<<

METROPOLITAN ARCHIVES Page 1 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/001 Deeds relating to property on Monkwell 1642 - 1748 [Mugwell] Street The earlier documents refer to Windsor House. Later documents refer to Windsor Court. Included in the bundle are a copy of Fire Court decisions regarding the property, dated 1668, which lists the pre-Fire tenants and their rents. The 1717, 1719, 1739 deeds mention the rebuilding of the site after the Great Fire. The 1717 deed mentions a "Meeting House" being part of the property and in 1748 Windsor Court included "A Publick Place of Worship for Protestant Dissentors" . 1 bundle of 15 items

CLC/522/002 Deed of gift of messuages in St Leonards, 1468 Nov 20 and relating to lands and tenements in St Botolph outside , Described as lying between the land of William Heryot to the north and east, land recently of William Heryot to the south, and the King's highway to the west. Conveyed by John Marny, John Say, William Tyrell de Beches, Robert Darcy, Thomas Cook, knight, John Clopton esq, John Grene, John Poynes esq, Henry Skeet, chaplain, Robert Hotoft, and Richard Chercheman, to John Gadde, sherman, John Marchall, mercer, William Heryot, sherman, and John Weldon, grocer, all of London 1 document

CLC/522/003 Abstract of title to leasehold premises situtate in 1804 Liquorpond Street and Street in the Parish of Saint Andrew in the County of Provides a summary of ownership between 1694 and 1804. In 1694 William Ward bequeathed 5 houses and various leases to his son Alexander Ward, his daughter Elizabeth Cock and her son William Cock. The properties later passed to the Collins, Gibson, Ivey, Pincott and Barnardiston families. 1 document LONDON METROPOLITAN ARCHIVES Page 2 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/004 Will and testament of John Randall, minister of 1622 Apr the parish of Saint Andrew Hubbard Randall bequeaths a house in 'Buttolphe Lane' to the parish of Saint Andrew Hubbard, property in Oxford to Lincoln College, properties in Great Missenden, , to his nephews Joshua Randall and Jonathan Randall, the Fox and Goose in Southwark to his nephew Edward Randall and property in Southwark to Abraham Tracher. Various siblings are given gifts of money. 1 document

CLC/522/005 Exemplification of Mr Campion's Recovery in 1662 the Hustings Thomas Lea and Thomas Sutton transferred 30 houses near the 'parish church of Christ in ' [ ] to Sir Edward Campion and Rudolphus Jones. 1 document

CLC/522/006 Property Indenture: James Blunt esquire (and 1821 the trustees of his marriage settlement) to December 31 Thomas Conway esquire: land located west of Queen Street, north of Maiden Lane and east of Dobie Court and includes a messuage and warehoure or sugar house, Land located just north of Southwark and held in part freehold and in part leasehold to the church of St James, Garlic Hyde. A plan showing the property is drawn on sheet 2.

Additional named parties: Robert Garden of Tunbridge Wells, and Thomas Raikes of Sandbrook Park (surviving trustees of a marriage settlement of James Blunt of [Nether] Wallop and his wife Henriwtta Blunt formerly Henrietta Garden [of the first part]; James Blunt [of the second part]; and Thomas Conway, John Phelps and Joseph Raw, of Maiden Lane, St James Garlic Hyde, wholesale grocers and tea dealers [of the third part, who all signed the document].

1 document of 2 sheets LONDON METROPOLITAN ARCHIVES Page 3 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/007 Exemplification of bill of complaint, answer, 1700 Jul 19 replication and depositions of witnesses in Chancery relating to disputed will of Lancelot Lake of Cannon Middlesex, concerning estates in places including Middlesex and the City of London Covers Chancery Action [12 William III] between Warwick Lake, esquire, plaintiff and Mary Bridges (formerly Lake), wife of James Bridges, defendant 1 document of 7 membranes

CLC/522/008 Counterpart lease of a messuage and premises 1864 May 21 at No. 2 Royal Exchange Avenue between G. Heathcote and Mr Reuben Hibberd with plan and elevation. 1 document

CLC/522/009 Indenture referring to Albion Taverns 1838 Dec 22 Street, London Surrender: Mr W Chamberlin to John Benbow Esq. and others 1 document

CLC/522/010 'Particulars of Freehold Property in the City of 1819 Dec 8 London': Union Court , and The Ship Public House Sold by auction by Mr Burrell at Garraway's Coffee House, 'Change Alley, Cornhill. Printed. 1 document

CLC/522/011 Indenture: Milton Street (7, 8, 14), St (2- 1869 - 1878 14; Silk St (1-17); Cross Keys Passage (1-4) Wardens of the Mystery of Grocers of the City of London to Thomas and Henry Beames 1 document

CLC/522/012 Counterpart Lease: 25 Swithins Lane, City of 1869 - 1878 London Wardens of the Mystery of Grocers of the City of London to Joseph Frederick Moth (later part demised to William Metcalfe and Frances Mercer (1869); Andrew Hamilton and Allan Rowbotham of the City of Manchester Coal Merchant (1873); Richard Roberts (1878) 1 document LONDON METROPOLITAN ARCHIVES Page 4 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/013 Counterpart Lease: Butcher Hall Lane, City of 1838 London Christs Hospital to Messrs Barnard. 1 document

CLC/522/014 Conveyance of premises in Seacole Lane and 1671 Bear Alley, Between Thomas and Mary Shewell and Mary Shewell relict of Abraham Shewell 1 document Former Reference: D/EPTacc4126part

CLC/522/015 Feoffment of messuage in Limeburner's Lane, 1405 parish of Saint Sepulchre from William Forester Latin 1 document

CLC/522/016 Feoffment of messuage with rooms above and 1485 Mar 22 wharf adjacent in Thames Street, parish of 'St Latin Dunstan by the ' (St Dunstan in the East), formerly called Brianeskey Parties: Richard Tyngylden of St Olave Southwark, gentleman, William Galle of London, citizen and , John Wilcokkes of St Olave Southwark, whittawer [i.e. saddler], John and Christopher Hawes of London, citizens and mercers to William Vernon of London, citizen and grocer and his wife Joan formerly the wife of , citizen and .

Enrolled in Pleas of Land, City of London Court of Husting 1485. 1 document

CLC/522/017 Lease of Hand Alley, New Street, Bishopsgate, 1742 May 14 City of London Parties: Abraham Gamage of Gray's Inn and John Clark junior, farrier of Saint Botolph without Bishopsgate. Includes warehouses. : large sections missing 1 document

CLC/522/018 Underlease of 70 Wood Street, , City 1894 Jan 11 of London Parties: Richard Irish Collier to The Rothwell Company Limited 1 document LONDON METROPOLITAN ARCHIVES Page 5 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/019 Counterpart leases of Falcon Street, Aldersgate 1775 - 1776 Street, City of London Parties: Robert Clark to John Dagley; and Edward Layton to Messrs Oldfield Mims and Hunt. Bundle document 10 and 14 only 1 bundle of 2 document LONDON METROPOLITAN ARCHIVES Page 6 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0001 Probate of the will of Richard de Exemue, 1273 Feb 16 citizen of London Containing the following provisions: My body to be buried in the Church of Holy Trinity by if that is possible otherwise in the cemetery (churchyard) of the church or where my friends shall decide, 40s for a pittance to the convent of the same place, and 5s to the alter of my parish church of St. Dunstan by the Tower, 2s to the chaplain of the said church, 12d to the of the said church, 40s to buy wax and stone for my burial, 40s to buy bread for distribution to the poor on the day of my funeral, 10 marks to Ingeleysia, my mother, and a , 40s to Agnes, my niece, my house in Marleberg to my mother for life then to the said Agnes, her heirs and assigns for ever, 40s to Henry Page, and a robe, 20s and a robe to Adam, my servant, I leave to Alice, my wife, my capital messuage with its appurtenances in the parish of St. Dunstan, with all vessels and utensils, for life, then to Richard, my son, 10 marks, 10s as a pittance to the chaplains of London, 12d to ring a peal for me in the City and announce my death in the neighbourhood. I leave, wish and ordain that Alice during her life shall pay a chaplain to celebrate divine service for my soul in the saint church of St. Dunstan, the chaplain to receive 5 marks rent from my capital messuage by the hand of said Alice, and she shall during her life with the advice of my executors arrange for the services of such chaplain after her death for the good of my soul and the souls of all faithful people departed. I leave my blue robe to Reginald Claerk and to Geoffeey de Dittone another robe. I appoint Martin de Garscherch, John de and Alice, my wife, to be my executors and to dispose of my goods as they shall deem best for my soul. Probate granted on Wednesday nest after the feast of the Assumption of the Blessed Virgin Mary before Richard de Suthwerk deputy for the Dean of Arches. This transcript was sealed on the petition of Alice, relict and executrix, on Wednesday nest before the feast of St. Peter in 1 document Former Reference: ADD MS 0001 LONDON METROPOLITAN ARCHIVES Page 7 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0002 Release and quitclaim 1268 Oct Thomas son of Ralph de Patesdene of the parish of Lyningesburne to Nicholas de Lyningesburne and Alice his wife, all right and claim in a tenement with its appurtenances in Lyningsburne. Witnesses include: William de Bec, Luke de Hegham, Roger de Thremfeld, Henry Noble, John son of Ralph, Ralph son of , John de Grenehelle, Ralph Mauger, Ralph Pertrich, Bartholomew de Eastebroke, Luke Scharep, Luke Pollard 1 document Former Reference: ADD MS 0002

CLC/522/ADDMS0003 Deed and sale 1268 Oct Thomas son of Ralph de Patesdene of the parish of Lyningesburne to Nicholas de Lyningesburne and Alice his wife of a messuage and its appurtenances in the parish of Lyningesburne to which Thomas became entitled as heir of his father Ralphand which he held of the said Nicholas, and of all rights to which he may become entitled after the death of his brother John, to hold to the said Nicholas and Alice, their heirs and assigns for ever, in consideration of 19 marks sterling and 3 grains of pepper annually at Michaelmas. Covenant to warrant title. Witnesses include: William de Bec, Luke de Hegham, Roger de Thermfelde, Henry le Noble, Ralph son of Eustace, John son of Ralph, John de Grenehelle, Ralph Mauger, Ralph Partrich, Bartholomew de Eastbroke, Luke Scharep, Luke Pollard, Sir Roger de Wudecherche, chaplain 1 document Former Reference: ADD MS 0003 LONDON METROPOLITAN ARCHIVES Page 8 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0004 Grant in fee simple 1286 Sep 02 Richard son of Richard de Exemue late citizen of London to John de Canterbury citizen of London, of all that land houses and shops of which he is possessed in the parish of St Dunstan by the Tower fomerly belonging to Robert de Garscherche, situate between the tenement of Adam de Blakeneye on the east and St. Dunstan Lane on the est and on the north and south, in consideration of 50 marks and subject to the following annual rents: A rose on the feast of the Nativity of St. John the Baptist to the grantor and his heirs, 5 marks to the chaplain to celebrate divine service for the soul of the father of the grantor, 4s to the Monks of Bermondeseye to be paid quarterly, 1d as socage to the King on Palm Sunday and 1d to Robert son of Robert de Garscherche. Witnesses include: Sir Ralph de Sandwic, warden, Walter le Blond and John Wade, sheriffs, William de Hadestoke, of the ward, Martin Box, William de Cumbe, Adam de Blakeneye, Henry Box, Elias de Bristoll, Robert le Treyere, Gilbert le Barber, John de , clerk. Endorsed: Enrolled in full Husting on Monday next before the feast of St. Dunstan 1 document Former Reference: ADD MS 0004

CLC/522/ADDMS0005 Grant of land 1304 Nov 25 John ?.chel [Mitchel] of Osmunston to Stephen son of Matilda de Mora in consideration of a certain sum of money, a piece of arable land in the said town lying between two pieces of land belonging to said Stephen and abutting upon the land of Richard Seman and the wood of Roger Bensye, and containing 1/2 acre more or less, to hold to the said Stephen, in fee simple paying annually to the lord of the fee - 1/4d at Michaelmas. Covenant to warrent the title. Witnesses Sir Robert de Shelton, - de Mora, William, his brother, Laurence de Mora, Adam le Romeney, William de Morton, Gilbert de Mora, and others. Given at Osmunston Wednesday nexrt after the feast of St. Clement Pope 1 document Former Reference: ADD MS 0005 LONDON METROPOLITAN ARCHIVES Page 9 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0006 Grant of land 1304 Oct 07 By William, son of Reginald le Tuler, , and Joan his wife, to William Wastel, citizen and cordwainer of all their tenement with appurtenances in the parish of St Botolph Aldgate situate between the tenement of John Hervi, clerk, and the garden of Edmund Trentemars, on the south,the tenement of Thomas Perceval on the north, extending to the highway on the west, and the land of the said Edmund on the east, to hold to the said William Wastel in fee simple with full power to sell, assign, or bequeath. Witnesses: John le Blund, mayor, Roger de Paris and John de Lincoln, sheriffs, Edmund Trentemars, Geoffrey le Mason, John Hervi, Ralph le Poter, Alan le Poter, Walter Cope, John le Poter, Thomas le Bedel, William Clerk and others. Endorsed; Enrolled in the Husting of Common Pleas on Monday next before the Feast of St. Edward King [16 November 1304] 1 document Former Reference: ADD MS 0006

CLC/522/ADDMS0007 Grant of land 1313 Sep 29 by Edmund Trentemars, citizen of London, to Edmund his son of 7 acres of arable land in Stebbenethe in a field called Gundefelde, lying between the land of Walter in the Hale and the land formerly belonging to Hugh Laucos, to hold to the said Edmund and the heirs of his body lawfully to be begotten, but if he shall die without an heir the land shall revert to the grantor or his right heirs. Witnesses: Alan le Ferour, Walter in the Hale, Walter Morys, Richard , John Canon, John Fleg and others. 1 document Former Reference: ADD MS 0007 LONDON METROPOLITAN ARCHIVES Page 10 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0008 Grant in fee simple 1320 Jun 21 By Walter Trentemars son and heir of Edmund Trentemars to Agnes, late wife of Richard de Dunlegh of Suthwerk on the following lands: two parts of one curtilage in Estsmethefeld in the parish of St Botolph without Aldgate, between the tenement of Richard Swetyng on the west, the tenement of Joan, widow of Edmund Trentemars, which she holds for life, on the east, and the highway on the south, together with 6 acres 3 1/2 roods of land in Tebenheth in a field called 'le Breche' between Roger Berloc's late tenement on the north, the land which the above Joan holds in dower on the south and the lands of Eremund Fish on the east and west, also the reversion of the third part of the above curtilage situate between the tenement of Walter le Taylur on the east and rest of the curtilage on the west, and also the reversion of 3 1/2 acres of land, both of which reversions would fall into the possession of Walter Trentemars on the death of his mother Joan. Covenant to warrant the title. Witnesses: Walter Crepyn, John de Munden, Robert Bourne, John le Tillere, Robert le Forester, Walter in the Herne, Hugh de Hechcham, John de Fridaidrestrete, Richard Swetyng, Walter le Taylur, John de Sondon, Simon de Stowe and others. Dated at Stebenheth Saturday next before the feast of the Nativity of St. John the Baptist 1 document Former Reference: ADD MS 0008 LONDON METROPOLITAN ARCHIVES Page 11 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0009 Indenture of Mortgage 1320 Sep 26 Between Isabell Estmar and Godfrey le Webbe, butcher, of London. Whereas Godfrey, to secure the repayment of œ20 to Isabell or her heirs on Michaelmas Day 1321, conveyed to her be feoffment a tenement, in the parish of St Mary Matefelon without the bar of Aldgate, of which he became possessed by feoffment from Walter de Legh, citizen of London. Now this indenture witnesseth that if the said Godfrey or his heirs shall repay the said sum on the said day then his charter of feoffment made to the said Isabell and his seisin shall be redelivered to him or to them, but if the money be not paid then the seisin shall remain in Isdabell but she shall pay to the said Godfrey or his heirs a further sum of 40s. Witnesses: Robert de Bourne, Robert le Forester, Robert le bakere, Alan Underwode, John le Charer, John de Mundene, Walter Crepin, William de Clepenham, John de Waletone, Ralph Clerk and others. Dated Friday next after the feast of St. Mathew Apostle 1 document Former Reference: ADD MS 0009

CLC/522/ADDMS0010 Grant of land 1320 Aug 05 By Walter Trentemars, son and heir of Edmund Trentmars to Simon de Abyndon, citizen of London, his heirs and assigns for ever, of 12 acres of land with its appurtenances in Stebenhuth [] in a certain croft called Gyesfeld, between the land of the said Simon on the north, the highway that leads to Bishopesgrove near the land of the of London on the south, and the land held in dower by Joan, mother of the said Walter Tretemars on the west; also of the reversion of 6 acres of land joining the above 12 acres on the west, to which the said Walter is entitled after the death of his mother. Covenant for warranty of title. Witnesses: John de Mondene, Walter Moriz, John Moriz, Robert de Bowene of Stepney, Robert le Forester of Stepney, John May of Stepney, William Freeman of Hakeneye, Richard atte Pyry of Hakeneye. 1 document Former Reference: ADD MS 0010 LONDON METROPOLITAN ARCHIVES Page 12 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0011 Grant, release and quitclaim 1324 Mar 18 By John de Causton, citizen of London, and Eva, his wife, late wife of Symon de Abyndon, late citizen and draper; to Alice Trentemars, daughter of Walter Trentemars of London, her heirs and assigns, of all rights and contingencies they may ben entitled to by right of Eva in the 12 acres of land in a croft called Gyesfield in Stebenhithe [Stepney] acquired by the said Symon de Abyndon from Walter Trentemars. Witnesses: Henry de Combemartine, William de Athelby, Richard Astelin, citizens of London, John de Stebenhithe, Walter Moriz, John Moriz, John de Munden, Robert de Bourn and others. Dated at London Sunday next after the feast of St. Gregory Pope 1 document Former Reference: ADD MS 0011 LONDON METROPOLITAN ARCHIVES Page 13 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0012 Will of William Wastel 1325 Jul 22 William Wastel of the parish of St Botolph without Aldgate. He desires his body to be buried in the Churchyard of St. Botolph and leaves to the chaplain 6s, to the major clerk 3s, and to the minor clerk 1d. He bequeathes his messuage with its garden in the parish of St. Botolph to Joan, his wife, for life, with remainder to Margery, his daughter, in tail, which messuage is situate upon 'le Tourdich' between the tenements of John Page and William Haunsard; if the said Margery shall die without heirs then the property is to be sold by his executors and the executors of Joan and used for the good of their souls. The reversion of his tenement upon Houndesdich after the expiration of the term of years granted to Gervase de Houndesdich and John, the latter's son, he leaves to Joan, his wife, for life, and after her death to be sold by the executors. His goods and the residue of the estate after payment of debts he leaves to his wife. He appoints Joan, his wife, and Alexander le Chevereller as executors and leaves the latter 2s. Dated at London, Saturday next after the feast of St. Barnabas Apostle [15 June 1325]. Provers: Walter de Ichhul and William Wastel, apprentices of the testator. Endorsed: Probate granted before Official of the of London 22 July 1325. Enrolled in the Hustings of Pleas of Land on Monday in the Vigil of St. James Apostle [29 July 1329] 1 document Former Reference: ADD MS 0012 LONDON METROPOLITAN ARCHIVES Page 14 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0013 Grant in fee simple 1324 Sep 09 By Ascelina de Kensington, late wife of Walter de Kensington, brewer of London, in pure widowhood, to Estmar Hose, butcher of London, and Cristine Hose, his wife, of a chamber with its appurtenances, which she holds by the feoffment of Christine, daughter of Reginald Tiler, her mother, situate in the parish of St Botolph without Aldgate between the tenement of William Wastel on the north and William de Bosenham's late tenement on the south, extending to the highway on the west and William Wastel's garden on the east, measuring 6 ells, one quarter and one inch east to west and 2 ells, 3 quarters and 5 inches from north to south, paying annually to the said Ascelina one clove at the feast of the Nativity of St. John the Baptist and 6d for a wax taper to be burnt befor the Altar of the Blessed Virgin Mary in the Church of St. Botolph . Witnesses: Hamo de Chigwelle, mayor, Adam de Salesbiri and John de Oxen, sheriffs, Richard de Wynbish, Prior of Holy Trinity, Alderman of the Ward, Nicholas Dorman, John Kobbe, William Clerk, Walter Wynbish, Stephen Talp, William Godefrey, Hamo de Copton, Simon le Hordere, John Claerk and others. Dated at London the Sunday next after the feast of the Exaltation of the Holy Cross 1 document Former Reference: ADD MS 0013

CLC/522/ADDMS0014 Grant of land 1330 Mar 26 By Richard de Gloucestre, son and heir of Richard de Gloucestre, late citizen and draper, to William Haunsard, citizen and fishmonger, of 13 acres of meadow near Cracheggesmulle, Middlesex. Witnesses: Richard de Hakeneye, Henry Combemartyn, John de Mokkyngge, William de Newenham of the parish of the Hospital of St. Giles without London, John Andreu of the same, Clerk of the same and others. Dated at London: Monday, the morrow of the Assumption B.V.M. [N.B. The "Assumption" falls on Wednesday 15 August 1330. The clerk must have intended the "Annunciation" which fell on Sunday 25 March, making the date of the deed 26 March 1330] 1 document Former Reference: ADD MS 0014 LONDON METROPOLITAN ARCHIVES Page 15 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0015 Quitclaim 1330 Aug 22 By Richard de Gloucestre, son of Richard de Gloucestre, late citizen and draper, to William Haunsard, citizen and fishmonger, of all right, claim or action he has or at any time may have or his heirs may have in 13 acres of meadow with appurtenances near Cracheggesmull, Middlesex as more fully appears in a feoffment made between same parties. Winesses: Richard de Hakeneye, Henry Combemartyn, John de Mokkyngge, William de Newenham of the parish of the Hospital of St. Giles without London, John Andreu of the same, Nigel Clerk of the same and others. Dated at London on Wednesday next after the feast of the Assumption of the Blessed Virgin Mary 1 document Former Reference: ADD MS 0015

CLC/522/ADDMS0016 Grant of land 1332 Aug 12 By Edmund Crepyn, brother and heir of Ralph Crepyn, son of Walter Crepyn, late citizen of London, to William Haunsard, citizen and fishmonger, of 4 acres of meadow in Eldeford, called 'le Bolemad' situate between the meadows of John Moris and John de Stebenhuthe on the east, that of William de Bumstede on the west, that of John de Causton on the north and those of John de Stenenhuthe and Nicholas Forester on the north (?south), of which the said Edmund became possessed as the heir of his brother Ralph. Witnesses: Walter Morice, John New, John Heved, John de Stebenhuthe junior, Edmund Trentemars, John Maii, Richard Asselyn, Henry atte Gros, William Box, Richard de Preston, Nicholas Pyke, citizens of London and others. Dated at London: Wednesday next after the feast of St. Laurence Martyr 1 document Former Reference: ADD MS 0016 LONDON METROPOLITAN ARCHIVES Page 16 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0017 Deed 1332 Aug 12 Of Edmund Crepyn, brother and heir of Ralph Crepyn, son of Walter Crepyn, late citizen of London, constituting Nicholas de Causton his attorney to deliver seisin of 4 acres of meadow in Eldeford, called the Bolemad, to William Haunsard, citizen and fishmonger. Dated at London: Wednesday next after the feast of St. Laurence Martyr 1 document Former Reference: ADD MS 0017

CLC/522/ADDMS0018 Indenture of lease 1333 Aug 16 Between Richard de Gloucestre, son of Richard de Gloucestre, late citizen of London and William Haunsard, citizen and fishmonger of 13 acres of meadow in Crascheggemull, Middlesex, for a term of 9 years from Michaelmas 7 Edw. III. Covenant that if the peaceful possession of the said William be disturbed during the said term then the feoffment made between the same parties shall be operative otherwise it shall be inoperative. Covenant to warrant the title. Witnesses: Richard de Hakeney, Henry de Combemartyn, John de Mokkyng, William de Newenham of the parish of St. Giles without London, John Andreu of the same, Nigel Clerk of the same and others. Dated at London Monday the morrow of the Assumption of the Blessed Virgin Mary 1 document Former Reference: ADD MS 0018

CLC/522/ADDMS0019 Grant of land 1333 Aug 16 By Richard de Gloucestre, son and heir of Richard de Gloucestre, late citizen and draper to William Haunsard, citizen and fishmonger of 13 acres of meadow lying near Crescheggemull, Middlesex to hold to the said William his heirs and assigns for ever by such services as are lawfully due. Witnesses: Richard de Hakeney, Henry Combemartyn, John de Mokkyng, William de Newenham of the parish of the Hospital of St. Giles without London, John Andreu of the same, Nigel Clerk of the same and others. Dated at London: Monday the morrow of the Assumption of the Blessed Virgin Mary 7. Edw. III. [This deed is identical to ADD MSS 0018] 1 document Former Reference: ADD MS 0019 LONDON METROPOLITAN ARCHIVES Page 17 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0020 Indenture 1338 Mar 29 Between Robert de Canterbury, carpenter and Margery de Canterbury, his wife and William Haunsard, citizen and fishmonger, witnessing that the feoffment of the garden in the parish of St Botolph without Aldgate [see ADD MSS 018] was to secure the payment by Robert or Margery or their heirs of 4 silver marks at Easter 1342 to William Haunsard, his heirs of assigns, the seisin and deed to be redelivered to the said Robert and Margery on payment, otherwise to remain in the said William for ever. Witnesses: Henry Darcy, mayor, Walter Nel, and Nicholas Crane, sheriffs, Alexander Cobbe, Thomas Cobbe, Walter Cobbe, John Elyot, John de Romeneye, Peter in the Lane and others. Dated at London: Sunday next after the feast of the Annunciation of the Blessed Virgin Mary 12 Edw. III 1 document Former Reference: ADD MS 0020

CLC/522/ADDMS0021 Grant and confirmation 1338 Mar 29 By Robert de Canterbury, carpenter and Margery de Canterbury, his wife, to William Haunsard, citizen and fishmonger, of a garden in the parish of St Botolph without Aldgate, extending from the tenement of the said William on the south to the tenement of Alexander Cobbe on the north and from the house of the said Robert and Margery on the west to the land of the said William on the east, measuring 100 ells east to west and 12 ells north to south. Witnesses: Henry Darcy, mayor, Walter Nel and Nicholas Crane, sheriffs, Alexander Cobbe, Thomas Cobbe, Walter Cobbe, John Elyot, John de Romeneye, Peter in the Lane, and others. Dated at London: Sunday next after the feast of the Annunciation of the Blessed Virgin Mary 12. Edw. III 1 document Former Reference: ADD MS 0021 LONDON METROPOLITAN ARCHIVES Page 18 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0022 Release and Quitclaim 1344 Nov 10 By Mary Crepyn late wife of Edmund Crepyn, son of Walter Crepyn, late citizen of London, in pure widowhood to William Haunsard, senior, citizen and fishmonger, his heirs and assigns, of all right and claim that she or her heirs have or at any time may have in all lands, meadows and tenements in Stebbenhethe [Stepney], St Mary Matfelon and elsewhere in Middlesex, which the said William Haunsard acquired by the feoffment of the said Edmund Crepyn. Witnesses: Walter Turk, Thomas Morice, John de Tripe, Nigel de Hakeneye, William de Mordon, Nicholas de Harwedon, clerk, and others. Dated at London: Wednesday next before the feast of St. Martin in Hyeme 18. Edw. III 1 document Former Reference: ADD MS 0022

CLC/522/ADDMS0023 Grant of land 1348 Dec 01 By William Haunsard, senior, citizen and fishmonger of London to Henry le Vanner, citizen and vintner, and Joan le Vanner, his wife of land called the "Bolemad" at Eldeford obtained by feoffment from Edmund de Crepyn. situate between the meadow of John de Colewell, formerly belonging to John Morice, and the meadow of Thomas Morice on the east, that of Sir John de Pulteneye Knt. on the west, that of John de Causton on the north, and that of Nicholas le Forester, and a croft called Bageliscroft on the south, to hold to the said Henry and Joan in fee simple. Covenant for warranty of title. Witnesses: Walter Turk, Thomas Morice, Nicolas atte Wyk, Nicholas le Forester, John May, John Spire, Robert Spire and others. Dated at Eldeforde, Monday the morrow of the feast of St. Andrew Apostle 1 document Former Reference: ADD MS 0023 LONDON METROPOLITAN ARCHIVES Page 19 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0024 Grant of fee simple 1349 Mar 21 By William Haunsard, senior, citizen and fishmonger of London to Henry le Vanner, citizen and vintner of London, and Joan le Vanner, his wife, the grantor's daughter, of a fee simple in reversion after the death of William Haunsard, junior, the grantor's son and Alice his wife, daughter and heiress of Walter de Trentemars, late citizen of London, of the following property which will accrue to William senior after the death of William junior by reason of the feoffment made by William junior and Alice, his wife, to William senior: Tenements with curtilages in the parish of St Botolph Aldgate, 86 acres of arable land and 12 acres of meadow, i.e. 40 acres in Homfeld, 20 acres in Waleysfold, 20 acres in Gyesfeld, and 6 acres in Longemed, 10 acres of meadow in Poplar, and 2 acres at Eldeford abutting on la Leye, to hold to the said Henry and Joan and heirs of the said Henry for ever. Covenant to warrant title. Witnesses: Walter Turk, William de Rothingg, John de Triple, John May, Edmund Crepyn of the parish of Stebenhuth [Stepney], John de Romeneye, Simon de Hatfield, Simon atte Corner, Robert Fissher, brasier, and others. Date in the parish of St. Botolph without Aldgate, Saturday next before the feast of the Annunciation of the Blessed Virgin Mary 1 document Former Reference: ADD MS 0024 LONDON METROPOLITAN ARCHIVES Page 20 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0025 Grant of tenements, lands, gardens, rents and 1354 Sep 13 services By Richard Smelt and Peter Fyge, citizens and fishmongers, with John Mile, chaplain, to Joan le Vanner, late wife of Henry le Vanner, late citizen and vintner, of all tenements, lands, gardens, rents, services etc. in the parish of St Botolph without Aldgate, Eldeford, Popeler [Poplar] and elsewhere in the parish of Stebenheth [Stepney] which were conveyed by feoffment to the said Smelt, Fyge and Mile by the said Henry and Joan, to hold to the said Joan for the term of her life and then to pass to the right heirs of Henry le Vanner for ever. Witnesses: John de Stodeye, John de Triple, Nicholas atte Wyk, Thomas de Petresfield, William Underwode, Thomas Crouchman, John de Norton, John Baas and others. Dated in the parish of St. Botolph Saturday next after the feast of St. Dunstan 1 document Former Reference: ADD MS 0025

CLC/522/ADDMS0026 Grant and release 1360 Jan 20 By Robert de Kyngham, son of Robert de Kyngham and Margery de Kyngham, his wife, daughter of William Wastel, and his heirs for ever, to Thomas Cornewaleys, citizen and vintner of London, his heirs and assigns, of all right and claim he has or may have or his heirs may have in a messuage and garden of which the said Thomas was enfeoffed by Adam Pope of Guldeford, spicer and the said Margery, his wife, the grantor's mother, situate in the parish of St Botolph without Aldgate. Witnesses: John de Wendovre, William Gamen, Thomas Croucheman, Robert Greylond, Nicholas Cobbe and others 1 document Former Reference: ADD MS 0026 LONDON METROPOLITAN ARCHIVES Page 21 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0027 Grant of tenement 1359 Mar 14 By Agnes Turks to William de , citizen and girdler, his heirs and assigns, of all her tenement which she inherited from Peter de Weston, late citizen and potter (ollar') and Matilda, his late wife, situate in the parish of St Botolph without Aldgate between the messuage of Simon de Bosenham, clerk, on the south, and the messuage of Margery Wastel in the north, extending to the highway on the west and the land of the said Margery on the east. Witnesses: Walter Cobb, John Cobbe, William le Brewer, John Ferthynge, John Clerk and others. Dated in the parish of St. Botolph on Thursday next after the feast of St. Gregory Pope 1 document Former Reference: ADD MS 0027

CLC/522/ADDMS0028 Grant in fee 1360 Jan 13 By Adam Pope, of Guldeford, spicer and Margery Pope, his wife, daughter of William Wastel, to Thomas Cornewaleys, citizen and vintner, of a messuage with its garden and all appurtenances in the parish of St. Botolph without Aldgate, which formerly belonged to William, father of the said Margery. Witnesses: John de Wendovre, William Gamen, Thomas Croucheman, Robert Greylond, Nicholas Cobbe and others. Dated at London on Monday the feast of St. Hilary 1 document Former Reference: ADD MS 0028

CLC/522/ADDMS0029 Grant in fee 1360 Jun 13 By William de Essex, citizen and girdler of London, to Thomas Cornewaleys, citizen and vintner of London, of a tenement of which he is possessed by feoffment of Agnes Turkes, situate in the parish of St Botolph without Aldgate between the messuage of Simon de Bosenham, clerk, on the south, the house of the said Thomas, late of Margery Wastel, on the north and east, and the highway on the west. Witnesses: John de Wendovre, Thomas Croucheman, Robert Greylond, Hugh Gillyng, Wiolliam Ferthynd and others. Dated in the parish of St. Botolph Saturday next after the feast of St. Barnabas Apostle 1 document Former Reference: ADD MS 0029 LONDON METROPOLITAN ARCHIVES Page 22 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0030 Indenture 1368 Oct 20 Between Thomas Cornewaleys of London and Joan Cornewaleys his wife, and Henry, son of Henry Fanner of London, whereby the said Henry grants and releases to the said Thomas and Joan for the term of their lives all his lands, rents and tenements in the parish of St Botolph without Aldgate, Eldeforde, Popeler [Poplar] and elsewhere in the parish of Stebbenhethe which he posseses by the gift of Richard Smelt and Peter Fige of London and John Mile, chaplain. Covenants by Henry to warrant the title and by Thomas and Joan not to commit waste. Witnesses: John Wendover, John Tripe, John Gosebourne, William Underwode, John Perekok, John Smart, Maurice de Caxton and others. Dated in the parish of St. Botolph without Aldgate Friday next after the feast of St. Luke Evangelist. Endorsed: Enrolled in the Close Rolls of Chancery July 44 Edw.III 1 document Former Reference: ADD MS 0030

CLC/522/ADDMS0031 Grant of goods 1361 Apr 25 By Osbert Sandhull of his goods and chattels, moveable and immoveable, which he has in the county of Essex, to Richard Sandhull and Audrey, Osbert's wife, to sell and dispose of them as and when they shall please. Dated at Sthanyfeld [South Hanningfield, Essex] Sunday the feast of St. Mark Evangelist 1 document Former Reference: ADD MS 0031 LONDON METROPOLITAN ARCHIVES Page 23 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0032 Quitclaim of lands and tenements 1370 Jul 08 By Thomas Chesthunte, citizen and goldsmith of London, John Gravesende, citizen and draper of London and Deonise, his wife, to Richard de Ty, chaplain and Robert, son of Robert Vanner of London, of all rights or claims that they have or any one of them may have in those lands and tenements which the said Richard and Robert have by the gift of John Hiltoft, situate in the parish of St Martin Bermanchirche between the tenement of Henry Vanner on the east, Brodelane on the west, Tamysestrete on the north, and the on the south. Sealed before John de Chichestre, mayor, John Pyeland and Hugh Holbech, sheriffs, John de Stodeye, alderman of the ward. Witnesses: Robert de la More, Thomas Gysors, Nicholas Brembre, Roger Long, William Kyng and others. Endorsed: Enrolled in the Husting of Common Pleas Monday before the feast of St. Margaret Virgin 1 document Former Reference: ADD MS 0032

CLC/522/ADDMS0033 Fine 1384 Of 4 acres of meadow in Oldeforthe in the parish of Stebenhethe [Stepney] by Thomas Cornewaleys and Joan, his wife, to John Cornewaleys in consideration of 20 marks. 1 document Former Reference: ADD MS 0033

CLC/522/ADDMS0034 Deed of attorney 1384 Feb 14 Whereby Thomas Cornewaleys and Joan, his wife, appoint William Kenyan, chaplain, their attorney to deliver seisin of 4 acres of meadow in Oldeforthe in the parish of Stebenhethe [Stepney], called "Bolimede", to John Cornewaleys according to the form and tenour of a fine levied in the King's Bench in the octave of the Purification of the Blessed Virgin Mary. Unsealed 1 document Former Reference: ADD MS 0034 LONDON METROPOLITAN ARCHIVES Page 24 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0035 Grant in fee simple 1388 May 20 By Robert Bravyll, citizen and butcher, and Matilda, his wife, daughter and heiress of Nicholas Cobbe, late citizen and butcher, son and heir of Alexander Cobbe late citizen and butcher, to John Wakefield and John Bally of a tenement and a garden with appurtenances in the parish of St. Botolph without Aldgate situate between tenement of Joan, late wife of Thomas Cornwaleys, citizen and vintner, on the south and the tenement of Richard atte Hoke and Agnes his wife, late wife of Thomas Chigwell, late citizen and butcher, on the north, and extending from the highway leading from Aldgate to the Tower on the west to the land of the said Joan on the east. Covenant to warrant the title. Witnesses: Stephen Lalleford, smith, Richard Hoke, butcher, Henry atte Hoke, butcher; Richard Morcok, butcher, William Burford, brasier and others. Endorsed: Enrolled in the Husting of Common Pleas on Monday next before the feast of SS. Simon and Jude [26 October 1388] 1 document Former Reference: ADD MS 0035

CLC/522/ADDMS0036 Grant of lands and tenements 1387 Nov 13 By Sir Nicholas Brembr Knt., and Jane his wife, of all their lands and tenements with their appurtenances in the City of London and suburbs thereof to John Fitz Nichole and Henry Vanner, citizens and vintners in fee simple. Sealed before , mayor, William Venour and Hugh Fastolf, sheriffs. Witnesses: John Colshull, William Mer, John Rokat, John Northfolk, Edward Barbour and others. Dated at London, Wednesday next befor the feast of St. Edmund, King and Martyr. [NB: Brembre was executed on 20 Feb 1388] 1 document Former Reference: ADD MS 0036 LONDON METROPOLITAN ARCHIVES Page 25 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0037 Grant in fee simple 1392 Aug 01 By Ralph atte Swych, citizen and fruiterer, to Stephen Sedar, citizen and fletcher, of a messuage and 3 shops with a garden situate between the tenement formerly belonging to Thomas Vanner, on the north, the late tenement of Nicholas Gobbeon the south, the highway on the west and the former garden of the said Thomas on the east, being in the parish of St Botolph without Aldgate, which premises the said Ralph and Walter Lynot, late citizen and vintner, obtained by the feoffment of Richard Rothyng, citizen and stockfishmonger. Covenant for warranty of the title. Sealed before Baldewyn Radynton, Warden of the City, Thomas Neventon and Gilbert Manfeld, sheriffs, Prior of Christchurch, alderman of the ward. Witnesses: Robert Boreford, William atte Wode, William Dawe, founder, Thomas Clerc, Stephan Lalleford and others. 1 document Former Reference: ADD MS 0037

CLC/522/ADDMS0038 Grant in fee simple 1393 Dec 21 By Thomas May, son and heir of John May, late of London, to Henry Vanner, John Cornewaleys, Robert Russe, citizens of London and William Clouville of Essex of all his tenement in in the parish of St. Olave Coleman Street and all the lands and tenements which he has in Oldeford in the parish of Stibenhithe [Stepney] which he inherited from the above John, his father. Covenant for warranty of the title. Witnesses: Paul Gisors, Richard Litlyngton, John Pope of London, sherman, Edmund de Belton, John Cook, John Lynne of the and many others. Dated at London on the feast of St. 1 document Former Reference: ADD MS 0038 LONDON METROPOLITAN ARCHIVES Page 26 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0039 Grant in fee simple 1395 Jul 12 By Stephen Sedar, citizen and fletcher, to John atte Lee, citizen and chandler, of a messuage, 3 shops and a garden in the parish of St Botolph without Aldgate, situate between the tenement of Thomas Vanner on the north, the tenement lately belonging to Nicholas Gobbe on the south, the highway on the west and the garden of Thomas Vanner on the east and also anouther messuage situate between Nicholas Gobbe's late tenement on the north, a tenement of Thomas Vanner on the south, the highway on the west and Gobbe's late garden on the east, all of which premises the said Stephen obtained by feoffment from Richard atte Swyche, citizen and fruiterer. Sealed before John Fressh, mayor, William Brampton and Thomas Knolles, sheriffs, Robert Excestre, Prior of Christchurch, alderman of the ward. Witnesses: William Foundor, Stephen Lalleford, Robert Burford, Thomas Felawe, and other. Endorsed: Enrolled in the Husting of Pleas of Land on Monday next before the feast of St. Margaret the Virgin [12 July 1395] 1 document Former Reference: ADD MS 0039 LONDON METROPOLITAN ARCHIVES Page 27 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0040 Release 1403 Jul 20 Whereas John Doget, son and heir of Walter Doget, late citizen and vintner, enfeoffed, and the same John Doget and William Cresswyk, executors of the will of Walter Doget sold and released various lands and tenements in the parishes of St. Leonard , St. Margaret Bridgestreet, St. George Eastcheap and elsewhere to John Cornewaleys, John Weston, Sir Nicholas Haute Knt., Thomas Thornburgh, Thomas Colrithe, and John Gyllyng, and whereas these persons reconveyed part of the property to John Doget, vis. a tenement called 'le bole', with its front shop and other appurtenances, also a tenement which the said Walter Doget purchaed from Richard de Everee, and also a rent of 32s per annum issuing from a shop held by William Beverache, grocer, all which premises are situate in the parish of St. Leonard; now the said John Cormewaleys and John Weston release to Haute, Thornburgh, Colrithe and Gyllyng all their right, claim, title and right of action that they have or may have or their heirs may have in the remainer of the property 1 document Former Reference: ADD MS 0040

CLC/522/ADDMS0041 Deed of attorney 1417 Feb 26 Whereby William Cloville and Thomas Colred appoint Robert Stafford and John Moire to deliver seisin of the Manor of Bernes in the parishes of Stebenhithe [Stepney] and St Botolph without Aldgate to John Cornewaleys, citizen of London 1 document Former Reference: ADD MS 0041 LONDON METROPOLITAN ARCHIVES Page 28 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0042 Grant in fee simple 1416 Nov 08 By John Cornwaleys, senior, to Lodowick Jon, William Montenay and Thomas Walsyngham, citizen and vintner of all his lands and tenements in the parishes of St. Dunstan in the East and St. George Puddynglane and in Berewardislane parish of Allhallows Berkyngchirche, together with 10s a year and quit-rent issuing from a tenement called Blakeloft in Martlane, the property of the Abbey and Convent of the Monastery of the Blessed Mary of Graces near the Tower. Witnesses: Thomas Maynell, Richard Stowell, Richard Steell, Richard Maughfeld, John Sutton and others. 1 document Former Reference: ADD MS 0042

CLC/522/ADDMS0043 Indenture of lease 1426 Mar 01 By the to Roger Pynchepole. Whereas John Cornwaleys held certain lands in the Manor of Stebbunhuth [Stepney] by the will of the Bishop of London, Lord of the Manor, and whereas 8 acres of land in Hyeherbury, 5 acres of land and meadow in Longmed near Blythenhale, 4 acres of land in Fanneresfeld, one acre of land in Homefield and one acre of land called Justyngacre, to Roger Pynchepole of Essex, esquire, to hold for 100 years from Michaelmas last, paying to the said Bishop and his successors and the Dean and Chapter of St Paul's an annual rent of 8d and all usual services. Witnesses: Master Simon Northewe, , William Duffeld, John Sudbery, clerk, William Scotte, Walter Grene, and others.The ratification and confirmation of the said lease by Reginald Kentwode, the Dean and Chapter of St Paul's, 24 April 1426 1 document Former Reference: ADD MS 0043 LONDON METROPOLITAN ARCHIVES Page 29 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0044 Assignment of lease 1429 Jan 03 By Roger Pyncheole of County Essex, of a lease of 100 years, granted to him by the Bishop of London, in lands and meadows in the manor of Stebunuth [Stepney], to John Merlyn and William Taverner, citizens and girdlers. Recites Deed ADD MSS 040 in full and is an assignment of the lease of all the property mentioned therein 1 document Former Reference: ADD MS 0044

CLC/522/ADDMS0045 Indenture of lease 1450 Feb 23 By Thomas Cornwaleys to Thomas Brightfeld of London, of his house with its over the cellar belonging to Edmund Sheffeld, citizen and vintner, and also a part of the cellar under the stairs of the said house, situate in the parish of St. Martin Vintry by Narowlane, for a term of 63 years from the feast of the Nativity of St. John the Baptist [24 June] next after the date of the deed, at a rent of 14s per annum, payable in equal portions at the four usual quarters of the year. Covenant of lessor to warrant title and of the lessee to pay rent or permit the lessor to re-enter. Endorsed, in English: These be the necessaries that Thomas Bryghtfeld within named shall make in his own proper costs in the house that he dwelleth in, that is to say One chimney for a kitchen, a cistern of lead with a pipe of lead down in the wall to Narewlan, a privy of stone in the stone wall, two couple of windows of frestone that is to say one couple of frestone with ferments of iron and another couple without ferments of iron 1 document Former Reference: ADD MS 0045 LONDON METROPOLITAN ARCHIVES Page 30 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0046 Grant of Lands 1464 Apr 24 Margaret Taverner, wife of William Taverner and his son, William Taverner, executors to William Taverner senior's estate, grant their rights of lands to Thomas Cornwaleys. Whereas on 24 April 1426 the Bishop of London lease and Reginald Kentewoder, the Dean and the Chapter of St. Pauls, ratified the lease to Roger Pynchepole of 8 acres of land in Hyeherbury, 5 acres of land and meadow in Longmed near Blythenhale, 4 acres of land in Fanneresfeld, one acre of land in Homefield and one acre of land called Justyngacre for a term of 100 years; and whereas Roger Pynchepole assigned the lease on 3 January 1429 to John Marlyn and William Taverner, now the executors of the said Williams Taverner grant all their rights and term of years in the said lands to Thomas Cornwaleys, eqauire, his heirs and executors 1 document Former Reference: ADD MS 0046

CLC/522/ADDMS0047 Indenture of lease 1472 Feb 14 By Thomas Cornwaleys to William Sygrym, citizen and fuster, of all that large messuage called 'le Bernes' in the parish of St Botolph without Aldgate, with a large field adjoining the messuage called Homefeld in the parish of Stebenhithe [Stepney] containing 50 acres more or less and all tenements belonging on the same messuage on the north and south of the great gate of the same, except, John Barker's tenement on the south in which he has a life interest, and William Belton's tenement on the north which he holds for his life, a dovecote in the garden and the chamber over the hall, with two rooms adjacent calle "les withdraughtes" with free entry and egress at all times, to hold to the said Sygrym for 11 years from Michaelmas last at £14 per annum payable quarterly. Covenant for forfeiture on non-payment of rent or alienation withou licence. Lessee given power to dig sand in the south part of a field where it has been dug before and to dispose of it as he wishes. Lesser covenants to keep the premises wind and water tight a to warrant the title 1 document Former Reference: ADD MS 0047 LONDON METROPOLITAN ARCHIVES Page 31 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0048 Grant in fee simple 1477 Mar 12 By Thomas Cornewaleys, son and heir of John Cornewaleys, deceased, late of London, to Sir Thomas Moungomery Knt., John Clopton Esq., Humfry Tyrell Esq., Thomas Apulton, Thomas Danvers, John Frens, chaplain, and Richard Gyll of a tenement called 'Horsehede' with its appurtenances in the parish of St Mary Matfelon without Aldgate. Covenant for warranty of title for ever against all men. Witnesses: John Wrenne, John Rook, John Bounde, William Cook, Edward Hale and many others 1 document Former Reference: ADD MS 0048

CLC/522/ADDMS0049 Grant 1489 Nov 13 By John Cornewaleys, son and heir of Thomas Cornewaleys esquire, deceased, of the Manor of Bernes situate in the parishes of St. Botholph Stebunhith and St. Mary , Middlesex to Richard Vannell, his heirs and assigns for ever. Covenant for warranty of title against all men 1 document Former Reference: ADD MS 0049

CLC/522/ADDMS0050 Grant 1489 Nov 14 By Richard Vannell to John Cornewaleys and Elizabeth, his wife, of the Manor of Bernes in the parishes of St. Botolph Stepney and St. Mary Whitechapel, Middlesex to hold to the said John and Elizabeth and the heirs of the said John in perpetuity of the chief lord of the fee by the usual services 1 document Former Reference: ADD MS 0050

CLC/522/ADDMS0051 Receipt 1489 Dec 08 By Richard Preston of Dagenham, Essex, husbandman, and Joan Preston, his wife, to William Eget, of Batillesdon, Essex, , for £20, part payment of a larger sum owed by the said William 1 document Former Reference: ADD MS 0051 LONDON METROPOLITAN ARCHIVES Page 32 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0052 Grant of land 1401 Dec 20 By John Hoppere, parson of Thrandeston, and Thomas Shepherde of Brome, of the Manor of Lynkhalle in Brome and lands in Eye, Suffolk (except those formerly belonging to Henry Rolfe), also of 32s rent in the parish of Thrandeston, acquired from Sir Robert Hemnale Knt., 30s rent acquired from Stephen Quintin, parson, 4s rent acquired from William Soliard, and the woods and pastures called Gosewold in Eye (except those belonging to Henry Rolfe), to hold to Robert Bukton Esquire in tail male, in default to John Cornewaleys and Philippe his wife, in tail, in default to the right heirs of Robert Bukton. Witnesses: Richard Cherche, Thomas Herfreys, John Cokerell, Robert Herford, John Chapman and others 1 document Former Reference: ADD MS 0052 LONDON METROPOLITAN ARCHIVES Page 33 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0053 Indenture of lease 1544 May 04 By John Shelton of Shelton, Norfolk, to John Tebalde of Skoole als Osmondston, Norfolk, of 9 pieces of land and meadow in the Manor of Osmondston, for a term of 99 years from Michaelmas last, in consideration of £13 6s 8d sterling and 16 quarters of malt in hand, and a yearly rent of 52s payable in two equal portions at Lady Day and Michaelmas to John Shelton, his heirs and assigns, lords of the Manor. Covenants to make of court and to pay, as a fine, 53s 4d within one year of every alienation, assignment or death or such part of that sum as bears the same ratio to the whole as the portion of the land assigned bears to the whole land herein leased. Condition that it shall be lawful for the lord to enter and distrain on breach of any of the covenants. Details: 1) 14 acres called Crane Crofte with a brook at the west end, lying between the furlongs called Overbrymblylonde and Netherbrymblylonde; 2) 12 acres called Churchclose, lying between the Churchyard of Osmondston on the west and and abutting upon Clushcrofte on the north; 3) 4 acres called Mylleweypightell lying between Mylleway on the south and the land of the Manor on the east; 4) 1/2 acre lying between the land late belonging to Sir Thomas Hasett Knt. on the south and the highway leading from Norwich to Ipswich on the east; 5) 9 roods of meadow between the lands of Richard Hubbard on the east and Thomas Skole on the north; 6) 1 1/2 roods of meadow between the lands of Thomas Skoole on the west and north, formerly in the tenure of John Crane the elder; 7) 2 acres lying between the Manor of Frense on the north and the Norwich-Ipswich road on the east, late in the ferm of John Crane; 8) 24 acres called Dawesclosse between the lands of the manor of Frense on the west and Westfeld on the south; 9) 3 acres called Hussales, late in the tenure of Richard Priour, clerk, parson of Skoole, lying next to the land in the tenure of John Kempe on the south and the highway on the east 1 document Former Reference: ADD MS 0053 LONDON METROPOLITAN ARCHIVES Page 34 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0054 Feoffment of land 1558 Sep 24 By John Culham of Dysse, Norfolk, tanner, to Nicholas Everard of Hoxne, Suffolk, of Brakyclosse in Eye, Suffolk between Eye park on the west and the land formerly belonging to John Culham, junior, on the east, the land formerly of John Sulyard on the south, and the land of the Manor of Cranleyhalle on the north; one piece of land in Cranley Hamlet in Eye park between land formerly belonging to Walter Passhemere and Robert Cranley on the west, land of the Manor of Thornedon late in the tenure of the said Walter on the east, containing about one acre; a piece of pasturage, 9 x 8 perches, with a ditch at the south end, in Cranley Hamlet, beween the highway on the east leading from Eye to Occolt, Robert Cranley's former land on the west and that of John Warse on the south; and a pightell of about 3 acres, formerly belonging to Peter Wase, between Brakyclosse on the west and the above highway on the east, all of which lands the said John Culham obtained by feoffment of Robert Kene and Thomas Sherman, executors of the will of Thomas Wase, late of Eye, dated 6 October 31 Hen.VIII [1539]; and also of all lands and pastures in the occupation of the grantor or his son inclosed in Eye called Parkeclosse and Brakyclosse. He appoints William Thruston and Robert Bate to be his attornies to deliver seisin and possession. Endorsed: Seisin delivered in the presence of Robert Bate, Thomas Nele, John Bate and others 1 document Former Reference: ADD MS 0054

CLC/522/ADDMS0056 Indenture 1538 Oct 20 By William Moraunt, late yeoman for the King's mouth in his cellar, to William Baynerd citizen and Waxchandler of tenements in Cosyn Lane, All Hallows the Great 1 document Former Reference: ADD MS 0056 LONDON METROPOLITAN ARCHIVES Page 35 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0057 Grant in fee simple 1308 Apr 08 By Reginald Le Chaundeler and Margaret, late wife of Ralph le King, butcher, executors of the will of the said Ralph, to Robert de Whetelee of a tenement in the parish of St. Botolph without Aldgate, subject to a rent of 5s 6d per annum to the nuns of . Witnesses: John le Blount, mayor, Nicholas Pykot and Nigel Druri, sheriffs, Richard de Wylehale, alderman of the ward, Henry de Kele, Peter de Hungrie, Nigel le Avener, Ralph de Radespray, Geoffrey de Boocham, Robert de Hungrie, William de Aula, Ralph the clerk. Tenement situated between that of John de la Chaumbre on the north, Peter de Hungrie on the south, Anicie la Mineters on the west and the highway on the east. [See Husting Roll 36(48): CLA/023] 1 document Former Reference: ADD MS 0057

CLC/522/ADDMS0058 Release and Quitclaim 1317 Apr 03 By Joan de la Watere, daughter of John Faber (?Smith) of Wimbledon, to Richard de Rothinge, citizen and fripperer (phelipper) of all right or title in a tenement in the parish of St. Botolph without Aldersgate, together with the house held by Alice Matyn after the expiration of the latter's life interest therein. Witnesses: John de Wengrave, mayor, William de Causton and Ralph de Balauncer, sheriffs, Richard de Wirhale, alderman of the ward, Peter de Hongria, Henry de Keles, Nigel le Avener, Richard de Rothinge, carpernter, Thomas Fayrher, William de Shordich, John Paynel, clerk. Tenement sitation between tenements of Peter de Hongria on the south and Willian de Shordich on the north, the highway on the west and the Jews' garden on the east. Endorsed: Evidence of Thornton's house in Lamb Alley, now called Maydenhedd Alley, viewed A.D. 1571 1 document Former Reference: ADD MS 0058 LONDON METROPOLITAN ARCHIVES Page 36 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0059 Release 1317 Apr 29 By Alice, formerly wife of Henry le Sauser deceased, daughter of Thomas Clerk, of her life interest in ground and houses in the parish of St. Botolph without Aldersgate, to Richard de Rothinge, citizen and fripperer. Witnesses: Peter de Hongria, Henry de Keles, William de Shordich, Geoffrey de Heston, Richard de Rotinge, carpenter, Hugh le Bret. Property situated between the tenements of Richard de Rothinge on the north and William de Shordich on the south, the Jews' garden on the east and the highway on the west. Henry le Sauser obtained life interests for himself and his wife from Adam de , chandler to the King. 1 document Former Reference: ADD MS 0059

CLC/522/ADDMS0060 Grant in fee simple 1324 Oct 21 By Roger le Espicer, citizen of London to John de London, called Safowel, citizen and tanner of a tenement etc. in the parish of St. Botolph without Aldersgate, situate between the tenement of Salerne de Beverle on the east and that of the said John on the west, with the highway on the south and the land of William Kyngessone on the north. [Sealed before] Hamo de Chigewell, mayor, Benedict de Fulsham and John de Causton, sheriffs, Henry de Seccheford, Alderman of the ward. Witnesses: John Spray, Richard de Rothyng, carpenter, Walter de Depenhale, William Huberd, Geofferey de Heston, Henry Bonmarche, clerk 1 document Former Reference: ADD MS 0060 LONDON METROPOLITAN ARCHIVES Page 37 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0061 Quitclaim 1329 Jan 20 By Deonise, daughter and heiress of Robert Clerk, late citizen of London, to Peter de Hungrie, citizen of London, of all claim or interest that she or her heirs may have in a tenement which the said Robert granted to the said Peter, situate in the parish of St. Botolph without Aldersgate, between the tenements of Cecilie de Alemanye on the south, John de Braie on the north, the highway on the east and the garden of John de Braye on the west. Witnesses: Simon de Swanlund, mayor, Henry de Gisors and Richard le Lacier, sheriffs, Henry de Secheforde, alderman of the ward, Nigel de Whatele, Robert Box, John Spray, Geoffrey de Heston, John de London, William de Shordich 1 document Former Reference: ADD MS 0061

CLC/522/ADDMS0062 Grant in fee tail 1329 Feb 07 By John Sefowel, citizen and tanner, to John Reynaud, tanner, and Isabelle Sefowel, daughter to the grantor, and the heirs of the said John and Isabelle, in default of such an heir to revert to the nearest blood relation of the grantor, of a tenement in the parish of St. Botolph without Aldersgate situate between the tenements of the grantor on the west, of Salerne de Beverley on the east, the highway on the south and William Kyngessone's land on the north. Witnesses: John de Grantham, mayor, Henry Coumbemartin and Simon Fraunceys, sheriffs, Henry de Seccheford, alderman of the ward, John Spray, Peter atte Corner, Nigel de Whetele, Walter de Depenhal, William Rameseyei, Geforrey de Heston, William de Lincoln, clerk 1 document Former Reference: ADD MS 0062 LONDON METROPOLITAN ARCHIVES Page 38 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0063 Grant in fee simple 1335 Feb 13 By Sir William de Ludwyk Knt., to John de Thame, chaplain, of a tenement in the parish of St Botolph without Aldersgate, situate between the Jews' garden on the east, the highway on the west and the tenements of Richard de Hakeneye and Walter le Mazerer, son of John le Mazerer on the north. Witnesses: Reginald atte Conduyt, mayor, Walter Turk and John de Hingeston, sheriffs, Henry de Seccheford, alderman of the ward, William de Rameseye, Peter de Hungri, Peter atte Corner, John Spray junior, Geoffrey de Heston, Walter Burdeyn, John de Rameseye. Seal: Armorial 1 document Former Reference: ADD MS 0063

CLC/522/ADDMS0064 Indenture of covenant 1348 Oct 14 By William de Bentele and Alice, his wife, daughter of Peter Hungrye, late citizen, to pay Mary, sister of the said Alice, a certain sum of money for ten years pursuant to deed of partition of even date. Tenements partitioned situate in the parish of St Botolph without Aldersgate on the east side of Aldersgate Street, between the tenements of Sir James Daudele and Richard atte Pole on the north, those of the said Mary on the south and Hundesditch on the east. Witnesses: Richard de Felsted, John de Totenham, William de Rameseye, Geoffrey de Heston, John de Garton 1 document Former Reference: ADD MS 0064

CLC/522/ADDMS0065 Will 1349 May 07 Will of John de Thame, citizen of London, formerly a hatter in the said City. Gifts to church and clergy of St Botolph without Aldersgate; to Joan, his wife, Henry, his son; Margaret his daughter; Robert and William de Thame, his brothers; Adam and Thomas, his brewers; John, his chaplain and Agnes, his servant, and charitable uses. [See Husting Roll 77(30): CLA/063] 1 document Former Reference: ADD MS 0065 LONDON METROPOLITAN ARCHIVES Page 39 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0066 Grant in fee simple 1349 Oct 21 By John de Sheynton, executor of the will of Mary Hungry, daughter of Peter, to William Beauner [Beauver], citizen and merchant, of a tenement, etc. in the parish of St Botolph without Aldersgate. The property was situate between the tenement lately belonging to Mary Hungry on the north, and that formerly of Peter de Risshelep on the south, the highway on the east and the garden held by Robert de Thorp of the Prior and Convent of St Bartholomew Smithfield in the west. [Sealed before] John Lovekyn, mayor, Adam de Bury and Ralph de Lenne, sheriffs. Witnesses: Robert Huberd, John Payntour, Richard atte Pond, Walter Gromet, William de Leycestre, of the ward. 1 document Former Reference: ADD MS 0066

CLC/522/ADDMS0067 Grant in fee simple 1349 Oct 24 By William de Beauner [Beauver], citizen and merchant, to Richard Fitznichol (or son of Nicholas) and Robert Clerk de Muston of a tenement granted to the said William by John de Sheynton, executor of Mary de Hungereye, situate in the parish of St Botolph without Aldersgate, between tenements of Richard atte Pole and William de Hoddesdon. Witnesses: Richard de Hakeney, Richard de Fylsted, Robert Huberd, John le Peyntour, Henry le Peyntour, William de Leycestre, beadle, William le Chaundeler 1 document Former Reference: ADD MS 0067

CLC/522/ADDMS0068 Grant in fee simple 1349 Nov 23 By Richard Fitznichol (or son of Nicholas) and Robert Clerk of Muston to William de Beauner [Beauver], citizen and merchant, and Agnes, his wife of a moiety of a tenement granted to them by the said William, lying partly in the parish of St Botolph without Aldersgate, next to the tenement lately held by William de Hoddesdon. Witnesses: Richard de Hakeneye, Richard de Filsted, Robert Huberd, Henry le Peyntour, William de Leycestre, William le Chaundeler. 1 document Former Reference: ADD MS 0068 LONDON METROPOLITAN ARCHIVES Page 40 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0069 Grant in fee simple 1351 Sep 21 By William de Thame, citizen and cornchandler, to William Beauner [Beauver], citizen and cornchandler, of a tenement, shops etc. in the parish of St Botolph without Aldersgate. Property is situate between the tenement of Richard de Hakenay on the south and that formerly of Peter Hungry on the north, with the highway on the east and Richard de Hakenay's garden on the west. [Sealed before] Richard de Kyslyngbury, mayor, John Not and William de Wircestre, sheriffs, William de Todenham, alderman of the ward. Witnesses: Thomas de Lyllingstone, John de Chichestre, Richard de Hakenay, John atte Castel, Thomas de Canterbruge, Hugh de Waltham, John Payntour, Robert Huberd, Walter Salyng, Walter Grumet, John de Pontefracto, clerk. Enrolled in the Hustings pleas of land, roll 79 (125). [See CLA/023] 1 document Former Reference: ADD MS 0069

CLC/522/ADDMS0070 Quitclaim 1353 Sep 18 By Richard de Totenham, citizen and currier, and Estrilda, his wife, to John de Oxonford, citizen and timber merchant, and Matilda, his wife, and Richard, Nicholas and John, his sons, of all claim that they or their heirs may have in a tenement, etc. in the parish of St Botolph without Aldersgate. Property is situate between the tenement of John de Oxonford on the north and Robert Huberd on the south, the highway on the east and the garden of the Prior and Convent of St Bartholomewon the west. [Sealed before] Adam Fraunceys, mayor, John Littel and William Weld, sheriffs, William de Todenham, alderman of the ward. Witnesses: Thomas de Lillynstone, John Payntour, Richard de Hakenay, William Beauner [Beauver], Robert Huberd, Walter Bowyer, Hugh de Waltham, Symone atte Bole, Stephen Bokebynder, William de Leycestre, beadle of the ward, John de Pontefracto, clerk. 1 document Former Reference: ADD MS 0070 LONDON METROPOLITAN ARCHIVES Page 41 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0071 Release and Quitclaim 1353 Dec 01 By Simon Oliver otherwise De Mordon, citizen and fishmonger to William Bauner [Beauver], citizen and cornchandler, of all claim that he or his heirs may have in a tenement in the parish of St Botolph without Aldersgate. Property sitate between the tenements of the said William on the north and south, the highway on the east and the garden held by Robert de Thorp of the Prior and Convent of St Bartholomew on the west. [Sealed before] Adam Fraunceys, mayor, John Littel and William de Weld, sheriffs, William de Todenham, alderman of the ward. Witnesses: Thomas de Lillyngstone, Richard de Hakenay, John Payntour, Robert Huberd, Symon atte Bole, Walter Bowier, John de Pontefracto, clerk. Enrolled in the Hustings Pleas of Land Roll 81 (117). [See CLA/023] 1 document Former Reference: ADD MS 0071

CLC/522/ADDMS0072 Grant in fee simple 1356 Mar 07 By William Beauner [Beauver], citizen and merchant, to Thomas de Lenne, citizen and plasterer, and Matilda, his wife, of a tenement in the parish of St Botolph without Aldersgate, which was acquired by the said William from the executors of Mary de Hungreye. Property situate between the tenement of Robert Huberd on the north and that of the said William Beaunde [Beauver] on the south, Aldersgate Street on the east and Robert Huberd's garden on the west. [Sealed before] Symon Fraunceys, mayor, Walter Foresterand, Thomas de Brandon, sheriffs, William de Tudenham, alderman of the ward. Witnesses: Thomas de Lyllyngstone, John Payntour, Richard de Hakenay, Robert Huberd, Stephen Bukbynder, Walter Bowier, John de Liesness, William de Leicestre, beadle of the ward, John de Pontefracto, clerk 1 document Former Reference: ADD MS 0072 LONDON METROPOLITAN ARCHIVES Page 42 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0073 Grant in fee simple 1357 Jul 08 By Thomas de Mordon, citizen and stockfishmonger, and Margaret, his wife, to William Beaunder [Beauver], citizen and cornchandler, and Agnes, his wife, of two tenements with shops, gardens etc, in the parish of St Botolph without Aldersgate. Property formerly belonged to Robert Marchal, son and heir of Robert Marchal, late citizen and goldsmith and is situate between the tenements of the Master of St Bartholomew's Hospital, Smithfield, on the north, the tenements of the Prior and Convent of St Bartholomew and of the Prior and Convent of Okebourne on the south, the highway on the east and the garden of St Bartholomew's Hospital on the west. [Sealed before] Henry Pycard, mayor, Richard de Notygham and Thomas Dolsolly, sheriffs, William de Tudenham, alderman of the ward. Witnesses: Thomas de Lillyngston, Robert Hubert, John Peyntour, John de Lesne, John de Thorndon, Roger de Codynton, John Clerk. Enrolled Husting Pleas of Land Roll 86(61). [See CLC/023] 1 document Former Reference: ADD MS 0073 LONDON METROPOLITAN ARCHIVES Page 43 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0074 Grant of tenements 1361 Dec 21 By William de Stowe, chaplain, and Clement Spray, citizen and mercer, to John Elys, pouchmaker and Eva, his wife, of two tenements and the reversion of a shop after the death of Walter de Haliwell. One tenement is situate between the shop formerly of Andrew de Setchford and the tenement of the Prior of Houndslowe on the north, the tenement of Richard Groom on the south, Aldersgate Street on the east, and the garden of the Prior and Convent of St Bartholomew Smithfield on the west; the other tenement lies between the house formerly of Geoffrey de Heston on the south, and the tenement of the Minister of Houndslowe on the north, Aldersgate Street on the west and the Jews' Garden on the east. [Sealed before] John Petche, mayor, William de Holbeth and James de Tame, sheriffs, William de Tudenham, alderman of the ward. Witnesses: John Peyntour, John de Thorneton, John de Rameseye, Richard Hackeney, William de Beauner [Beauver], John de Oxenford, William Bedell. The property was granted to Stowe and Spray by the said Eva, John de Lesnes and Henry de Ashbourne, executors of Roger de Codington. Copy of a deed enrolled in the Court of Husting, Roll 89 (291). [See CLA/023] 1 document Former Reference: ADD MS 0074

CLC/522/ADDMS0075 Release 1363 Feb 01 By William, son of Nicholas de Totenham, late citizen and brewer, and of Catherine, the latter's wife, to John de Oxenford, citizen and timber merchant, and Matilda, his wife, and John their son of all claim he may have in a tenement in the parish of St Botolph without Aldersgate. Property granted by Walter de Bechesworth, son and heir of Alice de Bechesworth, to Richard de Bensted, cerger (wax-taper maker) and Margaret his wife, who granted to the above William de Totenham, his mother and father. Witnesses: John de Thornton, Robert de Cayton, Simon at Grene, John de Bathe, William de Beaunder [Beauver], John de Ramseye. Enrolled in the Court of Hustings Pleas of Land Roll 85. [See CLA/063] 1 document Former Reference: ADD MS 0075 LONDON METROPOLITAN ARCHIVES Page 44 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0076 Release and Quitclaim 1364 Apr 10 From William de Enfeild, poulterer and Sabine, his wife, late wife of Henry de Kingston Bourne, to John Ellis of London, pouchmaker, of all claim they might have in a tenement in the parish of St Botolph without Aldersgate. Property lies between the tenement of the Prior and Convent of Houndeslowe on the north, the tenement of Richard Grome on thesouth, Aldersgate Street on the east, and the tenements of the Prior and Convent of Smithfield on the west. [Sealed before] John Notte, mayor, John Hiltoft and Richard de Croyden, sheriffs, William de Tudenham, alderman of the ward. Witnesses: John de Ramsey, John de Thorneton, William Beuner [Beauver], John Peyntour, John de Oxenford, Stephen Bookebinder, John de Lesne. Copy of an enrollment in the Court of Husting Roll 92 (48) [See CLA/023] 1 document Former Reference: ADD MS 0076

CLC/522/ADDMS0077 Grant in fee simple 1364 Nov 06 By , citizen and pouchmaker, and Eva, his wife, to John de Bathe, citizen and weaver and Christine, his wife, of a tenement, brewhouse and shop in the parish of St Botolph without Aldersgate. Property was granted by and Clement Spray to Ellys and was formerly owned by Hugh de Waltham. It is situate between the tenements of Richard Grom on the south, that of Thomas Whitchurch on the north, Aldersgate Street on the east and the garden of the Prior of St Bartholomew on the west. [Sealed before] Adam de Bury, mayor, Simon de Mordon and John de Mitford, sheriffs, William de Tudenham, alderman of the ward, William de Leicestre, beadle. Witnesses: John de Thorneton, Johanne Ramseye, John Peyntour, John Lesnes, Robert Nichol, Hugh de Waltham, William Beauner [Beauver]. 1 document Former Reference: ADD MS 0077 LONDON METROPOLITAN ARCHIVES Page 45 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0078 Surrender 1379 Sep 26 By Thomas Medelan, citizen of London, to Joan, wife of John de Thornton, late wife of John de Thame, citizen and hatter, of all the estate he has in tenement in the parish of St Botolph without Aldersgate after the decease of his late wife, Margaret, daughter of John de Thame. Witnesses: John de Bathe, Hugh de Waltham, Henry de Thame, John de Lesnes, John de Wendlyngburgh. Same property as ADD MSS 0079. 1 document Former Reference: ADD MS 0078

CLC/522/ADDMS0079 Grant in fee simple 1379 Oct 01 By John de Thornton and Joan, his wife, formerly wife of John de Thame, late citizen and hatter, and executrix of his will, to Stephen Vant, bookbinder of London, John de Bokkyng, weaver, Philip atte Vyne, capper, and Richard Lincolne, hatter, of a tenement in the parish of St Botolph without Aldersgate. The property was conveyed by Sir William Lothewyk Knt. to John de Thame, who devised it to his daughter Margaret in fee tail, the latter died without heirs of the the body and the property is now being sold by the executrix of the said John under the provisions of his will. [Sealed before] John Philippot, mayor, John de Heylesdon and William Barett, sheriffs, Roger Elys, alderman of the ward. Enrolled in the Court of Hustings Pleas of Land Roll 108 (22). [See CLA/063] 1 document Former Reference: ADD MS 0079 LONDON METROPOLITAN ARCHIVES Page 46 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0080 Grant in fee simple 1381 Apr 28 By Thomas Folbourne, executor of the will of John Wendelyngburgh, late citizen and pouchmaker, to John Bathe, citizen and weaver of a tenement in the parish of St Botolph without Aldersgate, in which Eva, now deceased, late wife of the said John Wendelyngburgh, had a life interest under the latter's will. Property lies between the tenement of the Prior of Houndeslowe on the north, that of John Lesnes on the south, the Jews' Garden on the east and and the highway on the west. [Sealed before] Wiliam Waleworth, mayor, William Knyghtcote and Walter Doget, sheriffs. Witnesses: Henry Thame, William Clophull, Philip atte Vyne, John Dokkyng, John Lesnes. A copy of an enrollment in the Court of Hustings, Roll 109 (110). [see CLA/063] 1 document Former Reference: ADD MS 0080

CLC/522/ADDMS0081 Quitclaim 1388 Apr 24 By Alice Collewell of the City of London to William de Tatlynbury of all interest she may have in lands and tenements in the City of London and counties of Kent, Essex and Middlesex. Witnesses: John Fraunceys, goldsmith, William Venour, Thomas Schipsey, tailor, John Frosshe, mercer, Ralph Castell, William Brodie, clerk 1 document Former Reference: ADD MS 0081

CLC/522/ADDMS0082 Release 1390 Sep 16 By Cristine, widow of John Bathe, late citizen of London, to John Love ato Bathe, one of the executors of her said husband, of all claim she has in respect of legacies left to her by her husband which have been paid over and delivered to her by the said executor 1 document Former Reference: ADD MS 0082 LONDON METROPOLITAN ARCHIVES Page 47 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0083 Quitclaim 1391 Oct 14 By John Bertelot and Joan his wife, sister and heiress of John de Bathe to Ralph de Kesteven, , and the two churchwardens of St Botolph without Aldersgate, of all claim that they or their heirs may have in a tenement acquired by John de Bathe from the executors of John Wendlyngburgh in the said parish. Enrolled in the Court of Hustings, Roll 121. [See CLA/063] Attached, mutilated release by Cristine, widow of John Bathe, of the above property to the above rector and churchwardens, dated 16 Sep 1390. 1 document Former Reference: ADD MS 0083

CLC/522/ADDMS0084 Indenture of Lease 1390 Dec 22 By Ralph Kestevyn, rector and Philip atte Vyne and William Clephull, churchwardens of the parish of St Botolph without Aldersgate, to John Hertyshorne, citizen of London, of a tenement (?the Saracen's Head) in the said parish for 20 years at 10 marks per annum. The tenement formerly belonged to John de Bathe, late citizen and weaver, and was inhabited by Lady de Berkele. It is situate between the tenement of the Prior of Hounslowe on the north and the tenement lately held by John Lesyn for life, on the south 1 document Former Reference: ADD MS 0084

CLC/522/ADDMS0085 Power of Attorney 1397 Dec 12 By Ralph de Rameseye, citizen and fishmonger, son and heir of John de Rameseye, late citizen, to John Bradmore and John Askewyth, to deliver seisin of shops in the parish of St Botolph Aldersgate Street to Mr Thomas Mokkyng, clerk, son of Thomas Mokkyng, late citizen and fishmonger, John Tronbrugge, clerk, John Langhorne, citizen and Thomas atte Hoo, chaplain. Property situate between Aldersgate Street on the east, the garden lately purchased by Thomas Austyn from the said Ralph on the west, tenement formerly of Thomas Austyn on the south and the tenement of William Dudcote on the north 1 document Former Reference: ADD MS 0085 LONDON METROPOLITAN ARCHIVES Page 48 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0086 Probate of will 1400 Sep 03 Of William Kelleseye alias Clophill, citizen of London. Dated 20 August 1400. Gifts to the Church of St. Botolph without Adersgate; John, his son (reversion in tail of lands and tenements in the parish); Lucy, his wife (life interest in the above; Cristine, daughter of his brother; Beatrice Foster; Hospital of St. Thomas at Rome; Rector of the Parish Church of St. Mary Kelleseye; Margery Kelsey. Enrolled in the Court of Hustings, Roll 142 (36). [See CLA/063] 1 document Former Reference: ADD MS 0086

CLC/522/ADDMS0087 Assignment 1405 Nov 20 By John Helperby and Richard Waltham, executors of the will of Benedict Gerard, late citizen and brewer, to Richard Derham, parson of St Botolphs, Richard Gaynesburgh and John Bynle, masters of the Fraternity of St Fabian and St Sebastian, and John Trygillowe and John More, churchwardens, assignment of a term of years in a messuage etc. in the parish of St Botolph without Aldersgate, to the use of a chapel in the said church, subject to the saying of several masses etc. Property is situate in the parish of St Botolph Aldersgate between the tenement of the Abbot and Convent of Walden on the north, the tenement of John Wade on the south, the Jews' Garden and the garden formerly owned by Philip atte Vynne on the east and the highway on the west. The shop in which Joan, daughter of the said Benedict and William her son have a life interest is excepted. Also recites licence to assign in mortmain granted by the King to John de Thornton and Philip atte Vynne, citizen and feltmaker 1 document Former Reference: ADD MS 0087

CLC/522/ADDMS0088 Grant in fee simple 1408 Mar 05 By John Bradmore, citizen and surgeon, to William Pynchebek, citizen and fishmonger, John Bynle and Henry Edward, citizens and limners, of al lands and tenements that he has in the parish of St Botolph without Aldersgate. Witnesses: John Clephill, Richard Waltham, John Eme of Evie, Thomas Osbarn, Alan Brette 1 document Former Reference: ADD MS 0088 LONDON METROPOLITAN ARCHIVES Page 49 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0089 Grant of a quit rent 1409 Nov 12 By Robert Savage, son and heir of Robert Savage of Wandelesworth (Wandsworth), Surrey, and Joan his wife, daughter and heiress of John Bokes, son and heir of Robert Bokes, son and heir of Walter Bokes, sometime citizen of London, to Thomas Bridlyngton, Thomas Sutton and John Colbrook , citizens and , of a rent of 8s per annum issuing out of land and houses in Aldersgate Street. Property situate in the parish of St Botolph without Aldersgate, on the west side of Aldersgate Street and consists of two tenements, the upper now belonging to John Granteham and the other to Ralph Bridon, and lies between the garden of the Prior and Convent of St Batholomew Smithfield on the west, the tenement of John Staunton, brewer, on the north and the tenement of John Hert, jeweller, on the south. [Sealed before] Richard Merlowe, mayor, John Lane and William Chichele, sheriffs, Drugo Barantyn, alderman of the ward. Witnesses: John Herteshorn, John Bradmor, Walter Bew, John Clophill, Alan Bret. Enrolled in the Court of Hustings, Hustings Roll 137 (30). [See CLA/063]. Includes release of the said rent by Thomas Sutton and John Colbrook to Thomas Bridlyngton dated 1 Oct 1416. [Sealed before] Nicholas Wotton, mayor, Robert Wydyngton and John Coventry, sheriffs, John Reynwell, alderman of the ward. Witnesses: John Blakeden, William , Walter Beawe 2 documents Former Reference: ADD MS 0089

CLC/522/ADDMS0090 Grant or assignment 1411 Dec 12 Of all goods, chattels and debts by John Multon, citizen and skinner, to William Gregory, citizen and skinner and Master John Cosyn, clerk (Probably in trust for certain purposes - in connection with his will). Witnesses: Henry Grigg, Master of the Hospital of St Thomas the Martyr, Thomas atte Wode, John Weryng, Thomas Lucas, baker, John Bryd, Robert Mershton, John Well, spicer, John Roggere, John Chaumberlayn, Thomas Seton, Robert Leigh, , Robert William, William Redston, Thomas Exton. 1 document Former Reference: ADD MS 0090 LONDON METROPOLITAN ARCHIVES Page 50 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0091 General release 1412 Sep 21 By Nicholas Brademore, citizen and surgeon, to Katherine Brademore, widow of John Brademore, late citizen and surgeon and brother of Nicholas, and to Ralph Ramessey, clerk, executors of the will of the said John Brademore, of all actions, real and personal. Witnesses: John Herteshorne, John Asshe, John Walcote, John Crassewell, Robert Salesbury 1 document Former Reference: ADD MS 0091

CLC/522/ADDMS0092 Grant in fee simple 1419 Oct 11 By Ralph Bredon of London and Agnes, his wife, to Thomas Osbarne, citizen and brewer, and Isabelle, his wife, of a tenement and garden in the parish of St Botolph without Aldersgate on the west side of Aldersgate Street. This property was conveyed by Agnes, wife of William Dudcote, late citizen and carpenter to Roger Nowell, citizen and dyer, who conveyed it to the said Ralph and Agnes. It is situate between the tenement of Mr John Leche on the north and that of John Mokkyng, chaplain, on the south. [Sealed before] William Sevenoakes, mayor, John Boteler and Robert Whityngham, sheriffs, John Reynwell, alderman of the ward. Witnesses: John Kerswell, textwriter, John Nash, illuminator, John Salter, brewer, Walter Jay, grocer, John Wodeland, brewer, John Meysham, grocer, John Ogham, citizen. Enrolled in the Court of Hustings, Roll 147 (42). [See CLA/063] 1 document Former Reference: ADD MS 0092

CLC/522/ADDMS0093 Quitclaim 1419 Oct 13 By Ralph Bredon of London and Agnes, his wife, to Thomas Osbarne, citizen and brewer and Isabelle, his wife of a tenement and garden in the parish of St Botolph Aldersgate. Same witnesses as ADD MSS 0092. Enrolled in the Court of Hustings, Hustings Roll 147 (46). [See CLA/063] 1 document Former Reference: ADD MS 0093 LONDON METROPOLITAN ARCHIVES Page 51 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0094 Indenture of lease for life 1422 Nov 04 By John Wissyngsete, Alan Bret and John Carsewell to John Santon of a tenement and garden inhabited by the said John Santon, being in the parish of St Botolph without Aldersgate, at 13s 4d per annum. Property is situate between the tenement of John Herteshorn, King's Serjeant-at-Arms, on the north, Houndesdych [] on the south and east and two tenements of the lessors on the west, which tenements formerly belonged to John Bradmore and which were granted to the lessors and John Michell, King's Serjeant-at- Arms and Walter Beaw, now both deceased, by William Pynchebek, late citizen and fishmonger, John Bynle and Henry Edward, lymners. Witnesses: Thomas Broket, John Derby, John Mordon, John Moore, , John Trigelowe, Richard Waltham 1 document Former Reference: ADD MS 0094

CLC/522/ADDMS0095 Grant in fee simple 1430 Nov 27 By Richard Walssh, Richard Colfox, esquire, and John Corff, apprentice of the law, to John Garblesham, Nicholas Overton, clerk, William Dere and Thomas Parker, citizens of London of a tenement and a little garden on the west side of Aldersgate Street. Property granted to the above grantors and Agnes, late wife of the said Richard Walssh by Isabelle, widow of Thomas Osebern, late citizen and brewer. The garden is on the west of the tenement which lies between the tenement formerly of Robert Whappelode on the north and the tenement of Thomas Mokkyng on the south. [Sealed before] Nicholas Wotton, mayor, Walter Chertesey and Robert Large, sheriffs, John Broklee, alderman of the ward. Witnesses: John Salter, Richard Walton, Alan Bret, John Bukby, brewer, John Davy, John Hopkyn, brewer, William Forster, tailor. Includes quitlcaim between the same parties of the same property dated 1 Dec 1430. 2 documents Former Reference: ADD MS 0095 LONDON METROPOLITAN ARCHIVES Page 52 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0096 Release 1434 May 25 By John Aylewyn, citizen of London and Thomas Hall of Surrey, fuller, to John Preston, clerk, his heirs and assigns for ever, of all right and claim that they or their heirs may have in lands and tenements in the parish of St Botolph without Aldersgate that were granted by William Edward, citizen and salter, and Agnes, his wife, to the said Aylewyn, Hall, Preston and Walter Caketon, late citizen and maker. Property is situate in Litelherryesaley with an entrance from Aldersgate Street, between the tenement of John Aston on the north, that of John Garblesham on the south, the highway on the east and the garden of the Prior and Convent of St Bartholomew on the west. [Sealed before] John Brokley, mayor, Thomas Chalton and John Lyng, sheriffs, John Hathirley, alderman of the ward. Witnesses: John Moredon, John Salter, Richard Waltham, William Nasyng, Preston 1 document Former Reference: ADD MS 0096

CLC/522/ADDMS0097 Grant 1434 May 28 By John Preston, clerk to Thomas Hall, of Surrey, fuller, and Alice, his wife, of an annual rent of 2s 6d issuing out of a shop in Litelherryesaley in Aldersgate Street. Witnesses: John Brokley, mayor, Thomas Chalton and John Lynge, sheriffs, John Hathiriley, alderman of the ward, John Moredon, John Salter, Richard Waltham, Preston, William Nasyng 1 document Former Reference: ADD MS 0097 LONDON METROPOLITAN ARCHIVES Page 53 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0098 Grant 1434 Jun 01 By John Preston, clerk, to Thomas Hall, of Surrey, fuller, and Alice, his wife, of premises on the west of Aldersgate Street and north of Little Horse at Black Horse Alley and an annual rent 1d, but reserving an entry to a well in the north part of the Alley. Witnesses: John Brokley, mayor, Thomas Chalton and John Lynge, sheriffs, John Hathirley, alderman of the ward, John Moredon, John Salter, Richard Waltham, Preston, William Nasyng. Persons mentioned: William Edward, salter and Agnes, his wife, Walter Caketon, vestment maker, John Aylewyn, citizen, Robert Whaplode, hosteler, John Bakere, pewterer, John Philip, clerk, John Morstede, surgeon, Richard Frepurs, tailor, John Aston. Places mentioned: Garden of the Prior and Convent of St Bartholomew in West Smithfield. 1 document Former Reference: ADD MS 0098

CLC/522/ADDMS0099 Probate of will 1436 May 02 Probate of the will of John Aylewyn, citizen and tyxtewriter (text writer), als John Aylewyn, citizen and stationer. Will dated 17 January 1436. To be buried in the Churchyard of St Paul's, near the tomb of his cousin, Joan Lounsdon. Gifts to church of St Augustine Watling Street and St Matthew Friday Street and for marriage portions for poor girls. Rents in Bathawlane, St Mary Colechurch, to his wife. Persons mentioned: Joan, his wife, Catherine, daughter of Thomas Hall, fuller, John Hall, brother of Catherine, William, brother of John Hall, Walter Caketon, William William Aunger, John Bryan 1 document Former Reference: ADD MS 0099 LONDON METROPOLITAN ARCHIVES Page 54 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0100 Grant in fee simple 1447 Jan 26 By Robert Cawode, Clerk of the Pipe in the Exchequer, John Mordon and John Salter, to John Joye, brewer, Thomas London, John Benet, tailors and John Broun, cooper, of lands and tenements on the east side of Aldersgate Street and others north of Barbican. [sealed before] John Olney, mayor, Robert Horn and Geoffrey , sheriffs, John Sutton, alderman of the ward. Witnesses: John Willesdon, John Byrom, John Clophill, Richard Holinage, William Walton. Also includes power of attorney by the grantors to John Gloucestre to deliver seisin of the above property on the same date. The property in Aldersgate Street lies between the tenement of John Byrom, formerly of John Hertishorn, senior, King's Serjeant at Arms, on the north, the common way adjoining Houndesdyche [Houndsditch] on the south and east; while the other property lies between the tenement of the Hospital of St. Bartholomew Smithfield on the east, and the tenement and garden of John Clphill, formerly of William Clophill, on the west and north 1 document Former Reference: ADD MS 0100

CLC/522/ADDMS0101 Indenture of lease 1447 Sep 29 By Alexander Marcolf, citizen and brewer and Joan, his wife, to William Halle of Southwark, fuller, of all lands and tenements held by right of the said Joan in the parish of St Botolph without Aldersgate, to hold of the said William for the term of the life of the said Joan at 20s per annum 1 document Former Reference: ADD MS 0101

CLC/522/ADDMS0102 Assignment 1453 May 25 By William Hale of the lands and tenements in the parish of St Bololph without Aldersgate leased by Alexander Marcolf, to William Age and Katherine, his wife 1 document Former Reference: ADD MS 0102 LONDON METROPOLITAN ARCHIVES Page 55 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0103 Power of Attorney 1447 Nov 15 By Robert Cawode, Clerk of the Pipe in the Exchequer, and John Mordon to John Gloucestre, William Saunder, Thomas Ryngstanes, William More, John Benet, Thomas London and Henry Suthwell to take possession of the property specified in ADD MSS 0100 and to deliver seisin and possession of the same to John Joye, Master of the Fraternity of the Holy Trinity in the Church of St Botolph without Aldersgate and Richard Emmesley and John Walpole, wardens of the same, and the brothers and sisters of the same 1 document Former Reference: ADD MS 0103

CLC/522/ADDMS0104 Grant of a Quit Rent 1453 Oct 16 By William Bridlyngton, citizen and mercer of London, to William Gregory, alderman, John Poutrell, William Essex and William Gregory, skinner, tenant in , issuing out of property on the west side of Aldersgate Street which formerly belonged to Robert le Gerdelere. Witnesses: John Byrom, Thomas Bernard, Richard Elmesely, John Joy, John Fyner, William Halle. Property is as described in ADD MSS 0069. Enrolled in the Court of Hustings, Hustings Roll 182 (6). [See CLA/063] 1 document Former Reference: ADD MS 0104

CLC/522/ADDMS0105 Quitclaim 1455 Feb 22 By Robert Beauner, or Beauver, brother and heir of William Beauner, late citizen of London, to Richard Caudray, dean of the Royal Free Chapel of St Martin-le-Grand and rector of St Botolph without Aldersgate, , Chamberlain of the City, and Simon Flegard, als Waynflete, chaplain celebrating at the altar of the Blessed Mary in the said church for the soul of the said William Beauner, of all right and claim he may have in the land and tenements formerly belonging to William Beauner in the parish of St Botolph. 1 document Former Reference: ADD MS 0105 LONDON METROPOLITAN ARCHIVES Page 56 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0106 Indenture of lease 1466 Mar 29 By William Essex, Master of the Fraternity of Holy Trinity and of the Saints Fabian, Bastian and Botolph, founded in the parish of St Botolph without Aldersgate, John Fortho and Aleyn Johnson, wardens of the same, to Walter Machyng of London, pulter, of a tenement in Barbican for 7 years at 234s 4d per annum [English] 1 document Former Reference: ADD MS 0106

CLC/522/ADDMS0107 Grant and Counterpart 1477 Jun 17 By Nicholas Dudley, chaplain and John Jacob, citizen and brewer, to Margery, wife of Thomas Domegode, citizen and girdler, daughter of William Halle, citizen and fuller, of a fee tail in certain tenements in the parish of St Botolph Aldersgate. [sealed before] Ralph Josselyn, mayor, Richard Lawson and William Horn, sheriffs. Witnesses: Nicholas Lathell, Alan Johnson, Thomas Wymark, Robert Walpole, Richard Langston. Contingent gifts to Katherine Kewen, sister of William Halle, and to the churches of St. Botolph Aldersgate and St. Olave Southwark, and for Coals for the Poor 1 document Former Reference: ADD MS 0107

CLC/522/ADDMS0108 Indenture of Lease 1543 Jul 31 By the parson and Andrew Bullock and John Underhyll, churchwardens of St Botolph, to Thomas Harslopp, citizen and girdler, of tenements adjoining the Black Horse in Black Horse Alley, parish of St Botolph without Aldersgate, for 41 years at £3 6s 8d per annum 1 document Former Reference: ADD MS 0108 LONDON METROPOLITAN ARCHIVES Page 57 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0109 Draft indenture of Lease 1613 Apr 01 By Lord Petre, Sir William Peter, Knt., his son, Sir Anthony Mildmay, Knt., Sir John Morley, Knt., Humphrey Mildmay, Thomas Pagett and George Allington, esquires, William Swanie, Thomas Morrison, Alexander Williams, Christmas Sotherton and Roger Taylour, gents., Ralph Treswell, deputy alderman of Aldersgate Ward, Richard Betts, joiner, William Willson, citizens of London to [?] of a tenement late in the occupation of Sir John Brockett Knt., and now in the tenure of Henry Martin, Doctor of Law, situate in Aldersgate Street. 1 document Former Reference: ADD MS 0109

CLC/522/ADDMS0110 Indenture of Lease 1548 Jul 06 Indenture of Lease by William Harvye als Somerset, Herald at Arms, to Roger Taylour, David Sanbroke, John Melsham and Richard Forde, parishioners of St Botolph without Aldersgate, of Trinity Hall als the Common Hall of the late Fraternity of Holy Trinity, for 30 years for the use of all the parishioners at a rent of 13s 4d per annum. See also P69/BOT1/D/030/MS10907 1 document Former Reference: ADD MS 0110

CLC/522/ADDMS0111 Grant in free simple 1561 Jul 04 By Richard Emerson of Standon, , to John Melsham, John Long, Robert Crippes, Robert Lee, Richard Sharpe, Roger , Thomas Smythe, William Fisher, Richard Everingham, John Fustenaunce, Lawrence Haward, Dunstan, Bilbye, Thomas Ubye, John Fysher, John Bettes, Henry Burforth, Robert Archer and Richard Hempingstall, parishioners of St Botolph without Aldersgate, of a tenement called Trinity Hall, als the Common Hall of the Fraternity of the Holy Trinity now dissolved. Other persons mentioned: Thomas Farneham, William Harvye als Clarenceaux King of Arms, James Trustram and Hugh Vellam. See Hustings Deeds C.P. Monday after St Petronilla 3 Eliz. [May 31 1651] See also P69/BOT1/D/030/MS10907 1 document Former Reference: ADD MS 0111 LONDON METROPOLITAN ARCHIVES Page 58 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0112 Indenture of Lease, Counterpart and draft 1638 May 02 By the trustees for the Poor of the parish of St Botolph without Aldersgate to Laurence Blomley, citizen and draper, of a farm called Limses als Mopsis, als Coldhams in the parishes of Fange als Vange, Pousey [Pitsey], Bartelsden [Basildon] and Newingdon [Nevenden], Essex, late in the tenure of Walter Reynalds, to hold for 40 years at £34 per annum. Trustees: Sir Henry Martyn, Knt, Justinian Povey, esq., Thomas Boothe, clerk, Thomas Hutchinson, vintner, Nicholas Grice, merchant-tailor, Rowland Buckett, painter- stainer, John Johson and Richard Mundy, churchwardens of the said parish, John Wotton and James Acton, gentlemen, Robert Kinge, clothworker, William Stoakes,leatherseller, John Beale, stationer, Anthony Jarman,carpenter, Francis Fullwell, cutler, Thomas Witham, merchant-tailor and Henry Lilly, painter-stainer 1 document Former Reference: ADD MS 0112

CLC/522/ADDMS0113 Indenture of Lease 1638 Nov 07 By Laurence Blomeley of London, gentleman, to Thomas Lampkin of Roydon, Essex, yeoman, of a messuage or farm called Lunses als Mopsis als Coldhams, late in the tenure of Walter Reynolds and William Bushye, to hold for 39 years at £34 per annum, payable half- yearly at Cook's Hall in Aldersgate Street. [An assignment of the term leased to Laurence Blomley in ADD MSS 112]. Endorsed: 1. Assignment of the above term by Thomas Lampkin to John Whittorne, citizen and innholder, 22 Jul 1645; 2. Assignment by John Whitthorne to Richard Coates and Myles Flesher, churchwardens of St. Botolph without Aldersgate 23 Aug 1645 1 document Former Reference: ADD MS 0113 LONDON METROPOLITAN ARCHIVES Page 59 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0114 Counterpart of a Lease 1645 Oct 02 By the trustees for the Poor of the parish of St Botolph without Aldersgate to William Eve of Newington, Essex, yeoman, of a farm called Linses als Mopses als Coldhams situate between the lands of Pitsey Hall, called Northlands on the east and the highway from Vange to Newingdon on the west, lands of Linses sold by John Paschall to William Paschall on the north and lands formerly of William Bushey on the south, to be hold for 7 years at £24 per annum. Trustees: Justinian Povey, esquire, , clerk, John Johnson, merchant tailor, Thomas Hutchinson, vintner, Richard and Myles Flesher, churchwardens, James Acton, gentleman, , clothworker, Anthony Jarman, carpenter, Francis Fulwell, cutler 1 document Former Reference: ADD MS 0114

CLC/522/ADDMS0115 Counterpart of Bargain and Sale 1658 Aug 17 Of the free hold of Lunses Farm als Mopses als Coldhams by the parishioners of St Botolph without Aldersgate assembled in the house to George Maule of Fobbing, Essex, clerk, in consideration of £470. Parishioners: James Flesher, Nathaniel Nowell, Francis Mynn, and Thomas Williams, stationers, Robert Littlebury, Robert Beamount and John Shirley, haberdashers, George Townsend, clothworker, Joseph Blomly, draper, John Fish, fletcher, Robert Corker and Christopher Johnson, grocers, Ralph Evans, William Mace and Thomas Butman, merchant tailors, Henry Johnson, barber-surgeon, John Phillips, pewterer, John Barton, weaver, Henry Best, apothecary, William Glover, glazier, William Westwood, painter-stainer, Richard Sympeire, plumber, Simon Harris, salter, Thomas Turner, joiner 1 document Former Reference: ADD MS 0115 LONDON METROPOLITAN ARCHIVES Page 60 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0116 Grant of a rent 1394 Jul 22 Of 20s per annum issuing out of tenement called "the Helm on the Hoop" and other premises in the parish of St Peter Cornhill by John Herteshorn, citizen of London, to Andrew Neuport esquire, his heirs and assigns. [sealed before] John Hadlee, mayor, and Drugo Barentyne, sheriffs, Henry Vanner, alderman of the ward. Witnesses: Roger Wangeford, John Monster, Nicholas Crosse, Thomas Warrisone, Andrew Benet. The rent was acquired by John Herteshorn from Geoffrey Thurghbarn of Lillyngstone and Thomas atte Well, his cousins, who were heirs of Thomas de Lyllyngstone, late citizen. This property formerly belonged to Ralph le Goldesmyth and is situate between the highway on the north, the Rectory of St Michael on the south, St Michael's Church on the west, and a tenement belonging to the Church on the east. Enrolled in the Court of Husting Roll 123 (52) [See CLA/23] 1 document Former Reference: ADD MS 0116

CLC/522/ADDMS0117 Grant of a quit rent 1361 Jan 30 Of 40s per annum by Thomas Lorchoun, clerk, son and heir of Robert Lorchoun, to Thomas de Lyllingston, citizen of London, which rent issues out of a tenement in the parish of St Peter Cornhill occupied by John de Ditton and formerly owned by Ralph le Goldsmith and the tenement called "le Helm on the Hoop". [sealed before] John Wroth, mayor, Walter Berneye and John Deynes, sheriffs, Symon Dolseli, alderman of the ward. Enrolled in the Court of Husting Roll 89(12) [see CLA/023] 1 document Former Reference: ADD MS 0117 LONDON METROPOLITAN ARCHIVES Page 61 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0118 Grant in fee simple 1417 Sep 20 By Alan Brytte, citizen and brewer to Thomas Mocking, Thomas Hoo, David Bradewell, clerks and Henry Chambre, citizen and fishmonger, of a tenement and brewery called "The Falcon on the Hoop" on the west side of Aldersgate Street. [sealed before] Henry Barton, mayor, Robert Wedyngton and John Coventre, sheriffs, John Reynewell, alderman of the ward. Witnesses: John Herteshorn, esquire, Richard Appulton, John More, John Trigelowe, John Carssewell, John Moslee, John Santon, Richard Waltham, Thomas Aleyn. The property was acquired by Alan Brytte from Thomas de Lynne, citizen and plasterer and is situate between William Bever's former tenement which now pertains to chantry in St Botolphs Church on the south, the tenement of John Cressewell, formerly of Ralp Ramseye on the north and the garden of Ramseye's tenement on the west. Enrolled in the Court of Husting Roll 145(45) [see CLA/023] 1 document Former Reference: ADD MS 0118

CLC/522/ADDMS0119 Grant in fee simple 1429 Apr 27 By Thomas Denton of Saunford [Sandford], Oxford, and Walter Cok, citizen and fishmonger, executors of Thomas Mokkyng, clerk, to Sir , Adam May, John Salter, and John Mordon, of a tenement and brewery called "The Falcon on the Hoop". Situation as described in ADD MSS 118. [sealed before] Henry Barton, mayor, John Abbot and Thomas Dufhous, sheriffs, John Brokley, alderman of the ward. Witnesses: Alan Brit, Richard Waltham, William Loong, John Mason, Thomas Ayle 1 document Former Reference: ADD MS 0119 LONDON METROPOLITAN ARCHIVES Page 62 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0120 Grant in fee simple 1429 Sep 20 By Adam May, John Salter and John Mordon to Robert Smyth, William Belle, citizens and brewers, and William Purlang of the "Falcon on the Hoop". Situation described as in ADD MSS 0118. [sealed before] Henry Barton, mayor, John Abbot and Thomas Dufhous, sheriffs, John Brokley, alderman of the ward. Witnesses: Richard Waltham, Alan Britte, Richard Bewe, John Broune, cooper, Robert Cawode 1 document Former Reference: ADD MS 0120

CLC/522/ADDMS0121 Release 1432 Mar 24 By Robert Smyth, citizen and brewer and William Pirlang to William Belle, citizen and brewer, of all claim and interest they may have in the property described in ADD MSS 0120. 1 document Former Reference: ADD MS 0121

CLC/522/ADDMS0122 Grant in fee simple 1432 Apr 04 By William Belle, citizen and brewer, to Felise Mason, of London, widow, John Broke, citizen and brewer, and William Porlong of the "Falcon on the Hoop" situate in the parish of St Botolph without Aldersgate at described in ADD MSS 0118. [sealed before] John Wellys, mayor, Stephen Broun and John Hatherley, sheriffs, John Brokeley, alderman of the ward. Witnesses: Robert Cawode, Richard Waltham, Alan Britte, Richard Becke, John Broun, cooper. 1 document Former Reference: ADD MS 0122

CLC/522/ADDMS0123 Quitclaim 1433 Sep 04 By Sir Henry Percy, Earl of Northumberland and Lord of the Honour of Cockermouth, to John Broke, citizen and brewer, and William Porlond of all claim and interest he may have in the "Falcon on the Hoop" situate in the parish of St Botolph without Aldersgate as described in ADD MSS 0118 1 document Former Reference: ADD MS 0123 LONDON METROPOLITAN ARCHIVES Page 63 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0124 Grant in fee simple 1434 Apr 01 By John Broke, citizen and brewer and William Porlond, of London, to Thomas Clerk, citizen and tailor, of a tenement and brewhouse called the "Falcon on the Hoop" situate in the parish of St Botolph Aldersgate as described in ADD MSS 0118. Witnesses: Robert Cawode, Thomas Broket, John Moordon, Richard Waltham, John Salter. Enrolled in the Court of Hustings Roll 162(75) [See CLA/063] 1 document Former Reference: ADD MS 0124

CLC/522/ADDMS0125 Grant in fee simple 1445 Feb 12 By John Broke, citizen and brewer, to Robert Cawode, Clerk of the Pipe of the Exchequer, Thomas Smyth, John Salter, brewers, and John Broun, cooper, of a tenement and brewhouse called the "Falcon on the Hoop" situate in the parish of St Botolph without Aldersgate as described in ADD MSS 0118. [sealed before] Henry Frowk, mayor, Stephen Forster and Hugh Wyche, sheriffs, John Sutton, alderman of the ward. Witnesses: John Mordon, John Santon, John Joye, Henry Suthwell, Richard Elmesley. Recites the Grant from William Belle as in ADD MSS 0122 1 document Former Reference: ADD MS 0125

CLC/522/ADDMS0126 Indenture of Lease 1448 Jan 12 By John Joye, master and Richard Emmesley and John Walpole, wardens and the brothers and sisters of the Guild or Fraternity of Holy Trinity in the Church of St Botolph without Aldersgate to John Troutebek, chamberlain of Chester, of a tenement in Lamb Alley, parish of St Botolph, late in the occupation of Robert White. Term 20 years. Rent 40s per annum 1 document Former Reference: ADD MS 0126 LONDON METROPOLITAN ARCHIVES Page 64 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0127 Indenture of Lease 1466 Sep 09 By Simon Joce, master and Robert Walpooll and Simon Chambre, wardens of the Fraternity of Holy Trinity and Saints Fabian, Sebastian and Botolph, in the parish church of St Botolph without Aldersgate, to Walter Symond, citizen and fynour [refiner], of a messuage formerly called the Lamb in Lamb Alley in the said parish, for 40 years at 40s per annum. Property is situate between a garden belonging to the Goldsmiths on the east, the Alley on the west, and between the tenements of the Abbot of St Albans and the Abbot of Walden 1 document Former Reference: ADD MS 0127

CLC/522/ADDMS0128 Probate of the will of Alan Birt als Bret, citizen 1432 Jun 28 of London Whereas Alan and Sibel, his wife, purchased of Thomas Blakenale, fishmonger, and William Scot, barber, certain property in the parish of All Hallows Fanchurch to hold of themselves for life and to the heirs and assigns of Alan, the said Alan desires that the property shall be sold before or after the death of his wife (if before then his wife shall have £10) and out of the proceeds 20s shall be paid to the Church of All Hallows aforesaid, 10 marks for a chaplain in St Botolph without Aldersgate, half of residue for the marriage of poor girls in London and half for poor married people. Probate granted 5 Dec 1433, enrolled in Court of Husting 18 Jan 1434 1 document Former Reference: ADD MS 0128

CLC/522/ADDMS0129 Indenture of Lease 1455 Mar 14 By John Berom, Master of the Fraternity of Holy Trinity in the Parish of St Botolph without Aldersgate, and Thomas Wake and Roger Welles, wardens of the same, to Thomas Baron, citizen and fruiterer, of a tenement and cottage in Fanchirchestrete [] for 20 years at 40s per annum from Lady Day next. The tenement is inhabited by Alice Halstede, widow, and the cottage by Richard Beaumond, citizen and pinner 1 document Former Reference: ADD MS 0129 LONDON METROPOLITAN ARCHIVES Page 65 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0130 Grant in Mortmain 1403 Dec 26 By John Bedeford, chaplain, and Richard Gaynesburgh, citizen and brewer, to Richard Derham, parson and John Clophill and Alan Bret, citizen and carpenter, churchwardens of St Botolph without Aldersgate and their successors of two and a half acres of land and two tofts in Charryngrouchestrete [ Street] by Westminster to keep the anniversary of Alice Colwell. Witnesses: William Fote, William Pecchie, Adam Pollard, Richard Palmere, John Shirlok, John Sadeler, dyer, John Vanne. The property was acquired from William Beford, chaplain, and is situate on the north side of Charing Cross Street opposite the tenement of the of Durham and Carlisle, and between the garden of the Abbot and Convent of Westminster on the east and north 1 document Former Reference: ADD MS 0130

CLC/522/ADDMS0131 Indenture of lease 1410 Dec 25 By John Salter and Robert Saresbury, churchwardens of St Botolph without Aldersgate to Martin Hillary als Beaumener, cordwainder of Saveystrete [Savoy Street], of a garden with two messuages in Charing Cross Street. Property lies north of Charing Cross Street, opposite the tenement of the Bishops of Durcham and Carlisle; and the garden of the Abbot and Convent of Westminster abuts on the east and north side of the property. Rent payable to the Churchwardens, first 15 years 8s per annum, last 35 years 10s per annum 1 document Former Reference: ADD MS 0131 LONDON METROPOLITAN ARCHIVES Page 66 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0133 Bargain and sale 1688 Feb 28 By William Willows the younger, of St Pauls , grocer, and William Willows the elder of Rearsby, Leiccester, yeoman to Thomas Mulso of the of lands, coach-houses and tenements on the east side of Bedford Bury, parish of St Martins in the Fields. Persons mentioned: Thomas Phelps, William Norrel, William Skelton, Peter Levine, Ralph Brunt, Laurance Raplee, Oliver Miller, Edward Hayes, Simon Knight, Mary Snell, Richard Prettie, John Willows, John Waterer of Stretham [Streatham], Anne Little 1 document Former Reference: ADD MS 0133

CLC/522/ADDMS0134 Policy of assurance against fire 1682 Aug 07 Issued by Nicholas Barbon and Sam[ue]l Tookie to Sir William Twisden in respect of a house in Barbican occupied by Robert Cannon. MS. 1 document Former Reference: ADD MS 0134

CLC/522/ADDMS0135 Lease of a water supply 1702 Jun 30 From the Governor and company of the New River to John Blackall, draper, for his house in Bartholomew Close. Vellum 1 document Former Reference: ADD MS 0135

CLC/522/ADDMS0136 Lease of a water supply 1694 Oct 07 From the trustees of the city waters to Jane Bartlett for her house in the parish of St Clement Danes 1 document Former Reference: ADD MS 0136

CLC/522/ADDMS0137 Inventory and valuation 1548 Of the farming stock and produce of Nicholas Sayer, of the Isle of Thanet. Vellum, with printed manuscript 2 documents Former Reference: ADD MS 0137 LONDON METROPOLITAN ARCHIVES Page 67 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0138 Counterpart of a deed 1822 Jun 21 From John Cooper of and Maria and Sophia Wix of to George Marshall of Southgate relating to property in Popes Head Alley in the parishes of St Mary Woolnoth and St Michael Cornhill. Vellum 1 document Former Reference: ADD MS 0138

CLC/522/ADDMS0139 Deed 1661 May 01 From Luke Cordwell of Higham, Kent, and Elizabeth, his wife, to Samuel Shugford, citizen and draper of London, Patrick Bamford and John Marshall, citizens and merchant taylors of London relating to tenements in Soper Lane in the parish of St Pancras. Vellum 1 document Former Reference: ADD MS 0139

CLC/522/ADDMS0140 Deed 1806 Sep 18 From John Mountford of Aldersgate Street, goldsmith to Robert Dunell of Chiswell Street relating to no. 89 Aldersgate Street. Vellum 1 document Former Reference: ADD MS 0140

CLC/522/ADDMS0141 Lease and counterpart of lease 1730 Jun 24 By Michael Bolt, Thomas Boulton and other parishioners of the parish of St Peter, Westcheap to Sarah Couch of Richmond, of the Golden Bull in Cheapside. 1 document Former Reference: ADD MS 0141

CLC/522/ADDMS0142 Estimate of the rents of the houses in the 1728 Mar 28 Tower fo. MS. 1 document Former Reference: ADD MS 0142 CLC/522/ADDMS0143 Lease 1608 Aug 29 Of shop adjoining the church of St Andrew Hubbard, for 21 years from Michaelmas 1608, by John Randall, parson, Philip Bingham, turner and William Brewer, grocer, one part and Lyonell Valentine, cooper, the other part. Vellum 1 document Former Reference: ADD MS 0143 LONDON METROPOLITAN ARCHIVES Page 68 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0144 Lease 1612 Jun 30 Of messuage in Botolph Lane in the parish of St. Andrew Hubbard for 40 years from Midsummer 1612, by John Randall parson, Thomas Ollyffe, basketmaker, and Robert Wood, cook, one part and Richard Knight, fishmonger, the other part. 1 skin 1 document Former Reference: ADD MS 0144

CLC/522/ADDMS0145 Counterpart of lease 1612 Jun 30 Of messuage in Botolph Lane in the parish of St. Andrew Hubbard for 40 years from Midsummer 1612, by John Randall parson, Thomas Ollyffe, basketmaker, and Robert Wood, cook, one part and Richard Knight, fishmonger, the other part. 1 skin 1 document Former Reference: ADD MS 0145

CLC/522/ADDMS0146 Deed of grant 1622 Jul 08 To the parish of St Andrew Hubbard of two messuages in Botolph Lane. Sir , alderman, and Cornelius Fish, chamberlain of London, one part and Mathew de Quester and other parishioners of the parish of St Andrew Hubbard, the other part. Vellum 1 document Former Reference: ADD MS 0146

CLC/522/ADDMS0147 Deed of grant 1627 Nov 10 To the parish of St Andrew Hubbard of yearly rent charge of 20s issuing out of a messuage in Botolph Lane. Henry Green, one part and John Gayese and Robert Note, churchwardens, the other part. Vellum 1 document Former Reference: ADD MS 0147

CLC/522/ADDMS0150 Common Recovery 1598 May 29 , serjeant-at-law and Henry Yelverton, esquire, v. William Gardener, esquire, wherby 70 messuages, 20 gardens and 3 acres of pasture in Southwark and St Mary Magdalene Bermondsey are conveyed by Gardener to Yelverton and Yelverton. With an English translation 1 document Former Reference: ADD MS 0150 LONDON METROPOLITAN ARCHIVES Page 69 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0155 Lease 1483 Oct 09 - From William Wryxham, Master of the Hospital Nov 28 of St Katharine by the Tower, to Lady Agnes Deryng, widow, and John Fitz-Herbert, gentleman of two messuages within the precincts of the Hospital. [Michaelmas 1483]. Vellum 1 document Former Reference: ADD MS 0155

CLC/522/ADDMS0157 Release 1378 From Walter Sprot of Isleworth, executor of William Wodehall of Henley upon Thames, to Isabella, widow of William Wodehall, of a messuage and seven shops in Fenchurch Street. Vellum: 1 seal 1 document Former Reference: ADD MS 0157

CLC/522/ADDMS0158 Conveyance 1349 From Julian de Brunne, widow of William de Brunne, citizen of London and others, executors of Robert Motoun of London to John de Crepelgate, citizen of London of a tenement in St Clements Lane, next Street. Vellum: 5 seals 1 document Former Reference: ADD MS 0158

CLC/522/ADDMS0159 Release 1560 Oct 20 From Alderman Sir Rowland Hill to Alderman Sir Thomas Leigh, Mercer, of the great house in the Old Jewry. Vellum 1 document Former Reference: ADD MS 0159

CLC/522/ADDMS0160 Quitrent 1487 Oct 25 From Thomas, Abbot of St Peter of Chertsey to Agnes Morton, widow, for a tenement in the parish of St Nicholas Olave, . Vellum: 1 seal 1 document Former Reference: ADD MS 0160 LONDON METROPOLITAN ARCHIVES Page 70 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0161 Feoffment 1575 Jun 14 From William Bodnam and others to certain of the parishioners of St Stephen Walbrook of eight tenements. Vellum: 4 seals 1 document Former Reference: ADD MS 0161

CLC/522/ADDMS0162 Lease 1522 Jun 03 From Robert Morton of London to Roger Nores, citizen and Butcher of London, of a tenement in Brodestrete [Broad Street] in the parish of St Nicholas Olave. Vellum 1 document Former Reference: ADD MS 0162

CLC/522/ADDMS0163 Conveyance 1549 Apr 01 From Henry Tanner and Thomas Butcher to Sir Rowland Hill and others of tenements in the parishes of St Benet Paul's Wharf, St Michael , St Martin Orgar, St Mary Bothaw and St John Walbrook. Vellum: 2 seals 1 document Former Reference: ADD MS 0163

CLC/522/ADDMS0164 Conveyance 1355 By John de Crepelgate of London to Matilda de Wyght of London of a tenement in St Clements Lane next Candlewick Street. Vellum 1 document Former Reference: ADD MS 0164

CLC/522/ADDMS0165 Lease 1551 Nov 20 From John Jacques and Roger Coys to William Watson, Draper and Anne his wife, of a great messuage in Mark Lane. Vellum 1 document Former Reference: ADD MS 0165

CLC/522/ADDMS0166 Counterpart of lease 1674 Jun 13 From Robert Marriott to Jerome Rawstone of certain ground in the parish of St Stephen Walbrook. With plan of property. Vellum 1 document Former Reference: ADD MS 0166 LONDON METROPOLITAN ARCHIVES Page 71 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0167 Receipt for quit-rent 1519 Oct 20 From John, Abbot of Chertsey, to Robert Morton, gentleman, for ten shillings quit-rent, annually issuing out of a tenement in the parish of St Nicholas Olave. Vellum: 1 seal 1 document Former Reference: ADD MS 0167

CLC/522/ADDMS0170 Lease of Covent Garden Market 1678 Jul 06 Lease granted by William, Duke of Bedford, to Adam Pigott, citizen and Cutler and Thomas Day, Tallow Chandler for 21 years. Vellum 1 document Former Reference: ADD MS 0170

CLC/522/ADDMS0172 Deed of sale 1620 May 01 Of properties in the parishes of Stephen Walbrook, St. Benet Paul's Wharf, St Michael Queenhithe, St. Martin Orgar, St. Mary Bothaw and St. John Walbrook from the Corporation of London to the parish of St. Stephen Walbrook. Vellum 1 document Former Reference: ADD MS 0172

CLC/522/ADDMS0173 Confirmation 1380 William Selby and Ralph Lude, capellans, confirm to Robert Little, citizen and Fishmonger of London, a shop in Bridge Street in the parish of St Magnus the Martyr. Vellum: 2 seals 1 document Former Reference: ADD MS 0173

CLC/522/ADDMS0174 Receipt 1478 From Isabella, prioress of St Mary of Cheshunt to Robert Forster, citizen and Grocer of London for rent of a tenement in St Botolph . Vellum: 1 seal. 1 document Former Reference: ADD MS 0174

CLC/522/ADDMS0175 Covenant, bond and discharge 1643 Jan 23 Of Thomas Warren, rector of St Stephen Walbrook. Vellum: 1 seal 1 document Former Reference: ADD MS 0175 LONDON METROPOLITAN ARCHIVES Page 72 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0176 Counterpart of lease 1738 Mar 29 From Thomas Wilson to Nathaniel Newberry, merchant, of a messuage in Walbrook for 7 years from date. Vellum 1 document Former Reference: ADD MS 0176

CLC/522/ADDMS0177 Counterpart of lease 1729 Dec 19 From the trustees of the parish of St. Stephen Walbrook, to Thomas Browne, Skinner, of three houses in Walbrook for 31 years from date. With schedule. Vellum: 2 skins 2 documents Former Reference: ADD MS 0177

CLC/522/ADDMS0178 Lease 1590 Jan 20 From Theophilus Adams and Thomas Butler to Reginald Green, Cutler, and others of a tenement in the parish of St. Martin Orgar. Vellum: 2 seals 1 document Former Reference: ADD MS 0178

CLC/522/ADDMS0179 Confirmation 1362 Sir Mathew Turkeseye, rector of Naseby and others, confirm to William Cherchegate and Catherine his wife, a tenement in St. Clements Lane, next Candlewick Street, London. Vellum: 2 seals 1 document Former Reference: ADD MS 0179

CLC/522/ADDMS0180 Receipt 1525 Nov 14 From John, Abbot of Chertsey to Robert Morton, gentleman, for 10s quit-rent, annually issuing out of a tenement in the parish of St. Nicholas Olave. Vellum: 1 seal 1 document Former Reference: ADD MS 0180

CLC/522/ADDMS0181 Bargain and Sale 1600 Jan 21 By William Coles, Grocer, William Comber, Skinner, William Brockbank, Grocer, Richard Dickenson, Skinner, Ralph Morris and Edmund Murschamp, Grocers, to John Bewman, Grocer and others, of tenements in the parish of St. Stephen Walbrook. Vellum: 6 seals 1 document Former Reference: ADD MS 0181 LONDON METROPOLITAN ARCHIVES Page 73 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0183 Papers of John Bullock 1750-1776 1. Lease by the City to Basil Brown of a house (late in possession of Samuel Wilson) in , 21 March 1749, endorsed with assignment to John Bullock, 5 June 1750, with plan. 2. Lease by John Bullock, to Robert Scott of the vault in the aforesaid house, Midsummer 1750. 3. Receipts inventories bills and other memoranda relating to the rent rates and upkeep of the above premises 1749-1774. 4. Lease by William Domville to John Bullock of a tenement in Queen Square, Bartholomew Close, 21 June 1776 1 document Former Reference: ADD MS 0183

CLC/522/ADDMS0187 Deed 1781 Jul 03 Appointing Stephen Clark major of the Blue Regiment of Foot of the Militia of the City of London. Vellum 1 document Former Reference: ADD MS 0187

CLC/522/ADDMS0188 Deed 1763 Aug 23 Appointing Stephen Clark ensign of the Blue Regiment of Foot of the Militia of the City of London 1 document Former Reference: ADD MS 0188

CLC/522/ADDMS0192 Grant and Confirmation 1350 Mar 24 By Adam de Bury, citizen and skinner of London, to Thomas Lyllyngston, clerk, of lands and tenements in the parish of St. Botolph Aldersgate. Vellum: seal of Adam de Bury 1 document Former Reference: ADD MS 0192

CLC/522/ADDMS0193 Release and quitclaim 1392 Oct 14 By John Bertelot and Joan his wife to Ralph de Kesteven, rector of St. Botolph without Aldersgate of all rights to tenements in the parish which John de Bathe purchased from the executors of John Wendlyngburgh. Inrolled in the Husting. [Copy and translation] 1 document Former Reference: ADD MS 0193 LONDON METROPOLITAN ARCHIVES Page 74 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0300 Release 1573 May 06 From the Cordwainers' Company to William Walsh of London and Robert Cooke of Southwark of the White Lion in Southwark, two messuages and an acre of pasture adjoining in St. Georges Fields. Vellum 1 document Former Reference: ADD MS 0300

CLC/522/ADDMS0310 Exemplification under Great Seal 1576 Jun 28 Of the answers in a case in Chancery between Gerturde Slade and John Slade against John Cheynie relating to the Rose Tavern and George at Fleet Bridge and other property. Vellum 1 document Former Reference: ADD MS 0310

CLC/522/ADDMS0312 Indenture 1710 Oct 30 Whereby William Mason and Evan Lloyd lease to Benjamin Dry that piece of ground in Warwick Lane, where before the Great Fire stood the Bell Inn 1 document Former Reference: ADD MS 0312

CLC/522/ADDMS0313 Lease 1331 Oct 14 By Alice Cote, widow of Walter Cote and Wolmer her son to Stephen de Hodson of a shop in the parish of St. Mary Woolchurch Haw for ten years from Midsummer 1334. Vellum 1 document Former Reference: ADD MS 0313

CLC/522/ADDMS0316 Bond 1535 May 18 Between Sir William Hollyes, Mercer (Mayor 1539-1540), and John Denssill, serjeant at law, for £1,000. Vellum 1 document Former Reference: ADD MS 0316 LONDON METROPOLITAN ARCHIVES Page 75 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0319 Grant 1573 Jan 06 By Sir , citizen, alderman and draper of London, and William Chester, junior, citizen and draper, his son, to George and John Barne, citizens and haberdashers of London, of a tenement at the corner of Lombard Street and St. Clements Lane. Vellum: 2 seals 1 document Former Reference: ADD MS 0319

CLC/522/ADDMS0320 Assignment 1772 Mar 04 From the Trustees of the Lutheran Chapel to Charles Wildbore, a tenement in Half Moon Court, 1 document Former Reference: ADD MS 0320

CLC/522/ADDMS0321 Agreement 1878 Jun 14 Between Alexander Bell and Jonathan, Charles and Arthur William Crocker in relation to the fire and rebuilding of No. 84-86 Watling Street. With plan 1 document Former Reference: ADD MS 0321

CLC/522/ADDMS0322 Lease 1745 May 01 From Sir Trafford Smyth, baronet, to William Perry, of a house in Watling Street 1 document Former Reference: ADD MS 0322

CLC/522/ADDMS0323 Release 1745 May 02 From Sir Trafford Smyth, baronet, to William Perry, of a house in Watling Street 1 document Former Reference: ADD MS 0323

CLC/522/ADDMS0324 Release 1750 Jun 02 From Sir Trafford Smyth, baronet, to Ralph Manning, of tenements in Watling Street. Vellum: 3 skins 1 document Former Reference: ADD MS 0324 LONDON METROPOLITAN ARCHIVES Page 76 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0325 Deed of appointment and declaration of trust 1754 Oct 10 Relating to premises in Watling Street. Vellum: 2 skins 1 document Former Reference: ADD MS 0325

CLC/522/ADDMS0326 Deed of appointment and declaration of trust 1754 Oct 10 Relating to premises in Watling Street. Vellum: 2 skins 1 document Former Reference: ADD MS 0326

CLC/522/ADDMS0327 Counterpart of mortgage 1754 Oct 10 From Ralph Manning to Thomas Mompresson, of premises in Watling Street. Vellum: 2 skins 1 document Former Reference: ADD MS 0327

CLC/522/ADDMS0328 Lease 1750 Jun 01 From Sir Trafford Smyth, baronet, to Ralph Manning, of property in Watling Street. Vellum 1 document Former Reference: ADD MS 0328

CLC/522/ADDMS0329 Lease 1754 Oct 10 From Ralph Manning to Thomas Mompresson, of premises in Watling Street. Vellum: 2 skins 1 document Former Reference: ADD MS 0329

CLC/522/ADDMS0330 Lease 1869 Aug 31 From Alexander Bell to Jonathan Crocker and Charles Crocker, of premises in Watling Street. Vellum 1 document Former Reference: ADD MS 0330

CLC/522/ADDMS0331 Bargain and Sale 1668 Sep 14 By Sarah Collins, widow and John Bromley and Elizabeth his wife, and Sarah Collins, spinster, to Robert Smith, of premises in Friday Street. Vellum 1 document Former Reference: ADD MS 0331 LONDON METROPOLITAN ARCHIVES Page 77 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0332 Lease 1745 Feb 06 From Christopher of Banstead, Surrey, to John Tysoe of London, of a tenement in Lombard Street 1 document Former Reference: ADD MS 0332

CLC/522/ADDMS0333 Common recovery 1745 May 27 By William Perry from Edward Benton of eight tenements in St. Botolph Billingsgate, St. Benet Gracechurch, St. John Evangelist and St. Matthew Friday Street. Vellum 1 document Former Reference: ADD MS 0333

CLC/522/ADDMS0334 Lease 1802 Jul 08 From Manning Holden to John Milner, of premises in Watling Street. Vellum 1 document Former Reference: ADD MS 0334

CLC/522/ADDMS0335 Lease 1838 Apr 05 From Thomas Joseph, William and Edward Bell to Jonathan Crocker, of premises in Watling Street. Vellum: 3 skins 1 document Former Reference: ADD MS 0335

CLC/522/ADDMS0336 Assignment of lease 1767 Jul 22 From John Peachand Ralph Manning to George Stubbs, of premises in Watling Street. Vellum 1 document Former Reference: ADD MS 0336

CLC/522/ADDMS0337 Bargain and sale 1802 Jul 09 From Manning Holden to Joseph Bell, of premises in Watling Street. Vellum 1 document Former Reference: ADD MS 0337

CLC/522/ADDMS0338 Release and assignment in trust 1802 Jul 09 From Manning Holden to Joseph Bell, of premises in Watling Street. Vellum: 2 skins 1 document Former Reference: ADD MS 0338 LONDON METROPOLITAN ARCHIVES Page 78 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0339 Assignment of lease 1750 Jun 02 From Henry Smyth and others to Ralph Manning, of premises in Watling Street. Vellum: 7 skins 1 document Former Reference: ADD MS 0339

CLC/522/ADDMS0340 Deed of bargain and sale 1750 Jun 02 From Sir Trafford Smyth, baronet, to Ralph Manning, of premises in Watling Steet. Vellum 1 document Former Reference: ADD MS 0340

CLC/522/ADDMS0341 Common recovery 1706 Feb 11 By Sigismund Trafford and from John West and Simon Michell of eight tenements in the parishes of St. Botolph Billingsgate, St. Benedict Gracechurch, St. John Evangelist and St. Matthew Friday Street 1 document Former Reference: ADD MS 0341

CLC/522/ADDMS0342 Marriage settlement 1706 Feb 20 Of Trafford Smyth on Conway Haskett, of lands and tenements in Friday Street and Watling Street 1 document Former Reference: ADD MS 0342

CLC/522/ADDMS0345 Conveyance 1630 Mar 04 From Timothy Greene of South Weale, Essex and Rebecca his wife and Charles Skoryer of Stratford le Bow, to Phinias Andrewes of London, of tenements in the parish of St. James Garlickhythe. Vellum: 3 seals 1 document Former Reference: ADD MS 0345

CLC/522/ADDMS0346 Sale 1681 Nov 18 From Andrew Partridge, citizen and tallow chandler, to John King of St. Botolph Bishopsgate, carpenter, of tenements in Muckwell Street in the parish of St. Olave Silver Street. Vellum: 1 seal 1 document Former Reference: ADD MS 0346 LONDON METROPOLITAN ARCHIVES Page 79 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0347 Lease 1669 Oct 06 From John Worth, citizen and salter and Margaret his wife, to Thomas Rowe, citizen and goldsmith, of tenement in Abchurch Lane. Vellum 1 document Former Reference: ADD MS 0347

CLC/522/ADDMS0348 Lease 1586 Apr 01 From Abraham Kitson, citizen and draper, to Richard Crowche, citizen and sadler, of tenements in the parish of St Bride, . Vellum 1 document Former Reference: ADD MS 0348

CLC/522/ADDMS0350 Grant 1543 Mar 20 By Thomas Hollys, son of William Hollys, Knight and Alderman of London, to Robert Wood, citizen and surgeon, of a tenement in St. Botolph without Bishopsgate. Vellum. Enrolled in the Court of Hustings. [See CLA/063] 1 document Former Reference: ADD MS 0350

CLC/522/ADDMS0353 Counterpart lease 1773 Jul 20 From Thomas Nash to John Styles, of nos. 71 to 76 Houndsditch. Vellum: 2 skins 1 document Former Reference: ADD MS 0353

CLC/522/ADDMS0354 Lease 1652 Feb 11 From Andrew Coston, citizen and haberdasher, to John Draper, citizen and leatherseller, both of London, of premises situate in St Martins le Grand. Vellum: 1 seal 1 document Former Reference: ADD MS 0354 LONDON METROPOLITAN ARCHIVES Page 80 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0358 Assignment of Lease 1642 Feb 14 Whereas Henry Timberlacke of London, gent., on 10 Feb 1613 leased to Robert Angell, citizen and Grocer, a yard and void ground on the west side of the cartway leading from Tower Dock to Pye Corner in Thames Street, for 77 years at £5 12s per annum. Assigned 15 Aug 1627 by Angell to Thomas Foster. Later came into the hands of Frances Lowe, widow, whose executors assigned the term on 27 Nov 1640 to Samuel Gardner, D.C.L. Gardner now assigns the lease to William Bishoppe, citizen and clothworker. Vellum 1 document Former Reference: ADD MS 0358

CLC/522/ADDMS0360 Counterpart of indenture of lease 1594 Jan 25 By John Foster the elder, citizen and Armourer, to John Dudley of London, gentleman, of a new tenement etc. in the parish of St. Brides in the occupation of the said Dudley, for 31 years at £10 per annum 1 document Former Reference: ADD MS 0360

CLC/522/ADDMS0361 A pardon from the Queen 1579 May 15 To Benedict Barefote and Elizabeth his wife, for alienating without a licence a messuage, wharf and garden in the parish of St. Botolph to William Perterich and John Duffeld and to the latter for receiving the same. Vellum 1 document Former Reference: ADD MS 0361

CLC/522/ADDMS0362 Receipt 1594 Oct 11 By William Huyshe, citizen and grocer, for rent received from William Bennett, citizen and fishmonger, under a lease of the "Gilden Cock", Westcheap. Vellum 1 document Former Reference: ADD MS 0362 LONDON METROPOLITAN ARCHIVES Page 81 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0363 Release 1598 Aug 11 Whereas William Huyshe, grocer, leased the "Gilden Cock" in Westcheap to William Bennett, fishmonger, at a rent of £40 per annum and whereas Bennett has loaned œ121 to Huyshe, the latter releases him from payment of his rent for 3 3/4 years 1 document Former Reference: ADD MS 0363

CLC/522/ADDMS0364 Agreement of sale 1597 Of goods, furniture and stock belonging to James Huishe (Huyshe), late citizen and grocer, in his shop and warehouse in Cheapside which are sold by Rowland and William Huishe to William Bennett 1 document Former Reference: ADD MS 0364

CLC/522/ADDMS0365 Covenant 1599 Mar 12 Of Thomas Huishe [Huyshe] to confirm the lease of the Cock in Cheapside which was granted by his brothers William and James to William Bennett. 1 document Former Reference: ADD MS 0365

CLC/522/ADDMS0366 Grant 1542 Aug 24 Certificate of the grant by Henry VIII to Sir Arthur Darcye, Knt., of a brewhouse called the Three Kings in and other property in the parish of St Botolph which formerly belonged to the Monastery of Graces. The tenements were late in the tenure of John Francke 1 document of 2 pages Former Reference: ADD MS 0366

CLC/522/ADDMS0367 Copy of a lease 1571 Apr 06 By Agnes, widow of John Francke, William Wood her brother, and Benedict Barefoote and Elizabeth his wife, daughter of Agnes, to Robert Wood, son of the said William Wood, of the Three Kings brewhouse, for 90 years. Mutilated copy. 1 document of 3 pages Former Reference: ADD MS 0367 LONDON METROPOLITAN ARCHIVES Page 82 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0368 Draft of proceedings and judgement 1576 - 1579 In the Exchequer against the Crown who sought to claim forfeiture of property held of the Crown by reason of alienation without licence. The property was mesuuages and lands in St. Botolph without Aldgate and St. Mary Matfelon, and the Three Kings and a wharf in St. Botolph. It was alienated by William Stone to Agnes Frank to John Taylor 1 document of 12 pages Former Reference: ADD MS 0368

CLC/522/ADDMS0370 Grant 1544 Sep 28 By John Wrothe, of London, gent., to Edward Stewarde of London, Sadler, of nineteen messuages etc. in the parish of St. Sepulchre without Newgate, late parcel of the possessions of the hospital of St. John of Jerusalem and granted to the said John by latters patent of 24 Sep 1544. Vellum 1 document Former Reference: ADD MS 0370

CLC/522/ADDMS0371 Assignment of lease 1557 Feb 20 Whereas the prior and hospital of St John of Jerusalem on 22 Nov 1537 leased their messuages and cottages in the parish of St. Sepulchre without Newgate to Joan Orom, widow of John Orom, citizen and tailor, for sixty years at £7 per annum; whereas the lease was assigned to Christopher her son, then to Sir Henry Hoblethorn, Knt. and Aldermen, now Dame Elizabeth his widow assigns the term to Roger Adams, citizen and sadler. Vellum 1 document Former Reference: ADD MS 0371

CLC/522/ADDMS0372 Record of a common recovery 1560 Dec In the Court of Husting of pleas of land of one half part of nineteen messuages in the parish of St. Sepulchre without Newgate and one third part of twenty messuages and six gardens in the parish of St. Sepulchre within Newgate. Demandants: , grocer and Robert Castell, bowyer. Tenants: Richard Adams, salter and Frances his wife, daughter of Edward Stewarde, salter. Vouchee: Ralph Squyre. Vellum 1 document Former Reference: ADD MS 0372 LONDON METROPOLITAN ARCHIVES Page 83 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0373 Conveyance 1561 Apr 15 By Richard Adams, citizen and sadler, of his new tenement in the parish of Christchurch within Newgate, to Robert Stewarde of London, sadler, and John Stewarde of Bursted, Essex, in trust for himself and Frances his wife and their heirs; and appointing John Lawrence, grocer and Robert Castell, bowyer, his attornies, to take possession. Vellum 1 document Former Reference: ADD MS 0373

CLC/522/ADDMS0374 Quitclaim and release 1569 Aug 09 By Edward Scott, haberdasher, to Richard Adams, salter, of his part of thirty messuages etc., in St. Sepulchre within Newgate and Angel Alley, St. Botolph without Aldersgate, which the said Edward inherited from his mother Agnes who was daughter and co-heiress of Edward Stewarde, salter. Vellum 1 document Former Reference: ADD MS 0374

CLC/522/ADDMS0375 Record of a common recovery 1579 Sep In the Court of Husting of pleas of land of fourteen messuages in St. Sepulchre without Newgate, ten messuages in St. Botolph without Aldersgate, four in Christchurch and two in St. Mildred Poultry. Demandants: John Carver, Richard Atkyns. Tenants: Richard Adams and Margaret his wife. Vouchee: Edward ap Rice. Vellum 1 document Former Reference: ADD MS 0375

CLC/522/ADDMS0376 Bond 1598 Dec 04 Of Richard Adams of Hampton Court, Middlesex, to Thomas Potter of St. Sepulchres in a penalty of £40 that he, as assignee of a tenement in St. Sepulchres formerly leased by William Adams to Christopher Harewood, shall enjoy peaceful possession. Vellum 1 document Former Reference: ADD MS 0376 LONDON METROPOLITAN ARCHIVES Page 84 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0377 Release and quitclaim 1358 Jul 01 By Thomas Clovill, citizen and Chandler, to Margery, widow of Thomas Brown, late citizen and woolmonger, and the heirs and assigns of the said Margery, of all claim or title he may have in a tenement and quay in Petty , parish of All Hallows Barking, which the said Thomas and Margery acquired from William Spalding, citizen and poulter, and Joan his wife, who was the daughter of Martin Palmer, shipwright. Vellum 1 document Former Reference: ADD MS 0377

CLC/522/ADDMS0378 Grant 1423 May 16 By Thomas Palmer of Ashwell, Rutland, nephew and heir of William Palmer, to John Bardolf, lighterman, John Rolf, shipwright, Robert Marre, shipwright and William Stonesdale, woodmonger, of two tenements and quay in Petty Wales, All Hallows Barking. Vellum 1 document Former Reference: ADD MS 0378

CLC/522/ADDMS0379 Release and quitclaim 1445 Jul 30 By Stephan Brown, Nicholas Wyfold, John Maldon, grocers, and William Holt, mercer, citizens of London, to John Bardolf, citizen and lightermen, of all claim they or any of them may have to two tenements with a quay in Petty Wales in the parish of All Hallows Barking. 3 seals 1 document Former Reference: ADD MS 0379

CLC/522/ADDMS0380 Letter of attorney 1446 Aug 28 From Stephen Brown, William Rawlyn, Thomas Walsingham, John Abbey, John Bedfard, William Wytherell, Thomas Fastolf, John Smyth, William Peyour, John Mason and Stephen Moris to Thomas Goslyn and John Frebarn to deliver seisin of two tenements and a quay in Petty Wales, parish of All Hallows Barking to William Marewe, Thomas Hawkyn, grocers, John Stiward, chandler, and William Aston gentleman. Vellum: 1 skin 1 document Former Reference: ADD MS 0380 LONDON METROPOLITAN ARCHIVES Page 85 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0381 Grant 1448 Dec 12 By William Colyn and Alice his wife to William Marwe, William Aston, John Wilton and John Stiward of a tenement in Thames Street, All Hallows Barking, between the highways of Petty Wales on the north and the Thames on the south and also of a rent of 4s issuing out of a tenement of William Marwe. Recites how Colyn came by the property. Vellum: 2 seals 1 document Former Reference: ADD MS 0381

CLC/522/ADDMS0382 Release and quitclaim 1449 Mar 15 By William Colyn and Alice his wife, to William Marwe and Thomas Hankyn, grocers, John Stiward, chandler and William Aston all rights or title they may have in a quitrent of 4s issuing out of a tenement in Petty Wales. Vellum: 2 seals 1 document Former Reference: ADD MS 0382

CLC/522/ADDMS0383 Indenture of lease 1600 Dec 06 By William Cotton, citizen and draper, to William Kymber, citizen and clothworker, of a messuage and wharf called Galley Key in Petty Wales in Thames Street, All Hallows Barking, for 21 years from Michaelmas last at a rent of £40 per annum, two hogsheads of Gascoigne wine, and one hogshead of sack or Canary wine, to be delivered at the Bull in Bishopsgate. Vellum 1 document Former Reference: ADD MS 0383

CLC/522/ADDMS0384 Schedule of deeds 1656 May 20 - Relating to 11 and 12 Serjeant's Inn assigned 1867 Mar 25 by William Henry Smith to Francis William Calder and John Cooper in trust for the benefit of the Reverend William Beal, his wife and their children. 1 document Former Reference: ADD MS 0384

CLC/522/ADDMS0385 Plan 1844 Oct 28 Of leasehold premises at nos. 11 and 12 Serjeant's Inn, Fleet Street. 2 copies 2 documents Former Reference: ADD MS 0385 LONDON METROPOLITAN ARCHIVES Page 86 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0386 Indenture 1656 May 20 Between Duke Stonehouse, of Great Bedwyn, esquire and George Nurse, of the parish of St. Giles in the Fields, chandler, relating to a messuage in Whitefriars, now in the occupation of Richard Nurse and sometimes part of the inheritance of Sir Richard Smyth. Vellum 1 document Former Reference: ADD MS 0386

CLC/522/ADDMS0387 Indenture 1662 Jan 26 Between John Shepard of , gentleman, and Elizabeth, his wife, of the one part and Prudence Martin, of London, widow, of the other part, whereby the former mortgages a messuage in Whitefriars. Vellum 1 document Former Reference: ADD MS 0387

CLC/522/ADDMS0388 Indentures of a fine 1663 Feb Whereby John Shepard and Elizabeth his wife assure to Prudence Martin, widow, a messuage in St. Dunstan's in the West and Whitefriars. Vellum: 2 skins 1 document Former Reference: ADD MS 0388

CLC/522/ADDMS0389 Indenture 1690 Jan 17 Between William Laurence the younger, of the Middle Temple, gentleman, and Edmund Godwin, of the parish of St. Martin in the Fields, gentleman, whereby the former assigns the latter the lease of a messuage in Whitefriars, adjoining Serjeants Inn. With receipt for the purchase money. Vellum: 2 skins 2 documents Former Reference: ADD MS 0389

CLC/522/ADDMS0390 Indenture 1690 Jan 05 Between William Laurence, the elder, of Sherrington and William Laurence, the younger, of the Middle Temple whereby the former assigns the latter the lease of a messuage in Whitefriars. Vellum. Endorsed with receipt 1 document Former Reference: ADD MS 0390 LONDON METROPOLITAN ARCHIVES Page 87 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0391 Indenture 1691 Oct 26 Between Edmund Godwin, of the parish of St. Martin in the Fields, gentleman, and Charles Horne, of Little Ayott, clerk, whereby the former assigns the latter the lease of a messuage in Whitefriars. Vellum. With receipt for the purchase money, of same date. 2 documents Former Reference: ADD MS 0391

CLC/522/ADDMS0392 Indenture 1694 May 03 Between Charles Horne of Little Ayott, clerk, and Mary, his wife, and Edmund Godwin, of Eastwick, gentleman, whereby the former reassigns the latter the lease of a messuage in Whitefriars. Vellum: 2 skins. With receipts for purchase money, of the same date 2 documents Former Reference: ADD MS 0392

CLC/522/ADDMS0393 Indenture 1694 Dec 24 Between Edmund Godwin, of Eastwick, gentleman and John Cosens of the parish of St. Clement Danes, gunsmith, whereby the former assigns to Cosens the lease of a messuage in Whitefriars. Vellum. Endorsed with receipt for purchase money 1 document Former Reference: ADD MS 0393

CLC/522/ADDMS0394 Indenture 1700 Dec 12 Between John Cosens of the parish of St. Clement Danes, gentleman and Margaret Fletcher, of the precinct of Whitefriars, spinster, whereby Cosens assignes to Fletcher the lease of a messuage in Whitefriars. Vellum. Endorsed with receipt for purchase money 1 document Former Reference: ADD MS 0394

CLC/522/ADDMS0395 Probate of the will of Thomas Fletcher, citizen 1720 May 19 and glazier Fletcher is described as being of the precinct of Whitefriars. Vellum 1 document Former Reference: ADD MS 0395 LONDON METROPOLITAN ARCHIVES Page 88 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0396 Indenture 1724 Oct 08 Whereby James Goodchild, senior, citizen and glazier and Thomas Burdet, of the precinct of Whitefriars, printer (executors of Margaret Fletcher) assigns to Joseph Goodchild, citizen and glazier, the lease of a messuage in Whitefriars. Vellum. Endorsed with receipt for purchase money 1 document Former Reference: ADD MS 0396

CLC/522/ADDMS0397 Abstract of lease 1738 Nov 20 Between Mrs Goodchild, widow and Joseph Greaves, gentleman, of a messuage in Whitefriars 1 document of 3 pages Former Reference: ADD MS 0397

CLC/522/ADDMS0398 Indenture 1738 Nov 20 Between Mary Goodchild, of the parish of St. Martin Orgar in the City of London, widow and Joseph Greaves of Ingleby, gentleman, whereby the former assigns the latter the lease of a messuage in Whitefriars. Vellum: 2 skins. Endorsed with receipt for purchase money 1 document Former Reference: ADD MS 0398

CLC/522/ADDMS0399 Indenture 1624 Jun 14 Whereby Christopher Sherland of Gray's Inn assigns to William Henson, citizen and vintner, the lease of the Three Tuns tavern and other property in Church Row, in the parish of St. Bartholomew the Great. 1 document Former Reference: ADD MS 0399

CLC/522/ADDMS0400 Indenture tripartite 1691 Jul 17 Between Margaret Baynes, Thomas Baynes and Edmond Baynes, Robert Brabourne, Thomas Greene and Thomas Gilbert, citizen and clothworker, and Thomas Blackmore, citizen and mercer, relating to property in Old Jewry. MS. Vellum: 2 skins. With scale plan of the property 1 document Former Reference: ADD MS 0400 LONDON METROPOLITAN ARCHIVES Page 89 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0401 Agreement 1802 Dec 13 Between the rector and churchwardens of the parish of Allhallows the Less and the Reverend Henry Butts Owen, rector of St. Olave Hart Street, relating to a bequest by Ann Hope, widow 1 document of 2 pages Former Reference: ADD MS 0401

CLC/522/ADDMS0404 Indenture tripartite 1707 Oct 13 Relating to property, known as the Hall of St. Giles, , in the parish of St. Giles and appurtenances thereof between James Fell and his trustees, John West and his trustees and Alexander Pitfeild and Zachariah Foxall. Vellum: 4 skins. With plan 1 document Former Reference: ADD MS 0404

CLC/522/ADDMS0509 Release and conveyance 1760 Aug 13 - Between Thomas Adams and Margaret Adams, 1760 Aug 14 both at Rotherhithe, relating to property in Emperhood Lane in the parish of St. Martin Vintry. Vellum: 2 skins. MS 1 document Former Reference: ADD MS 0509

CLC/522/ADDMS0511 Agreement 1596 Feb Between Edward Wilkinson and Nicholas Allen and Edmund and Richard Hilles relating to property in Whitefriars Precinct 1 document Former Reference: ADD MS 0511

CLC/522/ADDMS0512 Agreement 1596 Feb Between Edward Wilkinson and Nicholas Allen and Edmund and Richard Hilles relating to property in Whitefriars Precinct 1 document Former Reference: ADD MS 0512

CLC/522/ADDMS0513 Final concord 1596 Richard and Edmund Hilles relating to property in Whitefriars Precinct 1 document Former Reference: ADD MS 0513 LONDON METROPOLITAN ARCHIVES Page 90 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0514 Final concord 1596 Richard and Edmund Hilles relating to property in Whitefriars Precinct 1 document Former Reference: ADD MS 0514

CLC/522/ADDMS0515 Indenture 1597 [Richard and Edmund Hilles] and Robert Sprignell relating to property in Whitefriars Precinct 1 document Former Reference: ADD MS 0515

CLC/522/ADDMS0516 Final concord 1597 Richard and Honor Hilles and Edmund Hilles and Robert Sprignell relating to property in Whitefriars Precinct 1 document Former Reference: ADD MS 0516

CLC/522/ADDMS0517 Mortgage 1654 Frances Huffam daughter of Robert Sprignell and James Brock to William Rudd, property in Whitefriars Precinct 1 document Former Reference: ADD MS 0517

CLC/522/ADDMS0518 Conveyance 1651 Frances Huffam daughter of Robert Sprignell to James Brock, property in Whitefriars Precinct 1 document Former Reference: ADD MS 0518

CLC/522/ADDMS0519 Will 1729 Feb Ann Halfhide 1 document Former Reference: ADD MS 0519

CLC/522/ADDMS0520 Will 1729 Aug Thomas Halfhide 1 document Former Reference: ADD MS 0520 LONDON METROPOLITAN ARCHIVES Page 91 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0521 Lease for a year 1735 Thomas Crispe to Henry Crispe, three messuages in Whitefriars Precinct 1 document Former Reference: ADD MS 0521

CLC/522/ADDMS0522 Lease for a year 1714 Rudd to Peter Hambly, property in Whitefriars Precinct 1 document Former Reference: ADD MS 0522

CLC/522/ADDMS0523 Final concord 1792 William Lumley and George and Susan Elliott, three messuages in Whitefriars Precinct 1 document Former Reference: ADD MS 0523

CLC/522/ADDMS0524 Final concord 1792 William Lumley and George and Susan Elliott, three messuages in Whitefriars Precinct 1 document Former Reference: ADD MS 0524

CLC/522/ADDMS0525 Conveyance 1801 William Lumley to Edward Bliss and trustee, of 2 Brittons Court, Fleet Street 1 document Former Reference: ADD MS 0525

CLC/522/ADDMS0526 Fine 1801 Property in Whitefriars Precinct transferred from William and Sarah Edmunds to Richard Edmunds 1 document Former Reference: ADD MS 0526

CLC/522/ADDMS0527 Fine 1802 Richard Edmunds and William and Sarah Lumley, messuage in Brittons Court 1 document Former Reference: ADD MS 0527 LONDON METROPOLITAN ARCHIVES Page 92 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0528 Lease for a year 1808 William Payne to Thomas Scott, 2 and 3 Brittons Court 1 document Former Reference: ADD MS 0528

CLC/522/ADDMS0529 Lease 1819 Richard Joseph Scott to Amea Scott 1 document Former Reference: ADD MS 0529

CLC/522/ADDMS0530 Counsel's opinion 1820 On a lawsuit relating to property in Brittons Court 1 document Former Reference: ADD MS 0530

CLC/522/ADDMS0531 Copy probate of will 1792 Thomas Crispe 1 document Former Reference: ADD MS 0531

CLC/522/ADDMS0532 Abstract of title 1792 of William Lumley to property in Brittons Court 1 document Former Reference: ADD MS 0532

CLC/522/ADDMS0533 Will (incomplete) 16-- of Robert Sprignell 1 document Former Reference: ADD MS 0533

CLC/522/ADDMS0536 Conveyance 1779 Sep 08 By Robert Williams to William Webber, a sixteenth share in the "Stafford River", a ship in the service of the East Company. MS 1 document Former Reference: ADD MS 0536

CLC/522/ADDMS0537 Draft agreement 1718 Between Dame Emma Child, widow of Sir Joshua Child, and the Viscount Castlemaine, relating to Buttolph Wharf and adjacent land in Thames Street. Includes a recital of the Fire Judges decision respecting this property. MS 1 document Former Reference: ADD MS 0537 LONDON METROPOLITAN ARCHIVES Page 93 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0543 Deed of covenant 1851 Mar 10 Between John Knill and the rector and churchwardens of the united parishes of St. Magnus the Martyr, St. Margaret, New Fish Street and St. Michael, Crooked Lane as to the windows, walls, and roofs of the warehouses erected on Fresh Wharf, near . MS. Vellum: 2 skins. With plans and elevations 1 document Former Reference: ADD MS 0543

CLC/522/ADDMS0551 Agreement 1769 May 25 Between Edward of Ravensthorp, , and Anthony Wright of St. Olave, Southwark; relating to property in Horsleydown, Southwark 1 document Former Reference: ADD MS 0551

CLC/522/ADDMS0552 Agreement 1686 Feb 20 Between Marmaduke Hopkins, rector of St. Vedast, , and the churchwardens, and William Tempest of the Middle Temple; relating to a messuage in Court 1 document Former Reference: ADD MS 0552

CLC/522/ADDMS0553 Agreement 1704 Sep 20 Between William Tillit, citizen and shipwright, and Richard Grimes, citizen and painter-stainer; relating to property in New Noble Street 1 document Former Reference: ADD MS 0553

CLC/522/ADDMS0563 Counterpart of lease 1810 Jul 30 By William Tufnell to Jacob Wood of property in Carter Lane. Vellum: 2 skins 1 document Former Reference: ADD MS 0563

CLC/522/ADDMS0565 Probate of will 1878 Isaac Herzig of 42 Newgate Street 1 document Former Reference: ADD MS 0565 LONDON METROPOLITAN ARCHIVES Page 94 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0566 Estate accounts 1878 of Isaac Herzig of 42 Newgate Street, importer of Berlin wool 1 document Former Reference: ADD MS 0566

CLC/522/ADDMS0567 Duplicate agreement 1856 James Saunders to George Penson, property at 42 Newgate Street 1 document Former Reference: ADD MS 0567

CLC/522/ADDMS0568 Deed of covenant to produce deeds 1858 James Saunders to Lewis Kulp 1 document Former Reference: ADD MS 0568

CLC/522/ADDMS0569 Assignment 1857 James Saunders to Robert Wilcoxon, Peter Rolt and George Moore of leaseholds in Newgate Street and Queens Head Passage 1 document Former Reference: ADD MS 0569

CLC/522/ADDMS0570 Lease 1857 New West Metropolitan Benefit Building Society and James Saunders to J.H. Rowswell, assignment (endorsed) J.H. Rowswell to James Saunders 1 document Former Reference: ADD MS 0570

CLC/522/ADDMS0571 Assignment 1879 Horatio Gregory to Edward Hartley of messuage and warehouse at 42 Newgate Street and 1 Queens Head Passage 1 document Former Reference: ADD MS 0571

CLC/522/ADDMS0572 Assignment 1877 J. Stiebel to Isaac Herzig of messuage and warehouse 42 Newgate Street and 1 Queens Head Passage 1 document Former Reference: ADD MS 0572 LONDON METROPOLITAN ARCHIVES Page 95 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0573 Mortgage 1855 James Saunders to New West Metropolitan Benefit Building Society of leasehold premises in Newgate Street and Kings Head Passage (sic) 1 document Former Reference: ADD MS 0573

CLC/522/ADDMS0574 Assignment 1858 James Saunders to Lewis Kulp of leasehold premises in Newgate Street 1 document Former Reference: ADD MS 0574

CLC/522/ADDMS0575 Counterpart lease 1857 New West Metropolitan Benefit Building Society and James Saunders to J.H. Rowswell of shop at 42 Newgate Street 1 document Former Reference: ADD MS 0575 LONDON METROPOLITAN ARCHIVES Page 96 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0576 Conveyance 1312 Aug 25 By , son of the later Sir John de Cobeham, of a tenement with appurtenances at Billingsgate, in St Mary at Hill, held by gift and feoffment of Richard Lunger, in the County of Wiltshire and his wife Petronella Lunger, widow of William de Kinebauton, baker to the King, and of a quarterly rent of 8s sterling due from the sub- tenement of Thomas Boox in Roplane [Rope Lane] to Henry de Braundeston, son of the late Sir Hugh de Braundeston. Witnesses: John de Gisorz, , Richard de Welleford and Simond de Mereworth, sheriffs, Nigel Drury, alderman of the ward, Geoffrey Hurel, Adam Lotekin, John de Molking, John de Romeneye, Godwin le Hodere, Gilbert Barbitonsore, John de la Bare, John Amys, clerk, and others. Tenement situate between th highway leading from the church of St. Mary at Hill and the tenement of John Romeneye (formerly of John Hardel) on the east and between Roplane and land held by Thomas Boox on the west; it extends from the highway of Thames Street towards the south up to the tenement of John de Romeneye, and towards the north up to the tenement of Godwin le Hodere and the land possessed by Thomas Boox. The holding of the tenement subject to the following duties: To the Abbot and convent of Waltham, 40s; St Paul's church, London, 5s; Prior and Convent of Bermondsey, 3s; Prior and Convent of St. Mary Southwark, 12d quarterly, to the heirs of John Spirling, late citizen of London, one penny at Christmas and socage; to James Cobeham 1d at Michaelmas and to Elias ffader during his life £2 quarterly, to be refunded after Elias' death to Henry de Braundeston. Vellum: Hanging typar seal of James de Cobeham 1 document Former Reference: ADD MS 0576 LONDON METROPOLITAN ARCHIVES Page 97 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0577 Grant and confirmation 1345 Jul 29 By Robert Swote, citizen and fishmonger, of London, to John Lovekyn, citizen and stockfishmonger of London, and Mabel his wife, of a tenement in Billingsgate in Thames Street, in the parish of St. Mary at Hill. [sealed before] John Hamond, mayor, Thomas Leggy and Geoffrey Wychyngham, sheriffs and John de Caustone, alderman of the ward. Witnesses: Alan Gille, Robert de Hakeneye, Richard de Lambethe, John yon Nigello de Hakeneye, Robert le Ropere, John Wrotham, Nicholas de Harwedone and others. The tenement is situate between the highway leading from the church of St. Mary at Hill to Billingsgate and the tenement of John Wrotham in the east, and Ropelane in the west. It extends from the highway of Thames Street on the south up to the tenement of John Wrotham and up to the tenement of Alan Gille on the north. Vellum: hanging ring seal of Robert Swote. Enrolled in the Roll of Hustings 73 (12) [See CLA/063] 1 document Former Reference: ADD MS 0577

CLC/522/ADDMS0578 Power of attorney for Robert Porter de Gorham 1382 Nov 18 in loco Roger de Boys, John Pieshale and Robert Asshefelde To deliver seisin of property in the manor of Moklyccon with appurtenances and in other lands in Hattefeld Peverell, Ulting and Terling [Essex] to John Gande, rector of the church St Nicholas Cole Abbey, London, William Makenade, William Rykill, and William Grynchislee. Recite that they hold the manor and lands mentioned by gift, grant and feoffment of William de Ufford, now Count of Suffolk. 1 document Former Reference: ADD MS 0578 LONDON METROPOLITAN ARCHIVES Page 98 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0579 Grant and confirmation 1457 Sep 03 By William Oldhall, Knt., of a tenement with adjacent garden and appurtances in Mugwell [Monkwell] Street in the parish of St Olave Silver Street, in the ward of Farringdon within, to Thomas Saunder, Lawrence Brown, brewers, Richard Holbeche, ironmonger, and William Hunt, joiner, citizen of London. Signed by Thomas Canyng, John Stiward, Ralph Verney, Geoffrey ffelding. Tenement situated between the highway and the tenement of the Prior of the Hospital of St Mary. 1 document Former Reference: ADD MS 0579

CLC/522/ADDMS0580 Certificate of an action in the Hustings of pleas 1490 Dec 16 of land Reginald Yonge and Richard Lucas, of London, represented by William Fox, attorney, versus John Sandeford and Hugh Fox of London, represented by William Hatclyff, concerning a messuage and garden situate in the parish of St. Olave in Silver Street, in the ward of Farringdon Within. No bounds given. Reginald Yonge and Richard Lucas to take seisin. [sealed before] William White, mayor, William Capell (Capel), sheriff. Vellum: hanging mayoralty seal. [This would be enrolled in the Court of Hustings, and is merely a copy - See CLA/023] 1 document Former Reference: ADD MS 0580

CLC/522/ADDMS0581 Bond in £1,000 1560 May 02 ByThomas Powle, gentleman, of London, to Edward Jackmann, citizen and grocer of London. Vellum: seal missing 1 document Former Reference: ADD MS 0581 LONDON METROPOLITAN ARCHIVES Page 99 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0582 Will of Thomas Cleve, citizen and haberdasher 1570 Mar 01 - Bequests: 2 1/4 yards of cloth to his wife "to 1575 Jul 05 make her a at 14s the yard; 4 yards of cloth to John Cleve for a gown; 2 yards of cloth to Alice, his wife's sister, for a gown and £5 of money to be paid to her on the day of her marriage; One half of his moveable goods to his wife Ellen, the other half to his daughter Margaret. His wife to be sole executrix, George Bond and William Witmar overseers (20s to each of them). Augmented on 17 Jul 1572: £5 0s 0d to John Cleve and £3 13s 4d to his sister Catherine Cleve; Forgive all debts to his brother-in-law William Marshall; Leaves 90s in money to his sister; To Ann Brown, his wife's sister, £3 13s. With probate dated 5 Jul 1575. Vellum 1 document Former Reference: ADD MS 0582

CLC/522/ADDMS0583 Power of attorney 1588 Mar 01 By William Onslowe for Robert Smith alias Hovell and Richard Chawney, to take seisin of land mentioned in the deed of feoffment, made under same date, by George Bacon. Vellum 1 document Former Reference: ADD MS 0583 LONDON METROPOLITAN ARCHIVES Page 100 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0584 Will of William Richardson, citizen and 1597 Nov 23 - fishmonger of London, dwelling at St. Nicholas 1601 Dec 01 Cole Abbey His body to be "decentlie interred and buried" in the parish church of St. Nicholas Cole Abbey. Bequests: To Elizabeth and Anne Richardson, his daughters, £15 each, to be paid out within two years, in case of deaths of either the survivor to receive the whole sum, in the case of the death of both £30 to go to the children of his only son, Thomas Richardson; The residue of all his goods bequeathed to Thomas Richardson, whom he appoints sole executor. Overseers appointed: William Pemyngton and Edward Style, fishmongers (to each of them a small remembrance of 6s 8d to be left). Witnesses: William Baker, salter, John Dassy White, baker and John Bullock, scribe. Augmented: His widowed sister-in-law (his wife's sister) called Savage who had given him £6 0s 0d stipulating that the sum be given to his younger daughter Anne on the day of her marriage, to have the sum returned to her should Anne die before. With probate of will dated 1 Dec 1601 1 document Former Reference: ADD MS 0584 LONDON METROPOLITAN ARCHIVES Page 101 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0585 Will of Robert Maunsell, gent., of the parish of 1603 Jun 28 St. Helen within the ward of Bishopsgate To be buried in the parish church of St. Helen within Bishopsgate. Sole executrix Mary, his wife. Lands and tenements in the Strand and in Drury Lane (which were the lands of one Henry Gosling) and lands and tenements in the parish of St. Olave, Southwark to his wife for life time and after her death to his only son Thomas Maunsell and after his death to his three daughters Mary, Martha and Agnes Maunsell and their heirs. Lands, houses and tenements in Redcross Street to the parish of St. Giles without Cripplegate to be sold by his wife and her two brothers Michael and George Gardener, his brother-in-law (sister's husband?) John Chalkehill, and his cousin Humphrey Millwardey, jointly or by any three of them. The money to go to his wife who shall divide it thus: £100 0s 0d to herself, the residue to her four children, to be equally divided. Lease of four 'couesall' tithes of four churches in the diocese of Llandaff, Glamorganshire, to his wife, £20 0s 0d of the total to be paid to his son on reaching his 21st year. All moveable property, plate, jewels and "reddie" money to be divided into three equal parts, one portion to go to his wife, the other to his children and the third to reserve to himself and his wife as executrix to carry out his last will and the legacies therein contained. Out of those his wife to hold her best chain of gold and her pair of great golden bracelets. To his son Thomas his great golden ring with his arms therupon on accomplishing his 21st year. To his brother Edward Maunsell, 40s. Witnesses: John Chalkehill, Robert Penygton, Humphrey Millwarde, William Hawley, Geoffrey Greene and John Penyngton. Vellum 1 document Former Reference: ADD MS 0585

CLC/522/ADDMS0586 Bond in £30 1612 Mar 29 By Libby Chapman of London, merchant to Thomas Cordell, merchant. Vellum: ringseal on vertically cut 1 document Former Reference: ADD MS 0586 LONDON METROPOLITAN ARCHIVES Page 102 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0587 Lease 1579 Feb 18 By Alexander Avenon, citizen and ironmonger of London to Richad Morley, citizen and skinner of London, of property belonging to Prior and Convent of the Hospital of our blessed Lady without Bishopsgate (St. Mary Hospital). The property, being three messuages with appurtenances is situate in the parish of St. Peter, beside the cross in Westcheap. No bounds given. One tenement formerly held by lease from Prior and Chapter by , citizen and broderer of London and two tenements were held by lease by John Heywood, citizen and stationer and Joan his wife, of London. Vellum: signed and ring-sealed (seal hanging) by Richard Morley 1 document Former Reference: ADD MS 0587

CLC/522/ADDMS0588 Renewal of lease 1688 Feb Authority by Elizabeth King, widow of Peter King, for Edmund Bridgers of Lincolns Inn and Thomas Bethel, gentleman, of London with Rebecca Goss, widow of London, William Webster, citizen and merchant taylor of London and Abigail his wife and with the administrators or assignees of Daniel Nicholls, late citizen and vintner of London, in the renwal of their several interests in four messuages in in the parish of St. Lawrence Jewry, formerly held by Peter King by lease from the Dean and Chapter of St Paul's Cathedral and re-leased by him to Bridges, Bethel, Rebecca Goss and William Webster. [space for day left open]. Vellum 1 document Former Reference: ADD MS 0588 LONDON METROPOLITAN ARCHIVES Page 103 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0589 Indenture 1688 Aug 30 Between Samuel Vincent of Backenham, Norfolk, gentleman, and James Noke, citizen and combmaker of London, whereby property in Great Essex Street, Little Essex Street and in Milford Lane is granted and sold to James Noke stipulating the sum of £1,200. In Great Essex Street: A piece of ground on the west side of the street, 44 by 58 ft., butting east on Great Essex Street, west partly on Bathe and partly on Billing, north on Cross Street and south on Cammon, leased to John Young for £27 3s 0d per annum, with building erected thereon. Two pieces of ground, one of them lying on the west side of the street, 44 by 58 ft. butting east on Great Essex Street, west partly on Billing, north upon Young and south on Sadler. The other in Milford Lane, 81 by 32 ft. butting east on the first piece (mentioned abobve), west on Milford Lane and south on Sadler. Both leased with houses thereon to thomas Camon for £30 18s. In Little Essex Street: A piece of ground on the west side of the street "containing in front to the east 47ft. 6in., in rear to the west 42ft. 9in." and "containing on the north side 44ft. 4in. and on the south side 34ft.". This piece of ground is lying between the ground designed for the front next the Strand north, and on the (property of) Lady Bridgemans south, and is leased to Thomas Coxatt for £22 0s 0d per annum, with houses erected thereon. Another piece of ground, contianing 23ft. 8in., and, in depth, towards (the property of) Lady Bridgemans 36ft., butting east on the street, in the west on William Hughes, and north on the Bridgeman property, leased to William Taylor at the rent of £9 9s 4d per annum, with house and building erected thereon. Another piece of ground containing in front 20ft. 7in. and in depth 53ft., butting east on the said street. west on Lady Bridgeman's garden, north partly on her house and partly on William Taylor and south on Joan Croone, leased to William Hughes at £11 6s 3d per annum, with houses erected thereon. In Milford Lane: A piece of ground, containing in front 24ft. and in depth 32ft. butting west on the lane, east and south on other ground which formerly belonged to Essex garden, and north on Cross Street, leading from Milford Lane to the Temple, leased to Cornelius Battie at £7 4s 0d per annum with houses erected thereon. Two pieces of ground, one 32ft. by 33ft. "bordering west on Milford Lane, north on Mr. Battie, the other adjoining north to the former containing in front 41ft. and butting west on Milford Lane, north on the other piece, leased to Thomas Billing, at the rent of £13 3s 0d. Sum of yearly rents: £122 3s 7d. Vellum: signed and sealed by Samuel Vincent (ring seal impressed on vellum stripe pending) 1 document Former Reference: ADD MS 0589 LONDON METROPOLITAN ARCHIVES Page 104 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0590 Exemplification of a release and quitclaim 1689 Nov 30 By Paul Smith and Elizabeth his wife of a messuage in the parish of St Olave by the Tower, to Thomas Bewley. Vellum 1 document Former Reference: ADD MS 0590

CLC/522/ADDMS0591 Receipt for sale 1693 Jun 23 Over 5s by John Jones the younger, Middlesex, gentleman, and Richard Parrott, cheesemonger, of the parish of St. Clement Danes, to John Stent, citizen and turner of London in respect of the sale of one messuage with appurtenances, called the Golden Lyon, situate in Butcher Rowe without Temple Bar, in the parish of St. Clement Danes, stipulating the rent of one pepper corn at Michaelmas. Vellum: signed and ring-sealed by John Jones and Richard Parrott 1 document Former Reference: ADD MS 0591

CLC/522/ADDMS0592 Counterpart of an Indenture tripartite 1670 Apr 14 Between William Walters, of Knightthorpe, Leicestershire, and Joana his wife, and Luke Cordwell of Hogham, Kent, and Eleanor his wife, on the first part; William Bagnall of the , London, on the second part, and Edmund Draper, of Edmonton, Middlesex, on the third part. Being lease of a fine on a and recovery of property "in or near Soperlane in the now or late parish of St. Pancrasse ... whereupon did lately stand too messuages or tenements late in the severall ... occupations of Samuel Danvers and Thomas Trotman, which were lately burnt downe and consumed in the late dreadfull fire ...". No bounds given. The property referred to is further specified as "all foundations, ways, passages, heights, casements, watercourses, privileges and profitts, commodities and appurtenances ...". Vellum: 1 seal, the others missing 1 document Former Reference: ADD MS 0592 LONDON METROPOLITAN ARCHIVES Page 105 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0594 Lease 1698 Apr 28 By Samuel Augier, rector of the parish church St. Mary Woolnoth, London and William Denny and Thomas Payne, citizens and goldsmiths of London and churchwardens of the parish of St. Mary Woolnoth, to , grocer, of the parish of Westham, Essex of siz acres of marshground called Reed-hope, in Playstow, Essex, for 11 years. Bounds given. Vellum: 1 seal impressed on vellum stripe 1 document Former Reference: ADD MS 0594

CLC/522/ADDMS0597 Release and quitclaim 1316 Jun 16 From William Simond, of London, citizen and fishmonger, to William de Rokingham and Agnes, his wife, of a shop with appurtenances situate in the parish of St. Magnus. Bounds given. [sealed before] Stephen de Abyndon, mayor, Hamo de Godchep and William Podleigh, sheriffs and mercers; John Lambyn, alderman of the ward (Bridge), John de Reymondeham, Andrew Horn, John Saleman, John de Molkinowe (?) de Somersete, John Ferffefissh, William Soreweles, Walter Cross, and others. Vellum: seal missing 1 document Former Reference: ADD MS 0597

CLC/522/ADDMS0598 Grant and confirmation 1349 Feb 03 By John de Norwich and William Goldsmith, vicar of Heston, Middlesex, chaplains, of a messuage and shops with appurtenances, situate in the parish of All Hallows, Staining to William atte Godehall, of Heston. Bounds given. [sealed under] Walter Turke, mayor, Adam de Bury and Ralph de Lynne, sheriffs, Adam de Bury (acting) alderman of (Langbourne) ward; [witnesses] William de Cemwakk (?), Thomas ..., John Sondesam, Robert ..., Roger atte Baskette (?), John de Makken ..., clerk (Witnesses partly illegible). Vellum (slightly defective): 2 hanging typar seals 1 document Former Reference: ADD MS 0598 LONDON METROPOLITAN ARCHIVES Page 106 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0599 Receipt 1402 Dec 23 By Nicholaus Mockyng, chaplain of the of St. Lawrence Pounteny and master of the Corpus Christi chapel there, over 3 lb, made out to Margaret Philippott, for rent of a tenement situate in the parish of St. Andrew Hubbard. Vellum: 4 seals on horizontal strap 1 document Former Reference: ADD MS 0599

CLC/522/ADDMS0600 Demise and confirmation 1404 Nov 02 By Richard Forst, of London, John Chelrey, chaplain, and John Cloos, of an annual rent of 40 shilling issuing from property situate in the parish of St. Mary Abchurch, near Candlewick Street, to Richard Crowlond (son and heir of Thomas Crowlond) and Alicia his wife. Bounds given. John Heend, mayor, and alderman of (Candlewick) ward, William Louth and Stephen Speleman, sheriffs, Elia Bockyng, John Botiller Thomas Joilham, John Creke, Simon Lief "and many others". Recites that grantors held rent and property by grant and confirmation from Thomas Joilham, draper, William Kelshull, fishmonger, Simon Ingram, linendraper and William Cristover, saddler, citizens of London. Vellum: seals damaged 1 document Former Reference: ADD MS 0600 LONDON METROPOLITAN ARCHIVES Page 107 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0601 Suspension of rents 1408 Mar 02 Whereas John Clavering, citizen and draper, of London (son of Roger Clavering, citizen and draper, deceased) granted two tenements situate in the parish of St. Christopher Cornhill, to John Clavering, his son, and Margaret, the latter's wife, now the said John Clavering (senior), suspends two annual rents charged on the tenements during the rest of the grantor's life. Bounds given. Recites previous grants of an annual rent to Sir William Berghe, rector of the church of St. Christopher Chornhill (Broad), Sir John Thurston, clerk, William Weston, draper, and Richard Claydich, clerk, citizens of London; and to the College of Cobham, Surrey. Sir William Stondon, mayor, Henry Pontefract and Henry Halton, sheriffs, Robert Whitingham, John Gedeney, John de Kent, John Mulling, Thomas ..., Walter Pope, Richard Sinton (?), and others. Vellum (defective): seals (2) missing. Note: This is one of several deeds between the grantor and his son, enrolled in the Court of Husting. The deed calendered above was enrolled sub 1408 March 11 (roll Deed number: 135 G.R.O.) 1 document Former Reference: ADD MS 0601

CLC/522/ADDMS0602 Bond in £3 17s 4d 1464 Sep 12 From Nicholaus Lawrence of Newbury, Berkshire, fuller, to Thomas Walker and Richard Heynes, citizens and mercers of London. Vellum: seal missing 1 document Former Reference: ADD MS 0602 LONDON METROPOLITAN ARCHIVES Page 108 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0603 Indenture 1477 Dec 20 Between Dame Agnes Forster, widow, John Forster, squire, and Robert Forster, citizen and grocer, of London, on one part, and Robert Harding, goldsmith and Harry Assheborne, citizens of London, whereby Dame Agnes, John and Robert Forster promise acquittal to Robert Harding and Harry Assheborne with regard to an obligation relating to a state of landes and tenements valuing 50 mark silver per annum above all charges, due to a certain Robert Morton and Agnes Felde, in the event of this agreed marriage, after five years. Vellum: one seal damaged, the other missing 1 document Former Reference: ADD MS 0603

CLC/522/ADDMS0604 Grant of annuity 1483 Oct 23 Exemplification, by Ralph Astry, citizen and fishmonger, of London, of a grant of annuity (dated 1483 June 26) by Prior and convent of the church Holy Trinity, called Christchurch, London, of 15 shillings to Dame Alia Hampton, a relative and heir of Sir William Hampton, citizen and alderman (Vintry) of London, and Sir John Dynham. Recites that he (Ralph Astry) has received the copy of the indenture from John Bamme, Esq. Signed: "Rauff Astry ita est". Vellum: seal damaged 1 document Former Reference: ADD MS 0604

CLC/522/ADDMS0605 Bond in £3 1497 Aug 16 From William Dayngton, armourer, John Finch, haberdasher, Charles Hoton, barber, John Nicolson, loriner, citizen of London, to Thomas Wyndout, sheriff of London. Vellum: 3 seals pendant 1 document Former Reference: ADD MS 0605

CLC/522/ADDMS0606 Receipt 1504 Sep 28 By Abbot and Convent of the monastery St. Peter of Chertsey, Surrey, over 10 shillings, made out to Agnes Morton, widow, for rent from a tenement "nuper vici Quatermayus" (sic) situate in the parish of St. Nicholas Olaf. Vellum: seal damaged 1 document Former Reference: ADD MS 0606 LONDON METROPOLITAN ARCHIVES Page 109 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0607 Bond in £10 1564 May 13 From Nicholaus Casiar, citizen and vintner, of London, to Thomas Bette, of Strode, Kent, yeoman. Witnesses: Andrew Palmer, Thomas Romson, clerk. Vellum: seal broken 1 document Former Reference: ADD MS 0607

CLC/522/ADDMS0608 Indenture of bargain and sale 1650 Mar 24 From Leonard Leonartts of East Smithfield in the parish of St. Botolph without Aldgate, London, beerbrewer, and Jacob Leonartts, gentleman (son and heir of Peter Leonartts, late of the parish of Allhallows the Great in a near Thames Street, London, beerbrewer, deceased) and Richard Mounteney, of London, merchant, to John Scotson, of the parish of St. Mary Magdalen Bermondsey, Surrey, master and mariner, of certain property (ground and tenements) in St. Mary Magdalen Bermondsey. Property described and bounds given. Vellum: 2 skins; seal missing 1 document Former Reference: ADD MS 0608

CLC/522/ADDMS0609 Indenture tripartite 1670 May 16 Between , citizen and weaver, of London, and Elizabeth his wife on the first, John Tuder, citizen and longbow stringmaker, of London, on the second, and Henry Lewes, of London, gentleman and John Hill, citizen and longbow stringmaker on the third part, wherby John and Elizabeth Baker sell to John Tuder lands, meadows, pastures and hereditaments near the Temple Mill in Stratford, Langthorne, Leighton and Westham "some or one of them in the County of Essex". Vellum: 2 skins; one of four seals missing 1 document Former Reference: ADD MS 0609

CLC/522/ADDMS0610 Bond in 40 mark silver 1571 May 26 By John Curthop of the parish of St. Dunstan without the wall, Canterbury, son of Christopher Courthop, of Canterbury, deceased, to William Brockbanck, citizen and grocer, of London. Vellum: ring seal on vertical split strap 1 document Former Reference: ADD MS 0610 LONDON METROPOLITAN ARCHIVES Page 110 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0611 Indenture of bargain and sale 1759 Sep 06 From James Swain of the city of Edinburgh, gentleman, and Catherine his wife (only sister and heir of John Gray, late of Windsor Court in the Strand, Middlesex, gentleman, deceased) to Davy Reynolds of Long Alley, in , London, bricklayer, of two messuages and the ground on which they are built in Butler's Alley, in the parish of St. Giles Cripplegate in the city of London (now or late in the possession of William Gordon and Thomas Parker); and of "ten messuages ... and sheds thereunto belonging and the ground on which the same stand ... in a certain court or yard heretofore called ... Johnson's court or yard on the eastside of Grubstreet in the said parish ... (now or late in the tenure of Thomas Anderson, Money Morriss, Thomas Merchant, Catherine Leech, John Pearce, John Baker, and John Jolly). Vellum: 2 ring seals impressed 1 document Former Reference: ADD MS 0611

CLC/522/ADDMS0612 Lease 1755 Sep 04 From Thomas Walker, citizen and barbersurgeon, of London, to Elizabeth Offen widow, of Rayleigh, Essex, of ground property near Rayleight. Vellum: 1 ring seal impressed 1 document Former Reference: ADD MS 0612

CLC/522/ADDMS0613 Lease 1810 Oct 17 From George Wackenbarth of the parish of St. John , Middlesex, Esq., to Elizabeth Abrahams, widow, of Yeovil, Somerset, of the messuage on the north side, being no. 112 East Smithfield High Street in the parish aforesaid. Vellum: one ring seal impressed 1 document Former Reference: ADD MS 0613 LONDON METROPOLITAN ARCHIVES Page 111 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0614 Indenture of bargain and sale 1698 Jul 12 From Samuel Richards, citizen and draper, of London, to George Hinch, of the parish of St. Olave, Southwark, woodmonger, of eleven old messuages and eight newly built brick messuages, with appurtenances, in the parish of St. Mary Newington, Surrey. Vellum: ring seal impressed, damaged 1 document Former Reference: ADD MS 0614

CLC/522/ADDMS0615 Indenture of bargain and sale 1616 Oct 04 Between Dame Katherine Scott, widow (late wife of Sir John Scott, of Scotts Hall, Kent, deceased, and before that the wife of Sir Rouland Hayward, Knt., late citizen and alderman of London) and John Hayward, Knt. (Son of Sir Rouland Hayward) on one, Richard Ironside, citizen and leatherseller of London, of the second, and Humphrey Hawes, clothworker, and Richard Brooke, haberdasher, citizens of London, on the third part, whereby Dame Katherine Scott and Sir John Scott sell to Richard Ironside lands near the Temple Mill in Stratford, Langthorne, Leighton and Westham, Essex. Recites that the lands mentioned once belonged to the Hospital of St. Helen in Bishopsgate. Vellum: one of four seals missing 1 document Former Reference: ADD MS 0615

CLC/522/ADDMS0616 Grant, quitclaim and confirmation 1670 Feb 22 From John Baker, citizen and weaver, of London, and Elizabeth, his wife, to Samuel Cockshutt, citizen and joiner, of London, and George Bateman, citizen and weaver, of London, of certain lands near the Temple Mill in Stratford, Langthorne, Leighton and Westham, Essex. With deed of bargain and sale dated 1670 February 21. Vellum: 2 skins; one of three seals missing 1 document Former Reference: ADD MS 0616 LONDON METROPOLITAN ARCHIVES Page 112 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0618 Lease 1657 Jul 02 By John Jellus, of East Smithfield, Middlesex, haberdasher, and Grace, his wife, to Thomas Partridge, citizen and armourer, of London, of a messuage with appurtenances situate in East- Smithfield. Vellum: seals missing 1 document Former Reference: ADD MS 0618

CLC/522/ADDMS0619 Assignment 1794 May 22 From Peter Bentley, of Pancras Lane in the City of London to William Downe of Lower East Smithfield in the parish of St. Botolph Aldgate, co. Middlesex, esq., of a house at Hoxton, by way of mortgage for securing £140 and interest. Vellum: seal impressed. With papers pertaining 1 document Former Reference: ADD MS 0619

CLC/522/ADDMS0617A Assignment of lease 1689 Mar 24 From Joshua Foster, citizen and fishmonger, of London, to William Foster, of London, fishmonger, of a parcel of ground and messuage in Redmead Lane in the parish of Stepney, formerly in the possession of James Bryan, Esq., and Dame Theodosia Ivie, his wife. Vellum: ring seal on strap 1 document Former Reference: ADD MS 0617A

CLC/522/ADDMS0617B Indenture of bargain and sale 1690 Mar 27 From Dame Theodosia Ivie, alias Bryan, of the , widow, to Joshua Foster, citizen and fishmonger, of London, of a further piece of ground and a messuage lately built thereon by the said Joshua Foster on the south side of Redmead Lane in the parish of Stepney. Vellum: ring seal on strap 1 document Former Reference: ADD MS 0617B LONDON METROPOLITAN ARCHIVES Page 113 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0620 Counterpart of mortgage 1698 Dec 23 From John Coles, citizen and weaver, of London, to Thomas Wells, citizen and apothecary of London, with regard to an assignment from John Sweetapole, of London, citizen and needlemaker (who had been in trust for his and the rest of the said John Coles' creditors) to the aforesaid Thomas Wells. Vellum: 1 ring seal impressed 1 document Former Reference: ADD MS 0620

CLC/522/ADDMS0621 Exemplification of a recovery 1674 May 12 By Henry Eberhard and Samuel Browne (of London) of five messuages with appurtenances situate in the parishes of St. Stephen Walbrook and St. John Walbrook, London, from William Gilbert and Aylet Sammes, of London, gents. Vellum: seal damaged 1 document Former Reference: ADD MS 0621

CLC/522/ADDMS0622 Papers relating to Edward Fulham's title to one 1686 - 1751 third of nine messuages in Walbrook and Bucklersbury in the parish of St. Stephen Walbrook, London 1 document Former Reference: ADD MS 0622

CLC/522/ADDMS0623 Power of attorney 1379 Jan 03 For Sir John Lekhampstede, chaplain, on behalf of Isabella, widow and executrix of William Wodehalle, of Henley on Thames, to take seisin of a house and seven shops in Fenchurch Street, at the corner of Mark Lane in the parish of All Hallows Staining, London, leased to and held by Thomas Bonamiter, citizen and clothworker, of London, by grant of the said Isabella. Vellum: typar seal (with Merchant's mark) of William Wodghalle (sic) on horizontal strip 1 document Former Reference: ADD MS 0623 LONDON METROPOLITAN ARCHIVES Page 114 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0624 Demise and grant 1430 Aug 20 From Walter Cotton and Thomas Albyn, citizens and mercers, to Robert Chichelee, John Fray, , Richard Osbarn and John Aston, of a tenement with appurtenances situate in Bread Street, held by the grantors upon purchase from John Maldon and Nicholas Bacon. William Estfield, mayor, William Russe and Ralph Holand, sheriffs, John Reynwell, alderman of the ward. Witnesses: William Thede, gentleman, Thomas Spechele, fishmonger, Thomas Ponyman, saddler, John Wake, innholder, Simon Penle, barber, and many others. [Vellum??] 1 document Former Reference: ADD MS 0624

CLC/522/ADDMS0625 Demise and grant 1478 Mar 08 By Wistan Brown, vicar of the parish church of St. Sepulchure without Newgate and Christopher Middleman, saddler, John Sharp, horner, Christopher Baker, carpenter, and William Newport, tailor, citizens of London and churchwardens of the aforesaid church to William Mynite, citizen and wheelwright, of a garden in Chick Lane. Bounds given. Vellum: 1 of 4 hanging ring seals intact 1 document Former Reference: ADD MS 0625

CLC/522/ADDMS0626 Demise and grant 1490 Feb 06 From Robert Markham, clerk, and John Surdevale, clerk to Isabella Whityngton, of London, widow, (sometime wife of John Goodman), Thomas Salle, Hugh Parson, gentleman, and Richard Elderton, citizen and draper, of four messuages with appurtenances situate in the parishes of St. Mildred Bread Street and St. Margaret Moses, which property, they, the grantors, hold by grant and confirmation from the aforesaid Isabella. William White, mayor, William Capel, knight, and John Brook, sheriffs, Robert Billesden, knight, alderman of the ward. Witnesses: Thomas Barnwell, William Copynger, Robert Cryket, William Barde, Robert Baker, Richard Wymond, William Elys and others. Vellum: fragment of one seal 1 document Former Reference: ADD MS 0626 LONDON METROPOLITAN ARCHIVES Page 115 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0627 Remise, release and quitclaim 1583 Jan 02 From Stephen Hales of Coventry to Thomas Doewra, of Puttridge, Hertfordshire, gent. Of his right and title of a capital messuage and tenement with appurtenances, situate in Broad Street. Vellum: hanging ring seal (broken). Signature of Richard Haley 1 document Former Reference: ADD MS 0627

CLC/522/ADDMS0628 Remise, release and quitclaim 1560 Aug 03 By Andreas Guercy, of London, surgeon, to Cesar Adelmare, doctor of , of his rights and interest in a capital messuage with appurtenances and a garden, both situate in an enclosure formerly belonging to the dissolved priory of St. Helen within Bishopsgate, and built by his father, Balthazar Guerci, deceased, late of London, surgeon. Vellum: seal missing. Signature of Andreas Guercy 1 document Former Reference: ADD MS 0628

CLC/522/ADDMS0629 Indenture 1568 Aug 12 Between Lady Margaret Northe, widow, late wife of the Right Hon. Sir Edward Northe, deceased, previously wife of Sir David Broke, deceased, before that the wife of Robert Chertsey (Charsey), citizen and alderman (Farringdon Within ward) on one part, and John Southcote, one of the justices of the pleas, and John Draver, citizen and draper, on the other part, whereby the aforesaid Lady Margaret revokes the uses of the manor of Wardall in the parish of Deptford, Surrey, as well as certain property in Chertsey, Surrey, property in Fleet Street (in the parish of St. Bride), in (in the parish of St. Dunstan in the East) and property in the parish of St. Botolph without Bishopsgate (not specified), as set forth in an indenture between the same parties dated 1557, July 7. Vellum: 3 hanging ring seals. 3 signatures 1 document Former Reference: ADD MS 0629 LONDON METROPOLITAN ARCHIVES Page 116 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0630 Deed of bargain and sale 1560 May 21 By Benedict Guerci of Hunthull in the parish of Corseley, Wiltshire, gent., son and heir of Balthezar Guerci, deceased, late of London, surgeon, to Cesar Adelmar, gent. and Andrew Guerci, of London, surgeon, of a messuage lately rebuilt by the said Balthezar within the close of the dissolved priory of St. Helen within Bishopsgate, with appurtenances, and a garden, to hold to them to the use of the said Cesar. Vellum: 1 hanging ring seal 1 document Former Reference: ADD MS 0630

CLC/522/ADDMS0631 Assignment 1577 May 20 By Sir Rowland Haywarde, alderman of the City of London, to John Martyn, citizen and haberdasher, of a messuage called "The Katherine Wheel" situate in the parish of St. Alban (Wood Street), with appurtenances, which property was by letters patent dated 1575 April 5 (recited), demised to David Hollylande of the parish of St. Benet Fink, mercer, for a term of 40 years at an annual rent of 56 shillings, the residue of which now being paid by the said John Martyn and acknowledged by the said Sir Rowland Haywarde. Vellum: fragment of hanging ring seal 1 document Former Reference: ADD MS 0631

CLC/522/ADDMS0632 Release and quitclaim 1567 Nov 18 From Armigellus Wade, of Belsys (Belsize) in the parish of Hampstead, Middlesex, gent., and Anne, his wife, to James (Pilkington) bishop of Durham of a capital messuage with courtyard and appurtenances, known by the name of the Common Hall of St. Giles, in the paris of St. Egidius (= St. Giles) without Cripplegate, formerly belonging to the gild and fraternity of St. Egidius without Cripplegate. Vellum: seals missing. Enrolled in the Husting 1 document Former Reference: ADD MS 0632 LONDON METROPOLITAN ARCHIVES Page 117 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0633 Deed of mortgage and marriage settlement 1583 Feb 12 Between Richard Hale, citizen and grocer, and Humphrey Walcott, citizen and grocer, on marriage of the aforesaid Humphrey to Alice, daughter of the aforesaid Richard. Vellum: 1 hanging ring seal. In dorso: Witnesses Thomas Smith, scrivener, and James Standley, the latter's servant 1 document Former Reference: ADD MS 0633

CLC/522/ADDMS0634 Lease 1584 Dec 08 From Thomas Brende, citizen and scrivener ("wryter of the court letter") and Mercy, his wife, to William Traherne, citizen and clothworker, a tenement with appurtenances, lying derelict over against the courtyard of St. Mary Abchurch, in the parish of St. Mary Abchurch, for term of 21 years at an annual rent of £5 0s 0d. Vellum: 1 hanging ring seal. Mark of William Trahearne (sic). Witnesses: John Peyto and Isaac Corbett 1 document Former Reference: ADD MS 0634

CLC/522/ADDMS0635 Deed of bargain and sale 1577 Jun 15 From Sir Rowland Heywarde (sic), alderman of the City of London, to John Martyn, citizen and haberdasher and Margery, his wife, of two messuages with appurtenances situate in Little Wood Street within Cripplegate, previously in the tenure of , doctor of physics, and now in the tenure of Thomas Doylie, and Thomas Dalby, gent. Witnesses: George Kenall, notary public. Recog.: Leonell Duckett, alderman and William Fletewode, recorder. Vellum: 1 hanging ring seal (armorial). Enrolled in the husting 1 document Former Reference: ADD MS 0635 LONDON METROPOLITAN ARCHIVES Page 118 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0636 Deed of bargain and sale 1590 Feb 01 From Roger Rante, of London, gent., and Peter Whetcombe, of Westminster, gent., to John Martyn, citizen and haberdasher, of a tenement known by the name of "The Katherine Wheel", with appurtenances situate in the parish of St. Alban Wood Street. Vellum: 2 hanging ring seals (armorial). Signatures of both vendors. Witnesses: Noel Sotherkoy, Sir John Welles and Sir Henry Best 1 document Former Reference: ADD MS 0636

CLC/522/ADDMS0637 Assignment 1576 Dec 15 By David Hollyland, of the parish of St. Benet Fink, mercer, to Sir Rowland Haywarde, alderman of the City of London, of a tenement with appurtenances, situate in the parish of St. Alban (Wood Street) late in the tenure of one Roger Calton, for the residue of a term of 40 years created by letters patent to the said David, dated 1575 April 5. Vellum: 1 hanging ring seal (armorial). Signature: Davyd Holliland. Witnesses: John Whitbrok, William Blackburne. In dorso: Davy Holliland to Sir Rowland Hayward of the Katheryn Whele 1 document Former Reference: ADD MS 0637

CLC/522/ADDMS0638 Mortgage 1585 Jun 14 From William Morgan, of the parish of St. Mary Matfellow [Matfelon], Whitechapel, without Aldgate, Middlesex, gent., to John Barnes, of London, of the reversions of a tenement situate in Great Eastcheap alias Candlewick Street, in the parish of St. Leonard on Fish Street Hill (St. Leonard Eastcheap), in the tenure of Richard Bingham, butcher. Vellum: 1 hanging ring seal. Signature of William Morgan 1 document Former Reference: ADD MS 0638 LONDON METROPOLITAN ARCHIVES Page 119 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0639 Quitclaim 1565 May 25 By Richard Brown, of Bradfield, Berkshire, gent., to Henry Kertland, citizen and cellarer, and Agnes his wife, of all his right and title in a messuage and shop situate in Cat Street, in the parish of St. Lawrence Jewry, in the tenure of Bartholomew Dodde, citizen and haberdasher, the property abutting upon the messuage wherein Thomas Barley, citizen and haberdasher dwells on the west, upon the messuage in which John Munk dwells on the east and upon the King's highway leading to on the north. Vellum: 1 hanging ring seal (F.E.). Signed by Richard Brown ("By me Richarde Borawne") 1 document Former Reference: ADD MS 0639

CLC/522/ADDMS0640 Deed of bargain and sale 1577 May 25 From Henry Lord Compton, Knt., to John Payne of Bermondsey, Surrey, gent., of a house and inn with appurtenances called Lovell's Inn, and various other buildings connected therewith, situate in Paternoster Row in the parish of St. Faith (under St. Paul) for the sum of £400 0s 0d, surrendering all former title deeds. Vellum: seal missing. Signature of Lord Compton. Enrolled in the Court of Queen's Bench, Trinity 19, Eliz. (Query: Now Lovell's Court?) 1 document Former Reference: ADD MS 0640

CLC/522/ADDMS0641 Bill indented 1573 Apr 24 Betweeen William Burde, of London, mercer, and Thomas Docwra, of Puttridge, Hertforshire, esq., witnessing that the said William has received of the said Thomas all the title deeds, etc., (specified) relating to the great messuage or mansion in Broad Street in the parish of St. Peter-le-Poer, late in the tenure of , esq., deceased. Vellum: hanging ring seal (T.D.) and signature of Thomas Docwra 1 document Former Reference: ADD MS 0641 LONDON METROPOLITAN ARCHIVES Page 120 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0642 Lease 1579 Mar 28 By Merable Burde, daughter of William Burde, citizen and mercer, to Roger Dransfield, of London, gent., of a stable and hayloft in Broad Street in the parish of St. Peter-le-Poer, formerly in the possession of John Tailor, citizen and haberdasher. Vellum: seal missing. Signature of Roger Dransfield 1 document Former Reference: ADD MS 0642

CLC/522/ADDMS0643 Deed of bargain and sale 1593 Jun 19 By Thomas Clitherowe, merchant of the staple of , of , Hertfordshire, to John Holbrooke, citizen and merchant tailor and Parnell, his wife, of two messuages with appurtenances situate in Tower Street in the parish of St. Dunstan-in-the-East, for the sum of £140 0s 0d. Vellum: 1 hanging ring seal. Signed by Thomas Clitherowe 1 document Former Reference: ADD MS 0643

CLC/522/ADDMS0644 Release 1520 Nov 14 By Thomas Goldsmith and Anne his wife, late wife of Thomas Grafton, citizen and mercer, deceased, to Ralph Symonds, fishmonger, John Copynger, gent., and John Symonds, son and heir of the aforesaid Ralph, of a messuage with appurtenances situate in the parish of St. Mildred Bread Street, bounded between Bread Street in the east and Friday Street in the west, butting on the Mermaid Tavern in the south, and in the north partly to a messuage pertaining to London Bridge and partly on a messuage belonging to the parish church St. Margaret Moses. Vellum: 2 hanging ring seals 1 document Former Reference: ADD MS 0644 LONDON METROPOLITAN ARCHIVES Page 121 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0645 Deed of bargain and sale 1520 Nov 12 By Thomas Goldsmith, grocer, and Anne his wife, late the wife of Thomas Grafton the younger, citizen and mercer, to Ralph Symonds, citizen and fishmonger, for the property as above (see also ADD MSS 0644) for the sum of £40 0s 0d, surrendering all former titles. Vellum: 2 hanging ring seals. Endorsed: "The bargain and sale made by Thomas Goldsmith and Anne his wiff to Rauff Symonds of his moeity of the mansion house in Bredestrete" 1 document Former Reference: ADD MS 0645

CLC/522/ADDMS0646 Deed of confirmation and feoffment 1557 May 04 By Joan Knight widow and late wife of Humphrey Knight, citizen and fishmonger, Richard Knight, son of the aforesaid Humphrey and William Knight, son and heir of the aforesaid Humphrey to William Foorthe of Entley, Suffolk, esq., of a messuage and tenement with appurtenances formerly known by the name of "The Crane" and later called "The Greyhound" situate in the parish of St. Andrew Christchurch (= St. Andrew Undershaft?). Vellum: hanging ring seal of William. Signed by Richard and William Knight, mark of Joan 1 document Former Reference: ADD MS 0646

CLC/522/ADDMS0647 Deed of bargain and sale 1530 Jul 09 By William Moryce, esq., of Chipping Ongar, Essex, and Edward Isaake, esq., of Well, Kent to Edwin Anger (Awger), of London, mercer, of a messuage situate in the parish of St. Lawrence Old Jewry previously granted to the priests of St. Michael Hogenlane and now in the tenure of William Myddelton. Vellum: fragments of two hanging ring seals, signed by both vendors 1 document Former Reference: ADD MS 0647 LONDON METROPOLITAN ARCHIVES Page 122 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0648 Covenant 1542 Nov 09 Between Sir Giles Alington of Horsyth, , Knt. and of London, , Richard Alington, gent., and John Petyt concerning the use of a messuage and garden with appurtenances, situate in Trinity Lane. Vellum: seals missing. Signed by all three parties 1 document Former Reference: ADD MS 0648

CLC/522/ADDMS0649 Note of probate 1543 Nov 09 Before Thomas (Cranmer) of the last will and testament of William Couper of the , being executor. Vellum: seal missing 1 document Former Reference: ADD MS 0649

CLC/522/ADDMS0650 Release 1569 May 23 By Robert Savage, of the , yeoman and George Savage, citizen and joiner, to John Bunting, baker, William Maddocks, merchant taylor, John Lockwood, cooper, John Elyott, leatherseller, James Platt, mercer, Roger Savage, innholder, all citizens, and Nicholas Nicholl, clerk, of two messuages with appurtenances situate in Gutter Lane in the parish of St. Peter Westcheap. Vellum: 2 hanging ring seals. Signed by George Savage Winess: Nicholas Nichol* (*of St. Martin Pomeroy) 1 document Former Reference: ADD MS 0650

CLC/522/ADDMS0651 Grant and confirmation 1562 Apr 04 By Robert Essington, citizen and leatherseller, to Ralph Woodcock, citizen and grocer, of a messuage with appurtenances situate in Old Jewry in the parish of St. Lawrence Jewry. Vellum: hanging (typar?) seal. Signed by Robert Essington 1 document Former Reference: ADD MS 0651 LONDON METROPOLITAN ARCHIVES Page 123 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0652 Release 1562 Jul 02 By Robert Essington, citizen and leatherseller,and Jane his wife, to Ralph Woodcock, citizen and grocer, of a messuage with appurtenances situate in Old Jewry in the parish of St. Lawrence Jewry (see also ADD MSS 0651), formerly in the tenure of John Pope, gent. Vellum: 2 hanging ring seals. Signed by the grantor. Witnesses: Thomas Ottley (alderman), and others. Enrolled in the husting 1 document Former Reference: ADD MS 0652

CLC/522/ADDMS0653 Release and quitclaim 1572 Jun 01 By Thomas Hargrave, citizen and mercer, and Elizabeth, his wife, to Richard Blunt, John Withers, Robert Christopher, Geofrey Walkedine, Cuthbert Beiston, Nicholas Tuck, gent., John Tailor, haberdasher, Thomas Barnes, currier, John Boylston, leatherseller, Christopher Bumpsted, mercer, Gregor Charlett, tallow-chandler, William Rawlyns, William Axe, plumber, and Edward Turfett, parishoners of the parish of St. Stephen Coleman Street, of two stables and a garden in White Horse Alley in the parish aforesaid. Vellum: 1 hanging ring seal (broken). Signed by the grantor. Witnesses (sic): William Fleetwoode. Recorder: John Ryvers, alderman 1 document Former Reference: ADD MS 0653

CLC/522/ADDMS0654 Lease 1575 Sep 26 By John Wight, citizen and draper, to Edward Cooke, citizen and draper, of a messuage with appurtenances situate in the parish of St. Nicholas Acons in the ward of Langbourne, for tenure of 2 years. Vellum: 1 hanging ring seal. Signature of Lessee 1 document Former Reference: ADD MS 0654 LONDON METROPOLITAN ARCHIVES Page 124 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0655 Lease 1572 Mar 29 By Bryan Trappes, of Ebrington, co. , gent., to John Coxe, citizen and skinner of fifteen messuages with appurtenances situate in the parishes of St. Sepulchure without Newgate and St. James Clerkenwell for term of 99 years. Vellum: 1 hanging ring seal. Signed by lessee 1 document Former Reference: ADD MS 0655

CLC/522/ADDMS0656 Grant and confirmation 1554 Jan 16 By Simon Humyng to Egid [Giles?] Alington, Knt. and Alice his wife, of a messuage with garden situate in Trinity Lane in the tenure of John Bowle, clerk, abutting on a messuage commonly called "The Poors House", for term of the grantee's life. Vellum: seal missing 1 document Former Reference: ADD MS 0656

CLC/522/ADDMS0657 Acknowledgment 1552 Aug 24 By William Nyssam, citizen and girdler, of the settlement of a debt due to him by Richard Hunt, gent., of Manchester, Lancashire. Vellum: fragment of seal (on horizontal strip). Signed by William Nyssam 1 document Former Reference: ADD MS 0657

CLC/522/ADDMS0658 Royal licence 1560 May 15 To Benedict Gwercy, gent., to alienate to Cesar Adelmar, a messuage lately built within the precinct of the dissolved priory of St. Helen within Bishopsgate, lately in the tenure of Balthasar Gwercy. Vellum: seal missing 1 document Former Reference: ADD MS 0658 LONDON METROPOLITAN ARCHIVES Page 125 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0659 Bargain and sale 1550 Jul 12 By William Place, gent., and Nicholas Spareman, haberdasher, to Richard Hastings, citizen and waxchandler, of three messuages with appurtenances in St. Swithin's Lanes in the parish of St. Swithin in the several tenures of John White, John Rudforde and John Machyn, heretofore given to maintain a priest heretofore celebrating in the chuch of St. Swithin, as fully as the grantor acquired them from King Edward VI by letters patent dated 11 May 4 Edward VI; with power of attorney for Henry Vaughan, Thomas Barley, John Machyn and John Rudforde as their attorneys to deliver seisin. Vellum: margin (bottom) cut off 1 document Former Reference: ADD MS 0659

CLC/522/ADDMS0660 Assignment 1559 Nov 12 By Edward Bankes, citizen and haberdasher, to Robert Mathew, mercer and John Bankes, grocer, both citizens of London, of a lease dated 24 May 1 Edward VI of two messuages called "The Cowface Wall" with appurtenances situate in Westcheap in the parish of St. Mary- le-Bowe, conveyed to him, the said Edward for 40 years, by John Latton, of Chilton, Derbyshire, gent., and Anne his wife (late the wife of William Welbeck, gent., deceased) and Leonard Welbeck, cousin and heir of the aforesaid William. Vellum: fragment of 1 hanging ring seal. Signature of Edward Bankes (Banks) 1 document Former Reference: ADD MS 0660

CLC/522/ADDMS0661 Release 1544 May 24 By Sir William Fitzwyllyam [Fitzwilliam], of Melton [Milton], Northamptonshire and Anne his wife, to Sir Michael Dormer, citizen and alderman of London, of a mansion with garden and appurtenances situate in Brode Street [Broad Street] in the parish of St. Peter-le-Poer, in the occupation of Robert Palmer, citizen and mercer. Vellum: fragments of 2 hanging ring seals. Signed by (Sir) William Fitzwilliam and Anne Fitzwilliam 1 document Former Reference: ADD MS 0661 LONDON METROPOLITAN ARCHIVES Page 126 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0662 Bargain and sale 1573 Jun 29 By Constans Bennett of St. Johns Street, Middlesex, gent., to Richard Ibotson, citizen and brewer, of a messuage with appurtenances called Tylers' Hall situate in the parish of All Hallows-on-the-Wall, now in the tenure of Edmond Stokes, citizen and currier, and leased before to William Blownte, citizen and clothworker, the street door and entrance of the said messuage "running under the house, now or late belonging to little St. Bartholomews Hospital in West Smithfield". Reciting that the aforesaid Constans had purchased the property from John Small, grocer. Vellum: 1 hanging typar seal. Signed by Constans Bennett 1 document Former Reference: ADD MS 0662

CLC/522/ADDMS0663 Bargain and sale 1562 Jan 07 By Robert Essington, citizen and leatherseller, to Ralph Woodcock, citizen and grocer, of a warehouse and cellar, with other accommodation, being part and parcel of a messuage situate in the parish of St. Lawrence Old Jewry wherein the aforesaid Robert Essington now dwells. Vellum: 1 hanging ring seal. Signed by Robert Essington 1 document Former Reference: ADD MS 0663

CLC/522/ADDMS0664 Exemplification, under mayoralty seal, of a 1565 Feb 14 recovery Suffered in December, 1564, between Robert Collett and Bartholomew Dollynge, demandents, and William Slywright, gent., tenant, of a messuage in Trinity Lane in the parish of Holy Trinity (the less) in the ward of Queenhithe. Vouchees: William Alyngton, Egidius Alyngton, and Richard Horsted. Vellum: fragment of mayoralty seal 1 document Former Reference: ADD MS 0664 LONDON METROPOLITAN ARCHIVES Page 127 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0665 Bargain and sale 1546 Jan 11 By John Dormner, citizen and mercer, to John Maynard, citizen and mercer, of a great messuage with tenement with appurtenances situate in Brode Street [Broad Street] in the parish of St. Peter-le-Poer abutting on the late house or priory of the "fryers Augustynes". Vellum: hanging signet seal "I.M." 1 document Former Reference: ADD MS 0665

CLC/522/ADDMS0666 Bargain and sale 1559 Feb 14 By John Wedgewood, of Harecles in the parish of Leke (Leek), Staffordshire, and citizen and draper of London, to Thomas Brend, citizen and scrivener, of a messuage with appurtenances, situate in Candlewick Street in the parish of St. Mary Abchurch now in the occupation of Thomas Rolfe, the property having been given and granted to the aforesaid John by Alice Burdocke, late wife and executrix of the will of Thomas Burdocke, late citizen and draper. Vellum: 1 hanging typar seal. Signed by John Wedgewood 1 document Former Reference: ADD MS 0666

CLC/522/ADDMS0667 Probate of the will of 1532 Nov 01 Burial in the church of St. Halyns within Busshoppegate (St. Helen, Bishopsgate). To St. Paul's Church 1d. To John Tyner his father's servant one 'kow'; the residue of his goods to his father, John Crayford, gentleman, his executor, so that his goods may be better disposed to his wife and children and other deeds of charity at his executor's discretion. Witnesses: John Marley, clerk, John Tryner, Elizabeth Emersham, Sir Triston Astley, his 'gostely father'. Vellum: portion of seal. Note attached of probate before Richard Gwent, 1532 November 15 1 document Former Reference: ADD MS 0667 LONDON METROPOLITAN ARCHIVES Page 128 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0668 Lease 1541 Jun 30 By Thomas Spence, citizen and baker, and Margaret, his wife, to Robert Lucas, citizen and butcher, of a messuage with appurtenances situate in Eastcheap (parish of St. Leonard), for term of eight years. Vellum: 1 hanging ring seal 1 document Former Reference: ADD MS 0668

CLC/522/ADDMS0669 Bargain and sale 1544 Mar 20 By Sir William Fitzwilliam, of Mylton [Milton], Northamptonshire and Anne his wife, to Sir Michael Dormer, citizen and alderman of London, of a mansion with garden and appurtenances situate in Brode Street [Broad Street] in the parish of St. Peter-le-Poer, in the tenure of Robert Palmer, citizen and mercer. Vellum: 1 hanging ring seal. Signed by vendor 1 document Former Reference: ADD MS 0669

CLC/522/ADDMS0670 Grant 1546 Jan 28 By John Dormer, citizen and mercer, to John Maynard, of a mansion with shops, warehouses and other appurtenances, situate in Broad Street in the parish of St. Peter-le-Poer, in the tenure of Walliam Watson, citizen and draper and James Towne, clothworker, and lately in the possession of Sir Michael Dormer, alderman of London, deceased, and granted to him, the aforesaid John, by the aforesaid Sir Michael's last [will] and testament. Vellum: 1 hanging ring seal. Signed by the grantor 1 document Former Reference: ADD MS 0670

CLC/522/ADDMS0671 Grant 1546 Apr 10 By John Maynerde [Maynard], citizen and mercer, to John Hales, of London, gent., of the above mansion situate in Broad Street in the parish of St. Peter-le-Poer. Vellum: seal missing (see also ADD MSS 0670) 1 document Former Reference: ADD MS 0671 LONDON METROPOLITAN ARCHIVES Page 129 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0672 Deed poll by Richard Offley, merchant of the 1576 Apr 13 staple Appointing John Vernon, merchant of the staple, and Madewell, apprentice, his attorneys. Vellum 1 document Former Reference: ADD MS 0672

CLC/522/ADDMS0673 Indenture 1585 Feb 13 Between Robert Payne and Richard Westerne, citizens and grocers, on one part, and Christopher Corey on the other part, whereby it is agreed to sue forth a writ of right patent to the mayor and sheriffs of London concerning a messuage in Gutter Lane in the parish of St. Peter Westcheap, to pass a common recovery of the same. Vellum: 2 hanging ring seals. Signed by Robert Payne and Richard Westerne 1 document Former Reference: ADD MS 0673

CLC/522/ADDMS0674 Grant 1549 June 20 By John Seymer, Esq., to Anthony Silver, citizen and leatherseller, of a garden situate in Chick Lane in the parish of St. Sepulchure without Newgate in the tenure of the said Anthony and abutting the garden in occupation of John Twyford, with other premises, for the sum of £10 0s 0d. Recites that the garden came into the hands of Edward VI by Act of Parliament dissolving chantries etc., and was acquired by the grantor by the said King's letters patent dated Wanstead 18 June 3 Edward VI: to hold by fealty only in free burgage: and appointment of Nicholas Gower, gent., as his attorney to deliver seisin. Vellum: seal missing. Signed by the grantor. Witnesses (in dorso): Nicholas Rand, Gervase Goldworth, John Holmes 1 document Former Reference: ADD MS 0674 LONDON METROPOLITAN ARCHIVES Page 130 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0675 Bargain and sale 1565 Jan 23 By William Belamy, of Harrow-on-the-Hill, Middlesex, Esq., to Nicholas Hussey, citizen and clothworker, of a messuage with appurtenances situate in St. Nicholas Lane in the parish of St. Nicholas Acons in the occupation of the said Nicholas, for the sum of £34 0s 0d. Vellum: seals missing 1 document Former Reference: ADD MS 0675

CLC/522/ADDMS0676 Bargain and sale 1564 Nov 7 By Bryan Stapleton, Esq., son and heir of Sir RichardStapleton, of Carleton, Yorkshire, Knt., to Sir Martin Bowes, Knight, alderman of London, of a messuage with appurtenances situate in Lombard Street in the parish of St. Mary Woolnoth. Vellum: 1 hanging ring seal. Signed by the vendor. Enclosed: Bond of Bryan Stapleton to Sir Martin Bowes in £800 0s 0d, the condition being that if the said Bryan observe the covenants etc. contained in a pair of indentures sub dato superscripto the the bond shall be void. 1567 November 7 . Paper 1 document Former Reference: ADD MS 0676

CLC/522/ADDMS0677 Exemplification of a fine levied under the seal of 1560 Oct 09 the court of common pleas in Michaelmas term 2 and 3 Eliz. Between John Beverley, Esq., and Christoper Twyselton, Esq., and Bryan Stapleton, Esq., son and heir of Sir Richard Stapleton, Knt., and Elizabeth his wife, of a messuage (see also ADD MSS 0676) in the city of London. Vellum: fragment of seal of Common Pleas 1 document Former Reference: ADD MS 0677

CLC/522/ADDMS0678 Grant and confirmation 1559 Feb 26 By John Wedgewood, of Haredes in the parish of Deleke, Staffordshire, gent., citizen and draper, to Thomas Brende, citizen and scrivener, of a messuage with appurtenances situate in Candlewick Street, in the parish of St. Mary Abchurch, with power of attorney for Peter Baker, scrivener to take seisin of the property. Vellum: seal missing. Signed by grantor 1 document Former Reference: ADD MS 0678 LONDON METROPOLITAN ARCHIVES Page 131 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0679 Covenant 1561 Dec 31 Between John Isham, citizen and mercer and Ralph Woodcock, citizen and grocer, oncerning certain houses and premises in the parish of St. Lawrence Jewry (not specified as regards location and bounds). Vellum: 1 hanging ring seal. Signed by John Isham 1 document Former Reference: ADD MS 0679

CLC/522/ADDMS0680 Lease 1570 Apr 10 By Constance Bennett of St. John Street, Middlesex, gent., to John Small, citizen and draper, of a messuage with appurtenances situate in Bread Street in the parish of St. Peter-le-Poer, abutting on the east of the yard appertaining on the messuage called the "White Horse" in the south on the tenement of Mr. Stakeman now in the occupation of Thomas Wanton, in the west to Broad Street and in the north on the tenement of John North, tyler, for a term of 26 years. Vellum: 1 hanging ring seal; monogram "I.S." 1 document Former Reference: ADD MS 0680

CLC/522/ADDMS0681 Bargain and sale 1576 Sep 01 By William Slywrighte, of , Surrey, gent., to Richard Betenson, of London, gent., and Elizabeth, his wife, of a mansion with garden and two courtyards with appurtenances situate in Trinity Lane in the parish of Holy Trinity (the Less Queenhithe ward), now in the tenure of William Higham, gent. Vellum: seal missing; signed by vendor 1 document Former Reference: ADD MS 0681

CLC/522/ADDMS0682 Bond in £30 0s 0d 1588 Feb 01 By Thomas Bosworth, citizen and skinner, to Thomas Haynes, citizen and merchant-tailor, the amount to be paid at the Blue Boar in the parish of St. Mathew Friday Street. Vellum: seal missing; signed by Thomas Bosworth. Witness: George Quaby, notary 1 document Former Reference: ADD MS 0682 LONDON METROPOLITAN ARCHIVES Page 132 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0683 Indenture 1552 Jun 01 Between Dame Katheryne Dormer, of London, widow, and John Pope, of London, Esq., witnessing all the bounds to a messuage bought by the said Dame Katherine from the said John. Vellum: seal missing; signed by John Pope. Note: the property is probably identical with than mentioned in ADD MSS 0679. 1 document Former Reference: ADD MS 0683

CLC/522/ADDMS0684 Mayoral exemplification of an enrolment at 1619 Apr 15 Guildhall Of a bargain and sale by Martin Bowes, of London, Esq., one of the sons of Sir Martin Bowes, citizen and alderman, deceased, to Thomas Ramsey, citizen and alderman, of a mansion with appurtenances situate in the parish of St. Mary Woolnoth, Ward of Langbourne, dated 1567 April 15. Vellum: seal missing 1 document Former Reference: ADD MS 0684

CLC/522/ADDMS0685 Bargain and sale 1584 Nov 24 By Francis Piersey, citizen and skinner, to Thomas Savydge, citizen and goldsmith, of a messuage with appurtenances situate in Adel Street in the parish of St. Alban (Wood Street), now in the tenure of the aforesaid Francis. Vellum: seal missing. Signed by Francis Piersey 1 document Former Reference: ADD MS 0685

CLC/522/ADDMS0686 Lease 1586 Sep 10 By William Woodcock, citizen and grocer, to Richard Aldworth, citizen and grocer of a messuage with appurtenances and easements, situate on the north east of Milk Street in the parish of St. Lawrence Old Jewry lately in the tenure of Ralph Woodcock and now in the occupation of the aforesaid William, for the sum of £20 0s 0d in the name of a price, also in consideration of £357 0s 0d for term of 21 years. Vellum: seal missing; signed by William Woodcock. Attached: schedule of chattle 1 document Former Reference: ADD MS 0686 LONDON METROPOLITAN ARCHIVES Page 133 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0687 License of alienation 1581 Jun 01 To Julius Casar Adelmare, Esq., that he may grant to William Harrington, of London, merchanttailor, of a mansion with appurtenances and a big garden lately in the tenure of Michael Lock and now in the occupation of Henry Ughtred, Esq., situate within the close of the dissolved priory of St. Helen within Bishopsgate. Vellum: seal missing 1 document Former Reference: ADD MS 0687

CLC/522/ADDMS0688 Exemplification of a recovery 1580 Jun 22 By Henry Richardson and Robert Denham against Thomas Gill, gent., of six messuages situate in the parish of St. Mildred Poultry. Vellum: seal missing 1 document Former Reference: ADD MS 0688

CLC/522/ADDMS0689 Bargain and sale 1560 Oct 23 By Edward Banke(s), citizen and alderman of London, to Wolstane Dixe, citizen and skinner of a great messuage divided into two tenements, with appurtenances, called "The Sign of the Cow Face", situate in Westcheap in the parish of St. Mary-le-Bow, in the tenure of the said Edward and one John Smith for the sum of £600 0s 0d. Recites that the aforesaid Edward had purchased the property of Leonard Welbek, of Gassington, , gent. Vellum: 1 hanging ring seal 1 document Former Reference: ADD MS 0689

CLC/522/ADDMS0690 Foot of fine 1591 Apr 21 - Between John Harington, Esq., and Sir Henry 1591 May 17 Arington, Knt., and Ruth his wife, and Walter Dunche, Esq. and Deborah his wife, relating to messuages with lands situate in the paris of St. Giles without Cripplegate. Vellum 1 document Former Reference: ADD MS 0690 LONDON METROPOLITAN ARCHIVES Page 134 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0691 Release 1591 Nov 11 By William Matterdaye, citizen and founder, to Valentine Cutts, citizen and brewer, of fifteen messuages situate in the parishes of St. Sepulchure without Newgate and St. James Clerkenwell, formerly released by Bryan Trappes, of Ebryton, Gloucestershire, gent., to John Cox, citizen and skinner, as whose executor the aforesaid William acted, setting over, afterwards the properties to Ursula Gray, widow, re-married to John Copleduck of Barnards Inn, in the suburbs of London, gent. Vellum: 1 hanging ring seal (broken) 1 document Former Reference: ADD MS 0691

CLC/522/ADDMS0692 Bargain and sale 1593 Jun 20 By Thomas Clitherowe, of Walford, Hertfordshire, merchant of the staple of England and one of the sons of Henry Clitherowe, late of London, merchanttailor, deceased, to John Holbrooke, citizen and merchant tailor and Parnella, his wife, of two messuages with appurtenances and easements situate in Tower Street in the parish of St. Dunstan-in-the-East, previously in the several successive tenures of Anthony Naples, Henry Bullington and Thomas Wynington. Recites that the aforesaid Henry Clitherowe held the two messuages by letters patent of 23 Dec. 36 Henry VIII (= 1544). Vellum: seal missing; signed by the vendor. Enrolled in the husting 1 document Former Reference: ADD MS 0692

CLC/522/ADDMS0693 Quitclaim 1594 Sep 05 By Thomas Clitherowe, of Walford, Hertfordshire, merchant of the staple of England, and Margaret, his wife, to John Holbroke, citizen and merchanttailor, and Parnella, his wife, of their interest in two messuages (see also ADD MSS 0692) in the parish of St. Dunstan-in-the-East. Vellum: fragment of one seal, the second missing; signed by Thomas Cletherowe 1 document Former Reference: ADD MS 0693 LONDON METROPOLITAN ARCHIVES Page 135 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0694 Lease 1567 Jan 24 By John Blackman, citizen and grocer, to John Alsopp, citizen and haberdasher of a messuage with appurtenances lately built and situate in the void place in Ironmonger Lane in the parish of St. Martin Pomeroy, in the occupation of the aforesaid John Blackman, for term of 21 years at the price of £200 0s 0d and an annual rent of £5 0s 0d. Vellum: 1 hanging ring seal; signed by John Alsopp 1 document Former Reference: ADD MS 0694

CLC/522/ADDMS0695 Release and discharge 1589 June 20 By Giles Howland, William Pov(e)y, Nicholas Barnesley and Robert Cox, citizens and grocers, to John Every, of Broadway, Somerset, administrator of Alexander Every, late of London, clothworker, deceased, of all duties, reckonings and accounts which have arisen out of business done by them with the aforesaid Gyles, William, Nicholas and Robert with the aforesaid Alexander, which business was concluded during the latter's life time. Vellum: seals missing; signed by the grantors 1 document Former Reference: ADD MS 0695

CLC/522/ADDMS0696 Counterpart lease 1596 Aug 03 By Thomas Gill of London, gent., and Elizabeth, his wife, to and Roger Powell, citizens and salters, of a messuage known by the sign of the "Red Lion" situate in the parish of St. Mildred Poultry, lately in the tenure of George Hayes, citizen and salter, and now in the occupation of the aforesaid William, for term of 7 years. Vellum: seal missing; signed by William Smythe and Roger Powell 1 document Former Reference: ADD MS 0696 LONDON METROPOLITAN ARCHIVES Page 136 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0697 Release 1590 Sep 24 By Englebert Kempen, free denizen of London, to John Edwards, free denizen of London of all his right and title to a messuage with appurtenances situate in Bushe Lane (Walbrook and wards), leased to him by Emma Garretson, of London, widow, formerly the wife of Harman Garretson, late of London, butcher, deceased. Vellum: seal missing; signed by Englebert Kempen 1 document Former Reference: ADD MS 0697

CLC/522/ADDMS0698 Grant and confirmation 1594 Feb 20 By Constance Buscier, of London, merchant, to Humphrey Basse, of London, merchant, and Aron Cappell, of London, preacher, of a messuage with appurtenances situate in Broad Street in the parish of St. Peter-le-Poer, and a garden with shed situate in the parish of St. Katherine Coleman for term of three lives. Vellum: 1 seal, the second missing; signed: Humffrey Basse, Aaron Cappel 1 document Former Reference: ADD MS 0698

CLC/522/ADDMS0699 Exemplification under seal of the common 1571 May 02 pleas of a fine levied in Trinity term 8 Eliz. Between John Hales, Esq., querent and William Fletewode, Esq., and Edmund Harrys, deforciants, of a messuage situate in Broad Street in the parish of St. Peter-le-Poer. Vellum: seal missing 1 document Former Reference: ADD MS 0699

CLC/522/ADDMS0700 Covenant 1579 Jun 12 Between Henry Billingsley, citizen and haberdasher on one part and Jonas Fringe, scrivener, and Richard Cowper, haberdasher, citizen of London on the other part, to suffer a recovery of four messuages, four courtyards and one garden with appurtenances situate in the parished of St. Benet and All Saints Barking. Vellum: no seals; signed by Jonas Fringe and Richard Cowper 1 document Former Reference: ADD MS 0700 LONDON METROPOLITAN ARCHIVES Page 137 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0701 Bargain and sale 1597 Apr 17 By Robert Allison, citizen and brewer, to Margaret Corey, widow, of a messuage with appurtenances situate in Gutter Lane in the parish of St. Peter Westcheap, formerly in the tenure of William Sparrowe, goldsmith, afterwards in that of Thomas Robynson, goldsmith, and now in the tenure of Robert Simonds, scrivener. Vellum: fragment of seal; signed by Robert Alyson. 1 document Former Reference: ADD MS 0701

CLC/522/ADDMS0702 Assignment 1594 Dec 12 By John Shawarden of Wilstropp, Lincolnshire, gent., to Thomas Bennett, citizen and mercer, of a messuage with appurtenances situate in the parish of St. Lawrence Old Jewry, late in the tenure of Williams Stevens and of part of a messuage lately in the occupation of Richard Aldworth, citizen and grocer. Vellum: 1 hanging ring seal; signed by John Shawarden 1 document Former Reference: ADD MS 0702

CLC/522/ADDMS0703 Release and quitclaim 1598 Jan 16 By Arthur Edwardes, citizen and clothworker, son and heir of Jane, widow of Roger Edwardes, of London, gent., deceased, to Robert Collett, citizen and bowyer, of eight messuages with appurtenances situate in Greenwich Lane in the parish of All Saints (= All Hallows the Great), after settlement of differences between the aforesaid Robert and one John Collett, citizen and merchanttailor with regard to recovery. Vellum: 1 hanging seal (no device) 1 document Former Reference: ADD MS 0703

CLC/522/ADDMS0704 Lease 1594 Oct 16 By John Cornwell, citizen and ironmonger, to Henry Gye (Gay), citizen and salter, of a garden plot in the Lordship Wenlocke Barne in the parish of St. Giles without Cripplegate, for the term of 20 years at an annual rent of 20s. Vellum: seal missing; signed by the lessee 1 document Former Reference: ADD MS 0704 LONDON METROPOLITAN ARCHIVES Page 138 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0705 Bargain and sale 1598 May 30 By Thomas Perry, of Hitchin, Hertfordshire, gent., to Thomas Peerse, in the parish of St. Bartholomew the Great, gent., of a messuage with appurtenances situate on the west side of Charterhouse Lane in the parish of St. Sepulchure without Newgate, now in the tenure of one Richard Bourton. The property is situate between a messuage there belonging to the aforesaid Thomas Perry and occupied by Nicholas Warde, to the north and another messuage wherein William Jones dwells to the south. Vellum: 1 hanging ring seal (broken); signed by Thomas Perry 1 document Former Reference: ADD MS 0705

CLC/522/ADDMS0706 Bargain and sale 1599 Mar 28 By Benjamin Gonnelde, of London, clerk, son and heir of James Gonnelde, late citizen and stationer, deceased, to Thomas Skippe, citizen and mercer, of a messuage with appurtenances known by the sign of the "gunne", situate in West Smithfield in the parish of St. Sepulchure without Newgate, also a backhouse sometime parcel of a messuage formerly in the tenure of one Thomas Ellis, bricklayer. Vellum: 1 hanging ring seal; signed by Benjamin Gooneld 1 document Former Reference: ADD MS 0706

CLC/522/ADDMS0707 Bargain and sale 1605 Apr 23 By John Partridge, citizen and scrivener, to Zachary Goodyeare, citizen and vintner, and Stephen Goodyeare, son and heir of the said Zachary, of certain messuages with appurtenances and easements situate in the parish of St. Gregory (by St. Paul). Vellum: 1 hanging ring seal; signed by John Partridge 1 document Former Reference: ADD MS 0707 LONDON METROPOLITAN ARCHIVES Page 139 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0708 Bargain and sale 1653 Apr 23 By Nicholas Towse, of Rotchford (Rochford), Essex, gent., to Margaret Stubbs, of Westham, Essex, spinster, of a messuage with appurtenances known by the sign of the hand situate in St. Nicholas Lane in the parish of St. Nicholas Acons, sometime in the tenure of Nicholas Davis, citizen and clothworker, and now in the occupation of Richard Nickson, clothworker, for the sum of £60 0s 0d. Vellum: seal missing; signed: Nicholas Touse. Attached: two fines (Court of Kings Bench 1653 Trinity term) 1 document Former Reference: ADD MS 0708

CLC/522/ADDMS0709 Bargain and sale 1653 Apr 07 By William Pinder, citizen and shipwright, Roger Smith of Barnards Inns in the parish of St. Andrew Holborn, gent., and Robert Collins, of London, merchant, to Thomas Barnes, of London, Esq., and Thomas Martin, citizen and upholder on behalf of the said Thomas Martin, of a messuage with appurtenances situate in Paternoster Row in the parish of St. Faith (under St. Paul) now in the tenure of William Curtis, citizen and mercer, abutting in the east of a tenement now in the occupation of Carew Silkman and a tenement now in the occupation of Mr. Richards, mercer. Vellum: 1 seal (of 3) preserved; Signed by vendors. Enclosed: Acknowledgement by William Pinder to Thomas Barnes of the latter's payment of £200 0s 0d in respect of the above bargain and sale [same date] 2 documents Former Reference: ADD MS 0709 LONDON METROPOLITAN ARCHIVES Page 140 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0710 Bargain and sale 1657 Mar 19 By Thomas Swingfield, of East Greenwich, Kent, Esq., and Joyce, his wife, to Edward Dudson, citizen and draper, and to John Morris, of London, gent., after levying of one or more fines by the said Thomas on the said Edward, of a great messuage with appurtenances and easements formerly in the tenure of John Cheice, mercer and of one Rowland Heylin, situate in the Old Jewry in the parish of St. Olave Old Jewry; futhermore a messuage on the east side of the great messuage aforesaid situate in Coneyhope Lane in the parish of St. Mildred Poultry, formerly in the tenures as above; and both messuages now in the occupation of John Ducane, merchant, as assignee of the aforesaid Rowland Heylin; and further of all interest and title in all three messuages situate in the two parishes aforesaid heretofore held by the aforesaid Thomas Swingfield, for the sum of £780 0s 0d. Vellum: 2 (of 3) hanging ring seals (armorial); signed by all parts 1 document Former Reference: ADD MS 0710

CLC/522/ADDMS0711 Declaration 1633 Sep 05 By William Wooford of the parish of Rickmansworth, Hertfordshire, gent., and John Twiston of Westminster, gent., that a lease made by them to Thomas Farnaby of the parish of St. Giles without Cripplegate, gent., of certain messuages in Paternoster Row and Ivy Lane in the parish of St. Faith (under St. Paul) under the same date as the present declaration, was only in trust for Arbellyn Holland of Westminster. Vellum: seals missing; signed by both declarators 1 document Former Reference: ADD MS 0711 LONDON METROPOLITAN ARCHIVES Page 141 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0712 Release and quitclaim 1634 Jul 08 By Robert Walsham, of London, gent., and Elizabeth, his wife, to Robert Underwood, grocer, Leonard Stone, apothecary, John Michael Borne, clothworker, Affabell Faireclough, grocer, Griffith Morgan, grocer, William Watson, skinner, Thomas Jennews, grocer, , grocer, Ellis Sotherton, merchant, Samuel Warner, grocer, Edward Tyther, grocer, Thomas Newman, draper, John Sadler, grocer, Richard Wimston, grocer, Richard Rowe, skinner, and John Booker, salter, all citizens of London and parishoners of the parish of St. Stephen Walbrook, of all right and title, of messuages and tenements with appurtenances and easements situate in the parish of St. Katherine Coleman in or near Northumberland Place, now or late in the several tenures of John Dansten Rice, Griffin Gabriel Hoop, Thomas Greene and Thomas Webber. Vellum: seal missing; signed by grantors. Enrolled in the court of husting 1 document Former Reference: ADD MS 0712

CLC/522/ADDMS0713 Bargain and sale 1579 Feb 27 By George Ley, citizen and skinner, to John Bales, of Welbey, Suffolk, gent., of a messuage with appurtenances, called by the sign of the "White Horn", situate in the parish of St. Stephen Walbrook and now in the tenure of Jernise Symmons, skinner, for the sum of £73 0s 0d. Vellum: small fragment of hanging ring seal; signed by vendor 1 document Former Reference: ADD MS 0713 LONDON METROPOLITAN ARCHIVES Page 142 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0714 Bargain and sale 1597 Aug 18 By Arthur Edwards, citizen and clothworker, son and heir of Jane Edwards, late the wife of Robert Edward of London, gent., deceased, to Robert Collett, citizen and bowyer, of four messuages and four stables with appurtenances, situate in Greenwich Lane in the parish of All Hallows the Great lately in the tenure of William Clerke, William Biggs, Thomas Markott, Thomas Worrall, John Banburie, and Henry Vicars. Vellum: hanging ring seal (armorial); hand sign of grantor. Endorsement bearing signatures of Henry Billingsley, mayor, Richard Saltonstalle, alderman 1 document Former Reference: ADD MS 0714

CLC/522/ADDMS0715 Grant and confirmation 1597 Aug 20 Of bargain and sale by Arthur Edwards (see ADD MSS 0714). Vellum: seal missing; hand sign of the grantor. Enrolled in the Court of Husting. Endorsement bearing signatures of Henry Billingsley, mayor, Richard Sallonstale, alderman, and William Sebright, Town Clerk 1 document Former Reference: ADD MS 0715

CLC/522/ADDMS0716 Bargain and sale 1575 Jul 08 By Thomas Crofton of Mitcham, Surrey, gent., to Richard Platt (Plott), citizen and broderer of two messuage with appurtenances situtate in the parish of St. Michael Cornhill, lately in the tenure of Thomas Colfe, and John Jackman the latter citizen and grocer, for the sum of £300 0s 0d. Vellum: hanging ring seal; signed by vendor 1 document Former Reference: ADD MS 0716 LONDON METROPOLITAN ARCHIVES Page 143 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0717 Grant and confirmation 1609 Oct 25 By Richard Platt, of King's Langley, co. Hertfordshire, to William Rowen, citizen and goldsmith, of eight messuages in Birchin Lane in the parish of St. Michael Cornhill, lately in the tenure of George Dowson, clothworker, Thomas Hedge, merchanttailor, John Withers, draper, Thomas Hoults, clothworker, and John Heifield, merchant tailor. Vellum: seal missing; signed by grantee 1 document Former Reference: ADD MS 0717

CLC/522/ADDMS0718 Indenture of agreement 1617 Nov 07 Between Richard Platt, of Horton, Buckinghamshire, esq., (son and heir of Sir Hugh Platt, Knt., of London, deceased) and Anne, his wife, and George Dowson, citizen and clothworker and Edith, his wife, Abraham Headoge, citizen and merchanttailor, and Deborah, his wife, George Peasse, citizen and draper, John Macro, citizen and scrivener, and John Cowper, son and heir of William Cowper, of London, esq., that the said Richard and Anne shall before the end of the present term acknowledge, upon a writ of covenant to be sued forth by the said John Macro and George Peasse against the said Richard and Anne concerning five messuages with appurtenances situate in Birchin Lane in the parish of St. Michael Cornhill, "a five sur conusans de droit come ces que ils on de lour donee" to levy with proclamations according to the statute and provided of the said messuages; further that the cognizees thall be immediately after levying, be seized of the said messuages. Vellum: seals missing; signed by all parties 1 document Former Reference: ADD MS 0718 LONDON METROPOLITAN ARCHIVES Page 144 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0719 Grant and confirmation 1377 Mar 12 By John Cok, of London, and Margery, his wife, to , chaplain, of their tenement with superstructures and certain lands abutting thereon with all their appurtenances, situate in the parish of St. Clement, by Candlewick Street (= St. Clement Eastcheap) in the Ward of ("in wards de Lumbardstrete"), all which property they had recently purchased of William Boys, of the county of Dorset, Geoffrey Chauflouor, vintner, and Adama Ladytayllouor, citizens of London (bounds given). Vellum: seals missing; [signed by] Adam Stable, mayor, Robert Lawnde and John Northampton, sheriffs, Thomas Noket, alderman of the ward; witnesses: John Chichester, Nicholas Brembre, John Leycestre, and others 1 document Former Reference: ADD MS 0719

CLC/522/ADDMS0720 Will of Margaret Smyth 1538 Oct 14 Late the wife of Walter Smyth, Esq. and swordbearer of London and widow after Roger Nicholls. Robert Langley, brewer, to be sole executor. Witnesses: Sir John Darley, clerk, Thomas Holmer, gray tawyer, and John Moore, grocer. Vellum: 1 skin; seals missing. Note: Walter Smyth was, upon recommendation of Sir Thomas Moore admitted and sworn swordbearer on April 10, 1529 (G.R.O. Rep. viii, fol. 39). His successor Arnold was admitted and sworn swordbearer on January 7 1538 (G.R.O. Rep. x, fol. 13) by which time Walter Smyth was, apparently, dead 1 document Former Reference: ADD MS 0720

CLC/522/ADDMS0721 Bargain and sale 1605 Jan 23 By Edward White, citizen and stationer, to Leonard Poe, licentiale of physic, of a capital messuage with appurtenances situate in Warwick Inn near Warwick Lane in the parish of Christchurch within Newgate for £150 0s 0d; which property he, the said Edward, holds by demise dated 1604 March 2, of William Dermer, alias Dormer, of London, gent.; by virtue of demise, he, the said Edward, is lawful owner of the property to dispose of it. Vellum: 1 skin; signed by vendor 1 document Former Reference: ADD MS 0721 LONDON METROPOLITAN ARCHIVES Page 145 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0722 Bargain and sale 1612 Jul 15 By Richard Harbyn, of London, gent., to Isaak Symes, citizen and goldsmith, of a messuage with appurtenances situate in Houndsditch in the parish of St. Botolph without Aldgate, with appurtenances, in the tenure of the aforesaid Isaak, for the sum of £50 0s 0d. Vellum: 1 skin; seal missing; signed by vendor (signature damaged). Enrolled in the 1612 Nov. 4 1 document Former Reference: ADD MS 0722

CLC/522/ADDMS0723 Demise 1669 May 14 By Richard, Earl of Dorset, and Lady Frances, his wife, to Edward Billing, of Millbank in the city of Westminster, of a parcel of ground called "the Wilderness" adjoining to the Garden of Dorset Court in the parish of St. Bride Fleet Street, for £30 0s 0d and on condition that the said Edward should build a messuage upon the aforesaid parcel of ground.Vellum: 1 skin; seals missing; signed by grantors 1 document Former Reference: ADD MS 0723

CLC/522/ADDMS0724 Counterpart demise 1647 Dec 24 By James Phillips, of London, Esq., to Jone Ashe, widow, of London, of a messuage situate in the parish of St, Botolph without Aldersgate for term of 25 years, as from Christmas 1661 at an annual rent of £18 0s 0d payable quarterly, in consideration of the surrender to him the said James, of a lease by Robert Bowes, citizen and merchanttailor, to Thomas Ashe, citizen and barber-surgeon, dated 1647 December 24. Vellum: 1 skin; seals missing; marked by Lessee 1 document Former Reference: ADD MS 0724 LONDON METROPOLITAN ARCHIVES Page 146 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0725 Demise 1626 Feb 26 By Thomas Porter of , Kent, gent., to James Phillipps, citizen and pewterer, of a corner messuage known by the name of "The Peter and Boate", situate in Thames Street in the parish of St. Laurence Pountney, in the tenure of Kathrin Watkins, widow after George Watkins, for term of 21 years commencing Lady Day 1626 for the rent of £18 0s 0d. Property described. Vellum: fragment of seal; signed by lessor 1 document Former Reference: ADD MS 0725

CLC/522/ADDMS0726 Bargain and sale 1670 Aug 16 By Gerrard van Heythusen, of London, merchant, and Nathaniel and John Letten, of London, merchants, and Samuel Lamott of London, merchant, to Francis Vanacker, of London, gent., son and heir of Nicholas Vanacker of the parish of All Hallows Lombard Street, merchant, deceased, of parcels of ground lying together in or near Griffin Alley in Thames Street in the parish of St. Michael Crooked Lane, Bridge Ward, upon which parcels of ground stood before the Great Fire three messuages with appurtenances, which previously formed part of one messuage called Firkell Place; the three messuages having been in the respective tenures of John Sotherton, (thereupon the said Samuel Lamott), Ralph Trattle and Richard Miller. Consideration: 12 pence. Bounds and measurements given. Vellum: 1 skin; seals missing; signed by vendors 1 document Former Reference: ADD MS 0726

CLC/522/ADDMS0727 Grant of alienation 1621 Mar 29 By Edward Thorne, of London, gent., and Dorcas his wife and Anthony Thayer, citizen and leatherseller, and Bridget his wife, to Thomas Lisse, citizen and crewer, of the two messuages called "The Cork" and "The George" with their appurtenances and easements situate in Thames Street in the parish of All Hallow the Less, in consideration of £685 0s 0d. Vellum: 1 skin; seals missing; signed by grantors 1 document Former Reference: ADD MS 0727 LONDON METROPOLITAN ARCHIVES Page 147 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0728 Bargain and sale 1662 Jun 20 By John Hewley of Gray's Inn, Middlesex, Esq., and Sarah his wife (daughter, heir and administratix of the goods and chattels of Robert Wolwrith of Gray's Inn, Esq., deceased) to John Hill of within the precinct of the Tower of London of three messuages divided into four, situate in Lane, which messuages had been demised by King James I by letters patent under the great seal dated 1619 July 22 to Robert Tooley, gent., and were at that time in the tenures of Thomasine Scane, Philipp Meade and Anthony Throughton, and parcel of the lands and tenements of Michael Heydon, which were in the hands of the King. Consideration: £300 0s 0s. Vellum: 1 skin; seals missing; signed by vendors 1 document Former Reference: ADD MS 0728

CLC/522/ADDMS0729 Bargain and sale 1671 Oct 16 By Samuel Lamott, of London, merchant, and Francis van Acker of Erith, Kent, gent. (son and heir of Nicholas van Acker, late of Highgate, Middlesex, Esq., deceased) to Gerrard van Heythuysen and Nathaniel Letten, of London, merchants, of a messuage with wharf, newly built by and in the use of the aforesaid Samuel situate in Griffin Alley in the parish of St. Michael Crooked Lane; also newly built a messuage and dye house in the tenure of Archibold Wilson, citizen and dyer, situate in Griffin Alley; and a newly built messuage in the tenure of John Mayers (see also ADD MSS 0726). Consideration: 5s. Vellum: 1 skin; seals missing; signed by vendors 1 document Former Reference: ADD MS 0729 LONDON METROPOLITAN ARCHIVES Page 148 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0730 Conveyance of a moiety 1668 Aug 25 By Henry Harwood, citizen and saddler (only surviving son of Henry Harwood, late of London, gent., deceased) and Priscilla, his wife, to John Floyd, citizen and combmaker of a toft of ground, upon which stood two messuages, one known by the name of the Still, and had been in the tenure of Peter Emry, the other known as the Three Gilded Keys and late in tenure of George Appletree, leatherseller, situate near Fleet Bridge in the parish of St. Bride Fleet Street. Consideration: £100 0s 0d. Vellum: 2 skins; seals missing. Signed by grantors 1 document Former Reference: ADD MS 0730

CLC/522/ADDMS0731 Bargain and sale 1667 Jan 08 By Henry Mosse, of London, gent., and Jane his wife to Edward Backwell, of London, Esq., of a capital messuage with appurtenances situate in Mark Lane in the parish of All Hallows Barking (All Hallows by-the-Tower), lately built and separated from other messuages belonging to the said Henry and adjoining therunto. Premises and appurtenances described and given as lately in the tenure of Roger Hatton, merchant, since deceased, and demised to him by Henry Mosse 1661 July 17. Consideration: £1,100 0s 0d. Vellum: 1 skin; seals missing. Signed by vendors 1 document Former Reference: ADD MS 0731

CLC/522/ADDMS0732 Lease 1715 Aug 31 By John Goldsborough, of London, gent., to Joseph Walker, citizen and glazier, of a messuage being the south corner and part of a capital messuage called Thanet House situate in Aldersgate Street, with its appurtenances, for term of ten years at an annual rent of £35 0s 0d. Property described. Vellum: 2 skins; seals missing. Signed by lessor 1 document Former Reference: ADD MS 0732 LONDON METROPOLITAN ARCHIVES Page 149 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0733 Release 1764 Jun 26 By Claude Bosanquet, Esq., Daniel Hauchett, Richard Fogden, Francis Baker, Hillborn Withy and Henry Othery, surviving trustees for the lands tenements and hereditaments belonging to the parishoners of the parish of St. Stephen Coleman Street to Richard Stratton, William Bishop, Thomas Smith, David Morris, James Roberts, Thomas Bolas, John Chapman, John Watts, Thomas Kidney, George Jackson, Richard Look, William Hanscomb, Richard Baker, Benjamin Sidney, Robert , Thomas Russell, William Gardner, John Coster, Thomas Jones, John Townsend and John Bailey, parishioners, new feoffees, of rectory and avovson, lands and tenements in the parish of St. Stephen Coleman Street. Thomas Powell Esq., and John Page, churchwardens. Vellum: 1 skin, the second skin missing 1 document Former Reference: ADD MS 0733

CLC/522/ADDMS0734 Bargain and sale 1688 Apr 26 By Richard Hodgin, of London, merchant, to William Wollery, citizen and haberdasher, of two messuages with appurtenances situate in Great Wood Street in the parish of St. Michael Hogan Lane (= St. Michael Wood Street) in the ward of Cripplegate Within. Consideration: 5s 0d. Vellum: 1 skin; seal missing. Signed by vendor. With endorsed engrossment (enlarged by insertion of the above) 1688 April 27. Signed and sealed by vendor 1 document Former Reference: ADD MS 0734

CLC/522/ADDMS0736 Deed of feoffment 1630 Feb 01 By Francis Plumstead, of Brettenham, Suffolk, gent., to Robert Bumpsted of Royden, Norfolk, of all his houses, messuages and tenements and hereditaments situate in Wood Street, Steynings Lane "or elsewhere within the City of London", in consideration of a marriage to be arranged between him, the said Francis Plumstead and Clemence Skynner, daughter of Samuel Skynner, late of East Bergholt (Suffolk), clothier, deceased, and for the ioynture of the said Clemence Skynner. Vellum: 1 skin. Contemporary copy, collated and endorsed 1 document Former Reference: ADD MS 0736 LONDON METROPOLITAN ARCHIVES Page 150 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0737 Demise 1666 May 25 By Bartholomew Francis, citizen and grocer, to Nathaniel Meazy, citizen and salter of a messuage with appurtenances situate in Great Wood Street in the parish of St. Michael Hogan Lane (= St. Michael Wood Street), late in the tenure of John Gibson, oilman, and now in the tenure of the above Bartholomew for a term of 12 years and 9 months at an annual rent of £25 0s 0d as from Midsummer 1666. Bounds given. Vellum: 1 skin. Signed and sealed (1 hanging ring seal) by lessor. Attached: schedule (1 small sheet, vellum) 2 documents Former Reference: ADD MS 0737

CLC/522/ADDMS0738 Release and quitclaim 1571 Nov 10 By John Cowper (Cooper?), of Chichester, Sussex, shoemaker, to Stephen Cowper, of Tenterden, Kent, yeoman, in respect of his title to a capital messuage called "le Harth horne" and another tenement adjoining it to the north, with appurtenances, situate in More Lane in the parish of St. Giles without Cripplegate. Vellum: 1 skin; seal missing. Signed: John Cooper 1 document Former Reference: ADD MS 0738

CLC/522/ADDMS0739 Bargain and sale 1608 Jul 06 By Edward Turnor, of Much Farindon, Essex, Esq., to Simon Bowde, of Royston, Cambridgeshire, gent., of a garden with appurtenances and part of a messuage, situate in the parish of St. Giles without Cripplegate, late in the tenure of Edward Vaughan, gent., and now in the tenure of the said Edward. Consideration: £20 0s 0d. Bounds given. Vellum: 1 skin; seals missing. Signed by vendors. Endorsement: A sale of the garden in Barbican from Turnor to Bowde 1 document Former Reference: ADD MS 0739 LONDON METROPOLITAN ARCHIVES Page 151 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0735A Bargain and sale 1659 Apr 20 By Francis Plumstead, of Crockfield, Suffolk, gent., to William Cole, of Gray's Inn, Middlesex and John Wynnyff of Lincolns Inn, Middlesex, Esqs., of a corner messuage with appurtenances known by the name of the Shipp situate in Maiden Lane in the parish of St. Michael Hogan Lane (= St. Michael Wood Street), Great Wood Street in the tenure of Thomas Sallowes and John Gibson; and another messuage in the tenure of the said John Gibson and Mary Phillips, together with the passage leading into a messuage and tavern called , all situate in the above parish. Consideration: 10s 0d. Vellum: 1 skin; 2 hanging ring seals. Signed by vendors 1 document Former Reference: ADD MS 0735A

CLC/522/ADDMS0735B Counterpart of Bargain and Sale 1659 Apr 21 By Francis Plumstead, of Crockfield, Suffolk, gent., to William Cole, of Gray's Inn, co. Middlesex and John Wynnyff of Lincolns Inn, Middlesex, Esqs., of a corner messuage with appurtenances known by the name of the Shipp situate in Maiden Lane in the parish of St. Michael Hogan Lane (= St. Michael Wood Street), Great Wood Street in the tenure of Thomas Sallowes and John Gibson; and another messuage in the tenure of the said John Gibson and Mary Phillips, together with the passage leading into a messuage and tavern called the Flying Horse, all situate in the above parish. Consideration: 10s 0d. Vellum: 1 skin; 2 hanging ring seals. Signed by purchasers 1 document Former Reference: ADD MS 0735B LONDON METROPOLITAN ARCHIVES Page 152 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0740 Deed of feoffment 1654 Jan 20 By Mary Grinder of London, widow, and late the wife and relict of Ralph Grinder, citizen and draper, and Robert Grinder, of Braintree, Essex, doctor of Physic, son and heir of the aforesaid Ralph, to William Turnor, citizen and weaver, of a messuage with garden, garden plot, and appurtenances situate in Blue Anchor Alley near Bunhill in the parish of St. Giles without Cripplegate, formerly the inheritance of John Roland, deceased, and purchased by the said Ralph Grinder of Thomas Roland, gent., son and heir of the aforesaid John. Vellum: 1 skin; 2 hanging ring seals (second seal fragment only). Signed by grantors. Endorsed 1 document Former Reference: ADD MS 0740

CLC/522/ADDMS0741 Confirmation of sale and bargain 1672 May 08 By George Grey, of London, Esq., to Katherine Stych, of Barking, Essex, widow, of two cottages and two garden plotts with appurtenances situate in the parish of St. Giles without Cripplegate; the sale having been made by Sir John Wintour, of Lidney, Gloucestershire, to the aforesaid Katherine, the said Sir John standing sized in trust of the premises for George Grey, by indenture dated 1672 April 20. Vellum: 1 skin; 1 hanging ring seal. Signed by confirmator 1 document Former Reference: ADD MS 0741

CLC/522/ADDMS0742 Bargain and sale 1579 Dec 22 By George King, citizen and cooper, to Ellis Jones, citizen and sadler, of a moiety in respect of a messuage with appurtenances situate within the parish of St. Giles without Cripplegate now and late in the tenure of James Whethome and (or) John Swetsir. Consideration: £24 0s 0d. Vellum: 1 skin; 1 hanging ring seal. Signed by vendor 1 document Former Reference: ADD MS 0742 LONDON METROPOLITAN ARCHIVES Page 153 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0743 Bargain and sale 1633 Feb 27 By Robert Tristram, of Tottenham, Middlesex, citizen and brewer, brother and heir to Charles Tristram, late of London, gent., deceased to Roger Coleman, citizen and grocer, of four messuages with appurtenances situate in and near Whilecross Street (= Whitecross Street), in the parish of St. Giles without Cripplegate, now in the several tenures of Henry Elvey, Simon Burnwood, Henry Faireflaxe and Richard Nash. Consideration: £100 0s 0d. Vellum: 1 skin; seal missing. Signed by vendor. Enrolled in the Court of Chancery 1633 May 20 1 document Former Reference: ADD MS 0743

CLC/522/ADDMS0744 Release and quitclaim 1556 Jan 19 By Mary Grinder of London, widow, late the wife and relict of Ralph Grinder, late citizen and draper, deceased and Robert Grinder, of Braintree, Essex, doctor of Physik, son and heir of the aforesaid Ralph, to William Turner, citizen and weaver, of a messuage with garden, garden plot and appurtenances situate in Blue Anchor Alley near Bunhill in the parish of St. Giles without Cripplegate, formerly the inheritance of John Roland, deceased, and purchased by the said Ralph of Thomas Roland, gent., and since purchased by the aforesaid William Turner. Vellum: 1 skin; seals missing. Signed by Robert Grinder. See also ADD MSS 740 1 document Former Reference: ADD MS 0744

CLC/522/ADDMS0745 Bargain and sale 1650 Feb 20 By Thomas Ingram, of the parish of St. Giles without Cripplegate, gent., to the wardens and commonalty of the Glaziers Company, of a messuage with appurtenances situate in Barbican Street in the parish of St. Giles without Cripplegate sometime in the possession of Matthias Stockwood, late in the tenure of Timothy Felton and now in the occupation of the aforesaid Thomas. Bounds given. Vellum: 1 skin; seals missing. Signed by vendor 1 document Former Reference: ADD MS 0745 LONDON METROPOLITAN ARCHIVES Page 154 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0746 Demise 1631 Dec 20 By John Travers, citizen and mercer, to John Beckett, citizen and cordwainer, of a house with appurtenances now in the tenure of the said John, and another tenement with appurtenances adjoining it and now occupied by Ellis Woorthe with the use of the pump standing near both premises which are situate in the parish of St. Giles without Cripplegate, for a term of 31 years, at an anual rent of £6 0s 0d. Consideration: £30 0s 0d. Vellum: 1 skin; seal missing. Mark of lessee 1 document Former Reference: ADD MS 0746

CLC/522/ADDMS0747 Bargain, sale and feoffment 1663 Sep 12 By Dame Annabella Atkins, of Bedwell Park in the parish of Essenden, Hertfordshire, widow heretofore wife of Sir Henry Atkins, late of Cheshunt in the same county, Knt., deceased, and Sir Richard Atkins of Much Hadham in the said county, Knight and Earl, son and heir of the said Sir Henry, to William Evans, citizen and draper, of all their messuages with appurtenances situate in Sun Court heretofore known as St. Christopher Alley in Golding Lane in the parish of St. Giles without Cripplegate, now in the several tenures of Marmaduke Hall, Arthur Wood, Thomas Reames, Mary Trumble, widow, Peregrine Brown, Giles Crawford and Mary Duffield, widow. Consideration: £210 0s 0d. Schedule of precedence leases attached. Vellum: 2 skins; seals missing. Signed by grantors 1 document Former Reference: ADD MS 0747 LONDON METROPOLITAN ARCHIVES Page 155 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0748 Copy of settlement (indenture tripartite) 1675 Dec 16 Between Daniel Chandler, citizen and draper of the first; Sir Thomas Gould, now one of the sheriffs and Dame Anne, his wife, late the wife of Thomas Garrett, of London, Esq., deceased and one the surviving executor of the said Thomas, and John Buckworth, of London, merchant, the other surviving executor of the aforesaid Thomas, of the second; and Anne Garrett one of the daughters and heirs of the said Thomas, of the third part:- whereby the aforesaid Daniel in consideration of his forthcoming marriage to the aforesaid Anne sells to the said Sir Thomas and the said John Buckworth of a moiety of messuages, lands, tenements and hereditaments situate in the parish of St. Dunstan in the West. Paper: 1 sheaf, 9 folios. Cr.s. 1 document Former Reference: ADD MS 0748

CLC/522/ADDMS0749 Counterpart of bargain and sale 1621 Feb 21 By Sir Thomas Hord, of North Cray, Kent, Knt., and Thomas Pate, citizen and cutler, to Ralph Harrison, citizen and draper, of their rents, viz:- one annual rent of 40s 0d paid by Thomas Wilson, clothworker, for one half tenter how in his occupation; one annual rent of 40s 0d paid by Francis Pendleton of London, widow, for one tenter now in her occupation; one rent of 33s 4d paid by for one tenter now in his occupation; one annual rent of 33s 4d paid by Roger Jones, citizen and clothworker, for one tenter now in his tenure; and one annual rent of 40s 0d paid by the aforesaid Ralph Harrison (party) for one and a half tenter in his occupation. Together with demise of the aforesaid tenters in the occupations aforesaid, all situate in the lordship of in the parish of St. Giles without Cripplegate, for term of fourteen years at an annual rent of £3 0s 0d. Consideration: £32 0s 0d. Vellum: 1 skin; seal missing. Signed by lessee 1 document Former Reference: ADD MS 0749 LONDON METROPOLITAN ARCHIVES Page 156 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0750 Assignment 1687 Jun 15 By Thomas Wither, of Lincolns Inn, Middlesex, Esq., to Lovelace Bigg, of Lincolns Inn, Middlesex, gent., of a demise by Thomas Bassett, citizen and merchanttailor, to him, the aforesaid Thomas Wither, of a messuage with appurtenances formerly known by the name of the Mermaid and now known by the sign of the Cat situate in Redcross Street, newly built by and in the tenure of Charles Mynne and Edward Dickin, then in the occupation of Nicholas Dragoll, draper, then in the occupation of William Haxter and Baldwin David, and lastly in the occupation of Williamm Iverson for term of 500 years, dated 1680 February 23. Vellum: 1 skin; seal missing. Signed by the assigner 1 document Former Reference: ADD MS 0750

CLC/522/ADDMS0751 Demise 1639 Jul 9 By George Long, of Beckington, Somerset, to George Farmer, of the Inner Temple, Esq., of a messuage with store yard situate in "Ficketefeild" in the parish of St. Dunstan in the West, formerly in the tenure of Sir Humfry Lind, Knt., for term of 23 1/4 years at an annual rent of £20 0s 0d from the feast of St. John the Baptist 1639 on. Consideration: £30 0s 0d. Vellum: 1 skin; seal missing. Signed by Lessor. Inventory of goods (paper) attached. Endorsed (by lessor): "The lease of muy house in Sheere Lane (2 Great Shire Lane) for 23 yeares and one quarter from the feast of St. John the Baptist 1639 at and from Christmas 1641 I must pay after 30 lb a yeare quarterly" 1 document Former Reference: ADD MS 0751

CLC/522/ADDMS0752 Demise 1673 Jul 23 By Thomas Bassett, citizen and merchanttailor, to William Iverson, citizen and skinner, of his messuage with appurtenances situate in Redcross Street, in the parish of St. Giles without Cripplegate, and known by the sign of the Cat, formerly in the tenure of one William Heighter, for term of 23 years at an annual rent of £20 0s 0d. Consideration: £20 0s 0d. Vellum: 1 skin, with schedule attached; seals missing. Signed by lessee 1 document Former Reference: ADD MS 0752 LONDON METROPOLITAN ARCHIVES Page 157 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0753 Demise 1644 Mar 21 By William Huckle, citizen and barber surgeon, to Edward Abott, of the parish of St. Giles without Cripplegate, drayman, and Mary, his wife, of a house or tenement with appurtenances situate in Whitecross Street in the parish of St. Giles without Cripplegate for term of 21 years at an annual rent of £10 0s 0d. Vellum: 1 skin with schedule attached (paper); 2 hanging ring seals. Signed by Edward Abott and marked by his wife 1 document Former Reference: ADD MS 0753

CLC/522/ADDMS0754 Demise 1719 Sep 01 By Edward Lascelles, of London, merhant, to Samuel Vanderplank, of London, factor, of a newly built messuage with warehouse buildings and yards and other appurtenances situate on the east side of Tokenhouse Yard in the parish of St. Margaret Lothbury in the tenure of the aforesaid Samuel for term of 31 years at an annual rent of £80 0s 0d. Vellum: 1 skin, with schedule attached. Signed and sealed by the lessor 1 document Former Reference: ADD MS 0754

CLC/522/ADDMS0755 Bargain and sale 1661 Jun 13 By Francis Plumsted, of Cockfield, Suffolk, gent., to Isaak Hodgkin, citizen and vintner, of two messuages with appurtenances situtate in Wood Street in the parish of St. Michael Hogan Lane (= St. Michael Wood Street) in ward of Cripplegate without in the several tenures of Robert Reve and Edmond Crismond. Consideration: £458 0s 0d. Vellum: 2 skins; hanging ring seal. Signed by Francis Plumsted. With various enclosures 1 document Former Reference: ADD MS 0755 LONDON METROPOLITAN ARCHIVES Page 158 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0756 Demise 1654 Feb 09 By Francis Plumsted, of Cockfield, Suffolk, to Mary Phillipps, of London, widow, of a messuage with appurtenances situtate in Great Wood Street in the parish of St. Michael Hogan Lane (= St. Michael Wood Street), for term of 21 years, at an annual rent of £16 0s 0d. Bounds given. Vellum: 1 skin; 1 hanging ring seal. Mark of lessee 1 document Former Reference: ADD MS 0756

CLC/522/ADDMS0757 Demise 1669 Feb 26 By Gilbert Savill, citizen and weaver, to Trobert Leach, citizen and clothworker, of a messuage with appurtenances newly built by the aforesaid Gilbert, and other premises, all situate in Great Wood Street in the parish of St. Peter Westcheap alias Cheapside for term of 21 years at an annual rent of £45 0s 0d. Consideration: £80 0s 0d. Vellum: 1 skin; seal missing. Signed by lessee. Enclosed: receipt over £80 0s 0d consideration 1 document Former Reference: ADD MS 0757

CLC/522/ADDMS0758 Demise 1714 Sep 10 By Richard Adams, of the parish of St. Giles without Cripplegate, gent., to James Nutt, of London, clothworker, of a messuage known by the name and sign of the Rose and Crown, with appurtenances situate in London house yard in the parish of St. Gregory-by-St. Paul, late and now in the tenure of one Benjamin Miller and two rooms lately divided from the house of one Mathew Beardmore, with appurtenances also in the tenure of the aforesaid Benjamin Miller, for term of 7 1/2 years at an annual rent £14 10s 0d. Vellum: 1 skin. Signed and sealed by lessee 1 document Former Reference: ADD MS 0758 LONDON METROPOLITAN ARCHIVES Page 159 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0759 Demise 1595 Jul 16 By John Harrison, citizen and merchanttailor, to Richard Foster, Doctor of Physik, of his messuage with appurtenances, situate in St. Sithe's Lane in the parish of St. Benet Sherehog in the tenure of the aforesaid Richard, for term of 45 years at an annual rent of £10 0s 0d. Consideration: a fine of £100 0s 0d. Vellum: 1 skin, with schedule attached; seal missing. Signed by lessor "IH" 1 document Former Reference: ADD MS 0759

CLC/522/ADDMS0760 Bargain and sale 1612 Feb 28 By Euseby Wright, of Lincolns Inn, Middlesex, gent., to Richard Betenson, of London, gent., of a corner messuage with appurtenances situate in the north-east corner of om the parish of St. Giles without Cripplegate, lately in the tenure of George Turner, with the shop and college adjoining the aforesaid messuage to the east, and a messuage adjoining it to the south, in the tenure of Thomas Montague, and yet another new house near adjoining lately built by the aforesaid Thomas, and other property which of late were the lands and hereditaments of Anthony Gramage, Esq. Consideration: £180 0s 0d. Vellum: 1 skin; seal missing. Signed by the vendor. Enrolled in the Court of Chancery 1612 February 29 1 document Former Reference: ADD MS 0760

CLC/522/ADDMS0761 Demise 1638 Aug 27 By Marie Mowndiford, of London, widow, late wife and executrix of Thomas Mowndiford, Doctor of Physik, deceased, to Thomas Scarlett, citzen and brownbaker, of a messuage with appurtenances situate in Little Britain in the parish of St. Botolph without Aldersgate adjoining the churchyard there and belonging to the rectory and parsonage of the said parish, held by the said Marie by vertue of a lease by Dean and Chapter of Westminster, lately in the tenure of Elizabeth Holbeane, widow, deceased, and now in the occupation of Nicholas Farren, for term of 31 years at an annual rent of £5 0s 0d. Vellum: 1 hanging ring seal. Marked by Thomas Scarlett 1 document Former Reference: ADD MS 0761 LONDON METROPOLITAN ARCHIVES Page 160 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0762 Demise (Indenture tripartite) 1623 Sep 23 By Mary Mowndeford, of London, widow, late wife and executrix of the last will of Thomas Mowndeford, doctor in Physik, deceased, to Thomas Scarlett, citizen and brownbaker, of a messuage with appurtenances situate in Little Britain Street in the parish of St. Botolph Aldersgate now in the tenure of Elizabeth Holbeame, widow, sister of the aforesaid Thomas, for term of 20 years at an annual rent of £5 0s 0d. Consideration: Surrender of lease by Thomas Mowndeforde to Elizabeth Holbeame, dated 1623 September 7. Vellum: 1 skin; 2 hanging ring seals. Signed by Marie Mowndeford and marked by Elizabeth Holbeame. Endorsed: "Concerning the backhouse at in Little Brittaine which is ye house mentioned to be held by Ni Holbeame" 1 document Former Reference: ADD MS 0762

CLC/522/ADDMS0763 Bargain and sale 1686 Dec 31 By Rowland Berisford, of Lincolns Inn, Middlesex, gent., the son and heir of Rowland Berisford, late citizen and mercer, deceased, and of Anne Berisford, his mother, late of London, deceased (daughter of Robert Render, citizen and mercer, deceased), to Philip Barder, citizen and carpenter, of a messuage with appurtenances, situate in Whilecross Street (= Whitecross Street) in the parish of St. Giles without Cripplegate formerly in the tenure of Mary Keepe and Thomas Colly and now in the tenure of the aforesaid Rowland. Consideration: £60 0s 0d. Bounds given. Vellum: 1 skin; seals missing. Signed by vendor 1 document Former Reference: ADD MS 0763

CLC/522/ADDMS0764 Lease 1682 Apr 11 By Ralph Burrows, of London, gent., to Samuel Corey, citizen and carpenter, of a parcel of ground near Convent Garden in the parish of St. Botolph without Aldgate, for term of 61 years at an annual rent of £4 0s 0d. Bounds given. Vellum: 2 skins; seal missing. Signed by lessor 1 document Former Reference: ADD MS 0764 LONDON METROPOLITAN ARCHIVES Page 161 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0765 Assignment 1652 Sep 26 By Thomas Nettleton, citizen and tallow chandler and Ann, his wife, to John Greene, of Lincoln's Inn, Middlesex, of a lease in respect of three messuages with appurtenances situate near Woolsack Alley and Gravel Lane in the parish of St. Botolph without Aldgate. Consideration: £100 0s 0d, with £103 0s 0d to pay the 26th March next. Vellum: 2 skins; seal missing. Signed by Thomas and Anne Nettleton 1 document Former Reference: ADD MS 0765

CLC/522/ADDMS0766 Demise 1654 Mar 12 By Richard Huckle, of London, gent., to Lawrence Castle, of Whitecross Street in the parish of St. Giles without Cripplegate, victualler and Joan, his now wife, of a garden plot with the old houses thereupon standing, now or late in the tenure of Mathew Smyth, gent., situate in Whitecross Street in the parish of St. Giles without Cripplegate, for term of 21 years at an annual rent of £12 0s 0d. Bounds given. Vellum: 1 skin: seal missing. Signed by lessor 1 document Former Reference: ADD MS 0766

CLC/522/ADDMS0767 Bargain and sale 1628 Feb 20 By George Gayton, citizen and merchanttailor, to Robert Pearson, of , Middlesex, yeoman, of a messuage with appurtenances situate in St. John Street om the parish of St. Sepulchure, for £162 0s 0d. Vellum: 1 skin; seal missing. Signed by vendor 1 document Former Reference: ADD MS 0767 LONDON METROPOLITAN ARCHIVES Page 162 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0768 Deed of trust 1683 Dec 04 Between Daniel Shylinge, citizen and scrivener, and Ralph Burrowes, of London, gent., in respect of a parcel of ground, with two messuages recently erected thereon, with appurtenances, situate in Gravel Lane alias Co (n)vent Garden within the parish of St. Botolph without Aldgate. now in the tenure of Abraham Smalley, all which said property was, under even date, sold by Samuel Corey, citizen and carpenter, and John Weaver, citizen and merchanttailor to the aforesaid Daniel in consideration of £313 0s 0d and which property was bought and is held in trust by the aforesaid Daniel for and on behalf of the aforesaid Ralph, to whom all rents and other issues are due. Vellum: 1 skin; 1 hanging ring seal. Signed by Daniel Shylinge 1 document Former Reference: ADD MS 0768

CLC/522/ADDMS0769 Lease 1703 Jun 22 By Thomas Woolters in the parish of St. Mary Magdalene in Bermondsey,Surrey, mariner and Susannah, his wife, to Mary Fielder of the same parish, widow, which said Susannah and Mary are natural children of coheirs of Rebecca Proud, wife of Andrew Proud of the same parish, Cordwaine, of their moiety half part of the piece of ground wheon stands a little tenement, situate in Crown Alley, in Charterhouse Lane, West Smithfield Barrs, in the parish of St. Sepulchure, in the tenure of one Bentham, for term of one year at the rent of one pepper corn. Consideration: 10s 0d. Vellum: 1 skin; 2 seals impressed on broken fold. Signed by lessors 1 document Former Reference: ADD MS 0769 LONDON METROPOLITAN ARCHIVES Page 163 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0770 Lease (Indenture tripartite) 1690 Jan 16 By Sir Henry Ashhurst, of London, baronet (alderman) to John Bellamy, of London, scrivener, Narthaniel Gifford, of the Inner Temple, gent., of a parcel of ground with premises erected thereupon situate near Gravel Lane in the parish of St. Botolph without Aldgate, in trust for and on behalf of William Dyer, of Newnham, Hertfordshire, Esq., for a term of one year at the rent of one pepper corn. Consideration: 5s 0d. Bounds given. Vellum: 1 skin; 3 seals (impr.). Signed by lessor and lessees 1 document Former Reference: ADD MS 0770

CLC/522/ADDMS0771 Demise 1681 Sep 12 By William Middleton, of Wapping, Middlesex, ropeseller, to Avice Porter, of the parish of St. Botolph without Aldgate, widow, of two messuages with appurtenances situate in Wallers Yard near Hogg Lane (alias Artillery Lane) and Gravel Lane, for term of eight years at an annual rent of 20s 0d. Bounds given. Vellum: 1 skin; seal missing. Signed by lessor 1 document Former Reference: ADD MS 0771

CLC/522/ADDMS0772 Demise 1707 Sep 27 By William Bartholomew, citizen and apothecary, to Mathew Leper of Harp Lane, London, carpenter, of a parcel of ground situate in Gravel Lane near Houndsditch in the parish of St. Botolph without Aldgate, for term of 61 years at an annual rent of £18 0s 0d. Vellum: 1 skin. Signed and sealed by lessor 1 document Former Reference: ADD MS 0772 LONDON METROPOLITAN ARCHIVES Page 164 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0773 Release and quitclaim 1704 Feb 29 By Richard Millsopp, of the parish of St. Giles- in-the-fields, Middlesex, bookseller, to William Knight, citizen and haberdasher, of a parcel of ground with seven messuages and their appurtenances standing thereon situate in Gravel Lane near Hogg Lane otherwise called Pettycoat Lane in the parish of St. Botolph without Aldgate. Consideration: £140 0s 0d. Vellum: 1 skin. Signed and sealed by grantor 1 document Former Reference: ADD MS 0773

CLC/522/ADDMS0774 Bargain and sale 1708 Oct 06 By Mathew Leper, of Harp Lane, London, carpenter, and William Bartholomew, citizen and apothecary, of a parcel of ground in Gravel Lane near Houndsditch in the parish of St. Botolph without Aldgate. Consideration: £808 0s 0d and interest. Vellum: 1 skin. Signed and sealed by vendor. See also ADD MSS 0772 1 document Former Reference: ADD MS 0774

CLC/522/ADDMS0775 Assignment 1709 Jun 08 By William Bartholomew, citizen and apothecary, and Henry Marshall, of London, grocer, executor of the last will of Charles Marshall, late citizen and grocer, deceased, to Joan Clerk of in the parish of Stepney, Middlesex, widow of the lease of a parcel of ground situate in Gravel Lane near Houndsditch in the parish of St. Botolph without Aldgate (see ADD MSS 0772) for the residue of the term of 61 years. Consideration: £350 0s 0d. Vellum: 1 skin. Signed and sealed by grantor. Endorsed 1 document Former Reference: ADD MS 0775 LONDON METROPOLITAN ARCHIVES Page 165 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0776 Release 1706 Mar 14 By William Knight, citizen and haberdasher, to Abraham Atkins, of the parish of St. Saviour, blacksmith, of a moyety (half part) in respect of a parcel of ground in Gravel Lane near Hogg Lane alias Pettycoat Lane in the parish of St. Botolph without Aldgate, and a moiety being half part of seven messuages standing thereon in the actual possession of the aforesaid Abraham. Vellum: 1 skin; seal missing. Signed by Wilhelm Knight 1 document Former Reference: ADD MS 0776

CLC/522/ADDMS0777 Counterpart-lease 1647 Jun 03 By Richard Cutts, of the Middle Temple, Esq., to Margaret, his sister of his messuages with appurtenances situate in Lombard Street in the parish of St. Mary Woolnoth for term of 1,000 years, for her portion and provision of maintenance. Consideration: 5s 0d. Vellum: 1 skin; 1 hanging ring seal (damaged). Signed by lessee 1 document Former Reference: ADD MS 0777

CLC/522/ADDMS0778 Demise 1679 Mar 01 By Edward Clarke, citizen and merchanttailor, to Edward Holder, of London, bricklayer, of tofts of ground situate in Gutter Lane and Kerry Lane in the parish of St. Vedast Foster Lane, upon which fifteen messuages were reputed to have been standing beford the Great Fire, for term of 81 years at an annual rent of £24 0s 0d. Consideration: expense and charges of the aforesaid Edward for erecting new messuages on the above tofts. Bounds given. Vellum: 1 skin with plan attached; 1 hanging ring seal. Signed by lessor 1 document Former Reference: ADD MS 0778 LONDON METROPOLITAN ARCHIVES Page 166 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0779 Counterpart-demise 1723 Oct 16 By Charles Hedges, of London, Esq., to Richard Owen, citizen and fruiterer, of a messuage with appurtenances situate between Brickhill Lane on the west and Emperors' Head Lane (= Bell Wharf Lane) on the east, adjoining south to a messuage at the end of Brickhill Lane now in the tenure of John Phillebrown (in the Ward of Vintry, parish of St. Martin Vintry) for term of 6 years and 84 days at an annual rent of £6 0s 0d for the first six years, and £2 7s 0d for the last 84 days. Vellum: 1 skin. Signed and sealed by lessee 1 document Former Reference: ADD MS 0779

CLC/522/ADDMS0780 Counterpart Demise 1720 Jan 16 By Charles Hedges, of London, Esq., to Benjamin North of the parish of St. Martin Vintry, of a messuage and warehouses situate in or near Brickhill Lane in the parish of St. Martin Vintry, late in the tenure of Richard Breadcok, deceased, and now in the tenure of the aforesaid Benjamin, for term of 9 3/4 years and 81 days at an annual rent of £12 0s 0d for the first nine years and £12 0s 0d for the remainder of term of 9 months and 81 days. Vellum: 1 skin; signed and sealed by lessee 1 document Former Reference: ADD MS 0780

CLC/522/ADDMS0781 Demise 1605 Jul 11 By Edward Catcher, citizen and merchanttailor and Philipp (sic) his wife, to George Carleton, citizen and painter-stainer, of a messuage with yard and appurtenances situate in Broad Street in the parish of St. Peter-le-Poer, late in the tenure of Robert Leversage and now in the tenure of the aforesaid George, which messuage is one of three recently built and some time parcel of the messuage called The Chequer situate in Broad Street (see ADD MSS 0783), for term of 40 years, at an annual rent of £5 0s 0d. Consideration: £50 0s 0d. Bounds given. Vellum: 1 skin; signed and sealed by lessee 1 document Former Reference: ADD MS 0781 LONDON METROPOLITAN ARCHIVES Page 167 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0782 Bargain and sale 1554 Jun 06 By Thomas Ramsey, citizen and grocer, and Alicia, his wife, to Richard Ryther, citizen and grocer, of a messuage with appurtenances, situate in the parish of St. Martin Pomeroy, Ironmonger Lane, which messuage he, the aforesaid Thomas, holds by grant from George Barne, citizen and alderman, and George Bacon, gent. Consideration: £242 0s 0d. Bounds given. Vellum: 1 skin; signed (marked) and sealed by grantors. Note: Thomas Ramsey was alderman of Ward since 1556 December 12, Sheriff 1567/8 and Mayor 1577/8 1 document Former Reference: ADD MS 0782

CLC/522/ADDMS0783 Demise 1588 Jul 10 By John Catcher, citizen and alderman, to Robert Leversage, citizen and merchanttailor, of the messuage with yard and appurtenances situate in Broad Street in the parish of St. Peter-le-Poer (see ADD MSS 0781), for term of 21 years at an annual rent of £3 0s 0d. Consideration: £30 0s 0d. Vellum: 1 skin; seal missing. Signed by lessor. Note: the property is described as "situate next unto " 1 document Former Reference: ADD MS 0783

CLC/522/ADDMS0784 Release and quitclaim 1645 Feb 02 By Elizabeth Pigeon of Deptford alias West Greenwich, Kent, widow, and late the wife of John Pigeon, citizen and grocer, deceased, to William Pitchford, citizen and haberdasher, with respect to all title and claim to a messuage with appurtenances known by the name or sign of the Swan, now known by the name or sign of the Dripping Pan, situate in Cheapside in the parish of St. Martin Pomeroy Ironmonger Lane now and late in the tenure of Randall Pickering. Vellum: 1 skin; signed and sealed by Grantor 1 document Former Reference: ADD MS 0784 LONDON METROPOLITAN ARCHIVES Page 168 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0785 Release 1612 Jun 09 By William Pigeon, of Croydon, Surrey, son and heir of Richard Pigeon late of Croydon, husbandman deceased, son and heir of Margaret Pigeon, late wife of ? Pigeon, late of Coulsdon, Surrey, husbandman, deceased one of the sisters and co-heirs of Richard Ryther, late citizen and grocer, deceased, to John Pigen, alias Pigeon, citizen and grocer of a messuage with appurtenances known by the name of the Swan, situate in Westcheap (Cheapside) in the parish of St. Martin Pomeroy Ironmonger Lane, formerly in the tenure of Thomas White and Henry Vunche, grocers; and all the messuages and lands known by the name of the Four Cups in the parish of St. George in Southwark, late the inheritance of Thomas Ryther Clarke, late parson of the parish church of Misleigh cum Maintree, Essex, deceased, son of the aforesaid Richard Ryther, or sold by the aforesaid Thomas to one John Brewton forever; with all the right, title, estate and commodities connected with the properties aforesaid, forever. Consideration: £12 10s 0d. Vellum: 1 skin; marked and sealed (1 hanging ring seal) by William Pigeon. Enrolled in the Court of Chancery 1 document Former Reference: ADD MS 0785

CLC/522/ADDMS0786 Demise 1633 Mar 20 By Robert Pigeon, of Deptford, alias West Greenwich, Kent, gent., to Randall Pickeringe, citizen and haberdasher, of a messuage with appurtenances situate in Westcheap, alias Cheapside in the parish of St. Martin Pomeroy Ironmonger Lane, known by the name and sign of the Rose and Crown, late in the tenure of one Henry Dod, afterwards in that of Thomas Drayton, citizen and girdler, and now in the occupation of James Lovinge, for term of 31 years at an annual rent of £20 0s 0d. Consideration: Surrender of a lease by the aforesaid Robert to Richard Hull, citizen and draper dated 1633 January 2. Vellum: 1 skin; signed and sealed (1 hanging ring seal) by lessor 1 document Former Reference: ADD MS 0786 LONDON METROPOLITAN ARCHIVES Page 169 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0787 Demise 1642 Sep 20 By Robert Pigeon, of Deptford, Kent, gent., to Peter Deakin, citizen and haberdasher, of a messuage with appurtenances situate in Westcheap, alias Cheapside in the parish of St. Martin Pomeroy Ironmonger Lane (see ADD MSS 0785), for term of 60 years at an annual rent of one pepper corn. [Vellum?] Signed and sealed (1 hanging ring seal) by lessor 1 document Former Reference: ADD MS 0787

CLC/522/ADDMS0788 Bargain and sale 1645 Nov 19 By Robert Pigeon, of Deptford, Kent, gent., to William Pitchford, citizen and haberdasher, of the messuage heretofore known by the name of The Swan and now commonly called The Dripping Pan situate in Westcheap, alias Cheapside in the parish of St. Martin Pomeroy Ironmonger Lane, heretofore in the tenure of Thomas White and Henry Dunche, grocers. Consideration: £325 0s 0d. Vellum: 1 skin; signed and sealed (1 hanging ring seal) by vendor 1 document Former Reference: ADD MS 0788

CLC/522/ADDMS0789 Bargain and sale 1599 Dec 11 By Thomas Ryther, clerk, parson of the parish church of Mysleigh cum Maintree, Essex, to John Brewton of the parish of St. Olave, Southwark, joiner of a messuage with appurtenances commonly known by the name and sign of the Swan, situate in Westcheap in the parish of St. Martin Pomeroy Ironmonger Lane; and likewise his messuage with appurtenances, and lands known by the name and signe of the Three Cups situate in the parish of St. George, Southwark. Consideration for both: £200 0s 0d. Vellum: 1 skin; signed and sealed 1 hanging ring seal) by vendor 1 document Former Reference: ADD MS 0789 LONDON METROPOLITAN ARCHIVES Page 170 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0790 Bargain and sale 1600 Jan 28 By John Brewton, of the parish of St. Olave, Southwark, joiner, to John Pigen, alias Pigeon, citizen and grocer, of the property known by the name of the Swan, situate in Westcheap in the parish of St. Martin Pomeroy Ironmonger Lane, now or late in the tenure of Thomas White and Henry Dunche, grocers; and likewise of the property known by the name of the Three Cups situate in the parish of St. George, Southwark. Consideration: £223 14s 0d. Vellum: 1 skin; mark and hanging ring seal of vendor. Enrolled in the Court of Chancery 1 document Former Reference: ADD MS 0790

CLC/522/ADDMS0791 Bargain and sale 1668 Apr 02 By Humphrey Thayer, of Thaydon Garnon, Essex, Esq., and Margaret his wife, to Thomas Steane, citizen and waxchandler, of a toft of ground situate in Westcheap alias Cheapside in the parish of St. Martin Pomeroy Ironmonger Lane, whereupon stood before the Great Fire a messuage known by the name and sign of the Cross Keys. Consideration: £200 0s 0d. Bounds given. Vellum: 1 skin.; signed and sealed (2 hanging ring seals) by vendors. Enrolled in the Court of Chancery 1 document Former Reference: ADD MS 0791

CLC/522/ADDMS0792 Demise 1648 Jul 08 By Edward Dawkins, citizen and merchant- tailor, to William Walton, citizen and girdler, of three messuages with appurtenances situate in the parish of St. Peter-le-Poer, now or late in the several tenures of Robert Coates, Henry Hardcastle, and Fulk Bellers, Minister. Consideration: £200 0s 0d. Vellum: 1 skin; seal missing; enclosed schedule of title deeds. Signed by vendor 1 document Former Reference: ADD MS 0792 LONDON METROPOLITAN ARCHIVES Page 171 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0793 Covenant 1650 Oct 16 Between William Walton, citizen and girdler, and Edward Dawkins, citizen and merchanttailor, whereby the aforesaid William promises to surrender and reconvey the demise of three messuages with appurtenances situate in the parish of St. Peter-le-Poer (see ADD MSS 0792) to the aforesaid Edward upon payment of £208 0s 0d on the 18th April next ensuing (1651), for re-occupation by the aforesaid Edward. Vellum: 1 skin; seal missing. Signed by Edward Dawkins 1 document Former Reference: ADD MS 0793

CLC/522/ADDMS0794 Counterpart demise 1553 Oct 7 By Henry Fisher, citizen and skinner and merchant of the staple of the town of , to John Rickforde, citizen and clothworker, and Margaret his wife, of a tenement with appurtenances celled the Checker situate in the parish of St. Peter-le-Poer in the ward of Broad Street, late in the tenure of John Grey and Katherine his wife, for term of 40 years at an annual rent of 40s 8d. Bounds given. Vellum: 1 skin; signed and sealed by lessor (fragment of seal only). With counterpart signed by lessee and marked by his wife (second seal missing). Vellum: 1 skin 1 document Former Reference: ADD MS 0794

CLC/522/ADDMS0795 Counterpart lease 1600 Jul 15 By Edward Catcher, citizen and merchant-tailor and Philippa (a) his wife, to William Wythnott, citizen and haberdasher, of a messuage with yard, garden plot and appurtenances situate in the parish of St. Peter-le-Poer in Broad Street ward, now or late in the tenure of Jon van der Beke, alias Pappott, for term of 21 years at an annual rent of £4 0s 0d. Consideration: £226 0s 0d. Vellum: 1 skin; with schedule of fixtures attached; lined and sealed (1 hanging ring seal) by lessee 1 document Former Reference: ADD MS 0795 LONDON METROPOLITAN ARCHIVES Page 172 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0796 Bond in £200 0s 0d 1568 Dec 05 By John Rickforde, citizen and clothworker, to John Catcher, citizen and clothworker in respect of surrender and quitclaim relating to the property called "The Checker" in the parish of St. Peter-le-Poer in the ward of Broad Street. Vellum: 1 strip; sealed by Debitor 1 document Former Reference: ADD MS 0796

CLC/522/ADDMS0797 Bond in 100 mark silver 15-- By Henry Fisher, citizen and skinner and merchant of the staple of Calais, to Edward Ketcher (Carcher), citizen and pewterer in respect of the enfeoffment of the aforesaid Edward with the property called "The Checker" situate in the parish of St. Peter-le-Poer in the ward of Broad Street (see ADD MSS 0796). Vellum: 1 strip; signed and sealed by Debitor 1 document Former Reference: ADD MS 0797

CLC/522/ADDMS0798 Bond in 30 mark silver 1588 Jul 10 By John Catcher, citizen and alderman, to Robert Leversage, citizen and merchant-tailor, with respect to the covenant laid down in a pair of indentures of demise dated 1588 Jul 10 (see ADD MSS 0783). Vellum: 1 strip; signed by Debitor 1 document Former Reference: ADD MS 0798

CLC/522/ADDMS0799 Bond in 30 mark silver 1568 Aug 12 By William Povey, citizen and brokerer to John Catcher, citizen and pewterer in respect of a pair of indentures of leases of even date. Vellum: 1 strip; signed and sealed by Debitor 1 document Former Reference: ADD MS 0799

CLC/522/ADDMS0800 Bond in £400 0s 0d 1648 Jul 08 By Edward Dawkins, citizen and merchant- tailor, to William Walton, citizen and girdler in respect of an Indenture of demise of even date (see ADD MSS 0792). Vellum: 1 strip; signed and sealed by Debitor 1 document Former Reference: ADD MS 0800 LONDON METROPOLITAN ARCHIVES Page 173 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0801 Bargain and sale 1601 Feb 05 By Humfry Thayer, citizen and leatherseller to Anthony Thayer, citizen and leatherseller of a messuage with appurtenances and other property situate in Cheapside in the parish of St. Martin Pomeroy, Ironmonger Lane, now in the the tenure of the aforesaid Humfry and Anthony, and lately purchased by Humfry Thayer, father of the aforesaid Humfry and Anthony of one William Pawne of Highonger, Essex, Esq., son and heir of William Pawne of Writtell, county Essex, Esq., deceased by deed dated 1569, February 20. Consideration: £300 0s 0d. Bounds given. Vellum: 1 skin. Signed and sealed (1 hanging ring seal) by vendor 1 document Former Reference: ADD MS 0801

CLC/522/ADDMS0802 Grant and confirmation 1569 Mar 01 By William Pawne, of Highonger, Essex, Esq., to Humphrey Theyar (Humfry Thayer), citizen and leatherseller, of a messuage with appurtenances situate in the parish of St. Martin Pomeroy, Ironmonger Lane. Bounds given. Vellum: 1 skin. Signed and sealed (1 hanging ring seal) by grantor 1 document Former Reference: ADD MS 0802

CLC/522/ADDMS0803 Bargain and sale 1589 Feb 20 By William Pawne, of Highonger, Essex, Esq., to Humfrey Theyar (Humfry Thayer), citizen and leatherseller, of a messuage with appurtenances, and other premises situate in the parish of St. Martin Pomeroy, Ironmonger Lane. Consideration: £123 6s 8d. Bounds given. Vellum: 1 skin. Signed and sealed (1 hanging ring seal) by vendor. Enrolled in the Court of Husting 1 document Former Reference: ADD MS 0803 LONDON METROPOLITAN ARCHIVES Page 174 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0804 Defeasance upon recognisance 1599 Dec 11 By Thomas Rither (Ryther), clerk, parson of the parish church of Misleigh cum Maintree, Essex, to John Brewton, of the parish of St. Olave, Southwark, joiner, in respect of £400 0s 0d which the aforesaid Thomas owes to the aforesaid John. Vellum: 1 skin. Signed and sealed (1 hanging ring seal) by debitor 1 document Former Reference: ADD MS 0804

CLC/522/ADDMS0805 Bond in 100 mark sterling 1545 Jul 06 By George Baron (Barne), citizen and alderman, and George Bacon of London, gent., to John Theyer, citizen and leatherseller in respect of the purchase by the aforesaid George Baron and George Bacon from the King of a shop and cellar with appurtenances situate at the southend of Ironmonger Lane, in the parish of St. Martin Pomeroy, now in the tenure of the aforesaid John (lately belonging to the monastery (priory) of St. Bartholomew in West Smithfield). Vellum: 1 strip, 2 seals (unimpressed) 1 document Former Reference: ADD MS 0805

CLC/522/ADDMS0806 Demise 1532 Jul 01 By John Wannell, prior of the hospital of our blessed Lady St. Mary the Virgin of Elsingspittel within Cripplegate, and the convent of the same, to Gregory Langford, citizen and grocer, of a messuage with appurtenances situate in the parish of St. Martin Pomeroy, Ironmonger Lane, abutting upon Westcheap in the south part thereof, formerly in the tenure of Thomas Mann, citizen and grocer, for term of 23 years at an annual rent of £4 0s 0d. Vellum: 1 skin (1 hanging ring seal) 1 document Former Reference: ADD MS 0806 LONDON METROPOLITAN ARCHIVES Page 175 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0807 Bargain and sale 1569 Nov 09 By Michael Moseley of Lincolns Inn, Middlesex, gent., to Alice Moseley, widow, late the wife of Jerome Moseley, brother of the aforesaid Michael, deceased, of a lease of one messuage with appurtenances situate in the parish of St. Martin Pomeroy, Ironmonger Lane, for term of all the years yet to come. Consideration: £30 0s 0d. Vellum: 1 skin. Signed and sealed (1 hanging ring seal) by vendor 1 document Former Reference: ADD MS 0807

CLC/522/ADDMS0808 Bargain and sale 1567 Jul 15 By John Alsopp and Humphrey Marbury, haberdashers, and Anthony Johnson, clothworker, to Michael Moseley, gent., of a lease of a messuage with appurtenances situate in the parish of St. Martin Pomeroy, formerly leased by William Pawne of Writtle, co. Essex, to George Dyamond, deceased. Sale transacted by authority of letters of colligendum to sell the goods and chattels of the above George Dyamond of the prerogative Court of Canterbury of 1567 May 28. Consideration: £23 0s 0d. Vellum: 1 skin. Signed and sealed (3 hanging ring seals) by the three vendors 1 document Former Reference: ADD MS 0808

CLC/522/ADDMS0809 Grant 1581 Mar 21 By John Blounte, citizen and clothworker and Anthony Blounte, citizen and draper, to Roger Easton, of right, tithe, interest and term of years to a messuage with appurtenances situate in Ironmonger Lane, in the parish of St. Martin Pomeroy, for term of 18 years, being the remainder of an unexpired term mentioned in a lease by William Pawne, Esq., to George Dyamonde, citizen and clothworker, dated 1566 October 8. Vellum: 1 skin. Signed and sealed (2 hanging ring seals) by grantors 1 document Former Reference: ADD MS 0809 LONDON METROPOLITAN ARCHIVES Page 176 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0810 Demise 1566 Oct 10 By William Pawne, of Writtle, Essex, Esq., to George Diamond (Dyamond), citizen and clothworker, of a messuage with appurtenances situate in Ironmonger Lane, in the parish of St. Martin Pomeroy for term of 18 years at an annual rent of £8 0s 0d. Vellum: 1 skin. Signed by lessor 1 document Former Reference: ADD MS 0810

CLC/522/ADDMS0811 Demise 1556 Apr 14 By John Goodwyn, citizen and merchant-tailor, and Anne his wife, to Thomas Knot, Master of the Company of Barber-Surgeons, Thomas Gale and Thomas Fyssche, governors (= wardens of the same) of three tenements with appurtenances situtate in Mugwell Street (= Monkwell Street) in the parish of St. Olave Silver Street, adjoining upon the rents there of the Company aforesaid, and now in the tenures of Henry Moore, joiner, Thomas Hawes, clothworker, and Leonard Cowper, glazier, and of a pryvye or wyddraught adjoining to the hall of the Company aforesaid; for term of 99 years at an annual rent £6 6s 8d. Vellum: 1 skin. Signed and sealed (2 hanging ring seals) by lessors. Attached: Bond in 100 mark silver by John Goodwin, as above to the Master and Governors of the Company of Barber-Surgeons as above. Vellum: 1 strip, seal missing 2 documents Former Reference: ADD MS 0811

CLC/522/ADDMS0812 Bargain and sale 1581 Aug 05 By Richard Ryder and Thomas Ryder, citizens and grocers, to Humphrey Theyer, citizen and leatherseller, of the title and interest on a little room and washing house, reserved to the use of John Whetley, citizen and weaver, and Alice his wife (late the wife of Jerome Mosley, the brother of Michael Mosley of Lincolns Inn, co. Middlesex) to William Dowgill, citizen and haberdasher, by virtue of an indenture dated 1571, July 26. Locality not specified. Vellum: 1 skin. Signed by vendors (1 hanging ring seal, the other missing) 1 document Former Reference: ADD MS 0812 LONDON METROPOLITAN ARCHIVES Page 177 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0813 Bond in £20 0s 0d 1581 Nov 22 By Richard Ryder, citizen and grocer, and Thomas, the son of the aforesaid Richard, to Humphrey Thayer, citizen and leatherseller, in respect of an arbitrament and award made by John White, citizen and merchant-tailor and Edward Hamden, citizen and grocer, with William Kyrwyn, freemason as umpire. Vellum: 1 skin. Signed and sealed (2 seals on vertical strips) by debitors 1 document Former Reference: ADD MS 0813

CLC/522/ADDMS0814 Award 1581 Nov 27 By William Kyrwyn, citizen and freemason, in a difference between Richard Rider (Ryder), citizen and grocer, and Thomas Rider (Ryder) his son on the one, and Humphrey Theyer, citizen an leatherseller, on the other part, over the use of premises in their respective houses situate side by side in Cheapside. Vellum: 1 skin. Marked by William Kyrwyn 1 document Former Reference: ADD MS 0814

CLC/522/ADDMS0815 Articles of Agreement 1587 Mar 16 Between Richard Ryther, citizen and grocer, and Thomas Ryther, citizen and grocer, on one, and John Collett, citizen and merchant-tailor (guardian?) for the marriage of the aforesaid Thomas with Eleanor Slywright, daughter of the late William Slywright, gent., deceased. Vellum: 1 skin. Signed and sealed (1 hanging ring seal) by John Collett 1 document Former Reference: ADD MS 0815 LONDON METROPOLITAN ARCHIVES Page 178 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0816 Demise 1606 Dec 14 By Anthony Thayer, citizen and leatherseller, to Humfrey Thayer, citizen and leatherseller, of a messuage commonly called the Cross Keys, situate in Westcheap, next Ironmonger Lane, in the parish of St. Martin Pomeroy, in the occupation of the aforesaid Anthony and Humfrey; and also of the moyety or full half parte of all appurtenances belonging to the messuage, for term of seven years at an annual rent of one pepper corn. Vellum: 1 skin Signed and sealed (1 hanging ring seal) by lessor 1 document Former Reference: ADD MS 0816

CLC/522/ADDMS0817 Bargain and sale 1558 Sep 03 By Thomas Reve and Nicholas Pynde, of London, gents., to Ambrose Barker, of London, gent., of a messuage with appurtenances situate in the parish of St. Martin Pomeroy and formerly belonging to the priory of Elsing hospital, lately in the tenure of Richard Lister, citizen and girdler, and now in the occupation of the aforesaid Ambrose. Vellum: 1 skin. Signed and sealed (2 hanging typar seals) by vendors. Enrolled in the Court of Chancery 1 document Former Reference: ADD MS 0817

CLC/522/ADDMS0818 Lease 1615 Jul 26 By Hugh Midellton, citizen and goldsmith, to Anthony Thayer, of London, leatherseller, and Anne his wife, of a quill or branch of lead containing half and inch of water to be take from the main pipe situate in Ironmonger Lane, for term of 21 years at an annual rent of 20s 0d. Consideration: 40s 0d. Vellum: 1 skin. Signed and sealed by lessor 1 document Former Reference: ADD MS 0818 LONDON METROPOLITAN ARCHIVES Page 179 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0819 Lease 1538 Oct 22 By Dame Joan Vane, prioress of the Monastery of Our Blessed Lady and St. Margaret Virgins in Dartford, Kent, and the Convent thereof, to Henry Fischer, merchant of the Staple of Calais, of a tenement with appurtenances, sometime called the Checker, situate in the parish of St. Peter-le-Poer, for term of 80 years, at an annual rent of 13s 4d. Bounds given. Vellum: 1 skin, fragment of Convent seal 1 document Former Reference: ADD MS 0819

CLC/522/ADDMS0820 Grant in fee simple and confirmation 1545 Jul 15 By George Baron, Alderman of London, and George Bacon of London, gent., to John Theyer of London of a shop and cellar situate in the parish of St. Martin Pomeroy, Ironmonger Lane, in the tenure of the aforesaid John, formerly belonging to the dissolved Priory of St. Bartholomew in West Smithfield. Consideration: £40 0s 0d. Bounds give. Vellum: 1 skin. Signed and sealed (2 hanging ring seals) by grantors 1 document Former Reference: ADD MS 0820

CLC/522/ADDMS0821 Counterpart lease 1625 Jan 29 By John Pigion, of Deptford, Kent, gent. and citizen and grocer, to Thomas Drayton, citizen and girdler, of a messuage with appurtenances known by the name of the Rose and Crown situate in Cheapside in the parish of St. Martin Pomeroy, Ironmonger Lane, for term of 21 years at an annual rent of £20 0s 0d. Consideration: £80 0s 0d. Vellum: 1 skin. Signed and sealed (1 hanging ring seal) by lessee 1 document Former Reference: ADD MS 0821

CLC/522/ADDMS0822 Assignment of lease 1563 Sep 17 By William Dowgill, citizen and haberdasher, to John Blounte, citizen and clothworker, of a messuage with appurtenances situate in Ironmonger Lane, in the parish of St. Martin Pomeroy for an unexpired term of 18 years. Vellum: 1 skin. Signed and sealed (1 hanging ring seal) by lessor 1 document Former Reference: ADD MS 0822 LONDON METROPOLITAN ARCHIVES Page 180 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0823 Will of Robert Delecar, citizen and merchant- 1555 Mar 22 tailor To be buried in the parish church of St. Swithin London Stone. Bequeathes to the high altar there "for my tythes negligently forgotten" 2 shillings, the wife and executrix to find a taper of wax to burn before the Blessed Sacrament in the said church for one month after his death. His house to be sold and the money issuing from the sale to be equally divided between Agnes his wife and children as shall live after his death, the money so received to be paid to every of his daughters on the day of their marriage, to the sons at their entering their twenty-first year of age. Should the children die, his wife to be the sole heir. Bequeathes to William Moore a gown of cloth of the value of 26s 8d, the residue of all his goods after payment of debts and funeral expenses to go to his wife. Witnesses: Richard Hill, , Nicholas Avenante, William Seman, Walter Meckyns, William Dent, Thomas Warren and William Morte. With London probate 1558 June 20. Vellum: 2 membranes. Testator's hanging typar seal 1 document Former Reference: ADD MS 0823

CLC/522/ADDMS0824 Assignment 1575 Feb 18 By Robert Garnett, citizen and draper, to Henry Garnett, of Hoxton, Middlesex, of tenements with their appurtenances belonging to messuage called The Ship in Birchin Lane in the parish of St. Michael Cornhill and now in the tenure of Elizabeth Bales, widow, and of Richard and John Johnson citizens and ; he, the said Robert being possessed of the property by grant of John Bales who held it by grant of Peter Bales. Vellum: 1 membrane. Signed by grantor 1 document Former Reference: ADD MS 0824 LONDON METROPOLITAN ARCHIVES Page 181 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0825 Grant in fee simple 1401 Aug 01 By , citizen, and John Chelrey, clerk, to Richard Crouland, the son and heir of Thomas Crouland and Alicia his wife, in pursuance of the will of Francis Nichole, citizen, deceased, of one half of a tenement, called Gisorshalle, with appurtenances, situate in the parish of St. Mildred Bread Street, further of various properties situate at the western corner of Bread Street in the parishes of St. Peter Westcheap and All Hallows Bread Street, and also of the following annual rents: 8 mark silver issuing from the tenement of Sir William Burcester, situate in the parish of St. Mary Colechurch; 30s 4d issuing from the tenement of Sir John Montague junior and Matilda his wife (lately widow of John Aubrey), now in the tenure of John Walpole, situate in Basing Lane; 20s issuing from the tenement of Robert Burford, brasier, now in the tenure of John Basse called Prentice, draper, situate in Candlewick Street in the parish of St. Mary Abchurch; 30s 4d issuing from a tenement of Thomas Hanke situate in the parish of St. Peter "iuxta fratres Augustinienses" (= parish of St. Peter-le-Poer?); 36s 0d issuing from the tenement of John Knesworth, goldsmith (formerly inthe occupation of John Berholt), situate in the parish of St. Michael Cornhill; 6s 0d issuing from a tenement occupied by Peter Torould, skinner, situate in the parish of St. Peter-upon-Cornhill; 7s 0d issuing from a tenement occupied by Roger Assheton situate in the same parish; 4s 0d issuing from the tavern called belonging to Abbot and Convent of Stratford, situate in Lombard Street in the parish of St. Mary Woolnoth; 3s 6d from a tenement belonging to Prioress and Convent of Clerkenwell in the occupation of David Dromy, tailor, and Edmund de Port, situate in Lombard Street in the parish aforesaid.; 4s 0d from a tenement formerly in the occupation of John Walcote and now in that of Sir Edward Pole, situate in the parish of St. Dunstan-in-the-East (formerly in the parish of Allhallows Berking church); 10s 0d issuing from the tenement of John Garton, now in the occupation of Simon Berde, situate in the parish of St. Thomas Apostle, which 10s 0d used to be paid by the aforesaid John Basse at the time when John Garton was in his wardship; and half of the several other properties which the above Francis Nichole held or acquired during his life. [Sealed before] John Shadworth, mayor, William Framlingham, and William Venour, sheriffs. Witnesses: Stephen Hamme, John Walpole, William Ireby, John Ballard, John Bate, John Colyu, John Irissh, John Massy, John Somer, Bartholomew Neve, Philip Knyghtle, and others. Vellum: 1 skin. Grantor's hanging typar seals (imperfect). Enrolled in the Court of Husting 1 document Former Reference: ADD MS 0825 LONDON METROPOLITAN ARCHIVES Page 182 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0826 Demise and grant 1679 Apr 17 By Robert Rossington, of London, gent., to Martha Duckenfeild, of Butts Bury, Essex, of the unrestricted use of four window lights in a messuage in Great St. Helen's (obscured by the building of the second or easternmost house in Crosby Square in the parish of St. Helen Bishopsgate through , of London, carpenter) for term of 59 years from Christmas 1678, at the annual rent of one pepper corn. Consideration: £10 15s 0d. Vellum: 1 skin. Seal. Signed by lessor 1 document Former Reference: ADD MS 0826

CLC/522/ADDMS0827 Bargain and sale 1639 Oct 2 By Thomas Hayes, of London, Esq., son and heir of Sir Thomas Hayes, Knt., late citizen and alderman, deceased, and Benjamin and Nathanial Hayes, gents., sons for the aforesaid Sir Thomas, to John Nulls, of London, gent., of messuages, lands and tenements with appurtenances, formerly called The Crane and afterwards The Greyhound, being now three appurtenances situate in the parish of St. Andrew Undershaft next Creechurch (= St. Catherine Cree), formerly in the tenure of Vincent de la Barr and Robert Fforth and lately in the several occupations of Abraham Reynardson, merchant, the widow Bonell and George Ffield, which were bought by the aforesaid Sir Thomas of Dannett Pointell and William Errington, citizen and draper, and of all other messuages and lands which the aforesaid Sir Thomas held in the parish of St. Andrew Undershaft with all rents and profits, estate and title, for the sum of £1,500 0s 0d. Vellum: 1 skin, 3 hanging ring seals. Signed by vendors 1 document Former Reference: ADD MS 0827 LONDON METROPOLITAN ARCHIVES Page 183 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0828 Counterpart of lease 1641 Jun 17 By Edward Dacres, of Cheshunt, Hertfordshire, Esq., and Dame Ananabella his wife to Edward Lake, of the parish of St. Giles-without- Cripplegate, tallow-chandler, of a messuage with appurtenances, situate in Christopher Alley alias Sun Alley in the parish of St. Giles- without-Cripplegate, with one course of water from the pump in the alley aforesaid from the day of assuption for term 21 years at an annual rent of £14 0s 0d. Vellum: 1 skin. Signed by lessee 1 document Former Reference: ADD MS 0828

CLC/522/ADDMS0829 Bargain and sale 1587 May 19 By Nicholas Fuller of Grays Inn to the Master, Fellows and Scholars of Emanuel College, , for the great love and affection which he beareth to the College newly founded by the Rt. Hon. Sir Walter Mildmay kt., of 1/2 of the Inn called the Katherine Wheel now in occupation of Peter Johnson, innholder, and of 1/2 of 5 tenements adjoining to the west in the tenure of Barnarde Watson, Alexander Ellyott, chandler, Robert Jurye, brewer, Thomas Okeman, joiner, and Henry Ruddye, cooper, lying in West Smithfield, parish of St. Sepulchre, for the maintenance of the college and especially towards the maintenance of one fellow therein. 1 document Former Reference: ADD MS 0829 Deed number: 133.1 LONDON METROPOLITAN ARCHIVES Page 184 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0830 Sale 1379 Sep 28 Whereas Nicholas, prior of Holy Trinity the Great within Aldgate, and the Convent of the same on 23 June Deed number: 1367 leased to Robert King, citizen and chandler, for 50 years from midsummer, a tenement with shops, solars and gardens in the parish of St. Mary at Bax, between the tenement of John de Helpeston, the tenement of Richard Brunne and the tenement of John de Wendover on the S and his garden on the east and the highway on the west, in consideration of a rent of 20/- p.a. and a covenant to rebuild 4 or 5 shops with solars of timber within 4 years; Witnesses: John atte Caunterung, William atte Hale, Henry Boseworth, Robert Rameseye, Henry in the Hale; Now the said Robert King sells the remainder of the term to John Poonder citizen of London Witnesses: John Mite, Robert Rider, William Godefelawe, John Ploe, Roger Flowerman. 1 document Former Reference: ADD MS 0830 Deed number: 133.4

CLC/522/ADDMS0832 Lease 1443 May 26 Extract from Husting Roll 21. Hen VI reciting what is apparently the grant of a perpetual lease of the Culver on the Hoope by Richard Pavy and Johane his wife to Henry Julyan [Julian] (see Deeds 133.5) at a rent of 20 marks for 60 years and thereafter £40 p.a., Now the said Johane assigns the rent of 20 marks for the residue of the term and the title to the enhanced rent thereafter to Richard Bye. 26 June 1439 Endorsed further extracts from Husting Roll whereby Richard Bye assigns the rent and reversion to Robert Martyn esq. 2 documents Former Reference: ADD MS 0832 Deed number: 133.6 LONDON METROPOLITAN ARCHIVES Page 185 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0834 Indentures (4) 1466 Jan 27 Between Thomas Urswyk and William Essex and Dame Katherine; widow of William Marwe late alderman, for the settlement of the great tenement etc formerly called the Culver, which had been granted by Thomas Reynham to Wm. Marwe, Richard Riche [Ryche] and John Walden now deceased and the above Urswyk and Essex. The property is to be held by Katherine Marwe for life, remainder to William and Thomas, sons of the said Wm. Marwe, for life and the life of the survivor, remainder to the rightful heirs of the said Wm. Marwe. Witnesses: Ralph Verney, mayor, Sir Henry Waver and William Costantyn, sheriffs, John Yonge alderman of the ward, Richard Raulyns, John Bedham, Peter Alford. 4 Nov. 1465 Endorsed: Enrolled in Husting P.L. 1 document Former Reference: ADD MS 0834 Deed number: 133.8

CLC/522/ADDMS0835 Release and Quitclaim 1467 Jun 25 By Robert Martyn esq., to Katherine, widow of William Marwe late alderman and grocer, William and Thomas his sons and Johane and Katherine his daughters of all his title to the messuage anciently called the Culver on the Hoop, next Billingsgate in the parish of St. Mary at Hill, which formerly belonged to William Cambrigge late alderman and grocer and afterwards to the said Wm. Marwe. 4 Mar. 1466/7 Endorsed: Enrolled in the Husting P.L. 1 June, 1467 Similar quitclaim to the same parties by John Mulso, relative and heir of William Aston and son of Agnes Mulso, daughter of the said William. 25 June, 1467 Sealed in the presence of Thomas Urswyk, recorder and Richard Eyton, gent. 2 documents Former Reference: ADD MS 0835 Deed number: 133.9 LONDON METROPOLITAN ARCHIVES Page 186 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0836 Copy of the will of Thomas Marowe, sergeant- 1505 Mar 31 at-law Made 31 Mar. 1505 (P. C. C.), leaving Marowe's key beside Billingsgate to Thomas, son and heir of William Marrowe [Marowe], and his heir male, with remainder to Dorothee, the testator's daughter and her heirs. He disposes of other property in Canwaystrete beside London stone and in Crooked Lane; leaseholds of a bakehouse in St. Mary Hill Lane and of tenements and gardens in St. Michael Queenhithe; and quit rents from the "Bell and Cheker" and from tenements in London Wall parish of Allhallows. Bequests to Lord Frowick, C.J., C. P., John Kingesmill, Justice C.P., Edward Feris esq., and William Smart of London, grocer. 1 document Former Reference: ADD MS 0836 Deed number: 133.10

CLC/522/ADDMS0831A Lease 1412 Mar 05 Whereas Richard Pavy esq and Johane his wife on 30 Sept. 1402 granted to Henry Julyan, citizen and ironmonger, a tenement called le Culver super le Hope with shops and a wharf adjacent in the parish of St. Mary at Hill, between the tenement of Stephen Speleman, citizen and mercer, on the E. and the tenement of the Prioress and Convent of St. Elene on the W., at a rent of 20 marks for 60 years; Now they assign 19 marks of the rent for 3 years to John Botiller, citizen and draper. 1 document Former Reference: ADD MS 0831a Deed number: 133.5 LONDON METROPOLITAN ARCHIVES Page 187 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0833A Indenture 1459 Jul 16 By Thomas Reynham, son and heir of Robert Reynham and Alice his wife who was daughter and heiress of Johane widow of Richard Pavy, granting to William Marwe, alderman, citizen and grocer, together with Richard Ryche, Thomas Urswyk, John Walden and William Essex, that great place with shops and a wharf into the possession and seisin of which the said Thomas had peacefully entered, being in the parish of St. Mary at Hill next Billingsgate, called the Culver, now in the occupation of the said Marwe, to hold without rent for 5 years, then enough wollen cloth to make a gown or 6/8 for next 60 years and thereafter £40 p.a. 23 June 1459 Note added at foot that Thomas Reynham entered into possesion in the presence of John Bedham, Wm. Haydok, Wm. Phelipp, Walter Baron, Thomas Breteyn, John Ecton and John Wycam beadle of Billingsgate Ward. Endorsed: Enrolled in Husting C.P. 1 document Former Reference: ADD MS 0833a Deed number: 133.7

CLC/522/ADDMS0837A Indenture 1528 Feb 08 Of lease by Thomas Marrowe [Marowe], gent, to Thomas Uscome, citizen and barber- surgeon, of Marrowe's [Marowe's] Key with the wharf and gebett, which Nicholas Jenyns, alderman, then occupied to hold for 21 years from Michaelmas 1534; fine £20; rent £33. 6s. 8d. per annum 1 document Former Reference: ADD MS 0837a Deed number: 133.11

CLC/522/ADDMS0838A Bargain and sale 1547 May 08 By Thomas Marrowe [Marowe] esq., to Thomas Nicholson [Nycholson], citizen and cordwainer, in consideration of £500, of that "great messuage with wharfe and jebett called Marrowe's [Marowe's] Keye" parish of St. Mary at Hill next Billingsgate. 8 May, 1547 Bond in £500 for performance of covenants in above indenture; same date. 2 documents Former Reference: ADD MS 0838a Deed number: 133.12 LONDON METROPOLITAN ARCHIVES Page 188 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0839A Exemplification 1547 Jul 11 Of a Recovery in the Husting of 3 messuages and a wharf by Peter Peterson and George Smith from Thomas Nycholson [Nicholson], 11 July, 1547 (Recovery itself was 20 June, 1547) 1 document Former Reference: ADD MS 0839a Deed number: 133.13

CLC/522/ADDMS0831B Release and Quitclaim 1416 Apr 10 Of the above rent of 20 marks by the said Richard and Johane to the said Henry Julian [Julyan], 10 April 1416. Deed recites that the grant of the tenement in 1402 was enrolled in the Husting. 1 document Former Reference: ADD MS 0831b Deed number: 133.5

CLC/522/ADDMS0833B Assignment 1465 Dec 26 Of the above rents by Thomas Reynham to Richard Lee, citizen and alderman, 16 July 1465 Endorsed: Enrolled in Husting P.L. 19 May 1466. Richard Lee's receit for 6/8 from Lady Katherine, widow of Richard [William] Marwe. 2 documents Former Reference: ADD MS 0833b Deed number: 133.7

CLC/522/ADDMS0837B Indenture 1539 Jun 16 Of Lease of same property by Thomas, son of Thomas Marrowe [Marowe], to Thomas Nycholson, citizen and cordwainer, for 30 years from Midsummer 1539; rent £21.13s.4d. For 8 years, then £26.13s.4d. For residue, plus £5 p.a. for the first eight years to Giles Briges. 1 document Former Reference: ADD MS 0837b Deed number: 133.11 LONDON METROPOLITAN ARCHIVES Page 189 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0838B Release and Quitclaim 1547 May 23 By Thomas Marowe [Marrowe] and Alice his wife to Thomas Nicholson [Nycholson] of all title or claim to the above messuage and houses adjacent in occupation of Richard Leveson and John Bonoux. 19 May, 1547 Acknowledged before the Recorder and Richard Hill, alderman. Endorsed: Enrolled in the Husting P.L. 2 documents Former Reference: ADD MS 0838b Deed number: 133.12

CLC/522/ADDMS0839B Grant and confirmation 1547 Jun 30 By Peter Peterson and George Smith to Thomas Nicholson [Nycholson], citizen and cordwainer, of 3 messuages in St. Mary at Hill next Billingsgate. 30 June, 1547 Endorsed delivery of possession and seisin to Nicholson [Nycholson], same day. 2 documents Former Reference: ADD MS 0839b Deed number: 133.13

CLC/522/ADDMS0837C Indenture 1539 Jun 20 Between Thomas Marrowe [Marowe] and Thomas Nycholson that the former only warrants the title under the last above lease subject to the claims of those entitled under the lease granted by his father to Thomas Uscome. 1 document Former Reference: ADD MS 0837C Deed number: 133.11

CLC/522/ADDMS0838C Grant 1547 May 10 Of the above great messuage and 2 adjoining houses by Marowe [Marrowe] to Nicholson [Nycholson] 10 May 1547. Endorsed, delivery of possession and seisin by James Banester and Robert Owtridde to Nicholson [Nycholson], the same day 1 document Former Reference: ADD MS 0838c Deed number: 133.12 LONDON METROPOLITAN ARCHIVES Page 190 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0841 Certified copy of the inqisition taken at Guildhall 157- by the Escheator on 19th May 1574 In relation to the messuage formerly called the Culver, then Marowes [Marrowes] Key alias Smartes Key, with 9 warehouses built upon the same wharf and 2 adjoining tenements, all in the parish of St. Mary at Hill, which Thomas Nicholson [Nycholson, Nycolson] by will on 29 July 1559 (enrolled in Husting) gave to Ida his wife for life with remainder to the Mistery of Cordwainers for the improvement of their Common Hall. Ida died 28 Mar. 1573; Thomas Nicholson [Nycholson, Nycolson] having died on 28 Mar. 1573. Jury say Wharf and tenements are of annual value of œ64. 13s. 4d., and that Margery, wife of Richard Neale and daughter of Thomas Nicholson [Nycholson, Nycolson] is above 50 years of age. 1 document Former Reference: ADD MS 0841 Deed number: 133.15

CLC/522/ADDMS0843 Copy wills 1789 May 19 Of Benjamin Kidney and his daughter Christian Kidney. Property in the country, particularly Northampton and in , Laurence Pountney Hill and Lane, Ducksfield Lane and Thames Street. Both buried in St. John Horsleydown, Southwark. [Christian Kidney was the father of Benjamin Kidney, who married Elizabeth Pomeroy, with whom he had a daughter, Elizabeth Christian Kidney.] Sir Robert Kite, alderman, was uncle to Benjamin Kidney. Christian Kidney, the daughter left the residue of her estate to Sir James Cockburn Bt., for life then to the son of Marianne his daughter, in default to Baron de Pomeroy. 3 documents Former Reference: ADD MS 0843 Deed number: 133.17 and Deed number: 133.18 LONDON METROPOLITAN ARCHIVES Page 191 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0844 Counterpart indenture of lease 1593 Feb 04 By the Master, Wardens and Commonalty of the Mistery of Cordwainers to John Sayer, citizen and cordwainer, of a messuage late in the tenure of Richard Levesham deceased, next adjoining the great messuage now occupied by Richard Thompkins called Smartes [Smarts] Key in the parish of St. Mary at Hill next the Port called Billingsgate, to hold for 21 years from Lady Day next at £10 p.a. plus a fine. Covenants for repairs, cleansing and paving. 11 Feb. 1576/7 Counterpart of a similar lease by the Company to Thomas Smyth, citizen and cordwainer, of the above property for 21 years from the termination of the lease to Sayer, at a rent of £10 p.a. 2 documents Former Reference: ADD MS 0844 Deed number: 134.1

CLC/522/ADDMS0845 Indenture 1600 Oct 31 Between the Master, Wardens and Commonalty of Cordwainers and Thomas Smyth, citizen and cordwainer, whereby the latter surrenders to the Company an annuity of £30 during his life and another £10 for Elizabeth his wife during widowhood, charged on Smartes [Smarts] Key by indentures of 10 Feb. 1572/3, and the Company regrants an annuity of £30 to the said Thomas for life and £30 p.a. also to Elizabeth his wife and Edethe his daughter after his death, to be enjoyed jointly and by the survivor for life. 14 Jan 1582/3 Indenture between the same parties granting an Annuity of £30 from Smartes [Smarts] formerly Marrowes [Marowes] Key for 100 years if the said Thomas Smyth, Elizabeth his wife or George, Thomas, Cuthbert or Richard his sons or any one of them should so long live. 2 documents Former Reference: ADD MS 0845 Deed number: 134.2 LONDON METROPOLITAN ARCHIVES Page 192 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0846 Confirmation 1583 Jan 11 By Richard Neale, citizen and merchant tailor, and Margery his wife, and Thomas Smyth, citizen and cordwainer, and Elizabeth his wife to the Company of Cordwainers of their title to Marrowes [Marowes] now Smartes [Smarts] Key and two adjoining messuages, one inhabited by John Sayer, the other formerly by Wm. Maddox. 11 Jan. 1582/3 Endorsed.. separate examination of Margery and Elizabeth and enrollment in the Husting. 2 documents Former Reference: ADD MS 0846 Deed number: 134.3

CLC/522/ADDMS0847 Indenture of lease 1609 Jun 29 By the Master, Wardens and Commonalty of the Mistery of Cordwainers to John Thompkins son of Richard Thompkins citizen and cordwainer, of the capital messuage with wharfe and jubitt called Nicholson's Keye otherwise Smartes [Smarts] Key, except two messages formerly leased to Thomas Smyth and occupied by Pearce Coxe and Thomas Edwardes, to hold for 31 years from Mich. 1598 at a rent of £46.13.4. Covenants to repair and not to assign without license. 5th Dec. 1598 Whearas the above lease contained a covenant assigning or otherwise disposing of the lease without license and whereas Richard Thompkins devised the term by will to his son Edmond Tompkyns [Thompkins] (a minor) and the will was proved by his executor William Deane of , now the Company in consideration of £70 confirms the lease to Deane and gives him power to assign, providing the messuage formerly inhabited by Richard Tompkyns [Thompkins] father of the said John is not used for the trade of a vintner, alehouse keeper or a silk thrower. 2 documents Former Reference: ADD MS 0847 Deed number: 134.4 LONDON METROPOLITAN ARCHIVES Page 193 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0848 Counterpart Indenture of lease 1618 Jan 15 By the Master, Wardens and Commonalty of Cordwainers to Thomas Anckle, citizen and tallowchandler, of a messuage adjoining Smarts [Smartes] Key late in the occupation of Thomas Edwardes, to hold for 12 years from Mich. 1617 at £10 p.a. Fine £26 and also £20 which latter sum the company covenant to spend on repairs. 1 document Former Reference: ADD MS 0848 Deed number: 134.5

CLC/522/ADDMS0849 Counterpart indentures of lease and covenant 1628 Dec 02 Between the Master, Wardens and Commonalty of Cordwainers and Thomas Bradshawe, citizen and haberdasher, of the capital messuage with wharffe and jubitt called Nicholson's Key otherwise Smart's [Smarte's] Key and other tenements to the said messuage belonging in the tenure or occupation of Edmond Tompkins [Thompkins, Tompkyns], Roger Hornblowe and Thomas Ancle, to hold for 41 years from Mich. 1629 at a rent of £150 p.a. Property 115 ft. N. to S. Covenant to rebuild within 15 years. 1 document Former Reference: ADD MS 0849 Deed number: 134.6

CLC/522/ADDMS0840A Indenture 1573 Feb 09 Of covenant by Richard Neale, citizen and merchant tailor, Margerye his wife and Thomas Smyth, citizen and cordwainer, to the Master, Wardens and commonalty of the Mistery of Cordwainers to execute documents to assure title and to hand over deeds within 2 days after the decease of Edithe, widow of Thomas Nycholson [Nicholson], in relation to a wharf called Smartes Key and adjoining messuages, parish of St. Mary at Hill, and property in Southwark. 9 Feb. 1572/3 Bond in a penalty of £2000 to perform above covenants. 2 documents Former Reference: ADD MS 0840a Deed number: 133.14 LONDON METROPOLITAN ARCHIVES Page 194 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0842A Counterpart Indenture of Lease 1573 Apr 16 By the Mistery of Cordwainers to William Maddox, citizen and merchant tailor, of a tenement with shop next Smarts [Smartes] Key, late in the occupation of Robert Wilshere, (except the ground under the stairs let to Richard Tompkyns, cordwainer) to hold for 21 years from midsummer 1573 at £10 p.a. 1 document Former Reference: ADD MS 0842a Deed number: 133.16

CLC/522/ADDMS0840B Indenture 1573 Feb 09 Between the company, Neale and Smyth, whereby the Company is exonerated in respect of legacies under the will of Thomas Nycolson [Nicholson, Nycholson], and the Key is charged with an annuity of £22 to Richard Neale and Margerye his wife and the survivor for life, and £30 p.a. to Thomas Smith and Elizabeth his wife and £10 p.a. to Elizabeth for life should she survive the said Thomas. 1 document Former Reference: ADD MS 0840b Deed number: 133.14

CLC/522/ADDMS0842B Counterpart of a similar lease 1583 Jan 14 By the Company to Thomas Smyth, citizen and cordwainer, of the above property now in occupation of Symon Gallys to hold for 21 years from the termination of Maddox's lease at £10 p.a. 1 document Former Reference: ADD MS 0842b Deed number: 133.16 LONDON METROPOLITAN ARCHIVES Page 195 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0850 Copy decrees 1667 Oct 05 In the Court of Judicature 14 Jan 1667/8 reciting the lease, Deed 134.6, wherefor a fine of £500 was paid, and stating that Bradshaw's interested became vested in Elizabeth Bowyer and Edward Perry, who on 10 Nov. 1644 obtained an addition of 10 years to the term in consideration of a further £450 to be spent on rebuilding. All buildings were burnt and the Company in consideration of rebuilding granted a lease for 50 years from Mich. 1667 at a rent pf £100 p.a. The court settles the leasehold title to part of the property as between Jane Burley, widow of John Bembridge, and the said Bowyer and Perry, the said Jane being entitled to 48 years in Bembridge's plot less land required for the street and wharf. Also settles who is to rebuild and on what ground Release from Edward Perry and Elizabeth Bowyer to the Company of covenants in an agreement of 3 Oct. 1667 for a lease of Smart's [Smarte's] Key, on condition a lease of 47 years after the termination of the exisiting lease be granted to Miles Temple of London, gent., son of Miles Temple of Dover. 5 Oct. 1667 Note: It appears Smarts [Smartes] Key had the benefit of the use of one side of Billingsgate Dock. 1 document Former Reference: ADD MS 0850 Deed number: 134.7

CLC/522/ADDMS0851 Release 1438 Jan 12 Of all title and claim by William Aston of London, gent., to William Marwe, alderman, citizen and grocer, in a tenement with a wharf and crane in St. Dunstans in the East and also in the brewhouse called the Swan and other houses in St. Dionis Backchurch, formerly belonging to Wm. Cambridge [Cambrigge] late alderman, citizen and grocer, and which John his son had conveyed to the said Aston, Marwe and Thomas Bekyngton, Walter Sheryngton, clerk, and Thomas Smyth. 12. Jan 38 Hen VI 1 document Former Reference: ADD MS 0851 Deed number: 134.8 LONDON METROPOLITAN ARCHIVES Page 196 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0852 Indenture 1628 Jan 10 Between Sir Martin Lumley kt., alderman and the Company of Cordwainers: in consideration of £60, the said Lumley promises to pay £360 into the Chamber of London on behalf of the Company, who assign Lumley the first fee farms to be received from the Crown for the repayment of the sum. 1 document Former Reference: ADD MS 0852 Deed number: 134.9

CLC/522/ADDMS0853 Counterpart indenture 1577 Jan 08 Between the Master, Wardens and Commonalty of Cordwainers and Owen Rydley, citizen and salter, in relation to the settlement of the property of Richard Meygar late of London, cordwainer, who leaves messuages &c in Mysinge Lane, parish of All Hallows, Mark Lane, now or late in the occupation of Thomas Howes, grocer, John Meygar, cordwainer, and Cornelius de Neva, stranger, upon family trusts and in default to the Company of Cordwainers. [Richard Meygar was the father of John Meyer [Meygar], who married Suzan, with whom he had two children: a son, George Meygar, and a daughter, Ellyn Meygar.] 1 document Former Reference: ADD MS 0853 Deed number: 134.10

CLC/522/ADDMS0855 Counterpart Indenture of Lease 1702 Jan 22 From the Master, Wardens and Commonalty of Cordwainers to Daniel Scott, citizen and merchant tailor, of a messuage formerly called the Robin , then the Windmill, in Coleman Street, sometime in the occupation of Alice Merrial, widow, then of Godly Paine, widow, then of Francis Smart, now of the said Daniel Scott, being 16 feet North and South on Coleman Street and 26 feet 6 inches on Chimney Alley and 16 feet at the east end, to hold for 61 years from Christmas 1701 at £12 per annum. Fine £10 15s and covenants to rebuild. Bond in £300 to perform covenants 1 document Former Reference: ADD MS 0855 Deed number: 134.12 LONDON METROPOLITAN ARCHIVES Page 197 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0857 Indenture 1633 Apr 11 Between the Company of Cordwainers and John Newton of Saltrey, , clerk, one of the sons of Hugh Newton, late citizen and pewterer, William Hart citizen and sadler, and Thomas Hall, citizen and pewterer, who are trustees for 11 grandchildren under the sill of the said Hugh Newton, that the said company will distribute £200 among the grandchildren when they come of age, or marry in the case of the girls. Grandchildren: Hannah, daughter of William Hedger, citizen and grocer; Samuel, John and Martha, children of William Hart; Samuel and Hanna, children of Richard Field, citizen and mercer; John, Joseph and Emanuel, sons of John Newton; Constance and John, children of John Raymne and Martha his wife 1 document Former Reference: ADD MS 0857 Deed number: 134.14

CLC/522/ADDMS0858 Covenant 1622 Aug 20 William Pyott of London, gent., covenants to pay Humfrey Robinson of London, merchant, £90 at the house of William Robinson, merchant, in Little St. Helens and assigns to Robinson debts owed to the said Pyott by Peter Jones and Anthony Stubbs, citizens and drapers, and John Knight, citizen and haberdasher, Thomas Knight, citizen and vintner, and Thomas Osborne, citizen and cook, and payable at the dwelling house of Margery Pyott, widow, in St. Lawrence Lane 1 document Former Reference: ADD MS 0858 Deed number: 134.15

CLC/522/ADDMS0854A Indenture of lease 1606 Oct 09 By Thomas Atye of Inner Temple, gent., and Thomasyn his wife, daughter of William Ravenscroft late citizen and cordwainer, to George Bentley of London, clothier, of a messuage &c called the Robin Hood in Coleman Street, parish of St. Stephen, late in the tenure of William Shepherd, Doctor of Physics, for 40 years if Thomasyn should so long live at £10 per annum 1 document Former Reference: ADD MS 0854A Deed number: 134.11 LONDON METROPOLITAN ARCHIVES Page 198 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0856A Bargain and sale 1651 Jun 18 By the Master, Wardens and Commonalty of the Mistery of Cordwainers to James Winstanley of Grays Inn and William Frithe of Middle Temple of 3 messuages in Pye Alley, Fenchurch Street, parish of St. Katherine Coleman, in the occupation of Thomas Blunden, Richard Thorneton (formerly of John Pulham) and Anne Ledginham 1 document Former Reference: ADD MS 0856A Deed number: 134.13

CLC/522/ADDMS0859A Counterpart bargain and sale 1634 Jun 19 By Richard Robinson, son and heir of Humfrey Robinson late of Thickett co. Yorkshire, Esq., to John Bide, citizen and brewer, of 5 messuages in the parish of St. Leonard Shoreditch, Middlesex, now or late in the occupation of Charles Mason, William Hawkins, John Dickinson, Roger Holloway and Roger Westwood. Consideration: £350 1 document Former Reference: ADD MS 0859A Deed number: 134.16

CLC/522/ADDMS0854B Assignment of the term of lease 1609 Oct 02 - By George Bentley to John Kelynge of Hertford, 1614 Oct 13 gent. 2 Oct 1609; John Kelynge to William Hayes of London, gent. 16 Jul 1610; William Hayes to Jane Patchinge of London, widow 13 Sep 1614; Jane Patchinge to Richard Leighe, citizen and haberdasher 13 Oct 1614 [See also ADD MSS 0854A and ADD MSS 0854C] 4 documents Former Reference: ADD MS 0854B Deed number: 134.11

CLC/522/ADDMS0856B Fine 1651 Jun 18 Between the Master, Wardens and Commonalty of the Mistery of Cordwainers and James Winstanley of Grays Inn and William Frithe of Middle Temple (in English) [see also ADD MSS 0856A] 1 document Former Reference: ADD MS 0856B Deed number: 134.13 LONDON METROPOLITAN ARCHIVES Page 199 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0859B Counterpart of covenant 1634 Jun 19 By Richard Robinson to John Bride for possession of 5 messuages in the partish of St. Leonard Shoreditch, except for a lease granted 8 Jun 1619 to Richard Smith, citizen and Cook, for 21 years at œ10 per annum, as against the grantor, his father Humfrey Robinson, his grandfather John Robinson, his mother Anne Robinson and any person claiming through them [see also ADD MSS 859A] 1 document Former Reference: ADD MS 0859B Deed number: 134.16

CLC/522/ADDMS0854C Deeds of sale of Wainscott and Implements 1606 Nov 06 - By Edward Davies, citizen and joiner to George 1614 Oct 13 Bentley 6 Nov 1606; George Bentley to John Kelinge of Hertford, gent. 2 Oct 1609; John Kelinge to William Hayes of London, gent. 17 Jul 1610; Jane Patchinge of London, widow to Richard Leighe, citizen and haberdasher 13 Oct 1614 [See also ADD MSS 0854A and ADD MSS 0854B] 4 documents Former Reference: ADD MS 0854C Deed number: 134.11

CLC/522/ADDMS0856C Bargain and sale 1651 May 13 By James Winstanley of Grays Inn and William Frithe of Middle Temple to the Company of Cordwainers, with covenant to levy a fine [see also ADD MS 0856A-B] 1 document Former Reference: ADD MS 0856C Deed number: 134.13 LONDON METROPOLITAN ARCHIVES Page 200 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0860 Bargain and sale and release 1707 May 28 - By William Kent, citizen and armourer, and 1707 May 29 William Keyes, citizen and merchant tailor, to Nathaniel Browne, citizen and armourer, lf the Crosse Daggers on the North side of Harp Lane, parish of St. Brides formerly in the occupation of Henry Martin, upholsterer, and now of John Clements, joiner, adjoining the Bell in the occupation of Peter Congrave, founder, on the west, and the tenement occupied by , brazier, on the east, and Churchyard Alley on the north, being 18 feet East to West on Harp Alley and 39 feet 4 inches deep. Consideration: £310 1 document Former Reference: ADD MS 0860 Deed number: 135.2

CLC/522/ADDMS0862 Counterpart of lease 1668 Dec 02 From the Rector, Richard Edwards M.A., and Churchwardens, Ralph Stazeley, citizen and tyler and bricklayer, and John Stringer, citizen and cook, of St. Anne and St. Agnes Aldersgate, to Thomas Wearg of London, Esq., of the site of the Bell Inn in St. Martins Street and an adjoining messuage late in occupation of Thomas Hayes and Thomas Neale, barber, to hold for 60 1/4 years from Michaelmas last rent £20 per annum and covenant to rebuild. Abuts west on St. Martins Street and south on land of Dean and Chapter of Westminster and east on houses of Alderman Austin 1 document Former Reference: ADD MS 0862 Deed number: 135.4

CLC/522/ADDMS0868 Indenture of bargain and sale 1672 Feb 15 by Dame Anne Rewse of Putney, widow, and her brother John Hutchinson of Pinner, Middlesex, to Thomas Glover, citizen and ironmonger, in consideration of £350, of a messuage newly built at the costs of Mary Glover, mother of the said Thomas, on Snow alias Snore Hill, known by the sign of the Blew Bore and Three Anchors 1 document Former Reference: ADD MS 0868 Deed number: 135.10 LONDON METROPOLITAN ARCHIVES Page 201 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0861A Lease and counterpart 1660 Mar 20 By John Earl of Clare to Edmund Curtis of St. Clement Danes, citizen and woolman, of the messuage in his occupation near Clements Inn for 25 years from 24 Jun 1661. Fine £50, rent £12 per annum and 2 fat capons on 1st January each year; £3 on each assignment [see also ADD MSS 0861B] 1 document Former Reference: ADD MS 0861A Deed number: 135.3

CLC/522/ADDMS0863A Indenture of lease 1675 Aug 31 From the Rector, Samuell Freeman M.A., anch Churchwardens, Jacob Bodendeick, citizen and goldsmith, and John Pasmore, citizen and cordwainer, of St. Anne and St. Agnes, to Silvanus Thomas, citizen and leatherseller, of 2 messuages at the corner of Pope Lane alias St. Anne's Lane and St. Martin's Street, to hold for 54 years, subject to rebuilding, a rent of £4 per annum and surrender of existing lease formerly granted to Mary Dighton on 22 Aug 1660 and another of 1662 to Roger Thomas [see also ADD MSS 0863B] 1 document Former Reference: ADD MS 0863A Deed number: 135.5

CLC/522/ADDMS0864A Counterpart lease 1663 Aug 03 By John Hill of Tower Hill, gent., and his trustees John Penn of Kidderminster, yeoman, and William Penn his younger brother to the Rector, Churchwardens and parishioners of St. Brides of the sign of the Dolphin on the east side of Shoe Lane in the occupation of William Piggott, and between the house of William Savage on the south and Elizabeth Cooper on the north, in consideration of £102 10s, to hold for 10,000 years at peppercorn rent. The purchase money was provided by Mrs. Parthenia Lowman who by articles of 3 Apr 1656 gave £100 to the parish for the purchase of an annuity of £6, 5s of which was to be spent on bread and coals for the poor at Christmas, 10s to the Minister for a sermon, 3s to the cler, and 2s to the sexton 1 document Former Reference: ADD MS 0864A Deed number: 135.6 LONDON METROPOLITAN ARCHIVES Page 202 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0865A Indenture of lease 1631 Feb 23 By George May of Stifford, Essex and Anne, his wife, to , citizen and surgeon, who had rebuilt, of a newly erected building in West Smithfield, parish of St. Sepulchre, the site of the messuage lately occupied by Richard Cooper deceased, to hold for 51 years from Michaelmas last at £10 per annum 1 document Former Reference: ADD MS 0865A Deed number: 135.7

CLC/522/ADDMS0866A Bargain and sale 1663 Mar 10 By John Dalby of Ratcliffe, Middlesex and Jane his wife, grandchild of John Giles of St. Helens Bishopsgate late citizen and grocer, to George Hill of Clifford's Inn, in consideration of £280, of the messuage in West Smithfield formerly purchased by John Giles from William Feast, and left by John Giles by will to Jane Dalby by the name of Jane Frances 1 document Former Reference: ADD MS 0866A Deed number: 135.8

CLC/522/ADDMS0867A Bargain and sale, release and fines 1711 Oct 02 By William Streame of Gainsborough, Lincolnshire and Elizabeth his wife (Francis Bowyear of Lincolns Inn joins in the Release) to John Wetherell, citizen and merchant tailor, in consideration of £271, of a messuage in West Smithfield, formerly called the Boars Head, now the Plough, being in the occupation of Arthur Alders 1 document Former Reference: ADD MS 0867A Deed number: 135.9 LONDON METROPOLITAN ARCHIVES Page 203 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0869A Estate - Printed copies 1654 Jun 12 - Attested copies of 's demise 1785 Jun 28 to Robert Smith, 12 Jun 1654; Christopher Hatton's mortgage to Symon Benet, 3 Aug 1658; Christopher Hatton's will, 7 May 1695; William Viscount Hatton's release to John Strethay and Charles Bernard, 25 Apr 1718; Charles Henry Viscount Hatton's will, 10 Jul 1761; Daniel Earl of Winchilsea's will and codicils, 1761-9; William Viscount Hatton's will, 13 Aug 1760; Assignment of terms re estate of Earl of Winchilsea, 3 Apr 1770; Conveyance and Bargain and Sale, William Earl of Mansfield and G. F. Hatton to Messrs. Hoare in trust, 18 Jun 1785 1 document Former Reference: ADD MS 0869A Deed number: 136.1

CLC/522/ADDMS0861B Bargain and sale and release 1669 Apr 05 - By Gilbert Earl of Clare to Edmund Curtis in 1669 Apr 06 consideration of £180 of the messuage called the "Sugar Loafe", on the east side of the way near "Clements Inne foregate", between the house occupied by Richard Shirley, barber, on the south and the Blewboares Head, occupied by Richard Clarke, gent., on the north [see also ADD MSS 0861A] 1 document Former Reference: ADD MS 0861B Deed number: 135.3

CLC/522/ADDMS0863B Counterpart Indenture of lease 1701 Jul 28 From Thomas Moore, rector, and Peter Way, vintner, and Joseph Bell, tailor, churchwardens of St. Anne and St. Agnes, to Samuel Shepheard, senior, merchant of the ground 30 feet on St. Annde's Lane and 29 feet on St. Martin's Street, with 2 brick houses, to hold for 60 years from Midsummer last. Rent £4 per annum, surrender of lease of 1675 and Fine of £115 [see also ADD MSS 0863A] 1 document Former Reference: ADD MS 0863B Deed number: 135.5 LONDON METROPOLITAN ARCHIVES Page 204 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0864B Lease 1663 Aug 04 From the parishioners of St. Brides to John Hill for 9,999 years 11 months at a rent of £6 per annum. Parishioners: Richard Pearson D.D., Thomas Wandall, Robert Hancock, Willliam Wheatley, John Knowles, Henry Smith, Robert Russall, William Clarke, John Wayne, Henry Clarke, John Tanner, Robert Chevall and James Burr [see ADD MSS 0864A] 1 document Former Reference: ADD MS 0864B Deed number: 135.6

CLC/522/ADDMS0865B Bargain and sale 1644 Jul 25 By William Feast of Edmonton, Middlesex, butcher, and Anne his wife, to John Gyles, citizen and grocer, and Jane his wife, of a tenement known by the sign of the Plowe in West Smithfield in consideration of £152. The tenement is one of two which William Morgan, citizen and vintner, purchased of Alexander Hudsone, citizen and brewer, which descended to his brother Andrew Morgan, to the latter's son Edward Morgan then to the said Edward's daughter Anne wife of George May, the to her daughter the said Anne Feast [see also ADD MSS 0865A] 1 document Former Reference: ADD MS 0865B Deed number: 135.7

CLC/522/ADDMS0866B Fine 1663 May 06 - Of a messuage in West Smithfield and another Jun 01 messuage in Stepney [Easter Term 15 C.II] [see also ADD MSS 0866A] 1 document Former Reference: ADD MS 0866B Deed number: 135.8

CLC/522/ADDMS0867B Indenture of release 1711 Nov 30 Freeing the messuage in West Smithfield, formerly called the Boars Head, now the Plough, of a judgment debt of £484 due to Francis Heap of Gainsborough, Lincolnshire, chandler, from the said William Streame [see also ADD MSS 0867A] 1 document Former Reference: ADD MS 0867B Deed number: 135.9 LONDON METROPOLITAN ARCHIVES Page 205 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0869B Probate of the will of Thomas Harris, citizen 1629 May 25 and salter Naming sons: William, Joseph, Richard and his son Thomas, and Mary widow testator's eldest son; daughters: Margaret, wife of Pooli Weekes, brewster, and Margaret their daughter, Elizabeth, wife of Edward May; grandchild: Anne Reeve. Messuages in Bread Street Hill 1 document Former Reference: ADD MS 0869B Deed number: 136.2 CLC/522/ADDMS0864C Assignment of residue of term of lease 1681 Mar 10 By John Yeo and Anne his wife, executrix of John Hill, to John Hill of Preston, Rutland, clerk [endorsement to ADD MSS 0864B] 1 document Former Reference: ADD MS 0864C Deed number: 135.6

CLC/522/ADDMS0865C Probate of the will of Thomas Cooper 1660 Apr 13 In favour of George Cross of Westminster. Proved 18 Nov 1661 1 document Former Reference: ADD MS 0865C Deed number: 135.7

CLC/522/ADDMS0866C Bargain and sale 1667 Mar 15 By George Hill to John Grice, citizen and ironmonger, in consideration of £350, of a messuage in West Smithfield now in the occupation of Elizabeth Onion, widow of Henry Onion. Hill's receipt. Hill's bond in penalty of £700. [see also ADD MSS 0866A] 1 document Former Reference: ADD MS 0866C Deed number: 135.8

CLC/522/ADDMS0864D Assignment of residue of term of lease 1692 May 19 By Susanne, widow of John Hill, and Richard Hill B.D. of Emanuel College Cambridge, executors of John Hill of Preston, Rutland, to Mathew Major of Shoe Lane [see also ADD MSS 0864B] 1 document Former Reference: ADD MS 0864D Deed number: 135.6 LONDON METROPOLITAN ARCHIVES Page 206 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0866D Bargain and sale 1667 Mar 15 By George Hill and Joan his wife to John Grice, citizen and ironmonger, in consideration of £350, of a messuage in West Smithfield now in the occupation of Elizabeth Onion, widow of Henry Onion. Endorsed: Enrollment in the Husting. [see also ADD MSS 0866A] 1 document Former Reference: ADD MS 0866D Deed number: 135.8

CLC/522/ADDMS0870 Bond 1602 Aug 28 Of Gyle Aels and George Bolle of London, merchant strangers, to Humfrey Robinson, citizen and grocer, in a penalty of £120 to pay rent and perform covenants in a lease granted 27 Apr 1593 by Roger Owfeild, citizen and fishmonger, to Clement Buck, citizen and draper, of a garden and tenement in St. Andrew Undershaft, near , being the most easterly of 3 tenements built by Owfield and adjoining east to a tenement in occupation of Henry Lodge towards Aldgate. The lease was assigned on 5 Feb 1602 from Buck to Robinson, and later by the latter to Peter Aels of London, merchant, and Anna Aels wife of the said George Bolle 1 document Former Reference: ADD MS 0870 Deed number: 136.3

CLC/522/ADDMS0871 Assignment of residue of term of lease 1619 Jan 20 Whereas Anne Robinson, widow, and William Robinson of Inner Temple of 20 Apr 1607 demised to John Collett, citizen and merchant tailor, 2 messuages in the parish of Christchurch, one entered by a great gate in Aldersgate Street, rent £16 per annum, and the other in Church Lane, rent £4 per annum, to hold for 30 years from Lady Day 1607. Now Humfrey Robinson, citizen and grocer, assigns the residue of the terms to Richard Bennett, citizen and mercer 1 document Former Reference: ADD MS 0871 Deed number: 136.4 LONDON METROPOLITAN ARCHIVES Page 207 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0873 Counterpart of lease 1657 Dec 24 By Giles Pooley of London, to Francis Pendleton, citizen and haberdasher, of certain rooms in the great capital messuage known by the sign of the Spread Eagle in Finch Lane, to hold for 21 years at £50 per annum. Fine £200. The rooms were then in occupation of Francis Pendleton and Peter Prestwood or their assigns 1 document Former Reference: ADD MS 0873 Deed number: 136.6

CLC/522/ADDMS0874 Will of Zachary Taylor of Mortlake 1785 Feb 14 1 document Former Reference: ADD MS 0874 Deed number: 136.7

CLC/522/ADDMS0875 Bargain and sale 1636 May 04 By Thomas Gill of Blacktoft, Yorkshire, one of the younger sons of Ralph Gill late of the Tower of London esq., to Thomas Clarvax of London, gent., of 2 messuages and a shop in St. Mildreds Poultry, one late in tenure of Theodore Hunt now of - Hynge, another late of Edward Osboldston now of Edward Pannell, and the shop now or late of the said Osboldston, to hold for the purposes of a Common Recovery to be prosecuted by Edward Tooley of London, gent. 1 document Former Reference: ADD MS 0875 Deed number: 136.8

CLC/522/ADDMS0876 Title to a house in Lime Street 1628 Feb 28 Purchased by Francis Trion from John Harvey, Francis Morris and Edward Pickarell, 28 Feb 3 Chas I 1627/8. Previously held by John Harvey's grandfather, Sir John Harvey, Knt., and then by Sir John's second son James Harvey, who was John Harvey's father, and Elizabeth his wife. The house was in the parish of St. Dionis Backchurch. [Sir John Harvey (will 29 Apr 25 Eliz. 1583), his second son James, married Elizabeth (will 12 Nov 1625) and their son was John] 1 document Former Reference: ADD MS 0876 Deed number: 136.9 LONDON METROPOLITAN ARCHIVES Page 208 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0872A Indenture of covenant 1603 Mar 30 Between Humfrey Robinson, citizen and grocer, and Robert Robinson of London, merchant of the Staple, sons and executors of John Robinson, late citizen and merchant tailor, as to the execution of the latters will dated 12 Jul 1599 which is being undertaken by Robert Robinson alone 1 document Former Reference: ADD MS 0872A Deed number: 136.5

CLC/522/ADDMS0877A Bond 1600 Nov 11 Of Rafe Harrison, citizen and clothworker, to Humfrey Robinson to pay at the "Tendringhouse" on the west side of the Royal Exchange £260 by installments 1 document Former Reference: ADD MS 0877A Deed number: 136.11

CLC/522/ADDMS0878A Indenture of lease 1587 Oct 12 Of a messuage in Finch Lane, parish of St. Benet Finck, ward of Broad Street, by James Alkyn, citizen and ironmonger, to Edward Quarles, citizen and haberdasher, to hold for 21 years from Lady Day at £10 per annum 1 document Former Reference: ADD MS 0878A Deed number: 136.12

CLC/522/ADDMS0879A Indenture of bargain and sale 1606 Dec 15 By William Hind, citizen and salter, to John Borroughe of London, gent., and Elizabeth his wife, in consideration of £800 of 2 messuages in Finch Lane [see ADD MSS 0878A-C] and the house formerly occupied by John Barker now by Thomas Shaw 1 document Former Reference: ADD MS 0879A Deed number: 136.13 LONDON METROPOLITAN ARCHIVES Page 209 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0872B Assignment of residue of term of lease 1610 Dec 20 Whereas Henry Awdley of London, gent., on 21 Feb 1544 demised to Thomas Barnes, citizen and currier a corner tenement then inhabited by Allen Bignall, in parish of St. Michael , together with void ground abutting on the "Curriers fyeringe house" used by Henry Harrison, to hold for 99 years from Christmas 1543 at 20s per annum, and whereas the lease came into the possession of John Robinson, merchant tailor and merchant of the Staple, whose son and executor Robert Robinson assigned his interest to John Thompson of London, merchant, now the said Thompson assigns the residue of the term to Henry Robinson, haberdasher, and Humfrey Robinson, grocer 1 document Former Reference: ADD MS 0872B Deed number: 136.5

CLC/522/ADDMS0877B Bond 1671 Aug 19 Of of London, winecooper, to Robert Kibble of London, merchant, and Luke Paul of London, merchant, to deliver a writ of error to the Mayor, &c. 1 document Former Reference: ADD MS 0877B Deed number: 136.11

CLC/522/ADDMS0878B Indenture of lease 1601 Jun 27 By Richard Alkyn, citizen and draper, to Thomas Woodburne, citizen and haberdasher, of a great messuage in Finch Lane, late in occupation of James Alkyn now of Edward Quarles, an adjoining messuage late in occupation of William Radcliffe, citizen and painter stainer, now of John Barker, and warehouses &c., parcel of the first messuage, now used as a dwelling house by Raphe Barnett, to hold for 3 years from Easter last 1 document Former Reference: ADD MS 0878B Deed number: 136.12 LONDON METROPOLITAN ARCHIVES Page 210 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0879B Counterpart Indenture of Lease 1610 Jan 18 By John Borroughe and Elizabeth his wife, to Thomas Dennys, citizen and vintner, and Thomas Vincent, citizen and haberdasher, of the tenement late in the tenure of William Hinde in Finch Lane, to hold for 28 1/4 years from Christmas last at £48 per annum. Schedule of fixtures 2 documents Former Reference: ADD MS 0879B Deed number: 136.13

CLC/522/ADDMS0877C Bond 1680 Oc 11 Of Robert Williamson of London, merchant, Thomas Fryer of London, merchant, and Robert Ward of Lombard Street, goldsmith, to Thomas Glover of London, vintner, to deliver a writ of error to the Mayor, &c. 1 document Former Reference: ADD MS 0877C Deed number: 136.11

CLC/522/ADDMS0878C Note as to the payment of purchase money 1605 Apr 28 On the sale of a messuage in Finch Lane, £800 in all, by William Hind, citizen and salter, partly to James Alkyn and partly to Sebastian Harvye who held a mortgage 1 document Former Reference: ADD MS 0878C Deed number: 136.12

CLC/522/ADDMS0877D Bond 1707 Dec 26 Of Hugh Handy, citizen and ironmonger, to Abraham Stallard, citizen and goldsmith, to perform covenants in indentures of even date 1 document Former Reference: ADD MS 0877D Deed number: 136.11 LONDON METROPOLITAN ARCHIVES Page 211 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0882 Assignment of residue of term of lease 1597 Apr 29 Whereas Raffe Hill, late of Much Ilford, Essex, Yeoman of the Queen's Chamber, demised on 25 May 1580 two tenements with shops in St. Martin Outwich to Lawrence Leake, citizen and merchant tailor, for 16 1/2 years from Lady Day 1580, and whereas Andrew Hill, son of the said Raffe, on 24 Aug 1594 further demised one of the messuages, which adjoined the house of Henry Colthurst, citzen and grocer, and is behind and to the south of Lawrence Leake's house, to the said Leake for 20 years from Michaelmas 1596. Now the said Leake assigns the term to John Robinson, citizen and merchant tailor and merchant of the Staple 1 document Former Reference: ADD MS 0882 Deed number: 136.16

CLC/522/ADDMS0886 Declaration of Trust 1668 Sep 09 By Robert Humphreyes of the City of London, gent., in respect of the Sign of the Holy Lambe, near Clements Inn, Middlesex, late in occupation of Thomas Taylor now of John Badham, inholder, adjoining tenement late in occupation of Humphrey Grosvenor now of Phillipp Johnson, vintner, also tenement late in tenure of Robert Bracewell now of Richard Coborne, also 2 messuages late in occupation of Thomas Tayler now of Widow Webster, also tenement adjoining Clements Inn Gate late in occupation of Robert Eames now of John Paxton, cordwainer, and the messuage called the Hand and Holy Bush Court, which with other properties were conveyed by John Earl of Clare to Arthur Stanhope second son of Phillipp Earl of Chesterfield and others in trust to pay £4,000 each to Ellianor, Susan, Penelope, Diana and Frances Holles, daughters of the said Earl of Clare, and whereas the residue of the term in the messuages near Clements Inn was conveyed by Gilbert Earl of Clare, Arthur Stanhope and others to the said Robert Humphreyes, it was to him in trust for Bevis Lloyd of Caneg y penee, Denbighshire who holds the reversion and inheritance 1 document Former Reference: ADD MS 0886 Deed number: 137.8 LONDON METROPOLITAN ARCHIVES Page 212 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0888 Documents relating to tenements in Rosemarie 1640 - 1650 Lane Part of Patrick's Gardens otherwise called Bartholomew Close in the parish of St. Botolph without Aldgate, Middlesex. Including lease from Henry Wrigley of Salford, Lancashire to Alexander Poore of London, salter, 23 Mar 1644 and Letter of Attorney from Wrigley to Joseph Hunton, citizen and salter 1 bundle Former Reference: ADD MS 0888 Deed number: 137.10

CLC/522/ADDMS0880A Indenture of covenant 1614 Aug 04 On the proposed marriage of Elizabeth, widow of John Burroughe, to Richard Gardyner of Leatherhead, Surrey, settling two tenements and a house in Finch Lane of her heirs, male in default female, or in default on her brother Anthony, son of Thomas Barber, citizen and salter 1 document Former Reference: ADD MS 0880A Deed number: 136.14

CLC/522/ADDMS0881A Sale 1662 Jun 27 Whereas John Hale of Twittenham, Middlesex, doctor of Physic (one of the sons of Richard Hale late of New Windsor) and Hester his wife mortgaged a messuage in Finch Lane, sometime in the occupation of Thomas Pedder, cook, and late of Gyles Pooley, to Sir Humfrey Winch, for a term of 1,000 years, and whereas on 31 May 1662 John Kay citizen and merchant tailor, paid off the mortgage and had the term assigned to Maurice Gethin, citizen and merchant tailor, now in consideration of £1,000 paid by Kay to Hale the freehold is sold to the said Kay. The tenants of the property, 1662 were Edmunc Clench, William Crouch, James Bedow, Henry Webb, William Palle, Richard Clackstone, John Gidley, Joseph Towers and Robert Booth. Enrolled in Chancery 1 document Former Reference: ADD MS 0881A Deed number: 136.15 LONDON METROPOLITAN ARCHIVES Page 213 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0883A Lease for a year 1689 May 24 By Joan Taylor, widow, executrix of Edmund Curtis late of St. Clement Danes, victualler, to George Palfrey of St. Martin-in-the-Fields, cordwainer, of the sign of the Sugar Loaf on the east side of a way near the fore-gate of Clements Inn and next the Blew Boar's Head on the north 1 document Former Reference: ADD MS 0883A Deed number: 137.1

CLC/522/ADDMS0884A Surrender of lease 1677 Nov 02 Whereas Dame Anne Rewse of Putney, Surrey, in 1668 leased to Mary Glover, widow, the site of two messuages in Snow Hill, parish of St. Sepulchre for 62 years from Michaelmas 1667, and whereas the Sign of the Blew Boar and Three Anchors was built upon the site and sold in 1672 by Dame Anne Rewse and John Hutchinson of Pinner, Middlesex, Esq., to the late Thomas Glover, citizen and ironmonger. Now Mary Glover, widow, surrenders her leasehold to John Glover, clerk 1 document Former Reference: ADD MS 0884A Deed number: 137.3

CLC/522/ADDMS0885A Lease for a year 1696 Mar 10 By George Selby of the Inner Temple, Richard Edwards of Sandy, Bedfordshire, Henry Devenish of Mortlake co. Surrey, George Edwards, register of Court of Chancery, and Christopher Smith of London, gent., to John Mills of St. Martin-in-the-Fields, tailor, of the "Green Dragon", "Three Tobacco Pipes" and the "Takitt" behind the church of St. Clement Danes, now in the occupation of John Bird, glover, John Swan, shoemaker, George Barker, victualler, and William Bentley, cheesemonger 1 document Former Reference: ADD MS 0885A Deed number: 137.4 LONDON METROPOLITAN ARCHIVES Page 214 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0887A Indenture of covenant 1670 Jun 01 Between John Grosvenor, citizen and draper, and Katherine his wife, Rowland Winn of London Esq. and Thomas Glover, citizen and ironmonger, to levy a fine and suffer a recovery so as to settle property on John Grosvenor for life, remainer to Katherine for life, remainder to the issue of John and Katherine, in default to the right heirs of John, extensive property in or near Harp Alley, Vine Court, Curriers Alley and the adjoining Churchyard, including messuages called the Pigeon Holes. [Former tenants at the time of the Fire (sic): Millicent Groves, Henry Ward, Robert Wheatly, , Clement Parant, Nicholas Turner, Michaell Young, John Wolly, Nicholas Grandey, Roger Osbalstone, John Threlsoe, Thomas Parnam, Samuel Robinson, John Stephens, Robert Sergeant, John Parain, - Powell, - Gurby, Abraham Gascoyne, Richard Cobham, John Cocks, - Povy, combmaker and Samuell Law, cutler] 1 document Former Reference: ADD MS 0887A Deed number: 137.9

CLC/522/ADDMS0880B Indenture of bargain and sale 1630 Nov 03 By Anthony Barbar of Eaton, Buckinghamshire, gent., to Richard Hale of New Windsor, Berkshire, Esq., of 3 adjoining messuages in Finch Lane, one late in occupation of Thomas Dennys or Thomas Vicent, now of William Webb, the other of Raphe Burnett and the third of John Piggott. Consideration £850 1 document Former Reference: ADD MS 0880B Deed number: 136.14

CLC/522/ADDMS0881B Fine 1661 Feb 10 Between Sir Humfrey Winch Baronet and John Hale and Hester, his wife [see ADD MSS 0881a] Octave Purificatio B.V.M. 13 C.II 1 document Former Reference: ADD MS 0881B Deed number: 136.15 LONDON METROPOLITAN ARCHIVES Page 215 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0883B Receipt 1689 May 25 By Joan Taylor to George Palfrey for £180 [see ADD MSS 0883A] 1 document Former Reference: ADD MS 0883B Deed number: 137.1

CLC/522/ADDMS0884B Lease for a year 1682 Jun 19 Of the Blew Boar and Three Anchors, by John Glover of London, clerk, to Michael Evans of Christchurch, Oxford, M.A., and Edmund Clerk of Lambeth, gent. 1 document Former Reference: ADD MS 0884B Deed number: 137.3

CLC/522/ADDMS0885B Indenture 1696 Mar 12 Setting out the trusts upon which the above messuages [see ADD MSS 0885A] were purchased by John Mills and William Jobson, both of the parish of St. Martin-in-the-Fields, the former contributing £300 and the latter £408 15s of the purchase money. Jobson had a wife Anne, and two daughters, Anne and Mary 1 document Former Reference: ADD MS 0885B Deed number: 137.4

CLC/522/ADDMS0887B Copy of Fine 1670 Jun 03 - Trinity 1670 [See ADD MSS 0887A] 1670 Jun 22 1 document Former Reference: ADD MS 0887B Deed number: 137.9

CLC/522/ADDMS0880C Assignment of residue of term of lease 1657 Sep 23 Whereas, Richard Hale leased the messuage in Finch Lane, formerly in the tenure of William Webb, clothworker, to Thomas Pedder, citizen and cook, on 23 Aug 1638 for 21 years at £60 per annum, now Luke Channell of London, musician, executor of the said Pedder, assigns the residue of the term to Giles Pooley of London, merchant, in consideration of £70 1 document Former Reference: ADD MS 0880C Deed number: 136.14 LONDON METROPOLITAN ARCHIVES Page 216 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0883C Release 1690 May 26 By Joan Taylor to George Palfrey reserving to the Earl of Clare a right of entry in respect of the common Sewer, drains, vaults, &c.[see ADD MSS 0883A] 1 document Former Reference: ADD MS 0883C Deed number: 137.1

CLC/522/ADDMS0884C Settlement 1682 Jun 20 Of the Blew Boar and Three Anchors, on the marriage of John Glover and Susanna, daughter of Susanna Evans of London, widow; the above Michael Evans and Edmund Clerk being trustees [see ADD MSS 0884A] 1 document Former Reference: ADD MS 0884C Deed number: 137.3

CLC/522/ADDMS0885C Endorsed receipts 1698 Mar 10 By John Mills for £303 from William Jobson [see ADD MSS 0885B] 1 document Former Reference: ADD MS 0885C Deed number: 137.4

CLC/522/ADDMS0892 Indenture of lease 1824 Feb 24 From the Master, Fellows and Scholars of Emanuel College, Cambridge to Phebe Porter, Martha Porter and and Anne Porter, spinsters, of Borlingham, Worcestershire, devisees of Richard Gervas Ker, of a tenement No. 42 , late in the occupation of Ker and formerly of William Curtis, harpsichord maker, to hold for 19 1/4 years from Christmas 1823 at £1 4s per annum. Plan surveyed 22 Jan 1824 shewing Tap Room, Bar, Parlour and Kitchen 1 document Former Reference: ADD MS 0892 Deed number: 138.1 British Records Association: B.R.A. 329 LONDON METROPOLITAN ARCHIVES Page 217 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0896 Indenture of bargain and sale 1583 Apr 20 By William Lodge of Lyncolnes Inne [Lincolns Inn], Middlesex, esquire, son and heir of Dame Anne Lodge, late the wife of Sir Thomas Lodge of London, Knt., to John Rayment, the younger, citizen and poulterer, of a messuage and its appurtenances in the parish of St. Peter in Cornhill, held by Johanna Beane wife of Thomas Beane, armourer to the Queen, and late in the occupation of Henry Tippan and now of Davyd Evans cordwainer, between Bishopsgate Strete on the East side, and the land and tenements of the said Henry late in the occupation of Clement Booreman and now of Lawrence Axson merchant taylor on the west, and between Cornhill in the south and the land and tenements of Robert Yans poulterer deceased and now in the tenure of Robert Warden poulterer on the north, and reverting to Sir Thomas Lodge and his heirs on the decease of Johanna Beane, in consideration of the sum of £112. Witnesses: Thomas Wrightson, scrivener. Edward Maplesden, Nicholas Lodge 1 document Former Reference: ADD MS 0896 Deed number: 138.5 LONDON METROPOLITAN ARCHIVES Page 218 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0898 Indenture of lease 1647 Dec 08 By John Cesar esquire to Richard Barnes of Leicester, gentleman, George More and John Barnes, merchants in consideration of £450: (1) Of Puddle Wharf and the tenements adjoining, late the inheritance of Lady Susan Cesar desceased, now in the tenure of Innocent Harris, in the parish of St. Andrews Wardrupp [St. Andrews by the Wardrobe] near Baynards Castle London; (2) Of a tenement in Bishopsgate Street in the parish St. Peter Cornhill, in the tenure of William Saby, late the inheritance of Lady Susan Cesar; (3) Of a messuage and lands in Great Dunmow in Essex named Hurleystockes Farm, of about 30 acres, and a coppice of about 4 acres, for 99 years at a yearly rental of 5s. Witnesses: J. Bent, Margery Bent, F. Bannester. [In succeeding documents, the tenement in Bishopsgate Street is variously assigned to the parishes of St. Peters Cornhill and St. Michael Cornhill] 1 document Former Reference: ADD MS 0898 Deed number: 138.7

CLC/522/ADDMS0899 Copy of an indenture of bargain and sale 1648 Jan 01 By John Cesar esquire to Richard Barnes of Leicester, gentleman, George More and John Barnes, merchants in consideration of £500: (1) Of Puddle Wharf and the dyehouse; Of a messuage in Bishopsgate Street; 3) Of Hurleystockes Farm (as detailed in ADD MSS 0898). Witnesses: William Cobbe, Francis Banister, and others. Examined 22 Feb 1647 in Chancery, Robert Aylet. Enrolled in Close Roll in Chancery 4 Mar, Edward Cantrell. The copy is headed "The inheritance passed in trust for Joseph Bent and his heires" 1 document Former Reference: ADD MS 0899 Deed number: 138.8 LONDON METROPOLITAN ARCHIVES Page 219 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0890A Assignment of residue of term of lease 1720 Mar 24 Whereas Sir Benjamin Maddox late of Wormely, Hertfordshire Baronet, did bequeath 10 messuages near Holborn Conduit or in Cock Lane, parish of St. Sepulchre, late in the occupation of William Sindry, cheesemonger, Edward Walmesley, druggist, Elizabeth Hucks, scale-maker, John Dobbins, surgeon, Jasper Smith, tallowchandler, Thomas Ward, distiller, William Stephens, pewterer, Valentine Reynolds, pipemaker, Robert Newman, founder, and Anne Watson, schoolmistress, to his grandson Thomas Rudyerd and his heirs and in default equally to Robert, Dorothy and Mary Rudyer and their heirs; and whereas Thomas died without issue, Mary, now wife of Edward Fitz Gerald, became entitled to one undivided third part; and whereas the said Mary and her husband assigned their interest for 500 years to Moses Hartley of St. Clement Danes, victualler, the term to cease on payment of £153 15s on 1 Aug 1720 and subject to the term conveyed the property to Henry Dottin of Clements Inn by fine upon family trusts, now the said Mary directs and appoints the terms of the said trusts 1 document Former Reference: ADD MS 0890A Deed number: 137.12

CLC/522/ADDMS0891A Indenture of bargain and sale 1632 Jul 24 By John Powell, citizen and fletcher, son of David Powell late citizen and fletcher, and Anne his wife, to Robert Brathwaite, citizen and tiler and bricklayer, of messuage &c. in Phillip Lane, parish of St. Alphage, heretofore in the occupation of William Northedge, Elizabeth Serjaunt, widow, and Richard Seyntpere, now in the tenure of William Lee, William Rayment, Humphrey Smith, Lawrence College and Thomas Sutton, and also a shop called the Cornershop at the north end of Philipp Lane in the occupation of William Smith. Consideration £180. Enrolled in Hustings 1 document Former Reference: ADD MS 0891A Deed number: 137.13 LONDON METROPOLITAN ARCHIVES Page 220 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0893A Bond 1660 Oct 17 Of Richard Chase, citizen and haberdasher, to Henry Sayres, citizen and skinner, in £300 for the peaceful enjoyment of 3 acres of copyhold land 1 document Former Reference: ADD MS 0893A Deed number: 138.2

CLC/522/ADDMS0894A Fine 1655 Oct 23 - Of 2 messuages in the parish of St. Mary 1655 Nov 28 Bothaw, Thomas Bostocke, gent., plaintiff, and Mary Elwes, widow, and Jeremy Elwes, deforciants. Michaelmas Term 1655 1 document Former Reference: ADD MS 0894A Deed number: 138.3 British Records Association: B.R.A. 641

CLC/522/ADDMS0895A Indenture of feoffment 1562 May 26 By Henry Typper, grocer, to Thomas Lovelace Esq., Thomas Cure Esq., Simon Ludford , John Lynsey armourer to the Queen, Robert Lewse joiner, John Fylpot saddler, and John Tonson fletcher of a tenement and its appurtenances in the parish of St. Peter in Cornhill between Byshoppesgate Strete [Bishopsgate] in the east, and the land and tenement belonging to Henry Typper in the occupation of Clement Booreman on the west, and Cornhill on the south and the land and tenement of Robert Yens poulterer on the north, in trust for Henry Typper and Johanna his wife for life, remainder to William their son and his heirs, or in default to Johanna their daughter and her heirs 1 document Former Reference: ADD MS 0895A Deed number: 138.4

CLC/522/ADDMS0897A Exemplification of Recovery 1657 Feb 12 By Robert Bargrave esquire against Joane Halsey, widow, of a messuage and its appurtenances in the parish of St. Peter in Cornhill. John Rayment and George Humston called to warrant. Common Bench, Hilary Term 1656/7 [see ADD MSS 0928] 1 document Former Reference: ADD MS 0897A Deed number: 138.6 LONDON METROPOLITAN ARCHIVES Page 221 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0890B Release 1721 May 05 By Dorothy Rudyerd of St. Martin-in-the-Fields, spinster, of her 1/3 part of the above property [see ADD MSS 0890A] to Henry Dottin for £600 1 document Former Reference: ADD MS 0890B Deed number: 137.12

CLC/522/ADDMS0891B Release and Quitclaim 1632 Oct 11 By John Powell, citizen and fletcher ? and Anne his wife, to Robert Brathwaite [Brathwayte], citizen and tiler and bricklayer, of messuage &c. in Phillip Lane, parish of St. Alphage ? and also a shop called the Cornershop at the north end of Philipp Lane 1 document Former Reference: ADD MS 0891B Deed number: 137.13

CLC/522/ADDMS0893B Receipt 1684 Jul 16 Robert Nelson for £45 from Thomas Hastings, salter, as per indenture of even date 1 document Former Reference: ADD MS 0893B Deed number: 138.2

CLC/522/ADDMS0894B Fine 1617 Jan 23 - Of 2 messuages in Bassishaw, Laurence 1617 Feb 12 Mansford, plaintiff and Thomas Robert and Anne, his wife, deforciants. Hilary Term 14 Jas I, 1617 1 document Former Reference: ADD MS 0894B Deed number: 138.3

CLC/522/ADDMS0895B of seisin 1562 Aug 31 To Robert Lewes and John Tomson, in the presence of Richard Hodge baker, William Syatt saddler, William Typper son of Henry, Charles Fay the apprentice of Henry, John Hethe servant, Thomas Atkynson notary public 1 document Former Reference: ADD MS 0895B Deed number: 138.4 LONDON METROPOLITAN ARCHIVES Page 222 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0897B Livery of seisin 1657 Feb 16 To Robert Bargrave by the Sheriffs Nathaniel Temns and Tempest Milner 1 document Former Reference: ADD MS 0897B Deed number: 138.6

CLC/522/ADDMS0891C Conveyance 1652 Mar 05 Whereas by indenture of Bargain and Sale John Brathwayte [Brathwaite] of Old Street, citizen and tiler and bricklayer, son and heir of Robert Brathwayte, and Elizabeth now wife of the said John, did mortgage the above property [ADD MSS 0891A-B] to Rachell Jackson for £120; and whereas William Thurston of London, gent., is son and heir and executor of the said Rachell, and whereas the debt is unpaid, now in cosideration of the payment of the debt by Kellam White, citizen and merchant taylor, to Thurston, the said John Brathwayte and Elizabeth convey the property to Kellam White. Enrolled in Chancery 1 document Former Reference: ADD MS 0891C Deed number: 137.13

CLC/522/ADDMS0893C Receipt 1679 Aug 12 William Brooke, Daniel Kerie, John Johnson and Sir John Hoskins, Knt., for œ350 from Robert Reeve and Samuel Hoyle, consideration money in indentures of even date 1 document Former Reference: ADD MS 0893C Deed number: 138.2

CLC/522/ADDMS0895C Examined 1562 Sep 04 Randolph Colmeley Recorder and William Allen Alderman, 1 Sep 1562. Enrolled in Hustings, Monday next before the feast of St. Lesdegarius, 4 Eliz., R. Blakwell 1 document Former Reference: ADD MS 0895C Deed number: 138.4 LONDON METROPOLITAN ARCHIVES Page 223 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0893D Bond 1689 Sep 14 Richard Banks, citizen and imbroiderer, to Samuel Corbett of St. Andrew Holborn, scriptor, for £100 to perform covenants in indenture of mortgage of even date 1 document Former Reference: ADD MS 0893D Deed number: 138.2

CLC/522/ADDMS0900 Indenture of release and quit claim 1648 Oct 27 By John Barnes gentleman and George Moore citizen and merchant to Richard Barnes of Leicester gentleman of the property conveyed by John Cesar of Puddle Wharf (and other properties as detailed in ADD MSS 0898). Witnesses: J. Bent, John North 1 document Former Reference: ADD MS 0900 Deed number: 138.9

CLC/522/ADDMS0901 Release and quit claim 1649 May 10 By John Barnes, merchant to Richard Barnes of Puddle Wharf (and other properties as detailed in ADD MSS 0898), held in trust for Joseph Bent of Enderby, Leicestershire, gentleman. Witnesses: George More, Thomas Dawkins, his mark, Joseph Dawson, scrivener 1 document Former Reference: ADD MS 0901 Deed number: 138.10

CLC/522/ADDMS0902 Indenture of release and quit claim 1649 May 16 By George More, citizen and merchant, and Richard Barnes of Leicester, gentleman, to Thomas Dawkins of Lyndridge, Leicestershire, gentleman, John Payne and John Harrison of Puddle Wharf (and property as detailed in ADD MSS 0898), formerly leased by indenture of 14 May for 99 years at a yearly rental of £50. Witnesses: William Bent, Alex Cobbe, the mark of Robert Shepard, William - 1 document Former Reference: ADD MS 0902 Deed number: 138.11 LONDON METROPOLITAN ARCHIVES Page 224 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0903 Indenture of covenant 1652 Mar 17 To make assurances of title, by Thomas Dawkins of Linderidge [Lyndridge], Leicestershire, gentleman, John Payne the elder of Leicester, barber and John Harrison of Leicester, yeoman, to Joseph Bent of Enderby, Leicestershire, esquire of the property conveyed to them by George More [Moore] and Richard Barnes the elder of Leicester, vintner, by indentures of 14 May 1649 and 16 May 1649 (Puddle Wharf and other property as detailed in ADD MSS 0898). Witnesses: William Meade, Alexander Cotes, Thomas Payne, Thomas Fox, Fra. Tomlinson 1 document Former Reference: ADD MS 0903 Deed number: 138.12

CLC/522/ADDMS0904 Indenture of covenant to levy a fine 1659 Jun 02 Between John Cesar, esquire and Joseph Bent of Enderby, Leicestershire, esquire, for two messuages in St. Peter Cornhill and St. Michael Cornhill, and any other assurances of title against claims under John Cesar; Sir Thomas Cesar Knt., deceased, his grandfather; Thomas Cesar, deceased, his father; Dame Susann Cesar, deceased, his grandmother; or Sir William Rider, deceased, father of Susann. Witnesses Fra. Paine, Anthony Unwyn, George Ballard, John Mikes, David Nash, John Morhall 1 document Former Reference: ADD MS 0904 Deed number: 138.13

CLC/522/ADDMS0905 Declaration 1659 Jun 03 By John Cesar gentleman that by indenture 8 December 23 Charles I and 1 January [1647- 1648] he did convey to Richard Barnes, George Moore and John Barnes, Puddle Wharf (and other properties as detailed in ADD MSS 0898) in consideration of the sum of £950, in trust for Joseph Bent, who was the sole and only purchaser and paid the purchase-money. Witnesses: Fra. Paine, Anthony Unwyn, George Ballard, John Milner, David Nash, John Morhall 1 document Former Reference: ADD MS 0905 Deed number: 138.14 LONDON METROPOLITAN ARCHIVES Page 225 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0906 Mortagage 1714 Dec 11 - From Fisher Tench esquire, son and [heir] of 1717 May 06 Nathaniell Tench esquire, deceased, to Robert Thornhill the elder of Middle Temple esquire, in consideration of £2,500 on the security of: 1) Land in Shoe Lane in the parish of St. Andrews Holborn, with Shoe Lane on the east, a wall fencing in ground in the tenure of Roger Knowles surgeon on the west, Robinhoods Court on the north, and a messuage in the tenure of Mathew Browne bricklayer on the south, measuring 98ft. 4in., 87 1/2ft., 81ft., and 179ft., respectively. Formerly Cockpit Court before the Great Fire, 2 Sep 1666, when it consisted of the cockpit and 19 messuages in the tenure of Andrew Grace, and now consisting of 17 messuages, viz. 6 in front and 11 at the back, built since the fire; 2)2 messuages on the west side of Pannier Alley in the parish of Christ Church within Newgate, before the fire, and now one messuage in the tenure of Edward Brackston; 3) Mansion House, built by Nathaniell Tench, in Fenchurch Street in the parish of St. Katherine Coleman first in the tenure of Nathaniell Tench, then of Sir Bazile Firebrace and the Earl of Denbigh, and now of John Dorrill, this property at a yearly rent of 40s to Masters and Wardens or Governor of Mistery of the Girdlers. On condition that Fisher Tench pay to Robert Thornhill £2,562 10s on 12 June following, at Middle Hall. Endorsed that Robert Thornhill, now Sir Robert Thornhill Knt., on further security from Fisher Tench now Sir Fisher Tench, baronet, by a mortgage of the Rummer Tavern in Soaper Lane in the parish of St. Pancras besides WestCheap and St. Antolins now in the occupation of Benjamin Braund, releases the Fenchurch Street messuage and premises, 6 May 1717 1 document Former Reference: ADD MS 0906 Deed number: 138.15 LONDON METROPOLITAN ARCHIVES Page 226 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0907 Indenture of deed of covenant 1682 Apr 21 To divide certain property between Dame Margaret Bowles, widow, executrix of the will of James Burton esquire deceased and Sir Thomas Bludworth knight and alderman : 1) Messuages and land in St. Mary Bothaw leased for 99 years at a yearly rent of £26 13s 4d by indenture of lease 3 Aug 1668, 20 Charles II; 2) A messuage lately erected by James Burton in Bush Lane and St. Mary Bothaw, in place of a tenement before the fire in the tenure of Peter Wright, extending on the east next Bush Lane 19ft., on the south 22ft., on the west 14ft., and on the north 21ft. 6 in., and in the second storey and upwards over the gateway from Buch Lane to Scotch Yard, the gateway 7ft. wide from north to south, leased for 96 years ar a yearly rent of £4 6s 8d, 5 Apr 1671. Both properties leased by the Master and Wardens and Bretheren and Sisters of the Guild or Fraternity of the Blessed Mary, the Virgin of the Mistery of the Drapers to James Burton, citizen and draper, in trust for Sir Thomas Bludworth, James Burton, Richard Spencer esquire and John Chevall draper, the last three named being dead. Witnesses: James Brace, Joseph Birkes, Francis Booth servant to Mr. Samuel Hoyle 1 document Former Reference: ADD MS 0907 Deed number: 138.16

CLC/522/ADDMS0908 Bond for the performance of covenant 1678 Nov 30 Between George Croke of Waterstock, Oxfordshire, Knt., and Timothy Baldwyn, Knt., a master of Chancery, Edward Chester of Cockanhath, Hertfordshire esquire and George Bond of Ogbourne, Wiltshire esquire, in the sum of £1800. A bond to pay to Sir Timothy Baldwyn, Edward Chester and George Bond yearly during ther life of Dame Anne Hart, wife of Sir Percivale Hart knight, the sum of £100 at the dwelling house of Thomas Fowle citizen and goldsmith in Fleet Street at the sign of the Black Lion, and to observe other covenants in indentures of even date between the same parties. Witnesses: Thomas Shirley, Richard Farnolls 1 document Former Reference: ADD MS 0908 Deed number: 138.17 LONDON METROPOLITAN ARCHIVES Page 227 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0909 Counterpart indenture of Bargain and Sale 1648 Jun 23 By Joane Halsey of the parish of Christ Church, widow, and John Raymond, son and heir of Thomas Raymond, Doctor of Divinity, Archdeacon of St. Albans, Hertfordshire, deceased, to Thomas Raymond of Grays Inn, Middlesex, gentleman, of a messuage in Gracechurch Street in St. Peters Cornhill, called the sign of the Star, in the tenure of Samuel Reddrick of the parish of St. Peters Cornhill, haberdasher of small wares. Witnesses: William Assheton, Richard Brasier 1 document Former Reference: ADD MS 0909 Deed number: 138.18

CLC/522/ADDMS0913 Mortgages 1717 Jan 25 - By Mary Terry of Hampstead, Middlesex, 1721 May 08 spinster to John Bodington of the parish of St. Dunstans Stepney in the same county, apothecary, of a messuage on the east side of Bishopsgate Street in the parish of St. Peters Cornhill (as detailed in ADD MSS 0910), now in possession of William Cam, haberdasher of small wares. The property was: 1) Left by Richard Blackburne by will 13 Sep 1684, to his daughter Elizabeth; 2) Left by Elizabeth Blackburne by will 22 Feb 1710, to her servant Mary Terry. £100 was borrowed and a lease for 1,000 years granted to secure payment of £105. Endorsements are made: 1) 26 Jan 1718, of a further œ20 borrowed, and 2) 25 Jan 1719, of £60, on security of the same property. A separate document of 8 May 1721, witnesses the borrowing of £90 on the same security by Mary Terry, now of London 2 documents Former Reference: ADD MS 0913 Deed number: 139.1 LONDON METROPOLITAN ARCHIVES Page 228 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0914 Lease and counterpart 1722 Jul 02 - By Mary Terry, to William Cam, citizen and 1722 Jul 03 merchant taylor, in consideration of £30, and £16 being half a year's rent sent in advance, for 31 years of a messuage (as detailed in ADD MSS 0910), called the sign of the Pump, on expiry of the lease by Elizabeth Blackburne to Thomas Edwin, at a rent of: 1) £32 for the first 3 years; 2) £16 for the 4th year; 3) £32 for the remaining 27 years; and an agreement to do £100 worth of improvements in the first 3 years (Thomas Edwin assigned the lease to William Cam and William Weale, since deceased. The lease is endorsed with a deed of confirmation by John Bodington, to whom the property is mortgaged 2 documents Former Reference: ADD MS 0914 Deed number: 139.2

CLC/522/ADDMS0915 Assignment of mortgage and option 1722 Jul 20 1) Indenture tripartite between John Bodington, Mary Terry and William Cam, whereby the mortgage of a messuage (as detailed in ADD MSS 0910) is assigned to William Cam on payment of £286 4s - to John Bodington and a further £13 16s - to Mary Terry, to secure £315 from her; 2) An option from Mary Terry to William Cam to purchase the property when she is so disposed 1 document Former Reference: ADD MS 0915 Deed number: 139.3

CLC/522/ADDMS0916 Indenture tripartite of assignment of lease in 1723 Apr 2 trust Between William Cam, Mary Terry and Joseph Cam, citizen and haberdasher, father-in-law of William, whereby the lease of 1,000 years is assigned by William Cam to Joseph Cam in trust, to attend the inheritance [property as detailed in ADD MSS 0910] 1 document Former Reference: ADD MS 0916 Deed number: 139.4 LONDON METROPOLITAN ARCHIVES Page 229 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0910A Lease 1668 May 07 By William Bent, merchant, son and heir of Joseph Bent, late of Enderby, Leicestershire, esquire deceased, Thomas Dawkins of Lindridge [Lyndridge], Leicestershire gentleman, and John Harrison of Leicester, yeoman, to John Chase gentleman, of a messuage on the east side of Bishopsgate Street in the parish of St. Peters Cornhill, in the tenure of: 1) William Saby [also Sabey and Sabye]; 2) Henry Jordan tallow chandler; 3) Alice Jordan, widow of Henry, lying between a messuage in the occupation of Robert Sanderson [also Saunderson] on the north, and a messuage in the occupation of 1) Thomas Eales, mealman and 2) Roger Kemp, skinner, on the south 1 document Former Reference: ADD MS 0910A Deed number: 138.19

CLC/522/ADDMS0911A Lease 1676 Nov 02 By Thomas Langham, citizen and apothecary (and Eleanor, his wife) and John Chase (and Francis, his wife) to Richard Blackburne, citizen and draper and Francis Barber, citzen and haberdasher of the property (as detailed in ADD MSS 0910) now in the tenure of Anthony Stevens (also Steevens and Stephens) tallow chandler, the messuage on the south now in the possession of George Atwood 1 document Former Reference: ADD MS 0911A Deed number: 138.20

CLC/522/ADDMS0912A Lease and counterpart 1703 Jan 25 By Elizabeth Blackburne spinster to Thomas Edwin of Bishopsgate Street, tallowchandler, in consideration of £20 of the messuage (as detailed in ADD MSS 0910), now in the tenure of Thomas Edwin, for 21 years at a rent of £52 for the first year and therafter a yearly rental of £32. Counterpart: The measurements of the property are given as 20ft. on the street, 18ft. at the back, with a depth of 36ft 1 document Former Reference: ADD MS 0912A Deed number: 138.21 LONDON METROPOLITAN ARCHIVES Page 230 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0917A Lease 1723 Apr 03 By Mary Terry to William Cam of a messuage [as detailed in ADD MSS 0910], the messuage, on the north now in the occupation of Joseph Clarke, boxmaker, and that on the south of John Willford, tallowchandler 1 document Former Reference: ADD MS 0917A Deed number: 139.5

CLC/522/ADDMS0918A Lease indenture 1767 Apr 02 By Edward Wix of Corbet Court, Gracechurch Street, bricklayer, Henry Wix of Fenchurch Street, carpenter, and Thomas Bingley of Birchin Lane, insurance broker, trustees for Edward Wix, to William Cam of Bishopsgate Street, esquire, of a piece of ground in Bishopsgate Street, where formerly stood a messuage in the occupation of Thomas Long, merchant, measuring East to West 8ft., and North to South 7ft., bounded on North and East by ground of Edward Wix, on the South by ground of Richard Sturt and on the West by ground of William Cam 1 document Former Reference: ADD MS 0918A Deed number: 139.6 LONDON METROPOLITAN ARCHIVES Page 231 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0919A Lease indenture 1803 Mar 24 By John Thackwell of the Rhye in the parish of Berrow, Worcestershire, esquire and Judith, his wife, Hercules Hales Dancocks of Dymock, Gloucestershire, gentleman, and Elizabeth Newent in the county of Gloucestershire, widow, to Henry Metcalfe of Surrey Square Newington, Surrey, broker, of a messuage, the sign of the Pump [as detailed in ADD MSS 0910], in the tenure of Thomas Flamston, and of a piece of ground in Bishopsgate Streets bounded: 1) East, by a messuage belonging to Mr.Hudson, then to - Nesbet, esquire, and by a messuage known as the Bull Inn in ; 2) South, by a messuage belonging to Mr. Tredway, and a pieces of ground formerly belonging to Mr. Sturt, and a piece of ground belonging to Christ's Hospital; 3) West, by a piece of ground formerly belonging to Mr. Sturt, another of William Cam, the same of Christ's Hospital, and another formerly belonging to Mr. Hudson, and then to James Higginbotham; 4) North: By ground formerly belonging to Mr. Hudson. The messuage and ground being known by the No. 5 in Bishopsgate Street, bounded on the eest by Bishopsgate Street, on the east by a messuage in the occupation of Mr. Poynder 1 document Former Reference: ADD MS 0919A Deed number: 139.7

CLC/522/ADDMS0910B Release 1668 May 08 By William Bent, merchant, to Henry Jordan, limited by a lease for some years to come, of a messuage on the east side of Bishopsgate Street in the parish of St. Peters Cornhill, at a yearly rent of £30 1 document Former Reference: ADD MS 0910B Deed number: 138.19

CLC/522/ADDMS0911B Release 1676 Nov 03 By Thomas Langham (and Eleanor, his wife) and John Chase (and Francis, his wife) to Richard Blackburne and Francis Barber of the property (as detailed in ADD MSS 0910), in consideration of £450 1 document Former Reference: ADD MS 0911B Deed number: 138.20 LONDON METROPOLITAN ARCHIVES Page 232 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0912B Assignment of lease 1705 May 26 Endorsement of lease (ADD MSS 0912A) to the effect that Thomas Edwin, in consideration of £60 from William Cam and William Weale, threadman, assigns the remainder of the lease (of property detailed in ADD MSS 0910) to them 1 document Former Reference: ADD MS 0912B Deed number: 138.21

CLC/522/ADDMS0917B Release 1723 Apr 04 By Mary Terry to William Cam of a messuage [as detailed in ADD MSS 0910] in consideration of £310 9s due to William Cam on the mortgage, and a further £199 19s. [The will of Richard Blackburne is said to have been proved in the prerogative Court of Canterbury on about 7 Mar 1685, and that of Elizabeth Blackburne 24 Apr 1710] 1 document Former Reference: ADD MS 0917B Deed number: 139.5

CLC/522/ADDMS0918B Release indenture 1767 Apr 03 By Edward Wix, Henry Wix and Thomas Bingley, trustees for Edward Wix, in consideration of £105, a plan in the margin 1 document Former Reference: ADD MS 0918B Deed number: 139.6 LONDON METROPOLITAN ARCHIVES Page 233 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0919B Release indenture 1803 Mar 25 Between John Thackwell and Judith, his wife, Hercules Hales Dancocks, Elizabeth Newent and Henry Metcalf and Thomas Bunnett in the borough of Southwark, Surrey, ironmonger, trustee for Henry Metcalf, for £1,560. [John Thackwell was the only son and heir of Elizabeth Thackwell (nee Cam), late of the Rye deceased, who was one of the two aunts and co-heiresses of William Cam of Dymock, deceased. Hercules Hales Dancocks was the only son and heir of James Dancocks, late of London, gentleman, deceased, who was the only son and heir of Ann Dancocks (nee Thornton) late of deceased, who was one of the two daughters and co-heiresses of Ann Thornton (nee Cam), late of Newent, deceased, who was the other aunt and co- heiress of Ann Cam the daughter of William Cam Elizabeth Hill (nee Thornton) was the other of the two daughters and co-heiresses of the sain Ann Thornton 1 document Former Reference: ADD MS 0919B Deed number: 139.7

CLC/522/ADDMS0910C Conveyance 1668 May 09 By William Bent, merchant, to John Chase in consideration of £220 of a messuage on the east side of Bishopsgate Street in the parish of St. Peters Cornhill. The conveyance endorsed on the Close Roll, 4 July, per Thomas Barnewell 1 document Former Reference: ADD MS 0910C Deed number: 138.19

CLC/522/ADDMS0911C Promissory note 1676 Nov 08 - Richard Blackburne's promise to pay Mr. 1676 Nov 29 Thomas Langham £650, endorsed with receipts 7 - 29 Nov 1676 1 document Former Reference: ADD MS 0911C Deed number: 138.20 LONDON METROPOLITAN ARCHIVES Page 234 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0917C Conveyance 1723 Apr 04 By Mary Terry to William Cam of a messuage [as detailed in ADD MSS 0910]. Endorsed: a) Examined 13 Apr 1723 before a master in Chancery, - Godfrey; b) Endorsed on Close Roll, 13 Apr, per Thomas Jones 1 document Former Reference: ADD MS 0917C Deed number: 139.5

CLC/522/ADDMS0910D Acquittance 1668 May 08 By William Bent, merchant, to John Chase of the purchase money for a messuage on the east side of Bishopsgate Street in the parish of St. Peters Cornhill 1 document Former Reference: ADD MS 0910D Deed number: 138.19

CLC/522/ADDMS0920 Assignment of lease 1803 Mar 25 Between: 1) Joseph Walker, of Doctors Commons, esquire and the Reverend William Walker of Lincolns Inn, Middlesex, clerk, executors for Elizabeth Walker, late of Putney, Surrey, widow, deceased, who was surviving executrix for Mary Cam, formerly of , late of Putney, widow, deceased, who was the sole executrix of her then late husband Joseph Cam formerly of the parish of St. Clement Eastcheap, citizen and haberdasher deceased; 2) John Thackwell, Hercules Hales Dancocks and Elizabeth Hill; 3) Henry Metcalf; 4) Robert Metcalf of New Broad Street, Moorfields, broker, whereby Robert Metcalf is assigned the remainder of the 1,000 years lease of the property No. 5 Bishopsgate Street [as detailed in ADD MSS 0910], in trust for Henry Metcalf, to attend the inheritance 1 document Former Reference: ADD MS 0920 Deed number: 139.8 LONDON METROPOLITAN ARCHIVES Page 235 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0921 Indenture of lease and counterpart 1807 Jun 20 - By Henry Metcalf to Roger Fortescue of 1808 Dec 02 Bishopsgate Street, tailor, of the messuage, No. 5 Bishopsgate [as detailed in ADD MSS 0910] now in occupation of Roger Fortescue, for 21 years at a rental of £105. Endorsed: Roger Fortescue, in consideration of £300 from Henry Newton of Whitechapel, vintner, assigns the remainder of the lease to him, 2 Dec 1808 1 document Former Reference: ADD MS 0921 Deed number: 139.9

CLC/522/ADDMS0922 Indenture tripartite of lease 1808 Apr 25 Between Roger Fortescue, Henry Metcalf and Duncomb Pyrke of Cheapside whereby No. 5 Bishopsgate is leased to Duncomb Pyrke for 20 years at a yearly rental of £150 [see also ADD MSS 0910] 1 document Former Reference: ADD MS 0922 Deed number: 139.10

CLC/522/ADDMS0923 Indenture (tripartite) of assignment of lease 1809 Mar 23 Between Henry Newton, Ducomb Pyrke, hatter and Henry Metcalf, whereby Henry Newton by the direction of Duncomb Pyrke and in consideration of £331 18s - from Henry Metcalf assigns the lease to the last named (thus making Duncomb Pyrke a direct tenant of Henry Metcalf), of No. 5 Bishopsgate Street [see also ADD MSS 0910] 1 document Former Reference: ADD MS 0923 Deed number: 139.11 LONDON METROPOLITAN ARCHIVES Page 236 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0924 Indenture of bargain and sale, and a bond to 1653 Mar 31 perform covenants By Roger Daniell, citizen and leatherseller, and Sarah his wife, to William Daniell, citizen and haberdasher, for £450 of: 1) A messuage in Faithes Parish on the east side of St. Paul's Churchyard, now in the tenure of Luke Fawne, measuring 25ft. from north to south, 28ft. from east to west, bounded on the west towards Paul's Churchyard, on the east towards the Old Change, on the north by a messuage late in the occupation of Mr. Mason, on the south by a messuage late in the occupation of Thomas Whitaker, deceased; 2) A messuage lately built by Roger Daniell, formerly a shop or shed in the tenure of John Cleaver, stationer, now in the tenure of George Greene, stationer, adjoining a tenement of Gabriel Cawood, and the yard of Luke Fawne; 3) A vault under the quire of the late Cathedral Church of St. Pauls, on the north side, now in the tenure of George Tompson and Octavian Pullen, stationers. Notwithstanding any claim by Gabriel Cawood of Brentwood, Essex, and Thomnas Eglesfield, citizen and stationer. With a bond to perform the covenants in the indenture, in £800, by Roger Daniell. [In the indenture Daniell is described as "leatherseller", this being inserted in place of a word that has been erased. In the bond he is described ad "stationer" 2 documents Former Reference: ADD MS 0924 Deed number: 139.12 LONDON METROPOLITAN ARCHIVES Page 237 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0925 Indenture of lease for a year 1776 Oct 23 By William Hucks of Great Russell Street, , Middlesex, esquire, to Robert Cartony of the Strand in the same county, tea dealer and Charles Foreman of St. Mary Hill, merchant of: 1) the Manor or Lordship of Wydford Hall in the county of Essex, and all appurtenances (including the advowsan of the Church of Wydford) and land of about 300 acres, in the parished of Widford, Writtle and Chelmsford, formerly in the occupation of Daniell Shuttleworth, then of William Judge and now of Richard Judge; 2) A messuage and appurtenances, formerly 2 messuages, on the east side of the High Street of the borough of Southwark in the county of Surrey, formerly in the tenure of Matthew Heel and Jane his wife, and now of Roger Pindar, chemist, formerly the inheritance of William Watkins, esquire and afterwards of George Plunkett of the City of Westminster, scrivener, deceased, bounded (1) East, by premises in occupation of John Grisby, carpenter, (2) West, by the High Street, (3) North, by a messuage in occupartion of Samuel Buscock, cheesemonger, (4) South, by a messuage in occupation of Messrs. Roberts and Giles, oilmen, the site beingformerly on a building lease, now vested in Roger Pindar at a yearly rent of £18. These two properties being left by the will of the Right Honourable Sarah, Viscountess Falkland, lately deceased to William Hucks; 3) Three brick messuages, lately built, in Kent Street in Southwark, formerly in occupation ofJohn Hammond, Jacob Simpson and William Jacobs, and now of Elizabeth Lemon and Osmond Cooke; one known by the sign of the Maidenhead, afterwards the and since of the , and now in the occupation of - Veoght, widow; another in the tenure of - Walker; and the third in the tenure of William Henderson, baker; 4) A piece of ground, whereon formerly stood a farrier's shop, in Kent Street, adjoining the messuage in occupation of - Veoght, let on a building lease to John Lyon, baker at a yearly rent of œ7. These two properties being on the west side of Kent Street in the parish of Newington at or near an alley called Maidenhead Alley or Boot Alley, all lately purchased by William Hucks from Esther Jesse, widow and John Jesse, her only son, by indentures 1 and 2 Sep 1774; 5) A moiety of two messuages by Rotherhithe Stairs leading to the River Thames in Rotherhithe in the county of Surrey, one of them being a public house, the sign of the Angel, in the tenure of Samuel Anderson, victualler; 6) A moiety of a messuage in the east corner of Fisher Lane in the parish of East Greenwich, Kent, the Ship Tavern, now in the tenure of James Reyson. These two moieties being left to William Hucks by will of Thomas Hucks, his late father, deceased. The lease for a year, preparatory to release by indentures dated the day next after the day of the date of these indentures 1 document Former Reference: ADD MS 0925 Deed number: 139.12 LONDON METROPOLITAN ARCHIVES Page 238 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0926 Counterpart indenture of covenant 1621 Feb 13 By John Rayment of Broome, in the parish of Southwell, Bedfordshire, gentleman, to Thomas Dunning (Dunneinge), citizen and pewterer, and William Southerne, citizen and mercer, to stand seised of: 1) All messuages and lands belonging to him in Broome; 2) A messuage, late a Tavern, the Nags Head in St. Peter Cornhill, late in occupation of Joseph Grave, citizen and haberdasher; 3) A messuage, the sign of the Star, now in occupation of Thomas Oakeley, citizen and waxchandler, in Gracechurch Street in St. Peter Cornhill. To the use of himself and his heirs, his sons Robert and Thomas, provided they pay annuities of £10 each to his daughters Katherine, wife of Thomas Phillipps of St. Neotes, Huntingdonshire, linendraper and Alice, wife of William Cumberland of Broome, yeoman. Witnesses: James Raymond, Joseph Harris the younger, scrivener 1 document Former Reference: ADD MS 0926 Deed number: 140.1

CLC/522/ADDMS0927 Indenture of marriage settlement 1627 Apr 26 Between John Rayment and Robert Bargrave of Patrixbourne, Kent, esquire, in consideration of a marriage already had between Thomas Rayment of Ashwell, Hertfordshire, doctor of divinity, and Joan his wife, sister of Robert Bargrave, whereby Robert Bargrave is granted a messuage, the Nags Head, between Bishopsgate Street and Cornhill to hold in trust for Joan and the lawful heirs of Thomas and Joan. Witnesses: John Bickley, Thomas Bickley 1 document Former Reference: ADD MS 0927 Deed number: 140.2 LONDON METROPOLITAN ARCHIVES Page 239 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0928 Indenture tripartite of covenant 1656 Feb 02 Between: 1) Joan Halsey of the parish of St. Mary Magdalen, Old Fish Street, widow, relict of James Halsey, doctor in divinity, deceased, and formerly reclict of Thomas Raymond (Rayment) doctor in divinity, deceased, 2) John Raymond (Rayment) of Grays Inn, Middlesex, esquire, and 3) Robert Bargrave of Patrixbourne, Kent, esquire, to suffer a common recovery, in consideration of the sum of £300 paid to John Rayment from Joan Halsey, of a messuage, the Nags Head, now in the tenure of Tobias Garbrand. Witnesses: 1) For Robert Bargrave: Margaret Hobart, Elizabeth Bargrave, Robert Myles (?); 2) For Joan Halsey and John Rayment: Thomas Raymond, - Smyth, Thomas Gunter. [For exemplification of the resulting recovery see ADD MSS 0897] 1 document Former Reference: ADD MS 0928 Deed number: 140.3 LONDON METROPOLITAN ARCHIVES Page 240 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0929A Indenture of release 1698 Oct 02 By Dame Anne Rayment (Raymond), widow and relict of Sr Thomas Raymond Knt., late one of the Justices of the Court of King's Bench to King Charles II, to Robert Rayment of Grays Inn, esquire, her son, in consideration of an annuity of £100 to be paid to her and a sum of £80 owed by Anne to Emma Winn, spinster, on a bond of 29 May 1698, of a messuage, the Nags Head in Cornhill in the parish of St. Peter Cornhill, in the occupation of Tobias Garbrand, linen draper. Witnesses: Alice Adamson, Martin Jackson, Emma Winn, Susana Spencer. Frontage on Cornhill 14ft. 3 1/2in; north 15ft. frontage on Bishopsgate Street 14ft. 4in. ; west 16ft. ; to this is added in the second storey over the shop, 3rd and 4th storeys and garrett - a room projecting over the next house towards the west, west side 18ft. 4in. ; east 18ft. 8in. ; south 8 1/2ft.; north 8ft. 10in, which said room begins 11ft. 1in. from Cornhill, and runs in part on the est side of the aforesaid house and in part on the east of another house belonging to the Company of Poulterers; to this is also added in the 3rd and 4th storey and garrett, one room next to Cornhill projecting over the said house next adjoining west, containing south 17ft. 3in., north 17ft. 7in., west 11ft. 9in. and east 11ft. 1in. (except that piece of ground on the north part belonging to the Company of Poulterers, the which, together with the building over the same was in the tenure of the said Tobias Garbrand 1 document Former Reference: ADD MS 0929A Deed number: 140.4

CLC/522/ADDMS0929B Grant of annuity 1698 Oct 03 Of £100 to be paid to Dame Anne Rayment (Raymond), widow and relict of Sr Thomas Raymond Knt. Witnesses: Alice Adamson, Martin Jackson, Emma Winn, Susana Spencer 1 document Former Reference: ADD MS 0929B Deed number: 140.4 LONDON METROPOLITAN ARCHIVES Page 241 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0930 Indenture of covenant 1713 May 28 Between Dame Anne Raymond (Rayment) and Sir Robert Raymond (Rayment) Knt. ,her Majesties Solicitor General son and heir of Anne, to stand seized of the messuage, the Nag's Head, now in occupation of Robert Garbrand, linendraper, to the use of the said Dame Anne Raymond and her heirs for ever 1 document Former Reference: ADD MS 0930 Deed number: 140.5

CLC/522/ADDMS0932 Probate of will 1784 Apr 10 Of Nicholas Carter of , Middlesex and of Grub Street in the parish of St. Giles without Cripplegate, butcher, by which he bequeathes to his wife Ann, all his property in the parishes of East Ham, West Ham and Barking, Essex, Knaresborough in Yorkshire and Tottenham, Middlesex, with bequests to his seven daughters: Elizabeth, now the wife of Thomas Dalby, Ann, wife of Bewley Morrison, and Sarah, Mary, Jane, Louisa and Dorothy; and to his friend George Brownsworth of Islington, Middlesex, salesman, who, with Ann, his wife, are appointed executors. 16 Mar 1784. Winesses: , attorney, Red Cross Street, London, John Parry, Stephen Johnson, servant to Mr. Carter. Margin: Extracted by Thomas Wittneoom, Proctor in Doctors Commons. Endorsed: Manor of East Ham in Essex. Special Court 22 Nov 1816. We present this as part of our verdict. Daniel Holt; Henry Taylor. 18 Apr 1817, Tottenham: Anthony Harvey, Charles Saunders, Philip Hunt 1 document Former Reference: ADD MS 0932 Deed number: 140.7 LONDON METROPOLITAN ARCHIVES Page 242 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0934 Indenture of agreement and covenants 1778 Feb 13 Between John Swayne of Newgate Street, esquire, and John Horton of Hadley, Middlesex, esquire, to sell certain property, the proceeds to be held in trust by John Horton, for John Swayne and Elizabeth Rebecca Swayne, his daughter. 1) The property was leased by Jenner Swayne of Newgate Street, distiller, father of John, by the Dean and Chapter of Ely by indenture 14 Jun 1759, and consisted of a) The Lion and Ladle in occupation of William Lawrence, turner, and then of Robert James, lace and fringemaker with the sign of the Lamb and Crown; b) The Black Swan, in occupation of Edward Wickstead, bookseller with the sign of the Greyhound, then of , druggist and chemist; c) The Angel and Still, in occupation of Jenner Swayne. All of which lay on the south side of Newgate Street within Newgate, over against the Grey Friars, in the parish of Ewin the (St. Audoen) and now Christ Church, for 40 years at a yearly rental of £12; 2) It was assigned by Jenner Swayne, by indenture, quadripartite of 28 Jun 1763, to Rose Fuller of Rose Hill, Sussex, esquire and John Horton, in trust for John Swayne his only son and Mary Crawford, spinster, daughter and only child of Henry Crawford, then late of the island of Jamaica, esquire, deceased, and since the wife of John Swayne, who bore him a daughter, Elizabeth Rebecca, and died; 3) Rose Fuller having died, John Swayne and John Horton now agree to the sale of the property which is old and needs frequent repair, the money to be invested in trust for John Swayne and Elizabeth Rebecca Swayne 1 document Former Reference: ADD MS 0934 Deed number: 140.9 LONDON METROPOLITAN ARCHIVES Page 243 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0935 Indenture quadripartite of an assignment 1787 Sep 05 - Between: 1) John Horton of Margaret 1788 Dec 13 Street in the City of Westminster, esquire, the son of John Horton and with Mary Horton, his sister and Samuel Salte of the Inner Temple, esquire the executors of his will, which he alone proved in the Prerogative Court of Canterbury 7 Aug 1780; 2) John Swayne of Grays Inn, Middlesex, esquire ; 3) Hugh Bisshopp of Dorking, Surrey, esquire and Elizabeth Rebecca, his wife, daughter of John Swayne, and now attained the age of 21; 4) Jacob Yallowley of Cornhill, banker, of Essex Street, in the Strand in the City of Westminster, esquire, William Augustin Spencer Boscawen of Woodstock Street, Middlesex, esquire and Robert Hurst of the Middle Temple, esquire - of two leases, to be held in trust by the fourth party for the second and third parties: 1) A messuage, the Angel and Still, No. 16 in Newgate Street held by indenture 14 Jun 1778 from the Dean and Chapter ofr Ely for 40 years at a yearly rental of £6, and in tenure of Martin Pearkes under lease granted to Charles Wiseman on 1 May 1781, for 21 years at a yearly rental of £70; 2) A messuage in Newgate Street in the occupation of Bury, druggist, abutting: east, on freehold premises of Mr. Chiselden, butcher, measuring north to south 44ft. 5in.; west, on a tenement occupied by John Swayne, leased from the Dean and Chapter of Ely; south on Salutation Tavern; and north, on Newgate Street, measuring east to west (including the passage from Newgate Street to the Tavern) 21ft. 8in. held by indenture of 7 Jul 1787 from the Dean and Chapter of Westminster, for 40 years at as yearly rental of £2 1s 6d, 2 1/2 gallons of Hippochras or 12s 6d and two capons, in tenure of Bion Bury, apothecary under lease 20 Sep 1785, for 14 years at a yearly rental of £60. (This lease was granted to Jacob Yallowley, etc., upon surrender by John Swayne of his lease of 28 Jan 1779 and they agreed to stand possessed of the property in trust). Both leases to be renewed when possible. [The other two properties in ADD MSS 0934 were sold for £1,000. The new property was valued at £675 by Thomas Skinner of Aldersgate Street, esquire, and substituted in the trust, the remaining £375 being invested]. Endorsed 12 Dec 1788, following the death of John Swaynbe on 3 Sep last, Hugh Bisshopp and Elizabeth Rebecca, his wife, take over the trust and exonerate the trustees 1 document Former Reference: ADD MS 0935 Deed number: 140.10 LONDON METROPOLITAN ARCHIVES Page 244 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0936 Indenture of lease 1814 Nov 01 - By Goldsmiths' Company to James Hales of 1816 Feb 28 Jewin Street, victualler, of a messuage lately built by him, as shewn in plan, on the north side of Jewin Street near Aldersgate, for 60 years at a yearly rental of £9 10s and £1 4s land tax. With a schedule giving details fo the building. Endorsed 28 Feb 1816: Licence to assign lease to Thomas Mellersh of Godalming, Surrey, by way of a mortgage 1 document Former Reference: ADD MS 0936 Deed number: 140.14

CLC/522/ADDMS0937 Indenture of lease 1819 Aug 03 - By the Drapers' Company to Fanny Heapy of 1822 Jan 01 Bridge Yard, Tooley Street, Southwark, Surrey, widow and administratrix of Job Heapy, victualler deceased, intestate, under letters of administration granted 14 Jul 1819 by the Prerogative Court of Canterbury, of a messuage, the sign of the Ship, a public house, near Bridge Yard on the north side of Tooley Street in the parish of St. Olave, Southwark, as shewn in plan, for 21 years at a yearly rental of £50 payable at the Drapers' Hall in the parish of St. Peter le Poor, London. Endorsed: 1) 5 Jul 1820. Licence to assign lease; 2) 7 Jul 1820. Lease assigned by Fanny Heapy to John Sword of No. 5 Princess Street, Clerkenwell, Middlesex, victualler, in consideration of £500; 3) 20 Dec 1821. Licence to assign lease; 4) 1 Jan 1822. Lease assigned by John Sword to John Dillon of Britannia Row, Islington, painter 1 document Former Reference: ADD MS 0937 Deed number: 140.15 LONDON METROPOLITAN ARCHIVES Page 245 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0938 Indenture of lease 1821 May 03 - By the Salters' Company to William May of the 1822 Feb 07 King's Head Tavern, Newgate Street, tavern keeper, in consideration of a surrender of lease of 5 Aug 1802 to Henry Winstanley, of a messuage in Swan Court on the south side of Newgate Street in the parish of Christ Church, the King's Head Tavern abutting north on three messuages: Nos. 38, 39 and 40 Newgate Street, leased to William May, Mr. George Denman and Messrs. Gilman, Lucas and Company; east on Queen's Head Passage; south on premises in the tenure of Messrs. Rivington and Company; west on the premises in tenure of Messrs. Brown and Blundston; part of the messuage, the western end, abutting on No. 38, was formerly a warehouse leased to Henry Winstanley with No. 38, and is now converted and added to the tavern, as shewn in marginal plan; for 23 years at a yearly rental of £135 10s. Endorsed 7 Feb 1822: Licence to assign to Charles Calvert and John Forster of Upper Thames Street, brewers and co- partners, by way of mortgage 1 document Former Reference: ADD MS 0938 Deed number: 140.16

CLC/522/ADDMS0939 Indenture of lease 1829 Feb 04 By the Merchant Taylor's Company to Charles Calvert of Upper Thames Street, brewer, of a messuage on the north side of Upper Thames Street in the parish of St. Martin Vintry, known by the Sign of the Swan, No. 181, as shewn in a plan, for 21 years from 1826 at a yearly rental of £80 1 document Former Reference: ADD MS 0939 Deed number: 141.2

CLC/522/ADDMS0931A Exemplification of a recovery [in Latin] 1730 Nov 28 By Edward Thredder, gentleman, against , gentleman of 37 messuages in the parishes of St. Sepulchre and St. Giles in the Fields 1 document Former Reference: ADD MS 0931A Deed number: 140.5 LONDON METROPOLITAN ARCHIVES Page 246 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0933A Marriage settlement by indenture of four parts 1778 Jan 03 Thomas Coare of Newgate Street, wine and brandy merchant, Thomas Rose Swaine, clerk to Thomas Coare, Ann Hawkins Coare of Newgate Street, spinster, daughter of Thomas Coare, and John Swayne of Newgate Street, esquire and William Strong of Southampton Row, Bloomsbury, Middlesex, gentleman, whereby Thomas Coare settles £1,000 on Thomas Rose Swaine and Ann Hawkins Coare his intended wife, and takes him into co- partnership (according to a treaty of marriage of the same date) the money being held by John Swayne and William Strong, in trust for them and their heirs. Witnesses: T. Baylie, clerk to Mr. Coare, William Anstee, cellarman to Mr. Coare 1 document Former Reference: ADD MS 0933A Deed number: 140.8

CLC/522/ADDMS0931B Livery of seisin 1730 Dec 18 By the sheriffs John Fuller and Isaac Shard [of 37 messuages in the parishes of St. Sepulchre and St. Giles in the Fields], by virtue of a writ 1 document Former Reference: ADD MS 0931B Deed number: 140.6

CLC/522/ADDMS0933B Bond 1778 Jan 03 By Thomas Coare and Thomas Rose Swaine, in £2,000 to John Swayne and William Strong 1 document Former Reference: ADD MS 0933B Deed number: 140.8

CLC/522/ADDMS0933C Bond 1782 Jul 01 Whereby Thomas Coare, junior, the son of Thomas Coare, is bound in his place, having taken over the partnership with Thomas Rose Swaine. John Swaine (Swayne) is now of Storrington, Sussex 1 document Former Reference: ADD MS 0933C Deed number: 140.8 LONDON METROPOLITAN ARCHIVES Page 247 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0940 Indenture of lease 1856 Dec 04 By Skinners' Company to Edmond Calvert, of Thames Street, brewer, of the Bear and Wheatsheaf Public House, No. 72 on the north side of Lower Thames Street, parish of St. Dunstan in the East, and of a messuage in the rear, as shewn in plan, for 21 years from 1851 at a yearly rental of £100 1 document Former Reference: ADD MS 0940 Deed number: 141.5

CLC/522/ADDMS0941 Indenture of feoffment 1648 Oct 03 - By John Knowles of Stebbing, Essex, 1648 Nov 13 gentleman to John Hudson of the parish of St. Dunstan in the East, citizen and cooper, of a messuage in the parish of St. Dunstans in his occupation, on Dunstan's Hill, with a frontage of 15ft. and seven rooms, part of the property, granted by John Knowles by Letters Patent of the King, dated May 31 last, in the parishes of St. Clement Danes in the Strand, Middlesex, and of St. Dunstan's in the East, the possessions of Henry, late Earl of Worcester, Edward Lord Herbert of Ragland (now Earl of Worcester) and Sir John Somerset, Knt., two of the late Earl's sons, to be held by him of the King as of the Manor of East Greenwich, Kent, by fealty in free and common socage. Witnesses: , Joseph Hall, Thomas Browne, Richard Masonne, R. Wright. 13 Nov 1648: possession and seisure given by Nicholas Humfreys, attorney for John Knowles, to John Hudson, in the presence of Ambrose Hawke, George Younge 1 document Former Reference: ADD MS 0941 Deed number: 141.7 LONDON METROPOLITAN ARCHIVES Page 248 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0942 Indenture of feoffment by way of mortgage 1650 Jun 14 - By John Hudson to William Waller, merchant, in 1650 Nov 06 consideration of £67, of the messuage (as detailed in ADD MSS 0941), the debt to be paid off at the dwelling house of William Waller in Mark Lane. Witnesses: , scrivener, John Butler junior, John Marston, servant to the scrivener. 6 Nov 1650. John Hudson's delivery of possession and seisin to William Waller in the presence of Miles Arundell and John Butler, scrivener 1 document Former Reference: ADD MS 0942 Deed number: 141.8

CLC/522/ADDMS0943 Assignment of mortgage 1652 Aug 07 - By William Waller to John Freind of the precinct 1653 Jun 10 of St. Katherine's near the Tower of London, brewer, in consideration of £73, of the messuage on Dunstan's Hill (as detailed in ADD MSS 0941), mentioning a bond of Elizabeth Hudson, wife of John Hudson, and Miles Arundell, citizen and merchant taylor. Witnesses: Elizabeth Hudson (her mark), Thomas Coale, J. Baker (?). Witnesses to possession and seisin 10 Jun 1653: William Bates, J. Baker (?) 1 document Former Reference: ADD MS 0943 Deed number: 141.9

CLC/522/ADDMS0944 Indenture of feoffment 1656 May 20 - By John Freind to Thomas Sparke of the same 1656 Jul 10 precinct (St. Katherine's near the Tower), victualler, and Margaret, his wife, of the messuage in Dunstan's Hill (as detailed in ADD MSS 0941) for £105. Witnesses: Robert Steadman, Thomas Walltham, J. Baker (?). Witnesses to possession and seisin 10 Jul 1656: Walter Thunderman, J. Baker (?) 1 document Former Reference: ADD MS 0944 Deed number: 141.10 LONDON METROPOLITAN ARCHIVES Page 249 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0945 Indentures of lease and release, and a bond to 1661 Dec 17 - perform covenants 1661 Dec 19 By Edward Somerset, Marquis and Earl of Worcester to Thomas Sparke, of the messuage (as detailed in ADD MSS 0941), known as the sign of the Sun, near Tower Street and near the church of St. Dunstan's in the East. Lease 17 Dec 1661; Release 19 Dec 1661, in consideration of £70; Bond 19 Dec 1661, in œ180. Wintesses: P. Fanning, William Sweetinge, Benjamin Sheppard, scrivener, John Dibbs, his servant. The lease and release indentures joined 1 document Former Reference: ADD MS 0945 Deed number: 141.11 LONDON METROPOLITAN ARCHIVES Page 250 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0946 Copy indenture of bargain and sale 1662 Oct 01 - By Edward Somerset, Earl of Worcester, and 1663 - Jun 29 others, to Benjamin Sheppard, gentleman, Edward Palmer citizen and cooper, and Valentine Austine, woollen draper, of 19 messuages in the parish of St. Dunstan's in the East: 1. Messuage in tenure of Mary Crutchfield, widow, in Harp Lane, abutting north on messuage in tenure of John Hewet, south on messuage late in tenure of Anne Watson, east on Harp Lane, west on Copping Yard; 2. Messuage in Tower Street, late in tenure of William Smith, now of Thomas Richardson, the signe of the Three Kings, frontage 13 1/2ft., 61ft. in length; 3. Messuage in Tower Street, late in tenure of Mark Steaton, now of Elizabeth Steaton, widow, frontage 13ft. 3in., 62ft. in length, abutting east on messuage of Thomas Richardson, west on messuage late in tenure Francis Cossinet, north on Tower Street, south on property late of the said Earl. To the use of John Brattell, gentleman, (1st ptie.); 4. Messuage, late in tenure of Robert Steaton, cordwainer, the sign of the Still, frontage of 8ft. on Tower Street and 20ft. in front two storeys high over a gatehouse into Carpenters Yard. Also to John Brattell; 5. Messuage, the sign of the Sun (as detailed in ADD MSS 0941), frontage of 15ft. To the use of Thomas Sparke; 6. Messuage, late in occupation of Elizabeth Hamden, now of said Valentine Austine, frontage 14ft.; 7. Messuage, late in tenure of Jervis Hutchingson, frontage 14ft., length 40ft.. Both to the use of Mary Linnis, widow (1st ptie.) ; 8. Messuage in Harp Lane, once in tenure of Amrose Hawke, late of Francis Tewkly, now of Robert Neale, frontage 12ft. 9in., 29ft. 3in. in length; 8a. Messuage, once in tenure of George Shelton, now on late of Christopher Shelton, 13ft. 6in. frontage on Harp Lane, 29ft. 6in in length. Both to the use of the said Ambrose Hawke, citizen and turner (1st ptie.); 9. Messuage on St. Dunstan's Hill, once in occupation of Oliver Williams, now of Edward Rolly, abutting north on a messuage in tenure of John Bladon, south on Copping Yard; 10. Messuage in Carpenter Yard, once in tenure of Walter Barker, now or late of Sarah Coulson, widow, frontage of 22ft., to the use of Michael Davison, merchant (1st ptie.); 11. Messuage in Tower Street, once in occupation of Robert Russell, shipchandler, now or late of Joseph How, woollen draper, frontage of 17ft. 3in., 37ft. 9in. in length, to the use of Robert Bullock, citizen and barber-surgeon (1st ptie.); 12. Little messuage of two rooms, frontage of 15ft. 3in., length 16ft. 6in., now in tenure of George Younge, abutting west on messuage in tenure of Alice Graves, east on messuage on tenure of Joshua Martin, south on a messuage in tenure of John Price, north on Copping Yard, in Copping Yard; 13. Little messuage of two rooms and garret, 18ft. east to west, 15ft. 6in. north to south, abutting east on ground tenure of Mary Lilly, west on Copping Yard and south on part of the ground of John Hewet and other tenants of Joshua Martin, once in tenure of Thomas Richardson, now of Alexander King, with upper room and garret over it in tenure of Thomas Merrick, lying over a room in tenure of George Younge, 10ft. east to west, 16 ft. 6in. north to south, and one other upper room with a garrett, late in tenure of Thomas Neave, now of Katherine Lewis, lying over a room now in the tenure of Alice Graves, 11ft. 6in. east to west, 16ft. 6in. north to south, in Copping Yard. Both to the use of the said George Younge, citizen and plaisterer (1st ptie.); 14. Messuage in Tower Street, divided into two messuages in tenure of Daniel Ingle, pewterer, and Isaac Gardner, boxmaker, frontage of 28ft. 6in., length 34ft. 3in. on the west side on the corner of St. Dunstan's Hill. To the use of Anthony Sturt, citizen and haberdasher (1st ptie.); 15. Messuages in Copping Yard, now in tenure of Thomas Williams, William Ady, William Perkins, Emanuel Bennet, Susan Bareblock, widow, Walter Thunderman, Thomas Fouler, and Em. Powell, to the uses of Alice Graves of the parish of St. Botolph without Aldgate, widow (1st ptie.); 16. Messuage in Harp Lane, in tenure of Mary Lilly, frontage 12ft. 6in., length 31ft. abutting north on a messuage in tenure of Thomas Burneham, east on Harp Lane, to the use of Mary Lilly, widow (1st. ptie.); 17. Messuage on Harp Lane late in tenure of John Hewet, now of Francis Waters, frontage of 15ft. abutting north on messuage in tenure of Thomas Burneham, south on a messuage to the uses of John Hewet, citizen and goldsmith (1st ptie.); 18. Messuage, frontage of 45ft., in Cross Lane, near Harp Lane, now in tenure of John Price, citizen and cooper (1st ptie.), to his use; 19. Messuage in Harp Lane, frontage 13ft., once in tenure of John Sprowtinge, now of Edward Palmer, to his use (2nd ptie.). With covenants: 1. To levy a fine, to make Benjamin Sheppard and Edward Palmer, perfect tenants of the freehold; 2. To suffer a recovery, Amrose Hawke and Valentine Austine against Benjamin Sheppard and Edward Palmer, who shall vouch to warranty the Marquis. Witnesses: Samuel Bobsfield, merchant, of Greenwich, John Dibbs and John Gardiner, servants to Benjamin Sheppard, P. Fanning, secretary to my Lord, Mathew Bell, my Lord's page, Richard Birch, late a weyter in the Tower, John Deane, stationer in Tower Street, William Love, draper in Tower Street. 11 May 1663 examined before John Robinson, mayor and Thomas Adams, alderman. 29 Jun 1663 enrolled in Hustings Roll, Rawlins Weld (No. 336. 10) [See CLA/063] 1 document Former Reference: ADD MS 0946 Deed number: 141.12 LONDON METROPOLITAN ARCHIVES Page 251 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0947 Indenture of lease by way of mortgage 1662 Oct 30 - By Thomas Sparke to Hohn Whitehorne of the 1664 Feb 12 precinct of St. Katherine, cheesemonger, of a messuage (as detailed in ADD MSS 0941) in consideration of £50 for 99 years. Witnesses: Joseph Underwood, public notary, James Parker, his servant. Endorsed 12 Feb 1664. Surrender of mortgage, on payment of £100, £50 due to John Whitehorne and £50 due to "my father Silvester Hamden". Witnesses: Joseph Rolfe, Robert Woolston 1 document Former Reference: ADD MS 0947 Deed number: 141.13

CLC/522/ADDMS0948 Indenture of lease 1663 Mar 25 - By Thomas Sparke to Miles Arundell, citizen 1663 Sep 04 and merchant taylor, of the Sign of the Sun on St. Dunstan's Hill (as detailed in ADD MSS 0941) for 15 years at a yearly rental of £12. Witnesses: John Marler, scrivener, E. Mayden. Endorsed 4 Sep 1663: Assignment of lease to Ralph Jarrard, citizen and dyer. Witnesses: George Younge, John Morrice, servant to Robert Linton, scrivener 1 document Former Reference: ADD MS 0948 Deed number: 141.14

CLC/522/ADDMS0949 Indenture of lease and confirmation 1664 Feb 11 - By Thomas Sparke and Elizabeth his wife, to 1664 Feb 12 Joseph Cope of , Middlesex, gentleman, in consideration of £100, of the sign of the Sun (as detailed in ADD MSS 0941), now in occupation of Miles Arundell, for 200 years. Witnesses: John Woolston, Joseph Rolfe, Robert Woolston. Endorsed 12 Feb 1664: Examined before Anthony Bateman, mayor, and Thomas Adams, alderman; Confirmation of title by way of mortgage 1 document Former Reference: ADD MS 0949 Deed number: 141.15 LONDON METROPOLITAN ARCHIVES Page 252 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0950 Indentures of lease and release and a bond 1666 Feb 21 - By Joseph Cope, Thomas and Elizabeth 1666 Feb 22 Sparke to Hannah Coe of the parish of St. Mary Magdalen Bermondsey, Southwark, Surrey, widow, of a messuage (as detailed in ADD MSS 0941), abutting east on tenements near Coppin Yard, west on the street (St. Dunstan's Hill), north on Coppin Yard Alley, south on houses in the gallery belonging to Selbey. 22 Feb 1666: Release, in consideration of £100 to Joseph Cope and £40 to Thomas Sparke and bond to perform covenants. Witnesses: Thomas Mewse, Edmond Millman, Joseph Rolfe, John Woolston 1 document Former Reference: ADD MS 0950 Deed number: 141.16

CLC/522/ADDMS0951 Mortgage by indenture of bargain and sale 1673 May 20 - By Edward Jempson of the parish of St. Mary 1673 Jun 13 Magdalen Bermondsey, Surrey, carman and Hannah Jempson, his wife, to Edmond Millman of St. Olaves Southwark, Surrey, glazier, for the sum of £100, of the ground where stood the sign of the Sun (as detailed in ADD MSS 0941), a messuage destroyed in the fire. Endorsement 18 Jun 1673: Examined before Robert Hanson, mayor and John Frederick, alderman; Enrolled in Hustings 30 Jun 1673, Lightfoot, Wagstaffe 1 document Former Reference: ADD MS 0951 Deed number: 141.17 LONDON METROPOLITAN ARCHIVES Page 253 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0952 Indentures of lease and counterpart, and 1685 Nov 02 - release, with a bond 1685 Nov 03 By Sara Millman of the parish of St. Olaves, Southwark, Surrey, widow of Edmond Millman, Edward Jempson and Hannah his wife, daughter of Sarah Millman, to David Newberry of the parish of St. Georges Southwark, Surrey, grocer, of a messuage, the sign of the Sun in St. Dunstan's Hill, now in occupation of James Blundell, blacksmith, abutting west on St. Dunstan's Hill, north on Coppin Yard and adjoining, next over the entrance to the yard, a messuage in occupation of widow Wills, east and south on a messuage and warehouse of Selbey. 3 Nov 1685: Release for £100 to Sarah Millman, and £170 to Edward Jempson; Bond to perform covenants 1 document Former Reference: ADD MS 0952 Deed number: 141.18

CLC/522/ADDMS0953 Indenture of lease 1750 Mar 07 By Nathaniel Newberry, of Lothbury, merchant, and son of Zacharias Newberry, citizen and draper, to Jeffrey Powers, citizen and founder, of the messuage in his occupation, the Sun and Anchor on the east side of St. Dunstan's Hill, adjoining on the north to a messuage in tenure of Thomas Legg, south Egglestons Warehouses, east a messuage in occupation of Thomas Chenney, for 21 years at a yearly rental of £20 1 document Former Reference: ADD MS 0953 Deed number: 141.19 LONDON METROPOLITAN ARCHIVES Page 254 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0954 Agreement and estimate 1767 Mar 27 - Between Nathaniel Newberry of Taplow, 1767 Oct 10 Berkshire, esquire and John Hall of St. Dunstan's Hill, victualler, that after repairs carried out by Newberry at the Sun and Anchor in St. Dunstan's Hill (as detailed in ADD MSS 0941) Hall , who is now in occupation, will take a lease for 21 years at a yearly rental of £35, assignable only to his wife Rebecca without licence, £235 to be spent on repairs as detailed in estimate of the neext day's date. 28 Mar 1767: Estimate by Edward Wix of repairs necessary to be done, and receipted 10 Oct 1767, by him 1 document Former Reference: ADD MS 0954 Deed number: 141.20

CLC/522/ADDMS0955 Indenture of feoffment 1544 Oct 22 - By Roger Higham and William Grene, citizen 1544 Nov 22 and merchant taylor to William Seman, draper, of a messuage, now in his tenure, in the parish of St. Swithin, lately in the tenure of the Priory of St. Helen, before the dissolution, and granted to them by letters patent of the King dated 24 Sep 1544. Written by J. Wayland, witnessed by Humphrey Penythorn, servant of the writer. Endorsed 5 Nov 1544: Witnesses to possession and seisin: Richard Beerd (?), John Wentsford, William Swyffte, Charles Edward and others [Latin]. See also ADD MSS 0957- 0959 1 document Former Reference: ADD MS 0955 Deed number: 142.1

CLC/522/ADDMS0956 Mortgage by bargain and sale 1561 Oct 18 By William Seman, citizen and draper, to Richard Clarke citizen and draper, in consideration of £30, of a messuage in the parish of St. Swithin's (as detailed in ADD MSS 0955). Witness: George Kevall, notary public 1 document Former Reference: ADD MS 0956 Deed number: 142.2 LONDON METROPOLITAN ARCHIVES Page 255 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0957 Confirmation of sale 1562 Oct 31 - By William Seman to Richard Clarke, of a 1562 Nov 07 messuage in parish of St. Swithins [see ADD MSS 0955 - 0956]. Witness: George Kevall, notary public. Endorsed: Possession and seisin 7 November 1562, in presence of Thomas Lawrence (Lorannche), draper, Robert Langham, mercer, citizens and George Kevall 1 document Former Reference: ADD MS 0957 Deed number: 142.3

CLC/522/ADDMS0958 Indenture of bargain and sale 1565 Nov 14 By Richard Clarke to Lawrence Wright (Lawrans Wryte), citizen and pewterer, in consideration of £30, of a messuage in the parish of St. Swithins [see ADD MSS 0955 - 0957]. Witness: Thomas Stapleton 1 document Former Reference: ADD MS 0958 Deed number: 142.4

CLC/522/ADDMS0959 Release and quit claim 1565 Nov 22 - By Richard Clarke and Jane (Johanna) his wife, 1565 Nov 26 William Seman (Seyman) and Johanna his wife, to Lawrence Wright (Lawrans Wryte) citizen and pewterer, of a messuage in the parish of St. Swithin's [see ADD MSS 0955 - 0958]. Endorsed: Examined before (Garrerd) knight and alderman, and Richard Onslowe, recorder, 22 November (Latin). Enrolled in Hustings 26 November, 8 Elizabeth, Blakwell 1 document Former Reference: ADD MS 0959 Deed number: 142.5 LONDON METROPOLITAN ARCHIVES Page 256 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0960 Copy will of Edward Stock, citizen and tiler and 1665 Jul 22 bricklayer To be buried in parish church of St. Swithin, by the body of his former wife. Properties bequeathed are: 1. Messuages in parish of St. George Southwark, Surrey, near the prison of the King's Bench, lately purchased from one Horne, (to Sarah); 2. Two messuages in Abchurch Lane, parish of St. Nicholas Acons, (to Margaret); 3. Messuages in the parish of St. Swithins, (to Margaret); 4. Messuages in Anchor Alley, near Whitecross Street, parish of St. Giles without Cripplegate, co. Middlesex, purchase of Mathew , (to Rebecca); 5. Lease of two tenements in St. Swithin's Lane, parish of St. Swithin, in occupations of William Medly and John Harvey, (to Rebecca) [see ADD MSS 0955 - 0959]; 6. Houses in Fenchurch Street, (to his wife Elizabeth); 7. Messuages in the , in his own occupation, and counting house there, parish of St. Botolph without Aldersgate, (to Isaac); 8. Messuages in the Minories, in occupation of one Saunders, (to his wife Elizabeth); 9. Lease of tenements in Goodman's Fields, parish of St. Mary Matfellon alias Whitechapel, co. Middlesex, held from Mr. Lemmon, (to his wife Elizabeth); 10. Messuages in parish of Great St. Bartholomew's, (to his son Isaac); 11. Lands and tenements in Loughton ("Lowton alias Lucton"), co. Essex, (to his son Isaac). Bequests to his present wife Elizabeth, and her three sons; to his daughters: Sarah, wife of Simon Rogers, Margaret, wife of John Worth, Rebecca, wife of Francis Lascoe; to his son, Isaac; to his brother, Charles; to his brother-in- law, Isaac Foster; to his grandchild Rachel Jordan, to his Aunt Stock in St. Swithin's Churchyard. Witnesses: Thomas Foule, William Medley, scrivener, Charles Kitchingman 1 document Former Reference: ADD MS 0960 Deed number: 142.6 LONDON METROPOLITAN ARCHIVES Page 257 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0961 Deed of division by quadripartite indenture 1666 Jan 18 Betweeen: 1. Simon Rogers, citizen and merchant taylor, and Sarah his wife; 2. John Worth, citizen and salter, and Margaret his wife; 3. Francis Lascoe, citizen and grocer, and Rebecca his wife; 4. Isaac Foster, esquire, the last to hold the properties named to the uses of the others, daughters of Edward Stock: 1. Two messuages and 20 cottages, parish of St. George the Martyr, Southwark, Surrey, in tenures of Richard Smith and Francis Atkinson (use of Sarah); 10 messuages in Great Minories, parish of St. Botolph without Aldgate, in the ward of , in tenures of Henry Lincoln, Cox, Saunderson (to use of Sarah), Robert Grange, Thomas Walker, Jane Osborne, widow, Thomas Mason, James Thrift, John Bastick (seven messuages to use of Rebecca); 3. Two messuages in Abchurch Lane, parish of St. Nicholas Acons in tenures of Adam Leversage and Michael Jones; 4 Two messuages in St. Swithin's Lane, parish of St. Swithin's, The sign of the Rose and the sign of the Kings Head, in tenures of Henry Beale and Robert Langhorne [see ADD MSS 0955 - 0959]; 5. One messuage in Bearbinder Lane, parish of St. Swithin's in tenure of Mary Boarne (foregoing to use of Margaret); 6. Five messuages in St. Bartholomew's Close, in occupations of Richard Bealeing, John Bedingfield, James Hockley (use of Margaret), Raphaell Throckmorton, clerk, , Prudence Row, widow and Greene, clerk (two messuages for use of Rebecca); 7. Three messuages in Blue Anchor Alley, parish of St. Giles without Cripplegate, co. Middlesex, in tenure of Jeremy Catlyn, Thomas Newman, Rowland Hilton (use of Rebecca). Witnesses: Robert Raworth, Richard Spoure, William Grudgfield Edward Berry, Jacob Foster 1 document Former Reference: ADD MS 0961 Deed number: 142.7 LONDON METROPOLITAN ARCHIVES Page 258 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0962 Copy will of Margaret North, of Ratcliffe, parish 1706 Jan 09 of Stepney, alias Stebonheath, Middlesex, widow Bequests to her daughter Margaret Godfrey; her grand-daughters Mary and Sarah Cooper; her sons Isaac (1s) and Edward (1s); and grandchildren John and Margaret, children of Isaac Worth; her house in St. Bartholomew's Close and another in St. Swithin's Lane and Bearbinder Lane, to be sold. Her nephew George Rogers, merchant to be sole executor. Witnesses: Francis Lascoe, Sarah Rogers, Rebecca Lascoe,Thomas Quilter, notary public. Proved in P.C.C. (Prerogative Court of Canterbury) [see ADD MSS 0955 -0959] 1 document Former Reference: ADD MS 0962 Deed number: 142.8

CLC/522/ADDMS0963 Bargain and sale by tripartite indenture 1707 Oct 23 - Between: 1. Edward Worth of Evesham, 1707 Nov 08 Worcestershire, gentleman, son and heir of Margaret Worth; 2. Sarah Rogers of Mile End, parish of Stepney and Samuel Grave the elder, of the parish of St. Bartholomew the Great, gentleman; 3. George Rogers, whereby Edward Worth bargains and sells to Sarah Rogers and Samuel Grave, in consideration of 5s from them and £10 from George Rogers, for whom the property is to be held in trust for purposes set out in the will of Margaret Worth: 1. A messuage in St. Bartholomew's Close, late in tenure of John Bedingfield, then of John Horner, and now of Peter Briggins; 2. A messuage in St. Swithin's Lane and Bearbinder Lane, late in occupation of Mary Boarne, and now of West [see ADD MSS 0955 - 0958]. Endorsed: Enrolled in Close Roll, 8 November, per Thomas Jones 1 document Former Reference: ADD MS 0963 Deed number: 142.9 LONDON METROPOLITAN ARCHIVES Page 259 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0964 Lease and release indentures with bargain and 1709 Mar 17 - sale indenture 1709 Mar 18 By George Rogers, Sherman Godfrey of Stepney, distiller and Margaret his wife, Edward Marton of the Middle Temple, gentleman, and Mary his wife, late Mary Cooper, Sarah Rogers and Samuel Grave the elder, to James West, citizen and clothworker, of the corner messuage [as detailed in ADD MSS 0955 - 0959] long in his occupation, built after the Great Fire on the site of three messuages, in consideration of £200 to Sherman Godfrey and Margaret, £200 to Edward Marton and Mary, and £310 to George Rogers, for further legacies, bequeathed by the will of Margaret Worth. Also Bargain and sale indenture 18 Mar 1709, examined by Thomas Trevor and endorsed as enrolled in the Bench, Roltulus 9, Hilary Term, 7 Anne 2 documents Former Reference: ADD MS 0964 Deed number: 142.10

CLC/522/ADDMS0965 Fine, left and right-hand indentures 1709 Jan 24 - Levied by James West, plaintiff, George 1709 Feb 12 Rogers, Sherman and Margaret Godfrey, Edward and Mary Marton, of a messuage in the parish of St. Swithin's [see ADD MSS 0955 - 0959] in consideration of £200. Endorsed: 1. London Inter Jacobum West querentem; 2. Deliberatur per proclamacionem secundum formam statuti 1 document Former Reference: ADD MS 0965 Deed number: 142.11

CLC/522/ADDMS0966 Lease indenture 1751 Feb 11 By the Hon. James West of Lincoln's Inn Fields, Middlesex, esquire, to Thomas Brown, merchant, of a messuage in St. Swithin's [see ADD MSS 0955 -0959], late in tenure of Richard Bradshaw, now of Thomas Brown, for 21 years at a yearly rental of £25 (the first three years being rent free; a sum of £105 to be spent on repairs). A schedule of the rooms is appended 1 document Former Reference: ADD MS 0966 Deed number: 142.12 LONDON METROPOLITAN ARCHIVES Page 260 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0967 Abstract of title 1772 Nov To a house at the corner of St. Swithin's and Bearbinder Lane, to 1772. The deeds here abstracted are ADD MSS 0955 - 0965, (1709) and the same "chasm" is noted between 1565 (ADD MSS 0959) and 1665 (ADD MSS 0961). From 1709 onwards, the following information is contained in the abstract: 1. James West died in the year ----, will dated Feb 22 1706, prior to his purchase of the premises in 1709, which descended to his elder brother Richard, his heir; 2. May 28 1726. Richard West devised same by his will to his son James West (P.C.C. = Prerogative Court of Canterbury 3 Jun 1730); 3. James West dies intestate, leaving James West his only son and heir; 4. 25 and 26 Nov 1772. Lease and release by James West of Tanworth, , esquire, only son and heir of James West, late of Alscot, Gloucestershire, esquire deceased, to Beriah Hills, gentleman, in consideration of œ420 1 document Former Reference: ADD MS 0967 Deed number: 142.13 LONDON METROPOLITAN ARCHIVES Page 261 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0968 Copy grant of an annuity 1822 Jan 10 Between: 1. Jonathan Hosier Lawson of Southend, Essex, esquire; 2. Thomas Froggatt of Sutton Lodge, parish of Sutton, Surrey, gentleman; 3. John Wheatstone, Cursitor Street, , parish of St. Andrews Holborn, Middlesex, gentleman, concerning a messuage at the corner of St. Swithin's Lane and Bearbinder Lane, now George Street, formerly in the occupation of Robert Ellis, now of Henry Bradley [see ADD MSS 0955 - 0967], whereby Lawson, in consideration of £299 from Froggatt grants him an annuity of £36 4s, for the life of Lawson, and the messuage is demised to John Wheatstone for a lease of 99 years, on trust for Lawson and Froggatt. Reciting other deeds and naming Mariah Lawson, the wife of Jonathan, John Vanderzee, gentleman, Reverend Joseph Wise, clerk, and Robert Harrison, esquire, James Mander, gentleman, James Farrer Steadman and Henry Uhlhoff, esquires. With a schedule of deeds: 7 Sep 1787. Copy will of Beriah Hill; 24 and 25 Sep 1810 Lease and release between Jonathan, Thomas Ince, gentleman, and George Vanderzee, gentleman; Hilary Term 51 George III (24 Jan - 12 Feb 1811). Exemplification of recovery, same parties; 2 and 3 May 1811 and 24 and 25 Jun 1814. Leases and releases as recited; Trinity 54 George III (10 - 29 Jun 1814). Chirograph of fine; 20 Nov 1821. Lease to Henry Bradley 1 document Former Reference: ADD MS 0968 Deed number: 142.14

CLC/522/ADDMS0969 Counterpart Indenture of Lease 1670 Oct 25 By Mary Middleton of Reigate, Surrey, widow, to Richard Blackwin, citizen and blacksmith, in consideration of £10, of a messuage in Billiter Lane (Billetree), parish of St. Katherine Cree, late in tenure of William Cooper, for 6 years at a yearly rental of £10 1 document Former Reference: ADD MS 0969 Deed number: 142.15 LONDON METROPOLITAN ARCHIVES Page 262 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0970 Note regarding a covenant 1661 Jan 23 - Between Edward, Marquis of Worcester and 1661 Feb 12 Abraham Barrington, esquire, and Stephen Humble, gentleman, concerning 16 messuages in the parish of St. Dunstan in the East, ward of the Tower of London 1 document Former Reference: ADD MS 0970 Deed number: 142.16

CLC/522/ADDMS0971 Letters of administration 1744 Apr 27 To Jonathan Greene, son of Francis Greene, late of the parish of Allhallows on the Wall, who died intestate and his widow Jane, former administratrix, after him. P.C.C. = Prerogative Court of Canterbury 1 document Former Reference: ADD MS 0971 Deed number: 142.17

CLC/522/ADDMS0972 Tripartite indenture of release 1776 Jan 20 Between: 1. William Osborn of Snow Hill, parish of St. Sepulchre, perfumer, and David Davis, parish of St. Luke, Chelsea, Middlesex, hosier; 3. William Powell of Islington, Middlesex, gentleman, and Susannah, his wife, (the daughter of Elizabeth Hopkins of Islington, widow, deceased, who was daughter of Elizabeth Milner, of Islington, widow, deceased) ; 3. William Packer of the parish of St. Giles in the Fields, Middlesex, brewer, and Benjamin Lewis of Coys Gardens near Goodge Street, , Middlesex, gentleman: Whereby the moiety of 6 messuages. Numbers 15-20 Robin Hood Court, Shoe Lane, parish of St. Andrew Holborn, Middlesex, is conveyed to Packer, in consideration of £315, having previously, by indentures of lease and release 4 and 5 Jun 1766, been conveyed to the first party by the second in trust for them, with provision for sale of the same. The messuages in occupation respectively of: Thomas Greenfield, currier, Sarah Hudson, Robert Crosdell, William Capps, tailor, John Gibbs, founder and - Edward, brewer 1 document Former Reference: ADD MS 0972 Deed number: 142.18 LONDON METROPOLITAN ARCHIVES Page 263 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0973 Tripartite indenture of release 1798 Sep 11 Between: 1. Francis Benjamin Bedwell of Dulwich, Surrey, gentleman, Robert Francis Suft of the same, esquire, and Elizabeth Frances, his wife, Joseph Mitchell Woodyear of Jefferies Square, merchant, and Anna Maria, his wife (Francis Benjamin, Elizabeth Frances, and Anna Maria, being the only children of Francis Bedwell, late of Abingdon Street, Westminster, deceased, and as such named in the will of Francis Bedwell, their grandfather, late of the parish of St. Clement Danes, Middlesex); 2. Robert Francis Suft, and Daniel Henry Rucker of Mincing Lane, merchant, trustees names in indentures of lease and release here recited; 3. Henry Harrison of Shoe Lane, leather seller: Whereby Henry Harrison, in consideration of £350, is conveyed the freehold of a messuage No. 101 on the west side of Shoe Lane, parish of St. Bride, in his occupation, abutting on Shepherd Court to the east, property of the Bedwells to the north in occupation of Christopher Hind and Peter Jackson, and to the south on a messuage in occupation of John Wood. Francis Bedwell the grandfather, by will of 24 May 1764 devised all his property in King's Head Court, Shoe Lane to his nephew Frances (sic) Bedwell of Meysey Hampton, Gloucestershire, farmer to the use of the testator's son Francis for life and then to the use of his children. Francis Bedwell had since died, and by indenture of lease and release 19 and 20 Feb 1794, a third part of the property was conveyed toSuft and Rucker on the marriage of Anna Maria to Woodyear, in trust. Covenant to levy a fine, of previous day, between these parties and Thomas Cotterell of Shoe Lane, gentleman, and Charles Davies of Little Knightrider Street, Doctors Commons, pawnbroker, of the third part, and James Birch of Inner Temple, gentleman, of the 5th part, to prevent claims through any of the Bedwells, and through James Harvey. The deeds to remain in hands of Francis Benjamin Bedwell, a schedule being given: 12 May 1714. Indenture between Susannah Parratt, spinster, Mary Cole, James Harvey, and John Cole; Trinity Term 13 Anne (28 May - 16 Jun 1714). Exemplification of a common recovery - same parties; 25 Jun 1731. Indenture between Francis Bedwell, James Harvey and Foot Gregg of the Six Clerks Office, Chancery Lane, gentleman; Trinity Term 5 George II (18 Jun - 7 Jul 1731. Indentures of fine, same parties; 13 Apr 1739. Indenture - same parties; 11 Sep to 1798 (the present deed). Indenture to declare the uses of a fine 1 document Former Reference: ADD MS 0973 Deed number: 142.19 LONDON METROPOLITAN ARCHIVES Page 264 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0974 Indenture of lease 1868 Dec 23 - By William Whitmore, George Hankey, James 1875 Dec 16 Mitchell and Octavius Ommanney of 188 Fleet Street, esquire, to Samson Low, senior, Samson Low, junior, and Edward Marston of the same, booksellers, published and co- partners, of rooms and offices in 188 Fleet Street, including ground floor and basement, as shewn in plan, for 21 years at a yearly rental of £500, Adjoining premises in occupation of Messrs. Praed and Company, bankers. Alterations to be approved by Mr. Thomas Newenham Deane, architect to the lessors. Schedule of room fittings. Endorsed: Indenture of assignment of lease to Edward Marston, William Henry Low, Samuel Warren Searle, and William John Rivington, the old partnership having been broken up by the death of Samson Low, junior, on 5 Mar 1871, appointing Samson Low senior and Joseph Johnson Miles of Paternoster Row, publisher, executors of his will of 4 May 1861, proved in the Court of Probate 1 Apr 1871, and now by the retirement of Samson Low, senior 1 document Former Reference: ADD MS 0974 Deed number: 142.20

CLC/522/ADDMS0976 Copy grant 1533 Oct 03 By Edmund Stretcham, prior of the bretheren of the order of the Holy Cross, near the Tower of London, and the convent, to Richard Heton, gentleman, of a tenement and garden in his occupation, in Mark Lane, between the tenement of Elizabeth Browne, widow, on the north, a tenement of on the south, a tenement of Robert Newton on the east, Mark Lane on the west, for ever at a yearly rent of 12d, naming Raphael Turner, sub-prior and Leonard Stringer as attorneys. Per Godfry Borken, and, in margin, Edmund Stretcham, Raphael Turner, John Dryvas, Peter Harlam, John Hicks (Hyx), Robert Ball, Richard Squire (Squiar) 1 document Former Reference: ADD MS 0976 Deed number: 143.2 LONDON METROPOLITAN ARCHIVES Page 265 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0977 Lease and release indentures joined 1666 Jul 02 - By William Spiar, William Stacey, Richard 1666 Jul 03 Hawksley, Edmond Curtis, Richard Barker and Edward Taylor, citizens and woolmen, to Richard Banner, gentleman, of two messuages, formerly one, in occupation of John Turke gentleman, then of - Bowde widow, now of - Gwilliams widow, in Mark Lane, parish of St. Olave, Hart Street, and of an annual rent of 40s from a messuage formerly in occupation of William Archeley citizen and grocer, now of Thomas Noate, in the parish of St. Andrews, Little Eastcheap, and known by the sign of the Rose and Crown, for the performance of and compliance with an order of the Company of Woolmen, of 21 June (Richard Banner, their clek). Witnesses: Richard Bucknall, William George [See ADD MSS 0976] 1 document Former Reference: ADD MS 0977 Deed number: 143.3

CLC/522/ADDMS0978 Lease and release indentures joined 1666 Jul 05 - By Richard Banner, to James Barber, Charles 1666 Jul 06 Castle, John Frost, William Spiar, William Stacey, Richard Hawksley, Richard Barker, Edmond Curtis, John Dutton, Edward Taylor, Thomas Tysoe, William Leigh, Thomas Benbowe and Thomas Barker, citizens and woolmen, in discharge and full performance of the trust in him reposed by the Company of Woolmen, of 2 messuages in Mark Lane, and rental in Little Eastcheap. [See ADD MSS 0976-0977] 1 document Former Reference: ADD MS 0978 Deed number: 143.4 LONDON METROPOLITAN ARCHIVES Page 266 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0979 Lease and release indentures 1688 Jan 03 - By Charles Castle, Edmond Curtis, John 1688 Jan 04 Dutton, Edward Taylor, Thomas Tysoe and William Leigh, citizens and woolmen, surviving trustees of the property, to Richard Kemble, master of the Company of Woolmen, and Thomas Botterill and William Cornewall, wardens, Thomas Hicks, Richard Smith, John Cooke, William Sheppard (Shepheard), Joseph Hussey and John Andrews citizens and woolmen, of a new messuage in Mark Lane, now in the tenure of Joseph Rochdale (Rotchdale) wine cooper, with a passage to Sugar Loaf Alley, and of a messuage adjoining, in tenure of Anthony Sturt, esquire (as shewn in the plan attached to the release), and of the rental, all of which were conveyed by John Organ citizen and woolman, to George Dove and others of the Company, in trust for the Company, which rental of 40s issued from a messuage now in the tenure of Thomas Tinson, butcher. Endorsed: Enrolled in Chancery, 9 Mar 1688. [see ADD MSS 0976-0978] 1 document Former Reference: ADD MS 0979 Deed number: 143.5

CLC/522/ADDMS0980 Counterpart indentures of grant and agreement 1688 Jan 17 Between Anthony Sturt and Richard Kemble, Thomas Botterill, William Cornewall, Charles Castle, Edmond Curtis, John Dutton, Edward Taylor, Thomas Tysoe, William Leigh, Thomas Hicks, Richard Smith, John Cooke, William Sheppard, Joseph Hussey and John Andrews, citizens and woolmen, confirming the Company's rights to the appurtenances and privileges belonging to their messuages on to Sugar Loaf Alley, of which Anthony Sturt is the owner, as well as of a nearby messuage, for 99 years 1 document Former Reference: ADD MS 0980 Deed number: 143.6 LONDON METROPOLITAN ARCHIVES Page 267 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0981 Indenture of release 1720 Oct 17 By Joseph Hussey, surviving trustee, to Andrew Godfrey, master, William Sheppard and Valentine Wyatt, wardens, Richard Baker, Daniel Stanley, John Tidman, John Cowcher, Nathaniel Hill, Francis Powell, John Boswell, William Chaddock, John Castaing, William Kentish and Walter Coleman, citizens and woolmen, of two messuages in Mark Lane, the first now in tenure of - Lacey (Robert), and of an annuity in Little Eastcheap. Witnesses: Thomas Wright, clerk to the Woolmen's Company and John Wollfryes his clerk, who state that John Boswell "hath been dead some time". Endorsed: Enrolled in Chancery 20 Oct 1720, per Thomas Jones 1 document Former Reference: ADD MS 0981 Deed number: 143.7

CLC/522/ADDMS0982 Indenture of release 1735 May 03 By William Kentish, master, Walter Coleman, warden, Daniel Stanley, Andrew Godfrey the elder, William Chaddocke the elder, citizens and woolmen, surviving trustees to Ralph Gregg, warden, Henry Parratt, John Cowcher, George Spencer, Benjamin Sankey, William Pickton, William Chaddocke the younger, Andrew Godfrey the younger and Arthur Lone, citizens and woolmen, of two messuages in Mark Lane, the first now in occupation of Josiah Seale, and of an annuity in Little Eastcheap, in trust for the Company of Woolmen. Endorsed: Enrolled in Chancery, 8 May 1735, by Stephen Downes 1 document Former Reference: ADD MS 0982 Deed number: 143.8 LONDON METROPOLITAN ARCHIVES Page 268 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0983 Indenture of bargain and sale 1688 Apr 23 By Richard Roberts, parish of St. Clement Danes, Middlesex, and Deborah his wife, and Barbara Murdock, widow, to Richard Lateward citizen and painter-stainer, in consideration of £290 to him and £200 to Barbara Murdock, of a new brick messuage built by Roberts, on the east side of Mark Lane, in the parish of St. Olave Hart Street, on the north of Sugar Loaf Alley, north to south 13ft. 6in., east to west 78 ft., now in occupation of Jonas Pretty. Endorsed: Enrolled in Chancery 27 May 1688, per Andrew Young. Left- and right-hand indentures of fine concerning the same, Easter Term 1688 [May 2 - May 28] 1 document Former Reference: ADD MS 0983 Deed number: 143.9 LONDON METROPOLITAN ARCHIVES Page 269 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0984 Indenture of lease 1793 Mar 25 By Sir John Sanders Seabright, of Beechwood, Hertfordshire, baronet, Edward Knight of the parish of Wolverley, Worcestershire, esquire, John Smith esquire and John Hill gentleman, of the same, feoffees of the free Grammar School of Wolverley, founded by William Seabright, esquire, deceased, to: Thomas Hodson and Thomas Hayter of Mark Lane, packers, in consideration of surrender of lease of 27 September 1696 by Henry Atwood of Wolverley Court, esquire, Samuel Jewkes esquire, John Toye and John Hurtle, of Wolverley, gentlemen, the feoffees, to Thomas Turner, for 99 years at £20 and 20s quitrent, and in consideration of the £1,500 to be spent in repairs and buildings, of: a messuage, the sign of the Ship on the east side of Mark Lane, in the parish of St. Olaves, Hart Street, now two messuages in the occupation of Hodson and Hayter, abutting west on Mark Lane, north on a messuage and ground formerly of Sir William Buckle, knight, now of Mrs. Buckle, and in the occupation of John Shortbred, and south on a messuage formerly in the tenure of Joseph Rochdale (Rochdell) and now of Richard Sanderson, measurements as shewn in plan attached, for 61 years at a yearly rental of £55 and 20s quitrent. Endorsed: 7 October 1799, covenant between Hodson and Hayter for equal division of the property to prevent any benefit of survivorship 1 document Former Reference: ADD MS 0984 Deed number: 143.10 LONDON METROPOLITAN ARCHIVES Page 270 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0985 Attested copy of tripartite indenture 1781 Jan 02 Between: 1. Laurance Banyer of , Kent, esquire, and Dorothy, his wife, 2. Reverend Erasmus Warren of Hampstead, co. Middlesex, clerk and 3. Hawkins Wall of Inner Temple, gentleman, of a bargain and sale, in consideration of: an annuity of œ300, and of conveyance to them of the house in Beckenham, co. Kent, in their occupation, of: 1. Warehouses in Seething Lane, in occupation of the Bull Porters Company, and vaults in occupation of Messrs. Steele and Gray, Benjamin Kenton and Thomas Eborne; 2. Five messuages in Seething Lane, let to Margaret Shaw; 3. Four messuages in Sugar Loaf Alley, Mark Lane, let to Joseph Aldwinkle; 4. Two messuages in Walbrook, let to John Hall and Richard Dixon; 5. Rents from All Hallows the Less in Thames Street; 6. Property in Codicote, Hertfordshire; in parish of St. Peters, in St. Albans, Hertfordshire; in parish of Ickham, Kent; and in Chiddingfold, Surrey, left by will of James Mitchell Hannot of Rayhouse, Essex, by will 21 August 1769 to the use of Reverend Richard Hannot Bennet of Cobham, Surrey, clerk, during the lives of the testator's sister Mary Johnson and Mary Waters his housekeeper, then to other parties already named, finally to Charles Foulis of Woodford, Essex, esq. [Property in Codicote not conveyed by this deed, though left by will of James Mitchell Hannot, and detailed here, being the Manor of Park, Hertfordshire] 1 document Former Reference: ADD MS 0985 Deed number: 143.11 LONDON METROPOLITAN ARCHIVES Page 271 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0986 Attested copy of lease and release 1784 Jan 05 - By: William Waterly Weller of Deptford, co. 1784 Jan 06 Kent, maltster, to: Claude Scott, Danieal Appleton and Edward Browne of London, cornfactors, three of his creditors, and other creditors, in consideration of his bankruptcy, of: 1. One eightieth share in the Corn Exchange, Mark Lane, parishes of All Saints or All Hallows Barking and St. Olave Hart Street, and of two messuages, coffee houses on the Piazza of the Exchange, and the ground previously having four messuages on it, in the tenures of James Hopkins, John Harris, Peter Dugard and Samuel Tatem; 2. Property in parishes of St. Paul and St. Nicholas, Deptford, Kent, and in Horley and Horne, Surrey; 3. No. 62 , parish of St. Marylebone, leased by Samuel Salt, John Sloman, Ralph Gates, Richard Harris, John Acton and John Brewer, trustees of the estate of William Burchall, late of Oxford Street, linendraper, deceased, to William Weller, of Oxford Street, broker, from 1780 for 21 years, with goods there, and in the messuage of Thomas Singer in Poland Street, parish of St. Anne, Westminster; 4. Two farms in the parish of Horley, one the manor farm, Court Lodge, and Spier's Farm, held with Thomas Charrington, under a lease from the City of London, governors of Christ's Hospital, from 1778 for 21 years 1 document Former Reference: ADD MS 0986 Deed number: 143.12 LONDON METROPOLITAN ARCHIVES Page 272 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0987 Copy indenture of release 1793 Dec 21 Between Goodall Tame Boult of Crutched Friars, corn and malt factor, Matthew Slater of the G.P.O [?], gentleman (with James Henry Short a former partner of Boult), George Fitzjohn, John Pryor and John Williamson, all maltsters of Baldock, Hertfordshire, in consideration of his bankruptcy, of: 1. Property in and Bovingdons Green, Buckinghamshire; 2. 1/80th share in the Corn Exchange, Mark Lane, producing an annual rent of £16, both mortgaged to Miss Jane Gullifer; 3. Property in Binfield and Warfield, Berkshire. The proceeds to be paid into Messrs. Masterman, Walker and Mildred, bankers of White Hart Court, Lombard Street. With schedules attached, of debts, of estates and values, and of outstanding debts 1 bundle Former Reference: ADD MS 0987 Deed number: 143.13

CLC/522/ADDMS0988 Copy act, 53 George III, 1812-13 1813 Jul 07 To enable the trustees of certain lands devised by the will of William Seabright, deceased, situate in Bethnal Green, parish of Stepney, Middlesex, to grant building leases thereof, reciting the will of William Seabright of London, esquire, deceased, dated 25 October 1620, whereby he bequeathed to his nephew Edward Seabright gentleman, and others of Wolverley, Worcestershire, for the establishment of a free Grammar School, of: 1. A messuage in Mark Lane, newly built, and divided into two tenements, in tenure of - Steeres, at a yearly rent of £8; 2. Property in Bethnal Green with details of the trusteeship down to 1798 1 document Former Reference: ADD MS 0988 Deed number: 143.14 LONDON METROPOLITAN ARCHIVES Page 273 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0989 Copy will of John Rolfe, citizen and goldsmith 1680 Sep 14 Containing bequests to his children: Edmond Rolfe, and his wife Grace, Elizabeth, the wife of Matthew Collett and Sarah, the wife of (John) Blunt; to his wife Hannah; and to his grandchildren Matthew Collett, Hannah Rolfe, Hannah and Sarah Blunt; to his cousin, Samuel Poynter; and to Sir (Mickletwaite), Sarah Bennett, now wife of Thomas Goulston, William Bower and Thomas Heath, once his servants, and Mr. Nathaniel Harris. Leaving property in Hackney and two messuages in Distaff Lane, one in the tenure of Henry Proctor, and one on the west of the former, in tenure of Mrs. Boyce (these eventually to his granddaughters Hannah Blunt (property in tenure of Henry Proctor) and Sarah Blunt (property in tenure of Mrs. Boyce), as well as a proportion of the excise revenue from Gilbert , to be held by Edmond Rolfe and Francis Gillow, the executors of the will of Sir Lawrence Bromfield, Knt., deceased, to whom it was due. Witnesses: Benjamin Barham, Samuel Stancliffe, John Hewitt 1 document Former Reference: ADD MS 0989 Deed number: 143.15 LONDON METROPOLITAN ARCHIVES Page 274 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0990 Lease and release indentures, and two 1734 Feb 27 - indentures of a fine 1734 Feb 28 By William Willatts, citizen and plasterer, Thomas Woodroffe, parish of St. Saviour's Southwark, Surrey, spectaclemaker and Ruhamah his wife, Thomas Babb of Fulham, Middlesex, bricklayer, and Theophilia his wife, to Timothy Wattes, citizen and vintner, of: a messuage in Distaff Lane, alias Maiden Lane, parish of St. Margaret Moses formerly in the occupation of Henry Proctor, now of Timothy Watts, in consideration of œ210. A schedule of deeds is annexed: 1. Lease and release, 23 and 24 July 1652, by James Cutler and John Warner to John Rolfe, of the two messuages [see ADD MSS 0989] in Distaff Lane, the sign of the Plough and the Red Lion; 2. Indenture, 10 December 1652, by Moses Atkinson to John Rolfe, of a messuage in Distaff Lane, in tenure of Jordan Kennett; 3. Indenture, 10 December 1655 - the same; 4. Copy will of John Rolfe [see ADD MSS 0989]; 5. Lease and release, 28 and 29 April 1718. Molrtgage by Thomas Harris and Sarah his wife and Hannah Blunt of London, spinster (granddaughter of John Rolfe) of the two messuages, in tenure of Martin Richardson, cabinet maker, and Timothy Watts (recited), to William Collyer and chirograph of a fine, 19 January 1719. The will of Hannah Blunt of the parish of St. Sepulchre's, London, spinster, by which the messuage bequeathed to her was eventually left to her nieces Ruhamah and Theophilia How - proved in the deanery of Middlesex and Barking, 2 March 1719; 6. Leasse and release 31 October and 1 November 1721 by William Collyer, citizen and barber-surgeon, Thomas Harris, citizen and armourer and Sarah his wife, granddaughter of John Rolfe, of the two messuages, theirs being sold outright, the other to the uses devised by will of Hannah Blunt, to William Willatts; 7. Chirograph of fine; Bargain and sale enrolled in Chancery, 1 November 1721. John and Sarah Blunt, Hannah Blunt, their child, and Elizabeth How her sister, all being deceased, Ruhamah and Theophilia and their husbands now join in the sale of the messuage bequeathed to them, to Timothy Watts 1 bundle Former Reference: ADD MS 0990 Deed number: 143.16 LONDON METROPOLITAN ARCHIVES Page 275 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0991 Mortgage and bond 1747 Jan 08 By Mary Watts of Distaff Lane, widow and John Watts of the same, hartshorn rasper, only son of Timothy and and the said Mary Watts, to Edward Woder, citizen and cordwainer, in consideration of œ100, by release of a messuage in Distaff Lane, alias Maiden Lane [see ADD MSS 0989-090], now in occupation of Mary and John Watts, the principal and interest to be paid to Woder at his dwelling house in St. Paul's Churchyard. Witnesses: J. Alexander, Threadneedle Street, and T. Cooper, clerk to the same (a marginal note states that Cooper was shewn the deed in connection with a case in the Mayor's Court, Woder v. Watts and Man, July 1749, per. J. Colston [see ADD MSS 0991] 1 document Former Reference: ADD MS 0991 Deed number: 143.17

CLC/522/ADDMS0992 Action in the Mayor's Court of Equity, London 1749 Jul 28 - Edward Woder against John Watts and Milas 1752 Feb 10 Man, esquire, defendants (John Watts being an insolvent debtor, his estate became vested in Miles Man, the clerk of the peace of the City of London). 1. Decree 28 July 1749: Woder to be paid principal and interest and costs within 6 months or to foreclose; 2. Report by John Colston, register of the Court, as ordered in decree, finding sum of £244 0s 11d due to Woder, to be paid at the Mayor's Court Office on the Royal Exchange London by 8 May next. Dated 8 November 1751. Endorsed: Confirmed 14 December 1751, and memorandum: Edward Woder attended on 8 May but nobody attended "witness my hand Edw Woder"; 3. Account of J. Alexander, Mr. Woder Dr., regarding , including that against Watts and Man. œ33 8s 3d paid 10 February 1752. Property in Distaff Lane [see ADD MSS 0989-0991) 1 bundle Former Reference: ADD MS 0992 Deed number: 144.1 LONDON METROPOLITAN ARCHIVES Page 276 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0993 Indentures of lease and counterpart 1789 Oct 22 By Catherine Woder of Ruislip, Middlesex, spinster, to Peter James Bennett of Friday Street, parish of St. Margaret Moses, weaver, of a messuage in Great Distaff Lane, late in the tenure of Richard Ellis, for 21 years, at a yearly rental of £13. Endorsed: 23 March 1792. Assignment of lease to Edward William Bennett, Broome Phillips Witts and Robert Rowley of Friday Street, silk weavers [see ADD MSS 0990-0993] 1 document Former Reference: ADD MS 0993 Deed number: 144.2

CLC/522/ADDMS0994 Extract of will of Catherine Woder 1790 Mar 23 - 1. Proved 28 February 1793 in P.C.C. 1794 May 07 (Prerogative Court of Canterbury), late of Norwood in the parish of Ruislip, Middlesex, by which she bequeathed to her cousin Edward Woder, son of her late uncle William Woder, deceased, her messuage in Distaff Lane, near Friday Street, in the occupation of Mr. Bennett, naming Sarah Norris, widow, her sole executrix [see ADD MSS 0989-0993]; 2. Account "in the affairs of Cath. Woder deceased", 29 March 1793 to 7 May 1794 - tracing Edward Woder, on behalf of Mrs. Norris of Pinner (the executrix) 2 documents Former Reference: ADD MS 0994 Deed number: 144.3 LONDON METROPOLITAN ARCHIVES Page 277 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0995 Conveyance 1796 Nov 10 - By Edward Woder of Whitecross Street, 1796 Nov 11 Middlesex, currier, to Broome Phillips Witts and Robert Rowley of Friday Street, merchants and co-partners, of a messuage in Distaff Lane, near Friday Street, bounded north by a messuage in occupation of William Hooker, south by Distaff Lane, west by a messuage in occupation of - Godfrey, east by dwelling houses and warehouses of Witts and Rowley, in consideration of £300. 1. Indenture of lease 10 November 1796; 2. Indenture of release 11 November 1796; 3. Copy release; 4. Grant of annuity, Witts and Rowley to Woder, for £40 for life, in consideration of £300. Endorsed: Enrolled in Chancery 11 November 1796; 5. Copy grant of annuity; 6. Bond in £600 for payment of annuite, 11 November 1796. Endorsed: Enrolled in Chancery, same date [see ADD MSS 0989-0994] 1 bundle Former Reference: ADD MS 0995 Deed number: 144.4

CLC/522/ADDMS0996 Schedule of deeds relating to a house in Distaff 179- Lane As purchased by Messrs. Witts and Rowley of Mr. Edward Wooder [These deeds are ADD MSS 0989-0995, with one exception: 29 June 1743. Articles of agreement between William Baker and Frances Osmond, widow, of the one part and John Osmond of the other part. This document is missing from the series] 1 document Former Reference: ADD MS 0996 Deed number: 144.5 LONDON METROPOLITAN ARCHIVES Page 278 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0997 Attested copy of a tripartite indenture 1723 Sep 27 A marriage settlement, by John Blaxland, of Rotherhithe, Surrey, gentleman, on Henry Spence of Southwark, Surrey, dyer, and Elinor Blaxland, spinster, daughter of John, of a property to be held in trust for them and their heirs by John Nottingham of London, and Thomas Bradley of Rotherhithe, gentleman: 1. Two messuages on ground measuring east to west 37ft. 4in., and north to south on Friday Street and Distaff Lane, parish of St. Margaret Moses, London, late in the tenure of Robert Smith, then of Edward Serjeant, now of Thomas Holiday and Joseph Kettle; 2. Two messuages in tenure of Francis Moore and Robert Bidolph (Biddolph), in or near Addle Street, parish of St. Mary Aldermanbury, on the south side, measuring east to west on Addle Street 32ft., east to west at rear 58ft. , north to south on east side 93ft. 6in. on west side 44ft. 3in., abutting on ground of Mr. Biddolph, and 44ft. 7in. on ground of Mr. Glover. The messuages in Friday Street being the sign of the Three Legs, demised to Thomas Holiday and the sign of the Blue Ball, demised to Joseph Kettle 1 document Former Reference: ADD MS 0997 Deed number: 144.6 LONDON METROPOLITAN ARCHIVES Page 279 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS0998 Attested copy of a tripartite indenture 1766 Apr 16 A covenant to levy a fine and suffer a recovery between: 1. John Spence the younger of Warlingham, co. Surrey, gentleman, and John Hogarth of Bury Street, parish of St. James Westminster, Middlesex, apothecary and Mary his wife (John Spence and Mary Hogarth being the only children of Henry Spence, late of Southwark, Surrey, dyer, deceased, by Elinor his wife, formerly Elinor Blaxland, spinster, also deceased); 2. Lough Carleton of Monument Yard, London, gentleman and 3. Samuel Bretland of the , gentleman, and to stand seized of: 1. Two messuages in Distaff Lane, in tenure of Osmond Cooke esquire and Benjamin Winthorp and 2. Two messuages in Addle Lane, in tenure of [see ADD MSS 0997], to the use of Spence and Hogarth, each a moiety 1 document Former Reference: ADD MS 0998 Deed number: 144.7

CLC/522/ADDMS0999 Attested copy of indenture of release 1766 Apr 26 By John Spence to John Hogarth, of his moiety in property in Distaff Lane and Addle Lane [see ADD MSS 0997-0998] in consideration of £788 1 document Former Reference: ADD MS 0999 Deed number: 144.8

CLC/522/ADDMS1000 Copy probate of will 1798 Feb 22 Of John Hogarth, late of Vigo Lane, parish of St. James Westminster, but now of Brompton Row near Kensington, esquire, leaving property in Addle Lane and elsewhere in the City [see ADD MSS 0997-0999] chargeable with an annuity of £20 to Mrs. Catherine Miller, living with him, with bequests also to Mrs. Mary Blake of Coldwell, Berkshire, widow, to his son John Hogarth and son-in-law John Harrison, whom he appoints executors, and who are to sell property to raise money due from George Hogarth. Witnesses: William Bray of Great Russell Street, James Pearsall and John Henry Prince, clerks to Mr. Bray. Will proved 25 September 1798 1 document Former Reference: ADD MS 1000 Deed number: 144.9 LONDON METROPOLITAN ARCHIVES Page 280 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1001 Indentures of lease and release, and covenant 1799 Jun 27 - to produce title deeds 1799 Jun 28 Between: 1. Catherine Miller of Brompton Row, otherwise Biscoe's Buildings, Middlesex, widow, John Hogarth Seacox Heath, co. Sussex, esquire, and John Harrison of Brompton Row, Middlesex to: 2. Broome Phillips Witts and Robert Rowley, gauze weavers of Friday Street, George Hogarth of Maryland in America esquire, being another party, of: Two messuages, Nos. 20 and 21 Friday Street [see ADD MSS 0997-1000], in consideration of £379 4s 6d invested for securing an annuity of £20 to Catherine Miller, and a further £540 15s 6d. The covenant contains a schedule of the deeds in question, including: 1. Lease and release, 1 and 2 July 1702, between Thomas Offley, esquire, Richard Boycott, gentleman, Robert Savage, gentleman and Richard Thomas; 2. Lease and release, 19 and 20 July 1709, between Richard Thomas of Lamberhurst, co. Kent, esquire (eldest son and heir of Alexander Thomas of the same, deceased), Mary Thomas his widow and executrix, and George Thomas, two of his younger sons, Thomas Lake esquire and Thomas Bathurst, to John Blaxland; 3. Marriage settlement, etc. [see ADD MSS 0997-1000] 1 document Former Reference: ADD MS 1001 Deed number: 144.10 LONDON METROPOLITAN ARCHIVES Page 281 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1002 Property in Distaff Lane and annuity therefrom 1799 Aug 09 - Miscellaneous papers [see also ADD MSS 1799 Dec 27 0997-1001]: 1. Extracts, Wandsworth, Surrey, made 6 August 1799, concerning burial of Elinor wife of Henry Spence on 14 January 1764, and Mary Hogarth on 18 March 1781; 2. Affidavit of due execution of will of Mr. John Hogarth, sworn by John Henry Prince, clerk to Messrs. Bray of Great Russell Street, Bloomsbury, Middlesex. 9 August 1799 (will of 22 February 1798 - see ADD MSS 1000); 3. Receipt signed by Edward Bray for rent from Messrs. Witts and Rowley, for 3/4 year to midsummer 1799, £27 less land tax. 16 August 1799; 4. Letter to John Harrison, dated at Brompton Row 27 December 1799, regarding power of attorney for payment of Catherine Miller's annuity, to be signed by Messrs. Witts and Rowley and sent to Harrison for his signature, and to obtain Mr. Hogarth's signature; 5. Extracts from wil of John Hogarth of Dorking (son of John Hogarth of Brompton Row), of a bequest to Catherine Miller, his housekeeper - undated 1 bundle Former Reference: ADD MS 1002 Deed number: 144.11

CLC/522/ADDMS1003 Counterpart Indenture of Lease 1840 Apr 07 By Broome Phillips Witts of Brunswick Square, Middlesex, esquire, to William Brown the younger and James Brown, warehousemen and co-partners, of No. 20 on the west side of Friday Street, in their occupation, for 21 years at a yearly rental of £120, to be insured for £1,500. With a schedule of the fittings 1 document Former Reference: ADD MS 1003 Deed number: 144.12 LONDON METROPOLITAN ARCHIVES Page 282 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1004 Counterpart Indenture of Lease 1841 Dec 10 By Broome Phillips Witts to James Greenlees, warehouseman, of No. 21 on the west side of Friday Street, in his occupation, the corner house of Great Distaff Lane, and of No. 13 1/2 in Great Distaff Lane, late in tenure of Messrs. Blair and Gibson, on west side of No. 21, for 21 years, at a yearly rental of £169, yo be insured for £2,000. With a schedule of fittings 1 document Former Reference: ADD MS 1004 Deed number: 144.13

CLC/522/ADDMS1005 Indentures of lease and counterpart 1843 Nov 10 By Broome Phillips Witts to Alexander Broadfoot, Robert Thomson and Alexander Anderson of Friday Street, wholesale warehousemen and co-partners, of No. 21 Friday Street, and 13 1/2 Great Distaff Lane, for 21 years at a yearly rental of £171 8s, to be insured for £2,000 [Greenlees a bankrupt - see ADD MSS 1004] 1 document Former Reference: ADD MS 1005 Deed number: 144.14

CLC/522/ADDMS1006 Counterpart Indenture of Lease 1853 Dec 27 By William Lake of the New Ferry Inn, Chester, Esquire, to Joseph Colen Wakefield of Friday Street, warehouseman, of No. 21 in Friday Street, being the corner house of a street lately Great Distaff Lane, now New Cannon Street, in the occupation of Middleditch, and 13 1/2 in the Lane, now Cannon Street, for 7 years at a yearly rental of £265, to be insured at £3,000 1 document Former Reference: ADD MS 1006 Deed number: 144.15

CLC/522/ADDMS1007 Agreement 1862 Jul 14 Between John Edward Woodroffe of Lincolns Inn, , and Thomas Spreckley of Wood Street Cheapside, warehouseman, regarding Nos. 39 and 40 Cannon Street West, lately occupied by Messrs. Nicholson and Stone, and a 3 year lease at a yearly rental of £1,000, to be insured for £8,000, with options 1 document Former Reference: ADD MS 1007 Deed number: 144.16 LONDON METROPOLITAN ARCHIVES Page 283 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1008 Indenture of lease 1864 Aug 26 By John Edward Woodroffe to Thomas Spreckley, of land on the north side of Cannon Street West, and the west side of Friday Street, on the corner, in the parish of St. Margaret Moses, measuring 55ft. 7in. On Cannon Street West, 44ft. 9in. In Friday Street, 43ft. 10in. in depth from Cannon Street West, and 51ft. 4in. from Friday Street, bounded north by No. 19 Friday Street in occupation of Messrs. Campbell, Harrison and Lloyd, south by Cannon Street West, east by Friday Street, and west by the Golden Last public house, together with the warehouse standing on such land, Nos. 39 and 40 Cannon Street West, lately in occupation of Messrs. Nicholson and Stone, for 29 years at a yearly rental of £1,000 for the first year and £1,100 subsequently 1 document Former Reference: ADD MS 1008 Deed number: 144.17

CLC/522/ADDMS1009 Petition, grant and discharge of a commission 1802 May 25 - of bankruptcy 1802 Sep 14 Against Thomas Towle and Joshua Jackson of Newgate Street, warehousemen, haberdashers, dealers and chapmen: 1. Petition by Peter Mortimer and James Golden of Bread Street, Cheapside, merchants; 2. Grant to James Burrough, James Blackstone, , Burton Morice and William Elias Taunton, esquires, on behalf of the creditors; 3. Discharge by the commissioners, signed by the creditors 3 documents Former Reference: ADD MS 1009 Deed number: 144.18

CLC/522/ADDMS1010 Inventory of coffee house of John Mason 1680 Mentioning a notary's shop "that goes in out of the great entry" of which the lease was leaft with a Mr. Lemon. Endorsed: "Mrs Willoughby in Building in Villers Street near Georges Alley by Bare Taverne" 1 document Former Reference: ADD MS 1010 Deed number: 144.19 LONDON METROPOLITAN ARCHIVES Page 284 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1011 Schedule of rents totalling £240 10s per annum 16-- 1652 for 61 years: Thomas Hatton esquire for a tenement in Mark Lane; 1678? For 52 years: Lady Bowles for a tenement in Mark Lane, Thomas How for quitrent of a tenement against Creechurch, Vintners' Company for quitrent of a tenement against Creechurch, Governors of Waterworks at Broken Wharf; 1670 for 43 years: Thomas Wellham for two tenements in parish of All Saints Steyning; 1672 for 61 years: Thomas Alford for a tenement at Rattcliffe; 1653 for 61 years: Parishoners of St. Olave, Southwark for a tenement near the church; 1677 for 61 years: Joseph Garrett for a tenement in Southwark; 1678 for 60 years: William Kiffen esquire, for ground and tenements in Southwark; 1682 for 82 years: Parishioners of St. Sepulchre's for the sheeppens in Smithfield and loft over them, the pens ground and buildings thereupon, the use of the reails together with certain tenements near Smithfield; 1672 for 59 years: John Munden for the new built room over the Temple Bar; 1670 for 61 years: John Munden for a tenement at Temple Bar, Merchants of the a fee farm rent in perpetuity; 1668 for 81 years: Governors of Christs Hospital for several tenements, Dean and Chapter of St. Pauls for a quitrent without Aldgate; 1682 for 49 years: John Pening for a tenement in Fenchurch Street 1 document Former Reference: ADD MS 1011 Deed number: 144.20

CLC/522/ADDMS1012 Schedule of documents 1865 Jan 03 Relating to freehold premises in Philpot Lane and Brabant Court, sold by Messrs. Hankey to Mr. Andrew Bowring. Covering the following periods: Brabant Court 1818-1857; Philpot Lane and Brabant Court 1845-1861; Whole of premises and Nos. 1 and 4 Philpot Lane 1864 1 document Former Reference: ADD MS 1012 Deed number: 144.21 LONDON METROPOLITAN ARCHIVES Page 285 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1013 Copy indenture of conveyance 1860 By Francis Henry Thomas of the city of Hereford, esquire, George Edward Sayer of Pett, Kent, the Rev. Henry Crawley of Stow Nine Churches, Northamptonshire, clerk, the Rev. William Thomas Crawley of Heyford, Northamptonshire, clerk, to Andrew Bowring of Fenchurch Street, hosier and outfitter. Whereas by mortgage of 23 January 1857, James Purssell, confectioner conveyed to the parties (now of the first part), now, in consideration of £4,500, they convey land in Fenchurch Street where No. 8 formerly stood, with a court behind it, bounded north by Fenchurch Street, south by the court, west by a messuage in occupation of Messrs. Hankey and Company, east by a site where No. 9, belonging to Samuel Child, lately stood, in the parish of St. Dionis Backchurch, ward of Langbourne, and in tenure of Messrs. Edmund Richard Cock and William Spavin, merchants, Messrs. Whistler Dawson and King, wholesale grocers, Messrs. Francis Napier Johnstone and Company, wine merchants, Messrs. Drouhet Gardner and Company, merchants, Messrs. George Hillyer and John Richard Fenwick, solicitors 1 document Former Reference: ADD MS 1013 Deed number: 144.22

CLC/522/ADDMS1014 Copy will of Peter de la Hay of Westminster, 1684 Dec 09 Middlesex, esquire Bequests to his wife Eleanor (Ellinor), his daughters Martha, Elizabeth, Mary, Judith and Eleanor (Ellinor), nephew, two neices, and child of his neice, deceased, brother-in-law James Tooth (his executor), French Church at the Savoy, Mr. Lamott, Mrs. Manbello, Mrs. Meads, Mrs. White's children, and his servant Thomas Wood. Witnesses: John Flock, G. Frontin, Thomas Alden, George Plukenett, junior, scrivener. Endorsed: 29 January 1762, received from Mr. Cox per I.W. 1 document Former Reference: ADD MS 1014 Deed number: 144.23 LONDON METROPOLITAN ARCHIVES Page 286 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1015 Bill of work 1726 Apr Done at the Horse Trough, Billeter Square for Mr. Newnes (Newnis), by Thomas Lingard, Plumber, with receipts for the same, and for carpenter's work by Arthur Wilkinson, pavior's work by James Newbery, painting by Benjamin Spinke, and smith's work by Richard Clare "by the hand of Mr. William Taylor for the gentleman in Billiter Square" 1 document Former Reference: ADD MS 1015 Deed number: 144.24

CLC/522/ADDMS1016 Case and opinion of Thomas Warren 1763 Jul 22 Concerning a lease of the City to George Greaves, 8 February 1736, and a passage to be built between Tokenhouse Yard and Leadenhall Street through premises leased to Joshua Bagshaw, which lease is now assigned to Benjamin Colborne esquire (of Bath), but the ground occupied by a Green Market 1 document Former Reference: ADD MS 1016 Deed number: 144.25

CLC/522/ADDMS1017 Bond 1777 Jul 03 Of Francis Renshaw of Princes Street Moorfields, carpenter, Ambrose Martin of Finch Lane, Cornhill, banker and Charles Smith of Cheapside, hosier, to Benjamin Colborne of the city of Bath, esquire, in £600 as a security for the farming of the rents of Colborne's property at Holborn Bridge, Fleet Market, , St. Mary Axe and , and at Highgate, Middlesex, by Renshaw 1 document Former Reference: ADD MS 1017 Deed number: 144.26

CLC/522/ADDMS1018 Letter 1674 Feb 05 From William Robinson to John Rowley, a furrier, next to the Golden Key on , concerning a water course, mentioning a Mr. Kirby. Dated Chest. 1 document Former Reference: ADD MS 1018 Deed number: 144.27 LONDON METROPOLITAN ARCHIVES Page 287 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1019 Indenture of assignment of lease 1675 Nov 11 By Christopher Perin, citizen and fishmonger, and John Perin, citizen and painter-stainer, to John Warner of the parish of Lambeth, Surrey, of two messuages in Fetter Lane, in the occupation of William Hall, citizen and merchant taylor, and of William Dixon, of the parish of St. Dunstan, Middlesex, gentleman, in consideration of £700. The messuages were built by John Hankinson of the parish of St. Giles in the Fields, Middlesex, carpenter on ground leased to him for 51 years at a yearly rental of £16, by Sir Nicholas Bacon, Knight of the Bath, by indenture of 1 October 1667, where formerly stood a house late in occupation of Jane Halleley, widow, with the right to build over half the passage into Nevills Alley, alias Nevills Garden. and a house late in occupation of John Wallins, cordwainer. The lease was assigned to Perins by Hankinson by indenture 29 March 1669, limited only by Hankinson's lease to Hall for 21 years from 30 July 1668 at £40, and to Dixon for 21 years from 20 September 1668 at £40 1 document Former Reference: ADD MS 1019 Deed number: 145.1

CLC/522/ADDMS1020 Receipt and bond 1682 Feb 25 By John Bush, merchant, to William Durham of St. Mildred Bread Street, clerk. 1. Receipt for £300; 2. Bond to secure payment of £316 10s, as agreed in indentures of mortgage of the same date 1 document Former Reference: ADD MS 1020 Deed number: 145.2 LONDON METROPOLITAN ARCHIVES Page 288 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1021 Tripartite indenture of bargain and sale 1685 Jan 14 Between: 1. William Man, of London, esquire, 2. Sir John Peake, knight and alderman and 3. George Body, merchant, of 3 copyhold messuages in the manor of the prebend of , near the River Thames, in the occupation of Isabell Cornish, in consideration of: £500 to Peake and £50 to Man. The property was mortgaged by Man to Peake for £500 by indenture of 2 April 1683, and the title was to be made secure by Richard Manditt, aged 18 in 1683, on his coming of age, the son of Arthur Manditt deceased, who was seised of the property in trust for Man. John Cressett being guardian of Richard Manditt 1 document Former Reference: ADD MS 1021 Deed number: 145.3

CLC/522/ADDMS1022 Mortgage, by indenture quadripartite of lease 1690 Sep 03 For the remainder of a term of 999 years, between: 1. John Wells, esquire, 2. William Man, esquire, 3. Nicholas Hawkins, citizen and cooper and 4. , gentleman of: 1. A moiety of ground, whereupon a great messuage, the Sign of the Woolsack in Milk Street, parish of St. Mary Magdalens, Milk Street, London, late in the occupation of William Street, haberdasher, stood; 2. A moiety of ground, whereupon a lesser messuage stood, adjoining on the north of the former, and the buildings now on it, of which one messuage is leased to James Richardson, citzen and haberdasher for 20 years ar £50 by indentures of 28 November 1684. To secure £717 10s at the dwelling house of Humphrey Bowyer, scrivener, in Budge Row, in consideration of £700 paid to Hawkins by Henry Wells. The property was mortgaged to Hawkins by William Avery esquire, since deceased, and John Wells and Man by indenture of lease for 999 years, dated 15 June 1670, as a security for £412 to be paid at the dwelling house of Thomas Hastings, scrivener, in Charterhouse Yard, Middlesex; and by an indenture of confirmation, 11 May 1863, as a security for £669 10s to be paid at the dwelling house of Thomas Hastings in Budge Row 1 document Former Reference: ADD MS 1022 Deed number: 145.4 LONDON METROPOLITAN ARCHIVES Page 289 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1023 Bond of indemnity 1695 Oct 30 Bathshua Barton of Kensington, Middlesex, widow, to William Man esquire, in £500, for a payment of £400 to her as limited by an indenture of 23 July 1690 between: 1. William Man and Elizabeth (now deceased, the late wife of William Man), by the then name of Elizabeth Bush, late wife of John Bush, merchant, 2. Peter Noyes of Trunkwell, co. Berkshire, esquire and 3. John Ward, merchant 1 document Former Reference: ADD MS 1023 Deed number: 145.5

CLC/522/ADDMS1024 Bond of indemnity 1756 Apr 01 Samuel Rush of Frith Street, Soho, Middlesex, esquire, to Miles Man esquire, Clerk of the Peace of the City of London, in £40,000. Concerning the property of Thomas Kerridge, late of Shelley, co. Suffolk, esquire, deceased, late a prisoner in the Fleet, an insolvent debtor, whose estate was transferred to Robert Martin, Thomas Glanfield and Richard Chandlers, creditors, in 1737, and the real estate purchased by Rush. To settle any doubts a proper conveyance was made between Miles Man, Richard Chandler, Samuel Rush and Wilkliam Brooks and John Scott, the present assignees of the estate. [Miles Man is the son of Daniel Man, the son of William Man. See: Freedom Certificate of Miles Man, COL/CHD/FR/09/094; and Letters Patent of James II appointing William and Danel fo office of Swordbearer to the City of London, COL/OF/02/150 1 document Former Reference: ADD MS 1024 Deed number: 145.6

CLC/522/ADDMS1026 Deed of assignment 1712 Jan 24 By Joseph Crayker, linen-draper, and Benjamin Crayker of the parish of St. Olave, Southwark, woolman, to John Man, gentleman, in consideration of œ180, of a Bankers Order for an annuity of £12 from the Excise on Beer, Ales and other liquors. Margin: Entered in the office of the Auditor of Receipt, 19 February 1712. Endorsed: Receipt for £180 1 document Former Reference: ADD MS 1026 Deed number: 145.8 LONDON METROPOLITAN ARCHIVES Page 290 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1027 Indenture of fine 1814 Jun 10 - Between John Elliott and Christopher Perkins 1814 Jun 29 and Mary his wife, of two messuages and one rood of land in the parish of St. Olave, Southwark, for £200[Trinity Term 1814] 1 document Former Reference: ADD MS 1027 Deed number: 145.9

CLC/522/ADDMS1028 Indenture of lease, cancelled 1649 Apr 17 By William Humble, citizen and leatherseller, to Thomas , citizen and clothworker, of: 1. Great messuage in Thames Street, parish of St. Magnus the Martyr, the sign of the Kings Asrms, late in tenure of , citizen and tallow-chandler, adjoining on east side a passage to the Pudding house, west to a messuage, the sign of the Cross Keys, and consisting of a shop and warehouse and other rooms (as detailed); 2. A wharf in the same parish adjoining the Common shore, offal yard or pudding house aforesaid towards the east and extending to the further end of the brick warehouses and buildings there lately erected, with the buildings on it extending from the wharf to the south door of the Cross Keys, and with buildings to be erected over the common shore or offal road by Thomas Deacon, for 51 years, at a yearly rent of £66 10s to be paid to William Humble in Lombard Street and in consideration of £56 12s paid by him, to carry out building and repairs to the value of £290 at least. The property (with the Cross Keys) subject to a perpetual annuity of £24 to the Merchant Taylors Company. Witnesses: John Best, Benjamin Hamond, Francis Shepard, scrivener 1 document Former Reference: ADD MS 1028 Deed number: 145.10 LONDON METROPOLITAN ARCHIVES Page 291 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1029 Indenture of covenant, cancelled 1669 Jun 24 Betweeen Thomas Hamor, citizen and grocer, and William Humble, esquire, to indemnify William Humble from certain claims arising out of an assignment of lease to him by Thomas Hamor, of a wharf, at the end of the cloister adjoining the church of St. Magnus the Martyr. By indenture of lease, 18 March 1561, Thomas Horton, clerk, parson of the church, John Griffen and Robert Bassett, wardens, leased the wharf to Richard Howlett, citizen and grocer, for 800 years, rent free, which lease is now vested in Thomas Hamor and assigned for £100 to William Humble by lease of even date. And because there are living children of Susan, now wife of Thomas Hamor, and of Sarah Guy, her sister, who may claim through a grant of John Shepard to Leonard Knight and his daughters, Susan and Sarah, Humble is to keep £50 of the consideration money until the children shall be able to make good his title, paying interest at the rate of 6% at the dwelling house of Thomas Harman in Cornhill. Witnesses: Benjamin Hamond, Francis Shepard, scrivener, and John Bradbourne his servant. Endorsed: Receipt, 17 November 1661, of Thomas Hamor to Sir William Humble, of £30 in full for principal and interest of £50 1 document Former Reference: ADD MS 1029 Deed number: 145.11

CLC/522/ADDMS1025A Deed of assignment of money in the Chamber 1696 Feb 06 of London, raised by an Act for the Relief of orphans and other creditors of the City James Medlycott of the Middle Temple esquire, attorney of William Hewytt, gentleman, assignee of Mary, late daughter and orphan of Thomas Chandler esquire, deceased, to Charles Eason esquire, of £625. Endorsed: Registered 10 February 1695 (1696), Henry Crispe. Assigned 16 April 16906 to William Broughton, merchant 1 document Former Reference: ADD MS 1025A Deed number: 145.7 LONDON METROPOLITAN ARCHIVES Page 292 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1025B Deed of assignment of money in the Chamber 1696 Apr 16 of London, raised by an Act for the Relief of orphans and other creditors of the City Charles Eason to William Broughton 1 document Former Reference: ADD MS 1025B Deed number: 145.7

CLC/522/ADDMS1025C Deed of assignment of money in the Chamber 1704 Oct 10 of London, raised by an Act for the Relief of orphans and other creditors of the City Peter Parker, citizen and stationer, assignee of Bedford Whiting, citizen and draper, to Dorothy Goodfellow, spinster, of £200. Endorsed: Registered 10 October 1704 - Bellamy. 20 Janurary 1733 assigned to Miles Man, tallowchandler. John Lethieullier 1 document Former Reference: ADD MS 1025C Deed number: 145.7

CLC/522/ADDMS1025D Deed of assignment of money in the Chamber 1716 Sep 17 of London, raised by an Act for the Relief of orphans and other creditors of the City Hannah Platt, widow of Richard Platt, gentleman, assignee of Samuel Short, merchant, who married Frances Woodward, to Elizabeth Cramwell, spinster, of £200. Endorsed: Deed shewn to and Charles Blagrave (witnesses) in a suit between Platt and Cramwell, anothers. Registered September 17 1716, John Johnson. 17 September 1730 assigned to Miles Man, gentleman. John Lethieullier 1 document Former Reference: ADD MS 1025D Deed number: 145.7 LONDON METROPOLITAN ARCHIVES Page 293 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1025E Deed of assignment of money in the Chamber 1733 Feb 09 of London, raised by an Act for the Relief of orphans and other creditors of the City John Marsh, gentleman, in his own right and as attorney of Thomas Hawkes, innholder, they being, with Joseph Sawyer, deceased, assignees of Jeremiah Hawkes gentleman and Katherine, his wife,, to Stephen Roome, citizen and clothworker, of £200. Endorsed: Receipt for £220. Registered 9 February 1733. February 28 1741 assigned to Miles Man. John Lethieullier 1 document Former Reference: ADD MS 1025E Deed number: 145.7

CLC/522/ADDMS1025F Deed of assignment of money in the Chamber 1737 Jan 15 of London, raised by an Act for the Relief of orphans and other creditors of the City John Sowton, citizen and dyer, assignee of Richard Cox, citizen and haberdasher, to Stephen Roome, of £100. Endorsed: Receipt for £112. Registered 15 January 1737. February 28 1741 assigned to Miles Man. John Lethieullier 1 document Former Reference: ADD MS 1025F Deed number: 145.7

CLC/522/ADDMS1025G Deed of assignment of money in the Chamber 1739 Mar 08 of London, raised by an Act for the Relief of orphans and other creditors of the City John Bosworth, esquire, assignee of George Merttins, gentleman, to Susannah Man, widow of John Man, citizen and draper, of £400. Endorsed: Receipt for £428. Registered 8 March 1739. John Lethieullier 1 document Former Reference: ADD MS 1025G Deed number: 145.7 LONDON METROPOLITAN ARCHIVES Page 294 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1025H Deed of assignment of money in the Chamber 1749 Dec 09 of London, raised by an Act for the Relief of orphans and other creditors of the City Ann Callow, widow, late Ann Bowers, relict and executrix of John Bowers, citizen and draper, to Richard Bowers of the parish of St. Martin in the Fields, Middlesex, gentleman, son and orphan of John, of £840. Endorsed: Registered 11 December 1749, and assigned to Miles Man. Richard Cheslyn 1 document Former Reference: ADD MS 1025H Deed number: 145.7

CLC/522/ADDMS1025I Deed of assignment of money in the Chamber 1749 Dec 11 of London, raised by an Act for the Relief of orphans and other creditors of the City Richard Bowers to Miles Man. Endorsed: Receipt for £856. Registered 11 December 1749, Richard Cheslyn 1 document Former Reference: ADD MS 1025I Deed number: 145.7

CLC/522/ADDMS1030 Indenture of lease, cancelled 1669 Jun 24 By Sir William Humble, baronet, to William Carpenter, citizen and fishmonger, of a new built brick messuage, the sign of the Cross Keys, in the tenure of William Carpenter, in the parish of St. Magnus the Martyr on the south side of Thames Street, between tenements in the tenure of Sarah Hopkins to the east and of Robert Collett to the west, and consisting of a shop and rooms (as detailed), for 41 years at an annual rental of £28, free of a perpetual annuity of £24 due to the Merchant Taylors Company for this messuage with the Kings Arms adjoining. With a schedule of fittings, also cancelled 2 documents Former Reference: ADD MS 1030 Deed number: 145.12 LONDON METROPOLITAN ARCHIVES Page 295 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1031 Indenture tripartite of demise 1669 Aug 24 Between Sir William Humble, baronet, Sarah Hopkins, widow and Nathaniel Hawes, citizen and fishmonger: By indenture of lease of even date Humble leased to Sarah Hopkins for 60 years, among other rooms, a pair of leads at the north end of a kitchin, being 17ft. 4in. north to south on the east side. Nathanieal Hawkins is erecting a brick messuage on the east side and has laid timbers upon the east wall, which is 13 1/2in. thick, and has built 3 great lights one over another in the wall, looking into the said leads, each light 6ft. 6in. deep and 5ft. wide. William Humble and Sarah Hopkins do demise the lights and for laying timber, for the remainder of the term of 60 years, for a peppercorn and 2s per annum respectively, to Nathaniel Hawes who covenants to allow the gutters of the Kings Arms (Sarah Hopkins) and of the Cross Keys (William Carpenter) to run into the gully hole on the east side of the houses 1 document Former Reference: ADD MS 1031 Deed number: 145.13

CLC/522/ADDMS1032 Counterpart Indenture of Lease 1669 Oct 13 By Sarah Hopkins, widow, to Henry Miles, citizen and tallowchandler, in consideration of 50 pieces of gold (guineas), and of a building to be carried out, of a moiety in a piece of ground in Thames Street at the going down to Cox's (Cock) Key, with liberty to build over a passage 10ft. broad and 30ft. long going down to the Quay, leaving 11ft. headroom, ad a door onto the passage, the ground measuring 21 1/2ft. east to west on Thames Street, 43ft. 3in. north to south on west side and 44 ft. on east side, for 51 years at a yearly rental of £10 1 document Former Reference: ADD MS 1032 Deed number: 145.14 LONDON METROPOLITAN ARCHIVES Page 296 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1033 Indenture of lease, not executed 1669 By the Company of Butchers to Sarah Hopkins, widow and relict of Thomas Hopkins, late of the parish of St. Botolph, Billingsgate, merchant, of land in Bytheris Lane, in parish of St. Botolph and St. Magnus, belonging to the late Barrowhouse, being 141ft. from the Thames on the south to land of Nathaniel Hawes on the north, extending 26ft. from Thames Street, and 7ft. wide, to be built over leaving headroom of 8ft., for 99 years at a yearly rental of 20s, the passage to be kept free for carrying garbage and offal to the river. [Bytheris Lane - see Harben's Dictionary of London, where he gives Betheres Lane as a variation] 1 document Former Reference: ADD MS 1033 Deed number: 145.15 LONDON METROPOLITAN ARCHIVES Page 297 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1034 Indenture tripartite of assignment 1684 Mar 18 Between: 1. Sir William Holcroft of Leyton, Essex, Knt., and Dame Sarah his wife, relict of Thomas Hopkins, late of London, esquire, deceased, 2. Basil Hearne of London gentleman and 3. William Clapham, citizen and grocer, of: 1. Two messuages in Botolph Lane, parish of St. Botolph near Billingsgate, in tenure of Nicholas Eaton, merchant and (Samuel) Lambert, barber, standing on ground formerly of a capital messuage; 2. Moiety of a messuage new built, fronting Thames Street on the west side of a passage leading to the Thames, on Cox's Quay, in tenure of - Gatton, half the property to be held for 40 years from the date of Dame Sarah's death, and half to be held for the remainder of a term of 40 years dating from her second marriage (8 July 1675). The houses in Botolph Lane producing annual rent of £102, and the moiety of the other messuage £10. Upon trust to Basil Hearne for payment of rents (as under), of £10 per annum to Thomas Hopkins, son of Michael Hopkins, deceased, and of £100 to Sarah Hopkins, daughter of Richard Hopkins, according to the will of Thomas Hopkins, and to indemnify William Clapham from the payment of these, and for Dame Sarah to receive the residue of the rents and profits. The property was in possession of Thomas Hopkins - one capital messuage, and a moiety of Cox's Quay and the buildings on it, and all destroyed by the fire. By will of 11 January 1667 he bequeathed it to Sarah his wife for life, but onlyhalf should she remarry. By a decree of the Court of Judicature of 24 November 1668, in consideration of her rebuilding the premises, 40 years were added to her estate in the whole premises, at a yearly rent of £40, or a moiety rent free for life should she remarry, and the other moiety for £20 for 40 years from her marriage, and after her death the full rent of £40 to be paid. By indenture tripartite of even date between the three parties, there is assigned to William Clapham the moiety of Cox's Quay, with a house crane, near Thames Street and also the new built messuage fronting the river and nine warehouses a cellar and an upper loft wirth a capstan crane, on Cox's Quay, in consideration of £1,770. Endorsed: Memorandum of agreement concerning the annuity of £10, for which only the moiety of the messuage on Thames Street is a security. Among the witnesses are: Alice Hopkins and Basil Hearne junior 1 document Former Reference: ADD MS 1034 Deed number: 145.16 LONDON METROPOLITAN ARCHIVES Page 298 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1035 Indenture tripartite of mortgage 1684 Mar 19 - Between: 1. Basil Hearne, gentleman; 2. Sir 1690 Sep 10 William Holcroft and Dame Sarah his wife, of Leyton, Essex and 3. William Clapham. Reciting the preamble (as in ADD MSS 1034) and also that William Clapham has contracted for £400 for the reversion of Cox's Quay, now supposed to be in Alice Hopkins, daughter of Dame Sarah by Thomas Hopkins, who is still a minor. William Clapham to hold the premises for various terms of years, with provisos for the repayment of £400 within 5 years at 6% interest to William Clapham in the Middle Temple Hall, or for confirmation of title by Alice Hopkins when she comes of age. Endorsed: William Clapham, son of the aforesaid William, and William Pitt, citizen and apothecary, his executors, acknowledge Thomas Lee esquire and Alice his wife, only daughter and heiress of Sarah to have made a good title to their satisfaction. 10 September 1690 1 document Former Reference: ADD MS 1035 Deed number: 145.17

CLC/522/ADDMS1036 Indenture and counterpart of an assignment 1685 Oct 10 By Sir William and Dame Sarah Holcroft and Basil Hearne to John Morris of London merchant and Thomas Lee esquire, son and heir apparent of Sir Thomas Lee of Hartwell, Buckinghamshire, Baronet, in consideration of a marriage between Thomas Lee and Alice Hopkins spinster, only child of Dame Sarah and Thomas Hopkins, and of the settlement of property in Buckinghamshire by Sir Thomas Lee of two messuages in Botolph Lane (as detailed in ADD MSS 1034-1035) to John Morris, on trust for Dame Sarah and then for Alice on her marriage. The messuages are leased to Nicholas Eaton and Samuel Lambert at rentals of £80 and £22 1 document Former Reference: ADD MS 1036 Deed number: 145.18 LONDON METROPOLITAN ARCHIVES Page 299 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1037 Indenture quadripartite of release 1685 Oct 13 Between: 1. Sir William Holcroft, Dame Sarah and Alice Hopkins, 2. Walter Coventry of London esquire and Richard Ingoldsby of Waldridge, parish of Denton, Buckinghamshire, esquire, 3. Sir Eliab Harvey of Chigwell, Essex, Knt., and Richard Beke of Hartwell, Buckinghamshire and 4. Thomas Lee, the son of Sir Thomas Lee, in consideration of the marriage (as detailed in ADD MSS 1034-1036) and for the docking and barring of entails and reversions. 1. Property in Low Leyton, Essex, 2. Two messuages in Botolph Lane, 3. Property in Warwick, including the manor of Dosthill, and in Castle Bromwich, released to Walter Coventry and Richard Ingoldsby, with intent to suffer a common recovery and a fine to be levied in the meanwhile, in trust for Dame Sarah and then for Alice Hopkins on her marriage 1 document Former Reference: ADD MS 1037 Deed number: 145.19

CLC/522/ADDMS1038 Indenture tripartite of bargain and sale 1720 Jun 23 Between: 1. Sir Thomas Lee of Hartwell, Buckinghamshire, Baronet and William, Earl of Coventry, son and heir of Walter Coventry late of London, esquire, deceased, who survived Richard Ingoldsby late of Waldridge, parish of Denton, Buckinghamshire, esquire, deceased (see ADD MSS 1034-1037), 2. John Jacob and 3. Robert Jacomb, both of London, gentlemen, of Fresh Wharf, parish of St. Botolph, in tenure of Thomas Deacon, then of William Clapman, and since of Thomas Joyner and James Townsend, to John Jacob, with intent to suffer a common recovery, in trust to the use of Dame Alice Lee mother of the said Sir Thomas Lee. Endorsed: Enrolled in Chancery, 22 July 1720, per Thomas Jones 1 document Former Reference: ADD MS 1038 Deed number: 146.1 LONDON METROPOLITAN ARCHIVES Page 300 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1039 Indenture of lease 1785 Jan 01 - By Evan Pugh esquire, citizen and skinner, to 1786 Dec 20 of New Broad Street, stockbroker, of the ground and messuage on the east side of New Broad Street in the parish of St. Botolph without Bishopsgate and a small yard, frontage on west side of New Broad Street from south to north 26ft. 10in., then returns east 1ft. 2in., the northeast by a bevil line *ft. 10in. and abuts on yard of Mr. Chatteries, west to east north sde 3ft. 10in. to a break, abuts on house of Mr. Chatteries, returns south 1ft. 9in., east 4in., south 6ft. 6in., east 13ft. 3in., north to south on east side 27ft. 7in. abuts on a passage and east to weston south side 17ft. 5in. on the same passage, for 13 years less 10 days at a yearly rental of £30 for 12 3/4 years, and £7 10s for the residue, with a proviso for quitting the premises should a title be proved by persons claiming through James Sudbury, late citizen and carpenter, deceased, by a lease of the City to him, underleased by George Graves of the parish of St. Johns Clerkenwell, Middlesex, carpenter to John Wallington of London gentleman, both deceased, under a lease assigned to the City. Endorsed: Assignment by William Stratford to John Fiott of Broad Street, merchant, for £79, of the remainder of the lease. 20 December 1786 1 document Former Reference: ADD MS 1039 Deed number: 146.2 LONDON METROPOLITAN ARCHIVES Page 301 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1040 Indenture tripartite of covenant to levy and 1621 May 08 declare the uses of a fine Between: 1. Dame Rebecca Sackford of Clerkenwell, Middlesex, widow, late wife of Sir Henry Sackford Knt., 2. Sir John Bodley (Bodeley) of Streatham, Surrey, Knt. and Lawrence Hilliard, of London, gentleman and 3. Henry Sackford of Clerkenwell, esquire. The property consists of a capital messuage and gardens in the precincts of St. John's of Jerusalem (Clerkenwell), two messuages adjoining, in tenure of Sir Paul Tracey, knight and Elizabeth Lewin, and a messuage on the south part of St. Johns, in tenure of Sir Francis Hobart, knight. Mention of premises adjoining in tenures of Marie Pagenham, Robert Hewitt (Huitte), Hugh Pollard. To the use of Dame Rebecca and then to Henry, and for intended benefit to Sara, daughter of Henry by his wife Sara, one of the three daughters and co-heirs of Dame Rebecca, and to Rebecca another daughter. Witnesses: Richard Reynell, T. Reynell, H. Reynell, Gresham Low, Christopher Wood. Endorsed: Deed shewn to Sir John Bodley knight. Deed shewn to Gresham Lowe ... examination on behalf of John North, esquire, complaint against Thomas Sumester and other defendants 1 document Former Reference: ADD MS 1040 Deed number: 146.3

CLC/522/ADDMS1041 Counterpart Indenture of Lease 1697 Oct 11 By John Wight, of the parish of St. Nicholas, Guildford, Surrey, esquire to John Davis, citizen and apothecary, of a messuage in Fenchurch Street, parish of St. Katherine Coleman for 12 years, for 2 years at peppercorn rent, the 3rd year at £20 and for the remaining 9 years at £30. Witnesses: Francis Tribe, Ar. Wight 1 document Former Reference: ADD MS 1041 Deed number: 146.4 LONDON METROPOLITAN ARCHIVES Page 302 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1042 Indenture of release 1707 Aug 21 By John Wight to John Davis of the messuage as detailed in ADD MSS 1041, and also of a messuage on the south side of Fenchurch Street in the same parish, in the tenure of Elizabeth Herbert, widow, on the east side of the messuage in the tenure of John Davis, and also of the cellar under the messuages in tenure of Sarah Clarke, in consdideration of £850. Property mortgaged by indenture tripartite to Alexander Bush and John West of London, gentlemen for £577 10s, and the consideration money comprised £271, and payment to Mr. Bush of £29 interest and £550 principal money (as endorsed receipt). Witnesses: Ar. Wight, Joshua Morris 1 document Former Reference: ADD MS 1042 Deed number: 146.5 LONDON METROPOLITAN ARCHIVES Page 303 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1043 Indenture of bargain and sale 1628 Jun 10 By Right Honorable William, Viscount Ayre, Lord Sanquaire, to John Manning (Manninge), citizen and Skinner (of Leadenhall Street), in consideration of £1,500, of messuages and lands in the Poultry, Coneyhope Lane (Conyhoope) and Old Jewry (Jury) as follows: 1. Great messuage in Old Jewry, with a shop on the north side of the gate, in tenure of David Bonell, merchant; 2. Shop on the south side of the gate, in the tenure of Ambrose Mudford, gentleman; 3. Messuage and shop next to it - Gile Binks (Bynckes); 4. Great messuage next to it - John Beholte, merchant; 5. Messuage and shop next to it - Thomas Brooke, all being in Old Jewry, parish of St. Mary Colechurch; 6. Messuage and shop in Poultry, late in tenure of John Elkington, now of Robert Chapman; 7. Messuage and shop next to it on the east side, late of John Lake, now of Thomas Darrell; 8. Shop next to it and a messuage lying partly behind the shop and partly behind another shop on the corner of Coneyhope Lane, in the tenure of George Besse; 9. The corner shop - Edward Osboldstone, and the messuage with it, new built and lying over the two shops; all in the Poultry and Coneyhope Lane, parish of St. Mildred the Virgin in the Poultry; 10. Small messuage in Coneyhope Lane - Edmund Roberts, on the back or north part of the messuage in tenure of George Besse; 11. Small messuage next to it on the north - Henry Wilkinson (Wilkenson), taylor; 12. Small messuage next to it - Margaret Wilkinson (Wilkenson), widow; 13. Small messuage next to it - William Moore; 14. Small messuage next to it - John Leeson; all in Coneyhope Lane, parish of St. Mildred. Acknowledged by William, Viscount Ayre, 1 July, and enrolled in the Common Bench per Thomas Richardson. Witnesses: Edward Bishop, J? Lawley, J? Oliphant, George Besse, Richard Farrar, Randall Manning, Thomas Nelson 1 document Former Reference: ADD MS 1043 Deed number: 146.6 LONDON METROPOLITAN ARCHIVES Page 304 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1044 Licence of alienation of Charles I, for £11 13s 1632 Oct 01 4d To William, Viscount Ayre, Hester Manning (Mannynge) widow and John Manning esquire, to alienate the property (as detailed in ADD MSS 1043 and here recited with same tenants), to Thomas Latcombe, senior, John Thiellier and Thomas Latcombe, junior. [Property in Old Jewry, Poultry and Coneyhope Lane] 1 document Former Reference: ADD MS 1044 Deed number: 146.7

CLC/522/ADDMS1045 Indenture of bargain and sale 1632 Oct 19 1. By William, Viscount Ayre, Hester Manning, widow and executrix of John, late of London, merchant, and John Manning of Crawley, Sussex, to Thomas Latcomb senior, citizen and weaver, John Thiellier, merchant, and Thomas Latcomb, junior, citizen and weaver, of St. Swithin's in London. In consideration of £1,600 of property in Old Jewry, Poultry and Coneyhope Lane (as detailed in ADD MSS 1043-1044, and here recited with the same tenants). Witnesses: John Lamott, Robert? Shaw, Hery Underwood. Endorsed: Enrolled in the Bench. With: 2. Indenture of covenant for the repayment of £1,984 - same witnesses, same date and 3. Desfeasance of the statute staple taken and acknowledged before Sir , Knt., Lord Chief Justice of the Court of Common Pleas, in the sum of £3,000, for the execution of the bargain and sale and covenant above. Same date. Witnesses: Henry Underwood, Archibald Galbraith (Galbreath) 3 documents Former Reference: ADD MS 1045 Deed number: 146.8 LONDON METROPOLITAN ARCHIVES Page 305 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1046 Writ of execution of a decree in Chancery 1635 Feb 10 In a case between William, Viscount Ayre and Thomas Latcomb, complainants, and Walter Double, father and son, defendants. The son, now come of age, is to make assurances of title to the complainants, of property in Old Jewry, Poultry and Coneyhope Lane (see ADD MSS 1043-1045). The decree depends upon a previous decree in a case of June 1621, re the same property and also a capital messuage in Thames Street, near the Bridge Foot in tenure of William Sale. Stephen Barneham, esquire, deceased, of Southover, Sussex, had a daughter-in-law (wife of Martin), Jane, then a widow, and afterwards wife of Nicholas Tooke, esquire, a son Martin "a sickly gentleman and unlikely to bear issue", and daughters Ursula, now wife of Sr. Robert Swift(e) of Tristhorp, Yorkshire "a man well stricken in years", and Elizabeth, now wife of Walter Double, and mother of Walter, and was seized of this property in his lifetime for about 18 years. Sir Robert Swift and Dame Ursula as complainants exhibited a bill against Jane Barneham, Walter Double and Elizabeth, George Besse, alias Beste,and William Sale for recovery of the property, claimed as the marriage settlement of Ursula, and conveyed to Jervas Worrall esquire in trust for that purpose, but the treaty and indenture were now lost. Stephen made a will in November, I Charles 1625? - This may be intended for I James, 1603) and died shortly after. By indenture of March, 14 James (1616 or 1617), Ursula's title was barred, and the estate limited to the defendants' and their heirs' uses. Some three months later, Martin died, and Swift complains of a confederacy to deprive himself and Ursula of the property. Judgement was given for Sir Robert and Ursula to have the property, except the messuage in Thames Street (for which they were permitted to take course against William Sale for recovery) before November 14, and not to be charged with £1,300 due to Julian Mason, Walter the son to make assurance on his come of age and his father to give bond in £2,000 for his performance. In return they were to release all title to the manor of Bayham, alias Beyham, counties of Sussex and Kent. The property was then conveyed to Ayre and mortgaged to Latomb, but Walter Double, now come of age, refused to make assurance, the bond having come into his own or his father's hand. [In the meantime Sir Robert Swift had died and "his lady after marrying with the complainant the Lord Sanquaire (Sanqheher), now Earl of Dumfries (Dumfreeze) did togethert with her said Lord by fine convey" all the said premises to the Earl of Anandale (Annundale) to the uses of Lord Sanquaire, afterwards Viscount Ayre] 1 document Former Reference: ADD MS 1046 Deed number: 146.9 LONDON METROPOLITAN ARCHIVES Page 306 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1047 Indenture of release 1636 Jan 20 By Walter Double (Doble and Dobell) the younger of Street, Sussex, esquire, son and heir apparent of Walter Double the elder of Lewes, esquire, to William, Earl of Dumfries and Thomas Latomb of London, merchant, of the property in Old Jewry, Poultry and Coneyhope Lane (as detailed in ADD MSS 1043-1045), in accordance with the decree in Chancery (ADD MSS 1046). Dame Ursula deceased. Witnesses: W. Crichton, William Thomas, Simon Stone, Nathaniel Kittoe 1 document Former Reference: ADD MS 1047 Deed number: 146.10

CLC/522/ADDMS1048 Indenture of release and confirmation 1636 May 23 By William, Earl of Dumfries to Thomas Latomb, the elder and younger and John Thiellier, in consideration of the sum of £1,984 secured by mortgage of 19 October 1632, and a further £716, of the property in Old Jewry, Poultry and Coneyhope Lane (as detailed in ADD MSS 1043-1047 and here recited in full, with tenants - John Beholte appearing as John Holt, merchant). Witnesses: Arthur Turner, W. Crichton, Roger Nott, John Keith, Francis Rowland. Endorsed: Enrolled in the Banch 1 document Former Reference: ADD MS 1048 Deed number: 146.11

CLC/522/ADDMS1049 Letters patent 1637 Dec 07 Of a special licence to Jane Maurois, widow, Sarah, wife of Jacob Deleau, and Hester Latomb, sisters and heirs of Thomas Latomb, deceased, regarding the inheritance of his estate. Endorsed: Enrolled by the Auditor of the Court of Wards and , by James Tooke, auditor. Enrolled in Exchequer Memoranda, by the Remembrancer of the Treasury 1 document Former Reference: ADD MS 1049 Deed number: 146.12 LONDON METROPOLITAN ARCHIVES Page 307 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1050 Copy will of Jane Maurois, widow of the parish 1638 Sep 25 - of St. Sythes (St. Benet Sherehog) 1638 Oct 18 Leaving her estate to Elias, James and John Maurois her sons, or to her sisters, Sarah and Hester. Proved 18 October 1638, hy Peter Forterie and Peter Bulteel, executors 1 document Former Reference: ADD MS 1050 Deed number: 146.13

CLC/522/ADDMS1051 Letters patent 1640 Apr 01 Licence of alienation from Jacob Deleau and Sarah his wife, John Adriaen and Hester his wife, of two parts of 14 messuages and 4 (14?) shops, the whole divided into three parts, in the parishes of St. Mary Colechurch and St. Mildred Poultry to Basil Nicoll, gentleman, Richard Nicoll, John Gualter and Richard Gualter. Endorsed: Enrolled in the Memoranda of the Exchequer 1 document Former Reference: ADD MS 1051 Deed number: 146.14

CLC/522/ADDMS1052 Indenture of bargain and sale 1640 Apr 08 - By Jacob Deleau, merchant and Sara (Sarah) 1640 May 18 his wife, one of the sisters and coheirs of Thomas Latomb the younger, late of London, merchant, deceased, and John Adriaen, merchant, and Hester his wife, another sister, to Basil Nicoll, citizen and haberdasher, Richard Nicoll, son and heir apparent of Basil, John Gualter, citizen and innholder, in consideration of £1,595 of two full third parts of the messuages in Old Jewry, Poultry and Coneyhope Lane (as detailed in ADD MSS 1043-1045, and reciting the tenancies, that of Edward Osbaldston being now of Henry Hickford), with covenant to levy a fine against claims arising through Thomas Latomb, elder and younger, deceased, or through John Thiellier of London, merchant. Witnesses: Abraham de Leau, Daniel Breton, Martin Noell, Henry Hickford, Abraham Dedepville. With Indenture of fine levied Easter Term (22 Apr - 18 May) 1640. 1 document Former Reference: ADD MS 1052 Deed number: 146.15 LONDON METROPOLITAN ARCHIVES Page 308 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1053 Indenture tripartite and counterpart of 1640 May 15 confirmation of title By: 1. John Thiellier, Jacob Deleau and Sara, John, Adriaen and Hester, 2. Elias Maurois, son and heir of Jane Maurois, late of London, widow, deceased, and Peter Bulteel, merchant, guardian of Elias, 3. Basil Nicoll and Richard Nicoll, John and Richard Gualter, reciting Indentures of 19 October 1632 (ADD MSS 1045) and 8 April 1640 (ADD MSS 1052) and a deed poll of 18 May 1637 whereby John Thiellier released all his right in the property (as detailed in ADD MSS 1043-1045) to the Latombs. Witnesses: Robert de Luna, Robert Drinkwater, George Townroe 1 document Former Reference: ADD MS 1053 Deed number: 146.16

CLC/522/ADDMS1054 Indemnity 1640 Aug 22 By John Adriaen to Basil and Richard Nicoll and John and Richard Gaulter, for the balance of purchase money paid to John Adriaen and Hester, Jacob Deleau and Sara (see ADD MSS 1043-1045). Witnesses: Daniel Breton, Christopher Hutchinson, Thomas Walls 1 document Former Reference: ADD MS 1054 Deed number: 147.1

CLC/522/ADDMS1055 Indenture of a grant of windows and lights 1645 Oct 03 By Humfrey Nicolls, citizen and brown baker to Basil Nicoll, citizen and haberdasher. Humfrey being seized of 2 messuages with a yard, in Old Jewry, in the parish of St. Olave, Old Jewry, lying behind the road and with an entry leading from the street, and Basil being seized of messuages in the same parish, in the tenure of Thomas Arthington, now of Alice Lawe, widow and Barnard Osler, scrivener, of which the back part adjoins the yard and with windows and lights overlooking it. Humfrey grants and allows the windows and lights, provided the tenants throw no refuse from them into the Yard. Witnesses: John Elsworth, James Plomer, Alexander Donne 1 document Former Reference: ADD MS 1055 Deed number: 147.2 LONDON METROPOLITAN ARCHIVES Page 309 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1056 Deed of release 1651 May 04 By John and Richard Gaulter (Gwalter), to Richard Nicoll, of property in Old Jewry, Poultry and Coneyhope Lane (as detailed in ADD MSS 1043-1045 and reciting tenants there named, with the addition of Henry Hickford), being two third parts of the whole, in consideration of a trust, Basil Nicoll now being deceased. Witnesses: Thomas Conn, notary, Matthew Harris, Henry Anderson 1 document Former Reference: ADD MS 1056 Deed number: 147.3

CLC/522/ADDMS1057 Indentures of lease and release 1651 Jul 09 - By Richard Nicoll to William Rogers, citizen and 1651 Jul 10 joiner and Thomas Conn, citizen and scrivener, of the two third parts of property in Old Jewry, etc. (see ADD MSS 1043-1045, to the use of Richard and his wife Elizabeth, and in consideration of her joining with him in making conveyance of the Manor of Hockwold, alias Ellinghams, alias Allens, Norfolk and other lands settled on her. Witnesses: Edward Gould, James Plomer, Bartholomew Pickering 1 document Former Reference: ADD MS 1057 Deed number: 147.4 LONDON METROPOLITAN ARCHIVES Page 310 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1058 Indenture tripartite of deed of exchange 1668 Sep 11 Between: 1. Robert Anderson, sometime of Lincoln's Inn, Middlesex, and now of Chichester, Sussex, esquire, second son of Sir Richard Anderson, late of Pondley, Hertfordshire, Knt., deceased, 2. Elias Maurois, merchant and 3. Elizabeth Nicoll of London, widow, and Basil Nicoll, son and heir of Richard Nicoll deceased. Robert Anderson is seized of ground in Poultry, parishes of St. Mary Colechurch and St. Mildred Poultry, in the ward of Cheap, and messuages once on it, the Red Cross, the Green Dragon in the tenures of Edward Chapman, Nathaniel Deards and Richard Otber, and of a cellar, 9ft. broad, extending from Old Jewry to Grocers Alley, alias Coneyhope Lane, and running under messuage of parties 2. and 3. in the tenure of John King, Doctor in Physic. Eliza Maurois is seized of one third part and Elizabeth and Basil Nicoll being seized of the other two third parts of property fronting on Poultry and adjoining the ground aforesaid on the south and east, the Red Lion, Golden Lion, the Golden Bottle and the Unicorn, in the tenures of Edward Chapman, William Reeve, John King and Christopher Fisher. For mutual convenience and exchange is arranged for new building of messuages: Robert Anderson takes the ground of Edward Chapman's messuage, the Red Lion, 8ft. on Poultry and 12ft. deep in exhange for ground late in tenure of William Reeve, extending northwards 46ft. and behind the land of Chapman, 12ft. 6in. broad at the south, 18ft. 6in. at the north, adjoining Anderson's land in a straight line in the west, and with breaks on the east adjoining land of Maurois and the Nicolls in the occupation of Dr. King, and 40ft. of cellar from Grocer's Alley (as shewn in the PLAN) 1 document Former Reference: ADD MS 1058 Deed number: 147.5 LONDON METROPOLITAN ARCHIVES Page 311 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1059 Indentures of lease and release and of a 1692 Nov 09 - bargain and sale, with covenant to levy a fine 1692 Nov 10 By Peter Delme, James Denew and Mary his wife, William Carbonell and Elizabeth his wife, Peter Ducane and Jane his wife, merchants of London, to Richard Nicoll of London, merchant, of their one third part of property in Poultry, Coneyhope Lane alias Grocers Alley, Dove Court and Old Jewry, in the parishes of St. Mary Colechurch and St. Mildred Poultry comprising: 1. Three messuages in Poultry, in the tenures of John Jackson, Marmaduke Procter and Roger Astell; 2. Messuage in Coneyhope Lane in tenure of Edward Chamblett; 3. Ten messuages in Coneyhope Lane, Dove Court and Old Jewry, in tenures of William Hardinge, Edward Taylor, Anne Radley, William Nale, Othniell Westmecott, William Negars, William Omitt, Richard Peet, Clement Leworth and Thomas Hodson; 4. Two messuages in Coneyhope Lane, tenures of Thomas Hodson and James Witham, and three messuages in Old Jewry, tenures of John Schoppens and partner, merchants, Stephen Locker and Samuel Beckley, in consideration of œ1,060, reciting certain leases of the property: 1. 20 November 1668, by Elias Maurois, now deceased, to John King, for 58 years at £16 13s 4d yearly; 2. 22 August 1670, by Elias Maurois to Henry Gosse for 60 years at £13 6s 8d yearly; 3. 27 February 1668, by Elias Maurois to Jeremy Bonnell for 60 years at £10 yearly. There are three documents comprised in this conveyance: 1. Lease. Witnesses: John Banner (Salter, in Thames Street), Robert Hickes (lives with Mr. Richard Nicoll) and Robert Hanslapp (attorney at St. Nicholas Lane near Lombard Street). Reciting also names of the tenants before the Great Fire, as detailed in ADD MSS 1043-1058; 2. Release. Same witnesses. Endorsed: Memorandum of fine was levied according to the convenant. Reciting against both sets of tenants and the leases above mentioned; 3. Bargain and sale. Same witnesses. Endorsed: Receipt of consideration money. Enrolled in the Close Roll 1 December 1692 per Andrew Young; Acknowledge 30 November 1692 3 documents Former Reference: ADD MS 1059 Deed number: 147.6 LONDON METROPOLITAN ARCHIVES Page 312 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1060 Coy of fine 1626 Oct 09 - Levied Michaelmas Term, 2 Charles I between 1626 Nov 28 John, Vicount Annandale and James Maxwell, esquire, and William Viscount Ayre and Ursula his wife, of 14 messuages and shops in St. Mary Colechurch and St. Mildred Poultry (see ADD MSS 1046) 1 document Former Reference: ADD MS 1060 Deed number: 147.7

CLC/522/ADDMS1061 Exemplification of a recovery 1758 Nov 06 - Michaelmas Term, 32 George II, enrolled in 1758 Nov 28 363rd Roll of the pleas of land at Westminster, between John Smith gentleman and Thomas Barnard gentleman who called Sir William Maynard, baronet, of a moiety of five messuages and their appurtenances in the parishes of St. Mildred Poultry and St. Mary Colechurch 1 document Former Reference: ADD MS 1061 Deed number: 147.8

CLC/522/ADDMS1062 Letter of George Marshall from London, to Sir 1786 Dec 26 William Lee, baronet, at Hartwell, neear Aylesbury, Buckinghamshire Concerning: 1. House on Northumberland Wharf, called the Lime House, and up to Michaelmas let to Mr. Brant for œ20 a year, and consisting of "no Ground floor, 3 rooms on pair of stairs and 3 rooms two pair of stairs", with a proposal to let it to "a man than lives on the wharf keeps a Chandlers shop and is a Journeyman carpenter will take if for œ10 a year if he may have it for two years certain" and who will lay out some money for repair. "Mr Lally ... thought I could not do better"; 2. A vacant piece of ground. The writer makes "his duty" to Lady Elizabeth and Master Lee 1 document Former Reference: ADD MS 1062 Deed number: 147.9 LONDON METROPOLITAN ARCHIVES Page 313 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1063 Indenture 1700 Aug 07 Between John, Richard, Barnaby and Leigh Backwell, on 1st part, Richard Mounteney on 2nd part, William Maine on 3rd part, Olive, widow of Nathaniell Mounteney of 4th part, and Jonathan Miles, citizen and draper, Thomas Pead of London, druggist, Samuel Marchant of Barking, Essex and Ralph Holbrooke of London, perfumer, on 5th part, whereby the residue of the term of 1,000 years in Jonathan's Coffee House and adjoining shop is assigned to Samuell Merchant, a term of 40 years to Thomas Pead and another of 39 years to Ralph Holbrooke in trust to attend the inheritance, at the direction of Jonathan Miles 1 document Former Reference: ADD MS 1063 Deed number: 122.1

CLC/522/ADDMS1065 Lease for a year and release 1700 Aug 08 - By John, Richard, Barnaby and Leigh, sons of 1700 Aug 09 Edward Backwell; Sir John Mordaunt, Shem Bridges, Thomas Lowfield, Richard Mounteney and William and John Maine to Jonathan Miles, citizen and draper, of Jonathan's Coffee House and shop under the same in Exchange Alley, St. Mary Woolnoth, abuttting east 39ft. 3in. on the Swan Tavern, 31ft. west on Exchange alley leading from Cornhill to Lombard Street, north on that part of the Alley which leads to the north door of the Swan Taverrn 30ft. 7in., and south 26ft. 5in. on that part of Exchange Alley that leads to "Garwayes Coffee House". Plan annexed, shewing vaults under the Alley. Also Fine of the premises assuring them to Miles. Trinity Term 12 William III [31 May - 19 June 1700]. [See Kenneth Rogers: Old London: Cornhill, Threadneedle Street and Lombard Street re Jonathan's Coffee House, Black Boy, Garraway;'s Coffee House, etc.] 1 document Former Reference: ADD MS 1065 Deed number: 122.3 LONDON METROPOLITAN ARCHIVES Page 314 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1066 Mortgage, by way of Lease and Release upon 1700 Aug 09 - condition 1700 Aug 10 Of Jonathan's Coffee House and shop under by Jonathan Miles, citizen and draper, to Charles Byne of Cliffords Inn to secure £1,200 and interest. Bond of Jonathan Miles to Charles Byne in £2,400 1 document Former Reference: ADD MS 1066 Deed number: 122.4

CLC/522/ADDMS1067 Further mortgage, by way of Lease and 1702 Feb 26 - Release 1702 Feb 27 Of Jonathan's Coffee House and shop under by Charles Byne (œ1,200) and Jonathan Miles (£200) to of London, merchant, and Richard Webster of the Inner Temple in trust for Morley Trevor an infant. Bond of Jonathan Miles to Richard Trevor in £1,800. [The 1695 Assessment Returns (Marriages, etc.), list Jonathan Miles, coffeeman, and his wife Dorothy in St. Mary Woolnoth parish] 1 document Former Reference: ADD MS 1067 Deed number: 122.5

CLC/522/ADDMS1068 Counterpart of a Lease 1715 Mar 03 By Jonathan Miles of Malsford, Suffolk, present High Sheriff of the said County, to John Rowley of London, Coffeeman, of Jonathan's Coffee House in Exchange Alley as "the same is now fixed and used for selling of Coffee, Tea and Chocolatt and such like Liquors" in as ample a manner as the same ise used by the present occupier, to hold for 21 years from Lady Day 1715 (25 March), fine £200, rent £210 per annum - consists of a vault, ground floor and 4 stories above - fittings in a schedule: Miles reserves 2 rooms for himself for a year. Provision for an extension of the term by an additional 10 years on the request of Rowley 1 document Former Reference: ADD MS 1068 Deed number: 122.6 LONDON METROPOLITAN ARCHIVES Page 315 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1069 Bargain and sale and release 1723 Jun 14 - By Jonathan Miles, citizen and draper (£2,821 1723 Jun 15 19s 4d), and George Earl of Halifax (£1,188 10s 8d) administrator of John Morley Trevor late of Glynd, Sussex, and Mary Trevor, widow of Richard Trevor late of London, merchant, together with Susan and Elizabeth, daughters of Richard Webster, late of Inner Temple, of Jonathan's Coffee House, now in occupation of John Rowley, to Henry Hankey of Fenchurch Street, goldsmith. 15 June. Lease for a year for the same purpose 14 June. Release by the same parties to Hankey 15 June and assignment of the remainder of the long term in the premises by Thomas Marchant and Elizabeth his wife to Samuell Troughton, nominee of Henry Hankey, in trust to attend upon the inheritance 1 document Former Reference: ADD MS 1069 Deed number: 122.7

CLC/522/ADDMS1064A Assignment 1700 Aug 09 Whereas Edward Backwell mortgaged certain premises in Exchange Alley to Richard Mounteney and the benefit of mortgage passed from Richard Cheney to George Hockenhull, now the said George Hockenhull, in that the mortgage has been paid off, assigns his interest with the concurrence of John, Richard, Barnaby and Leigh Backwell, in Jonathan's Coffe House and adjoining shop, being part of the mortgaged premises, to Jonathan Miles, citizen and draper, who is purchasing the coffee house for £2,827 10s. 1 document Former Reference: ADD MS1064A Deed number: 122.2 LONDON METROPOLITAN ARCHIVES Page 316 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1064B Bargain and sale 1700 Aug 09 By John, Richard, Barnaby and Leigh Blackwell (by the direction of Sir John Mordaunt, Shem Bridges, Thomas Lowfield, Richard Mounteney) William Maine and John Maine to Jonathan Miles of Jonathan's Coffee House and a shop under parts of the same, in consideration of £1,000 paid to Dorothy, widow of John Pervis and £1,827 10s paid to Richard Snagg, Joseph Moore, Thomas Paine, Charles Shales and William Atwill, goldsmiths, trustees for creditors. Enrolled in Chancery 1 document Former Reference: ADD MS 1064B Deed number: 122.2

CLC/522/ADDMS1070 Abstract of deeds 17-- Shewing the title of Edward Backwell to premises in Exchange Alley, Cornhill and Lombard Street, including Jonathan's Coffee House, 1502-1720. A list of deeds (copies of writings) relating to Mr. Miles's purchase of Jonathan's Coffee House of the sons and trustees of Edward Backwell, 1502-1699 1 document Former Reference: ADD MS 1070 Deed number: 122.8

CLC/522/ADDMS1071 Lease and release 1774 Aug 19 - Of 1/7th part of the King's Arms Tavern in 1774 Aug 22 Exchange Alley and Cornhill by Thomas Hankey of Lombard Street, Stephen Hall, banker, and Samuel Troughton of Hoxton Square, Middlesex, devisees and trustees for sale under the will of Joseph Chaplin Hankey late of East Bergholt, Suffolk, to John Rhodes of Great Eastcheap, gentleman, in consideration of £795. Lease for a year of the above 1/7th part by John Rhodes to Thomas Hankey 1 document Former Reference: ADD MS 1071 Deed number: 123.1 LONDON METROPOLITAN ARCHIVES Page 317 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1072 Lease and release 1779 Jul 23 - By Thomas Hankey, Stephen Hall, banker, and 1779 Jul 24 Samuel Troughton, devisees of Joseph Chaplin Hankey, to George Garthorne of Ratliff Row, St. Lukes, Middlesex, of 1/7th part of the King's Arms Tavern, Exchange Alley and Cornhill, consideration £314 5s 8d 1 document Former Reference: ADD MS 1072 Deed number: 123.2

CLC/522/ADDMS1076 Assignment of lease 1672 Apr 01 Whereas the Sign of the Anchor and Dolphin, Ludgate Hill, was burnt down in the Fire of 1666 and was rebuilt by John Rowley, and whereas he assigned the residue of the term of 99 years in the premises to John Mitchell, citizen and apothecary; Now Mitchell in consideration of £300, with Rowley, and his trustees Langhorne and Beresford, assign the term to Gilbert Urwin of St. Paul's Covent Garden, tailor 1 document Former Reference: ADD MS 1076 Deed number: 123.6

CLC/522/ADDMS1077 Assignment of lease 1669 Sep 24 - Whereas William Caldwell of Rolleston, 1671 Apr 04 Staffordshire mortgaged the Sign of the Anchor and Dolphin on Ludgate Hill to Joshua Russell, citizen and haberdasher, by way of lease for 99 years in 1649, and whereas the estate of the said Joshua Russell became vested in Thomas Langhorne and Matthew Beresford in trust for John Rowley, citizen and skinner; Now in consideration of £220 paid to the said John Rowley, he, Langhorne and Beresford assign the residue of the term to Joshua Russell and Annde Russell of London, widow, being conditional on the payment of £224 to the said Anne at her house in Great Turnstile Alley, St. Giles in the Fields. Endorsed: Re-assigned on receipt of the money to Langhorne and Beresford in trust for Rowley, 4 April 1671. [Joshua and Anne Russell were the actual occupiers] 1 document Former Reference: ADD MS 1077 Deed number: 123.7 LONDON METROPOLITAN ARCHIVES Page 318 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1078 Grant and release 1673 Mar 22 Of the Sign of Leopard, lately newly built on the site of the Anchor and Dolphin, Ludgate Hill, by John Rowley, citizen and skinner, to Austin Kingsbury and Hohn Hipesley, citizens and woodmongers, on the following trusts: to Rowley and his heirs until his marriage with Anne, widow of Charles Breame late citizen and woodmonger, then to Rowley for life, then to Anne for life in lieu of Dower, then to the male heirs of Rowley and Anne, the to the right heirs of Rowley 1 document Former Reference: ADD MS 1078 Deed number: 123.8

CLC/522/ADDMS1073A Counterpart of a Lease 1780 Sep 28 From Thomas Hankey of Fenchurch Street to William Richardson of Exchange Alley, bookseller, of a messuage built on part of the site of Jonathan's Coffee House, for 21 years from Michaelmas 1780 [September 29] at £80 per annum. Long schedule of fittings 1 document Former Reference: ADD MS 1073A Deed number: 123.3

CLC/522/ADDMS1074A Counterpart of lease 1806 Jul 15 By John Barnard Hankey of Fetcham Park, Surrey, to Ann Collins, widow, bookseller, of a messuage built upon the other part of the site of Jonathan's Coffee House, being south of the above messuage (as detailed in ADD MSS 1073A) and abutting west on Exchange Alley and east on site of King's Arms Tavern, for 21 years at £60 per annum 1 document Former Reference: ADD MS 1074A Deed number: 123.4 LONDON METROPOLITAN ARCHIVES Page 319 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1075A Counterpart of a Lease 1849 Feb 20 By John Barnard Hankey to William Parkinson and Frodsham, of Exchange Alley, chronometer and clock makers, of a messuage built on the whole site of Jonathan's Coffee House, with vaults under Exchange Alley, to hold for 21 years from Lady Day 1848 (25 March) at £180 per annum, and Insurance, etc. Property now numbered 4 and 20 Exchange Alley 1 document Former Reference: ADD MS 1075A Deed number: 123.5

CLC/522/ADDMS1079A Regrant of property 1648 Jul 10 Whereas John Bushell, citizen and cutler, and Mary, his wife, mortgaged on 25 February 1645 the Sign of the Cross Keyes, in Shoe Lane, parish of St. Brides, in the occupation of the said Bushell, to John Newce of London, gentleman, to secure the payment of £310, now the debt having been paid, though long overdue, Newce regrants the property to John Bushell 1 document Former Reference: ADD MS 1079A Deed number: 123.9

CLC/522/ADDMS1073B Counterpart of a Lease 1782 Dec 17 From Thomas Hankey to William Collins of Exchange Alley, bookseller, of a messuage built upon the other part of the site of Jonathan's Coffee House, being south of the above messuage (as detailed in ADD MSS 1073A) and abutting west on Exchange Alley and east on site of King's Arms Tavern and south on a tenement in occupation of Richard Parry, to hold for for 7 years at £60 per annum. Long schedule of fittings 1 document Former Reference: ADD MS 1073B Deed number: 123.3 LONDON METROPOLITAN ARCHIVES Page 320 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1074B Counterpart of lease 1826 Dec 21 By John Barnard Hankey, to Robert Warder, bookseller, now the occupier of a messuage built upon the other part of the site of Jonathan's Coffee House, being south of the above messuage (as detailed in ADD MSS 1073A) and abutting west on Exchange Alley and east on site of King's Arms Tavern, for a term of 21 years from Michaelmas 1826 (September 29) at £70 per annum 1 document Former Reference: ADD MS 1074B Deed number: 123.4

CLC/522/ADDMS1075B Further lease 1870 Feb 28 By John Barnard Hankey to George William Frodsham and Percy Mason of 128, King Street, clerk, of a messuage built on the whole site of Jonathan's Coffee House, with vaults under Exchange Alley, to hold for 21 years from Lady Day 1869 (25 March) at £440 per annum. Plan - showing how site was divided and vaults under the Alley. Property now numbered 4 and 20 Exchange Alley. Endorsed: permission to make an entry through the party wall between Numers 4 and 20. Note that Frodsham bought out Mason, January 1874 1 document Former Reference: ADD MS 1075B Deed number: 123.5

CLC/522/ADDMS1079B Further mortgage of property 1650 Sep 06 By John Bushell to Jacob Ashe of St. Anne Blackfriars, cutler, of the Sign of the Cross Keyes, in Shoe Lane, parish of St. Brides, by way of lease for 99 years to secure £120 and interest 1 document Former Reference: ADD MS 1079B Deed number: 123.9 LONDON METROPOLITAN ARCHIVES Page 321 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1074C Counterpart of lease 1807 May 30 By John Barnard Hankey to William Parkinson and William James Frodsham, occupiers of the premises, chronometer, and clock makers, of a messuage built on part of the site of Jonathan's Coffee House, to hold for 21 years from Christmas 1826 at £105 per annum 1 document Former Reference: ADD MS 1074C Deed number: 123.4

CLC/522/ADDMS1079C Bargain and sale for a year 1658 Sep 06 By Thomas Whaplett, citizen and vintner, at the request of Mary, widow of John Bushell, to Richard Drake of Richmond, clerk, of the Sign of the Cross Keyes, in Shoe Lane, parish of St. Brides 1 document Former Reference: ADD MS 1079C Deed number: 123.9

CLC/522/ADDMS1074D New lease 1827 Jan 01 By John Barnard Hankey to William Parkinson and William James Frodsham, occupiers of the premises, chronometer, watch and clock makers, of a messuage built on part of the site of Jonathan's Coffee House, to hold for 21 years from Christmas 1805 at £90 per annum. [The King's Arms is still east of the property - plan] 1 document Former Reference: ADD MS 1074D Deed number: 123.4

CLC/522/ADDMS1079D Receipt 1669 Jul 27 By Mary, widow and John, son of John Bushell, of £95 in full for the purchase of a toft of ground in Shoe Lane by John Hipsley [Hippisley] 1 document Former Reference: ADD MS 1079D Deed number: 123.9 LONDON METROPOLITAN ARCHIVES Page 322 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1084 Bargain and sale 1671 Apr 05 By John Rowley, Thomas Langhorn and Mathew Berisford, citizens and skinners, to John Michell, citizen and apothecary, of the messuage, formerly the Anchor and Dolphin, Ludgate Hill 1 document Former Reference: ADD MS 1084 Deed number: 124.3

CLC/522/ADDMS1085 Bargain and sale 1675 Jan 11 By John Rowley, citizen and skinner, and Anne, his wife, to James Duppa, citizen and vintner, in trust for Austin Kingsbury of Bridewell, woodmonger, in consideration of £450, of a messuage called the Leopard built on the site of the Dolphin in Ludgate Hill, St. Martins parish 1 document Former Reference: ADD MS 1085 Deed number: 124.4

CLC/522/ADDMS1086 Counterpart of lease 1820 May 15 By Anne Price of Wantage, Berkshire, to William Patten of Ludgate Hill, miniature painter, of a messuage No. 34 Ludgate Hill in his occupation, formerly in the occupation of James Lane, for a term of 21 years at £125 per annum 1 document Former Reference: ADD MS 1086 Deed number: 124.5

CLC/522/ADDMS1087 Mortgage by way of Bargain and Sale 1601 Oct 01 By Edward Hynd of London, gentleman, to Richard Wyseman, citizen and goldsmith, of St. Laurence Pountney Lane, of a messuage called the Bell in Great Wood Street, parish of St. Peters, lately occupied by Thomas Maye, goldsmith, now by Richard Kingesley, salter, to secure £200 and interest of £8 6d 8d, payable 3 March next. Enrolled in Chancery 1 document Former Reference: ADD MS 1087 Deed number: 124.6 LONDON METROPOLITAN ARCHIVES Page 323 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1080A Mortgage by way of a lease for 1,000 years 1681 May 18 By John Hippisley, citizen and woodmonger, to Richard Brudenell of Stanton, Leicestershire, of the sign of the Cross Keys in St. Brides in the occupation of James Cole, to secure £150 and interest. With John Hippisley's receipt for £150 2 documents Former Reference: ADD MS 1080A Deed number: 123.10

CLC/522/ADDMS1081A Copy will of Mary, widow of Austin Kingsbury 1699 Mar 14 Disposing of property in Shoe Lane, Harp Alley, Coleman Street, Kirby Street, Bridewell, Leather Lane, Bolt Court, Aldersgate, Water Street, Chandos Street in Bedford Berry [Bedfordbury] and houses in Blackfriars purchased from the Apothecary's Company - and mentions her daughters Elizabeth and Sarah, spinsters, and Mary Collins and Anne Ashby; grandson Austin Collins, son-in-law Thomas Collins; cousins Katherine Crate, William Gibbs and his sister Mary, and Mary Mainwareing. Proved 24 August 1699 1 document Former Reference: ADD MS 1081A Deed number: 123.11

CLC/522/ADDMS1082A Assignment of mortgage 1692 Jun 01 Residue of the term of 1,000 years in the sign of the "Cross Keys", St. Brides [reciting previous mortgage and assignment (see ADD MSS 1080A-C)] by Mary, widow of Austin Kingsbury, with the concurrence of his son William Kingsbury and Thomas Collins, citizen and fishmonger, husband of Mary, daughter of the said Austin, to Thomas Trott of Middle Temple upon trusts expressed in indentures of even date 1 document Former Reference: ADD MS 1082A Deed number: 124.1 LONDON METROPOLITAN ARCHIVES Page 324 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1083A Bargain and sale fo 6 months and release 1699 Mar 03 - By Mary, widow of Austin Kingsbury, Elizabeth 1699 Mar 04 and Sara his daughters, John, son of John Duppa late vintner, of St. Andrew Holborn, to Theophilus Armitt and Charles Breame, both of Bridewell Dock, woodmongers, of a tenement on Ludgate Hill, parish of St. Martin, formerly the Leopard, then the Indian Queen, now the Crown in the occupation of Isaac Nicholls, to hold in trust as to 1/2 each for the said Elizabeth and Sarah Kingsbury, their heirs and assigns for ever 1 document Former Reference: ADD MS 1083A Deed number: 124.2

CLC/522/ADDMS1088A Conveyance with Seisin By George Baron, alderman, and George Bacon, gentleman, to William Abbot, citizen and laten founder, Alice his wife and Humfrey his son, for their lives, and after the death of the longest liver to William Saye of Ickenham and his heirs, of a messuage in St. Olave Old Jewry, late parcel of the possessions of the Monastery of St. Bartholomew West Smithfield 1 document Former Reference: ADD MS 1088A Deed number: 124.7

CLC/522/ADDMS1080B Assignment of mortgage term, Bargain and sale 1685 May 11 By Richard Brudenell and John Hippisley to Austin Kingsbury, citizen and woodmonger, of of the sign of the Cross Keys in St. Brides, on payment of £150 to Brudenell and £242 to Hippisley. Bargain and sale of the inheritance by John Hippisley to Francis Wright, citizen and woodmonger, in trust for Austin Kingsbury 2 documents Former Reference: ADD MS 1080B Deed number: 123.10 LONDON METROPOLITAN ARCHIVES Page 325 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1081B Will of Elizabeth Kingsbury of London, spinster 1713 Apr 23 - Mentions property in Kirby Street, Hatton 1714 Mar 09 Garden, Ludgate Hill (now called the Sunn in the Wood) and in Southampton, with bequests to her sisters Sarah Kingsbury, Mary Collins, widow, and Anne Ashby, widow; to her cousins Betty Grover, Joseph Steevens and daughters of Aunt Webb, and to her servant Mary Harman. With probate annexed. Proved 9 March 1714 2 documents Former Reference: ADD MS 1081B Deed number: 123.11

CLC/522/ADDMS1082B Bargain and sale 1692 Jun 01 Of the inheritance of the property formerly owned by Austin Kingsbury in Shoe Lane, north to south on Shoe Lane 12ft. and 52ft. Backwards to the east, containing 2 messuages, one in Shoe Lane called the Cross Keys in occupation of Thomas Legrosse, the other fronting Harp Alley in occupation of James Cole, by William Kingsbury by the appointment of Thomas Collins, to Anthony Trollop of Middle Temple and John Trollop of London, linnen-draper, in trust: 1. Thomas Collins and Mary his wife for life and the longer liver; 2. Then to Austin, son of the said Thomas and his heirs; 3. In default to the other son or sons of the said Thomas and Mary and their heirs; 4. In default to the other daughter(s) of the said Thomas and Mary and their heirs; 5. In default to William Kingsbury and his heirs 1 document Former Reference: ADD MS 1082B Deed number: 124.1

CLC/522/ADDMS1083B Conveyance 1692 Dec 14 Of their interest in the Crown, a tenement on Ludgate Hill (known as the Dolphin before the Fire) by Elizabeth and Sarah Kingsbury to Mary and William Kingsbury, their mother and brother, to the various uses abovesaid (see ADD MSS 1083A) 1 document Former Reference: ADD MS 1083B Deed number: 124.2 LONDON METROPOLITAN ARCHIVES Page 326 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1088B Bargain and Sale and Grant with Seisin 1584 Dec 08 - By Edward, son of William Saye of Ickenham, 1585 Mar 01 Middlesex, to Mathew Bolt, denizen and free cobler, of a messuage in St. Olave Old Jewry, late parcel of the possessions of the Monastery of St. Bartholomew West Smithfield, in consideration of £92 1 document Former Reference: ADD MS 1088B Deed number: 124.7

CLC/522/ADDMS1080C Abstract of title 1744 To a messuage called the Cross Keys in Shoe Lane, 1614-1692; Substance of later deeds, 1692-1737, with Opinion re title 1 document Former Reference: ADD MS 1080C Deed number: 123.10

CLC/522/ADDMS1081C Will of Augustine Collins of St. Mary 1737 Feb 04 - Aldermanbury 1744 Mar 14 Mentions property in Harp Alley, Shoe Lane and Ludgate Hill; and the following relations: brother Henry Collins, sister Mrs. Mary Collins, aut Mrs. Sarah Kingsbury, deceased, nephew Henry Collins, son of Henry my brother, neices Mary Collins, daughter of the said Henry. With probate annexed. Proved 14 March 1744 2 documents Former Reference: ADD MS 1081C Deed number: 123.11

CLC/522/ADDMS1088C Release and quit claim 1602 Mar 27 By Richard Large to Robert Harvie of all his estate and title in a messuage now occupied by Thomas Clifton, grocer, in Cateaton Street, called the Coweface (Cowface), late parcel of the possessions of the Monastery of St. Bartholomew West Smithfield 1 document Former Reference: ADD MS 1089C Deed number: 124.8 LONDON METROPOLITAN ARCHIVES Page 327 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1081D Copy will of Austin [Augustine?] Kingsbury 169- With gifts to his son William, and daughters Mary, Elizabeth, Sarah and Anne, and son-in- law Collins, and mentions property in Hampshire, Shoe Lane, Harp Alley, Ludgate Hill and Coleman Street. Proved 18 March 1691 1 document Former Reference: ADD MS 1081D Deed number: 123.11

CLC/522/ADDMS1092 Mortgage 1708 Oct 27 By Sir Richard Levett, knight and alderman, Phebe, widow of Richard Clake, and Edward Clarke her son, haberdasher of London, to Thomas Templeman, citizen and pewterer, so secure £500 and interest, of a messuage in Cateaton Street late in occupation of William Willcocks, then of Robert Harrison, and also a messuage built by Robert Snow lately called the White Lyon, which messuages were mortgaged in 1705 by Phebe and Edward to Levett for a term of 500 years, which term is assigned to Templeman, together with the residue of a lease of 66 years from the Mercers Company to Peter Clarke made on 20 April 1669 of a house in St. Lawrence Lane (St. Lawrence Jewry). Receipts for interest endorsed 1 document Former Reference: ADD MS 1092 Deed number: 124.11

CLC/522/ADDMS1093 Answer to a Bill of Complaint 163- The answer of Charles Yeomans, defendant, to the bill of Complaint of Rhoda, Rebecca and Jane, daughters of Thomas Chapman of London esquire by Jane Chapman their mother - setting out a long inventory of the estate of Thomas Chapman with receipts and payments to 5 August 1633 - and stating that he had invested £5,200 with the Company of Drapers at 5% per annum 1 document Former Reference: ADD MS 1093 Deed number: 124.12 LONDON METROPOLITAN ARCHIVES Page 328 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1094 Assignment of mortgage 1704 Aug 04 - Whereas on 27 December 1659 Mathew 1723 Mar 26 Sheppard, citizen and grocer, and Nicholas Juxon, citizen and salter, morgaged by way of lease for 500 years to Robert Baxter, citizen and grocer, 16 tenements (formerly 8) in Black Raven Alley, alias Popes Alley, Thames Street, St. Martin Orgar; whereas the residue of the term was assigned in 1665 to Mathew Sheppard the younger, citizen and grocer, and subsequently divers other people usually on mortgage, until it came to the hand of John Buck of St. Saviour, Southwark in trust for John Vilett of the same parish, merchant; Now Buck, at the request of Vilett and in consideration of £1,551, assigns the term to Edward Newman of St. Mary Magdalene, Bermondsey, nominee of , citizen and needlemaker, and Jane his wife. Endorsed: Assignment by Newman to Timothy Brise, citizen and salter, nominee of Benjamin Crakanthorp, citizen and tallow chandler, for £1,773. 26 March 1723. It appears thast: Sir Richard Piggott married Rebecca, sister of Thomas Viner; Sir Richard Piggott had 3 sisters-co-heiresses: Dorothy Hatt, Mary Nelmes, Sarah Tolson. Sarah Tolson had 2 daughters: Mary Tolson and Elizabeth Chibull; Rebecca (Piggott) had 2 sisters: Mary Napier, who had a son Thomas and Elizabeth Pickering, who had a son Sir Henry 1 document Former Reference: ADD MS 1094 Deed number: 124.13 LONDON METROPOLITAN ARCHIVES Page 329 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1095 Assignment of mortgage 1700 Apr 27 Whereas on 10 June 1671 Rober Norton, son of Roger Norton late citizen and stationer, leased ground and a yard in the parishes of St. Anne Blackfriars and St. Andrew Wardrobe, which yard was part of the site of Hunsdon House later called the Kings Printing House which was burnt in the Great Fire, to Charles Blinckoe, tyler and bricklayer, for 52 years from Midsummer (24 June) 1671 at £3 per annum, and whereas the term was assigned by way of mortgage to Margaret Harrison of St. Giles Cripplegate, widow, and by her to Richard Bowler, citizen and glazier; and whereas Bowler by will demised it to his wife Mary, who left it to her daughters Mary, Deborah and Dorothy; the two latter assigned the term to Richard Coffin junior of St. Hellens, engraver, who married Mary Bowler; Richard and Mary later assigned the term to John Hanbury, citizen and tiler and bricklayer, who now in consideration of £48 assigns it to of London, stationer 1 document Former Reference: ADD MS 1095 Deed number: 124.14

CLC/522/ADDMS1096 Lease for 6 months and Release 1701 Jun 24 - By Thomas Guy of London, esquire, to John 1701 Jun 25 Williams of London, stationer, in consideration of £200, Of ground, a yard and a breach to the north in the parishes of St. Anne Blackfriars and St. Andrew Wardrobe on which stands a messuage in the possession of Humphrey Martin, printer, and also another messuage near the Kings Printing House in St. Anne Blackfriars inhabited by the said John Williams. Reserves a rent of œ2 per annum in perpetuity. Sale of the rent charge by Gay to Williams in consideration of £40 10 July 1705 2 documents Former Reference: ADD MS 1096 Deed number: 125.1 LONDON METROPOLITAN ARCHIVES Page 330 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1097 Lease for a year and Release, with Assignment 1711 Oct 03 - of Lease 1711 Oct 04 By Thomas Guy of London, esquire, to John Williams of London, stationer, of a plot of ground 11 ft. 6in. by 10 ft. 6in. In St. Anne Blackfriars now or late in tenure or occupation of Thomas Mitchell, sawyer, tenant of Thomas Holland, cordwainer, which plot abuts east on a messuage of John Garrett, printer, south on to a passage leading from Blackfriars to Puddle Dock, west on a passage leading from the Queens Printing House to Printers Street and north on an entry belonging to the dwelling house of John Garrett. Assignment of a lease of 11 1/2 years to run by Thomas Mitchell to Robert Whitledge, citizen and stationer, in trust for John Williams 1 document Former Reference: ADD MS 1097 Deed number: 125.2

CLC/522/ADDMS1099 Lease 1718 Jun 24 - By William Pitt of London, merchant, to William 1753 Smith of London, merchant, of a messuage and yards in the occupation of Mr. Farrington on the north side of Billiter Square, alias Clothworkers Court, parish of Allhallows Staining, Aldgate Ward, abutting north on warehouses newly built by Edward Belitha, east on messuage in occupation of Richard Holditch and west on a messuage in occupation of Thomas Pinder, with coachhouses in St. Andrew Undershaft, to hold for 13 years from Lady Day (25 March) last. Rent œ66 per annum. With: 1. Inventory of the goods left in the house by Joseph Pember and purchased by John Farrington, 1713; 2. Inventory of goods purchased by William Smith from John Farrington, 1720; 3. Schedule of fittings a various dates up to 1753; 4. Schedule of household goods, 1743, when the house was taken by Reverend Doctor Duncombe Bristowe 1 bundle Former Reference: ADD MS 1099 Deed number: 125.4 LONDON METROPOLITAN ARCHIVES Page 331 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1090A Bargain and Sale and Feoffment 1602 Mar 25 By Richard Large, citizen and grocer, and Robert Torbock, citizen and merchant tailor, to Robert Harvie, citizen and grocer, in consideration of £330, of a messuage called "The Cowface" in occupation of Thomas Clifton, grocer, in Cateaton Street, and leased by Large to Patrick Warde, citizen and grocer for 25 years at £10 per annum 1 document Former Reference: ADD MS 1090A Deed number: 124.9

CLC/522/ADDMS1091A Release of title 1697 Jun 10 Whereas Peter Clarke the elder of Pickworth, Lincolnshire, covenanted with his son Peter Clarke to stand possessed of a messuage in Cateaton Street and other property to the use of himself for life, then to Phebe his wife for life, remainder to his said son Peter, now the said Peter the younger released his title and claim to the property on his father advancing him in marriage with Manor of Newton, Nottinghamshire 1 document Former Reference: ADD MS 1091A Deed number: 124.10

CLC/522/ADDMS1098A Lease and Release 1712 Dec 23 - By John Williams of London, stationer, to John 1712 Dec 24 Baskett, citizen and stationer, of the plot with ground mentioned in ADD MSS 1095 with the messuage built thereon, and the break at the north west corner of the same, toogether with the messuage in the possession of John Williams in St. Ann Blackfriars near the Queens Printing House 1 document Former Reference: ADD MS 1098A Deed number: 125.3 LONDON METROPOLITAN ARCHIVES Page 332 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1090B Bargain and Sale and Feoffment 1623 Jun 23 By Robert Harvie, citizen and grocer, son of Robert Harvie, to Mathew Boult, citizen and cordwainer, free denizen of England, in consideration of £50, of a messuage in Cateaton Street formerly called the "Cowface" now the "Black Bull", lately in the occupation of Thomas Driffeild, citizen and dyer, and now of John Bryan and Walter Bateman. Enrolled in Chancery 1 document Former Reference: ADD MS 1090B Deed number: 124.9

CLC/522/ADDMS1091B Covenant 1708 Sep 29 By Phebe, widow of Peter Clarke of Pickworth, Peter Clarke his eldest son, and Edward Clarke the younger son, to Alexander Durant of London, dyer, to levy a fine of a messuage in Cateaton Street, now in the occupation of Richard Harrison, Blackwell Hall factor, adjoining west to a messuage occupied by Thomas Hessington barber 1 document Former Reference: ADD MS 1091B Deed number: 124.10

CLC/522/ADDMS1098B Lease for a year 1724 May 12 By John Baskett, citizen and stationer, and Humphrey Primatt, citizen and grocer, to James Brookes, citizen and stationer, of the plot with ground mentioned in ADD MSS 1095 with the messuage built thereon, and the break at the north west corner of the same, together with the messuage formerly in the possession of John Williams in St. Anne Blackfriars near the Queens Printing House 1 document Former Reference: ADD MS 1098B Deed number: 125.3 LONDON METROPOLITAN ARCHIVES Page 333 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1100 Lease 1794 May 06 By Hannah Buckle of , widow, to Robert Waller of Idol Lane, wine-merchant, of a messuage, yard and vault in his occupation in Idol Lane, parish of St. Dunstan in the East, for 21 years from Midsummer (24 June) 1794 at £28 per annum. With schedule of fixtures, etc. 1 document Former Reference: ADD MS 1100 Deed number: 125.6

CLC/522/ADDMS1101 Lease 1796 Apr 22 By the Company of Grocers to Robert Waller of Idol Lane, wine-merchant, of a messuage on the south side of Cross Lane and the west side of St. Dunstans Hill, for 21 years from Midsummer (June 24) 1795, in consideration of a rent of £65 per annum and money expended on repairs. With schedule of fixtures, etc. 1 document Former Reference: ADD MS 1101 Deed number: 125.7

CLC/522/ADDMS1102 Bargain and Sale 1591 Sep 29 By Mathewe Bolt, denizen and free cobler, to Robert Harvye (Harvie), citizen and grocer, in consideration of £120, of a messuage in the parish of St. Olave Jewry inhabited by the said Bolt and part in occupation of the said Harvye, which Bolt purchased from Edward Say (Saye) 1 document Former Reference: ADD MS 1102 Deed number: 125.8

CLC/522/ADDMS1103 Abstract of title 170- Of Edward Hippesley, son of William Hippesley and Mary Hippesley, which Mary was one of the daughters and co-heir of Edward Vaughan, to a messuage in Cornhill, the corner house next Stocks Market in the parish of St. Mary Woolchurchhaw, including an abstract of proceedings in Chancery, c. 1700. The whole abstract covers 31 Henry VIII (1539-1540) to 1705. Called the Golden Lyon 1 document Former Reference: ADD MS 1103 Deed number: 125.9 LONDON METROPOLITAN ARCHIVES Page 334 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1104 Bargain and Sale 1699 Aug 24 By John, Barnaby, Richard and Leigh Backwell, sons of Edward Backwell, together with Sir John Mordaunt, Knt., Shem Bridges, Thomas Lowfeild, Richard son of Richard Mounteney late of , William Maine and John Maine, trustees of the last Richard, John Hockenhull and Richard Chney to William Marriott, citizen and apothecary, in consideration of £1,755 paid to Richard Snagg, Joseph Moore, Thomas Paine, Charles Shales and William Atwill, goldsmiths, of 2 brick messuages in Exchange Alley, formerly Butlers Court, known by the sign of the Artichoke, and the Sign of the Crown, the latter adjoining on the east side of the former; the meets and bounds and measurements are given, naming Jonathan Miles and Augustin Ballow 1 document Former Reference: ADD MS 1104 Deed number: 125.10

CLC/522/ADDMS1105 Bargain and Sale for 6 months and Release 1705 Mar 30 - By Edward Hippisley (Hippesley) of London, 1705 Mar 31 merchant, son and heir of Mary Hippisley, widow of William Hippisley and one of the daughters of Edward Vaughan late of Romford, Essex, clerk to William Marriott, citizen and apothecary, of a house at the south west corner of Cornhill next Stocks Market, part of the site of a large tenement occupied by at the time of the Great Fire. Consideration £530 Former Reference: ADD MS 1105 Deed number: 125.11 LONDON METROPOLITAN ARCHIVES Page 335 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1106 Lease for a year, Release and Bargain and 1705 Dec 19 - Sale 1705 Dec 21 By Dr. Richard Blackburne, son and heir of Richard Blackburne late citizen and draper and brother and heir of Charles Blackburne, to William Marriott, citizen and apothecary, of a messuage the Signe of the Elephant and Castle at the south corner of Cornhill and Gracechurch Street then occupied by Thomas Crawley, woollen draper, together with the next messuage named the Sign of the Legge adjoining St. Peters Church on the south side of Cornhill, now occupied by Thomas Payne, upholsterer; the former messuage was purchased by Dr. Blackburne from Jonathan Ambrose and John Coltman. Present consideration £2,050. Assignment of the residue of a term of 999 years in the site of the above messuages by Dr. Richard Blackburne to Francis Porter, citizen and grocer, in trust for William Marriott 1 bundle Former Reference: ADD MS 1106 Deed number: 125.12

CLC/522/ADDMS1107 Assignment of lease 1682 Nov 10 The residue of a term of 87 years granted in 1671 by Robert Mordant, citizen and skinner, to Samuell Shute, citizen and dyer, by the said Shute to Thomas Andrewes, citizen and dyer, in consideration of £2,100, of the "Crown" lately new built on the land of the Grocers' Company on the north side of Cornhill abutting north on the alley leading from Cornhill to Merchant Taylors' Hall and east and west on other property of the Grocers' Company 1 document Former Reference: ADD MS 1107 Deed number: 126.1 LONDON METROPOLITAN ARCHIVES Page 336 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1109 Counterpart assignment of lease 1677 Mar 23 Whereas Charles Harrison of Shinfield, Berkshire, lease to Adam Head, citizen and framework knitter, a messuage and yard on the south side of Fleet Street, parish of St. Brides, being in all 16ft. by 60ft. and occupied by Head, and whereas Alexander Hamond, citizen and merchant taylor, sold unto the said Head household goods and chattels for £48, now the said Head assigns the remainder of the above term, 12 years 10 months and odd days, to Richard Meynell, citizen and apothecary, and the above goods, by way of mortgage to secure £50 1 document Former Reference: ADD MS 1109 Deed number: 126.4

CLC/522/ADDMS1108A Counterpart of a Lease 1766 Sep 25 By John Smith of Pall Mall, devisee of Sir William Smith late Alderman, to Richard Whitcombe of Shoemaker Row, St. James Dukes Place, taylor, of a messuage in Mitre Court, late in the occupation of Dr. Lioni, adjoining the passage next the Crown Public House commonly called the Old Gould House, to hold for 7 years from Michaelmas (29 September) next at £45 per annum 1 document Former Reference: ADD MS 1108A Deed number: 126.2

CLC/522/ADDMS1108B Counterpart of a Lease 1777 Sep 27 Bir Sir John Smith, baronet, of Sydling, Dorset, to Thomas Proctor of St. Leonard Shoreditch, crewer, of that part of the Sign of the Crown, or the Old Gold House, now in the tenure of William Grundy, fronting Sander's Gateway, to hold for 14 years from Michaelmas next (29 September) at £45 per annum 1 document Former Reference: ADD MS 1108B Deed number: 126.2 LONDON METROPOLITAN ARCHIVES Page 337 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1110 Abstract (at length) of title The title of James Purssell of Cornhill, confectioner, to a piece of land and messuages erected thereon being nos. 1, 2, 3 and 4 Philpot Lane; covers the period 1750-1857 (48 folios). With plans (c. 1861-62) of properties about nos. 1-6 Philpot Lahne and to show the passage way from Fenchurch Street between nos. 8 and 9 leading to nos. 2 and 3 Philpot Lane 1 bundle Former Reference: ADD MS 1110 Deed number: 126.6

CLC/522/ADDMS1111 Lease 1665 Mar 20 By the Master and Wardens, Brethren and Sisters of the Guild of Drapers to John Knott, citizen and innholder (who surrenders a former lease granted to William Carter, citizen and merchant tailor) of 4 messuages in Honey Lane, all or most of which were lately rebuilt by the said Carter and which were in the occupation of William Gladwell, William Quarles, Edward Griffin and William Taylor, to hold from 41 years from Lady Day (25 March) 1663 at £6 per annum 1 document Former Reference: ADD MS 1111 Deed number: 127.4

CLC/522/ADDMS1113 Receipt 1668 Dec 10 By Robert Snow, citizen and weaver, for £100 from James Cole, citizen and stationer, being the consideration for the assignment of a lease formerly made on 6 February 1668 by Peter Vannesfell, goldsmith, to the said Robert of ground in Cateaton Street 1 document Former Reference: ADD MS 1113 Deed number: 128.3 LONDON METROPOLITAN ARCHIVES Page 338 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1114 Mortagage 1843 May 03 By deposit of title deeds and assignment of fixtures (both listed in Schedules) of the Binton Coffee House, Freeman's Court, Cheapside, by William Muddell of Little St. Thomas Apostle, upholsterer, to Charles Cooper of Baldwins Court, Lane, wine merchant, to secure œ820 and interest. (The property was leased in 1841 by James Tayler to John Muddle and mortgaged by him to William Muddle). Endorsed with two extensions of time to repay, 26 April 1845 and 9 January 1846 1 document Former Reference: ADD MS 1114 Deed number: 128.4

CLC/522/ADDMS1115 Deed of Indemnity 1858 Jan 22 By the Company of Fishmongers to Mrs. Ann Davidson of St. Johns Wood, Middlesex, and Septimus Davidson of Weavers Hall, executors of James Davidson late of Fish Street Hill, net and rope maker, as to liability in respect of a party wall in the Steam Packet Hotel at the corner of Fish Street Hill and Upper Thames Street (also called Poole's Hotel). The Company had purchased the bar and bar parlour portion of the Hotel from the above executors to hold as trustees for "Jenyns Charity" 1 document Former Reference: ADD MS 1115 Deed number: 128.5

CLC/522/ADDMS1116 Release 1784 Jun 30 By William Beaumaurice Rush of Wimbledon (late in Royal Navy, and Laura his wife) and George Wilson of Symonds Inn, Middlesex, gentleman, to William Golding of St. Martin le Grand, maker, of the house occupied by him being No. 32 St. Martin le Grand. Receipt for £300 1 document Former Reference: ADD MS 1116 Deed number: 128.8 LONDON METROPOLITAN ARCHIVES Page 339 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1117 Bargain and Sale with Livery of Seisin 1651 Aug 01 By Judith, widow of Basill Nicoll, late citizen and haberdasher who was son and heir of William Nicoll late of Tatteridge, Hertfordshire, notary public, and her son, Richard Nicoll of London, gentleman, to the Master and Wardens of the Mistery of Haberdashers, of a messuage known by the sign of the Lamb or Holy Lamb on Snow Hill near Holborn Conduit, formerly in occupation of James Wynckfield, then of Henry Browne, then of Richard Kitchen, in consideration of £250; with £250 the Company paid from £400 left by Edmond Hamond, citizen and haberdasher, will dated 25 February 1638, to the Company for purchasing land for a hospital or almshouses for 6 poor, old, unmarried freemen of the Company. Livery of Seisin given to Edward Gould on behalf of the Company 8 October 1651 1 document Former Reference: ADD MS 1117 Deed number: 130.1

CLC/522/ADDMS1118 Bargain and Sale with Counterpart of a lease 1611 Apr 23 - By Robert Pepper of Knightsbridge, gentleman, 1611 Apr 30 and Thomas his son, to Thomas Chappell, stationer, John Rowden, weaver, William Adderley, merchant tailor, and William Tribbeck, plumber, being persons nominated by the parson, John Jackson, and churchwardens, John Tymcock and William Allington, of St. Albans Wood Street, of the "George" and 4 adjoining shops in the parish of St. Sepulchres, to hold for the benefit of the poor of the parish of St. Albans and the repair of the church there. Consideration £100. Enrolled in Chancery 24 April 1611. Attached, 2 fines of the same. Counterpart of a lease of the above premises from the above trustees, parson and churchwardens to Robert Pepper for 150 years at £5 per annum. The "George" was formerly occupied by Arthur Strangewayes. [The "George", etc. were apparently on Holborn Hill] 2 documents Former Reference: ADD MS 1118 Deed number: 130.2 LONDON METROPOLITAN ARCHIVES Page 340 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1119 Mortage by way of lease 1683 Sep 11 - To secure £100 and interest of 1/7th part of the 1721 Apr 251 Castle Tavern (now in tenure of James Dyose) and 1/10th part of the Sarazens Head Inn (now in the tenure of Henry Mitchell) by was of lease for 500 years by Robert Matthews of London, mariner, to Mary Clarke of Stepney, widow; the said lease of the Sarazens Head to take effect on the death of Christian Cockram. Endorsed, assignment of the term to await the inheritance by John Browne of Sunbury, fisherman, husband of the above Mary Clarke, and the said Mary, and Mary Browne, their daughter, and their trustees, to Thomas Gould, goldsmith, in trust for Lascells Metcalfe, upholsterer, who had purchased the freehold. 25 April 1721. [Matthews inherited his portion of the Castle Tavern from his father John Matthews and of the Sarazens Head after the death of Christian Cockram, widow] 2 documents Former Reference: ADD MS 1119 Deed number: 130.3

CLC/522/ADDMS1112A Lease 1660 Aug 06 By the Master and Wardens, Brethren and Sisters of the Guild of Drapers to Mary Read, widow of Jonathan Read, late citizen and draper, and Francis Bellers, citizen and grocer, and Mary his wife (on the surrender of a former lease granted to the said Jonathan) of a messuage, lately rebuilt by Jonathan, in Middle Row, St. Nicholas Shambles, parish of Christchurch, North to South 18ft., East to West 17ft., to hold to the said Mary Read for 30 years if she should so long live, remainder of term to Mary Bellers, ramainder to the children of the said Mary Bellers - rent £4 13s 4d per annum 1 document Former Reference: ADD MS 1112A Deed number: 127.5 LONDON METROPOLITAN ARCHIVES Page 341 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1112B Bond 1669 Apr 20 Of the Mater, Wardens,Brethren and Sisters of the Company of Drapers to the City of London in £500 to save them harmless in respect of claims for compensation for 2 houses formerly occupied by Jonathan Read and William Wood now laid into the Street - compensation paid to the Company £255 16s 8d 1 document Former Reference: ADD MS 1112B Deed number: 127.5

CLC/522/ADDMS1120 Bargain and Sale 1611 Feb 14 - By Thomas Chappell, stationer, John Rowden, 1611 May 30 weaver, William Adderley, merchant tailor and William Tribbeck, plumber, trustees for the parish of St. Alban Wood Street to Thomas Savadge, goldsmith, of the "George" and 4 adjoining shops in the parish of St. Sepulchres, in consideration of £100. With: Award of Thomas Stephens of Middle Temple and Henry Yelverton of Gray's Inn in the dispute between John Rowden, lessee of the parson and churchwardens, and Arthur Strangewayes, lessee of Robert and Thomas Pepper. 14 February 1611 2 documents Former Reference: ADD MS 1120 Deed number: 130.4 LONDON METROPOLITAN ARCHIVES Page 342 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1121 Lease for a year with Bargain, Sale and 1678 Jan 21 - Release 1678 Jan 22 By John Baker, citizen and soapmaker, son of James Baker, citizen and salter, deceased, to John Tanner, sadler, William Walker, ironmonger, Ephraim Cooling, distiller, and Richard Banner, gentleman, of 3 messuages and soaphouses etc. in the occupation of John Nicoll, John Baker and Marke Baker, soapmakers, together with other messuages, gardens, etc. in Horne Alley, fronting Fleet Ditch, in the occopation of John Wibblin, carpenter, Joseph Goddard, cooper, Jane Hewett, Daniel Smith, Davies Price and Thomas Tew, blacksmith, together with lands in the manor of Barnersbury [Bernersbery; ], Islington. With Bargain, Sale and Release, in consideration of the marriage of John Baker, soapmaker, and Emma, only child of John Tanner, and in consideration of £1,000 paid to John Baker, £300 in jewels and money given to Emma, and assignment of property in Snow Hill and a lease of messuages of the Sadler's Company in Cheapside, of the above and other property for the provisionof a competent jointure for the said Emma. [It appears Sarah, John Baker's mother, married John Nicoll of London, Esquire, after the death of James Baker. John Baker and Emma had 2 sons, John Baker and Tanner Baker, and one daughter, Sarah Baker. Sarah married Joshua Galliard]. Abstract of the title of Peirce Galliard, Mr. Beardsley and Elizabeth his wife, Samuel Clarke and Dorothy his wife, to the above property 2 documents Former Reference: ADD MS 1121 Deed number: 130.5

CLC/522/ADDMS1122 Lease 1719 Jul 30 From Henry Overton, citizen and imbroiderer, to George Chapman of St. Andrews Holborn, gentleman, of a messuage in Bartletts Buildings Passage, which leads to Fetter Lane, late in the occupation of Jonathan Johnson, gentleman, to hold for 7 years from Michaelmas 1719 [29 September] at £36 per annum. Schedule of fixtures. Memorandum that in case of fire, policy of insurance to be assigned to lessee 1 document Former Reference: ADD MS 1122 Deed number: 130.6 LONDON METROPOLITAN ARCHIVES Page 343 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1123 Counterpart indenture of lease 1607 May 22 By Robert Lee of Broad Street, London, Esquire, and Anne his wife to Sir William Craven, knight, citizen and alderman of London, of a capital messuage with appurtenances in Cornhill Street in the parish of St. Andrew Undershaft and ward of Lime Street, which was formerly inhabited by Sir Robert Lee, Knt., father of the above Robert and the greater part rebuilt by him, and which has a backgate opening into Lime Street, (except the ground or room at the south-west end of the garden called a "Banquettinge howse" which belongs to the Mayor, Citizens and Commonalty) to hold to the said Craven for 21 years from Lady Day 1607 [25 March] at a rent of £8 per annum and a fine of £1,200, plus 20s per annum for Thames water under a contract with George Digby of Barnes. Covenants for repairs, inspections and surrender or assignment of the lease. Very long schedule of fittings, household goods and implements leased with the building 1 bundle Former Reference: ADD MS 1123 Deed number: 131.1

CLC/522/ADDMS1124 Counterpart bargain and sale 1653 Nov 04 By Trustees for the sale of estates forfeited to the Commonwealth for treason to Edward Tooke of Inner Temple, esquire, in consideration of £2,785 12s 6d, of a capital messuage built partly with brick and partly with timber being in Leadenhall Street in the parish of St. Andrew Undershaft, commonly called East India House, abutting on Abdy's messuage on the south, formerly part of the possessions of William Lord Craven, the tenement in Lime Street in the occupation of Jane Macro, widow, exceptedf 1 document Former Reference: ADD MS 1124 Deed number: 131.2 LONDON METROPOLITAN ARCHIVES Page 344 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1125 Counterpart indenture of lease 1661 Mar 11 By the Right Honourable William Lord Craven, baron of Hampsted Marshall, Berkshire, to the Governor and Company of Merchants of London trading to the East Indies, of a capital messuage in their occupation in Leadenhall Street and a tenement in Lime Street adjoining the back gate of the said messuage, and which were formerly in the tenure of Sir Henry Garraway, Knt. and Thomas Atkynns, alderman, to hold for 21 years from Lady Day next [25 March] at a rent of £100 per annum and a fine of £1,000. Covenants for repairs and to expend £300 within 2 years. Schedule of fixtures and utensils 1 bundle Former Reference: ADD MS 1125 Deed number: 131.3

CLC/522/ADDMS1126 Certified copy of Bargain and Sale 1710 Jan 06 Of the East India House and a tenement adjoining the backgate thereof and other tenements etc. in Leadenhall Street, Cornhill and Lime Street by the Right Honourable William Lord Craven, baron of Hampstead Marshall, to the United Company of Merchants of England trading to the East Indies: consideration £400. Enrolled in Chancery 1 document Former Reference: ADD MS 1126 Deed number: 131.4 LONDON METROPOLITAN ARCHIVES Page 345 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1127 Indenture of Lease and subsequent 1614 Nov 12 - assignments 1621 Apr 11 By Ursula, widow of Edmond Scarlet late of Waltham, Essex, cook, deceased, and John Scarlet her son, to Barnaby Smyth, citizen and ironmonger, of a messuage in the parish of St. Andrew Underschaft late in the occupation of Thomas Ferris now of the said Barnaby, to hold for 22 years from Michaelmas last [29 September] at £10 per annum rent and a fine of £40. Schedule of implements leased with the house. Assignment of the above lease by Barnaby Smyth to Francis Wythens, citizen and haberdasher. 29 June 1617. Whereas Francis Wythens assigned the term to Lott Syvedall, citizen and draper, on 6 April 1620 to secure the payment of £55 at the house of Henry Syvedall called the Three Mermaids in Ave Mary Lane, St. Martins Ludgate, on 10 April 1621; and whereas the sum was not paid, but afterwards discharged by John Ball, citizen and ironmonger; now the said Wythens and Syvedall assign the residue of the term to Ball. 16 April 1621 1 bundle Former Reference: ADD MS 1127 Deed number: 131.5

CLC/522/ADDMS1128 Assignment of lease and bond 1621 Apr 20 Whereas John Ball, citizen and ironmonger, is possessed of the remainder of a lease granted by Ursula and John Scarlet in 1614 of a messuage in St. Andrew Undershaft; now John Scarlet of the City of London, yeoman, in consideration of £45 fine, grants to the said John Ball a further 99 years in the premises to commence from the termination of the old lease, at a rent of £10 per annum. Schedule of fixtures. Bond of John Scarlet and Thomas Turner, citizen and turner, in penalty of £200 to perform the covenants in the above lease 1 bundle Former Reference: ADD MS 1128 Deed number: 131.6 LONDON METROPOLITAN ARCHIVES Page 346 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1129 Indenture of lease 1623 Oct 20 By Dame Elizabeth Craven, widow, to Barnaby Smith, citizen and ironmonger, of a messuage in Leadenhall Street for 3 years from Michaelmas 1623 [29 September] at £26 per annum. The same Dame Elizabeth holds the lease of the property originally granted by John Scarlet to John Ball in 1621. The property is now described as late in the occupation of Francis Wythens, between the messuage of the said Elizabeth Craven on the west and the tenement in the occupation of Emma Chidley widow on the east 1 document Former Reference: ADD MS 1129 Deed number: 131.7

CLC/522/ADDMS1130 Counterpart indenture of lease 1629 Nov 18 By William Lord Craven to Barnaby Smith, citizen and ironmonger, of a messuage in Leadenhall Street, parish of St. Andrew Undershaft, between the dwelling house of the said Lord Craven on the west and the tenement of Emma Chidley, widow, on the east, to hold for three years from Michaelmas last [29 September] at a rent of £22 per annum, which messuage Craven holds under a long lease from Scarlet to Ball. Schedule of fixtures and hangings 2 documents Former Reference: ADD MS 1130 Deed number: 131.8

CLC/522/ADDMS1131 Counterpart of indenture of lease 1661 Mar 25 By William Lord Craven to James Hills of the City of London, grocer, of a messuage in Leadenhall Street known by the sign of the Ship, being on the east side of East India House, to hold for 21 years, rent £30 per annum, fine £20 1 document Former Reference: ADD MS 1131 Deed number: 131.9 LONDON METROPOLITAN ARCHIVES Page 347 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1133 Grant and release 1610 Jun 15 In pursuance of an order in Chancery of 5 May 1610 in an action and Anne his wife plaintiffs, v. Joan Starkey, widow, William Allyn, Robert Lee and Ralph Allyn, defendants, by the said William and Anne Jackson to Robert Lee of all their title in or claim to a capital messuage in the parish of St. Andrew Undershaft, late in the tenure or occupation of Thomas Starkey late citizen and alderman, and now in the occupation of the said Robert Lee, in consideration of œ50. Acknowledged before Sir Thomas Cambell, mayor and Sir Stephen Soame, alderman 1 document Former Reference: ADD MS 1133 Deed number: 131.11

CLC/522/ADDMS1134 Fines with Exemplification of a Recovery 1623 Jun 13 - Of a messuage, 2 curtilages and a garden in Jul 29 the parish of St. Andrew Undershaft by Robert Lee, Knt., and Anne his wife to Edmund Sawyer and Martin Bond. Trinity Term 1623. Exemplification of a Recovery in the Husting of London of the above property in the ward of Lime Street by William Gibson and Mathew Layton from Edmund Sawyer and Martin Bond. Recovery 30 June, exemplified 29 July 1 bundle Former Reference: ADD MS 1134 Deed number: 131.12

CLC/522/ADDMS1135 Assignment of lease 1630 Feb 17 Whereas Richard Leveson of Halling, Kent bargained and sold a messuage in Lime Street, parish of St. Andrew Undershaft, sometime in the occupation of John Carewe, gentleman, to William Craven esquire, Sir William Whitmore and Alderman George Whitmore; now the said William Whitmore and Alderman George Whitmore in performance of the trust in them reposed, release all their title and interest in the messuage to the said William, now Lord Craven Baron of Hamstead Marshall. Endorsed: enrollment in the Close Rolls 1 document Former Reference: ADD MS 1135 Deed number: 131.13 LONDON METROPOLITAN ARCHIVES Page 348 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1136 Indenture of Lease with a Lease 1638 Feb 19 - By Thomas Wright, citizen and clothworker, to 1640 Jun 22 Richard Lynsey, citizen and currier, and Margery his wife, of a messuage called the Catt and Fydle in London Wall, parish of St. Alphage, to hold for 12 1/2 years and 11 weeks from Lady Day 1638 [25 March]; rent £27 per annum and £6 15s for the last 11 weeks. Covenant to allow Thomas Wright, Elizabeth Aldrich and the Compay of Drapers to inspect. [Apparently head lease from Drapers Company to Aldrich]. With lease from Richard Lynsey to Anthony Kirby, citizen and currier, of a shop and rooms in the above messuage for 9 1/2 years from Midsummer 1640 [24 June] at £9 per annum. 22 June 1640 2 documents Former Reference: ADD MS 1136 Deed number: 131.14

CLC/522/ADDMS1137 Release 1619 Feb 15 By Tobie Pallavicine of Babram, Cambridgeshire, esquire, and Jane his wife, to Sir Francis Clarke, Knt., of 20 messuages, 30 cottages and a yard in the parish of Allhallows the Less, London, and all errors and writs of error whereby a fine of the property to the said Sir Francis might be avoided or annulle 1 document Former Reference: ADD MS 1137 Deed number: 131.15

CLC/522/ADDMS1138 Counterpart of lease 1637 Mar 20 By Richard Danby, citizen and fishmonger, to Thomas Steevenson, citizen and fishmonger, of a shop and rooms in two messuages called the Halfe Moone in the parish of St. Michael Cornhill, formerly in the occupation of Thomas Hicks, how of , citizen and fishmonger, for 3 1/4 years from Lady Day 1637 [25 March]; fine £37 10s, rent £35 per annum and 10lb. white sugar loaf at Christmas 1 document Former Reference: ADD MS 1138 Deed number: 131.16 LONDON METROPOLITAN ARCHIVES Page 349 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1139 Indenture of lease 1681 Oct 14 By William Hedges of London, merchant, to William Greene, citizen and currier, of a messuage on the west side of Mincheon [Mincing] Lane, in the occupation of Thomas Bewley, parish of St. Gabriel Fenchurch, being the southernmost messuage of 3 belonging to Hedges, the most northern being a corner house on Fenchurch Street, to hold for 11 years from Michaelmas 1681 [29 September], rent £17 per annum 1 document Former Reference: ADD MS 1139 Deed number: 131.17

CLC/522/ADDMS1132A Lease and counterpart 1615 Jul 04 By Richard Powle of Shottesbroke, Berkshire, esquire, to Francis Osbaldeston, citizen and woodmonger, of the sign of the Rose, now the sign of the Blackmore and Cammell, in the parish of St. Andrew Undershaft, between the great messuage late in the occupation of Alderman Thomas Starkey, now of Alderman Sir William Craven on the east and the messuage late in the occupation of Thomas Plaine, citizen and painter-stainer, and now of Christofer Lewys and Christofer Wiggins on the west, which demised tenement was formerly in the occupation of Thomas Berry, citizen and draper, and now of the said lessee: to hold for 21 years from Midsummer last [24 June], rent £8 per annum, fine £120 1 document Former Reference: ADD MS 1132A Deed number: 131.10

CLC/522/ADDMS1132B Counterpart of lease 1650 Feb 01 By William Lord Craven to Alice Vartlowe of London, widow, of the sign of the Cammell and small adjoining tenement in Leadenhall Street now in possession of John Hawkins, adjoining Robert Pallmer's house called the sign of the Bell on the west and East India House on the easrt, to hold for 21 years from Michaelmas last [29 September], rent £30 per annum, fine £30 1 document Former Reference: ADD MS 1132B Deed number: 131.10 LONDON METROPOLITAN ARCHIVES Page 350 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1142 Sale 1685 Feb 03 Whereas Edward Gawdren the elder, citizen and clothworker, and Alice his wife and Edward Gawdren the younger, their son, citizen and clothworker, and Mary his wife, on 22-23 April 1670 sold the site of the Unicorn fronting Fleet Street, parish of St. Brides to John Rowley the elder, citizen and skinner, Thomas Langhorne, citizen and skinner, and Mathew Berrisford, citizen and skinner, then in the occupation of William Peeres, formerly of William and Edward Thatcher; Now John Rowley, citizen and skinner, heir of the said John Rowley, and Langhorne and Berrisford sell 2 messuages built on the site and on an adjoining slip of ground to the east fronting Fleet Ditch Wharf, to Wiilliam Heath of St. Giles in the Fields, Middlesex, gentleman, for £180, which messuages are in the occupation of Jasper Latham, citizen and mason. Plan 1 document Former Reference: ADD MS 1142 Deed number: 131.21

CLC/522/ADDMS1143 Copy inquisition post mortem 1636 Oct 21 Of James Harvey, esquire, relating to 3 messuages in Lime Street, parish of St. Dionis Backchurch, in the occupation of Sir Cornelius Vermuden, Knt., Francis Trion and William Ruddocke, which he left by will to Elizabeth his wife for life, and the remainder would passe to his son and heir John Harvey. Will 12 November 1625 1 document Former Reference: ADD MS 1143 Deed number: 131.22 LONDON METROPOLITAN ARCHIVES Page 351 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1145 Bargain and Sale 1618 Nov 07 By Tobie Pallavicine of Babram, Cambridgeshire, esquire, and Jane his wife, to Sir Francis Clarke of Martyn Abbey, Surrey, in consideration of £3,500, of "that greate place, circuyte, compasse and quantety of ground comonly called or knowne by the name of Coldharbar [Coldharbour]" in Thames Street, Little Allhallows, then or late in the tenure or occupation of John Buck, Richard Chilton, Thomas Worrall, widow Page, Anthony Raynsford, Robert White, Johan Clarke, widow Hill, Thomas Winch, Nicholas Barbor, John Litlepage, Samuell Goldsmyth, Edward Dorcett, John Green. Roger Daniell, John Buck, Christopher Roberts, Thomas Worton, William Castell, Christopher , widow Davies, widow Hitchmore, Dorothy Wassher, Thomas Dekyns, , John Howlt, Richard Aulton, Thomas Jeffery, John Merick, William Jelley, widow Covett, widow Castell, John Fax, John Harwood, William Backer and his daughter, John Ketley, widow Bayley, widow Lewes, Richard Grismond, John Greenehill, widow King, widow Stutfield, goodwife Cooper, Richard Margeertson, William Spence, Robert Tynnett, John Foster, Thomas Hodgekyns and Thomas Bray. Endorsed: enrolled in Chancery 1 document Former Reference: ADD MS 1145 Deed number: 132.2

CLC/522/ADDMS1146 Bargain and Sale with Indenture of covenant 1669 Dec 03 By Bartholomew Clerke of Lambeth Marsh, Surrey (son and heir of Sir Francis Clerke) and Margaret his wife and Francis his son and heir, to Cornelia De Visscher of Upper Chelsea, widow, in consideration of £6,560 of the site of Coldharbour and any new buildings thereon; the properties now or late in the tenure or occupation of Joseph Browne, William Hamond, Joseph Paine, Nicholas Juxon, John Juxon, Mathew Shepard the younger, Anne Walters, widow John Genew, Edward Proby, Francis Beyer, Edward Kelynd, Daniell Dorvile, John Beard and John Ramsey. Indenture of covenant between same parties to levy a fine and assure the title to the purchaser 1 document Former Reference: ADD MS 1146 Deed number: 132.3 LONDON METROPOLITAN ARCHIVES Page 352 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1147 Bargain and Sale for a year and Release 1673 Nov 13 - By Francis Tysson and Isaac Vinck of London, 1673 Nov 14 merchants, original trustees of a settlement of Coldharbour created by Cornelia De Visscher, deceased, to Samuel Devisscher of Battersea, Surrey, esquire and Francis Vanacker of Erith, Kent, being new trustees. [Terms of settlement recited mentioning Cornelia Boeve and William Boeve grandchildren of the above Cornelia, and Samuell De Visscher her son and heir, and Abraham son of the same Samuell] 1 document Former Reference: ADD MS 1147 Deed number: 132.4

CLC/522/ADDMS1148 Release with Grant and Release 1721 Jun 02 - By Edmund Devisscher of Battersea to Henry 1721 Jun 20 Bestland of Middle Temple for the purposes of a recovery in favour of Edmund Stradwick of St. Pauls Covent Garden, of the Coldharbour and a halfe part of messuages, dyehouses, etc. in Griffin alias Wheatesheafe Alley, Cock and George Alley, Aldermanbyrt, Bury Court and St. Michaels Cornhill, which properties were purchased by the trustees of Cornelia De Visscher. Enrolled in Chancery. Grant and Release by Grace, widow of Abraham Devisscher, Edmund brother and heir of Samuell whod was eldest son of the said Abraham, Abraham 3rd son of the said Abraham, and Jane, Cornelia, Mary and Grace (now wife of ) daughters of the said Abraham, with Henry Bestland, trustee for the sale of Coldharbour and other properties, and to divide proceeds according to the will of Abraham Devisscher and other settlements. 20 Jun 1721 1 document Former Reference: ADD MS 1148 Deed number: 132.5 LONDON METROPOLITAN ARCHIVES Page 353 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1149 Bargain and Sale 1723 Aug 23 By Edmund De Visscher of Battersea, brother and heir of Samuell who was eldest son and heir of Abraham, Grace De Visscher, widow and devisee of Abraham, Abraham De Visscher, 3rd son of the said Abraham, Jane, Cornelia (who married John Hilsley), Grace (who married John Bull) and Mary, daughters of the said Abraham, Henry Bestland and Edmund Strudwick to Henry Lovell of London, esquire, In consideration of £10,400 of the capital messuage and circuit called the Coldharbour in or near Thames Street, parish of Allhallows the Less, and ground and messuages adjoining the outward gate of the same, sometime in the occupation of Richard Chickland, now of Peter Hambly. Receipts of beneficiaries 1 document Former Reference: ADD MS 1149 Deed number: 132.6

CLC/522/ADDMS1140A Fine 1731 Jan 23 - Of a fourth part of 7 messuages and 3 acres of 1731 Feb 12 land in the parishes of St. Michael Cornhill and St. Christopher Threadneedle Street by Thomas Hill, esquire and Anne Margaret his wife, to John Allen Pusey, gentleman. Hilary Term 1731 1 document Former Reference: ADD MS 1140A Deed number: 131.18

CLC/522/ADDMS1141A Copy of a lease 1660 Jun 20 By John Kirke, citizen and merchant tailor, to Thomas Browne, citizen and merchant tailor, of a messuage known by the signe of the Three Harts, late in the occupation of Nathaniel Harte of London, merchant tailor, in a street now called the Bnew Jewry, parish of St. Gregory near St. Pauls, abutting east on the shop of William Worth, watchmaker, west upon the messuage of Thomas Hauley, north upon the est side of the Great Hall of the Bishop of London and south upon the north tower of the west end of St. Pauls, to hold for 11 years from Midsummer 1660 [24 June], fine £30, rent £40 per annum 1 document Former Reference: ADD MS 1141A Deed number: 131.19 LONDON METROPOLITAN ARCHIVES Page 354 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1144A Copy grant 1553 Jun 30 By the Crown to Francis Talbot, 5th Earl of Shrewsbury, of the capital messuage called "Coldharborrowe" [Coldharbour] in Thames Street, parish of Allhallows the Less, late parcel of the possessions of Cuthbert late Bishop of Durham 1 document Former Reference: ADD MS 1144A Deed number: 132.1

CLC/522/ADDMS1140B Fine 1625 May 04 - Of 5 messuages, 3 shops, 2 cellars, 2 1625 May 30 curtilages and 2 gardens in the parish of St. Bartholomew the Less by Martin Bond, esquire, and William Gibson, gentleman, to Charles Montague, Knt. and Edmund Sawyer, Knt. Easter Term 1625 1 document Former Reference: ADD MS 1140B Deed number: 131.18

CLC/522/ADDMS1141B List of legacies bequeathed by the will of 1617 Master William Parker [Lady Craven and her 4 children, for repairing St. Pauls windows, for Christ Hospital children, for the organ of Christchurch, for Royal Hospitals, for Merchant Taylors Company and other churches in London and Staffordshire - he speaks of "My master Sir William Craven" 1 document Former Reference: ADD MS 1141B Deed number: 131.19

CLC/522/ADDMS1144B Indenture of Covenant 1596 Aug 20 By the Right Honourable Gilberte (7th) Earl of Shrewsbury and Lady Mary his wife, to levy a fine to Edward Whalley of Fleet Street, gentleman, and Felix Chambers of a capital messuage called Coldharbour and 16 adjoining tenements in Thames Street, parish of Little Allhallows, to hold in trust for Tobye Palavicino, second son of Sir Horace Palavicino of Babram, Cambridgeshire, Knt., and upon certain conditions in trust for the said Sir Horatio 1 document Former Reference: ADD MS 1144B Deed number: 132.1 LONDON METROPOLITAN ARCHIVES Page 355 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1150 Deed of collateral security 1701 Jan 15 In the settlement of the estate of Sir Jeremy Sambrooke, Knt., assigning property to trustees, viz. George Wright of Inner Temple and Francis Sambrooke of Middle Temple. Property in the City of London, messuage, and adjoining pastures, etc. called Bushey Hill, Edmonton, and 4/14 and 3/56 of London Bridge Waterworks near Broken Wharf. Recites earlier deeds entered into by the said Sir Jeremy and Judith his wife 1 document Former Reference: ADD MS 1150 Deed number: 132.7

CLC/522/ADDMS1151 Bargain and Sale 1628 Feb 13 By Elizabeth, widow of James Harvey, late of Wangy, Essex, to Francis Morris and Edward Pikarell, both of Wanstead, of 2 houses in Lime Street, one formerly occupied by Luke Corselles then by Cornelius Vermeden, the other by Francis Trio, in the paris of St. 'Denis' Backchurch. Consideration £1,000 1 document Former Reference: ADD MS 1151 Deed number: 132.8

CLC/522/ADDMS1152 Bargain and Sale for a year 1686 Jul 28 By Hannah Howling of London, widow, to Richard Bourne, citizen and dyer, of 2 messuages and 1/2 part of an adjoining messuage to the south, being on the west side of Coleman Street in the parish of St. Stephen, being built on the site of 2 messuages which at the time of the Fire were occupied by Walter Hampton and John Upchiere 1 document Former Reference: ADD MS 1152 Deed number: 132.9 LONDON METROPOLITAN ARCHIVES Page 356 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/ADDMS1153 Bargain and Sale 1627 Feb 28 - To take effect after the death of the grantor, by 1668 May 04 Francis Tryan of London, merchant, to John Garrett, citizen and apothecary, being at the desire of Elizabeth late wife of the said Francis and kinswoman of the said John, of a messuage in Lime Street, St. Dionis Backchurch, which Tryan purchased in 1628 from Francis Morris, Edward Pickerell and John Harvey, all of Wanstead, Essex. [Enrolled in the Husting]. The above bargain and sale by the above Francis Morice, Edward Pykarell and John Harvey (who was son of James Harvey late of Dagenham, Essex) to the said Francis Trion [Enrolled in Chancery]. 28 February 1628. Bargain and sale by the said John Garrett to Henry Hunter the elder of London, esquire, of the site, being 41 1/2ft. deep, and 23ft. north to south in front and 21ft. at the back [Enrolled in Chancery] 13 February 1668. Fine of same Easter Term 1668 [8 April - 4 May]. Garrett's acquittance for purchase money 1 document Former Reference: ADD MS 1153 Deed number: 132.10

CLC/522/MS00049 Abstract of title to houses in Brabant Court, 1676, 1730 Philpot Lane, 1676, with legal opinion on the same by Sir Francis Pemberton; with , bound in at back, certificate of affidavit sworn by Henry Stanton, milliner, concerning debts owed him by John Midford, merchant, 1730. 1volume Former Reference: MS 00049

CLC/522/MS00263 Leases of property in Little Friday Street 1682 and 1775 1 envelope containing 2 items, parchment Former Reference: MS 00263

CLC/522/MS00376 Deed of grant of two yearly rents, one of five 1309 Feb 5 marks issuing out of premises in Westcheap, In Latin. the other of eight shillings out of premises in Friday Street. Dated Wednesday after the Purification 2 Edward II (5 February 1309). 1 item, parchment, in envelope Former Reference: MS 00376 LONDON METROPOLITAN ARCHIVES Page 357 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS00377 Deed of covenant dated 10 June 44 Elizabeth 1602 Jun 10 (1602) in which mention is made of premises in Deptford and in Budge Row in the City of London. 1 item, parchment, with pendant seal, in envelope Former Reference: MS 00377

CLC/522/MS00378 Assignment of annuity and grant of goods and 1598 Jun 20 chattels by Thomas Pickering of Dalby in Lincolnshire, yeoman to Thomas Westelande of Benington, Lincolnshire. Dated 20 June 40 Elizabeth (1598). 1 item, parchment, in envelope Former Reference: MS 00378

CLC/522/MS00379 Deed dated Christmas 1360 granting a 1360 messuage and right of common in"Octon In French. Holme in Holderness"[Thwing parish in Dickering Wapentake in the East Riding of Yorkshire]. 1 item, parchment, in envelope Former Reference: MS 00379

CLC/522/MS00380 Two indentures of fine, Easter term 22 Charles 1670 II (1670), of a toft of land in the parish of St In Latin. Bride. Formerly catalogued as Mss 380-1. 2 items, parchment, in envelope Former Reference: MS 00380

CLC/522/MS00383 Two indentures of fine, Trinity term 22 Charles 1670 II (1670), of four messuages, four tofts and a In Latin. rood of land in the parish of St Bride in the ward of Farringdon Without. Formerly catalogued as Mss 383-4. 2 items, parchment, in envelope Former Reference: MS 00383

CLC/522/MS00385 Feoffment of a moiety of a messuage in the 1649 Nov 5 parish of St Christopher Theadneedle Street [St Christopher le Stocks], endorsed with memorandum of livery of seisin 1 item, parchment, in envelope Former Reference: MS 00385 LONDON METROPOLITAN ARCHIVES Page 358 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS00386 Covenant dated 1 January 1659/60 to levy a 1660 Jan 1 fine of a messuage in Threadneedle Street in the parish of St Christopher and leading the uses of the fine. 1 item, parchment, in envelope Former Reference: MS 00386

CLC/522/MS00387 Indentures of fine, Hilary term 1659/60, of a 1660 messuage in the parish of St Christopher [le Stocks]. 1 envelope containing 2 items, parchment Former Reference: MS 00387

CLC/522/MS00388 Release dated 14 January 28 Henry VIII (1536- 1537 Jan 14 7) of all right to a tenement called the Sun in In Latin. the parish of St Mary at Hill between lands and tenements called the Basket on the east and St Mary at Hill Lane on the west, lands of Waltham Abbey on the northand of Pomfret College on the south, and to a piece of land between the Basket on the south and the Sun on the north, also to a quit rent of 14s held with the Sun (8s out of the lands of Pomfret College and 6s from the Basket). With two indorsements: acknowledgement before the Recorder 14 January 28 Henry VIII and inrolment in Hustings before St Wulstan 28 Henry VIII 1 item, parchment, in envelope Former Reference: MS 00388

CLC/522/MS00389 Feoffment dated 24 July 4 Edward VI (1550) of 1550 Jul 24 a tenement called the Sun between a tenement In Latin. called the Basket belonging to the Grocers' Company on the east and St Mary at Hill Lane on the west. 1 item, parchment, in envelope Former Reference: MS 00389

CLC/522/MS00390 Bargain and sale of a house known as the Sun 1582 Nov 13 in the parish of St Mary at Hill. 1 item, parchment, in envelope Former Reference: MS 00390

CLC/522/MS00391 Bargain and sale dated 27 November 43 1600 Nov 27 Elizabeth (1600) of a messuage called the Sun in the parish of St Mary at Hill. 1 item, parchment, in envelope Former Reference: MS 00391 LONDON METROPOLITAN ARCHIVES Page 359 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS00392 Lease by way of mortgage dated 27 August 21 1623 Aug 27 James I (1623) of a messuage known as the Bull's Head in the parish of St Michael Cornhill for 99 years from date at rent of a peppercorn to secure repayment of £105. 1 item, parchment, in envelope Former Reference: MS 00392

CLC/522/MS00393 Assignment of lease dated 27 August 1623 [ie 1624 Aug 10 Ms 392] of a messuage known as the Bull's Head in the parish of St Michael Cornhill dated 10 August 22 James I (1624). 1 item, parchment, in envelope Former Reference: MS 00393

CLC/522/MS00394 Bargain and sale dated 12 April 22 James I 1624 Apr 12 (1624) of a messuage known as the Bull's Head in the parish of St Michael Cornhill. 1 item, parchment, in envelope Former Reference: MS 00394

CLC/522/MS00395 Indenture of fine, Easter term 22 James I 1624 (1624) of a messuage in the parish of St In Latin. Michael Cornhill. Formerly catalogued as Mss 395-6. The second part of this fine (formerly Ms 396) is now missing. 1 item, parchment, in envelope Former Reference: MS 00395

CLC/522/MS00397 Lease of a messuage in the parish of St 1633 Apr 30 Michael Cornhill for 21 years from Lady Day then last at the yearly rent of £20. 1 item, parchment, in envelope Former Reference: MS 00397

CLC/522/MS00398 Deed poll concerning three messuages in 1648 Apr 10 Cornhill in the parish of St Michael. 1 item, parchment, in envelope Former Reference: MS 00398

CLC/522/MS00399 Bargain and sale of three messuages in 1648 Apr 12 Cornhill in the parish of St Michael. 1 item, parchment, in envelope Former Reference: MS 00399 LONDON METROPOLITAN ARCHIVES Page 360 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS00402 Indentures of fine, dated Hilary term 22 Charles 1670 - 1671 II (1670-1), concerning two tofts, two cellars In Latin. and a rood of land in the parish of St Michael Cornhill. Formerly catalogued as Mss 402-3. 2 items, parchment, in envelope Former Reference: MS 00402

CLC/522/MS00406 Deed concerning a messuage and five other 1649 Jan 29 tenements in the Old Jewry. 1 item, parchment, in envelope Former Reference: MS 00406

CLC/522/MS00407 Bond in a penalty of £120 to obtain a licence to 1649 Nov 7 aliene a house in the Old Jewry. In English and 1 item, parchment, in envelope Latin. Former Reference: MS 00407

CLC/522/MS00408 Release acknowledging the payment of certain 1676 Apr 25 sums on the day of the marriage of Thomas Frederick, son and heir apparent of Sir John Frederick, knight and alderman of London. 1 item, parchment, in envelope Former Reference: MS 00408

CLC/522/MS00409 Lease for six months of a piece of ground 1668 Jun 22 whereon formerly stood the Golden Hynde in Bearbynder [Bearbinder] Lane in the parish of St Mary Woolchurch. 1 item, parchment, in envelope Former Reference: MS 00409

CLC/522/MS00410 Bond in a penalty of £500 to abide by an 1714 Nov 9 arbitration concerning the value of houses in St In English and Benet's Hill, St Peter's Hill and the Poultry. Latin. 1 item, paper, in envelope Former Reference: MS 00410

CLC/522/MS00411 Royal licence dated 16 June 19 James I (1621) 1621 Jun 16 reciting the purchase of a piece of ground and In Latin. garden plot within the Barge in the parish of St Stephen Walbrook and the passage from Budge Row leading to the same which were held of the King in chief and alienated without licence, and pardoning the said transgression in consideration of 6s 8d. 1 item, parchment, in envelope Former Reference: MS 00411 LONDON METROPOLITAN ARCHIVES Page 361 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS00412 Exemplification dated 3 February 7 Charles I 1632 Feb 3 (1632) of the inrolment of an indenture of bargain and sale of a messuage in the parish of St Stephen Walbrook. 1 item, parchment, in envelope Former Reference: MS 00412

CLC/522/MS00416 Lease and release of the Manor of Holland in 1721 May 1-2 Speldhurst and Penshurst in Kent. 1 envelope containing 2 items, parchment Former Reference: MS 00416

CLC/522/MS00417 Fine, Hilary term 2 George III, concerning a 1762 messuage and lands at Speldhurst, Kent. 1 item, parchment, in envelope Former Reference: MS 00417

CLC/522/MS00418 Feoffment of a messuage with an orchard and 1635 garden and an acre of land in Outwell in the Isle In Latin. of Ely [in Cambridgeshire and Norfolk], with indorsed memorandum of livery of seisin. 1 item, parchment, in envelope Former Reference: MS 00418

CLC/522/MS00419 Lease for a year of a messuage in Sheep 1728 Oct 1 Street in Stratford on Avon, Warwickshire. 1 item, parchment, in envelope Former Reference: MS 00419

CLC/522/MS00495 Copy of an indenture made between George 1826 Mar 15 Outram Woolley and Charles Allnutt for the assignment of leasehold premises and the goodwill of the business of a cabinet maker in . Also contains a copy of part of an indenture made between John Gale Everett, John Thring, James Everett and William King. Also an abstract of a marriage settlement between (1) James Nasmyth (2) Ann Elizabeth Jenkins and (3) James Jenkins, Charles Scott Stokes 1 volume Former Reference: MS 00495 LONDON METROPOLITAN ARCHIVES Page 362 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS00506 Descriptive catalogue of original letters, state 1831 papers and various interesting manuscripts, written by most eminent British and foreign sovereigns, and other numerous illustrations and celebrated personages in the possession of William Upcott of the London Institution. 1 volume Former Reference: MS 00506

CLC/522/MS00548 Diary kept by a member of a ship's crew 1811 - 1812 abandoned on an uninhabited island off the coast of New Zealand, 1811-12; with a statement made by David Lawrieston, one of the crew, after his return to England. 1 envelope containing 8 parchment skins (sealskins?) and one paper sheet Former Reference: MS 00548

CLC/522/MS00658 Rental of the annual gifts belonging to the 1772 parish. 1 volume Former Reference: MS 00658

CLC/522/MS00936 Indenture by which Thomas Pate, the Elder, of 1632 Apr 18 Gracechurch Street, cutler, with the consent of Sir Thomas Lord, of Coatehouse, Bampton, Oxfordshire, demises unto Richard Moore of St Giles Cripplegate, yeoman, the Gatehouse and Stockhouse, now called Finsbury Prison, for four years. 1 item in envelope Former Reference: MS 00936

CLC/522/MS01352 Abstract of title of William Robinson to a piece 1807 of freehold ground in Little Shire Lane, Temple Bar, Middlesex. 1 item in envelope comprising 37 sheets with 2 plans Former Reference: MS 01352 LONDON METROPOLITAN ARCHIVES Page 363 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS01520 Certificate directing payments to Thomas 1778 Jul 12 Downs and seven others, pursuant to an Act of Parliament of 4 and 5 William and Mary, for the capture of Thomas Harrison, highwayman, for a robbery committed by him in the parish of St Dunstan, Stepney. Signed by John Wilkes, , and John Glynn, Recorder of London. A receipt for the above payment is on the reverse of the certificate. 1 sheet in envelope, parchment Former Reference: MS 01520

CLC/522/MS01526 Deed relating to the sale of lands"part of 1670 Mar 22 Baynard's Castle"in the City of London. 1 item, parchment, in envelope Former Reference: MS 01526

CLC/522/MS01528 Indenture conveying property situated at the 1644 Feb 17 upper end of Whitecross Street in the parish of St Giles Cripplegate. 1 item in envelope Former Reference: MS 01528

CLC/522/MS01531 Indenture conveying property situated in Bread 1605 Mar 20 Street in the parish of St Nicholas Olave in the City of London. 1 item in envelope Former Reference: MS 01531

CLC/522/MS01535 Receipt for seven shillings received for half a 1748 Oct 19 year's rent on a dwelling house. The form of receipt was printed and given gratis by J. Hinton, bookseller, St Paul's Churchyard. 1 item in envelope Former Reference: MS 01535

CLC/522/MS01538 Exemplification of a fine, Hilary term 18 Charles 1738 Feb 13 II 1665-6, concerning messuages and lands in In Latin and Leintwardine, Herefordshire, sealed in the English. Kings Bench at Westminster, 11 George II, 13 February 1738. 1 item in envelope. Seal attached in tin case Former Reference: MS 01538 LONDON METROPOLITAN ARCHIVES Page 364 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS01577 Valuations of the houses in Skinner Street in 1805 1805; with the names of some of the tenants. 1 item mounted on board Former Reference: MS 01577

CLC/522/MS01629 Descriptive account of the trial of Charles, Lord late 17th c. Cornwallis, accused of murder and felony, held before the House of Lords in 1676. 1 volume in envelope Former Reference: MS 01629

CLC/522/MS01636 Lease for two hundred years of land at 1675 Apr 15 Greenford alias Perivale in Middlesex. 1 item in envelope Former Reference: MS 01636

CLC/522/MS01640 Final concord relating to property in Dordon in 1720 the parish of Polesworth, and Baddesley Ensor, In Latin. Warwickshire. 1 item, parchment, in envelope Former Reference: MS 01640

CLC/522/MS01661 Waltham Holy Cross: plan of Sewardstone, [1850 - 1899?] Essex, undated. 1 item in envelope Former Reference: MS 01661

CLC/522/MS01720 Plan of land lying between Brewers' Lane on [1653?] the east, Tennis Court Lane on the west, Thames Street on the north, and the river Thames on the south. 1 item, parchment, mounted in a volume Former Reference: MS 01720

CLC/522/MS01778 Conveyance by bargain and sale from 1635 Jun 20 Elizabeth Speringe of London, widow and George Speringe of the parish of St Giles Cripplegate Without, gent to Thomas Greene of the parish of St Anne Within Aldersgate, London [St Anne and St Agnes], innkeeper and Maryhis wife, of three parcels of pasture and meadow ground (5a) lying together at Roagnes Well in the parish of Stebonheath alias Stepney, Middlesex. 1 item, parchment, in envelope Former Reference: MS 01778 LONDON METROPOLITAN ARCHIVES Page 365 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS01779 Indenture concerning the sale of a messuage 1565 Nov 8 known as"Monkenfryth"in the parish of East Barnet, Middlesex. 1 item, parchment, in envelope Former Reference: MS 01779

CLC/522/MS01780 Indenture concerning the sale of a messuage 1585 Mar 20 called Chambowe and other tenements in Sunbury and Feltham in Middlesex. 1 item, parchment, in envelope Former Reference: MS 01780

CLC/522/MS01781 Assignment of lease of a parcel of ground in 1594 May 28 Allhallow's Churchyard, Lombard Street, and other tenements. 1 item, parchment, in envelope Former Reference: MS 01781

CLC/522/MS01782 Indenture concerning the sale of a messuage 1612 Aug 7 and lands in the parish of Hornchurch, Essex. Includes a schedule of lands 1 item, parchment, in envelope Former Reference: MS 01782

CLC/522/MS01783 Discharge in respect of a tenement in High 1615 Sep 1 Holborn, Middlesex. 1 item, parchment, in envelope Former Reference: MS 01783

CLC/522/MS01785 Final concord relating to pasture land at 1637 May 19 Cardington, alias Carrington, and elsewhere in In Latin. Bedfordshire. 1 item, parchment, in envelope Former Reference: MS 01785

CLC/522/MS01786 Indenture, concerning the sale of two 1638 Nov 1 messuages in Queen Street in the parish of St Giles in the Fields by William Newton, of Biddenham, Bedfordshire, Joan his wife, Edward Mabb, of Lambeth, Co. Surrey and John Mabb of Clement's Inn to Sir Ralph Freeman,one of the Masters of the Court of Requests. 1 item in envelope, parchment Former Reference: MS 01786 LONDON METROPOLITAN ARCHIVES Page 366 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS01787 Deed of gift concerning certain land in the 1640 May 18 manor of Woolston Hall, Essex. 1 item, parchment, in envelope Former Reference: MS 01787

CLC/522/MS01788 Indenture concerning the sale of three parcels 1642 Jan 20 of pasture and meadow at Stepney, Middlesex. 1 item, parchment, in envelope Former Reference: MS 01788

CLC/522/MS01789 Indenture concerning the sale of a messuage 1654 May 20 near Havering Green in the parish of Hornchurch, Essex. Includes a schedule of lands 1 item, parchment, in envelope Former Reference: MS 01789

CLC/522/MS01790 Agreement concerning fines in respect of land 1654 May 20 near Havering Green in the parish of Hornchurch, Essex. 1 item, parchment, in envelope Former Reference: MS 01790

CLC/522/MS01791 Indenture concerning the sale of a parcel of 1659 Jul 2 pasture ground at Hackney, Middlesex. 1 item, parchment, in envelope Former Reference: MS 01791

CLC/522/MS01792 Indenture concerning the exchange of a parcel 1669 Sep 11 of ground on Ludgate Hill in the parish of St Bride Fleet Street, upon which stood, at the time of the Fire, certain buildings. Includes a plan 1 item, parchment, in envelope Former Reference: MS 01792

CLC/522/MS01794 Counterpart of an indenture concerning the 1676 Oct 1 assignment of a parcel of pasture ground called Great Gelding Close, alias Pesthouse Field, in the parish of St Martin in the Fields. Includes a plan 1 item, parchment, in envelope Former Reference: MS 01794 LONDON METROPOLITAN ARCHIVES Page 367 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS01796 Indenture, dated March 1 1681/2, concerning 1682 Mar 1 the sale of a parcel of ground whereon one messuage stood and was by the Fire burnt down, the site of the Griffin and adjoining house, in the . 1 item, parchment, in envelope Former Reference: MS 01796

CLC/522/MS01805 Counterpart of an indenture, dated March 1 1687 Mar 1 1686/7, concerning the assignment of a one- sixth part of a close of pasture ground called"Lambe Conduete Field, or Conduete Close"near the north side of Gray's Inn garden in the parish of St Andrew Holborn. 1 item, parchment, in envelope Former Reference: MS 01805

CLC/522/MS01806 Lease of a parcel of ground, part of the close or 1686 May 4 field called"Liquorpond Field"in the parish of St Andrew Holborn. Includes a plan 1 item, parchment, in envelope Former Reference: MS 01806

CLC/522/MS01808 Indenture concerning the sale of a messuage 1687 Apr 27 and parcel of ground called Bowling-green, and another called Spring Garden, in the parish of Kensington, Middlesex. 1 item, parchment, in envelope Former Reference: MS 01808

CLC/522/MS01809 Indenture concerning the release of thirty-three 1705 Jul 4 messuages at Chelsea. 1 item, parchment, in envelope Former Reference: MS 01809

CLC/522/MS01812 Counterpart of a lease of a messuage in 1726 Dec 2 Thames Street, near the west corner of Water Lane, in the parish of St Dunstan in the East; with a schedule endorsed and memorandum of assignment. 1 item, parchment, in envelope Former Reference: MS 01812 LONDON METROPOLITAN ARCHIVES Page 368 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS01813 Counterpart of a lease of a messuage in Water 1728 Jul 16 Lane, near Thames Street, in the parish of St Dunstan in the East. 1 item, parchment, in envelope Former Reference: MS 01813

CLC/522/MS01815 Indenture septipartite concerning an annuity 1729 Aug 4 order for £100 per annum assigned by the executors of the wills of Lieutenant General Cornelius Wood and Katherine Clarke, widow. 1 item, parchment, in envelope Former Reference: MS 01815

CLC/522/MS01816 Agreement about a passage and ground out of 1732 Jul 19 High Holborn into Green Dragon Yard, with a rough plan attached. 1 item, parchment, in envelope Former Reference: MS 01816

CLC/522/MS01828 Indenture concerning the lease of a messuage 1759 Mar 15 in Grosvenor Street, with an inventory at foot 1 item, parchment, in envelope Former Reference: MS 01828

CLC/522/MS01831 Indenture concerning the sale of a messuage 1774 May 24 etc. in Love Lane in the parish of St Mary at Hill by the surviving assignees of the estate of John Tyssen, a bankrupt, deceased. 1 item, parchment, in envelope Former Reference: MS 01831

CLC/522/MS01836 Survey and valuation of property in Queen 1832 Square Place and York Street, Westminster, held by the late Jeremy Bentham. The property includes no. 19 York Street, formerly the residence of John Milton. 1 item, paper, in envelope Former Reference: MS 01836

CLC/522/MS01839 Indenture, whereby William a Thowe, Roger 1482 Dec 15 Foorde, John Ganssem, John Strother and In Latin. Nicholas Okerford (citizens and Vintners) convey (with the consent of Sir Thomas Frowyk and Thomas Luyt) to John Fawn (citizen and Vintner) a messuage called the"Key on the Hoop. 1 item in envelope, parchment Former Reference: MS 01839 LONDON METROPOLITAN ARCHIVES Page 369 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS01840 Notification relating to the sale of a messuage 1549 Dec 19 called"Frowyckes Chantrye"in the parish of St In Latin. Stephen Walbrook. 1 item, parchment, in envelope Former Reference: MS 01840

CLC/522/MS01841 Lease of land called"Wylcoke"in the parish of 1595 Oct 24 Cudham, Kent. 1 item, parchment, in envelope Former Reference: MS 01841

CLC/522/MS01842 Assignment of a lease of a stable etc. in the 1599 Jun 5 yard adjoining the Plough in Fetter Lane. 1 item, parchment, in envelope Former Reference: MS 01842

CLC/522/MS01845 Conveyance of a messuage in Buntingford, 1611 Mar 1 Hertfordshire, charged with a payment of £4 per annum for the relief of the poor of that town. 1 item, parchment, in envelope Former Reference: MS 01845

CLC/522/MS01847 Conveyance to John Keling of the Inner Temple 1631 Sep 12 of a messuage in Dorset Court or Court in the parish of St Bride Fleet Street. 1 item, parchment, in envelope Former Reference: MS 01847

CLC/522/MS01850 Indenture concerning a parcel of ground in or 1635 Sep 23 near"Purpolelane"[Portpool Lane] in the parish of St Andrew Holborn. 1 item, parchment, in envelope Former Reference: MS 01850

CLC/522/MS01851 Assignment of a lease of the Red Lion in Fleet 1637 Jun 28 Street. 1 item, parchment, in envelope Former Reference: MS 01851

CLC/522/MS01852 Abstract of title (1547-1709/10) to the Griffin in [1710?] the Old Bailey,. 1 item mounted on card Former Reference: MS 01852 LONDON METROPOLITAN ARCHIVES Page 370 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS01853 Deed of feoffment (tripartite) concerning the 1576 Oct 22 Half Moon, East Smithfield, in the parish of St Botolph Aldgate, in trust for the poor of the parishes of Allhallows Lombard Street and . 1 item, parchment, in envelope Former Reference: MS 01853

CLC/522/MS01854 Bargain and sale of a messuage in Fetter Lane 1583 Jul 16 in the parish of St Dunstan in the West. 1 item, parchment, in envelope Former Reference: MS 01854

CLC/522/MS01855 Indenture selling two messuages in Hart Street, 1589 Jun 7 Aldgate in the parish of St Olave Hart Street. 1 item, parchment, in envelope Former Reference: MS 01855

CLC/522/MS01856 Deed of gift of the Unicorn in Fleet Street in the 1606 Mar 4 parish of St Bride Fleet Street with shops etc. 1 item, parchment, in envelope Former Reference: MS 01856

CLC/522/MS01857 Conveyance of a messuage in the parish of St 1606 Dec 24 Martin Ludgate known by the sign of the Bell, formerly the Queen's Arms. 1 item, parchment, in envelope Former Reference: MS 01857

CLC/522/MS01858 Conveyance of a messuage known as 1616 May 13 the"Phesant"in Gracechurch Street in the parish of St Leonard Eastcheap. 1 item, parchment, in envelope Former Reference: MS 01858

CLC/522/MS01859 Counterpart conveyance of a messuage called 1622 Mar 20 the Dog's Head in the Pot, in Fleet Street in the parish of St Bride Fleet Street. 1 item, parchment, in envelope Former Reference: MS 01859

CLC/522/MS01860 Counterpart lease of a messuage known by the 1638 Feb 10 sign of the Cat and Mountain, in Fleet Street in the parish of St Bride Fleet Street; with a schedule. 1 item, parchment, in envelope Former Reference: MS 01860 LONDON METROPOLITAN ARCHIVES Page 371 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS01861 Lease of a mansion with appurtenances called 1638 Aug 25 Lanes or Lannes, three closes of pasture adjoining called Horse Leasowes, and three other closes, all in the parish of Fulham. 1 item, parchment, in envelope Former Reference: MS 01861

CLC/522/MS01863 Conveyance of a messuage or inn called the 1640 Nov 19 Flower de Luce in Fetter Lane, and two others in the same lane called the Three Kings and the Maidenhead. 1 item, parchment, in envelope Former Reference: MS 01863

CLC/522/MS01864 Conveyance of two messuages, with a parcel of 1648 Nov 21 ground at the rear, all in"Mugwell"[Monkwell] Street, in the parish of St Olave Silver Street. 1 item, parchment, in envelope Former Reference: MS 01864

CLC/522/MS01865 Conveyance of an inn called the Bull, with land, 1655 Nov 1 at Tottenham, Middlesex. 1 item, parchment, in envelope Former Reference: MS 01865

CLC/522/MS01867 Agreement to levy a fine by Sir Thomas Fisher, 1659 Jan 13 Bt, of Islington concerning his messuages in the parish of St Giles in the Fields. 1 item, parchment, in envelope Former Reference: MS 01867

CLC/522/MS01868 Indenture, concerning the conveyance of a 1658 Nov 1 messuage called the"Ram"or"Hart's Horn"in the parish of St George the Martyr, Southwark, on the north side of the King's Bench Prison, and other messuages in the same parish, by Richard Smyth of the parish ofSt Giles Cripplegate and Jeffrey Fleetwood of London, by the nomination of Robert Horne, of the parish of St Leonard Shoreditch to Edward Stork, citizen and Tyler and Bricklayer. 1 item in envelope, vellum Former Reference: MS 01868 LONDON METROPOLITAN ARCHIVES Page 372 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS01870 Counterpart assignment to Sir Thomas Fisher, 1659 Oct 24 Bt, of Islington of two messuages in the parish of St Andrew Holborn near the Red Lion, certain messuages in or near Rose Alley in the same parish, and other property in that parish. 1 item, parchment, in envelope Former Reference: MS 01870

CLC/522/MS01873 Mortgage relating to a parcel of ground and 15 1667 Oct 12 messuages thereon in Houndsditch in the parish of St Botolph Aldgate. 1 item, parchment, in envelope Former Reference: MS 01873

CLC/522/MS01874 Assignment of a debt due upon a bond relating 1670 Jul 28 to a parcel of ground and two tenements thereon in Houndsditch. 1 item, parchment, in envelope Former Reference: MS 01874

CLC/522/MS01875 Demise of a messuage in Billiter Lane in the 1669 Jan 11 parish of St Katherine Creechurch. 1 item, parchment, in envelope Former Reference: MS 01875

CLC/522/MS01876 Conveyance of a messuage called Lanes or 1669 Aug 30 Lannes, another messuage, and two closes of pasture ground adjoining called the Horse Leasowes, two other closes of arable and pasture called Balmer Closes or Bawmer Closes, and one other close of pasture or wood ground called the Wood Ground, all at Northend, Fulham; also several parcels of arable land in the common field of Fulham. 1 item, parchment, in envelope Former Reference: MS 01876

CLC/522/MS01877 Conveyance of two sixth parts of a parcel of 1669 Sep 10 ground on Ludgate Hill near Fleet Bridge, in the parish of St Bride, whereupon formerly two messuages stood and were burnt during the Great Fire, one called the Still and the other formerly the Saddle, afterwards the Three Gilded Keys. 1 item, parchment, in envelope Former Reference: MS 01877 LONDON METROPOLITAN ARCHIVES Page 373 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS01878 Demise of a parcel of land near Creed Lane in 1669 Nov 20 the parish of St Martin Ludgate, whereon stood a messuage which was burnt down by the Great Fire. 1 item, parchment, in envelope Former Reference: MS 01878

CLC/522/MS01879 Mortgage of certain ground in Suffolk Lane in 1670 Sep 24 the parish of Allhallows the Less. 1 item, parchment, in envelope Former Reference: MS 01879

CLC/522/MS01884 Conveyance of the Three Arrows 1674 May 22 in"Golding"[Golden] Lane, alias"Maydwellstreete", in the parish of St Giles Cripplegate, and other messuages in that parish. 1 item, parchment, in envelope Former Reference: MS 01884

CLC/522/MS01885 Conveyance of a messuage, two fields of 1674 Jul 15 pasture called Broom Field, and other property in East Barnet, Hertfordshire. 1 item, parchment, in envelope Former Reference: MS 01885

CLC/522/MS01886 Counterpart conveyance of a moiety or half part 1681 Aug 4 of a messuage known as the White Hart in St John's Street in the parish of St Sepulchre. 1 item, parchment, in envelope Former Reference: MS 01886

CLC/522/MS01887 Conveyance of two dwelling-houses in 1683 Feb 13 Stratfield Mortimer, Hampshire, called Castle Place otherwise Ham's House. 1 item, parchment, in envelope Former Reference: MS 01887

CLC/522/MS01888 Grant and release of two dwelling-houses in 1685 Sep 11 Stratfield Mortimer, Hampshire, called Castle Place or Ham's House. 1 item, parchment, in envelope Former Reference: MS 01888 LONDON METROPOLITAN ARCHIVES Page 374 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS01889 Transfer of the assignment of a lease of a 1686 Feb 20 messuage called the White Hart and other tenements in Horseshoe Alley, Drury Lane, in the parish of St Giles in the Fields. 1 item, parchment, in envelope Former Reference: MS 01889

CLC/522/MS01890 Assignment of certain parcels of land and 1685 Sep 28 messuages near the site of the White Hart in Horseshoe Alley, Drury Lane. 1 envelope containing 2 items, parchment Former Reference: MS 01890

CLC/522/MS01891 Assignment of five messuages near the site of 1740 Mar 24 the White Hart [in Horseshoe Alley] in the parish of St Giles in the Fields. 1 item, parchment, in envelope Former Reference: MS 01891

CLC/522/MS01892 Counterpart release of a messuage in Love's 1687 Mar 24 Court in the parish of St Bride. 1 item, parchment, in envelope Former Reference: MS 01892

CLC/522/MS01893 Notification of a release of certain houses in 1688 Mar 16 Fire Ball Court, Houndsditch. 1 item, parchment, in envelope Former Reference: MS 01893

CLC/522/MS01894 Conveyance by way of feoffment of two 1738 Jun 21 messuages in Stratfield Mortimer, Hampshire, called Castle Place or Ham's House. 1 item, parchment, in envelope Former Reference: MS 01894

CLC/522/MS01895 Conveyance of two annuities payable to 1688 Jul 3 Thomas Mooris, late citizen and plumber, and his heirs. 1 item, parchment, in envelope Former Reference: MS 01895

CLC/522/MS01896 Counterpart assignment of a lease of a 1688 Jul 5 messuage in Fleet Street in the parish of St Dunstan in the West. 1 item, parchment, in envelope Former Reference: MS 01896 LONDON METROPOLITAN ARCHIVES Page 375 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS01898 Lease of a parcel of ground, late part of Lamb's 1690 May 31 Conduit Fields, in the parish of St Andrew Holborn. 1 item, parchment, in envelope Former Reference: MS 01898

CLC/522/MS01900 Lease of the Dog Tavern near Ave Mary [Maria] 1697 Jun 9 Lane in the parish of St Martin Ludgate. 1 item, parchment, in envelope Former Reference: MS 01900

CLC/522/MS01902 Counterpart lease of the Red Lion, Fleet Street, 1697 Dec 18 in the parish of St Dunstan in the West. 1 item, parchment, in envelope Former Reference: MS 01902

CLC/522/MS01905 Deeds of property in the manor of Paul's 1528 - 1641 House, Bowes and Edmonton (lord: Dean and In Latin. Chapter of St. Paul's Cathedral). Consisting of admissions and surrenders of a messuage and five acres in the parish of Edmonton, Middlesex, adjoining on the west the road to London, on the north the road to Ware and on the east Water Lane; also four acres more in the common marsh and inthe common field called "the Hyde". With a list of tenants 1608 1 envelope of 20 items filed together, parchment Former Reference: MS 01905

CLC/522/MS01908 Abstract of title (1564-1677) of a messuage in [1677?] the parish of St Bride Fleet Street, endorsed"The grey hound and Kings Armes". 1 volume, paper Former Reference: MS 01908

CLC/522/MS01912 Counterpart conveyance of a moiety or half part 1720 Jun 20 of a parcel of ground on which five messuages, lately burnt down, had been built, near Water Lane and Thames Street in the parish of St Dunstan in the East. 1 item, parchment, in envelope Former Reference: MS 01912 LONDON METROPOLITAN ARCHIVES Page 376 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS01913 Transfer of a lease, a mortgage and an 1703 Jun 13 assignment of mortgage of fourteen messuages on the north side of Fleet Street. 1 item, parchment, in envelope Former Reference: MS 01913

CLC/522/MS01916 Counterpart lease concerning a turnpike called 1707 Oct 25 the Queen's Gate in Theobald's Row, leading into Gray's Inn Lane, in the parish of St Andrew Holborn. 1 item, parchment, in envelope Former Reference: MS 01916

CLC/522/MS01917 Counterpart lease concerning a malt-house at 1708 Dec 10 Kingston upon Thames, in or near Wood Street, alias the Horsefair. 1 item, parchment, in envelope Former Reference: MS 01917

CLC/522/MS01918 Assignment of a parcel of ground and erections 1709 Jan 21 thereon near Red Lion Fields in the parishes of St Andrew Holborn and St Giles in the Fields. 1 item, parchment, in envelope Former Reference: MS 01918

CLC/522/MS01920 Conveyance of 103 acres of land in 1709 Nov 5 48 hours notice required for Pennsylvania, part of a grant by William Penn, access governor of Pennsylvania. 1 item, paper, in folder Former Reference: MS 01920

CLC/522/MS01924 Release of copyhold lands belonging to the 1714 Dec 23 manor of Ravensbury in the parish of Mitcham, Surrey. 1 item, parchment, in envelope Former Reference: MS 01924

CLC/522/MS01927 Counterpart lease concerning a house in 1715 May 15 Thames Street, at the west corner of Water Lane, in the parish of St Dunstan in the East, erected on the site of a house lately burnt down. 1 item, parchment, in envelope Former Reference: MS 01927 LONDON METROPOLITAN ARCHIVES Page 377 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS01928 Counterpart lease concerning a messuage in 1716 Dec 20 Water Lane in the parish of St Dunstan in the East; with a schedule endorsed. 1 item, parchment, in envelope Former Reference: MS 01928

CLC/522/MS01929 Counterpart lease concerning a messuage in 1716 Nov 15 Thames Street near the end of Water Lane, in the parish of St Dunstan in the East, erected on the site of a messuage lately burnt down; with an account showing how the lease has been dealt with. 1 item, parchment, in envelope Former Reference: MS 01929

CLC/522/MS01930 Assignment of a passage through the middle of 1719 Feb 14 a messuage called the Three Cranes in Thames Street, in the parish of St Dunstan in the East, into Water Lane; with a plan. 1 item, parchment, in envelope Former Reference: MS 01930

CLC/522/MS01931 Counterpart lease of a messuage known as the 1719 Feb 16 Three Cranes and used as a tavern, afterwards known as Smythers Coffee House, in Thames Street in the parish of St Dunstan in the East; with plan attached. 1 item, parchment, in envelope Former Reference: MS 01931

CLC/522/MS01932 Counterpart lease of a messuage in Red Lion 1718 Apr 2 Square in the parish of St Andrew Holborn, and one in Eagle Street in the same parish; with a schedule. 1 item, parchment, in envelope Former Reference: MS 01932

CLC/522/MS01936 Release of a parcel of ground on the north side 1728 Sep 10 of Great Hermitage Street, Wapping, in the parish of St Dunstan Stepney, being part of a piece of vacant ground heretofore called Friars Court or Friars Court Field; with coloured plan. 1 item, parchment, in envelope Former Reference: MS 01936 LONDON METROPOLITAN ARCHIVES Page 378 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS01937 Counterpart lease concerning a messuage in 1721 Nov 10 Fleet Street known as the Greyhound Tavern; with an inventory of the tavern. 1 item, parchment, in envelope Former Reference: MS 01937

CLC/522/MS01938 Conveyance of a messuage in the parish of 1733 Jun 9 Tottenham, Middlesex, formerly an inn known as the Bull. 1 item, parchment, in envelope Former Reference: MS 01938

CLC/522/MS01939 Counterpart lease concerning a messuage in 1735 Jun 5 Red Lion Square; with a schedule. 1 item, parchment, in envelope Former Reference: MS 01939

CLC/522/MS01940 Lease of a parcel of ground, with the 1741 Dec 17 messuage, stables and coach-houses thereon, in Liquor-pond Field, Gray's Inn Lane. 1 item, parchment, in envelope Former Reference: MS 01940

CLC/522/MS01942 Assignment, dated 17 October 1744, of a thirty 1744 - 1758 sixth part of Ranelagh House, amphitheatre, etc, in the parish of Chelsea; with assignments dated 1752-7 and acknowledgement dated 23 February 1758. 1 envelope containing 2 items, parchment Former Reference: MS 01942

CLC/522/MS01943 Assignment of certain parcels of ground, 1744 Dec 26 tenements and stables in Red Lion Street. 1 item, parchment, in envelope Former Reference: MS 01943

CLC/522/MS01944 Counterpart mortgage concerning a leasehold 1745 Jul 4 estate, being a portion of Conduit Fields, or Lamb's Conduit Fields, in the parish of St Andrew Holborn. 1 item, parchment, in envelope Former Reference: MS 01944 LONDON METROPOLITAN ARCHIVES Page 379 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS01945 Assignment of three copyhold messuages near 1748 Dec 24 Brentford Bridge in the parish of Isleworth, Middlesex. 1 item, parchment, in envelope Former Reference: MS 01945

CLC/522/MS01946 Demise of a parcel of ground with messuages 1751 Feb 4 thereon, in Cheapside, on the site of Suffolk Place; with plan. 1 item, parchment, in envelope Former Reference: MS 01946

CLC/522/MS01947 Articles of agreement, 18 September 1751, 1751 - 1761 between the churchwardens of the parish of St Michael Crooked Lane and Thomas Kemp, D. D., rector of the same parish whereby they appoint him their attorney; with a mutual discharge, 28 December 1761. 1 item, parchment, in envelope Former Reference: MS 01947

CLC/522/MS01950 Lease of a parcel of ground on the east side of 1756 May 31 Hoxton Road in the parish of St Leonard Shoreditch. 1 item, parchment, in envelope Former Reference: MS 01950

CLC/522/MS01952 Conveyance of four freehold messuages in 1757 Feb 14 Crown Alley, Charterhouse Lane, in the parish of St Sepulchre without Newgate; with an undertaking to produce the deeds proving title. 1 item, parchment, in envelope Former Reference: MS 01952

CLC/522/MS01953 Counterpart lease concerning a parcel of 1758 Sep 26 ground in the parish of St John Hackney, with a mansion called Brooke House. 1 item, parchment, in envelope Former Reference: MS 01953

CLC/522/MS01956 Assignment of a parcel of ground in the 1765 Dec 9 parishes of St Leonard Shoreditch and St Luke Old Street, part of which is now City Road. 1 item, parchment, in envelope Former Reference: MS 01956 LONDON METROPOLITAN ARCHIVES Page 380 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS01957 Revocation of the uses limited, and 1770 Feb 9 appointment, of a parcel of meadow called Somers Close, and buildings thereupon, held of the manor of Richmond, Surrey. 1 item, parchment, in envelope Former Reference: MS 01957

CLC/522/MS01958 Assignment of a parcel of ground and two 1772 May 26 messuages thereon, on the south side of Great Russell Street, in the parish of St George Bloomsbury. 1 item, parchment, in envelope Former Reference: MS 01958

CLC/522/MS01959 Parish of St George, Bloomsbury: Committee 1773 Jan 28 for Paving: Assignment of part of a rate by the Committee for Paving of the parish of St George Bloomsbury, as security for the repayment of a sum of money lent to them. 1 item, parchment, in envelope Former Reference: MS 01959

CLC/522/MS01960 Release and assignment to the Commissioners 1774 Feb 4 for Paving etc. of the Parish of St Sepulchre, of a messuage in Charterhouse Lane in the same parish, heretofore called the Star. 1 item, parchment, in envelope Former Reference: MS 01960

CLC/522/MS01961 Assignment of an undivided moiety or share in 1779 Feb 24 a parcel of ground, tenements, etc, in Stratford Mews, Marylebone. 1 item, parchment, in envelope Former Reference: MS 01961

CLC/522/MS01962 Assignment of a parcel of ground, tenements, 1779 Jun 30 etc, in Stratford Mews, Marylebone. Several deeds are cited, and a confirmation is endorsed 1 item, parchment, in envelope Former Reference: MS 01962 LONDON METROPOLITAN ARCHIVES Page 381 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS01963 Release of a dwelling-house, etc, in Fore 1786 Aug 22 Street, Penrith, known by the name of the White Swan, another house there, shares in certain pews in the parish church, reversions, interests, etc. 1 item, parchment, in envelope Former Reference: MS 01963

CLC/522/MS01966 Counterpart lease concerning a parcel of 1792 Sep 19 ground on the south side of Fleet Street, next to Bridge Street; with a plan. 1 item, parchment, in envelope Former Reference: MS 01966

CLC/522/MS01968 Assignment of four"Bloomsbury paving 1812 Sep 29 securities"numbered 33-6. 1 item, parchment, in envelope Former Reference: MS 01968

CLC/522/MS01970 Assignment of the lease of no. 160 Fleet Street. 1825 Mar 25 1 item, parchment, in envelope Former Reference: MS 01970

CLC/522/MS01972 Engrossment of a conveyance, intended to 1853 have been made in 1853, concerning a parcel of land at Crouch End in the parish of Hornsey, Middlesex, near Topfield or Topfield Hall, and two other parcels of land in the same parish; with a coloured plan. 1 item, parchment, in envelope Former Reference: MS 01972

CLC/522/MS01974 Lease by the Estate Company Ltd, with the 1865 Jun 1 consent of the churchwardens of the parish of St Michael Cornhill and others, to William, Abraham and Joseph Sarl of Cornhill, jeweller and silversmiths, of the ground floors and basements of nos. 45-47 Cornhill;with a coloured plan. 1 item, parchment, in envelope Former Reference: MS 01974

CLC/522/MS01975 Assignment of the interest in a lease of a 1569 Jan 26 messuage etc called the Cage House in Chancery Lane in the parish of St Dunstan in the West. 1 item, parchment, in envelope Former Reference: MS 01975 LONDON METROPOLITAN ARCHIVES Page 382 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS01976 Notification of the transfer of a lease of a 1582 Aug 3 tenement, shed, etc, in Bear Alley, Chancery Lane in the parish of St Dunstan in the West; with a memorandum endorsed. 1 item, parchment, in envelope Former Reference: MS 01976

CLC/522/MS01977 Conveyance of a tenement, etc, in the parish of 1591 May 20 Rushbury, Shropshire, and a shop near Temple Bar in the parish of St Clement Danes, both held of the Queen's manor of East Greenwich by fealty in free socage at a yearly rent of £2 and 12d respectively. 1 item, parchment, in envelope Former Reference: MS 01977

CLC/522/MS01978 Engrossment of a mortgage of a house 1632 Jan 9 in"Tuthilstreete"[Tothill Street], Westminster held on lease from the Dean and Chapter of Westminster [not executed]. 1 item, parchment, in envelope Former Reference: MS 01978

CLC/522/MS01979 Counterpart lease of a messuage, etc, in Tothill 1633 Mar 16 Street, Westminster; with a schedule attached. 1 item, parchment, in envelope Former Reference: MS 01979

CLC/522/MS01980 Counterpart lease of a parcel of ground and two 1638 Apr 8 little tenements built thereon, near"Tutthillfeilde"[Tothill Field] in the parish of St Margaret Westminster held from the Dean and Chapter of Westminster. 1 item, parchment, in envelope Former Reference: MS 01980

CLC/522/MS01981 Assignment of interest in a house in the 1642 Jun 13 Almonry, Westminster, and of a tenement in Longditch, Westminster. 1 item, parchment, in envelope Former Reference: MS 01981

CLC/522/MS01983 Lease of a messuage in Tothill Street, 1648 Apr 6 Westminster. 1 item, parchment, in envelope Former Reference: MS 01983 LONDON METROPOLITAN ARCHIVES Page 383 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS01984 Bond for a sum of money owed to Sir William 1655 Jul 12 Plater and Sir Robert Pye, both of Westminster, and others. 1 item, parchment, in envelope Former Reference: MS 01984

CLC/522/MS01987 Assignment of the lease of a house in the 1659 Sep 23 Almonry, Westminster. 1 item, parchment, in envelope Former Reference: MS 01987

CLC/522/MS01989 : Lease of a messuage, etc, 1662 Dec 17 on the south side of"Tuttle"[Tothill] Street, Westminster. 1 item, parchment, in envelope Former Reference: MS 01989

CLC/522/MS01990 Lease of a parcel of ground in York House Yard 1674 Sep 24 in the parish of St Martin in the Fields, on the south side of a new street to be called Duke Street. 1 item, parchment, in envelope Former Reference: MS 01990

CLC/522/MS01991 Conveyance of messuages and land in the 1675 Jul 28 Strand, Buckingham Street, Duke Street and Villiers Street, in the parish of St Martin in the Fields. 1 item, parchment, in envelope Former Reference: MS 01991

CLC/522/MS01992 Agreement to levy a fine of a messuage on the 1681 Nov 2 south side of the Strand, without Temple Bar, in the parish of St Clement Danes. 1 item, parchment, in envelope Former Reference: MS 01992

CLC/522/MS01995 Demise of a house or hall, and appurtenances, 1689 Mar 26 situated within the precincts of the hospital of the Savoy, in the Strand, at the north end of the hospital, also two chambers, and a house called the Boulting-house, at the west end of that house,and other houses, within the precincts of the hospital. 1 item, parchment, in envelope Former Reference: MS 01995 LONDON METROPOLITAN ARCHIVES Page 384 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS01997 Conveyance of a messuage on the west side of 1693 Jul 26 Strandbridge Lane, Strand. 1 item, parchment, in envelope Former Reference: MS 01997

CLC/522/MS01998 Indenture concerning a party-wall between two 1694 Jun 12 premises, called Buckingham Court and Wallingford House, both in the parish of St Martin in the Fields. 1 item, parchment, in envelope Former Reference: MS 01998

CLC/522/MS01999 Counterpart lease concerning a messuage, 1695 Jun 1 known by the sign of the Bear and Harrow, in or near Butcher Row, in the parish of St Clement Danes, with other buildings. 1 item, parchment, in envelope Former Reference: MS 01999

CLC/522/MS02001 Assignment of the lease of a parcel of ground, 1699 - 1703 messuage, etc, near the north end of Drury Lane, in the parish of St Giles in the Fields, 11 September 1703; with a bond dated 22 March 1699. 1 item, parchment, in envelope Former Reference: MS 02001

CLC/522/MS02006 Counterpart articles of agreement concerning 1709 Oct 26 the purchase of a cottage, etc, known by the sign of the Anchor, in Normandy in the parish of Ash, Surrey. 1 item, parchment, in envelope Former Reference: MS 02006

CLC/522/MS02009 Westminster Abbey: Lease by the Dean and 1723 May 22 Chapter of Westminster to the trustees of the poor for the parish of St Margret Westminster of certain parcels of ground on part of which a chapel of St Armill once stood, and on which were subsequently built certain messuages, being part of"Tuthill"[Tothill] Fields; with a coloured plan. 1 item, parchment, in envelope Former Reference: MS 02009 LONDON METROPOLITAN ARCHIVES Page 385 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS02010 Assignment of a messuage, etc, on the east 1726 Aug 2 side of St Martin le Grand, in the parish of St Leonard Foster Lane; with inventory. 1 item, parchment, in envelope Former Reference: MS 02010

CLC/522/MS02011 Demise by the Corporation of London of a 1728 May 27 parcel of ground and a building, called the Conduit House, in the parish of St George Hanover Square; with plan attached. 1 item, parchment, in envelope Former Reference: MS 02011

CLC/522/MS02012 Indenture, made 18 November 1728, whereby 1728 Nov 18 Robert Mitchener of the parish of St Margaret Westminster, and others, assign to Sir Richard Ellis, of Nocton, Lincolnshire, and others, a parcel of ground and dissenting meeting house built thereon in the parishof St Clement Danes. 1 item, parchment Former Reference: MS 02012

CLC/522/MS02015 Release and transfer of certain leases, 1730 Mar 14 assignments, counterpart mortgage, and equity of redemption of a yard, ground, messuages, tenements and rooms in Clement's Lane, in the parish of St Clement Danes. 1 item, parchment, in envelope Former Reference: MS 02015

CLC/522/MS02016 Agreement to produce certain documents as 1730 Aug 22 proof of title to a messuage, etc, situated on the south side of Portugal Street, in the parish of St Clement Danes. 1 item, parchment, in envelope Former Reference: MS 02016

CLC/522/MS02019 Assignment of a parcel of ground in 1740 Jun 11 New"Tuttle"[Tothill] Street; with a plan. 1 item, parchment, in envelope Former Reference: MS 02019

CLC/522/MS02025 Lease of a messuage in Albemarle Street, in 1756 Jun 1 the parish of St George Hanover Square. 1 item, parchment, in envelope Former Reference: MS 02025 LONDON METROPOLITAN ARCHIVES Page 386 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS02028 Counterpart lease of a messuage, etc, on the 1764 Dec 5 west side of Bury Street, in the parish of St James Westminster. 1 item, parchment, in envelope Former Reference: MS 02028

CLC/522/MS02032 Westminster Abbey: Demise by the Dean and 1768 Apr 22 Chapter of Westminster to the trustees for the poor of the parish of St Margaret Westminster, the tithe of garbage, corn and hay belonging to the parsonage of the parish church.: 1 item, parchment, in envelope Former Reference: MS 02032

CLC/522/MS02037 Parish of St Clement Danes, Westminster: 1772 - 1773 Indenture of 6 November 1772, whereby the Committee for the parish of St Clement Danes, appointed by the Paving Commissioners for Westminster, give a charge on the rates assessed in the parish, as security for the repayment of a loan; with an assignment dated November 11 1773. 1 item, parchment, in envelope Former Reference: MS 02037

CLC/522/MS02039 Parish of St Clement Danes, Westminster: 1773 Feb 19 Indenture whereby the committee for the parish of St Clement Danes, appointed by the Paving Commissioners for Westminster, assign a certain proportion of the rates levied in the parish, as security for a loan. 1 item, parchment, in envelope Former Reference: MS 02039

CLC/522/MS02041 Counterpart assignment of a parcel of ground, 1775 Mar 25 being part of a yard called the Tilt Yard, and a garden called Walsingham Garden, in the City of Westminster. 1 item, parchment, in envelope Former Reference: MS 02041

CLC/522/MS02042 Demise and transfer of 30 March 1780 and 18 1780 and 1817 April 1817,of a piece of ground in the parish of St George Hanover Square, on the north side of a new street to be called Ranelagh Street, originally demised by the Rt. Hon. Richard, Lord Grosvenor. 1 item, parchment, in envelope Former Reference: MS 02042 LONDON METROPOLITAN ARCHIVES Page 387 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS02043 Lease of a dwelling-house, no. 35 Great 1791 May 2 Marlborough Street. 1 item, parchment, in envelope Former Reference: MS 02043

CLC/522/MS02061 French, George Russell: Descriptive account of 1872 the estates of the Ironmongers' Company, including the estates of Robert Geffery's charity and of Thomas Betton's charity, by George Russell French, consulting surveyor to the Company. 1 volume, paper Former Reference: MS 02061

CLC/522/MS02070 Twelve accounts showing sums received in 1744 - 1765 respect of rents out of an estate in Aldermanbury and elsewhere (held under a lease from the trustees of Sion College), giving particulars of deductions allowed for land tax (23 receipts on printed forms), trophy tax, repairs, etc, with eight receipted bills. 1 envelope containing 33 items Former Reference: MS 02070

CLC/522/MS02072 Particular of a leasehold estate [in 1739 Aldermanbury and elsewhere] held by lease from Sion College for forty years from Lady Day 1739. 1 item, paper, mounted on card Former Reference: MS 02072

CLC/522/MS02073 Rental of a leasehold estate [in Aldermanbury 1746 Dec 15 and elsewhere] held from Sion College. 1 item, paper, mounted on card Former Reference: MS 02073

CLC/522/MS02081 Demise of a messuage in Chancery Lane; with 1724 Mar 25 sketch plan. 1 item, parchment and paper, in envelope Former Reference: MS 02081

CLC/522/MS02082 Assignment of a lease of a messuage in 1700 Feb 3 Stratton Street in the parish of St Martin in the Fields. 1 item, parchment, in envelope Former Reference: MS 02082 LONDON METROPOLITAN ARCHIVES Page 388 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS02083 Assignment, dated 4 April 1659, of a messuage 1659 in the parish of St James Clerkenwell; with a memorandum dated 11 April 1659. 1 item, parchment, in envelope Former Reference: MS 02083

CLC/522/MS02108 Four receipts, dated October 21 1680 to 1680 - 1687 October 1687, for a fee farm rent of a tenement called the Gunfounders House in Houndsditch, in the parish of St Botolph Aldgate, belonging to the Dean and Chapter and Minor Canons of St Paul's. 1 envelope containing 4 items, paper Former Reference: MS 02108

CLC/522/MS02111 Copy of feoffment concerning lands and 1539 Dec 4 tenements at Fords Green in the parish In Latin. of"Edelmeton"[Edmonton], Middlesex. 1 item, paper, in envelope Former Reference: MS 02111

CLC/522/MS02112 Release and quitclaim of tenements with an 1327 May 8 adjacent plot at Billingsgate in the parish of St In Latin. Mary at Hill. 1 item, parchment, in envelope Former Reference: MS 02112

CLC/522/MS02113 Diploma of the degrees of Master and Doctor of 1634 May 16 Arts and Theology (M.A. and S.T.D.), dated at In Latin. Rome, awarded to Friar Crescentius Bresmalius of Lille, who had passed an examination into the Franciscan College at Bologna, 30 December 1631, and had publicly made a Disputation, and confessed the Catholic Faith. 1 item, parchment, in envelope Former Reference: MS 02113

CLC/522/MS02120 Release and quitclaim of a messuage in the 1603 May 10 parish of St Edmund the King in Lombard In Latin. Street, in the ward of Langbourn. 1 item, parchment, in envelope Former Reference: MS 02120 LONDON METROPOLITAN ARCHIVES Page 389 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS02121 Sale of a messuage and appurtenances in the 1639 Feb 7 parish of St Edmund the King, in Lombard Street. 1 item, parchment, in envelope Former Reference: MS 02121

CLC/522/MS02122 Release and confirmation with warranty of a 1603 Mar 11 house in Silver Street in the parish of St Olave. 1 item, parchment, in envelope Former Reference: MS 02122

CLC/522/MS02123 Counterpart lease of 33 Wood Street in the 1799 Nov 11 parish of St Alban Wood Street. 1 item, parchment, in envelope Former Reference: MS 02123

CLC/522/MS02124 Lease of 33 Wood Street in the parish of St 1821 Oct 1 Alban Wood Street. 1 item, parchment, in envelope Former Reference: MS 02124

CLC/522/MS02125 Lease of 35 Wood Street in the parish of St 1804 Sep 12 Alban Wood Street. 1 item, parchment, in envelope Former Reference: MS 02125

CLC/522/MS02126 Counterpart lease of 35 Wood Street in the 1823 Apr 9 parish of St Alban Wood Street. 1 item, parchment, in envelope Former Reference: MS 02126

CLC/522/MS02127 Lease of a messuage in Little Drury Lane, in 1813 Jun 3 the parish of St Mary le Strand. 1 item, parchment, in envelope Former Reference: MS 02127

CLC/522/MS02128 Counterpart lease of house, 17 Stone 1831 Apr 12 Buildings, Little Drury Lane, in the parish of St Mary le Strand. 1 item, parchment, in envelope Former Reference: MS 02128 LONDON METROPOLITAN ARCHIVES Page 390 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS02129 Counterpart demise of a parcel of ground 1708 Aug 20 abutting east on the garden wall of William Herbert, Lord Powis, in the parish of St Andrew Holborn. 1 item, parchment, in envelope Former Reference: MS 02129

CLC/522/MS02130 Counterpart lease of a messuage in Love Lane 1799 Nov 11 in the parish of St Alban Wood Street. 1 item, parchment, in envelope Former Reference: MS 02130

CLC/522/MS02131 Lease of a messuage in Love Lane in the 1822 Aug 15 parish of St Alban Wood Street. 1 item, parchment, in envelope Former Reference: MS 02131

CLC/522/MS02132 Lease of a messuage in Wood Street in the 1805 May 3 parish of St Alban Wood Street. 1 item, parchment, in envelope Former Reference: MS 02132

CLC/522/MS02133 Lease of a house in Love Lane in the parish of 1823 Jul 7 St Alban Wood Street. 1 item, parchment, in envelope Former Reference: MS 02133

CLC/522/MS02134 Rental of tenants in"Sowthoe 1388 Nov 12 Lovetofte"[Southoe], Huntingdonshire. In Latin. 1 item, parchment, in envelope Former Reference: MS 02134

CLC/522/MS02135 Feoffment of the manors of New hall 1663 Oct 12 alias"Bewliew", Old hall, Borehams, Walter (Walkefare) hall and Belstead (Belsted) hall, and lands in Boreham, Springfield, Hatfield Peverel, Broomfield, Little Waltham, Great Leighs, Great and Little Baddow, and Terling (Tarling), in Essex. 1 item, parchment, in envelope Former Reference: MS 02135

CLC/522/MS02180 Power of attorney concerning the sale of a 1785 Aug 26 house in Great Portland Street. 1 item, paper, in envelope Former Reference: MS 02180 LONDON METROPOLITAN ARCHIVES Page 391 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS02181 Lease of premises in Shoe Lane. 1664 Aug 29 1 item, parchment, in envelope Former Reference: MS 02181

CLC/522/MS02182 Demise of premises in Great Portland Street. 1754 Jul 19 1 item, parchment, in envelope Former Reference: MS 02182

CLC/522/MS02229 Letters patent granted for the delivery of seisin 1707 Nov 28 of seven messuages in the parishes of St In Latin. Dunstan in the East, St Christopher and St Michael Crooked Lane; with a translation. 1 envelope containing 2 items Former Reference: MS 02229

CLC/522/MS02476 Lease of the Three Foxes (formerly the"Organe 1574 Apr 15 Pype") in the parish of St Stephen Walbrook; with a transcript. 1 envelope containing 2 items, parchment and paper Former Reference: MS 02476 Deeds relating to premises in Fenchurch Street on the site of which the Mitre formerly stood.

CLC/522/MS02741/001 Deeds relating to The Bishop's Mitre, 1591- 1591 - 1814 1814 (Items numbered 001-017 bound together) Items 1-17. Includes leases to Daniel Rawlinson (items 6-9, 19-22) who is often mentioned by Samuel Pepys in his diary 1 volume Former Reference: MS 02741

CLC/522/MS02741/018 Deeds relating to tenement west of the Mitre, 1642 - 1845 1642-1845 (items numbered 018-032 bound together) Items 18-32. Includes leases to Daniel Rawlinson (items 6-9, 19-22) who is often mentioned by Samuel Pepys in his diar 1 volume Former Reference: MS 02741

CLC/522/MS02741/033 Deeds relating to The Helmett, 1541-1814. 1541 - 1814 (Items 033-041 bound together) Items 33-41 1 volume Former Reference: MS 02741 LONDON METROPOLITAN ARCHIVES Page 392 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS02825 Conveyance of a tenement and shops in 1567 Apr 1 Lombard Street. In Latin. 1 item, parchment, in envelope Former Reference: MS 02825

CLC/522/MS02826 Indenture concerning the sale of 125 acres of 1658 Jun 29 re-claimed land in Cambridgeshire and Bedfordshire. 1 item, parchment, in envelope Former Reference: MS 02826

CLC/522/MS02827 Mortgage of a tenement called the Lock and 1669 Jan 22 Key in Fleet Street. 1 item, parchment, in envelope Former Reference: MS 02827

CLC/522/MS02828 Common recovery of Michaelmas term, 8 1632 Nov 28 Charles I, concerning a messuage, toft and In Latin. garden and the moiety of four messuages, four tofts and four gardens, in the parishes of St Sepulchre without Newgate and St Botolph without Billingsgate. 1 item, parchment, in envelope Former Reference: MS 02828

CLC/522/MS02829 Fine, dated Easter term, 40 , 1598 concerning two messuages in the parish of St In Latin. Bartholomew the Less. 1 item, parchment, in envelope Former Reference: MS 02829

CLC/522/MS02830 Indenture concerning a messuage in Dover 1741 Feb 5 Street. 1 item, parchment, in envelope Former Reference: MS 02830

CLC/522/MS02831 Deed of appointment to convey a messuage in 1741 Feb 3 Dover Street. 1 item, parchment, in envelope Former Reference: MS 02831

CLC/522/MS02832 Indenture concerning messuages in Red Cross 1677 Nov 30 Street and Barbican. 1 item, parchment, in envelope Former Reference: MS 02832 LONDON METROPOLITAN ARCHIVES Page 393 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS02880 Lease and release of a house of the sign of the 1699 Golden Heart in Threadneedle Street in the parish of . 1 item, parchment, in envelope Former Reference: MS 02880

CLC/522/MS02898 Lease of ground in Gravel Lane. 1708 Jul 19 1 item in envelope Former Reference: MS 02898

CLC/522/MS02899 Agreement concerning nine messuages in the 1745 Feb 10 parish of St Botolph Aldgate and one messuage in the parish of St John Clerkenwell. 1 item in envelope Former Reference: MS 02899

CLC/522/MS02904 Covenant respecting a tenement in Coppin's 1705 Mar 24 Court in the parish of St Dunstan in the East. 1 item in envelope Former Reference: MS 02904

CLC/522/MS02906 Lease of a field called the Wrestling Place or 1718 Aug 1 Ducking Pond Field with a house, barn or stable, and laystall, and two little houses adjoining, in the parish of St James Clerkenwell. 1 item, parchment, in envelope Former Reference: MS 02906

CLC/522/MS02919 Lease of ground in Aldersgate Street. 1643 1 item, parchment, in envelope Former Reference: MS 02919

CLC/522/MS02922 Deed of common recovery concerning a 1796 messuage in the parish of St Michael Cornhill. 1 item, parchment, in box Former Reference: MS 02922

CLC/522/MS03105 Copies of leases relating to Dice Quay, alias 1730 - 1760 Webbs Quay, and Haddocks Quay, alias Weeks Quay, and the dock belonging thereto, together with tenements nearby known by the signs of the Crown and Sceptre, the Dice and Key, and the Bear. 1 volume Former Reference: MS 03105 LONDON METROPOLITAN ARCHIVES Page 394 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS03483 Fifteen deeds and papers relating to property in 1671 - 1756 Golden Lane in the parish of St Giles Cripplegate. 1 envelope containing 16 documents, parchment and paper Former Reference: MS 03483

CLC/522/MS03484 Deeds (two leases and eleven assignments) 1784 - 1811 relating to the Bell Alehouse in Shoreditch Street in the parish of St Leonard Shoreditch. 1 box containing 13 items, vellum Former Reference: MS 03484

CLC/522/MS03495 Deeds relating to property in Northumberland 1716 - 1797 Place, Northumberland Alley, in the parish of St Katherine Coleman, Ward of Aldgate. On a slip attached to the deeds is written in 18th century hand "Old Title deeds relating [to] Mr Parry's estate in Northumberland Alley, and presumed to be of no further use in support of the title". 1 envelope containing 5 items, vellum and paper Former Reference: MS 03495

CLC/522/MS03499 Collection of miscellaneous deeds. 1549, 1562 - Contents:1. Grant and licence of alienation, 1570 dated 19 March 1549, Westminster, by Edward In Latin and VII to Henry Amcote, knight, Lord Mayor of English. London, John Wylford and George Darve, aldermen of the City of London, and Thomas Lewen, citizen and ironmonger of London of the manor of Langnoke [Lannock] and the rectory and certain property in Weston, Hertfordshire, from Dame Katherine Dormer, widow of Henry Dormer, citizen and mercer of London. Seals missing.|2. Five deeds relating to Gilbert Saltonstalle de Roke of Halifax, Yorkshire father of Sir Richard Saltonstall (1521-1601), Lord Mayor of London, concerning properties of , Hipperholme and the messuage of Nolher Roke, 1562-70. With hanging ring seals. 1 envelope containing 2 bundles, vellum Former Reference: MS 03499 LONDON METROPOLITAN ARCHIVES Page 395 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS03550 Deeds of property in nos.28 and 96 Fore Street 1805 - 1816 (parish of St Giles Cripplegate) and in Newington, Surrey, 1805-15 with legal papers concerning writs of trespass and two insurance policies on the ships"Benson"and"Meanwell", 1810 and 1816. Other items (3 trade cards and 1 engraved print) formerly stored with the above are now held in the Prints and Maps Section. 1 folder containing 8 items, parchment Former Reference: MS 03550

CLC/522/MS03588 Autograph subscription book, presented to the 1894 Nov 6 Rt Hon Sir George Robert Tyler, Bart., Lord Mayor, by personal and private friends as a souvenir of his mayoralty. 1 volume Former Reference: MS 03588

CLC/522/MS03619 Collection of leases and other deeds relating to 1669 - 1690 various properties in Abchurch Lane in the parish of St Nicholas Acon. 1 bundle containing 17 items, vellum with some seals pendant Former Reference: MS 03619 Collection of leases and other deeds relating to various properties in Bucklersbury in the parish of St Stephen Walbrook.

CLC/522/MS03620/001 Collection of leases and other deeds relating to 1641 - 1797 various properties in Bucklersbury in the parish of St Stephen Walbrook. 1 box Former Reference: MS 03620

CLC/522/MS03620/002 Collection of leases and other deeds relating to 1755 - 1802 various properties in Bucklersbury in the parish of St Stephen Walbrook. 1 box Former Reference: MS 03620 LONDON METROPOLITAN ARCHIVES Page 396 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS03720 Indenture by which the surviving feoffees of an 1672 May 24 annuity of 20 pounds, bequeathed to Lawrence Campe, citizen and draper of London on 2 March 1610 to the parish of St Andrew Undershaft for the relief of the poor and payable out of one capital and five other messuages and tenements situate in the said parish, transfer the trusteeship to several parishioners and inhabitants of the parish of All Hallows by the Wall. Seals missing. 1 item in envelope, vellum Former Reference: MS 03720

CLC/522/MS03731 Two leases: 1. James Bryan of Wapping esq, 1682, 1705 and Dame Theodosia Fry his wife, to Joshua Foster, citizen and fishmonger of London, dated 24 August 1682; 2. Joshua Foster, citizen and fishmonger of London to Thomas Norwood, of the parish of St Mary Magdalen Bermondsey, mariner, dated 12 November 1705 of ground in Redmeade Lane in the parish of Stepney. 1 envelope containing 2 items, vellum, seals pendant Former Reference: MS 03731

CLC/522/MS03737 Leases and deeds relating to 1, 2, 3 and 4 Elim 1597 - 1829 Place, in the parish of St Dunstan in the West. 1 bundle containing 31 items, vellum and paper Former Reference: MS 03737 LONDON METROPOLITAN ARCHIVES Page 397 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS03738 The 'Shakespeare Deed'. 1613 Mar 10 Available only with advance Counterpart of indenture between Henry notice and at the discretion of the Walker, citizen and minstrel of London, of the LMA Director one part, and , gentleman READERS ARE REQUESTED of Stratford upon Avon, Warwickshire, William TO VIEW THE FACSIMILE (Ms Johnson, citizen and vintner of London, John 03738A) Jackson and John Hemyng of London, gentlemen on the other part. Whereby in consideration of the sum of £140 Henry Walker sells to the said William Shakespeare, William Johnson, John Jackson and John Hemyng, a tenement with appurtenances and a plot of ground on the westside thereof, situated within the precinct of the Black Friars, in the City of London. The tenement is described as "sometymes in the tenure of James Gardyner esquiour, and since that in the tenure of , gent., and now or late being in the tenure...of one William Ireland...; abutting upon a streete leading down to Pudle wharffe on the east part, right against the King's Majesties Wardrobe; part of wch said tenement is erected over a great gate leading to a capitall messuage wch sometyme was in the tenure of William Blackwell esquiour deceased, and since that in the tenure...of Henry, Earle of Northumberland". The adjoining plot of ground is described as "lately inclosed with boords on two sides thereof by Anne Bacon widowe...and being on the thirde side inclosed with an olde brick wall; which said plott of ground was sometyme parcell...of a great peece of voyde ground lately used for a garden".

Two pendant seals, each bearing the letters "HL" - initials of Henry Lawrence, a witness named on the back of the deed. Remaining two seals missing. Shakespeare's signature at bottom left; this is one of six undisputed signatures surviving, the others being on documents in the and the National Archives.

Transcript of document:

This Indenture made the Tenthe day of Marche in the yeare of our Lord god according to the Computac[i]on of the one / thousand six hundred and twelve and in the yeares of the reigne of our Sovereigne Lord James by the grace of god king of England Scotland ffraunce and Ireland defender of the faith &c that / is to saie of England ffraunce and Ireland the tenth and of Scotland the six and fortith: Between Henry Walker citizein and Minstrell of London of th'one partie And William Shakespeare of / Stratford Upon Avon in the Countie of Warwick gentleman, William Johnson Citizein and Vintener of London, John Jackson, and John [m]yng of London gentlemen of thother p[ar[tie Witnesseth / that the said Henry Walker (for and in considerat[i]on of the som[m]e of one hundred and fortie pound[es] of lawfull money of England to him in hande before theinsealing hereof by the said William Shakespeare well and trulie / paid, whereof and wherew[i]h hee the said Henry Walker doth acknowledge himselfe fullie satisfied and contented, and thereof and of every part and parcell thereof doth cleerlie acquite and discharge the said / William Shakespeare his heires executo[ur]s admi[ni]strato[ur]s and assignes and every of them by theis p[rese]nt[es]) hath bargayned and soulde and by theis p[rese]nt[es] doth fullie cleerlie and absolutlie bargayne and sell unto the / said William Shakespeare, William Johnson, John Jackson, and John Hem[m]yng their heires and assignes forever All that dwelling house or Tenement w[i]th th'appurten[a]nc[es] situate and being w[i]thin the Precinct Circuit / and Compasse of the late black ffryers London sometymes in the tenure of James Gardyner Esquio[ur] and since that in the tenure of John ffortescue gent, and now or late being in the tenure or occupac[i]on of one William / Ireland or of his assignee or assignes; abutting upon a streete leading downe to Pudle Wharffe on the east part, right against the King[es] Maiesties Wardrobe: part of w[hi]ch said Tenement is erected over a great gate leading / to a Capitall Mesuage w[hi]ch sometyme was in the tenure of William Blackwell Esquio[ur] deceased, and since that in the tenure or occupac[i]on of the right Honorable Henry now Earle of Northumberland; And also all that / plott of ground on the west side of the same Tenement w[hi]ch was lately inclosed w[i]th boord[es] on two sides thereof by Anne Bacon widowe soe farre and in such sorte as the same was inclosed by the said Anne Bacon, and not / otherwise and being on the thirde side inclosed w[i]th an olde Brick wall; Which said plott of ground was sometyme parcell and taken out of a great --- peece of /voide\ ground lately used for a garden; and also the soyle whereupon / the said Tenement standeth; and also the said Brick wall and boord[es] w[hi]ch doe inclose the said plott of grounde With free entrie, accesse, ingresse, egresse and regresse in, by, and through the said greate gate and yarde there unto / the usuall dore of the said Tenement; And also all and singuler Cello[ur]s /sollers\ romes, light[es], easiament[es], profitt[es] Com[m]odities, and hereditament[es] whatsoever to the said dwelling house or Tenement belonging, or in any wise app[er]teyning / And the reversion and reversions whatsoever of all and singuler the premisses, and of every parcell thereof; And also all rent[es], and yearlie profitt[es] whatsoever reserved, and fromhensforth to growe due and paiable / upon whatsoever lease dimise, or graunt, leases dimises or graunt[es] made of the premisses, or of any parcell thereof; And also all thestate, right, title, interest, propertie, use, possession, clayme, and demaund whatsoever w[hi]ch / hee the said Henry Walker now hath, or of right may, might, should, or ought to have of, in, or to the premisses or any parcell thereof; And also all and every the deed[es], evidenc[es], Charters, escript[es], miniment[es], & writing[es] / whatsoever w[hi]ch hee the said Henry Walker now hath, or any other person or persons to his use have or hath, or which hee may lawfullie come by w[i]thout suite in the lawe, which touch or concerne the premisses onlie / or onlie any part or parcell thereof: Togeither w[i]th /the\ true Coppies of all such deed[es], evidenc[es] and writing[es] as concerne the premisses (amonnge other thing[es]) to bee written and taken out at the onlie cost[es] and charg[es] of the / said William Shakespeare his heires or assignes which said dwelling house or Tenement and other the premisses above by theis p[rese]nt[es] menc[i]oned to bee bargayned and soulde the said Henry Walker / late purchased and had to him his heires and assignes forever of Mathie Bacon of Graies Inne in the Countie of Midd[lesex] gentleman, by Indenture bearing date the fifteenth day of October in the yeare of our Lord / god one thousand six hundred and fower, and in the yeares of the reigne of our said Sovereigne Lord king James of his Realmes of England ffraunce and Ireland the second and of Scotland the eight & thirtith / To have and to hold the said dwelling house or Tenement, shopps, Cello[ur]s, sollers, plott of ground and all and singuler other the premisses above by theis p[rese]nt[es] menc[i]oned to bee bargayned / and soulde and every part and parcell thereof w[i]th th'appurten[a]nc[es], unto the said William Shakespeare, William Johnson, John Jackson and John Hem[m]yng their heires and assignes forever To th'onlie and proper / use and behoofe of the said William Shakespeare, William Johnson, John Jackson and John Hem[m]yng their heires and assignes forever And the said Henry Walker for himselfe his heires / executors, administrato[ur]s and assignes and for every of them doth Coven[a]nt promisse and graunt to and w[i]th the said William Shakespeare his heires and assignes by theis p[rese]nt[es] in forme following that is to saie / That hee the said Henry Walker his heires, executors, administrato[ur]s or assignes shall and will cleerlie acquite, exonerate, and discharge, or otherwise from tyme to tyme, and at all tymes hereafter well and sufficientlie / save and keepe harmles the said William Shakespeare his heires and assignes and every of them of for and concernyng the bargayne and sale of the premisses and the said bargayned premisses and every part and / parcell thereof w[i]th th'appurten[a]nc[es] of and from all and almanner of former bargaynes, sales, guift[es], graunt[es], leases statut[es], Recognizaunc[es], joyntures dowers intailes lymittac[i]on and lymittac[i]ons of use and uses / extent[es], judgment[es], execuc[i]ons Annuities and of and from all and every other charg[es] titles and incumbraunc[es] whatsoever wittinglie and wilfullie had, made, com[m]itted, suffered or donne by him the said Henrye / Walker or any other under his authoritie or right before th'ensealing and deliverye of theis p[rese]nt[es] Except the rent[es] and servic[es] to the Cheefe Lord or Lord[es] of the fee or fees of the premisses fromhensforth for or / in respecte of his or their seigniorie or seigniories onlie to be due or donne:

[next few lines crossed through]

And also excepte one lease and dimise heretofore made and granted vnto William Ireland Citizen and Haberdassher of London / by the said Henry Walker of the premisses by an Indenture bearing date the twelveth day of December in the yeare of our Lord one thousand six hundred and four and in the years of the reigne of our / said Soverigne Lord King James of his Realme of England, ffraunce and Ireland the second and of England and of Scotland the eight and thirtieth for the terme of twenty and five yeares from the feast of the birthe / of our Lord God next coming after the date of the same last recited Indenture of lease wherevpon the yearely rent of Seven pounds of lawfull money of England is reserved

[continues after crossed through lines]

And further the saide / Henry Walker for himselfe his heires executo[ur]s admi[ni]strato[ur]s and for every of them doth Coven[a]nt, promisse and graunt to and w[i]th the said William Shakespeare his heires and assignes by theis p[rese]nt[es] in forme/ following (that is to saie) That for and notw[i]thstanding any acte or thing donne by him the said Henry Walker to the contrarye, hee the said William Shakespeare his heires and assignes shall or lawfullie maye peaceablie & / quietlie have, holde, occupie and enioye the said dwelling house or Tenement, Cello[ur]s, sollers and all and singuler other the premisses above by theis p[rese]nt[es] menc[i]oned to bee bargayned and soulde, and every part and parcell / thereof w[i]th th'appurten[a]nces and the rent[es], yssues, and profitt[es] thereof and of every part and parcell thereof to his and their owne use receave perceave take and enioye from hensforth forever, w[i]thout the lett, troble, evicc[i]on, or / interrupc[i]on of the said Henry Walker his heires executo[ur]s or admi[ni]strato[ur]s or any of them or of or by any other person or persons w[hi]ch have or may before the date hereof pretend or have any lawfull estate, right / title use or interest in or to the premisses, or any parcell thereof by, from, or under him the said Henry Walker ------And also that hee the said Henry Walker and his heires and all and / every other person and persons and their heires which have, or that shall lawfullie and rightfullie have or clayme to have any lawfull or rightfull estate right title or interest in or to the p[re]misses, or any parcell thereof by / from or under the said Henry Walker ------shall and will from tyme to tyme & / at all tymes from hensforth for and during the space of three yeares now next insuing at or upon the reasonable request and at the Cost[es] and charg[es] in the lawe of the said William Shakespeare his heires and assignes doe, make / knowledge, and suffer to bee donne, made, and knowledged all and every such further lawfull and reasonable acte and act[es], thing, and thing[es], devise and devises in the law whatsoever for the conveying of the premisses bee it by /eed or deed[es], inrolled, or not inrolled, inrolment of theis p[rese]nt[es], fyne, feoffament, recoverye, release, confirmac[i]on, or otherwise w[i]th warrantie of the said Henry Walker and his heires against him the said Henry Walker and / his heires onlie, or otherwise w[i]thout warrantie, or by all, any, or asmany of the wayes and meanes and devises aforesaid, As by the said William Shakespeare his heires or assignes, or his or their Councell learned in the lawe / shalbee reasonablie devised or advised; ffor the further, better, and more perfect assurance, suertie, suermaking and conveying of all and singuler the premisses and every parcell thereof w[i]th th'appurten[a]nces unto the saide / William Shakespeare his heires and assignes forever, to th'use and in forme aforesaid; And /further\ that all and every fyne and fynes to bee levyed, recoveryes to bee suffered, estat[es], and assuranc[es] of any tyme or / tymes hereafter to bee had, made, executed or passed by or betweene the said parties of the premisses or of any parcell thereof shalbee, and shalbee esteemed, adiudged, deemed, and taken to bee to th'onlie and proper / use and behoofe of the said William Shakespeare his heires and assignes forever, and to none other use, intent or purpose. / In witnesse whereof the said parties to theis Indentures Interchaungablie have / set their seales: Yeoven the day and yeares first above written.

William Shakspe[are] W[illia]m Johnson Jo[hn] Jacksonn 1 item, parchment, with two pendant seals (remaining two seals missing), in display case Former Reference: MS 03738 LONDON METROPOLITAN ARCHIVES Page 398 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS03738A Facsimile of the"Shakespeare deed"(Ms 03738) [1800 - 1980?] , published by the Corporation of London in 1896; with (attached) facsimiles of other Shakespeare signatures, and cuttings from newspapers and periodicals relating to discoveries of documentary evidence concerning Shakespeare; also (loose) manuscript notes on the history and provenance of Ms 03738, 19th-20th century. Includes cutting from the Illustrated London News of 20 May 1843 reporting the purchase of the "Shakespeare deed" by the Corporation of London 1 envelope containing 1 large sheet, cloth- backed and folded, and 12 loose smaller sheets Former Reference: MS 03738A

CLC/522/MS03755 Two leases of three houses on the west side of 1798 Whitecross Street, and twelve houses on the south side of Bowling Alley, in the parish of St Giles Cripplegate. 1 envelope containing 2 items, vellum Former Reference: MS 03755

CLC/522/MS03798 Deeds relating to property on the westside of 1621 - 1713 Abchurch Lane. "Transferred from Addl Mss 576-90". 1 bundle of 15 deeds in box, vellum Former Reference: MS 03798

CLC/522/MS03824 Exemplification of final concord from John 1599 Newton and Bridget his wife to Robert Dowe and Nicholas Reynolds of 19 messuages in the parish of St Botolph Aldgate. 1 item in envelope, vellum, great seal damaged Former Reference: MS 03824

CLC/522/MS04614 Lease by the Mercers' Company of a garden in 1582 Feb 20 Stable Yard alias George Alley, Coleman Street. 1 item, parchment, in envelope Former Reference: MS 04614 CLC/522/MS04882 Grant and enfeoffment by Sir John Leman to 1623/4 Mar 1 various parishioners of St Botolph Aldgate of premises known as the Blue Anchor in the Minories, in trust for the poor, impotent and infirm of the parish. 1 vellum skin with 9 strap seals, in envelope Former Reference: MS 04882 LONDON METROPOLITAN ARCHIVES Page 399 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS05141 Grant of alienation of lands, tenements and 1548 Jul 4 other property situate in the parish of St Botolph In Latin. without Aldersgate, formerly in the possession of the gild and fraternity of Holy Trinity founded in the church of St Botolph without Aldersgate, in particularreferring to the Common Hall (Trinity Hall) in Trinity Alley and to properties known by the names of"Le Woolsacke"and Cooke Hall as well as to messuages in Barbican. Fragment of great seal on original cord. Initial "E" has portrait of Edward VI in pen and ink; heraldic border. 1 item, parchment, in box Former Reference: MS 05141

CLC/522/MS05397 Abstract of title to no. 1 Brabant Court, Philpot 1856 - 1858 Lane (1818-57), also to no. 8 Fenchurch Street (1724-1857), and to nos. 5-6 Philpot Lane (1813-57). Includes contract for the sale of the above properties and nos. 2-3 Philpot Lane, 1857 (plan annexed); agreement for a building lease of nos. 8-9 Fenchurch Street, nos. 1-6 Philpot Lane and no. 1 Brabant Court, 1858; and contract for sale of nos. 1-4 Philpot Lane and no. 5 Brabant Court, 1856 1 bundle of 6 items Former Reference: MS 05397

CLC/522/MS05398 Abstracts of title of Thomas Hankey, John Alers 1861 - 1862 Hankey and Thomas Alers Hankey, mortagees of James Pursell to no. 3 Finch Lane (1845-62), no. 25 Poultry (formerly the King's Head Tavern) (1793-1862), and no. 26 Poultry, (1806-62). Includes auctioneer's prospectuses endorsed for the sale of nos. 25-26 Poultry, 1862, and schedule of title deeds relating to nos. 25-26 Poultry, Mitre chambers, Fenchurch Street, and no. 3 Finch Lane, 1861 1 bundle containing 6 items Former Reference: MS 05398 LONDON METROPOLITAN ARCHIVES Page 400 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS05399 Abstract of title of the Bishop of London to 1855 premises formerly known as nos 4-5 St John's Alley, now part of the rear of warehouse nos 30-31 St Martins le Grand, 1803-55 With abstract of title to the leasehold interest in the above property, 1819-27; and abstract of title of the Bishop of London to nos 30-31 St Martins le Grand, 1801-55 1 bundle of 3 items Former Reference: MS 05399

CLC/522/MS05676 Abstract of title to a freehold messuage and inn [1800 - 1835?] called The Unicorn in the parish of St Saviour (1677-1797) 1 item, paper Former Reference: MS 05676

CLC/522/MS05777 Triplicate of account of rents received from the 1785 - 1790 estates of Thomas Berdmore in Red Lion Court [Fleet Street] and Bowes Farm [Middlesex]. 1v, paper Former Reference: MS 05777

CLC/522/MS05882 Account of rents received from a moiety of two 1752 - 1766 houses in Gracechurch Street, and of payments and allowances made on account of the same houses. 1 file Former Reference: MS 05882

CLC/522/MS05913A Deeds and papers relating to property 1687 - 1732 belonging to Alexander Goodall, of the parish of St Paul Covent Garden, situated in the parish of St Martin in the Fields in the city of Westminster; in Minstead, Hampshire; and Shalbourn, Wiltshire. 1 bundle of 37 items, vellum and paper Former Reference: MS 05913A

CLC/522/MS05917 Rental of an estate in Brooke's Market, 1798 Feb Holborn. Exuperius Turner 1 item in envelope Former Reference: MS 05917 LONDON METROPOLITAN ARCHIVES Page 401 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS06046 Lease of the tavern called the Golden Lion, 1645 Sep 22 Fetter Lane, in the parish of St Andrew Holborn, for a term of seven years, at an annual rent of £44; with two schedules of fixtures and household implements attached. 1 item Former Reference: MS 06046

CLC/522/MS06187 Collection of deeds relating to property in Water 1381 - 1666 Lane, in the parish of St Dunstan in the East In Latin and and Allhallows Barking by the Tower. English. 1 box containing 58 items, parchment Former Reference: MS 06187

CLC/522/MS06197 Rental of the estates of John Bouverie, esq., 1742 - 1750 owner of Warnford Manor, Hants., and Betchworth Manor, Surrey, including his estate in Lothbury in the City of London. The title on the spine of the volume is misleading. 1 volume Former Reference: MS 06197

CLC/522/MS06238 Particular of that part of the Austin Friars yet [1625 - 1650?] unsold of the estate of John, [5th] Marquis of Winchester now called the Austin Friars, the excise house and the glass house, second quarter of the 17th century. Pencil note on the back "1628".|This document may have formed part of a deed. 1 item, parchment, in folder Former Reference: MS 06238

CLC/522/MS06367 Deeds relating to property in Fleur-de-lis Court, 1578 - 1710 Item no longer in collection Fetter Lane, Fleet Street, in the parish of St Dunstan in the West, 1578-1649, with an abstract of deeds, 1652-1710. Missing. 1 box of 11 items, vellum and paper Former Reference: MS 06367

CLC/522/MS06373 Deeds and papers relating to premises and 1653 - 1712 land in Change Alley and Lombard Street, also to land near Bungay, Suffolk, 1653-91; with abstract of deeds (1554-1712). 1 bundle of 8 items, parchment and paper Former Reference: MS 06373 LONDON METROPOLITAN ARCHIVES Page 402 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates Collection of deeds, , reports, and other legal documents relating to property situate in the parish of St Michael Cornhill.

CLC/522/MS06823/001 Papers relating to the case of Buller v. Vincent, 1782/3 1782/3 (schedule attached) Former Reference: MS 06823

CLC/522/MS06823/002 Title deeds, etc. 1770 - 1922 Former Reference: MS 06823

CLC/522/MS06828 Collection of deeds and papers relating to 1639 - 1777 property situate in Philpot Lane in the parish of St Andrew Hubbard. 1 bundle of 19 items, vellum and paper Former Reference: MS 06828

CLC/522/MS06829 Deeds and papers relating to property in 1694 - 1812 Maiden Lane, Maiden Court and Doby Court, in the parish of St James Garlickhithe, 1723-56, and to property in Queen Street in the parishes of St Thomas Apostle and St Michael Paternoster Royal (including the premises later known as 63 and 64 Queen Street), 1723-1812; many of these deeds being leases of the various properties to James Dandridge of the parish of St Thomas Apostle, sugar refiner. Includes two leases of property in Little Moorfields, 1694 and 1743; contract and covenant relating to property in Garlick Hill, 1739 and 1787; release of a sugar house at Paul's Wharf in the parish of St Benet Paul's Wharf, 1753; and 20th century typescript extracts from the deeds 1 bundle, parchment and paper Former Reference: MS 06829

CLC/522/MS07048 Deeds and documents relating to property in 1662 - 1732 Leadenhall Street and Fenchurch Street, in the In English and parishes of St Katherine Creechurch and St Latin. Katherine Coleman. The messuages referred to are [Leadenhall Street]: The Angel and Tobacco Roll, The Spinning Wheel, The Golden Ball [later called the Pewter Platter], The Ship and Anchor [later called The Dolphin] and The Half Moon; also The Bull Head in Fenchurch Street, and The Three Perukes in Budge Row. 1 bundle, vellum and paper Former Reference: MS 07048 LONDON METROPOLITAN ARCHIVES Page 403 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS07049 Deeds and documents relating to a messuage 1675 - 1844 in Suffolk Lane and Monox Place near Cannon Street in the parish of St Lawrence Pountney, later known as no. 1 Suffolk Lane. 1 bundle, vellum and paper Former Reference: MS 07049

CLC/522/MS07051 Deeds relating to a parcel of land and a 1765 messuage thereon, situate in Bell Alley or Mill Alley in Coleman Street, in the parish of St Stephen Coleman Street. 1 bundle of 3 items, vellum and paper Former Reference: MS 07051

CLC/522/MS07052 Deeds relating to a messuage called The 1657 - 1698 Mermaid and six tenements in its yard, situate in Beer Lane in the parish of All Hallows Barking by the Tower. 1 bundle of 9 items, vellum Former Reference: MS 07052

CLC/522/MS07054 Expired leases and mortgages relating to 1852 - 1898 property situate in Bishopsgate Street and Katherine Wheel Alley, including a public house known as the Katherine Wheel. 1 bundle, vellum and paper Former Reference: MS 07054

CLC/522/MS07055/001 Expired leases, conveyances, abstracts of title, 1846 - 1898 etc., relating to property situate in Bevis Court and Basinghall Street. 2 bundles, vellum and paper Former Reference: MS 07055

CLC/522/MS07055/002 Expired leases, conveyances, abstracts of title, 1846 - 1898 etc., relating to property situate in Bevis Court and Basinghall Street. 2 bundles, vellum and paper Former Reference: MS 07055

CLC/522/MS07056 Estate and rent account relating to the estate of 1703 - 1709 Peter Hudson at Tower Hill. 1 volume Former Reference: MS 07056 LONDON METROPOLITAN ARCHIVES Page 404 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS07061 Deeds and papers relating to property situate in 1555 - 1777 Broad Street in the parish of St Peter le Poer. In English and 1 bundle of 42 items, vellum Latin. Former Reference: MS 07061

CLC/522/MS07062 Deeds and a bond relating to property situate in 1599 - 1670 Ironmonger Lane and Cheapside, in the parish In English and of St Martin Pomeroy. Latin. 1 bundle of 14 items, vellum Former Reference: MS 07062

CLC/522/MS07063 Expired leases relating to property situate in 1670 - 1799 Silver Street, in the parish of St Olave Silver Street. 1 bundle of 8 items, vellum Former Reference: MS 07063

CLC/522/MS07064 Expired leases relating to property situate in 1744 - 1748 Bucklersbury, in the parish of St Stephen Walbrook. 1 bundle of 4 items, vellum Former Reference: MS 07064

CLC/522/MS07065 Expired leases relating to property situate in 1671 - 1741 Billingsgate in the parish of St Mary at Hill. 1 bundle of 5 items, vellum Former Reference: MS 07065

CLC/522/MS07066 Deeds relating to property situate in Aldersgate 1580 - 1688 Street in the parish of St Botolph without In English and Aldersgate. Latin. 1 bundle of 8 items, vellum Former Reference: MS 07066

CLC/522/MS07069 Deeds and abstracts relating to property situate 1631 - 1708 in Wood Street and Maiden Lane, in the parish In English and of St Michael Wood Street. Latin. 1 bundle of 12 items, vellum and paper, in envelope Former Reference: MS 07069

CLC/522/MS07070 Deeds relating to property situate in St Paul's 1671 - 1716 Churchyard in the parish of St Gregory by St Paul. 1 bundle of 4 items, vellum and paper Former Reference: MS 07070 LONDON METROPOLITAN ARCHIVES Page 405 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS07071 Deeds and other papers relating to property 1787 - 1863 situate in Camomile Street in the parish of Allhallows London Wall. 1 bundle of 24 items, vellum and paper Former Reference: MS 07071

CLC/522/MS07072 Deeds and other papers relating to property 1658 - 1818 situate in Ironmonger Lane in the parish of St In English and Martin Pomeroy. Latin. 1 box of 38 items, vellum and paper Former Reference: MS 07072

CLC/522/MS07073 Abstract of title to five leasehold messuages, 1824 - 1854 nos 23-27 in the parish of St Stephen Coleman Street. 1 item, paper, in envelope Former Reference: MS 07073

CLC/522/MS07074 Deeds relating to a messuage with 1786 - 1820 appurtenances situate on the south side of Bell Alley or Mill Alley, Coleman Street, in the parish of St Stephen Coleman Street. 1 bundle of 16 items, vellum Former Reference: MS 07074

CLC/522/MS07077 Deeds and documents relating to a messuage 1630 - 1772 known by the name and sign of the Eagle and Child (later the Angel and Crown) situate in Lombard Street in the parish of St Mary Woolnoth. 1 bundle, vellum Former Reference: MS 07077

CLC/522/MS07078 Deeds relating to property situate in Amen 1864 - 1871 Corner, in the parish of St Martin Ludgate. 1 bundle of 4 items, vellum Former Reference: MS 07078

CLC/522/MS07079 Deeds relating to property situate in Cursitor 1851 - 1871 Street, Chancery Lane, in the parish of St Dunstan in the West. 1 bundle of 4 items, vellum Former Reference: MS 07079 LONDON METROPOLITAN ARCHIVES Page 406 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS07080 Deeds relating to property situate in 1837 - 1895 Bishopsgate Street. 1 bundle of 5 items, vellum Former Reference: MS 07080

CLC/522/MS07081 Deeds relating to property situate in Garden 1786 - 1878 Court and Petticoat Lane in the parish of St Botolph without Aldgate. 1 bundle of 9 items, vellum Former Reference: MS 07081

CLC/522/MS07082 Deeds relating to property situate in Sermon 1857 - 1868 Lane, Doctors' Commons, in the parish of St Mary Magdalen Old Fish Street. 1 bundle of 6 items, vellum Former Reference: MS 07082

CLC/522/MS07083 Deeds relating to property situate in Paul's 1856 - 1890 Chain and Little Carter Lane, in the parish of St Gregory by St Paul. 1 bundle of 6 items, vellum Former Reference: MS 07083

CLC/522/MS07085 Deeds relating to a group of interrelated 1574 - 1695 properties situate chiefly in the parishes of St In English and James Garlickhithe and St Michael Paternoster Latin. Royal, including The Naked Boy in Kieron Lane alias Maiden Lane, and messuages in Doby (Dobies) Court, and a capital messuage known as St James Commons in Queen Street. Includes the will of Paul Dobie, senior, of St Botolph without Aldgate, weaver, 10 May 1675 1 bundle, vellum Former Reference: MS 07085

CLC/522/MS07130 Deeds relating to a parcel of ground and two [1500?] - 1672 messuages built thereon, situate in Blackfriars, near London Wall and adjoining Ludgate, in the parish of St Anne and the precinct of Blackfriars, 1638-72; together with earlier abstracts, briefs, and other legal documents relating to the same property [16th century]. 1 bundle, vellum and paper Former Reference: MS 07130 LONDON METROPOLITAN ARCHIVES Page 407 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS07134 Deeds relating to a messuage known by the 1632 - 1671 sign and name of the King's Head in Ludgate Hill, and to a watercourse in Swan Alley, on the north side of Ludgate Hill, in the parish of St Martin Ludgate. 1 bundle of 4 items, vellum and paper, in envelope Former Reference: MS 07134

CLC/522/MS07135 Survey and valuation of sundry houses situate 1813 in the Minories and parts adjacent in the City of London. The properties referred to are situate in The Minories, Red Lion Alley, Glasshouse Yard and Brown's Buildings. 1 item, paper, in envelope Former Reference: MS 07135

CLC/522/MS07136 Deeds relating to messuages situate in King 1825 - 1862 Street, Tower Hill; in Lower East Smithfield, parish of St Botolph without Aldgate (i.e. a wharf messuage and premises called Crows Nest Wharf, the Crown public house, Crown Court, Butlers Buildings, and Dean Street); also premises in Pall Mall, City of Westminster. 1 box containing 2 bundles, vellum Former Reference: MS 07136

CLC/522/MS07144 Depositions on a commission of bankruptcy 1732 awarded against William Barnes of Whitechapel, Middlesex, tobacconist. 1 item, paper, in envelope Former Reference: MS 07144

CLC/522/MS07145 Expired leases relating to property situate in 1814 - 1875 Basinghall Street. 1 bundle of 9 items, vellum Former Reference: MS 07145

CLC/522/MS07439 Deeds relating to messuages and gardens 1584 - 1596 situate near Fleet Street in the precinct of In English and Whitefriars. Latin. 1 envelope containing 7 items, vellum and paper Former Reference: MS 07439 LONDON METROPOLITAN ARCHIVES Page 408 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS07530 Deeds and other legal documents relating to 1871 - 1881 the "Mecca"restaurant, no.2 Railway Place, Fenchurch Street. 1 file of 13 items, vellum and paper Former Reference: MS 07530

CLC/522/MS07587 Title deeds and expired leases relating to 1558 - 1770 property situated in Bucklersbury in the parish of St Stephen Walbrook, particularly that messuage known as the"Three Kings", later called"The Cat". 1 box, vellum Former Reference: MS 07587

CLC/522/MS07587A Legal papers and abstracts of title relating to 1557 - 1700 property situated in Bucklersbury in the parish of St Stephen Walbrook. 1 file Former Reference: MS 07587A

CLC/522/MS07588 Expired leases relating to property at Bethnal 1692 - 1713 Green in the parish of Stepney. 1 bundle containing 10 items, vellum Former Reference: MS 07588

CLC/522/MS07589 Expired leases relating to property at situated in 1816 - 1832 Bread Street in the parish of All Hallows Bread Street. 1 bundle containing 5 items, vellum Former Reference: MS 07589

CLC/522/MS07834 Title deeds and expired leases relating to 1680 - 1827 property situated in Dun Horse Yard, formerly known as Chimney Alley (particularly those premises known as"Green Man Livery Stables") and also in Nuns Court, both in Coleman Street. 1 bundle, vellum and paper Former Reference: MS 07834

CLC/522/MS07838 Title deeds and expired leases relating to 1698 - 1811 property situated in Bush Lane, Cannon Street in the parish of All Hallows the Great. 1 bundle, vellum and paper Former Reference: MS 07838 LONDON METROPOLITAN ARCHIVES Page 409 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS07839 Expired leases relating to property situated in 1836 - 1850 Trinity Square, Tower Hill (that messuage known as no.9). 1 bundle, vellum Former Reference: MS 07839

CLC/522/MS07840 Expired leases relating to property situated in 1771 - 1866 Cannon Street and Walbrook (particularly that messuage known as"The Cannon Tavern"). 1 bundle containing 22 items, vellum Former Reference: MS 07840

CLC/522/MS07841 Abstract of title, conveyance and other papers 1737 - 1826 relating to property situated in Shoe Lane in the parish of St Andrew Holborn. 1 file, vellum and paper Former Reference: MS 07841

CLC/522/MS07842 Deeds of assignment relating to the share of 1693 - 1700 Thomas Goodall, gent, of Lincoln's Inn Fields in the theatre known as the Queen's Theatre, formerly known as His Royal Highness's Theatre, and before that as the Duke of York's Theatre, situated in Dorset Garden in the parish of St Bride Fleet Street, 1693-1700. Together with sundry accounts, 1693-5. 1 bundle, vellum and paper Former Reference: MS 07842

CLC/522/MS07843 Expired leases relating to property situated in 1678 - 1714 Fleet Street in the parish of St Bride, particularly that messuage known as"The Rose Tavern". 1 bundle, vellum and paper Former Reference: MS 07843 Deeds and other papers relating to property situate in Duke's Place within the parishes of St Katherine Cree and St James Duke's Place, particularly that messuage known as"The Shippe"and that other messuage over the gateway of Duke's Place.

CLC/522/MS07845/001 Deeds and other papers relating to property 1590 - 1741 situate in Duke's Place within the parishes of St Katherine Cree and St James Duke's Place, particularly that messuage known as"The Shippe"and that other messuage over the gateway of Duke's Place. 1 file Former Reference: MS 07845 LONDON METROPOLITAN ARCHIVES Page 410 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS07845/002 Deeds and other papers relating to property 1590 - 1741 situate in Duke's Place within the parishes of St Katherine Cree and St James Duke's Place, particularly that messuage known as"The Shippe"and that other messuage over the gateway of Duke's Place. 1 file Former Reference: MS 07845

CLC/522/MS07847 Expired leases and abstracts of title relating to 1767 - 1897 property situated in Victoria Avenue, Bishopsgate Street, particularly that messuage known as"The Old Katherine Wheel Inn". 1 bundle containing 54 items, vellum and paper Former Reference: MS 07847

CLC/522/MS07849 Expired leases relating to property situated in 1660 - 1799 St Nicholas Lane in the parish of St Nicholas Acons. 1 bundle containing 10 items, vellum Former Reference: MS 07849

CLC/522/MS07851 Expired leases and other deeds relating to 1820 - 1889 property situated in Fleet Street in the parish of St Bride, i.e. that messuage known as no.55. 1 bundle containing 22 items, vellum Former Reference: MS 07851

CLC/522/MS07851A Deeds and papers relating to a messuage with 1729 - 1911 appurtenances known by the name of"The Eagle and Child"situated in Fleet Street in the parish of St Bride near Bride Lane,later known as 94 and 95 Fleet Street; also to a messuage with appurtenances on the south side of Fleet Street near Fleet Bridge. 1 bundle containing 31 items, vellum and paper Former Reference: MS 07851A

CLC/522/MS07852 Expired leases and other deeds relating to 1888 - 1897 property situated in King's Head Court, Pudding Lane, i.e. that messuage known as"The King's Head"public house and that adjoining messuage known as no.12 King's Head Court. 1 bundle containing 6 items, vellum Former Reference: MS 07852 LONDON METROPOLITAN ARCHIVES Page 411 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS07853 Title deeds relating to property situated in 1755 - 1828 Cushion Court, Broad Street in the parish of St Benet Fink. 1 bundle containing 6 items, vellum Former Reference: MS 07853

CLC/522/MS07854 Expired leases relating to property situated in 1801 - 1863 Cornhill in the parish of St Michael Cornhill, i.e. that messuage formerly known by the sign of"The naked boy"and now known as no.22. 1 bundle containing 4 items, vellum Former Reference: MS 07854

CLC/522/MS07855 Title deeds relating to property situated in Little 1844 - 1858 Bath Street, Newgate Street, i.e. that messuage known as no.3 Little Bath Street. 1 bundle containing 4 items, vellum Former Reference: MS 07855

CLC/522/MS07863 Abstract of title (1793-1824) relating to property 1866 situated in Scroops Court, otherwise known as Union Court in the parish of St Andrew Holborn. 1 item in envelope Former Reference: MS 07863

CLC/522/MS07867 Title deeds relating to property situated in 1610 - 1803 Ludgate Hill in the parish of St Martin Ludgate. 1 bundle containing 11 items, vellum Former Reference: MS 07867

CLC/522/MS07868 Expired leases (4) with an assignment of 1754 - 1784 mortgage and a deed of covenant relating to property situated in Philpot Lane in the parish of St Dionis Backchurch. 1 bundle of 6 items, vellum Former Reference: MS 07868

CLC/522/MS07872 Abstract of title with supplement (1770-1859) 1859 relating to messuages being nos.104 and 105 Fenchurch Street. 1 file containing 2 sheaves Former Reference: MS 07872 LONDON METROPOLITAN ARCHIVES Page 412 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS07873 Abstract of title with supplement (1743-1818) 1859 relating to a messuage being no.25 Crutched Friars. 1 bundle containing 2 sheaves Former Reference: MS 07873

CLC/522/MS07874 Abstract of title (1749-1862) compiled 1861, 1861 - 1862 with a schedule of documents compiled 1862, relating to a messuage used as a public house and known by the name of "The Two Brewers", situated in London Wall. 1 bundle containing 2 sheaves Former Reference: MS 07874

CLC/522/MS07876 Title deeds relating to property situated chiefly 1711 - 1785 in or near Bride Lane in the parish of St Bride Fleet Street. Also containing 2 manuscript plans, dated 1711 and 1752 1 bundle containing 16 items, vellum Former Reference: MS 07876

CLC/522/MS07877 Title deeds relating to property situated on the 1620 - 1854 corner of St Lawrence Lane and Cheapside, particularly a messuage formerly known as"The Black Horse"and later as no.96 Cheapside, in the parish of St Mary le Bow. 1 bundle containing 8 items, vellum Former Reference: MS 07877

CLC/522/MS08030 Title deeds relating to a group of properties 1680 - 1736 situated as follows: Half Moon Alley, Horse Shoe Alley, Whitecross Street and Golden Lane, all being within the parish of St Giles Cripplegate. 1 bundle containing 21 items, vellum Former Reference: MS 08030

CLC/522/MS08187 Expired leases and other documents relating to 1682 - 1893 property situated in Cheapside (that messuage known as no.75) and in Pancras Lane (that messuage known as no.12), both in the parish of St Pancras Soper Lane. Also containing a copy will with probate of William Vannam, citizen and fishmonger, dated 4 November 1682 and proved in the Prerogative Court of Canterbury 6 March 1683 1 bundle containing 43 items, vellum and paper Former Reference: MS 08187 LONDON METROPOLITAN ARCHIVES Page 413 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS08486 Deeds relating to property situated in or near 1353/4 - 1488 Petty Wales, particularly a"large place with a In Latin. wharf called Galey Key", and a messuage known as"le Maydehede", in the parish of All Hallows Barking by the Tower; also to an annuity and rents issuing from amessuage situated in Lower Thames Street in the parish of St Dunstan in the East. 1 file of 5 items, vellum Former Reference: MS 08486

CLC/522/MS08487 Expired leases relating to property situated in 1721 - 1777 Little Britain in the parish of St Botolph Aldersgate. 1 bundle of 10 items, vellum Former Reference: MS 08487

CLC/522/MS08488 Expired leases with sundry documents 1682 - 1797 appertaining, relating to property situated in Harp Alley in the parish of St Bride Fleet Street. 1 bundle, vellum Former Reference: MS 08488

CLC/522/MS08773 Chapman family: Abstract of title and other 1674 - 1819 instruments relating to the manor of Cockenhatch, the advowson of the church of Barkway, Nutstedbury farm and Lordship farm, all in the county of Hertford. 1 bundle of 10 items, vellum and paper Former Reference: MS 08773

CLC/522/MS08792 Expired, draft and copy leases relating to 1707 - 1911 property situated in Bell Alley and those messuages known as Copthall Chambers (formerly known as Copthall buildings) in the parish of St Stephen Coleman Street. 1 bundle, vellum and paper Former Reference: MS 08792

CLC/522/MS08793 Expired lease, land tax redemption certificate 1821 - 1864 and sundry plans relating to a messuage known as No. 82 Fetter Lane. 1 file, vellum and paper Former Reference: MS 08793 LONDON METROPOLITAN ARCHIVES Page 414 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS08954 Deeds relating to property being two 1707 - 1749 messuages with appurtenances situated in Pelican Court in the parish of St Botolph Aldersgate. 1 file of 3 items, vellum Former Reference: MS 08954

CLC/522/MS08960 Deeds (contemporary copies) relating to an 1668 - 1692 estate consisting of five messuages with appurtenances, respectively known by the names of The Rose and Talbot, the Golden Lion, The Ship, The Angel and The White Cross, all situated in Poultry in the parish of St Mildred Poultry. 1 file containing 3 sheaves Former Reference: MS 08960

CLC/522/MS08961 Abstract of title (1564-1702) to a messuage 1742 with appurtenances situated in Nicholas Lane in the parish of St Nicholas Acon. 1 sheaf in file Former Reference: MS 08961

CLC/522/MS08964 Papers including abstract of title and plans 1895 - 1925 relating to freehold messuages and premises known as nos.16 and 17 Friday Street, and no.12 Watling Street. 1 file Former Reference: MS 08964

CLC/522/MS08985 Deeds relating to six messuages situated in 1735 - 1746 Upper Holborn in the parish of St Andrew Holborn and a messuage situated in Addle Hill in the parish of St Andrew by the Wardrobe. 1 bundle of 3 items, vellum Former Reference: MS 08985

CLC/522/MS09218 Grant of a patent to Charles Martin 1862 Aug 12 Westmacott, of 42 Noble Street in the City of London, for an invention for improvements in cements. 1 item, vellum, in folder Former Reference: MS 09218

CLC/522/MS09259 Deeds and documents relating to the 1838 - 1903 messuage known as 38 Mincing Lane. 1 bundle of 16 items Former Reference: MS 09259 LONDON METROPOLITAN ARCHIVES Page 415 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS09260 Deeds and documents relating to messuages 1544 - 1753 with appurtenances situate in Gracechurch In English and Street in the parish of Allhallows Lombard Latin. Street, particularly those messuages known by the signs of The Frying Pan and The Cock. 1 bundle of 30 items Former Reference: MS 09260

CLC/522/MS09261 Deeds and documents belonging to Christopher 1733 - 1859 Temple, esq., barrister, of Lincolns Inn, chiefly relating to his property in London. Contains 15 title deeds relating to a house in Bow Lane in the parish of St Thomas Apostle, 1733-1800; 4 deeds relating to property situate in Lower Street and Clerks Place, Islington, and in Upper Bedford Place, Russell Square, 1814- 59; and some privateand family papers, including his appointments as K.C. and Q.C. 1834 and 1837 and as Chancellor of the County Palatine of Durham, 1851 1 box Former Reference: MS 09261

CLC/522/MS09265 Deeds relating to 150-152 Leadenhall Street in 1774 - 1857 the parish of . Includes extensive building agreement with ground plan relating to the Bull Inn (no. 151 Leadenhall Street), 27 March 1857 1 bundle of 7 items, vellum Former Reference: MS 09265

CLC/522/MS09269 Deeds relating to 10-12 Upper East Smithfield 1821 - 1853 in the parish of St Botolph without Aldgate. 1 bundle of 5 items, vellum Former Reference: MS 09269

CLC/522/MS09270 Deeds and documents relating to 42 and 43 1759 - 1862 The Minories and to a passageway leading into Browns Alley, both in the parish of St Botolph without Aldgate. 1 bundle of 11 items, vellum and paper Former Reference: MS 09270

CLC/522/MS09271 Deeds relating to 29-30 and 33-34 Noble Street 1824 - 1843 in the parishes of St Anne and St Agnes and St Mary Staining. 1 bundle of 3 items, vellum Former Reference: MS 09271 LONDON METROPOLITAN ARCHIVES Page 416 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS09275 Deeds and documents relating to freehold 1862 - 1939 premises known as 4-6 and 19 Thavies Inn, . 1 file, vellum and paper Former Reference: MS 09275

CLC/522/MS09376 Deeds relating to property situate in New Fish 1557 - 1621 Street in the parish of St Margaret New Fish In English and Street, including a messuage with Latin. appurtenances known by the name of the Mermaid. 1 bundle of 12 items, vellum Former Reference: MS 09376

CLC/522/MS09377 Deeds and documents relating to messuages 1771 - 1840 with appurtenances situate in Mutton Court, Maiden Lane, near Wood Street, in the parish of . 1 bundle of 18 items, vellum and paper Former Reference: MS 09377

CLC/522/MS09411 Deeds and papers relating to a group of 1546 - 1785 properties situate in Houndsditch in the parish In English and of St Botolph without Aldgate, particularly Latin. messuages with appurtenances in Fleur de Lis Court. 1 box of 26 items, vellum and paper Former Reference: MS 09411

CLC/522/MS09544 Deeds relating to land and two messuages with 1721 - 1829 appurtenances situate in Printers Street (Printing House Square) in the parish of St Ann Blackfriars. 1 box of 30 items, vellum Former Reference: MS 09544

CLC/522/MS09565 Deeds relating to a messuage with 1800 - 1847 appurtenances known as the Half Moon public house, situate in Duke Street (formerly called Duck Lane), West Smithfield, in the parish of St Bartholomew the Great. 1 bundle of 13 items, vellum Former Reference: MS 09565 LONDON METROPOLITAN ARCHIVES Page 417 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS09577 Deeds relating to two messuages with 1578 - 1601 appurtenances situate in Blanche Appleton or Mark Lane, in the parish of All Hallows Staining. 1 envelope of 3 items, vellum Former Reference: MS 09577

CLC/522/MS09624 Acquittance for a sum of money received for 1675 Feb 24 the purchase of a lease from the Merchant Taylors' Company of the Pope's Head tavern [Pope's Head Alley, Cornhill]. 1 item in envelope Former Reference: MS 09624

CLC/522/MS09645 Deeds relating to three groups of properties, 1642 - 1788 i.e., messuages with appurtenances, situate in: St Michael's Lane (Miles Lane); Maydenhead Alley, Thames Street; and Martin's Lane; all in the parish of St Martin Orgar. 1 bundle of 13 items, vellum Former Reference: MS 09645

CLC/522/MS09647 Deeds relating to the Half Moon Tavern (later 1685 - 1851 freehold messuage with appurtenances and In English and warehouse), being no. 135 Aldersgate Street, Latin. situate in the liberty of Cloth Fair, in the parish of St Botolph without Aldersgate. 1 bundle of 15 items, vellum and paper Former Reference: MS 09647

CLC/522/MS09654 Deeds relating to four messuages with 1688 - 1747 appurtenances situate on the south side of Fleet Street in the parish of St Dunstan in the West known by the signs or names of the Still, the Sun, the Arm and Sceptre and The Three Daggers. Includes a file of papers emanating from a suit in the Court of Chancery relating to the above group of properties, 1729-36 1 bundle of 13 items, vellum and paper Former Reference: MS 09654

CLC/522/MS09655 Deeds relating to a messuage with 1693 - 1725 appurtenances situate on the south side of Fleet Street in the parish of St Dunstan in the West, and known by the name or sign of the Three Squirrels. 1 bundle of 7 items, vellum Former Reference: MS 09655 LONDON METROPOLITAN ARCHIVES Page 418 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS09656 Deeds and documents relating to a messuage 1687 - 1775 with appurtenances situate in in the parish of St Giles in the Fields, Middlesex, known by the name or sign of the Blackamore's Head. The above forms part of a composite group of estate records together with Ms 9654 and 9655, and includes an early insurance policy issued by the (Friendly) Society for securing houses from loss by fire, dated 9 August 1687. 1 bundle of 15 items, vellum and paper Former Reference: MS 09656

CLC/522/MS09656A Deeds relating to 6 Foster Lane and premises 1875 - 1899 at 27 . 1 bundle of 5 items, vellum Former Reference: MS 09656A

CLC/522/MS09656B Exemplification of a common recovery of seven 1739 Nov 28 messuages situated in the parishes of St Olave Silver Street and St Peter Westcheap. 1 item in envelope, vellum Former Reference: MS 09656B

CLC/522/MS09835 Abstract of title relating to six messuages with 1704 appurtenances situate in Lamberts Hill and Crane Court in the parish of St Mary Magdalen Old Fish Street (1658-1704); with assignment of mortgage, 1704. 1 envelope containing 2 items, vellum and paper Former Reference: MS 09835

CLC/522/MS09838 Deeds and documents relating to a messuage 1571 - 1691 situate in St Nicholas Lane in the parish of St Nicholas Acons. 1 folder containing 6 items, vellum and paper Former Reference: MS 09838

CLC/522/MS09839 Deeds and documents relating to a house with 1705 - 1777 adjoining coachhouse and stable situate in Austin Friars in the parish of St Peter le Poer. 1 folder containing 5 items, vellum and paper Former Reference: MS 09839 LONDON METROPOLITAN ARCHIVES Page 419 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS09840 Deeds relating to three messuages with 1654 - 1696 appurtenances situate in Fogwell ground in In English and White Lion Court, Charterhouse Lane, in the Latin. parish of St Sepulchre without Newgate. 1 envelope containing 3 items, vellum Former Reference: MS 09840

CLC/522/MS09841 Deeds relating to two messuages with 1750 appurtenances situate in Fleet Street in the parish of St Bride. 1 envelope containing 4 items, vellum Former Reference: MS 09841

CLC/522/MS09848 Abstract of title of Sir John Cordell, citizen and [1704?] mercer, sheriff (1634-5) and alderman (successively of Queenhithe and Bassishaw wards) of London (1635-47), and of his heirs and successors, to the manor of Long Melford, Suffolk, with its appurtenances,the advowson of the church of Long Melford, and other lands, tenements and hereditaments in Suffolk (1641- 1704). Also mentions, in 1686 (fol.5), an estate in London comprising twelve messuages situate in Milk Street, Lad Lane and Cateaton Street 1 item in folder Former Reference: MS 09848

CLC/522/MS09849 Deeds and documents relating to two 1580 - 1623 messuages with appurtenances situate in In English and Budge Row in the parish of St John the Baptist Latin. upon Walbrook. Documents damaged. 1 envelope containing 7 items, vellum Former Reference: MS 09849

CLC/522/MS09891 Deeds relating to a messuage with 1867 - 1873 appurtenances known as no. 34 Knightrider Street (and formerly known as no. 5 Little Knightrider Street). 1 folder containing 5 items, vellum Former Reference: MS 09891

CLC/522/MS10029 Four deeds relating to messuages with 1722 - 1731 appurtenances situate in Tower Street in the parish of All Hallows Barking by the Tower. 1 file of 4 items, vellum Former Reference: MS 10029 LONDON METROPOLITAN ARCHIVES Page 420 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS10088A Deeds and papers relating to two messuages 1534 - 1700 with appurtenances situate in Friday Street, in English and the parish of St Matthew Friday Street, one Latin. known as the Bear and the Windmill and originally the property of the Vintners' Company. One document carries an impression of the Vintners' Company seal. 1 bundle containing 24 items, vellum and paper Former Reference: MS 10088A

CLC/522/MS10209 Deeds and legal papers relating to a group of 1762 - 1892 properties situate in the parish of Lewisham, Kent, and in the City of London, namely pastures in Lewisham; and, with regard to London, messuages in Upper Thames Street and High Timber Street in the parish ofSt Giles without Cripplegate; and Charterhouse Lane in the parish of St Sepulchre Holborn; and 56 and 57 Fleet Street, known as the Green Dragon, in the parish of St Dunstan in the West; also a messuage in the parish of Upminster, Essex. 1 box containing 42 items, vellum and paper Former Reference: MS 10209

CLC/522/MS10210 Draft leases, legal papers, with correspondence 1891 - 1913 appertaining, relating to 23 Middle Street, Cloth Fair. 1 box, paper Former Reference: MS 10210

CLC/522/MS10211 Deeds and papers relating to a house and 1857 - 1872 premises being 109 Fleet Street, and a house and premises in Black Horse Court, Fleet Street. 1 bundle of 6 items, vellum and paper Former Reference: MS 10211

CLC/522/MS10254 Deeds relating to a messuage with 1763 - 1828 appurtenances known as no. 5 Little Friday Street, Cheapside, in the parish of St Margaret Moses. 1 bundle of 11 items, vellum Former Reference: MS 10254 LONDON METROPOLITAN ARCHIVES Page 421 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS10255 Deeds relating to a toft of ground and a 1692 - 1707 messuage with appurtenances built thereon (replacing the one burnt in the Fire of London, 1666) situate in or near Billingsgate in the parish of St Mary at Hill. 1 bundle of 3 items, vellum Former Reference: MS 10255

CLC/522/MS10262 Deeds and papers relating to property situate at 1820 - 1925 1 and 2 Huggin Lane in the parish of St Michael Wood Street 1 bundle, vellum and paper Former Reference: MS 10262

CLC/522/MS10266 Abstract of title to leasehold premises called the 1862 New Market Hotel, King Street, West Smithfield, in the parish of St Sepulchre, on the former site of two messuages known as 26 and 27 Cow Lane, West Smithfield; with tinted plan. 1 item, paper, in folder Former Reference: MS 10266

CLC/522/MS10268 Deeds and abstracts relating to messuages and 1730 - 1744 premises situate in Cornhill near Change Alley, in the parish of St Michael Cornhill. 1 bundle of 7 items, vellum and paper Former Reference: MS 10268

CLC/522/MS10269 Abstract of title to freehold premises 1-4 [1820?] Primrose Street in the parish of St Botolph without Bishopsgate (1743-1820). With corrections and deletions. 1 item, paper, in envelope Former Reference: MS 10269

CLC/522/MS10270 Abstract of title to a freehold messuage with 1789 - 1816 warehouses, buildings, yards, void ground and appurtenances, situate in St Lawrence Pountney Lane in the parishes of St Lawrence Pountney and All Hallows the Less (1672-1790) , compiled 1816; with papers appertaining, 1789-1816. 1 folder Former Reference: MS 10270 LONDON METROPOLITAN ARCHIVES Page 422 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS10271 Draft abstract, with corrections, of title to one 1820 undivided eightieth share of the freehold hereditaments and premises called the Corn Exchange situate in Mark Lane in the parishes of All Hallows Barking and St Olave Hart Street (1749-1819), compiled 1820. 1 item in folder Former Reference: MS 10271

CLC/522/MS10272 Abstract of title to a freehold estate comprising 1770 - 1771 several messuages and a parcel of waste ground situate in Gunpowder Alley alias Gun Alley in the parish of St Botolph without Bishopsgate. 1 item in folder Former Reference: MS 10272

CLC/522/MS10273 Abstract of title to a leasehold messuage and 1853 - 1859 premises known as no. 18 Basinghall Street in the parish of St Michael Bassishaw (1853-5); with lease and counterpart lease, dated 1853 and 1859 respectively. 1 folder containing 3 items Former Reference: MS 10273

CLC/522/MS10304 Bargain and sale by the sheriffs of the county of 1700 Jun 28 Middlesex of goods and chattels seized by them on a writ of"fieri facias", to Anne Marsh of the parish of St Sepulchre London, spinster, lately the goods of John Sellwood, senior, deceased, with inventory attached. 1 item, paper, in envelope Former Reference: MS 10304

CLC/522/MS10318 Abstracts of title, deeds and copy deeds 1739 - 1877 relating to freehold messuages and hereditaments situate in or near Union Court and Wormwood Street in the parishes of All Hallows London Wall and St Peter le Poer. 1 folder containing 8 items, vellum and paper Former Reference: MS 10318 LONDON METROPOLITAN ARCHIVES Page 423 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS10319 Deeds relating to a messuage with 1666 - 1673 appurtenances known by the name or sign of the Red Lion and situate in (Old) Broad Street in the parish of St Peter le Poer. The deeds are part of a sequence (nos 11, 12, 14 and 17 only). 1 folder containing 4 items, vellum Former Reference: MS 10319

CLC/522/MS10320 Deeds relating to a messuage with 1650 - 1675 appurtenances situate in Turnwheel Lane and adjoining the church of St Mary Bothaw in the parish of St Mary Bothaw. 1 envelope containing 3 items, vellum Former Reference: MS 10320

CLC/522/MS10321 Abstract of the title to freehold premises known 1920 as nos 27 and 28 Newbury Street, Cloth Fair, in the parish of St Bartholomew the Great, West Smithfield (1874-1909), compiled 1920. Typescript, with tinted plan attached. 1 item in envelope, paper Former Reference: MS 10321

CLC/522/MS10322 Abstract of the title to a parcel of ground and a 1886 messuage newly erected thereon with offices and appurtenances, situate in King Street, Snow Hill, in the parish of St Sepulchre (1878), compiled 1886. With tinted plan attached. 1 item in envelope, paper Former Reference: MS 10322

CLC/522/MS10330 Draft abstract of title to Dice Quay and a [1771 - 1799?] general landing place known as Haddock's alias Webb's Key, and several messuages with appurtenances situate in Thames Street in Tower Ward and the parish of St Dunstan in the East (1735-78), compiled late 18th century. 1 item in folder, paper Former Reference: MS 10330

CLC/522/MS10332 Deeds and papers relating to a group of three 1702 - 1717 messuages with appurtenances situate in Lombard Street in the parish of St Mary Woolchurch Haw. 1 folder containing 10 items, vellum and paper Former Reference: MS 10332 LONDON METROPOLITAN ARCHIVES Page 424 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS10333 Deeds relating to a group of messuages with 1692 - 1725 appurtenances and wharfs situate in the precinct of Whitefriars near Fleet Street, chiefly in the parish of St Dunstan in the West. 1 bundle of 8 items, vellum Former Reference: MS 10333

CLC/522/MS10337 Two abstracts of title to a freehold house known [1856?] as no. 83 Gracechurch Street (1742-1801 and 1812-53), compiled ca. 1856. 1 folder containing 2 items, paper Former Reference: MS 10337

CLC/522/MS10338 Abstract of title to leasehold premises at no. 47 1868 - 1870 Tower Street. 1 item, paper, in folder Former Reference: MS 10338

CLC/522/MS10339 Abstract of title to leasehold premises in Huish's 1808 - 1858 Court, Blackfriars. 1 item, paper, in folder Former Reference: MS 10339

CLC/522/MS10367 Abstract of title to a house in Fleet Street near [1720?] the east end of the parish church of St Dunstan in the West (1669-1720), compiled ca. 1720. 1 item, paper, in envelope Former Reference: MS 10367

CLC/522/MS10368 Deeds relating to three messuages with 1621 - 1661 appurtenances situate at the corner of Watling Street and Bread Street in the parish of All Hallows Bread Street, one known by the name of the Crooked Image (with the unnamed messuage adjoining eastwards), the thirdknown successively as the Boar's Head and the Horseshoe. 1 folder containing 5 items, vellum Former Reference: MS 10368

CLC/522/MS10369 Abstract of title to a toft of ground with a 1704 - 1709 messuage built thereon by the name of the Red Lyon situate in Bread Street in the parish of All Hallows Bread Street. 1 item, paper, in envelope Former Reference: MS 10369 LONDON METROPOLITAN ARCHIVES Page 425 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS10370 Deeds relating to a messuage with 1577 - 1660 appurtenances situate in Red Lyon Court (formerly known as Whitlocks Alley alias Banstead Alley) in the parish of St Sepulchre without Newgate (West Smithfield). 1 folder containing 4 items, vellum Former Reference: MS 10370

CLC/522/MS10371 Deeds relating to a group of messuages situate 1647 - 1670 in Paternoster Row in the parish of St Faith under St Paul, one of them known, successively, by the names of the Three Black Birds, and the Black Swan. 1 folder containing 8 items, vellum Former Reference: MS 10371

CLC/522/MS10372 Deeds and papers relating to a messuage with 1834, 1865 - appurtenances being no. 1 Pleydell Court 1872 (formerly Lombard Street), Fleet Street. 1 folder containing 8 items, vellum and paper Former Reference: MS 10372

CLC/522/MS10373 Deeds and papers relating to leasehold 1882 - 1894 properties being nos 27-30 Basinghall Street. 1 folder containing 5 items, vellum and paper Former Reference: MS 10373

CLC/522/MS10374 Abstract of title to certain leasehold premises, 1858 being a parcel of ground together with a gateway, coach houses, stables, granaries, lofts and other buildings situate in or near Earl Street and Water Lane in the parish of St Ann Blackfriars (1783-1831), and to eight messuages with appurtenances, being nos 2-6, 8, 9 and 11 situate in Huish's Court, Water Lane, in the parish of St Ann Blackfriars (1807- 50), compiled 1858. 1 item, paper, in folder Former Reference: MS 10374 LONDON METROPOLITAN ARCHIVES Page 426 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS10375 Abstract of title, with papers appertaining, to a 1724 group of freehold messuages with appurtenances being the Papey chapel with a garden, near London Wall in the parish of All Hallows London Wall; and two messuages in Mark Lane, two messuages situate between Bishopsgate and , and two messuages in Camomile Street (1560-1724), compiled 1724. 1 envelope containing 3 items, paper Former Reference: MS 10375

CLC/522/MS10376 Draft abstract relating to leasehold premises, 1807 being a messuage with appurtenances situate on the north-east corner of Devonshire Square in the parishes of St Botolph without Bishopsgate and St Botolph without Aldgate (1760-1807). 1 item, paper, in folder Former Reference: MS 10376

CLC/522/MS10406 Deeds relating to leasehold property being a 1854 - 1861 messuage and premises known as no. 2 Copthall Buildings, Throgmorton Street. 1 folder containing 4 items, vellum and paper Former Reference: MS 10406

CLC/522/MS10407 Deeds relating to a messuage with shop and 1866 other premises known as no. 43 (formerly no. 21) Ludgate Hill, in the parish of St Martin Ludgate. 1 folder containing 3 items, vellum and paper Former Reference: MS 10407

CLC/522/MS10447 Documents, chiefly copy leases, abstracts of 1687 - 1726 title, legal papers, parliamentary draft bills, rent rolls, accounts, letters and notes relating to messuages and lands situated on the east side of Chancery Lane in the parish of St Dunstan in the West, knownby the name of Symonds Inn, formerly called Lillypott. 1 folder, paper Former Reference: MS 10447 LONDON METROPOLITAN ARCHIVES Page 427 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS10500 Lease of a messuage being built on the south 1703 Sep 27 side of in the parish of St Sepulchre, Middlesex, with closets, yard and garden plot, and being part of the toft of ground where were lately standing several old messuages. Includes a specification according to the terms of the preceding building agreement, now missing, of 10 June 1703, and: ground plan of a messuage built by Richard Boulton and George Willson on the south side of Charterhouse Square ...., 1703. 1 MS plan : coloured, on vellum. Former reference: p5367432. 1 item, vellum, in envelope Former Reference: MS 10500 p5367432

CLC/522/MS10556 Deeds and papers relating to two groups of 1692 - 1867 properties, being messuages with In English and appurtenances, situate in Tower Hill and Trinity Latin. Square (nos 7 and 8), both in the parish of All Hallows Barking by the Tower. 1 bundle of 18 items, vellum and paper Former Reference: MS 10556

CLC/522/MS10620 Deeds and papers relating to freehold premises 1811 - 1889 in Smith's buildings, behind no. 74 Leadenhall Street and to freehold premises known as no. 75 Leadenhall Street, in the parish of St James Duke's Place. 1 bundle of 15 items, vellum and paper Former Reference: MS 10620

CLC/522/MS10621 Deeds and papers relating to leasehold 1828 - 1882 property, being two messuages with appurtenances, situate on the west side of Friar Street, Doctors Commons, in the parish of St Ann Blackfriars. 1 bundle of 14 items, vellum and paper Former Reference: MS 10621

CLC/522/MS10627 Deeds relating to messuages with 1631 - 1715 appurtenances and tofts of ground situate on In English and the south side of Knightrider Street in the parish Latin. of St Benet Paul's Wharf and Castlebaynard ward, 1631-1715; with abstract of title (1591- 1715), compiled ca. 1715. 1 bundle of 16 items, vellum and paper Former Reference: MS 10627 LONDON METROPOLITAN ARCHIVES Page 428 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS10628 Deeds and papers relating to leasehold 1879 - 1938 premises known as nos 54 and 55 Aldersgate Street. 1 bundle of 20 items, vellum and paper Former Reference: MS 10628

CLC/522/MS10629 Deeds and papers (including abstract) relating 1787 - 1834 to six messuages with appurtenances situate in Trinity Court (Trinity Place, east out of Little Trinity Lane) and one messuage with appurtenances situate in Little Trinity Lane being the public house called the Farnham Castle, all in the parish of Holy Trinity the Less. 1 bundle of 22 items, vellum and paper Former Reference: MS 10629

CLC/522/MS10630 Deeds and papers relating to a messuage 1865 - 1894 situate on the south-west side of, and being no. 32 Houndsditch, and containing the printing plant of Pritchett & Taylor, printers and stationers. The co-partnership, entered into in 1879, was dissolved in 1891, and the machinery, type etc., sold by public auction in 1894. 1 folder containing 9 items, vellum and paper Former Reference: MS 10630

CLC/522/MS10631 Deeds relating to a messuage with 1787 - 1807 appurtenances situate on the east side of Newgate Market and a dwellinghouse situate on the south side of, and being no. 25, Newgate Street with another messuage behind it, all in the parish of Christchurch Greyfriars, Newgate Street. 1 bundle of 8 items, vellum Former Reference: MS 10631

CLC/522/MS10632 Deeds and papers relating to two freehold 1698 - 1799 messuages with appurtenances, one situate in In English and St Lawrence Pountney Lane in the parish of St Latin. Lawrence Pountney and Candlewick Ward, the other in Little Trinity Lane"on the south side of the Sweeds Church"(i.e. the Hamburg-Lutheran church), in the parish of Holy Trinity the Less. 1 bundle of 27 items, vellum and paper Former Reference: MS 10632 LONDON METROPOLITAN ARCHIVES Page 429 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS10633 Deeds relating to a messuage with 1677 - 1708 appurtenances, a garden plot, and a warehouse with appurtenances, all situate in Fenchurch Street in the parish of St Katherine Coleman. 1 folder containing 3 items, vellum Former Reference: MS 10633

CLC/522/MS10634 Leases of Rutland Wharf (or part thereof), with 1854 - 1885 warehouses and other premises, situate in and 1906 Upper Thames Street. 1 folder containing 6 items, vellum and paper Former Reference: MS 10634

CLC/522/MS10635 Deeds and papers relating to a messuage with 1590 - 1801 appurtenances being the King's Head inn situate in West Smithfield in the parish of St Sepulchre without Newgate, 1590-1796; with abstract of title (also containing counsels' opinions) to 1801, compiled 1801. 1 bundle of 40 items, vellum and paper Former Reference: MS 10635

CLC/522/MS10636 Deeds and papers relating to the public house 1803 - 1817 known by the name of the Horse and Trumpet, situate in Crutched Friars in the parish of St Olave Hart Street, with abstract of title. 1 folder containing 15 items, vellum and paper Former Reference: MS 10636

CLC/522/MS10637 Deeds and papers relating to the public house 1814 - 1835 known by the name of the King's Arms and situate on the west side of Bishopsgate Street in the parish of St Botolph without Bishopsgate and at the south-east corner of the new street called Acorn Street. 1 folder containing 5 items, vellum and paper Former Reference: MS 10637

CLC/522/MS10638 Deeds and papers relating to the public house 1815 - 1829 known by the name of the Bull's Head next Smithfield Bars and situate on the north side of West Smithfield in the parish of St Sepulchre without Newgate. 1 bundle of 18 items, vellum and paper Former Reference: MS 10638 LONDON METROPOLITAN ARCHIVES Page 430 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS10639 Deeds and papers relating to the public house 1829 - 1834 known by the name of the Magpie Alehouse and situate on the north side of Newgate Street in the parish of Christchurch Newgate. 1 folder containing 6 items, vellum Former Reference: MS 10639

CLC/522/MS10640 Deeds and papers relating to the public house 1848 known by the name of the King of Denmark and situate in the Old Bailey in the parish of St Sepulchre without Newgate. 1 folder containing 4 items, vellum and paper Former Reference: MS 10640

CLC/522/MS10641 Deeds relating to the public house known by 1823 - 1828 the name of the Queen's Head and situate in Water Lane in the parish of St Ann Blackfriars. 1 folder containing 5 items, vellum and paper Former Reference: MS 10641

CLC/522/MS10642 Deeds relating to the public house known by 1829 - 1833 the name of the being no. 67 Fenchurch Street in the parish of St Katherine Coleman. Deed no.1 (lease of 29 September 1829) has tinted ground plan and elevation. 1 folder containing 3 items, vellum Former Reference: MS 10642

CLC/522/MS10643 Deeds and papers relating to the public house 1852 - 1872 known by the name of the Grapes and Wine Vaults being no.7 Fore Street in the parish of St Giles without Cripplegate. 1 folder containing 14 items, vellum and paper Former Reference: MS 10643

CLC/522/MS10644 Deeds and an abstract (1820-5) relating to the 1820 - 1836 Burton Coffee House situate in Freeman's Court, Cheapside, in the parish of All Hallows Honey Lane. 1 folder containing 5 items, vellum and paper Former Reference: MS 10644 LONDON METROPOLITAN ARCHIVES Page 431 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS10645 Deeds relating to the public house known by 1836 - 1844 the name of the Brown Bear and situate in Seacoal Lane in the parish of St Sepulchre without Newgate. 1 folder containing 4 items, vellum Former Reference: MS 10645

CLC/522/MS10646 Deeds and papers relating to the public house 1834 - 1854 known by the name of the Bell Tavern and situate in Fleet Street in the parish of St Bride Fleet Street. 1 folder containing 10 items, vellum and paper Former Reference: MS 10646

CLC/522/MS10647 Deeds and papers relating to the public house 1751 - 1818 known by the name of the Fleur de Lis and situate in Houndsditch in the parish of St Botolph without Bishopsgate; including inventory of 1809. 1 folder containing 16 items, vellum and paper Former Reference: MS 10647

CLC/522/MS10648 Deeds and papers relating to the public house 1818 - 1829 known by the name of the Fox and Grapes, being nos 18 and 19 Primrose Street, Bishopsgate Street (east side). 1 folder containing 15 items, vellum and paper Former Reference: MS 10648

CLC/522/MS10649 Deeds and papers, including abstract (1770- 1770 - 1835 1814), relating to the public house known by the name of and situate in Mount Pleasant near Coldbath Fields in the parish of St Andrew Holborn. 1 folder containing 8 items, vellum and paper Former Reference: MS 10649

CLC/522/MS10650 Deeds relating to the public house known by 1818 - 1840 the name of the Black Dog and Still and being no. 88 Shoe Lane, and a messuage adjoining with appurtenances being no. 1 Little New Street, both in the parish of St Bride Fleet Street. 1 folder containing 3 items, vellum Former Reference: MS 10650 LONDON METROPOLITAN ARCHIVES Page 432 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS10651 Deeds relating to the public house known by 1825 - 1830 the name of the Poulterers Arms and situate in Leadenhall Market in the parish of St Dionis Backchurch. 1 folder containing 7 items, vellum Former Reference: MS 10651

CLC/522/MS10652 Deeds and papers relating to the public house 1861 - 1869 known by the name of the Feathers and situate in High Timber Street in the parish of St Mary Somerset. 1 folder containing 7 items, vellum and paper Former Reference: MS 10652

CLC/522/MS10653 Deeds and papers relating to the public house 1848 - 1865 known by the name of the Rose and situate in Cursitor Street, Chancery Lane, in the parish of St Dunstan in the West. 1 folder containing 6 items, vellum and paper Former Reference: MS 10653

CLC/522/MS10654 Deeds and papers relating to the public house 1789 - 1849 known by the name of the Queen's Head and French Horn situate partly in Duke Street (no. 14) and partly in St Bartholomew's Close near West Smithfield in the parish of St Bartholomew the Great. 1 folder containing 18 items, vellum and paper Former Reference: MS 10654

CLC/522/MS10655 Deeds relating to the public house known by 1793 - 1794 the name of the Sun Alehouse and situate in Angel Square, Bishopsgate, in the parish of St Botolph without Bishopsgate. 1 folder containing 3 items, vellum Former Reference: MS 10655

CLC/522/MS10656 Deeds (lease and subsequent assignments) 1834 - 1848 relating to the public house known by the name of the Dial and situate in Long Alley, near Moorfields, in the parish of St Leonard Shoreditch. 1 folder containing 9 items, vellum Former Reference: MS 10656 LONDON METROPOLITAN ARCHIVES Page 433 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS10657 Deeds and papers relating to the public house 1861 - 1868 known by the name of the Bell and situate on the west side of Addle Hill near Blackfriars in the parish of St Andrew by the Wardrobe. 1 folder containing 7 items, vellum and paper Former Reference: MS 10657

CLC/522/MS10658 Deeds and papers relating to the public house 1786 - 1814 known by the name of the Key (formerly called the Golden Key) and situate on the west side of Fleet Market in the parish of St Andrew Holborn. 1 folder containing 13 items, vellum and paper Former Reference: MS 10658

CLC/522/MS10659 Deeds relating to the public house known by 1876 - 1879 the name of the Owen Glendower and being no. 21 Bartholomew Close in the parish of St Bartholomew the Great, West Smithfield. 1 folder containing 6 items, vellum and paper Former Reference: MS 10659

CLC/522/MS10660 Deeds and papers relating to the public house 1790 - 1810 known by the name of the Bell and situate in Noble Street in the parish of St Mary Staining. 1 folder containing 7 items, vellum and paper Former Reference: MS 10660

CLC/522/MS10661 Deeds relating to the public house known by 1751 and 1793 the name of the King's Head and Rose (formerly Sam's Coffee House) and situate in , Ludgate, in the parish of St Gregory by St Paul's. 1 folder containing 2 items, vellum Former Reference: MS 10661

CLC/522/MS10662 Deeds and papers relating to the public house 1786 - 1812 known by the name of the Three Pigeons and situate on the north side of Houndsditch in the parish of St Botolph without Aldgate. 1 folder containing 9 items, vellum and paper Former Reference: MS 10662 LONDON METROPOLITAN ARCHIVES Page 434 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS10663 Deeds relating to the public house known by 1791 - 1807 the name of the Salutation and situate in Salutation Court, Lower Thames Street, in the parish of St Mary at Hill. 1 folder containing 4 items, vellum Former Reference: MS 10663

CLC/522/MS10664 Deeds and a short abstract relating to a wharf 1817 - 1862 and a public house adjoining, the latter known by the name of the Rose and Crown, with a dwelling house, counting house and sheds appertaining, situate in Whitefriars. 1 folder containing 4 items, vellum and paper Former Reference: MS 10664

CLC/522/MS10665 Deeds and papers relating to the public house 1802 - 1818 known by the name of the Punch Bowl and situate in Half Moon Alley, Little Moorfields, in the parish of St Giles without Cripplegate. 1 folder containing 11 items, vellum and paper Former Reference: MS 10665

CLC/522/MS10666 Deeds relating to the public house known by 1791 - 1825 the name of the Red Lion and situate in Red Lion Passage, Fleet Street, in the parish of St Bride Fleet Street; also inventory of fixtures sold with the property by public auction in 1825. 1 folder containing 4 items, vellum and paper Former Reference: MS 10666

CLC/522/MS10667 Deeds relating to two messuages, being nos 1849 - 1850 140 and 141 Houndsditch in the parish of St Botolph without Aldgate, no. 141 being the public house known by the name of the King's Arms. 1 folder containing 2 items, vellum Former Reference: MS 10667

CLC/522/MS10668 Deeds relating to the public house known by 1816 - 1821 the name of the Queen's Head and being no. 20 Tower Street in the parish of St Dunstan in the East. 1 folder containing 4 items, vellum Former Reference: MS 10668 LONDON METROPOLITAN ARCHIVES Page 435 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS10669 Deeds and papers relating to the public house 1836 - 1843 known by the name of the King's Head, and situate in Little Eastcheap, in the parish of St Andrew Hubbard. 1 folder containing 5 items, vellum and paper Former Reference: MS 10669

CLC/522/MS10670 Deeds and papers relating to the public house 1833 - 1840 known by the name of the Sugar Loaf, and situate on the south side (no. 23) of Great St Helen's, Bishopsgate. 1 folder containing 5 items, vellum and paper Former Reference: MS 10670

CLC/522/MS10671 Papers relating to the public house known by 1826 - 1842 the name of the Coach and Horses and situate in Northumberland Alley, Fenchurch Street, in the parish of St Katherine Coleman. 1 folder containing 5 items, vellum and paper Former Reference: MS 10671

CLC/522/MS10672 Deeds relating to the public house known by 1837 - 1847 the name of the Sun Tavern and situate in Stationers' Court in the parish of St Martin Ludgate. 1 folder containing 5 items, vellum and paper Former Reference: MS 10672

CLC/522/MS10673 Deeds and papers relating to two messuages 1803 - 1809 adjoining converted into one house, i.e. the public house known by the name of the Sun and Punch Bowl, being nos 60 and 61 Long Lane, West Smithfield, in the parish of St Bartholomew the Great. 1 folder containing 14 items, vellum and paper Former Reference: MS 10673

CLC/522/MS10674 Deeds relating to the public house known by 1793 - 1803 the name of the White Hind and situate in Bishopsgate Street. 1 folder containing 3 items, vellum and paper Former Reference: MS 10674 LONDON METROPOLITAN ARCHIVES Page 436 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS10675 Deeds and papers relating to the leasehold 1804 - 1824 public house known by the name of the Horse Shoe and Star, and situate in Hen and Chicken Court, Fleet Street, in the parish of St Dunstan in the West. Includes a schedule of fixtures, taken 15 April 1804. 1 folder containing 20 items, vellum and paper Former Reference: MS 10675

CLC/522/MS10675A Deeds (one lease and two assignments) 1849 relating to the public house known by the name of the Green Dragon, and situate in Half Moon Street, Bishopsgate Street. 1 envelope containing 3 items, vellum Former Reference: MS 10675A

CLC/522/MS10676 Deeds and papers relating to freehold and 1817 - 1855 leasehold premises belonging to Messrs. Taddy and Co., tobacco merchants and snuff manufacturers, being a parcel of ground and seven messuages with appurtenances situate in Haydon Square in the parish of Holy Trinity Minories, and a parcel of ground with buildings standing thereon formerly known as Squirrel Alley and situate on the east side of the Minories in the parish of St Botolph without Aldgate, and also a parcel of ground formerly known as Browns Alley in or near the Minories in the same parish. 1 bundle of 8 items, vellum and paper Former Reference: MS 10676

CLC/522/MS10677 Abstract of the title to a messuage situate on 1705 - 1781 the north side of Ludgate Street in the parish of St Martin Ludgate, with papers appertaining. 1 folder containing 4 items, vellum and paper Former Reference: MS 10677

CLC/522/MS10685 Deeds and papers relating to a messuage with 1838 - 1879 appurtenances being no. 5 Bishopsgate Street Within in the parish of St Peter upon Cornhill. 1 folder, vellum and paper Former Reference: MS 10685 LONDON METROPOLITAN ARCHIVES Page 437 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS10695 Deeds and papers relating to the public house 1872 - 1885 known by the name of the Northumberland Arms, situate and formerly known as, nos 44 and 45 Street, in the parish of Christchurch . 1 folder containing 20 items, vellum and paper Former Reference: MS 10695

CLC/522/MS10696 Deeds and papers relating to several tofts of 1675 - 1685 ground whereupon stood messuages lately In English and burnt down in the Great Fire 1666, situate in or Latin. near Seething Lane in the vicinity of the Navy Office, also messuages with appurtenances situate in Crutched Friars, all in the parish of St Olave Hart Street. 1 folder containing 9 items, vellum and paper Former Reference: MS 10696

CLC/522/MS10713 Assignments of leases relating to fourteen 1700 messuages with appurtenances situate in Horn Court, Beer Lane and Thames Street, all in the parish of parish of All Hallows Barking by the Tower. 1 envelope containing 2 items, vellum Former Reference: MS 10713

CLC/522/MS10743 Release and quitclaim by Hugh Bussy of 1340 Apr 12 Stanmere [Stanmore] to John of Blakwell, In Latin. citizen of London, of land which the said John and Sarah his late wife had acquired from Hugh situate in Faytoureslane [Fetter Lane], in the parish of St. Andrew Holborn.14 Edward III, April 12. 1 vellum membrane, with seal, in envelope Former Reference: MS 10743

CLC/522/MS10750 Deeds relating to a brick messuage with 1806 - 1838 appurtenances known as the Star public house, situate on the east side and being no. 30 Aldersgate Street, at the north corner of Maidenhead Court in the parish of St Botolph without Aldersgate. 1 bundle of 8 items, vellum Former Reference: MS 10750 Deeds relating to a group of properties situate in or near Duke's Place in the parishes of St James Duke's Place and St Katherine Creechurch, including the capital messuage known as Woodmongers' Hall in Duke's Place and messuages and premises in Broad Court and Sugar Baker's Yard (east out of Creechurch Lane). LONDON METROPOLITAN ARCHIVES Page 438 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS10817/001 Deeds relating to a group of properties situate 1713 - 1734 in or near Duke's Place in the parishes of St James Duke's Place and St Katherine Creechurch, including the capital messuage known as Woodmongers' Hall in Duke's Place and messuages and premises in Broad Court and Sugar Baker's Yard (east out of Creechurch Lane). 1 bundle Former Reference: MS 10817

CLC/522/MS10817/002 Deeds relating to a group of properties situate 1747 - 1843 in or near Duke's Place in the parishes of St James Duke's Place and St Katherine Creechurch, including the capital messuage known as Woodmongers' Hall in Duke's Place and messuages and premises in Broad Court and Sugar Baker's Yard (east out of Creechurch Lane). 1 bundle Former Reference: MS 10817

CLC/522/MS10818 Deeds and papers relating to properties, being 1652 - 1707 land and messuages with appurtenances situate in the Minories in the parish of St Botolph without Aldgate, including abstract of title (1638-90). 1 bundle of 21 items, vellum and paper Former Reference: MS 10818

CLC/522/MS10819 Deeds and papers relating to property, being a 1671 - 1916 messuage with appurtenances, situate on the north side of Fleet Street, near Shoe Lane, in the parish of St Bride Fleet Street, formerly known by the signs, successively, of the Red Cross and the Peacock, later as 126 Fleet Street, and finally (20th century) used as a luncheon bar and beer house. 1 bundle of 28 single items and 1 packet of correspondence, vellum and paper Former Reference: MS 10819

CLC/522/MS10820 Deeds relating to the public house known by 1844 - 1889 the name of the Rose and situate on the west side of the Old Bailey. 1 bundle of 5 items, vellum Former Reference: MS 10820 LONDON METROPOLITAN ARCHIVES Page 439 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS10822 Deeds relating to leasehold property being five 1855 - 1876 messuages with appurtenances situate and being nos 18-22 on the west side of Castle Street (south out of Nicholls Square) in the parish of St Giles without Cripplegate, part of the premises formerly called Crowders Well Alley. 1 bundle of 4 items, vellum Former Reference: MS 10822

CLC/522/MS10826 Deeds and papers relating to messuages, 1802 - 1877 warehouses and premises being nos 26-30 Lawrence Lane and nos 2, 3 and 10 Trump Street, in the parish of . 1 envelope containing 6 items, vellum and paper Former Reference: MS 10826

CLC/522/MS10827 Deeds and papers relating to a capital 1655 - 1816 messuage with garden and eight messuages adjoining situate in Bevis Marks in the parishes of All Hallows London Wall and St Andrew Undershaft. 1 folder containing 12 items, vellum and paper Former Reference: MS 10827

CLC/522/MS10828 Deeds and papers relating to a group of 1679 - 1810 messuages with appurtenances situate in St In English and Mary at Hill and Cross Lane in the parish of St Latin. Mary at Hill. 1 bundle of 14 items, vellum and paper Former Reference: MS 10828

CLC/522/MS10829 Deeds and papers relating to messuages with 1719 - 1795 appurtenances situate in Bury Street, Bevis Marks, in the parish of St Katherine Creechurch, and Bury Court, St Mary Axe, in the parish of St Andrew Undershaft. 1 folder containing 12 items, vellum and paper Former Reference: MS 10829

CLC/522/MS10830 Deeds and papers relating to property situate 1773 - 1796 [in Gresham Street] in the parishes of St Olave Jewry, St Lawrence Jewry and St Martin Ironmonger Lane, being the site of a capital messuage or mansion house, formerly in the occupation of the Excise commissioners. 1 folder containing 4 items, vellum and paper Former Reference: MS 10830 LONDON METROPOLITAN ARCHIVES Page 440 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS10831 Deeds relating to a messuage situate on the 1782 - 1796 north side of Mansion House Street, being no. 8, in the parish of St Mary Woolchurch Haw. 1 folder containing 3 items, vellum and paper Former Reference: MS 10831

CLC/522/MS10854 Grant and confirmation by the executors of the [1245 - 1258?] will of Jocey de Cornhull, late citizen of London, In Latin. to the Sacristy of Newark, of an annual rent of 7s issuing out of a tenement with appurtenances situate in Eastcheap in the parish of St Benet Gracechurch. Undated [post 1245, but probably before 1258]. The rent of 7s, with other money arising from a rent to be purchased from the bequest of six marks in the will of the aforesaid Jocey amounting to a total of one mark, was to be disposed as follows: to the Canons singing for his soul, 5s; to feeding the poor, 7s; and for lights and incense, 12d. 1 item, vellum, in envelope Former Reference: MS 10854

CLC/522/MS10881 Inspeximus by Elizabeth I of grant in fee made 1571 Oct 18 by Henry VIII, 5 July 1544, conceding the In Latin. reversion of five properties situated in the City of London and certain other properties in London formerly in the possession of monastic houses lately dissolved. Pen and wash drawing of sovereign enthroned in initial "E".|The 1544 grant, recited in full in the above inspeximus, is fully calendared in Letters and Papers Henry VIII, vol. XIX, part 1, 1544, p. 622-3, entry 1035 (55). 1 item, vellum, in envelope Former Reference: MS 10881

CLC/522/MS10948 Documents relating to the public house and 1886 - 1887 hereditaments known as the Baker and Basket (formerly the Buffalo) situate at the corner of Appold Street in the borough of Shoreditch and Skinner Street in the borough of Finsbury. 1 envelope containing 3 items, paper Former Reference: MS 10948 LONDON METROPOLITAN ARCHIVES Page 441 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS10956 Deeds relating to a capital estate known as 1437 - 1553 Leggs Alley, situate in the parishes of St In English and Bartholomew by the Exchange and St Latin. Christopher le Stocks. The estate was from 1517 owned by Sir William Boteler or Butler, alderman of London (Sheriff 1507/8, Lord Mayor 1515/16) and after his death (1534) to 1553 by his son and heir. 1 folder containing 7 items, vellum Former Reference: MS 10956

CLC/522/MS10958 Exemplification of a fine made in Hilary term 19 1578 May 30 Elizabeth I (1577) concerning a moiety of a In Latin. messuage with appurtenances situate in Friday Street in the parish of St Matthew Friday Street. Fragment of seal. 1 item, vellum, in envelope Former Reference: MS 10958 Deeds and papers, including abstracts of title, relating to an estate comprising messuages situate in Creechurch Lane in the parish of St Katherine Creechurch, and a messuage known successively by the name of the Three Mariners and the Fiery Beacon situate in Duke's Place in the parish of St James Duke's Place, and a messuage situate at the north end of Creechurch Lane known by the name of the Cock and Horn.

CLC/522/MS10970/001 Deeds and papers, including abstracts of title, 1654 - 1718 relating to an estate comprising messuages In English and situate in Creechurch Lane in the parish of St Latin. Katherine Creechurch, and a messuage known successively by the name of the Three Mariners and the Fiery Beacon situate in Duke's Place in the parish of St James Duke's Place, and a messuage situate at the north end of Creechurch Lane known by the name of the Cock and Horn. 1 bundle Former Reference: MS 10970

CLC/522/MS10970/002 Deeds and papers, including abstracts of title, 1720 - 1800 relating to an estate comprising messuages In English and situate in Creechurch Lane in the parish of St Latin. Katherine Creechurch, and a messuage known successively by the name of the Three Mariners and the Fiery Beacon situate in Duke's Place in the parish of St James Duke's Place, and a messuage situate at the north end of Creechurch Lane known by the name of the Cock and Horn. 1 bundle Former Reference: MS 10970 LONDON METROPOLITAN ARCHIVES Page 442 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates Deeds and papers relating to the capital messuage and inn known as the Saracen's Head, situate in Snow Hill in the parish of St Sepulchre, London.

CLC/522/MS11330/001 Deeds and papers relating to the capital 1545 - 1646 messuage and inn known as the Saracen's In English and Head, situate in Snow Hill in the parish of St Latin. Sepulchre, London. 1 bundle Former Reference: MS 11330

CLC/522/MS11330/002 Deeds and papers relating to the capital 1663 - 1689 messuage and inn known as the Saracen's In English and Head, situate in Snow Hill in the parish of St Latin. Sepulchre, London. 1 bundle Former Reference: MS 11330

CLC/522/MS11330/003 Deeds and papers relating to the capital 1690 - 1696 messuage and inn known as the Saracen's In English and Head, situate in Snow Hill in the parish of St Latin. Sepulchre, London. 1 bundle Former Reference: MS 11330

CLC/522/MS11330/004 Deeds and papers relating to the capital 1697 - 1727 messuage and inn known as the Saracen's In English and Head, situate in Snow Hill in the parish of St Latin. Sepulchre, London. 1 bundle Former Reference: MS 11330

CLC/522/MS11331 Deeds and papers relating to two messuages 1702 - 1720 situate on the south side of Ludgate Street, i.e. Ludgate Hill, in the parish of St Gregory by St Paul's, one known as the Three Bells, the other successively as the Artichoke and the Golden Lion. 1 bundle of 8 items, vellum and paper Former Reference: MS 11331

CLC/522/MS11332 Deeds and papers, including abstracts of title, 1549 - 1728 relating to a messuage with appurtenances In English and known as the Golden Wheatsheaf situate in Latin. Cannon Street in the parish of St Mary Abchurch. 1 folder containing 16 items, vellum and paper Former Reference: MS 11332 LONDON METROPOLITAN ARCHIVES Page 443 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS11333 Abstract of title of Dr David Pitcairn to two 1674 - 1792 messuages in Aldersgate Street in the parish of St Botolph without Aldersgate. 1 item, paper, in folder Former Reference: MS 11333

CLC/522/MS11334 Deeds relating to an estate comprising a house 1805 - 1820 situate on the south side of Ludgate known as the Golden Ball, five houses on the north side of Carter Lane, Doctors Commons, a messuage or warehouse in King's Head Court, St Paul's Churchyard, and a house on the south side of St Paul's Churchyard known as the Black Lion, all in the parish of St Gregory by St Paul's. 1 folder containing 7 items, vellum and paper Former Reference: MS 11334

CLC/522/MS11360 Abstract of the title of the 1684 - 1831 to the public house with appurtenances known, successively, as Priest Commons and the Sugar Loaf, being no. 23 (formerly two messuages numbered 22 and 23) on the south side of Great St Helens in the parish of St Helen Bishopsgate, 1684-1803; with papers appertaining (1831). 1 folder Former Reference: MS 11360

CLC/522/MS11431 Deeds relating to a messuage with 1648 - 1676 appurtenances, warehouses, and other premises situate in the cross lane between St Dunstan's Hill and Harp Lane, Tower Street, in the parish of St Dunstan in the East. 1 envelope containing 4 items, vellum and paper Former Reference: MS 11431

CLC/522/MS11432 Exemplification of a common recovery in the 1537 Nov 28 Court of King's Bench of two messuages and In Latin. two gardens with appurtenances situate in the parish of St Mary Matfellon without Aldgate, Middlesex, Michaelmas term 29 Henry VIII. 1 item, vellum, in envelope Former Reference: MS 11432 LONDON METROPOLITAN ARCHIVES Page 444 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS11437 Grant and confirmation by William Donne of 1356 Sep 5 Swanscombe, Kent, and Edmund his son, to In Latin. Andrew Pykeman, Citizen and Fishmonger, of five shops with solars built thereon, situate in"Ropereslane"[Love Lane] in the parish of St Mary at Hill and ward of Billingsgate, together with a sixth shop, all which shops are bounded by a tenement and a void piece of land called le Herbere in the east and the aforesaid lane in the west. Endorsed: enrolled in the Court of Husting. 1 item, vellum, in box Former Reference: MS 11437

CLC/522/MS11438 Release and quitclaim by Robert Davey, esq., 1435 Jun 24 and Henry Stampe, both of the county of In Latin. Essex, to John Simond(e) of the same county, of certain lands and tenements with appurtenances situate in Mincing Lane in the parish of St Dunstan in the East, which they hold by lease from Henry FitzRobert and John Grace, Citizen and Pewterer, to Richard Baynard, esq., John Simond(e), John Weston and themselves dated 25 February 1432 (enrolled in the Court of Hustings, 10 March 1432). 1 item, vellum, in envelope Former Reference: MS 11438 Deeds and papers relating to a group of properties, being messuages, taverns and coffee houses, situate in Sweetings Rents, Cornhill, and Threadneedle Street, in the parishes of St Benet Fink and St Bartholomew by the Exchange, in possession of members of the family of Sweeting, their heirs and successors.

CLC/522/MS11475/001 Deeds and papers relating to a group of 1670 - 1696 properties, being messuages, taverns and In English and coffee houses, situate in Sweetings Rents, Latin. Cornhill, and Threadneedle Street, in the parishes of St Benet Fink and St Bartholomew by the Exchange, in possession of members of the family of Sweeting, their heirs and successors. 1 bundle Former Reference: MS 11475 LONDON METROPOLITAN ARCHIVES Page 445 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS11475/002 Deeds and papers relating to a group of 1711 - 1821 properties, being messuages, taverns and In English and coffee houses, situate in Sweetings Rents, Latin. Cornhill, and Threadneedle Street, in the parishes of St Benet Fink and St Bartholomew by the Exchange, in possession of members of the family of Sweeting, their heirs and successors. 1 bundle Former Reference: MS 11475

CLC/522/MS11476 Deeds and papers relating to freehold property 1667 - 1851 being a messuage with appurtenances situate in Tower Street in the parish of All Hallows Barking by the Tower (subsequently known as no. 59 ). 1 bundle of 21 items, vellum and paper Former Reference: MS 11476

CLC/522/MS11477 Deeds relating to a parcel of ground situate 1671 - 1698 near Printing House Square in the parish of St Anne Blackfriars, also premises in King's Head Court (west out of Shoe Lane) in the parish of St Bride Fleet Street. 1 bundle of 10 items, vellum Former Reference: MS 11477

CLC/522/MS11478 Deeds and papers relating to a group of 1549 - 1704 properties known as Ireland's lands or Ireland's In English and rents situate in or near Cornhill in the parish of Latin. St Michael Cornhill. 1 bundle of 36 items, paper and vellum Former Reference: MS 11478

CLC/522/MS11479 Deeds and papers relating to property being 1586 - 1729 messuages and tenements situate at the corner of Shoe Lane and Fleet Street in the parish of St Bride Fleet Street. 1 bundle of 14 items, paper and vellum Former Reference: MS 11479

CLC/522/MS11480 Leases relating to property being messuages 1704 and 1728 and tenements situate on the south side of Fleet Street and on the south side of Cornhill near Stock's Market in the parish of St Michael Cornhill, known respectively as the Prince's Head tavern and the Bull's Head. 1 folder containing 2 items, vellum Former Reference: MS 11480 LONDON METROPOLITAN ARCHIVES Page 446 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS11481 Leases relating to a parcel of land situate in Old 1684 - 1690 Street in the parish of St Giles Cripplegate. 1 folder containing 2 items, vellum Former Reference: MS 11481

CLC/522/MS11482 Lease and a bargain and sale relating to 1641 and 1707 property being a messuage and tenement situate in Gravel Lane in the parish of St Botolph without Aldgate. 1 folder containing 2 items, vellum Former Reference: MS 11482

CLC/522/MS11483 Rentals, papers and correspondence relating to 1784 - 1896 a group of properties situate in New Fish Street Hill, the north and south sides of King's Head Court, Pudding Lane, Botolph Lane, Cheapside, Basinghall Street, Cornhill, Walbrook, Pancras Lane, Little QueenStreet and Bath Street in the City of London, and in Fulwood's Rents, Holborn, of the family of Richard Macpheadris, gentleman, landowner, successively of Ludgate Street (at the corner of St Paul's Churchyard) and of Kingston, Surrey. 1 bundle in folder Former Reference: MS 11483

CLC/522/MS11485 Deeds, chiefly leases, relating to properties 1770 - 1860 being messuages and tenements situate in Fulwood's Rents, High Holborn of the family of Richard Macpheadris (see Ms 11483). 1 bundle of 4 items, vellum Former Reference: MS 11485

CLC/522/MS11486 Leases relating to property being a messuage 1669 - 1702 and tenement situate in St Swithin's Lane in the parish of St Swithin, London Stone of the family of Richard Macpheadris (see Ms 11483). 1 folder containing 2 items, vellum Former Reference: MS 11486

CLC/522/MS11487 Deeds and abstracts relating to properties 1502 - 1801 being messuages and tenements situate in Cornhill in the parishes of St Michael Cornhill and St Peter Cornhill of the family of Richard Macpheadris (see Ms 11483). 1 folder containing 10 items, vellum and paper Former Reference: MS 11487 LONDON METROPOLITAN ARCHIVES Page 447 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS11488 Deeds relating to properties being messuages 1634 - 1817 and tenements situate on the north and south In English and sides of Cheapside and in the parishes of All Latin. Hallows Honey Lane and St Mary Colechurch of the family of Richard Macpheadris (see Ms 11483). 1 bundle of 12 items, vellum Former Reference: MS 11488

CLC/522/MS11489 Deeds and papers relating to property being a 1581 - 1842 messuage and tenement situate in Basinghall In English and Street (later known as no. 77) in the parish of St Latin. Michael Bassishaw of the family of Richard Macpheadris (see Ms 11483). 1 folder containing 8 items, vellum and paper Former Reference: MS 11489

CLC/522/MS11490 Deeds and papers relating to properties being 1545 - 1764 messuages and tenements situate in and around Pudding Lane in the parish of St Margaret New Fish Street of the family of Richard Macpheadris (see Ms 11483). 1 folder containing 13 items, vellum and paper Former Reference: MS 11490

CLC/522/MS11491 Deeds and copy deeds relating to property 1659 - 1698 being messuages and tenements situate in Exchange Alley and Lombard Street in the parish of St Mary Woolnoth of the family of Richard Macpheadris (see Ms 11483). 1 folder containing 6 items, paper Former Reference: MS 11491

CLC/522/MS11492 Miscellaneous deeds, copy deeds and papers 1583 - 1769 relating to various properties being messuages In English and and tenements situate within the City of London Latin. of the family of Richard Macpheadris (see Ms 11483). 1 folder containing 26 items, vellum and paper Former Reference: MS 11492

CLC/522/MS11493 Two abstracts relating to property being 1635 - 1713 messuages and tenements situate in Bridges Street, Covent Garden of the family of Richard Macpheadris (see Ms 11483). 1 folder containing 2 items, paper Former Reference: MS 11493 LONDON METROPOLITAN ARCHIVES Page 448 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS11527A Loose papers, mainly notes on land [1671 - 1735?] transactions and copyhold inheritance, late 17th In English and - early 18th centuries. Latin. 1 folder Former Reference: MS 11527A

CLC/522/MS11550 Mortgage of Cox's and Hammond's quays and 1849 and 1863 other leaseholds in Lower Thames Street, 23 August 1849, with reassignment of the properties, 1 April 1863, on the verso. 1 item Former Reference: MS 11550

CLC/522/MS11897 Deeds and papers relating to three groups of 1611 - 1858 properties: a capital messuage known as the In English and Black Mule, the Black Spread Eagle and the Latin. Temple Exchange coffee house and finally no. 22 Fleet Street in the parish of St Dunstan in the West; a messuage known as the Sun, New Fish Street Hill in the parish of St Margaret New Fish Street Hill, later known as no. 18 New Fish Street Hill; a messuage in St John Street in the parish of St Sepulchre. 2 bundles, vellum and paper Former Reference: MS 11897

CLC/522/MS11898 Copy deeds relating to a stack of buildings 1825 and 1852 formerly used as a"four-pan sugar house"and a leasehold warehouse situate on the west side of Little Distaff Lane in the parish of St Nicholas Cole Abbey. Includes particulars (in manuscript) of the property to be sold by auction on 30 June 1825 1 folder containing 4 items, paper Former Reference: MS 11898

CLC/522/MS11921 Deeds and papers relating to a group of 1864 - 1870 properties being the capital freehold messuage called Salvador House, Bishopsgate Street, a piece of ground in White Hart Court (Bishopsgate Street), in the parish of St Botolph without Bishopsgate, and a warehousewith vaults at no. 24 Savage Gardens in the parish of St Olave Hart Street, 1864-70, with abstract of title (1810-64). 1 bundle of 18 items, vellum and paper Former Reference: MS 11921 LONDON METROPOLITAN ARCHIVES Page 449 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS11924 Deeds and papers relating to a group of 1834 - 1928 freehold messuages i.e. nos 24-32 King William Street (northward from Arthur Street) in the parish of St Michael Crooked Lane. 1 bundle of 18 items, vellum and paper Former Reference: MS 11924

CLC/522/MS11925 Deeds and papers relating to two messuages 1787 - 1841 with appurtenances in Union Street in the parish of St Botolph without Bishopsgate, including two abstracts of title (1787-1820). 1 bundle of 14 items, vellum and paper Former Reference: MS 11925

CLC/522/MS11964 Deeds relating to property, being stables and 1748 and 1773 yards adjoining the Castle Inn in Great Wood Street, in the parish of St Michael Wood Street. 1 folder containing 4 items, parchment Former Reference: MS 11964

CLC/522/MS11968 Lease by the trustees of the Corn Exchange of 1838 Dec 19 stand no. 28 under the piazzas of the Corn Exchange, for term of seven years, at an annual rent of £12 and a further rent of 2d for every last imperial standard measure of corn, , seed or malt which shall be brought into the river Thames eastward of London Bridge. 1 item, parchment, in envelope Former Reference: MS 11968

CLC/522/MS11970 Counterpart assignment of three messuages 1661 Jun 20 with appurtenances including one known as the Dog's Head in the Pott, situate on the west side of Lovell's Inn, Paternoster Row, in the parish of St Faith under St Paul's. 1 item, parchment, in envelope Former Reference: MS 11970

CLC/522/MS12056 Deeds and papers relating to property being a a 1668 - 1809 messuage with appurtenances known by the name or sign of the Pelican and situated in Friday Street in the parish of St John the Evangelis (subsequently known as no.13 Friday Street). 1 bundle of 22 items, vellum and paper Former Reference: MS 12056 LONDON METROPOLITAN ARCHIVES Page 450 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS12059 Common recovery by John Edward, gent, from 1747 Henry Reynell Spiller, esq, of fifty messuages and one acre of land with appurtenances and rents issuing therefrom, situated in the parishes of St Sepulchre Holborn and St Margaret Lothbury. 1 item in envelope, vellum Former Reference: MS 12059

CLC/522/MS12164 Deeds and papers, including abstracts of title, 1795 - 1880 relating to the public house known as The London Stone Wine Vaults, formerly called the Golden Lion and The Looking Glass, being the messuage with appurtenances no.82 Cannon Street in the parish of St Swithin London Stone. 1 bundle containing 21 items, vellum and paper Former Reference: MS 12164

CLC/522/MS12165 Deeds and papers relating to messuages with 1754 - 1830 appurtenances situated in Wood Street, Cheapside in the parish of St Michael Wood Street. 1 bundle containing 21 items, vellum and paper Former Reference: MS 12165

CLC/522/MS12166 Deeds and papers relating to two messuages 1741 - 1845 with appurtenances being nos. 14 and 15 The Poultry in the parish of St Mildred Poultry. 1 bundle containing 25 items, vellum and paper Former Reference: MS 12166

CLC/522/MS12167 Deeds and papers relating to a messuage with 1807 - 1908 appurtenances situated in Adams Court, no.13 Old Broad Street in the parish of St Peter le Poer (with a schedule of fixtures, 1856) and to offices on the second floor of Baltic House, no.27 Leadenhall Street. 1 bundle containing 6 items, vellum and paper Former Reference: MS 12167

CLC/522/MS12168 Papers and correspondence relating to 1893 - 1934 premises situated in Farringdon Avenue, i.e. nos.19, 21 and 23 in the parish of St Andrew Holborn. With a plan of the Farringdon market estate, 1893. Also includes plan of nos.25-33 Rider Road, Enfield, Middlesex 1 bundle containing 38 items Former Reference: MS 12168 LONDON METROPOLITAN ARCHIVES Page 451 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS12169 Deeds and papers relating to a messuage with 1828 - 1882 appurtenances being no.59 Long Lane in the parish of St Bartholomew the Great, West Smithfield, 1828-82. With an abstract of title (1546-1829) to certain freehold premises in the liberty of West Smithfield. 1 bundle containing 16 items, vellum and paper Former Reference: MS 12169

CLC/522/MS12170 Deeds and papers relating to an estate 1845 - 1899 including a messuage with appurtenances being no.43 Mark Lane and messuages with appurtenances being nos.15, 17 and 18 (Great) Tower Street in the parish of St Dunstan in the East and part of a messuage, i.e. no.1 Harp Lane, (Great) Tower Street. 1 bundle containing 9 items, vellum and paper Former Reference: MS 12170

CLC/522/MS12171 Deeds and papers relating to several 1751 - 1876 messuages with appurtenances being nos.73, 74 and 75 The Minories in the parish of St Botolph without Aldgate (schedules for 1849, 1850, 1853 and 1854). 1 bundle containing 31 items, vellum and paper Former Reference: MS 12171

CLC/522/MS12172 Abstracts of title (1821-76) of the Investment 1877 Company Ltd to freehold hereditaments and premises, being nos.73, 74 and 75 The Minories in the parish of St Botolph without Aldgate. 1 bundle containing 6 sheaves Former Reference: MS 12172

CLC/522/MS12173 Deeds and papers relating to messuages with 1845 - 1879 appurtenances, being no.13 Friday Street, known as the Pelican, and nos.90 and 91 Watling Street. 1 bundle, vellum Former Reference: MS 12173 LONDON METROPOLITAN ARCHIVES Page 452 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS12175 Deeds and papers relating to an estate 1856 - 1900 consisting of premises with appurtenances being nos.5, 6 and 7 Shards Place, Little Bell Alley; nos.1-9 White Lion Court; nos.15, 16 and 17 Little Bell Alley (rebuilt ca. 1890 and thereafter known as 20-26 Copthall Avenue); and nos.57 and 60 London Wall, all in the parish of All Hallows London Wall. 1 bundle containing 20 items, vellum and paper Former Reference: MS 12175

CLC/522/MS12176 Deeds and papers relating to an estate known 1887 - 1903 as the Struthers estate, being a messuage with appurtenances, i.e. no.45 Cloth Fair (1893); and a messuage with appurtenances, i.e. no.58 West Smithfield (1887-93), including articles of co-partnership betweenAnn and Florence Struthers in the continuance of the business of Thomas Struthers, tongue curers and butchers of 58 West Smithfield (1897-1903), all in the parish of St Bartholomew the Great. 1 bundle containing 10 items, vellum and paper Former Reference: MS 12176

CLC/522/MS12182 Deeds, being two mortgages and a lease, 1873 - 1876 relating to the George Inn hotel in Aldermanbury. 1 bundle, vellum Former Reference: MS 12182

CLC/522/MS14155 Deeds and papers relating to messuages and 1606 - 1800 other premises in George Yard, Bow Lane; and to three messuages and other premises in Crown Court alias Three Leg Court, Cheapside, in the parish of St Mary le Bow. A deed of 3 October 1800 includes a plan and schedule of the Crown Court premises 1 file containing 8 items Former Reference: MS 14155

CLC/522/MS14158 Lease for 21 years to Messrs Perrott and 1890 Perrott of Tenter Street, packers, of a warehouse and premises nos.36 and 37 Featherstone Street in the parish of St Luke Old Street. 1 item, vellum Former Reference: MS 14158 LONDON METROPOLITAN ARCHIVES Page 453 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS14159 Assignment of lease and mortgages of no.7 1899 - 1903 Marshall Street and no.2 West Street, Golden Square, in the parish of St James Piccadilly, acquired by C D Perrott of Tenter Street, Moorfields. 1 bundle containing 9 items, vellum and paper Former Reference: MS 14159

CLC/522/MS14161 Deeds and associated documents to nos.20, 1845 - 1897 21, 21A and 22 White Street and nos.21 and 25 Tenter Street in the parish of St Giles without Cripplegate, leased from the Merchant Taylors' Company by Messrs Perrott and Watts, later Perrott and Perrott Ltd. 1 bundle containing 13 items, vellum and paper Former Reference: MS 14161

CLC/522/MS14162 Deeds and associated documents relating to 1768 - 1853 nos.291 and 292 Holborn, and nos.1-5 Fenwick Court in the parishes of St Andrew Holborn and St Giles in the Fields, Middlesex; and to no.8 Bell Yard and no.7 Crown Court, Chancery Lane, in the parish of St Dunstan in the West, acquired by Octavius Dillingham Mordaunt of Gloucester Place, New Road, later of no.34 Lincoln's Inn Fields, Middlesex. 1 bundle containing 26 items, vellum and paper Former Reference: MS 14162

CLC/522/MS14163 Deeds and associated documents relating to 1872 - 1881 leasehold interest in no.8 Bell Yard, Chancery Lane in the parish of St Dunstan in the West. 1 bundle containing 16 items, vellum and paper Former Reference: MS 14163

CLC/522/MS14211 Mortgage of no.4 Old Fish Street in the parish 1846 May 11 of St Nicholas Cole Abbey, for securing £600 and interest. 1 sheaf in envelope Former Reference: MS 14211 LONDON METROPOLITAN ARCHIVES Page 454 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS14277 Deeds of a messuage in Bridge Street in the 1574, 1721 parish of St Magnus, occupied in 1574 by John Williamson, merchant taylor and john Merifields, fishmonger, earlier occupied by Peter Garton, fishmonger and before that by William Turcke, fishmonger. The confirmation of 1574 contains the mark of George Kevall, notary public 1 envelope containing 3 items, vellum Former Reference: MS 14277 Deeds and other papers concerning 23-25 Old Jewry, and 62, 64 and 66 Gresham Street (including "The Three Bucks" Tavern)

CLC/522/MS14333/001 Deeds and other papers concerning 23-25 Old 1707 - 1940 Jewry, and 62, 64 and 66 Gresham Street (including "The Three Bucks" Tavern) 1 box Former Reference: Ms 14333

CLC/522/MS14333/002 Deeds and other papers concerning 23-25 Old 1707 - 1940 Jewry, and 62, 64 and 66 Gresham Street (including "The Three Bucks" Tavern) 1 box Former Reference: Ms 14333

CLC/522/MS14391 Deeds and associated papers relating to 1795 - 1897 no.145 (formerly no.62) Cannon Street. 1 bundle containing 22 items, vellum and paper Former Reference: MS 14391

CLC/522/MS14393 Common recovery relating to a quarter of two 1821 Feb 12 messuages and half an acre of land in the parish of St Dunstan in the West. 1 item in envelope, vellum Former Reference: MS 14393 Deeds and associated papers relating to properties situated in the parish of St Ann Blackfriars, abutting on to the King's Wardrobe, the lane leading on to Puddle Wharf, Shomemaker Row and Ireland Yard, certain sites being known as the Schoolhouse Garden, the Cock and the Stone Gallery. LONDON METROPOLITAN ARCHIVES Page 455 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS14570/001 Deeds and associated papers relating to 1548 - 1673 properties situated in the parish of St Ann In English and Blackfriars, abutting on to the King's Wardrobe, Latin. the lane leading on to Puddle Wharf, Shomemaker Row and Ireland Yard, certain sites being known as the Schoolhouse Garden, the Cock and the Stone Gallery. 1 bundle Former Reference: MS 14570

CLC/522/MS14570/002 Deeds and associated papers relating to 1548 - 1673 properties situated in the parish of St Ann In English and Blackfriars, abutting on to the King's Wardrobe, Latin. the lane leading on to Puddle Wharf, Shomemaker Row and Ireland Yard, certain sites being known as the Schoolhouse Garden, the Cock and the Stone Gallery. 1 bundle Former Reference: MS 14570

CLC/522/MS14572 Abstract of title (1749-1823) of the Chillingworth [1831 - 1870?] family to 44 and 45 Great Tower Street; the King's Head Tavern and the tenement formerly known as the Rose tavern, both in Great Tower Street; tenements in Rose Court and Water Lane all in the parish of All Hallows Barking by the Tower; tenements in Bush Lane and Little Bush Lane in the parish of All Hallows the Great; and three tenements in St Mary at Hill in the parish of St Mary at Hill. Compiled mid 19th century?. 1 item Former Reference: MS 14572 Deeds and associated papers relating to two messuages in Bevois [Bevis] Court, formerly Haynes Court, Basinghall Street in the parish of St Michael Bassishaw, abutting onto the Bear Inn; four messuages formerly one messuage known by the sign of the Bull Inn, in the parish of Bromley, Kent; a parcel of land in the borough of Addiscombe in the parish of Croydon, Surrey; two messuages in Walton-on-the-hill, in the parish of Walton, Surrey. LONDON METROPOLITAN ARCHIVES Page 456 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS14599/001 Deeds and associated papers relating to two 1722 - 1850 messuages in Bevois [Bevis] Court, formerly Haynes Court, Basinghall Street in the parish of St Michael Bassishaw, abutting onto the Bear Inn; four messuages formerly one messuage known by the sign of the Bull Inn, in the parish of Bromley, Kent; a parcel of land in the borough of Addiscombe in the parish of Croydon, Surrey; two messuages in Walton-on- the-hill, in the parish of Walton, Surrey. 1 box Former Reference: MS 14599

CLC/522/MS14599/002 Deeds and associated papers relating to two 1722 - 1850 messuages in Bevois [Bevis] Court, formerly Haynes Court, Basinghall Street in the parish of St Michael Bassishaw, abutting onto the Bear Inn; four messuages formerly one messuage known by the sign of the Bull Inn, in the parish of Bromley, Kent; a parcel of land in the borough of Addiscombe in the parish of Croydon, Surrey; two messuages in Walton-on- the-hill, in the parish of Walton, Surrey. 1 box Former Reference: MS 14599

CLC/522/MS14732 Salaman family: Abstract of title, 1757-1833, of 1871 the trustees of William Peere Williams Freeman, deceased, late of Fawley Court, Buckinghamshire, to 109 Crosby Square, 1 Great St. Helens and 28-35 Bishopsgate Street, all in the parish of St Helen Bishopsgate. 1 document Former Reference: MS 14732

CLC/522/MS14767 Bargain and sale of a messuage in Love Lane 1774 May 25 in the parish of St Mary at Hill from Richard Beauvoir of Downham, Essex, esquire, and Francis Tysson of the parish of Saint George, Hanover Square, Middlesex, esquire to John Serocold and John Jackson, of Love Lane, merchants 1 document Former Reference: MS 14767 LONDON METROPOLITAN ARCHIVES Page 457 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS14768 Conveyance of four messuages on the south 1799 Sep 17 side of Broad court, in the parish of St James Duke's Place, from Charles Umfreville, of Tunbridge Wells, Kent, gentleman, Rebecca, his wife, Margaret Dueffell of Tottenham, Middlesex and Mary Brown of New Ormond Street, Queen Square, Middlesex, to John Dueffel of Bishopsgate street without, grocer and tea dealer 1 document Former Reference: MS 14768

CLC/522/MS14769 Lease by Anne Reynolds to William Barnes, 1743 Mar 25 citizen and goldsmith, of one messuage in Knightrider Street, also known as Great Trinity Lane, in the parish of Holy Trinity the Less 1 document Former Reference: MS 14769

CLC/522/MS14770 Letter from Richard L. Jones of Little 1830 Apr 30 Moorfields, house and land agent, to Edward Tyrell at the Guildhall relating to 32 Tower Street 1 document Former Reference: MS 14770

CLC/522/MS14771 Deeds relating to tenements in Fire Ball Court, 1673 - 1690 Houndsditch in the parish of St Botolph without Aldgate 1 bundle Former Reference: MS 14771

CLC/522/MS14772 Deeds, abstract of title (1690 - 1763), extract 1672 - 1763 from the will of William Ashton, merchant taylor, died 1624, and associated papers, relating to messuages in Tower Street and in Fishmonger Alley, Tower Street, in the parishes of St Dunstan in the East and St Mary Pattens 1 bundle Former Reference: MS 14772

CLC/522/MS14773 Exemplification of a fine between Thomas 1602 Hayes, querent, and Dannett Poyntell and William Essington, deforciants, relating to three messuages and three gardens in the parish of St Andrew nigh Christchurch (St Andrew Undershaft) 1 document Former Reference: MS 14773 LONDON METROPOLITAN ARCHIVES Page 458 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS14774 Mortgage of an interest in Tuck and Co., india 1877 rubber and leather manufacturers and vendors, granted by Rolles and Samuel Neale Driver, of 116 Cannon St. E.C. to Francis Pye of Camden House, Lewisham, Kent 1 document Former Reference: MS 14774

CLC/522/MS14775 Probate copy of the will of John Salmon, 1826 esquire of Bristol, relating to messuages in Gravel Lane, Meeting House yard, and Honey Lane in the parish of St Botolph without Aldgate; and messuages in Goddard's passage, Webb Square and Bryant Street in the parish of St Leonard Shoreditch, Middlesex 1 document Former Reference: MS 14775

CLC/522/MS14782 White, William Foster: Agreement between 1858 Apr 29 William Foster White, treasurer, of St Bartholomew's Hospital and Stephen Stiles of Church Road, , Middlesex, builder, for a building lease of a garden attached to 9 Kingsland Place, Kingsland Road, London. 1 item in envelope Former Reference: MS 14782 Deeds relating to a messuage in Mark Lane, opposite the Tower of London, in the parish of All Hallows Barking by the Tower.

CLC/522/MS14786/001 Deeds relating to a messuage in Mark Lane, 1305 - 1413 opposite the Tower of London, in the parish of In English and All Hallows Barking by the Tower. Latin. 1 bundle Former Reference: MS 14786

CLC/522/MS14786/002 Deeds relating to a messuage in Mark Lane, 1457 - 1586 opposite the Tower of London, in the parish of In English and All Hallows Barking by the Tower. Latin. 1 bundle Former Reference: MS 14786

CLC/522/MS14786/003 Deeds relating to a messuage in Mark Lane, 1587 - 1648 opposite the Tower of London, in the parish of In English and All Hallows Barking by the Tower. Latin. 1 bundle Former Reference: MS 14786 LONDON METROPOLITAN ARCHIVES Page 459 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS14867 Counsel's opinion on an unspecified land 1739 dispute, with a note by William Crump. 1 item in envelope Former Reference: MS 14867

CLC/522/MS14870 Abstract of Mr Kettilby's title to lands held of [1730?] Fulham manor. 1 item in envelope Former Reference: MS 14870

CLC/522/MS14874 Deeds relating to tenements at 36 Barbican in 1820 - 1906 the parish of St Giles without Cripplegate and 2 New Steyne, Brighton, Sussex. Includes marriage settlement between Ann Fleming of High Street, Southwark and Frederick Callaway, millwright of Rochester, Kent, 22 December 1820 1 bundle containing 5 items, parchment Former Reference: MS 14874

CLC/522/MS14923 Calendar of deeds and related papers for [1975?] properties in Bishopsgate Street (including the Bull's Head, formerly the Blue Boar, Tavern), Garland Alley, Bottle (i.e. Botolph) Alley and Two Swan Yard (including the Two Swan Livery Stables), 1639-1840. Compiled ca.1975. This is a photocopy; the original, together with the documents, is in Bedfordshire County Record Office (ref. LK 229-247). 1 file in envelope Former Reference: MS 14923

CLC/522/MS14939 Bargain and sale relating to ground near 1699, 1752 Holborn Conduit (1699) and a lease and release of 2 messuages at the upper end of Snow Hill near Holborn Conduit (1752) in the parish of St Sepulchre Holborn. 1 folder contaiing 3 items, vellum Former Reference: MS 14939 Deeds, leases, mortgages etc, 1707-1913, plan, ca.1834, fire insurance policies (Guardian Assurance Company 1825 and Phoenix Fire Office 1837), and abstracts of title (1707-1832) 1832, covering nos.14, 15, 16, 17 (formerly known as the Three Tuns Tavern)and 18 Aldgate High Street and no.2 Jewry Street, all in the parish of St Katherine Cree; a messuage or farm called Little Fish House in the parish of Thundridge, Herts and a farm called Goldwells with land (field names given) in Aldington, Kent. LONDON METROPOLITAN ARCHIVES Page 460 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS14940/001 Deeds, leases, mortgages etc, 1707-1913, 1707 - 1913 plan, ca.1834, fire insurance policies (Guardian Assurance Company 1825 and Phoenix Fire Office 1837), and abstracts of title (1707-1832) 1832, covering nos.14, 15, 16, 17 (formerly known as the Three Tuns Tavern)and 18 Aldgate High Street and no.2 Jewry Street, all in the parish of St Katherine Cree; a messuage or farm called Little Fish House in the parish of Thundridge, Herts and a farm called Goldwells with land (field names given) in Aldington, Kent. 1 bundle, parchment Former Reference: MS 14940

CLC/522/MS14940/002 Deeds, leases, mortgages etc, 1707-1913, 1707 - 1913 plan, ca.1834, fire insurance policies (Guardian Assurance Company 1825 and Phoenix Fire Office 1837), and abstracts of title (1707-1832) 1832, covering nos.14, 15, 16, 17 (formerly known as the Three Tuns Tavern)and 18 Aldgate High Street and no.2 Jewry Street, all in the parish of St Katherine Cree; a messuage or farm called Little Fish House in the parish of Thundridge, Herts and a farm called Goldwells with land (field names given) in Aldington, Kent. 1 bundle, parchment Former Reference: MS 14940 Deeds and papers relating to 4 messuages on the east side of Bishopsgate Street, and one in Montague Court adjoining, comprising part of Birdsey Buildings (1670); primarily to that messuage later known as 90 and then 280 Bishopsgate Street.

CLC/522/MS15172/001 Deeds and papers relating to 4 messuages on 1670 - 1785 the east side of Bishopsgate Street, and one in Montague Court adjoining, comprising part of Birdsey Buildings (1670); primarily to that messuage later known as 90 and then 280 Bishopsgate Street. 1 bundle Former Reference: MS 15172

CLC/522/MS15172/002 Deeds and papers relating to 4 messuages on 1670 - 1785 the east side of Bishopsgate Street, and one in Montague Court adjoining, comprising part of Birdsey Buildings (1670); primarily to that messuage later known as 90 and then 280 Bishopsgate Street. 1 bundle Former Reference: MS 15172 LONDON METROPOLITAN ARCHIVES Page 461 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS15175 Deeds and associated papers relating to three 1670 - 1856 messuages in Cornhill, i.e. two on the corner of Pope's Head Alley, later 17 and 18 Cornhill, the former once known as Bitson's coffee house (1755); and one in Finch Lane; all ca. 1600- 1608 in the possession of the Brewers' Company. Associated papers include an abstract of the title to the same of Richard Spencer of Fordwick, Kent and Gerard Van Heythusen and Nathaniel Letten, merchants, 1674; and copy wills and probates of Nicholas Gouge, rector of Gilling, N Riding, Yorks (proved Prerogative Court of Canterbury 1755) and Robert Mynors Gouge, late of St Weonards, Hereford (proved PCC 1765) relating to the same 1 original bundle containing 10 items Former Reference: MS 15175

CLC/522/MS15579 Selby, George: Abstract of title (1733-1816) [1816?] made by George Selby, solicitor of Charles Street, Northampton Square, to land in Bell Alley (including 11 and 12), Green Harbour Court, Turk's Head Court (i.e. Turk's Place, including 78 and 79), Mint Alley (i.e. Mint Street), Fullers Buildings (i.e. Fullers' rents), Golden Lane, Aldersgate Street, Great Arthur Street, Little Arthur Street, Pump Court, Benbow's rents (i.e. Bembridge rents?), Whitecross Street and Ball's Yard (1-4, 34-38), in the parishes of St Luke Old Street, St Botolph Aldersgate and St Giles Cripplegate. 1 item in envelope Former Reference: MS 15579

CLC/522/MS15581 Mortgage, 1844, and contemporary copy, 1868, 1844, 1868 of a piece of land in Oxford Court, a passage and land on the site of 86 Cannon Street, and 103 Cannon Street, on which 85 and 87 Cannon Street and the Salters' Hall Chapel for Protestant Dissenters once stoodin the parish of St Swithin London Stone. 1 bundle containing 2 items, paper and parchment Former Reference: MS 15581 Deeds and associated papers relating chiefly to a messuage with its appurtenances once known as the"Flees"(1539) and later as"The Angel Inn" (1744) on the east side of Aldersgate Street and a a messuage known as the"Wrestelers"(1539) adjacent to theformer, both in the parish of St Botolph without Aldersgate. LONDON METROPOLITAN ARCHIVES Page 462 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS15659/001 Deeds and associated papers relating chiefly to [1539?] - 1786 a messuage with its appurtenances once known as the"Flees"(1539) and later as"The Angel Inn"(1744) on the east side of Aldersgate Street and a a messuage known as the"Wrestelers"(1539) adjacent to theformer, both in the parish of St Botolph without Aldersgate. 1 bundle Former Reference: MS 15659

CLC/522/MS15659/002 Deeds and associated papers relating chiefly to [1539?] - 1786 a messuage with its appurtenances once known as the"Flees"(1539) and later as"The Angel Inn"(1744) on the east side of Aldersgate Street and a a messuage known as the"Wrestelers"(1539) adjacent to theformer, both in the parish of St Botolph without Aldersgate. 1 bundle Former Reference: MS 15659

CLC/522/MS15659/003 Deeds and associated papers relating chiefly to [1539?] - 1786 a messuage with its appurtenances once known as the"Flees"(1539) and later as"The Angel Inn"(1744) on the east side of Aldersgate Street and a a messuage known as the"Wrestelers"(1539) adjacent to theformer, both in the parish of St Botolph without Aldersgate. 1 bundle Former Reference: MS 15659 LONDON METROPOLITAN ARCHIVES Page 463 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS15747 Deeds and associated papers relating to 1583 - [1710?] property in the parish of St Dunstan in the West. A covenant of 11 March 1645 includes amongst property listed "all houses buildings chambers tennis courts dancinge scooles" etc. The property comprising a messuage or tenement in Fewter [i.e. Fetter] Lane abutting on St Dunstan's Hall; a messuage or inn called the Flower de Luce in Fetter Lane adjoining stables with haylofts over and a tennis court opening into Fetter Lane; a messuage with house known as the Three Kings; a messuage known as the Maydenhead and other messuages in Fetter Lane; 2 cellars and 11 rooms on the south side of a house near Fleet Street with a little closet or buttery made out of the paved court called Flower de Luce (i.e. Fleur de Lis) Court near Fleet Street;.|2 other messuages in the same court; the court itself and the entry from the court into Fleet Street, and 2 messuages with appurtenances in White Friars near Fleet Street. Also property in the parish of St Sepulchre Holborn comprising: a messuage with appurtenances known as the White House in West Smithfield; a messuage with a yard called the Wool Sack near Pye Corner at the south end of West Smithfield;. 1 folder containing 11 items, parchment and paper Former Reference: MS 15747

CLC/522/MS15815 Deeds, legal papers, plans and elevations, and 1875 - 1968 correspondence, relating to nos. 3 and 5 Raquet Court, Fleet Street 1 bundle Former Reference: MS 15815

CLC/522/MS15831 Abstract of a conveyance relating to thirty 1818 houses in and near Cullum Street, in the parishes of St Dionis Backchurch and St Gabriel Fenchurch Street. 1 envelope containing 2 sheets Former Reference: MS 15831 LONDON METROPOLITAN ARCHIVES Page 464 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS16797 Conveyance, 1855, and copy conveyance with 1855, 1861 solicitor's letter attached, 1861 of sugar plantations called Cumberland estate lands, Ratho mills and the tract of ground situated in Marigua, and Mount Hope, in the parishes of St Patrick and St George on the island of St Vincent, West Indies to James Bogle Smith, West India merchant of 9 Tokenhouse Yard. 1 bundle containing 3 items Former Reference: MS 16797

CLC/522/MS16819 Deeds of separation, declaring the legal 1905, 1909 separation of Alfred Morriss of Charlotte Street, Curtain Road, in the City of London and later of 74 Great Eastern Street, City of London, and Mary Paulina Morriss, his wife, of 3 Metherton Gardens, , and later of Caledonian Lodge, Enfield. 1 envelope containing 3 sheaves Former Reference: MS 16819

CLC/522/MS16821 Jones, Robert (fl. 1880): Agreement between 1880 Mar Robert Jones of Glenthorne Villa, Fortis Green, Middlesex, and William Swinstead, lace-maker, that the latter should manage the lace-making business at 1 and 2 Falcon Street, Aldersgate Street in the City of London. 1 envelope containing 1 item Former Reference: MS 16821

CLC/522/MS16822 Mortgage, assignments, licences to underlet, 1914 - 1927 copy of power of attorney and associated papers, relating to Leadenhall Cafe, Cullum House, Lime Street and Cullum Street. 1 bundle in envelope Former Reference: MS 16822 Deeds of three houses (originally four houses) in Upper Thames Street in the parish of St Benet Paul's Wharf.

CLC/522/MS16953/001 Deeds of three houses (originally four houses) 1632 - 1670 in Upper Thames Street in the parish of St (and copy of Benet Paul's Wharf. will of 1611) 1 bundle Former Reference: MS 16953 LONDON METROPOLITAN ARCHIVES Page 465 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS16953/002 Deeds of three houses (originally four houses) 1691/2 - in Upper Thames Street in the parish of St 1722/3 Benet Paul's Wharf. 1 bundle Former Reference: MS 16953

CLC/522/MS16953/003 Deeds of three houses (originally four houses) 1728 - 1797 in Upper Thames Street in the parish of St Benet Paul's Wharf. 1 bundle Former Reference: MS 16953

CLC/522/MS16957 Deeds of four houses in the parish of St Anne 1615 - 1694 Blackfriars, described in 1615 as a part of"the Great House called the Glasse House"belonging to the Friary of Blackfriars"now dissolved", and subsequently rebuilt as four houses. Includes marriage settlement of Nicholas Gouge of Bodington, Northants, doctor of divinity and Thomazin, daughter of Jasper Clotterbooke [Clutterbuck] of London, merchant (1693) 1 bundle containing 8 items, parchment Former Reference: MS 16957

CLC/522/MS16958 Deeds of land in Gutter Lane and Kerry [i.e. 1678/9 - 1681 Carey] Lane in the parish of St Vedast Foster Lane, the site of 15 houses before the Great Fire. 1 bundle containing 2 items, parchment Former Reference: MS 16958

CLC/522/MS16959 Leases of 35 Fish Street Hill, and of 2 and 3 1891 - 1907 Kings Head Court, Fish Street Hill. 1 bundle containing 3 items, parchment Former Reference: MS 16959

CLC/522/MS17874 Deeds of Ironmongers' Hall site, Fenchurch 1344 - 1494 Street. In Latin. 1 box containing 6 bundles, parchment and paper Former Reference: MS 17874 LONDON METROPOLITAN ARCHIVES Page 466 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS17955 Deeds and associated papers relating to a 1809 - 1887 piece of ground known as Worcester Place Wharf, or Worcester Wharf on the east side of Black Swan Alley, later Kennett alias Kennett Wharf Lane in the parish of St James Garlickhithe with the messuage, wharf, warehouses, counting houses, stables and other buildings erected thereon. 1 bundle, vellum and paper Former Reference: MS 17955

CLC/522/MS17976 Deeds and papers relating to a messuage on 1686 - 1849 the west side of Whitecross Street and a garden plot behind Glovers' Hall with a connecting passage to Whitecross Street in the parish of St Giles Cripplegate in the City of London. Certain deeds relating to the Shepheard family's connection with the above property mention the Shepheard's estates in Cambridgeshire, Devon, Lincolnshire, Middlesex, Norfolk and Suffolk. 1 box containing 37 deeds in a bundle, paper and parchment Former Reference: MS 17976

CLC/522/MS17978 Deeds and papers, including expired leases, 1909 - 1924 relating to warehouse and premises at 61 Queen Street, owned by the Mayor and Commonalty of London. Also including abstract of title (1909) and typescript list of the documents (ca. 1924); also undated copy of lease of 1851. 1 bundle containing 28 items, parchment and paper Former Reference: MS 17978

CLC/522/MS18442 Deposition by Henry Shelbery of London, 1647 scrivener, Seger de Hem of London, merchant, and William Lewindon servant to Henry Shelbery, made before Sir John Warner, Lord Mayor, relating to the witnessing of a deed; with signatures of the deponents and of Sir John Warner. 1 sheet pasted on card Former Reference: MS 18442 LONDON METROPOLITAN ARCHIVES Page 467 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS18443 Deposition by William Rawlins, citizen and 1654/5 pewterer of London, made before Christopher Packe, Lord Mayor, relating to loss of a bond made between Rawlins and William Yateman of Barbados, planter; with signatures of William Rawlins and Christopher Packe. 1 sheet pasted on card Former Reference: MS 18443

CLC/522/MS18444 Deposition by Thomas Quilter of Stepney, 1687 scrivener, made before John Peake, Lord Mayor, relating to the witnessing of a bond; with signatures of Thomas Quilter and John Peake. 1 sheet pasted on card Former Reference: MS 18444

CLC/522/MS18482 Lease of a piece of land on the south side of 1751 Exchange Alley in the parish of St Mary Woolnoth, with ground plan. 1 envelope containing 2 membranes, vellum Former Reference: MS 18482

CLC/522/MS18509 Lease of four pieces of ground containing 1823 Apr 17 several messuages, including a chapel and a workshop, on the east side of Aldersgate Street in the parish of St Botolph Aldersgate; parts of the ground abut on Maidenhead Court, Red Cross Square, Crowder Well Alley and Nettleton Court. 1 envelope containing 2 membranes, vellum Former Reference: MS 18509

CLC/522/MS18511 Abstract of title (1835-46) of Robert Bishop of 1846 Stanhope Street to 21 Plough Court, Fetter Lane. 1 sheaf in box Former Reference: MS 18511

CLC/522/MS18513 Final concord (both halves) between Allyn 1714 Smith and Robert Fleming and Hannah his wife, concerning a messuage in Abchurch Lane in the parish of St Mary Woolnoth. 1 box containing 2 items, vellum Former Reference: MS 18513 LONDON METROPOLITAN ARCHIVES Page 468 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS18514 Final concord (right hand side) between Peter 1670 Prince and Charles Callonne and Elizabeth his wife, concerning 4 messuages in the parish of St Mary Abchurch. 1 item in box, vellum Former Reference: MS 18514

CLC/522/MS18527 Deeds relating to ground, messuages and 1670 - 1786 appurtenances between Gunpowder Alley and King's Head Court, near Shoe Lane, in the parish of St Bride Fleet Street. One deed (1701/2) also refers to land in Plumstead, Kent. Also an abstract of title made ca. 1700, of Benjamin Harvey to the above two properties, 1670-93 and 1630-82 respectively, and to messuages in Rose and Crown Court, Shoe Lane, in the parish of St Bride Fleet Street, 1675-98; Shoemaker Row in the parish of St Ann Blackfriars, 1672-98; and White Horse Alley, Chick Lane, in the parish of St Sepulchre Holborn, 1683-96 1 bundle, vellum and paper Former Reference: MS 18527

CLC/522/MS18613 London and Blackwall Railway: Conveyance of 1843 Sep 19 12 Crescent and 1 Hammett Street, Minories, from the London and Blackwall Railway Company to George Taylor, with plan. 1 box containing 3 membranes in an envelope, vellum Former Reference: MS 18613

CLC/522/MS18636 Lease for 21 years, and counterpart lease, by 1879 Mar 18 the vicar of All Hallows Barking, of a messuage at the corner of Seething Lane, in the parish of All Hallows Barking by the Tower, adjoining the steeple of the church, being part of the church's glebe lands. 1 envelope, containing 2 deeds, parchment Former Reference: MS 18636

CLC/522/MS18666 Exemplification of a common recovery of four 1648 messuages with their appurtenances in the parish of Christ Church [Newgate Street, City of London?]. 1 item in envelope, vellum Former Reference: MS 18666 LONDON METROPOLITAN ARCHIVES Page 469 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS18667 Fine relating to seven messuages with their 1640 Nov 28 appurtenances in the parish of St Dunstan in the West. 1 item in envelope, vellum Former Reference: MS 18667

CLC/522/MS18742 Lease for one year of a messuage and two 1771 vaults called the Lyon and Key in Thames Street in the parish of St Botolph Billingsgate, and another messuage adjoining to the west with a cellar and the storey over the cellar, situated in the passage behind theLyon and Key; also a fourth part in one messuage, tenement and warehouse with the cellar under the warehouse, and the vault under the passage leading thereto, called Lyon and Key passage, also situated behind the Lyon and Key. 1 item in envelope, vellum Former Reference: MS 18742

CLC/522/MS19337 Lease and assignment of shop premises at 1884 no.1 Crown Buildings, Queen Victoria Street. 1 item in envelope, parchment Former Reference: MS 19337

CLC/522/MS19497 Westminster Abbey: Lease for 40 years from 1744 Feb 5 the Dean and Chapter of Westminster to Robert Elliot, citizen and leatherseller of London, of the Cross Keys Inn, Wood Street. 1 item in envelope, parchment Former Reference: MS 19497

CLC/522/MS19529 Lease of two messuages situated near Fleet 1608 Street in the precinct of Whitefriars. 1 item in envelope, parchment Former Reference: MS 19529

CLC/522/MS19574 Deeds and papers relating to messuages in 1795 - 1872 and near Blewitt's Buildings, on the east side of Fetter Lane, in the parish of St. Andrew Holborn. 1 bundle containing 23 items, paper and parchment Former Reference: MS 19574 LONDON METROPOLITAN ARCHIVES Page 470 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS19861 Deeds and papers relating to 102 and 103 Fore 1893 - 1913 Street. 1 bundle containing 18 items, parchment and paper Former Reference: MS 19861

CLC/522/MS19942 Lease for 40 years at £200 per annum of a 1626 messuage and premises in Amen Corner, in the parish of Christchurch Newgate Street. 1 item in bundle with Mss 19943-7, parchment Former Reference: MS 19942

CLC/522/MS19943 Bargain and sale of a messuage and premises 1557 called the Crane, in Hart Street, near the dissolved house of the Crutched Friars, andin the parish of St Olave Hart Street. 1 item in bundle with Mss 19942, 19944--7, parchment Former Reference: MS 19943

CLC/522/MS19944 Assignment of a lease of two messuages in 1649/50 Sise Lane in the parish of St Benet Sherehog. 1 item in bundle with Mss 19942-3, 19945--7, parchment Former Reference: MS 19944

CLC/522/MS19945 Power of attorney to take seisin of twelve 1571 tenements or gardens in the parish of St Botolph Aldgate. 1 item in bundle with Mss 19942-4, 19946-7, parchment Former Reference: MS 19945

CLC/522/MS19946 Bargain and sale of two messuages in the 1605 parish of Christchurch Newgate Street. 1 item in bundle with Mss 19942-5, 19947, parchment Former Reference: MS 19946

CLC/522/MS19947 Deed concerning a messuage called the 1600 Dolphin in New Fish Street, probably in the parish of St Margaret New Fish Street, and another messuage called the Talbot in Crooked Lane, in the parish of St Margaret New Fish Street. 1 item in bundle with Mss 19942-6, parchment Former Reference: MS 19947 LONDON METROPOLITAN ARCHIVES Page 471 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS19948 Lease for 20 years at £12 per annum of a 1625 messuage, garden and premises in Fetter Lane, in the parish of St Dunstan in the West. 1 item in bundle with Mss 19949-56, parchment Former Reference: MS 19948

CLC/522/MS19949 Conveyance of a messuage in Philip Lane in 1641 the parish of St Alphage London Wall. 1 item in bundle with Mss 19948 and 19950-56, parchment Former Reference: MS 19949

CLC/522/MS19950 Bargain and sale of the Parsonage and Rectory 1613 of St Botolph Aldgate, with all the tithes and profits belonging to it. 1 parchment deed in bundle with Mss 19948-9 and 19951-6 Former Reference: MS 19950

CLC/522/MS19951 Quitclaim of a messuage called Unicorn in Fleet 1659 Street in the parish of St Bride Fleet Street. 1 item in bundle with Mss 19948-50 and 19952- 56, parchment Former Reference: MS 19951

CLC/522/MS19952 Quitclaim of a tenement and yard in Crown 1578/9 Court, Chancery Lane, in the parish of St Dunstan in the West. 1 item in bundle with Mss 19948-51 and 19953- 56, parchment Former Reference: MS 19952

CLC/522/MS19953 Lease for 2 years at 10s per annum of a 1587 messuage in the parish of St Mary Magdalen Old Fish Street. 1 item in bundle with Mss 19948-52 and 19954- 56, parchment Former Reference: MS 19953

CLC/522/MS19954 Lease for 37 years and 3 months at 46s 8d per 1575 annum of a moiety of a messuage, 2 adjacent tenements and premises in the parish of St Stephen Walbrook. 1 item in bundle with Mss 19948-53 and 19955- 56, parchment Former Reference: MS 19954 LONDON METROPOLITAN ARCHIVES Page 472 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS19955 Conveyance of six messuages and a shop on 1629 Ludgate Hill in the parish of St Martin Ludgate. 1 item in bundle with Mss 19948-54 and 199556, parchment Former Reference: MS 19955

CLC/522/MS19956 Covenant to levy a fine of three messuages 1656 called the Frying Pan, the Red Cock and the Golden Cock, all in the parish of St Mildred Poultry; of six messuages in Coneyhope Lane in the same parish; of a messuage called the Queen's Head in the parish of St Mary Colechurch; and of 35a of meadow and pasture in the parish of St Pancras, Middlesex. 1 item in bundle with Mss 19948-55, parchment Former Reference: MS 19956

CLC/522/MS19957 Deeds of property in Fleet Street and Bolt 1591 - 1720 Court, in the parish of St Dunstan in the West, and in Johnson's Court and Trinity Church Passage (formerly Three Leg Alley), each in the parish of St Bride Fleet Street and St Dunstan in the West. 1 bundle containing 19 items, paper and parchment Former Reference: MS 19957

CLC/522/MS19958 Mortgage of a moiety of messuages, tenements 1653/4 and premises in Abchurch Lane and Lombard Street in the parish of St Nicholas Acons; in"St Michael's Lane", probably Miles's Lane in the parish of St Michael Crooked Lane; and in Sherborne Lane (parish unspecified). With an undated bond. 1 bundle containing 2 items, along with Ms 19960, parchment Former Reference: MS 19958

CLC/522/MS19960 Bargain and sale of a messuage and premises 1566 in Suffolk Lane in the parish of All Hallows the Less. 1 item in a bundle with Ms 19958, parchment Former Reference: MS 19960 LONDON METROPOLITAN ARCHIVES Page 473 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS19961 Deeds and documents of the trustees under the 1664 - 1928 will of Henry Horne, formerly of St Mary Axe in the City of London, cooper, and later of Croydon, Surrey, gent (d.1881). Includes title deeds of his freehold property in St Mary Axe in the parish of St Andrew Undershaft, 1664-1754, and in Bushey, Herts, 1808-62; and of his leasehold property in St Mary Axe, as above, some held of the Leathersellers' Company, 1828-64; in Cutler Street, Hounsditch, in the parish of St Botolph Aldgate, and held of the Cutlers' Company, 1841 and 1856; in George's Terrace, Liverpool Road, Islington, 1845-51 and 1881; and in Little Cross Street, Islington, 1850 and 1881 1 bundle including 84 items, paper and parchment Former Reference: MS 19961

CLC/522/MS19962 Deeds of messuages and premises between 1567 - 1765 Mincing Lane and Mark Lane in the parishes of St Dunstan in the East and All Hallows Staining, including two schedules of fixtures and fittings of 1690. 1 bundle containing 21 items, paper and parchment Former Reference: MS 19962

CLC/522/MS19963 Deed of messuages, wharf and quay in 1599 Thames Street in the parish of St Botolph Billingsgate. 1 item in envelope Former Reference: MS 19963

CLC/522/MS19965 Conveyance of 6 messuages, formerly one 1653 messuage but now divided, one of them known as the Fish in Pudding Lane in the parish of St Margaret New Fish Street. 1 item in bundle with Mss 19966-9, parchment Former Reference: MS 19965

CLC/522/MS19966 Lease for 23 years at 4 marks per annum of a 1561 messuage sometime called the Cage House, part of tenements called the Cage Rents in Chancery Lane in the parish of St Dunstan in the West. 1 item in bundle with Mss 19965, 19967-9, parchment Former Reference: MS 19966 LONDON METROPOLITAN ARCHIVES Page 474 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS19967 Deeds of 2 messuages, formerly one 1625, 1629 messuage but now divided, in Mark Lane in the parish of St Olave Hart Street. 1 bundle containing 2 items (in bundle with Mss 19965, 19967-9), parchment Former Reference: MS 19967

CLC/522/MS19969 Assignment of a lease of a capital messuage in 1666 Seething Lane in the parish of All Hallows Barking by the Tower. 1 item in bundle with Mss 19965-8, parchment Former Reference: MS 19969

CLC/522/MS20068 Conveyance of a third part of 5 messuages in 1652 Blow Bladder Street (now part of Newgate Street), 5 messuages in Panyer Alley and a great messuage called the Red Lion in Blow Bladder Street as above, and in Mount Godard Street, all in the parish of Christchurch Newgate Street. 1 item in bundle with Mss 20069-70, parchment Former Reference: MS 20068

CLC/522/MS20069 Bond concerning a conveyance of 3 1627 messuages in Fetter Lane in the parish of St Dunstan in the West. 1 item in bundle with Mss 20068 and 20070, parchment Former Reference: MS 20069

CLC/522/MS20070 Conveyance of a messuage on the west side of 1637 Fetter Lane in the parish of St Andrew Holborn. 1 item in bundle with Mss 20068-9, parchment Former Reference: MS 20070 LONDON METROPOLITAN ARCHIVES Page 475 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20071 Deeds of messuages and premises in 1559 - 1684 Cheapside and in Ironmonger Lane, the latter formerly the property of Elsyng Spital, all in the parish of St Martin Pomeroy. Other premises in the parish of St Margaret Lothbury; in Broad Street in the parish of St Peter le Poer; in Bread Street (parish unspecified); in the parish of St George Southwark; and in Chiswick, Middlesex are also mentioned.|Include a detailed agreement of 1615/16 not to build in Cheapside so as to obstruct the light to the property in Ironmonger Lane, and to dismantle part of existing structures in Cheapside in the parish of St Mary Colechurch, for the same reason 1 bundle containing 32 items, paper and parchment Former Reference: MS 20071

CLC/522/MS20072 Covenant to produce certain deeds back to 1690 1596, listed in detail in a schedule, concerning property in the parishes of St Stephen Coleman Street and St Margaret Lothbury. 1 item in bundle with Mss 20073-8 Former Reference: MS 20072

CLC/522/MS20073 Quitclaim of a messuage and 2 gardens in the 1552 parish of St Botolph Bishopsgate. 1 item in bundle with Mss 20072 and 20074-8, parchment Former Reference: MS 20073

CLC/522/MS20075 Mortgage of 2 messuages in Mark Lane in the 1625 parish of St Olave Hart Street. 1 item in bundle with Mss 20072-4 and 20076- 8, parchment Former Reference: MS 20075

CLC/522/MS20076 Bargain and sale of 3 messuages in Broad 1611/12 Street in the parish of St Peter le Poer. Recites the title of the property, starting with a Crown grant in 1544. 1 item in bundle with Mss 20072-5 and 20077- 8, parchment Former Reference: MS 20076 LONDON METROPOLITAN ARCHIVES Page 476 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20077 Lease for 21 years of a messuage in Warwick 1629 Lane in the parish of Christchurch Newgate Street. 1 item in bundle with Mss 20072-6 and 20078, parchment Former Reference: MS 20077

CLC/522/MS20078 Three bonds, two of them concerning leases of 1611/12 and property in Hosier Lane in the parish of St 1612 Sepulchre without Newgate, and the third apparently related. 1 item in bundle with Mss 20072-7, parchment Former Reference: MS 20078

CLC/522/MS20091 Quitclaim of messuages etc in Thames Street 1525 in the parish of St Michael Crooked Lane. 1 item in bundle with Mss 20090 and 20092- 100, parchment Former Reference: MS 20091

CLC/522/MS20092 Lease for 60 years for £350 of messuages in 1653 Pilkynton's Place in the parish of St Botolph Aldersgate and in Little Britain in the same parish, together with a messuage in Fore Street in the parish of St Giles Cripplegate. 1 item in bundle with Mss 20090-1 and 20093- 100, parchment Former Reference: MS 20092

CLC/522/MS20093 Lease dated 1655 for 21 years at £14 yearly of 1655, 1669 a messuage and garden in Gravel Lane in the parish of St Botolph Aldgate; also a later deed of 1669 which refers in addition to property in the parishes of All Hallows London Wall and St Peter le Poer, to a one sixteenth part of the ship the Unicorn of London, and to a building in Moorfields (parish unspecified). 2 items in bundle with Mss 20090-2 and 20094- 100, parchment Former Reference: MS 20093

CLC/522/MS20094 Lease for 5 years of a messuage and 2 1640 cottages on Tower Hill in the parish of All Hallows Barking, with related power of attorney. 1 bundle of 2 items (in bundle with Mss 20090- 3 and 20095-100), parchment Former Reference: MS 20094 LONDON METROPOLITAN ARCHIVES Page 477 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20095 Assignment of leases of an inn called the Red 1613 Lion, held of the Dean and Chapter of St Paul's Cathedral, situated on the north side of Fleet Street in the parish of St Dunstan in the West, and of a garden, held of the Goldsmith's Company, situated near Shoe Lane in the parish of St Bride. With schedules of the deeds of the two properties, starting with the original leases of 1571 and 1599 respectively. 1 item in bundle with Mss 20090-4 and 20096- 100, parchment Former Reference: MS 20095

CLC/522/MS20096 Bargain and sale of a messuage in Friday 1585 Street in the parish of St Matthew Friday Street. 1 item in bundle with Mss 20090-5 and 20097- 100, parchment Former Reference: MS 20096

CLC/522/MS20097 Deed of covenant concerning a messuage in 1606 Paternoster Row in the parish of St Michael le Querne. 1 item in a bundle with Mss 20090-6 and 20098-100,parchment Former Reference: MS 20097

CLC/522/MS20098 Two deeds of 16 messuages in Angel Alley and 1663, 1684 12 messuages in Ship Alley, alias Ship Yard, both in Bishopsgate Street in the parish of St Botolph Bishopsgate, with the ground and site of Ship Alley aforesaid. Also of 22 messuages in Coles Alley, alias Duck Alley in the parish of St Mary Matfellon, Whitechapel, with the ground and site of Cole Alley aforesaid. The earlier deed also mentions 11 messuages in Birchin Lane in the parish of St Edmund the King with the alley called Cock Alley in Birchin Lane aforesaid; 5 messuages in Fenchurch Street in the parishes of All Hallows Staining and St Gabriel Fenchurch; and an annuity from a messuage called the Eagle and Child in Fleet Street in the parish of St Dunstan in the West 2 items in a bundle with Mss 20090-7 and 20099-100, parchment Former Reference: MS 20098 LONDON METROPOLITAN ARCHIVES Page 478 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20099 Two deeds of 3 messuages in Addle Hill in the 1629, 1651 parish of St Andrew by the Wardrobe. The earlier deed also refers to 7 messuages and a garden next to Staples Inn in the parish of St Andrew Holborn in Middlesex and the City of London; and gardens in Long Lane in the parish of St Mary Magdalen in"Southwark"(i.e. Bermondsey), Surrey; and other property in Chertsey and Egham in Surrey. 2 items in a bundle with Mss 20090-8 and 20100, parchment Former Reference: MS 20099

CLC/522/MS20100 Deeds of property in the parish of St Michael 1617 - 1687 Bassishaw. 1 bundle comprising 5 items in a bundle with Mss 20090-9, parchment Former Reference: MS 20100

CLC/522/MS20160 Conveyance of a capital messuage and 1663 adjoining messuages in St Swithin's Lane in the parish of St Swithin London Stone, by David Otghar to Matthew and Thomas Carleton for the use of Martha, wife of David Otghar, her son David and any further issue.. 1 vellum document in envelope Former Reference: MS 20160

CLC/522/MS20162 Deeds and papers relating to 104 and 105 1692 - 1856 Bishopsgate Street. Calendar of documents in box. These premises were renumbered as 25 and 27 Bishopsgate Street in 1909, at which date they were the offices of M Samuel and Co. The deeds were deposited at Guildhall Library by Hill Samuel and Co, merchant bankers, the successors of M Samuel and Co. 1 box containing 36 items, parchment and paper Former Reference: MS 20162

CLC/522/MS20173 Bargain and sale of a messuage called the 1658 Black Raven in Paternoster Row in the parish of St Faith under St Paul. 1 item in envelope, vellum Former Reference: MS 20173 LONDON METROPOLITAN ARCHIVES Page 479 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20174 Lease of a messuage with shops and other 1567 premises, formerly called the White Bull, now called the Red Lion in the parish of St Mary Woolnoth. 1 item in envelope, vellum Former Reference: MS 20174

CLC/522/MS20175 Lease for 21 years of a messuage called the 1637 Dog and Duck (lately 2 messuages) in Leadenhall Street in the parish of St Peter Cornhill. 1 item in envelope, vellum Former Reference: MS 20175

CLC/522/MS20176 Deed of covenant relating to the bargain and 1651 sale of a capital messuage and inn called The Bell in Friday Street in the parish of St John the Evangelist Friday Street. 1 item in envelope, vellum Former Reference: MS 20176

CLC/522/MS20177 Bargain and sale of a messuage called the 1655 Nag's Head and a messuage called the Dog and Duck in Leadenhall Street in the parish of St Peter Cornhill. 1 item in envelope, vellum Former Reference: MS 20177

CLC/522/MS20178 Deed to lead the uses of a fine relating to 3 1659 (lately 4) messuages in Hart Street in the parish of St Olave Hart Street. 1 item in envelope, vellum Former Reference: MS 20178

CLC/522/MS20180 Grant of an unexpired portion of a lease of a 1584 moiety of a messuage in St Martin's Lane in the parish of St Martin Orgar. 1 item in envelope, vellum, seals missing Former Reference: MS 20180

CLC/522/MS20181 Lease for 200 years of a moiety of a messuage 1589 called the sign of the Maidenhead in Tower Street in the parish of All Hallows Barking by the Tower. 1 item in envelope, vellum, seals missing Former Reference: MS 20181 LONDON METROPOLITAN ARCHIVES Page 480 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20182 Bargain and sale of a messuage in Whitecross 1615/16 Street in the parish of St Giles Cripplegate. 1 item in envelope, vellum Former Reference: MS 20182

CLC/522/MS20183 Lease for 141/2 years of 2 messuages in Broad 1640 Street in the parish of St Peter le Poer for £23 per annum. 1 item in envelope, vellum Former Reference: MS 20183

CLC/522/MS20184 Bargain and sale of moiety of 5 messuages in 1658 Bride Lane in the parish of St Bride Fleet Street, abutting in the south on the stone steps leading from Bride Lane to St Bride's churchyard. 1 item in envelope, vellum Former Reference: MS 20184 Deeds and legal papers concerning property of the south side of Fleet Street in the parish of St Dunstan in the West, and backing onto Hare Court, Temple.

CLC/522/MS20340/001 Deeds and legal papers concerning property of 1543 - 1866 the south side of Fleet Street in the parish of St Dunstan in the West, and backing onto Hare Court, Temple. Bundles 1-5; they relate entirely to a lawsuit about the property in 1771. 1 box containing 5 bundles Former Reference: MS 20340

CLC/522/MS20340/002 Deeds and legal papers concerning property of 1543 - 1866 the south side of Fleet Street in the parish of St Dunstan in the West, and backing onto Hare Court, Temple. Bundles 6-10 1 box containing 5 bundles Former Reference: MS 20340

CLC/522/MS20348 Lease for 21 years of warehouses etc in Bell 1869 Court, Cannon Street in the parish of St Mary Abchurch. 1 item in envelope, vellum Former Reference: MS 20348 LONDON METROPOLITAN ARCHIVES Page 481 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20381 Deeds of a messuage known as no.107 Fleet 1805 - 1906 Street, on the north side of Fleet Street in the parish of St Bride, and from 1873 adjoining Ludgate Circus on the east. Including plans. The release of 1807 has a schedule of deeds from 1766. 1 bundle containing 50 documents, paper and parchment Former Reference: MS 20381

CLC/522/MS20382 Deeds of a messuage on the south west side of 1873 - 1906 St Bride's Street and east side of Black Horse Alley in the parish of St Bride, and known from 1885 as no.3 St Bride's Street. 1 bundle containing 10 documents, paper and parchment Former Reference: MS 20382

CLC/522/MS20482 Papers relating to 14 Fetter Lane in the parish 1859 - 1924 of St Dunstan in the West, including copy mortgage, copy and draft conveyances, agreements, assignments, abstracts of title, abstract of lease and miscellaneous receipts and letters (copy and original); also various notes and letters of Mr T J Gladstone relating to his genealogy. 1 bundle in envelope Former Reference: MS 20482

CLC/522/MS20483 Abstracts of title (from 1544), bonds, 1615 - 1760 counterpart lease, and other papers to an estate in Long Lane, West Smithfield. 1 bundle Former Reference: MS 20483

CLC/522/MS20488 Assignment of lease of a messuage in 1601 Abchurch Lane in the parish of St Mary Abchurch, reciting from the original lease of 1596. 1 item in envelope with Ms 20486-7 Former Reference: MS 20488

CLC/522/MS20502 Conveyance and mortgage relating to property 1712/13 and in Old Fish Street, Cornhill and Candlewick 1714 Street alias Cannon Street. 1 envelope containing 2 items, parchment Former Reference: MS 20502 LONDON METROPOLITAN ARCHIVES Page 482 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20503 Quitclaim of a messuage in Bow churchyard in 1562 the parish of St Mary le Bow. 1 item in bundle with Mss 20504-6, parchment Former Reference: MS 20503

CLC/522/MS20504 Bargain and sale with seisin of four messuages 1567 in Cheap Ward in the parish of St Mary Colechurch. Endorsed"Old Jewry". 1 item in bundle with Mss 20503 and 20505-6, parchment Former Reference: MS 20504

CLC/522/MS20505 Release of a house, part of a messuage 1644 situated in a void place in Ironmonger Lane in the parish of St Martin Pomeroy. 1 item in bundle with Mss 20503-4 and 20506, parchment Former Reference: MS 20505

CLC/522/MS20506 Exemplification of a decree in the Court of 1632 Wards concerning nuisance caused by the urinal next to the Bull Head Tavern on the north side of Cheapside, apparently in the parishes of All Hallows Honey Lane and St Mary le Bow. Michaelmas term 1632. 1 item in bundle with Mss 20503-5, parchment Former Reference: MS 20506

CLC/522/MS20507 Deeds relating to property on the north side of 1559 - 1698 Cheapside in the parish of St Mary le Bow. Deeds of 1683 contain schedules of the earlier deeds of the site, some of which are now missing, from 1482 1 bundle containing 20 items, parchment Former Reference: MS 20507

CLC/522/MS20516 Lease for 61 years of a messuage in Bow Lane 1630 and 3 tenements in Turnbase Lane in the parish of . 1 item in bundle with Mss 20517-25, parchment Former Reference: MS 20516 LONDON METROPOLITAN ARCHIVES Page 483 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20517 Covenant to allow peacable possession of a 1615 messuage, mansion house and tenement in Bow churchyard in the parish of St Mary le Bow. 1 item in bundle with Mss 20516 and 20518-25, parchment Former Reference: MS 20517

CLC/522/MS20518 Bargain and sale of a moiety of a messuage 1604 called the Jesus on the north side of Cateaten Street in the parish of St Lawrence Jewry; and of a moiety of a messuage called the Bear and Axe in the parish of St Clement Eastcheap. The title on the two properties is recited from 1585 and 1588 respectively. 1 item in bundle with Mss 20516-17 and 20519- 25, parchment Former Reference: MS 20518

CLC/522/MS20519 Bargain and sale of messuages on the west 1649 side of Golden Lane in the parish of St Giles Cripplegate, Middlesex. 1 item in bundle with Mss 20516-18 and 20520- 25, parchment Former Reference: MS 20519

CLC/522/MS20520 Lease for 25 years of a corner messuage called 1649 the Peterboat in the parish of St Lawrence Pountney. 1 item in bundle with Mss 20516-19 and 20521- 25, parchment Former Reference: MS 20520

CLC/522/MS20521 Assignment of a lease of 3 messuages and 1639 gardens in Woolsack Alley and Gravel Lane in the parish of St Botolph Aldgate. 1 item in bundle with Mss 20516-20 and 20522- 25, parchment Former Reference: MS 20521

CLC/522/MS20522 Lease for 21 years of a messuage and shop in 1668 High Street in the parish of St Botolph Aldgate. Includes a schedule of fixtures and fittings. 1 item in bundle with Mss 20516-21 and 20523- 25, parchment Former Reference: MS 20522 LONDON METROPOLITAN ARCHIVES Page 484 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20523 Bargain and sale of 4 new messuages and a 1634 fifth messuage, all on the north side of St Thomas's Alley in Birchin Lane in the parish of St Michael Cornhill. 1 item in bundle with Mss 20516-22 and 20524- 25, parchment Former Reference: MS 20523

CLC/522/MS20524 Quitclaim of messuages in St John Street in the 1565 parish of St Sepulchre Holborn. In Latin. 1 item in bundle with Mss 20516-23 and 20525, parchment Former Reference: MS 20524

CLC/522/MS20525 Bargain and sale of a house in St John Street in 1649 the parish of St Sepulchre, Middlesex, formerly held of the manor of East Greenwich. The title to the property is recited from 1629. 1 item in bundle with Mss 20516-24, parchment Former Reference: MS 20525

CLC/522/MS20526 Declaration of trust relating to a messuage in 1663 Great St Helen's in the parish of St Helen Bishopsgate. 1 item in bundle with Mss 20527-35, parchment Former Reference: MS 20526

CLC/522/MS20527 Assignment of a recognizance for a debt, for 1653 the further security and enjoyment of two messuages in Cornhill in the parish of St Christopher le Stocks, near the backside of the Royal Exchange. 1 item in bundle with Mss 20526 and 20528-35, parchment Former Reference: MS 20527

CLC/522/MS20528 Bargain and sale of a share of a capital 1583 messuage and three (formerly four) messuages adjoining the same, all in Aldermanbury in the parish of St Mary Aldermanbury. 1 item in bundle with Mss 20526-7 and 20529- 35, parchment Former Reference: MS 20528 LONDON METROPOLITAN ARCHIVES Page 485 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20529 Quitclaim and covenant to suffer a recovery of 1648 a messuage called the Bullhead at the south west corner of St Martin le Grand, and three other messuages, called respectively the Red Cross, the Three Blue Anchors and the Golden Ball, adjoining the Bullheadto the north, all in the parish of Christchurch Newgate Street. 1 item in bundle with Mss 20526-8 and 20530- 5, parchment Former Reference: MS 20529

CLC/522/MS20530 Bargain and sale of a great messuage and 1664 garden, and two adjacent houses formerly part of the same, in Little Wood Street. 1 item in bundle with Mss 20526-9 and 20531- 5, parchment Former Reference: MS 20530

CLC/522/MS20531 Receipt for consideration money for two 1649 messuages, a shop and a yard in Friday Street in the parish of St John the Evangelist. 1 item in bundle with Mss 20526-30 and 20532- 5, parchment Former Reference: MS 20531

CLC/522/MS20532 Covenant to levy a fine of a messuage in 1608 Paternoster Row in the parish of St Faith. 1 item in bundle with Mss 20526-31 and 20533- 5, parchment Former Reference: MS 20532

CLC/522/MS20533 Quitclaim of a messuage called the White Hart 1638 in Cateaton Street [in the parish of St Lawrence Jewry?]. 1 item in bundle with Mss 20526-32 and 20534- 5, parchment Former Reference: MS 20533

CLC/522/MS20534 Bargain and sale and also quitclaim of a 1620 messuage and two tenements in Suffolk Lane in the parish of All Hallows the Less. 1 item in bundle with Mss 20526-33 and 20535, parchment Former Reference: MS 20534 LONDON METROPOLITAN ARCHIVES Page 486 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20535 Bargain and sale of void ground on the north 1650 west side of St Paul's churchyard at the east end of St Paul's Cathedral in the parishes of St Gregory and St Faith. 1 item in bundle with Mss 20526-34, parchment Former Reference: MS 20535

CLC/522/MS20536 Covenant to stand seised of a messuage called 1664 the White Bear, now divided into four tenements, in Eastcheap in the parish of St Clement Eastcheap. 1 item in bundle with Mss 20537-45, parchment Former Reference: MS 20536

CLC/522/MS20537 Mortgage of a messuage in the parish of St 1654 Bride Fleet Street. 1 item in bundle with Mss 20536 and 20538-45, parchment Former Reference: MS 20537

CLC/522/MS20538 Mortage of 5 messuages and 5 gardens in 1637 Katherine Wheel Alley in the parish of St Botolph Bishopsgate, two of them being on the north side, one on the south side and two at the east end of the said alley. 1 item in bundle with Mss 20536-7 and 20539- 45, parchment Former Reference: MS 20538

CLC/522/MS20539 Bargain and sale of a messuage and a solar on 1584 the south part thereof belonging to it, in Cateaton Street in the parish of St Lawrence Jewry. 1 item in bundle with Mss 20536-8 and 20540- 45, parchment Former Reference: MS 20539

CLC/522/MS20540 Lease for 3 years of a messuage with a garden 1628 on its south side situated in Monkwell Street in the parish of St Olave Silver Street. 1 item in bundle with Mss 20536-9 and 20541- 45, parchment Former Reference: MS 20540 LONDON METROPOLITAN ARCHIVES Page 487 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20541 Assignment of a lease of a messuage called 1636 the Fox, and an adjacent tenement, on the south side of Chick Lane in the parish of St Sepulchre; and a garden at the upper end of Field Lane alias Saffron Hill, and two other plots on the other side of the highway there whereupon certain haystacks lately stood and on one of which is a conduit head in the parish of St Andrew Holborn, Middlesex. 1 item in bundle with Mss 20536-40 and 20542- 45, parchment Former Reference: MS 20541

CLC/522/MS20543 Mortgage of a messuage called the Queuen's 1653 Arms near Newgate in the parish of Christchurch Newgate Street. 1 item in bundle with Mss 20536-42 and 20544- 45, parchment Former Reference: MS 20543

CLC/522/MS20544 Feoffment of a share of certain messuages, 1651 warehouses, cellars and shops in Lombard Street in the parish of St Mary Woolnoth, and in Birchin Lane in the parish of All Hallows Lombard Street, all known as the Paul's Graves yard. 1 item in bundle with Mss 20536-43 and 20545, parchment Former Reference: MS 20544

CLC/522/MS20545 Lease for 31 years of a messuage in Little 1638 Britain in the parish of St Botolph Aldersgate, adjoining the churchyard there and belonging to the rectory thereof. 1 item in bundle with Mss 20536-44, parchment Former Reference: MS 20545

CLC/522/MS20547 Deed to declare the uses of a fine of a 1632 messuage called the Griffin in the parish of St Michael Crooked Lane and of a messuage called the Friar in the parish of All Hallows the Great. 1 item in bundle with Mss 20546 and 20548-55, parchment Former Reference: MS 20547 LONDON METROPOLITAN ARCHIVES Page 488 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20548 Lease for 10 years of a messuage in the 1658 precinct of Whitefriars near Fleet Street. Includes schedule of fixtures and fittings. 1 item in bundle with Mss 20546-7 and 20549- 55, parchment Former Reference: MS 20548

CLC/522/MS20549 Exemplification (letters patent) of King's Bench 1577 court record relating to two messuages in Hart Street in the parish of St Olave Hart Street. Hilary term 1577. 1 item in bundle with Mss 20546-8 and 20550- 55, parchment Former Reference: MS 20549

CLC/522/MS20550 Covenant to levy a fine of a messuage callted 1601 the Flower de Luce in the parish of St Dunstan in the West. 1 item in bundle with Mss 20546-9 and 20551- 5, parchment Former Reference: MS 20550

CLC/522/MS20551 Covenant to levy a fine of a messuage called 1612 the Horsehead, and a tenement adjoining the south end of the same, late belonging to the guild of the Blessed Virgin Mary in the church of St Bride Fleet Street, in the parish of St Bride Fleet Street; four messuages in Lad Lane in the parish of St Michael Wood Street; a messuage and two shops in Great Wood Street in the same parish; four messuages in Hand and Hand Court in the same parish; and a messuage in St Paul's churchyard in the parish of St Faith. 1 item in bundle with Mss 20546-50 and 20552- 5, parchment Former Reference: MS 20551

CLC/522/MS20552 Quitclaim of four messuages and four stables in 1598 Greenwich Street and Friar's Alley in the parish of All Hallows the Great. 1 item in bundle with Mss 20546-51 and 20553- 55, parchment Former Reference: MS 20552 LONDON METROPOLITAN ARCHIVES Page 489 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20553 Conveyance in trust to attend the inheritance of 1660 three messuages in Botolph Lane in the parish of St George Botolph Lane. 1 item in bundle with Mss 20546-52 and 20554- 55, parchment Former Reference: MS 20553

CLC/522/MS20555 Assignment in trust of a messuage called the 1638 Artichoke in the parish of St Michael Cornhill. 1 item in bundle with Mss 20546-54, parchment Former Reference: MS 20555

CLC/522/MS20556 Deed of confirmation of a lease for 40 years of 1610 a messuage called the White Swan in Birchin Lane in the parish of St Michael Cornhill. 1 item in bundle with Mss 20557-64, parchment Former Reference: MS 20556

CLC/522/MS20557 Bargain and sale of a great messuage and 1624 tavern formerly called the Olephant and now the Queen's Head at the north east corner of Hosier Lane, West Smithfield, and five other messuages (one called the Peacock) in Hosier Lane aforesaid, all in the parish of St Sepulchre. With final concord and counterpart. 1 item in bundle with Mss 20556 and 20558-64, parchment Former Reference: MS 20557

CLC/522/MS20558 Bargain and sale of a great messuage and 1555 eight cottages in the parish of St Antholin Budge Row. 1 item in bundle with Mss 20556-7 and 20559- 64, parchment Former Reference: MS 20558

CLC/522/MS20559 Quitclaim of property in the parish of St Antholin 1603 Budge Row, formerly given for the support of divers obits, and granted out by the Crown by letters patent of 1602. 1 item in bundle with Mss 20556-8 and 20560- 64, parchment Former Reference: MS 20559 LONDON METROPOLITAN ARCHIVES Page 490 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20560 Lease for a year (release missing) of two 1661 messuages called the King on Horseback and the White Lion in Gracechurch Street in the parish of St Peter Cornhill. 1 item in bundle with Mss 20556-9 and 20561- 4, parchment Former Reference: MS 20560

CLC/522/MS20561 Bargain and sale of a toft on the east side of 1668 Gracechurch Street, near Leadenhall Gate, in the parish of St Peter Cornhill, whereupon before the Great Fire stood a tenement called the Pepper Quern, used with and annexed to a messuage called the White Lion. 1 item in bundle with Mss 20556-60 and 20562- 4, parchment Former Reference: MS 20561

CLC/522/MS20562 Assignment of leases of various properties. 1588 Properties include moieties of a messuage in Old Bailey in the parish of St Martin Ludgate; of another messuage, and of a tenement near Crooked Lane in the same parish; of a messuage "at Leadenhall" called the Black Bull, and of an adjacent messuage [both in Leadenhall Street in the parish of St Peter Cornhill]|and of a farm in Hampstead, Middlesex, and of other property in East and West Ham, Essex, and Walworth Surrey; also the whole of a messuage called the Crown in Holborn [parish not stated] and of various other property [specified] in Essex and Kent 1 item in bundle with Mss 20556-61 and 20563- 4, parchment Former Reference: MS 20562

CLC/522/MS20563 Assignment of a messuage situated on ground 1614 lately belonging to the Bishop of St David's in the parish of St Bride's Fleet Street. The title of the property is recited from 1600. 1 item in bundle with Mss 20556-62 and 20564, parchment Former Reference: MS 20563

CLC/522/MS20564 Lease for 13 years of a messuage and shop in 1634 Cheapside in the parish of St Vedast Foster Lane. Includes schedule of rooms. 1 item in bundle with Mss 20556-63, parchment Former Reference: MS 20564 LONDON METROPOLITAN ARCHIVES Page 491 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20565 Deeds of a messuage in the parish of St 1658 Botolph Billingsgate. Includes a schedule of deeds from 1613. 1 envelope containing 3 items, parchment Former Reference: MS 20565

CLC/522/MS20566 Deeds of premises in Chick Lane and White's 1619 - 1651 Alley in the parish of St Sepulchre. 1 bundle containing 4 items, parchment Former Reference: MS 20566

CLC/522/MS20567 Deeds of property in Long Lane and West 1582 - 1634 Smithfield in the parish of St Sepulchre, described in 1582 and 1587 as a messuage called the Swan in Long Lane, another messuage called the Farrors house at the corner of Long Lane, and stables in Long Lane. 1 bundle containing 4 items, parchment Former Reference: MS 20567

CLC/522/MS20568 Deeds of a messuage, formerly the King's Head 1617 - 1651 tavern and later for a while divided into two tenements, called the King's Head, situated in in the parish of St Sepulchre, over against the gate and passage going into the churchyard there. 1 bundle containing 3 items, parchment Former Reference: MS 20568

CLC/522/MS20569 Deeds of three messuages in Great St Helen's 1660 - 1675 in the parish of St Helen Bishopsgate. 1 bundle containing 2 items, parchment Former Reference: MS 20569

CLC/522/MS20570 Deeds of property in Monkwell Street in the 1632 - 1664 parish of St Olave Silver Street, and apparently situated on the west side of Monkwell Street aforesaid. 1 bundle containing 4 items, parchment Former Reference: MS 20570 LONDON METROPOLITAN ARCHIVES Page 492 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20571 Deeds of a former capital messuage or inn 1665 and 1680 called the Black Bull, now divided into several messuages situated over against Leadenhall in Leadenhall Street in the parish of St Peter Cornhill, one part of which is now called the Black Bull and another formerly the George and now the White Bull Head; also Loxon's Alley, and other messuages in Leadenhall Street. Include schedule of deeds from 1587. 1 bundle containing 2 items, paper and parchment Former Reference: MS 20571

CLC/522/MS20572 Deeds of three messuages in Leadenhall Street 1644 and 1649 in the parish of St Peter Cornhill and of a great messuage and garden in Gracechurch Street in the parish of All Hallows Lombard Street. The earlier deed of 1644 also relates to a capital messuage in HomertonStreet, Hackney, Middlesex. 1 bundle containing 2 items, parchment Former Reference: MS 20572

CLC/522/MS20573 Deeds of a messuage in Fenchurch Street in 1609 - 1640 the parish of St Benet Gracechurch. 1 bundle containing 2 items, parchment Former Reference: MS 20573

CLC/522/MS20582 Agreement concerning leasehold sugar 1793 warehouses in Giltspur Street and Windmill Court, apparently in the parishes of St Sepulchre and St Bartholomew the Less, together with an inventory of the fixtures and fittings in the dwelling house let with the same. 1 item in envelope Former Reference: MS 20582

CLC/522/MS20598 Survey of the estate situated in Great and Little 1792 - 1829 Winchester Streets and London Wall in the parishes of All Hallows London Wall and St Peter le Poer, formerly part of, or on part of the site of, the dissolved Augustine Friary.. Indexed. 1 volume Former Reference: MS 20598 LONDON METROPOLITAN ARCHIVES Page 493 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20599 Photocopied documents relating to an estate 1983 situate in Great Winchester and Little In English and Winchester Streets and London Wall in the Latin. parishes of All Hallows London Wall and St Peter le Poer, formerly part of, or on part of the site of, the dissolved Augustine Friary. a) Copy of the grant from the Crown of the Great House and gardens to Sir William Powlett [Paulet], 33 Henry VIII (1541-2). In Latin, 17th century.|b) Translation of (a). 19th century.|c) Translation of a grant from the Crown of various messuages and tenements in the Augustine Friars, 10 July 1610. 19th century.|d) Translation of Inquisition post mortem, 18 January 1630, concerning the title of the Marquis of Winchester to the estate. 19th century.|e) Statements of account relating to the rental of the estate, Lady Day 1829 and Michaelmas 1834.|f) Abstract rentals for 6 and 28 Great Winchester Street, and statement of account of arrears of rent for the whole estate, Lady Day 1836.|g) Abstracts of leases of 30 Great Winchester Street 1831; 80 and 81 London Wall, 5 Great Winchester Street, and 8 Great Winchester Street, all 1830.|h) Rental list of 19-22 and 24-28 Great Winchester Street, with related letter. 1905. 1 guard file Former Reference: MS 20599

CLC/522/MS20600 Bargain and sale of a messuage near 1648 in the parish of St Stephen Coleman Street. 1 item in bundle with Mss 20601-10, parchment Former Reference: MS 20600

CLC/522/MS20601 Deeds of a corner messuage called the Sun on 1646 the north side of Watling Street and the east side of Friday Street in the parish of St John the Evangelist; also property at Shenfield, Essex. Includes a schedule of fixtures and fittings at the London property 3 items in bundle with Mss 20600 and 206021- 10, parchment Former Reference: MS 20601

CLC/522/MS20602 Lease for 333/4 years of a messuage in Philip 1655 Lane in the parish of St Alphage London Wall. 1 item in bundle with Mss 20600-1 and 20603- 10, parchment Former Reference: MS 20602 LONDON METROPOLITAN ARCHIVES Page 494 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20603 Deeds of a messuage in the parish of St Martin 1642 - 1653 Ludgate, formerly called the Dog's Head in the Pot and the Friar, and afterwards the Three Flowers de Luce. 3 items in bundle with Mss 20600-2 and 20604- 10, paper and parchment Former Reference: MS 20603

CLC/522/MS20604 Royal letters patent of pardon and quitclaim 1584 concerning a messuage called the Cross Keys, and a small adjacent tenement in the parish of St Katherine Cree. Seal missing. 1 item in bundle with Mss 20600-3 and 20605- 10, parchment Former Reference: MS 20604

CLC/522/MS20605 Quitclaim of two messuages in the parish of St 1625 Katherine Cree; a capital messuage called Turks Alley in the parish of St Andrew Undershaft; Holyrood Park and Friern Park in Elham and Stelling Minnis, Kent, formerly the possessions of the monastery of Langdon, Kent; and other property in Kent, in particular in Lympne and Romney Marsh; in Yorkshire and in Kentish Town in the parish of St Pancras, Middlesex. 1 item in bundle with Mss 20600-4 and 20606- 10, parchment Former Reference: MS 20605

CLC/522/MS20606 Bargain and sale of a yard, formerly used for a 1647 carpenters' yard on the north side of Long Lane in the parish of St Sepulchre. 1 item in bundle with Mss 20600-5 and 20607- 10, parchment Former Reference: MS 20606

CLC/522/MS20607 Underlease for 5 years of two messuages in 1664 Little Britain in the parish of St Botolph Aldersgate, near the church there, being part of the rectory thereof, and leased from the Dean and Chapter of Westminster in 1631. 1 item in bundle with Mss 20600-6 and 20608- 10, parchment Former Reference: MS 20607 LONDON METROPOLITAN ARCHIVES Page 495 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20608 Bargain and sale of a messuage called the Ship 1649 in Lombard Street at the corner of Sherborne Lane, and of a second adjacent messuage on its south side, being in Sherborne Lane, all now used as one messuage, and all in the parish of St Mary Woolnoth. 1 item in bundle with Mss 20600-7 and 20609- 10, parchment Former Reference: MS 20608

CLC/522/MS20609 Covenant to stand seised of a messuage called 1602 the Mitre in the parish of St Lawrence Jewry. 1 item in bundle with Mss 20600-8 and 20610, parchment Former Reference: MS 20609

CLC/522/MS20610 Assignment of lease of a messuage in the 1662 parish of St Michael Cornhill, recently divided from the messuage called the Black Boy. 1 item in bundle with Mss 20600-9, parchment Former Reference: MS 20610

CLC/522/MS20611 Bargain and sale of a messuage"on the 1601 backside of"the parish church of St Lawrence Jewry. 1 item in bundle with Mss 20612-20, parchment Former Reference: MS 20611

CLC/522/MS20612 Deed to declare the uses of a fine of 4 1610 messuages in the parish of St Mary Somerset. 1 item in bundle with Mss 20611 and 20613-20, parchment Former Reference: MS 20612

CLC/522/MS20613 Bargain and sale with feoffment of a great 1587 messuage and two adjoining messuages in Broad Street in the parish of St Peter le Poer. 1 item in bundle with Mss 20611-12 and 20614- 20, parchment Former Reference: MS 20613

CLC/522/MS20614 Lease for 96 years of a tenement"late a stable 1579 and a hayloft"in Broad Street in the parish of St Peter le Poer. 1 item in bundle with Mss 20611-13 and 20615- 20, parchment Former Reference: MS 20614 LONDON METROPOLITAN ARCHIVES Page 496 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20615 Mortgage of a corner house and 3 lesser 1590 houses adjoining the same in the parish of St Lawrence Pountney. 1 item in bundle with Mss 20611-14 and 20616- 20, parchment Former Reference: MS 20615

CLC/522/MS20616 Qutclaim of a messuage in the parish of St 1549 Mary Abchurch. 1 item in bundle with Mss 20611-15 and 20617- 20, parchment Former Reference: MS 20616

CLC/522/MS20617 Bargain and sale of a messuage in Abchurch 1563 Lane in the parish of St Mary Abchurch. 1 item in bundle with Mss 20611-16 and 20618- 20, parchment Former Reference: MS 20617

CLC/522/MS20618 Lease for 500 years of a messuage called the 1656 Adam and Eve in Cannon Street, and of two other messuages at the back of the same lying in Bell Alley [?in the parish of St Mary Abchurch]. 1 item in bundle with Mss 20611-17 and 20619- 20, parchment Former Reference: MS 20618

CLC/522/MS20619 Assigment of lease of a messuage, lately now 1656 built with timber in the parish of St Botolph Aldgate. 1 item in bundle with Mss 20611-18 and 20620, parchment Former Reference: MS 20619

CLC/522/MS20620 Covenant to produce deeds of two adjacent 1712 messuages in Thames Street near Queenhithe Gate in the parish of St Michael Queenhithe. Includes schedule of deeds from 5 Eliz I. 1 item in bundle with Mss 20611-19, parchment Former Reference: MS 20620 LONDON METROPOLITAN ARCHIVES Page 497 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20621 Assignment of term of years in two tofts in the 1669 parish of St Michael Queenhithe, whereon before the Great Fire stood two messuages called the Plough and the Dripping Pan. Recites the title from 1651. 1 item in bundle with Mss 20622-30, parchment Former Reference: MS 20621

CLC/522/MS20622 Bargain and sale of a messuage called the 1663 Hand in St Michael's Lane in the parish of St Michael Crooked Lane. 1 item in bundle with Mss 20621 and 20623-30, parchment Former Reference: MS 20622

CLC/522/MS20623 Bargain and sale with feoffment of a messuage 1650 called the Hand in St Michael's Lane in the parish of St Michael Crooked Lane"in the north side of the said parish church". 1 item in bundle with Mss 20621-2 and 20624- 30, parchment Former Reference: MS 20623

CLC/522/MS20624 Conveyance of premises known before the 1670 Great Fire as follows: three messuages now distinct and divided, but formerly part and parcel of a messuage called Finkell Place, in Griffin Alley in Thames Street in the parish of St Michael Crooked Lane; also thealley or passage called Griffin Alley. Recites the title from 1659. 1 item in bundle with Mss 20621-3 and 20625- 30, parchment Former Reference: MS 20624

CLC/522/MS20625 Mortgage of a messuage in Cateaton Street in 1584 the parish of St Lawrence Jewry. 1 item in bundle with Mss 20621-4 and 20626- 30, parchment Former Reference: MS 20625 LONDON METROPOLITAN ARCHIVES Page 498 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20626 Bargain and sale of a new great messuage in 1548 Cateaton Street in the parish of St Lawrence Jewry, recently built on the site of two old messuages; with an old solar set on the south part of the said messuage and belonging to the same; and a moiety of an alley on the west side of the same great messuage. 1 item in bundle with Mss 20621-5 and 20627- 30, parchment Former Reference: MS 20626

CLC/522/MS20627 Lease for 21 years of a vault [i.e. cesspit; 1652 dimensions given] under the cellar of a messuage in Mitre Alley in the parish of St Lawrence Jewry; with permission for a funnel for soil and dung to reach the same from a messuage called the Cross Keys in thesame parish, through the said cellar and the kitchen above the same; and for a lead pipe to carry kitchen waste from the Cross Keys into Mitre Alley through another part of the lessor's property. 1 item in bundle with Mss 20621-6 and 20628- 30, parchment Former Reference: MS 20627

CLC/522/MS20628 Lease for 20 years of a messuage or tavern 1664 called the St John's Head in Milk Street in the parish of St Lawrence Jewry. 1 item in bundle with Mss 20621-7 and 20629- 30, parchment Former Reference: MS 20628

CLC/522/MS20629 Mortgage of a messuage built on the site of a 1672 messuage called the Friar and Nun, burnt in the Great Fire, in Cornhill in the parish of St Michael Cornhill. Recites title from 1633. 1 item in bundle with Mss 20621-8 and 20630, parchment Former Reference: MS 20629

CLC/522/MS20630 Bargain and sale of messuages, sometime one 1613 or two great messuages, in the parish of St Katherine Coleman, adjoining east the common passage leading to Crutched Friars [probably Northumberland Alley]. 1 item in bundle with Mss 20621-9, parchment Former Reference: MS 20630 LONDON METROPOLITAN ARCHIVES Page 499 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20631 Lease for 19 years of a messuage or tavern 1661 called the Star in Fenchurch Street in the parish of All Hallows Staining. 1 item in bundle with Mss 20632-40, parchment Former Reference: MS 20631

CLC/522/MS20632 Bargain and sale of a messuage and garden, 1645 formerly a garden, in Pye Alley near Fenchurch Street in the parish of St Katherine Coleman; and of a little messuage in Broad Street in the parish of St Peter le Poer. 1 item in bundle with Mss 20631 and 20633-40, parchment Former Reference: MS 20632

CLC/522/MS20633 Assignment of term of years in various 1613 messuages in Budge Row in the parish of St John Walbrook. 1 item in bundle with Mss 20631-2 and 20634- 40, parchment Former Reference: MS 20633

CLC/522/MS20634 Bargain and sale of a large messuage, yard, 1661 counting house, garden enclosed with a brick wall, and other premises [details given], all near Crutched Friars; and of a second messuage nearby; all in the parishes of St Olave Hart Street and St Katherine Coleman. 1 item in bundle with Mss 20631-3 and 20635- 40, parchment Former Reference: MS 20634

CLC/522/MS20635 Release [lease for a year missing] of 1682 messuages in the parishes of St Katherine Coleman and St Katherine Cree [the title is recited from 1644]; and of the manor and manor house of Woolwich in the parishes of Woolwich, Charlton and Sevenoaks, Kent. 1 item in bundle with Mss 20631-4 and 20636- 40, parchment Former Reference: MS 20635

CLC/522/MS20636 Bargain and sale of three messuages in Pye 1651 Alley near Fenchurch Street in the parish of St Katherine Coleman. 1 item in bundle with Mss 20631-5 and 20637- 40, parchment Former Reference: MS 20636 LONDON METROPOLITAN ARCHIVES Page 500 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20637 Bargain and sale with feoffment of a messuage, 1580 now divided into two tenements in Finch Lane in the parish of St Michael Cornhill. 1 item in bundle with Mss 20631-6 and 20638- 40, parchment Former Reference: MS 20637

CLC/522/MS20638 Quitclaim of 2 messuages in St Lawrence Lane 1563 in the parish of St Lawrence Jewry. 1 item in bundle with Mss 20631-7 and 20639- 40, parchment Former Reference: MS 20638

CLC/522/MS20639 Assignment of lease of 8 messuages in Birchin 1571 Lane in the parish of St Michael Cornhill. 1 item in bundle with Mss 20631-8 and 20640, parchment Former Reference: MS 20639

CLC/522/MS20640 Quitclaim of two messuages in the parish of St 1551 Michael Cornhill, late the property of the priory In Latin. of St Helen Bishopsgate. Recites a Crown grant (letters patent) of 1544. 1 item in bundle with Mss 20631-9, parchment Former Reference: MS 20640

CLC/522/MS20641 Assignment of a messuage called the Ship in 1670 Little Britain in Thames Street"over against the custom house"in the parish of All Hallows Barking. 1 item in bundle with Mss 20642-50, parchment Former Reference: MS 20641

CLC/522/MS20642 Bargain and sale of three adjacent messuages 1570 called the"Tonne"[Tun?], Ship and Cock in Eastcheap in the parish of St Andrew Hubbard. 1 item in bundle with Mss 20641 and 20643-50, parchment Former Reference: MS 20642

CLC/522/MS20643 Lease for 3 years of a messuage called the 1622 Rose and of a little adjoining shop called the Harrow, in the parish of St Mildred Poultry. 1 item in bundle with Mss 20641-2 and 20644- 50, parchment Former Reference: MS 20643 LONDON METROPOLITAN ARCHIVES Page 501 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20644 Feoffment of a messuage called the Ball, 1652 another called the White Lion, and three other messuages and two small tenements all in Charterhouse Lane in the parish of St Sepulchre 1 item in bundle with Mss 20641-3 and 20645- 50, parchment Former Reference: MS 20644

CLC/522/MS20645 Bargain and sale of 6 messuages called the 1582 Cage Rents in Chancery Lane in the parish of St Dunstan in the West. 1 item in bundle with Mss 20641-4 and 20646- 50, parchment Former Reference: MS 20645

CLC/522/MS20646 Bargain and sale of 6 messuages; of a 1652 messuage called the Tennis Court house, with a tennis court and a yard at the end of it; and of other messuages, all in Fetter Lane in the parish of St Dunstan in the West. 1 item in bundle with Mss 20641-5 and 20647- 50, parchment Former Reference: MS 20646

CLC/522/MS20647 Lease for 21 years of 5 messuages in Green 1656 Gate Row in the parish of St Bartholomew the Great. 1 item in bundle with Mss 20641-6 and 20648- 50, parchment Former Reference: MS 20647

CLC/522/MS20648 Bargain and sale with feoffment of a messuage 1650 called the Gun within West Smithfield bars in the parish of St Sepulchre. Recites title from 1636. 1 item in bundle with Mss 20641-7 and 20649- 50, parchment Former Reference: MS 20648

CLC/522/MS20649 Bargain and sale with related quitclaim of 6 1638 (formerly 5) messuages near the Minories in the parish of St Botolph Aldgate. 1 item in bundle with Mss 20641-8 and 20650, parchment Former Reference: MS 20649 LONDON METROPOLITAN ARCHIVES Page 502 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20650 Mortgage of a messuage, new-built with timber, 1659 in Old Change in the parish of St Mary Magdalen Old Fish Street; and of a messuage in the parish of St Margaret Lothbury. 1 item in bundle with Mss 20641-9, parchment Former Reference: MS 20650

CLC/522/MS20651 Quitclaim of two shops with solars over them, 1374 and an adjacent garden in the parish of St In Latin. Botolph Aldersgate. Abuttals given. 1 item in bundle with Mss 20652-60, parchment Former Reference: MS 20651

CLC/522/MS20652 Bargain and sale of a capital messuage in 1580 Foster Lane in the parish of St Leonard Foster Lane, with the wainscot, ceilings and hangings now within the same. 1 item in bundle with Mss 20651 and 20653-60, parchment, with seals Former Reference: MS 20652

CLC/522/MS20653 Lease for 5 years of a messuage in Duke's 1631 Place in the parish of St James Duke's Place. 1 item in bundle with Mss 20651-2 and 20654- 60, parchment Former Reference: MS 20653

CLC/522/MS20654 Feoffment of a messuage on the north side of 1557 Cornhill in the parish of St Michael Cornhill. 1 item in bundle with Mss 20651-3 and 20655- 60, parchment Former Reference: MS 20654

CLC/522/MS20655 Assignment of lease of a messuage on the east 1657 side of Bread Street in the parish of All Hallows Bread Street, formerly called the Boar's Head and now the Horseshoe. Recites the title from 1617. 1 item in bundle with Mss 20651-4 and 20656- 60, parchment Former Reference: MS 20655

CLC/522/MS20656 Deeds of two messuages, one of them in 1664 - 1665 Bishopsgate Street in the parish of St Helen Bishopsgate. 2 items in bundle with Mss 20651-5 and 20657- 60, parchment Former Reference: MS 20656 LONDON METROPOLITAN ARCHIVES Page 503 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20657 Bargain and sale of messuages"within the close 1652 of"St Helen's Bishopsgate; formerly one capital messuage with gardens, the property of St Helen's Priory, and let out to a tenant. 1 item in bundle with Mss 20651-6 and 20658- 60, parchment with seal Former Reference: MS 20657

CLC/522/MS20658 Agreement concerning a great messuage or 1633 tavern called the New Mitre on Bread Street Hill in the parish of St Nicholas Olave. 1 item in bundle with Mss 20651-7 and 20659- 60, parchment Former Reference: MS 20658

CLC/522/MS20659 Conveyance (grant) of a messuage in the 1610 parish of St Nicholas. 1 item in bundle with Mss 20651-8 and 20660, parchment Former Reference: MS 20659

CLC/522/MS20660 Quitclaim of 3 messuages in Coleman Street in 1589 the parish of St Stephen Coleman Street, and In Latin. of 9 small messuages in Mill Alley alias Gough Alley [i.e. the present Great Bell Alley] in the same parish. 1 items in bundle with Mss 20651-9, parchment Former Reference: MS 20660

CLC/522/MS20661 Feoffment of a garden and sheds in Swan Alley 1564 in Coleman Street in the parish of St Stephen In Latin. Coleman Street, adjoining west the common sewer called the town ditch, and east a brick wall belonging to Drapers' Hall. 1 items in bundle with Mss 20662-70, parchment Former Reference: MS 20661

CLC/522/MS20662 Feoffment of two messuages in East Smithfield 1549 in the parish of St Botolph Aldgate and of seven In Latin. other messuages in the same parish, all formerly the property of the parish church of St Mary at Hill for the support of priests there. Recites Crown grant of two days previously. 1 items in bundle with Mss 20661 and 20663- 70, parchment Former Reference: MS 20662 LONDON METROPOLITAN ARCHIVES Page 504 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20663 Lease for 5 years of a messuage in the middle 1619 east part of London Bridge, in the parish of St Magnus the Martyr. 1 items in bundle with Mss 20661-2 and 20664- 70, parchment Former Reference: MS 20663

CLC/522/MS20664 Bargain and sale of two messuages, formerly a 1616 capital messuage called the Cock, sometimes used as an inn, in the parish of Christchurch Newgate Street. 1 items in bundle with Mss 20661-3 and 20665- 70, parchment Former Reference: MS 20664

CLC/522/MS20665 Bargain and sale of two recently-built 1648 messuages, formerly one messuage called the Crooked Image in Watling Street and Bread Street in the parish of All Hallows Bread Street, one being the corner house there and the other the next house to the east, and both being on the north side of Watling Street. 1 items in bundle with Mss 20661-4 and 20666- 70, parchment Former Reference: MS 20665

CLC/522/MS20666 Lease for 23/4 years of a messuage, formerly 1661 two messuages, in St Nicholas Lane in the parish of St Nicholas Acons. Recites title from 1638. Schedule of fixtures and fittings. 1 items in bundle with Mss 20661-5 and 20667- 70, parchment Former Reference: MS 20666

CLC/522/MS20667 Bargain and sale of a messuage called the 1631 Golden Hind at the upper end of Ram Alley near Fleet Street in the parish of St Dunstan in the West; of the next messuage to the south; and of a third messuage, formerly called a"haire"house and now converted to a dwelling house, on the west side of Ram Alley aforesaid. 1 items in bundle with Mss 20661-6 and 20668- 70, parchment Former Reference: MS 20667 LONDON METROPOLITAN ARCHIVES Page 505 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20668 Deed prior to a final concord and common 1662 recovery of messuages in Tower Street,"Copping Yard"[Coppin's Court?], Harp Lane and Carpenter's Yard, all in the parish of St Dunstan in the East. 1 items in bundle with Mss 20661-7 and 20669- 70, parchment Former Reference: MS 20668

CLC/522/MS20669 Lease for 21 years of a stable with hayloft over, 1627 at the back of certain stables in White Horse Yard in the parish of St Stephen Coleman Street, with the yard and shed belonging to the same. 1 items in bundle with Mss 20661-8 and 20670, parchment Former Reference: MS 20669

CLC/522/MS20670 Lease for 99 years of 8 messuages, lately built 1634 in Swan Alley in the parish of St Stephen Coleman Street, seven of them on the north side of the alley and one on the south. 1 items in bundle with Mss 20661-9, parchment Former Reference: MS 20670

CLC/522/MS20672 Bargain and sale [17th century copy] of a 1618 messuage in Lothbury in the parish of St Margaret Lothbury. 1 items in bundle with Mss 20671 and 20673-6 Former Reference: MS 20672

CLC/522/MS20673 Mortgage of 12 messuages in the parish of All 1642 Hallows the Less. 1 items in bundle with Mss 20671-2 and 20674- 6, parchment Former Reference: MS 20673

CLC/522/MS20675 Lease for 5 years of part of a mansion house, 1631 with stable, coach house and garden adjoining, and of an adjacent house also, being in St Mary Spital in the parish of St Botolph Bishopsgate. 1 items in bundle with Mss 20671-4 and 20676, parchment with seal Former Reference: MS 20675 LONDON METROPOLITAN ARCHIVES Page 506 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20676 Bargain and sale of messuages in Ram's Head 1643, 1664 Court in Moor Lane in the parish of St Giles In English and Cripplegate, 1664 with an apparently related Latin. bond of 1643. 2 items in bundle with Mss 20671-5, parchment Former Reference: MS 20676

CLC/522/MS20677 Deeds of messuages, warehouses, shops and 1651 - 1664 cellars called Paul's Graves Yard, in Lombard Street in the parish of St Mary Woolnoth and Birchin Lane in the parish of All Hallows Lombard Street; also of Change Alley and property therein, all new built on thesite of a great messuage called Paul's Graves Head, in the parishes of St Mary Woolnoth, St Edmund the King and St Michael Cornhill. 1 bundle of 7 items, paper and parchment Former Reference: MS 20677

CLC/522/MS20713 Deeds, apparently related, concerning property 1627 - 1670 in Harp Alley. Some also refer to property in Shoe Lane, Curriers' Alley and Vine Court, all in the parish of St Bride Fleet Street. 1 bundle containing 20 documents, parchment Former Reference: MS 20713

CLC/522/MS20714 Deeds of property in Great Eastcheap alias 1604 - 1705 Cannon Street in the parish of St Leonard Eastcheap, described before the Great Fire as a messuage called the Rose and Crown. 1 bundle containing 8 documents, parchment Former Reference: MS 20714

CLC/522/MS20715 Deeds of two messuages on the north side of 1606 - 1644 Cannon Street and west side of Abchurch Lane in the parish of St Mary Abchurch. The earliest deeds give full details with dimensions of the rooms within each property, and there is also an agreement to rebuild the Cannon Street property in at least three stories, with a stone front to the ground storey, dated 1623. Includes a schedule of fixtures and fittings in 1637 1 bundle containing 12 documents, parchment Former Reference: MS 20715 LONDON METROPOLITAN ARCHIVES Page 507 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20716 Deeds of two messuages in Tower Street in the 1614 - 1704 parish of St Dunstan in the East, one of them called in 1638 the Hand and Pen and Two Flagon Pots, and both rebuilt after 1666 as one brick messuage called the Falcon. 1 bundle containing 13 documents, parchment Former Reference: MS 20716

CLC/522/MS20717 Leases of various property in Plough Court 1640 - 1697 alias Plough Yard, Fetter Lane, in the parish of St Andrew Holborn, including details of rooms in 1640 and 1659, and a schedule of fixtures and fittings of 1640. 1 bundle containing 9 documents, parchment Former Reference: MS 20717

CLC/522/MS20718 Deeds of Bull wharf at the south end of Dible 1658 - 1713 Lane alias Townesend Lane in the parish of St Michael Queenhithe. The buildings are differently described at different dates, but comprised cranes, warehouses, granaries and dwelling houses. Two deeds of 1691 and 1692, apparently related, concern a messuage, stable and hayloft on the east side of Dible Lane alias Townesend Lane in the same parish 1 bundle containing 13 documents, parchment Former Reference: MS 20718

CLC/522/MS20719 Deed of trust concerning two messuages called 1653 the Harrow 'as the same are now made and divided' in the parish of St Michael Queenhithe. 1 document in envelope, parchment Former Reference: MS 20719

CLC/522/MS20721 Two leases for 23 years of property in 1653 Bucklersbury in the parish of St Stephen Walbrook, viz (i) a capital messuage, and (ii) a messuage, and also a shop with cellar beneath. 1 bundle of 2 documents, parchment Former Reference: MS 20721 LONDON METROPOLITAN ARCHIVES Page 508 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20722 Deeds of property in the parish of St Mary 1640 - 1656 Somerset. The title is recited from 1608, and the property is described in 1619 as a capital messuage called the 'Sopehouse' [Soaphouse] with wharf and yard belonging, and three other messuages. Between 1638 and 1640 the property was subject to an arbitration and division between claimants, and a deed of 1640 gives a much fuller description, with dimensions, of the property, which may be summarised as follows.|A warehouse formerly called the Old Inn, and other property, including a former soaphouse, in High Timber Street; various property on the west side of Dunghill Lane [Gardners' Lane], including a warehouse sometime called the 'blacke sope' warehouse; other property on the east side of Dunghill Lane aforesaid; and a wharf and crane adjoining the river Thames at the south end of Dunghill Lane 1 bundle of 5 documents, parchment Former Reference: MS 20722

CLC/522/MS20723 Deeds of a messuage sometime called the 1612 - 1659 Organ Pipe, later the Three Foxes and then the White Horse, in Walbrook in the parish of St Stephen Walbrook, described in 1612 as newly rebuilt in two tenements. 1 bundle of 7 documents, parchment Former Reference: MS 20723

CLC/522/MS20724 Deeds of property in Gracechurch Street in the 1660 - 1694 parish of All Hallows Lombard Street. The property, described before 1666 as a messuage formerly called the Wheatsheaf and now the Sun, was destroyed in the Great Fire and later rebuilt as a messuage called the Golden Ball. The deeds include a schedule of fixtures and fittings in 1660 1 bundle of 6 documents, parchment Former Reference: MS 20724

CLC/522/MS20725 Deeds of two adjacent properties on the north 1634 - 1691 side of Budge Row, one in the parish of St Antholin and the other in the parish of St John Walbrook. 1 bundle of 9 documents, parchment and paper Former Reference: MS 20725 LONDON METROPOLITAN ARCHIVES Page 509 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20726 Deeds of property on the south side of Thames 1630 - 1672 Street in the parish of St Martin Vintry, and extending between Emperor's Head Alley or Lane [now Bell Wharf Lane] on the east and Brick Hill Lane alias Harbour Lane on the west. The title to the property is recited from 1617. Before its destruction in the Great Fire the property is described as a tavern called the Emperor's Head and later (from 1642) the Vintage Tavern. The deeds of 1641-60 also refer to a messuage called the Boar, and later the White Hind, with a 'great arched vault, cellar or storehouse' beneath, in the parish of St James Garlickhithe 1 bundle of 7 documents, parchment Former Reference: MS 20726

CLC/522/MS20727 Deed concerning a messuage in Paternoster 1598 Row in the parish of St Faith. Recites an earlier deed of 1595 which concerned this property and also other messuages in Paternoster Row and Ivy Lane, and a capital messuage called Lovell's Inn in Paternoster Row, all in the parish of St Faith 1 document in envelope, parchment, with related paper document Former Reference: MS 20727

CLC/522/MS20729 Deeds relating to the empty site of a messuage 1658 - 1669 destroyed in the Great Fire, situated in St Nicholas Lane in the parish of St Nicholas Acons. 1 bundle of 5 documents, parchment Former Reference: MS 20729

CLC/522/MS20730 Deeds of the empty site of a messuage 1661 - 1670 destroyed in the Great Fire, situated on the east side of St Nicholas Lane in the parish of St Nicholas Acons, including details of the rooms of the former messuage. 1 bundle of 3 documents, parchment Former Reference: MS 20730

CLC/522/MS20731 Leases of two adjacent messuages in Angel 1657, 1659 Alley near Warwick Lane in the parish of St Faith, including details of rooms and of the outer dimensions of the properties. 1 bundle of 2 documents, parchment Former Reference: MS 20731 LONDON METROPOLITAN ARCHIVES Page 510 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20732 Deeds of various property on the west side of 1600 - 1670 'Greenwich Lane alias Friar Lane' or 'Friar Alley' [all apparently the present Friar's Alley], in the parish of All Hallows the Great. 1 bundle of 9 documents, parchment Former Reference: MS 20732

CLC/522/MS20733 Deeds of property on the south side of Thames 1656 - 1731 Street in the parish of St Michael Crooked Lane, extending south to the Thames. From 1730 the property is described as lying in Wheatsheaf Alley alias Griffin Alley in Thames Street. 1 bundle of 11 documents, parchment Former Reference: MS 20733

CLC/522/MS20734 Miscellaneous documents relating to property in 1669 - 1705 Tower Street in the parish of All Hallows Barking, including an abstract of title, 1638-79, entitled 'the title to the house called the Black Swan' in the same street and parish. 1 bundle of 4 documents Former Reference: MS 20734

CLC/522/MS20735 Deeds of the empty site of a messuage 1653 - 1675 destroyed in the Great Fire, situated on the east side of Turnwheel Lane in the parish of St Mary Bothaw, and adjoining the parish church. 1 bundle of 2 documents, parchment Former Reference: MS 20735

CLC/522/MS20736 Deeds of the empty sites of two properties 1658 - 1667 destroyed in the Great Fire. Viz: a messuage formerly called the Harrow and now the Plough and Harrow situated on the south side of Cannon Street in the parish of St Mary Bothaw; and a corner messuage, with warehouse, called the Peacock, situated on the east corner of Cannon Street and Turnwheel Lane in the same parish 1 bundle of 5 documents, parchment and paper Former Reference: MS 20736

CLC/522/MS20737 Abstract of title to no. 28 Budge Row, compiled 1881 1881 (recites title from 1819). 1 sheaf in envelope Former Reference: MS 20737 LONDON METROPOLITAN ARCHIVES Page 511 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20738 Arbitration award of the Lord chief justice 1595/6 Feb 16 concerning a dispute between William Sherryngton and William Fullwoode and their heirs over property in Long Lane, West Smithfield. 1 membrane parchment in envelope Former Reference: MS 20738

CLC/522/MS20739 Lease for 15 years by the New River Company 1661 Jun 30 to Jeffery Hetherington of a watercourse from the main pipe in Fetter Lane. 1 membrane parchment in envelope Former Reference: MS 20739

CLC/522/MS20740 Release of three messuages called 'Nashes 1718 Jun 27 and Onslows Buildings' near Spital Yard in the liberty of . 3 membranes parchment, including plan, in envelope Former Reference: MS 20740

CLC/522/MS20741 Deeds of property in Lad Lane in the parish of 1605 - 1638 St Lawrence Jewry. Viz: a great messuage and a second adjacent messuage, both united into one great messuage from 1611. The first deeds also convey 'all and everie the wainescot seelinges and settles of wainscot remayninge in the hall of the saide greate mesuage and likewise the wainscot seelinge and a nest of Boxes of wainscot remayninge in the Comptinge house or studie of the saide greate mesuage and certein dressers or dresser bordes and shilves remayninge in the kitchins of the same houses together with a foote pace paved with square stones of white marble in the Chymney of the hall of the saide greate mesuage' 1 bundle of 8 documents, parchment Former Reference: MS 20741

CLC/522/MS20742 Abstract of title, 1538-1706, and four original 1595 - 1706 deeds and documents, 1595-1699, relating to property in Fenchurch Street in the parish of All Hallows Staining. Documents include schedules of rooms in 1648 and fixtures and fittings in 1699 1 bundle of 5 documents, parchment and paper Former Reference: MS 20742 LONDON METROPOLITAN ARCHIVES Page 512 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20743 Deeds of property in Fenchurch Street in the 1682, 1684 parish of St Dionis Backchurch. Two deeds of four messuages, three of them known as the Lamp, the Half Moon and the King's Head, and all erected on the site of a former messuage called the Bell and Chequer, destroyed in the Great Fire 1 bundle of 2 documents, parchment Former Reference: MS 20743

CLC/522/MS20744 Deed of trust concerning two messuages in 1659 Fenchurch Street in the parish of St Gabriel Fenchurch; a messuage in the parish of St Mary Aldermanbury; and extensive other property in the parishes of Leyton, Essex; Dartford, Kent; and Cranleigh and West Horsley, Surrey. 1 document in envelope, parchment Former Reference: MS 20744

CLC/522/MS20745 Deeds of various messuages on the south side 1635 - 1657 of Fenchurch Street in the parish of St Katherine Coleman. 1 bundle of 4 documents, parchment Former Reference: MS 20745

CLC/522/MS20746 Deeds of a new built brick messuage on the 1639, 1640 north side of Fenchurch Street in the parish of St Katherine Coleman. 1 bundle of 2 documents, parchment Former Reference: MS 20746

CLC/522/MS20747 Deeds of a capital messuage in Fenchurch 1661 - 1662 Street in the parish of St Katherine Coleman. The title to the property is recited from 1653. 1 bundle of 3 documents, parchment Former Reference: MS 20747

CLC/522/MS20749 Deed relating to property in the parish of St 1611 Oct 15 Mary Aldermanbury. Conveyance of a capital messuage abutting on the King's High Street [? Aldermanbury] towards the south and east; also of 3 messuages, formerly 2 messuages, abutting on the capital messuage towards the west and south and on Aldermanbury towards the east 1 membrane, parchment, folded in envelope. 3 seals Former Reference: MS 20749 LONDON METROPOLITAN ARCHIVES Page 513 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20750 Deeds of a capital messuage or inn called the 1661 - 1662 Black Bull, situated over against Leadenhall in Leadenhall Street in the parish of St Peter Cornhill, and now divided into several messuages, one of them called the Black Bull, and another formerly the Georgeand now the White Bull Head. 1 bundle of 2 documents, parchment Former Reference: MS 20750

CLC/522/MS20751 Deeds, apparently related, concerning property 1632 - 1639 in Little Wood Street in the parish of St Alban Wood Street. 1 bundle of 3 documents, parchment Former Reference: MS 20751

CLC/522/MS20752 Lease of a capital messuage, a garden and a 1592 tenement in Aldermanbury. 1 document in envelope, parchment Former Reference: MS 20752

CLC/522/MS20753 Lease for 12 years of a messuage 'as it is now 1613 divided', part of a capital messuage, in the parish of St Mary Aldermanbury, including details of rooms and a schedule of fixtures and fittings. 1 document in envelope, parchment Former Reference: MS 20753

CLC/522/MS20754 Leases of three messuages in Northumberland 1613 Place in the parish of St Katherine Coleman, including details of rooms. 1 bundle of 2 documents, parchment Former Reference: MS 20754

CLC/522/MS20755 Deeds of three messuages in St Mary Axe in 1634 the parish of All Hallows London Wall. 1 bundle of 3 documents, parchment Former Reference: MS 20755

CLC/522/MS20757 Deeds of a messuage, called the Red Lion from 1631 - 1674 1664, situated in Broad Street in the parish of St Peter le Poer. The property was destroyed in 1666 and rebuilt. 1 bundle of 5 documents, parchment Former Reference: MS 20757 LONDON METROPOLITAN ARCHIVES Page 514 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20758 Bargain and sale of a capital messuage in 1649 Aldermanbury and of another messuage nearby, both in the parish of St Mary Aldermanbury. 1 document in envelope, parchment Former Reference: MS 20758

CLC/522/MS20759 Deeds concerning property in Old Bailey. 1613, 1677 Deed, 1677, concerning two tofts in Old Bailey in the parish of St Martin Ludgate, on one of which formerly stood a messuage called the Griffin, destroyed in the Great Fire; also an earlier deed of 1613 of the Griffin, reciting the title from 1581 1 bundle of 2 documents, parchment Former Reference: MS 20759

CLC/522/MS20760 Deeds of property in the parish of St Giles 1678 - 1706 Cripplegate. Deeds of a capital messuage, hall or mansion place in Whitecross Street, heretofore called the Common Hall of St Giles Cripplegate and belonging to the guild or fraternity of St Giles Cripplegate: also four adjacent messuages in the same parish 1 bundle of 5 documents, parchment and paper Former Reference: MS 20760

CLC/522/MS20761 Deeds of property in the parish of St Botolph 1604, 1607 Aldgate. 1 bundle of 2 documents, parchment Former Reference: MS 20761

CLC/522/MS20762 Convenant to stand seised of a messuage 1654 called the Unicorn in Fleet Street. 1 document in envelope, parchment Former Reference: MS 20762

CLC/522/MS20763 Lease for 500 years of a messuage in Tower 1654 Street in the parish of All Hallows Barking, including details of rooms. 1 document in envelope, parchment Former Reference: MS 20763 LONDON METROPOLITAN ARCHIVES Page 515 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS20764 Receipt for purchase money for a messuage in 1642 St Michael's Lane in the parish of St Martin Orgar. 1 document in envelope, parchment Former Reference: MS 20764

CLC/522/MS20765 Deeds of property in Cornhill. 1626 - 1679 Deeds of a messuage called the Golden Artichoke, situated apparently in Cornhill in the parish of St Michael Cornhill, and apparently erected on the site of a former messuage called the Artichoke, destroyed in the Great Fire. The title to the Artichoke is recited from 1600 1 bundle of 7 documents, parchment Former Reference: MS 20765

CLC/522/MS20766 Deeds of various property in White Bear Alley 1643 - 1687 and in Aldgate High Street in the parish of St Botolph Aldgate. 1 bundle of 4 documents, parchment and paper Former Reference: MS 20766

CLC/522/MS20767 Deeds relating to the 'site, capital messuage or 1632, 1661 mansion house of the late dissolved monastery called Great St Bartholomew's in West Smithfield', and 'all that close called St Bartholomew's Close and all the circuit and precinct of the said close'. 1 bundle of 2 documents, parchment Former Reference: MS 20767

CLC/522/MS21019 Lease for 30 years of a messuage or tenement 1784 Dec 1 in Miller's Court in the parish of St Mary Aldermanbury, the charity school of the ward of Cripplegate within. 1 item in envelope, vellum Former Reference: MS 21019

CLC/522/MS21020 Two leases of a messuage or tenement known 1801 - 1822 as 13 London Wall in the parish of St Alphage London Wall, 1801 and 1822 with an agreement for the assignment of a lease, 1810 and an account in connection with a lease, 1822. 1 envelope containing 4 items, vellum and paper Former Reference: MS 21020 LONDON METROPOLITAN ARCHIVES Page 516 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS21022 Release in fee of a messuage or tenement, 56 1811 Mar 15 Fleet Market, near Snow Hill in the parish of St Sepulchre Holborn, being 19th prize in the 3rd lottery held by the Corporation of London under Acts of Parliament of 1806 and 1809. 1 item in envelope, vellum Former Reference: MS 21022

CLC/522/MS21077 Bargain and sale of a messuage called the 1638 White Hart in Suffolk Lane in the parish of All Hallows the Less 1 item in bundle with Mss 21076 and 21078-80, parchment Former Reference: MS 21077

CLC/522/MS21078 Release (lease missing) of a moiety or half part 1671 of the manor of Baynards Castle and of the castle and ground of Baynards Castle"as the same is now built and Improved", adjoining on the west a new street"in a great part built"leading from Thames Street to Baynards Castle bridge (apparently Baynards Castle wharf), all on the south side of Thames Street in the parishes of St Andrew by the Wardrobe and St Benet Paul's Wharf. 1 item in bundle with Mss 21076-7 and 21079- 80, parchment Former Reference: MS 21078

CLC/522/MS21079 Deeds of two messuages called the White 1668 - 1676 Swan and the George, in Little Eastcheap in the parish of St Andrew Hubbard, built on the site of three messuages destroyed in the Great Fire, themselves built on the site of a messuage called the Cross keys. Recite the title to the property from 1632. 1 item in bundle with Mss 21076-8 and 21080, parchment Former Reference: MS 21079

CLC/522/MS21080 Feoffment in trust of three tenements in the 1577 parish of St Benet Gracechurch. 1 item in bundle with Mss 21076-9, parchment Former Reference: MS 21080 LONDON METROPOLITAN ARCHIVES Page 517 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS21081 Deeds of several messuages in and near 1578 - 1766 Harrow Alley on the north side of Aldgate High Street, in the parishes of St Botolph Aldgate and of St Mary Matfellon, Whitechapel, Middlesex. The title to the property is recited from 1554. 1 bundle containing 9 items, parchment Former Reference: MS 21081

CLC/522/MS21083 Covenant to levy a fine concerning messuages 1662 in Shoe Lane in the parish of St Bride. 2 items in bundle with Mss 21082 and 21084-8, parchment Former Reference: MS 21083

CLC/522/MS21084 Deeds of two messuages near Fleet bridge in 1649/50 and the parish of St Bride, called the Three Golden 1659/60 Keys and the Looking Glass. 2 items in bundle with Mss 21082-3 and 21085- 8, parchment Former Reference: MS 21084

CLC/522/MS21085 Deeds of a new-built brick messuage on the 1646 - 1670 south side of Fleet Street near Fleet bridge, and of tofts, lying together behind the same and having a passage through from Fleet Street, on which before the Great Fire stood a messuage called the Bear Tavern, and two other messuages described as near St Bride's churchyard. 3 items in bundle with Mss 21082-4 and 21086- 8, parchment Former Reference: MS 21085

CLC/522/MS21086 Bargain and sale of three messuages near 1631 Fleet Street in the parish of St Bride. 1 item in bundle with Mss 21082-5 and 21087- 8, parchment Former Reference: MS 21086

CLC/522/MS21087 Deed to declare the use of a fine of messuages 1624 in Fleet Street and Shoe Lane in the parish of St Bride. Recites the title to the property from 1586. 1 item in bundle with Mss 21082-6 and 21088- 8, parchment Former Reference: MS 21087 LONDON METROPOLITAN ARCHIVES Page 518 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS21088 Bargain and sale with feoffment of two 1619/20 messuages in Fleet Street in the parish of St Bride. 1 item in bundle with Mss 21082-7, parchment Former Reference: MS 21088

CLC/522/MS21089 Deeds of two brick messuages and a cottage in 1640 - 1740 Blackthorn alias Black Horse Alley in the parish of St Bride, built on the site of various tenements, some of them new built, called Mousdale's Rents and destroyed in the Great Fire. 1 bundle containing 19 items, parchment Former Reference: MS 21089

CLC/522/MS21090 Deeds of a great capital messuage and garden, 1598 and some time called the Worm on the Hoop, in the 1621/2 parish of St Christopher le Stocks; on the back In English and gate of the same leading into Loggs alias Leggs Latin. Alley, with the messuage built over it, in the parishes of St Christopher le Stocks and St Bartholomew by the Exchange; and of a further eight messuages and some other property, mostly adjoining the said great messuage or in Loggs alias Leggs Alley, together with the alley itself, in the said parishes of St Christopher le Stocks and St Bartholomew. 3 items in bundle with Mss 21091-104, parchment Former Reference: MS 21090

CLC/522/MS21091 Deed to declare uses concerning the following 1635 property: four messuages and three tofts in Three King Court, Clement's Lane, in the parish of St Clement Eastcheap, formerly part of the parish property of the said parish; two messuages in the parish of St Olave Jewry; and a messuage near Old Fish Street in the parish of St Nicholas Cole Abbey. 1 item in bundle with Mss 21090 and 21092- 104, parchment Former Reference: MS 21091 LONDON METROPOLITAN ARCHIVES Page 519 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS21092 Deeds of various properties, part of or near to 1561 and 1584 the tenements called the Cage Rents in Chancery Lane in the parish of St Dunstan in the West. 2 items in bundle with Mss 21090-1 and 21093- 104, parchment Former Reference: MS 21092

CLC/522/MS21093 Lease for 21 years of a messuage on the west 1600 side of Whitecross Street in the parish of St Giles Cripplegate. 1 item in bundle with Mss 21090-2 and 21094- 104, parchment Former Reference: MS 21093

CLC/522/MS21094 Lease for 18 years of a messuage in the parish 1616 of St Katherine Cree. Recites the title to the property from 1590. 1 item in bundle with Mss 21090-3 and 21095- 104, parchment Former Reference: MS 21094

CLC/522/MS21095 Lease for 31 years of a corner messuage called 1656 [the] Peter Boat, and a second messuage immediately to the north called the Unicorn in Martin's Lane in the parish of St Lawrence Pountney. Recites the title to the property from 1637. 1 item in bundle with Mss 21090-4 and 21096- 104, parchment Former Reference: MS 21095

CLC/522/MS21096 Bargain and sale of an upper room in the parish 1573 of St Martin Ludgate. 1 item in bundle with Mss 21090-5 and 21097- 104, parchment Former Reference: MS 21096

CLC/522/MS21097 Mortgage of three messuages called the 1606 Katherine Wheel, the Lamb, and the Key, with a little loft lying behind the Katherine Wheel and the Lamb, situated at Billingsgate in the parish of St Mary at Hill. 1 item in bundle with Mss 21090-6 and 21098- 104, parchment Former Reference: MS 21097 LONDON METROPOLITAN ARCHIVES Page 520 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS21098 Covenant to levy a fine concerning two 1635 messuages in Poultry in the parish of St Mary Colechurch, one of them called the Red Cross, formerly the White Horse and before that the Golden Hind, and the other called the Green Dragon. 1 item in bundle with Mss 21090-7 and 21099- 104, parchment Former Reference: MS 21098

CLC/522/MS21099 Lease for 51 years of a toft in Lombard Street in 1667/8 the parish of St Mary Woolnoth where formerly stood a messuage or tavern called the Cardinal's , and a second tenement adjoining, both destroyed in the Great Fire. 1 item in bundle with Mss 21090-8 and 21100- 104, parchment Former Reference: MS 21099

CLC/522/MS21101 Feoffment of messuages, gardens etc, 1527 apparently including a"Bowlyng Aley", on the In Latin. west side of Seacoal Lane and in Bear Alley, all in the parish of St Sepulchre. 1 item in bundle with Mss 21090-100 and 21102-104, parchment Former Reference: MS 21101

CLC/522/MS21102 Covenant to reconvey thirteen tenements 1554 situated together in St John's Street in the parish of St Sepulchre. 1 item in bundle with Mss 21090-101 and 21103-4, parchment Former Reference: MS 21102

CLC/522/MS21103 Bargain and sale of messuages and a garden 1614 adjoining the north east side of Holborn bridge, and in an alley there called Swan alias Trinity alley, in the parish of St Sepulchre. 1 item in bundle with Mss 21090-102 and 21104, parchment Former Reference: MS 21103

CLC/522/MS21104 Deed to declare uses concerning twelve 1638 messuages in the parish of St Stephen Coleman Street. 1 item in bundle with Mss 21090-103, parchment Former Reference: MS 21104 LONDON METROPOLITAN ARCHIVES Page 521 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS21107 Deeds of property at Cannon Street railway 1932 - 1948 station, being part of the former Cannon Street Hotel, the station refreshment rooms, and no.11 Bush Lane. 1 bundle Former Reference: MS 21107

CLC/522/MS21150 Covenant to levy a fine concerning a messuage 1595 on the north side of Hart Street in the parish of St Olave Hart Street. 1 item in envelope, parchment Former Reference: MS 21150

CLC/522/MS21154 Deeds concerning various messuages and 1657 - 1688 other premises in Seething Lane in the parishes and 1781 of St Olave Hart Street and All Hallows Barking, and in Sugar Loaf Alley, near Mark Lane, in the parish of St Olave Hart Street. The deeds of 1657-8 also relate to a messuage called the Hart's Horn in the parish of St Botolph Aldgate. 1 bundle containing 22 items, paper and parchment Former Reference: MS 21154

CLC/522/MS21155 Quitclaim of a moiety of a messuage in 1566/7 Nicholas Lane in the parish of St Nicholas Acons. 1 item in envelope, parchment Former Reference: MS 21155

CLC/522/MS21177 Lease for 21 years of 131 Fenchurch Street. 1905 1 item in envelope, parchment Former Reference: MS 21177

CLC/522/MS21374 Covenant to levy a fine concerning a messuage 1703 Jan 19 formerly called the Black Bear and now the White Bear in Cannon Street in the parish of St Clement Eastcheap; two messuages on the west side of Nicholas Lane and south side of Lombard Street in the parish of St Nicholas Acons; and two Excise annuities of £47 5s (reduced to £23 12s 6d) and £6 12s (reduced to £3 6s). 1 item in flat folder, parchment Former Reference: MS 21374 LONDON METROPOLITAN ARCHIVES Page 522 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS21465 Agreement to suffer a recovery concerning six 1646 messuages in Little Wood Street in the parish of St Alban Wood Street. 1 item in envelope Former Reference: MS 21465

CLC/522/MS21497 Deeds relating to property (?formerly held by 1752 - 1882 the ) in King's Arms Yard, King's Head Court and nos.7-9, 21-3, 44-5 Whitecross Street; 10-21 Bowling Alley; nos.4 and 9 and two coach houses in New Broad Street; 40 Broad Street Buildings; 39 Botolph Lane; a meeting house in Redcross Street; premises in Cross Keys Court, Cripplegate; 8-9 York Place, Portman Square, St Marylebone. Also relate to property in 52-4 Inverness Terrace, 13 Porchester Terrace and premises in Cambridge Place, all in Paddington; 1A Margaret Street, 33 Granville Square, 20 Frederick Street and 44 and 48 King's Cross Road, all in Clerkenwell 1 bundle, parchment and paper Former Reference: MS 21497

CLC/522/MS21645 Covenant to levy a fine concerning two 1592 Apr 30 messuages in the parish of St Michael Cornhill. 1 item in envelope, parchment Former Reference: MS 21645

CLC/522/MS21653 Draft release (part of lease and release) to 1810 Jun 2 Joseph Court of Lower Thames Street, lighterman, of a tenement near Tower Dock in Lower Thames Street in the parish of All Hallows Barking by the Tower. 1 sheaf in envelope Former Reference: MS 21653

CLC/522/MS21654 Draft release (part of lease and release) to the 1796 Jan 16 curate of Holy Trinity Minories, and his successors, of seventeen acres of marsh in West Ham, Essex, on payment of £1200 by the Governors of Queen Anne's Bounty. 1 bundle in envelope Former Reference: MS 21654 LONDON METROPOLITAN ARCHIVES Page 523 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS21655 Lease for 21 years to Sir Robert Wigram of 1810 Dec 25 Crosby Square, bart, of a capital messuage, warehouses, stables, garden and coachhouse in Crosby Square in the parish of St Helen Bishopsgate. 1 item in envelope, parchment Former Reference: MS 21655

CLC/522/MS21669 Deeds of various houses and land situated on 1593 - 1801 the south side of Church Lane (later Church Row), Houndsditch, i.e. on the north side of the churchyard in the parish of St Botolph Aldgate. Includes property on the corner of Church Row and Houndsditch. The earliest two documents, of 1593 and 1595, have been retained by the depositors for display, and are represented here by a photocopy and a transcript in both cases. That of 1595 is an arbitration award concerning a lease from the parish authorities of St Botolph Aldgate of a small strip of land, part of the parish churchyard, to augment the ground belonging with the houses in Church Row.|From 1793 the deeds also refer to various property in Islington, Middlesex, including the Angel Inn 1 box containing 51 original items and transcripts and photocopies of two further items, paper and parchment Former Reference: MS 21669

CLC/522/MS21732 Lease for 31 years of a one-third share of a 1658 messuage called the Cross Sceptres, situated on the east side of Shoe Lane in the parish of St Bride Fleet Street. 1 item in envelope Former Reference: MS 21732

CLC/522/MS21752 Deeds of 27 Garlick Hill, formerly 27 Bow Lane, 1764 - 1906 on the east side of Garlick Hill (formerly Bow Lane) and north side of Great St Thomas Apostle, in the parish of St Thomas Apostle. 1 bundle containing 23 items, paper and parchment Former Reference: MS 21752 LONDON METROPOLITAN ARCHIVES Page 524 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS22819 Bond in £60 by William Cox of the parish of St 1691 May 7 Christopher [le Stocks] London, gent. and Nathaniel Cox, citizen and surgeon of London, to James Jacobs of the parish of St Dionis Backchurch, London, merchant, for the performance of covenants in an indenture of even date. 1 double sheet in envelope Former Reference: MS 22819

CLC/522/MS22820 Further mortgage of"Fisherman's Hall", Thames 1706 Aug 10 Street, in the parish of St Martin Vintry, by John Adams, merchant and his wife Mary, to John Rand, citizen and joiner, for +250. 1 parchment membrane Former Reference: MS 22820

CLC/522/MS22821 Lease by the parish of St Martin Vintry of 1815 Mar 23 property in College Hill, formerly part of the parish churchyard, to Messrs Magnay and Pickering [Stationers of 55 Queen Street]. Document is incomplete. 1 parchment membrane Former Reference: MS 22821

CLC/522/MS22827 Lease for 14 years of a messuage in Princes 1775 Street in the parish of St Margaret Lothbury. Includes a schedule of fixtures and fittings 1 item in envelope Former Reference: MS 22827

CLC/522/MS22947 Release (bargain and sale) of 8 messuages 1723 and 2 stables on the east side of Ebbgate Lane, alias Old Swan Lane [now Swan Lane], extending east to Black Raven Alley, and south to the river Thames, all in the parish of St Martin Orgar. 1 item in envelope, parchment Former Reference: MS 22947

CLC/522/MS22948 Deeds relating to The Crown public house, 1862 - 1891 situated on the west side of West Smithfield, near Hosier Lane, with related papers. 1 bundle containing 22 items, parchment and paper Former Reference: MS 22948 LONDON METROPOLITAN ARCHIVES Page 525 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS23281 Lease of a messuage at 2 Commercial Hall 1831 Place, Skinner Street. 1 item in envelope, parchment Former Reference: MS 23281

CLC/522/MS23508 Deeds of nos 5, 6 and 7 Cullum Street in the 1816 - 1869 parishes of St Dionis Backchurch and St Gabriel Fenchurch. Include an abstract of title from 1721. 1 bundle containing 5 items, paper and parchment Former Reference: MS 23508

CLC/522/MS23682 Deeds of a tenement and garden on the east 1474 - 1504 side of Moor Street alias Moor Lane in the In Latin and parish of St Giles Cripplegate. English. Include probate of will of Thomas Nightingale, citizen and leatherseller (Peculiar of St Paul's, 1474), and a copy of the will of Joan Nyghtyngale his widow (dated 1502). Deeds of 1502 also refer to "leedes Fourneyces vesselles and ymplementes perteyningto lether dying beyng withynne the said tenement" 1 bundle containing 10 items, paper and parchment Former Reference: MS 23682

CLC/522/MS23727 Deeds relating to one large messuage and two 1574 - 1663 smaller adjoining messuages (described in the deeds of 1650 and 1663 as lying in Trinity Court near Aldersgate Street), in the parish of St Botolph Aldersgate. 1 envelope containing 4 items Former Reference: MS 23727

CLC/522/MS23741 Bargain and sale of three messuages in the 1578 parishes of St Benet Fink and St Martin Outwich. 1 item in envelope Former Reference: MS 23741

CLC/522/MS23742 Lease for 500 years of a messuage situated on 1658 Apr 1 the east side of a court in Threadneedle Street,"over against Merchanttaylor['s hall]", in the parish of St Martin Outwich. Gives details of the rooms within. 1 item in envelope, parchment Former Reference: MS 23742 LONDON METROPOLITAN ARCHIVES Page 526 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS23765 Miscellaneous leases and assignments of 1662 - 1696 messuages and other property in the precinct of St Katharine by the Tower, including a water supply from the precinct mill pond (1672) and two dye-houses (1696). Not an original bundle. Some of the properties were clearly part of the estates of the Royal Hospital of St Katharine by the Tower. 1 bundle containing 4 items, parchment Former Reference: MS 23765

CLC/522/MS23766 Assignment of leases of two, later three 1666 - 1686 messuages in the"middle east"part of London Bridge, in the parish of St Magnus. Recite the two original leases of 1653 and 1657 from the Corporation of the City of London. 1 bundle containing 7 items, paper and parchment Former Reference: MS 23766

CLC/522/MS23767 Assignment of a lease of a new-built brick 1711 messuage in Riches Court near Lime Street in the parish of St Andrew Undershaft, being the southernmost house there. 1 item in envelope, parchment Former Reference: MS 23767

CLC/522/MS23770 Schedule of deeds etc, 1402-1758, relating to [1758?] property belonging to Sir William Lee, bart, at Fresh Wharf; Cox Key; Thames Street in the parish of St Magnus; Botolph Lane; and Philpot Lane. Compiled ca. 1758. 1 sheaf in envelope Former Reference: MS 23770

CLC/522/MS23788 Counterpart lease for 91/4 years of a corner 1646 house called the Sun on the north side of Watling Street and the east side of Friday Street in the parish of St. John the Evangelist; with attached schedule of fixtures. 2 membranes, parchment Former Reference: MS 23788 LONDON METROPOLITAN ARCHIVES Page 527 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS23837 Deeds, leases and related papers concerning 1787 - 1923 the house, vaults etc known as no.39 Crutched Friars, on the north side of Crutched Friars in the parish of St Olave Hart Street. Include several inset plans, 1815-95 and a schedule of earlier deeds from 1748. 1 bundle containing 22 items, paper and parchment Former Reference: MS 23837

CLC/522/MS23892 Licence from the Dean and Chapter of St Paul's 1537 Cathedral to Robert Hille to dispose of his leasehold interest in the manor and parsonage of West Drayton, Middlesex (reciting the original lease from the Dean and Chapter to William Hill, father of Robert Hille in 1535 for 30 years). The text of this document is entered in the Dean's register of the period, Ms 25630/1 fo.15.|Purchased in May 1988 in Kalamazoo, Michigan, USA, by Ruth Kennedy, and deposited at Guildhall Library in February 1989. Kennedy MS. 1. 1 item in box, parchment; with fine impression of Dean and Chapter seal Former Reference: MS 23892

CLC/522/MS23898 Quitclaim of a corner house near"St 1630 Mar 20 Anthonyes"in St Benet Fink parish. 1 item in envelope, parchment Former Reference: MS 23898

CLC/522/MS23899 Lease for 21 years of a brick messuage in 1692 Jul 6 Broad Street in St Benet Fink parish. Includes a schedule of rooms and fixtures. 1 item in envelope, parchment Former Reference: MS 23899

CLC/522/MS23900 Mortgage of a messuage known as the Legg 1679 Sep 15 and Crowne within Al[d]gate in St Katherine Cree parish. 1 item in envelope, parchment Former Reference: MS 23900 LONDON METROPOLITAN ARCHIVES Page 528 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS23910 Bargain and sale with feoffment of a messuage 1644 May 31 or tenement in a court or yard on the east side of St Mary Axe in the parish of St Andrew Undershaft. 1 item in envelope, parchment Former Reference: MS 23910

CLC/522/MS23911 Mortgage of two tofts in Friday Street in the 1679 parish of St Mildred Bread Street, where formerly stood two messuages destroyed in the Great Fire. 1 item in envelope, parchment Former Reference: MS 23911

CLC/522/MS23912 Deed to lead the uses of a fine of messuages, 1777 tenements and other property in Savage Gardens, Street, River Street, Woodroffe Lane or Coopers Row, Dolphin Yard and Crutched Friars, all in the parish of St Olave Hart Street. 1 item in envelope, parchment Former Reference: MS 23912

CLC/522/MS24126 Leases and papers relating to Gresham Street, 1911 - 1959 1924-59; Eagle House, 90-96 Cannon Street, 1934-55; 88 Cannon Street, 1911; 31-33 Bush Lane, 1934-55; 1-3 Oakfield Road, Ilford, Essex, 1946. 2 bundles containing 46 items, paper Former Reference: MS 24126

CLC/522/MS24127 Leases and papers relating to 13 Worship 1893 - 1957 Street (1899-1957), 15 Worship Street (1893- 1957), 17 Worship Street (1913-57), 39 and 41 Worship Street (1925-7), 2a Tabernacle Street (1946-57), 39 and 40 Chiswell Street (1925-7); all in Finsbury. 1 bundle of 20 items, vellum and paper Former Reference: MS 24127

CLC/522/MS24134 Leases of 161/166 Fleet Street (Hutton House), 1928 - 1973 1956-73, and mortgage of 10 Friar Street, 1928. 1 bundle of 12 items, paper Former Reference: MS 24134 LONDON METROPOLITAN ARCHIVES Page 529 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS24141 Assignment of lease of tenements in Newgate 1608 Apr 1 Market in Christchurch Newgate Street parish. Endorsed in a contemporary hand: "an assignent [sic] of a leasse of certen shedds p[ar]t of the Brygehous lands..." 1 item, parchment, in envelope Former Reference: MS 24141

CLC/522/MS24179 Deeds of 25 messuages in Turnagain alias 1560 - 1590 Windagain Lane, and 12 messuages in Brown's In English and Alley near Cock Lane, all in the parish of St Latin. Sepulchre, London. The earlier deeds describe the properties slightly differently, and recite that 12 of the properties in Turnagain Lane were formerly in the possession of the Fraternity of the Blessed Virgin and St Stephen in St Sepulchre parish church, and were the subject of royal letters patent of Edward VI dated 29 November 1548. 1 bundle of 16 items in envelope, parchment and paper Former Reference: MS 24179

CLC/522/MS24180 Agreement concerning windows in a house in 1649 and 1669 Broad Street in the parish of St Benet Fink, 1669; together with a related document of 1649. Photocopies of originals made 1990 1 envelope containing 2 items, paper Former Reference: MS 24180

CLC/522/MS24209 Deeds relating to property in Cross Lane, Harp 1660 - 1666 Lane and Tower Street, in St Dunstan in the East parish, part of the estate of Edward Somerset, Earl of Worcester. 1 envelope containing 4 items, parchment Former Reference: MS 24209

CLC/522/MS24456 Bargain and sale of messuages and 1651 Dec 22 warehouses in Lombard Street in the parish of St Mary Woolnoth and Birchin Lane in the parish of All Hallows Lombard Street. The properties were formerly known as the "Pauls graves yard" and were in the possession of Paul Fowrey late merchant of London. 1 item, parchment, in envelope Former Reference: MS 24456 LONDON METROPOLITAN ARCHIVES Page 530 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS24457 Deeds of a messuage in Bread Street Hill in the 1603 - 1757 parish of St Nicholas Olave, called the Bell in 1713 (formerly called the Olive Tree and Tobacco Pole). 1 bundle of 49 items, paper and parchment Former Reference: MS 24457

CLC/522/MS24498 Bond for £160, made in 1636, relating to a 1636 payment of £80 to be made in 1640 to Robert In English and Henley of Henley, Somerset. Latin. 1 item, paper, in envelope Former Reference: MS 24498

CLC/522/MS24534 Particular of fee farm rents belonging to the [1771 - 1799?] trustees of the late Lord Feversham, giving details of rents in Buckinghamshire, Cambridgeshire, Cornwall, Devon, Dorset, Essex, Huntingdonshire, Kent, Leicestershire, Somerset, Suffolk, Surrey, Sussex, Warwickshire and Wiltshire, late 18th century. Indexed by names of tenants. 1 volume, paper Former Reference: MS 24534

CLC/522/MS24535 Abstract of title (1673-88) of Sir Charles [1690?] Duncombe's fee farm rents in the following counties: Berkshire, Buckinghamshire, Cambridgeshire, Cornwall, Derby, Devon, Dorset, Durham, Essex, Huntingdonshire, Leicestershire, Lincolnshire, Norfolk, Northumberland, Somerset, Suffolk, Surrey, Sussex, Warwickshire, Yorkshire and London. Compiled ca. 1690. 1 volume, parchment Former Reference: MS 24535

CLC/522/MS24544 Deeds of a messuage called the Garland in 1544 - [1990?] Great Wood Street in the parish of St Alban In English and Wood Street, and of 13 acres in Hare Marsh Latin. (later Hare Street) in Stepney, Middlesex, 1544- 1607; and one final concord of three messuages in the parish of St John Zachary, 1613, with explanatory typewritten note as to relationship of parties to deeds, undated (20th century). 1 envelope containing 7 items, parchment and paper Former Reference: MS 24544 LONDON METROPOLITAN ARCHIVES Page 531 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS24578 Lease of premises for 21 years at no 10 1/2 1858 Mar 19 Addle Hill, Doctors Commons. 2 membranes in envelope : parchment Former Reference: MS 24578

CLC/522/MS24579 Bargain and sale of three messuages in 1543 Cornhill on the east of Fenkeslane [Finch Lane] and of a messuage and five tenements (formerly eight cottages) in Fenkeslane with other property in Fenkeslane, all in the parish of St Michael Cornhill. 1 document in envelope with Mss 24580-1 : parchment Former Reference: MS 24579

CLC/522/MS24580 Bargain and sale with feoffment of a capital 1628 messuage or mansion house in the parish of St Mary Aldermanbury. 1 document in envelope with Mss 24579 & 24581 : parchment Former Reference: MS 24580

CLC/522/MS24581 Bargain and sale with feoffment by Edward 1638 Briscoe of Letchmerheath, Herts and John Briscoe of Chipping Barnet, Herts to Philip Briscoe, son of John, of all the lands and tenements in the City of London conveyed to Edward and John by Philip and Mary Briscoe (both deceased). The property is not specified 1 document in envelope with Mss 24579-80 : parchment Former Reference: MS 24581

CLC/522/MS24585 Lease for 21 years of middle tenement,with 1598 land adjoining to south, on south side of Beech Lane [now Beech Street] in the parish of St Giles Cripplegate. 1 document in envelope : parchment Former Reference: MS 24585 LONDON METROPOLITAN ARCHIVES Page 532 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS24866 Mortgage (1875) and Surrender and 1875 - 1880 Reassignment (1880), on dorse of document, regarding properties 18-20 Botolph Lane, a warehouse between Fish Yard and Pudding Lane, number 19 Pudding Lane, numbers 46 and 47 Botolph Lane and number 2 Weigh House Yard.. 1 item, parchment, in envelope Former Reference: MS 24866 Deeds of St Bride's House, Salisbury Square in the parish of St Bride Fleet Street, formerly 1-13 Bell's Buildings, the property of Bowman's Charity.

CLC/522/MS25097/001 Deeds of St Bride's House, Salisbury Square in 1629 - 1723 the parish of St Bride Fleet Street, formerly 1- 13 Bell's Buildings, the property of Bowman's Charity. 1 box Former Reference: MS 25097

CLC/522/MS25097/002 Deeds of St Bride's House, Salisbury Square in 1724 - 1936 the parish of St Bride Fleet Street, formerly 1- 13 Bell's Buildings, the property of Bowman's Charity. 1 box Former Reference: MS 25097

CLC/522/MS25099 Deeds of 2, 4 and 6 Bishopsgate Street, on the 1767 - 1924 east side of the street, in the parish of St Peter Cornhill (formerly known as 2, 3, 4, 4 and a half and 6 Bishopsgate Street, 6 being known c. 1854-74 as the Black Lion public house) with related papers andplans. Earlier deeds of this property, 1549 to 1767, purchased in 2003, have been catalogued as Ms 34394. 3 bundles containing 48 items, paper and parchment Former Reference: MS 25099

CLC/522/MS25131 Fragment of an unidentified rental of property in [1400 - 1499?] the City of London. In Latin. 1 roll, parchment Former Reference: MS 25131 LONDON METROPOLITAN ARCHIVES Page 533 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS28370 Grant of land with houses thereon on the south 1302 - 1303 side of Holborn Streetin the parish of St Andrew Holborn. 1 item Former Reference: MS 28370

CLC/522/MS28820 Lease for 14 years of a house on the south side 1814 of Fore Street in the parish of St Giles Cripplegate.. The lease was never executed (it is unsigned). 1 item : parchment Former Reference: MS 28820

CLC/522/MS28821 Declaration of trust concerning two (formerly 1681 three) houses in Clement's Lane in the parish of St Clement Eastcheap and two houses in Bishopsgate Street in the parish of St Martin Outwich.. 1 item : parchment Former Reference: MS 28821

CLC/522/MS28822 Draft deeds and related legal papers and 1896 - 1898 correspondence concerning no.26 (formerly no.23) Old Change in the united parishes of St Mary Magdalen and St Gregory by St Paul.. Include schedule of deeds from 1788, and abstract of title from 1832. 1 bundle : parchment and paper Former Reference: MS 28822

CLC/522/MS28823 Deed to declare the uses of a Common 1684 Recovery of various property, including: a toft where a capital messuage formerly stood,"before the late fire in London", in Walbrook in the parish of St Mary Woolchurch; a messuage, since divided into two messuages,in Bread Street in the parish of Allhallows Bread Street; and several messuages in Whitefriars.. This document is an attested copy of 1701. 1 item in envelope Former Reference: MS 28823 LONDON METROPOLITAN ARCHIVES Page 534 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS28909 Deeds of a messuage known from 1829 as no. 1578 - 1889 44 Threadneedle Street, and before that as the Crown, on the north side of Threadneedle Street in the parish of St Martin Outwich.. Include schedule of deeds from 1549, and list of fixtures and fittings in 1723. 1 bundle : paper and parchment (containing 29 items) Former Reference: MS 28909

CLC/522/MS28943 Deed of sale, 1660, and counterpart, of 1660 - 1710 property on the north side of Lothbury, part of the former estate of the Earl of Arundel in the parishes of St. Margaret Lothbury and (a small portion) of St. Stephen Coleman Street. The property consists of most of the west side and part of the east side of"the new street"[i.e. Tokenhouse Yard]. Includes plans, probably by Sir William Petty, with measurements and owners' names. Also three other parchments, unrelated, 1691-1710. 1 bundle (containing 5 items), parchment Former Reference: MS 28943

CLC/522/MS28943A Detailed notes compiled by a document dealer 2003 - 2006 on a counterpart deed to Ms 28943 (i.e. deed of sale, 1660, of property on the north side of Lothbury, part of the former estate of the Earl of Arundel in the parishes of St. Margaret Lothbury and a small portion of St. Stephen Coleman Street). This counterpart deed was offered to Guildhall Library in 2002 and rejected. The notes calendar the deed and analyse the accompanying plan, which is probably by Sir William Petty. With sales catalogue of 26.1.2006 offering this same counterpart deed for sale and including a photograph of the plan. 1 envelope containing 1 gathering and 1 pamphlet Former Reference: MS 28943A LONDON METROPOLITAN ARCHIVES Page 535 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS28947 Deeds of property between Bristow Street and 1621 - 1875 the river Thames, straddling the boundary between the parishes of St Andrew by the Wardrobe and St Ann Blackfriars.. Some deeds describe the property as a wharf lying on the west side of "Duke Humphrey's Wharf".|The property was part of the former site of Hunsdon House, described in 1621 as a "Capitall Mesuage ... called Hunsdon howse, and all that Cloyster, Cloyster yard, orchard and garden adioyninge, and all the ... buildinges on the south and east side of the said Cloyster yard, and all those roomes on the floore or grownd on the west side of [the same] ... within the presinct of the late dissolved monastery of Blackfryers."|Hunsdon House is referred to in 1627 as a place "wherein the art or trade of printing is now used", and in 1673 as having been the "King's Printing House" before the Great Fire.|The property was bought in 1698 by Thomas Guy of London, esquire, and subsequently formed part of the estates of Guy's Hospital. The Hospital sold it in 1773. The deeds after 1773 relate to other property, most of it in Bromley, Kent and Bennett Street [now Rennie Street], Southwark. 54 items in 2 bundles, paper and parchment, in box Former Reference: MS 28947

CLC/522/MS28948 Lease for 51 years of a messuage called the 1590 Jul 3 Rose in West Smithfield. 1 membrane parchment in envelope Former Reference: MS 28948

CLC/522/MS28950 Deeds of six messuages in Warwick Lane, five 1850 - 1895 messuages in Newgate Market and two messuages in White Hart Street, all in the parish of St Faith.. 12 items, paper and parchment, in one bundle in envelope Former Reference: MS 28950

CLC/522/MS28951 Lease for a year of three houses near Hog 1701 Lane alias Rosemary Lane [now Street] in the parish of St Botolph Aldgate, Middlesex, 13 March 1700/1.. 1 item, parchment, in envelope Former Reference: MS 28951 LONDON METROPOLITAN ARCHIVES Page 536 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS28958 License to alienate a great messuage called 1878 Trumpers Inn, now divided into five houses, lying between Great Trinity Lane and Huggin Lane and a messuage in Little Trinity Lane, all in the parish of Holy Trinity the Less. 1 document in envelope : vellum Former Reference: MS 28958 Deeds and documents concerning nos. 143-149 Fenchurch Street (north side) and nos. 18-20 Cullum Street (south side) in the parishes of St Gabriel Fenchurch and St Dionis Backchurch..

CLC/522/MS28977/001 Deeds and documents concerning nos. 143- 1679 - 1938 149 Fenchurch Street (north side) and nos. 18- 20 Cullum Street (south side) in the parishes of St Gabriel Fenchurch and St Dionis Backchurch. Include plans. Formerly numbered as Church Commissioners deed bundle C.C.383780. 1 bundle in a box Former Reference: MS 28977

CLC/522/MS28977/002 Deeds and documents concerning nos. 143- 1679 - 1938 149 Fenchurch Street (north side) and nos. 18- 20 Cullum Street (south side) in the parishes of St Gabriel Fenchurch and St Dionis Backchurch.. Include plans. Formerly numbered as Church Commissioners deed bundle C.C.383780. 1 bundle in a box Former Reference: MS 28977

CLC/522/MS28977/003 Deeds and documents concerning nos. 143- 1679 - 1938 149 Fenchurch Street (north side) and nos. 18- 20 Cullum Street (south side) in the parishes of St Gabriel Fenchurch and St Dionis Backchurch.. Include plans. Formerly numbered as Church Commissioners deed bundle C.C.383780. 1 bundle in a box Former Reference: MS 28977 LONDON METROPOLITAN ARCHIVES Page 537 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS28977/004 Deeds and documents concerning nos. 143- 1679 - 1938 149 Fenchurch Street (north side) and nos. 18- 20 Cullum Street (south side) in the parishes of St Gabriel Fenchurch and St Dionis Backchurch.. Include plans. Formerly numbered as Church Commissioners deed bundle C.C.383780. 1 bundle in a box Former Reference: MS 28977

CLC/522/MS29081 Deeds and other papers relating to a messuage 1664 - 1953 on the south side of Silver Street, in the parish of St. Alban Wood Street, known as the Prince's Arms, and described from 1881 as No. 26 Silver Street. Include references to properties in Carey Lane in the parish of St. John Zachary, and Red Lyon Alley in the Minories, in the parish of St. Botolph Aldgate, which, with the messuage in Silver Street, came into the possession of Mary Loveday and Thomas Loveday (widow and son of Thomas Loveday Snr. respectively) in 1703, and passed in trust to Sarah Loveday and John Loveday (wife and son of Thomas Loveday Jnr) in 1732. The messuages in Carey Lane were purchased by the Worshipful Company of Goldsmiths in Jan1738, and described as No.5 Carey Lane in 1884 (see Report of the City of London Livery Companies Commission, Vol 2) .|With copy will of Thomas Loveday, 1719, and schedules and descriptions of the above deeds, 1738, 1901-2, 1938. 1 bundle in box, parchment and paper Former Reference: MS 29081

CLC/522/MS29289 Leases of 23 Rood Lane in the parish of St 1878 - 1891 Gabriel Fenchurch. 1 bundle containing 10 items, parchment and paper Former Reference: MS 29289

CLC/522/MS29290 Conveyances of 48 Church Street in the parish 1897 - 1913 of Holy Trinity Minories. 1 envelope containing 2 items Former Reference: MS 29290 LONDON METROPOLITAN ARCHIVES Page 538 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS29339 Deeds and papers relating to a warehouse and 1824 - 1853 messuage at 198 Upper Thames Street. Incomplete date coverage. 6 items, parchment and paper Former Reference: MS 29339

CLC/522/MS29376 Leases of 56 Cheapside in the parish of St 1885 - 1938 Mary le Bow. 1 bundle containing 8 items, parchment and paper Former Reference: MS 29376

CLC/522/MS29440 Lease granted in 1536 to Thomas Thressher of 1536 Childerditch by the Abbot and Convent of St Mary Coggeshall of the manors of Childerditch Hall and Tillingham Hall in the parishes of Childerditch, Little Warley and West Horndon, Essex, for 99 years at £55 per annum.. Endorsed with the tithe payable from Tillingham Hall to the Vicar of Childerditch. Transcript made late 16th century 1 item, parchment Former Reference: MS 29440

CLC/522/MS29749 Lease for 3 years of a messuage on the west 1724 Dec 24 side of Mincing Lane in the parish of St Dunstan in the East. Includes schedule of furniture and furnishings. 1 item, parchment, in envelope Former Reference: MS 29749

CLC/522/MS29844 Surrender of a dwellinghouse, warehouse, 1866 Apr 13 carpenter's shop and yard being 10 and a half Addle Hill in the parish of St Andrew by the Wardrobe, by Amos Burton of that address to the Metropolitan Board of Works. 1 item in an envelope Former Reference: MS 29844 LONDON METROPOLITAN ARCHIVES Page 539 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS30492 Agreement between William, Abbot of Ramsey ca 1267 - 1285 and Reginald de Frowik [Frowick] whereby the In Latin. Abbot agrees to repair, at his own expense, the earthen walls between the abbey's property and that of Reginald in the parish of St Giles Cripplegate. The annotated booksellers' folder also has an extract from a sale catalogue pasted onto it. Both the annotations and the extract give Reginald's name incorrectly as Reginald de Fresiby. 1 deed in a folder in an envelope Former Reference: MS 30492

CLC/522/MS30621 Grant by Robert King, citizen and poulter, to 1552 Oct 8 John Parker, citizen and grocer, of rent from In Latin. King's messuage called the"Signe of the Swanne"in Gracious Strete [Gracechurch Street] in the parish of All Hallows Lombard Street. The grant bears the notarial symbol of Edward Braynwoode. It is endorsed with Hustings enrolment 12 December 1552 and is also endorsed with a memorandum of recognizance before the Recorder and Thomas Curtes, alderman, 8 December 1552. 1 vellum deed in envelope Former Reference: MS 30621

CLC/522/MS30622 Quitclaim by Richard Harbyn, gentleman, and 1612 Jul 18 Martha his wife, to Isaac Symes, citizen and In Latin. goldsmith, of all right in a messuage in Hounesditche [Houndsditch], in St Botolph Aldgate. Endorsed (rubbed) with Hustings enrolment, 1612. 1 parchment deed in envelope Former Reference: MS 30622

CLC/522/MS30757 Mortgage and assignment of a messuage 1730 called the on the south side of Holborn, near Fetter Lane, in the parish of St Andrew Holborn. Both recite earlier deeds from 1572. 1 envelope containing 2 parchment deeds Former Reference: MS 30757 LONDON METROPOLITAN ARCHIVES Page 540 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS30761 Deeds of messuage in Angell Court [Angel 1695 - 1791 Court] in the parish of St Botolph Aldgate, Middlesex, 1695-1701, with Culliford family marriage settlement, 1791. 1 bundle of 5 parchment deeds Former Reference: MS 30761

CLC/522/MS30763 Lease for 21 years relating to No.69 Fenchurch 1867 Apr 15 Street, on the south side of Fenchurch Street. 1 item, parchment, in envelope Former Reference: MS 30763

CLC/522/MS30909 Agreement to pay £20 as the condition of a 1355 Jan 13 grant of a tenement with well on the west side In Latin. of Marcelane [Mark Lane] in Tower Ward and in the parish of St Olave opposite the Tower [St Olave Hart Street]. 1 vellum deed in envelope Former Reference: MS 30909

CLC/522/MS30910 Agreement to pay the rentcharge of a capital 1623 Jul 28 messuage in Marke Lane [Mark Lane] in the parishes of St Olave Hart Street and All Saints Barking. 1 parchment deed in envelope Former Reference: MS 30910

CLC/522/MS31286 Deeds concerning a property on the west side 1342 - 1613 of Redcross Street in the parish of St Giles In Latin and without Cripplegate, London. English. One deed includes inventory of lead vessels and other utensils used for brewing, 1454. 1 envelope containing 8 items, vellum and paper Former Reference: MS 31286

CLC/522/MS31289 Title deeds relating to a property in the precinct 1750 - 1867 of St Katharine by the Tower. 1 bundle containing 5 items, parchment Former Reference: MS 31289

CLC/522/MS31290 Title deeds relating to a property on the east 1655 - 1780 side of New Fish Street Hill, in the parish of St Magnus the Martyr. 1 bundle containing 10 items, parchment and paper Former Reference: MS 31290 LONDON METROPOLITAN ARCHIVES Page 541 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS31291 Release relating to no.3 Paul's Bakehouse 1858 May 4 Court, in Doctors Commons, in the parish of St Benet Paul's Wharf. 1 item, parchment Former Reference: MS 31291

CLC/522/MS31292 Counterpart lease for 10 years relating to 3 1905 Mar 6 Masons' Avenue, in the parish of St Stephen Coleman Street. 1 item, parchment Former Reference: MS 31292

CLC/522/MS31350 Bargain and sale by St. John's College, Oxford, 1573 Oct 1 of two tenements on the south side of Blackwell Hall in the parish of St. Michael Bassishaw. With a memorandum of recognizance, 6 November 1573, signed by William Cordell, Master of the Rolls and executor of Sir Thomas White, founder of the College; endorsed with enrolment on the Close Roll. 1 item, parchment; seal missing Former Reference: MS 31350

CLC/522/MS31351 Lease of tenement and shops in the parish of 1575, Mar 23 St. Giles Cripplegate. 1 item, parchment Former Reference: MS 31351

CLC/522/MS31352 Declaration regarding the disputed ownership 1674 Apr 2 of a party wall in the parish of St. Mary Aldermanbury. 1 envelope containing 1 item Former Reference: MS 31352

CLC/522/MS31360 Lease for 50 years of a messuage being part of 1686 Bartlett Buildings in a new street called Bartlett Street in the parish of St. Andrew Holborn; with small plan showing ground measurements. 1 item, parchment Former Reference: MS 31360

CLC/522/MS31502 Release relating to property in Fetter Lane and 1681 Oct 13 Flower-de-Luce Court (Fleur de Lis Court), in the parish of St Dunstan in the West. 1 envelope containing 1 item, parchment Former Reference: MS 31502 LONDON METROPOLITAN ARCHIVES Page 542 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS31586 Draft bargain and sale of messuages in Basing 1787 Lane and Buckshorn Alley, both in the parish of St Mildred Bread Street. 1 envelope containing 6 sheets Former Reference: MS 31586

CLC/522/MS31597 Lease, for 21 years, of messuage in St Mary 1642 Axe, in the parish of St Andrew Undershaft. 1 parchment deed in envelope Former Reference: MS 31597

CLC/522/MS31624 Exemplification of final concord concerning a 1665 Apr 12 messuage in the parish of St Margaret Moses. In English and 1 parchment item in envelope, with seal Latin. Former Reference: MS 31624

CLC/522/MS31683 Lease of 18 and 19 Queenhithe. 1888 1 parchment item in envelope Former Reference: MS 31683

CLC/522/MS31689 Mortgage of 4, 5 and 130 Wood Street. 1922 1 parchment item in envelope Former Reference: MS 31689

CLC/522/MS31706 Counterpart lease for 21 years of no.1 King's 1811 Head Court and 42 Whitecross Street, both in the parish of St. Giles Cripplegate. 1 item, vellum, in envelope Former Reference: MS 31706

CLC/522/MS31707 Deeds of no. 1 Cornhill, in the parishes of St. 1555 - 1879 Michael Cornhill, St. Mary Woolchurch and St. Mary Woolnoth. The earlier deeds (1555-1698/9) refer to an annual charge of £10 13s and 4d on one of the sites for the benefit, inter alia, of poor maids of the parish of Standon, Hertfordshire. 1 bundle of 10 items, parchment and paper Former Reference: MS 31707 LONDON METROPOLITAN ARCHIVES Page 543 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS31733 Leases and other papers of a messuage called 1610 - 1687 the sign of the Bull's Head, on the south side of Lombard Street, parish of All Hallows Lombard Street, later (1676) known as the sign of the Golden Fleece. A 1655 lease refers to part of the Bull's Head being used as a mercer's shop and has detailed covenants as to length and positioning of counters in the shop and other requirements. 1 bundle of 9 documents, parchment and paper Former Reference: MS 31733

CLC/522/MS31771 Deeds, 1524-1691, of a messuage on Snow Hill 1524 - 1820 in the parish of St. Sepulchre Newgate in the In English and ward of Farringdon without, between a Latin. messuage held by St. Bartholomew's Priory on the south and west and a messuage held by the Saddlers' Company on the north andabutting on the high road on the east. With other papers. The 1691 deed is also of one house in St. Mary Axe and of a quarter share of a thirtysixth of the profits from the New River Water. 1 envelope containing 14 items, vellum and paper Former Reference: MS 31771

CLC/522/MS31774 Assignment of the residue of a lease of a 1742 property called The Crown in St. Paul's Churchyard, at the west end of the Cathedral, in the parish of St. Gregory by St. Paul. 1 parchment deed in envelope Former Reference: MS 31774

CLC/522/MS31775 Leases and other papers (including floor plans) 1894 - 1937 of no.60 Ludgate Hill in the parish of St. Martin Ludgate with an agreement for rooms at no.58 Ludgate Hill and a lease of a shop at no.166a Fenchurch Street. 1 envelope of 14 documents, parchment and paper Former Reference: MS 31775 LONDON METROPOLITAN ARCHIVES Page 544 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS31776 Deeds and an abstract of title dated 1737 1671 - 1822 (covering 1624-1730) of a property on the south side of Fleet Street on the corner of Fleet Ditch, later no.103 Fleet Street. 1 box containing 24 documents, parchment and paper Former Reference: MS 31776

CLC/522/MS32749 Assignment, dated 1596, of leases of i) a 1596 - [1699?] garden, belonging to the Goldsmiths' Company, situate between Shoe [Lane] and Fetter [Lane], in the parishes of St. Bride Fleet Street and St. Dunstan in the West and ii) a tenement, bowling alley and garden witha well in or near Shoe Lane in St. Bride Fleet Street. The document has been cut in three, lengthways, the three parts folded together and then sewn along the fold to make a book of the dorse so that it could be used as a 17th century rental for Kent properties in or near Sittingbourne. 1 parchment gathering in envelope Former Reference: MS 32749

CLC/522/MS32750 Bargain and sale of half a messuage situated 1587 Dec 5 over against Leadenhall [in Leadenhall Street] in the parish of St Peter Cornhill and adjoining a tenement brewhouse called the Black Bull. 1 parchment deed in envelope Former Reference: MS 32750

CLC/522/MS32751 Deed of a capital messuage and three other 1582 Jan 15 messuages in the parish of St. Peter Cornhill (endorsed as houses in Gracechurch Street). 1 parchment deed in envelope Former Reference: MS 32751

CLC/522/MS32752 Bargain and sale of one third part of a 1659 May 21 messuage in Shoe Lane, in the parish of St. Bride Fleet Street, known as the Crosse Scepters. Endorsed with enrolment in Chancery close roll. 1 envelope containing 1 parchment deed and 1 double sheet (typed transcript) Former Reference: MS 32752 LONDON METROPOLITAN ARCHIVES Page 545 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS33766 Counterpart underlease of portions of nos. 142 1875 Apr 7 and 143 Cheapside. 1 vellum item in envelope Former Reference: MS 33766

CLC/522/MS33961 Declaration of trust concerning two messuages 1757 Mar 31 situate in Duke's Place and Henidge Lane [Heneage Lane] in the parish of St James Duke's Place. 1 item in envelope Former Reference: MS 33961

CLC/522/MS33964 Two leases for rooms and offices in Old South 1823 Dec 23 Sea House, Old Broad Street in the City of London. 1 envelope containing 2 items Former Reference: MS 33964

CLC/522/MS33991 Bargain and sale of messuages and plots of 1634 Nov 21 ground with any buildings thereon in Whitecross Street, Middlesex, in the parish of St Giles Cripplegate. 1 item in envelope Former Reference: MS 33991

CLC/522/MS34394 Deed of two tenements in Bishopsgate Street, 1549 Jul 28 in the parish of St Peter Cornhill, abutting east In Latin. on Bishopsgate Street and south on Cornhill. 1 parchment deed in envelope Former Reference: MS 34394

CLC/522/MS34394A Deeds, with related papers, of property in 1684/5 - 1767 Bishopsgate Street, abutting the Bull Inn on In English and Leadenhall Street. The 1767 release includes a Latin. coloured plan, with notes. The property later formed (part or all of) 2, 4 and 6 Bishopsgate Street. Later deeds of this property, 1767-1924, were donated to the Manuscripts Section in 1992 and catalogued as Ms 25099. 1 folder containing 8 items, paper and parchment Former Reference: MS 34394A LONDON METROPOLITAN ARCHIVES Page 546 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS34584 Deeds, abstracts of title, correspondence and 1831 - 1842 48 hours notice required for related papers concerning the Cowper House access and Whelpside estates in Kirby Kendal, Westmoreland. The relationship with either the National or the Mutual or the National Mutual, with whose records the items were deposited, is unknown. 1 bundle Former Reference: MS 34584

CLC/522/MS34990 Lease of a tenement and appurtenances, 11 1834 Jul 31 Tokenhouse Yard, in the parish of St. Stephen Coleman Street. 1 item, parchment, in envelope Former Reference: MS 34990

CLC/522/MS35215 Release by Samuel Thayer, Citizen and 1709 Mar 29 Skinner of London to John Jones, Citizen and Barber Surgeon of London of a messuage and tenement being in and fronting St Lawrence Lane in the parish of St Lawrence Jewry. Recites bargain and sale of 28 March 1709. The description of the property names rooms (including a shop), gives dimensions, and lists the names of the occupiers of the adjacent properties 1 deed, parchment, in envelope Former Reference: MS 35215 LONDON METROPOLITAN ARCHIVES Page 547 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS36630 Deeds of various properties in the City of 1719 - 1878 London. 1. Lease from the Governors of St Bartholomew's Hospital of a tenement in Bull Head Court in the parish of Christchurch Newgate Street (dimensions given), 15 October 1719.|2. Counterpart lease of a tenement on the south side of Tower Street in the parish of Allhallows Barking by the Tower, 18 March 1775 (with schedule of fixtures appended).|3-4. Deeds concerning loans by William James Norton of New Street, Bishopsgate, London, gentleman: mortgage of 167 Bishopsgate Street (west side) in the parish of St Botolph Bishopsgate, 20 January 1830; assignment of annuities to secure a loan, 8 August1833.|5-6. Deeds connected with William Henry Withall of Parliament Street, Westminster, gentleman: assignment of 28 New Broad Street (south side) in the parish of St Botolph Bishopsgate, 19 November 1846; assignment, 11 May 1851 endorsed on a page from a deedconcerning a bankrupt.|7. Lease of 9 Bouverie Street (west side) in the Precinct of Whitefriars, 20 August 1878. 1 bundle of 7 items Former Reference: MS 36630

CLC/522/MS36687 Ground floor plan of nos.1-10 Drapers' Gardens [1890?] by Smith-Woolley & Wigram of Newark. 'Plan referred to in Mr T Smith-Woolley's valuation and report'. The whereabouts of the valuation and report, as well as the identity of the person(s) who owned Drapers' Gardens, are unknown. 1 item in envelope Former Reference: MS 36687

CLC/522/MS36837 Assignment of the lease of no.4 Wormwood 1868 Sep 9 Street. 1 item, parchment in envelope Former Reference: MS 36837 Deeds relating to The Bell public house and adjoining messuages in Bell Yard, Gracechurch Street and Corbet Court, in the parishes of St Peter Cornhill and All Hallows Lombard Street, with related papers. LONDON METROPOLITAN ARCHIVES Page 548 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS36838/001 Deeds relating to The Bell public house and 1717 - 1733 adjoining messuages in Bell Yard, Gracechurch In English and Street and Corbet Court, in the parishes of St Latin. Peter Cornhill and All Hallows Lombard Street, with related papers. 1 bundle Former Reference: MS 36838

CLC/522/MS36838/002 Deeds relating to The Bell public house and 1761 - 1776 adjoining messuages in Bell Yard, Gracechurch In English and Street and Corbet Court, in the parishes of St Latin. Peter Cornhill and All Hallows Lombard Street, with related papers. 1 bundle Former Reference: MS 36838

CLC/522/MS36838/003 Deeds relating to The Bell public house and 1799 - 1822 adjoining messuages in Bell Yard, Gracechurch In English and Street and Corbet Court, in the parishes of St Latin. Peter Cornhill and All Hallows Lombard Street, with related papers. 1 bundle Former Reference: MS 36838

CLC/522/MS36838/004 Deeds relating to The Bell public house and 1855, 1860 - adjoining messuages in Bell Yard, Gracechurch 1893 Street and Corbet Court, in the parishes of St In English and Peter Cornhill and All Hallows Lombard Street, Latin. with related papers. 1 bundle Former Reference: MS 36838

CLC/522/MS36839 Plans of St Michael's Buildings and The Bell 1864, 1870 - tavern in Bell Yard, and 1, 11-12 Gracechurch 1876 Street, owned by the City of London Real Property Co, undated [1870?], and insurance policy certificates for the same, 1870-6. They include memorandum and articles of association of the City of London Real Property Company, 1864 (with amendment of 1873) 1 envelope containing 4 items Former Reference: MS 36839 LONDON METROPOLITAN ARCHIVES Page 549 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS36840 Deeds relating to The Bell tavern and 2 and 4 1806 - 1879 Bell Yard (previously known as the Permit Office) in the parish of All Hallows Lombard Street, 1848-79, with related probates and other papers, 1806-75. 1 bundle of 22 items Former Reference: MS 36840

CLC/522/MS36841 Deeds relating to 2 and 3 Corbet Court in the 1780 - 1873, parish of St Peter Cornhill. 1900 1 bundle of 29 items Former Reference: MS 36841

CLC/522/MS36842 Deeds concerning 3 Bell Yard, Gracechurch 1783 - 1872 Street, in the parish of All Hallows Lombard Street. 1 bundle of 14 items Former Reference: MS 36842

CLC/522/MS36843 Deeds relating to 7 and 8 Gracechurch Street in 1767 - 1911 the parish of St Peter Cornhill, with related In English and papers. Latin. Includes sale particulars, 1859 1 bundle of 51 items Former Reference: MS 36843

CLC/522/MS36844 Deeds relating to 9 Gracechurch Street in the 1856 - 1884 parish of St Peter Cornhill (formerly known as Tobacco Roll Court). 1 bundle of 29 items Former Reference: MS 36844

CLC/522/MS36845 Deeds relating to 10 Gracechurch Street in the 1857 - 1911 parish of St Peter Cornhill. 1 bundle of 10 items Former Reference: MS 36845

CLC/522/MS36846 Deeds relating to 11 Gracechurch Street 1770 - 1912 (formerly known as the Ham and Sage Cheese) in the parish of St Peter Cornhill. 1 bundle of 14 items Former Reference: MS 36846

CLC/522/MS36847 Deeds relating to 12 Gracechurch Street in the 1812 - 1863 parish of All Hallows Lombard Street. 1 bundle of 31 items Former Reference: MS 36847 LONDON METROPOLITAN ARCHIVES Page 550 MISCELLANEOUS DEEDS

CLC/522 Reference Description Dates

CLC/522/MS36848 Leases of parts of 31 and 32 Lombard Street to 1872 - 1908 the Hongkong and Shanghai Banking Corporation, 1872-1907, with related correspondence and other papers, 1881-1908. 1 bundle of 23 items Former Reference: MS 36848

CLC/522/MS36850 Statutory declaration relating to the ownership 1852 - 1853 of Street, 1852, and plan of the Excise Office in Old Broad Street comprising the Gresham Estate and premises on the south formerly called Inn Yard, 1853. 1 envelope containing 2 items Former Reference: MS 36850

CLC/522/MS36999 Deed to lead the uses of a fine to convey a 1661 messuage in Fanchurch Street (Fenchurch Street) in the parish of St Katherine Coleman, and a capital messuage, called the Hill House, with 2 cottages and 79 acres of land, all in the parish of Hinxworth, Hertfordshire. 1 parchment deed in envelope Former Reference: MS 36999

CLC/522/MS38541 Leases of premises in Little Carter Lane and 1857 - 1858, Sermon Lane 1857-8, with other papers 1880 1880, 1909 and 1909. 1 bundle containing 7 items, parchment and paper Former Reference: MS 38541

CLC/522/MS38640 Bargain and sale of the"Redd Lyon inn"in Fleet 1649 Aug 23 Street with adjoining premises. 1 item in envelope Former Reference: MS 38640

CLC/522/MS38766 Title deeds relating to a messuage on the west 1728 side of Whitecross Street in the parish of St Giles Cripplegate. 1 envelope containing 2 items Former Reference: MS 38766