<<

Part Two Items 2535-3281 SWAINS LANE – ELISHA COISH’S HOUSE

14 March 1609 2535 On 19 March 1605 William Gwercie and Everard Gilpin son of John Gilpin gent, surrendered to John Wetherley and Margaret his wife, a newly built cottage, garden and half acre in Swayns Lane, late in the tenure of John Purton and Richard Blake

19 July 1632 2536 John Wetherley yeoman has died and his widow Margaret is admitted

21 April 1657 2537 On 12 May 1656 Elisha Coysh surrenders to will, a cottage and garden and a close adjoining containing half an acre, in Swines Lane and a messuage adjacent the cottage, being formerly part thereof.

29 July 1658 2538 On 3 July 1658 Sir Robert Payne surrendered to Elisha Coysh: A parcel of land extending from the north-east corner of the stable of Elisha Coysh, in a straight line drawn therefrom to a yard in breadth upon the north side of the bush that standeth by the north-west corner of the arbour of Dr Coysh, and extending in length from the said north-west corner westwards along a yard beyond the said bush and also the land within the said straight line and between the garden grounds etc.

Also, a parcel of land adjoining the above.

3 July 1658 2539 Elisha Coish surrenders to Sir Robert Payne a parcel of land near the common well in Swains Lane, containing east-west 16 yards and north-south 6 yards

14 April 1659 2540 Elisha Coish is granted licence to lay pipes from the well to his house and his other tenements there.

15 March 1665 2541 Elisah Coish is granted a parcel of waste adjoining his tenement on the east, containing north-south 9ft and east-west 8 feet.

SWAINS LANE – ELISHA COISH’S HOUSE (cont)

1 Dec 1692 2542 Elisha Coish died in 1686 on January 11. His widow Sara is admitted.

1693 2543 Mrs Sara Coish £1. 2. 0d.

11 May 1704 2544 Sara Coish died in March 1703. She held a messuage now 2 messuages.

26 May 1709 2545 Elisha Coish and Richard Coish, sons of Elisha are admitted to a messuage and half acre

3 March 1725 2546 Elisha Coish has died and his brother Richard is admitted, reserving a third share to Hannah Coish, widow of Elisha, to two thirds of a messuage, garden and small close in , half acre.

22 April 1740 2547 Richard Coish is dead and his sons Elisha and Thomas are admitted to two-thirds of a moiety and a moiety of two messuages and a little close adjoining.

6 April 1763 2548 Thomas Coish died in January 1761. His wife Rebecca inherits and remainder to his son Richard.

22 April 1767 2549 Rebecca Coish is dead and Richard Coish is admitted

3 April 1771 2550 On 7 July 1770 Richard Coish of and his wife Loretta surrender to John Rolls of , cowkeeper.

8 April 1801 2551 Finney Sirdefield is admitted.

SWAINS LANE – ELISHA COISH’S HOUSE (cont)

17 April 1811 2552 Finney Sirdefield is granted licence to lease to Thomas Vincent for 21 years 2 houses in Swaines Lane.

1 April 1834 2553 Alfred Sirdefield and William Bradley are, under the will of Finney Sirdefield, admitted to 6 messuages in Swaines Lane and a small close adjoining.

14 March 1858 2554 Anna Sirdefield is admitted.

4 December 1883 2555 Anna Sirdefield died 4 November 1882 and her executors are admitted to two messuages in Highgate and a close, and 4 messuages heretofore in the occupation of Sarah Prime, James Bush, Peter Comerford and John Jenkins.

28 June 1887 2556 Lawrence Harrison, Walter Field and Emma Shearman, executors of Anna Sirdefield, surrender to the Cemetery Company, for £1575 paid to John Sirdefield Brown of 17 Upper Gough Street, Birmingham, hozier, and James Finney Brown of 23 Albert Street, tailor: 1-8 Swains Lane, viz., 2 messuages and a little close and 4 messuages heretofore in the occupation of Sarah Prime, James Bush, Peter Comerford and John Jenkins, afterwards of William Hobbes and others.

SOUTH HILL COTTAGES

20 August 1663 2557 William Holmes is granted a parcel of waste in Swains Lane containing north-south, and east-west 1 perch

5 November 1663 2558 Nicholas Baker is granted a parcel of waste in Swain Lane east-west 1 perch, north-south 15ft adjoining a parcel of waste of William Holmes on the south.

3 May 1666 2559 William Holmes is dead and his widow Elizabeth is admitted to a third share and their son William to two-thirds of a messuage and garden in Swains Lane.

9 July 1685 2560 On 3 June 1685 John Graves of Highgate, barber, mortgaged to Barbara Robinson widow of Kensington, a parcel of waste in Swains Lane and 2 messuages thereon.

28 November 1689 2561 On 29 August Barbara Robins and John Graves surrendered to Richard Tounsend of Highgate brewer.

5 February 1703 2562 Edward Townsend and John Graves surrender to Edmund Mullins of , yeoman, as above

4 October 1723 2563 Edmund Mullins is dead and Thomas Smith, under age son of John Smith of Tottenham, inherits 2 cottages in Swains Lane. His wife Judith has also died.

5 July 1738 2564 Thomas Smith of Humberson, Leicester, stocking weaver, surrenders to Edward Smith of Tottenham, 2 cottages in Swines Lane

20 April 1754 2565 Richard Smith surrenders to Thomas Saunders of Highgate in Hornsey, shoemaker, two cottages in Swines Lane in the occupation of Widow Lines and Susanna Munday. SOUTH HILL COTTAGES (cont) 24 Apr 1760 2566 William Saunders is admitted of half of two cottages in Swines Lane and a house in Swines Lane.

30 August 1770 2567 William Saunders is dead and his only brother Thomas is admitted.

5 September 1770 2568 Thomas Saunders of Highgate, shoemaker, leases to William Sims of Highgate, carpenter, 4 messuages and a garden and barn at the lower end of the same premises, three of which messuages are in the occupation of John Cave, Elizabeth Lines, Alexander Andereby and Clarke, and the others empty.

22 July 1775 2569 William Sims of Highgate assigns to John Mears gent: 3 leases viz 5 Sept 1770 Thomas Saunders to William Sims 29 March 1775 William Hartwell to William Sims 6 April 1775 William Hartwell to William Sims of three tenements built on one of the said parcels of land in Swines Lane.

23 April 1777 2570 Thomas Saunders is dead intestate and without issue and Richard Saunders of Wotton, Bucks, cordwainer, William Saunders of Shenley, Bucks, cordwainer and Henry Saunders of St Giles in the Fields, cordwainer, his brother, are admitted to two cottages in Swines Lane, heretofore in the occupation of widow Lines and Susanna Monday, and now of William Sims.

26 March 1788 2571 On 4 July 1787 Henry Saunders and his wife Hannah surrendered to Jasper Notley of Silver Street, , pawnbroker, One third of two cottages in Swines Lane, on which premises are now 4 messuages in the tenure of Wetherell.

1 June 1798 2572 Thomas and Richard Saunders surrender two-thirds to Jasper Notley.

17April 1805 2573 Jasper Notley has died and his widow Mary inherits.

SOUTH HILL COTTAGES (cont) 9 April 1806 2574 John Fuller and Deborah Howley are admitted under the will of Mary Notley. They surrender to William Smith.

12 April 1814 William Smith is licensed to demise to S. Wilkins

28 March 1815 2576 William Smith is licensed to demise to Thomas Moore

16 August 1826 2577 Mary Smith is admitted under the will of her husband William to 3 parcels of land in Swines Lane and 2 messuages thereon in the occupation of Samuel Hasluck and John Marian, and 4 messuages and parcels of land.

8 April 1829 2578 Mary Smith and her sons surrender to Samuel Clement and Charles Finch in trust.

28 March 1837 2579 Samuel Clement and Charles Finch are granted licence to demise to Thomas Clare Smith for 21 years.

21 April 1840 2580 Samuel Clement and others surrender to William Hawes 1-7 Swains Lane.

5 March 1661 2581 Anne Smith widow of Highgate is admitted for 99 years to a cottage, now divided into two, in her occupation at Swains Lane.

20 August 1663 2582 Anne Smith is granted a parcel of waste in Swines Lane containing north-south 5 perches and east-west 1 perch.

28 April 1670 2583 Anne Smith, widow on 26 April 1670, surrendered to herself for life, reversion to Thomas Smith her son, a messuage in the occupation of Edward Tompson, victualler and a stable.

SOUTH HILL COTTAGES (cont) 12 February 1687 2584 Thomas Smith, labourer of Highgate and his wife Alice (Anne?), mortgages to Jane Merry, spinster of Hornsey for £53, a messuage in Swines Lane in his own occupation.

26 March 1688 2585 Thomas Smith of Highgate, smith and his wife Anne, surrender to Joseph Wells citizen and vintner A cottage lately built and a yard in Swines Lane He has licence to build at the north end of the messuage.

28 June 1688 2586 Joseph Wells is granted a parcel of waste in Swines Lane near his dwelling house containing north-south 24ft. On May 29 1688, Francis Blake and his wife Mary of Highgate surrendered to Joseph Wells a parcel of land near Swines Lane adjacent to the garden of Sara Coish, a field of Francis Blake, and a field in the occupation of Sir William Ashurst.

28 November 1689 2587 Joseph Wells is granted a parcel of waste in Swines Lane abutting south on the house of Elizabeth [sic] Coish, south on the house of Abraham Andrews, containing north-south 3 perches and east-west 2 perches.

27 June 1692 2588 Joseph Wells has died. His daughter Hester Wells aged 18 and Mary aged 8 are admitted by their mother Hester.

1693 2589 Mrs Hester Wells 12/-

15 May 1701 2590 Mary Wells, spinster, has died. Her sister Hester, now married to Nicholas Hawkesmore of London, is admitted to the moiety of land in Swains Lane as in 28 June 1688, a parcel of waste granted to Joseph Wells 28 June 1688 and a parcel of waste and two messuages.

SOUTH HILL COTTAGES (cont)

3 May 1739 2591 Nicholas Hawkesmore and his wife Hester surrender to themselves.

27 April 2592 Nicholas Hawkesmore and Hester are dead and their daughter Elizabeth the wife of Nathaniel Blackerby is admitted.

4 April 1747 2593 Thomas Jones of St John the Evangelist, , surgeon and Elizabeth his wife (formerly Blackerby) surrender to themselves.

10 April 1765 2594 Thomas and Elizabeth Jones are dead, and Arthur Jones, brother, inherits.

3 April 1782 2595 Arthur Jones is dead, and Thomas Davenant, John Barber, Owen Jones and Arthur Jones are admitted in trust for his daughter Mary Jones.

4 January 1805 2596 Mary Macnamara, wife of John (nee Jones) of Baker Street, is admitted.

1693 2597 Widow Stoneick for Widow Graves 2/6d Widow Graves 4/-

MORETON HOUSE/BISHAM COURT

1580 2598 John Guilpin of Highgate gent, has been elected Governor of the Grammar School vice William Lambe decd. He died on 27 February 1591.

14 April 1610 2599 On 19 March 1609 William Guercie of Boyscott, Suffolk, and Everard Guilpin of Boyscott, one of the sons of John Guilpin decd, surrendered to Laurence Caldwell citizen and vintner of London and his wife Mary: A messuage, yard, garden, orchard and a close of 1 acre as enclosed with hedges and pales at Highgate, now in the tenure of Thomas Throckmorton esq.

Laurence Caldwell and Mary surrender to Nicholas Cooper, son of John Cooper scrivener of London decd, remainder to William Cooper of London, merchant.

11 August 1614 2600 Nicholas Cooper is admitted and surrenders to himself and his wife Margaret.

2 November 1619 2601 On 8 June 1618 Nicholas and William Cooper surrendered to Elizabeth Jaques.

20 April 1625 2602 Elizabeth Jaques died on 18 June 1624 and her brother William Cooper is admitted. She left her children Nicholas, Richard, William, Thomas, Elizabeth and Catherine each £60.

17 April 1628 2603 William Cooper surrenders to his will.

4 March 1642 2604 William Cowper of Ratling Court, Nonington, Kent, born 7 March 1582, created a Baronet. He died 20 December 1664 aged 82. His wife Martha, daughter of James Master, was buried 25 November 1659. He was the ancestor of Earls Cowper.

18 December 1638 2605 William Cowper kt, surrenders to Sir Robert Payne a messuage, yard, garden, orchard and 1 acre

MORETON HOUSE/BISHAM COURT (cont)

29 August 1644 2606 Mrs Dorothy Prior, daughter of George Prior of Highgate, is buried at Highgate.

5 June 1658 2607 George Prior of Highgate gent, is elected Governor of the Grammar School vice Sir John Wollaston

13 September 1658 2608 Sir Robert Paine is buried at Highgate.

19 October 1658 2609 Susanna Payne widow, mother of Sir Robert Payne is admitted to a messuage, yard, garden and orchard and 1 acre heretofore in the tenure of George Prior and formerly surrendered by Sir William Cooper to Sir Robert Payne.

1 March 1659 2610 Susanna Payne was buried at Highgate.

9 June 1659 2611 William Payne, aged 12, son of Sir Robert, is admitted.

29 December 1670 2612 William Payne surrenders to Francis Blake of Highgate, a messuage and 1 acre at Highgate, heretofore in the tenure of George Pryor and heretofore surrendered by William Cooper to Sir Robert Payne, and now in the possession of Benjamin Archer, And a small messuage adjoining in the tenure of Owen Cope.

31 August 1686 2613 Deed agreeing that Francis Blake is to secure the payment of £28 per annum shall retain the legal estate but the Right Hon. Francis Holles of Ifield, shall have full use of:

A mansion house with two gardens, one orchard, one yard, one little stable, one barn, one great stable, heretofore in the tenure of Benjamin Archer, later of Nelthorpe and now Lord Holles [Congregational Church site]

MORETON HOUSE/BISHAM COURT (cont)

A tenement late in the possession of Owen Cope and now for several years in the possession of Lord Holles, being now converted to a stable and added on to Holles stables, and two rooms or stables lately in the possession of Henry Plowman, now of Lord Holles, which adjoins

2 closes containing 5 acres in the possession of Robert Pouleston as tenant of Lord Holles abutting east on Swines Lane, south on land in the possession of Cooper, north on land late in the possession of Henry Plowman and now of William Ashurst, against the Bowling Green.

7 June 1692 2614 Francis Blake is admitted to: A capital messuage heretofore in the tenure of Benjamin Archer A messuage heretofore in the tenure of Owen Cope 2 other messuages each which Francis Lord Hollis late decd surrendered on 6 July 1688

1693 2615 Francis Blake for the late Lord Hollis’ house £1.16.0d

2 July 1696 2616 Francis Blake has died and his son Francis is admitted.

16 February 1715 2617 On 14 February Sir Francis Blake and Elizabeth surrendered to Roger Young of Highgate.

16 December 1715 2618 Roger Young died 2 December 1716 and his daughters Esther, married to Samuel Sanders of St Ann’s Blackfriars, and Martha, Margaret and Catherine Young, inherit.

18 May 1723 2619 Thomas Pangbourne marries Margaret Young.

20 July 1723 2620 On 21 June 1723 Martha Young widow, surrendered a fourth share to Thomas Pangbourne of: A capital messuage 2 other buildings or stables now converted into 2 brick messuages

MORETON HOUSE/BISHAM COURT (cont)

41ft to the same buildings adjacent 2 fields of 5 acres in the occupation of John Harding A parcel of waste before the premises

21 August 1725 2621 Thomas Pangbourne is granted a parcel of waste before his messuage, and a parcel of waste heretofore Roger Young, containing east-west 14 perches and north-south 14 perches.

11 March 1725 2622 Thomas Pangbourne surrenders to John Edwards of Highgate esq: A new brick messuage then (1731) in the occupation of Susanna Pepys widow, now of Elizabeth Carpenter spinster, plus a garden and a parcel of waste which premises abut north on Highgate ponds, south on an orchard then in the occupation of Robert Yorke, east on a house then late in the occupation of John Haley, and west on ground then of William Pritchard Ashurst, now of John Edwards [Bisham Court]

2 closes of meadow containing 5 acres bounded east on Swains Lane, south, north and west on the east of Elizabeth Ashurst and William Pritchard Ashurst, which two closes were then (1731) in the occupation of Robert Harrison and Mary King, and now of John Cock.

The lower part of orchard behind the Old House then in the possession of Robert Yorke and now of Joseph Cock, abutting north on part of an orchard next the Old House mentioned to be allotted to Catherine and Hester, south on the estate of Richard Coish, west on William Pritchard Ashurst now of John Edwards, and east on Swains Lane.

BISHAM COURT (15 SOUTH GROVE) 18 December 1769 2623 John Edwards has died. He was elected Governor of the Grammar School on 7 November 1734 vice Charles Shales.

27 August 1770 2624 Under the will of John Edwards his nephew Thomas Edward Freeman of Battesford, Glos and Peter Holford, one of the Masters in Chancery, are admitted in trust.

23 April 1794 2625 Dame Sarah Cave, eldest daughter of John Edwards, only son of John Edwards, and her only daughter Sarah Otway the wife of Henry Otway of Stanford Hall, Northants and Leicester, are admitted to a new built brick messuage heretofore in the occupation of Hannah Pepys widow and now of Mrs Jones etc. [Bisham Court]

MORETON HOUSE/BISHAM COURT (cont)

17 April 1827 2626 Sarah Otway Cave of Stanford Hall, widow of Henry Otway, Robert Otway Cave of Stanford Hall her eldest son, and the Right Hon. William Henry Fremantle of Stanhope Street, , only son of Frances Fremantle widow decd, surrender to William Tooke of Grays Inn in trust.

23 August 1830 2627 William Tooke surrenders to James Meharey of Fetter Lane, perfumer

A messuage in Highgate, south of the Ponds in the occupation of Benjamin Richards with the lofts over the stable or gateway, and a large garden lying to the south of the garden adjoining this messuage, the said large garden being in the occupation of James Meharey containing ½ acre.

All which premises abut west partly on the road to the gateway and on premises now in the occupation of Mr Jordan, carpenter, south on a meadow of Mrs Sarah Otway and premises lately occupied by Mr Gillman and north partly on the garden of the house lately belonging to Mr Gillman and partly on a cowyard of Hawkins in the occupation of Fernee.

William Tooke also surrenders other portions of the estate to William Domville, Robert Isherwood and John Biggs.

14 July 1843 2628 James Meharey surrenders to Joseph Gardiner, the above and 3 cottages,

25 March 1856 2629 Joseph Gardiner died on 2 August 1853 and left to his wife Harriet: A messuage south of the Ponds in the occupation of Joseph Crosse and a large garden and 3 cottages (to which he was admitted 14 July 1843) subject to a right of way claimed by George Prickett the elder along the west side of the premises for 80ft.

12-13 SOUTH GROVE

23 April 1794 2630 Dame Sidney Hawkins has died and her daughter Laetitia Matilda Hawkins is admitted to a garden ground at the west corner of Swaines Lane.

7 April 1800 2631 Laetitia Matilda Hawkins is granted licence to demise

9 April 1822 2632 On 14 October 1821 Laetitia Matilda Hawkins was granted licence to demise to George Stringer of Highgate, farmer and cowkeeper, for 21 years, a garden ground and cottage.

5 April 1836 2633 Laetitia Matilda Hawkins has died on 22 November 1835 and her brother Henry Hawkins is admitted to a garden ground and two cottages in the occupation of George Stringer and Fernee

17 April 1838 2634 Henry Hawkins has licence to demise to George Stringer for 21 years.

29 March 1842 2635 Henry Hawkins has died (18 April 1841) and Augustus Wolston and Francis Smedley are admitted in trust.

7 November 1857 2636 Francis Smedley of Grove Lodge, Regent’s Park esq. and Augustus Wolston of Furnivals Inn gent….

26 March 1862 2637 Augustus Wolston died on 16 March 1861 and Robert Robson, saddler, is admitted to a messuage heretofore in the occupation of Susanna Loader.

14 SOUTH GROVE (MORETONHOUSE)

16 December 1715 2638 Roger Young died on 2 December 1715 and his four daughters, Hester wife of Samuel Sanders, Martha, Margaret and Catherine Young are admitted to a capital messuage and a messuage heretofore in the occupation of Owen Cope and two stables heretofore in the occupation of Henry Plowman and 41ft of land and 2 closes of land and a parcel of waste.

12 October 1736 2639 On 5 December 1734 Robert Yorke of Highgate, merchant and Catherine his wife surrendered to Peter Storer.

20 October 1736 2540 Order of Chancery for a Partition of the estate. Catherine Young was aged 16 in 1726 and married Robert Yorke the younger apparently in 1728.

16 January 1750 2641 Will of Peter Storer proved (PCC 25 Busby)

13 April 1751 2642 Peter Storer only son of Peter Storer is admitted.

9 August 1759 2643 Will of Peter Storer proved (PCC 282 Arran)

3 September 1760 2644 Sidney, the wife of Mr John Hawkins, sister of Peter Storer, is admitted under his will.

18 April 1770 2645 On 30 January 1770 John Hawkins esq was granted licence to demise a messuage in Highgate in the occupation of Foy, coffeeman, afterwards of Aaron Otto and late of the Rev. George Hardy.

1789 2646 The will of Sir John Hawkins was proved. He died 21 May 1789.

14 SOUTH GROVE (MORETONHOUSE) (CONT)

7 April 1790 2647 Dame Sidney Hawkins is admitted under the will of her husband

23 April 1794 2648 Henry Hawkins is admitted under the will of his mother Dame Sidney to a messuage in the occupation of Susanna Lowder, widow, Moreton House, No. 14

16-19 SOUTH GROVE/ARUNDEL HOUSE

1588 2649 Henry Draper surrenders to William Cornwallis esq a messuage, barn, stable and orchard and 3 acres.

4 November 1588 2650 Sir Henry Cromwell and Susanna his wife surrender to William Cornwallis 10 acres, part of Broadmede.

10 March 1591 2651 William Cornwallis of Highgate is elected governor of the Grammar School vice John Guilpin.

3 May 1602 2652 Anthony North surrenders to Sir William Cornwallis A messuage, barn and garden heretofore in the tenure of Henry Cooper, late of William Turner.

5 May 1608 2653 Lucy, the wife of Sir William Cornwallis is buried at Broome.

14 March 1610 2654 Dame Lucy, late wife of Sir William Cornwallis has died. She held a capital messuage, barns, stables and buildings, a garden, orchard and a close of land containing 3 acres heretofore in the tenure of Richard Boyce and now of Sir William Cornwallis. Two messuages, two orchards, two gardens and 6 acres of land late part of 7 acres in Highgate (5 November 1588) William Cornwallis survives and ought to have and enjoy the premises for life. Francisca, now the wife of Edward Withpole kt, Elizabeth now the wife of Sir William Sandys, Cornelia now the wife of Sir Richard Farmer, and Anne now the wife of the most noble Archibald, Earl of Argyll, are the daughters and heirs of Dame Lucy, and are admitted to the reversion.

1 April 1608 2655 Anthony North surrenders to Sir William Cornwallis two parcels of land called Shaftsmans Hill containing 11 acres in the occupation of Anthony Taylor yeoman, abutting on the land of Sir William Cornwallis on the north and upon the land of John Warner on the west.

16-19 SOUTH GROVE/ARUNDEL HOUSE (cont)

5 May 1610 2656 On 14 March 1610 between the hours of 8 and 9pm at the Brick House of Sir William Cornwallis in Bishopsgate Without, Richard Withipole and others as above, surrendered to Sir William Cornwallis their reversion. He is now admitted and also to Shaftsmans Hill

5 May 1610 2657 Sir William Cornwallis surrenders to the Most Noble Thomas Earl of Arundel and Dame Alathea his wife: A capital messuage….late in the tenure of Richard Boyce 2 messuages, 2 orchards 6 acres of land A meadow called Shaftsmans Hills containing 11acres, now divided into two A messuage, barn, garden in Highgate, heretofore in the tenure of Henry Cooper and late of William Turner, now of Sir William Cornwallis, all of which he had by the surrender of Anthony North 3 May 1602 Ten acres of meadow in Highgate, part of a great meadow called Broadmede which he had of Sir Henry Cromwell and Dame Susanna on 4 November 1588 A parcel of waste at Highgate Greene lately enclosed with a brick wall with liberty to dig the said waste to convey water by leaden pipes to his capital messuage aforesaid.

27 July1626 2658 On 22 July 1626 Thomas Earl of Arundel and Surrey and Dame Alathea surrendered to Paul Bayninge kt on mortgage for £2160, the above.

17 April 1628 2659 Sir Paul Bayninge has not scoured his ditch next Swaynes Well. Sir Paul Bayninge kt, now Viscount Sudbury, acknowledges receipt of £1260. On the same day the Earl and Countess surrender on mortgage for the same amount to Sir Thomas Middleton.

19 July 1632 2660 On 1 July the Earl of Arundel and Surrey and Dame Alathea and Sir Thomas Middleton, surrender to Thomas Gardiner of the Inner Temple and his wife Rebecca

6 May 1636 2661 Thomas Gardiner, Recorder of London, is elected Governor of the Grammar School vice Samuel Armitage.

16-19 SOUTH GROVE/ARUNDEL HOUSE (cont)

2 May 1641 2662 Thomas Gardner and Rebecca surrender to Sir Robert Payne.

5 March 1645 2663 Susanna daughter of Sir Robert Payne is baptised at Highgate. She was buried 20 December following.

1 July 1646 2664 William, son of Sir Robert Payne is baptised at Highgate. He is buried 11 July 1646.

16 October 1647 2665 William, son of Sir Robert Payne and Lady Mary is baptised at Highgate.

18 August 1649 2666 Mary, daughter of Sir Robert Payne, is baptised at Highgate. She was buried on 8 April 1653.

26 June 1652 2667 Lady Mary Payne, wife of Sir Robert, was buried at Highgate.

19 May 1654 2668 Robert, son of Sir Robert Payne, was buried at Highgate.

9 August 1654 2669 Susanna, daughter of Sir Robert Payne, was buried at Highgate

16 September 1658 2670 Sir Robert Payne was buried in a vault in the yard of Highgate Chapel.

19 October 1658 2671 Susanna Payne widow, mother of Sir Robert, and grandmother of William Payne his son and heir is admitted to a capital messuage etc (as at Court 17 June 1641) all which premises did belong to Thomas Gardiner.

16-19 SOUTH GROVE/ARUNDEL HOUSE (cont)

1 March 1659 2672 Mrs Susanna Payne was buried in the vault.

9 June 1659 2673 Thomas Howe, husband of Sara the daughter of William Geere and aunt by the mother’s side of William Payne esq, an infant of 12 years, son of Sir Robert Payne, and grandchild of Susanna Payne decd, is appointed guardian of the said William. William Payne, an infant, is admitted to: A capital messuage and 3 closes of land containing 16 acres Two other messuages A parcel of waste at Highgate Green enclosed with walls with liberty to dig for pipes.

2 August 1669 2674 William Payne is granted licence to lease to Samuel Blackwell of Watford for 21 years.

29 December 1670 2675 William Payne surrenders to Francis Blake of Highgate: A capital messuage and barns, stables, yards, gardens etc and 3 closes containing 16 or 18 acres. Two other messuages and the buildings, yards, gardens, orchard etc A parcel of waste at Highgate Green

16 SOUTH GROVE – THE LAWNS

8 June 1687 2676 Francis Blake surrenders to William Brown citizen and skinner: A capital messuage in the possession of William Brown with yard before the house enclosed with brick walls, with the wood yard adjoining the yard and stables etc, abutting west on the garden of the late William Ashby merchant and now of Elizabeth Cornish widow. A parcel of land east of the messuage containing north-south and in width 12ft Also the freedom of passage in 19ft against the king’s way for horses and carts A parcel of waste before the yard aforesaid against the king’s way with the trees thereon.

1692 2677 William Brown 17/-

2 October 1717 2678 On 29 October 1715 William Brown died. William Brown and Jane his wife, and Anna Maria wife of John Thurlo Brace, are admitted.

ADJOINING OLD HALL ON THE EAST

21 March 1674 2679 On 21 October 1673 Francis Blake surrendered to Elizabeth Ashby, widow, a capital messuage late in the tenure of James Hinde at Highgate Hill.

10 July 1682 2679A Elizabeth Ashby of Quenby, Lincs, has died and her will of 16 December 1681 bequeaths to her son William Ashby of London ‘the messuage in Highgate which I bought of Francis Blake’.

25 March 1687 2680 William Ashby of London and his wife Mary surrender to Elizabeth Cornish widow: A capital messuage in Highgate now in his own occupation. A parcel of waste with brick wall, with liberty to dig for pipes A brick wall adjoining the orchard late of Francis Blake heretofore in the possession of Thomas Johnson gent. A brick wall adjoining the garden and orchard of Blake late in the possession of Henry Plowman. A parcel of land late waste adjoining the messuage on the north side.

1693 2681 Madame Elizabeth Cornish £2

3 May 1711 2682 Elizabeth Cornish widow has died and bequeathed to her brother Thomas Ellis who is admitted and surrenders to Peter Geary.

11 January 1714 2683 On 1 October 1712 Peter Geary died and his sons, Charles, Philip and Peter are admitted.

6 July 1720 Wanting

20 May 1724 2684 Anne Wigmore of Highgate, widow, surrenders to Samuel Hawkins of Cheeke Lane, brewer: A capital messuage at Highgate heretofore in the tenure of Peter Geary, late of Tuchin widow, and now of Samuel Hawkins A parcel of waste enclosed by a brick wall

ADJOINING OLD HALL ON THE EAST (cont)

A parcel of waste before the house on the north A parcel of waste adjoining the last mentioned parcel of waste abutting on the king’s way on the north part.

25 June 17?? 2685 Samuel Hawkins has died and Lydia the wife of Edward Davenhill of St Pancras, distiller, only daughter of Ann, the only daughter of Samuel Hawkins and wife of William Hobson of Dodworth Green, Silkeston, Yorks, is admitted to: A capital messuage heretofore Peter Geary and Tuchin widow, late of Samuel Hawkins and now of Edward Davenhill A parcel of land enclosed with brick wall A parcel of land lying before the house on the north A parcel of land adjoining the last mentioned.

18 April 1770 2686 Edward Davenhill and Lydia are dead and under the will of Lydia (1769) Richard Lateward of Hatton Garden esq and John Brettell of Lincoln’s Inn esq are admitted in trust to sell, except the two houses wherein Mrs Mary Deswell and Mrs Gray then lived.

30 August 1770 2687 On 2 June 1770 Richard Lateward and John Brettell surrendered to John Gorham of King’s Road, St Andrew’s , builder, a capital messuage late in the occupation of Mr Davenhill, and a messuage adjoining in the occupation of Mr Palmer, and the waste as before.

21 April 1802 2688 John Gorham is dead and devised the above to his niece Rebecca Bliss to sell, who is admitted and surrenders to James Ware of Bridge Street and Ursula his wife.

13 April 1803 2689 James Ware and his wife surrender to Thomas the above, now in the occupation of Thomas Rodwell and Mrs Lawrence.

5 April 1809 2690 Thomas Rodwell esq has died and his sons Thomas aged about 11, Henry about 8, and William aged 5, are admitted except the dower of their mother Catherine.

ADJOINING OLD HALL ON THE EAST (cont)

4 April 1820 2691 Catherine Rodwell widow and her son are granted licence to demise to George Parkinson for 21 years.

10 March 1835 2692 Mary Pounsbery, Harriet Holmes and Ellen Elloway are admitted as only children of Henry Carter decd and on the forfeited surrender of Catherine Rodwell and others to 2 messuages near the ponds at Highgate in the occupation of Mesdames Grignion.

21 April 1835 2693 Henry and Harriet Holmes, James and Ellen Elloway and Mary Pounsbery widow, have surrendered to John Dunning, two messuges near the Ponds at Highgate in the occupation of Mesdames Grignon and Hull

13 Apr 1841 2694 John Richard Dunning is admitted under the will of John Dunning, subject to the right of his mother Sarah Dunning to dower, to two messuages and 3 pieces of land.

10 June 1848 2695 William Henry Dunning of Stamford Villas, , gent, for £500 sells to the Rev. Thomas Henry Causton of Highgate, his fourth share of: A capital messuage heretofore in the occupation of Mrs Davenhill and then of George Heath Parkinson A messuage adjoining heretofore in the occupation of Mr Palmer, then of George Heath Waste as before,heretofore of Ann Wigmore, then Thomas Rodwell, Mrs Lawrence, Mesdames Grignion, Hull and Mrs Morrell.

17 SOUTH GROVE – THE OLD HALL

7 May 1691 2696 Francis Blake surrenders to William Ashurst: A capital messuage in the occupation of Benjamin Richards gent, except a garret belonging to Elizabeth Cornish, and two closes containing 13 acres. One close abuts on the wall of the late Elisha Coish on the east, and west on the garden of William Ashurst, south on a close of Lord Holles and north on a walk adjacent the orchard of Elizabeth Cornish; the other close, heretofore containing 8 acres, now divided and 5 acres converted to gardens and walks, extending to the wall of William Brown, citizen of London, on the north and now in the possession of William Ashurst and formerly in the possession of William Blake, and the other 3 acres now divided into two closes abutting north on the last-mentioned garden, south on Traytors Hill and west on land of John Ives, east on Lord Holles’ land.

And a parcel of waste.

26 March 1698 2697 Sir William Ashurst settles on himself and his wife Elizabeth A capital messuage late in the tenure of Richard Husbands gent, now of Lancelot merchant, except a garret belonging to Elizabeth Cornish 13 acres as above A parcel of waste before the capital messuage Land late waste with a cottage late in the tenure of Robert Poulson and Joseph Chamberlain in Swynes Lane

14 May 1724 2698 Dame Elizabeth Ashurst has died

29 April 1724 2699 William Pritchard Ashurst of Monken Hadley is admitted.

23 December 1725 2700 William Pritchard Ashurst surrenders to Thomas Bayly of St Andrews Holborn, gent: A capital messuage late in the tenure of Lancelot Stepney and now of Brook Bridges esq.

1728 2701 Thomas Bayly of Highgate, gent, is elected Governor of the Grammar School

17 SOUTH GROVE – THE OLD HALL/(cont)

17 June 1749 2702 Thomas Bayly has died. Will: PCC 205 Lisle.

6 April 1768 2703 On 9 March 1768 George Langdale of Queen Square, St George the Martyr, surgeon, and Katherine his wife, later Katherine Armytage widow, and before that Katharine Bayly spinster, surrendered to themselves. A capital messuage in Highgate heretofore in the occupation of Lancelot Stepney, Brook Bridges and Katherine Langdon A parcel of land late waste lying before the premises without the walls

19 April 1775 2704 Katherine Langdale is dead and George Langdale is admitted. He surrenders to John Gorham, builder, a capital messuage…. Now untenanted.

11 January 1782 On 9 August 1781 John Gorham,builder, was granted licence to demise for 21 years a capital messuage as above in the occupation of William Newdick.

21 April 1802 2706 John Gorham has died and devised to his nephew Ebenezer Maitland a capital messuage in the occupation of Benjamin Price. Ebenezer Maitland and his wife Mary surrender to Benjamin Price.

24 April 1821 2707 Dame Sarah Maclean is admitted by Sir John Maclean her husband, under the will of Benjamin Price her late father to a capital messuage heretofore occupied by Brook Bridges and late of Benjamin Price.

9 April 1822 2708 Sir John Maclean and his wife Sarah in consideration of £1850 surrender to Sir William Domville.

23 August 1830 2709 William Tooke of Bedford Row surrender to William Domville of Lincoln’s Inn and at Highgate containing 1 rod 8 perches 16 yards extending in a southerly direction from the wall of the coachyard of William Domville etc.

17 SOUTH GROVE – THE OLD HALL (cont)

8 February 1833 2710 Sir William Domville has died and is succeeded by his son William.

28 March 1837 2711 Sir William Domville is granted licence to demise to Sir Robert Chester for 21 years.

6 April 1847 2712 On 29 January 1847 Sir William Domville of Southfield Lodge, Eastbourne and Dame Maria, surrendered to the Rev.Thomas Henry Causton: A capital messuage at Highgate heretofore in the occupation of Lancelot Stepney, now of T H Causton, Also 1 rod 8 perches 16 yards as above

19 October 1855 2713 The Rev. Thomas Henry Causton died on 15 May 1854 Charles Causton is admitted.

24 November 1870 2714 Charles Causton surrenders to Andrew Wark.

18 July 1872 2715 On 18 July 1872 Andrew Wark of Bartholomew, gent, and John Garrett Moren of 99 Newgate Street, gent, enfranchised: A capital copyhold messuage at Highgate heretofore occupied by Lancelot Stepney, Brook Bridges, Benjamin Price and Thomas Henry Causton, and a parcel of land before the house, and 1 rod 8 perches and 16 yards.

A capital messuage heretofore in the occupation of Mrs Davenhill, then of George Heath Parkinson and the tenement adjoining heretofore in the occupation of Mr Palmer then of George Heath Parkinson.

Land formerly waste before the said messuage on the north side, and waste on the north, and waste adjoining the last mentioned, abutting on the highway in the north. Premises containing in breadth on the north 280ft, on the west from north-south 260ft, on the south 148ft, and in length from the east whereon a stable was built 128ft and from thence to the south part of the premises 230ft and all other copyhold premises heretofore of Ann Wigmore and then of Thomas Rodwell, Mrs Lawrence, Mesdames Grignon, Hall and Mrs Morrell, the last mentioned in 1848 known as a messuage and garden behind and a court before the yard used as a drying ground,

17 SOUTH GROVE – THE OLD HALL (cont)

and a yard to the east of this in which the said stable and coachhouse stand; and which premises were heretofore in the possession of Thomas Rodwell, Catherine Rodwell, George Heath Parkinson, Elizabeth Grignon and Mary Ann Hall, then Mrs Morrell

All of which were lately in the occupation of Mr Alderman Cotton and now of Andrew Wark.

1883 2716 Andrew Wark died

10 April 1911 2717 Margaret Cuthbertson Wark, widow, died aged 82

SITE OF ST MICHAEL’S CHURCH

6 February 1674 2718 Francis Blake of Highgate surrenders to Andrew Campion, clerk, and his wife Anne a messuage called the Banquetting House with the orchards, gardens etc, formerly the inheritance of William Payne, abutting north on Highgate Green, east on the garden of Francis Blake now in the occupation of Thomas Johnson, south on a field in the occupation of Francis Blake, and west on a field in the occupation of John Ives.

A parcel of land late waste on the north side of the message, east-west 7 perches, and 2 perches wide.

26 June 1675 2719 Andrew Campion and Anne suffer a recovery of the above and surrender to William Blake vintner, a messuage called Banquetting House etc.

16 November 1681 2720 On 5 November 1681 William Blake surrendered to Daniel his son, a capital messuage with a parcel of land late waste on north and east in the tenure of William Blake.

8 December 1682 2721 Daniel Blake, citizen and vintner surrendered to William Ashurst.

23 June 1697 2722 Sir William Ashurst is elected Governor of the Grammar School

12 January 1720 2723 Sir William Ashurst has died.

14 March 1724 2724 Dame Elizabeth Ashurst has died.

29 April 1724 2725 William Pritchard Ashurst of Monken Hadley, son of Henry Ashurst, eldest son of Sir William Ashurst, is admitted to A capital messuage and a parcel of waste on the north and west, heretofore in the tenure of Daniel Blake 13 acres (7 May 1691) A parcel of waste before the capital messuage without the walls

SITE OF ST MICHAEL’S CHURCH (Cont)

14 June 1733 2726 William Prichard Ashurst surrenders to John Edwards of London, merchant A capital messuage heretofore in the tenure of William Ashurst and late of Charles Shales, and A parcel of waste surrendered by Daniel Blake 8 December 1682 13 acres (7 May 1691) part now converted into a large garden (except a small piece of ground and chaise house lying without the walls in the occupation of Charles Waddilove.

1 November 1728 2727 Charles Shales is elected Governor of the Grammar School. He died 5 October 1734. His wife Anne, daughter of Thomas Barrington, died 17 May 1729

25 November 1735 2728 Mary, wife of John Edwards, is buried at Highgate.

7 November 1734 2729 John Edwards is elected a Governor of the Grammar School. He died on 18 December 1769. He bequeathed to the Governors £300 for the better support of the Almswomen and directed that the legacy of £150 left by his brother-in-law John Schoppens should be paid over to them.

27 August 1770 2730 Thomas Edward Freeman of Battesford, Glos, and Peter Holford, Chancery Master are admitted in trust under the will of John Edwards for Sarah Cave, eldest daughter of his son John Edward.

13 January 1770 2731 Thomas Cave of Highgate is elected Governor of the Grammar School. He died 30 May 1780. He was the son of Sir Thomas Cave who collected for the History of the County of Leicester and was chairman of the committee for printing Bridge’s History of Northampton. He married Sarah, daughter and coheir of John Edwards, leaving a son Thomas, a minor.

23 April 1794 2732 Dame Sarah Cave and her only daughter Sarah Otway, wife of Henry Otway of Stamford Hall in the counties of Northants and Leicester, are admitted to

SITE OF ST MICHAEL’S CHURCH (Cont)

A capital messuage heretofore in the possession of William Ashurst and now of Thomas Walker, Acct General of Chancery.

2 October 1796 2733 Thomas Walker is elected Governor of the Grammar school. He died on 29 January 1802.

July 1819 2734 Dame Sarah Cave has died.

17 April 1826 2735-2736 Sarah Otway Cave of Stamford Hall, widow of Henry Otway, Robert Otway Cave of Stamford Hall, eldest son and heir of Sarah and first tenant in tail, and Right Hon William Henry Fremantle of Stanhope Street Mayfair, only son of Frances Fremantle decd, surrender to George Fenner of Doctors Commons and William Tooke of Gray’s Inn in trust.

A capital messuage at Highgate heretofore occupied by William Ashurst, Charles Shales, John Edwards, Thomas Walker, Lady Cave and now of Dowling. A parcel of land heretofore waste lying before on the north and west, formerly purchased of Daniel Blake. Lands formerly meadow in two closes containing 13 acres, except the ground and chaise house heretofore Robert Waddilove.

23 August 1830 2737 William Tooke surrenders to William Domville, Robert Isherwood and John Biggs.

18 SOUTH GROVE (VOEL HOUSE) (Cont)

11 January 1713 2738 Sir Francis Blake and his wife Elizabeth surrender to Joseph Saunders a messuage in Highgate now in the tenure of John Ripper, and the Walke

2 December 1723 2739 Joseph Saunders and his daughter Mary are admitted (on paying £20 per annum to his sister Barnardiston) to a messuage in Highgate late in the tenure of John Ripper and a parcel of land called Paradise Walk.

16 July 1726 2740 Robert Waddilove gent and Mary his wife (nee Saunders) settle above to themselves.

1 May 1759 2741 On 16 March 1759 Robert Waddilove of Bartletts Buildings, London, surrendered to Thomas Bromwich of Ludgate Hill, paper merchant.

1787 2742 Thomas Bromwich has died.

26 March 1788 Under the will of Thomas Bromwich his nephews in law, Henry Isherwood and William Goodwin of Bride Lane, are admitted in trust for his widow Elizabeth Bromwich, remainder to Henry Isherwood.

1 April 1812 2744 Henry Isherwood has died and his only son Robert is admitted. Robert Isherwood was appointed Governor of the Grammar School 21 February 1802. He died 14 July 1837.

21 April 1813 2745 Robert Isherwood is granted licence to demise to John Tatham for ten years.

17 April 1838 2746 Anna Maria Chester is admitted as the only child of Robert Isherwood decd. Harry Chester of Highgate and Anna Maria his wife surrender to the use of their marriage settlement 31 August 1837: A messuage heretofore occupied by Henry Isherwood and Robert Isherwood Paradise Walk formerly in the tenure of Thomas Bromwich. 18 SOUTH GROVE (VOEL HOUSE) (cont)

2747 John Tatham occupier 1820 Land Tax Elizabeth Bloxham occupier 1822-3 Stephen Gows 1824

6 May 1857 2748 Chester’s Trustees surrender to Jane Bloxham, Louise Bloxham and Emily Bloxham of Highgate spinsters, for £1500: A dwelling house in their occupation, to which Robert Isherwood was admitted 1 April 1812 by the description of a messuage in Highgate and Paradise Walk.

23 September 1902 2749 William Tucker Bloxham enfranchises 18 South Grove.

19 SOUTH GROVE

26 July 1675 1750 Andrew Campion of Highgate, clerk and Ann his wife settle on themselves: A messuage lately erected and now in the tenure of Andrew Campion with a garden and parcel of land late waste lying before the messuage on the north containing east-west 7 perches and in width at east 2 perches 5ft at the west 1 perch 10ft.

10 April 1678 2751 Andrew Campion died 24 January 1678 at Totteridge and his widow Anne is admitted to a messuage lately built and now empty and a parcel of waste

2 November 1680 2752 John Franklyn of Whetstone and his wife Anne surrender to George Evett citizen and cutler of London, a messuage lately erected and a parcel of waste.

25 March 1687 2753 George Evett has died and his sons John aged 9, George aged 2½ are admitted. Mary Evett, widow, survives.

1693 2754 Thomas Hackescot for Mr Smith 10/-

15 March 1700 2755 On 12 February last John Smith of London and his wife Mary, late the wife of George Evett, released to John Evett son of Mary Smith, who surrenders to William Campion of St Bride’s, a capital messuage, late in the occupation of George Evett and a parcel of waste.

2 November 1705 2756 George Evett6 surrenders to William Campion.

15 September 1720 2757 William Campion surrenders to Henry Sacheverell

8 July, 1724 2758 The Rev. Henry Sacheverell has died and bequeaths to his wife Mary.

19 SOUTH GROVE (cont)

6 September 1739 2759 Mary Sacheverell has died

22 April 1740 2760 Charles Chambers is admitted on the death of his wife Mary (previously Sacheverell)

5 June 1742 2762 Charles Chambers of Highgate gent, surrenders to Thomas Morris, apothecary.

20 May 1749 2761 Charles Chambers has died aged 88.

1 May 1759 2763 Thomas Morris surrenders to Thomas Bromwich a message in Highgate in the occupation of Mrs Duncalf.

11 December 1753 2765 Mary Duncalf of Highgate is married to Thomas Winn.

17 February 1770 2766 Thomas Bromwich is elected Governor of the Grammar School vice Hon. Charles Yorke (afterwards Lord Chancellor)

1787 2764 Thomas Bromwich has died.

26 March 1788 2767 Under the will of Thomas Bromwich his nephews in law, Henry Isherwood of Ludgate Hill and William Goodwin of Bride Street, are admitted in trust for the widow Elizabeth, reversion to Henry Isherwood.

30 March 1796 2768 Elizabeth Bromwich, widow, has died.

19 SOUTH GROVE (cont)

1 April 1812 2769 Henry Isherwood has died and his only son Robert is admitted. Robert died 14 July 1837.

17 April 1838 2770 Anna Maria Chester, only child of Robert Isherwood, and Harry Chester her husband, are admitted to the uses of their marriage settlement to: A messuage, garden and coachhouse in Highgate and land late waste lying before the messuage, heretofore in the occupation of Mrs Duncalf. A slip of ground formerly part of a road leading from Highgate to a field heretofore William Pritchard Ashurst, called the Sandpit Field, adjoining to the garden and premises heretofore Thomas Bromwich and then laid thereto and enclosed with a brick wall land containing 1 rod 4 perches 20 yards land containing 1 rood 19 perches 12 yards.

12 February 1857 2771 Thomas Chester Trustees sell to Angela Georgina Burdett Coutts for £308.

45/46/47 WEST HILL/WHITE HART/CUTBUSH’S NURSERY

20 November 1493 2772 John Leche has died and his son John is admitted to: A cottage and 3 acres at Highgate A messuage and garden and 3 acres at the Stones in Highgate A croft and garden at Dancope Hill [White Hart] 41 acres in divers closes viz: 1 acre of wood next Dancopwell 1 acre of wood called Colmans next Dancopshill 1 acre in Dancopeshill 1 acre in Ropkynshill 5½ acres and 8 acres of meadow in Goldyngesfeld 3 acres in Goldynges next Swayneslayne 5 ares in Southefeld 7 acres in ….

13 November 1509 2773 John Leche jnr has died and Eleanora wife of John Pylborough of London, vintner, Margery wife of Richard Wylle gent, and Katherine wife of Richard Hawkes gent are admitted to: A heriotable cottage and 3 acres of land at Highgate A messuage, garden and 3 acres at the Stones A toft and garden at Dancopehill 41 acres in divers closes as above A heriotable cottage which Alice Say, relict of John Leche, father of the aforesaid John Leche held in dower

22 March 1523 2774 Richard Harriong has married Margaret the widow of Edward Willy, one of the daughters of John Leche

22 May 1599 2775 Anna Widmer is admitted.

23 July 1635 2776 Anne Widmer, widow has died and her son Nicholas is admitted, remainder to his brother John to: A tenement called Dampoiphill with barn and orchard [White Hart] A tenement with a close of pasture called Rankishill containing 3acres in Highgate [Cow and Hare]

45/46/47 WEST HILL/WHITE HART/CUTBUSH’S NURSERY (cont)

17 February 1659 2777 On 5 March 1658 Nicholas Widmer surrendered to William Roberts 4 messuages and gardens and 4 acres of lad William Roberts is granted licence to lease to William Wayland, yeoman

7 April 1658 2778 William Roberts of , son of Sir William Roberts of Willesden, (who died 19 September 1652) married Sarah daughter of Robert Hole citizen of London, at Hackney.

8 November 1661 2779 William Roberts (born 21 June 1638 at Willesden) is created Baronet. He was MP for Middlesex 1678/9. He died on 14 March 1688, aged 50.

18 December 1662 2780 On 21 December 1662 Elizabeth Stocke of London, widow, and William Roberts kt of Willesden and Sarah his wife surrendered to John Short of London, draper, 51 acres of land at Highgate late in the tenure of Matthew Holt.

20 March 1663 2781 On 6 August 1663 Sir William Roberts and his wife Sara surrendered to Peter Sambrooke of London a message and a close of 4 acres in the tenure of Roger Andrews.

4 February 1664 2782 Peter Sambrooke and Sara his wife surrender to John Short of London, draper, a messuage and 4 acres in the tenure of Roger Andrews.

22 January 1664 1783 John Short is granted licence to lease a messuage and 4 acres in the tenure of Roger Andrews. John Short is granted a parcel of waste adjoining the White Hart in the occupation of Roger Andrews, victualler, on the south part of the garden east-west 2½ perches, north-south 4½ft.

45/46/47 WEST HILL/WHITE HART/CUTBUSH’S NURSERY (cont)

3 May 1664 2784 The Homage of the Manor of Cantlowes present the tenants; John Shorte, citizen of London, 1 messuage 58a

2 May 1667 2785 John Shorte of London has died. He held: A messuage and close late in the tenure of Roger Andrews victualler Other closes in the tenure of Matthew Holt of Highgate – 58 acres His sons John aged 15. William aged 11, Samuel aged 9. His widow is Elizabeth. His other son is Daniel

28 April 1670 William Shorte has died. His brothers John, Daniel and Samuel are admitted to a fourth of a third share.

25 October 1670 2787 John, Daniel and Samuel Shorte are admitted to a parcel of waste adjoining the White Hart late in the tenure of Roger Andrews.

13 February 1688 2788 John Short has died and his brothers Daniel and Samuel are admitted to a third of a messuage and 58 acres of land.

10 July 1694 2789 Samuel Shorte of Inner Temple surrenders to Daniel his brother the moiety of A messuage near Highgate at Dampoipe Hill A messuage called the Cow and Hare and a field heretofore in the occupation of Roger Andrews called Rankish Hill Divers parcels of land containing 58 acres in the occupation of John Ives.

12 July 1703 2790 On 8 June last Samuel Short and his wife Elizabeth released to his brother Daniel, A messuage called Cow and Hare and a meadow heretofore in the occupation of Roger Andews called Rankish Hill Divers closes containing 58 acres late in the occupation of John Ives and now of Thomas Hart

30 May 1706 2790A On 30 October last Henry Ashurst died and his widow Elizabeth is admitted.

45/46/47 WEST HILL/WHITE HART/CUTBUSH’S NURSERY (cont)

11 June 1722 2791 Elizabeth Ashurst widow leases to Thomas Phillips of Highgate, innholder, for 21 years at £112 per annum, the Cow and Hare and 50 acres, and the White Hart and 4 acres adjoining.

23 November 1732 2792 The will proved in PCC of Elizabeth Ashurst widow of Henry Ashurst, daughter and heir of Edward Grace of , Kent by Hannah his wife (daughter of Pritchard of and sister of Sir William Pritchard, alderman [Lord Mayor 1682)

5 April 1733 2793 William Pritchard Ashurst of Trevor Park, East Barnet, son of Henry Ashurst is admitted to the above. He died without issue on 13 May 1773 aged 73.

9 June 1733 2794 Executors of William Baker assign to William Duffield gardener of Highgate, the lease of all 11 June 1722.

9 May 1770 2795 On 8 May 1770 William Pritchard Ashurst of East Barnet surrendered to Thomas Bromwich of Highgate, paper merchant: A messuage in the possession of Bowstread heretofore known as White Hart, and a close adjoining containing 4 acres at Highgate, in the occupation of Thomas Bromwich 50 acres in St Pancras and a cottage heretofore called the Cow and Hare but since new erected with the barn and tenements thereto adjoining between Highgate and , in the possession of Greenwood.

20 December 1769 2796 William Pritchard Ashurst surrenders to Thomas Bromwich: A slip, late part of the way leading from Highgate to a field belonging to him called Sand Pit Field adjoining to the garden and premises of Thomas Bromwich and now laid thereto.

26 December 1780 2797 Thomas Bromwich is granted licence to demise the messuage now in the possession of William Bowstread heretofore the White Hart and 5 acres.

45/46/47 WEST HILL/WHITE HART/CUTBUSH’S NURSERY (cont)

See 2767 and 2769

17 April 1838 2798 Harry Chester and his wife Anna Maria surrender to the Rev. John Mervin Prower of Purton, Wilts, Robert Few of , and William Ford of Gray’s Inn, upon the trusts of their marriage settlement: A messuage heretofore in the possession of Bowstread and heretofore known as White Hart, and a field of 4 acres near Highgate heretofore part of a road heretofore William Pritchard Ashurst called Sandpit field adjoining to the garden and premises heretofore of Thomas Bromwich and then laid and enclosed with brick wall.

23 December 1856 2799 Rev John Mervin Prower, Robert Few and William Ford, for £3900 surrender to John Thornton Down of Mornington House, Fulham: The premises heretofore described as a paddock adjoining and in part bounded by the Shrubbery (being the shrubbery belonging to a house heretofore in the possession of Robert Isherwood on the east and the footpath from Highgate on the west, and premises late in the occupation of Anna Maria Isherwood later Chester on the north, and a kitchen garden and land late belonging to the late Duke of St Albans on the south, and which said paddock was heretofore in the occupation of Symonds as tenant A messuage, coachhouse stable, outhouses, buildings and premises at Highgate The garden and nursery adjoining lately in the occupation of William Cutbush (leased by Robert Isherwood in 1 April 1812). A field of 2 acres then in the occupation of John Southcote A messuage then in the occupation of Bowstread heretofore known as White Hart John Thornton Down was acting for the Baroness Burdett Coutts

17 October 1815 2800 On 12 October 1815 Robert Isherwood and his wife Anne at the request of Thomas C Coutts surrendered to Harriett Coutts his wife: Land bounded west partly by land in the occupation of Thomas Coutts and the high road from Kentish Town, on the south side partly by land belonging to Robert Isherwood in the occupation of Thomas Greenwood and partly by Swines Lane, and north, from Swines Lane to the garden ground of Robert Isherwood by the fence which divides the land of Isherwood from land belonging to Lady Cave and from such garden ground on the north part of the land surrounded in part by the post and rail fence there placed and on other part by land in the occupation of Thomas Coutts, containing 41 acres 2 rods, 4 perches called Seventeen Acres, Traitors Hill, part of Upper Traitors Hill Field, and other fields let to Mr Sutton, abutting on the high road.

45/46/47 WEST HILL/WHITE HART/CUTBUSH’S NURSERY (cont)

8 April 1828 2801 Sir Coutts Trotter and others are admitted on the surrender of Harriot Coutts widow, to land to which she was admitted October 1815.

27 May 1862 2802 Edward Marjoribanks of the Strand and Sir Edmund Antrobus enfranchise above.

WEST HILL

26 October 1640 2803 Henry, son of Sir James Harrington and Katherine his wife, is baptised at Highgate.

1 July 1642 2804 Martha, daughter of Sir James Harrington and Katherine, is baptised at Highgate

1 May 1656 2805 William Cholmeley surrenders to Sir James Harrington A messuage, garden, yard, stable and hayloft and a close containing 1 acre 16 perches adjacent to the west side of the stable.

10 April 1663 2806 By indenture of 1 November 1653 Sir James Harrington, of Swakeley, Henham, Middx, assigned to his sister Lucy Harrington the above for 39 years and after purchased the copyhold of inheritance of William Cholmeley, and now for £400 surrenders to John Fountayne, a person nominated by Lucy Harrington.

22 January 1664 2807 John Fountayne and Thedotia his wife surrender to Francis Blake a messuage on Highgate Hill with garden, yard hayloft and a close of 1 acre 15 perches heretofore part of Horsefield and heretofore William Cholmeley. Francis Blake is granted a parcel of waste adjoining the above tenement at one time in the possession of Sir James Harrington containing east-west 10 perches and north-south 4½ ft.

2 May 1672 2808 Francis Blake surrenders to his son William: A messuage on Highgate Hill as above.

10 April 1678 2809 William Blake and Sara his wife on 17 June surrendered to Francis Blake of Covent Garden for £1500.

2 November 1685 2810 Susanna and Katherine, daughters of Francis Blake and William, baptised at Highgate.

WEST HILL (cont) 10 June 1709 2811 On 6 June 1709 Francis and Elizaeth Blake with the consent of John Briscoe of Westminster apothecary and Joseph Briscoe of Inner Temple, surrender to Robert Osbolston of Kensington: A capital messuage at Highgate heretofore in the tenure of Francis Blake and before that of Sir Francis Blake, and now empty, with hayloft adjoining and 1 acre 15 perches of land heretofore part of Horsefield and a parcel of waste before the house.

28 June 1716 2812 Robert Osbolston died on 4 December last and devised to Dame Elizabeth Child, widow, for more ample jointure.

26 January 1741 2813 Dame Elizabeth Child, widow of Sir Josiah Child, is buried at Hackney.

6 April 1741 2814 Dame Elizabeth Child bequeathed to her godson and nephew John Cooke, son of her late brother John Cooke, the above premises.

20 March 1742 2815 On 10 February 1641 Abigail Cooke, widow, mother of John, is granted licence to demise a capital messuage at Highgate late in the occupancy of Dame Elizabeth Child.

22 December 1807 2816 John Cooke is dead and his four sons, John, Rev. George Cooke, Sunderland and Henry are admitted.

23 August 1809 2817 John Graham of St Martin‘s in the Fields, upholsterer and Martha his wife, Alexander Graham of the same place, and Ann Graham spinster, children of John and Martha Graham, sell to Robert Mitchell, heretofore of the Strand, tea dealer, now of gent, Thomas Dale heretofore Union Court, Broad Street, now of Devonshire Street, City, Dr Robert Cary Mitchell heretofore of Tavistock Street, now of Bedford Street, and Francis Bradford heretofore Great Newport Street, tea dealer, now of Watford, farmer, the lease of: The ground whereon a capital messuage and offices late in the tenure of Markham widow, did then stand, together with the said capital messuage and two new erected messuages then lately built by John Tate upon another part of the ground at Highgate.

WEST HILL (cont)

4 July 1821 2818 By direction of Robert Beckwith of Bernard Street, , merchant, and Anne his wife, John Cooke of Maltby, Yorks, Rev. George Cooke of Stowborough, Sunderland Cooke of Stowborough, and Henry Cooke late of Bedford Square, then of Steam Mills, Westminster Bridge, only sons and heirs in gavelkind of John Cooke of Bedford Square decd, demise to John Hillman of Foster Lane, Cheapside, ironmonger: The ground on part whereof a capital messuage stood, heretofore in the occupation of widow Markham and then John Graham 4 messuages on another part of ground, 3 in the respective occupancy of Samuel Pratt, Mrs Slade, Richard Furney, the 4th empty The range of buildings used as stables etc in the occupation of Edward Mottley of Highgate, which were demised on 28 September 1771 for 68 years at £44 per annum

48/49/50 WEST HILL AND HOLLY TERRACE

7 April 1824 2819 John Cooke and his wife Harriet and others (as before) in consequence of a £7590 surrender to John Hillman of Foster Lane, ironmaster: Land on the north-east side of the High Road from Kentish Town to Highgate, and 16 messuages, 11 whereof are in Holly Terrace and four more above and one below in the occupation of Mrs Coutts and 13 acres of land and garden ground on the top of the hill on the north-west of the said road in the occupation of Mr Agar heretofore described as: A capital messuage at Highgate heretofore in the occupation of Sir Francis Blake, and a close, parcel of Horsepasture, and a parcel of land late waste before the messuage 2 closes called Danskett Hill and Horsepasture containing 13 acres A parcel of land heretofore belonging to the garden of the mansion house of Sir Francis Blake and by his surrender to Robert Rogers 1706 A parcel of land late waste at Highgate whereon a cottage heretofore stood in the occupation of Elizabeth White containing east-west 7 perches and north-south 12 perches on the west and 2 perches on the east.

24 April 1832 2820 William George Field and Robert Gardner are admitted in trust under the will of John Hillman to: A parcel of land on the north east side of the road from Kentish Town to Highgate and 16 messuages thereon, 11 called Holly Terrace and 4 more above and 1 below in the occupation of the Duke of St Albans 13 acres of land A piece of garden ground on top of the hill on the north-west side of the road in the occupation of Mr Agar.

6 October 1843 2821 Robert Garner and another are admitted on the surrender of Robert Garner to: Ground on the east side of the road from London to Highgate and a messuage thereon ground in Holly Terrace A messuage and ground containing 1 acre 2 rods and 30 perches in the occupation of the Duke of St Albans A messuage and ground containing 1rod 17 perches late in the occupation of Woodthorpe, a close containing 8 acres or 4¼ perches heretofore Home Close, Sand Close and Further Close etc.

8 July 1870 2822 Robert Westwood of 16 Newgate Street, chemist, and George Chater of 68 Cannon street, stationer, trustees of John Hillman, enfranchise: Holly Lodge and Holly Terrace 48/49/50 WEST HILL AND HOLLY TERRACE (cont)

Part of the ground of Holly Lodge containing 1 rod, 31¼ perches and 6 perches A tenement 3 rods 4 perches Land on the south of Holly Terrace 1 rod 10 perches 5¾ perches Garden ground on the north side of West Hill 30 perches in the occupation of Allen William Block A dwelling house on the south side of West Hill in the occupation of Benjamin Woodward Ditto in the occupation of Mrs Mary Wenham Ditto in the occupation of William Lloyd Cabell In all 12 acres 3 rods 38¼ perches.

8 December 1870 2823 Robert Westwood and George Chater sell to Angela Georgiana Burdett Coutts, Holly Lodge and 11 Holly Terrace and 5 parcels of land

WEST HILL 15 March 1664 2824 Elizabeth White is granted a parcel of waste at Highgate containing east-west 7 perches and north-south 12 perches on the west and 2 perches on the east

2 May 1667 2825 Elizabeth White, widow, surrenders to herself, remainder to her son John the above with a cottage now built in the occupation of Elizabeth Odam (her daughter) wife of Anthony Odam.

1693 2826 Widow Ware for John White 2/6d

12 March 1703 2827 John White son of John White, son of Elizabeth White of Highgate widow, and Anthony Odam, labourer, and his wife Elizabeth surrender to Robert Rogers of London, the above parcel of waste.

4 May 1706 2828 Sir Francis Blake surrenders to Robert Rogers part of a garden belonging to the mansion house, lying at the back of a parcel of land late John White and Anthony Odam, abutting west on the orchard of Nicholls gent and part upon Horsepasture and Danskett Hill.

48/49/50 WEST HILL AND HOLLY TERRACE (cont)

15 November 1711 2829 Robert Rogers died 8 October 1710 and his sons, Edward, Robert and John surrender to William Brydges of Highgate esq.

12 September 1722 2830 Dame Elizabeth Gould leases to William Bridges for 41years at £18 per annum A messuage and garden heretofore in the possession of Thomas Kemp now of Bridges, with a parcel of waste 2 rods, part of Horsepasture abutting north on the garden of the messuage.

12 October 1736 2831 On 3 March 1736 William Brydges surrendered to John Stevens of Southampton Row: A parcel of waste at Highgate Hill whereon a cottage was heretofore erected in the tenure of Elizabeth White, and Land heretofore part of a garden belonging to the mansion house of Blake

6 April 1741 2832 John Cooke, nephew of Dame Elizabeth Child, is admitted

19 November 1756 2833 Lord John Ward of Birmingham is admitted and surrenders to John Cooke of Hatton Garden, a parcel of waste as above

22 December 1807 2834 John Cooke is dead and his four sons are admitted.

7 April 1824 2835 John Cooke and Harriett his wife and others surrender to John Hillman

Continued as previously under 48/49/50 West Hill/Holly Terrace

HOLLY LODGE ESTATE AND HOLLY TERRACE

5 May 1610 2836 William Cholmeley is granted licence to lease to Thomas Russell 7 acres in Green Street. William Cholmeley is admitted to: A capital messuage in Highgate, barn, garden, orchard and a close of land containing 4 acres A cottage and a close of 3 acres heretofore in the tenure of William Robinson A close of 10 acres A close called Southfield containing 7 acres A tenement and garden in Highgate heretofore in the tenure of Robert Dickins and a way to the well.

29 March 1627 2837 Mary Cholmeley has died.

10 July 1629 2838 William Cholmeley is granted licence to lease to John Gardner for 21 years 5 acres at Dancocke Hill, and to Robert Dixon and Humphrey Grosvenor for 21 years, 7 acres at Greenstreete

21 July 1675 2839 William Cholmeley has died (grandson of William who died 1643) and his daughter Thomasina now the wife of Francis Jones is admitted to Danskett Hill and Horsepasture 13 acres, and Oatlands 8 acres.

17 February 1689 2840 Thomasina Jones of London, widow, and John Clarke of Lincoln’s Inn, surrender to William Bluck of Hadley, Middx, Danskett Hill and Horsepasture 13 acres, and the messuage thereon.

5 December 1690 2841 Diana, daughter of William Bluck and Diana is baptised

20 June 1693 2842 Anne, daughter of William and Diana Bluck is baptised.

1694 2843 John Hill for William Bluck 10/-

HOLLY LODGE ESTATE AND HOLLY TERRACE (cont)

30 July 1706 2844 William Bluck has died and his sons, William, Peter, John and Nathaniel are admitted to a messuage and two closes containing 13 acres. They surrender to Thomas Kempe, monyer of the Tower.

18 October 1712 2845 Thomas and Mary Kempe surrender to Robert Osbolston of Highgate.

28 June 1716 2846 Robert Osbolston has died and devised to Dame Elizabeth Child.

6 April 1741 2847 Dame Elizabeth Child of Highgate, widow of Sir Josiah, has died and devised to her nephew John Cooke.

22 December 1807 2848 John Cooke is dead and his four sons are admitted.

1 March 1810 2849 John, Sunderland, the Rev. George and Henry Cooke, lease to Harriet Mellon of St Paul’s, Covent Garden, spinster: Ground on the eastside of the road leading up Highgate Hill and a capital messuage lately erected thereon, from 24 June 1809 for 48 years.

7 April 1824 2850 John Cooke and Harriet his wife, Henry Cooke late of Bedford Square, now of Steam Mills, Westminster Bridge, and others surrender to John Hillman of Foster Lane, ironmaster: Land on the south-east side of the High Road from Kentish Town to Highgate and 16 messuages, 11 are in Holly Terrace and 4 more above and one below in the occupation of Mrs Coutts and 13 acres of land and garden ground on the top of the hill and on the north-west side of the road, in the occupation of Mr Agar Formerly described as: A capital messuage heretofore in the occupation of Sir Francis Blake A close of pasture called Horsepasture A parcel of land late waste before the said messuage.

KENTISH TOWN HOUSE (site of St Alban’s Villas, Highgate Road)

13 November 1509 2851 John Leche has died and Eleanor Pylborough is admitted.

1 June 1525 2852 John Pylborough su rrenders to Richard Hawkes

2 November 1619 2853 On 5 November 1614 Henry Draper citizen of London, brewer bequeathed to his son John: 1. Gouldingfield 14 acres, abutting north and east on 2 acres of land belonging to St Pancras Church and west against 1 acre of land called Redsey and south on land of Richard Bartlett MD deceased 2. Little Southfield 5 acres, abutting west on Green Street, north on Southfield late the land of Roger Cholmeley, and south on land late of Richard Bartlett.

23 May 1621 2854 On the death of Henry Draper a heriot falls to the Lord.

23 July 1635 2855 John Draper, son of Henry, has died without issue. Henry and Thomas his brothers are heirs. Sara, late the wife of Henry Draper, now the wife of William Iremonger, survives. Henry and Thomas surrender the reversion to Roger Draper citizen of London, merchant tailor.

9 June 1659 2856 Roger Draper has died and a heriot is due to the Lord. In his will he left £150 for apprenticing 6 poor boys in Hornsey.

7 May 1662 2857 Thomas Draper, (son of Robert Draper, brother of Roger) and Mary his wife surrender to Peter Sambrooke, apothecary.

2 June 1687 2858 Peter Sambrooke has licence to demise for 30 years.

KENTISH TOWN HOUSE (cont) (site of St Alban’s Villas, Highgate Road, continued)

27 June 1692 2859 Peter Sambrooke has died and his wife Sara is admitted

3 May 1711 2860 On July13 1709 John Sambrooke surrendered to William Arnald, citizen of London, fishmonger

28 June 1716 2861 William Arnald is admitted during the life of John Sambrooke, after the death of Sara Sambrooke his mother.

22 December 1722 2862 Thomas, Mary and Richard Sambrooke, children of John, are admitted under the will of Peter.

19 February 1724 2863 Thomas Sambrooke surrenders to Mary Shelley of Edmonton, widow, a third share.

25 May 1730 2864 On 9 June last Richard Sambrooke surrendered to Thomas Sambrooke, citizen of London, embroiderer, his third share.

6 September 1731 2865 On 10 February 1730 Mary Sambrooke surrendered to Thomas Sambrooke her third share. Nathaniel Shelley for Mary Shelley widow of Edmonton, surrendered her third share to Thomas Sambrooke

25 September 1777 2866 Thomas Sambrooke has died leaving his widow Elizabeth and daughter Mary. They surrender to Gregory Bateman of Maiden Lane, Covert Garden: 3 closes called Golding field, Southfield and Little Southfeld, containing 30acres, near Green Street.

Gregory Bateman surrenders the above to the uses of an indenture of 25 September of 1777 and also

KENTISH TOWN HOUSE (cont) (site of St Alban’s Villas, Highgate Road, continued)

3 newly erected messuages, two whereof were lately converted into one by Bateman, with the coachhouse and stabling, and which premises were built upon land late part of the waste between the high road and the two fields called Southfield and Little Southfield, now in the occupation of Richard Christmas and Gregory Bateman.

7 February 1778 2867 Gregory Bateman is granted a parcel of waste adjoining his land near the foot of Highgate Hill, containing in front 420ft from north to south, bounding on the south on the late coachhouse and stable of Bateman, containing 32ft from east-west at that end at the north 2ft east-to west.

18 April 1781 2868 Gregory Bateman is granted a parcel of waste adjoining Swines Lane being triangular extending in a curved line next to the said land and containing on the south next adjoining his lands 7 rods and on the east side 9 rods, in all 30 perches.

WEST HILL

30 August 1663 2869 Isaac Odam is granted a parcel of waste at Highgate near Claypitts containing north-south 5 perches 11ft on the west and 5 perches 4ft on the west, and east-west 5 perches 10ft, in all 31 perches.

28 September 1671 2870 Isaac Odam has died. His sons John, Thomas and Anthony are admitted to a parcel of waste as above, with a messuage thereon. Helen Odam, widow of Iand, John and Frances, Thomas and Eleanor, and Anthony surrender to Richard Flinders, as above, except 13 perches i.e The Fox and Crown

The surrender to William Kirke of Highgate, labourer, and Margaret his wife (a daughter of Isaac) 4 perches, part of the 13 perches excepted.

12 March 1702 2871 Anthony Odam of Highgate, labourer and his wife Elizabeth, surrenders to Richard Odam his son, a parcel of waste at Highgate, late of Elizabeth White decd, 6 perches square, and a hovel

17 October 1728 2872 William Kirke and his wife Margaret died leaving their son Richard as heir, who was not admitted. William Kirke jnr died in their lifetime, Richard Kirke is admitted by Thomas Porter to 4 perches of land and a cottage thereon at Claypitts.

12 October 1736 2873 Richard Kirke surrenders to Charles Atkins citizen of London and haberdasher.

21 April 1750 2874 Richard Odam of St Pancras, yeoman, has died and devised to his wife Elizabeth, the remainder to his daughter Sarah Salway (now the wife of Robert Upton of St Giles in the Fields, pastry cook): A parcel of waste on Highgate Hill against the house late of Elizabeth White, decd, containing 6 square perches, with a hovel, on which ground is now also erected a message in the possession of widow Lamb.

26 April 1753 2875 On 13 February 1753 Robert Upton surrendered to Charles Atkins of Holborn, bricklayer, the above, now in the possession of John Duffield.

WEST HILL (cont)

20 April 1754 2876 On 22 October 1753 Charles Atkins surrendered to Sherman of Highgate Hill, upholsterer: 4 perches near Claypitts, parcel of 13 perches which were excepted from a surrender made by William and Margaret Kirk with a cottage thereon; A parcel of land heretofore part of the waste against a certain house heretofore Elizabeth White, containing about 6 square perches, with a hovel on same, on which ground is now a messuage late in the possession of widow Lamb and now of John Duffield.

26 March 1788 2877 John Sherman died lately and Colonel Adam Williamson of Spring Gardens, his heir, is admitted.

27 April 1791 2878 On 28 October Ann Williamson, wife of Adam, Major General in HM Forces, and Colonel of the 47th Regiment of Foot, surrendered to John Harrington the elder of Holborn, trunk maker.

4 August 1807 2879 John Harrington aged 84, was buried at Highgate

10 April, 1808 2880 John Harrington has died and his three daughters Mary, Elizabeth and Sarah are co-heirs.

24 March 1818 2881 Elizabeth Harrington has died and her sisters Sarah and Mary are admitted to a third part of a messuage on Highgate Hill in their own occupation.

1 April 1823 2882 Mary Harrington has died and her sister Sarah is admitted to a third and half a third of 2 messuages on the Hill near Highgate. She is granted licence to demise to William Barron for 21 years.

WEST HILL (cont)

27 August 1838 2883 Sarah Harrington has died and left the premises to her brother John Harrington. He has died. William Edwin Mayo of Gloucester, yougest son of Ann Maye decd, one of the daughters of Sarah Harrington’s uncle Samuel Harrington, is admitted.

25 December 1843 2884 William Edwin Mayo leases to William Barron for 21 years.

8 November 1848 2885 William Edwin Mayor surrenders to Robert Blinkhorn of Gloucester gent, during the life of Mayo, the above, subject to a lease to William Barron of Kentish Town.

4 July 1893 2886 William Edwin Mayo has died a bachelor on 29 January 1893 and bequeathed to Ada Elizabeth Higgins, wife of Henry Higgins of Wellsbridge House, Bristol, and Clare Helena Morgan Hill, wife of William Alexander Hill, then of Cheltenham: 4 perches near the Claypits and a cottage and parcel of waste against the house, heretofore Elizabeth White containing 6 square perches with a house thereon, and there afterwards erected a messuage heretofore in the possession of widow Lamb, then John Duffield, and a parcel of waste whereon the messuage heretofore stood in the occupation of Christopher Parrot and Mary Duffield, since of William Bacon, and another unoccupied.

21 August 1893 2887 Henry Higgins and his wife Ada Eliza and William Alexander Hill of Tovill House, Maidstone and Clare Helena Morgan Hill his wife surrender to Walter Scrimgeour: 4 perches and a cottage now known as Cintra Cottage in the possession of Rainbow as tenant at will; A parcel of land heretofore waste against the house heretofore of Elizabeth White containing 6 square perches [now 37 Highgate West Hill Lodge] heretofore in the possession of widow Lamb then John Duffield and then of Fullbrook, now unoccupied A parcel of waste as before.

WEST HILL – THE FOX AND CROWN

24 August 1663 2888 Isaac Odam is granted a parcel of waste at Highgate near the Claypitts containing 5 perches 11ft on the west and 5 perches 4ft on the east, 31 perches in all.

28 September 1671 2889 Isaac Odam has died and his sons John, Thomas and Anthony are admitted, with Helen their mother. They surrender part of the above to Richard Flinders of Highgate, basket maker, except 13 perches near the road.

11 May 1704 2890 Richard Flinders has died and bequeathed to Frances Bulkeley his niece: A parcel of waste and a messuage near the Claypitts in Highgate now in the occupation of Robert Bulkly, called the Fox and Crown alehouse

27 November 1707 2891 On 14 November last Robert Bulkly and his wife Frances surrendered to William Cooper, citizen of London, bricklayer, conditionally.

16 February 1715 2892 Frances Bulkly surrenders to John Crompton of Highgate, carpenter, and Grace his wife.

4 January 1733 2893 On 13 February 1729 James Crompton of Highgate, carpenter, surrendered on mortgage to Jenkin Thomas Philipps of St Margaret’s Westminster, the Fox and Crown in the occupation of Mathias Tipler.

30 August 1734 2894 On 23 October 1733 William Quelch of St Magnus, London, seedsman, and Elizabeth his wife, surrendered to Thomas Eden, citizen of London, merchant tailor in trust for Mrs Quelch (subject to the enquiry of redemption by the heirs of James Crompton)

8 April 1749 2895 Francis Gillow of Highgate in Hornsey is admitted

WEST HILL – THE FOX AND CROWN (cont)

7 May 1753 2896 On 13 Aril 1753 Francis Gillow now of Leytonstone, brewer, surrendered to John Southcote of Highgate the Fox and Crown, heretofore in the occupation of Matthias Tipler, and now of George Frost.

7 April 1779 2897 John Southcote of Highgate has died without issue and his brothers Thomas and George are admitted to the Fox and Crown heretofore in the occupation of Mathias Tipler and then of George Frost.

5 August 1801 2898 Thomas Southcott has died and left his moiety to his wife Elizabeth. George Southcott has died and left his wife Sarah his moiety. Elizabeth and Sarah surrender to Augusta Frances Drummond of widow, the Fox and Crown now in the occupation of Ann Cartland.

24 April 1832 2899 Robert Horatio Drummond is admitted under the will of Augusta Frances Drummond his mother to the Fox and Crown in the occupation of Turner.

21 April 1835 2900 Robert Horatio Drummond and his wife Lucy surrender to Douglas Charles Gardiner.

18 January 1836 2901 Douglas Charles Gardiner of Hatton Garden, auctioneer, leases to John Turner of Highgate Hill, victualler, for 21 years at £30 per annum: The Fox and Crown at the foot of Highgate Hill and ground in front abutting ?east on the highway, ?west on the said public house, and extending south and in part upon the house and grounds of Gardiner in the occupation of Miss Fenner and north on the grounds of Harrison.

24 May 1862 2902 Douglas Charles Gardiner died 29 December 1861. The Rev. Edward Imber Gardiner of Taunton, surrenders to Allen William Block.

19 March 1863 2903 Allen Williams Block and James Hugh Bock enfranchise:

WEST HILL – THE FOX AND CROWN (cont)

The Fox and Crown heretofore in the possession of Ann Garland widow, since of John Turner, then of Daniel Burnell by lease for 21 years from 1854 at £42per annum. A parcel of land and a cottage thereon fronting the high road adjoining north and west to the said premises, in the occupation of James Hill as tenant.

WEST HILL – MR YARDLEY’S HOUSE

20 August 1663 2904 Isaac Odam is granted a parcel of waste near Claypitts containing north-south 5 perches 11ft on the west and 5 perches 4ft on the east, and east-west 5 perches 5 ft on the south and 5 perches 10ft on the north, in all 31 perches.

28 September 1671 2905 Isaac Odam has died and John, Thomas and Anthony his sons are admitted, together with their mother Helen. They surrender 4 perches, part of the above, to John Taylor of Highgate, labourer and Francis his wife (daughter of Isaac Odam), part of 13 perches excepted.

7 May 1691 2906 John Taylor and his wife Frances surrender to Ann Winlow, relict of William Winlow: A cottage in their own occupation containing 15ft in front and 13ft in width and the waste on which it stands and a parcel of waste 12ft square with free passage to the said cottage.

16 September 1707 2907 William Taylor of Highgate, labourer, and Anne Winlow of Highgate, widow, surrender to Robert Rogers of St Clement Danes, draper: A parcel of waste 4 perches and a messuage now divided into 2 dwellings in the occupation of William Taylor and Anne Winlow.

15 November 1711 2908 Robert Rogers died on 8 October 1770 and his sons Richard, Robert and John are admitted and surrender to William Bridges of Highgate.

2 October 1713 2909 Richard Rogers and his wife Elizabeth, Robert Rogers, John Rogers and John Warner, surrender to William Bridges of Highgate: a parcel of waste at Highgate containing 4 perches and a messuage, now 2 messuages, in the occupation of William Taylor and Anne Winlow

12 October 1736 2910 On 11 May 2736 William Bridges of Barton Segrave surrendered to William Waines of Whitby gent: A parcel of waste at Highgate with a messuage thereon, heretofore divided into two in the occupation of William Taylor and Ann Winlow and lately in one habitation in

WEST HILL – MR YARDLEY’S HOUSE (cont) the occupation of Rev. Edward Yardley, citizen of London, next to a passage leading to the Fox and Crown.

13 December 1746 2911 William Waines lately died and his nephew William Waines is admitted to a parcel of waste and a messuage late in the occupation of the Revd. Edward Yardley.

4 April 1747 2912 William Waines and his wife Susanna of Beverley, surrender to John Gregory the younger of St Andrew’s Holborn, timber merchant.

25 April 1764 2913 John Gregory and his wife Mary surrender to Henry Woodfall of esq, the above now in the occupation of Mr Greenwood.

29 March 1769 Henry Woodfall has died and his widow Mary is admitted, and surrender to John Jaques of Highgate in Hornsey, butcher.

30 July 1778 2915 John Jaques surrenders to the use of his marriage settlement with Ann Minshull daughter of John Minshull, the above late in the occupation of Mrs Harvey, and now of William Owen of Cannon Street, butcher.

11 April 1787 2916 John Jaques of Highgate, butcher, surrenders to William Owen of Cannon Street, butcher.

16 April 1800 2917 William Owen surrenders to James Richardson of New Inn esq, land and a messuage heretofore in the occupation of Mrs Harvey and now of William Owen.

26 September 1804 2918 James Richardson surrenders to Robert Wells

5 April 1809 2919 Robert Wells and his wife Elizabeth surrender to Richard Hollings of Blackman Street, pork butcher. WEST HILL – MR YARDLEY’S HOUSE (cont)

5 April 1831 2920 Richard Hollings has died and left to his son James the above parcel of waste in the occupation of Thomas Chapman.

21 April 1835 2921 James Hollings and his wife Mary surrender to Douglas Charles Gardiner, a messuage etc on Highgate Hill in the occupation of Fenner.

29 December 1861 2922 Douglas Charles Gardiner has died.

24 May 1862 2923 Douglas Charles Gardiner left to his son Edward Imber Gardiner and his daughters Frances and Caroline: A messuage heretofore in the occupation of James Richardson then of Edward Gutteridge, Thomas Chapman and A. Fenner. A messuage called the Fox and Crown (see above) Rev Gardiner and his sisters sell to Allen Williams Block of Parkfield.

19 March 1863 2924 Allen Williams Block and James Hugh Block enfranchise

PARKFIELD (site of Witanhurst) 2 March 1665 2925 Peter Sambrooke and his wife surrender to Simon Baxter of London, draper, a messuage now in the occupation of Peter Sambrooke and late of Henry Savage, and a parcel of waste on the south of the house east-west 6 peches and north-south 19½ ft.

13 November 1666 2926 Simon Baxter is granted licence to demise for 7 years

1 April 1685 2927 Simon Baxter of Highgate and his wife Sarah surrender to John Hinde of Highgate, a messuage in Highgate and a parcel of land near the messuage and a barn, and a parcel of waste.

30 April 1686 2928 John Hinde is bankrupt.

12 February 1687 2929 On 24 August 1685 John Hinde surrendered conditionally to Anne Gower of Highgate. She is now admitted.

4 February 1696 2930 William Rutland jnr and his wife Anne (nee Gower) surrender to John Hart citizen of London and merchant

15 October 1706 2931 Commission of bankruptcy awarded against John Hart and Frederick Hertogh. For upwards of two years they had traded as Scarlett Dyers at their dwelling house and warehouse in Clerkenwell. John Hart was seised of a copyhold messuage in Highgate heretofore in the tenure of William Rutland jnr, valued at £140.

16 February 1708 2932 Hart and Hertogh surrender to Richard Bealing of Highgate a capital messuage late in the tenure of William Rutland and parcel of waste at the south end and containing east-west 6 perches and north-south 19½ ft.

11 Jan 1714 2933 Francis Pemberton (son of Sir Francis) and Dame Elizabeth his wife, surrender to Richard Bealing, Robinsons Close, now called Baxter’s Field.

PARKFIELD (site of Witanhurst) (cont)

22 December 1716 2934 Agreement between Richard Bealing and John Schoppens, reciting that Marmaduke Bealing wished his father Richard Bealing to purchase Robinsons Close and Richard Bealing agrees that John Schoppens and his tenants Mr Doughty and Mr Batt may carry dung from November to February yearly.

19 October 1724 2935 Richard Bealing is buried at Highgate.

(Please note: the item numbers 2936-2939 were not allocated)

2 December 1724 2940 Richard Bealing is dead. He is intestate and his son Marmaduke is admitted to: An ancient messuage and garden in Highgate and 1 acre near the messuage heretofore of Francis Pemberton and 4 acres heretofore Francis Pemberton A parcel of land late waste with barn and stable A parcel of land late waste lying before the house.

18 April 1726 2941 Marmaduke Bealing was buried at Highgate.

16 July 1726 2972 On the death of Marmaduke Bealing his widow is admitted to: A capital messuage at Highgate heretofore in the tenure of William Rutland jnr and late Marmaduke A parcel of land lying south of the messuage containing east-west 6 perches and north- south 19½ft with the stable, heretofore Simon Baxter Land on Highgate Hill whereon stood the great capital messuage in the occupation of Henry Marquis of Dorchester, containing 1 acre and abutting north and east on a garden or yard and passage leading to the house of John Schoppens and east on a passage leading to the house of Hill gent, and south on the high road. A parcel of land called The Walk containing 8ft Robinsons Close now called Baxters Field, subject to the condition in an agreement with Francis Pemberton and John Schoppens as to the aqueducts of the 8 houses on the site of Dorchester House. 17 March 1726 2943 Marmaduke Bealing and his wife Anne surrender conditionally to John Hill PARKFIELD (site of Witanhurst) (cont)

24 February 1728 2944 Anne Bealing surrenders to John World of St Clement Danes, a capital messuage heretofore in the tenure of Rutland, a parcel of land, and Baxters Field. Anne Bealing surrenders to Richard Baker of Holborn, plumber Part of the land thereon stood Dorchester House containing 1 acre abutting north and east on the garden and passage leading to the house of John Schoppens, wes on a passage to a house of Hill, and south on the waste and high road; and on part whereof late was built a messuage in the possession of Richard Baker. A parcel of land late waste lying before the last mentioned called The Walk.

23 May 1734 2945 John World has died and John Wickes and others are admitted in trust

8 January 1736 2946 William Congreve is admitted as in 15 December 1720 to Robinsons Close.

9 June 1744 2947 William Congreve surrenders to John Crutchfield of Highgate

30 June 1761 2948 John Crutchfield has died and his nephew William Crutchfield is admitted.

17 July 1776 2949 William Crutchfield has died and his wife Mary also. His son John is admitted.

15 July 1820 2950 John Crutchfield settles on himself.

13 May 1820 2951 John Crutchfield died without issue by his wife Ann [nee Marshall]. William Crutchfield and Thomas Sanders, trustees, are dead. Ann is admitted.

24 April 1821 2952 Ann Crutchfield widow is granted licence to lease to John Routh for 21 years.

17 April 1827 2953 John Crutchfield Sharpe is admitted under the will of John Crutchfield.

PARKFIELD (site of Witanhurst) (cont)

5 April 1836 2954 John Crutchfield Sharpe mortgages the above, all now in the occupation of George Harrison. Sharpe of Market Deeping, Lincs.

6 November 1843 2955 Allen W. Block is admitted on the surrender of John Crutchfield Sharp.

23 December 1889 2956 On 23 December 1890 Allen William Block of the Old Parsonage, East Moulsey, the Rev. George Edmund Tatham of East Moulsey, Emily Frances Block of 43 Kensington Square, spinster, and the Rev. Charles Edward Block of East Moulsey, sold to Walter Scrimgeour of the Grove, Highgate: Parkfield on West Hill, coloured green, yellow, blue and black on the plan The Limes in Fitzroy Park coloured purple on the plan The Fox and Crown and a messuage adjoining called Sutton Cottage, coloured dark green on the plan 3 cottages on the north side of the yard – Grove Cottage, no 2 Grove Cottages, formerly known as Fitzroy Cottage, and no. 3 Grove Cottages, The stables now unoccupied on the west side of the said yard The mews bounded north by 1 and 2 Grove Cottages, on the west of the said garden and footpath in front and lane leading to Grove Cottage 1,2,3 containing 10 acres 2 rods

INDEX to items 2165-2956

AGAR, Mr 2819, 2820, 2850 Andersby, Alexander 2568 Andrews, Abraham 2587 Andrews, Roger 2781, 2782, 2783(2), 2785, 2787, 2789, 2790 Antrobus, Sir Edmond 2801 Archer, Benjamin 2612, 2613, 2614 Argyll, Ann (Duchess of, nee (Cornwallis) 2654 Argyll, Earl of 2654 Armitage, Samuel 26671 Armytage, Katherine see Langdale Arnald, William 2860, 2861 Arundel, Dame Alathea 2657, 2658, 2659, 2660 Arundel, Earl of 2657, 2658, 2659, 2660 Ashby, Elizabeth 2679, 2679A Ashby, William 2676, 2679A, 2680 Ashurst, Elizabeth nee Grace 2790A, 2791, 2792 Ashurst, Dame Elizabeth 2622, 2697, 2698, 2724 Ashurst, Henry 2725, 2790A, 2792, 2793 Ashurst, Sir William 2586, 2613, 2696(2), 2697, 2721, 2722, 2723, 2725, 2732, 2736 Ashurst, William Pritchard 2622, 2699, 2700, 2725, 2726, 2770, 2793, 2795, 2796, 2798 Atkins, Charles 2873, 2875, 2876

BACON, William 2886 Baker, Nicholas 2558 Baker, Richard 2944 Baker, William 2794 Barber, John 2595 Barnardiston, female, nee Saunders 2739 Barron, William 2882, 2884, 2885 Bartlett, Richard 2853 (2) Bateman, Gregory 2866(4), 2867, 2868 Batt, Mr 2934 Baxter, Sarah 2926, 2927 Baxter, Simon 2925, 2942 Bayly, Katherine see Langdale Bayly, Thomas 2700, 2702, 2702 Bayninge, Sir Paul 2658, 2659 (2) Bealing, Anne 2942, 2943, 2944 Bealing, Marmaduke 2934, 2940m 2941, 2942, 2943 Bealing, Richard 2932, 2933, 2934, 2935, 2940 Beckwith, Ann 2818 Beckwith, Robert 2818 Biggs, John 2627, 2737 Blackerby, Elizabeth nee Hawkesmoor see Jones Blackerby, Nathaniel 2592 Blackwell, Samuel 2674 Blake, Daniel 2720, 2721, 2725, 2726, 2736 Blake, Elizabeth 2617, 2738, 2810, 2811 Blake, Francis jnr 2616, 2617, 2809, 2810, 2811(2) Blake, Francis, snr 2586, 2612, 2613, 2614, 2615, 2696, 2675 26776, 2679, 2579A, 2680, 2696, 2718(3) 2738, 2807(2), 2808, 2811, 2819(2), 2828, 2850 Blake, Katherine 2810 Blake, Mary 2586, 2676 Blake, Richard 2525 Blake, Sara 2809 Blake, Susanna 2810 Blake, William 2696, 2719, 2720(2), 2808, 2809 Blinkhorn, Robert 2885 Bliss, Rebecca 2688 Block, Allen William 2822, 2903, 2924, 2955, 2956 Block, Rev. Charles Edward 2956 Block, Emily Frances 2956 Block, James Hugh 2903, 2924 Bloxham, Elizabeth 2747 Bloxham, Emily 2748 Bloxham, Jane 2748 Bloxham, Jane 2748 Bloxham, Louise 2748 Bloxham, William Tucker 2749 Bluck, Anne 2842 Bluck, Diana jnr 2841 Bluck, John 2844 Bluck, Nathniel 2844 Bluck, Peter 2844 Bluck, William jnr 2844 Bluck, William snr 2840, 2841, 2842, 2843, 2844 Bowstread, William 2795, 2797, 2798, 2799 Boyce, Richard 2654, 2657 Brace, Anna Maria 2678 Brace, John Thurlo 2678 Bradford, Francis 2817 Bradley, William 2553 Brettell, John 2686, 2687 Bridges, Brook 2700, 2703, 2707, 2715 Bridges, William 2829, 2830, 2831, 2908, 2909, 2910 Briscoe, John 2811 Briscoe, Joseph 2811 Bromwich, Elizabeth 2743, 2767, 2768 Bromwich, Thomas 2741, 2742, 2743, 2746, 2763, 2764, 2766, 2767, 2770, 2795(2), 2796(2), 2797, 2798 Brown, Anna Maria see Brace Brown, James Finney 2556 Brown, Jane 2678 Brown, John Sirdefield 2556 Brown, William jnr 2678 Brown, William snr 2676(2), 2677, 2678, 2690 Bulkly, Frances 2890, 2891, 2892 Bulkly, Robert 2891 Burdett-Coutts, Angela Georg- iana 2771, 2799, 2823 Burnell, Daniel 2903 Bush, James 2555, 2556

CAVELL, William Lloyd 2822 Caldwell, Laurence 2599(2) Caldwell, Mary 2599(2) Campion, Andrew 2718, 2719, 2750, 2751 Campion, Anne 2718, 2719, 2750, 2751 Carpenter, Elizabeth 2622 Carter, Henry 2692 Cartland, Ann 2898 Causton, Charles 2713, 2714 Causton, Rev. Thomas Henry 2695, 2712(2), 2713, 2715 Cave, John 2568 Cave, Robert Otway 2626, 2735 Cave, Dame Sara nee Edwards 2625, 2730, 2731, 2732, 2734, 2736, 2800 Cave, Thomas jnr 2731 Cave, Sir Thomas snr 2731 Chamberlain, Joseph 2697 Chambers, Charles 2760, 2761, 2762 Chambers, Mary (previously married to Sacheverell) 2758, 2759, 2760 Chapman, Thomas 2920, 2923 Chater, George 2822, 2823 Chester, Anna Maria nee Isherwood 2746, 2770, 2798, 2799, 2800 Chester, Harry 2746, 2770, 2771, 2798 Chester, Sir Robert 2711 Child, Dame Elizabeth 2812, 2813, 2814, 2815, 2830, 2832, 2846, 2847 Child, Sir Josiah 2813, 2847 Cholmeley, Mary 2837 Cholmeley, Roger 2853 Cholmeley, Thomasina see Jones Cholmeley, William (1) 2805, 2806, 2836, 2838, 2839 Cholmeley, William (3) 2839 Christmas, Richard 2866 Clarke 2568 Clarke, John 2840 Clement, Samuel 2578, 2579, 2580 Cook, John 2622 Cook, Joseph 2622 Coish, Elisha jnr 2545, 2546 Coish, Elisha snr 2537, 2538, 2539, 2540, 2541, 2542, 2545, 2696 Coish, Elisha (youngest) 2547 Coish, Elizabeth? 2587 Coish, Hannah 2546 Coish, Loretta 2550 Coish, Rebecca 2548, 2549 Coish, Richard (grandson) 2549, 2550, 2622 Coish, Richard snr 2545, 2546, 2586 Coish, Sara 2543, 2544, 2586 Coish, Thomas 2547, 2548 Comerford, Peter 2555, 2556 Congreve, William 2946, 2947 Cooke, Abigail 2815 Cooke, Rev. George 2816, 2818, 2834, 3848, 2849 Cooke, Harriet 2819, 2835, 2850 Cooke, Henry 2816, 2818, 2834, 2848, 2849 Cooke, John jnr 2814, 2815, 2816, 2818, 2819, 2834, 2835, 2848, 2849, 2850 Cooke, John snr 2814, 2832, 2833, 2834, 2847, 2848 Cooke, Sunderland 2816, 2818, 2834, 2847, 2848 Cooper, Henry 2652, 2547 Cooper, John 2599 Cooper, Margaret 2600 Cooper, Martha nee Master 2604 Cooper Nicholas 2599, 2600, 2601 Cooper, William (Cowper) 2599, 2601, 2602, 2603, 2604, 2605, 2609, 2612, 2613, 2891 Cope, Owen 2612, 2613, 2614, 1638 Cornish, Elizabeth 2676, 2680, 2681, 2682, 2695(2), 2697 Cornwallis, Anne see Argyll Cornwallis, Cornelia see Farmer Cornwallis, Elizabeth see Sandys Cornwallis Dame Lucy 2653, 2654 Cornwallis, Sir William 2649, 2650, 2651, 2652, 2653, 2654(3), 2655(2), 2656 2657(2) Cotton, Alderman 2715 Coutts, Harriet nee Mellon 2800, 2801, 2819, 2949, 2850 Coutts Thomas 2800 Crompton, Grace 2892 Crompton, James 2893, 2894 Crompton, John 2892 Cromwell, Sir Henry 2650, 2657 Cromwell, Dame Susanna 2650, 2657 Crutchfield, Ann nee Marshall 2951, 2952 Crutchfield, John snr 2947, 2948 Crutchfield, John jnr 2949, 2950, 2951, 2953 Crutchfield, William 2948, 2949, 2951 Cutbush, William 2799

DALE, Thomas 2877 Davenant, Thomas 2595 Davenhill, Edward 2685(2), 2686, 2687 Davenhill, Lydia 2685, 2686, 2695, 2715 Deswell, Mary 2686 Dickins, Robert 2836 Dixon, Robert 2838 Domville, Dame Maria 2712 Domville, Sir William jnr 2710, 2711, 2712 Domville, Sir William snr 2627, 2708, 2709, 2710, 2737 Doughy, Mr 2934 Down, John Thornton 2799(2) Draper, jnr 2855 Draper, Henry snr 2649, 2853, 2854, 2855 Draper, John 2853, 2855 Draper, Mary` 2857 Draper, Robert 2857 Draper, Roger 2855, 2856, 2857 Draper, Sara see Iremonger Draper, Thomas (1) 2855 Draper, Thomas (2) 2857 Drummond, Augusta Frances 2898, 2899 Drummond, Lucy 2900 Duffield, John 2875, 2876, 2886, 2887 Duffield, Mary 2886 Duffield, William 2794 Duncalf, Mary` see Winn Dunning, John 2694 Dunning, John Richard 2694 Dunning, Sarah 2694 Dunning, William Henry 2693

EDEN, Thomas 2894 Edwards, John jnr 2625, 2730 Edwards, John snr 2622(3), 2623, 2624, 2625, 2726, 2728, 2729, 2730, 2736 Edwards, Mary 3728 Edwards, Sarah see Cave Ellis, Thomas 2682 Elloway, Ellen 2692, 2693 Elloway, James 2693 Evett, George jnr 2753, 2756 Evett, George snr 2752, 2753, 2755 Evett, John 2753, 2755 Evett, Mary see Smith

FARMER, Cornelia, nee Cornwallis 2654 Farmer, Sir Richard 2654 Fenner, A 2921, 2923 Fenner, George 2735 Fernee 2627, 2633 Few, Robert 2798, 2799 Field, Walter 2556 Field, William George 2820 Finch, Charles 2578, 2579 Flinders, Richard 2870, 2890 Ford, William 2798, 2799 Frost, George 2896, 2897 Fountayne, John 2806, 2807 Fountrayne, Theodotia 2807 Foy 2645 Franklyn, Anne 2752 Franklin, John 2752 Freeman, Thomas Edward 2634, 2730 Fremantle, Frances 2626, 2735 Fremantle, Rt Hon William Henry 2626, 2735 Fullbrook, 2887 Fuller, John 2574

GARDINER, Caroline 2923(2) Gardiner, Douglas 2900, 2901, 2902, 2921, 2922, 2923 Gardiner, Rev. Edward Imber 2902, 2923(2) Gardiner, Frances 2923(2) Gardiner, Harriet 2629 Gardiner, Joseph 2628, 2629 Gardiner, Rebecca 2660, 2662 Gardiner, Thomas 2660, 2661, 2662, 2671 Garland, Ann 2903 Garner, Robert 2820, 2821 Geary, Charles 2683 Geary, Peter jnr 2683 Geary, Peter snr 2682, 2683, 2684, 2685 Geary, Philip 2683 Geere, Sara see Howe Geere, William 2673 Gillow, Francis 2895, 2896 Gilman, Mr 2627 Gilpin, Everard (Guilpine) 2535, 2599 Gilpin, John (Guilpine) 2535, 2598, 2599, 2651 Goodwin, William 2743, 2767 Gorham, John 2687, 2688, 2704, 2705, 2706 Gower, Anne see Rutland Gows, Stephen 2747 Grace, Edward 2792 Grace, Elizabeth see Ashurst Grace, Hannah nee Pritchard 2792 Graham, Alexander 2817 Graham, Ann 2817 Graham, John 2817, 2818 Graham, Martha 2817 Graves, John 2560, 2561, 2562 Graves, widow 2597 () Gray, Mrs 2686 Greenwood, Thomas 2795, 2800, 2913 Gregory, John 2912, 2913 Gregory, Mary 2913 Grignion, Mesdames 2692, 2693, 2595, 2715(2) Grosvenor, Humphrey 2838 Gurney, Richard 2818 Gutteridge, Edward 2923 Gwercie, William (Guercie) 2535, 2599

HACKESCOT, Thomas 2754 Haley, John 2622 Hall, Mary Ann 2715(2) Harding, John 2620 Hardy, Rev. George 2645 Harrington, Anne 2880, 2881 Harrington, Henry 2803 Harrington, Sir James 2803, 2804, 2805, 2806, 2807 Harrington, John (1) 2878, 2879, 2880 Harrington, John (2) 2883 Harrington, Katherine 2803, 2804 Harrington, Lucy 2806(2) Harrington, Martha 2804 Harrington, Mary 2880, 2881, 2882, 2883(2) Harrington, Samuel 2883 Harrington, Sarah 2880, 2881, 2882, 2883(2) Harrington, Thomas 2727 Harriong, Margery nee Leche Prev. married to Edw. Wyllie 2773, 2774 Harriong, Richard 2774 Harrison 2901 Harrison, George 2954 Harrison, Lawrence `2556 Harrison, Robert 2622 Hart, John 2931(2), 2932 Hart, Thomas 2790 Hartwell, William 2569 Harvey, Mrs 2915, 2917 Hasluck, Samuel 2577 Hawkes, Katherine nee Leche 2773 Hawkes, Richard 2773, 2852 Hawkes, William 2580 Hawkesmoor, Elizabeth see Blackerby and Jones Hawkesmoor, Hester nee Wells 2588, 2590, 2591, 2592 Hawkesmoor, Nicholas 2590, 2591, 2592 Hawkins 2627 Hawkins, Ann 2685 Hawkins, Henry 2633, 2634, 2635, 2648 Hawkins, Sir John 2644, 2645, 2646 Hawkns, Laetitia Matilda 2630, 2631, 2632, 2633 Hawkins, Samuel 2684(2), 2685(2) Hawkins, Dame Sidney 2630, 2644, 2647, 2648 Hertogh, Frederick 2931, 2932 Higgins, Ada Elizabeth 2886, 2887 Higgins, Henry 2886, 2887 Hill, Clara Helena Morgan 2887 Hill, James 2903 Hill, John 2843. 2943 Hill, William Alexander 2887 Hillman, John 2818, 2819, 2820, 2822, 2835, 2850 Hinde, James 2679 Hinde, John 2927, 2928, 2929 Hobson, William 2685 Holford, Peter 2624, 2730 Holles, Rt. Hon Francis 2613, 2614, 2615, 2696(2) Hollings, James 2920, 2921 Hollings, Mary 2921 Hollings, Richard 2919, 2920 Holmes, Elizabeth 2559 Holmes, Harriet 2692, 2693 Holmes, Henry 2693 Holmes, William 2557, 2558, 2559 Holt, Matthew 2785Holt, Robert 2778 Holt, Sarah see Roberts Howe, Sara nee Geere 2673 Howe, Thomas 2673 Howley, Deborah 2574 Hull 2693, 2695 Husbands, Richard 2697

IREMONGER, Sara prev. Married to Draper 2855 Iremonger, William 2855 Idherwood, Anna Maria see Chester Isherwood, Henry 2743, 2744, 2746, 2767, 2769 Isherwood, Robert 2626, 2737, 2744, 2745, 2756(2), 2748, 2769, 2770, 2799(2), 2800(3) Ives, John 2696, 2718, 2789, 2790

JAQUES, Ann nee Minshull 2915 Jaques, Catherine 2602 Jaques, Elizabeth jnr 2602 Jaques, Elizabeth snr 2601, 2602 Jaques, John 2914, 2915, 2916 Jaques, Nicholas 2602 Jaques, Richard 2602 Jaques, Thomas 2602 Jaques, William 2602 Jenkins, John 2555, 2556 Johnson, Thomas 2680, 2718 Jones, Mrs 2625 Jones, Arthur (1) 2594, 2595 Jones, Arthur (2) 2595 Jones, Elizabeth (nee Hawkes- Moor, prev. married to Blackerby) 2592, 2593, 2594 Jones, Francis 2839 Jones, Mary see MacNamara Jones, Owen 2595 Jones, Thomas 2393, 2394 Jones, Thomasina nee Cholmeley 2839 Jordan, Mr 2627

KEMPE, Mary 2845 Kempe, Thomas 2830, 2834, 2845 King, Mary 2622 Kirke, Margaret (nee Odam) 2870, 2872, 2876 Kirke, Richard 2872(2), 2873 Kirke, William jnr 2872 Kirke, William snr 2870, 2872, 2876

LAMB, widow 2874, 2876, 2886, 2887 Lambe, William 2598 Langdale, George 2703, 2704 Langdale, Katherine (nee Bayly Prev. married to Armytage) 2703(2), 2704 Lateward, Richard 2686, 2687 Lawrence, Mrs 2689, 2695, 2715 Leche, Alice see Say Leche, John jnr 2772, 2773(2) Leche, John snr 2772, 2773, 2851 Loader, Susanna (Lowder) 2637, 2648 Lines, Elizabeth 2565, 2568, 2570 London Cemetery Company 2556

MACLEAN, Sir John 2707, 2708 MacLean, Dame Sarah nee Price 2707, 2708 MacNamara, John 2596 MacNamara, Mary nee Jones 2595, 2596 Maitland, Ebenezer 2706(2) Maitland, Mary 2706 Marian, John 2577 Marjoribanks, Edward 2802 Markham, widow 2817, 2818 Master, James 2604 Mayo, Ann 2883 Mayo, William Edwin 2883, 2884, 2885, 2886 Mears, John 2569 Meharey, James 2627(2), 2628 Mellon, Harriet see Coutts Merry, Jane 2584 Middleton, Sir Thomas 2659, 2660 Minshull, Ann see Jaques Minshull, John 2915 Mitchell, Robert 2817 Mitchell, Dr Robert Cary 2817 Moore, Thomas 2576 Moren, John Garrett 2715 Morrell, Mrs 2695, 2715(2) Morris, Thomas 2762, 2763 Motley, Edward 2818 Mullins, Edmund 2562, 2563 Munday, Susanna 2565, 2570

NELTHORPE 2613 Newdick, William 2705 Nicholls 2828 North, Anthony 2652, 2655, 2657 Notley, Jasper 2571, 2573 Notley, Mary 2573, 2574

ODAM, Anthony 2825, 2827, 2828, 2870(2), 2871, 2889, 2905 Odam, Elizabeth nee White 2825, 2827, 2871 Odam, Eleanor 2870 Odam, Frances see Taylor Odam, Frances 2870 Odam, Helen 2870, 2889, 2905 Odam, Isaac 2869, 2870, 2888, 2889, 2904, 2905 Odam, John 2870(2), 2889, 2905 Odam, Margaret see Kirke Odam, Richard (1) 2871, 2874 Odam, Richard (2) 2874 Odam, Sarah see Salway Odam, Thomas 2870(2), 2889, 2905 Onne 2866 Osbolston, Robert 2811, 2812, 2845, 2846 Otto, Aaron 2645 Otway, Henry 2625, 2626, 2732, 2735 Otway, Sarah nee Cave 2625, 2626, 2917 Owen, William 2915, 2016, 2917

PALMER, Mr 2687, 2695, 2715 Pangbourne, Margaret nee Young 2618, 2619, 2638 Pangbourne, Thomas 2619, 2621, 2622 Parkinson, George Heath 2691, 2695, 2715(3) Parrot, Christopher 2886 Payne, Mary 2666 Payne, Lady Mary 2665, 2667 Payne, Robert 2668 Payne, Sir Robert 2538, 2539, 2605, 2608, 2609(2), 2612, 2662, 2663, 2664, 2665, 2666, 2667, 2669, 2670, 2671, 2673 Payne, Susanna (elder) 2609, 2610, 2671, 2672, 2673 Payne, Susanna (younger 1) 2663 Payne, Susanna (younger 2) 2669 Payne, William (1) 2664 Payne, William (2) 2611, 2612, 2664, 2671, 2673(2), 2674, 2675 Pemberton, Dame Elizabeth 2933 Pemberton, Francis 2933, 2940, 2942 Pepys, Hannah 2625 Pepys, Susanna 2622 Philipps, Jenkin Thomas 2893 Phillips, Thomas 2791 Plowman, Henry 2613(2), 2638, 2680 Porter, Thomas 2872 Poulson, Robert 2613, 2697 Pounsbery, Mary 2692, 2693 Pratt, Samuel 2818 Price, Benjamin 2706(2), 2707(2), 2715 Price, Sarah see MacLean Prickett, George (elder) 2629 Prime, Sarah 2555, 2556 Prior, Dorothy 2606 Prior, George 2606, 2607, 2609, 2612 Pritchard, Hannah see Grace Pritchard, Sir William 2792 Prower, Rev. John Mervin 2798, 2799 Purton, John 2535 Pylborough, Eleanor nee Leche 2773, 2851 Pylborough, John 2773, 2852

QUELCH, Mrs 2894 Quelch, William 2894

RAINBOW 2887 Richards, Benjamin 2627, 2696 Richardson, James 2917, 2918, 2923 Ripper, John 2738, 2739 Roberts, Sarah nee Holt 2778, 2780, 2781 Roberts, Sir William jnr 2777(2), 2778, 2779, 2780, 2781 Roberts, Sir William snr 2778 Robinson, Barbara 2560, 2561 Robinson, William 2836 Rodwell, Catherine 2690, 2691, 2692, 2715 Rodwell, Henry 2690 Rodwell, Thomas jnr 2690 Rodwell, Thomas snr 2689, 2690, 2695, 2715 Rodwell, William 2690 Rogers, Elizabeth 2909 Rogers, Richard 2829, 2908, 2909 Rogers, Robert jnr 2829, 2908, 2909 Rogers, Robert snr 2819, 2827, 2828, 2829, 2908 Rolls, John 2550 Routh, John 2952 Russell, Thomas 2836 Rutland, Anne nee Gower 2929, 2930 Rutland, William 2930, 2931, 2932, 2942, 2944

SACHEVERELL, Rev. Henry 2757, 2758, 2759 Sacheverell Mary see Chambers Sadler, Robert Robson 2637 St Albans, Duke of 2799, 2820, 2821 Salway, Sarah nee Odam 2874 Sambrooke, Elizabeth 2866 Sambrooke, John 2860, 2861, 2862 Sambrooke, Mary (1) 2862, 2865 Sambrooke, Mary (2) 2866 Sambrooke, Peter 2781, 2782, 2857, 2858, 2859, 2925 Sambrooke, Richard 2862, 2863, 2864, 2865(2), 2866 Sanders, Hester nee Young 2618, 2638 Sanders, Samuel 2618, 2638 Sanders, Thomas 2951 Sandys, Elizabeth nee Cornwallis 2654 Sandys, Sir William 2654 Saunders, Hannah 2571 Saunders, Henry 2570, 2571 Saunders, Joseph 2738, 2739 Saunders, Mary see Waddilove Saunders, Richard (1) 2570 Saunders, Richard (2) 2572 Saunders, Thomas (1) 2565 Saunders, Thomas (2) 2567, 2568, 2569, 2570 Saunders, Thomas (3) 2572 Saunders, William (1) 2566, 2567 Saunders, William (2) 2570 Savage, Henry 2925, 2926, 2927 Say, Alice (prev. married to John Leche snr) Schoppens, John 2729, 2934, 2942, 2944 Scrimgeour, Walter 2887 Shales, Anne nee Harrington 2727 Shales, Charles 2623, 2726, 2727, 2736 Sharpe, John Crutchfield 2953, 2954, 2955 Shearman, Emma 2556 Shelley, Mary 2863, 2865 Shelley, Nathaniel 2865 Sherman, John 2876, 2877 Short, Daniel 2785, 2787, 2788, 2789, 2790 Short, Elizabeth 2785, 2790 Short, John jnr 2785, 2386, 2787, 2788 Short, John snr 2780, 2782, 2783(2), 2784, 2785 Short, Samuel 2785, 2786, 2787, 2788, 2789, 2790 Short, William 2785, 2786 Sims, William 2568, 2569(4) Sirdefield, Alfred 2553 Sirdefield, Anna 2554, 2555, 2556 Sirdefield, Finney 2551, 2552, 2553 Slade, Mrs 2818 Smedley, Francis 2635, 2636 Smith, Alice/Anne 2584, 2585 Smith, Anne 2581, 2582, 2583 Smith, Edward 2564, 2565 Smith John 2563 Smith, John 2754, 2755 Smith, Judith 2563 Smith, Mary 2577, 2578 Smith, Mary (prev. married to Evett) 2753, 2755 Smith, Thomas 2583, 2584, 2585 Smith, Thomas 2563, 2564 Smith, Thomas Clare 2579 Smith, William 2574, 2575, 2576, 2577, 2578 Southcote, Elizabeth (Southcott) 2898 Southcote, George “ 2897, 2898 Southcote, John “ 2799, 2896, 2897 Southcote, Sarah “ 2898 Southcote, Thomas “ 2897, 2898 Stepney, Lancelot 2697, 2700, 2712, 2715 Stevens, John 2831 Stocks, Elizabeth 2780 Stoneick, widow 2597 Storer, Peter jnr 2642, 2643, 2644 Storer, Peter snr 2639, 2641, 2642 Stringer, George 2632, 2633, 2634 Sutton, Mr 2800 Symonds, Henry 2799

TATE, John 2817 Tatham, Rev. George Edward 2956 Tatham, John 2745, 2747 Taylor, Anthony 2655, 2657 Taylor, Frances nee Odam 2905, 2906 Taylor, John 2 905, 2906 Taylor, William 2907, 2909, 2910 Throckmorton, Thomas 2599 Tipler, Mathias 2893, 2897 Tompson, Edward 2583 Tooke, William 2626, 2627(2), 2709, 2735, 2737 Tounsend, Edward 2561, 2562 Trotter, Sir Coutts 2801 Tuchin, widow 2684, 2685 Turner, John 2899, 2901, 2903 Turner, William 2652, 2657

UPTON, Robert 2874, 2875

VINCENT, Thomas 2726

WADDILOVE, Charles 2726 Waddilove, Mary nee Sacheverell 2739, 2740, 2741 Waddilove, Robert 2736, 2740, 2741 Waines, Susanna 2912 Waines, William (1) 2910, 2911 Waines, William (2) 2911, 2912 Walker, Thomas 2732, 2733, 2736 Ward, Lord Jon 2833 Ware, widow 2826 Ware, James 2688, 2689 Ware, Ursula 2688, 2689 Wark, Andrew 2714, 2715(2), 27165 Wark, Margaret Cuthbertson 2717 Warner, John 2655, 2909 Wayland, William 2777 Wells, Elizabeth 2919 Wells, Hester jnr see Hawkesmoor Wells, Hester snr 2588, 2589 Wells, Joseph 2585, 2586(2), 2587, 2588, 2590 Wells, Mary 2588, 2590 Wells, Robert 2919 Wenham, Mary 2822 Westwood, Robert 2822, 2823 Wetherell 2571 Wetherley, John 2525, 2536 Wetherley, Margaret 2515, 2536 White, Elizabeth 2824, 2825, 2827, 2831, 2871, 2874, 2876, 2887 White, Elizabeth 2819 White, Elizabeth see Odam White, John jnr 2827, 2828 White, John snr 2825, 2826, 2827 Wickes, John 2945 Widmer, Anne 2775, 2776 Widmer, John 2776 Widmer, Nicholas 2776, 2777 Wigmore, Anne 2684, 2695, 2715 Wilkins, S 2575 Williamson, Col. Adam 2877, 2878 Winlow, Anne 2906, 2909, 2910 Winlow, William 2906 Winn, Mary (prev. married to Duncalf) 2763, 2765, 2770 Winn, Thomas 2765 Withpole, Sir Edward 2654, 2656 Withpole, Francisca, nee Cornwallis 2654 Wollaston, Sir John 2607 Wolston, Augustus 2635, 2536, 2637 Woodfall, Henry 2913, 2914 Woodfall, Mary `2914 Woodthorpe 2821 World, John 2944, 2945 Wylle, Edward (Willy) 2773, 2774 Wylle, Margery, nee Leche see Harryong

YARDLEY, Rev. Edward 2910, 2911 Yorke, Catherine nee Young 2618, 2638, 2639 Yorke, Charles 2766 Yorke, Robert 2622(2), 2639 Young, Catherine see Yorke Young, Hester see Sanders Young, Margaret see Pangbourne Young, Martha 2618, 2620, 2638 Young, Roger 2617, 2618, 2621, 2638

INDEX TO PLACES, other than those in the index at the beginning 2535-2956

Baxters Field 2933, 2942, 2944 (also called Robinsons Close) Broadmede 2650, 2657 Claypitts 2869, 2872, 2876, 2890, 2904 Colmans 2772 Cow and Hare 2776, 2789, 2790, 2791, 2795 Dampoipe/Dancock Hill 2772, 2773, 2776, 2789, 2790, 2838 Dancopwell 2772 Danskett Hill 2819, 2828, 2839, 2849 Dorchester House 2942, 2944 Fitzroy Cottage 2956 Fitzroy Park 2956 Further Close 2821 Goldyngfield 2772, 2773, 2853, 2866 Grove Cottages 2956 Home Close 2821 Horsefield/Horsepasture 2807, 2811, 2819, 2828, 2830, 2839, 2840, 2850 Limes, The 2956 Little Southfield 2853, 2866 Oatlands 2839 Rankishill 2776, 2789, 2790 Redsey 2853 Robinsons Close 2933, 2934 (also known as Baxters Field), 2942 Ropkynshill 2772, 2773 Sand Close 2821 Sandpit field 2770, 2796, 2798 Seven Acres 2836, 2838 Seventeen Acres 2800 Shaftmans Hills 2655, 2656 Southfield 2772, 2773, 2836, 2853, 2866 Stones, The 2772, 2773 Traitors Hill 2696, 2800 Upper Traitors Hill 2800 Walk, The 2944 White Hart 2772, 2773, 2776, 2783, 2787, 2789, 2790, 2791, 2795, 2797, 2798, 2799