The information in this document should be read in conjunction with the introductory webpage

SHC: 940 Gadesden Papers Freeholds in Ewell, in chronological order

Bundle 25 Deeds of Ewell Grove, 1715‒86

[Not summarised] Bundle 31 Deeds of Ewell Grove, 1840‒78

31/1 Lease for a Year of Ewell Grove 4 September 1840 Sir John Rae Reid; William Charles Lempriere; Charles Winston; Richard Jeafferson Eaton of Stetchworth Park; Christopher Robert Pemberley of Eaton Place. Banstead Road; Ox Lane; Common Field; Nonsuch Little Park; Cheam; New South Wales. Lease of Ewell Grove and all appurtenances, abutting South West on Ewell to Banstead Road, North East on Ox Lane, South East on land formerly Ewell Common Field. 1. 9 acres, formerly in occupation of Mary Wordsworth, afterwards Thomas Hunt, then , and afterwards Sir Thomas Reid, late father of Sir John Rae Reid, late of Dame Elizabeth Reid, widow of Sir Thomas, now in occupation of Sir John; 2. Land adjoining in Hatch Furlong, 1 acre 1 rood and 38 perches, awarded to John Pollard at Enclosure; 3. Land, 27 acres 1 rood 4 perches, part Ewell, part Cuddington, part Nonsuch Little Park, purchased by Sir Thomas Reid of Samuel Farmer, lately occupied by Sir Thomas, then Dame Elizabeth, now Sir John; 4. 4 acres 1 rood 35 perches in Hatch Furlong bounded on West by lands late Sir Thomas Reid, now Sir John Rae Reid, South West by road from Ewell to Cheam, East by two pieces of Copyhold land included in the Covenant and Surrender; 5. Land adjoining ground in front of messuage on one side, and Ewell to Cheam Road on other; 6. Pew in South gallery of Parish Church, formerly belonging to Henry Kitchen, Senior, then Henry Kitchen, Junior, late of New South Wales, afterwards George Barnes, sold in 1824 by George Barnes to Sir Thomas Reid. With a note that Release is to follow. Enclosed is a copy of the burial certificate of Lady Elizabeth Reid, age 67, 5 December 1829, officiating clerk J. Daniel. Certificate dated 8 January 1868. Signed: George L. Glyn, Vicar. Witness: John Innes Pocock, 27 Lincolns Inn Fields. Clerk: Maurice Henry Berkeley. Value/Rental: Peppercorn and 5 shillings. [NB: Printed by Sawyer, printer, Ewell].

31/2 Marriage Settlement 5 September 1840 Sir John Rae Reid of Ewell Grove; Maria Louisa Eaton of Bletchworth Park, Cambridgeshire. Richard Eaton, father of Maria. Trustees: William Charles Lempriere; Charles Winston; Richard Jefferson Eaton; Christopher Robert Pemberton; Christianna Lane of Stetchworth; Christopher Pemberton of Cambridge. Witnesses: John Innes Pocock of Lincolns Inn Fields: Maurice Henry Berkeley, Clerk to Justice of the Peace. Settlement of Sir John Rae Reid on Maria Louisa Easton on marriage, should she survive him. Properties set out in document 31/1, includes Bittens, and two adjoining pieces of land, and part of Home Meadow. [See 31/5]. Value/Rental: 10 shillings.

31/3 Disentailment of Properties 7 February 1868 Sir John Rae Reid, Junior; Lady Maria Louisa Reid, widow of Sir John; George Chapman. Sir John Rae Reid, Senior, died 13 July 1867. Ewell Grove and other properties, see 31/1. Sir John Rae Reid, Junior, disentails Freeholds. [As 31/1].

31/4 Declaration of Verification of Certificates 16 January 1868 Maria Louisa, Lady Reid, widow Ewell Grove Statutory declaration by Lady Reid verifying the following certificates in connection with the mortgage of Ewell Grove: 1. Marriage of Sir John Rae Reid and Maria Louisa Eaton on 9 September 1840 at St. James’, Westminster, by Sir George Lewen Glyn; 2. Birth of John Rae Reid on 12 August 1841 at 4 Eaton Place; 3. Death of Sir John Rae Reid on 30 July 1867 at Ewell Grove. Certificates dated 2 January 1868.

31/5a Mortgage 1 December 1869 Ewell Grove; Ox Lane Sir John Rae Reid, Lieutenant; Rev. William Legge of Ashtead; Captain William Douglas Legge.; William Atkins, Barrister, of Middle Temple. Recital of documents 31/1, 31/2, and 31/3. Agreement 25 May 1869 between: 1. Joseph Robert William Stephen Monkton, and 2. Dame Maria Louisa Reid, Sir John Rae Reid, and 3. Henry Back. Mortgaged to Henry Back for £7,000. 28 October 1869. Further £1,000 raised. 13 November 1869. Death of Dame Maria Louisa Reid. 1 December 1869. Second mortgage for £2,000 by Sir John Rae Reid to Rev. William Legge, William Douglas Legge, and William Atkins on whole property: Ewell Grove and grounds, abutting South West. on Ewell to Banstead Road, North East on Ox Lane, South East on land formerly Common Field. Containing 9 acres formerly in occupation of Mary Wordsworth, afterwards Thomas Hunt, then John Pollard, then Sir Thomas Reid, then Dame Elizabeth Reid, afterwards Sir John Rae Reid; also land in Hatch Furlong 1 acre 1 rood 38 perches, Copyhold; also 27 acres 1 rood 4 perches, part of Nonsuch Little Park, purchased from Samuel Farmer by Sir Thomas Reid; also Freehold land in Hatch Furlong 4 acres 1 rood 35 perches, abutting West on land of Sir John Rae Reid, South by Ewell to Cheam Road, East by Copyhold land set out below; also land in front of messuage; also pew in Parish Church; also Copyhold land in Bittens, 3 acres 19 perches, bounded North by land next mentioned, West by said 4 acres 1 rood 35 perches, on Ewell to Cheam Road, S. on land of late Sir George Glyn, East on land of late Samuel Farmer, and land formerly of Sir John Rae Reid; also in Bittens, 1 rood 18 perches, bounded North by land next mentioned, West by land formerly of Sir J. Rae Reid, and said Freehold 4 acres 1 rood 35 perches, South by Copyhold land last mentioned, East by land formerly of Sir J. Rae Reid; also 3 roods 29 perches Copyhold land, part of land of late Thomas Calverley, bounded North West by said other part of said Close, South West by Ox Lane, South by said 1 rood 18 perches, East by land of Sir Rae Reid. [NB: Interest on £2,000 at 7% reducable, 6% if paid regularly. Sir John Rae Reid undertakes to insure property for minimum of £8,500 while mortgage lasts. Provision made for Inclosure if Sir John Rae Reid defaults]. By Deed of 1 June 1870, mortgage repaid and property released. Value/Rental: £2,000 mortgage.

31/6 Admission of Sir John Rae Reid, Junior, to Copyhold Lands 18 June 1870 Sir John Rae Reid, Junior Admission of Sir John Rae Reid as heir of his father to Copyhold lands. Late Sir John admitted 27 October 1831, died 30 July 1867. Out of Court admission at 28 Lincolns Inn Fields on appearance of Harry Reid Lempriere, of 32 Red Lion Square, Sir John’s Attorney, before Bouverie Deedes, Deputy Steward for William Stewart Forster. Admission to Bittens, 3 acres 19 perches, bounded North by land next mentioned, West by Freehold land, Hatch Furlong, formerly Thomas Calverley, and by Ewell to Cheam Road, South by lands lately Sir Lewen Powell Glyn, now Rev. Sir George Lewen Glyn, East by lands of Samuel Farmer and Sir John Rae Reid; also 1 rood 18 perches in Bittens, bounded North by land next mentioned, West by land of Sir John Rae Reid in Hatch Furlong, South by Copyhold land last mentioned, and East by land formerly Sir Thomas Reid and now Sir John Rae Reid; also 3 roods 29 perches, now fenced off from the other part of a Copyhold Close belonging to Thomas Calverley called ‘Home Meadow’. Fence with 4 foot of ground from it is property of Thomas Calverley, bounded North by said other part of the Close, South by Ox Lane by said 1 rood 18 perches, East by land of Sir John Rae Reid. Value/Rental: Admission: £22.10s. Rent: 9d.

31/7 Enfranchisement of Sir John Rae Reid, to Copyhold Lands 1 July 1872 Edward Richard Northey, Lord of the Manor, of Woodcote House; Sir John Rae Reid of Ewell House; Thomas Calverley; Sir Lewen Powell Glyn; Sir George Lewen Glyn; Samuel Farmer. Bittons; Hatch Furlong. Deed of Enfranchisement, Edward Richard Northey to Sir John Rae Reid. 3 acres 19 perches in Bittens, for details see 31/6. Admission out of Court dated 13 June 1870. Map included in Deed of fields surrounding relevant area listed as: West Home Field, George Field, Mod Field, Fad Field, East Hele Field, Ewell Five Acres, Har Field, Brick Kiln Field, land of Samuel Farmer. Schedule: 15 April 1775. Probate of Will of Edward Northey, dated 11 February 1772 and 24 August 1774. 1 October 1821. Indenture of Sale. Edward William Northey and Rev. Edward Northey; Edward Richard Northey; James Hore and James Mogridge . 6 February 1823. Indenture of Sale. William Northey and Edward Northey; Edward Richard Northey; Archdale Palmer; James Hore and James Mogridge. Hilary Term 1823. Exemplification of Recovery. James Mogridge, demandant; James Hore, tenant; Edward Richard Northey, vouchee. Value/Rental: Fine: £250.

31/8a Mortgage of Ewell Grove 4 December 1872 Sir John Rae Reid of Ewell Grove; Sharon Grote Turner of 56 Lincolns Inn Fields; and Horace Vibart Mules of Honiton, Devon. Mortgage raised by Sir John Rae Reid on Ewell Grove. Abuttals: South West on Ewell to Banstead Road, North East on Ox Lane, South East on land hereafter described, 9 acres in all; also land in Hatch Furlong, 1 acre 1 rood 38 perches, Copyhold awarded under Enclosure Awards to John Pollard as Freehold; also various parcels of land in Nonsuch Little Park, 27 acres 1 rood 4 perches in all, purchased of Samuel Farmer by Sir Thomas Reid; also Freehold land in Hatch Furlong bounded North West by 1 acre 1 rood 38 perches in Hatch Furlong above described, South East by land sold by Sir John Rae Reid to Lawson Robinson, South and South West by Ewell to Cheam Road, East by land late Copyhold now Freehold, formerly part of 4 acres 1 rood 35 perches, the other part recently sold to Lawson Robinson; also land adjoining Ewell Grove on one side and Ewell to Cheam Road on the other; also pew in Ewell parish Church, lately Henry Kitchen, Senior, then Henry Kitchen, Junior, then George Barnes, sold by George Barnes to Sir Thomas Reid; and all other Freeholds listed in settlement of 5 September 1840, between Sir John Rae Reid, deceased, Maria Louisa Eaton, William Charles Lempriere, Charles Winston, Richard Jeafferson Eaton, and Christopher Robert Pemberton; also land in Bittens bounded North by land next mentioned, West by land in Hatch Furlong, lately part of 4 acres 1 rood 35 perches, South by land late Copyhold and now Freehold and sold to Lawson Robinson, East partly by land belonging to W.R.G. Farmer and partly by other lands described, formerly part of Copyhold now Freehold, 3 acres 19 perches, the other part recently sold to Lawson Robinson; also 1 rood 18 perches in Bittens bounded North by land next mentioned, East and West by lands before described, South by land last mentioned; also 3 roods 29 perches formerly fenced off from Copyhold land of Thomas Calverley called ‘Home Meadow’, with 4 foot of ground from the Copyhold ground, bounded North West by the other part of the Close, South West by Ox Lane, South by said 1 rood 18 perches, and East by lands before described. Value/Rental: £3,900 at 5%.

31/8b Acknowledgement of Repayment of Mortgage on Ewell Grove 11 June 1878 Sharon Grote Turner; Sir John Rae Reid; Horace Vibart Mules; Harriet Rodgers; Rev. Sir George Lewen Glyn. Indenture of 13 October 1873 between Sharon Grote Turner and Horace Vibart Mules of 1st part, Harriet Rodgers and Sharon Grote Turner of 2nd part, Sir John Rae Reid 3rd part. Rev. Sir George Lewen Glyn 4th part relates that for consideration mentioned Sharon Grote Turner, Horace Vibart Mules, Harriet Rodgers, granted to Sir George Lewen Glyn land forming part of the garden of Ewell Grove, under Indenture of 5 December 1872. Horace Vibart Mules died and was buried 27 April 1878. Sharon Grote Turner acknowledges receipt of £3,900 and releases the remaining property. Value/Rental: £3,900. Bundle 19 Enfranchisement and deeds of Wilkins Close, 1717‒42

19/1 Deed of Enfranchisement 20 July 1717 Rev. Robert Lloyd to David Griffin, shopkeeper Wilkins Close Manors of Ewell and Cuddington. Enfranchisement of approximately 1 acre of land, and premises commonly known as ‘Wilkins Close’, abutting East and South on a farm called ‘Ruxleys’ in the possession of John Simes. Value/Rental: £4.

19/2 Deed of Settlement 27 July 1725 David Griffin; Edward Life; Samuel Abbot, blacksmith; Ann Griffin Wilkins Close. Marriage settlement on marriage of Ann Griffin, daughter of David Griffin, to Edward Life. All that message now divided into two tenements, together with orchard and gardens commonly called ‘Wilkins Close’, abutting East and South on a farm called ‘Ruxleys’, now in the possession of John Sims, and West and North on Ewell Common.

19/3 Indenture of Demise or Mortgage 20 April 1733 Wilkins Close Edward Life, innholder, and Ann his wife; Edward Calverley 20 April 1733. Mortgaged to Edward Calverley, all that messuage now divided into two tenements, together with orchard and garden commonly called ‘Wilkins Close’. Endorsements: 1 July 1741. Assignment by Edward Calverley to Thomas Calverley. 2 April 1742. Assignment by Thomas Calverley to Thomas Squires. Value/Rental: £80.

19/4 Lease and Release, folded together 1 April 1742 Edward Life; Thomas Calverley Wilkins Close Lease and Release. [Property as described in 7/19/2 above]. Value/Rental: £108. Bundle 6 Deeds of Hevers Atwell, 1720‒3; with properties in Gatton

6/1 Bond 4 February 1720 Abraham Nicholas, Westhoadley, Sussex; Barbara Pickering, Eastgrinsted, Sussex; Katherine Pickering, Eastgrinsted, Sussex. Bond relating to Mortgage: Abraham Nicholas, Barbara Pickering, Katharine Pickering. [See 1/6/2]

6/2 Indenture and Mortgage, Nicholas to Pickering 4 February 1720 Abraham Nicholas, Westhoadley, Sussex; Thomas Isted, Ewell, Surrey; Barbara Pickering, Eastgrinsted, Sussex; Katharine Pickering, Eastgrinsted, Sussex; John Heasman, Hevers Atwell, Ewell. Mortgage for 1,000 years of Hevers Atwell, Ewell, with appurtenances, 3½ acres in the Common Fields. Value/Rental: £102.10s.0d. [See 1/6/5]

6/3 Lease for a Year 1 February 1720 Ann Nicholas, West Hoadley, Sussex; Abraham Nicholas, her son, West Hoadley, Sussex; John Heasman, Ewell. Lease of Hevers Atwell, Ewell, tanyard, etc., 3½ acres in Ewell Common Fields. Value/Rental: Peppercorn rent

6/4 Release 2 February 1720 Ann Nicholas, West Hoadley, Sussex; Abraham Nicholas, West Hoadley, Sussex Release of Hevers Atwell Value/Rental: Peppercorn rent. [See 1/6/3]

6/5 Mortgage Lease for 1,000 Years 4 February 1720 Abraham Nicholas, Westhoadley, Sussex; Barbara Pickering, Eastgrinsted, Sussex; Katharine Pickering, Eastgrinsted, Sussex; John Heasman. Hevers Atwell, Ewell, tanyard, etc., 3½ acres in Ewell Common Fields. Value/Rental: £102.10s.0d. [See 1/6/2]

6/6 Lease leading to Release 22 November 1723 Abraham Nicholas, Westhoadley; Gilbert Clarke, St. George’s, Southwark; John Heasman. Hevers Atwell, Ewell, tanyard, etc., 3 ½ acres in Ewell Common Fields. Value/Rental: Peppercorn rent

6/7 Release 23 November 1723 Abraham Nicholas and Ann Nicholas, Westhoadley, Sussex; Gilbert Clarke, St. George’s, Southwark; John Heasman. Hevers Atwell, Ewell, tanyard, etc., 3 ½ acres in Ewell Common Fields. Value/Rental: £200. [See 1/6/6]

6/8 Lease 28 October 1735 Gilbert Clarke, St. George’s, Southwark; William Newland, Gatton, Surrey. Hevers Atwell, Ewell, tanyard, etc., 3 ½ acres in Ewell Common Fields. Value/Rental: 5s.

6/9 Release 29 October 1735 Gilbert Clarke, St. George’s, Southwark; Elizabeth Clarke; John Pilbeame, Castle Yard, . Hevers Atwell, Ewell, tanyard, etc., 3 ½ acres in Ewell Common Fields. Value/Rental: £200.

6/10 Lease 23 November 1723 George Cole and Barbara Cole, Westerham, Kent; Francis Green and Katharine Green, Eastgrinsted, Sussex; John Pilbeame, Ardingly, Sussex; Gilbert Clarke, St. George’s, Southwark. Hevers Atwell, Ewell, tanyard, etc., 3 ½ acres in Ewell Common Fields. Value/Rental: £110.

6/11 Copy of Release 24 December 1735 William Newland, Gatton, Surrey; Walter Pryse, Castle Yard, London. Mortgage, Gatton Manor and all lands appertaining thereto, including land in Ewell, Shawford, Ruxley. Value/Rental: £4,000 and interest. [See 1/6/13]

6/12 Copy Bond, Statute Staple 29 December 1736 William Newland, Gatton, Surrey; Walter Pryse, Castle Yard, London. Bond for repayment of debt. Value/Rental: £8,200.

6/13 Copy Release 24 December 1735 William Newland, Gatton, Surrey; Walter Pryse, Castle Yard, London. Manor of Gatton and lands appertaining, also lands in Ewell, including Fitznells, Shawford. Value/Rental: £4,000. [NB: See 1/6/11. This seems to be the same transaction as 1/6/11].

6/14 Copy Will 3 May 1738 William Newland; George Newland; Martha Dillon; other children and legatees, all of Gatton, Surrey. Will of William Newland. Attached is a Grant of Administration ‘de bonis non’, dated 16 February 1748.

6/15 Copy Release 11 May 1748 Lewis Pryse, Woodstock, Oxford; Samuel Child, Lincolns Inn Fields. Gatton Manor and other properties in Ewell, etc. Value/Rental: £4,000 and interest. [See 1/6/17 and 1/6/18]

6/16 Copy Tripartite Transfer of Mortgage 11 May 1748 Lewis Pryse, Woodstock, Oxford; Samuel Child, Lincolns Inn Fields; Barnaby Backwell, City of London. Transfer of mortgage to Gatton Manor and other parishes. Value/Rental: £8,200. [See 1/6/12]

6/17 Copy Release 11 May 1748 Lewis Pryse, Woodstock, Oxford; Samuel Child, Lincolns Inn Fields. Land in Gatton and other parts of Surrey, including Ewell, including Hevers Atwell. Value/Rental: £4,000 and interest. [See 1/6/15 and 1/6/18].

6/18 Copy Release 11 May 1748 Lewis Pryse, Woodstock, Oxford; Samuel Child, Lincolns Inn Fields. Gatton Manor and lands appertaining thereto, also other land in Surrey including Ewell, Shawford, Buttailes, etc. Value/Rental: £4,000 and interest. [See 1/6/15 and 1/6/17] Bundle 20 section 29 Deeds of messuage in Gallows Street, 1765

20/29 Counterpart Lease 11 March 1765 Anthony Chamier, Soho; William Baldwin, Ewell Messuage in Gallows Street, occupied by John Wilks, with barn, garden etc. 1 acre in Common field in Ewell [very faintly interlined on plan on document]. To William Baldwin for 21 years at Rent of £8 p.a. Covenant by William Baldwin to surrender premises at end of term, together with the piece of garden ground, which has recently been laid into William Baldwin’s garden, being 93 feet against John Wilks’ fence, 79 feet against John Matthews’ fence; 89 feet against William Baldwin’s garden, and 79 feet against William Baldwin’s yard [as plan on document]. Value/Rental: £8.8s.0d. 30 March 1878 [Queried date]. Renewed for 21 years, William Baldwin paying £8.8s.0d. p.a. Rent, and land tax, and parochial taxes. Bundle 48 Deeds of messuage in Spring Street, 1766‒1855

48/1a Lease for a Year 29 June 1766 Anthony Chamier Esq., of Dean Street, Soho; Andrews Harrison, Esq., of Old Broad Street, London; and William Norman Elliott, Esq., of Betsworth, Surrey; to Thomas Sanders, Gent. Property described in 48/1b. Lease to lead to Release at 48/1b. Value/ Rental: Consideration 3 x 5s. Peppercorn rent.

48/1b Release, following Lease for 1 year 30 June 1766 1. Anthony Chamier; Andrews Harrison; William N. Elliott. [As in 48/1a]. 2. Thomas Bradshaw, Esq., of Great George Street, Westminster. 3. Thomas Sanders, Gent. 4. William Conniers, Gent., of Epsom. Messuage or tenement with barn, yard, and orchard, 3 roods 1 perch in all, now in occupation of Thomas Sanders, being rented by him from Anthony Chamier, situate opposite house in which Thomas Sanders now lives, and adjoining house and garden of William Baldwin, Gent., Freehold of Manor of Fitznells. Quit Rent 6d. p.a. and Suit of Court. Released to Thomas Sanders in fee simple. The property is subject, with other property, to a term of 1,000 years vested in Thomas Bradshaw, who assigns his interest to William Conniers in Trust for Thomas Sanders; and to a Lease of 99 years vested in John Harrison in Trust for Anthony Chamier, who assigns his interest to Thomas Sanders. The following Deeds are recited 10 December 1714: 1. Marriage settlement of William Newland and Martha Shepard, daughter of Edmund Shepard, citizen, and painter stainer of London; 2. Sir Richard Hoare, Kt., and Alderman of London; Joseph Shepard, citizen, and cutler of London; Samuel Raycroft; and Samuel Robinson. Whereby the property in Ewell, together with other property, was charged with portions for their three daughters, Rebecca, wife of Philip Cantillon, of Ghent, Flanders; Martha, wife of Robert Dillon of Bordeaux; and Elizabeth, wife of William Binford of Bridgend, Somerset. 13 May 1765. 5-part Indenture. 1. Thomas Turner and Thomas Sanders, both of Ewell, the Executors of Elizabeth Robinson, widow, and Executors of Samuel Robinson, the surviving Trustee of the marriage settlement. 2. Philip Cantillon; Rebecca Cantillon, spinster; and Elizabeth Cantillon, spinster. 3. Sir Edward and Lady Christian Swinburne. 4. Anthony Chamier. 5. Thomas Bradshaw. Whereby the lands in Ewell were held in Trust for Anthony Chamier. Deeds covenanted to be produced: 11 December 1714. Release. Newland and Hoare. 25 and 26 November 1751. Lease and Release. James Colebrook; William Round and Alex Rose; also J. Colebrook; Philip and Rebecca Cantillon; Robert Dillon, father of Christian Dillon by wife Martha. 22 January 1754. Indenture. Philip and Rebecca Cantillon; William Round and Robert Wilson; George Perry of Ewell, Gent. and Philip Roberts of London. Hilary Term. 23 George II, 1749 to 1750. Fine: Round, Wilson and Cantillon. 12 November 1754. Indenture. William Round; Philip and Rebecca Cantillon; James Whitchurch of Twickenham. Mortgage for £2,000. 13 May 1765. Bargain and Sale. William Round; Philip, Rebecca, and Elizabeth Cantillon; Anthony Chamier, A. Harrison, and W. N. Elliott. Conveyance to Anthony Chamier. Trinity Term. 5 George III, 1764 to 1765. Fine: Chamier; Harrison, and Elliott v. Cantillon. 10 February 1763. Articles of Agreement. William Round and Philip Roberts; Edward and Christian Swinburne; Stephen and Robert Dillon. 4 February 1766. Bargain and Sale. Round; Roberts; Edward and Christian Swinburne; Stephen Dillon; Chamier; Harrison & Elliott, for A. Chamier. Hilary Term. 1765 to 1766. Fine; Chamier, etc., v. Swinburne. 13 May 1765. Indenture of 5 parts, of T. Turner and T. Sanders. [Recited above]. Value/Rental: £100.

48/2 Lease for a Year, and Enclosures 10 February 1798 Thomas Sanders, Gent., son and heir of Thomas Sanders, yeoman, deceased, to William Gosling, carpenter, of Great St. Helens, London. Ewell Church. New built brick messuage, with yard and garden, in occupation formerly of Thomas Sanders, deceased, and now of Thomas Sanders [apparently ‘Chessington House’, previously ‘Kippings’]; adjoining house and garden of William Baldwin, Gent., containing 3 roods 1 perch, and principally enclosed by new brick wall. [NB: Apparently ‘Spring House’, previously ‘Catewell’]. To lead to a Release of 12 February. [See 48/3]. Enclosures: 1. Bond. 19 January 1798. Sanders to pay Gosling £499 and interest on 18 July 1798. 2. Note of sums owing. [No names]. Balance £31.0s.6d. 3. 19 January 1798. T. Sanders promises to pay W. Gosling £24.14s.6d. ‘for value received’. Addendum: Paid Mr. Bolton for curtains for Ewell Church £6.6s.0d. Total £31.0s.6d. Value/Rental: 5s. Peppercorn.

48/3 Release by Way of Mortgage 12 February 1798 Thomas Sanders, Gent., and Mary his wife, to William Gosling, carpenter, of Great St. Helens, London. Property as in 48/2, subject to Rent of 6d. p.a. and Suit of Court to Manor of Fitznells. Released to William Gosling as security for debts of £499 and £31.

48/4 Conveyance of Common Right 23 February 1802 William Parkhurst, labourer of Ewell, to Richard Mason, mealman of Ewell. [NB: Under Enclosure Act 1801 for Ewell, prior to award of Commissioners thereunder]. William Parkhurst holds 3 Copyhold messuages or tenements, gardens in Ewell, occupied by himself, Peter Stevenson, Thomas Marsh, Bartholomew Wright, and Thomas Smith. 3 several rights of common attached to the above, and any allotment made in respect of them, sold, by consent of the Lord of the Manor, for £60 to Richard Mason, his heirs and assigns. Latter is protected against claims on the former, including claim of Dower by wife, Mary Parkhurst. Value/Rental: £60.

48/5 Sale of Land 2 March 1802 Commissioners for Ewell Inclosure Act of 1801, to Richard Mason, miller of Ewell. 3 acres of Ewell Marsh, bounded on or towards East by the Chessington Road and the Marsh Pond, on or towards West by Epsom Parish, on or towards North by land allotted to William Parkhurst, on or towards South by land allotted to Thomas Williams, Esq. Richard Mason to make and maintain fences on East and North. [NB: Sold by Commissioners to defray their general charges and expenses]. Value/Rental: £210.

48/6a Lease for One Year 23 April 1802 Thomas Williams of Ewell, to Richard Mason, yeoman of Ewell. For 5s. sale for 1 year at peppercorn Rent of 1 acre of Ewell Common [Ewell Marsh] awarded to Williams by Commissioners under Inclosure Act 1801. Boundaries: West, land owned by R. Mason; North, land allotted to Thomas Calverley; South, land owned by Mr. Palmer of Epsom; East, other land allotted to T. Williams; together with a lane leading to Ewell Common and appurtenances, etc. Value/Rental: Cash 5s. Peppercorn rent. [Release see 1094/1/48/6b].

48/6b Release, following Lease for One Year 24 April 1802 Thomas Williams of Ewell, to Richard Mason, yeoman, of Ewell [NB: Release of land described in 1094/1/48/6a]. The lane leading to Ewell Common to be bounded, by Mason, with a fence from West side hedge of Punch Pond to the opposite side of the lane adjoining field owned by William Martin. Mason to have access as a bridle way direct across other land owned by Williams from close gate at corner of land, released to another at corner of field now owned by Mason, but lately by Mr. Clemson. [NB: Formerly lane leading to Ewell Marsh and allotted to Williams]. Mason to provide gates and keep locked. Value/Rental: £52.10s.

48/7 Certificate for Redemption of Land Tax 17 August 1803 Richard Mason [NB: Slip enclosed, no date: Key: A = acres, R = roods, P = perches]. A R P Mrs Elizabeth Ship Chamberlain’s allotment measures 0 1 15 Mr William Parkhurst’s allotment measures 0 3 20 1 0 35 Certificate No. 88968 Redemption of Land Tax of 9s.11d. on an estate owned and occupied by Richard Masons viz. 5 acres Freehold land in Ewell March near the Bridge, on left hand side of Chessington Road, adjoining South, land late the Marsh Pond occupied by John Muggeridge, North, land of James Hebard. Purchased, part from Thomas Williams, part from William Parkhurst, 3 acres from Inclosure Commissioners. Value/Rental: £9.18s.7½d. Redemption money.

48/8a Lease for a Year 19 July 1805 Thomas Sanders, the Elder, to William Morris and Thomas Sanders, the Younger. Leased for a year to lead to Release and Deed of Trust. Value/Rental: 5s. [See 48/8(b)].

48/8b Release and Deed of Trust 20 July 1805 Thomas Sanders, the Elder, Gent., son of Thomas Sanders, yeoman, and devisee under his Will, and Mary, his wife; William Gosling, of Great St. Helens, London, carpenter; William Morris of Woking, timber merchant; and Thomas Sanders, the Younger, Gent. Note: a sum of £1,000, proceeds of land sold by Thomas Sanders, the Elder, and Mary, in Morcott, County Rutland, was settled on Mary by this Deed. Release of property in 48/8a 1. New built messuage with yard and garden, occupied by Thomas Sanders, the Elder, adjoining house and garden of William Baldwin, containing 3 roods 1 perch, principally enclosed in new brick wall. Granted by Thomas and Mary Sanders and William Gosling as mortgagee, the debt of £500 having been paid off, to William Morris and Thomas Sanders, the Younger. 2. Piece of ground adjoining the above, purchased by Thomas Sanders, the Elder, since February 1798 and now used as an orchard. Granted by him to William Morris and Thomas Sanders, the Younger, to be held in Trust for Mary Saunders, for joint lives of herself and Thomas Sanders, the Elder, remainder to the survivor for life, remainder to children equally. Value/Rental: £500, repayment of mortgage. 10s.

48/9 Administration of William Conniers, deceased 11 May 1811 Archbishop of Canterbury, Prerogative Court, to William Stent, nephew of William Conniers, late of Epsom. Extracted by Beard & Iggulden, Proctors and Doctors Commons. Letters of Administration of estate of William Conniers, bachelor, dying intestate.

48/10 Surrender and Admission 8 May 1812 Thomas Sanders, Esq., the Elder, to Richard Mason, mealman. Manor of Fitznells, Thomas Calverley, Lord of the Manor; Edward Wallwyn Sheppard, Steward. Copyhold orchard ½ acre, occupied formerly by John Dennett, now Richard Mason, to which Thomas Sanders was admitted 18 May 1782, on surrender of Alexander Bridges, Richard Mugridge, and William Parkhurst, with stable, outhouse, granary, shed, and other buildings since erected there. Thomas Sanders surrenders, Richard Mason admitted. Richard Mason surrenders to use of his Will. This property with Freehold property adjoining, agreed to be sold by Thomas Sanders to Richard Mason for £1,250, the Copyhold portion £140. Rent not stated.

48/11 Assignment of 1000 years, in Trust 15 April 1812 William Stent, wheelwright, of Dorking; Thomas Sanders, Senior, of Ewell; William Morris, timber merchant, of Woking; Thomas Sanders, Junior, of Deptford; Richard Mason, of Ewell; Michael Bush, of Gray’s Inn. Consequent upon; a) Indentures of Lease and Release of 10 and 11 December 1714, between William Newland and wife Martha, and Sir Richard Hoare, Joseph Sheppard, Samuel Roycroft, and Samuel Robinson, whereby property therein passed to Sir R. Hoare et al for 1,000 years; b) Indenture of 30 June 1766, between Anthony Chamier, Andrews Harrison, and William Nassau Elliott; and Thomas Bradshaw, Thomas Sanders, and William Conniers, whereby same property pass to William Conniers for residue of 1,000 years on Trust; c) Letters of Administration of estate of William Conniers, granted to William Stent [See 1094/1/48/9]; and d) Lease and Release of 14 and 15 April 1812, between William Morris and Thomas Sanders, Junior, Thomas Sanders, Senior, and wife Mary, Richard Mason, and James Hebard, whereby use of same property is assigned to Richard Mason and heirs. It is agreed that William Stent, with agreement of Thomas Sanders, Senior, William Morris, and Thomas Sanders, Junior, and also of Richard Mason, pass to Michael Bush the same property namely: messuage, tenement, yard, orchard, occupied by Thomas Sanders, Senior, in Ewell, formerly being part of estate of Anthony Chamier, 3 roods 1 perch, for the residue of 1,000 years, but in Trust for Richard Mason. Michael Bush to pay Richard Mason ten shillings. Value/Rental: 10s.

48/12a Lease for a Year 14 April 1812 Thomas Sanders, the Elder, Gent.; William Morris, timber merchant, of Woking; Thomas Sanders, the Younger, Gent., of Deptford; Richard Mason, mealman. Messuage, yard, garden, and orchard, 3 roods 1 perch, occupied by Thomas Sanders, the Elder, to Richard Mason. Value/Rental: Consideration 3 x 5s.

48/12b Appointment, Release, and Covenant 15 April 1812 William Morris and Thomas Sanders, the Younger; Thomas Sanders, the Elder, and Mary, his wife; Richard Mason; James Hebard, corn factor. 1. Freehold messuage, yard, garden, and orchard, 3 roods 1 perch, as described in 48/8, granted to Richard Mason, James Hebard, Trustee, subject to rent of 6d. p.a. to Manor of Fitznells; 2. Copyhold orchard ½ acre adjoining above. Covenant to surrender to use of Richard Mason. [See 48/10]. Value/Rental: Consideration £1,250, and 3 x 10s.

48/13 Certificate for Redemption of Land Tax 5 February 1821 Richard Mason, farmer John Everest, Clerk to Land Tax Commissioners, for Copthorne & Effingham. Redemption of Land Tax of 15s. charged on messuage with garden and orchard, situate at North West end of town of Ewell, abutting on the Turnpike Road leading from Ewell to Kingston. Owner: Richard Mason. Occupier: part Mary Kitchen, late Shaws. Value/Rental: Redemption money £19.2s.11½d.

48/14 Certificate of Contract for Exoneration from Land Tax 5 February 1821 Richard Mason, farmer John Everest, Clerk to Land Tax Commissioners, for Copthorne & Effingham.

48/15 Copy of Will, with Codicil of 6 November 1821 6 April 1821 Richard Mason, Gent., of Ewell Executors: Charles Naucolas; John Mason, nephew; James Andrew; Mary Mason, wife. To: 1. Charles Naucolas, cheesemonger, of Tothill Street, Westminster; 2. Nephew, John Mason, mealman, of Ewell; 3. James Andrew, of Ewell: 4. Wife, Mary Mason, £200, plus household goods, and on her death these goods to be halved between nephew John Mason and niece Elizabeth, wife of James Andrew, excluding such goods, up to half, as wife may have Willed elsewhere; 5. Brothers, John and William Mason, all clothes; 6. Nephew, John, £500 and goodwill of trade, in which he is to succeed Richard Mason, and flour waggon, sacks, and 5 horses as selected; 7. Niece, Elizabeth Andrew, £500, and interest due on mortgage from James Furniss, on Freehold premises in Ewell; 8. [* See below] Sister, Ann, widow of Thomas Dell; William, Richard, George, Mary, Ann, and Jane, children of brother George Mason; Richard Mason, and Ann, wife of Thomas Clarke, children of late brother George Mason; Jonathan, William, Richard, Mary, and Ann, children of sister, Mary Bowl; various sums of money, payable on death of wife, Mary. a) Freehold messuage, tenement, yard, gardens, and orchard, in Ewell; b) Adjoining Copyhold land held of Manor of Fitznells, now an orchard of ½ acre, with stable, carthouse, granary, shed, etc.; a) and b) above purchased from Thomas Sanders, the Elder, is wife Mary, and Trustees. c) Freehold field in Ewell Marsh, 5 acres, and d) 9½ acres of arable land in Ewell Marsh, in his own occupation; All on Trust for wife, Mary, and her assigns, and on her death, on Trust, save for d), to nephew John Mason, charged with a payment of £600, to 1, 2, and 3, to be held for John Mason and Elizabeth Andrew, equally divided, and also with an annuity [* See below], this to be paid to brother John Mason, with d) on Trust, to nephew, Richard Mason, butcher. e) Leasehold tenement in Tothill Street, occupied by James Moncrieff Baker; f) Two leasehold tenements in Ewell, last occupied by John Muggeridge, deceased; g) Leasehold barn and yard in Ewell, occupied by James Waghorn; h) 10 acres of land in Ewell and Cuddington, in own occupation; i) 4 leasehold cottages and 1 acre of land near Ewell Workhouse; and j) small piece of land in Ewell Marsh. All on Trust for wife, Mary, to receive rents, and on her death the leasehold premises to be sold, to provide for later bequests. Signed and sealed: Richard Mason. Witnesses: John Gaston; James Mogridge; H.C. Cornwall. Codicil dated 6 November 1821 revises the amounts of the annuity at * [See above], and the monies at 8*. [See above]. Witnesses: John Lawrence; George Booker [sic Brooker] Stone; James Mogridge.

48/16 Sheet 1 Mortgage 5 April 1831 John Mason, mealman; Barbara Packman, spinster, of Reigate; John Mason, deceased, brother of Richard Mason; Elizabeth Andrew, niece of Richard Mason. Freehold messuage, yard, garden, and orchard, 3 roods 1 perch, [As described in 48/8], occupied formerly by Thomas Sanders, then Richard Mason, now occupied by Mary Mason. Copyhold orchard adjoining the above. [See 48/8]. John Mason charges his reversion, subject to life interest of Mary Mason, to which he is entitled under Will of Richard Mason [See 48/15], to Barbara Packman as security for loan of £500. Endorsement 22 April 1831: ‘Served a copy of this Deed on Mr. James Andrew’. Endorsement 18 April 1846: ‘Repayment of £700 and Release of property: Barbara Packman to John Mason’. Reciting further charge for £200. [See 48/17]. Mary Mason died 13 May 1845. Release of mortgaged property to John Mason in consideration of repayment of mortgage. 1 seal. Receipt for £700. Signed Barbara Packman. 8 January 1855. Note endorsed: ‘Received £5 from Messrs. Rogers for having this instrument stamped’. Signed A. [N.?] Crosbie.

48/16 Sheet 2 Bond and Receipts 8 April 1831 John Mason; Barbara Packman [NB: These documents found endorsed with 48/16]. 1. 5 April 1831. Bond for repayment of the £500. 2. 5 April 1831. ‘Recd. of John Mason by the hands of Barbara Packman £500 in full satisfaction of sums owing by him to me’. Signed [He.?] Cutler. Witness: William Everest, Solicitor, Epsom. 3. 18 April 1846. ‘Recd. of John Mason £44.16s.8d. interest due on sum of £500 advanced on 5 April 1821’. Signed Barbara Packman. 4. 18 April 1846. ‘Recd. of John Mason £4.0s.10d. charges for reconveyances’. Signed J. Burnley [?].

48/17 Deed of Further Charge 12 July 1831 John Mason; Barbara Packman Further charge of £200 on property at 48/16.

48/18 Schedule of Title Deeds May 1844 John Mason, mortgaged to William Wood Land in Ewell Marsh Schedule of 7 documents, responding to 48/4, 48/5, 48/6a, 48/6b, 48/7, 48/15 [sic ‘1803’ cited in error for ‘1831’], and a mortgage* [See below], to come, of May 1844, from Mason to Wood. [NB: Receipted copy of Schedule, including completed reference to the mortgage*, see above, is with 1094/1/48/19].

48/19 Mortgage, and Release 25 March 1844 John Mason, victualler, or Ewell; William Wood, baker, of Ewell [NB: Loose within 1094/1/48/19 is a fuller, and signed, version of 1094/1/48/18, which repeats the error re: ‘1803’, and additionally refers in error to ‘3 and 4 April 1802’ instead of ’23 and 24’]. Mortgage cites Will of Richard Mason. [See 1094/1/48/15]. [sic Referring in error to ‘Nancolas’ for ‘Naucolas’, and properties a) b) c) thereof referring, under property a), to ‘Saunders’ for ‘Sanders’]. Richard Mason died November 1821: Will proved 4 December 1821. William Wood loans £150 to John Mason for one year at 5%, on security of Freehold properties at a) and c), and Copyhold property at b), this last being 5 acres. [NB: ½ acre according to the Will, see 1094/1/48/15. Reference presumably Freehold portion as well i.e. a) and b) together]. Property a) is subject to existing mortgages with Barbara Packman, spinster, of 5 April 1831 for £500, and 1831 for further £200. Property b) if taken over by Wood on default, would be ‘at the will of the Lord subject to the custom of the Manor’ [Fitznells]. Witness of John Mason’s signature: John Wardroper, Solicitor, Epsom. Receipt for £161.5s.0d. for loan plus interest, given by William Wood on 7 October 1848. Further Indenture of 4 December 1848, consequently reconveys all rights to John Mason, Mary Mason now deceased. Value/Rental: £150.

48/20 Admission to Tenancy under Manor of Fitznells 27 July 1848 John Mason; Lords of the Manor, Matthew Munro, William Rutter Bayley, and William Robertson; James Parks, Steward; John Cox, Deputy. Special Court Baron Copyhold orchard, etc., of ½ acre. [See 48/10]. Recites death of Richard Mason, admitted tenant on 8 May 1812, and admission by General Court Baron on 16 March 1830, of Charles Naucolas; John Mason; and James Andrew, Trustees under his Will. [See 48/15]. Also subsequent death of wife, Mary Mason, c. 13 May 1845. John Mason now admitted as outright tenant. Value/Rental: 1s.2d. p.a.

48/21 Release, of Lands, etc., in Ewell 31 January 1849 John Mason, innkeeper, formerly mealman, of Ewell; James Andrew, Gent., Elizabeth Andrew, wife; John Mason, innkeeper, all of Ewell. Properties noted at a) b) c) in Will of Richard Mason. [See 1094/1/48/15). Consequent upon deaths of Mary Mason c. 13 May 1845, and of Charles Naucolas in 1833, John Mason now pays: a) £300 to himself and James Andrew, as remaining Executors, and b) £300 to James Andrew and wife, Elizabeth Andrew. Thereby provisions of Richard Mason’s Will met, and all parties release the properties from any claims in respect of the £600.

48/22a Particulars of Sale 8 November 1854 Executors of late John Mason, vendor; James Gadesden, purchaser of lot 3; Davis & Vigers, auctioneers; M.R. Bishop, agent for James Gadesden; Thomas C. Lempriere, Witness. Printed particulars: particulars of sale. Pencil endorsement: ‘Thomas Saunders. May 1782. ½ acre orchard’. Lot 1: Kyppings. Freehold family residence in Spring Street, brick built, 5 bedrooms, 2 attics, 3 living rooms, and cellar, garden, and outbuildings. 2 roods 34 perches. Quit Rent: 6d. p.a. Copyhold orchard and farm buildings, whole enclosed in brick wall and substantial fences. Frontage 295 foot to the High Road and 243 foot to a public way called ‘Bliss Alley’ or ‘The Grove’. Let to James Margetson, Esq. for 2¾ years at £60 p.a. 2 roods 0 perches. Quit Rent: 1s.2d. p.a. Fine: 2s 6d. Memo: Purchased by James Gadesden for £1,110. Copyhold title to start with admission of Richard Mason on 8 May 1812. [See 48/10]. Lot 2: Freehold meadow land in Marsh Lane, 5 acres 1 rood 32 perches, frontage 204 foot on the High Road to Hook. Let to Mr Hobman at £18 p.a. Formerly part of Ewell Common. Title to start with Release 23 February 1802, William Parkhurst to Richard Mason. [See 48/4]. Value/Rental: £60 p.a. £18 p.a.

48/22b Copy Memorandum of Purchase 8 November 1854 Copy of particulars of sale only. [See 48/22a].

48/23 Surrender, Admission, and Surrender 16 January 1855 James Andrew; Anne Mason, widow of John, William Forty, George Western, Devisees in Trust under Will of John Mason, to James Gadesden, Esq. Manor of Fitznells: James Gadesden, Lord of the Manor; William Flower, deputy of Edward Priestley Cooper, Steward. Copyhold orchard, ½ acre, with stable, carthouse, granary, etc. [NB: As in 48/—]. To which John Mason admitted on 27 July 1848 after the death of Mary Mason on 13 May 1845. Surrender by James Andrew as surviving Trustee of Richard Mason. [NB: Charles Naucolas was buried 10 November 1833]. Admission of Anne Mason, William Fort, and George Western. Surrender by them to James Gadesden for £400. Value/Rental: £400.

48/24 Conveyance 16 January 1855 Anne Mason, widow, William Forty, George Western, Executors of Will of John Mason; and James Gadesden Esq., of Ewell Castle; William Flower, Gent., of 28 Bedford Row, Middlesex. Conveyance to James Gadesden of: 1. Property described in 48/8 and 48/11, 3 roods 1 perch, formerly in possession of Anthony Charmier [sic, Chamier]; then of Thomas Saunders, the Elder; then of Richard Mason; then of John Mason; now occupied by James Margetson, Esq. 2. Land of 5 acres 1 rood 37 perches in Marsh Lane, Ewell, comprising: a) Land purchased by Richard Mason from Thomas Williams [See 48/6]; b) Land purchased by Richard Mason from William Parkhurst [See 48/4]; c) Land purchased by Richard Mason from Commissioners of Enclosure Act [See 48/5], and now in possession of William Hobman. Properties 1. and 2. are subject to annual payment of 6 pence to the Lord of the Manor of Fitznells. On determination of the estate of James Gadesden during his lifetime, they are to pass to William Flower, but in Trust for James Gadesden and his heirs. 3. Copyhold. [See 48/15 items 1-3b]. Orchard and land ½ acre in Ewell, adjoining 1., formerly in tenure of John Dennett, and then Thomas Saunders, and the stables, granary, etc., thereon in tenure of James Margetson. [NB: Conveyance has 5 seals but only the signatures of the 3 Executors, including receipt of the £1,680]. Value: £1,680. Bundle 2 Deeds of land in Nonsuch Park, 1769‒1826

2/1 Copy Abstract of Title, including Copy Opinion of Mr Shadwell July 1800 Samuel Farmer, purchaser, of Nonsuch Park Abstract beginning 14 March 1626, King Charles I to Princess Henrietta Maria. Title as far as 5 April 1797 approved by Mr Shadwell, of Lincolns Inn, whose opinion is included 19 September 1799.

2/2 Copy of Marriage Settlement and Endorsement 15 June 1769 Rev. Joseph Whately of Nonsuch Park; Jane Plumer of Blakesware, Hertfordshire, spinster; William Plumer of New Place, Guilston, Hertforshire; Joseph Martin of Downing Street, Westminster; Samuel Salt of Inner Temple, London; Thomas Whately of Parliament Street, Westminster.

2/3 21 year Lease of Farm Land 1 March 1793 Joseph Whately; Thomas Calverley. 1. Two fields called ‘Diana’s Dyke’ 2.1.1 acres, and Banqueting House Field 5.0.18 acres, late in occupation of Sir George Glyn, Bart.; 2. Part of a parcel of land called ‘Ewell’ 6 acres, late in occupation of Thomas Hunt 1.3.29 acres, the rest left in occupation of Thomas Hunt. Value/Rental: £19 p.a. [NB: Thomas Hunt was buried 17 February 1785].

2/4 Release of Nonsuch Park and Assignments, Attested Copy. 10 July 1800 Jane Whately, widow, late of Nonsuch Park now of Clifton, Bristol; William Plumer of Gilston, Hertfordshire, surviving Trustee of marriage settlement; William Whately of Gloucester, son of Jane; Henry Hoare, Henry Hugh Hoare, Charles Hoare, and Henry Merrik Hoare of Fleet Street; Robert Blake of Essex Street, Middlesex; John Morgan of Fleet Street; Samuel Farmer of Mortimer Street, Cavendish Square; William Mecke of Hinde Street, Manchester Square; William Augustus Spencer Boscawen of Orchard Street, Portman Square. Nonsuch Park, Howell Hill Field 18 acres, the Bell Ale House, Nonsuch Park House [Mansion House] plus 671 acres. Rest of 500 year Lease with assignments of 200 years to Boscawen. Receipts: £3,000 and £5,995 W. Plumer; £3000 H. Hoare and 3 others; £12,000 and £5 Jane Whately. Total: £24,000. Value: £24,000.

2/5 Duplicate Release and Assignment 29 April 1812 Thomas Calverley of Ewell; Thomas Reid of Ewell; James Dunsmore of Broad Street; Rev. John Constable of Portslade Street; John Irving of Broad Street. Hatch Furlong; Bittens, 3 acres 19 perches; Home Meadow; Ox Lane. Release Thomas Calverley to Thomas Reid, including covenant by Reid not to obscure view from dwelling house of Calverley. Value/Rental: £700. [NB: This is a duplicate of 30/6].

2/6 Lease for a Year 1 May 1812 Samuel Farmer of Mortimer Street, Cavendish Square; Thomas Calverley of Ewell. Diana’s Dyke 2 acres 39 perches; Banqueting House 1.34 acres; Banqueting House Piece 4.2.9 acres; Nursery 1.3.3 acres; Pleasure Ground 2 roods; West Paddock 4.3.24 acres. Value/Rental: 1 peppercorn.

2/7 Release and Assignment 2 May 1812 Samuel Farmer of Mortimer Street; William Augustus Spencer Boscawen; Thomas Calverley of Ewell; Charles Blagrave of Berkeley Square, a Trustee. Diana’s Dyke 2 acres 39 perches; Banqueting House 1.34 acres; Banqueting House Piece 4.2.9 acres; Nursery 1.3.3 acres; Pleasure Ground 2 roods; West Paddock 4.3.24 acres. [As 2/2/6]. Value/Rental: £2,886.

2/8 Covenant 2 May 1812 Samuel Farmer; Thomas Calverley Diana’s Dyke 2 acres 39 perches; Banqueting House 1.34 acres; Banqueting House Piece 4.2.9 acres; Nursery 1.3.3 acres; Pleasure Ground 2 roods; West Paddock 4.3.24 acres. [As 2/2/6]. Indenture and schedule. Covenant to produce Title Deeds.

2/9 Bond of Indemnity 17 October 1829 Sir Lewen Powell Glyn of Ewell; Thomas Calverley of Ewell. Copyholds mentioned in Lease and Release of this date. Value/Rental: £200 bond. Bundle 46 Deeds of land in Ewell Marsh, 1816‒53

46/1 Release and Conveyance 9 January 1816 1. Mary Kitchen, widow; William Cawthorne of Idol Lane, London, wine merchant; William Neale of Cheam, farmer; 2. Mary Kitchen; 3. Henry Kitchen, surveyor, heir of Henry Kitchen, Senior, vendor; 4. Richard Mason, Gent., purchaser; 5. John Mason, Gent.; 6. Henry Kitchen, deceased; 7. Thomas Bainbridge of Guildford Street, Middlesex; Thomas Crawton of Cobham; Robert Boxall of Croydon, Inclosure Commissioners; 8. William Northey, Lord of the Manor; 9. William Moore, Trustee; 10. James Mogridge, Solicitor, Epsom; Stephen Hunt, Clerk to James Mogridge. Piece of land in Ewell Marsh. Release and Conveyance in fee. 8 acres 1 rood 20 perches, allotted to Henry Kitchen in respect of his Freehold houses and tenements in South Street, Ewell, and of his land in Common Field. Henry Kitchen, Senior, died October 1804. Henry Kitchen, the son, attained 21 in 1813. Conveyance of said 8 acres 1 rood 20 perches to Richard Mason. Copyholds in Marsh also to be sold for £50. Value/Rental: £430.

46/1a [folded in with 1094/1/46/1] Extract from Copy of Will 6 April 1821, date of Will Richard Mason, Testator Charles Naucolas of Tothill Street, cheesemonger; John Mason, mealman, nephew of Richard Mason; James Andrew; Thomas Sanders, the Elder; Mary Sanders, wife of Thomas; Mary Mason, wife of Richard Mason; John Mason, brother of Richard Mason; Richard Mason, butcher, nephew of Richard Mason; John Dauberry, D.L; Charles Dyneley, John Iggulden, W.F. Gostling, Deputy Registrars. 1. Messuage, yard, garden, orchard, and Copyhold piece of land containing ½ acre, and stable, carthouse, granary, sheds, and other buildings thereon. Freehold field in Ewell Marsh containing 5 acres and appurtenances, and 2. 9½ acres land in Ewell Marsh. To widow Mary for life, then 1. to nephew John Mason, 2. to nephew Richard Mason. [See 48/15, 1, 2, 3, a – d).

46/1b [folded in with 1094/1/46/1] Extract from Copy of Will 16 June 1828. [Date of Will] Richard Mason, butcher, Testator Ann Mason, daughter of Richard; John Mason; Mary Mason, widow of Richard Mason’s uncle Richard; Richard Mason, uncle of Richard Mason above; Ann Mason, wife of Richard Mason; James Andrew, Executor; Charles Coote, D.L; Charles Dyneley, John Iggulden, and W.F. Gostling, Deputy Registrars. Field of ten acres by estimation, occupied by John Mason, part is Copyhold of Ewell and Cuddington, devised to daughter Ann after death of Mary Mason, widow of his uncle Richard Mason. [See 48/15, 1, 2, 3, h).

46/1c [folded in with 1094/1/46/1] Particulars of Sale 24 February 1853 W. Butcher, Auctioneer Spring Hotel Plot of Freehold land comprising 9 acres 2 roods 20 perches situated between Ewell and the Marsh Farm, abutting upon the main road from Ewell to Hook, about 2 miles from Epsom, 5 miles from Kingston, and little more than 1 mile from the railway station at Ewell. 8 acres 1 rood 20 perches Freehold, 1 acre 1 rood Copyhold, Ewell and Cuddington. Under Lease to Mr Mawer.

46/1d [folded in with 1094/1/46/1] Marriage Certificate 26 March 1853 1. Christopher Matthews, farmer, of Good Easter. 2. Ann Mason of Springfield, Essex. Samuel Poiter Matthews, farmer, father of Christopher; Richard Mason, butcher, father of Ann; Arthur Pearson, Rector; Frederick James Manning, Curate; Arthur Muggeridge, Jane Muggeridge, and Caroline Matthews, Witnesses. [NB: Date of marriage was 28 September 1852].

46/1e [folded in with 1094/1/46/1] Copy of Burial Certificate 27 March 1853 Mary Mason; George L. Glyn, Vicar. Buried 20 May 1845, aged 88.

46/1f [folded in with 1094/1/46/1] Declaration 13 April 1853 Christopher Matthews, farmer, of Newhacks in Good Easter, Essex; Ann Matthews, wife of Christopher, formerly Ann Mason; Richard Mason, father of Ann; Thomas Copeland, Master in Chancery. Springfield, Essex; Chelmsford. Statutory Declaration confirming that property inherited by Ann from Richard has not been involved in any settlement, mortgage, charge, or other incumbrance.

46/2 Admission, Manor of Ewell and Cuddington 2 December 1828 Ann Mason, daughter of Richard and Ann Mason; Edward Richard Northey, Lord of the Manor; William Dickenson Nethersole, Steward; Homage: James Andrew, James Waghorn, George Brooker Stone, John Mason, James Weston. Ewell Marsh; Church Street; Chessington Road. Admission of Ann Mason to Copyhold land enclosed in a field of 10 acres, mainly Freehold, in Ewell Marsh. Abuts South West on road from Ewell to Chessington, North East and South East on said Freehold land, North West on land formerly of George Barnes, now of James Waghorn. Probate produced of Will of Ann’s father Richard Mason, of 16 June 1828, bequeathing Ann the land expectant on death of Mary Mason, widow of his late uncle Richard Mason. Guardians during her minority: John Mason and James Andrew. In case of her death during minority land goes to his wife Ann for life, then to his brothers and sisters. Ann admitted through Guardian James Andrew. Heriot: a grey pony, compounded for at £4.10s. Recites that 1acre and 1rood in Ewell Marsh, belonging to late Richard Mason, was awarded under Enclosure Act to Henry Kitchen, in exchange for two messuages and land 7 foot x 27 foot in Ewell Church Street. Richard Mason was admitted on 9 January 1816 on surrender of Henry Kitchen. Value/Rental: Rent 1d. Fine £1. Heriot £4.10s. [NB: There seems to be a gap in the recitals between the two Richard Masons. Uncle admitted 1816, he died 1821. Nephew’s Will of 1828 recited, he had a reversion; but see 46/1a].

46/3 Conveyance 13 April 1853 Christopher Matthews, farmer of Newhacks, Good Easter, Essex. Ann Matthews, wife, née Mason. James Gadesden Esq., of Ewell Castle. William Flower, Gentleman, of Bedford Row, Middlesex. 1. Freehold land in Ewell Marsh, 8 acres 1r rood 20 perches. 2. Copyhold land 1 acre 1 rood adjoining: i) above on North East and South East; ii) Ewell/Chessington Road on South West; iii) land previously tenanted by George Barnes, and later James Waghorn, on North West. [NB: Both having been allotted to Henry Kitchen under Enclosure Act, map/plan nos. 430 and 429 respectively]. Recites: a) Transfer to daughter Ann by Will of Richard Mason. [See 46/1b]; b) Admission of Ann, through Guardian James Andrew, on 2 December 1828; c) Death, and burial in Ewell, of Mary Mason in May 1845; d) Coming of age, 21, of Ann in December 1848; e) Marriage of Ann to Christopher Matthews on 28 September 1850. Conveys properties from Christopher and Ann Matthews to James Gadesden. Trustee is William Flower. [NB: Document independently authenticated by Ann]. Value: £560, of which £50 for property 2. above. Bundle 41 Deeds of messuages on the site of the White Horse, 1819‒1905

41/1 Admission of Caroline Jane Roberts to Copyhold Estate. 1 March 1819 Caroline Jane Roberts of Lower Wick, Bedwardine, Worcestershire, aged 12, cousin and heir of Mary Ann Cleaver, deceased. Thomas Horlock Bastard, Attorney, of Lincolns Inn; Cosmo Gordon, of Burton Crescent, John Bowden, of Fulham, Guardians. William Northey, Lord of the Manor; James Mogridge, Steward. Two messuages built on the site of the demolished messuage formerly known as ‘The Sign of the White Horse’, in High Street. Occupied by Richard Arthur and John Woodroff. With barn, granary, and sheds, occupied by James Waghorn. Also three allotments: 1. 1 acre 1 rood 27 perches in Woefurlong, Copyhold; 2. 3 acres 5 perches in Purberry Shot, Copyhold; 3. 1 acre 3 roods 10 perches in Ewell Marsh, Copyhold. Subject to a bridle road over the South side thereof. All 3 in possession of Richard Mason. Allotted to Mary Ann Cleaver, deceased, at the Inclosure. Value/Rental: Fealty respited. Rent: 5s 10d.

41/2 Copy of Admission of Caroline Jane Roberts 1 March 1819 Caroline Jane Roberts,heir of Mary Ann Cleaver, deceased. Admission to two messuages built on the site of the former ‘The White Horse’, and three parcels of Copyhold land. [See 1094/1/41/1]. Value/Rental: Rent: 5s 10d. Fine: £90.

41/3 Copy of 1094/1/41/2.

41/4 Particulars of Sale. Auction of 5 Plots of Land. 17 March 1865 Caroline Jane Roberts; Mary Ann Cleaver, former owner; John Bradford; Messrs. Butcher, of Epsom, Auctioneers 1. 3 acres 3 perches on Epsom Road, occupied by William Butcher. Rent £6. Copyhold. 2. 1 acre 1 rood 27 perches on Reigate Road, let to Robert Monger. Abutting on the Turnpike Road from Ewell to Reigate. Rent £6. Copyhold. 3. 4 acres 19 perches on Banstead and Cheam Roads, occupied by George Stone. Fronting Turnpike Road, Ewell, to Croydon, and also Ewell to Banstead. Rent £7. Freehold. 4. 1 acre 3 roods 10 perches on Chessington Road, occupied by William Hobman. Rent £5. Copyhold. 5. Site on corner of West Street and High Street. Draper’s and grocer’s shop with living accommodation above. In tenure of Ebenezer Jull. Rent £50. Also yard in West Street granary, shed, poultry house, in tenure of Mr Boys. Rent £6. Copyhold. [NB: 17 March 1865, sale of plot 1 for £570 to Frederick Poyntz Wallis of 5 Liverpool Street, Euston Road].

41/5 Sale of Properties, Caroline Roberts to Gadesden 8 June 1865 Caroline Jane Roberts of Dover, formerly Lower Wick, Worcestershire; Frederick Poyntz Wallis of 5 Liverpool Street, Euston Road; Augustus William Gadesden of Lower Tooting. Caroline Jane Roberts, heiress of Mary Ann Cleaver, deceased, put up for sale by auction on 17 March 1865. Lots 1, 4, and 5 as in document 1094/1/41/4. A.W. Gadesden bid for Lots 1 and 4 through F.P. Wallis, his agent, and Lot 5 in his own name. Caroline Jane Roberts releases these to A.W. Gadesden. 1. Property formerly by sign of ‘The White Horse’, pulled down now, and 2 messuages now built in the High Street, together with chaise house, stable, warehouse, salt room, and drying room, formerly in occupation of Richard Arthur and John Woodroof, now one messuage, and in occupation of Ebenezer Jull, with malt yard in the granary, shed, and poultry house, formerly in occupation of James Waghorn, now Mr Boys. 2. Copyhold 3 acres 0 roods 5 perches in Purberry Shot, in occupation of William Butcher. 3. 1 acre 3 roods 10 perches in Ewell Marsh, in occupation of William Hobman. Value: 1. £570; 2. £390; 3. £620. Total £1,580.

41/6 Statutory Declaration by John Bradford as to Property in Ewell 3 February 1865 John Bradford, sawyer. Statement that Mary Ann Cleaver was possessed of: 1. 4 acres 0 roods 19 perches Freehold land in Cuddington, fronting roads from Ewell to Cheam, and Ewell to Banstead, now in occupation of Mr Stone; 2. Copyhold messuage in High Street, formerly two, in occupation of Ebenezer Jull; 3. Yard, granary, and shed in West Street, in occupation of Mr Boys; 4. Copyhold land in Ewell Common Field, 1 acre 1 rood 27 perches, in occupation of Robert Monger; 5. Copyhold land Purberry Shot, 3 acres 0 roods 5 perches, in occupation of William Butcher; 6. Copyhold land in Ewell Marsh, 1 acre 3 roods 10 perches, in occupation of Mr Hobman. After the death of Mary Ann Cleaver the properties came into the possession of Caroline Jane Roberts, her heir at law.

41/7 Declaration by John Bradford as to Property in Ewell. 22 March 1865 [NB: This is the official copy of the draft document 1094/1/41/6].

41/8 Letter 8 June 1865 Caroline Jane Roberts; A.W. Gadesden. Written from Exton, Bishops Waltham. Request to Mr Gadesden to remit to Messrs. Farrer the purchase money for property purchased by him from her.

41/9 Admission Augustus William Gadesden on Surrender of Caroline Jane Roberts 19 March 1866 Caroline Jane Roberts of Dover, formerly of St. John in Bedwardine, Worcsestershire; Augustus William Gadesden of Lower Tooting; William Stewart Fowler, Chief Steward; Spencer Hotchkin, Deputy Steward; William Joseph Jarrett, Attorney. 1. Property formerly a messuage known by the sign of ‘The White Horse’, subsequently replaced by two messuages, with yard, chaise house, stable, warehouse, salt and drying rooms, formerly in occupation of Richard Arthur and John Woodroof, but now converted into one messuage, in the occupation of Ebenezer Jull, together with a small yard in West Street, with granary, shed, and poultry house, formerly in occupation James Waghorn, now Mr Boys. 2. 3 acres 0 roods 15 perches in Purberry Shot, in occupation of William Butcher as yearly tenant, abutting North on land belonging to William Butcher, East on Ewell to Epsom Road, South on land belonging to Rev. James Ivory Holmes, and West on land of Mrs Gadesden. No. 393 on Inclosure Award. 3. Copyhold land in Ewell Marsh, 1 acre 3 roods 10 perches, in occupation of William Hobman, yearly tenant, abutting North on land of William Hobman, East on Ewell to Chessington Road, South and West on land of Miss Trotter. No. 422a. All above properties held by Mary Ann Cleaver, deceased. Value/Rental: £1,580. Rent 4s.10d. Fine £67.

41/10 Mortgage, Second Mortgage, and Further Mortgages; Re-conveyance. 25 May 1869 Joseph Robert Wilton of Great Malvern and Stephen Monckton of Maidstone; Dame Maria Louisa Reid and Sir John Rae Reid, of Ewell Grove; Henry Back of Hethersett Hall, Norfolk. Freeholds: 1. Ewell Grove, abutting South West on Banstead Road; North East on Ox Lane, South East property next described, and 9 acres; 2. 1 acre 1 rood 38 perches in Hatch Furlong, awarded to John Pollard by Inclosure Commissioners, subject to footpath therein; 3. 27 acres 1 rood 4 perches being enclosed lands in Nonsuch Little Park, purchased by late Sir J.R. Reid from S. Farmer, occupied by Reids or their tenants; 4. 4 acres 1 rood 35 perches in Hatch Furlong, abutting West on Sir Thomas Reid, then Sir John R. Reid, South West on Cheam Road, East on 2 pieces of Copyhold [See 1. and 2. below]. 5. Land in front of Ewell Grove on one side and abutting on Cheam Road on other. Pew in gallery of church, formerly H. Kitchen, then George Barnes. Copyholds: 1. 3 acres 0 roods 19 perches in the Bittens, abutting North on next parcel, West on 4 acres 1 rood 35 perches [item 4. above] and on Cheam Road, South on Sir George Glyn, East on Samuel Farmer and J.R. Reid; 2. 1 rood 18 perches in the Bittens, abutting North on next parcel, West on Sir J.R. Reid and the said 4 acres 1 rood 35 perches, South on item 1. above, East on Sir J.R. Reid. 3. 3 roods 29 perches in Home Meadow, with 4 foot of ground from the standard, formerly Thomas Calverley, abutting North West on rest of Home Meadow, South West on Ox Lane, South on item 2. above, East on Sir J.R. Reid. 10 February 1868. All mortgaged by Reids to Wilton and Monckton for £5,000. 25 May 1869. Mortgage transferred to Henry Back, and a further charge of £2,000. 28 October 1869. Further charge £1,000. 1 December 1869. Second mortgage by Sir J.R. Reid to Rev. William Legge of Ashtead; Captain William Douglas Legge; and William Atkin, Middle Temple, for £2,000. 1 June 1870. Repayment of £2,000 and second mortgage cancelled, by re-conveyance to Sir J.R. Reid. 30 November 1869. Death of Dame Maria Louisa Reid. 18 June 1870. Sir John R. Reid admitted to Copyholds. 1 July 1872. Copyholds enfranchised. 30 August 1872. Release of part of the 4 acres 1 rood 35 perches, and of the 3 acres 0 roods 19 perches from the mortgage and sale to Lawson Robinson. [NB: Parties: Sir J.R. Reid; Henry Back; Francis Knowles; Lawson Robinson]. 3 December 1872. Re-conveyance of remainder of property to Sir J.R. Reid on repayment of £8,000. Value/Rental: £8,000.

41/11 Conveyance of Leasehold Land 29 June 1899 Rev. Edward William Northey, of Woodcote House, Epsom; George Wilbraham Northey, Colonel in army, retired, of Ashley Manor, Box, Wiltshire, and Rev. Alfred Edward Northey, of Oak End, Sevenoaks, Kent; Florence Elizabeth Northey, wife of Edward William Northey; Augustus William Gadesden, of Ewell Castle. Subject to jointure of £500 p.a. from the date of the death of her husband, Trustees being G.W. Northey and A.E. Northey, who were granted powers by Deed dated 21 August, 1867, marriage settlement. Agreement to sell to A.W. Gadesden, 1 rood 10 perches of land on East side Epsom to Ewell Road. [Plan in margin]. First Schedule: To erect post and 4 rail fence on South West side of land marked on plan. To erect no building other than a private residence to value of at least £1,000. Second Schedule: 24 March, 1828. Indenture of Release grounded on a Lease for a year between Edward Richard Northey, father of E.W. Northey, of the 1st part; Lieut. General Sir George Anson and Charlotte Isabella Anson of the 2nd part; Rt. Hon. Thomas William, Lord Viscount Anson, Rev. Henry Anson, and Lieut. Colonel George Disbrowe of the 3rd part; Lieut. General The Hon. Richard Boothe Wilbraham, Sir William Anson, and William Brook Northey of the 4th part. 19 December 1844. Indenture. Edward Richard Northey of the 1st part; Louisa Mary Ann Hesketh of the 2nd part; Rev. Thomas Anchital Anson and Bridges Taylor of the 3rd part; William Brook Northey and Robert Hesketh of the 4th part. 21 August 1867. Indenture. Edward William Northey of the 1st part; Edward Richard Northey of the 2nd part; Florence Elizabeth Northey, and then Florence Elizabeth Honywood, spinster, of the 3rd part; Robert Alured Denne, since deceased, George Wilbraham Northey, and Alfred Edward Northey of the 4th part. 22 November 1880. Indenture. Edward William Northey and William Stewart Forster. Value/Rental: £156.5s.

41/12 Letter 13 February 1905 Robert Fuller, Moon and Fuller, Estate Agents, 83 High Street, Croydon; Theodore Bell and Co., 3 Salters Hall Court, Cannon Street. Letter concerning boundaries of land at Ewell Castle, rented from Mr Farmer. Eastern boundary 154 yards not feet. Messrs. Walters & Co. informed accordingly.

41/13 Label 13 February 1905 Robert Fuller, Moon and Fuller, Estate Agents, 83 High Street, Croydon; Theodore Bell and Co., 3 Salters Hall Court, Cannon Street. Deeds relating to properties purchased of Miss C.J. Roberts, June 1865; and Deed of Enfranchisement, 30 April 1866. Bundle 3 Deeds of land adjoining Ox Lane, 1829

3/1 Lease and Release 17 October 1829 Sir Lewen Powell Glyn, Bart. to Thomas Calverley Ox Lane Freehold and Copyhold land. [See 1/3/3]. Value/Rental: £85.

3/2 Deed of Covenant 17 October 1829 Sir Lewen Powell Glyn, Bart. to Thomas Calverley Ox Lane To produce Deeds relating to Freehold and Copyhold at Ewell

3/3 23 October 1829 Admission Sir Lewen Powell Glyn to Thomas Calverley Ox Lane Abutting on the South on lands belonging to the Vicar of Ewell, on the West on lands belonging to Sir Lewen Glyn, on North East on land lately forming part of Ox Lane, on North West on land lately granted and conveyed by Sir Lewen Glyn to Thomas Calverley. Formerly part of a garden, late belonging to Miss Helena Fendall. Rent: One penny yearly.

3/4 Demise 2 November 1829 Dr William Harcourt and his Trustee Mary Juliana Heude, spinster, to Thomas Calverley Ox Lane Value/Rental: £40 for 14 years remaining of Lease. Bundle 27 Deeds of land at Mapleton Bush, 1845‒50

27/1 Copy of Sale and Mortgage of Land in Mapleton Bush, Epsom 22 April 1845 Charles Smart, farmer, of Epsom; Moses Hands, baker, of Epsom; William Richard Monger, schoolmaster, of Dettling, Maidstone, Kent, surviving Trustee and Executor of Edward Hooker, deceased, labourer; William Hooker, labourer, of Epsom, son of John Hooker; John Hooker, of Longridge Shot, Epsom; Joseph Briggs, of Mapleton Bush Shot, Epsom; Henry Morris, of Red Lion Inn, Epsom; John Churchill, of Epsom Court Farm; James Moore; — Miles; Hannah Morris; — House; Daniel Brown; Sarah Hart; Robert Spurrier; John Wardroper; Daniel Smith; George Swann; — Cockenden; — Reeks; — Fitch; — Ridge; Francis Hooker; Humphrey Bignell. Recital: 1 November 1824. Indenture of Appointment and Demise between John Hooker, farmer, and Edward Hooker. Freehold of 20 perches in Longridge Shot, Epsom Common Fields, and 4 messuages thereon, mortgaged to Edward Hooker for 500 years. £660 and 5% interest p.a. 2 January 1828. Indenture. John Hooker and Edward Hooker. Further security of said £660. Freehold land with two messuages. John Hooker binds himself and his heirs. 26 April 1827. Will of Edward Hooker. 4 October 1831. Codicil of Edward Hooker to William Richard Monger and Joseph Briggs, since deceased. Bequeathed all effects and estate including the £660 mortgage of his brother John for term of John’s life, and after his decease, his eldest son William. After William’s decease to divide principal, or what remains, with any arrears of interest, among the surviving children of William Hooker, and William Richard Monger, and Joseph Briggs, Executors. 5 October 1831. Edward Hooker died. 20 February 1832. Will proved. 12 and 13 June 1832. Lease and Release. John Hooker of the 1st part; Henry Morris of the 2nd part; William Richard Monger and Joseph Briggs of the 3rd part; Moses Hands of the 4th part. £100 to William Richard Monger and Joseph Briggs as Executors of Edward Hooker’s Will. The land in Mapleton Bush secured to Moses Hands, remains to him, £450 and interest. January 1844. John Hooker’s Will. All personal estate to his wife Mary, Charles Smart, Executor with Mary. 9 April 1844. John Hooker died. Mary his widow ‘lately deceased’, Charles Smart, surviving Executor. Properties put up for sale by auction at Red Lion Inn, Epsom. 10 December 1844. William Hooker highest bidder, £490 for Freeholds, £280 for Copyholds. Mortgages of Edward Hooker and Moses Hands ‘disposed of’. £200 paid to reduce mortgage of £450. Charles Smart paid £50 to Moses Hands, leaving £200 still to pay. This remains as a mortgage. Indenture: £560 and £200 due to William Richard Monger and Moses Hands, and £15 to Charles Smart as Executor of John Hooker’s Will. Charles Smart, with the consent of William Richard Monger and Moses Hands, conveys to William Hooker all his land in Mapleton Shot ie ½ acre, previously belonging to John Churchill. Firstly: 1 rood 8 perches abutting East on land of Epsom Court Farm, West on ½ acre late of James Moore, now of — Miles, North on a piece of Copyhold land formerly of Hannah Morris and late of John Hooker, and South on Copyhold land of John Churchill, late of John Hooker. Together with six messuages built by John Hooker, occupied by — Hoise, William Hooker, Daniel Brown, Sarah Hart, Robert Spurrier, and Daniel Smith. Secondly: Freehold land 145 foot East & West, 29 foot North & South, in Mapleton Bush Shot, part of the aforesaid ½ acre, abutting East on land of — Miles, late James Moore, West on land of George Swann, South on the above 1 rood 8 perches of land, with four messuages built by John Hooker, occupied by — Cockenden, — Reeks, — Fitch, — Ridge, Francis Hooker, and Humphrey Bignell. Subject to £560 owing to William Richard Monger for term of 500 years, and the remaining £200 of the £450 owing to Moses Hands. Suite and Service to the Lord and Lady of the Manor Signed: Charles Smart, Moses Hands, William Hooker, William Richard Monger. John Wardroper, Solicitor, Epsom. 22 April 1845. Received from William Hooker £15. Signed: Charles Smart. Witness: John Wardroper. Value/Rental: £560 and £200.

27/2 Copy of Surrender and Admission of Mapleton Bush Shot 24 April 1845 Charles Smart to William Hooker Mapleton Bush Shot; Epsom Common Fields; Epsom Court Farm John Watt Briscoe and Anna Maria Briscoe, Lord and Lady of the Manor of Epsom; John Hayton, Charles Wood, and Charles Young, Homage; Edward Scott, Bailiff; Charles Smart, farmer; William Hooker; John Hooker; Moses Hands; William Richard Monger; John Coleman; — Ockinden; — Reeks; — Fitch; — Ridge; Francis Hooker; Humphrey Bignall; Hannah Morris; John Churchill; — Busby; James Moore; — Miles; — Hayes; — Ray; David Brown; Sarah Hart; Robert Spurrier; Daniel Smith. Surrender by Charles Smart, farmer, of Epsom, to William Hooker, of hereditaments in Mapleton Bush Shot, Epsom Common Fields. Recital: That Charles Smart, a customary tenant, Trustee and Executor under the Will of John Hooker, deceased, in pursuance of Indenture [See 1094/1/27/1]. Also to use by William Hooker and his heirs, of customary and Freehold lands adjoining the residue of the ½ acre Freehold and several yards of customary land, and of the messuages erected or to be erected on a foot, horse, and carriage road on the West side of Mapleton Bush Shot along its whole length. Also customary land in Mapleton Bush Shot, being the West portion of ½ acre formerly Busby’s, abutting on land part of Epsom Court Farm on the North, and on Freehold land, late John Hooker, etc., and now William Hooker on the South, on occupation road on the West, and on the other part of said ½ acre, late James Moore now — Miles on the East. Secondly, a piece of customary land in Mapleton Bush Shot in occupation of James Hooker and — Gadd, now — Hayes, — Ray, William Hooker, David Brown, Sarah Hart, Robert Spurrier, and Daniel Smith, East to West, and North to South 11 foot, being part of land on the South side, comprised in Indenture referred to of John Churchill and late John Hooker, and other lands. Charles Smart admitted to under the Will of John Hooker, deceased. Surrender to William Hooker, subject to surrender of 13 June 1832. [See 1094/1/27/1]. Debt on land listed under ‘Secondly’ above, surrendered and discharged completely. William Hooker admitted. Signed: Ralph Lindsey, Steward.

27/3 Draft Conveyance of land in Mapleton Bush Shot, Epsom December 1850 Mapleton Bush Shot, Epsom; Epsom Common Fields William Hooker, gardener; William Richard Monger, schoolmaster; Edward Shearman, sawyer; John Churchill; John Hooker; Thomas Reeds; Thomas Worsfold; Joseph Jeffrey; William Arden; John Coleman; — Ockenden; — Reeks; — Fitch; — Ridge; Francis Hooker; Thomas Bignall; James Clark; John Arden; Hannah Morris; — Busby; Matthew Swallow; Charles Miles; Henry Morris; Edward Hooker. 1. Recital of Conveyance 22 April 1845. [See 27/1]. Charles Smart to William Hooker; 2. Recital of Admission, William Hooker 24 April 1845 [See 27/2]; 3. Sale of land by William Hooker to Edward Shearman, Freehold and Copyhold, £300 for Freehold, £50 for Copyhold; On receipt of £300 from Shearman to Hooker, and 5s. paid by Shearman to William Richard Monger, William Richard Monger sells to Shearman land in Mapleton Bush Shot, 145 foot x 29 foot, and ½ acre formerly John Churchill, bounded East by said ½ acre late James Moore now Charles Miles, West by land of — Swann. North and South by land hereafter surrendered, with 4 messuages in occupation of William Hooker, Thomas Reeks, Thomas Worsfold, Joseph Jeffrey, William Arden. Further, William Hooker will surrender when requested by Edward Shearman, to the Lord of the Manor, customary lands in Mapleton Bush Shot, formerly in occupation of John Coleman, — Ockenden, — Reeks, — Fitch, — Ridge, Francis Hooker and Thomas Bignall, now William Hooker, Thomas Reed, Thomas Worsfold, John Jeffrey, and Job Arden, land 145 foot x 11½ foot East West and North South, part of 7 yards of customary land in same Shot, formerly Hannah Morris on the South of Freehold lands above, with messuages etc., foot, horse, and carriage road 7 foot wide, from present occupation road on the West side of Mapleton Bush Shot, the whole 145 foot of customary land. Also land formerly Busby’s in same Shot 144 foot long East to West. Bounded North by land of Matthew Swallow, East by land of Charles Miles, South by Freehold land above, and West by part of said ½ acre. William Hooker covenants with Edward Shearman that he and William Richard Monger have full right to surrender. William Hooker covenants to produce Deeds when required by Edward Shearman. Schedules referred to: 1 January 1797 Copy of Admission of Henry Morris under Will of William Morris; 3 November 1824 Indenture between John and Edward Hooker; 25 November 1836 Indenture between John Hooker and William Richard Monger; 29 November 1824 Lease and Release between John Churchill, John Hooker, and James Clark; 2 January 1828 Indenture between John and Edward Hooker; 13 March 1829 Copy of Covenant to produce Deeds made between Henry Morris, John Hooker, Edward Hooker; 20 February 1832 Probate of Will of Edward Hooker. Bundle 39 Deeds of messuages in Gallows Street/ West Street, 1851‒84

39/1 Conveyance of 5 Cottages in Gallows Street Lane 11 August 1851 1. James Bravery Killick, miller, of Nuthurst, Sussex; John Child, miller, of Merton; James Franks, miller, of Albury; 2. Thomas Simons Watson, of Art Union Office, West Strand; Mary Ann, his wife, formerly Mary Ann Bravery; George Trimmer, auctioneer, of Farnham; Ellen his wife, formerly Ellen Bravery; 3. George Trimmer, auctioneer, of Farnham; Ellen, his wife, formerly Ellen Bravery; 4. Richard Draper, yeoman; 5. George White, Trustee, of Epsom. Mary Ann and Ellen Bravery equal tenants in common of above property. 19 August 1846 Marriage settlement. Mary Ann Bravery on her marriage, 20 August 1846, to Thomas Simons Watson. Trustees: Killick, Child, and Franks, at St. Martin’s, Dorking; 20 November 1849 Marriage of Ellen Bravery and George Trimmer, at St. Martin’s, Dorking; All parties agree to sell to Richard Draper for £315 in two equal instalments, 5 cottages, lately 4, in Gallows Street Lane, formerly James Andrew, formerly Thomas Stephens, Claudius Emms, James Chiverton, and William Pilgrim, now in occupation of William Barton, T. Kember, A. Scott, Edward Todman, and B. James. Schedule: 27 and 28 April 1841 Lease and Release, James Andrew and James Bravery; 6 July 1846 Indenture between: a) James Cheeseman, brewer, of Dorking, and Richard Attlee, miller, of Dorking; b) James Andrew and Elizabeth his wife; c) Mary Ann Watson, then Bravery, and Ellen Bravery; 15 August 1846 Office copy under hands of Bryan Holme and Michael Clayton, Commissioners, of the acknowledgement by Elizabeth Andrew; 19 August 1846 Settlement. a) Mary Ann Watson, then Bravery; b) Thomas Simons Watson; c) James Bravery Killick, John Child, and James Franks. Value/Rental: £315 and 10s fine.

39/2 Probate Copy of Will of Richard Draper 7 September 1853 Richard Draper, Gent., of Ewell; Thomas Neighbour, butcher, of Adderbury, near Banbury, Oxfordshire and Adam Pearson, saddler, Executors. Will of 5 January 1852 All personal estate and 4 Freehold cottages in Chelmsford, Essex, in occupation of Taylor, Saltmarsh, Hymas, and Bannister, and 5 Freehold cottages in West Street, Ewell, in occupation of Kimber, Todman, Stevens, Barton, and Mrs Scott. Also 2 Freehold cottages in West Street, in occupation of Parsons and Brockwell, to sell when judged convenient. To sell 4 Copyhold cottages in Ewell and Cuddington, in occupation of Bennett, Allen, Birdseye, and Middleton. Money resulting from sales as legacies to: Richard Draper, nephew, and John Draper, nephew, both of Froxfield, Wiltshire, sons of brother John and Mary his wife, £100; Mary French, niece, wife of John French, wheelwright and farmer, of Syresham, Northants, £90; Ann, niece, wife of Richard Collett, farmer, of Murcot, Oxfordshire, £90; Elizabeth, wife of Thomas Neighbour, £120; James Page, Parish Clerk, Ewell, £5; Jane Coffee, servant of Captain Lempriere, £15; Thomas Neighbour and Adam Pearson, £10 each as Trustees; Residue to: Richard and John Draper, his clothing; Daniel Draper, his brother, shoemaker, of Brunswick, Mechlin, Ohio, USA, all residue. Codicil 5 January 1852: Sarah Watts, landlady, £3 for mourning; and Mary Hopper £2 for mourning. 2nd Codicil 2 March 1852: Revocation of legacies to nephews Richard and John, to Mary French, Ann Collett, Elizabeth Neighbour, Jane Coffee, Sarah Watts, and Mary Hopper; To Richard and John Draper £80 each; Mary French £70; Ann Collett £70; Elizabeth Neighbour £100; Jane Coffee £10; Sarah Watts £1.10s; Mary Hopper £1.0s.0d; Mary Ann Page, wife of James Page, £3.

39/3 Conveyance of Land and 5 cottages in Gallows Street Lane, West Street 27 March 1854 1. Thomas Neighbour, butcher, of Adderbury, Banbury, Oxfordshire, and Adam Pearson, saddler, Executors of Richard Draper [NB: See 1094/1/39/2]; 2. James Ansell, livery stable keeper, of Epsom; 3. William Butcher, auctioneer, of Epsom. William Barton; Thomas Kimber; A. Scott; Edward Todman, ― Belchett, occupiers. Property sold by auction to James Ansell, and after to use of William Butcher in Trust, under terms of Will of Richard Draper. Value/Rental: £355.

39/4 Copies of seven Parish Register Entries 10 September 1877 7 October 1838 Marriage. James Ansell, post boy, of Merton, Merton Parish Church, to Harriet Woodger of Merton, father James Woodhouse. [sic Incorrectly named as Woodger – should have been Woodhouse]. 8 August 1844 Birth. Mary Ann Ansell. Parents Parents: James, postboy, and Harriet, formerly Woodhouse, of Epsom. Registrar: W. Dorling. 28 March 1850 Birth. Charles Ansell. Parents: James, postboy, and Harriet, formerly Woodhouse. 13 April 1852 Birth. Edwin Ansell. Parents: James, postboy, and Harriet, formerly Woodhouse. 8 December 1854 Birth. Charlotte Ansell. Parents: James, coachman, and Harriet, formerly Woodhouse, of High Street, Epsom. 27 December 1855 Death. Edwin Ansell aged 3, cause croup. Father James now job master. 9 March 1873 Death. Harriet Ansell, aged 61, cause chronic bronchitis, widow of James, a fly proprietor. Other names: Charles Ansell, father of James; James Woodhouse, labourer, father of Harriet Woodger; Edward Hordes; Elizabeth Sarah Neale; Mary Ann Crook.

39/5 Probate Copy of Will of James Ansell 6 November 1863 James Ansell, fly proprietor, of Epsom; Harriet Ansell, wife, Executrix; C.S. Hunt of Epsom, and A.F. Williams of Epsom, Witnesses. To Harriet Ansell his wife, all his estate for life and then to be divided between his children equally, upon reaching the age of 21. Will dated 1 January 1863.

39/6 Joint Declaration concerning the Ansell Family in the matter of Freehold Cottages in West Street 14 January 1878 Allen Ansell, licensed victualler, the Windmill Inn, Clapham Common, and Mary Ann Heath, wife of James Heath, licensed victualler, The Jolly Waggoner, Bath Road Hounslow. Declaration of Allen Ansell: 1. Allen Ansell is 66 years old; 2. The late James Ansell of Ewell, livery stable keeper, owning 5 cottages in West Street, was his brother; 3. James Ansell was married at Merton to Harriet Woodhouse as set out in copy of certificate 1094/1/39/4, incorrectly named as Woodger. 7 October 1838; 4. At the time of the marriage Allen was living at West Grinstead, Sussex, but was well informed as to his brother’s affairs. Allen moved to Tooting in 1860 and was in close touch with his brother, who died 25 June 1863; 5. James and Harriet had 6 or 7 children but only 4 survived i.e. Mary Ann, now wife of James Heath, Charles, Edwin, and Charlotte. Edwin died in childhood; 6. Harriet survived her husband and died 9 March 1873, Mary Ann, Charles, and Charlotte surviving her. Declaration of Mary Ann Heath: 1. Daughter of James Ansell, born 3 August 1844; 2. Understands her mother had other children but they died in infancy, and another born and died between her birth and that of brother Charles; 3. Remembrance of funeral of brother Edwin; 4. Does not believe there are any siblings other than Charles and Charlotte now alive; 5. Married to James Heath 5 October 1874 at Hersham, Surrey. Signed: by Mary Ann Heath and Allen Ansell.

39/7 Conveyance of 5 Cottages and Gardens in West Street 11 September 1877 1. Charles Ansell, bricklayer, of 5 Providence Row, West Street, Epsom; James Heath, licensed victualler, of Jolly Waggoner, Bath Road, Hounslow; Mary Ann, his wife, formerly Ansell; Charlotte Ansell, spinster, of Wimbledon; 2. Henry John Tritton, Esq., banker; 3. James Andrew. Land and 5 cottages, formerly 4 cottages, formerly property of James Ansell [Plan on document]. Copies attached: Inland Revenue Succession Duty. Will of James Ansell, died 9 March 1873; Certificate of Consent, Mary Ann Heath. Value/Rental: £500.

39/8 Agreement Sale and Purchase of 5 Cottages, West Street 17 July 1877 1. Charles Ansell, of 5 Providence Row, East Street, Epsom; James Heath, police sergeant, of Stoke Newington; Mary Ann Heath, his wife, née Ansell; Charlotte Ansell, of Wimbledon; 2. Henry John Tritton. Sale and purchase of five cottages, formerly four cottages, in West Street [NB: See 1094/1/38/7], formerly inheritance of Richard Draper. Provision for 5% interest payment of sale, not completed by 25 July. [NB: There is a pencil note: ‘Lord Nelson property £200 Ecc. Comm.’]. Value/Rental: £500.

39/9 Schedule of Documents re: Cottages in West Street 3 October 1884 11 August1841 Indenture of Conveyance. Killick and Trimmer to Richard Draper; 5 January 1852 Copy Will. Richard Draper; 29 March 1852 Conveyance. Neighbour & Pearson, Executors of R. Draper, to James Ansell; 1 January 1863 Copy Will. James Ansell; 17 July 1877 Agreement. Charles Ansell to H.J. Tritton; 11 September 1877 Conveyance. Charles Ansell to H.J. Tritton; 1877 Authority to pay purchase money; 14 January 1878 Joint Declaration as to Ansell family Marriage, Birth, and Death Certificates, policy and insurance; 1 October 1884 Conveyance. Richard Coombe, miller, to A.W. Gadesden.

39/10 Abstract of Title to Two [?] Cottages in West Street 1884 11 August 1851 Conveyance. Killick, Child, Franks, Watson and wife, and Trimmer to Draper [See 1094/1/39/1], and White; 5 January 1852 Will of Richard Draper, devising 5 cottages in West Street to Thomas Neighbour and Adam Pearson, upon Trust; 20 August 1853 Death of Richard Draper; 7 September 1853 Probate of Will of Richard Draper. [See 1094/1/39/]); 27 March 1854 Sale of property under Will of Richard Draper, by Neighbour and Pearson to James Ansell, and after to use of William Butcher [1094/1/39/3]; 21 January 1853 Will of James Ansell, his wife Harriet Ansell, Executrix and legatee; 25 June 1855 Death of James Ansell; 6 November 1863 Probate copy of Will of James Ansell. [See 1094/1/39/5]; 9 March 1873 Death of Harriet Ansell; 14 and 19 January 1878 Joint Declaration. Allen Ansell and Mary Ann Heath, wife of James Heath, concerning their family [1094/1/39/6]; 11 September 1877 Sale of cottages and gardens in West Street. Ansell to H.J. Tritton. [See 1094/1/39/7]; 28 September 1880 Mortgage of 5 cottages and gardens in West Street. H.J. Tritton to George Miller, Esq., of Howard House, Ashtead, for £3,000; 24 December 1880 Transfer by George Miller of mortgage £3,000 still owing by H.J. Tritton to Richard Coombe Miller, of Dartford, Harry Reid Lempriere of 56 Lincolns Inn Fields, and Edmund Aubertin of Furness Cottage, Eastbourne; 8 July 1881 Further mortgage of £2,500 to H.J. Tritton by Miller, Lempriere, and Aubertin. Value/Rental: Mortgage £3,000 and a further £2,500. Bundle 45 Deeds of land at Ewell Marsh, 1853

45/1 Conveyance on Sale 8 April 1853 Charles Jolliffe, Esq., of Great Cumberland Place, Hyde Park, to James Gadesden, Esq., of Ewell Castle. Ewell Marsh. 1 rood 21 perches of land in Ewell Marsh, Freehold, allotted to William Jolliffe under Inclosure Act [No. 431 on map], to which Charles Jolliffe became entitled under Will of Hylton Jolliffe, who died 12 January 1843. Proved PCC, 27 January 1843. Sale by Charles Jolliffe to James Gadesden. Value/Rental: £70.

45/2 Statutory Declaration 31 March 1853 James Andrew, Gent., aged 76, declared before William L. Lempriere, J.P. 1 rood 21 perches of land at Ewell Marsh. Inclosure No. 431. Declaration that it was awarded to William Jolliffe under Inclosure Act, and that it belonged to Hylton Jolliffe until his death.

45/3 Letter and Abstract of Title 9 April 1853 Currie, Woodgate & Williams, of Lincoln Inn Fields, to Messrs. Gadesden & Flower of 28 Bedford Row; Charles Jolliffe. Letter enclosing documents 45/1 and 45/2. Tenant is Mr Mason of the Spring Hotel, who pays £8 rent for this land, and that sold to Mr Blake. Abstract of Title: Hylton Jolliffe died 12 January 1843. Will proved 27 January 1843, Canterbury, and 10 February 1843, York. Devised and bequeathed all his estate, except Freeholds in Cumberland and Durham, to son Charles Jolliffe. Value/Rental: £8. Bundle 47 Deeds of Cricket Field, 1854

47/1 Sheet 1 Statutory Declaration and Certificates 16 December 1854 Charles Hall, miller; W. Butcher. ‘The Cricket Field’ formerly ‘Calverley’s Close’, West Street, formerly the property of William Jubb. Charles Hall, miller, declares he was born in Ewell in 1783 and has always lived there. He was well acquainted with William Jubb, paper maker, who died 1796, and his two daughters, Sarah who married Thomas Stevens, and Mary who married William Broadbent. Field or Close called ‘The Cricket Field’ in West Street, No. 335 on Inclosure Map, formerly called ‘Calverley’s Close’, was part of the Freehold farm of William Jubb; the tenant was — Hickson. It was in the possession of Sarah Stevens and/or Mary Broadbent until the death of Sarah Stevens in 1830, and was now the property of Mary Ritchie and Charlotte Cartwright. That William Broadbent, son of William and Mary, died unmarried in 1822, and that other children of William Jubb, and of his daughters, died in infancy or unmarried, and that Mary Ritchie and Charlotte Cartwright, the only surviving children of William and Mary Broadbent, are the persons entitled to Jubb’s farm. Burial, Baptism, and Marriage Certificates attached, see separate sheet. Paper inserted: ‘Ewell Sale’. Valuation of timber on lots sold by auction, 17 March 1854, to Mr Blake. Lot 9 £7.0s.0d. Lot 10 £1.0s 0d. Lot 11 £3.0s.0d. Lot 12 £1.10s.0d. Total £12.10s.0d, signed W. Butcher. Sheet 2 Statutory Declaration of Certificates 16 December 1854 Charles Hall, miller. Certificates attached to Statutory Declaration, Sheet 1 a) Burial Certificate. William Jubb. 10 April 1796, Ewell. b) Burial Certificate. Sarah Stevens, age 69. 27 September 1830, Ewell. c) Marriage Certificate. William Broadbent, bachelor of Cuddington, to Mary Jubb, spinster. 16 January 1783, Ewell. Witnesses: William Jubb; Sarah Jubb; Abraham Gardener, Clerk, Ewell. d) Burial Certificate. Mary Broadbent, aged 64. 4 March 1823, Ewell. e) Burial Certificate. William Broadbent, aged 36. 31 August 1822, Ewell. Son of William and Mary per Statutory Declaration. f) Baptism Certificate. Mary, daughter of William and Mary Broadbent. 10 December 1787, Ewell. g) Marriage Certificate. Samuel Ritchie, bachelor of Greenwich, and Mary Broadbent, spinster. 24 May 1810, Ewell. Witnesses: William Broadbent, Charlotte Broadbent, and Louise Ritchie. h) Baptism Certificate. Charlotte, daughter of John [sic] and Mary Broadbent. 27 December 1792, Ewell. i) Marriage Certificate. Thomas Cartwright, Esq., of Singleton, Sussex, bachelor, and Charlotte Broadbent. 3 May 1821. Witnesses: William Broadbent, Jane Best, Hester Long, and Mary Ritchie. j) Burial Certificate. Thomas Cartwright of Charlotte Street, Fitzroy Square, St. Pancras, age 51. 29 June 1839, St. Pancras. [NB: All of these, apart from the Burial Certificate at j), were issued 27 July 1854 by George Lovely, Curate].

47/2 Statutory Declaration 21 December 1854 Samuel Ritchie, aged 72, of Tunbridge Wells. ‘The Cricket Field’ formerly ‘Calverley’s Close, West Street. Samuel Ritchie declares that he was well acquainted with the Jubb family, he married Mary, daughter of William and Mary Broadbent on 24 May 1810, and states same facts re: the family as in 47/1; and that the ‘Cricket Field’ was in possession of Sarah Stevens and Mary Broadbent, and after their deaths was in possession of Mary Ritchie and Charlotte Cartwright, and that it had always been treated as part of Jubb’s farm.

47/3 Conveyance 21 December 1854 1. Samuel Ritchie, Esq., of Tunbridge Wells, and Mary his wife; Charlotte Cartwright of Fitzroy Square, Middlesex, widow, to: 2. James Gadesden; 3. William Flower, of Bedford Row, Middlesex, Trustee. ‘The Cricket Field’ formerly ‘Calverley’s Close’. Piece of ground, formerly ‘Calverley’s Close’ now ‘The Cricket Field’, on North side of West Street, abutting South on West Street, East on property of James Joseph Blake, North and West on property of James Gadesden. Inclosure No. 335. Being part of lands sold at auction to James Gadesden by Mary Ritchie and Charlotte Cartwright, who were entitled as co-heiresses of their mother Mary Broadbent and their aunt Sarah Stevens, who were the daughters and co-heiresses of William Jubb, paper maker, of Ewell. Value/Rental: £420. [NB: William Broadbent, husband of Mary, died May 1822. Thomas Stevens, husband of Sarah, died December 1806. There is no trace of the Trust of May 1822]. Bundle 49 Deeds of the Hop Pole in West Street, 1855

[Not summarised] Bundle 53 Deeds of North Looe Farm, 1864‒88

53/1 Assignment of Farm and Lands called North Looe 29 February 1864 William Wilders Esq., of Middlesex, late of Fitznells Farm, to Augustus William Gadesden, Esq., of Tooting. North Looe Farm; Fitznells Farm. Assignment by William Wilders, late of Fitznells Farm, to A.W. Gadesden, of the Lease of North Looe Farm, for consideration of £600. Gadesden agrees to pay apportioned yearly Rent of £220, Rent of Fitznells Farm being apportioned as £250. Recites Lease of 18 June 1861, by Maria Gadesden of Ewell Castle, widow, and A.W. Gadesden, to William Wilders for 14 years from 29 September 1854, of North Looe Farm, about 219 acres, and Fitznells Farm, 111 acres, at total Rent of £470, with agreement to Lease for further 7 years on expiry. Value/Rental: Consideration £600. Rent £220 for North Looe Farm, £250 for Fitznells.

53/2 Counterpart Lease 21 December 1888 Augustus William Gadesden, of Ewell Castle, to William Charles Parbury, merchant, of 7 East India Avenue, Leadenhall Street, London. North Looe Villa, Ewell, stable, and gardens, and two fields, but not plantation between one field and the road, lately part of North Looe Farm and occupied by Banks Wright Esq. Leased by Gadesden to Parbury for 7 years, terminable at 3 years. Covenants by Lessee include preservation of timber, insurance of buildings against fire, for at least £1,500, and presentation of field A [as per map on document] as pasture. Lessor to provide bath with housemaid’s sink, hot and cold supply, and new kitchen range. Rental: £140 per annum, plus £50 per acre for any pasture land converted to tillage. [See Lessee’s Covenants].

53/3 Two Agreements 24 February 1864 William Wilders to A.W. Gadesden; and Augustus William Gadesden to John Walker, of 6 George Street, Portman Square. North Looe Farm Agreements: 1. In consideration of £600 and of Gadesden agreeing to accept John Walker as yearly tenant of the part of North Looe Farm lying on the North side of Banstead and Epsom Downs Railway, at Rent of 24s. per acre free of all deductions, except property tax. Wilders agrees to assign and surrender to Gadesden the whole of North Looe Farm including portion taken by Railway, and part on South side. [See 53/1]; and 2. A.W. Gadesden agrees to Lease portion of North Looe Farm to John Walker. Value/Rental: Rent 24s. per acre. Consideration for 1: £600.

53/Un-numbered Lease 8 November 1889 A.W. Gadesden to Edward Symes Schedule: Ordnance Survey Nos: 144 – 248 [Some]; Inclosure 243 Homestead; 182 Chamber Mead; 155 Marsh Field, arable. Fitznells Farm, being parcels of arable, meadow, and pasture, and farmhouse, gardens, etc., 2 cottages, 117 acres 2 roods 26 perches; 2 pieces of land adjoining, 27 acres 1 rood 6 perches. Lease for 7 years at £360 p.a. Covenants for farming practice: On termination, to yield up, receiving compensation for dressings, etc., and for inter alia the hot water connection to the bath which Lessee has installed. Bundle 37 Deeds of Park Hill House, 1869‒84

37/1 Conveyance on Sale 27 April 1869 1. Thomas Edward Laws Moore, Admiral of the Fleet, of Plymouth; Eliza Maria, his wife; Ellen Waghorn, spinster, Plymouth; Alexis Wladimiroff of Vilna, Russia; Kate his wife; Emily Waghorn, spinster, and Amelia Waghorn, spinster, of Plymouth; 2. Arthur Waghorn, Gent., of Vauxhall Road, Middlesex; 3. Benjamin Haynes, Gent., of Ewell; 4. Henry Haynes, builder, of Mickleham. Dwellinghouse, coach house, stables, etc., garden, and builders yard, 1 acre 1 rood 30 perches, Freehold, as shown on plan coloured pink. [No other description, map on document]. Previously mortgaged by James Waghorn to James Thin [Deed of 30 August 1851], Released 2 March 1868, and further change to Catherine Timms [Deeds 2 April 1860 and 14 June 1865], Released 14 September 1866, occupied 1851 by Benjamin Haynes as Lessee. 31 March 1860 Copyhold converted to Freehold. James Waghorn died 15 November 1865. Parties 1. are his 5 daughters and their husbands; Party 2. is his son and Executor. Sold by Parties 1. and 2. to Party 3, already in his occupation as Lessee. Certificate attached that Eliza Maria Moore, having been separately examined, acknowledged the Deed. Value/Rental: £1,300.

37/2 Order 18 July 1881 Benjamin Haynes Order [No addressee] to pay to his Solicitors, Messrs. Miller, Smith & Bell, the purchase money of £500 ‘payable to me by Mr Gadesden’.

37/3 Covenant for Production 18 July 1881 Benjamin Haynes to Augustus William Gadesden Reciting Deed of even date, whereby a piece of land, with frontage to Epsom and Ewell Road on the East, was conveyed by Benjamin Haynes to Augustus William Gadesden, and that the Indenture referred to in the schedule to that Deed refers to other property of Benjamin Haynes adjoining said piece of land on the North, and agreed that Haynes should retain the Deed viz. Deed at document 1094/1/37/1. Covenant to produce said Deed on request.

37/4 Statutory Declaration 16 July 1881 Benjamin Haynes, declarer, before Mr Gadesden. Benjamin Haynes declares that the piece of land on plan coloured red [central portion No. 308, on map on document], was with other hereditaments conveyed to him as in document 1094/1/37/1, and that for 20 years previously the said hereditaments had been in his possession under Deed by James Waghorn, dated about Midsummer 1847, and he paid rent to James Waghorn or his successors, and had never heard of any other person being interested in such hereditaments.

37/5 Copy Will 18 December 1883 Benjamin Haynes Will dated 9 December 1882 per endorsement proved P.R. 18 December 1883. £10, and certain furniture and effects in his dwellinghouse and [?poultry] to his faithful and valued servant Charlotte Sturgess. Rest of household effects to grandson Robert Randall Monger. Freehold house and land ‘in my occupation at Ewell’ to said grandson. Freehold dwellinghouse, and land known as ‘Park Hill House’ now occupied by Mr Cobbett, to grandson William Marshman Monger, charged with annuity to granddaughter Elizabeth Mary Monger. Residue to grandson Arthur Peter Monger on attaining 21. Trustee is Theodore Bell of Epsom, Solicitor.

37/6 to 7 Schedule of Deeds 7 June 1884 W. Northey; James Hore; William Jubb; James Hebard; Samuel Ritchie; Admiral Moore; Benjamin Haynes; ― Monger; ― Gadesden. [NB: Document 37/7 is a label to the bundle on notepaper with a printed heading: Miller, Smith & Bell, 3 Salters Hall Court, Carman Street, E.C. Date — 190 —. Partners Theodore Bell, Gilbertson Smith. Written thereon: ‘Lot 1’. A schedule of Deeds relating to Holly Berry Lodge, Ewell 1 Oct 1821 Bargain and sale. W. Northey and others to James Hore. 6 February 1823 Ditto [sic]. 20 March 1795 Office copy of extract from Will of William Jubb, deceased. 24 November 1853 Copy Deed of Enfranchisement. 30 January 1854 Copy conveyance. James Hebard and others to Samuel Ritchie. 27 April 1869 Conveyance. Admiral Moore to Benjamin Haynes. 7 June 1884 Conveyance. Monger to Gadesden. 8 May 1854 Copy Statutory Declaration of E.R. Northey. 5 May 1854 The like of Charles Hall. Bundle 33 Deeds of properties in West Street, 1871

33/1 Conveyance on Sale 13 October 1871 James Joseph Blake of Blackfriars and Ewell; Sir Walter Rockliff Farquhar and Sir William Hutt, mortgagees; James Perrin, mortgagee; Henry Stranack, mortgagee; William Butcher of Epsom, Gentleman; Augustus William Gadesden, Esq. Belmont House; Folly Cottage; Hill House; Bunch Pond or Challiners Mead, Epsom. Land in or near West Street and adjoining land in Epsom viz:- a) 2 pieces of meadow land; b) 2 slips of land marked A & B on Plan in occupation of Frederick Millett and Thomas Mayne, [Coloured pink on Plan, 11 acres 32 perches]; c) Barn Meadow fronting West St, [Coloured purple, 1 acre 30 perches]; d) Meadow fronting West Street and partly abutting on railway, [Coloured brown, 3 roods 19 perches]; e) 2 pieces of meadow at the end of West Street and partly abutting on railway, and piece of meadow adjoining d) set in Epsom, part excavated for gravel, [Coloured blue, 7 acres 6 perches]; All, excluding b), in occupation of William Reeds. Being part of land owned by James Joseph Blake. Value: £3,355. James Joseph Blake’s property, part of which is subject of the sale:- a) Dwellinghouse, coach house, stables, barns, yards, and garden called ‘Belmont House’; b) Fields adjoining, including site of Belmont House, and Folly Close, on which a cottage stood. Total 18 acres 1 rood 39 perches; c) Bunch Pond Close or Challenors Mead, Epsom, 2 acres 3 roods, occupied by ― Millett, W.R. Shaw, and James Joseph Blake, [Mortgaged by Blake in 1863]; d) Hill House, West Street, with barns, stables, coach house, outbuildings, yard, gardens, orchard, etc., abutting North on West Street, South on Tayles Hill, owned by James Joseph Blake; East on Tayles Hill and on James Gadesden’s orchard; West on footpath leading from West Street through William Butcher’s brickfield. 2 acres occupied by Joyce Hall, [Mortgaged 1869]; e) Freehold allotment on Ewell Common, adjoining James Joseph Blake’s enfranchised allotment, 4 acres 2 roods 35 perches, formerly occupied by Stephen Marfleet, grocer, then by James Joseph Blake; f) Enfranchised allotment in Purberry Shot, [Ewell Common Field], 4 acres 1 rood 16 perches, [Mortgage 1868]. Memos endorsed: 6 May 1885 Augustus William Gadesden conveyed to William Melmoth Walters, the slip of land marked ‘B’. 24 February 1905 Augustus William Gadesden and Edmund Henry Gadesden conveyed to Robert Charles Foster and Sidney John Dicksee, the land coloured blue. 25 May 1905 James Philip Gadesden, Augustus William Gadesden, and Edmund James Gadesden conveyed to John Fairhaven Moon, the triangular piece of land coloured brown. Schedule of Deeds First Schedule 17 June 1820 Admission of Edward Clarke. 15 March 1852 Surrender. Edward Clarke to Edward John Lloyd; 15 March 1852 Indenture. Edward Clarke, Edward John Lloyd, and Frederick Christian Clarke. 29 July 1852 Admission of Edward John Lloyd. 23 June 1853 Indenture. Edward John Lloyd, James Joseph Blake, and Alfred Godby Blake. 11 August 1853 Admission of James Joseph Blake. 24 November 1853 Indenture. Edward R. Northey and James Joseph Blake. 29 March 1868 Mortgage. Blake to Stranack. 6 May 1868 Further charge. Ditto. 17 August 1871 Indenture endorsed on Deed of 24 November 1853. Edward R. Northey to James Joseph Blake. Second Schedule 13 and 14 August 1829 Lease and Release. Elizabeth Mary Williams, Bernardini Antonio Fernandez, and Revd. Thomas Morres. 20 and 21 August 1829 Lease and Release. Ditto. 14 June 1852 Indenture. Revd. Charles Gilbee and Maria Jane Gilbee; Revd. Thomas Morres; Susannah Dorothea, widow of Bernardini Antonio Fernandez; Albert Henry and Elizabeth Fernandez; Edward Thomas Fernandez; James Joseph Blake; Alfred Godby Blake. 8 April 1853 Mortgage. James Joseph Blake to Currie, Becher, and Marsack. 24 November 1854 Further charge endorsed thereon. 2 June 1858 Transfer of said Mortgage to Eden and Ward. 3 June 1858 Mortgage. James Joseph Blake to Charles Bankhead. 2 July 1858 Transfer of Mortgage of 2 June 1858, Eden and Ward to Farquhar and Hutt. 6 November 1863 Reconveyance. Bankhead to Blake. 16 November 1863 Ditto. Farquhar and Hutt to Blake. 18 November 1863 Mortgage. Blake to Farquhar and Hutt. 2 April 1867 Indenture. George Becher; Caroline Maria D’Oyley, widow; James Joseph Blake; and William Chilver Boodle. 19 November 1868 Indenture. Blake to Farquhar and Hutt. Deeds relating to land in West Street, formerly occupied by, or belonging to, Hill House: 17 October 1855 Indenture. James Gadesden to James Joseph Blake. 13 October 1871 Conveyance. James Joseph Blake, Farquhar and Hutt, Henry Stranack, and William Butcher. 16 September 1871 Conveyance. James Joseph Blake, James Perrin, and William Butcher.

33/2 Statutory Declaration 16 September 1871 James Joseph Blake; William Reeds, butcher; Frederick J. Blake, Solicitor, London Bridge; Augustus William Gadesden. James Joseph Blake had purchased Lots 3,4,5, and 6 in Particulars of Sale [Not in bundle] at various times. They had become free of Land Tax in 1854 and tithe had never been claimed.

33/3 Tenancy Agreement 8 March 1871 James Joseph Blake to William Reeds, butcher, yearly tenant of: a) meadow lands, occupied lately by William Vizard, Esq., field and barn ‘The Barn Meadow’, abutting on West Street. Rent £52.10s per annum; b) meadow lands at Gibraltar [Epsom and Ewell] occupied by William Reeds. Rent £31.10s per annum.

33/4 Bill of Costs 13 October 1871 Frederick J. Blake to W. Gadesden, and Schedule of Ewell sales. Balance payable £46.9s.9d. receipted.

33/5 Receipt 13 October 1871 James Blake to Augustus William Gadesden. Receipt for £109.18s.9d. for timber on Lots 4 and 6.

33/6 Label to bundle.

33/7 Label to bundle. Bundle 35 Deeds of Ewell Court Farm, 1882

35/1 Abstract of Marriage Settlement, Captain George Ross and Harriet Isabella Northey 1882 George Ross Esq.; Harriet Isabella Northey; Edward William Northey, Revd. Henry Gosse, Revd. Adolphus Leighton White, and Charles Graham; Edward Richard Northey; Sir Hew Dalrymple Ross; Dame Margaret Elizabeth Ross. Frere, Forster, Frere, and Cholmeley, Solicitors. Edward Richard Northey assigned £10,000 to Harriet Isabella on 18 September 1855, in Trust. Trustees: Edward William Northey; Henry Gosse; Adolphus Leighton White; and Charles Graham. George Ross assigned £6,000 to which he is entitled on death of his parents, to the Trustees. Both sums safeguarded to the Trustees, to children of the marriage following the death of either partner, for maintenance and education. If no children or no surviving children, Trustees to have George Ross’s fortune. Harriet Northey’s fortune in such a case to be used according to her Will.

35/2 Abstract of Title 14 August 1882 Revd. Edward William Northey of Epsom. Henry Bowmer; Edward Wells; John Sine, deceased; Thomas H. Barrett, deceased; Edward Neale, occupiers of messuage and farm, 1828 or earlier. Humphrey Anderson; Sarah Jubb; William Wells; Joshua Strafford, occupiers of meadow ground, 1828 or earlier. Alexander Bridges; Sir Henry Bridges, occupiers of fish ponds including Ewell Marsh Pond, 1828 or earlier. Louisa Mary Anne Hesketh, of Epsom, married Edward Richard Northey; Harriet Isabella Northey, daughter of Edward Richard Northey; George Disbrow; William Brook Northey; Robert Alexander Mitchell; Edward William Northey; Florence Elizabeth Honeywood; Agnes Constance Northey. Title begins with marriage settlement [1828], Edward Richard Northey, Charlotte Isabella Anson, and continues through various other settlements to 1880. Original settlement described as piece of Freehold land containing 10 acres 2 roods 12 perches, containing tenement and farm, meadow, fish ponds, including Ewell Marsh Pond, etc., ‘And also the capital and other messuages, lands, tenements, tithes, in the Parish of Nonsuch, otherwise Cuddington, otherwise Cuddington West Cheame, weights Ewell and East Cheam, otherwise East Chaham’, and all singular houses, the reversion, and all the estate. 1st schedule [1880] lists lands less those disposed of since 1828, in Ewell, Ewell Court Farm, tenant J. Page, 150 acres. Land, tenant G. Picknell, 10 acres 2 roods 12 perches. Lands, George Stone, 78 acres 2 roods. 2nd schedule gives acquisitions.

35/3 Map of Ewell Land belonging to William Northey 26 October 1882 William Northey; T. Calverley, Mrs. Barritt; Eras. [?] Hebard, Mrs Coffin, T. Williams, abuttals; T. Calverley, —Jubb, abuttals. Edward Richard Northey; Theodore Bell, Solicitor; Revd. Edward William Northey of Woodcote House, Epsom. Dead Hills 10 acres 2 roods 12 perches; Road Field 2 acres 3 roods; Ewell Common Field 65 acres 3r roods; Ewell Poor House; Epsom Parish. Extract from map of lands in Ewell belonging to William Northey, made in 1819. Map now in possession of Revd. Edward William Northey. ‘All these lands and tenements delineated on this map are comprised in my first marriage settlement of 1828. Edward Richard Northey.’ Bundle: Supplement 3 Deeds of Fitznells Farm, 1889

Supplement 3 Lease 8 November 1889 Augustus William Gadesden to Edward Symes Schedule: 144-248 [Some], including 23 Homestead; 182 Chamber’s Mead; 155 Marsh Field, arable. Fitznells Farm, being parcels of arable, meadow, and pasture, and farmhouse, garden, etc., 2 cottages, 117 acres 2 roods 26 perches. 2 pieces of land adjoining, 27 acres 1 rood 6 perches. Lessee for 7 years at £360 per annum. Covenants for Farming Practice. On termination to yield up, necessary compensation for dressings, etc., and for inter alia the hot water connection to the half which Lessee has installed. Bundle: Supplement 1 Deeds of land in West Street, 1902

Supplement 1 Abstract of Title and Tenancy Agreement 31 December 1902 Tenancy agreement: James Philip Gadesden, Elsham Hall, North Lincolnshire, Augustus William Gadesden, Froxmer Court, Worcestershire, Edmund Henry Gadesden, Holworth Manor, Sherborne, Dorset; James Beams of Gibraltar, Ewell, gardener. Piece of garden ground, adjacent to West Street, numbered 362, and part 360 on O.S. map, comprising 1 acre 0 roods 30 perches, let to James Beams on yearly tenancy at £5 per annum. The Abstract of Title shows that Lessors were entitled to the property equally as tenants in common, as part of the residuary estate under Will of their father Augustus William Gadesden [Died 1901], who was entitled under Will of his father James Gadesden [Died 185]). Value/Rental: £5 per annum. Bundle: Supplement 2 Deeds of properties in West Street, 1905

Abstract of Title 10 June 1905 James Philip Gadesden, of Newbury, Berkshire, Augustus William Gadesden, and E.H. Gadesden, vendors; George Edward Summers, of Croydon, purchaser. Piece of land with frontage to West Street, with 3 cottages thereon, known as ‘Gibraltar Cottages’, Freehold. [Per endorsement later known as ‘Homestead Cottages’, and afterwards as 102, 104, and 106 West Street], sold by Gadesdens to Summers for £510. [Plan attached]. The Abstract of Title shows title of vendors to the residuary real estate of James P. Gadesden, who devised it to his son Augustus William Gadesden, who devised it to his three sons, the vendors. Value: £510.