METROPOLITAN ARCHIVES Page 1 WOODBRIDGE AND SONS, {SOLICITORS}

ACC/0538 Reference Description Dates CLIENT RECORDS

Uxbridge manorial, charitable and borough records

ACC/0538/1ST DEP/001/001 Articles of Inquiry and Jurors' Presentments 1636[?] - 1708 Extent of the Manor of Colham p. 11. [?] Names of Freeholders and Burgage Holders p. 20. Names of Copyholders p. 39. Customs of the Manor p. 104. Commons and Waste p. 111. Encroachments p. 113. Disputed Lanes p. 118. Cottages built since 1589 p. 121. Land detained from Lord of the Manor p. 127. Timber, trees and bushes p. 127. Ponds, waters, fishings p. 130. Royalties, Liberties, privileges p. 134. Nuisances and inconveniences p. 135. List of Jurors p. 139. Copy of presentment, "the original whereof written on parchment and signed by the Jurors is deposited in the chest belonging to the Lords of the Town". Jan 1727. pp. 141 - 156. Bounds of Manor and Borough of Uxbridge. Burgage holders p. 143 Rights of commons on the Lynch p. 148 Cottages on the Lynch p. 149 Customs on the Lynch p. 152 Commons on the Lynch p. 152 Copy "from an old Register" Nov. 1659 The Business between and Uxbridge about repairing the churchyard wall at Hillingdon p. 164. Extract from Newcourts Repertorium Ecclesiasticum Parochiale Londinense p. 646 printed 1708 re Hillingdon Vicarage; p. 171 Uxbridge Chapel (history of) p. 186, Translation of a latin attested copy in possession of Vicar of Hillingdon of a Letter from Bishop of London re appropriation of Hillingdon church 1281. p. 195. "Manor of Acton and " No further entry. p. 201. (At back of book) Customs of Manor of p. 1. Customs of Manor of Heston (one entry) p. 7. Customs of the Manor of Hayes p. 13. Presentments: Manor of p. 19. 1 volume. Former reference: Original box 2. LONDON METROPOLITAN ARCHIVES Page 2 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/001/002 Book of Abstracts of Deeds 1513 - 1802 Former reference: Original box 2.

ACC/0538/1ST DEP/001/003 Minute Book 1914 - 1931 Former reference: Original box 2

ACC/0538/1ST DEP/001/004 Account and Minute Book of the Trustees under 1785 - 1848 the Act of 25 Geo. III. 1785. (Town Improvement) Uxbridge Former reference: Original box 2

ACC/0538/1ST DEP/002/001 Draft Abstract of title of the several gifts to the 1678 - 1740 Town for the benefit of the Poor. (Garretts, Clarks, Pearces charities)

ACC/0538/1ST DEP/002/002 Abstract of title to the Manor and Borough of 1695 - 1729 Uxbridge

ACC/0538/1ST DEP/002/003 Petition of Ralph Peyton re a cottage on Linch 1744 Green

ACC/0538/1ST DEP/002/004 Agreement with John Peyton re a cottage to be 23 Aug 1783 demolished in enlarging Burial Ground.

ACC/0538/1ST DEP/002/005 Agreement between John Smith and the Lords 20 Sep 1783 of the Manor and Borough of Uxbridge to lease a cottage built by George Glover at the Lynch Green and occupied by Richard Miller.

ACC/0538/1ST DEP/002/006 Like agreement with Wm. Phillips re another 9 Oct 1783 cottage

ACC/0538/1ST DEP/002/007 Schedule of deeds (1695 - 1790) belonging to 18 May 1790 the town of Uxbridge, deposited with Thos. Hull

ACC/0538/1ST DEP/002/008 Notices re meeting to appoint new surveyor 12 Oct 1796 5 items

ACC/0538/1ST DEP/002/009 Case re Cow Moor - a waste within the N/D. late 18th of having Common of pasture C

ACC/0538/1ST DEP/002/010 Case re Highway Rate for Town of Uxbridge N/D. ca. 1800 laid before Justices of the Peace LONDON METROPOLITAN ARCHIVES Page 3 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/002/011 Draft deed of Exchange between the Lords of 28 Mar 1804 the Manor and Borough and Thos. Avery, Esq., of land at Uxbridge (Re widening High Street and rebuilding Market House)

ACC/0538/1ST DEP/002/012 Cases and opinions re Paving Act 1805

ACC/0538/1ST DEP/002/013 Bill: Thos. Lake to Trustees of Town of 1805 - 1810 Uxbridge. For printing tickets for Fairs and Jubilee

ACC/0538/1ST DEP/002/014 Copy, Lease for 999 years. 19 May 1808 Lords of the Manor and Borough to John Burgiss. Piece of ground at end of town.

ACC/0538/1ST DEP/002/015 Charities: Abstract of deeds Jul 1808 Re John Garrett's Charity, Michael Pearce's Charity, Clarks or Rochester Charity

ACC/0538/1ST DEP/002/016 Case: Borough of Uxbridge v. parish of 1817 - 1824 Hillingdon re Poor's Rate Counsel's opinion, with copy of Agreement 16 Jun 1624. 6 items

ACC/0538/1ST DEP/002/017 Notice 16 Nov 1835 Re meeting of inhabitants of Uxbridge and Hillingdon at Market House Uxbridge to execute a deed of conveyance of land to the Co.

ACC/0538/1ST DEP/002/018 Declaration and Deed of Trust. 1791 - 1797 Copy of Articles agreed to by the members of the Uxbridge Society for the Benefit of Survivors at the Expiration of five years 4 items Former reference: Original box 1

ACC/0538/1ST DEP/002/019 Declaration and Deed of Trust. 1791 - 1797 Copy of Articles agreed to by the members of the Uxbridge Society for the Benefit of Survivors at the Expiration of five years 4 items Former reference: Original box 1 LONDON METROPOLITAN ARCHIVES Page 4 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/002/020 Bundle of 100 Toll Tickets. Mar 1866 - Former reference: Original box 1 Mar 1868

ACC/0538/1ST DEP/002/021 Plans of Charity Properties 1894 - 1898 Plan of premises situated in Windsor Street, Chapel Street and the Lynch, Uxbridge; the property of the Lords in Trust for the Manor and Borough of Uxbridge. 1894. Surveyor Wm. L. Eves, Uxbridge. 20' = 1". 38" x 38" Plans of the Lords in Trust Properties: Windsor Street etc., Uxbridge. a) Showing proposed roadway May 1897 50' = 1" 21" x 20½" b) Showing proposed roadway Feb 1898 50' = 1" 21" x 20½" c) Showing Divisions proposed for several tenancies Nov 1898 50' = 1" 20½" x 20" Surveyor Wm. L. Eves. Uxbridge. Former reference: Original box 2.

ACC/0538/1ST DEP/003/001 Account and Minute Books. U.C. 1. 1693 - 1787 Page 11 found to be missing at time of repair 18.7.70

ACC/0538/1ST DEP/004/001 Account and Minute Books. U.C. 2. 1778 - 1803

ACC/0538/1ST DEP/004/002 Account and Minute Books. U.C. 3. 1803 - 1841

ACC/0538/1ST DEP/004/003 Account and Minute Books. U.C. 5. 1872 - 1915

ACC/0538/1ST DEP/005/001 Account and Minute Books. U.C. 4. 1841 - 1871

ACC/0538/1ST DEP/005/002 Account and Minute Books. U.C. 6. 1915 - 1922

ACC/0538/1ST DEP/006/001 Account and Minute Books. U.C. 7. 1922 - 1929

ACC/0538/1ST DEP/007/001 Lease of South end of burgage stall in Uxbridge 7 Apr 1619 Market Place Awdry Booth of Cowley, widow, to Walter Pritchett, William Hitchcock, John Garrett, etc., burgage holders of Uxbridge. Former reference: Original box 5. LONDON METROPOLITAN ARCHIVES Page 5 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/007/002 (Counterpart) Conveyance by the Lords of the 2 Apr 1707 Manor and Borough of Uxbridge to Richard Peele Of ½ acre of ground in the lower end of Uxbridge near the "place house", adjoining a meadow called Great Duntons. Former reference: Original box 5.

ACC/0538/1ST DEP/007/003 Release by John Dunstall of his right in the 24 Mar 1709 Manor of Uxbridge to Edmund Baker, Edmund Blount, etc. Former reference: Original box 5.

ACC/0538/1ST DEP/007/004 Conveyance of messuage or tenement in the 22 Dec 1716 Lynch In the occupation of Richard Taylor, by Samuel Chandler to the Lords of the Manor and Borough of Uxbridge. Former reference: Original box 5.

ACC/0538/1ST DEP/007/005 Counterpart Lease. 29 May 1728 500 years. Edmund Baker and Edmund Blount, last 2 survivors of joint purchasers of the Manor and Borough of Uxbridge to Trustees of several messuages within the borough in order to erect a workhouse, And Copy. "All those several messuages called the Almes Housen .... in the Lynch .... also messuage in the Lynch formerly in the occupation of Richard Taylor ... now used as a schoolhouse." Former reference: Original box 5.

ACC/0538/1ST DEP/007/006 No. 1. (in Charity Commissioners Report): 12 Mar 1734 Counterpart lease (99 years). Waste ground in the Lynch Green (Windsor Street Green), with poultry house erected by lessee, to Mary Davis by proprietors of the Manor and Borough of Uxbridge. Former reference: Original box 5. LONDON METROPOLITAN ARCHIVES Page 6 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/007/007 No. 2. (in Charity Commissioners Report): 11 Oct 1734 Counterpart lease (51 years) Cottage in the Linch Green on south side of pond, near cottage demised to George Glover, to Michael Sheward by Lords of Manor and Borough of Uxbridge. Former reference: Original box 5.

ACC/0538/1ST DEP/007/008 No. 3. (in Charity Commissioners Report): 22 Apr 1774 Counterpart lease (63 years). Piece of ground at the lower end and on the south east side of Lynch Street (Windsor Street ) adjoining Uxbridge Burial Ground, with cottage and garden, to Matthew Grover, by Lords of the Manor and Borough of Uxbridge. Former reference: Original box 5.

ACC/0538/1ST DEP/007/009 No. 4. (in Charity Commissioners Report): 22 Apr 1774 Counterpart lease (61 years). Piece of ground on north west side of Lynch Street, with two cottages lately built, to Thomas Hall by Lords of Manor and Borough of Uxbridge. Former reference: Original box 5.

ACC/0538/1ST DEP/007/010 No. 6. (in Charity Commissioners Report): 3 Sep 1753 Counterpart lease. 61 years. Workhouse (i.e. house for working in) in the Lynch, to Owen and William Jones of Uxbridge, sackmakers, by Lords of Manor and Borough. Former reference: Original box 5.

ACC/0538/1ST DEP/007/011 No. 6. (in Charity Commissioners Report); (1) 25 Mar 1801 Counterpart Lease. 30 years. and (2) Plan One house, sheds and workshops let to Richard Keyte, by Lords of Manor and Borough. Premises described as a long erection and building in Lynch Green, formerly built by Robert Redman, as a workhouse, with messuage adjoining, lately erected by Richard Keyte; and all that part of Lynch Green on the south side of drain or sewer running from High Street Former reference: Original box 5. LONDON METROPOLITAN ARCHIVES Page 7 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/007/012 No. 5. (in Charity Commissioners Report); 1 Nov 1780 Counterpart Lease. 61 years. Ground adjoining Smith's Buildings to Thomas Stevens. Former reference: Original box 5.

ACC/0538/1ST DEP/007/013 No. 7. (in Charity Commissioners Report); 29 Sep 1802 Counterpart Lease. 21 years. House etc. in Lynch Street. Lords of the Manor of Uxbridge to Daniel Page. Former reference: Original box 5.

ACC/0538/1ST DEP/007/014 No. 9. (in Charity Commissioners Report); 28 Nov 1814 Copy, Agreement between John Hampton etc., Lords in Trust for Manor and Borough of Uxbridge and Elizabeth Grainge, widow. Waste ground in the Lynch or Windsor Street Green, adjoining Chapel Street. Sketch plan. Former reference: Original box 5.

ACC/0538/1ST DEP/007/015 Counterpart Lease. 1 Feb 1782 Trustees of the Town of Uxbridge to Edward Powell of such soil of the Manor of Uxbridge in streets, lanes, etc., in the Town and Manor sufficient to lay water pipes. Also ground in the Lynch where reservoir is erected. Former reference: Original box 5.

ACC/0538/1ST DEP/007/016 Solicitor's expenses re land lately occupied by Apr 1832 Wm. Woodman at . Payable by the Lords in Trust of the Manor and Borough of Uxbridge. Former reference: Original box 5.

ACC/0538/1ST DEP/007/017 Report of the Commissioners for enquiring 1824 concerning Charities relating to the Town of Uxbridge. Published 1824. Former reference: Original box 2.

ACC/0538/1ST DEP/007/018 Case re Uxbridge Workhouse. Dec. 1836 - Counsel's Opinion. Aug. 1837 Former reference: Original box 5. LONDON METROPOLITAN ARCHIVES Page 8 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/007/019 Case re Uxbridge Workhouse. Dec. 1836 - Counsel's Opinion. Aug. 1837 Former reference: Original box 5.

ACC/0538/1ST DEP/007/020 Specification for building a House and Dec. 1838 Workshop in Windsor Street, Uxbridge for the Lords in Trust. Former reference: Original box 5.

ACC/0538/1ST DEP/007/021 Draft Minutes, Lords in Trust Meeting 28 Apr 1842 Former reference: Original box 5.

ACC/0538/1ST DEP/007/022 Agreement 28 Mar 1721 For the freeholders, burgage holders and copyholders of the Manor of Colham and Borough of Uxbridge to take gravel etc. from the waste ground in the parish of Hillingdon. Former reference: Original box 5.

ACC/0538/1ST DEP/007/023 Uxbridge Manor and Borough Charities - 31 Dec 1841 Burgage Rights: Harefield Merger of Tithes (Copy) by Wm. Norton and others Lords in Trust, Manor and Borough of Uxbridge Former reference: Original box 5.

ACC/0538/1ST DEP/007/024 Uxbridge Manor and Borough Charities - Oct 1853 Burgage Rights: Sales Particulars. Uxbridge Burgage lands to be let, i.e. 42a. 2r. 28p. of Meadowland in Ickenham and Harefield. Former reference: Original box 5.

ACC/0538/1ST DEP/007/025 Uxbridge Manor and Borough Charities - 25 May 1855 Burgage Rights: Copy Act of Parliament for Sale of Burgage Land in Uxbridge. "An Act for authorising the Sale of the Uxbridge Burgage Lands and directing the Application of the Proceeds thereof and for other purposes." Former reference: Original box 5.

ACC/0538/1ST DEP/008/001 Grant of Annuity to Anne Clarke, by Lords of 9 Jun 1704 the Manor and Borough of Uxbridge. (Parties include Ralph Hawtry of Ruislip and John Newdigate of "Harvill" ). 2 items. Former reference: Original box 5. LONDON METROPOLITAN ARCHIVES Page 9 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/008/002 Letter of Attorney from Bailiffs of Kingston upon 28 Nov 1678 Thames, Surrey, for Churchwardens etc. of Uxbridge to administer John Garretts Charity. (Dunton and Dunton Meadow "now the estate of Dr. Thorold", Uxbridge. Former reference: Original box 5.

ACC/0538/1ST DEP/008/003 Counterpart lease of close of new enclosed 6 Apr 1816 land on late Uxbridge Moor, in Hillingdon. 14½ years. The Lords of the Manor of Colham and others to William Francis. [A pencil endorsement says "This does not belong to the Lords in Trust" Former reference: Original box 5

ACC/0538/1ST DEP/008/004 Sales Particulars. 23 Jul 1903 14 Plots Freehold Building Land, Uxbridge Moor in Hillingdon West. To be sold by order of the Trustees of the Hogmoor Charity. Former reference: Original box 5

ACC/0538/1ST DEP/008/005 Statement of Real and Personal Estate Jan 1908 belonging to the Charity. 2 copies.

ACC/0538/1ST DEP/008/006 List of Documents handed over to the Trustees Jan 1908 of the Uxbridge United Charities. 5 items. Former reference: Original box 5.

ACC/0538/1ST DEP/008/007 (1) Statement of Real and Personal Estate. (2) Jan 1908 List of documents re Sir George Garrett's Gift handed over to the Trustees of the Uxbridge United Charities. [Sir George Garrett's Gift, John Garrett's Gift, John Hill's Gift, John Marsh's Gift, William Skydmore's Gift, Robert Wolman's Gift] Former reference: Original box 5. LONDON METROPOLITAN ARCHIVES Page 10 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/008/008 (1) Statement of Real and Personal Estate. (2) Jan 1908 List of documents re Sir George Garrett's Gift handed over to the Trustees of the Uxbridge United Charities. [Sir George Garrett's Gift, John Garrett's Gift, John Hill's Gift, John Marsh's Gift, William Skydmore's Gift, Robert Wolman's Gift] Former reference: Original box 5.

ACC/0538/1ST DEP/008/009 Reports of Committee of Management 15 Aug 1906; On the Charities of 26 Mar 1908 John or Ann Clarke, Sir George Garrett, John Garrett, John Hill, John Marsh, the Poor Allotment, William Skydmore, William Wells, Robert Woolman Former reference: Original box 5

ACC/0538/1ST DEP/008/010 Reports of Committee of Management 15 Aug 1906; On the Charities of 26 Mar 1908 John or Ann Clarke, Sir George Garrett, John Garrett, John Hill, John Marsh, the Poor Allotment, William Skydmore, William Wells, Robert Woolman Former reference: Original box 5

ACC/0538/1ST DEP/008/011 MISCELLANEOUS VOLUME 1739 - 1878 Contains prescriptions, farm diary, accounts including "money laid out on the Workhouse", receipts, notes re Ruislip and Uxbridge Churches, personal memoranda. In several different hands. Apparently the book originally belonged to John Frampton, a surgeon's apprentice of Bovey, Devon, and later to James Ewer, a farmer of ? Ruislip. Former reference: Original box 2.

ACC/0538/1ST DEP/008/012 Copy of a letter N/D. ca. 1800 Addressed to My Lord and Gentlemen of the Jury from the son of Sir Barnard Turner re a Bank fraud. The writer, an employee of the Bank claims to be only innocently involved. Former reference: Original box 5.

ACC/0538/1ST DEP/009/001 Account Book 1717 - 1815 LONDON METROPOLITAN ARCHIVES Page 11 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/010/001 19th century copy extract from Will of Michael 20 Dec 1695 Pearce. Proved 6 Nov 1699.

ACC/0538/1ST DEP/010/002 Lease (Pearce's Gift). 6 Sep 1717 Thos. Gladman and others to overseers of Uxbridge

ACC/0538/1ST DEP/010/003 Lease (Pearce's Gift). 10 Apr 1723 Dame Sarah Winford, daughter of Michael Pearce, and John Dunstall to overseers of Uxbridge. 2 items

ACC/0538/1ST DEP/010/004 Lease (Pearce's Gift). 9 Jan 1740 to Richard Peel and others

ACC/0538/1ST DEP/010/005 Nomination of Trustees. 10 Jan 1740 John Bowden with Richard Peele (sic) and others.

ACC/0538/1ST DEP/010/006 Release in Trust. 7 Feb 1766 For the poor of Uxbridge of Pearce's Gift. Solomon Cock to Bernard Henington. 2 items

ACC/0538/1ST DEP/010/007 Release in fee. 18 Nov 1785 Pearce's Charity. Bernard Henington and others to William Lewis and others. 2 items

ACC/0538/1ST DEP/010/008 Lease and Release 27 & 28 Mar Bernard Henington to William Grainge and 1797 others

ACC/0538/1ST DEP/010/009 Lease 6 Aug 1800 Bernard Henington and others to Walter Dollman

ACC/0538/1ST DEP/010/010 Lease and Release 8 & 9 Jan 1822 W. W. Grainge, Samuel Blount and George Handy to Joseph Watson and others LONDON METROPOLITAN ARCHIVES Page 12 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/010/011 Lease, with Counterpart 17 Feb 1824 W. W. Grainge and others to Thomas Morten

ACC/0538/1ST DEP/010/012 Lease and Release 9 & 10 Oct Edward Brown and others to Robert Austin and 1839 others

ACC/0538/1ST DEP/010/013 Lease. 21 years. 23 Jun 1860 William Goodman and others to George B. Hetherington and George Hetherington Former reference: Original box 5

ACC/0538/1ST DEP/011/001 Account and Minute Book 1816 - 1869 Former reference: Original box 5

ACC/0538/1ST DEP/011/002 Account and Minute Book 1869 - 1906 Former reference: Original box 2

ACC/0538/1ST DEP/012/001 Release in Trust 19 Nov 1729 Edmund Baker and Edmund Blount (Trustees of the Charity) to Inhabitants of Uxbridge. Former reference: Original box 5.

ACC/0538/1ST DEP/012/002 Account Book 1767 - 1888 Former reference: Original box 2.

ACC/0538/1ST DEP/012/003 Conveyance (Copy) 1 Dec. 1869 Trustees of Charity to G.W.R. Co. Lower Tree Close, Norwood.

ACC/0538/1ST DEP/012/004 Minute Book of Trustees 1862 - 1906 Former reference: Original box 5.

ACC/0538/1ST DEP/012/005 Statement of Real and Personal properties 1906 belonging to the Charity and Schedules of Deeds and Documents. Former reference: Original box 5.

ACC/0538/1ST DEP/012/006 Charity Commissioners copy scheme re 16 Jul 1920 Ossulston's Charity. Former reference: Original box 5.

ACC/0538/1st DEP/013 Apprenticeship Indentures c.1770 - 1889 LONDON METROPOLITAN ARCHIVES Page 13 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1st DEP/014 Apprenticeship Indentures c.1770 - 1889

ACC/0538/1ST DEP/015/213 Apprenticeship Indentures (items numbered c.1770 - 1889 015/213-303)

ACC/0538/1ST DEP/015/304 Applications to the Trustees for apprenticeship 1832 - 1840 (items numbered 015/304-331) (Premium to be paid by Trustees). 27 applications. Former reference: Original box 5.

ACC/0538/1ST DEP/016 Deeds re 2 closes called Moorfield, Hillingdon. 1752 - 1829 (Includes Abstract of Title (1825) from 1747) 16 items.

ACC/0538/1ST DEP/017 Deeds re Grubbs Croft, Bawdes Mead, Hawses 1771 - 1886 Close, part of Lynch Green (alias Windsor Street Green) in Uxbridge and property at Hillingdon End, Hillingdon. (Includes copy of Will of Robert Charsley, Esq., decd, 12th Nov 1848) 22 items.

ACC/0538/1ST DEP/018 Deeds re Croskey Mead, Little Croskey Mead 1782 - 1827 or Washing Block Mead, Long Close and Moorfield, all in Hillingdon Messuage near the Burgage Ditch and property in the Lynch, in the town of Uxbridge. 26 items.

ACC/0538/1ST DEP/019 Deeds re Croskey Mead, Little Croskey Mead 1782 - 1827 or Washing Block Mead, Long Close and Moorfield, all in Hillingdon Messuage near the Burgage Ditch and property in the Lynch, in the town of Uxbridge. 26 items.

ACC/0538/1ST DEP/020/001 Deeds re a piece of freehold land in Uxbridge, 1842 part of the Chequers Inn Estate. (items numbered 020/001-005) 6 items.

ACC/0538/1ST DEP/020/006 Deeds re six cottages in Chapel Street and 1781 - 1828 piece of garden ground at rear. (items numbered 020/006-011) "No. 1. in schedule to mortgage". 8 items. LONDON METROPOLITAN ARCHIVES Page 14 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/021 Deeds re premises in Uxbridge High Street, 1781 - 1867 adjoining the Chequers. (Includes probate copy of Will of John Copeland 9th Sep, 1781. Probate 21st Feb, 1789). 27 items.

ACC/0538/1ST DEP/022/001 Deeds re Conveyance of freehold stables, 1851 buildings, land and premises near Rockingham Bridge, Hillingdon. (items numbered 022/001 -003) [Barnfield Place]. (Includes Abstract of Title 1846 - 1848). 3 items.

ACC/0538/1ST DEP/022/004 Deeds re a piece of ground in Hillingdon, called 1854 - 1867 Lynch Close. (items numbered 022/004-006) (Includes Abstract of Richard Hatchett's Title to the property. 3 items.

ACC/0538/1ST DEP/022/007 Deeds re building ground near Cowley Road, 1854 - 1866 Uxbridge. (items numbered 022/007-010) (Includes Abstract of 's title). 4 items.

ACC/0538/1ST DEP/022/011 Deeds re ground at Uxbridge Moor, Hillingdon. 1749 - 1856 (items numbered 022/011-024) Freehold and copyhold of the Manor of Colham. 16 items.

ACC/0538/1ST DEP/022/025 Abstract of the Title of Hubert De Burgh, Esq., 1787 - 1832 to the Manor of Colham.

ACC/0538/1ST DEP/022/026 Deed of Enfranchisement. 10 Apr 1850 Hubert De Burgh, Esq. to Henry and Daniel Grainge.

ACC/0538/1ST DEP/023/001 Deeds re Countinghouse, shed, buildings in 1820 - 1822 Uxbridge, part of Messrs. Grainge and Company's business premises. [The Chequers Inn, Uxbridge]. (items numbered 023/001-005) "No. 2. in second schedule". (Includes Abstract of Title to the Chequers 1707 - 1820) 6 items. LONDON METROPOLITAN ARCHIVES Page 15 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/023/006 Deeds re 4 cottages in Rockingham Road, 23 and 24 Oct Uxbridge Moor. "No. 3 in second schedule". 1833 Lease and Release. John Lovett and another to Henry and Daniel Grainge

ACC/0538/1ST DEP/023/007 Deeds re 4 cottages in Rockingham Road, 25 Oct 1833 Uxbridge Moor. "No. 3 in second schedule". Copy of Court Roll. Manor of Colham. Admission of Henry and Daniel Grainge

ACC/0538/1ST DEP/023/008 Deeds re 4 cottages in Rockingham Road, 20 Dec 1833 Uxbridge Moor. "No. 3 in second schedule". Agreement. Henry and Daniel Grainge with Samuel Townsend.

ACC/0538/1ST DEP/023/009 Deeds re 4 cottages in Rockingham Road, 1702 - 1833 Uxbridge Moor. "No. 3 in second schedule". Abstract of Title.

ACC/0538/1ST DEP/023/010 Deeds re land near Rockingham Bridge, lately 27 and 28 Sep part of Moor Hall, Hillingdon. "No. 4 in second 1834 Schedule". Lease and Release. John Lovett to Henry and Daniel Grainge

ACC/0538/1ST DEP/023/011 Deeds re land near Rockingham Bridge, lately 17 Jul 1835 part of Moor Hall, Hillingdon. "No. 4 in second Schedule". Copy of Court Roll. Manor of Colham. Admission of Henry and Daniel Grainge.

ACC/0538/1ST DEP/023/012 Deeds re land near Rockingham Bridge, lately 1702 - 1834 part of Moor Hall, Hillingdon. "No. 4 in second Schedule". Abstract of Title

ACC/0538/1ST DEP/024/001 Deeds re a meadow on Uxbridge Moor 1748 and 1804 Hillingdon, purchased of Thomas Hall. (In - 1851 Waterloo Road in front of house occupied as Militia Hospital) (items numbered 024/001-007) (Includes probate copy of Will of William Hatch 1st Jun 1748). "No. 5 in second Schedule". 7 items. LONDON METROPOLITAN ARCHIVES Page 16 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/024/008 Deeds re messuage used as a Militia Hospital, 1752 - 1837 and meadow at back. (Waterloo Road, Uxbridge Moor, Hillingdon) (items numbered 024/008-012) "No. 6 in second schedule". (Includes Abstract of Title 1774 - 1836). 18 items.

ACC/0538/1ST DEP/025/001 Deeds re a close of land called Moor Close, on 1853 - 1859 Uxbridge Moor and a small piece of land in front leading to Waterloo Road. (items numbered 025/001-006) "No. 7 in second schedule". 6 items.

ACC/0538/1ST DEP/025/007 Deeds re 4 cottages on Uxbridge Moor, 1836 - 1839 Waterloo Road, adjoining Militia Hospital (items numbered 025/007-009) "No. 8 in second schedule". 4 items.

ACC/0538/1ST DEP/025/010 Deeds;meadow land, west side of River Frays, 24 and 25 Dec Uxbridge Moor, Hillingdon. "Part of No. 9 in 1834 second schedule". Lease and Release James Banks West to Messrs.Henry and Daniel Grainge

ACC/0538/1ST DEP/025/011 Deeds; meadow land, west side of River Frays, 24 Apr 1835 Uxbridge Moor, Hillingdon. "Part of No.9 in second schedule". Deeds of Covenant for production of Title deeds R.C. to Messrs. Henry and Daniel Grainge

ACC/0538/1ST DEP/025/012 Deeds re a piece of land in Cowley Road, let to 1853 - 1856 James Barnett, and small piece of land on Uxbridge Moor used as a garden. (items numbered 025/012-016) "No. 12 in second schedule". 5 items.

ACC/0538/1ST DEP/026 Deeds re Rockingham Castle Inn, Uxbridge 1556 - 1805 Held by Mason, Roberts, Hale, Hill, Medlam, Fellows, Webb and Grainge. (Includes copy Will of Sarah Hale, 1728, and John Medlam, 1782. 48 items LONDON METROPOLITAN ARCHIVES Page 17 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/027/001 Articles of Co-partnership between Henry and 21 Oct 1822 Daniel Grainge.

ACC/0538/1ST DEP/027/002 Lease of messuage and premises at Uxbridge 21 Jan 1826 (21 years). Daniel Coggs Webb to Henry and Daniel Grainge.

ACC/0538/1ST DEP/027/003 Sales Particulars. 24 Apr 1834 Freehold estates, houses and lands in Uxbridge, in the Cowley Road and Kingstons and Page's Lanes.

ACC/0538/1ST DEP/027/004 Sales Particulars. 14 Jan 1836 Freehold estates in and near the town of Uxbridge: 4 properties in Uxbridge High Street and 4 properties on Uxbridge Moor.

ACC/0538/1ST DEP/027/005 Sales Particulars. 11 Aug 1842 The Chequers Inn, Uxbridge.

ACC/0538/1ST DEP/027/006 Lease of Messuage and premises at Uxbridge. 31 Jan 1848 (14 years). Daniel Coggs Webb to Henry and Daniel Grainge.

ACC/0538/1ST DEP/027/007 Sales Particulars. 14 Sep 1848 Capital Meadow land, building ground and cottages near Uxbridge (i.e. Croskey Mead, Hillingdon).

ACC/0538/1ST DEP/027/008 Sales Particulars. 14 Dec 1854 Building ground at Uxbridge Moor, Hillingdon.

ACC/0538/1ST DEP/027/009 Articles of co-partnership between Henry 10 Sep 1862 Grainge, Edward Rogers and Henry James Grainge.

ACC/0538/1ST DEP/027/010 Agreement between Messrs. Henry and Henry 28 Aug 1865 James Grainge and Messrs. Beaumont and Perkins (Executors of Mr. E. Rogers) Regarding the nomination of a person to value the Stock in Trade of the late Co-partnership Firm of Grainge, Rogers and Grainge. LONDON METROPOLITAN ARCHIVES Page 18 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/027/011 Assignment and release of partnership effects. 28 Feb 1866 B. Beaumont and H. Perkins to Henry and Henry James Grainge.

ACC/0538/1ST DEP/027/012 Bond for payment of the late Mr. Rogers' share 28 Feb 1866 in the partnership capital and indemnity against debts. Henry Grainge and Henry James Grainge to B. Beaumont and Henry Perkins.

ACC/0538/1ST DEP/027/013 Covenant of Indemnity against partnership 8 Jun 1877 debts. Henry James Grainge with Messrs. C. Woodbridge junior and Thomas Hurry Riches (executors of the Will of Henry Grainge). Former reference: Original box 7

ACC/0538/1ST DEP/027/014 Copy of Will of Daniel Grainge 5 Sep 1855

ACC/0538/1ST DEP/027/015 Copy of Will of Elizabeth Grainge 13 Feb 1884

ACC/0538/1ST DEP/027/016 Legal papers re the Uxbridge, Hillingdon and 1834 Cowley Estates of Sir Elijah Impey (items numbered 027/016-034) 19 items. Former reference: Original box 7.

ACC/0538/1ST DEP/028/001 Apprenticeship Indentures 1750 Philip Blaksley to Thomas Fellows of St. Clement Danes for 8 years. 2 copies. (incomplete)

ACC/0538/1ST DEP/028/002 Note of plasterers work at Thomas Fellows' 1771 Uxbridge house and various receipts 1763 - 1788 6 items

ACC/0538/1ST DEP/028/003 Agreement between John Smith of 23 Mar 1771 and Matthias Shady of , St. George Hanover Square, re a drain

ACC/0538/1ST DEP/028/004 Bond, James Richardson of New , 9 Oct 1772 haberdasher, to Thomas Fellows LONDON METROPOLITAN ARCHIVES Page 19 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/028/005 Bills: Thomas Fellows for Thomas Fellows 1780 - 1788 junior

ACC/0538/1ST DEP/028/006 Bills: To Thomas Fellows re houses in George 1787 Yard, Lombard Street

ACC/0538/1ST DEP/028/007 Bond: Harbin Alderton to Thomas Fellows. And 15 Nov 1787 accounts, Alderton to Fellows

ACC/0538/1ST DEP/028/008 Release: William Titcombe to Thomas Fellows 5 Oct 1791

ACC/0538/1ST DEP/028/009 Receipts re case Rex on the prosecution of May - Nov William Clarkson against James Samuel 1799 Anderson Harris and others for breach of the peace.

ACC/0538/1ST DEP/028/010 Note of alterations to doors in Bell Inn, Wood N/D. 18th Street, Cheapside, London. Century

ACC/0538/1ST DEP/028/011 Recipe for Balm Wine. N/D. 18th Century

ACC/0538/1ST DEP/028/012 Printed list of regalia in the Jewel House in the N/D. 19th Tower of London. Century

ACC/0538/1ST DEP/028/013/01 Articles of co-partnership 12 Sep 1768; Thomas Fellows and Edward Gray. 1784 WITH PLANS: Plan of an Estate belonging to Thomas Fellows, Esq., situate at Uxbridge. Surveyed by G. Wilson. (Unfinished: Explanation of colouring and references not completed). The property lies off the High Street and shows Spooner's, Howard's, Cox's, Gatford's and Turner's houses, and the Common Yard. Linen backed. Wooden rollers. 44" x 30½". Former reference: See also Box 033/011-017. LONDON METROPOLITAN ARCHIVES Page 20 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/028/013/02 Articles of co-partnership 12 Sep 1768; Thomas Fellows and Edward Gray. 1784 WITH PLANS: Plan of an Estate belonging to Thomas Fellows, Esq., situate at Uxbridge. Surveyed by G. Wilson. (Unfinished: Explanation of colouring and references not completed). The property lies off the High Street and shows Spooner's, Howard's, Cox's, Gatford's and Turner's houses, and the Common Yard. Linen backed. Wooden rollers. 44" x 30½". Former reference: See also Box 033/011-017.

ACC/0538/1ST DEP/029 Deeds etc. re the "Queen's Head" on the north 1581 - 1769 side of Uxbridge High Street. Formerly the "Angel" and before that the "Axe". (Robert Kyrton to son Robert Kyrton, Robert Kyrton to John Kyrton [Kirton], John Kirton to Thomas Birkbecke, Thomas Birkbecke to John and Joan Hewett, nee Birkbecke, John Hewett to son Jeromie, Jeromie Hewett to John Crawley, John Crawley to John Edlin, John Edlin to daughter Mary Aldwin, wife of William Aldwin, William Aldwin to daughter Mary, who later married Rev. Thomas Milway. Thomas and Mary Milway to Thomas Fellows. Intermediate leases not included). Includes: Probate copy of Will of Robert Kyrton of Uxbridge, dated 13th Feb 1580/81, proved 14th Apr 1581. Copy Will of John Hewett of Uxbridge dated 16th Dec 1647. Rose Inn to Son Thomas, Axe Inn to son Jeremy, Saracens Head to son John. Probate copy of Will of John Edlin of Harrow Weald, dated 12th Jun 1701, proved 12th Sep 1701. Probate copy of Will of William Aldwin of , dated 9th Dec 1726, proved 27th Feb 1728. 25 items LONDON METROPOLITAN ARCHIVES Page 21 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/030 Deeds etc. re the "Queen's Head" on the north 1581 - 1769 side of Uxbridge High Street. Formerly the "Angel" and before that the "Axe". (Robert Kyrton to son Robert Kyrton, Robert Kyrton to John Kyrton [Kirton], John Kirton to Thomas Birkbecke, Thomas Birkbecke to John and Joan Hewett, nee Birkbecke, John Hewett to son Jeromie, Jeromie Hewett to John Crawley, John Crawley to John Edlin, John Edlin to daughter Mary Aldwin, wife of William Aldwin, William Aldwin to daughter Mary, who later married Rev. Thomas Milway. Thomas and Mary Milway to Thomas Fellows. Intermediate leases not included). Includes: Probate copy of Will of Robert Kyrton of Uxbridge, dated 13th Feb 1580/81, proved 14th Apr 1581. Copy Will of John Hewett of Uxbridge dated 16th Dec 1647. Rose Inn to Son Thomas, Axe Inn to son Jeremy, Saracens Head to son John. Probate copy of Will of John Edlin of Harrow Weald, dated 12th Jun 1701, proved 12th Sep 1701. Probate copy of Will of William Aldwin of Pinner, dated 9th Dec 1726, proved 27th Feb 1728. 20 items

ACC/0538/1ST DEP/034/001 UXBRIDGE. "Crown" Inn, Crown Buildings, 1674 - 1779 Crown Yard, etc.- Abstract of Title of Thomas Fellows to estate situated in the Old Crown Buildings.

ACC/0538/1ST DEP/034/002 UXBRIDGE. "Crown" Inn, Crown Buildings, 16 May 1674 Crown Yard, etc.- Copy extract from Will of William Webb the elder of Uxbridge. "Crown" Inn. Probate 3 copies

ACC/0538/1ST DEP/034/003 UXBRIDGE. "Crown" Inn, Crown Buildings, 25 Apr 1683; 5 Crown Yard, etc.- Copy extract from Will of Apr 1684 William Webb of Uxbridge; Probate 3 copies LONDON METROPOLITAN ARCHIVES Page 22 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/034/004 UXBRIDGE. "Crown" Inn, Crown Buildings, 13 Jun 1767 Crown Yard, etc.- Attested copy of Deed to lead to the uses of a Recovery. Charles Benjamin Charlewood to Joseph Trought. "Crown". 2 copies

ACC/0538/1ST DEP/034/005 UXBRIDGE. "Crown" Inn, Crown Buildings, Trinity 1767 Crown Yard, etc.- Attested copy of Recovery. 2 copies

ACC/0538/1ST DEP/034/006 UXBRIDGE. "Crown" Inn, Crown Buildings, 6 Nov 1767 Crown Yard, etc.- Attested copy of Release Charles Benjamin Charlewood to Edward Harris. "Crown" Inn. 2 copies

ACC/0538/1ST DEP/034/007 UXBRIDGE. "Crown" Inn, Crown Buildings, 31 Oct 1770 Crown Yard, etc.- Attested copy of Will of Edward Harris, deceased. 2 copies

ACC/0538/1ST DEP/034/008 UXBRIDGE. "Crown" Inn, Crown Buildings, Feb - Jul 1772 Crown Yard, etc.- Case papers Case: Cole, Hodges and Swanwick, creditors of Edward Harris, deceased, v. Eleanor and Sarah Harris, widow and daughter of Edward Harris, and John Winbush; and John Winbush v. Eleanor and Sarah Harris. 6 items.

ACC/0538/1ST DEP/034/009 UXBRIDGE. "Crown" Inn, Crown Buildings, 3 and 4 Sep Crown Yard, etc.- Lease and Release 1772 Eleanor Harris, Reverend Thomas Jones and Sarah his wife to Joseph Packer and William Burton Raynes. 3 messuages in Old Crown Yard.

ACC/0538/1ST DEP/034/010 UXBRIDGE. "Crown" Inn, Crown Buildings, 16 & 17 Nov Crown Yard, etc.- Lease and Release 1772 Eleanor Harris, Reverend Thomas Jones and Sarah his wife, and John Winbush to Richard Guy of Uxbridge. Crown Garden, Crown Lane, Crown Plott. LONDON METROPOLITAN ARCHIVES Page 23 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/034/011 UXBRIDGE. "Crown" Inn, Crown Buildings, 18 Nov 1772 Crown Yard, etc.- Deed Poll of Mutual Covenants between Daniel Norton and Richard Guy, both of Uxbridge Re: a private road near premises formerly the "Crown", High Street.

ACC/0538/1ST DEP/034/012 UXBRIDGE. "Crown" Inn, Crown Buildings, 18 Nov. 1772 Crown Yard, etc.- Copy of ACC/0538/1st dep/034/011

ACC/0538/1ST DEP/034/013 UXBRIDGE. "Crown" Inn, Crown Buildings, 3 Feb 1773 Crown Yard, etc.- Feoffment of a piece of waste ground lying in front of Crown Garden, in trust for the several purchasers of late Mr. Harris's estate at Uxbridge. Eleanor Harris, Reverend Thomas Jones and Sarah his wife to Thomas Fellows.

ACC/0538/1ST DEP/034/014 UXBRIDGE. "Crown" Inn, Crown Buildings, 22 Feb 1773 Crown Yard etc.- Deed of Covenant for production of title deeds, John Reed to Richard Ovy. Estate late of Edward Harris (The "Old Crown").

ACC/0538/1ST DEP/034/015 UXBRIDGE. "Crown" Inn, Crown Buildings, 22 Feb 1773 Crown Yard, etc.- As ACC/0538/1st dep/034/014 John Reed to Joseph Packer. (Messuage in Old Crown Yard)

ACC/0538/1ST DEP/034/016 UXBRIDGE. "Crown" Inn, Crown Buildings, 24 Aug 1776 Crown Yard, etc.- Lease and counterpart. Joseph Packer to Charles Greentree. 3 messuages in Crown Yard.

ACC/0538/1ST DEP/034/017 UXBRIDGE. "Crown" Inn, Crown Buildings, 12 Oct 1778 Crown Yard, etc.- Copy Agreement Re building a wall between Joseph Packer, lessor of premises in Old Crown Yard, Thomas Fellows and Daniel Norton.

ACC/0538/1ST DEP/034/018 UXBRIDGE. "Crown" Inn, Crown Buildings, 24 & 25 Mar Crown Yard, etc.- Lease and Release. 1779 Joseph Packer and William Burton Raynes to Thomas Fellows. 3 messuages in Old Crown Yard. LONDON METROPOLITAN ARCHIVES Page 24 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/034/019 UXBRIDGE. "Crown" Inn, Crown Buildings, 7 & 8 Feb Crown Yard, etc.- Lease and Release. 1787 John Reed to Thomas Fellows. Ground at bottom of Old Crown Yard.

ACC/0538/1ST DEP/034/020 UXBRIDGE. "Crown" Inn, Crown Buildings, 11 Aug 1788 Crown Yard, etc.- Lease Thomas Fellows to William Bunyon. Premises in Crown Yard.

ACC/0538/1ST DEP/034/021 UXBRIDGE. "Crown" Inn, Crown Buildings, 31 Aug 1798 Crown Yard, etc.- Agreement Alex. Ramsay Robinson and Thomas Fellows. Re alterations to premises in High Street, near Crown Garden.

ACC/0538/1ST DEP/034/022 UXBRIDGE. "Crown" Inn, Crown Buildings, 24 Dec 1798 Crown Yard, etc.- Lease Jas. Sam. Anderson Harris to William Bunyon. House and yard.

ACC/0538/1ST DEP/034/023 UXBRIDGE. "Crown" Inn, Crown Buildings, 21 Nov 1799 Crown Yard, etc.- Agreement William Bunyon and William Tollit, Stable, loft and coachhouse in Old Crown Yard.

ACC/0538/1ST DEP/035/001 Counterpart Lease. Thomas Fellows to William 15 Oct 1768 . Messuage at Uxbridge.

ACC/0538/1ST DEP/035/002 Feoffment, in trust for several purchasers of 3 Feb 1773 late Mr. Harris's estate. Eleanor Harris, widow of Edward Harris, and Reverend Thomas Jones and Sarah his wife to Thomas Fellows. Piece of waste ground at Uxbridge.

ACC/0538/1ST DEP/035/003 Counterpart Lease. Thomas Fellows to William 29 Sep 1777 Harris. Two messuages in Uxbridge.

ACC/0538/1ST DEP/035/004 Lease. Thomas Fellows to Richard Turner. Jul 1778 Messuage on North side of High Street.

ACC/0538/1ST DEP/035/005 Lease 6 Oct 1778 As ACC/0538/1st dep/035/04 LONDON METROPOLITAN ARCHIVES Page 25 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/035/006 Lease. Thomas Fellows to Thomas Howard. 5 Mar 1785 Premises in Uxbridge.

ACC/0538/1ST DEP/035/007 Lease and Release. Richard Guy to Thomas 24 & 25 Dec Fellows. 1786 "Guys Mews".

ACC/0538/1ST DEP/035/008 Counterpart Lease. Thomas Fellows to William 20 Sep 1787 Harris. Premises in Uxbridge.

ACC/0538/1ST DEP/035/009 Lease, Release and Assignment. Thomas 6 & 7 May Fellows to Timothy Marshall and Job Arnold 1788 Glover. Premises in Uxbridge and Pimlico.

ACC/0538/1ST DEP/035/010 Counterpart Lease. Thomas Fellows to Richard 12 Aug 1789 Turner. Premises in Uxbridge.

ACC/0538/1ST DEP/035/011 Assignment. Richard Crawshay to Thomas 20 Jun 1790 Fellows. Premises in Uxbridge.

ACC/0538/1ST DEP/035/012 Lease, Release and Assignment. Thomas 2 & 3 Apr 1796 Fellows to Robert Shotten and John Richard Buckhurst. Freehold and leasehold premises at Uxbridge and Pimlico, on marriage of Elizabeth Preston, niece of Thomas Fellows and James Samuel Anderson Harris.

ACC/0538/1ST DEP/035/013 Bond. James Samuel Anderson Harris to 3 Apr 1796 Thomas Fellows. (For paying £8.14. 9 per annum to Thomas Fellows for life).

ACC/0538/1ST DEP/035/014 Release; Thomas Fellows to James Samuel 7 Aug 1796 Anderson Harris. Several messuage in Uxbridge.

ACC/0538/1ST DEP/035/015 Counterpart Lease. James Samuel Anderson 24 Dec 1798 Harris to William Bunyon. House and Yard in Uxbridge. LONDON METROPOLITAN ARCHIVES Page 26 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/035/016 Memoranda by Solomon Harris re documents 1799 deposited with Solicitor.

ACC/0538/1ST DEP/035/017 Copy, Case with Counsel's opinion on Mr. Jul 1799 Harris's title to a house in Uxbridge.

ACC/0538/1ST DEP/035/018 Probate copy of Will of Thomas Fellows of 29 Apr 1791; Uxbridge. 22 Aug 1799 Will Probate

ACC/0538/1ST DEP/036/001 Counterpart Lease. James Samuel Anderson 21 Sep 1803 Harris to Reverend Richard Freer. Premises in High Street.

ACC/0538/1ST DEP/036/002 Feoffment. Charles Murray to James Samuel 21 Mar 1812 Anderson Harris. Plot of ground in Uxbridge.

ACC/0538/1ST DEP/036/003 Counterpart Lease. James Samuel Anderson 3 May 1814 Harris to George Steadman Haycock. Messuage with coachhouse in Uxbridge.

ACC/0538/1ST DEP/036/004 Counterpart Lease. James Samuel Anderson 13 May 1816 Harris to Nicholas Backshall Flint. Messuage with coachhouse in Uxbridge.

ACC/0538/1ST DEP/036/005 Lease. James Samuel Anderson Harris to 14 Jan 1822 Richard Lloyd. Messuage in Uxbridge with chaisehouse and stable.

ACC/0538/1ST DEP/036/006 Draft Lease. James Samuel Anderson Harris to 18 Jul 1835 John Fox Kemp. Messuage with coachhouse and garden in Uxbridge.

ACC/0538/1ST DEP/036/007 Lease. James Samuel Anderson Harris to 30 Nov 1836 Richard Clinton. Messuage with chaise house and stable in Uxbridge.

ACC/0538/1ST DEP/036/008 Counterpart Lease. James Samuel Anderson 30 Nov 1836 Harris to Charles King. Messuage in Uxbridge. LONDON METROPOLITAN ARCHIVES Page 27 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/036/009 Counterpart Lease. James Samuel Anderson 31 May 1837 Harris to Charles Holloway. Messuage in Uxbridge.

ACC/0538/1ST DEP/036/010 Counterpart Lease. James Samuel Anderson 17 Jun 1839 Harris to Thomas Murray. Messuage in High Street, Uxbridge.

ACC/0538/1ST DEP/036/011 Counterpart Lease. James Samuel Anderson 31 Aug 1839 Harris to Thomas Ellis. Messuage in Uxbridge.

ACC/0538/1ST DEP/036/012 Counterpart Lease. James Samuel Anderson 31 Aug 1839 Harris to Joseph Johnson. Messuage in Uxbridge.

ACC/0538/1ST DEP/036/013 Copy, Will of James Samuel Anderson Harris. 7 Oct 1840 Proved

ACC/0538/1ST DEP/036/014 General Release. Messrs. Riches and 30 Mar 1843 Woodbridge to Solomon Harris.

ACC/0538/1ST DEP/036/015 Case: Newton v. Harris. 1843 Calendar of Summer , with letter from Charles Woodbridge to Harris.

ACC/0538/1ST DEP/036/016 Release and Assignment of reversionary share 12 Aug 1843 in freehold and leasehold estates in Uxbridge. Maria Harris to James James.

ACC/0538/1ST DEP/036/017 Lease. Charles Holloway to Alfred Weston. 16 Jul 1845 Messuage in Uxbridge.

ACC/0538/1ST DEP/036/018 Probate copy of Will of John Bamford of 18 Sep 1844; Uxbridge. 22nd Nov Proved. 1845 (Property of wife Sarah and daughter Maria, wife of Solomon Harris).

ACC/0538/1ST DEP/036/019 Lease. Alfred Weston to George Lane. 21 Apr 1846 Messuage in Uxbridge.

ACC/0538/1ST DEP/036/020 Agreement to lease. Solomon Harris to George 17 Jun 1848 Harman. The "Bird in Hand", Uxbridge. LONDON METROPOLITAN ARCHIVES Page 28 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/036/021 Mortgage of Life Estate and two several parts 2 Mar 1857 of freehold estates in Uxbridge. Solomon Harris to William James.

ACC/0538/1ST DEP/036/022 Draft Agreement. Solomon Harris to George 24 Jun 1857 Harman. "Bird in Hand" Beerhouse, Rockingham Road, Uxbridge.

ACC/0538/1ST DEP/036/023 Mortgage of reversionary share in Uxbridge 21 Jun 1858 Estates. James and Catherine Evans to William Allen.

ACC/0538/1ST DEP/036/024 Further Charge. Solomon Harris to William 13 Nov 1858 James. Uxbridge Estates.

ACC/0538/1ST DEP/036/025 Counterpart Lease. Solomon Harris to Thomas 31 Oct 1859 Murray. Messuage in Uxbridge High Street.

ACC/0538/1ST DEP/036/026 Further Charge (on Mortgage of 2nd Mar 1857). 27 Oct 1860 Solomon Harris to William James.

ACC/0538/1ST DEP/036/027 Agreement: Samuel Anderson to James 5 Nov 1800 Samuel Anderson Harris. For purchase of the "Castle" Inn, New Brentford, formerly the "Harrow" and property in Cranford, Ealing and

ACC/0538/1ST DEP/037/001 Further Charge (as ACC/0538/1st dep/036/026) 26 May 1862 Solomon and Maria Harris to William James. Schedule: Property in Harris Yard;messuages in High Street,occupied by Richard Clinton;messuages occupied by - Silver, Geo.Lane,Richard Sanbee,Geo. Lovell;property in Johnson's Yard;Field occupied by Johnson;garden occupied by George Eves;13 cottages in The "Chequers" Yard with garden occupied by Thomas Line.

ACC/0538/1ST DEP/037/002 Mortgage. William James Evans and wife, 13 Oct 1862 formerly Catherine Harris, to Thomas Elliot. Reversionary share in freehold estates in Uxbridge (under Will of James Samuel Anderson Harris). LONDON METROPOLITAN ARCHIVES Page 29 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/037/003 Mortgage. Solomon Harris and Maria his wife to 29 Jun 1864 William James. Freehold property in Uxbridge (under Will of James Samuel Anderson Harris; executors Daniel Grainge and Ralph Stevens). Schedule, as in 26th May 1862.

ACC/0538/1ST DEP/037/004 Mortgage. As ACC/0538/1st dep/037/03. 12 Feb 1867

ACC/0538/1ST DEP/037/005 Abstract of the Title of Solomon Harris and his 1788 - 1867 mortgagee To a life estate and to two undivided 7th parts in remainder of and in several Freehold Estates in Uxbridge and of and in £5,370 Consols. (Crown Garden, Crown Lane, Crown Platt, Guys Mews). Also additional Abstract of Title to ACC/0538/1st dep/037/05.

ACC/0538/1ST DEP/037/006 Transfer of Mortgage. William James to Joseph 1 Jun 1868 Shoppee, C. Woodbridge and Thomas James.

ACC/0538/1ST DEP/037/008 Administration of effects of Solomon Harris, 26 Mar 1870 deceased.

ACC/0538/1ST DEP/037/009 Abstract of the Title of the 7 children of 1796 - 1870 Solomon Harris to estate in Uxbridge. (As Abstract of Title of Solomon Harris 1788 - 1867). Children:- Maria, born 1817; Catherine, born 1819; Elvira, born 1823; Solomon, born 1825; Elizabeth, both 1831; Harriet, born 1832; James, born 1835.

ACC/0538/1ST DEP/037/010 Administration of effects of Elizabeth Harris, 14 May 1870 spinster, deceased.

ACC/0538/1ST DEP/037/011 Administration of effects of Elvira Harris, 14 May 1870 spinster, deceased.

ACC/0538/1ST DEP/037/012 Release, by Solomon and Maria Harris, William 29 Sep 1870 and Catherine Evans, etc., of Daniel Grainge, executor of Will of James Samuel Anderson Harris. LONDON METROPOLITAN ARCHIVES Page 30 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/037/013 Conveyance. William James Evans and 6 Jun 1871 Catherine, his wife, to William Hinton James. Undivided share in Uxbridge estates.

ACC/0538/1ST DEP/037/014 Assignment of monies to arise from sale of 11 Mar 1874 undivided share in Uxbridge estates. John Henry Evans to William Harris Evans.

ACC/0538/1ST DEP/037/015 Mortgage of monies, as ACC/0538/1st 13 Jun 1874 dep/037/014 William Harris Evans to William Garner.

ACC/0538/1ST DEP/037/016 Conveyance of share in messuages in 1 Jan 1875 Uxbridge High Street. William Harris Evans to Solomon Harris and James Harris.

ACC/0538/1ST DEP/038/001 Sales Particulars: Freehold estates in Uxbridge. 14 Jul 1871 The "Lawn", etc. 2 copies.

ACC/0538/1ST DEP/038/002 Sales Particulars: Plans. 14 Jul 1871 The "Lawn" Uxbridge, etc. 3 copies.

ACC/0538/1ST DEP/038/003 Sales Particulars: 132, High Street, Uxbridge. 26 Nov 1885 2 copies.

ACC/0538/1ST DEP/038/004 Sales Particulars: Freehold estates in Uxbridge. 14 Jul 1871 36 lots. 2 copies.

ACC/0538/1ST DEP/038/005 Counterpart Lease 10 Nov 1781 Samuel Roycroft, Henry Partridge and Henry Boulton to David Ferguson and David Maitland.

ACC/0538/1ST DEP/038/006 Counterpart Lease. 20 Dec 1786 Henry Boulton, D'arcy Boulton, Andrew Sproule and Harriet Letitia, his wife, to Thomas Fellows.

ACC/0538/1ST DEP/038/007 Release 8 Nov 1662 Joan Atlee of Hillingdon to William Hutchings. Cottage in Harlington occupied by Lodawicke Walter. Former reference: Original Box 9 LONDON METROPOLITAN ARCHIVES Page 31 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/038/008 Bond 27 Mar 1680 William Seamor to John Heron. Former reference: Original Box 9

ACC/0538/1ST DEP/038/009 Release 27 Mar 1680 William Seamor of , Harmondsworth to John Heron of London. Messuage at Harlington. Former reference: Original Box 9

ACC/0538/1ST DEP/038/010 Indenture of fine Easter 1769 Elizabeth Edwards and John and Sarah Maxwell. 7 acres in Harlington. Former reference: Original Box 9

ACC/0538/1ST DEP/038/011 Copy of Court Roll 8 Jun 1745 Admission of Richard Philip on death of Richard Sparkes. 2½ acres of copyhold land in common field of Harlington. (with shepiston) Former reference: Original Box 9

ACC/0538/1ST DEP/038/012 Copy of Court Roll 29 Jun 1750 Admission of Robert Combes, an infant, on death of Robert Combes, his Father. "Ship Alehouse". Former reference: Original Box 9

ACC/0538/1ST DEP/038/013 Release of reversionary interest in copyhold 18 Nov 1768 lands. Henry Turner to Robert Combes. Former reference: Original Box 9

ACC/0538/1ST DEP/038/014 Copy of Court Roll 21 Jul 1789 Admission of John Atlee on surrender of Samuel Newman. Land and messuage abutting South on Meeting House and North on Harlington Common. Former reference: Original Box 9 LONDON METROPOLITAN ARCHIVES Page 32 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/038/015 MANORS OF CRANFORD ST JOHN and 20 Jun 1770 CRANFORD LE MOTE: Copy of Court Roll Admission of Elizabeth Edwards of Harlington to 1 acre in Cranford Oldfield on surrender of James Wild. Also surrender by Elizabeth Edwards to uses of her Will. Former reference: Original Box 9

ACC/0538/1ST DEP/038/016 MANORS OF CRANFORD ST JOHN and 29 Nov 1792 CRANFORD LE MOTE: Special Deed of Trust George Edwards and others to James Groves. 1 acre in Cranford Oldfield in parish of Harlington. Former reference: Original Box 9

ACC/0538/1ST DEP/039/001 Lease and Counterpart. 1 Jan 1765 John Baron to Thomas Heath. Messuage in Stanhope Street.

ACC/0538/1ST DEP/039/002 Lease. 1767 Thomas Fellows to Thomas Gardiner. Messuage in Stanhope Street.

ACC/0538/1ST DEP/039/003 Lease. 8 Dec 1766 Thomas Neale and Robert Winckworth to William Major and Richard Powell. Property in Charlotte Street.

ACC/0538/1ST DEP/039/004 Lease. 8 Dec 1766 Ralph Ward to William Major and Richard Powell. "5th house, Ward's Row."

ACC/0538/1ST DEP/039/005 Lease. 8 Dec 1766 Ralph Ward to William Major and Richard Powell. "6th house, Ward's Row."

ACC/0538/1ST DEP/039/006 Mortgage. 27 Jan 1767 William Major and Richard Powell to Mary Taylor. Property in Charlotte Street.

ACC/0538/1ST DEP/039/007 Mortgage. 27 Jan 1767 As ACC/0538/1st dep/039/06. Property near Gate. LONDON METROPOLITAN ARCHIVES Page 33 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/039/008 Lease. 15 Jul 1767 Edmund Pepys (at request of Thomas Neale, Robert Winckworth and Richard Powell) to William Major. Property in Charlotte Street.

ACC/0538/1ST DEP/039/009 Bond. 2 Oct 1767 William Major and Richard Powell to William Massey. Pimlico property.

ACC/0538/1ST DEP/039/010 Assignment. 2 Oct 1767 William Major to William Massey. Pimlico property.

ACC/0538/1ST DEP/039/011 Counterpart Lease. 27 Oct 1767 Thomas Neale and Robert Winckworth (by consent of John Cooke) to Samuel Larke. Messuage in Pimlico. Endorsed "fifth house".

ACC/0538/1ST DEP/039/012 Lease. 28 Nov 1767 Samuel Larke to John Cooke. Messuage in Pimlico.

ACC/0538/1ST DEP/039/013 Assignment. 1 Jan 1768 Mary Taylor (by the direction of William Major and Richard Powell) to Thomas Fellows. Property near Buckingham Gate.

ACC/0538/1ST DEP/039/014 Mortgage. 26 Jan 1768 John Cooke to Mary Taylor. Messuage in Pimlico.

ACC/0538/1ST DEP/039/015 Mortgage Bond. 21 May 1768 William Major to William Massey Pimlico property.

ACC/0538/1ST DEP/039/016 Mortgage (attested copy). 13 Oct 1768 William Major to Joshua Smith and Drummond Smith. 3 leasehold houses in Charlotte Street and Queen Street.

ACC/0538/1ST DEP/039/017 Assignment. 19 Apr 1770 Joshua and Drummond Smith to Thomas Fellows. House etc. in Charlotte Street. LONDON METROPOLITAN ARCHIVES Page 34 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/039/018 Assignment. 11 Jan 1774 John Smith to Thomas Fellows. Two houses in Pimlico.

ACC/0538/1ST DEP/039/019 Assignment. 2 Feb 1774 Mrs. Mary Taylor and others to John Smith. Two houses in Pimlico in trust to sell. See ACC/0538/2nd dep/2572

ACC/0538/1ST DEP/039/020 Counterpart Lease. 2 Dec 1774 Thomas Fellows to Charles Howard. Property in Ward's Row.

ACC/0538/1ST DEP/039/021 Counterpart Lease. 22 Oct 1787 Thomas Fellows to John Granville. Property in Pimlico occupied by John Granville.

ACC/0538/1ST DEP/039/022 Counterpart Lease. 1 Apr 1791 Thomas Fellows to William Allen. Pimlico property occupied by William Allen. See ACC/0538/2dd dep/2573

ACC/0538/1ST DEP/039/023 Counterpart Lease. 1 Jul 1791 Thomas Fellows to Alexander Yeats. Pimlico property occupied by Alexander Yeats.

ACC/0538/1ST DEP/039/024 Draft Agreement. 1839 James Samuel Anderson Harris and Joseph Cowell. Re Lease of 22, Ward's Row.

ACC/0538/1ST DEP/039/025 Bundle of 26 letters 1844 - 1845 Re repairs not carried out in Samuel Harris's houses in Pimlico.

ACC/0538/1ST DEP/039/026 Specification of repairs needed for six houses Jun 1845 - on lease to Mr. Harris. (Ward's Row). Sept. 1846

ACC/0538/1ST DEP/039/027 Further Notice 1848 To repair 15, Charlotte Street.

ACC/0538/1ST DEP/039/028 Further Notice 1848 To repair 22, Queen's Row. LONDON METROPOLITAN ARCHIVES Page 35 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/040/001 Abstract of the Title of Reverend John Hubbard 1771 - 1810 to freehold land at Hillingdon. (15 acres meadow.)

ACC/0538/1ST DEP/040/002 Abstract of the Title of Reverend John Hubbard 1740 - 1796 to copyhold land of the Manor of Colham. (Several closes of meadow in Hillingdon).

ACC/0538/1ST DEP/040/003 Abstract of the Title of Reverend John Hubbard 1767 - 1810 to copyhold land of the Manor of Colham.

ACC/0538/1ST DEP/040/004 Abstract of the Title of Elisha Biscoe to an acre 1756 - 1799 of land called Upperfield, Hillingdon.

ACC/0538/1ST DEP/040/005 Deed of Feoffment. Elisha Biscoe and trustees 15 Feb 1803 to Solomon Stone. 1 acre of arable land in the Upperfield, Hillingdon.

ACC/0538/1ST DEP/040/006 Release. Samuel Stone to Thomas Rolfe. 11 Nov 1815 1 acre of land in Upperfield, Hillingdon.

ACC/0538/1ST DEP/040/007 MANOR OF COLHAM: Copies of Court Roll. 11 Nov 1815 Admission of James Evans Rook, on death of his father, to 1½ acres.

ACC/0538/1ST DEP/040/008 Manor of Colham: Admission of Thomas Rolfe, on surrender of James Evans Rook, to 1½ acres.

ACC/0538/1ST DEP/040/009 MANOR OF DRAYTON, otherwise COLHAM 26 May 1813 GARDEN: Copy of Court Roll. Admission of Thomas Rolfe to 2 acres in Bidwell Field, Hillingdon.

ACC/0538/1ST DEP/040/010 Sales Particulars 6 Oct 1809 Freehold and copyhold estates at and near Hillingdon. Late the property of William Pope, deceased.

ACC/0538/1ST DEP/040/011 MANOR OF COLHAM. Copies of Court Roll. 12 Jun 1786 Admission of Thomas Rolfe to 1 acre in Upperfield, on surrender of William Cowdery. LONDON METROPOLITAN ARCHIVES Page 36 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/040/012 No title 13 Aug 1790 Manor of Colham: Admission of Samuel Stone, on surrender of Thomas Wayland, to 1 acre.

ACC/0538/1ST DEP/040/013 Manor of Colham: Admission of Thomas Rolfe, 11 Nov 1815 on surrender of Samuel Stone, to 1 acre.

ACC/0538/1ST DEP/040/014 Extracts from Enclosure Award [1828] re property of Thomas Rolfe.

ACC/0538/1ST DEP/040/015 Draft Will of Thomas Rolfe of Hillingdon, 17 Apr 1830 Farmer.

ACC/0538/1ST DEP/040/016 Probate Copy Will of William Rolfe of Hillingdon 18 Feb 1865 End, gentleman. Probate

ACC/0538/1ST DEP/040/017 Poster advertising auction sale of household 17 Jun 1867 effects of the late W.Rolfe,Esq.,at Hillingdon End, Uxbridge. Effects listed.

ACC/0538/1ST DEP/040/018 Sales Particulars 30 May 1867; Freehold and Copyhold estates at West 18 Jul 1867 Drayton and Hillingdon, by order of the Devisees in Trust under the Will of William Rolfe. 2 copies.

ACC/0538/1ST DEP/040/019 Poster advertising ACC/0538/1st dep/018 18 Jul 1867

ACC/0538/1ST DEP/041/001 Abstract of the Title of Thomas Shackle to the 1656 - 1779 "Green Man", Ealing.

ACC/0538/1ST DEP/041/002 Probate copy of Will of Thomas Shackle of 30 May 1777; Denham 11 Dec 1778 (Property includes the "Green Man", Ealing). Probate

ACC/0538/1ST DEP/041/003 Estate of Thomas Shackle. 1820 - 1829 Solicitors A/cs. (bundle of 12). Mainly refer to "Swan" Inn, Denham. LONDON METROPOLITAN ARCHIVES Page 37 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/041/004 Sale Particulars. 13 Apr 1826 Freehold Inn (The "Swan") and Brewery, Denham, Bucks.

ACC/0538/1ST DEP/041/005 Estate of Thomas Shackle: Day and Account ca. 1826 - Book. 1861 (Contains loose accounts, correspondence, personal memoranda, etc.)

ACC/0538/1ST DEP/041/006 Mortgage. 23 Jun 1846 Freehold and copyhold property in Hayes. John Cox to Thomas Shackle, junior.

ACC/0538/1ST DEP/041/007 Inventory of fixtures and trade fittings of the 25 Aug 1851 "Bee Hive" public house at , Hayes, the property of Messrs. Shackle and Son.

ACC/0538/1ST DEP/041/008 Bond 20 Sep 1854 Thomas Shackle, junior, and Thomas Shackle, senior, to Harriet Mason, widow of Henry Batt Mason.

ACC/0538/1ST DEP/041/009 Bill of Sale of Goods and Chattels in and about 22 Mar 1855 the "Railway Arms" Public House, Hillingdon. Thomas Cozens to Thomas Shackle.

ACC/0538/1ST DEP/041/010 Inventory of fixtures at the "Railway Arms", 27 Mar 1855 West Drayton. (with addenda The property of Thomas Shackle and let to to 1859) Thomas Cozens.

ACC/0538/1ST DEP/041/011 Release of claims upon Thomas Shackle. 28 Apr 1858 Executors of Anna Shackle to Thomas Shackle, surviving trustee of Settlement of 19th Jun, 1824.

ACC/0538/1ST DEP/041/012 Agreement between Edward Hinds Shackle 10 Oct 1863 and Thomas Shackle re use of Botwell Wharf.

ACC/0538/1ST DEP/041/013 Agreement re Lake House (Botwell Place), 29 Oct 1877; Hayes and adjoining field, between Thomas Nov 1879 Shackle and Robert Hammond. (With 3 letters from Sir Edward Green re decorations etc. of the house to Mrs. Shackle and Messrs. Woodbridge) LONDON METROPOLITAN ARCHIVES Page 38 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/041/014 Inventory of rolling stock, beer trade utensils, N/D. Late 19th etc., of Thomas Shackle of Uxbridge Old C Brewry.

ACC/0538/1ST DEP/041/015 Administration of Mary Shackle to John Baptist 27 Apr 1786 Shackle, her son.

ACC/0538/1ST DEP/041/016 Probate copy Will of Robert Shackle of Stoke, 15 Jul 1799; Bucks. 27 Sep 1799 Probate

ACC/0538/1ST DEP/041/017 John Baptist Shackle's Account Book for the 1800 - 1812 estate of Robert Shackle.

ACC/0538/1ST DEP/041/018 Bond 24 Apr 1802 Joseph Burnham of St. Paul Covent Garden, fruiterer, to John Baptist Shackle of St. Giles Cripplegate, stationer, re marriage between John Burnham and Hannah Shackle, widow of Robert Shackle of Stoke, Bucks.

ACC/0538/1ST DEP/041/019 John Baptist Shackle's Bills re estate of Richard 1807 Watts.

ACC/0538/1ST DEP/041/020 John Baptist Shackle's funeral espences. Mar 1821

ACC/0538/1ST DEP/041/024 SMITH FAMILY: Inventory of goods of John 16 Apr 1735 Smith of Denham.

ACC/0538/1ST DEP/041/025 SMITH FAMILY: Probate Copy of Will of Martha 6 May 1757 Smith of Denham. Probate

ACC/0538/1ST DEP/041/026 BLACKFORD FAMILY: Probate Copy of Will of 23 Jan 1749 Robert Blackford of Buckinghamshire Probate

ACC/0538/1ST DEP/041/027 BLACKFORD FAMILY: Receipts Feb 1790 Re: Hannah Blackford's Will. (John Baptist Shackle and Robert Shackle, executors). Former reference: Original Box 13 LONDON METROPOLITAN ARCHIVES Page 39 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/041/028 BLACKFORD FAMILY: Account Book of 1790 Executors of Hannah Blackford. Former reference: Original box 13.

ACC/0538/1ST DEP/042/001 Premises in Uxbridge: Lease 26 Sep 1825 Messuage in Uxbridge, with Chaise house, stable and garden called The Lower Garden. Thomas Morten Grimsdale to Thomas Clayton and Josh. Durrant.

ACC/0538/1ST DEP/042/002 Premises in Uxbridge: Counterpart Lease 1 Nov 1827 Messuage in Uxbridge High Street, next to "Kings Arms". Thomas Morten Grimsdale to William Heron and James Trumper.

ACC/0538/1ST DEP/042/003 Copy of Will (19th Sep 1820) and Probate (30th 19th Sept Dec 1820) of Richard Whittington of , Bucks 1820; 30th (father of Fanny Shackle). Dec 1820 Property at Uxbridge Common, Hillingdon.

ACC/0538/1ST DEP/042/004 Sales Particulars 30 Sep 1847 Freehold building ground at Uxbridge Common.

ACC/0538/1ST DEP/042/005 Sales Particulars 18 Sep 1848 2 copyhold (Manor of Ruislip) cottages at and Ruislip, one lately occupied by William Shackle. LONDON METROPOLITAN ARCHIVES Page 40 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/042/006 ACT OF PARLIAMENT RESETTLED 1794 ESTATES OF ELISHA BISCOE, ESQ. An Act for empowering trustees to convey to Sir Joseph Banks, bart., a part of the Settled Estates of Elisha Biscoe, Esq., pursuant to his contract for the purchase thereof and to sell or exchange other parts of the said settled estates; and to lay out the money arising from the sales in the purchase of other lands to be settled, as well as those taken in exchange, to the uses of the Estates that shall be sold or exchanged. Schedule, pp. 17 and 29, of freehold land (1) Mansion house, 6 closes formerly called Tomwells and 3 closes called Knight's Closes, Smallbury Green, Heston. (Spring Grove). (2) Two cottages near Smallbury Green. (3) 3½ acres arable land in Scrathedge Field or Lampton Field in Heston. (4) 3 acres arable land in the South Field of Heston. (5) 2 half acres land in Scrathedge Field. (6) 1 acre called Mother Acre in Lampton North Field. (7) 1 acre in East or South Field in Heston. (8) 3 acres arable in Stubb Oak Shot in North Field of Heston. (9) 2 closes called Beavers in Heston. (10) 3 closes formerly called Hangman's Closes, Smallbury Green, Heston. (11) The Red Lion Inn, . (12) 5 messuages adjoining above. (13) Close (4 acres) of arable near Nine Mile Stone, north of road leading from Smallbury Green to Hounslow. (14) 2 closes (14 acres) in Hillingdon between Uxbridge Common and Westfield. (15) 2 closes (11 acres) called Shaws in Hillingdon. (16) 1 close (2 acres) called Freeshaw in Hillingdon between Shaws and Hersees Lane. (17) 2 closes (6 acres) called Upfield or Chequer Close in Hillingdon. (18) 1 acre arable in Upper Field, Hillingdon. (19) 1 acre arable in Broad Mead Field, Hayes. (20) 2 undivided third parts of a close called Townsend's Close (3 acres) at Hillingdon End. (21) Farm called Botwell Farm, at Botwell, Hayes. (22) 10 closes (named) of enclosed land at Hayes. (23) 125 acres of land in Town Field, Norwich Field, Bullbridge Field, Doyley Field, Hayes. (24) Messuage called the Stone Pitts at Botwell, Hayes. (25) 7 acres arable in Norwood and Southwell in Hayes. (26) Arable land in Crouchfield, Hayes. (27) Arable land in North Field , Hill Field Alperton, Brentfield, Alperton, Harrow-on -the-Hill. (28) 2 closes (60 acres) in Norwood on the west side of lane leading from the Uxbridge Road to Norwood. (29) 18 acres arable in common fields of Norwood, and in Hayes. (30) Messuage in Hatton. (31) 1½ acres in Oak Furlong. (32) 1 acre in Middle Field. (33) 1 acre in Middle Field. (34) ½ acre against the Platts. (35) 2 acres arable in Hellier Field in Hatton. (36) 1 acre called Lot Meadow in the common meadow of Hatton in East at Sweetham. (37) Property at (Brompton Chapel etc.) (38) Property in Bucks. (39) Property in City of London. Schedule of copyhold property, Manor of Heston. p. 32. Recites also from whom property was purchased and tenants names. LONDON METROPOLITAN ARCHIVES Page 41 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/042/007 Freehold and copyhold estate at Botwell, 17 May 1802 Hayes. Former reference: Original Box 13

ACC/0538/1ST DEP/042/008 Freehold and copyhold estates near Southall 5 Oct 1804 Green, in of Hayes and . Former reference: Original Box 13

ACC/0538/1ST DEP/042/009 Farming Stock of Park Farm, Hayes. 12 Nov 1851 Former reference: Original Box 13

ACC/0538/1ST DEP/042/010 Park House, Hayes. 4 Jul 1854 Former reference: Original Box 13

ACC/0538/1ST DEP/042/011 FIELD, BOTWELL, HAYES; Sales 15 May 1805 Particulars Copyhold estate at Botwell, Hayes. (Includes Bull Bridge Field, Norridge Gate Field and Dawley Field). Former reference: Original Box 13

ACC/0538/1ST DEP/042/012 DAWLEY FIELD, BOTWELL, HAYES; Sales 17 Feb 1806 Particulars. As ACC/0538/1st dep/042/011 Former reference: Original Box 13

ACC/0538/1ST DEP/042/013 DAWLEY FIELD, BOTWELL, HAYES; MANOR 30 Mar 1848 OF HAYES. Licence to Thomas Shackle to dig brick earth. Former reference: Original Box 13

ACC/0538/1ST DEP/042/014 DAWLEY FIELD, BOTWELL, HAYES; MANOR 4 Oct 1864 OF HAYES. Licence to Thomas Shackle of Hayes to demise copyholds. (Ground in Dawley Field). Former reference: Original Box 13

ACC/0538/1ST DEP/042/015 DAWLEY FIELD, BOTWELL, HAYES; 31 Dec 1873 Agreement for lease of field containing brick earth for brickmaking. (Dawley Field, Botwell, Hayes). Thomas Shackle to Edward White. Former reference: Original Box 13 LONDON METROPOLITAN ARCHIVES Page 42 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/042/016 HAYES WORKHOUSE: Poster 27 Dec 1837 Re: auction of Hayes Workhouse and Estate (Copyhold of Manor of Hayes). 3 copies Former reference: Original Box 13

ACC/0538/1ST DEP/042/017 HAYES WORKHOUSE: Valuation of Fixtures in 30 Mar 1838 Hayes Workhouse. Former reference: Original Box 13

ACC/0538/1ST DEP/042/018 HAYES WORKHOUSE: Lease and Counterpart 21 Feb 1842; Lease (21 years) 1862 Building ground at Botwell, Hayes, formerly part of Hayes Workhouse. Thomas Shackle to William Heron and Charles and Daniel Rutter. With correspondence. Former reference: Original Box 13

ACC/0538/1ST DEP/042/019 YEADING, HAYES: MANOR OF YEADING. 18 May 1836 Copy of Court Roll (copy) Conditional Surrender of William Withers to Thomas Shackle; messuage in Yeading and 1 acre in Stable Goose Croft (with receipts etc.) Former reference: Original Box 13

ACC/0538/1ST DEP/042/020 YEADING, HAYES: Sales Particulars. 24 May 1870 Copyhold grassland at Yeading. Former reference: Original Box 13

ACC/0538/1ST DEP/042/021 CHANTRY CLOSE, , HILLINGDON: 8 Aug 1833 Sales Particulars Land called Chantry Close, Warehouse, Wharf and five cottages at Yiewsley, Hillingdon.

ACC/0538/1ST DEP/042/022 CHANTRY CLOSE, YIEWSLEY, HILLINGDON: 4 Jul 1839 Sales Particulars Freehold estate called Chantry Close. 3 copies

ACC/0538/1ST DEP/042/023 CHANTRY CLOSE, YIEWSLEY, HILLINGDON: 21 Jan 1840 Lease of Chantry Close. John Hull to Thomas Shackle

ACC/0538/1ST DEP/042/024 Sales Particulars: Freehold and leasehold 22 Oct 1835 estates in Hillingdon and Cowley LONDON METROPOLITAN ARCHIVES Page 43 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/042/025 Sales Particulars: Freehold estate and six 30 Jun 1836 cottages, Hillingdon Heath.

ACC/0538/1ST DEP/042/026 Sales Particulars: Estates at Uxbridge (Eagle 19 Dec 1850 Beer House) Watford (Leathersellers Arms) and Hillingdon (meadow in Cowley Road). 3 copies.

ACC/0538/1ST DEP/042/027 SALES PARTICULARS: Freehold and 5 Jul 1837 copyhold estate in Iver, Bucks. Former reference: Original box 13.

ACC/0538/1ST DEP/042/028 Probate Copy of Will of Martha Humphreys. 28 Nov 1750 (Probate missing). No parish or county named. No real estate. Former reference: Original box 13.

ACC/0538/1ST DEP/043/001 Equitable Mortgage. 17 Jan 1851 Daniel Gurney to Charles Shadwell

ACC/0538/1ST DEP/043/002 Probate Copy of Will of Daniel Gurney 24 Jul 1854 (Property in Northolt and Ruislip)

ACC/0538/1ST DEP/043/003 Solicitor's charges May - Jun Re: estate of Mr. D. Gurney 1855

ACC/0538/1ST DEP/043/004 Draft Marriage Settlement 11 Aug 1856 Daniel Gurney to Miss Emma Gurney (property in Northolt).

ACC/0538/1ST DEP/043/005 Marriage Settlement as ACC/0538/1st dep/43/4 11 Sep 1856

ACC/0538/1ST DEP/043/006 Office Copies (2) of Will of Daniel Gurney 19 Jan 1860; Will 16 Apr 1863; Testator died 19 May 1863 Proved

ACC/0538/1ST DEP/043/007 Administration of effects of Henry Gurney, late 30 May 1872 of Auckland, New Zealand, farmer, deceased, intestate.

ACC/0538/1ST DEP/043/008 Administration of effects of Daniel Gurney, 3 Jun 1879 deceased, intestate. LONDON METROPOLITAN ARCHIVES Page 44 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/043/009 Power of Attorney. 21 Apr 1880 David Gurney to Messrs. Woodbridge

ACC/0538/1ST DEP/043/010 Administration Account. 1885 Daniel Gurney, junior, deceased.

ACC/0538/1ST DEP/043/011 Appointment of New Trustees of Marriage 11 Nov 1904 Settlement of 1856. (William and Arnold Gurney).

ACC/0538/1ST DEP/043/012 Inland Revenue Account of property chargeable 1914 with Estate Duty. (Death of Emma Gurney).

ACC/0538/1ST DEP/044/001 Freehold and copyhold land held of the Manor 17 May 1836 of Down Barnes and Manor of Northolt - Deed of Partition. Mr. and Mrs. John Gurney, Daniel Gurney and Mr. and Mrs. Jason Gurney to T. C. Shadwell.

ACC/0538/1ST DEP/044/002 Freehold and copyhold land held of the Manor 3 Aug 1838 of Down Barnes and Manor of Northolt - Copy of Court Roll, Manor of Down Barnes. Admission of John Gurney to Mitchell's Acre, New Park and land in Tunlow Field.

ACC/0538/1ST DEP/044/003 Freehold and copyhold land held of the Manor 3 Aug 1838 of Down Barnes and Manor of Northolt - Copy of Court Roll, Manor of Down Barnes. Admission of John Gurney to Messuage and Orchard Pond Close, Sheddings Close and part of the two Fly Closes. Also to messuage called Roberts and another messuage with appurtenances.

ACC/0538/1ST DEP/044/004 Freehold and copyhold land held of the Manor 3 Aug 1838 of Down Barnes and Manor of Northolt - Copy of Court Roll, Manor of Down Barnes. Admission of John, Daniel and Jason Gurney to Little Fly's Close. LONDON METROPOLITAN ARCHIVES Page 45 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/044/005 Freehold and copyhold land held of the Manor 3 Aug 1838 of Down Barnes and Manor of Northolt - Copy of Court Roll, Manor of Down Barnes. Admission of devisees of John Gurney. Lands in West End Fields, Deans Close, Deans Close Meadow, New Close Meadow, New Park, messuage, Orchard Pond Close, Sheddings Close, Fly Closes, Land in Tunlow Field, etc.

ACC/0538/1ST DEP/044/006 Freehold and copyhold land held of the Manor 9 Oct 1842 of Down Barnes and Manor of Northolt - Extract from Court Rolls, Manor of Downs Barnes. Re: John, Daniel and Jason Gurney's Admissions.

ACC/0538/1ST DEP/044/007 Freehold and copyhold land held of the Manor 3 Feb 1843 of Down Barnes and Manor of Northolt - Deed of Partition. Between Daniel Gurney and Jason Gurney.

ACC/0538/1ST DEP/044/008 Freehold and copyhold land held of the Manor 17 Jul 1865 of Down Barnes and Manor of Northolt - Conveyance of freehold and covenant to surrender Copyholds belonging to Mrs. Gurney. Mr. and Mrs. Gurney to John Gurney.

ACC/0538/1ST DEP/044/009 Freehold and copyhold land held of the Manor 25 Mar 1867 of Down Barnes and Manor of Northolt - Settlement of freeholds and copyholds at West End Northolt in trust for sale. John Gurney, Richard Matthew Gurney and Francis Gurney to Jason Gurney.

ACC/0538/1ST DEP/044/010 Freehold and copyhold land held of the Manor 21 Jun 1872 of Down Barnes and Manor of Northolt - Release of premises in Northolt From the annuitants and legatees under Wills of John Gurney Senior and John Gurney Junior to John Gurney, Richard Matthew Gurney and Jason Gurney Junior. LONDON METROPOLITAN ARCHIVES Page 46 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/044/011 Freehold and copyhold land held of the Manor 2 Feb 1872 of Down Barnes and Manor of Northolt - Copy of Court Roll, Manor of Down Barnes. Admission of Jason Gurney to messuage and appurtenances; The Orchard; messuage called Roberts; Shredding (sic) Close; Two Little Fly Closes; all at West End in parish of Northolt.

ACC/0538/1ST DEP/044/012 Freehold and copyhold land held of the Manor 1821 - 1859, of Down Barnes and Manor of Northolt - 1872 Abstract of Title. Dated 1872.

ACC/0538/1ST DEP/044/013 Freehold and copyhold land held of the Manor 1872 of Down Barnes and Manor of Northolt - Supplementary Abstract of Title.

ACC/0538/1ST DEP/044/014 Freehold and copyhold land held of the Manor 24 May 1855 of Down Barnes and Manor of Northolt - Sales Particulars Of Capital Estate in Parishes of Northolt and Ruislip with newly brick-built Farm house, etc. 2 copies.

ACC/0538/1ST DEP/044/015 Freehold and copyhold land held of the Manor N/D of Down Barnes and Manor of Northolt - 2 Plans. West End, Northolt. Property near Bulls Bridge, Southall.

ACC/0538/1ST DEP/044/016 Freehold and copyhold land held of the Manor 1920 of Down Barnes and Manor of Northolt - Plan of the Estate, Uxbridge. For sale by auction by Messrs. Daniel Smith Oakley and Garrard. Shows Oak Farm, Down Barnes Farm, Lime Tree Farm, West End Farm, Frogmore Farm, Polehill Farm, Home Farm, Hayes Park, Hayesend Farm, Grange Farm, Rectory Farm, Model Farm. Hundred Acres Farm. 10 ch. - 1½ inches. 44" x 35". Published by Martin, Hood and Larkin.

ACC/0538/1ST DEP/045/001 "Walmer Castle", Bayswater, . 1853 - 1854 Abstract of Title "Walmer Castle" Public House, Ledbury Road, Bayswater. LONDON METROPOLITAN ARCHIVES Page 47 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/045/002 "Walmer Castle", Bayswater, Paddington. Sales 11 Jun 1863 Particulars of 50 year Lease.

ACC/0538/1ST DEP/045/003 "Walmer Castle", Bayswater, Paddington. (Draft 24 Jun 1863 ) Assignment. Joseph Gurney, trustee of Will of Daniel Gurney to John Sutton.

ACC/0538/1ST DEP/045/004 "Walmer Castle", Bayswater, Paddington. 1863 Additional Abstract of Title (draft) (Joseph Gurney)

ACC/0538/1ST DEP/045/005 Lease 20 Feb 1802 Property in St. James on West side of Goswell Street Road. Charles, Earl of Southampton to William Perkins and Joseph Thompson.

ACC/0538/1ST DEP/045/006 Assignment of the "Northampton Arms", 19 Oct 1848 Goswell Street Road, Clerkenwell James Karr to Daniel Gurney.

ACC/0538/1ST DEP/045/007 Counterpart Lease 6 Nov 1851 25, Great William Street, . Daniel Gurney to Wm. Simons.

ACC/0538/1ST DEP/045/008 Counterpart Lease 6 Nov 1851 24, Great William Street, Islington. Daniel Gurney to T. H. Harrison.

ACC/0538/1ST DEP/045/009 Counterpart Lease 21 Apr 1853 30 and 31, Spencer Street, Goswell Street Road, Clerkenwell. Daniel Gurney to James Turnham.

ACC/0538/1ST DEP/045/010 Counterpart Lease 7 Sep 1854 Premises in William Street, Caledonian Road, Islington. Daniel Gurney to Richard Goodey.

ACC/0538/1ST DEP/045/011 Copy Mortgage 21 Aug 1858 House and Premises, 18a, Sutherland Place, North. (Paddington). George Ingersent to David Jack. LONDON METROPOLITAN ARCHIVES Page 48 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/045/012 Copy Transfer of Mortgage 6 Jul 1859 John Hamilton to Robert Loadman.

ACC/0538/1ST DEP/045/013 Counterpart Lease 16 Mar 1864 180, Copenhagen Street, Islington. Joseph Gurney to Jacob Jack.

ACC/0538/1ST DEP/045/014 Re-assignment (draft) of leasehold premises at 7th Apr 1864 7, Lambton Terrace, Kensington Robert Loadman to Joseph Gurney.

ACC/0538/1ST DEP/045/015 Draft Agreement for Lease of 209, Copenhagen 1864 Street, Islington. Joseph Gurney to Frederick A. Hanley.

ACC/0538/1ST DEP/045/016 Counterpart Lease 20 Mar 1865 182, Copenhagen Street, Islington. Joseph Gurney to James Payne.

ACC/0538/1ST DEP/045/017 Counterpart Lease 6 Mar 1873 178, Copenhagen Street, Islington. Joseph Gurney to George Bayliss.

ACC/0538/1ST DEP/045/018 Sales Particulars of leasehold shops and 24 Oct 1879 dwelling houses 73 and 75, Ledbury Road, Bayswater (Paddington); 1, Lonsdale Road; 1 and 3, Lonsdale Mews; 18a, Sutherland Place; 63, Norfolk Terrace (all in Bayswater, Paddington) and The Golden Lion Public House, 217, 219, 221, Copenhagen Street, Islington.

ACC/0538/1ST DEP/045/019 Counterpart Lease 25 Mar 1884 178, Copenhagen Street, Islington. William and Jason Gurney to William Callow.

ACC/0538/1ST DEP/045/020 Counterpart Lease 23 Dec 1892 182, Copenhagen Street, Islington. William and Jason Gurney to J. F. Carter.

ACC/0538/1ST DEP/045/021 Counterpart Lease 21 Jun 1893 180, Copenhagen Street, Islington. William and Jason Gurney to W. Lemming. LONDON METROPOLITAN ARCHIVES Page 49 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/045/022 Letter from W. Gurney 24 Nov 1897 Re: new lease of 178, Copenhagen Street, Islington.

ACC/0538/1ST DEP/045/023 Counterpart Lease 20 Jan 1898 178, Copenhagen Street, Islington. William and Jason Gurney to William Callow.

ACC/0538/1ST DEP/045/024 Marriage Certificate 24 Jul 1901 J.P. Sharman and Mary Henchey at Tacoma, Pierce County, Washington, of America. Married by C.E. Griffin J.P. Witnesses A.H. and E.L. Ganetson. [Original box not known]. Endorsed "Box 'D. Gurney's Trees' Put away in D. Gurney's ledger ... rtificate of .... riage of my [not legible] In Manilla folder and stored loose near Box 43/44. (A; Shelf 1363)

ACC/0538/1ST DEP/046/001 Minute Book of Tenants Meetings. 1791 - 1920 1 volume. Former reference: Original box 8

ACC/0538/1ST DEP/046/002 Customs of the Manors of Acton and Ealing [1697] 18th or Customs numbered 7-14 missing. early 19th ? pages torn out. Century copy 1 volume Former reference: Original box 8

ACC/0538/1ST DEP/047/001 Conveyance of close of land at Ealing. 6 May 1815 Patrick Douglas to Thomas Playfair. Former reference: Original Box 14

ACC/0538/1ST DEP/047/002 Counterpart Lease 25 Feb 1818 Freehold meadowland in Ealing. 99 years. Christopher Weatherley to Richard Morris. Former reference: Original Box 14

ACC/0538/1ST DEP/047/003 Lease of a piece of ground, stable, etc. in 27 Sep 1862 Ealing. Mrs. Weatherley to Joseph R. Eden. 4 items. Former reference: Original Box 14 LONDON METROPOLITAN ARCHIVES Page 50 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/047/004 Probate copy Will of Elizabeth Fly of Yeading, 27 May 1715 Hayes, widow (Probate 15 Jun 1715). Property within the Manor of Harlington. Former reference: Original box 14

ACC/0538/1ST DEP/047/005 ? Probate copy (probate missing) 9 Jul 1715 Will of Sarah Fly of Norwood, Hayes, widow of William Fly. Former reference: Original box 14.

ACC/0538/1ST DEP/047/006 Copy of Court Roll 5 Apr 1676 Admission of Henry Hill on death of Mary Hill to 1 acre in Great Hedge Field adjoining Roods Lane, Hayes. Former reference: Original Box 14

ACC/0538/1ST DEP/047/007 Copy of Court Roll. 15 Oct 1684 Admission of Richard Bix to messuage in Wood End Green, Hayes, part of Great Hedge Field and 3½ acres in Broadmead Field. Former reference: Original Box 14

ACC/0538/1ST DEP/047/008 Copy of Court Roll. 6 Apr 1795 Admission of Edward Weatherley on death of James Woods to a messuage called Redpass. Former reference: Original Box 14

ACC/0538/1ST DEP/047/009 Copy of Court Roll. 11 Apr 1806 Admission of Christopher Weatherley on Surrender of Edward Weatherley, his father, to six acres in Great Hedge Field, etc. Former reference: Original Box 14

ACC/0538/1ST DEP/047/010 Probate copy of Will of Edward Weatherley of 26 Jan 1825; 7 Hayes. Jun 1825 Probate Property within the Manor of Hayes. Former reference: Original Box 14

ACC/0538/1ST DEP/047/011 Plan of part of Ickenham, showing Church and N/D. ca. 1780 entrance to Swakeleys. Tissue. 29" x 20". Former reference: Original box 14. LONDON METROPOLITAN ARCHIVES Page 51 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/047/012 DENHAM: Counterpart Lease of a messuage, 31 Aug 1839 garden and orchard at Denham, Buckinghamshire. Mrs. Weatherley to Messrs. Kemp and Heron. Former reference: Original Box 14.

ACC/0538/1ST DEP/047/013 THAMES NAVIGATION BONDS 1791 - 1817 Loans on tolls from , for making (with locks, etc. endorsements Mainly refers to Pound-Lock and Works at 1852) Culham, Oxfordshire. By Will of Thomas Edmonds, proved 13th Nov, 1851, above Bonds became vested in William Hull of Uxbridge, Arthur Ashfield of Leighton Buzzard, Beds., and Daniel Rutter of Hillingdon Heath, near Uxbridge. File of 15. Former reference: Original box 14.

ACC/0538/1ST DEP/048/001 Lease 3 Mar 1835 Property near High Road. Frances Weatherley of Ealing and Edward and John Fountain of Denham to Silas Merrett of Ealing. Former reference: Original box 11

ACC/0538/1ST DEP/048/002 Counterpart Lease (copy) 28 Jun 1852 3 plots of land, formerly part of meadow belonging to Christopher Weatherley. Joseph Wells to William Rilett. Former reference: Original box 11

ACC/0538/1ST DEP/048/003 Deed of Arrangement 27 Nov 1882 Property near High Road. William Wilkins and others and Christopher Weatherley and another. Former reference: Original box 11

ACC/0538/1ST DEP/048/004 Release 10 Aug 1887 Beneficiaries of Christopher Weatherley deceased to Trustees under his Will and Deed of Arrangement. 5 items. Former reference: Original box 11 LONDON METROPOLITAN ARCHIVES Page 52 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/048/005 Property at Bledlow and Sanderton: Deed to 24 Nov 1784 lead to the uses of a fine. John and Sarah Mason, Thomas and Susanna Rolfe to Henry Honor.

ACC/0538/1ST DEP/048/006 Property at Bledlow and Sanderton: Demise of 6 Dec 1814 share in estates, in trust for the separate use of Sarah Mason. John Mason to John Wright and William Rolfe.

ACC/0538/1ST DEP/048/007 Property at Bledlow and Sanderton: Abstract of 1830 the Title. Of John Wright to an undivided third part of freehold and copyhold estates in Bledlow and Sanderton, also to half part of undivided share in same estates which descended to him as one of the co-heirs of Mrs. Sarah Mason deceased.

ACC/0538/1ST DEP/048/008 Property at Bledlow and Sanderton: 1830 Appointment and demise of Freehold and covenant to surrender copyhold estates in Bledlow. John Wright to William Fuller.

ACC/0538/1ST DEP/048/009 Property at Bledlow and Sanderton: 6 Receipts. Feb 1830 - Apr John Wright to Mr. Hollier. 1831

ACC/0538/1ST DEP/048/010 Property at Bledlow and Sanderton: 2 Receipts. 7 Jun 1831 William Fuller to John Wright. and 22 Oct 1833

ACC/0538/1ST DEP/048/011 MANOR OF BLEDLOW: Copy of Court Roll. 8 Nov 1865 Admission of John Neighbour to a moiety of messuage and lands, part of the Sand Pit Lane Farm.

ACC/0538/1ST DEP/048/012 MANOR OF BLEDLOW: Extracts from Parish 25 Oct 1867 Registers, mainly Bledlow, 1748 - 1834. Families of Wright, Mason, Russell, Heyborn (sic), Rolfe and Neighbour. With covering letter to Messrs. Woodbridge from W. Heybourne. Former reference: Original box 11.

ACC/0538/1ST DEP/048/021 (DENHAM), OMER FAMILY: Copy Will of 28 Dec 1677 Richard Omer of Denham. LONDON METROPOLITAN ARCHIVES Page 53 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/048/022 (DENHAM), OMER FAMILY: Counterpart 1 Dec 1729 Lease. William and Daniel Omer to William Nash. Property in Denham.

ACC/0538/1ST DEP/048/023 (DENHAM), OMER FAMILY: Administration of 27 Jun 1739 Mary Omer to William Omer, her husband.

ACC/0538/1ST DEP/049/001 Draft copy Harlington Tithe Award 1841; 1861 With alterations Former reference: Original Box 4

ACC/0538/1ST DEP/049/002 Tithe Rent Charge Account Book 1865 - 1866; Altered Apportionment Draft 1880; 1886 (This is draft of Altered Apportionment of 9th Mar, 1882, with which it has been stored.) Extraordinary Tithe Redemption Act Former reference: Original Box 4

ACC/0538/1ST DEP/049/003 Draft Schedules (2) 1886 Of lands under special cultivation as Hop Grounds, Fruit Plantations, including orchards, or Market Gardens. Former reference: Original Box 4

ACC/0538/1ST DEP/049/004 Plans (2) showing Market Gardens. N.D. (1880) Former reference: Original Box 4

ACC/0538/1ST DEP/049/005 Statement of lands charged with Extraordinary N.D. (1886) Tithe Former reference: Original Box 4

ACC/0538/1ST DEP/049/006 Notice (and draft) of Meeting under Jan 1888 ACC/0538/1st dep/049/5, Re: tithes. To be held Former reference: Original Box 4

ACC/0538/1ST DEP/049/007 List of Tithes not exceeding £1. N.D Charged by apportionment. Former reference: Original Box 4

ACC/0538/1ST DEP/049/008 Agreement 1880 Re: purchase and use of Organ for the Parish Church. Former reference: Original box 4 LONDON METROPOLITAN ARCHIVES Page 54 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/049/009 Agreements to let Glebe Land; Reverend G. I. 20 Nov 1879 Haddock to William Ratcliff Former reference: Original box 4

ACC/0538/1ST DEP/049/010 Agreements to let Glebe Land; Reverend 9 Jun 1905 Herbert Wilson to David Philp Former reference: Original box 4

ACC/0538/1ST DEP/049/011 Agreements to let Glebe Land; AS 1914 ACC/0538/1st dep/049/10 Former reference: Original box 4

ACC/0538/1ST DEP/049/012 Agreements to let Glebe Land; 3 Plans of N/D Glebe Lane. 10 items Former reference: Original box 4

ACC/0538/1ST DEP/049/013 Burial Ground; Copy Appointment of New 1908 Trustees Former reference: Original box 4

ACC/0538/1ST DEP/049/014 Burial Ground; Draft Grant of Right of Way and 1914 Deed of Covenant 2 items Former reference: Original box 4

ACC/0538/1ST DEP/049/015 Red Lion Inn; Sales particulars 1903 2 items Former reference: Original box 4

ACC/0538/1ST DEP/050/001 Copy of Will of John Todd 7 May 1709 Property in Pinner; Longfield etc.

ACC/0538/1ST DEP/050/002 Probate Copy of Will of John Todd. 7 May 1709 (Probate 22 Feb 1713).

ACC/0538/1ST DEP/050/003 Lease and Release 1 and 2 Jun Messuage called Females, Longfield, etc. 1711 Thomas Holloway to Philip Aldwyn.

ACC/0538/1ST DEP/050/004 Mortgage 12 Jun 1716 Five Acres, Longfield etc. John Seare and Susanna his wife, daughter of John Todd to Sir John Blencowe. LONDON METROPOLITAN ARCHIVES Page 55 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/050/005 Probate copy of Will of Philip Aldwin. 1 Dec 1716 (Probate 30 May 1722).

ACC/0538/1ST DEP/050/006 Lease 28 Jan 1739 Five Acres, Longfield etc. Edmund Seare to Arthur Squier and Howell Meredith.

ACC/0538/1ST DEP/050/007 Marriage Settlement 29 Jan 1739 Edmund Seare to Arthur Squier and Howell Meredith on marriage of Edmund Seare and Mary Squier. Winyards, Five Acres, Longfield, etc.

ACC/0538/1ST DEP/050/008 Bond 3 May 1740 Edmund Seare to Ellis Jones.

ACC/0538/1ST DEP/050/009 Mortgage 3 May 1740 Winyards, Five Acres, Longfield etc. Edmund Seare to Ellis Jones.

ACC/0538/1ST DEP/050/010 Probate Copy of Will 18 Feb 1744 Of Philip Aldwin of Pinner, mealman. (Probate 23 Jan 1749).

ACC/0538/1ST DEP/050/011 Assignment of Mortgage 4 Nov 1745 Winyards. Five Acres, Longfield. Ellis Jones to Mary Crosier.

ACC/0538/1ST DEP/050/012 Copy of Will of Martha Aldwin. 23 Aug 1750

ACC/0538/1ST DEP/050/013 Copy of Will of Edmund Seare. 24 Jan 1752

ACC/0538/1ST DEP/050/014 Release 17 Aug 1763 Farm called Pinner Park. Philip Aldwin, Elizabeth Aldwin and John and Martha Wilchin to Mary Crosier.

ACC/0538/1ST DEP/050/015 Abstract of the late Philip Aldwin's Title to 1709 - 1778 freehold premises in Pinner. (Pinner Marsh, Longfield etc.)

ACC/0538/1ST DEP/050/016 Copy of Will of Philip Aldwin. 3 Feb 1778 LONDON METROPOLITAN ARCHIVES Page 56 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/051/001 "QUEENS HEAD", HAYES. Lease and 21 Nov 1770 Release. Henry Fothergill and John Manley to William Combes. Cottage and timber yard at Hayes End and "Queens Head", Hayes, and other property in Hayes Town. Former reference: Original Box 13

ACC/0538/1ST DEP/051/002 "QUEENS HEAD", HAYES. Mortgage by 11 Sep 1795 demise. William Thurbin to Thomas Dagnall. 4 messuages with orchards etc. at Ickenham. Former reference: Original Box 13

ACC/0538/1ST DEP/051/003 "QUEENS HEAD", HAYES. Conveyance. 27 May 1807 William Thurbin to Peter Fowler. Assignment of mortgage. Thomas Dagnall to James Tillyer. Private house formerly the "Queens Head", Hayes, and 4 messuages at Ickenham. Former reference: Original Box 13

ACC/0538/1ST DEP/051/004 "QUEENS HEAD", HAYES. Deed of Covenant 29 Jul 1812 to levy a fine. Peter Fowler to James Tillyer. House formerly "Queens Head", Hayes and 4 messuages at Ickenham. Former reference: Original Box 13

ACC/0538/1ST DEP/051/005 "QUEENS HEAD", HAYES. Assignment of 27 Jun 1816 residue of term of 500 years to attend Inheritance. James Tillyer to William Batt, in trust for Benjamin and Joseph Mason. Former reference: Original Box 13

ACC/0538/1ST DEP/051/006 "QUEENS HEAD", HAYES. Lease, 27 Jun 1816 Appointment and Release. Peter Fowler to Henry Lott Mason. House formerly "Queen's Head, Hayes. Former reference: Original Box 13 LONDON METROPOLITAN ARCHIVES Page 57 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/051/007 "QUEENS HEAD", HAYES. Deed of Covenant 27 Jun 1816 to produce title deeds. Frederick Thurbin to Benjamin and Joseph Mason. House formerly "Queen's Head," Hayes. Former reference: Original Box 13

ACC/0538/1ST DEP/051/008 "QUEENS HEAD", HAYES. Deed of Covenant 23 Jul 1816 to produce the late Mrs. Thurbin's Marriage Settlement. James Tillyer to Benjamin and Joseph Mason. House formerly "Queen's Head," Hayes. Former reference: Original Box 13

ACC/0538/1ST DEP/051/009 "QUEENS HEAD", HAYES. Counterpart Lease. 28 Nov 1822 Ann Mason, widow of Benjamin Mason, to Thomas Clarke. House formerly "Queen's Head," Hayes. Former reference: Original Box 13

ACC/0538/1ST DEP/051/010 "QUEENS HEAD", HAYES. Counterpart Lease. 28 Nov 1822 Joseph Mason to Thomas Clarke. House formerly "Queen's Head", Hayes. Former reference: Original Box 13

ACC/0538/1ST DEP/051/011 "QUEENS HEAD", HAYES. Abstract of the Title 1770 - 1843 of Henry Batt Mason to freehold messuage at Hayes. (Formerly Queen's Head) Former reference: Original Box 13

ACC/0538/1ST DEP/051/012 "QUEENS HEAD", HAYES. Conveyance. 13 Jul 1843 Henry Batt Mason to Thomas Shackle. House formerly "Queen's Head". Former reference: Original Box 13

ACC/0538/1ST DEP/051/013 "QUEENS HEAD", HAYES. Assignment. 30 Sep 1844 William Henry Batt and James Batt (executors of William Batt) to Robert Crook Walford, in trust for Thomas Shackle, senior. House formerly "Queen's Head". Former reference: Original Box 13 LONDON METROPOLITAN ARCHIVES Page 58 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/051/014 WOOD END, GREEN FARM, HAYES: Sales 1 May 1835 Particulars Freehold Estate at Wood End Green (Wood End Green Farm) Hayes, and Pole Hill. Former reference: Original Box 13

ACC/0538/1ST DEP/051/015 WOOD END, GREEN FARM, HAYES: Lease. 26 Sep 1835 Wood End Green Farm and premises in Hayes and Hillingdon. Thomas Williams to Thomas Shackle. Former reference: Original Box 13

ACC/0538/1ST DEP/051/016 WOOD END, GREEN FARM, HAYES: Lease. 5 Dec 1844 As ACC/0538/1st dep/051/15 Former reference: Original Box 13

ACC/0538/1ST DEP/051/017 WOOD END, GREEN FARM, HAYES: Sales 6 Jun 1866 Particulars. Wood End Green Farm, Hayes. 3 copies Former reference: Original Box 13

ACC/0538/1ST DEP/051/018 OTHER PROPERTY AT WOOD END GREEN: 11 May 1826 Assignment of Mortgage "White Hart", Wood End Green. Thomas Witts Watford and Thomas Shackle to William Bartlett. Former reference: Original Box 13

ACC/0538/1ST DEP/051/019 OTHER PROPERTY AT WOOD END GREEN: 13 Oct 1836 Sales Particulars Freehold property at Wood End Green and Copyhold cottage and garden near Hillingdon Heath. (Copyhold of Manor of Hayes). Former reference: Original Box 13

ACC/0538/1ST DEP/051/020 OTHER PROPERTY AT WOOD END GREEN: 27 Apr 1838 Sales Particulars Freehold residences at Wood End Green, Hayes. Former reference: Original Box 13 LONDON METROPOLITAN ARCHIVES Page 59 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/051/021 OTHER PROPERTY AT WOOD END GREEN: 23 Feb 1839 Lease (21 years) Premises at Wood End Green, Hayes. Henry James Dixon to Thomas Shackle. Former reference: Original Box 13

ACC/0538/1ST DEP/051/022 OTHER PROPERTY AT WOOD END GREEN: 11 Dec 1846 Poster Auction of standing timber at Wood End Green, Hayes. Former reference: Original Box 13

ACC/0538/1ST DEP/051/023 OTHER PROPERTY AT WOOD END GREEN: 10 Nov 1862 Lease Land at Wood End Green, Hayes. Henry James Dixon to Thomas Shackle. Former reference: Original Box 13

ACC/0538/1ST DEP/052/001 WEATHERLEY FAMILY WILLS: Probate copy 19th Oct, 1802 Will of Christopher Ridsdale (father of Mary Weatherley and Sarah Mason); (Property in Islington). Probate: 5th Mar 1806 Former reference: Original Box 11

ACC/0538/1ST DEP/052/002 WEATHERLEY FAMILY WILLS: Probate copy 22nd Dec, Will of Elizabeth Mason of Hayes, widow. 1818 Probate: 11th Oct 1823 Former reference: Original Box 11

ACC/0538/1ST DEP/052/003 WEATHERLEY FAMILY WILLS: Probate copy 11 Jun 1827 Will of Christopher Weatherley. Probate: 28 Jan 1832 Former reference: Original Box 11

ACC/0538/1ST DEP/052/004 WEATHERLEY FAMILY WILLS: Probate copy 17th Feb 1835 Will of Mary Weatherley of Hayes, widow. Probate: 25 Jun 1840 Former reference: Original Box 11

ACC/0538/1ST DEP/052/005 WEATHERLEY FAMILY WILLS: Probate copy 2nd Nov, 1830 Will of Sarah Mason of Hayes, widow. Probate: 1 Dec 1842 Former reference: Original Box 11 LONDON METROPOLITAN ARCHIVES Page 60 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/1ST DEP/052/006 WEATHERLEY FAMILY WILLS: Probate copy 11th Oct, 1842 Will of John Weatherley of Hayes. Probate: 27 Mar 1845 Former reference: Original Box 11

ACC/0538/1ST DEP/052/007 WEATHERLEY FAMILY WILLS: Probate copy 22nd Nov, Will of Frances Weatherley. 1871 Probate: 2nd Aug 1881 Former reference: Original Box 11

ACC/0538/1ST DEP/052/008 Property in Islington (on west side of High 22 and 23 Apr Street): Lease and Release. 1771 John Hopkins and Priscilla Vickers to John Lewis.

ACC/0538/1ST DEP/052/009 Property in Islington (on west side of High 20 Jan 1773 Street): Counterpart Lease. John Lewis to Jeremiah Rickett

ACC/0538/1ST DEP/052/010 Property in Islington (on west side of High 7 and 8 Jul Street): Lease and Release. 1785 John Lewis to William Elam.

ACC/0538/1ST DEP/052/011 Property in Islington (on west side of High 29 Sep 1785 Street): Lease. William Elam to Reverend John Crowther. Plans

ACC/0538/001 UXBRIDGE RURAL SANITARY AUTHORITY 1864 Hayes Parish Drainage. (O.S.25". Mx.Sh. XV9) Also elevation (not named) of a house. Pencil drawing 15" x 22".

ACC/0538/002 UXBRIDGE RURAL SANITARY AUTHORITY 1864 Hayes Parish Drainage. (O.S.25". Mx.Sh. XV9) Also elevation (not named) of a house. Pencil drawing 15" x 22".

ACC/0538/2ND DEP/0038 Agreement for laying mains across the Council 13 Apr 1898 at Yiewsley Bridge. Proprietors of the Grand Junction Canal Co. and the Council of Uxbridge. Rent: £10 p.a. With plan. LONDON METROPOLITAN ARCHIVES Page 61 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0039 Agreement (draft) for the constitution of a joint 1913 Committee for the control & management of the Joint Drainage System for the parishes of Cowley, Hillingdon East & West Drayton. 3 copies.

ACC/0538/2ND DEP/0040 Council and Yiewsley 1913 Urban District Council joint drainage scheme. Case for the opinion of counsel, opinion, further observations, etc. 7 documents.

ACC/0538/2ND DEP/0041 'Agreement (draft) of adjustment in reference to 27 Feb 1914 Cowley Sewage Farm and a Trunk Sewer and for the creation of a joint Committee.'

ACC/0538/2ND DEP/0042 Correspondence concerning the purchase of 1925 land for a sewage effluent outfall.

ACC/0538/2ND DEP/0043 Agreement for the sale and purchase of a strip 1926 of laws', part of Manor Farm, Cowley. Herbert Cox of Cowley, farmer, and the joint Drainage Committee. Endorsed: 'not used except as instructions'.

ACC/0538/2ND DEP/0044 Conveyance (draft) as ACC/0538/2nd dep/0043 1926

ACC/0538/2ND DEP/0045 Copy of application for redemption of tithe 1926 (property as ACC/0538/2nd dep/0043)

ACC/0538/2ND DEP/0046 Uxbridge Rural District Council Sewerage 1928 Schemes 'Copy Ease for the opinion of Counsel & draft. Copy agreement of adjustment in reference to Cowley Sewage Farm and a Trunk Sewer and for the creation of a Joint Committee. 1913.' Correspondence & bill of costs.

ACC/0538/2ND DEP/0047 Uxbridge Rural District Council Sewerage 1928 Schemes 'Copy Ease for the opinion of Counsel & draft. Copy agreement of adjustment in reference to Cowley Sewage Farm and a Trunk Sewer and for the creation of a Joint Committee. 1913.' Correspondence & bill of costs. LONDON METROPOLITAN ARCHIVES Page 62 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0048 Uxbridge Rural District Council Sewerage 1928 Schemes 'Copy Ease for the opinion of Counsel & draft. Copy agreement of adjustment in reference to Cowley Sewage Farm and a Trunk Sewer and for the creation of a Joint Committee. 1913.' Correspondence & bill of costs.

ACC/0538/2ND DEP/0049 Uxbridge Rural District Council Sewerage 1928 Schemes 'Copy Ease for the opinion of Counsel & draft. Copy agreement of adjustment in reference to Cowley Sewage Farm and a Trunk Sewer and for the creation of a Joint Committee. 1913.' Correspondence & bill of costs.

ACC/0538/2ND DEP/0050 Uxbridge Rural District Council Sewerage 1928 Schemes 'Copy Ease for the opinion of Counsel & draft. Copy agreement of adjustment in reference to Cowley Sewage Farm and a Trunk Sewer and for the creation of a Joint Committee. 1913.' Correspondence & bill of costs.

ACC/0538/2ND DEP/0051 Uxbridge Rural & Yiewsley Urban District 1901 - 1920 Council Joint Drainage Committee Insurance policies, bill of costs, correspondence, etc. 12 items

ACC/0538/2ND DEP/0052 Ministry of Transport Order for Harefield Light 1922 Railway. Authorizing the construction of Light Railways in the parishes of Harefield, Hillingdon East, and Uxbridge.

ACC/0538/2ND DEP/0053 Harefield Light Railway: Enquiry into the Rural 14 Jul 1922 District Councils' case.

ACC/0538/2ND DEP/0054 Harefield Light Railway: Clause for the 15 Nov. 1928 protection of the Uxbridge Rural District Council and of sewers & drains of sanitary authority. LONDON METROPOLITAN ARCHIVES Page 63 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0055 File of correspondence between Algernon Jun - Dec Rivers Woodbridge as clerk to the Uxbridge 1922 Rural District Council, and the Clerk to the Middlesex County, Ministry of Transport, parliamentary Council, agents etc.

ACC/0538/2ND DEP/0056 File of correspondence re Newdegate Settled Jul 1922 Estates.

ACC/0538/2ND DEP/0057 Plan showing deviation of railway through the 19 Aug 1922 British Portland Cement Company's land at Harefield.

ACC/0538/2ND DEP/0058 Agreement (drafts). 20 May 1928 Rural District Council of Uxbridge and the Rickmansworth Gravel Co. As to development of land at Harefield.

ACC/0538/2ND DEP/0059 File of correspondence as ACC/0538/2nd 1927 - 1928 dep/0058

ACC/0538/2ND DEP/0060 Our letter book of Charles Woodbridge in his 1909 - 1911 capacities of Clerk to the justices, Superintendent Registrar, Clerk to the Commissioners of Taxes etc. Indexed.

ACC/0538/2ND DEP/0061 Remitted fee book (Under Summary 1911 - 1915 Jurisdiction Act of 1879). Gives name of person charges, offence, amount of fees and reason of remission.

ACC/0538/2ND DEP/0062 Printed draft copy of the Middlesex Review 1934 Order. This deals mainly with the alteration of local government boundaries within the country. Two items correspondence between Ministry of Health and Clerk to the justices.

ACC/0538/2ND DEP/0063 Printed draft copy of the Middlesex Review 1934 Order. This reals mainly with the alteration of local government boundaries within the country. Two items correspondence between Ministry of Health and Clerk to the justices. LONDON METROPOLITAN ARCHIVES Page 64 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0064 Middlesex Review Order: Map showing 1934 alterations made in the boundaries of the Uxbridge, Brentford & Spelthorne Petty Sessional Divisions by the above Order. O.S. 6". Boundaries shown in red with covering letter.

ACC/0538/2ND DEP/0065 File of correspondence. 1935 - 1939 County of Middlesex Petty Sessional Divisions and justices Clerk Order. A.R. Woodbridge, Clerk to the justices, Uxbridge Division.

ACC/0538/2ND DEP/0066 Plans for alterations & additions to public 19 May 1913 houses Plans submitted to, and approved by, the justices at special sessions. The Crown Inn, Northolt.

ACC/0538/2ND DEP/0067 Plans for alterations & additions to public 19 May 1913 houses Plans submitted to, and approved by, the justices at special sessions. The Black Horse, Hayes.

ACC/0538/2ND DEP/0068 Plans for alterations & additions to public 18 May 1914 houses Plans submitted to, and approved by, the justices at special sessions. The Anchor, Bowell, Hayes.

ACC/0538/2ND DEP/0069 Plans for alterations & additions to public 2 Nov. 1914 houses Plans submitted to, and approved by, the justices at special sessions. The Wheatsheaf, Haslington.

ACC/0538/2ND DEP/0070 Plans for alterations & additions to public 1 Nov. 1915 houses Plans submitted to, and approved by, the justices at special sessions. The Swan & Bottle, Uxbridge LONDON METROPOLITAN ARCHIVES Page 65 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0071 Plans for alterations & additions to public 26 Jun 1916 houses Plans submitted to, and approved by, the justices at special sessions. The Wellington Arms, Hillingdon West.

ACC/0538/2ND DEP/0072 Plans for alterations & additions to public 12 Jul 1920 houses Plans submitted to, and approved by, the justices at special sessions. The Black Prince, Hillingdon West.

ACC/0538/2ND DEP/0073 Plans for alterations & additions to public 12 Jul 1920 houses Plans submitted to, and approved by, the justices at special sessions. The Foresters Arms, West Drayton.

ACC/0538/2ND DEP/0074 Plans for alterations & additions to public 4 Oct 1920 houses Plans submitted to, and approved by, the justices at special sessions. The Pear Tree, Hillingdon East.

ACC/0538/2ND DEP/0075 Plans for alterations & additions to public 4 Oct 1920 houses Plans submitted to, and approved by, the justices at special sessions. The Ram, Uxbridge.

ACC/0538/2ND DEP/0076 Plans for alterations & additions to public 11 Jul 1921 houses Plans submitted to, and approved by, the justices at special sessions. The King William the Fourth, .

ACC/0538/2ND DEP/0077 Plans for alterations & additions to public 11 Jul 1921 houses Plans submitted to, and approved by, the justices at special sessions. The Woodman, Ruislip Common.

ACC/0538/2ND DEP/0078 Plans for alterations & additions to public 19 Dec 1921 houses Plans submitted to, and approved by, the justices at special sessions. The Vine Hayes. LONDON METROPOLITAN ARCHIVES Page 66 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0079 Plans for alterations & additions to public 19 Dec 1921 houses Plans submitted to, and approved by, the justices at special sessions. The Prince of Wales, Hillingdon East.

ACC/0538/2ND DEP/0080 Plans for alterations & additions to public 23 Jan 1922 houses Plans submitted to, and approved by, the justices at special sessions. The Abrook Arms, Hillingdon West

ACC/0538/2ND DEP/0081 Plans for alterations & additions to public 10 Apr 1922 houses Plans submitted to, and approved by, the justices at special sessions. The Load of Hay, Hillingdon West

ACC/0538/2ND DEP/0082 Plans for alterations & additions to public 10 Apr 1922 houses Plans submitted to, and approved by, the justices at special sessions. The Queen's Head, Uxbridge.

ACC/0538/2ND DEP/0083 Plans for alterations & additions to public 10 Jul 1922 houses Plans submitted to, and approved by, the justices at special sessions. The Carpenter's Arms, Hayes.

ACC/0538/2ND DEP/0084 Plans for alterations & additions to public 17 Jul 1922 houses Plans submitted to, and approved by, the justices at special sessions. The White Hart, Hayes.

ACC/0538/2ND DEP/0085 Plans for alterations & additions to public 21 Aug 1922 houses Plans submitted to, and approved by, the justices at special sessions. The Crown & Sceptre, Uxbridge.

ACC/0538/2ND DEP/0086 Plans for alterations & additions to public 13 Nov. 1922 houses Plans submitted to, and approved by, the justices at special sessions. The White Horse, Uxbridge. LONDON METROPOLITAN ARCHIVES Page 67 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0087 Plans for alterations & additions to public 9 Apr 1923 houses Plans submitted to, and approved by, the justices at special sessions. The Swan & Bottle, Uxbridge.

ACC/0538/2ND DEP/0088 Plans for alterations & additions to public 9 Jul 1923 houses Plans submitted to, and approved by, the justices at special sessions. The Rockingham Arms, Uxbridge.

ACC/0538/2ND DEP/0089 Plans for alterations & additions to public 1 Oct 1923 houses Plans submitted to, and approved by, the justices at special sessions. The Turk's Head, Hillingdon.

ACC/0538/2ND DEP/0090 Plans for alterations & additions to public 7 Apr 1924 houses Plans submitted to, and approved by, the justices at special sessions. The Angel, Hayes.

ACC/0538/2ND DEP/0091 Plans for alterations & additions to public 26 May 1924 houses Plans submitted to, and approved by, the justices at special sessions. The Wagon & Horses, Hayes.

ACC/0538/2ND DEP/0092 Plans for alterations & additions to public 26 May 1924 houses Plans submitted to, and approved by, the justices at special sessions. The Fabbs' Restaurant, Ruislip.

ACC/0538/2ND DEP/0093 Plans for alterations & additions to public 26 May 1924 houses Plans submitted to, and approved by, the justices at special sessions. The Grapes, Uxbridge.

ACC/0538/2ND DEP/0094 Plans for alterations & additions to public 7 Jul 1924 houses Plans submitted to, and approved by, the justices at special sessions. The Coach & Horses, Ickenham. LONDON METROPOLITAN ARCHIVES Page 68 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0095 Plans for alterations & additions to public 7 Jul 1924 houses Plans submitted to, and approved by, the justices at special sessions. The Case is Altered, Eastcote.

ACC/0538/2ND DEP/0096 Plans for alterations & additions to public 18 Aug 1924 houses Plans submitted to, and approved by, the justices at special sessions. The George, Ruislip.

ACC/0538/2ND DEP/0097 Plans for alterations & additions to public 18 Aug 1924 houses Plans submitted to, and approved by, the justices at special sessions. The Lord Hill (late the Live & Let live), Uxbridge.

ACC/0538/2ND DEP/0098 Plans for alterations & additions to public 18 Aug 1924 houses Plans submitted to, and approved by, the justices at special sessions. The Eight Bells, Hillingdon.

ACC/0538/2ND DEP/0099 Plans for alterations & additions to public 29 Sep 1924 houses Plans submitted to, and approved by, the justices at special sessions. The Plough, Harefield.

ACC/0538/2ND DEP/0100 Plans for alterations & additions to public 10 Nov. 1924 houses Plans submitted to, and approved by, the justices at special sessions. The Black Horse, Uxbridge.

ACC/0538/2ND DEP/0101 Plans for alterations & additions to public 10 Nov. 1924 houses Plans submitted to, and approved by, the justices at special sessions. The Vine, Hayes (envelope only). LONDON METROPOLITAN ARCHIVES Page 69 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0102 Plans for alterations & additions to public 10 Nov. 1924 houses Plans submitted to, and approved by, the justices at special sessions. The Pipemakers' Arms, Uxbridge.

ACC/0538/2ND DEP/0103 Plans for alterations & additions to public 10 Nov. 1924 houses Plans submitted to, and approved by, the justices at special sessions. The Northwood Hotel, Northwood.

ACC/0538/2ND DEP/0104 Plans for alterations & additions to public 15 Dec 1924 houses Plans submitted to, and approved by, the justices at special sessions. The Three Tuns, Uxbridge.

ACC/0538/2ND DEP/0105 Plans for alterations & additions to public 15 Dec 1924 houses Plans submitted to, and approved by, the justices at special sessions. The New Inn, Uxbridge.

ACC/0538/2ND DEP/0106 Plans for alterations & additions to public 15 Dec 1924 houses Plans submitted to, and approved by, the justices at special sessions. The Prince Albert, Colham Green.

ACC/0538/2ND DEP/0107 Plans for alterations & additions to public 19 Jan 1925 houses Plans submitted to, and approved by, the justices at special sessions. The Halfway House, Harefield.

ACC/0538/2ND DEP/0108 Plans for alterations & additions to public 19 Jan 1925 houses Plans submitted to, and approved by, the justices at special sessions. The Black Horse, Uxbridge.

ACC/0538/2ND DEP/0109 Plans for alterations & additions to public 2 Mar 1925 houses Plans submitted to, and approved by, the justices at special sessions. The Nags Head, Yiewsley. LONDON METROPOLITAN ARCHIVES Page 70 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0110 Plans for alterations & additions to public 6 Apr 1925 houses Plans submitted to, and approved by, the justices at special sessions. The Swan & Bottle, Uxbridge.

ACC/0538/2ND DEP/0111 Plans for alterations & additions to public 6 Apr 1925 houses Plans submitted to, and approved by, the justices at special sessions. The Northwood Hotel, Northwood.

ACC/0538/2ND DEP/0112 Plans for alterations & additions to public 25 May 1925 houses Plans submitted to, and approved by, the justices at special sessions. The Angel, Hayes.

ACC/0538/2ND DEP/0113 Plans for alterations & additions to public 17 Aug 1925 houses Plans submitted to, and approved by, the justices at special sessions. The Green Man, Uxbridge.

ACC/0538/2ND DEP/0114 Plans for alterations & additions to public 30 Aug 1926 houses Plans submitted to, and approved by, the justices at special sessions. The Engine, West Drayton.

ACC/0538/2ND DEP/0115 Plans for alterations & additions to public 15 Nov. 1926 houses Plans submitted to, and approved by, the justices at special sessions. The King's Head, Harefield.

ACC/0538/2ND DEP/0116 Plans for alterations & additions to public 18 Jan 1926 houses Plans submitted to, and approved by, the justices at special sessions. The White Bear, Ruislip.

ACC/0538/003 UXBRIDGE RURAL DISTRICT COUNCIL N.D Ruislip Parish Drainage. Section 1. The Village. Scale 50' = 1" Size 31" x 25½". LONDON METROPOLITAN ARCHIVES Page 71 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/004 UXBRIDGE UNION 1898 Uxbridge Union Workhouse. Proposed bathrooms. Block Plan, sealed by Local Government Board Oct 1898 Scale. 2" = 1" Elevation. Scale. 8' = 1" Also speicification. Size 21½" x 22½"; Size 27" x 20".

ACC/0538/005 UXBRIDGE UNION 1898 Uxbridge Union Workhouse. Proposed bathrooms. Block Plan, sealed by Local Government Board Oct 1898 Scale. 2" = 1" Elevation. Scale. 8' = 1" Also speicification. Size 21½" x 22½"; Size 27" x 20".

ACC/0538/006 UXBRIDGE UNION 1902 Uxbridge Union Workhouse at Hillingdon. Plan of drainage. F. Freebairn Stow, Civil Engineer, Uxbridge, Apl. 1902. Scale 10' = ½" Size 32" x 4' 2". 13 copies.

ACC/0538/007 UXBRIDGE JOINT HOSPITAL N.D Kingston Lane Hillingdon. Proposed new isolation wards, additions to existing building and drainage. Scale 50' = 2" Size 29½" x 24".

ACC/0538/008 UXBRIDGE JOINT HOSPITAL N.D Plan of proposed additions and alterations to administrative department. Plan No. 4. Scale 10' = 1" Size 19" x 17". LONDON METROPOLITAN ARCHIVES Page 72 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/009 UXBRIDGE JOINT HOSPITAL BOARD N.D Uxbridge Joint Hospital. Ground plan. Shows matron's room, porter's room, stores etc. Scale 8' = 1" Size 19" x 11½".

ACC/0538/010 UXBRIDGE JOINT HOSPITAL BOARD N.D Uxbridge Joint Hospital. Proposed additional sleeping accommodation for nurses. Scale 10' = 1" Size 18" x 25½".

ACC/0538/011 UXBRIDGE URBAN DISTRICT COUNCIL 11 Sep 1896 Uxbridge. Plan approved at meeting of Uxbridge U.D.C. Longitudinal sections showing Beatrice Road, George Road, Edward Road, Maud Road, Edgar Road, Ernest Road. Scale 200' = 1" Size 39½" x 27½".

ACC/0538/012 UXBRIDGE. 1898 - 1899 Plan of workshops, Yard etc. Lawn Road, Uxbridge. For sale by auction 9 Mar 1899. ("21 Jul 1898" deleted). Scale 4' = 1" Size 28½" x 23"

ACC/0538/013 UXBRIDGE 1909 Plan of "The Brewery Tap" Beer House. (Between the Lynch and Chapel Street, Uxbridge). Henry J. Tingle, architect. Scale 20' = 1" Size 15½" x 13". 2 copies.

ACC/0538/014 UXBRIDGE 1926 - 1927 Plans of "The Swan and Bottle" Public House, 98, High Street, Uxbridge. Scale 8' = 1" 1. "present plans". Licensee Mr. J. Croker. 7 May 1926 2. Proposed alterations. Wm. Stewart F.R.I.B.A. Aldgate May 1927 1. Size 37" x 29½"; 2. Size 43" x 29½". LONDON METROPOLITAN ARCHIVES Page 73 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/015 UXBRIDGE 1926 - 1927 Plans of "The Swan and Bottle" Public House, 98, High Street, Uxbridge. Scale 8' = 1" 1. "present plans". Licensee Mr. J. Croker. 7 May 1926 2. Proposed alterations. Wm. Stewart F.R.I.B.A. Aldgate May 1927 1. Size 37" x 29½"; 2. Size 43" x 29½".

ACC/0538/016 UXBRIDGE 27 Jul 1960 Vine Street, Uxbridge. 1. Sketch plan of shops and offices. Drawing No. 60/29. Scale 8' = 1" 2. Nos. 7 - 12 Vine Street, Uxbridge. Scale 40' = 1". All by George McLean and Partners, Ealing, W.5. 1. Size 30" x 24"; 2 copies; 2. Size 14" x 10".

ACC/0538/017 UXBRIDGE 27 Jul 1960 Vine Street, Uxbridge. 1. Sketch plan of shops and offices. Drawing No. 60/29. Scale 8' = 1" 2. Nos. 7 - 12 Vine Street, Uxbridge. Scale 40' = 1". All by George McLean and Partners, Ealing, W.5. 1. Size 30" x 24"; 2 copies; 2. Size 14" x 10".

ACC/0538/018 METROPOLITAN DISTRICT RAILWAY 1880 Uxbridge Extension (O.S. 6". Mx. Sh. XV. 1864.)

ACC/0538/019 LONDON UNITED TRAMWAYS May 1898 Light Railways Extensions. Plans and Sections.

ACC/0538/020 NORTHWOOD and RUISLIP ELECTRIC 1901 LIGHTING ORDER (O.S. 6" 1899. Mx. Sh.V.S.W. Hertfd. Sh. xLIV. S.W.) LONDON METROPOLITAN ARCHIVES Page 74 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/021 HAREFIELD LIGHT RAILWAY May 1922 (With book of reference, order, estimates) O.S. 3rd Edn. 1". Sh. 255. . Shows "Railway Nos. 2 and 3". O.S. 1" Watford. Shows "Railway Nos. 1,2,3"

ACC/0538/022 HAREFIELD LIGHT RAILWAY May 1922 (With book of reference, order, estimates) O.S. 3rd Edn. 1". Sh. 255. Beaconsfield. Shows "Railway Nos. 2 and 3". O.S. 1" Watford. Shows "Railway Nos. 1,2,3"

ACC/0538/023 RICKMANSWORTH AND UXBRIDGE WATER November PLANS 1927 (With book of reference) J. D. K. Restler, M. Inst. C.E. Richmansworth. Engineer. 200' = 1"

ACC/0538/024 BOROUGH OF EALING 1928 The Borough of Ealing as extended by the Ealing (extension) order. 1928. Signed as certified by George Brydges, Town Clerk. (O.S.6")

ACC/0538/025 HAREFIELD Mar 1921 The Plough Beer House, Harefield and The Vernon Arms Beer House, Harefield. H. J. Tingle, M.I.C.E. Scale. 20' = 1" With O.S. 1914. Mx.Sh.IV.15. Hertfd. Sh. XLIII.15. Showing Plough and Vernon Arms. Size 14" x 7½" 2 copies.

ACC/0538/026 HAREFIELD Mar 1921 The Plough Beer House, Harefield and The Vernon Arms Beer House, Harefield. H. J. Tingle, M.I.C.E. Scale. 20' = 1" With O.S. 1914. Mx.Sh.IV.15. Hertfd. Sh. XLIII.15. Showing Plough and Vernon Arms. Size 14" x 7½" 2 copies. LONDON METROPOLITAN ARCHIVES Page 75 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/027 HARROW URBAN DISTRICT COUNCIL 1909 - 1913 Harrow U.D.C. Housing and Town Planning Act 1909. Town Planning Scheme 1913. Signed "I certify this to be a true copy of ... George Bennett, Engineer and Surveyor, Jan 1913. (O.S. 6" ) 1897. Mx.Sh.X.E.

ACC/0538/028 HAYES N.D Hayes Gate Estate, Hayes. Layout Plan. N.E. Hollins. Architect and Surveyor, Southall. Scale 1/1250 Size 31" x 24"

ACC/0538/029 HAYES 1935 Hayes Gate Estate, Hayes. "For R. T. Warren Esq." Amended layout. (1935) Bostock and Hollins Architects, Southall. Scale 40' = 1" Size 31" x 41½".

ACC/0538/030 ICKENHAM 1909 - 1919 Swakeleys Estate. Plan made under the Development Scheme, Town Planning Acts, 1909 and 1919. W. Louis Carr, M.T.P.L. Surveyor. Scale: 208.33' = 1" Size 41" x 30". 2 copies.

ACC/0538/031 SOUTHALL N.D Plan of building sites; not named [Southall, near Southall Green]. Shows Western Road, Florence Road, Albert Road and Leonard Road. Scale 40' = 1" Size 26" x 19". LONDON METROPOLITAN ARCHIVES Page 76 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/032 Southall N/D. ? 1804 Plan of "intended new bridge and diversion of roadway." (Bridge over Grand Junction Canal somewhere between Ealing and Harrow). No scale. MS/OC pp 364 Size 18½" x 12" 3 copies.

ACC/0538/033 Southall N/D Plan of tree roots and drainpipes. No title. Scale 3' = 1" Size 23" x 30".

ACC/0538/034 BUCKINGHAMSHIRE: Chalfont St. Peter. 1908 Plan of Wheatley's Freehold Building Estate at Chalfont St. Peter, Bucks. Alexander Mossman, Uxbridge, Land Agent. Scale: 100 ft. = 1" Size: 35½" x 26".

ACC/0538/035 BUCKINGHAMSHIRE, Chalfont St. Peter. N.D Plan of Mr. Bradshaw's Freehold building estate at Chalfont St. Peter, Bucks. Scale: 70' = 1" Size 40" x 26½".

ACC/0538/036 Ordnance Survey 1863 - 74 A. (With additional information) O.S. 1" Survey of 1863 - 74 Correct to 1914. Sheet 269. Shows Uxbridge Rural District. Coloured

ACC/0538/037 Ordnance Survey 1864 A. (With additional information) O.S. 25" In the case of Turner v. Hull "as to Fisher." Sheets: Hertfd. XLIII 15) MX. IV 15) , Mx. IX 3 ) Hertfd. XLII 3 ) Bucks. XLVIII 12 ) , Bucks. XLIX 9 (part)) Mx. [X 7 ) Bucks. XLVIII 12. 16 ). Bucks. XLIX 9. 13 ) Mx. XIX 7 ) Hertfd. XLIV 5.9 ), Hertfd. XLIII 8. 12 ) Mx. XIX. 3 ) Bucks. LVI. 8. 12. ) , Bucks. LVII 5. 9 (part)) LONDON METROPOLITAN ARCHIVES Page 77 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/038 Ordnance Survey 1864 A. (With additional information) O.S. 25" In the case of Turner v. Hull "as to Fisher." Sheets: Hertfd. XLIII 15) MX. IV 15) Mx. IX 3 ) Hertfd. XLII 3 ) Bucks. XLVIII 12 ), Bucks. XLIX 9 (part)) Mx. [X 7 ) Bucks. XLVIII 12. 16 ), Bucks. XLIX 9. 13 ) Mx. XIX 7 ) Hertfd. XLIV 5.9 ), Hertfd. XLIII 8. 12 ) Mx. XIX. 3 ) Bucks. LVI. 8. 12. ), Bucks. LVII 5. 9 (part))

ACC/0538/039 Ordnance Survey 1864 A. (With additional information) O.S. 25" In the case of Turner v. Hull "as to Fisher." Sheets: Hertfd. XLIII 15) MX. IV 15) Mx. IX 3 ) Hertfd. XLII 3 ) Bucks. XLVIII 12 ), Bucks. XLIX 9 (part)) Mx. [X 7 ) Bucks. XLVIII 12. 16 ), Bucks. XLIX 9. 13 ) Mx. XIX 7 ) Hertfd. XLIV 5.9 ), Hertfd. XLIII 8. 12 ) Mx. XIX. 3 ) Bucks. LVI. 8. 12. ), Bucks. LVII 5. 9 (part))

ACC/0538/040 Ordnance Survey 1864 A. (With additional information) O.S. 25" In the case of Turner v. Hull "as to Fisher." Sheets: Hertfd. XLIII 15) MX. IV 15) Mx. IX 3 ) Hertfd. XLII 3 ) Bucks. XLVIII 12 ), Bucks. XLIX 9 (part)) Mx. [X 7 ) Bucks. XLVIII 12. 16 ), Bucks. XLIX 9. 13 ) Mx. XIX 7 ) Hertfd. XLIV 5.9 ), Hertfd. XLIII 8. 12 ) Mx. XIX. 3 ) Bucks. LVI. 8. 12. ), Bucks. LVII 5. 9 (part)) LONDON METROPOLITAN ARCHIVES Page 78 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/041 Ordnance Survey 1895 A. (with additional information) O.S. 25" Mx. Sh. XV. 2. Public houses coloured.

ACC/0538/042 Ordnance Survey 1895 A. (with additional information) O.S. 25" MX. Sh. XV. 2. Public houses in Northolt area. Coloured.

ACC/0538/043 Ordnance Survey 1896 A. (With additional information) O.S. 25" Mx. Sh. XIV. 3. Bucks. Sh. LIII 8. 12. LIV 5. 9 (parts) Public houses, beerhouses, grocers and chemists in Uxbridge and Hillingdon. Coloured.

ACC/0538/044 Ordnance Survey 1914 A. (With additional information) O.S. 25" Mx. Sh. XIX. 3. XIX. 4. Bucks. Sh. LVI. 8. 12. LVII 5. 9 (part) Public houses in Harmondsworth area coloured.

ACC/0538/045 Ordnance Survey 1914 A. (with additional information) O.S. 25" Mx. Sh. XIV. 3. Bucks. Sh. LIII. 8. 12. LIV. 5. 9 (parts) Public houses in Uxbridge area. Coloured. 2 plans: Markings not identical.

ACC/0538/046 Ordnance Survey 1914 A. (with additional information) O.S. 25" Mx. Sh. XIV. 3. Bucks. Sh. LIII. 8. 12. LIV. 5. 9 (parts) Public houses in Uxbridge area. Coloured. 2 plans: Markings not identical. LONDON METROPOLITAN ARCHIVES Page 79 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/047 Ordnance Survey 1914 A. (with additional information) O.S. 25" Mx. Sh. XIV. 3. Bucks. Sh. LIII 8. 12 LIV. 5. 9 (parts) Public houses, beer houses and other licenses in Uxbridge and Hillingdon. Coloured.

ACC/0538/048 Ordnance Survey 1914 A. (with additional information) O.S. 25" Mx. Sh. XV. 14. Public houses in Southall. Coloured.

ACC/0538/049 Ordnance Survey 1897 B. (unmarked) O.S. 6" Mx. Sh. XIX N.E. Bucks. Sh. LVI and LVII (parts) [Harmondsworth area]

ACC/0538/050 Ordnance Survey 1926 B. (unmarked) O.S. 6" Bucks. Sh. XLIII S.E. Hertfd. Sh. XLIII (part)

ACC/0538/051 Ordnance Survey 1876 B. (unmarked) O.S. 25" Bucks. Sh. XLVIII. 15 LIII. 16

ACC/0538/052 Ordnance Survey 1876 B. (unmarked) O.S. 25" Bucks. Sh. XLVIII. 15 LIII. 16

ACC/0538/053 Ordnance Survey 1881 B. (unmarked) O.S. 25" Hertford Sh. XLIII 15 Mx. Sh. IV. 15 (Harefield area) LONDON METROPOLITAN ARCHIVES Page 80 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/054 Ordnance Survey 1885 B. (unmarked) O.S. 25" Hertfd. Sh. XLIII. 14. XLVIII 3. 4. 7. 8.

ACC/0538/055 Ordnance Survey 1894 - 1895 B. (unmarked) O.S. 25" 1894. 2nd Edn. 1895. Mx. Sh. XIV. 12.

ACC/0538/056 Ordnance Survey 1896 B. (unmarked) O.S. 25" Mx. Sh. XVI. I. (Alperton and Stonebridge area).

ACC/0538/057 Ordnance Survey 1896 and 1898 B. (unmarked) O.S. 25" 1896 2nd Edn. 1898. Hertfd. Sh. XLIII (11) Mx. Sh. IV. (11)

ACC/0538/058 Ordnance Survey 1899 B. (unmarked) O.S. 25" Bucks. Sh. XLVIII 3. 7. 15.

ACC/0538/059 Ordnance Survey 1899 B. (unmarked) O.S. 25" Bucks. Sh. XLVIII 3. 7. 15.

ACC/0538/060 Ordnance Survey 1899 B. (unmarked) O.S. 25" Bucks. Sh. XLVIII 3. 7. 15.

ACC/0538/061 Ordnance Survey 1914 B. (unmarked) O.S. 25" Mx. Sh. X. 15. XV. 2. 3. 6. LONDON METROPOLITAN ARCHIVES Page 81 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/062 Ordnance Survey 1914 B. (unmarked) O.S. 25" Mx. Sh. X. 15. XV. 2. 3. 6.

ACC/0538/063 Ordnance Survey 1914 B. (unmarked) O.S. 25" Mx. Sh. X. 15. XV. 2. 3. 6.

ACC/0538/064 Ordnance Survey 1914 B. (unmarked) O.S. 25" Mx. Sh. X. 15. XV. 2. 3. 6.

ACC/0538/065 Ordnance Survey 1934 B. (unmarked) O.S. 25" Mx. Sh. IX. 4. (Ruislip area)

ACC/0538/066 Ordnance Survey 1935 B. (unmarked) O.S. 25" Mx. Sh. IX. 15. 16 (Uxbridge and Ickenham area) Mx. Sh. XIV. 3. (2 copies) (Uxbridge and Hillingdon area) Mx. Sh. XV. 5 (Hayes area) XX. 2 (Heston area) XX. 9 (Bedfont area)

ACC/0538/067 Ordnance Survey 1935 B. (unmarked) O.S. 25" Mx. Sh. IX. 15. 16 (Uxbridge and Ickenham area) Mx. Sh. XIV. 3. (2 copies) (Uxbridge and Hillingdon area) Mx. Sh. XV. 5 (Hayes area) XX. 2 (Heston area) XX. 9 (Bedfont area) LONDON METROPOLITAN ARCHIVES Page 82 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/068 Ordnance Survey 1935 B. (unmarked) O.S. 25" Mx. Sh. IX. 15. 16 (Uxbridge and Ickenham area) Mx. Sh. XIV. 3. (2 copies) (Uxbridge and Hillingdon area) Mx. Sh. XV. 5 (Hayes area) XX. 2 (Heston area) XX. 9 (Bedfont area)

ACC/0538/069 Ordnance Survey 1935 B. (unmarked) O.S. 25" Mx. Sh. IX. 15. 16 (Uxbridge and Ickenham area) Mx. Sh. XIV. 3. (2 copies) (Uxbridge and Hillingdon area) Mx. Sh. XV. 5 (Hayes area) XX. 2 (Heston area) XX. 9 (Bedfont area)

ACC/0538/070 Ordnance Survey 1935 B. (unmarked) O.S. 25" Mx. Sh. IX. 15. 16 (Uxbridge and Ickenham area) Mx. Sh. XIV. 3. (2 copies) (Uxbridge and Hillingdon area) Mx. Sh. XV. 5 (Hayes area) XX. 2 (Heston area) XX. 9 (Bedfont area)

ACC/0538/071 Ordnance Survey 1935 B. (unmarked) O.S. 25" Mx. Sh. IX. 15. 16 (Uxbridge and Ickenham area) Mx. Sh. XIV. 3. (2 copies) (Uxbridge and Hillingdon area) Mx. Sh. XV. 5 (Hayes area) XX. 2 (Heston area) XX. 9 (Bedfont area) Property, family and manorial records

ACC/0538/2ND DEP/0117 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington. LONDON METROPOLITAN ARCHIVES Page 83 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0118 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0119 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0120 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0121 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0122 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0123 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0124 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0125 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0126 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0127 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0128 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0129 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0130 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0131 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington. LONDON METROPOLITAN ARCHIVES Page 84 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0132 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0133 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0134 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0135 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0136 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0137 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0138 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0139 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0140 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0141 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0142 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0143 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0144 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0145 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington. LONDON METROPOLITAN ARCHIVES Page 85 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0146 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0147 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0148 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0149 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0150 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0151 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0152 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0153 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0154 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0155 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0156 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0157 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0158 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0159 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington. LONDON METROPOLITAN ARCHIVES Page 86 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0160 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0161 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0162 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0163 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0164 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0165 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0166 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0167 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0168 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0169 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0170 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0171 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0172 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0173 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington. LONDON METROPOLITAN ARCHIVES Page 87 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0174 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0175 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0176 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0177 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0178 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0179 Account books for the Tithe Commutation Rent 1861 - 1925 Charge, parish of Harlington.

ACC/0538/2ND DEP/0180 Haslington Tithe receipt books. 1891 - 1921

ACC/0538/2ND DEP/0181 Haslington Tithe receipt books. 1891 - 1921

ACC/0538/2ND DEP/0182 Haslington Tithe receipt books. 1891 - 1921

ACC/0538/2ND DEP/0183 Haslington Tithe demand note and receipt book 1919 - 1926

ACC/0538/2ND DEP/0184 Haslington Tithe demand note and receipt book 1919 - 1926

ACC/0538/2ND DEP/0185 Haslington Tithe demand note and receipt book 1919 - 1926

ACC/0538/2ND DEP/0186 Haslington Tithe demand note and receipt book 1919 - 1926

ACC/0538/2ND DEP/0187 Haslington Tithe demand note and receipt book 1919 - 1926

ACC/0538/2ND DEP/0188 Haslington Tithe demand note and receipt book 1919 - 1926

ACC/0538/2ND DEP/0189 Haslington Tithe demand note and receipt book 1919 - 1926

ACC/0538/2ND DEP/0190 Haslington Tithe demand note and receipt book 1919 - 1926

ACC/0538/2ND DEP/0191 Haslington Tithe demand note and receipt book 1919 - 1926 LONDON METROPOLITAN ARCHIVES Page 88 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0192 Haslington Tithe demand note and receipt book 1919 - 1926

ACC/0538/2ND DEP/0193 Haslington Tithe demand note and receipt book 1919 - 1926

ACC/0538/2ND DEP/0194 Haslington Tithe demand note and receipt book 1919 - 1926

ACC/0538/2ND DEP/0195 Haslington Tithe demand note and receipt book 1919 - 1926

ACC/0538/2ND DEP/0196 Haslington Tithe demand note and receipt book 1919 - 1926

ACC/0538/2ND DEP/0197 Haslington Tithe demand note and receipt book 1919 - 1926

ACC/0538/2ND DEP/0198 Haslington Tithe demand note and receipt book 1919 - 1926

ACC/0538/2ND DEP/0199 Haslington Tithe demand note and receipt book 1919 - 1926

ACC/0538/2ND DEP/0200 Haslington Tithe demand note and receipt book 1919 - 1926

ACC/0538/2ND DEP/0202 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0203 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0204 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0205 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0206 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0207 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0208 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0209 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0210 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0211 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0212 Harlington Tithe; half-yearly accounts. 1905 - 1921 LONDON METROPOLITAN ARCHIVES Page 89 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0213 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0214 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0215 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0216 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0217 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0218 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0219 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0220 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0221 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0222 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0223 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0224 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0225 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0226 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0227 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0228 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0229 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0230 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0231 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0232 Harlington Tithe; half-yearly accounts. 1905 - 1921 LONDON METROPOLITAN ARCHIVES Page 90 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0233 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0234 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0235 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0236 Harlington Tithe; half-yearly accounts. 1905 - 1921

ACC/0538/2ND DEP/0237 Harlington Tithe half-yearly accounts (drafts). 1921 - 1926

ACC/0538/2ND DEP/0238 Harlington Tithe half-yearly accounts (drafts). 1921 - 1926

ACC/0538/2ND DEP/0239 Harlington Tithe half-yearly accounts (drafts). 1921 - 1926

ACC/0538/2ND DEP/0240 Harlington Tithe half-yearly accounts (drafts). 1921 - 1926

ACC/0538/2ND DEP/0241 Harlington Tithe half-yearly accounts (drafts). 1921 - 1926

ACC/0538/2ND DEP/0242 Harlington Tithe half-yearly accounts (drafts). 1921 - 1926

ACC/0538/2ND DEP/0243 Tithe commutation tables showing the value of 1877 - 1917 tithe rent charges. One volume per annum, most endorsed 'Wm. Mercer.' Also particulars of sale, shop in Harlington High Street, 1905.

ACC/0538/2ND DEP/0285 Printed volume containing all tithe acts to that 1860 date. Endorsed 'Wm. Mercer.'

ACC/0538/2ND DEP/0286 Papers re extraordinary tithe rent charge. 1881 - 1902

ACC/0538/2ND DEP/0328 Papers re redemption of tithe rent charge 1905 - 1921 By the Ministry of Agriculture and Fisheries, the Grand Junction Canal Co., the Co., Watney Combe and Co., and the Staines Rural District Council. LONDON METROPOLITAN ARCHIVES Page 91 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0340 Miscellaneous financial papers relating to 1915 - 1926 Harlington Tithe List of arears, redemptions, receipts, correspondence etc. 36 items.

ACC/0538/2ND DEP/0341 Financial Papers of the Rev. Herbert Wilson 1904 - 1921 Particulars of clerical income, mortgages, correspondence with William Mercer etc.

ACC/0538/2ND DEP/0435 Income Tax forms, correspondence etc of the 1921 - 1925 Rev. Herbert Wilson

ACC/0538/2ND DEP/0472 Papers re sale of a parcel of glebe Land by the 1914 - 1915 Rev. H. Wilson. With the approval of the Ecclesiastical Commissioners, to Harlington Parish Council for a burial ground. 20 items.

ACC/0538/2ND DEP/0493 Correspondence between the District Valuer 1913 - 1915 and the Rev. H. Wilson & W. Mercer, his solicitor.

ACC/0538/2ND DEP/0494 Correspondence between the District Valuer 1913 - 1915 and the Rev. H. Wilson & W. Mercer, his solicitor.

ACC/0538/2ND DEP/0495 Correspondence between the District Valuer 1913 - 1915 and the Rev. H. Wilson & W. Mercer, his solicitor.

ACC/0538/2ND DEP/0496 Correspondence between the District Valuer 1913 - 1915 and the Rev. H. Wilson & W. Mercer, his solicitor.

ACC/0538/2ND DEP/0497 Correspondence between the Ecclesiastical 1916 Commissioners and William Mercer as to payment of Increment Value Duty on sales of portions of glebe land.

ACC/0538/2ND DEP/0498 Harlington Tithe Rent Charge Account Jul 1916 LONDON METROPOLITAN ARCHIVES Page 92 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0499 Mortgage. 24 Dec 1873 The Rev E.J. HADDOCK, rector of Harlington, to the Governors of Queen Anne's Bounty. To secure £1033.8.

ACC/0538/2ND DEP/0500 List of further mortgages. 1873 - 1915

ACC/0538/2ND DEP/0501 Mortgage. 13 Apr 1915 The Rev. H. Wilson to the Governors of Queen Anne's Bounty. To secure £25.

ACC/0538/2ND DEP/0502 Miscellaneous papers of the Rev. Herbert 1915 - 1926 Wilson Mortgage, tenancy agreement, the forms, correspondence etc 16 items

ACC/0538/2ND DEP/0519 Account book 1813 - 1834 Lords in Trust of the Manor & Borough of Uxbridge in account with the Burgage Holders. Also containing relevant allotment from the Inclosure Award for Harefield, 1811. Also plan of lands near Brackenbury, in Harefield & Ickenham. Found loose inside - notice of freeholders meeting 27. Jan 1854, and account to the Lords in Trust from Charles PARKER, surveyor 1835.

ACC/0538/2ND DEP/0520 Account book 1813 - 1856 The Lords in Trust in account with the Burgage Holders. Also found loose inside in Extract of the accounts 1813 - 1836 in copy of the 'Uxbridge Burgage Lands Act, 1855.' 1 vol.

ACC/0538/2ND DEP/0521 Account book 1876 - 1908 Uxbridge United Charities. Giving list of charities & conditions of bequests. For the earliest years the money for each charity is accounted for seperately, from 1852 they are all accounted for together. LONDON METROPOLITAN ARCHIVES Page 93 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0522 Account book. 1919 - 1934 Uxbridge United Charities. There is a seperate account for the income earned from property. Indexed.

ACC/0538/2ND DEP/0523 Uxbridge Trust in account with Messrs Hull, 1814 - 1816 Smithe & Co., bankers.

ACC/0538/2ND DEP/0524 Uxbridge United Charities. Half-yearly accounts Jun 1922 - Jun (Printed). 1927

ACC/0538/2ND DEP/0525 Uxbridge United Charities. Half-yearly accounts Jun 1922 - Jun (Printed). 1927

ACC/0538/2ND DEP/0526 Uxbridge United Charities. Half-yearly accounts Jun 1922 - Jun (Printed). 1927

ACC/0538/2ND DEP/0527 Uxbridge United Charities. Half-yearly accounts Jun 1922 - Jun (Printed). 1927

ACC/0538/2ND DEP/0528 Uxbridge United Charities. Half-yearly accounts Jun 1922 - Jun (Printed). 1927

ACC/0538/2ND DEP/0529 Uxbridge United Charities. Half-yearly accounts Jun 1922 - Jun (Printed). 1927

ACC/0538/2ND DEP/0530 Lords in Trust. Draft minutes. 1876 - 1887 21 items.

ACC/0538/2ND DEP/0552 Correspondence to T.H.R. Woodbridge as clerk 1876 - 1888 to the Lords. Preserved with the above minutes.

ACC/0538/2ND DEP/0553 Lords in Trust. Minister (draft) of special 1886 meetings. Including Mr Eves' reports & plan for alterations to No. 35 Windsor Street & to a shed in Chapel Street, & correspondence.

ACC/0538/2ND DEP/0563 Uxbridge United Charities. 1902 - 1912 Minutes (draft) of the Management Committee, the Trustees, and of the half yearly meetings. Originally one bundle with ACC/0538/2nd dep/0641-731 LONDON METROPOLITAN ARCHIVES Page 94 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0641 Uxbridge United Charities 1912 - 1922 Minutes (draft) of the Management Committee, the Trustees and of the half yearly meetings. Originally one bundle with ACC/0538/2nd dep/0563-640

ACC/0538/2ND DEP/0732 Minutes (draft) of the Management Committee Sep 1922 - and half-yearly meetings; also applications for Aug 1926 apprenticeships.

ACC/0538/2ND DEP/0767 Uxbridge United Charities. Report of Committee 15 Aug 1906 of Management & draft.

ACC/0538/2ND DEP/0768 Uxbridge United Charities. Out - letter books. 1906 - 1910 Indexed. Throughout this period Francis Woodbridge was clerk to the United Charities

ACC/0538/2ND DEP/0769 Uxbridge United Charities. Out - letter books. 1910 - 1914 Indexed. Throughout this period Francis Woodbridge was clerk to the United Charities

ACC/0538/2ND DEP/0770 Uxbridge United Charities. Out - letter books. 1917 - 1919 Indexed. Throughout this period Francis Woodbridge was clerk to the United Charities

ACC/0538/2ND DEP/0771 Uxbridge United Charities. Out - letter books. 1919 - 1924 Indexed. Throughout this period Francis Woodbridge was clerk to the United Charities

ACC/0538/2ND DEP/0772 Uxbridge United Charities. Out - letter books. 1924 - 1927 Indexed. Throughout this period Francis Woodbridge was clerk to the United Charities

ACC/0538/2ND DEP/0773 Uxbridge United Charities. Out - letter books. 1927 - 1930 Indexed. Throughout this period Francis Woodbridge was clerk to the United Charities (file)

ACC/0538/2ND DEP/0774 Uxbridge United Charities. In - letter files. 1914 - 1917 Arranged alphabetically. LONDON METROPOLITAN ARCHIVES Page 95 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0775 Uxbridge United Charities. In - letter files. 1922 - 1924 Arranged alphabetically.

ACC/0538/2ND DEP/0776 Uxbridge United Charities. In - letter files. 1923 - 1926 No apparent arrangement.

ACC/0538/2ND DEP/0777 Uxbridge United Charities. In - letter files. 1926 - 1927

ACC/0538/2ND DEP/0778 Uxbridge United Charities. In - letter files. 1929 - 1930

ACC/0538/2ND DEP/0779 Uxbridge United Charities. In - letter files. 1931

ACC/0538/2ND DEP/0780 Uxbridge United Charities. In - letter files. 1925 - 1928 With draft deeds etc. re sale of land by the Uxbridge United Charities to St. Margaret's Church Council.

ACC/0538/2ND DEP/0781 Uxbridge Lords in Trust. Bundles of 1785 - 1837 tradesmens' vouchers Arranged in overall bundles (some of them are original bundles)

ACC/0538/2ND DEP/0811 Uxbridge Lords in Trust. Bundles of 1828 - 1830; miscellaneous vouchers, papers and 1836 - 1854 correspondence.

ACC/0538/2ND DEP/0812 Uxbridge Lords in Trust. Bundles of 1828 - 1830; miscellaneous vouchers, papers and 1836 - 1854 correspondence.

ACC/0538/2ND DEP/0813 Uxbridge United Charities. Tradesmen's 1908, 1921 - vouchers in half-yearly bundles 1931

ACC/0538/2ND DEP/0833 Uxbridge Market Toll Tickets 1790 - 1874 These were originally filed by year, some files are still complete, some are now loose. Up to 1825 the tickets were m.s., from that sale those for grain were printed. Tickets exist for the following years:- 1790 - 1802, 1804, 1808, 1813 - 1820, 1822 -1830, 1870, 1873-4. LONDON METROPOLITAN ARCHIVES Page 96 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0843 Lease & Release 18 - 19th Mar George PITT, the younger, of Stratfield Sea, 1695 Hants to John DUNSTALL, William JAMES, Roger BREWER, Matthew BAKER, Edmund BAKER, Thomas DANCE, John WEIKES & Edmund BLOUNT, inhabitants of Uxbridge. The manor v Borough of Uxbridge, with the market house, fairs, markets, tolls & profits etc. Consideration £550.

ACC/0538/2ND DEP/0844 Indenture of bargain & sale 19 Mar 1695 George PITT & others, trustees of the will of George Pitt, son. to John DUNSTALL & others named as in ACC/0538/2nd dep/0796 Premises. manor & Borough of Uxbridge subject to a charge of £20 p.a. to be distributed among six poor men & women of the town as provided by George Pitt's Will. Consideration: £550.

ACC/0538/2ND DEP/0845 Release in trust 19 Nov. 1729 Edmund BAKER & Edmund BLOUNT surviving Lords in Trust to Richard NORWOOD, Edmund BLOUNT jun; John WEEDON, & Thomas SCOTT, the new Lords. Premises : the manor & Borough of Uxbridge etc. 2 copies.

ACC/0538/2ND DEP/0846 Lease & release in Trust 13 & 14 Dec Edmund BAKER, Edmund BLOUNT & Thomas 1737 SCOTT, surviving Lords in Trust to Edward SCOTT, Walker NORWOOD and James ARMSTRONG, the new Lords. Premises: manor and Borough of Uxbridge.

ACC/0538/2ND DEP/0847 Release in trust. 16 Oct 1742 Richard NORWOOD, to Edward SCOTT, Walker NORWOOD and James ARMSTRONG. Premises: manor & Borough of Uxbridge.

ACC/0538/2ND DEP/0848 Lease & release in trust. 24 & 25 Feb Edward Scott, Walker Norwood, and James 1743 Armstrong to James Scott, Russell FARMER, Richard PEEL and Solomon Cock. Premises: manor and Borough of Uxbridge. LONDON METROPOLITAN ARCHIVES Page 97 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0849 Lease and Release in trust. 17 & 18 Dec Edward Scott, Walker Norwood, Richard Peel 1764 and Solomon Cock to Joseph Cook, William LEWIS, Nicholas MERCER, Daniel Cock, Edward ASHLEE, Solomon WISE, Edward PAIN & Joseph SUMMERS. Premises: manor & Borough of Uxbridge

ACC/0538/2ND DEP/0850 Lease and Release in trust 2 May 1782 William Lewis, Nicholas Mercer, Daniel Cock, & Edward Ashlee to John HAMPTON, William BEST, William BALL, William Burton RAYNES, Robert GRAINGE, William PARRY, William CATFORD & Daniel NORTON. Premises: manor & Borough of Uxbridge

ACC/0538/2ND DEP/0851 Lease & release in trust. 25 & 26 Feb Daniel Cock, John Hampton, William Best and 1800 William Burton Raynes to Samuel HULL, William HULL, John Richard BUCKHURST, William GRAINGE, Robert SHOTTEN, William Wyatt GRAINGE, Samuel COCK and Daniel Scott NORTON. Premises: manor and Borough of Uxbridge

ACC/0538/2ND DEP/0852 Release (draft) Feb 1800 Daniel Cock, John HAMPTON, William BEST, William Burton RAYNES, Lords in Trust to Samuel HULL, William HULL, John Richard BUCKHURST, William GRAINGE, Robert SHOTTEN, William Wyatt GRAINGE, Samuel Cock and Daniel Scott NORTON. Premises: manor & Borough of Uxbridge.

ACC/0538/2ND DEP/0853 Lease & release in trust. 16 & 17 Aug John & Samuel HULL (executors of Thomas 1802 Hull) to Daniel Cock, John Hampton, & others, the Lords in Trust. Premises: manor and borough of Uxbridge.

ACC/0538/2ND DEP/0854 Lease & release in trust. 6 & 7 Apr 1820 William HULL, William Wyatt GRAINGE, Samuel COCK & Daniel Scott NORTON to John Weldale KNOLLYS, William NORTON, Edward BROWN, Henry GRAINGE, Samuel HULL & Henry GEARY. Premises: manor and Borough of Uxbridge. LONDON METROPOLITAN ARCHIVES Page 98 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0855 Conveyance in trust. 31 Dec 1877 Samuel HULL, John MERCER, Daniel NORTON William Charles BROWN and William NASH to John MERCER jun., William FASSNIDGE, William HULL, Thomas JAMES, Henry James GRAINGE, Henry WOODBRIDGE and James BONNER. Premises: manor & Borough of Uxbridge.

ACC/0538/2ND DEP/0856 Copy of 'the Exception of all fairs and Markets 23 Apr 1669 in Uxbridge in the Conveyance of the Manor of Cotham by George PITT and others to Sir Robert Vyner.' Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882

ACC/0538/2ND DEP/0857 Release in trust (draft). 2 May 1781 William LEWIS, Nicholas MERCER, Daniel COCK Edward PAYNE to John HAMPTON, William Best, William BALL, William Burton RAYNES John MERCER, William PARRY & William GATFORD Premises: manor & borough of Uxbridge. Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882

ACC/0538/2ND DEP/0858 Agreement for sale 22 Mar 1794 Robert SHOTTEN and Messrs. JONES, HULL, & MERCER. Premises: piece of ground, part of the Treaty House Garden, Uxbridge. Consideration: £300. Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882

ACC/0538/2ND DEP/0859 Release (draft). 9 May 1794 The Trustees under the Act of Parliament for taking down the Market House of Uxbridge to Robert SHOTTEN. Premises: piece of ground containing 36 poles & lately used as the public highway. Consideration: 10s. Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882 LONDON METROPOLITAN ARCHIVES Page 99 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0860 Release (draft). 14 Mar 1795 Thomas HULL to the Lords in Trust. Premises: cottage & premises in the Lynch part of the premises comprised in Thomas Hull mortgage for £2000. Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882

ACC/0538/2ND DEP/0861 Release (draft). 16 Mar 1795 Lords in Trust to Job Arnold GLOVER. Premises: a cottage & premises in the Lynch. Term: 999 years. Rent: 15 p.a 2 copies. Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882

ACC/0538/2ND DEP/0862 Release (draft) Mar 1795 Thomas Hull to Lord's in Trust. Premises: Two messuages & premises in the Lynch, comprised in his mortgage for £2000. Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882

ACC/0538/2ND DEP/0863 Mortgage. 8 Dec 1796 Andrew HARDY to James LOVETT & wife. Premises: leasehold messuage on the Lynch adjoining Smiths' Buildings, Uxbridge, leased from the Lords in Trust. To secure £40. Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882

ACC/0538/2ND DEP/0864 Case for the opinion of the GILPIN (draft) 1796 re: Lords in Trust's right to prosecute for trespass on the Lynch. Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882

ACC/0538/2ND DEP/0865 Release (draft). 1797 Bernard HENINGTON & other to William GRAINGE & others. Premises: messuage & premises served by the will of Michael PEARCE in Trust for the maintenance of the poor of Uxbridge. Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882 LONDON METROPOLITAN ARCHIVES Page 100 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0866 Lease (draft). 1800 Bernard HENINGTON & others to Walter DOLLMAN. Premises: four messuages known as Pearce's Rents. Term: 21 years. Rent: £35 p.a. Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882

ACC/0538/2ND DEP/0867 Lease (draft). 25 Mar 1801 Daniel Cock & others to Richard KEYLE. Premises: workshop & adjoining messuage on the Lynch. Term: 30 years. Rent: £8.8 p.a. Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882

ACC/0538/2ND DEP/0868 Release (draft). 16 & 17 Aug John & Samuel HULL (executors of Thomas 1802 HULL, deceased) to Daniel COCK, John HAMPTON, William BEST, William HULL, John Richard BUCKHURST, William GRAINGE, William Wyatt Grainge, Samuel COCK and Daniel Scott NORTON Premises: manor & Borough of Uxbridge Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882

ACC/0538/2ND DEP/0869 Lease (draft). 29 Sep 1802 Lords in Trust to Daniel PAGE. Premises: messuage in the Lynch. Term: 21 years. Rent: £3.3. p.a. Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882

ACC/0538/2ND DEP/0870 Case for the opinion of Mr CHITTY (draft) 7 May 1804 re Lord in Trusts position of butchers' trading stalls in the Marker House on days other than market day. Copy of Mr Chitty's reply. Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882 LONDON METROPOLITAN ARCHIVES Page 101 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0871 Lease (draft). 1805 Lords in Trust to a Trustee of William GRAINGE. Premises: piece of ground in the Lynch. Term: unspecified. Rent: 2/6 p.a. Endorsed 'not used' Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882

ACC/0538/2ND DEP/0872 Lease (draft). 19 May 1808 Lords in Trust to John BURGISS. Premises: parcel of land containing 3 poles adjoining his newly erected messuage. Term: 999 years. Rent: 1s. p.a. Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882

ACC/0538/2ND DEP/0873 Lease (draft). 21 Feb 1809 Lords in Trust to William PIERCE in trust for William Wyatt Grainge. Premises: 2 messuages in Windsor Street Green. Term: 999 years. Rent: 1s. p.a. Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882

ACC/0538/2ND DEP/0874 Lease (draft). 21 Sep 1811 The Rev. John Hoskins to Thomas HIPKINS. Premises: the morning lecturers' house in Uxbridge. Term: 5 years. Rent: £31.10 p.a. Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882

ACC/0538/2ND DEP/0875 Extract from Hillingdon inclosure Award 1816 Showing boundaries of the manor & Borough of Uxbridge Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882

ACC/0538/2ND DEP/0876 Case for the Lords in Trust as to property tax. N.D Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882 LONDON METROPOLITAN ARCHIVES Page 102 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0877 Agreement (draft). N.D. [1783] Lords in Trust and John PEYTON. Re demolishing certain cottages in the Lynch to enlarge the Burial Ground & providing Peyton with an alternative dwelling. Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882

ACC/0538/2ND DEP/0878 Agreement to lease. N.D. [1783] John Smith to the Lords in Trust. Premises: cottage on the lynch Term: unspecified. Rent: £4. 14. 6. p.a Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882

ACC/0538/2ND DEP/0879 Abstracts (draft) 5 Hen. VIII Of the title of the Lords in Trust of the manor [1513] to 1802 and Borough of Uxbridge to the same manor and borough with its appurtenances. 6 copies. Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882

ACC/0538/2ND DEP/0880 Abstract to deeds 5 Henry VIII Re: manor, tolls, etc. of Uxbridge & several [1513] to 1784 charities given to the town Former reference: Originally in a bundle with ACC/0538/2nd dep/0856-882

ACC/0538/2ND DEP/0881 Abstracts (draft) of leases of premises 1728 - 1795 belonging to the Lords in Trust. Former reference: Numbers ACC/0538/2nd dep/0856-882 are an original bundle

ACC/0538/2ND DEP/0882 Abstracts (draft) of leases of premises 1728 - 1802 belonging to the Lords in trust Former reference: Numbers ACC/0538/2nd dep/0856-882 are an original bundle

ACC/0538/2ND DEP/0883 List of documents in the bundle ACC/0538/2nd 1931 dep/0809-835. LONDON METROPOLITAN ARCHIVES Page 103 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0884 Counterpart Lease. 18 Dec 1818 The Lords in Trust of the manor & borough of Uxbridge to John FILBEY. Premises: 4 cottages on the Lynch Green, Uxbridge, alias Windsor Street Green. Term: 12 years. Rent: £10 p.a. Former reference: Originally in a bundle with ACC/0538/2nd dep/0884-895

ACC/0538/2ND DEP/0885 Counterpart Lease. 21 Sep 1831 Lords in Trust to Daniel PAGE. Premise: messuage & 2r. 16p. of land on Windsor Street Green. Term: 42 years. Rent: £25 p.a. Marginal Plan. Former reference: Originally in a bundle with ACC/0538/2nd dep/0884-895

ACC/0538/2ND DEP/0886 Counterpart lease. 14 Feb 1835 Lords in Trust to John FARRANT. Premises: corner piece of land on Windsor Street Green & the messuage now being built by Farrant. Term: 42 years. Rent: £3 p.a. Former reference: Originally in a bundle with ACC/0538/2nd dep/0884-895

ACC/0538/2ND DEP/0887 Notice to repair & correspondence 20 Sep 1876 Former reference: Originally in a bundle with ACC/0538/2nd dep/0884-895

ACC/0538/2ND DEP/0888 Counterpart lease. 7 Dec 1838 Lords in Trust to John PEARMAN. Premises: parcel of land on the north side of Windsor Street, in consideration of the costs he has expended on the erection of various messuages. Term: 42 years. Rent: £3 p.a. Marginal Plan. Former reference: Originally in a bundle with ACC/0538/2nd dep/0884-895 LONDON METROPOLITAN ARCHIVES Page 104 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0889 Lease & Counterpart. 31 Aug 1839 Lords in Trust to Edward HOOD. Premises: messuage etc in Windsor Street. Term: 21 years. Rent: £44 p.a. Former reference: Originally in a bundle with ACC/0538/2nd dep/0884-895

ACC/0538/2ND DEP/0890 Lease. 20 Nov. 1843 Lords in Trust to Henry MORTEN. Premises: messuage & workshop in Windsor Street. Term: 21 years. Rent: £26 p.a. Former reference: Originally in a bundle with ACC/0538/2nd dep/0884-895

ACC/0538/2ND DEP/0891 Counterpart Lease. 6 Jun 1846 Lords in Trust to Daniel PAGE. Premises: 3 messuages in Windsor Street. Term: 53 years. Rent: £31. 10. p.a. Marginal Plan. Former reference: Originally in a bundle with ACC/0538/2nd dep/0884-895

ACC/0538/2ND DEP/0892 Sale particulars of No.35 Windsor Street. 26 Jul 1883 Former reference: Originally in a bundle with ACC/0538/2nd dep/0884-895

ACC/0538/2ND DEP/0893 Lease 29 Sep 1854 Lords in Trust to Henry MORTEN. Premises: 3 messuages in Windsor Street. Term: 21 years. Rent: £50 p.a. Former reference: Originally in a bundle with ACC/0538/2nd dep/0884-895

ACC/0538/2ND DEP/0894 Lease & Counterpart. 8 Feb 1876 Lords in Trust to Henry MORTEN. Premises : 3 messuages in Windsor Street. Term: 21 years. Rent: £50 p.a. Marginal plan. Former reference: Originally in a bundle with ACC/0538/2nd dep/0884-895 LONDON METROPOLITAN ARCHIVES Page 105 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0895 Counterpart Lease. 13 Oct 1876 Lords in Trust to Charles MERCER. Premises : beershop & adjoining messuage known as Nos. 4 & 5 the Lynch. Term: 21 years. Rent: £30 p.a. Former reference: Numbers ACC/0538/2nd dep/0884-895 are an original bundle

ACC/0538/2ND DEP/0896 Lease. 18 Jul 1711 Lords in Trust to Ralph PEYTON. Premises : Cottage & premises on the Lynch Green. Term: 41 years. Rent: £3 p.a.

ACC/0538/2ND DEP/0897 Abstract of Lease. 25 Apr 1720 Richard WEBB and Randolph DODD to Robert VYNER. Premises : Uxbridge Common, part of the Manor of Colham. Term: 1000 years. Rent: 2s. p.a.

ACC/0538/2ND DEP/0898 Assignment 28 Apr 1721 John WOOLF, vicar of Hillingdon, to Samuel NICHOLL, George NEWDIGATE, Henry BARRADALL and William THOROLD as trustees. Premises: One acre in Cowley Field, Hillingdon, copyhold of the Manor of Colham, with the messuage, school-house etc. Consideration : for the use of the lecturer for Uxbridge Chapel.

ACC/0538/2ND DEP/0899 Counterpart Lease 21 Jun 1758 Edward Scott & others, the Lords in Trust, to George GLOVER Premises : parcel of land near Lynch Green and the newly erected cottage on it. Term: 99 years. Rent: £1. p.a.

ACC/0538/2ND DEP/0900 Lease and release by way of mortgage. 2 & 3 Mar Lords in Trust of the town of Uxbridge to 1790 Thomas HULL. Premises : manor and borough of Uxbridge. To secure £2000 LONDON METROPOLITAN ARCHIVES Page 106 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0901 Lease & Release. 13 & 14 Mar Thomas HULL to the Lords in Trust. 1795 Premises : Cottage & premises in the Lynch, part of the premises comprised in the mortgage of 1790. Consideration: £200

ACC/0538/2ND DEP/0902 Grants of annuity 17 Aug 1802 The Lords in Trust to Miss Elizabeth WEATHERLEY. £48 p.a. chargeable upon the manor and borough of Uxbridge, as part of the mortgage debt to Thomas HULL, deceased.

ACC/0538/2ND DEP/0903 Similar Grant of an annuity of £40 to Thomas 17 Aug 1802 WEATHERLY.

ACC/0538/2ND DEP/0904 Counterpart Lease 21 Feb 1809 Lords in Trust to William PIERCE in trust for William Wyatt GRAINGE. Premises : 2 cottages in Windsor Street Green. Term: 999 years. Rent: 1s. p.a. Consideration: £340

ACC/0538/2ND DEP/0905 Release. 20 Aug 1814 Mrs Jane PARKER to the Lords in Trust. Premises : parcel of land called Ickenham Reddings containing 18a. 1r. 4p. in Ickenham. Consideration : £312. 17 With plan.

ACC/0538/2ND DEP/0906 Lease and Grant of annuity 15 & 16 Mar Lords in Trust to Miss Elizabeth TOUZEY. 1816 £50 p.a. in consideration of £500.

ACC/0538/2ND DEP/0907 Lease (draft). 18 Dec 1818 Lords in Trust to John FILBY. Premises : 4 cottages on the Lynch Green, otherwise Windsor Street Green. Term: 12½ years. Rent: £10 p.a. LONDON METROPOLITAN ARCHIVES Page 107 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0908 Agreement to lease (draft). 29 Sep 1832 Lords in Trust and James ANDERSON. Premises : several parcels of meadow containing 42 a. in Ickenham & Herefield. Term : 3 years. Rent : £65 p.a. 2 copies.

ACC/0538/2ND DEP/0909 Conveyance. 26 Mar 1841 The Guardians of the Uxbridge Poor Law Union & others to the Lords in Trust. Premises: messuage in Windsor Street, lately used for the reception of the poor. Term: 500 years. Consideration: £100.

ACC/0538/2ND DEP/0910 Counterpart Lease. 31 Dec 1859 NS. MS. Copy of this in Uxbridge Lords in Trust to Henry MERCER, Francis Central Library. SHERBURNE & Henry Morten GRINSDALE. Premises: several lofts & warehouses comprising the first & second floors of the Market House, Uxbridge. Term: 40 years. Rent: £30 p.a.

ACC/0538/2ND DEP/0911 Duplicate Conveyance & surrender of lease 7 Mar 1924 Trustees of Uxbridge United Charities & others to John ASHBY and Bernard KILBY, trustees of Ashby's Staines Brewery Ltd. Premises: parcel of land adjoining the 'Lamb Inn at Norwood Wharf, Southall. Consideration: £100.

ACC/0538/2ND DEP/0912 Duplicate Conveyance. 5 Oct 1928 Official Trustees of Charity Lands to the Ecclesiastical Commissioners for . Premises: piece of land containing 55 square yards, adjoining St. Margaret's Church. Consideration: £75. With plan.

ACC/0538/2ND DEP/0913 Duplicate Conveyance. 29 Aug 1934 The Official Trustee of Charity Lands to the Ecclesiastical Commissioners for England. Premises: piece of land containing 31 sq. feet adjoining St Margarets' Church, Uxbridge. LONDON METROPOLITAN ARCHIVES Page 108 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0914 Duplicate deed of Exchange and surrender 31 Jul 1939 The Official Trustee of Charity Land's and the Trustees of the Uxbridge United Charities to William Charles BARRETT & Miss Annie Mary BARRETT. Premises: two small parcels of land and the messuage No. 75 the Lynch. (see plan)

ACC/0538/2ND DEP/0915 Sale particulars. 25 Jun 1868 Building ground fronting Rockingham Road and New Windsor Street, Uxbridge. Former reference: Originally in a bundle with ACC/0538/2nd dep/0915-927

ACC/0538/2ND DEP/0916 Conveyance. 7 Jun 1869 W.P. KNIGHTLEY & others to T.W.M. SHIRREFF and James WILLIS. Premises: six lots of land fronting Rockingham Road. Consideration: £505. Former reference: Originally in a bundle with ACC/0538/2nd dep/0915-927

ACC/0538/2ND DEP/0917 Lease & Counterpart. 25 Mar 1886 James WILLIS to Messrs. G.B. CLARK, K.R. MONTGOMERY & C.R. MAYO. Premises in and near New Windsor Street as shown in plan. Term: 21 years. Rent: £15 p.a. Former reference: Originally in a bundle with ACC/0538/2nd dep/0915-927

ACC/0538/2ND DEP/0918 Conveyance. 1 Dec 1890 Edward WILLIS & others to Frederick WILLIS. Premises: parcel of land in Uxbridge at the rear of the Wesleyan Chapel in New Windsor St., and a further parcel in New Windsor St. Leasing into the former. Consideration: £300. Former reference: Originally in a bundle with ACC/0538/2nd dep/0915-927 LONDON METROPOLITAN ARCHIVES Page 109 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0919 Assignment. 8 Jul 1902 George Brodie CLARK & others to Col. Henry BOTT. Premises as described in Lease of 25 Mar 1886 See ACC/0538/2nd dep/0917 Former reference: Originally in a bundle with ACC/0538/2nd dep/0915-927

ACC/0538/2ND DEP/0920 Assignment. 28 Nov. 1902 Col. Henry BOTT to James BURN & Co. Ltd. Premises as in assignment of 8 Jul 1902 see ACC/0538/2nd dep/0919 Former reference: Originally in a bundle with ACC/0538/2nd dep/0915-927

ACC/0538/2ND DEP/0921 Conveyance. 6 May 1904 Frederick WILLIS to the Lords in Trust. Premises as in ACC/0538/2nd dep/0871 Consideration: £425. Also agreement for sale, 1903, permission from Charity Commissioners, abstract and supplementary abstract of title, and vendors' reply to purchasers' requisitions. Former reference: Originally in a bundle with ACC/0538/2nd dep/0915-927

ACC/0538/2ND DEP/0922 Conveyance. 6 May 1904 Frederick WILLIS to the Lords in Trust. Premises as in ACC/0538/2nd dep/0871 Consideration: £425. Also agreement for sale, 1903, permission from Charity Commissioners, abstract and supplementary abstract of title, and vendors' reply to purchasers' requisitions. Former reference: Originally in a bundle with ACC/0538/2nd dep/0915-927

ACC/0538/2ND DEP/0923 Conveyance. 6 May 1904 Frederick WILLIS to the Lords in Trust. Premises as in ACC/0538/2nd dep/0871 Consideration: £425. Also agreement for sale, 1903, permission from Charity Commissioners, abstract and supplementary abstract of title, and vendors' reply to purchasers' requisitions. Former reference: Originally in a bundle with ACC/0538/2nd dep/0915-927 LONDON METROPOLITAN ARCHIVES Page 110 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0924 Conveyance. 6 May 1904 Frederick WILLIS to the Lords in Trust. Premises as in ACC/0538/2nd dep/0871 Consideration: £425. Also agreement for sale, 1903, permission from Charity Commissioners, abstract and supplementary abstract of title, and vendors' reply to purchasers' requisitions. Former reference: Originally in a bundle with ACC/0538/2nd dep/0915-927

ACC/0538/2ND DEP/0925 Conveyance. 6 May 1904 Frederick WILLIS to the Lords in Trust. Premises as in ACC/0538/2nd dep/0871 Consideration: £425. Also agreement for sale, 1903, permission from Charity Commissioners, abstract and supplementary abstract of title, and vendors' reply to purchasers' requisitions. Former reference: Originally in a bundle with ACC/0538/2nd dep/0915-927

ACC/0538/2ND DEP/0926 Conveyance. 6 May 1904 Frederick WILLIS to the Lords in Trust. Premises as in ACC/0538/2nd dep/0871 Consideration: £425. Also agreement for sale, 1903, permission from Charity Commissioners, abstract and supplementary abstract of title, and vendors' reply to purchasers' requisitions. Former reference: Originally in a bundle with ACC/0538/2nd dep/0915-927

ACC/0538/2ND DEP/0927 2 items correspondence re almshouses fence 1925 Former reference: Numbers ACC/0538/2nd dep/0915-927 are an original bundle

ACC/0538/2ND DEP/0928 Letter (printed) from Dr Thomas BEASLEY to 7 Apr 1845 the Lords in Trust, burgage-holders and all claiming burgage-rights. Setting forth his suggestions for the sale of the burgage lands & the erection of almshouses. 3 copies.

ACC/0538/2ND DEP/0929 Case for the opinion of counsel (draft) Aug 1847 re: Lords in Trust and the burgage-holders of Uxbridge's sale of burgage lands. LONDON METROPOLITAN ARCHIVES Page 111 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0930 Draft case for the opinion of counsel, N.D. ? 1847 (incomplete) Apparently case for selling burgage lands.

ACC/0538/2ND DEP/0931 The London Gazette. 21 Nov. 1854 All these papers contain an identical notice of the intention of the Lords in Trust to obtain an Act of Parliament, allowing them to sell burgage lands.

ACC/0538/2ND DEP/0932 The Morning Chronicle. 17 Nov. 1854 All these papers contain an identical notice of the intention of the Lords in Trust to obtain an Act of Parliament, allowing them to sell burgage lands.

ACC/0538/2ND DEP/0933 The Morning Chronicle. 24 Nov. 1854 All these papers contain an identical notice of the intention of the Lords in Trust to obtain an Act of Parliament, allowing them to sell burgage lands.

ACC/0538/2ND DEP/0934 The Morning Chronicle. 28 Nov. 1854 All these papers contain an identical notice of the intention of the Lords in Trust to obtain an Act of Parliament, allowing them to sell burgage lands.

ACC/0538/2ND DEP/0935 The Windsor & Eton Express. 2 Dec 1854 All these papers contain an identical notice of the intention of the Lords in Trust to obtain an Act of Parliament, allowing them to sell burgage lands.

ACC/0538/2ND DEP/0936 Uxbridge Burgage Lands;Petition for leave to 1854 bring in Bill.

ACC/0538/2ND DEP/0937 'A Bill for authorising the Sale of Uxbridge 1854 - 5 Burgage Lands & erecting application of the proceeds thereof' (to the Local Board of Health). Also copy of Harefield Inclosure allotment to the Uxbridge burgage holders, counsels' opinion and correspondences LONDON METROPOLITAN ARCHIVES Page 112 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0938 'A Bill for authorising the Sale of Uxbridge 1854 - 5 Burgage Lands & erecting application of the proceeds thereof' (to the Local Board of Health). Also copy of Harefield Inclosure allotment to the Uxbridge burgage holders, counsels' opinion and correspondences

ACC/0538/2ND DEP/0939 'A Bill for authorising the Sale of Uxbridge 1854 - 5 Burgage Lands & erecting application of the proceeds thereof' (to the Local Board of Health). Also copy of Harefield Inclosure allotment to the Uxbridge burgage holders, counsels' opinion and correspondences

ACC/0538/2ND DEP/0940 'A Bill for authorising the Sale of Uxbridge 1854 - 5 Burgage Lands & erecting application of the proceeds thereof' (to the Local Board of Health). Also copy of Harefield Inclosure allotment to the Uxbridge burgage holders, counsels' opinion and correspondences

ACC/0538/2ND DEP/0941 Further copies of as in ACC/0538/2nd 1854 - 5 dep/0937, and one copy of the subsequent Act. 8 items.

ACC/0538/2ND DEP/0942 Letters from DYSON & Co. to Messrs. Riches, 1854 - 1855 Woodbridge & Son re: Uxbridge burgage lands. 11 items.

ACC/0538/2ND DEP/0943 Uxbridge Burgage Lands. Statement of proofs 1855 of compliance with the Standing Orders.

ACC/0538/2ND DEP/0944 Account of Fees paid & Expenses incurred in 1855 passing the Uxbridge Burgage Lands Bill.

ACC/0538/2ND DEP/0945 Messrs. Riches & Woodbridge's draft Bill of 1884 - 1855 Costs to Lords in Trust for the Parliamentary bill.

ACC/0538/2ND DEP/0946 List of Charges (printed) prepared by the 1855 Speaker of the House of Commons for Parliamentary agents, solicitors etc. LONDON METROPOLITAN ARCHIVES Page 113 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0947 Correspondence 1855 2 items.

ACC/0538/2ND DEP/0948 'The Roll or List' of Uxbridge burgage-holders. 1728, 1813

ACC/0538/2ND DEP/0949 List of Burgage - holders of Uxbridge in 1720, Dec 1795 who have a right to graze cattle in Cow Moor.

ACC/0538/2ND DEP/0950 List of Uxbridge freeholders (taken from the 1855 Poor Rate).

ACC/0538/2ND DEP/0951 Burgage Lands. Statement as to the quitrents 9 Mar 1855 payable out of allotments awarded in lieu of Cow Moor.

ACC/0538/2ND DEP/0953 Report as to the Exercise of the Right of N.D Common by each individual whose claim is objected to.

ACC/0538/2ND DEP/0954 Plan of Uxbridge burgage lands in Harefield & 1856 Ickenham (to be sold by auction). Coloured. Size: 23½" x 18" Scale: 3ch = 1"

ACC/0538/2ND DEP/0955 Bargain & Sale (draft). 1817 Thomas PALMER & others to the Lords in Trust. Premises: small parcel of meadow ground, & the schoolroom recently erected on it, known as the School of Industry. Consideration: 10s. Former reference: Originally in a bundle with ACC/0538/2nd dep/0955-965

ACC/0538/2ND DEP/0956 An Act for Authorising the Sale of the Uxbridge 1855 Burgage Lands and erecting the Application of the proceeds thereof, and for other purposes. 3 copies. Former reference: Originally in a bundle with ACC/0538/2nd dep/0955-965

ACC/0538/2ND DEP/0957 Sale particulars 10 Jul 1856 42 acres of meadow land in Harefield & Ickenham, part of Uxbridge burgage lands. Draft conditions & particulars of sale and sale posters. LONDON METROPOLITAN ARCHIVES Page 114 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0958 Sale particulars 10 Jul 1856 42 acres of meadow land in Harefield & Ickenham, part of Uxbridge burgage lands. Draft conditions & particulars of sale and sale posters.

ACC/0538/2ND DEP/0959 Sale bill. 17 Apr 1828 Timber on burgage land opposite Brackenbury farm, Harefield.

ACC/0538/2ND DEP/0960 Conveyance (attested copy). 31 Oct 1856 Lords in Trust to Matthew FORD. Premises: several pieces of old inclosed meadow land (specified) in Harefield and Ickenham. Consideration: £440. With draft. Former reference: Originally in a bundle with ACC/0538/2nd dep/0955-965

ACC/0538/2ND DEP/0961 Abstract of the title (draft) of the Lords in Trust 1853 - 1856 to land situated in Harefield & Ickenham. Draft requisitions on title & replies. Former reference: Originally in a bundle with ACC/0538/2nd dep/0955-965

ACC/0538/2ND DEP/0962 Abstract of the title (draft) of the Lords in Trust 1853 - 1856 to land situated in Harefield & Ickenham. Draft requisitions on title & replies. Former reference: Originally in a bundle with ACC/0538/2nd dep/0955-965

ACC/0538/2ND DEP/0963 Uxbridge Burgage Lands; valuation of timber. 1856 Former reference: Originally in a bundle with ACC/0538/2nd dep/0955-965

ACC/0538/2ND DEP/0964 Auctioneers' account, Uxbridge Burgage lands. 1856 Former reference: Originally in a bundle with ACC/0538/2nd dep/0955-965

ACC/0538/2ND DEP/0965 Uxbridge Burgage lands; Correspondence etc. 1856 12 items. Former reference: Numbers ACC/0538/2nd dep/0955-965 are in original bundle LONDON METROPOLITAN ARCHIVES Page 115 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0966 Extracts from documents 1636 Documents relating to the title of the freeholders and copyholders of the manor of Colham and burgage holders of the manor & borough of Uxbridge in and to the waste lands of the manor of Colham.

ACC/0538/2ND DEP/0967 Two receipts for deeds signed by George PITT 1671 & Henry CANE.

ACC/0538/2ND DEP/0968 Receipts for payments made by the Lords in 1671 - 1726 Trust. 19 items.

ACC/0538/2ND DEP/0969 Indenture of bargain & sale (copy). 11 Mar 1695 George PITT & others to John DUNSTALL & others, inhabitants of Uxbridge. Premises: manor & borough of Uxbridge subject to £20 p.a. to be paid to six poor men & women of the town. Consideration £550.

ACC/0538/2ND DEP/0970 List of principal sums lent in a 'jest set' 29 May 1702 Also receipt for repayment of £80 by William James.

ACC/0538/2ND DEP/0971 Accounts of Richard HOWSON & Jabez 1702, 1704 GOLDAR of the rents & profits of the town of Uxbridge. 2 items.

ACC/0538/2ND DEP/0972 Account of payments made from rents by 1703 - 1714, unidentified person, part of whose draft will is 1723 written on dorse.

ACC/0538/2ND DEP/0973 Undertaking by John JACQUES, minister of 26 Mar 1705 Uxbridge, to repay several sums of £5 given to him, if they are not used for the purpose of erecting a house & school.

ACC/0538/2ND DEP/0974 Bills for carpenters' work done on the market 1707, 1721, house & almshouses. 1741 3 items.

ACC/0538/2ND DEP/0975/A List of cottages with arrears in rent 1710 LONDON METROPOLITAN ARCHIVES Page 116 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0975/B Bill for drawing up two deeds in ejectment & 1710 copies.

ACC/0538/2ND DEP/0975/C Account of four days expenses, mainly tavern 1710 bills & coach line.

ACC/0538/2ND DEP/0976 Presentments & survey (copy) of the manor & 1727 - 1728 borough of Uxbridge

ACC/0538/2ND DEP/0977 Account of payments made to Mrs BLUNT. Lady day - Michaelmas 1741

ACC/0538/2ND DEP/0978 Agreements for annual rents of 2/6 to be paid 3 Oct 1744 by tenants living in the cottages on the waste in Lynch Green. 10 agreements, and 6 more uncompleted.

ACC/0538/2ND DEP/0979 Inventory of the household goods in and about 18 Mar 1747 the cottage in the Lynch Green wherein Thomas SMITHERS deceased, lately lived.

ACC/0538/2ND DEP/0980 Notice to Mary Smithers, widow 18 Mar 1747 Of the seizure of all her goods and chattels in payment of six and a half years' back rent.

ACC/0538/2ND DEP/0981 Agreement between John COPLIN & William 26 Dec 1769 PHILLIPS for the sale of a cottage under the churchyard wall on the waste.

ACC/0538/2ND DEP/0982 Receipt from Phillips for £10.15, purchase price 2 Jan 1770 of above.

ACC/0538/2ND DEP/0983 Agreement by Lords in Trust to provide a 9 Oct 1783 cottage rent free to Phillips and his wife & sister -in-law for life as compensation for their cottage (see ACC/0538/2nd dep/0981-982) which they wish to pull down to extend the burial ground.

ACC/0538/2ND DEP/0984 Rental of Cow Moor, Uxbridge. N.D. [18th Showing names of present owners & occupiers cent.] of burgage lands, rents payable to the Lords in Trust, number of cows of heifers each may put on Cow Moor. LONDON METROPOLITAN ARCHIVES Page 117 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0985 Rental of Cow Moor. N.D. [18th Details as above; also ground rents due on cent.] cottages illegally erected on the waste ground adjoining the Chapel yard Wall, and the names of their occupiers.

ACC/0538/2ND DEP/0986 Paper booklet containing a description of the N.D. [18th bounds of the manor & borough of Uxbridge. cent.]

ACC/0538/2ND DEP/0987 Notice of a subscription opened for the digging N.D. [18th of three wells to supply the town with water. cent.]

ACC/0538/2ND DEP/0988 Notices of meetings & resolutions respecting 1810 - 1814 the Harefield & Hillingdon Inclosures and the purchase by Mr. PARKER.

ACC/0538/2ND DEP/0989 Notice of Uxbridge burgage land in Ickenham 7 Jan 1813 and Harefield amounting to 42a. 2r. 18p. to be leased by tender.

ACC/0538/2ND DEP/0990 Notice as ACC/0538/2nd dep/0989 13 Feb 1814

ACC/0538/2ND DEP/0991 Bundle of papers 1813 - 1814 re: Lords in Trusts meetings & resolutions concerning burgage holders' lands & rights of common etc. for Hillingdon & Harefield Inclosures. 14 items.

ACC/0538/2ND DEP/0992 Further report of the Commissioners to enquire 1819 - 1837 concerning Charities in Middlesex; printed pp. 173-320. [For complete set of reports see volume in Record Office Library]

ACC/0538/2ND DEP/0993 Correspondence to the Lords in Trust 1830 Including tenders for keeping the marker house clock wound & in repair.

ACC/0538/2ND DEP/0994 Act for repairing the roads 1833 Roads from to the end of Oak Lane and from the River Colne for half a mile towards Beaconsfield, Bucks LONDON METROPOLITAN ARCHIVES Page 118 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/0995 Agreement. 1 Feb 1839 Thomas HARDY and the Lords in Trust. That he build a messuage & workshops at Uxbridge to the specification prepared by Mr TYERMAN for the sum of £470.

ACC/0538/2ND DEP/0996 Burgage receipts and expenses. 1842 - 5, 1848 2 bundles.

ACC/0538/2ND DEP/0997 Insurance policies with the County Fire Office 1842, 1846, held by the Lords in Trust in Uxbridge market 1899, 1902, house, almshouses & contents. 1906 - 1907

ACC/0538/2ND DEP/0998 Agreement for Lease. 3 Jun 1892 Lords in Trust to Messrs. Leadbetter & Bird Premises: cellars and offices in the market place. Term: 5 years. Rent: £20 p.a.

ACC/0538/2ND DEP/0999 Applications to the Lords in Trust for the Sep 1846, position of Town Crier. 1857, 1859 13 items.

ACC/0538/2ND DEP/1000 Correspondence to Lords in Trust including 1851 - 1852 specification of repairs necessary to the market house. 15 items.

ACC/0538/2ND DEP/1001 Miscellaneous correspondence & bills to the 1851 - 1891 Lords in Trust.

ACC/0538/2ND DEP/1002 Notice of Uxbridge burgage lands to let; 42a. 17 Oct 1853 2r. & 28p. in Uckenham & Harefield.

ACC/0538/2ND DEP/1003 Notice to repair. 23 Jan 1857 Lords in Trust to Thomas WARD and MANDAH AYERS. Premises: 4 cottages on the Lynch Green. With specification of repairs.

ACC/0538/2ND DEP/1004 Loose in Trust. Copy of resolution as to Chapel 13 Jan 1876 Street Brewery. LONDON METROPOLITAN ARCHIVES Page 119 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1005 Henry MORTEN'S proposal to the Lords in Feb 1876 Trust to take a building lease on property on the west side of Chapel Street. 3 copies of plan

ACC/0538/2ND DEP/1006 Schedule of delapidations at the end of John 19 Sep 1876 FARRANTS' lease on Nos. 4 & 5 The Lynch. And Correspondence.

ACC/0538/2ND DEP/1007 Report (copy); Mr Eves' surrey of Nos. 15-20 19 Mar 1877 Chapel Street. Nos. 15-19 not worth repairing being timber - built, and eight new small houses could be built on the site. With plan.

ACC/0538/2ND DEP/1008 Charity Commissioners. 27 Mar 1877 Instructions for advertisement of the Lords' intention to grant a building lease on land abutting the Lynch Green & Chapel Street.

ACC/0538/2ND DEP/1009 'Report as to the rights of the Lords in Trust to 1886 Uxbridge Cattle Marker and Tolls for sales at Markets & Fairs'

ACC/0538/2ND DEP/1010 Certificate of Mr EVES (copy). 13 Sep 1886 That Henry MORTEN has put No. 30, formerly No 20, Chapel Street (now the Lynch) into proper tenantable repair.

ACC/0538/2ND DEP/1011/A Account of Richard Ball to the Lords in Trust for 1882 alterations to the almshouses

ACC/0538/2ND DEP/1011/B Rules for the Uxbridge Almshouses. 1890

ACC/0538/2ND DEP/1012 Letters from Local Board of Health 1890 re: use of Old Fish Market as a Station for their Fire Escape. 2 items

ACC/0538/2ND DEP/1013 Bundle of bills paid by Lords in Trust. 1898 - 1899

ACC/0538/2ND DEP/1014/A Correspondence between Lords in Trust & H.M. 1875 Treasury re Treasure Trove of 98 coins (unspecified) found in Uxbridge. LONDON METROPOLITAN ARCHIVES Page 120 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1014/B Memorandum as to treasure trove to be 1895 entered in the minute book.

ACC/0538/2ND DEP/1015 Norwood - Southall U.D.C.; Proposed widening 1922 of Norwood Road Plan, surveyors' report & correspondence in re purchase of land belonging to Uxbridge United Charities.

ACC/0538/2ND DEP/1016 Charles Woodbridge, deceased. 10 Dec 1924 Declaration of trust of a sum of £100 in farow of the inmates of the almshouses at Uxbridge.

ACC/0538/2ND DEP/1017 List of documents 1693-1932 PERROTT v 1929 - 32 GRAINGE.

ACC/0538/2ND DEP/1018 Lease & settlement. 27 & 28 Oct John DUNSTALL, surviving trustee of Lord 1715 OSSULSTON'S charity to William JAMES, Edmund BAKER, John WICKS & Edmund BLUNT, the new trustees. Premises : 13 acres of land in Norwood, Hayes. (specified).

ACC/0538/2ND DEP/1019 Release in trust 19 Nov. 1729 Edmund Baker & Edmund BLOUNT, surviving trustees of Lord Osselstone's Charity, to Richard NORWOOD, Christopher PEELE, William GREENHOW Edward SCOTT, Edmund BLOUNT & Nicholas BLOUNT, new Trustees. Premises as in ACC/0538/2nd dep/1018

ACC/0538/2ND DEP/1020 Bargain & sale. 24 May 1762 Edward SCOTT & Nicholas BLOUNT, trustees of Lord Ossulston's Charity, to Francis CHILD. Premises: several pieces of land in Norwood Field. Consideration: in exchange for one acre in Eastfield, Norwood, and £5. LONDON METROPOLITAN ARCHIVES Page 121 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1021 Lease & release in trust. 27 & 28 Nov Mrs Rebecca BLOUNT (only child & heir of 1767 Edward Scott, surviving trustee) to Bernard HENINGTON Thomas WEATHERLY, Owen JONES, William JONES & John MILLARD, the new trustees. Premises as in ACC/0538/2nd dep/1018 and ACC/0538/2nd dep/01019

ACC/0538/2ND DEP/1022 Copies of memorials to be registered with the 25 Jan 1768 Middlesex Deeds Registry of ACC/0538/2nd dep/1021

ACC/0538/2ND DEP/1023 Lease & release (attested copies) 15 & 16 Feb John AWSITER to Robert CHILD. 1779 Premises: Hedge Close, Bixley closes, Orfurlongs close, Littleworth close, Freeses closes & several parcels of land in the common fields of Norwood (specified). Consideration: £1,700

ACC/0538/2ND DEP/1024 Copy of foot of Fine re premises of 1779 ACC/0538/2nd dep/1023

ACC/0538/2ND DEP/1025 Lease & deed of Exchange 1 & 2 Mar Robert CHILD to Thomas WEATHERLY & 1780 others, trustees of the Charity. Premises: 1. Certain of the lands purchased by Robert Child of John ANSITER, specified in ACC/0538/2nd dep/1022 2. Premises as in ACC/0538/2nd dep/1020

ACC/0538/2ND DEP/1026 Counterpart lease 28 Jun 1780 Thomas WEATHERLY & others, trustees of the Charity to Edward BUNCE. Premises as in ACC/0538/2nd dep/1021 Term: 31 years. Rent: £10 p.a.

ACC/0538/2ND DEP/1027 Lease & release in trust. 17 & 18 Nov. Bernard HENINGTON & William JONES, 1785 surviving trustees, to William LEWIS, John MERCER Edward POWELL, John COPLAND, Thomas WEATHERLY, John PLOMER, the new trustees. Premises as in ACC/0538/2nd dep/1022 LONDON METROPOLITAN ARCHIVES Page 122 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1028 Plan of lands in Norwood belonging to the 1787 Trustees of Lord Ossulston's Charity Coloured Surveyed by T. HACK. Linen backed paper. Size: 22" x 18" Scale: 9 ch = 1"

ACC/0538/2ND DEP/1029 Conveyance (copy) 5 Mar 1795 Trustees of the Charity to the Grand Junction Canal Company. Premises: parcels of land containing 2r. 8p. & 2r. 7p. in Norwood to form part of the Canal & tow path. Consideration: £98. 8. 9.

ACC/0538/2ND DEP/1030 Counterpart Lease. 21 May 1812 John MERCER, surviving trustee, to John WESTBROOK. Premises: parcel of land adjoining the Grand Junction Canal, used as a wharf. Term: 14 years. Rent: £5.5 p.a.

ACC/0538/2ND DEP/1031 Counterpart Lease. 2 Jul 1812 John MERCER, surviving trustee, to Thomas GLADWIN. Premises: 5 parcels of land in Norwood (specified) containing 9 ac. 3r. Term: 14 years. Rent: £42 p.a.

ACC/0538/2ND DEP/1032 Extract from the Hayes Inclosure award relating 1816 to land owned by the Trustees of Lord Ossulston's Charity.

ACC/0538/2ND DEP/1033 Lease & release in trust. 17 & 18 Jan John MERCER, the surviving trustee, to 1826 Edward BROWN, Samuel HULL, Edward JAMES, John Mercer, jun., Daniel NORTON, William NORTON, Joseph SHOPPEE, Ralph STEVENS, v Charles WEBSTER, the new trustees. Premises as in ACC/0538/2nd dep/1022 Also assignment of share in Grand Junction Canal LONDON METROPOLITAN ARCHIVES Page 123 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1034 Lease & Counterpart. 6 Oct 1850 Trustees of Lord Ossulston's Charity to John VINCENT. Premises: cottage, wharf on the Grand Junction Canal and a piece of land containing 1a. 3r. 29p. in Norwood. Term: 21 years. Rent: £20 p.a.

ACC/0538/2ND DEP/1035 Conveyance (copy). 1 Dec 1859 Trustees of Lord Ossulston's Charity to the Great Western & Brentford Railway Co. Premises: parcel of land containing 1a.3r.2p. being part of Lower Free Close in Norwood. Consideration: £400. Marginal plan.

ACC/0538/2ND DEP/1036 Covenant to produce title deeds (copy). 1859

ACC/0538/2ND DEP/1037 Counterpart lease. 2 Feb 1866 Trustees of Lord Ossulston's Charity to James Robinson. Premises as in ACC/0538/2nd dep/1034 Term: 21 years. Rent: £30 p.a.

ACC/0538/2ND DEP/1038 Account book 1877 - 1906 Trustees of Lord Ossulston's Charity, containing statements of real & personal state. 1 vol.

ACC/0538/2ND DEP/1039 Nomination of Trustees of Michael PEARCE'S 10 Jan 1740 gift to the Uxbridge Poor. John BOWDEN to Richard PEELE, William THURBIN, William Zock, Bernard HENINGTON Russell FARMER and Solomon COCK. Premises: 3 messuages in Uxbridge.

ACC/0538/2ND DEP/1040 Lists of pensioners under Pearce's Charity. 1892

ACC/0538/2ND DEP/1041 Lists of pensioners under Pearce's Charity. 1900

ACC/0538/2ND DEP/1042 Account book for WELL'S Gift. 1877 Alphabetical list of persons paid 2/6, apparently per annum. Note that this was the fortieth year of the gift. LONDON METROPOLITAN ARCHIVES Page 124 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1043 Agreement for Co-partnership of Thomas Harry 1 Jun 1852 Riches, Charles Woodbridge, senior Charles Woodbridge, junior, as solicitors and attornies at law.

ACC/0538/2ND DEP/1044 Probate and administration account books 1889 - 1929 1889 - 1896, 1897 - 1905, 1905 - 1913, 1913 - 1920, 1920 - 1929. [Woodbridge & Sons give original numbers 2-6]

ACC/0538/2ND DEP/1045 Probate and administration account books 1889 - 1929 1889 - 1896, 1897 - 1905, 1905 - 1913, 1913 - 1920, 1920 - 1929. [Woodbridge & Sons give original numbers 2-6]

ACC/0538/2ND DEP/1046 Probate and administration account books 1889 - 1929 1889 - 1896, 1897 - 1905, 1905 - 1913, 1913 - 1920, 1920 - 1929. [Woodbridge & Sons give original numbers 2-6] 5 vols.

ACC/0538/2ND DEP/1047 Probate and administration account books 1889 - 1929 1889 - 1896, 1897 - 1905, 1905 - 1913, 1913 - 1920, 1920 - 1929. [Woodbridge & Sons give original numbers 2-6]

ACC/0538/2ND DEP/1048 Probate and administration account books 1889 - 1929 1889 - 1896, 1897 - 1905, 1905 - 1913, 1913 - 1920, 1920 - 1929. [Woodbridge & Sons give original numbers 2-6]

ACC/0538/2ND DEP/1049 Private ledger. 1947 - 1953 Indexed. 1 vol.

ACC/0538/2ND DEP/1050 Petty Cash account book 1933 - 1941 With loose sheets containing accounts for the London office.

ACC/0538/2ND DEP/1051 Salaries books for employees, giving insurance, 1945 - 1952 tax etc paid. 5 vols. LONDON METROPOLITAN ARCHIVES Page 125 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1052 Inclosure Acts 1776 - 1825 Containing Acts for Estate, Ikenham, Hillingdon and Cowley, Harrow, Ruislip, Langley Marsh, Hayes, Datchett, Stoke Poges and Wexham, Harefield, Windlesham, Hillingdon, Isleworth, Cranford, Harlington, West Drayton; abstracts from Harmondsworth loose in the volume. 1 vol.

ACC/0538/2ND DEP/1053 Bills & Acts of Parliament, both general and 1785 - 1808 Private, relating to Uxbridge and area. Containing 19 acts. 1 vol.

ACC/0538/2ND DEP/1054 Messrs. Woodbridge & Sons. Telephone 1916 - 1917 accounts & receipts.

ACC/0538/2ND DEP/1055 File of income tax returns & correspondence 1944 - 1948 etc

ACC/0538/2ND DEP/1056 Sample cheque books. c.1870 to 1890 Uxbridge Old Bank. Messrs. Woodbridge, Lacy, Hartland, Hibbert & Co. incorporating Hull, Smith & Co.

ACC/0538/2ND DEP/1057 Sample cheque books for the bank of Curtis, 1828 - 1837 Roberts & Curtis.

ACC/0538/2ND DEP/1058 Agreement & Correspondence. 1900 - 1908 Papers re sale of the bank of Woodbridge Lacy. Hartland, Hibbert & Co. to Messrs. Barclay & Co. 6 items

ACC/0538/2ND DEP/1059 Conveyance (copy). 17 Nov. 1899 Messrs. G. GOSNEY & R.W. BAXTER to Anthony Chapman. Premises: parcel of land in the corners of Endsleigh & Norwood Roads, Southall. Consideration: £397. With plan.

ACC/0538/2ND DEP/1060 Abstract of title of Messrs. G. GOSNEY & R.W. 1874 - 1899 BAXTER to premises near Southall Green, Norwood. LONDON METROPOLITAN ARCHIVES Page 126 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1061 Second Mortgage. 13 Jun 1900 Anthony Chapman to Louis Beauclerc Goldman & William Hedley JAY. Premises: Alverton Vella & Morratt Villa Endsleigh Road, Southall & Nos. 1, 2, 3 & 4 Clarence Terrace, Endsleigh Road, Southall. To secure £114 ACC/0538/2nd dep/1061-1069 originally in a bundle together.

ACC/0538/2ND DEP/1062 'Hand in Hand' insurance policy 25 Jun 1900 Held by Anthony Chapman on Nos. 25, 27, 29, 31, 33 & 35 Gordon Road, Southall. ACC/0538/2nd dep/1061-1069 are an original bundle.

ACC/0538/2ND DEP/1063 Mortgage. 27 Jul 1900 Anthony Chapman to Messrs. C. & T.H.R. Woodbridge. Premises in Norwood Road, Endsleigh Road & Gordon Road, Southall described in Schedule. To secure £300.

ACC/0538/2ND DEP/1064 Mortgage. 19 Nov. 1900 Anthony Chapman to Richard HAMPTON. Premises: Selby Villas & Nos. 1, 2, 3 & 4 Penalverne Villas, Norwood Road, Southall. To secure £200.

ACC/0538/2ND DEP/1065 Transfer of mortgage. 26 Aug 1902 Messrs. Z.B. Goldman & W M. Jay to Messrs. C. & T.H.R. Woodbridge. Premises: Nos. 1, 2, 3 & 4 Clarence Terrace, Endsleigh Road, Southall. ACC/0538/2nd dep/1061-1069 are an original bundle

ACC/0538/2ND DEP/1066 Duplicate order in Chancery. 2 Feb 1903 Order of Foreclosure. Woodbridge & Chapman. ACC/0538/2nd dep/1061-1069 are an original bundle

ACC/0538/2ND DEP/1067 In Chancery 1902 - 1903 Bill of Costs for the action Woodbridge v. Chapman. ACC/0538/2nd dep/1061-1069 are an original bundle LONDON METROPOLITAN ARCHIVES Page 127 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1068 Notices of apportionment run on to Anthony 1 Feb 1906 Chapman for making up Endsleigh Road in respect of Clarence & Penalverne Villas. ACC/0538/2nd dep/1061-1069 are an original bundle

ACC/0538/2ND DEP/1069 Undertaking by Southall - Norwood U.D.C. to Jul 1910 pay for damage & remove attachment to Chimney in 1 Penalverne Villas. ACC/0538/2nd dep/1061 - 1069 are an original bundle

ACC/0538/2ND DEP/1070 Sales particulars of property in Southall. 11 Jun 1902 Nos. 1-7 Terrace, Clarence Street. Nos. 1-4 Seaton Villas, Clarence Street. Nos. 5-8 Seaton Villas, Clarence Street.

ACC/0538/2ND DEP/1071 Sales particulars of property in Southall. 11 Jun 1902 Nos. 1-4 Clarence Terrace, Endsleigh Road. Nos. 1 & 2 Gilby Villas, Norwood Road. Nos. 1-4 Penalverne Villas, Norwood Road Nos. 1-27 (odd) Penare Terrace, Gordon Road.

ACC/0538/2ND DEP/1072 Sales Particulars of Property in Southall. 11 Jun 1902 Nos. 1-9 Albany Villas, Clarence Street Nos. 1-13 (odd) Spencer Street.

ACC/0538/2ND DEP/1073 Sales Particulars of Property in Southall. 15 Feb 1904 82 plots of building land in Western Road, part of the Coronation Estate.

ACC/0538/2ND DEP/1074 Sales Particulars of Property in Southall. 15 Aug 1906 Nos. 1 & 2 Silby Villas, Norwood Road Nos. 1-4 Penalverne Villas, Norwood Road Nos. 92-130 (even) Clarence Street Nos. 51-63 (odd) Clarence Street Nos. 115-131 (odd) Clarence Street Nos. 1-13 (odd) Spencer Street.

ACC/0538/2ND DEP/1075 Property in Southall 26 Jun 1912 Nos. 11-23 (odd) Regina Road. Nos. 61 & 63 Hartington Road.

ACC/0538/2ND DEP/1076 Property in Southall 24 Feb 1915 Nos. 19-25 (odd) Endsleigh Road LONDON METROPOLITAN ARCHIVES Page 128 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1077 Property in Southall 12 Apr 1916 Nos. 116-130 (even) Clarence Street. Nos. 115-131 (even) Albany Villas, Clarence Street

ACC/0538/2ND DEP/1078 Anthony Chapman's property. 1916 - 1923 Messrs. Woodbridge & Sons quarterly rent accounts for Selby & Penalverne Villas and Penare Terrace, Southall.

ACC/0538/2ND DEP/1131 Anthony Chapman's property. 1924 - 1934 Messrs. Woodbridge and Sons' quarterly accounts for property in Gordon Road, Southall and for Penalvarne & Silley Villas, Southall.

ACC/0538/2ND DEP/1193 Correspondence and bills 1900 - 1913 re: Anthony Chapman's property in Southall.

ACC/0538/2ND DEP/1194 Surveyors Certificate from the U.D.C. of 7 Sep 1898 Southall & Norwood. Nos. 1-9 (inclusive) Albany Villas, York Rd, built by John Thomas STEVENS, as fit for habitation. ACC/0538/2nd dep/1194-1204 are an original bundle.

ACC/0538/2ND DEP/1195/A Mortgage. 11 Aug 1899 John Thomas STEVENS to Messrs. C. v. T.H.R. Woodbridge. Premises in York Road & Western Road, Southall specified in schedule. To secure £1,500. ACC/0538/2nd dep/1194-1204 are an original bundle

ACC/0538/2ND DEP/1195/B Further charge to secure £1500. 11 Aug 1900 ACC/0538/2nd dep/1194-1204 are an original bundle

ACC/0538/2ND DEP/1196 Abstract of Foreclosure order. 28 May 1903 Messrs. C. & T.H.R. Woodbridge, plaintiffs, John Thomas STEVENS & John GOODCHILD, defendants. ACC/0538/2nd dep/1194-1204 are an original bundle LONDON METROPOLITAN ARCHIVES Page 129 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1197 Duplicate order in Chancery 28 May 1903 ACC/0538/2nd dep/1194-1204 are an original bundle

ACC/0538/2ND DEP/1198 Taking Masters' Certificate (copy) 19 Nov. 1902 ACC/0538/2nd dep/1194-1204 are an original bundle

ACC/0538/2ND DEP/1199 Schedule of securities deposited with Messrs. Apr 1903 Barclay & Co. to secure repayment by Messrs. C. v. T.H.R. Woodbridge of a loan of £6000 & interest. ACC/0538/2nd dep/1194-1204 are an original bundle

ACC/0538/2ND DEP/1200 As ACC/0538/2nd dep/1199 Jun 1903 ACC/0538/2nd dep/1194-1204 are an original bundle

ACC/0538/2ND DEP/1201 As ACC/0538/2nd dep/1199 Apr 1905 ACC/0538/2nd dep/1194-1204 are an original bundle

ACC/0538/2ND DEP/1202 Mortgage 5 Jan 1910 John Thomas STEVENS to Messrs. Woodbridge, Lacy. Hartland, Hibbert & Co. Premises: the Millett Stevens Estate containing 9 acres fronting on to the Western Road, Southall. To secure £1,200. ACC/0538/2nd dep/1194-1204 are an original bundle

ACC/0538/2ND DEP/1203 Abstract of title of George GOSNEY 1885 - 1899 To several parcels of ground at Southall Green, Hayes, and in Waltham Road Southall Green. ACC/0538/2nd dep/1194-1204 are an original bundle 2 copies.

ACC/0538/2ND DEP/1204 Abstract of the tithe of the Executor of Charles 1896 - 1925 Woodbridge, deceased, to No. 50 Mordaunt Road, . ACC/0538/2nd dep/1194-1204 are an original bundle LONDON METROPOLITAN ARCHIVES Page 130 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1205 Correspondence, rent accounts, bills etc 1901, 1921 - re: Thos. Stevens' property in Hayes & 1926 Southall. 6 items.

ACC/0538/2ND DEP/1206 Estimates & accounts for repair's, 1900 - 1922 correspondence from tenants of properties in Spencer Street, Clarence Street and Waltham Road, Southall For which H. IMHOF was the agent.

ACC/0538/2ND DEP/1207 Estimates & accounts for repair's, 1900 - 1922 correspondence from tenants of properties in Spencer Street, Clarence Street and Waltham Road, Southall For which H. IMHOF was the agent.

ACC/0538/2ND DEP/1208 Copies (2) of 'Bye-Laws made by the Local 1903 Board for the district of Southall-Norwood ---- with respect to Common Lodging Houses' etc.

ACC/0538/2ND DEP/1209 Notices requiring registration & particulars of 1903 Nos. 51-63 (odd) Clarence Street as lodging houses and incompleted statements of particulars.

ACC/0538/2ND DEP/1210 Correspondence from H. IMHOF 1919 - 1923 re: decoration etc., & abatement of nuisances in Clarence St. & Wattham Road.

ACC/0538/2ND DEP/1211 Correspondence from H. IMHOF 1919 - 1923 re: decoration etc., & abatement of nuisances in Clarence St. & Wattham Road.

ACC/0538/2ND DEP/1212 Correspondence from H. IMHOF 1919 - 1923 re: decoration etc., & abatement of nuisances in Clarence St. & Wattham Road.

ACC/0538/2ND DEP/1213 Correspondence from H. IMHOF 1919 - 1923 re: decoration etc., & abatement of nuisances in Clarence St. & Wattham Road.

ACC/0538/2ND DEP/1215 Correspondence from H. IMHOF 1919 - 1923 re: decoration etc., & abatement of nuisances in Clarence St. & Wattham Road. LONDON METROPOLITAN ARCHIVES Page 131 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1216 Correspondence & accounts of H. Watson, 1933 - 1934 estate agent re: properties in Clarence Street & Watham Road, Southall.

ACC/0538/2ND DEP/1217 Correspondence & accounts of H. Watson, 1933 - 1934 estate agent re: properties in Clarence Street & Watham Road, Southall.

ACC/0538/2ND DEP/1218 Correspondence & accounts of H. Watson, 1933 - 1934 estate agent re: properties in Clarence Street & Watham Road, Southall.

ACC/0538/2ND DEP/1219 Quarterly rent accounts for property in Dudley 1901 - 1934 Road, Southall Mortgaged by Baker Bros. to Messrs, Woodbridge & Sons.

ACC/0538/2ND DEP/1220 Quarterly rent accounts for property in Dudley 1901 - 1934 Road, Southall Mortgaged by Baker Bros. to Messrs, Woodbridge & Sons.

ACC/0538/2ND DEP/1221 Correspondence from the National Telephone 1904 Co re: attachment to carry telephone wires on the chimney of No. 124 Clarence Street, Southall.

ACC/0538/2ND DEP/1222 Notices to tenants in Minet Ave. & Carlyle Ave, 1907 of the mortgage of the property.

ACC/0538/2ND DEP/1223 Mortgage. 5 Feb 1892 John COKER to William JAMES. Premises: Nos. 33, 35, 37 and 39 Minet Avenue, Harlesden & 4 policies of assurance with the Rock Life Assurance Co. To secure £1,400. LONDON METROPOLITAN ARCHIVES Page 132 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1224 Mortgage. 17 Mar 1892 John COKER to William JAMES. Premises: Nos. 25, 27, 29 and 31 Minet Avenue, Harlesden & 4 policies of assurance with the Rock Life Assurance Co. To secure £1400.

ACC/0538/2ND DEP/1225 Mortgage 5 Jan 1893 John COKER to Martin FURNEAUX. Premises: leasehold messuages, Nos. 29, 35, 41, 43, 45, 47, 49, & 57 Minet Avenue. To secure £158 With copy.

ACC/0538/2ND DEP/1226 Mortgage 21 Jun 1897 Mrs Emily WHITE to Messrs. C. & T.H.R. Woodbridge. Premises: Nos. 2-12 (even, inclosure) Minet Ave., Nos. 62-80 (even inclosure) Minet Ave., And Nos. 13-23 (odd inclosure) Harley Road. To secure £100 subject to prior mortgages.

ACC/0538/2ND DEP/1227 Abstract of title & supplemental abstract 1896 - 1934 Of Messrs. C. & T.H.R. Woodbridge to No. 6 Minet Ave., Harlesden.

ACC/0538/2ND DEP/1228 Abstract of title 1900 - 1934 Of Messrs. C. & T.H.R. Woodbridge to Nos. 10, 12 Minet Ave.

ACC/0538/2ND DEP/1229 J. LLOYD deceased. Accounts for repairs, 1899 - 1900 specifications for repairs, correspondence etc. re: houses in Minet Ave. & Fortune Gate Road, Harlesden.

ACC/0538/2ND DEP/1230 Miscellaneous items re: property in Harlesden 1901 - 1913 & Harrow Including notices of nuisances served for houses in Milton Ave, Harlesden.

ACC/0538/2ND DEP/1231 Mortgage 9 Nov. 1897 John COKER to Messrs. C. & T.H.R. Woodbridge. Premises in Winchelsea & Mordaunt Roads, Willesden. To secure £450. LONDON METROPOLITAN ARCHIVES Page 133 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1232 Assignment (draft) 1898 John COKER to Charles PENNY. Policy of Assurance. Incompleted.

ACC/0538/2ND DEP/1233 Mortgage 30 Oct 1900 John COKER to Messrs. C. v T.H.R. Woodbridge. Premises: Nos. 4 & 5 Florence Terrace, Harrow Road, Willesden and further charge on No. 6 Florence Terrace. To secure £150 subject to previous mortgages.

ACC/0538/2ND DEP/1234 Reconveyance of above premises. 25 Feb 1907

ACC/0538/2ND DEP/1235 Letter from Messrs. STREET POYNDER & 6 Jan 1901 WHATLEY to WOODBRIDGE & Sons Enclosing copy (now missing) of mortgage of Shelley Road property by COKER ACC/0538/2nd dep/1235-1239 are an original bundle

ACC/0538/2ND DEP/1236 Conveyance. 27 Aug 1901 Charles PENNY to John COKER. Premises: parcel of land fronting on to Milton Avenue, Willesden, & another parcel on the corner of Milton Ave. & Shelley Road. Consideration: £913 ACC/0538/2nd dep/1235-1239 are an original bundle

ACC/0538/2ND DEP/1237 Mortgage. 28 Aug 1901 John COKER to Alfred POYNDER and Arthur Thomas WHATLEY. Premises as in ACC/0538/2nd dep/1236 To secure £913. With copy. ACC/0538/2nd dep/1235-1239 are an original bundle LONDON METROPOLITAN ARCHIVES Page 134 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1238 Transfer of mortgage. 21 Feb 1902 Alfred POYNDER, Arthur Thomas WHATLEY & John COKER To Charles & Thomas Henry Riches WOODBRIDGE. Premises as in ACC/0538/2nd dep/1236 To secure £913 ACC/0538/2nd dep/1235-1239 are an original bundle

ACC/0538/2ND DEP/1239 Reconveyance. 1 May 1902 Messrs. C. & T.H.R. WOODBRIDGE to John COKER. Premises as in ACC/0538/2nd dep/1236 Former reference: [Nos 1235-1239 are an original bundle]

ACC/0538/2ND DEP/1240 Conveyance. 9 Nov. 1900 Charles PENNY to John COKER. Premises: 20 lots of building land to the north - east side of Milton Avenue, Willesden. Consideration: £1,640 ACC/0538/2nd dep/1240-1251 are an original bundle

ACC/0538/2ND DEP/1241 Mortgage. 14 Jun 1901 John COKER to Messrs. C. & T.H.R. Woodbridge. Premises: Nos. 51 - 91 (odd nos.) Carlyle Ave., Willesden. To secure £315 subject to first mortgages. ACC/0538/2nd dep/1240-1251 are an original bundle

ACC/0538/2ND DEP/1242 Mortgage. 18 Mar 1902 John COKER to Messrs. C. & T.H.R. Woodbridge. Premises: Nos. 2 - 40 (even nos.) and Nos. 21 - 65 (odd nos.) Milton Avenue. To secure £645 subject to first mortgages. ACC/0538/2nd dep/1240-1251 are an original bundle

ACC/0538/2ND DEP/1243 Conveyance 4 Apr 1902 Charles Penny to John Coker. Premises: freehold land in Milton Avenue Consideration: £2805 ACC/0538/2nd dep/1240-1251 are an original bundle LONDON METROPOLITAN ARCHIVES Page 135 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1244 Mortgage 1 Aug 1902 John Coker to Messrs. C. & T.H.R. Woodbridge. Premises: nos 1-19 (odd) Milton Avenue and No. 44 Shelley Road, Willesden. To secure £400 subject to former mortgages. ACC/0538/2nd dep/1240-1251 are an original bundle

ACC/0538/2ND DEP/1245 Mortgage. 20 Feb 1903 John Coker to Messrs C. & T.H.R. Woodbridge. Premises: Nos. 42-86 (even) Milton Avenue. To secure £460 subject to prior mortgages ACC/0538/2nd dep/1240-1251 are an original bundle

ACC/0538/2ND DEP/1246 Mortgage 31 Jul 1903 John Coker to Messrs C. & T.H.R. Woodbridge. Premises: Nos. 67 - 85 (odd) Milton Ave, Willesden. To secure £300 subject to prior mortgages. ACC/0538/2nd dep/1240-1251 are an original bundle

ACC/0538/2ND DEP/1247 Mortgage & Further charge 3 Sep 1903 John Coker to Messrs. C. & T.H.R. Woodbridge Premises in Milton Avenue, Carlyle Avenue & Mordaunt Road. To secure a total of £4205 ACC/0538/2nd dep/1240-1251 are an original bundle

ACC/0538/2ND DEP/1248 Further charge. 3 Mar 1904 John COKER to Messrs. C. & T.H.R. WOODBRIDGE. To secure £1000 supplemental to indentures of 3 Sep 1903 and 11 Dec 1903. ACC/0538/2nd dep/1240-1251 are an original bundle

ACC/0538/2ND DEP/1249 As ACC/0538/2nd dep/1248 29 Apr 1904

ACC/0538/2ND DEP/1250 Chancery Division 21 Oct 1907 Woodbridge v Coker. Duplicate Foreclosure Order. ACC/0538/2nd dep/1240-1251 are an original bundle LONDON METROPOLITAN ARCHIVES Page 136 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1251 Transfer of a sum of £120 due upon mortgage. 13 Sep 1915 Mary Alice HARDIMAN to Messrs C. & T.H.R. WOODBRIDGE, under the will of Annie DAGWELL. Former reference: ACC/0538/2nd dep/1240 -1251 are an original bundle

ACC/0538/2ND DEP/1252 Surveyor's port 10 Oct 1916 Premises in Carlyle Avenue, Shelley Road, Redland Terrace, Casseldon Road & Tanley Road, Harlesden. N.B. The property was in a very poor condition. With two copies. ACC/0538/2nd dep/1252-58 are an original bundle

ACC/0538/2ND DEP/1253 Notice to repair. 12 Oct 1916 The Duke of Richmond & the Earl of Mar as trustees of Arthur Charles Greville, sec. to Mrs Pamela COKER Premises: Nos. 24 - 42 (even nos.) Shelley Road, Willesden. With draft copies. ACC/0538/2nd dep/1252-58 are an original bundle

ACC/0538/2ND DEP/1254 Re COKER. 1916 Instructions as to summonses for leave to take possessions of rents on behalf of mortgagees against Pamela Coker. ACC/0538/2nd dep/1252-58 are an original bundle

ACC/0538/2ND DEP/1255 Notes re COKER. 30 Jan 1917 2 items.

ACC/0538/2ND DEP/1256 Bills from Woodbridge & Sons to the Jan 1917 mortgagees of Mrs Pamela Coker for court actions. ACC/0538/2nd dep/1252-58 are an original bundle 18 items. LONDON METROPOLITAN ARCHIVES Page 137 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1257 Agreements (draft) 16 Mar 1917 Woodbridge & Sons, on behalf of the mortgagees, and Pamela Coker. The mortgages to enter into possession of the properties in return for a weekly payment to Pamela Coker of £1. 10s. for life. ACC/0538/2nd dep/1252-58 are an original bundle 2 items.

ACC/0538/2ND DEP/1258 Correspondence relating to Mrs Coker's 1916 - 1923 mortgages. ACC/0538/2nd dep/1252 - 1258 are an original bundle

ACC/0538/2ND DEP/1259 Duplicate orders in Chancery for the various Mar 1917 mortgagees of Mrs Pamela COKER to enter into the mortgaged properties. Consent from each mortgagee to Woodbridge & Sons administering the mortgaged estates.

ACC/0538/2ND DEP/1260 Agreement 1917 Woodbridge & Sons on behalf of mortgagees and Mrs Pamela COKER. Whereby Woodbridge & Sons receive & administer the rents & properties for the mortgagees in return for £1.10 per week paid to Mrs Coker together with No.4 Tunley Road, rent free for her own use. Signed consents from two of mortgagees.

ACC/0538/2ND DEP/1261 Sun Insurance Policy 1905 Held by John COKER & others on No.54 Mordaunt Road, Harlesden.

ACC/0538/2ND DEP/1262 Mortgage. 17 Jan 1902 George PENNY to Charles & Thomas Hurry Riches WOODBRIDGE. Premises: Nos. 39. 41. 43 & 45 Shakespeare Avenue, Willesden. To secure £200.

ACC/0538/2ND DEP/1263/A Mortgage. 1 Aug 1902 George PENNY to C. & T.H.R. Woodbridge. Premises: Nos. 58 & 62 - 86 (even nos) Shakespeare Avenue, Willesden. To secure £390. LONDON METROPOLITAN ARCHIVES Page 138 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1263/B Further charge to secure £140. 20 Feb 1903

ACC/0538/2ND DEP/1264 Mortgage. 31 Jul 1903 George Penny to C. & T.H.R. Woodbridge. Premises: Nos. 17 - 30 (inclusive) Albert Terrace, Milton Ave., Willesden. To secure £200.

ACC/0538/2ND DEP/1265 Assignment. 11 Nov. 1903 George Penny to Messrs. C. & T.H.R. Woodbridge. Premises: various premises in Willesden listed in schedule. Consideration: £950 retained by purchaser + £100 to vendor.

ACC/0538/2ND DEP/1266 Provisional valuation & substituted site value. 12 Sep 1911 Nos. 48 & 50 Road, Willesden.

ACC/0538/2ND DEP/1267 Abstract of lease dated 5 Dec 1898. 1928 William George CRAVEN to John PARFITT & Edward Lewis GARDNER. Premises: parcel of land on west side of Shrewsbury Road, Craven Park, Stonebridge, Willesden. With plan.

ACC/0538/2ND DEP/1268 British Law Fire Insurance Company's Policy on 1896 No. 54 Mordaunt Road, Willesden, held by Charles PENNY. ACC/0538/2nd dep/1268-1278 are an original bundle

ACC/0538/2ND DEP/1269 Action in Chancery. Francis Charles 24 Nov. 1896 Woodbridge v Ted Wilson. Duplicate order. ACC/0538/2nd dep/1268-1278 are an original bundle

ACC/0538/2ND DEP/1270 Action in Chancery. Francis Charles 19 Feb 1897 Woodbridge v Ted Wilson. Chief Clerk's Certificate (copy). ACC/0538/2nd dep/1268-1278 are an original bundle LONDON METROPOLITAN ARCHIVES Page 139 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1271 Action in Chancery. Francis Charles 29 Oct 1897 Woodbridge v Ted Wilson. Duplicate order. ACC/0538/2nd dep/1268-1278 are an original bundle

ACC/0538/2ND DEP/1272 Action in Chancery. Francis Charles 19 Jan 1898 Woodbridge v Ted Wilson. Duplicate order fixing time for defendant to execute assignment. ACC/0538/2nd dep/1268-1278 are an original bundle

ACC/0538/2ND DEP/1273 Action in Chancery. Francis Charles 25 Feb 1898 Woodbridge v Ted Wilson. Duplicate order. ACC/0538/2nd dep/1268-1278 are an original bundle

ACC/0538/2ND DEP/1274 Action in Chancery. Francis Charles 1897 - 1898 Woodbridge v Ted Wilson. Charges. ACC/0538/2nd dep/1268-1278 are an original bundle

ACC/0538/2ND DEP/1275 Transfer of mortgage. 1 Apr 1902 Messrs. Woodbridge, Lacy, Hartland, Hibbert & Co. to Messrs. Charles, & F.H.R. Woodbridge. Premises: the Millet Building Estate. ACC/0538/2nd dep/1268-1278 are an original bundle

ACC/0538/2ND DEP/1276 Sun Insurance Policy 1904 Held by John COKER on No. 56, Mordaunt Road, Harlesden. ACC/0538/2nd dep/1268-1278 are an original bundle

ACC/0538/2ND DEP/1277 Abstract of title (draft) of Francis Charles 1889 - 1939 Woodbridge to No. 5 Caple Road, Harlesden. ACC/0538/2nd dep/1268-1278 are an original bundle

ACC/0538/2ND DEP/1278 Correspondence. 1899 - 1920 ACC/0538/2nd dep/1268-1278 are an original bundle. 7 items. LONDON METROPOLITAN ARCHIVES Page 140 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1279 Lease (copy counterpart). 19 May 1885 Robert TUBBS (by the direction of Charles PENNY) to Mrs Mary Biggs. Premises: Nos. 36 & 38, Nightingale Road, Harlesden. Term: 99 years. Rent: 1 shilling p.a.

ACC/0538/2ND DEP/1280 Lease (copy). 18 Oct 1892 Mrs Fanny TUBBS to Charles PENNY. Nos. 73 & 75 Minet Ave, Harlesden. Term: 99 years. Rent: 1 shilling p.a.

ACC/0538/2ND DEP/1281 Conveyance. 27 Nov. 1899 Charles PENNY to John COKER. Premises: twenty-two parcels of land in Carlyle Avenue Willesden. Consideration: £1760

ACC/0538/2ND DEP/1282/A Mortgage. 15 May 1907 Mr & Mrs Charles PENNY to Charles & T.H.R. Woodbridge. Premises in Harlesden described in schedule. To secure £2009. 13

ACC/0538/2ND DEP/1282/B Statutory declaration by F.C. Woodbridge as to 17 Aug 1933 title above property.

ACC/0538/2ND DEP/1283 Building Lease (copy). 5 Dec 1898 William CRAVEN to Messrs. PARFITT & GARDNER. Premises: piece of ground on the west side of Shrewsbury Road in Craven Park, Stonebridge, Willesden. Term: 99 years. Rent: £5 p.a. With plan of land and of proposed house and shop.

ACC/0538/2ND DEP/1284 Second mortgage. 9 May 1902 William WHITE to the Rev. David ROE. Premises: Nos. 128. 130. 132 & 134 Shakespeare Avenue, Harlesden. To secure £200. LONDON METROPOLITAN ARCHIVES Page 141 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1285 Reassignment. 5 Jan 1903 David ROE to William WHITE. Premises as ACC/0538/2nd dep/1284

ACC/0538/2ND DEP/1286 Second mortgage. 6 Jan 1903 William WHITE to Charles PENNY. Premises: Nos. 120 122 124 126 128 130 132. & 134. Shakespeare Road, Harlesden. To secure £800.

ACC/0538/2ND DEP/1287 DEASON & PENNYS statements of rents for 1903 - 1904 Nos. 37 & 39 Carlyle Ave, Harlesden for Mrs LITTLE'S mortgagees & for No. 49 Carlyle Ave. for Mrs EVANS mortgagees.

ACC/0538/2ND DEP/1288/A Sale particulars. 26 Mar 1914 Freehold & leasehold properties, No. 6, Florence Terrace, Nos. 10 & 14 Milton Ave., No. 43 Shakespeare Ave. & No. 44 Mordaunt Road, Harlesden.

ACC/0538/2ND DEP/1288/B Sale particulars. 3 May 1916 Leasehold properties, No. 27 Nicholl Road, No. 25 Craven Park Road, and No. 57 Fortune Gate Road, Harlesden.

ACC/0538/2ND DEP/1288/C Correspondence re Sales of property. 1910 - 1914

ACC/0538/2ND DEP/1289 Counterpart Agreement. 17 Apr 1934 Messrs. F.C. & A.R. Woodbridge to Metropolitan Rediffusion Services Ltd. Re erection of light poles on their property in Willesden.

ACC/0538/2ND DEP/1290 Agreement for Leases. 23 Mar 1866 James Abraham Foot and Richard CROWLEY. Premises: Several pieces of land at Wallington, Surrey. Term: 300 years. Rent: £100 p.a rising to £300 in three years for the rest of said term. 2 copies, one with plan. LONDON METROPOLITAN ARCHIVES Page 142 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1291 Agreement for deposit of deed 30 Apr 1866 Richard CROWLEY and John Henry BELFRAGE & Henry Samuel MIDDLETON. As security for £1000. 2 copies

ACC/0538/2ND DEP/1292 Agreement by way of charge of £1101. 1 Nov. 1866 Richard CROWLEY and Samuel POCOCK. For further bricks and timber supplied for the building of houses in Wallington.

ACC/0538/2ND DEP/1293 Agreement for sale. 13 Mar 1868 Samuel POCOCK to James TYRIE. Premises: Fifteen parcels of land, Nos. 1-12 Golborne Terrace, Nos. 16-18 Adair Street or Dawley Street, Kensington. Consideration: £2430

ACC/0538/2ND DEP/1294 Schedule of deeds delivered to Mr TYRIE 1868 2 copies

ACC/0538/2ND DEP/1295 Lease & copy 22 May 1868 The Rev. Edward BEYNON to James Abraham FOOT. Premises: parcels of land near Railway Station, Wallington. Term: 300 yrs. Rent: peppercorn. With plan.

ACC/0538/2ND DEP/1296 Copy of above lease. 22 May 1868

ACC/0538/2ND DEP/1297 Mortgage. 6 Aug 1868 Thomas CLAMP to Samuel POCOCK. Premises: No. 1, Olney Terrace, Plough Lane, , Surrey. To secure £200.

ACC/0538/2ND DEP/1298 Mortgage 23 Sep 1868 Thomas GRAVES to Samuel POCOCK. Premises: 'Livingstone Arms', Battersea. To secure £1000 LONDON METROPOLITAN ARCHIVES Page 143 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1299 Assignment 17 Jun 1869 James Abraham FOOT to Samuel POCOCK. Premises: Three parcels of land near Carshalton Railway Station, Wallington, Surrey. Consideration: £800

ACC/0538/2ND DEP/1300 Agreement for building leases. 18 Jun 1869 Samuel POCOCK and Richard CROWLEY. Premises: parcel of land in Wallington on which are to be built seven messuages. Term: 300 years. Rent: £50 p.a. 2 copies

ACC/0538/2ND DEP/1301 Agreement by way of charge. 19 Jun 1869 Richard CROWLEY and Samuel POCOCK. To secure repayment by Mr Crowley of £2680.

ACC/0538/2ND DEP/1302/A Instructions to prepare draft mortgage. 1869 Samuel POCOCK to Robert BROWNIE. 2 copies

ACC/0538/2ND DEP/1302/B Instructions for draft release & remortgage. 1870 Samuel POCOCK to Robert Brownie. 2 copies

ACC/0538/2ND DEP/1303 Mortgage. 2 Jul 1869 Samuel POCOCK to Robert Samuel BROWNIE. Premises as in ACC/0538/2nd dep/1299. To secure £2105 & interest.

ACC/0538/2ND DEP/1304 Notice to Richard CROWLEY of assignment of 2 Jul 1869 debt of £2680 by Samuel POCOCK to Robert BROWNIE

ACC/0538/2ND DEP/1305 Richard CROWLEY in account with Samuel 1870 POCOCK.

ACC/0538/2ND DEP/1306 Richard Crowley's account to Woodbridge & Oct 1876 Sons for the erection of a fence & notice board at Belmont Villas.

ACC/0538/2ND DEP/1307 Bank book of Samuel POCOCK with Hull, 1871 Smith & Co. LONDON METROPOLITAN ARCHIVES Page 144 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1308 Specification of Works on four houses in Clifton N.D. [c.1870] Road, Wallington for Messrs Woodbridge and Son.

ACC/0538/2ND DEP/1309 Memorandum of agreement for lease 12 Mar 1872 Messrs. Woodbridge & Sons to William DREWETT of London, Stationer Term: 1 year. Rent: £30 p.a.

ACC/0538/2ND DEP/1310 Correspondence from Richard CROWLEY & 1870 - 1881 others to Messrs Woodbridge & Sons Re: houses in Wallington.

ACC/0538/2ND DEP/1311 Counterpart Lease 29 Apr 1870 Samuel Pocock to Richard CROWLEY. Premises: No. - Belmont Villas in the new private road leading from the Hollow Road, Wallington, Surrey. Term: 584 years. Rent: £8.8 p.a.

ACC/0538/2ND DEP/1312 Charge by Samuel Pocock. 12 Aug 1870 Charge of £1500 from Woodbridge & Sons on land in Wallington, Surrey, & a debt of £2600 owing to him from Richard CROWLEY & Subject to a prior mortgage to Robert BROWNIE.

ACC/0538/2ND DEP/1313 Notice from Woodbridge & Sons to Mr R. S. 12 Aug 1870 Brownie of second mortgage on Mr Pococks premises 2 copies

ACC/0538/2ND DEP/1314 Similar notice to Richard Crowley. 14 Nov. 1870

ACC/0538/2ND DEP/1315 Summons to general meeting of the creditors of 23 May 1871 Samuel Pocock, bankrupt.

ACC/0538/2ND DEP/1316 Agreement for composition of debt. 30 Aug 1872 Samuel Pocock and Messrs. Hull, Smith & Co. LONDON METROPOLITAN ARCHIVES Page 145 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1317 Agreement by Samuel Pocock & Richard 1 Nov. 1872 Crowley Agreement to release to the latter all interest of the former in his estate at Wallington, now mortgaged for £2105, for the sum of £300 & all outstanding interest.

ACC/0538/2ND DEP/1318 Robert BROWNIE to Richard CROWLEY. 26 Aug 1875 Notice to pay rents to mortgagee & demand of possession. 2 copies

ACC/0538/2ND DEP/1319 Notice to pay of debts or draft. 18 Nov. 1875 Robert BROWNIE to Richard CROWLEY.

ACC/0538/2ND DEP/1320 Writ of Summons from the Exchequer division 26 May 1876 of the High Court of Justice. An action by Robert Brownie to recover premises in Wallington from Samuel Pocock.

ACC/0538/2ND DEP/1321 Statement of claim 1876 Instructions for the statement of claim & instructions for the Witt. 3 copies

ACC/0538/2ND DEP/1322 Instructions to prepare draft assignment of 1876 leasehold premises at Wallington. Robert BROWNIE to Charles Woodbridge.

ACC/0538/2ND DEP/1323 Assignment of leases. 2 Oct 1876 Robert BROWNIE to Charles WOODBRIDGE. Premises: piece of land & fire messuages built thereon in Wallington, Surrey, on a new road off Hollow Road. Consideration: £2250.

ACC/0538/2ND DEP/1324 Agreement. 15 Feb 1877 Charles Woodbridge to Richard CROWLEY. For letting, on a building lease, a parcel of land in Wallington, Surrey. Term: 99 years. Rent: £34 p.a. 2 copies, 1 with plan, both endorsed 'cancelled' LONDON METROPOLITAN ARCHIVES Page 146 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1325 Agreement for building lease. 24 Aug 1877 Charles Woodbridge to Miss Sally PILBEAM. Premises: Parcel of ground in Melbourne Road, Wallington. Endorsed 'cancelled'.

ACC/0538/2ND DEP/1326 Notice of a Lease. 14 Feb 1877 Richard CROWLEY to John PRETYMAN SLINGSLEY ROBERTS. Premises: ground & messuage at Wallington leased in 1872 to Crowley by Charles Woodbridge. Term: residue of 99 years.

ACC/0538/2ND DEP/1327 Mortgage. 24 Dec 1877 Richard CROWLEY to John ROBERTS. Agreement of 15 Feb 1877 To secure £800.

ACC/0538/2ND DEP/1328 Correspondence etc relating to Crowley's 1879 - 1881 mortgage. 3 items.

ACC/0538/2ND DEP/1329 Sale particulars. 30 Ap. 1879 Two detached houses in Melbourne Road and two plots of building land in Wallington, Surrey.

ACC/0538/2ND DEP/1330 Sale plan. 30 Ap. 1879 Leasehold premises in Melbourne Road. Wallington Surrey, in three lots.

ACC/0538/2ND DEP/1331 Assignment of Agreement for lease. 24 Jun 1879 J.P.S. ROBERTS to William RICHARDSON. Land in Melbourne Road, Wallington.

ACC/0538/2ND DEP/1332/A Design for front of two semi-detached houses in N.D. (c1879) Melbourne Road to be built by W. Richardson.

ACC/0538/2ND DEP/1332/B Plan for two semi-detached houses as 20 Nov. 1879 ACC/0538/2nd dep/1332A

ACC/0538/2ND DEP/1333 Plan:3 properties showing frontage on N.D. [late 19c.] Melbourne Road. LONDON METROPOLITAN ARCHIVES Page 147 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1334 Assignment of leasehold estate. 1 Jan 1881 The Executors & residuary Legatee under the will of Charles Woodbridge, deceased, to Thomas Hurry Riches Woodbridge. Premises: parcel of land in Wallington, Surrey, with messuages in the course of erection; five known as Belmont Villas and four in Melbourne Road. Consideration: £2,250

ACC/0538/2ND DEP/1335 Agreement. 5 Feb 1881 T.H.R. Woodbridge to W.H. Richardson. For letting upon building leases premises in Belmont Road, Wallington. With plan.

ACC/0538/2ND DEP/1336 Register of premises at Wallington, Surrey, the 1881 property of T.M.R. Woodbridge. Giving details of lease and any subsequent assignment for each of 26 houses. With plan.

ACC/0538/2ND DEP/1337 Plan showing footage of plots in Melbourne & 1882 Belmont Roads.

ACC/0538/2ND DEP/1338 Letter from W. Richardson concerning above 1882 plan.

ACC/0538/2ND DEP/1339 Extract from the will of Robert Swannell 7 Dec 1882 BROWNIE, Dec, of Uxbridge rick cloth & [1892] marquee manufacturer. After various bequests & devising two houses in Uxbridge High Street, he devised the remainder of his real property to his wife for life and after her decease (inter alia) his house and shop, and cottages called Kemp Row at Cowley: his houses in Cowley Road, Hillingdon, to his niece Emma BROWNIE.

ACC/0538/2ND DEP/1340 Notice to make up Melbourne & Bridge Roads, 1883 Wallington, from the Rural Sanitary Authority of the Croydon Union. With correspondence.

ACC/0538/2ND DEP/1341 Correspondence 1883 - 1884 Re; piece of ground let to Macdonald. LONDON METROPOLITAN ARCHIVES Page 148 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1342 Contract for sale 18 Apr 1884 T.H.R. Woodbridge and William RICHARDSON. Four plots of building land shown on attached plan. Consideration: £175

ACC/0538/2ND DEP/1343 Requisitions on title & replies thereto, 1884 Woodbridge to Richardson.

ACC/0538/2ND DEP/1344 Mortgage. 2 Feb 1891 T.H.R. Woodbridge to Arthur GREVILLE. Premises: twenty two leasehold messuages in Melbourne Road and Belmont Road, Wallington. To secure £2000.

ACC/0538/2ND DEP/1345 Deed for enlarging long leasehold premises to 21 Mar 1899 freehold. T.H.R. Woodbridge and his mortgagee to Francis Charles Woodbridge. Premises as in ACC/0538/2nd dep/1244

ACC/0538/2ND DEP/1346 Notice to original lessor of assignment of lease. 15 Aug 1903 Premises: Nos. 1-8 Essex Villas and Nos. 1-9 Uxbridge Cottages, Wallington, Surrey. John ELLIOTT to William BROWN. 5 items.

ACC/0538/2ND DEP/1347 Reconveyance. 2 Aug 1910 Charles Henry, Duke of Richmond & Gordon, and Frederick Cox, executor of Arthur Greville, deceased, to T.H.R. Woodbridge. Premises as in ACC/0538/2nd dep/1244

ACC/0538/2ND DEP/1348 Conveyance of reversion (draft). 12 Aug 1910 T.H.R. Woodbridge to William BROWN. Premises: Nos. 47-53 (odd) Melbourne Road, Wallington. Consideration: £336.

ACC/0538/2ND DEP/1349/A Conveyance (copy draft). 16 Aug 1910 T.H.R. Woodbridge to the Trustees of the Hearts of Oak Benefit Society. Premises in Belmont & Melbourne Road described in schedule & on plan. Consideration: £2232. LONDON METROPOLITAN ARCHIVES Page 149 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1349/B Schedule of deeds. 1870 - 1882

ACC/0538/2ND DEP/1350 Conveyance (copy draft). 29 Sep 1910 T.H.R. Woodbridge to Ernest PHILLIPS. Premises: Nos. 44-62 Belmont Road, Wallington. Consideration: £337.10.

ACC/0538/2ND DEP/1351 Land duty valuations 1912 On property in ACC/0538/2nd dep/1523 and property in Melbourne and Bridge Roads.

ACC/0538/2ND DEP/1352 Particulars (and draft) of freehold ground rents Feb 1910 in Wallington, Surrey.

ACC/0538/2ND DEP/1353 Conveyance (draft). 3 Jul 1928 Executors of T.H.R. Woodbridge to John WHITE. Premises: Nos. 32 - 42 (even) Belmont Road, Wallington, Surrey. Consideration: £75

ACC/0538/2ND DEP/1354 Letters and papers concerning property at 1872 - 1932 Wallington.

ACC/0538/2ND DEP/1355/A Memorandum re letting remainder of land at N.D. [c1884] Wallington.

ACC/0538/2ND DEP/1355/B Plans of property in Belmont and Melbourne N.D. c.1884 Roads.

ACC/0538/2ND DEP/1356 Plan N.D. [c1884] Plan showing property (coloured pink) on Belmont & Melbourne Roads leased to Mr. Richardson & Mr. Burnand.

ACC/0538/2ND DEP/1357 Demise to preserve estate for life. Martha, 8 Aug 1737 widow of Roger HILL, to William SNELL. Premises: farm lands in Hedgeley, Stoke Pages and Royal, Bucks, an inn known as the Three Swans adjacent to the Chequer Inn, Uxbridge, and appurtenances and also a newly -erected shop in Uxbridge market place. Consideration: 10 shillings. LONDON METROPOLITAN ARCHIVES Page 150 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1358 Bargain & Sale. 12 Aug 1737 Matthew POWELE of Monmouthshire to Martha, widow of Roger HILL. Premises as in ACC/0538/2nd dep/1357 Consideration: £3313. N.B. Powele is entitled to the reversion of this property under the will of Roger Hill.

ACC/0538/2ND DEP/1359 Release. 12 Aug 1737 Matthew Powele & others to Martha HILL. Premises as in ACC/0538/2nd dep/1357 Consideration: £3313.15.

ACC/0538/2ND DEP/1360 Lease & release. 2 & 3 Feb Martha HILL to William Harwood LASSETTER. 1747 Premises as in ACC/0538/2nd dep/1357 Consideration: £550

ACC/0538/2ND DEP/1361 Lease & release. 9 & 10 Feb William Harwood LASSETTER to Charles 1747 SARJANT. Premises as in ACC/0538/2nd dep/1357 Consideration: 10 shillings.

ACC/0538/2ND DEP/1362 Mortgage. 19 Feb 1747 Charles SARGANT to . Premises: Inn known as the Three Swans, Uxbridge & a shop in the market place. To secure £400.

ACC/0538/2ND DEP/1363 Indentures of fine. 1747 William MELLISH, plaintiff. Charles SARJANT, deforciant. Premises: House & shop in Uxbridge.

ACC/0538/2ND DEP/1364 Assignment of a mortgage term. 27 Jun 1758 William MELLISH, by the erection of William ADDINGTON, Charles MAHEW, Charles Hill & Charles SARJANT to Robert FREEMAN. Premises: Inn known as the Crown & Cushion (formerly Three Swans) & a house in market place. Consideration: 10 shillings. LONDON METROPOLITAN ARCHIVES Page 151 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1365 Lease & release. 28 & 29 Jun William Addington, Charles Mahew, Charles Hill 1758 & Charles Sarjant. Premises as in ACC/0538/2nd dep/1364 Consideration: £234.17.

ACC/0538/2ND DEP/1366 Lease & release 22 Dec 1759 William Mellish to William TURNER. Premises As in ACC/0538/2nd dep/1364 Consideration: £900.

ACC/0538/2ND DEP/1367 Indentures of fine. Dec 1759 William TURNER, plaintiff, William & Hannah MELLISH, deforciants. Premises: messuage & land in Uxbridge.

ACC/0538/2ND DEP/1368 Assignment to attend the inheritance. 22 Dec 1759 Robert FREEMAN & William MELLISH to Joseph WESTFIELD in trust for William TURNER. Premises as in ACC/0538/2nd dep/1364 Consideration: 10 shillings.

ACC/0538/2ND DEP/1369 Assignment of a mortgage term. 7 Oct 1767 Joseph Westfield, by the erection of William TURNER, to Jabez GOLDAR in trust for John SMITH. Premises as in ACC/0538/2nd dep/1364

ACC/0538/2ND DEP/1370 Lease & release. 6 & 7 Oct 1767 William TURNER to John SMITH & Joseph BUSBY. Premises as in ACC/0538/2nd dep/1364 Consideration: £1,000. And indentures of fine.

ACC/0538/2ND DEP/1371 Assignment of mortgage. 30 Oct 1767 Jabez GOLDAR, John SMITH & Joseph BUSBY to William CROZIER. Premises as in ACC/0538/2nd dep/1364

ACC/0538/2ND DEP/1372 Indentures of fine. 1768 John SMITH, plaintiff. William TURNER, deforciant. Premises: messuage & land in Uxbridge. LONDON METROPOLITAN ARCHIVES Page 152 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1373 Assignment of mortgage. 29 Sep 1773 John CROZIER & the Rev. Thomas CLARKE to Henry MASON & Robert FREEMAN. Premises as in ACC/0538/2nd dep/1364 And copy of memorandum.

ACC/0538/2ND DEP/1374 Assignment of mortgage. 29 Sep 1773 John CROZIER & the Rev. Thomas CLARKE to Henry MASON & Robert FREEMAN. Premises as in ACC/0538/2nd dep/1364 And copy of memorandum.

ACC/0538/2ND DEP/1375 Lease & release by way of mortgage. 1 & 2 Oct 1778 John SMITH to Philip STEPHENS. Premises as in ACC/0538/2nd dep/1364 Consideration: £600.

ACC/0538/2ND DEP/1376 Lease & release on repayment of mortgage. 16 & 17 Jul Philip Stephens to John Smith. 1789 Premises as in ACC/0538/2nd dep/1364

ACC/0538/2ND DEP/1377 Lease & release by way of mortgage. 20 & 21 Jul John SMITH & his trustee to Henry Michael 1789 EVANS. Premises as in ACC/0538/2nd dep/1364 Consideration: £2000.

ACC/0538/2ND DEP/1378 Assignment of a term of 1000 years to attend 21 Jul 1789 the inheritance. Robert FREEMAN, by the direction of John SMITH & Joseph BUSBY, to Henry SEWARD in trust for Henry Michael EVANS. Premises as in ACC/0538/2nd dep/1364

ACC/0538/2ND DEP/1379 Surrender of Lease. 9 Dec 1791 John SMITH to Henry Michael EVANS. Premises as in ACC/0538/2nd dep/1364

ACC/0538/2ND DEP/1380 Lease, release & assignment 2 & 3 Sep Mary EVANS, widow, to John GEERS 1799 COTTERELL Premises as in ACC/0538/2nd dep/1364 Consideration: annuity of £200 for life. LONDON METROPOLITAN ARCHIVES Page 153 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1381 Abstract of the title of John Geers COTTERELL 1737 - 1802 & Frances Isabella, his wife To 3 pieces of land with stables, outhouses & buildings there erected, late part of the stables etc. belonging to the Crown Inn.

ACC/0538/2ND DEP/1382 Abstract of the title of Messrs. 1737 - 1802 DAVIES, TOLLIT & SEXTON to three parcels of land with the stables, outhouses & buildings thereon, late part of the stables of the Crown Inn.

ACC/0538/2ND DEP/1383 Lease & release. 9 & 10 Nov. John Geers Cotterell & Frances his wife and 1802 their trustee to Richard DAVIES & others Premises as in ACC/0538/2nd dep/1364 Consideration: £735 With an assignment of 1000 years term from Mrs Charlotte SEWARD to Robert LIVELY in trust to attend the inheritance.

ACC/0538/2ND DEP/1384 Lease of possession. 17 Jul 1808 Richard DAVIES, John TOLLIT & Thomas SEXTON to George NASH. Premises as in ACC/0538/2nd dep/1364

ACC/0538/2ND DEP/1385 Deed of partition. 18 Jul 1808 Richard DAVIES, John TOLLIT & Thomas SEXTON. Premises as in ACC/0538/2nd dep/1364

ACC/0538/2ND DEP/1386 Probate of the will probate of Richard DAVIES 12 Jul 1830 of Uxbridge (copy). proved 6 Jun To his daughter Charlotte & Louisa, the 3 1839 tenements in the Crown Yard & to his son Richard, those 3 single rooms formerly a 7 stall stable in Crown Yard. The rest of his estate to be divided equally between the three, subject to certain bequests. Executors: Barnett GUEST, William NASH Samuel BREADSTRY Also abstract of relevant part. LONDON METROPOLITAN ARCHIVES Page 154 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1387 Lease & release. 26 & 27 Jun Richard DAVIES & others to Charles 1839 WOODBRIDGE. Premises as in ACC/0538/2nd dep/1364 Consideration: £220 ACC/0538/2nd dep/1357-1387 are an original bundle

ACC/0538/2ND DEP/1388 Abstract of the title of Matthew RAYNER to a 1737 - 1837 messuage known as the Three Swans and a shop in the market place, Uxbridge, sold to Charles Woodbridge.

ACC/0538/2ND DEP/1389 Abstract of title 1737 - 1843 Abstract of the title of John WILSON & William HERON, devisees in trust for sale under the will of Matthew RAYNER, to premises as in ACC/0538/2nd dep/1388

ACC/0538/2ND DEP/1390 Release (attested copy). 10 Nov. 1802 John Geers COTTERELL & Frances his wife to Richard DAVIES & others. Premises: Stables & other premises in the yard of the Crown & Cushion him, Uxbridge. Consideration: £735.

ACC/0538/2ND DEP/1391 Lease, appointment & release. 18 & 19 Aug Messrs. DAVIES, TOLLIT & SEXTON & their 1809 trustees, William LEE & Robert LIVELY by their direction run on to William STRANSOM Premises as in ACC/0538/2nd dep/1390 Consideration: 3 several sums of £35

ACC/0538/2ND DEP/1392 Will of William STRANSOM of Uxbridge (copy) 21 Aug 1829 All his real & personal estate in trust to be sold proved 17 Sep & the revenue divided equally among his sons 1829 Thomas, John & William. Trustees: Daniel Scott NORTON, John BAILEY & Henry Norton.

ACC/0538/2ND DEP/1393 Release of trust by 17 Jul 1830 Trustees under the will of William STRANSOM (attested copy). LONDON METROPOLITAN ARCHIVES Page 155 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1394 Decree in Chancery 12 Jun 1844 Confirming freehold & leasehold estates in defendants. Alfred & Mary Ann PLATT & Mary Ann STRANSOM, plaintiffs. William & John STRANSOM, defendants. ACC/0538/2nd dep/1390-4 are an original bundle

ACC/0538/2ND DEP/1395 Probate of will of William STRANSOM, of 13 Dec 1843 Uxbridge (copy). proved 15 Sep Sole beneficiary & executrix his wife Sophia. 1849

ACC/0538/2ND DEP/1396 Conveyance. 29 Jan 1852 Sophia STRANSOM & another to Charles WOODBRIDGE. Premises as in ACC/0538/2nd dep/1390 Consideration: £80

ACC/0538/2ND DEP/1397 Abstract of the title of John TOLLIT to six 1737 - 1819 messuages & part of certain premises in yard of the Crown & Cushion Inn, Uxbridge.

ACC/0538/2ND DEP/1398 Lease release & assignment 16 Oct 1819 John TOLLIT & others to William BEST & others. Premises: 2 messuages at north west end of Crown yard. Consideration: £80.

ACC/0538/2ND DEP/1399 Receipt for £40 1 Aug 1840 Paid by Charles Woodbridge to William Best for premises as in ACC/0538/2nd dep/1398 ACC/0538/2nd dep/1397-1399 are an original bundle

ACC/0538/2ND DEP/1400 Lease, release & assignment. 15 & 16 Oct John TOLLIT & George NASH to John FILBEY. 1819 Premises: 2 cottages in the yard of the Crown & Cushion Inn, Uxbridge. Consideration: £88

ACC/0538/2ND DEP/1401 Abstract of the title of John TOLLIT to 6 1737 - 1819 messuages & part of certain premises in Crown yard. LONDON METROPOLITAN ARCHIVES Page 156 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1402 Lease & release 5 & 6 Feb William FILBEY to William RAVENY. 1834 Premises as in ACC/0538/2nd dep/1400 Consideration: £55

ACC/0538/2ND DEP/1403 Additional abstract of the title of William Filbey 1819 - 1834 Devisee in trust for sale under the will of John Filbey, deceased, to premises as in ACC/0538/2/1400

ACC/0538/2ND DEP/1404 Conveyance. 27 Jun 1846 Elizabeth RAVENEY to John BUCKINGHAM. Premises as in ACC/0538/2nd dep/1400 Consideration: £49.15. ACC/0538/2nd dep/1400-1404 are an original bundle

ACC/0538/2ND DEP/1405 Conveyances 28 Dec 1854 The Messrs Susannah & Sarah BURR to Charles WOODBRIDGE. Premises: messuage & warehouse in Crown yard, Uxbridge. Consideration: £200.

ACC/0538/2ND DEP/1406 Lease & release in fee. 11 & 12 Aug John COTTERALL, Frances his wife & their 1800 trustee to Alexander Ramsay ROBINSON & his trustee. Premises: parcel of land in Uxbridge High Street. Consideration: £500.

ACC/0538/2ND DEP/1407 Lease, release & appointment. 25 Mar 1806 Alexander Ramsay ROBINSON & his trustees to Thomas MORTEN & his trustees. Premises & as in ACC/0538/2nd dep/1406 Consideration: £700.

ACC/0538/2ND DEP/1408 Foeffment & appointment. 27 Mar 1806 Thomas MORTEN & his trustee to Matthew RAYNER & his trustee. Premises as in ACC/0538/2nd dep/1406 Consideration: £450 With draft. LONDON METROPOLITAN ARCHIVES Page 157 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1409 Lease. 1 Aug 1808 Thomas MORTEN to John HODDER. Premises as in ACC/0538/2nd dep/1406 Term: 21 years. Rent: £60 p.a.

ACC/0538/2ND DEP/1410 Feoffment & appointment. 7 Oct 1808 Thomas MORTEN & his trustees to Matthew RAYNER & his trustee. Premises as in ACC/0538/2nd dep/1406 Consideration: £1000. With draft.

ACC/0538/2ND DEP/1411 Appointment 24 Oct 1817 Thomas JOHNSON, by the direction of Alexander Ramsay Robinson & Thomas Morten, to William HERON in trust for Matthew RAYNER. Residue of a term of 1000 years to attend the inheritance. With copy.

ACC/0538/2ND DEP/1412 Lease. 5 Jul 1825 Matthew RAYNER to Thomas Henry RICHES. Premises: messuage & premises in High Street, Uxbridge. Term: 18 years. Rent: £60 p.a.

ACC/0538/2ND DEP/1413 Lease & release. 8 Jul 1837 Matthew RAYNER to Charles WOODBRIDGE. Premises as in ACC/0538/2nd dep/1412 Consideration: £1,350.

ACC/0538/2ND DEP/1414 Mortgage in fee. 6 Jan 1842 Matthew RAYNER & William HERON to Daniel GRAINGE & Thomas Henry RICHES. Premises & adjacent to those of ACC/0538/2nd dep/1412 Consideration: £600.

ACC/0538/2ND DEP/1415 Sale particulars. 22 Dec 1842 Double - fronted chemists' shop in High St. Uxbridge (late Mr Rayner). Bought by Mr Woodbridge for £1,320. With plan. LONDON METROPOLITAN ARCHIVES Page 158 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1416 Conveyance. 20 Jul 1900 William MERCER to Herbert GRAINGE. Premises: 2 cottages in the Chequers' Yard, Uxbridge. Consideration: £25.

ACC/0538/2ND DEP/1417 Conveyance. 28 Jan 1902 Sarah BUCKINGHAM to Ellen MAYLOTT. Premises: 2 cottages in the Chequers Yard. Consideration: £35. ACC/0538/2nd dep/1406-1417 are an original bundle

ACC/0538/2ND DEP/1418 Assignment of a term of 1000 years in trust to 29 Apr 1820 attend the inheritance. Thomas MONRO to Thomas Henry RICHES in trust for William NORTON. Premises: house & parcel of land in Hillingdon.

ACC/0538/2ND DEP/1419 Release. 29 Apr 1820 Thomas HARRIS & others to William NORTON & his trustees. Premises as in ACC/0538/2nd dep/1418

ACC/0538/2ND DEP/1420 Covenant to produce title deeds. 30 Nov. 1820 Thomas HARRIS & others to William NORTON.

ACC/0538/2ND DEP/1421 Assignment for two several terms. 15 Nov. 1822 Messrs. BEST, BARNEBY, BEST & SLEAP to Joseph SEXTON. Premises: parcel of land on the high road through Houslow & the messuages thereon.

ACC/0538/2ND DEP/1422 Appointment & release. 29 May 1824 William NORTON & others to Ralph STEVENS & his trustee. Premises: parcel of land near Uxbridge Common, Hillington. Consideration: £135.

ACC/0538/2ND DEP/1423 Mortgage. 20 Mar 1826 Thomas MAYDON to Ralph STEVENS. Premises as in ACC/0538/2nd dep/1421 To secure £200. LONDON METROPOLITAN ARCHIVES Page 159 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1424 Appointment & release. 26 Sep 1827 Ralph STEVENS & Thomas MAYDON to Ebenezer BENHAM & his trustee. Premises as in ACC/0538/2nd dep/1421 Consideration: £280.

ACC/0538/2ND DEP/1425 Appointment & release. 24 Jul 1828 Ebenezer BENHAM to Jonathan Thomas SLEAP. Premises as in ACC/0538/2nd dep/1421 Consideration: £400.

ACC/0538/2ND DEP/1426 Abstract of the title of. 1828 - 1885 Julia PEACEY, Haidie COOPER & Ada PRINGLE, tenants for life under the will of Jonathan Thomas SLEAP, to premises as in ACC/0538/2nd dep/1421

ACC/0538/2ND DEP/1427/A Peacey & others to Woodbridge. Requisitions 1885 on title & vendors' replies.

ACC/0538/2ND DEP/1427/B Undertaking of sub-tenant to yield possession. [n.d.]

ACC/0538/2ND DEP/1428 Conveyance. 17 Dec 1885 Julia PEACEY, Haidee COOPER & Ada PRINGLE to Charles & Thomas Henry Riches WOODBRIDGE. Premises: One acre in the Harefield Road, Hellingdon. Consideration: £350.

ACC/0538/2ND DEP/1429 Sale particulars for freehold building land in 24 Jun 1880 Harefield Road, Hillingdon, with plan. 2 copies.

ACC/0538/2ND DEP/1430 Conveyance. 14 Sep 1880 Thomas MARLIN to Charles & Thomas Henry Riches Woodbridge. Premises: Parcel of land containing 3 acres in Harefield Road, Hillingdon. Consideration: £820. With marginal plan & correspondence.

ACC/0538/2ND DEP/1432 Abstract of the title of Thomas MARLIN to 1846 - 1880 freehold land in Hillingdon. LONDON METROPOLITAN ARCHIVES Page 160 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1433 Miscellaneous correspondence 1880 Re: Harefield Road land. 6 items

ACC/0538/2ND DEP/1434 Sale particulars 23 Apr 1896 For 3 acres of freehold building land in Harefield Road, Hillingdon.

ACC/0538/2ND DEP/1435 Abstract of the title of John MARLIN & William 1846 - 1896 Arthur Marlin to freehold land in Hillingdon. With correspondence.

ACC/0538/2ND DEP/1436 Sale particulars of 44 plots of freehold building 13 Aug 1908 land in Harefield Road, Hillingdon. [Nos 1418-1436 are an original bundle] 2 copies, each with plan, & one extra plan.

ACC/0538/2ND DEP/1437 Manor of Colham. Court of Chancery 17 Mar 1875 Conditional surveyor by John TOLLIT & Sarah his wife to Edward Brown. Premises: cottage on Peele Heath divided now into 4 cottages & 1 acre of meadow known as Cockabodies. To secure £572.

ACC/0538/2ND DEP/1438 Deed of covenant 2 Nov. 1819 John Tollit & others to the Rev. John Maud. On surrendering 2 cottages copyhold of the manor of Cotham at Cotham Green. Consideration: £572.15.

ACC/0538/2ND DEP/1439 Deed of covenant. 29 Nov. 1824 The Rev. John Maud to Henry Woodbridge. To surrender copyhold cottages held of the manor of Cotham. Consideration: £425

ACC/0538/2ND DEP/1440 Abstract of the title of the Rev. John Primatt 1755 - 1823 MAUD to cottages at Cotham Green held of the manor of Cotham.

ACC/0538/2ND DEP/1441 Extract of the Rev. John Maud's allotments 1825 from the draft Award of Hillingdon Inclosure. LONDON METROPOLITAN ARCHIVES Page 161 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1442 Letter to Messrs. Riches & Woodbridge 1824 Enclosing copies of the marriage & burial certificates of Mrs Sarah TOLLIT & the baptismal certificate of her son Thomas Price TOLLIT. 4 items.

ACC/0538/2ND DEP/1443 Manor of Cotham. 17 Jul 1835 Court of Chancery Admission of Charles Woodbridge, under the will of Henry Woodbridge, to 5 cottages at Cotham Green.

ACC/0538/2ND DEP/1444/A Covenant to surrender copyhold, and 5 Dec 1828 assignment of leasehold estate Goulds Green Hillingdon, and assignment of furniture & stock to Charles Woodbridge & James STILWELL for Mary Ann, wife of Matthew MILTON, as her seperate property.

ACC/0538/2ND DEP/1444/B Draft abstract of title 1819 - 1832

ACC/0538/2ND DEP/1445 Sale particulars 11 Aug 1842 The Chequers Inn, Uxbridge With plan. 2 copies.

ACC/0538/2ND DEP/1446 Abstract of the title of Hubert de BURGH to the 1787 - 1832 manor of Cotham. Endorsed 'Charles Woodbridge.'

ACC/0538/2ND DEP/1447 Manor of COLHAM 25 Apr 1842 Court of Chancery admission of John HERRETT on the surrender of Thomas Henry Riches. Premises: triangular piece of ground. 1a. 38p. in Hillingdon.

ACC/0538/2ND DEP/1448 Authority to Charles Woodbridge to act as Sep 1854 Steward for the manor of Hayes in the place of Richard BIGNELL LONDON METROPOLITAN ARCHIVES Page 162 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1449 Manor of Cotham. 9 Oct 1857 Deed of Enfranchisement by Hubert de BURGH to Charles Woodbridge. Premises: six cottages and various pieces of land (specified). Consideration: £50.

ACC/0538/2ND DEP/1450 Documents relating to No. 29 Castle Street, 1854 - 1896 Leased by T.H.R. Woodbridge to William BROUGH. 8 items.

ACC/0538/2ND DEP/1451 Agreement for building leases. 24 Sep 1868 Charles Woodbridge to George RUTTER. Premises: four adjoining plots of land in Page's Lane, Hillingdon. Term: 2 years

ACC/0538/2ND DEP/1452 Agreement 16 Jan 1869 George RUTTER & Messrs. RATCLIFF & Smith. For security of value of bricks supplied for building purposes.

ACC/0538/2ND DEP/1453 Draft accounts of advances made to Ralph 1569 - 1882 Ratcliff by Charles Woodbridge & others, for Nos. 1 & 2 Belmont Villas and 1 & 2 Coath Villas, Pages Lane, Uxbridge. 13 items.

ACC/0538/2ND DEP/1454 Sale particulars 7 May 1874 Four cottages, orchard and 3a.2r.20p. of land in Cowley in 2 lots. [Lot 2 purchased by Thomas Henry Riches Woodbridge for £375]

ACC/0538/2ND DEP/1455 Certificate of the contract for redemption of land 10 Feb 1876 tax by T.H.R. Woodbridge. Orchard & garden ground in Cowley & Hillingdon. With correspondence. LONDON METROPOLITAN ARCHIVES Page 163 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1456 Abstract of title 1853 - 1876 Abstract of the title of Charles Woodbridge, Arthur Charles Greville and Henry William Woodbridge, as mortgagees, to freehold properties in Hillingdon, Uxbridge & Denham to be sold by auction 18 May 1876.

ACC/0538/2ND DEP/1457/A Conveyance 24 Mar 1881 Joshua WILLIAMS, a.c. to T.H.R. Woodbridge. Premises: two pieces of land situated opposite Cowley Grove, Hillingdon. Consideration: £2,400

ACC/0538/2ND DEP/1457/B Abstract of the title of T.H.R. Woodbridge to the 1881 - 1903 Grove Estate, Lots 20 & following.

ACC/0538/2ND DEP/1458 Conveyance 1 Dec 1880 Thomas CANE to Henry William WOODBRIDGE. Premises: parcel of land at Hounslow, fronting the High Road, formerly part of the Bulstrode Estate. Consideration: £625.

ACC/0538/2ND DEP/1459 Conveyance 30 Dec 1882 James ROBINSON & his mortgagees to Henry Arthur HUTCHINSON. Premises: seven plots of land fronting Montague Road, Hounslow, part of the Bulstrode estate. Consideration: £680 With sale particulars, abstract of title 1843

ACC/0538/2ND DEP/1460/A Mortgage. 11 Jan 1883 Henry Arthur HUTCHINSON to Messrs. C. & T.H.R. Woodbridge. Premises as in ACC/0538/2nd dep/1459 To secure £500

ACC/0538/2ND DEP/1460/B Sale particulars 11 May 1887 By order of the mortgagees. 4 copies LONDON METROPOLITAN ARCHIVES Page 164 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1461 Agreement 5 Mar 1887 Messrs. C. T.H.R., & H.W. Woodbridge to Mrs M.A. KEARLEY and A.J.F. LOCKETT. To transfer £1100, part of £5500 due on mortgage from Jonathan SMITH.

ACC/0538/2ND DEP/1462 Duplicate conveyance 8 Jun 1899 Charles Woodbridge to Jabez OSBORN. Premises: parcel of land in Lawn Road, Uxbridge. Consideration: £396.17.6. With plan.

ACC/0538/2ND DEP/1463 Agreement for sale (draft). N.D. [pre 1899 Charles Woodbridge to Thomas George ] EASTON & others. Premises: 'The Lawn', Lawn Road, Uxbridge. Consideration: £1000.

ACC/0538/2ND DEP/1464 Counterpart lease. 20 Jan 1892 T.H.R. Woodbridge to A.B. GILES. Premises: meadow & orchard containing 9½ acres at Hillingdon. Term: 7 years. Rent: £52.10 p.a.

ACC/0538/2ND DEP/1465 Papers 1894 - 1917 Re: property in West Drayton, Nos. 1-4, 7-9 De Burgh Crescent, and 'Elmclose' v 'Haslemene'; mortgages, sale & tenancy agreements, correspondence, etc. 10 items.

ACC/0538/2ND DEP/1466/A Deed of Exchange. 20 Dec 1901 Edgar Thomas Woodbridge and James EWER. Premises : small parcels of land in the adjoining gardens of 'Homeleigh' v 'Cave House', Uxbridge. See schedules & plan.

ACC/0538/2ND DEP/1466/B Reconveyance. 23 Oct 1909 James EWER to T.H.R. Woodbridge. Premises : two small pieces of land on Bassett Road; see above. Consideration: £300. LONDON METROPOLITAN ARCHIVES Page 165 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1467 Counterpart Agreement. 16 Apr 1903 T.H.R. WOODBRIDGE and the Uxbridge U.D.C. As to frontage lines, sewers etc. relating to the building Estate fronting Cowley Road, the Greenway & Elthorne Road, Hillingdon West. With plan. Also correspondence.

ACC/0538/2ND DEP/1468 Agreement for lease. 12 Apr 1904 Charles Woodbridge & others to William Thomas GIBBS. Premises : No. 44 High Street, Uxbridge. Rent: £65 for the first year and £70 for the second and third years. Term: 3 years.

ACC/0538/2ND DEP/1469 Barnham Court Estate, West . 1880, 1886, Sales plans & particulars; sale agreement 1896 - 7 George Woodbridge to Joseph HARRISON, correspondence etc.

ACC/0538/2ND DEP/1470 Deeds relating to the Lower Glory Mills, 1886 - 1906 Wooburn Green, Bucks. Purchased by Henry William Woodbridge in 1896 and sold to Samuel WICKINS in 1906. With plan. 6 items.

ACC/0538/2ND DEP/1471 Miscellaneous papers and sales particulars. 1876 - 1922 29 items

ACC/0538/2ND DEP/1472 Receipts for rent paid by Thomas Harry Riches 1810 - 1825 to John RAYNER on behalf of Matthew Rayner.

ACC/0538/2ND DEP/1473 Memorandum of agreement. 8 Aug 1817 Louisa Woodbridge of Richmond, widow, and Henry Woodbridge of Hillingdon. Sale of her moiety of an allotment an Uxbridge Moor containing approx. 15 p. Consideration: £1. LONDON METROPOLITAN ARCHIVES Page 166 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1474 Probate of the will of Henry Woodbridge of 13 Mar 1829 Hillingdon, carpenter. proved 16 Jul All his real estate to his wife Dinah for life, and 1834 on her death, the five copyhold cottages at Colham Green to her daughter Diana LLOYD, and all his freehold property to his son Charles. His personal estate to his wife for life with remainder to his son.

ACC/0538/2ND DEP/1475 Papers of Henry Woodbridge. 1817 - 1835 Insurance policies, accounts to executors legacy duty forms, inventory of furniture, lists of rents due etc. 19 items.

ACC/0538/2ND DEP/1476 Bills & receipts of Henry Woodbridge d. 1834 1834 - 1835 5 items.

ACC/0538/2ND DEP/1477 Manor of Colham. 1 Nov. 1839 Court of Chancery admission of Diana HARTRY under the will of Henry Woodbridge to five messuages at Colham Green.

ACC/0538/2ND DEP/1478 Assignment. 22 May 1834 George CARTER to Charles WOODBRIDGE. Interest in monies to arise by sale of copyhold premises & personal estate of Richard Pemberton Carter, deceased. Agreement & notice of assignment.

ACC/0538/2ND DEP/1479 Will of John NORMAN of , Bucks., 4 Aug 1828 gentleman (copy). proved 1832 All his real estate to his wife Rachel absolutely. All his personal estate to his wife subject to legacies to nieces, and the Upper Baptist Meeting of Amersham. Executors: Rachel Norman & George Woodbridge Correspondence 4 items. LONDON METROPOLITAN ARCHIVES Page 167 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1480 Probate of the Will of Rachel NORMAN widow, 4 Aug 1841 of Amersham, Bucks. proved 8 Jun Her real estate to her brother George 1847 WOODBRIDGE for life with reversion to her nephew Charles Woodbridge. A legacy of £10 to the infant daughter of her great-niece Dinah LITTLE & other small pecuniary legacies. Residue of her personal estate to said Charles Woodbridge. Executors : George & Charles Woodbridge. Correspondence, & insurance policies and schedule of documents.

ACC/0538/2ND DEP/1481 Undertaking by Henry Grimsdale COSIER 16 Jun 184(9?) about the wall between his house & that of Charles Woodbridge.

ACC/0538/2ND DEP/1482 Insurance policies & premium receipts held by 1849 - 1880 Charles Woodbridge & his successors with the County Fire Office & Guardian Assurance Office.

ACC/0538/2ND DEP/1483 Notice of Mortgage 25 Aug 1854 Charles Woodbridge to John PARROTT. Premises: Two third part shares in freehold & copyhold premises at Sipson, Harmondsworth.

ACC/0538/2ND DEP/1484 Manor of Colham. 13 Dec 1854 Court of Chancery admission of Charles Woodbridge on the death of his half sister Diana HARTRY to five messuages, formerly two, at Colham Green.

ACC/0538/2ND DEP/1485 Grant by Uxbridge Burial Board to Charles 11 Nov. 1856 Woodbridge of a vault in the Hillingdon Cemetery. LONDON METROPOLITAN ARCHIVES Page 168 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1486 Probate of the will of Charles WOODBRIDGE, 5 May 1873 of Uxbridge, solicitor and banker. proved 28 Jan To his wife Sarah all his household goods & an 1880 annuity of £600. Various small peculiary legacies. To his sons Charles & Thomas his share in the business. Residue of his real & personal estate in trust to be sold & the money divided equally among his 6 sons. Trustees: Charles WEBSTER, Charles & Thomas WOODBRIDGE & William BURTON & by a codicil of 23 Sep 1879 his son Henry William Woodbridge.

ACC/0538/2ND DEP/1487 Office copy of above. 1880

ACC/0538/2ND DEP/1488 Buckinghamshire Advertiser, Uxbridge and 3 Jan 1880 Watford Journal. Contains an account of the funeral of Charles Woodbridge, senior.

ACC/0538/2ND DEP/1489 Bank book of the executors of Charles 1880 Woodbridge with Hull, Smith & Co

ACC/0538/2ND DEP/1490/A Disclaimer 21 Jan 1880 Charles WEBSTER and William BUTTON as Executors & Trustees under the will of the late Charles Woodbridge.

ACC/0538/2ND DEP/1490/B Receipt & undertaking to execute transfer of 16 Aug 1880 mortgage Executors of Charles Woodbridge to William Button.

ACC/0538/2ND DEP/1491 Legacy duty receipt from William Button under 1881 the will of Charles Woodbridge

ACC/0538/2ND DEP/1492 Ralph RATCLIFFS rent accounts with Charles 1877 - 1885 Woodbridge & his executor. 7 items.

ACC/0538/2ND DEP/1493 Executorship accounts, notices to pay off 1881 - 1894 mortgages, correspondence etc.

ACC/0538/2ND DEP/1494 Executors' bills & receipts 1880 LONDON METROPOLITAN ARCHIVES Page 169 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1495 Income account 1886

ACC/0538/2ND DEP/1496 Executorship account 1886

ACC/0538/2ND DEP/1497 Income account to close 1896

ACC/0538/2ND DEP/1498 Executorship account to close 1896

ACC/0538/2ND DEP/1499 Papers of Henry William WOODBRIDGE 1892 - 1910 Mainly private correspondence with insurance policies etc. 43 items.

ACC/0538/2ND DEP/1500/A Deed of Partnership. 28 Apr 1898 Henry William Woodbridge and Harry Gordon ATKINSON. Business of Mill Board Manufacturers.

ACC/0538/2ND DEP/1500/B Deed of dissolution. 1 Dec 1903

ACC/0538/2ND DEP/1500/C Certification that Atkinson has no claim on the 29 May 1905 West Drayton Millboard Co. and is indebted to it to the sum of £2835; 13:11.

ACC/0538/2ND DEP/1501/A Agreement 25 Oct 1900 Henry William Woodbridge and Cecil Mercer Woodbridge.That the latter transfer 100 of his shares in the bank, Woodbridge, Lacy & Co., so that the former may qualify as a London Director of Messrs. Barclay & Co.

ACC/0538/2ND DEP/1501/B Notice to the executors of Henry William 4 Aug 1917 Woodbridge Notice that Cecil Mercer Woodbridge desires to purchase shares in Barclay's Bank Ltd. according to an option in the formers' will.

ACC/0538/2ND DEP/1502 Bank books belonging to Henry William 1903 - 1908; Woodbridge and share certificates. 1908 - 1913

ACC/0538/2ND DEP/1503 Papers 1906 - 1908 Re: sale of Stacey's Foundry to H. W. Woodbridge & J. C. NORMAN. LONDON METROPOLITAN ARCHIVES Page 170 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1504 Papers 1907 - 1917 Henry William Woodbridge's Lease of Elm Close, West Drayton to his daughter Edith Mary PELL-SMITH and an action against a later tenant, Mr F. P. MATTHEWS. 13 items.

ACC/0538/2ND DEP/1505 First will of Henry William WOODBRIDGE, of 28 Mar 1901 Uxbridge, banker. His household goods & £6000, to be invested by his trustees, to his wife. The rest of his real & personal estate to his trustees to be converted & the money placed in trust for his children, Gerald Henry, Charles Algernon, & Edith Mary wife of Donald PELL-SMITH. Executors: Cecil Mercer Woodbridge, Herbert Hall Woodbridge & Algernon Rivers Woodbridge.

ACC/0538/2ND DEP/1506 Probate of the will of Henry William Woodbridge 11 Oct 1912 of Uxbridge banker. proved 13 Mar All household goods etc. to his wife Frances. 1913 The rest of his real & personal estate to his trustees to be converted to money & invested. The interest to go to his wife for life & then in 4 equal shares to his children Cecil Mercer, Gerald Henry, Charles Algernon & Edith Mary, wife of Donald PELL-SMITH Trustees-Cecil and Gerald Woodbridge and his nephew Algernon. And a copy.

ACC/0538/2ND DEP/1507 Papers 1913 Re: Henry William WOODBRIDGE, deceased, funeral expenses, final solicitors accounts, legacy duty forms for beneficiaries under his will, estate duty form, valuation etc. 8 items.

ACC/0538/2ND DEP/1508 Correspondence of executors 1913 - 1914 47 items

ACC/0538/2ND DEP/1509 Henry William Woodbridge, deceased. 22 Jul 1947 Appointment of Messrs. W. G. LACEY, T. P. Woodbridge & D. H. Pell-Smith as new Trustees of the will. LONDON METROPOLITAN ARCHIVES Page 171 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1510 Certificate of Charles Woodbridge, the younger, 20 Nov. 1851 to act as an attorney of the Court of Queens' Bench.

ACC/0538/2ND DEP/1511 Certificate of Charles Woodbridge, the younger, 21 Nov. 1851 to act as a Solicitor in the High Court of Chancery.

ACC/0538/2ND DEP/1512 Appointment of Charles Woodbridge, the 1 Oct 1872 younger, as Registrar of the County Court.

ACC/0538/2ND DEP/1513 Harrow & Uxbridge Railway Co. and Charles 1897 - 1902 Woodbridge. Notices of compulsory purchase, surveyors report with plan & agreement for sale. Premises: part of grounds of Heath Lodge, part of garden & coachman's cottage of Elm Lawn, Nos. 84 & 85 Montague Road, Uxbridge. Consideration: £4,500.

ACC/0538/2ND DEP/1514 Schedule of documents relating to various 3 Oct 1907 premises in Uxbridge (specified) belonging to Charles Woodbridge.

ACC/0538/2ND DEP/1515 Deposit of decors to secure account 18 Jan 1908 Messrs. C. & T.H.R. Woodbridge to Barclay & Co. Ltd.

ACC/0538/2ND DEP/1516 Messrs. C. & T.H.R. Woodbridge to Herbert 22 Sep 1913 Hall Woodbridge. Bond for securing £1000 & interest.

ACC/0538/2ND DEP/1517 Probate of the Will of Charles Woodbridge of 6 May 1914 Uxbridge, solicitor. proved 4 Sep Various pecuniary legacies to family, servants 1924 charity etc.

ACC/0538/2ND DEP/1518 Copies of the will of Charles Woodbridge, Dec, 1924 ACC/0538/2/1517

ACC/0538/2ND DEP/1519 Death Certificate of Charles Woodbridge. 23 Jun 1924 LONDON METROPOLITAN ARCHIVES Page 172 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1520 Sale particulars of the contents of Health 28 - 30 Jul Lodge, Park Road, Uxbridge, the property of 1924 the late Charles Woodbridge. Mss detail of price & buyer.

ACC/0538/2ND DEP/1521 Estate duty form paid on the death of Charles 24 Oct 1924 Woodbridge.

ACC/0538/2ND DEP/1522 Letter from Charity Commission authorising 23 Dec 1924 investment by Trustees of the will.

ACC/0538/2ND DEP/1523 Bank book 1924 - 1928 Trustees account re Charles Woodbridge, deceased.

ACC/0538/2ND DEP/1524 Bill from Hillingdon Cemetery Joint Committee 29 Jan 1925 for erection of monument.

ACC/0538/2ND DEP/1525 Bill from monumental masons. 9 Feb 1925

ACC/0538/2ND DEP/1526 Receipts from residuary beneficiaries. Mar 1925

ACC/0538/2ND DEP/1527 Hebert Hall Woodbridge, deceased, Charles 27 Apr 1925 Woodbridge, deceased Case for the opinion of counsel concerning legacies due to minors.

ACC/0538/2ND DEP/1528 Charles Woodbridge, deceased. 1925 The Trustees in account with the residuary legacies. 1 draft & 7 copies

ACC/0538/2ND DEP/1529 Charles Woodbridge deceased. 1925 - 1927 Estate & succession duty accounts, surveyor's report on real property, duplicate order in Chancery, list of real property, and legacy receipt forms.

ACC/0538/2ND DEP/1530 Charles Woodbridge deceased. 1925 - 1927 Estate & succession duty accounts, surveyor's report on real property, duplicate order in Chancery, list of real property, and legacy receipt forms. LONDON METROPOLITAN ARCHIVES Page 173 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1531 Charles Woodbridge deceased. 1925 - 1927 Estate & succession duty accounts, surveyor's report on real property, duplicate order in Chancery, list of real property, and legacy receipt forms.

ACC/0538/2ND DEP/1532 Charles Woodbridge deceased. 1925 - 1927 Estate & succession duty accounts, surveyor's report on real property, duplicate order in Chancery, list of real property, and legacy receipt forms.

ACC/0538/2ND DEP/1533 Charles Woodbridge, deceased. 1925 - 1927 File containing draft estate duty affidavit and other death duty accounts etc.

ACC/0538/2ND DEP/1534 Power of attorney 6 Jan 1926 Cecil Mercer Woodbridge to Francis Charles Woodbridge, his fellow trustee under the will of Charles Woodbridge. 2 copies.

ACC/0538/2ND DEP/1535 Charles & Thomas Henry Riches Woodbridge, Feb 1926 deceased. Statement as to properties belonging to the joint estate. 8 copies

ACC/0538/2ND DEP/1536 Re: Charles Woodbridge, deceased. 24 Mar 1927 Deed of family arrangement. 2 copies

ACC/0538/2ND DEP/1537 Estate of Charles Woodbridge, deceased. 29 Nov. 1928 Deed of arrangement as to future administration of the estate.

ACC/0538/2ND DEP/1538 Charles Woodbridge, deceased. 1928 Accounts of shares of Charles Algernon Woodbridge, Edith PELL, SMITH and Mrs MAYFIELD. LONDON METROPOLITAN ARCHIVES Page 174 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1539 Assignment. 11 Jul 1931 George Charles Webster Woodbridge to Francis Charles Woodbridge & Algernon Rivers Woodbridge. Share under deed of arrangement of 29 Nov. 1928. Consideration: £1000.

ACC/0538/2ND DEP/1540 Supplemental deed of retirement of trustee. 24 Mar 1934 Messrs. F.C. & A.R. Woodbridge and Mr C.M. Woodbridge.

ACC/0538/2ND DEP/1541 Power of attorney (office copy). 13 Mar 1935 The Misses W.M., & L.M. Woodbridge & Wilfred Woodbridge of Mysore, India, to Tom Philip Woodbridge.

ACC/0538/2ND DEP/1542 Charles Woodbridge, deceased. 17 Apr 1935 Deed of partition of freehold & leasehold properties in Willesden & Southall. 4 copies

ACC/0538/2ND DEP/1543 Account on the coming of age of Miss Ethel 1936 Woodbridge.

ACC/0538/2ND DEP/1544 Notification from Barclay's Bank to Messrs. 9 Dec 1937 F.C., C.M. & A.R. Woodbridge of share transactions. Endorsed in pencil "PELL SMITH TRUST."

ACC/0538/2ND DEP/1545 Charles Woodbridge, deceased. 1940 Account of share of Miss A.D. Woodbridge.

ACC/0538/2ND DEP/1546 Account of the Will of Charles Woodbridge to 1947 Woodbridge & Sons.

ACC/0538/2ND DEP/1547 Certificates Jan 1855 Certificates of Thomas Hurry Riches Woodbridge's qualification to act as an Attorney in the Courts of Queens' Bench, Chancery, Common Pleas & Exchequer. LONDON METROPOLITAN ARCHIVES Page 175 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1548 Correspondence. Oct - Dec 1880 William Redford ELLIOT to his cousin, T.H.R. Woodbridge to bankruptcy of formers' Morocco Leather business. 4 items.

ACC/0538/2ND DEP/1549 Bank book 1919 - 1922 Thomas Hurry Riches WOODBRIDGE in account with Barclays Bank, Uxbridge.

ACC/0538/2ND DEP/1550 Correspondence & share certificates with the 1900 - 1903 Brandy Distillers Co.

ACC/0538/2ND DEP/1551/A Will of Julia, wife of Herbert WOODBRIDGE of 7 Apr 1877 , Middlesex. Appointing to her husband in life share in her share as a residuary legatee under the Will of her father, Edward CLARK of Weston-Super -Mare, Somerset. Executor Herbert Woodbridge.

ACC/0538/2ND DEP/1551/B Codicil 11 Apr 1887 All the personal estate due to her under marriage settlement & all other personal estate to Herbert Woodbridge.

ACC/0538/2ND DEP/1551/C 2nd Codicil (draft). 15 Dec 1896 Various pecuniary legacies to members of the family

ACC/0538/2ND DEP/1552/A Will of Herbert Hall WOODBRIDGE of the 25 Jun 1877 Yorkshire Stingo Brewery, Marylebone Road, Brewer. His household goods to his wife. His real property etc. to his trustees to be sold & the money invested in Government Stock. The interest to go to his wife for life. On her decease to any child of his living & failing these to his brothers or brothers' issue equally. Trustees: Julia Woodbridge & Thomas Hurry Riches Woodbridge.

ACC/0538/2ND DEP/1552/B 2 Codicils containing further outright pecuniary 24 Mar 1884; legacies to his wife. 21 Dec 1896 LONDON METROPOLITAN ARCHIVES Page 176 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1553 Deed of arrangement (copy). 28 Mar 1922 Herbert Hall Woodbridge deceased. Francis Charles Woodbridge & others and the trustees of the Will of the above deceased. Sum due on bond & indemnity.

ACC/0538/2ND DEP/1554 Herbert Hall Woodbridge, deceased, Thomas 1936 Hurry Riches Woodbridge, deceased. Accounts on the coming of age of Miss E.M. Woodbridge.

ACC/0538/2ND DEP/1555 Herbert Hall Woodbridge, deceased. 1940 Thomas Henry Riches Woodbridge, deceased. Accounts of share of Miss A.D. Woodbridge.

ACC/0538/2ND DEP/1556 Well of Arthur Elliott Woodbridge of 23 Feb 1883 Westhampnett, Sussex. To each of his daughter on coming of age, £2,000. The residue of his real & personal estate to his wife Fanny. Executors; his wife & brother Thomas Harry Ritches, Woodbridge. Endorsed 'Revoked by new will 1906.'

ACC/0538/2ND DEP/1557 Administration of the goods of Sarah 18 Nov. 1893 Woodbridge of Uxbridge, widow, granted to Charles Woodbridge her son. Also catalogue for sale of household goods, executors bills, correspondence, administration account. Account book 1878 - 1893.

ACC/0538/2ND DEP/1558 Administration of the goods of Sarah 18 Nov. 1893 Woodbridge of Uxbridge, widow, granted to Charles Woodbridge her son. Also catalogue for sale of household goods, executors bills, correspondence, administration account. Account book 1878 - 1893.

ACC/0538/2ND DEP/1559 Administration of goods of Sarah Woodbridge 18 Nov. 1893 of Uxbridge,widow,granted to Charles Woodbridge her son. Also catalogue for sale of household goods, executors bills, correspondence, administration account. Account book 1878 - 1893. LONDON METROPOLITAN ARCHIVES Page 177 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1560 Will of Mrs Helen Woodbridge of Wexham, 29 May 1914 Bucks. All her real & personal estate subject to trusts of marriage settlement to her trustees to be sold & the money invested. Income to husband for life, with reversion of two thirds to the children of her sister-in-law, Edith Pell-Smith & the third between any other of her husband's nephews & nieces.Trustees: her husband Cecil Mercer Woodbridge, her brother, William Lucas & brother-in-law, Gerald Henry Woodbridge.

ACC/0538/2ND DEP/1561 Will of Cecil Mercer Woodbridge of Wexham, 5 Jun 1914 Bucks. £4000 invested in trust, to his wife for life, with reversion to his niece Frances Pell-Smith to Frances Goodenough. Residue of real & personal estate to trustees for wife for life with reversion to be sold & divided equally between his brothers Gerald & Charles & sister Edith.Executors: Gerald & Francis Charles Woodbridge.

ACC/0538/2ND DEP/1562 Will of Gerald Henry WOODBRIDGE of 17 Sep 1929 Southampton. £2000 to be invested for the maintenance of brother Charles as long as he remain unmarried. The residue of his estate, one moiety to brother Cecil, & one moiety to sister Edith Pell-Smith for life with remainder to her children.Trustees : Cecil Woodbridge & his cousin Algernon

ACC/0538/2ND DEP/1563 Household account book. [unidentified] 1908 - 1910

ACC/0538/2ND DEP/1564 Miscellaneous Woodbridge papers including a 1839 - 1934 number of personal letters. 33 items.

ACC/0538/2ND DEP/1565 Edward LARNER of , Surrey, 22 Dec 1855 granted to Louisa GREATREX, his daughter.

ACC/0538/2ND DEP/1566 Edwin IVE of , Surrey, granted to 10 Oct 1884 Jason, his son LONDON METROPOLITAN ARCHIVES Page 178 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1567 Antonia Mathilda WEBSTER of Rickmonsworth, 13 Mar 1902 Herts, granted to A.R. Woodbridge as attorney for her father, the Rev. Wentworth Webster, residing in France.

ACC/0538/2ND DEP/1568 Ann SPICER of Landwater, Bucks, granted to 4 Apr 1903 James Thomas Spicer, her husband.

ACC/0538/2ND DEP/1569 Ellen Eliza WILES of Hanwell to Thomas Wiles, 28 Mar 1904 her husband.

ACC/0538/2ND DEP/1570 Alfred Halliday GURNEY of Kensington granted 19 Sep 1904 to Florence, his widow, (copy).

ACC/0538/2ND DEP/1571 Ellen Eliza WILES of Hanwell granted to James 22 May 1905 Wiles on the death of Thomas Wiles.

ACC/0538/2ND DEP/1572 Edwin OAKENFULL of the Norfolk County 5 Sep 1905 Lunatic Asylum granted to Elizabeth, his widow.

ACC/0538/2ND DEP/1573 Elizabeth Read LANE of Uxbridge, widow, 15 Apr 1908 granted to Mercy AGLAND, her sister.

ACC/0538/2ND DEP/1574 Jane PALMER of YIEWSLEY granted to 20 Dec 1909 William Palmer, her husband.

ACC/0538/2ND DEP/1575 Alice Maud WHITE of Yiewsley granted to 23 Mar 1910 Edward White, her husband

ACC/0538/2ND DEP/1576 Henry SIBLEY of Yiewsley granted to Emily, his 27 Mar 1910 widow, (also birth certificates of 3 Henry Sibleys).

ACC/0538/2ND DEP/1577 Elizabeth ATTY of Stoke Poges, Bucks, 26 Ap. 1911 granted to Adelaide WALLWORTH, administratix of her husband Robert Atty

ACC/0538/2ND DEP/1578 James COOPER of Southampton, U.S.A. 10 May 1911 granted to Edgar Woodbridge, attorney of his widow Eliza, residing in the U.S.A. Will annexed.

ACC/0538/2ND DEP/1579 Daniel John CATTERMOLE of Yiewsley 13 Oct 1911 granted to Willie Catternole, his son. LONDON METROPOLITAN ARCHIVES Page 179 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1580 Alfred Dan WEST of Ruislip granted to 9 Dec 1911 Florence West, his daughter.

ACC/0538/2ND DEP/1581 Catherine LANE of Chalfont Common, Bucks, 10 Sep 1912 granted to Stephen Lane, her husband.

ACC/0538/2ND DEP/1582 Algernon DANCER of Gerrards' Cross granted 29 Oct 1912 to Elizabeth, his widow.

ACC/0538/2ND DEP/1583 William WATSON of Southall granted to 27 Dec 1912 Thomas Watson, his father.

ACC/0538/2ND DEP/1584 Edith Zouie TARRY of Southall granted to 24 May 1913 Thomas TARRY, her husband.

ACC/0538/2ND DEP/1585 Frances WEEDEN of Cowley granted to Alfred 27 Feb 1914 Weeden, her husband.

ACC/0538/2ND DEP/1586 Amy Hannah BEASLEY of Hillingdon West 4 Dec 1915 granted to Thomas Henry TIMMS, executor of Thomas Timms her heir at law.

ACC/0538/2ND DEP/1587 Alice Rachel PARROTT of Hillingdon West 20 Jul 1916 granted to Harry Spencer Parrott, her husband.

ACC/0538/2ND DEP/1588 Mary Caroline GREY of Uxbridge granted to 5 Oct 1916 Percy James Grey, her husband.

ACC/0538/2ND DEP/1589 Joseph Morgan of Denham, Bucks, granted to 30 Jan 1919 Ethel Mary, his widow.

ACC/0538/2ND DEP/1590 Margaret BROOKS of Southall granted to 27 Mar 1919 Joseph Brooks, her husband. Former reference: ACC/0538/2/1565-1590 are an original bundle

ACC/0538/2ND DEP/1591 George OSBORNE of East Molesey Surrey, 13 Jan 1911 granted to George Osborne, his son (with release of dower).

ACC/0538/2ND DEP/1592 Mary Ann HIGERTY of , Surrey, 21 Mar 1919 granted to Edward FILDER, attorney of her brother Alexander, resident in U.S.A. LONDON METROPOLITAN ARCHIVES Page 180 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1593 Ivy PERRY of Barnes, Surrey, granted to 7 Jun 1921 Enoch Perry, her father.

ACC/0538/2ND DEP/1594 Fanny Elizabeth DUNCAN of Exeter, Devon, 13 Jun 1921 granted to Thomas Duncan, her brother.

ACC/0538/2ND DEP/1595 Jane CHALLONER, of East Molesey, Surrey, 19 Jun 1922 granted to Charles BENNETT, her nephew.

ACC/0538/2ND DEP/1596 Eliza Susan WATKINS of East Molesey, 18 Mar 1924 Surrey, granter to Isabella CHAPMAN, her sister.

ACC/0538/2ND DEP/1597 Evelyn KNOX of East Molesey. Surrey, granted 29 Ap. 1924 to Doris BLAD, her daughter.

ACC/0538/2ND DEP/1598 Elizabeth MCCALL of Northampton granted to 18 Jul 1932 John FERRIS, her nephew.

ACC/0538/2ND DEP/1599 John NORTON of Bucklersbury, London, 18 Jun 1934 granted to Albert Norton, his son.

ACC/0538/2ND DEP/1600 Frederick BRIGGINSHAW of granted to 13 Aug 1938 Ann, his widow. Former reference: ACC/0538/2/1591-1600 are an original bundle

ACC/0538/2ND DEP/1601 Abraham Hunt of Hillingdon granted to Mary, 13 May 1794 his widow.

ACC/0538/2ND DEP/1602 Mary CRUTCHLEY of Hillingdon granted to 15 Oct 1845 Mary Crutchley, her mother.

ACC/0538/2ND DEP/1603 William THOMPSON of Hillingdon granted to 14 Feb 1857 Catherine Ann, his widow.

ACC/0538/2ND DEP/1604 Emma STEVENS of Egham, granted to John 8 Oct 1859 Chitty Stevens, her father.

ACC/0538/2ND DEP/1605 Ann Eliza WEEDON of Ickenham granted to 27 Mar 1865 Julia COOPER, her daughter. LONDON METROPOLITAN ARCHIVES Page 181 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1606 Elizabeth MEADOWS of Stainmore, widow, 22 Sep 1865 granted to Henry Meadows, her son.

ACC/0538/2ND DEP/1607 Mary CLARENCE of Piccadilly granted to 23 Dec 1866 Thomas Clarence, her husband.

ACC/0538/2ND DEP/1608 James PORTSMOUTH of , Bucks, 3 Aug 1868 granted to Sarah, his widow.

ACC/0538/2ND DEP/1609 Eliza HICKS of Uxbridge granted to Joseph 1 Dec 1869 Hicks, her husband.

ACC/0538/2ND DEP/1610 James THATCHER of West Drayton granted to 8 Apr 1870 Mercy, his widow.

ACC/0538/2ND DEP/1611 William FITCHETT of West Drayton granted to 15 Jun 1871 Frederick, his son.

ACC/0538/2ND DEP/1612 Rebecca CLAYTON of Uxbridge granted to 1 Dec 1873 Frederick Clayton, her father.

ACC/0538/2ND DEP/1613 Thomas HEIRONS of Southampton granted to 11 Apr 1874 Frances, his widow.

ACC/0538/2ND DEP/1614 Alfred RUSSELL of Hillingdon granted to 20 Mar 1875 George Russell, his brother.

ACC/0538/2ND DEP/1615 John CATELL of Rickmansworth, Herts, 29 Jun 1876 granted to Thomas, his brother (will annexed).

ACC/0538/2ND DEP/1616 Thomas Stewart BEASLEY of Uxbridge granted 16 Jan 1878 to Mary Elizabeth ANDREWS, his sister (also residuary account).

ACC/0538/2ND DEP/1617 Theodore GOEDES DE GRUTER of 10 Jan 1878 Winchester granted to Theodora, his daughter (also residuary account).

ACC/0538/2ND DEP/1618 Annie DE GRUTER of Winchester granted to 15 Feb 1878 Theodora, her daughter.

ACC/0538/2ND DEP/1619 Sarah JOHNSON of Acton widow granted to 9 Feb 1880 George Lee SHIRLEY, her son. LONDON METROPOLITAN ARCHIVES Page 182 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1620 Matthew HERRETT of Hillingdon granted to 13 Mar 1880 Maria, his widow.

ACC/0538/2ND DEP/1621 Charles William WARD of St Pancras granted 12 Nov 1884 to Sophia Ann WARD.

ACC/0538/2ND DEP/1622 James STARNES of Harmondsworth granted to 30 Jul 1889 Sarah, his widow.

ACC/0538/2ND DEP/1623 Sarah THREADAWAY of Hillingdon granted to 22 Mar 1890 Charlotte Threadaway, her mother.

ACC/0538/2ND DEP/1624 Mary KEARLEY of Slough, Bucks granted to 13 Feb 1892 Charles, her son.

ACC/0538/2ND DEP/1625 Emma Maria WITHNALL of Windsor, Berks, 1 Aug 1893 granted to Harry Withnall, her husband.

ACC/0538/2ND DEP/1626 Thomas MANNING of Uxbridge Workhouse 28 Dec 1893 granted to Charles Woodbridge, nominee of the Board of Guardians (also Administrators' account).

ACC/0538/2ND DEP/1627 Henry APPLETON of Windsor, Berks, granted 4 Jan 1896 to Mary Anne, his widow.

ACC/0538/2ND DEP/1628 Henry HALE of Harefield granted to Emma, his 6 May 1898 widow.

ACC/0538/2ND DEP/1629 Sarah CHANDLER of Cowley granted to 25 Jun 1898 Harden HONNOR, cousin German.

ACC/0538/2ND DEP/1630 Maria COOK of Hillingdon granted to Elizabeth, 20 Aug 1898 her daughter (Will annexed).

ACC/0538/2ND DEP/1631 Maria HARRIS of Croydon, Surrey, granted to 12 Aug 1898 Solomon Harris, her brother.

ACC/0538/2ND DEP/1632 Thomas SMITH of Uxbridge printed to Annie, 11 Jun 1900 his widow.

ACC/0538/2ND DEP/1633/A William NORRIS of Uxbridge granted to Maria, 14 Jun 1902 his widow. LONDON METROPOLITAN ARCHIVES Page 183 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1633/B Joseph COLLETT of Harlesden granted to 20 Mar 1920 Annie, his widow.

ACC/0538/2ND DEP/1634 William STEVENS of Cowley, farmer. 9 Jan 1800

ACC/0538/2ND DEP/1635 Mark HALE of Harefield, tailor. 20 Apr 1835

ACC/0538/2ND DEP/1636 James TILLIER of Hatton, cordwainer. 7 Jun 1848

ACC/0538/2ND DEP/1637 Sarah wife of John HOWARD of Burnham, 12 Feb 1850 Bucks.

ACC/0538/2ND DEP/1638 Sally TRUMPER of Harefield, widow. 11 Nov 1861

ACC/0538/2ND DEP/1639 Thomas MORTEN of St Marylebone, appraiser. 3 Dec 1861

ACC/0538/2ND DEP/1640 Thomas HARDY of Cowley, builder. 31 May 1862

ACC/0538/2ND DEP/1641 Joseph Tolmin HONE of Rickmansworth, 22 Jun 1863 farmer.

ACC/0538/2ND DEP/1643 Jane SKINNER of HAYES, widow. 11 Mar 1867

ACC/0538/2ND DEP/1644 Edward FARR of Iver, Bucks, gentleman. 3 Feb 1868

ACC/0538/2ND DEP/1645 Edward STOCKS of Lipson, gentleman. 21 Ap. 1868

ACC/0538/2ND DEP/1646 Sept mins PERRY of Hillingdon, gentleman. 6 Mar 1871

ACC/0538/2ND DEP/1647 Bridger Clare PERRY of Hillingdon, widow. 10 Jun 1871

ACC/0538/2ND DEP/1648 John HOWARD of Burnham, Bucks, 11 Oct 1871 gentleman.

ACC/0538/2ND DEP/1649 James William PERRY of Pirbright, Surrey, 8 Jan 1873 gentleman.

ACC/0538/2ND DEP/1650 Mercy THATCHER of West Drayton, widow. 25 Jan 1873

ACC/0538/2ND DEP/1651 John SPURGEON of Hillingdon, carpenter. 5 Nov 1875 LONDON METROPOLITAN ARCHIVES Page 184 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1652 Hannah HARWOOD of Godalming, Surrey, 31 May 1877 widow.

ACC/0538/2ND DEP/1653 John WYATT of Harmondsworth, gardener. 9 Aug 1879

ACC/0538/2ND DEP/1654 David BISHOP of Denham, Bucks, publican. 27 Sep 1879

ACC/0538/2ND DEP/1655 William GURNEY of Hayes, yeoman. 20 Mar 1880

ACC/0538/2ND DEP/1656 William LANGTON of Hayes, builder. 29 Dec 1880

ACC/0538/2ND DEP/1657 George SAUNDERS of Bryanstone Square, 17 Feb 1883 gentleman.

ACC/0538/2ND DEP/1658 John MASTERS of Uxbridge, law clerk. 19 Ap. 1884

ACC/0538/2ND DEP/1659 Frederic STONE of Maida Hill, Middlesex. 21 May 1884

ACC/0538/2ND DEP/1660 Mary WARD of Iver, Bucks, spinster. 7 Oct 1884

ACC/0538/2ND DEP/1661 Giles Bell HUTSON of Uxbridge. 30 Oct 1884

ACC/0538/2ND DEP/1662 William WHITE of Henley-on-Thames, Oxford. 19 Jan 1885

ACC/0538/2ND DEP/1663 George BOVINGTON of Hillingdon, Coachman. 15 Mar 1886

ACC/0538/2ND DEP/1664 John WHITTINGTON of , farmer. 1 Jan 1887

ACC/0538/2ND DEP/1665 Henry George WOOD of Shepherd's Bush, 13 Jul 1886 general merchant.

ACC/0538/2ND DEP/1666 William DUTTON of Yiewsley, boat-builder. 21 Jan 1887

ACC/0538/2ND DEP/1667 Elizabeth STANBROOK of Harmondsworth, 2 Aug 1887 spinster.

ACC/0538/2ND DEP/1668 Daniel SUDBURY of Hillingdon, park keeper. 24 Mar 1898 Former reference: ACC/0538/2/1634-1668 are an original bundle LONDON METROPOLITAN ARCHIVES Page 185 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1669 Thomas OLDAKER of Gerrard's Cross, Bucks, 25 Jan 1832 huntsman.

ACC/0538/2ND DEP/1670 John WYATT of Harmondsworth, parish clerk. 29 Nov 1861

ACC/0538/2ND DEP/1671 Henry BURTON of Uxbridge, cooper. 30 Nov 1864

ACC/0538/2ND DEP/1672 Uriah HOLLOWAY of Uxbridge, cooper. 31 May 1867

ACC/0538/2ND DEP/1673 Edward SHOTTER of Brentford. 8 Sep 1868

ACC/0538/2ND DEP/1674 William TAPLIN of her, Bucks, gentleman. 24 Aug 1869

ACC/0538/2ND DEP/1675 Joseph CLAYTON of Uxbridge, bricklayer. 13 Jul 1875

ACC/0538/2ND DEP/1676 Thomas PURSER of Denham, Bucks. 22 Mar 1876

ACC/0538/2ND DEP/1677 Rosa Maria HONE of Harefield, spinster. 8 Dec 1876

ACC/0538/2ND DEP/1678 John HAMPTON of Hillingdon, labourer. 4 May 1877

ACC/0538/2ND DEP/1679 Benjamin SHEPHERD of Uxbridge, 10 Sep 1877 schoolmaster.

ACC/0538/2ND DEP/1680 William STANBROOK of Harmondsworth, 4 Mar 1878 grocer.

ACC/0538/2ND DEP/1681 Thomas OVER of Hillingdon, gentleman. 3 Nov 1880

ACC/0538/2ND DEP/1682 Charles BALLANTINE of Iver, Bucks, market 18 Mar 1884 gardener.

ACC/0538/2ND DEP/1683 John HOWARD of Watford, Herts, butler. 3 May 1884

ACC/0538/2ND DEP/1684 Adolphus READ of Uxbridge, watchmaker. 1 Feb 1888

ACC/0538/2ND DEP/1685 John HARDING of Hillingdon, marine store 4 Jul 1888 dealer.

ACC/0538/2ND DEP/1686 Mary BLAKE of Cowley, widow. 5 May 1890 LONDON METROPOLITAN ARCHIVES Page 186 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1687 George EVES of Uxbridge, surveyor. 3 Mar 1892

ACC/0538/2ND DEP/1688 Henry BELCH of West Drayton, builder. 3 Jul 1893

ACC/0538/2ND DEP/1689 Thomas EALES of Ruislip, labourer. 6 Jan 1894

ACC/0538/2ND DEP/1690 Francis Henry GREEN of Hillingdon, corn 28 Dec 1894 factor.

ACC/0538/2ND DEP/1691 George WATKINS of Ruislip, farmer. 21 May 1895

ACC/0538/2ND DEP/1692 Richard CHADWELL of Iver, Bucks. 9 Nov 1895

ACC/0538/2ND DEP/1693 Julia Maria MEHLLIN of Exeter, widow. 20 Ap. 1896

ACC/0538/2ND DEP/1694 John EWER of Southall, farmer. 9 May 1899

ACC/0538/2ND DEP/1695 Eldred WEEDON of Hillingdon, farmer. 7 Nov 1899 Former reference: ACC/0538/2/1669-1695 are an original bundle

ACC/0538/2ND DEP/1696 Thomas Hutchinson HIGERTY of Chapham, 9 Aug 1910 Surrey, licensed victualler.

ACC/0538/2ND DEP/1697 Charles Blake BRAY of Kingston on Thomas, 12 Jun 1912 Surrey, civil servant.

ACC/0538/2ND DEP/1698 Thomas FARMER of East Molesley, Surrey. 17 Mar 1915

ACC/0538/2ND DEP/1699 Alice APPS of East Molesley, Surrey. Spinster. 11 Sep 1930

ACC/0538/2ND DEP/1700 Sarah Ann MILBOURN East Molesley, Surrey. 27 Sep 1932 Spinster. Former reference: ACC/0538/2/1696-1700 are an original bundle

ACC/0538/2ND DEP/1701 Edward LAWRENCE of Alvington, Glos. 13 Ap. 1774 gentleman.

ACC/0538/2ND DEP/1702 Charles RUSSELL of Uxbridge butcher. 20 Mar 1835 LONDON METROPOLITAN ARCHIVES Page 187 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1703 George WRIGHT of Uxbridge linen draper. 29 Mar 1836

ACC/0538/2ND DEP/1704 Henry BRIGGS of St John's Wood, gentleman. 27 Oct 1854

ACC/0538/2ND DEP/1705 Samuel MASON of Uxbridge, appraiser. 19 Feb 1858

ACC/0538/2ND DEP/1706 Sarah RUSSELL of Uxbridge, widow 7 Sep 1864

ACC/0538/2ND DEP/1707 Thomas GOUGH of Iver, Bucks, farmer (with 27 Nov 1865 inventory).

ACC/0538/2ND DEP/1708 Charlotte DEVENEY of West Drayton, spinster. 22 Nov 1866

ACC/0538/2ND DEP/1709 Mary NORTON of Hillingdon, widow. 30 Dec 1868

ACC/0538/2ND DEP/1710 Martha PEARCE of Amershawn, Bucks, widow. 23 May 1882

ACC/0538/2ND DEP/1711 James GALE of Hayes, gentleman. 31 Aug 1883

ACC/0538/2ND DEP/1712 Louisa DAVIS of Hayes, spinster. 30 Aug 1889

ACC/0538/2ND DEP/1713 Elizabeth IVENS of Uxbridge. 23 Jan 1890

ACC/0538/2ND DEP/1714 Annie Eliza HEWENS of Hayes. 20 Jan 1892

ACC/0538/2ND DEP/1715 Joseph COX of , gentleman. 12 Feb 1892

ACC/0538/2ND DEP/1716 Mary Jane COSTELLO of Hillingdon. 27 May 1892

ACC/0538/2ND DEP/1717 Susan NEWMAN of Harlington, widow. 5 Jul 1892

ACC/0538/2ND DEP/1718 Emma STONE of Harlington, widow. 16 Nov 1892

ACC/0538/2ND DEP/1719 William HOWELL of Harmondsworth, labourer. 5 Jun 1893

ACC/0538/2ND DEP/1720 James GAMMAGE of Belbroughton, Worcs., 30 Jan 1894 Clerk in orders.

ACC/0538/2ND DEP/1721 Rebecca DULEY of , Bucks, spinster 5 Oct 1894 (copy). LONDON METROPOLITAN ARCHIVES Page 188 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1722 Stephen HALL of Iver, Bucks, yeoman. 14 Mar 1896

ACC/0538/2ND DEP/1723 Hannah Hart THOMPSON of Denham, Bucks, 17 Jul 1896 widow.

ACC/0538/2ND DEP/1724 Ellen CORBY of Camberwell, Surrey. 5 Apr 1897

ACC/0538/2ND DEP/1725 Eleanor MAYOR of Hillingdon West, spinster. 9 Nov 1897

ACC/0538/2ND DEP/1726 John ARTHUR of Uxbridge. 27 Jul 1898

ACC/0538/2ND DEP/1727 Ellen LUCY of Teignmouth, Devon, widow. 4 May 1899

ACC/0538/2ND DEP/1728 Ann BUSBRIDGE of , widow. 23 Oct 1899

ACC/0538/2ND DEP/1729 Fanny Wyatt EVES of Uxbridge, widow. 2 Apr 1900

ACC/0538/2ND DEP/1730 John AUSTIN of Hillingdon, miller. 25 Jun 1901

ACC/0538/2ND DEP/1731 John MACKENZIE of Sutton, Surrey, 19 Dec 1901 gentleman.

ACC/0538/2ND DEP/1732 Mariane GAMMAGE of Hillingdon, widow. 5 Apr 1902

ACC/0538/2ND DEP/1733 George HETHERINGTON of Uxbridge, 30 Jun 1902 provision merchant.

ACC/0538/2ND DEP/1734 James WATSON of Yiewsley, gentleman. 7 Jul 1902

ACC/0538/2ND DEP/1735 Eliza MACKENZIE of Sutton, Surrey, widow. 12 Aug 1902

ACC/0538/2ND DEP/1736 Benjamin JOHNSON of Ickenham, gardener. 26 Feb 1903

ACC/0538/2ND DEP/1737 Martha, wife of James PEARCE of Ruislip. 23 Feb 1904

ACC/0538/2ND DEP/1738 Ann HUTCHINGS of Rickmansworth, Herts., 29 Feb 1904 spinster.

ACC/0538/2ND DEP/1739 Giles HUTSON of Hillingdon, sadler. 24 Nov 1904 LONDON METROPOLITAN ARCHIVES Page 189 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1740 Alfred FINCH of Hillingdon, grocer. 8 Dec 1904

ACC/0538/2ND DEP/1741 Henry William GLENIE of Uxbridge, licensed 13 Dec 1904 victualler.

ACC/0538/2ND DEP/1742 Edward RATCLIFF of Uxbridge, licensed 18 Jan 1905 victualler.

ACC/0538/2ND DEP/1743 Daniel CATTERMOLE of West Drayton. 6 Feb 1905

ACC/0538/2ND DEP/1744 Charles Henry DUNTON of Iver Heath, Bucks, 24 Mar 1905 farmer.

ACC/0538/2ND DEP/1745 Frederick LINE of Uxbridge, painter & 31 Mar 1905 decorator.

ACC/0538/2ND DEP/1746 Sarah LUFF of Denham, Bucks, widow. 14 Feb 1906

ACC/0538/2ND DEP/1747 William DAVIES of Chalfont St. Peters, Bucks, 15 Mar 1906 farmer.

ACC/0538/2ND DEP/1748 Elizabeth BRAXFORD of Uxbridge, spinster. 19 May 1906

ACC/0538/2ND DEP/1749 William LITTLEFORD of Uxbridge, gentleman. 21 May 1906

ACC/0538/2ND DEP/1750 Elizabeth, wife of George TURTON of 3 Jul 1906 Yiewsley.

ACC/0538/2ND DEP/1751 Alfred George CHERRY of Uxbridge, uphoister. 9 Jul 1906

ACC/0538/2ND DEP/1752 Charles GLENIE of Harmondsworth, farmer. 18 Feb 1907

ACC/0538/2ND DEP/1753 Benoni John WHITE of Hillingdon, carpenter. 31 Jul 1907

ACC/0538/2ND DEP/1754 William Henry HUNT of Hillingdon, builder. 13 Jan 1908

ACC/0538/2ND DEP/1755 Sarah, wife of William BELCH of Yiewsley. 17 Jul 1908

ACC/0538/2ND DEP/1756 David GIDDENS of Hillingdon, coal merchant. 10 Mar 1909 LONDON METROPOLITAN ARCHIVES Page 190 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1757 Sarah, wife of John WOODGETT of Forest 15 Mar 1909 Gate, Essex.

ACC/0538/2ND DEP/1758 Elizabeth JOHNSON of Waddesdon, Bucks, 16 Mar 1911 widow.

ACC/0538/2ND DEP/1759 George Arthur HALE of Victoria, , 15 Aug 1911 State Secretary.

ACC/0538/2ND DEP/1760 Mary Elizabeth LINE of Uxbridge, widow. 3 Feb 1912

ACC/0538/2ND DEP/1761 Frederick George DAVIES of Gravesend, , 4 Mar 1912 waterman.

ACC/0538/2ND DEP/1762 Mercy, wife of Samuel AGLAND of Ealing. 16 Mar 1912

ACC/0538/2ND DEP/1763 Ruth, wife of Alfred SUTTON of Gerrard's 24 May 1912 Cross, Bucks.

ACC/0538/2ND DEP/1764 Solomon HARRIS of Croydon, Surrey, 23 Jul 1912 gentleman.

ACC/0538/2ND DEP/1765 Adelaide WOOLLARD of Iver, Bucks, widow. 19 Aug 1912

ACC/0538/2ND DEP/1766 Frederic DOBBELL of Uxbridge, corn merchant. 12 Sep 1912

ACC/0538/2ND DEP/1767 John KING of Uxbridge, printer & newspaper 23 Jan 1913 proprietor.

ACC/0538/2ND DEP/1768 Harriot HETHERINGTON of Worthing, Sussex, 10 May 1913 widow.

ACC/0538/2ND DEP/1769 Ann STUMP of Uxbridge, spinster. 13 Sep 1913

ACC/0538/2ND DEP/1770 Mary Eusebia PALMER of Uxbridge, spinster 18 Sep 1913 (with correspondence).

ACC/0538/2ND DEP/1771 Sarah Ann ATKINS of Uxbridge, spinster. 17 Feb 1914

ACC/0538/2ND DEP/1772 David CRAXFORD of Uxbridge, gentleman. 17 Feb 1914 LONDON METROPOLITAN ARCHIVES Page 191 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1773 Thomas GROVE of Northolt. 26 Feb 1914

ACC/0538/2ND DEP/1774 Job RYALL of Redhill, Surrey, outfitter. 21 Mar 1914

ACC/0538/2ND DEP/1775 Emma GURNEY of Acton, widow. 15 Sep 1914

ACC/0538/2ND DEP/1776 Emma STRANSOM of Uxbridge, spinster. 26 Jan 1915

ACC/0538/2ND DEP/1777 Ebenezer HUNT of Ealing, farmer. 2 Feb 1915

ACC/0538/2ND DEP/1778 Louisa JACKSON of West , 5 Feb 1915 spinster.

ACC/0538/2ND DEP/1779 Jane CRUTCH of Marldon, Devon, spinster. 7 May 1915

ACC/0538/2ND DEP/1780 Elizabeth COLEMAN of Uxbridge, widow. 12 Jun 1915

ACC/0538/2ND DEP/1781 Alice BIRD of Seaford, Sussex, spinster. 29 Jun 1916

ACC/0538/2ND DEP/1782 Alice KING of Uxbridge, widow. 17 Aug 1916

ACC/0538/2ND DEP/1783 Sarah Elizabeth GREEN of Greenford, widow. 1 Nov 1916

ACC/0538/2ND DEP/1784 William CRUTCH of Marldon, Devon. 9 Feb 1917

ACC/0538/2ND DEP/1785 Emma MASON of Ealing, widow. 29 Mar 1917

ACC/0538/2ND DEP/1786 Alfred PORTER of , Surrey. 17 Ap. 1917

ACC/0538/2ND DEP/1787 William SMITH of Yiewsley. 31 Aug 1917

ACC/0538/2ND DEP/1788 Ebenezer GEORGE of Babell, Glamorgan. 8 Sep 1917

ACC/0538/2ND DEP/1789 Mary PORTER of Battersea, Surrey, widow. 18 Sep 1917

ACC/0538/2ND DEP/1790 John COLLETT of Harefield, private in H.M. 19 Sep 1917 army.

ACC/0538/2ND DEP/1791 Ebenezer DRAKE of Brentford. 19 Dec 1918 LONDON METROPOLITAN ARCHIVES Page 192 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1792 Henry LANGRIDGE of Vienna, teacher. 30 Jul 1919

ACC/0538/2ND DEP/1793 Charles ROBINSON of Harefield. 5 Feb 1920

ACC/0538/2ND DEP/1794 Ada DOBELL of Barnes, Surrey, widow. 6 Mar 1920

ACC/0538/2ND DEP/1795 Henry HARWOOD of Maidstone, Kent, licensed 11 Jan 1921 victualler.

ACC/0538/2ND DEP/1796 John SHORTER of Camberwell, Surrey, 9 Aug 1755 gentleman.

ACC/0538/2ND DEP/1797 John MILLS of St. James' Clerkenwell, 5 Oct 1825 victualler.

ACC/0538/2ND DEP/1798 John GREEN of Great HORKESLEY, Essex, 29 Oct 1864 gentleman.

ACC/0538/2ND DEP/1799 Charles BOWLES of Ealing, tobacconist. 17 Jun 1869

ACC/0538/2ND DEP/1800 George ANDREWS of Iver, Bucks, gentleman. 20 Sep 1911

ACC/0538/2ND DEP/1801 House wife of George MILN of East Molesey, 10 May 1902 Surrey.

ACC/0538/2ND DEP/1802 House wife of George MILN now of Croydon, 26 May 1904 Surrey.

ACC/0538/2ND DEP/1803 Emily, wife of Thomas JENNINGS of Kentish 20 Dec 1904 Town.

ACC/0538/2ND DEP/1804 Lily COX of West Kensington. 24 Dec 1907

ACC/0538/2ND DEP/1805 Alice STOKES of Hampton Court, widow. 15 Feb 1909

ACC/0538/2ND DEP/1806 Kate, wife of Alfred REED of Hampton Court. 23 May 1913

ACC/0538/2ND DEP/1807 Florence NEWCOMBE of East Molesey, 26 Feb 1914 Surrey.

ACC/0538/2ND DEP/1808 Alice WARREN of Portman Square, widow. 1 Jul 1918 LONDON METROPOLITAN ARCHIVES Page 193 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1809 Anna Bella, wife of William WILLSON of East 14 Ap. 1920 Molesey, Surrey.

ACC/0538/2ND DEP/1810 Kate, wife of Alfred Reed of Worthing, Sussex. 3 Aug 1920

ACC/0538/2ND DEP/1811 Joseph MARSH of East Molesey, Surrey. 3 May 1921

ACC/0538/2ND DEP/1812 Bessie, wife of Horace ROBINSON of Oxford 13 Sep 1921 St., London.

ACC/0538/2ND DEP/1813 Emily HOWARD of East Molesey, Surrey, 21 Oct 1921 spinster.

ACC/0538/2ND DEP/1814 Lily wife of Henry COX of Hove, Sussex. 16 Nov 1921

ACC/0538/2ND DEP/1815 Alice FIELD of Long Ditton, Surrey, widow. 28 Apr 1922 Former reference: ACC/0538/2/1801-1815 are an original bundle endorsed Wills from London Office.

ACC/0538/2ND DEP/1816 Sarah Ellen STONE of Harlington, spinster. 2 Sep 1895

ACC/0538/2ND DEP/1817 Charles COTTRELL of Harlington, market 4 Dec 1909 gardiner.

ACC/0538/2ND DEP/1818 Nathaniel John WEST of Iver, Bucks, Sexton. 22 Jul 1910

ACC/0538/2ND DEP/1819 Charlotte SMART of Wooburn Green, Bucks. 19 Nov 1917

ACC/0538/2ND DEP/1820 Annie GAZELEY of Luton, Beds., with 15 Apr 1922 correspondence. Former reference: ACC/0538/2/1816-1820 are an original bundle

ACC/0538/2ND DEP/1821 James HEATH of Harmondsworth, labourer. 4 Dec 1869

ACC/0538/2ND DEP/1822 Amelia CLAYTON of Uxbridge, spinster. 5 Jun 1873

ACC/0538/2ND DEP/1823 Arthur George GAYFER of Uxbridge. 16 Oct 1876

ACC/0538/2ND DEP/1824 Elizabeth PROCKLER of Portman Square, 5 Mar 1876 spinster. LONDON METROPOLITAN ARCHIVES Page 194 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1825 Mary Jane Wyatt POLLINGER of Liverpool, 1 Jul 1887 widow.

ACC/0538/2ND DEP/1826 Caroline Susanna WHITE of Yiewsley. 24 Sep 1889

ACC/0538/2ND DEP/1827 Maria MORTEN of Rickmansworth, Herts, 11 Sep 1856 spinster.

ACC/0538/2ND DEP/1828 Susannah COLLIER of Hillingdon, spinster. 10 Jun 1865

ACC/0538/2ND DEP/1829 Hannah BROMWICH of Farnham, Surrey, 22 Jul 1916 widow. Former reference: ACC/0538/2/1827-1829 are an original bundle

ACC/0538/2ND DEP/1830 George PECK of Cowley Peachey, victualler. 8 Aug 1829

ACC/0538/2ND DEP/1831 Mary POOLE of Uxbridge, spinster. 1 Mar 1845

ACC/0538/2ND DEP/1832 Richard CAIN of Denham, Bucks, gentleman. 10 Jan 1846

ACC/0538/2ND DEP/1833 Thomas WALDING of Stoke Pages, Bucks, 31 Dec 1847 beer retailer.

ACC/0538/2ND DEP/1834 George JENNINGS of Uxbridge, mealman. 31 May 1849

ACC/0538/2ND DEP/1835 Jonathan NASH of Hillingdon, farmer. 16 Aug 1850

ACC/0538/2ND DEP/1836 John DEVERILL of Langley Marsh, Bucks, 21 Oct 1854 labourer.

ACC/0538/2ND DEP/1837 Elizabeth MORTEN of Rickmansworth, Herts., 9 Sep 1856 spinster.

ACC/0538/2ND DEP/1838 Edward HARMAN of Denham, Bucks, 11 Apr 1857 victualler.

ACC/0538/2ND DEP/1839 Elizabeth HOLDEN of St. Maryborne. 8 Feb 1859

ACC/0538/2ND DEP/1840 William NORRIS of Harefield, baker. 21 Mar 1867 LONDON METROPOLITAN ARCHIVES Page 195 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1841 Hannah LOVETT of , spinster. 27 Sep 1867

ACC/0538/2ND DEP/1842 William LIGHTFOOT of Hillingdon. 1 Feb 1868

ACC/0538/2ND DEP/1843 Simeon WATKINS of Brendford, lime merchant. 24 Apr 1873

ACC/0538/2ND DEP/1844 Mary BARNETT of Uxbridge, widow. 29 Nov 1873

ACC/0538/2ND DEP/1845 Rebecca JACKSON of Hayes, widow. 1 Sep 1876

ACC/0538/2ND DEP/1846 John MILLS of Cookham, Berks., farmer. 20 May 1878

ACC/0538/2ND DEP/1847 James JANES of , plumber. 28 Sep 1878

ACC/0538/2ND DEP/1848 Arthur HONE of , merchants' clerk. 10 Jun 1879

ACC/0538/2ND DEP/1849 William ELDRIDGE of Harmondsworth, 9 Sep 1879 labourer.

ACC/0538/2ND DEP/1850 Alice HOAN of Denham, Bucks, spinster. 16 Oct 1879

ACC/0538/2ND DEP/1851 James BONNOR of Uxbridge, linen draper. 2 Mar 1880

ACC/0538/2ND DEP/1852 Henry BELCH of Harmondsworth, builder. 16 Sep 1880

ACC/0538/2ND DEP/1853 John BHILEY of Uxbridge, labourer. 7 Dec 1880

ACC/0538/2ND DEP/1854 Sarah SCEENY of Hillingdon, widow. 3 Jun 1881

ACC/0538/2ND DEP/1855 Thomas FORMAN of Knightsbridge, fruiterer. 28 Aug 1882

ACC/0538/2ND DEP/1856 James HATTER of Hillingdon, carter. 21 Sep 1882

ACC/0538/2ND DEP/1857 William RIDDLE of Ruislip, grocer. 18 Aug 1884

ACC/0538/2ND DEP/1858 Edward BURGESS SMITH of Harmondsmith, 27 Feb 1886 stockbroker.

ACC/0538/2ND DEP/1859 Mathilda STRANSOM of Uxbridge, spinster. 15 Jun 1886 LONDON METROPOLITAN ARCHIVES Page 196 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1860 Amelia DINGLE of Oxford, widow. 12 Oct 1886

ACC/0538/2ND DEP/1861 Stephen HOLLAND jr. of Hyde Park, brewer. 6 Ap. 1887

ACC/0538/2ND DEP/1862 Harriett MUSPRATT of Denham, Bucks, widow. 22 May 1887

ACC/0538/2ND DEP/1863 Mary Ann PHILP of St Leonards, Sussex, 27 May 1887 spinster.

ACC/0538/2ND DEP/1864 Edward HUNT of Harmondsworth, solicitor. 9 Jul 1888

ACC/0538/2ND DEP/1865 Alfred WEEDON of Cowley, butcher. 6 Sep 1888

ACC/0538/2ND DEP/1866 Frederick APPLETON of Sipson, baker. 6 Mar 1889

ACC/0538/2ND DEP/1867 William RICHARDSON of Hillingdon. 15 Jul 1889

ACC/0538/2ND DEP/1868 James SANDERS of Iver Heath, Bucks, 23 Ap. 1890 labourer.

ACC/0538/2ND DEP/1869 Charles EVANS of Iver Heath, Bucks, farmer. 21 May 1890

ACC/0538/2ND DEP/1870 Sarah ROADNIGHT of Beaconsfield, Bucks, 14 Jan 1891 widow.

ACC/0538/2ND DEP/1871 Eliza GARDNER of Egham, Surrey, widow. 15 Jul 1891

ACC/0538/2ND DEP/1872 Henry CHERRY of Uxbridge corn dealer. 11 Aug 1891

ACC/0538/2ND DEP/1873 Emma WEATHERLY of Hove, Sussex, 6 Nov 1891 spinster.

ACC/0538/2ND DEP/1874 Jessie CANE of Uxbridge, spinster. 22 Feb 1892

ACC/0538/2ND DEP/1875 Dinah IVE of Ruislip, widow. 15 Jun 1892

ACC/0538/2ND DEP/1876 Mary DUTTON of Yiewsley, widow. 22 Sep 1892

ACC/0538/2ND DEP/1877 Leonora TOBUTT of Ruislip, spinster. 17 Jun 1893 LONDON METROPOLITAN ARCHIVES Page 197 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1878 Richard SMITH of Northolt, farmer. 21 May 1894

ACC/0538/2ND DEP/1879 Mary ARLIDGE of Hayes, widow. 6 Jun 1894

ACC/0538/2ND DEP/1880 Betsy ARLIDGE of , spinster. 6 Jun 1894

ACC/0538/2ND DEP/1881 Eugenie, wife of Patrick SLEVIN of West 13 Jun 1894 Drayton.

ACC/0538/2ND DEP/1882 Thomas MULLINS of Sipson. 7 Dec 1894

ACC/0538/2ND DEP/1883 Louisa, wife of Joseph COPELAND of 25 Dec 1894 Abingdon, Berks.

ACC/0538/2ND DEP/1884 Ada STRONG of Worthing, Sussex, spinster. 8 Aug 1895

ACC/0538/2ND DEP/1885 Mary Ann WALDING of Gerrard's Cross, Bucks. 27 Ap. 1896

ACC/0538/2ND DEP/1886 Harriet DOMONEY of Hounslow, widow. 18 Oct 1897

ACC/0538/2ND DEP/1887 Jane NEWMAN of Hillingdon, widow. 10 Mar 1898

ACC/0538/2ND DEP/1888 Henry BRAGG of Uxbridge, banker's clerk. 24 Jan 1899

ACC/0538/2ND DEP/1889 Edward ASHBY of Harmondsworth, corn 20 Jun 1899 merchant.

ACC/0538/2ND DEP/1890 Sophia GREEN of Whatley Combe, Somerset, 15 Dec 1899 widow.

ACC/0538/2ND DEP/1891 William HEWITT of Uxbridge, coachman. 24 Jan 1900

ACC/0538/2ND DEP/1892 Frances, wife of Peter BELL of Southall. 28 Mar 1900

ACC/0538/2ND DEP/1893 Kate, wife of William BROWNIE of Uxbridge. 19 Jun 1900

ACC/0538/2ND DEP/1894 John NASH of Cowley, gentleman. 26 Jun 1900

ACC/0538/2ND DEP/1895 George TURTON of Yewsley, grocer. 20 Aug 1900 LONDON METROPOLITAN ARCHIVES Page 198 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1896 Joseph SHEPHERD of Twyford, gentleman. 27 Nov 1900

ACC/0538/2ND DEP/1897 George DICKENS of Uxbridge, gentleman. 18 Mar 1901

ACC/0538/2ND DEP/1898 Edith, wife of Thomas HUNT of Hayes. 3 Jul 1901

ACC/0538/2ND DEP/1899 Luke FOSKETT of Hayes, gentleman. 4 Jan 1902

ACC/0538/2ND DEP/1900 William PORTSMOUTH of Harlington. 3 Dec 1904

ACC/0538/2ND DEP/1901 Howard BUTTON of Uxbridge, grocer. 14 Feb 1905

ACC/0538/2ND DEP/1902 Emily HARTSHORNE of Wet, Bucks, spinster. 26 Sep 1905

ACC/0538/2ND DEP/1903 Martha HAWTHORN of Harlington, widow. - Dec 1905

ACC/0538/2ND DEP/1904 Benjamin ALLUM of Uxbridge, licensed 28 Dec 1905 victualler.

ACC/0538/2ND DEP/1905 Clara FLETCHER of Uxbridge, widow. 4 Jan 1906

ACC/0538/2ND DEP/1906 Ellen WARD of Harlington, spinster. 19 Sep 1907

ACC/0538/2ND DEP/1907 Jonathan HAZELL of Stoke Poges, Bucks, 20 Feb 1908 gardener.

ACC/0538/2ND DEP/1908 James ELDER of Hayes, builder. 2 Sep 1908

ACC/0538/2ND DEP/1909 Sally LYSON of Wollston, Hants. 26 Sep 1908

ACC/0538/2ND DEP/1910 William ORPWOOD of Uxbridge. 11 Jan 1909

ACC/0538/2ND DEP/1911 Edward HUNT of Chekiang, China, missionary. 26 Oct 1909

ACC/0538/2ND DEP/1912 Alice wife of Edward HUNT, China, missionary. 26 Oct 1909

ACC/0538/2ND DEP/1913 Richard STEVENS of Hillingdon, gardener. 27 Dec 1909

ACC/0538/2ND DEP/1914 Elizabeth wife of Walter BROCK of Harefield. 22 Dec 1910 LONDON METROPOLITAN ARCHIVES Page 199 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1915 Jane, wife of James PONSFORD of Cheddar, 17 May 1911 Somerset.

ACC/0538/2ND DEP/1916 Caroline, wife of Charles CHAUNDLER of 20 Dec 1911 Crondall, Hants.

ACC/0538/2ND DEP/1917 William GARARD of Uxbridge, tax-collector. 25 Ap. 1913

ACC/0538/2ND DEP/1918 Edward WHITE of Yiewsley, farmer. 14 Dec 1914

ACC/0538/2ND DEP/1919 Isabella, wife of Edward FOUNTAIN of Ruislip. 25 Nov 1915

ACC/0538/2ND DEP/1920 Harold TURNER of Harefield, farmer. 7 Feb 1916

ACC/0538/2ND DEP/1921 Edward EWER of Ruislip, farmer. 17 Feb 1916

ACC/0538/2ND DEP/1922 Annie, wife of Thomas TARRY of Norwood. 6 Jul 1917

ACC/0538/2ND DEP/1923 Florence, wife of John TURNER of Hounslow. 11 Aug 1917

ACC/0538/2ND DEP/1924 Laura HENINGTON of , London, 3 Sep 1917 spinster.

ACC/0538/2ND DEP/1925 Anne BORTON of Uxbridge, spinster. 6 Aug 1918

ACC/0538/2ND DEP/1926 William BAYLEY of Slough, Bucks, farmer. 12 Feb 1919

ACC/0538/2ND DEP/1927 William BAYLEY of Slough, Bucks, farmer. 17 Apr 1931

ACC/0538/2ND DEP/1928 William WHITTINGTON of Hatton, market 4 Dec 1919 gardener.

ACC/0538/2ND DEP/1929 Mary Ann, wife of Walter SAUNDERS of 18 Oct 1920 Uxbridge.

ACC/0538/2ND DEP/1930 William GOODMAN of West Drayton, labourer. 21 Jan 1922

ACC/0538/2ND DEP/1931 Evelyn HURDEN of Harefield, builder. 31 Jan 1922

ACC/0538/2ND DEP/1932 Ellen MILLS of Uxbridge, widow. - Feb 1922 LONDON METROPOLITAN ARCHIVES Page 200 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1933 Rosina ORCHARD of Hillingdon Heath, widow. 7 Mar 1922

ACC/0538/2ND DEP/1934 Robert BARLOW of Harlington, market 25 Ap. 1922 gardener.

ACC/0538/2ND DEP/1935 Alfred MULLINGER of Southall, fishmonger. 15 Jul 1922

ACC/0538/2ND DEP/1936 John WHITTINGTON of Harefield, farmer. 8 Sep 1922

ACC/0538/2ND DEP/1937 Clara BALL of Uxbridge, widow 29 Sep 1923

ACC/0538/2ND DEP/1938 William WALTERS of Twyford, Berks, post 8 May 1924 office official.

ACC/0538/2ND DEP/1939 Tom ALLEN-STEVENS of Faringdon, Berks, 20 May 1926 gentleman.

ACC/0538/2ND DEP/1940 Susan WATKINS of Weston-super-mare, 16 Nov 1926 Somerset, widow.

ACC/0538/2ND DEP/1941 Joseph WOODMAN of Ruislip. 3 Feb 1927

ACC/0538/2ND DEP/1942 George ENEVER of Uxbridge, house painter. 19 May 1928

ACC/0538/2ND DEP/1943 Job COLLETT of Harefield, bricklayer 30 Ap. 1929

ACC/0538/2ND DEP/1944 John RAYNER of Ruislip, gentleman. 27 Mar 1930

ACC/0538/2ND DEP/1945 Alice WEST of Uxbridge, spinster. 31 Mar 1930

ACC/0538/2ND DEP/1946 Rowena, wife of Capt. Brian MAYFIELD of 9 Sep 1930 Caterham, Kent.

ACC/0538/2ND DEP/1947 Mabel Lucy, wife of Charles GODFREY of 28 Oct 1930 Ufford, Suffolk.

ACC/0538/2ND DEP/1948 Amy, wife of Clarence SMYTHSON of Chalfont 6 Feb 1932 St. Peters, Bucks.

ACC/0538/2ND DEP/1949 Jane BROWN of Isleworth, widow. 26 Feb 1932 LONDON METROPOLITAN ARCHIVES Page 201 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1950 Joseph PHEBY of Uxbridge, bookmaker. 27 Ap. 1932

ACC/0538/2ND DEP/1951 Frances LENO of Uxbridge, widow. 9 Nov 1932

ACC/0538/2ND DEP/1952 George PURSER of Northolt, dealer. - - - - 1932

ACC/0538/2ND DEP/1953 Edith HUNT of Hillingdon, widow. 29 Oct 1935

ACC/0538/2ND DEP/1954 Rhoda ASH of Slough, Bucks, widow. 4 May 1936

ACC/0538/2ND DEP/1955 Caroline, wife of Herbert ANDREWS of Crouch 12 May 1936 End

ACC/0538/2ND DEP/1956 Gwendoline, FLETCHER of Farnham Royal, 20 Ap. 1937 Bucks, spinster

ACC/0538/2ND DEP/1957 William WALTERS of Twyford, Berks, post 6 Mar 1938 office official

ACC/0538/2ND DEP/1958 William RIMELL of Hillingdon, insurance agent. 24 May 1939

ACC/0538/2ND DEP/1959 Frederick COTTRELL of Harlington, market 12 Sep 1939 gardener

ACC/0538/2ND DEP/1960 Eric HOLDEN of Hillingdon, captain in H.M. 14 Sep 1939 army.

ACC/0538/2ND DEP/1961 Anne, wife of Eric Holden of Hillingdon. 14 Sep 1939

ACC/0538/2ND DEP/1962 Francis BROWN of Hillingdon, insurance agent. 5 Dec 1940

ACC/0538/2ND DEP/1963 Anne, wife of Eric Holden of Lancaster Gate. 21 Oct 1943

ACC/0538/2ND DEP/1964 Gertrude, wife of George PAINE of Uxbridge. 21 Jul 1948

ACC/0538/2ND DEP/1965 George PAINE of Uxbridge. 21 Jul 1948

ACC/0538/2ND DEP/1966 Louisa FINDLAY of Hayes, spinster. 3 Dec 1951 LONDON METROPOLITAN ARCHIVES Page 202 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1967 Assignment. John AUSTIN to Robert Austin. 19 Nov 1832 One eighth part of monies to arise from sale of freehold hereditaments at Uxbridge under the will of Robert Austin, dec. Notice to trustees of assignment.

ACC/0538/2ND DEP/1968 Assignment. John & Robert AUSTIN to Samuel 17 Oct 1833 BREADSTRY. One eigth part of monies to arise from the sale of various hereditaments at Uxbridge under the Will of Robert Austin, etc. And copy.

ACC/0538/2ND DEP/1969 Appointment & release; Henry MARRIOTT to 13 Aug 1834 Samuel BREADSTRY. Premises: messuage & premises at Hillingdon to the use of Robert AUSTIN.

ACC/0538/2ND DEP/1970 Probate of the will of Samuel BREADSTRY of 25 Nov 1834 Hillington, writing clerk. His dwelling house in Hillingdon and all his personal estate to his wife, Martha, unconditionally, and appoints her sole executrix. Will proved 14 May 1841

ACC/0538/2ND DEP/1971/A Marriage settlement. Charles Alexander 3 Oct 1843 JOHNSON & Mrs Martha BREADSTRY. Messuage in Broad or Great Lane, Uxbridge common & money under will of Robert Austin, dec. Trustees: Robert Austin & Robert James Thompson.

ACC/0538/2ND DEP/1971/B Draft abstract of the title of Robert Austin to the 1796 - 1827 above premises under the will of his father-in -law, John Prior.

ACC/0538/2ND DEP/1972 Mortgage. Charles & Martha Johnson to Robert 20 Aug 1846 Austin. Funds comprised in their marriage settlement. To secure £542 & interest. Also draft, draft memorial and particulars of securities. LONDON METROPOLITAN ARCHIVES Page 203 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1973 Probate of the will of Martha JOHNSON of 25 Jun 1849 Brighton. By virtue of her marriage settlement everything in trust for her husband. Trustees: husband, Charles Alexander Johnson & brother, Robert Austin. Will proved 31 Mar 1851

ACC/0538/2ND DEP/1974 Assignment (draft). Charles JOHNSON to 24 Feb 1852 Robert Austin. Property under his marriage settlement. To secure £200. And bond.

ACC/0538/2ND DEP/1975 Mortgage (draft). Robert Austin to Robert 19 Aug 1846 James TOMPSON & himself. Premises: messuage & hereditaments in Windsor St., Uxbridge. To secure £542

ACC/0538/2ND DEP/1976 Counterpart lease. Robert Austin to James & 31 Aug 1853 William Henry KEMBER. Premises: messuage in London St., Uxbridge. Term: 21 years. Rent: £31 p.a. And draft & instructions for lease.

ACC/0538/2ND DEP/1977 Counterpart lease. Robert Austin to Giles Bell 31 Dec 1853 HUTSON. Premises: messuage etc. & close of land at Uxbridge. Term: 21 years. Rent: £38 p.a.

ACC/0538/2ND DEP/1978 Lease (draft). Robert AUSTIN to David 1853 BASSETT. Premises: warehouse & premises at Uxbridge. Term: 21 years. Rent: £23 p.a.

ACC/0538/2ND DEP/1979 Agreement to lease. Elizabeth JAMES and 1853 Robert Austin. Premises: Four cottages and an adjoining field in Uxbridge. Term: 21 years. Rent: £85 p.a. and £300 premium. LONDON METROPOLITAN ARCHIVES Page 204 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1980 Counterpart Lease. Robert Austin to George 20 Nov 1858 Edward McCowin (sic). Premises: messuage & shop in Uxbridge High St. Term: 7 years Rent: £50 p.a.

ACC/0538/2ND DEP/1981 Counterpart Lease. Robert Austin to George 27 Ap. 1865 Edward McCOWAN. Premises: messuage & shop in Uxbridge High St. Term: 9 years. Rent: £50 p.a.

ACC/0538/2ND DEP/1982 Counterpart Lease. Robert Austin to George 15 Nov 1869 BUTLER. Premises: messuage & shop in Uxbridge High St. Term: 7 years. Rent: £30 p.a

ACC/0538/2ND DEP/1983 Lease & counterpart. Robert Austin to William 18 May 1872 MORLEY. Premises: messuage & premises in Uxbridge High St. Term: 21 years. Rent: £100 p.a.

ACC/0538/2ND DEP/1984 Counterpart Lease. Robert Austin to Thomas 25 Jul 1873 Webster JOHNSON. Premises: messuage in Uxbridge High St. Term: 30 years. Rent: £80 p.a.

ACC/0538/2ND DEP/1985 Counterpart Lease. Robert Austin to Emma 23 Jun 1887 Cocks. Premises: No. 154 High St., Uxbridge. Term: 99 years. Rent: £132 p.a. With plan. LONDON METROPOLITAN ARCHIVES Page 205 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1986 Probate of the will of Robert AUSTIN, late of 12 Sep 1871 Uxbridge, latter, but now of Sydenham, Kent. All his household effects, personal estate & leasehold estates in Uxbridge to daughter Eliza Mackenzie absolutely. Leaseholds in Cowley & Hillingdon to sister Louisa WISE, for life. Freeholds in Uxbridge & residue of real estates in trust to pay the rents to daughter for life and then sell all the property & divide the proceeds equally among her children. INCLUDES: 14 Aug 1874 Codicil bequeathing leaseholds in Cowley & Hillingdon to his sister for life and then due of them to her daughter Louisa & Sophia and the others to his son-in-law John Mackenzie, absolutely. Trustees: Charles Woodbridge & John Mackenzie. Will proved 23 Dec 1890

ACC/0538/2ND DEP/1987 Robert AUSTIN, dec. Legacy receipt forms. 1890

ACC/0538/2ND DEP/1988 Assignments of reversionary share under the 18 Feb 1893 Will of Robert Austin, deceased, by Robert Austin & John Edward MACKENZIE to John MACKENZIE.

ACC/0538/2ND DEP/1989 Declarations of trust by John Mackenzie as to 19 Feb 1893 shares of the above under the Will of Robert Austin.

ACC/0538/2ND DEP/1990 Letters from H. CAPLEN, solicitor, of Hawera, Mar - Nov New Zealand, to his uncle John MACKENZIE 1895 dealing with John Edward Mackenzie purchase of a share in D.N. SCOTT'S bookselling business.

ACC/0538/2ND DEP/1991 Conditions of sale. In re the Official Assignee in 6 Mar 1897 Bankruptcy of the property of John Edward Mackenzie. Hawera, New Zealand.

ACC/0538/2ND DEP/1992 District Court of Taranski, N.Z. Order of 7 Mar 1897 discharge of John Edward Mackenzie in re the bankruptcy of D.N. SCOTT & J.E. Mackenzie.

ACC/0538/2ND DEP/1993 Assignment of the separate estate of J.E. 21 Jun 1897 Mackenzie above to H. CAPLEN. LONDON METROPOLITAN ARCHIVES Page 206 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/1994 Copy assignment of the separate estate of J.E. 21 Jun 1897 Mackenzie above to H. CAPLEN. And copy.

ACC/0538/2ND DEP/1995 Assignment of residuary share under the will of 15 Feb 1899 Robert Austin, deceased. John & Robert Austin Mackenzie to Martha Eliza Mackenzie.

ACC/0538/2ND DEP/1996 Appointment of Martha Eliza Mackenzie as a 11 Mar 1901 trustee of the will of Robert Austin.

ACC/0538/2ND DEP/1997 Succession & legacy duty forms on the death of 1891 Robert Austin. 5 items

ACC/0538/2ND DEP/1998 Power of attorney Harry CAPLEN to S.P. & 2 Oct 1902 H.S. FREEMAN. With copy.

ACC/0538/2ND DEP/1999 Assignment by Harry Caplen & John Edward 20 Feb 1903 Mackenzie of the latter's share under the will of Robert Austin.

ACC/0538/2ND DEP/2000 Assignment of one fifth share under the will of 26 Mar 1903 Robert Austin. Maria Louisa TOLPUTT to Martha Eliza Mackenzie.

ACC/0538/2ND DEP/2001 Mortgage. Martha Eliza Mackenzie to the 27 Mar 1903 Messrs Alice & Rose IVENS. Four fifth-part-shares in the residuary estate of Robert Austin. To secure £2.100 & interest.

ACC/0538/2ND DEP/2002 Death certificate of Eliza Mackenzie, widow. 18 Jul 1902

ACC/0538/2ND DEP/2003 Estate duty form on the death of Eliza 1902 Mackenzie under the will of Robert AUSTIN.

ACC/0538/2ND DEP/2004 Deed of arrangement & release. Martha Eliza 30 May 1903 Mackenzie and Mrs Edith BALBI to Charles Woodbridge. Under the will of Robert Austin on the death of their mother Eliza Mackenzie.

ACC/0538/2ND DEP/2005 Notice under Public Health Act that No. 154 18 Jul 1898 High St, Uxbridge, constitutes a public nuisance, and specification of repairs necessary. LONDON METROPOLITAN ARCHIVES Page 207 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2006 Counterpart Agreement for tenancy of rope 6 Dec 1902 walk, stable & garden at Uxbridge, Charles Woodbridge & Martha Eliza Mackenzie to Messrs. TOMLINSON & BIRD.

ACC/0538/2ND DEP/2007 Plan of property in Uxbridge, including rope 1887 Walk, gardens sheds etc.

ACC/0538/2ND DEP/2008 (a) Notice under Public Health Act re No. 154 1902 Uxbridge High St. (copy), (b) Specification of works (copy), (c) Opinion of Counsel (copy), (d) Supplemental statement.

ACC/0538/2ND DEP/2009 Will of Martha Eliza Mackenzie of Sydenham, 27 Mar 1913 Kent, spinster. Devises Nos, 1 & 2 Langwyn Villas, Chiltern View Road, Uxbridge, to her niece Mabel Tolputt, and her lease on No. 2 Kent Terrace, Sydenham, to her nephew John Tolputt. Half her share in the premises in Uxbridge formerly belonging to Robert Austin, to her sister Edith BALBI and the other half to her brother John Mackenzie.Residue of her personal estate to Edith Balbi. Executors: Edith Balbi & Francis Woodbridge. Revoked by later will.

ACC/0538/2ND DEP/2010 Statutory declaration of Martha Eliza Mackenzie 13 May 1913 as to the family of Mr & Mrs John Mackenzie. With certificates attached.

ACC/0538/2ND DEP/2011 Re-assignment. Richard IVENS (on behalf of 20 May 1913 Alice Ivens, a person of unsound mind) & Rose Ivens to Martha Eliza Mackenzie.

ACC/0538/2ND DEP/2012 Correspondence from Miss M.E. Mackenzie Apr 1913 giving details of her brothers' & sisters' births, deaths & marriages.

ACC/0538/2ND DEP/2013 Bundle of bequests of small personal items, 1876 each receipted by legatee. [John Austin ?]

ACC/0538/2ND DEP/2014 Miscellaneous bills etc. 1865, 1902 LONDON METROPOLITAN ARCHIVES Page 208 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2015 Counterpart lease. Robert AUSTIN to David 15 Oct 1853 BASSETT. Premises: Four warehouses, a cottage, stable, barn & gardens in and adjoining Austins' yard, Uxbridge. Term: 21 year. Rent: £23 p.a.

ACC/0538/2ND DEP/2016/A Assignment. Thomas ROSE to David 11 Jul 1854 BASSETT. Premises: four leasehold messuages in Oakeley Street, , Surrey.

ACC/0538/2ND DEP/2016/B Undertaking by vendor's solicitors to hand over 24 Oct 1854 deeds.

ACC/0538/2ND DEP/2017 Agreement with deposit of deeds, David 13 Oct 1857 BASSET and Thomas Hurry Riches & Joseph Smith, bankers. For advance of £2000.

ACC/0538/2ND DEP/2018 (a) Insurance policy held with the Globe 24 Dec 1859; Insurance Co. by David Bassett on his 26 Mar 1860 dwellinghouse & warehouses in Uxbridge with (b) Similar policy held with the County Fire Office.

ACC/0538/2ND DEP/2019 Life insurance policy held with the Railway 19 Jan 1860 Passengers Assurance Co. by David Bassett.

ACC/0538/2ND DEP/2020 Miscellaneous papers relating to David Bassett. 1860 - 1861

ACC/0538/2ND DEP/2021 Lease. Nicholas MERCER & others to Thomas 1 Dec 1780 STEVENS. Premises : parcel of land adjoining Smith's Buildings on which he has recently erected a messuage. Term : 61 years. Rent: £1. 1. p.a.

ACC/0538/2ND DEP/2022 Bond in £80. Andrew HARDY to James 8 Dec 1796 LOVETT. LONDON METROPOLITAN ARCHIVES Page 209 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2023 Assignment of lease. James LOVETT & others 11 Oct 1811 to Moses LOVETT. Premises as in ACC/0538/2nd dep/2021 Consideration: £130.

ACC/0538/2ND DEP/2024 Assignment of lease. Moses Lovett to Mrs Jane 30 Nov 1815 PRESTON. Premises as in ACC/0538/2nd dep/2021; Consideration: £138

ACC/0538/2ND DEP/2025 Abstract of the title of Moses LOVETT to a 1780 - 1815 leasehold messuage adjoining Smiths' Buildings.

ACC/0538/2ND DEP/2026 Lease. Sir John Geers COTTERELL, bart., to 27 & 28 Nov Mrs Jane PRESTON. 1810 Premises : Twelve messuages forming part of twenty known as Smiths' buildings. Consideration: £925 And assignment to attend the inheritance.

ACC/0538/2ND DEP/2027 Release. Sir John Geers COTTERELL, bart., to 27 & 28 Nov Mrs Jane PRESTON. 1810 Premises : Twelve messuages forming part of twenty known as Smiths' buildings. Consideration: £925 And assignment to attend the inheritance.

ACC/0538/2ND DEP/2028 Appointment, lease & release. Robert LIVELY 2 Sep 1814 & his trustees to Mrs Jane PRESTON & her trustee. Premises : messuage & premises at Smiths' Buildings

ACC/0538/2ND DEP/2029 (a) Mortgage. Mrs Jane PRESTON to Henry 30 Apr 1816; 5 WOODBRIDGE. Premises as in ACC/0538/2nd Aug 1817 dep/2026; To secure £225. (b) Assignment of mortgage to William BAYNHAM.

ACC/0538/2ND DEP/2030 Lease, release & assignment. Mrs Jane 18 & 19 Jul PRESTON to Thomas WITTS WALFORD and 1817 Edward BROWN as trustees for her children George PRESTON & Jane, wife of William BAYNHAM. Premises as in ACC/0538/2nd dep/2021 & ACC/0538/2nd dep/2026 Consideration : an annuity of £100 paid to Jane Preston LONDON METROPOLITAN ARCHIVES Page 210 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2031 Lease, release & assignment. Mrs Jane 18 & 19 Jul PRESTON to Thomas WITTS WALFORD and 1817 Edward BROWN as trustees for her children George PRESTON & Jane, wife of William BAYNHAM. Premises as in ACC/0538/2nd dep/2021 & ACC/0538/2nd dep/2026 Consideration : an annuity of £100 paid to Jane Preston

ACC/0538/2ND DEP/2032 Agreement. Mrs Jane PRESTON and the 25 Jul 1817 trustees of her settlement. Trustees may deduct from her annuity of £100 interest due upon mortgage.

ACC/0538/2ND DEP/2033 Will (copy) of Mrs Jane PRESTON of Zatchford, N.D. [c.1820] Chester, widow. Her daughter Jane BAYNHAM to be forgiven any debts she may owe her. All her real & personal estate to her son George Preston whom she appoints executor.

ACC/0538/2ND DEP/2034 Extract from the Will of William BAYNHAM of 4 Sep 1841 Uxbridge, grocer. To his son Frederick cottage in Smither's Buildings, cottages & a warehouse in the chequers yard and his messuage at Iver Heath, together with a one-fifth share in the residuary estate. With 26 Jul 1850 Abstract of the mortgage. Frederick Baynham to William SEAGER. To secure £400.

ACC/0538/2ND DEP/2035 Extract from the Will of William BAYNHAM of 4 Sep 1841 Uxbridge, grocer. To his son Frederick cottage in Smither's Buildings, cottages & a warehouse in the chequers yard and his messuage at Iver Heath, together with a one-fifth share in the residuary estate. With 26 Jul 1850 Abstract of the mortgage. Frederick Baynham to William SEAGER. To secure £400. LONDON METROPOLITAN ARCHIVES Page 211 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2036 Release. Richard DAVIES & others to Daniel 8 Nov 1809 PAGE. Premises: buildings formerly a brewery now used as a Wharehouse in the yard of the Crown Inn, formerly the Three Swans. Consideration: £150.

ACC/0538/2ND DEP/2037 Extract from the will of Daniel PAGE of 4 Dec 1847 Uxbridge, builder. Residue of his real estate & all his personal estate equally between his sons Daniel & Charles whom he appointed executors. Will proved 5 Aug 1848

ACC/0538/2ND DEP/2038 Mortgage. Daniel & Charles PAGE to Susanna 28 Nov 1848 & Sarah BURR. Premises as in ACC/0538/2nd dep/2036 To secure £200.

ACC/0538/2ND DEP/2039 Mortgage (copy). Frederick BAYNHAM & 5 Apr 1851 Susannah his wife to George BAYNHAM. Premises as in ACC/0538/2nd dep/2036 To secure £1264 5 - 7.

ACC/0538/2ND DEP/2040 Re Frederick BAYNHAM, bankrupt. Instructions 1851 relative to the valuation of the properties of the bankrupt & his wife on behalf of the mortgagees and the assignees.

ACC/0538/2ND DEP/2041 Notice of intention to sell under power of sale. 19 Jun 1852 William SEAGER to George BAYNHAM.

ACC/0538/2ND DEP/2042 Baynham's mortgage to Seager. Declaration of 1842 - 1853 trust, notice to pay off principal, intention to sell, correspondence etc. 13 items.

ACC/0538/2ND DEP/2043 Valuation (draft) of Mr Baynham's property in N.D Smith's Buildings, Uxbridge, and at Iver & , Bucks.

ACC/0538/2ND DEP/2044 Account to Woodbridge & Sons from William 1866 WILLS for searching Baynham deeds. LONDON METROPOLITAN ARCHIVES Page 212 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2045 Insurance policies held by George BAYNHAM 1871, 1881 with the Norwich Union on properties in Windsor Street. 3 items

ACC/0538/2ND DEP/2046 Insurance policy with the Norwich Union held 1886 by George BAYNHAM & Thomas ALLEN on Norwood Farm, Iver, Bucks.

ACC/0538/2ND DEP/2047 Feoffment. John FREEMAN to William LAKE. 27 May 1817 Premises: piece of waste land on Uxbridge Moor containing 12 p. Consideration: £10. 10.

ACC/0538/2ND DEP/2048 Lease & release. William LAKE & others to 24 & 25 Sep Stephen COWDERY & his trustees. 1822 Premises as in ACC/0538/2nd Sep/2047 Consideration: £20.

ACC/0538/2ND DEP/2049 Lease & release. John SKEELE & Richard 24 & 25 Jun KEMBER, devisees in trust of Robert DEANE, 1836 to Stephen COWDERY. Premises: parcel of land on Uxbridge Moor containing 10 p. Consideration: £10.

ACC/0538/2ND DEP/2050 Conveyance. Stephen COWDERY & others to 21 Oct 1841 Richard WEATHERLY & his trustees. Premises: two cottages on Uxbridge Moor erected on the land as in ACC/0538/2nd dep/2049 Consideration: £175 With 1817-1841 Abstract of title of Stephen Cowdery to the above premises.

ACC/0538/2ND DEP/2051 Conveyance. Stephen COWDERY & others to 21 Oct 1841 Richard WEATHERLY & his trustees. Premises: two cottages on Uxbridge Moor erected on the land as in ACC/0538/2nd dep/2049 Consideration: £175 . With 1817-1841 Abstract of title of Stephen Cowdery to the above premises.

ACC/0538/2ND DEP/2052 Sale particulars. Property in Uxbridge, Iver & 28 Apr 1881 Slough including Nos. 33 & 34 Church Lane, Uxbridge Moor, purchased by Herbert Borton. LONDON METROPOLITAN ARCHIVES Page 213 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2053 Conveyance. Robert ANDREWS & Jane 7 Jul 1881 WEATHERLEY his wife & others to Herbert BORTON. Premises: two cottages described as Nos. 33 & 34 Church Lane see ACC/0538/2nd dep/2052 Consideration: £200 With 1841-1881 Abstract of title to the above premises.

ACC/0538/2ND DEP/2054 Conveyance. Robert ANDREWS & Jane 7 Jul 1881 WEATHERLEY his wife & others to Herbert BORTON. Premises: two cottages described as Nos. 33 & 34 Church Lane see ACC/0538/2nd dep/2052 Consideration: £200 With 1841-1881 Abstract of title to the above premises.

ACC/0538/2ND DEP/2055 Insurance policies held by Herbert BORTON on 1892 - 1909 various properties he was building in Whitehall Road & Walford Road, Uxbridge and on four cottages in Church Lane, Uxbridge and Nos. 5, 6 and 7 Cedar Cottages, Cowley. 4 items.

ACC/0538/2ND DEP/2056 Conveyance. Richard HATCHETT to William 7 Sep 1853 TOMLINSON. Premises: the Lynch closes containing 5 acres fronting the Cowley road, Uxbridge. Consideration: £135.

ACC/0538/2ND DEP/2057 Deed of covenant for production of title deeds. 1853 Hetchett to Tomlinson.

ACC/0538/2ND DEP/2058 Conveyance. William TOMLINSON to John 31 Aug 1854 DAINTY. Premises as in ACC/0538/2nd dep/2056 Consideration: œ200

ACC/0538/2ND DEP/2059 Mortgage. John DAINTY to Stephen HALL. 1 Sep 1854 Premises as in ACC/0538/2nd dep/2056, with the two messuages being erected thereon. To secure £300.

ACC/0538/2ND DEP/2060 Conveyance. John DAINTY & his mortgagees 6 Jun 1857 to William GUILDFORD. Premises as in ACC/0538/2nd dep/2056 Consideration: £300. LONDON METROPOLITAN ARCHIVES Page 214 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2061 Marriage settlement. Adolphus Enoch John 17 Jan 1874 READ and Amelia CLAYTON. Premises as in ACC/0538/2nd dep/2056 Trustee: William ROSE

ACC/0538/2ND DEP/2062 Abstract of the title of the trustees of the Will of 1857 - 1890 Amelia Read to premises as in ACC/0538/2nd dep/2061

ACC/0538/2ND DEP/2063 Mortgage. John HARDY to William 3 Aug 1854 WALLINGTON & Phoebe his wife. Premises: Two messuages an Cowley Road & five leasehold cottages near Cowley church. To secure £400

ACC/0538/2ND DEP/2064 Conveyance & assignment; William 28 Sep 1855 WALLINGTON & Phoebe his wife to James BUNCE. Premises mortgaged as in ACC/0538/2nd dep/2063

ACC/0538/2ND DEP/2065 Abstract of the title of Mrs Ada Minnie 1892 - 1907 RADFORD & her mortgages to two cottages & land in Cowley Road, Hillingdon. 2 copies

ACC/0538/2ND DEP/2066 RADFORD to BORTON, requisitions and 5 Dec 1906 replies.

ACC/0538/2ND DEP/2067 Abstract of the title of William JAMES to a 1873 - 1889 parcel of land on Cowley Road. Includes Plans.

ACC/0538/2ND DEP/2068 Conveyance. William JAMES to Alfred FOYER. 8 May 1891 Premises: piece of land fronting Cowley Road adjacent to land owned by Herbert Borton. Consideration: £62. Nos 2047-2068 are an original bundle

ACC/0538/2ND DEP/2069 Richard WEATHERLY'S devisees to Herbert 1881 Borton. Lot 2; Requisitions on title & replies. LONDON METROPOLITAN ARCHIVES Page 215 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2070 Agreement for tenancy. Mr & Mrs Adolphus 29 Sep 1884 READ to Edwin Cotton. Premises: Rose Cottage, Cowley Road, Uxbridge. Term: 5 years. Rent: £27 p.a.

ACC/0538/2ND DEP/2071 Agreement for tenancy. Mr & Mrs Adolphus 20 Jun 1887 Read to John Howard. Premises and terms as above. 2 copies

ACC/0538/2ND DEP/2072 Insurance policy held by Mrs Ann Borton with 1892 the Phoenix fire office on premises as above.

ACC/0538/2ND DEP/2073 Abstract of the title of Frederick WILLIS and 1851 - 1889 Mrs Julia Ann STANTON to freehold land fronting on to the Cowley - Hillingdon Road in the latter parish, containing 1a.1r. 20p. INCLUDES 1854 Supplemental abstract of title. 1903 Insurance policy with County Fire Office by William Thomas BORTON on two dwelling houses in course of erection on Alexander Road, The Greenway, Hillingdon West.

ACC/0538/2ND DEP/2074 Abstract of the title of Frederick WILLIS and 1851 - 1889 Mrs Julia Ann STANTON to freehold land fronting on to the Cowley - Hillingdon Road in the latter parish, containing 1a.1r. 20p. INCLUDES 1854 Supplemental abstract of title. 1903 Insurance policy with the County Fire Office by William Thomas BORTON on two dwelling houses in course of erection in Alexander Road, The Greenway, Hillingdon West.

ACC/0538/2ND DEP/2075 Abstract of the title of Frederick WILLIS and 1851 - 1889 Mrs Julia Ann STANTON to freehold land fronting on to the Cowley - Hillingdon Road in the latter parish, containing 1a.1r. 20p. INCLUDES 1854 Supplemental abstract of title. 1903 Insurance policy with the County Fire Office by William Thomas BORTON on two dwelling houses in course of erection in Alexander Road, The Greenway, Hillingdon West. LONDON METROPOLITAN ARCHIVES Page 216 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2076 Will of Herbert BORTON of Uxbridge, plumber, 22 Jul 1898 painter & glazier. The residential part of his premises in Cowley Road, Hillingdon to his wife for life. The rest of his business premises & stock in trade between his sons Herbert Edward, William Thomas, Arthur & Charles, and to each £100, the whole subject to a legacy of 45 per week to his son George. The piece of land in Alexandria Road, Hillingdon on which he intends to build 4 cottages; equally between his 4 above - mentioned sons. His other freehold premises in Hillingdon, Nos. 39 & 40 The Greenway, Nos. 4, 5, 6 & 7 Church Cottages, Uxbridge Moor, & Nos. 1, 2, 3 4, 5 & 6 Cedar Cottages, Cowley, to his daughter Anne, Ada & Gertrude & son Frederick. Executors; his sons Herbert, Arthur & William Borton.

ACC/0538/2ND DEP/2077 Will of Herbert BORTON of Uxbridge, plumber, 22 Jul 1898 painter & glazier. The residential part of his premises in Cowley Road, Hillingdon to his wife for life. The rest of his business premises & stock in trade between his sons Herbert Edward, William Thomas, Arthur & Charles, and to each £100, the whole subject to a legacy of 45 per week to his son George. The piece of land in Alexandria Road, Hillingdon on which he intends to build 4 cottages; equally between his 4 above - mentioned sons. His other freehold premises in Hillingdon, Nos. 39 & 40 The Greenway, Nos. 4, 5, 6 & 7 Church Cottages, Uxbridge Moor, & Nos. 1, 2, 3 4, 5 & 6 Cedar Cottages, Cowley, to his daughter Anne, Ada & Gertrude & son Frederick. Executors; his sons Herbert, Arthur & William Borton.

ACC/0538/2ND DEP/2078 Will (improved) of Herbert BORTON of 28 Dec 1906 Uxbridge, plummer and glazier.

ACC/0538/2ND DEP/2079 Draft Will (improved) of Herbert BORTON of 28 Dec 1906 Uxbridge, plummer and glazier. LONDON METROPOLITAN ARCHIVES Page 217 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2080 Accounts from Woodbridge & Sons for drawing 1910 - 1913 up the Will & Codicil of Herbert Borton, together with his baptism and marriage certificates, and account of the weekly incomes of his children from their own property and that bequeathed to them by him.

ACC/0538/2ND DEP/2081 Deed of arrangement. Herbert BORTON to 1910 Herbert Edward Borton & others. Whereby Herbert Borton continues to receive the profits of the business of builder & decorator, & occupy the premises inspite by deed of 1907 transferring business to his sons.

ACC/0538/2ND DEP/2082 Deed of arrangement (Copy). Provisions the 1916 same as above The share of William Thomas Borton, deceased, having been bequeathed to Anne Elizabeth Borton, who in turn assigned it equally among her remaining brother, Herbert Edward, Arthur and Charles Borton.

ACC/0538/2ND DEP/2083 William Thomas BORTON, deceased: 1916 Residuary account form, corrective affidavit and succession duty form. Letter re Increment value duty.

ACC/0538/2ND DEP/2084 Account book of Herbert Borton with 1915 - 1918 GUMBRELL & Son. (Goods unspecified).

ACC/0538/2ND DEP/2085 Account book of Herbert Borton. 1916 - 1918 1 vol.

ACC/0538/2ND DEP/2086 Income & land tax forms & other bills sent to 1916 - 1918 Herbert Borton.

ACC/0538/2ND DEP/2087 Draft account to show apportionment, 1918 according to value of rear estate specifically devised, of sum required to make up £300 for H.E., A. & C. Borton under deed of arrangement.

ACC/0538/2ND DEP/2088 Herbert Borton, deceased. Executors' account 1918 and estate duty form. LONDON METROPOLITAN ARCHIVES Page 218 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2089 Herbert Borton, deceased. Draft executors' 1918 account, apportionment of rents, account of Gertrude Alice Borton's share, Woodbridge & Sons' account etc.

ACC/0538/2ND DEP/2090 File of succession duty & estate duty forms, 1918 legacy receipt forms & correspondence re Herbert Borton, deceased.

ACC/0538/2ND DEP/2091 Draft corrective affidavit on estate only 1918

ACC/0538/2ND DEP/2092 draft estate duty accounts. 1918

ACC/0538/2ND DEP/2093 Bundle of receipts from beneficiaries for 1918 legacies paid by executors.

ACC/0538/2ND DEP/2094 Robert NEWMAN'S account for the valuation of 1918 Herbert Barton's household goods for probate duty.

ACC/0538/2ND DEP/2095 Herbert Barton, deceased. Miscellaneous 1918 executors' correspondence.

ACC/0538/2ND DEP/2096 Inland Revenue estate & succession duty forms 1887 - 1918, for Herbert & Anne BORTON. 1936

ACC/0538/2ND DEP/2097 Bank book. Messrs. Barclay & Co. Ltd. in 1916 - 1936 account with Anne Elizabeth BORTON.

ACC/0538/2ND DEP/2098 Messrs. Woodbridge and Sons in account with 1936 Anne Elizabeth Borton.

ACC/0538/2ND DEP/2099 File of estate & succession duty and legacy 1939 receipt forms for Anne Elizabeth BORTON, deceased.

ACC/0538/2ND DEP/2100 File of accounts rendered to the executors of 1939 Anne Elizabeth Borton Executorship accounts etc. LONDON METROPOLITAN ARCHIVES Page 219 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2101 Letters of Administration, with will annexed, of 23 May 1928 Arthur BORTON granted to Herbert Borton, his brother. Will makes his brother Frederick, since dec., legatee & executor. Will proved 20 Dec 1944.

ACC/0538/2ND DEP/2102 Letters of administration, with will annexed, of 11 Sep 1935 Frederick Robert BORTON of Uxbridge granted to Herbert Edward Borton, his brother. Admin granted 27 Oct 1944

ACC/0538/2ND DEP/2103 Agreement for tenancy. Annie BORTON to 31 Aug 1939 Frederick SHAW. Premises : No. 67 Chiltern View Road, Uxbridge. Yearly tenancy at £60 p.a.

ACC/0538/2ND DEP/2104 Insurance policies held by Herbert BORTON & 1869 - 1936 his children. 10 items

ACC/0538/2ND DEP/2105 Correspondence to Herbert Borton & family. 1882, 1899, 1915

ACC/0538/2ND DEP/2106 Deed to lead to the uses of a fine. John HANKS 2 Jan 1775 & Elizabeth his wife to Mrs Mary DICKINSON. Premises: Six freehold messuages & one copyhold messuage in Harlington, mortgaged to Thomas DEVONISH for £240.

ACC/0538/2ND DEP/2107 (a) Sale particulars. 4 lots of houses in the 11 Aug 1791 Lynch. Uxbridge. (b) Receipt from George ALLWOOD for a deposit on Lot II (2 tenements), part of sale price of £99.

ACC/0538/2ND DEP/2108 Lease and release; Messrs. TREDWAY & 4 & 5 Nov WEBLEY to George ALLWOOD. 1791 Premises: two messuages situated in the Lynch, Uxbridge. Consideration: £99.

ACC/0538/2ND DEP/2109 Lease & release. Messrs. TREDAWAY & 4 & 5 Nov WEBLEY to Richard ASHLEE. 1791 Premises: two messuages situated in the Lynch, Uxbridge. Consideration: £120. LONDON METROPOLITAN ARCHIVES Page 220 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2110 Certificate of the contract for the redemption of 31 Aug 1799 Land Tax. Richard Ashley for premises as in ACC/0538/2nd dep/2109.

ACC/0538/2ND DEP/2111 Feoffment in trust to Sel. William ASHLEY to 6 May 1803 Benjamin FASSNIDGE. Premises as in ACC/0538/2nd dep/2109

ACC/0538/2ND DEP/2112 Lease & release. Benjamin FASSNIDGE & 11 Jan 1816 others to George ALLWOOD. Premises as in ACC/0538/2nd dep/2109, but now known as Windsor Street. Consideration: £248.

ACC/0538/2ND DEP/2113 Abstract of the title of Benjamin Fassnidge to Mar 1816 two messuages in Windsor St. Uxbridge. Nos 2106 - 2113 are an original bundle

ACC/0538/2ND DEP/2114 Lease & release. Nathaniel BROWN & 26 & 27 Dec Susanna his wife to Joseph BUSBEY. 1777 Premises: a messuage & two cottages in the Lynch, Uxbridge. Consideration: £115

ACC/0538/2ND DEP/2115 Certificates of the baptisms of Joseph & 1777, 1778 Christopher BUSBY. Extract of fine; Busby & Brown.

ACC/0538/2ND DEP/2116 Certificates of the baptisms of Joseph & 1777, 1778 Christopher BUSBY. Extract of fine; Busby & Brown.

ACC/0538/2ND DEP/2117 Lease & release. Christopher BUSBEY to John 22 & 24 Jun Richard BUCKHURST. 1805 Premises as in ACC/0538/2nd dep/2114, together with three messuages in front of the Queens' Cows, in the Lynch. Consideration: £550.

ACC/0538/2ND DEP/2118 Feoffment. John Richard BUCKHURST to 22 Nov 1806 Thomas MORTEN in trust for Richard LIVELY. Premises as in ACC/0538/2nd dep/2114. Consideration: £525. LONDON METROPOLITAN ARCHIVES Page 221 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2119 Sales poster. By order of the trustees of Robert 8 May 1823 LIVELY, deceased. Messuages in Windsor St, & Queen's Court, Uxbridge.

ACC/0538/2ND DEP/2120 Lease, release & assignment. Messrs, DAVIES, 24 Jun 1823 NASH & AUSTIN, devisees in trust of Robert LIVELY, & others to George ALLWOOD. Premises: messuage & two cottages in the Lynch, alias Windsor St. Consideration: £530.

ACC/0538/2ND DEP/2121 Abstract of the title of the devisees in trust of 1777 - 1823 Robert Lively, deceased, to 3 messuages or tenements in the Lynch, Uxbridge. Nos 2114 - 2121 are an original bundle

ACC/0538/2ND DEP/2122 Bargain & Sale. Arthur BEST to Richard 25 Oct 1714 TRIGG. Premises: messuage, stable, barn & one acre of land at Harlington, west of the common field. Consideration: £50.

ACC/0538/2ND DEP/2123 Mortgage. Robert Town to William Eldridge. 5 Feb 1767 Premises as in ACC/0538/2nd dep/2122 and a cottage orchard & cow leaze in West Drayton. To secure £200. Also bond & unregistered memorial.

ACC/0538/2ND DEP/2124 Lease & release. Arthur Best & Robert Town to 16 & 17 Apr William Eldridge. 1767 Premises as in ACC/0538/2nd dep/2122 Consideration: £220

ACC/0538/2ND DEP/2125 Lease & release. William Eldridge to John 13 & 14 May HANKS. Premises as in ACC/0538/2nd 1768 dep/2122; Consideration: £95

ACC/0538/2ND DEP/2126 Mortgage. 1768 - 1769 (a) 16 May 1768 John HANKS to William ELDRIDGE. Premises as in ACC/0538/2nd dep/2122. To secure £60. (b) 2 Nov 1769 Assignment of mortgage. Executors of William Eldridge to John BOWYER LONDON METROPOLITAN ARCHIVES Page 222 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2127 Manor of Harlington. Court of Chancery 6 Jul 1773 surrender by John ATLEE to the use of John HANKS, of one quarter of a rood of land with a messuage lately erected on it.

ACC/0538/2ND DEP/2128 Assignment of mortgage. John BOWYER and 1 Nov 1773 John HANKS to Thomas DEVENISH. Premises as in ACC/0538/2nd dep/2122 To secure £200. And bond.

ACC/0538/2ND DEP/2129 Lease and release. John HANKS to George 23 & 24 Oct ALLWOOD. 1794 Premises: seven messuages in Harlington. Consideration: £270. Also bond: Allwood to Devenish, Walford's charges for conveyance.

ACC/0538/2ND DEP/2130 Marriage settlement. 1757; 1797 9 Nov 1757 Susannah PECK and James PRICE. Messuages and lands in the parishes of Denham, Horsendon, Princes' Risborough, Saunderton and Chipping Wycombe, Bucks (specified). Also a messuage & premises adjoining the Crown and Cushion Inn, Uxbridge. Trustees: Thomas ROSE and James FASTNEDGE. 1797 Letters (2) from James Price to Mr ALLWOOD.

ACC/0538/2ND DEP/2131 Marriage settlement. 1757; 1797 9 Nov 1757 Susannah PECK and James PRICE. Messuages and lands in the parishes of Denham, Horsendon, Princes' Risborough, Saunderton and Chipping Wycombe, Bucks (specified). Also a messuage & premises adjoining the Crown and Cushion Inn, Uxbridge. Trustees: Thomas ROSE and James FASTNEDGE. 1797 Letters (2) from James Price to Mr ALLWOOD. LONDON METROPOLITAN ARCHIVES Page 223 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2132 (a) 17 May 1766 Counterpart Lease.The Rev. 1754, 1766 James PRICE to James COWDERY.Premises: messuage in the High Street Uxbridge adjoining the Crown & Cushion Inn.Term: 20 years.Rent: £12 p.a. (b) 20 Nov 1754 Receipt from James Cowdery for £20 paid him by Robert BECK for repairs to the property he rents.

ACC/0538/2ND DEP/2133 Of barring states tail.(a) Copy of a bargain & 25 Jun 1789 sale for the purpose The Rev. James PRICE to Robert COMYN.Premises: messuages in Uxbridge (inspecified).(b) Common recovery.Hawkins WALL, plaintiff. Robert Comyn, tenant. The Rev. James Price, vouchee.

ACC/0538/2ND DEP/2134 Lease. Benjamin WAY to George ALLWOOD. 29 Oct 1795 Premises: three closes of meadow land in Denham containing together eighteen acres. Term: 14 years. Rent: £50 p.a.

ACC/0538/2ND DEP/2135 Certificate of the contract for the redemption of 1799 land tax by George Allwood on property in Uxbridge & Harlington.

ACC/0538/2ND DEP/2136 Probate of the will of George ALLWOOD of 9 Feb 1804 Uxbridge, dairyman. His messuage in Uxbridge & premises in Ruislip in trust for his wife for life & then to his son George. His own dwelling house & the adjoining one in Uxbridge in trust for his wife for life and then to his daughter Elizabeth. His premises in Iver in trust for his wife until his son George comes of age & those in Harlington in trust until his daughter comes of age. Trustees: Richard Ashley & Benjamin Farridge. Will proved 11 Jul 1804

ACC/0538/2ND DEP/2137 Counterpart lease. Sarah ALLWOOD to Henry 2 Dec 1829 RICHARDSON. Premises: messuage on the south side of Uxbridge High Street. Term: 14 years. Rent: £40 p.a. LONDON METROPOLITAN ARCHIVES Page 224 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2138 Certificate of the contract for the redemption of 4 Nov 1843 Land Tax. George ALLWOOD of Iver, Bucks, on three houses in Windsor Street, Uxbridge.

ACC/0538/2ND DEP/2139 Probate of the Will of Sarah Allwood of 20 Apr 1847 Uxbridge, widow. All her household goods etc equally between her son George Allwood & daughter Elizabeth, wife of Samuel Mason. Legacies of £100 three per cent consols to said Elizabeth, of £400 three per cent consols to George, son of said George & of £200 three per cent consols to Sarah daughter of George. Remainder of personal estate to son George. Executor: George Allwood. Will proved 5 Jun 1852

ACC/0538/2ND DEP/2140 Probate of the Will of Elizabeth Mason of 28 Jun 1859 Uxbridge, widow. To her nephew George Allwood an annuity of £50, chargeable upon her copyhold estate at Hillingdon End & two freehold messuages in Uxbridge. All her real & personal estate subject to said annuity to her niece Sarah Allwood. Executors: Sarah Allwood & Thomas Hill. Will proved 13 Sep 1859

ACC/0538/2ND DEP/2141 Marriage settlement; George ANDREWS and 16 Apr 1862 Sarah ALLWOOD. Premises as contained in the attached fire schedules. And copy.

ACC/0538/2ND DEP/2142 Insurance policy 25 Dec 1865 Held by Sarah ALLWOOD with the Imperial Fire Insurance Co. on a cottage in Windsor St., Uxbridge.

ACC/0538/2ND DEP/2143 Counterpart Lease. Mrs Sarah ANDREWS & 7 Mar 1874 George ANDREWS to Charles ROBINSON. Premises: Messuage & Shop, Nos. 63 & 64 Uxbridge High Street. Term: 12 years. Rent: £53 p.a.

ACC/0538/2ND DEP/2144 Administration of the goods of George 15 Mar 1878 ALLWOOD of Iver, Bucks, granted to his sister Sarah Andrews. LONDON METROPOLITAN ARCHIVES Page 225 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2145 Probate of the will of George ALLWOOD of 30 Jan 1845 Iver, Bucks, yeoman. Freehold house in Uxbridge High Street to wife Susannah for life, together with 8a. of land in Russlip & the interest from £400 worth of annuities. Then the house to son George & the land to daughter Sarah. All his real property remaining to his wife during the minority of his children and then premises in Iver to George & those in Windsor St, Uxbridge, to Sarah. Executrix: Susannah ALLWOOD. Will proved 27 Dec 1889

ACC/0538/2ND DEP/2146 Copy of entry in St James, , 15 Aug 1820 marriage register. Samuel Mason and Elizabeth Allwood.

ACC/0538/2ND DEP/2147 Abstract of the title of Thomas BIRCH & others, 1764 - 1834 devisees under the will of William BIRCH, to two copyhold cottages in Iver, Bucks, intended to be sold.

ACC/0538/2ND DEP/2148 Probate of will of Benjamin Smith of Hillingdon 8 Jan 1838 (attested copy). Several personal bequests. All his household goods & legacy of £50 to his wife Martha Maria. Remainder of his personal estate in trust to be sold & the money invested, the interest to his wife for life with remainder equally to his nieces & nephews, the children of his sister Lucy DOWSON. Trustees: Robert Crook WALFORD & Samuel BREADSTRY 25 Jan 1840 With: Codicil bequeathing his two recently purchased copyhold cottages at Iver to his wife. Will proved 26 Dec 1840

ACC/0538/2ND DEP/2149 Deed of Covenant to surrender copyholds held 8 Oct 1847 of the Mancroft Iver, Bucks. Mrs Martha Maria SMITH to Samuel MASON. Premises as in ACC/0538/2nd dep/2147. Consideration: £80.

ACC/0538/2ND DEP/2150 Manor of Iver, Court of Chancery admission of 1 Dec 1848 Samuel Mason. Premises: 2 cottages. [Nos 2147-2150 are an original bundle] LONDON METROPOLITAN ARCHIVES Page 226 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2151 Manor of Ruislip. Court of Chancery admission 5 Oct 1858 (copy) of Elizabeth MASON under the will of her husband Samuel Mason, deceased. Cottage & premises in Cheapside, near Cannons Bridge, Ruislip.

ACC/0538/2ND DEP/2152 Manor of Ruislip. 2 Oct 1860 Court of Chancery admission (copy) of Sarah ALLWOOD under the will of her aunt Elizabeth Mason to premises as in ACC/0538/2nd dep/2151

ACC/0538/2ND DEP/2153 Accounts, list of mortgages, schedules of 1901 - 1909 documents & dilapidations etc, relating to property owned by George Andrews & his heirs. [Nos 2151-2153 are an original bundle]

ACC/0538/2ND DEP/2154 Lease for a year. 23 Nov 1778 William Piper to James KNEVETT & George BRIGGANSHAW. Premises: two messuages in New Brentford.

ACC/0538/2ND DEP/2155 Marriage Settlement. William Piper & Mary 24 Nov 1778 Knevett. Premises as above. Consideration: £600 Stock in the Public Fund. Trustees: James Knevett & George Brigganshaw.

ACC/0538/2ND DEP/2156 High Court of Chancery. John Thompson 21 Jul 1804 versus Mary Piper & others. Certificate of receipt for £330 paid by Mary Piper, purchaser of Lots 2,3,4 & 5. (See ACC/0538/2nd dep/2157)

ACC/0538/2ND DEP/2157 Release of reversion by order in Chancery. 2 Jul 1805 William STEPTOE & Lydia his wife, William JONES & John THOMPSON to Mary PIPER. Premises: Freehold messuage in New Brentford ajoining the Six Bells Inn; and three copyhold messuages at Uxbridge held of the Manor of Cotham.

ACC/0538/2ND DEP/2158 Abstract of deeds relating to three messuages 1761 - 1791 at Hillingdon End formerly belonging to John (1824) Prior, dec'd. LONDON METROPOLITAN ARCHIVES Page 227 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2159 Counterpart lease. Mrs Mary READ to Mrs 1 Jan 1830 Frances BONSEY. Premises: two messuages, yards & stable etc. at Hillingdon. Term: 21 years.Rent: £15.15 p.a.

ACC/0538/2ND DEP/2160 Manor of Colham. Court of Chancery admission 22 Oct 1830 of Augustin William JONES as heir at law of William Piper. Premises: three messuages at Hillingdon End. And surrender to Mary Road (late Mary Piper) who was admitted as tenant.

ACC/0538/2ND DEP/2161 Manor of Colham. Court of Chancery admission 25 Oct 1833 of Eleanor Knevett under the will of Mary Read & recovery to bar entail & admission in fee. Premises: one third part share in five messuages, (formerly four) at Hillingdon End.

ACC/0538/2ND DEP/2162 Manor of Colham. Court of Chancery admission 17 Jul 1835 of Rebecca KNEVETT under the Will of Mary Read; and surrender to bar entail and admission in fee. Premises: one third part share in five (formerly four) messuages at Hillingdon End.

ACC/0538/2ND DEP/2163 Manor of Colham. Court of Chancery admission 6 Oct 1837 of Maria Knevett under the Will of Mary Read and of surrender to bar entail & admission in fee. Premises: one third part share in five messuages (formerly four) at Hillingdon End.

ACC/0538/2ND DEP/2164 Release. Mrs Mary Ann PROCTOR to the 17 Jan 1838 Misses Knevett. Annuity of £10 charged on a copyhold estate at Hillingdon End. And abstract of above release.

ACC/0538/2ND DEP/2165 Covenant to surrender copyholds. The Misses 13 Oct 1838 Knevett to John Fox KEMP. Premises: Two copyhold messuages at Hillingdon End. Consideration: £540. With Plan. LONDON METROPOLITAN ARCHIVES Page 228 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2166 Manor of Colham. 17 Oct 1838 Copy of surrender. The Misses Knevett to John Fox KEMP. Premises as in ACC/0538/2nd dep/2165. With plan.

ACC/0538/2ND DEP/2167 Manor of Colham. Court of Chancery admission 1 Nov 1839 of John Fox Kemp on the surrender of the Misses Knevett. Premises as in ACC/0538/2nd dep/2165

ACC/0538/2ND DEP/2168 Manor of Colham. Court of Chancery admission 6 Oct 1837 of Samuel MASON on the surrender of William HERON & others. Premises : parcel of land on Uxbridge Moor measuring 2r., 12p.

ACC/0538/2ND DEP/2169 Deed of Covenants. Miss Eleanor Knevett & 20 Oct 1838 others to Samuel MASON. For the title of copyhold hereditaments, & for the production of deeds. Premises : a timber-built cottage, lately part of a slaughter-house at Hillingdon End in Bonsey's yard, with the stables, garden etc. Consideration: £405. With plan.

ACC/0538/2ND DEP/2170 Manor of Colham; Court of Chancery admission 1 Nov 1839 of Samuel Mason on the surrender of the Misses Knevett. Premises as in ACC/0538/2nd dep/2169

ACC/0538/2ND DEP/2171 Deed of Covenants. Miss Eleanor Knevett & 20 Oct 1838 others to Joseph ROADNIGHT. For the title of copyhold hereditaments & production of deeds. Premises : two messuages adjoining premises sold to Mr Kemp in Hillingdon End. Consideration : £355. With Plan.

ACC/0538/2ND DEP/2172 Abstract of the title of the Misses Knevett to a 1777 - 1835 copyhold estate at Hillingdon End.

ACC/0538/2ND DEP/2173 Copies of baptism, marriage & burial 1741 - 1815 certificates relating to the Knevett family. LONDON METROPOLITAN ARCHIVES Page 229 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2174 Agreement. 1 Nov 1838 Joseph ROADNIGHT & John Fox KEMP.To sell & purchase a copyhold cottage at Hillingdon End for the price at which it was recently purchased by the said Joseph Roadnight.

ACC/0538/2ND DEP/2175 Deed of covenant to surrender copyholds. 1 Dec 1838 Joseph ROADNIGHT to John Fox KEMP. Premises as in ACC/0538/2nd dep/2174

ACC/0538/2ND DEP/2176 Manor of Colham. (a) Court of Chancery 1 Nov 1839 admission of Joseph ROADNIGHT on the surrender of the Misses Knevett. (b) Court of Chancery admission of John Fox Kemp on the surrender of Joseph Roadnight. Premises as in ACC/0538/2nd dep/2174

ACC/0538/2ND DEP/2177 Deed of covenant to surrender copyholds 3 Dec 1838 conditionally. John Fox KEMP to Mrs Elizabeth LINDER. Premises as in ACC/0538/2nd dep/2174. To secure £500.

ACC/0538/2ND DEP/2178 Agreement for tenancy. John Fox Kemp and 25 Mar 1837 Henry BONSEY. Premises : messuage, yard & slaughter house at Hillingdon End. Term : 21 years. Rent : £32.10.

ACC/0538/2ND DEP/2179 Release & conditional surrender; John Fox 27 Jul 1839 Kemp to John HARTRY. Premises as in ACC/0538/2nd dep/2174. To secure £600

ACC/0538/2ND DEP/2180 Sale Poster 14 Sep 1848 By direction of mortgage under a power of sale. Butcher's & grocer's shops, Uxbridge, Let to Mr BONSEY & Mr CLINTON.

ACC/0538/2ND DEP/2181 Fire Insurance policy with the Essex Economic; Dec 1847 - Fire Assurance Association held by John Dec 1848 HARTRY on the above premises.

ACC/0538/2ND DEP/2182 Receipt & correspondence for £250 14 Nov 1853 Part of principal due on mortgage by Samuel Mason to Elizabeth LINDER. LONDON METROPOLITAN ARCHIVES Page 230 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2183 Bargain & sale and covenant to surrender 20 Mar 1858 copyholds. Elizabeth LINDER & John HARTRY, mortgagees of John Fox Kemp, to Elizabeth Mason. Premises as in ACC/0538/2nd dep/2174. Consideration: £1000.

ACC/0538/2ND DEP/2184 Abstract of the title of John Fox Kemp's 1777 - 58 mortgagees to a copyhold estate at Hillingdon.

ACC/0538/2ND DEP/2185 Manor of Colham. Court of Chancery admission 30 Mar 1859 of Mrs Elizabeth Mason on the surrender of Mrs Elizabeth LINDER. Premises as in ACC/0538/2nd dep/2174

ACC/0538/2ND DEP/2186 Receipts and list thereof, for sums of £43 each Apr 1859 paid by Elizabeth Mason to members of the Biggs family. Wrapped in half a page of newspaper

ACC/0538/2ND DEP/2187 Certificate of the contract for the Redemption of 27 Sep 1902 land tax. By George Andrews of Denham, Bucks. Premises: Two messuages, No. 63, 64 St Andrews, Hillingdon, adjacent to Bonsey's yard. With plan LONDON METROPOLITAN ARCHIVES Page 231 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2188 Will & two codicils of William WYATT 23 Mar 1838 GRAINGE of Uxbridge. (copy). To his wife Mary an annuity of £40 chargeable on two messuages & appurtenances in Uxbridge High St., which then bequeathed to his son Robert, together with two messuages in Windsor St. Green, for cottages in Smith's Buildings two messuages in Rockingham Bridge Road, a malthouse & a local Warehouse & a Warehouse & two nearby. A further annuity of £40 to wife chargeable on the following property bequeathed to son William; three adjoining messuages & shops in Windsor St, Uxbridge a messuage in Cowley, several messuages at the lower end of Uxbridge with adjoining wharves, all his property in Marsworth, Bucks, & the Leather Sellers Arms', Watford, Herts. A further annuity of £40 to wife chargeable on the following property bequeathed to son Thomas, several parcels of land in Ruislip, Northolt & Hillingdon, three messuages & land in Ruislip, a cottage in Frog Lane, Eastcot, & two copyhold cottages in Ruislip, a messuage and stableyard in Rockingham Bridge Road, Uxbridge & two adjoining messuage, with cottage & Warehouse, two messuages at Harlington and messuage at Stoke Pages, Bucks. Each of these bequests to three sons chargeable also with a legacy of £1000 to each of daughters Mary Wyatt MURRAY, Ann Wyatt Murray & Martha Wyatt MERCER. With: 7 Apr 1838 Codicil bequeathing an extra £500 to each daughter. Executors: three sons of the testator.

ACC/0538/2ND DEP/2189 Probate of the Will of Thomas Wyatt GRAINGE 3 May 1839 of Uxbridge, ironmonger (copy). His household goods to wife Charlotte Ann, The residue of his personal estate & real estate in trust to be sold & invested in public stocks; the interest to wife for life, with remainder equally to all his children, or if no children to his nephew William Wyatt Grainge, or his Trustees; his wife, Samuel Blount & Thomas Morten. 27 Sep 1839 Codicil replacing former trustees by his wife, George HARMAN & Benjamin DRINKWATER. 14 Nov 1839 Outright legacy of £1000 to wife in addition to previous provision. [Nos 2154-2189 are an original bundle]. Will proved 30 Sep 1840. LONDON METROPOLITAN ARCHIVES Page 232 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2190 Conveyance. Walter CARGILL to Andrew 28 Jan 1879 HARDY. Premises: parcel of land in Mead Road, Hillingdon. Consideration: £222. With Plan.

ACC/0538/2ND DEP/2191 Abstract of the title of William Walter Cargill & 1857 - 1878 his mortgagee to two parcels of meadow land called Great Mead in Hillingdon.

ACC/0538/2ND DEP/2192 Mortgage. Andrew HARDY to William GARNER 1 Jul 1879 Premises : parcel of land and four cottages in Mead Road, Hillingdon. To secure £600.

ACC/0538/2ND DEP/2193 Conveyance. Trustees of the Will of the late 17 May 1888 Andrew HARDY to Andrew Allen Hardy. Premises : Nos. 5, 6, 7 & 8 Highfield Terrace, Mead Road. Consideration : £975

ACC/0538/2ND DEP/2194 Mortgage. Andrew Allen HARDY to Newlyn's 17 May 1888 Benefit Building Society. Premises as in ACC/0538/2nd dep/2193. To secure £406

ACC/0538/2ND DEP/2195 Mortgage. Andrew A. Hardy to William Garner. 18 May 1888 Premises as ACC/0538/2nd dep/2193; To secure £400.

ACC/0538/2ND DEP/2196 Sale particulars. Premises as in ACC/0538/2nd 9 Feb 1899 dep/2193

ACC/0538/2ND DEP/2197 Sale particulars. Seven acre building estate in 21 Nov 1878 Belmont Road, Uxbridge. Three lots purchased by A. A. Hardy. 3 copies

ACC/0538/2ND DEP/2198 Conveyance. Andrew A. Hardy & another to 25 Mar 1899 George ANDREWS. Premises : Nos. 5 & 6 Highfield Terrace. Consideration : £470.

ACC/0538/2ND DEP/2199 Abstract of the title of Andrew Allen HARDY to 1879 - 1899 freehold premises in Mead Road, Hillingdon. LONDON METROPOLITAN ARCHIVES Page 233 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2200 Mortgage. George Andrews to George 6 Ap. 1910 GURNEY. Premises as in ACC/0538/2nd dep/2198 To secure £200. [Nos 2190 - 2200 are an original bundle]

ACC/0538/2ND DEP/2201 Conveyance (copy). Andrew Allan HARDY to 25 Mar 1899 George ANDREWS. Premises : Nos. 5 & 6 Highfield Terrace, Mead Road, Hillingdon. Consideration : £470.

ACC/0538/2ND DEP/2202 Conveyance. George ANDREWS to Louisa 15 Aug 1910 Allwood BUNT. Premises : No. 23 Chapel Street, Nos. 57 - 61 (000) Rockingham Road and Nos. 5 & 6 Highfield Terrace, Mead Road, Hillingdon. In Settlement of debts of £1,200.

ACC/0538/2ND DEP/2203 Reconveyance. George GURNEY to Mrs L.A. 2 Oct 1911 BUNT. Premises : Nos. 5 & 6 Highfield Terrace, Mead Road, Hillingdon West.

ACC/0538/2ND DEP/2204 Release. Devises in Trust of John PRIOR, 16 Sep 1818 deceased, to William BEASLEY. Premises : parcel of land on Uxbridge Moor containing approx. 18p. Consideration : £18.

ACC/0538/2ND DEP/2205 Lease & release. William BEASLEY & others to 30 Nov 1824 Samuel MASON. Premises as in ACC/0538/2nd dep/2204 with the two cottages erected thereon. Consideration : £236

ACC/0538/2ND DEP/2206 Abstract of the title of William Beasley to two 1818 - 1824 cottages on Uxbridge Moor.

ACC/0538/2ND DEP/2207 Lease & release. John CHIPPINDALE & John 12 Aug 1825 AUSTIN to William HERON. Premises : one acre of land on Uxbridge Moor adjoining the . Consideration: £80. [Nos 2204 - 2207 are an original bundle] LONDON METROPOLITAN ARCHIVES Page 234 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2208 Manor of Colham. Court of chancery admission 14 Nov 1828 of William HERON on the surrender of John AUSTIN. Premises: parcel of land on Uxbridge Moor containing 2r, 12p. adjacent to the Grand Union Canal.

ACC/0538/2ND DEP/2209 Lease & release. Trustees of the Will of the late 29 & 30 Sep Thomas Wyatt GRAINGE to Samuel MASON. 1840 Premises: parcel of land on Uxbridge Moor containing 3r. 20p. adjacent to the Grand Union Canal. Consideration: £55.

ACC/0538/2ND DEP/2210 Manor of Colham. 30 Mar 1859 Court of Chancery admission of Elizabeth Mason under the Will of Samuel Mason. Premises as in ACC/0538/2nd dep/2209, and also a cottage in Bonsey's yard, Hillingdon End.

ACC/0538/2ND DEP/2211 Counterpart lease. George Andrews to the 18 Aug 1887 Uxbridge District Local Board of Health. Premises: 3 acres on Uxbridge Moor adjoining the Sewage Works. Term: 42 yrs. Rent: £28 p.a.

ACC/0538/2ND DEP/2212 Manor of Colham. Court of Chancery admission 26 Sep 1901 of Louisa Allwood Andrews. Premises as in ACC/0538/2nd dep/2210 and also five further messuages in Bonsey's Yard. [Nos 2208 - 2212 are an original bundle]

ACC/0538/2ND DEP/2213 Insurance policy held by George ANDREWS 1879 with the Phoenix Fire Office on two cottages in Cobden Place and two in Union Place, Uxbridge.

ACC/0538/2ND DEP/2214 Phoenix Fire policies held by George Andrews 1888 on properties in Uxbridge, Harlington & Iver.

ACC/0538/2ND DEP/2215 Conveyance (copy). George Henry FIELDER to 25 Mar 1893 George ANDREWS. Premises: No. 23 Chapel St. (formerly Chapel Row), Uxbridge. Consideration: £171. LONDON METROPOLITAN ARCHIVES Page 235 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2216 Abstract of the title of G. H. FIELDER, as 1847 - 1893 trustee for sale, to No. 23 Chapel Street, Uxbridge.

ACC/0538/2ND DEP/2217 Conveyance. John Cox to George Andrews. 29 Sep 1893 Premises: Nos. 57-61 (incl.) Rockingham Road, Uxbridge. Consideration: £550. With copy.

ACC/0538/2ND DEP/2218 Agreement. George Andrews and the Uxbridge 17 Dec 1897 Steam Laundry Co. To open a window four feet square with access to light & air over premises belonging to Andrews.

ACC/0538/2ND DEP/2219 Manor of Colham. Award of enfranchisement to 10 Jan 1902 Louisa Allwood Andrews. Premises: 4 messuages at Hillingdon End and piece of land on Uxbridge Moor containing 2r. 20p. Consideration: £75.10.5.

ACC/0538/2ND DEP/2220 Letter from George Andrews to his daughter 30 Aug 1909 Louisa Bunt acknowledging a debt of £1200.

ACC/0538/2ND DEP/2221 George Andrews, deceased. Schedule of 28 Mar 1911 deeds relating to Nos. 57 - 61 Rockingham Road and No. 23 Chapel Street, Uxbridge.

ACC/0538/2ND DEP/2222 Lease & Release. John AUSTIN & others to 18 & 19 Jun John FEARN. 1818 Premises: two messuages in Queen's Court, Uxbridge. Consideration: £135.

ACC/0538/2ND DEP/2223 Abstract of the title of William ASTELL & 1819 - 1858 Frederick Michael ASTELL to three freehold tenements in Queen's Court. Uxbridge.

ACC/0538/2ND DEP/2224 Correspondence & counsel's opinion in title re 1843 MASON to PIGGOTT. 3 items.

ACC/0538/2ND DEP/2225 Manor of Cotham. Court of Chancery admission 9 Dec 1851 of Joseph FLEET & John RANDALL to a triangular piece of land containing 1a. 38p. in Hillingdon under the will of John MERRITT. LONDON METROPOLITAN ARCHIVES Page 236 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2226 Sales particulars for various properties in 1830 - 1893 Hillingdon, Hayes & Uxbridge. 5 items

ACC/0538/2ND DEP/2227 Sketch plan (coloured) of property (lots 1-4) off N.D. [19th Uxbridge High St. adjacent to premises cent.] belonging to Mr ROADNIGHT & Mr MORTEN. Scale: 1 inch = 16 feet.

ACC/0538/2ND DEP/2228 Lease & Counterpart. Charles NEWMAN to 29 Mar 1913 W.S. NEWBOLD and W.R. STEVENS. Premises; plot of land in Dawley Road, Harlington. Term: 99 years. Ground rent: £9. With plan

ACC/0538/2ND DEP/2229 Surrender supplemental to above lease 4 Nov 1913 Messrs. Newbold & Stevens to Robert Newman & others.

ACC/0538/2ND DEP/2230 Sales Particulars. By trustees of the wills of the 30 Jun 1921 late Charles and Matthew Newman. Premises: Residences, cottages, fruit plantations etc in Harlington.

ACC/0538/2ND DEP/2231 Conveyance. Messrs. Robert & Charles 15 Sep 1921 Newman & G.W. LESTER to Mrs Louisa Allwood BUNT. Premises: 7 villas in Dawley Road, Harlington (Lots 12-17 in preceeding sale). Consideration: £350.

ACC/0538/2ND DEP/2232 Abstract of the title of the trustees of the late 1887 - 1921 Matthew Newman to property in Dawley Road, Harlington.

ACC/0538/2ND DEP/2233 Plan of freehold building land in Dawley Road, May 1898 Harlington, belonging to Charles Newman. Altered & annotated in red ink. Surveyor: W. Haynes & Son, West Drayton. [Nos 2228 - 2233 are an original bundle]

ACC/0538/2ND DEP/2234 Declaration by Richard WRIGHT re: Fortune 5 Feb 1891 Field Estate, Willesden. LONDON METROPOLITAN ARCHIVES Page 237 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2235 Conveyance. Robert WRIGHT & others to 6 Feb 1891 Charles PENNY. Premises: Fortune Field, containing 4 acres in Harlesden. Consideration: £4000.

ACC/0538/2ND DEP/2236 Grant of right of way. Robert Wright and others 6 Feb 1891 to Charles Penny. Roads on the Manor Park Estate either built or intended to be built. With plan.

ACC/0538/2ND DEP/2237 Conveyance. Charles Penny to Mrs Mary 18 Jan 1893 Penny, his wife, and Mrs Anna Maria ROE. Premises: 26 freeholds plots of land situate at Burns Road, Willesden. Consideration: £1,600.

ACC/0538/2ND DEP/2238 Mortgage. Mary PENNY and Anna Maria ROE 9 Dec 1893 to Clara FERNLEY & John MELLOR. Premises as in ACC/0538/2nd dep/2237. To secure £2000.

ACC/0538/2ND DEP/2239 Abstract of the title of Mary Penny & Anna 1841 - 1893 Maria Roe to freehold land in Burns Road, Harlesden.

ACC/0538/2ND DEP/2240 Conveyance. Mary Penny to Anna Maria Roe. 29 Mar 1895 Premises: moiety of premises as in ACC/0538/2nd dep/2237 Consideration: £700. With plan.

ACC/0538/2ND DEP/2241 Reconveyance. Miss Clara FERNLEY & John 14 Jul 1898 MELLOR to Mrs Anna Maria Roe. Property mortgaged in an indenture of 9 Dec 1893

ACC/0538/2ND DEP/2242 Conveyance. Mrs Anna Maria Roe to Lieut. Col 15 Jul 1898 Arthur Charles GREVILLE. Premises: Nos. 55, 65 - 79 (odd, inclusive) Nos. 62 - 94 (even, inclusive) Burns Road, Harlesden, subject to building leases. Consideration: £4275. LONDON METROPOLITAN ARCHIVES Page 238 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2243 Conveyance. Charles Henry, Duke of 8 Ap. 1933 Richmond & Gordon and Frederick Charles, Earl of Mar, executor of Arthur Charles Greville, to Mrs Louisa Allwood BUNT. Premises: Nos. 55, 65, 71, 66, 78, 82, 86, 88, 90 Burns Road, Harlesden. [Nos 2034 - 2043 are an original bundle]

ACC/0538/2ND DEP/2244 Counterpart lease. Louisa Allwood ANDREWS 24 Jun 1905 to John KING. Premises: messuage & shop, No. 37, High St. Uxbridge. Term: 21 yrs. Rent: £73.10.

ACC/0538/2ND DEP/2245 Lease & counterpart. Mrs Louisa A. BUNT to 23 Oct 1909 Charles TYLER. Premises: No. 12 Windsor St, Uxbridge. Term: 14 yrs. Rent: £22.10. p.a.

ACC/0538/2ND DEP/2246 Correspondence re: above. 1909 - 1912

ACC/0538/2ND DEP/2247 Probate of the Will of Charles TYLER of 11 Jun 1907 Uxbridge. Sole beneficiary his wife Elizabeth. Executors: Elizabeth Tyler and Charles Henry Tyler, his son. Will proved 15 Jan 1916

ACC/0538/2ND DEP/2248 Lease & counterpart. Mrs Louisa Bunt to 14 Nov 1911 W.J.G. BALDWIN. Premises: No. 11 Windsor St, Uxbridge. Term: 14 yrs. Rent: £35 p.a.

ACC/0538/2ND DEP/2249 Lease & Counterpart. Mrs Louisa Bunt to Mrs 17 Nov 1936 Florence BRENNAND. Premises: 'Westcliffe' & grounds, TALLAND, Cornwall. Term: 14 yrs. Rent: £95 p.a. Nos 2244 - 2249 are an original bundle

ACC/0538/2ND DEP/2250 Surrender of Lease. Elizabeth TYLER to Louisa 12 Sep 1922 Allwood BUNT. Premises: No. 12 Windsor Street, Uxbridge. Residue of term of 14 years. Consideration: £350 LONDON METROPOLITAN ARCHIVES Page 239 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2251 Agreement for tenancy. Louisa Allwood BUNT 5 Mar 1935 to Minnie TOMBLIN. Premises: 'Andover' Fairfield Road, Uxbridge. Term: 3 years. Rent: £60 p.a.

ACC/0538/2ND DEP/2252 Lease. Mrs Louisa Bunt to Edward NICHOLLS. 23 Sep 1938 Premises: No. 55 Station Road, Keyham, Devonport. Term: 7 yrs. Rent: £104 p.a.

ACC/0538/2ND DEP/2253 Manor of Cotham. Court of Chancery admission 31 Jul 1861 of Sarah Allwood as devisee under the will of the Elizabeth Mason, deceased. Premises: four cottages at Hillingdon End, a timber-built cottage formerly part of a Slaughterhouse & a parcel of land containing 21.20 p. on Uxbridge Moor. See ACC/0538/2nd dep/2140.

ACC/0538/2ND DEP/2254 Order in Chancery. Re BEEBY'S Marriage 1 Feb 1892 Settlement. Defendants as trustees of the settlement authorised to sell real estate.

ACC/0538/2ND DEP/2255 Sale particulars Nos.57-61 (incl.) Rockingham 29 Jun 1893 Road, Uxbridge, factory premises & 3 cottages, Cowley. Receipt for deposit on the former paid by George Andrews.

ACC/0538/2ND DEP/2256 Will of Thomas BUNT of Brighton (copy). 23 Jul 1913 To his niece Margaret Marther Ball £100; his messuage, No. 57 Chester Terrace, Brighton, to his wife for life with remainder to his nephew Richard Bunt; residue of estate to his wife. Executors: Agnes Bunt & Richard Bunt.

ACC/0538/2ND DEP/2257 Will of Agnes BUNT of Brighton (copy). 20 Jul 1920 To her niece Margaret Ball £100 & the residue of her estate equally between her other five nieces. Executor: George Henry MALTHOUSE.

ACC/0538/2ND DEP/2258 Corrective affidavit as to value of personal 18 Feb 1921 estate of Richard Swartman BUNT, deceased. LONDON METROPOLITAN ARCHIVES Page 240 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2259 Richard Swartman BUNT, deceased. 1921, 1944 Executorship Accounts.

ACC/0538/2ND DEP/2260 Valuation for probate; Louisa Allwood BUNT, 12 Oct 1944 deceased. No. 55 Station Road, Keyham, Devonport. With schedule of deeds.

ACC/0538/2ND DEP/2261 Succession duty forms for Margaret Martha 1944 Ball, who became eligible on the death of Louisa Allwood Bunt under the Will of her brother Richard Swartman Bunt. 2 items

ACC/0538/2ND DEP/2262 Miscellaneous papers etc. 1920 - 1944 Nos 2253 - 2262 are an original bundle

ACC/0538/2ND DEP/2263 Memorandum signed by Mrs Bunt re: 5 Ap. 1909 transference of her affairs from Mr Garner to Woodbridge & Sons.

ACC/0538/2ND DEP/2264 Schedule (& copy) of documents and securities 1909 handed over.

ACC/0538/2ND DEP/2265 Land value duty forms on Mrs Bunt's property. Feb 1911 3 items.

ACC/0538/2ND DEP/2266 Will of Louisa Attwood BUNT, wife of Richard 5 Ap. 1917 Swartman Bunt, formerly of Denham, now of Talland, Cornwall. Sole legatee & executor, Richard Swartman Bunt.

ACC/0538/2ND DEP/2267 Power of attorney (office copy). Mrs Louisa 26 May 1944 Attwood BUNT to Harry GALES.

ACC/0538/2ND DEP/2268 Death certificate of Louisa Attwood Bunt, 20 Jul 1944 widow.

ACC/0538/2ND DEP/2269 Estate & succession duty forms for Sarah 1901 - 1944 Andrews, wife of George Andrews and Louisa Allwood Bunt, daughter & legatee of above. 11 items LONDON METROPOLITAN ARCHIVES Page 241 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2270 Louisa Bunt, dec'd. Case for opinion of Counsel 1945 on the request of residue to six institutions. And opinion.

ACC/0538/2ND DEP/2271 Louisa Allwood BUNT, deceased. Forms of 1944 residuary account and estate duty.

ACC/0538/2ND DEP/2272 Financial papers of Mrs Louisa Bunt's 1944 - 5 executors, including lists of shares, bills, correspondence etc.

ACC/0538/2ND DEP/2273 Louisa Allwood BUNT, dec. Trustees account. 1947

ACC/0538/2ND DEP/2274 Ledger. 1897 - 1905 This cannot be definitely identified but appears to belong to the business 'Carrick & Coles', or one of its partners.

ACC/0538/2ND DEP/2275 Deed of Co-partnership under the style of 4 Nov 1899 CARRICK & COLES (copy). Messrs. Joseph COLES, James William ALDRIDGE and George SMITH.

ACC/0538/2ND DEP/2276 Counterpart Lease (copy). William GARNER to 25 Mar 1889 Messrs. CARRICK, COLES and ALDRIDGE. Premises: dwellinghouse & shop, No. 161, High Street, Uxbridge. Term: 21 years. Rent: £55 p.a.

ACC/0538/2ND DEP/2277 Counterpart Agreement. Joseph Henry COLES 6 Oct 1906 & others to James William ALDRIDGE & George Edward SMITH. Sale of share in draper's business of 'Carrick & Coles', Uxbridge, and assets thereof. Consideration: £10,107.5.8.

ACC/0538/2ND DEP/2278 Agreement. Executors of the late Joseph Coles 10 Sep 1910 and Messrs. Aldridge & Smith. To refer amount of dilapidations at No. 161, High St., Uxbridge, to arbitration.

ACC/0538/2ND DEP/2279 Award of William EVES as to dilapidations at 1 Dec 1910 No. 161, High Street, Uxbridge. Nos 2276-2279 are an original bundle 3 copies LONDON METROPOLITAN ARCHIVES Page 242 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2280 Deed of Co partnership under the style. 30 Jul 1906 'CARRICK & COLES', drapers. Messrs. James William ALDRIDGE & George Edward SMITH with Ernest Frederick SMITH.

ACC/0538/2ND DEP/2281 Circular to firms dealing with 'Carrick & Coles' 1906 informing them of Joseph Coles' decease.

ACC/0538/2ND DEP/2282 London Gazette: Notice of the dissolution of the 26 Oct 1906 partnership of James ALDRIDGE, George SMITH and Joseph COLES, dec., under the style of CARRICK & COLES, and the continuation of the business by James Aldridge and George Smith under the same style.

ACC/0538/2ND DEP/2283 Agreement. Tom WATERHOUSE with Arthur & 1 Jan 1890 Joseph COLES. For sale & purchase of leasehold premises No. 32 High St., Uxbridge for residue of a term of 14 yrs. With 1891 - 1896 correspondence.

ACC/0538/2ND DEP/2284 Mortgage. James William ALDRIDGE to the 25 May 1899 Rev. William SPENCER (transferred to Clarence BECKFORD 1903). Premises in Uxbridge described in schedule. To secure £5000.

ACC/0538/2ND DEP/2285 Mortgage (copy). Messrs. J. COLES, J. W. 19 Jul 1899 ALDRIDGE and G.E. SMITH to Messrs, E. JONES, H. T. HOLDRON & A. T. COX. Premises: several shops described in the schedules. To secure £3000.

ACC/0538/2ND DEP/2286 Counterpart Lease (copy). Joseph Coles to 2 Feb 1903 John RAYNOR. Premises: No. 32 High St. Uxbridge. Term: 21 years from 25 Mar 1906. Rent: £84 p.a.

ACC/0538/2ND DEP/2287 Sale particulars. Chemist's shop at No 32, High 6 Aug 1908 St., Uxbridge & also No. 54 Montague Road. 3 copies LONDON METROPOLITAN ARCHIVES Page 243 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2288 Lease. Charles Woodbridge to Joseph Coles. 31 Dec 1902 Premises: messuage known as 'Elm Lawn', Park Road, Hillingdon West. Term: 5 years. Rent: £50 p.a.

ACC/0538/2ND DEP/2289 Probate of the Will of Nicholas MERCER of 14 Apr 1780 Uxbridge, miller & mealman (copy). To son John messuage & premises he recently purchased from Henry BERNERS (see ACC/0538/2nd dep/2787) together with all other property purchased from him. Also his messuage in Frayes Lane, Penn close, his one third share in Townsend Close. Uxbridge (specified) together with the Gravel Pit fields, Upper Press field. To his son Daniel, now serving in the Army overseas, the sum of £1,500. To his daughter Elizabeth £1,100 in trust. To his son John, £300 and all household goods and to him & Nicholas, all his interest in the Town Mills; and residue of personal estate. Executor: John Mercer.

ACC/0538/2ND DEP/2289/A Agreements with Messrs. BUTTON & Sons re 1902 - 1903 use of warehouses at the back of No 32, High St., Uxbridge.

ACC/0538/2ND DEP/2290 Share certificates belonging to Joseph Coles. 1901 - 1905 Nos 2288 - 2290 are an original bundle

ACC/0538/2ND DEP/2291 Ledger. 1886 - 1893

ACC/0538/2ND DEP/2292 Private cash book. 1886 - 1895

ACC/0538/2ND DEP/2293 Private cash book. 1895 - 1902

ACC/0538/2ND DEP/2294 Tradesmen's account book belonging to J. 1901 - 1906 COLES and Mrs COLES.

ACC/0538/2ND DEP/2295 Tradesmen's account book belonging to J. 1901 - 1906 COLES and Mrs COLES.

ACC/0538/2ND DEP/2296 Tradesmen's account book belonging to J. 1901 - 1906 COLES and Mrs COLES. LONDON METROPOLITAN ARCHIVES Page 244 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2297 Tradesmen's account book belonging to J. 1901 - 1906 COLES and Mrs COLES.

ACC/0538/2ND DEP/2298 Sale. H.R. GOMME to Joseph Coles. Dining & 21 Jul 1902 bedroom suites of furniture. Consideration: £40.

ACC/0538/2ND DEP/2299 Counterpart Lease. Charles Woodbridge to 31 Dec 1902 Joseph Coles. Premises: 'Elm Lawn', Park Road, Hillingdon West. Term: 5 years. Rent: £50 p.a.

ACC/0538/2ND DEP/2300 Agreement for tenancy. Joseph Coles and 24 Jun 1903 Lawrence ASTON. Premises: No. 54 Montagu Road. Term: 3 years. Rent: £35.15

ACC/0538/2ND DEP/2301 Release (copy). Joseph Coles to John HYDE. 29 Dec 1905 All debts etc. now owed.

ACC/0538/2ND DEP/2302 Joseph Coles' personal & household insurance 1873 - 1905 policies etc.

ACC/0538/2ND DEP/2303 Probate of the Will of Joseph COLES of 18 Dec 1899 Uxbridge, Union draper. To wife Mary his household goods & £200. To each son £1000. His real estate & residue of personal estate in trust to be sold to pay legacies & an annuity of £40 to each daughter during the life time of his wife, & the residue to his wife for life. On her death everything equally between children except that his sons shall each take less by £1000. Trustees: His sons, Joseph & Charles Coles, and Francis Charles Woodbridge. Also two copies. Will proved 19 Apr 1906

ACC/0538/2ND DEP/2304 Draft case for the opinion of counsel re: 1906 bequests under will.

ACC/0538/2ND DEP/2305 Case for the opinion of counsel re: debts owed 1906 the estate by his daughter, Mrs HYDE and son, Arthur COLES.

ACC/0538/2ND DEP/2306 Letters re: advances to Mr & Mrs HYDE (copies 1906 ) LONDON METROPOLITAN ARCHIVES Page 245 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2307 Private ledger accounts of above advances. 1906

ACC/0538/2ND DEP/2308 Beneficiaries to trustees. Authority to carry out 30 May 1906 memorandum & to pay certain doubtful liabilities.

ACC/0538/2ND DEP/2309 Beneficiaries to trustees. Release. 20 Oct 1908

ACC/0538/2ND DEP/2310 Trustees in account with the beneficiaries. 1908

ACC/0538/2ND DEP/2311 Woodbridge & Sons in account with Mrs Mary 1906 Coles. Account as to life policy with National Mutual Life Assurance Society.

ACC/0538/2ND DEP/2312 Executorship accounts. May 1907 - 1908

ACC/0538/2ND DEP/2313 Income account for half year (draft). Apr 1908

ACC/0538/2ND DEP/2314 Bills, correspondence, shares, sale of share in 1907 - 1908 business, debts, etc.

ACC/0538/2ND DEP/2315 Case for the opinion of counsel re: HAWKINGS' 1908 contract. Also further instructions.

ACC/0538/2ND DEP/2316 Probate of the Will of Mrs Mary COLES of Uxbridge, widow. Several bequests of specific items of jewellery & remainder together with wearing apparel & household equally between her four daughters. All real estate and residue of personal estate in trust to be sold & proceeds equally between all her children. Executors:son Charles COLES M.D. & Francis Charles Woodbridge. Also Executorship accounts (3), butchers' & baker's account book, bank book, sale catalogues for furniture, effects, bills & correspondence. 21 May 1908 will proved 25 Jun 1908

ACC/0538/2ND DEP/2317 Cash book, indexed. 1910 - 1928 Probably of James William Aldridge? 1 vol LONDON METROPOLITAN ARCHIVES Page 246 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2318 Bank book of J.W. Aldridge. 1925 - 1928

ACC/0538/2ND DEP/2319 Fire Insurance policies (3) and a life Insurance 1888 - 1924 policy with Norwich Union.

ACC/0538/2ND DEP/2320 Probate of the Will of James William 13 Feb 1924 ALDRIDGE of Uxbridge, draper. All his real & personal estate in trust to be sold & the proceeds equally between his children. His son Ernest to have the right to purchase his share in the business 'Carrick & Coles'. A codicil: wares his house, Dagmar House Montague Road & its contents to his daughter Margaret. Trustees Ernest Frank Aldridge, Francis Charles Woodbridge & by a codicil Arthur DOYLE. Will proved 11 Feb 1929

ACC/0538/2ND DEP/2321 Cash accounts & bills etc. for executors of 1929 - 1931 James William Aldridge.

ACC/0538/2ND DEP/2322 Reconveyance, Clarence BECKFORD & others 24 Jun 1903 to James William ALDRIDGE. Property in Uxbridge, Hillingdon & , Bucks. unspecified. Mortgage dated 25 May 1899.

ACC/0538/2ND DEP/2323 Correspondence from James Aldridge's 1924 - 1927 stockbroker.

ACC/0538/2ND DEP/2324 Copy of the probate of the will of James William 11 Feb 1929 ALDRIDGE. See ACC/0538/2nd dep/2320

ACC/0538/2ND DEP/2325 Release to the trustees of James Aldridge's will 28 May 1931 by Ernest Aldridge.

ACC/0538/2ND DEP/2326 Copies of James Aldridge's birth and death 1842, 1928 certificates Nos 2322 - 2326 are an original bundle 5 items

ACC/0538/2ND DEP/2327 Will of Letitia SHAW of Clerkenwell, Green, 5 Apr 1830 widow (copy). Includes legacies of £19.19s to the daughters of Richard Davies. LONDON METROPOLITAN ARCHIVES Page 247 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2328 Probate of the Will of Richard DAVIES, the 12 Jul 1830 elder, of Uxbridge, pawnbroker. To daughters Louisa & Charlotte Davies 3 tenements in Crown Inn yard & to son Richard, 3 single rooms there. The remainder of his real estate in trust to be sold to pay legacies etc. Household goods to daughters, and house in King St. to his children in common & his stock in trade, personal estate to be divided equally among his children. Trustees & Executors: Barnett QUEST, William NASH & Samuel BREADSTRY. Will proved 6 Jun 1839

ACC/0538/2ND DEP/2329 Agreement. Richard and Charlotte Davies. 16 Jul 1841 Purchase by Richard of the latter's share in their father's pawnbroker's business. Consideration: £500.

ACC/0538/2ND DEP/2330 Indemnity to Richard DAVIES by Hester 1841 BROOKER in consideration of £45 for the support of her bastard son.

ACC/0538/2ND DEP/2331 Probate of the Will of Louisa DAVIES of Gray's 30 Mar 1853 Inn Road. To her sister Charlotte all her right & title in property under her father's Will, with remainder to her brother Richard. Various pecuniary legacies. Executor: Charlotte Davies. Will proved 6 May 1853.

ACC/0538/2ND DEP/2332 David MORTEN'S account to Richard Davies 1853 - 4 for general repair work to his property.

ACC/0538/2ND DEP/2333 Agreement. Richard Davies and John 18 Feb 1857 ROBERTS. Purchase of a pawnbroker's business in Uxbridge owned by Davies.

ACC/0538/2ND DEP/2334 Agreement for surrender of lease. Richard 7 May 1868 Davies, John ROBERTS & Joseph BUTCHER. Premises at Uxbridge in the possession of John Roberts.

ACC/0538/2ND DEP/2335 Memorandum of Charlotte Davies stating 1874 wishes to be fulfilled after her death and a list of her possessions in her brother Richard's house. LONDON METROPOLITAN ARCHIVES Page 248 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2336 Notice by Richard Davies to Elizabeth 1878 CHAMBERS to repair 166 Drury Lane.

ACC/0538/2ND DEP/2337 Sale particulars (2 copies): A corner baker's 23 May 1879 shop, No. 166 Drury Lane, and an adjoining house, No 1 Shelton Street, St Giles in the Fields. Sold to H.B. HOHLER for £1950.

ACC/0538/2ND DEP/2338 Order from the St Giles' Board of Works to 1879 Richard DAVIES & Charles Woodbridge to shut up 1 Shelton Street until certain works are performed on it.

ACC/0538/2ND DEP/2339 Papers:sale 166 Drury Lane &1 Shelton St; 1878 - 1879 auctioneers account, requisitions on title,correspondence etc.

ACC/0538/2ND DEP/2340 Insurance policies with Phoenix Fire Office on 1859 - 1881 various properties owned by Richard & Catherine Davies. 5 items.

ACC/0538/2ND DEP/2341 Marriage certificate of Richard DAVIES and 1875 - 1883 Catherine WATKINS & other miscellaneous items.

ACC/0538/2ND DEP/2342 Probate of the will of Richard Davies of 2 Dec 1878 Hillingdon, pawnbroker. All his household effects to wife Catherine & £50. The residue of personal estate to be sold & money invested. Income to wife for life with remainder to charity. Real property to be sold etc, the income to wife for life with remainder to Elizabeth, daughter of William Smith, Executor & trustees: Catherine Davies, William. Will proved 5 Feb 1879. SMITH & T.H.R. Woodbridge

ACC/0538/2ND DEP/2343 Richard Davies, deceased. Account of real & 1879 personal estate at time of death 2 copies

ACC/0538/2ND DEP/2344 Inventories of furniture & effects at premises in 1879 Harefield Road, and in Uxbridge High St, let to Mr Roberts. LONDON METROPOLITAN ARCHIVES Page 249 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2345 Estimate for probate 1879

ACC/0538/2ND DEP/2346 Income account 1879

ACC/0538/2ND DEP/2347 Account of income to which Miss E.J. Smith is 1919 entitled under the will.

ACC/0538/2ND DEP/2348 Succession duty, estate duty, legacy duty forms 1879 & residuary accounts.

ACC/0538/2ND DEP/2349 Executors of Richard Davies; bills, 1879 - 1913 correspondence, receipts from legatees etc.

ACC/0538/2ND DEP/2350 Trustees accounts, statements of investments 1878 - 1948 etc. 11 items.

ACC/0538/2ND DEP/2351 Papers re Richard Davies' legacies to charity, 1876 - 1920 including bank book, legacy receipts, share certificates etc. 10 items.

ACC/0538/2ND DEP/2352 List of Richard Davies' deeds in the possession N.D of Woodbridge & Sons. 2 copies.

ACC/0538/2ND DEP/2353 Amended draft abstract of title of Mrs Catherine 1848 - 1888 Davies, T.H.R. Woodbridge & William Smith to hereditaments at Ruislip.

ACC/0538/2ND DEP/2354 Court of Chancery: Duplicate order in the 9 Dec 1913 matter of the trusts of the will of Richard Davies; 2 copies. With; Originating summons.

ACC/0538/2ND DEP/2355 Act of Parchment for the Royal School for Deaf 1915 & Dumb Children, Margate. 'To alter the name ... of the Asylum for Deaf & Dumb Poor & enable them to acquire & hold additional lands.' Enclosed: postcard from the secretary re: Richard Davies' will.

ACC/0538/2ND DEP/2356 Appointment of Francis Woodbridge as a new 22 May 1922 Trustee under the will of Richard Davies. LONDON METROPOLITAN ARCHIVES Page 250 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2357 Transfer of mortgage; Messrs. F.C. & E.W. 1922 Woodbridge to Miss Helen SMITH and F.C. Woodbridge. Property mortgaged by Catherine Davies particulars not entered. 2 printed copies.

ACC/0538/2ND DEP/2358 Duplicate order in Chancery re: Richard Davies' 9 Dec 1913 deceased.

ACC/0538/2ND DEP/2359 Appointment of F.C. Woodbridge as new 22 May 1922 trustee of the Will of Richard Davies.

ACC/0538/2ND DEP/2360 Case for the opinion of counsel, & 5 Apr 1949 correspondence.

ACC/0538/2ND DEP/2361 Memorandum of agreement to let. Catherine 1886 Davies to Henry NICHOLSON. Premises: house in Harefield Road, Uxbridge.

ACC/0538/2ND DEP/2362 Acknowledgment of tenancy & notice to quit. 4 Jul 1888 Mrs Catherine Davies & Mrs Bray. Premises: cottage at Ruislip.

ACC/0538/2ND DEP/2363 List of mortgages held by Mrs Catherine 1888 DAVIES.

ACC/0538/2ND DEP/2364 List of interest on shares. 1897 - 8

ACC/0538/2ND DEP/2365 Bundle of share certificates. 1871 - 1876

ACC/0538/2ND DEP/2366 Specification of repairs for four cottages in 1907; 1915 Waterloo Road belonging to Mrs Catherine Davies. With; Specifications of repairs as above, & correspondence.

ACC/0538/2ND DEP/2367 Bank book belonging to Catherine Davies. 1905 - 1917

ACC/0538/2ND DEP/2368 Power of Attorney. Mrs Catherine DAVIES to 6 Dec 1912 T.H.R. Woodbridge. For all financial affairs. Together with housekeeping book, Nov 1912 - Jan 1916, tradesmens' vouchers, correspondence etc. LONDON METROPOLITAN ARCHIVES Page 251 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2369 Housekeeping account books of Mrs. DAVIES 1912 - 1915, 1916 - 1919

ACC/0538/2ND DEP/2370 Duties on Land Value forms. 1914 2 bundles

ACC/0538/2ND DEP/2371 Probate of the will of Catherine DAVIES of 20 Dec 1907 Uxbridge, widow. Various minor bequests. Residue of personal estate & real estate in trust to be sold to pay family legacies & the residue to be divided among all surviving children of her brother William Watkins. Trustees & Executors: T.H.R. Woodbridge & Will proved 30 Dec 1919

ACC/0538/2ND DEP/2372 Copy of inventory & valuation for probate of 27 Nov 1919 effects of the late Mrs Catherine Davies of Uxbridge. With correspondence

ACC/0538/2ND DEP/2373 Copy inventory &valuation, probate, effects late 27 Nov 1919 Mrs Catherine Davies of Uxbridge. With correspondence 3 items

ACC/0538/2ND DEP/2374 Account of interest due to Mrs Davies' estate 1920 from the estate of Richard Davies.

ACC/0538/2ND DEP/2375 Draft affadavit on payment of balance of N.d. [1920] legacies of £60 & £50.

ACC/0538/2ND DEP/2376 Acknowledgement of payment into Court of 1920 legacies.

ACC/0538/2ND DEP/2377 List of legacies. 1920

ACC/0538/2ND DEP/2378 Statement of income from date of death. 1920

ACC/0538/2ND DEP/2379 Court of Chancery. Re: Davies, deceased. 1 Nov 1920 Duplicate order for the payment of Isabel Watkin's legacy to be made to John Watkins. LONDON METROPOLITAN ARCHIVES Page 252 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2380 Release. John WATKINS & others to Francis 28 Jun 1922 Charles Woodbridge. Legacies paid under the will of Catherine Davies. Executorship account attached.

ACC/0538/2ND DEP/2381 Executorship accounts 1921, 1922

ACC/0538/2ND DEP/2382 Executorship accounts 1921, 1922 2 items

ACC/0538/2ND DEP/2383 Legacy duty forms payable on the estate of 1920 Catherine Davies.

ACC/0538/2ND DEP/2384 Residuary estate duty form with statement of 1920 income, debts & legacies attached.

ACC/0538/2ND DEP/2385 'The Buckinghamshire Advertiser' 16 Jan 1920

ACC/0538/2ND DEP/2386 'The News of the World.' 25 Jan 1920

ACC/0538/2ND DEP/2387 Miscellaneous bills and correspondence etc. 1913 - 1920 Nos 2372 - 2387 are an original bundle

ACC/0538/2ND DEP/2388 Various accounts to members of the Davies 1878 - 1919 family, mainly rentals & executor's accounts. 48 items

ACC/0538/2ND DEP/2389 Miscellaneous items of correspondence 1919

ACC/0538/2ND DEP/2390 Conveyance. Joseph SHOPEE to Henry 29 Apr 1869 DYSON. Premises: narrow strip of land adjoining Mr Dyson's messuage, The Hermitage, Uxbridge. Consideration: £16.

ACC/0538/2ND DEP/2391 Marriage settlement (copy). Philippe 21 Sep 1894 TANNENBAUM and Miss Henrietta Warne DYSON. Premises: all Miss Dyson's reversionary interest under the Will of the late Ralph Dyson and all her after acquired property, and several sums of stock & annuities (listed in schedule). LONDON METROPOLITAN ARCHIVES Page 253 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2392 Further charge on mortgage. Mrs Henrietta 27 Feb 1896 TANNENBAUM to Edward WHITEHEAD. Premises: messuage known as the Hermitage and other freehold property in Hillingdon. To secure £500

ACC/0538/2ND DEP/2393 Mortgage. Mrs Henrietta TANNENBAUM to 4 Apr 1901 Messrs. DRUMOND. Premises: messuage known as The Hermitage & other hereditaments at Hillingdon. To secure £400 subject to prior mortgages.

ACC/0538/2ND DEP/2394 Deed poll (draft); Change of surname of 19 Feb 1904 Philippe TANNENBAUM to DYSON.

ACC/0538/2ND DEP/2395 Lease & release. John RAPER to William Wyatt 12 & 13 Jan GRAINGE. 1818 Premises: one acre of land in East field, Harlington. Consideration: £60.

ACC/0538/2ND DEP/2396 Lease & release. John TURNER to William 12 & 13 Jan Wyatt GRAINGE. 1818 Premises: one acre of land in West field, Harlington. Consideration: £60. With 1722-1818 Abstract of the title of John Turner to the above premises.

ACC/0538/2ND DEP/2397 Lease & release. William DORMER to William 28 Jul 1819 Wyatt GRAINGE. Premises: messuage, recently converted into two, with the stable & orchard attached, also one acre in West field, half an acre in Gills Oak shott and half an acre in Bothwell Hedge shott, all in Harlington.

ACC/0538/2ND DEP/2398 Release. George HARMAN & others (trustees 30 Jun 1842 under the will of Thomas Wyatt Grainge) to Thomas Witts WALFORD. Premises: messuage as in ACC/0538/2nd dep/2397 and one acre in Sipson field. Consideration: £580. N.B. For wills of Thomas & William Grainge see ACC/0538/2nd dep/2188-9 LONDON METROPOLITAN ARCHIVES Page 254 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2399 Memorandum by Elizabeth GRAINGE 14 Feb 1827 acknowledging that £100 of the £500 she has raised on mortgage from Thomas MORTEN belongs to her son Daniel.

ACC/0538/2ND DEP/2400 Release (copy draft). Mrs Elizabeth Johnson to 1838 Henry GRAINGE. Premises: house & garden called Froghall, Epsom, Surrey. Consideration: £200.

ACC/0538/2ND DEP/2401 Manor of Colham. Recovery 14 Nov 1768 Premises: one moiety of six acres in Great Crosskey Meadow and of seventeen acres in the Lady Meads under the will of Charles GOSTLING. Plaintiff, Thomas PARKER. Vouchee, Jabez GOLDAR. Tenant, Henry BERNERS. 2 copies

ACC/0538/2ND DEP/2402 Manor of Colham. Court of Chancery admission 14 May 1814 Thomas WAPSHOTT on surrender of Elizabeth POWELL & others, devisees under the will of Edward POWELL. Premises: six acres in Croskey Mead, Hillingdon.

ACC/0538/2ND DEP/2403 Grant. William LEE to Thomas WAPSHOTT. 23 Mar 1816 Right of way through Barn Close, Hillingdon. Consideration: £50.

ACC/0538/2ND DEP/2404 Sale particulars. Meadow land in Croskey Mead 5 May 1825 and Moor Field, Hillingdon.

ACC/0538/2ND DEP/2405 Assignment of term of years. Thomas Henry 29 Jul 1825 Riches to Charles Woodbridge. Premises: two undivided seventh parts of nine acres in Croskey Mead. In trust for Charles HANCOCK.

ACC/0538/2ND DEP/2406 Lease & release. Thomas Harry Riches, under 29 & 30 Jul the will of Thomas Wapshott, to Charles 1825 Hancock. Premises: one acre, three roods of copyhold land and one acre, three roods of freehold land in Croskey Mead. Consideration: £915. LONDON METROPOLITAN ARCHIVES Page 255 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2407 Deed of covenant for production of deeds. 30 Jul 1825 Elizabeth GRAINGE to Charles HANCOCK.

ACC/0538/2ND DEP/2408 Lease & release by way of mortgage. Charles 8 Oct 1825 Hancock to Thomas Harry Riches. Premises as in ACC/0538/2nd dep/2406; To secure £600.

ACC/0538/2ND DEP/2409 Bond in £1,200; Charles Hancock to Thomas 8 Oct 1825 Harry Riches.

ACC/0538/2ND DEP/2410 Lease & mortgage with power of sale. Charles 5 & 6 Nov Hancock to Edward BROWN. 1826 Premises as in ACC/0538/2nd dep/2406. To secure £100.

ACC/0538/2ND DEP/2411 Lease & release. Charles Hancock to William 9 Feb 1829 BASSET. Premises as in ACC/0538/2nd dep/2406. Consideration £600.

ACC/0538/2ND DEP/2412 Manor of Colham. Court of Chancery surrender 19 Oct 1846 (copy) by Thomas Harry Riches to William Basset. Premises one acre, thirteen roods in Great Croskey Mead.

ACC/0538/2ND DEP/2413 Reconveyance of mortgaged premises. 19 Oct 1846 Thomas Harry Riches to William Basset. Premises as in ACC/0538/2nd dep/2412

ACC/0538/2ND DEP/2414 Abstracts of titles of Thomas Harry Riches & 1724 - 1825 George WRIGHT, trustees under the will of Thomas Wapshott, to (i) freehold (ii) freehold and copyhold land in Croskey Mead, and a right of way through Barn Close, Hillingdon.

ACC/0538/2ND DEP/2415 Grant of a right of way through Barn Close, 23 Mar 1816 Hillingdon (copy). William LEE to Thomas WAPSHOTT. See ACC/0538/2nd dep/2403 LONDON METROPOLITAN ARCHIVES Page 256 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2416 Assignment of a term of years. Thomas Harry 29 Jul 1825 Riches to Henry GRAINGE in trust for William BASSET. Premises: two undivided seventh part shares of nine acres in Great Croskey Mead. Consideration: £455

ACC/0538/2ND DEP/2417 Lease & release. 29 & 30 Jul Thomas Harry Riches to William Basset. 1825 Premises: one acre, three roods of freehold in Great Croskey Mead. Consideration: £455

ACC/0538/2ND DEP/2418 Deed of Covenant to produce deeds. Elizabeth 30 Jul 1825 GRAINGE & Charles Hancock to William Basset.

ACC/0538/2ND DEP/2419 Abstract of the title of the devises in trust for 1825 - 1848 sale of William Basset to freehold & copyhold land in Great Croskey Mead, Hillingdon.

ACC/0538/2ND DEP/2420 Manor of Colham. Court of Chancery admission 30 Nov 1847 William Basset on the surrender of Thomas Henry Riches. Premises: one acre, three roods in Great Croskey Mead.

ACC/0538/2ND DEP/2421 Sales particulars. Five acres in Croskey Mead 14 Sep 1848 and four freehold cottages. With plan.

ACC/0538/2ND DEP/2422 Conveyance of freehold & Covenant to 1 Mar 1849 surrender copyhold. David Basset & another to Henry and Daniel GRAINGE. Premises: five acres in Great Croskey Mead. Consideration: £420 [Nos ACC/0538/2nd dep/2401-2422 are an original bundle]

ACC/0538/2ND DEP/2423 Lease. Frederick Morten & others, with the 24 Dec 1847 consent of Mr & Mrs James, to William Henry CANE. Premises: house & garden in High St., Uxbridge. Term: 21 years. Rent: £70 p.a. LONDON METROPOLITAN ARCHIVES Page 257 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2424 Inventory of fixtures at house in Uxbridge 27 Aug 1850 recently in the occupation of William Cane. Receipt for payment by Henry Grainge.

ACC/0538/2ND DEP/2425 License to assign lease of premises in Uxbridge 25 Nov 1850 to Henry Grainge.

ACC/0538/2ND DEP/2426 Assignment. 31 Dec 1850 Henry PULLIN & others to Henry GRAINGE. Premises as in ACC/0538/2nd dep/2423

ACC/0538/2ND DEP/2427 Lease. Messrs. Morten, Woodbridge, James & 15 Apr 1869 Mercer to Henry GRAINGE. Premises as in ACC/0538/2nd dep/2423. Term: 7 years. Rent: £70 p.a. [Nos ACC/0538/2nd dep/2423-2427 are an original bundle]

ACC/0538/2ND DEP/2428 Release and assignment of a term. John Geers 19 Aug 1802 COTTERELL and Francis his wife & others to William BEST & his trustees. Premises: garden ground containing two roots in the Town Street, Uxbridge, formerly the site of the Crown Inn. Consideration: £160.

ACC/0538/2ND DEP/2429 Certificate of the Contract for the redemption of 6 Sep 1806 land tax. William Best for nine messuages in Crown Garden, Uxbridge.

ACC/0538/2ND DEP/2430 Lease & conveyance to uses. William ELLIOTT 27 Jun 1822 and Elizabeth his wife (daughter of William BEST, deceased) to William Best. Premises: parcel of land, part of the Crown Garden, and six messuages erected thereon and piece of adjoining land with three messuages.

ACC/0538/2ND DEP/2431 Final concord as above 1822

ACC/0538/2ND DEP/2432 Conveyance. Charles Woodbridge and Robert 1 Apr 1853 AUSTIN, trustees of the will of William Best, to Henry Grainge. Premises: five messuages, part of six built in Crown Garden. Consideration: £550. With plan. LONDON METROPOLITAN ARCHIVES Page 258 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2433 Abstract of the title of Charles Woodbridge & 1802 - 1853 Robert Austin, services in trust under the will of William Best, to five messuages in Uxbridge.

ACC/0538/2ND DEP/2434 Mortgage. Henry Grainge to Edward BROWN & 13 Jul 1853 the trustees of the Uxbridge Benefit Building Society. Premises as in ACC/0538/2nd dep/2432 To secure £586 [Nos 2428-2434 are an original bundle]

ACC/0538/2ND DEP/2435 Release. John MEDLAM & others to Daniel 10 Feb 1784 Hale WEBB. Premises: messuage, workshops & appurtenances in Uxbridge. Consideration: £700.

ACC/0538/2ND DEP/2436 Office copy of the will of Daniel HALE WEBB of 27 Apr 1816 Denham, Bucks. His household goods, a legacy of £500 and all interest in a benefit stock from the Company of Stationers to his wife Jane. Several pecuniary legacies. Residue of personal estate & real estate in trust to pay an annuity of £975 to his wife and an annuity of £500 to his only child Daniel Coggs Webb during his minority after which he shall inherit the whole except for that part set aside for the annuity to his wife. Trustees: Herbert BRUCE & Caleb ATKINSON.

ACC/0538/2ND DEP/2437 Agreement for sale. Daniel Coggs Webb to 3 Apr 1860 Henry and Daniel Grainge. Premises: messuage & workshop in Uxbridge High Street. Consideration: £2500 Note: Webb Mid before contract completed and the agreement was sent to Counsel for opinion.

ACC/0538/2ND DEP/2438 Abstract of the Will of Daniel Coggs WEBB of 23 Feb 1859 Piccadilly. All his real & personal estate after certain pecuniary legacies in trust to be sold & the money invested in trust for his grand-daughter Laura Sarah Webb & his heirs with remainder to his grand daughter Isabel Webb. Trustees: Harvie FARQUHAR & William George DUNCAN. Will proved 18 Jan 1861. 2 copies and an extract. LONDON METROPOLITAN ARCHIVES Page 259 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2439 Conveyance. Trustees of the Will of Daniel 17 Apr 1861 Coggs Webb to Henry & Daniel GRAINGE. Premises: messuage & Workshops in Uxbridge High St. in the occupation of the purchasers. Consideration: £2500.

ACC/0538/2ND DEP/2440 Abstract of the title of Daniel Coggs Webb to a 1784 - 1860 messuage etc in Uxbridge High Street.

ACC/0538/2ND DEP/2441 Covenant for the production of deeds. Trustees 17 Apr 1861 of Daniel Coggs Webb to Henry & Daniel Grainge.

ACC/0538/2ND DEP/2442 Correspondence 1860 - 1861 6 items.

ACC/0538/2ND DEP/2443 Lease & release; George HILLIARD and 9 & 10 Sep Edward David Crozier HILLIARD to Henry and 1835 Daniel GRAINGE & Thomas HALL Premises : close of meadow land containing one acre, three roods on Uxbridge Moor, Hillingdon. Consideration: £370

ACC/0538/2ND DEP/2444 Copy of marriage certificate of George Hilliard 1835 & baptistinal certificate of Edward his son.

ACC/0538/2ND DEP/2445 Abstract of title of George Hilliard. 1835 ACC/0538/2nd dep/2435-2445 are an original bundle

ACC/0538/2ND DEP/2446 Sale particulars. Building ground fronting on 25 Jun 1868 Rockingham Road a New Windsor Street, Uxbridge. Lots 3, 4 & 5 purchased by Henry Grainge. With plan. 2 copies

ACC/0538/2ND DEP/2447 Conveyance. Messrs. KNIGHTLEY, Cox & 17 Dec 1868 BEEBY to Henry GRAINGE. Premises: 2 parcels of building land on New Windsor Road and a further parcel to the rear of these. LONDON METROPOLITAN ARCHIVES Page 260 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2448 Knightly & others to BENNETT. Requisitions on 23 Jul 1868 title & replies thereto. Lot 12 in sale of 25 Jun 1868.

ACC/0538/2ND DEP/2449 Requisitions on title etc. Lots 2, 34, 7 & 13. Jul 1868

ACC/0538/2ND DEP/2450 Abstract of the title to freehold land at Uxbridge. 1840 - 1868

ACC/0538/2ND DEP/2451 Correspondence re purchase of lots in sale of Dec 1868 25 Jun 1868.

ACC/0538/2ND DEP/2452 Mortgage. Henry Grainge to Messrs. C. & H.W. 14 Nov 1871 Woodbridge. Premises as in ACC/0538/2nd dep/2447 and two messuage & a butcher's shop. To secure £340 in addition to £300 already lent. ACC/0538/2nd dep/2446-2452 are an original bundle

ACC/0538/2ND DEP/2453 Memorandum of agreement. Benjamin 20 Mar 1862 DOBSON and Henry Daniel GRAINGE. That the former should surrender all those lands belonging to the latter, of which he is tenant, on 9 Sep next in return for retaining until then premises he has received notice to quit.

ACC/0538/2ND DEP/2454 Conveyance. Trustees of the Providence 31 Dec 1878 Chapel, to Henry James Grainge. Premises: land & fire cottages adjacent to the chapel intended to be conveyed to Mr Grainge's father.

ACC/0538/2ND DEP/2455 Conveyance; Henry James Grange to the 31 Dec 1878 Trustees of the Providence Chapel. Premises: Nos 60 & 61 The Lynch pursuant to a desire expressed in the will of the late Mr Grainge.

ACC/0538/2ND DEP/2456 Supplemental abstract of title of Henry James 1861 - 1883 Grainge to a moiety of No. 43, High St. Uxbridge.

ACC/0538/2ND DEP/2457 Abstract of title to freehold hereditaments at 1840 - 1893 Uxbridge. LONDON METROPOLITAN ARCHIVES Page 261 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2458 Lease. Henry GRAINGE & Mrs Elizabeth 26 Jan 1894 GRAINGE to Henry CAVE. Premises : The Willows, Waterloo Road, Uxbridge Moor, formerly the Militia Hospital and a small meadow in front of the house & certain adjoining cottages. Term: 21 years. Rent: £32 p.a.

ACC/0538/2ND DEP/2459 Mortgage. Henry CAVE to Charles 4 Oct 1895; 17 Woodbridge. Premises as in ACC/0538/2nd Feb 1898 dep/2458; To secure £100. With further charge of £40.

ACC/0538/2ND DEP/2460 Agreement for sale. Henry James Grainge to 27 Jan 1914 Uxbridge Urban District Council. Premises : parcel of land in Moor Fields, Uxbridge Moor, as shown in plan. Consideration: £475.

ACC/0538/2ND DEP/2461 Tenancy Agreements for parcels of land in 27 Feb 1851 Great Croskey Mead and Moor field. Henry & Daniel Grainge with (i) Henry BONSEY. (ii) John DAINTY. (iii) Robert TATE junior. (iv) William FLETCHER.

ACC/0538/2ND DEP/2462 GUMBRELL & another als. HARRIS. Bill of 1855 Costs to Daniel Grainge.

ACC/0538/2ND DEP/2463 Weekly account book of rents copied from John 1861 - 1868 BUCKINGHAM'S collecting book' from property owned by Henry Grainge.

ACC/0538/2ND DEP/2464 Tenants' account book arranged under name of 1855 - 1875 tenant. Indexed.

ACC/0538/2ND DEP/2465 Weekly account book, for the rents of ten 1869 - 1875 tenants, increasing to fourteen. 1 vol

ACC/0538/2ND DEP/2466 Weekly rent book for Mr Grainge's property, 1872 - 1876 collected by J. Buckingham. LONDON METROPOLITAN ARCHIVES Page 262 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2467 Annual rent account book for Middlesex 1872 - 1875 properties.

ACC/0538/2ND DEP/2468 Rent books kept by J. BUCKINGHAM, agent for 1876 Henry Grainge together with receipts for rates, land tax etc. 5 vols

ACC/0538/2ND DEP/2469 Miscellanea. 1872 - 1876 ACC/0538/2nd dep/2461-2469 are an original Bundle

ACC/0538/2ND DEP/2470 Warrant of attorney. Robert BURN to Henry & 16 Nov 1829 Daniel GRAINGE. In an action for debt.

ACC/0538/2ND DEP/2471 Lease & Release by way of mortgage (copy). 30 & 31 Oct Richard LINEGAR to Richard BARTON. 1832 Premises: Five sixth part shares in a cottage and one acre of land in Newbutts Green, Horton, Bucks. To secure £100

ACC/0538/2ND DEP/2472 Abstract of the title of Charles James Murray to 1833 two leasehold cottages at Cowley.

ACC/0538/2ND DEP/2473 Sale particulars. Various properties in Uxbridge, 1833 - 1871 presumably some purchased by Henry Grainge. 24 items.

ACC/0538/2ND DEP/2474 Abstract of the title of John AUSTIN to land in 1840 - 1851 the parishes of Hillingdon & Cowley. Endorsed 'Lots 22-23 Mr Henry Grainge'

ACC/0538/2ND DEP/2475 Particulars of properties comprised in 1874 mortgage. Henry Grainge & trustees of John EVES, deceased.

ACC/0538/2ND DEP/2476 Miscellaneous papers. 1853, 1855 ACC/0538/2nd dep/2470-2476 are an original bundle LONDON METROPOLITAN ARCHIVES Page 263 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2477 Henry Grainge, deceased. Case for the opinion 1877 of Mr Davenport re his partnership with Henry James Grainge.

ACC/0538/2ND DEP/2478 Vouchers, bank book statements, receipts, 1866 - 1877 accident insurance policy etc of Henry Grainge, chiefly with Thomas Syred Morten and Henry Morten.

ACC/0538/2ND DEP/2479 Miscellanea. 1866 - 1878

ACC/0538/2ND DEP/2480 Abstract of the Will & Codicils of John 1846 GRIMSDALE, senior (draft).

ACC/0538/2ND DEP/2481/A Sale particulars. Bowstridge farm, with 10 Oct 1850 farmhouse, wind mill and approx. 112 acres situated in Chalfont St. Giles, Bucks', in the occupation of John Grimsdale. 2 copies, with plan.

ACC/0538/2ND DEP/2481/B Additional abstract of the title of John Sep 1846 Grimsdale & others devisees in trust under the Will of John Grimsdale the elder, to freehold premises in Chalfont St. Giles. Includes pedigree of the Grimsdale/Morten family.

ACC/0538/2ND DEP/2482 Probate of the Will of Thomas Morten 9 Jan 1865 GRIMSDALE of Uxbridge, corn. merchant. On the death of wife, legacy of £1000 to son Thomas & £2000 invested & receipts to daughter Mary Ann. Real estate & residue of personal estate to sons Henry Morten & Daniel Mascal subject to an annuity of £600 to wife. Will proved 14 Mar 1865

ACC/0538/2ND DEP/2483 Grant of grave space by Uxbridge Burial Board 12 Sep 1865 to Henry Morten Grimsdale.

ACC/0538/2ND DEP/2484 Legacy duty forms & succession duty accounts 1865 under the will of Thomas Morten Grimsdale.

ACC/0538/2ND DEP/2485 Residuary account re Thomas MORTEN 23 Mar 1866 Grimsdale, deceased. LONDON METROPOLITAN ARCHIVES Page 264 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2486 Release. Next of kin of Mrs Mary Anne 2 Jun 1870 LOVELL, to Executors of Thomas Morten Grimsdale, deceased. Will of John Grimsdale. Correspondence.

ACC/0538/2ND DEP/2487 Release. Next of kin of Mrs Mary Anne 2 Jun 1870 LOVELL, to Executors of Thomas Morten Grimsdale, deceased. Will of John Grimsdale. Correspondence.

ACC/0538/2ND DEP/2488 Deed of dissolution of the partnership in the 31 Aug 1891 firms of Grimsdale & Sons & DOBELL & Co. as regards Henry Morten Grimsdale With duplicate.

ACC/0538/2ND DEP/2489 Assignment. Henry Morten Grimsdale to Daniel 31 Aug 1891 Mascall Grimsdale & others. Premises: yard, coach house etc. adjacent to Harris' yard, Uxbridge, & Carpenter yard & appurtenances, also in Uxbridge.

ACC/0538/2ND DEP/2490 Release. Arthur Robins GRIMSDALE & others 31 Aug 1891 to Daniel MASCALL GRIMSDALE. Premises: Cowley Mill & parcels of land in Cowley Road.

ACC/0538/2ND DEP/2491 Bank book belonging to Henry Morten 1896 Grimsdale 1 vol.

ACC/0538/2ND DEP/2492 Account books. Probably belonging to Henry 1882 - 1897 Morten Grimsdale. 2 vols

ACC/0538/2ND DEP/2493 Probate of Will of Henry Morten GRIMSDALE, 5 Sep 1890 Brighton, former corn merchant. Household effects to daughter Anna Mary, and the residue of personal and real estate in trust to be sold. Several money bequests, & income from £500 stocks to Anna Mary, and the like for daughter Ada DOBELL. Trustees: George Frederick ATTREE, & son in law Frederic DOBELL. Will proved 18 Sept 1897 LONDON METROPOLITAN ARCHIVES Page 265 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2494 Bank books. Messrs. ATTREE & DOBELL, 1897 - 1898 trustees of Henry Morten Grimsdale. 2 vols

ACC/0538/2ND DEP/2495 Legacy duty & residuary account forms for 1897 - 1898 Henry Morten Grimsdale, deceased. 21 items.

ACC/0538/2ND DEP/2496 Bills paid by executors of Henry Morton 1897 - 1898 Grimsdale.

ACC/0538/2ND DEP/2497 List of H.M. Grimsdale' Stocks & Shares. N.D

ACC/0538/2ND DEP/2498 Bundle of Certificates for shares bought by his 1881 - 1904 Trustees.

ACC/0538/2ND DEP/2499 Sheets of share transfers for the COMPANIA N.D MINERA EL CALLAD, Bolivia. 2 bundles

ACC/0538/2ND DEP/2500 Sheets of share transfers for the COMPANIA N.D MINERA EL CALLAD, Bolivia. 2 bundles

ACC/0538/2ND DEP/2501 H.M. Grimsdale's Executorship account, also 1898 draft & supplemental accounts. 3 items.

ACC/0538/2ND DEP/2502 Papers re administration of the Will of H.M. 1897 - 1898 Grimsdale. Legatees' receipts, epitome of Will, capital account etc. 18 items

ACC/0538/2ND DEP/2503 Correspondence of H.M. Grimsdale's 1881 - 1898 executors. 23 items.

ACC/0538/2ND DEP/2504 Duplicate order in Chancery. Re Grimsdale's 26 May 1913 trusts.

ACC/0538/2ND DEP/2505 Account of sums invested in bank stock & Jul 1913 receipt. LONDON METROPOLITAN ARCHIVES Page 266 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2506 Inland Revenue form for personal estate. 1898

ACC/0538/2ND DEP/2507 Agreement to assign lease of Aberdeen Lodge, 1 Dec 1898 Powis Villas, Brighton. Messrs. G.F. ATTREE & F.O. DOBELL & Mr G.Z. BROWNE and Mr P.V. RICHARDSON.

ACC/0538/2ND DEP/2508 Probate of the Will of Anna Maria Grinsdale of 2 Aug 1893 Uxbridge. All real & personal estate not subject to marriage settlement to trustees to be sold & money invested in mortgages, income to go to husband Daniel Mascall Grimsdale & on his death to be divided among her children. Will proved 28 Feb 1906.Correspondence.

ACC/0538/2ND DEP/2509 Assignment. Daniel Mascall GRIMSDALE to 26 Jun 1906 Arthur Robins GRIMSDALE & others. Life interest under the will of his wife Anna Maria Grimsdale, dec.

ACC/0538/2ND DEP/2510 Mrs Anna Maria Grimsdale, deceased. Account Jun 1906 as to proposed division of estate.

ACC/0538/2ND DEP/2511 Accounts as to money received under Mr & Mrs 1906 - 1907 Martins' settlement.

ACC/0538/2ND DEP/2512 Estate duty form for Anna Maria Grimsdale, 20 Dec 1906 dec. And correspondence.

ACC/0538/2ND DEP/2513 Correspondence etc. re administration of 1866 - 1908 Grimsdale family wills.

ACC/0538/2ND DEP/2514 Ebenezer ROBINS, deceased. Draft mortgage 1872 - 1907 of 'Angel' Inn, Uxbridge By H.M. & D.M. Grimsdale for £1000, wills of Mrs A.M. Grimsdale, release by legatees to trustees of will of Ebenezer Robins & correspondence. With, Case for opinion of counsel will of Ebenezer Robins of whom Mrs A.M. Grimsdale was a residuary legatee. 1907

ACC/0538/2ND DEP/2515 Settlement (copy). Mr & Mrs Calvin MARTIN & 12 Jul 1851 Messrs. ATTREE & LUCKIN. Funds under the will of Ebenezer ROBINS, father of Mrs Martin. LONDON METROPOLITAN ARCHIVES Page 267 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2516 Release. Mrs Mary TORRY GRIMSDALE to 20 May 1912 Messrs. A.R., G.E. & D.H. Grimsdale. Annuity of £400 under the will of Daniel Mascall Grimsdale.

ACC/0538/2ND DEP/2517 Agreement for Tenancy. Messrs. A.R., G.E., 29 May 1912 U.D.H. Grimsdale to John GIBBS. Premises : shop at corner of Chiltern View & Cowley Roads. Term : 1 year. Rent : £40. With correspondence (2 items)

ACC/0538/2ND DEP/2518 Agreement for sale (copy). Arthur GRIMSDALE 1 Sep 1919 to London Joint City & Midland Bank Ltd. Premises: 28 High St., Uxbridge & premises in Windsor St. Consideration: £4375

ACC/0538/2ND DEP/2519 Miscellanea. 1894 - 1906

ACC/0538/2ND DEP/2520 Letters from Bryce Gilland to John Gilland, 1828 - 1833 written from Carriacou, Grenada, West Indies. With comments & a few comparative figures on the effects of slave emancipation

ACC/0538/2ND DEP/2521 Certificate from James RUSSELL, first 1825 Professor of Clinical Surgery, at Edinburgh University; Bryce Gilland attended course of clinical lectures in 1819.

ACC/0538/2ND DEP/2522 Marriage settlement; Thomas BARCLAY & 4 Sep 1848 Mary Anne Agnes GUILLAN. £100 3% bank annuities & other annuities. With receipts for dividends, transference of shares etc.

ACC/0538/2ND DEP/2523 Marriage settlement; Thomas BARCLAY & 4 Sep 1848 Mary Anne Agnes GUILLAN. £100 3% bank annuities & other annuities. With receipts for dividends, transference of shares etc.

ACC/0538/2ND DEP/2524 Power of attorney: Robert Bryce Guilland, M.D. 21 Oct 1886 of Berks. County Asylum to John Bryce Guilland. LONDON METROPOLITAN ARCHIVES Page 268 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2525 Will of Robert Bryce GILLAND, M.D., of 1886 County Asylum (draft). Several bequests of personal property. £100 to John Bryce Guilland, rest of real & personal estate to be sold & invested the income to sister Ann TAYLOR for life with remainder equally to her children. New legacy duty accounts, bill of costs for probate and residuary account.

ACC/0538/2ND DEP/2526 Will of Robert Bryce GILLAND, M.D., of 1886 Berkshire County Asylum (draft). Several bequests of personal property. £100 to John Bryce Guilland, rest of real & personal estate to be sold & invested the income to sister Ann TAYLOR for life with remainder equally to her children. New legacy duty accounts, bill of costs for probate and residuary account.

ACC/0538/2ND DEP/2527 Will of Robert Bryce GILLAND, M.D., of 1886 Berkshire County Asylum (draft). Several bequests of personal property. £100 to John Bryce Guilland, rest of real & personal estate to be sold & invested the income to sister Ann TAYLOR for life with remainder equally to her children. New legacy duty accounts, bill of costs for probate and residuary account.

ACC/0538/2ND DEP/2528 Will of Robert Bryce GILLAND, M.D., of 1886 Berkshire County Asylum (draft). Several bequests of personal property. £100 to John Bryce Guilland, rest of real & personal estate to be sold & invested the income to sister Ann TAYLOR for life with remainder equally to her children. New legacy duty accounts, bill of costs for probate and residuary account.

ACC/0538/2ND DEP/2529 Share Certificates in the name of John Bryce 1875 - 1902 GUILLAND, chiefly Australian stock.

ACC/0538/2ND DEP/2530 Grant of grave space to John Bryce GUILLAND 1 Aug 1865 - by (i) London Cemetery Co. at 10 Feb 1880 Cemetery, Camberwell, and ii Uxbridge Burial Board LONDON METROPOLITAN ARCHIVES Page 269 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2531 Insurance policies for No.174, High St., 1884 - 1894 Uxbridge on building contents, & plate glass windows. 3 items

ACC/0538/2ND DEP/2532 Account books of J.B. Guilland with the London 1905 - 1910 & County

ACC/0538/2ND DEP/2533 (Later the London County & Westminster) 1911 Banking Co.

ACC/0538/2ND DEP/2534 Paying in book. 1906 - 1910

ACC/0538/2ND DEP/2535 Account book of J.B. Guilland and William 1909 Taylor.

ACC/0538/2ND DEP/2536 Account book. John Bryce GUILLAND with 1902 - 1911 GIBSON'S Flour Mills, Slough.

ACC/0538/2ND DEP/2537 John Bryce GUILLAND in account with William 1901 - 1911 KING, New Roller Mills, Uxbridge.

ACC/0538/2ND DEP/2538 John Bryce GUILLAND in account with William 1901 - 1911 KING, New Roller Mills, Uxbridge.

ACC/0538/2ND DEP/2539 Petty cash accounts for the baker's shop. N.D

ACC/0538/2ND DEP/2540 Letters & papers of John Bryce Guilland. 1892 - 1903

ACC/0538/2ND DEP/2541 Letters & papers of John Bryce Guilland. 1892 - 1903

ACC/0538/2ND DEP/2542 Probate of the Will of John Bryce GUILLAND of 13 Apr 1899 Uxbridge, confectioner. Household effects to wife. Residue of real & personal estate to be sold & income from investment to wife, subject to weekly sum of £2 to be paid to brother Robert. On her death, half income to said Robert and half to various pecuniary matters. Legacies. Trustees: Sophia Ann Guilland & William Taylor.

ACC/0538/2ND DEP/2543 John Bryce GUILLAND, dec. Epitome of Will 1911 (during lifetime of wife). LONDON METROPOLITAN ARCHIVES Page 270 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2544 Legacies at decease of wife.

ACC/0538/2ND DEP/2545 Rough accounts of solicitors' costs. 1911 - 1912

ACC/0538/2ND DEP/2546 List of documents procured from house, share N.D certificates, insurance policies etc.

ACC/0538/2ND DEP/2547 Duplicate order in Chancery. 1911

ACC/0538/2ND DEP/2548 List of addresses of legatees. 1911

ACC/0538/2ND DEP/2549 Mortgage. (draft). A. J. CHOWN to Guilland's 22 Nov 1911 executors. Premises: Eight messuages in Earlsdon Lane, Coventry. To secure £1330 & interest.

ACC/0538/2ND DEP/2550 Small account book showing book debts re 1911 Guilland, deceased.

ACC/0538/2ND DEP/2551 John Bryce GUILLAND, dec. Executor's bills & 1911 correspondence.

ACC/0538/2ND DEP/2552 Copies of Mr LAKEMAN'S report on the Jul 1911 confectioner's business, and account of liabilities.

ACC/0538/2ND DEP/2553 Counterpart agreement. Executors of John 14 Aug 1911 Bryce Guilland & Edwin WATTS. Goodwill & lease of No. 174 High St, Uxbridge.

ACC/0538/2ND DEP/2554 Inventory of fixtures, plant & stock in trade of 19 Aug 1911 late J.B. GUILLAND, baker at 174 High Street, Uxbridge.

ACC/0538/2ND DEP/2555 J.B. Guilland, deceased. Executors account 1911 books 2 vols

ACC/0538/2ND DEP/2556 Receipts & bills paid by Guillands' executors. 1911

ACC/0538/2ND DEP/2557 Settlement, estate & legacy duty forms. 1911 - 1912 LONDON METROPOLITAN ARCHIVES Page 271 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2558 Draft accounts of Guilland's executors. 1911 - 1912 9 items

ACC/0538/2ND DEP/2559 Death certificate of Robert Bryce Guilland 11 Mar 1912 issued by the London County Asylum, Harwell.

ACC/0538/2ND DEP/2560 Notice from Woodbridge & Sons; Willie John 27 Aug 1912 CHAPMAN has assigned to Alfred Stiles his legacy of £100 under Guilland's will as security for a mortgage.

ACC/0538/2ND DEP/2561 Sale particulars. No.174 High Street, Uxbridge, 3 Oct 1912 shop and bakehouse by order of trustees of J.B. GUILLAND deceased, and account from MOSSMAN, auctioneer.

ACC/0538/2ND DEP/2562 Release. Robert William Guilland to the 7 Mar 1913 executors of Robert Bryce Guilland.

ACC/0538/2ND DEP/2563 Replies to an advertisement in the News of the Mar 1913 World for the legal heirs of James Green of Thetford, Norfolk. 15 items

ACC/0538/2ND DEP/2564 Correspondence re administration of J.B. 1905 - 1912 Guilland's Will.

ACC/0538/2ND DEP/2565 John Bryce Guilland dec. Executorship 1911 - 1913 accounts.

ACC/0538/2ND DEP/2566 Agreement to lease. Thomas FELLOW to 20 May 1771 Elizabeth SIDLEY, widow. Premises : house now being built on the site of the old 'Queen's Head', Uxbridge. Term: 3 years. Rent: £36.15 p.a.

ACC/0538/2ND DEP/2567 Agreement. Thomas FELLOWS & William 11 Aug 1771 AXTEN. For building a wall to replace a decayed pale fence between garden ground owned by above.

ACC/0538/2ND DEP/2568 Bills for building repairs paid to Mr 9 Aug 1774 SOUTHGATE by Thomas FELLOWS. LONDON METROPOLITAN ARCHIVES Page 272 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2569 Agreement to lease. Thomas Fellows to William 12 Sep 1774 HARRIS, schoolmaster. Premises: messuage, garden etc in Uxbridge. Term: 1 year. Rent: £13 p.a.

ACC/0538/2ND DEP/2570 Agreement. Joseph PACKER, Thomas 12 Oct 1778 FELLOWS and Daniel NORTON. For erection of a wall between Old Crown Yard & garden ground.

ACC/0538/2ND DEP/2571 Agreement to lease. John Smith of 3 Aug 1773 Hammersmith to Frederick PALMAN. Premises: messuage in Charlotte Row, Pimlico. Term: unspecified. Rent: £42 p.a.

ACC/0538/2ND DEP/2572 Agreement for sale. John SMITH of 27 Dec 1773 Hammersmith to Thomas FELLOWS. Premises: Two messuages in Pimlico. Consideration: £700

ACC/0538/2ND DEP/2573 Agreement for lease. Thomas Fellows to 1 Apr 1791 William ALLEN. Premises: messuage in Charlotte Street, Pimlico. Term: 14 or 21 years. Rent: £29 p.a.

ACC/0538/2ND DEP/2574 Bills for building & maintenance work to 1778, 1793 Thomas FELLOWS. 2 items

ACC/0538/2ND DEP/2575 Item of correspondence. 1791

ACC/0538/2ND DEP/2576 Inventory. Furniture & fittings of a house. N.D. (18th cent ACC/0538/2nd dep/2566-2576 are an original ) bundle

ACC/0538/2ND DEP/2577 In the Common Pleas. Richard TURNER 1784 plaintiff, and Thomas FELLOWS & others, defendants. Brief for trial. See 1st deposit for details

ACC/0538/2ND DEP/2578 Mr Harris' rent account books. 1841 - 1853 6 vols LONDON METROPOLITAN ARCHIVES Page 273 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2579 Solomon Haris. Weekly rent accounts. 1844 - 1855, 13 items 1861

ACC/0538/2ND DEP/2580 Papers re Solomon Harris' property; 1832 - 1856 agreements for tenancies, bills for repair, correspondence from tenants etc. 24 items

ACC/0538/2ND DEP/2581 Statement of account. Joseph Shoppee to 1858 - 1869 Solomon Haris for builders' & decorators' work.

ACC/0538/2ND DEP/2582 Will of James Samuel Anderson HARRIS of 19 Jun 1840 Uxbridge (draft). To each of servants, one year's wages. A messuage in trust to pay rents etc, to servant Elizabeth TOBUTT for life, & on her death to Daniel Grainge & Elizabeth his wife for life & then to convey freehold to their eldest son. All monies in public stocks in trust to pay interest to Solomon Harris for life & then to divide funds equally between sons & daughters. Residue of his real & personal estate to Solomon Harris. Trustees: Ralph STEVENS & Davies GRAINGE. 20 Jun 1840 Codicil revoking bequest of residue to Solomon Harris & bequeathing it to him for life only with remainder equally among his children.

ACC/0538/2ND DEP/2583 J.S.A. Harris, deceased. Bills & accounts of 1841, 1871 executors.

ACC/0538/2ND DEP/2584 Papers & correspondence re administration of 1841 - 1871 the will of J.S.A. Harris. 1 bundle

ACC/0538/2ND DEP/2585 Legacy duty receipts, real estate duty & 1841 - 1871 residuary accounts Includes accounts of: (a) James Samuel Anderson HARRIS, dec'd 1841. (b) John BAMFORD, dec'd 1845. (c) Elivra & Elizabeth Harris, dec'd 1856. (d) Solomon Harris sen., dec'd 1871.

ACC/0538/2ND DEP/2586 In Chancery: Maria Harris, plaintiff & Alexander 20 Apr 1842 Thomson, defendant. Also original letters from Thomson relevant to the case. LONDON METROPOLITAN ARCHIVES Page 274 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2587 In the Exchequer of Pleas: Kingston Spring 27 Mar 1843 Assizes; Martin Newton, plaintiff & Maria Harris, defendant.

ACC/0538/2ND DEP/2588 Croydon Summer Assizes: Retrial. 7 Aug 1843

ACC/0538/2ND DEP/2589 In the Exchequer of Pleas. John BILLING, Jun 1843 plaintiff, & Maria Harris, defendant. Bundle of briefs, pleas, instructions etc. N.B. All these cases are concerned with disputed bills of Exchange.

ACC/0538/2ND DEP/2590 Release & assignment (draft). Miss Maria 12 Aug 1843 HARRIS to James JANES. Reversionary shares in freehold & leasehold property in Uxbridge & bank annuities by way of mortgage to secure £400.

ACC/0538/2ND DEP/2591 Letter of attorney (draft). Solomon Harris to 15 Jun 1844 Messrs. Riches & Woodbridge. To receive rents debts & dividends under the will of James Samuel Anderson Harris.

ACC/0538/2ND DEP/2592 Mortgage (draft). Solomon Harris to William 2 Mar 1857 James. Life estate & two several parts of & in estates in Uxbridge & bank annuities to secure £800 & interest. INCLUDES 13 Jun 1858 Further charge (draft).

ACC/0538/2ND DEP/2593 Mortgage (draft). William James EVANS & 21 Jun 1858 Catherine his wife to William James. Reversionary share in premises as in ACC/0538/2nd dep/2592 To secure £700 & interest.

ACC/0538/2ND DEP/2594 Further charge (draft). Solomon Harris to 27 Oct 1860 William James. Premises as in ACC/0538/2nd dep/2592. To secure £300. 26 May 1862 with Further charge (draft) Solomon Harris to William James to secure £500

ACC/0538/2ND DEP/2595 Notice of assignment (draft). Solomon Harris to 26 May 1862 William James. Assignment of share to trustees of will of J.S.A. Harris. LONDON METROPOLITAN ARCHIVES Page 275 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2596 Mortgage (draft). William James Evans & wife 13 Oct 1862 to Thomas ELLIOT. Premises as in ACC/0538/2nd dep/2593 With: 21 Apr 1863 Further charge (draft).

ACC/0538/2ND DEP/2597 Agreement for mortgage. Solomon Harris to 2 Jul 1863 Messrs. Riches & Woodbridge. Premises as ACC/0538/2nd dep/2592. To secure £100. Endorsed 'This £100 paid off in account.' 2 copies

ACC/0538/2ND DEP/2598 Notice of assignment (draft). William Hinton 29 Jun 1864 JANES to the surviving trustee of the will of J.S.A Harris. Reversionary shares by way of mortgage.

ACC/0538/2ND DEP/2599 Instructions to prepare draft mortgage. 1864

ACC/0538/2ND DEP/2600 Mortgage (draft). Solomon Harris to W.H. 1864 Janes.

ACC/0538/2ND DEP/2601 Particulars of property late of James Samuel 11 Jul 1866 Anderson Harris, giving annual & total value (draft).

ACC/0538/2ND DEP/2602 Instructions to prepare draft mortgage. 1867

ACC/0538/2ND DEP/2603 Mortgage (draft); Solomon Harris & others to 12 Feb 1867 William Hinton Janes. Premises as in ACC/0538/2nd dep/2598 To secure £800 & interest.

ACC/0538/2ND DEP/2604 W. Hinton Janes to trustees of J.S.A. Harris' 8 Mar 1867 Will; Notice of assignment.

ACC/0538/2ND DEP/2605 Assignment. Solomon Harris to Solomon 28 Feb 1867 Harris, junior & James Harris. Furniture & effects.

ACC/0538/2ND DEP/2606 Transfer of mortgage by Mr & Mrs Evans 1 Jun 1868 (draft). Joseph SHOPPEE to Messrs. SHOPPEE, Woodbridge & Thomas James; To secure £700 LONDON METROPOLITAN ARCHIVES Page 276 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2607 Transfer of mortgage (draft) by Solomon Harris 1 Jun 1868 & William James to Messrs. Shoppee, Woodbridge & Thomas James.

ACC/0538/2ND DEP/2608 Instructions to prepare draft mortgage. 1869

ACC/0538/2ND DEP/2609 Mortgage (draft). Miss Harriet Harris to William 3 Mar 1869 Hinton Janes. Premises as in ACC/0538/2nd dep/2603 To secure £800

ACC/0538/2ND DEP/2610 Notice of mortgage (draft). Harris & Eden to W. 4 Mar 1869 Hinton James.

ACC/0538/2ND DEP/2611 Instructions to prepare draft deed of trust to sell 1871 & secure £520. William James EVANS & his wife to William Hinton James.

ACC/0538/2ND DEP/2612 In Chancery. William & Catherine EVANS & 17 Oct 1870 Maria Harris plaintiffs v. Solomon Harris & others, defendants. With; Copies of the marriage & baptismal entries for Solomon Harris & his children.

ACC/0538/2ND DEP/2613 In Chancery. William & Catherine EVANS & 17 Oct 1870 Maria Harris plaintiffs v. Solomon Harris & others, defendants. With; Copies of the marriage & baptismal entries for Solomon Harris & his children.

ACC/0538/2ND DEP/2614 Sale particulars. Messuage known as 'The 14 Jul 1871 Lawn', Uxbridge, & other shops & cottages. In 11 lots. Formerly the property of James S.A. Harris & late of Solomon Harris, senior. 8 copies

ACC/0538/2ND DEP/2615 Sale of Harris Estate. Lists of reserved prices, 1870 - 1871 purchasers' requisitions on title etc.

ACC/0538/2ND DEP/2616 Correspondence re sale of property; chiefly 1870 - 1873 from members of the family. LONDON METROPOLITAN ARCHIVES Page 277 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2617 Manor of Paddington; Court of Chancery 29 May 1739; conditional Surrender. Andrew WATSON of 8 Apr 1740 Leatherhead to Richard PAYNE of Ebbisham, Surrey. Premises: house and land at Paddington Green. To secure £100.

ACC/0538/2ND DEP/2618 Manor of Paddington; Court of Chancery. 31 Mar 1741 Admission of Richard PAYNE on the forfeited surrender of Andrew Watson. Premises as in ACC/0538/2nd dep/2617

ACC/0538/2ND DEP/2619 Manor of Paddington; Court of Chancery. 23 Ap. 1742 Admission of William SCARSFIELD & surrender to his will on the surrender of Richard Payne. Premises as in ACC/0538/2nd dep/2617

ACC/0538/2ND DEP/2620 Manor of Paddington. Court of Chancery 2 Apr 1752 admission of William INSLEY & surrender to the use of his will, on the surrender of William SCARSFIELD. Premises as in ACC/0538/2nd dep/2617

ACC/0538/2ND DEP/2621 Probate of the Will of William Insley of St. 31 May 1762 James, Westminster, carpenter. Copyholds held of Paddington manor in trust for wife for life, then to son William. Leasehold premises in Marylebone Street in trust for daughter Penelope, with £250. Plate to be divided among his children, William, John & Penelope. Will proved 20 Sep 1762 in trust for his wife for life to receive annuity of £30.

ACC/0538/2ND DEP/2622 Manor of Paddington. Court of Chancery 26 Apr 1764 admission of Samuel BLACKWELL & Richard TROUBRIDGE, trustees of the will of William INSLEY. Premises as in ACC/0538/2nd dep/2617

ACC/0538/2ND DEP/2623 Manor of Paddington. Court of Chancery 1 Jul 1772 admission of William INSLEY under the will of William Insley, his father. Premises as in ACC/0538/2nd dep/2617 LONDON METROPOLITAN ARCHIVES Page 278 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2624 Marriage settlement of William Insley & Mary 14 Jan 1774 Munden. Premises as in ACC/0538/2nd dep/2617, and £600 to trustees; the rent & issues etc. to Mary Munden for her life, & then to William, son of William Insley & any children of the proposed second marriage to be divided equally. Trustees: John MUNDEN & James SEARCH. With copy.

ACC/0538/2ND DEP/2625 Manor of Paddington. Court of Chancery 16 May 1774 admission of John MUNDEN & James SEARCH, trustees of the marriage settlement (see ACC/0538/2nd dep/2624) Premises as in ACC/0538/2nd dep/2617

ACC/0538/2ND DEP/2626 Manor of Paddington. Court of Chancery 6 Jun 1806 admission of Mary Insley & surrender to the use of her Will. Premises as in ACC/0538/2nd dep/2617

ACC/0538/2ND DEP/2627 Counterpart Lease. Mrs Mary Insley & George 5 Nov 1808 Insley to Thomas Hogg. Premise: house & land at Paddington Green as in ACC/0538/2nd dep/2617 Term: 21 years. Rent: £44 p.a.

ACC/0538/2ND DEP/2628 Manor of Paddington. License to demise. Mary 7 Sep 1822 Insley to Thomas Hogg. Premises as in ACC/0538/2nd dep/2617

ACC/0538/2ND DEP/2629 Lease & atested copy. Mrs Mary Insley & 20 Sep 1822 George Insley to Thomas Hogg. Premises as in ACC/0538/2nd dep/2617 Term: 21 years. Rent: £46 p.a.

ACC/0538/2ND DEP/2630 Assignment & Confirmation. William 11 Sep 1823 Chippendale & others to Stephen RAWLINSON. Premises: One acre of land adjoining the premises as in ACC/0538/2nd dep/2617 Consideration: £300.

ACC/0538/2ND DEP/2631 Lease. Stephen RAWLINSON to Thomas 27 Jan 1824 Hogg. Premises: parcel of land in Paddington Green. LONDON METROPOLITAN ARCHIVES Page 279 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2632 Land tax redemption certificate, Stephen 1823 Rawlinson, on a house in Dudley Grove, Paddington.

ACC/0538/2ND DEP/2633 Assignment of Lease. Thomas Hogg by the 27 Jan 1824 erection of Stephen RAWLINSON & Charles REVELL to Joseph THRUPP. Premises as in ACC/0538/2nd dep/2631

ACC/0538/2ND DEP/2634 Bargain & sale & covenant to surrender 31 Jan 1824 copyhold. Mrs Mary Insley to Stephen Rawlinson. Premises as in ACC/0538/2nd dep/2617 Consideration: £1500

ACC/0538/2ND DEP/2635 Declaration of trust (copy). Mary Insley to 3 Feb 1824 George Insley, Charles Woodbridge & Joseph Thrupp. Sum of £550.19.3 3 per cent consolidated bank annuities.

ACC/0538/2ND DEP/2636 Mortgage by way of trust for sale. Stephen 3 Feb 1824 RAWLINSON to Thomas John BURGOYNE. Premises as in ACC/0538/2nd dep/2617 Consideration: £1,800.

ACC/0538/2ND DEP/2637 Manor of Paddington. Court of Chancery 11 Feb 1824 admission of Thomas Burgoyne in trust for Stephen Rawlinson. Premises: 3 double brick messuages & also 2 brick messuages on the Harrow Road, & the premises as in ACC/0538/2nd dep/2617

ACC/0538/2ND DEP/2638 Manor of Paddington. Court of Chancery 11 Feb 1824 admission of Charles REVELL. Premises as in ACC/0538/2nd dep/2637

ACC/0538/2ND DEP/2639 Bond. Charles REVELL to Thomas 31 May 1824 BURGOYNE. £1,500 to be paid by May 1827. LONDON METROPOLITAN ARCHIVES Page 280 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2640 Manor of Paddington. Court of Chancery 31 May 1824 Conditional Surrender. Charles REVELL to Thomas BURGOYNE. Premises: 3 double brick messuages on the Harrow Road & also 2 double brick messuages on the Harrow Road. To secure £1150

ACC/0538/2ND DEP/2641 Declaration of trust by way of mortgage. 1 Jun 1824 Stephen RAWLINSON & Thomas BURGOYNE to Charles REVELL. Premises as in ACC/0538/2nd dep/2637 To secure a further £1000.

ACC/0538/2ND DEP/2642 Assignment & transfer of mortgage debt. 2 Jul 1824 Charles REVELL to William HULL. Premises as in ACC/0538/2nd dep/2637

ACC/0538/2ND DEP/2643 Insurance policy with the Atlas Assurance Co. 3 Mar 1825 held by Charles REVELL on 5 houses in Dudley Grove, Paddington.

ACC/0538/2ND DEP/2644 Agreement. Francis & Charles REVELL with 18 May 1826 William HULL. For the sale of premises in Paddington mortgaged to the said William HULL. 2 copies

ACC/0538/2ND DEP/2645 Transfer of a mortgage. Thomas BURGOYNE 8 Aug 1828 to William HULL. Premises as in ACC/0538/2nd dep/2637

ACC/0538/2ND DEP/2646 Release of equity of redemption of premises as 27 Dec 1828 in ACC/0538/2nd dep/2637. Stephen RAWLINSON to William HULL.

ACC/0538/2ND DEP/2647 Manor of Paddington. Court of Chancery 29 May 1829 admission of William HULL to premises as in ACC/0538/2nd dep/2637

ACC/0538/2ND DEP/2648 Letter from G. ATKINSON to William HULL re 13 Jul 1832 untrustworthiness of Charles Revell. LONDON METROPOLITAN ARCHIVES Page 281 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2649 Court of Chancery. HULL v RICHMOND. 23 Jul 1833 Power of Attorney by William HULL to Thomas Hurry Riches & Charles Woodbridge to collect monies. Affidavit of Charles Woodbridge. Nos ACC/0538/2nd dep/2647-2650 are original bundle

ACC/0538/2ND DEP/2650 Court of Chancery. HULL v RICHMOND. 23 Jul 1833 Power of Attorney by William HULL to Thomas Hurry Riches & Charles Woodbridge to collect monies. Affidavit of Charles Woodbridge. Nos ACC/0538/2nd dep/2647-2650 are original bundle

ACC/0538/2ND DEP/2651 Foeffment to uses. Elizabeth PULFORD to 20 Sep 1680 William HORNSBY & Katherine his wife. Premises : cottage & barn in Uxbridge

ACC/0538/2ND DEP/2652 Indentures of lease & release. Katherine BECK, 20 May 1721 widow of William Hornsby, to Richard PEEL. Premises : cottage & barn in Uxbridge. In trust for her daughters Sarah Newbery & Katherine Costerne.

ACC/0538/2ND DEP/2653 Probate of the will of Katherine BECK of 22 Feb 1723/4 Uxbridge, widow. Legacies £5 each to nine grandchildren (including Henry Powell). Legacies to children & cottage etc. to be sold in trust by Richard Peele, money to be equally divided between daughters Sarah Newbery & Katherine Costerne. Executor: Edward Powell. Will proved 11 Mar 1723/4

ACC/0538/2ND DEP/2654 Lease & release. Christopher PEELE & 19 May 1726 Katherine COSTERNE to Edward POWELL. Premises : a moiety of cottage with a garden & barn on the Oxford Road, Uxbridge. Consideration: an annuity of £5.45. p.a.

ACC/0538/2ND DEP/2655 Will of Katherine COSTERNE of Uxbridge 1 Jun 1726 widow. All her real & personal estate to her brother-in -law Edward POWELL, also appointed sole executor. LONDON METROPOLITAN ARCHIVES Page 282 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2656 Mortgage. Thomas HUDDELL to Edward 15 Apr 1749 POWELL. Second moiety of premises as in ACC/0538/2nd dep/2654. To secure £20.

ACC/0538/2ND DEP/2657 Will of Edward POWELL of Uxbridge, carpenter 19 Sep 1759 (copy). His moiety of the premises known as the Feathers (see ACC/0538/2nd dep/2654) & interest on mortgage of other moiety to grandson William Mason. To Mary, Edward & Sarah Powell, children of son Henry, messuage in the Linch, Uxbridge. The remainder of real & all his personal estate to son Henry Powell, also appointed sole executor.

ACC/0538/2ND DEP/2658 Deed to lead to the uses of a fine. William 26 Nov 1761 Mason to Joseph SUMMERS. Moiety of cottage as in ACC/0538/2nd dep/2654

ACC/0538/2ND DEP/2659 Indentures of fine as above. Nov 1761

ACC/0538/2ND DEP/2660 Lease, release & assignment. Thomas 5 May 1767 HUDDELL & Thomas PULLMAN to Stephen SALTER. Moiety of the Feathers, Uxbridge, as in ACC/0538/2nd dep/2654. Consideration: £80.

ACC/0538/2ND DEP/2661 Release. Thomas PULLMAN to Stephen 10 Jul 1770 SALTER. £54 & interest owed to him on mortgage 5 May 1767.

ACC/0538/2ND DEP/2662 Indentures of lease & release. Henry POWELL 12 Jun 1772 to Stephen SALTER. Moiety of the Feathers alehouse. Consideration: £150.

ACC/0538/2ND DEP/2663 Indenture of demise. 12 Jun 1772 Henry POWELL to Stephen SALTER. To indemnity Salter from the payment of 3s. per week to William Mason from the Feathers alehouse. LONDON METROPOLITAN ARCHIVES Page 283 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2664 Indentures of lease & release. Stephen 28 Jan 1789 SALTER to Samuel SALTER his son. Premises: the Feathers alehouse. Consideration: 5s.

ACC/0538/2ND DEP/2665 Mortgage. Samuel Salter to Thomas BAILEY. 15 Oct 1792 Premises as in ACC/0538/2nd dep/2662. To secure £200.

ACC/0538/2ND DEP/2666 Abstract of the title of Samuel Salter to the 1680 - 1819 Feathers alehouse, Uxbridge.

ACC/0538/2ND DEP/2667 Certificate to discharge a mortgage. Executors 1820 of John Woodbridge to Samuel Salter. Premises unspecified.

ACC/0538/2ND DEP/2668 Indentures of lease & release. Samuel Salter to 22 Mar 1820 William Hull. The Feathers alehouse. Consideration: £250. Enclosed in letter, bond for £200 from William Baldwyn to Edward Baker, dated 25 Feb 1615, sealed. Nos ACC/0538/2nd dep/2650 - 2668 are an original bundle

ACC/0538/2ND DEP/2669 Manor of Colham. License to demise for 21 28 Jul 1841 years (copy). Sarah RICE & Richard GUTTERIDGE to James HEENAN. Premises: parcel of 17 acres on Hillingdon Heath. And Copy.

ACC/0538/2ND DEP/2670 Manor of Colham. Abstract of the title of 1738 - 1841 Richard GUTTERIDGE to certain parcels of land in Hillingdon.

ACC/0538/2ND DEP/2671 Memorandum of agreement. William WELLS & 2 Dec 1841 William HULL. Sale of four houses on Hillingdon Heath. Consideration: £400.

ACC/0538/2ND DEP/2672 Mortgage (copy). William WELLS to William 13 Aug 1842 HULL. Premises: 17 acres on Hillingdon Heath. To secure £450 LONDON METROPOLITAN ARCHIVES Page 284 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2673 Insurance policy with the County Fire Office Sep 1843 held by William Hull on four cottages on Hillingdon Heath.

ACC/0538/2ND DEP/2674 Assignment (draft). William HULL to Henry 1852 RICKARDS. Premises: Land & cottages on Hillingdon Heath.

ACC/0538/2ND DEP/2675 Assignment. William HULL to Henry 1854 RICKARDS. Premises as in ACC/0538/2nd dep/2674 Endorsed 'never completed'.

ACC/0538/2ND DEP/2676 Hull's Executors & Wells. Instructions to 3 Sep 1862 prepare draft security.

ACC/0538/2ND DEP/2677 Memoranda on title: Hull's cottages, Hillingdon 1910 Heath.

ACC/0538/2ND DEP/2678 Miscellaneous letters & papers. [Nos 1841 - 1862 ACC/0538/2nd dep/2669 - 2678 are an original bundle] 19 items.

ACC/0538/2ND DEP/2679 Manor of Colham. Court of Chancery surrender 15 Oct 1691 by Deborah FLYE & admission of Samuel CHANDLER. Messuage at Hillingdon End known as the Vine.

ACC/0538/2ND DEP/2680 Receipt from Deborah FLY 3 Apr 1691 For £29.5 paid by Samuel Chandler for a copyhold messuage which was part of the Vine, Hillingdon.

ACC/0538/2ND DEP/2681 Conveyance. John IVERY to Nathaniel 26 Mar 1706 CHANDLER. Premises: little cottage at Hillingdon End containing two rooms & a shed under the eaves. LONDON METROPOLITAN ARCHIVES Page 285 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2682 Will of Samuel CHANDLER of Hillingdon, 24 Mar 1715 bricklayer (copy). House copyhold of manor of Colham to son Nathaniel, subject to legacies: £20 to his daughter Mary LARIMORE, £5 to granddaughter Sarah Chandler. Working tools etc to son. Residue of personal estate to daughter & grand-daughter executrices.

ACC/0538/2ND DEP/2683 Manor of Colham, Court of Chancery admission 22 Apr 1729 of Nathaniel CHANDLER on death of father Samuel Chandler. Premises as in ACC/0538/2nd dep/2679 and ACC/0538/2nd dep/2681

ACC/0538/2ND DEP/2684 Manor of COLHAM. Court of Chancery 16 Jun 1742 admission of Ursula PEELE on the surrender of Samuel CHANDLER. A messuage at Hillingdon End.

ACC/0538/2ND DEP/2685 Manor of Cotham. Court of Chancery 20 Mar 1748 Admission of John OWEN & Ann his wife on the surrender of Ursula Peel and Samuel Chandler. Premises as in ACC/0538/2nd dep/2684. And John Owen's bill of costs.

ACC/0538/2ND DEP/2686 Bond for £180. Samuel Chandler to John 11 Aug 1748 Owen. To surrender a customary messuage in Hillingdon sold by Ursula Peel to John Owen.

ACC/0538/2ND DEP/2687 Abstract of the title of John Owen to the house 1715 - 1748 at Upend in which he dwells. See ACC/0538/2nd dep/2684.

ACC/0538/2ND DEP/2688 Manor of Colham. Court of Chancery admission 3 Sep 1755 of George DALTON on the surrender of William PRATT in default of mortgage payment. Premises: messuage known as the Vine

ACC/0538/2ND DEP/2689 Manor of Cotham.Court of Chancery admission 3 Sep 1755 John OWEN &Ann wife on surrender of George DALTON. Premises: messuage known as the Vine. Also George Dalton's receipt for £130. LONDON METROPOLITAN ARCHIVES Page 286 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2690 Receipt from Elisha BISCOE for £20 from John 21 Apr 1760 Owen being two years rent for the late Edward PRATT'S house called the Vine.

ACC/0538/2ND DEP/2691 Receipt from John Owen for £84 from Stephen 6 Jun 1769 SALTER as principal and interest on the mortgage of a messuage in Hillingdon.

ACC/0538/2ND DEP/2692 Lease. John Owen to William BEST. 4 Jan 1772 Premises: messuage known as the Vine at Hillingdon End. Term: 21 years. Rent: £14 p.a.

ACC/0538/2ND DEP/2693 Manor of Colham. Court of Chancery 4 Feb 1790 Admission of Thomas HULL on surrender of Samuel OWEN as heir at law to grandfather, John Owen. Premises as in ACC/0538/2nd dep/2684

ACC/0538/2ND DEP/2694 Deed of Covenant of title. Samuel Owen to 4 Feb 1790 Thomas HULL. Messuage sold to Thomas HULL to which Samuel Owen has a clear title on death of grandmother, Ann Owen. Consideration: £250.

ACC/0538/2ND DEP/2695 Deed of Covenant of title. John ANDREWS to 3 Jan 1793 James WICKENS. Premises as ACC/0538/2nd dep/2679 and ACC/0538/2nd dep/2684 purchased by James Wickens for £500. Receipt £14 for 1 year's rent paid by Mr Wiggins (sic).

ACC/0538/2ND DEP/2696 Assignment of lease. Clement Welche to 26 Jan 1626 Matthew Baker. Premises: messuage in Uxbridge. Consideration: £20. Term: residue of 200 yrs.

ACC/0538/2ND DEP/2697 Probate of the Will of Richard Knight of 28 Apr 1786 Southall, baker. To son Richard, £70 & stock in trade. Residue of goods between children Richard, John & Ann. Executors: Thomas Hull & Daniel WHEEDON. Will proved 30 Jun 1789 LONDON METROPOLITAN ARCHIVES Page 287 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2698 Will of Thomas Hull of Uxbridge. (copy). 1797 Freehold & copyhold premises in Pinner to son John, charged with legacies to sons Samuel & William & daughter Mary Smith & Rebecca Hull. To son William, a cottage at Ruislip & one at Uxbridge, with malthouse & 2 several legacies of £142.10 & £537.10. Executors: sons John & Samuel Hull.

ACC/0538/2ND DEP/2699 Account from Samuel HULL to Christopher 1798 HILL for acting as agent for the purchase of property in Denham.

ACC/0538/2ND DEP/2700 Certificate of the Contract for the redemption of 21 May 1806 land tax by Samuel HULL on three messuages and 2 a. of meadow in Hillingdon.

ACC/0538/2ND DEP/2701 Papers re administration of the will of William 1807 - 1830 FORRESTER, of which William Hull was an executor. 4 items

ACC/0538/2ND DEP/2702 Papers re administration of the will of Mary 1879 WOODWARD 1 item

ACC/0538/2ND DEP/2703 Agreement. William Hull & Joseph SHOPPEE 13 Nov 1823 not to erect premises overlooking their two adjoining messuages in Uxbridge.

ACC/0538/2ND DEP/2704 Agreement. Mrs Jenny Hull & Henry Hull. Use 9 Sep 1843 of pipe for water supply to house in Uxbridge High Street. 2 copies

ACC/0538/2ND DEP/2705 Will of Jenny Hull of Uxbridge, widow (copy). 30 Aug 1844 Various family bequests of personal estate. Residue in trust to be sold & invested, interest paid to son Warner Hull for life & after to his children. Executors; son William Hull, &John Fowler. Also draft residuary account. Will proved 15 Jan 1846.

ACC/0538/2ND DEP/2706 Declaration of trust by way of marriage 20 Jul 1846 settlement. William Hull and John FOWLER to Mr & Mrs Warner Hull. Money bequeathed under will of Jenny Hull. LONDON METROPOLITAN ARCHIVES Page 288 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2707 Assignment. Robert NEWENS to Henry HULL 19 Feb 1848 & Mrs Sarah Newens. Messuage near the bridge on the south side of Wandsworth. And reversionary interest under will of the Henry Newens.

ACC/0538/2ND DEP/2708 Probate of the will of Mary FELL of Uxbridge, 27 Nov 1846 widow (copy). All real &personal estate by Will of father, John Hull, to her son, John Hull Fell, also freehold messuage called Belmont on Uxbridge Common, with all household effects. To son-in -law Henry PENSE of Darlington, Durham, £4000. Farm adjoining Belmont estate and residue of real & personal estate in trust to be sold & money invested to pay a number of annuities to dependants, £300 p.a to be used for the education of grandson Henry Fell Pease until of age when he shall inherit capital. Trustees : Samuel Hull, William Hull and Joseph Smith.

ACC/0538/2ND DEP/2709 Probate of the will of William HULL of Uxbridge, 30 Ap. 1852 mealman. Dwellinghouse & contents in Uxbridge to wife. Freehold & copyhold estates to wife for life. Various pecuniary legacies. Residue of real & personal estate to trustees to sell, & the money to be divided equally among his children, if any, or if none, among the children of his sister Rebecca FOWLER & brothers, Henry & Warner HULL Trustees & executors; John FOWLER, William Fowler & John AUSTIN

ACC/0538/2ND DEP/2710 Papers; administration of will of William Hull, 1855 - 1928 the elder. Including releases to executors & residuary account. 10 items

ACC/0538/2ND DEP/2711 Release. Mrs Annie Maria Hull to executors of 28 Feb 1881 Samuel Hull. Field in Denham, Bucks, a moiety of a fishery in River Colne, silver & household articles & a legacy of £1000. LONDON METROPOLITAN ARCHIVES Page 289 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2712 Release. Mrs Annie Maria Hull to executors of 28 Feb 1881 Samuel Hull. Field in Denham, Bucks, a moiety of a fishery in the River Colne, silver & household articles & a legacy of £1000.

ACC/0538/2ND DEP/2713 Appointment (copy).Thomas Hull to be trustee 25 Mar 1885 of will of William Edmonds Hull in place of Henry Hull, deceased

ACC/0538/2ND DEP/2714 Copy of order relating to the matter of William 9 Feb 1891 HULL, a person of unsound mind. Custody of person granted to Thomas Hull & regulation of his estate granted to Howard FOWLER.

ACC/0538/2ND DEP/2715 Abstract of title of William Hull, a lunatic, to a 1817 - 1896 fishery in River Colne at Denham, Bucks. & to a copyhold cottage at Hillingdon.

ACC/0538/2ND DEP/2716 Appointment of new trustee of the will of the 10 Jul 1906 late William Hull. John Calvert HIBBERT & Henry James GRAINGE.

ACC/0538/2ND DEP/2717 Insurance policy with Westminster Fire Office 1908 on 'The Lea' & contents, Iver, Bucks, held by the committee of William Hull.

ACC/0538/2ND DEP/2718 Ms map of the River Colne between Long & 1894 High Bridges, Uxbridge, showing flow mills, gravel bank, cross section of river bed etc.

ACC/0538/2ND DEP/2719 Plan of proposed drainage scheme for 'The 1900 Lea' Iver.

ACC/0538/2ND DEP/2720 Lease. William Hull to the Rev. Walter GILLIAT. 10 Nov 1913 Premises : piece of meadow ground opposite 'The Lea' Iver, Bucks. Term : 14 yrs. Rent : £18 p.a.

ACC/0538/2ND DEP/2721 Administration of the estate of William Hull. 6 Dec 1927

ACC/0538/2ND DEP/2722 Duplicate order in Chancery. Hull v Hull. Nov 1930 LONDON METROPOLITAN ARCHIVES Page 290 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2723 Residuary account for Inland Revenue on the 1931 estate of William Hull, deceased 1927.

ACC/0538/2ND DEP/2724 2 miscellaneous items N.D

ACC/0538/2ND DEP/2725 Bill to the executors of William Hinton, 1819 deceased, for proving of will etc.

ACC/0538/2ND DEP/2726 Probate of the will of James WHEELER of 26 Apr 1845 Uxbridge, bricklayer. All moneys in the Uxbridge Savings Bank equally between four of his children, Mary Ann, Eliza, Michael & Samuel. Also Mr Wheeler's bank book, residuary account, copies of baptisms entries for his two younger children, bills & correspondence.

ACC/0538/2ND DEP/2727 Probate of the will of James WHEELER of 26 Apr 1845 Uxbridge, bricklayer. All his moneys in the Uxbridge Savings Bank equally between four of his children, Mary Ann, Eliza, Michael & Samuel. Also Mr Wheeler's bank book, residuary account, copies of baptisms entries for his two younger children, bills & correspondence.

ACC/0538/2ND DEP/2728 Probate of the will of James WHEELER of 26 Apr 1845 Uxbridge, bricklayer. All his moneys in the Uxbridge Savings Bank equally between four of his children, Mary Ann, Eliza, Michael & Samuel. Also Mr Wheeler's bank book, residuary account, copies of baptisms entries for his two younger children, bills & correspondence.

ACC/0538/2ND DEP/2729 Memorial of the will of James JANES of 28 Jul 1852 Uxbridge, victualler (draft). All real & personal estate equally between children, William Hinton Janes, Elizabeth Fletcher, and Mary Jane Janes. 11 Oct 1852 Codicil: Whereas indebted to son for £400 he devises three freehold messuages at Hillingdon End to him. Also papers re administrator of will, residuary account, account of rents, bills, etc. LONDON METROPOLITAN ARCHIVES Page 291 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2730 Memorial of the will of James JANES of 28 Jul 1852 Uxbridge, victualler (draft). All real & personal estate equally between children, William Hinton Janes, Elizabeth Fletcher and Mary Jane Janes. 11 Oct 1852 Codicil: Whereas indebted to son for £400 he devises three freehold messuages at Hillingdon End to him. Also papers re administrator of will, residuary account, account of rents, bills, etc.

ACC/0538/2ND DEP/2731 Transfer of mortgage (draft), Charles 18 May 1858 Woodbridge & others to W.H. James. Sum of £400 secured on leasehold premises.

ACC/0538/2ND DEP/2732 Deed of partition. William Hinton JANES, 18 May 1858 trustees of Mr & Mrs William FLETCHER'S settlement and Mary Jane JANES, under the will of James JANES. Messuages & land in Hillingdon & Uxbridge described in three schedules. 1796-1871 With abstract of title of children of Solomon Harris to 9 cottages in Rockingham Road, Uxbridge, title only, altered to 'the devisees in trust under the will of W.H. Janes deceased.' 15 Dec 1874 Agreement between Henry Morten and W.H. Janes as to boundaries & use of road leading from the Lynch. 1871 - 1879 Sales particular, plan, fire insurance policies & miscellanea.

ACC/0538/2ND DEP/2733 Deed of partition. William Hinton JANES, 18 May 1858 trustees of Mr & Mrs William FLETCHER'S settlement and Mary Jane JANES, under the will of James JANES. Messuages & land in Hillingdon & Uxbridge described in three schedules. 1796-1871 With abstract of the title of the children of Solomon Harris to 9 cottages in Rockingham Road, Uxbridge, the title only, altered to 'the devisees in trust under the will of W.H. Janes deceased.' 15 Dec 1874 Agreement between Henry Morten and W.H. Janes as to boundaries & use of road leading from the Lynch. 1871 - 1879 Sales particular, plan, fire insurance policies & miscellanea. LONDON METROPOLITAN ARCHIVES Page 292 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2734 William Hinton JANES in account with Mary 1860 - 1884 Jane JANES. 1 vol

ACC/0538/2ND DEP/2735 W.H. Janes in account with the executors of the 1873 - 1882 late William FLETCHER.

ACC/0538/2ND DEP/2736 Bank book. William Hinton James with HULL, 1875 - 1885 SMITH & Co. 1 vol

ACC/0538/2ND DEP/2737 Accounts of mortgages held by William Hinton 1876 - 1883 JAMES & Mary Jane James. 1 vol

ACC/0538/2ND DEP/2738 Sales particulars. Freehold building plots & 2 15 Aug 1867 messuages at Denham, Bucks. Lot 36 bought by William Hinton JANES for £38.

ACC/0538/2ND DEP/2739 Conveyance. John PARKER to William Hinton 2 Oct 1867 JANES. Premises as in ACC/0538/2nd dep/2738

ACC/0538/2ND DEP/2740 Abstract of the title of John PACKER to 1820 - 1867 freehold land in the parish of Denham, Bucks.

ACC/0538/2ND DEP/2741 Fire Insurance policies with the Liverpool and 1879, 1885 London and Globe Co. held by W.H. Janes & his executors on 3 houses on the Barnfield Estate. Denham. Nos ACC/0538/2nd dep/2738 - 2741 are an original bundle

ACC/0538/2ND DEP/2742 Lease. George WHITFIELD to Thomas 9 Dec 1846 HOLMES. Premises: No. 31, Alfred Place West, Brompton Term: 83 years. Rent: £16 p.a.

ACC/0538/2ND DEP/2743 Mortgage by devise. Thomas HOLMES to Mrs 16 Dec 1876 Anna CORPE. Premises as in ACC/0538/2nd dep/2742 To secure £800. LONDON METROPOLITAN ARCHIVES Page 293 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2744 Assignment & surrender. Edmund CORPE to 16 Dec 1847 Thomas JACKSON. Premises as in ACC/0538/2nd dep/2742

ACC/0538/2ND DEP/2745 Assignment. Rev.Henry BOUCHER to William 18 Jul 1860 SILLS. Premises as in ACC/0538/2nd dep/2742 Consideration: £940

ACC/0538/2ND DEP/2746 Assignment. William SILLS to John 29 Jun 1867 HARBOTTLE. Premises as in ACC/0538/2nd dep/4742 Consideration: £1040

ACC/0538/2ND DEP/2747 Lease & counterpart. Thomas HARBOTTLE & 29 Feb 1877 W.K. GILBERT to Rev. Herbert KYMASTON. Premises as in ACC/0538/2nd dep/2742 Term: 7 years. Rent: £100 p.a.

ACC/0538/2ND DEP/2748 Marriage settlement. James JANES and 12 Aug 1878 Caroline FIELD. £1,051 Reduced 3 % annuities. Trustees: James ROGERS & Thomas FIELD.

ACC/0538/2ND DEP/2749 Assignment. Thomas HARBOTTLE & W.K. 20 Oct 1879 GILBERT to Miss Emma RICHARDS. Premises as in ACC/0538/2nd dep/2742 Consideration: £2,500

ACC/0538/2ND DEP/2750 Mortgage. Emma Richards to James ROGERS 21 Oct 1879 and Thomas FIELD. Premises as in ACC/0538/2nd dep/2742 To secure £1200

ACC/0538/2ND DEP/2751 Valuation of No. 31 Alfred Place West. 17 Dec 1888

ACC/0538/2ND DEP/2752 Counterpart lease. Miss Emma Richards & the 12 Aug 1907 mortgagees to Eugene LUTZ. Premises as in ACC/0538/2nd dep/2942 Term: 22 years. Rent: £140 p.a.

ACC/0538/2ND DEP/2753 Appointment of new trustees of Mr & Mrs 2 Mar 1934 JANES marriage settlement. James JANES to Edward REED & Ethel FIELD. LONDON METROPOLITAN ARCHIVES Page 294 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2754 Appointment of new trustees of Mr & Mrs 2 Mar 1934 JANES marriage settlement. James JANES to Edward REED & Ethel FIELD.

ACC/0538/2ND DEP/2755 Account of the estate of Codicil JANES dec. on 1937 the death of James JANES dec. (Inland Revenue) ACC/0538/2nd dep/2742-2755 are an original bundle

ACC/0538/2ND DEP/2756 Mortgage. William Hinton James to Mrs Eliza 1 Oct 1880 Fletcher and Charles Woodbridge. Premises : seventeen cottages in Rockingham Road, Uxbridge. To secure £1200 & interest.

ACC/0538/2ND DEP/2757 Notice. W.H. James to the Rev. T.W. JAMES 20 Nov 1880 To remove a gate pursuant to an agreement made 24 Jul 1874 between Samuel HULL & the Rev. T.W. James.

ACC/0538/2ND DEP/2758 Woodbridges' accounts from James JANES (2). 1880, 1881

ACC/0538/2ND DEP/2759 James Janes' rent accounts (2). 1884, 1885

ACC/0538/2ND DEP/2760 County Fire Office Insurance policies held by 1883 - 1900 various members of the Janes' family on property in Uxbridge. 10 items

ACC/0538/2ND DEP/2761 Printed Act for making a railway from Uxbridge 1881 to Rickmansworth.

ACC/0538/2ND DEP/2762 Bill to extend the time for compulsory purchase 1884 of lands.

ACC/0538/2ND DEP/2763 Bill to authorise a deviation of part of the 1886 Uxbridge and Rickmansworth Railway.

ACC/0538/2ND DEP/2764 Uxbridge and Rickmansworth Railway Co. 23 Mar 1882 Notice to William Hinton Janes to treat approx. 6 acres in Hillingdon.

ACC/0538/2ND DEP/2765 Inquisition (copy). W.H. Janes and Uxbridge 9 Jan 1883 and Rickmansworth Railway. LONDON METROPOLITAN ARCHIVES Page 295 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2766 Release. Uxbridge and Rickmansworth Railway 10 Feb 1888 Company and the executors of William Hinton JANES, deceased. Premises : field containing approx. 6 acres and a garden in Hillingdon.

ACC/0538/2ND DEP/2767 Bills & vouchers of W.H. Janes' executors 1884 - 1885 contemporary numbers 1 - 733.

ACC/0538/2ND DEP/2768 Executors accounts, bills etc of the will of W.H. 1886 - 1895. James. 1906, 1910

ACC/0538/2ND DEP/2769 Estate duty forms for the beneficiaries under 1886, 1903 the will of William Hinton James. 7 items

ACC/0538/2ND DEP/2770 Executors of W.H. Janes in account 1886 - 1888 with Miss Alice James. 5 items.

ACC/0538/2ND DEP/2771 Abstract of the title of the devisees in trust 1819 - 1888 under the will of William Hinton Janes to freehold hereditaments in Cowley Road, Hillingdon.

ACC/0538/2ND DEP/2772 Accounts relating to shares in the Cowley Road 1888 - 1901 Estate. In buff envelope.

ACC/0538/2ND DEP/2773 Miscellaneous papers; administration of will of 1885 - 1908 William Hinton James. Mostly executor's accounts, bills & correspondence.

ACC/0538/2ND DEP/2774 Papers re Mrs Mary Jane COLYER'S mortgage 1894 - 1908 and assignment of life interests under the will of W.H. Janes.

ACC/0538/2ND DEP/2775 Annual executors' accounts with the residuary 1896 - 1904 legatees of W.H. Janes. (drafts). 10 items.

ACC/0538/2ND DEP/2776 Gravel account, together with bills & 1910 - 1912 correspondence of W.H. Janes' executors. LONDON METROPOLITAN ARCHIVES Page 296 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2777 Vesting deed; James JANES & T.H.R. 26 Nov 1930 Woodbridge, executors of William Hinton Janes, dec. Premises in Cowley, Hillingdon & Uxbridge described in the schedule.

ACC/0538/2ND DEP/2778 Lease. William Smith to Nicholas MERCER. 28 Mar 1768 Messuage and mill known as Town Mills, Uxbridge, and fifty acres of land known as Frayes meadow. Term: 14 years.Rent: £130 p.a. and £5 for each acre of meadow ploughed up without permission of lessor.

ACC/0538/2ND DEP/2779 Survey of land belonging to Thomas Assheton 1774 SMITH in parishes of Hillingdon and Denham bordering Fray's River. Shows land rented to Nicholas Mercer in 1768 see ACC/0538/2nd dep/2778. Size: 23" x 30"; no scale, coloured. Endorsed "Plan of the River from the point to the Mill and the piece of land adjoining the Flood Gates."

ACC/0538/2ND DEP/2780 Deed of covenant for the production of title 24 Jan 1812 deeds. Daniel Hale WEBB to John MERCER. Premises as in ACC/0538/2nd dep/2778

ACC/0538/2ND DEP/2781 Abstract of the title of the late John MERCER to 1724 - 1834 the Town Mills, Uxbridge with stream & premises.

ACC/0538/2ND DEP/2782 Lease & release & partition (attested copy). 14 Apr 1724 Lady Mary COLT & others (coheirs of Wentworth GARNEYS) to Isaac MALLESON & others. (i) Manors of Kenton & Suddon in Norfolk together with other property in Norfolk & Suffolk (specified). (ii) Place House, Uxbridge, and Bottle Inn together with various parcels of land (specified) and a messuage with appurtenances known as 'Fords Garden Plott', all in Uxbridge and certain parcels of land in Denham. For the purpose of partition between the coheirs. Consideration: £285. LONDON METROPOLITAN ARCHIVES Page 297 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2783 Will of Charles GOSTLIN of Hanwell, one of the 27 May 1745 coheirs of Wentworth GARNEYS (attested copy). To wife Elizabeth dwelling house & contents in Russell Square, messuages in Cornhill & Bellier Square together with annuity £100.All interest in the New River and one moiety of all real estate in Norfolk, Suffolk, Middlesex, Essex & Bucks to Henry BERNERS of St Paul, Covent Garden; other moiety to William Berners of Wolverston Park, Suffolk. To cousin William STANE £500. Residue of real & personal estate equally between William & Henry Berners. Proved 5 Jun 1767 2 copies.

ACC/0538/2ND DEP/2784 Bargain & sale to suffer a recovery (attested 3 May 1768 copy), William BERNERS and Henry BERNERS to John JACKSON and Charles JACKSON both of Lincoln's Inn. Premises: Manor of Stamborne, Essex etc (specified) and premises in Uxbridge as in ACC/0538/2nd dep/2782

ACC/0538/2ND DEP/2785 Recovery (attested copy); Jackson, plaintiff, Easter Term 8 Jackson tenant. William & Henry Berners, Geo. III [1768] vouchees.

ACC/0538/2ND DEP/2786 Fine (attested copy); John Jackson, plaintiff. 1768 William & Henry Berners, defendants.

ACC/0538/2ND DEP/2787 Lease & release. William & Henry Berners to 28 Mar 1775 Nicholas MERCER. Premises: messuage and appurtenances on the Oxford Road, Uxbridge, adjoining premises of Place House, together with a close of meadowland, one of four known as place Meads. Consideration: £55. With plan.

ACC/0538/2ND DEP/2788 Lease & release. Nicholas MERCER & John 28 Mar 1775 HURNER to William & Henry BERNERS. One third part share in Long Close, Sedge pond close and seven acres in Moorfield. see ACC/0538/2nd dep/2787 LONDON METROPOLITAN ARCHIVES Page 298 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2790 Lease & release; William BERNERS to John 1 & 2 Nov MERCER. 1782 The Great Meadow containing twelve acres and Garrett's Close. Consideration: £1000.

ACC/0538/2ND DEP/2791 Will of Henry BERNERS of Sackville Street, St 2 Nov 1768 James' Westminster (copy). To his sister Berners £1000; legacies to servants etc. £800 to purchase a living for Robert BUNCE curate to his nephew Henry Berners. Residue of real & personal estate to his brother William. Proved 21 Nov 1782

ACC/0538/2ND DEP/2792 Lease & Mortgage. John MERCER to Henry 10 & 11 Oct CHIPPINDALE, John Mercer the younger and 1820 Edward HASTINGS. Premises as ACC/0538/2nd dep/2787, 2790. To secure £1500. ACC/0538/2nd dep/2782 -2792 are original bundle

ACC/0538/2ND DEP/2793 Lease & release (attested copies). William 1 & 2 Nov BERNERS to Edward POWELL. 1782 Little Croskey mead alias Washing Block mead 3 acres, 9 acres of meadow land in Great Croskey mead, Long Close containing 4 acres with barn, seven acres of meadow in Moorfield, all in parish of Hillingdon. Consideration: £1762.

ACC/0538/2ND DEP/2794 Mortgage (attested copy). Edward POWELL to 11 Nov 1782 John HALE & Mary CHIPPINDALE. 2 Messuages near Peases Lane, Uxbridge and Coopers Close adjoining them together with premises described in ACC/0538/2nd dep/2793. To secure £1500

ACC/0538/2ND DEP/2795 Deed of confirmation (attested copy). Edward 27 Jan 1784 Powell to John Hale & Mary Chippindale. Further charge of £300 on premises as in ACC/0538/2nd dep/2794

ACC/0538/2ND DEP/2796 Assignment of mortgage (attested copy). Mary 15 Feb 1789 Chippindale & Edward Powell to William Burton RAYNES and James DOWLER. See ACC/0538/2nd dep/2794 LONDON METROPOLITAN ARCHIVES Page 299 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2797 Deed of Confirmation by way of mortgage & 10 Sep 1791 demise (attested copy); Edward Powell to William Burton RAYNES and James DOWLER. Premises as in ACC/0538/2nd dep/2794

ACC/0538/2ND DEP/2798 Lease & release (attested copies). John 15 & 16 Sep HOLLAND and Elizabeth his wife to Mrs 1800 Elizabeth POWELL. One seventh part under will of Edward Powell of premises in ACC/0538/2nd dep/2794 together with messuage at upper end of the Town Street, Uxbridge

ACC/0538/2ND DEP/2799 Assignment of 500 years term (attested copy). 18 Sep 1800 William Burton RAYNES and James DOWLER to John MERCER in trust for Mrs Elizabeth Powell and her children. Premises as in ACC/0538/2nd dep/2794. Consideration: £2300.

ACC/0538/2ND DEP/2800 Office Extract of Fine. Mrs Elizabeth Powell, Trinity Term plaintiff, John Holland & Elizabeth his wife, 41. Geo III deforciants. 1801 Premises as in ACC/0538/2nd dep/2794

ACC/0538/2ND DEP/2801 Lease & release (attested copy). Edward 1 & 2 Feb Powell to Mrs Elizabeth Powell. 1803 One seventh part of premises in ACC/0538/2nd dep/2794 Consideration: £600

ACC/0538/2ND DEP/2802 Lease & release. Mrs Elizabeth Powell and 7 & 8 Jun 1804 John Mercer to John Mercer & his trustees. 3 seventh part shares in premises as in ACC/0538/2nd dep/2794. Consideration: £80.

ACC/0538/2ND DEP/2803 Lease & release. Henry John POWELL to John 1 & 2 Aug MERCER & his trustees. 1805 One seventh part share in premises as ACC/0538/2nd dep/2794 and assignment of term of 500 years to attend the inheritance. Consideration: £600.

ACC/0538/2ND DEP/2804 Lease & release. Mary Ann POWELL to John 18 & 19 Sept Mercer & his trustees. 1807 Premises as in ACC/0538/2nd dep/2794. Consideration: £600 LONDON METROPOLITAN ARCHIVES Page 300 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2805 Lease & release. Sarah Powell & Francis 2 & 3 May Powell to John Mercer & his trustee. 1814 Premises as ACC/0538/2nd dep/2794. Consideration: £1,200

ACC/0538/2ND DEP/2806 Lease & release. Thomas Henry Riches & 22 & 23 Feb others (trustees of Will of Thomas WAPSHOTT, 1826 dec.) to John Mercer. Small piece of land in Great Croskey mead containing 15p. Consideration: £50. ACC/0538/2nd dep/2793 - 2806 are original bundle

ACC/0538/2ND DEP/2807 Bargain & sale. The Bankruptcy 16 Dec 1805 Commissioners to assignees of Nicholas & John MERCER, bankrupts. All freehold & copyhold premises formerly owned by the bankrupts. Consideration: for the relief of creditors.

ACC/0538/2ND DEP/2808 Deed of Covenant to levy a fine. 10 Mar 1806 John MERCER & Susannah his wife to Owen JONES, Samuel HULL & Peter LAWRIE assignees of J & N Mercer, bankrupts. All real property of John Mercer. Two indentures of fine.

ACC/0538/2ND DEP/2809 Lease, release & reconveyance. Owen JONES, 2 Aug 1817 Samuel HULL & Peter LAWRIE to John MERCER. Premises as in ACC/0538/2nd dep/2808 Nos ACC/0538/2nd dep/2807 - 2809 are an original bundle LONDON METROPOLITAN ARCHIVES Page 301 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2810 Arbitrators' award. Grand Junction Canal Co. 3 Apr 1806 and Messrs. John & Nicholas MERCER and their assignees. Messrs. Mercer to pay £355, part of £800 owed to Company for tonnage of goods. The rest remitted as compensation for damage done to land & property of by Company. Company to build a culvert from Place Head to Canal and road from the said Head to Oxford turnpike road. Messrs. Mercer to convey 1r. of land in Place mead to Company to form a basin or cut from Canal to Treaty House Wharf, to which they shall have free access. In return the Company will convey to them a small piece of land, lately the corner of Treaty House Wharf as 20p. near Frayes meadow.

ACC/0538/2ND DEP/2811 Conveyance. Assignees of Nicholas & John May 1806 MERCER, bankrupts, to the Grand Junction Canal Co. One rood of land, covered with water, lately part of Place mead, used to form basin or dock from canal to Treaty House Wharf.

ACC/0538/2ND DEP/2812 Conveyance. Grand Junction Canal Co. to the 31 May 1806 assignees of Messrs. J. & N. Mercer, bankrupts. Small parcel of land on corner of Treaty House Wharf containing 20 p. and small parcel containing 1r. seperated from the rest of the close it belonged to by the Canal.

ACC/0538/2ND DEP/2813 Statement of account between Messrs. Mercer Apr 1806 and the Grand Junction Canal Co.

ACC/0538/2ND DEP/2814 John HODDER'S account to Messrs. Mercer Apr 1806 and their assignees. Endorsed 'Mr Mercer doubts whether the Award directs this to be at his expense.' J.H.

ACC/0538/2ND DEP/2815 Letter from R.C. SALE to O. LAWRIE Feb 1807 complaining that although Messrs. Mercer's other creditors had received 20/- in the pound, the Grand Junction Canal Co.'s claim has been totally neglected. ACC/0538/2n d dep/2810 - 2815 are an original bundle LONDON METROPOLITAN ARCHIVES Page 302 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2816 Bond for securing £3500. John Mercer to 12 Jan 1825 Edward James.

ACC/0538/2ND DEP/2817 'No. 2', Abstract of the title to the Mill House, 1724 - 1820 cottages & Wharf, Place meads, and Garrett's close, late the property of John Mercer.

ACC/0538/2ND DEP/2818 'No. 3' Abstract of the title to Little Croskey 1782 - 1834 Mead part of Great Croskey mead, late the property of John Mercer.

ACC/0538/2ND DEP/2819 No title 1834 'No. 4', Abstract of a bargain and sale from commissioners to assignees under bankruptcy of John & Nicholas Mercer, and reconveyance from assignees of John Mercer's estates.

ACC/0538/2ND DEP/2820 'No. 5' Abstract of the will of John Mercer, 1 Aug 1829 senior, dec., and of a deed of covenant relating to certain debts and to Mary Ann Mercer's legacy.

ACC/0538/2ND DEP/2821 Lease for a year. John MERCER & others to 22 May 1834 Edward JAMES. Town Mills, Uxbridge, a stretch of from the River Colne to twenty yards below Rockingham Bridge, and the Floodgate Pool and Dog Island near said bridge.

ACC/0538/2ND DEP/2822 Assignment of term of 500 years to attend 20 Dec 1834 inheritance. Henry HODDER and Thomas Hurry Riches to Richard MERCER. Close known as Little Croskey or Washing Block mead, Hillingdon.

ACC/0538/2ND DEP/2823 Certificate of contract; redemption of land tax 2 Apr 1836 by John Mercer for various pieces of land round Town Mills, Uxbridge.

ACC/0538/2ND DEP/2824 Conveyance. James WILLIS to Henry 6 Mar 1867 MERCER. Premises: 2 cottages in Montago Road near Uxbridge Common. Consideration: £350. LONDON METROPOLITAN ARCHIVES Page 303 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2825 Lease (draft). T.H.R. Woodbridge to John 3 Jun 1878 MERCER, jan. 111 High Street, Uxbridge. Term: 21 years. Rent: £50 p.a. With 18 May 1876 sale particulars in Uxbridge. [Lot 11, Nos. 27 & 28 Rockingham Street purchased by William Mercer for £260]

ACC/0538/2ND DEP/2826 Marriage settlement. Charles MORTEN with 24 Aug 1827 Miss Mary Elizabeth BEASLEY. £500 to Miss Beasley under Will of father Ebenezer Beasley, deceased. Trustee: Thomas Beasley.

ACC/0538/2ND DEP/2827 Conveyance. William BASSETT & mortgagee 7 Jul 1846 to David MORTEN. Barnfield, near Rockingham bridge, Hillingdon. Consideration: £115.12.

ACC/0538/2ND DEP/2828 Conveyance, John AUSTIN & David MORTEN 17 Apr 1852 to George HERON. Piece of land in Cowley field, Hillingdon, containing 37p. Consideration: £60.

ACC/0538/2ND DEP/2829 Sale particulars. Freehold & leasehold property 1 Sep 1853 in Uxbridge; lots 8 & 9 consisting of two wharves on Grand Junction Canal and a house & four cottages on Uxbridge Moor, purchased by Henry MORTEN for £215

ACC/0538/2ND DEP/2830 Succession duty form on real property inherited 1865 by Thomas MORTEN under the will of David Morten.

ACC/0538/2ND DEP/2831 Conveyance. Charles Woodbridge & others to 24 Jun 1876 Mrs Mary Ann PATEMAN. Two cottages on Uxbridge Moor, Hillingdon, known as 27 & 28 Rockingham Street [see also ACC/0538/2nd dep/2825B]. Consideration: £260 in this public sale.

ACC/0538/2ND DEP/2832 Abstract & Supplemental abstract of the title of 1837 - 1876 Messrs. Woodbridge, Greville & Woodbridge as mortgagee of T.S. MORTEN to premises sold as lot 11. LONDON METROPOLITAN ARCHIVES Page 304 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2833 Abstract of the title of the Executors of Mrs 1876 - 1908 Mary Ann PATEMAN dec. to Nos.27 & 28 Rockingham Street, Hillingdon West. Letter; estate duty.[ACC/0538/2nd dep/2829 - 2833 are an original bundle]

ACC/0538/2ND DEP/2834 Will of David Morten of Uxbridge, builder 7 Feb 1865 (copy). All real & personal estate to trustee subject to annuities of £40 p.a. to each of two daughters, Emma & Mary Anne and son Winslow. The residue to son, Thomas Syred Morten, sole trustee.

ACC/0538/2ND DEP/2835 Lease (copy). Thomas Syred Morten to Joseph 19 Aug 1871 BUTCHER. Baker's shop & premises, Uxbridge Common. Term: 21 yrs. Rent: £18 p.a.

ACC/0538/2ND DEP/2836 Lease (copy); T.S. Morten to William 24 Jun 1872 GARDINER. Baker's & grocer's shop in Rockingham Street, Uxbridge. Term: 21 years. Rent: £19.10 p.a.

ACC/0538/2ND DEP/2837 Mortgage. T.S. Morten to Messrs. Woodbridge 8 Nov 1873 Greville & Woodbridge. Various properties in Uxbridge & Hillingdon to secure an account current.

ACC/0538/2ND DEP/2838 Abstract of title of William WILLS as mortgagee 1868 - 1873 of T.S. Morten to land at Denham, Bucks, Layer Breton, Essex and leasehold land & messuages on Uxbridge Moor, Hillingdon.

ACC/0538/2ND DEP/2839 Thomas Syred Morten to Messrs. C. 6 Jan 1874 Woodbridge, A.C. Greville & H.W. Woodbridge. Deed consolidating two mortgage securities & extending powers in one mortgage security as further security for other mortgage debt & vice versa.

ACC/0538/2ND DEP/2840 Wills & Morten to Woodbridge & others, 7 Jan 1874 Schedule of deeds delivered up to Messrs. Woodbridge & Sons.

ACC/0538/2ND DEP/2841 Notice to first mortgagees of mortgage. T.S. 18 Aug 1874 Morten to T.H.R. Woodbridge. LONDON METROPOLITAN ARCHIVES Page 305 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2842 Case & instructions for conveyance. Winston 1875 Morten to Charles Woodbridge.

ACC/0538/2ND DEP/2843 Sale & settlement. Thomas SYRED MORTEN 13 Jul 1875 & others to Charles WOODBRIDGE. Annuities under the will of David Morten & settlement of devised estates for securing same annuities.

ACC/0538/2ND DEP/2844 Morten's sale. Lots 4, 7 & 11 requisitions & 1876 replies thereto.

ACC/0538/2ND DEP/2845 Account of sale monies. 1876

ACC/0538/2ND DEP/2846 2 miscellaneous items re T.S. Morten's 1876 bankruptcy.

ACC/0538/2ND DEP/2847 Various papers of T.S. Morten. 1859 - 1876 Correspondence, insurance policy, accounts of sale monies etc 8 items.

ACC/0538/2ND DEP/2848 Will of Henry MORTEN jr., of Uxbridge, 22 Jul 1879 auctioneer (improved). Sole legatee his wife Rose. Executor: T.H.R. Woodbridge.

ACC/0538/2ND DEP/2849 Equitable mortgage. Henry Morten to Messrs. 6 Aug 1887 Woodbridge, Lacy & others. Property in Uxbridge (see schedule) to secure current account. And Correspondence etc.

ACC/0538/2ND DEP/2850 Assignment. Henry Gifford BEALBY to Henry 28 Sep 1889 Morten. Residuary estate under the will of Henry Mitchison Bealby. Consideration: £150.

ACC/0538/2ND DEP/2851 Memorandum of acknowledgement of above. 1889 LONDON METROPOLITAN ARCHIVES Page 306 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2852 Probate of will of Henry MORTEN of Hillingdon 30 Oct 1896 West, estate agent. Eight cottages at Yiewsley in trust to pay mortgage and weekly sum of not less than 10s to niece Ann Morten for life. Certain household effects to housekeeper Anne HAINES. Residue of real & personal estate to youngest son, William. Will proved 28 May 1898

ACC/0538/2ND DEP/2853 Particulars of Thomas Syred Morten's property, N.D giving details of property, tenant, rent etc.

ACC/0538/2ND DEP/2854 Covenant to surrender copyholds. Sarah 31 Jul 1849 Frances RICE to Mrs Sophia CRITCHELL. Two cottages on Uxbridge - London road at Uxbridge New Town, copyhold of Manor of Colham. Consideration: £415.

ACC/0538/2ND DEP/2855 No title 31 Jul 1849 Assignment of a term of 99 years to attend inheritance of above premises. James HEENAN to Robert HELSHAM.

ACC/0538/2ND DEP/2856 Manor of Colham. L of C.R. admission of Mrs 7 Nov 1849 Sophia CRITCHELL on the surrender of Sarah Rice to above premises.

ACC/0538/2ND DEP/2857 Will of Mrs Sophia CRITCHELL of Hillingdon, 7 Sep 1853 widow (copy). Two cottages at Hillingdon to executor Robert PETTIT subject to following legacies; £100 to niece Mrs Elizabeth BUCHANAN, £50 to her niece Phyllis CRITCHELL, and £25 to her daughter Sophia, £100 to her nephew. John FAIRBAIRN, £100 to executor, £25 to John WOODWARD. Proved 1 Apr 1856

ACC/0538/2ND DEP/2858 Manor of Colham. Court of Chancery admission 11 Aug 1856 of Robert PETTIT as devisee of Sophia CRITCHELL to premises as in ACC/0538/2nd dep/2854

ACC/0538/2ND DEP/2859 Covenant to surrender copyhold premises. 28 Jan 1856 Robert PETTIT to John BUCQUET. Due of the two cottages as in ACC/0538/2nd dep/2854. Consideration: £250. LONDON METROPOLITAN ARCHIVES Page 307 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2860 Manor of Colham. Court of Chancery admission 24 Feb 1857 of John Bucquet on the surrender of Robert Pettit.

ACC/0538/2ND DEP/2861 Assignment of a term of years to attend the 1 Oct 1861 inheritance. Robert HELSHAM to William BROOKE.

ACC/0538/2ND DEP/2862 Covenant to surrender copyhold premises as in 1 Oct 1861 ACC/0538/2nd dep/2859; John Bucquet to Miss Julia THORNTON. Consideration: £338

ACC/0538/2ND DEP/2863 Manor of Colham. Court of Chancery admission 22 Nov 1861 of Miss Julia THORNTON on the surrender of John Bucquet.

ACC/0538/2ND DEP/2864 Covenant to surrender copyholds by way of 1 Jan 1862 mortgage. Julia Thornton, to Messrs. W.H. Thornton, J.S. SWINFORD and H.D. MERTENS. To secure £250

ACC/0538/2ND DEP/2865 Agreement. Misses Julia & Louisa Thornton. 23 Jan 1862 Whereas payment of mortgage debt of 1861 is being paid off in equal shares, Miss Julia Thornton agrees to make over ownership of half the premises to Louisa Thornton. 2 copies.

ACC/0538/2ND DEP/2866 Manor of Cotham. Court of Chancery admission 8 Feb 1878 of Louisa Thornton under the will of Julia Thornton to premises as in ACC/0538/2nd dep/2859

ACC/0538/2ND DEP/2867 Admission of the trustees of the will of Louisa 12 Sep 1881 Thornton to the above premises.

ACC/0538/2ND DEP/2868 Covenant to surrender copyholds. Messrs, 3 Nov 1881 WHITTING & THORNTON, trustees of the will of Louisa Thornton, to Thomas OVER. Premises as above. Consideration: £450.

ACC/0538/2ND DEP/2869 Manor of Colham; Court of Chancery Admission of Thomas OVER on the surrender of the trustees of Miss Thornton's will. LONDON METROPOLITAN ARCHIVES Page 308 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2870 Conditional surrender by Thomas OVER to 4 Nov 1881 Messrs. WESTERN & GARNER to secure £400. & supplement

ACC/0538/2ND DEP/2871 Abstract of the title & supplement of Miss 1849 - 1881 Thornton's trustees to a copyhold cottage at Uxbridge New Town.

ACC/0538/2ND DEP/2872 Warrant to enter satisfaction on conditional 12 Apr 1893 surrender.

ACC/0538/2ND DEP/2873 Abstract of the title of Sarah Frances RICE as 1827 - 1851 mortgagee to a parcel of land & messuages built thereon at Uxbridge New Town on Hillingdon Heath, held of the Manor of Colham.

ACC/0538/2ND DEP/2874 Manor of Colham. Conditional surrender (copy). 19 Mar 1853 Thomas OVER to Daniel JONES. Premises: parcel of land containing 26 poles fronting onto Polehill Road and a second parcel of similar size & position, both on Hillingdon Heath held on the Manor of Colham

ACC/0538/2ND DEP/2875 Covenant to surrender copyholds. Henry 1 May 1854 Edridge RICE to Thomas OVER. Premises: two parcels of land fronting Polehill Road, Hillingdon Heath. Consideration: £63.

ACC/0538/2ND DEP/2876 Manor of Colham. Court of Chancery admission 13 Dec 1854 of Thomas Over to above premises.

ACC/0538/2ND DEP/2877 Covenant to surrender copyholds. Thomas 19 Mar 1855 OVER to Daniel JONES & his trustee. Premises as in ACC/0538/2nd dep/2875 Consideration: £150. [ACC/0538/2nd dep/2813 -2817 are an original bundle]

ACC/0538/2ND DEP/2878 Manor of Colham. Deed of covenant. Henry 20 Mar 1854 Edridge RICE & others to Thomas MOORE. Premises: piece of ground at Uxbridge New Town on the corner of Butler Street & Pole Hill Road. Consideration: £80. LONDON METROPOLITAN ARCHIVES Page 309 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2879 Manor of Cotham. Court of Chancery admission 30 Mar 1859 of George LAMB on the surrender of Thomas MOORE. Premises as in ACC/0538/2nd dep/2878 Consideration: £90

ACC/0538/2ND DEP/2880 Manor of Cotham. Deed of Enfranchisement. 26 Aug 1863 Hubert de BURGH to George LAMB. Premises as in ACC/0538/2nd dep/2878 Consideration: £5

ACC/0538/2ND DEP/2881 Agreement to sell. George LAMB to Thomas 10 Sep 1868 Over. Premises: small piece of land containing approx. 50 poles on Pole Hill Road. Consideration: £150.

ACC/0538/2ND DEP/2882 Conveyance. George Lamb to Thomas OVER. 19 Dec 1868 Premises as in ACC/0538/2nd dep/2881 Consideration: £150

ACC/0538/2ND DEP/2883 Mortgage. Thomas OVER to Rebecca DULEY. 7 Jul 1873 Premises as ACC/0538/2nd dep/2881 together with three messuages erected or about to be erected on said premises. Consideration: £50. ACC/0538/2nd dep/2878 - 2883 are an original bundle

ACC/0538/2ND DEP/2884 Mortgage. Thomas and George OVER to 15 Mar 1882 Rebecca DULEY & others. Premises: parcel of land in Uxbridge New Town, with two messuages & workshops & two other messuages in the process of being built. Consideration £500

ACC/0538/2ND DEP/2885 Mortgage. Thomas OVER to Messrs. WILD, 2 Apr 1874 GALES & JARVIS. Premises: parcel of land on Pole Hill Road, with recently erected messuage in Uxbridge New Town and parcel of land in Hillingdon. To secure £300. LONDON METROPOLITAN ARCHIVES Page 310 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2886 Further charge. Thomas OVER jan. to Messrs. 23 Jan 1879 WILD & JARVIS. To secure £300 on a messuage in Pole Hill Road, and building land in Heath Road in Uxbridge, mortgaged on 2 Apr 1874. With: 5 Apr 1894 Reconveyance.

ACC/0538/2ND DEP/2887 Mortgage. Thomas OVER to William 4 Nov 1881 WESTERN & William GARNER. Premises: messuage & land in Pole Hill Road Uxbridge, ten cottages, known as 'Zime Cottages' on Hillingdon Heath and a cottage on Pole Hill, copyhold of Colham Manor.To secure £400.

ACC/0538/2ND DEP/2888 Transfer of mortgage. Henry WITHAM & others 7 Dec 1887 to Alfred WOOD. Two messuages on Pole Hill Road, Uxbridge mortgaged by Thomas OVER & Others, 15. Mar 1882

ACC/0538/2ND DEP/2889 Plan of four cottages to be built in Gutteridge 13 Jun 1890 St, Hillingdon by Thomas Over. Approved by Uxbridge Road Sanitary Authority. Showing front elevation, grand plan and sections.

ACC/0538/2ND DEP/2890 Bill of enfranchisement of property late 1 May 1894 Thornton's, copyhold of the Manor of Cotham & correspondence.

ACC/0538/2ND DEP/2891 Reconveyance. Jonathan WILD to Thomas 1 Jan 1895 OVER. Premises in Uxbridge mortgaged 2 Apr 1874.

ACC/0538/2ND DEP/2892 Transfer of mortgage. Henry JONES to Messrs. 25 Sep 1899 WESTERN & GARNER. Two messuages in Pole Hill Road recently erected by Thomas Over, who mortgaged them, 15 Mar 1882.

ACC/0538/2ND DEP/2893 Mortgage. Thomas Over & Mrs Charlotte Over 8 Nov 1901 to Mrs Mary Crook. Premises & two messuages & workshops on Pole Hill Road and two other messuages at Hillingdon. To secure £250 LONDON METROPOLITAN ARCHIVES Page 311 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2894 Transfer of mortgage. Messrs. Western & 3 Mar 1904 Garner to Miss Clara Mabel Western. Premises as in ACC/0538/2nd dep/2892

ACC/0538/2ND DEP/2895 Mortgage. Thomas OVER and Mrs Charlotte 25 Mar 1904 Over, his mother, to William GARNER. Premises: Two messuages in Pole Hill Road, Uxbridge New Town, and two messuages in Hillingdon. To secure £194

ACC/0538/2ND DEP/2896 Transfer of mortgage. Harvy HILL to William 25 Mar 1904 WESTERN. Premises in Uxbridge New Town & Hillingdon mortgaged by Thomas Over, 8 Nov 1901 Consideration: £250.

ACC/0538/2ND DEP/2897 Reconveyance. Elizabeth WOOD, John EAST 3 Dec 1907 & others to Thomas Over. Premises at Hillingdon Heath mortgaged 15 Mar 1882.

ACC/0538/2ND DEP/2898 No title Deed of partition. Thomas, Emma, Louisa and William Over, under the will of their father Thomas Over, dec. Premises as above

ACC/0538/2ND DEP/2899 No title 1853 - 1902 Bills of costs for conveyancing to Thomas Over, sen. and jun. 5 items.

ACC/0538/2ND DEP/2900 Epitome of the title of Mrs Louisa Over to 1859 - 1907 copyhold hereditaments in Pole Hill Road mortgaged to John SHEPPERD. Correspondence & insurance policy.

ACC/0538/2ND DEP/2901 Insurance policy with the Westminster Fire 1908 Office held by Thomas OVER on 'Heathfield Cottage' Pole Hill Road, Hillingdon.

ACC/0538/2ND DEP/2902 Rough plan of 2 houses in Pole Hill Road N.D. [c.1900] owned by Thomas & Charlotte Over. LONDON METROPOLITAN ARCHIVES Page 312 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2903 Rough sketch plan of Agincourt Villas, N.D. [c.1900] Hillingdon for Mr Thos. Over.

ACC/0538/2ND DEP/2904 Grant of grave space by Hillingdon Burial Board 24 Jun 1887 to Thomas OVER.

ACC/0538/2ND DEP/2905 Probate of the Will of Louisa GURNEY of 18 Dec 1880 Hayes, widow. Legacy of £25 to her servant Sarah DERHAM. Residue of real & personal estate to her cousin Charlotte OVER, whom she appoints executrix. Will proved 11 Mar 1890

ACC/0538/2ND DEP/2906 Probate of the will of Thomas OVER of Hayes, 5 May 1874 builder. Sole legatee and executrix his wife Frances Elinor OVER. Will proved 10 Aug 1909

ACC/0538/2ND DEP/2907 Thomas OVER, deceased. Estate duty account 1912 & valuation for probate (copied)

ACC/0538/2ND DEP/2908 Account book of Mrs Thomas OVER with the 1909 - 1920 London & County Banking Co. Ltd.

ACC/0538/2ND DEP/2909 Customers' paying in books (2) with the above 1914 - 1921 bank.

ACC/0538/2ND DEP/2910 Probate of the will of Mrs Frances Elinor OVER 28 Aug 1909 of Pole Hill Road, Hillingdon Heath, widow. Family bequests; also £1000 to build a public library in each of the parishes of Hayes & Hillingdon. Her real & personal estate to be sold to pay legacies etc and the residue equally among the nieces and nephews of her late husband Thomas Over. Trustees: Francis Charles Woodbridge & John Norman PARROTT.With a copy. Will proved 7 Jan 1921

ACC/0538/2ND DEP/2911 Mrs Thomas OVER, dec. Papers re property in 1920 Hillingdon; particulars of estate, notices of increased rent, executors' correspondence etc.

ACC/0538/2ND DEP/2912 Rent accounts of property belonging to the late 1920 - 1921 Mrs OVER at Hillingdon Heath. 3 items LONDON METROPOLITAN ARCHIVES Page 313 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2913 Sale catalogue.- Contents of 'Heathfield', Pole 9 Dec 1920 Hill Road, Hillingdon Heath by the executors of Mrs Thomas OVER, dec. 2 copies

ACC/0538/2ND DEP/2914 Sale particulars & contracts. 20 Jan 1921 Freehold & copyhold messuages in Hillingdon East & Hayes; in Hurteen lots for sale by the executors of Mrs Thomas OVER, dec., with contracts and draft conditions of sale.

ACC/0538/2ND DEP/2915 Deed for establishing scheme for a library for 12 May 1922 the parish of Hayes under the will of Frances Elinor Over, dec. With correspondence.

ACC/0538/2ND DEP/2916 Deed for establishing scheme for a library for 12 May 1922 the parish of Hayes under the will of Frances Elinor Over, dec. With correspondence.

ACC/0538/2ND DEP/2917 Papers re Mrs Over's bequest to establish a 1921 library at Hayes; draft deed for establishing the scheme, case for the opinion of counsel, valuation of her own books for probate & correspondence. 6 items

ACC/0538/2ND DEP/2918 Deed (draft) for establishing a library for the 4 Jun 1923 parish of Hillingdon East under the will of Frances Elinor Over, dec.

ACC/0538/2ND DEP/2919 Mrs F.E. OVER, deceased: Trustees' accounts 1921 - 1923 & beneficiaries receipts.

ACC/0538/2ND DEP/2920 Inland revenue - residuary account, estate duty 1921 & legacy receipt forms.

ACC/0538/2ND DEP/2921 Executors' miscellaneous bills & 1920 - 1923 correspondence.

ACC/0538/2ND DEP/2922 Miscellaneous correspondence. 1897 - 1937 LONDON METROPOLITAN ARCHIVES Page 314 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2923 Birth certificate of Joseph, son of Thomas & 16 Mar 1816 Elizabeth Smith of Princes Place, Kensington, Surrey.

ACC/0538/2ND DEP/2924 Assignment of lease. Personal representatives 11 Aug 1828 of John RATTRAY to Joseph HILL. Premises: messuage in Southampton Row, . Consideration: £1981

ACC/0538/2ND DEP/2925 Agreement and deposit of deeds. John BLACK 19 Apr 1830 to Messrs. John, Thomas and William Frederick SMITH. To secure £800.

ACC/0538/2ND DEP/2929 Probate of the Will of John SMITH of Uxbridge, 19 Feb 1826 mealman. £300 in trust to pay interest to daughter Rachel BAILEY for life & on her death principal equally among her children. To daughter Elizabeth, his wife's gold watch. Household goods between sons Thomas, & William Frederick and daughter Rachel & residue of estate equally between two sons appointed trustees. With 23 Nov 1826 Codicil adding to small legacies. And 1862 Office copy & case for opinion of counsel. Will proved 27 May 1831

ACC/0538/2ND DEP/2930 Manor West Drayton. Court of Chancery 18 Jul 1835 admission Mrs Ann GRINFIELD on surrender of William BUDD & others. Admission Thomas Smith on surrender Mrs Ann Grinfield. Premises: Fitzhugh close, a wharf on the Grand Junction Canal & two cottages. Consideration: £432

ACC/0538/2ND DEP/2931 Counterpart lease. Thomas Smith to Thomas 12 Feb 1836 JOHNSTON. Premises: No. 7 Park Street, . Term: 14 years. Rent: £60 p.a. Thomas Smith to the Railway Co. & correspondence (copy draft). LONDON METROPOLITAN ARCHIVES Page 315 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2932 Counterpart lease. 12 Feb 1836 Thomas Smith to Thomas JOHNSTON.Premises: No. 7 Park Street, Southwark. Term: 14 years. Rent: £60 p.a. Thomas Smith to the Charing Cross Railway Co. & correspondence (copy draft).

ACC/0538/2ND DEP/2933 Insurance policy held with the Essex & Suffolk 1844 Equitable Insurance Office by Thomas Smith on Colham Mills.

ACC/0538/2ND DEP/2934 Mortgage. Robert JUSTICE to Thomas Smith, 20 Oct 1845 sen., Joseph Smith and Thomas Smith, jun. Premises: No.1 Claylands Place, Clapham Road, Surrey. To secure £1,200.

ACC/0538/2ND DEP/2935 Share Certificates held by Thomas Smith in the 1846 Northern Counties Union Railways Company. Bundle of 25.

ACC/0538/2ND DEP/2936 Probate of the will of Thomas SMITH of 15 Mar 1847 Uxbridge, banker. To wife, all household goods carriages etc, & £500. Various charitable legacies. The residue of personal estate & all real estate in trust for wife to receive rents etc for life & then to be sold & money invested divided equally among sons & daughter. Trustees: William HULL, John FOWLER & his son Joseph Smith. Will proved 2 Jun 1848

ACC/0538/2ND DEP/2937 Further probate copy from the Court of the 18 Sep 1848 Archbishop of York.

ACC/0538/2ND DEP/2938 Inventory of the furniture, plate, linen etc of the 24 May 1848 late Thomas Smith at Uxbridge.

ACC/0538/2ND DEP/2939 Legacy receipts under the will of Thomas 1848 Smith.

ACC/0538/2ND DEP/2941 Manor of West Drayton. Court of Chancery 8 Nov 1849 admission of the devisees in trust of Thomas Smith to Fitzhugh close, two cottages, a wharf & several warehouses. LONDON METROPOLITAN ARCHIVES Page 316 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2942 Mortgages. Joseph Smith, John Smith & 17 Feb 1852 Edward Smith respectively to William Hull & others. Shares in residuary Estate of late Thomas Smith to secure £4000 each

ACC/0538/2ND DEP/2943 Mortgage. Edward SMITH to Joseph Smith. 14 Jul 1854 Share in reversionary Estate of the late Thomas Smith. To secure £1000.

ACC/0538/2ND DEP/2944 Account book of the executors of the late 1848 - 1861 Thomas Smith, with inventory of his real & personal estate.

ACC/0538/2ND DEP/2945 Bank book of the executors. 1861 - 1862

ACC/0538/2ND DEP/2946 Relate & indemnity. Residuary legacies under 20 Sep 1862; the will of Thomas Smith, deceased, to John 1862 Smith & others. Instructions to prepare release (draft).

ACC/0538/2ND DEP/2947 Assignment. John Smith to Thomas Henry 6 Dec 1851 Riches and Joseph Smith. Reversionary interest under the will of Thomas Smith by way of mortgage to secure £1000.

ACC/0538/2ND DEP/2948 Mortgage (copy). John SHEPHERD to Messrs. 13 Feb 1847 WATNEY & WELLS & Joseph SMITH. Premises: No. 121 Mount St., Grosvenor Square. To secure £1000.

ACC/0538/2ND DEP/2949 Undertaking by Messrs. Watney & Will as to 26 Sep 1853; mortgages from James Baxter with item of 30 May 1860 correspondence.

ACC/0538/2ND DEP/2950 Warrant of Attorney in ejectment. John 13 Feb 1847 SHEPHERD to Messrs. WATNEY & WELLS and Joseph Smith.

ACC/0538/2ND DEP/2951 Articles of Copartnership (copy); between 1 Sep 1848 Samuel HULL, Thomas Henry Riches Joseph SMITH & Henry HULL known as Hull, Smith & Co.

ACC/0538/2ND DEP/2952 Abstract of Profit & Loss accounts. 1848 - 1857 LONDON METROPOLITAN ARCHIVES Page 317 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2953 Petty cash expenses. 1854 - 1861 Those cannot be positively identified as HULLS SMITH & Co but deal with the Uxbridge Bank and Thomas Hurry RICHES & Joseph SMITH both named.

ACC/0538/2ND DEP/2954 Memorandum with deposit of deeds. John 22 Mar 1850 MUSTARD and Joseph SMITH for securing £230.

ACC/0538/2ND DEP/2955 Draft conveyance (copy) Messrs. HURLEY & 1851 others to John SMITH. Premises: one twelfth part share in Nos. ACC/0538/2nd dep./24-27 (incl.) Conhill. Consideration: £233 15.

ACC/0538/2ND DEP/2956 Valuation of the fixtures, at the Bank House, 6 May 1852 Uxbridge, Mrs E. SMITH to Joseph Smith

ACC/0538/2ND DEP/2957 Agreement for mortgage. Joseph Smith and 13 May 1852 Thomas Henry Riches. With deposit of deeds of the Bank House, Uxbridge. To secure £1000.

ACC/0538/2ND DEP/2958 Agreement. Thomas Hurry RICHES and 7 Jul 1853 Joseph SMITH. To cancel lease of the Bank House, Uxbridge, but as long as Joseph Smith resides there to receive £100 p.a. for its upkeep from Messrs. HULL, SMITH & Co.

ACC/0538/2ND DEP/2959 Undertaking of Messrs. WATNEY & WELLS as 26 Sep 1853 to mortgages from James BAXTER, with Joseph Smith.

ACC/0538/2ND DEP/2960 Joseph SMITH in account with H. 1854 - 1862 WELLINGTON VALLANCE; Re LOW'S estate.

ACC/0538/2ND DEP/2961 Joseph SMITH in account with H. 1854 - 1862 WELLINGTON VALLANCE; Re LOW'S estate.

ACC/0538/2ND DEP/2962 Legal charges from H. Wellington VALLANCE 1854 - 1859 to Joseph Smith as to the estate of the late Mr George LOW. LONDON METROPOLITAN ARCHIVES Page 318 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2963 Manor of West Drayton. License to demise 29 Jun 1855 granted to Joseph Smith for Fitzhugh Close, two cottages and a wharf.

ACC/0538/2ND DEP/2964 Fire insurance policy in the name of Joseph 17 Apr 1856 Smith for houses cottages & warehouses in Uxbridge.

ACC/0538/2ND DEP/2965 Security by the Uxbridge Loan Board of Health 28 Aug 1856 for £1000 advanced by Joseph Smith.

ACC/0538/2ND DEP/2966 Agreement (draft); Thomas Hurry RICHES and 20 Apr 1858 Joseph SMITH with Charles Woodbridge & Algernon Frederick GREVILLE. Riches to relinguish his share of the Uxbridge Old Bank to Woodbridge & Greville.

ACC/0538/2ND DEP/2967 Probate of the will of Joseph SMITH of 10 Sep 1858 Uxbridge, banker. All household goods, carriages etc and a legacy of £1000 to wife. £1000 in trust for each of children. £1500 to brother John, and to brother Edward the principal sum of £1000 interest now leant to him. His interests under father's will in trust equally between children, Will proved 16 Dec 1861.Together with the residue of personal estate. Trustees: John Smith, John PRIESTMAN & John BAILEY. 6 Nov 1864 Codicil increasing legacies to brothers John & Edward respectively to £2000, £1500 & replacing John Bailey as trustee by Thomas ASHBY.

ACC/0538/2ND DEP/2968 Copy of the Will and codicil of Joseph Smith of 1861 Uxbridge, banker.

ACC/0538/2ND DEP/2969 Society of Friends' burial certificates for Joseph 1861 Smith & John Fowler.

ACC/0538/2ND DEP/2970 Inventory of household goods, carriages etc 3 & 4 Mar belonging to the late Joseph Smith. 1862 LONDON METROPOLITAN ARCHIVES Page 319 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2971 Lease. Messrs. John SMITH, John 20 Feb 1863 PRIESTMAN & Thomas ASHBY, John (trustees under will of Joseph Smith, deceased) to Algernon Frederick Greville & Charles Woodbridge. Premises: the Bank House, Uxbridge High St, Term: 21 years. Rent: £160 p.a.

ACC/0538/2ND DEP/2972 Capital account. 1861

ACC/0538/2ND DEP/2973 Cash accounts as to principal. 1883 - 1892

ACC/0538/2ND DEP/2974 Accounts of trust property. 1886, 1889 - 90

ACC/0538/2ND DEP/2975 Statement of trust property. 1893

ACC/0538/2ND DEP/2976 Residuary account & legacy duty receipts. 1861

ACC/0538/2ND DEP/2977 Residuary account & legacy duty receipts. 1861

ACC/0538/2ND DEP/2978 Executor's bill and accounts for Elizabeth 1861 - 1863 Smith, John Smith & Joseph Smith, deceased.

ACC/0538/2ND DEP/2979 Miscellaneous bills & correspondence of 1852 - 1861 Joseph Smith.

ACC/0538/2ND DEP/2980 Ditto of his executors. 1862

ACC/0538/2ND DEP/2981 Bills, accounts etc of Joseph Smith's trustees. 1861 - 1890

ACC/0538/2ND DEP/2982 Appointment of Edward PRIESTMAN as a 21 Nov 1874 trustee with John SMITH & Thomas ASHBY under the will of Joseph Smith.

ACC/0538/2ND DEP/2983 Fire Insurance policies held by Joseph Smith's 1875 - 1888 executors. 4 items

ACC/0538/2ND DEP/2984 In Chancery. Brief petition for the opinion of the 31 Mar 1876 Court in the matter of the trusts of the will of Joseph Smith, dec. LONDON METROPOLITAN ARCHIVES Page 320 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2985 Mortgage (copy). John Smith to Thomas 21 Sep 1875 HARRIS & others. Reversionary interest under the will of William Frederick Smith & two policies of insurance. To secure £1,500

ACC/0538/2ND DEP/2986 Manor of West Drayton. License to demise 25 May 1876 granted to John Smith Thomas Ashby & Edward Priestman. Premises unspecified. With 2 Jun 1885 license to demise granted to persons named above to demise to John Marten Fountain of Colham Mill premises to which they were admitted tenants on 6 Dec 1878 for a term of 7 years.

ACC/0538/2ND DEP/2987 'Inventory of the Gears, Machinery & Fittings in 3 Jul 1876 Colham Mills, West Drayton'.

ACC/0538/2ND DEP/2988 Lease. John Smith, Edward PRIESTMAN & 24 Aug 1876 Thomas ASHBY, trustees of will of Joseph Smith, to Edward & John Fountain. Premises: Colham Mills, together with messuages, wharves, warehouses and land Term: 21 years. Rent £500 p.a.

ACC/0538/2ND DEP/2989 Lease. John Smith, Edward PRIESTMAN & 24 Aug 1876 Thomas ASHBY, trustees of will of Joseph Smith, to Edward & John Fountain. Premises: Colham Mills, together with messuages, wharves, warehouses and land. Term: 21 years. Rent £500 p.a.

ACC/0538/2ND DEP/2990 Joseph SMITH, dec'd. Docs; petition by 1876 - 1879 trustees to Chancery re:Colham Mills let to Messrs. FOUNTAIN.

ACC/0538/2ND DEP/2991 Appointment;Calib RICKMAN KEMP as a 29 Jul 1878 trustee of will of Joseph Smith in place of late Thomas ASHBY.

ACC/0538/2ND DEP/2992 Agreement for yearly tenancy. John Smith, 30 Dec 1882 Edward Priestman and Caleb KEMP to Edward FOUNTAIN. Premises: Colham Mills, messuages & premises. Rent: £530 p.a. LONDON METROPOLITAN ARCHIVES Page 321 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/2993 Policy held with the North British and Mercantile 29 Oct 1883 Insurance Co. by John Smith Edward Priestman & Caleb Kemp on Colham Mill.

ACC/0538/2ND DEP/2994 Lease (counterpart). John Smith, Edward 12 Jun 1885 Priestman & Caleb Kemp to John Morten Fountain. Premises: Colham Mills, messuages & premises. Term: 7 years. Rent: £450 p.a. With schedule of fittings.

ACC/0538/2ND DEP/2995 Agreement to let. John Smith & others to John 14 Oct 1892 FOUNTAIN. Premises: Colham Mills, West Drayton, subject to provisions of lease dated 12 Jun 1885.

ACC/0538/2ND DEP/2996 Survey of dilapidations at Colham Mill, with plan October 1892 of property.

ACC/0538/2ND DEP/2997 Correspondence re dilapidations. 1892 - 1894

ACC/0538/2ND DEP/2998 Correspondence etc.; sale of Colham Mill for Apr - Sep 1894 Miss Smith under the will of late Joseph Smith

ACC/0538/2ND DEP/2999 Account of works necessary to make good 3 May 1894 dilapidations, waste & want of repair on Colham Mill, West Drayton. In accordance with the covenants of a lease dated 1885, granted by John SMITH, Edward PRIESTMAN & Caleb KEMP to John FOUNTAIN.

ACC/0538/2ND DEP/3000 Sale particulars. Colham Mill, messuages & 8 Jun 1894 premises.

ACC/0538/2ND DEP/3001 Correspondence re sale of Colham Mills. 1891, 1894

ACC/0538/2ND DEP/3002 Memorandum of agreement. Trustees of the 14 Jan 1879 late Joseph Smith and the Great Western Railway Co. Sale & purchase of land in Hillingdon & West Drayton. LONDON METROPOLITAN ARCHIVES Page 322 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3003 Deed of Exchange. John SMITH & others to 31 Dec 1884 Staines & West Drayton Railway Co. Premises: piece of land lately forming part of the recently diverted River Frays, containing one rood four perches in exchange for a piece of land now forming part of the bed of the River Frays containing one rood twelve perches. With plan. 2 copies

ACC/0538/2ND DEP/3004 Abstract of title of trustees of Joseph SMITH, 1835 - 1884 deceased, to freehold mills messuages etc at West Drayton & to copyhold hereditaments held of Manor of West Drayton. Pp 1 - 5, 21 - 27 only, with 2 plans.

ACC/0538/2ND DEP/3005 Agreement for yearly tenancy. John Smith, 15 Dec 1883 Edward Priestman & Caleb Kemp to Thomas PYM. Premises: West Drayton British School & dwellinghouse. Rent: One skilling p.a.

ACC/0538/2ND DEP/3006 Correspondence re above 1890 - 1892

ACC/0538/2ND DEP/3007 Agreement to Lease. John SMITH & others to 16 Feb 1891 W.J. BRUMBLEY. Premises: West Drayton British School & dwellinghouse Term: One year. Rent: One shilling p.a.

ACC/0538/2ND DEP/3008 Correspondence re above. 1892

ACC/0538/2ND DEP/3009 Release. Charlotte Smith to Edward 1 Sep 1898 PRIESTMAN v Caleb KEMP. Share under the Will of her father, Joseph Smith. Consideration: £1,217

ACC/0538/2ND DEP/3010 Power of attorney. Charlotte Josephine SMITH 1 Oct 1894 to Caleb Rickman KEMP. To manage all her real estate. With 25 Jan 1899 As above. On her departure to China as a member of the China Inland Mission LONDON METROPOLITAN ARCHIVES Page 323 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3011 Miscellaneous correspondence of the Smith 1846 - 1879 family.

ACC/0538/2ND DEP/3012 Lease. Thomas MURRAY & others, tenants in 1 Sep 1851 common, to John SMITH. Premises: Murray's Field, Uxbridge, containing approx. one and a half acres, together with those buildings on it belonging to the lessors & adjoining the premises of the Albert Iron Foundry, owned by John Smith. Term: 40 years. Rent: £40 p.a. With plan.

ACC/0538/2ND DEP/3013 Mortgage. John SMITH to Peter BROAD. 23 Apr 1853 Premises as in ACC/0538/2nd dep./3012 together with machinery & equipment listed in schedule. To secure £250. 2 May 1854 with Reassignment.

ACC/0538/2ND DEP/3014 Counterpart Lease. John SMITH to Francis 30 Jun 1853 ARDING. Premises: the Albert Iron Foundry. Term: 28 years. Rent: £110 p.a.

ACC/0538/2ND DEP/3015 Counterpart Lease. John SMITH to William 28 Sep 1868 GOODSON. Premises: a smithy, part of the Albert Iron Foundry. Term: 21 years. Term: £32 p.a.

ACC/0538/2ND DEP/3016 Counterpart Lease. John SMITH to Edward 18 Jun 1876 PRATT. Premises: the Albert Iron Foundry. Term: 14 years. Rent: £50 p.a.

ACC/0538/2ND DEP/3017 Papers re the sale of Edward PRATTS' Albert 1886 - 1912 Iron Works, Uxbridge. Trade figures for 1891, sale particulars, transfer of shares, correspondence etc. 19 items

ACC/0538/2ND DEP/3018 Lease & release. John AUSTIN to David 19 Oct 1810 WARR. Premises: Close in North Marston, Bucks, containing approx. two acres. Consideration: £80. LONDON METROPOLITAN ARCHIVES Page 324 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3019 Mortgage. David WARR to William KING. 3 Jul 1820 Premises as in ACC/0538/2nd dep./3018 together with a messuage & butcher's shop. To secure £140.

ACC/0538/2ND DEP/3020 Assignment of mortgage. William King & David 13 Nov 1829 Warr to Richard STANIFORD. Premises as in ACC/0538/2nd dep./3019 To secure £150.

ACC/0538/2ND DEP/3021 Papers re Thomas & Rebecca MORGANS' 1891 - 1904 debts to John STANIFORD.

ACC/0538/2ND DEP/3022 Certificate of John Staniford's right of burial in 7 Jan 1896 Hillington cemetary.

ACC/0538/2ND DEP/3023 Uxbridge Permanent Benefit Building Society. 1897 - 1903 Cash book belonging to John Staniford.

ACC/0538/2ND DEP/3024 Extract from Probate Division. Letters of 8 Jul 1901 administration of the estate of Maria Mary Stainford granted to John Staniford, her husband.

ACC/0538/2ND DEP/3025 Correspondence to John Staniford re Mrs 1901, 1903 BATTEN'S estate. 2 items

ACC/0538/2ND DEP/3026 Account book for , Harefield 1903 1 vol

ACC/0538/2ND DEP/3027 Legacy duty forms for benefits under the will of 1903 John Staniford. 5 items.

ACC/0538/2ND DEP/3028 Bank book. John Staniford executors' account 1903 - 1904 with Barclay's Bank.

ACC/0538/2ND DEP/3029 Quarterly summary rent accounts collected by 1903 - 1911 M. GATES for executors of John STANIFORD, deceased. 24 items LONDON METROPOLITAN ARCHIVES Page 325 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3030 Bills, accounts correspondence etc. Executors 1903 - 1908 of John Staniford. Many of these are for the schooling and maintenance of his four daughters who were boarders at Bedford Girls' Modern School. The documents are part of a numbered series 44 - 380 but are by no means complete.

ACC/0538/2ND DEP/3031 Miscellaneous bills & correspondence not in 1903 - 4 numbered series.

ACC/0538/2ND DEP/3032 John Staniford, dec. Interest account, schedule 1903 of documents list of shares, book debts etc.

ACC/0538/2ND DEP/3033 Correspondence of Benjamin GALES executor 1904 of John Staniford with companies in which he held shares.

ACC/0538/2ND DEP/3034 Sales particulars for livestock & farm 30 Aug 1904 implements, property of late John Staniford at Broadwater farm, Harefield. With 1904 Insurance policy with the Manchester Assurance Co. for Broadwater Farm.

ACC/0538/2ND DEP/3035 Insurance policy for household goods of Miss 13 Aug 1907 Lilian Staniford of No. 7, Hinton Road, Uxbridge.

ACC/0538/2ND DEP/3036 Appointment of new trustee. Harry GALES as 11 Feb 1909 trustee of will of John Staniford in place of Benjamin Thomas Gales, deceased.

ACC/0538/2ND DEP/3037 Memorandum of deposit of deeds. Miss Ada 11 Nov 1913 Staniford to Messrs. C. & T.H.R. Woodbridge. Title deeds of 'Appledore', Belmont Road, Uxbridge to secure a sub-mortgage of £250.

ACC/0538/2ND DEP/3038 Baptismal certificate of Arthur EAMES. 27 Mar 1870

ACC/0538/2ND DEP/3039 Marriage certificate of Arthur Eames and Fanny 15 Sep 1897 Maria BROWN.

ACC/0538/2ND DEP/3040 Grant of burial space in Hillingdon cemetery to 1983 Fanny Maria Eames. LONDON METROPOLITAN ARCHIVES Page 326 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3041 Insurance policies held with Liverpool and 1950 London & Globe Insurance Co. Ltd., by Mr & Mrs Eames on property in Cowley & Rockingham Roads, Uxbridge. And correspondence.

ACC/0538/2ND DEP/3042 Conveyance. Philip DEVONSHIRE to Arthur 1 Mar 1932 LAWTON. Premises: piece of land on Pield Heath Road near White Lodge. Consideration: £75, With plan.

ACC/0538/2ND DEP/3043 Abstract of the title of P.C. Devonshire to 1892 - 1931 freehold hereditaments at Colham Green.

ACC/0538/2ND DEP/3044 Mortgage. Arthur LAWTON to Uxbridge 1 Jun 1932 Permanent Benefit Building Society. Premises as in ACC/0538/2nd dep/3042 and shop in course of erection thereon. To secure £275

ACC/0538/2ND DEP/3045 Further charge. Arthur Lawton to the Uxbridge 17 Oct 1933 Permanent Benefit Building Society. Premises as in ACC/0538/2nd dep/3042. To secure £150.

ACC/0538/2ND DEP/3046 Conveyance. Uxbridge Permanent Benefit 16 Dec 1938 Building Society to William TRY. Premises as in ACC/0538/2nd dep./3042 Consideration: £265

ACC/0538/2ND DEP/3047 Conveyance. William TRY to Frederick POOLE. 7 Jul 1932 Premises: 'Cherwell' Park Road, Uxbridge. Consideration: £930.

ACC/0538/2ND DEP/3048 Mortgage. Frederick POOLE to Uxbridge Urban 7 Jul 1932 District Council. Premises as in ACC/0538/2nd dep./3047 To secure £820

ACC/0538/2ND DEP/3049 Abstract of title of William TRY to freehold 1878 - 1932 property known as Montague House Estate ; Uxbridge. LONDON METROPOLITAN ARCHIVES Page 327 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3050 Conveyance. Frederick POOLE to Gwendolen 24 Feb 1943 POOLE his wife. Premises as in ACC/0538/2nd dep/3047

ACC/0538/2ND DEP/3051 Conveyance. Gwendolen POOLE to John E. 4 Oct 1944 AYLETT. Premises : 'Cherwell' No. 69. Park Road, Uxbridge. Consideration: £1250.

ACC/0538/2ND DEP/3052 Will (office copy) of Thomas LEE of Uxbridge, 8 Aug 1839 plumber & glazier. Annuity of £15.12. to housekeeper Jane BOWMAN. Furniture, stock in trade & goodwill & residue of personal estate in trust to be sold & money invested ; interest to be divided equally among his three daughters, Jane HEIRONS, Mary Ann WEEDON & Sarah SHIRLEY for life; on their deaths each daughters' share equally between her children. Trustees : Thomas Hurry Riches, Daniel GRAINGE and William FASSNIDGE. Will proved 13 May 1850

ACC/0538/2ND DEP/3053 Assignment. James SHIRLEY to the Equitable 3 Aug 1860 Reversionary Interest Society. Reversion of one third of £635 New £3% £3800 Consols, £284.12.9 Consols and £1350.4.3 Consols expectant on the decease of Mrs Sarah JOHNSON. To secure £168. With copy.

ACC/0538/2ND DEP/3054 Deed for securing £400 console upon decease 31 Mar 1865 of Mrs Sarah Johnson. George Lee SHIRLEY to Equitable Reversionary Interest Society.

ACC/0538/2ND DEP/3055 Assignment. George Lee SHIRLEY and 17 Oct 1866 Equitable Reversionary Interest Society, to William FLETCHER. Reversionary shares under will of Thomas LEE, deceased. Notices to representatives of late Thomas Lee of assignment. 3 copies

ACC/0538/2ND DEP/3056 Correspondence 1866 2 items LONDON METROPOLITAN ARCHIVES Page 328 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3057 Assignment by way of mortgage. James 26 Sep 1872 SHIRLEY to Enrico PANDIANI. Share in the residuary estate of Thomas Lee, deceased. To secure £100.

ACC/0538/2ND DEP/3058 Release. Children of Mrs Sarah JOHNSON & 28 Jun 1880 their assignees to Messrs. C. Woodbridge and R.S. BROWNIE In payment of shares in residuary estate.

ACC/0538/2ND DEP/3059 Conveyance. Trustees of the will of the late 25 Mar 1916 Edwin MORGAN to Edwin DOWNING. Premises : "Pine Villa," No. 58 Cowley Road, Uxbridge. Consideration: £375.

ACC/0538/2ND DEP/3060 Conveyance. Edwin Downing to John SWEBY. 20 Oct 1925 Premises as in ACC/0538/2nd dep./3059 now No. 68 Cowley Road. Consideration : £800.

ACC/0538/2ND DEP/3061 Mortgage. John Sweby to the Trustees of the 20 Oct 1925 Hearts of Oak Building Society. Premises as in ACC/0538/2nd dep./3069 To secure £600

ACC/0538/2ND DEP/3062 Conveyance. John Sweby to Mrs Mary Ann 19 Dec 1930 BOAST. Premises as in ACC/0538/2nd dep./3059 Consideration : £750

ACC/0538/2ND DEP/3063 Abstract of title of John Sweby to "Pine Villa", 1897 - 1930 No. 68 Cowley Road, Uxbridge.

ACC/0538/2ND DEP/3064 Mortgage. Mrs Mary Ann BOAST to Co 19 Dec 1930 -operative Permanent Building Society. Premises as in ACC/0538/2nd dep./3059 To secure £500.

ACC/0538/2ND DEP/3065 Conveyance. Mrs Mary Ann Boast to 18 Mar 1946 SHERWIN. Premises as in ACC/0538/2nd dep./3059 Consideration: £800. LONDON METROPOLITAN ARCHIVES Page 329 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3066 Conveyance. John Cox & another to Edward 15 Mar 1892 ELTON. Premises: Nos. 49 & 50 Rockingham Road, Uxbridge. Consideration: £320

ACC/0538/2ND DEP/3067 Duties on land raines. No. 49, The Lynch 31 May 1912 (otherwise known as Rockingham Road.)

ACC/0538/2ND DEP/3068 Sale particulars. Eleven freehold messuages in 1 Aug 1912 Uxbridge, late Mrs M.H.K. Elton, deceased. Contract copy for Lot 3, being premises as in ACC/0538/2nd dep./3066

ACC/0538/2ND DEP/3069 Conveyance. Thomas Elton to Mrs Helina 28 Sep 1912 BLACKWELL. Premises as in ACC/0538/2nd dep./3066 Consideration: £305

ACC/0538/2ND DEP/3070 Abstract of the title of the executors of Mrs 1892 - 1912 M.A.K. Elton to Nos. 49 & 50, The Lynch, Uxbridge.

ACC/0538/2ND DEP/3071 Conveyance. Walter James Wilson & others, to 21 Dec 1925 Rupert Wilson, all the children of Henry Wilson. Premises in Uxbridge including Nos. 49 & 50 The Lynch.

ACC/0538/2ND DEP/3072 As Conveyance. Rupert Wilson to Mrs Hester 24 Apr 1930 FAULKNER. Premises as in ACC/0538/2nd dep/3071.Consideration: £1000. (b) Mortgage, Purchaser to vendor.To secure £1000.

ACC/0538/2ND DEP/3073 Abstract of title of Frank Wilson as executor 1912 - 1959; Rupert Wilson to Nos. 49 & 50 Rockingham 12 Aug 1959; Road. INCLUDES Declaration of Frank Wilson. 19 Apr 1960 AND List of above documents. [Nos ACC/0538/2nd dep./2066-2073 are an original bundle]

ACC/0538/2ND DEP/3074 Probate of will of Thomas STEVENS of 12 Nov 1785 Uxbridge, chimney sweep. Leasehold house on Lynch Green, household goods & personal estate to wife Mary, whom he appoints sole executrix. Will proved 30 May 1786 LONDON METROPOLITAN ARCHIVES Page 330 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3075 (a) Lease. John MICKLEY to William ELLIOT. 20 Jul 1792 Messuage, currier's shop, garden and a building used as a leather cutter's shop down a yard off south side of Uxbridge High Street. Term: 21 years. Rent: £14.14 p.a. With list of fixtures. Agreement for purchase, 1826, John Bailey to William Elliot for shop & bakehouse adjoining above premises.

ACC/0538/2ND DEP/3076 Lease. Henry Lott MASON & Sarah Mickhem 11 May 1813 his wife to William Elliot. Premises as in ACC/0538/2nd dep./3075 Term: 21 years. Rent: £21 p.a.

ACC/0538/2ND DEP/3077 Assignment of Leases. Thomas ELLIS & 28 Feb 1852 another to George LANE. Messuage in Uxbridge, formerly two, with appurtenances.

ACC/0538/2ND DEP/3078 Deed of Covenants (copy). Thomas MORLAND 21 Mar 1853 & Conrad WILKINSON to owners of property in Grove Road, Uxbridge. To repair said road, for which owners will pay proportionately.

ACC/0538/2ND DEP/3079 Abstract of title of John MORLAND & Conrad 1762 - 1850 WILKINSON to closes of land called Waterfields containing 16 acres in Pages Lane, Uxbridge.

ACC/0538/2ND DEP/3080 Albert Memorial fund. List of contributions from Apr 1862 householders in London Street, Uxbridge.

ACC/0538/2ND DEP/3081 Abstract of title of Thomas MURRAY & others 1808 - 1870 to three houses in High Street, Uxbridge.

ACC/0538/2ND DEP/3082 Probate of Will of Thomas KIRBY of Uxbridge, 21 Feb 1873 watchmaker. Share in the business of watchmakers to partner & half-brother William GUILDFORD, with reversion to Rebecca & Amelia CLAYTON in case he should predecease him. Residue of real & personal estate to William Guildford for life then to pay various legacies and remainder to Rebecca & Amelia Clayton. Will proved 18 Jun 1873 LONDON METROPOLITAN ARCHIVES Page 331 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3083 Probate of Will of William GUILDFORD of 18 May 1872; Uxbridge, watchmaker. Codicil following death 19 Apr 1873 of Thomas Kirby bequeathing residue of personal estate equally between Rebecca & Amelia Clayton. All real & personal estate to half brother Thomas KIRBY for life, then three freehold cottages on Uxbridge Moor to Rebecca Clayton, two freehold messuages in Cowley Road, Uxbridge to Amelia Clayton, of two messuages called Guildford Villas one to Rebecca Clayton and one to nephew John Guildford

ACC/0538/2ND DEP/3084 Thomas Kirby and William Guildford, deceased. 1873 Residuary accounts, legacy receipt forms, executors' bills and correspondence.

ACC/0538/2ND DEP/3085 Sale particulars. Twenty-eight freehold & 18 May 1876 leasehold houses, many with shops, in Uxbridge. 9 copies

ACC/0538/2ND DEP/3086 Settlement. Mrs Sarah SCEENY to William 13 Nov 1876 GARARD, husband of her daughter Sarah Elizabeth. Premises in Uxbridge & Hillingdon (specified) Consideration: natural love & affection, reserving for herself an annuity of %50.

ACC/0538/2ND DEP/3087 Conveyance. William GARARD to Mrs Sarah 6 Dec 1892 Elizabeth. Remainder Garard in premises as above. Consideration: £250.

ACC/0538/2ND DEP/3088 Probate of Will of Ann BEASLEY formerly of 18 Mar 1875 Uxbridge, now of Kent, widow. All real & personal estate in trust to be sold & equally divided in three; one part each to: daughter Mary Elizabeth ANDREWS, grand -daughter Theodora GOEDES DE GRUTER and equally between children of Mary Andrews. Trustees: Charles and T.H.R. Woodbridge. Will proved 6 Nov 1877. 1889-93 Includes: residuary account form, releases by beneficiaries, principal & interest account and correspondence. LONDON METROPOLITAN ARCHIVES Page 332 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3089 Mortgage. William & Edward ELLIS to Messrs. 20 Jun 1882 Hull, Smith, Woodbridge, Lacy, Hartland & Co. 7, 8 & 9 High Street, Uxbridge. Consideration: £650. With 1881-1882. Notices to mortgagees, correspondence etc.

ACC/0538/2ND DEP/3090 Conveyance. Walter BENNING to Francis 16 Feb 1888 MORETON. 7 Tachbrook Road, Cowley Mill Estate. Consideration: £200.

ACC/0538/2ND DEP/3091 Mortgage: Francis Moreton to the Uxbridge & 17 Feb 1888 District 830th Starr Bowkett Building Society

ACC/0538/2ND DEP/3092 Reconveyance: Premises as above. To secure 27 Mar 1896 £200

ACC/0538/2ND DEP/3093 Statutory mortgage. Charles BAILEY to 28 Feb 1889 Woodbridge, Lacy, Hartland & Co. 3 Queen St., Uxbridge & premises in , Berks. To secure £450 subject to prior mortgages.

ACC/0538/2ND DEP/3094 Abstract showing devolution of the trusts of a 1833 - 1893 settlement made by William Thomas BEEBY.

ACC/0538/2ND DEP/3095 Death certificate of Edward ELTON of 18 Mar 1893 Uxbridge, butcher.

ACC/0538/2ND DEP/3096 Mortgage. Edward PLATT to Messrs. 9 Mar 1895 Woodbridge, Lacy & Co. Debt of £300 owing from trustees of late Mrs LAMBERT. To secure £300

ACC/0538/2ND DEP/3097 Administration of goods of Charles GRANT of 31 Dec 1896 Uxbridge, brewer's foreman granted to James Grant, his son.

ACC/0538/2ND DEP/3098 Administration of goods of Ann, wife of Charles 14 Jan 1897 Grant, granted to James Grant, her son. LONDON METROPOLITAN ARCHIVES Page 333 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3099 Copy of Will of John GILBERT father 1855 of Ann Grant, with covering letter. INCLUDES 1897 Trustee of Estate of John Gilbert, deceased, in account with representatives of Susannah HICKLING & Mrs Ann Grant, both deceased. AND 1896 Press cutting of property for sale in Crowland Lincs, with covering letter by J. Grant.

ACC/0538/2ND DEP/3100 Conveyance. Trustees of the late John 13 Oct 1898 MARSHALL to William BARNARD. 60 & 61 Rene Street, Uxbridge. Consideration: £400. With plan.

ACC/0538/2ND DEP/3101 Papers; Henry Thomas CHERRY of Uxbridge, 1901 - 2, 1908 comi-dealer, in bankruptcy. 8 items

ACC/0538/2ND DEP/3102 Sale particulars. 4 & 5 Wellington Road, 35 25 Feb 1909 Myddleton Road & St Ann's, Myddleton Road, all in Uxbridge.

ACC/0538/2ND DEP/3103 Schedule of documents relating to Belmont 1915 Road property, Uxbridge. Turberville Smith to George Ratcliff.

ACC/0538/2ND DEP/3104 Counterpart lease. A.F. Fox & another to W.H. 18 Feb 1916 HARDING; "Highfield House", Uxbridge. Term: 5 years. Rent: £125 p.a.

ACC/0538/2ND DEP/3105 Abstract of the title of Thomas WESTACOTT to 1882 - 1916 a freehold messuage in Rockingham Road, Uxbridge Moor.

ACC/0538/2ND DEP/3106 Probate of Will of Elizabeth GADSBY of 24 Jun 1912 Uxbridge, spinster. Will proved 13 Oct 1917. Certain household goods to nieces Jessie & Annie PERKIN, the remainder to be sold to pay various small legacies and residue equally between nieces aforesaid.

ACC/0538/2ND DEP/3107 Executorship account legacy duty 1917 - 1920 Receipt forms and residuary account. LONDON METROPOLITAN ARCHIVES Page 334 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3108 Probate of Will of William Henry PACKER of 24 Jul 1916; Uxbridge. Consent by executors to devise to 25 Jan 1919 Willie Packer. Personal ornaments & plate to be divided among children. Household goods in trust to be sold. Dwelling house 1 The Greenway, Uxbridge to son Henry Lovatt. Houses 5,6,7, & 8 Park Terrace, Park Road East, Hillingdon to daughter Alice CRAMPTON. . 1,2,3, & 4 Park Terrace to daughter Ada ALESBURY. 9 Chapel Street, Uxbridge, Sparrow Cottage, Park Road East, piece of land called Half Acre in Park Road East to son Willie. 17, 18 & 19 Cowley Mill Road, Hillingdon, to daughter Kate BAXTER. Residue of estate in trust to be sold & the money divided equally between said children. Will proved 24 Jan 1918

ACC/0538/2ND DEP/3109 Mortgage. Herbert HORFORD to Abstainers 14 Nov 1919 and General Insurance Co. Ltd. 'Bideford', Belmont Road, Uxbridge. To secure £495

ACC/0538/2ND DEP/3110 Abstract of the title of Herbert Morford to land in 1879 - 1920 Mead Road Uxbridge. With plan.

ACC/0538/2ND DEP/3111 Conveyance. Miss G.F. TOWNSEND & Mrs. 6 May 1921 M.M. GILBERT to Miss M.E. BARKER. two undivided third shares in 37 New Windsor Street, Uxbridge. Consideration: £320

ACC/0538/2ND DEP/3112 Conveyance. Miss G.F. TOWNSEND & Mrs. 6 May 1921 M.M. GILBERT to Miss M.E. BARKER. Two undivided third shares in 37 New Windsor Street, Uxbridge. Consideration: £320

ACC/0538/2ND DEP/3113 Conveyance. Miss M.E. BARKER to A.E. 21 Apr 1950 ROBBINS. Premises as above. Consideration: £1700.

ACC/0538/2ND DEP/3114 Conveyance. William GARNER & others to Mrs 20 Nov 1924 K.C. BENNETT. 28 & 29 Cowley Hill Road, Uxbridge. Consideration: £300 LONDON METROPOLITAN ARCHIVES Page 335 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3115 Conveyance. 26 Nov 1956 Mrs R.C. Bennett to Mr & Mrs C.J. HAWKES. Premises as above. Consideration: £1000

ACC/0538/2ND DEP/3116 Correspondence & account from Woodbridge & 1933 Sons to Mrs EAMES as executive of A. Eames, dec.

ACC/0538/2ND DEP/3117 Assent to the resting of 85 Park Road, Uxbridge 3 Mar 1943 in himself, by Henry Lewis Saunders as personal representative of Mary Ann WEBB, dec. Also abstract of title, etc.

ACC/0538/2ND DEP/3118 Abstract of title of personal representatives of 1923 - 1947 Mrs M.I. WATERS, deceased, to 'The Moorings', Queen's Road, Uxbridge.

ACC/0538/2ND DEP/3119 Miscellaneous papers. 1881, 1944 - 1959

ACC/0538/2ND DEP/3120 Copy of Will of Eleanor TOWN of Chepping 16 Oct 1738 Wycombe, Bucks. Specific goods to son Ralph & remainder of household goods & wearing apparel between four daughters Sarah, Mary, Elizabeth & Susannah TOWN. To daughter Sarah, messuage & ten acres in Harlington abutting on Dawley Field and eight acres in Tween ditches, also a copyhold close of two acres held of Cranford Manor by which said son will enter as heir, & if he neglects to surrender it in favour of his sister he is to pay her £80 in lieu. To Sarah also a legacy of £200. To daughter Mary two closes of land containing ten acres & two little pightles containing one acre & frog ditch meadow containing five acres, together with a legacy of £400. To daughter Elizabeth one moiety of her messuage & farm called Chalkshire Farm, Ellesborough, and the other moiety to daughter Susannah, and an annuity of £10 each until they come of age. The residue of all goods & estate to her son Ralph. LONDON METROPOLITAN ARCHIVES Page 336 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3121 Office Extract from Will of Henry YOVEL of 17 Oct 1742 Heathrow, yeoman. To Sarah Towne, his kinswoman, nine acres of land in Harlington (specified). To Mary Town, twelve acres in West Field, Harlington chargeable with an annuity of £5 to his wife Elizabeth Yowel. Will proved 9 Nov 1742

ACC/0538/2ND DEP/3122 Lease, release & settlement. Sarah Towne & 29 Jun 1751 the Rev. Richard Llvellyn with John LOVEDAY & Ralph Towne. Premises left to Sarah Towne under the wills of her mother and Henry Yowel.

ACC/0538/2ND DEP/3123 Lease & release. Mary Towne to John 7 Apr 1758 LOVEDAY and Samuel WELLES. Premises left to Mary Towne under the wills of her mother & Henry Yowel

ACC/0538/2ND DEP/3124 Office Extract of Will of Sarah LLEWELLYN of 23 Jul 1765 Chepping Wycombe. All real estate to her husband for life with reversion to her cousin Richard WELLES chargeable with various legacies.

ACC/0538/2ND DEP/3125 Lease & release by way of mortgage. Richard 8 Apr 1768 LLEWELLYN to Daniel SQUIRE. Premises settled on him by his wife. To secure £500.

ACC/0538/2ND DEP/3126 Lease & release by way of mortgage. Richard 8 Jan 1772 WELLES to Daniel SQUIRE. Premises bequeathed him by Will of Mrs Sarah Llewellyn. To secure £1200.

ACC/0538/2ND DEP/3127 Release of a number of legacies charged on 20 Feb 1772 estates in Harlington under the will of Sarah Llewellyn. EDWARDS & others to Richard WELLES.

ACC/0538/2ND DEP/3128 Release of several legacies charged on estates 15 Jan 1773 in Harlington under Will of Sarah Llewellyn. NORCUTT & others to Richard WELLES. LONDON METROPOLITAN ARCHIVES Page 337 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3129 Lease & release. Richard WELLES & others to 8 Jan 1780 Elias EDWARDS. Messuage & farm in Harlington, together with ten acres abutting Dawley field, eight acres in Tween ditch, and about twenty five more acres (specified). Consideration: £2,290

ACC/0538/2ND DEP/3130 Lease & release. Richard Welles & others to 8 Jan 1780 Elias Edwards. Five acres in a thirteen acre close in Harlington. Consideration: part of £2290 paid in an indenture of same date.

ACC/0538/2ND DEP/3131 Lease & mortgage. Elias EDWARDS to Daniel 11 Jan 1780 SQUIRE. Premises as in ACC/0538/2nd dep./3130. Consideration: £1200.

ACC/0538/2ND DEP/3132 Probate of Will of Elias EDWARDS of 22 Mar 1780 Harlington, yeoman (copy). All freehold estate to wife Ann for life and then between three sons, William, Benjamin & Robert. To grand-daughter Ann Edwards £50 & £50 to grandson John Edwards. Residue of real & personal estate to wife for life.

ACC/0538/2ND DEP/3133 Probate of Will of Robert EDWARDS of 25 Jan 1799 Harlington, farmer (copy). To wife Elizabeth a messuage in STANBRIDGE, Beds, two & a half acres in Great North field, Harlington, three & a half acres of copyhold land, to wife for life. As under Wills of Mary BRISTOW and father, Elias Edwards, he is entitled to one third part shares in a messuage & 30 acres in Greenfield (sic) Middx., & in a farm & 62 acres in Harlington, these to his wife & brother Benjamin to sell as soon as nephew John Edwards is 21; the money to be invested for wife for life & thereafter £250 to son Elias, £280 each to sons Robert & Benjamin and 200 guineas each to daughters, Sarah & Elizabeth.

ACC/0538/2ND DEP/3134 Reconveyance of mortgaged premises. 12 Mar 1801 Thomas SQUIRE & others to Messrs. EDWARDS & their trustee. Premises as in ACC/0538/2nd dep/3130 LONDON METROPOLITAN ARCHIVES Page 338 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3135 Lease, release & mortgage. John Benjamin & 2 May 1805 Elizabeth EDWARDS to William BATT Premises as in ACC/0538/2nd dep./3130. To secure £1,100

ACC/0538/2ND DEP/3136 Deed to declare uses of a fine together with 1 Aug 1809 indenture of fine. John Edwards & others to james IVORTHAM. Premises as in ACC/0538/2nd dep./3130

ACC/0538/2ND DEP/3137 Lease, release and Conveyance. William BATT 14 Aug 1809 & others to Elizabeth KETERICHE. Premises as in ACC/0538/2nd dep./3130. Consideration: £3800

ACC/0538/2ND DEP/3138 Deed of covenant to produce title deeds (copy). 14 Aug 1809 Elizabeth Ketterine to Elizabeth Edwards & others.

ACC/0538/2ND DEP/3139 Declaration of trust money. Elizabeth Edwards, 11 Oct 1809 Benjamin Edwards and Elizabeth Ketteriche, James Griffiths. ACC/0538/2nd dep./3120-3139 original bundle.

ACC/0538/2ND DEP/3140 Copies of probate & administration acts, burial 1763 - 1829 certificates & affidavits relating to Sarah HAYWARD, Edward KUSHWORTH, Davies & Ann SQUIRE, William EDWARDS, Richard JONES. Letter: G. Cotton to Isaac Sewell, relating to draft mortgage of unspecified property. (Found in bundle, no reference number Sept 1973) Seven items

ACC/0538/2ND DEP/3141 Papers relating to Edwards family, pedigree, 1783 - 1830 copies of burial certificates correspondence etc.

ACC/0538/2ND DEP/3142 Release by way of mortgage. Elias EDWARDS 4 Aug 1842 & others to Harriet BATT. Premises: farm house and land in Harlington and copyhold land in three parcels containing 1a.3r.24p., 3r.13p. To secure £500. LONDON METROPOLITAN ARCHIVES Page 339 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3143 Family trust deed of arrangement; Elias 29 Apr 1874 EDWARDS, deceased. All real estate devised by Elias to: sons, Robert & John and daughter Hannah to be held by Robert & Hannah jointly for life with remainder to John. And solicitors' account.

ACC/0538/2ND DEP/3144 Family trust deed of arrangement; Elias 29 Apr 1874 EDWARDS, deceased. All real estate devised by Elias to sons Robert and John and daughter Hannah to be held by Robert & Hannah jointly for life with remainder to John. And solicitors' account.

ACC/0538/2ND DEP/3145 Will of John Strange EDWARDS of Brentford 10 Mar 1877 End, Isleworth, market gardener (copy) To son Robert, the Old Farm House, Harlington. To brother Robert, market garden provided he carry on the business and provide a home for his younger children. On expiration of lease, whole to be sold up and sum, divided among his eight surviving younger children.£100 to be invested in names of three children of deceased daughter Ann RYDE.

ACC/0538/2ND DEP/3146 Manor of Harlington. 28 Mar 1877 Court of Chancery Admission (copy) of John Strange Edwards, Robert Edwards & Hannah Edwards, under Will of Elias Edwards, deceased, to two parcels of land in Sipson field, Harlington, subject to mortgage debt of £500 to Robert WALFORD.

ACC/0538/2ND DEP/3147 Will of Hannah Edwards of Harlington, spinster. 24 May 1886 Legacy of £120 to brother Robert Edwards and household goods for life with remainder to nephew Robert Edwards, together with a legacy of £20. Minor legacies. Remainder of bank annuities after payment of legacy to broker equally between our great neices Nellie & Annie Ryde. Residuary legatees, brother Robert and Nellie & Annie Ryde. LONDON METROPOLITAN ARCHIVES Page 340 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3148 Manor of Cranford St. John & Cranford Le 28 Jul 1899 Mote. Court of Chancery admission of William Edwards as heir of Hannah Edwards to one third share in 2r. in Sipson Field, Harlington.

ACC/0538/2ND DEP/3149 Manor of Cranford St. John & Cranford Le 28 Jul 1899 Mote. Court of Chancery admission of Robert Edwards the younger on the surrender of William Edwards to 2r. in Sipson field, Harlington.

ACC/0538/2ND DEP/3150 Manor of Harlington. Court of Chancery 28 Jul 1899 admission of William Edwards as heir of Hannah Edwards to 1a.3r.24p. and 3r.13p. in Sipson field, Harlington.

ACC/0538/2ND DEP/3151 Manor of Harlington. Court of Chancery 28 Jul 1899 admission of Robert Edwards the younger to land in Sipson field, being parcels of 1a.3r.24p. and 3r.13p.

ACC/0538/2ND DEP/3152 Manors of Harlington and Cranford St. John 1899 and Cranford Le Mote. Steward's fees and Lord's Fines on the admission of William Edwards and Robert Edwards.

ACC/0538/2ND DEP/3153 Authorisation by Edward RUMSEY of Sydney, 14 Jan 1901 , to trustees of Will of Mrs. Mary WALFORD to sell cottages & land at Harlington.

ACC/0538/2ND DEP/3154 Conveyance. Lacy RUMSEY and Frederick 25 Nov 1901 RUMSEY to Robert EDWARDS. Three houses on road from Harlington Church to Harlington Corner and an acre and a half of land, part of which is used as a fruit garden by the said Robert Edwards. Consideration: £840

ACC/0538/2ND DEP/3155 Manors of Harlington and Cranford St. John & 15 Jul 1902 Cranford Le Mote. Deed of enfranchisement to Robert Edwards of premises as in ACC/0538/2nd dep./3149 & 3151; Consideration: £106.18.9. LONDON METROPOLITAN ARCHIVES Page 341 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3156 Sale particulars &plan. Harlington Lodge 12 Jul 1888 &ground's &several parcels of building land at Harlington. Lot 6 (1r. 2p. of building land) sold to John Henry GROVE for £250.

ACC/0538/2ND DEP/3157 Probate of Will of John Henry Gaylor GROVE 30 Jun 1864 of Harlington, Cattle dealer. To wife Rosanna all household goods & legacy of £50. Real estate & remainder of personal estate in trust to be sold & money invested. Income to wife for life, unless she marry again, then to receive only one quarter of income. On death capital to be divided equally among children. Trustees: sons John Henry & Frederick Grove. Will proved 19 Oct 1896

ACC/0538/2ND DEP/3158 Mortgage. John Henry Grove & another to 24 Jun 1898 Frederick Grove. Premises: Bedford Lodge, Harlington. To secure £300

ACC/0538/2ND DEP/3159 Sale particulars. Bedford Lodge, Harlington & 4 6 Oct 1904 acres of fruit plantation. Also auctioneer's account.

ACC/0538/2ND DEP/3160 Francis Woodbridge, surviving mortgage of the Jan 1905 late J.H.G. Grove, in account with Frederick Grove, the second mortgage and the trustees of the will. 2 copies

ACC/0538/2ND DEP/3161 Correspondence etc. 1904 - 1905 ACC/0538/2nd dep./3156-3161 all original bundle.

ACC/0538/2ND DEP/3162 Probate of Will of Thomas KETTERICHE, 28 Feb 1745 citizen & skinner of London. One half of freehold estates to wife Sarah for life, with reversion to son Thomas, to whom bequeaths the other moiety. One third of personal estate to wife, one third between surviving children and the third to pay several legacies. Executive: Sarah Ketteriche. Will proved 9 May 1746 LONDON METROPOLITAN ARCHIVES Page 342 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3163 Probate of Will of Sarah KETTERICHE of 1 Aug 1760 Hampstead, widow. To sons Thomas & Edward five guineas each; to son Charles £100. Residue of estate equally between four daughters Sarah, Mary, Martha & Elizabeth, whom she appoints as executreses. Will proved 4 Jan 1773

ACC/0538/2ND DEP/3164 Probate of Will of Mary KETTERICHE of Red 14 Aug 1777 Lion Square, spinster. All copyhold estate to sisters Martha & Sarah for life with reversion to brother Charles. Legacy of £500 to brother Charles, £50 to brother Thomas, residue of estate equally between sisters Mary and Martha.

ACC/0538/2ND DEP/3165 Probate of Will of Sarah KETTERICHE of Red 14 Aug 1777 Lion Square, spinster. All copyhold estates to sisters Mary & Martha for life with reversion to brother Charles. Legacy of £500 to Charles and £50 to brother Thomas. The residue of estate equally to sisters Mary & Martha. Will proved 9 Mar 1790

ACC/0538/2ND DEP/3166 Probate of Will of Martha KETERICHE of Red 14 Jun 1790 Lyon Square, spinster. To nephew Thomas £20, to brother Edward £2000; residue of estate to brother Charles whom she makes sole executor. Will proved 29 Nov 1790

ACC/0538/2ND DEP/3167 Sale particulars of a copyhold estate in 17 Oct 1794 Harlington, of which William Newman is tenant, and of which several lots were purchased by Mr. Newman.

ACC/0538/2ND DEP/3168 Counterpart lease. Elizabeth Ketteriche to 21 Mar 1818 Charles NEWMAN. Premises : parcel of five acres called Queen's & Ditch; parcel of ten acres; eighteen acres in North field; Frog Ditch mead containing five acres; eleven acres; land in Wharpole shot and twelve acres in West field, all in Harlington. Term: 15 years. Rent: £160 p.a. LONDON METROPOLITAN ARCHIVES Page 343 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3169 Manor of Harlington. Court of Chancery 10 Dec 1726 admission of Henry YOVEL on surrender of Richard FAULKNER. Three acres in Town mead

ACC/0538/2ND DEP/3170 Manor of Harlington. Court of Chancery 3 Mar 1734 admission of Henry YOVEL as heir to his mother Lydia Yonel. Premises : Six several acres in the common fields.

ACC/0538/2ND DEP/3171 Manor of Harlington. Court of Chancery 26 May 1743 admission of Sarah TOWNE under the will of Henry Yonel. Premises as in ACC/0538/2nd dep/3169-3170 2 copies

ACC/0538/2ND DEP/3172 Manor of Harlington. Court of Chancery 20 Jul 1779 surrender by Richard WELLS and admission of William EDWARDS. Premises as in ACC/0538/2nd dep/3171

ACC/0538/2ND DEP/3173 Manor of Harlington. Court of Chancery 20 Jun 1786 admission of John Edwards, an infant, as son & heir of William Edwards. Premises as in ACC/0538/2nd dep/3171. Appointment of his uncles Benjamin & Robert Edwards as guardians.

ACC/0538/2ND DEP/3174 Manor of Cranford St. John. Court of Chancery 11 Jun 1742 admission of Ralph TOWNE as heir of Eleanor Town & surrender to Sarah Towne. Premises : close called Black Moor containing two acres

ACC/0538/2ND DEP/3175 Manor of Cranford St. John. Court of Chancery 7 Jul 1772 admission of Richard WELLS under the will of his cousin Sarah LLWELLIN. Premises as in ACC/0538/2nd dep/3174

ACC/0538/2ND DEP/3176 Manor of Cranford St John. Court of Chancery 20 Jul 1779 admission of William Edwards on the surrender of Richard Wells. Premises as in ACC/0538/2nd dep/3174 LONDON METROPOLITAN ARCHIVES Page 344 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3177 Manor of Cranford St. John. Court of Chancery 20 Jul 1786 admission of John Edwards an infant as heir of William Edwards. Premises as in ACC/0538/2nd dep/3174 Appointment of his uncles Benjamin & Robert Edwards as guardians.

ACC/0538/2ND DEP/3178 Receipt for fines & fees paid by Charles 29 Jul 1818 Newman & Maria his wife on admission to copyheld property.

ACC/0538/2ND DEP/3179 Charles Newman's claim to copyhold property 12 Aug 1819 in the manors of Harlington and Cranford, giving acreage of each parcel & endorsed 'The Commissioners of the Harlington Inclosure.'

ACC/0538/2ND DEP/3180 Release (copy). Arthur BEST & Robert TOWN 17 Apr 1767 to William ELDRIDGE. Messuage in Harlington and one acre in the common field. Consideration: £225.

ACC/0538/2ND DEP/3181 Manor of Harlington. Court of Chancery 16 Jul 1741 admission of Sarah, wife of Thomas KETTERICHE, as heir to her brother Edward WESTFIELD. Premises : cottage & appurtenances and four adjoining acres.

ACC/0538/2ND DEP/3182 Manor of Harlington. Court of Chancery 16 Jul 1741 admission of Sarah, wife of Thomas KETTERICHE, as heir to her brother Edward WESTFIELD. Premises : half an acre in Slades Shott and in Middle Furlong, one third acre in the Common Westfield and one acre in Upper Varhill Shott.

ACC/0538/2ND DEP/3183 Manor of Harlington. Court of Chancery 25 May 1748 admission of Sarah Ketteriche. In fee following a recovery Premises as in ACC/0538/2nd dep./3181.2

ACC/0538/2ND DEP/3184 Manor of Harlington. Court of Chancery 6 Jul 1773 Admissions of Sarah, Martha, Mary & Elizabeth Ketteriche as co-heirs to Sarah Ketteriche to one fourth part each of premises as in ACC/0538/2nd dep./3183 LONDON METROPOLITAN ARCHIVES Page 345 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3185 Manor of Harlington.Court of Chancery 22 Aug 1778 admission of Sarah Ketteriche on surrender of Thomas Ketteriche, brother & heir at law of Elizabeth Ketteriche, deceased. One fourth part of premises as in ACC/0538/2nd dep./3183

ACC/0538/2ND DEP/3186 Manor of Harlington. Court of Chancery 4 Jul 1780 admission of Sarah & Martha Ketteriche as tenants for life under Will of Mary Ketteriche.Fourth part of premises in ACC/0538/2nd dep./3183

ACC/0538/2ND DEP/3187 Manor of Harlington. Court of Chancery 5 Jun 1790 admission of Martha Ketteriche as tenant for life, with remainder to her brother Charles on surrender of the said Martha. One fourth part of the premises in ACC/0538/2nd dep./3183

ACC/0538/2ND DEP/3188 Manor of Harlington. Court of Chancery 5 Jul 1790 admission of Martha Ketteriche under Will of Sarah Ketteriche. Two fourth part shares in premises in ACC/0538/2nd dep./3183

ACC/0538/2ND DEP/3189 Manor of Harlington. Court of Chancery 5 Jun 1790 admission of Charles Ketteriche to the reversion in fee of the premises in ACC/0538/2nd dep/3185-6 and surrender to the use of his will.

ACC/0538/2ND DEP/3190 Manor of Harlington. Court of Chancery 23 Jul 1793 admission of Elizabeth Ketteriche under Will of Charles Ketteriche, her husband, deceased. Premises as in ACC/0538/2nd dep/3189

ACC/0538/2ND DEP/3191 Manor of Harlington. Court of Chancery 18 Jul 1804 admission of Elizabeth Ketteriche on the surrender of Joseph GOODARD. Premises: one acre in East field.

ACC/0538/2ND DEP/3192 Manor of Harlington. Court of Chancery 29 Jul 1818 admission of Maria wife of Charles Newman, under Will of her aunt Elizabeth Ketteriche. Premises : messuage & land (specified). And copy of charges. LONDON METROPOLITAN ARCHIVES Page 346 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3193 Manor of Harlington. Court of Chancery 29 Jul 1818 admission of Maria wife of Charles Newman, under Will of her aunt Elizabeth Ketteriche. Premises : messuage & land (specified). And copy of charges.

ACC/0538/2ND DEP/3194 Manor of Harlington. Court of Chancery 1 Aug 1820 admission of Charles NEWMAN on surrender of Matthew Newman his father as part of an exchange of lands. Two acres in Leach furlong, one acre in Mid -furlong, East Field half an acre in Marriage Shot, one acre in Slades Shot, one acre in Parsons Oak Shot, West Field and one and half acres in East Field

ACC/0538/2ND DEP/3195 Manor of Harlington. Court of Chancery 31 Jul 1832 admission of Charles Newman on the surrender of John GOODWORTH & Richard SCHOFIELD. Premises: an orchard containing 1r.26p ; close called Thorneycroft containing 2a.2r. & 28p., and a parcel of land on Berry Green containing 26p. 2 copies

ACC/0538/2ND DEP/3196 Manor of Harlington. Enfranchisment of Charles 10 Sep 1869 Newman. Premises : parcel of land in Great North Field containing 2r. 12p.

ACC/0538/2ND DEP/3197 Manor of Harlington. Court of Chancery 19 Aug 1868 admission of Charles Newman under Will of father Charles Newman. Premises & messuage & 4a., opposite Church, & premises as in ACC/0538/2nd dep/3195 2 copies

ACC/0538/2ND DEP/3198 Manor of Harlington. Enfranchisement of 20 May 1869 Charles Newman. Premises as in ACC/0538/2nd dep/3197 [Nos ACC/0538/2nh dep/3181 - 3198 are an original bundle] LONDON METROPOLITAN ARCHIVES Page 347 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3199 Part of Will of Elizabeth EAST of Heathrow, N.D. [? 18th Harmondsworth, widow. cent.] To daughter & son-in-law Elizabeth & John Newman, Rose & Crown Inn & land at Woking, Surrey. To son-in-law Joseph East & his wife Ann 3 closes of land called Mill land in Woking containing 8 acres, and messuage near Church-yard together with buildings in tithing of Town Street, Woking, & 2 parcels of land called Holley Dales in Broadmead.

ACC/0538/2ND DEP/3200 Surrey of the land at yeading, Hayes belonging Apr 1763 to Thomas Bedford & now in the occupation of William Knight. Giving size of parcel, name of lessee etc. Surveyed by Francis Wood.

ACC/0538/2ND DEP/3201 Lease for a year. John POOLEY of Hayes & 20 Jun 1791 John Nash of Chipping Wickham to Thomas Aldridge of Chipping Wickham. Seven parcels of arable & meadow ground at yeading (specified.)

ACC/0538/2ND DEP/3202 Lease. Elizabeth Keteriche to William Newman. 9 Dec 1809 Premises: several parcels of land in Harlington containing approx. 60 acres, now in his occupation. Term: 21 years. Rent: £211 p.a.

ACC/0538/2ND DEP/3203 Lease & Counterpart. Elizabeth Keteriche to 23 Dec 1811 William Newman. A farm held of manor of Harlington, & land held of manors of Cranford St. John & Cranford Le Mote containing c.25 acres Term: 21 years. Rent: £100 p.a.

ACC/0538/2ND DEP/3204 Lease. Elizabeth Keteriche to Charles 21 Mar 1818 Newman. Premises as in ACC/0538/2nd dep/3202 Term: 15 years. Rent: £160. p.a.

ACC/0538/2ND DEP/3205 Letter containing valuation of "Bishopsgate" & 17 Jun 1920 "Cains" nursery gardens at Harlington & Cranford £3,375. LONDON METROPOLITAN ARCHIVES Page 348 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3206 Manor of Harlington. Court of Chancery 17 Aug 1698 admission of John RUTTER & Mary his wife on the surrender of George CALMER. Messuage & appurtenances.

ACC/0538/2ND DEP/3207 Probate of Will of Mary Rutter of Harlington, 17 May 1727 widow. Cottage at Harlington to niece Mary Howard, & failing any issue to her brother Charles Howard with remainder to his son Charles. Various small legacies. Will proved 27 May 1727

ACC/0538/2ND DEP/3208 Manor of Harlington. Court of Chancery 27 Jun 1733 admission of Mary Howard under Will of Mary Rutter, dec. Premises as in ACC/0538/2nd dep/3207

ACC/0538/2ND DEP/3209 Manor of Harlington. Court of Chancery 22 Jan 1756 admission of Mary HATCHMAN nee Howard on death of Susannah JOHNSON under Will of Mary Rutter. 1 acre in Littlefield & 1 acre in Eastfield.

ACC/0538/2ND DEP/3210 Manor of Harlington. Court of Chancery 10 Jul 1792 admission of John HATCHMAN on the death of his mother, Mary Hatchman. Premises as in ACC/0538/2nd dep/3207, 3209

ACC/0538/2ND DEP/3211 Manor of Harlington. Memorandum of surrender 12 Jul 1792 by John Hatchman of all his copyhold premises to use of himself & sister Sarah Hatchman of the longest lived, with remainder to the heirs of John Hatchman.

ACC/0538/2ND DEP/3212 Manor of Harlington. Court of Chancery 23 Jul 1793 admission of John & Sarah Hatchman to the copyholds surrendered to their use in ACC/0538/2nd dep/3211 LONDON METROPOLITAN ARCHIVES Page 349 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3213 Will of Sarah HATCHMAN of Bath, spinster 3 Jan 1827 (copy). To nephew William Hatchman her 1 acre in common field, Harlington & £150. To nephew John Hatchman all the rest of freehold property. To sister Phillis OXLEY income from £500 of stock & principal on her death to nieces Sarah & Rachel Hatchman. Residue of estate to Phillis Oxley who is appointed sole executrix.

ACC/0538/2ND DEP/3214 Probate of Will of John Hatchman of Harlington, 9 Aug 1820 cordwainer. On decease of sister Sarah, house & land to nephew William Hatchman. Residue of estate to sister Sarah. Will proved 24 Sep 1827

ACC/0538/2ND DEP/3215 Manor of Harlington. Court of Chancery 28 Jul 1829 admission of William Hatchamn under the will of John Hatchman. Premises as in ACC/0538/2nd dep/3217, 3209

ACC/0538/2ND DEP/3216 Manor of Harlington. Court of Chancery 22 Nov 1830 Conditional surrender (copy). William HATCHMAN to John NASH. Premises as in ACC/0538/2nd dep/3215. To secure £50

ACC/0538/2ND DEP/3217 Manor of Harlington. Memorandum of 13 Jun 1832 Conditional surrender as in ACC/0538/2nd dep/3215; To secure further £50.

ACC/0538/2ND DEP/3218 Manor of Harlington. Memorandum of 27 Jul 1836 conditional surrender. As in ACC/0538/2nd dep/3216. To secure further £100.

ACC/0538/2ND DEP/3219 Manor of Harlington. Warrant to enter 2 Jul 1851 satisfaction on 3 conditional surrenders (copy). John Nash to William Hatchman.

ACC/0538/2ND DEP/3220 Manor of Harlington. Conditional surrender 2 Jul 1851 (copy). William Hatchman to Thomas WELLMAN. Newly erected messuage & beer shop on site as in ACC/0538/2nd dep/3207 & land as in ACC/0538/2nd dep/3209. To secure £270. LONDON METROPOLITAN ARCHIVES Page 350 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3221 Manor of Harlington. Conditional surrender 29 Jun 1852 (copy); William Hatchman to Thomas Wellman. To secure a further £130 on premises as in ACC/0538/2nd dep/3220

ACC/0538/2ND DEP/3222 Manor of Harlington. Warrant to enter 3 May 1856 satisfaction on 2 conditional surrender (copy). Wellman's trustees & executors to William Hatchman.

ACC/0538/2ND DEP/3223 Manor of Harlington. Conditional surrender 5 May 1856 (copy). William Hatchman to Charles Newman. Premises as in ACC/0538/2nd dep/3220. To secure £450.

ACC/0538/2ND DEP/3224 Covenants for title etc on conditional surrender 5 May 1856 for securing £450. William Hatchman to Charles Newman.

ACC/0538/2ND DEP/3225 Further change on conditional surrender by 8 Jan 1861 William Hatchman to Charles Newman for £3.17.3.

ACC/0538/2ND DEP/3226 Release & covenant. William Hatchman to 1 Mar 1867 Charles Newman. Premises as in ACC/0538/2nd dep/3220

ACC/0538/2ND DEP/3227 Manor of Harlington. Court of Chancery 2 Mar 1867 admission of Charles Newman on surrender of William HATCHMAN. Newly erected messuage & beer shop on the site of an old cottage and parcels of land.

ACC/0538/2ND DEP/3228 Abstract of the title of William Hatchman to a 1792 - 1867 copyhold estate at Harlington.

ACC/0538/2ND DEP/3229 Valuation for enfranchisement of premises as in 1867 ACC/0538/2nd dep/3227 for Charles Newman, etc. Schedule of deeds, bills etc.

ACC/0538/2ND DEP/3230 Manor of Harlington. Award of Enfranchisement 5 Jul 1867 to Charles Newman. Premises as in ACC/0538/2nd dep/3227 LONDON METROPOLITAN ARCHIVES Page 351 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3231 Mortgage (copy) Robert Newman & others to 23 Jun 1876 Mrs Jane STANLEY. 4 recently erected messuages in Harlington village & 2 orchards, one known as Hatchman's Orchard & each containing approx. 1 acre. To secure £1,200.

ACC/0538/2ND DEP/3232 Further charge on mortgage (copy). Robert 29 Sep 1881 Newman to Jane Stanley. Premises as in ACC/0538/2nd dep/3231. To secure further £300. Also schedule of title deeds & account of principal & interest.

ACC/0538/2ND DEP/3233 Schedule of deeds. R. Newman to Jane N.D. [1827 - Stanley. 1881]

ACC/0538/2ND DEP/3234 Abstract of three mortgages to the Governors of 1873 - 1914 Queen Anne's Bounty charged on the benefice of the rectory of Harlington.

ACC/0538/2ND DEP/3235 Report of Charity Commissioners on Harlington 17 Sep 1885 Charity known as 'Cooper's Benefaction to the Clerk or the Clerk's Acre, recommends sale of 'Acre', (in fact 2r, 27p.) for not less than £100. 4 copies; 3 items correspondence.

ACC/0538/2ND DEP/3236 Manor of Harlington. Court of Chancery 31 Jul 1832 admission of Charles Newman on surrender of John GOODWORTH and Richard SCHOFIELD. Site of a messuage, garden and orchard containing 1r.26p, near the Church, 2a.2r. called Thorney Croft, and 26p. on Berry Green.

ACC/0538/2ND DEP/3237 Manor of Harlington. Court of Chancery 19 Aug 1868 admission of Charles Newman under Will of his father Charles Newman. Premises formerly the estate of Mrs Ketteriche; messuage opposite Church, two closes or orchards, close of land in Cranford, formerly Ketteriche, and various parcels of land containing approx. 60a.

ACC/0538/2ND DEP/3238 Abstract of the title of Robert Newman to a 1869 - 1887 messuage & land at Harlington. LONDON METROPOLITAN ARCHIVES Page 352 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3239 Miscellaneous correspondence & rough 1897 - 1901 accounts. 4 items

ACC/0538/2ND DEP/3240 Lease, release and mortgage. James Holbrook 19 Sep 1828 GRIFFITHS to the Rev. Joseph BARRETT. Premises as in ACC/0538/2nd dep/3168 To secure £2000.

ACC/0538/2ND DEP/3241 Indenture of fine. James Griffiths, deforciant. Trinity Term Joseph Barrett, plaintiff. 1829 Premises as in ACC/0538/2nd dep/3240

ACC/0538/2ND DEP/3242 Transfer of mortgage. The Rev. Joseph Barrett 15 Oct 1829 and James Holbrook Griffiths to Crawford Davidson Kerr and George Barnes. Premises as in ACC/0538/2nd dep/3240. To secure £2600

ACC/0538/2ND DEP/3243 Lease & release. James Holbrook Griffiths & 15 Apr 1830 others to Charles NEWMAN & his trustee. Premises as in ACC/0538/2nd dep/3240. Consideration: £2665. And sale particulars.

ACC/0538/2ND DEP/3244 Abstract of the title of J.H. GRIFFITHS to sixty 1738 - 1830 -five acres of land in Harlington. See ACC/0538/2nd dep/3240

ACC/0538/2ND DEP/3245 Release of hereditaments devised to Charles 27 Aug 1868 Newman under Will of the late Charles Newman from three legacies of £2250. Premises as in ACC/0538/2nd dep/3168 also messuage opposite the Church at Harlington and several other parcels of land.

ACC/0538/2ND DEP/3246 Sale particulars. Messuage, eight cottages and 25 Aug 1852 an orchard at Harlington. Sale contract for orchard by Charles Newman.

ACC/0538/2ND DEP/3247 Deed of covenant to surrender copyholds. 17 Apr 1857 J.G.H. POWNALL & mortgagees to Charles Newman. Premises known as the Cherry Orchard containing five acres, in Harlington. LONDON METROPOLITAN ARCHIVES Page 353 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3248 Manor of Harlington. Court of Chancery 18 Apr 1857 admission of Charles Newman. Premises as in ACC/0538/2nd dep/3247

ACC/0538/2ND DEP/3249 Abstract of title of John George Henry 1823 - 1857 POWNALL to copyholds held of manor of Harlington.

ACC/0538/2ND DEP/3250 Charges by Edward Woolls to Charles Newman 1857 re Pownall. [Nos ACC/0538/2nd dep/3246-3250 are an original bundle]

ACC/0538/2ND DEP/3251 Manor of Harlington. Award of Enfranchisement 10 Sep 1859 (copy) to Charles Newman. Parcel known as Cherry Orchard, containing 5 acres, parcel containing 1a. 3r. 5p. in Great North Field & another parcel also in same field containing 1c. 2p. Consideration: £111.10.0

ACC/0538/2ND DEP/3252 Certificate of the contract for Redemption of 25 Mar 1867 Land Tax by Charles Newman for premises in Harlington late Hatchman.

ACC/0538/2ND DEP/3253 Manor of Harlington. Enfranchisement of 20 May 1869 customary property as in ACC/0538/2nd dep/3236 (copy).

ACC/0538/2ND DEP/3254 Bill of Costs; Robert Newman to Messrs. 1899 Garner & Son.

ACC/0538/2ND DEP/3255 Abstract of Conveyance. Peter de SALIS & 7 Dec 1900; others to Robert NEWMAN. [1925] Red Mead containing 5 acres, & Bushey closes containing 7 acres and Cranford Field containing 4 acres in Harlington & Cranford.

ACC/0538/2ND DEP/3256 Notices of assessment to pay land duties on 1914 land in Harlington. Robert Newman. 4 items

ACC/0538/2ND DEP/3257 Deed of Partnership. Messrs. Robert & John 5 Jun 1919 Bateman NEWMAN. Business of auctioneers, valuers & Estate Agents. Includes Copy. LONDON METROPOLITAN ARCHIVES Page 354 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3258 Conveyance & Covenant (draft). Major A.H. 7 May 1920 TYLDEN-PATTENSON to Robert Newman. Townsend Close containing approx. 4 acres and a parcel of 11 acres in Great North field at Harlington, both freehold. Also to a small parcel of copyhold land containing 3r. & 8p. in Harlington. Consideration: £1000.

ACC/0538/2ND DEP/3259 Counterpart agreement to lease. Robert 27 Dec 1922 Newman to Reuben Barlow. Premises: Bishopsgate & Canes fields & 2 cottages in Harlington & Cranford. Term: 7 years. Rent: £162. 10 p.a.

ACC/0538/2ND DEP/3260 Agreement for sale. Trustees of the late Robert 9 Sep 1925 Newman to William WHITE. small piece of land at the back of Derby Cottages which belong to the purchaser. Consideration: £50.

ACC/0538/2ND DEP/3261 Abstract of title of trustees of Will of Robert 1926 Newman to a piece of land 1r. & 3p. in Harlington. With plan. ACC/0538/2nd dep/3252-3261 are an original bundle.

ACC/0538/2ND DEP/3262 Draft Copy of part of Harlington Enclosure n.d. (1821) award relating to Charles Newman's holdings.

ACC/0538/2ND DEP/3263 Sale particulars. Freehold & copyhold estates 20 Jun 1851 at Harlington, in four lots.

ACC/0538/2ND DEP/3264 Abstract of title of Christopher Charles Baxter to 1786 - 1852 freehold estate, Harlington. Endorsed 'Lot 3 Mr Newman.'

ACC/0538/2ND DEP/3265 Certificate of Contract for redemption of Land 7 May 1859 Tax by Charles Newman jun. Several parcels of land in Harlington. LONDON METROPOLITAN ARCHIVES Page 355 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3266 Manor of Harlington. Award of Enfranchisement 20 May 1869 (copy) to Charles Newman. Messuage & orchard opposite church, site of another house opposite church, Close called Thorney Croft 2a. 2r. 28p. and piece of land in Bury Green containing 26p. See also ACC/0538/2nd dep/3252 - 3261

ACC/0538/2ND DEP/3267 Papers re enfranchisement of various pieces of 1859, 1868 copyhold property held by Charles Newman of the manor of Harlington including copies of award & valuer's award.

ACC/0538/2ND DEP/3268 Mortgage. Charles Newman to William 12 Sep 1868 HEYBOURN & Jabez GROVER. Fifty-nine acres in Harlington (specified). To secure £4000. Also additional abstract of title.

ACC/0538/2ND DEP/3269 Deed of partnership. Matthew Newman with 18 Dec 1883 Alfred Pullin Newman. Business of farming Hayes Court Farm and Coldharbour Farm, Hayes.

ACC/0538/2ND DEP/3270 Bond in £4000; Alfred Pullin Newman to 14 Apr 1898 Edward Pullin Newman & Robert Newman; Pursuant to deed of partnership dated Dec 1883.

ACC/0538/2ND DEP/3271 Notice to pay instalments. 25 Sep 1899

ACC/0538/2ND DEP/3272 Correspondence. 1898 - 99

ACC/0538/2ND DEP/3273 Correspondence. 1898 - 99

ACC/0538/2ND DEP/3274 Alfred Pullin Newman to Edward Pullin 25 Sep 1899 Newman & Robert Newman. Authority to sell & manage property.

ACC/0538/2ND DEP/3275 Counterpart Lease. Alfred Pullin Newman to 7 Dec 1899 William & Samuel PHILP. Premises: Coldharbour Farm, Hayes. Term: 21 years granted 1884. Rent: £537. 16s. p.a., being £20 per acre. LONDON METROPOLITAN ARCHIVES Page 356 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3276 Schedule of title deeds relating to the property 22 May 1872 of Benjamin BATTEN PHILP and memorandum by Mr Philp as to the custody thereof (copies).

ACC/0538/2ND DEP/3277 Consent to sale to Matthew Newman by Mr & 24 Mar 1887 Mrs James HOLSNER & Mr & Mrs Daniel TOMKINS of their shares in Little North Field, Harlington.

ACC/0538/2ND DEP/3278 Notices to Ralph RATCLIFF, executor of 7 Oct 1887 Samuel HUNT, by the children of John & Susanna Philp to sell to Matthew Newman Little Northfield Garden. 7 items

ACC/0538/2ND DEP/3279 Counterpart Lease. Matthew Newman to 10 Oct 1887 Charles Newman. Premises: market garden ground called Little North field with house, etc. Term: 26 years. Rent: £130 p.a.

ACC/0538/2ND DEP/3280 Counterpart Lease. Charles Newman son to 16 Apr 1908 Charles Newman jun & Oswald Newman. Premises: market garden ground formerly part of Little North field containing 30a. 0r. 30p. Term: 21 years. Rent: £60 p.a.

ACC/0538/2ND DEP/3281 Counterpart Lease. Matthew Newman to 10 Oct 1887 Charles Newman. Premises: 5 acres of market garden ground in Harlington. Term: 30 years. Rent: £70 p.a.

ACC/0538/2ND DEP/3282 Declaration of Charles BEVAN (copy) re Henry 6 Nov 1873 & Algernon PERKINS'S title to the Estate.

ACC/0538/2ND DEP/3283 Sale particulars. Eighty-seven acres of parkland 23 May 1876 in & Hanworth (Hanworth Park Estate). INCLUDES 2 Jul 1879 Ditto. Forty acres.

ACC/0538/2ND DEP/3284 Abstract of the title of Messrs. PAINE & 1828 - 1893 BRETTELL to Hanworth Park Estate. LONDON METROPOLITAN ARCHIVES Page 357 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3285 Supplemental abstract of title to hereditaments 1828 - 1879 at Feltham & Hanworth known as Hanworth Estate.

ACC/0538/2ND DEP/3286 Hanworth Park Estate. Requisitions on title & 1879 replies.

ACC/0538/2ND DEP/3287 Mortgage. Alfred Pullin Newman to Arthur 24 Jun 1879 Charles GREVILLE. Premises: part of Hanworth Park Estate, also messuage opposite the Church in Harlington and the adjoining orchard. To secure £2,800.

ACC/0538/2ND DEP/3288 Grant of extension of time to build a messuage 17 Nov 1877 in accordance with a covenant of 1871 on premises known as Bishopsgate field & Canesfield, Cranford. Robert NEWMAN to W.B. BOTION & J.W. SALISBURY.

ACC/0538/2ND DEP/3289 Volume containing the abstracts of leases of 1898 - 1944 Charles NEWMANS' property in Harlington.

ACC/0538/2ND DEP/3290 Charles Newman to Messrs. A.P., E.P., & R. 1899 Newman. Schedule of deeds and Requisitions on title

ACC/0538/2ND DEP/3291 Counterpart Lease. Alfred Pullin Newman to 29 Sep 1899 William & Samuel PHILP. Premises: two cottages in Cherry Lane and eight acres of orchard land known as Bush Field. Term: 21 years, Rent: £100 p.a.

ACC/0538/2ND DEP/3292 Abstract of the title of Robert NEWMAN to ten 1880 - 1900 messuages known as Bowne's Bridge Cottages, Harlington. With plan.

ACC/0538/2ND DEP/3293 Sale particulars & plans. Belle Vue House, 28 Mar 1901 Hillington & other property in Harlington & . LONDON METROPOLITAN ARCHIVES Page 358 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3294 Lease (copy). Alfred Pullin NEWMAN & his 2 Nov 1901 mortgagee to Frank Page MATTHEWS. Premises: four parcels of arable land in Harlington containing together 50 acres. Term: 31 years. Rent: £202, 12 p.a. for first 15 yrs and £303.18 for residue. Also license to sublet & correspondence.

ACC/0538/2ND DEP/3295 Collateral security (draft). Charles Newman 29 Dec 1904 Sen. to Messrs. C. & T.H.R. Woodbridge. Mortgage of Sherborne Villas, Dawley Road, Harlington.

ACC/0538/2ND DEP/3296 Abstract of the title of the trustees of the late 1888 - 1926 Robert Newman to Derby Cottages & premises at Harlington. Together with a copy and supplemental abstract.

ACC/0538/2ND DEP/3297 Abstract of the title of the trustees of the late 1888 - 1926 Robert Newman to Derby Cottages & premises at Harlington. Together with a copy and supplemental abstract.

ACC/0538/2ND DEP/3298 Abstract of the title of the trustees of the late 1888 - 1926 Robert Newman to Derby Cottages & premises at Harlington. Together with a copy and supplemental abstract.

ACC/0538/2ND DEP/3299 Agreement to lease. Robert Newman to Frank 10 Feb 1906 Matthews. Premises: hedge & ditch between Eighteen acres, & Menagerie Close, Harlington. Term: 21 years. Rent: peppercorn. 2 copies.

ACC/0538/2ND DEP/3300 Charles Newman to Dalton STONE. 1 Jun 1906 Undertaking to redeem rent charge on piece of land fronting Dawsley Road, Harlington, recently sold to Stone. LONDON METROPOLITAN ARCHIVES Page 359 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3301 Lease. Charles Newman to Arthur RAY. 19 Aug 1916 Premises: piece of garden ground 36' wide fronting Dawsley Road, Harlington. Term: one year's notion. Rent: £5 p.a.

ACC/0538/2ND DEP/3302 Lease. Charles Newman to Messrs. Newbold & 23 Oct 1919 Premises as in ACC/0538/2nd dep/3301. Term: one year certain. Rent: £5 p.a.

ACC/0538/2ND DEP/3303 Acknowledgment for production of title deeds. 27 Mar 1907 Robert Newman to the Duke of Bedford & others. Premises: Townsend's Orchard, & seventeen cottages, called Lansdowne cottages Harlington. And draft.

ACC/0538/2ND DEP/3304 Abstract of the title of the trustees of Edward 1832 - 1906 Pullin NEWMAN to Townsend Orchard, Harlington (draft). INCLUDES 1926 Abstract of the title of the trustees of the late Robert NEWMAN to the above property.

ACC/0538/2ND DEP/3305 Abstract of the title of the above to a piece of 1926 land in Harlington

ACC/0538/2ND DEP/3306 Agreement to let. Miss K. Newman to R.P. 4 Feb 1926 Newman. Premises: Townsend Orchard. Term: Yearly tenancy. Rent: £12 p.a.

ACC/0538/2ND DEP/3307 Sale particulars & plan. Dawley Manor Farm, 28 Jun 1906 Harlington With two photographs of farm house & buildings.

ACC/0538/2ND DEP/3308 Abstract of the title of Robert Newman to 1865 - 1906 Dawley Manor Farm, Harlington.

ACC/0538/2ND DEP/3309 Deed of partnership. Robert NEWMAN & 3 Jul 1919 Robert Pullin NEWMAN. In the business of farming at Dawley Manor Farm, Harlington. LONDON METROPOLITAN ARCHIVES Page 360 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3310 Counterpart Agreement to let. Robert Newman 5 Apr 1921 & George Flower TURNER. Premises: Dawley Manor Farm. Term: 3 years. Rent: £80. With 1925 Notice to quit

ACC/0538/2ND DEP/3311 Counterpart Agreement to let. Robert Newman 5 Apr 1921 & George Flower TURNER. Premises: Dawley Manor Farm. Term: 3 years. Rent: £80. With 1925 Notice to quit

ACC/0538/2ND DEP/3312 Agreement to let. Mrs J.E. NEWMAN to F.C. 3 Dec 1908 FREEMAN. Premises: No. 2 Bushey Villas, Harlington. Term: 3 years. Rent: £22 p.a.

ACC/0538/2ND DEP/3313 Agreement to let. Mrs J.E. Newman to Arthur 25 Aug 1930 DYER. Premises: No. 1. Bushey Villas, Harlington.

ACC/0538/2ND DEP/3314 Memorandum of deposit of documents re land 10 Apr 1906 in Bath Road, Harlington, by Robert Newman, to secure a mortgage from Barclay & Co. Ltd. Valuation of freehold property belonging to Robert Newman, 1905 & correspondence.

ACC/0538/2ND DEP/3315 Messrs. Garner & Sons' account to Robert Jul 1913 Newman for enfrancisement.

ACC/0538/2ND DEP/3316 'Estimate of costs relative to the sale of Burial 1915 Ground to Mr R. Newman.' Receipt for £44.1.9.

ACC/0538/2ND DEP/3317 Memorandum of agreement to lease. Charles 7 Sep 1917 Newman to James NEASBY. Premises: Bedwell Villa, Dawley Road, Harlington. Term: yearly tenancy. Rent: £30 p.a.

ACC/0538/2ND DEP/3318 Agreement to let. Arthur WINCH to W. 1917 THOMAS. Premises: "Ladbroke", Dawley Road, Harlington. Term: 4 year. Rent: £28 p.a.

ACC/0538/2ND DEP/3319/A Sale particulars. Market gardens known as 20 May 1920 Westfield and Bishopsgate, in Harlington and Greenford LONDON METROPOLITAN ARCHIVES Page 361 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3319/B Correspondence re terms of containing lease of 1921 "Brooklands", Dawley Road to F. DANN.

ACC/0538/2ND DEP/3320 Agreement for telegraph pole at Bournes 1923 Bridge, Harlington, on Mrs J.E. Newman's Lane (copy).

ACC/0538/2ND DEP/3321 Conveyance. Messrs. Stanwell Estates Ltd. to 18 Mar 1924 Frederick NEWMAN. Premises: piece of land situate on the South -Westerly side of Fairfield Road, Uxbridge. Consideration: £225. With plan.

ACC/0538/2ND DEP/3322 Conveyance. Stanwell Estates Ltd. to Frederick 22 Dec 1924 NEWMAN. Premises: small strip of land adjoining premises in ACC/0538/2nd dep/3321. Consideration: £7.10.

ACC/0538/2ND DEP/3323 Agreement for sale. Frederick Newman and 3 Mar 1928 Mrs Elsie TAYLOR. Premises: "Greenheyes", Fairfield Road, Uxbridge.

ACC/0538/2ND DEP/3324 Abstract of the title of Frederick Newman to 1885 - 1928 freehold premises known as Greenheyes, Fairfield Road, Uxbridge. And draft.

ACC/0538/2ND DEP/3325 Conveyance. Mrs Elsie Taylor to the Messrs 1 Mar 1940 Mabel & May GALES. Premises: as in ACC/0538/2nd dep/3328. Consideration: £1,460.

ACC/0538/2ND DEP/3326 Agreement to let. Mrs. J.E. Newman to R.P. 15 Apr 1926 Newman. Premises: Allotment field, Harlington, containing 2a. 3r. 15p. Term: yearly tenancy. Rent: £12.10 p.a.

ACC/0538/2ND DEP/3327 Notices to Mrs J.E. Newman of extension of 1914, 1926 - time for the compulsory aquisition of certain 1929 lands under the Great Western Railway Acts.

ACC/0538/2ND DEP/3328 Schedule of deeds handed to the official 24 May 1927 solicitor, relating to Newman's property. LONDON METROPOLITAN ARCHIVES Page 362 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3329 License to assign. Mrs Jane Newman to Robert 1927 Newman Premises comprised in agreement dated 15 Apr 1926.

ACC/0538/2ND DEP/3330 Conveyance (copy draft). G.W. LESTER & J.B. 24 Jun 1928 NEWMAN & their mortgages to Ebenezer HEYWARD. Premises: freehold land containing 50a.2r.24p. at Harlington. Consideration: £4,700.

ACC/0538/2ND DEP/3331 Schedule of deeds re Church Villa, Harlington, 7 Feb 1929 deposited with Barclay's Bank by John Bateman NEWMAN to secure account; also insurance policy with Alliance Assurance Co. 1926; abstract of title 1885-1925.

ACC/0538/2ND DEP/3332 Notice to trustees of the late Robert Newman of Oct 1929 mortgage of Robert Pullin Newman's reversion to the Property & Estates Co. Ltd.

ACC/0538/2ND DEP/3333 Sale particulars. Lansdowne House. Harlington 9 Apr 1931 & other properties.

ACC/0538/2ND DEP/3334 Papers re the sale of Lansdowne House & Apr 1931 other premises, the property of the late Robert Newman. These are in manila envelopes, one per lot, and each containing sale particular, draft conveyance, draft abstract, requisitions on title, correspondence etc. Lots 1 - 11.

ACC/0538/2ND DEP/3345 Correspondence re sale of Nos. 1 & 2 1931 Lansdowne Villas.

ACC/0538/2ND DEP/3346 Sale particulars. Freehold & copyhold farm, 29 Aug 1851 with farmhouse, cottages and approx. 135 acres

ACC/0538/2ND DEP/3347 Sale particulars. Messuages known as Cave 14 May 1885 House and Nos. 60 & 61 High Street, Uxbridge etc. Also correspondence re purchase.

ACC/0538/2ND DEP/3348 Sale particulars. 89 plots of building land, part 11 Mar 1903 of the Bushey Close Estate, Harlington. LONDON METROPOLITAN ARCHIVES Page 363 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3349 Sale particulars. 75 acres of building land Apr 1912 known as the Bourne Farm Estate, Harlington.

ACC/0538/2ND DEP/3350 Sale particulars. Messuages known as 3 Apr 1913 "Danehurst" & "Normanhurst" Bellclose Road, & Nos. 11 & 12 De Burgh Crescent, West Drayton.

ACC/0538/2ND DEP/3351 Sale particulars. Cottages known as Prospect 27 Nov 1919 Place, West Drayton. 2 copies.

ACC/0538/2ND DEP/3353 Sale particulars. No. 60, High Street, Uxbridge. 8 Apr 1920

ACC/0538/2ND DEP/3354 Sale particulars. No. 60, High Street, Uxbridge. 8 Apr 1920

ACC/0538/2ND DEP/3355 Miscellanea. 1847 - 1927

ACC/0538/2ND DEP/3356 Executors bills & receipts for Mrs Newman of 1846 Amersham, dec.

ACC/0538/2ND DEP/3357 Probate of the will of Charles Newman of Court 17 Feb 1868 Farm, Hayes. will proved 11 To son Charles, messuage opposite the Church Jun 1868 in Harlington & two orchards & several parcels of land totalling sixty acres. Also a close of land in Cranford formerly Keteriche. These subject to sums of £2,250 to each son Joseph and Matthew & in trust for daughter Elizabeth Pullin. All remaining real & personal estate in trust to be sold to pay legacies etc & then divided equally among his four children. Executors: his sons Charles & Matthew.

ACC/0538/2ND DEP/3358 Copy of the will of Charles NEWMAN of Hayes, 17 Feb 1868 gentleman. See ACC/0538/2nd dep/3357 Will proved 11 Jun 1868 LONDON METROPOLITAN ARCHIVES Page 364 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3359 Will of Charles Newman of Church Farm, 17 Jun 1869 Harlington (copies) To wife household goods, a legacy of £100 and an annuity of £500, and the house in which he resides. To son Charles the house, four cottages & fire acres of garden ground near Hayes station. Also 11 acres of fruit garden and two cottages. To son Alfred Pullin the house in which testator resides, subject to wife's life interest, the orchard known as the Cherry Orchard & a further 2 acres of orchard and 58 acres of arable land. To son Edward Pullin, house and nine acres of market garden at Longford, Harmondsworth, 14 acres of land in Hanworth, and Townsend's Orchard or Thorny Croft in Harlington. To son Robert, the Brickfield Orchard and two further pieces of orchard ground, two pieces of garden ground in Harlington and 4 villas, 19 acres of arable land in Cranford and 7 acres of fruit ground in Harlington. The said parcels of land & messuages to his sons on trust to pay certain rents & profits to daughter Mary.Residue of real & personal estate on trust to be sold & the money divided equally among his five children. Trustees & executors: his four sons. Will proved 4 Sep 1874. LONDON METROPOLITAN ARCHIVES Page 365 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3360 Will of Charles Newman of Church Farm, 17 Jun 1869 Harlington (copies) To wife household goods, a legacy of £100 and an annuity of £500, and the house in which he resides. To son Charles the house, 4 cottages & 5 acres of garden ground near Hayes station. Also 11 acres of fruit garden and 2 cottages. To son Alfred Pullin the house in which testator resides, subject to wife's life interest, the orchard known as the Cherry Orchard & a further 2 acres of orchard and 58 acres of arable land. To son Edward Pullin, house and 9 acres of market garden at Longford, Harmondsworth, 14 acres of land in Hanworth, and Townsend's Orchard or Thorny Croft in Harlington. To son Robert, the Brickfield Orchard and 2 further pieces of orchard ground, 2 pieces of garden ground in Harlington and 4 villas, 19 acres of arable land in Cranford and 7 acres of fruit ground in Harlington. The said parcels of land & messuages to sons on trust to pay certain rents & profits to daughter Mary. Residue of real & personal estate on trust to be sold & the money divided equally among his five children. Trustees & executors: his four sons. Will proved 4 Sep 1874.

ACC/0538/2ND DEP/3361 Death certificate of Mary, widow of Charles 12 Nov 1879 Newman of Harlington.

ACC/0538/2ND DEP/3362 Succession in Real property accounts of 1874, 1879 Charles Newman jun. and Alfred Pullin Newman on the deaths of Charles Newman son & Mary Newman. LONDON METROPOLITAN ARCHIVES Page 366 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3363 Probate of the will of Matthew NEWMAN of 15 Sep 1897 Hayes Court, gentleman. His market garden known as Northfield at Harlington to nephew Charles Newman. Real estate in Uxbridge & Hellington to nephew Edward Pullin Newman. The Woolpark farm, Harlington to nephew Robert Newman. £3000 each to nephews Robert, Edward & Alfred & nieces Fanny & Annie. £1000 each to nieces Emily & Alice & £3000 in trust to pay the income to housekeeper Sarah Douglas for life. £1000 in trust to pay the income to Mary widow of nephew Stephen Pullin. £5000 in trust to pay the income to niece Mary and husband William Hatch for life. £3000 in trust to pay the income to niece Alice, wife of Charles Tabernacle for life. Residue of real & personal estate to be converted into money & divided between nephew Charles Robert Edward & Alfred in such a way that they all benefit equally from the will. Trustee: Robert, Edward & Alfred Newman. Will proved 2 Dec 1897

ACC/0538/2ND DEP/3364 Matthew Newman, deceased. Succession duty, 1897 - 1898 legacy receipt & residuary account forms; executors bills & accounts lists of property, legacies etc.

ACC/0538/2ND DEP/3365 Inventory & valuation. Live & dead stock, 31 Dec 1897 produce etc at Park House, Coldharbour & Hayes Court Farms, Hayes.

ACC/0538/2ND DEP/3366 Executorship account of Matthew Newman, May 1898 deceased. Original, copies (5) & supplemental account.

ACC/0538/2ND DEP/3367 Matthew Newman, deceased. Accounts of 1911 - 1915 shares etc. 5 items

ACC/0538/2ND DEP/3368 Matthew Newman & Edward Pullin Newman, 1915 both deceased. Estate only & legacy receipt forms. 3 items

ACC/0538/2ND DEP/3369 Correspondence etc. 1897 - 1915 LONDON METROPOLITAN ARCHIVES Page 367 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3370 Release. Messrs. A.P. & E.P. Newman to 17 Nov 1898 Robert Newman. Estate & interest of Matthew Newman, deceased In certain agreements relating to the Pinkwell Brickfields, Harlington.

ACC/0538/2ND DEP/3371 Conveyance. Charles NEWMAN, junior to 21 Mar 1898 Charles Newman, senior. Reversionary interests under the wills of Henry MEYERS and Matthew Newman.

ACC/0538/2ND DEP/3372 Mortgage. Charles Newman, senior to Hannah 1 Dec 1898 SMITH. Shares under the Wills of the late Henry Meyers and Matthew Newman for securing £250 & interest.

ACC/0538/2ND DEP/3373 Mortgage. Charles Newman to Messrs. C. & 18 Dec 1903 T.H.R. Woodbridge. Shares under the Wills of the late Henry MYERS and Matthew Newman to secure £500.

ACC/0538/2ND DEP/3374 Transfer of mortgage. Messrs. G. SMITH 1 Dec 1908 AINSLEY & T.H.R. Woodbridge to W le M. Smith Ainsby. See mortgage of 1 Dec 1898

ACC/0538/2ND DEP/3375 Reassignment. W. le M. SMITH - AINSLEY to 10 Sep 1915 Messrs, C. & T.H.R. Woodbridge. Shares under the will of Henry MEYER, deceased and Matthew NEWMAN, deceased & policy on the life of Charles Newman, junior.

ACC/0538/2ND DEP/3376 Correspondence & notices of mortgages. 1898 - 1913

ACC/0538/2ND DEP/3377 Copy of the will of Matthew Newman of Hayes 15 Sep 1897 Court, Hayes, gentleman. See ACC/0538/2nd dep/3363

ACC/0538/2ND DEP/3378 Charles Newman to the Australian Mutual 29 Dec 1903 Provident Society. Letter of guarantee of premiums & interest on a loan of £500, Notarial Certificate & declaration. LONDON METROPOLITAN ARCHIVES Page 368 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3379 Mortgage (copy). Henry Newman to the 9 May 1904 Australian Mutual Provident Society. Reversionary interest & Life policy. Discharge endorsed '27 Sept 1909'

ACC/0538/2ND DEP/3380 Power of attorney (copy). Australian Mutual 28 Sep 1909 Providence Society, Sydney, to the Local Board of Directors.

ACC/0538/2ND DEP/3381 Australian Mutual Provident Society. Charges 1909 relating to transfer of mortgage of H.M. Newman's policy. With Receipt from Woodbridge & Sons for deeds received.

ACC/0538/2ND DEP/3382 Notice to trustees of will of Matthew Newman, 1902 deceased, of mortgage by Mrs M. A. Barry, one of the children of Mrs Tabernacle, of her share under said will.

ACC/0538/2ND DEP/3383 And correspondence. 1902

ACC/0538/2ND DEP/3384 Mortgage. Mrs Mabel BARRY to Harry 11 Dec 1902 MITCHIE. Reversionary share under the will of Matthew NEWMAN, deceased, to secure £300. And copy.

ACC/0538/2ND DEP/3385 Mortgage. Mrs Ethel CALVERT to James 5 Feb 1903 KEASLEY. Reversionary interest under the will of the late Matthew Newman to secure £250 & interest. And Copy.

ACC/0538/2ND DEP/3386 Release. Mrs Helen THOMAS & others to 25 Mar 1905 Messrs. Alfred & Robert Newman, trustees of the will of Matthew Newman. In respect of £3000 bequeathed to Mrs M.L. Tabernacle & her children.

ACC/0538/2ND DEP/3387 Legacy duty receipt, correspondence etc. 1898 - 1905

ACC/0538/2ND DEP/3388 Assignment (copy, draft). William Charles 5 Mar 1902 HATCH of Sydney, Australia to Mary HATCH. Share & interests under the wills of Charles Newman & Matthew Newman, deceased. LONDON METROPOLITAN ARCHIVES Page 369 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3389 Copy of the will of John Sidney HATCH of 28 May 1916 Feltham. His furniture, pictures & gold watch to his mother, Mary Hatch. Residue equally between his sisters, Helen, Jane, Henrietta Annie & Mabel. Executors: Helen & Henrietta Hatch. Will proved 4 Jan 1917

ACC/0538/2ND DEP/3390 Mary Hatch, deceased. Estate duty form & 17 May 1920 correspondence.

ACC/0538/2ND DEP/3391 Matthew Newman, deceased. Mrs HATCH'S 1920 trust; account for division. 10 copies.

ACC/0538/2ND DEP/3392 Mortgage. The Misses Frances, & Eleanor 14 Jan 1904 Newman & others to Mrs Catherine DAVIES. Contingent shares under the will of Matthew Newman, deceased, and policy of assurance to secure £300.

ACC/0538/2ND DEP/3393 Mortgage. Frances Newman & George 29 Dec 1904 LESTER to Charles Woodbridge. Contingent share under the will of Matthew Newman & policy of assurance to secure £500.

ACC/0538/2ND DEP/3394 Deed of arrangement as to their respective 21 Oct 1920 shares under the will of Matthew Newman, deceased. Mrs Frances LESTER & Miss Eleanor Newman.

ACC/0538/2ND DEP/3395 Declarations by Mrs Frances Lester & Eleanor 10, 14 Jan Newman. 1921

ACC/0538/2ND DEP/3396 Mortgage. Mrs Frances Lester & George Lester 24 Jan 1921 to the Reversionary Interest Society Ltd. One half share in the residuary estate of the late Matthew Newman & a policy of assurance.

ACC/0538/2ND DEP/3397 Birth, death & marriage certificates for the 1839 - 1916 members of Alfred Pullin Newman's family.

ACC/0538/2ND DEP/3398 Correspondence. 1926 LONDON METROPOLITAN ARCHIVES Page 370 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3399 Appointment;Charles Newman jun & George 8 Oct 1910 LESTER new trustees will of Matthew Newman, deceased.

ACC/0538/2ND DEP/3400 Charge, Charles Newman son & others to 15 Oct 1910 Robert Newman, Charles Newman jan & George LESTER. On reversionary shares under the will of Henry MYERS & Matthew Newman, deceased.

ACC/0538/2ND DEP/3401 Deed of arrangement. Mrs Frances LESTER 21 Oct 1920 and Miss Eleanor Newman. As to their respective shares under the will of the late Matthew Newman.

ACC/0538/2ND DEP/3402 Mortgage. Mrs Frances LESTER to Alfred 12 May 1927 DIMMOCK. Share under will of Matthew Newman, deceased, to secure £300.

ACC/0538/2ND DEP/3403 Papers re Miss Gertrude Newman, money 1915 - 1922 owed her by Alexander Newman, bill for passage of freight to Australia etc.

ACC/0538/2ND DEP/3404 Papers re Miss Gertrude Newman, money 1915 - 1922 owed her by Alexander Newman, bill for passage of freight to Australia etc.

ACC/0538/2ND DEP/3405 Miss Louisa Newman and Mrs Alfreda Wood, 1932 deceased. Accounts of Miss Phyliss Woods share.

ACC/0538/2ND DEP/3406 Matthew Newman, deceased. Accounts for 1899 - 1923 division, accounts with Charles Newman & his children, statement of investments, succession duty accounts, etc. 19 items

ACC/0538/2ND DEP/3407 E.P. Newman, deceased. Supplemental 1915, 1924 accounts for division. 6 items

ACC/0538/2ND DEP/3408 Charles Newman, deceased. Account of 1921 - 1924 residuary estate, accounts for division, income tax schedules, legacy duty forms etc. 13 items LONDON METROPOLITAN ARCHIVES Page 371 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3409 Sale particulars. Houses, cottages & fruit 30 Jun 1921 plantations at Harlington in 19 lots. 3 copies

ACC/0538/2ND DEP/3410 Legacy duty & succession duty forms on the 1597, 1921 death of Charles Newman and Edward BARRETT for succession under the will of Matthew Newman.

ACC/0538/2ND DEP/3411 Legacy duty & succession duty forms on the 1597, 1921 death of Charles Newman and Edward BARRETT for succession under the will of Matthew Newman.

ACC/0538/2ND DEP/3412 Miscellaneous items re Matthew Newman's will. 1897 - 1923

ACC/0538/2ND DEP/3413 A. S. NICHOLES, deceased. Executors 1912 - 1915 account current.

ACC/0538/2ND DEP/3414 Trustees account (current) and Estate duty 1913 - 1926 forms. Executors & trustees: Robert NEWMAN & John Bateman Newman.

ACC/0538/2ND DEP/3415 Mortgage. Frances Mary LESTER to Charles 10 Mar 1924 WOODBRIDGE, Reversionary interest under will of Alfred Pullin NEWMAN, dec., to secure £200

ACC/0538/2ND DEP/3416 Unproved will of Jane, wife of Robert Newman 4 Ap. [1927] of Harlington, auctioneer. Specific bequests of jewellery to daughter. Ten cottages at Bournel Bridge, Harlington to be sold with first option to her husband for £1000 to be included in her residuary estate. This to be divided equally among all her children. Trustees: Robert and Marion Newman.

ACC/0538/2ND DEP/3417 File of papers re death only on the estate of 1925 Robert NEWMAN, deceased. LONDON METROPOLITAN ARCHIVES Page 372 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3418 R. Newman, deceased. Documents handed to 21 Aug 1925 Messrs. Woodbridge & Sons. With 1931 Real & personal estate duty forms for Robert Newman, dec., on the death of Jane Newman.

ACC/0538/2ND DEP/3419 Newman family - miscellaneous documents & 1855 - 1928 papers

ACC/0538/2ND DEP/3420 Probate of the will of William PASSINGHAM of 27 Nov 1872 Harlington, gentleman. Household effects to wife Mary for life and then to daughter Mary Ann. To son William £150 £3 per cent annuities subject to an annuity of £10 to be paid to the testator's wife.To son John £150 £3 per cent annuities, £50 to be paid immediately the rest in the trust until death of testator's wife and subject to an annuity of £10 payable to her. The debts of £400 each owed him by sons William & John he forgives. To son George £50 £3 per cent annuities and £400 £3 per cent annuities, the interest on the latter to be paid to testators' wife for life. Legacy of £50 to daughter Mary Ann. His 8 cottages opposite White Hart Inn, Harlington in trust to pay annuity of £10 to wife and residue of rents & revenues to Elizabeth, widow of late son Joseph, for the upbringing of their children. On the death of wife to pay a like annuity to daughter Mary Ann. Following the deaths of Elizabeth & Mary Ann the property to be sold & the money divided.

ACC/0538/2ND DEP/3421 William PASSINGHAM, deceased, and Eliza 1873 - 1902 Passingham, deceased. Executor's correspondence, legacy receipt forms, sale particular, legatees' release etc.

ACC/0538/2ND DEP/3422 William Passingham, deceased. 1873 Succession duty & legacy receipt forms and residuary account.

ACC/0538/2ND DEP/3423 Miscellaneous letters and accounts of William 1873 Passingham's executors. 6 items LONDON METROPOLITAN ARCHIVES Page 373 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3424 Residuary account & succession duty form of 1877 William PASSINGHAM, dec. With memorandum of legacies on the death of Elizabeth Passingham.

ACC/0538/2ND DEP/3425 Estate duty payable on the death of Elizabeth 1902 Hulse Passingham under the will of William Passingham, dec.

ACC/0538/2ND DEP/3426 Release. The Children of Joseph Passingham 5 Sep 1902 to Thomas KEEN, under the will of William Passingham sen., deceased.

ACC/0538/2ND DEP/3427 Authority to pay shares of purchase money to 26 Feb 1909 mortgages and Mrs Passingham under the will of William Passingham, deceased. Mrs A.M. PYLE and the Messes Passingham to Messrs. H.C. Belch and J. Underwood.

ACC/0538/2ND DEP/3428 William Passingham, deceased. Account re 1918 George's Field. 3 copies.

ACC/0538/2ND DEP/3429 Letters of administration of the goods of Mary 6 Aug 1896 Ann PASSINGHAM, spinster, a lunatic, granted to William Passingham, her brother. Administrator's account with next of kin, and with Woodbridge & Sons.

ACC/0538/2ND DEP/3430 Correspondence relating to the administration 1896 of the goods of Mary Ann Passingham, deceased.

ACC/0538/2ND DEP/3431 Letters of administration of the goods of Henry 22 Jul 1902 Burness Passingham of Liverpool, ship's Steward, granted to Jane Elizabeth Passingham, his widow. INCLUDES Estate duty form.

ACC/0538/2ND DEP/3432 Newman's account to Joseph PASSINGHAM 1902 for sale of eleven freehold cottages in Harlington.

ACC/0538/2ND DEP/3433 Passingham miscellanea. 1902 LONDON METROPOLITAN ARCHIVES Page 374 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3434 Manor of Harlington: Account of Steward's fees 15 Aug 1826 for William BROWN'S admission to copyholds on the surrender of William & John GIBBONS. Receipt for œ859 INCLUDES 25 Jul 1854 Steward's receipt for £422 paid by Mr Woodruff for his admission to copy holds.

ACC/0538/2ND DEP/3435 Correspondence from H.J. VOWELL of Fulham Apr 1922 to H. GALES concerning the purchase of Gothic Nurseries, Harlington. 3 items.

ACC/0538/2ND DEP/3436 Manor of Hayes: Court of Chancery admission 14 Apr 1806 of John Faithful FORTESCUE by Lord's Grant to two pieces of waste land on both sides of the road from Botwell Common to Wood End Green containing 1r.

ACC/0538/2ND DEP/3437 Manor of Hayes. Court of Chancery admission 25 Apr 1821 of William Fortescue as heir of his brother John Faithful Fortescue to premises as in ACC/0538/2nd dep/3436

ACC/0538/2ND DEP/3438 Manor of Hayes. Court of Chancery admission 28 Mar 1826 of John Faithful Fortescue as heir of William Fortescue to premises as in ACC/0538/2nd dep/3436

ACC/0538/2ND DEP/3439 Sale particulars: Wood End Green Farm, 1 May 1835 Hayes, the property of John Faithful Fortescue.

ACC/0538/2ND DEP/3440 Fraine - Fortescue family documents 1825 - 1835 (a) 26 Jan 1825 & 12 May 1835. Cases for the opinion of Mr Preston re the will of Joseph FRAINE of Chelsea dec., and estates left to his nephews John Faithful and William FORTESCUE. (b) 16 Jun 1835 Statement (copy) by Samuel OLIVER concerning the family of John Frame, dec. (c) N.D. Copies of entries relating to the baptisms marriages & burials of members of the Frame - Fortescue family in the registers of various parishes. LONDON METROPOLITAN ARCHIVES Page 375 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3441 Conveyance to the uses of Mr FRAINE'S 5 Jun 1767 settlement. John DODD and John FRAINE to George ROGERS & others as trustees. Premises : houses & land in Hillingdon (specified), and Park House farm & land in Hayes.

ACC/0538/2ND DEP/3442 Plan of an estate in Hayes, the property of John 1835 Faithful Fortescue, including Wood End Green farm and Park Farm. Coloured Scale: 6½" = 25 ch. Size: 30" x 20"

ACC/0538/2ND DEP/3443 Lease & release. John Faithful Fortescue to 12 Aug 1835 Edward BRIGGS. Premises : Park House Farm, Hayes. Consideration : £2900

ACC/0538/2ND DEP/3444 Covenant to produce title deeds relating to Park 31 Aug 1835 Farm, Hayes. Thomas WILLIAMS to Edward BRIGGS.

ACC/0538/2ND DEP/3445 Manor of Hayes. Court of Chancery admission 4 Apr 1836 of Edward BRIGGS on the surrender of John Faithful Fortescue to premises as in ACC/0538/2nd dep/3443

ACC/0538/2ND DEP/3446 Manor of Hayes. Court of Chancery admission 22 Nov 1851 of Thomas CLARK & others under the will of Edward Briggs, dec. to premises as in ACC/0538/2nd dep/3443

ACC/0538/2ND DEP/3447 Abstract of the title of the devisees in trust of 1749 - 1851 Edward BRIGGS, dec., to Park House Farm, Hayes.

ACC/0538/2ND DEP/3448 Lease. John HOWSE to Philip MOORE & 4 Mar 1777 Hawkins WALL Premises : messuage & 2 closes containing 5 acres in Hayes, at Wood End Green.

ACC/0538/2ND DEP/3449 Manor of Hayes. Enfranchisement by ran on 6 Mar 1777 George John COOKE, Lord of the Manor, to John HOWSE Premises : messuage & two closes of land containing 5 acres at Wood End Green. Consideration: £60. LONDON METROPOLITAN ARCHIVES Page 376 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3450 Release. John HOWSE & Ann his wife to Philip 15 Mar 1777 MOORE and Hawkins WALL. Premises : messuage and two closes of land containing five acres at Wood End Green, Hayes. Consideration : £510. Also indenture of fine as above.

ACC/0538/2ND DEP/3451 Indenture of fine. Phillip MOORE & HAWKINS 17 Geo. III WALL, plaintiffs, John & Ann HOWSE, [1777] deforciants. Premises : messuage & appurtenances in Hayes.

ACC/0538/2ND DEP/3452 Lease & release. Philip MOORE to William 24 Jun 1777 HOUGHTON. Premises : messuage & close containing five acres of meadow ground at Wood End Green, Hayes. Consideration : £510.

ACC/0538/2ND DEP/3453 Lease & release. William Houghton & William 13 Jun 1778 LALLY to Jonathan WATSON. Premises as in ACC/0538/2nd dep/3452 together with the household goods thereto listed in schedule. Consideration : £1050 plus £270.

ACC/0538/2ND DEP/3454 Mortgage. Jonathan WATSON to John 30 Jul 1778 BULLOCK & others. Premises as in ACC/0538/2nd dep/3452 together with the household goods listed in schedule. To secure £1,350.

ACC/0538/2ND DEP/3455 Contract for the redemption of land tax (office 20 Mar 1799 copy) by the Rev. William BLENCOWE in the parishes of Hayes, Ruislip and Hillingdon.

ACC/0538/2ND DEP/3456 Lease & assignment; Charles ELLIOT, trustee 31 Aug 1811 for Robert WILLIS BLENCOWE, to Charles JONES. Premises as in ACC/0538/2nd dep/3452. Consideration : £3002. LONDON METROPOLITAN ARCHIVES Page 377 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3457 Manor of Hayes. Court of Chancery admission 22 May 1812 of Charles JONES on the surrender of Robert Willis BLENCOWE to Hell Close, Broom Close and a pightle containing altogether seven acres.

ACC/0538/2ND DEP/3458 Certificate of the Contract for the redemption of 22 May 1823 Land tax by Charles JONES on a messuage at Wood End Green.

ACC/0538/2ND DEP/3459 Manor of Hayes. Court of Chancery admission 20 Apr 1829 of Charles & John JONES under the will of Charles JONES to premises as in ACC/0538/2nd dep/3452

ACC/0538/2ND DEP/3460 Articles of agreement for sale. Charles & John 12 Sep 1830 JONES and Edward BRIGGS. Premises as in ACC/0538/2nd dep/3452 & ACC/0538/2nd dep/3457. Consideration: £2500. INCLUDES 10 Feb 1831 Assignment of bond of indemnity. Charles & John JONES and Edward Briggs.

ACC/0538/2ND DEP/3461 Articles of agreement for sale. Charles & John 12 Sep 1830 JONES and Edward BRIGGS. Premises as in ACC/0538/2nd dep/3452 & ACC/0538/2nd dep/3457. Consideration: £2500. INCLUDES 10 Feb 1831 Assignment of bond of indemnity. Charles & John JONES and Edward Briggs.

ACC/0538/2ND DEP/3462 Lease & Conveyance. Charles JONES & 9 & 10 Feb Edward JONES to Edward BRIGGS. 1831 Premises: messuage and an adjoining close of land, formerly called Barn Meadow containing approx. 5 acres, a second close of the same size called Johnson's close at Woodend, a copyhold close known as Hell's close containing 2 acres; together with Broom close containing approx. 5 acres. Consideration: £2,500.

ACC/0538/2ND DEP/3463 Assignment of a term of 1000 years. John 10 Feb 1831 JONES to Stephen GRANGE in trust for Edward BRIGGS. Premises as in ACC/0538/2nd dep/3462 LONDON METROPOLITAN ARCHIVES Page 378 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3464 Manor of Hayes. Surrender out of court by 2 Apr 1831 Charles & John JONES to Edward Briggs of premises as in ACC/0538/2nd dep/3462 INCLUDES 4 Apr 1831 Court of Chancery admission of Edward Briggs as above.

ACC/0538/2ND DEP/3465 Manor of Hayes. Surrender out of court by 2 Apr 1831 Charles & John JONES to Edward Briggs of premises as in ACC/0538/2nd dep/3462 INCLUDES 4 Apr 1831 Court of Chancery admission of Edward Briggs as above.

ACC/0538/2ND DEP/3466 Lease & release. Robert Willis BLENCOLE to 19 & 20 Aug John MEREWETHER. 1811 Premises: Long pond field, containing approx. 4 acres at Wood End Green Consideration : £370.

ACC/0538/2ND DEP/3467 Lease & Release. John MEREWEATHER to 23 & 24 Nov Alexander LEAN. 1812 Premises : Long Pond field containing four acres, at Wood End Green. Consideration: £370

ACC/0538/2ND DEP/3468 Lease & release. Mrs Elizabeth ZEAN to 23 & 24 Nov Edward Briggs. 1831 Premises as in ACC/0538/2nd dep/3467. Consideration: £220.

ACC/0538/2ND DEP/3469 Bond of indemnity. Robert Willis BLENCOWE 24 Nov 1831 to Edward BRIGGS. For a legacy of £5000 not chargeable as premises as in ACC/0538/2nd dep/3467

ACC/0538/2ND DEP/3470 Extract from Hayes inclosure Award re public 1814 [1849] watering places including Long Pond at Wood End Green.

ACC/0538/2ND DEP/3471 Mortgage. John HILL to Mrs Mary CHILD. 24 Jun 1700 Premises: 14 acres of meadow held on a 500 year lease, viz 1 close containing 6 acres adjoining Botwell Heath, an adjoining close containing 4 acres and 4 acres in Dawley Park field, all in Hayes. To secure £400. LONDON METROPOLITAN ARCHIVES Page 379 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3472 Probate of the will of John SHORTER of 18 Aug 1773 Witney, Oxon, dyer. Specific items of household goods which belonged to her mother, to daughter Mary Thomson Shorter, together with £200. To younger daughters, Elizabeth, Susannah & (?) £100 apiece. Dwelling house, dye house, & two other tenements in Witney to son John. Mills at DUCKLINGTON, if still in his possession, to be disposed of. Residue of real and personal estate to wife Susanna. Will proved 10 Sep 1773

ACC/0538/2ND DEP/3473 Agreement & settlement. John SHORTER the 11 Mar 1786 younger and Susanna WILLS his mother. To convey the premises as in ACC/0538/2nd dep/34 to Robert MORRIS & Bartholomew FISHER in trust for the said Susanna & her younger daughters.

ACC/0538/2ND DEP/3474 Deed of appointment by way of mortgage. John 20 May 1786 WILLS and Susanna his wife (late Susanna Shorter, widow) to Edward BATT. Premises as in ACC/0538/2nd dep/3471. To secure £110.

ACC/0538/2ND DEP/3475 Assignment of mortgage. Edward BATT, by the 22 Dec 1792 direction of Mrs Wills, to Mrs Ann LEAKE. Premises as in ACC/0538/2nd dep/3471

ACC/0538/2ND DEP/3476 Assignment of mortgage of 22 Nov 1792. 25 Mar 1809 Charles LEAKE (by the direction of Mrs WILLS) to William HEELAS. Premises: 14 acres in Hayes (specified). 2 mortgage bonds.

ACC/0538/2ND DEP/3477 Assignment of Lease. The Rev. William 7 Nov 1816 DAKINS & Susanna his wife, and William HEALAS & Ann his wife (the two surviving daughters of Susanna Shorter) to John ROBERTS in trust for William HEALAS. Premises as in ACC/0538/2nd dep/3471. Consideration: £864. 10.

ACC/0538/2ND DEP/3478 Assignment of Lease. William HEALAS to 26 May 1847 Edward BRIGGS. Premises as in ACC/0538/2nd dep/3471. Consideration: £730. LONDON METROPOLITAN ARCHIVES Page 380 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3479 Conveyance. Robert Willis BLENCOWE to 31 Aug 1811 Charles JONES. Premises : messuage and close of meadow land containing 5a., Spring Close also containing 5a. & outhouses etc, at Wood End Green. Consideration : £2,202. Schedule of deeds attached.

ACC/0538/2ND DEP/3480 Manor of Hayes. Covenant to surrender 29 Jul 1841 copyholds. John FOX KEMP to Edward Briggs. Premises : 2 cottages adjoining Spring Close, Wood End Green. Consideration : £600.

ACC/0538/2ND DEP/3481 Manor of Hayes. Court of Chancery admission; 22 May 1812 John Cox on death of father Joseph Cox, to small parcel of waste land in front of a messuage at Wood End Green.

ACC/0538/2ND DEP/3482 Court of Chancery admission of James WISE 5 Apr 1847 as heir at law of John Cox to premises as above.

ACC/0538/2ND DEP/3483 Court of Chancery admission of Edward Briggs 23 Apr 1850 on the surrender of James Wise to premises as above.

ACC/0538/2ND DEP/3484 Conveyance. James WISE to Edward BRIGGS. 23 Apr 1850 Premises : five cottages (formerly one) on the highway at Wood End Green, but separated from it by a parcel of copyhold land. Consideration : £330.

ACC/0538/2ND DEP/3485 Conveyance. Henry James DIXON to Edward 15 Jan 1851 BRIGGS. Premises : two pieces of land on Marescoe Lane. Hayes, containing three acres.Consideration : £60. INCLUDES 15 Jan 1851 Covenant for indemnity against an annuity of £15 charged on the above premises & others by the Will of William LE KAVX. LONDON METROPOLITAN ARCHIVES Page 381 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3487 Probate of Will of Thomas BRIGGS of Acton, 26 Oct 1814 tallowchandler. To brother Stephen Briggs all his real estate and a legacy of £700 three per cent consols. To brother Henry Briggs £800 five per cent annuities. £100 to nephew George BRIGGS and remainder of personal estate equally between his two brothers, whom he appoints executors. Will proved 6 Nov, 1818

ACC/0538/2ND DEP/3488 Probate of will of Elizabeth SHARMAN of 19 Jul 1827 Newark, Notts, widow. All personal estate in trust to be sold & invested, the interest to go to nephew Thomas Burroughs until he finishes college in 1829, & then equally between the said Thomas & her three sisters Mary PERNELL, Theodosia Perwell & Ann PAPWORTH. Trustee : Henry Briggs the younger. In personal letter to Briggs an account of financial affairs is given. INCLUDES 18 Jul 1828 Second probate granted. Will proved 6 Jun 1828

ACC/0538/2ND DEP/3489 Rough copy of the Will of Stephen BRIGGS of 24 Dec 1827 Acton. All real & personal estate to brother Henry Briggs for life, & then all freehold estate opposite the church at Acton to newphew Edward Briggs together with £1000 three per cent consols, to George Briggs £6000 three per cent consols, to Henry Briggs his nephew, dwelling house & household goods & the remain of real estate plus £5000 three per cent consols. Also £100 each to nieces & nephew Thomas, the children of his brother William. Small bequests to servants. LONDON METROPOLITAN ARCHIVES Page 382 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3490 Probate of the will of Henry BRIGGS the elder 3 Apr 1830 of Acton, soapmaker. To nephew Edward Briggs, 3 freehold & 1 copyhold messuage near Acton Gham and copyhold estate at together with £1000 three per cent consols.To nephew George Briggs £7,225 three per cent consols. To nephew Henry, 5 copyhold houses & a six -acres freehold field in Acton, all household goods and £7,225 three per cent consols subject to legacies of £100 to each of his six nieces & £200 to his niece Sophia Briggs. Several small legacies to servants. Residue of personal estate equally between three nephews whom he makes executors. Will proved 18 Aug 1831

ACC/0538/2ND DEP/3491 Manor of Acton. Memorandum of surrender by 5 Mar 1761 Thomas PATFIELD & others to George PAGE. Premises : 3 messuages & appurtenances.

ACC/0538/2ND DEP/3492 Certificates of the Contract for the redemption 1799 - 1833 of land tax: Members of the Briggs family for property in Acton. [Nos 3489 - 3492 are an original bundle]

ACC/0538/2ND DEP/3493 Probate of the will of Edward BRIGGS of Wood 24 Sep 1850 End Green, Hayes (and copy). To wife Elizabeth for life, household goods, all his shares in New Bank Annuities, and house No. 75 Harley St., together with an annuity of £200. To sister Julia Clarke an annuity of of £50, & on her death the stock for this equally between her children. £2000 each to the Middlesex Hospital and the Chelsea Chest Hospital. Several further family legacies. Real estate & remainder of personal estate in trust to be sold to pay legacies & annuities.Trustees : Thomas CLARKE, Thomas SHACKLE the younger & Henry BRIGGS. Will proved 28 Oct 1851

ACC/0538/2ND DEP/3494 Copy of the will of Thomas SHACKLE of 9 Feb 1864 Uxbridge. LONDON METROPOLITAN ARCHIVES Page 383 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3495 Manor of Hayes. Court of Chancery admission 6 May 1807 of Thomas Shackle. Premises : small piece of waste on Botwell Common adjoining New Close, containing approx. 3 roods.

ACC/0538/2ND DEP/3496 Manor of Hayes. Court of Chancery admission 25 Apr 1821 (& copy) of Robert NEWMAN & others in trust for the parish of Hayes. Premises : parcel of land on Botwell Common & the workhouse erected thereon.

ACC/0538/2ND DEP/3497 Sale poster and particulars. The Hayes 27 Dec 1837 workhouse and 2 acres of land. Also M.S. plan, conditions of sale and contract for the sale to Thomas Shackle for £390.

ACC/0538/2ND DEP/3498 Bargain & sale. Guardians of the Uxbridge 28 Apr 1838 Union to Thomas Shackle. Premises : parcel of land on Botwell Common & the parish workhouse erected thereon. Consideration : £390

ACC/0538/2ND DEP/3499 Manor of Hayes. Court of Chancery admission 1 Apr 1839 of Thomas Shackle on surrender by the Guardians of the Uxbridge Poor. Premises as in ACC/0538/2nd dep/3498

ACC/0538/2ND DEP/3500 Agreement for sale & purchase. Thomas 2 Oct 1833 Morten Grinsdale & Thomas Shackle. Premises : Two messuages as stables, warehouses etc at Uxbridge.Consideration : £2500.

ACC/0538/2ND DEP/3501 Counterpart Lease. Thomas Shackle to Messrs. 21 Feb 1842 HERON & RUTTER, brickmakers. Premises : 28 acres of land, & the four cottages at Botwell adjacent to the Grand Junction Equal. Term : 21 years. Rent : £86. 5. p.a.

ACC/0538/2ND DEP/3502 Schedule of deeds belonging to Thomas 27 Dec 1842 Shackle in the hands of Mr Walford, his solicitor. LONDON METROPOLITAN ARCHIVES Page 384 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3503 Security. William AUSTIN to Alfred William 16 Apr 1842 HURLEY & John & Thomas Shackle. Premises : Coachhouse in Little Church St., St Mary Lebone. To secure not more than £500. With items of correspondence.

ACC/0538/2ND DEP/3504 Burial Certificate of Rebecca AUSTIN of 22 May 1863 Uxbridge.

ACC/0538/2ND DEP/3505 Mortgage. Alfred William HURLEY to John & 25 Sep 1843 Thomas Shackle Reversionary interests in freehold & leasehold premises in Cornhill & Ranelegh St., London, money & bank annuities settled on the marriage of Mr Hurley's parents. To secure £591. 12. 9. Also notice of mortgage to trustees of settlement abstract of mortgage, 1850.

ACC/0538/2ND DEP/3506 Mortgage. Alfred William HURLEY to John & 25 Sep 1843 Thomas Shackle Reversionary interests in freehold & leasehold premises in Cornhill & Ranelegh St., London, money & bank annuities settled on marriage of Mr Hurley's parents. To secure £591. 12. 9. Also notice of mortgage to trustees of settlement abstract of mortgage, 1850.

ACC/0538/2ND DEP/3507 Mortgage. Alfred William HURLEY to John & 25 Sep 1843 Thomas Shackle Reversionary interests in freehold & leasehold premises in Cornhill & Ranelegh St., London, money & bank annuities settled on marriage of Mr Hurley's parents. To secure £591. 12. 9. Also notice of mortgage to trustees of settlement abstract of mortgage, 1850.

ACC/0538/2ND DEP/3508 Copy draft of deed of covenant to produce 1852 above indenture. Messrs. Shackle to John Smith.

ACC/0538/2ND DEP/3509 Release. Thomas Clarke & others to Thomas 22 Nov 1851 Shackle Premises : Park House & 14 acres of park also various other parcels of land in Hayes (specified). Consideration : £3,475 LONDON METROPOLITAN ARCHIVES Page 385 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3510 Manor of Hayes. Copy, admission of Thomas 22 Nov 1851 Shackle on the surrender of Thomas Clarke & others to premises sold in ACC/0538/2nd dep/3509

ACC/0538/2ND DEP/3511 Conveyance to uses & release of copyhold. 3 Oct 1854 Thomas CLARK & others to T.H. RICHES in favour of Thomas Shackle the younger. Premises : messuages & lands in Hayes.

ACC/0538/2ND DEP/3512 Manor of Hayes. Court of Chancery License to 6 Jan 1863 Thomas Shackle to demise copyholds.

ACC/0538/2ND DEP/3513 Bill from Thos. Francis Jennings, Solicitor, to Jun 1863 Thomas Shackle re claim of £141 from Mr CREASE of the White Hart.

ACC/0538/2ND DEP/3514 Conveyance. Thomas Shackle the elder to 31 Dec 1863 Thomas Shackle the younger. Premises : 3 cottages, formerly the Queen's Head alehouse. And covenant to surrender copyholds, 3 pieces of waste land & the buildings thereon

ACC/0538/2ND DEP/3515 Manor of Hayes. Surrender of Thomas Shackle 1 Jan 1864 the elder & admission of son Thomas. Premises : copyholds as in ACC/0538/2nd dep/3514

ACC/0538/2ND DEP/3516 Manor of Hayes. Admission (attested copy) of 3 Oct 1864 Thomas SHACKLE under the will of Thomas Shackle, senior, to all the copyhold premises (specified) thus bequeathed.

ACC/0538/2ND DEP/3517 Counterpart lease. Thomas Shackle to Edward 27 Oct 1864 WHITE and William Samuel STACY. Premises : two parcels of land in Dawley field, Botwell, containing 6 acres and 32 acres, and the dock & cottages belonging to the said parcels. Term : 10 years. Rent : £154.12.9 for surface rent and £400 for each four million bricks. With plan.

ACC/0538/2ND DEP/3518 Agreement. Thomas Shackle and Messrs. 29 Aug 1867 White & Stacy, brickmanufacturers. To dig gravel in Dawley field, Hayes. LONDON METROPOLITAN ARCHIVES Page 386 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3519 Deed of Enfranchisement (attested copy 23 May 1866 Charles MILLS to Thomas SHACKLE jun. Premises : copyhold held of the manor of Hayes, (specified). Consideration : £870.

ACC/0538/2ND DEP/3520 Counterpart lease. Thomas Shackle to George 9 Jun 1873 HENDERSON. Premises : messuage etc known as Holly Cottage, at Wood End Green, Hayes. Term : 14 years. Rent : £24 p.a.

ACC/0538/2ND DEP/3521 Lease. George Henderson to Alfred DUPUIS. 23 Sep 1876 Premises as in ACC/0538/2nd dep/3520. Term : 10½ years. Rent : £24 p.a. Conveyance to William Henry DUNN indorsed 30 Oct 1882

ACC/0538/2ND DEP/3522 List of fixtures at Holly Cottage, Writ by Mrs 1884 - 5 Shore & the Misses Shackle for recovery of the premises from Mr DUNN. Correspondence 2 items. [Nos 3520-3522 are an original bundle]

ACC/0538/2ND DEP/3523 Sale particulars. Park House and 25 acres of 4 Jul 1854 land, Hayes.

ACC/0538/2ND DEP/3524 Sale particulars. Farming stock, implements & 6 Oct 1885 hay etc from Park House & Botwell farms, Hayes.

ACC/0538/2ND DEP/3525 Plan of Park House farm, property of Mrs Wallis 1885 & the Misses Shackle. Size: 21" x 18". Coloured. Extracted from Ordinance Surrey. 2 copies

ACC/0538/2ND DEP/3526 Specification of general repairs at Park House 27 Oct 1885 farm.

ACC/0538/2ND DEP/3527 Arbitration re letting of Park House Farm. 1885 INCLUDES Copies of umpire'rs award & covering letter and bill of costs.

ACC/0538/2ND DEP/3528 Arbitration re letting of Park House Farm. 1885 INCLUDES Copies of umpire'rs award & covering letter and bill of costs. LONDON METROPOLITAN ARCHIVES Page 387 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3529 Lease & counterpart (and draft). Mrs GREEN & 30 Nov 1899 the Misses SHACKLE to George JEFFERYS. Premises : Park House farm, Hayes. Term : 21 years. Rent : £152 p.a.

ACC/0538/2ND DEP/3530 Assignment of lease. George Jeffreys to - Nov 1904 Richard Jefferys. Premises as in ACC/0538/2nd dep/3529

ACC/0538/2ND DEP/3531 Sale particulars. Growing crops, implements etc 13 Aug 1912 at Park House Farm. With Robert Newman's account.

ACC/0538/2ND DEP/3532 Notice of dilapidations (and draft). Harriet Sep 1912 Shackle to Richard Jeffreys. And specification of work to be done.

ACC/0538/2ND DEP/3533 License to assign lease. Harriet Shackle to 30 Oct 1912 Richard Jefferys. Premises as in ACC/0538/2nd dep/3529 31 Oct 1912 Assignment of lease. Richard Jefferys to the Brick Works and Estate Co. Ltd.

ACC/0538/2ND DEP/3534 License to assign lease. Harriet Shackle to 30 Oct 1912 Richard Jefferys. Premises as in ACC/0538/2nd dep/3529 31 Oct 1912 Assignment of lease. Richard Jefferys to the East Acton Brick Works and Estate Co. Ltd.

ACC/0538/2ND DEP/3535 Miss Harriet Shackle and Richard Jefferys: 1912 Case & instructions to counsel (& draft) and instructions to counsel to settle writ.

ACC/0538/2ND DEP/3536 Richard Jefferys' rent book for Park House 1904 - 1912 farm.

ACC/0538/2ND DEP/3537 Miscellaneous correspondence re Park House 1912 - 1915 Farm.

ACC/0538/2ND DEP/3538 License to assign. Harriet Shackle to the East 31 Oct 1916 Acton Brick Works and Estates Co. Ltd. LONDON METROPOLITAN ARCHIVES Page 388 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3539 Assignment. East Acton Brick Works to Walter 31 Oct 1916 RAWLE.

ACC/0538/2ND DEP/3540 Agreement (draft). Walter RAWLE and John 1919 Henry SHORE & others. Re lease of Park House Farm, Hayes.

ACC/0538/2ND DEP/3541 Agreement & draft. Walter RAWLE to J.H. 17 Jan 1920 SHORE & others. re lease of Park House farm.

ACC/0538/2ND DEP/3542 Draft deed enlarging 500yr. term, affecting part 1920 of Park House farm, Hayes, into fee simple (with copy) Instructions to Counsel to settle deed of enlargement.

ACC/0538/2ND DEP/3543 Sale particulars. Park House, and Park House 26 Feb 1920 Farm, Hayes, with photograph of house. Also Newman's account of sales deposit etc.

ACC/0538/2ND DEP/3544 Harriett SHACKLE, dec'd. Catalogue of the 1920 contents of Park House, Hayes, for sale, draft agreement for tenancy of Park House farm, draft assent of executors to demise of property, correspondence re sale of Park House & contents & of administration of will

ACC/0538/2ND DEP/3545 Surveyors' report by William EVES on Park 19 Nov 1920 House Farm, Hayes. 2 copies

ACC/0538/2ND DEP/3546 Correspondence from the Hayes Urban District 1920 Council re rendering Park House Farm fit for habitation.

ACC/0538/2ND DEP/3547 Sale catalogue; Timber on the Park House, 26 Nov 1920 Grange, Fragmore, Hayes End and Home Farms all in Hayes. Endorsed 'C.E. Shackle Esq.' LONDON METROPOLITAN ARCHIVES Page 389 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3548 Letter to the Hayes Local Government Board 31 Dec 1900 from Mrs Elizabeth Shackle protesting against the Board's proposed sale of rights in the exhausted Hayes Gravel pit, of which Mrs Shackle was in fact the legal owner. With notes draft, press-cutting etc.

ACC/0538/2ND DEP/3549 Agreement to Let. Harriett SHACKLE to William Sep 1912 PURVIS. Premises : Holly Cottage, Woodend Green, Hayes. Yearly tenancy. Rent : £30 p.a.

ACC/0538/2ND DEP/3550 SHACKLE V UNWIN. 6 Nov 1876 Counsel's opinion re driftway between Wood End Green Farm and Park Farm, Hayes.

ACC/0538/2ND DEP/3551 Plaintiff's Cost for action for trespass & 1876 injunction; Thomas Shackle, plaintiff. Samuel Unwin, defendant.

ACC/0538/2ND DEP/3552 Action in Common Pleas. Edward and Charles Apr - Jul 1877 William Shackle, plaintiffs. Robert Newman, defendant. Re ownership of hedge, ditch & watercourse at rear of defendants' premises, Lansdowne Cottages. Draft affidavits of defendant, evidence of surveyor, judgement, bills & 4 plans of property 10 items.

ACC/0538/2ND DEP/3553 Lease & counterpart. Thomas SHACKLE to 27 Aug 1877 William SEWARD. Premises : a right of way across a lane called the Drift Way or Judge Heath's lane between lessee's two fields, Sorrows Close and Fox Hill. Term : quarterly.Rent : £1.5 per quarter.

ACC/0538/2ND DEP/3554 A Bill for enclosing Lands in the Parish of 47 George III Hayes in the County of Middlesex and for 1807 Extinguishing the Tithes in that Parish. (printed). INCLUDES; 1809 the Act of the above. LONDON METROPOLITAN ARCHIVES Page 390 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3555 A Bill for enclosing Lands in the Parish of 47 George III Hayes in the County of Middlesex and for 1807 Extinguishing the Tithes in that Parish. (printed). INCLUDES; 1809 the Act of the above.

ACC/0538/2ND DEP/3556 Sale particulars. Wood End Green Farm, Park 1 May 1835 Farm and four meadows at Pole Hill. 3 copies annotated.

ACC/0538/2ND DEP/3557 Sale particulars. Wood End Green Farm. 6 Jun 1866

ACC/0538/2ND DEP/3558 Insurance policies held by Harriett & Thomas 1884 - 1913 Shackle with the Westminster & Phoenix Fire Offices on Park House, Park House Farm, Holly & Clarendon cottages & other cottages at Hayes.

ACC/0538/2ND DEP/3559 Agreement for drainage of a field at Hayes, 1886 Sophia Ann WALLIS, Fanny & Harriet SHACKLE and Robert REID. With (b) 1909 Plan of a large field at Hayes, with a water course marked. Also shown, 'The Lake', the Grand Junction Canal & parish boundary.

ACC/0538/2ND DEP/3560 Receipts for Income Tax, house duty & land tax 1910 - 11 paid by the Misses SHACKLE.

ACC/0538/2ND DEP/3561 Counterpart agreement to Lease. Charles 6 May 1911 William SHACKLE to Joshua BROWN. Premises : house & 6½ acres of orchard & fruit garden. Term : 7 years. Rent : £62. 10. p.a.

ACC/0538/2ND DEP/3562 Provisional Land valuations under the Finance 1911 Act of 1910 on Shackle property in Hayes.

ACC/0538/2ND DEP/3563 Agreement to Let: Harriett SHACKLE to John 25 Mar 1917 Thomas CAVE. Premises : Clarendon Cottage, Woodend Green Hayes. Yearly tenancy.Rent : £30 p.a.

ACC/0538/2ND DEP/3564 Abstract of the title of Ernest William SHACKLE 1843 - 1912 to hereditaments in Hayes under his father's will. LONDON METROPOLITAN ARCHIVES Page 391 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3565 Particulars of the trust estate of Thomas 1913 Shackle comprised in a mortgage by Ernest William Shackle to Barclay & Co. Ltd.

ACC/0538/2ND DEP/3566 Requisitions on title & replies. 1913

ACC/0538/2ND DEP/3567 Papers re diversion of footpath leading from 1933 - 1934 Wood End Green Road across land belonging to Messrs. Shackle & Shore; proofs of witnesses, official plan, justices' certificates correspondence etc.

ACC/0538/2ND DEP/3568 Extract from the Hayes Enclosure Map showing 1816 the holdings of John Baptist Shackle & son Thomas. Size: 15" x 11½"

ACC/0538/2ND DEP/3569 Plan of Dawley Field, Botwell, Hayes, the 1864 property of Thomas Shackle: for lease of 27 Oct 1864., ACC/0538/2nd dep/3517 Coloured, Scale: 7" = 24 chains. Size: 23" x 16½"

ACC/0538/2ND DEP/3570 Plan showing Botwell Farm, the property of 1885 Thomas Shackle, with numbers from inclosure award. [This plan covers substantially the same area as ACC/0538/2nd dep/3568] Scale : 1" = 200' Size: 22" x 18"

ACC/0538/2ND DEP/3571 Plan of property for sale, suitable for housing & 29 Mar 1906 factory sites, formerly the site of Shackles' brick yard. With inset extract from O.S. sheet. Scale: 100' = 4½" Size: 32" x 22"

ACC/0538/2ND DEP/3572 Miscellaneous documents relating to Shackle 1853 - 1892 property.

ACC/0538/2ND DEP/3573 Miscellaneous receipts etc of Thomas Shackle 1802 - 1853 the eldest,in leather pocket book also containing quill pen

ACC/0538/2ND DEP/3574 Sales particulars of brewery & public houses at Jun 1822, Harmondsworth and Uxbridge. 1823 LONDON METROPOLITAN ARCHIVES Page 392 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3575 Copy of will of Henry Batt MASON of Wood 30 May 1843 End Green, Hayes. Dwellinghouse and Hearn field at Wood End Green to wife Hariet for life with remainder to daughter Hariet Mason. Building at (?) Heath, used as a place of Worship, and all household goods to wife. Residue of real & personal estate to wife and John EDEN in trust to be sold & money invested. The income to wife for life and then £1500 to daughter Eliza Ann. If both daughters die before obtaining their majority then £4,500 between children of Robert Fitzfinnis and John Henry Taylor and the residue to sister Sophia Sarah Shackle

ACC/0538/2ND DEP/3576 Benjamin Mason, deceased. Particulars of 27 Apr 1853 investments of Mrs Sophia Sarah, Shackle's share under his wife.

ACC/0538/2ND DEP/3577 Probate of the will of John SHACKLE of 13 Mar 1860 Uxbridge, brewer. Real estate to wife Harriet with reversion to any children, & personal estate to be sold & invested with income to wife for life with reversion to children. Also succession duty accounts & correspondence

ACC/0538/2ND DEP/3578 Probate of the will of John SHACKLE of 13 Mar 1860 Uxbridge, brewer. Real estate to wife Harriet with reversion to any children, & personal estate to be sold & invested with income to wife for life with reversion to children.Also succession duty accounts & correspondence

ACC/0538/2ND DEP/3579 Release & indemnity. Messrs. John, Thomas 12 Apr 1875 and Henry Stevens SHACKLE to Thomas SHACKLE (their uncle) under the will of John Shackle, 1860.

ACC/0538/2ND DEP/3580 Account book of John SHACKLE. 1864 - 1874 With Loose sheet enclosed 'Thomas Shackle in account with John Shackle.'

ACC/0538/2ND DEP/3581 Account book of John SHACKLE. 1864 - 1874 With Loose sheet enclosed 'Thomas Shackle in account with John Shackle.' LONDON METROPOLITAN ARCHIVES Page 393 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3582 Probate of the Will of Thomas SHACKLE of 9 Feb 1864 Uxbridge, brewer. Various legacies to grandchildren. His brewery to son Thomas & all the residue of personal estate. His house & land at Hayes & Botwell farm also to son. Trustees : Thomas Shackle & Charles Woodbridge. And succession duty accounts on deaths of Thomas & Fanny Shackle. Will proved 7 Jun 1864

ACC/0538/2ND DEP/3583 Administration of the goods of Mrs Elizabeth 18 Apr 1863 Ann Sophia SHACKLE granted to her husband, Thomas Shackle the younger.

ACC/0538/2ND DEP/3584 Receipts from Harriet Shackle for monthly 1873 - 1875 payments of £20 from Thomas Shackle. 11 items

ACC/0538/2ND DEP/3585 Probate of the will of Thomas SHACKLE of 31 Aug 1876 Hayes. Park House, Hayes with appurtenances, also two villas & seven cottages, together with Park House farm & Botwell farm to wife Sophia for life & after jointly between daughters, Sophia Ann, Fanny & Harriet. The residue of estate in trust to be sold & the money invested & income to wife for life & then £3000 to each daughter. With residue to his son Thomas. Trustees : Thomas Shackle, Sophia Shackle & Charles Woodbridge. Will proved 3 Dec 1878

ACC/0538/2ND DEP/3586 Copy of the Will of Thomas SHACKLE See 31 Aug 1816 ACC/0538/2nd dep/3585

ACC/0538/2ND DEP/3587 Deed & Counterpart for severing joint tenancy 16 Jan 1879 of Misses Sophia Ann, Fanny & Harriet SHACKLE in real & personal estate devised by will of Thomas SHACKLE, deceased.

ACC/0538/2ND DEP/3588 Re will of Thomas SHACKLE, deceased, Case 1881 for the opinion of counsel.

ACC/0538/2ND DEP/3589 Acknowledgement & undertaking. Thomas 9 Nov 1885 Shackle to Mrs Wallis & the Misses Shackle. To produce deeds to property bequeathed under the will of their father, Thomas SHACKLE LONDON METROPOLITAN ARCHIVES Page 394 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3590 Administration of the estate of Mrs Sophia 3 Nov 1885 Sarah SHACKLE, widow, granted to her daughter Sophia Ann WALLIS.

ACC/0538/2ND DEP/3591 Administration papers for Mrs Sophia Sarah 1878 - 1886 Shackle, including oath account book, 1878 - 1885, payments to next of kin, duty on real property, accounts for repairs etc done at Park House Farm. 6 items

ACC/0538/2ND DEP/3592 Probate of the will of Thomas Shackle of The 1 Apr 1886 Lane, Hayes. Pecuniary legacies and an annuity of £80 to Clara RODD. Residue of personal estate to wife Elizabeth Ann of his real estate, half (specified) in trust to wife outright, and half to her for life with remainders to Edward Hinds Shackle and Frank Shackle. Trustees : Frank and Edward Hinds Shackle. Will proved 27 May 1887

ACC/0538/2ND DEP/3593 Letters to Mrs E.A. Shackle, together with 2 1894 - 1898 carbon copies of replies, re Frank Shackle mortgages.

ACC/0538/2ND DEP/3594 Notice to Mrs E.A. Shackle & Mr Frank 15 Jul 1895 Shackle, trustees of the will of the late Thomas Shackle of a mortgage by Frank Shackle of his interests under the will to Edward Hinds Shackle, Mrs Emily Shackle, Edward Neild Shackle & the Rev. John Baptise Shackle.

ACC/0538/2ND DEP/3595 Notices to Mrs E.A. Shackle of Frank Shackle's 1898 mortgage of his reversionary interests under the will of her husband Thomas Shackle. 4 items

ACC/0538/2ND DEP/3596 Statutory receipt (draft). Equitable Reversionary 31 Dec 1928 Interest Society Ltd. to Mrs E.A. Shackle. To be endorsed on a mortgage of 5 Jun 1896 by Frank Shackle.

ACC/0538/2ND DEP/3597 Midland Bank books of Mrs Elizabeth 1929 - 1932, Shackle's. 1931 - 1936 2 vols. LONDON METROPOLITAN ARCHIVES Page 395 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3598 Midland Bank books of Mrs Elizabeth 1929 - 1932, Shackle's. 1931 - 1936

ACC/0538/2ND DEP/3599 Probate of the will of Mrs Elizabeth Ann 10 Jan 1936 SHACKLE of Hayes. The Lake, her house in Hayes, with its grounds etc to her gardner Frederick GREY & wife. Also a great many legacies of £100 - 200. Executors : Francis Charles Woodbridge & Tom Philip Woodbridge. Will proved 8 Feb 1936

ACC/0538/2ND DEP/3600 Papers re administration of will of Mrs Elizabeth 1936 - 1947 Ann Shackle. Trustees' accounts, receipts from legatees & correspondence, legacy duty and estate & succession duty forms, residuary account, trustees' account for distribution & receipts from legatees.

ACC/0538/2ND DEP/3601 Debentures of £100 each in San Jacinto Estate 6 Nov 1890 Ltd. in the name of Thomas SHACKLE, dec. 9 items

ACC/0538/2ND DEP/3602 Correspondence & lists of above & other 1890 - 1922 stocks.

ACC/0538/2ND DEP/3603 Marriage settlement. Owen WALLIS and Miss 3 Feb 1879 Sophia Ann SHACKLE. £900 3% bank annuities, with the reversion of £3000 on the death of her mother, and a one third part share in Park House, Park House, Farm, Hayes & other property. Trustees : John SHACKLE & Henry Squires BATT.

ACC/0538/2ND DEP/3604 Conveyance. Sophia Sarah SHACKLE to John 3 Feb 1879 SHACKLE & Henry Squires BATT. Premises as in ACC/0538/2nd dep/3603 INCLUDES 8 Feb 1879 Copy of marriage certificate.

ACC/0538/2ND DEP/3605 Supplemental abstract of the title of Mrs 1876 - 1887 Elizabeth Ann SHACKLE to hereditaments in Hayes & Hillingdon. LONDON METROPOLITAN ARCHIVES Page 396 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3606 Probate of will of Sophia Ann, wife of John 26 Jan 1906 SHORE of Frome, Somerset. Several legacies of personal property. All her cattle & household goods & £1000 to husband. Weekly pension of 10s. to servant Annie DALLIMORE. All her share in property in Hayes under will of her father, equally between sisters Fanny & Harriet Shackle. Residue of personal property to be sold & money invested & income paid to husband for life with remainder to three stepsons. Trustees; William CLARKE, Edward WOOD & Algernon Rivers WOODBRIDGE. Will proved 22 Mar 1906

ACC/0538/2ND DEP/3607 High Court of Chancery. Re Sophia Ann Shore 11 Jan 1907 deceased. Clark v Shackle. Duplicate order that certain leasehold lands under the testatrix' will should be undistinguishable from the freehold lands therein.

ACC/0538/2ND DEP/3608 Probate of the will of Fanny SHACKLE of Park 15 Mar 1906 House, Hayes, spinster. All household goods to sister Harriett Shackle for life with remainder to cousin, Thomas Shackle. Likewise all real estate. Residue of personal estate to be sold & money invested, income to sister for life & then to pay several legacies & the remainder to cousin Thomas.Trustees : Thomas Shackle & Egerton Henry TUCKER. Will proved 11 Apr 1911

ACC/0538/2ND DEP/3609 Assent of executors to devise property at 20 Feb 1920 Hayes. Harriett Shackle, Thomas Shackle, Fanny Shackle and Sophia Ann Shore, all deceased. 4 items

ACC/0538/2ND DEP/3610 Deed for enlarging term of 500 years affecting 26 Feb 1920 part of Park Farm, Hayes, into a fee simple.

ACC/0538/2ND DEP/3611 Deed of Gift. Charles William SHACKLE to 14 Sep 1920 Charles Edward Shackle his son. One undivided third share of Park House farm and lands in Hayes. With plan. [Nos 3603 - 3611 are an original bundle]

ACC/0538/2ND DEP/3612 Draft will of Sophia Ann Shore, with copy. 26 Jan 1904 LONDON METROPOLITAN ARCHIVES Page 397 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3613 Draft will of Sophia Ann Shore, with copy. 26 Jan 1904

ACC/0538/2ND DEP/3614 Woodbridge & Sons general bill to the 1906 executors of Mrs. Sophia Ann SHORE.

ACC/0538/2ND DEP/3615 Sophia Ann SHORE, deceased: Executor's 1906 - 1933 bank book.

ACC/0538/2ND DEP/3616 Sophia Ann SHORE, deceased: Settlement 1906 estate duty

ACC/0538/2ND DEP/3617 Sophia Ann SHORE, deceased: Capital 1914 account.

ACC/0538/2ND DEP/3618 Woodbridge & Sons' bills for probate. 1906

ACC/0538/2ND DEP/3619 Certificate of Costs (office copy). 11 Nov 1920

ACC/0538/2ND DEP/3620 Papers re administration of Mrs Sophia Ann 1906 - 1920 Shore's will. Executorship account, conditions of sale, duplicate order in Chancery, correspondence re sanitary nuisance at Park farm etc.

ACC/0538/2ND DEP/3621 Case for the opinion of accused re leasehold 1906 land at Hayes under the will of Sophia Ann SHORE.

ACC/0538/2ND DEP/3622 Mrs Sophia Ann SHORE, dec. Executorship 30 Apr 1907 accounts 2 copies & draft

ACC/0538/2ND DEP/3623 Woodbridge & Sons' bill of costs to Mrs Shore's 6 Apr 1914 executors.

ACC/0538/2ND DEP/3624 Account book; Coronation Fund sports sub 1902 - 1919 committee.

ACC/0538/2ND DEP/3625 Account of Mrs S.A. SHORE'S executors with 1920 - 1933 the London County Westminster & Parrs Bank, Frome. Written in same home as above. LONDON METROPOLITAN ARCHIVES Page 398 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3626 Mrs Sophia Ann Shore, dec: Account of 1932 - 3 personal estate to be divided on the death of J.H. Shore, dec., legacy duty account etc.

ACC/0538/2ND DEP/3627 Fanny Shackle of Park House, Hayes, 1911 - 1920 deceased: Legacy duty, estate duty and residuary account forms. With Executorship accounts, apportionment of income, legacy receipts, correspondence etc.

ACC/0538/2ND DEP/3628 Fanny Shackle of Park House, Hayes, 1911 - 1920 deceased: Legacy duty, estate duty and residuary account forms. With Executorship accounts, apportionment of income, legacy receipts, correspondence etc.

ACC/0538/2ND DEP/3629 Appointment of John Shackle as a trustee of 24 Dec 1912 the Will of Fanny Shackle in place of Thomas Shackle, dec.

ACC/0538/2ND DEP/3630 Fanny Shackle, dec: Payment of legacies on 1920 - 1931 death of Harriett Shackle, abatement of amounts payable, correspondence and case for the opinion of counsel.

ACC/0538/2ND DEP/3631 Miss Fanny Shackle, dec., miscellanea. 1911 - 1913

ACC/0538/2ND DEP/3632 Papers re administration of Thomas Shackle of 1912 Park Hants, Hayes. Inland Revenue schedule of rear property, & stocks & receipts for an annuity bequeathed to Harriet Shackle. 6 items

ACC/0538/2ND DEP/3633 Account book of John Shackle (?) showing 1913 - 1920 rents, dividends etc; appears as Thomas Shackle's executor.

ACC/0538/2ND DEP/3634 Will of Harriett SHACKLE of Hayes, spinster. 21 Nov 1912 Numerous pecuniary & other bequests. Residuary legatee, her cousin Charles Edward Shackle. Executors : Charles Edward Shackle & James Turner JAY. [Revoked by later will] LONDON METROPOLITAN ARCHIVES Page 399 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3635 Probate of the will of Harriett Shackle of Park 14 May 1919 House, Hayes, spinster. Various family bequests of money & personal property. Residue of personal estate & rear estate to her cousin, Charles Edward Shackle. Executors : Charles Edward Shackle & James Turner JAY. Will proved 5 Dec 1919

ACC/0538/2ND DEP/3636 Will of Harriett Shackle of Hayes, spinster (copy 14 May 1919 )

ACC/0538/2ND DEP/3637 Papers re administration of the will of Miss 1919 - 1920 Harriett Shackle. Estate, & succession duty forms, valuations, receipts from legatees, bills to executors, correspondence etc.

ACC/0538/2ND DEP/3638 Draft accounts. Woodbridge & sons with J.H. 1920 Shore & others.

ACC/0538/2ND DEP/3639 Harriett Shackle dec., miscellanea. 1920

ACC/0538/2ND DEP/3640 Free of Thomas Shackle the youngests' blood N.D relation. This appears to be inaccurate

ACC/0538/2ND DEP/3641 Miscellaneous Correspondence. 1854 - 1920

ACC/0538/2ND DEP/3642 'Surrey of the Common Fields and Several 1788 Inclosures commonly called Ruislip side.' Showing holders of land in each field, acreage and whether inclosed

ACC/0538/2ND DEP/3643 Deed of Covenant on sale of copyhold 30 Dec 1796 premises in Ruislip. Michael SHORDICHE and Edward GOULDING to John DEAN. Premises : three parcels of land in Marlpit and Bourn fields containing respectively 2r.21p., 3r.3p., 1a.2r.1p. Consideration : £65.12.6.

ACC/0538/2ND DEP/3644 Deed of Covenant on sale of copyhold 30 Dec 1796 premises. Michael SHORDICHE & Edward GOULDING to Jason Wilshin. Consideration : £21 LONDON METROPOLITAN ARCHIVES Page 400 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3645 Abstract of the Title of Michael SHORDICHE to 1736 - 1796 copyhold lands held of the manor of Ruislip.

ACC/0538/2ND DEP/3646 Manor of Ruislip. Court of Chancery admission 16 Feb 1797 of William WOOLHOUSE. Premises : messuage near Common-bridge with barns, outhouses etc & the closes of meadow lane containing seven acres.

ACC/0538/2ND DEP/3647 Manor of Ruislip. Court of Chancery admission 30 Dec 1797 of Jason Wilshin. Premises : parcel of arable land in the middle shot of Hill field containing three roods.

ACC/0538/2ND DEP/3648 Manor of Ruislip. Court of Chancery admission 5 Jun 1798 of Jason Wilshin on the surrender of William Woolhouse. Premises as in ACC/0538/2nd dep/3646

ACC/0538/2ND DEP/3649 Manor of Ruislip. Court of Chancery admission 2 Dec 1802 of Jason Wilshin on the surrender of Daniel Scott Norton. Premises : parcel containing two roods on which a cottage formerly stood, with adjoining acre of orchard, together with adjacent close of meadow containing five acres at Great Kings' End.

ACC/0538/2ND DEP/3650 Sale particulars. 150 acres of land in Ruislip in 23 Oct 1805 Marlpit field & on Ruislip Common With 2 plans.

ACC/0538/2ND DEP/3651 Grant by the Parliamentary Inclosure 23 Oct 1805 Commissioners for Ruislip to Jason Wilshin. Premises : adjoining parcels of land in Church field containing respectively 6a.2r.25p., 7a.1r.23p. 4a.3r.27p., 4a.3r.14p. and 4a.1r. Consideration : £1298

ACC/0538/2ND DEP/3652 Manor of Ruislip. Court of Chancery admission 17 Oct 1815 of Jason Wilshin on grant by Inclosure Commissioner. Premises : parcel containing twenty-four perches at King's End Green: parcel containing nine acres in the common fields and a parcel containing the rood twenty seven perches on the common. LONDON METROPOLITAN ARCHIVES Page 401 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3653 Manor of Ruislip. Court of Chancery admission 10 Apr 1823 of Daniel Wilshin by the will of Jason Wilshin. Premises as in ACC/0538/2nd dep/3649, 3652

ACC/0538/2ND DEP/3654 Manor of Ruislip. Court of Chancery admission 15 Aug 1843 of Daniel Wilshin on the death of Grace Wilshin. Premises as in ACC/0538/2nd dep/3646

ACC/0538/2ND DEP/3655 Certificate of the Contract for the redemption of 24 Jun 1799 land tax by Jason Wilshin. Tenement and sixteen acres in Ruislip. And correspondence, 17 Jan 1820

ACC/0538/2ND DEP/3656 As above by David Wilshin: Two cottages & 29 Sept 1855 gardens in Ruislip.

ACC/0538/2ND DEP/3657 Plan of an estate in Ruislip belonging to Peter 1789 Stills, consisting of sixteen acres. M.S. Size: 10" x 13½" no scale.

ACC/0538/2ND DEP/3658 Surrey of an estate at Northwood belonging to 1791 Edward EHSTHAM consisting of 3 thirty four acres. M.S. Size 24½" x 24½" scale: 2ch:1

ACC/0538/2ND DEP/3659 Rough plan of Ruislip common showing land for ND [late 15th new workhouse. C] M.S. Size: 15" x 16" no scale.

ACC/0538/2ND DEP/3660 Plan of an estate at Little King's End, Ruislip 11 Jul 1790 belonging to the Rev. William SLINCOW, twelve acres in all. M.S. coloured, size: 15" x 8" no scale.

ACC/0538/2ND DEP/3661 Abstract of the title of Michael SHORDICHE to 1736 - 1796 twenty - seven pieces of land in the common fields of Ruislip.

ACC/0538/2ND DEP/3662 Abstract of the title of Jason Wilshin, deceased, 1739 - 1825 to a copyhold estate in Ruislip.

ACC/0538/2ND DEP/3663 Manor of Ruislip. Court of Chancery admission 22 May 1777 of Daniel Wilshin as heir of Daniel Wilshin. Premises : Seventeen selions in the common fields of Ruislip. LONDON METROPOLITAN ARCHIVES Page 402 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3664 Surrey of a cottage at Berry Cowe Hill, pinner, 23 Nov 1782 belonging to Mrs Martha WINTER & others. Size : 6" x 3½"

ACC/0538/2ND DEP/3665 Surrey of Jason WILLSHIN'S fields showing 1788 name of field, acreage etc, parish not specified [Ruislip?].

ACC/0538/2ND DEP/3666 Letters to Jason Wilshin of Ruislip contained in 1803 - 1814 a leather folder, the majority re Ruislip inclosure. 16 items

ACC/0538/2ND DEP/3667 Receipts to Jason & Daniel Wilshin. 1825 - 1848

ACC/0538/2ND DEP/3668 Lease. John HAMBOROUGH to Daniel 20 May 1830 WILSHIN. Premises : Farm at Hayes with 480 acres. Term : 17 years. Rent : £870 p.a.

ACC/0538/2ND DEP/3669 Probate of will of Grace WILSHIN of Coliam 6 Mar 1840 Green, widow. All household goods to daughter Mary Norton for life & then between granddaughters Emma Stockwell & Mary Norton: Residue of estate equally between daughter Mary Norton & son Daniel Wilshin. Trustee: Daniel Wilshin. Will proved 3 Aug 1840.

ACC/0538/2ND DEP/3670 Lease; Robert BLENCOWE to Daniel 15 Jul 1848 WILSHIN. Premises : Farm known as Whittingten's Hayes, containing 116 acres.Term : 14 years. Rent : £155 p.a.

ACC/0538/2ND DEP/3671 Marriage settlement Edward John CURTIS and 20 Oct 1849 Miss Emma WILSHIN. £600, a legacy from Miss Wilshin's grandfather William SHERBORN. Trustees : Jason Wilshin and Daniel Wilshin the younger

ACC/0538/2ND DEP/3672 Probate of the will of Joseph SALTER, of 9 Jan 1871 Yeading, labour Sole legatee his wife Phoebe. Executor : Jason Wilshin. Will proved 6 Mar 1871 LONDON METROPOLITAN ARCHIVES Page 403 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3673 Probate of the will of Phoebe SALTER of 3 Apr 1871 Yeading, widow. All estate in three equal parts to daughter Cecilia Salter and Ann Lawson, and the third part between grandsons George & Harry SPICER. Executor : Jason Wilshin. With receipts from legatees. Will proved 13 Aug 1874

ACC/0538/2ND DEP/3674 Papers re the administration of the wills of 1871 - 1874 Joseph & Phoebe Salter, dec.; residuary account, legacy receipts share certificates, correspondence etc.

ACC/0538/2ND DEP/3675 Letters, share certs., & dividends etc of Jason 1889 - 1897 Wilshin

ACC/0538/2ND DEP/3676 Manor of Ruislip. Custom of Parish Rights' 28 May 1798 relating to animals in the common fields.

ACC/0538/2ND DEP/3677 Sale particulars of farming stock belonging to 31 Dec 1800 Charles MARCHIM of Harrow Weald. Prices marked

ACC/0538/2ND DEP/3678 Sale particulars of the Manor of Catherine's 19 Apr 1803 End, Ruislip, including Southcote Manor House.

ACC/0538/2ND DEP/3679 Sale particulars of several parcels of lands in 10 Jul 1805 Ruislip sold in 16 lots. With plan. 3 copies

ACC/0538/2ND DEP/3680 Sale particulars of 150 acres in Ruislip in two 23 Oct 1805 lots. For another copy see ACC/0538/2nd dep/3650

ACC/0538/2ND DEP/3681 Sale particulars of 46 acres in Ruislip in four 17 Jan 1806 lots.

ACC/0538/2ND DEP/3682 Case for the opinion of counsel re Mr Willshin's 28 Apr 1806 farm at Ruislip in relation to the rock - rent clause in the Ruislip Inclosure Act.

ACC/0538/2ND DEP/3683 Notice to William DOUGHTY from Jason 9 Oct 1810 William to attend the Manor Court to surrender the messuages agreed to be sold. LONDON METROPOLITAN ARCHIVES Page 404 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3684 Letters re Charlwoods conveyance to Wilshin of Aug - Sep copyhold property held of the manor of Ruislip 1843

ACC/0538/2ND DEP/3685 Conveyance. Harriet MASON & William 31 Jan 1856 BARDEN to Jason WILSHIN. Premises: parcel of land formerly kitchen garden, now orchard situated nr. Adam & Eve Inn, Hayes. Consideration : £70

ACC/0538/2ND DEP/3686 Manor of Ruislip. Court of Chancery Admission 4 Oct 1864 of Jason Wilshin by the Will of Daniel Wilshin. Premises : messuage near Cannons bridge & several parcels of land (specified)

ACC/0538/2ND DEP/3687 Abstract of the Title of Jason Wilshin to Church 1878 - 1912 field, Ruislip.

ACC/0538/2ND DEP/3688 Abstract from award of the Commissioners 1888 under the Ruislip Inclosure Act.

ACC/0538/2ND DEP/3689 Sale particulars: Building land fronting High St, 30 Jul 1908 Ruislip. Jason Wilshin purchaser of lot 2 for £170

ACC/0538/2ND DEP/3690 Thompson's Trustee to Wilshin. Requisition on 1908 Title & answers thereto.

ACC/0538/2ND DEP/3691 Agreement for Sale: Jason Wilshin to Francis, 14 Dec 1918 Cardinal BOURNE, Archbishop of Westminster & others. Premises: 8 plots of land nos 14 - 21, part of the Churchfield Estate. Consideration: £450.

ACC/0538/2ND DEP/3692 Jason Wilshin to Cardinal Bourne & others. Dec 1918 Requisitions on title & replies thereto.

ACC/0538/2ND DEP/3693 Procedure Regulations for Local Authorities 3 May 1910 under the Housing, Town Planning etc Act 1909. 2 copies LONDON METROPOLITAN ARCHIVES Page 405 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3694 Notice of the intention of the Ruislip - 20 Oct 1910 Northwood U.D.C. to apply for authority to prepare a Town Planning Scheme. Plan of area to be covered. Scale 6" = 1 m : size 24" = 38"

ACC/0538/2ND DEP/3695 Design submitted for the Ruislip. Northwood N.D. [c.1910] Town Planning competition. A. J. SOUTAR, Architects, of Wandsworth. Coloured, size 14" = 20"

ACC/0538/2ND DEP/3696 Prospectus for Ltd., the company 19 Dec 1910 formed for carrying out the Town Planning Scheme

ACC/0538/2ND DEP/3697 Agreement for sale; Ruislip - Northwood Urban 24 Apr 1912 District Council and Jason Wilshin. Premises. Church field, Ruislip Plan showing Town Planning Scheme

ACC/0538/2ND DEP/3698 Wilshin & BECK Engineering Co.Ltd: Disputed 1916 sale of land by Wilshin. Case for opinion of counsel, copy requisitions on title & replies, copy correspondence

ACC/0538/2ND DEP/3699 Probate of will of Daniel WILSHIN of Hayes, 19 Oct 1861 farmer. To wife Julia household goods, a legacy of £100 & annuity of £80: £1000 in trust to each of children Emma Curtis, Ann Hurley, Grace Hughes, Julia Wilshin, Katherine Wilshin, Henry Wilshin, Francis Wilshin. £500 to son Daniel in Australia. All freehold, copyhold & personal estate, farming stock etc to son Jason chargeable with afore-mentioned annuity & legacies.Trustees : Jason & Henry Wilshin. Will proved 9 Mar 1864

ACC/0538/2ND DEP/3700 Papers re administration of the Will of Daniel 1864 - 1875 Wilshin: copy of will & former will; legacy receipts, succession duty forms, legal costs, correspondence etc. LONDON METROPOLITAN ARCHIVES Page 406 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3701 Papers; Chancery case to appoint new trustee 1868 for will of Daniel William dec'd, in place of Henry Wilshin, convicted of a felony Includes copies of the will, care for opinion of counsel, affadavits, order etc

ACC/0538/2ND DEP/3702 Jason Wilshin v Henry Wilshin. Care for the 1875 - 1876 opinion of counsel over legal expenses for Henry Wilshin trial for forgery. Also statement of claims & correspondence

ACC/0538/2ND DEP/3703 Probate of will of Jason WILSHIN of Hayes, 9 May 1878 farmer. £5000 in trust for each of daughters, Phillis and Ellen. All annuity of £100 to niece Isobel Emma Huiley. All real & personal estate, subject to above, to son Jason. Trustees; Jason Wilshin, his brother Daniel Wilshin & nephew Herbert Curtis.25 Feb 1881 Codicil bequeathing legacy of £500 to sister Emma Curtis, additional £300 each in trust to daughter & annuity of £500 to niece Isobel. 30 Nov 1882 Codicil bequeathing further £2000 in trust to each of daughters & an additional legacy of £1000 to niece Isobel. Will proved 24 Jan 1888

ACC/0538/2ND DEP/3704 Bond in £5000; Jason WILSHIN the younger to 20 Jun 1904 Miss Isobel HORLEY. To pay her an annuity of £150 bequeathed her under will of uncle Jason Wilshin the elder.

ACC/0538/2ND DEP/3705 Release. Isobel Emma HURLEY to Jason 20 Jun 1904 Wilshin Properly charged with certain annuities under the will of Jason Wilshin the elder. INCLUDES: Sep 1888 Inland Revenue succession duty on real property

ACC/0538/2ND DEP/3706 Settlement (copy). Jason Wilshin and Mrs 5 Sep 1911 Wilshin & others. Stocks & Shares listed in schedule.

ACC/0538/2ND DEP/3707 Miscellaneous papers 1820 - 1912 LONDON METROPOLITAN ARCHIVES Page 407 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3708 Release. James SLEET & Sarah his wife to 22 Nov 1755 Daniel GEARY Premises : cottage & appurtenances at Wood End Green, Hayes. Consideration : £35.

ACC/0538/2ND DEP/3709 Feoffment (Conveyance); Daniel GEARY to 3 Jul 1786 Samuel SHERMAN. Premises: cottage & garden at Wood End Green. Consideration : £50.

ACC/0538/2ND DEP/3710 Feoffment; Samuel SHERMAN to Joseph Cox 29 Nov 1790 & his trustee Premises as in ACC/0538/2nd dep/3711. Consideration: £60.

ACC/0538/2ND DEP/3711 Probate of the will of Joseph Cox of Hayes, 15 Dec 1805 carpenter. To his wife Ann, his cottages at Wood End Green & the rest of his real estate, his household goods & £100 in 4% stocks for life. On the death of his wife, his son John to pay his daughters Ann & Mary £50 apiece. Executrix : his wife Ann Cox. Will proved 7 Jul 1808

ACC/0538/2ND DEP/3712 Extract from the will of John CLERKE of Hayes 24 Nov 1788 esquire des. All his messuages & lands in Hayes to his wife, whom he appoints sole executrix

ACC/0538/2ND DEP/3713 Assignment of term to attend the inheritance. 21 Jan 1801 John HOLLAND (by the direction of Joseph MUCKLESTON to Charles ELLIOT in trust for the Rev. William BLENCOWE. Premises : messuage and two closes containing 5 acres at Wood End Green

ACC/0538/2ND DEP/3714 Papers of executors of Charles Elliot, 1813 - 1827 deceased, legacy duty forms, accounts etc.

ACC/0538/2ND DEP/3715 Assignment. Isaac Smith & others (the 9 Apr 1817 assignees of Josiah Elliot, a bankrupt) to William Elliot. Legacy of £250 under the will of his father, Charles Elliot. LONDON METROPOLITAN ARCHIVES Page 408 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3716 Manor of Hayes: Count of Chancery 1805 - 1837 Admissions (a) 29 Jun 1805 Court of Chancery admission of Rev. John Neville Freeman to a small piece of waste 17p. = 4p. at Wood End Green adjoining road to Hayes church. (b) 26 Sep 1808 Court of Chancery admission of William Norris on surrender of Rev. John Freeman to premises as above. (c) 10 Apr 1820 Court of Chancery admission of William Barley on surrender of William Norris to premises as above with two newly erected messuages. (d) 27 Mar 1837 Court of Chancery admission of Mary Baily under will of husband William Bailey, dec. to premises as above. Surrender and admission of William MORTEN.

ACC/0538/2ND DEP/3717 Agreement for sale. William BAILEY to John 30 Nov 1836 FOX KEMP. Premises : 3 copyhold messuages & coachhouse at Wood End Green. 3 cottages in Bag Lane, Hayes and building used as a dissenting Chapel in Hayes, all copyhold of Hayes Manor. 3 cottages at Botwell and adjoining land held on a 21 year lease. Consideration :annuity of £123.

ACC/0538/2ND DEP/3718 Deed of covenant to surrender copyholds held 25 Mar 1837 of the Manor of Hayes. Mrs Mary BAILEY to William MORTEN. Premises as in ACC/0538/2nd dep/3717 and hree cottages erected thereon also all that messuage divided into three in Baggs Lane, and a parcel of land with a dissenting Chapel in Hayes. To secure an annuity of £123. INCLUDES 26 Jan 1833 [1837] Copy of the will of William Bailey of Hayes; sole legatee subject to a legacy of £200 to Richard HATCH of Shottersbrook, Berks.

ACC/0538/2ND DEP/3719 'Act for inclosing lands in the Parish of Hayes in 1809 the County of Middlesex and for extinguishing the Tythes in that Parish'. LONDON METROPOLITAN ARCHIVES Page 409 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3720 Bonds' of indemnity for £500; Robert Willis 31 Aug 1811 BLENCOWE to Charles Jones of Westminster. Against certain legacies bequeathed by the will of Harry Blencowe, dec., and the Rev. William Blencowe, dec. 10 Feb 1831 Affidavit by William TOOKE of Bedford Row. As to the children of Robert Willie Blencowe.

ACC/0538/2ND DEP/3721 Hayes land Tax Book 1818

ACC/0538/2ND DEP/3722 Certificate of the contract for redemption of land 28 Sep 1820 tax by Joseph MASON. Premises : half acre of garden ground at Wood End Green, Hayes.

ACC/0538/2ND DEP/3723 Lease. John HAMBOROUGH to George 20 Dec 1824 TRENCHARD. Premises : Hayes Manor House. Term : 14 years. Rent : £90 p.a.

ACC/0538/2ND DEP/3724 Conveyance & copy. Mrs Mary WEATHERLY & 26 Sep 1832 others to Joseph PEARCE. Premises : 3 cottages near the 'Adam & Eve' alehouse, Hayes. Consideration : £150.

ACC/0538/2ND DEP/3725 Copy of the probate will of Joseph PEARCE of 8 May 1840 Covent Garden, shoemaker. All real & personal estate to wife Martha for life & then equally among children. Executrix :Martha Pearce.INCLUDES 11 Aug 1850 Copy of marriage certificate of Mrs Martha Pearce and William Macgrath. Will proved Jul 1840

ACC/0538/2ND DEP/3726 Lease & counterpart. Mrs Martha Pearce to 27 Oct 1841 Leonard HERRIDGE. Premises : blacksmith's shop, Hayes. Term : 21 years. Rent : £12 p.a. Nos 3724 - 3726 are an original bundle LONDON METROPOLITAN ARCHIVES Page 410 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3727 Copy of the will of Rebecca CLARK of Southall, 18 Jan 1841 Hayes, spinster. Her real & personal estate to be equally divided between her newphew Ephrain Clark, and nieces Jun PEVERSHAM & Rebecca Clark, all the children of her late brother William, and Lucy wife of the said Ephraim. Executor: John HUNT.

ACC/0538/2ND DEP/3728 Agreement to lease a messuage at Wood End 23 Mar 1848 Green, Hayes. Thomas BEASLEY to Arthur STILLWALL. Term : 3 years. Rent : £60 p.a. 31 Oct 1848 Agreement by Still wall to take adjoining 5 cottages at additional rent of £2.

ACC/0538/2ND DEP/3729 Sale particulars: Number of properties in 30 Oct 1850 various counties. Contract for Lot II, 3 acres of meadow at Wood End Green bought by Alfred Cox.

ACC/0538/2ND DEP/3730 Louisa DAVIS of 'The Shrubbery', Hayes End, 1889 - 1891 spinster, dec. Executors' bills (numbered), legacy receipt and residuary account forms and executorship account.

ACC/0538/2ND DEP/3731 Agnes Jane KING, of Hayes. Correspondence 1890 - 1894 with family & Woodbridge & Sons Deals mainly with money lent to members of family; also old cheques, company reports etc

ACC/0538/2ND DEP/3732 Memorandum of agreement. William SCOTT 18 Jun 1914 and Frederick SALTER. Re footpath between No. 1, Florence Villas, High Road, Hayes, and the newly-erected messuages adjoining.

ACC/0538/2ND DEP/3733 Provisional valuations for payment of duties on 1913 land values; various properties in Hayes.

ACC/0538/2ND DEP/3734 Abstract of the title of Mrs V.M. PENNELL to 1931 freehold property in Uxbridge Road, Hayes. INCLUDES 1890 - 1932 Abstract of the title of Treharne Jones to freehold land at the corner of Uxbridge Road and Yearing lane, Hayes. LONDON METROPOLITAN ARCHIVES Page 411 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3735 Mortgage; John Henry JONES & Maud his wife 8 Sep 1961 to the Leicester Permanent Building Society. Premises : No. 89 Huisfield Crescent, Hayes. To secure £2,866. N.B. This mortgage has not been vacated.

ACC/0538/2ND DEP/3736 Sale particulars. Freehold & copyhold land, 6 Oct 1809 suitable for garden or building ground, close to the Grand Junction Canal in Hellingdon & Cowley.

ACC/0538/2ND DEP/3737 Manor of Colham. Court of Chancery admission 30 Jul 1810 of Thomas MASON on the surrender of Samuel Lovejoy. Premises : messuage, known as Merrimans, with the barn, stables, etc and ten acres of land. Consideration : £970.

ACC/0538/2ND DEP/3738 Certificate of the contract for the redemption of 5 Aug 1811 Land tax by Thomas MASON on a messuage & appurtenances in Hillingdon.

ACC/0538/2ND DEP/3739 Agreement. Dr Perry and Col. Edward DILLON. 27 Apr 1811 For exchange of a close of four acres in Hillingdon by Dr Perry for a close known as West close.

ACC/0538/2ND DEP/3740 Certificate of the contract for the redemption of 28 Aug 1824 land tax by Arwad COPELAND on a small piece of land adjoining West close, Hillingdon.

ACC/0538/2ND DEP/3741 Conveyance (attested copy) Devises in trust 9 Apr 1873 under the will of the late John Francis William, Court de SALIS, to Josiah GREGORY. Premises : 'Little London' House & estate, & Avenue cottage etc.Consideration : £10,747. With plan LONDON METROPOLITAN ARCHIVES Page 412 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3742 Probate of will of Josiah Gregory of Hillingdon, 21 Aug 1878 farmer. Will proved 28 Dec 1882. Households goods to wife Elizabeth for life & then to son John; farm known as "Merrimans" to wife with remainder to John. £6000 to be raised from personal estate & to be invested to pay interest to wife for life & then principal to be divided among son Josiah and his three daughters. Part of Little London estate of the goodwill & assets of his business to son John. Legacies to son Josiah & daughter. Residue of the Little London estate to son Joseph. His butcher's shop & messuage at Yewsley to son Josiah. His two cottages at Hillingdon Heath & Cumberland Cottage to daughter Sarah.Residue of real & personal estate to be converted into money & divided equally among his six children.Trustees : John & Joseph Gregory & John Harris, son in law.

ACC/0538/2ND DEP/3743 Acknowledgment of right to production of 21 Feb 1883 deeds. Josiah Gregory to John Gregory. Little London property.

ACC/0538/2ND DEP/3744 Sale particulars. Freehold dwelling houses. Lot 23 Apr 1908 2 consisting of Laurel Cottages, Hillingdon Heath, purchased by Mr Gregory.

ACC/0538/2ND DEP/3745 Sale particulars. Avenue House and 'Little 23 Jun 1924 London' Estate & other properties, Hillingdon. 10 copies endorsed with name of purchases for various lots.

ACC/0538/2ND DEP/3746 Income tax, property duty forms, 1924 correspondence etc, of executors of the late Josiah Gregory.

ACC/0538/2ND DEP/3747 Copy of the will of Lady Charlotte GREVILLE. 20 Mar 1857 Household effects and £4000 to her three sons, and to eldest son Charles £1000. Residue of real & personal estate in trust to be sold. One moiety of the money to son Algermon absolutely and the other in trust for son Henry and his children if any. Failing them to pay the income to Algernon for life and then divide the principal between his three younger children, Arthur, Augusta & Georgiana. Trustees: Charles Greville and her grandson Algernon EGERTON. LONDON METROPOLITAN ARCHIVES Page 413 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3748 Probate of the will of Algernon Frederick 17 Sep 1864 GREVILLE of Hillingdon, Bath King of Arms. Legacy of £500 to Mary WHITE his children's nurse. Household goods to daughter Georgiana and residue of estate between said Georgiana and his son Arthur. Provision having already been made under their marriage settlements for his daughter, Frances, Duchess of Richmond, and Augusta, wife of George Peacock.Executors: Georgiana & Arthur Greville. Will proved 15 Dec 1864

ACC/0538/2ND DEP/3749 Papers relating to a mortgage by William 1864 - 1868 Spencer, Duke of Devonshire, to Lord William Cavendish Bentwick, of an estate at Buxton, Derbyshire to secure £10,000. An interest in this mortgage descended to Algernon Frederick Greville and the papers include his succession duty and residuary account forms, as well as correspondence. 15 items.

ACC/0538/2ND DEP/3750 Epitome of marriage settlement of Major 30 Mar 1864 Horace NEWTON with Miss Alice KNOX.

ACC/0538/2ND DEP/3751 Executors of Arthur Edward Knox, deceased, in 1887 account with the trustees of General Newton's settlement.

ACC/0538/2ND DEP/3752 Proposed scheme for division of trust fund's. 26 Sep 1891

ACC/0538/2ND DEP/3753 Memoranda as to testamentary dispositions of 21 Aug 1867 William John Cavendish Bentinck Scott, 5th Duke of Portland. Trustees of his real estate, Colonel Arthur Charles Greville and Edward Bailey.

ACC/0538/2ND DEP/3754 Miscellaneous papers relating to various trusts 1872 - 3, 1890 of which Col. Arthur Greville was a trustee. These include the wills of Lady Charlotte Greville, William Henry Greville and Georgiana Mary Greville, and the marriage settlement of Frederick Cox. 5 items LONDON METROPOLITAN ARCHIVES Page 414 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3755 Paper re legal case Bentwick versus Duke of 1876 - 1884 Portland & others. This was a dispute over the provisions of the will of Lady William Bentinck to which Algernon Frederick Greville was a residuary legatee. Bundle also contains papers relating to administrations of will of Algernon and Lady Charlotte Greville.

ACC/0538/2ND DEP/3756 Inland Revenue annuity receipt. 1880 William, 6th Duke of Portland under the will of William, 5th Duke of Portland. Annuity of £26,929.10.6.

ACC/0538/2ND DEP/3757 Correspondence; Portland Marylebone Estate 1880 - 1892 including letters by trustees to John Lewis and D.H. Evans; premises in Oxford Street. 6 items

ACC/0538/2ND DEP/3758 Notice to trustees of will of the 5th Duke of 18 Dec 1891 Portland of Lady Howard de Walden's intention to sell the Portland John Mission Church, part of the Portland Marylebone Estate.

ACC/0538/2ND DEP/3759 Portland Marylebone Estate. List of the licensed Jun 1893 houses (copy).

ACC/0538/2ND DEP/3760 Half-yearly accounts of Col. Arthur Greville. 1887 - 1898, 2 bundles 1898 - 1901

ACC/0538/2ND DEP/3761 Notice of assignment by Col. Arthur Greville to 4 Apr 1896 the Rock Life Assurance Co. of a policy of assurance. INCLUDES 1860 - 1873 Uxbridge Corn Exchange certificates held by Algernon Greville and transferred to Arthur Greville. 1872 - 1880 Share certificate held by Arthur Greville. LONDON METROPOLITAN ARCHIVES Page 415 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3762 Equitable mortgage. Henry William Woodbridge 20 Sep 1900 to Arthur Charles GREVILLE. Premises: Wooburn Paper Mills, Bucks, eight leasehold houses in Gascony Avenue, Hampstead Craven Park Messrs, & No. 9, Craven Villas, Craven Park, Wellesden and Palmers. Moor Farm, Iver, Bucks. To secure £10,000.

ACC/0538/2ND DEP/3763 Receipt from Col. Greville's executors for 8 Nov 1905 remainder of money owned.

ACC/0538/2ND DEP/3764 Col. Arthur Greville's household account book. 1900 - 1901 1 vol

ACC/0538/2ND DEP/3765 Bank book of Lt. Col. Arthur Greville & with 1881 - 1901 Messrs. Hull Smith & Co.

ACC/0538/2ND DEP/3766 Probate of will of Arthur Charles GREVILLE of 30 Jul 1895 Hillingdon, Lieut. Colonel, retired. All real & personal estate to be rested in trustees to pay the income to niece, Lady Caroline Gordon Lennox for life with remainder to nephew Lord Walter Gordon Lennox absolutely. Executors: Frederick Cox and Charles Henry, Earl of Mar. INCLUDES 4 Apr 1901 Codicil bequeathing to servant James Brown, messuage No. 5 Grove Road, St Andrews, Uxbridge. AND1872 & 1900 Two letters addressed to executors, the first naming Woodbridge & Sons on Messrs. Bailey to carry out the provisions of will, the second requesting no bells, flowers or processions at his funeral. Will proved 9 Jul 1901

ACC/0538/2ND DEP/3767 Inventory of goods & effects belonging to the Jun 1901 estate of the late Col. Arthur Greville (copy).

ACC/0538/2ND DEP/3768 Miss Georgiana Maria Greville, deceased. 1901 Statements of income payable to the executors of Col. Arthur Greville. 3 items

ACC/0538/2ND DEP/3769 Inland Revenue legacy, succession, estate & 1901 - 1909 other duty forms under the will of Col. Arthur Greville. 11 items LONDON METROPOLITAN ARCHIVES Page 416 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3770 List of Col. Greville's debts at time of death, 1901 - 1922 receipts for payments made by executors and Messrs. Woodbridge and Sons' various bills of cost. 11 items

ACC/0538/2ND DEP/3771 Notices to the trustees of Col. A.C. Greville, 1901 - 1921 deceased, of mortgage by Lord Walter Gordon Lennox of his reversionary interest in the estate to the General Reversionary and Investment Co. Ltd. 6 items

ACC/0538/2ND DEP/3772 Release. Lady Caroline Gordon-Lennox and 21 Oct 1901 Lord Walter Gordon-Lennox to Earl of Mar and Frederick Cox, trustees of will of Col. Arthur Greville. In respect of raising and payment of £10,000 to Lord Walter Gordon-Lennox And papers relating to Lord Walter's mortgage to General Reversionary interest Co. of his interest under the will 68 items

ACC/0538/2ND DEP/3773 Financial papers of Col. Arthur Greville's 1901 - 1931 executors, including apportionment of income, valuation of property & insurance policies, particulars of stocks & certificates of sale, etc. 20 items

ACC/0538/2ND DEP/3774 Conveyance; The Hon. Charles Henry Gordon 26 Jun 1903 LENNOX, Earl of Mar Frederick Cox, trustees of the will of Arthur Charles GREVILL. dec. to Selina & Mary Ann WEBB. Premises. No. 2 Orchard Cottages, Park Road, Hillingdon. Consideration: £250.

ACC/0538/2ND DEP/3775 Abstract of title to above. 1876 - 1903

ACC/0538/2ND DEP/3776 Copy of the will of Col. Arthur Greville, with 1902 - 1906 executorship accounts 1903 - 1906, schedules of real and personal estate, lists of investments and mortgages and correspondence. 16 items LONDON METROPOLITAN ARCHIVES Page 417 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3777 Col. A.C. Greville, deceased. Draft list of 1903 mortgages & notices by the executors to pay off mortgages.

ACC/0538/2ND DEP/3778 List of mortgages forming trust estate, list of 1906 - 1919 securities, valuation of properties correspondence re increased rate of interest. 10 items

ACC/0538/2ND DEP/3779 Papers re mortgage granted by Col. Greville to Dec 1883 Samuel Luck, builder, on Silverdale Mews. Eastbourne, Sussex. 4 items

ACC/0538/2ND DEP/3780 Letters and accounts etc from the executors of 1909 Samuel Luck, deceased, re Silverdale Mews, Eastbourne.

ACC/0538/2ND DEP/3781 Accounts, receipts & correspondence re an 1909 annuity of Col. Arthur Greville's under the wills of his parents, Algermon & Lady Charlotte Greville.

ACC/0538/2ND DEP/3782 Appointment of a new trustee under the will of 25 Sep 1911 Arthur Charles Greville. Charles Henry, Earl of Mar, on death of Frederick Cox and following succession of his father, formerly Earl of Mar, to the dukedom of Richmond & Gordon.

ACC/0538/2ND DEP/3783 Appointment of a new trustee under the will of 4 Apr 1928 Arthur Charles Greville. Frederick Charles, Earl of Mar in place of the late Duke of Richmond & Gordon.

ACC/0538/2ND DEP/3784 Miscellaneous bundle of correspondence; 1901 - 1905 administration of Col. Greville's will. WITH 1901 - 1935 Miscellaneous bundle of correspondence including a letter file of Burch & Co.

ACC/0538/2ND DEP/3785 Miscellaneous bundle of correspondence; 1901 - 1905 administration of Col. Greville's will. WITH 1901 - 1935. Miscellaneous bundle of correspondence including a letter file of Burch & Co. LONDON METROPOLITAN ARCHIVES Page 418 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3786 Bank book of Col. Arthur Greville with Messrs. 1898 - 1935 Cox & Co., continued by his executors.

ACC/0538/2ND DEP/3787 Bank books of Col. Greville's executors with 1901 - 1926 Messrs. Cox & Co, giving details of income accounts.

ACC/0538/2ND DEP/3788 Bank books of Col. Greville's executors with 1901 - 1926 Messrs. Cox & Co, giving details of income accounts.

ACC/0538/2ND DEP/3789 Bank books of Col. Greville's executors with 1901 - 1926 Messrs. Cox & Co, giving details of income accounts.

ACC/0538/2ND DEP/3790 Bank books of Col. Greville's trustees with 1926 - 1932 Lloyds' Bank.

ACC/0538/2ND DEP/3791 Bank books of Col. Greville's trustees with 1926 - 1932 Lloyds' Bank.

ACC/0538/2ND DEP/3792 Quarterly income accounts and 1904 - 1934 correspondence. Includes accounts of 1904 - 1907, 1926 - 1930, 1929 - 1934

ACC/0538/2ND DEP/3793 Annual capital accounts together with some 1903 - 1934 executorship accounts & drafts. Includes accounts of 1903, 1906, 1908-1910, 1915 - 1934

ACC/0538/2ND DEP/3794 Bank statements from Lloyd's Bank to Col. 1934 - 1938 Greville's executors.

ACC/0538/2ND DEP/3795 Bank statements from Lloyd's Bank to Col. 1934 - 1938 Greville's executors.

ACC/0538/2ND DEP/3796 Trustee's accounts, valuation of securities, 1933 - 1935 share transference certificates and account of Messrs. Woodbridge & Sons. 14 items LONDON METROPOLITAN ARCHIVES Page 419 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3797 Deed of bargain & sale. John FISHER of 30 Dec 1642 Hillingdon & Henry YATTE of Ealing to Thomas BATYN of Hillingdon. Premises: a cottage & 1 acre of land in Little Hillingdon. Consideration: £47. 5. Endorsed 'Doctor Perrys'.

ACC/0538/2ND DEP/3798 Arbitration bond for £200. William OSBORNE to 23 Nov 1772 Thomas PEWSEY. Premises not specified. Arbitrators: Edward Jennings and Pierce Gallard.

ACC/0538/2ND DEP/3799 Manor of Colham. Court of Chancery admission 24 Apr 1773 of Thomas PEWSEY on the surrender of William OSBORNE. Premises: piece of meadow ground adjoining Orchard Close, Hillingdon.

ACC/0538/2ND DEP/3800 Lease. Thomas PEWSEY to Gamalier 4 Apr 1775 COWDERY. Premises: messuage at HILLINGDON. Term: 12 years. Rent: £29. 8s. p.a. Endorsed 'Doctor Perry'.

ACC/0538/2ND DEP/3801 Bond of indemnity for £1000. Thomas Pewsey 17 Oct 1785 to William Perry. Premises: parcel of land in Hillingdon Heath containing approx. one acre, on which a house formerly stood.

ACC/0538/2ND DEP/3802 Manor of Swakely. Court of Chancery surrender 26 Apr 1787 by Thomas Pewsey to the use of William Perry. Premises: parcel of land containing one rood, twenty-seven poles.

ACC/0538/2ND DEP/3803 Bond for £1700. Samuel EVANS to William 25 Sep 1794 PERRY. Premises:copyhold messuage & appurtenances & 3 acres, together with Church close containing 3 acres, all in Hillingdon & held of the Manor of Colham.

ACC/0538/2ND DEP/3804 Grant of a faculty. Edmund Bishop of London to 14 May 1726 William CAWTHORNE. Pew in Hillingdon Church. Endorsed with note of conveyance by John Fenton Cawthorne to William Perry dated 1796. LONDON METROPOLITAN ARCHIVES Page 420 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3805 Release (draft). William Perry to Septimus 1815 Perry his son. Premises as in ACC/0538/2nd dep/3803, 3801. Consideration: £1820

ACC/0538/2ND DEP/3806 Surrender (draft) & assignment to attend the 1815 inheritance as above. Also draft abstracts of title, opinion on title, and observations and replies thereon. 9 items

ACC/0538/2ND DEP/3807 Lease (copy draft). William Perry to Septimus 25 Nov 1876 Perry. Premises: messuage and four acres of land on the north side of Hillingdon Heath.Term: 21 years.Rent: £80 p.a.

ACC/0538/2ND DEP/3808 Correspondence between Mr MURPHY & Mr 1815 - 1816 VANDERGUCHT; conveyance by Dr. Perry to Mr Septimus Perry.

ACC/0538/2ND DEP/3809 Sale particulars of 20 lots of building land in 3 Aug 1825 Hillingdon

ACC/0538/2ND DEP/3810 Copy of entry in Baptismal Register 7 Apr 1747; relating to William, son of William & Anne Perry. [1827] 2 copies

ACC/0538/2ND DEP/3811 Copy of part of will of William PERRY. N.D To wife Harriett, 500 Prussian bonds, 600 French 5% consols and whatever is due to him in right of his mother.

ACC/0538/2ND DEP/3812 Marriage settlement (copy). John AYSCOUGH 17 Dec 1811 and Anna Maria PARR. £2000 in 3 per cent annuities to be settled by Mr Ayscough & a one third share of his estate under her fathers' will by Miss Parr. INCLUDES Jan 1812 Draft power of attorney. The executors of late Capt. Thomas PARR to Messrs. OMMANNEY & DRUCE. For transference of stock. With copy of correspondence.

ACC/0538/2ND DEP/3813 Particulars of the late Captain Parr's money & 1814 - 1822 receipts for payment to his widow & daughters by William Perry, his brother-in-law & executor. LONDON METROPOLITAN ARCHIVES Page 421 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3814 Administration of the goods of Elizabeth 24 Oct 1814 PERRY granted to William Perry her husband.

ACC/0538/2ND DEP/3815 Copy of will of Mary SAKIGLEY of parish of St 4 Nov 1817 George the Martyr, spinster. All estate in trust to sell & pay legacies of £500 to Dr Perry, £100 to his son William, £100 each, & household goods to Ruth Ann & Penelope Perry, £125 to Mrs Caroline Hicks, £50 to Mrs Ann Perry, £25 to Septimus Perry & a great many other legacies of like same. Residue to Dr. Perry. Trustees: Dr. Perry, John Booth & John Thomas Church. Also two legacy duty forms and bill to trustees for legal costs.

ACC/0538/2ND DEP/3816 'Standing Orders and Regulations for the 13 Aug 1817 Construction and Government of the Fund for the Relief of the widows of Medical Offices in the Royal Navy.' 29 Nov 1817 Circular from the Admiralty re the above.

ACC/0538/2ND DEP/3817 Circular from the Admiralty; organisation of 6 Jun 1820 Naval Medical Officer in a society to contribute to relief of widows & orphans of those officers. Also table showing proportional contributions to be made, and receipts for Dr. Perry's payments.

ACC/0538/2ND DEP/3818 Grant of annuity of £57. Trustees appointed for 24 Apr 1820 enlarging Church, Surrey, to the Rev. Charles BALL. Consideration: £500. With receipt.

ACC/0538/2ND DEP/3819 Probate of will of the Rev. Charles Ball of 4 Aug 1889 Marylebone, clerk in holy orders Legacy of £300 to wife Kitty and one of £50 to Eliza, widow of his brother David, and a like one to her sister Mrs Catherine Matthias. £300 to Kitty Lawford and £200 to each of his executors. Residue of his estate to sister Ann Perry. Executors: William Perry & Rev. James Francis Stuart. Will proved 6 Nov 1824 LONDON METROPOLITAN ARCHIVES Page 422 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3820 Insurance policy held with Albion Fire & Life 2 Mar 1825 Insurance Company on No. 11 Nottingham Terrace, New Road, Marylebone, late in the occupation of the Rev. Charles BALL.

ACC/0538/2ND DEP/3821 Papers; Dr. Perry's administration of will of the 1824 - 1826 Rev. Charles Ball. Including legacy duty receipts, bills paid by executors, a power of attorney, an inventory of the Rev. Charles Ball's personal estate & an acknowlegement by Dr. Perry of his wife's right to property as residuary legatee.

ACC/0538/2ND DEP/3822 Bills and correspondence of William Perry M.D. 1817 - 1827 42 items

ACC/0538/2ND DEP/3823 William Perry's Depositor's book with the 1822 Uxbridge Savings Bank.

ACC/0538/2ND DEP/3824 Inventory of household goods belonging to the 22 May 1827 late William Perry M.D.

ACC/0538/2ND DEP/3825 Residuary account forms. 18 Jun 1827

ACC/0538/2ND DEP/3826 Schedules of deeds delivered by Dr. Perry's N.D. (c1827) executors to Ruth Ann & Penelope Perry, respectively and Septimus Perry. INCLUDES Receipts from Septimus Perry & William HUGHES Perry for deeds handed over by executors of Dr. Perry.

ACC/0538/2ND DEP/3827 Miscellaneous items concerning William Perry's 1827 - 1853 will; power of attorney from Thomas Parr Perry declaration by Mrs Ann Perry, correspondence etc. 10 items

ACC/0538/2ND DEP/3828 Doctor's accounts from E. JAMES to Mrs Ann 1827 - 1828 PERRY. 3 items

ACC/0538/2ND DEP/3829 Bills and correspondence of Mrs Ann Perry. 1825 - 1835 30 items LONDON METROPOLITAN ARCHIVES Page 423 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3830 Grocer's account book and Servants' wage 1835 book.

ACC/0538/2ND DEP/3831 Insurance policy with Guardian Fire Office held 18 Dec 1832 by Mrs Ann Perry on private dwelling house at Hillingdon

ACC/0538/2ND DEP/3832 Probate of will of Mrs Ann PERRY of Hillingdon, 14 Jun 1834 widow. Wearing apparel, herein etc between Ruth-Ann & Penelope, daughters of her late husband. Bequests of jewelry & mourning. Residue of household goods to be sold.Legacies to relatives & members of husband's family. Sum of £3,900 to be invested in trust, one fourth share to Septimus Perry for life with remainder to his children; one fourth share equally between children of Caroline Hicks, and the other two fourths to Ruth Ann & Penelope Perry. Nine shares in the Grand Union Canal Co. equally between the children of Caroline Hicks.Residue of estate to be invested & shared equally between Ruth Ann & Penelope Perry. Trustees: James Rumsey, Edward James and Thomas Hurry Riches. Will proved 21 Nov 1835

ACC/0538/2ND DEP/3833 Bank book with Hull, Smith & Co. belonging to 1827 - 1836 Mrs Ann Perry and continued by the executors.

ACC/0538/2ND DEP/3834 Account of 'Perry's Executorship 1836 - 1838 Disbursements.' 1 vol.

ACC/0538/2ND DEP/3835 Cheque book & used cheques of Mrs Perry's 1835 - 1836 executors.

ACC/0538/2ND DEP/3836 Deeds etc re the Hicks family's shares under 1833 - 1868 the will of Mrs Ann Perry, including administrations granted for the goods of John Rosewarne Hicks, 1860, and his widow, Laetitia Hicks, 1861. 34 items LONDON METROPOLITAN ARCHIVES Page 424 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3837 Correspondence relating to the Hicks family's 1821 - 1868 financial affairs. This is concerned with Capt & Mrs Hicks marriage settlement and with legacies left under the will of Mrs Ann Perry. A number come from America and illustrate life there in the 1830's and 184 182 items

ACC/0538/2ND DEP/3838 Executors' papers, mainly cases for the opinion 1836 - 1869 of counsel, abstracts of the will etc. 12 items

ACC/0538/2ND DEP/3839 Assignments of reversionary interests etc under 1839 - 1871 will of Mrs Ann Perry by Septmius Perry, Ruth Ann Perry, Thomas Parr Perry, Mrs Harriet PEARSON, Mrs Anna TALBOT Mrs Sophia GOOD, Mrs Maria WHITEHEAD, Charles Augustus Perry and Frederick George Perry

ACC/0538/2ND DEP/3840 Legacy duty receipts and draft costs per 1836 - 1866 legatee.

ACC/0538/2ND DEP/3841 Financial papers of executors of Mrs Ann Perry. 1835 - 1866 Executorship accounts, accounts of shares & property etc.

ACC/0538/2ND DEP/3842 Release and Indemnity (drafts). The 25 Jan 1848 beneficiaries under the will of Mrs Ann Perry to the executors.

ACC/0538/2ND DEP/3843 Release and Indemnity (draft). The Equitable 1 Feb 1867 Reversionary Interest Society and others to the personal representatives of Mrs Ann Perry.

ACC/0538/2ND DEP/3844 Release & indemnity (draft). Mr & Mrs TRUITT 27 Mar 1867 & others to the personal representatives of Mrs Ann Perry.

ACC/0538/2ND DEP/3845 Letters & papers re bankruptcy of aftermath of 1852 - 1873 George Frederick NIEBOUR; his wife Henrietta was a grand-daughter of William PERRY.

ACC/0538/2ND DEP/3846 Correspondence re administration of Mrs Ann 1835 - 1872 Perry's will, excluding that Relating to the Hicks family. LONDON METROPOLITAN ARCHIVES Page 425 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3847 Bills & receipts paid by executors. 1835 - 1868

ACC/0538/2ND DEP/3848 Sale catalogue (priced) of Mrs Perry's 1 Dec 1835 household effects.

ACC/0538/2ND DEP/3849 Septmius Perry's claim on William Perry his 2 Apr 1817 father for payments which ought to have been made during his minority.

ACC/0538/2ND DEP/3850 General release. Septmius Perry to William 13 May 1817 Perry of all claims for money due to him in return for a like release.

ACC/0538/2ND DEP/3851 Inventory of fixtures at the residence of 14 Jun. 1817 Septmius Perry at Hillington Heath, the property of William Perry.

ACC/0538/2ND DEP/3852 Inventory of household goods, plate, glass, 30 Jul 1821 wine etc left in my lodgings The handwriting could be Septimus Perry's.

ACC/0538/2ND DEP/3853 Notice to quit (draft). Dr James RUMSEY to 1 Dec 1835 Septimus Perry. Premises: messuage at Hillington, late in occupation of Mrs Ann Perry, deceased.

ACC/0538/2ND DEP/3854 Notice to quit. Septimus Perry to the Rev. 10 Mar 1840 William SIMS. Premises: messuage & garden at Hillingdon.

ACC/0538/2ND DEP/3855 Agreement for Lease. Septmius Perry to North 17 Sep 1540 Naylor SAVERY. Premises: messuage etc at Hillingdon. Term: indefinite with six month's acute. Rent: £45 p.a.

ACC/0538/2ND DEP/3856 Policy with the British Fire Insurance Company 11 May 1841 held by Septmius Perry on his houses at Hillingdon.

ACC/0538/2ND DEP/3857 Bank book of Septmius Perry continued by his 1869 - 1872 executive & executor. LONDON METROPOLITAN ARCHIVES Page 426 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3858 Administration will of Penelope Perry of 1835 Kennington, spinster. Universal legatee, sister Ruth Ann Perry. 29 Nov 1847 INCLUDES Administration granted to Ruth Ann Perry. And copy. Will proved 10 Dec 1847

ACC/0538/2ND DEP/3859 Administration will of Penelope Perry of 1835 Kennington, spinster. Universal legatee, her sister Ruth Ann Perry. 29 Nov 1847. INCLUDES Administration granted to Ruth Ann Perry. And copy. Will proved 10 Dec 1847

ACC/0538/2ND DEP/3860 Manor of Cotham. Draft absolute surrender. 1839 Thomas Parr PERRY to Mrs Ruth Anne Perry Premises: small parcel of meadow land adjoining the Orchard in Hillingdon, and a further parcel containing approx. 2 roots.

ACC/0538/2ND DEP/3861 Manor of Swakeley. Draft absolute surrender. 1839 Thomas Parr Perry to Ruth Ann Perry. Premises: one half acre of orchard.

ACC/0538/2ND DEP/3862 Letter to the Admiralty asking for approx. time 1839 of the loss of the packet 'Ariel' in which Thomas Parr Perry's elder brother Edward Perry died

ACC/0538/2ND DEP/3863 Abstract of the title of Thomas Parr Perry to the 1736 - 1839 reversion expectant on the death of this Ruth Ann Perry in A messuage & land at Hillingdon, past freehold, part copyhold held of the Manors of Cotham & Swakeley. And draft.

ACC/0538/2ND DEP/3864 Sale particulars; Messuage & estate at 6 Aug 1844 Hillingdon Heath. Endorsed 'Agreement, Ruth Ann Perry and John Bailey 29 May 1848.' Also draft conditions of sale. 2 copies

ACC/0538/2ND DEP/3865 Draft agreement for sale & purchase of an 29 May 1848 estate at Hillingdon Heath. Ruth Ann Perry and John Bailey. LONDON METROPOLITAN ARCHIVES Page 427 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3866 Conveyance (copy draft). Ruth Ann PERRY & 1848 her mortgagees to John BAILEY. Premises: freehold & copyhold messuages & premises at Hillingdon Heath. Consideration: £900.

ACC/0538/2ND DEP/3867 Manor of Colham; Copy of surrender by Ruth 2 Sep 1848 Ann Perry to the use of John Bailey. Premises:small piece of land adjoining Orchard close containing 17 poles, further parcel containing 2 roods.

ACC/0538/2ND DEP/3868 Manor of Swakeley. Copy absolute surrender 1848 by Ruth Ann Perry to John Bailey. Premises: on half acre of orchard land.

ACC/0538/2ND DEP/3869 Draft abstract of the title of Ruth Ann Perry to a 1736 - 1838 freehold & copyhold estate at Hillingdon Heath.

ACC/0538/2ND DEP/3870 Additional abstract of title as above. 1848

ACC/0538/2ND DEP/3871 Perry to Bailey. Queries & observations on title. 1848

ACC/0538/2ND DEP/3872 Miss Perry's account book with Christopher 1864 - 1865 Heron, grocer.

ACC/0538/2ND DEP/3873 Administration of the goods of Ruth Ann Perry 3 Jan 1866 granted to Septimus Perry.

ACC/0538/2ND DEP/3874 Residuary accounts, bill, notice of assignment 1866 of reversionary interest; Ruth Ann Perry, dec. 16 items

ACC/0538/2ND DEP/3875 Marriage certificate of Daniel REID & Ann 2 Aug 1840 HOW, at St. James, church, Westminster.

ACC/0538/2ND DEP/3876 Manor of Colham. License to demise granted to 12 Jun 1850 George REID, builder.

ACC/0538/2ND DEP/3877 Lease & counterpart. George Reid to Daniel 14 Jun 1850 Reid. Premises: beerhouse 'Prince of Wales' & 3 cottages at Colham Green, Hillingdon.Term: 21 years. Rent: £32 p.a. LONDON METROPOLITAN ARCHIVES Page 428 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3878 Manor of Colham. Court of Chancery admission 13 Dec 1854 of Daniel REID on surrender of Mary Reid & others to Prince of Wales bell house & 3 adjoining cottages at Colham Green. Consideration: £439.

ACC/0538/2ND DEP/3879 Covenant to surrender by way of mortgage, 9 Aug 1860 Daniel REID to Charles WOODBRIDGE. Premises as in ACC/0538/2nd dep/3878. To secure £300.

ACC/0538/2ND DEP/3880 Further charge. Daniel REID to Charles 16 Jul 1866 WOODBRIDGE. Premises: Prince of Wales beerhouse & three adjoining cottages in Hillingdon. To secure £200.

ACC/0538/2ND DEP/3881 Lease (counterpart). Thomas Hurry RICHES to 30 Nov 1860 Daniel REID. Premises: piece of land formerly a gravel pit now planted with fruit-trees. Term: 7 years.Rent: £7 p.a.

ACC/0538/2ND DEP/3882 Manor of Colham. License to Daniel REID to 21 Mar 1871 demise 2 premises known as the Castle beer -house, Colham Green.

ACC/0538/2ND DEP/3883 List of fixtures at the Prince of Wales 12 Apr 1871 beerhouse, belonging to Daniel Reid.

ACC/0538/2ND DEP/3884 Probate of will of Daniel REID of Hillingdon, 1 Jan 1874 gentleman. All real & personal estate to wife Ann, whom he makes sole executrix. Will proved 11 Nov 1876

ACC/0538/2ND DEP/3885 Manor of Colham. Duplicate warrant to enter 24 May 1879 satisfaction on a conditional surrender by Daniel Reid to Charles Woodbridge.

ACC/0538/2ND DEP/3886 Insurance policies held with County fire Office 1892 - 3 by Mrs Ann Reid on cottages at Colham Green. 3 items LONDON METROPOLITAN ARCHIVES Page 429 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3887 Probate of will of Ann REID, of No. 1 Yew Tree 19 May 1897 Villas, Hillingdon, widow. Messuage named above to niece Alice May SPRATT,Nos. 1 & 2 Rose Cottages, Hillingdon to nephew John AUSTIN & Nos. 3 & 4 Rose Cottages to nephew Joseph AUSTIN. Beer -house known as Prince of Wales to trustees & the rents & issues to nephew Frank How DOLLING. Trustees: John AUSTIN & Edridge Spratt. Will proved 8 Nov 1899

ACC/0538/2ND DEP/3888 Ann REID, deceased. Succession & estate 1899 - 1900 duty, legacy receipt forms

ACC/0538/2ND DEP/3889 Plan of the tale Mrs Reid's property for sale in 1899 Hillingdon. INCLUDES 1899 Auctioneers' account for sale.

ACC/0538/2ND DEP/3890 Mrs Ann Reid, deceased. Executorship account Jan 1900 2 copies

ACC/0538/2ND DEP/3891 Correspondence & accounts. 1879 - 1900

ACC/0538/2ND DEP/3892 Sale handbill & draft conditions of sale of 11 19 Apr 1860 houses in Whitchurch copyhold of manor of Whitchurch, Bucks.

ACC/0538/2ND DEP/3893 General release. Residuary legatees under will 10 Nov 1860 of Mrs Elizabeth STEVENS to Messrs William ALLAN & Joseph SHOPPEE, executors of the last summering, trustees. And copy.

ACC/0538/2ND DEP/3894 Manor of Whitchurch, Bucks. Copies of an 1860 absolute surrender by William ALLAN & Joseph SHOPPEE to Richard HOPCRAFT. Premises: 3 cottages in Whitchurch on the Living road; and 8 cottages in the Middle Church Way.

ACC/0538/2ND DEP/3895 Correspondence 1860 6 items LONDON METROPOLITAN ARCHIVES Page 430 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3896 Counterpart lease. Mary Ann OSBORNE to 16 Dec 1875 Henry STEVENS. Premises: farm & land Iver Heath known as 'Blanchards' & containing approx. 36 acres. Term: 14 years. Rent: £100 p.a.

ACC/0538/2ND DEP/3897 Licenses to underlet & correspondence re 1886 - 1893 above premises

ACC/0538/2ND DEP/3898 Surrender of Lease. Henry Stevens to Mrs 31 Jul 1886 Mary OSBORNE. Premises: Blanchards, Iver Heath.

ACC/0538/2ND DEP/3899 Counterpart Lease. Henry Stevens to Alfred 1876 BARLING. Premises: messuage, garden etc in East Street, Farnham, Surrey. Term: 20 years. Rent: £75 p.a.

ACC/0538/2ND DEP/3900 Sale particulars. Messuage & several pieces of 23 Aug 1883 hop and building land at Farnham, Surrey.

ACC/0538/2ND DEP/3901 County Court of Surrey; (1) Stevens (plaintiff) v 1889 POWNEY. (2) Stevens (plaintiff) v Weston. Re yielding up of rented premises on .

ACC/0538/2ND DEP/3902 Mortgage. Robert BISHOP to Henry STEVENS. 29 Mar 1888 Premises: messuage & workshops in Grove Road, Windsor.To secure £760 & interest

ACC/0538/2ND DEP/3903 Abstract of the title of John Hull FELL to a close 1829 - 1853 of Land called Lower Press field, Hillingdon.

ACC/0538/2ND DEP/3904 Sale particulars. 2 cottages - 2 lots of building 27 Jul 1876 land in Uxbridge & Harefield. Purchased by Henry Stevens. 2 copies

ACC/0538/2ND DEP/3905 Award Charles SHOPPEE;price to pay Thomas 23 Aug 1877 CROATH by Henry STEVENS;Bawtree Road& footpath, both formerly part Lower Press field, Hillingdon.

ACC/0538/2ND DEP/3906 Correspondence. 1877 - 1879 LONDON METROPOLITAN ARCHIVES Page 431 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3907 Equitable mortgage. Henry STEVENS to 6 Apr 1880 Messrs. HULL, SMITH & Co. To secure current account, chargeable on various cottages in Hillingdon, Staines, Stanwell & Cowley. And copy.

ACC/0538/2ND DEP/3908 Equitable mortgage. Henry Stevens to Messrs. 28 Apr 1880 C. & T.H.R. Woodbridge. Premises in Hillingdon & life insurance policies. To secure £1000. Also Messrs. Woodbridge & Cos'. charges.

ACC/0538/2ND DEP/3909 Statutory mortgage. Henry Stevens to Messrs. 14 Jul 1887 Hull, Smith & Co. Right to cut timber & underwood in lands in Iver & Denham. To secure £5000

ACC/0538/2ND DEP/3910 Henry Stevens to Messrs. Woodbridge, Lacy & 1888 Co. List of freehold & leasehold properties & policies of assurance proposed as security for £7000. Further mortgages & correspondence contained in buff envelope.

ACC/0538/2ND DEP/3911 Henry Stevens to Woodbridge Lacy & Co. 1888 Instructions to settle draft mortgage.

ACC/0538/2ND DEP/3912 Instructions to counsel to settle securities. 1888

ACC/0538/2ND DEP/3913 Mortgage. Henry Stevens to Messrs. 3 Nov 1888 Woodbridge, Lacy Hartland, Hibbert & their Trustee. Premises contained in the several schedules together with policies of assurance and timber. To secure £7,500.

ACC/0538/2ND DEP/3914 Reconveyance & release to the executors of 20 Aug 1897 the late Henry Stevens.

ACC/0538/2ND DEP/3915 Correspondence: Henry Stevens 1880 - 1897

ACC/0538/2ND DEP/3916 Particulars of enrollments in the Middlesex 24 Mar 1884 Deeds Registry by Henry Stevens of Hillingdon. LONDON METROPOLITAN ARCHIVES Page 432 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3917 Counterpart Lease. Henry Stevens to Walter 26 Aug 1891 LANDALE. Premises : Highfield House, Bawtree Road, Uxbridge.Term: 21 years.Rent : £170 p.a.

ACC/0538/2ND DEP/3918 Sale particulars. Highfield House, Uxbridge & 27 Jul 1897 other houses.

ACC/0538/2ND DEP/3919 Probate will of William STEVENS of Cowley 9 Nov 1839 Mill, Hillingdon. Various monetary bequests to members of family. Annuity of £10 to Elizabeth TOUZEY, and all goods at her residence. Leasehold messuage, 3 New St St. Marylebone to the Rev. Fred. Stevens. Freehold messuage in Cowley to Henry James Stevens, together with adjoining cottage. All real estate in Hillingdon to William Burton LIGHTFOOT and residue of real & personal estate to late wife's niece, Ann, wife of John AUSTIN of Cowley Mill. Executors: Henry James Stevens, William Burton Lightfoot & John Austin. Will proved 16 Mar 1855

ACC/0538/2ND DEP/3920 Probate will of John Chitty STEVENS of 2 Oct 1861 Cowley. All real & personal estate whatsoever to be converted into money to be equally divided among children. Executor : his son Henry Stevens.Will proved 14 Aug 1869

ACC/0538/2ND DEP/3921 Re-assignment & release. Mrs A. JACKSON & 12 Jan 1875 the Rev. R.N. Jackson to Henry Stevens. Debt of £411 owed Henry Stevens and John Gossett Jackson, dec'd, under name of Osborne, Stevens & Co.

ACC/0538/2ND DEP/3922 Deed of dissolution of partnership. John 2 Mar 1881 OLIVER to Henry STEVENS and George TREACHER. Form of Osborne, Stevens, Oliver & Co.

ACC/0538/2ND DEP/3923 London Gazette; announcement of dissolution 8 Mar 1881 Copy of

ACC/0538/2ND DEP/3924 Correspondence re dissolution. 1881 LONDON METROPOLITAN ARCHIVES Page 433 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3925 Agreement. Henry STEVENS to Charles and 25 Jun 1888 Edmund STEVENS. Sale & purchase of business of OSBORNE, Stevens & Co., timber merchants. Also heads of agreement.

ACC/0538/2ND DEP/3926 Re Henry Stevens. Instructions for Counsel to 1888 settle draft settlement & prepare draft will.

ACC/0538/2ND DEP/3927 Henry Stevens, deceased. Executors' accounts 1897 - 1914 of capital, payment of annuities, payments to beneficiaries, statements etc. Also correspondence. 2 bundles

ACC/0538/2ND DEP/3928 Miscellaneous papers of Henry Stevens' 1888 - 1935 executors.

ACC/0538/2ND DEP/3929 Request to continue loan to Charles & Edmund 24 Feb 1898 Stevens (copy). Daughter of late Henry Stevens to Messrs. SHARP & SMITH.

ACC/0538/2ND DEP/3930 Osborne, Stevens & Co. Profit & Loss 1912 - 1916 accounts, balance account & particulars of settlement trust & property of the late Henry Stevens etc.

ACC/0538/2ND DEP/3931 Deed of indemnity (copy); Charles Edward 11 Jan 1916 Stevens & others to T.H. SHARP. Under the will of Henry Stevens.

ACC/0538/2ND DEP/3932 Photograph of Mary Ann Steven's father. N.D (Mounted & endorsed 'Please keep these until 1 ask for them. M.A.P.')

ACC/0538/2ND DEP/3933 Mounted photograph. 'Houses at Southall that N.D Father built' 3 figures identified as 'brother Arthur, nephew Harry and my Father' by Mary Ann STEVENS.

ACC/0538/2ND DEP/3934 Miscellaneous correspondence etc. 1868 - 1929 LONDON METROPOLITAN ARCHIVES Page 434 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3935 Articles of apprenticeship. Philip Wentworth and 4 Nov 1811 Charles, son of John Webster of Burnham, Bucks. To learn business of a grocer & tallow - chandler. Consideration: £42.

ACC/0538/2ND DEP/3936 Leather Wallet containing two letters to Philip 1876 Wentworth from his cousin C. CRESSWELL concerning a projected visit.

ACC/0538/2ND DEP/3937 Copy; will of Charles RUSSELL of Ruislip, 12 Jun 1830 butcher. Freehold ©hold property to wife Sarah for life and then in trust, together with personal estate, to be sold &the money divided equally among his children. Trustees : Charles Webster & Thomas Murray.

ACC/0538/2ND DEP/3938 Deed of Covenant for securing payment £2,789 18 Apr 1832 &interest by instalments and in manner within mentioned. Charles Webster & Philip Wentworth. 2 copies

ACC/0538/2ND DEP/3939 Manor of Ruislip. Court of Chancery admission 1 Jun 1830 of William OWEN on death of mother Premises: messuage in Wilchers Lane.

ACC/0538/2ND DEP/3940 Deed of Covenant to surrender copyholds by 18 Mar 1834 way of mortgage. Richard Poulton to Charles Webster. Premises: messuage at Eastcot, Ruislip. To secure £150.

ACC/0538/2ND DEP/3941 Lease. Daniel WEBB to Charles WEBSTER. 26 Feb 1835 Premises :FRAYS meadows, Hillingdon, containing 50 acres together with cottage.Term: 14 years.Rent: £120 p.a.

ACC/0538/2ND DEP/3942 Lease (draft). Daniel Coggs WEBB to Charles 1848 WEBSTER. Premises : Frays meadow, Hillingdon, containing approx. 50 acres.Term : 14 years. Rent : £120 p.a. LONDON METROPOLITAN ARCHIVES Page 435 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3943 Counterpart Lease. Daniel WEBB to Charles 31 Jul 1851 WEBSTER. Premises : Frays meadows, Hillingdon. Term : 14 years. Rent : £120 p.a.

ACC/0538/2ND DEP/3944 Administration of Goods of Elizabeth Webster, 5 Nov 1835 granted to husband Charles Webster.

ACC/0538/2ND DEP/3945 Lease & Counterpart. Benjamin HARWOOD & Aug 1839 Charles Webster to Thomas Allen Morten. Premises: messuage at Horn Hill, Chalfont St. Peter, Bucks.Term: 21 years. Rent: £6.

ACC/0538/2ND DEP/3946 High Court of Chancery. Order of sequestration 27 Jun 1840 of goods etc of Benjamin HARWOOD to pay £1800 awarded to Charles Webster by an order in Chancery. Schedule attached. Pendent seal.

ACC/0538/2ND DEP/3947 Papers re law suit Webster & Cowden v 1839 - 1854 HARWOOD. Copies of Wills & settlements affidavits statements, correspondence etc.

ACC/0538/2ND DEP/3948 Bank book of Philip Wentworth continued by 1833 - 1847 executors, also containing a number of letters & receipts

ACC/0538/2ND DEP/3949 Probate of will of Philip WENTWORTH of 9 May 1838 Uxbridge All printed books to grandson Wentworth WEBSTER; remainder of real & personal estate in trust to be sold & money invested to pay annuity of £140 to wife Sarah. Annuity of £40 to each of grandsons Wentworth & Henry Webster until they become 15, provided they are not educated in Uxbridge, annuity increasing to £100 when they are 15, if necessary to complete their education. £8000 of residuary estate to be equally divided among grandchildren, said Wentworth and Henry, Emma and Charles Wentworth Webster. Any residue to Wentworth Webster. Trustees: William BAYLEY & his son-in-law Charles WEBSTER. 28 Dec 1838 Thomas Muray substituted as trustee in place of Charles Webster. 6 Feb 1839 Thomas Murray replaced by Joseph Stubbs. Will proved 15 Apr 1839 LONDON METROPOLITAN ARCHIVES Page 436 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3950 Inventory of the household furniture & effects of 1839 - 1841 the late Philip Wentworth, together with sale particulars, account & correspondence.

ACC/0538/2ND DEP/3951 Receipts, legacy duty forms etc. 1839 - 1841 correspondence and papers of Philip Wentworth's executors.

ACC/0538/2ND DEP/3952 Bond for securing payment of annuity of £100 5 Jun 1845 during life of Charles Wentworth Webster, under will of Philip Wentworth. Charles Webster to Charles Wentworth Webster.

ACC/0538/2ND DEP/3953 Assignment of a term of 1000 year. The Rev. 6 Nov 1845 Thomas JOHNSON to Thomas Hurry Riches in trust for William BAYLEY & Joseph STUBBS. Premises: messuage & land in Hever, Kent.

ACC/0538/2ND DEP/3954 Marriage settlement. John GURNEY & Miss 19 Feb 1847 Emma Wentworth WEBSTER £1,500 secured on mortgages Westerham &Hever, Kent under will of grandfather Philip Wentworth.Trustees: Charles Webster & Richard Matthew Gurney. 1872-1875 Release of one thirds of trust funds& correspondence receipts etc.

ACC/0538/2ND DEP/3955 Power of attorney. John Hearne Webster & 30 May 1849 Thomas Webster of Melbourne, Australia to Mary Ann Webster.

ACC/0538/2ND DEP/3956 Transfer of mortgage security for £1500 (draft), 19 Feb 1847 William Bayley & Joseph Stubbs to Charles Webster and Richard Gurney.

ACC/0538/2ND DEP/3957 Reconveyance (draft). William Bayley & Joseph 20 Apr 1850 Stubbs to Charles Webster. Premises: all property belonging to Philip Wentworth, mortgages' by him in 1838.

ACC/0538/2ND DEP/3958 Assignment (draft). William Bayley & Joseph 20 Apr 1850 Stubbs to Wentworth Webster. Mortgage security for £800 & interest. LONDON METROPOLITAN ARCHIVES Page 437 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3959 Release of Claims etc. Wentworth Webster to 20 Apr 1850 William Bayley & Joseph STUBBS. Under will of Philip Wentworth. And draft.

ACC/0538/2ND DEP/3960 Probate of will of Harriet Mary WARRINGTON 23 Aug 1848 of , Kent, spinster. All household goods to niece Elizabeth WEGG and residue of estate to 3 nieces, Elizabeth Wegg, Mary ASHFORD & Susanna Warrington. Executor: Charles Webster.Residuary & legacy duty forms, bills receipts etc.Will proved 23 Nov 1848

ACC/0538/2ND DEP/3961 Probate of will of John WEBSTER of Burnham, 20 Sep 1848 Bucks. All plate & half of household goods to daughter Mary Ann, other half to son William. To sons Charles, Henry & John £300 a piece, to son Thomas & daughter Mary Ann £500 apiece, £500 in trust for daughter Maria, wife of Thomas Johnson, & £500 in trust for daughter Sophia, wife of Robert STYLE. Residue of personal estate equally between his 9 children. One acre in Cookham Berks to son Richard; business & premises as a corn-dealer to son William in return for £700. To sons Charles William & Richard remainder of property in Burnham. Executors: Charles, William & Richard Webster. Will proved 30 Jan 1850

ACC/0538/2ND DEP/3962 Residuary account for Charles Wentworth 1847 Webster.

ACC/0538/2ND DEP/3963 Legacy receipt form of the children of Maria 1850 Johnson under the will of John Webster.

ACC/0538/2ND DEP/3964 Release. Children of Mrs. Maria JOHNSON to 4 Feb 1873 Messrs. Charles, Richard & William Webster. £500 &one ninth share of residuary estate; will of John Webster

ACC/0538/2ND DEP/3965 Receipts & share certificate of Charles 1845 - 1874 Webster. LONDON METROPOLITAN ARCHIVES Page 438 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3966 Agreement. Charles Webster to Henry RYLEY. 6 May 1851 To relinquish trades of tea-dealer, candle manufacturer & cheesemonger on purchase of stock in trade.

ACC/0538/2ND DEP/3967 Counterpart lease. Charles Webster to Henry 26 Jun 1851 RYLEY. Premises: messuage shop, warehouse etc in Uxbridge High Street. Term: 21 years. Rent: £120 p.a.

ACC/0538/2ND DEP/3968 Summons to Charles Webster. GILLETT & 16 Feb 1852 Webster re TOMKINS' creditors. And correspondence 3 items

ACC/0538/2ND DEP/3969 Schedule of deed belonging to James 7 Oct 1852 DOUGHTY delivered to Mr Gardner on payment of Mr Websters mortgage.

ACC/0538/2ND DEP/3970 Abstract of title of Edward George CRAIG to 1735 - 1860 two messuages, (formerly one messuage and a malting) in Braintree, Essex.

ACC/0538/2ND DEP/3971 Abstract of the title of Edward George CRAIG 1799 - 1860 to a farm with approx. 23 acres in Folsted, Essex.

ACC/0538/2ND DEP/3972 Additional abstract of the title of Edward 1860 - 1867 George CRAIG to a freehold field at Black NOTLEY, Essex.

ACC/0538/2ND DEP/3973 Abstract of a deed of assignment by Edward 1867 George CRAIG for the benefit of his creditors. All his freehold estates.

ACC/0538/2ND DEP/3974 Papers re Edward George Craig's bankruptcy; 1867 Charles Webster being a creditor.

ACC/0538/2ND DEP/3975 Milk book belonging to Mr Webster. 1864 - 1880 This is, despite its title, a full farm account book covering both livestock and arable produce. 1 vol LONDON METROPOLITAN ARCHIVES Page 439 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3976 Schedule of deed & documents delivered up to 1868 Charles Webster by Messrs. Ford & Woodbridge on completion of a mortgage for £3000.

ACC/0538/2ND DEP/3977 Agreement for partnership in the business of 30 Dec 1870 farming. Charles Webster and Alfred Webster.

ACC/0538/2ND DEP/3978 Miscellanea of Charles Webster. 1851 - 1859, 1867

ACC/0538/2ND DEP/3979 Bank book; Charles Webster continued by his 1873 - 1882 executor

ACC/0538/2ND DEP/3980 Probate of will of Charles Webster of Hillingdon, 27 Nov 1879 farmer. Legacy of £150 to wife Caroline together with all household goods. £8000 to trustees to be invested to provide income to wife for life, & after her death equal to 3 children, Rev. Wentworth Webster, Alfred Webster & Fanny Caroline, wife of George Woodbridge. £700 apiece to grandchildren, Ellen, wife of Owen LEWIS, & Henry Gurney. All real estate to be sold & added to personal estate. Executors: Alfred Webster & T.H.R. Woodbridge.Will proved 30 Sep 1881

ACC/0538/2ND DEP/3981 Copy of the will of Charles Webster, see 27 Nov 1879 ACC/0538/2nd dep/3980

ACC/0538/2ND DEP/3982 Inventory & valuation of household goods of 26 6 Sep 1881 St. Andrews, Hillingdon, property of late Charles Webster.

ACC/0538/2ND DEP/3983 Residuary estate accounts for Charles 1881 Webster, deceased.

ACC/0538/2ND DEP/3984 Schedule of debts intended for residuary 1881 account.

ACC/0538/2ND DEP/3985 Powers of attorney, Henry Gurney to John 8 Nov 1887 - 6 Gurney, To receive a legacy under the will of Jan 1882 Charles Webster. LONDON METROPOLITAN ARCHIVES Page 440 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3986 One copy of above awaiting signature sent to 1881 Henry Gurney in America.

ACC/0538/2ND DEP/3987 Bills, correspondence etc to the executors of 1881 - 1882 Charles Webster, deceased.

ACC/0538/2ND DEP/3988 Copy of the Buckinghamshire Advertiser 4 Feb 1882 Carrying notice to any creditors of Charles Webster, deceased.

ACC/0538/2ND DEP/3989 Charles Webster, deceased. Executorship 1882 account.

ACC/0538/2ND DEP/3990 Charles Webster, deceased. Statement of Dec 1888 mortgages representing share of George Woodbridge's children.

ACC/0538/2ND DEP/3991 Charles Webster, deceased. Consent to 30 Jun 1889 investment of Alfred Webster's share of £8000

ACC/0538/2ND DEP/3992 Charles Webster, deceased. Account as to 1889 £8,000 set aside for widow

ACC/0538/2ND DEP/3993 Executors of Charles WEBSTER, deceased, in 1889 - 1902 account with the children of Mrs Fanny Caroline Woodbridge, deceased. 12 items.

ACC/0538/2ND DEP/3994 Charles Webster, deceased. Trust account for 1904 the children of Mrs Fanny Caroline Woodbridge.

ACC/0538/2ND DEP/3995 Account of accumulated share of Water Mar 1905 Woodbridge as one of the children of George Woodbridge.

ACC/0538/2ND DEP/3996 Equitable mortgage. Premises Arthur Ellot 20 Nov 1880 Woodbridge with to cottages Webster etc in Barnham, Sussex. LONDON METROPOLITAN ARCHIVES Page 441 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/3997 Probate of will of Rev Wentworth WEBSTER, 23 Nov 1905 formerly of Uxbridge, now residing in France. To wife Laura, all household goods with the exception of his books which are to be sold. Residue of personal estate in Trust to pay income to wife for life, & then to divide capital equally between the four children. Trustees: Alfred Webster, Erwin Webster & George Charles Woodbridge. Will proved 13 Jul 1907

ACC/0538/2ND DEP/3998 Great Western Railway Bill 1881 (Uxbridge to Rickmansworth). Also; statement by Alfred Webster of need for such a line, Notice to him of land required, Application for assent or dessent etc.

ACC/0538/2ND DEP/3999 Settlement by Alfred Webster of one third part 24 Mar 1883 of £8000 for benefit of wife & children.

ACC/0538/2ND DEP/4000 Valuation by George EVES of property in 26 Aug 1891 Southall to be mortgaged by Messrs. A. & B. HANSON to the trustees of Mr & Mrs Webster's settlement.

ACC/0538/2ND DEP/4001 Deed of indemnity. Alfred Webster & Beatrice 27 Nov 1916 May PUTTOCK to T.H.R. Woodbridge & James GURNEY, trustees of Mr Webster's marriage settlement. On payment of £120 part of settled fund.

ACC/0538/2ND DEP/4002 Letters from Alfred Webster to the trustees of 1908, 1916 his settlement.

ACC/0538/2ND DEP/4003 Appointment of Francis Charles Woodbridge as 23 May 1922 a new trustee of Mr & Mrs Alfred Webster's settlement.

ACC/0538/2ND DEP/4004 Woodbridge's account to the trustees of Alfred May 1922 Webster's settlement.

ACC/0538/2ND DEP/4005 Probate of will of Alfred Webster of 19 Jan 1931 Billingshurst, Sussex. Sole legatee & executive his daughter Beatrice May PUTTOCK. Will proved 25 Nov 1933

ACC/0538/2ND DEP/4006 Miscellanea of Alfred Webster 1889 - 1933 LONDON METROPOLITAN ARCHIVES Page 442 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4007 Lease. Robert & Thomas WARREN to Robert 4 Sep 1650 HEARNE. Premises: messuages & appurtenances at Cotham Green together with all the great Barne. Term: 3 years. Rent: £7 p.a.

ACC/0538/2ND DEP/4008 Manor of Cotham.Court of Chancery admission 15 Dec 1740 of Samuel CHANDLER,as heir at law of brother Nathaniel, to a messuage, stable & orchard at Hillingdon End

ACC/0538/2ND DEP/4009 Release. George DALTON to John OWEN. 10 Apr 1760 Premises:copyhold messuage etc formerly purchased of Samuel Chandler, known by name 'Vine'. Consideration: £120

ACC/0538/2ND DEP/4010 Copy of entry in Hillingdon baptismal register 23 Jun 1775; relating to Sarah, daughter of Thos. & Sarah [1819] Price, endorsed 'Certificate Baptism of Mrs Tollitt.'

ACC/0538/2ND DEP/4011 Indenture of fine. Hobson JUDKIN, plaintiff. 2 Nov 48. Geo Rev. John HUBBARD, defendant III [1808] Premises: mills, mill races, messuages & land in Hillingdon

ACC/0538/2ND DEP/4012 Sale particulars & 2 copies of plan. Building 3 Aug 1825 ground at Hillingdon, London to Uxbridge road 9 Jul 1828 Ditto (no plan)

ACC/0538/2ND DEP/4013 Sale particulars (priced). Building land in 18 Sep 1829 Middlesex & Hertfordshire including 18 acres in Hillingdon.

ACC/0538/2ND DEP/4014 Sale particulars & poster. Messuage, stables, 1 Aug 1844 close of land etc at Hillingdon Heath.

ACC/0538/2ND DEP/4015 Abstract of title of William BASSET to a 1822 - 1846 meadow called Barn field at Rockingham, Hillingdon

ACC/0538/2ND DEP/4016 Conveyance. Thomas Gardiner to Daniel 31 Jan 1854 NORTON. Premises: 2 land parcels in Hillingdon, approx.37 perches each. Consideration: £300. With plan. And covenant to produce title deeds. LONDON METROPOLITAN ARCHIVES Page 443 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4017 Conveyance. Daniel Norton to T.H.R. 13 May 1882 Woodbridge. Premises as in ACC/0538/2nd dep/4016 and further parcel containing 2r. 25 p., all on the Greenway & Elthorne Road. Consideration: £550. With plan

ACC/0538/2ND DEP/4018 Abstract of the title of Daniel Norton to a parcel 1852 - 1882 of land on the Greenway & Ethorne Road, Hillingdon.

ACC/0538/2ND DEP/4019 Conveyance. Charles BONSEY to Miss Ann 21 Jul 1863 MORRIS. Premises: Cottage & garden at Uxbridge Moor, Hillingdon. Consideration: £220

ACC/0538/2ND DEP/4020 Covenant to produce deeds. William 11 Mar 1872 FASSNIDGE to Ann MORRIS. Premises: 3 cottages at Hampton's yard, Uxbridge.

ACC/0538/2ND DEP/4021 Copy of will of Ann Morris of Hillingdon, 6 Jul 1888 spinster. 28 & 29 Cowley Mill Road, Hillingdon, to Alfred POND, 26, 27 in same road to Frederick Charles SCOUSE. Rest of real & personal estate in trust to be sold to pay certain legacies. Executors & trustees: Alfred Pond & Frederick Charles Scouse. Will proved 15 Dec 1894

ACC/0538/2ND DEP/4022 Copy Conveyance; William Augustus 28 Jan 1879 TOLLEMACHE & others (De Burgh's trustees) to Great Western Railway Company. Premises: 1acre of land, of land, partly in Hillingdon, partly in West Drayton, and De Burgh Arms Hotel. Consideration: £2,800. With plan. Also requisitions on title, surveyor's report and correspondence.

ACC/0538/2ND DEP/4023 Manor of Colham. Court of Chancery admission 22 Jun 1883 of Augustus FLEET in death of father Joseph Fleet as trustee under will of John HERRETT Premises: Triangular piece of land in Hillingdon containing 1 acre (with Enclosure award ref.). LONDON METROPOLITAN ARCHIVES Page 444 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4024 Agreement as security. Mrs Sarah BAKER to 10 Mar 1885 Hull, Smith & Co. On £600 borrowed on premises in Lancaster Road, Hillingdon, subject to prior mortgage 1885 - 1894 Notice of second charge & correspondence

ACC/0538/2ND DEP/4026 Equitable mortgage. Thomas HARDY to 17 Jan 1887 Messrs. Hull Smith & Co. Premises: piece of land in Hillingdon known as 'Henry Potts' containing 4 acres. To secure £400

ACC/0538/2ND DEP/4027 Mortgage. Thomas HARDY to Messrs. HULL, 2 Aug 1887 Smith & Co. Premises: Cowley Grove Lodge, subject to a former mortgage. To secure £700

ACC/0538/2ND DEP/4028 Notice to first mortgagee of second charge. 1887

ACC/0538/2ND DEP/4029 Notice to the executors of General Sir Edward 27 May 1891 Green, deceased; to pay rent to mortgagees

ACC/0538/2ND DEP/4030 Correspondence etc. 1887 - 1891

ACC/0538/2ND DEP/4031 Statutory mortgage. Frederick LILLEY to Hull, 12 Jan 1893 Smith, Woodbridge Lacy, Hartland & Co. Premises: messuage & shop opposite Hillingdon Church, and the adjoining messuage.To secure £350.

ACC/0538/2ND DEP/4032 Mortgage. Alfred POND to Alfred WOOLLS. 8 Aug 1895 Premises: Nos. 28 & 29 Cowley Mill Road, Hillingdon West. To secure £60.

ACC/0538/2ND DEP/4033 Further Charge. Alfred POND to Alfred 30 Apr 1900 WOOLLS. Premises: Nos. 28 - 29 Cowley Mill Road, Hillingdon. To secure £40.

ACC/0538/2ND DEP/4034 Conveyance. Alfred POND to William 29 Sep 1904 GARNER. Premises: Nos. 26 & 28 Cowley Mill Road, Hillingdon. Consideration: £135. LONDON METROPOLITAN ARCHIVES Page 445 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4035 Abstract of the title of Mrs Kate Constance 1924 - 1956 BENNETT to Nos. 28 & 29 Cowley Mill Road, Hillingdon. Also requisition on title, correspondence etc.

ACC/0538/2ND DEP/4036 Administration of the estate of James 18 Dec 1907 GARRETT of Hillingdon granted to Eliza his widow.

ACC/0538/2ND DEP/4037 Correspondence with Commercial Union 1907 - 1908 Assurance Co., general correspondence and bills.

ACC/0538/2ND DEP/4038 Grant of grave space in Hillingdon Cemetary to 1 Jul 1904 James LEND of Cowley Road, Hillingdon West, general store dealer.

ACC/0538/2ND DEP/4039 Sale particulars: Messuage 'Highfield', 24 Jun 1914 Hillingdon, and a cottage. Owned by late J.M. Fountain.

ACC/0538/2ND DEP/4040 Abstract of the title of the trustees of the will of 1881 - 1914 William James PLAISTOWE, dec., to four parcels of land on Queen Road, Hillingdon West. With plans.

ACC/0538/2ND DEP/4041 Abstract of the title of Albert Stanley ADAMS to 1872 - 1925 48 acres of land adjoining Harlington Road, Hillingdon. With plan. Also supplemental abstract.

ACC/0538/2ND DEP/4042 Agreement for sale (copy draft); Westminster 1 Oct 1927 Bank Ltd. and the Uxbridge Urban and Rural District Councils. Premises: 55 acres, part of Hillingdon Court Estate. Consideration: £4000

ACC/0538/2ND DEP/4043 Mortgage. Uxbridge U.D.C. to Barclay's Bank. 27 Mar 1928 Premises as above. To secure £1300.

ACC/0538/2ND DEP/4044 Conveyance as agreed above. 31 Mar 1928 LONDON METROPOLITAN ARCHIVES Page 446 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4045 File: re mortgage by William GRAVES to the May - Jul 1935 Uxbridge U.D.C., of 37, the Rise, Hillingdon. Including conveyance to Graves, requisitions on title, insurance policy, correspondence etc but excluding actual mortgage.

ACC/0538/2ND DEP/4046 Abstract of the title of Mrs Ada Minnie 1892 - 1936 RADFORD to Gravel Pit Field, Cowley Road, Hillingdon, containing 7a., and an orchard, cottage & parcel of garden ground containing 2a. 1r. 14p. 2 copies

ACC/0538/2ND DEP/4047 Certificate of completion & requisitions for 1938 - 1958 official searches on 120 West Drayton Road, Hillingdon.

ACC/0538/2ND DEP/4048 Undertaking by George DOBSON to George 31 Dec 1925 NEAL to pay any charges arising from rent charge 3 pieces of freehold land Uxbridge Road, Hillingdon Copy

ACC/0538/2ND DEP/4049 Lease (counterpart). Robert WARREN to 1 Mar 1951 Trustees of Hillingdon Golf Club Premises: 2 pieces of land now used as part of Hillingdon Golf Club Links. Term: 10 years. With plan. Rent: £50 p.a. 1931 Abstract of lease.

ACC/0538/2ND DEP/4050 Lease. The Rt. Hon. James ROUND P.C., M.P. 17 Mar 1906 to Messrs. William DALEY, William DAVENPORT & Edgar CURTIS. Premises : 91 Twyford Avenue, Acton. Term: 99 yrs. Rent: £12 p.a.

ACC/0538/2ND DEP/4051 Assignment of lease. Mrs Ann DALEY & others 14 Oct 1919 to Sydney Martyn SKINNER. Premises as in ACC/0538/2nd dep/4050

ACC/0538/2ND DEP/4052 Abstract of title of executors of will of William 1906 - 1919 Davey to premises as in ACC/0538/2nd dep/4050 LONDON METROPOLITAN ARCHIVES Page 447 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4053 Conveyance. Sir Sydney SKINNER to Charles 4 Mar 1927 ISAACS. Premises as in ACC/0538/2nd dep/4050. Consideration : £1,700.

ACC/0538/2ND DEP/4054 Assignment of leasehold premises. Charles 30 Oct 1929 ISAACS to Mrs Caroline GOOD & another. Premises as in ACC/0538/2nd dep/4050

ACC/0538/2ND DEP/4055 Assignment of leasehold premises. Miss 22 Nov 1947 Susannah GOOD to Dr. H.T. PENN YOUNG. Premises as in ACC/0538/2nd dep/4050. Consideration : £2500.

ACC/0538/2ND DEP/4056 Conveyance (draft). Algermon George, Duke of 1872 Northumberland & others to Francis SHERBORN. Premises: cottage, barn & approx. 95 acres in East Bedfont. Consideration: £8,450

ACC/0538/2ND DEP/4057 Valuation, by Charles Newman of Francis 2 Aug 1872 Sherborn's estate at East Bedfont at £9,791.

ACC/0538/2ND DEP/4058 Mortgage (draft). Francis Sherborn to Charles 25 Nov 1872 Woodbridge and Henry DARVILL Premises as in ACC/0538/2nd dep/4056. To secure £7000

ACC/0538/2ND DEP/4059 Mortgage. Francis SHERBORN to T.H.R. 26 Nov 1872 Woodbridge. Premises as in ACC/0538/2nd dep/4056. To secure £500 subject to a prior mortgage of £7000

ACC/0538/2ND DEP/4060 Statutory mortgage. Francis SHERBORN to 7 Jan 1882 Messrs. Woodbridge, Lacy Dixon, Hartland & Hibbert. Premises: cottages & land at East Bedfont & Feltham. To secure £2,700. And correspondence.

ACC/0538/2ND DEP/4061 Papers; bankruptcy of Francis Sherborn 1888 including debtors' statement of affairs. LONDON METROPOLITAN ARCHIVES Page 448 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4062 Sale particulars. 36 acres of arable land at 29 May 1888 Feltham Hill. Sold to H. SMITH & son for £3,200

ACC/0538/2ND DEP/4063 Sale particulars. Manor House Farm, containing 21 Aug 1888 approx. 95 acres at East Bedfont. 2 copies

ACC/0538/2ND DEP/4064 Sale particulars. Cottages, gardens & building 21 Aug 1888 land at East Bedfont & Feltham. 6 copies

ACC/0538/2ND DEP/4065 Sherborn's sale. Auctioneers account of 1888 deposits, bill of costs etc.

ACC/0538/2ND DEP/4066 Statement by Ann SIMS of New Brentford, 20 Apr 1850 widow, concerning Richard & Mary WISE and their children, with certificates of baptisms & burials in Ealing and Old Brentford

ACC/0538/2ND DEP/4067 Probate of will of Thomas GARDNER of St 12 Apr 1962 Clements Danes, printer £2,000 in bank annuities to wife in trust for children, Henry Lashier, Anne, Catherine & Lucy. 2 houses in the Strand to wife for life with remainder to son. Executrix: wife Lucy. Will proved 18 Apr 1765

ACC/0538/2ND DEP/4068 Marriage settlement; Thomas HAMMOND and 26 Mar 1770 Miss Lucy Mable GARDNER £500 bank annuities bequeathed Miss Gardner under will of her father, Thomas GARDNER.Trustees:John HINGESTON & Henry Lasher GARDNER

ACC/0538/2ND DEP/4069 Inventory of furniture. Endorsed Mem. Mar 19, 27 Oct 1775 1776. Allowed & Paid my Mother Fifty Pounds for the Furniture mentioned in this Inventory.

ACC/0538/2ND DEP/4070 Settlement on marriage of Henry Lasher 12 Feb 1776 Gardner & Miss MUCKLOW of a messuage in the Strand (attested copy) LONDON METROPOLITAN ARCHIVES Page 449 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4071 Lease & release; Thomas Gardner to Henry 26 Dec 1804 Gardner. His share in a messuage in the Strand, to their father under their grandfathers will

ACC/0538/2ND DEP/4072 Declaration of trusts. Mr & Mrs Henry Lasher 31 Dec 1805 Gardener to Horatio MUCKLOW and Thomas and Henry Gardner. £2000 5% Navy Annuities

ACC/0538/2ND DEP/4073 Appointment (and copy). Mr & Mrs Henry 27 Jun 1806 Lasher Gardner to Henry Gardner their son. £3082 consels after decease of the survivor of them

ACC/0538/2ND DEP/4074 Appointment of new trustees under Mr & Mrs 8 Oct 1806 Gardners marriage settlement & declaration of trust of sum of £3082.8 £3 per CORSOIS 2 copies

ACC/0538/2ND DEP/4075 Assignment & counterpart. Thomas Gardner to 12 Jan 1807 Henry Gardner All his share in 2 several sums of £1000, & £1000 bank annuities. Consideration: £480

ACC/0538/2ND DEP/4076 Baptismal certificate of Horatio son of William & 11 Mar 1755 Mary MUCKLOW extracted 1796

ACC/0538/2ND DEP/4077 Extract from burial register of St. Mary, Islington 16 Oct 1816 for Horatio Mucklow

ACC/0538/2ND DEP/4078 Bond for £200. John FONBLANGUE to Horatio 1 Jun 1871 MUCKLOW

ACC/0538/2ND DEP/4079 Probate of will of Horatio MUCKLOW of 8 Jan 1874 Custom House, Port of London Various pecuniary legacies to members of family & residue of estate to nephew Henry Gardner, sole executor. N.B. Provision in will for surgeon to severe head from body of testator to prevent contingency of being buried alive. Will proved 3 Aug 1875 LONDON METROPOLITAN ARCHIVES Page 450 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4080 Papers; administration of will of Horatio 1816 - 1817 MUCKLOW, of which Henry Gardner was sole executor Discharges for legacies & annuities, etc. 28 items

ACC/0538/2ND DEP/4081 Assignment. Mrs Mary WENHAM to John 3 Apr 1819 MATTHEWS. One fourth part of an annuity of £200 under will of Horatio Mucklow. Consideration: £400 17 Jan 1822 Memorandum by John Matthews; agreed to see above annuity to Henry Gardner to £500. Folded with this is a copy of the baptismal certificate of Mary, daughter of Thomas and Rose WILKIN, 1779

ACC/0538/2ND DEP/4082 Release & quitclaim. William WARD to Henry 11 May 1830 GARDNER. And demands on estate of Horatio Mucklow Consideration: £518 18 5 3% consols and £45. 15 2 3% consols

ACC/0538/2ND DEP/4083 Legacy duty form on residue of personal estate 21 Sep 1817 of Anne Gardner. Executor: Henry Gardner.

ACC/0538/2ND DEP/4084 Deputation. Charles. Earl of Liverpool to Henry 12 Nov 1803 Gardner to be Collector in British Plantation Receipt in the Port of London

ACC/0538/2ND DEP/4085 Bond in £6000; Henry Gardner & others, for 7 Oct 1816 accounts of customs duties paid to him. 20 Apr 1826 Note of cancellation

ACC/0538/2ND DEP/4086 The Treasury Receipt for Henry Gardner's Jan 1823 balance to Crown 31 Dec 1822

ACC/0538/2ND DEP/4087 Release. Lucy HAMMOND & others to Thomas 25 Feb 1825 Henry GARDNER. A legacy under will of Henry Lasher Gardner

ACC/0538/2ND DEP/4088 Assignment of interest in £400 3% consols 11 May 1824 under will of Catherine WRIGHT. Mrs Ann BUTTER to Charles Robert BUTTER, her son LONDON METROPOLITAN ARCHIVES Page 451 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4089 Release & Covenant of Indemnity. Charles 18 Jul 1826 Robert BUTTER to Mrs Ann Butter, and Henry Gardner & Charlotte BRADSHAW, executor of late Catherine WRIGHT 3 copies

ACC/0538/2ND DEP/4090 Assignment; Mrs Ann BUTTER & another to 30 Jun 1830 Charles Robert Butter. Interest in £36 Long Annuities Also; Release & covenant of indemnity.Charles Robert Butter to Mrs Ann Butter, Henry Gardner & Charlotte Bradshaw

ACC/0538/2ND DEP/4091 Correspondence; conveyance of messuage & May - Aug premises at Norwood agreed to be sold by 1830 Thomas & Mary FELLOWES & Martha HOWARD to Henry Gardner. 15 items

ACC/0538/2ND DEP/4092 Correspondence from A. CLARKE to Henry 1828 - 1830 Gardner at Eastock. 18 items

ACC/0538/2ND DEP/4093 Printed letter to Members of Stock Exchange; 20 Jan 1837 fraud perpetrated by Messrs. John CAPEL, OVERTONS & CUNDY on Mr LLOYD.

ACC/0538/2ND DEP/4094 Bond for £200; Henry Gardner to Jemima 26 Jul 1838 WILKINSON

ACC/0538/2ND DEP/4095 Bond in £6400; Henry Gardner to Jemima 6 Sep 1842 Wilkinson. For payment of annuity of £70

ACC/0538/2ND DEP/4096 Bank books of Henry Gardner 1828 - 1838

ACC/0538/2ND DEP/4097 Bank books of Henry Gardner 1841 - 1847

ACC/0538/2ND DEP/4098 Account from Messrs Riches and Woodbridge 1843 - 1844 to Henry Gardner

ACC/0538/2ND DEP/4099 Original bundle of bills and receipts. 1839 - 1842, Jan - Jun 1844

ACC/0538/2ND DEP/4100 Original bundle of bills and receipts. 1839 - 1842, Jan - Jun 1844 LONDON METROPOLITAN ARCHIVES Page 452 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4101 Original bundle of bills and receipts. 1839 - 1842, Jan - Jun 1844

ACC/0538/2ND DEP/4102 Original bundle of bills and receipts. 1839 - 1842, Jan - Jun 1844

ACC/0538/2ND DEP/4103 Original bundle of bills and receipts. 1839 - 1842, Jan - Jun 1844

ACC/0538/2ND DEP/4104 Original bundle of bills and receipts. 1839 - 1842, Jan - Jun 1844

ACC/0538/2ND DEP/4105 (i) Bills and receipts found loose. 1839, 1843

ACC/0538/2ND DEP/4106 (i) Bills and receipts found loose. 1839, 1843

ACC/0538/2ND DEP/4107 Bundle of share certificates 1839, 1843

ACC/0538/2ND DEP/4108 (i) Bills and receipts found loose. 1839, 1843

ACC/0538/2ND DEP/4109 Bundle of share certificates. 1839, 1843

ACC/0538/2ND DEP/4110 Inventory of furniture & fittings purchased of 1839, 1843 DAVID DUTHORT of Aldermanbury, Nov 1843

ACC/0538/2ND DEP/4111 Phoenix Insurance Policy held by Henry 24 Mar 1840 Gardner on household effects at 8 Portland Terrace, St Johns Wood

ACC/0538/2ND DEP/4112 Notice to quit his lodgings at No.4, from Henry 25 Oct 1843 Gardner. Portsdown Terrace, Kilburn

ACC/0538/2ND DEP/4113 Enquiry as to lodgings at 11, York Place Oct 1843 Chelsea

ACC/0538/2ND DEP/4114 Memorandum of agreement:Henry Gardner and 26 Oct 1843 John AMERY for letting an apartment at 11 York Place

ACC/0538/2ND DEP/4115 Extract from the Islington parish register of the 15 Jul 1845 burial of Henry Gardner. LONDON METROPOLITAN ARCHIVES Page 453 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4116 Will of Henry Gardner of York Place, Chelsea, 31 Jan 1844 gentleman Numerous legacies of money & household effects. Residue of personal estate to be directed between Benjamin & Augustus CANE, Thomas FRAZIER and Eliza Augusta ROACH. Executors: John Lloyd, George CLAYTON and Charles WOODBRIDGE

ACC/0538/2ND DEP/4117 Drafts of will of Henry Gardner, extracts from 1844 - 1845 will and codicil and copy of will dated Feb 1845

ACC/0538/2ND DEP/4118 Drafts of will of Henry Gardner, extracts from 1844 - 1845 will and codicil and copy of will dated Feb 1845

ACC/0538/2ND DEP/4119 Drafts of will of Henry Gardner, extracts from 1844 - 1845 will and codicil and copy of will dated Feb 1845

ACC/0538/2ND DEP/4120 Drafts of will of Henry Gardner, extracts from 1844 - 1845 will and codicil and copy of will dated Feb 1845

ACC/0538/2ND DEP/4121 Drafts of will of Henry Gardner, extracts from 1844 - 1845 will and codicil and copy of will dated Feb 1845

ACC/0538/2ND DEP/4122 Drafts of will of Henry Gardner, extracts from 1844 - 1845 will and codicil and copy of will dated Feb 1845

ACC/0538/2ND DEP/4123 Memorandum bequeathing various articles 28 Nov 1844 (specified) in his lodgings to his faithful servant Sarah Button

ACC/0538/2ND DEP/4124 Copy notice of quittance. Gardners' executors 24 Jul 1845 to John Amery. Premises :Mr Gardner's rooms in York Place. Chelsea

ACC/0538/2ND DEP/4125 Gardner's Executors: Account of legacies & 1845 assets.

ACC/0538/2ND DEP/4126 Gardner's Executors: Account of legacies as 1845 paid to legatees.

ACC/0538/2ND DEP/4127 Gardner's Executors: Statement of assets. 1845 LONDON METROPOLITAN ARCHIVES Page 454 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4128 Gardner's Executors: Receipts & payments. 1845

ACC/0538/2ND DEP/4129 Gardner's Executors: Vouchers. 1845

ACC/0538/2ND DEP/4130 Gardner's Executors: Account with Riches & 1845 Woodbridge.

ACC/0538/2ND DEP/4131 Affidavit to obtain a return of probate duty on 1845 the grounds of debts (draft)

ACC/0538/2ND DEP/4132 Rough account of receipts & payments 1845

ACC/0538/2ND DEP/4133 Residuary account duty form. 1845

ACC/0538/2ND DEP/4134 Bond in £1,400 Gardner to Jeminia Wilkinson to 1845 pay & £70 annuity

ACC/0538/2ND DEP/4135 Miscellaneous rough notes. 1845

ACC/0538/2ND DEP/4136 Particulars of sale for 2 policies of assurance. 1845

ACC/0538/2ND DEP/4137 Particulars of household effects. 1845

ACC/0538/2ND DEP/4138 Valuation of specific bequests. 1845

ACC/0538/2ND DEP/4139 Inventory of plate & plated articles. 1845

ACC/0538/2ND DEP/4140 Account from Mr. Key for valuations. 1845

ACC/0538/2ND DEP/4141 Correspondence from Mr Key for valuation. 1845

ACC/0538/2ND DEP/4142 Affidavit of too little duty having been paid in 1845 probate (draft).

ACC/0538/2ND DEP/4143 Assignment (draft). Executors of Henry Gardner 1845 to James Horatio MORGAN Policies of Insurance.

ACC/0538/2ND DEP/4144 Gardners executors. Account of receipts & 1845 payments. LONDON METROPOLITAN ARCHIVES Page 455 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4145 Legacy receipt forms for bequests under will of 1845 - 1846 Henry Gardner 3 items

ACC/0538/2ND DEP/4146 Release & indemnity to executors of the late 24 Mar 1846 Henry Gardner on winding up the affairs of his estate draft.

ACC/0538/2ND DEP/4147 Henry Gardner. Account of monies to be paid to 1864 legatees as to legacy of £3337 and account of monies to be paid to several legatees in respect of abatements

ACC/0538/2ND DEP/4148 Correspondence from legatees to Henry 1846 - 1864 Gardner's executors

ACC/0538/2ND DEP/4149 Notice to executors of mortgage and 29 Oct 1851; 6 assignment Benjamin CANE to Robert Apr 1858 HARVEY. Legacy under will of Henry Gardner; To secure £400 and interest; Further charge

ACC/0538/2ND DEP/4150 Mortgage (draft); Benjamin Cane & TWS Locke 1853 to Martha ALLEN; Reversionary interests in several sums of stock under will of Henry Gardner; To secure £300

ACC/0538/2ND DEP/4151 Probate of will of Robert HARVEY of Bury St. 10 Mar 1854 Edmunds. copy Most of real property & estates held by mortgage to his son Robert Harvey. Will proved 12th Feb 1855

ACC/0538/2ND DEP/4152 Notice of intention to sell security. Harvey & 24 Jan 1860 Cane.

ACC/0538/2ND DEP/4153 Assignment. Robert Harvey to Joseph SCOTT. 21 Oct 1860 Legacy under will of Henry Gardner.

ACC/0538/2ND DEP/4154 Notices by Benjamin CANE to the executors of 1851 - 1860 Henry Gardner of intention to mortgage & assigns. LONDON METROPOLITAN ARCHIVES Page 456 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4155 Release. Benjamin CANE & his assignees to 3 Jun 1864 Charles Woodbridge. Bequests under the will of Henry Gardner. One third share in £3333. 6.8 consols etc. And draft.

ACC/0538/2ND DEP/4156 Release. Benjamin CANE & his assignees to 3 Jun 1864 Charles Woodbridge. Bequests under the will of Henry Gardner. One third share in £3333. 6.8 consols etc. And draft

ACC/0538/2ND DEP/4157 Abstract of the title of Joseph Scott to a legacy 1851 - 1864 under the will of Henry Gardner.

ACC/0538/2ND DEP/4158 Correspondence of Benjamin Cane with 1845 - 1864 executors of will of Henry Gardner 15 items

ACC/0538/2ND DEP/4159 Notice of assignment; Augustus CANE to the 5 Apr 1853 executors of the Henry Gardner.

ACC/0538/2ND DEP/4160 Assignment. Augustus CANE to Min M. 29 Nov 1859 JAMES. Reversionary shares for securing £450

ACC/0538/2ND DEP/4161 Assignment. Augustus CANE & his mortgagee 10 Oct 1860 to Thomas Brittain FORWOOD, Francis CLINT & Joseph KITCHEN. One third part share in £3333.6.8 £3 per cent Bank annuities. And draft.

ACC/0538/2ND DEP/4162 Release & draft. Augustus CANE & assignees 1864 to Charles Woodbridge. One third of £3333.6.8. Consols bequeathed by will of Henry GARDNER

ACC/0538/2ND DEP/4163 And Correspondence re. above 1864 3 items

ACC/0538/2ND DEP/4164 Correspondence of Augustus Cane with 1845 - 1864 executors of Henry Gardner's will. 17 items

ACC/0538/2ND DEP/4165 Assignment: Eliza Augusta ROACH to Richard 25 May 1861 DAVIES. Reversionary shares for receiving £300 LONDON METROPOLITAN ARCHIVES Page 457 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4166 Notice of further charge

ACC/0538/2ND DEP/4167 1 item of correspondence.

ACC/0538/2ND DEP/4168 Further charge by Eliza Augusta ROACH to 15 Dec 1862 Richard DAVIES on reversionary money in £3 per cent consols.

ACC/0538/2ND DEP/4169 Release. Eliza Augusta ROACH & her 1 Jun 1864 mortgage to Charles WOODBRIDGE. One third of £3333 & 8 consols under will of Henry Gardner.

ACC/0538/2ND DEP/4170 Correspondence from Eliza Augusta ROACH to 1845 - 1856 the executors of Henry Gardner's will. 12 items

ACC/0538/2ND DEP/4171 Miscellaneous papers of Henry Gardner's 1845 - 1864 executors.

ACC/0538/2ND DEP/4172 Marriage settlement. Thomas HART and Miss 1 Apr 1811 Catherine Sophia GURNELL. Premises £1251-10.3 3% Consolidated Bank Annuities 2 copies.

ACC/0538/2ND DEP/4173 Will (copy) of John GURNELL of Chelsea, 29 Jul 1826 esquire. Leasehold in which he resides & household goods in trust to be sold & proceeds divided between 3 daughters Jane INSTONE, Catherine HART & Louisa STANFORD. £2000 3½% consols & £6510 4% consols to divide into 3 parts, to grandaughter Louisa GURNELL & children, Catherine GURNELL & children & Jane GURNELL & children. All books and £2000 3½% consols to Jane Instone. All his 3% consols to said Catherine Hart & her children and said Louisa Stanford & her children. Residue equally between his daughters. Executors: Jane & Thomas Instone & Charles HOPKINSON. Codicils: Residue divided into 4, 1 share each to his daughters, and 1 share between said Grandaughters. Leasehold house & household goods also to granddaughters. Will proved 5 Feb 1836 LONDON METROPOLITAN ARCHIVES Page 458 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4174 Extract from order appointing Edward 12 Feb 1864 INSTONE & George HART new trustees of will of John Gurnell, dec May 1864 Correspondence 5 items

ACC/0538/2ND DEP/4175 Release. Samuel INSTONE & another to 24 Dec 1867 George HART & another. In respect of will & codicils of John GURNELL, deceased.

ACC/0538/2ND DEP/4176 Mortgage. John Henry SAUNDERS of Strand 14 Jun 1881 on the Green, lighterman and coal merchant to Messrs. Hull, Smith, Woodbridge, Lacy, Hartland & Co. Reversionary interest in sums of stock to secure a current account. 14 Jul 1885 Transfer of above mortgage to Henry STILWALL. To secure £2500. 4 Nov 1885 mortgage as ACC/0538/2nd dep/4176A. 1889 Account for sale of annuities to Equity & Law Life Assurance Society.

ACC/0538/2ND DEP/4177 Probate of Will of the Rev. Henry CAMPBELL 21 Sep 1844 of Cowley. Various legacies to servants etc.Legacy of £6000 to wife Ann & if she should predecease him, £2000 to William ROSE, £2000 to daughter Ann ROSE & £2000 in trust to pay income for life to Sarah BIDDLE & capital then divided between John Biddle & William & Henry, sons of William Rose. Leasehold messuage & household goods to wife absolutely except for certain specific items bequeathed after her decease. Messuage & land at Cowley & any other real estate to wife for life with remainder to William ROSE the younger. Residue of personal estate in trust for wife for life and then equally between seven specified charities. Will proved 14 Mar 1846

ACC/0538/2ND DEP/4178 Bank book of Rev. Henry Campbell & executors 1844 - 1846 with Hull, Smith & Co. INCLUDES 24 Nov 1846 Executorship account 2 copies LONDON METROPOLITAN ARCHIVES Page 459 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4179 Release. John THORNTON & others treasures 24 Nov 1846 of charities named as residuary legatees, to the executors of the will of the Rev. Henry Campbell.

ACC/0538/2ND DEP/4180 Cases for opinion of council; the Rev. Henry 1846 Campbell's executorship.

ACC/0538/2ND DEP/4181 Riches & Woodbridges' account to executors; 1846 list of books belonging to the Rev. Campbell & his doctor's certificate of death as specified in will.

ACC/0538/2ND DEP/4182 Conveyance. John AUSTIN to Thomas 11 Oct 1851 WILLIAMS. Premises: parcel of land in Cowley Field containing 3r. 12p.; close containing 8a. 1r. 22p. Opposite Cowley Grove House and adjacent piece containing 1r. 5p. Consideration: £1,942. With plan.

ACC/0538/2ND DEP/4183 Conveyance (mortgage). Devisees in Trust 17 Feb 1852 under will of Thomas WILLIAMS, dec'd, to John Lee BENHAM & other. Premises as in ACC/0538/2nd dep/4182. To secure £1200.

ACC/0538/2ND DEP/4184 Will (copy) of Benjamin WILLIAMS of 26 Mar 1859 Limpsfield, Surrey. Annuity of £15 to his brother-in-law Frederick DAVIES, chargeable on his estates at Bampton Oxfordshire; the said lands in trust to son Frederick. Hayes farm, Hayes equally between daughters, Mathilda, Mary Violetta and Emily. House, Cowley Grove, to son Benjamin subject to a payment of £1,200 to daughter Mathilda, and an annuity of £50 to wife and legacies of £300 to each of said daughters. Residue of real & personal in trust to be sold & the money divided between Mary & Violetta & Emily. Trustees: Joshua Williams and Josiah Dore Williams.

ACC/0538/2ND DEP/4185 Transfer of mortgage. Robert COOTE & others 8 Jan 1870 to William FASSNIDGE. Premises: 9½ acres of land situated opposite Cowley Grove House, Cowley. LONDON METROPOLITAN ARCHIVES Page 460 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4186 Further security. Capt. Benjamin WILLIAMS to 28 Feb 1870 William FASSNIDGE. Premises: Cowley Grove and various cottages & land (specified). To secure £3,460

ACC/0538/2ND DEP/4187 Further security. Capt. Benjamin Williams to 5 Aug 1870 William FASSNIDGE. For £800 on a mortgage of 28 Feb 1870

ACC/0538/2ND DEP/4188 Conveyance of Equity of redemption. Capt. 9 Aug 1870 Benjamin Williams to Joshua Williams. Premises: Cowley Grove and 32½ acres at Hillingdon.

ACC/0538/2ND DEP/4189 Reconveyance. William FASSNIDGE to Joshua 26 Jul 1871 WILLIAMS. Premises as in ACC/0538/2nd dep/4182

ACC/0538/2ND DEP/4190 Mortgage. Joshua Williams to the Rev. George 2 Jul 1873 PHIPPS and Josiah DORE Williams. Premises as in ACC/0538/2nd dep/4182. Consideration: £866.

ACC/0538/2ND DEP/4191 Certificate of contract for redemption of land tax 8 Feb 1875 by Joshua Williams. Premises as in ACC/0538/2nd dep/4182

ACC/0538/2ND DEP/4192 Sale particulars. Cowley Grove and Estate. 22 Jun 1875

ACC/0538/2ND DEP/4193 Lease (draft). Joshua Williams to Arthur 14 Nov 1877 Brickwood GILE. Premises as in ACC/0538/2nd dep/4182. Term: 7 years. Rent: £52.10 p.a.

ACC/0538/2ND DEP/4194 Agreement for sale. Joshua Williams and 24 Jan 1881 T.H.R. Woodbridge. Premises as in ACC/0538/2nd dep/4182. Consideration: £2400. And requisitions on title.

ACC/0538/2ND DEP/4195 Abstract of title of Joshua Williams to lands in 1851 - 1881 Hillingdon. (& draft.)

ACC/0538/2ND DEP/4196 Letter to Joshua Williams from Bishop of 16 Feb 1881 Dover's trustees regretting mortgage deed of 17 May 1859 is not among papers LONDON METROPOLITAN ARCHIVES Page 461 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4197 Lease (counterpart). T.H.R. Woodbridge to 12 Dec 1898 Arthur GILES. Premises: parcels of orchard & meadow ground opposite Cowley Grove, Hillingdon. Term: 7 years. Rent: £52.10 p.a. 18 Oct 1900. Lease assigned by Giles' executors to Harry RICHARDSON (endorsement).

ACC/0538/2ND DEP/4198 Conveyance. Trustees of the will of John 31 Mar 1862 LOVETT, deceased, to James WILLIS. Premises: piece of land on Park Road South, Cowley. Consideration: £47

ACC/0538/2ND DEP/4199 Copy of the will of Thomas DAGNALL of 18 Mar 1865 Cowley. Of great many pecuniary legacies; all freehold & copyhold land & the residue of estate to brother, Bernard Dagnall. Also 1865 Bernard Dagnalls' succession duty form and 1799 notice that owing to failure to repay a mortgage debt, the ownership of messuage and 1½a. of meadow in Cowley mortgaged by James Bett in 1775 to Thomas Dagnell, is now rested in the said Thomas Dagnell. Will proved 27 Apr 1865

ACC/0538/2ND DEP/4200 Papers;assignments by Bertram FREEMAN of 1895 - 1905 Palmers Moor Farm, Cowley, life insurance policy to Henry William Woodbridge and to London & Westminster Loan & Discount Company as security for loans 18 items

ACC/0538/2ND DEP/4201 Abstract of title of William Sidney TRY to 1888 - 1933 messuages 'Ambleside, 'Blagdon' and 'The Cottage' in Cowley. 1865 - 1933 Extract from the abstract of the title of George HILLIARD to Cowley Peachey Farm, Cowley. 1909, 1919 Powers of attorney (copies ) George HILLIARD to T.N. TYNDALE

ACC/0538/2ND DEP/4202 Miscellaneous items 1878 - 1889

ACC/0538/2ND DEP/4203 Administration of the goods of Olivia BOWLES 1 Jun 1867 granted to Charles BOWLES, her husband. LONDON METROPOLITAN ARCHIVES Page 462 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4204 Mortgage;Charles BOWLES to 15 Jan 1874 T.H.R.Woodbridge Reversionary share of money to arise from sale of real estates of late George WHITE. To secure £100 15 Jan 1876 Further charge £100. 5 Jan 1878 Further charge £100 with auxillary security. 1874 - 1878 Notices to trustees of George WHITE, dec., of assignments by Mr Bowles of his share of residuary estate & correspondence.

ACC/0538/2ND DEP/4205 Copy of will of William BABB of of Netherleigh 20 Mar 1875 Cottage, Ealing, gentleman. An annuity of £25 to granddaughter Jane SMITH, one of £10 to late wife's niece Kate WATKINS, one of £20 to sister Mary Ann FOX. Residue of real & personal estate to son-in-law Charles BUTT to be used for benefit of wife Catherine & their children.

ACC/0538/2ND DEP/4206 Schedule of deeds handed over by Woodbridge 8 Jul 1878 & Sons to William LAMBERT on purchase of 4, 11 & 12 Brook Shot Road, Ealing.

ACC/0538/2ND DEP/4207 Agreement for assignment;leasehold 11 Nov 1891 premises,2 Creffield Road,Ealing.John WILKINS & James GUNNER. Consideration: £720 2 Feb 1892 Notice to Lessors of assignment. John Wilkins to Douglas ROUND and James INGLIS.

ACC/0538/2ND DEP/4208 Conveyance. Walter Frederick SIDLEY to 22 Nov 1924 Albert BALLS. Premises: No 21 Sunnyside Road, Ealing.Consideration: £900. 24 Feb 1942 Abstract to the resting of premises in Mrs Alice BALLS, widow. 28 Oct 1955 Transfer of premises by personal representatives of Alice Balls, deceased, to KAZIMIERZ PAWLOWICZ and Wanda CYSEWSKA. Consideration: £2500. 1924 - 1955 Abstract of title of personal representatives of Alice Balls to the premises. LONDON METROPOLITAN ARCHIVES Page 463 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4209 Counterpart lease. Fanny Eugenie 18 Aug 1893 WHITTINGTON & others to William Baylis GREEN. Premises: farmhouse & several parcels of land in Greenford & Hanwell (specified). Term: 21 years. Rent: £68 p.a.

ACC/0538/2ND DEP/4210 Probate of will of William Baylis GREEN of 25 Jul 1893 Greenford. Household goods and legacy of £100 to wife Sarah. Real & personal estate to be sold & money invested to pay income to wife for life and then to be divided equally among the children of brother George and Henry. Trustees: Sarah Green and William PERRIN. Will proved 14 Jun 1898

ACC/0538/2ND DEP/4211 Corrective affadavits for estate duty on decease 1898, 1903 of William Baylis GREEN. 2 items

ACC/0538/2ND DEP/4212 William Baylis Green, deceased. Executorship Mar 1899 account.

ACC/0538/2ND DEP/4213 Assignment. James Ernest Freeman GREEN to 23 Oct 1905 Joseph George STANBOROUGH. Reversionary interest under will of late William Baylis Green.

ACC/0538/2ND DEP/4214 Mortgage. George Baylis GREEN to Catherine 30 Jan 1917 DAVIES. One fifth share of Residuary Estate of William Baylis Green. To secure £100

ACC/0538/2ND DEP/4215 Life assurance policy held with Guardian 30 Dec 1902 Assurance Co. Ltd. on life of Charles Collins for £200.

ACC/0538/2ND DEP/4216 Mortgage. Charles Herbert Collins to Messrs. 7 Jan 1904 C. & T.H.R. Woodbridge. Share in estate of William Collins, dec. and policy of assurance. Also Guarantee by Mrs Selina Collins and Collateral security. LONDON METROPOLITAN ARCHIVES Page 464 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4217 Mortgage. Charles Herbert Collins to Messrs. 31 Jul 1905 C. & T.H.R. Woodbridge. Life interest under marriage settlement to further secure £150 and further sums owing

ACC/0538/2ND DEP/4218 Authority from Charles Herbert Collins to 23 Aug 1904 Woodbridge & Sons to collect rents of flats in 10 Belsize Parade, Haverstock Hill. INCLUDES Acknowledgments from tenants 2 copies

ACC/0538/2ND DEP/4219 Miscellaneous items including bill for removal of 1904 Collins' furniture.

ACC/0538/2ND DEP/4220 Lease. Mrs Catherine WATSON to Mrs Ann 31 Dec 1852 DIXON. Several pieces of land containing in all 43 acres & known as Causton farm; messuage & land known as Home Farm containing 28 acres, and Upper Town field containing 56 acres, all in Greenford. Term: 21 years. Rent: £230 p.a. With plan.

ACC/0538/2ND DEP/4221 Lease. Thomas William FLAVELL & others to 21 Feb 1866 Walter BEACHIM. Premises: Grove Farm, Greenford containing 117 acres. Term: 14 years. Rent: £235 p.a.

ACC/0538/2ND DEP/4222 Assignment of Lease. Walter BEACHIM to 28 Sep 1867 Owen BISHOP. Premises as in ACC/0538/2nd dep/4221. Consideration: £700.

ACC/0538/2ND DEP/4223 Letter depositing above deeds as security for 8 Aug 1868 sums advanced by Hull, Smith & Co. to George BISHOP.

ACC/0538/2ND DEP/4224 Will of Owen BISHOP of Hanwell, licensed 9 Oct 1907 victualler (draft). All real & personal estate, including business "The Duke of York," Hanwell, to be sold & money invested to pay income to wife Anna Elizabeth Kate for life & then equally among children.Trustees: Anna BISHOP - Frank BRAMWELL. LONDON METROPOLITAN ARCHIVES Page 465 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4225 Surrender of Lease. Domenico De Simone to 20 Jun 1924 Owen BISHOP. Premises: 1 Boston Road, Hanwell, for purposes of granting a new lease.

ACC/0538/2ND DEP/4226 Lease & Counterpart. The Rev. John Hall 9 May 1896 SHAW to Richard BALDWIN. Premises: 10 Church Road, Hanwell. Term: 99 years. Rent: £7 p.a. in consideration of expense incurred by lessee in erecting the messuage.

ACC/0538/2ND DEP/4227 Assignment of lease. James GREEN to the 23 Feb 1904 Misses Milicent & Harriet HARRIS. 20, 22 & 24 Church Road West, Hanwell, formerly known as 9, 10 & 11 Church Road. Residue of term granted to Richard Baldwin. 23 Feb 1904 Mortgage. The Misses Harris to Arthur ROWLAND. Premises as above. To secure £500

ACC/0538/2ND DEP/4228 Agreement for sale. Arthur ROWLAND and 2 Apr 1917 Harold PAIN. Premises: 20, 22 & 24 Cherrington Road, Hanwell, formerly known as Church Road West. Consideration: £450. 14 May 1917 Conveyance as above.

ACC/0538/2ND DEP/4229 Abstract of title of Arthur Rowland as mortgagor 1896 - 1917 to 20, 22 & 24 Cherrington Road, Hanwell. With plan. 1896 - 1917 Abstract of Harold Pain and his mortgees to above premises

ACC/0538/2ND DEP/4230 Collateral security. Harold PAIN and Abbey 15 May 1925 Road Permanent Building Society. Premises: 22 Cherrington Road. On sum of £1250 advanced to Ernest Pain, builder.

ACC/0538/2ND DEP/4231 Abstract of title of Lloyds Bank Ltd. and Gilbert 1896 - 1950 McILQUHAM to freehold property in Cherrington Road. 1896 - 1950 Abstract of the title of Edith ASHBY and Phyllis ALLAN to No. 22 Cherrington Road. LONDON METROPOLITAN ARCHIVES Page 466 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4232 Plan showing Cherrington Road, Uxbridge 1954 Road and Church Road, with 22 Cherrington Road marked. 1954 Plan showing Argyle Road, The Avenue and Sutherland Road with No. 8. marked.

ACC/0538/2ND DEP/4233 Succession duty on real property payable by Feb 1856 Algernon PERKINS under will of father Henry Perkins on Hanworth Park & estate

ACC/0538/2ND DEP/4234 Plan of Hanworth - Feltham parish boundary 1897 showing land to be purchased by the New River Company for their works. Scale: 1 : 2500

ACC/0538/2ND DEP/4235 Lease. Elizabeth PARTRIDGE of Breakspears 7 Jun 1800 and Joseph her son, to James WHITE. Premises : Farm house, barns, cottages and land in Harefield (specified); known as Whiteheath farm. Term: 21 years. Rent: £100 p.a.

ACC/0538/2ND DEP/4236 Mortgage. James WHITE to John ELWES. 1 Feb 1801 Leasehold premises as in ACC/0538/2nd dep/4235; To secure £1070.

ACC/0538/2ND DEP/4237 Assignment. James WHITE to Thomas 2 Oct 1802 WILDING. Premises as in ACC/0538/2nd dep/4235 mortgaged to John Elwes for £1070. Consideration: £1000

ACC/0538/2ND DEP/4238 Assignment. Thomas WILDING to John 30 Jun 1810 ROWLETT. Premises as in ACC/0538/2nd dep/4235. Consideration: £2710

ACC/0538/2ND DEP/4239 Assignment. The Rev. William ROWLATT to 27 Aug 1818 Henry HOPE. Premises as in ACC/0538/2nd dep/4235. Consideration: £1,200.

ACC/0538/2ND DEP/4240 Mortgage. Henry HOPE to William FRY. 10 Nov 1819 Premises as in ACC/0538/2nd dep/4235. To secure £700. LONDON METROPOLITAN ARCHIVES Page 467 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4241 Assignment of mortgage. William FRY by 10 Nov 1820 direction of Henry HOPE to Richard POOLE. Premises as in ACC/0538/2nd dep/4235

ACC/0538/2ND DEP/4242 Lease. Richard POOLE to William ATKINS. 29 Sep 1822 Premises: two cottages and parcels of land known as Pondfield, Long meadow, the four and the Twelve Term: 17 years.Rent: £36.5 p.a.

ACC/0538/2ND DEP/4243 Lease. Richard POOLE to Col. Philip PHILPOT. 29 Sep 1822 Premises: messuage and adjoining land in Harefield. Term: 17 years. Rent: £78.15s. p.a.

ACC/0538/2ND DEP/4244 Lease. Richard POOLE to Gabriel & Robert 28 Nov 1822 HONEYBURN. Premises: three cottages, stables, barns and seventy six acres, forming part of Whiteheath Farm. Term: 17 years.Rent: £65.15. p.a.

ACC/0538/2ND DEP/4245 Papers; Richard CUSTANCE'S lease to Robert 1838 - 1839 PATON & action to regain possession.

ACC/0538/2ND DEP/4246 Warrant & endorsement against John WEST on Sep 1839 suspicion of stealing a horse, the property of Richard Custance (copy). Also statement of Solomon DEAN against West (copy)

ACC/0538/2ND DEP/4247 Lease (copy). Richard POOLE to Gabriel & 1822; 1839 Robert HONEYBURN Also affadavit of increase, correspondence etc [Nos 4235-4247 are an original bundle]

ACC/0538/2ND DEP/4248 Probate of will of Edward PRICKETT of 6 May 1889 Harefield, butcher. To sister in law Dorcas WHARTON, £100. Residue of real & personal estate to trustees to be sold & invested, then to be divided equally between his five children when they come of age.Trustees: Oscar ERICH & Dorcas Wharton. Will proved 17 May 1892

ACC/0538/2ND DEP/4249 Release. E.W.W. PRICKETT to D. ERICH & 30 Mar 1897 Miss D. WHARTON. Under the will of Edward Prickett. LONDON METROPOLITAN ARCHIVES Page 468 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4250 Declaration of trust. William FOSTER to the 3 Apr 1897 children of the late Edward PRICKETT. Moneys to be received under a policy of the Prudential Assurance Company.

ACC/0538/2ND DEP/4251 Marriage certificate. Max Louis POSTH and 11 Oct 1899 Jessie ERICH.

ACC/0538/2ND DEP/4252 Messrs. Woodbridge & Soul in account with the 1904 children of the late Edward Prickett. 3 copies

ACC/0538/2ND DEP/4253 Extract of will of George COOKE of Harefield, 27 Sep 1764 dec. To Henry FOTHERGILL & John MANLEY in trust the manor & rectory of Hayes & all his messuages & lands in Hayes, Southall, Norwood & Hillingdon, to be sold & the money used to pay off the incumbrances on his freehold estates at Harefield. The exception to above to be his farm at Hayes turnpike near Batford Bridge which is settled on wife for life; on her death to go to son George, unless sale of his other premises does not raise enough to pay off said incumbrances. Trustees as named.

ACC/0538/2ND DEP/4254 Memorandum of mortgage. George Henry 15 Apr 1875 HONE to Messrs. Hull, Smith & Co. Premises two cottages copyhold of Harefield manor and situated on Harefield Common, subject to prior mortgage. To secure £250.

ACC/0538/2ND DEP/4255 Will of George WISE of Harefield (copy). £100 8 Mar 1889 to Mary GORTON of White Horse Inn, Harefield and £50 to her grandson Philip Joshua SCOTT. Residue of personal estate to children of brother Stephen. Executrix: Mary Gorton.1903 Correspondence & pedigree.

ACC/0538/2ND DEP/4256 Probate of will of Mary GORTON of New 3 Aug 1893 Denham, Bucks, widow. Legacy of £30 to son John Philip SCOTT and remainder of estate equally between the said John Philip Scott and his son Philip Joshua Scott. Executors: John Philip Scott and Philip Joshua Scott. Will proved 10 Apr 1895 LONDON METROPOLITAN ARCHIVES Page 469 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4257 Agreement for sale & purchase of Foley House, 22 Jun 1909 Harefield. John G. HOSSACK to Walter B. BROCK. Consideration: £850

ACC/0538/2ND DEP/4258 Agreement. David COLLETT and Job 12 Feb 1917 COLLETT. For the former to borrow £2,500 and all acknowledgement that the two cottages in Breakspears Road belong to his brother, Job.

ACC/0538/2ND DEP/4259 Will of Job COLLETT of Harefield, bricklayer. 5 Dec 1923 All household goods, wearing apparel etc to niece Grace HURDEN. All real estate & the residue of personal estate in trust to sell the real estate 20 years after his death, the personal estate to be attested immediately. One third of the income to nephew Harry Collett for life with remainder to son, Bert. On third to nephew Arthur Collett for life, and one third to nephew Isaac Collett for life with remainder to son Isaac. Real estate etc in trust to pay income to all male descendants of father William Collett bearing the surname Collett. Until such time as real estate be sold, all rents to be paid to niece Grace Hurden. Trustees: Evelyn Hurden and Francis CREIGHTON. 3 Nov 1925 Codicil revoking clause bequeathing a life interest in one-third of income to Harry Collett & his son Bert. Bequeathed instead to nephew Thomas Collett with remainder to son Thomas & reversion to the said Bert Collett. The one third share to lease Collett & his son Isaac to be extended to Isaac, son of the younger Isaac. Revoked by new will 30 Jan 1929.

ACC/0538/2ND DEP/4260 Pencil notes for the will of David COLLETT, N.D. [c.1920's] with list of birth dates of his children.

ACC/0538/2ND DEP/4261 Agreement (copy draft). Uxbridge Rural District 1923 Council and Messrs. Richard CROSS and F.C. STEDMAN. As to lay out & town planning of Swakeleys Estate, Harefield. 1925 Plans of four proposed types of road. 1925 Correspondence. LONDON METROPOLITAN ARCHIVES Page 470 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4262 Agreement for sale. Messrs. HALL & BRYDON 16 Jan 1933 and Mrs Charlotte Emily WILLIAMS. Premises: 24 Swakeleys Road. Consideration: £60.

ACC/0538/2ND DEP/4263 Certificate of Completion. McGOWAN Ltd. to 18 Mar 1933 Messrs. Hall, Brydon & Chapman Premises known as 24 Swakeley's Road, Harefield. 10 Apr 1933 Statutory declaration of Stanley Joseph Harvey as to above premises.

ACC/0538/2ND DEP/4264 Mortgage. Mrs Charlotte Williams to 10 Apr 1933 Westbourne Park Permanent Building Society. Premises as in ACC/0538/2nd dep/4262. To secure £525

ACC/0538/2ND DEP/4265 Mortgage. Mrs Charlotte Williams to Edgar Alan 10 Apr 1933 CLARKE. Premises in ACC/0538/2nd dep/4262. To secure £30.

ACC/0538/2ND DEP/4266 Abstract of title to Harefield Estate of which 1885 - 1904 Swakeleys Road forms a part.

ACC/0538/2ND DEP/4267 Valuation of Jonathan Smith's property in 7 Dec 1878 Harmondsworth & West Drayton. With plan & correspondence 2 items

ACC/0538/2ND DEP/4268 Mortgage. Jonathan Smith to Charles 9 Oct 1879 Woodbridge. Premises in Hillingdon, Harmondsworth & West Drayton. To secure £3,000. And notices to first mortgages.

ACC/0538/2ND DEP/4269 Lease. Rafe LEYCESTER & others, the 29 Nov 1879 trustees of Francis De BURGH to Jonathan SMITH. Premises: farm & land (specified in schedules). Term: 21 years. Rent: £1073 p.a.

ACC/0538/2ND DEP/4270 Jonathan Smith's securities to Woodbridge; 1899 - 1903 Zacy & Co. & Messrs. Barclay & Co. for money advanced. LONDON METROPOLITAN ARCHIVES Page 471 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4271 Mortgage. Jonathan Smith to Messrs. Hull, 10 Mar 1881 Smith, Woodbridge Zacy, Hartland & Co. Lands & premises in Hillingdon, Harmondsworth & West Drayton. To secure £3000

ACC/0538/2ND DEP/4272 Transfer of mortgage. Woodbridge & Co. to 12 Jul 1901 Barclay & Co. Ltd.

ACC/0538/2ND DEP/4273 Well (improved) of Jonathan SMITH of Sisson, 12 Apr 1894 Harmondsworth, farmer.

ACC/0538/2ND DEP/4274 Appointment of receiver & manager. Jonathan 24 Apr 1895 Smith & his mortgages and James Norman.

ACC/0538/2ND DEP/4275 Schedule of title deeds. Jonathan Smith to N.D Messrs. Woodbridge & others.

ACC/0538/2ND DEP/4276 Acknowledgement & undertaking to produce 18 May 1904 deeds. Frederick SQUIRE to T.H.R. Woodbridge.

ACC/0538/2ND DEP/4277 Counterpart lease. Edmund JORDON to John 28 Oct 1833 Atlee HUNT. Six cottages with a newly erected meeting house in the public street, Harmondsworth. Term: 14 years.Rent: £30 p.a.

ACC/0538/2ND DEP/4278 Covenant to surrender copyholds. John Atlee 24 May 1853 HUNT to Elizabeth STANBROOK. Copyhold cottage & appurtenances in Harmondsworth Street. Consideration: £190.

ACC/0538/2ND DEP/4279 Mortgage. Elizabeth STANBROOK to Messrs. 17 Oct 1883 C. & T.H.R. WOODBRIDGE. Six freehold cottages in Moss Lane and copyhold premises as in ACC/0538/2nd dep/4270. To secure £400

ACC/0538/2ND DEP/4280 Conveyance. Ambrose CURE & his 8 Aug 1906 mortgagees to Mrs Mary Ann BATEMAN. Messuage, three cottages, blacksmith & wheelwrights shops fronting the Bath Road at Longford, Harmondsworth. Consideration: £400. With plan. LONDON METROPOLITAN ARCHIVES Page 472 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4281 Mortgage. Henry Carey BELCH to Messrs. 14 Jun 1899 Woodbridge, Lacy and Hartland and John HIBBERT House, shop & garden, a house and block of 8 cottages with a small fruit orchard. To secure £150 subject to prior mortgages.

ACC/0538/2ND DEP/4282 Appointment and release (attested copy). 25 Oct 1836 William PROTHERUE to Joseph ATKINS & his trustees. Freehold cottages & buildings at Harrow, with covenant to surrender copyholds.

ACC/0538/2ND DEP/4283 Will of Charles Atkins of Roxeth, farmer (copy). 10 Jan 1856 Farm & twelve cottages to wife Susannah for life & freehold cottages at Woodend to provide £200 to each of children when they come of age. Executor: wife, son William & nephew William Roberts.

ACC/0538/2ND DEP/4284 Abstract of mortgages, estates shares & 1864 - 1874 premises under the will of Joseph Atkins of Harrow, farmer, deceased. Also legacy duty receipt & correspondence.

ACC/0538/2ND DEP/4285 Mortgage. William ROBERTS, wife & children 16 Aug 1864 to Charles Woodbridge. 2 cottages with closes containing 1a.3r.26p., Residence field containing 7a.34p. White Cut field containing 2a.3r.21p., parcel, formerly copyhold, on Roxetin Common containing 2r.16p., all situated in Roxeth, Harrow. Also shares under will of wife Joseph ATKINS.To secure £1,500.

ACC/0538/2ND DEP/4286 Case & instructions as to application for power 17 Jan 1868 to grant building leases on Joseph Atkins settled estates. Further instructions.

ACC/0538/2ND DEP/4287 Petition in Chancery re Joseph ATKINS' settled 1868 estates (draft).

ACC/0538/2ND DEP/4288 Atkins to Woodbridge. Notice to surviving 16 Apr 1869 trustee of assignment of life estates under will of late Joseph Atkins by way of mortgage. 1869 Instructions to prepare draft mortgage. LONDON METROPOLITAN ARCHIVES Page 473 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4289 Administration of effects of Thomas ATKINS of 22 Mar 1869 Harrow, deceased, granted to father George Atkins.

ACC/0538/2ND DEP/4290 Papers; administration of will of Joseph Atkins. 1869 - 1887 10 items

ACC/0538/2ND DEP/4291 True copy of entry in burial register of Roxeth 1871 relating to George Atkins.

ACC/0538/2ND DEP/4292 Correspondence & papers re George Atkins, 1869 - 1872 dec., including extracts from family bible.

ACC/0538/2ND DEP/4293 Further administration of goods of Rose 24 Jun 1875 ATKINS, granted to Fred. Atkins & James SANDILANDS, executors of George Atkins, deceased father & original administrator of said Rose Atkins.

ACC/0538/2ND DEP/4294 Further administration of the goods for Thomas 11 Sep 1875 Atkins, son of George Atkins.

ACC/0538/2ND DEP/4295 Mortgage. Robert Atkins to William Hinton 2 Nov 1876 JANES. Share in monies to arise from sale of estates late of Joseph Atkins. To secure £350 & interest.

ACC/0538/2ND DEP/4296 Mortgage. Henry ATKINS to Thomas ELLIOT. 29 Jan 1879 Reversionary interest & policy of assurance. To secure £150. 5 Nov 1880 Further charge to secure £60.

ACC/0538/2ND DEP/4297 Mortgage. Robert ATKINS to James 28 Jun 1879 SANDILANDS. Reversionary interests. To secure £200 & interest.

ACC/0538/2ND DEP/4298 Mortgage. William ROBERTS, George Roberts 16 Dec 1879 & Joseph Roberts to Louisa JACKSON. Reversionary interests under will of late Joseph Atkins. To secure £250. LONDON METROPOLITAN ARCHIVES Page 474 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4299 Assignment. Robert ATKINS to W. Horwood 2 Dec 1880 GRACE. Reversionary shares in monies to arise from sale of hereditaments at Harrow in residuary estate of George ATKINS.

ACC/0538/2ND DEP/4300 Security & Equitable mortgage. James 8 Dec 1880 GURNEY to R.R. SMITH. To secure £100 & interest.

ACC/0538/2ND DEP/4301 Will of Charles Atkins of Harrow, licensed 1908 victualler. Household goods to wife & residue of personal estate to trustees to sell & invest, income to wife for life with remainder equally among younger children. Real property to trustees, with exception of 6 cottages in Northolt Road, Harrow, bequeathed directly to son Edward, to pay rents to wife for life & to sell & divide money among younger children. Trustees : Jane Elizabeth Atkins & Harry GROOM. Will not signed.

ACC/0538/2ND DEP/4302 Conveyance. J.F. LANGER to Mrs E.K. 3 Dec 1925 CROSIER. Premises : No. 134 Maybank Avenue, Sudbury. Consideration: £875.

ACC/0538/2ND DEP/4303 Mortgage of above premises by Mrs Crosier to 3 Dec 1925 Co-operative Permanent Building Society to secure £800.

ACC/0538/2ND DEP/4304 Conveyance. Cooperative Permanent Building 21 Oct 1932 Society to F. DAVISON Premises as in ACC/0538/2nd dep/4302. Consideration: £600

ACC/0538/2ND DEP/4305 Mortgage of premises by Mr Davison to 21 Oct 1932 vendors to secure £575.

ACC/0538/2ND DEP/4306 Supplemental abstract of title of G.F. DAVISON 1925 - 1948 & Mrs E.M. MILES to premises as in ACC/0538/2nd dep/4302

ACC/0538/2ND DEP/4307 Requisitions on title & replies. 26 Jul 1948 LONDON METROPOLITAN ARCHIVES Page 475 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4308 Certificate of official search in the land register. 3 Aug 1948

ACC/0538/2ND DEP/4309 Conveyance. Arthur Common DAVISON, 10 Aug 1948 executor of Frederick Davison, dec'd, to George Frederick Davison & Eliza Mary MILES. Premises as ACC/0538/2nd dep/4302. Consideration £1360. 31 Aug 1948 List of documents deposited Land Registry

ACC/0538/2ND DEP/4310 Extract from the Harrow Inclosure Award. 21 Jun 1860 Preamble & entries relating to Christopher SCOTT

ACC/0538/2ND DEP/4311 Formation of St. Hildas Nursery, Roxeth, Aug - Sep Harrow for Messrs James NAYLOR & Sons. 1902 INCLUDES Account from PROTHEROE & MORRIS for making valuation AND Authorisation by Roland Naylor to Leona Naylor to retain £61.15.10 out of installments payable for his share of business.

ACC/0538/2ND DEP/4312 Conveyance. Robert John WARREN to Eric 11 Feb 1927 Cyril NORMAN, messuage known as 'Roverhurst'. Orchard Avenue, Heston. Consideration: £600. And abstract of title 1883-1926.

ACC/0538/2ND DEP/4313 Mortgage. Eric Cyril Norman to the Heston & 11 Feb 1927 Isleworth U.D.C Premises as in ACC/0538/2nd dep/4312. To secure £500.

ACC/0538/2ND DEP/4314 Conveyance. Eric Cyril NORMAN to Edith 28 Jun 1935 Frances NORMAN. Premises as ACC/0538/2nd dep/4312. Consideration: £101.11.11., repayment of mortgage loan from Heston & Isleworth U.D.C.

ACC/0538/2ND DEP/4315 Abstract of title of Mrs Edith Norman to 46 1920 - 1950 Orchard Avenue, Heston. INCLUDES 1950 Requisition form for an official search in register of local land charges.

ACC/0538/2ND DEP/4316 Death certificate of Andrew Low DON of 30 Oct 1921 , retired linen goods merchant. LONDON METROPOLITAN ARCHIVES Page 476 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4317 Sale particulars; Freehold building land at 6 May 1891 Lumpton, near Hounslow. 20 Jul 1892 Sale particulars. Various houses & plots of building land in Hounslow. Contract copies (8)

ACC/0538/2ND DEP/4318 Papers relating to administration of will of 1874 - 1886 Charles WEEDON, former, deceased, of Ickenham. Sale particulars of the property, rental accounts, legacy duty forms, indemnity for executors, declarations, executors accounts, death certificates, accounts with beneficiaries, bills & correspondence. 20 items

ACC/0538/2ND DEP/4319 Agreement (draft). Uxbridge Rural District 28 Jan 1927 Council and the West Middlesex Development Co. Ltd. to development of the Wy House Estate, Ickenham.

ACC/0538/2ND DEP/4320 Death certificate of Ebenezer DRAKE of 29 Oct 1918 Isleworth, estate overseer. Note in his handwriting leaving all his money to his wife. List of assets

ACC/0538/2ND DEP/4321 Manor of Northall. Court of Chancery admission 11 Feb 1806 of Thomas WILSHIN, Thomas CHANDLER and Thomas HERBERT in trust for the parishioners of Northall. Premises : parcel of waste land containing approx. 1 acre with a recently erected workhouse.

ACC/0538/2ND DEP/4322 Title page of Bible with marriage of Daniel 1838 - 1845 Gurney & baptism of his children recorded.

ACC/0538/2ND DEP/4323 Administration (copy) of the will of John MILLS Aug 1848 granted to James KARK, administrator of the goods of Elizabeth FREER (late Mills), widow & sole beneficiary & executrix.

ACC/0538/2ND DEP/4324 Agreement for tenancy. David GURNEY to Feb 1856 Christopher GARWOOD. Messuage & shop, 2 Ledbury Road, Bayswater. Term: 3 years. Rent: £26 for first, £28 for second and £30 for third year. LONDON METROPOLITAN ARCHIVES Page 477 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4325 Rent receipt book. 1856 - 1857

ACC/0538/2ND DEP/4326 Agreement (copy). John FREEBY to 19 Jul 1858 Christopher GARWOOD. For repayment of £1750 for building houses in Ledbury Road.

ACC/0538/2ND DEP/4327 Agreement for building lease. Christopher 23 Nov 1858 Garwood to Daniel GURNEY. Two partially erected messuages in Ledbury Road. Consideration: £362 owed or to be owed to Daniel Gurney by Christopher Garwood.

ACC/0538/2ND DEP/4328 Bills & receipts of Daniel Gurney. 1850 - 1875

ACC/0538/2ND DEP/4329 Notice of intended possession of mortgaged 28 Feb 1859 premises. David JACK to George INGERSENT. Premises : messuages in Sutherland Place.

ACC/0538/2ND DEP/4330 Lease. Joseph Gurney to John DULLING. Dec 1863 1 Lonsdale Road, Bayswater. Term: 3 years.Rent: £38 p.a.

ACC/0538/2ND DEP/4331 Lease. Joseph Gurney to George Brown. May 1870 Premises as above. Terms as above.

ACC/0538/2ND DEP/4332 Lease; Joseph Gurney to Frederick 2 Apr 1872 BREADMAN. Premises as above. Terms as above. 2 copies

ACC/0538/2ND DEP/4333 Agreement for lease. Daniel Gurney to Henry 8 May 1861 EADE. 14, Alexander Terrace, Ledbury Road North.Term : 3 years.Rent : £47.5. p.a.

ACC/0538/2ND DEP/4334 Agreement to lease. Daniel Gurney to John May 1862 BACON. Stabling etc at 64 Wellington Mews, Ledbury Road North. Term: 3 years. Rent: £35 p.a.

ACC/0538/2ND DEP/4335 Agreement for lease. Joseph Gurney with 17 May 1870 J.F.H. BETTS. 93 Ledbury Road, Bayswater. Term : 3 years. Rent : £50 p.a. LONDON METROPOLITAN ARCHIVES Page 478 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4336 Agreement for above premises on same terms. 9 Nov 1871 Joseph Gurney to Louise WORLEY.

ACC/0538/2ND DEP/4337 Agreement for lease. Joseph Gurney to Edwyn 3 Feb 1871 ANTHONY. 91, Ledbury Road, Bayswater. Term : 3 years. Rent : £50 p.a.

ACC/0538/2ND DEP/4338 Agreement for lease. Joseph Gurney to 10 Oct 1874 Benjamin THORNE. Premises as above. Term: 3 years Rent: £52.10 p.a.

ACC/0538/2ND DEP/4339 Agreement for lease. William & Jason Gurney 29 Sep 1892 to Francis JARRETT. Premises as above. Term: 3 years Rent: £46 p.a.

ACC/0538/2ND DEP/4340 Agreement to let. Joseph GURNEY to George 29 Sep 1875 KING. 91, Ledbury Road, Bayswater.Term: 3 years. Rent: £52.10 p.a.

ACC/0538/2ND DEP/4341 Insurance policy held by William GURNEY with 1905 Hand-In-Hand Insurance Society on 91 & 93 Ledbury Road, Bayswater

ACC/0538/2ND DEP/4342 Letter from H.A. TOMALIN, tenant of 93 18 Nov 1927 Ledbury Road, complaining of a plague of rats in the scullery.

ACC/0538/2ND DEP/4343 Lease. Messrs. PERKINS & THOMPSON to 30 Mar 1802 William WALKER. The Northampton Arms, Goswell Street Road, St James' Clerkenwell.Term: 30 years. Rent: £25 p.a.

ACC/0538/2ND DEP/4344 Assignment of lease. John MARRIOT & 19 Mar 1806 Samuel MOORE to Thomas MARSON. Premises as in ACC/0538/2nd dep/4343. Consideration: £1200

ACC/0538/2ND DEP/4345 Counterpart lease. Thomas MARSON to John 27 Sep 1806 MARSON. Premises as in ACC/0538/2nd dep/4343. Term: 25 years. Rent: £52.10 p.a. LONDON METROPOLITAN ARCHIVES Page 479 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4346 Assignment of lease. Thomas MARSON to Mrs 6 Oct 1826 Elizabeth MILLS. Premises as in ACC/0538/2nd dep/4343. Term: residue of thirty year term. Consideration: £237.10.

ACC/0538/2ND DEP/4347 Counterpart lease. Daniel GURNEY to James 21 Apr 1853 TURNHAM. Premises as in ACC/0538/2nd dep/4343. Term: 18½ years. Rent: £100 p.a.

ACC/0538/2ND DEP/4348 Agreement to let. Daniel GURNEY to James 22 May 1854 PAYNE Premises: house & shop in Great William Street, Islington. Term: 3 years. Rent: £45 p.a.

ACC/0538/2ND DEP/4349 Agreement to let. Daniel GURNEY to Charles 15 Sep 1860 DAWSON. Premises & term as in ACC/0538/2nd dep/4348. Rent: £40 p.a.

ACC/0538/2ND DEP/4350 Agreement for lease. Joseph Gurney to 23 Apr 1864 Frederick Stanley. Premises: No. 207 Copenhagen St, Islington. Term: 3 years Rent £40 p.a. 2 copies.

ACC/0538/2ND DEP/4351 Agreement for lease. Joseph Gurney to W.N.G. 30 Oct 1865 LANCE Premises as above. Term 3 years Rent £42 p.a. 2 copies

ACC/0538/2ND DEP/4352 Agreement for lease. Renewed on same terms. 30 Oct 1865

ACC/0538/2ND DEP/4353 Agreement for lease. Renewed at rent of £42 30 Oct 1865 p.a. 30 Oct 1874 Agreement for lease. Renewed at rent of £44 p.a.

ACC/0538/2ND DEP/4354 Consent by David Gurney of Vail, Iowa, U.S.A. 29 Nov 1873 to Joseph Gurney executor of Daniel Gurney, accepting surrender of present lease of 'Golden Lion' Copenhagen St., and granting a fresh one. LONDON METROPOLITAN ARCHIVES Page 480 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4355 Lease. Joseph GURNEY to George BAYLISS. 6 Mar 1873 Premises:178 Copenlingen Street, Islington. Term: £14.Rent: £43 p.a.

ACC/0538/2ND DEP/4356 Assignment of lease. George Bayliss to Charles 15 Dec 1873 PACE. Premises as in ACC/0538/2nd dep/4355

ACC/0538/2ND DEP/4357 Surrender of lease. Mrs Sarah Maria PACK to 1883 William & Jason GURNEY. Premises as in ACC/0538/2nd dep/4355

ACC/0538/2ND DEP/4358 Sale particulars. Leasehold houses and shops 24 Oct 1879 in Ledbury Road, Lousdale Road & Mews, Sutterland Place, Norfolk Terrace, Westborne Grove, Boyswater and 'Golden Lion' Public House in Copenhagen St., Islington. In Court of Chancery, Gurney & Walters.

ACC/0538/2ND DEP/4359 Agreement for lease (draft). John & Richard 1857 Gurney to John Gurney & others. Premises: parcel of land called Tunlow containing approx, 11 acres in Northolt. Term: 21 years. Rent: surface rent £24 p.a. & additional rent of 1/3d for every 1000 bricks made.

ACC/0538/2ND DEP/4360 Agreement for lease. Joseph GURNEY and 5 Dec 1864 Mrs M.A. MACMULLEN. 18A Sutherland Place, Paddington. Term: 3 years. Rent: £45 p.a.30 Jun 1875 Agreement for lease.Joseph Gurney to Mary FARRINGTON.Premises as above.Yearly tenancy at rent of £55 p.a. insert 29 Sep 1866 Agreement for lease. William King (agent of executors of late Daniel Gurney) to -GRIFFEN. Premises as above.Term: 3 years.Rent:£52.10 p.a.

ACC/0538/2ND DEP/4361 Memorandum. John GURNEY to Messrs. C. & 1 Feb 1881 T.H.R. Woodbridge. Deposit of mortgage & deeds to secure £100.

ACC/0538/2ND DEP/4362 Agreement for lease. Charles CORDERY to 7 Jun 1894 William GURNEY. Premises:14 Disraeli Road.Term: 3 years.Rent: £42 p.a. LONDON METROPOLITAN ARCHIVES Page 481 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4363 Agreement for lease. Henry BIRD to William 22 Mar 1897 GURNEY Premises as above Terms as above.

ACC/0538/2ND DEP/4364 Quarterly rent accounts. From Fox & Sons to Dec 1909 - Mrs GURNEY for property in Stewart Road, Mar 1914 Bournemouth. Inclusive of accounts in series missing 18 items

ACC/0538/2ND DEP/4365 Brewers' and Will merchants account books of 1837 - 1863 Daniel GURNEY, together with other household & business bills. 7 items

ACC/0538/2ND DEP/4366 General Cemetery Company. Grant of right of 29 Jan 1845 burial in Cemetery to Daniel Gurney.

ACC/0538/2ND DEP/4367 Fire & domestic servants insurance policies 1854, 1887, held by Danie, Charlotte & William Gurney. 1907 4 items

ACC/0538/2ND DEP/4368 Account book;Daniel Gurney with public houses 1847 - 1868 owned or supplied by him: Indexed under licensee.

ACC/0538/2ND DEP/4369 Gurney Ledger. Early years contain payments 1862 - 1927 for beer & spirits for public house (? The Walmer Castlle)Later years rents collected, various properties. Indexed. 1 vol. LONDON METROPOLITAN ARCHIVES Page 482 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4370 Will of Daniel GURNEY of Northolt (copy). 19 Jan 1860 To wife Emma all household goods, legacy £200 & annuity of £100, in addition to settlement, chargeable on Golden Lion public house. To sons £250. Houses 11, 12 & 13 Bemerton Terrace, Islington and houses in Alexander Terrace, Paddington on trust to pay rents etc equally between daughters Charlotte, Mary & Ellen. Public houses, the Hoop at Gate, the Walmer Castle Bayswater, to be sold & the proceeds together with residue of personal estate equally among children. Trustees: Joseph Gurney brother, John Gurney his cousin. 11 Apr 1861 Codicil bequeathing extra £50 annuity to wife. Share of residuary estate to son Daniel to be put in trust for investment to pay at discretion of Trustees. Will proved 19 May 1863

ACC/0538/2ND DEP/4371 Apprenticeship indenture. William Gurney to 2 May 1870 William TULLOCH, tea dealer & Grocer. Term: 4 years. Consideration: £40.

ACC/0538/2ND DEP/4372 Probate; will of Joseph GURNEY of Pinner, 29 Sep 1879 farmer. All real and personal estate in trust to be sold and monies divided equally among children on majority. Trustees: sons Joseph and Frederick George. 24 Oct 1816 Lease. William, Lord Kensington, to Thomas SMYTH. messuage being 8th house in Kensington Place West, Kensington. Term: 94 years. Rent: £4.10 p.a. Consideration: £401. These two documents were folded together but connection is not apparent. Will proved 30 Aug 1892

ACC/0538/2ND DEP/4373 Estimates & bills to William Gurney from W. 1891 - 1926 Bedwell & Sons, builders & decorators. Also undated letter from them re repairs to 'No.95'; no further information

ACC/0538/2ND DEP/4374 Memorandum book of rents collected on 1892 - 1894 account of Miss Charlotte Gurney, Mrs Mary HENDRY & W. WALTERS. 1 vol.

ACC/0538/2ND DEP/4375 Insurance policies & correspondence of William 1894, 1898 - Gurney. 1917 LONDON METROPOLITAN ARCHIVES Page 483 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4376 Rent receipt books property belonging to 1907 - 1918 William GURNEY. 1923 - 1926 Correspondence. 3 vols

ACC/0538/2ND DEP/4377 Covenant & Guarantee. Jason Gurney to 2 Feb 1909 T.H.R. Woodbridge. Repayment of moneys advanced to Mrs Emma Gurney.

ACC/0538/2ND DEP/4378 Receipts for premiums paid by William Gurney 1911 - 1927 to the London Assurance Co.

ACC/0538/2ND DEP/4379 Daniel Gurney, deceased. Account of monies 1913 - 1938 realised by sale of leasehold properties settled by will.

ACC/0538/2ND DEP/4380 Ledger. Household expenses etc of Mrs Emma 1914 - 1927 Gurney & William Gurney. 1 vol.

ACC/0538/2ND DEP/4381 Correspondence from Woodbridge & Sons to 1918 William Gurney.

ACC/0538/2ND DEP/4382 List of certificates of stocks & shares belonging N.D to William & Emily Gurney & to Bernard William Gurney.

ACC/0538/2ND DEP/4383 Miscellaneous accounts & correspondence. 1877 - 1927

ACC/0538/2ND DEP/4384 Lease (copy). Joseph ANDERSON to Charles 8 Apr 1843 PANTRY Parcel of land in Conduit Street, Paddington with messuage thereon (abuttals given).Term : 96¾ years from Sep 1840. Rent : £40 p.a.

ACC/0538/2ND DEP/4385 Lease. John WRIGHT TREEBY to George 20 Aug 1858 INGERSENT messuage in Sutherland Place, Paddington. Term: 99 years from 1847. Rent: £8.8 p.a.

ACC/0538/2ND DEP/4386 Abstract of title of Charles Henry BLAKE and 1796 - 1866 John PARSON to freehold estate called Portobello estate at Notting Hill and Bayswater LONDON METROPOLITAN ARCHIVES Page 484 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4387 Assignment. Mrs Elizabeth ELLIOTT to Samuel 8 Jul 1881 RANSOM. 4 Britannia Terrace, Kensal Road, Paddington. Consideration: £125. And abstract of title.

ACC/0538/2ND DEP/4388 Statutory mortgage. Samuel RANSOM to 25 Jun 1883 Messrs. Lacy, Hartland, Woodbridge & Co. 7 plots of land & 5 houses, 2-6 Union Road, Sudbury. To secure £850.

ACC/0538/2ND DEP/4389 Mortgage. Samuel RANSOM to Peyton 20 Oct 1883 DASHWOOD. 2,3,4,8,9,10,11 & 12 Stanley Terrace, Kensal New Town; 1,2,3 & 4 Spencer Villas, Maygrove Road, . 2 & 4 Manor Park Road, . To secure not more than £1,500. 10 Mar 1854 Mortgage transferred to Messrs. Lacy, Hartland, Woodbridge & Co.

ACC/0538/2ND DEP/4390 Notice to Messrs. BROWNE & RUTHERFORD 12 May 1887 of 2nd Mortgage & further charge; HOPPING to WHITE. 4 parcels of land in Walterton Road, Paddington

ACC/0538/2ND DEP/4391 Sales particulars & correspondence relating to 1881 - 1892 cottage owned by Dr J.R.B. Dove at ULEY, Glos.

ACC/0538/2ND DEP/4392 Notice to J.R.B. Dove of second mortgage of 69 17 Jul 1895 Harley Road, Harlesden. Bancroft to Gordon

ACC/0538/2ND DEP/4393 Agreement & Counterpart. Dr J.R.B. Dove to 25 Feb 1896 G.D.B. LEVICK. Tenancy of house at Woodridings, Pinner.

ACC/0538/2ND DEP/4394 Letting agreement "Thornbury", Northwood. Dr 15 Mar 1897 J.R.B. Dove to A.H. HAILSTONE.

ACC/0538/2ND DEP/4395 Agreement for tenancy; piece of land at Pinner. 21 Jul 1902 Dr J.R.B. Dove to H.G. DENT and Henry CHADD. Term: 1 year. Rent: £4 p.a. LONDON METROPOLITAN ARCHIVES Page 485 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4396 Agreement; Tenancy of "Thornbury", Murray 21 Ap. 1904 Road, Northwood. Mrs Agnes Dove to J.H. SEQUEIRA.

ACC/0538/2ND DEP/4397 Agreement & counterpart letting of "Ardestie" 15 Dec 1904 Northwood. Mrs A. Dove to Mrs C. BILLIN.

ACC/0538/2ND DEP/4398 Agreement as above. 22 Sep 1905

ACC/0538/2ND DEP/4399 Policy with London & Lancashire Fire Office 20 Aug 1907 held by Mrs Agnes Dove for Chestnut Cottage. Pinner.

ACC/0538/2ND DEP/4400 Authority by Mrs Agnes Dove to Dr J.R.B. 5 May 1910 Dove's trustees to pay rents etc to the Misses Dove.

ACC/0538/2ND DEP/4401 Agreement for tenancy of "Ardestie", 10 Jun 1913 Northwood. The Misses Dove to E.G. WOLFE BARRY.

ACC/0538/2ND DEP/4402 Correspondence; Pinner Gas Company,unpaid 1913 - 1914 bill by Mr Wolfe Barry, tenant of the Misses Dove.

ACC/0538/2ND DEP/4403 Letter; Inland Revenue, increment land value 30 Jul 1915 duty on property in Murray Road, Northwood. [Nos. ACC/0538/2nd dep/4392 - 4403 are all original bundle]

ACC/0538/2ND DEP/4404 Collateral mortgage of assurance policy George 3 Mar 1903 PENNY to J.R.B. DOVE and T.H.R. Woodbridge. Premises mortgaged: 26 Albert Terrace, Willesden. With aforesaid policy

ACC/0538/2ND DEP/4405 Collateral mortgage as above. Premises 3 Apr 1903 mortgaged: 27, Albert Terrace, Willesden. With policy.

ACC/0538/2ND DEP/4406 Papers; mortgage by William Henry 1911 - 1913 SOKENHAM to Mathilda Mary Dove, land in Fox Lane, Cowley & 3 cottages in Northolt. INCLUDES Accounts of 1st mortgagee 6 items LONDON METROPOLITAN ARCHIVES Page 486 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4407 Lease (draft). Misses M.M. & A.E. DOVE to Dr 1913 R.E. HUMPHRY. Ardestie, Northwood. Term: 14 years.Rent: £70 p.a. Endorsed in pencil "Not used - negotiation ended, see letters annexed"

ACC/0538/2ND DEP/4408 Correspondence 1915 - 1917 13 items

ACC/0538/2ND DEP/4409 Lease & Counterpart. The Misses M.M. & A.E. 8 Dec 1913 Dove to Dr. R.E. HUMPHRY. "Ardestie", Northwood. Term: 14 years. Rent: £75 p.a. Also a copy of the above.

ACC/0538/2ND DEP/4410 Assignment of lease (copy). Dr. R.E. 3 Jul 1920 HUMPHRY to Dr. M.W. STEWART-SMITH. Ardestie, Northwood.

ACC/0538/2ND DEP/4411 Surrender of lease. Dr. M.W. STEWART 30 Dec 1922 -SMITH to the Misses M.M. & A.E. Dove. Ardestie, Northwood.

ACC/0538/2ND DEP/4412 Agreement to sell. James WHITTLE to Dr. 24 Feb 1898 J.R.B. DOVE. Corner plot of land at junction of Hallowell Road & Green Lane, Northwood. Consideration: £225. Plan 3 copies.

ACC/0538/2ND DEP/4413 Abstract of the title of James WHITTLE to a 1888 - 1898 parcel of land in Green Lane, Northwood.

ACC/0538/2ND DEP/4414 Notices to Dr. J.R.B. Dove from Uxbridge 5 Mar 1903 R.D.C, money due for making up Hallowell Road and Murray Road with receipts attached. 2 items.

ACC/0538/2ND DEP/4415 Counterpart lease. Misses Mathilda Mary & 1 Jan 1923 Agnes Evelyn DOVE to Dr. M.W. STEWART -SMITH. Ardestie, Northwood.Term: 21 years.Rent: £100 p.a.

ACC/0538/2ND DEP/4416 Licence to assign (copy). Misses M.M. & A.E. 16 Nov 1929 Dove to Dr. M.W. Stewart-Smith. Premises as in ACC/0538/2nd dep/4415 LONDON METROPOLITAN ARCHIVES Page 487 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4417 License to assign. Misses M.M. & A.E. Dove to 1 Sep 1930 Dr R.N. KINNISON. Premises as in ACC/0538/2nd dep/4415

ACC/0538/2ND DEP/4418 Atlas Assurance Co. Insurance policy held by 1926 - 1927 the Misses Dove on Ardestie House & buildings. ACC/0538/2nd dep/4412 - 4418 are an original bundle

ACC/0538/2ND DEP/4419 Building contract. Charles BROWN to Dr. John 27 Mar 1900 Dove. Erection of house in Hallowell Road, Northwood. Consideration: £917. Also specification of works.

ACC/0538/2ND DEP/4420 Building contract. Charles BROWN to Dr. John 27 Mar 1900 Dove. Erection of house in Hallowell Road, Northwood. Consideration: £917. Also specification of works.

ACC/0538/2ND DEP/4421 Mortgage (draft). Mrs Ann Le Duc to Mrs Agnes 14 Nov 1892 Dove. 51 Minet Ave. Harlesden & policy of assurance in the Rock Life Assurance Co. To secure £400.

ACC/0538/2ND DEP/4422 Mrs Agnes Dove. List of mortgages in 1 Nov 1898 Harlesden & Southall.

ACC/0538/2ND DEP/4423 Dr. John Reuben Bathurst Dove, deceased. Dec 1904 Executorship account.

ACC/0538/2ND DEP/4424 Further account Jun 1906

ACC/0538/2ND DEP/4425 Rough account showing investments & property Mar 1909 forming the Trust Estate.

ACC/0538/2ND DEP/4426 Receipts & Payments on Mrs Le Duc's property 1907 - 1917 mortgaged to Miss M.M. Dove.

ACC/0538/2ND DEP/4427 Income & Expenditure account for 25, 1909 - 1917 Shakespeare Ave, mortgaged by Marant to Miss M.S. Dove. LONDON METROPOLITAN ARCHIVES Page 488 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4428 Dr. J.R.B. Dove, dec'd. Particulars, mortgages Dec 1909 held by Messrs. Woodbridge & Sons & to interest of which Mrs Dove was entitled for life.

ACC/0538/2ND DEP/4429 Mrs Agnes Dove, deceased. Particulars of 21 Nov 1910 Bristol mortgages. 3 items.

ACC/0538/2ND DEP/4430 Mrs Agnes Dove, deceased. Valuation for 28 Nov 1910 probate of Ardestie,'Northwood & its contents. 2 items.

ACC/0538/2ND DEP/4431 Letter from Messrs. Woodbridge & Sons re Mrs Jan 1911 Coker's mortgages.

ACC/0538/2ND DEP/4432 Dr. J.R.B. & Mrs A. Dove, deceased. Misses Feb 1911 Dove's account of receipts & payments.

ACC/0538/2ND DEP/4433 Rough estimate of estates & proposed scheme ND for division among residuary legatees. 2 copies

ACC/0538/2ND DEP/4434 Rough instructions for division of estates. N.D

ACC/0538/2ND DEP/4435 Particulars of mortgages to be taken over by ND the misses Dove as part of their shares in the estates

ACC/0538/2ND DEP/4436 Transfers of mortgage (draft). Executors & 5 Apr 1911 trustees Messrs. C. Woodbridge & her said daughter & son Miss Agnes Evelyn Dove. 32 & 36 Nightingale Road, 91 Carlyle Ave., 106 Shakespeare Ave., Willesden, respectively. 4 items.

ACC/0538/2ND DEP/4437 Particulars of property to which the Misses Jun 1911 Dove are entitled in equal shares. 3 items.

ACC/0538/2ND DEP/4438 Draft & copy letters to the Misses Dove Aug 1911 quaranteeing interest & part principal on the Marlesden mortgages. 4 items. LONDON METROPOLITAN ARCHIVES Page 489 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4439 Reserved guarantees as above. 27 Mar 1917 4 items.

ACC/0538/2ND DEP/4440 Particulars required as to mortgages (copy). 1911

ACC/0538/2ND DEP/4441 Letter to Frank [Woodbridge] from M.M. Dove, 31 Jul 1917 mortgages.

ACC/0538/2ND DEP/4442 Agreement to purchase property comprised in 27 Dec 1917 certain mortgages at Willesden. Miss M.M. Dove to Messrs. C. & T.H.R. Woodbridge. (4 copies - 2 draft)

ACC/0538/2ND DEP/4443 As above for Miss A.E. Dove. 27 Dec 1917 3 copies

ACC/0538/2ND DEP/4444 Misses M.M. & A.E. Dove to Messrs. C. & 1917 T.H.R. Woodbridge.Observations on titles to mortgaged properties and draft copy 2 items.

ACC/0538/2ND DEP/4445 Schedules of documents in possession of 1917 Messrs. Woodbridge & Sons, belonging to Messrs M.M. & A.E. Dove and to Miss M.S. Dove, deceased. 4 items.

ACC/0538/2ND DEP/4446 Draft assignment. Miss M.M. Dove to Messrs. 17 Jan 1918 C. & T.H.R. Woodbridge. 32 Nightingale Road, Harlesden, 91 Carlyle Ave & 106 Shakespeare Ave Wellesden

ACC/0538/2ND DEP/4447 Mortgage (draft). Messrs. C. & T.H.R. 18 Jan 1918 Woodbridge to Miss M.M. Dove. Premises as above., also 51, Minet Ave. 7 items.

ACC/0538/2ND DEP/4448 Consent to mortgagee exercising power of sale. 1918 Mrs Mary Penny & others to Miss M.M. Dove. 4 copies

ACC/0538/2ND DEP/4449 Notice to Law Union & Rock Assurance Co. 1928 from Woodbridge & Sons that one of their policies assigned 5 copies LONDON METROPOLITAN ARCHIVES Page 490 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4450 Mortgages (draft). Messrs. C. & T.H.R. 15 Feb 1919 Woodbridge to Misses M.M. & A.E. Dove respectively. 66 Minet Ave., 74 & 76 Minet Ave. To secure £150 & £300. 3 items.

ACC/0538/2ND DEP/4451 Transfer of mortgage (draft). Miss M.M. Dove to 30 Mar 1920 Messrs. C. & T.H.R. Woodbridge. œ230 on No. 42 Shelley Road, Willesden.

ACC/0538/2ND DEP/4452 Charge for securing £100. (draft). Messrs. C. & 15 Apr 1920 T.H.R. Woodbridge to Miss M.M. Dove.

ACC/0538/2ND DEP/4453 Miscellanea 1911 - 1917 Nos ACC/0538/2nd dep/4421 - 4453 are an original bundle

ACC/0538/2ND DEP/4454 Will of Curtis LESTER, labourer of Thornbury, 17 Nov 1851 Glos His cottage to his son Curlis LESTER and the garden ground attached to be divided between his children, Curtis, George, Charlotte, wife of John Bennett, & Maria, wife of Henry Williams. INCLUDES 1861 - 1901 Correspondence re John Bennett's purchase of the other shares, & of Susannah Dove's purchase of the property after his death. 9 items.

ACC/0538/2ND DEP/4455 Agreement. Henry, Earl of DUCIE & Miss 14 Nov 1895 Susannah DOVE. For the lease of Falfield House, Falfield, Glos. on a yearly tenancy. Rent: £26 p.a.

ACC/0538/2ND DEP/4456 Messrs. Woodbridge & Sons in account with Dec 1907 Miss S.E. Dove as to mortgages from Messrs. W.R.N. Dove & S.C. Dove

ACC/0538/2ND DEP/4457 Correspondence 1907 - 1908 2 items

ACC/0538/2ND DEP/4458 Miscellaneous papers & correspondence of 1888 - 1936 Miss Susannah Elizabeth Dove; insurance policies, stock certificates etc. Nos ACC/0538/2nd dep/4454 - 4458 are an original bundle LONDON METROPOLITAN ARCHIVES Page 491 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4459 Marriage settlement. Eliza Mathilda 22 Dec 1830 WOODMAN with the consent of William DOVE, her intended husband, to William WOODMAN & the Rev. William Bathurst WOODMAN as trustees. Sums of £3630 & £448. Interest & income to be paid to Mrs William Dove for life, afterwards to William Dove for life & then in trust for any children.

ACC/0538/2ND DEP/4460 Power of attorney. Mrs M. DOVE & Rev. W.E. 24 Nov 1880 WHITE to F.H. DUNGAR. Re the will of William Woodman Dove.

ACC/0538/2ND DEP/4461 Power of attorney. John HENSLEY to P.H. 16 Mar 1881 Dungar. Re the will of William Woodman Dove

ACC/0538/2ND DEP/4462 Administration of the effects of the Rev. William 3 May 1881 Woodman DOVE of New South Wales, with will attached. Sole legatee, his wife Martha. Executors: Martha Dove, John Hensley.

ACC/0538/2ND DEP/4463 Release. J.R.B. Dove & his sisters to W.B. 30 May 1881 Woodman & Eustace BUTTON, trustees of the marriage settlement of Mr & Mrs William DOVE. Sums as in ACC/0538/2nd dep/4459

ACC/0538/2ND DEP/4464 Account (draft). The trustees of Mrs Eliza 1881 Mathilda Dove with the executors of the late William Woodman Dove.

ACC/0538/2ND DEP/4465 Papers re Mr & Mrs William Dove's marriage 1880 - 1881 settlement. Succession duty forms, epitome of marriage settlement, death certificate of William Woodman Dove etc. [Nos. ACC/0538/2nd dep/4459 - 4464 are an original bundle] 7 items.

ACC/0538/2ND DEP/4466 Administration of the goods of William Dove, of 8 Nov 1856 Falfield, Gloucestershire granted to his widow Eliza Mathilda.

ACC/0538/2ND DEP/4467 Further administration of the goods of William 17 Dec 1880 Dove granted to his son John on the death of the widow. LONDON METROPOLITAN ARCHIVES Page 492 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4468 Probate of the will of Eliza Mathilda DOVE of 19 Nov 1875 Thornbury, Gloucestershire, widow. Her household effects to her daughter Marianne Selina Dove, & Susanna Elizabeth Dove, subject to proviso. Real estate & residue of personal estate equally between her two said daughters, her son John Reuben Bathurst Dove & Martha, widow of her son William Woodman Dove. Executors & trustees: her said daughter & son. Will proved 14 Aug 1880

ACC/0538/2ND DEP/4469 Papers relating to the administration of the will 1856 - 1935 of Eliza Mathilda DOVE, including inventory, residuary account, statutory declaration, executorship account, varied accounts etc. 24 items.

ACC/0538/2ND DEP/4470 Probate of the will of the Rev. William Bathurst 23 Oct 1878 WOODMAN of Stroud, Glos. An annuity of £50 to his daughter-in-law Elizabeth Woodman, an annuity of £70 to his housekeeper Ann Smith. Residue of his personal & real estate to his nephew John Reuben Bathurst Dove & Susanna Elizabeth & Marianne Selina Dove his nieces. Number of small bequests of goods & money. Executors: John Reuben Bathhurst Dove, Susanna Elizabeth Dove and Alfred Joseph Hobbs. Will proved 1 Jun 1882

ACC/0538/2ND DEP/4471 Residuary account, succession duty and legacy 1855, 1882 receipt forms, under the wills of William Woodman & William Bathurst Woodman. INCLUDES 1896 Correspondence 1 item

ACC/0538/2ND DEP/4472 Release in respect of funds set apart to answer 31 Dec 1887 an annuity under the will of William Woodman, deceased. Mrs Annie Elizabeth Woodman & others to Dr Dove & Miss S.E. Dove.

ACC/0538/2ND DEP/4473 Sale of a medical practice. Sophia KELLY, 1868 - 1869 widow, to John Reuben Bathurst DOVE; Assignment of goodwill, current account, correspondence etc. 6 items. LONDON METROPOLITAN ARCHIVES Page 493 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4474 Assignment of goodwill of surgeon. Percy 21 Sep 1882 POPE to J.R.B. Dove.

ACC/0538/2ND DEP/4475 Agreement. William Henry Scratchley & J.R.B. 25 Apr 1890 Dove. For the employment of Scratchly as an assistant surgeon at a salary of œ130 p.a.

ACC/0538/2ND DEP/4476 Deed of partnership. Dr. J.R.B Dove and W.B. 25 Feb 1896 Dove with George D.B. LEVICK. In the business of physicians & surgeons.

ACC/0538/2ND DEP/4477 Deed as to dissolution of partnership. Dr. J.R.B. 7 Dec 1901 Dove and Messrs. G.D.B. LEVICK & W.B. Dove.

ACC/0538/2ND DEP/4478 Deed of partnership. G.D.B. Levick and W.B. 7 Dec 1901 Dove. As above.

ACC/0538/2ND DEP/4479 Power of attorney. Dr. W.B. Dove to Dr. J.R.B. 12 May 1902 Dove. To continue the medical practice in Pinner he is forced by ill health to leave.

ACC/0538/2ND DEP/4480 Power of attorney. Dr. W.B. Dove to Dr. J.R.B. 28 Jan 1903 Dove.

ACC/0538/2ND DEP/4481 Probate of the will of Marianne Selina DOVE of 13 Jan 1888 Falfield, Gloucestershire. Various pecuniary legacies. All her household goods to her sister Susanna Elizabeth DOVE. The residue of her personal estate & her real estate in trust to be sold & the money to be invested with the income to her sister Susanna for life and on her death one moiety to pay legacies of £200 to her nieces Mary and Agnes Dove & the rest divided between her other nieces & nephews; of the other moiety to pay the income to her brother, Dr John Dove & his wife Agnes for life & on their death to divide it among her nieces & nephews. Executors & trustees: Dr. John Dove & Thomas Henry Riches Woodbridge. Will proved 30 Oct 1895

ACC/0538/2ND DEP/4482 Bank book of Marianne Selina Dove with the 1891 - 1895 National Provincial Bank. LONDON METROPOLITAN ARCHIVES Page 494 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4483 Legacy duty receipt forms under the will of Miss 1895 Marianne Selina Dove, deceased. 7 items including one signed by Doctor Barnardo

ACC/0538/2ND DEP/4484 List of Marianne Selina Dove's shares sent by 1895 Susanna Elizabeth Dove.

ACC/0538/2ND DEP/4485 Miss Marianne Selina Dove, deceased. Apr 1896 Account of income from death. 3 items.

ACC/0538/2ND DEP/4486 Miss Marianne Selina DOVE, deceased. 1896 - 1938 Executorship accounts & copies, trustees accounts etc. 17 items.

ACC/0538/2ND DEP/4487 Mortgage. John Clement Dove to Susanna 12 Oct 1897 Elizabeth Dove. Reversionary interests under the will of Eliza Mathilda Dove & Marianne Selina Dove. To secure œ400.

ACC/0538/2ND DEP/4488 Marianne Selina Dove, deceased. Notice of 30 Nov 1897 mortgage by John Clement Dove of reversionary share.

ACC/0538/2ND DEP/4489 Residuary estate, settled estate and legacy 1891 - 1922 duty forms, together with lists of legacies, shares, mortgages etc.

ACC/0538/2ND DEP/4490 Transfer. Susanna Elizabeth Dove to Mary 30 Dec 1907 Bathurst Dove & Agnes Martha Dove. Balance of œ275 one on mortgage from John Clement Dove.

ACC/0538/2ND DEP/4491 Marianne Selina Dove's executors. Further Jun 1908 executorship account & account showing investments of estate at death.

ACC/0538/2ND DEP/4492 Appointment. Francis C. Woodbridge & 20 Jul 1908 Mathilda Mary Dove as trustees of the will of Marianne Selina Dove in the place of Dr. J.R.B. Dove, deceased LONDON METROPOLITAN ARCHIVES Page 495 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4493 Share certificates & correspondence. Marianne 1882 - 1908 Selina Dove, deceased.

ACC/0538/2ND DEP/4494 Mortgage. Dr. W.B. Dove to Mrs L.A. BUNT. 30 Mar 1910 Reversionary share under the will of Miss Marianne Selina Dove, deceased, for securing œ400 & interest. 2 copies

ACC/0538/2ND DEP/4495 Notice to trustees of mortgage pinned to the 5 Apr 1910 above document.

ACC/0538/2ND DEP/4496 Notice to trustees of the will of Marianne Selina 5 Apr 1910 Dove of mortgage of reversionary share in residuary estate. Dr. W.B. Dove to Mrs L.A. BUNT. 2 copies.

ACC/0538/2ND DEP/4497 Further charge. Dr W.B. Dove to Mrs L.A. 12 Apr 1937 BUNT. Share under will of Miss M.S. Dove for securing œ275.

ACC/0538/2ND DEP/4498 Marianne Selina Dove, deceased. Particulars of 1912, 1917, trust estate. 1929

ACC/0538/2ND DEP/4499 Appointment of new trustees of the will of 6 May 1937 Marianne Selina Dove. Agnes Evelyn Dove & Tom Philip Woodbridge.

ACC/0538/2ND DEP/4500 Correspondence 1937 3 items

ACC/0538/2ND DEP/4501 Miscellaneous correspondence, share 1895 certificates etc.

ACC/0538/2ND DEP/4502 Probate of the will of John Reuben Bathurst 31 Oct 1900 DOVE of Pinner, surgeon. To his wife Agnes, all his household property and £200. All the residue of his personal & real estate in trust to be sold & the money invested for the benefit of his wife for life and on her death equally between his children. Trustees: Agnes Dove & Charles Woodbridge. Will proved 16 Mar 1904 LONDON METROPOLITAN ARCHIVES Page 496 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4503 J.R.B. DOVE, deceased. His bank book 1898 1898 - 1908 -1904, draft executorship account & correspondence to executors, etc.

ACC/0538/2ND DEP/4504 Corrective affidavit for residuary account. Dr. 1904 J.R.B. Dove, deceased. And Copy.

ACC/0538/2ND DEP/4505 Bills & receipts etc of the executors of Dr. John 1904 Reuben Bathurst Dove. 50 items

ACC/0538/2ND DEP/4506 Correspondence giving details of money owed 1904 by Dr. William Dove to the estate of his late father, J.R.B. Dove.

ACC/0538/2ND DEP/4507 Correspondence re Dr Hatch's purchase of Dr. 1906 - 1909 J.R.B. Dove's practice & his tenancy of Chestunt Cottage, Pinner.

ACC/0538/2ND DEP/4508 Dr. J.R.B. Dove, deceased. Rough estimate of Aug 1907 value of estate.

ACC/0538/2ND DEP/4509 Agreement. Dr. W.B. Dove and the trustees of 23 Aug 1907 the late Dr. J.R.B. Dove. As to moneys advanced to Dr W.B. Dove on account of his reversionary share in residuary estate.

ACC/0538/2ND DEP/4510 Receipts for sums paid to Dr. W.B. Dove under 1904 - 1905 the will of Dr J.R.B. Dove. 4 items

ACC/0538/2ND DEP/4511 Miss Suzanna Elizabeth Dove, surviving trustee 30 Dec 1907 under the will of the late Mrs Eliza Mathilda Dove, in account with the children of the late Rev. W.W. Dove.

ACC/0538/2ND DEP/4512 Messrs. Woodbridge & Sons in account with Dec 1907 Miss S.E. Dove. Account as to mortgages from Messrs. W.R.N. Dove & J.C. Dove. 2 items.

ACC/0538/2ND DEP/4513 Correspondence 1897 - 1907 12 items LONDON METROPOLITAN ARCHIVES Page 497 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4514 Mortgage of a reversionary share under the will 31 Mar 1909 of Dr. J.R.B. Dove, deceased, to secure œ500 & interest; Dr. William Bathurst Dove to Ambrose HEAL

ACC/0538/2ND DEP/4515 Notice of above mortgage. And 5 Apr 1909 correspondence

ACC/0538/2ND DEP/4516 Will of Mrs Agnes DOVE, wife of J.R.B. Dove of 24 Jan 1899 Pinner M.D. Legacies of £200 to each of her children Mary Mathilda, William Bathurst and Agnes Evelyn. Small legacies to her brother Eustace BUTTON & sister Eliza Button and sister-in-law Susanna Dove. Residue of real & personal estate to her husband whom she appoints executor. INCLUDES 27 Jun 1904 Letter re new will from Mrs Dove to Woodbridge & Sons.

ACC/0538/2ND DEP/4517 Will of Agnes DOVE of Northwood, widow 3 Sep 1909 (copy). All her household effects equally between her daughter Mary Matilda and Agnes Evelyn Dove, and a legacy of £100 to each. To her son William Bathurst Dove & wife Marguerite £25 each and to her grandson William £100. Residue of her real & personal estate to be converted into money & divided equally between her three children. INCLUDES 17 Dec 1910 Declaration by T.H.R. Woodbridge re Agnes Dove dec. for the Vale Co.

ACC/0538/2ND DEP/4518 Will of Agnes DOVE of Northwood, widow 3 Sep 1909 (copy). All her household effects equally between her daughter Mary Matilda and Agnes Evelyn Dove, and a legacy of £100 to each. To her son William Bathurst Dove & wife Marguerite £25 each and to her grandson William £100. Residue of her real & personal estate to be converted into money & divided equally between her three children. INCLUDES 17 Dec 1910 Declaration by T.H.R. Woodbridge re Agnes Dove dec. for the Vale Co. LONDON METROPOLITAN ARCHIVES Page 498 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4519 Probate of the will of Mrs Agnes Dove of 9 Sep 1909 Northwood, widow. Her personal estate equally between her two daughters Mathilda Mary & Agnes Evelyn together with a legacy of £100 each. Legacies to a nephew & her grandson. Real estate in trust to be sold & the money over & above that paid in legacies, equally between her daughters & her son William. Trustees: Mathilda Mary Dove & A.R. Woodbridge. Also an office copy of the above.

ACC/0538/2ND DEP/4520 Probate of the will of Mrs Agnes Dove of 9 Sep 1909 Northwood, widow. Her personal estate equally between her two daughters Mathilda Mary & Agnes Evelyn together with a legacy of £100 each. Legacies to a nephew & her grandson. Real estate in trust to be sold & the money over & above that paid in legacies, equally between her daughters & her son William. Trustees: Mathilda Mary Dove & A.R. Woodbridge. Also an office copy of the above.

ACC/0538/2ND DEP/4521 Executorship account. Mrs Agnes Dove, Apr 1911 deceased.

ACC/0538/2ND DEP/4522 Legacy receipt form under will of above. Jan 1911

ACC/0538/2ND DEP/4523 Stock transfers. Charles Woodbridge and 1911 William Bathurst Dove to Mathilda Dove & Agnes Dove, under the will of Mrs Agnes Dove.

ACC/0538/2ND DEP/4524 Case for the opinion of counsel re appointment 1910 of new trustee under the will of J.R.B. Dove deceased. And draft.

ACC/0538/2ND DEP/4525 Executors' costs for Agnes Dove dec. & J.R.B. 1909 - 1911 Dove dec. & correspondence

ACC/0538/2ND DEP/4526 Case for the opinion of counsel (copy) re 1910 legacies to the children of Agnes Dove and Eustace Button under the will of Eliza Ann Button. LONDON METROPOLITAN ARCHIVES Page 499 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4527 Dr. J.R.B. Dove, deceased, and Mrs Agnes Feb 1911 Dove, deceased. Rough estimate of estates & proposed scheme for division among residuary legatees.

ACC/0538/2ND DEP/4528 Draft separate statements re above. Apr 1911

ACC/0538/2ND DEP/4529 Dr. J.R.B. Dove, deceased. Executorship Apr 1911 account to close.

ACC/0538/2ND DEP/4530 Miscellaneous correspondence, share 1892 - 1911 certificates etc.

ACC/0538/2ND DEP/4531 Quarterly interest accounts on the estate of 1896 - 1919 Susanna Elizabeth Dove.

ACC/0538/2ND DEP/4532 Share certificates & correspondence etc chiefly 1898 - 1914 with the Taff Vale Railway Co.

ACC/0538/2ND DEP/4533 Lists of mortgages held by Susanna Elizabeth 1896 - 1912 Dove. 5 items

ACC/0538/2ND DEP/4534 Bank book of Susanna Elizabeth Dove with the 1925 - 1936 National Provincial Bank.

ACC/0538/2ND DEP/4535 Copies of a power of attorney. Miss Susanna 11 Dec 1935 Elizabeth Dove to Miss Mathilda Mary Dove.

ACC/0538/2ND DEP/4536 Probate of the will & codicils of Susanna 1938 Elizabeth DOVE of Falfield Gloucestershire.

ACC/0538/2ND DEP/4537 Probate of the will & codicils of Susanna 1938 Elizabeth DOVE of Falfield Gloucestershire.

ACC/0538/2ND DEP/4538 Susanna Elizabeth DOVE, deceased, Account 1938 for division 32 copies

ACC/0538/2ND DEP/4539 Estate duty, residuary account & legacy receipt 1937 forms. LONDON METROPOLITAN ARCHIVES Page 500 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4540 Sale catalogue. Contents of Falfield House. 25 & 26 Nov Also accounts from Sothebys' & Co. & John E 1937 PRITCHARD & Co. of Bristol.

ACC/0538/2ND DEP/4541 The London Gazette. 30 Nov 1937

ACC/0538/2ND DEP/4542 The Thornbury Gazette. 4 Dec 1937

ACC/0538/2ND DEP/4543 Bills, correspondence, death certificate and 1937, 1938 executors' bank statements.

ACC/0538/2ND DEP/4544 Bank statements of Miss Mathilda Mary Dove 1935 - 1937 with Barclays' Bank.

ACC/0538/2ND DEP/4545 Power of attorney. John Clement Dove of 9 Sep 1936 Auckland, N.Z. to Mathilda Mary and Agnes Evelyn Dove.

ACC/0538/2ND DEP/4546 Power of attorney. Mary Bathurst Dove and 5 Oct 1937 Agnes Martha Dove of Ashfield. New South Wales, to Edgar Thomas Woodbridge and Tom Philip Woodbridge.

ACC/0538/2ND DEP/4547 Statement showing value of the estate of the 1937 late Mathilda Mary Dove as sworn for probate and the approximate value of the residuary estate.

ACC/0538/2ND DEP/4548 Supplemental account for the estate of the rate 1937 - 1938 Mathilda Mary Dove.

ACC/0538/2ND DEP/4549 Power of attorney. Miss Agnes Evelyn Dove to 23 Feb 1939 Tom Philip Woodbridge

ACC/0538/2ND DEP/4550 Probate of the will of Agnes Evelyn Dove of 7 Jun 1948 Bristol. Various pecuniary legacies and the residue of her real & personal estate in trust to be sold & the money to go to her niece Margarite Sylvia WARD. Trustees : Tom Philip Woodbridge & Rowena HARRIS Will proved 11 Aug 1950

ACC/0538/2ND DEP/4551 Correspondence. 1884 - 1911 LONDON METROPOLITAN ARCHIVES Page 501 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4552 Lease & release. Ralph DEANE to George 2 Jan 1825 ROBINSON. Premises : house & six acres in Ruislip and a further 5 closes containing 28 acres in Harefield. Consideration : £2,500.

ACC/0538/2ND DEP/4553 Lease & release. William STENT to George 17 Nov 1837 ROBINSON. Premises : the Long field, St Catherine's End, Ruislip containing 7 acres. Consideration : £515

ACC/0538/2ND DEP/4554 Rough notes on the family & heirs of William Aug 1882 BENNING & his wife Sarah DEE. 4 items.

ACC/0538/2ND DEP/4555 Covenant. Walter GREATREX of St Catherine's 28 Jun 1884 End, Ruislip, to his sons Walter & John Edwin Greatrex. To assign Goodwill, books, debts & capital in consideration of £12 per week for life to assignor.

ACC/0538/2ND DEP/4556 Administration of the estate of Walter 12 Sep 1898 GREATREX of St Catherine's End, Ruislip granted to John Greatrex his son.

ACC/0538/2ND DEP/4557 Visiting card of W. JACKSON TAYLOR, N.D stockbroker. Rough pencil diagram of a plot of land. Nos ACC/0538/2nd dep/4552 - 4337 are an original bundle

ACC/0538/2ND DEP/4558 Sale particulars; Rose Hale Farm, Ruislip, 25 Feb 1909 comprising house & 8 acres of pasture.

ACC/0538/2ND DEP/4559 Abstract of the title of the Rotherham Estates 1929 - 1931 Company to No.4 Field Close, Eastcote, Ruislip, part of the Deane Estate. Plan, correspondence etc.

ACC/0538/2ND DEP/4560 Conveyance (copy) Kings' College, Cambridge 25 Jun 1935 to A.V. Low. Premises : Freehold land in Park Avenue, Ruislip. Consideration : £1,200. LONDON METROPOLITAN ARCHIVES Page 502 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4561 Diversion of footpath leading from Fore Street Feb - Nov to Park Wood, Eastcote proofs of witnesses, 1937 request to justices to view directions as to posting of notices, correspondence etc. N.B. For other: Ruislip deeds see Wilshin family of Hayes

ACC/0538/2ND DEP/4562 Lease. Peter CHARLES & his mortgagees to 18 Mar 1882 William Kirkpatrick BROWN. Premises: first floor of a warehouse, No. 78 Farm St., St Lukes', Middlesex. Term: 21 years. Rent: £85 for first year; £130 p.a. for next five years £150 p.a. for the next nine years and £175 p.a. for the remainder of term.

ACC/0538/2ND DEP/4563 Mortgage. William Kirkpatrick BROWN to 14 Mar 1884 Messrs. Lacy, Hartland and Woodbridge. Premises: No. 78 Farm Street and No. 45 Golden Lane, St. Luke's. To secure £200. INCLUDES 17 Nov 1884 Mortgage as above To secure £100.

ACC/0538/2ND DEP/4564 Lease. John HEPPEL to Anthony HIDE. 29 Apr 1822 Premises: No. 23 Park St., Marylebone. Term: 21 years. Rent: £42 p.a.

ACC/0538/2ND DEP/4565 Assignment of lease. Anthony HIDE to Arkel 22 Oct 1832 SHIRLEY. Premises as in ACC/0538/2nd dep/4563

ACC/0538/2ND DEP/4566 Assignment of lease. Arkel Shirley to Edward 18 Mar 1833 LATHAM. Premises as in ACC/0538/2nd dep/4563

ACC/0538/2ND DEP/4567 Assignment of lease. Edward Latham to William 25 Jun 1835 WHITE. Premises as in ACC/0538/2nd dep/4563

ACC/0538/2ND DEP/4568 Sale poster. St Marylebone, No. 27 Tichborne 14 May 1855 Street, Road, in the occupation of Mr Simmonds. LONDON METROPOLITAN ARCHIVES Page 503 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4569 Copy of the entry in the marriage register of St. 21 Nov 1826 Pancras for Henry Ashley FREER and Elizabeth MILLS.

ACC/0538/2ND DEP/4570 Assignment of lease. George GAYTON and 8 Apr 1874 Francis STOCKWELL to Mary Ann NORTON. Premises: No. 9, Lower Craven Place, , St. Pancras. Term: residue of a term of 96 years. Consideration: £110. INCLUDES 16 Jun 1854 Memorandum of agreement. Joshua Jullian ALLEN and John OLVER. To lease parcel of garden land behind No. 9, Lower Craven Place for 5 years at £2.2 p.a. AND 1874 Schedule of title deeds.

ACC/0538/2ND DEP/4571 Copy of the birth certificate of James William 20 Jul 1874 Joseph COLEMAN of Galway, .

ACC/0538/2ND DEP/4572 'The Small Book' of James William Joseph 1899 COLEMAN of the Royal Field Artillery. This gives details of personal history, family, and service record.

ACC/0538/2ND DEP/4573 Certificate of Education of James Coleman. 1900

ACC/0538/2ND DEP/4574 Certified copy of marriage certificate of James 16 Aug 1902 William COLEMAN, bombardier and Elizabeth Sarah MOLLOY.

ACC/0538/2ND DEP/4575 Copy of the will of Patrick Thomas FAIR of 26 Jun 1911 Palmerston North, Wellington, New Zealand, farmer. His land near Palmerston North & £1000 to his brother Joseph of Galway, with the intention he should come out & farm it. But if his brother predecease him there it to be sold & the proceeds divided among Joseph's children. His section of land at KAIRANGA known as Clayton's section to his brother Charles and his land at Kairanga known as Gallaway's section to his brother George. Residuary real & personal estate to be sold to pay monetary bequests to other members of his family. Trustee: Public Trustee of New Zealand. LONDON METROPOLITAN ARCHIVES Page 504 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4576 Patrick Thomas FAIR, dec. Correspondence 1912 - 1917 from the Public Trust Office, New Zealand, to James W.J. COLEMAN, Royal Horse & Field Artillery, India as one of claimants of estate.

ACC/0538/2ND DEP/4577 Correspondence from Hongkong & Shanghai 1921 Banking Corporation to James Coleman re transfer of funds to him.

ACC/0538/2ND DEP/4578 Public Trust Office accounts of estate of 1922 deceased; With share of each claimant.

ACC/0538/2ND DEP/4579 Beneficiaries' account under the will of John 1921 Charles Fair. Public Trust Office, New Zealand, to James Coleman.

ACC/0538/2ND DEP/4580 Letters from Barclay's Bank to Mr & Mrs 1921 - 1922 Coleman re. legacy under the will of John Fair of Palmerston, N.Z.

ACC/0538/2ND DEP/4581 Supreme Court of New Zealand. Writ of 1922 summons and statement of claim in the estate of George Henry FAIR. The Public Trustee v Arthur Fair & others. INCLUDES Order directing what parties shall defend .... and fixing times & place for filing statements of defence & for hearing.

ACC/0538/2ND DEP/4582 Supreme Court of New Zealand. Writ of 1922 summons and statement of claim in the estate of George Henry FAIR. The Public Trustee v Arthur Fair & others. INCLUDES Order directing what parties shall defend .... and fixing times & place for filing statements of defence & for hearing.

ACC/0538/2ND DEP/4583 Correspondence with Sgt. James Coleman, 1923 Indian Ordnance Dept., N.W. Frontier Province as one of the next of kin of George FAIR. LONDON METROPOLITAN ARCHIVES Page 505 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4584 Will of James William Joseph COLEMAN, First 27 Sep 1920 Class Warrant Officer, Indian Ordnance Dept., of Southall. To his wife Elizabeth Sarah all his real and personal estate including money due to him from the Public Trustee, New Zealand, left him by his uncles Patrick and John Charles FAIR. Executrix: Elizabeth Coleman. [Will at first declared invalid but subsequently allowed.

ACC/0538/2ND DEP/4585 Probate engrossment. 1920

ACC/0538/2ND DEP/4586 Oath of executor 1920

ACC/0538/2ND DEP/4587 Attestations of testator's signature by George 1920 Frederick Moss of Southall and Florence SPRECKLEY.

ACC/0538/2ND DEP/4588 Letter from W.E. TAYLOR, the Arsenal, Rowl. 7 Oct 1924 pindi to Coleman's widow describing the manner of his death in Jun 1924.

ACC/0538/2ND DEP/4589 Letters from Mrs Coleman to Woodbridge & 1925 Sons.

ACC/0538/2ND DEP/4590 Conveyance. Matthew MICHELL & another to 28 Dec 1891 the Isleworth Brewery Ltd. Premises : the "White Swan" beerhouse & two adjoining cottages at Southall. Consideration: £1000.

ACC/0538/2ND DEP/4591 Conveyance. Charles MILLARD to Arthur 28 Aug 1894 HANSON. Premises : Featherstone cottage, Southall. Consideration: £300.

ACC/0538/2ND DEP/4592 Acknowledgement for the production of deeds. 3 Sep 1894

ACC/0538/2ND DEP/4593 Lease & Counterpart. Arthur HANSON to 25 Aug 1898 Benjamin HANSON. Premises: Nos. 1 & 2 Featherstone Villas and Featherstone Cottage. Term : 7 years. Rent : £100 p.a. With plan. LONDON METROPOLITAN ARCHIVES Page 506 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4594 Conveyance. The Lion Brewery Co. Ltd. to 10 Apr 1899 Benjamin Hanson. Premises as in ACC/0538/2nd dep/4593 Consideration : £2,000 With Plan.

ACC/0538/2ND DEP/4595 Mortgage. Benjamin Hanson to T.H.R. 15 Apr 1899 Woodbridge and James Gurney. Premises as in ACC/0538/2nd dep/4593 To secure £1,568

ACC/0538/2ND DEP/4596 Counterpart agreement. Benjamin Hanson to 10 Oct 1899 the Lion Brewery Co. Ltd. Sale of Featherstone Cottage & land & buildings behind the Featherstone Arms. Consideration : £950 With plan.

ACC/0538/2ND DEP/4597 Sale particulars. Three residences, formerly the 18 Oct 1899 White Swan beer house & two adjoining cottages, Southall.

ACC/0538/2ND DEP/4598 Miscellaneous papers re conveyance by 1899 - 1905 Isleworth Brewery Co. to Benjamin Hanson of premises described in a sale particular. 8 items

ACC/0538/2ND DEP/4599 Abstract of the title to Featherstone Villas & the 1861 - 1899 Featherstone Arms, Southall.

ACC/0538/2ND DEP/4600 Abstract of the title to Featherstone Cottage, 1869 - 1899 Southall.

ACC/0538/2ND DEP/4601 Abstract of the title to the Featherstone Arms & 1896 - 1899 Featherstone Cottage.

ACC/0538/2ND DEP/4602 Abstract of the title of the Isleworth Brewery to 1869 - 1915 the White Swan beer house & the adjoining cottages at Southall (draft)

ACC/0538/2ND DEP/4603 Abstract of the title of Benjamin HANSON to 1878 - 1915 land in Southall, with plan. LONDON METROPOLITAN ARCHIVES Page 507 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4604 Acknowledgment & undertaking as to deeds. 1892 Arthur & Benjamin HANSON to Messrs. Woodbridge Lacy & Co. Land in Kingston Road, Southall.

ACC/0538/2ND DEP/4605 Agreement. Percy LAMBERT and Arthur 6 Mar 1907 HANSON; For sale & purchase of a leasehold messuage known as "Kevelstoke," Western Villas, Southall. INCLUDES 1907 Letter from Hanson to Woodbridge & Sons enclosing draft for £445, the agreed fee for 'Revelstoke' Southall.

ACC/0538/2ND DEP/4606 Counterpart leases. Arthur James HANSON to Jun 1909 James REEVES & Thomas Lewis SALTER. Premises : Nos. 1 & 2 Bradninch Place, South Road, Southall, respectively. Terms : 21 years each. Rent : £25 p.a. each. INCLUDES Sep 1916 Further Lease to Mr Salter of the same premises AND Oct 1923 (iii) Deed extending lease to Mr Salter (2 copies) and Correspondence.

ACC/0538/2ND DEP/4607 Copy of schedule referred to in a release of this 8 Aug 1843 date relating to the Southall estate INCLUDES 10 Mar 1854 As above for conveyance.

ACC/0538/2ND DEP/4608 Schedule (copy) referred to in deed of 24 Jan 1854 enfranchisement of copyhold cottages & land, approx. 91 acres at Southall Green. With plan.

ACC/0538/2ND DEP/4609 Agreement for sale. Mrs Sophia MINTON & 15 Feb 1869 others to George & Christopher GIBSON. Premises : parcel of land containing four acres in Southall. Consideration: £2300 LONDON METROPOLITAN ARCHIVES Page 508 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4610 Conveyance. R.J. KING-CHURCH & others to 27 Feb 1871 George & Christopher GIBSON. Premises as in ACC/0538/2nd dep/4609; Consideration: œ2,300. INCLUDES 28 Feb 1871 Further charge of £400 Messrs. Gibson to Messrs. Woodbridge, Greville & Woodbridge Premises as above.

ACC/0538/2ND DEP/4611 Mortgage. Messrs. GIBSON Bros. & Mrs 15 Jan 1872 Harriet GIBSON to Messrs. Woodbridge, Greville & Woodbridge. Premises : freehold, copyhold & leasehold hereditaments in Southall described in schedules. To secure an account current.

ACC/0538/2ND DEP/4612 Memorandum of agreement. George & 15 Jun 1872 Christopher GIBSON, builders, and John GALSWORTHY of Coombe Warren, Kingston -on-Thames For the building of a messuage, stables & Conservatory at Coombe Warren for the sum of £4,358 INCLUDES 3 Apr 1873 Assignment (by way of mortgage). Messrs. Gibson to Messrs. Woodbridge, Greville and Woodbridge. Debt to become due under a contract for the building of a dwelling house. AND 3 Apr 1873. Notice to John Galsworthy of assignment. And correspondence.

ACC/0538/2ND DEP/4613 Notice. Messrs. Hull, Smith & Co. to Messrs. G. 17 Feb 1874 & C.J. Gibson. To pay off mortgage money & interest and in default, of intention to exercise power of sale. INCLUDES 16 Mar 1874 Notices to renovate of property in Ealing & Southall to pay rents to mortgagees. 23 items LONDON METROPOLITAN ARCHIVES Page 509 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4614 Re GIBSON, bankrupt. Proof (copy) by Messrs. 12 Feb 1876 Hall, Smith & Co. of a debt of œ2846.12.8 owing to them. INCLUDES 1869 - 1876 Correspondence re bankruptcy

ACC/0538/2ND DEP/4615 Sale particulars. Five acres of building land, two 8 Jun 1874 leasehold villas and twenty-one leasehold tenements, all in Southall. With plan & one seperate copy. 2 copies.

ACC/0538/2ND DEP/4616 Conveyance. Charles Woodbridge, Arthur 22 Aug 1876 Greville & William Woodbridge to William SAVAGE. Premises: piece of land in Southall specified in plan. Consideration: £242.10. INCLUDES 11 Oct 1878 Mortgage. William Savage to Charles Woodbridge. Premises as above, with the four messuages in the process of erection thereon. To secure £400.

ACC/0538/2ND DEP/4617 Agreement. William SAVAGE and Charles 18 Sep 1879 Woodbridge and Messrs. Hull, Smith & Co. For advance of £300 for completing houses at Southall.

ACC/0538/2ND DEP/4618 Insurance policies with Sun & County Fire 1878, 1879 Offices held by William SAVAGE on Nos.1 & 2 Rent Villas, Southall. 3 items

ACC/0538/2ND DEP/4619 William Savage & his mortgagees to Newell. 1880 Requisitions on title to Nos 2 & replies thereto. INCLUDES 1880 William Savage to William Brown. Requisitions on title.

ACC/0538/2ND DEP/4620 Notice (copy) to Mr Newell drawing attention to 23 Apr 1881 the fact that his fence is encroaching onto the footpath. LONDON METROPOLITAN ARCHIVES Page 510 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4621 Sale particulars. Two pairs of Villas and a plot 21 Jan 1880 of land on Avenue Road. INCLUDES 18 Aug 1881 Sale particulars. One pair of villas in Avenue Road. 2 copies

ACC/0538/2ND DEP/4622 Agreement for sale. Messrs. C., T.H.R. & H.W. 5 Aug 1885 Woodbridge and Arthur HENNEL. Premises: No.2 Kent Villas, Southall. Consideration: £400.

ACC/0538/2ND DEP/4623 Abstract of the title to land & cottages in 1843 - 1894 Southall.

ACC/0538/2ND DEP/4624 Notice to the trustees of the will of Richard 7 Sep 1896 EWER, dec., of the mortgage of his reversionary share under the will, by Arthur EWER to Messrs. Woodbridge, Lacy Hartland, Hibbert & Co.

ACC/0538/2ND DEP/4625 Statutory mortgage. Thomas WATSON to 20 Nov 1899 Messrs. Woodbridge, Lacy & Co. Premises: Nos.57 - 61 (odd) on the plan of the Southall Estate leased under the Earl of Jersey's marriage settlement. To secure £350. WITH 31 Jan 1900 As above Premises: Nos. 1-8, 36-40 & 49-60 Queen's Road, Southall To secure £1,000 subject to prior mortgages.

ACC/0538/2ND DEP/4626 Equitable mortgage. Thomas TARRY to Alfred 9 Jul 1913 & Harry STILES. Premises: Nos. 79 - 89 (odd) Dudley Road, Southall. To secure £115

ACC/0538/2ND DEP/4627 Conveyance. Mrs Ellen HOLLISTER to Louisa 11 Dec 1919 GARROD. Premises now known as No. 37 Avenue Road, Southall. Consideration: £650. And abstract of title. LONDON METROPOLITAN ARCHIVES Page 511 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4628 Mortgage. Mrs Louisa GARROD to the 11 Dec 1919 Westbourne Park Permanent Building Society. Premises as in ACC/0538/2nd dep/4622 To secure £525

ACC/0538/2ND DEP/4629 Assent to resting of freehold & leasehold 30 May 1930 properties. The personal representative of Mrs Louisa Garrod, dec., to Augustus Garrod.

ACC/0538/2ND DEP/4630 Acknowledgment of gift of furniture by Thomas 24 Oct 1924 GAMMAGE of No. 27 Featherstone Road, Southall, com-merchant, to Elizabeth his wife.

ACC/0538/2ND DEP/4631 Account book. Rents & expenses for the estate 1925 - 1935 of Richard Hampton, dec., by H. WATSON, estate agent. 1 vol.

ACC/0538/2ND DEP/4632 Abstract of the title of Frederick PURRY to 1904 - 1924 freehold land in Trinity Road, Southall.

ACC/0538/2ND DEP/4633 Agreement for sale. Walter WHITE to Thomas 21 Apr 1938 SHEEN. Hairdressing business at No.23 Adelaide Road, Southall.

ACC/0538/2ND DEP/4634 Conveyance (draft). John HARRIS to John 5 Mar 1846 HALL. Premises : cottage in Black Boy Lane, Staines. Consideration: £50.

ACC/0538/2ND DEP/4635 Letter to Messrs DRAKE & COTTON of the 24 Aug 1829 Poultry from the temporary officiating clergyman for the parish of , enclosing copy of entry in burial register relating to Sarah BENSON of 15 Jul 1793

ACC/0538/2ND DEP/4636 Conveyance. Messrs. HAMMONDS & KAYE & 20 Mar 1875 other to Alphonso Henry JONES. Premises: seven acres of land & buildings, part of the Hill estate near Sudbury station. Consideration: £3000 With plan. LONDON METROPOLITAN ARCHIVES Page 512 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4637 Conveyance. Messrs. HAMMONDS & KAYE & 27 Jun 1876 others to Alphonso Henry JONES. Premises: Five acres on the perimeter of the premises in ACC/0538/2nd dep/4636 Consideration: £2000.

ACC/0538/2ND DEP/4638 Conveyance. Alphonso Henry JONES to 23 Sep 1879 Thomas CARLYON Premises as in ACC/0538/2nd dep/4635 and ACC/0538/2nd dep/4636 Consideration: £5000. INCLUDES 24 Sep. 1879 Mortgage. Thomas Carlyon to Alphonso Henry Jones. Premises as above. To secure £3,500.

ACC/0538/2ND DEP/4639 Contract for sale. Julia, wife of Alexander 29 Aug 1898 CARLYON to Charles PENN. Premises: twenty-seven acres, part of the Wembley Hill Estate. Consideration: £11,048. With plan.

ACC/0538/2ND DEP/4640 Agreement for sale of crops a cultivations on 29 Aug 1898 the above premises for œ290.

ACC/0538/2ND DEP/4641 Requisitions on title & reply. 1898

ACC/0538/2ND DEP/4642 Abstract of the title of Julia CARLYON to 1870 - 1898 freehold hereditaments at Wembley Hill.

ACC/0538/2ND DEP/4643 Carlyon to Penny. Extract from conveyance 1898 dated 27 Jun 1876 from Messrs. Hammonds & Kaye to Alphonso Henry Jones.

ACC/0538/2ND DEP/4644 Agreement. Charles Penny & Henry Charles 30 Aug 1898 Penny and Messrs. C. & T.H.R. Woodbridge. As to building mortgages for premises as in ACC/0538/2nd dep/4639 2 copies.

ACC/0538/2ND DEP/4645 Equitable mortgage. Charles Penny to Messrs. 26 Oct 1898 C. & T.H.R. Woodbridge Premises as in ACC/0538/2nd dep/4639 To secure £11,600 & further advances. LONDON METROPOLITAN ARCHIVES Page 513 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4646 Contract for sale. Charles Penny and the Great 13 Aug 1900 Central Railway Co. Premises : 3a. 1r. 16p. of land in Wembley. Consideration: £8000.

ACC/0538/2ND DEP/4647 Conveyance as contracted above. With plan. 11 Dec 1900

ACC/0538/2ND DEP/4648 Conveyance. William Henry PEARCE to Henry 23 Nov 1931 WINFIELD. Premises: two pieces of land at Wembley Hill. Consideration: £450.

ACC/0538/2ND DEP/4649 Abstract of the title of Henry Winfield to the 1899 - 1951 above property.

ACC/0538/2ND DEP/4650 Counterpart lease. Thomas READ to William 23 Dec 1830 SKELTON. Premises: messuage on the north side of Little North Street, Lisson Grove. Term: 91 years. Rent: £4 p.a.

ACC/0538/2ND DEP/4651 Probate of the will of John SALTER of 14 Sep 1849 Paddington. All his household goods to his wife Mary Ann and his leasehold house, No. 18, Hereford St., Lisson Grove, to receive the rents for life, with remainder to Ann, daughter of George MADDOX. To George Maddox the rents of his leasehold house No. 40, Hereford St., for life, the house then to be sold & the money to Maddox's children. To his wife No. 27 Harrow Road, Lisson Grove. To his daughter Mary Ann, wife of James STACY, No. 10, Little North Street, Portmon Market. No. 15. Park Place, Paddington in trust to pay the rents to his daughter for educating her children and when they are of age, to sell the house & divide the money among the children. No. 24 Brand Street, Bossom fields, to his wife. Executors: Robert HODSON & James STACY. Will proved 18 Oct 1849 LONDON METROPOLITAN ARCHIVES Page 514 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4652 Agreement. James STACY and Messrs. T.H. 25 Mar 1854 Riches & Joseph SMITH. To secure a current account, with deposit of lease dated 20 Dec 1848 of three houses in Hillingdon.

ACC/0538/2ND DEP/4653 Agreement as above. Further security for 12 Aug 1854 current account by deposit of deeds relating to Nos. 11 & 12 Westbourne Park, in the parishes of St Marleybone & Paddington.

ACC/0538/2ND DEP/4654 Agreement as above. For further security on 15 May 1855 current account by deposit of deeds re piece of freehold building ground in Pages Lane, Uxbridge.

ACC/0538/2ND DEP/4655 Sale particulars. Nos. 1 & 3 Colham Villas, 8 Jun 1859 West Drayton. 2 copies

ACC/0538/2ND DEP/4656 Attornment as tenant. Daniel Norton HERON to 6 Mar 1868 Messrs. Woodbridge, Greville & Woodbridge. Premises : No.3 Colham Villas. Rent : £40 p.a.

ACC/0538/2ND DEP/4657 Agreement for Lease. Messrs. Woodbridge, 27 May 1869 Greville & Woodbridge to Edward WATKINS. Premises : No.1. Colham Villas, Hillingdon late in the occupation of James STACY. Term : 3 years. Rent : £28 p.a. With inventory of fixtures.

ACC/0538/2ND DEP/4658 Sale plan. Freehold estates in Hillingdon & 17 Jul 1874 West Drayton. Scale : 3 ch. = 1" Size : 23" = 30"

ACC/0538/2ND DEP/4659 Sale particulars. Two genteel private dwelling 20 Jul 1876 houses situated near West Drayton station. 4 copies

ACC/0538/2ND DEP/4660 Woodbridge & others to PEARCE, requisitions 1876 on title & replies thereto.

ACC/0538/2ND DEP/4661 Hull, Smith & Co. to William PEARCE; 1877 Schedule of deeds handed over on complexion of purchase of No. 1 Colham Villas. LONDON METROPOLITAN ARCHIVES Page 515 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4662 Mortgage. John CALVERLEY to Frederick 5 Nov 1860 HARRISON & others. Premises : Hard & fourth houses on the north side of a new square to be known as St. Stephens Square, Paddington. To secure œ1,750

ACC/0538/2ND DEP/4663 Mortgage. James STACY to Frederick 29 Jul 1861 HARRISON & others. Premises as in ACC/0538/2nd dep/4662. To secure œ1,750

ACC/0538/2ND DEP/4664 Agreement. James STACY and Messrs. 12 May 1866 Woodbridge, Greville & Woodbridge. For mortgage to secure current account of premises as in ACC/0538/2nd dep/4650

ACC/0538/2ND DEP/4665 Mortgage. James STACY to Messrs. 29 Aug 1867 Woodbridge Greville & Woodbridge. Leasehold premises in parishes of Hillingdon, Marylebone and Paddington. To secure current account.

ACC/0538/2ND DEP/4666 Assignment. James STACY to Messrs. 25 Nov 1869 Woodbridge, Greville & Woodbridge. Equity of redemption in certain leasehold premises in the parishes of Hillingdon & Paddington.

ACC/0538/2ND DEP/4667 Agreement for lease. Messrs. Woodbridge, 25 May 1868 Greville & Woodbridge to John BARKER. Premises : No. 1 St. Stephens' Square, Paddington. Term : yearly tenancy. Rent : £105 p.a.

ACC/0538/2ND DEP/4668 Agreement for lease (draft). Messrs. 25 Mar 1869 Woodbridge, Greville & Woodbridge to Lucy ROBINSON. Premises : No. 7 St. Stephen's Square

ACC/0538/2ND DEP/4669 Agreement for lease. Messrs. Woodbridge, 18 Oct 1870 Greville & Woodbridge to Charles Wood. Premises : No. 5 St. Stephen's Square, Paddington. Term : 5 years. Rent : £90 p.a. LONDON METROPOLITAN ARCHIVES Page 516 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4670 Agreement for lease. Messrs. Woodbridge, 5 Dec 1872 Greville & Woodbridge to Hugh OXENHAM. Premises : No. 1 St. Stephen's Square. Term : 5 years. Rent : £95 p.a.

ACC/0538/2ND DEP/4671 Agreement for sale. Messrs. Woodbridge, 24 Jul 1875 Greville & Woodbridge to Charles WOOD. Premises : No. 5 St. Stephen's Square. Consideration : £1000.

ACC/0538/2ND DEP/4672 Additional abstract of title (draft) of Messrs. 1867 - 1875 Woodbridge, Greville & Woodbridge to a leasehold messuage & premises at No. 5, St. Stephen's Square, Paddington.

ACC/0538/2ND DEP/4673 Various papers of James STACY; copies of 1849 - 1876 accounts, notices to mortgagees of further mortgages, land tax redemption certificates, insurance policy, schedule of deeds etc. 11 items

ACC/0538/2ND DEP/4674 Schedule of deeds handed over by Woodbridge 1869 & Sons to Frederick FARR.

ACC/0538/2ND DEP/4675 Bills & correspondence re properties dealt with 1867 - 1876 in this bundle.

ACC/0538/2ND DEP/4676 Probate of the will of Samuel STONE of West 14 Sep 1825 Drayton, publican. All his household goods and real estate to his wife Sarah for life & then his real estate in trust to be sold to pay the following legacies; £100 apiece to his nephew William Stone, his great niece & nephew John & Mary Ann Stone, his niece Ann Stone, his wife's nieces Jane & Jemmina Watts, his wife's nephew Richard Watts. To Samuel Hunt and to James Watts and Ann Atkins who now live with him £500 each. Executors : Charles Webster and John Hunt. INCLUDES 10 Feb 1826. Codicil bequeathing a house & garden adjoining his own to James Watts after his wife's death and legacies of £100 each to the two daughters of John Hunt and to Elizabeth BURRINGER. Will proved 14 Jul 1826 LONDON METROPOLITAN ARCHIVES Page 517 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4677 Probate of the will of Sarah STONE of West 3 Jul 1836 Drayton, widow. To Rachel Watts & her daughter Sarah all her household goods, and the residue of her personal estate to William son of the late Richard Watts. Executrix : Rachel Watts. Will proved 22 Sep 1843

ACC/0538/2ND DEP/4678 Double probate of the will of Ann MADDEN of 24 Aug 1837 Southwark, widow. All her household goods to her daughter Mary Ann GARTON, legacy of £3 to her grandson Robert Garton. Residue of her personal estate equally between her children Mary Ann Garton & George MADDEN, whom she appoints executors. Together with correspondence. Will proved 28 Sep 1837 AND 27 Sep 1843

ACC/0538/2ND DEP/4679 Administrations on the deaths William STONE 6 May 1843 granted to William Stone his son.

ACC/0538/2ND DEP/4680 Administrations on the deaths James Watts 28 Sep 1843 granted to his widow Rachel Watts

ACC/0538/2ND DEP/4681 Administrations on the deaths Richard Watts 28 Sep 1843 granted to his brother William Watts

ACC/0538/2ND DEP/4682 Administrations on the deaths Ann Atkins 19 Jun 1844 granted to Elizabeth CROW

ACC/0538/2ND DEP/4683 Mary Collins granted to William Collins her 5 Aug 1844 husband

ACC/0538/2ND DEP/4684 Legacy duty & residuary account forms 1826 - 1844 together with receipts from legatees for various persons whose wills & administrations are contained in the bundle. Nos 4676-4685 are an original bundle LONDON METROPOLITAN ARCHIVES Page 518 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4685 Lease & counterpart & copy. John 4 Aug 1868 TOLLEMACHE & others to Edwin BELCH. Premises : part of a field called Rooks Orchard Field, West Drayton, containing 1r. 12p. Term : 99 years. Rent : £10 p.a.

ACC/0538/2ND DEP/4686 Mortgage & copy. Edwin BELCH to Ralph 12 Nov 1868 RATCLIFF. Premises as in ACC/0538/2nd dep/4685 together with the two messuages erected thereon. To secure £400.

ACC/0538/2ND DEP/4687 Assignment & copy. Edwin Belch & his 17 Dec 1869 mortgagee to George BOLTON. Premises as in ACC/0538/2nd dep/4685

ACC/0538/2ND DEP/4688 Assignment. Personal representative of George 19 Mar 1920 Bolton to Mabel & Helen SPEEDY. Premises : Warwick Villa, see ACC/0538/2nd dep/4685 Consideration : £200.

ACC/0538/2ND DEP/4689 Abstract of the title of Eva Elizabeth de BURGH 1873 - 1927 to Warwick & York Villas, Station Road, West Drayton.

ACC/0538/2ND DEP/4690 Insurance policy held by Edward Lovejoy with 2 Aug 1939 the Caledonian Insurance Co. on Warwickville & contents, Station Road, West Drayton.

ACC/0538/2ND DEP/4691 Manor of West Drayton. Feoffment by the Lord, 5 Jan 1758 Henry, Earl of Uxbridge, to Richard TOWNE Cottage, barn, orchard & cow leaze in exchange for a close called Thorneycroft, containing 3 acres.

ACC/0538/2ND DEP/4692 Inland Revenue residuary account for Charlotte 1866 DEVENEY of West Drayton, spinster, deceased. And bill for funeral expenses and legacy receipt forms etc.

ACC/0538/2ND DEP/4693 Release of claims. William SHIRLEY & others, 30 Jan 1888 legatees under the will of Jane STOCKWELL of West Drayton, widow, dec., to Messrs. John SMITH and James Shirley, the executors. LONDON METROPOLITAN ARCHIVES Page 519 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4694 Agreement to lease. Mrs Minna LEYCESTER 26 Feb 1897 and Miss Eva de BURGH to Henry William Woodbridge. Premises: Piece of land leading out of Church Road, West Drayton, adjoining land belonging to lessee. Yearly tenancy. Rent: £1 p.a.

ACC/0538/2ND DEP/4695 Sale particulars. Cottages known as "Prospect 27 Nov 1919 Place", West Drayton re Arthur COLEMAN, deceased.

ACC/0538/2ND DEP/4696 Conveyance. Mrs Alice Louisa DEAN & others 20 Feb 1920 to Henry WHEELER. Premises: Fairholme, Bellclose Road, West Drayton. Consideration: £350. INCLUDES 23 Nov 1920 Conveyance. Henry Wheeler to his daughter Alice. Premises as above. Consideration: natural love & affection.

ACC/0538/2ND DEP/4697 Plan for proposed conversion of a cottage in 14 Jun 1928 Church Lane, West Drayton, to a butcher's shop for Mr F. WINSHIP. Drawn up by Alfred STEVENS

ACC/0538/2ND DEP/4698 Notice (copy); U.D.C. to - 10 Feb 1896 Mortimer. To abate insurance due to defective sanitary arrangements at No. 78 Fuisbury Road, Wood Green.

ACC/0538/2ND DEP/4699 Will of Thomas COCHRAN of Hercies' Farm, 19 Jul 1862 Yiewsley, captain in the Royal Navy. Everything of which he may be possessed to his wife Louisa, confident that she will provide for their several children. And copy, stated to be the will of Vice-Admiral Cochran.

ACC/0538/2ND DEP/4700 Conveyance. William GARNER to Henry 14 Dec 1905 ENNEVER. Premises: piece of land at Yiewsley, part of the Otterfield Estate, fronting a new road to be known as Otterfield Road. Consideration: £157. 10. LONDON METROPOLITAN ARCHIVES Page 520 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4701 Conveyance. William GARNER to George 18 Apr 1906 Henry ENNEVER. Premises: piece of land at Yiewsley, part of the Otterfield estate, and fronting on to a new road to be known as Otterfield Road Consideration: £93

ACC/0538/2ND DEP/4702 Conveyance. George Henry ENNEVER to 10 Aug 1923 Henry & Arthur HOUSE. Premises as in part of ACC/0538/2nd dep/4699 & in ACC/0538/2nd dep/47 Consideration: £200 With plan.

ACC/0538/2ND DEP/4703 Conveyance. Henry & Arthur HOUSE to 8 Apr 1925 George Henry HOUSE. Premises as in ACC/0538/2nd dep/4701 Consideration: £250 And abstract of title 1906 - 1932. [Nos 4700-4703 are an original bundle]

ACC/0538/2ND DEP/4704 Marriage settlement (attested copy). Edward 15 Oct 1747 Sheldon & Cicely Constable. Premises : manor farm of Hardwell, Uffington, Berks. & appurtenances and a messuage in the same parish, called the Wellhouse, the manor of Sutton Hall in Suffolk. Consideration : £4,000 marriage portion. Trustee : John HITCHES.

ACC/0538/2ND DEP/4705 Assignment (attested copy). 1 Jan 1759 CRANLEY Thomas KERBY to Edward GRACE, by the consent & direction of Edward Sheldon. Premises : the third part share of the manor's of Sherfield English & Kingsworthy with appurtenances in Hants. Two third part shares of the manor of Hardwell in Berks. & the messuage called Wellhouse in Uffington, Berks., and of the manor of Sutton Hall, Suffolk. In trust.

ACC/0538/2ND DEP/4706 Lease. Edward SHELDON of Bishops Sutton, 10 Oct 1778 Hants. to John RHODES of Uffington, Berks. Premises : manor farm of Hardwell, in Uffington, & appurtenances. Term : 21 years. Rent : £190 p.a. LONDON METROPOLITAN ARCHIVES Page 521 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4707 Release for securing three life annuities 26 Dec 1781 (attested copy). Edward SHELDON, late of Bishop's Sutton, Hants, to Daniel Macnamara. Premises : manor of Ditchfield Friary, Berks.

ACC/0538/2ND DEP/4708 Release (attested copy). Francis Sheldon of Dec 1781 Nancy, Lorraine, younger son of Edward Sheldon. œ2,000 one to him under his parents' marriage settlement.

ACC/0538/2ND DEP/4709 Bargain & sale for making a tenant of the 29 Aug 1782 freehold for suffering a recovery of Hardwell & Wellhouse. Margaret SHELDON & Edward her son to Benjamin PARNELL. And copy.

ACC/0538/2ND DEP/4710 Recovery (attested copy). William SHELDON, 23 Geo. III plaintiff. Benjamin PARNELL, tenant. Edward [1783] SHELDON, vouchee. Premises : manor of Hardwell, Berks., 2 messuages & 340 acres.

ACC/0538/2ND DEP/4711 Lease & release & bargain & sale. Mrs 18 Feb 1783 Margaret SHELDON & Edward her son, late of Winchester & son of Nancy, Lorraine, to Thomas BENNETT of Kempsford, Glos. Premises : manor farm of Hardwell, Uffington, Berks & appurtenances (specified). Consideration : £4,560.

ACC/0538/2ND DEP/4712 Assignment. Edward GRACE, William 18 Feb 1783 CONSTABLE & Robert BERKELEY to David ARTHUR & Robert CROOME. Two several terms of 500 yrs each in the manor of Hardwell, Berks in trust for Thomas BENNETT & to attend the inheritance.

ACC/0538/2ND DEP/4713 Deed of covenant to produce title deeds to 18 Feb 1783 property described an indenture of bargain & sale of same date.

ACC/0538/2ND DEP/4714 Agreement. William Sheldon & Thomas 17 Jun 1783 Bennett. As to the timber on an estate at Hardwell, Berks. LONDON METROPOLITAN ARCHIVES Page 522 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4715 Will of Thomas BENNETT of SHRIVENHAM, 7 Apr 1807 Berks. (copy). An annuity of £100 to his wife chargeable on Hardwell Farm. The farm itself to his brother Robert for life with reversion to John Bennett, son of the said Robert. Executor : John Bennett.

ACC/0538/2ND DEP/4716/A Certificate of the registry of the death of 1825 Elizabeth Bennett.

ACC/0538/2ND DEP/4716/B Copy from parish register of Shrivenham 1849 showing death of Anne Bennett.

ACC/0538/2ND DEP/4717 Declaration of James CROWDY identifying 8 Sep 1851 parcels comprising Hardwell Farm.

ACC/0538/2ND DEP/4718 Conveyance. Thomas BENNETT & R.W. 8 Nov 1851 CROWDY to the trustees of Mr & Mrs Edwin ATKINS. Premises: manor or farm of Hardwell, Berks. Consideration: £10,000.

ACC/0538/2ND DEP/4719 Order of Exchange (copy). Trustees of the 5 Dec 1853 marriage settlement of Mr & Mrs Edwin Atkins and the East of Craven, Verulam & Sefton. Premises: Hardwell farm, and a farm in sparsholt, Berks. [Nos 4704-4719 are an original bundle]

ACC/0538/2ND DEP/4720 Appointment release and assignment of terms. 9 Feb 1843 Alexander WIKDNAM & others to the trustees of Mr & Mrs Edwin ATKINS' marriage settlement. Consideration: £1,780, part of a sum of £3,600.

ACC/0538/2ND DEP/4721 Order of exchange (office copy). Trustees of 5 Dec 1853 the marriage settlement of Mr & Mrs Atkins and the Earls of Craven, Verulam & Sefton. Premises: Hardwell Farm, Uffington, Berks. & Kingston common farm at Sparsholt, Berks. With colour plan of both properties. LONDON METROPOLITAN ARCHIVES Page 523 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4722 Conveyance. Earls of Craven, verulam & 8 May 1854 Sefton to Percy CRUTCHLEY & others (trustees of Mr & Mrs ATKINS). Premises: part of Kingston common Farm, Sparsholt Consideration: £2,050

ACC/0538/2ND DEP/4723 Conveyance. Percy CRUTCHLEY to Edwin M. 16 Mar 1868 ATKINS. Premises: estates in Sparsholt & Kingston Lisle (specified). Consideration: £47,308

ACC/0538/2ND DEP/4724 Mortgage. Edwin ATKINS to Percy 18 Mar 1868 CRUTCHLEY & others. Premises: Fawlers Court farm & appurtenances & another farm in Sparsholt, Berks. To secure £10,500

ACC/0538/2ND DEP/4725 Transfer of mortgage. Percy CRUTCHLEY & 26 Jul 1871 others to Ernest Edwin ATKINS & Francis ATKINS. Premises as in ACC/0538/2nd dep/4724

ACC/0538/2ND DEP/4726 Transfer of a moiety of a mortgage. Francis 26 Jul 1871 ATKINS to Ernest Edwin Atkins. Premises as in ACC/0538/2nd dep/4724

ACC/0538/2ND DEP/4727 Transfer of mortgage. Ernest Edwin ATKINS to 1 Aug 1871 the Rev. Charles POWYS on the occassion of the formers' marriage to Adela Philipps. Premises as in ACC/0538/2nd dep/4724 [Nos 4728-4727 are an original bundle]

ACC/0538/2ND DEP/4728 Certificates of the burials of Martha FREEMAN 6 Jun 1891 & Thomas PACKER, both of the 'Plough Inn, Kingston Lisle, and certificates of Lond Registry searches.

ACC/0538/2ND DEP/4729 Lease (copy). Edith MARTIN ATKINS to 22 Sep 1891 Morland & Co., brewers. Premises: The Plough Inn, Kingston Lisle. Term: 21 years. Rent: £52 & 10 p.a.

ACC/0538/2ND DEP/4730 Account of the real property of Thomas 13 Mar 1900 Newland ALLEN, dec. LONDON METROPOLITAN ARCHIVES Page 524 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4731 Certificate of payment of estate duty on the 12 Dec 1908 death of George Augustus MARTIN ATKINS.

ACC/0538/2ND DEP/4732 Abstract of the title of Edith Martin Atkins to the 1865 - 1908 estate of Kingston Lisle.

ACC/0538/2ND DEP/4733 Receipted notices to quit signed by tenants of 22 Sep 1908 the Kingston Lisle estate.

ACC/0538/2ND DEP/4734 Martin - Atkins to Steven's trustees. Instructions 1908 to Counsel to advise on title.

ACC/0538/2ND DEP/4735 Martin - Atkins to Steven's trustees. 1908 Requisitions and replies and further requisitions.

ACC/0538/2ND DEP/4736 Agreement (copy). Tenancy of Manor Farm, 31 Dec 1909 Kingston Lisle. Mrs F.A. Stevens to Jonathan REBBECK. With plan.

ACC/0538/2ND DEP/4737 Certificate of the Contract for the redemption of 12 Jul 1910 land tax on Kingston Common Farm, Fawler Farm, Manor Farm & The Plough Inn, Kingston Lisle. With plan of the Kingston Lisle Estate.

ACC/0538/2ND DEP/4738 Order in Chancery (draft). Stevens v 20 Jul 1921 Woodbridge. Nos 4728-4738 are an original bundle

ACC/0538/2ND DEP/4739 Lease (copy). Miss A.M. Martin - Atkins to S. 22 May 1907 Gurney SHEPPARD. Premises : Westcot Cottage, Sparshott. Term : 14 years. Rent : £50 p.a. With plan.

ACC/0538/2ND DEP/4740 Report and valuation of Kingston Lisle Estate Jun 1908

ACC/0538/2ND DEP/4741 Specification of Improvements, additions & Jul 1908 repairs. With Estimate. LONDON METROPOLITAN ARCHIVES Page 525 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4742 Martin - Atkins & others to Mrs Florence 1908 STEVENS. Instructions for counsel to advise and settle draft contract.

ACC/0538/2ND DEP/4743 Other papers relating to the sale. 1908 - 1912 Nos 4739 - 4743 are an original bundle.

ACC/0538/2ND DEP/4744 Statutory declaration of Charles COLLINS as to 21 Nov 1905 the pedigree of Miss E.A. Martin - Atkins.

ACC/0538/2ND DEP/4745 Plans for the erection of the germ - detached Sep 1913 cottages on the Kingston Lisle estate, with surveyor's report and correspondence. INCLUDES: Jan 1914 Similar papers for a detached cottage. 6 Jun 1919 Memorandum of agreement for the sale of No. 19, Westcott Lane, Sparsholt. Mrs F.A. Stevens to Ernest Smith.

ACC/0538/2ND DEP/4748 Contract (draft). Miss E.A. Martin - Atkins to 18 Aug 1908 Mrs Stevens' trustees. Manor, mansion house, lands and hereditaments at Kingston Lisle.

ACC/0538/2ND DEP/4749 Contract for sale (& draft). Mrs F.A. Stevens to 12 Apr 1922 Sir Hugo MEYNELL FITZHERBERT, bart. Premises as in ACC/0538/2nd dep/4748 Consideration: £40,000 With O.S. plan 6"

ACC/0538/2ND DEP/4750 Requisitions on title & replies 1922

ACC/0538/2ND DEP/4751 Draft supplemental abstract of the title of Mrs 1836 - 1922 Stevens to the Kingston Lisle Estate.

ACC/0538/2ND DEP/4752 Draft supplemental abstract of title 1905 - 1922

ACC/0538/2ND DEP/4753 Schedule of deeds and documents 1922

ACC/0538/2ND DEP/4754 Schedule of fittings at Kingston Lisle with option 1922 to purchase.

ACC/0538/2ND DEP/4755 Schedule of tenants fixtures. 1922 LONDON METROPOLITAN ARCHIVES Page 526 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4756 Miscellaneous papers. 1922 Nos 4748-4756 are an original bundle.

ACC/0538/2ND DEP/4757 Counterpart lease. George ADAMS to Col. 30 Nov 1886 Charles EDWARDS. Premises: 'Wicklesham House' near Faringden, Berks Term: 5 years. Rent: £135 p.a.

ACC/0538/2ND DEP/4758 Agreement for lease. Oriel College, Oxford, to 4 May 1888 Thomas BOWLER. Premises: 6a.1r.37p. of land at WICKENSHAM, Berks. Yearly tenancy. Rent: £13 p.a.

ACC/0538/2ND DEP/4759 Agreement & counterpart for laying a water 5 Nov 1909 -pipe under the Great Western Railway near Faringdon. The Great Western Railway Co. and Oriel College, Oxford.

ACC/0538/2ND DEP/4760 Copy of an Act for conferring further power on 1586 the Great Western Railway Co.

ACC/0538/2ND DEP/4761 Tenancy agreement & counterpart. Oriel 4 Jul 1910 College, Oxford and Messrs. George Adams & Son. Premises: Wicklesome Lodge from, Littleworth. Yearly tenancy. Rent: £420 p.a.

ACC/0538/2ND DEP/4762 Contract for sale. Messrs. George Adams & 15 Jul 1921 Son to Tom Edmund ALLEN - STEVENS. Premises: Wicklesham Lodge farm. Consideration: £14000 WITH 7 Sep 1921 Requisitions on title

ACC/0538/2ND DEP/4763 Tember award (copy). 19 Nov 1921

ACC/0538/2ND DEP/4764 Miscellaneous papers. 1921 Nos 4757-4764 are an original bundle LONDON METROPOLITAN ARCHIVES Page 527 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4765 Miscellaneous papers relating to Kingston Lisle 1909 - 1922 Estate.

ACC/0538/2ND DEP/4766 'Surrey of the Lands Belonging to the VACHE in N.D. [post Unfit the Parish of Chalfont St Giles, in the County of 1716] Not available for general access Bucks.'

ACC/0538/2ND DEP/4767 Application for an official search in the Land 20 Apr 1956 Registry by Walter HETT on land on the east side of the Andover Road, Newbury, Berks. In an envelope labelled 'R.T. WARREN (Builders, Hayes) Ltd.'

ACC/0538/2ND DEP/4768 Probate of the will of Elizabeth BAYLEY of 21 Nov 1826 Hampstead, spinster. All her estate in trust to be invested & the interest paid to Fanny GOLDWIN of St. Pancras for life & on her death or remarriage equally to her children Thomas, Edward William & Sarah Goldwin. Trustees: William BAYLEY, Richard BONSEY & Charles WEBSTER. Also legacy duty receipts, copies of baptismal entries for Mrs Goldwin's children etc. Will proved 8 Apr 1844

ACC/0538/2ND DEP/4769 Agreement for lease. William BAYLEY to 11 Jan 1845 Langock HAYDON. Premises: land in Burnham, Bucks, with brick -kilns therein, & right of digging brick earth. Term: 7 years Consideration: £2.10 per acre plas 1s 6d on every thousand bricks made. Rough plan of ground.

ACC/0538/2ND DEP/4770 Correspondence. 1847

ACC/0538/2ND DEP/4771 Notice to Haydon of arrears of rent (& draft) 1849

ACC/0538/2ND DEP/4772 Agreement for lease (& drafts). William Bayley 1846 to Richard IVENS. Premises: Prospect Cottage, Burnham, with two adjoining cottages & forty acres of land. Term: 5 years. Rent: £130 p.a. LONDON METROPOLITAN ARCHIVES Page 528 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4773 Agreement to lease (draft). William Bayley to 1846 Samuel Morris. Premises: cottage & land. Term: 7 years. Rent: £69 p.a. And correspondence.

ACC/0538/2ND DEP/4774 Assignment of a legacy (draft) under the will of 11 Jan 1847 Richard BONSEY, of which William Bayley was an executor. George Bonsey to James Smith. To secure £50. And copy.

ACC/0538/2ND DEP/4775 Authority by William Bayley to distrain on Henry 15 Jun 1849 STILE'S goods for arrears of rent worth œ15.

ACC/0538/2ND DEP/4776 Inventory of goods. 15 Jun 1849

ACC/0538/2ND DEP/4777 Undertaking to deliver up proportion of the 1849 premises.

ACC/0538/2ND DEP/4778 Appointment (draft); Charles Webster and 1849 William BAYLEY the younger as new trustees under the will of John EDGSON & conveyance of freehold estate accordingly.

ACC/0538/2ND DEP/4779 Agreement to lease; William Bayley to Messrs. 10 May 1851 WETHERED COSSHAM & others. Premises: six acres in Breach Field, Burnham, Bucks, & the lime-kilns thereon. Term: 14 years. Rent: £2.10 per acre plus 1s.6d on every 1,000 bricks. 5 copies

ACC/0538/2ND DEP/4780 Appointment of William BAYLEY as a new 1852 trustee under the will of John Edgson (copy draft).

ACC/0538/2ND DEP/4781 Conveyance (draft). Henry EDGSON to Jannett 1852 Bayley. Reversion of one sixth part of freehold property in Burnham under the will of John Edgson. LONDON METROPOLITAN ARCHIVES Page 529 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4782 Legacy receipt forms, residuary accounts, 1852 - 1867 correspondence etc of administration of William Bayley.

ACC/0538/2ND DEP/4783 Agreement to lease (& draft). William BAYLEY 31 Aug 1853 to William BENNETT. Premises & terms as in ACC/0538/2nd dep/477

ACC/0538/2ND DEP/4784 Correspondence etc of William Bailey. 1848 - 1867

ACC/0538/2ND DEP/4785 Conveyance. Hubert de Burgh to William 19 Dec 1860 Goodman. Premises: parcel of land lying between Colham farm and an orchard, together with a baker's shop & oven built thereon by William Goodman. Consideration: £25.

ACC/0538/2ND DEP/4786 Conveyance (copy draft). Trustees of Thomas 1849 Perry to the trustees of Hubert de Burgh. Premises as above

ACC/0538/2ND DEP/4787 Mortgage. William Goodman to the Rev. 21 Jan 1861 Wentworth Webster. Premises: No. 1 Barnes Villas, Barnes, Surrey, and premises as in ACC/0538/2nd dep/4785 To secure £800

ACC/0538/2ND DEP/4788 Reconveyance of premises mortgaged above. 30 Jul 1870

ACC/0538/2ND DEP/4789 Lease. Robert Crook WALFORD to William C. 13 Jun 1870 Goodman. Premises: parcels of land called Little & Further Pitts containing ten acres in Butfield, Chalfont St Giles. Term: 30 years. Rent: £15 p.a

ACC/0538/2ND DEP/4790 Memorandum of deposit of lease by way of 29 Sep 1880 auxilliary security. William Goodman to Messrs. K.M. & J. Gurney.

ACC/0538/2ND DEP/4791 Will (draft) of William Goodman 17 Dec 1877 LONDON METROPOLITAN ARCHIVES Page 530 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4792 Probate of the will of William Goodman of 17 Dec 1877 Chalfont St Giles, Bucks., farmer. Will proved 13 Mar 1879 His books equally between his daughter Ellen PIPER and his grandson George Goodman. His dwelling house, Dean Cottage, and household goods to his wife absolutely and Rowes House for life with remainder to his son William. An annuity of £18.4 to Samuel Goodman. To his son William the remainder of his personal estate and three cottages, late keens'. To his son Charles six cottages, formerly used as the parish workhouse. To his daughter Mary LACEY four cottages in Clarence Place. To his son Henry of St. Louis, U.S.A. two cottages in Victoria Terrace and two more in Victoria Terrace to his son John. To his daughters Ellen Piper and Louisa Goodman the houses he bought from Henry HANKES. Executors: his wife Mary Goodman & son William Cammeyer Goodman.

ACC/0538/2ND DEP/4793 Probate of the will of William Cammeyer 18 Jan 1902 GOODMAN of Chalfont St. Giles, Bucks, farmer. Legacies of £30 each to his sons William & John of Greenville, Texas. To his son George the lease of Little Pitts, an orchard called the Garden containing two acres a half-acre piece in Old Mead and a piece in Outfield containing four acres. Also the first option to buy the piece of land Known as Hunting Dell containing ten acres for £200. Remaining real & personal estate in trust to be sold to pay legacies of £300 to his wife and daughters Selmia & Mary Wood, and of £150 to his stepson William Bradshaw and grandson Leonard Wood. Any residue to be divided equally between his two daughters and sons William & John. Trustees: George Goodman and William WORLEY. Will proved 11 Mar 1902

ACC/0538/2ND DEP/4794 William Cammeyer Goodman, deceased: 1902 Legacy receipt form. LONDON METROPOLITAN ARCHIVES Page 531 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4795 Power of attorney from William & John 1903 Goodman to William Bradshaw.

ACC/0538/2ND DEP/4796 Executorship account. 1907

ACC/0538/2ND DEP/4797 Statutory declaration of George GOODMAN as 17 Aug 1908 to heirship of William James Bradshaw; birth, death & marriage certificates attached.

ACC/0538/2ND DEP/4798 Abstract of the title of Mrs CARTER to freehold 1765 - 1831 premises in Chalfont.

ACC/0538/2ND DEP/4799 Manor of Chalfont St. Peter, Bucks. Court of 13 Dec 1831 Chancery admissick of Mrs Elizabeth WATTS. Messuage known as 'TUBSES' and forty acres of land adjoining. On the death of her mother Mary CARTER.

ACC/0538/2ND DEP/4800 Copies (1884) of the marriage certificates of 1884 William & Elizabeth WATTS, of their death certificates and of the birth certificate of their only son Henry. Dates include 1814, 1815, 1851, 1864

ACC/0538/2ND DEP/4801 Abstract of deed of Enfranchisement of seven N.D acres of land, copyhold of the manor of Chalfont St. Peter forming part of Nimming's farm, the property of Henry WATTS.

ACC/0538/2ND DEP/4802 Lease & release (attested copy). John HERON 24 Jan 1832 & others to John Parker GYLBY. To make a tenant to the precipe for suffering a recovery of Estates devised by the will of the late William COURTNEY.

ACC/0538/2ND DEP/4803 Lease & release (attested copies). Mrs 1 & 2 Feb Rebecca NEWCOMB & others to Thomas 1832 HERON. Premises: Nimming's farm and Tubb's farm in Chalfont St. Giles and Chalfont St. Peter. With plan.

ACC/0538/2ND DEP/4804 Agreement for tenancy. James GURNEY to 10 May 1884 George MEAD. Premises: land in Old Mead, Chalfont. Rent: £2.10 p.a. LONDON METROPOLITAN ARCHIVES Page 532 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4805 Conveyance. James GURNEY to William 19 Mar 1884 BRADSHAW. Premises: 8a. in Chalfont, part of Nimming's Farm. Consideration: £300. And requisitions on title.

ACC/0538/2ND DEP/4806 Agreement for sale. Parties as above. 3 Oct 1885 Premises: Nimming's Farm, Chalfont Consideration: £2025 2 copies

ACC/0538/2ND DEP/4807 Requisitions on title, tenancy agreement dated 1873 25 Jun 1873, and copy of contract for the redemption of land tax.

ACC/0538/2ND DEP/4808 Abstract of the title of James GURNEY to 1832 - 1884 pieces of freehold land in Chalfont.

ACC/0538/2ND DEP/4809 Abstract of the title of James GURNEY to part 1885 of Nimming's farm and a piece of land in Zarkers Dean, Chalfont.

ACC/0538/2ND DEP/4810 Conveyance. J.H. SAUNDERS to James 3 Jun 1885 GURNEY. Premises: piece of land called Zarkers Dean Common. Consideration: £22.

ACC/0538/2ND DEP/4811 Abstract of the title of John Henry SAUNDERS 1862 to Zarkers alias Larkas Dean Common in Chalfont.

ACC/0538/2ND DEP/4812 Agreement for tenancy. Alfred WILSON, 23 Aug 1886 executor of John HERON, and Lowing TRIPP. Premises: Tubbs Farm, Chalfont St. Peter. Rent: £70 p.a.

ACC/0538/2ND DEP/4813 Sale particulars & plan. Tubbs Farm, Chalfont 2 Jun 1893 St. Peter. Contract by William Bradshaw for lot 2. LONDON METROPOLITAN ARCHIVES Page 533 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4814 Conveyance. George ALLEN to William 3 Oct 1893 BRADSHAW. Premises: two pieces of land on Chalfont common in Chalfont St. Peter containing three acres. Consideration: £95.

ACC/0538/2ND DEP/4815 Abstract of the title of George ALLEN as trustee 1855 - 1893 under the will of John HERON, deceased, to freehold premises forming part of Tubbs Farm.

ACC/0538/2ND DEP/4816 Requisitions on title 1 1893

ACC/0538/2ND DEP/4817 Mortgage. William BRADSHAW to Mrs 28 Feb 1887 Charlotte HALL. Premises: 1a. 1r. and 2r. 17p. part of Old Mead, Chalfont St Giles, the messuage known as Weathers, two cottages two orchards and ½a. In Old Mead, Chalfont St. Peter; Ninnings Farm and 77a. in Chalfont St. Peter. To secure £1,200.

ACC/0538/2ND DEP/4818 Notice to 1st mortgage of 2nd Charge. Mrs 28 Feb 1887 Charlotte HALL to Lieut - Col Arthur GREVILLE. Premises: messuage known as Weathers, two cottages & orchard ground, and also Ninnings Farm, Chalfont St. Peter mortgages by William Bradshaw.

ACC/0538/2ND DEP/4819 Reconveyance. Mrs Charlotte Hall to William 28 Sep 1897 Bradshaw. Premises as in ACC/0538/2nd dep/4817

ACC/0538/2ND DEP/4820 Agreement for sale. William Bradshaw to 2 Jul 1897 George THOMPSON. Premises: Ninnings' Farm, Chalfont St. Peter. Consideration: £1275. With plan.

ACC/0538/2ND DEP/4821 Conveyance. Mrs Florence STEVENS to 5 Apr 1900 William BRADSHAW. Premises: 2a. 3r. 35p. in Chalfont Common & Lacker's Dean in Chalfont St. Peter in exchange for 2a. 2r. 3p. in Zacker's Dean. LONDON METROPOLITAN ARCHIVES Page 534 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4822 Acknowledgment of right to produce deeds. 20 Aug 1907 Messrs. C.H. ROBERTS and F. NICHOLSON to William BRADSHAW.

ACC/0538/2ND DEP/4823 Abstract of the title of William BRADSHAW to a 1823 - 1907 piece of land on Chalfont common known as Zecker's Dean.

ACC/0538/2ND DEP/4824 Supplemental abstract of title 1899 - 1907

ACC/0538/2ND DEP/4825 Abstract of the title of Charles Edward MOORE 1868 - 1907 to the manor of Chalfont St. Peter with its lands and hereditaments.

ACC/0538/2ND DEP/4826 Sale particulars. Skippins and Rawlins Farms, 30 Apr 1877 Chalfont St. Peters. With m.s. plan.

ACC/0538/2ND DEP/4827 Contract for sale. William BROWN and William 30 Jan 1878 BRADSHAW. Premises: twenty acres, part of Skippins and Rawlins Farm. Consideration: £760

ACC/0538/2ND DEP/4828 Receipt for deposit and memorandum to be 1878 endorsed on conveyance Also contract for the redemption of land tax by William Brown on various pieces of land in Chalfont.

ACC/0538/2ND DEP/4829 Conveyance. William BROWN to William 25 Mar 1878 BRADSHAW Premises: 20a. 1r. & 34 p. part of SKIPPINS & RAWLINS farm, Chalfont St. Peter, Bucks. Consideration: £760 With plan.

ACC/0538/2ND DEP/4830 Correspondence 1878 4 items

ACC/0538/2ND DEP/4831 Mortgage. William BRADSHAW to Charles 1 Jun 1907 Woodbridge. Premises: parcel of land on Chalfont Common, part of Skippings farm, containing approx. One and a half acres. To secure £300. LONDON METROPOLITAN ARCHIVES Page 535 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4832 Declaration of Arthur CHARSLEY as to identity 15 Jul 1907 of land in Chalfont common to be sold by W. Wykes LADELLE & Charles MOORE to William BRADSHAW.

ACC/0538/2ND DEP/4833 Plan presumably of the above property. N.D

ACC/0538/2ND DEP/4834 Appointment. William Wykes LADALLE & 16 Oct 1907 another to William James BRADSHAW. Premises: several prices of land in Chalfont Common and part of Thistley field in Chalfont St. Peters, Bucks. Also opinion of counsel.

ACC/0538/2ND DEP/4835 Sales plan of Skippings farm, Chalfont St. 1907 - 1911 Peter; notices to mortgages of William James Bradshaw's second mortgage to Charles Woodbridge & correspondence re land adjoining Wheatleys.

ACC/0538/2ND DEP/4836 Memorandum with deposit of deeds for 16 Dec 1903 securing œ150 & interest. William Bradshaw to Messrs. C. & T.H.R. Woodbridge.

ACC/0538/2ND DEP/4837 Memorandum of agreement. William ARCHER 12 Apr 1907 & William Bradshaw. As to purchase of crops etc in land about to be purchased by Bradshaw.

ACC/0538/2ND DEP/4838 Statement as to titles in the parish of Chalfont 1907 St Peter on property belonging to William Bradshaw. And plan.

ACC/0538/2ND DEP/4839 Statement as to titles in the parish of Chalfont 1907 St Peter on property belonging to William Bradshaw. And plan.

ACC/0538/2ND DEP/4840 Administration of the goods of William 9 Oct 1907 BRADSHAW of Wheatley's, Chalfont St. Peter, granted to William James Bradshaw his son. LONDON METROPOLITAN ARCHIVES Page 536 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4841 Statement of account from Alex MOSSMAN, 1907 auctioneer, to William Bradshaw re estate of his late father William Bradshaw.

ACC/0538/2ND DEP/4842 Household bills & receipts of William Bradshaw. 1908 - 1909

ACC/0538/2ND DEP/4843 Will of William BRADSHAW of Chalfont St 20 Apr 1909 Peter, Bucks, builder. (improved). All his real & personal estate in trust to be realised and the money divided equally among his brothers and sisters. Trustees: Richard Bradshaw & James Turner.

ACC/0538/2ND DEP/4844 Estate duty form for the real property of William 22 Jan 1909 BRADSHAW, deceased.

ACC/0538/2ND DEP/4845 Recouveyance. Charles Henry, Duke of 11 May 1909 Richmond and Gordon, Frederic Cox & Ellen Jessie GAYLARD to William James Bradshaw. Premises contained in two principal mortgages of 3 Dec 1885 & 17 Oct 1907

ACC/0538/2ND DEP/4846 Certificate of redemption of title rentcharge 1 Oct 1909 (copy). Land in Chalfont St. Peter as specified.

ACC/0538/2ND DEP/4847 Mortgage. William James BRADSHAW to 20 Nov 1909 Messrs. C. & T.H.R. Woodbridge. Premises: messuage known as 'Wheatleys' and 4 acres of land, various parcels on Chalfont Common containing approx. 18 acres To secure £1,200. With plan Endorsed: Reconveyance 2 Sep 1910.

ACC/0538/2ND DEP/4848 Collateral security for œ200. William Bradshaw 23 Nov 1909 to C. & T.H.R. Woodbridge. On a mortgage dated 20 Nov 1909 of several debt owing to the mortgager.

ACC/0538/2ND DEP/4849 Mortgage. William James BRADSHAW to the 9 Sep 1910 Union of London & Smiths Bank Ltd. Premises: 6 acres, part of the Wheatleys Estate. LONDON METROPOLITAN ARCHIVES Page 537 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4850 Acknowledgement as to production and 14 Mar 1911 delivery of copies of documents. Charles Woodbridge to the Union of London and Smith's Bank Ltd. Re William James BRADSHAW of Chalfont St. Peters

ACC/0538/2ND DEP/4851 Acknowledgment as to production of deeds. 22 Mar 1911 Mrs E.J. GAYLARD to the Union of London & Smith's Bank Ltd.

ACC/0538/2ND DEP/4852 Conveyance of outstanding legal estate. 25 Apr 1911 Messrs. J.H. Coles, F.C. Woodbridge and C. Coles to William James Bradshaw. Premises contained in the third schedule of a mortgage of 18 Sep 1908

ACC/0538/2ND DEP/4853 Transfer of mortgage. Union of London & 12 Sep 1911 Smith's Bank to Charles Woodbridge. Premises contained in an indenture of 9 Sep 1910.

ACC/0538/2ND DEP/4854 Abstract of the title of William James 1884 - 1911 BRADSHAW to a parcel of land on Chalfont Common. 2 copies

ACC/0538/2ND DEP/4855 Correspondence (2 items) re deeds for the 1933 above transactions.

ACC/0538/2ND DEP/4856 Sale particulars: Messuage known as 'The 21 Oct 1911 Wheatleys', Chalfont St. Peters and parcel of building land containing 16 acres. Re W.J. Bradshaw in Bankruptcy.

ACC/0538/2ND DEP/4857 Sale particulars: Messuage known as the 11 Apr 1912 'Wheatleys' in Chalfont St. Peter, and other property and land in Chalfont & Gerrard's Cross.

ACC/0538/2ND DEP/4858 Letter containing list of deeds (1884-1910) re 1929 'Boughspring', Chalfont Common, formerly in the possession of William Bradshaw.

ACC/0538/2ND DEP/4859 Miscellaneous correspondence, insurance 1884 - 1922 policies etc. LONDON METROPOLITAN ARCHIVES Page 538 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4860 William DAVIS of Mopes Farm, Chalfont, 1905 Bucks, farmer. Agreement for division of farm & effects with his son, Richard Edmund Davis; death certificate & executors bills. N.B. Davis was a grandfather of William Bradshaw.

ACC/0538/2ND DEP/4861 William DAVIS of Mopes Farm, Chalfont, 1905 Bucks, farmer. Agreement for division of farm & effects with his son, Richard Edmund Davis; death certificate & executors bills. N.B. Davis was a grandfather of William Bradshaw.

ACC/0538/2ND DEP/4862 William DAVIS of Mopes Farm, Chalfont, 1905 Bucks, farmer. Agreement for division of farm & effects with his son, Richard Edmund Davis; death certificate & executors bills. N.B. Davis was a grandfather of William Bradshaw.

ACC/0538/2ND DEP/4863 Conveyance. Miss Henrieta HEALY & others to 1 May 1907 Frederick COLLIER. Premises : three plots of land in Station Road, Chalfont St. Peter, numbered 36, 37 & 3 Consideration : £429.8.

ACC/0538/2ND DEP/4864 Mortgage. Frederick Collier to Henrietta 2 May 1987 HEALY. Premises as above. To secure £400.

ACC/0538/2ND DEP/4865 Reconveyance of above premises. 22 Mar 1910

ACC/0538/2ND DEP/4866 Abstract of the title of William W ESTON to the 1878 - 1908 Orche Hill Estate, Gerrards' Cross, Bucks.

ACC/0538/2ND DEP/4867 Conveyance : Frederick Collier to William 27 Dec 1916 WESTON. Premises : freehold land, No. 38, Station Road, Chalfont St. Peter. Consideration : £140.

ACC/0538/2ND DEP/4868 Conveyance. William WESTON & another to 31 Dec 1919 GRIMSDALE & Sons Ltd Premises : freehold land as in ACC/0538/2nd dep/4867 Consideration : £280. LONDON METROPOLITAN ARCHIVES Page 539 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4869 Abstract of title to above premises. 1907 - 1919

ACC/0538/2ND DEP/4870 Conveyance. Trustees of the will of the late 15 Jan 1910 Joseph How to Messrs. Sydney & Herbert BENYON. Premises : parcel of land, part of Bellingdon Orchard, Chesham, Bucks. Consideration : £300 With plan.

ACC/0538/2ND DEP/4871 Mortgage. Messrs. Benyon to James HYATT & 15 Jan 1910 Jesse MEAD. Premises as above. To secure £250.

ACC/0538/2ND DEP/4872 Transfer of mortgage as above. James Hyatt to 6 Jun 1928 Mrs Clara HOW.

ACC/0538/2ND DEP/4873 Transfer of mortgage as above. The Rev. F.C. 27 May 1930 DARVELL to John HOW.

ACC/0538/2ND DEP/4874 Transfer of mortgage as above. The Rev. F.C. 18 Jun 1931 DARVELL to Miss Rosa DARVELL.

ACC/0538/2ND DEP/4875 Assent. Personal representatives of Sydney 7 Aug 1946 BENYON to Herbert Benyon. To resting of share in Hollybush Orchard, Bellingdon.

ACC/0538/2ND DEP/4876 Deed of Gift. Herbert Benyon to his son Roger 7 Sep 1946 Benyon. Premises as in ACC/0538/2nd dep/4875

ACC/0538/2ND DEP/4877 Conveyance. Roger BENYON & others to 7 Jan 1949 Robert HASBERRY. Premises as in ACC/0538/2nd dep/4875 Consideration : £2,500

ACC/0538/2ND DEP/4878 Mortgage. Robert HASBERRY to the Chesham 2 Feb 1949 branch of Lloyds Bank Ltd. Premises as in ACC/0538/2nd dep/4875 To secure £600

ACC/0538/2ND DEP/4879 Further charge of œ300. 26 May 1949 LONDON METROPOLITAN ARCHIVES Page 540 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4880 Conveyance. Robert HASBERRY to George 21 Oct 1957 SALTER & Sons Ltd Premises as in ACC/0538/2nd dep/4875 Consideration : £4,800.

ACC/0538/2ND DEP/4881 Abstract of title. 1910 - 1957

ACC/0538/2ND DEP/4882 Copy of entry in the baptismal register of Kirkby 1804 (1896) Underwood, Lincs, for John, son of Henry & Frances Briggs. INCLUDES 1829, 1831 (1859) Copies of entries in the baptismal registers of Walcot, Lincs, for Mary and Henry, children of John & Francis Briggs.

ACC/0538/2ND DEP/4883 Probate of the will of Mary Briggs of Denham, 23 Jun 1890 spinster. All her real & personal estate to be sold & the money invested to pay the income to her father John Briggs of Folkingham, Lincoln, for life and then the principal to be equally divided among her brothers & sisters John, Henry & Eliza Briggs, Ann COPELAND Elizabeth CLAY, Sarah MILLHOUSE and her niece Emily Frances BRIGGS. Trustees : Henry and Emily Frances Briggs. INCLUDES 9 May 1899 Administration granted to Emily Frances Rennell, surviving executor. AND 1899 Correspondence re transfer of Midland Railway Co. Stock. Will proved 9 May 1899

ACC/0538/2ND DEP/4884 Statement bequeathing all her possessions to 13 Oct 1893 her niece Emily Rennell made by Eliza Briggs. INCLUDES Certificate of death 23 Oct 1899.

ACC/0538/2ND DEP/4885 Marriage Certificate of Charles RENNELL and 25 Oct 1890 Emily Francis Briggs. INCLUDES 17 Oct 1902 Death certificate of Charles Rennell, with funeral bills 4 items LONDON METROPOLITAN ARCHIVES Page 541 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4886 Letter to Mrs Emily Rennell from her cousin 5 Jun 1906 R.B. Briggs in San Jose, California describing the effects of the recent earthquake. INCLUDES 7 Jun 1937 Letter informing Mrs Rennell of R.B. Briggs death. AND 1943 Various bills & papers of Mrs Rennell's.

ACC/0538/2ND DEP/4887 Insurance policy with the Manchester Fire 1890 Assurance Co. held by Emily Frances Briggs on Lincoln Villa, Cowley Mill Road, Uxbridge. INCLUDES 1908 Insurance policy with the Atlas Assurance Co. held by Mrs Emily Frances Rennell on Nos 27 & 28 Rockingham Road, Uxbridge. AND 11 May 1908 And correspondence with list of documents relating to these properties 1 item

ACC/0538/2ND DEP/4888 Woodbridge & Sons in account with Mrs Emily 1926 Frances Rennell. And correspondence.

ACC/0538/2ND DEP/4889 Memorandum of deposit by Lawrence Hall. Title 1847, 1854 deeds of estates at Sandiacre, Derby and Bramcote, Notts. To raise marriage portions of £10,000 a piece for his daughter Eliza Mary and Margaret White.

ACC/0538/2ND DEP/4890 Sale particulars: The FOSCOH Estate situated 13 Oct 1849 in the parishes of Foscott, Maids Morton, Thornborough, Akeley, Ludgershall, Brill Preston Bissett & Finmere in Buckinghamshire & Oxfordshire.

ACC/0538/2ND DEP/4891 Appointment by way of mortgage (draft). The 8 Mar 1849 Rev. Sir H.D. BROUGHTON & Henry Broughton to Springall THOMSPON & others. Premises: Estates in Checkley & Lea, Cheshire. To secure £16,500. 2 copies & 4 items correspondence.

ACC/0538/2ND DEP/4892 Sale particulars. Akeley farm, Akeley, Bucks. 18 Jun 1856 Purchased by Lawrence Hall for £7350. LONDON METROPOLITAN ARCHIVES Page 542 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4893 Residuary account (draft) of the late Lawrence 11 Jul 1866 Hall.

ACC/0538/2ND DEP/4894 Deed of disclosure (draft) by Lawrence Robert 1866 Hall of executorship under the will of Lawrence Hall in order that he may purchase some of the estate. And instructions for drawing up deed.

ACC/0538/2ND DEP/4895 Deed of conveyance & declaration of trust 11 May 1869 relating to a sum of œ16,500 (copy draft). Springall THOMPSON to Springall Thompson & others.

ACC/0538/2ND DEP/4896 Deed of covenant & declaration of trust (copy 11 May 1867 draft). Springall Thompson & others to the Rev. Charles Antill Hall & others.

ACC/0538/2ND DEP/4897 Re Lawrence Hall, deceased. Undertaking & 1867 indemnity in respect of Government duties (copy).

ACC/0538/2ND DEP/4898 Re Lawrence Hall, deceased. Receipt endorsed 21 Mar 1868 on deed of settlement of 28 Sep 1847.

ACC/0538/2ND DEP/4899 Correspondence & receipts from beneficiaries 1872 - 1876 under the will of Lawrence Hall, deceased.

ACC/0538/2ND DEP/4900 Copy of the will of Mary Toplis HALL of Frays 2 Sep 1861 House, Uxbridge, widow. Part of her estate was settled on herself & children at the time of her marriage to Lawrence Hall. The residue inherited from her father equally between her sons Charles & Lawrence & daughters Eliza WADHAM & Margaret THOMPSON; the shares to her daughters are to be in trust. INCLUDES 1872 Accounts from Woodbridge & Sons for administration of the will etc 3 items

ACC/0538/2ND DEP/4901 Direction by Mrs Eliza Mary Wadham to the 11 Dec 1872 trustees of the will of the late Mrs Mary Toplis Hall for payment & transfer of a share of personal estate appointed by the same will. LONDON METROPOLITAN ARCHIVES Page 543 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4902 Notice to the Rev. Charles Antill Hall, Lawrence 19 May 1874 Robert Hall & the Rev. John Wadham of appointment by Mrs Margaret White Thompson to Miss Margaret Springall Thompson of a sum of œ13000 part of trust funds under the will of Lawrence Hall, dec.

ACC/0538/2ND DEP/4903 Notice to the Rev. Charles Antill Hall and 21 May 1874 Lawrence Robert Hall, of the settlement dated 18th Apr 1874 made on the marriage of Captain George D'Aguilar JACKSON with Margaret Springale Thompson.

ACC/0538/2ND DEP/4904 Receipt from Margaret Thompson for 9 May 1876 œ28.10.11 being her share of rents from an estate called Brookhills under the will of her mother Mary Toplis Hall.

ACC/0538/2ND DEP/4905 Account book. Rent charges according to 1855 - 1865 commutation. INCLUDES 1874 Also loose correspondence 3 items

ACC/0538/2ND DEP/4906 Notice to pay off mortgage. Daniel TUPPER, 20 Mar 1856 the Rev. C.A. Hall & others to John HUTTON.

ACC/0538/2ND DEP/4907 Agreement for tenancy. George HEALEY to 21 Oct 1865 Charles YONGE, transferred to the Rev. C.A. Hall on 31 Oct 1866 Premises : Wood Hill House, Gerrards' Cross. Also list of fittings & correspondence.

ACC/0538/2ND DEP/4908 Architects plans for the building of Denham 1866 Rectory. Ground plan & surrounding garden. Front elevation & 1st floor plan. Both 18" x 13"

ACC/0538/2ND DEP/4909 Architects plans for the building of Denham 1866 Rectory. Ground plan & surrounding garden. Front elevation & 1st floor plan. Both 18" x 13"

ACC/0538/2ND DEP/4910 Bills for the rebuilding of Denham Rectory. 1866 - 1867 LONDON METROPOLITAN ARCHIVES Page 544 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4911 Correspondence re rebuilding of Denham 1866 - 1867 Rectory, together with bishop's licence to the Rev. C.H. Hall to reside three miles from the church during the rebuilding.

ACC/0538/2ND DEP/4912 Diocesan surveyor's report. Benefice of 30 Jan 1878 Denham, Bucks. As to dilapidations.

ACC/0538/2ND DEP/4913 General account book of the Rev. C.H. Hall. 1868 - 1876 Indexed.

ACC/0538/2ND DEP/4914 Share certificates of the Rev. C.A. Hall 1868 - 1877

ACC/0538/2ND DEP/4915 List of securities, deposited with London & 26 Feb 1875 Westminster Bank by C.A. Hall.

ACC/0538/2ND DEP/4916 Correspondence. 1870 - 1906

ACC/0538/2ND DEP/4917 Account book for Ricchip Lodge, East 1869 - 1876 Perthshire showing game account, lists of wines general expenses etc.

ACC/0538/2ND DEP/4918 Inventory of furniture in Ricchip House. Aug 1869

ACC/0538/2ND DEP/4919 Re Ricchip Shooting Lodge, East Perthshire; 1871 - 1878 Conditions of lease, list of articles damaged during tenure, bills & correspondence.

ACC/0538/2ND DEP/4920 Agreement for yearly tenancy. The Rev. C.A. 28 Jun 1870 Hall to the Rev. C. JOYCE. Premises: messuage known as Wrangs Hall, Denham. Rent: £40 p.a.

ACC/0538/2ND DEP/4921 Annual report of the Windsor & Eton Royal 1908 Dispensary and Infirmary, with list of contributors. Found in this report were a letter & receipt of the Rev. C.A. Hall dated 1870. There is apparently no other connection.

ACC/0538/2ND DEP/4922 Stable account book. 1876 - 1877 LONDON METROPOLITAN ARCHIVES Page 545 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4923 General account book belonging to the Rev. 1876 - 1877 C.A. Hall. Indexed. Also contains lists of his books, pictures, china & plated articles and receipts from the County Fire Office for premium payments.

ACC/0538/2ND DEP/4924 Bills and correspondence re purchase of a 1876 globe from James WYLD of the Strand and its damage in transit. INCLUDES 1877 Miscellaneous bills 3 items.

ACC/0538/2ND DEP/4925 Muniment book of the Rev. C.H. Hall showing N.D those documents stored in the library, in corridor cupboard and in private safe.

ACC/0538/2ND DEP/4926 Surveyor's report by George EVES on water at 25 Jan 1877 the bridge on the Harefield road.

ACC/0538/2ND DEP/4927 Half-yearly tithe accounts. 1874 - 1876 6 items

ACC/0538/2ND DEP/4928 Notice to pay off mortgage. George 1 Sep 1877 Wolmershausen to the Rev. C.A. Hall

ACC/0538/2ND DEP/4929 Correspondence of the Rev. Charles Hall. 1868 - 1877

ACC/0538/2ND DEP/4930 Account book. The Rev. C.A. Hall; continued by 1875 - 1899 his executors.

ACC/0538/2ND DEP/4931 Account book. The executors of the Rev. C.A. 1900 - 1905 Hall. LONDON METROPOLITAN ARCHIVES Page 546 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4932 Probate of the will of the Rev. Charles Antill 21 Jul 1875 Hall, of Denham, clerk in holly orders To his wife, Charlotte, all his household goods, carriages, and £1000 for her own absolute use. Various bequests to servants etc. Residue of his personal estate & real estate in trust to be sold & the money invested. The income to his wife for life and on her decease equally between his brother Lawrence Hall, the children of his sisters Eliza Mary Wadham and Margaret White Thompson in three equal part shares. Trustees : Lawrence Hall, Charlotte Hall, Thomas Hurry Riches Woodbridge and John Charles Wadham. And copy. Will proved 9 Oct 1877

ACC/0538/2ND DEP/4933 Inventory of the furniture etc belonging to the 19 Sep 1877 late Rev. C.A. Hall at Denham Rectory.

ACC/0538/2ND DEP/4934 Re the Rev. C.A. Hall, deceased. Executors 1877 - 1904 accounts, accounts of investments, draft income accounts, bills etc. 50 items

ACC/0538/2ND DEP/4935 Legacy duty receipt forms, property duty form & 1877, 1904 residuary account.

ACC/0538/2ND DEP/4936 Correspondence from Mrs Charlotte Hall and 1878 - 1904 John Charles Woodham.

ACC/0538/2ND DEP/4937 Probate, Divorce & Admiralty Division. Jackson 2 Sep 1880 v Jackson. Abstract of the settlement of Mrs Margaret Springall Jackson's share under the will of the Rev. C.A. Hall.

ACC/0538/2ND DEP/4938 Abstract of settlement on the marriage of Miss 30 Apr 1887 Mary Elizabeth Wadham and the Rev. Arthur Rogers CARTWRIGHT.

ACC/0538/2ND DEP/4939 Abstract of settlement on the marriage of Miss 21 Aug 1888 Rachael Wadham and John SOLTAU MARRIOTT.

ACC/0538/2ND DEP/4940 Notice to the trustees of the late Rev. C.A. Hall 23 Aug 1888 of an assignment by Miss Rachel Wadham. LONDON METROPOLITAN ARCHIVES Page 547 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4941 Abstract of the will of Lawrence Robert Hall. 19 Aug 1890 All his residuary share under the will of the Rev. C.A. Hall in reversion expectant on the decease of Mrs Charlotte Hall to his wife for life and then equally between his three sons. Trustees: John Charles Wadham & James Hibbert.

ACC/0538/2ND DEP/4942 The Rev. C.A. Hall, deceased. Instructions to 1895 counsel (copy draft) and opinion (copy) re trustees' position in relation to investments.

ACC/0538/2ND DEP/4943 Release (& draft). John Charles Wadham & 14 Dec 1904 others to T.H.R. Woodbridge & others. From the beneficiaries under the will of the Rev. C.A. Hall on the death of Mrs Charlotte Hall, who held a life interest.

ACC/0538/2ND DEP/4944 Rev. C.A. Hall, deceased: List of stock 1904 certificates.

ACC/0538/2ND DEP/4945 Account of income accrued due to Mrs C. Hall 1904 but not received by her. 2 copies

ACC/0538/2ND DEP/4946 The Rev. C.A. Hall, deceased, and Mrs 1904 Charlotte Hall, deceased. Suggested appropriation of shares between various beneficiares.

ACC/0538/2ND DEP/4947 The Rev. C.A. Hall, deceased, and Mrs 1904 Charlotte Hall, deceased. List of beneficiaries.

ACC/0538/2ND DEP/4948 The Rev. C.A. Hall, deceased, and Mrs 1904 Charlotte Hall, deceased. Draft letter to each beneficiary.

ACC/0538/2ND DEP/4949 The Rev. C.A. Hall, deceased, and Mrs 1904 Charlotte Hall, deceased. Duplicated statements of approval signed by all interested in scheme.

ACC/0538/2ND DEP/4950 Share certificates & rough lists of shares in the 1874 - 1876 name of Mrs Charlotte Hall. LONDON METROPOLITAN ARCHIVES Page 548 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4951 Bank books belonging to Mrs Charlotte HALL. 1897 - 1904 2 vols.

ACC/0538/2ND DEP/4952 Business letters & accounts of Mrs Charlotte 1876 - 1904 HALL. 11 items.

ACC/0538/2ND DEP/4953 Mortgage. Thomas Dix and Clara Lucy his wife 23 Nov 1882 to Mrs Charlotte HALL. Reversionary interest in the residuary personal estate and monies to arise from the real estate late of William FOWLER, deceased. To secure £350. Also notices to executors and reconveyance dated 9 Dec 1891

ACC/0538/2ND DEP/4954 Mortgage. Thomas Dix and Clara Lucy his wife 23 Nov 1882 to Mrs Charlotte HALL. Reversionary interest in the residuary personal estate and monies to arise from the real estate late of William FOWLER, deceased. To secure £350. Also notices to executors and reconveyance dated 9 Dec 1891

ACC/0538/2ND DEP/4955 Probate of the will & codicil of Mrs Charlotte 27 Jul 1899 HALL of Hove, Sussex. An annuity of £78 to her brother Arthur Smith. The residue of her real & personal estate to be sold by her trustees and the proceedings divided equally among her brother George SMITH - AINSLEY and sisters Lady Mary CHAYTOR, Mrs Jane SIMPSON, Emily and Hannah SMITH. Will proved 15 Feb 1904

ACC/0538/2ND DEP/4956 A legacy of œ4,000 to Edward Septimics 27 Jul 1899 RICHARDS of West Croydon. Trustees: George Smith - Ainsley, & Thomas Woodbridge. With a draft copy

ACC/0538/2ND DEP/4957 Executors of the late Mrs Charlotte HALL. Jan 1904 Account showing amount of principal and income in hand at death. LONDON METROPOLITAN ARCHIVES Page 549 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4958 Inventory of furniture at No. 18 Second Ave., 1904 Hove, late the property of Charlotte HALL, deceased.

ACC/0538/2ND DEP/4959 Valuation of china belonging to Mrs Hall. 1904

ACC/0538/2ND DEP/4960 Sales of catalogue of Mrs Charlotte Hall's 23 - 25 Feb effects, with prices. 1904

ACC/0538/2ND DEP/4961 Christie's sale catalogues. Mrs Charlotte Hall's 19 Feb 1904 collection of porcelain. With correspondence & account. (34 copies, one the auctioneers with prices marked)

ACC/0538/2ND DEP/4962 Christie's second sale catalogue with account. 12 Apr 1904

ACC/0538/2ND DEP/4963 Sale particulars. No. 18, Second Avenue, Hove. 20 Jun 1904 Sold to Frederick WELCH for £1,600.

ACC/0538/2ND DEP/4964 Bundle of various accounts to Mrs Charlotte 1904 Hall's executors, e.g. for valuation of property, funeral expenses etc. 10 items.

ACC/0538/2ND DEP/4965 Account book of George SMITH AINSLEY as 1904 executor of Charlotte HALL. 1 vol

ACC/0538/2ND DEP/4966 Letters, & legacy duty forms etc concerning the 1877 - 1904 administration of the will of Mrs Charlotte HALL.

ACC/0538/2ND DEP/4967 Printed copies of Mrs Charlotte HALL's 31 Mar 1905 executorship account & 7 m.s. copy. 7 items.

ACC/0538/2ND DEP/4968 Charlotte HALL, deceased. Release by George 11 Apr 1905 AINSLEY & others to George Ainsley & Thomas WOODBRIDGE. Claims on the estate of Charlotte Hall.

ACC/0538/2ND DEP/4969 Will of Hannah SMITH of North Allerton, Yorks. 20 Jul 1870 Sole beneficiary, her sister Emily Smith. Will proved 10 Jun 1904 LONDON METROPOLITAN ARCHIVES Page 550 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4970 Bundle of documents concerning the 1898 - 1904 administration of the will of Miss Hannah SMITH of Hove, Sussex Including her bank book, funeral account, correspondence of executors etc.

ACC/0538/2ND DEP/4971 Propate of the will of Emily SMITH of Hove, 26 Oct 1904 Sussex. (& copy.) Legacy of £500 to her nephew William SMITH -AINSLEY in addition to his share in the residuary estate. All her property & effects to her executors to be sold & the money to be divided equally among her nieces & nephews. Executors: George Smith-Ainsley & Thomas Woodbridge. Will proved 9 Jun 1908

ACC/0538/2ND DEP/4972 Propate of the will of Emily SMITH of Hove, 26 Oct 1904 Sussex. (& copy.) Legacy of £500 to her nephew William SMITH -AINSLEY in addition to his share in the residuary estate. All her property & effects to her executors to be sold & the money to be divided equally among her nieces & nephews. Executors: George Smith-Ainsley & Thomas Woodbridge. Will proved 9 Jun 1908

ACC/0538/2ND DEP/4973 Executor of Miss Emily Smith. Funeral account 26 Apr 1908 from Attree & Kent.

ACC/0538/2ND DEP/4974 Notices to pay off mortgages: Executors of Mrs 4 May 1908 Charlotte HALL to Charles NEWMAN, H.A. MOORE James THATCHER & Co., H.C. HANSON Misses EYERS, H.C. PENNY & Thomas WATSON.

ACC/0538/2ND DEP/4975 Legacy duty & revenue accounts: The 9 Jun 1908 executors of Emily Smith.

ACC/0538/2ND DEP/4976 Mrs Charlotte Hall & Miss Emily SMITH, Jun 1908 deceased: Statement of property to be divided among nieces & nephews showing estimated share of each. 2 copies LONDON METROPOLITAN ARCHIVES Page 551 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4977 Miss Emily SMITH, deceased. Executorship December account. 1908 1 mss & 3 printed copies.

ACC/0538/2ND DEP/4978 Release to Executors. Miss Emily SMITH, 29 Jan 1909 deceased. William SMITH-AINSLEY & others to George SMITH-AINSLEY & Thomas WOODBRIDGE

ACC/0538/2ND DEP/4979 Correspondence of the executors of Miss Emily 1908 - 1909 Smith, dec.

ACC/0538/2ND DEP/4980 Death Certificate of George SMITH-AINSLEY 8 May 1924 of Hove, Sussex.

ACC/0538/2ND DEP/4981 Lease & Release. James LUCAS to Ralph 24 & 30 Sep STEVENS, both of Northmarston, Bucks. 1672 Premises: several pieces of land in the common fields of Northmarston (specified) totalling three acres. Consideration: 5s.

ACC/0538/2ND DEP/4982 Feoffment. John STEVENS to Ralph 28 Mar 1673 STEVENS, his brother. Premises: several pieces of land in the common fields of Northmarston, Bucks (specified) Consideration: £132.10.

ACC/0538/2ND DEP/4983 Bond in œ30: William GRACE to James 20 Sep 1672 LUCAS, both of Northmarston, Bucks. to perform covenants in a release of the same date.

ACC/0538/2ND DEP/4984 Bond in œ260; John Stevens to Ralph Stevens, 28 Mar 1673 both of Northmarston, to perform covenants in a feoffment of the same date.

ACC/0538/2ND DEP/4985 Bond in œ140. John HARTNOLL of Southwark 4 Feb 1674 to Ralph STEVENS to perform covenants in a feoffment of the same date. All these bonds found inside ACC/0538/2nd dep/4981 LONDON METROPOLITAN ARCHIVES Page 552 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4986 Feoffment. John HARTNOLL & Eliza his mother 4 Feb 1674 to Ralph Stevens, both of Northmarston. Premises: messuage in the occupation of Eliza Hartnoll & several pieces of land in the common fields. Consideration: £40.

ACC/0538/2ND DEP/4987 Deed to lead to the uses of a fine 16 Nov 26 John STEVENS, John HARTNOLL, William Chas II [1674] GRACE, Thomas KINGE, , Thomas CHAPPEL of the one part. William EMERTON, Ralph STEVENS, Robert DANCE and John DENCHFIELD of the other. Messuages & land in Nash, Whaddon & Northmarston, Bucks.

ACC/0538/2ND DEP/4988 Final agreement. 1674

ACC/0538/2ND DEP/4989 Deed of gift. Ralph STEEPHEN (sic) to his son - Aug 1694 Ralph Stephen & Alice his wife. Premises: 'one halfe of that halfe yard .... conveyning by estimation a Quarter Land ...' late Mary GRACE, widow.

ACC/0538/2ND DEP/4990 Lease & Release. William POSTER to Ralph 13 & 15 Oct STEVENS the elder 1704 Premises: one quarter of yard-land & appurtenances in Northmarston. Consideration: £66

ACC/0538/2ND DEP/4991 Lease & release. William FOSTER & others to 27 & 28 Apr Ralph STEVENS. 1707 Premises: one ridge of land in Hill field, West field & East field, Northmarston, respectively. Consideration: £70.

ACC/0538/2ND DEP/4992 Deed to lead to the uses of a fine. William 10 May 1708 FOSTER & others to Ralph Stevens & others. Premises as in ACC/0538/2nd dep/4992 and also a messuage in Cobler's Row, Aylesbury, a small cottage in Northmarston, two yard lands in Swanbourne.

ACC/0538/2ND DEP/4993 Final agreement 1708 LONDON METROPOLITAN ARCHIVES Page 553 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4994 Probate of the will of Ralph STEVENS the elder 27 Sep 1711 of Northmarston, Bucks, yeoman. To his daughter Elizabeth PITKIN for life the house in Grandborough she now lives in, together with several pieces of land and a legacy of £4., and to her four children, 20s. a piece for life To his son Ralph for life his house in Northmarston purchased of John HARTNOLL and two halfe yards of land purchased from Mary GRACE & John Stevens with remainder to his grandson Ralph Stevens. Also the house in Northmarston late Mary Graces and a halfe -yard of land late Henry FOSTER'S, together with the remainder of his estate at Grandborough not hereinbefore bequeathed. Residue of his personal estate to his son Ralph whom he appoints sole executor. [Nos ACC/0538/2nd dep/4981-4994 are an original bundle] Will proved 11 May 1717

ACC/0538/2ND DEP/4995 Lease & Release. John LUCAS to Ralph 26 & 27 Mar STEVENS. 1716 Premises: cottage in North Marston, Bucks, together with the right of way across Newlands field belonging to John Lucas. Consideration: £35.

ACC/0538/2ND DEP/4996 Lease & release. Robert BREWER & others to 15 & 16 Feb John FAULKNER 1732 Premises: messuage, stable & cowhouse at Northmarston, Bucks. Consideration: £37.15.

ACC/0538/2ND DEP/4997 Assignment of a mortgage to attend the 10 Apr 1733 inheritance. Peter HUGHES to Richard PURCHASE in trust for John FAULKNER. Premises: messuage & appurtances formerly Robert BREWER'S in Northmarston.

ACC/0538/2ND DEP/4998 Mortgage. John FAULKNER to Samuel 10 Jun 1754 NORMAN. Premises as in ACC/0538/2nd dep/4996 To secure £30. LONDON METROPOLITAN ARCHIVES Page 554 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/4999 Lease & release. Rebecca, widow of John 9 & 10 Mar FAULKNER, to Ralph STEVENS. 1759 Premises as in ACC/0538/2nd dep/4996 Consideration: £61.1.

ACC/0538/2ND DEP/5000 Assignment of mortgage to attend the 10 Mar 1759 inheritance. Samuel NORMAN & others to James TATHAM in trust for Ralph STEVENS. Premises as in ACC/0538/2nd dep/4996 [Nos ACC/0538/2nd dep/4996-5000 are an original bundle]

ACC/0538/2ND DEP/5001 Indenture of bargain & sale. Robert FULLER 12 May 1742 and Frances his wife to James TATTHAM. Premises: "all that little spek of sweard ground" in said Robert Fullers' yard, containing nine feet, in North marston, Bucks. Consideration: £12.

ACC/0538/2ND DEP/5002 Copy of Richard TATTAM'S allotment in the 1779 North Marston inclosure.

ACC/0538/2ND DEP/5003 Copy of Richard Tattam's will whereby he 1789 leaves everything to his wife Elizabeth.

ACC/0538/2ND DEP/5004 Lease & release. Mrs Elizabeth TATTAM & her 1 & 2 Apr 1791 daughters Mary and Elizabeth, coheirs at law of Richard Tattam, to George FENNELL. Premises: close of land containing 2a.2r.23p. in the Green, North marston, Bucks. Consideration: £90

ACC/0538/2ND DEP/5005 Articles of agreement to lease. George 7 May 1791 FENNELL to William LINNEY. Premises as above. Term: 7 years. Rent: £4 p.a.

ACC/0538/2ND DEP/5006 Lease & release. George FENNELL to John 4 & 5 Oct 1799 AUSTIN. Premises as in ACC/0538/2nd dep/5004 Consideration: £100

ACC/0538/2ND DEP/5007 Mortgage. John AUSTIN to John HUGHES. 5 Jul 1806 Premises: close of land in the Green, North marston, Bucks, containing 2a.2r.23p. To secure £80. LONDON METROPOLITAN ARCHIVES Page 555 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5008 Will (copy) of Ralph STEVENS of 21 Sep 1757 Northmarston, yeoman. To his wife Mary, an annuity of £9, to his daughter Mary, wife of Samuel PARKIN an annuity of £5, both annuities chargeable on a messuage late Grace's, a close of land, and a quarter of a yard land. To his son Ralph a cottage and close of land and other land (specified) together with the house in which he now dwells, with remainder to his grandson Ralph Stevens. Various bequests of personal belongings to his family and the residue of his personal estate to his son Ralph whom he appoints sole executor. Will proved 17 May 1760

ACC/0538/2ND DEP/5009 Mortgage. Ralph STEVENS to Francis Cox. 12 Feb 1771 Premises: messuage and one quarter of a yard land formerly Hartnell, a messuage formerly Lucas, one half yard land formerly Stevens, two quarters of a yard land formerly Foster, one half yard land formerly Grace, a messuage formerly Faulkner and one quarter of a yard land formerly Brewer, all of which premises are in Northmarston, Bucks. To secure £500.

ACC/0538/2ND DEP/5010 Mortgage. Ralph Stevens to Francis Cox. 25 Apr 1780 Premises as in ACC/0538/2nd dep/5009 To secure £900.

ACC/0538/2ND DEP/5011 Extract from the will of Francis Cox of Winslow, 29 Dec 1781 Bucks, appointing his son John Cox sole executor. Will proved 30 Mar 1782

ACC/0538/2ND DEP/5012 Assignment to attend the inheritance. John 31 Jan 1786 Cox, executor of Francis Cox, to John TURVEY in trust for Ralph STEVENS. Premises: three messuages and two yard lands in Northmarston. LONDON METROPOLITAN ARCHIVES Page 556 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5013 Lease & release by way of mortgage. Ralph 1 & 2 Feb STEVENS to Thomas DAGNALL. 1786 Premises: messuage or farmhouse and 8 acres in Westfield, late Harnell, an adjoining parcel of 26 acres, and 36 acres in Churchfield, a close of land known as Allsons containing 5 or 6 acres and two cottages, all in Northmarston. To secure £1600

ACC/0538/2ND DEP/5014 Mortgage bond in œ3200. Ralph Stevens to 2 Feb 1786 Thomas Dagnall.

ACC/0538/2ND DEP/5015 Final agreement. Thomas DAGNALL plaintiff. 26 Geo III Ralph STEVENS & Sarah his wife defendants. [1786] Premises: messuages, cottages & 170 acres of land in Northmarston.

ACC/0538/2ND DEP/5016 Lease, release & transfer of mortgage. Mrs Ann 21 & 22 Mar DAGNALL & Ralph Stevens to Mary Dagnall. 1794 Premises as in ACC/0538/2nd dep/5013 To secure £1600.

ACC/0538/2ND DEP/5017 Lease and transfer of mortgage. Mary Dagnall 23 & 24 Nov & Ralph Stevens to Messrs. Cox. 1803 Premises as in ACC/0538/2nd dep/5013

ACC/0538/2ND DEP/5018 Bond. Ralph Stevens to Messrs. Cox (legatees 24 Nov 1803 under the will of Francis Cox). To secure £1034 & interest.

ACC/0538/2ND DEP/5019 Lease, release & transfer of mortgage. Mary 7 & 8 Sep Dagnall & Ralph Stevens to Richard JARVIS. 1804 Premises as in ACC/0538/2nd dep/5013 To secure £840.

ACC/0538/2ND DEP/5020 Mortgage. Ralph STEVENS to Thomas ALLEN. 7 May 1808 Premises: two closes called Throatnell and the 'plowed piece' containing 32 acres, one cottage, formerly Bennett, a cottage & barn, formerly Faulkner and a cottage a close, formerly Parnell, all in Northmarston. To secure £200.

ACC/0538/2ND DEP/5021 Further charge. Ralph Stevens to James 13 Feb 1813 JARVIS. In a mortgage of 8 Sep 1804 To secure £260 LONDON METROPOLITAN ARCHIVES Page 557 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5022 Assignment of mortgage. John PARROTT & 24 Jun 1817 others by the direction of Ralph Stevens to William HAYWARD & another Premises as in ACC/0538/2nd dep/5013

ACC/0538/2ND DEP/5023 Lease & Conveyance. Ralph Stevens senior to 24 Jun 1817 Ralph Stevens junior. Premises as in ACC/0538/2nd dep/5013 subject to mortgages. Consideration: £1735 Nos ACC/0538/2nd dep/5008-5023 are all original bundle

ACC/0538/2ND DEP/5024 Certificate of the contract for the redemption of 13 May 1822 land tax by Ralph STEVENS on a farm, cottages & approx. eighty acres in Northmarston, Bucks.

ACC/0538/2ND DEP/5025 Share certificates for London Dock Stock and 1809 - 1827 Portsea Island Water Works Stock in the names of Owen Jones & Ralph Stevens.

ACC/0538/2ND DEP/5026 Sale poster & M.S. particulars. Freehold 1 Apr 1889 messuage & butcher's shop and six leasehold cottages at Northmarston, the former sold to Ralph Stevens. Also copies of baptismal & burial entries for the Warr family.

ACC/0538/2ND DEP/5027 Lease & release. John Simons WARR & others 23 & 24 Apr to Ralph STEVENS. 1839 Premises: messuage & butcher's shop and a close of land in the Green, Northmarston. Consideration: £204.

ACC/0538/2ND DEP/5028 Notice to Edward FOUNTAIN & Ralph Stevens, 17 Mar 1841 tenants of Denham Court Farm, to pay the rents to Mrs Ann HINRICH under a mortgage of 1 Dec 1825

ACC/0538/2ND DEP/5029 Notice to attorn tenants. May 1841 2 copies LONDON METROPOLITAN ARCHIVES Page 558 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5030 Conveyance (draft). Ralph Stevens & Messrs. 4 Aug 1843 Edward & Thomas Brown to Thomas Wells WALFORD. Premises: 3a.3r. formerly part of a 50a. piece in Hencrofts field, Upton cum Chalvey Bucks and also 12a.2r.34p., copyhold of the manor of Upton cum Chalvey, situated in Hencroft field. Consideration: £1500.

ACC/0538/2ND DEP/5031 Mortgage (draft). Thomas BROWN & Ralph 4 Aug 1843 Stevens to Joseph WATSON & others. Premises: messuage & 3a.1r.23p. of nursery ground at Slough, Bucks, and 4a.1r.17p. copyhold of the manor of Upton cum Chalvey To secure £2800

ACC/0538/2ND DEP/5032 Correspondence. 1843 3 items

ACC/0538/2ND DEP/5033 Conveyance & merger (copydraft). Ralph 29 Sep 1843 Stevens & others to William TRUMPER. Premises: two cottages, a messuage and a close of land containing 3½a., and which are all commonly known by the name of Little Shawes or Shawes, in Denham, Bucks. Consideration: £400.

ACC/0538/2ND DEP/5034 Instructions for marriage settlement of Miss 28 May 1844 Lucy Stevens with William JAMES.

ACC/0538/2ND DEP/5035 Further charge by indorsement (draft). Samuel 20 Jun 1844 Biggs & others to Ralph Stevens. œ50 in a mortgage for œ300 dated 13 Jun 1840

ACC/0538/2ND DEP/5036 Further charge by indorsement (draft). Samuel 26 Apr 1845 Biggs & others to Ralph Stevens. œ50 in a mortgage for œ300 dated 13 Jun 1840 [Nos. ACC/0538/2nd dep/5028-5036 are an original bundle] 2 copies

ACC/0538/2ND DEP/5037 Manor of Colham. Court of Chancery admission 19 Apr 1787 of Anthony BROWN on the surrender of James DAVIDSON & another. Messuage & barns etc in Hillingdon. LONDON METROPOLITAN ARCHIVES Page 559 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5038 Manor of Colham. Court of Chancery admission 12 Aug 1807 of Ann Brown under the will of her late husband Charles Brown. Messuage known as the Rain Inn, Hillingdon two cottages and approx. 42 acres of land in Hillingdon.

ACC/0538/2ND DEP/5039 Deed of Covenant to surrender copyholds in 2 Aug 1830 the Manor of Colham. Mrs Ann Brown to William BURR. Messuage & premises in Hillingdon. Consideration: £850.

ACC/0538/2ND DEP/5040 Memorandum of agreement. Aug 1830

ACC/0538/2ND DEP/5041 Manor of Colham. Court of Chancery admission 28 Oct 1831 of William BURR on the surrender of Ann BROWN. Premises as in ACC/0538/2nd dep/5039

ACC/0538/2ND DEP/5042 Certificate of the contract for the redemption of 20 Nov 1832 land tax by William BURR. Premises: messuage & orchard in Cowley St., Hillingdon.

ACC/0538/2ND DEP/5043 Deed of covenant. William BURR to Ralph 28 Feb 1833 STEVENS. To surrender copyholds held of the Manor of Colham by way of mortgage to secure £1000. And correspondence.

ACC/0538/2ND DEP/5044 Deed of covenant to surrender copyholds held 4 Jun 1842 of the Manor of Colham William BURR to Ralph STEVENS. Premises as in ACC/0538/2nd dep/5039 and also a messuage in Cowley Street Hillingdon. In default of mortgage repayment.

ACC/0538/2ND DEP/5045 Manor of Cotham. Absolute surrender by 18 Jul 1842 William BURR to Ralph STEVENS (draft). Copyhold messuages (unspecified) for the sum of £1920 now owing to the said Ralph Stevens from William Burr. LONDON METROPOLITAN ARCHIVES Page 560 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5046 Manor of Cotham. Court of Chancery admission 24 May 1844 of Ralph STEVENS on the surrender of William BURR. Premises as in ACC/0538/2nd dep/5044 Also abstract of admission & further items (2).

ACC/0538/2ND DEP/5047 Manor of Cotham. Copy of the admissions of 11 Jul 1846 Mrs Lucy Jones JAMES, daughter heiress of Ralph Stevens. Premises as in ACC/0538/2nd dep/5044

ACC/0538/2ND DEP/5048 Deed of Enfranchisement. Hubert DE BURGH 22 Jun 1859 to Mrs Lucy Jones JAMES. Premises as in ACC/0538/2nd dep/5044

ACC/0538/2ND DEP/5049 Abstract of the title of Mrs Ann Brown to a 1744 - 1807 copyhold messuage in Cowley St., Hillingdon.

ACC/0538/2ND DEP/5050 Deed of covenant to surrender copyholds of the 9 Nov 1826 manor of Cotham (attested copy). William STEVENS to Thomas HAYNES. Messuage & appurtenances in Cowley Street, Hillingdon. Consideration: £285.

ACC/0538/2ND DEP/5051 Abstract of the title of Thomas HAYNES to a 1740 - 1835 messuage in Cowley Street, copyhold of the manor of Colham. [Nos ACC/0538/2nd dep./5037-5051 are an original bundle]

ACC/0538/2ND DEP/5052 Release. Susanna, Sarah & William BURR, 15 Nov 1838 children & heirs of Mark Burr, to Ralph Stevens & Joseph Shoppee, executors & trustees of the late Mark Burr. £4,000 to be paid to Susanna & Sarah chargeable on the Cowley Hall Mill estate. Also trustees account & legacy duty receipts.

ACC/0538/2ND DEP/5053 Release. Susanna, Sarah & William BURR, 15 Nov 1838 children & heirs of Mark Burr, to Ralph Stevens & Joseph Shoppee, executors & trustees of the late Mark Burr. £4,000 to be paid to Susanna & Sarah chargeable on the Cowley Hall Mill estate. Also trustees account & legacy duty receipts. LONDON METROPOLITAN ARCHIVES Page 561 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5054 Manor of Harmondsworth. Covenant (draft) to 23 Aug 1841 surrender & release of copyhold hereditaments. James QUILTER & other to Richard WHITTINGTON. Premises: one moiety of a cottage and parcels of land containing 13a.1r.4p., 9a.15p., 1a.2r.2p. and the entirety of parcels containing 3a.2r.30p., 2a.3r.24p. 3 copies.

ACC/0538/2ND DEP/5055 Manor of Harmondsworth. Absolute surrender 23 Aug 1841 (drafts) by James QUILTER & others to Richard WHITTINGTON of the premises as in ACC/0538/2nd dep/5054 Also draft memorial.

ACC/0538/2ND DEP/5056 Manor of Hardmondsworth. Warrant (draft) to 23 Aug 1841 enter satisfaction on a conditional surrender made in 181. John BRIDGES to Richard WHITTINGTON.

ACC/0538/2ND DEP/5057 Release (draft) of freeholds & covenant to 24 Aug 1841 surrender copyholds by way of mortgage. Richard WHITTINGTON to Ralph STEVENS. Premises: freehold piece of land, called Pond field and containing seven acres and all that copyhold property as in ACC/0538/2nd dep/5054 To secure £1800

ACC/0538/2ND DEP/5058 Manor of Hammondsworth. Conditional 1841 surrender (draft) by Richard WHITTINGTON to Ralph STEVENS. Premises as in ACC/0538/2nddep./5054

ACC/0538/2ND DEP/5059 Additional abstract of title (draft) of Richard 1841 - 1845 Whittington to freehold & copyhold hereditaments in Hammondsworth

ACC/0538/2ND DEP/5060 Bond (draft - sum unspecified); Richard Aug 1841 Whittington to John Mattingley PARKER. Payment of a weekly sum of 12s.

ACC/0538/2ND DEP/5061 Queries & observations on Mr Whittington's N.D [1841] title. LONDON METROPOLITAN ARCHIVES Page 562 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5062 Lease. Thomas GILBY to James STILLWELL. 16 Sep 1822 Premises: messuage in High St., Uxbridge, two rooms in an adjoining messuage & a garden up Mann's yard. Term: 14 years. Rent: £62 p.a.

ACC/0538/2ND DEP/5063 Counterpart lease. Ralph Stevens to George 15 Nov 1831 Henry HERON. Premises as in ACC/0538/2nddep/5062 Term: 13 years for the first mentioned messuage at a rent of £30 p.a., 7½ years for the second premises from 1836 paying then a total of £80 p.a.

ACC/0538/2ND DEP/5064 Counterpart lease. Ralph STEVENS to George 10 Aug 1838 Henry HERON. Premises: messuage in Mann's yard, another messuage behind it, two rooms in an adjoining messuage & a garden up Mann's yard. Term: 21 years commencing in 1836. Rent: £90 p.a.

ACC/0538/2ND DEP/5065 Counterpart lease. William James & wife to 22 Jun 1853 George Henry HERON. Premises as in ACC/0538/2nd dep/5064 Term: 21 years. Rent: £90 p.a.

ACC/0538/2ND DEP/5066 Surrender of lease. Henry BULLOCK, executor 26 Feb 1857 of George HERON to William JAMES & wife. Premises as in ACC/0538/2nd dep/5064

ACC/0538/2ND DEP/5067 Counterpart lease. William James & wife to 30 Jun 1864 John FOUNTAIN. Premises: messuage & premises in Cowley. Term: 21 years. Rent: £84 p.a.

ACC/0538/2ND DEP/5068 Counterpart lease. Messrs. Morten, 15 Apr 1869 Woodbridge, James & Mercer, trustees of Mr & Mrs James' settlement, to Henry GRAINGE. Premises: messuage & premises in Uxbridge High Street. Term: 7 years. Rent: £70 p.a. LONDON METROPOLITAN ARCHIVES Page 563 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5069 Counterpart lease. Messrs. Morten, 1 Feb 1876 Woodbridge, James & Mercer to Thomas Hurry Riches Woodbridge. Premises: parcel of garden & orchard ground with stable & shed in Uxbridge. Term: 7 years. Rent: £25 p.a.

ACC/0538/2ND DEP/5070 Lease & counterpart. William James & wife to 25 May 1877 George Rippen HERO. Premises as in ACC/0538/2nd dep/5069 Term: 21 years. Rent: £90 p.a. [Nos ACC/0538/2nd dep/5062-5070 are an original bundle]

ACC/0538/2ND DEP/5071 Marriage settlement. Ralph STEVENS and 4 Feb 1822 Miss Lucy ATKINS. In trust £14,000 4% bank annuities to which Miss Atkins is entitled under the will of Owen JONES, deceased. 2 copies.

ACC/0538/2ND DEP/5072 Probate of the will of Owen JONES of 18 Feb 1739 Uxbridge, pattenmaker. His house in Uxbridge & all the rest of his freehold property to his wife Anne for life, with remainder to his son John provided he practise the trave of pattenmaker & does not interfere with that part of the trade left to his brothers. His trade to his wife, & there to be sold & the money divided among his younger children. Executrix: Anne Jones. Will proved 21 Mar 1739

ACC/0538/2ND DEP/5073 Conveyances of shares in the Grand Junction 1796 - 1825 Canal Co. made to Owen Jones. 5 items LONDON METROPOLITAN ARCHIVES Page 564 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5074 Probate of the will of Owen JONES of Uxbridge 17 Jun 1819 (copy). To Mark BURR, Cowley Water Mill & the messuage belonging to it & several closes of land. To Ralph Stevens the closes of land known as Wickhams and Mrs Elizabeth containing 18 acres in Oving. To Peter Wright his wharf & premises near the Grand Junction Canal, Uxbridge. Residue of his real estate in trust to Samuel HULL, Mark Burr, Ralph Stevens & James Elliott to pay the rents & issues to Lucy ATKINS, who resides with him & her children if any. To Jane Atkins a legacy of £1000, & to each of the children of Henry Atkins £1000; various other pecuniary legacies. Residuary legatee Lucy Atkins. Trustees & executors named above. Will proved 15 Oct 1821

ACC/0538/2ND DEP/5075 Probate of the will of John ATKINS of Yiewsley. 20 Dec 1826 His household goods and a legacy of £50 to his wife Ann. Residue of his estate in trust to be converted into stocks and the income paid to his wife for life and then equally between his brothers & sisters. Executer: James ROOK. Both James Rook & Ann Atkins died in testators lifetime & letters of administration were granted to Lucy Stevens (1834) and Elizabeth CROW (1844). Both sisters & residuary legatees. Will proved 6 Jun 1834 2 copies

ACC/0538/2ND DEP/5076 Legacy duty forms under the will of John 1833 ATKINS. 6 items.

ACC/0538/2ND DEP/5077 Correspondence, bills etc. re Ralph Stevens 1835 - 1852 and the Atkins family.

ACC/0538/2ND DEP/5078 Release. Miss Hannah ATKINS & others to Mar 1838 Messrs. STEVENS & ELLIOT. A trust legacy payable under the will of Owen Jones, the younger (dated 1819), to Robert ATKINS or his children. LONDON METROPOLITAN ARCHIVES Page 565 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5079 Power of attorney (copy). Mark ATKINS of Ohio 18 Apr 1859 to Mrs Mary GODDEN, his sister. Re a legacy due on the death of his brother William Atkins, under the will of Owen Jones, the younger.

ACC/0538/2ND DEP/5080 Release (& copy). To the executors of the 24 May 1859 surviving executor of Owen Jones, deceased, of a sum bequeathed to William Atkins for life & afterwards to his brothers & sisters.

ACC/0538/2ND DEP/5081 Release. William & Lucy JAMES & others, next 1859 of him to William Atkins, deceased, to Mrs Mary GODDEN, administratrix of William Atkins.

ACC/0538/2ND DEP/5082 Whitehead's charges in respect of the 1859 administration of the estate of William Atkins by Mrs Mary Godden, his sister.

ACC/0538/2ND DEP/5083 Mary Godden in account with William Atkins' 1859 next of kin. 2 copies

ACC/0538/2ND DEP/5084 Correspondence Mar - May 4 items 1859

ACC/0538/2ND DEP/5085 Analysis of the marriage settlement of William N.D JAMES, & Miss Lucy Jones STEVENS Premises: Freehold estate in High St., Uxbridge, given to Miss Stevens under the will of Owen Jones.

ACC/0538/2ND DEP/5086 Bond for œ600: John Biggs to Ralph Stevens. 1 Oct 1828

ACC/0538/2ND DEP/5087 Agreement. Ralph Stevens and John Biggs. 2 Oct 1841 Whereby John Biggs should occupy a farm house & 80 acres of land at Northmarston the property of Ralph Stevens and in his of £120 rent p.a. provide for the maintenance of Sarah Stevens and James Stevens, a lunatic, the mother & brother of Ralph Stevens.

ACC/0538/2ND DEP/5088 Agreement to lease (draft). Joseph Ingram 1855 STEVENS to Mrs Susannah Biggs. Premises as in ACC/0538/2nd dep/5087 LONDON METROPOLITAN ARCHIVES Page 566 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5089 Case for the opinion of Counsel re a farm at 1860 Northmarston bequeathed by Ralph Stevens to Joseph Ingram Stevens. And draft

ACC/0538/2ND DEP/5090 Correspondence etc, specified in the case for 1829 - 1860 the opinion of counsel.

ACC/0538/2ND DEP/5091 Agreement (draft). Mrs Mary Ann Stevens and 1860 Louisa KINTON, trustees of the will of Joseph Stevens, and Mrs Susannah BIGGS.

ACC/0538/2ND DEP/5092 Draft & duplicate notices to quit. Mrs M.A. 1860 Stevens & Miss L. KINTON to Mrs S.A. Biggs.

ACC/0538/2ND DEP/5093 Schedule of documents relating to the farm at 1868; [1710 - Northmaiston devised by the will of the late 1817] Ralph Stevens to the late Joseph Stevens. 2 copies.

ACC/0538/2ND DEP/5094 Order (copy) appointing guardians. Re Stevens. 31 Jul 1869 [Nos ACC/0538/2nd dep/5086-5094 are an original bundle] LONDON METROPOLITAN ARCHIVES Page 567 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5095 Probate of the will and codicils of Ralph 15 Apr 1842 STEVENS of Uxbridge, gentleman. His messuages & lands in Uxbridge purchased of Thomas GILBY, his closes called Wickhams and Mrs Elizabeth close containing 17a. in bring, Bucks in trust for his daughter Lucy Jones Stevens & her children with reversion in fire equal parts (i) to Eliza FLOWERS, Emma Arnold Stevens, & Sarah Louisa Stevens, the daughter of his brother Joseph Ingram Stevens, (ii) his sister Mary Baker (iii) the children of his sister Ann WOOTTEN, dec. (iv) to his sister Alice, wife of John BIGGS (v) to his sister Elizabeth TATHUM. His messuage & farm at Northmarston in the occupation of John Biggs to his mother Sarah Stevens for life with remainder in trust for his daughter Lucy & her heirs with reversion to his nephew Joseph Ingram Stevens. This property to be subject to an annuity of £50 to be paid to his brother James Stevens, a lunatic. Six cottages in Northmarston and two closes of land containing about 2a. each to his daughter Lucy & her heirs with reversion to his nephew Joseph Ingram Stevens. All his household goods to his daughter Lucy. £10,000 in trust for his daughter & her heirs with reversion in fire equal shares (see first bequest) Trustees: William ALLEN & Joseph SHOPPER. Will proved 30 Jun 1846

ACC/0538/2ND DEP/5096 Correspondence re administration of Ralph 1846 - 1849 Stevens' estate. 30 items.

ACC/0538/2ND DEP/5097 Abstract of the title of Ralph STEVENS to three 1672 - 1813 acres of land in Northmarston, Bucks.

ACC/0538/2ND DEP/5098 Assignment of terms in Estates at 24 Jun 1817 Northmarston (copy). John PARROTT by the direction of Ralph STEVENS to William HAYWARD & another.

ACC/0538/2ND DEP/5099 Abstract of the will of Mrs Elizabeth BAKER, an 1872 annuitant and legatee under the will of Ralph STEVENS. INCLUDES Correspondence with Mrs Baker's executor. LONDON METROPOLITAN ARCHIVES Page 568 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5100 Marriage Contract. The Rev. John SERGEANT 10 Feb 1769 and Miss Sarah LAWRENCE of St Briavels, Gloucestershire. The sum of £1000 to be settled on Miss Lawrence and her issue by Edward Lawrence her father. Trustees: Thomas Lawrence, Edward Sergeant.

ACC/0538/2ND DEP/5101 Declaration of trust. Thomas James and 26 Jul 1790 Thomas LAWRENCE to William CLARKSON & Mrs Sarah SERGEANT in their intended marriage. £700 3% annuities.

ACC/0538/2ND DEP/5102 Deed of Covenant for setting œ1000 on trust. 13 Mar 1811 John BUMSTEAD to William LAWRENCE on the marriage of the former with Mrs Mary CLARKSON.

ACC/0538/2ND DEP/5103 Appointment of œ700 3% bank annuities. Mrs 25 Jun 1814 Sarah Clarkson to William Clarkson.

ACC/0538/2ND DEP/5104 Release of claims to œ700 3% annuities. Mr & 1830 Mrs John BUMSTED to Messrs. JAMES & CLARKSON.

ACC/0538/2ND DEP/5105 Bond to secure œ500. William Clarkson to 25 Mar 1829 Edward JAMES. And declaration of trust as to bond.

ACC/0538/2ND DEP/5106 Notice of mortgage. John Bumsted to Mrs 12 Jun 1829 Elizabeth CUMMINGS. œ981.11.6 new œ4 per cent annuities. To secure £410 And correspondence.

ACC/0538/2ND DEP/5107 Marriage articles. Thomas JAMES & Miss Mary 9 Oct 1773 LAWRENCE. Premises: messuage & lands in St. Breville, Glos. Trustees: Selwyn James & Thomas Lawrence. And abstract. LONDON METROPOLITAN ARCHIVES Page 569 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5108 Assignment of a term of 500 years. Enoch 21 May 1777 HODGKINSON & Daniel KING to Robert DYRKE. Premises: messuage & lands known as Rodmore in St. Briavells. Consideration: £500 paid to John SERGEANT by Thomas JAMES. [see marriage settlements].

ACC/0538/2ND DEP/5109 Lease & release to uses. Edward LAWRENCE 8 & 9 Oct 1773 to Selwyn JAMES and Thomas Lawrence. Premises: messuage, malthouse and 120 acres of land in St. BRIAVELLS, Glos.

ACC/0538/2ND DEP/5110 Lease & release. Thomas JAMES to Selwyn 2 Feb 1801 James. Premises: Great Hathaway's meadow containing seventeen acres, Little Hathaways containing seven acres, Hathaway's orchard containing one acre in St Briavell's, Glos. To rest possession under a settlement intended to be made.

ACC/0538/2ND DEP/5111 Appointment. Thomas James & Mary his wife to 4 Feb 1801 Thomas James the younger. Premises: messuage, malthouse and approx. 120 acres in St. Briavells settled on them on their marriage.

ACC/0538/2ND DEP/5112 Lease for a year. Thomas James and son and 9 Feb 1801 Spencer Newcombe MEREDITH. Premises as in ACC/0538/2nd dep/5111

ACC/0538/2ND DEP/5113 Marriage Settlement. Thomas James the 10 Feb 1801 younger and Miss Mary POWELL. Premises: Farm known as Redmore, St. Briawells, Glos and various parcels of land.

ACC/0538/2ND DEP/5114 Common recovery. KEDGWIN HOSKINS, 41 George III plaintiff. Spencer Newcomb Meredith, tenant. [1801] Thomas JAMES, vouchee. Premises: one messuage & 300 acres in St. Bravels, Gloucestershire No seal.

ACC/0538/2ND DEP/5115 Abstract of certain deeds relating to a term of 1777 - 1805 500 years in Redmore estate now rested in the personal representative of Robert PYKE (draft). LONDON METROPOLITAN ARCHIVES Page 570 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5116 Assignment. Administratix of the late Robert 14 Feb 1821 PYRKE (by the direction of Capt. William JAMES) to Thomas James. Remainder of a term of 500 years in the Redmore estate, St Briavells, Glos.

ACC/0538/2ND DEP/5117 Probate of the will of Thomas JAMES of 15 May 1805 Coleford, Glos. (& copy). £400 chargeable on the farm called Redmore settled on his son Thomas, the interest from this to his wife for three years after his death & then the principal to his son William. To his son Edward his property in Saint Briavells. The messuage in which he dwells to his daughter Sarah together with a cottage & several parcels of land in Coleford, To his wife a legacy of 40 guineas, & all arrears of rent one to him & one half of all his household goods & on her death these between his son Edward & daughter Sarah; the other half to his son Edward. Executors: Edward & Sarah James. Will proved 27 Jun 1806

ACC/0538/2ND DEP/5118 Papers re payment of legacy only on legacies 1809 - 1824 bequeathed by Thomas JAMES, senior.

ACC/0538/2ND DEP/5119 Release. Thomas James MALTBY to Edward 23 Oct 1830 JAMES. £1215 stock due to him after the decease of his parents under their marriage settlement. INCLUDES (b) 4 Aug 1832 Ditto by Edward Maltby. Also affadavit as to births of Thomas & Edward Maltby.

ACC/0538/2ND DEP/5120 No title 5 Aug 1805 Feoffment (draft). Edward JAMES to William STEVENS. Premises: messuage called Redmore, Redmore Mill and 8a adjoining in St. Briavells.

ACC/0538/2ND DEP/5121 Insurance policies held by Edward James 1831 - 1832 LONDON METROPOLITAN ARCHIVES Page 571 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5122 Probate of the will of Edward James of 1833 - 1887 Uxbridge, surgeon (with abstract). 7 Mar 1833 Proved Jul 1835 Final administration granted 10 Sep 1887 All his medical books and instruments to his son Thomas; all his household goods to his wife. All his real and personal property in trust to sell and the money invested for his wife to receive income for life and then equally between his four children. Trustees and executors: James Rumsey, Thomas Pell Platt and William Chippindale

ACC/0538/2ND DEP/5123 Edward James, deceased. Expenses of 1835 probate and legacy receipt form.

ACC/0538/2ND DEP/5124 Lease; John Mickley to Elizabeth James; 23 Mar 1837 Premises: messuage in Uxbridge High Street. Term: 21 years. Rent: œ63 pa

ACC/0538/2ND DEP/5125 Memorandum of agreement; John Henry 1856 Mickley with Thomas James, for the lease of a house in Uxbridge High Street

ACC/0538/2ND DEP/5126 Miscellaneous items (5) 1856

ACC/0538/2ND DEP/5127 Copy of the will of Edward James, assistant 12 Jun 1845 surgeon on the Madras Establishment. Legacies of £100 apiece to Thomas and William James, his watch, bible and writing -desk to his mother, 200 rupees to his dressing boys Lazarus d'Monte and the residue of his estate to his sister Elizabeth Ann James. Executors: Messrs Binny and Co, Madras

ACC/0538/2ND DEP/5128 Insurance policies held by Thomas James on 1842 - 1847 property at Coleford with the Royal Farmers' and General, Fire, Life and Hail Insurance Loan and Annuities LONDON METROPOLITAN ARCHIVES Page 572 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5129 Probate of the will of Thomas JAMES of 8 Aug 1856 Coleford, Glos. To his nephew & heir at law Thomas James, his farm of Redmore & all other his real estate chargeable with a legacy to his nephew William James of £1000 & a like legacy to his niece Elizabeth James various other pecuniary legacies, Residue of his personal estate to his nephew Thomas, whom he appoints executor. INCLUDES 8 Aug 1856 Codial appointing William James executor in the place of his brother Thomas & bequeathing to him all the estates he holds by trust or mortgage & two parcels of meadowland in Coleford. Will proved 17 Mar 1859

ACC/0538/2ND DEP/5130 Executorship account. Re affairs of Thomas Jan 1859 James, deceased, of Coleford.

ACC/0538/2ND DEP/5131 Thomas James, deceased: Bills for funeral 1859 expenses & expenses for probate.

ACC/0538/2ND DEP/5132 Thomas James, deceased: Residuary account 18 Aug 1860 and legacy receipt forms.

ACC/0538/2ND DEP/5133 Receipts for shares bought in the London North 1872 - 1877 Western Railway Co.

ACC/0538/2ND DEP/5134 Papers re bequest of Thomas James to the 1860 trustees of Mr Bell's Grammar School and Almshouse of Newland. (3 items in envelope)

ACC/0538/2ND DEP/5135 Bill from William MERCER, solicitor, to William 1859 - 1861 James, executor of Thomas James. LONDON METROPOLITAN ARCHIVES Page 573 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5136 Thomas JAMES: hospital and medical 1834 - 1837 certificates Includes Certificates of attendance at St Bartholomew's Hospital, and the General Lying in Hospital, Lambath. Certificates of membership of the society of Apothecaries of London, and of the Royal College of Surgeons. Examination certificates from the Aldersgate School of Medecine & St Bartholomew's Hospital and minutes of the Committee of the General Dispensary, Aldersgate appointing Thomas James its Apothecary. All these rolled in a metal tube

ACC/0538/2ND DEP/5137 Letter from Elizabeth Ann James to her brother, 13 Jun 1809 Thomas. 2 copies

ACC/0538/2ND DEP/5138 Share certificates & transfer of stock in the 1847 - 1875 names of Thomas James & Elizabeth James.

ACC/0538/2ND DEP/5139 Administration of the goods of Thomas JAMES 24 Jan 1898 of Uxbridge, surgeon, granted to William James his brother & only next of kin.

ACC/0538/2ND DEP/5140 Appointments of William James as Ensign & 2 Aug 1839 Lieutenant in the East India Co. forces; as Ensign from 1837.

ACC/0538/2ND DEP/5141 Appointment of William James as Ensign & 22 Feb 1839 Lieutenant in the Fifth Regiment of Nature and 3 Mar Infantry, as Ensign from 1837. 1839 4 docs.

ACC/0538/2ND DEP/5142 Lieut. W. James in account with BINNY & Co. 31 Dec 1839 of Madras for goods shipped from England etc. (Accounted in rupees.)

ACC/0538/2ND DEP/5143 Marriage settlement (draft). William JAMES & 7 Jun 1844 Miss Lucy Jones STEVENS. £14,000 £3.5% bank annuities and all those several messuages on the south side of Uxbridge High St. bequeathed to Miss Steven. mother under the will of Owen Jones. LONDON METROPOLITAN ARCHIVES Page 574 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5144 Certified copy of death certificate. William 5 Feb 1862 ALLEN of Aylesbury, collector of excise.

ACC/0538/2ND DEP/5145 Appointment by Mrs Lucy Jones JAMES of 29 May 1868 Charles Woodbridge to be a trustee of the will & codicils of Ralph Stevens, deceased.

ACC/0538/2ND DEP/5146 Appointment of Joseph SHOPPEE, Charles 30 May 1868 Woodbridge and Thomas JAMES as trustee of the will & codicils of the late Ralph Stevens.

ACC/0538/2ND DEP/5147 Certified copy of death certificate of Joseph 10 Mar 1870 Shoppee.

ACC/0538/2ND DEP/5148 Re Ralph STEVENS, deceased. Appointment 1868 of new trustees, statement for counsel to advise & prepare draft appointment.

ACC/0538/2ND DEP/5149 Assignment in trust of reversionary interest in 27 Mar 1876 trust property under marriage settlement. Mrs William JAMES to William James.

ACC/0538/2ND DEP/5150 Draft deed of appointment by Mr & Mrs James 1876 under their marriage settlement, draft will of William James, case & instructions for will etc.

ACC/0538/2ND DEP/5151 Lease. The trustees of Mr & Mrs William James 1 Feb 1876 settlement to T.H.R. Woodbridge. Premises: piece of land, partly garden, partly orchard, with the tool - shed thereon, situated in Uxbridge; abuttals given. Term: 7 years Rent: £25 p.a. Also list of materials in greenhouse, 1875, and correspondence re purchase of st. Also agreement for yearly tenancy, grainge to Ashwell, 1883 of the same, or similar piece of ground.

ACC/0538/2ND DEP/5152 Plan of Denham Mount Estate, Bucks. 1789 Coloured, parchment, size:17" x 14". Scale 1" = 2ch. Aug 1866 WITH copy of a plan of the sewerage at Denham Mount. Coloured, paper. Size: 17" x 20". No scale. LONDON METROPOLITAN ARCHIVES Page 575 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5153 Certificate of the contract for the redemption of 24 Dec 1869 land tax by William James for a farmhouse, cottages & land at Harmondsworth.

ACC/0538/2ND DEP/5154 Manor of Harmondsworth. Warrant to vacate 24 Feb 1894 conditional surrender by Miss Elizabeth STANBROOK of certain messuages (copy).

ACC/0538/2ND DEP/5155 Manor of Harmondsworth. Appointment of 14 Mar 1894 Deputy Steward to take surrender by Thomas STANBROOK in favour of Henry Carey BELCH. Premises unspecified.

ACC/0538/2ND DEP/5156 Manor of Harmondsworth. Appointment of 23 Mar 1896 Deputy Steward for surrender by William HEWETT to Henry Carey BELCH.

ACC/0538/2ND DEP/5157 Insurance policies held by Henry Carey BELCH 1885, 1895 on Magpie Cottages, Nos. 1 - 16, Bath Road, Harmondsworth.

ACC/0538/2ND DEP/5158 Correspondence of William James. 1873 - 1897

ACC/0538/2ND DEP/5159 Abstract of the title of William JAMES of a 1873 - 1889 freehold estate in Cowley (specified, with plans. )

ACC/0538/2ND DEP/5160 Insurance policies held by William James with 1875 - 1889 the County Fire Office. 7 items.

ACC/0538/2ND DEP/5161 Counterpart lease. William JAMES to Edward 15 Apr 1880 WHITE. Premises: messuage & cottage etc at Cowley. Term: 5 years. Rent: £20 p.a.

ACC/0538/2ND DEP/5162 Lease. William JAMES to Arthur GAYFER. 2 Dec 1878 Premises: Light & air for a schoolroom overlooking a garden owned by the lesser in Uxbridge. Term: 21 yrs. Rent: one shilling p.a. LONDON METROPOLITAN ARCHIVES Page 576 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5163 Agreement for yearly tenancy. William James 13 Sep 1886 and John WILKINS. Premises: orchard & garden, with tool house off Uxbridge High Street. Rent: £35 p.a.

ACC/0538/2ND DEP/5164 Brown leather pocket book belonging to William 1879 - 1893 James containing bills, receipts, photographs etc.

ACC/0538/2ND DEP/5165 William JAMES. Tradesmen's account books 1880, 1895 - for butcher, grocer, dairy produce, baker, 1897 servants wages.

ACC/0538/2ND DEP/5166 William JAMES. Tradesmen's account books 1880, 1895 - for butcher, grocer, dairy produce, baker, 1897 servants wages.

ACC/0538/2ND DEP/5167 William JAMES. Tradesmen's account books 1880, 1895 - for butcher, grocer, dairy produce, baker, 1897 servants wages.

ACC/0538/2ND DEP/5168 William JAMES. Tradesmen's account books 1880, 1895 - for butcher, grocer, dairy produce, baker, 1897 servants wages.

ACC/0538/2ND DEP/5169 William JAMES. Tradesmen's account books 1880, 1895 - for butcher, grocer, dairy produce, baker, 1897 servants wages.

ACC/0538/2ND DEP/5170 Bundle of papers belonging to William James, 1888, 1894 - mainly annual accounts from Woodbridge & 1897 Sons, but also sale of timber at Redmore & bill for funeral of Mrs James.

ACC/0538/2ND DEP/5171 William James : miscellanea. 1888 - 1909

ACC/0538/2ND DEP/5172 Probate of the will of Mrs Lucy Jones James of 27 Jun 1859 Denham, Bucks. £14000 bank annuities mentioned in her marriage settlement & all other personal estate to her husband, William James, whom she appoints executor. Will proved 1 May 1896 LONDON METROPOLITAN ARCHIVES Page 577 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5173 Probate of the will of William JAMES of 10 Jun 1897 Denham Bucks. A great many pecunniary legacies and the residue of his estate to be divided between Edith Mary PELL SMITH, Constance Mary STILWELL, Lucy Frances WOODBRIDGE, Elizabeth Hun NORTON, Hale WORTHAM, Florence de ZISLE, Edgar Thomas Woodbridge, Lewis JOYCE, Jane CRUTCH, Thomas James MERCER and Alice BIRD. Trustees & Executors, T.H.R. Woodbridge and Charles John SHOPPEE. INCLUDES 15 Oct 1897 Codicil revoking share in residuary estate bequeathed to Alice BIRD. Will proved 18 Dec 1897

ACC/0538/2ND DEP/5174 William James, deceased. 1897 - 1898 Abstract of the will, inventory & valuation of household goods, list of legacies, legacy duties etc.

ACC/0538/2ND DEP/5175 William James, deceased. 1897 - 1898 Abstract of the will, inventory & valuation of household goods, list of legacies, legacy duties etc.

ACC/0538/2ND DEP/5176 William James, deceased. 1897 - 1898 Abstract of the will, inventory & valuation of household goods, list of legacies, legacy duties etc.

ACC/0538/2ND DEP/5177 William James, deceased. 1897 - 1898 Abstract of the will, inventory & valuation of household goods, list of legacies, legacy duties etc.

ACC/0538/2ND DEP/5178 William James, deceased. 1897 - 1898 Abstract of the will, inventory & valuation of household goods, list of legacies, legacy duties etc.

ACC/0538/2ND DEP/5179 Catalogues of contents of Denham Mount, 14 - 16 Mar prices marked. 1898 Also list of William James' books. LONDON METROPOLITAN ARCHIVES Page 578 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5180 Account of deposits in sale of Harmondsworth 1898 property.

ACC/0538/2ND DEP/5181 Bill for sale of Denham Mount with account of 1898 deposit.

ACC/0538/2ND DEP/5182 Bill for sale of Uxbridge & Denham properties. 1898

ACC/0538/2ND DEP/5183 Statement of account for sale of household 1898 furniture etc.

ACC/0538/2ND DEP/5184 Bill for probate valuation. 1898

ACC/0538/2ND DEP/5185 Death & estate duty forms. William James, 1897 - 1920 deceased. In original pink file.

ACC/0538/2ND DEP/5186 Bundle of legacy duty receipts under the will of 1898 William James.

ACC/0538/2ND DEP/5187 Bundle of notices from T.H.R. Woodbridge as 1898 executor of the late William James calling in mortgages held by him. Also correspondence. (The whole wrapped in share certificates of the Grand Junction Canal Co issued to William Henry FREMANTLE of Stowe, BUCKS.) 16 items

ACC/0538/2ND DEP/5188 Bills, share certificates & correspondence of 1898 William Jame's executors.

ACC/0538/2ND DEP/5189 Release of claims. Edith PELL - SMITH & 13 Dec 1898 others to T.H.R. Woodbridge under the will of William JAMES.

ACC/0538/2ND DEP/5190 Appointment. Francis Charles Woodbridge as 14 Dec 1898 trustee of the will of William JAMES, deceased.

ACC/0538/2ND DEP/5191 Release. Thomas James MERCER to Messrs. 9 Sep 1899 T.H.R. & F.C. Woodbridge. To trustees under the will of William James, dec. LONDON METROPOLITAN ARCHIVES Page 579 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5192 Release. Lewis Whitmore JOYCE to Messrs. 9 Oct 1899 T.H.R. & F.C. Woodbridge. To trustees under the will of William James, dec.

ACC/0538/2ND DEP/5193 Release. Constance STILWALL to Messrs. 17 Apr 1900 T.H.R. & F.C. Woodbridge. To trustees under the will of William James, dec.

ACC/0538/2ND DEP/5194 Account as to Principal. Trustees of the will of Oct 1902 William James in account with Miss Lucy Woodbridge.

ACC/0538/2ND DEP/5195 Papers relating to Frank NAPPER'S trust under 1902 the will of William James.

ACC/0538/2ND DEP/5196 Release. Messrs Ada & Emma GILES to 29 Jul 1904 Messrs. T.H.R. & F.C. Woodbridge. To trustees under the will of William James, dec.

ACC/0538/2ND DEP/5197 Papers relating to Elizabeth Ann Norton's trust 1898 - 1908 under the will of William James.

ACC/0538/2ND DEP/5198 Copy of the will of Elizabeth Ann NORTON of 14 Mar 1904 Uxbridge, spinster. Various pecuniary legacies. The residue equally between her cousin Lucy Stilwell and her daughter Beatrice Stilwell. Executors : Charles & William MERCER Will proved 27 Dec 1905

ACC/0538/2ND DEP/5199 Papers relating to the trust of Miss Alice BIRD 1906 - 1916 under the will of William James dec.; mortgages of life interest.

ACC/0538/2ND DEP/5200 William JAMES, deceased. Annuitants' fund. 1921 Capital & ordinary accounts. 9 items. LONDON METROPOLITAN ARCHIVES Page 580 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5202 Unproved will of George STILES of Denham, 9 Jan 1862 baker. His household furniture to his wife for life. Residue of his personal estate in trust to be converted into money to be invested in public stocks, the income to be paid to his wife for life. All his real estate in trust to pay the rents to his wife for life and then to be sold £200 to be paid to his daughter Jane FILKINS & the remainder divided equally among his other children. Trustees: Edward & John FOUNTAIN.

ACC/0538/2ND DEP/5203 Correspondence from Louis HAYTER re a debt 1899 - 1901 of œ800 to his aunt Mrs Mary Ann Stiles.

ACC/0538/2ND DEP/5204 Mary Ann Stiles, dec. Estate duty form. 8 Nov 1904

ACC/0538/2ND DEP/5205 Papers re. a debt owing to the estate of Mrs 1905 - 1913 Mary Ann Stiles, dec. by Robert SHAW; including case for the opinion of counsel 1.0.0s., correspondence etc.

ACC/0538/2ND DEP/5206 Papers re. a debt owing to the estate of Mrs 1905 - 1913 Mary Ann Stiles, dec. by Robert SHAW; including case for the opinion of counsel 1.0.0s., correspondence etc.

ACC/0538/2ND DEP/5207 Tenancy agreement. William STILES to 26 Dec 1905 Eustace PARKER. Premises : Red Castle Villa, Denham. Yearly tenancy. Rent : £32 p.a.

ACC/0538/2ND DEP/5208 William Stiles' bank book with Barclay & Co., 1904 - 1907 continued by his executors.

ACC/0538/2ND DEP/5209 Bank book. Administratrix of William Stiles, 1907 deceased.

ACC/0538/2ND DEP/5210 High Court of Chancery. Papers re the 1906 guardianship of William Stiles' children, their mother, Emily Stiles, being an alcoholic. LONDON METROPOLITAN ARCHIVES Page 581 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5211 Account books. The late William STILES & Mrs 1906 - 1907 Stiles with Charles EVANS, baker, & Harry RANCE, grocer. 4 items.

ACC/0538/2ND DEP/5212 William Stiles, dec. Schedules of jewellery, 1906 - 1907 plate, stocks and shares etc. 5 items

ACC/0538/2ND DEP/5213 Sale particulars. Household furniture & effects 15 Apr 1907 belonging to William STILES, dec. & others.

ACC/0538/2ND DEP/5214 Administration account & draft. Oct 1907

ACC/0538/2ND DEP/5215 Insurance policy with the Westminster Fire 19 Nov 1907 Office held by Alfred Stiles and Emily Stiles, widow, on Red Castle Villa, Denham, & two adjoining cottages. INCLUDES 30 Sep 1907 Letter from Eustace PARKER, tenant of Redcastle Villa enclosing rent and requesting repairs.

ACC/0538/2ND DEP/5216 Accounts, bills, cheques 1907 - 1908 (a) Accounts of expenditure of Mrs Stiles & family from 1 Apr 1907. (b) Bundle of bills. (c) Bundle of cheques. (d) Correspondence. N.B. The guardianship of the children was granted to Martha HAITER, aunt of William Stiles and his administratrix.

ACC/0538/2ND DEP/5217 Miscellaneous papers of the goods of William 1907 - 8 Stiles.

ACC/0538/2ND DEP/5218 Numbered series (incomplete) of bills paid by 1906 - 1907 administratrix, including estate duty.

ACC/0538/2ND DEP/5219 Correspondence re administration of the will of 1906 - 1908 William Stiles.

ACC/0538/2ND DEP/5220 Schedule of title deeds and papers relating to a N.D. [post house at Denham purchased by Mr Richard 1805] CAIN. LONDON METROPOLITAN ARCHIVES Page 582 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5221 Agreement. Harold SWITHINBANK & Amy his 23 Jan 1902 wife and the Uxbridge & District Electric Supply Company. Grant of easement to lay mains under certain private roadways on the Denham Court estate.

ACC/0538/2ND DEP/5222 Counterpart lease. Mrs Amy SWITHINBANK to 7 Aug 1930 Thomas and Roderick WEEKS. Premises: Denham Court Farm, Denham. Term : 3 years and then from year to year. Rent : £1.75 per acre, equalling £342 p.a.

ACC/0538/2ND DEP/5223 Conveyance. Representatives of Mrs Amy 8 Nov 1943 Swithinbank, dec. to TRY Ltd and Francis BACON. Premises : part of the Denham Court Estate comprising Nos. 1, 2, 3, & 4 Blackbarn cottages and Andrews' Farm buildings. Consideration : £4,600.

ACC/0538/2ND DEP/5224 Correspondence with Ministry of Town & 1949 - 1950 Country planning (with extracts of deeds) re permission to build on premises as in ACC/0538/2nd dep/5223 Permission refused. [Nos 5221 - 5224 are an original bundle.

ACC/0538/2ND DEP/5225 Form of dedication and undertaking to execute 1945 a formal surrender (draft). Francis BACON to the Buckinghamshire County Council. Premises: 1950 sq. yds of Old Mill Lane, Denham as a public highway.

ACC/0538/2ND DEP/5226 No. 12, Middle Road, Higher Denham, Bucks: 1952 Design for house, specifications for work to be done, searches in Land Charges Registry correspondence, etc.

ACC/0538/2ND DEP/5227 Proposed house on plot no. 46, Denham Green 1957 Estate, Denham; building plans, official search certificates etc. To be built for R. Elliott.

ACC/0538/2ND DEP/5228 Release. Gilles WADE to Christopher 18 Jan 1613 EGLETON. (10 James I) Premises: one half acre in Nash Lee, Ellesborowe. Consideration: £6.10. LONDON METROPOLITAN ARCHIVES Page 583 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5229 Bond for œ30. Gilles WADE to Christopher 18 Jan 1613 EGLETON. For delivery up of premises sold i.e. [10 James I] one half acre in Nash Lee, Ellesborough.

ACC/0538/2ND DEP/5230 Conveyance. Christopher Egleton to James 28 Sep 1664 Smith the younger. Premises: messuage at Nash Lee & a close containing three acres. Consideration: £150. And bond for £300.

ACC/0538/2ND DEP/5231 Release. James Smith the elder to John 29 Sep 1657 FETCH. Premises: two closes, formerly one known as Hales containing five & half acres. Consideration: £100.

ACC/0538/2ND DEP/5232 Lease. John FETCH to James Smith the elders. 30 Sep 1657 Premises: two closes, formerly one called Hales, containing four acres. Term: three score years. Rent: £5 p.a Sealed.

ACC/0538/2ND DEP/5233 Release. James Smith the elder & Joseph 6 Apr 1665 Smith (son of Richard Smith) to James Smith the younger Premises as in ACC/0538/2nd dep/5232 Consideration: £140.

ACC/0538/2ND DEP/5234 Release. Katherine Smith, widow of James 1 Apr 1690 Smith the elder to John Smith, her son. Premises: one half acre in Stony field, one half acre in Little Meade and one acre in Nash Lee field. Consideration: natural love & affection.

ACC/0538/2ND DEP/5235 Grant of tythe. John WADE & another to 10 Jan 1699 Joseph SMITH. Premises: land of Samuel DODO in Wendover & Ellesborough (specified). Consideration: £11. LONDON METROPOLITAN ARCHIVES Page 584 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5236 Extract from the will of John SMITH of Ashley 4 May 1745 Green, Chesham, yeoman. To his wife Susannah for life two cottages at Ashley Green, each divided in two, together with closes etc totalling ten and seventeen acres, & on her decease then to his son John. His house at Chipping Wycombe, & his house at Nash Lee Green, a close of land & two acre in trust to be sold to pay off mortgages on his other property. Trustees: Joseph Smith, Joseph BARTON & William ELLWOOD.

ACC/0538/2ND DEP/5237 Release of dower. John CLIMPSON & Susanna 12 Jun 1759 his wife late the widow of John Smith to John Smith Premises as specified in ACC/0538/2nd dep/5236 Also copy of entry of John Smith's baptism

ACC/0538/2ND DEP/5238 Lease & release to suffer a recovery. John 13 & 14 Jun Smith to William CROKE for the use of Joseph 1759 Smith. Premises: messuage in Nash Lee & a close of four acres, a further close, formerly two, of four & a half acre, two half acres in Stony field and one acre in Nash Lee field.

ACC/0538/2ND DEP/5239 Common recovery. Joseph Smith, plaintiff. Trinity Term 23 William CROKE, defendant. John Smith, Geo. II [1759] vouchee. Premises as in ACC/0538/2nd dep/5238 Nos 5229-5239 we are original bundle

ACC/0538/2ND DEP/5240 Release. John HILL to Thomas EGLETON. 12 Dec 1684 Premises: two parcels in Southfield, Ellesborrow, Bucks, containing one acre & one rood respectively. Consideration: in exchange for another parcel of land in Ellesborrow.

ACC/0538/2ND DEP/5241 Lease & release. Henry HARRIS & Nicholas 25& 26 Jan STATHAM to Richard BRIAN. 1696 Premises: three acres, one rood in a parcel called the Milking Hoale (six), one half acre in Southfield and one half acre in the Upper Malme, all in Ellisborrow. Consideration: £12.10 LONDON METROPOLITAN ARCHIVES Page 585 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5242 Lease & release. John SPARKES to Richard 4& 5 Mar 1696 BRIANT. Premises: cottage known as Wild's cottage and an adjoining close of land. Consideration: £50.

ACC/0538/2ND DEP/5243 Assignment to attend the inheritance. John 1 Jul 1697 EGLETON & others to Richard & Joseph BRIAN. Premises as in ACC/0538/2nd dep/5241

ACC/0538/2ND DEP/5244 Assignment to attend the inheritance. Joshua 5 Oct 1697 YOUNG & another to Richard and Joseph BRIAN. Premises: three acres & one rood in the Milking Hole, Southfield.

ACC/0538/2ND DEP/5245 Lease & release. Ambrose FLETCHER to 22& 23 Oct Richard BRYAN. 1697 Premises: one acre in the Milking Hole, Ellesborough. Consideration: £4.10.

ACC/0538/2ND DEP/5246 Lease & release. Joseph BRIAN to Ralph 16& 17 Oct VERNEY, Viscount FERMANAGH. 1738 Premises: messuage & five acres in the Milking Hole, Ellesborough. Consideration: £85.

ACC/0538/2ND DEP/5247 Lease & release. Ralph Verney, Viscount 23& 24 Jun Fermanagh, to Edward NEIGHBOUR. 1749 Premises as in ACC/0538/2nd dep/5246 Consideration: £89.

ACC/0538/2ND DEP/5248 Probate of the will of Edward Neighbour of 3 Nov 1763 Ellesborough yeoman. His cottage & appurtenances in Ellesborough to his wife for life, with remainder to his brother Alexander Neighbour for life and reversion to Joseph SMITH. His personal estate to his wife. Executrix: his wife. Will proved 12 May 1764 LONDON METROPOLITAN ARCHIVES Page 586 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5249 Lease & release. Thomas DEANE & Elizabeth 20& 21 Jun his wife (relict of Edward Neighbour) to Joseph 1766 Smith. Premises as in ACC/0538/2nd dep/5248 Consideration: £65 for Mrs Deane's life interest. [Nos 5240-5249 are an original bundle]

ACC/0538/2ND DEP/5250 Probate of the will of James SMITH the elder of 14 Jul 1688 Ellesborough, yeoman. His house in Nash Lee, the moote close containing three acres, Rowland's close containing six acres, twenty one acres in Nashlee field (specified), in twenty one acres in South field (specified), seventeen acres in Stony field to his son James and also two closes called Bank Closes containing eight & a half acres Subject to legacies of fifty pounds apiece to his sons John & Robert. To his wife Katherine for life his house in Nash Lee, Long Close containing three acres, Cowcroft containing four acres, Nash Close containing two & a half acres and Pennying Close containing five acres, and on her death the house & Long Close to his son John, North Close & Cowcroft to his son Joseph and Pennying Close to his son Robert. To his son Joseph, twenty four acres in the common fields of Ellesborough (specified). To his son John one half acre in Stonyfield and one acre in Nashlee field. To his son Robert, three lands in Nashlee field and two lands in South field. To his daughter Katherine £160, and his daughters Mary, Elizabeth & Ann £150 apiece. To his wife all his household goods & the revenue of all his estate to his wife & son Joseph. Executors: his wife & son Joseph Will proved 8 Feb 1689 LONDON METROPOLITAN ARCHIVES Page 587 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5251 Contempory copy of will of James SMITH of 7 Oct 1703 Nash Lee, Ellesborough. To each of his nephews William TOWNE & James HARDING £10. To each of his sisters, Katherine, Mary, & Elizabeth £50. To his brother John £100, to his brother Robert £150 & to them both his dwelling house & lands with the proviso that if his brother Joseph should pay all his debts & legacies, then the messuage & lands to go to him. Residue of his estate to Joseph, whom he makes sole executor.

ACC/0538/2ND DEP/5252 Contempory copy of will of James SMITH of 7 Oct 1703 Nash Lee, Ellesborough. To each of his nephews William TOWNE & James HARDING £10. To each of his sisters, Katherine, Mary, & Elizabeth £50. To his brother John £100, to his brother Robert £150 & to them both his dwelling house & lands with the proviso that if his brother Joseph should pay all his debts & legacies, then the messuage & lands to go to him. Residue of his estate to Joseph, whom he makes sole executor.

ACC/0538/2ND DEP/5253 Will of Joseph Smith of Ellesborough, yeoman. 13 Aug 1711 To his wife all his household goods as long as she shall remain a widow with reversion to son James. To his daughters Katherine, Alice, Mary & Elizabeth £150 apiece, chargeable on his messuage in Nash Lee if his personal estate is insufficient. His copyhold messuage & other premises in little Missenden to his son Joseph chargeable With a legacy of £100 to his wife. Remainder of his real & personal estate to his elder son James. Executor: James Smith, his son.

ACC/0538/2ND DEP/5254 Mortgage. John Smith, Robert Smith & others 26 Jun 1721 to Thomas TUFFIN & William CHRISTMAS. Premises: Great Bank close containing five acres. To secure £102.10, part of the legacy due to Katherine Smith under the will of her father, Joseph Smith. LONDON METROPOLITAN ARCHIVES Page 588 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5255 Probate of the will of James Smith of 17 Nov 1743 Ellesborough. His house & premises at Nash Lee to his son Joseph chargeable with an annuity of £30 to his wife Mary as settled on her at the time of her marriage and with legacies of £150 apiece to his daughters Katherine & Mary. His malthouse near Chalkshire, Cowcroft Close & Nash Close and twenty acres of land chargeable with an annuity of £17.10 to his mother Alice Smith. Residue of his real & personal estate to his son Joseph. Executors: his wife Mary & Henry PLAISTOW. Will proved 3 Nov 1744

ACC/0538/2ND DEP/5256 Administration, with the will annexed, of James 8 Oct 1795 Smith, Lieutenant in H.M. Army in the Island of St. Domingo, granted to his brother Joseph. His house in Nashlee Lane, Ellesborough and his two sixteenth shares in the Irish Lottery subject to one fifth of any winnings to be paid to his sister, to his brother Joseph. Admins granted 14 Apr 1798

ACC/0538/2ND DEP/5257 Probate of the will of Elizabeth Smith of 12 May 1795 Wendover, widow. To her children James, Joseph, John & Catherine the Bull Inn at Bicester. To her son James her messuage at Nash Lee & fire lands in Stony field Directs that legacies of £100 left to John & Catherine by the will of Samuel Culley of which she was executrix be paid when they reach their majority. Legacy of £300 to her son James, to her daughter Catherine £250. Executors: her sons James, Joseph & John and daughter Catherine. Also two later items of correspondence. Will proved 24 Nov 1800

ACC/0538/2ND DEP/5258 Probate of the will of Joseph SMITH, surgeon 14 Feb 1801 with the Corsican Raugers at Alexandria. All his personal & real property equally between his brother John Smith of the Fourth Regiment of Foot and his sister Catherine Smith. Will proved 12 Jan 1802 LONDON METROPOLITAN ARCHIVES Page 589 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5259 Bond in œ100; John NORWOOD to Mrs 16 Nov 1763 Elizabeth NICHOLLS. For quiet enjoyment of a messuage lately divided into two near the Market House, Rickmansworth, in the occupation of John SPRINGALL & William PAIN.

ACC/0538/2ND DEP/5260 Abstract of the title of Thomas PAINE to a 1740 - 1827 messuage next to the Market House, Rickmansworth, Herts. Correspondence 1824 - 1856.

ACC/0538/2ND DEP/5261 Sale particulars: Two freehold houses with 28 Aug 1850 shops adjoining the Market Place, Rickmansworth. And requisitions on title

ACC/0538/2ND DEP/5262 Conveyance (draft). Thomas PAINE to William 15 Sep 1842 Paine. Premises: a messuage now two tenements in the site of the former Market House, Uxbridge. Consideration: natural love & affection.

ACC/0538/2ND DEP/5263 Abstract of title of William PAINE & his 1763 - 1850 mortgaged to premises as in ACC/0538/2nd dep/5262 (draft).

ACC/0538/2ND DEP/5264 Conveyance (copy draft). William HINE & 24 Oct 1850 others to James CHURCH. Premises as in ACC/0538/2nd dep/5262 Consideration: £540. [Nos 5259 - 5264 were among the Smith documents but there is no apparent connection with them]

ACC/0538/2ND DEP/5265 Copies of wills administrations, discharges of 1658 - 1788 legacies etc re PLAISTOW - SMITH family Including administration of the goods of Joseph Smith of Elisborough granted to his widow Elizabeth 9 Sept 1778 LONDON METROPOLITAN ARCHIVES Page 590 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5266 Probate of the will of John SMITH of Uxbridge, 26 Dec 1835 gentleman. All his personal estate in trust to be sold & the money invested for the benefit of his sister Catherine Smith for life. His real estate in trust also for her benefit for life, then to be sold, & the money invested with the rest. Then to pay several legacies with the remainder to John Smith of Stoke Mandeville, Buck for life and then equally between his children. Trustees: Thomas Harry Riches and Henry GEARY. Will proved 21 Apr 1838

ACC/0538/2ND DEP/5267 Administration of the will of John Smith 1838 - 1851 Including legacy duty receipts, residuary account, executors account book, affidavits, bills & correspondence.

ACC/0538/2ND DEP/5268 Probate of the will of Catherine Smith of 30 Sep 1847 Uxbridge, spinster. All her real & personal estate in trust to be sold to pay a great many legacies, many to charitable societies etc. The residue equally between Samuel Hicks Collins & James Geary whom she appoints as trustees together with Thomas Hurry Riches. Will proved 27 May 1850

ACC/0538/2ND DEP/5269 Administration of the will of Miss Catherine 1847 - 1871 Smith including a copy of the will, legacy duty receipts, residuary account, power of attorney, bill of costs etc.

ACC/0538/2ND DEP/5270 Extract from the Great Kimble, Little Kimble and 16 Dec 1812 Ellesborough Inclosure award as to allotments to John Smith & Catherine Smith.

ACC/0538/2ND DEP/5271 Sale of Nash Lee Farm, Ellesborough and Hall Sep - Dec End Ground Farm, Stoke Mandeville. 1850 Including sale particulars, plan, draft conveyance, draft requisitions on title & replies, abstract of title & correspondence. 14 items

ACC/0538/2ND DEP/5272 Particulars of the Lots of the Ellesborough and N.D. [1850] Stoke Mandeville Estates. Catherine Smith, dec. LONDON METROPOLITAN ARCHIVES Page 591 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5273 Details of Joseph Smith's estate at Stoke 1789 Mandeville. INCLUDES 1798 Details of allotment made to Joseph Smith under Stoke Mandeville Inclosure.

ACC/0538/2ND DEP/5274 Abstract of the title of Thomas Hurry Riches, 1762 - 1850 James Geary and Samuel Collins, devisees in trust under the will of Catherine Smith, to a freehold farm & land in Stoke Mandeville, Bucks. (draft)

ACC/0538/2ND DEP/5275 Release (copy draft). Devisees in trust of the 20 Jan 1851 late John Smith and Miss Catherine Smith to William RYMILL. Premises: messuage, barn & several pieces of land at Nash Lee, Ellesborough. Consideration: £507.5.

ACC/0538/2ND DEP/5276 Valuation of the timber etc on Nash Lee Farm, 23 Jan 1851 Ellesborough, sold to Mr Munger.

ACC/0538/2ND DEP/5277 Conveyance (copy draft). Thomas Hurry Riches 13 Feb 1851 & others to John MUNGER. Premises: farmhouse, and several pieces of land in Ellesborough. Consideration: £1837.10.

ACC/0538/2ND DEP/5278 Covenant for the production of title deeds (copy 13 Feb 1851 draft). John MUNGER with William RYMILL. Premises as in ACC/0538/2nd dep/5277

ACC/0538/2ND DEP/5279 Conveyance (copy draft). Thomas Hurry Riches 13 Feb 1551 & others to William HULL. Premises: messuage Vin Nash Lee, Ellesborough & closes of land called Hales, and Banks closes. Consideration: £380

ACC/0538/2ND DEP/5280 Deed of Covenant to produce title deeds (draft). 14 Feb 1851 John MUNGER to Samuel Hicks COLLINS & James GEARY. Premises as in ACC/0538/2nd dep/5277

ACC/0538/2ND DEP/5281 Correspondence re sale. Jan - Feb 1851 3 items. LONDON METROPOLITAN ARCHIVES Page 592 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5282 Catherine Smith, dec. (a) Draft residuary 1851 account and Account of legacies & duty.

ACC/0538/2ND DEP/5283 Release & Indemnity. John Smith & others 20 Apr 1864 (residuary legatees under the will of John Smith dated 1835) to Messrs. Woodbridge, DARVILL & Mrs C.G. SEDGEFIELD. All legacies under the will of the said John Smith.

ACC/0538/2ND DEP/5284 Miscellaneous papers and correspondence of 1850 - 1851 Miss Smiths' executors.

ACC/0538/2ND DEP/5285 Miscellaneous letters and papers of the Smith 1809 - 1845 family.

ACC/0538/2ND DEP/5286 Notification by Samuel, Bishop of Chester of 19 Feb 1748 the ordination of John THORNES of Jesus College, Oxford.

ACC/0538/2ND DEP/5287 Appointment by Robert Bishop of St. Asaph, of 4 Mar 1758 John THORNES to be rector of the parish of ABERHAVESP, Montgomeryshire

ACC/0538/2ND DEP/5288 Notification by the Bishop of St. Asaph to the 4 Mar 1758 Rev. Samuel LLOYD, vicar of BERRYW & Rural Dean of Kedewen that John THORNE has been appointed rector of Aberhavesp in that rural deanery.

ACC/0538/2ND DEP/5289 Account book of monies received by John 1772 - 1784 JONES from the Rev. Thorne & the churchwarden for licences. 1 vol.

ACC/0538/2ND DEP/5290 Daily Journal (printed). Used to note tithes in 1726 Aberhavesp & other odd accounts. 1 vol.

ACC/0538/2ND DEP/5291 Letter to the Rev. Thornes from Thos. 19 Aug 1779 HASLEWOOD concerning his residuary legacy of Mr Thorne's estate at Shipley on the death of Mrs Thornes. LONDON METROPOLITAN ARCHIVES Page 593 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5292 Account of Ambrose GETHYN with the parish 22 Nov 1783 officers of Aberhavesp in their appeal against the parish of MOUGHTKEY.

ACC/0538/2ND DEP/5293 Rough account book of small tithes of 1786 Aberharesp and Easter ones gathered for that year. 1 vol.

ACC/0538/2ND DEP/5294 Lists of purchasers, goods & prices headed ND [?1786] 'Second Days' sale, mostly furniture & household goods. [Nos 5286-5294 are an original bundle] 3 items.

ACC/0538/2ND DEP/5295 Account book of John DICKIN for estate rents 1768 - 1781 belonging to the Misses Mary, Susannah and Elizabeth DAVIES. Estates situated in Pool & Gaer in Montgomeryshire and Hadnal Astley Marton and Smith - cott in . None identified further. 1 vol.

ACC/0538/2ND DEP/5296 Account book (in various hands) commencing 1787 - 1905 with properties as in ACC/0538/2nd dep/529 the Rev. W. THORNES married one of the Davies sisters. Book endorsed "Miss M.E. JONES deceased;" she was the last owner.

ACC/0538/2ND DEP/5297 Plan of the farm of LWYNTIDMAN in 1780 LLANYMYNECH, Salop, belonging to Henry WYNNE.

ACC/0538/2ND DEP/5298 A later plan based on that of 1780 showing the N.D farms of Pontfadog & LWYNTIDMAN the former originally part of the latter.

ACC/0538/2ND DEP/5299 Plan of WERN D.V. Common in N.D LWYNTIDMAN.

ACC/0538/2ND DEP/5300 Sale particulars of PONTFADDOCK FARM, in 10 Feb 1836 the parishes of LLANMYNECH & KINNERLEY, Salop. With plan. LONDON METROPOLITAN ARCHIVES Page 594 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5301 Reference for William THORNES sent to the 19 Jul 1804 Bishop of Hereford by the Revs. Lewis WILLIAMS, John NEWLING & John PYEFINCH.

ACC/0538/2ND DEP/5302 Formal admission of William THORNES to the 20 Jul 1804 rectory of the parish church of CARDESTON in Shropshire by Folliott, Bishop of Hereford.

ACC/0538/2ND DEP/5303 Various official notifications & declarations 1804 - 1807 concerning the Rev. William THORNES' admission to the rectory of Cardeston, Salop. 7 items.

ACC/0538/2ND DEP/5304 Memoranda signed by the Churchwardens of 1804, 1807 Cardeston that the Rev. William THORNES did from the pulpit declare his acceptance of the Book of Common Prayer & the 39 Articles.

ACC/0538/2ND DEP/5305 Volume of tithe accounts for Cardeston, Salop. 1788 - 1801

ACC/0538/2ND DEP/5306 Volume of tithe accounts for Cardeston, Salop. 1822 - 1826

ACC/0538/2ND DEP/5307 Bundle of bills, accounts etc of the Rev. William 1807 - 1808; THORNES of Cardeston. Salop. 1824 - 1825 [Nos 5301 - 5307 are an original bundle]

ACC/0538/2ND DEP/5308 Bond for œ500; The Rev. Edward ROBERTS to 22 Oct 1803 William JONES of , grocer.

ACC/0538/2ND DEP/5309 Various accounts from William JONES to the 1803 - 1804 Rev. Edward Roberts. 4 items.

ACC/0538/2ND DEP/5310 Account of the trustees of Edward Roberts with 1803 - 1804 William Jones; principal & interest on the bond, food supplied to the late Mr Roberts, plus solicitors costs.

ACC/0538/2ND DEP/5311 Denbighshire Great Sessions. Solicitor's 1804 account for the action William Jones, plaintiff against Edward Roberts, in debt. LONDON METROPOLITAN ARCHIVES Page 595 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5312 Will of Edward ROBERTS of DINBIEN, 25 Feb 1805 Denbighshire, clerk in holy orders The estates of his late wife in Montgomeryshire & his own estates in LLANGOLLEN to William THORNES & Lewis JONES in trust to sell & apply the money to discharge his debts & the residue plus his estates in LLANDYSILIO, St. Martin in the Fields and St Paul's Covent Garden, Westminster, to his nephew Robert ROBERTS of Oswestry.

ACC/0538/2ND DEP/5313 Bond of indemnity. Lewis JONES & Robert 23 Mar 1810 ROBERTS to William THORNES for œ5,000 And letter enclosing it from Lewis Jones.

ACC/0538/2ND DEP/5314 General accounts of the Rev. William 1812 - 1822 THORNES as surviving trustee of Mr & Mrs Roberts with Messrs. Duke & Salt, solicitors. 4 items.

ACC/0538/2ND DEP/5315 Copy of a letter from Mr Sampson showing the 22 May 1813 appropriation of purchase money of a house in Maiden Lane, Covent Garden.

ACC/0538/2ND DEP/5316 Deed of release & indemnity. Robert 14 Nov 1821 ROBERTS to the Rev. William THORNES. For the estates entrusted to the latter under the will of Edward ROBERTS. Consideration: £1,155

ACC/0538/2ND DEP/5317 Accounts of William THORNES, trustee of the 1821 - 1823 late Mr & Mrs Roberts, with the beneficiaries under their wills. 13 items.

ACC/0538/2ND DEP/5318 Letters and accounts from Robert PITCHES of 1821 - 1823 Swithin's Lane, London, concerning the sale of property in London under the will of Edward Roberts. Nos 5308 - 5318 are an original bundle 5 items.

ACC/0538/2ND DEP/5319 Final account of the Rev. William THORNES, 1812 - 1823 surviving trustee of the settlements of the Rev. Edward ROBERTS & Sarah his wife, and as surviving devisee in trust under the will of the said Sarah Roberts. LONDON METROPOLITAN ARCHIVES Page 596 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5320 Release & indemnity. Robert ROBERTS & Miss 18 Dec 1823 Emily CRUMP to the Rev. William THORNES as trustee under the will of Mrs Edward Roberts.

ACC/0538/2ND DEP/5321 Two accounts of the Rev. W. Thomas with Mr 1823 Roberts & Miss Crump Nos 5319 - 5321 are an original bundle

ACC/0538/2ND DEP/5322 Deed of trust. William ROBERTS & Sarah his 2 Jun 1810 wife to William THORNES. Of all sums from the farm or royalty of mines in the parish of OSWESTRY. To the use of the said William & Sarah & their children.

ACC/0538/2ND DEP/5323 William & Sarah Roberts' bond of indemnity to 27 May 1813 William Thornes for œ500. And correspondence.

ACC/0538/2ND DEP/5324 Final agreement. Samuel HORNE, plaintiff. 1786 Gabriel & Elizabeth WYNNE, defendants. Premises: 3 messuages & 60 acres of land in parishes of OSWESTRY, LLAMYMYNETH & KIPNERLEY.

ACC/0538/2ND DEP/5325 Settlement on the marriage of Thomas 28 Jan 1813 ALDERSEY JONES of Montgomeryshire and Susannah THORNES of Alderbury, Salop. £200 from him & £300 from her settled on her & any children. Trustees: the Rev. Daniel WILLIAMS & Henry BLAKENEY

ACC/0538/2ND DEP/5326 Probate of the will of the Rev. William 13 Oct 1825 THORNES of Alderbury. Salop. To his daughters Mary & Susannah JONES legacies to make their marriage portions up to £2,000. To his daughter Elizabeth an annuity of £100. To his son Thomas the residue of his estate. Executor: said Thomas William THORNES. Will proved 21 Nov 1828 LONDON METROPOLITAN ARCHIVES Page 597 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5327 Probate of the will of Susannah JONES, widow 8 Jul 1845 of No. 19 Connaught Sq., Middlesex. All her property to be equally divided between her children John, Susanne & Mary Emma. Executor: her brother Thomas THORNES. Will proved 18 Nov 1845

ACC/0538/2ND DEP/5328 Bundle of papers relating to shares etc handled 1845 - 1850 by Mrs Jones' executor. Nos 5326-5328 are an original bundle.

ACC/0538/2ND DEP/5329 Accounts to Thomas William Thornes from 1836 - 1837 Ferard & Harvey Jones for the purchase & mortgage of No. 19, Connaught Square.

ACC/0538/2ND DEP/5330 Completed legacy duty forms & receipts for 1828 - 1837 legacies paid by Thomas William THORNES as executor of the will of his father William THORNES. 8 items.

ACC/0538/2ND DEP/5331 Thomas William THORNES, executor of the 1828 - 1829 Rev. William Thornes, in account with Messrs. DUKES & SALT.

ACC/0538/2ND DEP/5332 Award by John HAYCOCK & John CARLINE of 28 Nov 1828 œ80 for dilapidations on the farm belonging to the living of Cardeston; to be paid by the Executors of the Rev. W. Thornes to the present incumbent.

ACC/0538/2ND DEP/5333 Grant of a grave - site by the General Cemetery Jun 1839 Co. to Mrs Susannah JONES. Printed list of charges & fees Mrs Jones account.

ACC/0538/2ND DEP/5334 Correspondence & accounts of Thomas William 1852 - 1855 THORNES with Messrs. DUKES & SALT concerning the sale of his MARTON estates. 5 items.

ACC/0538/2ND DEP/5335 Agreement by Mrs Catherine DAVIES to 24 Nov 1859 produce deeds relating to the Marton estates sold to her by the Rev. W. Thornes. LONDON METROPOLITAN ARCHIVES Page 598 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5336 Thomas William THORNES, executor of Mrs 1858 - 1859 Mary WILDE. Letters and accounts with Messrs. SALT & Sons, Solicitors. 22 items.

ACC/0538/2ND DEP/5337 Agreement for letting Marsham Lodge, 10 Sep 1853 Gerrards Cross Bucks. George Spencer SMITH to Thomas William THORNES. Term: 3 years. Rent: £100 p.a.

ACC/0538/2ND DEP/5338 Schedule of fixtures at Marsham Lodge 1853

ACC/0538/2ND DEP/5339 Inventory of effects at Marsham Lodge. 1853

ACC/0538/2ND DEP/5340 Notice to T.W. THORNES to quit Marsham 1878 - 9 Lodge. Correspondence 2 items

ACC/0538/2ND DEP/5341 Sale bill & particulars. Marsham Lodge, 27 Jun 1879 Gerrard's Cross, Bucks; and 2 plots of building land.

ACC/0538/2ND DEP/5342 Sale bill & particulars. Marsham Lodge, 27 Jun 1879 Gerrard's Cross, Bucks; and 2 plots of building land.

ACC/0538/2ND DEP/5343 Miscellaneous papers of Thomas William 1824 - 1878 THORNES. Insurance policies, solicitor's accounts, share reports, correspondence, plan of Marsham Lodge estate. Bucks. Nos 5338 - 5343 are an original bundle 8 items.

ACC/0538/2ND DEP/5344 Bank Book with Lloyds Bank, Welshpool. 1880 - 1900, Begun in the name of T.W. Thornes and 1900 - 1906 continued after 1900 in that of Miss M.E. Jones.

ACC/0538/2ND DEP/5345 Bundle of papers showing pedigree of 1879; [c1380 - THORNES family including 2 newspaper c1700] cuttings & an early family tree. 9 items. LONDON METROPOLITAN ARCHIVES Page 599 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5346 Probate of the will of Thomas William 15 Apr 1882 THORNES of Gerrard's Cross, Bucks. To his nephew John Thomas William JONES an annuity of £300, and subject to various pecuniary legacies, his real & personal estate to the said John in trust for his neice Mary Emma JONES. Executrix: Mary Emma Jones. Will proved 19 Nov 1884

ACC/0538/2ND DEP/5347 Papers re administration of the will of Thomas 1879 - 1885 William Thornes; epitome of will, legacy duty, succession duty and residuary account forms, correspondence etc.

ACC/0538/2ND DEP/5348 Office copy of the will of John LLOYD JONES 15 Mar 1823 of MAESMAIER, Montgomeryshire. His daughter have already received £2000 each on their marriages. To his son Hugh Morris Jones, an annuity of £90. To his son John, his manor of RORKINGTON, Chirbury, Salop, and his other messuages there, his houses in Guilsfield, Kerryin, & Pool, Montgomeryshire. Will proved 9 Jan 1824

ACC/0538/2ND DEP/5349 Case for the opinion of Mr Pepys concerning 14 Apr 1828 the rights of the representatives of the late Thomas ALDERSEY JONES under the will of the late John JONES.

ACC/0538/2ND DEP/5350-5351 Sale particulars. MAESMAWR, Guilsfield, 30 Oct 1867 Montgomeryshire. House & 1860 acres. With plan of estate.

ACC/0538/2ND DEP/5352 Copy of the Morning Post endorsed 'Miss 7 Jul 1893 Jones, Marsham Lodge Gerrard's Cross' This edition has extensive coverage of the Duke of York's marriage to Princess May of Teck, but there seems to be no apparent reason for it being kept. Nos 5348 - 5352 are an original bundle

ACC/0538/2ND DEP/5353 Bundle of papers, letters & accounts relating to 1845 - 1850 Capt. John JONES' resignation from the Royal Canadian Rifles, due to ill health. Including a vol of accounts, 1841 - 1851 The whole enclosed in a conival bag. LONDON METROPOLITAN ARCHIVES Page 600 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5354 Letters of administration of the goods of John 29 Aug 1885 Jones of Gerrard's Cross, granted to Mary Emma Jones, his sister.

ACC/0538/2ND DEP/5355 Bundle of papers re John Thomas William 1885 JONES, deceased, of Marsham Lodge, Gerrards' Cross. Succession duty & residuary account inland revenue forms, schedules of bank shares, rough account book, correspondence etc. 12 items.

ACC/0538/2ND DEP/5356 Plan (printed) of Pant & Stonehouse farms, 23 Dec 1890 Guilsfield. To illustrate the case JONES V CURLING. With M.ss. notes.

ACC/0538/2ND DEP/5357 Bank book of Miss M.E. Jones. 1875 - 1904

ACC/0538/2ND DEP/5358 Miss JONES' account book with H.J. BONSEY, Oct 1903 - Aug butcher, of Gerrards Cross, Bucks. 1906

ACC/0538/2ND DEP/5359 Miss JONES' household account book. Sept 1895 - Jul 1906

ACC/0538/2ND DEP/5360 Miss M.E. Jones' account book with Frank 1905 - 1906 FOWLER, dairyman.

ACC/0538/2ND DEP/5361 Bundle of miscellaneous papers from Marsham 1862 - 1906 Lodge ... none of which appear to be of any consequence. Mostly share certificates, a few letters re purchase of property & administration of Thos. Wm. Thomas will. Also four letters from William Walden in Vancourer 1901-1904 describing gold prospecting salmon fishing, arrival of C.P. Railroad. LONDON METROPOLITAN ARCHIVES Page 601 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5362 Probate of the will of Mary Emma JONES of 24 May 1904 Marsham Lodge, Gerrard's Cross, Bucks. Her farm in Oswestry & Kinnerly to Elizabeth, widow of her cousin Thomas THORNES for life with reversion to Reginald Thornes; her house, Marsham Lodge, to her cousin Mary James with reversion to her cousin the Rev. Owen Tudor. Various monetary bequests to members of her family. Residue of her estate in trust for her cousins Eleanor Lloyd Jones, Mary Emma Tudor & Elizabeth Thornes. Trustees & executors: Reginald Thornes & Charles Tudor. Will proved 3 Sep 1906

ACC/0538/2ND DEP/5363 Affidavit of identity of executor wrongly Aug 1906 described in the will of Miss M.E. Jones (draft).

ACC/0538/2ND DEP/5364 Mary Emma JONES, deceased. List of legatees 1906 & devisees with addresses & relationship to the testator.

ACC/0538/2ND DEP/5365 Miss M.E. Jones, deceased. Investments for 1906 infant legatees (draft)

ACC/0538/2ND DEP/5366 Bundle of financial papers of Miss M.E. Jones, 1906 deceased. (With original solicitor's nos. 1-74)

ACC/0538/2ND DEP/5367 Miss M.E. Jones, deceased. Transfer of stock Dec 1906 from executors to Edward Burgess (copy).

ACC/0538/2ND DEP/5368 Schedule of deeds & documents in Miss M.E. 1906 Jones' box.

ACC/0538/2ND DEP/5369 Account of the executors of Miss M.E. Jones & 1906 - 7 succession duty forms.

ACC/0538/2ND DEP/5370 Schedule of deeds & documents re Marsham Mar 1907 Lodge & land at Gerrard's Cross (copy). LONDON METROPOLITAN ARCHIVES Page 602 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5371 Schedule of deeds & documents re Marsham 22 Jul 1908 Lodge & land adjoining belonging to Miss M.E.E. James as tenant for life, which documents were sent to Messrs. Barclay & Co. And correspondence.

ACC/0538/2ND DEP/5372 Schedule of deeds & documents re Marsham 22 Jul 1908 Lodge & land adjoining belonging to Miss M.E.E. James as tenant for life, which documents were sent to Messrs. Barclay & Co. And correspondence.

ACC/0538/2ND DEP/5373 Miss M.E. Jones, deceased; Accounts of 1909, 1912, legacies of œ100 a piece to the three 1915 daughters of Frederick White Esq. And correspondence.

ACC/0538/2ND DEP/5374 Miss M.E. Jones, deceased. Legacy accounts, 1911 - 1913 duty receipt forms & correspondence for the Misses Alice, Ruth & May Tudor, daughters of the Rev. Hugh Tudor.

ACC/0538/2ND DEP/5375 Miss M.E. Jones, deceased. Accounts of the 1912 - 1919 three divisions of the legacy to the daughters of the Rev. Walter Tudor, Edith, Kathleen & Gladys upon their coming of ages.

ACC/0538/2ND DEP/5376 Account book of the Tudor family trust. 1870 - 1871

ACC/0538/2ND DEP/5377 Correspondence re Tudor legacies under Miss 1912 - 1916 M.E. Jones' will.

ACC/0538/2ND DEP/5378 Copy of the 'Salopian & Montgomeryshire Port'; 16 May 1891 Delivered to Mrs Tudor, 2 Collingham Road, S. Kensington. Chief article on the funeral of the 3rd Earl of Powis, Lord Lieut of Montgomeryshire but no apparent reason for it being kept

ACC/0538/2ND DEP/5379 Miscellaneous correspondence of Miss M.E. 1906 - 1912 Jones' executors. LONDON METROPOLITAN ARCHIVES Page 603 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5380 Abstract of the title of William DAVIS to four 1704 - 1814 freehold closes of arable land in Mitchenden als. Hugenden, Bucks Containing 25 a. 3r. 2p. & the freehold tithes etc thereof.

ACC/0538/2ND DEP/5381 Abstract of the mortgage from George Mason 17 May 1814 to Richard LITTLEBOY of four freehold closes in Hitchenden.

ACC/0538/2ND DEP/5382 Description of George Mason's estate at 1814 Hughenden.

ACC/0538/2ND DEP/5383 Continuation of abstract of the title of George 1814 - 1837 MASON to four closes of land purchased from William Davis.

ACC/0538/2ND DEP/5384 Abstract of the title of George Mason to a 1787 - 1837 copyhold messuage called Hoppers held of the manor of Peterley Stone in Mitchenden & to four freehold closes.

ACC/0538/2ND DEP/5385 Additional abstract of the title of George 1839 - 1843 MASON to two closes of land containing 4a. 1r. 26p. & two further closes containing the same; in Hughenden, Bucks (draft).

ACC/0538/2ND DEP/5386 Correspondence re sale of Mason's estate. 1844

ACC/0538/2ND DEP/5387 Sale particulars. Messuage & land at Great 21 Apr 1843 Kingsmith, Anghendon, Bucks.

ACC/0538/2ND DEP/5388 Correspondence. 1843 4 items

ACC/0538/2ND DEP/5389 Release in fee & assignment to attend the 31 Jan 1844 inheritance. James STRATFORD & others to the Rev. John PIGOTT & his trustees. Premises as in ACC/0538/2nd dep/5380 & 5384 LONDON METROPOLITAN ARCHIVES Page 604 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5390 Lease & release. John MARSHALL to William 16 & 17 Sep HUNT. 1785 Premises: two old tenements and a close of land containing 1a.1c & 19p. in her, Bucks. Consideration: £100.

ACC/0538/2ND DEP/5391 Bond for œ200; John Marshall to William 17 Sep 1785 HUNT. As security for the fact that Marshall's former trustee has not yet given his consent.

ACC/0538/2ND DEP/5392 Mortgage. to Thomas WARNER. 18 Aug 1789 Premises as in ACC/0538/2nd dep/5390 To secure £100.

ACC/0538/2ND DEP/5393 Deed of further charge. William HUNT to 6 Sep 1792 Thomas WARNER. Premises as in ACC/0538/2nd dep/5390 To secure a further £100.

ACC/0538/2ND DEP/5394 Lease & release. William HUNT to Thomas 17 & 18 Sept JIGGS. 1799 Premises as in ACC/0538/2nd dep/5390 Agreement for purchaser to pay pay off the principal & interest at the end of seven years. Consideration: £70.

ACC/0538/2ND DEP/5395 Assignment of mortgage. The executors of the 21 Jul 1808 will of Thomas WARNER, deceased, and Thomas JIGGS to Benjamin LUCAS. Premises as in ACC/0538/2nd dep/5390 Now described merely as a close of land containing 1a. 1r. & 19p To secure £300.

ACC/0538/2ND DEP/5396 Mortgage. Thomas JIGGS to William 20 Feb 1817 MONTAGU. Premises as in ACC/0538/2nd dep/5395 To secure £150.

ACC/0538/2ND DEP/5397 Transfer of mortgage. Thomas JIGGS & his 10 Dec 1841 mortgage to Edward BROWN. Premises as in ACC/0538/2nd dep/5395 LONDON METROPOLITAN ARCHIVES Page 605 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5398 Papers re sale of property as in ACC/0538/2nd 1865 dep/5398 by the devisees in trust of Edward BROWN, deceased sale particulars, abstract & requisitions on title, draft Order in Council & receipt etc.

ACC/0538/2ND DEP/5399 Lease. Michael DUNN to John CARLY. 28 Jun 1800 Premises: No. 22 Southampton Street, . Term: 85 years. Rent: £3. 15. 2. p.a.

ACC/0538/2ND DEP/5400 Mrs Mary CARLY, deceased (1837). Legacy 5 Jun 1874 receipt forms for Inland Revenue paid by her grandchildren, John, George & Augusta Hall.

ACC/0538/2ND DEP/5401 Assignment (copy draft). John HALL 25 Sep 1855 (administrator of Mrs Augusta Hall) and George Hall to Sophia MILTON. Premises: No. 27 Tichborne Street, Paddington.

ACC/0538/2ND DEP/5402 Mrs Augusta Elizabeth HALL, deceased. 1870 - 1872 Affidavits on the goods of deceased; papers re case in Court of Excheques Pleas re No. 9 Tichborne St., Paddington, correspondence etc.

ACC/0538/2ND DEP/5403 Lease & Counterpart. Stephen George 5 May 1871 BOWRON & John HALL to James KING. Premises: No. 9 Tichbourne Street, Paddington. Term: 21 years. Rent: £45 p.a.

ACC/0538/2ND DEP/5404 Lease & Counterpart. John HALL & another to 2 Jul 1895 Jane SICKLEN. Premises: No. 9 Tichbourne St., Paddington. Term: 21 years. Rent: £45 p.a.

ACC/0538/2ND DEP/5405 Surrender of lease. Mrs Sarah BISHOP, 4 May 1910 executive of Jane SICKLEN, to John HALL & Mrs KOPPENHAGAN. Premises: No. 9, Tichborne St., Paddington. LONDON METROPOLITAN ARCHIVES Page 606 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5406 Notice to pay rent. S.G. BOWRON to the tenant 18 May 1820 of No. 1. Polygon, Somers Town. 2 copies

ACC/0538/2ND DEP/5407 Probate of the will of George HALL butcher of 26 Jan 1870 Somers Town. His entire estate to his brother John HALL in trust for his wife, and after her decease it is to be converted into money & divided equally among any children. Executor: John HALL. Also residuary account legacy duty forms and release to executor etc. Will proved 24 Jan 1873

ACC/0538/2ND DEP/5408 Probate of the will of Thomas HALL of Iver, 29 Nov 1824 gentleman. His messuage at Luton, Beds., to his son Thomas. His six messuages & seven acres in Townworth at Iver, his copyhold land at Yiewsley Moor, his two cottages & two acres at Bangor Green, Ive to the use of Thomas THOMPSON in trust for the testator's son Thomas and his children with remainder to his son William and daughter Margaret NEWMAN in equal shares. To his daughter Margaret NEWMAN an annuity of £10 chargeable on the fore-mentioned property. Also to receive the rents from his messuage at Goulds Green, Hillingdon and his ten messuages in Iver High Street for life & equally between her children. His messuage at Iver occupied by Thos. ASHLEE and his three acres at Iver called Providence, three acres near Southall Green two cottages at Stanwell Moor, two cottages at Englefield Green, Egham, one & a half acres at Harlington, three acres near the workhouse, Iver and five acres near Long Coppice, Iver in trust to pay his grandson Thomas NEWMAN when he attain the age of 24 an annuity of £2.10, the property itself to his son William and his heirs. To his son Thomas £50, to his son William £100. The residue of his real & personal estate to his sons Thomas & William and daughter Margaret equally. Trustees & executors: Thomas HALL & Thomas THOMPSON. Will proved 29 Dec 1824 LONDON METROPOLITAN ARCHIVES Page 607 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5409 Appointment & release. Mr & Mrs SIMMONDS, 9 Aug 1830 Miss FORRESTE & their mortgager to John HALL. Premises: 3 messuages & some messuages newly erected on the site of a wheelwrights shop, all in Iver, Bucks. To secure £1,100.

ACC/0538/2ND DEP/5410 Conveyance. John HALL and Mrs Augusta 4 Sep 1852 HALL to Miss Augusta HALL. Premises: messuage in Iver, and also one of two newly erected messuages on the site of a former wheelrights' shop.

ACC/0538/2ND DEP/5411 Counterpart lease. John HALL to Joseph 1 Jul 1881 SAUNDERS. Premises: messuage, shop & bakehouse in Iver, Bucks. Term: 21 years. Rent: £50 p.a.

ACC/0538/2ND DEP/5412 Conveyance (attested copies). Peter de SALIS 1 Sep 1874 & others to John HALL. Premises: piece of land forming part of the Little London estate, Hillingdon containing 4 acres bounded on the east by the Hayes - Hillingdon road. Consideration: £680.

ACC/0538/2ND DEP/5413 Administration of the goods of John HALL of 2 Aug 1849 Iver granted to Augusta Elizabeth HALL, his widow.

ACC/0538/2ND DEP/5414 Administration of the goods of Augusta HALL, 26 Feb 1855 spinster, of Iver, Bucks, granted to John HALL, her brother.

ACC/0538/2ND DEP/5415 Miss Augusta HALL, deceased. Residuary 1854 - 1855 account, succession duties accounts, executors bills & receipts and abstract of the wills of John Hall as administrator to No. 27, Techborne Street, Paddington. 13 items

ACC/0538/2ND DEP/5416 Legacy receipts of John, George & Augusta 1855 Hall on the estate of Augusta Hall, deceased. LONDON METROPOLITAN ARCHIVES Page 608 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5417 Administration of the goods of Augusta HALL of 27 Jul 1872 Iver, widow, granted to John Hall her son.

ACC/0538/2ND DEP/5418 Mrs Augusta Elizabeth HALL, deceased. 1873 Succession duty accounts paid by John HALL. 9 items.

ACC/0538/2ND DEP/5419 Mrs Augusta Elizabeth HALL, deceased, of 1870 - 1872 Iver, Bucks. Cases for the consideration of counsel, residuary accounts etc. 12 items

ACC/0538/2ND DEP/5420 Correspondence from Messrs. CROFT & Feb - Jul 1896 MORTIMER re repairs to Noel House, owned by John HALL, which had been served with a notice from the sanitary authority 4 items

ACC/0538/2ND DEP/5421 Will of John Thomas HALL of Iver, Bucks, 30 Dec 1904 yeoman. To his housekeeper Grace Minnie BLENCOWE £200. All his real estate and the residue of his personal estate in trust to be sold & the money invested for his daughter Florence Mary absolutely when she comes of age. If she die before then, then in trust for the said Grace Blencowe. Trustees: Francis Charles Woodbridge and Charles DUNTON.

ACC/0538/2ND DEP/5422 Probate of the will of John HALL of Cowley, 20 Sep 1905 baker. His four freehold cottages & shop in Thorney Lane, Iver, to his son George; his four cottages in Iver Lane, Cowley, to his son Charles; his field and four cottages at her Heath to his daughter Augusta for life & then to be sold & the money in trust for her children. All his household goods, stores etc to his daughter Jane & the residue of his real & personal estate between his daughter Jane, Mary & Sarah. Trustees & executors: George Hale & Jane Hall. Attached, agreements from Jane, Sarah & George Hall allowing their sister Augusta TOOVEY £21. from the sale of the Iver Heath property. Will proved 7 Jul 1911 LONDON METROPOLITAN ARCHIVES Page 609 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5423 John HALL, deceased; Estate duty installment 1911 - 1916 forms, valuation of real property & correspondence etc.

ACC/0538/2ND DEP/5424 Re Land Transfer Acts, 1875 - 1897; Assent by 4 Sep 1911 the personal representatives of the estate of John Hall, deceased, to devise of residuary real estate. INCLUDES 1911 - 1912 File of correspondence relating to the valuation of the real estate of John Hall, dec.

ACC/0538/2ND DEP/5425 Legacy receipts for payments by installments of 1911 - 1915 the duty due on Mrs Augusta Toovey's bequest under the will of John Hall, deceased. 10 items

ACC/0538/2ND DEP/5426 Re John Hall, deceased. Executors' bill & 1911 - 1912 correspondence. 9 items

ACC/0538/2ND DEP/5427 Three copies of the registration of the death of 1929 Mary Hall. INCLUDES 1939 Copy of marriage certificate of Adam MACKENZIE & Sarah Hall. AND 1942 Copy of registration of death of Jane Hall.

ACC/0538/2ND DEP/5428 Correspondence re Hall family 1846 - 1920

ACC/0538/2ND DEP/5429 Manor of Iver. Copy of the minutes of courts 19 Apr 1715 - leet and courts baron held on these dates, 3 Apr 1716 giving customs of the manor. [19th cent. copy]

ACC/0538/2ND DEP/5430 Deed of further charge. Thomas RUTTER to 4 May 1805 John BAKER. Premises: Cottage at Iver Heath next to the workhouse and two parcels of land containing 1a. and 3a. respectively. To secure £50 further charge on a mortgage dated 25 Mar 1805 for £100. INCLUDES 18 May 1824 Sales particulars: Premises as above. Contract for sale to Mr Murray at £170 LONDON METROPOLITAN ARCHIVES Page 610 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5431 Lease. Christopher TOWER to John LINGARD. 30 Nov 1831 Premises: Love Green farm containing 47 acres, Iver, Bucks. Term: 11 years. Rent: £90 p.a.

ACC/0538/2ND DEP/5432 Award of enfranchisement (copy). Henry 27 Jun 1877 SPERLING to James Smith. Premises two cottages in Swallow Street, Iver. Consideration: £65 Also subsequent abstracts of title to 1937

ACC/0538/2ND DEP/5433 Estimates & receipts for repairs done by R.B. 1890 - 1891 CHADWELL & Sons to Miss FARR'S house at Iver for Woodbridge & Sons.

ACC/0538/2ND DEP/5434 Mortgage (attested copy). Henry William 6 Oct 1894 WOODBRIDGE to William Samuel STACY. Premises: Palmer's Moor farm, Iver, and two policies of assurance. To secure £3000

ACC/0538/2ND DEP/5435 Conveyance. Charles DUNTON to Mrs Louisa 30 Dec 1904 ALLUM. Premises: Health Cottages, Iver Heath. Consideration: £845.

ACC/0538/2ND DEP/5436 Administration of the estate of Mary PEARCE 21 Aug 1908 of Grove House, Iver, widow granted to James TAPLIN pending the settlement of dispute on validity of will.

ACC/0538/2ND DEP/5437 (a) Inventory of the household furniture & 29 Jan 1908 effects of the late Mrs Mary PEARCE of Grove House, Iver. INCLUDES (b) 13 & 14 Feb 1908 Sale catalogue of above effects. LONDON METROPOLITAN ARCHIVES Page 611 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5438 Lease & counterpart. Miss Emma WARD to 1 May 1925 Gordon RAYNER. Premises: shop & premises in Iver High Street INCLUDES (b) 2 Feb 1931 Agreement for sale of chemist's business. Charles RAYNER to W.H. YOUNGHUSBAND. (c) 15 Nov 1932 Surrender of premises & undertaking to repair. Charles Rayner & another to Emma WARD.

ACC/0538/2ND DEP/5439 Miscellaneous. 1893, 1904, 1938

ACC/0538/2ND DEP/5440 Copy of the will and codicil of Edmund BROWN 2 Aug 1866 of Burnham, Bucks, farmer. All his household goods to his daughters Frances, Ann & Margaret. All his real estate & residue of personal estate & trust to be sold & the money divided equally among his seven children. His leasehold messuage & brewery at Burnham to be offered at a fair price to his son Edmund. Trustees: Charles Woodbridge, Robert STYLE & William WEBSTER INCLUDES 7 Apr 1877 Codicil revoking appointment of Charles Woodbridge as trustee & naming T.H.R. Woodbridge in his stead. Will proved 8 Apr 1878

ACC/0538/2ND DEP/5441 Sale particulars. Messuage called 'The Lawn', 10 Jul 1878 several names & the 'Crown & Anchor' been house, all in the High Street, Slough

ACC/0538/2ND DEP/5442 Abstract of the title of the devisees in trust for 1794 - 1878 sale under the will of Edmund BROWN deceased to the freehold messuage known as 'The Lawn', Slough. INCLUDES 1878 Purchaser's requisitions on abstract.

ACC/0538/2ND DEP/5443 Notice by Henry ELEY to the Misses Brown, his 1878 first mortgagees, of second mortgage. LONDON METROPOLITAN ARCHIVES Page 612 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5444 Schedule of deeds handed over by the 1879 executors of William NASH, dec., to the Misses Brown upon completion of a mortgage INCLUDES 1895 List of mortgages due to the Misses Brown.

ACC/0538/2ND DEP/5445 Probate of the will of Frances Elizabeth 3 Jun 1879 BROWN of Slough, spinster. £500 in trust for her brother Richard to receive the income for life and then to his son Edmund Francis. To each of her nieces & nephews £200. £200 to her cousin Catherine Brown & £100 to Mary Ann STYLE. Residue of personal estate & real estate to her sisters Ann & Margaret Brown Executors: Thomas Harry Riches and Henry Seward CANTRE.

ACC/0538/2ND DEP/5446 Francis Elizabeth Brown, deceased. Residuary 1887 account, epitome of will & funeral expenses.

ACC/0538/2ND DEP/5447 Grant of burial site in Hillingdon burial ground to 14 Jul 1893 Fanny Brown.

ACC/0538/2ND DEP/5448 Probate of the will of Margaret BROWN of the 12 Aug 1891 Lawn, Slough, spinster. Various pecuniary legacies to relatives & charities & the residue of her estate to her sister Ann. Executors: Charles Woodbridge & Henry Seward CANTRELL. Will proved 28 Feb 1896

ACC/0538/2ND DEP/5449 Release. Misses Ann & Margaret Brown to the 21 Feb 1887 Executors of Frances Elizabeth Brown. INCLUDES 6 Aug 1896 Release. Miss Ann Brown to the Executors of Margaret Brown.

ACC/0538/2ND DEP/5450 Assignment. Roland NAYLOR and Leonard 1 Sep 1902 Naylor. Share in business of nurseymen & florists & covenants to pay £541. 2. 4. INCLUDES 27 Feb 1903. Mortgage. Roland Naylor to Miss Ann Brown Debt of £541. 2.4. To secure £200. LONDON METROPOLITAN ARCHIVES Page 613 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5451 Assignment. Roland NAYLOR and Leonard 1 Sep 1902 Naylor. Share in business of nurseymen & florists & covenants to pay £541. 2. 4. INCLUDES 27 Feb 1903. Mortgage. Roland Naylor to Miss Ann Brown Debt of £541. 2.4. To secure £200.

ACC/0538/2ND DEP/5452 Miss Ann Brown's bank book with the London 1908 - 1910 County & Westminster Bank Ltd.

ACC/0538/2ND DEP/5453 Probate of the will of Ann BROWN of 'The 11 Feb 1896 Lawn', Slough, spinster. Various pecuniary legacies to family, friends & charities. Her jewellery between her nieces Alice & Rose IVENS, her silver to her nephew Edmund BROWN. Her real estate & residue of personal estate in trust to be sold & after payment of legacies to be equally divided between all her nieces & nephews (named) Trustees : T.H.R. Woodbridge & William BAYLEY. Will proved 28 May 1910

ACC/0538/2ND DEP/5454 Sale particulars. Messuage known as 'The 28 Jun 1910 Lawn', High Street, SLOUGH. 2 copies.

ACC/0538/2ND DEP/5455 Catalogue of household furniture & effects 29 Jun 1910 belonging to the tate Miss Ann BROWN. (2 copies, 1 marked)

ACC/0538/2ND DEP/5456 Bank book belonging to T.H.R. Woodbridge 1910 and W. BAYLEY, the executors of Ann Brown, dec.

ACC/0538/2ND DEP/5457 Ann Brown, deceased. Epitome of will & codicil 1910

ACC/0538/2ND DEP/5458 Ann Brown, deceased. Abstract of receipts & 1910 payments

ACC/0538/2ND DEP/5459 Ann Brown, deceased. Account of rents to 1910 death. LONDON METROPOLITAN ARCHIVES Page 614 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5460 Legacy receipt forms. 1910

ACC/0538/2ND DEP/5461 Succession duty form on the 'Lawn', Slough, 1896 inherited by Ann Brown.

ACC/0538/2ND DEP/5462 Power of attorney. Charles Edmund IVENS to 5 Nov 1910 Richard Walter Ivens and Francis Woodbridge. To give receipts and discharges for share in Estate of the late Miss Ann BROWN of Slough.

ACC/0538/2ND DEP/5463 Annual report of the King Edward VII Hospital 1909 and Dispensary Slough, including list of contributors.

ACC/0538/2ND DEP/5464 Miss Ann Brown, deceased. Residuary 1910 account.

ACC/0538/2ND DEP/5465 Executorship accounts. 1910

ACC/0538/2ND DEP/5466 Funeral bills, correspondence of executors of 1896 - 1910 Margaret & Ann Brown.

ACC/0538/2ND DEP/5467 Sale particulars. Building land in Slough High 26 May 1908 Street.

ACC/0538/2ND DEP/5468 Sale particulars. Six plots of building land on 15 Sep 1909 Uxbridge Road, Slough.

ACC/0538/2ND DEP/5469 Applications for official searches in the Land Apr - Jul 1956 Registry by Kenneth & Brenda SLEIGH on No. 5 Westmorland Arema, Aylesbury, Bucks, prior to a mortgage with the Leeds Permanent Building Society.

ACC/0538/2ND DEP/5470 Final agreement. Henry DAW, plaintiff. Francis 9 William III GREEVE defendants and George CHELYER [1697] Land in Burnham (? Buckinghamshire)

ACC/0538/2ND DEP/5471 Conveyance (draft). Ernest McAll to George 1935 OSBORNE. Premises: No.3 Ivy Crescent, Pioneer Lane, Cippenham, Bucks. Consideration: £550. With plan. LONDON METROPOLITAN ARCHIVES Page 615 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5472 Abstract of title & Land Register search 1865 - 1935 certificate.

ACC/0538/2ND DEP/5473 Probate of the Will of Samuel DALTON, of 5 Sep 1876 Colnbrook, Bucks farmer. All his real estate & personal property to his wife Jane for life, and then equally between his children Emma, Mathilda, Henry & Samuel. Executors: Jane & Henry Dalton. Also papers re administration of will, bills inland revenue accounts etc. Will proved 28 May 1878 11 items

ACC/0538/2ND DEP/5474 Lease. Edmund GROVE to John 4 Dec 1852 WHITTINGTON. Premises: Farm at Farnham Royal, Bucks. Term: 21 years. Rent: £65 p.a.

ACC/0538/2ND DEP/5475 Sale particulars. Quarry Wood House, Great 5 Sep 1910 Marlow, Bucks. INCLUDES 11 Nov 1910 Mr Nicholl's account for repairs to Quarry Wood House in the occupation of Miss Gough.

ACC/0538/2ND DEP/5476 Conveyance. William CHANTREY, the personal 4 Dec 1936 representative of Sir Walter de FRECE, dec., to Mrs Alice PUSEY. Premises: piece of land on the south side of West End Road, Stoke Pages (see plan). Consideration: £330. INCLUDES 1913 - 1936 Abstract of title to above premises.

ACC/0538/2ND DEP/5477 Conveyance. Mrs William TONKIN, the 8 Sep 1947 personal representative of Mrs Alice PUSEY dec., to the CIPPENHAM Trust Ltd. Premises: the semi-detached messuages known as 'The Haven' and 'Dalehurst' West End Road Stoke Pages. Consideration: £1200.

ACC/0538/2ND DEP/5478 Memorandum and articles of association of 9 Jun 1954 Franconia Land Co. Ltd. Nos 5477 - 5478 are an original bundle LONDON METROPOLITAN ARCHIVES Page 616 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5479 Court of Common Pleas. Brief - Arkinson & 23 Feb 1841 Lewis. Re 2 horses, gig & gig-harness, seized by the Sheriff of Buckinghamshire as property of the defendant; the plaintiff claiming that they are his.

ACC/0538/2ND DEP/5480 South Bucks Auction Mart. Particulars of 17 Aug 1895 second day of sale of the convents of a mill.

ACC/0538/2ND DEP/5481 Land registry certificates of searches on No. 1943 - 1959 597, Oakdale Road, Poole, Devon, with correspondence, etc.

ACC/0538/2ND DEP/5482 Agreement. Edward CRAIG and Messrs. Smith, 23 May 1861 Greville & Woodbridge. Charging his moiety of a parcel of land containing 10a., with two cottages erected on it, in Coggeshall Road, Braintree, Essex, with the repayment of £600.

ACC/0538/2ND DEP/5483 Estimate for propate duty on the real estate of 1880 Francis Henry GREEN situated in the parishes of Great Horkesley, little Coggeshall and Elmstead, Essex.

ACC/0538/2ND DEP/5484 Death certificate of Edward BARRETT of 30 May 1923 , Essex, formerly a domestic coachman.

ACC/0538/2ND DEP/5485 Conveyance. Isabella JONES to William 10 Oct 4 Jun MORGAN. [1705] Premises messuage, garden & orchards two closes of land containing twelve acres and another messuage in Newnham, Glos in trust for Isabella Jones for life and then to Peter YEAKWORTH & Mary his wife.

ACC/0538/2ND DEP/5486 Lease & release. Mrs Frances DONAGHUE to 22 & 23 Jul John JEYES (two of the heirs at law of Richard 1773 BASSET). One moiety in a messuage, appurtenances & twelve acres in Newnham, Glos. Consideration: annuity of £15 for life. LONDON METROPOLITAN ARCHIVES Page 617 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5487 Lease & release. John JEYES & others to 24 & 25 Mar William FRYER. 1774 Premises as in ACC/0538/2nd dep/5485 Consideration: £236 to the said Jeyes & £236 to Frances Donaghue Final agreement as above.

ACC/0538/2ND DEP/5488 Lease & release. The trustees of William 27 & 28 Jan FRYER'S will to Henry Hooper FRYER. 1815 Premises as in ACC/0538/2nd dep/5485

ACC/0538/2ND DEP/5489 Conveyance to uses to bar dower. Henry 21 Feb 1815 Hooper Fryer & others to Robert Pleydell WILTON & his trustee. Premises as in ACC/0538/2nd dep/5485

ACC/0538/2ND DEP/5490 Bond in œ800. Alfred HETHERINGTON of 24 Mar 1892 Alton, Hants, to John Hetherington of Missouri, U.S.A. Repayment of £400 by 31 Jan 1874.

ACC/0538/2ND DEP/5491 Policy with the Commercial Union Assurance 29 Sep 1892 Company held by Edward GILLETT on two messuages on plot no. 29, Rush CORNER estate, Bournemouth, Hants.

ACC/0538/2ND DEP/5492 Articles of partnership. John LAMB and Anne 8 Oct 1935 his wife and Edward DAWSON-MORAY in the profession of a boy's school, known as Harley School, Poole Road Bournemouth.

ACC/0538/2ND DEP/5493 Deed of dissolution of partnership as above. 13 Sep 1938

ACC/0538/2ND DEP/5494 Affadavit by Thomas JEFFREY of N.D. [c.1800] Rickmansworth, Herts., that Simeon & Martha HOWARD of that parish died on 22 & 23 Dec 1772 respectively, without issue. Also measurements of land in Homefield, Stonyfield, Cox's orchard and garden and yard, totalling 15a. 3r. 7p. No further identification but folded with above.

ACC/0538/2ND DEP/5495 Agreement. T.B. WEEDON agrees to pay T.W. 20 Feb 1875 MURRAY œ800 for his share & interest in the Hill farm, Rickmansworth; the money to be paid in instalments. LONDON METROPOLITAN ARCHIVES Page 618 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5496 Copy of Mr Weedon's bank account. 1878

ACC/0538/2ND DEP/5497 Proposed bungalow, Mayfield Road, Herne 1957 - 1959 Bay, Kent; building plans & official search certificates etc.

ACC/0538/2ND DEP/5498 Letters of administration of the personal estate 27 Oct 1887 of Florence Ellen ALCOCK of Manchester, granted to William Alcock, her father.

ACC/0538/2ND DEP/5499 Sale particulars Nos. 24, 25, 26 & 27 Cornhill 28 Apr 1843

ACC/0538/2ND DEP/5500 Messrs. FITCH & Co's account to Woodbridge 17 Dec 1896 & Sons for commission re sale of No. 29, Furnival Street, E.C. With receipt for £65

ACC/0538/2ND DEP/5501 Papers re a loan by Messrs. Woodbridge & 1909 - 1914 Flint, stockbrockers, to William OAKELEY of Copthall Court, London, Stockbroker on the security of a life policy with the North British & Mercantile Assurance Co.; mortgage, agreement, assignment etc. 9 items

ACC/0538/2ND DEP/5502 Conveyance. Robert Andrews to Emily 5 Jun 1889 Goddard and William Garner. Premises: moiety of a messuage adjoining the Black Horse public house in the High St., Dorking. LONDON METROPOLITAN ARCHIVES Page 619 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5503 Probate of the will of Edith Winifred 11 Dec 1916 PUMFRETT of East Molesey, Surrey, widow. Her household goods, with exception of bequest & £50 to her servant Elizabeth CURRALL, to her son Leonard Pumfrett. £1800 in trust for her daughter AMY STANTON for life with remainder to her children. Residue of her real & personal estate in trust to be sold & the money invested to pay an annuity of £100 to Elizabeth CURRALL; on her death, legacy of £100 to her son Arthur, the residue equally between her grandchildren. INCLUDES 11 Sep 1919 Codicil bequeathing whole of annual income from residue to Elizabeth Currall for life. AND 12 Sep 1919 Codicil making additional legacy of £200 to her daughter Amy. Executors; her sons Leonard & Arthur Pumfrett. Will proved 10 Aug 1920

ACC/0538/2ND DEP/5504 Share certificate in the name of Mrs Mabel 1915 Pumfrett.

ACC/0538/2ND DEP/5505 Statement of Mrs Pumfretts' income for the 1919 - 1920 year, executors' payments & receipts, and list of stock receipts.

ACC/0538/2ND DEP/5506 Residuary and executors' accounts. 1920 - 1921

ACC/0538/2ND DEP/5507 Executors' correspondence. 1921

ACC/0538/2ND DEP/5508 Supplemental capital account. Mrs Mabel 27 Apr 1938 PUMFRETT of East Molesey, Surrey, dec.

ACC/0538/2ND DEP/5509 Unproved wills of the Misses Annie, Emily, Aug 1893 Fanny & Ellen WHITTINGTON of Guildford, Surrey. Each bequeathing her estate to her surviving unmarried sisters & appointing one of them executrix. LONDON METROPOLITAN ARCHIVES Page 620 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5510 Unproved wills of the Misses Annie, Emily, Aug 1893 Fanny & Ellen WHITTINGTON of Guildford, Surrey. Each bequeathing her estate to her surviving unmarried sisters & appointing one of them executrix.

ACC/0538/2ND DEP/5511 Unproved wills of the Misses Annie, Emily, Aug 1893 Fanny & Ellen WHITTINGTON of Guildford, Surrey. Each bequeathing her estate to her surviving unmarried sisters & appointing one of them executrix.

ACC/0538/2ND DEP/5512 Unproved wills of the Misses Annie, Emily, Aug 1893 Fanny & Ellen WHITTINGTON of Guildford, Surrey. Each bequeathing her estate to her surviving unmarried sisters & appointing one of them executrix.

ACC/0538/2ND DEP/5513 Letter from Messrs. Woodbridge & Sons to Jul 1953 Miss Ellen Whittington, returned as her whereabouts unknown.

ACC/0538/2ND DEP/5514 Mortgage. Mrs Alice SPRATT to Messrs. 11 Oct 1910 George & Eustace SHERRARD. Premises: Nos. 20 & 22 Caversham Road, Kingston-on-Thames, Surrey. To secure £100.

ACC/0538/2ND DEP/5515 Deed of Partnership. Alexander Jopp and Frank 5 Feb 1925 WEDGWOOD. To carry on the business of accountants for five years at either Kingston-on-Thames or St. Margaret's-on-Thames.

ACC/0538/2ND DEP/5516 Counterpart lease (copy). Messrs. W. PHELPS 18 Dec 1875 and W.H. BENNETT to Messrs. J.P. SMITH & R.B. SCARBOROUGH. Premises: Nos. 2, 4 & 6 Vivian Road, Rye. Term: 89 years. Rent: £4.10 p.a. per house. With plan. LONDON METROPOLITAN ARCHIVES Page 621 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5517 Mortgage (copy). Messrs. J.P. SMITH & R.B. 8 Jan 1876 SCARBOROUGH. Premises as in ACC/0538/2nd dep/5516 To secure £600.

ACC/0538/2ND DEP/5518 Assignment. Messrs. J.P. SMITH & R.B. 4 Oct 1876 Scarborough to Charles Henry VINCENT. Premises as in ACC/0538/2nd dep/5516 subject to a mortgage.

ACC/0538/2ND DEP/5519 Assignment. Charles Henry VINCENT to Henry 29 Sep 1877 PRATT. Premises as in ACC/0538/2nd dep/5516 subject to a mortgage.

ACC/0538/2ND DEP/5520 Declaration of Samuel BRANDON of 23 Sep 1854 , Surrey, as to the children of his parents Richard and Henrietta Brandon. With death certificate of Henrietta Brandon and baptismal certificate of Barbara Brandon.

ACC/0538/2ND DEP/5521 Agreement for tenancy. OSBORNS () 28 Nov 1929 Estates Ltd. to David HARVEY. Premises: 'Palmyra,' Portsmouth Road, Surbiton. Rent: £37. 10. p.a.

ACC/0538/2ND DEP/5522 Appointment. William HALLETT & another to 19 Jul 1834 James WARD & his trustee. Premises: messuage on West Hill, Brighton. Consideration: £285

ACC/0538/2ND DEP/5523 Mortgage. James WARD to Nathaniel GUNN. 18 Aug 1864 Premises: No. 45, Upper North Street, Brighton. To secure £100.

ACC/0538/2ND DEP/5524 Further charge of œ50. 14 Jun 1865

ACC/0538/2ND DEP/5525 Further charge of œ100 18 Aug 1866

ACC/0538/2ND DEP/5526 Further charge of œ50. 19 Aug 1867 LONDON METROPOLITAN ARCHIVES Page 622 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5527 Mortgage. James WARD to John TOOTH & 24 Jul 1868 Edward BEVES Premises as in ACC/0538/2nd dep/5523 To secure £100 subject to several prior charges.

ACC/0538/2ND DEP/5528 Abstract of mortgage & further charges. 1868

ACC/0538/2ND DEP/5529 Transfer of mortgage. William GUNN & others 29 Sep 1869 to Robert HUGHES.

ACC/0538/2ND DEP/5530 Conveyance. James WARD to Morris 5 Feb 1872 STENING. Equity of redemption of and in No. 45 Upper North Street, Brighton, subject to certain mortgages for securing £400. Reconveyance 20 May 1875.

ACC/0538/2ND DEP/5531 Conveyance. Trustees of the late Morris 7 Aug 1883 STENING to Rhoda DELV. Premises No. 51 (late 45) Upper North St. Brighton. Consideration: £850.

ACC/0538/2ND DEP/5532 Conveyance. Mrs Rhoda PACKHAM to John 6 Mar 1889 GOSDEN. Premises: No. 51, Upper North Street, Brighton. Consideration: £600.

ACC/0538/2ND DEP/5533 Surrender of lease. George LANCASTER to 6 Apr 1889 John GOSDEN. Premises: No. 51 Upper North Street, Brighton.

ACC/0538/2ND DEP/5534 Conveyance. John GOSDEN to John KAY. 14 Feb 1893 Premises as in ACC/0538/2nd dep/5529 Consideration: £675.

ACC/0538/2ND DEP/5535 Conveyance. Executors of the will of John KAY 28 Apr 1899 to Mrs Emma WELLS, daughter of John KAY. Premises as in ACC/0538/2nd dep/5533 LONDON METROPOLITAN ARCHIVES Page 623 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5536 Conveyance. Lord Leconfield & others to 23 Oct 1922 Thomas BAKER. Premises: parcel of land containing 1a.1r.12½, fronting on to Boundstone Lane, Sompting Sussex. Consideration: £162.10.

ACC/0538/2ND DEP/5537 Insurance policy with the Prudential Assurance 1933 Company held by Thomas BAKER in the above property & a messuage in the course of erection.

ACC/0538/2ND DEP/5538 Particulars of the trust funds and property of Mr N.D. [post & Mrs Herbert Andrews' Settlement trust. 1952]

ACC/0538/2ND DEP/5539 Apprenticeship indenture. William BIRD to 3 Jul 1882 George Charles MAYO, marble mason.

ACC/0538/2ND DEP/5540 Apprenticeship indenture. Charles Albert BIRD 3 Oct 1882 to George EYRE to learn the art of a compositor.

ACC/0538/2ND DEP/5541 Bill of costs from Messrs. SEWELL & HEARN 1816 to the administrators of Edward BRASSETT, dec.

ACC/0538/2ND DEP/5542 Accounts of the administrators. 1817

ACC/0538/2ND DEP/5543 Case for the opinion of Mr Shadwell on the late N.D. (late 18th Mr Burbank's will. (copy). cent.)

ACC/0538/2ND DEP/5544 Memorandum by Wilfred Alan BUTTON prior to 4 Sep 1950 [Not to be produced for members a seperation from his wife. of the public.] With draft & copy.

ACC/0538/2ND DEP/5545 Affadavit of Moses HOPER that Matthew & 4 Jan 1831 Sarah DAY were the only surviving children of Sophia Day nœe FEATHERSTON-HAUGH.

ACC/0538/2ND DEP/5546 Mr & Mrs DOBSON's marriage settlement. 1856 Notice of assignment by Miss Katherine Dobson of one third share in £2000 to John Warmington EISDELL. LONDON METROPOLITAN ARCHIVES Page 624 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5547 Notice of assignment. The Misses Katherine & May 1861 Louisa Dobson & James Mercalfe Dobson to the Queen Insurance Co. Sum of £2000 under their parents' marriage settlement.

ACC/0538/2ND DEP/5548 Notice to Isaac SEWELL & Charles Aug 1861 Woodbridge of a further charge.

ACC/0538/2ND DEP/5549 Reassignment. Estate trustees of the Legal & 11 Aug 1916 General Life Assurance Society to Mrs Elizabeth DOVER. Various investments listed in schedule. Consideration: £1000 principal money.

ACC/0538/2ND DEP/5550 Receipt; Mary ELLIOTT to James DUNCOMBE 26 Mar 1852 œ12, balance of payment for a portrait of Elizabeth, Princess of Orange, by Rembrandt. INCLUDES 22 Jun 1854 Draft letter from James Duncombe to Colonel Phipps, Buckingham Palace offering to sell a Rembrandt painting to Prince Albert.

ACC/0538/2ND DEP/5551 Marriage settlement. Arthur George GAYFER 25 Apr 1876 and Miss Fanny NASH. A mortgage debt of £1000 and £531.18.3. New three pounds per cent Bank Annuities. Trustees: Edwin Nash, George Nash and Samuel Elworthy. INCLUDES 27 Sep 1917 Appointment of Edwin George Guyfer as new trustee.

ACC/0538/2ND DEP/5552 In chancery. In the matter of Giles' settled 1872 estates. File of birth, death and marriage certificates relating to members of the Giles and Barr families.

ACC/0538/2ND DEP/5553 John H.G. GROVE, deceased (1896). Account Jun 1907 of division of surplus monies arising from sale of realty by mortgagees. 8 copies. LONDON METROPOLITAN ARCHIVES Page 625 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5554 Rough list of jewels & articles delivered by C. 30 Jul 1826 HALL to Messrs. FLETCHER, ALEXANDER & Co. Devonshire St., Bishopsgate. Additional list of articles left in wardrobe drawer at Princes St. Lodgings.

ACC/0538/2ND DEP/5555 Notice of mortgage. Messrs. BARCLAY & Co. 3 Jan 1908 to H.W. Woodbridge. Mortgage by W.J.C. HIBBERT & Miss M.C. Hibbert of their interest in the trust Funds etc subject to the trusts of a settlement of 1883.

ACC/0538/2ND DEP/5556 Mr & Mrs J.C. Hibberts' marriage settlement. 1909 Copy of schedule to deed of reliquishment & discharge to James HOLFORD as trustee.

ACC/0538/2ND DEP/5557 Correspondence. 1905 - 1909 8 items

ACC/0538/2ND DEP/5558 Abstract of the title of Alfred William HURLEY 1803 - 1843 to one eigth part of certain trust monies settled on the marriage of his parents

ACC/0538/2ND DEP/5559 Abstract of conveyance in trust for sale. 1803

ACC/0538/2ND DEP/5560 Release (copy draft). Henry Wright HURLEY & 1853 others to the surviving trustees of Mr & Mrs Hurley's marriage settlement of 1803. And Correspondence

ACC/0538/2ND DEP/5561 Release (copy draft). Henry Wright HURLEY & 1853 others to the surviving trustees of Mr & Mrs Hurley's marriage settlement of 1803. And Correspondence

ACC/0538/2ND DEP/5562 Certificate of one œ50 share in the London 7 Sep 1826 Carrier Company held by Colonel William LYSTER. LONDON METROPOLITAN ARCHIVES Page 626 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5563 Copy of the will of John MANDERSON of the 26 Feb 1862 Commander in Chief's Office, Horse Guards. To his wife Margover, his household goods and all interest in the lease of No. 53 Dartmouth Street, together with all stock standing in his name for life. In her death equally between his son John, and Mary Aques and Eliza Bill. Executors: Margaret Manderson, John Manderson and George Bull. Will proved 25 Jan 1866

ACC/0538/2ND DEP/5564 Deed of seperation. William MORGAN & Ann 6 May 1902 his wife.

ACC/0538/2ND DEP/5565 Power of attorney. Mary Ann MUSTO, relict and 18 Apr 1944 executrix of Alfred Edwin Musto, dec., of Vancoured, Canada to Edgar Thomas Woodbridge. With certified copy of letters probate, and bank book of Miss S.J. Musto 1928-1937

ACC/0538/2ND DEP/5566 As Nicholes, dec. No 1. capital Account of 1926 Investments

ACC/0538/2ND DEP/5567 Death certificate of Henry RANDALL of Midland 12 Jun 1908 Township, Bergen County, New Jersey.

ACC/0538/2ND DEP/5568 Power of attorney. William ROBINSON to 27 Jun 1889 T.H.R. Woodbridge. To receive money due to him under various family wills.

ACC/0538/2ND DEP/5569 Mrs Mary Sharman, deceased. 1938 Succession duty & estate duty accounts; account of distribution re Mr & Mrs HENREY'S marriage settlement.

ACC/0538/2ND DEP/5570 Deed of separation. Mr J.W. STONE and Mrs L. 12 Aug 1944 STONE. And letter from Woodbridge & Sons to Mr Stone's solicitors, 1945.

ACC/0538/2ND DEP/5571 Deed of separation. Mr J.W. STONE and Mrs L. 12 Aug 1944 STONE. And letter from Woodbridge & Sons to Mr Stone's solicitors, 1945. LONDON METROPOLITAN ARCHIVES Page 627 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5572 Certificate of the registration of a mortgage by 18 Mar 1938 R.T. WARREN (investments) Ltd.

ACC/0538/2ND DEP/5573 Marriage settlement. Thomas Lindsay 28 Aug 1826 WILLMAN and Miss Mary Ann BATES. £575 3½% bank annuities, the property of Miss Bates. Trustees: Elizabeth HOBBS, John HARTRY.

ACC/0538/2ND DEP/5574 Correspondence re transfer of stock to Mrs 1853 Farmer (formerly Willman)'s son his coming of age.

ACC/0538/2ND DEP/5575 Portrait (printed) of Edward WHITAKER. N.D. (late 19C)

ACC/0538/2ND DEP/5576 Totally miscellaneous correspondence etc. 19th cent 1 bundle.

ACC/0538/2ND DEP/5577 Treasury minute (printed) re salaries & 8 Jan 1822 superannuation of clerks in public offices.

ACC/0538/2ND DEP/5578 Handbills for a daily horse - bazaar at King 1 May 1824 Street Barracks for the sale of horses carriages and saddlery.

ACC/0538/2ND DEP/5579 Handbill for the Western Coach Office at the 18 Dec 1835 Bull & Mouth, Peccadilly, advertising coaches to Manchester, Exeter, Shrewsbury & Hereford in one day etc.

ACC/0538/2ND DEP/5580 County Fire Office notice of the penalties N.D. early 19th incurred by negligent servants responsible for cent fires.

ACC/0538/2ND DEP/5581 Handwritten draft of notice giving description of 5 Feb 1840 a man wanted for stealing a horse from Mr HOLLIDAY of Seymour Mews, Portman Square.

ACC/0538/2ND DEP/5582 The Times. 28 Aug 1845

ACC/0538/2ND DEP/5583 The London GAZETTE (uncut). 29 Dec 1848 LONDON METROPOLITAN ARCHIVES Page 628 WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538 Reference Description Dates

ACC/0538/2ND DEP/5584 Prospectus of the Chilean Mining & Trading Co. 1864 Ltd.

ACC/0538/2ND DEP/5585 The Windsor & Eton Express. 21 Oct 1876

ACC/0538/2ND DEP/5586 In Chancery. Scheme for the reduction of the 1882 contracts of the Great Britain Mutual Life Assurance Society (printed).

ACC/0538/2ND DEP/5587 Inventory of books contained in six bookcases N.D. 19th cent (with draft).

ACC/0538/2ND DEP/5588 Newspaper cutting from the Times re liquidation 8 Aug 1930 of the Hotel Cecil Ltd.

ACC/0538/2ND DEP/5589 Key labelled "Key of Padlock Gate, Victoria N.D Road." INCLUDES Another key.