LONDON METROPOLITAN ARCHIVES Page 1 AND BOYS MANOR

ACC/1424 Reference Description Dates Court rolls and related papers

ACC/1424/001 Draft schedule of houses and property within 1876 manor of Edgware and Boys, with amounts of annual quit rents and fines, names and dates of admission of present tenants.

ACC/1424/002 Draft schedule of property of manor in Little 1876 ? Parish including details of descents of various copyholds, rents and fines owed etc.

ACC/1424/003 Draft appointment of Thomas C. Greenfield 1880 of 84 Basinghall Street city of London, gent., as steward by lord of manor W{illiam} G. Hebbert of 18 Calverley Park Tunbridge Wells Kent.

ACC/1424/004 List of quit rents due to Michaelmas 1882 and 1882 - 1883 to Midsummer 1883.

ACC/1424/005 Succession duty account of property, 1887 comprising manor of Edgware and Boys inherited by Henry L. Hebbert of Tunbridge Wells Kent on death of William G. Hebbert on 13 Jan 1885; with draft version of account and letter from Henry L. Hebbert to T{homas} C. Greenfield esq. enclosing signed account. 3 items

ACC/1424/006 Memorandum of verbal appointment of Henry 1924 Mason as steward in succession to Thomas C. Greenfield by lord of manor Henry L. Hebbert. Also includes Draft appointment of Mason of King's Road, 36 King Street Cheapside city of London, solicitor, as steward by Hebbert temporarily of 3650 Trinity Third Avenue West, Vancouver British Columbia, and late of Vale Lodge Tunbridge Wells, Kent 3 items

ACC/1424/007 Draft copy of court roll. 1859 Licence granted to Benjamin Weall of gent., to lease premises for maximum of 21 years. Premises: messuage with outbuildings, garden etc.; also cottage, garden etc. with all appurts. {both in Little Stanmore parish}. Steward: John Woollaston gent. LONDON METROPOLITAN ARCHIVES Page 2 EDGWARE AND BOYS MANOR

ACC/1424 Reference Description Dates

ACC/1424/008 Directions and enquiries (with some pencilled 1869 answers in margin) concerning nature and extent of manor of Edgware and Boys Written in hand of {? steward John Woollaston}. Includes mention of property of late Benjamin Wheal {sic} and of Bodimeade, and of admission of Tootel {sic}. and Letter from W {illiam} A. Tootell of Edgware to J{ohn} Woollaston esq. 2 items

ACC/1424/009 Extract from will of Benjamin Weall of Pinner, 1869 gent., ade 29 Nov 1867, proved 17 Apr 1868. Bequests include: two houses with yards, gardens, and all appurts. at Edgware to testator's nephew William Weall. Executors: John Weall, nephew William and William Lightfoot.

ACC/1424/010 Draft copy of court roll. 1869 Admission of William Weall esq. on death of uncle Benjamin Weall on 2 Mar 1868. Premises: three messuages with barns, stables, gardens and all appurts. in Little Stanmore parish. Steward: John Woollaston.

ACC/1424/011 Draft declaration of William Weall 1869 of 5 Bell Yard, Doctors Commons, city of London, solicitor, that premises devised to him by uncle Benjamin Weall {see ACC. 1424/009} were the three messuages with appurts. in town of Edgware, Little Stanmore parish, held by his uncle of manor of Edgware

ACC/1424/012 Extracts from will of William Weall esq. 1874 ade 27 Oct 1865, proved 2 May 1874, and also from two codicils, both made 15 Aug 1870. Extracts concern appointment and powers of trustees, and bequests to them of copyhold messuages, land and premises at Edgware `held of manor of Edgware and Kingsbury'

ACC/1424/013 Sales particulars (without plan) of dwelling 1874 Unfit houses and business premises in High Street Not available for general access Edgware to be offered for auction on 2 July 1874 by order of executors of W{illiam} Weal esq. LONDON METROPOLITAN ARCHIVES Page 3 EDGWARE AND BOYS MANOR

ACC/1424 Reference Description Dates

ACC/1424/014 Draft copy of court roll. 1874 Admission of Alfred Lawrance of Edgware, butcher, on purchase of premises from executors of will of William Weall. Premises: {as in ACC/1424/010} except for additional note that two of messuages for `long time past' described and held as one.

ACC/1424/015 Copy of will of Alfred Lawrence of High Street 1908 Edgware, farmer ade 2 June 1893, {proved 22 Nov 1895}. Bequests include: bulk of real and personal estate to wife Arabella and after her death to their children. Executors: wife Arabella, daughter Arabella and Charles A. Allin of 239 Brixton Road Surrey, gent.

ACC/1424/016 Draft copy of court roll. 1908 Admission of Alfred Lawrance of 12 Goldeney Road Hanon Road, butcher, (by attorney J. Barton Pearman), and five other members of Lawrence family as devisees under will of father Alfred Lawrance. Premises: {as in ACC/1424/014}.

ACC/1424/017 Draft deed of enfranchisement. 1908 1. Henry L. Hebbert of 5 Clanricarde Gardens Tunbridge Wells Kent, esq., lord of manor of Edgware and Boys. 2. Alfred Lawrance and other members of Lawrance family. Premises: one messuage (formerly described as two messuages) and shop

ACC/1424/018 Draft account of fees of steward of manor 1908 {Thomas C. Greenfield} for admission of Alfred Lawrance and others

ACC/1424/019 List of expenses, 1908 including payments to lord of manor, incurred in connection with admission of Alfred Lawrance and others LONDON METROPOLITAN ARCHIVES Page 4 EDGWARE AND BOYS MANOR

ACC/1424 Reference Description Dates

ACC/1424/020 Bill of complaint (filed in Chancery). 1875 1. Thomas H. Bodimeade of Elstree Herts. decorator, plaintiff. 2. Abraham Walker of Barnet Herts., ironmonger, and other defendants. Premises: freehold property in or near Elstree; also two copyhold cottages at Edgware

ACC/1424/021 Draft copy of court roll. 1875 Admission of Thomas H. Bodimeade, gent., and Abraham Walker now of 102 Lyndhurst Road Peckham Surrey, gent., on death of Ann widow of Henry Bodimeade on 23 Apr 1875. Premises: two messuages with outbuildings, gardens, yard etc., in Little Stanmore.

ACC/1424/022 Draft deed of enfranchisement. 1879 1. William G. Hebbert of 18 Calverley Park Tunbridge Wells Kent, esq., lord of manor of Edgware and Boys. 2. Thomas H. Bodimeade now of The Lodge West End Kilburn {Hampstead} gent., and Abraham Walker. Premises: {as in ACC/1424/021} Consideration: £100

ACC/1424/023 Draft copy of court roll. 1890 Admission of Emily M. Truscott, wife of James F. Truscott of Balkan Hill Aberdovey Merioneth, as customary heiress on death of father Henry Greene of Greville Lodge Kilburn Priory {Hampstead}, glass manufacturer, on 27 Nov 1889. Premises: three messuages with yards, gardens, outbuildings etc. in Little Stanmore parish. 7 items

ACC/1424/024 Sales particulars 1895 copyhold property comprising three dwelling -houses (one with shop known as Post Office) in High Road Edgware, Little Stanmore parish, to be sold by auction in two lots on 12 June 1895. ACC/1424/025 Draft copy of court roll. 1895 Absolute surrender by Emily M. Truscott now of 13 Clifton Gardens Maida Vale, widow, to Hugh H. Phelps of The Rectory Edgware, clerk. Premises: one messuage with outbuildings, garden, orchard, and all appurts. in High Road, Edgware, Little Stanmore LONDON METROPOLITAN ARCHIVES Page 5 EDGWARE AND BOYS MANOR

ACC/1424 Reference Description Dates

ACC/1424/026 Draft copy of court roll. 1897 Admission of Hugh H. Phelps (by attorney Alfred W. Tootell) on surrender of Emily M. Truscott on 9 Aug 1895. Premises: {as in ACC/1424/025}. Steward: Thomas C. Greenfield gent. Enclosed: letter, 12 June 1897, from A[lfred] W. Tootell of Edgware to steward concerning admission of Phelps, and also of Mr. Puddifant 2 items

ACC/1424/027 Draft deed of enfranchisement. 1905 1. Henry L. Hebbert now of `Dilkoosha' Reigate Surrey, esq., lord of manor of Edgware and Boys. 2. Hugh H. Phelps. Premises: {as in ACC/1424/026}. Consideration: £80.

ACC/1424/028 Draft copy of court roll. 1895 Absolute surrender by Emily M. Truscott to James Puddifant of Brownwells, High Road, East Finchley, gent. Premises: shop and dwelling-house known as Post Office in High Road Edgware, Little Stanmore parish, with stable, shed, garden and all appurts

ACC/1424/029 Draft copy of court roll. 1900 Admission of James Puddifant now of 16 Station Road Church End Finchley, gent., on surrender of Emily M. Truscott on 12 Aug 1895. Premises: {as in ACC/1424/028}. Deputy steward: Henry Mason gent.

ACC/1424/030 Draft deed of enfranchisement. 1900 1. Henry L. Hebbert of Reigate Surrey, esq., lord of manor of Edgware and Boys. 2. James Puddifant. Premises: {as in ACC/1424/029}. Consideration: £135. Endorsed: entered on court rolls of manor, signed Henry Mason deputy steward.

ACC/1424/031 List of expenses incurred in connection with 1904 admission and enfranchisement of {James} Puddifant LONDON METROPOLITAN ARCHIVES Page 6 EDGWARE AND BOYS MANOR

ACC/1424 Reference Description Dates

ACC/1424/032 Draft copy of court roll. 1893 Conditional surrender of Matthew W. Ballard of Little Stanmore, common carrier, to Hugh W. Evans of Glanfraed Dynevor Road Bedford, clerk. Premises: messuage with barn, yard, garden, orchard etc. totalling approx. 3r. 12p. {in Little Stanmore parish}.

ACC/1424/033 Warrant. 1893 1. Hugh W. Evans. 2. Steward of manor of Edgware and Boys {Thomas C. Greenfield}. (1) authorises (2) to enter on court rolls of manor his acknowledgement of receipt of 3400 owed by Matthew W. Ballard under conditional surrender of 5 May 1893

ACC/1424/034 Draft copy of court roll. 1893 Acknowledgement by Hugh W. Evans of receipt of 3400 owed by Matthew W. Ballard, entered on court roll in accordance with warrant from Evans {see ACC/1424/033}. Premises: {as in ACC/1424/032}. Steward: Thomas C. Greenfield.

ACC/1424/035 Draft deed of enfranchisement. 1893 1. Henry L. Hebbert of Tunbridge Wells Kent, lord of manor of Edgware and Boys. 2. Matthew W. Ballard. Premises: {as in ACC/1424/032}. Consideration: £125. 10s. Od. Steward: Thomas C. Greenfield. Enclosed: note of witness to Ballard's signature of enfranchisement deed, and of registration of deed in Deeds Registry, 9 Dec 1893. 2 items

ACC/1424/036 Extract from will of James Greated 1899 ade 16 May 1879, proved 14 Dec 1898. Bequests include: all real and personal estate to {A. Marsden and G. Brodie}. Executors: Alexander Marsden of `Coombe' Nightingale Lane Balham Surrey, esq. and George Brodie of 33 Bedford Row {Holborn} esq. LONDON METROPOLITAN ARCHIVES Page 7 EDGWARE AND BOYS MANOR

ACC/1424 Reference Description Dates

ACC/1424/037 Draft copy of court roll. 1899 Admission of Alexander Marsden and George Brodie (by attorney Alexander Brodie) on death of James Greated late of 17 Gloucester Crescent Regent's Park, gent., on 21 Nov 1898. Premises: meassuage at Edgware on west side of road from London to St. Albans; also garden at back of messuage containing approx. 33p. Steward: Thomas C. Greenfield esq.

ACC/1424/038 Draft deed of enfranchisement. 1899 1. Henry L. Hebbert of Reigate Surrey, esq., lord of manor of Edgware and Boys. 2. Alexander Marsden and George Brodie. Premises: {as in ACC/1424/037}. Consideration: £105.

ACC/1424/039 Copy of will of William S. Tootell of Edgware, 1897 gent., made 16 Aug 1866, proved 28 Dec 1868. Bequests include: property in Little Stanmore (held of manor of Edgware and Boys) and in Hendon to son William A. Tootell; property in Edgware and in St. Marylebone parish (nos. 51 and 58 Beaumont Street) to be divided between daughters, Ellen S. and Elizabeth F. Tootell. Executors: son William and brother Joseph Tootell of Maidstone Kent.

ACC/1424/040 Memorandum of particulars extracted from 1913 court roll. Admission on 4 Aug 1869 of William A. Tootell on death of father William S. Tootell. Premises: messuage and land with appurts. at Edgware on west side of road from London to St. Albans, totalling approx. 1a. 33 poles, (details of abuttals given). LONDON METROPOLITAN ARCHIVES Page 8 EDGWARE AND BOYS MANOR

ACC/1424 Reference Description Dates

ACC/1424/041 Memorandum of will of William A. Tootell of 1913 - 1914 Edgware, gent., clerk to magistrates of Gore Division, made 26 Feb 1896, proved 19 May 1913, and also of third codicil, made 24 Nov 1911. Bequests include: copyhold premises to trustees. Executors: son Frank Tootell and son -in-law William N. Puddicombe of St. Albans (Herts).

ACC/1424/042 Copy of draft bargain and sale. 1913 1. Frank Tootell of Edgware, justices' clerk, and William N. Puddicombe of 1 Marlborough Road St. Albans Herts., surgeon. 2. Alexander Findlater of North Lodge Edgware, doctor of medicine. Premises: {as in ACC/1424/040}. Consideration: £1400.

ACC/1424/043 Draft copy of court roll. 1914 Admission of Alexander Findlater (by attorney Alexander Crossman the younger) on purchase by deed of bargain and sale of 16 Oct 1913 {see ACC/1424/042}. Premises: {as in ACC/1424/042}. Deputy steward: Henry Mason gent.

ACC/1424/044 Draft copy of court roll. 1914 Conditional surrender of Alexander Findlater to Alexander Crossman the younger of 16 Theobalds Road Gray's Inn, solicitor. Premises: {as in ACC/1424/043}. Consideration: £1700. Deputy steward: Henry Mason.

ACC/1424/045 Correspondence 1913 Aug - Relating to admission of Alexander Findlater to 1914 May copyhold premises held of manor of Edgware and Boys and lately belonging to William A. Tootell. 28 items

ACC/1424/046 Plan with numbered reference of property 1860 adjoining Edgware Street Size: 47 x 47 cms. LONDON METROPOLITAN ARCHIVES Page 9 EDGWARE AND BOYS MANOR

ACC/1424 Reference Description Dates

ACC/1424/047 Sales particulars 1889 Unfit (without plan) of 14 residences, eight dwelling Not available for general access houses, seven houses and shops and two warehouses in Leytonstone [Essex], Stratford, Plaistow, Mile End, Upper Holloway and Hornsey, to be sold by auction on 11 Apr 1889 by order of executors of William Flower esq.

ACC/1424/048 Draft assignment. 1932 1. Beatrice R. Theriault of 49 Burnt Ash Road Lee Kent, widow of Horace J. Theriault. 2. Harold R. Buttery of 3 Westbourne Terrace Paddington, medical practitioner. Premises: messuage known as Park House 1 Silchester Terrace (formerly 35 Silchester Road) St. Mary Abbotts Kensington, with yard, garden, outbuildings etc. as leased to H.J. Theriault on 18 Mar 1930; also goodwill of Theriault's medical practice. Consideration: £850.