METROPOLITAN ARCHIVES Page 1 CRONIN AND SON {SOLICITORS}

ACC/0953 Reference Description Dates Property in

ACC/0953/001 Deed of Covenants 17 Dec 1762 Between Baker John Littlehales of James Street, Bedford Row, esq., and Thos. Pratt of Lad Lane, , merchant, on the purchase of cottage and garden in Hornsey Lane, formerly in the possession of Samuel Story; also a messuage, garden and orchard formerly called Sprignals to which Baker John Littlehales and wife, Maria, were admitted, 13th April 1762. [Maria Littlehales inherited from Bendall Martyn of St. Paul Covent Garden, esq. by his will dated 25th March 1760].

ACC/0953/002 Bargain and Sale 3 Apr 1779 1) John Scott, esq., John Acton and Samuel Denison, gents., commissioners of bankruptcy, versus Joseph Wakefield, Edward Wakefield, Thos. Pratt and John Miors. 2) David Barclay of Lombard Street, London, banker, John Harman of Cateaton Street, merchant, Thos. Everett of Lawrence Lane, London, factor, assignees of the estate of Wakefield, Pratt and Miers. 3) Thos. Pratt. 4) Wm. Cotes of Sandys Street, Street, London, weaver. Copyhold piece of ground (of the Manor of Harringay alias Hornsey) on the north side of Hornsey Lane, , where lately two cottages stood, which are since demolished; also copyhold piece of ground, part of a field in Hornsey Lane, adjoining the garden of Richard Woolley. LONDON METROPOLITAN ARCHIVES Page 2 CRONIN AND SON {SOLICITORS}

ACC/0953 Reference Description Dates

ACC/0953/003 Copy of Court roll: Manor of Harringay alias 7 Apr 1779 Hornsey Admission of Wm. Cotes of Sandys Street, near Bishopsgate Street, weaver, on the surrender of Thos. Pratt of Lad Lane, London, and his assignees, to: Cottage and garden in Hornsey Lane, surrendered in 1763 by Baker John Littlehales and his wife; also to messuage, garden and orchard, formerly Sprignals, surrendered in 1773 by Peter Legh and his wife; also to part of a field in Hornsey Lane, near the garden of Richard Woolley, surrendered in 1773 by John Lucy. The two messuages since pulled down by Thos. Pratt and a capital messuage built. William Cotes surrenders to the use of his will. Lord of the Manor: . Steward: William Dickins, gent. (Adjourned to 30 April 1779)

ACC/0953/004 Deed of covenants 22 Nov 1791 Between William Cotes, formerly of Sandys Street, Bishopsgate Street, but now of Place, , weaver, and Anthony Parkin of Gray's Inn, , gent., that William Cotes had good right of surrender of copyhold premises (as in ACC/0953/003).

ACC/0953/005 Copy of court roll: Manor of Harringay alias 11 Apr 1792 Hornsey Admission of Anthony Parkin of Grays Inn, gent., (by his attorney, John Martin), on the surrender of William Cotes, late of Sandys Street, now of Union Street, near Bishopsgate Street, London, weaver, to capital messuage in Hornsey Lane, now in the occupation of Anthony Parkin, part of which was late the estate of Baker John Littlehales and part was late the estate of John Lucy, esq. Steward: William Dickins, gent. LONDON METROPOLITAN ARCHIVES Page 3 CRONIN AND SON {SOLICITORS}

ACC/0953 Reference Description Dates

ACC/0953/006 Lease (7 years) 30 June 1798 1798 - 1802 1) Anthony Parkin of Grays Inn, gent. 2) Joseph Ranking of Cheapside, wholesale linen draper. Capital messuage with coachhouses, stables, greenhouses, garden, offices, etc., lately occupied by Anthony Parkin, on the north side of Hornsley Lane, Highgate. Endorsement: 8 May 1802 Assignment of lease by Joseph Ranking to George Idle of Cheapside, hat maker. (Schedule of fittings).

ACC/0953/007 Memorandum of agreement to make a good 26 Nov 1802 title to copyhold mansion house. 1) Anthony Parkin of Great Ormond Street, gent. 2) George Idle of Cheapside, hatter.

ACC/0953/008 Inventory of household furniture, fixtures, etc., Apr 1802 of Joseph Rankin, esq., in his house and premises in Hornsey Lane, Highgate, appraised to Mr. George Idle. 11 mm.

ACC/0953/009 Letter from Anthony Parkin to solicitor, Mr. 26 Nov 1802 Ireland, of , concerning his agreement with George Idle for the purchase of his (Parkin's) house at Highgate.

ACC/0953/010 Inventory of the fixtures, etc., belonging to 21 Dec 1803 Anthony Parkin esq., at the house in Hornsey Lane, Highgate, in the occupation of George Idle, esq., and to be paid for by him at a valuation. 2 mm.

ACC/0953/011 Inventory of fixtures etc. on the premises, 26 Sep 1807 number [blank] Hornsey Lane, in the of Hornsey, the property of Mr. [blank] Idol. 6 mm. LONDON METROPOLITAN ARCHIVES Page 4 CRONIN AND SON {SOLICITORS}

ACC/0953 Reference Description Dates

ACC/0953/012 Fire insurance policy (Royal Exchange 29 Sep 1808 - Assurance) issued to John Idle of Kentish 29 Sep 1809 Town, esq. "One Thousand Pounds on a House being two houses laid into one situate in Hornsey Lane . . . . Tenant [blank] and occupied as a School, and Three Hundred Pounds on a House adjoining Tenant Threed, The above are Brick and Timber Built and Tiled or Slated." Endorsed: "Policy of Insurance from Fire on two houses of mine in Hornsey Lane Highgate from 29 Sepr 1808 to 29 Sepr 1809. One House £1000 £1300 One House 300 £1300 Jno Idle".

ACC/0953/013 Fire insurance policy (Royal Exchange 29 Sep 1808 - Assurance) issued to John Idle of Kentish 29 Sep 1809 Town, esq. "Two Thousand Five Hundred Pounds on a House situate in Hornsey Lane . . . . in the occupation of Christopher Idle, Esq. One Hundred and Fifty Pounds on the Stable and Hen house adjoining near, and Fifty Pounds on the Double Coachhouse near. All Brick Built, Tiled and Slated". Endorsed: "Policy of Insurance from Fire on my House in Hornsey late in the occupation of C. Idle Esq. from 29 Sepr 1808 to 29 Sepr 1809 for £2700. Jno Idle".

ACC/0953/014 Inventory of fixtures and some furniture, the 28 May 1809 property of John Idle, esq., at his house in Hornsey Lane, Highgate Hill, taken and valued to William Abud, esq. Endorsed: "Inventory of Furniture in my House at Highgate". 9 mm.

ACC/0953/015 Schedule of fixtures in John Idle's house in 30 May 1809 Hornsey Lane, Highgate Hill, "as let on lease to Wm. Abud, Esq." Endorsed: "Schedule of Fixtures in my House at Highgate". 7 mm.

ACC/0953/016 Receipt to John Idle esq., from Norwich Union 23 Jan 1822 Fire Office for œ4,000 for fire insurance policy. LONDON METROPOLITAN ARCHIVES Page 5 CRONIN AND SON {SOLICITORS}

ACC/0953 Reference Description Dates

ACC/0953/017 Memorandum of agreement 29 Mar 1830 Between Ann Idle of Manor Place, , , widow, and Elizabeth Abud of Hornsey Lane, Highgate, widow, for the lease of messuage with coachhouse, stabling, gardens, etc., in Hornsey Lane, in the occupation of Elizabeth Abud. (Ann Idle to purchase at end of tenancy all such fixtures as were purchased off John Idle, dec., by Wm. Abud, dec., in 1809.

ACC/0953/018 Letter from Robinson Hine and Robinson, of 21 Mar 1834 Charterhouse Square to Mrs. Idle of Manor Place, Walworth, Surrey, requesting payment for cost of valuation on behalf of Mrs. Abud, and for receipt for quarter's rent.

ACC/0953/019 Receipt from Robinson, Hine and Robinson to 22 Mar 1834 Mrs. Idle for œ20 for green house sashes, on behalf of Mrs. Abud.

ACC/0953/020 Letter from Mrs. Ann Idle to Messrs. Barber and 28 Feb 1838 Davidson, requesting three bills of exchange, drawn by Mr. G. Idle upon Mr. J. Idle, to be delivered to Mr. J. B. Idle.

ACC/0953/021 Receipt for œ10.4.8 from Thos. Townshend to 11 Jan 1840 Mrs. Idle, for bricklayers' work.

ACC/0953/022 Report from John Wilson Grover, surveyor, 10 Jul 1845 addressed to George Idle, esq., on a house in Hornsey Lane, Highgate). (A portion of the property occupied by S. Crosley, esq., and a portion leased to Miss Addison and sub-let to Mrs. Elliot). LONDON METROPOLITAN ARCHIVES Page 6 CRONIN AND SON {SOLICITORS}

ACC/0953 Reference Description Dates

ACC/0953/023 Schedule of deeds relating to a cottage and 1753 - 1773 garden in Hornsey Lane, formerly in the possession of Samuel Story, and also to a messuage, garden and orchard, formerly called Sprignals, and a close called Hornsey Lane Fields. Lists: 27/4/1753. Eliz. Benet admitted on forfeited surrender of Josh. Storey, and wife, Martha. 15/3/1755. Benet Garrard admitted under will of Eliz. Benet, and surrendered, Bendell Martyn admitted and surrendered to the use of his will. 13/4/1762. Maria, wife of Baker John Littlehales, in fee, surrendered to B. J. Littlehales who was admitted and surrendered to use of his will. 9/4/1763. Thos. Pratt admitted on surrender of B. J. Littlehales to all premises except Hornsey Lane Field. 23/5/1770. Martha, wife of Peter Legh, and niece and heir of Eliz. Benet, admitted to all premises including Hornsey Lane Field. (Eliz. Benet had not surrendered to use of her will). 21/5/1772. Baker John Littlehales admitted to Hornsey Lane Field on surrender of Peter Legh and wife. 14/4/1773. Thos. Pratt admitted on surrender of Peter Legh and wife to cottage and garden and messuage etc. Also admitted on surrender of John Lucy to a piece of ground 100 ft. square.

ACC/0953/024 Schedule of deeds relating to a cottage and 1762 - 1803 garden in Hornsey Lane, formerly in the possession of Samuel Story, and also to a messuage and orchard formerly called Sprignals. Lists: 17/12/1762 [see ACC/0953/0011 3/4/"1769" [this is an error for 1779: see ACC/6953/0021 22/"May"/1791 [this is an error for November: see ACC/0953/0041 29/12/1802 Deed of covenant between Anthony Parkin and George Idle for surrender of copyhold premises. 9/4/1803 Admission of George Idle on surrender of Anthony Parkin and wife. LONDON METROPOLITAN ARCHIVES Page 7 CRONIN AND SON {SOLICITORS}

ACC/0953 Reference Description Dates

ACC/0953/025 List of extracts from court books. 1753 - 1792 As in schedule of deeds, ACC/0953/023, with additions:- 7 April 1779 (fol. 52). Wm. Cotes admitted [see ACC/0953/003]. 11 April 1792 (fol 132). Anthony Parkin admitted on surrender of Wm. Cotes [see ACC/0953/05].

ACC/0953/026 Lease (17 years). 4 Apr 1794 1) Philip Norman of Benson, co. Oxford, esq. 2) John Bedford of , corn dealer. Three copyhold fields in the parish of Hornsey (held of the Manor of Harringay alias Hornsey) containing together 20a.3r.3p., late in the occupation of Gabriel Richards.

ACC/0953/027 Mortgage; 1) John Bedford, late of Kentish 5 May 1796 Town, now of Hatton Yard, , St. Andrew , coachmaster. 2) Thos. Simpson of Fountain Court, St. Mary le Strand, cornfactor. Three copyhold fields in the parish of Hornsey (held of the Manor of Harringay alias Hornsey) containing 20a.3r.3p., late in the occupation of Gabriel Richards, which 1) leased from 2) on 4th April 1794 [see 953/26]. Also property leased by 1) for 16½ years on 22nd August 1791, from Diana Kearton of Highgate, widow, and Harriet Sheldon of Highgate, spinster; i.e. a capital messuage at Highgate in the parish of St. Pancras; a close of meadow called Lower Hill Fields (4a.3r.12p.), including a pond lately filled up, to which close had lately been added a piece of ground formerly called the lower kitchen garden, with Melon ground and orchard at south end, but then laid down and converted into pasture, so that Lower Hill Fields now contains 6a.2r.30p. Also a close of meadow called Upper Fields containing 3a.3r.27p. LONDON METROPOLITAN ARCHIVES Page 8 CRONIN AND SON {SOLICITORS}

ACC/0953 Reference Description Dates

ACC/0953/028 Receipts for Land Tax received from John Oct 1797 - Bedford, and for rent received from John May 1803 Bedford and Thomas Simpson, for Philip Norman's property at Hornsey. (Items numbered 028-050) Includes (No. 47): "Rec. July 14 1802 of Mr. Thos. Simpson Twelve Pounds being the Balance in full for all my rights and Interest of my Farme in Hornsey Lane held by lease under Mr. Norman which I hereby promise and agree to give yield and put Mr Thos. Simpson in full possession of and in full of all other demands to this day. John Bedford," (John Prickett was Collector of Tand Tax. Peter White was agent for Philip Norman. Mrs. Simpson paid the rent in May 1803).

ACC/0953/051 Assignment 12 Sep 1803 1) Martha Simpson of Fountain Court, St. Mary le Strand, widow and administratrix of goods of Thos. Simpson (died 19/4/1803). 2) George Idle of Hornsey, esq. Three copyhold fields leased from Philip Norman and mortgaged by John Bedford to Thos. Simpson. Recites: receipt of 14 July 1802

ACC/0953/052 Schedule of deeds relating to three copyhold 1794 - 1803 fields; As in ACC/0953/026-051. Lists: 4/4/1794. Lease [ACC/0953/026] 5/5/1796. Mortgage [ACC/0953/027] 14/7/1802. Receipt putting Thos. Simpson in full possession of lease. [ACC/0953/047] 12/9/1803. Assignment [ACC/0953/051]. LONDON METROPOLITAN ARCHIVES Page 9 CRONIN AND SON {SOLICITORS}

ACC/0953 Reference Description Dates

ACC/0953/053 Copy of court roll: Manor of Harringay alias 11 May 1762 Hornsey Admission of Henry Holt of , gent., and James Wood of Norton Folgate, carpenter, after surrender, on 26th June 1761, of Richard Woolley of Symonds Inn, , gent., of the reversion, after the death of Jane Woolley (mother of Richard Woolley), to 5 cottages in Hornsey Lane, with barn and orchard, formerly the tenements of Heames and Waggett; and also to cottage in Hornsey Lane called the Plough, formerly in possession of Whitehead, and later of Hotchkis, to which Richard Woolley was admitted on 11th May 1757. (In trust for Mary Woolley, wife of Richard Woolley, and children). Steward: George Gibson, esq. Deputy Steward: Wm. Dickins, gent.

ACC/0953/054 Covenant to surrender to uses 23 Jun 1775 1) Henry Holt of Middle Temple, London, gent., and James Wood of Norton Folgate, St. Leonard , carpenter. 2) John Campbell of High Holborn, upholder; William Anderson of Essex Street, Strand, tailor, (assignees of estate of Richard Woolley. 3) William Miller of Queens Row, Middlesex, gent. Property as in ACC/0953/053. Proviso that 1) is trustee after death of Richard Woolley for daughters Maria and Sophia, both under 21. (Richard Woolley bankrupt 9th August 1774).

ACC/0953/055 Manor of Harringay alias Hornsey; 12 Apr 1784 Memorandum of conditional surrender out of court. 1) Henry Holt of Palsgrave Place, Temple Bar, gent. 2) Stephen Austen Cumberledge of Islington, gent. Three messuages in Hornsey Lane, occupied by John Pignion, Sarah Coatsworth and - Turner. Steward: William Dickins, gent. Deputy Steward: John Martin, gent. LONDON METROPOLITAN ARCHIVES Page 10 CRONIN AND SON {SOLICITORS}

ACC/0953 Reference Description Dates

ACC/0953/056 Manor of Harringay alias Hornsey; Copy of 14 Apr 1784 court roll Admission of Mary Poole, wife of George Poole of Bateman's Buildings, St. Anne , gent., (daughter of Richard Woolley) on the surrender of Henry Holt of Palsgrave Place, gent., of the remainder expectant on the death of Richard Woolley, now of High Street, St. , money scrivenor, of an undivided moiety in three messuages [as in ACC/0953/055] which were formerly six cottages, five of which were formerly the tenements of John Hames (sic), and afterwards of Thomas and Eliz. Waggett, and the sixth was formerly the Plough. Steward: William Dickins, gent. (Adjourned to 19 May 1784)

ACC/0953/057 Manor of Harringay alias Hornsey. 14 Apr 1784 Copy, Recovery and admission of Mary Poole to half part of property as in ACC/0953/053 -056. 1) Mary Poole, wife of George Poole and Henry Holt. 2) John Martin of Middle Temple, gent. 3) Michael Bennett of Highgate, baker. Steward: William Dickins, gent. (Adjourned to 19 May 1784)

ACC/0953/058 Manor of Harringay alias Hornsey; Copy of 14 Apr 1784 court roll. Admission of Henry Holt of Palsgrave Place, gent., on surrender of George Poole of Bateman's Buildings, St. Anne, Soho, and Mary Poole, his wife, of half part of property as in ACC/0953/053-057. Henry Holt surrendered to the use of his will. Steward: William Dickins, gent. (Adjourned to 19 May 1784)

ACC/0953/059 Manor of Harringay alias Hornsey; Copy of 23 Apr 1794 court roll. Admission of Stephen Austen Cumberledge, late of Islington, now of Kingston on Thames, gent., on surrender of Henry Holt on 12th April 1785 - as mortgage not redeemed by conditional date, 4th November 1785. Property as in ACC/0953/053-058. Steward: William Dickins, gent. LONDON METROPOLITAN ARCHIVES Page 11 CRONIN AND SON {SOLICITORS}

ACC/0953 Reference Description Dates

ACC/0953/060 Manor of Harringay alias Hornsey. Copy of 30 Mar 1796 court roll. Admission of William Holt of Inner Temple, esq., by Mary Holt, his attorney (brother of Henry Holt, now deceased), on surrender of Stephen Austen Cumberledge of , gent. Three messuages, as in ACC/0953/053-059, late in the occupation of Pignion, Coatsworth and Turner, now in the occupation of Miss Fenton, John Bedford and Mr. Richards. Steward: William Dickins, gent. Deputy Steward: Thomas Dickins.

ACC/0953/061 Receipt to Mr. Prickett from George Richard 28 May 1805 Scott on behalf of George Holt, for œ24, deposit paid on purchase of copyhold tenement at Highgate, sold by auction by Mr. Holt at the White Hart Tavern, Holborn.

ACC/0953/062 "Conveyances and other papers relating to the circa 28 May three copyhold tenements in Hornsey Lane now 1805 in the occupation of Miss Fenton - Thede" [or Theele]" and - Taylor, purchased from Mr. George Holt of Warwick Court, Holborn, London." 1 bundle label LONDON METROPOLITAN ARCHIVES Page 12 CRONIN AND SON {SOLICITORS}

ACC/0953 Reference Description Dates

ACC/0953/063 Marriage settlement. 1 Aug. 1834 1834 - 1855 1) John Idle of Manor Place, Walworth, Surrey, gent. 2) Anne Farran of East Place, , Surrey, spinster. 3) Robert Farran of East Place, gent., Richard Thomas Woodhouse of Lambeth Street, Goodmans Fields, Doctor in Medicine, James Brougham Idle of Manor Place, Walworth, gent., Archibald Knox of Hart Street, , gent. (trustees). Endorsed: "11 Jan. 1855. In Chancery in the matter of the Trustees relief Act and in the matter of the marriage settlement of John Farran and Martha his wife. This is the Indenture marked A referred to in the affidavit of George Idle. Sworn before Wm. Albert Watts." (The marriage settlement of John and Martha Farren was dated 7th September 1797. John Farren died 1847 - see 953/65. Anne Farren inherited under the will of her aunt, Anne Farren, after the death of Martha Farren).

ACC/0953/064 Deed of appointment of new trustees of 1848 - 1855 marriage settlement. 6 July 1848 1) John Idle of 8 Newington Place, Kennington, Surrey, gent., and Anne his wife. 2) William Haynes of York Row, Kennington, gent., and George Idle of Gower Street, Bedford Square, gent. 3) Richard Thomas Woodhouse of Reading, Berkshire, M.D., James Brougham Idle of Gower Street, Bedford Square, gent., Archibald Knox of Berwick upon Tweed (residing in Bloomsbury Square), gent. 4) George Knox of Bloomsbury Square, gent. Endorsed: "In the matter of the Trustees relief Act and in the matter of the Marriage settlement of John Farran and Martha his wife. This is Indenture B referred to in the Affidavits of Georgianna Idle and Maria Grace Idle, Wm. Robert Hawkes, George Dimsdale Baldwin sworn 11 and 12 Jan 1855 before Charles Ford." (Robert Farran died 6th November 1834). LONDON METROPOLITAN ARCHIVES Page 13 CRONIN AND SON {SOLICITORS}

ACC/0953 Reference Description Dates

ACC/0953/065 Release, to the executors of the will of John 13 Nov 1848 Farran (d. 12 Dec. 1847, will dated 20 Dec. 1834), on the transfer of stock etc., and Declaration of trust. 1) William Haynes of York Row, Kennington, gent., Richard Thomas Woodhouse of Reading, Berks., M.D., James Brougham Idle of Gower Street, Bedford Square, gent. 2) John Idle of Newington Place, Kennington, gent., Charles Farran of Chester Place, Kennington, esq., Francis Hopkins Ramadge of Ely Place, Holborn, M.D. 3) Archibald Knox of Berwick on Tweed, gent.

ACC/0953/066 Release of trustees of marriage settlement, 5 Jul 1878 1834 [ACC/0953/063], by Robert Farran of 2 , London, bookseller, nephew of the Robert Farran a trustee in 1834, and executor of the will of Ann Idle. (Ann Idle died 6th February 1868. Will dated 28th February 1857. John Idle died 15th May 1878. No children.)

ACC/0953/067 List of deeds contained in packet Undated [ACC/0953/063-066] and envelope.

ACC/0953/068 List of deeds contained in packet Undated [ACC/0953/063-066] and envelope.

ACC/0953/069 Lease, 21 years. 12 May 1825 1) James Tillard of Street End near Canterbury, Kent, esq. 2) George Jennings of Fort Street, of Old Artillery Ground, silk manufacturer. House and ground, no. 12 West side of Spital Square, Norton Folgate, late in the occupation of Samuel Fearn. Marginal plan.

ACC/0953/070 Marriage Settlement 30 May 1836 1) Hannah Grove, spinster, daughter of John Grove of Portland Place, St. John, Hackney, esq. 2) Charles Henry Anderson of the Admiralty, Somerset House, Strand, gent. 3) John Grove; William Timmins Grove of Portland Place, merchant; James Jennery the younger of , gent. LONDON METROPOLITAN ARCHIVES Page 14 CRONIN AND SON {SOLICITORS}

ACC/0953 Reference Description Dates

ACC/0953/071 Assignment of personal estate, debts and 13 Mar 1838 effects, in trust for benefit of creditors 1) Thomas Raymond of Commerce Place, North , Surrey, grocer and tea dealer. 2) William Timmins Grove of Brabant Court, Philpot Lane, City of London, wholesale grocer; Joseph Raw of , City of London, wholesale grocer (creditors of the said Thomas Raymond). 3) Other creditors [listed in schedule].

ACC/0953/072 Lease, 21 years 24 Dec 1838 1) Henry Lee and John Lee of Chiswell Street, builders (mortgagees of described property). 2) Robert Collins of Charlotte Street, Portland Place, architect. 3) William Timmins Grove of 4 Brabant Court, Philpot Lane, City of London, wholesale grocer. Warehouse and premises on west side of Arthur Street, City of London.

ACC/0953/073 Special administration, with will annexed, of 7 Mar 1844 goods of Hannah Anderson (wife of Charles Henry Anderson) deceased. Will dated 7th April 1842. Recites ACC/953/070.

ACC/0953/074 Letter from William Timmins Grove to W. J. 23 Apr 1844 Norton, esq., regarding the will of Hannah Anderson and her marriage settlement in 1836. Mentions will of "Aunt Timmins ..... through which Hannah derived her property", and "Uncle Timmins". [Hannah and William Timmins]. Also mentions Mr. Barker and J. Blyth. Endorsed: "Mr. W. T. Grove re Anderson's Settlement".

ACC/0953/075 Particulars of the dates of the deaths of Hannah ? 1844 and William Timmins: William Timmins died 4th December 1815, aged 75. Hannah Timmins died 29th March 1829, aged 83. (Enclosed in ACC/0953/074)

ACC/0953/076 Extract from marriage settlement, 1836 24 Apr 1844 [ACC/0953/070], concerning transfer of settled funds. (Hannah Anderson died childless). LONDON METROPOLITAN ARCHIVES Page 15 CRONIN AND SON {SOLICITORS}

ACC/0953 Reference Description Dates

ACC/0953/077 Draft letter from W. J. Norton and Son, 30 Apr 1844 solicitors, to William/Timmins Grove concerning marriage settlement of 1836. [ACC/0953/070]. (Business and personal memoranda on dorse).

ACC/0953/078 Solicitors' instructions for drawing up Release. 4 May 1844

ACC/0953/079 Letter from William Timmins Grove to W. J. 8 May 1844 Norton and Sons, making appointment (for same day) to meet at Mr. Goodall's, Warnford Court. [? to sign Release].

ACC/0953/080 Release and indemnity on transfer of stock etc. 8 May 1844 1) Charles Henry Anderson, late of the Admiralty, now of the General Registry Office, Somerset House, Strand, gent. 2) John Grove of Portland Place, St. John Hackney, esq.; William Timmins Grove, late of Portland Place, now of Navarino Terrace, , merchant; James Jennery of Bethnal Green, gent.

ACC/0953/081 Letter from Denton, Barker and Choppin of 21 May 1844 Gray's Inn Square to Norton and Sons, returning Release [ACC/0953/080] and acknowledging Norton's bill.

ACC/0953/082 Receipt and envelope, from George Jennings 15 Apr 1846 to Mr. Grove [William Timmins Grove], for œ60 for fixtures at 12 Spital Square. Sent via Messrs. Norton.

ACC/0953/083 Receipt and envelope, from George Jennings 15 Apr 1846 to Mr. Grove [William Timmins Grove], for œ60 for fixtures at 12 Spital Square. Sent via Messrs. Norton. LONDON METROPOLITAN ARCHIVES Page 16 CRONIN AND SON {SOLICITORS}

ACC/0953 Reference Description Dates

ACC/0953/084 Release from legal action; 1) Harley Goodall of 11 Oct 1847 Albion Villas, Albion Road, Dalston, merchant, and Mary Ann his wife, late Mary Ann Grove, spinster. 2) John Grove of Portland Place, Lower Clapton, esq. William Grove, late of Bushey, gent., deceased, by will 12/2/1829, bequeathed to wife, Sophia, half household goods and bequeathed half household goods to daughter, Mary Ann, then unmarried. Freehold in Curtain Road, Shoreditch, to be disposed of and money invested and annuity paid to widow, with residue to daughter at age of 21. William Grove died 1830. John Grove, his brother, sole executor. Widow Sophia married Joseph Robert Wilkes of St. Mary Axe, builder, and died 17th June 1838. Mary Ann married Harley Goodall 5/10/1846 at Reigate. (Settlement 3/10/1846). She was 21 on 26/7/1846. £100 p.a. was to be paid to Sophia during widowhood and £50 after re-marriage, but John Grove inadvertently paid £100 p.a. after re -marriage. He was released by this instrument from a refund of the money or any legal action.

ACC/0953/085 Copy letter to Harley Goodall from W. J. Norton 11 Oct 1847 and Son. They are ready to produce deed of release from himself and wife to John Grove whenever required.

ACC/0953/086 Copy Stock certificate, for œ2,525 in 11 Oct 1847 consolidated 3% annuities, transferred from J. Grove to William Grellier, esq., and Christopher Man, esq.

ACC/0953/087 Assignment of debts and chattels upon trusts 31 Dec 1847 1) William Timmins Grove of Arthur Street West, London, and of 2 Navarino Terrace, Dalston, wholesale dealer in sugar, and carrying on the business of a waterproofer at 12 Spital Square. 2) John Grove of Portland Place, Lower Clapton, esq. Endorsed: "given up on 31 May". Schedules of furniture etc. in house in Navarino Terrace, and merchandise in factory at 12 Spital Square. Schedule of creditors. LONDON METROPOLITAN ARCHIVES Page 17 CRONIN AND SON {SOLICITORS}

ACC/0953 Reference Description Dates

ACC/0953/088 Warrant of attorney and defeasance, as 31 Dec 1847 collateral security for the payment of œ2,661.6.8 owed by 1) to 2). 1) William Timmins Grove of Arthur Street West, City of London and 2 Navarino Terrace, Dalstan, Middlesex, wholesale dealer in sugar and also carrying on the business of a waterproofer at 12 Spital Square, Middlesex. 2) John Grove of Portland Place, Lower Clapton, esq. 3) William Carpenter and Newman Ward, attornies of Court of Exchequer of Pleas. 4) William James Norton of New Street, Bishopsgate, attorney for W. T. Grove. Endorsed: "Filed 18 Jan. 1848. J. R. Prothero, clerk to W. J. Norton and Son. Given up at the first meeting 31 May 1848."

ACC/0953/089 Packet of letters mainly from John Grove 1878 - 1882 Johnson (grandson of John Grove) of Southwood Court, Highgate, to solicitor, Alfred C. Cronin of firm of Cronin and Rivolta; and genealogical notes concerning the Grove family (from Revd. Samuel Grove who died 1769 to circa 1861). (Items numbered 089-106) (Genealogical notes dated earlier). ACC/0953/093 is a statement of searches made by solicitor at Somerset House. ACC/0953/099 - 102 are other notes on family connections (supplied by Mr. Johnson) which in some instances do not agree with the results of the Somerset House search. ACC/0953/103 is a list of styles and addresses, 1850 - 1881, showing how the firm of Norton and Sons became the firm of Wm. Elam, solicitor. 18 items LONDON METROPOLITAN ARCHIVES Page 18 CRONIN AND SON {SOLICITORS}

ACC/0953 Reference Description Dates

ACC/0953/107 Draft schedule of documents 1825-1847 to 1882 assist solicitor, Alfred C. Cronin, in search for Grove family relationships. Probably received from Walter William Young, solicitor, who searched the deeds of the late firm of Norton, Son and Elam Lists: Lease, 1825, Tillard to Jennings [ACC/0953/069]. Marriage Settlement, 1836, Grove and Anderson [ACC/0953/070]. Assignment, 1838, Raymond to Grove [ACC/0953/071]. Lease, 1838, Lee and Collins to Grove [ACC/0953/072]. Lease, 1842, Baker to Colebrook [ACC/0953/108]. There is a note by this saying "why among Mr. W.T. Grove's papers." Release, 1844, Anderson to trustees [ACC/0953/080]. Release, 1847, Goodall to Grove [ACC/0953/84]. Assignment, 1847, W. T. Grove to John Grove [ACC/0953/087]. With accompanying notes and suggested genealogical tree. [Not as interpreted by London Metropolitan Archives

ACC/0953/108 Lease, 5 years 16 May 1842 1) Charles Baker of Court Road, butcher 2) Henry Colebrook of Blackmore Street, Clare Market, grocer. Butcher's shop and premises, No. 131 on west side of Tottenham Court Road, and messuage adjoining at back, in Holbrook Court. Endorsed: "Mr. W. T. Grove" in pencil. On schedule of documents [ACC/0953/107] there is a comment "Why among Mr. W. T. Grove's papers." LONDON METROPOLITAN ARCHIVES Page 19 CRONIN AND SON {SOLICITORS}

ACC/0953 Reference Description Dates

ACC/0953/109 Marriage Settlement 10 May 1853; 1) Henry 10 May 1853 - Dodgson Smith of 15 Trafalgar Terrace, 1 Feb 1884 Kingsland, gent. 2) Edward Cowling Williams of Heath, Kent, esq.; Mary Ann Caroline Williams of the same, spinster (aged 17), daughter of Edward Cowling Williams; 3) Samuel Potter the younger of King Street, Cheapside, gent. Capital and household furniture inherited under will of Joseph Pomroy, late of Horsleydown, Surrey, esq., dated 5th April 1841. Mary Ann Williams to inherit at 21 or on marriage. Endorsed: Assignment, 11 May 1853. 1) Henry D. Smith; 2) Edward C. Williams; 3) Samuel Potter the younger. As covenanted in settlement. Appointment of trustees; 1 Feb. 1884. 1) Henry D. Smith; 2) Samuel Potter the younger; 3) Bowen Eleny Smith of 60 Clissold Road, , gent., and Joseph Henry Wilson of Shakespeare Villa, , gent. Includes schedule of furniture at 2 Victoria Villas, De Beauvoir Grove, Kingsland. (Mary Ann Smith died 9th May 1873. Edward C. Williams died 19th March 1882).

ACC/0953/110 Assignment 6 Dec. 1886 of 5 seventh shares in 6 Dec 1886 - capital stock, settled upon the marriage of H. D. 19 Dec 1888 Smith and his late wife 1) Florence Mary Smith of 12 Tokenhouse Yard, City of London, spinster; Edward Walter Smith of , Essex, gent.; Rosa Constance Smith, spinster, Louisa Jessie Smith, spinster, and Harry William Smith, gent., all of 12 Tokenhouse Yard. (Children of Henry D. Smith). 2) Henry Dodgson Smith of 12 Tokenhouse Yard, commercial clerk. Endorsed: 19 Dec. 1888. Assignment of share of Robert Bowen Smith. (There were seven children. Robert Bowen Smith was 21 in May 1888. Kate Agnes Smith married Joseph H. Wilson 30 March 1880). LONDON METROPOLITAN ARCHIVES Page 20 CRONIN AND SON {SOLICITORS}

ACC/0953 Reference Description Dates

ACC/0953/111 Assignment of share [as in ACC/0953/110] 14 Feb 1887 1) Bowen Eleny Smith of 60 Clissold Road, Stoke Newington, gent.; Joseph Henry Wilson of Shakespeare Villa, Church End, Finchley, gent. 2) Henry Dodgson Smith of 12 Tokenhouse Yard, City of London, commercial clerk. 3) Joseph Henry Wilson. 4) Kate Agnes Wilson, his wife, formerly Smith.

ACC/0953/112 Envelope containing ACC/0953/109-111.