METROPOLITAN ARCHIVES Page 1 TURNER

ACC/0526 Reference Description Dates Various properties

ACC/0526/001 Copy of Court Roll. Admission of Mary Buffar. 18 Jan 1790 Sutton Court.Man.

ACC/0526/002 Assignment of Lease - 2 houses and ground in 22 Nov 1824 Devonshire Place. Cotton to Shew. Chiswick

ACC/0526/003 Mortgage of equity of Redemption of premises 25 Mar 1885 in Harlington Road. Abbott to Milne. Chiswick

ACC/0526/004 Instructions for holding a Court Baron. Oath of n.d. (late 18 C) the Hayward (added in 19th C. hand). Colham

ACC/0526/005 Plan of lands - showing Cowley House and n.d. (?early 19 Rabbs or Cowley Mills. C)

ACC/0526/006 Release of messuage and lands. Tunstall and 23 Apr 1686 Lock to Rhodes.

ACC/0526/007 Copy of Court Roll. Admission of Elizabeth 15 Apr 1691 Early (a minor) to a tenement and appurtenances, under Will of William Baldwin. Ealing

ACC/0526/008 Copy of Court Roll. Admission of Edward 15 Apr 1696 Rogers on death of Francis Rogers to land in New field, near the place where the Windmill used to stand, and also to an orchard. Ealing

ACC/0526/009 Copy of Court Roll. Watts to Milner. Manor, 27 Jan manor house & lands. 1699/1700 Ealing

ACC/0526/010 Lease for a year of messuage and lands near 23 May 1769 Castlebar. Shaw to James Merceron and others. Ealing LONDON METROPOLITAN ARCHIVES Page 2 TURNER

ACC/0526 Reference Description Dates

ACC/0526/011 Lease of Castlebear House or Park. (Schedule 3 May 1824 of fittings which gives list of rooms in the house). Leslie & Barnard to Huet. Ealing

ACC/0526/012 Conveyance of 2 freehold houses and premises 25 Mar 1869 in Ranelagh Road. Grover and Grant to Cranwell. Ealing

ACC/0526/013 Marriage Settlement - Thomas Lewis and Mary 8 Sep 1705 Hall. Edmonton

ACC/0526/014 Leases, Assignments and Mortgages in Fore 1788 - 1828 Street. Williams, Dean, Goff and Lee. Edmonton 1 document

ACC/0526/015 Leases, Assignments and Mortgages in Fore 1788 - 1828 Street. Williams, Dean, Goff and Lee. Edmonton 1 document

ACC/0526/016 Leases, Assignments and Mortgages in Fore 1788 - 1828 Street. Williams, Dean, Goff and Lee. Edmonton 1 document

ACC/0526/017 Leases, Assignments and Mortgages in Fore 1788 - 1828 Street. Williams, Dean, Goff and Lee. Edmonton 1 document

ACC/0526/018 Leases, Assignments and Mortgages in Fore 1788 - 1828 Street. Williams, Dean, Goff and Lee. Edmonton 1 document

ACC/0526/019 Leases, Assignments and Mortgages in Fore 1788 - 1828 Street. Williams, Dean, Goff and Lee. Edmonton 1 document LONDON METROPOLITAN ARCHIVES Page 3 TURNER

ACC/0526 Reference Description Dates

ACC/0526/020 Lease of house and premises at corner of 4 Dec 1798 Arthur Street. Monkhouse to Lee. Edmonton

ACC/0526/021 Lease for a year. Garman to Blake. 23 Jun 1808 Edmonton

ACC/0526/022 Articles of Agreement to build a new wooden 1 Nov 1827 bridge at Enfield Wash (with specification). Selby, Clerk of Peace for and George Munday. Enfield

ACC/0526/023 Manor of Colkennington alias Kempton. Copy 21 Apr 1783 of Court Roll. Recovery by Joseph Lyon against John Shirres to surrender to Thomas Chandler, lands in Common Fields.

ACC/0526/024 Official Extract from Enclosure Award 1816 of 2 allotments to John Bacon, bounded on W. by London Turnpike Road and on E. by Old Enclosures.

ACC/0526/025 Bond of Richard Richards alias Richardson of 5 Mar 1688 Hampton to Thomas Simmons.

ACC/0526/026 Counterpart Lease of House and Premises at 30 Oct 1820 Hampton Court. Hudson to Legh.

ACC/0526/027 Lease (plan). Langhorne (Vicar) to Tillyer. 24 Mar 1807 Harmondsworth

ACC/0526/028 Deed to declare uses of a fine Messuage called 18 Jan 1700 Coombs. Edwards, Davis, Seagood and Chevall. Hayes

ACC/0526/029 Lease for a year of messuage called Coombs. 22 Mar 1744 Pavey and Hammond (widows, nees Seagood) to Motteux, citizen and apothecary of London. Hayes

ACC/0526/030 Indenture of Fine. Barther & Panducette, etcs. 12 Geo II Clarke & wife. LONDON METROPOLITAN ARCHIVES Page 4 TURNER

ACC/0526 Reference Description Dates

ACC/0526/031 Counterpart Lease of Grove House. Crooke to 2 Oct 1780 Mackay. Hendon

ACC/0526/032 Lease of Fishery at . Regents 31 Aug 1844 Canal Co. to T. J. Maltby. & Kingsbury. Hendon

ACC/0526/033 Unexecuted Conveyance of parcels of land Feb 1856 (Plans). Samuel Ware of Hendon Hall to Regents Canal Co. Hendon

ACC/0526/034 Plan of Harvey (?) Estates, showing Decoy n.d. (early 19 House and Brent Bridge House [identified with C) Tithe Award Plan of 1844, Nos. 1418, 1418a, 1419-1425, 1697 and O.S.1864; owned in 1844 by George Charles Harvey and occupied by James Hansard and Joseph Boustead respectively]. (Stored rolled). Hendon

ACC/0526/035 Release of 9a. land called "The Beavers". Cole 20 Jun 1750 to Samuel Paget. Heston

ACC/0526/036 Deed of Covenant and Indemnity in respect of 1 Mar 1821 apprentices belonging to the Flax Mills at (schedule with names of apprentices, age at which apprenticed and their origin). Shewell to Jones and Shewell. (Hounslow) Heston

ACC/0526/037 Assignment of Mortgage of lands of Robert 27 Mar 1679 , parcel of Manor of in and Ickenham (Field names). Peter Barwick of , doctor of physic and Richard Shoreditch to Wiseman.

ACC/0526/038 Marriage Settlement - Richard Shoredich 28 Mar 1710 Hillingdon and Ickenham

ACC/0526/039 counterpart Marriage Settlement - Richard 28 Mar 1710 Shoredich Hillingdon and Ickenham LONDON METROPOLITAN ARCHIVES Page 5 TURNER

ACC/0526 Reference Description Dates

ACC/0526/040 Lease for a year of messuage and lands. 14 May 1767 Lyttleton to Boult, Perrin and Littlehales. Hillingdon and Hayes

ACC/0526/041 Assignment of messuage and lands. Colladon 21 Jul 1688 and Devaux.

ACC/0526/042 Assignment of leases of barn and stables. 30 Mar 1704 Devaux and Wells to Sir John Smith. Isleworth

ACC/0526/043 Leases for a year of capital messuage and 1778 & 1780 lands formerly known as Gregories otherwise Maidstone, late the estate of Sir Theodore De Vaux. 2 documents. Oliver to Hole. And Hole to Oliver. Isleworth

ACC/0526/044 Leases for a year of capital messuage and 1778 & 1780 lands formerly known as Gregories otherwise Maidstone, late the estate of Sir Theodore De Vaux. 2 documents. Oliver to Hole. And Hole to Oliver. Isleworth

ACC/0526/045 Marriage Settlement of William Robertson and 8 Jan 1800 Elizabeth Brotherhood. Copyhold messuage etc. in Hounslow held of Manor of Syon. Isleworth

ACC/0526/046 Release and Indemnity of copyhold lands at 27 Jan 1776 Northwood held of Manor of . Fox and Maddock to Slade and Drewe. Ruislip

ACC/0526/048 Bargain and Sale of messuage called Forsters. 8 Oct 1660 Giles to West. Staines

ACC/0526/049 Lease for a year of messuage on N. side of 26 Jan 1725/6 High Street. Bonsey to Cole. Staines LONDON METROPOLITAN ARCHIVES Page 6 TURNER

ACC/0526 Reference Description Dates

ACC/0526/050 Manor of Great - Copy of Court Roll. 25 Oct 1794 Admission of James Butcher, on death of Uncle Edward Butcher, to messuages and lands on Stanmore Hill and Green Lane.

ACC/0526/051 Lease of Manor house and lands (field names). 20 Feb 1620/1 Cole to Turner. Sunbury, Manor of Charlton

ACC/0526/052 Mortgage of tythes and premises in Manor of 19 Feb 1677/8 Charlton. Phipp to Western.

ACC/0526/053 Mortgage of Oil Mills. Swiney to 5 Mar 1787 Smith Payne and Smith.

ACC/0526/054 Counterpart Lease of Coal Wharf at River Lea. 7 Oct 1797 Wyburd to Bell. Tottenham

ACC/0526/055 Lease for a year of messuage 3 Dec Tottenham

ACC/0526/056 Counterpart Lease of premises in White Hart 15 Mar 1805 Lane. Bragner to Lenox. Tottenham

ACC/0526/057 Counterpart Lease for 21 years of land in High 9 Apr 1818 Road nearly opposite Bruce Grove. (Plan) Beer to Rider. Tottenham

ACC/0526/058 Letter from C. G. Pettingale to the Rev. --- 11 Dec 1827 offering to return "the Philelphi" in exchange for another book.

ACC/0526/059 Letter from Hugh Diamond of Twickenham 10 Nov 1869 House, about a picture bought at Arundel said to be by "Vinckizboon" (?).

ACC/0526/060 Counterpart Mortgage of messuage, now 12 Dec 1728 divided, formerly Angel Inn. Aldwin to Price. LONDON METROPOLITAN ARCHIVES Page 7 TURNER

ACC/0526 Reference Description Dates

ACC/0526/061 Mortgage of new erected mansion in Brew 16 Dec 1732 House Yard "lying near river running to the Town Mill" and other premises. Bowyer, Thorold and Cook to Dawson. Uxbridge

ACC/0526/062 Assignment in trust of "the Bell". Mellish to 30 Sep 1748 Harrington, in trust for Lock. Uxbridge

ACC/0526/063 Counterpart Lease of messuage and premises 25 Mar 1860 in High Street. Sherwood to Jeakins. Uxbridge

ACC/0526/064 Copy Will (probate missing) of Juliana 8 May 1732 Newdegate, widow of Robert Newdegate of Hillingdon. To be buried in Newdegate Chapel at Harefield. Moiety of Cheyne Court, Midley Kent (charged with 2 annuities); Capital messuage and lands in Yarkhill, Hereford; bequests of silver, china and rings; £20 to Hillingdon parish.

ACC/0526/065 Copy Will (probate missing) of James Ingram of 21 Jan 1755 Colney Hatch, surgeon - money bequests and annuities; property in , including Red Lyon in Barnet. Seal of P.C.C.

ACC/0526/066 Copy Will (probate missing) of Benjamin Bing of 2 Sep 1763 Wormholt Lane, Shepherd's Bush, . Freehold estate with appurtenances at Hanger Hill (Ealing).

ACC/0526/067 Will (original) of William Smith of Harlington, 14 Oct 1773 bricklayer. 10 copyhold cottages in and 6 cow leazes. Freehold messuages in Harlington, also copyhold cottages adjoining; repaired.

ACC/0526/068 Copy Will of Samuel Taylor of Acton - lands in 18 Oct 1787 Silver Street, London and Monks Risborough, Bucks. LONDON METROPOLITAN ARCHIVES Page 8 TURNER

ACC/0526 Reference Description Dates

ACC/0526/069 Copy Will and Probate of Elizabeth Finch of 2 Apr 1790 & The Burroughs, Hendon, widow: Money 18 1790 bequests: copyhold messuage made into two messuages, and lands near Hanger Lane,

ACC/0526/070 Probate of John Shepherd How dec'd. of 3 Apr 1819 Tottenham Hale - Property in Tottenham Hale and Holywell Lane in Shoreditch.

ACC/0526/071 Copy Will (probate missing) of John Hill of 7 Apr 1849 Roxeth Farm, Harrow, farmer. All property left in trust for use of his reputed wife Mary Bransgrove and his children by her.

ACC/0526/072 Writ of Scire Facias against Bail addressed to 8 May 12 Wm3 Sheriffs of Middlesex. Mathew White of [1700] Finchley, labourer, and Samuel Wilkinson of , carpenter, sureties for Thomas Lewis.

ACC/0526/073 Writ to Sheriff of Middlesex to cause Henry 8 Nov 1814 Grundill to appear before King's Bench in case of debt owed to Thomas Willan. Answer endorsed: Grundill not to be found.

ACC/0526/074 Pleas before King's Bench - Case of Debt. Mich 1825 James Alexander de Riemer, plaintiff v. Richard Strugnell, deft.

ACC/0526/075 Writ of Summons to Pearse Rogers Nesbett of 17 Jan 1865 Acton to appear in Court of Queen's Bench in an action at suit of William Pearce Poole.

ACC/0526/076 Grant of Annuity of £13. 10s. for life by 9 Dec 1790 Middlesex Justices (by virtue of Act of 26 Geo.III for raising money to erect a House of Correction) to Langton Reade aged 12, in consideration of £300 paid by William Reade of , his father.

ACC/0526/077 Appointment of Arthur Hill Heaton Additional 2 Oct item (B.R.A.833) received 3.9.54. LONDON METROPOLITAN ARCHIVES Page 9 TURNER

ACC/0526 Reference Description Dates

ACC/0526/078 Rental of freehold and copyhold rents received 20 Dec 1651 by Mathew Carleton, Esquire, steward of the Manor. 39 entries. Total value of rents - £4. 5s. 0d. Stanwell, Manor of Hammonds alias Shipcotts

ACC/0526/079 Bill for œ112. 10s. for the half price of 4 cases 4 Nov 1663 and 5 bundles of linen cloth called Holland. William and Cecil Howard to William Turner and Mary Cockey. Stanwell, Manor of Hammonds alias Shipcotts

ACC/0526/080 Order to supply plants (named) to be sent to 26 Nov 1811 Stanmore. Lady Aylesford to Mr. Loddigges. (?) (See print collection for engraving of Stanmore House, seat of Lady Aylesford). Stanmore

ACC/0526/081 Marriage Settlement, on marriage between 1 & 2. Parties:- 1. Archibald Hamilton Foulkes of Wicklow, Ireland. 2. Miss Elizabeth Ducarel of Exmouth, Devon. Deed of Covenant and Declaration to Trustees of Trusts as to Transfer of capital and principal sums in Govt. stocks, in Annuity and on mortgage on messuages and lands in Harrow and , and (mort. on 20 and 21 Oct. 1789 by Gerard Gustavus Ducarel to Richard Page of ). [...]

ACC/0526/082 Exchequer of Pleas - Proceedings Jury List, 31 May 1856 Case and Pleas. Parties:- 1. John, Earl of Strafford, plt., v. 2. John Chapman, deft. Alleged breach of contract in building work at Dances Hill House. Endorsed: Withdrawn. South Mimms

ACC/0526/083 Exemplification of a Recovery. (1) Thomas 21 Feb 1694 Watts, formerly of CRAMFORD [sic] (Middlesex), gent. (2) John Loving, Esq. Messuage with appurtenances called Placehouse and 3 pews in the North isle of Ealing parish church. EALING.