london metropolitan archives

628
LONDON METROPOLITAN ARCHIVES WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS} ACC/0538 Page 1 Reference Description Dates CLIENT RECORDS Uxbridge manorial, charitable and borough records ACC/0538/1ST DEP/001/001 Articles of Inquiry and Jurors' Presentments Extent of the Manor of Colham p. 11. Names of Freeholders and Burgage Holders p. 20. Names of Copyholders p. 39. Customs of the Manor p. 104. Commons and Waste p. 111. Encroachments p. 113. Disputed Lanes p. 118. Cottages built since 1589 p. 121. Land detained from Lord of the Manor p. 127. Timber, trees and bushes p. 127. Ponds, waters, fishings p. 130. Royalties, Liberties, privileges p. 134. Nuisances and inconveniences p. 135. List of Jurors p. 139. Copy of presentment, "the original whereof written on parchment and signed by the Jurors is deposited in the chest belonging to the Lords of the Town". Jan 1727. pp. 141 - 156. Bounds of Manor and Borough of Uxbridge. Burgage holders p. 143 Rights of commons on the Lynch p. 148 Cottages on the Lynch p. 149 Customs on the Lynch p. 152 Commons on the Lynch p. 152 Copy "from an old Register" Nov. 1659 The Business between Hillingdon and Uxbridge about repairing the churchyard wall at Hillingdon p. 164. Extract from Newcourts Repertorium Ecclesiasticum Parochiale Londinense p. 646 printed 1708 re Hillingdon Vicarage; p. 171 Uxbridge Chapel (history of) p. 186, Translation of a latin attested copy in possession of Vicar of Hillingdon of a Letter from Bishop of London re appropriation of Hillingdon church 1281. p. 195. "Manor of Acton and Ealing" No further entry. p. 201. (At back of book) Customs of Manor of Ruislip p. 1. Customs of Manor of Heston (one entry) p. 7. Customs of the Manor of Hayes p. 13. Presentments: Manor of Harmondsworth p. 19. 1 volume. Former reference: Original box 2. 1636[?] - 1708 [?]

Transcript of london metropolitan archives

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 1

Reference Description Dates

CLIENT RECORDS

Uxbridge manorial, charitable and borough records

ACC/0538/1ST DEP/001/001 Articles of Inquiry and Jurors' PresentmentsExtent of the Manor of Colham p. 11.Names of Freeholders and Burgage Holders p.20.Names of Copyholders p. 39.Customs of the Manor p. 104.Commons and Waste p. 111.Encroachments p. 113.Disputed Lanes p. 118.Cottages built since 1589 p. 121.Land detained from Lord of the Manor p. 127.Timber, trees and bushes p. 127.Ponds, waters, fishings p. 130.Royalties, Liberties, privileges p. 134.Nuisances and inconveniences p. 135.List of Jurors p. 139.Copy of presentment, "the original whereofwritten on parchment and signed by the Jurorsis deposited in the chest belonging to the Lordsof the Town". Jan 1727. pp. 141 - 156.Bounds of Manor and Borough of Uxbridge.Burgage holders p. 143Rights of commons on the Lynch p. 148Cottages on the Lynch p. 149Customs on the Lynch p. 152Commons on the Lynch p. 152Copy "from an old Register"Nov. 1659 The Business between Hillingdonand Uxbridge about repairing the churchyardwall at Hillingdon p. 164.Extract from Newcourts RepertoriumEcclesiasticum Parochiale Londinense p. 646printed 1708 re Hillingdon Vicarage; p. 171Uxbridge Chapel (history of) p. 186,Translation of a latin attested copy inpossession of Vicar of Hillingdon of a Letterfrom Bishop of London re appropriation ofHillingdon church 1281. p. 195."Manor of Acton and Ealing" No further entry. p.201.(At back of book)Customs of Manor of Ruislip p. 1.Customs of Manor of Heston (one entry) p. 7.Customs of the Manor of Hayes p. 13.Presentments: Manor of Harmondsworth p. 19.1 volume.Former reference: Original box 2.

1636[?] - 1708[?]

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 2

Reference Description Dates

ACC/0538/1ST DEP/001/002 Book of Abstracts of DeedsFormer reference: Original box 2.

1513 - 1802

ACC/0538/1ST DEP/001/003 Minute BookFormer reference: Original box 2

1914 - 1931

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

1785 - 1848

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

1678 - 1740

ACC/0538/1ST DEP/002/002 Abstract of title to the Manor and Borough ofUxbridge

1695 - 1729

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

1744

ACC/0538/1ST DEP/002/004 Agreement with John Peyton re a cottage to bedemolished in enlarging Burial Ground.

23 Aug 1783

ACC/0538/1ST DEP/002/005 Agreement between John Smith and the Lordsof the Manor and Borough of Uxbridge to leasea cottage built by George Glover at the LynchGreen and occupied by Richard Miller.

20 Sep 1783

ACC/0538/1ST DEP/002/006 Like agreement with Wm. Phillips re anothercottage

9 Oct 1783

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

18 May 1790

ACC/0538/1ST DEP/002/008 Notices re meeting to appoint new surveyor5 items

12 Oct 1796

ACC/0538/1ST DEP/002/009 Case re Cow Moor - a waste within the parishof Harefield having Common of pasture

N/D. late 18thC

ACC/0538/1ST DEP/002/010 Case re Highway Rate for Town of Uxbridgelaid before Justices of the Peace

N/D. ca. 1800

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 3

Reference Description Dates

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

28 Mar 1804

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

ACC/0538/1ST DEP/002/013 Bill: Thos. Lake to Trustees of Town ofUxbridge. For printing tickets for Fairs andJubilee

1805 - 1810

ACC/0538/1ST DEP/002/014 Copy, Lease for 999 years.Lords of the Manor and Borough to JohnBurgiss.Piece of ground at Buckinghamshire end oftown.

19 May 1808

ACC/0538/1ST DEP/002/015 Charities: Abstract of deedsRe John Garrett's Charity, Michael Pearce'sCharity, Clarks or Rochester Charity

Jul 1808

ACC/0538/1ST DEP/002/016 Case: Borough of Uxbridge v. parish ofHillingdon re Poor's RateCounsel's opinion, with copy of Agreement 16Jun 1624.6 items

1817 - 1824

ACC/0538/1ST DEP/002/017 NoticeRe meeting of inhabitants of Uxbridge andHillingdon at Market House Uxbridge to executea deed of conveyance of land to the GrandJunction Canal Co.

16 Nov 1835

ACC/0538/1ST DEP/002/018 Declaration and Deed of Trust.Copy of Articles agreed to by the members ofthe Uxbridge Society for the Benefit ofSurvivors at the Expiration of five years4 itemsFormer reference: Original box 1

1791 - 1797

ACC/0538/1ST DEP/002/019 Declaration and Deed of Trust.Copy of Articles agreed to by the members ofthe Uxbridge Society for the Benefit ofSurvivors at the Expiration of five years4 itemsFormer reference: Original box 1

1791 - 1797

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 4

Reference Description Dates

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

Mar 1866 -Mar 1868

ACC/0538/1ST DEP/002/021 Plans of Charity PropertiesPlan of premises situated in Windsor Street,Chapel Street and the Lynch, Uxbridge; theproperty of the Lords in Trust for the Manor andBorough of Uxbridge. 1894.Surveyor Wm. L. Eves, Uxbridge.20' = 1". 38" x 38"Plans of the Lords in Trust Properties: WindsorStreet etc., Uxbridge.a) Showing proposed roadway May 189750' = 1" 21" x 20½"b) Showing proposed roadway Feb 189850' = 1" 21" x 20½"c) Showing Divisions proposed for severaltenancies Nov 189850' = 1" 20½" x 20"Surveyor Wm. L. Eves. Uxbridge.Former reference: Original box 2.

1894 - 1898

ACC/0538/1ST DEP/003/001 Account and Minute Books. U.C. 1.Page 11 found to be missing at time of repair18.7.70

1693 - 1787

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

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

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

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

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

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

ACC/0538/1ST DEP/007/001 Lease of South end of burgage stall in UxbridgeMarket PlaceAwdry Booth of Cowley, widow, to WalterPritchett, William Hitchcock, John Garrett, etc.,burgage holders of Uxbridge.Former reference: Original box 5.

7 Apr 1619

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 5

Reference Description Dates

ACC/0538/1ST DEP/007/002 (Counterpart) Conveyance by the Lords of theManor and Borough of Uxbridge to RichardPeeleOf ½ acre of ground in the lower end ofUxbridge near the "place house", adjoining ameadow calledGreat Duntons.Former reference: Original box 5.

2 Apr 1707

ACC/0538/1ST DEP/007/003 Release by John Dunstall of his right in theManor of Uxbridge to Edmund Baker, EdmundBlount, etc.Former reference: Original box 5.

24 Mar 1709

ACC/0538/1ST DEP/007/004 Conveyance of messuage or tenement in theLynchIn the occupation of Richard Taylor, by SamuelChandler to the Lords of the Manor andBorough of Uxbridge.Former reference: Original box 5.

22 Dec 1716

ACC/0538/1ST DEP/007/005 Counterpart Lease.500 years.Edmund Baker and Edmund Blount, last 2survivors of joint purchasers of the Manor andBorough of Uxbridge to Trustees of severalmessuages within the borough in order to erecta workhouse,And Copy."All those several messuages called the AlmesHousen .... in the Lynch .... also messuage inthe Lynch formerly in the occupation of RichardTaylor ... now used as a schoolhouse."Former reference: Original box 5.

29 May 1728

ACC/0538/1ST DEP/007/006 No. 1. (in Charity Commissioners Report):Counterpart lease (99 years).Waste ground in the Lynch Green (WindsorStreet Green), with poultry house erected bylessee,to Mary Davis by proprietors of the Manor andBorough of Uxbridge.Former reference: Original box 5.

12 Mar 1734

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 6

Reference Description Dates

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

11 Oct 1734

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

22 Apr 1774

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

22 Apr 1774

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

3 Sep 1753

ACC/0538/1ST DEP/007/011 No. 6. (in Charity Commissioners Report); (1)Counterpart Lease. 30 years. and (2) PlanOne house, sheds and workshops let toRichard Keyte, by Lords of Manor and Borough.Premises described as a long erection andbuilding in Lynch Green, formerly built byRobert Redman, as a workhouse, withmessuage adjoining, lately erected by RichardKeyte; and all that part of Lynch Green on thesouth side of drain or sewer running from HighStreetFormer reference: Original box 5.

25 Mar 1801

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 7

Reference Description Dates

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

1 Nov 1780

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

29 Sep 1802

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

28 Nov 1814

ACC/0538/1ST DEP/007/015 Counterpart Lease.Trustees of the Town of Uxbridge to EdwardPowell of such soil of the Manor of Uxbridge instreets, lanes, etc., in the Town and Manorsufficient to lay water pipes.Also ground in the Lynch where reservoir iserected.Former reference: Original box 5.

1 Feb 1782

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

Apr 1832

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

1824

ACC/0538/1ST DEP/007/018 Case re Uxbridge Workhouse.Counsel's Opinion.Former reference: Original box 5.

Dec. 1836 -Aug. 1837

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 8

Reference Description Dates

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

Dec. 1836 -Aug. 1837

ACC/0538/1ST DEP/007/020 Specification for building a House andWorkshop in Windsor Street, Uxbridge for theLords in Trust.Former reference: Original box 5.

Dec. 1838

ACC/0538/1ST DEP/007/021 Draft Minutes, Lords in Trust MeetingFormer reference: Original box 5.

28 Apr 1842

ACC/0538/1ST DEP/007/022 AgreementFor the freeholders, burgage holders andcopyholders of the Manor of Colham andBorough of Uxbridge to take gravel etc. fromthe waste ground in the parish of Hillingdon.Former reference: Original box 5.

28 Mar 1721

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

31 Dec 1841

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

Oct 1853

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

25 May 1855

ACC/0538/1ST DEP/008/001 Grant of Annuity to Anne Clarke, by Lords ofthe Manor and Borough of Uxbridge.(Parties include Ralph Hawtry of Ruislip andJohn Newdigate of "Harvill" Middlesex).2 items.Former reference: Original box 5.

9 Jun 1704

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 9

Reference Description Dates

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

28 Nov 1678

ACC/0538/1ST DEP/008/003 Counterpart lease of close of new enclosedland on late Uxbridge Moor, in Hillingdon.14½ years.The Lords of the Manor of Colham and othersto William Francis.[A pencil endorsement says "This does notbelong to the Lords in Trust"Former reference: Original box 5

6 Apr 1816

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

23 Jul 1903

ACC/0538/1ST DEP/008/005 Statement of Real and Personal Estatebelonging to the Charity.2 copies.

Jan 1908

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

Jan 1908

ACC/0538/1ST DEP/008/007 (1) Statement of Real and Personal Estate. (2)List of documents re Sir George Garrett's Gifthanded over to the Trustees of the UxbridgeUnited Charities.[Sir George Garrett's Gift, John Garrett's Gift,John Hill's Gift, John Marsh's Gift, WilliamSkydmore's Gift, Robert Wolman's Gift]Former reference: Original box 5.

Jan 1908

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 10

Reference Description Dates

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

Jan 1908

ACC/0538/1ST DEP/008/009 Reports of Committee of ManagementOn the Charities ofJohn or Ann Clarke, Sir George Garrett, JohnGarrett,John Hill, John Marsh, the Poor Allotment,William Skydmore, William Wells, RobertWoolmanFormer reference: Original box 5

15 Aug 1906;26 Mar 1908

ACC/0538/1ST DEP/008/010 Reports of Committee of ManagementOn the Charities ofJohn or Ann Clarke, Sir George Garrett, JohnGarrett,John Hill, John Marsh, the Poor Allotment,William Skydmore, William Wells, RobertWoolmanFormer reference: Original box 5

15 Aug 1906;26 Mar 1908

ACC/0538/1ST DEP/008/011 MISCELLANEOUS VOLUMEContains prescriptions, farm diary, accountsincluding "money laid out on the Workhouse",receipts, notes re Ruislip and UxbridgeChurches, personal memoranda.In several different hands.Apparently the book originally belonged to JohnFrampton, a surgeon's apprentice of Bovey,Devon, and later to James Ewer, a farmer of ?Ruislip.Former reference: Original box 2.

1739 - 1878

ACC/0538/1ST DEP/008/012 Copy of a letterAddressed to My Lord and Gentlemen of theJury from the son of Sir Barnard Turner re aBank fraud. The writer, an employee of theBank claims to be only innocently involved.Former reference: Original box 5.

N/D. ca. 1800

ACC/0538/1ST DEP/009/001 Account Book 1717 - 1815

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 11

Reference Description Dates

ACC/0538/1ST DEP/010/001 19th century copy extract from Will of MichaelPearce.Proved 6 Nov 1699.

20 Dec 1695

ACC/0538/1ST DEP/010/002 Lease (Pearce's Gift).Thos. Gladman and others to overseers ofUxbridge

6 Sep 1717

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

10 Apr 1723

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

9 Jan 1740

ACC/0538/1ST DEP/010/005 Nomination of Trustees.John Bowden with Richard Peele (sic) andothers.

10 Jan 1740

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

7 Feb 1766

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

18 Nov 1785

ACC/0538/1ST DEP/010/008 Lease and ReleaseBernard Henington to William Grainge andothers

27 & 28 Mar1797

ACC/0538/1ST DEP/010/009 LeaseBernard Henington and others to WalterDollman

6 Aug 1800

ACC/0538/1ST DEP/010/010 Lease and ReleaseW. W. Grainge, Samuel Blount and GeorgeHandy to Joseph Watson and others

8 & 9 Jan 1822

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 12

Reference Description Dates

ACC/0538/1ST DEP/010/011 Lease, with CounterpartW. W. Grainge and others to Thomas Morten

17 Feb 1824

ACC/0538/1ST DEP/010/012 Lease and ReleaseEdward Brown and others to Robert Austin andothers

9 & 10 Oct1839

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

23 Jun 1860

ACC/0538/1ST DEP/011/001 Account and Minute BookFormer reference: Original box 5

1816 - 1869

ACC/0538/1ST DEP/011/002 Account and Minute BookFormer reference: Original box 2

1869 - 1906

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

19 Nov 1729

ACC/0538/1ST DEP/012/002 Account BookFormer reference: Original box 2.

1767 - 1888

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

1 Dec. 1869

ACC/0538/1ST DEP/012/004 Minute Book of TrusteesFormer reference: Original box 5.

1862 - 1906

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

1906

ACC/0538/1ST DEP/012/006 Charity Commissioners copy scheme reOssulston's Charity.Former reference: Original box 5.

16 Jul 1920

ACC/0538/1st DEP/013 Apprenticeship Indentures c.1770 - 1889

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 13

Reference Description Dates

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

ACC/0538/1ST DEP/015/213 Apprenticeship Indentures (items numbered015/213-303)

c.1770 - 1889

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

1832 - 1840

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

1752 - 1829

ACC/0538/1ST DEP/017 Deeds re Grubbs Croft, Bawdes Mead, HawsesClose, part of Lynch Green (alias WindsorStreet Green) in Uxbridge and property atHillingdon End, Hillingdon.(Includes copy of Will of Robert Charsley, Esq.,decd, 12th Nov 1848)22 items.

1771 - 1886

ACC/0538/1ST DEP/018 Deeds re Croskey Mead, Little Croskey Meador Washing Block Mead, Long Close andMoorfield, all in HillingdonMessuage near the Burgage Ditch and propertyin the Lynch, in the town of Uxbridge.26 items.

1782 - 1827

ACC/0538/1ST DEP/019 Deeds re Croskey Mead, Little Croskey Meador Washing Block Mead, Long Close andMoorfield, all in HillingdonMessuage near the Burgage Ditch and propertyin the Lynch, in the town of Uxbridge.26 items.

1782 - 1827

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

1842

ACC/0538/1ST DEP/020/006 Deeds re six cottages in Chapel Street andpiece of garden ground at rear. (itemsnumbered 020/006-011)"No. 1. in schedule to mortgage".8 items.

1781 - 1828

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 14

Reference Description Dates

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

1781 - 1867

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

1851

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

1854 - 1867

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

1854 - 1866

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

1749 - 1856

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

1787 - 1832

ACC/0538/1ST DEP/022/026 Deed of Enfranchisement.Hubert De Burgh, Esq. to Henry and DanielGrainge.

10 Apr 1850

ACC/0538/1ST DEP/023/001 Deeds re Countinghouse, shed, buildings inUxbridge, part of Messrs. Grainge andCompany's business premises. [The ChequersInn, Uxbridge]. (items numbered 023/001-005)"No. 2. in second schedule".(Includes Abstract of Title to the Chequers 1707- 1820)6 items.

1820 - 1822

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 15

Reference Description Dates

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

23 and 24 Oct1833

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

25 Oct 1833

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

20 Dec 1833

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

1702 - 1833

ACC/0538/1ST DEP/023/010 Deeds re land near Rockingham Bridge, latelypart of Moor Hall, Hillingdon. "No. 4 in secondSchedule". Lease and Release.John Lovett to Henry and Daniel Grainge

27 and 28 Sep1834

ACC/0538/1ST DEP/023/011 Deeds re land near Rockingham Bridge, latelypart of Moor Hall, Hillingdon. "No. 4 in secondSchedule". Copy of Court Roll.Manor of Colham.Admission of Henry and Daniel Grainge.

17 Jul 1835

ACC/0538/1ST DEP/023/012 Deeds re land near Rockingham Bridge, latelypart of Moor Hall, Hillingdon. "No. 4 in secondSchedule". Abstract of Title

1702 - 1834

ACC/0538/1ST DEP/024/001 Deeds re a meadow on Uxbridge MoorHillingdon, purchased of Thomas Hall. (InWaterloo Road in front of house occupied asMilitia Hospital) (items numbered 024/001-007)(Includes probate copy of Will of William Hatch1st Jun 1748)."No. 5 in second Schedule".7 items.

1748 and 1804- 1851

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 16

Reference Description Dates

ACC/0538/1ST DEP/024/008 Deeds re messuage used as a Militia Hospital,and meadow at back. (Waterloo Road,Uxbridge Moor, Hillingdon) (items numbered024/008-012)"No. 6 in second schedule".(Includes Abstract of Title 1774 - 1836).18 items.

1752 - 1837

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

1853 - 1859

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

1836 - 1839

ACC/0538/1ST DEP/025/010 Deeds;meadow land, west side of River Frays,Uxbridge Moor, Hillingdon. "Part of No. 9 insecond schedule". Lease and ReleaseJames Banks West to Messrs.Henry and DanielGrainge

24 and 25 Dec1834

ACC/0538/1ST DEP/025/011 Deeds; meadow land, west side of River Frays,Uxbridge Moor, Hillingdon. "Part of No.9 insecond schedule". Deeds of Covenant forproduction of Title deeds R.C.Walford toMessrs. Henry and Daniel Grainge

24 Apr 1835

ACC/0538/1ST DEP/025/012 Deeds re a piece of land in Cowley Road, let toJames Barnett, and small piece of land onUxbridge Moor used as a garden. (itemsnumbered 025/012-016)"No. 12 in second schedule".5 items.

1853 - 1856

ACC/0538/1ST DEP/026 Deeds re Rockingham Castle Inn, UxbridgeHeld by Mason, Roberts, Hale, Hill, Medlam,Fellows, Webb and Grainge.(Includes copy Will of Sarah Hale, 1728, andJohn Medlam, 1782.48 items

1556 - 1805

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 17

Reference Description Dates

ACC/0538/1ST DEP/027/001 Articles of Co-partnership between Henry andDaniel Grainge.

21 Oct 1822

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

21 Jan 1826

ACC/0538/1ST DEP/027/003 Sales Particulars.Freehold estates, houses and lands inUxbridge, in the Cowley Road and Kingstonsand Page's Lanes.

24 Apr 1834

ACC/0538/1ST DEP/027/004 Sales Particulars.Freehold estates in and near the town ofUxbridge: 4 properties in Uxbridge High Streetand 4 properties on Uxbridge Moor.

14 Jan 1836

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

11 Aug 1842

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

31 Jan 1848

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

14 Sep 1848

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

14 Dec 1854

ACC/0538/1ST DEP/027/009 Articles of co-partnership between HenryGrainge, Edward Rogers and Henry JamesGrainge.

10 Sep 1862

ACC/0538/1ST DEP/027/010 Agreement between Messrs. Henry and HenryJames Grainge and Messrs. Beaumont andPerkins (Executors of Mr. E. Rogers)Regarding the nomination of a person to valuethe Stock in Trade of the late Co-partnershipFirm of Grainge, Rogers and Grainge.

28 Aug 1865

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 18

Reference Description Dates

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

28 Feb 1866

ACC/0538/1ST DEP/027/012 Bond for payment of the late Mr. Rogers' sharein the partnership capital and indemnity againstdebts.Henry Grainge and Henry James Grainge to B.Beaumont and Henry Perkins.

28 Feb 1866

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

8 Jun 1877

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

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

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

1834

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

1750

ACC/0538/1ST DEP/028/002 Note of plasterers work at Thomas Fellows'Uxbridge house and various receipts 1763 -17886 items

1771

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

23 Mar 1771

ACC/0538/1ST DEP/028/004 Bond, James Richardson of New Brentford,haberdasher, to Thomas Fellows

9 Oct 1772

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 19

Reference Description Dates

ACC/0538/1ST DEP/028/005 Bills: Thomas Fellows for Thomas Fellowsjunior

1780 - 1788

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

1787

ACC/0538/1ST DEP/028/007 Bond: Harbin Alderton to Thomas Fellows. Andaccounts, Alderton to Fellows

15 Nov 1787

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

ACC/0538/1ST DEP/028/009 Receipts re case Rex on the prosecution ofWilliam Clarkson against James SamuelAnderson Harris and others for breach of thepeace.

May - Nov1799

ACC/0538/1ST DEP/028/010 Note of alterations to doors in Bell Inn, WoodStreet, Cheapside, London.

N/D. 18thCentury

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

ACC/0538/1ST DEP/028/012 Printed list of regalia in the Jewel House in theTower of London.

N/D. 19thCentury

ACC/0538/1ST DEP/028/013/01 Articles of co-partnershipThomas Fellows and Edward Gray.WITH PLANS: Plan of an Estate belonging toThomas Fellows, Esq., situate at Uxbridge.Surveyed by G. Wilson.(Unfinished: Explanation of colouring andreferences not completed).The property lies off the High Street and showsSpooner's, Howard's, Cox's, Gatford's andTurner's houses, and the Common Yard.Linen backed. Wooden rollers.44" x 30½".Former reference: See also Box 033/011-017.

12 Sep 1768;1784

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 20

Reference Description Dates

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

12 Sep 1768;1784

ACC/0538/1ST DEP/029 Deeds etc. re the "Queen's Head" on the northside of Uxbridge High Street. Formerly the"Angel" and before that the "Axe".(Robert Kyrton to son Robert Kyrton, RobertKyrton to John Kyrton [Kirton], John Kirton toThomas Birkbecke, Thomas Birkbecke to Johnand Joan Hewett, nee Birkbecke, John Hewettto son Jeromie, Jeromie Hewett to JohnCrawley, John Crawley to John Edlin, JohnEdlin to daughter Mary Aldwin, wife of WilliamAldwin, William Aldwin to daughter Mary, wholater married Rev. Thomas Milway. Thomasand Mary Milway to Thomas Fellows.Intermediate leases not included).Includes: Probate copy of Will of Robert Kyrtonof Uxbridge, dated 13th Feb 1580/81, proved14th Apr 1581.Copy Will of John Hewett of Uxbridge dated16th Dec 1647. Rose Inn to Son Thomas, AxeInn to son Jeremy, Saracens Head to son John.Probate copy of Will of John Edlin of HarrowWeald, dated 12th Jun 1701, proved 12th Sep1701. Probate copy of Will of William Aldwin ofPinner, dated 9th Dec 1726, proved 27th Feb1728.25 items

1581 - 1769

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 21

Reference Description Dates

ACC/0538/1ST DEP/030 Deeds etc. re the "Queen's Head" on the northside of Uxbridge High Street. Formerly the"Angel" and before that the "Axe".(Robert Kyrton to son Robert Kyrton, RobertKyrton to John Kyrton [Kirton], John Kirton toThomas Birkbecke, Thomas Birkbecke to Johnand Joan Hewett, nee Birkbecke, John Hewettto son Jeromie, Jeromie Hewett to JohnCrawley, John Crawley to John Edlin, JohnEdlin to daughter Mary Aldwin, wife of WilliamAldwin, William Aldwin to daughter Mary, wholater married Rev. Thomas Milway. Thomasand Mary Milway to Thomas Fellows.Intermediate leases not included).Includes: Probate copy of Will of Robert Kyrtonof Uxbridge, dated 13th Feb 1580/81, proved14th Apr 1581.Copy Will of John Hewett of Uxbridge dated16th Dec 1647.Rose Inn to Son Thomas, Axe Inn to sonJeremy, Saracens Head to son John.Probate copy of Will of John Edlin of HarrowWeald, dated 12th Jun 1701, proved 12th Sep1701.Probate copy of Will of William Aldwin ofPinner, dated 9th Dec 1726, proved 27th Feb1728.20 items

1581 - 1769

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

1674 - 1779

ACC/0538/1ST DEP/034/002 UXBRIDGE. "Crown" Inn, Crown Buildings,Crown Yard, etc.- Copy extract from Will ofWilliam Webb the elder of Uxbridge. "Crown"Inn. Probate3 copies

16 May 1674

ACC/0538/1ST DEP/034/003 UXBRIDGE. "Crown" Inn, Crown Buildings,Crown Yard, etc.- Copy extract from Will ofWilliam Webb of Uxbridge; Probate3 copies

25 Apr 1683; 5Apr 1684

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 22

Reference Description Dates

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

13 Jun 1767

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

Trinity 1767

ACC/0538/1ST DEP/034/006 UXBRIDGE. "Crown" Inn, Crown Buildings,Crown Yard, etc.- Attested copy of ReleaseCharles Benjamin Charlewood to EdwardHarris."Crown" Inn.2 copies

6 Nov 1767

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

31 Oct 1770

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

Feb - Jul 1772

ACC/0538/1ST DEP/034/009 UXBRIDGE. "Crown" Inn, Crown Buildings,Crown Yard, etc.- Lease and ReleaseEleanor Harris, Reverend Thomas Jones andSarah his wife to Joseph Packer and WilliamBurton Raynes.3 messuages in Old Crown Yard.

3 and 4 Sep1772

ACC/0538/1ST DEP/034/010 UXBRIDGE. "Crown" Inn, Crown Buildings,Crown Yard, etc.- Lease and ReleaseEleanor Harris, Reverend Thomas Jones andSarah his wife, and John Winbush to RichardGuy of Uxbridge.Crown Garden, Crown Lane, Crown Plott.

16 & 17 Nov1772

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 23

Reference Description Dates

ACC/0538/1ST DEP/034/011 UXBRIDGE. "Crown" Inn, Crown Buildings,Crown Yard, etc.- Deed Poll of MutualCovenants between Daniel Norton and RichardGuy, both of UxbridgeRe: a private road near premises formerly the"Crown", High Street.

18 Nov 1772

ACC/0538/1ST DEP/034/012 UXBRIDGE. "Crown" Inn, Crown Buildings,Crown Yard, etc.- Copy of ACC/0538/1stdep/034/011

18 Nov. 1772

ACC/0538/1ST DEP/034/013 UXBRIDGE. "Crown" Inn, Crown Buildings,Crown Yard, etc.- Feoffment of a piece of wasteground lying in front of Crown Garden, in trustfor the several purchasers of late Mr. Harris'sestate at Uxbridge.Eleanor Harris, Reverend Thomas Jones andSarah his wife to Thomas Fellows.

3 Feb 1773

ACC/0538/1ST DEP/034/014 UXBRIDGE. "Crown" Inn, Crown Buildings,Crown Yard etc.- Deed of Covenant forproduction of title deeds, John Reed to RichardOvy.Estate late of Edward Harris (The "Old Crown").

22 Feb 1773

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

22 Feb 1773

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

24 Aug 1776

ACC/0538/1ST DEP/034/017 UXBRIDGE. "Crown" Inn, Crown Buildings,Crown Yard, etc.- Copy AgreementRe building a wall between Joseph Packer,lessor of premises in Old Crown Yard, ThomasFellows and Daniel Norton.

12 Oct 1778

ACC/0538/1ST DEP/034/018 UXBRIDGE. "Crown" Inn, Crown Buildings,Crown Yard, etc.- Lease and Release.Joseph Packer and William Burton Raynes toThomas Fellows.3 messuages in Old Crown Yard.

24 & 25 Mar1779

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 24

Reference Description Dates

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

7 & 8 Feb1787

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

11 Aug 1788

ACC/0538/1ST DEP/034/021 UXBRIDGE. "Crown" Inn, Crown Buildings,Crown Yard, etc.- AgreementAlex. Ramsay Robinson and Thomas Fellows.Re alterations to premises in High Street, nearCrown Garden.

31 Aug 1798

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

24 Dec 1798

ACC/0538/1ST DEP/034/023 UXBRIDGE. "Crown" Inn, Crown Buildings,Crown Yard, etc.- AgreementWilliam Bunyon and William Tollit, Stable, loftand coachhouse in Old Crown Yard.

21 Nov 1799

ACC/0538/1ST DEP/035/001 Counterpart Lease. Thomas Fellows to WilliamCatford.Messuage at Uxbridge.

15 Oct 1768

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

3 Feb 1773

ACC/0538/1ST DEP/035/003 Counterpart Lease. Thomas Fellows to WilliamHarris.Two messuages in Uxbridge.

29 Sep 1777

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

Jul 1778

ACC/0538/1ST DEP/035/005 LeaseAs ACC/0538/1st dep/035/04

6 Oct 1778

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 25

Reference Description Dates

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

5 Mar 1785

ACC/0538/1ST DEP/035/007 Lease and Release. Richard Guy to ThomasFellows."Guys Mews".

24 & 25 Dec1786

ACC/0538/1ST DEP/035/008 Counterpart Lease. Thomas Fellows to WilliamHarris.Premises in Uxbridge.

20 Sep 1787

ACC/0538/1ST DEP/035/009 Lease, Release and Assignment. ThomasFellows to Timothy Marshall and Job ArnoldGlover.Premises in Uxbridge and Pimlico.

6 & 7 May1788

ACC/0538/1ST DEP/035/010 Counterpart Lease. Thomas Fellows to RichardTurner.Premises in Uxbridge.

12 Aug 1789

ACC/0538/1ST DEP/035/011 Assignment. Richard Crawshay to ThomasFellows.Premises in Uxbridge.

20 Jun 1790

ACC/0538/1ST DEP/035/012 Lease, Release and Assignment. ThomasFellows to Robert Shotten and John RichardBuckhurst.Freehold and leasehold premises at Uxbridgeand Pimlico, on marriage of Elizabeth Preston,niece of Thomas Fellows and James SamuelAnderson Harris.

2 & 3 Apr 1796

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

3 Apr 1796

ACC/0538/1ST DEP/035/014 Release; Thomas Fellows to James SamuelAnderson Harris.Several messuage in Uxbridge.

7 Aug 1796

ACC/0538/1ST DEP/035/015 Counterpart Lease. James Samuel AndersonHarris to William Bunyon.House and Yard in Uxbridge.

24 Dec 1798

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 26

Reference Description Dates

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

1799

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

Jul 1799

ACC/0538/1ST DEP/035/018 Probate copy of Will of Thomas Fellows ofUxbridge.Will Probate

29 Apr 1791;22 Aug 1799

ACC/0538/1ST DEP/036/001 Counterpart Lease. James Samuel AndersonHarris to Reverend Richard Freer.Premises in High Street.

21 Sep 1803

ACC/0538/1ST DEP/036/002 Feoffment. Charles Murray to James SamuelAnderson Harris.Plot of ground in Uxbridge.

21 Mar 1812

ACC/0538/1ST DEP/036/003 Counterpart Lease. James Samuel AndersonHarris to George Steadman Haycock.Messuage with coachhouse in Uxbridge.

3 May 1814

ACC/0538/1ST DEP/036/004 Counterpart Lease. James Samuel AndersonHarris to Nicholas Backshall Flint.Messuage with coachhouse in Uxbridge.

13 May 1816

ACC/0538/1ST DEP/036/005 Lease. James Samuel Anderson Harris toRichard Lloyd.Messuage in Uxbridge with chaisehouse andstable.

14 Jan 1822

ACC/0538/1ST DEP/036/006 Draft Lease. James Samuel Anderson Harris toJohn Fox Kemp.Messuage with coachhouse and garden inUxbridge.

18 Jul 1835

ACC/0538/1ST DEP/036/007 Lease. James Samuel Anderson Harris toRichard Clinton.Messuage with chaise house and stable inUxbridge.

30 Nov 1836

ACC/0538/1ST DEP/036/008 Counterpart Lease. James Samuel AndersonHarris to Charles King.Messuage in Uxbridge.

30 Nov 1836

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 27

Reference Description Dates

ACC/0538/1ST DEP/036/009 Counterpart Lease. James Samuel AndersonHarris to Charles Holloway.Messuage in Uxbridge.

31 May 1837

ACC/0538/1ST DEP/036/010 Counterpart Lease. James Samuel AndersonHarris to Thomas Murray.Messuage in High Street, Uxbridge.

17 Jun 1839

ACC/0538/1ST DEP/036/011 Counterpart Lease. James Samuel AndersonHarris to Thomas Ellis.Messuage in Uxbridge.

31 Aug 1839

ACC/0538/1ST DEP/036/012 Counterpart Lease. James Samuel AndersonHarris to Joseph Johnson.Messuage in Uxbridge.

31 Aug 1839

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

7 Oct 1840

ACC/0538/1ST DEP/036/014 General Release. Messrs. Riches andWoodbridge to Solomon Harris.

30 Mar 1843

ACC/0538/1ST DEP/036/015 Case: Newton v. Harris.Calendar of Croydon Summer Assizes, withletter from Charles Woodbridge to Harris.

1843

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

12 Aug 1843

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

16 Jul 1845

ACC/0538/1ST DEP/036/018 Probate copy of Will of John Bamford ofUxbridge.Proved.(Property of wife Sarah and daughter Maria,wife of Solomon Harris).

18 Sep 1844;22nd Nov1845

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

21 Apr 1846

ACC/0538/1ST DEP/036/020 Agreement to lease. Solomon Harris to GeorgeHarman.The "Bird in Hand", Uxbridge.

17 Jun 1848

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 28

Reference Description Dates

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

2 Mar 1857

ACC/0538/1ST DEP/036/022 Draft Agreement. Solomon Harris to GeorgeHarman."Bird in Hand" Beerhouse, Rockingham Road,Uxbridge.

24 Jun 1857

ACC/0538/1ST DEP/036/023 Mortgage of reversionary share in UxbridgeEstates. James and Catherine Evans to WilliamAllen.

21 Jun 1858

ACC/0538/1ST DEP/036/024 Further Charge. Solomon Harris to WilliamJames.Uxbridge Estates.

13 Nov 1858

ACC/0538/1ST DEP/036/025 Counterpart Lease. Solomon Harris to ThomasMurray.Messuage in Uxbridge High Street.

31 Oct 1859

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

27 Oct 1860

ACC/0538/1ST DEP/036/027 Agreement: Samuel Anderson to JamesSamuel Anderson Harris.For purchase of the "Castle" Inn, NewBrentford, formerly the "Harrow" and property inCranford, Ealing and Hanwell

5 Nov 1800

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

26 May 1862

ACC/0538/1ST DEP/037/002 Mortgage. William James Evans and wife,formerly Catherine Harris, to Thomas Elliot.Reversionary share in freehold estates inUxbridge (under Will of James SamuelAnderson Harris).

13 Oct 1862

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 29

Reference Description Dates

ACC/0538/1ST DEP/037/003 Mortgage. Solomon Harris and Maria his wife toWilliam James.Freehold property in Uxbridge (under Will ofJames Samuel Anderson Harris; executorsDaniel Grainge and Ralph Stevens).Schedule, as in 26th May 1862.

29 Jun 1864

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

ACC/0538/1ST DEP/037/005 Abstract of the Title of Solomon Harris and hismortgageeTo a life estate and to two undivided 7th partsin remainder of and in several Freehold Estatesin Uxbridge and of and in £5,370 Consols.(Crown Garden, Crown Lane, Crown Platt,Guys Mews). Also additional Abstract of Title toACC/0538/1st dep/037/05.

1788 - 1867

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

1 Jun 1868

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

26 Mar 1870

ACC/0538/1ST DEP/037/009 Abstract of the Title of the 7 children ofSolomon Harris to estate in Uxbridge.(As Abstract of Title of Solomon Harris 1788 -1867).Children:- Maria, born 1817; Catherine, born1819; Elvira, born 1823; Solomon, born 1825;Elizabeth, both 1831; Harriet, born 1832;James, born 1835.

1796 - 1870

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

14 May 1870

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

14 May 1870

ACC/0538/1ST DEP/037/012 Release, by Solomon and Maria Harris, Williamand Catherine Evans, etc., of Daniel Grainge,executor of Will of James Samuel AndersonHarris.

29 Sep 1870

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 30

Reference Description Dates

ACC/0538/1ST DEP/037/013 Conveyance. William James Evans andCatherine, his wife, to William Hinton James.Undivided share in Uxbridge estates.

6 Jun 1871

ACC/0538/1ST DEP/037/014 Assignment of monies to arise from sale ofundivided share in Uxbridge estates. JohnHenry Evans to William Harris Evans.

11 Mar 1874

ACC/0538/1ST DEP/037/015 Mortgage of monies, as ACC/0538/1stdep/037/014 William Harris Evans to WilliamGarner.

13 Jun 1874

ACC/0538/1ST DEP/037/016 Conveyance of share in messuages inUxbridge High Street. William Harris Evans toSolomon Harris and James Harris.

1 Jan 1875

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

14 Jul 1871

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

14 Jul 1871

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

26 Nov 1885

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

14 Jul 1871

ACC/0538/1ST DEP/038/005 Counterpart LeaseSamuel Roycroft, Henry Partridge and HenryBoulton to David Ferguson and David Maitland.

10 Nov 1781

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

20 Dec 1786

ACC/0538/1ST DEP/038/007 ReleaseJoan Atlee of Hillingdon to William Hutchings.Cottage in Harlington occupied by LodawickeWalter.Former reference: Original Box 9

8 Nov 1662

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 31

Reference Description Dates

ACC/0538/1ST DEP/038/008 BondWilliam Seamor to John Heron.Former reference: Original Box 9

27 Mar 1680

ACC/0538/1ST DEP/038/009 ReleaseWilliam Seamor of Heathrow, Harmondsworthto John Heron of London.Messuage at Harlington.Former reference: Original Box 9

27 Mar 1680

ACC/0538/1ST DEP/038/010 Indenture of fineElizabeth Edwards and John and SarahMaxwell.7 acres in Harlington.Former reference: Original Box 9

Easter 1769

ACC/0538/1ST DEP/038/011 Copy of Court RollAdmission of Richard Philip on death of RichardSparkes.2½ acres of copyhold land in common field ofHarlington. (with shepiston)Former reference: Original Box 9

8 Jun 1745

ACC/0538/1ST DEP/038/012 Copy of Court RollAdmission of Robert Combes, an infant, ondeath of Robert Combes, his Father. "ShipAlehouse".Former reference: Original Box 9

29 Jun 1750

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

18 Nov 1768

ACC/0538/1ST DEP/038/014 Copy of Court RollAdmission of John Atlee on surrender ofSamuel Newman.Land and messuage abutting South on MeetingHouseand North on Harlington Common.Former reference: Original Box 9

21 Jul 1789

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 32

Reference Description Dates

ACC/0538/1ST DEP/038/015 MANORS OF CRANFORD ST JOHN andCRANFORD LE MOTE: Copy of Court RollAdmission of Elizabeth Edwards of Harlingtonto 1 acre in Cranford Oldfield on surrender ofJames Wild.Also surrender by Elizabeth Edwards to uses ofher Will.Former reference: Original Box 9

20 Jun 1770

ACC/0538/1ST DEP/038/016 MANORS OF CRANFORD ST JOHN andCRANFORD LE MOTE: Special Deed of TrustGeorge Edwards and others to James Groves.1 acre in Cranford Oldfield in parish ofHarlington.Former reference: Original Box 9

29 Nov 1792

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

1 Jan 1765

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

1767

ACC/0538/1ST DEP/039/003 Lease.Thomas Neale and Robert Winckworth toWilliam Major and Richard Powell.Property in Charlotte Street.

8 Dec 1766

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

8 Dec 1766

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

8 Dec 1766

ACC/0538/1ST DEP/039/006 Mortgage.William Major and Richard Powell to MaryTaylor.Property in Charlotte Street.

27 Jan 1767

ACC/0538/1ST DEP/039/007 Mortgage.As ACC/0538/1st dep/039/06.Property near Buckingham Gate.

27 Jan 1767

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 33

Reference Description Dates

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

15 Jul 1767

ACC/0538/1ST DEP/039/009 Bond.William Major and Richard Powell to WilliamMassey.Pimlico property.

2 Oct 1767

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

2 Oct 1767

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

27 Oct 1767

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

28 Nov 1767

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

1 Jan 1768

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

26 Jan 1768

ACC/0538/1ST DEP/039/015 Mortgage Bond.William Major to William Massey Pimlicoproperty.

21 May 1768

ACC/0538/1ST DEP/039/016 Mortgage (attested copy).William Major to Joshua Smith and DrummondSmith.3 leasehold houses inCharlotte Street and Queen Street.

13 Oct 1768

ACC/0538/1ST DEP/039/017 Assignment.Joshua and Drummond Smith to ThomasFellows. House etc. in Charlotte Street.

19 Apr 1770

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 34

Reference Description Dates

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

11 Jan 1774

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

2 Feb 1774

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

2 Dec 1774

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

22 Oct 1787

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

1 Apr 1791

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

1 Jul 1791

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

1839

ACC/0538/1ST DEP/039/025 Bundle of 26 lettersRe repairs not carried out in Samuel Harris'shouses in Pimlico.

1844 - 1845

ACC/0538/1ST DEP/039/026 Specification of repairs needed for six houseson lease to Mr. Harris. (Ward's Row).

Jun 1845 -Sept. 1846

ACC/0538/1ST DEP/039/027 Further NoticeTo repair 15, Charlotte Street.

1848

ACC/0538/1ST DEP/039/028 Further NoticeTo repair 22, Queen's Row.

1848

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 35

Reference Description Dates

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

1771 - 1810

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

1740 - 1796

ACC/0538/1ST DEP/040/003 Abstract of the Title of Reverend John Hubbardto copyhold land of the Manor of Colham.

1767 - 1810

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

1756 - 1799

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

15 Feb 1803

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

11 Nov 1815

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

11 Nov 1815

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

ACC/0538/1ST DEP/040/009 MANOR OF DRAYTON, otherwise COLHAMGARDEN: Copy of Court Roll.Admission of Thomas Rolfe to 2 acres inBidwell Field, Hillingdon.

26 May 1813

ACC/0538/1ST DEP/040/010 Sales ParticularsFreehold and copyhold estates at and nearHillingdon.Late the property of William Pope, deceased.

6 Oct 1809

ACC/0538/1ST DEP/040/011 MANOR OF COLHAM. Copies of Court Roll.Admission of Thomas Rolfe to 1 acre inUpperfield, on surrender of William Cowdery.

12 Jun 1786

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 36

Reference Description Dates

ACC/0538/1ST DEP/040/012 No titleManor of Colham: Admission of Samuel Stone,on surrender of Thomas Wayland, to 1 acre.

13 Aug 1790

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

11 Nov 1815

ACC/0538/1ST DEP/040/014 Extracts from West Drayton Enclosure Awardre property of Thomas Rolfe.

[1828]

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

17 Apr 1830

ACC/0538/1ST DEP/040/016 Probate Copy Will of William Rolfe of HillingdonEnd, gentleman.Probate

18 Feb 1865

ACC/0538/1ST DEP/040/017 Poster advertising auction sale of householdeffects of the late W.Rolfe,Esq.,at HillingdonEnd, Uxbridge.Effects listed.

17 Jun 1867

ACC/0538/1ST DEP/040/018 Sales ParticularsFreehold and Copyhold estates at WestDrayton and Hillingdon, by order of theDevisees in Trust under the Will of WilliamRolfe.2 copies.

30 May 1867;18 Jul 1867

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

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

1656 - 1779

ACC/0538/1ST DEP/041/002 Probate copy of Will of Thomas Shackle ofDenham(Property includes the "Green Man", Ealing).Probate

30 May 1777;11 Dec 1778

ACC/0538/1ST DEP/041/003 Estate of Thomas Shackle.Solicitors A/cs. (bundle of 12).Mainly refer to "Swan" Inn, Denham.

1820 - 1829

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 37

Reference Description Dates

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

13 Apr 1826

ACC/0538/1ST DEP/041/005 Estate of Thomas Shackle: Day and AccountBook.(Contains loose accounts, correspondence,personal memoranda, etc.)

ca. 1826 -1861

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

23 Jun 1846

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

25 Aug 1851

ACC/0538/1ST DEP/041/008 BondThomas Shackle, junior, and Thomas Shackle,senior, to Harriet Mason, widow of Henry BattMason.

20 Sep 1854

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

22 Mar 1855

ACC/0538/1ST DEP/041/010 Inventory of fixtures at the "Railway Arms",West Drayton.The property of Thomas Shackle and let toThomas Cozens.

27 Mar 1855(with addendato 1859)

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

28 Apr 1858

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

10 Oct 1863

ACC/0538/1ST DEP/041/013 Agreement re Lake House (Botwell Place),Hayes and adjoining field, between ThomasShackle and Robert Hammond.(With 3 letters from Sir Edward Green redecorations etc. of the house to Mrs. Shackleand Messrs. Woodbridge)

29 Oct 1877;Nov 1879

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 38

Reference Description Dates

ACC/0538/1ST DEP/041/014 Inventory of rolling stock, beer trade utensils,etc., of Thomas Shackle of Uxbridge OldBrewry.

N/D. Late 19thC

ACC/0538/1ST DEP/041/015 Administration of Mary Shackle to John BaptistShackle, her son.

27 Apr 1786

ACC/0538/1ST DEP/041/016 Probate copy Will of Robert Shackle of Stoke,Bucks.Probate

15 Jul 1799;27 Sep 1799

ACC/0538/1ST DEP/041/017 John Baptist Shackle's Account Book for theestate of Robert Shackle.

1800 - 1812

ACC/0538/1ST DEP/041/018 BondJoseph Burnham of St. Paul Covent Garden,fruiterer, to John Baptist Shackle of St. GilesCripplegate, stationer, re marriage betweenJohn Burnham and Hannah Shackle, widow ofRobert Shackle of Stoke, Bucks.

24 Apr 1802

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

1807

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

ACC/0538/1ST DEP/041/024 SMITH FAMILY: Inventory of goods of JohnSmith of Denham.

16 Apr 1735

ACC/0538/1ST DEP/041/025 SMITH FAMILY: Probate Copy of Will of MarthaSmith of Denham.Probate

6 May 1757

ACC/0538/1ST DEP/041/026 BLACKFORD FAMILY: Probate Copy of Will ofRobert Blackford of BuckinghamshireProbate

23 Jan 1749

ACC/0538/1ST DEP/041/027 BLACKFORD FAMILY: ReceiptsRe: Hannah Blackford's Will.(John Baptist Shackle and Robert Shackle,executors).Former reference: Original Box 13

Feb 1790

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 39

Reference Description Dates

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

1790

ACC/0538/1ST DEP/042/001 Premises in Uxbridge: LeaseMessuage in Uxbridge, with Chaise house,stable and garden called The Lower Garden.Thomas Morten Grimsdale to Thomas Claytonand Josh. Durrant.

26 Sep 1825

ACC/0538/1ST DEP/042/002 Premises in Uxbridge: Counterpart LeaseMessuage in Uxbridge High Street, next to"Kings Arms".Thomas Morten Grimsdale to William Heronand James Trumper.

1 Nov 1827

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

19th Sept1820; 30thDec 1820

ACC/0538/1ST DEP/042/004 Sales ParticularsFreehold building ground at Uxbridge Common.

30 Sep 1847

ACC/0538/1ST DEP/042/005 Sales Particulars2 copyhold (Manor of Ruislip) cottages atEastcote and Ruislip, one lately occupied byWilliam Shackle.

18 Sep 1848

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 40

Reference Description Dates

ACC/0538/1ST DEP/042/006 ACT OF PARLIAMENT RESETTLEDESTATES OF ELISHA BISCOE, ESQ.An Act for empowering trustees to convey to SirJoseph Banks, bart., a part of the SettledEstates of Elisha Biscoe, Esq., pursuant to hiscontract for the purchase thereof and to sell orexchange other parts of the said settledestates; and to lay out the money arising fromthe sales in the purchase of other lands to besettled, as well as those taken in exchange, tothe uses of the Estates that shall be sold orexchanged.Schedule, pp. 17 and 29, of freehold land(1) Mansion house, 6 closes formerly calledTomwells and 3 closes called Knight's Closes,Smallbury Green, Heston. (Spring Grove).(2) Two cottages near Smallbury Green.(3) 3½ acres arable land in Scrathedge Field orLampton Field in Heston.(4) 3 acres arable land in the South Field ofHeston.(5) 2 half acres land in Scrathedge Field.(6) 1 acre called Mother Acre in Lampton NorthField.(7) 1 acre in East or South Field in Heston.(8) 3 acres arable in Stubb Oak Shot in NorthField of Heston.(9) 2 closes called Beavers in Heston.(10) 3 closes formerly called Hangman'sCloses, Smallbury Green, Heston.(11) The Red Lion Inn, Hounslow.(12) 5 messuages adjoining above.(13) Close (4 acres) of arable near Nine MileStone, north of road leading from SmallburyGreen to Hounslow.(14) 2 closes (14 acres) in Hillingdon betweenUxbridge Common and Westfield.(15) 2 closes (11 acres) called Shaws inHillingdon.(16) 1 close (2 acres) called Freeshaw inHillingdon between Shaws and Hersees Lane.(17) 2 closes (6 acres) called Upfield orChequer Close in Hillingdon.(18) 1 acre arable in Upper Field, Hillingdon.(19) 1 acre arable in Broad Mead Field, Hayes.(20) 2 undivided third parts of a close calledTownsend's Close (3 acres) at Hillingdon End.(21) Farm called Botwell Farm, at Botwell,Hayes.(22) 10 closes (named) of enclosed land atHayes.(23) 125 acres of land in Town Field, NorwichField, Bullbridge Field, Doyley Field, Hayes.(24) Messuage called the Stone Pitts atBotwell, Hayes.(25) 7 acres arable in Norwood and Southwellin Hayes.(26) Arable land in Crouchfield, Hayes.(27) Arable land in North Field Alperton, HillField Alperton, Brentfield, Alperton, Harrow-on-the-Hill.(28) 2 closes (60 acres) in Norwood on thewest side of lane leading from the UxbridgeRoad to Norwood.(29) 18 acres arable in common fields ofNorwood, Northolt and Southall in Hayes.(30) Messuage in Hatton.(31) 1½ acres in Oak Furlong.(32) 1 acre in Middle Field.(33) 1 acre in Middle Field.(34) ½ acre against the Platts.(35) 2 acres arable in Hellier Field in Hatton.(36) 1 acre called Lot Meadow in the commonmeadow of Hatton in East Bedfont atSweetham.(37) Property at Knightsbridge (BromptonChapel etc.)(38) Property in Bucks.(39) Property in City of London.Schedule of copyhold property, Manor ofHeston. p. 32.Recites also from whom property waspurchased and tenants names.

1794

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 41

Reference Description Dates

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

17 May 1802

ACC/0538/1ST DEP/042/008 Freehold and copyhold estates near SouthallGreen, in parishes of Hayes and Isleworth.Former reference: Original Box 13

5 Oct 1804

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

12 Nov 1851

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

4 Jul 1854

ACC/0538/1ST DEP/042/011 DAWLEY FIELD, BOTWELL, HAYES; SalesParticularsCopyhold estate at Botwell, Hayes.(Includes Bull Bridge Field, Norridge Gate Fieldand Dawley Field).Former reference: Original Box 13

15 May 1805

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

17 Feb 1806

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

30 Mar 1848

ACC/0538/1ST DEP/042/014 DAWLEY FIELD, BOTWELL, HAYES; MANOROF HAYES.Licence to Thomas Shackle of Hayes to demisecopyholds. (Ground in Dawley Field).Former reference: Original Box 13

4 Oct 1864

ACC/0538/1ST DEP/042/015 DAWLEY FIELD, BOTWELL, HAYES;Agreement for lease of field containing brickearth for brickmaking.(Dawley Field, Botwell, Hayes).Thomas Shackle to Edward White.Former reference: Original Box 13

31 Dec 1873

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 42

Reference Description Dates

ACC/0538/1ST DEP/042/016 HAYES WORKHOUSE: PosterRe: auction of Hayes Workhouse and Estate(Copyhold of Manor of Hayes).3 copiesFormer reference: Original Box 13

27 Dec 1837

ACC/0538/1ST DEP/042/017 HAYES WORKHOUSE: Valuation of Fixtures inHayes Workhouse.Former reference: Original Box 13

30 Mar 1838

ACC/0538/1ST DEP/042/018 HAYES WORKHOUSE: Lease and CounterpartLease (21 years)Building ground at Botwell, Hayes, formerly partof Hayes Workhouse.Thomas Shackle to William Heron and Charlesand Daniel Rutter.With correspondence.Former reference: Original Box 13

21 Feb 1842;1862

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

18 May 1836

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

24 May 1870

ACC/0538/1ST DEP/042/021 CHANTRY CLOSE, YIEWSLEY, HILLINGDON:Sales ParticularsLand called Chantry Close, Warehouse, Wharfand five cottages at Yiewsley, Hillingdon.

8 Aug 1833

ACC/0538/1ST DEP/042/022 CHANTRY CLOSE, YIEWSLEY, HILLINGDON:Sales ParticularsFreehold estate called Chantry Close.3 copies

4 Jul 1839

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

21 Jan 1840

ACC/0538/1ST DEP/042/024 Sales Particulars: Freehold and leaseholdestates in Hillingdon and Cowley

22 Oct 1835

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 43

Reference Description Dates

ACC/0538/1ST DEP/042/025 Sales Particulars: Freehold estate and sixcottages, Hillingdon Heath.

30 Jun 1836

ACC/0538/1ST DEP/042/026 Sales Particulars: Estates at Uxbridge (EagleBeer House) Watford (Leathersellers Arms) andHillingdon (meadow in Cowley Road).3 copies.

19 Dec 1850

ACC/0538/1ST DEP/042/027 SALES PARTICULARS: Freehold andcopyhold estate in Iver, Bucks.Former reference: Original box 13.

5 Jul 1837

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

28 Nov 1750

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

17 Jan 1851

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

24 Jul 1854

ACC/0538/1ST DEP/043/003 Solicitor's chargesRe: estate of Mr. D. Gurney

May - Jun1855

ACC/0538/1ST DEP/043/004 Draft Marriage SettlementDaniel Gurney to Miss Emma Gurney(property in Northolt).

11 Aug 1856

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

ACC/0538/1ST DEP/043/006 Office Copies (2) of Will of Daniel GurneyWillTestator diedProved

19 Jan 1860;16 Apr 1863;19 May 1863

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

30 May 1872

ACC/0538/1ST DEP/043/008 Administration of effects of Daniel Gurney,deceased, intestate.

3 Jun 1879

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 44

Reference Description Dates

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

21 Apr 1880

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

1885

ACC/0538/1ST DEP/043/011 Appointment of New Trustees of MarriageSettlement of 1856.(William and Arnold Gurney).

11 Nov 1904

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

1914

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

17 May 1836

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

3 Aug 1838

ACC/0538/1ST DEP/044/003 Freehold and copyhold land held of the Manorof Down Barnes and Manor of Northolt - Copyof Court Roll, Manor of Down Barnes.Admission of John Gurney to Messuage andOrchard Pond Close, Sheddings Close and partof the two Fly Closes. Also to messuage calledRoberts and another messuage withappurtenances.

3 Aug 1838

ACC/0538/1ST DEP/044/004 Freehold and copyhold land held of the Manorof Down Barnes and Manor of Northolt - Copyof Court Roll, Manor of Down Barnes.Admission of John, Daniel and Jason Gurney toLittle Fly's Close.

3 Aug 1838

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 45

Reference Description Dates

ACC/0538/1ST DEP/044/005 Freehold and copyhold land held of the Manorof Down Barnes and Manor of Northolt - Copyof Court Roll, Manor of Down Barnes.Admission of devisees of John Gurney.Lands in West End Fields, Deans Close, DeansClose Meadow, New Close Meadow, NewPark, messuage, Orchard Pond Close,Sheddings Close, Fly Closes, Land in TunlowField, etc.

3 Aug 1838

ACC/0538/1ST DEP/044/006 Freehold and copyhold land held of the Manorof Down Barnes and Manor of Northolt - Extractfrom Court Rolls, Manor of Downs Barnes.Re: John, Daniel and Jason Gurney'sAdmissions.

9 Oct 1842

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

3 Feb 1843

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

17 Jul 1865

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

25 Mar 1867

ACC/0538/1ST DEP/044/010 Freehold and copyhold land held of the Manorof Down Barnes and Manor of Northolt -Release of premises in NortholtFrom the annuitants and legatees under Willsof John Gurney Senior and John Gurney Juniorto John Gurney, Richard Matthew Gurney andJason Gurney Junior.

21 Jun 1872

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 46

Reference Description Dates

ACC/0538/1ST DEP/044/011 Freehold and copyhold land held of the Manorof Down Barnes and Manor of Northolt - Copyof Court Roll, Manor of Down Barnes.Admission of Jason Gurney to messuage andappurtenances; The Orchard; messuage calledRoberts; Shredding (sic) Close; Two Little FlyCloses; all at West End in parish of Northolt.

2 Feb 1872

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

1821 - 1859,1872

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

1872

ACC/0538/1ST DEP/044/014 Freehold and copyhold land held of the Manorof Down Barnes and Manor of Northolt - SalesParticularsOf Capital Estate in Parishes of Northolt andRuislip with newly brick-built Farm house, etc.2 copies.

24 May 1855

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

N/D

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

1920

ACC/0538/1ST DEP/045/001 "Walmer Castle", Bayswater, Paddington.Abstract of Title"Walmer Castle"Public House, Ledbury Road, Bayswater.

1853 - 1854

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 47

Reference Description Dates

ACC/0538/1ST DEP/045/002 "Walmer Castle", Bayswater, Paddington. SalesParticulars of 50 year Lease.

11 Jun 1863

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

24 Jun 1863

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

1863

ACC/0538/1ST DEP/045/005 LeaseProperty in St. James Clerkenwell on West sideof Goswell Street Road.Charles, Earl of Southampton to WilliamPerkins and Joseph Thompson.

20 Feb 1802

ACC/0538/1ST DEP/045/006 Assignment of the "Northampton Arms",Goswell Street Road, ClerkenwellJames Karr to Daniel Gurney.

19 Oct 1848

ACC/0538/1ST DEP/045/007 Counterpart Lease25, Great William Street, Islington.Daniel Gurney to Wm. Simons.

6 Nov 1851

ACC/0538/1ST DEP/045/008 Counterpart Lease24, Great William Street, Islington.Daniel Gurney to T. H. Harrison.

6 Nov 1851

ACC/0538/1ST DEP/045/009 Counterpart Lease30 and 31, Spencer Street, Goswell StreetRoad, Clerkenwell.Daniel Gurney to James Turnham.

21 Apr 1853

ACC/0538/1ST DEP/045/010 Counterpart LeasePremises in William Street, Caledonian Road,Islington.Daniel Gurney to Richard Goodey.

7 Sep 1854

ACC/0538/1ST DEP/045/011 Copy MortgageHouse and Premises, 18a, Sutherland Place,Westbourne Grove North. (Paddington).George Ingersent to David Jack.

21 Aug 1858

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 48

Reference Description Dates

ACC/0538/1ST DEP/045/012 Copy Transfer of MortgageJohn Hamilton to Robert Loadman.

6 Jul 1859

ACC/0538/1ST DEP/045/013 Counterpart Lease180, Copenhagen Street, Islington.Joseph Gurney to Jacob Jack.

16 Mar 1864

ACC/0538/1ST DEP/045/014 Re-assignment (draft) of leasehold premises at7, Lambton Terrace, KensingtonRobert Loadman to Joseph Gurney.

7th Apr 1864

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

1864

ACC/0538/1ST DEP/045/016 Counterpart Lease182, Copenhagen Street, Islington.Joseph Gurney to James Payne.

20 Mar 1865

ACC/0538/1ST DEP/045/017 Counterpart Lease178, Copenhagen Street, Islington.Joseph Gurney to George Bayliss.

6 Mar 1873

ACC/0538/1ST DEP/045/018 Sales Particulars of leasehold shops anddwelling houses73 and 75, Ledbury Road, Bayswater(Paddington); 1, Lonsdale Road; 1 and 3,Lonsdale Mews; 18a, Sutherland Place; 63,Norfolk Terrace (all in Bayswater, Paddington)and The Golden Lion Public House, 217, 219,221, Copenhagen Street, Islington.

24 Oct 1879

ACC/0538/1ST DEP/045/019 Counterpart Lease178, Copenhagen Street, Islington.William and Jason Gurney to William Callow.

25 Mar 1884

ACC/0538/1ST DEP/045/020 Counterpart Lease182, Copenhagen Street, Islington.William and Jason Gurney to J. F. Carter.

23 Dec 1892

ACC/0538/1ST DEP/045/021 Counterpart Lease180, Copenhagen Street, Islington.William and Jason Gurney to W. Lemming.

21 Jun 1893

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 49

Reference Description Dates

ACC/0538/1ST DEP/045/022 Letter from W. GurneyRe: new lease of 178, Copenhagen Street,Islington.

24 Nov 1897

ACC/0538/1ST DEP/045/023 Counterpart Lease178, Copenhagen Street, Islington.William and Jason Gurney to William Callow.

20 Jan 1898

ACC/0538/1ST DEP/045/024 Marriage CertificateJ.P. Sharman and Mary Henchey at Tacoma,Pierce County, Washington, United States ofAmerica.Married by C.E. Griffin J.P.Witnesses A.H. and E.L. Ganetson.[Original box not known].Endorsed "Box 'D. Gurney's Trees'Put away in D. Gurney's ledger ... rtificate of ....riage of my [not legible]In Manilla folder and stored loose near Box43/44. (A; Shelf 1363)

24 Jul 1901

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

1791 - 1920

ACC/0538/1ST DEP/046/002 Customs of the Manors of Acton and EalingCustoms numbered 7-14 missing.? pages torn out.1 volumeFormer reference: Original box 8

[1697] 18th orearly 19thCentury copy

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

6 May 1815

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

25 Feb 1818

ACC/0538/1ST DEP/047/003 Lease of a piece of ground, stable, etc. inEaling.Mrs. Weatherley to Joseph R. Eden.4 items.Former reference: Original Box 14

27 Sep 1862

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 50

Reference Description Dates

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

27 May 1715

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

9 Jul 1715

ACC/0538/1ST DEP/047/006 Copy of Court RollAdmission of Henry Hill on death of Mary Hill to1 acre in Great Hedge Field adjoining RoodsLane, Hayes.Former reference: Original Box 14

5 Apr 1676

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

15 Oct 1684

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

6 Apr 1795

ACC/0538/1ST DEP/047/009 Copy of Court Roll.Admission of Christopher Weatherley onSurrender of Edward Weatherley, his father, tosix acres in Great Hedge Field, etc.Former reference: Original Box 14

11 Apr 1806

ACC/0538/1ST DEP/047/010 Probate copy of Will of Edward Weatherley ofHayes.Probate Property within the Manor of Hayes.Former reference: Original Box 14

26 Jan 1825; 7Jun 1825

ACC/0538/1ST DEP/047/011 Plan of part of Ickenham, showing Church andentrance to Swakeleys.Tissue.29" x 20".Former reference: Original box 14.

N/D. ca. 1780

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 51

Reference Description Dates

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

31 Aug 1839

ACC/0538/1ST DEP/047/013 THAMES NAVIGATION BONDSLoans on tolls from River Thames, for makinglocks, etc.Mainly refers to Pound-Lock and Works atCulham, Oxfordshire.By Will of Thomas Edmonds, proved 13th Nov,1851, above Bonds became vested in WilliamHull of Uxbridge, Arthur Ashfield of LeightonBuzzard, Beds., and Daniel Rutter of HillingdonHeath, near Uxbridge.File of 15.Former reference: Original box 14.

1791 - 1817(withendorsements1852)

ACC/0538/1ST DEP/048/001 LeaseProperty near High Road.Frances Weatherley of Ealing and Edward andJohn Fountain of Denham to Silas Merrett ofEaling.Former reference: Original box 11

3 Mar 1835

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

28 Jun 1852

ACC/0538/1ST DEP/048/003 Deed of ArrangementProperty near High Road.William Wilkins and others and ChristopherWeatherley and another.Former reference: Original box 11

27 Nov 1882

ACC/0538/1ST DEP/048/004 ReleaseBeneficiaries of Christopher Weatherleydeceased to Trustees under his Will and Deedof Arrangement.5 items.Former reference: Original box 11

10 Aug 1887

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 52

Reference Description Dates

ACC/0538/1ST DEP/048/005 Property at Bledlow and Sanderton: Deed tolead to the uses of a fine.John and Sarah Mason, Thomas and SusannaRolfe to Henry Honor.

24 Nov 1784

ACC/0538/1ST DEP/048/006 Property at Bledlow and Sanderton: Demise ofshare in estates, in trust for the separate use ofSarah Mason.John Mason to John Wright and William Rolfe.

6 Dec 1814

ACC/0538/1ST DEP/048/007 Property at Bledlow and Sanderton: Abstract ofthe Title.Of John Wright to an undivided third part offreehold and copyhold estates in Bledlow andSanderton, also to half part of undivided sharein same estates which descended to him asone of the co-heirs of Mrs. Sarah Masondeceased.

1830

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

1830

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

Feb 1830 - Apr1831

ACC/0538/1ST DEP/048/010 Property at Bledlow and Sanderton: 2 Receipts.William Fuller to John Wright.

7 Jun 1831and 22 Oct1833

ACC/0538/1ST DEP/048/011 MANOR OF BLEDLOW: Copy of Court Roll.Admission of John Neighbour to a moiety ofmessuage and lands, part of the Sand Pit LaneFarm.

8 Nov 1865

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

25 Oct 1867

ACC/0538/1ST DEP/048/021 (DENHAM), OMER FAMILY: Copy Will ofRichard Omer of Denham.

28 Dec 1677

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 53

Reference Description Dates

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

1 Dec 1729

ACC/0538/1ST DEP/048/023 (DENHAM), OMER FAMILY: Administration ofMary Omer to William Omer, her husband.

27 Jun 1739

ACC/0538/1ST DEP/049/001 Draft copy Harlington Tithe AwardWith alterationsFormer reference: Original Box 4

1841; 1861

ACC/0538/1ST DEP/049/002 Tithe Rent Charge Account BookAltered Apportionment Draft(This is draft of Altered Apportionment of 9thMar, 1882, with which it has been stored.)Extraordinary Tithe Redemption ActFormer reference: Original Box 4

1865 - 1866;1880; 1886

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

1886

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

N.D. (1880)

ACC/0538/1ST DEP/049/005 Statement of lands charged with ExtraordinaryTitheFormer reference: Original Box 4

N.D. (1886)

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

Jan 1888

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

N.D

ACC/0538/1ST DEP/049/008 AgreementRe: purchase and use of Organ for the ParishChurch.Former reference: Original box 4

1880

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 54

Reference Description Dates

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

20 Nov 1879

ACC/0538/1ST DEP/049/010 Agreements to let Glebe Land; ReverendHerbert Wilson to David PhilpFormer reference: Original box 4

9 Jun 1905

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

1914

ACC/0538/1ST DEP/049/012 Agreements to let Glebe Land; 3 Plans ofGlebe Lane.10 itemsFormer reference: Original box 4

N/D

ACC/0538/1ST DEP/049/013 Burial Ground; Copy Appointment of NewTrusteesFormer reference: Original box 4

1908

ACC/0538/1ST DEP/049/014 Burial Ground; Draft Grant of Right of Way andDeed of Covenant2 itemsFormer reference: Original box 4

1914

ACC/0538/1ST DEP/049/015 Red Lion Inn; Sales particulars2 itemsFormer reference: Original box 4

1903

ACC/0538/1ST DEP/050/001 Copy of Will of John ToddProperty in Pinner; Longfield etc.

7 May 1709

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

7 May 1709

ACC/0538/1ST DEP/050/003 Lease and ReleaseMessuage called Females, Longfield, etc.Thomas Holloway to Philip Aldwyn.

1 and 2 Jun1711

ACC/0538/1ST DEP/050/004 MortgageFive Acres, Longfield etc.John Seare and Susanna his wife, daughter ofJohn Todd to Sir John Blencowe.

12 Jun 1716

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 55

Reference Description Dates

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

1 Dec 1716

ACC/0538/1ST DEP/050/006 LeaseFive Acres, Longfield etc.Edmund Seare to Arthur Squier and HowellMeredith.

28 Jan 1739

ACC/0538/1ST DEP/050/007 Marriage SettlementEdmund Seare to Arthur Squier and HowellMeredith on marriage of Edmund Seare andMary Squier.Winyards, Five Acres, Longfield, etc.

29 Jan 1739

ACC/0538/1ST DEP/050/008 BondEdmund Seare to Ellis Jones.

3 May 1740

ACC/0538/1ST DEP/050/009 MortgageWinyards, Five Acres, Longfield etc.Edmund Seare to Ellis Jones.

3 May 1740

ACC/0538/1ST DEP/050/010 Probate Copy of WillOf Philip Aldwin of Pinner, mealman.(Probate 23 Jan 1749).

18 Feb 1744

ACC/0538/1ST DEP/050/011 Assignment of MortgageWinyards.Five Acres, Longfield.Ellis Jones to Mary Crosier.

4 Nov 1745

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

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

ACC/0538/1ST DEP/050/014 ReleaseFarm called Pinner Park.Philip Aldwin, Elizabeth Aldwin and John andMartha Wilchin to Mary Crosier.

17 Aug 1763

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

1709 - 1778

ACC/0538/1ST DEP/050/016 Copy of Will of Philip Aldwin. 3 Feb 1778

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 56

Reference Description Dates

ACC/0538/1ST DEP/051/001 "QUEENS HEAD", HAYES. Lease andRelease.Henry Fothergill and John Manley to WilliamCombes.Cottage and timber yard at Hayes End and"Queens Head", Hayes, and other property inHayes Town.Former reference: Original Box 13

21 Nov 1770

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

11 Sep 1795

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

27 May 1807

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

29 Jul 1812

ACC/0538/1ST DEP/051/005 "QUEENS HEAD", HAYES. Assignment ofresidue of term of 500 years to attendInheritance.James Tillyer to William Batt, in trust forBenjamin and Joseph Mason.Former reference: Original Box 13

27 Jun 1816

ACC/0538/1ST DEP/051/006 "QUEENS HEAD", HAYES. Lease,Appointment and Release.Peter Fowler to Henry Lott Mason.House formerly "Queen's Head, Hayes.Former reference: Original Box 13

27 Jun 1816

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 57

Reference Description Dates

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

27 Jun 1816

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

23 Jul 1816

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

28 Nov 1822

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

28 Nov 1822

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

1770 - 1843

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

13 Jul 1843

ACC/0538/1ST DEP/051/013 "QUEENS HEAD", HAYES. Assignment.William Henry Batt and James Batt (executorsof William Batt) to Robert Crook Walford, intrust for Thomas Shackle, senior.House formerly "Queen's Head".Former reference: Original Box 13

30 Sep 1844

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 58

Reference Description Dates

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

1 May 1835

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

26 Sep 1835

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

5 Dec 1844

ACC/0538/1ST DEP/051/017 WOOD END, GREEN FARM, HAYES: SalesParticulars.Wood End Green Farm, Hayes.3 copiesFormer reference: Original Box 13

6 Jun 1866

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

11 May 1826

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

13 Oct 1836

ACC/0538/1ST DEP/051/020 OTHER PROPERTY AT WOOD END GREEN:Sales ParticularsFreehold residences at Wood End Green,Hayes.Former reference: Original Box 13

27 Apr 1838

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 59

Reference Description Dates

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

23 Feb 1839

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

11 Dec 1846

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

10 Nov 1862

ACC/0538/1ST DEP/052/001 WEATHERLEY FAMILY WILLS: Probate copyWill of Christopher Ridsdale (father of MaryWeatherley and Sarah Mason); (Property inIslington).Probate: 5th Mar 1806Former reference: Original Box 11

19th Oct, 1802

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

22nd Dec,1818

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

11 Jun 1827

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

17th Feb 1835

ACC/0538/1ST DEP/052/005 WEATHERLEY FAMILY WILLS: Probate copyWill of Sarah Mason of Hayes, widow.Probate: 1 Dec 1842Former reference: Original Box 11

2nd Nov, 1830

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 60

Reference Description Dates

ACC/0538/1ST DEP/052/006 WEATHERLEY FAMILY WILLS: Probate copyWill of John Weatherley of Hayes.Probate: 27 Mar 1845Former reference: Original Box 11

11th Oct, 1842

ACC/0538/1ST DEP/052/007 WEATHERLEY FAMILY WILLS: Probate copyWill of Frances Weatherley.Probate: 2nd Aug 1881Former reference: Original Box 11

22nd Nov,1871

ACC/0538/1ST DEP/052/008 Property in Islington (on west side of HighStreet): Lease and Release.John Hopkins and Priscilla Vickers to JohnLewis.

22 and 23 Apr1771

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

20 Jan 1773

ACC/0538/1ST DEP/052/010 Property in Islington (on west side of HighStreet): Lease and Release.John Lewis to William Elam.

7 and 8 Jul1785

ACC/0538/1ST DEP/052/011 Property in Islington (on west side of HighStreet): Lease.William Elam to Reverend John Crowther.

29 Sep 1785

Plans

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

1864

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

1864

ACC/0538/2ND DEP/0038 Agreement for laying mains across the Councilat Yiewsley Bridge.Proprietors of the Grand Junction Canal Co.and the Rural District Council of Uxbridge.Rent: £10 p.a.With plan.

13 Apr 1898

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 61

Reference Description Dates

ACC/0538/2ND DEP/0039 Agreement (draft) for the constitution of a jointCommittee for the control & management of theJoint Drainage System for the parishes ofCowley, Hillingdon East & West Drayton.3 copies.

1913

ACC/0538/2ND DEP/0040 Uxbridge Rural District Council and YiewsleyUrban District Council joint drainage scheme.Case for the opinion of counsel, opinion, furtherobservations, etc.7 documents.

1913

ACC/0538/2ND DEP/0041 'Agreement (draft) of adjustment in reference toCowley Sewage Farm and a Trunk Sewer andfor the creation of a joint Committee.'

27 Feb 1914

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

1925

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

1926

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

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

1926

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

1928

ACC/0538/2ND DEP/0047 Uxbridge Rural District Council SewerageSchemes'Copy Ease for the opinion of Counsel & draft.Copy agreement of adjustment in reference toCowley Sewage Farm and a Trunk Sewer andfor the creation of a Joint Committee. 1913.'Correspondence & bill of costs.

1928

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 62

Reference Description Dates

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

1928

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

1928

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

1928

ACC/0538/2ND DEP/0051 Uxbridge Rural & Yiewsley Urban DistrictCouncil Joint Drainage CommitteeInsurance policies, bill of costs,correspondence, etc.12 items

1901 - 1920

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

1922

ACC/0538/2ND DEP/0053 Harefield Light Railway: Enquiry into the RuralDistrict Councils' case.

14 Jul 1922

ACC/0538/2ND DEP/0054 Harefield Light Railway: Clause for theprotection of the Uxbridge Rural District Counciland of sewers & drains of sanitary authority.

15 Nov. 1928

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 63

Reference Description Dates

ACC/0538/2ND DEP/0055 File of correspondence between AlgernonRivers Woodbridge as clerk to the UxbridgeRural District Council, and the Clerk to theMiddlesex County, Ministry of Transport,parliamentary Council, agents etc.

Jun - Dec1922

ACC/0538/2ND DEP/0056 File of correspondence re Newdegate SettledEstates.

Jul 1922

ACC/0538/2ND DEP/0057 Plan showing deviation of railway through theBritish Portland Cement Company's land atHarefield.

19 Aug 1922

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

20 May 1928

ACC/0538/2ND DEP/0059 File of correspondence as ACC/0538/2nddep/0058

1927 - 1928

ACC/0538/2ND DEP/0060 Our letter book of Charles Woodbridge in hiscapacities of Clerk to the justices,Superintendent Registrar, Clerk to theCommissioners of Taxes etc.Indexed.

1909 - 1911

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

1911 - 1915

ACC/0538/2ND DEP/0062 Printed draft copy of the Middlesex ReviewOrder.This deals mainly with the alteration of localgovernment boundaries within the country.Two items correspondence between Ministry ofHealth and Clerk to the justices.

1934

ACC/0538/2ND DEP/0063 Printed draft copy of the Middlesex ReviewOrder.This reals mainly with the alteration of localgovernment boundaries within the country.Two items correspondence between Ministry ofHealth and Clerk to the justices.

1934

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 64

Reference Description Dates

ACC/0538/2ND DEP/0064 Middlesex Review Order: Map showingalterations made in the boundaries of theUxbridge, Brentford & Spelthorne PettySessional Divisions by the above Order.O.S. 6". Boundaries shown in red with coveringletter.

1934

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

1935 - 1939

ACC/0538/2ND DEP/0066 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Crown Inn, Northolt.

19 May 1913

ACC/0538/2ND DEP/0067 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Black Horse, Hayes.

19 May 1913

ACC/0538/2ND DEP/0068 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Anchor, Bowell, Hayes.

18 May 1914

ACC/0538/2ND DEP/0069 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Wheatsheaf, Haslington.

2 Nov. 1914

ACC/0538/2ND DEP/0070 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Swan & Bottle, Uxbridge

1 Nov. 1915

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 65

Reference Description Dates

ACC/0538/2ND DEP/0071 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Wellington Arms, Hillingdon West.

26 Jun 1916

ACC/0538/2ND DEP/0072 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Black Prince, Hillingdon West.

12 Jul 1920

ACC/0538/2ND DEP/0073 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Foresters Arms, West Drayton.

12 Jul 1920

ACC/0538/2ND DEP/0074 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Pear Tree, Hillingdon East.

4 Oct 1920

ACC/0538/2ND DEP/0075 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Ram, Uxbridge.

4 Oct 1920

ACC/0538/2ND DEP/0076 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The King William the Fourth, Sipson.

11 Jul 1921

ACC/0538/2ND DEP/0077 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Woodman, Ruislip Common.

11 Jul 1921

ACC/0538/2ND DEP/0078 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Vine Hayes.

19 Dec 1921

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 66

Reference Description Dates

ACC/0538/2ND DEP/0079 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Prince of Wales, Hillingdon East.

19 Dec 1921

ACC/0538/2ND DEP/0080 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Abrook Arms, Hillingdon West

23 Jan 1922

ACC/0538/2ND DEP/0081 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Load of Hay, Hillingdon West

10 Apr 1922

ACC/0538/2ND DEP/0082 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Queen's Head, Uxbridge.

10 Apr 1922

ACC/0538/2ND DEP/0083 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Carpenter's Arms, Hayes.

10 Jul 1922

ACC/0538/2ND DEP/0084 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The White Hart, Hayes.

17 Jul 1922

ACC/0538/2ND DEP/0085 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Crown & Sceptre, Uxbridge.

21 Aug 1922

ACC/0538/2ND DEP/0086 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The White Horse, Uxbridge.

13 Nov. 1922

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 67

Reference Description Dates

ACC/0538/2ND DEP/0087 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Swan & Bottle, Uxbridge.

9 Apr 1923

ACC/0538/2ND DEP/0088 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Rockingham Arms, Uxbridge.

9 Jul 1923

ACC/0538/2ND DEP/0089 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Turk's Head, Hillingdon.

1 Oct 1923

ACC/0538/2ND DEP/0090 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Angel, Hayes.

7 Apr 1924

ACC/0538/2ND DEP/0091 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Wagon & Horses, Hayes.

26 May 1924

ACC/0538/2ND DEP/0092 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Fabbs' Restaurant, Ruislip.

26 May 1924

ACC/0538/2ND DEP/0093 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Grapes, Uxbridge.

26 May 1924

ACC/0538/2ND DEP/0094 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Coach & Horses, Ickenham.

7 Jul 1924

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 68

Reference Description Dates

ACC/0538/2ND DEP/0095 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Case is Altered, Eastcote.

7 Jul 1924

ACC/0538/2ND DEP/0096 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The George, Ruislip.

18 Aug 1924

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

18 Aug 1924

ACC/0538/2ND DEP/0098 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Eight Bells, Hillingdon.

18 Aug 1924

ACC/0538/2ND DEP/0099 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Plough, Harefield.

29 Sep 1924

ACC/0538/2ND DEP/0100 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Black Horse, Uxbridge.

10 Nov. 1924

ACC/0538/2ND DEP/0101 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Vine, Hayes (envelope only).

10 Nov. 1924

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 69

Reference Description Dates

ACC/0538/2ND DEP/0102 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Pipemakers' Arms, Uxbridge.

10 Nov. 1924

ACC/0538/2ND DEP/0103 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Northwood Hotel, Northwood.

10 Nov. 1924

ACC/0538/2ND DEP/0104 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Three Tuns, Uxbridge.

15 Dec 1924

ACC/0538/2ND DEP/0105 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The New Inn, Uxbridge.

15 Dec 1924

ACC/0538/2ND DEP/0106 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Prince Albert, Colham Green.

15 Dec 1924

ACC/0538/2ND DEP/0107 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Halfway House, Harefield.

19 Jan 1925

ACC/0538/2ND DEP/0108 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Black Horse, Uxbridge.

19 Jan 1925

ACC/0538/2ND DEP/0109 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Nags Head, Yiewsley.

2 Mar 1925

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 70

Reference Description Dates

ACC/0538/2ND DEP/0110 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Swan & Bottle, Uxbridge.

6 Apr 1925

ACC/0538/2ND DEP/0111 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Northwood Hotel, Northwood.

6 Apr 1925

ACC/0538/2ND DEP/0112 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Angel, Hayes.

25 May 1925

ACC/0538/2ND DEP/0113 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Green Man, Uxbridge.

17 Aug 1925

ACC/0538/2ND DEP/0114 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The Engine, West Drayton.

30 Aug 1926

ACC/0538/2ND DEP/0115 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The King's Head, Harefield.

15 Nov. 1926

ACC/0538/2ND DEP/0116 Plans for alterations & additions to publichousesPlans submitted to, and approved by, thejustices at special sessions.The White Bear, Ruislip.

18 Jan 1926

ACC/0538/003 UXBRIDGE RURAL DISTRICT COUNCILRuislip Parish Drainage.Section 1. The Village.Scale 50' = 1"Size 31" x 25½".

N.D

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 71

Reference Description Dates

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

1898

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

1898

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

1902

ACC/0538/007 UXBRIDGE JOINT HOSPITALKingston Lane Hillingdon.Proposed new isolation wards, additions toexisting building and drainage.Scale 50' = 2"Size 29½" x 24".

N.D

ACC/0538/008 UXBRIDGE JOINT HOSPITALPlan of proposed additions and alterations toadministrative department.Plan No. 4.Scale 10' = 1"Size 19" x 17".

N.D

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 72

Reference Description Dates

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

N.D

ACC/0538/010 UXBRIDGE JOINT HOSPITAL BOARDUxbridge Joint Hospital.Proposed additional sleeping accommodationfor nurses.Scale 10' = 1"Size 18" x 25½".

N.D

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

11 Sep 1896

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

1898 - 1899

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

1909

ACC/0538/014 UXBRIDGEPlans of "The Swan and Bottle" Public House,98, High Street, Uxbridge.Scale 8' = 1" 1. "present plans". Licensee Mr. J.Croker. 7 May 19262. Proposed alterations.Wm. Stewart F.R.I.B.A. AldgateMay 19271. Size 37" x 29½"; 2. Size 43" x 29½".

1926 - 1927

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 73

Reference Description Dates

ACC/0538/015 UXBRIDGEPlans of "The Swan and Bottle" Public House,98, High Street, Uxbridge.Scale 8' = 1" 1. "present plans". Licensee Mr. J.Croker. 7 May 19262. Proposed alterations.Wm. Stewart F.R.I.B.A. AldgateMay 19271. Size 37" x 29½"; 2. Size 43" x 29½".

1926 - 1927

ACC/0538/016 UXBRIDGEVine Street, Uxbridge.1. Sketch plan of shops and offices.Drawing No. 60/29.Scale 8' = 1"2. Nos. 7 - 12 Vine Street, Uxbridge.Scale 40' = 1".All by George McLean and Partners, Ealing,W.5.1. Size 30" x 24"; 2 copies; 2. Size 14" x 10".

27 Jul 1960

ACC/0538/017 UXBRIDGEVine Street, Uxbridge.1. Sketch plan of shops and offices.Drawing No. 60/29.Scale 8' = 1"2. Nos. 7 - 12 Vine Street, Uxbridge.Scale 40' = 1".All by George McLean and Partners, Ealing,W.5.1. Size 30" x 24"; 2 copies; 2. Size 14" x 10".

27 Jul 1960

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

1880

ACC/0538/019 LONDON UNITED TRAMWAYSLight Railways Extensions.Plans and Sections.

May 1898

ACC/0538/020 NORTHWOOD and RUISLIP ELECTRICLIGHTING ORDER(O.S. 6" 1899. Mx. Sh.V.S.W.Hertfd. Sh. xLIV. S.W.)

1901

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 74

Reference Description Dates

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

May 1922

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

May 1922

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

November1927

ACC/0538/024 BOROUGH OF EALINGThe Borough of Ealing as extended by theEaling (extension) order. 1928.Signed as certified by George Brydges, TownClerk.(O.S.6")

1928

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

Mar 1921

ACC/0538/026 HAREFIELDThe Plough Beer House, Harefield and TheVernon Arms Beer House, Harefield.H. J. Tingle, M.I.C.E.Scale. 20' = 1"With O.S. 1914. Mx.Sh.IV.15. Hertfd. Sh.XLIII.15.Showing Plough and Vernon Arms.Size 14" x 7½" 2 copies.

Mar 1921

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 75

Reference Description Dates

ACC/0538/027 HARROW URBAN DISTRICT COUNCILHarrow U.D.C. Housing and Town Planning Act1909.Town Planning Scheme 1913.Signed "I certify this to be a true copy of ...George Bennett, Engineer and Surveyor, Jan1913.(O.S. 6" ) 1897. Mx.Sh.X.E.

1909 - 1913

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

N.D

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

1935

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

1909 - 1919

ACC/0538/031 SOUTHALLPlan of building sites; not named [Southall, nearSouthall Green].Shows Western Road, Florence Road, AlbertRoad and Leonard Road.Scale 40' = 1"Size 26" x 19".

N.D

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 76

Reference Description Dates

ACC/0538/032 SouthallPlan of "intended new bridge and diversion ofroadway."(Bridge over Grand Junction Canal somewherebetween Ealing and Harrow).No scale.MS/OC pp 364Size 18½" x 12" 3 copies.

N/D. ? 1804

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

N/D

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

1908

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

N.D

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

1863 - 74

ACC/0538/037 Ordnance SurveyA. (With additional information)O.S. 25"In the case of Turner v. Hull "as to Fisher."Sheets: Hertfd. XLIII 15)MX. IV 15) , Mx. IX 3 )Hertfd. XLII 3 )Bucks. XLVIII 12 ) , Bucks. XLIX 9 (part))Mx. [X 7 )Bucks. XLVIII 12. 16 ). Bucks. XLIX 9. 13 )Mx. XIX 7 )Hertfd. XLIV 5.9 ), Hertfd. XLIII 8. 12 )Mx. XIX. 3 )Bucks. LVI. 8. 12. ) , Bucks. LVII 5. 9 (part))

1864

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 77

Reference Description Dates

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

1864

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

1864

ACC/0538/040 Ordnance SurveyA. (With additional information)O.S. 25"In the case of Turner v. Hull "as to Fisher."Sheets: Hertfd. XLIII 15)MX. IV 15)Mx. IX 3 )Hertfd. XLII 3 )Bucks. XLVIII 12 ), Bucks. XLIX 9 (part))Mx. [X 7 )Bucks. XLVIII 12. 16 ), Bucks. XLIX 9. 13 )Mx. XIX 7 )Hertfd. XLIV 5.9 ), Hertfd. XLIII 8. 12 )Mx. XIX. 3 )Bucks. LVI. 8. 12. ), Bucks. LVII 5. 9 (part))

1864

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 78

Reference Description Dates

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

1895

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

1895

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

1896

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

1914

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

1914

ACC/0538/046 Ordnance SurveyA. (with additional information)O.S. 25"Mx. Sh. XIV. 3.Bucks. Sh. LIII. 8. 12.LIV. 5. 9 (parts)Public houses in Uxbridge area. Coloured.2 plans: Markings not identical.

1914

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 79

Reference Description Dates

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

1914

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

1914

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

1897

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

1926

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

1876

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

1876

ACC/0538/053 Ordnance SurveyB. (unmarked)O.S. 25"Hertford Sh. XLIII 15Mx. Sh. IV. 15(Harefield area)

1881

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 80

Reference Description Dates

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

1885

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

1894 - 1895

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

1896

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

1896 and 1898

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

1899

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

1899

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

1899

ACC/0538/061 Ordnance SurveyB. (unmarked)O.S. 25"Mx. Sh. X. 15.XV. 2. 3. 6.

1914

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 81

Reference Description Dates

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

1914

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

1914

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

1914

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

1934

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

1935

ACC/0538/067 Ordnance SurveyB. (unmarked)O.S. 25"Mx. Sh. IX. 15. 16 (Uxbridge and Ickenhamarea)Mx. Sh. XIV. 3. (2 copies) (Uxbridge andHillingdon area)Mx. Sh. XV. 5 (Hayes area)XX. 2 (Heston area)XX. 9 (Bedfont area)

1935

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 82

Reference Description Dates

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

1935

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

1935

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

1935

ACC/0538/071 Ordnance SurveyB. (unmarked)O.S. 25"Mx. Sh. IX. 15. 16 (Uxbridge and Ickenhamarea)Mx. Sh. XIV. 3. (2 copies) (Uxbridge andHillingdon area)Mx. Sh. XV. 5 (Hayes area)XX. 2 (Heston area)XX. 9 (Bedfont area)

1935

Property, family and manorial records

ACC/0538/2ND DEP/0117 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 83

Reference Description Dates

ACC/0538/2ND DEP/0118 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0119 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0120 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0121 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0122 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0123 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0124 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0125 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0126 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0127 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0128 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0129 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0130 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0131 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 84

Reference Description Dates

ACC/0538/2ND DEP/0132 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0133 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0134 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0135 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0136 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0137 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0138 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0139 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0140 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0141 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0142 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0143 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0144 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0145 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 85

Reference Description Dates

ACC/0538/2ND DEP/0146 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0147 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0148 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0149 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0150 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0151 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0152 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0153 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0154 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0155 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0156 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0157 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0158 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0159 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 86

Reference Description Dates

ACC/0538/2ND DEP/0160 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0161 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0162 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0163 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0164 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0165 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0166 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0167 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0168 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0169 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0170 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0171 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0172 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0173 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 87

Reference Description Dates

ACC/0538/2ND DEP/0174 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0175 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0176 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0177 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0178 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

ACC/0538/2ND DEP/0179 Account books for the Tithe Commutation RentCharge, parish of Harlington.

1861 - 1925

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

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

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

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

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

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

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

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

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

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

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

ACC/0538/2ND DEP/0191 Haslington Tithe demand note and receipt book 1919 - 1926

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 88

Reference Description Dates

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

ACC/0538/2ND DEP/0212 Harlington Tithe; half-yearly accounts. 1905 - 1921

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 89

Reference Description Dates

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

ACC/0538/2ND DEP/0232 Harlington Tithe; half-yearly accounts. 1905 - 1921

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 90

Reference Description Dates

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

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

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

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

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

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

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

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

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

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

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

1877 - 1917

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

1860

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

ACC/0538/2ND DEP/0328 Papers re redemption of tithe rent chargeBy the Ministry of Agriculture and Fisheries, theGrand Junction Canal Co., the Great WesternRailway Co., Watney Combe and Co., and theStaines Rural District Council.

1905 - 1921

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 91

Reference Description Dates

ACC/0538/2ND DEP/0340 Miscellaneous financial papers relating toHarlington TitheList of arears, redemptions, receipts,correspondence etc.36 items.

1915 - 1926

ACC/0538/2ND DEP/0341 Financial Papers of the Rev. Herbert WilsonParticulars of clerical income, mortgages,correspondence with William Mercer etc.

1904 - 1921

ACC/0538/2ND DEP/0435 Income Tax forms, correspondence etc of theRev. Herbert Wilson

1921 - 1925

ACC/0538/2ND DEP/0472 Papers re sale of a parcel of glebe Land by theRev. H. Wilson.With the approval of the EcclesiasticalCommissioners, to Harlington Parish Councilfor a burial ground.20 items.

1914 - 1915

ACC/0538/2ND DEP/0493 Correspondence between the District Valuerand the Rev. H. Wilson & W. Mercer, hissolicitor.

1913 - 1915

ACC/0538/2ND DEP/0494 Correspondence between the District Valuerand the Rev. H. Wilson & W. Mercer, hissolicitor.

1913 - 1915

ACC/0538/2ND DEP/0495 Correspondence between the District Valuerand the Rev. H. Wilson & W. Mercer, hissolicitor.

1913 - 1915

ACC/0538/2ND DEP/0496 Correspondence between the District Valuerand the Rev. H. Wilson & W. Mercer, hissolicitor.

1913 - 1915

ACC/0538/2ND DEP/0497 Correspondence between the EcclesiasticalCommissioners and William Mercer as topayment of Increment Value Duty on sales ofportions of glebe land.

1916

ACC/0538/2ND DEP/0498 Harlington Tithe Rent Charge Account Jul 1916

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 92

Reference Description Dates

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

24 Dec 1873

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

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

13 Apr 1915

ACC/0538/2ND DEP/0502 Miscellaneous papers of the Rev. HerbertWilsonMortgage, tenancy agreement, the forms,correspondence etc16 items

1915 - 1926

ACC/0538/2ND DEP/0519 Account bookLords in Trust of the Manor & Borough ofUxbridge in account with the Burgage Holders.Also containing relevant allotment from theInclosure Award for Harefield, 1811.Also plan of lands near Brackenbury, inHarefield & Ickenham. Found loose inside -noticeof freeholders meeting 27. Jan 1854, andaccount to the Lords in Trust from CharlesPARKER,surveyor 1835.

1813 - 1834

ACC/0538/2ND DEP/0520 Account bookThe Lords in Trust in account with the BurgageHolders.Also found loose inside in Extract of theaccounts 1813 - 1836 in copy of the 'UxbridgeBurgage Lands Act, 1855.'1 vol.

1813 - 1856

ACC/0538/2ND DEP/0521 Account bookUxbridge United Charities.Giving list of charities & conditions of bequests.For the earliest years the money for eachcharity is accounted for seperately,from 1852 they are all accounted for together.

1876 - 1908

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 93

Reference Description Dates

ACC/0538/2ND DEP/0522 Account book.Uxbridge United Charities.There is a seperate account for the incomeearned from property. Indexed.

1919 - 1934

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

1814 - 1816

ACC/0538/2ND DEP/0524 Uxbridge United Charities. Half-yearly accounts(Printed).

Jun 1922 - Jun1927

ACC/0538/2ND DEP/0525 Uxbridge United Charities. Half-yearly accounts(Printed).

Jun 1922 - Jun1927

ACC/0538/2ND DEP/0526 Uxbridge United Charities. Half-yearly accounts(Printed).

Jun 1922 - Jun1927

ACC/0538/2ND DEP/0527 Uxbridge United Charities. Half-yearly accounts(Printed).

Jun 1922 - Jun1927

ACC/0538/2ND DEP/0528 Uxbridge United Charities. Half-yearly accounts(Printed).

Jun 1922 - Jun1927

ACC/0538/2ND DEP/0529 Uxbridge United Charities. Half-yearly accounts(Printed).

Jun 1922 - Jun1927

ACC/0538/2ND DEP/0530 Lords in Trust. Draft minutes.21 items.

1876 - 1887

ACC/0538/2ND DEP/0552 Correspondence to T.H.R. Woodbridge as clerkto the Lords.Preserved with the above minutes.

1876 - 1888

ACC/0538/2ND DEP/0553 Lords in Trust. Minister (draft) of specialmeetings.Including Mr Eves' reports & plan for alterationsto No. 35 Windsor Street & to a shed in ChapelStreet, & correspondence.

1886

ACC/0538/2ND DEP/0563 Uxbridge United Charities.Minutes (draft) of the Management Committee,the Trustees, and of the half yearly meetings.Originally one bundle with ACC/0538/2nddep/0641-731

1902 - 1912

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 94

Reference Description Dates

ACC/0538/2ND DEP/0641 Uxbridge United CharitiesMinutes (draft) of the Management Committee,the Trustees and of the half yearly meetings.Originally one bundle with ACC/0538/2nddep/0563-640

1912 - 1922

ACC/0538/2ND DEP/0732 Minutes (draft) of the Management Committeeand half-yearly meetings; also applications forapprenticeships.

Sep 1922 -Aug 1926

ACC/0538/2ND DEP/0767 Uxbridge United Charities. Report of Committeeof Management & draft.

15 Aug 1906

ACC/0538/2ND DEP/0768 Uxbridge United Charities. Out - letter books.Indexed.Throughout this period Francis Woodbridgewas clerk to the United Charities

1906 - 1910

ACC/0538/2ND DEP/0769 Uxbridge United Charities. Out - letter books.Indexed.Throughout this period Francis Woodbridgewas clerk to the United Charities

1910 - 1914

ACC/0538/2ND DEP/0770 Uxbridge United Charities. Out - letter books.Indexed.Throughout this period Francis Woodbridgewas clerk to the United Charities

1917 - 1919

ACC/0538/2ND DEP/0771 Uxbridge United Charities. Out - letter books.Indexed.Throughout this period Francis Woodbridgewas clerk to the United Charities

1919 - 1924

ACC/0538/2ND DEP/0772 Uxbridge United Charities. Out - letter books.Indexed.Throughout this period Francis Woodbridgewas clerk to the United Charities

1924 - 1927

ACC/0538/2ND DEP/0773 Uxbridge United Charities. Out - letter books.Indexed.Throughout this period Francis Woodbridgewas clerk to the United Charities(file)

1927 - 1930

ACC/0538/2ND DEP/0774 Uxbridge United Charities. In - letter files.Arranged alphabetically.

1914 - 1917

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 95

Reference Description Dates

ACC/0538/2ND DEP/0775 Uxbridge United Charities. In - letter files.Arranged alphabetically.

1922 - 1924

ACC/0538/2ND DEP/0776 Uxbridge United Charities. In - letter files.No apparent arrangement.

1923 - 1926

ACC/0538/2ND DEP/0777 Uxbridge United Charities. In - letter files. 1926 - 1927

ACC/0538/2ND DEP/0778 Uxbridge United Charities. In - letter files. 1929 - 1930

ACC/0538/2ND DEP/0779 Uxbridge United Charities. In - letter files. 1931

ACC/0538/2ND DEP/0780 Uxbridge United Charities. In - letter files.With draft deeds etc. re sale of land by theUxbridge United Charities to St. Margaret'sChurch Council.

1925 - 1928

ACC/0538/2ND DEP/0781 Uxbridge Lords in Trust. Bundles oftradesmens' vouchersArranged in overall bundles (some of them areoriginal bundles)

1785 - 1837

ACC/0538/2ND DEP/0811 Uxbridge Lords in Trust. Bundles ofmiscellaneous vouchers, papers andcorrespondence.

1828 - 1830;1836 - 1854

ACC/0538/2ND DEP/0812 Uxbridge Lords in Trust. Bundles ofmiscellaneous vouchers, papers andcorrespondence.

1828 - 1830;1836 - 1854

ACC/0538/2ND DEP/0813 Uxbridge United Charities. Tradesmen'svouchers in half-yearly bundles

1908, 1921 -1931

ACC/0538/2ND DEP/0833 Uxbridge Market Toll TicketsThese were originally filed by year, some filesare still complete, some are now loose.Up to 1825 the tickets were m.s., from that salethose for grain were printed.Tickets exist for the following years:-1790 - 1802, 1804, 1808, 1813 - 1820, 1822-1830, 1870, 1873-4.

1790 - 1874

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 96

Reference Description Dates

ACC/0538/2ND DEP/0843 Lease & ReleaseGeorge PITT, the younger, of Stratfield Sea,Hants to John DUNSTALL, William JAMES,Roger BREWER, Matthew BAKER, EdmundBAKER, Thomas DANCE, John WEIKES &Edmund BLOUNT, inhabitants of Uxbridge.The manor v Borough of Uxbridge, with themarket house, fairs, markets, tolls & profits etc.Consideration £550.

18 - 19th Mar1695

ACC/0538/2ND DEP/0844 Indenture of bargain & saleGeorge PITT & others, trustees of the will ofGeorge Pitt, son. to John DUNSTALL & othersnamed as in ACC/0538/2nd dep/0796Premises. manor & Borough of Uxbridgesubject to a charge of £20 p.a. to be distributedamong six poor men & women of the town asprovided by George Pitt's Will.Consideration: £550.

19 Mar 1695

ACC/0538/2ND DEP/0845 Release in trustEdmund BAKER & Edmund BLOUNT survivingLords in Trust to Richard NORWOOD, EdmundBLOUNT jun; John WEEDON, & ThomasSCOTT, the new Lords.Premises : the manor & Borough of Uxbridgeetc.2 copies.

19 Nov. 1729

ACC/0538/2ND DEP/0846 Lease & release in TrustEdmund BAKER, Edmund BLOUNT & ThomasSCOTT, surviving Lords in Trust to EdwardSCOTT, Walker NORWOOD and JamesARMSTRONG, the new Lords.Premises: manor and Borough of Uxbridge.

13 & 14 Dec1737

ACC/0538/2ND DEP/0847 Release in trust.Richard NORWOOD, to Edward SCOTT,Walker NORWOOD and James ARMSTRONG.Premises: manor & Borough of Uxbridge.

16 Oct 1742

ACC/0538/2ND DEP/0848 Lease & release in trust.Edward Scott, Walker Norwood, and JamesArmstrong to James Scott, Russell FARMER,Richard PEEL and Solomon Cock.Premises: manor and Borough of Uxbridge.

24 & 25 Feb1743

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 97

Reference Description Dates

ACC/0538/2ND DEP/0849 Lease and Release in trust.Edward Scott, Walker Norwood, Richard Peeland Solomon Cock to Joseph Cook, WilliamLEWIS, Nicholas MERCER, Daniel Cock,Edward ASHLEE, Solomon WISE, EdwardPAIN & Joseph SUMMERS.Premises: manor & Borough of Uxbridge

17 & 18 Dec1764

ACC/0538/2ND DEP/0850 Lease and Release in trustWilliam Lewis, Nicholas Mercer, Daniel Cock,Edward Payne & Edward Ashlee to JohnHAMPTON, William BEST, William BALL,William Burton RAYNES, Robert GRAINGE,William PARRY, William CATFORD & DanielNORTON.Premises: manor & Borough of Uxbridge

2 May 1782

ACC/0538/2ND DEP/0851 Lease & release in trust.Daniel Cock, John Hampton, William Best andWilliam Burton Raynes to Samuel HULL,William HULL, John Richard BUCKHURST,William GRAINGE, Robert SHOTTEN, WilliamWyatt GRAINGE, Samuel COCK and DanielScott NORTON.Premises: manor and Borough of Uxbridge

25 & 26 Feb1800

ACC/0538/2ND DEP/0852 Release (draft)Daniel Cock, John HAMPTON, William BEST,William Burton RAYNES, Lords in Trust toSamuel HULL, William HULL, John RichardBUCKHURST, William GRAINGE, RobertSHOTTEN, William Wyatt GRAINGE, SamuelCock and Daniel Scott NORTON.Premises: manor & Borough of Uxbridge.

Feb 1800

ACC/0538/2ND DEP/0853 Lease & release in trust.John & Samuel HULL (executors of ThomasHull) to Daniel Cock, John Hampton, & others,the Lords in Trust.Premises: manor and borough of Uxbridge.

16 & 17 Aug1802

ACC/0538/2ND DEP/0854 Lease & release in trust.William HULL, William Wyatt GRAINGE,Samuel COCK & Daniel Scott NORTON toJohn Weldale KNOLLYS, William NORTON,Edward BROWN, Henry GRAINGE, SamuelHULL & Henry GEARY.Premises: manor and Borough of Uxbridge.

6 & 7 Apr 1820

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 98

Reference Description Dates

ACC/0538/2ND DEP/0855 Conveyance in trust.Samuel HULL, John MERCER, DanielNORTON William Charles BROWN and WilliamNASH to John MERCER jun., WilliamFASSNIDGE, William HULL, Thomas JAMES,Henry James GRAINGE, HenryWOODBRIDGE and James BONNER.Premises: manor & Borough of Uxbridge.

31 Dec 1877

ACC/0538/2ND DEP/0856 Copy of 'the Exception of all fairs and Marketsin Uxbridge in the Conveyance of the Manor ofCotham by George PITT and others to SirRobert Vyner.'Former reference: Originally in a bundle withACC/0538/2nd dep/0856-882

23 Apr 1669

ACC/0538/2ND DEP/0857 Release in trust (draft).William LEWIS, Nicholas MERCER, DanielCOCK Edward PAYNE to John HAMPTON,William Best, William BALL, William BurtonRAYNES John MERCER, William PARRY &William GATFORDPremises: manor & borough of Uxbridge.Former reference: Originally in a bundle withACC/0538/2nd dep/0856-882

2 May 1781

ACC/0538/2ND DEP/0858 Agreement for saleRobert SHOTTEN and Messrs. JONES, HULL,& MERCER.Premises: piece of ground, part of the TreatyHouse Garden, Uxbridge.Consideration: £300.Former reference: Originally in a bundle withACC/0538/2nd dep/0856-882

22 Mar 1794

ACC/0538/2ND DEP/0859 Release (draft).The Trustees under the Act of Parliament fortaking down the Market House of Uxbridge toRobert SHOTTEN.Premises: piece of ground containing 36 poles& lately used as the public highway.Consideration: 10s.Former reference: Originally in a bundle withACC/0538/2nd dep/0856-882

9 May 1794

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 99

Reference Description Dates

ACC/0538/2ND DEP/0860 Release (draft).Thomas HULL to the Lords in Trust.Premises: cottage & premises in the Lynch partof the premises comprisedin Thomas Hull mortgage for £2000.Former reference: Originally in a bundle withACC/0538/2nd dep/0856-882

14 Mar 1795

ACC/0538/2ND DEP/0861 Release (draft).Lords in Trust to Job Arnold GLOVER.Premises: a cottage & premises in the Lynch.Term: 999 years.Rent: 15 p.a2 copies.Former reference: Originally in a bundle withACC/0538/2nd dep/0856-882

16 Mar 1795

ACC/0538/2ND DEP/0862 Release (draft)Thomas Hull to Lord's in Trust.Premises: Two messuages & premises in theLynch, comprised in his mortgage for £2000.Former reference: Originally in a bundle withACC/0538/2nd dep/0856-882

Mar 1795

ACC/0538/2ND DEP/0863 Mortgage.Andrew HARDY to James LOVETT & wife.Premises: leasehold messuage on the Lynchadjoining Smiths' Buildings, Uxbridge, leasedfrom the Lords in Trust.To secure £40.Former reference: Originally in a bundle withACC/0538/2nd dep/0856-882

8 Dec 1796

ACC/0538/2ND DEP/0864 Case for the opinion of the GILPIN (draft)re: Lords in Trust's right to prosecute fortrespass on the Lynch.Former reference: Originally in a bundle withACC/0538/2nd dep/0856-882

1796

ACC/0538/2ND DEP/0865 Release (draft).Bernard HENINGTON & other to WilliamGRAINGE & others.Premises: messuage & premises served by thewill of Michael PEARCE in Trust for themaintenance of the poor of Uxbridge.Former reference: Originally in a bundle withACC/0538/2nd dep/0856-882

1797

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 100

Reference Description Dates

ACC/0538/2ND DEP/0866 Lease (draft).Bernard HENINGTON & others to WalterDOLLMAN.Premises: four messuages known as Pearce'sRents.Term: 21 years.Rent: £35 p.a.Former reference: Originally in a bundle withACC/0538/2nd dep/0856-882

1800

ACC/0538/2ND DEP/0867 Lease (draft).Daniel Cock & others to Richard KEYLE.Premises: workshop & adjoining messuage onthe Lynch.Term: 30 years.Rent: £8.8 p.a.Former reference: Originally in a bundle withACC/0538/2nd dep/0856-882

25 Mar 1801

ACC/0538/2ND DEP/0868 Release (draft).John & Samuel HULL (executors of ThomasHULL, deceased) to Daniel COCK, JohnHAMPTON, William BEST, William HULL, JohnRichard BUCKHURST, William GRAINGE,William Wyatt Grainge, Samuel COCK andDaniel Scott NORTONPremises: manor & Borough of UxbridgeFormer reference: Originally in a bundle withACC/0538/2nd dep/0856-882

16 & 17 Aug1802

ACC/0538/2ND DEP/0869 Lease (draft).Lords in Trust to Daniel PAGE.Premises: messuage in the Lynch.Term: 21 years.Rent: £3.3. p.a.Former reference: Originally in a bundle withACC/0538/2nd dep/0856-882

29 Sep 1802

ACC/0538/2ND DEP/0870 Case for the opinion of Mr CHITTY (draft)re Lord in Trusts position of butchers' tradingstalls in the Marker House on days other thanmarket day.Copy of Mr Chitty's reply.Former reference: Originally in a bundle withACC/0538/2nd dep/0856-882

7 May 1804

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 101

Reference Description Dates

ACC/0538/2ND DEP/0871 Lease (draft).Lords in Trust to a Trustee of WilliamGRAINGE.Premises: piece of ground in the Lynch.Term: unspecified.Rent: 2/6 p.a.Endorsed 'not used'Former reference: Originally in a bundle withACC/0538/2nd dep/0856-882

1805

ACC/0538/2ND DEP/0872 Lease (draft).Lords in Trust to John BURGISS.Premises: parcel of land containing 3 polesadjoining his newly erected messuage.Term: 999 years.Rent: 1s. p.a.Former reference: Originally in a bundle withACC/0538/2nd dep/0856-882

19 May 1808

ACC/0538/2ND DEP/0873 Lease (draft).Lords in Trust to William PIERCE in trust forWilliam Wyatt Grainge.Premises: 2 messuages in Windsor StreetGreen.Term: 999 years.Rent: 1s. p.a.Former reference: Originally in a bundle withACC/0538/2nd dep/0856-882

21 Feb 1809

ACC/0538/2ND DEP/0874 Lease (draft).The Rev. John Hoskins to Thomas HIPKINS.Premises: the morning lecturers' house inUxbridge.Term: 5 years.Rent: £31.10 p.a.Former reference: Originally in a bundle withACC/0538/2nd dep/0856-882

21 Sep 1811

ACC/0538/2ND DEP/0875 Extract from Hillingdon inclosure AwardShowing boundaries of the manor & Borough ofUxbridgeFormer reference: Originally in a bundle withACC/0538/2nd dep/0856-882

1816

ACC/0538/2ND DEP/0876 Case for the Lords in Trust as to property tax.Former reference: Originally in a bundle withACC/0538/2nd dep/0856-882

N.D

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 102

Reference Description Dates

ACC/0538/2ND DEP/0877 Agreement (draft).Lords in Trust and John PEYTON.Re demolishing certain cottages in the Lynch toenlarge the Burial Ground & providing Peytonwith an alternative dwelling.Former reference: Originally in a bundle withACC/0538/2nd dep/0856-882

N.D. [1783]

ACC/0538/2ND DEP/0878 Agreement to lease.John Smith to the Lords in Trust.Premises: cottage on the lynchTerm: unspecified.Rent: £4. 14. 6. p.aFormer reference: Originally in a bundle withACC/0538/2nd dep/0856-882

N.D. [1783]

ACC/0538/2ND DEP/0879 Abstracts (draft)Of the title of the Lords in Trust of the manorand Borough of Uxbridge to the same manorand borough with its appurtenances.6 copies.Former reference: Originally in a bundle withACC/0538/2nd dep/0856-882

5 Hen. VIII[1513] to 1802

ACC/0538/2ND DEP/0880 Abstract to deedsRe: manor, tolls, etc. of Uxbridge & severalcharities given to the townFormer reference: Originally in a bundle withACC/0538/2nd dep/0856-882

5 Henry VIII[1513] to 1784

ACC/0538/2ND DEP/0881 Abstracts (draft) of leases of premisesbelonging to the Lords in Trust.Former reference: Numbers ACC/0538/2nddep/0856-882 are an original bundle

1728 - 1795

ACC/0538/2ND DEP/0882 Abstracts (draft) of leases of premisesbelonging to the Lords in trustFormer reference: Numbers ACC/0538/2nddep/0856-882 are an original bundle

1728 - 1802

ACC/0538/2ND DEP/0883 List of documents in the bundle ACC/0538/2nddep/0809-835.

1931

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 103

Reference Description Dates

ACC/0538/2ND DEP/0884 Counterpart Lease.The Lords in Trust of the manor & borough ofUxbridge to John FILBEY.Premises: 4 cottages on the Lynch Green,Uxbridge, alias Windsor Street Green.Term: 12 years.Rent: £10 p.a.Former reference: Originally in a bundle withACC/0538/2nd dep/0884-895

18 Dec 1818

ACC/0538/2ND DEP/0885 Counterpart Lease.Lords in Trust to Daniel PAGE.Premise: messuage & 2r. 16p. of land onWindsor Street Green.Term: 42 years.Rent: £25 p.a.Marginal Plan.Former reference: Originally in a bundle withACC/0538/2nd dep/0884-895

21 Sep 1831

ACC/0538/2ND DEP/0886 Counterpart lease.Lords in Trust to John FARRANT.Premises: corner piece of land on WindsorStreet Green & the messuage now being builtby Farrant.Term: 42 years.Rent: £3 p.a.Former reference: Originally in a bundle withACC/0538/2nd dep/0884-895

14 Feb 1835

ACC/0538/2ND DEP/0887 Notice to repair & correspondenceFormer reference: Originally in a bundle withACC/0538/2nd dep/0884-895

20 Sep 1876

ACC/0538/2ND DEP/0888 Counterpart lease.Lords in Trust to John PEARMAN.Premises: parcel of land on the north side ofWindsor Street, in consideration of the costs hehas expended on the erection of variousmessuages.Term: 42 years.Rent: £3 p.a. Marginal Plan.Former reference: Originally in a bundle withACC/0538/2nd dep/0884-895

7 Dec 1838

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 104

Reference Description Dates

ACC/0538/2ND DEP/0889 Lease & Counterpart.Lords in Trust to Edward HOOD.Premises: messuage etc in Windsor Street.Term: 21 years.Rent: £44 p.a.Former reference: Originally in a bundle withACC/0538/2nd dep/0884-895

31 Aug 1839

ACC/0538/2ND DEP/0890 Lease.Lords in Trust to Henry MORTEN.Premises: messuage & workshop in WindsorStreet.Term: 21 years.Rent: £26 p.a.Former reference: Originally in a bundle withACC/0538/2nd dep/0884-895

20 Nov. 1843

ACC/0538/2ND DEP/0891 Counterpart Lease.Lords in Trust to Daniel PAGE.Premises: 3 messuages in Windsor Street.Term: 53 years.Rent: £31. 10. p.a. Marginal Plan.Former reference: Originally in a bundle withACC/0538/2nd dep/0884-895

6 Jun 1846

ACC/0538/2ND DEP/0892 Sale particulars of No.35 Windsor Street.Former reference: Originally in a bundle withACC/0538/2nd dep/0884-895

26 Jul 1883

ACC/0538/2ND DEP/0893 LeaseLords in Trust to Henry MORTEN.Premises: 3 messuages in Windsor Street.Term: 21 years.Rent: £50 p.a.Former reference: Originally in a bundle withACC/0538/2nd dep/0884-895

29 Sep 1854

ACC/0538/2ND DEP/0894 Lease & Counterpart.Lords in Trust to Henry MORTEN.Premises : 3 messuages in Windsor Street.Term: 21 years.Rent: £50 p.a.Marginal plan.Former reference: Originally in a bundle withACC/0538/2nd dep/0884-895

8 Feb 1876

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 105

Reference Description Dates

ACC/0538/2ND DEP/0895 Counterpart Lease.Lords in Trust to Charles MERCER.Premises : beershop & adjoining messuageknown as Nos. 4 & 5 the Lynch.Term: 21 years.Rent: £30 p.a.Former reference: Numbers ACC/0538/2nddep/0884-895 are an original bundle

13 Oct 1876

ACC/0538/2ND DEP/0896 Lease.Lords in Trust to Ralph PEYTON.Premises : Cottage & premises on the LynchGreen.Term: 41 years.Rent: £3 p.a.

18 Jul 1711

ACC/0538/2ND DEP/0897 Abstract of Lease.Richard WEBB and Randolph DODD to RobertVYNER.Premises : Uxbridge Common, part of theManor of Colham.Term: 1000 years.Rent: 2s. p.a.

25 Apr 1720

ACC/0538/2ND DEP/0898 AssignmentJohn WOOLF, vicar of Hillingdon, to SamuelNICHOLL, George NEWDIGATE, HenryBARRADALL and William THOROLD astrustees.Premises: One acre in Cowley Field, Hillingdon,copyhold of the Manor of Colham, with themessuage, school-house etc.Consideration : for the use of the lecturer forUxbridge Chapel.

28 Apr 1721

ACC/0538/2ND DEP/0899 Counterpart LeaseEdward Scott & others, the Lords in Trust, toGeorge GLOVERPremises : parcel of land near Lynch Greenand the newly erected cottage on it.Term: 99 years.Rent: £1. p.a.

21 Jun 1758

ACC/0538/2ND DEP/0900 Lease and release by way of mortgage.Lords in Trust of the town of Uxbridge toThomas HULL.Premises : manor and borough of Uxbridge.To secure £2000

2 & 3 Mar1790

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 106

Reference Description Dates

ACC/0538/2ND DEP/0901 Lease & Release.Thomas HULL to the Lords in Trust.Premises : Cottage & premises in the Lynch,part of the premises comprised in the mortgageof 1790.Consideration: £200

13 & 14 Mar1795

ACC/0538/2ND DEP/0902 Grants of annuityThe Lords in Trust to Miss ElizabethWEATHERLEY.£48 p.a. chargeable upon the manor andborough of Uxbridge, as part of the mortgagedebt to Thomas HULL, deceased.

17 Aug 1802

ACC/0538/2ND DEP/0903 Similar Grant of an annuity of £40 to ThomasWEATHERLY.

17 Aug 1802

ACC/0538/2ND DEP/0904 Counterpart LeaseLords in Trust to William PIERCE in trust forWilliam Wyatt GRAINGE.Premises : 2 cottages in Windsor Street Green.Term: 999 years.Rent: 1s. p.a.Consideration: £340

21 Feb 1809

ACC/0538/2ND DEP/0905 Release.Mrs Jane PARKER to the Lords in Trust.Premises : parcel of land called IckenhamReddings containing 18a. 1r. 4p. in Ickenham.Consideration : £312. 17With plan.

20 Aug 1814

ACC/0538/2ND DEP/0906 Lease and Grant of annuityLords in Trust to Miss Elizabeth TOUZEY.£50 p.a. in consideration of £500.

15 & 16 Mar1816

ACC/0538/2ND DEP/0907 Lease (draft).Lords in Trust to John FILBY.Premises : 4 cottages on the Lynch Green,otherwise Windsor Street Green.Term: 12½ years.Rent: £10 p.a.

18 Dec 1818

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 107

Reference Description Dates

ACC/0538/2ND DEP/0908 Agreement to lease (draft).Lords in Trust and James ANDERSON.Premises : several parcels of meadowcontaining 42 a. in Ickenham & Herefield.Term : 3 years.Rent : £65 p.a.2 copies.

29 Sep 1832

ACC/0538/2ND DEP/0909 Conveyance.The Guardians of the Uxbridge Poor Law Union& others to the Lords in Trust.Premises: messuage in Windsor Street, latelyused for the reception of the poor.Term: 500 years.Consideration: £100.

26 Mar 1841

ACC/0538/2ND DEP/0910NS. MS. Copy of this in UxbridgeCentral Library.

Counterpart Lease.Lords in Trust to Henry MERCER, FrancisSHERBURNE & Henry Morten GRINSDALE.Premises: several lofts & warehousescomprising the first & second floors of theMarket House, Uxbridge.Term: 40 years.Rent: £30 p.a.

31 Dec 1859

ACC/0538/2ND DEP/0911 Duplicate Conveyance & surrender of leaseTrustees of Uxbridge United Charities & othersto John ASHBY and Bernard KILBY, trustees ofAshby's Staines Brewery Ltd.Premises: parcel of land adjoining the 'LambInn at Norwood Wharf, Southall.Consideration: £100.

7 Mar 1924

ACC/0538/2ND DEP/0912 Duplicate Conveyance.Official Trustees of Charity Lands to theEcclesiastical Commissioners for England.Premises: piece of land containing 55 squareyards, adjoining St. Margaret's Church.Consideration: £75.With plan.

5 Oct 1928

ACC/0538/2ND DEP/0913 Duplicate Conveyance.The Official Trustee of Charity Lands to theEcclesiastical Commissioners for England.Premises: piece of land containing 31 sq. feetadjoining St Margarets' Church, Uxbridge.

29 Aug 1934

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 108

Reference Description Dates

ACC/0538/2ND DEP/0914 Duplicate deed of Exchange and surrenderThe Official Trustee of Charity Land's and theTrustees of the Uxbridge United Charities toWilliam Charles BARRETT & Miss Annie MaryBARRETT.Premises: two small parcels of land and themessuage No. 75 the Lynch. (see plan)

31 Jul 1939

ACC/0538/2ND DEP/0915 Sale particulars.Building ground fronting Rockingham Road andNew Windsor Street, Uxbridge.Former reference: Originally in a bundle withACC/0538/2nd dep/0915-927

25 Jun 1868

ACC/0538/2ND DEP/0916 Conveyance.W.P. KNIGHTLEY & others to T.W.M.SHIRREFF and James WILLIS.Premises: six lots of land fronting RockinghamRoad.Consideration: £505.Former reference: Originally in a bundle withACC/0538/2nd dep/0915-927

7 Jun 1869

ACC/0538/2ND DEP/0917 Lease & Counterpart.James WILLIS to Messrs. G.B. CLARK, K.R.MONTGOMERY & C.R. MAYO.Premises in and near New Windsor Street asshown in plan.Term: 21 years.Rent: £15 p.a.Former reference: Originally in a bundle withACC/0538/2nd dep/0915-927

25 Mar 1886

ACC/0538/2ND DEP/0918 Conveyance.Edward WILLIS & others to Frederick WILLIS.Premises: parcel of land in Uxbridge at the rearof the Wesleyan Chapel in New Windsor St.,and a further parcel in New Windsor St.Leasing into the former.Consideration: £300.Former reference: Originally in a bundle withACC/0538/2nd dep/0915-927

1 Dec 1890

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 109

Reference Description Dates

ACC/0538/2ND DEP/0919 Assignment.George Brodie CLARK & others to Col. HenryBOTT.Premises as described in Lease of 25 Mar 1886See ACC/0538/2nd dep/0917Former reference: Originally in a bundle withACC/0538/2nd dep/0915-927

8 Jul 1902

ACC/0538/2ND DEP/0920 Assignment.Col. Henry BOTT to James BURN & Co. Ltd.Premises as in assignment of 8 Jul 1902 seeACC/0538/2nd dep/0919Former reference: Originally in a bundle withACC/0538/2nd dep/0915-927

28 Nov. 1902

ACC/0538/2ND DEP/0921 Conveyance.Frederick WILLIS to the Lords in Trust.Premises as in ACC/0538/2nd dep/0871Consideration: £425.Also agreement for sale, 1903, permission fromCharity Commissioners, abstract andsupplementary abstract of title, and vendors'reply to purchasers' requisitions.Former reference: Originally in a bundle withACC/0538/2nd dep/0915-927

6 May 1904

ACC/0538/2ND DEP/0922 Conveyance.Frederick WILLIS to the Lords in Trust.Premises as in ACC/0538/2nd dep/0871Consideration: £425.Also agreement for sale, 1903, permission fromCharity Commissioners, abstract andsupplementary abstract of title, and vendors'reply to purchasers' requisitions.Former reference: Originally in a bundle withACC/0538/2nd dep/0915-927

6 May 1904

ACC/0538/2ND DEP/0923 Conveyance.Frederick WILLIS to the Lords in Trust.Premises as in ACC/0538/2nd dep/0871Consideration: £425.Also agreement for sale, 1903, permission fromCharity Commissioners, abstract andsupplementary abstract of title, and vendors'reply to purchasers' requisitions.Former reference: Originally in a bundle withACC/0538/2nd dep/0915-927

6 May 1904

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 110

Reference Description Dates

ACC/0538/2ND DEP/0924 Conveyance.Frederick WILLIS to the Lords in Trust.Premises as in ACC/0538/2nd dep/0871Consideration: £425.Also agreement for sale, 1903, permission fromCharity Commissioners, abstract andsupplementary abstract of title, and vendors'reply to purchasers' requisitions.Former reference: Originally in a bundle withACC/0538/2nd dep/0915-927

6 May 1904

ACC/0538/2ND DEP/0925 Conveyance.Frederick WILLIS to the Lords in Trust.Premises as in ACC/0538/2nd dep/0871Consideration: £425.Also agreement for sale, 1903, permission fromCharity Commissioners, abstract andsupplementary abstract of title, and vendors'reply to purchasers' requisitions.Former reference: Originally in a bundle withACC/0538/2nd dep/0915-927

6 May 1904

ACC/0538/2ND DEP/0926 Conveyance.Frederick WILLIS to the Lords in Trust.Premises as in ACC/0538/2nd dep/0871Consideration: £425.Also agreement for sale, 1903, permission fromCharity Commissioners, abstract andsupplementary abstract of title, and vendors'reply to purchasers' requisitions.Former reference: Originally in a bundle withACC/0538/2nd dep/0915-927

6 May 1904

ACC/0538/2ND DEP/0927 2 items correspondence re almshouses fenceFormer reference: Numbers ACC/0538/2nddep/0915-927 are an original bundle

1925

ACC/0538/2ND DEP/0928 Letter (printed) from Dr Thomas BEASLEY tothe Lords in Trust, burgage-holders and allclaiming burgage-rights.Setting forth his suggestions for the sale of theburgage lands & the erection of almshouses.3 copies.

7 Apr 1845

ACC/0538/2ND DEP/0929 Case for the opinion of counsel (draft)re: Lords in Trust and the burgage-holders ofUxbridge's sale of burgage lands.

Aug 1847

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 111

Reference Description Dates

ACC/0538/2ND DEP/0930 Draft case for the opinion of counsel,(incomplete)Apparently case for selling burgage lands.

N.D. ? 1847

ACC/0538/2ND DEP/0931 The London Gazette.All these papers contain an identical notice ofthe intention of the Lords in Trust to obtain anAct of Parliament, allowing them to sell burgagelands.

21 Nov. 1854

ACC/0538/2ND DEP/0932 The Morning Chronicle.All these papers contain an identical notice ofthe intention of the Lords in Trust to obtain anAct of Parliament, allowing them to sell burgagelands.

17 Nov. 1854

ACC/0538/2ND DEP/0933 The Morning Chronicle.All these papers contain an identical notice ofthe intention of the Lords in Trust to obtain anAct of Parliament, allowing them to sell burgagelands.

24 Nov. 1854

ACC/0538/2ND DEP/0934 The Morning Chronicle.All these papers contain an identical notice ofthe intention of the Lords in Trust to obtain anAct of Parliament, allowing them to sell burgagelands.

28 Nov. 1854

ACC/0538/2ND DEP/0935 The Windsor & Eton Express.All these papers contain an identical notice ofthe intention of the Lords in Trust to obtain anAct of Parliament, allowing them to sell burgagelands.

2 Dec 1854

ACC/0538/2ND DEP/0936 Uxbridge Burgage Lands;Petition for leave tobring in Bill.

1854

ACC/0538/2ND DEP/0937 'A Bill for authorising the Sale of UxbridgeBurgage Lands & erecting application of theproceeds thereof' (to the Local Board ofHealth).Also copy of Harefield Inclosure allotment to theUxbridge burgage holders,counsels' opinion and correspondences

1854 - 5

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 112

Reference Description Dates

ACC/0538/2ND DEP/0938 'A Bill for authorising the Sale of UxbridgeBurgage Lands & erecting application of theproceeds thereof' (to the Local Board ofHealth).Also copy of Harefield Inclosure allotment to theUxbridge burgage holders,counsels' opinion and correspondences

1854 - 5

ACC/0538/2ND DEP/0939 'A Bill for authorising the Sale of UxbridgeBurgage Lands & erecting application of theproceeds thereof' (to the Local Board ofHealth).Also copy of Harefield Inclosure allotment to theUxbridge burgage holders,counsels' opinion and correspondences

1854 - 5

ACC/0538/2ND DEP/0940 'A Bill for authorising the Sale of UxbridgeBurgage Lands & erecting application of theproceeds thereof' (to the Local Board ofHealth).Also copy of Harefield Inclosure allotment to theUxbridge burgage holders,counsels' opinion and correspondences

1854 - 5

ACC/0538/2ND DEP/0941 Further copies of the Bill as in ACC/0538/2nddep/0937, and one copy of the subsequent Act.8 items.

1854 - 5

ACC/0538/2ND DEP/0942 Letters from DYSON & Co. to Messrs. Riches,Woodbridge & Sonre: Uxbridge burgage lands.11 items.

1854 - 1855

ACC/0538/2ND DEP/0943 Uxbridge Burgage Lands. Statement of proofsof compliance with the Standing Orders.

1855

ACC/0538/2ND DEP/0944 Account of Fees paid & Expenses incurred inpassing the Uxbridge Burgage Lands Bill.

1855

ACC/0538/2ND DEP/0945 Messrs. Riches & Woodbridge's draft Bill ofCosts to Lords in Trust for the Parliamentarybill.

1884 - 1855

ACC/0538/2ND DEP/0946 List of Charges (printed) prepared by theSpeaker of the House of Commons forParliamentary agents, solicitors etc.

1855

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 113

Reference Description Dates

ACC/0538/2ND DEP/0947 Correspondence2 items.

1855

ACC/0538/2ND DEP/0948 'The Roll or List' of Uxbridge burgage-holders. 1728, 1813

ACC/0538/2ND DEP/0949 List of Burgage - holders of Uxbridge in 1720,who have a right to graze cattle in Cow Moor.

Dec 1795

ACC/0538/2ND DEP/0950 List of Uxbridge freeholders (taken from thePoor Rate).

1855

ACC/0538/2ND DEP/0951 Burgage Lands. Statement as to the quitrentspayable out of allotments awarded in lieu ofCow Moor.

9 Mar 1855

ACC/0538/2ND DEP/0953 Report as to the Exercise of the Right ofCommon by each individual whose claim isobjected to.

N.D

ACC/0538/2ND DEP/0954 Plan of Uxbridge burgage lands in Harefield &Ickenham (to be sold by auction).Coloured.Size: 23½" x 18" Scale: 3ch = 1"

1856

ACC/0538/2ND DEP/0955 Bargain & Sale (draft).Thomas PALMER & others to the Lords inTrust.Premises: small parcel of meadow ground, &the schoolroom recently erected on it, known asthe School of Industry.Consideration: 10s.Former reference: Originally in a bundle withACC/0538/2nd dep/0955-965

1817

ACC/0538/2ND DEP/0956 An Act for Authorising the Sale of the UxbridgeBurgage Lands and erecting the Application ofthe proceeds thereof, and for other purposes.3 copies.Former reference: Originally in a bundle withACC/0538/2nd dep/0955-965

1855

ACC/0538/2ND DEP/0957 Sale particulars42 acres of meadow land in Harefield &Ickenham, part of Uxbridge burgage lands.Draft conditions & particulars of sale and saleposters.

10 Jul 1856

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 114

Reference Description Dates

ACC/0538/2ND DEP/0958 Sale particulars42 acres of meadow land in Harefield &Ickenham, part of Uxbridge burgage lands.Draft conditions & particulars of sale and saleposters.

10 Jul 1856

ACC/0538/2ND DEP/0959 Sale bill.Timber on burgage land opposite Brackenburyfarm, Harefield.

17 Apr 1828

ACC/0538/2ND DEP/0960 Conveyance (attested copy).Lords in Trust to Matthew FORD.Premises: several pieces of old inclosedmeadow land (specified) in Harefield andIckenham.Consideration: £440.With draft.Former reference: Originally in a bundle withACC/0538/2nd dep/0955-965

31 Oct 1856

ACC/0538/2ND DEP/0961 Abstract of the title (draft) of the Lords in Trustto land situated in Harefield & Ickenham.Draft requisitions on title & replies.Former reference: Originally in a bundle withACC/0538/2nd dep/0955-965

1853 - 1856

ACC/0538/2ND DEP/0962 Abstract of the title (draft) of the Lords in Trustto land situated in Harefield & Ickenham.Draft requisitions on title & replies.Former reference: Originally in a bundle withACC/0538/2nd dep/0955-965

1853 - 1856

ACC/0538/2ND DEP/0963 Uxbridge Burgage Lands; valuation of timber.Former reference: Originally in a bundle withACC/0538/2nd dep/0955-965

1856

ACC/0538/2ND DEP/0964 Auctioneers' account, Uxbridge Burgage lands.Former reference: Originally in a bundle withACC/0538/2nd dep/0955-965

1856

ACC/0538/2ND DEP/0965 Uxbridge Burgage lands; Correspondence etc.12 items.Former reference: Numbers ACC/0538/2nddep/0955-965 are in original bundle

1856

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 115

Reference Description Dates

ACC/0538/2ND DEP/0966 Extracts from documentsDocuments relating to the title of thefreeholders and copyholders of the manor ofColham and burgage holders of the manor &borough of Uxbridge in and to the waste landsof the manor of Colham.

1636

ACC/0538/2ND DEP/0967 Two receipts for deeds signed by George PITT& Henry CANE.

1671

ACC/0538/2ND DEP/0968 Receipts for payments made by the Lords inTrust.19 items.

1671 - 1726

ACC/0538/2ND DEP/0969 Indenture of bargain & sale (copy).George PITT & others to John DUNSTALL &others, inhabitants of Uxbridge.Premises: manor & borough of Uxbridgesubject to £20 p.a. to be paid to six poor men &women of the town.Consideration £550.

11 Mar 1695

ACC/0538/2ND DEP/0970 List of principal sums lent in a 'jest set'Also receipt for repayment of £80 by WilliamJames.

29 May 1702

ACC/0538/2ND DEP/0971 Accounts of Richard HOWSON & JabezGOLDAR of the rents & profits of the town ofUxbridge.2 items.

1702, 1704

ACC/0538/2ND DEP/0972 Account of payments made from rents byunidentified person, part of whose draft will iswritten on dorse.

1703 - 1714,1723

ACC/0538/2ND DEP/0973 Undertaking by John JACQUES, minister ofUxbridge, to repay several sums of £5 given tohim, if they are not used for the purpose oferecting a house & school.

26 Mar 1705

ACC/0538/2ND DEP/0974 Bills for carpenters' work done on the markethouse & almshouses.3 items.

1707, 1721,1741

ACC/0538/2ND DEP/0975/A List of cottages with arrears in rent 1710

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 116

Reference Description Dates

ACC/0538/2ND DEP/0975/B Bill for drawing up two deeds in ejectment &copies.

1710

ACC/0538/2ND DEP/0975/C Account of four days expenses, mainly tavernbills & coach line.

1710

ACC/0538/2ND DEP/0976 Presentments & survey (copy) of the manor &borough of Uxbridge

1727 - 1728

ACC/0538/2ND DEP/0977 Account of payments made to Mrs BLUNT. Lady day -Michaelmas1741

ACC/0538/2ND DEP/0978 Agreements for annual rents of 2/6 to be paidby tenants living in the cottages on the waste inLynch Green.10 agreements, and 6 more uncompleted.

3 Oct 1744

ACC/0538/2ND DEP/0979 Inventory of the household goods in and aboutthe cottage in the Lynch Green whereinThomas SMITHERS deceased, lately lived.

18 Mar 1747

ACC/0538/2ND DEP/0980 Notice to Mary Smithers, widowOf the seizure of all her goods and chattels inpayment of six and a half years' back rent.

18 Mar 1747

ACC/0538/2ND DEP/0981 Agreement between John COPLIN & WilliamPHILLIPS for the sale of a cottage under thechurchyard wall on the waste.

26 Dec 1769

ACC/0538/2ND DEP/0982 Receipt from Phillips for £10.15, purchase priceof above.

2 Jan 1770

ACC/0538/2ND DEP/0983 Agreement by Lords in Trust to provide acottage rent free to Phillips and his wife & sister-in-law for life as compensation for their cottage(see ACC/0538/2nd dep/0981-982) which theywish to pull down to extend the burial ground.

9 Oct 1783

ACC/0538/2ND DEP/0984 Rental of Cow Moor, Uxbridge.Showing names of present owners & occupiersof burgage lands, rents payable to the Lords inTrust, number of cows of heifers each may puton Cow Moor.

N.D. [18thcent.]

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 117

Reference Description Dates

ACC/0538/2ND DEP/0985 Rental of Cow Moor.Details as above; also ground rents due oncottages illegally erected on the waste groundadjoining the Chapel yard Wall, and the namesof their occupiers.

N.D. [18thcent.]

ACC/0538/2ND DEP/0986 Paper booklet containing a description of thebounds of the manor & borough of Uxbridge.

N.D. [18thcent.]

ACC/0538/2ND DEP/0987 Notice of a subscription opened for the diggingof three wells to supply the town with water.

N.D. [18thcent.]

ACC/0538/2ND DEP/0988 Notices of meetings & resolutions respectingthe Harefield & Hillingdon Inclosures and thepurchase by Mr. PARKER.

1810 - 1814

ACC/0538/2ND DEP/0989 Notice of Uxbridge burgage land in Ickenhamand Harefield amounting to 42a. 2r. 18p. to beleased by tender.

7 Jan 1813

ACC/0538/2ND DEP/0990 Notice as ACC/0538/2nd dep/0989 13 Feb 1814

ACC/0538/2ND DEP/0991 Bundle of papersre: Lords in Trusts meetings & resolutionsconcerning burgage holders' lands & rights ofcommon etc. for Hillingdon & HarefieldInclosures.14 items.

1813 - 1814

ACC/0538/2ND DEP/0992 Further report of the Commissioners to enquireconcerning Charities in Middlesex; printed pp.173-320.[For complete set of reports see volume inRecord Office Library]

1819 - 1837

ACC/0538/2ND DEP/0993 Correspondence to the Lords in TrustIncluding tenders for keeping the marker houseclock wound & in repair.

1830

ACC/0538/2ND DEP/0994 Act for repairing the roadsRoads from Wendover to the end of Oak Laneand from the River Colne for half a mile towardsBeaconsfield, Bucks

1833

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 118

Reference Description Dates

ACC/0538/2ND DEP/0995 Agreement.Thomas HARDY and the Lords in Trust.That he build a messuage & workshops atUxbridge to the specification prepared by MrTYERMAN for the sum of £470.

1 Feb 1839

ACC/0538/2ND DEP/0996 Burgage receipts and expenses.2 bundles.

1842 - 5, 1848

ACC/0538/2ND DEP/0997 Insurance policies with the County Fire Officeheld by the Lords in Trust in Uxbridge markethouse, almshouses & contents.

1842, 1846,1899, 1902,1906 - 1907

ACC/0538/2ND DEP/0998 Agreement for Lease.Lords in Trust to Messrs. Leadbetter & BirdPremises: cellars and offices in the marketplace.Term: 5 years.Rent: £20 p.a.

3 Jun 1892

ACC/0538/2ND DEP/0999 Applications to the Lords in Trust for theposition of Town Crier.13 items.

Sep 1846,1857, 1859

ACC/0538/2ND DEP/1000 Correspondence to Lords in Trust includingspecification of repairs necessary to the markethouse.15 items.

1851 - 1852

ACC/0538/2ND DEP/1001 Miscellaneous correspondence & bills to theLords in Trust.

1851 - 1891

ACC/0538/2ND DEP/1002 Notice of Uxbridge burgage lands to let; 42a.2r. & 28p. in Uckenham & Harefield.

17 Oct 1853

ACC/0538/2ND DEP/1003 Notice to repair.Lords in Trust to Thomas WARD and MANDAHAYERS.Premises: 4 cottages on the Lynch Green.With specification of repairs.

23 Jan 1857

ACC/0538/2ND DEP/1004 Loose in Trust. Copy of resolution as to ChapelStreet Brewery.

13 Jan 1876

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 119

Reference Description Dates

ACC/0538/2ND DEP/1005 Henry MORTEN'S proposal to the Lords inTrust to take a building lease on property on thewest side of Chapel Street.3 copies of plan

Feb 1876

ACC/0538/2ND DEP/1006 Schedule of delapidations at the end of JohnFARRANTS' lease on Nos. 4 & 5 The Lynch.And Correspondence.

19 Sep 1876

ACC/0538/2ND DEP/1007 Report (copy); Mr Eves' surrey of Nos. 15-20Chapel Street.Nos. 15-19 not worth repairing being timber -built, and eight new small houses could be builton the site.With plan.

19 Mar 1877

ACC/0538/2ND DEP/1008 Charity Commissioners.Instructions for advertisement of the Lords'intention to grant a building lease on landabutting the Lynch Green & Chapel Street.

27 Mar 1877

ACC/0538/2ND DEP/1009 'Report as to the rights of the Lords in Trust toUxbridge Cattle Marker and Tolls for sales atMarkets & Fairs'

1886

ACC/0538/2ND DEP/1010 Certificate of Mr EVES (copy).That Henry MORTEN has put No. 30, formerlyNo 20, Chapel Street (now the Lynch) intoproper tenantable repair.

13 Sep 1886

ACC/0538/2ND DEP/1011/A Account of Richard Ball to the Lords in Trust foralterations to the almshouses

1882

ACC/0538/2ND DEP/1011/B Rules for the Uxbridge Almshouses. 1890

ACC/0538/2ND DEP/1012 Letters from Local Board of Healthre: use of Old Fish Market as a Station for theirFire Escape.2 items

1890

ACC/0538/2ND DEP/1013 Bundle of bills paid by Lords in Trust. 1898 - 1899

ACC/0538/2ND DEP/1014/A Correspondence between Lords in Trust & H.M.Treasury re Treasure Trove of 98 coins(unspecified) found in Uxbridge.

1875

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 120

Reference Description Dates

ACC/0538/2ND DEP/1014/B Memorandum as to treasure trove to beentered in the minute book.

1895

ACC/0538/2ND DEP/1015 Norwood - Southall U.D.C.; Proposed wideningof Norwood RoadPlan, surveyors' report & correspondence in repurchase of land belonging to Uxbridge UnitedCharities.

1922

ACC/0538/2ND DEP/1016 Charles Woodbridge, deceased.Declaration of trust of a sum of £100 in farow ofthe inmates of the almshouses at Uxbridge.

10 Dec 1924

ACC/0538/2ND DEP/1017 List of documents 1693-1932 PERROTT vGRAINGE.

1929 - 32

ACC/0538/2ND DEP/1018 Lease & settlement.John DUNSTALL, surviving trustee of LordOSSULSTON'S charity to William JAMES,Edmund BAKER, John WICKS & EdmundBLUNT, the new trustees.Premises : 13 acres of land in Norwood, Hayes.(specified).

27 & 28 Oct1715

ACC/0538/2ND DEP/1019 Release in trustEdmund Baker & Edmund BLOUNT, survivingtrustees of Lord Osselstone's Charity, toRichard NORWOOD, Christopher PEELE,William GREENHOW Edward SCOTT, EdmundBLOUNT & Nicholas BLOUNT, new Trustees.Premises as in ACC/0538/2nd dep/1018

19 Nov. 1729

ACC/0538/2ND DEP/1020 Bargain & sale.Edward SCOTT & Nicholas BLOUNT, trusteesof Lord Ossulston's Charity, to Francis CHILD.Premises: several pieces of land in NorwoodField.Consideration: in exchange for one acre inEastfield, Norwood, and £5.

24 May 1762

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 121

Reference Description Dates

ACC/0538/2ND DEP/1021 Lease & release in trust.Mrs Rebecca BLOUNT (only child & heir ofEdward Scott, surviving trustee) to BernardHENINGTON Thomas WEATHERLY, OwenJONES, William JONES & John MILLARD, thenew trustees.Premises as in ACC/0538/2nd dep/1018 andACC/0538/2nd dep/01019

27 & 28 Nov1767

ACC/0538/2ND DEP/1022 Copies of memorials to be registered with theMiddlesex Deeds Registry of ACC/0538/2nddep/1021

25 Jan 1768

ACC/0538/2ND DEP/1023 Lease & release (attested copies)John AWSITER to Robert CHILD.Premises: Hedge Close, Bixley closes,Orfurlongs close, Littleworth close, Freesescloses & several parcels of land in the commonfields of Norwood (specified).Consideration: £1,700

15 & 16 Feb1779

ACC/0538/2ND DEP/1024 Copy of foot of Fine re premises ofACC/0538/2nd dep/1023

1779

ACC/0538/2ND DEP/1025 Lease & deed of ExchangeRobert CHILD to Thomas WEATHERLY &others, trustees of the Charity.Premises: 1. Certain of the lands purchased byRobert Child of John ANSITER, specified inACC/0538/2nd dep/10222. Premises as in ACC/0538/2nd dep/1020

1 & 2 Mar1780

ACC/0538/2ND DEP/1026 Counterpart leaseThomas WEATHERLY & others, trustees of theCharity to Edward BUNCE.Premises as in ACC/0538/2nd dep/1021Term: 31 years.Rent: £10 p.a.

28 Jun 1780

ACC/0538/2ND DEP/1027 Lease & release in trust.Bernard HENINGTON & William JONES,surviving trustees, to William LEWIS, JohnMERCER Edward POWELL, John COPLAND,Thomas WEATHERLY, John PLOMER, thenew trustees.Premises as in ACC/0538/2nd dep/1022

17 & 18 Nov.1785

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 122

Reference Description Dates

ACC/0538/2ND DEP/1028 Plan of lands in Norwood belonging to theTrustees of Lord Ossulston's CharityColoured Surveyed by T. HACK.Linen backed paper.Size: 22" x 18" Scale: 9 ch = 1"

1787

ACC/0538/2ND DEP/1029 Conveyance (copy)Trustees of the Charity to the Grand JunctionCanal Company.Premises: parcels of land containing 2r. 8p. &2r. 7p. in Norwood to form part of the Canal &tow path.Consideration: £98. 8. 9.

5 Mar 1795

ACC/0538/2ND DEP/1030 Counterpart Lease.John MERCER, surviving trustee, to JohnWESTBROOK.Premises: parcel of land adjoining the GrandJunction Canal, used as a wharf.Term: 14 years. Rent: £5.5 p.a.

21 May 1812

ACC/0538/2ND DEP/1031 Counterpart Lease.John MERCER, surviving trustee, to ThomasGLADWIN.Premises: 5 parcels of land in Norwood(specified) containing 9 ac. 3r.Term: 14 years.Rent: £42 p.a.

2 Jul 1812

ACC/0538/2ND DEP/1032 Extract from the Hayes Inclosure award relatingto land owned by the Trustees of LordOssulston's Charity.

1816

ACC/0538/2ND DEP/1033 Lease & release in trust.John MERCER, the surviving trustee, toEdward BROWN, Samuel HULL, EdwardJAMES, John Mercer, jun., Daniel NORTON,William NORTON, Joseph SHOPPEE, RalphSTEVENS, v Charles WEBSTER, the newtrustees.Premises as in ACC/0538/2nd dep/1022Also assignment of share in Grand JunctionCanal

17 & 18 Jan1826

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 123

Reference Description Dates

ACC/0538/2ND DEP/1034 Lease & Counterpart.Trustees of Lord Ossulston's Charity to JohnVINCENT.Premises: cottage, wharf on the Grand JunctionCanal and a piece of land containing 1a. 3r.29p. in Norwood.Term: 21 years.Rent: £20 p.a.

6 Oct 1850

ACC/0538/2ND DEP/1035 Conveyance (copy).Trustees of Lord Ossulston's Charity to theGreat Western & Brentford Railway Co.Premises: parcel of land containing 1a.3r.2p.being part of Lower Free Close in Norwood.Consideration: £400. Marginal plan.

1 Dec 1859

ACC/0538/2ND DEP/1036 Covenant to produce title deeds (copy). 1859

ACC/0538/2ND DEP/1037 Counterpart lease.Trustees of Lord Ossulston's Charity to JamesRobinson.Premises as in ACC/0538/2nd dep/1034Term: 21 years.Rent: £30 p.a.

2 Feb 1866

ACC/0538/2ND DEP/1038 Account bookTrustees of Lord Ossulston's Charity,containing statements of real & personal state.1 vol.

1877 - 1906

ACC/0538/2ND DEP/1039 Nomination of Trustees of Michael PEARCE'Sgift to the Uxbridge Poor.John BOWDEN to Richard PEELE, WilliamTHURBIN, William Zock, Bernard HENINGTONRussell FARMER and Solomon COCK.Premises: 3 messuages in Uxbridge.

10 Jan 1740

ACC/0538/2ND DEP/1040 Lists of pensioners under Pearce's Charity. 1892

ACC/0538/2ND DEP/1041 Lists of pensioners under Pearce's Charity. 1900

ACC/0538/2ND DEP/1042 Account book for WELL'S Gift.Alphabetical list of persons paid 2/6, apparentlyper annum. Note that this was the fortieth yearof the gift.

1877

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 124

Reference Description Dates

ACC/0538/2ND DEP/1043 Agreement for Co-partnership of Thomas HarryRiches, Charles Woodbridge, senior CharlesWoodbridge, junior, as solicitors and attorniesat law.

1 Jun 1852

ACC/0538/2ND DEP/1044 Probate and administration account books1889 - 1896, 1897 - 1905, 1905 - 1913, 1913 -1920, 1920 - 1929.[Woodbridge & Sons give original numbers 2-6]

1889 - 1929

ACC/0538/2ND DEP/1045 Probate and administration account books1889 - 1896, 1897 - 1905, 1905 - 1913, 1913 -1920, 1920 - 1929.[Woodbridge & Sons give original numbers 2-6]

1889 - 1929

ACC/0538/2ND DEP/1046 Probate and administration account books1889 - 1896, 1897 - 1905, 1905 - 1913, 1913 -1920, 1920 - 1929.[Woodbridge & Sons give original numbers 2-6]5 vols.

1889 - 1929

ACC/0538/2ND DEP/1047 Probate and administration account books1889 - 1896, 1897 - 1905, 1905 - 1913, 1913 -1920, 1920 - 1929.[Woodbridge & Sons give original numbers 2-6]

1889 - 1929

ACC/0538/2ND DEP/1048 Probate and administration account books1889 - 1896, 1897 - 1905, 1905 - 1913, 1913 -1920, 1920 - 1929.[Woodbridge & Sons give original numbers 2-6]

1889 - 1929

ACC/0538/2ND DEP/1049 Private ledger.Indexed.1 vol.

1947 - 1953

ACC/0538/2ND DEP/1050 Petty Cash account bookWith loose sheets containing accounts for theLondon office.

1933 - 1941

ACC/0538/2ND DEP/1051 Salaries books for employees, giving insurance,tax etc paid.5 vols.

1945 - 1952

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 125

Reference Description Dates

ACC/0538/2ND DEP/1052 Inclosure ActsContaining Acts for Estate, Ikenham, Hillingdonand Cowley, Harrow, Ruislip, Langley Marsh,Hayes, Datchett, Stoke Poges and Wexham,Harefield, Windlesham, Hillingdon, Isleworth,Cranford, Harlington, West Drayton; abstractsfrom Harmondsworth loose in the volume.1 vol.

1776 - 1825

ACC/0538/2ND DEP/1053 Bills & Acts of Parliament, both general andPrivate, relating to Uxbridge and area.Containing 19 acts.1 vol.

1785 - 1808

ACC/0538/2ND DEP/1054 Messrs. Woodbridge & Sons. Telephoneaccounts & receipts.

1916 - 1917

ACC/0538/2ND DEP/1055 File of income tax returns & correspondenceetc

1944 - 1948

ACC/0538/2ND DEP/1056 Sample cheque books.Uxbridge Old Bank.Messrs. Woodbridge, Lacy, Hartland, Hibbert &Co. incorporating Hull, Smith & Co.

c.1870 to 1890

ACC/0538/2ND DEP/1057 Sample cheque books for the bank of Curtis,Roberts & Curtis.

1828 - 1837

ACC/0538/2ND DEP/1058 Agreement & Correspondence.Papers re sale of the bank of Woodbridge Lacy.Hartland, Hibbert & Co. to Messrs. Barclay &Co.6 items

1900 - 1908

ACC/0538/2ND DEP/1059 Conveyance (copy).Messrs. G. GOSNEY & R.W. BAXTER toAnthony Chapman.Premises: parcel of land in the corners ofEndsleigh & Norwood Roads, Southall.Consideration: £397.With plan.

17 Nov. 1899

ACC/0538/2ND DEP/1060 Abstract of title of Messrs. G. GOSNEY & R.W.BAXTER to premises near Southall Green,Norwood.

1874 - 1899

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 126

Reference Description Dates

ACC/0538/2ND DEP/1061 Second Mortgage.Anthony Chapman to Louis Beauclerc Goldman& William Hedley JAY.Premises: Alverton Vella & Morratt VillaEndsleigh Road, Southall & Nos. 1, 2, 3 & 4Clarence Terrace, Endsleigh Road, Southall.To secure £114ACC/0538/2nd dep/1061-1069 originally in abundle together.

13 Jun 1900

ACC/0538/2ND DEP/1062 'Hand in Hand' insurance policyHeld by Anthony Chapman on Nos. 25, 27, 29,31, 33 & 35 Gordon Road, Southall.ACC/0538/2nd dep/1061-1069 are an originalbundle.

25 Jun 1900

ACC/0538/2ND DEP/1063 Mortgage.Anthony Chapman to Messrs. C. & T.H.R.Woodbridge.Premises in Norwood Road, Endsleigh Road &Gordon Road, Southall described in Schedule.To secure £300.

27 Jul 1900

ACC/0538/2ND DEP/1064 Mortgage.Anthony Chapman to Richard HAMPTON.Premises: Selby Villas & Nos. 1, 2, 3 & 4Penalverne Villas, Norwood Road, Southall.To secure £200.

19 Nov. 1900

ACC/0538/2ND DEP/1065 Transfer of mortgage.Messrs. Z.B. Goldman & W M. Jay to Messrs.C. & T.H.R. Woodbridge.Premises: Nos. 1, 2, 3 & 4 Clarence Terrace,Endsleigh Road, Southall.ACC/0538/2nd dep/1061-1069 are an originalbundle

26 Aug 1902

ACC/0538/2ND DEP/1066 Duplicate order in Chancery.Order of Foreclosure.Woodbridge & Chapman.ACC/0538/2nd dep/1061-1069 are an originalbundle

2 Feb 1903

ACC/0538/2ND DEP/1067 In ChanceryBill of Costs for the action Woodbridge v.Chapman.ACC/0538/2nd dep/1061-1069 are an originalbundle

1902 - 1903

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 127

Reference Description Dates

ACC/0538/2ND DEP/1068 Notices of apportionment run on to AnthonyChapman for making up Endsleigh Road inrespect of Clarence & Penalverne Villas.ACC/0538/2nd dep/1061-1069 are an originalbundle

1 Feb 1906

ACC/0538/2ND DEP/1069 Undertaking by Southall - Norwood U.D.C. topay for damage & remove attachment toChimney in 1 Penalverne Villas.ACC/0538/2nd dep/1061 - 1069 are an originalbundle

Jul 1910

ACC/0538/2ND DEP/1070 Sales particulars of property in Southall.Nos. 1-7 Victoria Terrace, Clarence Street.Nos. 1-4 Seaton Villas, Clarence Street.Nos. 5-8 Seaton Villas, Clarence Street.

11 Jun 1902

ACC/0538/2ND DEP/1071 Sales particulars of property in Southall.Nos. 1-4 Clarence Terrace, Endsleigh Road.Nos. 1 & 2 Gilby Villas, Norwood Road.Nos. 1-4 Penalverne Villas, Norwood RoadNos. 1-27 (odd) Penare Terrace, Gordon Road.

11 Jun 1902

ACC/0538/2ND DEP/1072 Sales Particulars of Property in Southall.Nos. 1-9 Albany Villas, Clarence StreetNos. 1-13 (odd) Spencer Street.

11 Jun 1902

ACC/0538/2ND DEP/1073 Sales Particulars of Property in Southall.82 plots of building land in Western Road, partof the Coronation Estate.

15 Feb 1904

ACC/0538/2ND DEP/1074 Sales Particulars of Property in Southall.Nos. 1 & 2 Silby Villas, Norwood RoadNos. 1-4 Penalverne Villas, Norwood RoadNos. 92-130 (even) Clarence StreetNos. 51-63 (odd) Clarence StreetNos. 115-131 (odd) Clarence StreetNos. 1-13 (odd) Spencer Street.

15 Aug 1906

ACC/0538/2ND DEP/1075 Property in SouthallNos. 11-23 (odd) Regina Road.Nos. 61 & 63 Hartington Road.

26 Jun 1912

ACC/0538/2ND DEP/1076 Property in SouthallNos. 19-25 (odd) Endsleigh Road

24 Feb 1915

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 128

Reference Description Dates

ACC/0538/2ND DEP/1077 Property in SouthallNos. 116-130 (even) Clarence Street.Nos. 115-131 (even) Albany Villas, ClarenceStreet

12 Apr 1916

ACC/0538/2ND DEP/1078 Anthony Chapman's property.Messrs. Woodbridge & Sons quarterly rentaccounts for Selby & Penalverne Villas andPenare Terrace, Southall.

1916 - 1923

ACC/0538/2ND DEP/1131 Anthony Chapman's property.Messrs. Woodbridge and Sons' quarterlyaccounts for property in Gordon Road, Southalland for Penalvarne & Silley Villas, Southall.

1924 - 1934

ACC/0538/2ND DEP/1193 Correspondence and billsre: Anthony Chapman's property in Southall.

1900 - 1913

ACC/0538/2ND DEP/1194 Surveyors Certificate from the U.D.C. ofSouthall & Norwood.Nos. 1-9 (inclusive) Albany Villas, York Rd, builtby John Thomas STEVENS, as fit forhabitation.ACC/0538/2nd dep/1194-1204 are an originalbundle.

7 Sep 1898

ACC/0538/2ND DEP/1195/A Mortgage.John Thomas STEVENS to Messrs. C. v.T.H.R. Woodbridge.Premises in York Road & Western Road,Southall specified in schedule.To secure £1,500.ACC/0538/2nd dep/1194-1204 are an originalbundle

11 Aug 1899

ACC/0538/2ND DEP/1195/B Further charge to secure £1500.ACC/0538/2nd dep/1194-1204 are an originalbundle

11 Aug 1900

ACC/0538/2ND DEP/1196 Abstract of Foreclosure order.Messrs. C. & T.H.R. Woodbridge, plaintiffs,John Thomas STEVENS & John GOODCHILD,defendants.ACC/0538/2nd dep/1194-1204 are an originalbundle

28 May 1903

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 129

Reference Description Dates

ACC/0538/2ND DEP/1197 Duplicate order in ChanceryACC/0538/2nd dep/1194-1204 are an originalbundle

28 May 1903

ACC/0538/2ND DEP/1198 Taking Masters' Certificate (copy)ACC/0538/2nd dep/1194-1204 are an originalbundle

19 Nov. 1902

ACC/0538/2ND DEP/1199 Schedule of securities deposited with Messrs.Barclay & Co. to secure repayment by Messrs.C. v. T.H.R. Woodbridge of a loan of £6000 &interest.ACC/0538/2nd dep/1194-1204 are an originalbundle

Apr 1903

ACC/0538/2ND DEP/1200 As ACC/0538/2nd dep/1199ACC/0538/2nd dep/1194-1204 are an originalbundle

Jun 1903

ACC/0538/2ND DEP/1201 As ACC/0538/2nd dep/1199ACC/0538/2nd dep/1194-1204 are an originalbundle

Apr 1905

ACC/0538/2ND DEP/1202 MortgageJohn Thomas STEVENS to Messrs.Woodbridge, Lacy. Hartland, Hibbert & Co.Premises: the Millett Stevens Estate containing9 acres fronting on to the Western Road,Southall.To secure £1,200.ACC/0538/2nd dep/1194-1204 are an originalbundle

5 Jan 1910

ACC/0538/2ND DEP/1203 Abstract of title of George GOSNEYTo several parcels of ground at Southall Green,Hayes, and in Waltham Road Southall Green.ACC/0538/2nd dep/1194-1204 are an originalbundle2 copies.

1885 - 1899

ACC/0538/2ND DEP/1204 Abstract of the tithe of the Executor of CharlesWoodbridge, deceased, to No. 50 MordauntRoad, Willesden.ACC/0538/2nd dep/1194-1204 are an originalbundle

1896 - 1925

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 130

Reference Description Dates

ACC/0538/2ND DEP/1205 Correspondence, rent accounts, bills etcre: Thos. Stevens' property in Hayes &Southall.6 items.

1901, 1921 -1926

ACC/0538/2ND DEP/1206 Estimates & accounts for repair's,correspondence from tenants of properties inSpencer Street, Clarence Street and WalthamRoad, SouthallFor which H. IMHOF was the agent.

1900 - 1922

ACC/0538/2ND DEP/1207 Estimates & accounts for repair's,correspondence from tenants of properties inSpencer Street, Clarence Street and WalthamRoad, SouthallFor which H. IMHOF was the agent.

1900 - 1922

ACC/0538/2ND DEP/1208 Copies (2) of 'Bye-Laws made by the LocalBoard for the district of Southall-Norwood ----with respect to Common Lodging Houses' etc.

1903

ACC/0538/2ND DEP/1209 Notices requiring registration & particulars ofNos. 51-63 (odd) Clarence Street as lodginghouses and incompleted statements ofparticulars.

1903

ACC/0538/2ND DEP/1210 Correspondence from H. IMHOFre: decoration etc., & abatement of nuisances inClarence St. & Wattham Road.

1919 - 1923

ACC/0538/2ND DEP/1211 Correspondence from H. IMHOFre: decoration etc., & abatement of nuisances inClarence St. & Wattham Road.

1919 - 1923

ACC/0538/2ND DEP/1212 Correspondence from H. IMHOFre: decoration etc., & abatement of nuisances inClarence St. & Wattham Road.

1919 - 1923

ACC/0538/2ND DEP/1213 Correspondence from H. IMHOFre: decoration etc., & abatement of nuisances inClarence St. & Wattham Road.

1919 - 1923

ACC/0538/2ND DEP/1215 Correspondence from H. IMHOFre: decoration etc., & abatement of nuisances inClarence St. & Wattham Road.

1919 - 1923

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 131

Reference Description Dates

ACC/0538/2ND DEP/1216 Correspondence & accounts of H. Watson,estate agentre: properties in Clarence Street & WathamRoad,Southall.

1933 - 1934

ACC/0538/2ND DEP/1217 Correspondence & accounts of H. Watson,estate agentre: properties in Clarence Street & WathamRoad,Southall.

1933 - 1934

ACC/0538/2ND DEP/1218 Correspondence & accounts of H. Watson,estate agentre: properties in Clarence Street & WathamRoad,Southall.

1933 - 1934

ACC/0538/2ND DEP/1219 Quarterly rent accounts for property in DudleyRoad, SouthallMortgaged by Baker Bros. toMessrs, Woodbridge & Sons.

1901 - 1934

ACC/0538/2ND DEP/1220 Quarterly rent accounts for property in DudleyRoad, SouthallMortgaged by Baker Bros. toMessrs, Woodbridge & Sons.

1901 - 1934

ACC/0538/2ND DEP/1221 Correspondence from the National TelephoneCore: attachment to carry telephone wires on thechimney of No. 124 Clarence Street, Southall.

1904

ACC/0538/2ND DEP/1222 Notices to tenants in Minet Ave. & Carlyle Ave,Harlesden of the mortgage of the property.

1907

ACC/0538/2ND DEP/1223 Mortgage.John COKER to William JAMES.Premises: Nos. 33, 35, 37 and 39 MinetAvenue, Harlesden & 4 policies of assurancewith the Rock Life Assurance Co.To secure £1,400.

5 Feb 1892

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 132

Reference Description Dates

ACC/0538/2ND DEP/1224 Mortgage.John COKER to William JAMES.Premises: Nos. 25, 27, 29 and 31 MinetAvenue, Harlesden & 4 policies of assurancewith the Rock Life Assurance Co.To secure £1400.

17 Mar 1892

ACC/0538/2ND DEP/1225 MortgageJohn COKER to Martin FURNEAUX.Premises: leasehold messuages, Nos. 29, 35,41, 43, 45, 47, 49, & 57 Minet Avenue.To secure £158With copy.

5 Jan 1893

ACC/0538/2ND DEP/1226 MortgageMrs Emily WHITE to Messrs. C. & T.H.R.Woodbridge.Premises: Nos. 2-12 (even, inclosure) MinetAve.,Nos. 62-80 (even inclosure) Minet Ave.,And Nos. 13-23 (odd inclosure) Harley Road.To secure £100 subject to prior mortgages.

21 Jun 1897

ACC/0538/2ND DEP/1227 Abstract of title & supplemental abstractOf Messrs. C. & T.H.R. Woodbridge to No. 6Minet Ave., Harlesden.

1896 - 1934

ACC/0538/2ND DEP/1228 Abstract of titleOf Messrs. C. & T.H.R. Woodbridge to Nos. 10,12 Minet Ave.

1900 - 1934

ACC/0538/2ND DEP/1229 J. LLOYD deceased. Accounts for repairs,specifications for repairs, correspondence etc.re: houses in Minet Ave. & Fortune Gate Road,Harlesden.

1899 - 1900

ACC/0538/2ND DEP/1230 Miscellaneous items re: property in Harlesden& HarrowIncluding notices of nuisances served forhouses in Milton Ave, Harlesden.

1901 - 1913

ACC/0538/2ND DEP/1231 MortgageJohn COKER to Messrs. C. & T.H.R.Woodbridge.Premises in Winchelsea & Mordaunt Roads,Willesden.To secure £450.

9 Nov. 1897

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 133

Reference Description Dates

ACC/0538/2ND DEP/1232 Assignment (draft)John COKER to Charles PENNY.Policy of Assurance.Incompleted.

1898

ACC/0538/2ND DEP/1233 MortgageJohn COKER to Messrs. C. v T.H.R.Woodbridge.Premises: Nos. 4 & 5 Florence Terrace, HarrowRoad, Willesden and further charge on No. 6Florence Terrace.To secure £150 subject to previous mortgages.

30 Oct 1900

ACC/0538/2ND DEP/1234 Reconveyance of above premises. 25 Feb 1907

ACC/0538/2ND DEP/1235 Letter from Messrs. STREET POYNDER &WHATLEY to WOODBRIDGE & SonsEnclosing copy (now missing) of mortgage ofShelley Road property by COKERACC/0538/2nd dep/1235-1239 are an originalbundle

6 Jan 1901

ACC/0538/2ND DEP/1236 Conveyance.Charles PENNY to John COKER.Premises: parcel of land fronting on to MiltonAvenue, Willesden, & another parcel on thecorner of Milton Ave. & Shelley Road.Consideration: £913ACC/0538/2nd dep/1235-1239 are an originalbundle

27 Aug 1901

ACC/0538/2ND DEP/1237 Mortgage.John COKER to Alfred POYNDER and ArthurThomas WHATLEY.Premises as in ACC/0538/2nd dep/1236To secure £913.With copy.ACC/0538/2nd dep/1235-1239 are an originalbundle

28 Aug 1901

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 134

Reference Description Dates

ACC/0538/2ND DEP/1238 Transfer of mortgage.Alfred POYNDER, Arthur Thomas WHATLEY &John COKERTo Charles & Thomas Henry RichesWOODBRIDGE.Premises as in ACC/0538/2nd dep/1236To secure £913ACC/0538/2nd dep/1235-1239 are an originalbundle

21 Feb 1902

ACC/0538/2ND DEP/1239 Reconveyance.Messrs. C. & T.H.R. WOODBRIDGE to JohnCOKER.Premises as in ACC/0538/2nd dep/1236Former reference: [Nos 1235-1239 are anoriginal bundle]

1 May 1902

ACC/0538/2ND DEP/1240 Conveyance.Charles PENNY to John COKER.Premises: 20 lots of building land to the north -east side of Milton Avenue, Willesden.Consideration: £1,640ACC/0538/2nd dep/1240-1251 are an originalbundle

9 Nov. 1900

ACC/0538/2ND DEP/1241 Mortgage.John COKER to Messrs. C. & T.H.R.Woodbridge.Premises: Nos. 51 - 91 (odd nos.) Carlyle Ave.,Willesden.To secure £315 subject to first mortgages.ACC/0538/2nd dep/1240-1251 are an originalbundle

14 Jun 1901

ACC/0538/2ND DEP/1242 Mortgage.John COKER to Messrs. C. & T.H.R.Woodbridge.Premises: Nos. 2 - 40 (even nos.) and Nos. 21 -65 (odd nos.) Milton Avenue.To secure £645 subject to first mortgages.ACC/0538/2nd dep/1240-1251 are an originalbundle

18 Mar 1902

ACC/0538/2ND DEP/1243 ConveyanceCharles Penny to John Coker.Premises: freehold land in Milton AvenueConsideration: £2805ACC/0538/2nd dep/1240-1251 are an originalbundle

4 Apr 1902

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 135

Reference Description Dates

ACC/0538/2ND DEP/1244 MortgageJohn Coker to Messrs. C. & T.H.R.Woodbridge.Premises: nos 1-19 (odd) Milton Avenue andNo. 44 Shelley Road, Willesden.To secure £400 subject to former mortgages.ACC/0538/2nd dep/1240-1251 are an originalbundle

1 Aug 1902

ACC/0538/2ND DEP/1245 Mortgage.John Coker to Messrs C. & T.H.R. Woodbridge.Premises: Nos. 42-86 (even) Milton Avenue.To secure £460 subject to prior mortgagesACC/0538/2nd dep/1240-1251 are an originalbundle

20 Feb 1903

ACC/0538/2ND DEP/1246 MortgageJohn Coker to Messrs C. & T.H.R. Woodbridge.Premises: Nos. 67 - 85 (odd) Milton Ave,Willesden.To secure £300 subject to prior mortgages.ACC/0538/2nd dep/1240-1251 are an originalbundle

31 Jul 1903

ACC/0538/2ND DEP/1247 Mortgage & Further chargeJohn Coker to Messrs. C. & T.H.R. WoodbridgePremises in Milton Avenue, Carlyle Avenue &Mordaunt Road.To secure a total of £4205ACC/0538/2nd dep/1240-1251 are an originalbundle

3 Sep 1903

ACC/0538/2ND DEP/1248 Further charge.John COKER to Messrs. C. & T.H.R.WOODBRIDGE.To secure £1000 supplemental to indentures of3 Sep 1903 and 11 Dec 1903.ACC/0538/2nd dep/1240-1251 are an originalbundle

3 Mar 1904

ACC/0538/2ND DEP/1249 As ACC/0538/2nd dep/1248 29 Apr 1904

ACC/0538/2ND DEP/1250 Chancery DivisionWoodbridge v Coker.Duplicate Foreclosure Order.ACC/0538/2nd dep/1240-1251 are an originalbundle

21 Oct 1907

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 136

Reference Description Dates

ACC/0538/2ND DEP/1251 Transfer of a sum of £120 due upon mortgage.Mary Alice HARDIMAN to Messrs C. & T.H.R.WOODBRIDGE, under the will of AnnieDAGWELL.Former reference: ACC/0538/2nd dep/1240-1251 are an original bundle

13 Sep 1915

ACC/0538/2ND DEP/1252 Surveyor's portPremises in Carlyle Avenue, Shelley Road,Redland Terrace, Casseldon Road & TanleyRoad, Harlesden.N.B. The property was in a very poor condition.With two copies.ACC/0538/2nd dep/1252-58 are an originalbundle

10 Oct 1916

ACC/0538/2ND DEP/1253 Notice to repair.The Duke of Richmond & the Earl of Mar astrustees of Arthur Charles Greville, sec. to MrsPamela COKERPremises: Nos. 24 - 42 (even nos.) ShelleyRoad, Willesden.With draft copies.ACC/0538/2nd dep/1252-58 are an originalbundle

12 Oct 1916

ACC/0538/2ND DEP/1254 Re COKER.Instructions as to summonses for leave to takepossessions of rents on behalf of mortgageesagainst Pamela Coker.ACC/0538/2nd dep/1252-58 are an originalbundle

1916

ACC/0538/2ND DEP/1255 Notes re COKER.2 items.

30 Jan 1917

ACC/0538/2ND DEP/1256 Bills from Woodbridge & Sons to themortgagees of Mrs Pamela Coker for courtactions.ACC/0538/2nd dep/1252-58 are an originalbundle18 items.

Jan 1917

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 137

Reference Description Dates

ACC/0538/2ND DEP/1257 Agreements (draft)Woodbridge & Sons, on behalf of themortgagees, and Pamela Coker.The mortgages to enter into possession of theproperties in return for a weekly payment toPamela Coker of £1. 10s. for life.ACC/0538/2nd dep/1252-58 are an originalbundle2 items.

16 Mar 1917

ACC/0538/2ND DEP/1258 Correspondence relating to Mrs Coker'smortgages.ACC/0538/2nd dep/1252 - 1258 are an originalbundle

1916 - 1923

ACC/0538/2ND DEP/1259 Duplicate orders in Chancery for the variousmortgagees of Mrs Pamela COKER to enterinto the mortgaged properties.Consent from each mortgagee to Woodbridge& Sons administering the mortgaged estates.

Mar 1917

ACC/0538/2ND DEP/1260 AgreementWoodbridge & Sons on behalf of mortgageesand Mrs Pamela COKER.Whereby Woodbridge & Sons receive &administer the rents & properties for themortgagees in return for £1.10 per week paid toMrs Coker together with No.4 Tunley Road,rent free for her own use.Signed consents from two of mortgagees.

1917

ACC/0538/2ND DEP/1261 Sun Insurance PolicyHeld by John COKER & others on No.54Mordaunt Road, Harlesden.

1905

ACC/0538/2ND DEP/1262 Mortgage.George PENNY to Charles & Thomas HurryRiches WOODBRIDGE.Premises: Nos. 39. 41. 43 & 45 ShakespeareAvenue, Willesden.To secure £200.

17 Jan 1902

ACC/0538/2ND DEP/1263/A Mortgage.George PENNY to C. & T.H.R. Woodbridge.Premises: Nos. 58 & 62 - 86 (even nos)Shakespeare Avenue, Willesden.To secure £390.

1 Aug 1902

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 138

Reference Description Dates

ACC/0538/2ND DEP/1263/B Further charge to secure £140. 20 Feb 1903

ACC/0538/2ND DEP/1264 Mortgage.George Penny to C. & T.H.R. Woodbridge.Premises: Nos. 17 - 30 (inclusive) AlbertTerrace, Milton Ave., Willesden.To secure £200.

31 Jul 1903

ACC/0538/2ND DEP/1265 Assignment.George Penny to Messrs. C. & T.H.R.Woodbridge.Premises: various premises in Willesden listedin schedule.Consideration:£950 retained by purchaser + £100 to vendor.

11 Nov. 1903

ACC/0538/2ND DEP/1266 Provisional valuation & substituted site value.Nos. 48 & 50 Shrewsbury Road, Willesden.

12 Sep 1911

ACC/0538/2ND DEP/1267 Abstract of lease dated 5 Dec 1898.William George CRAVEN to John PARFITT &Edward Lewis GARDNER.Premises: parcel of land on west side ofShrewsbury Road, Craven Park, Stonebridge,Willesden.With plan.

1928

ACC/0538/2ND DEP/1268 British Law Fire Insurance Company's Policy onNo. 54 Mordaunt Road, Willesden, held byCharles PENNY.ACC/0538/2nd dep/1268-1278 are an originalbundle

1896

ACC/0538/2ND DEP/1269 Action in Chancery. Francis CharlesWoodbridge v Ted Wilson.Duplicate order.ACC/0538/2nd dep/1268-1278 are an originalbundle

24 Nov. 1896

ACC/0538/2ND DEP/1270 Action in Chancery. Francis CharlesWoodbridge v Ted Wilson.Chief Clerk's Certificate (copy).ACC/0538/2nd dep/1268-1278 are an originalbundle

19 Feb 1897

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 139

Reference Description Dates

ACC/0538/2ND DEP/1271 Action in Chancery. Francis CharlesWoodbridge v Ted Wilson.Duplicate order.ACC/0538/2nd dep/1268-1278 are an originalbundle

29 Oct 1897

ACC/0538/2ND DEP/1272 Action in Chancery. Francis CharlesWoodbridge v Ted Wilson.Duplicate order fixing time for defendant toexecute assignment.ACC/0538/2nd dep/1268-1278 are an originalbundle

19 Jan 1898

ACC/0538/2ND DEP/1273 Action in Chancery. Francis CharlesWoodbridge v Ted Wilson.Duplicate order.ACC/0538/2nd dep/1268-1278 are an originalbundle

25 Feb 1898

ACC/0538/2ND DEP/1274 Action in Chancery. Francis CharlesWoodbridge v Ted Wilson.Charges.ACC/0538/2nd dep/1268-1278 are an originalbundle

1897 - 1898

ACC/0538/2ND DEP/1275 Transfer of mortgage.Messrs. Woodbridge, Lacy, Hartland, Hibbert &Co. to Messrs. Charles, & F.H.R. Woodbridge.Premises: the Millet Building Estate.ACC/0538/2nd dep/1268-1278 are an originalbundle

1 Apr 1902

ACC/0538/2ND DEP/1276 Sun Insurance PolicyHeld by John COKER on No. 56, MordauntRoad, Harlesden.ACC/0538/2nd dep/1268-1278 are an originalbundle

1904

ACC/0538/2ND DEP/1277 Abstract of title (draft) of Francis CharlesWoodbridge to No. 5 Caple Road, Harlesden.ACC/0538/2nd dep/1268-1278 are an originalbundle

1889 - 1939

ACC/0538/2ND DEP/1278 Correspondence.ACC/0538/2nd dep/1268-1278 are an originalbundle.7 items.

1899 - 1920

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 140

Reference Description Dates

ACC/0538/2ND DEP/1279 Lease (copy counterpart).Robert TUBBS (by the direction of CharlesPENNY) to Mrs Mary Biggs.Premises: Nos. 36 & 38, Nightingale Road,Harlesden.Term: 99 years.Rent: 1 shilling p.a.

19 May 1885

ACC/0538/2ND DEP/1280 Lease (copy).Mrs Fanny TUBBS to Charles PENNY.Nos. 73 & 75 Minet Ave, Harlesden.Term: 99 years.Rent: 1 shilling p.a.

18 Oct 1892

ACC/0538/2ND DEP/1281 Conveyance.Charles PENNY to John COKER.Premises: twenty-two parcels of land in CarlyleAvenue Willesden.Consideration: £1760

27 Nov. 1899

ACC/0538/2ND DEP/1282/A Mortgage.Mr & Mrs Charles PENNY to Charles & T.H.R.Woodbridge.Premises in Harlesden described in schedule.To secure £2009. 13

15 May 1907

ACC/0538/2ND DEP/1282/B Statutory declaration by F.C. Woodbridge as totitle above property.

17 Aug 1933

ACC/0538/2ND DEP/1283 Building Lease (copy).William CRAVEN to Messrs. PARFITT &GARDNER.Premises: piece of ground on the west side ofShrewsbury Road in Craven Park, Stonebridge,Willesden.Term: 99 years.Rent: £5 p.a.With plan of land and of proposed house andshop.

5 Dec 1898

ACC/0538/2ND DEP/1284 Second mortgage.William WHITE to the Rev. David ROE.Premises: Nos. 128. 130. 132 & 134Shakespeare Avenue, Harlesden.To secure £200.

9 May 1902

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 141

Reference Description Dates

ACC/0538/2ND DEP/1285 Reassignment.David ROE to William WHITE.Premises as ACC/0538/2nd dep/1284

5 Jan 1903

ACC/0538/2ND DEP/1286 Second mortgage.William WHITE to Charles PENNY.Premises: Nos. 120 122 124 126 128 130 132.& 134. Shakespeare Road, Harlesden.To secure £800.

6 Jan 1903

ACC/0538/2ND DEP/1287 DEASON & PENNYS statements of rents forNos. 37 & 39 Carlyle Ave, Harlesden for MrsLITTLE'S mortgagees & for No. 49 Carlyle Ave.for Mrs EVANS mortgagees.

1903 - 1904

ACC/0538/2ND DEP/1288/A Sale particulars.Freehold & leasehold properties, No. 6,Florence Terrace, Nos. 10 & 14 Milton Ave.,No. 43 Shakespeare Ave. & No. 44 MordauntRoad, Harlesden.

26 Mar 1914

ACC/0538/2ND DEP/1288/B Sale particulars.Leasehold properties, No. 27 Nicholl Road, No.25 Craven Park Road,and No. 57 Fortune Gate Road, Harlesden.

3 May 1916

ACC/0538/2ND DEP/1288/C Correspondence re Sales of property. 1910 - 1914

ACC/0538/2ND DEP/1289 Counterpart Agreement.Messrs. F.C. & A.R. Woodbridge toMetropolitan Rediffusion Services Ltd.Re erection of light poles on their property inWillesden.

17 Apr 1934

ACC/0538/2ND DEP/1290 Agreement for Leases.James Abraham Foot and Richard CROWLEY.Premises: Several pieces of land at Wallington,Surrey.Term: 300 years.Rent: £100 p.a rising to £300 in three years forthe rest of said term.2 copies, one with plan.

23 Mar 1866

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 142

Reference Description Dates

ACC/0538/2ND DEP/1291 Agreement for deposit of deedRichard CROWLEY and John HenryBELFRAGE & Henry Samuel MIDDLETON.As security for £1000.2 copies

30 Apr 1866

ACC/0538/2ND DEP/1292 Agreement by way of charge of £1101.Richard CROWLEY and Samuel POCOCK.For further bricks and timber supplied for thebuilding of houses in Wallington.

1 Nov. 1866

ACC/0538/2ND DEP/1293 Agreement for sale.Samuel POCOCK to James TYRIE.Premises: Fifteen parcels of land, Nos. 1-12Golborne Terrace, Nos. 16-18 Adair Street orDawley Street, Kensington.Consideration: £2430

13 Mar 1868

ACC/0538/2ND DEP/1294 Schedule of deeds delivered to Mr TYRIE2 copies

1868

ACC/0538/2ND DEP/1295 Lease & copyThe Rev. Edward BEYNON to James AbrahamFOOT.Premises: parcels of land near CarshaltonRailway Station, Wallington.Term: 300 yrs.Rent: peppercorn.With plan.

22 May 1868

ACC/0538/2ND DEP/1296 Copy of above lease. 22 May 1868

ACC/0538/2ND DEP/1297 Mortgage.Thomas CLAMP to Samuel POCOCK.Premises: No. 1, Olney Terrace, Plough Lane,Battersea, Surrey.To secure £200.

6 Aug 1868

ACC/0538/2ND DEP/1298 MortgageThomas GRAVES to Samuel POCOCK.Premises: 'Livingstone Arms', Battersea.To secure £1000

23 Sep 1868

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 143

Reference Description Dates

ACC/0538/2ND DEP/1299 AssignmentJames Abraham FOOT to Samuel POCOCK.Premises: Three parcels of land nearCarshalton Railway Station, Wallington, Surrey.Consideration: £800

17 Jun 1869

ACC/0538/2ND DEP/1300 Agreement for building leases.Samuel POCOCK and Richard CROWLEY.Premises: parcel of land in Wallington on whichare to be built seven messuages.Term: 300 years.Rent: £50 p.a.2 copies

18 Jun 1869

ACC/0538/2ND DEP/1301 Agreement by way of charge.Richard CROWLEY and Samuel POCOCK.To secure repayment by Mr Crowley of £2680.

19 Jun 1869

ACC/0538/2ND DEP/1302/A Instructions to prepare draft mortgage.Samuel POCOCK to Robert BROWNIE.2 copies

1869

ACC/0538/2ND DEP/1302/B Instructions for draft release & remortgage.Samuel POCOCK to Robert Brownie.2 copies

1870

ACC/0538/2ND DEP/1303 Mortgage.Samuel POCOCK to Robert SamuelBROWNIE.Premises as in ACC/0538/2nd dep/1299.To secure £2105 & interest.

2 Jul 1869

ACC/0538/2ND DEP/1304 Notice to Richard CROWLEY of assignment ofdebt of £2680 by Samuel POCOCK to RobertBROWNIE

2 Jul 1869

ACC/0538/2ND DEP/1305 Richard CROWLEY in account with SamuelPOCOCK.

1870

ACC/0538/2ND DEP/1306 Richard Crowley's account to Woodbridge &Sons for the erection of a fence & notice boardat Belmont Villas.

Oct 1876

ACC/0538/2ND DEP/1307 Bank book of Samuel POCOCK with Hull,Smith & Co.

1871

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 144

Reference Description Dates

ACC/0538/2ND DEP/1308 Specification of Works on four houses in CliftonRoad, Wallington for Messrs Woodbridge andSon.

N.D. [c.1870]

ACC/0538/2ND DEP/1309 Memorandum of agreement for leaseMessrs. Woodbridge & Sons to WilliamDREWETT of London, StationerTerm: 1 year.Rent: £30 p.a.

12 Mar 1872

ACC/0538/2ND DEP/1310 Correspondence from Richard CROWLEY &others to Messrs Woodbridge & SonsRe: houses in Wallington.

1870 - 1881

ACC/0538/2ND DEP/1311 Counterpart LeaseSamuel Pocock to Richard CROWLEY.Premises: No. - Belmont Villas in the newprivate road leading from the Hollow Road,Wallington, Surrey.Term: 584 years.Rent: £8.8 p.a.

29 Apr 1870

ACC/0538/2ND DEP/1312 Charge by Samuel Pocock.Charge of £1500 from Woodbridge & Sons onland in Wallington, Surrey, & a debt of £2600owing to him from Richard CROWLEY &Subject to a prior mortgage to RobertBROWNIE.

12 Aug 1870

ACC/0538/2ND DEP/1313 Notice from Woodbridge & Sons to Mr R. S.Brownie of second mortgage on Mr Pocockspremises2 copies

12 Aug 1870

ACC/0538/2ND DEP/1314 Similar notice to Richard Crowley. 14 Nov. 1870

ACC/0538/2ND DEP/1315 Summons to general meeting of the creditors ofSamuel Pocock, bankrupt.

23 May 1871

ACC/0538/2ND DEP/1316 Agreement for composition of debt.Samuel Pocock and Messrs. Hull, Smith & Co.

30 Aug 1872

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 145

Reference Description Dates

ACC/0538/2ND DEP/1317 Agreement by Samuel Pocock & RichardCrowleyAgreement to release to the latter all interest ofthe former in his estate at Wallington, nowmortgaged for £2105, for the sum of £300 & alloutstanding interest.

1 Nov. 1872

ACC/0538/2ND DEP/1318 Robert BROWNIE to Richard CROWLEY.Notice to pay rents to mortgagee & demand ofpossession.2 copies

26 Aug 1875

ACC/0538/2ND DEP/1319 Notice to pay of debts or draft.Robert BROWNIE to Richard CROWLEY.

18 Nov. 1875

ACC/0538/2ND DEP/1320 Writ of Summons from the Exchequer divisionof the High Court of Justice.An action by Robert Brownie to recoverpremises in Wallington from Samuel Pocock.

26 May 1876

ACC/0538/2ND DEP/1321 Statement of claimInstructions for the statement of claim &instructions for the Witt.3 copies

1876

ACC/0538/2ND DEP/1322 Instructions to prepare draft assignment ofleasehold premises at Wallington.Robert BROWNIE to Charles Woodbridge.

1876

ACC/0538/2ND DEP/1323 Assignment of leases.Robert BROWNIE to Charles WOODBRIDGE.Premises: piece of land & fire messuages builtthereon in Wallington, Surrey, on a new road offHollow Road.Consideration: £2250.

2 Oct 1876

ACC/0538/2ND DEP/1324 Agreement.Charles Woodbridge to Richard CROWLEY.For letting, on a building lease, a parcel of landin Wallington, Surrey.Term: 99 years.Rent: £34 p.a.2 copies, 1 with plan, both endorsed 'cancelled'

15 Feb 1877

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 146

Reference Description Dates

ACC/0538/2ND DEP/1325 Agreement for building lease.Charles Woodbridge to Miss Sally PILBEAM.Premises: Parcel of ground in Melbourne Road,Wallington.Endorsed 'cancelled'.

24 Aug 1877

ACC/0538/2ND DEP/1326 Notice of a Lease.Richard CROWLEY to John PRETYMANSLINGSLEY ROBERTS.Premises: ground & messuage at Wallingtonleased in 1872 to Crowley by CharlesWoodbridge.Term: residue of 99 years.

14 Feb 1877

ACC/0538/2ND DEP/1327 Mortgage.Richard CROWLEY to John ROBERTS.Agreement of 15 Feb 1877To secure £800.

24 Dec 1877

ACC/0538/2ND DEP/1328 Correspondence etc relating to Crowley'smortgage.3 items.

1879 - 1881

ACC/0538/2ND DEP/1329 Sale particulars.Two detached houses in Melbourne Road andtwo plots of building land in Wallington, Surrey.

30 Ap. 1879

ACC/0538/2ND DEP/1330 Sale plan.Leasehold premises in Melbourne Road.Wallington Surrey, in three lots.

30 Ap. 1879

ACC/0538/2ND DEP/1331 Assignment of Agreement for lease.J.P.S. ROBERTS to William RICHARDSON.Land in Melbourne Road, Wallington.

24 Jun 1879

ACC/0538/2ND DEP/1332/A Design for front of two semi-detached houses inMelbourne Road to be built by W. Richardson.

N.D. (c1879)

ACC/0538/2ND DEP/1332/B Plan for two semi-detached houses asACC/0538/2nd dep/1332A

20 Nov. 1879

ACC/0538/2ND DEP/1333 Plan:3 properties showing frontage onMelbourne Road.

N.D. [late 19c.]

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 147

Reference Description Dates

ACC/0538/2ND DEP/1334 Assignment of leasehold estate.The Executors & residuary Legatee under thewill of Charles Woodbridge, deceased, toThomas Hurry Riches Woodbridge.Premises: parcel of land in Wallington, Surrey,with messuages in the course of erection; fiveknown as Belmont Villas and four in MelbourneRoad.Consideration: £2,250

1 Jan 1881

ACC/0538/2ND DEP/1335 Agreement.T.H.R. Woodbridge to W.H. Richardson.For letting upon building leases premises inBelmont Road, Wallington.With plan.

5 Feb 1881

ACC/0538/2ND DEP/1336 Register of premises at Wallington, Surrey, theproperty of T.M.R. Woodbridge.Giving details of lease and any subsequentassignment for each of 26 houses.With plan.

1881

ACC/0538/2ND DEP/1337 Plan showing footage of plots in Melbourne &Belmont Roads.

1882

ACC/0538/2ND DEP/1338 Letter from W. Richardson concerning aboveplan.

1882

ACC/0538/2ND DEP/1339 Extract from the will of Robert SwannellBROWNIE, Dec, of Uxbridge rick cloth &marquee manufacturer.After various bequests & devising two housesin Uxbridge High Street, he devised theremainder of his real property to his wife for lifeand after her decease (inter alia) his house andshop, and cottages called Kemp Row atCowley: his houses in Cowley Road, Hillingdon,to his niece Emma BROWNIE.

7 Dec 1882[1892]

ACC/0538/2ND DEP/1340 Notice to make up Melbourne & Bridge Roads,Wallington, from the Rural Sanitary Authority ofthe Croydon Union.With correspondence.

1883

ACC/0538/2ND DEP/1341 CorrespondenceRe; piece of ground let to Macdonald.

1883 - 1884

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 148

Reference Description Dates

ACC/0538/2ND DEP/1342 Contract for saleT.H.R. Woodbridge and WilliamRICHARDSON. Four plots of building landshown on attached plan.Consideration: £175

18 Apr 1884

ACC/0538/2ND DEP/1343 Requisitions on title & replies thereto,Woodbridge to Richardson.

1884

ACC/0538/2ND DEP/1344 Mortgage.T.H.R. Woodbridge to Arthur GREVILLE.Premises: twenty two leasehold messuages inMelbourne Road and Belmont Road,Wallington.To secure £2000.

2 Feb 1891

ACC/0538/2ND DEP/1345 Deed for enlarging long leasehold premises tofreehold.T.H.R. Woodbridge and his mortgagee toFrancis Charles Woodbridge.Premises as in ACC/0538/2nd dep/1244

21 Mar 1899

ACC/0538/2ND DEP/1346 Notice to original lessor of assignment of lease.Premises: Nos. 1-8 Essex Villas and Nos. 1-9Uxbridge Cottages, Wallington, Surrey.John ELLIOTT to William BROWN.5 items.

15 Aug 1903

ACC/0538/2ND DEP/1347 Reconveyance.Charles Henry, Duke of Richmond & Gordon,and Frederick Cox, executor of Arthur Greville,deceased, to T.H.R. Woodbridge.Premises as in ACC/0538/2nd dep/1244

2 Aug 1910

ACC/0538/2ND DEP/1348 Conveyance of reversion (draft).T.H.R. Woodbridge to William BROWN.Premises: Nos. 47-53 (odd) Melbourne Road,Wallington.Consideration: £336.

12 Aug 1910

ACC/0538/2ND DEP/1349/A Conveyance (copy draft).T.H.R. Woodbridge to the Trustees of theHearts of Oak Benefit Society.Premises in Belmont & Melbourne Roaddescribed in schedule & on plan.Consideration: £2232.

16 Aug 1910

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 149

Reference Description Dates

ACC/0538/2ND DEP/1349/B Schedule of deeds. 1870 - 1882

ACC/0538/2ND DEP/1350 Conveyance (copy draft).T.H.R. Woodbridge to Ernest PHILLIPS.Premises: Nos. 44-62 Belmont Road,Wallington.Consideration: £337.10.

29 Sep 1910

ACC/0538/2ND DEP/1351 Land duty valuationsOn property in ACC/0538/2nd dep/1523 andproperty in Melbourne and Bridge Roads.

1912

ACC/0538/2ND DEP/1352 Particulars (and draft) of freehold ground rentsin Wallington, Surrey.

Feb 1910

ACC/0538/2ND DEP/1353 Conveyance (draft).Executors of T.H.R. Woodbridge to JohnWHITE.Premises: Nos. 32 - 42 (even) Belmont Road,Wallington, Surrey.Consideration: £75

3 Jul 1928

ACC/0538/2ND DEP/1354 Letters and papers concerning property atWallington.

1872 - 1932

ACC/0538/2ND DEP/1355/A Memorandum re letting remainder of land atWallington.

N.D. [c1884]

ACC/0538/2ND DEP/1355/B Plans of property in Belmont and MelbourneRoads.

N.D. c.1884

ACC/0538/2ND DEP/1356 PlanPlan showing property (coloured pink) onBelmont & Melbourne Roads leased toMr. Richardson & Mr. Burnand.

N.D. [c1884]

ACC/0538/2ND DEP/1357 Demise to preserve estate for life. Martha,widow of Roger HILL, to William SNELL.Premises: farm lands in Hedgeley, Stoke Pagesand Farnham Royal, Bucks, an inn known asthe Three Swans adjacent to the Chequer Inn,Uxbridge, and appurtenances and also a newly-erected shop in Uxbridge market place.Consideration: 10 shillings.

8 Aug 1737

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 150

Reference Description Dates

ACC/0538/2ND DEP/1358 Bargain & Sale.Matthew POWELE of Monmouthshire toMartha, widow of Roger HILL.Premises as in ACC/0538/2nd dep/1357Consideration: £3313.N.B. Powele is entitled to the reversion of thisproperty under the will of Roger Hill.

12 Aug 1737

ACC/0538/2ND DEP/1359 Release.Matthew Powele & others to Martha HILL.Premises as in ACC/0538/2nd dep/1357Consideration: £3313.15.

12 Aug 1737

ACC/0538/2ND DEP/1360 Lease & release.Martha HILL to William Harwood LASSETTER.Premises as in ACC/0538/2nd dep/1357Consideration: £550

2 & 3 Feb1747

ACC/0538/2ND DEP/1361 Lease & release.William Harwood LASSETTER to CharlesSARJANT.Premises as in ACC/0538/2nd dep/1357Consideration: 10 shillings.

9 & 10 Feb1747

ACC/0538/2ND DEP/1362 Mortgage.Charles SARGANT to William MELLISH.Premises: Inn known as the Three Swans,Uxbridge & a shop in the market place.To secure £400.

19 Feb 1747

ACC/0538/2ND DEP/1363 Indentures of fine.William MELLISH, plaintiff.Charles SARJANT, deforciant.Premises: House & shop in Uxbridge.

1747

ACC/0538/2ND DEP/1364 Assignment of a mortgage term.William MELLISH, by the erection of WilliamADDINGTON, Charles MAHEW, Charles Hill &Charles SARJANT to Robert FREEMAN.Premises: Inn known as the Crown & Cushion(formerly Three Swans) & a house in marketplace.Consideration: 10 shillings.

27 Jun 1758

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 151

Reference Description Dates

ACC/0538/2ND DEP/1365 Lease & release.William Addington, Charles Mahew, Charles Hill& Charles Sarjant.Premises as in ACC/0538/2nd dep/1364Consideration: £234.17.

28 & 29 Jun1758

ACC/0538/2ND DEP/1366 Lease & releaseWilliam Mellish to William TURNER.Premises As in ACC/0538/2nd dep/1364Consideration: £900.

22 Dec 1759

ACC/0538/2ND DEP/1367 Indentures of fine.William TURNER, plaintiff, William & HannahMELLISH, deforciants.Premises: messuage & land in Uxbridge.

Dec 1759

ACC/0538/2ND DEP/1368 Assignment to attend the inheritance.Robert FREEMAN & William MELLISH toJoseph WESTFIELD in trust for WilliamTURNER.Premises as in ACC/0538/2nd dep/1364Consideration: 10 shillings.

22 Dec 1759

ACC/0538/2ND DEP/1369 Assignment of a mortgage term.Joseph Westfield, by the erection of WilliamTURNER, to Jabez GOLDAR in trust for JohnSMITH.Premises as in ACC/0538/2nd dep/1364

7 Oct 1767

ACC/0538/2ND DEP/1370 Lease & release.William TURNER to John SMITH & JosephBUSBY.Premises as in ACC/0538/2nd dep/1364Consideration: £1,000.And indentures of fine.

6 & 7 Oct 1767

ACC/0538/2ND DEP/1371 Assignment of mortgage.Jabez GOLDAR, John SMITH & JosephBUSBY to William CROZIER.Premises as in ACC/0538/2nd dep/1364

30 Oct 1767

ACC/0538/2ND DEP/1372 Indentures of fine.John SMITH, plaintiff.William TURNER, deforciant.Premises: messuage & land in Uxbridge.

1768

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 152

Reference Description Dates

ACC/0538/2ND DEP/1373 Assignment of mortgage.John CROZIER & the Rev. Thomas CLARKE toHenry MASON & Robert FREEMAN.Premises as in ACC/0538/2nd dep/1364And copy of memorandum.

29 Sep 1773

ACC/0538/2ND DEP/1374 Assignment of mortgage.John CROZIER & the Rev. Thomas CLARKE toHenry MASON & Robert FREEMAN.Premises as in ACC/0538/2nd dep/1364And copy of memorandum.

29 Sep 1773

ACC/0538/2ND DEP/1375 Lease & release by way of mortgage.John SMITH to Philip STEPHENS.Premises as in ACC/0538/2nd dep/1364Consideration: £600.

1 & 2 Oct 1778

ACC/0538/2ND DEP/1376 Lease & release on repayment of mortgage.Philip Stephens to John Smith.Premises as in ACC/0538/2nd dep/1364

16 & 17 Jul1789

ACC/0538/2ND DEP/1377 Lease & release by way of mortgage.John SMITH & his trustee to Henry MichaelEVANS.Premises as in ACC/0538/2nd dep/1364Consideration: £2000.

20 & 21 Jul1789

ACC/0538/2ND DEP/1378 Assignment of a term of 1000 years to attendthe inheritance.Robert FREEMAN, by the direction of JohnSMITH & Joseph BUSBY, to Henry SEWARDin trust for Henry Michael EVANS.Premises as in ACC/0538/2nd dep/1364

21 Jul 1789

ACC/0538/2ND DEP/1379 Surrender of Lease.John SMITH to Henry Michael EVANS.Premises as in ACC/0538/2nd dep/1364

9 Dec 1791

ACC/0538/2ND DEP/1380 Lease, release & assignmentMary EVANS, widow, to John GEERSCOTTERELLPremises as in ACC/0538/2nd dep/1364Consideration: annuity of £200 for life.

2 & 3 Sep1799

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 153

Reference Description Dates

ACC/0538/2ND DEP/1381 Abstract of the title of John Geers COTTERELL& Frances Isabella, his wifeTo 3 pieces of land with stables, outhouses &buildings there erected, late part of the stablesetc. belonging to the Crown Inn.

1737 - 1802

ACC/0538/2ND DEP/1382 Abstract of the title of Messrs.DAVIES, TOLLIT & SEXTON to three parcelsof land with the stables, outhouses & buildingsthereon, late part of the stables of the CrownInn.

1737 - 1802

ACC/0538/2ND DEP/1383 Lease & release.John Geers Cotterell & Frances his wife andtheir trustee to Richard DAVIES & othersPremises as in ACC/0538/2nd dep/1364Consideration: £735With an assignment of 1000 years term fromMrs Charlotte SEWARD to Robert LIVELY intrust to attend the inheritance.

9 & 10 Nov.1802

ACC/0538/2ND DEP/1384 Lease of possession.Richard DAVIES, John TOLLIT & ThomasSEXTON to George NASH.Premises as in ACC/0538/2nd dep/1364

17 Jul 1808

ACC/0538/2ND DEP/1385 Deed of partition.Richard DAVIES, John TOLLIT & ThomasSEXTON.Premises as in ACC/0538/2nd dep/1364

18 Jul 1808

ACC/0538/2ND DEP/1386 Probate of the will probate of Richard DAVIESof Uxbridge (copy).To his daughter Charlotte & Louisa, the 3tenements in the Crown Yard & to his sonRichard, those 3 single rooms formerly a 7 stallstable in Crown Yard.The rest of his estate to be divided equallybetween the three, subject to certain bequests.Executors: Barnett GUEST, William NASHSamuel BREADSTRYAlso abstract of relevant part.

12 Jul 1830proved 6 Jun1839

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 154

Reference Description Dates

ACC/0538/2ND DEP/1387 Lease & release.Richard DAVIES & others to CharlesWOODBRIDGE.Premises as in ACC/0538/2nd dep/1364Consideration: £220ACC/0538/2nd dep/1357-1387 are an originalbundle

26 & 27 Jun1839

ACC/0538/2ND DEP/1388 Abstract of the title of Matthew RAYNER to amessuage known as the Three Swans and ashop in the market place, Uxbridge, sold toCharles Woodbridge.

1737 - 1837

ACC/0538/2ND DEP/1389 Abstract of titleAbstract of the title of John WILSON & WilliamHERON, devisees in trust for sale under the willof Matthew RAYNER, to premises as inACC/0538/2nd dep/1388

1737 - 1843

ACC/0538/2ND DEP/1390 Release (attested copy).John Geers COTTERELL & Frances his wife toRichard DAVIES & others.Premises: Stables & other premises in the yardof the Crown & Cushion him, Uxbridge.Consideration: £735.

10 Nov. 1802

ACC/0538/2ND DEP/1391 Lease, appointment & release.Messrs. DAVIES, TOLLIT & SEXTON & theirtrustees, William LEE & Robert LIVELY by theirdirection run on to William STRANSOMPremises as in ACC/0538/2nd dep/1390Consideration: 3 several sums of £35

18 & 19 Aug1809

ACC/0538/2ND DEP/1392 Will of William STRANSOM of Uxbridge (copy)All his real & personal estate in trust to be sold& the revenue divided equally among his sonsThomas, John & William.Trustees: Daniel Scott NORTON, John BAILEY& Henry Norton.

21 Aug 1829proved 17 Sep1829

ACC/0538/2ND DEP/1393 Release of trust byTrustees under the will of William STRANSOM (attested copy).

17 Jul 1830

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 155

Reference Description Dates

ACC/0538/2ND DEP/1394 Decree in ChanceryConfirming freehold & leasehold estates indefendants.Alfred & Mary Ann PLATT & Mary AnnSTRANSOM, plaintiffs.William & John STRANSOM, defendants.ACC/0538/2nd dep/1390-4 are an originalbundle

12 Jun 1844

ACC/0538/2ND DEP/1395 Probate of will of William STRANSOM, ofUxbridge (copy).Sole beneficiary & executrix his wife Sophia.

13 Dec 1843proved 15 Sep1849

ACC/0538/2ND DEP/1396 Conveyance.Sophia STRANSOM & another to CharlesWOODBRIDGE.Premises as in ACC/0538/2nd dep/1390Consideration: £80

29 Jan 1852

ACC/0538/2ND DEP/1397 Abstract of the title of John TOLLIT to sixmessuages & part of certain premises in yard ofthe Crown & Cushion Inn, Uxbridge.

1737 - 1819

ACC/0538/2ND DEP/1398 Lease release & assignmentJohn TOLLIT & others to William BEST &others.Premises: 2 messuages at north west end ofCrown yard.Consideration: £80.

16 Oct 1819

ACC/0538/2ND DEP/1399 Receipt for £40Paid by Charles Woodbridge to William Best forpremises as in ACC/0538/2nd dep/1398ACC/0538/2nd dep/1397-1399 are an originalbundle

1 Aug 1840

ACC/0538/2ND DEP/1400 Lease, release & assignment.John TOLLIT & George NASH to John FILBEY.Premises: 2 cottages in the yard of the Crown &Cushion Inn, Uxbridge.Consideration: £88

15 & 16 Oct1819

ACC/0538/2ND DEP/1401 Abstract of the title of John TOLLIT to 6messuages & part of certain premises in Crownyard.

1737 - 1819

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 156

Reference Description Dates

ACC/0538/2ND DEP/1402 Lease & releaseWilliam FILBEY to William RAVENY.Premises as in ACC/0538/2nd dep/1400Consideration: £55

5 & 6 Feb1834

ACC/0538/2ND DEP/1403 Additional abstract of the title of William FilbeyDevisee in trust for sale under the will of JohnFilbey, deceased, to premises as inACC/0538/2/1400

1819 - 1834

ACC/0538/2ND DEP/1404 Conveyance.Elizabeth RAVENEY to John BUCKINGHAM.Premises as in ACC/0538/2nd dep/1400Consideration: £49.15.ACC/0538/2nd dep/1400-1404 are an originalbundle

27 Jun 1846

ACC/0538/2ND DEP/1405 ConveyancesThe Messrs Susannah & Sarah BURR toCharles WOODBRIDGE.Premises: messuage & warehouse in Crownyard, Uxbridge.Consideration: £200.

28 Dec 1854

ACC/0538/2ND DEP/1406 Lease & release in fee.John COTTERALL, Frances his wife & theirtrustee to Alexander Ramsay ROBINSON & histrustee.Premises: parcel of land in Uxbridge HighStreet.Consideration: £500.

11 & 12 Aug1800

ACC/0538/2ND DEP/1407 Lease, release & appointment.Alexander Ramsay ROBINSON & his trusteesto Thomas MORTEN & his trustees.Premises & as in ACC/0538/2nd dep/1406Consideration: £700.

25 Mar 1806

ACC/0538/2ND DEP/1408 Foeffment & appointment.Thomas MORTEN & his trustee to MatthewRAYNER & his trustee.Premises as in ACC/0538/2nd dep/1406Consideration: £450With draft.

27 Mar 1806

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 157

Reference Description Dates

ACC/0538/2ND DEP/1409 Lease.Thomas MORTEN to John HODDER.Premises as in ACC/0538/2nd dep/1406Term: 21 years.Rent: £60 p.a.

1 Aug 1808

ACC/0538/2ND DEP/1410 Feoffment & appointment.Thomas MORTEN & his trustees to MatthewRAYNER & his trustee.Premises as in ACC/0538/2nd dep/1406Consideration: £1000.With draft.

7 Oct 1808

ACC/0538/2ND DEP/1411 AppointmentThomas JOHNSON, by the direction ofAlexander Ramsay Robinson & ThomasMorten, to William HERON in trust for MatthewRAYNER. Residue of a term of 1000 years toattend the inheritance.With copy.

24 Oct 1817

ACC/0538/2ND DEP/1412 Lease.Matthew RAYNER to Thomas Henry RICHES.Premises: messuage & premises in HighStreet, Uxbridge.Term: 18 years.Rent: £60 p.a.

5 Jul 1825

ACC/0538/2ND DEP/1413 Lease & release.Matthew RAYNER to Charles WOODBRIDGE.Premises as in ACC/0538/2nd dep/1412Consideration: £1,350.

8 Jul 1837

ACC/0538/2ND DEP/1414 Mortgage in fee.Matthew RAYNER & William HERON to DanielGRAINGE & Thomas Henry RICHES.Premises & adjacent to those of ACC/0538/2nddep/1412Consideration: £600.

6 Jan 1842

ACC/0538/2ND DEP/1415 Sale particulars.Double - fronted chemists' shop in High St.Uxbridge (late Mr Rayner).Bought by Mr Woodbridge for £1,320.With plan.

22 Dec 1842

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 158

Reference Description Dates

ACC/0538/2ND DEP/1416 Conveyance.William MERCER to Herbert GRAINGE.Premises: 2 cottages in the Chequers' Yard,Uxbridge.Consideration: £25.

20 Jul 1900

ACC/0538/2ND DEP/1417 Conveyance.Sarah BUCKINGHAM to Ellen MAYLOTT.Premises: 2 cottages in the Chequers Yard.Consideration: £35.ACC/0538/2nd dep/1406-1417 are an originalbundle

28 Jan 1902

ACC/0538/2ND DEP/1418 Assignment of a term of 1000 years in trust toattend the inheritance.Thomas MONRO to Thomas Henry RICHES intrust for William NORTON.Premises: house & parcel of land in Hillingdon.

29 Apr 1820

ACC/0538/2ND DEP/1419 Release.Thomas HARRIS & others to William NORTON& his trustees.Premises as in ACC/0538/2nd dep/1418

29 Apr 1820

ACC/0538/2ND DEP/1420 Covenant to produce title deeds.Thomas HARRIS & others to William NORTON.

30 Nov. 1820

ACC/0538/2ND DEP/1421 Assignment for two several terms.Messrs. BEST, BARNEBY, BEST & SLEAP toJoseph SEXTON.Premises: parcel of land on the high roadthrough Houslow & the messuages thereon.

15 Nov. 1822

ACC/0538/2ND DEP/1422 Appointment & release.William NORTON & others to Ralph STEVENS& his trustee.Premises: parcel of land near UxbridgeCommon, Hillington.Consideration: £135.

29 May 1824

ACC/0538/2ND DEP/1423 Mortgage.Thomas MAYDON to Ralph STEVENS.Premises as in ACC/0538/2nd dep/1421To secure £200.

20 Mar 1826

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 159

Reference Description Dates

ACC/0538/2ND DEP/1424 Appointment & release.Ralph STEVENS & Thomas MAYDON toEbenezer BENHAM & his trustee.Premises as in ACC/0538/2nd dep/1421Consideration: £280.

26 Sep 1827

ACC/0538/2ND DEP/1425 Appointment & release.Ebenezer BENHAM to Jonathan ThomasSLEAP.Premises as in ACC/0538/2nd dep/1421Consideration: £400.

24 Jul 1828

ACC/0538/2ND DEP/1426 Abstract of the title of.Julia PEACEY, Haidie COOPER & AdaPRINGLE, tenants for life under the will ofJonathan Thomas SLEAP, to premises as inACC/0538/2nd dep/1421

1828 - 1885

ACC/0538/2ND DEP/1427/A Peacey & others to Woodbridge. Requisitionson title & vendors' replies.

1885

ACC/0538/2ND DEP/1427/B Undertaking of sub-tenant to yield possession. [n.d.]

ACC/0538/2ND DEP/1428 Conveyance.Julia PEACEY, Haidee COOPER & AdaPRINGLE to Charles & Thomas Henry RichesWOODBRIDGE.Premises: One acre in the Harefield Road,Hellingdon.Consideration: £350.

17 Dec 1885

ACC/0538/2ND DEP/1429 Sale particulars for freehold building land inHarefield Road, Hillingdon, with plan.2 copies.

24 Jun 1880

ACC/0538/2ND DEP/1430 Conveyance.Thomas MARLIN to Charles & Thomas HenryRiches Woodbridge.Premises: Parcel of land containing 3 acres inHarefield Road, Hillingdon.Consideration: £820.With marginal plan & correspondence.

14 Sep 1880

ACC/0538/2ND DEP/1432 Abstract of the title of Thomas MARLIN tofreehold land in Hillingdon.

1846 - 1880

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 160

Reference Description Dates

ACC/0538/2ND DEP/1433 Miscellaneous correspondenceRe: Harefield Road land.6 items

1880

ACC/0538/2ND DEP/1434 Sale particularsFor 3 acres of freehold building land inHarefield Road, Hillingdon.

23 Apr 1896

ACC/0538/2ND DEP/1435 Abstract of the title of John MARLIN & WilliamArthur Marlin to freehold land in Hillingdon.With correspondence.

1846 - 1896

ACC/0538/2ND DEP/1436 Sale particulars of 44 plots of freehold buildingland in Harefield Road, Hillingdon.[Nos 1418-1436 are an original bundle]2 copies, each with plan, & one extra plan.

13 Aug 1908

ACC/0538/2ND DEP/1437 Manor of Colham. Court of ChanceryConditional surveyor by John TOLLIT & Sarahhis wife to Edward Brown. Premises: cottage onPeele Heath divided now into 4 cottages & 1acre of meadow known as Cockabodies. Tosecure £572.

17 Mar 1875

ACC/0538/2ND DEP/1438 Deed of covenantJohn Tollit & others to the Rev. John Maud.On surrendering 2 cottages copyhold of themanor of Cotham at Cotham Green.Consideration: £572.15.

2 Nov. 1819

ACC/0538/2ND DEP/1439 Deed of covenant.The Rev. John Maud to Henry Woodbridge.To surrender copyhold cottages held of themanor of Cotham.Consideration: £425

29 Nov. 1824

ACC/0538/2ND DEP/1440 Abstract of the title of the Rev. John PrimattMAUD to cottages at Cotham Green held of themanor of Cotham.

1755 - 1823

ACC/0538/2ND DEP/1441 Extract of the Rev. John Maud's allotmentsfrom the draft Award of Hillingdon Inclosure.

1825

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 161

Reference Description Dates

ACC/0538/2ND DEP/1442 Letter to Messrs. Riches & WoodbridgeEnclosing copies of the marriage & burialcertificates of Mrs Sarah TOLLIT & thebaptismal certificate of her son Thomas PriceTOLLIT.4 items.

1824

ACC/0538/2ND DEP/1443 Manor of Cotham.Court of Chancery Admission of CharlesWoodbridge, under the will of HenryWoodbridge, to 5 cottages at Cotham Green.

17 Jul 1835

ACC/0538/2ND DEP/1444/A Covenant to surrender copyhold, andassignment of leasehold estateGoulds Green Hillingdon, and assignment offurniture & stock toCharles Woodbridge & James STILWELLfor Mary Ann, wife of Matthew MILTON, as herseperate property.

5 Dec 1828

ACC/0538/2ND DEP/1444/B Draft abstract of title 1819 - 1832

ACC/0538/2ND DEP/1445 Sale particularsThe Chequers Inn, UxbridgeWith plan.2 copies.

11 Aug 1842

ACC/0538/2ND DEP/1446 Abstract of the title of Hubert de BURGH to themanor of Cotham.Endorsed 'Charles Woodbridge.'

1787 - 1832

ACC/0538/2ND DEP/1447 Manor of COLHAMCourt of Chancery admission of JohnHERRETT on the surrender of Thomas HenryRiches.Premises: triangular piece of ground. 1a. 38p.in Hillingdon.

25 Apr 1842

ACC/0538/2ND DEP/1448 Authority to Charles Woodbridge to act asSteward for the manor of Hayes in the place ofRichard BIGNELL

Sep 1854

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 162

Reference Description Dates

ACC/0538/2ND DEP/1449 Manor of Cotham.Deed of Enfranchisement by Hubert de BURGHto Charles Woodbridge.Premises: six cottages and various pieces ofland (specified).Consideration: £50.

9 Oct 1857

ACC/0538/2ND DEP/1450 Documents relating to No. 29 Castle Street,HolbornLeased by T.H.R. Woodbridge to WilliamBROUGH.8 items.

1854 - 1896

ACC/0538/2ND DEP/1451 Agreement for building leases.Charles Woodbridge to George RUTTER.Premises: four adjoining plots of land in Page'sLane, Hillingdon.Term: 2 years

24 Sep 1868

ACC/0538/2ND DEP/1452 AgreementGeorge RUTTER & Messrs. RATCLIFF &Smith.For security of value of bricks supplied forbuilding purposes.

16 Jan 1869

ACC/0538/2ND DEP/1453 Draft accounts of advances made to RalphRatcliff by Charles Woodbridge & others, forNos. 1 & 2 Belmont Villas and 1 & 2 CoathVillas, Pages Lane, Uxbridge.13 items.

1569 - 1882

ACC/0538/2ND DEP/1454 Sale particularsFour cottages, orchard and 3a.2r.20p. of land inCowley in 2 lots.[Lot 2 purchased by Thomas Henry RichesWoodbridge for £375]

7 May 1874

ACC/0538/2ND DEP/1455 Certificate of the contract for redemption of landtax by T.H.R. Woodbridge.Orchard & garden ground in Cowley &Hillingdon.With correspondence.

10 Feb 1876

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 163

Reference Description Dates

ACC/0538/2ND DEP/1456 Abstract of titleAbstract of the title of Charles Woodbridge,Arthur Charles Greville and Henry WilliamWoodbridge, as mortgagees, to freeholdproperties in Hillingdon, Uxbridge & Denham tobe sold by auction 18 May 1876.

1853 - 1876

ACC/0538/2ND DEP/1457/A ConveyanceJoshua WILLIAMS, a.c. to T.H.R. Woodbridge.Premises: two pieces of land situated oppositeCowley Grove, Hillingdon.Consideration: £2,400

24 Mar 1881

ACC/0538/2ND DEP/1457/B Abstract of the title of T.H.R. Woodbridge to theGrove Estate, Lots 20 & following.

1881 - 1903

ACC/0538/2ND DEP/1458 ConveyanceThomas CANE to Henry WilliamWOODBRIDGE.Premises: parcel of land at Hounslow, frontingthe High Road, formerly part of the BulstrodeEstate.Consideration: £625.

1 Dec 1880

ACC/0538/2ND DEP/1459 ConveyanceJames ROBINSON & his mortgagees to HenryArthur HUTCHINSON.Premises: seven plots of land frontingMontague Road, Hounslow, part of theBulstrode estate.Consideration: £680With sale particulars, abstract of title 1843

30 Dec 1882

ACC/0538/2ND DEP/1460/A Mortgage.Henry Arthur HUTCHINSON to Messrs. C. &T.H.R. Woodbridge.Premises as in ACC/0538/2nd dep/1459To secure £500

11 Jan 1883

ACC/0538/2ND DEP/1460/B Sale particularsBy order of the mortgagees.4 copies

11 May 1887

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 164

Reference Description Dates

ACC/0538/2ND DEP/1461 AgreementMessrs. C. T.H.R., & H.W. Woodbridge to MrsM.A. KEARLEY and A.J.F. LOCKETT.To transfer £1100, part of £5500 due onmortgage from Jonathan SMITH.

5 Mar 1887

ACC/0538/2ND DEP/1462 Duplicate conveyanceCharles Woodbridge to Jabez OSBORN.Premises: parcel of land in Lawn Road,Uxbridge.Consideration: £396.17.6.With plan.

8 Jun 1899

ACC/0538/2ND DEP/1463 Agreement for sale (draft).Charles Woodbridge to Thomas GeorgeEASTON & others.Premises: 'The Lawn', Lawn Road, Uxbridge.Consideration: £1000.

N.D. [pre 1899]

ACC/0538/2ND DEP/1464 Counterpart lease.T.H.R. Woodbridge to A.B. GILES.Premises: meadow & orchard containing 9½acres at Hillingdon.Term: 7 years.Rent: £52.10 p.a.

20 Jan 1892

ACC/0538/2ND DEP/1465 PapersRe: property in West Drayton, Nos. 1-4, 7-9 DeBurgh Crescent, and 'Elmclose' v 'Haslemene';mortgages, sale & tenancy agreements,correspondence, etc.10 items.

1894 - 1917

ACC/0538/2ND DEP/1466/A Deed of Exchange.Edgar Thomas Woodbridge and James EWER.Premises : small parcels of land in the adjoininggardens of 'Homeleigh' v 'Cave House',Uxbridge. See schedules & plan.

20 Dec 1901

ACC/0538/2ND DEP/1466/B Reconveyance.James EWER to T.H.R. Woodbridge.Premises : two small pieces of land on BassettRoad; see above.Consideration: £300.

23 Oct 1909

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 165

Reference Description Dates

ACC/0538/2ND DEP/1467 Counterpart Agreement.T.H.R. WOODBRIDGE and the UxbridgeU.D.C.As to frontage lines, sewers etc. relating to thebuilding Estate fronting Cowley Road, theGreenway & Elthorne Road, Hillingdon West.With plan.Also correspondence.

16 Apr 1903

ACC/0538/2ND DEP/1468 Agreement for lease.Charles Woodbridge & others to WilliamThomas GIBBS.Premises : No. 44 High Street, Uxbridge.Rent: £65 for the first year and £70 for thesecond and third years.Term: 3 years.

12 Apr 1904

ACC/0538/2ND DEP/1469 Barnham Court Estate, West Sussex.Sales plans & particulars; sale agreementGeorge Woodbridge to Joseph HARRISON,correspondence etc.

1880, 1886,1896 - 7

ACC/0538/2ND DEP/1470 Deeds relating to the Lower Glory Mills,Wooburn Green, Bucks.Purchased by Henry William Woodbridge in1896 and sold to Samuel WICKINS in 1906.With plan.6 items.

1886 - 1906

ACC/0538/2ND DEP/1471 Miscellaneous papers and sales particulars.29 items

1876 - 1922

ACC/0538/2ND DEP/1472 Receipts for rent paid by Thomas Harry Richesto John RAYNER on behalf of Matthew Rayner.

1810 - 1825

ACC/0538/2ND DEP/1473 Memorandum of agreement.Louisa Woodbridge of Richmond, widow, andHenry Woodbridge of Hillingdon.Sale of her moiety of an allotment an UxbridgeMoor containing approx. 15 p.Consideration: £1.

8 Aug 1817

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 166

Reference Description Dates

ACC/0538/2ND DEP/1474 Probate of the will of Henry Woodbridge ofHillingdon, carpenter.All his real estate to his wife Dinah for life, andon her death, the five copyhold cottages atColham Green to her daughter Diana LLOYD,and all his freehold property to his son Charles.His personal estate to his wife for life withremainder to his son.

13 Mar 1829proved 16 Jul1834

ACC/0538/2ND DEP/1475 Papers of Henry Woodbridge.Insurance policies, accounts to executorslegacy duty forms, inventory of furniture, lists ofrents due etc.19 items.

1817 - 1835

ACC/0538/2ND DEP/1476 Bills & receipts of Henry Woodbridge d. 18345 items.

1834 - 1835

ACC/0538/2ND DEP/1477 Manor of Colham.Court of Chancery admission of DianaHARTRY under the will of Henry Woodbridge tofive messuages at Colham Green.

1 Nov. 1839

ACC/0538/2ND DEP/1478 Assignment.George CARTER to Charles WOODBRIDGE.Interest in monies to arise by sale of copyholdpremises & personal estate of RichardPemberton Carter, deceased.Agreement & notice of assignment.

22 May 1834

ACC/0538/2ND DEP/1479 Will of John NORMAN of Amersham, Bucks.,gentleman (copy).All his real estate to his wife Rachel absolutely.All his personal estate to his wife subject tolegacies to nieces, and the Upper BaptistMeeting of Amersham.Executors: Rachel Norman & GeorgeWoodbridgeCorrespondence4 items.

4 Aug 1828proved 1832

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 167

Reference Description Dates

ACC/0538/2ND DEP/1480 Probate of the Will of Rachel NORMAN widow,of Amersham, Bucks.Her real estate to her brother GeorgeWOODBRIDGE for life with reversion to hernephew Charles Woodbridge.A legacy of £10 to the infant daughter of hergreat-niece Dinah LITTLE & other smallpecuniary legacies. Residue of her personalestate to said Charles Woodbridge.Executors : George & Charles Woodbridge.Correspondence, & insurance policies andschedule of documents.

4 Aug 1841proved 8 Jun1847

ACC/0538/2ND DEP/1481 Undertaking by Henry Grimsdale COSIERabout the wall between his house & that ofCharles Woodbridge.

16 Jun 184(9?)

ACC/0538/2ND DEP/1482 Insurance policies & premium receipts held byCharles Woodbridge & his successors with theCounty Fire Office & Guardian AssuranceOffice.

1849 - 1880

ACC/0538/2ND DEP/1483 Notice of MortgageCharles Woodbridge to John PARROTT.Premises: Two third part shares in freehold &copyhold premises at Sipson, Harmondsworth.

25 Aug 1854

ACC/0538/2ND DEP/1484 Manor of Colham.Court of Chancery admission of CharlesWoodbridge on the death of his half sisterDiana HARTRY to five messuages, formerlytwo, at Colham Green.

13 Dec 1854

ACC/0538/2ND DEP/1485 Grant by Uxbridge Burial Board to CharlesWoodbridge of a vault in the HillingdonCemetery.

11 Nov. 1856

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 168

Reference Description Dates

ACC/0538/2ND DEP/1486 Probate of the will of Charles WOODBRIDGE,of Uxbridge, solicitor and banker.To his wife Sarah all his household goods & anannuity of £600. Various small peculiarylegacies. To his sons Charles & Thomas hisshare in the business. Residue of his real &personal estate in trust to be sold & the moneydivided equally among his 6 sons.Trustees: Charles WEBSTER, Charles &Thomas WOODBRIDGE & William BURTON &by a codicil of 23 Sep 1879 his son HenryWilliam Woodbridge.

5 May 1873proved 28 Jan1880

ACC/0538/2ND DEP/1487 Office copy of above. 1880

ACC/0538/2ND DEP/1488 Buckinghamshire Advertiser, Uxbridge andWatford Journal.Contains an account of the funeral of CharlesWoodbridge, senior.

3 Jan 1880

ACC/0538/2ND DEP/1489 Bank book of the executors of CharlesWoodbridge with Hull, Smith & Co

1880

ACC/0538/2ND DEP/1490/A DisclaimerCharles WEBSTER and William BUTTON asExecutors & Trustees under the will of the lateCharles Woodbridge.

21 Jan 1880

ACC/0538/2ND DEP/1490/B Receipt & undertaking to execute transfer ofmortgageExecutors of Charles Woodbridge to WilliamButton.

16 Aug 1880

ACC/0538/2ND DEP/1491 Legacy duty receipt from William Button underthe will of Charles Woodbridge

1881

ACC/0538/2ND DEP/1492 Ralph RATCLIFFS rent accounts with CharlesWoodbridge & his executor.7 items.

1877 - 1885

ACC/0538/2ND DEP/1493 Executorship accounts, notices to pay offmortgages, correspondence etc.

1881 - 1894

ACC/0538/2ND DEP/1494 Executors' bills & receipts 1880

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 169

Reference Description Dates

ACC/0538/2ND DEP/1495 Income account 1886

ACC/0538/2ND DEP/1496 Executorship account 1886

ACC/0538/2ND DEP/1497 Income account to close 1896

ACC/0538/2ND DEP/1498 Executorship account to close 1896

ACC/0538/2ND DEP/1499 Papers of Henry William WOODBRIDGEMainly private correspondence with insurancepolicies etc.43 items.

1892 - 1910

ACC/0538/2ND DEP/1500/A Deed of Partnership.Henry William Woodbridge and Harry GordonATKINSON.Business of Mill Board Manufacturers.

28 Apr 1898

ACC/0538/2ND DEP/1500/B Deed of dissolution. 1 Dec 1903

ACC/0538/2ND DEP/1500/C Certification that Atkinson has no claim on theWest Drayton Millboard Co. and is indebted to itto the sum of £2835; 13:11.

29 May 1905

ACC/0538/2ND DEP/1501/A AgreementHenry William Woodbridge and Cecil MercerWoodbridge.That the latter transfer 100of his shares in the bank, Woodbridge, Lacy &Co., so that the former mayqualify as a London Director of Messrs. Barclay& Co.

25 Oct 1900

ACC/0538/2ND DEP/1501/B Notice to the executors of Henry WilliamWoodbridgeNotice that Cecil Mercer Woodbridge desires topurchase shares in Barclay's Bank Ltd.according to an option in the formers' will.

4 Aug 1917

ACC/0538/2ND DEP/1502 Bank books belonging to Henry WilliamWoodbridge and share certificates.

1903 - 1908;1908 - 1913

ACC/0538/2ND DEP/1503 PapersRe: sale of Stacey's Foundry to H. W.Woodbridge & J. C. NORMAN.

1906 - 1908

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 170

Reference Description Dates

ACC/0538/2ND DEP/1504 PapersHenry William Woodbridge's Lease of ElmClose, West Drayton to his daughter Edith MaryPELL-SMITHand an action against a later tenant, Mr F. P.MATTHEWS.13 items.

1907 - 1917

ACC/0538/2ND DEP/1505 First will of Henry William WOODBRIDGE, ofUxbridge, banker.His household goods & £6000, to be investedby his trustees, to his wife. The rest of his real& personal estate to his trustees to beconverted & the money placed in trust for hischildren, Gerald Henry, Charles Algernon, &Edith Mary wife of Donald PELL-SMITH.Executors: Cecil Mercer Woodbridge, HerbertHall Woodbridge & Algernon RiversWoodbridge.

28 Mar 1901

ACC/0538/2ND DEP/1506 Probate of the will of Henry William Woodbridgeof Uxbridge banker.All household goods etc. to his wife Frances.The rest of his real & personal estate to histrustees to be converted to money & invested.The interest to go to his wife for life & then in 4equal shares to his children Cecil Mercer,Gerald Henry, Charles Algernon & Edith Mary,wife of Donald PELL-SMITHTrustees-Cecil and Gerald Woodbridge and hisnephew Algernon. And a copy.

11 Oct 1912proved 13 Mar1913

ACC/0538/2ND DEP/1507 PapersRe: Henry William WOODBRIDGE, deceased,funeral expenses, final solicitors accounts,legacy duty forms for beneficiaries under hiswill, estate duty form, valuation etc.8 items.

1913

ACC/0538/2ND DEP/1508 Correspondence of executors47 items

1913 - 1914

ACC/0538/2ND DEP/1509 Henry William Woodbridge, deceased.Appointment of Messrs. W. G. LACEY, T. P.Woodbridge & D. H. Pell-Smith as newTrustees of the will.

22 Jul 1947

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 171

Reference Description Dates

ACC/0538/2ND DEP/1510 Certificate of Charles Woodbridge, the younger,to act as an attorney of the Court of Queens'Bench.

20 Nov. 1851

ACC/0538/2ND DEP/1511 Certificate of Charles Woodbridge, the younger,to act as a Solicitor in the High Court ofChancery.

21 Nov. 1851

ACC/0538/2ND DEP/1512 Appointment of Charles Woodbridge, theyounger, as Registrar of the County Court.

1 Oct 1872

ACC/0538/2ND DEP/1513 Harrow & Uxbridge Railway Co. and CharlesWoodbridge.Notices of compulsory purchase, surveyorsreport with plan & agreement for sale.Premises: part of grounds of Heath Lodge, partof garden & coachman's cottage of Elm Lawn,Nos. 84 & 85 Montague Road, Uxbridge.Consideration: £4,500.

1897 - 1902

ACC/0538/2ND DEP/1514 Schedule of documents relating to variouspremises in Uxbridge (specified) belonging toCharles Woodbridge.

3 Oct 1907

ACC/0538/2ND DEP/1515 Deposit of decors to secure accountMessrs. C. & T.H.R. Woodbridge to Barclay &Co. Ltd.

18 Jan 1908

ACC/0538/2ND DEP/1516 Messrs. C. & T.H.R. Woodbridge to HerbertHall Woodbridge.Bond for securing £1000 & interest.

22 Sep 1913

ACC/0538/2ND DEP/1517 Probate of the Will of Charles Woodbridge ofUxbridge, solicitor.Various pecuniary legacies to family, servantscharity etc.

6 May 1914proved 4 Sep1924

ACC/0538/2ND DEP/1518 Copies of the will of Charles Woodbridge, Dec,ACC/0538/2/1517

1924

ACC/0538/2ND DEP/1519 Death Certificate of Charles Woodbridge. 23 Jun 1924

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 172

Reference Description Dates

ACC/0538/2ND DEP/1520 Sale particulars of the contents of HealthLodge, Park Road, Uxbridge, the property ofthe late Charles Woodbridge.Mss detail of price & buyer.

28 - 30 Jul1924

ACC/0538/2ND DEP/1521 Estate duty form paid on the death of CharlesWoodbridge.

24 Oct 1924

ACC/0538/2ND DEP/1522 Letter from Charity Commission authorisinginvestment by Trustees of the will.

23 Dec 1924

ACC/0538/2ND DEP/1523 Bank bookTrustees account re Charles Woodbridge,deceased.

1924 - 1928

ACC/0538/2ND DEP/1524 Bill from Hillingdon Cemetery Joint Committeefor erection of monument.

29 Jan 1925

ACC/0538/2ND DEP/1525 Bill from monumental masons. 9 Feb 1925

ACC/0538/2ND DEP/1526 Receipts from residuary beneficiaries. Mar 1925

ACC/0538/2ND DEP/1527 Hebert Hall Woodbridge, deceased, CharlesWoodbridge, deceasedCase for the opinion of counsel concerninglegacies due to minors.

27 Apr 1925

ACC/0538/2ND DEP/1528 Charles Woodbridge, deceased.The Trustees in account with the residuarylegacies.1 draft & 7 copies

1925

ACC/0538/2ND DEP/1529 Charles Woodbridge deceased.Estate & succession duty accounts, surveyor'sreport on real property, duplicate order inChancery, list of real property, and legacyreceipt forms.

1925 - 1927

ACC/0538/2ND DEP/1530 Charles Woodbridge deceased.Estate & succession duty accounts, surveyor'sreport on real property, duplicate order inChancery, list of real property, and legacyreceipt forms.

1925 - 1927

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 173

Reference Description Dates

ACC/0538/2ND DEP/1531 Charles Woodbridge deceased.Estate & succession duty accounts, surveyor'sreport on real property, duplicate order inChancery, list of real property, and legacyreceipt forms.

1925 - 1927

ACC/0538/2ND DEP/1532 Charles Woodbridge deceased.Estate & succession duty accounts, surveyor'sreport on real property, duplicate order inChancery, list of real property, and legacyreceipt forms.

1925 - 1927

ACC/0538/2ND DEP/1533 Charles Woodbridge, deceased.File containing draft estate duty affidavit andother death duty accounts etc.

1925 - 1927

ACC/0538/2ND DEP/1534 Power of attorneyCecil Mercer Woodbridge to Francis CharlesWoodbridge, his fellow trustee under the will ofCharles Woodbridge.2 copies.

6 Jan 1926

ACC/0538/2ND DEP/1535 Charles & Thomas Henry Riches Woodbridge,deceased.Statement as to properties belonging to thejoint estate.8 copies

Feb 1926

ACC/0538/2ND DEP/1536 Re: Charles Woodbridge, deceased.Deed of family arrangement.2 copies

24 Mar 1927

ACC/0538/2ND DEP/1537 Estate of Charles Woodbridge, deceased.Deed of arrangement as to futureadministration of the estate.

29 Nov. 1928

ACC/0538/2ND DEP/1538 Charles Woodbridge, deceased.Accounts of shares of Charles AlgernonWoodbridge, Edith PELL, SMITH and MrsMAYFIELD.

1928

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 174

Reference Description Dates

ACC/0538/2ND DEP/1539 Assignment.George Charles Webster Woodbridge toFrancis Charles Woodbridge & Algernon RiversWoodbridge.Share under deed of arrangement of 29 Nov.1928.Consideration: £1000.

11 Jul 1931

ACC/0538/2ND DEP/1540 Supplemental deed of retirement of trustee.Messrs. F.C. & A.R. Woodbridge andMr C.M. Woodbridge.

24 Mar 1934

ACC/0538/2ND DEP/1541 Power of attorney (office copy).The Misses W.M., & L.M. Woodbridge & WilfredWoodbridge of Mysore, India, to Tom PhilipWoodbridge.

13 Mar 1935

ACC/0538/2ND DEP/1542 Charles Woodbridge, deceased.Deed of partition of freehold & leaseholdproperties in Willesden & Southall.4 copies

17 Apr 1935

ACC/0538/2ND DEP/1543 Account on the coming of age of Miss EthelWoodbridge.

1936

ACC/0538/2ND DEP/1544 Notification from Barclay's Bank to Messrs.F.C., C.M. & A.R. Woodbridge of sharetransactions.Endorsed in pencil "PELL SMITH TRUST."

9 Dec 1937

ACC/0538/2ND DEP/1545 Charles Woodbridge, deceased.Account of share of Miss A.D. Woodbridge.

1940

ACC/0538/2ND DEP/1546 Account of the Will of Charles Woodbridge toWoodbridge & Sons.

1947

ACC/0538/2ND DEP/1547 CertificatesCertificates of Thomas Hurry RichesWoodbridge's qualification to act as an Attorneyin the Courts of Queens' Bench, Chancery,Common Pleas & Exchequer.

Jan 1855

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 175

Reference Description Dates

ACC/0538/2ND DEP/1548 Correspondence.William Redford ELLIOT to his cousin, T.H.R.Woodbridge to bankruptcy of formers'Morocco Leather business.4 items.

Oct - Dec 1880

ACC/0538/2ND DEP/1549 Bank bookThomas Hurry Riches WOODBRIDGE inaccount with Barclays Bank, Uxbridge.

1919 - 1922

ACC/0538/2ND DEP/1550 Correspondence & share certificates with theBrandy Distillers Co.

1900 - 1903

ACC/0538/2ND DEP/1551/A Will of Julia, wife of Herbert WOODBRIDGE ofMarylebone, Middlesex.Appointing to her husband in life share in hershare as a residuary legatee under the Will ofher father, Edward CLARK of Weston-Super-Mare, Somerset.Executor Herbert Woodbridge.

7 Apr 1877

ACC/0538/2ND DEP/1551/B CodicilAll the personal estate due to her undermarriage settlement & all other personal estateto Herbert Woodbridge.

11 Apr 1887

ACC/0538/2ND DEP/1551/C 2nd Codicil (draft).Various pecuniary legacies to members of thefamily

15 Dec 1896

ACC/0538/2ND DEP/1552/A Will of Herbert Hall WOODBRIDGE of theYorkshire Stingo Brewery, Marylebone Road,Brewer.His household goods to his wife. His realproperty etc. to his trustees to be sold & themoney invested in Government Stock. Theinterest to go to his wife for life. On her deceaseto any child of his living & failing these to hisbrothers or brothers' issue equally.Trustees: Julia Woodbridge & Thomas HurryRiches Woodbridge.

25 Jun 1877

ACC/0538/2ND DEP/1552/B 2 Codicils containing further outright pecuniarylegacies to his wife.

24 Mar 1884;21 Dec 1896

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 176

Reference Description Dates

ACC/0538/2ND DEP/1553 Deed of arrangement (copy).Herbert Hall Woodbridge deceased.Francis Charles Woodbridge & others and thetrustees of the Will of the above deceased.Sum due on bond & indemnity.

28 Mar 1922

ACC/0538/2ND DEP/1554 Herbert Hall Woodbridge, deceased, ThomasHurry Riches Woodbridge, deceased.Accounts on the coming of age ofMiss E.M. Woodbridge.

1936

ACC/0538/2ND DEP/1555 Herbert Hall Woodbridge, deceased.Thomas Henry Riches Woodbridge, deceased.Accounts of share of Miss A.D. Woodbridge.

1940

ACC/0538/2ND DEP/1556 Well of Arthur Elliott Woodbridge ofWesthampnett, Sussex.To each of his daughter on coming of age,£2,000. The residue of his real & personalestate to his wife Fanny.Executors; his wife & brother Thomas HarryRitches, Woodbridge.Endorsed 'Revoked by new will 1906.'

23 Feb 1883

ACC/0538/2ND DEP/1557 Administration of the goods of SarahWoodbridge of Uxbridge, widow, granted toCharles Woodbridge her son.Also catalogue for sale of household goods,executors bills, correspondence, administrationaccount.Account book 1878 - 1893.

18 Nov. 1893

ACC/0538/2ND DEP/1558 Administration of the goods of SarahWoodbridge of Uxbridge, widow, granted toCharles Woodbridge her son.Also catalogue for sale of household goods,executors bills, correspondence, administrationaccount.Account book 1878 - 1893.

18 Nov. 1893

ACC/0538/2ND DEP/1559 Administration of goods of Sarah Woodbridgeof Uxbridge,widow,granted to CharlesWoodbridge her son.Also catalogue for sale of household goods,executors bills, correspondence, administrationaccount.Account book 1878 - 1893.

18 Nov. 1893

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 177

Reference Description Dates

ACC/0538/2ND DEP/1560 Will of Mrs Helen Woodbridge of Wexham,Bucks.All her real & personal estate subject to trustsof marriage settlement to her trustees to besold & the money invested. Income to husbandfor life, with reversion of two thirds to thechildren of her sister-in-law, Edith Pell-Smith &the third between any other of her husband'snephews & nieces.Trustees: her husband CecilMercer Woodbridge, her brother, William Lucas& brother-in-law, Gerald Henry Woodbridge.

29 May 1914

ACC/0538/2ND DEP/1561 Will of Cecil Mercer Woodbridge of Wexham,Bucks.£4000 invested in trust, to his wife for life, withreversion to his niece Frances Pell-Smith toFrances Goodenough. Residue of real &personal estate to trustees for wife for life withreversion to be sold & divided equally betweenhis brothers Gerald & Charles & sisterEdith.Executors: Gerald & Francis CharlesWoodbridge.

5 Jun 1914

ACC/0538/2ND DEP/1562 Will of Gerald Henry WOODBRIDGE ofSouthampton.£2000 to be invested for the maintenance ofbrother Charles as long as he remainunmarried. The residue of his estate, onemoiety to brother Cecil, & one moiety to sisterEdith Pell-Smith for life with remainder to herchildren.Trustees : Cecil Woodbridge & hiscousin Algernon

17 Sep 1929

ACC/0538/2ND DEP/1563 Household account book. [unidentified] 1908 - 1910

ACC/0538/2ND DEP/1564 Miscellaneous Woodbridge papers including anumber of personal letters.33 items.

1839 - 1934

ACC/0538/2ND DEP/1565 Edward LARNER of Camberwell, Surrey,granted to Louisa GREATREX, his daughter.

22 Dec 1855

ACC/0538/2ND DEP/1566 Edwin IVE of Streatham, Surrey, granted toJason, his son

10 Oct 1884

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 178

Reference Description Dates

ACC/0538/2ND DEP/1567 Antonia Mathilda WEBSTER of Rickmonsworth,Herts, granted to A.R. Woodbridge as attorneyfor her father, the Rev. Wentworth Webster,residing in France.

13 Mar 1902

ACC/0538/2ND DEP/1568 Ann SPICER of Landwater, Bucks, granted toJames Thomas Spicer, her husband.

4 Apr 1903

ACC/0538/2ND DEP/1569 Ellen Eliza WILES of Hanwell to Thomas Wiles,her husband.

28 Mar 1904

ACC/0538/2ND DEP/1570 Alfred Halliday GURNEY of Kensington grantedto Florence, his widow, (copy).

19 Sep 1904

ACC/0538/2ND DEP/1571 Ellen Eliza WILES of Hanwell granted to JamesWiles on the death of Thomas Wiles.

22 May 1905

ACC/0538/2ND DEP/1572 Edwin OAKENFULL of the Norfolk CountyLunatic Asylum granted to Elizabeth, his widow.

5 Sep 1905

ACC/0538/2ND DEP/1573 Elizabeth Read LANE of Uxbridge, widow,granted to Mercy AGLAND, her sister.

15 Apr 1908

ACC/0538/2ND DEP/1574 Jane PALMER of YIEWSLEY granted toWilliam Palmer, her husband.

20 Dec 1909

ACC/0538/2ND DEP/1575 Alice Maud WHITE of Yiewsley granted toEdward White, her husband

23 Mar 1910

ACC/0538/2ND DEP/1576 Henry SIBLEY of Yiewsley granted to Emily, hiswidow, (also birth certificates of 3 HenrySibleys).

27 Mar 1910

ACC/0538/2ND DEP/1577 Elizabeth ATTY of Stoke Poges, Bucks,granted to Adelaide WALLWORTH,administratix of her husband Robert Atty

26 Ap. 1911

ACC/0538/2ND DEP/1578 James COOPER of Southampton, U.S.A.granted to Edgar Woodbridge, attorney of hiswidow Eliza, residing in the U.S.A. Willannexed.

10 May 1911

ACC/0538/2ND DEP/1579 Daniel John CATTERMOLE of Yiewsleygranted to Willie Catternole, his son.

13 Oct 1911

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 179

Reference Description Dates

ACC/0538/2ND DEP/1580 Alfred Dan WEST of Ruislip granted toFlorence West, his daughter.

9 Dec 1911

ACC/0538/2ND DEP/1581 Catherine LANE of Chalfont Common, Bucks,granted to Stephen Lane, her husband.

10 Sep 1912

ACC/0538/2ND DEP/1582 Algernon DANCER of Gerrards' Cross grantedto Elizabeth, his widow.

29 Oct 1912

ACC/0538/2ND DEP/1583 William WATSON of Southall granted toThomas Watson, his father.

27 Dec 1912

ACC/0538/2ND DEP/1584 Edith Zouie TARRY of Southall granted toThomas TARRY, her husband.

24 May 1913

ACC/0538/2ND DEP/1585 Frances WEEDEN of Cowley granted to AlfredWeeden, her husband.

27 Feb 1914

ACC/0538/2ND DEP/1586 Amy Hannah BEASLEY of Hillingdon Westgranted to Thomas Henry TIMMS, executor ofThomas Timms her heir at law.

4 Dec 1915

ACC/0538/2ND DEP/1587 Alice Rachel PARROTT of Hillingdon Westgranted to Harry Spencer Parrott, her husband.

20 Jul 1916

ACC/0538/2ND DEP/1588 Mary Caroline GREY of Uxbridge granted toPercy James Grey, her husband.

5 Oct 1916

ACC/0538/2ND DEP/1589 Joseph Morgan of Denham, Bucks, granted toEthel Mary, his widow.

30 Jan 1919

ACC/0538/2ND DEP/1590 Margaret BROOKS of Southall granted toJoseph Brooks, her husband.Former reference: ACC/0538/2/1565-1590 arean original bundle

27 Mar 1919

ACC/0538/2ND DEP/1591 George OSBORNE of East Molesey Surrey,granted to George Osborne, his son (withrelease of dower).

13 Jan 1911

ACC/0538/2ND DEP/1592 Mary Ann HIGERTY of Clapham, Surrey,granted to Edward FILDER, attorney of herbrother Alexander, resident in U.S.A.

21 Mar 1919

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 180

Reference Description Dates

ACC/0538/2ND DEP/1593 Ivy PERRY of Barnes, Surrey, granted toEnoch Perry, her father.

7 Jun 1921

ACC/0538/2ND DEP/1594 Fanny Elizabeth DUNCAN of Exeter, Devon,granted to Thomas Duncan, her brother.

13 Jun 1921

ACC/0538/2ND DEP/1595 Jane CHALLONER, of East Molesey, Surrey,granted to Charles BENNETT, her nephew.

19 Jun 1922

ACC/0538/2ND DEP/1596 Eliza Susan WATKINS of East Molesey,Surrey, granter to Isabella CHAPMAN, hersister.

18 Mar 1924

ACC/0538/2ND DEP/1597 Evelyn KNOX of East Molesey. Surrey, grantedto Doris BLAD, her daughter.

29 Ap. 1924

ACC/0538/2ND DEP/1598 Elizabeth MCCALL of Northampton granted toJohn FERRIS, her nephew.

18 Jul 1932

ACC/0538/2ND DEP/1599 John NORTON of Bucklersbury, London,granted to Albert Norton, his son.

18 Jun 1934

ACC/0538/2ND DEP/1600 Frederick BRIGGINSHAW of Fulham granted toAnn, his widow.Former reference: ACC/0538/2/1591-1600 arean original bundle

13 Aug 1938

ACC/0538/2ND DEP/1601 Abraham Hunt of Hillingdon granted to Mary,his widow.

13 May 1794

ACC/0538/2ND DEP/1602 Mary CRUTCHLEY of Hillingdon granted toMary Crutchley, her mother.

15 Oct 1845

ACC/0538/2ND DEP/1603 William THOMPSON of Hillingdon granted toCatherine Ann, his widow.

14 Feb 1857

ACC/0538/2ND DEP/1604 Emma STEVENS of Egham, granted to JohnChitty Stevens, her father.

8 Oct 1859

ACC/0538/2ND DEP/1605 Ann Eliza WEEDON of Ickenham granted toJulia COOPER, her daughter.

27 Mar 1865

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 181

Reference Description Dates

ACC/0538/2ND DEP/1606 Elizabeth MEADOWS of Stainmore, widow,granted to Henry Meadows, her son.

22 Sep 1865

ACC/0538/2ND DEP/1607 Mary CLARENCE of Piccadilly granted toThomas Clarence, her husband.

23 Dec 1866

ACC/0538/2ND DEP/1608 James PORTSMOUTH of slough, Bucks,granted to Sarah, his widow.

3 Aug 1868

ACC/0538/2ND DEP/1609 Eliza HICKS of Uxbridge granted to JosephHicks, her husband.

1 Dec 1869

ACC/0538/2ND DEP/1610 James THATCHER of West Drayton granted toMercy, his widow.

8 Apr 1870

ACC/0538/2ND DEP/1611 William FITCHETT of West Drayton granted toFrederick, his son.

15 Jun 1871

ACC/0538/2ND DEP/1612 Rebecca CLAYTON of Uxbridge granted toFrederick Clayton, her father.

1 Dec 1873

ACC/0538/2ND DEP/1613 Thomas HEIRONS of Southampton granted toFrances, his widow.

11 Apr 1874

ACC/0538/2ND DEP/1614 Alfred RUSSELL of Hillingdon granted toGeorge Russell, his brother.

20 Mar 1875

ACC/0538/2ND DEP/1615 John CATELL of Rickmansworth, Herts,granted to Thomas, his brother (will annexed).

29 Jun 1876

ACC/0538/2ND DEP/1616 Thomas Stewart BEASLEY of Uxbridge grantedto Mary Elizabeth ANDREWS, his sister (alsoresiduary account).

16 Jan 1878

ACC/0538/2ND DEP/1617 Theodore GOEDES DE GRUTER ofWinchester granted to Theodora, his daughter(also residuary account).

10 Jan 1878

ACC/0538/2ND DEP/1618 Annie DE GRUTER of Winchester granted toTheodora, her daughter.

15 Feb 1878

ACC/0538/2ND DEP/1619 Sarah JOHNSON of Acton widow granted toGeorge Lee SHIRLEY, her son.

9 Feb 1880

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 182

Reference Description Dates

ACC/0538/2ND DEP/1620 Matthew HERRETT of Hillingdon granted toMaria, his widow.

13 Mar 1880

ACC/0538/2ND DEP/1621 Charles William WARD of St Pancras grantedto Sophia Ann WARD.

12 Nov 1884

ACC/0538/2ND DEP/1622 James STARNES of Harmondsworth granted toSarah, his widow.

30 Jul 1889

ACC/0538/2ND DEP/1623 Sarah THREADAWAY of Hillingdon granted toCharlotte Threadaway, her mother.

22 Mar 1890

ACC/0538/2ND DEP/1624 Mary KEARLEY of Slough, Bucks granted toCharles, her son.

13 Feb 1892

ACC/0538/2ND DEP/1625 Emma Maria WITHNALL of Windsor, Berks,granted to Harry Withnall, her husband.

1 Aug 1893

ACC/0538/2ND DEP/1626 Thomas MANNING of Uxbridge Workhousegranted to Charles Woodbridge, nominee of theBoard of Guardians (also Administrators'account).

28 Dec 1893

ACC/0538/2ND DEP/1627 Henry APPLETON of Windsor, Berks, grantedto Mary Anne, his widow.

4 Jan 1896

ACC/0538/2ND DEP/1628 Henry HALE of Harefield granted to Emma, hiswidow.

6 May 1898

ACC/0538/2ND DEP/1629 Sarah CHANDLER of Cowley granted toHarden HONNOR, cousin German.

25 Jun 1898

ACC/0538/2ND DEP/1630 Maria COOK of Hillingdon granted to Elizabeth,her daughter (Will annexed).

20 Aug 1898

ACC/0538/2ND DEP/1631 Maria HARRIS of Croydon, Surrey, granted toSolomon Harris, her brother.

12 Aug 1898

ACC/0538/2ND DEP/1632 Thomas SMITH of Uxbridge printed to Annie,his widow.

11 Jun 1900

ACC/0538/2ND DEP/1633/A William NORRIS of Uxbridge granted to Maria,his widow.

14 Jun 1902

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 183

Reference Description Dates

ACC/0538/2ND DEP/1633/B Joseph COLLETT of Harlesden granted toAnnie, his widow.

20 Mar 1920

ACC/0538/2ND DEP/1634 William STEVENS of Cowley, farmer. 9 Jan 1800

ACC/0538/2ND DEP/1635 Mark HALE of Harefield, tailor. 20 Apr 1835

ACC/0538/2ND DEP/1636 James TILLIER of Hatton, cordwainer. 7 Jun 1848

ACC/0538/2ND DEP/1637 Sarah wife of John HOWARD of Burnham,Bucks.

12 Feb 1850

ACC/0538/2ND DEP/1638 Sally TRUMPER of Harefield, widow. 11 Nov 1861

ACC/0538/2ND DEP/1639 Thomas MORTEN of St Marylebone, appraiser. 3 Dec 1861

ACC/0538/2ND DEP/1640 Thomas HARDY of Cowley, builder. 31 May 1862

ACC/0538/2ND DEP/1641 Joseph Tolmin HONE of Rickmansworth,farmer.

22 Jun 1863

ACC/0538/2ND DEP/1643 Jane SKINNER of HAYES, widow. 11 Mar 1867

ACC/0538/2ND DEP/1644 Edward FARR of Iver, Bucks, gentleman. 3 Feb 1868

ACC/0538/2ND DEP/1645 Edward STOCKS of Lipson, gentleman. 21 Ap. 1868

ACC/0538/2ND DEP/1646 Sept mins PERRY of Hillingdon, gentleman. 6 Mar 1871

ACC/0538/2ND DEP/1647 Bridger Clare PERRY of Hillingdon, widow. 10 Jun 1871

ACC/0538/2ND DEP/1648 John HOWARD of Burnham, Bucks,gentleman.

11 Oct 1871

ACC/0538/2ND DEP/1649 James William PERRY of Pirbright, Surrey,gentleman.

8 Jan 1873

ACC/0538/2ND DEP/1650 Mercy THATCHER of West Drayton, widow. 25 Jan 1873

ACC/0538/2ND DEP/1651 John SPURGEON of Hillingdon, carpenter. 5 Nov 1875

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 184

Reference Description Dates

ACC/0538/2ND DEP/1652 Hannah HARWOOD of Godalming, Surrey,widow.

31 May 1877

ACC/0538/2ND DEP/1653 John WYATT of Harmondsworth, gardener. 9 Aug 1879

ACC/0538/2ND DEP/1654 David BISHOP of Denham, Bucks, publican. 27 Sep 1879

ACC/0538/2ND DEP/1655 William GURNEY of Hayes, yeoman. 20 Mar 1880

ACC/0538/2ND DEP/1656 William LANGTON of Hayes, builder. 29 Dec 1880

ACC/0538/2ND DEP/1657 George SAUNDERS of Bryanstone Square,gentleman.

17 Feb 1883

ACC/0538/2ND DEP/1658 John MASTERS of Uxbridge, law clerk. 19 Ap. 1884

ACC/0538/2ND DEP/1659 Frederic STONE of Maida Hill, Middlesex. 21 May 1884

ACC/0538/2ND DEP/1660 Mary WARD of Iver, Bucks, spinster. 7 Oct 1884

ACC/0538/2ND DEP/1661 Giles Bell HUTSON of Uxbridge. 30 Oct 1884

ACC/0538/2ND DEP/1662 William WHITE of Henley-on-Thames, Oxford. 19 Jan 1885

ACC/0538/2ND DEP/1663 George BOVINGTON of Hillingdon, Coachman. 15 Mar 1886

ACC/0538/2ND DEP/1664 John WHITTINGTON of Greenford, farmer. 1 Jan 1887

ACC/0538/2ND DEP/1665 Henry George WOOD of Shepherd's Bush,general merchant.

13 Jul 1886

ACC/0538/2ND DEP/1666 William DUTTON of Yiewsley, boat-builder. 21 Jan 1887

ACC/0538/2ND DEP/1667 Elizabeth STANBROOK of Harmondsworth,spinster.

2 Aug 1887

ACC/0538/2ND DEP/1668 Daniel SUDBURY of Hillingdon, park keeper.Former reference: ACC/0538/2/1634-1668 arean original bundle

24 Mar 1898

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 185

Reference Description Dates

ACC/0538/2ND DEP/1669 Thomas OLDAKER of Gerrard's Cross, Bucks,huntsman.

25 Jan 1832

ACC/0538/2ND DEP/1670 John WYATT of Harmondsworth, parish clerk. 29 Nov 1861

ACC/0538/2ND DEP/1671 Henry BURTON of Uxbridge, cooper. 30 Nov 1864

ACC/0538/2ND DEP/1672 Uriah HOLLOWAY of Uxbridge, cooper. 31 May 1867

ACC/0538/2ND DEP/1673 Edward SHOTTER of Brentford. 8 Sep 1868

ACC/0538/2ND DEP/1674 William TAPLIN of her, Bucks, gentleman. 24 Aug 1869

ACC/0538/2ND DEP/1675 Joseph CLAYTON of Uxbridge, bricklayer. 13 Jul 1875

ACC/0538/2ND DEP/1676 Thomas PURSER of Denham, Bucks. 22 Mar 1876

ACC/0538/2ND DEP/1677 Rosa Maria HONE of Harefield, spinster. 8 Dec 1876

ACC/0538/2ND DEP/1678 John HAMPTON of Hillingdon, labourer. 4 May 1877

ACC/0538/2ND DEP/1679 Benjamin SHEPHERD of Uxbridge,schoolmaster.

10 Sep 1877

ACC/0538/2ND DEP/1680 William STANBROOK of Harmondsworth,grocer.

4 Mar 1878

ACC/0538/2ND DEP/1681 Thomas OVER of Hillingdon, gentleman. 3 Nov 1880

ACC/0538/2ND DEP/1682 Charles BALLANTINE of Iver, Bucks, marketgardener.

18 Mar 1884

ACC/0538/2ND DEP/1683 John HOWARD of Watford, Herts, butler. 3 May 1884

ACC/0538/2ND DEP/1684 Adolphus READ of Uxbridge, watchmaker. 1 Feb 1888

ACC/0538/2ND DEP/1685 John HARDING of Hillingdon, marine storedealer.

4 Jul 1888

ACC/0538/2ND DEP/1686 Mary BLAKE of Cowley, widow. 5 May 1890

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 186

Reference Description Dates

ACC/0538/2ND DEP/1687 George EVES of Uxbridge, surveyor. 3 Mar 1892

ACC/0538/2ND DEP/1688 Henry BELCH of West Drayton, builder. 3 Jul 1893

ACC/0538/2ND DEP/1689 Thomas EALES of Ruislip, labourer. 6 Jan 1894

ACC/0538/2ND DEP/1690 Francis Henry GREEN of Hillingdon, cornfactor.

28 Dec 1894

ACC/0538/2ND DEP/1691 George WATKINS of Ruislip, farmer. 21 May 1895

ACC/0538/2ND DEP/1692 Richard CHADWELL of Iver, Bucks. 9 Nov 1895

ACC/0538/2ND DEP/1693 Julia Maria MEHLLIN of Exeter, widow. 20 Ap. 1896

ACC/0538/2ND DEP/1694 John EWER of Southall, farmer. 9 May 1899

ACC/0538/2ND DEP/1695 Eldred WEEDON of Hillingdon, farmer.Former reference: ACC/0538/2/1669-1695 arean original bundle

7 Nov 1899

ACC/0538/2ND DEP/1696 Thomas Hutchinson HIGERTY of Chapham,Surrey, licensed victualler.

9 Aug 1910

ACC/0538/2ND DEP/1697 Charles Blake BRAY of Kingston on Thomas,Surrey, civil servant.

12 Jun 1912

ACC/0538/2ND DEP/1698 Thomas FARMER of East Molesley, Surrey. 17 Mar 1915

ACC/0538/2ND DEP/1699 Alice APPS of East Molesley, Surrey. Spinster. 11 Sep 1930

ACC/0538/2ND DEP/1700 Sarah Ann MILBOURN East Molesley, Surrey.Spinster.Former reference: ACC/0538/2/1696-1700 arean original bundle

27 Sep 1932

ACC/0538/2ND DEP/1701 Edward LAWRENCE of Alvington, Glos.gentleman.

13 Ap. 1774

ACC/0538/2ND DEP/1702 Charles RUSSELL of Uxbridge butcher. 20 Mar 1835

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 187

Reference Description Dates

ACC/0538/2ND DEP/1703 George WRIGHT of Uxbridge linen draper. 29 Mar 1836

ACC/0538/2ND DEP/1704 Henry BRIGGS of St John's Wood, gentleman. 27 Oct 1854

ACC/0538/2ND DEP/1705 Samuel MASON of Uxbridge, appraiser. 19 Feb 1858

ACC/0538/2ND DEP/1706 Sarah RUSSELL of Uxbridge, widow 7 Sep 1864

ACC/0538/2ND DEP/1707 Thomas GOUGH of Iver, Bucks, farmer (withinventory).

27 Nov 1865

ACC/0538/2ND DEP/1708 Charlotte DEVENEY of West Drayton, spinster. 22 Nov 1866

ACC/0538/2ND DEP/1709 Mary NORTON of Hillingdon, widow. 30 Dec 1868

ACC/0538/2ND DEP/1710 Martha PEARCE of Amershawn, Bucks, widow. 23 May 1882

ACC/0538/2ND DEP/1711 James GALE of Hayes, gentleman. 31 Aug 1883

ACC/0538/2ND DEP/1712 Louisa DAVIS of Hayes, spinster. 30 Aug 1889

ACC/0538/2ND DEP/1713 Elizabeth IVENS of Uxbridge. 23 Jan 1890

ACC/0538/2ND DEP/1714 Annie Eliza HEWENS of Hayes. 20 Jan 1892

ACC/0538/2ND DEP/1715 Joseph COX of Tottenham, gentleman. 12 Feb 1892

ACC/0538/2ND DEP/1716 Mary Jane COSTELLO of Hillingdon. 27 May 1892

ACC/0538/2ND DEP/1717 Susan NEWMAN of Harlington, widow. 5 Jul 1892

ACC/0538/2ND DEP/1718 Emma STONE of Harlington, widow. 16 Nov 1892

ACC/0538/2ND DEP/1719 William HOWELL of Harmondsworth, labourer. 5 Jun 1893

ACC/0538/2ND DEP/1720 James GAMMAGE of Belbroughton, Worcs.,Clerk in orders.

30 Jan 1894

ACC/0538/2ND DEP/1721 Rebecca DULEY of Colnbrook, Bucks, spinster (copy).

5 Oct 1894

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 188

Reference Description Dates

ACC/0538/2ND DEP/1722 Stephen HALL of Iver, Bucks, yeoman. 14 Mar 1896

ACC/0538/2ND DEP/1723 Hannah Hart THOMPSON of Denham, Bucks,widow.

17 Jul 1896

ACC/0538/2ND DEP/1724 Ellen CORBY of Camberwell, Surrey. 5 Apr 1897

ACC/0538/2ND DEP/1725 Eleanor MAYOR of Hillingdon West, spinster. 9 Nov 1897

ACC/0538/2ND DEP/1726 John ARTHUR of Uxbridge. 27 Jul 1898

ACC/0538/2ND DEP/1727 Ellen LUCY of Teignmouth, Devon, widow. 4 May 1899

ACC/0538/2ND DEP/1728 Ann BUSBRIDGE of Brixton, widow. 23 Oct 1899

ACC/0538/2ND DEP/1729 Fanny Wyatt EVES of Uxbridge, widow. 2 Apr 1900

ACC/0538/2ND DEP/1730 John AUSTIN of Hillingdon, miller. 25 Jun 1901

ACC/0538/2ND DEP/1731 John MACKENZIE of Sutton, Surrey,gentleman.

19 Dec 1901

ACC/0538/2ND DEP/1732 Mariane GAMMAGE of Hillingdon, widow. 5 Apr 1902

ACC/0538/2ND DEP/1733 George HETHERINGTON of Uxbridge,provision merchant.

30 Jun 1902

ACC/0538/2ND DEP/1734 James WATSON of Yiewsley, gentleman. 7 Jul 1902

ACC/0538/2ND DEP/1735 Eliza MACKENZIE of Sutton, Surrey, widow. 12 Aug 1902

ACC/0538/2ND DEP/1736 Benjamin JOHNSON of Ickenham, gardener. 26 Feb 1903

ACC/0538/2ND DEP/1737 Martha, wife of James PEARCE of Ruislip. 23 Feb 1904

ACC/0538/2ND DEP/1738 Ann HUTCHINGS of Rickmansworth, Herts.,spinster.

29 Feb 1904

ACC/0538/2ND DEP/1739 Giles HUTSON of Hillingdon, sadler. 24 Nov 1904

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 189

Reference Description Dates

ACC/0538/2ND DEP/1740 Alfred FINCH of Hillingdon, grocer. 8 Dec 1904

ACC/0538/2ND DEP/1741 Henry William GLENIE of Uxbridge, licensedvictualler.

13 Dec 1904

ACC/0538/2ND DEP/1742 Edward RATCLIFF of Uxbridge, licensedvictualler.

18 Jan 1905

ACC/0538/2ND DEP/1743 Daniel CATTERMOLE of West Drayton. 6 Feb 1905

ACC/0538/2ND DEP/1744 Charles Henry DUNTON of Iver Heath, Bucks,farmer.

24 Mar 1905

ACC/0538/2ND DEP/1745 Frederick LINE of Uxbridge, painter &decorator.

31 Mar 1905

ACC/0538/2ND DEP/1746 Sarah LUFF of Denham, Bucks, widow. 14 Feb 1906

ACC/0538/2ND DEP/1747 William DAVIES of Chalfont St. Peters, Bucks,farmer.

15 Mar 1906

ACC/0538/2ND DEP/1748 Elizabeth BRAXFORD of Uxbridge, spinster. 19 May 1906

ACC/0538/2ND DEP/1749 William LITTLEFORD of Uxbridge, gentleman. 21 May 1906

ACC/0538/2ND DEP/1750 Elizabeth, wife of George TURTON ofYiewsley.

3 Jul 1906

ACC/0538/2ND DEP/1751 Alfred George CHERRY of Uxbridge, uphoister. 9 Jul 1906

ACC/0538/2ND DEP/1752 Charles GLENIE of Harmondsworth, farmer. 18 Feb 1907

ACC/0538/2ND DEP/1753 Benoni John WHITE of Hillingdon, carpenter. 31 Jul 1907

ACC/0538/2ND DEP/1754 William Henry HUNT of Hillingdon, builder. 13 Jan 1908

ACC/0538/2ND DEP/1755 Sarah, wife of William BELCH of Yiewsley. 17 Jul 1908

ACC/0538/2ND DEP/1756 David GIDDENS of Hillingdon, coal merchant. 10 Mar 1909

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 190

Reference Description Dates

ACC/0538/2ND DEP/1757 Sarah, wife of John WOODGETT of ForestGate, Essex.

15 Mar 1909

ACC/0538/2ND DEP/1758 Elizabeth JOHNSON of Waddesdon, Bucks,widow.

16 Mar 1911

ACC/0538/2ND DEP/1759 George Arthur HALE of Victoria, Australia,State Secretary.

15 Aug 1911

ACC/0538/2ND DEP/1760 Mary Elizabeth LINE of Uxbridge, widow. 3 Feb 1912

ACC/0538/2ND DEP/1761 Frederick George DAVIES of Gravesend, Kent,waterman.

4 Mar 1912

ACC/0538/2ND DEP/1762 Mercy, wife of Samuel AGLAND of Ealing. 16 Mar 1912

ACC/0538/2ND DEP/1763 Ruth, wife of Alfred SUTTON of Gerrard'sCross, Bucks.

24 May 1912

ACC/0538/2ND DEP/1764 Solomon HARRIS of Croydon, Surrey,gentleman.

23 Jul 1912

ACC/0538/2ND DEP/1765 Adelaide WOOLLARD of Iver, Bucks, widow. 19 Aug 1912

ACC/0538/2ND DEP/1766 Frederic DOBBELL of Uxbridge, corn merchant. 12 Sep 1912

ACC/0538/2ND DEP/1767 John KING of Uxbridge, printer & newspaperproprietor.

23 Jan 1913

ACC/0538/2ND DEP/1768 Harriot HETHERINGTON of Worthing, Sussex,widow.

10 May 1913

ACC/0538/2ND DEP/1769 Ann STUMP of Uxbridge, spinster. 13 Sep 1913

ACC/0538/2ND DEP/1770 Mary Eusebia PALMER of Uxbridge, spinster(with correspondence).

18 Sep 1913

ACC/0538/2ND DEP/1771 Sarah Ann ATKINS of Uxbridge, spinster. 17 Feb 1914

ACC/0538/2ND DEP/1772 David CRAXFORD of Uxbridge, gentleman. 17 Feb 1914

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 191

Reference Description Dates

ACC/0538/2ND DEP/1773 Thomas GROVE of Northolt. 26 Feb 1914

ACC/0538/2ND DEP/1774 Job RYALL of Redhill, Surrey, outfitter. 21 Mar 1914

ACC/0538/2ND DEP/1775 Emma GURNEY of Acton, widow. 15 Sep 1914

ACC/0538/2ND DEP/1776 Emma STRANSOM of Uxbridge, spinster. 26 Jan 1915

ACC/0538/2ND DEP/1777 Ebenezer HUNT of Ealing, farmer. 2 Feb 1915

ACC/0538/2ND DEP/1778 Louisa JACKSON of West Hampstead,spinster.

5 Feb 1915

ACC/0538/2ND DEP/1779 Jane CRUTCH of Marldon, Devon, spinster. 7 May 1915

ACC/0538/2ND DEP/1780 Elizabeth COLEMAN of Uxbridge, widow. 12 Jun 1915

ACC/0538/2ND DEP/1781 Alice BIRD of Seaford, Sussex, spinster. 29 Jun 1916

ACC/0538/2ND DEP/1782 Alice KING of Uxbridge, widow. 17 Aug 1916

ACC/0538/2ND DEP/1783 Sarah Elizabeth GREEN of Greenford, widow. 1 Nov 1916

ACC/0538/2ND DEP/1784 William CRUTCH of Marldon, Devon. 9 Feb 1917

ACC/0538/2ND DEP/1785 Emma MASON of Ealing, widow. 29 Mar 1917

ACC/0538/2ND DEP/1786 Alfred PORTER of Wandsworth, Surrey. 17 Ap. 1917

ACC/0538/2ND DEP/1787 William SMITH of Yiewsley. 31 Aug 1917

ACC/0538/2ND DEP/1788 Ebenezer GEORGE of Babell, Glamorgan. 8 Sep 1917

ACC/0538/2ND DEP/1789 Mary PORTER of Battersea, Surrey, widow. 18 Sep 1917

ACC/0538/2ND DEP/1790 John COLLETT of Harefield, private in H.M.army.

19 Sep 1917

ACC/0538/2ND DEP/1791 Ebenezer DRAKE of Brentford. 19 Dec 1918

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 192

Reference Description Dates

ACC/0538/2ND DEP/1792 Henry LANGRIDGE of Vienna, teacher. 30 Jul 1919

ACC/0538/2ND DEP/1793 Charles ROBINSON of Harefield. 5 Feb 1920

ACC/0538/2ND DEP/1794 Ada DOBELL of Barnes, Surrey, widow. 6 Mar 1920

ACC/0538/2ND DEP/1795 Henry HARWOOD of Maidstone, Kent, licensedvictualler.

11 Jan 1921

ACC/0538/2ND DEP/1796 John SHORTER of Camberwell, Surrey,gentleman.

9 Aug 1755

ACC/0538/2ND DEP/1797 John MILLS of St. James' Clerkenwell,victualler.

5 Oct 1825

ACC/0538/2ND DEP/1798 John GREEN of Great HORKESLEY, Essex,gentleman.

29 Oct 1864

ACC/0538/2ND DEP/1799 Charles BOWLES of Ealing, tobacconist. 17 Jun 1869

ACC/0538/2ND DEP/1800 George ANDREWS of Iver, Bucks, gentleman. 20 Sep 1911

ACC/0538/2ND DEP/1801 House wife of George MILN of East Molesey,Surrey.

10 May 1902

ACC/0538/2ND DEP/1802 House wife of George MILN now of Croydon,Surrey.

26 May 1904

ACC/0538/2ND DEP/1803 Emily, wife of Thomas JENNINGS of KentishTown.

20 Dec 1904

ACC/0538/2ND DEP/1804 Lily COX of West Kensington. 24 Dec 1907

ACC/0538/2ND DEP/1805 Alice STOKES of Hampton Court, widow. 15 Feb 1909

ACC/0538/2ND DEP/1806 Kate, wife of Alfred REED of Hampton Court. 23 May 1913

ACC/0538/2ND DEP/1807 Florence NEWCOMBE of East Molesey,Surrey.

26 Feb 1914

ACC/0538/2ND DEP/1808 Alice WARREN of Portman Square, widow. 1 Jul 1918

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 193

Reference Description Dates

ACC/0538/2ND DEP/1809 Anna Bella, wife of William WILLSON of EastMolesey, Surrey.

14 Ap. 1920

ACC/0538/2ND DEP/1810 Kate, wife of Alfred Reed of Worthing, Sussex. 3 Aug 1920

ACC/0538/2ND DEP/1811 Joseph MARSH of East Molesey, Surrey. 3 May 1921

ACC/0538/2ND DEP/1812 Bessie, wife of Horace ROBINSON of OxfordSt., London.

13 Sep 1921

ACC/0538/2ND DEP/1813 Emily HOWARD of East Molesey, Surrey,spinster.

21 Oct 1921

ACC/0538/2ND DEP/1814 Lily wife of Henry COX of Hove, Sussex. 16 Nov 1921

ACC/0538/2ND DEP/1815 Alice FIELD of Long Ditton, Surrey, widow.Former reference: ACC/0538/2/1801-1815 arean original bundle endorsed Wills from LondonOffice.

28 Apr 1922

ACC/0538/2ND DEP/1816 Sarah Ellen STONE of Harlington, spinster. 2 Sep 1895

ACC/0538/2ND DEP/1817 Charles COTTRELL of Harlington, marketgardiner.

4 Dec 1909

ACC/0538/2ND DEP/1818 Nathaniel John WEST of Iver, Bucks, Sexton. 22 Jul 1910

ACC/0538/2ND DEP/1819 Charlotte SMART of Wooburn Green, Bucks. 19 Nov 1917

ACC/0538/2ND DEP/1820 Annie GAZELEY of Luton, Beds., withcorrespondence.Former reference: ACC/0538/2/1816-1820 arean original bundle

15 Apr 1922

ACC/0538/2ND DEP/1821 James HEATH of Harmondsworth, labourer. 4 Dec 1869

ACC/0538/2ND DEP/1822 Amelia CLAYTON of Uxbridge, spinster. 5 Jun 1873

ACC/0538/2ND DEP/1823 Arthur George GAYFER of Uxbridge. 16 Oct 1876

ACC/0538/2ND DEP/1824 Elizabeth PROCKLER of Portman Square,spinster.

5 Mar 1876

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 194

Reference Description Dates

ACC/0538/2ND DEP/1825 Mary Jane Wyatt POLLINGER of Liverpool,widow.

1 Jul 1887

ACC/0538/2ND DEP/1826 Caroline Susanna WHITE of Yiewsley. 24 Sep 1889

ACC/0538/2ND DEP/1827 Maria MORTEN of Rickmansworth, Herts,spinster.

11 Sep 1856

ACC/0538/2ND DEP/1828 Susannah COLLIER of Hillingdon, spinster. 10 Jun 1865

ACC/0538/2ND DEP/1829 Hannah BROMWICH of Farnham, Surrey,widow.Former reference: ACC/0538/2/1827-1829 arean original bundle

22 Jul 1916

ACC/0538/2ND DEP/1830 George PECK of Cowley Peachey, victualler. 8 Aug 1829

ACC/0538/2ND DEP/1831 Mary POOLE of Uxbridge, spinster. 1 Mar 1845

ACC/0538/2ND DEP/1832 Richard CAIN of Denham, Bucks, gentleman. 10 Jan 1846

ACC/0538/2ND DEP/1833 Thomas WALDING of Stoke Pages, Bucks,beer retailer.

31 Dec 1847

ACC/0538/2ND DEP/1834 George JENNINGS of Uxbridge, mealman. 31 May 1849

ACC/0538/2ND DEP/1835 Jonathan NASH of Hillingdon, farmer. 16 Aug 1850

ACC/0538/2ND DEP/1836 John DEVERILL of Langley Marsh, Bucks,labourer.

21 Oct 1854

ACC/0538/2ND DEP/1837 Elizabeth MORTEN of Rickmansworth, Herts.,spinster.

9 Sep 1856

ACC/0538/2ND DEP/1838 Edward HARMAN of Denham, Bucks,victualler.

11 Apr 1857

ACC/0538/2ND DEP/1839 Elizabeth HOLDEN of St. Maryborne. 8 Feb 1859

ACC/0538/2ND DEP/1840 William NORRIS of Harefield, baker. 21 Mar 1867

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 195

Reference Description Dates

ACC/0538/2ND DEP/1841 Hannah LOVETT of Dalston, spinster. 27 Sep 1867

ACC/0538/2ND DEP/1842 William LIGHTFOOT of Hillingdon. 1 Feb 1868

ACC/0538/2ND DEP/1843 Simeon WATKINS of Brendford, lime merchant. 24 Apr 1873

ACC/0538/2ND DEP/1844 Mary BARNETT of Uxbridge, widow. 29 Nov 1873

ACC/0538/2ND DEP/1845 Rebecca JACKSON of Hayes, widow. 1 Sep 1876

ACC/0538/2ND DEP/1846 John MILLS of Cookham, Berks., farmer. 20 May 1878

ACC/0538/2ND DEP/1847 James JANES of Putney, plumber. 28 Sep 1878

ACC/0538/2ND DEP/1848 Arthur HONE of Bristol, merchants' clerk. 10 Jun 1879

ACC/0538/2ND DEP/1849 William ELDRIDGE of Harmondsworth,labourer.

9 Sep 1879

ACC/0538/2ND DEP/1850 Alice HOAN of Denham, Bucks, spinster. 16 Oct 1879

ACC/0538/2ND DEP/1851 James BONNOR of Uxbridge, linen draper. 2 Mar 1880

ACC/0538/2ND DEP/1852 Henry BELCH of Harmondsworth, builder. 16 Sep 1880

ACC/0538/2ND DEP/1853 John BHILEY of Uxbridge, labourer. 7 Dec 1880

ACC/0538/2ND DEP/1854 Sarah SCEENY of Hillingdon, widow. 3 Jun 1881

ACC/0538/2ND DEP/1855 Thomas FORMAN of Knightsbridge, fruiterer. 28 Aug 1882

ACC/0538/2ND DEP/1856 James HATTER of Hillingdon, carter. 21 Sep 1882

ACC/0538/2ND DEP/1857 William RIDDLE of Ruislip, grocer. 18 Aug 1884

ACC/0538/2ND DEP/1858 Edward BURGESS SMITH of Harmondsmith,stockbroker.

27 Feb 1886

ACC/0538/2ND DEP/1859 Mathilda STRANSOM of Uxbridge, spinster. 15 Jun 1886

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 196

Reference Description Dates

ACC/0538/2ND DEP/1860 Amelia DINGLE of Oxford, widow. 12 Oct 1886

ACC/0538/2ND DEP/1861 Stephen HOLLAND jr. of Hyde Park, brewer. 6 Ap. 1887

ACC/0538/2ND DEP/1862 Harriett MUSPRATT of Denham, Bucks, widow. 22 May 1887

ACC/0538/2ND DEP/1863 Mary Ann PHILP of St Leonards, Sussex,spinster.

27 May 1887

ACC/0538/2ND DEP/1864 Edward HUNT of Harmondsworth, solicitor. 9 Jul 1888

ACC/0538/2ND DEP/1865 Alfred WEEDON of Cowley, butcher. 6 Sep 1888

ACC/0538/2ND DEP/1866 Frederick APPLETON of Sipson, baker. 6 Mar 1889

ACC/0538/2ND DEP/1867 William RICHARDSON of Hillingdon. 15 Jul 1889

ACC/0538/2ND DEP/1868 James SANDERS of Iver Heath, Bucks,labourer.

23 Ap. 1890

ACC/0538/2ND DEP/1869 Charles EVANS of Iver Heath, Bucks, farmer. 21 May 1890

ACC/0538/2ND DEP/1870 Sarah ROADNIGHT of Beaconsfield, Bucks,widow.

14 Jan 1891

ACC/0538/2ND DEP/1871 Eliza GARDNER of Egham, Surrey, widow. 15 Jul 1891

ACC/0538/2ND DEP/1872 Henry CHERRY of Uxbridge corn dealer. 11 Aug 1891

ACC/0538/2ND DEP/1873 Emma WEATHERLY of Hove, Sussex,spinster.

6 Nov 1891

ACC/0538/2ND DEP/1874 Jessie CANE of Uxbridge, spinster. 22 Feb 1892

ACC/0538/2ND DEP/1875 Dinah IVE of Ruislip, widow. 15 Jun 1892

ACC/0538/2ND DEP/1876 Mary DUTTON of Yiewsley, widow. 22 Sep 1892

ACC/0538/2ND DEP/1877 Leonora TOBUTT of Ruislip, spinster. 17 Jun 1893

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 197

Reference Description Dates

ACC/0538/2ND DEP/1878 Richard SMITH of Northolt, farmer. 21 May 1894

ACC/0538/2ND DEP/1879 Mary ARLIDGE of Hayes, widow. 6 Jun 1894

ACC/0538/2ND DEP/1880 Betsy ARLIDGE of Mayfair, spinster. 6 Jun 1894

ACC/0538/2ND DEP/1881 Eugenie, wife of Patrick SLEVIN of WestDrayton.

13 Jun 1894

ACC/0538/2ND DEP/1882 Thomas MULLINS of Sipson. 7 Dec 1894

ACC/0538/2ND DEP/1883 Louisa, wife of Joseph COPELAND ofAbingdon, Berks.

25 Dec 1894

ACC/0538/2ND DEP/1884 Ada STRONG of Worthing, Sussex, spinster. 8 Aug 1895

ACC/0538/2ND DEP/1885 Mary Ann WALDING of Gerrard's Cross, Bucks. 27 Ap. 1896

ACC/0538/2ND DEP/1886 Harriet DOMONEY of Hounslow, widow. 18 Oct 1897

ACC/0538/2ND DEP/1887 Jane NEWMAN of Hillingdon, widow. 10 Mar 1898

ACC/0538/2ND DEP/1888 Henry BRAGG of Uxbridge, banker's clerk. 24 Jan 1899

ACC/0538/2ND DEP/1889 Edward ASHBY of Harmondsworth, cornmerchant.

20 Jun 1899

ACC/0538/2ND DEP/1890 Sophia GREEN of Whatley Combe, Somerset,widow.

15 Dec 1899

ACC/0538/2ND DEP/1891 William HEWITT of Uxbridge, coachman. 24 Jan 1900

ACC/0538/2ND DEP/1892 Frances, wife of Peter BELL of Southall. 28 Mar 1900

ACC/0538/2ND DEP/1893 Kate, wife of William BROWNIE of Uxbridge. 19 Jun 1900

ACC/0538/2ND DEP/1894 John NASH of Cowley, gentleman. 26 Jun 1900

ACC/0538/2ND DEP/1895 George TURTON of Yewsley, grocer. 20 Aug 1900

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 198

Reference Description Dates

ACC/0538/2ND DEP/1896 Joseph SHEPHERD of Twyford, gentleman. 27 Nov 1900

ACC/0538/2ND DEP/1897 George DICKENS of Uxbridge, gentleman. 18 Mar 1901

ACC/0538/2ND DEP/1898 Edith, wife of Thomas HUNT of Hayes. 3 Jul 1901

ACC/0538/2ND DEP/1899 Luke FOSKETT of Hayes, gentleman. 4 Jan 1902

ACC/0538/2ND DEP/1900 William PORTSMOUTH of Harlington. 3 Dec 1904

ACC/0538/2ND DEP/1901 Howard BUTTON of Uxbridge, grocer. 14 Feb 1905

ACC/0538/2ND DEP/1902 Emily HARTSHORNE of Wet, Bucks, spinster. 26 Sep 1905

ACC/0538/2ND DEP/1903 Martha HAWTHORN of Harlington, widow. - Dec 1905

ACC/0538/2ND DEP/1904 Benjamin ALLUM of Uxbridge, licensedvictualler.

28 Dec 1905

ACC/0538/2ND DEP/1905 Clara FLETCHER of Uxbridge, widow. 4 Jan 1906

ACC/0538/2ND DEP/1906 Ellen WARD of Harlington, spinster. 19 Sep 1907

ACC/0538/2ND DEP/1907 Jonathan HAZELL of Stoke Poges, Bucks,gardener.

20 Feb 1908

ACC/0538/2ND DEP/1908 James ELDER of Hayes, builder. 2 Sep 1908

ACC/0538/2ND DEP/1909 Sally LYSON of Wollston, Hants. 26 Sep 1908

ACC/0538/2ND DEP/1910 William ORPWOOD of Uxbridge. 11 Jan 1909

ACC/0538/2ND DEP/1911 Edward HUNT of Chekiang, China, missionary. 26 Oct 1909

ACC/0538/2ND DEP/1912 Alice wife of Edward HUNT, China, missionary. 26 Oct 1909

ACC/0538/2ND DEP/1913 Richard STEVENS of Hillingdon, gardener. 27 Dec 1909

ACC/0538/2ND DEP/1914 Elizabeth wife of Walter BROCK of Harefield. 22 Dec 1910

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 199

Reference Description Dates

ACC/0538/2ND DEP/1915 Jane, wife of James PONSFORD of Cheddar,Somerset.

17 May 1911

ACC/0538/2ND DEP/1916 Caroline, wife of Charles CHAUNDLER ofCrondall, Hants.

20 Dec 1911

ACC/0538/2ND DEP/1917 William GARARD of Uxbridge, tax-collector. 25 Ap. 1913

ACC/0538/2ND DEP/1918 Edward WHITE of Yiewsley, farmer. 14 Dec 1914

ACC/0538/2ND DEP/1919 Isabella, wife of Edward FOUNTAIN of Ruislip. 25 Nov 1915

ACC/0538/2ND DEP/1920 Harold TURNER of Harefield, farmer. 7 Feb 1916

ACC/0538/2ND DEP/1921 Edward EWER of Ruislip, farmer. 17 Feb 1916

ACC/0538/2ND DEP/1922 Annie, wife of Thomas TARRY of Norwood. 6 Jul 1917

ACC/0538/2ND DEP/1923 Florence, wife of John TURNER of Hounslow. 11 Aug 1917

ACC/0538/2ND DEP/1924 Laura HENINGTON of Herne Hill, London,spinster.

3 Sep 1917

ACC/0538/2ND DEP/1925 Anne BORTON of Uxbridge, spinster. 6 Aug 1918

ACC/0538/2ND DEP/1926 William BAYLEY of Slough, Bucks, farmer. 12 Feb 1919

ACC/0538/2ND DEP/1927 William BAYLEY of Slough, Bucks, farmer. 17 Apr 1931

ACC/0538/2ND DEP/1928 William WHITTINGTON of Hatton, marketgardener.

4 Dec 1919

ACC/0538/2ND DEP/1929 Mary Ann, wife of Walter SAUNDERS ofUxbridge.

18 Oct 1920

ACC/0538/2ND DEP/1930 William GOODMAN of West Drayton, labourer. 21 Jan 1922

ACC/0538/2ND DEP/1931 Evelyn HURDEN of Harefield, builder. 31 Jan 1922

ACC/0538/2ND DEP/1932 Ellen MILLS of Uxbridge, widow. - Feb 1922

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 200

Reference Description Dates

ACC/0538/2ND DEP/1933 Rosina ORCHARD of Hillingdon Heath, widow. 7 Mar 1922

ACC/0538/2ND DEP/1934 Robert BARLOW of Harlington, marketgardener.

25 Ap. 1922

ACC/0538/2ND DEP/1935 Alfred MULLINGER of Southall, fishmonger. 15 Jul 1922

ACC/0538/2ND DEP/1936 John WHITTINGTON of Harefield, farmer. 8 Sep 1922

ACC/0538/2ND DEP/1937 Clara BALL of Uxbridge, widow 29 Sep 1923

ACC/0538/2ND DEP/1938 William WALTERS of Twyford, Berks, postoffice official.

8 May 1924

ACC/0538/2ND DEP/1939 Tom ALLEN-STEVENS of Faringdon, Berks,gentleman.

20 May 1926

ACC/0538/2ND DEP/1940 Susan WATKINS of Weston-super-mare,Somerset, widow.

16 Nov 1926

ACC/0538/2ND DEP/1941 Joseph WOODMAN of Ruislip. 3 Feb 1927

ACC/0538/2ND DEP/1942 George ENEVER of Uxbridge, house painter. 19 May 1928

ACC/0538/2ND DEP/1943 Job COLLETT of Harefield, bricklayer 30 Ap. 1929

ACC/0538/2ND DEP/1944 John RAYNER of Ruislip, gentleman. 27 Mar 1930

ACC/0538/2ND DEP/1945 Alice WEST of Uxbridge, spinster. 31 Mar 1930

ACC/0538/2ND DEP/1946 Rowena, wife of Capt. Brian MAYFIELD ofCaterham, Kent.

9 Sep 1930

ACC/0538/2ND DEP/1947 Mabel Lucy, wife of Charles GODFREY ofUfford, Suffolk.

28 Oct 1930

ACC/0538/2ND DEP/1948 Amy, wife of Clarence SMYTHSON of ChalfontSt. Peters, Bucks.

6 Feb 1932

ACC/0538/2ND DEP/1949 Jane BROWN of Isleworth, widow. 26 Feb 1932

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 201

Reference Description Dates

ACC/0538/2ND DEP/1950 Joseph PHEBY of Uxbridge, bookmaker. 27 Ap. 1932

ACC/0538/2ND DEP/1951 Frances LENO of Uxbridge, widow. 9 Nov 1932

ACC/0538/2ND DEP/1952 George PURSER of Northolt, dealer. - - - - 1932

ACC/0538/2ND DEP/1953 Edith HUNT of Hillingdon, widow. 29 Oct 1935

ACC/0538/2ND DEP/1954 Rhoda ASH of Slough, Bucks, widow. 4 May 1936

ACC/0538/2ND DEP/1955 Caroline, wife of Herbert ANDREWS of CrouchEnd

12 May 1936

ACC/0538/2ND DEP/1956 Gwendoline, FLETCHER of Farnham Royal,Bucks, spinster

20 Ap. 1937

ACC/0538/2ND DEP/1957 William WALTERS of Twyford, Berks, postoffice official

6 Mar 1938

ACC/0538/2ND DEP/1958 William RIMELL of Hillingdon, insurance agent. 24 May 1939

ACC/0538/2ND DEP/1959 Frederick COTTRELL of Harlington, marketgardener

12 Sep 1939

ACC/0538/2ND DEP/1960 Eric HOLDEN of Hillingdon, captain in H.M.army.

14 Sep 1939

ACC/0538/2ND DEP/1961 Anne, wife of Eric Holden of Hillingdon. 14 Sep 1939

ACC/0538/2ND DEP/1962 Francis BROWN of Hillingdon, insurance agent. 5 Dec 1940

ACC/0538/2ND DEP/1963 Anne, wife of Eric Holden of Lancaster Gate. 21 Oct 1943

ACC/0538/2ND DEP/1964 Gertrude, wife of George PAINE of Uxbridge. 21 Jul 1948

ACC/0538/2ND DEP/1965 George PAINE of Uxbridge. 21 Jul 1948

ACC/0538/2ND DEP/1966 Louisa FINDLAY of Hayes, spinster. 3 Dec 1951

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 202

Reference Description Dates

ACC/0538/2ND DEP/1967 Assignment. John AUSTIN to Robert Austin.One eighth part of monies to arise from sale offreehold hereditaments at Uxbridge under thewill of Robert Austin, dec.Notice to trustees of assignment.

19 Nov 1832

ACC/0538/2ND DEP/1968 Assignment. John & Robert AUSTIN to SamuelBREADSTRY.One eigth part of monies to arise from the saleof various hereditaments at Uxbridge under theWill of Robert Austin, etc.And copy.

17 Oct 1833

ACC/0538/2ND DEP/1969 Appointment & release; Henry MARRIOTT toSamuel BREADSTRY.Premises: messuage & premises at Hillingdonto the use of Robert AUSTIN.

13 Aug 1834

ACC/0538/2ND DEP/1970 Probate of the will of Samuel BREADSTRY ofHillington, writing clerk.His dwelling house in Hillingdon and all hispersonal estate to his wife, Martha,unconditionally, and appoints her soleexecutrix.Will proved 14 May 1841

25 Nov 1834

ACC/0538/2ND DEP/1971/A Marriage settlement. Charles AlexanderJOHNSON & Mrs Martha BREADSTRY.Messuage in Broad or Great Lane, Uxbridgecommon & money under will of Robert Austin,dec.Trustees: Robert Austin & Robert JamesThompson.

3 Oct 1843

ACC/0538/2ND DEP/1971/B Draft abstract of the title of Robert Austin to theabove premises under the will of his father-in-law, John Prior.

1796 - 1827

ACC/0538/2ND DEP/1972 Mortgage. Charles & Martha Johnson to RobertAustin.Funds comprised in their marriage settlement.To secure £542 & interest.Also draft, draft memorial and particulars ofsecurities.

20 Aug 1846

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 203

Reference Description Dates

ACC/0538/2ND DEP/1973 Probate of the will of Martha JOHNSON ofBrighton.By virtue of her marriage settlement everythingin trust for her husband.Trustees: husband, Charles Alexander Johnson& brother, Robert Austin.Will proved 31 Mar 1851

25 Jun 1849

ACC/0538/2ND DEP/1974 Assignment (draft). Charles JOHNSON toRobert Austin. Property under his marriagesettlement.To secure £200.And bond.

24 Feb 1852

ACC/0538/2ND DEP/1975 Mortgage (draft). Robert Austin to RobertJames TOMPSON & himself.Premises: messuage & hereditaments inWindsor St., Uxbridge.To secure £542

19 Aug 1846

ACC/0538/2ND DEP/1976 Counterpart lease. Robert Austin to James &William Henry KEMBER.Premises: messuage in London St., Uxbridge.Term: 21 years.Rent: £31 p.a.And draft & instructions for lease.

31 Aug 1853

ACC/0538/2ND DEP/1977 Counterpart lease. Robert Austin to Giles BellHUTSON.Premises: messuage etc. & close of land atUxbridge.Term: 21 years.Rent: £38 p.a.

31 Dec 1853

ACC/0538/2ND DEP/1978 Lease (draft). Robert AUSTIN to DavidBASSETT.Premises: warehouse & premises at Uxbridge.Term: 21 years.Rent: £23 p.a.

1853

ACC/0538/2ND DEP/1979 Agreement to lease. Elizabeth JAMES andRobert Austin.Premises: Four cottages and an adjoining fieldin Uxbridge.Term: 21 years.Rent: £85 p.a. and £300 premium.

1853

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 204

Reference Description Dates

ACC/0538/2ND DEP/1980 Counterpart Lease. Robert Austin to GeorgeEdward McCowin (sic).Premises: messuage & shop in Uxbridge HighSt.Term: 7 yearsRent: £50 p.a.

20 Nov 1858

ACC/0538/2ND DEP/1981 Counterpart Lease. Robert Austin to GeorgeEdward McCOWAN.Premises: messuage & shop in Uxbridge HighSt.Term: 9 years.Rent: £50 p.a.

27 Ap. 1865

ACC/0538/2ND DEP/1982 Counterpart Lease. Robert Austin to GeorgeBUTLER.Premises: messuage & shop in Uxbridge HighSt.Term: 7 years.Rent: £30 p.a

15 Nov 1869

ACC/0538/2ND DEP/1983 Lease & counterpart. Robert Austin to WilliamMORLEY.Premises: messuage & premises in UxbridgeHigh St.Term: 21 years.Rent: £100 p.a.

18 May 1872

ACC/0538/2ND DEP/1984 Counterpart Lease. Robert Austin to ThomasWebster JOHNSON.Premises: messuage in Uxbridge High St.Term: 30 years.Rent: £80 p.a.

25 Jul 1873

ACC/0538/2ND DEP/1985 Counterpart Lease. Robert Austin to EmmaCocks.Premises: No. 154 High St., Uxbridge.Term: 99 years.Rent: £132 p.a.With plan.

23 Jun 1887

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 205

Reference Description Dates

ACC/0538/2ND DEP/1986 Probate of the will of Robert AUSTIN, late ofUxbridge, latter, but now of Sydenham, Kent.All his household effects, personal estate &leasehold estates in Uxbridge to daughter ElizaMackenzie absolutely. Leaseholds in Cowley &Hillingdon to sister Louisa WISE, for life.Freeholds in Uxbridge & residue of real estatesin trust to pay the rents to daughter for life andthen sell all the property & divide the proceedsequally among her children. INCLUDES: 14Aug 1874 Codicil bequeathing leaseholds inCowley & Hillingdon to his sister for life andthen due of them to her daughter Louisa &Sophia and the others to his son-in-law JohnMackenzie, absolutely. Trustees: CharlesWoodbridge & John Mackenzie. Will proved 23Dec 1890

12 Sep 1871

ACC/0538/2ND DEP/1987 Robert AUSTIN, dec. Legacy receipt forms. 1890

ACC/0538/2ND DEP/1988 Assignments of reversionary share under theWill of Robert Austin, deceased, by RobertAustin & John Edward MACKENZIE to JohnMACKENZIE.

18 Feb 1893

ACC/0538/2ND DEP/1989 Declarations of trust by John Mackenzie as toshares of the above under the Will of RobertAustin.

19 Feb 1893

ACC/0538/2ND DEP/1990 Letters from H. CAPLEN, solicitor, of Hawera,New Zealand, to his uncle John MACKENZIEdealing with John Edward Mackenzie purchaseof a share in D.N. SCOTT'S booksellingbusiness.

Mar - Nov1895

ACC/0538/2ND DEP/1991 Conditions of sale. In re the Official Assignee inBankruptcy of the property of John EdwardMackenzie. Hawera, New Zealand.

6 Mar 1897

ACC/0538/2ND DEP/1992 District Court of Taranski, N.Z. Order ofdischarge of John Edward Mackenzie in re thebankruptcy of D.N. SCOTT & J.E. Mackenzie.

7 Mar 1897

ACC/0538/2ND DEP/1993 Assignment of the separate estate of J.E.Mackenzie above to H. CAPLEN.

21 Jun 1897

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 206

Reference Description Dates

ACC/0538/2ND DEP/1994 Copy assignment of the separate estate of J.E.Mackenzie above to H. CAPLEN. And copy.

21 Jun 1897

ACC/0538/2ND DEP/1995 Assignment of residuary share under the will ofRobert Austin, deceased. John & Robert AustinMackenzie to Martha Eliza Mackenzie.

15 Feb 1899

ACC/0538/2ND DEP/1996 Appointment of Martha Eliza Mackenzie as atrustee of the will of Robert Austin.

11 Mar 1901

ACC/0538/2ND DEP/1997 Succession & legacy duty forms on the death ofRobert Austin.5 items

1891

ACC/0538/2ND DEP/1998 Power of attorney Harry CAPLEN to S.P. &H.S. FREEMAN. With copy.

2 Oct 1902

ACC/0538/2ND DEP/1999 Assignment by Harry Caplen & John EdwardMackenzie of the latter's share under the will ofRobert Austin.

20 Feb 1903

ACC/0538/2ND DEP/2000 Assignment of one fifth share under the will ofRobert Austin. Maria Louisa TOLPUTT toMartha Eliza Mackenzie.

26 Mar 1903

ACC/0538/2ND DEP/2001 Mortgage. Martha Eliza Mackenzie to theMessrs Alice & Rose IVENS.Four fifth-part-shares in the residuary estate ofRobert Austin.To secure £2.100 & interest.

27 Mar 1903

ACC/0538/2ND DEP/2002 Death certificate of Eliza Mackenzie, widow. 18 Jul 1902

ACC/0538/2ND DEP/2003 Estate duty form on the death of ElizaMackenzie under the will of Robert AUSTIN.

1902

ACC/0538/2ND DEP/2004 Deed of arrangement & release. Martha ElizaMackenzie and Mrs Edith BALBI to CharlesWoodbridge. Under the will of Robert Austin onthe death of their mother Eliza Mackenzie.

30 May 1903

ACC/0538/2ND DEP/2005 Notice under Public Health Act that No. 154High St, Uxbridge, constitutes a publicnuisance, and specification of repairsnecessary.

18 Jul 1898

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 207

Reference Description Dates

ACC/0538/2ND DEP/2006 Counterpart Agreement for tenancy of ropewalk, stable & garden at Uxbridge, CharlesWoodbridge & Martha Eliza Mackenzie toMessrs. TOMLINSON & BIRD.

6 Dec 1902

ACC/0538/2ND DEP/2007 Plan of property in Uxbridge, including ropeWalk, gardens sheds etc.

1887

ACC/0538/2ND DEP/2008 (a) Notice under Public Health Act re No. 154Uxbridge High St. (copy), (b) Specification ofworks (copy), (c) Opinion of Counsel (copy), (d)Supplemental statement.

1902

ACC/0538/2ND DEP/2009 Will of Martha Eliza Mackenzie of Sydenham,Kent, spinster.Devises Nos, 1 & 2 Langwyn Villas, ChilternView Road, Uxbridge, to her niece MabelTolputt, and her lease on No. 2 Kent Terrace,Sydenham, to her nephew John Tolputt. Halfher share in the premises in Uxbridge formerlybelonging to Robert Austin, to her sister EdithBALBI and the other half to her brother JohnMackenzie.Residue of her personal estate toEdith Balbi. Executors: Edith Balbi & FrancisWoodbridge. Revoked by later will.

27 Mar 1913

ACC/0538/2ND DEP/2010 Statutory declaration of Martha Eliza Mackenzieas to the family of Mr & Mrs John Mackenzie.With certificates attached.

13 May 1913

ACC/0538/2ND DEP/2011 Re-assignment. Richard IVENS (on behalf ofAlice Ivens, a person of unsound mind) & RoseIvens to Martha Eliza Mackenzie.

20 May 1913

ACC/0538/2ND DEP/2012 Correspondence from Miss M.E. Mackenziegiving details of her brothers' & sisters' births,deaths & marriages.

Apr 1913

ACC/0538/2ND DEP/2013 Bundle of bequests of small personal items,each receipted by legatee. [John Austin ?]

1876

ACC/0538/2ND DEP/2014 Miscellaneous bills etc. 1865, 1902

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 208

Reference Description Dates

ACC/0538/2ND DEP/2015 Counterpart lease. Robert AUSTIN to DavidBASSETT.Premises: Four warehouses, a cottage, stable,barn & gardens in and adjoining Austins' yard,Uxbridge.Term: 21 year.Rent: £23 p.a.

15 Oct 1853

ACC/0538/2ND DEP/2016/A Assignment. Thomas ROSE to DavidBASSETT.Premises: four leasehold messuages inOakeley Street, Lambeth, Surrey.

11 Jul 1854

ACC/0538/2ND DEP/2016/B Undertaking by vendor's solicitors to hand overdeeds.

24 Oct 1854

ACC/0538/2ND DEP/2017 Agreement with deposit of deeds, DavidBASSET and Thomas Hurry Riches & JosephSmith, bankers.For advance of £2000.

13 Oct 1857

ACC/0538/2ND DEP/2018 (a) Insurance policy held with the GlobeInsurance Co. by David Bassett on hisdwellinghouse & warehouses in Uxbridge with(b) Similar policy held with the County FireOffice.

24 Dec 1859;26 Mar 1860

ACC/0538/2ND DEP/2019 Life insurance policy held with the RailwayPassengers Assurance Co. by David Bassett.

19 Jan 1860

ACC/0538/2ND DEP/2020 Miscellaneous papers relating to David Bassett. 1860 - 1861

ACC/0538/2ND DEP/2021 Lease. Nicholas MERCER & others to ThomasSTEVENS.Premises : parcel of land adjoining Smith'sBuildings on which he has recently erected amessuage.Term : 61 years.Rent: £1. 1. p.a.

1 Dec 1780

ACC/0538/2ND DEP/2022 Bond in £80. Andrew HARDY to JamesLOVETT.

8 Dec 1796

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 209

Reference Description Dates

ACC/0538/2ND DEP/2023 Assignment of lease. James LOVETT & othersto Moses LOVETT.Premises as in ACC/0538/2nd dep/2021Consideration: £130.

11 Oct 1811

ACC/0538/2ND DEP/2024 Assignment of lease. Moses Lovett to Mrs JanePRESTON. Premises as in ACC/0538/2nddep/2021; Consideration: £138

30 Nov 1815

ACC/0538/2ND DEP/2025 Abstract of the title of Moses LOVETT to aleasehold messuage adjoining Smiths'Buildings.

1780 - 1815

ACC/0538/2ND DEP/2026 Lease. Sir John Geers COTTERELL, bart., toMrs Jane PRESTON.Premises : Twelve messuages forming part oftwenty known as Smiths' buildings.Consideration: £925And assignment to attend the inheritance.

27 & 28 Nov1810

ACC/0538/2ND DEP/2027 Release. Sir John Geers COTTERELL, bart., toMrs Jane PRESTON.Premises : Twelve messuages forming part oftwenty known as Smiths' buildings.Consideration: £925And assignment to attend the inheritance.

27 & 28 Nov1810

ACC/0538/2ND DEP/2028 Appointment, lease & release. Robert LIVELY& his trustees to Mrs Jane PRESTON & hertrustee. Premises : messuage & premises atSmiths' Buildings

2 Sep 1814

ACC/0538/2ND DEP/2029 (a) Mortgage. Mrs Jane PRESTON to HenryWOODBRIDGE. Premises as in ACC/0538/2nddep/2026; To secure £225. (b) Assignment ofmortgage to William BAYNHAM.

30 Apr 1816; 5Aug 1817

ACC/0538/2ND DEP/2030 Lease, release & assignment. Mrs JanePRESTON to Thomas WITTS WALFORD andEdward BROWN as trustees for her childrenGeorge PRESTON & Jane, wife of WilliamBAYNHAM.Premises as in ACC/0538/2nd dep/2021 &ACC/0538/2nd dep/2026Consideration : an annuity of £100 paid to JanePreston

18 & 19 Jul1817

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 210

Reference Description Dates

ACC/0538/2ND DEP/2031 Lease, release & assignment. Mrs JanePRESTON to Thomas WITTS WALFORD andEdward BROWN as trustees for her childrenGeorge PRESTON & Jane, wife of WilliamBAYNHAM.Premises as in ACC/0538/2nd dep/2021 &ACC/0538/2nd dep/2026Consideration : an annuity of £100 paid to JanePreston

18 & 19 Jul1817

ACC/0538/2ND DEP/2032 Agreement. Mrs Jane PRESTON and thetrustees of her settlement. Trustees may deductfrom her annuity of £100 interest due uponmortgage.

25 Jul 1817

ACC/0538/2ND DEP/2033 Will (copy) of Mrs Jane PRESTON of Zatchford,Chester, widow.Her daughter Jane BAYNHAM to be forgivenany debts she may owe her.All her real & personal estate to her son GeorgePreston whom she appoints executor.

N.D. [c.1820]

ACC/0538/2ND DEP/2034 Extract from the Will of William BAYNHAM ofUxbridge, grocer.To his son Frederick cottage in Smither'sBuildings, cottages & a warehouse in thechequers yard and his messuage at Iver Heath,together with a one-fifth share in the residuaryestate.With 26 Jul 1850 Abstract of the mortgage.Frederick Baynham to William SEAGER.To secure £400.

4 Sep 1841

ACC/0538/2ND DEP/2035 Extract from the Will of William BAYNHAM ofUxbridge, grocer.To his son Frederick cottage in Smither'sBuildings, cottages & a warehouse in thechequers yard and his messuage at Iver Heath,together with a one-fifth share in the residuaryestate.With 26 Jul 1850 Abstract of the mortgage.Frederick Baynham to William SEAGER.To secure £400.

4 Sep 1841

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 211

Reference Description Dates

ACC/0538/2ND DEP/2036 Release. Richard DAVIES & others to DanielPAGE.Premises: buildings formerly a brewery nowused as a Wharehouse in the yard of the CrownInn, formerly the Three Swans.Consideration: £150.

8 Nov 1809

ACC/0538/2ND DEP/2037 Extract from the will of Daniel PAGE ofUxbridge, builder.Residue of his real estate & all his personalestate equally between his sons Daniel &Charles whom he appointed executors.Will proved 5 Aug 1848

4 Dec 1847

ACC/0538/2ND DEP/2038 Mortgage. Daniel & Charles PAGE to Susanna& Sarah BURR.Premises as in ACC/0538/2nd dep/2036To secure £200.

28 Nov 1848

ACC/0538/2ND DEP/2039 Mortgage (copy). Frederick BAYNHAM &Susannah his wife to George BAYNHAM.Premises as in ACC/0538/2nd dep/2036To secure £1264 5 - 7.

5 Apr 1851

ACC/0538/2ND DEP/2040 Re Frederick BAYNHAM, bankrupt. Instructionsrelative to the valuation of the properties of thebankrupt & his wife on behalf of the mortgageesand the assignees.

1851

ACC/0538/2ND DEP/2041 Notice of intention to sell under power of sale.William SEAGER to George BAYNHAM.

19 Jun 1852

ACC/0538/2ND DEP/2042 Baynham's mortgage to Seager. Declaration oftrust, notice to pay off principal, intention to sell,correspondence etc.13 items.

1842 - 1853

ACC/0538/2ND DEP/2043 Valuation (draft) of Mr Baynham's property inSmith's Buildings, Uxbridge, and at Iver & HighWycombe, Bucks.

N.D

ACC/0538/2ND DEP/2044 Account to Woodbridge & Sons from WilliamWILLS for searching Baynham deeds.

1866

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 212

Reference Description Dates

ACC/0538/2ND DEP/2045 Insurance policies held by George BAYNHAMwith the Norwich Union on properties inWindsor Street.3 items

1871, 1881

ACC/0538/2ND DEP/2046 Insurance policy with the Norwich Union heldby George BAYNHAM & Thomas ALLEN onNorwood Farm, Iver, Bucks.

1886

ACC/0538/2ND DEP/2047 Feoffment. John FREEMAN to William LAKE.Premises: piece of waste land on UxbridgeMoor containing 12 p.Consideration: £10. 10.

27 May 1817

ACC/0538/2ND DEP/2048 Lease & release. William LAKE & others toStephen COWDERY & his trustees.Premises as in ACC/0538/2nd Sep/2047Consideration: £20.

24 & 25 Sep1822

ACC/0538/2ND DEP/2049 Lease & release. John SKEELE & RichardKEMBER, devisees in trust of Robert DEANE,to Stephen COWDERY.Premises: parcel of land on Uxbridge Moorcontaining 10 p. Consideration: £10.

24 & 25 Jun1836

ACC/0538/2ND DEP/2050 Conveyance. Stephen COWDERY & others toRichard WEATHERLY & his trustees.Premises: two cottages on Uxbridge Moorerected on the land as in ACC/0538/2nddep/2049Consideration: £175With1817-1841 Abstract of title of Stephen Cowderyto the above premises.

21 Oct 1841

ACC/0538/2ND DEP/2051 Conveyance. Stephen COWDERY & others toRichard WEATHERLY & his trustees.Premises: two cottages on Uxbridge Moorerected on the land as in ACC/0538/2nddep/2049Consideration: £175 . With 1817-1841 Abstractof title of Stephen Cowdery to the abovepremises.

21 Oct 1841

ACC/0538/2ND DEP/2052 Sale particulars. Property in Uxbridge, Iver &Slough including Nos. 33 & 34 Church Lane,Uxbridge Moor, purchased by Herbert Borton.

28 Apr 1881

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 213

Reference Description Dates

ACC/0538/2ND DEP/2053 Conveyance. Robert ANDREWS & JaneWEATHERLEY his wife & others to HerbertBORTON.Premises: two cottages described as Nos. 33 &34 Church Lane see ACC/0538/2nd dep/2052Consideration: £200With 1841-1881 Abstract of title to the abovepremises.

7 Jul 1881

ACC/0538/2ND DEP/2054 Conveyance. Robert ANDREWS & JaneWEATHERLEY his wife & others to HerbertBORTON.Premises: two cottages described as Nos. 33 &34 Church Lane see ACC/0538/2nd dep/2052Consideration: £200With 1841-1881 Abstract of title to the abovepremises.

7 Jul 1881

ACC/0538/2ND DEP/2055 Insurance policies held by Herbert BORTON onvarious properties he was building in WhitehallRoad & Walford Road, Uxbridge and on fourcottages in Church Lane, Uxbridge and Nos. 5,6 and 7 Cedar Cottages, Cowley.4 items.

1892 - 1909

ACC/0538/2ND DEP/2056 Conveyance. Richard HATCHETT to WilliamTOMLINSON.Premises: the Lynch closes containing 5 acresfronting the Cowley road, Uxbridge.Consideration: £135.

7 Sep 1853

ACC/0538/2ND DEP/2057 Deed of covenant for production of title deeds.Hetchett to Tomlinson.

1853

ACC/0538/2ND DEP/2058 Conveyance. William TOMLINSON to JohnDAINTY. Premises as in ACC/0538/2nddep/2056 Consideration: œ200

31 Aug 1854

ACC/0538/2ND DEP/2059 Mortgage. John DAINTY to Stephen HALL.Premises as in ACC/0538/2nd dep/2056, withthe two messuages being erected thereon.To secure £300.

1 Sep 1854

ACC/0538/2ND DEP/2060 Conveyance. John DAINTY & his mortgageesto William GUILDFORD.Premises as in ACC/0538/2nd dep/2056Consideration: £300.

6 Jun 1857

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 214

Reference Description Dates

ACC/0538/2ND DEP/2061 Marriage settlement. Adolphus Enoch JohnREAD and Amelia CLAYTON.Premises as in ACC/0538/2nd dep/2056Trustee: William ROSE

17 Jan 1874

ACC/0538/2ND DEP/2062 Abstract of the title of the trustees of the Will ofAmelia Read to premises as in ACC/0538/2nddep/2061

1857 - 1890

ACC/0538/2ND DEP/2063 Mortgage. John HARDY to WilliamWALLINGTON & Phoebe his wife.Premises: Two messuages an Cowley Road &five leasehold cottages near Cowley church.To secure £400

3 Aug 1854

ACC/0538/2ND DEP/2064 Conveyance & assignment; WilliamWALLINGTON & Phoebe his wife to JamesBUNCE.Premises mortgaged as in ACC/0538/2nddep/2063

28 Sep 1855

ACC/0538/2ND DEP/2065 Abstract of the title of Mrs Ada MinnieRADFORD & her mortgages to two cottages &land in Cowley Road, Hillingdon.2 copies

1892 - 1907

ACC/0538/2ND DEP/2066 RADFORD to BORTON, requisitions andreplies.

5 Dec 1906

ACC/0538/2ND DEP/2067 Abstract of the title of William JAMES to aparcel of land on Cowley Road.Includes Plans.

1873 - 1889

ACC/0538/2ND DEP/2068 Conveyance. William JAMES to Alfred FOYER.Premises: piece of land fronting Cowley Roadadjacent to land owned by Herbert Borton.Consideration: £62. Nos 2047-2068 are anoriginal bundle

8 May 1891

ACC/0538/2ND DEP/2069 Richard WEATHERLY'S devisees to HerbertBorton. Lot 2; Requisitions on title & replies.

1881

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 215

Reference Description Dates

ACC/0538/2ND DEP/2070 Agreement for tenancy. Mr & Mrs AdolphusREAD to Edwin Cotton.Premises: Rose Cottage, Cowley Road,Uxbridge.Term: 5 years.Rent: £27 p.a.

29 Sep 1884

ACC/0538/2ND DEP/2071 Agreement for tenancy. Mr & Mrs AdolphusRead to John Howard. Premises and terms asabove.2 copies

20 Jun 1887

ACC/0538/2ND DEP/2072 Insurance policy held by Mrs Ann Borton withthe Phoenix fire office on premises as above.

1892

ACC/0538/2ND DEP/2073 Abstract of the title of Frederick WILLIS andMrs Julia Ann STANTON to freehold landfronting on to the Cowley - Hillingdon Road inthe latter parish, containing 1a.1r. 20p.INCLUDES 1854 Supplemental abstract of title.1903 Insurance policy with County Fire Officeby William Thomas BORTONon two dwelling houses in course of erection onAlexander Road, The Greenway, HillingdonWest.

1851 - 1889

ACC/0538/2ND DEP/2074 Abstract of the title of Frederick WILLIS andMrs Julia Ann STANTON to freehold landfronting on to the Cowley - Hillingdon Road inthe latter parish, containing 1a.1r. 20p.INCLUDES 1854 Supplemental abstract of title.1903 Insurance policy with the County FireOffice byWilliam Thomas BORTON on two dwellinghousesin course of erection in Alexander Road, TheGreenway, Hillingdon West.

1851 - 1889

ACC/0538/2ND DEP/2075 Abstract of the title of Frederick WILLIS andMrs Julia Ann STANTON to freehold landfronting on to the Cowley - Hillingdon Road inthe latter parish, containing 1a.1r. 20p.INCLUDES 1854 Supplemental abstract of title.1903 Insurance policy with the County FireOfficeby William Thomas BORTON on two dwellinghouses in course of erection in Alexander Road, TheGreenway, Hillingdon West.

1851 - 1889

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 216

Reference Description Dates

ACC/0538/2ND DEP/2076 Will of Herbert BORTON of Uxbridge, plumber,painter & glazier.The residential part of his premises in CowleyRoad, Hillingdon to his wife for life. The rest ofhis business premises & stock in trade betweenhis sons Herbert Edward, William Thomas,Arthur & Charles, and to each £100, the wholesubject to a legacy of 45 per week to his sonGeorge. The piece of land in Alexandria Road,Hillingdon on which he intends to build 4cottages; equally between his 4 above -mentioned sons. His other freehold premises inHillingdon, Nos. 39 & 40 The Greenway, Nos.4, 5, 6 & 7 Church Cottages, Uxbridge Moor, &Nos. 1, 2, 3 4, 5 & 6 Cedar Cottages, Cowley,to his daughter Anne, Ada & Gertrude & sonFrederick.Executors; his sons Herbert, Arthur & WilliamBorton.

22 Jul 1898

ACC/0538/2ND DEP/2077 Will of Herbert BORTON of Uxbridge, plumber,painter & glazier.The residential part of his premises in CowleyRoad, Hillingdon to his wife for life. The rest ofhis business premises & stock in trade betweenhis sons Herbert Edward, William Thomas,Arthur & Charles, and to each £100, the wholesubject to a legacy of 45 per week to his sonGeorge. The piece of land in Alexandria Road,Hillingdon on which he intends to build 4cottages; equally between his 4 above -mentioned sons. His other freehold premises inHillingdon, Nos. 39 & 40 The Greenway, Nos.4, 5, 6 & 7 Church Cottages, Uxbridge Moor, &Nos. 1, 2, 3 4, 5 & 6 Cedar Cottages, Cowley,to his daughter Anne, Ada & Gertrude & sonFrederick.Executors; his sons Herbert, Arthur & WilliamBorton.

22 Jul 1898

ACC/0538/2ND DEP/2078 Will (improved) of Herbert BORTON ofUxbridge, plummer and glazier.

28 Dec 1906

ACC/0538/2ND DEP/2079 Draft Will (improved) of Herbert BORTON ofUxbridge, plummer and glazier.

28 Dec 1906

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 217

Reference Description Dates

ACC/0538/2ND DEP/2080 Accounts from Woodbridge & Sons for drawingup the Will & Codicil of Herbert Borton, togetherwith his baptism and marriage certificates, andaccount of the weekly incomes of his childrenfrom their own property and that bequeathed tothem by him.

1910 - 1913

ACC/0538/2ND DEP/2081 Deed of arrangement. Herbert BORTON toHerbert Edward Borton & others.Whereby Herbert Borton continues to receivethe profits of the business of builder &decorator, & occupy the premises inspite bydeed of 1907 transferring business to his sons.

1910

ACC/0538/2ND DEP/2082 Deed of arrangement (Copy). Provisions thesame as aboveThe share of William Thomas Borton,deceased, having been bequeathed to AnneElizabeth Borton, who in turn assigned itequally among her remaining brother, HerbertEdward, Arthur and Charles Borton.

1916

ACC/0538/2ND DEP/2083 William Thomas BORTON, deceased:Residuary account form, corrective affidavit andsuccession duty form. Letter re Increment valueduty.

1916

ACC/0538/2ND DEP/2084 Account book of Herbert Borton withGUMBRELL & Son.(Goods unspecified).

1915 - 1918

ACC/0538/2ND DEP/2085 Account book of Herbert Borton.1 vol.

1916 - 1918

ACC/0538/2ND DEP/2086 Income & land tax forms & other bills sent toHerbert Borton.

1916 - 1918

ACC/0538/2ND DEP/2087 Draft account to show apportionment,according to value of rear estate specificallydevised, of sum required to make up £300 forH.E., A. & C. Borton under deed ofarrangement.

1918

ACC/0538/2ND DEP/2088 Herbert Borton, deceased. Executors' accountand estate duty form.

1918

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 218

Reference Description Dates

ACC/0538/2ND DEP/2089 Herbert Borton, deceased. Draft executors'account, apportionment of rents, account ofGertrude Alice Borton's share, Woodbridge &Sons' account etc.

1918

ACC/0538/2ND DEP/2090 File of succession duty & estate duty forms,legacy receipt forms & correspondence reHerbert Borton, deceased.

1918

ACC/0538/2ND DEP/2091 Draft corrective affidavit on estate only 1918

ACC/0538/2ND DEP/2092 draft estate duty accounts. 1918

ACC/0538/2ND DEP/2093 Bundle of receipts from beneficiaries forlegacies paid by executors.

1918

ACC/0538/2ND DEP/2094 Robert NEWMAN'S account for the valuation ofHerbert Barton's household goods for probateduty.

1918

ACC/0538/2ND DEP/2095 Herbert Barton, deceased. Miscellaneousexecutors' correspondence.

1918

ACC/0538/2ND DEP/2096 Inland Revenue estate & succession duty formsfor Herbert & Anne BORTON.

1887 - 1918,1936

ACC/0538/2ND DEP/2097 Bank book. Messrs. Barclay & Co. Ltd. inaccount with Anne Elizabeth BORTON.

1916 - 1936

ACC/0538/2ND DEP/2098 Messrs. Woodbridge and Sons in account withAnne Elizabeth Borton.

1936

ACC/0538/2ND DEP/2099 File of estate & succession duty and legacyreceipt forms for Anne Elizabeth BORTON,deceased.

1939

ACC/0538/2ND DEP/2100 File of accounts rendered to the executors ofAnne Elizabeth BortonExecutorship accounts etc.

1939

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 219

Reference Description Dates

ACC/0538/2ND DEP/2101 Letters of Administration, with will annexed, ofArthur BORTON granted to Herbert Borton, hisbrother.Will makes his brother Frederick, since dec.,legatee & executor.Will proved 20 Dec 1944.

23 May 1928

ACC/0538/2ND DEP/2102 Letters of administration, with will annexed, ofFrederick Robert BORTON of Uxbridge grantedto Herbert Edward Borton, his brother.Admin granted 27 Oct 1944

11 Sep 1935

ACC/0538/2ND DEP/2103 Agreement for tenancy. Annie BORTON toFrederick SHAW.Premises : No. 67 Chiltern View Road,Uxbridge. Yearly tenancy at £60 p.a.

31 Aug 1939

ACC/0538/2ND DEP/2104 Insurance policies held by Herbert BORTON &his children.10 items

1869 - 1936

ACC/0538/2ND DEP/2105 Correspondence to Herbert Borton & family. 1882, 1899,1915

ACC/0538/2ND DEP/2106 Deed to lead to the uses of a fine. John HANKS& Elizabeth his wife to Mrs Mary DICKINSON.Premises: Six freehold messuages & onecopyhold messuage in Harlington, mortgagedto Thomas DEVONISH for £240.

2 Jan 1775

ACC/0538/2ND DEP/2107 (a) Sale particulars. 4 lots of houses in theLynch. Uxbridge. (b) Receipt from GeorgeALLWOOD for a deposit on Lot II (2tenements), part of sale price of £99.

11 Aug 1791

ACC/0538/2ND DEP/2108 Lease and release; Messrs. TREDWAY &WEBLEY to George ALLWOOD.Premises: two messuages situated in theLynch, Uxbridge.Consideration: £99.

4 & 5 Nov1791

ACC/0538/2ND DEP/2109 Lease & release. Messrs. TREDAWAY &WEBLEY to Richard ASHLEE.Premises: two messuages situated in theLynch, Uxbridge.Consideration: £120.

4 & 5 Nov1791

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 220

Reference Description Dates

ACC/0538/2ND DEP/2110 Certificate of the contract for the redemption ofLand Tax.Richard Ashley for premises as inACC/0538/2nd dep/2109.

31 Aug 1799

ACC/0538/2ND DEP/2111 Feoffment in trust to Sel. William ASHLEY toBenjamin FASSNIDGE.Premises as in ACC/0538/2nd dep/2109

6 May 1803

ACC/0538/2ND DEP/2112 Lease & release. Benjamin FASSNIDGE &others to George ALLWOOD.Premises as in ACC/0538/2nd dep/2109, butnow known as Windsor Street.Consideration: £248.

11 Jan 1816

ACC/0538/2ND DEP/2113 Abstract of the title of Benjamin Fassnidge totwo messuages in Windsor St. Uxbridge.Nos 2106 - 2113 are an original bundle

Mar 1816

ACC/0538/2ND DEP/2114 Lease & release. Nathaniel BROWN &Susanna his wife to Joseph BUSBEY.Premises: a messuage & two cottages in theLynch, Uxbridge.Consideration: £115

26 & 27 Dec1777

ACC/0538/2ND DEP/2115 Certificates of the baptisms of Joseph &Christopher BUSBY. Extract of fine; Busby &Brown.

1777, 1778

ACC/0538/2ND DEP/2116 Certificates of the baptisms of Joseph &Christopher BUSBY. Extract of fine; Busby &Brown.

1777, 1778

ACC/0538/2ND DEP/2117 Lease & release. Christopher BUSBEY to JohnRichard BUCKHURST.Premises as in ACC/0538/2nd dep/2114,together with three messuages in front of theQueens' Cows, in the Lynch.Consideration: £550.

22 & 24 Jun1805

ACC/0538/2ND DEP/2118 Feoffment. John Richard BUCKHURST toThomas MORTEN in trust for Richard LIVELY.Premises as in ACC/0538/2nd dep/2114.Consideration: £525.

22 Nov 1806

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 221

Reference Description Dates

ACC/0538/2ND DEP/2119 Sales poster. By order of the trustees of RobertLIVELY, deceased.Messuages in Windsor St, & Queen's Court,Uxbridge.

8 May 1823

ACC/0538/2ND DEP/2120 Lease, release & assignment. Messrs, DAVIES,NASH & AUSTIN, devisees in trust of RobertLIVELY, & others to George ALLWOOD.Premises: messuage & two cottages in theLynch, alias Windsor St.Consideration: £530.

24 Jun 1823

ACC/0538/2ND DEP/2121 Abstract of the title of the devisees in trust ofRobert Lively, deceased, to 3 messuages ortenements in the Lynch, Uxbridge.Nos 2114 - 2121 are an original bundle

1777 - 1823

ACC/0538/2ND DEP/2122 Bargain & Sale. Arthur BEST to RichardTRIGG.Premises: messuage, stable, barn & one acreof land at Harlington, west of the common field.Consideration: £50.

25 Oct 1714

ACC/0538/2ND DEP/2123 Mortgage. Robert Town to William Eldridge.Premises as in ACC/0538/2nd dep/2122 and acottage orchard & cow leaze in West Drayton.To secure £200.Also bond & unregistered memorial.

5 Feb 1767

ACC/0538/2ND DEP/2124 Lease & release. Arthur Best & Robert Town toWilliam Eldridge.Premises as in ACC/0538/2nd dep/2122Consideration: £220

16 & 17 Apr1767

ACC/0538/2ND DEP/2125 Lease & release. William Eldridge to JohnHANKS. Premises as in ACC/0538/2nddep/2122; Consideration: £95

13 & 14 May1768

ACC/0538/2ND DEP/2126 Mortgage.(a) 16 May 1768 John HANKS to WilliamELDRIDGE.Premises as in ACC/0538/2nd dep/2122. Tosecure £60.(b) 2 Nov 1769 Assignment of mortgage.Executors of William Eldridge to JohnBOWYER

1768 - 1769

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 222

Reference Description Dates

ACC/0538/2ND DEP/2127 Manor of Harlington. Court of Chancerysurrender by John ATLEE to the use of JohnHANKS, of one quarter of a rood of land with amessuage lately erected on it.

6 Jul 1773

ACC/0538/2ND DEP/2128 Assignment of mortgage. John BOWYER andJohn HANKS to Thomas DEVENISH.Premises as in ACC/0538/2nd dep/2122To secure £200. And bond.

1 Nov 1773

ACC/0538/2ND DEP/2129 Lease and release. John HANKS to GeorgeALLWOOD.Premises: seven messuages in Harlington.Consideration: £270.Also bond: Allwood to Devenish, Walford'scharges for conveyance.

23 & 24 Oct1794

ACC/0538/2ND DEP/2130 Marriage settlement.9 Nov 1757 Susannah PECK and JamesPRICE.Messuages and lands in the parishes ofDenham, Horsendon, Princes' Risborough,Saunderton and Chipping Wycombe, Bucks(specified). Also a messuage & premisesadjoining the Crown and Cushion Inn,Uxbridge.Trustees: Thomas ROSE and JamesFASTNEDGE. 1797 Letters (2) from JamesPrice to Mr ALLWOOD.

1757; 1797

ACC/0538/2ND DEP/2131 Marriage settlement.9 Nov 1757 Susannah PECK and JamesPRICE.Messuages and lands in the parishes ofDenham, Horsendon, Princes' Risborough,Saunderton and Chipping Wycombe, Bucks(specified). Also a messuage & premisesadjoining the Crown and Cushion Inn,Uxbridge.Trustees: Thomas ROSE and JamesFASTNEDGE. 1797 Letters (2) from JamesPrice to Mr ALLWOOD.

1757; 1797

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 223

Reference Description Dates

ACC/0538/2ND DEP/2132 (a) 17 May 1766 Counterpart Lease.The Rev.James PRICE to James COWDERY.Premises:messuage in the High Street Uxbridge adjoiningthe Crown & Cushion Inn.Term: 20 years.Rent:£12 p.a. (b) 20 Nov 1754 Receipt from JamesCowdery for £20 paid him by Robert BECK forrepairs to the property he rents.

1754, 1766

ACC/0538/2ND DEP/2133 Of barring states tail.(a) Copy of a bargain &sale for the purpose The Rev. James PRICE toRobert COMYN.Premises: messuages inUxbridge (inspecified).(b) Commonrecovery.Hawkins WALL, plaintiff. RobertComyn, tenant. The Rev. James Price,vouchee.

25 Jun 1789

ACC/0538/2ND DEP/2134 Lease. Benjamin WAY to George ALLWOOD.Premises: three closes of meadow land inDenham containing together eighteen acres.Term: 14 years.Rent: £50 p.a.

29 Oct 1795

ACC/0538/2ND DEP/2135 Certificate of the contract for the redemption ofland tax by George Allwood on property inUxbridge & Harlington.

1799

ACC/0538/2ND DEP/2136 Probate of the will of George ALLWOOD ofUxbridge, dairyman.His messuage in Uxbridge & premises inRuislip in trust for his wife for life & then to hisson George.His own dwelling house & the adjoining one inUxbridge in trust for his wife for life and then tohis daughter Elizabeth.His premises in Iver in trust for his wife until hisson George comes of age & those in Harlingtonin trust until his daughter comes of age.Trustees: Richard Ashley & Benjamin Farridge.Will proved 11 Jul 1804

9 Feb 1804

ACC/0538/2ND DEP/2137 Counterpart lease. Sarah ALLWOOD to HenryRICHARDSON.Premises: messuage on the south side ofUxbridge High Street.Term: 14 years. Rent: £40 p.a.

2 Dec 1829

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 224

Reference Description Dates

ACC/0538/2ND DEP/2138 Certificate of the contract for the redemption ofLand Tax. George ALLWOOD of Iver, Bucks,on three houses in Windsor Street, Uxbridge.

4 Nov 1843

ACC/0538/2ND DEP/2139 Probate of the Will of Sarah Allwood ofUxbridge, widow.All her household goods etc equally betweenher son George Allwood & daughter Elizabeth,wife of Samuel Mason. Legacies of £100 threeper cent consols to said Elizabeth, of £400three per cent consols to George, son of saidGeorge & of £200 three per cent consols toSarah daughter of George. Remainder ofpersonal estate to son George.Executor: George Allwood. Will proved 5 Jun1852

20 Apr 1847

ACC/0538/2ND DEP/2140 Probate of the Will of Elizabeth Mason ofUxbridge, widow.To her nephew George Allwood an annuity of£50, chargeable upon her copyhold estate atHillingdon End & two freehold messuages inUxbridge. All her real & personal estate subjectto said annuity to her niece Sarah Allwood.Executors: Sarah Allwood & Thomas Hill. Willproved 13 Sep 1859

28 Jun 1859

ACC/0538/2ND DEP/2141 Marriage settlement; George ANDREWS andSarah ALLWOOD.Premises as contained in the attached fireschedules. And copy.

16 Apr 1862

ACC/0538/2ND DEP/2142 Insurance policyHeld by Sarah ALLWOOD with the Imperial FireInsurance Co. on a cottage in Windsor St.,Uxbridge.

25 Dec 1865

ACC/0538/2ND DEP/2143 Counterpart Lease. Mrs Sarah ANDREWS &George ANDREWS to Charles ROBINSON.Premises: Messuage & Shop, Nos. 63 & 64Uxbridge High Street.Term: 12 years. Rent: £53 p.a.

7 Mar 1874

ACC/0538/2ND DEP/2144 Administration of the goods of GeorgeALLWOOD of Iver, Bucks, granted to his sisterSarah Andrews.

15 Mar 1878

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 225

Reference Description Dates

ACC/0538/2ND DEP/2145 Probate of the will of George ALLWOOD ofIver, Bucks, yeoman.Freehold house in Uxbridge High Street to wifeSusannah for life, together with 8a. of land inRusslip & the interest from £400 worth ofannuities. Then the house to son George & theland to daughter Sarah. All his real propertyremaining to his wife during the minority of hischildren and then premises in Iver to George &those in Windsor St, Uxbridge, to Sarah.Executrix: Susannah ALLWOOD. Will proved27 Dec 1889

30 Jan 1845

ACC/0538/2ND DEP/2146 Copy of entry in St James, Westminster,marriage register.Samuel Mason and Elizabeth Allwood.

15 Aug 1820

ACC/0538/2ND DEP/2147 Abstract of the title of Thomas BIRCH & others,devisees under the will of William BIRCH, totwo copyhold cottages in Iver, Bucks, intendedto be sold.

1764 - 1834

ACC/0538/2ND DEP/2148 Probate of will of Benjamin Smith of Hillingdon(attested copy).Several personal bequests. All his householdgoods & legacy of £50 to his wife Martha Maria.Remainder of his personal estate in trust to besold & the money invested, the interest to hiswife for life with remainder equally to his nieces& nephews, the children of his sister LucyDOWSON. Trustees: Robert Crook WALFORD& Samuel BREADSTRY25 Jan 1840 With: Codicil bequeathing his tworecently purchased copyhold cottages at Iver tohis wife.Will proved 26 Dec 1840

8 Jan 1838

ACC/0538/2ND DEP/2149 Deed of Covenant to surrender copyholds heldof the Mancroft Iver, Bucks. Mrs Martha MariaSMITH to Samuel MASON.Premises as in ACC/0538/2nd dep/2147.Consideration: £80.

8 Oct 1847

ACC/0538/2ND DEP/2150 Manor of Iver, Court of Chancery admission ofSamuel Mason.Premises: 2 cottages. [Nos 2147-2150 are anoriginal bundle]

1 Dec 1848

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 226

Reference Description Dates

ACC/0538/2ND DEP/2151 Manor of Ruislip. Court of Chancery admission (copy) of Elizabeth MASON under the will ofher husband Samuel Mason, deceased.Cottage & premises in Cheapside, nearCannons Bridge, Ruislip.

5 Oct 1858

ACC/0538/2ND DEP/2152 Manor of Ruislip.Court of Chancery admission (copy) of SarahALLWOOD under the will of her aunt ElizabethMason to premises as in ACC/0538/2nddep/2151

2 Oct 1860

ACC/0538/2ND DEP/2153 Accounts, list of mortgages, schedules ofdocuments & dilapidations etc, relating toproperty owned by George Andrews & hisheirs.[Nos 2151-2153 are an original bundle]

1901 - 1909

ACC/0538/2ND DEP/2154 Lease for a year.William Piper to James KNEVETT & GeorgeBRIGGANSHAW.Premises: two messuages in New Brentford.

23 Nov 1778

ACC/0538/2ND DEP/2155 Marriage Settlement. William Piper & MaryKnevett.Premises as above. Consideration: £600 Stockin the Public Fund.Trustees: James Knevett & GeorgeBrigganshaw.

24 Nov 1778

ACC/0538/2ND DEP/2156 High Court of Chancery. John Thompsonversus Mary Piper & others.Certificate of receipt for £330 paid by MaryPiper, purchaser of Lots 2,3,4 & 5.(See ACC/0538/2nd dep/2157)

21 Jul 1804

ACC/0538/2ND DEP/2157 Release of reversion by order in Chancery.William STEPTOE & Lydia his wife, WilliamJONES & John THOMPSON to Mary PIPER.Premises: Freehold messuage in NewBrentford ajoining the Six Bells Inn; and threecopyhold messuages at Uxbridge held of theManor of Cotham.

2 Jul 1805

ACC/0538/2ND DEP/2158 Abstract of deeds relating to three messuagesat Hillingdon End formerly belonging to JohnPrior, dec'd.

1761 - 1791(1824)

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 227

Reference Description Dates

ACC/0538/2ND DEP/2159 Counterpart lease. Mrs Mary READ to MrsFrances BONSEY.Premises: two messuages, yards & stable etc.at Hillingdon.Term: 21 years.Rent: £15.15 p.a.

1 Jan 1830

ACC/0538/2ND DEP/2160 Manor of Colham. Court of Chancery admissionof Augustin William JONES as heir at law ofWilliam Piper.Premises: three messuages at Hillingdon End.And surrender to Mary Road (late Mary Piper)who was admitted as tenant.

22 Oct 1830

ACC/0538/2ND DEP/2161 Manor of Colham. Court of Chancery admissionof Eleanor Knevett under the will of Mary Read& recovery to bar entail & admission in fee.Premises: one third part share in fivemessuages, (formerly four) at Hillingdon End.

25 Oct 1833

ACC/0538/2ND DEP/2162 Manor of Colham. Court of Chancery admissionof Rebecca KNEVETT under the Will of MaryRead; and surrender to bar entail andadmission in fee.Premises: one third part share in five (formerlyfour) messuages at Hillingdon End.

17 Jul 1835

ACC/0538/2ND DEP/2163 Manor of Colham. Court of Chancery admissionof Maria Knevett under the Will of Mary Readand of surrender to bar entail & admission infee.Premises: one third part share in fivemessuages (formerly four) at Hillingdon End.

6 Oct 1837

ACC/0538/2ND DEP/2164 Release. Mrs Mary Ann PROCTOR to theMisses Knevett. Annuity of £10 charged on acopyhold estate at Hillingdon End. And abstractof above release.

17 Jan 1838

ACC/0538/2ND DEP/2165 Covenant to surrender copyholds. The MissesKnevett to John Fox KEMP.Premises: Two copyhold messuages atHillingdon End.Consideration: £540. With Plan.

13 Oct 1838

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 228

Reference Description Dates

ACC/0538/2ND DEP/2166 Manor of Colham.Copy of surrender. The Misses Knevett to JohnFox KEMP.Premises as in ACC/0538/2nd dep/2165. Withplan.

17 Oct 1838

ACC/0538/2ND DEP/2167 Manor of Colham. Court of Chancery admissionof John Fox Kemp on the surrender of theMisses Knevett. Premises as in ACC/0538/2nddep/2165

1 Nov 1839

ACC/0538/2ND DEP/2168 Manor of Colham. Court of Chancery admissionof Samuel MASON on the surrender of WilliamHERON & others.Premises : parcel of land on Uxbridge Moormeasuring 2r., 12p.

6 Oct 1837

ACC/0538/2ND DEP/2169 Deed of Covenants. Miss Eleanor Knevett &others to Samuel MASON. For the title ofcopyhold hereditaments, & for the production ofdeeds.Premises : a timber-built cottage, lately part of aslaughter-house at Hillingdon End in Bonsey'syard, with the stables, garden etc.Consideration: £405. With plan.

20 Oct 1838

ACC/0538/2ND DEP/2170 Manor of Colham; Court of Chancery admissionof Samuel Mason on the surrender of theMisses Knevett. Premises as in ACC/0538/2nddep/2169

1 Nov 1839

ACC/0538/2ND DEP/2171 Deed of Covenants. Miss Eleanor Knevett &others to Joseph ROADNIGHT. For the title ofcopyhold hereditaments & production of deeds.Premises : two messuages adjoining premisessold to Mr Kemp in Hillingdon End.Consideration : £355. With Plan.

20 Oct 1838

ACC/0538/2ND DEP/2172 Abstract of the title of the Misses Knevett to acopyhold estate at Hillingdon End.

1777 - 1835

ACC/0538/2ND DEP/2173 Copies of baptism, marriage & burialcertificates relating to the Knevett family.

1741 - 1815

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 229

Reference Description Dates

ACC/0538/2ND DEP/2174 Agreement.Joseph ROADNIGHT & John Fox KEMP.To sell& purchase a copyhold cottage at HillingdonEndfor the price at which it was recently purchasedby the said Joseph Roadnight.

1 Nov 1838

ACC/0538/2ND DEP/2175 Deed of covenant to surrender copyholds.Joseph ROADNIGHT to John Fox KEMP.Premises as in ACC/0538/2nd dep/2174

1 Dec 1838

ACC/0538/2ND DEP/2176 Manor of Colham. (a) Court of Chanceryadmission of Joseph ROADNIGHT on thesurrender of the Misses Knevett. (b) Court ofChancery admission of John Fox Kemp on thesurrender of Joseph Roadnight.Premises as in ACC/0538/2nd dep/2174

1 Nov 1839

ACC/0538/2ND DEP/2177 Deed of covenant to surrender copyholdsconditionally. John Fox KEMP to Mrs ElizabethLINDER.Premises as in ACC/0538/2nd dep/2174. Tosecure £500.

3 Dec 1838

ACC/0538/2ND DEP/2178 Agreement for tenancy. John Fox Kemp andHenry BONSEY.Premises : messuage, yard & slaughter houseat Hillingdon End.Term : 21 years. Rent : £32.10.

25 Mar 1837

ACC/0538/2ND DEP/2179 Release & conditional surrender; John FoxKemp to John HARTRY.Premises as in ACC/0538/2nd dep/2174. Tosecure £600

27 Jul 1839

ACC/0538/2ND DEP/2180 Sale PosterBy direction of mortgage under a power of sale.Butcher's & grocer's shops, Uxbridge, Let to MrBONSEY & Mr CLINTON.

14 Sep 1848

ACC/0538/2ND DEP/2181 Fire Insurance policy with the Essex Economic;Fire Assurance Association held by JohnHARTRY on the above premises.

Dec 1847 -Dec 1848

ACC/0538/2ND DEP/2182 Receipt & correspondence for £250Part of principal due on mortgage by SamuelMason to Elizabeth LINDER.

14 Nov 1853

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 230

Reference Description Dates

ACC/0538/2ND DEP/2183 Bargain & sale and covenant to surrendercopyholds. Elizabeth LINDER & John HARTRY,mortgagees of John Fox Kemp, to ElizabethMason.Premises as in ACC/0538/2nd dep/2174.Consideration: £1000.

20 Mar 1858

ACC/0538/2ND DEP/2184 Abstract of the title of John Fox Kemp'smortgagees to a copyhold estate at Hillingdon.

1777 - 58

ACC/0538/2ND DEP/2185 Manor of Colham. Court of Chancery admissionof Mrs Elizabeth Mason on the surrender of MrsElizabeth LINDER.Premises as in ACC/0538/2nd dep/2174

30 Mar 1859

ACC/0538/2ND DEP/2186 Receipts and list thereof, for sums of £43 eachpaid by Elizabeth Mason to members of theBiggs family.Wrapped in half a page of newspaper

Apr 1859

ACC/0538/2ND DEP/2187 Certificate of the contract for the Redemption ofland tax. By George Andrews of Denham,Bucks.Premises: Two messuages, No. 63, 64 StAndrews, Hillingdon, adjacent to Bonsey's yard.With plan

27 Sep 1902

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 231

Reference Description Dates

ACC/0538/2ND DEP/2188 Will & two codicils of William WYATTGRAINGE of Uxbridge. (copy).To his wife Mary an annuity of £40 chargeableon two messuages & appurtenances inUxbridge High St., which then bequeathed tohis son Robert, together with two messuages inWindsor St. Green, for cottages in Smith'sBuildings two messuages in RockinghamBridge Road, a malthouse & a local Warehouse& a Warehouse & two nearby. A further annuityof £40 to wife chargeable on the followingproperty bequeathed to son William; threeadjoining messuages & shops in Windsor St,Uxbridge a messuage in Cowley, severalmessuages at the lower end of Uxbridge withadjoining wharves, all his property inMarsworth, Bucks, & the Leather Sellers Arms',Watford, Herts. A further annuity of £40 to wifechargeable on the following propertybequeathed to son Thomas, several parcels ofland in Ruislip, Northolt & Hillingdon, threemessuages & land in Ruislip, a cottage in FrogLane, Eastcot, & two copyhold cottages inRuislip, a messuage and stableyard inRockingham Bridge Road, Uxbridge & twoadjoining messuage, with cottage &Warehouse, two messuages at Harlington andmessuage at Stoke Pages, Bucks. Each ofthese bequests to three sons chargeable alsowith a legacy of £1000 to each of daughtersMary Wyatt MURRAY, Ann Wyatt Murray &Martha Wyatt MERCER. With: 7 Apr 1838Codicil bequeathing an extra £500 to eachdaughter. Executors: three sons of the testator.

23 Mar 1838

ACC/0538/2ND DEP/2189 Probate of the Will of Thomas Wyatt GRAINGEof Uxbridge, ironmonger (copy).His household goods to wife Charlotte Ann, Theresidue of his personal estate & real estate intrust to be sold & invested in public stocks; theinterest to wife for life, with remainder equally toall his children, or if no children to his nephewWilliam Wyatt Grainge, or his Trustees; hiswife, Samuel Blount & Thomas Morten. 27 Sep1839 Codicil replacing former trustees by hiswife, George HARMAN & BenjaminDRINKWATER. 14 Nov 1839 Outright legacy of£1000 to wife in addition to previous provision.[Nos 2154-2189 are an original bundle]. Willproved 30 Sep 1840.

3 May 1839

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 232

Reference Description Dates

ACC/0538/2ND DEP/2190 Conveyance. Walter CARGILL to AndrewHARDY. Premises: parcel of land in MeadRoad, Hillingdon.Consideration: £222. With Plan.

28 Jan 1879

ACC/0538/2ND DEP/2191 Abstract of the title of William Walter Cargill &his mortgagee to two parcels of meadow landcalled Great Mead in Hillingdon.

1857 - 1878

ACC/0538/2ND DEP/2192 Mortgage. Andrew HARDY to William GARNERPremises : parcel of land and four cottages inMead Road, Hillingdon. To secure £600.

1 Jul 1879

ACC/0538/2ND DEP/2193 Conveyance. Trustees of the Will of the lateAndrew HARDY to Andrew Allen Hardy.Premises : Nos. 5, 6, 7 & 8 Highfield Terrace,Mead Road.Consideration : £975

17 May 1888

ACC/0538/2ND DEP/2194 Mortgage. Andrew Allen HARDY to Newlyn'sBenefit Building Society.Premises as in ACC/0538/2nd dep/2193. Tosecure £406

17 May 1888

ACC/0538/2ND DEP/2195 Mortgage. Andrew A. Hardy to William Garner.Premises as ACC/0538/2nd dep/2193; Tosecure £400.

18 May 1888

ACC/0538/2ND DEP/2196 Sale particulars. Premises as in ACC/0538/2nddep/2193

9 Feb 1899

ACC/0538/2ND DEP/2197 Sale particulars. Seven acre building estate inBelmont Road, Uxbridge.Three lots purchased by A. A. Hardy.3 copies

21 Nov 1878

ACC/0538/2ND DEP/2198 Conveyance. Andrew A. Hardy & another toGeorge ANDREWS. Premises : Nos. 5 & 6Highfield Terrace. Consideration : £470.

25 Mar 1899

ACC/0538/2ND DEP/2199 Abstract of the title of Andrew Allen HARDY tofreehold premises in Mead Road, Hillingdon.

1879 - 1899

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 233

Reference Description Dates

ACC/0538/2ND DEP/2200 Mortgage. George Andrews to GeorgeGURNEY.Premises as in ACC/0538/2nd dep/2198To secure £200. [Nos 2190 - 2200 are anoriginal bundle]

6 Ap. 1910

ACC/0538/2ND DEP/2201 Conveyance (copy). Andrew Allan HARDY toGeorge ANDREWS.Premises : Nos. 5 & 6 Highfield Terrace, MeadRoad, Hillingdon.Consideration : £470.

25 Mar 1899

ACC/0538/2ND DEP/2202 Conveyance. George ANDREWS to LouisaAllwood BUNT.Premises : No. 23 Chapel Street, Nos. 57 - 61(000) Rockingham Road and Nos. 5 & 6Highfield Terrace, Mead Road, Hillingdon. InSettlement of debts of £1,200.

15 Aug 1910

ACC/0538/2ND DEP/2203 Reconveyance. George GURNEY to Mrs L.A.BUNT.Premises : Nos. 5 & 6 Highfield Terrace, MeadRoad, Hillingdon West.

2 Oct 1911

ACC/0538/2ND DEP/2204 Release. Devises in Trust of John PRIOR,deceased, to William BEASLEY.Premises : parcel of land on Uxbridge Moorcontaining approx. 18p. Consideration : £18.

16 Sep 1818

ACC/0538/2ND DEP/2205 Lease & release. William BEASLEY & others toSamuel MASON.Premises as in ACC/0538/2nd dep/2204 withthe two cottages erected thereon.Consideration : £236

30 Nov 1824

ACC/0538/2ND DEP/2206 Abstract of the title of William Beasley to twocottages on Uxbridge Moor.

1818 - 1824

ACC/0538/2ND DEP/2207 Lease & release. John CHIPPINDALE & JohnAUSTIN to William HERON.Premises : one acre of land on Uxbridge Mooradjoining the Grand Union Canal.Consideration: £80. [Nos 2204 - 2207 are anoriginal bundle]

12 Aug 1825

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 234

Reference Description Dates

ACC/0538/2ND DEP/2208 Manor of Colham. Court of chancery admissionof William HERON on the surrender of JohnAUSTIN.Premises: parcel of land on Uxbridge Moorcontaining 2r, 12p. adjacent to the Grand UnionCanal.

14 Nov 1828

ACC/0538/2ND DEP/2209 Lease & release. Trustees of the Will of the lateThomas Wyatt GRAINGE to Samuel MASON.Premises: parcel of land on Uxbridge Moorcontaining 3r. 20p. adjacent to the Grand UnionCanal.Consideration: £55.

29 & 30 Sep1840

ACC/0538/2ND DEP/2210 Manor of Colham.Court of Chancery admission of ElizabethMason under the Will of Samuel Mason.Premises as inACC/0538/2nd dep/2209, and also a cottage inBonsey's yard, Hillingdon End.

30 Mar 1859

ACC/0538/2ND DEP/2211 Counterpart lease. George Andrews to theUxbridge District Local Board of Health.Premises: 3 acres on Uxbridge Moor adjoiningthe Sewage Works.Term: 42 yrs. Rent: £28 p.a.

18 Aug 1887

ACC/0538/2ND DEP/2212 Manor of Colham. Court of Chancery admissionof Louisa Allwood Andrews.Premises as in ACC/0538/2nd dep/2210 andalso five further messuages in Bonsey's Yard.[Nos 2208 - 2212 are an original bundle]

26 Sep 1901

ACC/0538/2ND DEP/2213 Insurance policy held by George ANDREWSwith the Phoenix Fire Office on two cottages inCobden Place and two in Union Place,Uxbridge.

1879

ACC/0538/2ND DEP/2214 Phoenix Fire policies held by George Andrewson properties in Uxbridge, Harlington & Iver.

1888

ACC/0538/2ND DEP/2215 Conveyance (copy). George Henry FIELDER toGeorge ANDREWS.Premises: No. 23 Chapel St. (formerly ChapelRow), Uxbridge. Consideration: £171.

25 Mar 1893

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 235

Reference Description Dates

ACC/0538/2ND DEP/2216 Abstract of the title of G. H. FIELDER, astrustee for sale, to No. 23 Chapel Street,Uxbridge.

1847 - 1893

ACC/0538/2ND DEP/2217 Conveyance. John Cox to George Andrews.Premises: Nos. 57-61 (incl.) Rockingham Road,Uxbridge.Consideration: £550. With copy.

29 Sep 1893

ACC/0538/2ND DEP/2218 Agreement. George Andrews and the UxbridgeSteam Laundry Co.To open a window four feet square with accessto light & air over premises belonging toAndrews.

17 Dec 1897

ACC/0538/2ND DEP/2219 Manor of Colham. Award of enfranchisement toLouisa Allwood Andrews.Premises: 4 messuages at Hillingdon End andpiece of land on Uxbridge Moor containing 2r.20p.Consideration: £75.10.5.

10 Jan 1902

ACC/0538/2ND DEP/2220 Letter from George Andrews to his daughterLouisa Bunt acknowledging a debt of £1200.

30 Aug 1909

ACC/0538/2ND DEP/2221 George Andrews, deceased. Schedule ofdeeds relating to Nos. 57 - 61 RockinghamRoad and No. 23 Chapel Street, Uxbridge.

28 Mar 1911

ACC/0538/2ND DEP/2222 Lease & Release. John AUSTIN & others toJohn FEARN.Premises: two messuages in Queen's Court,Uxbridge. Consideration: £135.

18 & 19 Jun1818

ACC/0538/2ND DEP/2223 Abstract of the title of William ASTELL &Frederick Michael ASTELL to three freeholdtenements in Queen's Court. Uxbridge.

1819 - 1858

ACC/0538/2ND DEP/2224 Correspondence & counsel's opinion in title reMASON to PIGGOTT.3 items.

1843

ACC/0538/2ND DEP/2225 Manor of Cotham. Court of Chancery admissionof Joseph FLEET & John RANDALL to atriangular piece of land containing 1a. 38p. inHillingdon under the will of John MERRITT.

9 Dec 1851

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 236

Reference Description Dates

ACC/0538/2ND DEP/2226 Sales particulars for various properties inHillingdon, Hayes & Uxbridge.5 items

1830 - 1893

ACC/0538/2ND DEP/2227 Sketch plan (coloured) of property (lots 1-4) offUxbridge High St. adjacent to premisesbelonging to Mr ROADNIGHT & Mr MORTEN.Scale: 1 inch = 16 feet.

N.D. [19thcent.]

ACC/0538/2ND DEP/2228 Lease & Counterpart. Charles NEWMAN toW.S. NEWBOLD and W.R. STEVENS.Premises; plot of land in Dawley Road,Harlington.Term: 99 years. Ground rent: £9. With plan

29 Mar 1913

ACC/0538/2ND DEP/2229 Surrender supplemental to above leaseMessrs. Newbold & Stevens to Robert Newman& others.

4 Nov 1913

ACC/0538/2ND DEP/2230 Sales Particulars. By trustees of the wills of thelate Charles and Matthew Newman.Premises: Residences, cottages, fruitplantations etc in Harlington.

30 Jun 1921

ACC/0538/2ND DEP/2231 Conveyance. Messrs. Robert & CharlesNewman & G.W. LESTER to Mrs LouisaAllwood BUNT.Premises: 7 villas in Dawley Road, Harlington(Lots 12-17 in preceeding sale).Consideration: £350.

15 Sep 1921

ACC/0538/2ND DEP/2232 Abstract of the title of the trustees of the lateMatthew Newman to property in Dawley Road,Harlington.

1887 - 1921

ACC/0538/2ND DEP/2233 Plan of freehold building land in Dawley Road,Harlington, belonging to Charles Newman.Altered & annotated in red ink. Surveyor: W.Haynes & Son, West Drayton.[Nos 2228 - 2233 are an original bundle]

May 1898

ACC/0538/2ND DEP/2234 Declaration by Richard WRIGHT re: FortuneField Estate, Willesden.

5 Feb 1891

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 237

Reference Description Dates

ACC/0538/2ND DEP/2235 Conveyance. Robert WRIGHT & others toCharles PENNY.Premises: Fortune Field, containing 4 acres inHarlesden.Consideration: £4000.

6 Feb 1891

ACC/0538/2ND DEP/2236 Grant of right of way. Robert Wright and othersto Charles Penny.Roads on the Manor Park Estate either built orintended to be built. With plan.

6 Feb 1891

ACC/0538/2ND DEP/2237 Conveyance. Charles Penny to Mrs MaryPenny, his wife, and Mrs Anna Maria ROE.Premises: 26 freeholds plots of land situate atBurns Road, Willesden. Consideration: £1,600.

18 Jan 1893

ACC/0538/2ND DEP/2238 Mortgage. Mary PENNY and Anna Maria ROEto Clara FERNLEY & John MELLOR.Premises as in ACC/0538/2nd dep/2237. Tosecure £2000.

9 Dec 1893

ACC/0538/2ND DEP/2239 Abstract of the title of Mary Penny & AnnaMaria Roe to freehold land in Burns Road,Harlesden.

1841 - 1893

ACC/0538/2ND DEP/2240 Conveyance. Mary Penny to Anna Maria Roe.Premises: moiety of premises as inACC/0538/2nd dep/2237Consideration: £700. With plan.

29 Mar 1895

ACC/0538/2ND DEP/2241 Reconveyance. Miss Clara FERNLEY & JohnMELLOR to Mrs Anna Maria Roe.Property mortgaged in an indenture of 9 Dec1893

14 Jul 1898

ACC/0538/2ND DEP/2242 Conveyance. Mrs Anna Maria Roe to Lieut. ColArthur Charles GREVILLE.Premises: Nos. 55, 65 - 79 (odd, inclusive)Nos. 62 - 94 (even, inclusive) Burns Road,Harlesden,subject to building leases. Consideration:£4275.

15 Jul 1898

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 238

Reference Description Dates

ACC/0538/2ND DEP/2243 Conveyance. Charles Henry, Duke ofRichmond & Gordon and Frederick Charles,Earl of Mar, executor of Arthur Charles Greville,to Mrs Louisa Allwood BUNT.Premises: Nos. 55, 65, 71, 66, 78, 82, 86, 88,90Burns Road, Harlesden. [Nos 2034 - 2043 arean original bundle]

8 Ap. 1933

ACC/0538/2ND DEP/2244 Counterpart lease. Louisa Allwood ANDREWSto John KING.Premises: messuage & shop, No. 37, High St.Uxbridge.Term: 21 yrs. Rent: £73.10.

24 Jun 1905

ACC/0538/2ND DEP/2245 Lease & counterpart. Mrs Louisa A. BUNT toCharles TYLER.Premises: No. 12 Windsor St, Uxbridge.Term: 14 yrs. Rent: £22.10. p.a.

23 Oct 1909

ACC/0538/2ND DEP/2246 Correspondence re: above. 1909 - 1912

ACC/0538/2ND DEP/2247 Probate of the Will of Charles TYLER ofUxbridge.Sole beneficiary his wife Elizabeth.Executors: Elizabeth Tyler and Charles HenryTyler, his son.Will proved 15 Jan 1916

11 Jun 1907

ACC/0538/2ND DEP/2248 Lease & counterpart. Mrs Louisa Bunt toW.J.G. BALDWIN.Premises: No. 11 Windsor St, Uxbridge.Term: 14 yrs. Rent: £35 p.a.

14 Nov 1911

ACC/0538/2ND DEP/2249 Lease & Counterpart. Mrs Louisa Bunt to MrsFlorence BRENNAND.Premises: 'Westcliffe' & grounds, TALLAND,Cornwall.Term: 14 yrs. Rent: £95 p.a. Nos 2244 - 2249are an original bundle

17 Nov 1936

ACC/0538/2ND DEP/2250 Surrender of Lease. Elizabeth TYLER to LouisaAllwood BUNT.Premises: No. 12 Windsor Street, Uxbridge.Residue of term of 14 years. Consideration:£350

12 Sep 1922

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 239

Reference Description Dates

ACC/0538/2ND DEP/2251 Agreement for tenancy. Louisa Allwood BUNTto Minnie TOMBLIN.Premises: 'Andover' Fairfield Road, Uxbridge.Term: 3 years. Rent: £60 p.a.

5 Mar 1935

ACC/0538/2ND DEP/2252 Lease. Mrs Louisa Bunt to Edward NICHOLLS.Premises: No. 55 Station Road, Keyham,Devonport.Term: 7 yrs. Rent: £104 p.a.

23 Sep 1938

ACC/0538/2ND DEP/2253 Manor of Cotham. Court of Chancery admissionof Sarah Allwood as devisee under the will ofthe Elizabeth Mason, deceased.Premises: four cottages at Hillingdon End, atimber-built cottage formerly part of aSlaughterhouse & a parcel of land containing21.20 p. on Uxbridge Moor. See ACC/0538/2nddep/2140.

31 Jul 1861

ACC/0538/2ND DEP/2254 Order in Chancery. Re BEEBY'S MarriageSettlement.Defendants as trustees of the settlementauthorised to sell real estate.

1 Feb 1892

ACC/0538/2ND DEP/2255 Sale particulars Nos.57-61 (incl.) RockinghamRoad, Uxbridge, factory premises & 3 cottages,Cowley.Receipt for deposit on the former paid byGeorge Andrews.

29 Jun 1893

ACC/0538/2ND DEP/2256 Will of Thomas BUNT of Brighton (copy).To his niece Margaret Marther Ball £100; hismessuage, No. 57 Chester Terrace, Brighton,to his wife for life with remainder to his nephewRichard Bunt; residue of estate to his wife.Executors: Agnes Bunt & Richard Bunt.

23 Jul 1913

ACC/0538/2ND DEP/2257 Will of Agnes BUNT of Brighton (copy).To her niece Margaret Ball £100 & the residueof her estate equally between her other fivenieces.Executor: George Henry MALTHOUSE.

20 Jul 1920

ACC/0538/2ND DEP/2258 Corrective affidavit as to value of personalestate of Richard Swartman BUNT, deceased.

18 Feb 1921

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 240

Reference Description Dates

ACC/0538/2ND DEP/2259 Richard Swartman BUNT, deceased.Executorship Accounts.

1921, 1944

ACC/0538/2ND DEP/2260 Valuation for probate; Louisa Allwood BUNT,deceased. No. 55 Station Road, Keyham,Devonport.With schedule of deeds.

12 Oct 1944

ACC/0538/2ND DEP/2261 Succession duty forms for Margaret MarthaBall, who became eligible on the death ofLouisa Allwood Bunt under the Will of herbrother Richard Swartman Bunt.2 items

1944

ACC/0538/2ND DEP/2262 Miscellaneous papers etc.Nos 2253 - 2262 are an original bundle

1920 - 1944

ACC/0538/2ND DEP/2263 Memorandum signed by Mrs Bunt re:transference of her affairs from Mr Garner toWoodbridge & Sons.

5 Ap. 1909

ACC/0538/2ND DEP/2264 Schedule (& copy) of documents and securitieshanded over.

1909

ACC/0538/2ND DEP/2265 Land value duty forms on Mrs Bunt's property.3 items.

Feb 1911

ACC/0538/2ND DEP/2266 Will of Louisa Attwood BUNT, wife of RichardSwartman Bunt, formerly of Denham, now ofTalland, Cornwall.Sole legatee & executor, Richard SwartmanBunt.

5 Ap. 1917

ACC/0538/2ND DEP/2267 Power of attorney (office copy). Mrs LouisaAttwood BUNT to Harry GALES.

26 May 1944

ACC/0538/2ND DEP/2268 Death certificate of Louisa Attwood Bunt,widow.

20 Jul 1944

ACC/0538/2ND DEP/2269 Estate & succession duty forms for SarahAndrews, wife of George Andrews and LouisaAllwood Bunt, daughter & legatee of above.11 items

1901 - 1944

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 241

Reference Description Dates

ACC/0538/2ND DEP/2270 Louisa Bunt, dec'd. Case for opinion of Counselon the request of residue to six institutions. Andopinion.

1945

ACC/0538/2ND DEP/2271 Louisa Allwood BUNT, deceased. Forms ofresiduary account and estate duty.

1944

ACC/0538/2ND DEP/2272 Financial papers of Mrs Louisa Bunt'sexecutors, including lists of shares, bills,correspondence etc.

1944 - 5

ACC/0538/2ND DEP/2273 Louisa Allwood BUNT, dec. Trustees account. 1947

ACC/0538/2ND DEP/2274 Ledger.This cannot be definitely identified but appearsto belong to the business 'Carrick & Coles',or one of its partners.

1897 - 1905

ACC/0538/2ND DEP/2275 Deed of Co-partnership under the style ofCARRICK & COLES (copy). Messrs. JosephCOLES, James William ALDRIDGE andGeorge SMITH.

4 Nov 1899

ACC/0538/2ND DEP/2276 Counterpart Lease (copy). William GARNER toMessrs. CARRICK, COLES and ALDRIDGE.Premises: dwellinghouse & shop, No. 161, HighStreet, Uxbridge.Term: 21 years. Rent: £55 p.a.

25 Mar 1889

ACC/0538/2ND DEP/2277 Counterpart Agreement. Joseph Henry COLES& others to James William ALDRIDGE &George Edward SMITH.Sale of share in draper's business of 'Carrick &Coles', Uxbridge, and assets thereof.Consideration: £10,107.5.8.

6 Oct 1906

ACC/0538/2ND DEP/2278 Agreement. Executors of the late Joseph Colesand Messrs. Aldridge & Smith.To refer amount of dilapidations at No. 161,High St., Uxbridge, to arbitration.

10 Sep 1910

ACC/0538/2ND DEP/2279 Award of William EVES as to dilapidations atNo. 161, High Street, Uxbridge.Nos 2276-2279 are an original bundle3 copies

1 Dec 1910

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 242

Reference Description Dates

ACC/0538/2ND DEP/2280 Deed of Co partnership under the style.'CARRICK & COLES', drapers. Messrs. JamesWilliam ALDRIDGE & George Edward SMITHwith Ernest Frederick SMITH.

30 Jul 1906

ACC/0538/2ND DEP/2281 Circular to firms dealing with 'Carrick & Coles'informing them of Joseph Coles' decease.

1906

ACC/0538/2ND DEP/2282 London Gazette: Notice of the dissolution of thepartnership of James ALDRIDGE, GeorgeSMITH and Joseph COLES, dec., under thestyle of CARRICK & COLES, and thecontinuation of the business by James Aldridgeand George Smith under the same style.

26 Oct 1906

ACC/0538/2ND DEP/2283 Agreement. Tom WATERHOUSE with Arthur &Joseph COLES.For sale & purchase of leasehold premises No.32 High St., Uxbridge for residue of a term of14 yrs.With 1891 - 1896 correspondence.

1 Jan 1890

ACC/0538/2ND DEP/2284 Mortgage. James William ALDRIDGE to theRev. William SPENCER (transferred toClarence BECKFORD 1903).Premises in Uxbridge described in schedule. Tosecure £5000.

25 May 1899

ACC/0538/2ND DEP/2285 Mortgage (copy). Messrs. J. COLES, J. W.ALDRIDGE and G.E. SMITH to Messrs, E.JONES, H. T. HOLDRON & A. T. COX.Premises: several shops described in theschedules. To secure £3000.

19 Jul 1899

ACC/0538/2ND DEP/2286 Counterpart Lease (copy). Joseph Coles toJohn RAYNOR.Premises: No. 32 High St. Uxbridge.Term: 21 years from 25 Mar 1906.Rent: £84 p.a.

2 Feb 1903

ACC/0538/2ND DEP/2287 Sale particulars. Chemist's shop at No 32, HighSt., Uxbridge & also No. 54 Montague Road.3 copies

6 Aug 1908

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 243

Reference Description Dates

ACC/0538/2ND DEP/2288 Lease. Charles Woodbridge to Joseph Coles.Premises: messuage known as 'Elm Lawn',Park Road, Hillingdon West.Term: 5 years. Rent: £50 p.a.

31 Dec 1902

ACC/0538/2ND DEP/2289 Probate of the Will of Nicholas MERCER ofUxbridge, miller & mealman (copy).To son John messuage & premises he recentlypurchased from Henry BERNERS (seeACC/0538/2nd dep/2787) together with all otherproperty purchased from him. Also hismessuage in Frayes Lane, Penn close, his onethird share in Townsend Close. Uxbridge(specified) together with the Gravel Pit fields,Upper Press field. To his son Daniel, nowserving in the Army overseas, the sum of£1,500. To his daughter Elizabeth £1,100 intrust. To his son John, £300 and all householdgoods and to him & Nicholas, all his interest inthe Town Mills; and residue of personal estate.Executor: John Mercer.

14 Apr 1780

ACC/0538/2ND DEP/2289/A Agreements with Messrs. BUTTON & Sons reuse of warehouses at the back of No 32, HighSt., Uxbridge.

1902 - 1903

ACC/0538/2ND DEP/2290 Share certificates belonging to Joseph Coles.Nos 2288 - 2290 are an original bundle

1901 - 1905

ACC/0538/2ND DEP/2291 Ledger. 1886 - 1893

ACC/0538/2ND DEP/2292 Private cash book. 1886 - 1895

ACC/0538/2ND DEP/2293 Private cash book. 1895 - 1902

ACC/0538/2ND DEP/2294 Tradesmen's account book belonging to J.COLES and Mrs COLES.

1901 - 1906

ACC/0538/2ND DEP/2295 Tradesmen's account book belonging to J.COLES and Mrs COLES.

1901 - 1906

ACC/0538/2ND DEP/2296 Tradesmen's account book belonging to J.COLES and Mrs COLES.

1901 - 1906

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 244

Reference Description Dates

ACC/0538/2ND DEP/2297 Tradesmen's account book belonging to J.COLES and Mrs COLES.

1901 - 1906

ACC/0538/2ND DEP/2298 Sale. H.R. GOMME to Joseph Coles. Dining &bedroom suites of furniture. Consideration: £40.

21 Jul 1902

ACC/0538/2ND DEP/2299 Counterpart Lease. Charles Woodbridge toJoseph Coles.Premises: 'Elm Lawn', Park Road, HillingdonWest.Term: 5 years. Rent: £50 p.a.

31 Dec 1902

ACC/0538/2ND DEP/2300 Agreement for tenancy. Joseph Coles andLawrence ASTON.Premises: No. 54 Montagu Road. Term: 3years. Rent: £35.15

24 Jun 1903

ACC/0538/2ND DEP/2301 Release (copy). Joseph Coles to John HYDE.All debts etc. now owed.

29 Dec 1905

ACC/0538/2ND DEP/2302 Joseph Coles' personal & household insurancepolicies etc.

1873 - 1905

ACC/0538/2ND DEP/2303 Probate of the Will of Joseph COLES ofUxbridge, Union draper.To wife Mary his household goods & £200. Toeach son £1000. His real estate & residue ofpersonal estate in trust to be sold to paylegacies & an annuity of £40 to each daughterduring the life time of his wife, & the residue tohis wife for life. On her death everything equallybetween children except that his sons shalleach take less by £1000.Trustees: His sons, Joseph & Charles Coles,and Francis Charles Woodbridge. Also twocopies. Will proved 19 Apr 1906

18 Dec 1899

ACC/0538/2ND DEP/2304 Draft case for the opinion of counsel re:bequests under will.

1906

ACC/0538/2ND DEP/2305 Case for the opinion of counsel re: debts owedthe estate by his daughter, Mrs HYDE and son,Arthur COLES.

1906

ACC/0538/2ND DEP/2306 Letters re: advances to Mr & Mrs HYDE (copies)

1906

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 245

Reference Description Dates

ACC/0538/2ND DEP/2307 Private ledger accounts of above advances. 1906

ACC/0538/2ND DEP/2308 Beneficiaries to trustees. Authority to carry outmemorandum & to pay certain doubtfulliabilities.

30 May 1906

ACC/0538/2ND DEP/2309 Beneficiaries to trustees. Release. 20 Oct 1908

ACC/0538/2ND DEP/2310 Trustees in account with the beneficiaries. 1908

ACC/0538/2ND DEP/2311 Woodbridge & Sons in account with Mrs MaryColes.Account as to life policy with National MutualLife Assurance Society.

1906

ACC/0538/2ND DEP/2312 Executorship accounts. May 1907 -1908

ACC/0538/2ND DEP/2313 Income account for half year (draft). Apr 1908

ACC/0538/2ND DEP/2314 Bills, correspondence, shares, sale of share inbusiness, debts, etc.

1907 - 1908

ACC/0538/2ND DEP/2315 Case for the opinion of counsel re: HAWKINGS'contract.Also further instructions.

1908

ACC/0538/2ND DEP/2316 Probate of the Will of Mrs Mary COLES ofUxbridge, widow.Several bequests of specific items of jewellery& remainder together with wearing apparel &household equally between her four daughters.All real estate and residue of personal estate intrust to be sold & proceeds equally between allher children. Executors:son Charles COLESM.D. & Francis Charles Woodbridge. AlsoExecutorship accounts (3), butchers' & baker'saccount book, bank book, sale catalogues forfurniture, effects, bills & correspondence. 21May 1908 will proved 25 Jun 1908

ACC/0538/2ND DEP/2317 Cash book, indexed.Probably of James William Aldridge?1 vol

1910 - 1928

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 246

Reference Description Dates

ACC/0538/2ND DEP/2318 Bank book of J.W. Aldridge. 1925 - 1928

ACC/0538/2ND DEP/2319 Fire Insurance policies (3) and a life Insurancepolicy with Norwich Union.

1888 - 1924

ACC/0538/2ND DEP/2320 Probate of the Will of James WilliamALDRIDGE of Uxbridge, draper.All his real & personal estate in trust to be sold& the proceeds equally between his children.His son Ernest to have the right to purchase hisshare in the business 'Carrick & Coles'. Acodicil: wares his house, Dagmar HouseMontague Road & its contents to his daughterMargaret. Trustees Ernest Frank Aldridge,Francis Charles Woodbridge & by a codicilArthur DOYLE. Will proved 11 Feb 1929

13 Feb 1924

ACC/0538/2ND DEP/2321 Cash accounts & bills etc. for executors ofJames William Aldridge.

1929 - 1931

ACC/0538/2ND DEP/2322 Reconveyance, Clarence BECKFORD & othersto James William ALDRIDGE.Property in Uxbridge, Hillingdon & Chesham,Bucks. unspecified. Mortgage dated 25 May1899.

24 Jun 1903

ACC/0538/2ND DEP/2323 Correspondence from James Aldridge'sstockbroker.

1924 - 1927

ACC/0538/2ND DEP/2324 Copy of the probate of the will of James WilliamALDRIDGE. See ACC/0538/2nd dep/2320

11 Feb 1929

ACC/0538/2ND DEP/2325 Release to the trustees of James Aldridge's willby Ernest Aldridge.

28 May 1931

ACC/0538/2ND DEP/2326 Copies of James Aldridge's birth and deathcertificatesNos 2322 - 2326 are an original bundle5 items

1842, 1928

ACC/0538/2ND DEP/2327 Will of Letitia SHAW of Clerkenwell, Green,widow (copy).Includes legacies of £19.19s to the daughtersof Richard Davies.

5 Apr 1830

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 247

Reference Description Dates

ACC/0538/2ND DEP/2328 Probate of the Will of Richard DAVIES, theelder, of Uxbridge, pawnbroker.To daughters Louisa & Charlotte Davies 3tenements in Crown Inn yard & to son Richard,3 single rooms there. The remainder of his realestate in trust to be sold to pay legacies etc.Household goods to daughters, and house inKing St. to his children in common & his stockin trade, personal estate to be divided equallyamong his children. Trustees & Executors:Barnett QUEST, William NASH & SamuelBREADSTRY. Will proved 6 Jun 1839

12 Jul 1830

ACC/0538/2ND DEP/2329 Agreement. Richard and Charlotte Davies.Purchase by Richard of the latter's share intheir father's pawnbroker's business.Consideration: £500.

16 Jul 1841

ACC/0538/2ND DEP/2330 Indemnity to Richard DAVIES by HesterBROOKER in consideration of £45 for thesupport of her bastard son.

1841

ACC/0538/2ND DEP/2331 Probate of the Will of Louisa DAVIES of Gray'sInn Road.To her sister Charlotte all her right & title inproperty under her father's Will, with remainderto her brother Richard.Various pecuniary legacies. Executor: CharlotteDavies. Will proved 6 May 1853.

30 Mar 1853

ACC/0538/2ND DEP/2332 David MORTEN'S account to Richard Daviesfor general repair work to his property.

1853 - 4

ACC/0538/2ND DEP/2333 Agreement. Richard Davies and JohnROBERTS. Purchase of a pawnbroker'sbusiness in Uxbridge owned by Davies.

18 Feb 1857

ACC/0538/2ND DEP/2334 Agreement for surrender of lease. RichardDavies, John ROBERTS & Joseph BUTCHER.Premises at Uxbridge in the possession of JohnRoberts.

7 May 1868

ACC/0538/2ND DEP/2335 Memorandum of Charlotte Davies statingwishes to be fulfilled after her death and a list ofher possessions in her brother Richard's house.

1874

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 248

Reference Description Dates

ACC/0538/2ND DEP/2336 Notice by Richard Davies to ElizabethCHAMBERS to repair 166 Drury Lane.

1878

ACC/0538/2ND DEP/2337 Sale particulars (2 copies): A corner baker'sshop, No. 166 Drury Lane, and an adjoininghouse, No 1 Shelton Street, St Giles in theFields.Sold to H.B. HOHLER for £1950.

23 May 1879

ACC/0538/2ND DEP/2338 Order from the St Giles' Board of Works toRichard DAVIES & Charles Woodbridge to shutup 1 Shelton Street until certain works areperformed on it.

1879

ACC/0538/2ND DEP/2339 Papers:sale 166 Drury Lane &1 Shelton St;auctioneers account, requisitions ontitle,correspondence etc.

1878 - 1879

ACC/0538/2ND DEP/2340 Insurance policies with Phoenix Fire Office onvarious properties owned by Richard &Catherine Davies.5 items.

1859 - 1881

ACC/0538/2ND DEP/2341 Marriage certificate of Richard DAVIES andCatherine WATKINS & other miscellaneousitems.

1875 - 1883

ACC/0538/2ND DEP/2342 Probate of the will of Richard Davies ofHillingdon, pawnbroker.All his household effects to wife Catherine &£50. The residue of personal estate to be sold& money invested. Income to wife for life withremainder to charity. Real property to be soldetc, the income to wife for life with remainder toElizabeth, daughter of William Smith, Executor& trustees: Catherine Davies, William. Willproved 5 Feb 1879. SMITH & T.H.R.Woodbridge

2 Dec 1878

ACC/0538/2ND DEP/2343 Richard Davies, deceased. Account of real &personal estate at time of death2 copies

1879

ACC/0538/2ND DEP/2344 Inventories of furniture & effects at premises inHarefield Road, and in Uxbridge High St, let toMr Roberts.

1879

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 249

Reference Description Dates

ACC/0538/2ND DEP/2345 Estimate for probate 1879

ACC/0538/2ND DEP/2346 Income account 1879

ACC/0538/2ND DEP/2347 Account of income to which Miss E.J. Smith isentitled under the will.

1919

ACC/0538/2ND DEP/2348 Succession duty, estate duty, legacy duty forms& residuary accounts.

1879

ACC/0538/2ND DEP/2349 Executors of Richard Davies; bills,correspondence, receipts from legatees etc.

1879 - 1913

ACC/0538/2ND DEP/2350 Trustees accounts, statements of investmentsetc.11 items.

1878 - 1948

ACC/0538/2ND DEP/2351 Papers re Richard Davies' legacies to charity,including bank book, legacy receipts, sharecertificates etc.10 items.

1876 - 1920

ACC/0538/2ND DEP/2352 List of Richard Davies' deeds in the possessionof Woodbridge & Sons.2 copies.

N.D

ACC/0538/2ND DEP/2353 Amended draft abstract of title of Mrs CatherineDavies, T.H.R. Woodbridge & William Smith tohereditaments at Ruislip.

1848 - 1888

ACC/0538/2ND DEP/2354 Court of Chancery: Duplicate order in thematter of the trusts of the will of RichardDavies; 2 copies. With; Originating summons.

9 Dec 1913

ACC/0538/2ND DEP/2355 Act of Parchment for the Royal School for Deaf& Dumb Children, Margate.'To alter the name ... of the Asylum for Deaf &Dumb Poor & enable them to acquire & holdadditional lands.'Enclosed: postcard from the secretary re:Richard Davies' will.

1915

ACC/0538/2ND DEP/2356 Appointment of Francis Woodbridge as a newTrustee under the will of Richard Davies.

22 May 1922

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 250

Reference Description Dates

ACC/0538/2ND DEP/2357 Transfer of mortgage; Messrs. F.C. & E.W.Woodbridge to Miss Helen SMITH and F.C.Woodbridge.Property mortgaged by Catherine Daviesparticulars not entered. 2 printed copies.

1922

ACC/0538/2ND DEP/2358 Duplicate order in Chancery re: Richard Davies'deceased.

9 Dec 1913

ACC/0538/2ND DEP/2359 Appointment of F.C. Woodbridge as newtrustee of the Will of Richard Davies.

22 May 1922

ACC/0538/2ND DEP/2360 Case for the opinion of counsel, &correspondence.

5 Apr 1949

ACC/0538/2ND DEP/2361 Memorandum of agreement to let. CatherineDavies to Henry NICHOLSON.Premises: house in Harefield Road, Uxbridge.

1886

ACC/0538/2ND DEP/2362 Acknowledgment of tenancy & notice to quit.Mrs Catherine Davies & Mrs Bray. Premises:cottage at Ruislip.

4 Jul 1888

ACC/0538/2ND DEP/2363 List of mortgages held by Mrs CatherineDAVIES.

1888

ACC/0538/2ND DEP/2364 List of interest on shares. 1897 - 8

ACC/0538/2ND DEP/2365 Bundle of share certificates. 1871 - 1876

ACC/0538/2ND DEP/2366 Specification of repairs for four cottages inWaterloo Road belonging to Mrs CatherineDavies. With; Specifications of repairs asabove, & correspondence.

1907; 1915

ACC/0538/2ND DEP/2367 Bank book belonging to Catherine Davies. 1905 - 1917

ACC/0538/2ND DEP/2368 Power of Attorney. Mrs Catherine DAVIES toT.H.R. Woodbridge.For all financial affairs. Together withhousekeeping book, Nov 1912 - Jan 1916,tradesmens' vouchers, correspondence etc.

6 Dec 1912

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 251

Reference Description Dates

ACC/0538/2ND DEP/2369 Housekeeping account books of Mrs. DAVIES 1912 - 1915,1916 - 1919

ACC/0538/2ND DEP/2370 Duties on Land Value forms.2 bundles

1914

ACC/0538/2ND DEP/2371 Probate of the will of Catherine DAVIES ofUxbridge, widow.Various minor bequests. Residue of personalestate & real estate in trust to be sold to payfamily legacies & the residue to be dividedamong all surviving children of her brotherWilliam Watkins. Trustees & Executors: T.H.R.Woodbridge &Will proved 30 Dec 1919

20 Dec 1907

ACC/0538/2ND DEP/2372 Copy of inventory & valuation for probate ofeffects of the late Mrs Catherine Davies ofUxbridge. With correspondence

27 Nov 1919

ACC/0538/2ND DEP/2373 Copy inventory &valuation, probate, effects lateMrs Catherine Davies of Uxbridge. Withcorrespondence3 items

27 Nov 1919

ACC/0538/2ND DEP/2374 Account of interest due to Mrs Davies' estatefrom the estate of Richard Davies.

1920

ACC/0538/2ND DEP/2375 Draft affadavit on payment of balance oflegacies of £60 & £50.

N.d. [1920]

ACC/0538/2ND DEP/2376 Acknowledgement of payment into Court oflegacies.

1920

ACC/0538/2ND DEP/2377 List of legacies. 1920

ACC/0538/2ND DEP/2378 Statement of income from date of death. 1920

ACC/0538/2ND DEP/2379 Court of Chancery. Re: Davies, deceased.Duplicate order for the payment of IsabelWatkin's legacy to be made to John Watkins.

1 Nov 1920

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 252

Reference Description Dates

ACC/0538/2ND DEP/2380 Release. John WATKINS & others to FrancisCharles Woodbridge.Legacies paid under the will of CatherineDavies. Executorship account attached.

28 Jun 1922

ACC/0538/2ND DEP/2381 Executorship accounts 1921, 1922

ACC/0538/2ND DEP/2382 Executorship accounts2 items

1921, 1922

ACC/0538/2ND DEP/2383 Legacy duty forms payable on the estate ofCatherine Davies.

1920

ACC/0538/2ND DEP/2384 Residuary estate duty form with statement ofincome, debts & legacies attached.

1920

ACC/0538/2ND DEP/2385 'The Buckinghamshire Advertiser' 16 Jan 1920

ACC/0538/2ND DEP/2386 'The News of the World.' 25 Jan 1920

ACC/0538/2ND DEP/2387 Miscellaneous bills and correspondence etc.Nos 2372 - 2387 are an original bundle

1913 - 1920

ACC/0538/2ND DEP/2388 Various accounts to members of the Daviesfamily, mainly rentals & executor's accounts.48 items

1878 - 1919

ACC/0538/2ND DEP/2389 Miscellaneous items of correspondence 1919

ACC/0538/2ND DEP/2390 Conveyance. Joseph SHOPEE to HenryDYSON.Premises: narrow strip of land adjoining MrDyson's messuage, The Hermitage, Uxbridge.Consideration: £16.

29 Apr 1869

ACC/0538/2ND DEP/2391 Marriage settlement (copy). PhilippeTANNENBAUM and Miss Henrietta WarneDYSON.Premises: all Miss Dyson's reversionary interestunder the Will of the late Ralph Dyson and allher after acquired property, and several sumsof stock & annuities (listed in schedule).

21 Sep 1894

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 253

Reference Description Dates

ACC/0538/2ND DEP/2392 Further charge on mortgage. Mrs HenriettaTANNENBAUM to Edward WHITEHEAD.Premises: messuage known as the Hermitageand other freehold property in Hillingdon. Tosecure £500

27 Feb 1896

ACC/0538/2ND DEP/2393 Mortgage. Mrs Henrietta TANNENBAUM toMessrs. DRUMOND.Premises: messuage known as The Hermitage& other hereditaments at Hillingdon. To secure£400 subject to prior mortgages.

4 Apr 1901

ACC/0538/2ND DEP/2394 Deed poll (draft); Change of surname ofPhilippe TANNENBAUM to DYSON.

19 Feb 1904

ACC/0538/2ND DEP/2395 Lease & release. John RAPER to William WyattGRAINGE.Premises: one acre of land in East field,Harlington. Consideration: £60.

12 & 13 Jan1818

ACC/0538/2ND DEP/2396 Lease & release. John TURNER to WilliamWyatt GRAINGE.Premises: one acre of land in West field,Harlington.Consideration: £60. With 1722-1818 Abstract ofthe title of John Turner to the above premises.

12 & 13 Jan1818

ACC/0538/2ND DEP/2397 Lease & release. William DORMER to WilliamWyatt GRAINGE.Premises: messuage, recently converted intotwo, with the stable & orchard attached, alsoone acre in West field, half an acre in Gills Oakshott and half an acre in Bothwell Hedge shott,all in Harlington.

28 Jul 1819

ACC/0538/2ND DEP/2398 Release. George HARMAN & others (trusteesunder the will of Thomas Wyatt Grainge) toThomas Witts WALFORD.Premises: messuage as in ACC/0538/2nddep/2397 and one acre in Sipson field.Consideration: £580.N.B. For wills of Thomas & William Grainge seeACC/0538/2nd dep/2188-9

30 Jun 1842

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 254

Reference Description Dates

ACC/0538/2ND DEP/2399 Memorandum by Elizabeth GRAINGEacknowledging that £100 of the £500 she hasraised on mortgage from Thomas MORTENbelongs to her son Daniel.

14 Feb 1827

ACC/0538/2ND DEP/2400 Release (copy draft). Mrs Elizabeth Johnson toHenry GRAINGE.Premises: house & garden called Froghall,Epsom, Surrey.Consideration: £200.

1838

ACC/0538/2ND DEP/2401 Manor of Colham. RecoveryPremises: one moiety of six acres in GreatCrosskey Meadow and of seventeen acres inthe Lady Meads under the will of CharlesGOSTLING. Plaintiff, Thomas PARKER.Vouchee, Jabez GOLDAR. Tenant, HenryBERNERS.2 copies

14 Nov 1768

ACC/0538/2ND DEP/2402 Manor of Colham. Court of Chancery admissionThomas WAPSHOTT on surrender of ElizabethPOWELL & others, devisees under the will ofEdward POWELL.Premises: six acres in Croskey Mead,Hillingdon.

14 May 1814

ACC/0538/2ND DEP/2403 Grant. William LEE to Thomas WAPSHOTT.Right of way through Barn Close, Hillingdon.Consideration: £50.

23 Mar 1816

ACC/0538/2ND DEP/2404 Sale particulars. Meadow land in Croskey Meadand Moor Field, Hillingdon.

5 May 1825

ACC/0538/2ND DEP/2405 Assignment of term of years. Thomas HenryRiches to Charles Woodbridge.Premises: two undivided seventh parts of nineacres in Croskey Mead.In trust for Charles HANCOCK.

29 Jul 1825

ACC/0538/2ND DEP/2406 Lease & release. Thomas Harry Riches, underthe will of Thomas Wapshott, to CharlesHancock.Premises: one acre, three roods of copyholdland and one acre, three roods of freehold landin Croskey Mead.Consideration: £915.

29 & 30 Jul1825

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 255

Reference Description Dates

ACC/0538/2ND DEP/2407 Deed of covenant for production of deeds.Elizabeth GRAINGE to Charles HANCOCK.

30 Jul 1825

ACC/0538/2ND DEP/2408 Lease & release by way of mortgage. CharlesHancock to Thomas Harry Riches. Premises asin ACC/0538/2nd dep/2406; To secure £600.

8 Oct 1825

ACC/0538/2ND DEP/2409 Bond in £1,200; Charles Hancock to ThomasHarry Riches.

8 Oct 1825

ACC/0538/2ND DEP/2410 Lease & mortgage with power of sale. CharlesHancock to Edward BROWN.Premises as in ACC/0538/2nd dep/2406. Tosecure £100.

5 & 6 Nov1826

ACC/0538/2ND DEP/2411 Lease & release. Charles Hancock to WilliamBASSET.Premises as in ACC/0538/2nd dep/2406.Consideration £600.

9 Feb 1829

ACC/0538/2ND DEP/2412 Manor of Colham. Court of Chancery surrender (copy) by Thomas Harry Riches to WilliamBasset.Premises one acre, thirteen roods in GreatCroskey Mead.

19 Oct 1846

ACC/0538/2ND DEP/2413 Reconveyance of mortgaged premises.Thomas Harry Riches to William Basset.Premises as in ACC/0538/2nd dep/2412

19 Oct 1846

ACC/0538/2ND DEP/2414 Abstracts of titles of Thomas Harry Riches &George WRIGHT, trustees under the will ofThomas Wapshott, to (i) freehold (ii) freeholdand copyhold land in Croskey Mead, and a rightof way through Barn Close, Hillingdon.

1724 - 1825

ACC/0538/2ND DEP/2415 Grant of a right of way through Barn Close,Hillingdon (copy). William LEE to ThomasWAPSHOTT.See ACC/0538/2nd dep/2403

23 Mar 1816

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 256

Reference Description Dates

ACC/0538/2ND DEP/2416 Assignment of a term of years. Thomas HarryRiches to Henry GRAINGE in trust for WilliamBASSET.Premises: two undivided seventh part shares ofnine acres in Great Croskey Mead.Consideration: £455

29 Jul 1825

ACC/0538/2ND DEP/2417 Lease & release.Thomas Harry Riches to William Basset.Premises: one acre, three roods of freehold inGreat Croskey Mead.Consideration: £455

29 & 30 Jul1825

ACC/0538/2ND DEP/2418 Deed of Covenant to produce deeds. ElizabethGRAINGE & Charles Hancock to WilliamBasset.

30 Jul 1825

ACC/0538/2ND DEP/2419 Abstract of the title of the devises in trust forsale of William Basset to freehold & copyholdland in Great Croskey Mead, Hillingdon.

1825 - 1848

ACC/0538/2ND DEP/2420 Manor of Colham. Court of Chancery admissionWilliam Basset on the surrender of ThomasHenry Riches.Premises: one acre, three roods in GreatCroskey Mead.

30 Nov 1847

ACC/0538/2ND DEP/2421 Sales particulars. Five acres in Croskey Meadand four freehold cottages.With plan.

14 Sep 1848

ACC/0538/2ND DEP/2422 Conveyance of freehold & Covenant tosurrender copyhold. David Basset & another toHenry and Daniel GRAINGE.Premises: five acres in Great Croskey Mead.Consideration: £420[Nos ACC/0538/2nd dep/2401-2422 are anoriginal bundle]

1 Mar 1849

ACC/0538/2ND DEP/2423 Lease. Frederick Morten & others, with theconsent of Mr & Mrs James, to William HenryCANE.Premises: house & garden in High St.,Uxbridge. Term: 21 years. Rent: £70 p.a.

24 Dec 1847

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 257

Reference Description Dates

ACC/0538/2ND DEP/2424 Inventory of fixtures at house in Uxbridgerecently in the occupation of William Cane.Receipt for payment by Henry Grainge.

27 Aug 1850

ACC/0538/2ND DEP/2425 License to assign lease of premises in Uxbridgeto Henry Grainge.

25 Nov 1850

ACC/0538/2ND DEP/2426 Assignment.Henry PULLIN & others to Henry GRAINGE.Premises as in ACC/0538/2nd dep/2423

31 Dec 1850

ACC/0538/2ND DEP/2427 Lease. Messrs. Morten, Woodbridge, James &Mercer to Henry GRAINGE.Premises as in ACC/0538/2nd dep/2423. Term:7 years. Rent: £70 p.a.[Nos ACC/0538/2nd dep/2423-2427 are anoriginal bundle]

15 Apr 1869

ACC/0538/2ND DEP/2428 Release and assignment of a term. John GeersCOTTERELL and Francis his wife & others toWilliam BEST & his trustees.Premises: garden ground containing two rootsin the Town Street, Uxbridge, formerly the siteof the Crown Inn.Consideration: £160.

19 Aug 1802

ACC/0538/2ND DEP/2429 Certificate of the Contract for the redemption ofland tax. William Best for nine messuages inCrown Garden, Uxbridge.

6 Sep 1806

ACC/0538/2ND DEP/2430 Lease & conveyance to uses. William ELLIOTTand Elizabeth his wife (daughter of WilliamBEST, deceased) to William Best.Premises: parcel of land, part of the CrownGarden, and six messuages erected thereonand piece of adjoining land with threemessuages.

27 Jun 1822

ACC/0538/2ND DEP/2431 Final concord as above 1822

ACC/0538/2ND DEP/2432 Conveyance. Charles Woodbridge and RobertAUSTIN, trustees of the will of William Best, toHenry Grainge.Premises: five messuages, part of six built inCrown Garden. Consideration: £550. With plan.

1 Apr 1853

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 258

Reference Description Dates

ACC/0538/2ND DEP/2433 Abstract of the title of Charles Woodbridge &Robert Austin, services in trust under the will ofWilliam Best, to five messuages in Uxbridge.

1802 - 1853

ACC/0538/2ND DEP/2434 Mortgage. Henry Grainge to Edward BROWN &the trustees of the Uxbridge Benefit BuildingSociety.Premises as in ACC/0538/2nd dep/2432To secure £586[Nos 2428-2434 are an original bundle]

13 Jul 1853

ACC/0538/2ND DEP/2435 Release. John MEDLAM & others to DanielHale WEBB.Premises: messuage, workshops &appurtenances in Uxbridge.Consideration: £700.

10 Feb 1784

ACC/0538/2ND DEP/2436 Office copy of the will of Daniel HALE WEBB ofDenham, Bucks.His household goods, a legacy of £500 and allinterest in a benefit stock from the Company ofStationers to his wife Jane. Several pecuniarylegacies. Residue of personal estate & realestate in trust to pay an annuity of £975 to hiswife and an annuity of £500 to his only childDaniel Coggs Webb during his minority afterwhich he shall inherit the whole except for thatpart set aside for the annuity to his wife.Trustees: Herbert BRUCE & Caleb ATKINSON.

27 Apr 1816

ACC/0538/2ND DEP/2437 Agreement for sale. Daniel Coggs Webb toHenry and Daniel Grainge.Premises: messuage & workshop in UxbridgeHigh Street.Consideration: £2500Note: Webb Mid before contract completed andthe agreement was sent to Counsel for opinion.

3 Apr 1860

ACC/0538/2ND DEP/2438 Abstract of the Will of Daniel Coggs WEBB ofPiccadilly.All his real & personal estate after certainpecuniary legacies in trust to be sold & themoney invested in trust for his grand-daughterLaura Sarah Webb & his heirs with remainderto his grand daughter Isabel Webb.Trustees: Harvie FARQUHAR & WilliamGeorge DUNCAN.Will proved 18 Jan 1861.2 copies and an extract.

23 Feb 1859

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 259

Reference Description Dates

ACC/0538/2ND DEP/2439 Conveyance. Trustees of the Will of DanielCoggs Webb to Henry & Daniel GRAINGE.Premises: messuage & Workshops in UxbridgeHigh St. in the occupation of the purchasers.Consideration: £2500.

17 Apr 1861

ACC/0538/2ND DEP/2440 Abstract of the title of Daniel Coggs Webb to amessuage etc in Uxbridge High Street.

1784 - 1860

ACC/0538/2ND DEP/2441 Covenant for the production of deeds. Trusteesof Daniel Coggs Webb to Henry & DanielGrainge.

17 Apr 1861

ACC/0538/2ND DEP/2442 Correspondence6 items.

1860 - 1861

ACC/0538/2ND DEP/2443 Lease & release; George HILLIARD andEdward David Crozier HILLIARD to Henry andDaniel GRAINGE & Thomas HALLPremises : close of meadow land containingone acre, three roods on Uxbridge Moor,Hillingdon.Consideration: £370

9 & 10 Sep1835

ACC/0538/2ND DEP/2444 Copy of marriage certificate of George Hilliard& baptistinal certificate of Edward his son.

1835

ACC/0538/2ND DEP/2445 Abstract of title of George Hilliard.ACC/0538/2nd dep/2435-2445 are an originalbundle

1835

ACC/0538/2ND DEP/2446 Sale particulars. Building ground fronting onRockingham Road a New Windsor Street,Uxbridge. Lots 3, 4 & 5 purchased by HenryGrainge.With plan.2 copies

25 Jun 1868

ACC/0538/2ND DEP/2447 Conveyance. Messrs. KNIGHTLEY, Cox &BEEBY to Henry GRAINGE.Premises: 2 parcels of building land on NewWindsor Road and a further parcel to the rearof these.

17 Dec 1868

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 260

Reference Description Dates

ACC/0538/2ND DEP/2448 Knightly & others to BENNETT. Requisitions ontitle & replies thereto. Lot 12 in sale of 25 Jun1868.

23 Jul 1868

ACC/0538/2ND DEP/2449 Requisitions on title etc. Lots 2, 34, 7 & 13. Jul 1868

ACC/0538/2ND DEP/2450 Abstract of the title to freehold land at Uxbridge. 1840 - 1868

ACC/0538/2ND DEP/2451 Correspondence re purchase of lots in sale of25 Jun 1868.

Dec 1868

ACC/0538/2ND DEP/2452 Mortgage. Henry Grainge to Messrs. C. & H.W.Woodbridge.Premises as in ACC/0538/2nd dep/2447 andtwo messuage & a butcher's shop.To secure £340 in addition to £300 already lent.ACC/0538/2nd dep/2446-2452 are an originalbundle

14 Nov 1871

ACC/0538/2ND DEP/2453 Memorandum of agreement. BenjaminDOBSON and Henry Daniel GRAINGE.That the former should surrender all thoselands belonging to the latter, of which he istenant, on 9 Sep next in return for retaining untilthen premises he has received notice to quit.

20 Mar 1862

ACC/0538/2ND DEP/2454 Conveyance. Trustees of the ProvidenceChapel, to Henry James Grainge.Premises: land & fire cottages adjacent to thechapel intended to be conveyed to Mr Grainge'sfather.

31 Dec 1878

ACC/0538/2ND DEP/2455 Conveyance; Henry James Grange to theTrustees of the Providence Chapel.Premises: Nos 60 & 61 The Lynch pursuant toa desire expressed in the will of the late MrGrainge.

31 Dec 1878

ACC/0538/2ND DEP/2456 Supplemental abstract of title of Henry JamesGrainge to a moiety of No. 43, High St.Uxbridge.

1861 - 1883

ACC/0538/2ND DEP/2457 Abstract of title to freehold hereditaments atUxbridge.

1840 - 1893

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 261

Reference Description Dates

ACC/0538/2ND DEP/2458 Lease. Henry GRAINGE & Mrs ElizabethGRAINGE to Henry CAVE.Premises : The Willows, Waterloo Road,Uxbridge Moor, formerly the Militia Hospital anda small meadow in front of the house & certainadjoining cottages.Term: 21 years.Rent: £32 p.a.

26 Jan 1894

ACC/0538/2ND DEP/2459 Mortgage. Henry CAVE to CharlesWoodbridge. Premises as in ACC/0538/2nddep/2458; To secure £100. With further chargeof £40.

4 Oct 1895; 17Feb 1898

ACC/0538/2ND DEP/2460 Agreement for sale. Henry James Grainge toUxbridge Urban District Council.Premises : parcel of land in Moor Fields,Uxbridge Moor, as shown in plan.Consideration: £475.

27 Jan 1914

ACC/0538/2ND DEP/2461 Tenancy Agreements for parcels of land inGreat Croskey Mead and Moor field.Henry & Daniel Grainge with(i) Henry BONSEY. (ii) John DAINTY.(iii) Robert TATE junior. (iv) WilliamFLETCHER.

27 Feb 1851

ACC/0538/2ND DEP/2462 GUMBRELL & another als. HARRIS. Bill ofCosts to Daniel Grainge.

1855

ACC/0538/2ND DEP/2463 Weekly account book of rents copied from JohnBUCKINGHAM'S collecting book' from propertyowned by Henry Grainge.

1861 - 1868

ACC/0538/2ND DEP/2464 Tenants' account book arranged under name oftenant.Indexed.

1855 - 1875

ACC/0538/2ND DEP/2465 Weekly account book, for the rents of tentenants, increasing to fourteen.1 vol

1869 - 1875

ACC/0538/2ND DEP/2466 Weekly rent book for Mr Grainge's property,collected by J. Buckingham.

1872 - 1876

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 262

Reference Description Dates

ACC/0538/2ND DEP/2467 Annual rent account book for Middlesexproperties.

1872 - 1875

ACC/0538/2ND DEP/2468 Rent books kept by J. BUCKINGHAM, agent forHenry Grainge together with receipts for rates,land tax etc.5 vols

1876

ACC/0538/2ND DEP/2469 Miscellanea.ACC/0538/2nd dep/2461-2469 are an originalBundle

1872 - 1876

ACC/0538/2ND DEP/2470 Warrant of attorney. Robert BURN to Henry &Daniel GRAINGE. In an action for debt.

16 Nov 1829

ACC/0538/2ND DEP/2471 Lease & Release by way of mortgage (copy).Richard LINEGAR to Richard BARTON.Premises: Five sixth part shares in a cottageand one acre of land in Newbutts Green,Horton, Bucks.To secure £100

30 & 31 Oct1832

ACC/0538/2ND DEP/2472 Abstract of the title of Charles James Murray totwo leasehold cottages at Cowley.

1833

ACC/0538/2ND DEP/2473 Sale particulars. Various properties in Uxbridge,presumably some purchased by HenryGrainge.24 items.

1833 - 1871

ACC/0538/2ND DEP/2474 Abstract of the title of John AUSTIN to land inthe parishes of Hillingdon & Cowley.Endorsed 'Lots 22-23 Mr Henry Grainge'

1840 - 1851

ACC/0538/2ND DEP/2475 Particulars of properties comprised inmortgage.Henry Grainge & trustees of John EVES,deceased.

1874

ACC/0538/2ND DEP/2476 Miscellaneous papers.ACC/0538/2nd dep/2470-2476 are an originalbundle

1853, 1855

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 263

Reference Description Dates

ACC/0538/2ND DEP/2477 Henry Grainge, deceased. Case for the opinionof Mr Davenport re his partnership with HenryJames Grainge.

1877

ACC/0538/2ND DEP/2478 Vouchers, bank book statements, receipts,accident insurance policy etc of Henry Grainge,chiefly with Thomas Syred Morten and HenryMorten.

1866 - 1877

ACC/0538/2ND DEP/2479 Miscellanea. 1866 - 1878

ACC/0538/2ND DEP/2480 Abstract of the Will & Codicils of JohnGRIMSDALE, senior (draft).

1846

ACC/0538/2ND DEP/2481/A Sale particulars. Bowstridge farm, withfarmhouse, wind mill and approx. 112 acressituated in Chalfont St. Giles, Bucks', in theoccupation of John Grimsdale.2 copies, with plan.

10 Oct 1850

ACC/0538/2ND DEP/2481/B Additional abstract of the title of JohnGrimsdale & others devisees in trust under the Will of JohnGrimsdale the elder, to freehold premises inChalfont St. Giles. Includes pedigree of theGrimsdale/Morten family.

Sep 1846

ACC/0538/2ND DEP/2482 Probate of the Will of Thomas MortenGRIMSDALE of Uxbridge, corn. merchant.On the death of wife, legacy of £1000 to sonThomas & £2000 invested & receipts todaughter Mary Ann. Real estate & residue ofpersonal estate to sons Henry Morten & DanielMascal subject to an annuity of £600 to wife.Will proved 14 Mar 1865

9 Jan 1865

ACC/0538/2ND DEP/2483 Grant of grave space by Uxbridge Burial Boardto Henry Morten Grimsdale.

12 Sep 1865

ACC/0538/2ND DEP/2484 Legacy duty forms & succession duty accountsunder the will of Thomas Morten Grimsdale.

1865

ACC/0538/2ND DEP/2485 Residuary account re Thomas MORTENGrimsdale, deceased.

23 Mar 1866

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 264

Reference Description Dates

ACC/0538/2ND DEP/2486 Release. Next of kin of Mrs Mary AnneLOVELL, to Executors of Thomas MortenGrimsdale, deceased.Will of John Grimsdale. Correspondence.

2 Jun 1870

ACC/0538/2ND DEP/2487 Release. Next of kin of Mrs Mary AnneLOVELL, to Executors of Thomas MortenGrimsdale, deceased.Will of John Grimsdale. Correspondence.

2 Jun 1870

ACC/0538/2ND DEP/2488 Deed of dissolution of the partnership in thefirms of Grimsdale & Sons & DOBELL & Co. asregards Henry Morten GrimsdaleWith duplicate.

31 Aug 1891

ACC/0538/2ND DEP/2489 Assignment. Henry Morten Grimsdale to DanielMascall Grimsdale & others.Premises: yard, coach house etc. adjacent toHarris' yard, Uxbridge, & Carpenter yard &appurtenances, also in Uxbridge.

31 Aug 1891

ACC/0538/2ND DEP/2490 Release. Arthur Robins GRIMSDALE & othersto Daniel MASCALL GRIMSDALE.Premises: Cowley Mill & parcels of land inCowley Road.

31 Aug 1891

ACC/0538/2ND DEP/2491 Bank book belonging to Henry MortenGrimsdale1 vol.

1896

ACC/0538/2ND DEP/2492 Account books. Probably belonging to HenryMorten Grimsdale.2 vols

1882 - 1897

ACC/0538/2ND DEP/2493 Probate of Will of Henry Morten GRIMSDALE,Brighton, former corn merchant.Household effects to daughter Anna Mary, andthe residue of personal and real estate in trustto be sold. Several money bequests, & incomefrom £500 stocks to Anna Mary, and the like fordaughter Ada DOBELL.Trustees: George Frederick ATTREE, & son inlaw Frederic DOBELL.Will proved 18 Sept 1897

5 Sep 1890

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 265

Reference Description Dates

ACC/0538/2ND DEP/2494 Bank books. Messrs. ATTREE & DOBELL,trustees of Henry Morten Grimsdale.2 vols

1897 - 1898

ACC/0538/2ND DEP/2495 Legacy duty & residuary account forms forHenry Morten Grimsdale, deceased.21 items.

1897 - 1898

ACC/0538/2ND DEP/2496 Bills paid by executors of Henry MortonGrimsdale.

1897 - 1898

ACC/0538/2ND DEP/2497 List of H.M. Grimsdale' Stocks & Shares. N.D

ACC/0538/2ND DEP/2498 Bundle of Certificates for shares bought by hisTrustees.

1881 - 1904

ACC/0538/2ND DEP/2499 Sheets of share transfers for the COMPANIAMINERA EL CALLAD, Bolivia.2 bundles

N.D

ACC/0538/2ND DEP/2500 Sheets of share transfers for the COMPANIAMINERA EL CALLAD, Bolivia.2 bundles

N.D

ACC/0538/2ND DEP/2501 H.M. Grimsdale's Executorship account, alsodraft & supplemental accounts.3 items.

1898

ACC/0538/2ND DEP/2502 Papers re administration of the Will of H.M.Grimsdale.Legatees' receipts, epitome of Will, capitalaccount etc.18 items

1897 - 1898

ACC/0538/2ND DEP/2503 Correspondence of H.M. Grimsdale'sexecutors.23 items.

1881 - 1898

ACC/0538/2ND DEP/2504 Duplicate order in Chancery. Re Grimsdale'strusts.

26 May 1913

ACC/0538/2ND DEP/2505 Account of sums invested in bank stock &receipt.

Jul 1913

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 266

Reference Description Dates

ACC/0538/2ND DEP/2506 Inland Revenue form for personal estate. 1898

ACC/0538/2ND DEP/2507 Agreement to assign lease of Aberdeen Lodge,Powis Villas, Brighton.Messrs. G.F. ATTREE & F.O. DOBELL & MrG.Z. BROWNE and Mr P.V. RICHARDSON.

1 Dec 1898

ACC/0538/2ND DEP/2508 Probate of the Will of Anna Maria Grinsdale ofUxbridge.All real & personal estate not subject tomarriage settlement to trustees to be sold &money invested in mortgages, income to go tohusband Daniel Mascall Grimsdale & on hisdeath to be divided among her children.Will proved 28 Feb 1906.Correspondence.

2 Aug 1893

ACC/0538/2ND DEP/2509 Assignment. Daniel Mascall GRIMSDALE toArthur Robins GRIMSDALE & others.Life interest under the will of his wife AnnaMaria Grimsdale, dec.

26 Jun 1906

ACC/0538/2ND DEP/2510 Mrs Anna Maria Grimsdale, deceased. Accountas to proposed division of estate.

Jun 1906

ACC/0538/2ND DEP/2511 Accounts as to money received under Mr & MrsMartins' settlement.

1906 - 1907

ACC/0538/2ND DEP/2512 Estate duty form for Anna Maria Grimsdale,dec. And correspondence.

20 Dec 1906

ACC/0538/2ND DEP/2513 Correspondence etc. re administration ofGrimsdale family wills.

1866 - 1908

ACC/0538/2ND DEP/2514 Ebenezer ROBINS, deceased. Draft mortgageof 'Angel' Inn, UxbridgeBy H.M. & D.M. Grimsdale for £1000, wills ofMrs A.M. Grimsdale, release by legatees totrustees of will of Ebenezer Robins &correspondence. With, Case for opinion ofcounsel will of Ebenezer Robins of whom MrsA.M. Grimsdale was a residuary legatee. 1907

1872 - 1907

ACC/0538/2ND DEP/2515 Settlement (copy). Mr & Mrs Calvin MARTIN &Messrs. ATTREE & LUCKIN.Funds under the will of Ebenezer ROBINS,father of Mrs Martin.

12 Jul 1851

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 267

Reference Description Dates

ACC/0538/2ND DEP/2516 Release. Mrs Mary TORRY GRIMSDALE toMessrs. A.R., G.E. & D.H. Grimsdale.Annuity of £400 under the will of Daniel MascallGrimsdale.

20 May 1912

ACC/0538/2ND DEP/2517 Agreement for Tenancy. Messrs. A.R., G.E.,U.D.H. Grimsdale to John GIBBS.Premises : shop at corner of Chiltern View &Cowley Roads.Term : 1 year. Rent : £40. With correspondence(2 items)

29 May 1912

ACC/0538/2ND DEP/2518 Agreement for sale (copy). Arthur GRIMSDALEto London Joint City & Midland Bank Ltd.Premises: 28 High St., Uxbridge & premises inWindsor St.Consideration: £4375

1 Sep 1919

ACC/0538/2ND DEP/2519 Miscellanea. 1894 - 1906

ACC/0538/2ND DEP/2520 Letters from Bryce Gilland to John Gilland,written from Carriacou, Grenada, West Indies.With comments & a few comparative figures onthe effects of slave emancipation

1828 - 1833

ACC/0538/2ND DEP/2521 Certificate from James RUSSELL, firstProfessor of Clinical Surgery, at EdinburghUniversity; Bryce Gilland attended course ofclinical lectures in 1819.

1825

ACC/0538/2ND DEP/2522 Marriage settlement; Thomas BARCLAY &Mary Anne Agnes GUILLAN.£100 3% bank annuities & other annuities.With receipts for dividends, transference ofshares etc.

4 Sep 1848

ACC/0538/2ND DEP/2523 Marriage settlement; Thomas BARCLAY &Mary Anne Agnes GUILLAN.£100 3% bank annuities & other annuities.With receipts for dividends, transference ofshares etc.

4 Sep 1848

ACC/0538/2ND DEP/2524 Power of attorney: Robert Bryce Guilland, M.D.of Berks. County Asylum to John BryceGuilland.

21 Oct 1886

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 268

Reference Description Dates

ACC/0538/2ND DEP/2525 Will of Robert Bryce GILLAND, M.D., ofBerkshire County Asylum (draft).Several bequests of personal property. £100 toJohn Bryce Guilland, rest of real & personalestate to be sold & invested the income tosister Ann TAYLOR for life with remainderequally to her children.New legacy duty accounts, bill of costs forprobate and residuary account.

1886

ACC/0538/2ND DEP/2526 Will of Robert Bryce GILLAND, M.D., ofBerkshire County Asylum (draft).Several bequests of personal property. £100 toJohn Bryce Guilland, rest of real & personalestate to be sold & invested the income tosister Ann TAYLOR for life with remainderequally to her children.New legacy duty accounts, bill of costs forprobate and residuary account.

1886

ACC/0538/2ND DEP/2527 Will of Robert Bryce GILLAND, M.D., ofBerkshire County Asylum (draft).Several bequests of personal property. £100 toJohn Bryce Guilland, rest of real & personalestate to be sold & invested the income tosister Ann TAYLOR for life with remainderequally to her children.New legacy duty accounts, bill of costs forprobate and residuary account.

1886

ACC/0538/2ND DEP/2528 Will of Robert Bryce GILLAND, M.D., ofBerkshire County Asylum (draft).Several bequests of personal property. £100 toJohn Bryce Guilland, rest of real & personalestate to be sold & invested the income tosister Ann TAYLOR for life with remainderequally to her children.New legacy duty accounts, bill of costs forprobate and residuary account.

1886

ACC/0538/2ND DEP/2529 Share Certificates in the name of John BryceGUILLAND, chiefly Australian stock.

1875 - 1902

ACC/0538/2ND DEP/2530 Grant of grave space to John Bryce GUILLANDby (i) London Cemetery Co. at NunheadCemetery, Camberwell, and ii Uxbridge BurialBoard

1 Aug 1865 -10 Feb 1880

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 269

Reference Description Dates

ACC/0538/2ND DEP/2531 Insurance policies for No.174, High St.,Uxbridge on building contents, & plate glasswindows.3 items

1884 - 1894

ACC/0538/2ND DEP/2532 Account books of J.B. Guilland with the London& County

1905 - 1910

ACC/0538/2ND DEP/2533 (Later the London County & Westminster)Banking Co.

1911

ACC/0538/2ND DEP/2534 Paying in book. 1906 - 1910

ACC/0538/2ND DEP/2535 Account book of J.B. Guilland and WilliamTaylor.

1909

ACC/0538/2ND DEP/2536 Account book. John Bryce GUILLAND withGIBSON'S Flour Mills, Slough.

1902 - 1911

ACC/0538/2ND DEP/2537 John Bryce GUILLAND in account with WilliamKING, New Roller Mills, Uxbridge.

1901 - 1911

ACC/0538/2ND DEP/2538 John Bryce GUILLAND in account with WilliamKING, New Roller Mills, Uxbridge.

1901 - 1911

ACC/0538/2ND DEP/2539 Petty cash accounts for the baker's shop. N.D

ACC/0538/2ND DEP/2540 Letters & papers of John Bryce Guilland. 1892 - 1903

ACC/0538/2ND DEP/2541 Letters & papers of John Bryce Guilland. 1892 - 1903

ACC/0538/2ND DEP/2542 Probate of the Will of John Bryce GUILLAND ofUxbridge, confectioner.Household effects to wife. Residue of real &personal estate to be sold & income frominvestment to wife, subject to weekly sum of £2to be paid to brother Robert. On her death, halfincome to said Robert and half to variouspecuniary matters. Legacies. Trustees: SophiaAnn Guilland & William Taylor.

13 Apr 1899

ACC/0538/2ND DEP/2543 John Bryce GUILLAND, dec. Epitome of Will(during lifetime of wife).

1911

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 270

Reference Description Dates

ACC/0538/2ND DEP/2544 Legacies at decease of wife.

ACC/0538/2ND DEP/2545 Rough accounts of solicitors' costs. 1911 - 1912

ACC/0538/2ND DEP/2546 List of documents procured from house, sharecertificates, insurance policies etc.

N.D

ACC/0538/2ND DEP/2547 Duplicate order in Chancery. 1911

ACC/0538/2ND DEP/2548 List of addresses of legatees. 1911

ACC/0538/2ND DEP/2549 Mortgage. (draft). A. J. CHOWN to Guilland'sexecutors.Premises: Eight messuages in Earlsdon Lane,Coventry.To secure £1330 & interest.

22 Nov 1911

ACC/0538/2ND DEP/2550 Small account book showing book debts reGuilland, deceased.

1911

ACC/0538/2ND DEP/2551 John Bryce GUILLAND, dec. Executor's bills &correspondence.

1911

ACC/0538/2ND DEP/2552 Copies of Mr LAKEMAN'S report on theconfectioner's business, and account ofliabilities.

Jul 1911

ACC/0538/2ND DEP/2553 Counterpart agreement. Executors of JohnBryce Guilland & Edwin WATTS.Goodwill & lease of No. 174 High St, Uxbridge.

14 Aug 1911

ACC/0538/2ND DEP/2554 Inventory of fixtures, plant & stock in trade oflate J.B. GUILLAND, baker at 174 High Street,Uxbridge.

19 Aug 1911

ACC/0538/2ND DEP/2555 J.B. Guilland, deceased. Executors accountbooks2 vols

1911

ACC/0538/2ND DEP/2556 Receipts & bills paid by Guillands' executors. 1911

ACC/0538/2ND DEP/2557 Settlement, estate & legacy duty forms. 1911 - 1912

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 271

Reference Description Dates

ACC/0538/2ND DEP/2558 Draft accounts of Guilland's executors.9 items

1911 - 1912

ACC/0538/2ND DEP/2559 Death certificate of Robert Bryce Guillandissued by the London County Asylum, Harwell.

11 Mar 1912

ACC/0538/2ND DEP/2560 Notice from Woodbridge & Sons; Willie JohnCHAPMAN has assigned to Alfred Stiles hislegacy of £100 under Guilland's will as securityfor a mortgage.

27 Aug 1912

ACC/0538/2ND DEP/2561 Sale particulars. No.174 High Street, Uxbridge,shop and bakehouse by order of trustees ofJ.B. GUILLAND deceased, and account fromMOSSMAN, auctioneer.

3 Oct 1912

ACC/0538/2ND DEP/2562 Release. Robert William Guilland to theexecutors of Robert Bryce Guilland.

7 Mar 1913

ACC/0538/2ND DEP/2563 Replies to an advertisement in the News of theWorld for the legal heirs of James Green ofThetford, Norfolk.15 items

Mar 1913

ACC/0538/2ND DEP/2564 Correspondence re administration of J.B.Guilland's Will.

1905 - 1912

ACC/0538/2ND DEP/2565 John Bryce Guilland dec. Executorshipaccounts.

1911 - 1913

ACC/0538/2ND DEP/2566 Agreement to lease. Thomas FELLOW toElizabeth SIDLEY, widow.Premises : house now being built on the site ofthe old 'Queen's Head', Uxbridge.Term: 3 years. Rent: £36.15 p.a.

20 May 1771

ACC/0538/2ND DEP/2567 Agreement. Thomas FELLOWS & WilliamAXTEN.For building a wall to replace a decayed palefence between garden ground owned by above.

11 Aug 1771

ACC/0538/2ND DEP/2568 Bills for building repairs paid to MrSOUTHGATE by Thomas FELLOWS.

9 Aug 1774

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 272

Reference Description Dates

ACC/0538/2ND DEP/2569 Agreement to lease. Thomas Fellows to WilliamHARRIS, schoolmaster.Premises: messuage, garden etc in Uxbridge.Term: 1 year. Rent: £13 p.a.

12 Sep 1774

ACC/0538/2ND DEP/2570 Agreement. Joseph PACKER, ThomasFELLOWS and Daniel NORTON.For erection of a wall between Old Crown Yard& garden ground.

12 Oct 1778

ACC/0538/2ND DEP/2571 Agreement to lease. John Smith ofHammersmith to Frederick PALMAN.Premises: messuage in Charlotte Row, Pimlico.Term: unspecified. Rent: £42 p.a.

3 Aug 1773

ACC/0538/2ND DEP/2572 Agreement for sale. John SMITH ofHammersmith to Thomas FELLOWS.Premises: Two messuages in Pimlico.Consideration: £700

27 Dec 1773

ACC/0538/2ND DEP/2573 Agreement for lease. Thomas Fellows toWilliam ALLEN.Premises: messuage in Charlotte Street,Pimlico.Term: 14 or 21 years. Rent: £29 p.a.

1 Apr 1791

ACC/0538/2ND DEP/2574 Bills for building & maintenance work toThomas FELLOWS.2 items

1778, 1793

ACC/0538/2ND DEP/2575 Item of correspondence. 1791

ACC/0538/2ND DEP/2576 Inventory. Furniture & fittings of a house.ACC/0538/2nd dep/2566-2576 are an originalbundle

N.D. (18th cent)

ACC/0538/2ND DEP/2577 In the Common Pleas. Richard TURNERplaintiff, and Thomas FELLOWS & others,defendants. Brief for trial.See 1st deposit for details

1784

ACC/0538/2ND DEP/2578 Mr Harris' rent account books.6 vols

1841 - 1853

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 273

Reference Description Dates

ACC/0538/2ND DEP/2579 Solomon Haris. Weekly rent accounts.13 items

1844 - 1855,1861

ACC/0538/2ND DEP/2580 Papers re Solomon Harris' property;agreements for tenancies, bills for repair,correspondence from tenants etc.24 items

1832 - 1856

ACC/0538/2ND DEP/2581 Statement of account. Joseph Shoppee toSolomon Haris for builders' & decorators' work.

1858 - 1869

ACC/0538/2ND DEP/2582 Will of James Samuel Anderson HARRIS ofUxbridge (draft).To each of servants, one year's wages. Amessuage in trust to pay rents etc, to servantElizabeth TOBUTT for life, & on her death toDaniel Grainge & Elizabeth his wife for life &then to convey freehold to their eldest son. Allmonies in public stocks in trust to pay interestto Solomon Harris for life & then to divide fundsequally between sons & daughters. Residue ofhis real & personal estate to Solomon Harris.Trustees: Ralph STEVENS & DaviesGRAINGE. 20 Jun 1840 Codicil revokingbequest of residue to Solomon Harris &bequeathing it to him for life only withremainder equally among his children.

19 Jun 1840

ACC/0538/2ND DEP/2583 J.S.A. Harris, deceased. Bills & accounts ofexecutors.

1841, 1871

ACC/0538/2ND DEP/2584 Papers & correspondence re administration ofthe will of J.S.A. Harris.1 bundle

1841 - 1871

ACC/0538/2ND DEP/2585 Legacy duty receipts, real estate duty &residuary accountsIncludes accounts of: (a) James SamuelAnderson HARRIS, dec'd 1841.(b) John BAMFORD, dec'd 1845. (c) Elivra &Elizabeth Harris, dec'd 1856.(d) Solomon Harris sen., dec'd 1871.

1841 - 1871

ACC/0538/2ND DEP/2586 In Chancery: Maria Harris, plaintiff & AlexanderThomson, defendant.Also original letters from Thomson relevant tothe case.

20 Apr 1842

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 274

Reference Description Dates

ACC/0538/2ND DEP/2587 In the Exchequer of Pleas: Kingston SpringAssizes; Martin Newton, plaintiff & Maria Harris,defendant.

27 Mar 1843

ACC/0538/2ND DEP/2588 Croydon Summer Assizes: Retrial. 7 Aug 1843

ACC/0538/2ND DEP/2589 In the Exchequer of Pleas. John BILLING,plaintiff, & Maria Harris, defendant.Bundle of briefs, pleas, instructions etc.N.B. All these cases are concerned withdisputed bills of Exchange.

Jun 1843

ACC/0538/2ND DEP/2590 Release & assignment (draft). Miss MariaHARRIS to James JANES.Reversionary shares in freehold & leaseholdproperty in Uxbridge & bank annuities by way ofmortgage to secure £400.

12 Aug 1843

ACC/0538/2ND DEP/2591 Letter of attorney (draft). Solomon Harris toMessrs. Riches & Woodbridge.To receive rents debts & dividends under thewill of James Samuel Anderson Harris.

15 Jun 1844

ACC/0538/2ND DEP/2592 Mortgage (draft). Solomon Harris to WilliamJames.Life estate & two several parts of & in estates inUxbridge & bank annuities to secure £800 &interest.INCLUDES 13 Jun 1858 Further charge (draft).

2 Mar 1857

ACC/0538/2ND DEP/2593 Mortgage (draft). William James EVANS &Catherine his wife to William James.Reversionary share in premises as inACC/0538/2nd dep/2592To secure £700 & interest.

21 Jun 1858

ACC/0538/2ND DEP/2594 Further charge (draft). Solomon Harris toWilliam James.Premises as in ACC/0538/2nd dep/2592. Tosecure £300. 26 May 1862 with Further charge (draft) Solomon Harris to William James tosecure £500

27 Oct 1860

ACC/0538/2ND DEP/2595 Notice of assignment (draft). Solomon Harris toWilliam James.Assignment of share to trustees of will of J.S.A.Harris.

26 May 1862

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 275

Reference Description Dates

ACC/0538/2ND DEP/2596 Mortgage (draft). William James Evans & wifeto Thomas ELLIOT.Premises as in ACC/0538/2nd dep/2593With: 21 Apr 1863 Further charge (draft).

13 Oct 1862

ACC/0538/2ND DEP/2597 Agreement for mortgage. Solomon Harris toMessrs. Riches & Woodbridge.Premises as ACC/0538/2nd dep/2592. Tosecure £100. Endorsed 'This £100 paid off inaccount.'2 copies

2 Jul 1863

ACC/0538/2ND DEP/2598 Notice of assignment (draft). William HintonJANES to the surviving trustee of the will ofJ.S.A Harris. Reversionary shares by way ofmortgage.

29 Jun 1864

ACC/0538/2ND DEP/2599 Instructions to prepare draft mortgage. 1864

ACC/0538/2ND DEP/2600 Mortgage (draft). Solomon Harris to W.H.Janes.

1864

ACC/0538/2ND DEP/2601 Particulars of property late of James SamuelAnderson Harris, giving annual & total value(draft).

11 Jul 1866

ACC/0538/2ND DEP/2602 Instructions to prepare draft mortgage. 1867

ACC/0538/2ND DEP/2603 Mortgage (draft); Solomon Harris & others toWilliam Hinton Janes.Premises as in ACC/0538/2nd dep/2598To secure £800 & interest.

12 Feb 1867

ACC/0538/2ND DEP/2604 W. Hinton Janes to trustees of J.S.A. Harris'Will; Notice of assignment.

8 Mar 1867

ACC/0538/2ND DEP/2605 Assignment. Solomon Harris to SolomonHarris, junior & James Harris. Furniture &effects.

28 Feb 1867

ACC/0538/2ND DEP/2606 Transfer of mortgage by Mr & Mrs Evans(draft). Joseph SHOPPEE to Messrs.SHOPPEE, Woodbridge & Thomas James; Tosecure £700

1 Jun 1868

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 276

Reference Description Dates

ACC/0538/2ND DEP/2607 Transfer of mortgage (draft) by Solomon Harris& William James to Messrs. Shoppee,Woodbridge & Thomas James.

1 Jun 1868

ACC/0538/2ND DEP/2608 Instructions to prepare draft mortgage. 1869

ACC/0538/2ND DEP/2609 Mortgage (draft). Miss Harriet Harris to WilliamHinton Janes.Premises as in ACC/0538/2nd dep/2603To secure £800

3 Mar 1869

ACC/0538/2ND DEP/2610 Notice of mortgage (draft). Harris & Eden to W.Hinton James.

4 Mar 1869

ACC/0538/2ND DEP/2611 Instructions to prepare draft deed of trust to sell& secure £520. William James EVANS & hiswife to William Hinton James.

1871

ACC/0538/2ND DEP/2612 In Chancery. William & Catherine EVANS &Maria Harris plaintiffs v. Solomon Harris &others, defendants. With; Copies of themarriage & baptismal entries for SolomonHarris & his children.

17 Oct 1870

ACC/0538/2ND DEP/2613 In Chancery. William & Catherine EVANS &Maria Harris plaintiffs v. Solomon Harris &others, defendants. With; Copies of themarriage & baptismal entries for SolomonHarris & his children.

17 Oct 1870

ACC/0538/2ND DEP/2614 Sale particulars. Messuage known as 'TheLawn', Uxbridge, & other shops & cottages. In11 lots.Formerly the property of James S.A. Harris &late of Solomon Harris, senior.8 copies

14 Jul 1871

ACC/0538/2ND DEP/2615 Sale of Harris Estate. Lists of reserved prices,purchasers' requisitions on title etc.

1870 - 1871

ACC/0538/2ND DEP/2616 Correspondence re sale of property; chieflyfrom members of the family.

1870 - 1873

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 277

Reference Description Dates

ACC/0538/2ND DEP/2617 Manor of Paddington; Court of Chanceryconditional Surrender. Andrew WATSON ofLeatherhead to Richard PAYNE of Ebbisham,Surrey.Premises: house and land at PaddingtonGreen.To secure £100.

29 May 1739;8 Apr 1740

ACC/0538/2ND DEP/2618 Manor of Paddington; Court of Chancery.Admission of Richard PAYNE on the forfeitedsurrender of Andrew Watson.Premises as in ACC/0538/2nd dep/2617

31 Mar 1741

ACC/0538/2ND DEP/2619 Manor of Paddington; Court of Chancery.Admission of William SCARSFIELD &surrender to his will on the surrender of RichardPayne.Premises as in ACC/0538/2nd dep/2617

23 Ap. 1742

ACC/0538/2ND DEP/2620 Manor of Paddington. Court of Chanceryadmission of William INSLEY & surrender tothe use of his will, on the surrender of WilliamSCARSFIELD. Premises as in ACC/0538/2nddep/2617

2 Apr 1752

ACC/0538/2ND DEP/2621 Probate of the Will of William Insley of St.James, Westminster, carpenter.Copyholds held of Paddington manor in trust forwife for life, then to son William. Leaseholdpremises in Marylebone Street in trust fordaughter Penelope, with £250. Plate to bedivided among his children, William, John &Penelope.Will proved 20 Sep 1762 in trust for his wife forlife to receive annuity of £30.

31 May 1762

ACC/0538/2ND DEP/2622 Manor of Paddington. Court of Chanceryadmission of Samuel BLACKWELL & RichardTROUBRIDGE, trustees of the will of WilliamINSLEY.Premises as in ACC/0538/2nd dep/2617

26 Apr 1764

ACC/0538/2ND DEP/2623 Manor of Paddington. Court of Chanceryadmission of William INSLEY under the will ofWilliam Insley, his father.Premises as in ACC/0538/2nd dep/2617

1 Jul 1772

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 278

Reference Description Dates

ACC/0538/2ND DEP/2624 Marriage settlement of William Insley & MaryMunden.Premises as in ACC/0538/2nd dep/2617, and£600 to trustees; the rent & issues etc. to MaryMunden for her life, & then to William, son ofWilliam Insley & any children of the proposedsecond marriage to be divided equally.Trustees: John MUNDEN & James SEARCH.With copy.

14 Jan 1774

ACC/0538/2ND DEP/2625 Manor of Paddington. Court of Chanceryadmission of John MUNDEN & JamesSEARCH, trustees of the marriage settlement(see ACC/0538/2nd dep/2624)Premises as in ACC/0538/2nd dep/2617

16 May 1774

ACC/0538/2ND DEP/2626 Manor of Paddington. Court of Chanceryadmission of Mary Insley & surrender to the useof her Will.Premises as in ACC/0538/2nd dep/2617

6 Jun 1806

ACC/0538/2ND DEP/2627 Counterpart Lease. Mrs Mary Insley & GeorgeInsley to Thomas Hogg.Premise: house & land at Paddington Green asin ACC/0538/2nd dep/2617Term: 21 years.Rent: £44 p.a.

5 Nov 1808

ACC/0538/2ND DEP/2628 Manor of Paddington. License to demise. MaryInsley to Thomas Hogg.Premises as in ACC/0538/2nd dep/2617

7 Sep 1822

ACC/0538/2ND DEP/2629 Lease & atested copy. Mrs Mary Insley &George Insley to Thomas Hogg.Premises as in ACC/0538/2nd dep/2617Term: 21 years. Rent: £46 p.a.

20 Sep 1822

ACC/0538/2ND DEP/2630 Assignment & Confirmation. WilliamChippendale & others to StephenRAWLINSON.Premises: One acre of land adjoining thepremises as in ACC/0538/2nd dep/2617Consideration: £300.

11 Sep 1823

ACC/0538/2ND DEP/2631 Lease. Stephen RAWLINSON to ThomasHogg.Premises: parcel of land in Paddington Green.

27 Jan 1824

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 279

Reference Description Dates

ACC/0538/2ND DEP/2632 Land tax redemption certificate, StephenRawlinson, on a house in Dudley Grove,Paddington.

1823

ACC/0538/2ND DEP/2633 Assignment of Lease. Thomas Hogg by theerection of Stephen RAWLINSON & CharlesREVELL to Joseph THRUPP.Premises as in ACC/0538/2nd dep/2631

27 Jan 1824

ACC/0538/2ND DEP/2634 Bargain & sale & covenant to surrendercopyhold. Mrs Mary Insley to StephenRawlinson.Premises as in ACC/0538/2nd dep/2617Consideration: £1500

31 Jan 1824

ACC/0538/2ND DEP/2635 Declaration of trust (copy). Mary Insley toGeorge Insley, Charles Woodbridge & JosephThrupp.Sum of £550.19.3 3 per cent consolidated bankannuities.

3 Feb 1824

ACC/0538/2ND DEP/2636 Mortgage by way of trust for sale. StephenRAWLINSON to Thomas John BURGOYNE.Premises as in ACC/0538/2nd dep/2617Consideration: £1,800.

3 Feb 1824

ACC/0538/2ND DEP/2637 Manor of Paddington. Court of Chanceryadmission of Thomas Burgoyne in trust forStephen Rawlinson.Premises: 3 double brick messuages & also 2brick messuages on the Harrow Road, & thepremises as in ACC/0538/2nd dep/2617

11 Feb 1824

ACC/0538/2ND DEP/2638 Manor of Paddington. Court of Chanceryadmission of Charles REVELL.Premises as in ACC/0538/2nd dep/2637

11 Feb 1824

ACC/0538/2ND DEP/2639 Bond. Charles REVELL to ThomasBURGOYNE.£1,500 to be paid by May 1827.

31 May 1824

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 280

Reference Description Dates

ACC/0538/2ND DEP/2640 Manor of Paddington. Court of ChanceryConditional Surrender. Charles REVELL toThomas BURGOYNE.Premises: 3 double brick messuages on theHarrow Road & also 2 double brick messuageson the Harrow Road.To secure £1150

31 May 1824

ACC/0538/2ND DEP/2641 Declaration of trust by way of mortgage.Stephen RAWLINSON & Thomas BURGOYNEto Charles REVELL.Premises as in ACC/0538/2nd dep/2637To secure a further £1000.

1 Jun 1824

ACC/0538/2ND DEP/2642 Assignment & transfer of mortgage debt.Charles REVELL to William HULL.Premises as in ACC/0538/2nd dep/2637

2 Jul 1824

ACC/0538/2ND DEP/2643 Insurance policy with the Atlas Assurance Co.held by Charles REVELL on 5 houses inDudley Grove, Paddington.

3 Mar 1825

ACC/0538/2ND DEP/2644 Agreement. Francis & Charles REVELL withWilliam HULL. For the sale of premises inPaddington mortgaged to the said WilliamHULL.2 copies

18 May 1826

ACC/0538/2ND DEP/2645 Transfer of a mortgage. Thomas BURGOYNEto William HULL.Premises as in ACC/0538/2nd dep/2637

8 Aug 1828

ACC/0538/2ND DEP/2646 Release of equity of redemption of premises asin ACC/0538/2nd dep/2637. StephenRAWLINSON to William HULL.

27 Dec 1828

ACC/0538/2ND DEP/2647 Manor of Paddington. Court of Chanceryadmission of William HULL to premises as inACC/0538/2nd dep/2637

29 May 1829

ACC/0538/2ND DEP/2648 Letter from G. ATKINSON to William HULL reuntrustworthiness of Charles Revell.

13 Jul 1832

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 281

Reference Description Dates

ACC/0538/2ND DEP/2649 Court of Chancery. HULL v RICHMOND.Power of Attorney by William HULL to ThomasHurry Riches & Charles Woodbridge to collectmonies.Affidavit of Charles Woodbridge.Nos ACC/0538/2nd dep/2647-2650 are originalbundle

23 Jul 1833

ACC/0538/2ND DEP/2650 Court of Chancery. HULL v RICHMOND.Power of Attorney by William HULL to ThomasHurry Riches & Charles Woodbridge to collectmonies.Affidavit of Charles Woodbridge.Nos ACC/0538/2nd dep/2647-2650 are originalbundle

23 Jul 1833

ACC/0538/2ND DEP/2651 Foeffment to uses. Elizabeth PULFORD toWilliam HORNSBY & Katherine his wife.Premises : cottage & barn in Uxbridge

20 Sep 1680

ACC/0538/2ND DEP/2652 Indentures of lease & release. Katherine BECK,widow of William Hornsby, to Richard PEEL.Premises : cottage & barn in Uxbridge. In trustfor her daughters Sarah Newbery & KatherineCosterne.

20 May 1721

ACC/0538/2ND DEP/2653 Probate of the will of Katherine BECK ofUxbridge, widow.Legacies £5 each to nine grandchildren(including Henry Powell). Legacies to children &cottage etc. to be sold in trust by RichardPeele, money to be equally divided betweendaughters Sarah Newbery & KatherineCosterne. Executor: Edward Powell. Willproved 11 Mar 1723/4

22 Feb 1723/4

ACC/0538/2ND DEP/2654 Lease & release. Christopher PEELE &Katherine COSTERNE to Edward POWELL.Premises : a moiety of cottage with a garden &barn on the Oxford Road, Uxbridge.Consideration: an annuity of £5.45. p.a.

19 May 1726

ACC/0538/2ND DEP/2655 Will of Katherine COSTERNE of Uxbridgewidow.All her real & personal estate to her brother-in-law Edward POWELL, also appointed soleexecutor.

1 Jun 1726

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 282

Reference Description Dates

ACC/0538/2ND DEP/2656 Mortgage. Thomas HUDDELL to EdwardPOWELL.Second moiety of premises as inACC/0538/2nd dep/2654. To secure £20.

15 Apr 1749

ACC/0538/2ND DEP/2657 Will of Edward POWELL of Uxbridge, carpenter(copy).His moiety of the premises known as theFeathers (see ACC/0538/2nd dep/2654) &interest on mortgage of other moiety tograndson William Mason. To Mary, Edward &Sarah Powell, children of son Henry, messuagein the Linch, Uxbridge. The remainder of real &all his personal estate to son Henry Powell,also appointed sole executor.

19 Sep 1759

ACC/0538/2ND DEP/2658 Deed to lead to the uses of a fine. WilliamMason to Joseph SUMMERS. Moiety of cottageas in ACC/0538/2nd dep/2654

26 Nov 1761

ACC/0538/2ND DEP/2659 Indentures of fine as above. Nov 1761

ACC/0538/2ND DEP/2660 Lease, release & assignment. ThomasHUDDELL & Thomas PULLMAN to StephenSALTER.Moiety of the Feathers, Uxbridge, as inACC/0538/2nd dep/2654. Consideration: £80.

5 May 1767

ACC/0538/2ND DEP/2661 Release. Thomas PULLMAN to StephenSALTER.£54 & interest owed to him on mortgage 5 May1767.

10 Jul 1770

ACC/0538/2ND DEP/2662 Indentures of lease & release. Henry POWELLto Stephen SALTER.Moiety of the Feathers alehouse.Consideration: £150.

12 Jun 1772

ACC/0538/2ND DEP/2663 Indenture of demise.Henry POWELL to Stephen SALTER. Toindemnity Salter from the payment of 3s. perweek to William Mason from the Feathersalehouse.

12 Jun 1772

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 283

Reference Description Dates

ACC/0538/2ND DEP/2664 Indentures of lease & release. StephenSALTER to Samuel SALTER his son.Premises: the Feathers alehouse.Consideration: 5s.

28 Jan 1789

ACC/0538/2ND DEP/2665 Mortgage. Samuel Salter to Thomas BAILEY.Premises as in ACC/0538/2nd dep/2662.To secure £200.

15 Oct 1792

ACC/0538/2ND DEP/2666 Abstract of the title of Samuel Salter to theFeathers alehouse, Uxbridge.

1680 - 1819

ACC/0538/2ND DEP/2667 Certificate to discharge a mortgage. Executorsof John Woodbridge to Samuel Salter.Premises unspecified.

1820

ACC/0538/2ND DEP/2668 Indentures of lease & release. Samuel Salter toWilliam Hull.The Feathers alehouse. Consideration: £250.Enclosed in letter, bond for £200 from WilliamBaldwyn to Edward Baker, dated 25 Feb 1615,sealed. Nos ACC/0538/2nd dep/2650 - 2668are an original bundle

22 Mar 1820

ACC/0538/2ND DEP/2669 Manor of Colham. License to demise for 21years (copy). Sarah RICE & RichardGUTTERIDGE to James HEENAN.Premises: parcel of 17 acres on HillingdonHeath.And Copy.

28 Jul 1841

ACC/0538/2ND DEP/2670 Manor of Colham. Abstract of the title ofRichard GUTTERIDGE to certain parcels ofland in Hillingdon.

1738 - 1841

ACC/0538/2ND DEP/2671 Memorandum of agreement. William WELLS &William HULL.Sale of four houses on Hillingdon Heath.Consideration: £400.

2 Dec 1841

ACC/0538/2ND DEP/2672 Mortgage (copy). William WELLS to WilliamHULL.Premises: 17 acres on Hillingdon Heath.To secure £450

13 Aug 1842

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 284

Reference Description Dates

ACC/0538/2ND DEP/2673 Insurance policy with the County Fire Officeheld by William Hull on four cottages onHillingdon Heath.

Sep 1843

ACC/0538/2ND DEP/2674 Assignment (draft). William HULL to HenryRICKARDS.Premises: Land & cottages on HillingdonHeath.

1852

ACC/0538/2ND DEP/2675 Assignment. William HULL to HenryRICKARDS.Premises as in ACC/0538/2nd dep/2674Endorsed 'never completed'.

1854

ACC/0538/2ND DEP/2676 Hull's Executors & Wells. Instructions toprepare draft security.

3 Sep 1862

ACC/0538/2ND DEP/2677 Memoranda on title: Hull's cottages, HillingdonHeath.

1910

ACC/0538/2ND DEP/2678 Miscellaneous letters & papers. [NosACC/0538/2nd dep/2669 - 2678 are an originalbundle]19 items.

1841 - 1862

ACC/0538/2ND DEP/2679 Manor of Colham. Court of Chancery surrenderby Deborah FLYE & admission of SamuelCHANDLER.Messuage at Hillingdon End known as the Vine.

15 Oct 1691

ACC/0538/2ND DEP/2680 Receipt from Deborah FLYFor £29.5 paid by Samuel Chandler for acopyhold messuage which was part of the Vine,Hillingdon.

3 Apr 1691

ACC/0538/2ND DEP/2681 Conveyance. John IVERY to NathanielCHANDLER.Premises: little cottage at Hillingdon Endcontaining two rooms & a shed under theeaves.

26 Mar 1706

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 285

Reference Description Dates

ACC/0538/2ND DEP/2682 Will of Samuel CHANDLER of Hillingdon,bricklayer (copy).House copyhold of manor of Colham to sonNathaniel, subject to legacies: £20 to hisdaughter Mary LARIMORE, £5 togranddaughter Sarah Chandler. Working toolsetc to son. Residue of personal estate todaughter & grand-daughter executrices.

24 Mar 1715

ACC/0538/2ND DEP/2683 Manor of Colham, Court of Chancery admissionof Nathaniel CHANDLER on death of fatherSamuel Chandler. Premises as inACC/0538/2nd dep/2679 and ACC/0538/2nddep/2681

22 Apr 1729

ACC/0538/2ND DEP/2684 Manor of COLHAM. Court of Chanceryadmission of Ursula PEELE on the surrender ofSamuel CHANDLER. A messuage at HillingdonEnd.

16 Jun 1742

ACC/0538/2ND DEP/2685 Manor of Cotham. Court of ChanceryAdmission of John OWEN & Ann his wife onthe surrender of Ursula Peel and SamuelChandler.Premises as in ACC/0538/2nd dep/2684. AndJohn Owen's bill of costs.

20 Mar 1748

ACC/0538/2ND DEP/2686 Bond for £180. Samuel Chandler to JohnOwen.To surrender a customary messuage inHillingdon sold by Ursula Peel to John Owen.

11 Aug 1748

ACC/0538/2ND DEP/2687 Abstract of the title of John Owen to the houseat Upend in which he dwells.See ACC/0538/2nd dep/2684.

1715 - 1748

ACC/0538/2ND DEP/2688 Manor of Colham. Court of Chancery admissionof George DALTON on the surrender of WilliamPRATT in default of mortgage payment.Premises: messuage known as the Vine

3 Sep 1755

ACC/0538/2ND DEP/2689 Manor of Cotham.Court of Chancery admissionJohn OWEN &Ann wife on surrender of GeorgeDALTON.Premises: messuage known as the Vine. AlsoGeorge Dalton's receipt for £130.

3 Sep 1755

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 286

Reference Description Dates

ACC/0538/2ND DEP/2690 Receipt from Elisha BISCOE for £20 from JohnOwen being two years rent for the late EdwardPRATT'S house called the Vine.

21 Apr 1760

ACC/0538/2ND DEP/2691 Receipt from John Owen for £84 from StephenSALTER as principal and interest on themortgage of a messuage in Hillingdon.

6 Jun 1769

ACC/0538/2ND DEP/2692 Lease. John Owen to William BEST.Premises: messuage known as the Vine atHillingdon End.Term: 21 years. Rent: £14 p.a.

4 Jan 1772

ACC/0538/2ND DEP/2693 Manor of Colham. Court of ChanceryAdmission of Thomas HULL on surrender ofSamuel OWEN as heir at law to grandfather,John Owen.Premises as in ACC/0538/2nd dep/2684

4 Feb 1790

ACC/0538/2ND DEP/2694 Deed of Covenant of title. Samuel Owen toThomas HULL.Messuage sold to Thomas HULL to whichSamuel Owen has a clear title on death ofgrandmother, Ann Owen.Consideration: £250.

4 Feb 1790

ACC/0538/2ND DEP/2695 Deed of Covenant of title. John ANDREWS toJames WICKENS.Premises as ACC/0538/2nd dep/2679 andACC/0538/2nd dep/2684 purchased by JamesWickens for £500. Receipt £14 for 1 year's rentpaid by Mr Wiggins (sic).

3 Jan 1793

ACC/0538/2ND DEP/2696 Assignment of lease. Clement Welche toMatthew Baker.Premises: messuage in Uxbridge.Consideration: £20. Term: residue of 200 yrs.

26 Jan 1626

ACC/0538/2ND DEP/2697 Probate of the Will of Richard Knight ofSouthall, baker.To son Richard, £70 & stock in trade. Residueof goods between children Richard, John &Ann.Executors: Thomas Hull & Daniel WHEEDON.Will proved 30 Jun 1789

28 Apr 1786

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 287

Reference Description Dates

ACC/0538/2ND DEP/2698 Will of Thomas Hull of Uxbridge. (copy).Freehold & copyhold premises in Pinner to sonJohn, charged with legacies to sons Samuel &William & daughter Mary Smith & Rebecca Hull.To son William, a cottage at Ruislip & one atUxbridge, with malthouse & 2 several legaciesof £142.10 & £537.10. Executors: sons John &Samuel Hull.

1797

ACC/0538/2ND DEP/2699 Account from Samuel HULL to ChristopherHILL for acting as agent for the purchase ofproperty in Denham.

1798

ACC/0538/2ND DEP/2700 Certificate of the Contract for the redemption ofland tax by Samuel HULL on three messuagesand 2 a. of meadow in Hillingdon.

21 May 1806

ACC/0538/2ND DEP/2701 Papers re administration of the will of WilliamFORRESTER, of which William Hull was anexecutor.4 items

1807 - 1830

ACC/0538/2ND DEP/2702 Papers re administration of the will of MaryWOODWARD1 item

1879

ACC/0538/2ND DEP/2703 Agreement. William Hull & Joseph SHOPPEEnot to erect premises overlooking their twoadjoining messuages in Uxbridge.

13 Nov 1823

ACC/0538/2ND DEP/2704 Agreement. Mrs Jenny Hull & Henry Hull. Useof pipe for water supply to house in UxbridgeHigh Street.2 copies

9 Sep 1843

ACC/0538/2ND DEP/2705 Will of Jenny Hull of Uxbridge, widow (copy).Various family bequests of personal estate.Residue in trust to be sold & invested, interestpaid to son Warner Hull for life & after to hischildren. Executors; son William Hull, &JohnFowler. Also draft residuary account. Willproved 15 Jan 1846.

30 Aug 1844

ACC/0538/2ND DEP/2706 Declaration of trust by way of marriagesettlement. William Hull and John FOWLER toMr & Mrs Warner Hull.Money bequeathed under will of Jenny Hull.

20 Jul 1846

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 288

Reference Description Dates

ACC/0538/2ND DEP/2707 Assignment. Robert NEWENS to Henry HULL& Mrs Sarah Newens.Messuage near the bridge on the south side ofWandsworth. And reversionary interest underwill of the Henry Newens.

19 Feb 1848

ACC/0538/2ND DEP/2708 Probate of the will of Mary FELL of Uxbridge,widow (copy).All real &personal estate by Will of father, JohnHull, to her son, John Hull Fell, also freeholdmessuage called Belmont on UxbridgeCommon, with all household effects. To son-in-law Henry PENSE of Darlington, Durham,£4000.Farm adjoining Belmont estate and residue ofreal & personal estate in trust to be sold &money invested to pay a number of annuities todependants, £300 p.a to be used for theeducation of grandson Henry Fell Pease untilof age when he shall inherit capital. Trustees :Samuel Hull, William Hull and Joseph Smith.

27 Nov 1846

ACC/0538/2ND DEP/2709 Probate of the will of William HULL of Uxbridge,mealman.Dwellinghouse & contents in Uxbridge to wife.Freehold & copyhold estates to wife for life.Various pecuniary legacies. Residue of real &personal estate to trustees to sell, & the moneyto be divided equally among his children, if any,or if none, among the children of his sisterRebecca FOWLER & brothers, Henry & WarnerHULLTrustees & executors; John FOWLER, WilliamFowler & John AUSTIN

30 Ap. 1852

ACC/0538/2ND DEP/2710 Papers; administration of will of William Hull,the elder.Including releases to executors & residuaryaccount.10 items

1855 - 1928

ACC/0538/2ND DEP/2711 Release. Mrs Annie Maria Hull to executors ofSamuel Hull.Field in Denham, Bucks, a moiety of a fishery inRiver Colne, silver & household articles & alegacy of £1000.

28 Feb 1881

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 289

Reference Description Dates

ACC/0538/2ND DEP/2712 Release. Mrs Annie Maria Hull to executors ofSamuel Hull.Field in Denham, Bucks, a moiety of a fishery inthe River Colne, silver & household articles & alegacy of £1000.

28 Feb 1881

ACC/0538/2ND DEP/2713 Appointment (copy).Thomas Hull to be trusteeof will of William Edmonds Hull in place ofHenry Hull, deceased

25 Mar 1885

ACC/0538/2ND DEP/2714 Copy of order relating to the matter of WilliamHULL, a person of unsound mind.Custody of person granted to Thomas Hull &regulation of his estate granted to HowardFOWLER.

9 Feb 1891

ACC/0538/2ND DEP/2715 Abstract of title of William Hull, a lunatic, to afishery in River Colne at Denham, Bucks. & to acopyhold cottage at Hillingdon.

1817 - 1896

ACC/0538/2ND DEP/2716 Appointment of new trustee of the will of thelate William Hull. John Calvert HIBBERT &Henry James GRAINGE.

10 Jul 1906

ACC/0538/2ND DEP/2717 Insurance policy with Westminster Fire Officeon 'The Lea' & contents, Iver, Bucks, held bythe committee of William Hull.

1908

ACC/0538/2ND DEP/2718 Ms map of the River Colne between Long &High Bridges, Uxbridge, showing flow mills,gravel bank, cross section of river bed etc.

1894

ACC/0538/2ND DEP/2719 Plan of proposed drainage scheme for 'TheLea' Iver.

1900

ACC/0538/2ND DEP/2720 Lease. William Hull to the Rev. Walter GILLIAT.Premises : piece of meadow ground opposite'The Lea' Iver, Bucks.Term : 14 yrs. Rent : £18 p.a.

10 Nov 1913

ACC/0538/2ND DEP/2721 Administration of the estate of William Hull. 6 Dec 1927

ACC/0538/2ND DEP/2722 Duplicate order in Chancery. Hull v Hull. Nov 1930

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 290

Reference Description Dates

ACC/0538/2ND DEP/2723 Residuary account for Inland Revenue on theestate of William Hull, deceased 1927.

1931

ACC/0538/2ND DEP/2724 2 miscellaneous items N.D

ACC/0538/2ND DEP/2725 Bill to the executors of William Hinton,deceased, for proving of will etc.

1819

ACC/0538/2ND DEP/2726 Probate of the will of James WHEELER ofUxbridge, bricklayer.All moneys in the Uxbridge Savings Bankequally between four of his children, Mary Ann,Eliza, Michael & Samuel.Also Mr Wheeler's bank book, residuaryaccount, copies of baptisms entries for his twoyounger children, bills & correspondence.

26 Apr 1845

ACC/0538/2ND DEP/2727 Probate of the will of James WHEELER ofUxbridge, bricklayer.All his moneys in the Uxbridge Savings Bankequally between four of his children, Mary Ann,Eliza, Michael & Samuel.Also Mr Wheeler's bank book, residuaryaccount, copies of baptisms entries for his twoyounger children, bills & correspondence.

26 Apr 1845

ACC/0538/2ND DEP/2728 Probate of the will of James WHEELER ofUxbridge, bricklayer.All his moneys in the Uxbridge Savings Bankequally between four of his children, Mary Ann,Eliza, Michael & Samuel.Also Mr Wheeler's bank book, residuaryaccount, copies of baptisms entries for his twoyounger children, bills & correspondence.

26 Apr 1845

ACC/0538/2ND DEP/2729 Memorial of the will of James JANES ofUxbridge, victualler (draft).All real & personal estate equally betweenchildren, William Hinton Janes, ElizabethFletcher, and Mary Jane Janes. 11 Oct 1852Codicil: Whereas indebted to son for £400 hedevises three freehold messuages at HillingdonEnd to him. Also papers re administrator of will,residuary account, account of rents, bills, etc.

28 Jul 1852

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 291

Reference Description Dates

ACC/0538/2ND DEP/2730 Memorial of the will of James JANES ofUxbridge, victualler (draft).All real & personal estate equally betweenchildren, William Hinton Janes, ElizabethFletcher and Mary Jane Janes.11 Oct 1852 Codicil: Whereas indebted to sonfor £400 he devises three freehold messuagesat Hillingdon End to him.Also papers re administrator of will, residuaryaccount, account of rents, bills, etc.

28 Jul 1852

ACC/0538/2ND DEP/2731 Transfer of mortgage (draft), CharlesWoodbridge & others to W.H. James.Sum of £400 secured on leasehold premises.

18 May 1858

ACC/0538/2ND DEP/2732 Deed of partition. William Hinton JANES,trustees of Mr & Mrs William FLETCHER'Ssettlement and Mary Jane JANES, under thewill of James JANES.Messuages & land in Hillingdon & Uxbridgedescribed in three schedules.1796-1871 With abstract of title of children ofSolomon Harris to 9 cottages in RockinghamRoad, Uxbridge, title only, altered to 'thedevisees in trust under the will of W.H. Janesdeceased.' 15 Dec 1874 Agreement betweenHenry Morten and W.H. Janes as to boundaries& use of road leading from the Lynch.1871 - 1879 Sales particular, plan, fireinsurance policies & miscellanea.

18 May 1858

ACC/0538/2ND DEP/2733 Deed of partition. William Hinton JANES,trustees of Mr & Mrs William FLETCHER'Ssettlement and Mary Jane JANES, under thewill of James JANES.Messuages & land in Hillingdon & Uxbridgedescribed in three schedules. 1796-1871 Withabstract of the title of the children of SolomonHarris to 9 cottages in Rockingham Road,Uxbridge, the title only, altered to 'the deviseesin trust under the will of W.H. Janes deceased.'15 Dec 1874 Agreement between HenryMorten and W.H. Janes as to boundaries & useof road leading from the Lynch. 1871 - 1879Sales particular, plan, fire insurance policies &miscellanea.

18 May 1858

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 292

Reference Description Dates

ACC/0538/2ND DEP/2734 William Hinton JANES in account with MaryJane JANES.1 vol

1860 - 1884

ACC/0538/2ND DEP/2735 W.H. Janes in account with the executors of thelate William FLETCHER.

1873 - 1882

ACC/0538/2ND DEP/2736 Bank book. William Hinton James with HULL,SMITH & Co.1 vol

1875 - 1885

ACC/0538/2ND DEP/2737 Accounts of mortgages held by William HintonJAMES & Mary Jane James.1 vol

1876 - 1883

ACC/0538/2ND DEP/2738 Sales particulars. Freehold building plots & 2messuages at Denham, Bucks.Lot 36 bought by William Hinton JANES for£38.

15 Aug 1867

ACC/0538/2ND DEP/2739 Conveyance. John PARKER to William HintonJANES.Premises as in ACC/0538/2nd dep/2738

2 Oct 1867

ACC/0538/2ND DEP/2740 Abstract of the title of John PACKER tofreehold land in the parish of Denham, Bucks.

1820 - 1867

ACC/0538/2ND DEP/2741 Fire Insurance policies with the Liverpool andLondon and Globe Co. held by W.H. Janes &his executors on 3 houses on the BarnfieldEstate. Denham.Nos ACC/0538/2nd dep/2738 - 2741 are anoriginal bundle

1879, 1885

ACC/0538/2ND DEP/2742 Lease. George WHITFIELD to ThomasHOLMES.Premises: No. 31, Alfred Place West, BromptonTerm: 83 years. Rent: £16 p.a.

9 Dec 1846

ACC/0538/2ND DEP/2743 Mortgage by devise. Thomas HOLMES to MrsAnna CORPE.Premises as in ACC/0538/2nd dep/2742To secure £800.

16 Dec 1876

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 293

Reference Description Dates

ACC/0538/2ND DEP/2744 Assignment & surrender. Edmund CORPE toThomas JACKSON.Premises as in ACC/0538/2nd dep/2742

16 Dec 1847

ACC/0538/2ND DEP/2745 Assignment. Rev.Henry BOUCHER to WilliamSILLS.Premises as in ACC/0538/2nd dep/2742Consideration: £940

18 Jul 1860

ACC/0538/2ND DEP/2746 Assignment. William SILLS to JohnHARBOTTLE.Premises as in ACC/0538/2nd dep/4742Consideration: £1040

29 Jun 1867

ACC/0538/2ND DEP/2747 Lease & counterpart. Thomas HARBOTTLE &W.K. GILBERT to Rev. Herbert KYMASTON.Premises as in ACC/0538/2nd dep/2742Term: 7 years. Rent: £100 p.a.

29 Feb 1877

ACC/0538/2ND DEP/2748 Marriage settlement. James JANES andCaroline FIELD.£1,051 Reduced 3 % annuities. Trustees:James ROGERS & Thomas FIELD.

12 Aug 1878

ACC/0538/2ND DEP/2749 Assignment. Thomas HARBOTTLE & W.K.GILBERT to Miss Emma RICHARDS.Premises as in ACC/0538/2nd dep/2742Consideration: £2,500

20 Oct 1879

ACC/0538/2ND DEP/2750 Mortgage. Emma Richards to James ROGERSand Thomas FIELD.Premises as in ACC/0538/2nd dep/2742To secure £1200

21 Oct 1879

ACC/0538/2ND DEP/2751 Valuation of No. 31 Alfred Place West. 17 Dec 1888

ACC/0538/2ND DEP/2752 Counterpart lease. Miss Emma Richards & themortgagees to Eugene LUTZ.Premises as in ACC/0538/2nd dep/2942Term: 22 years. Rent: £140 p.a.

12 Aug 1907

ACC/0538/2ND DEP/2753 Appointment of new trustees of Mr & MrsJANES marriage settlement. James JANES toEdward REED & Ethel FIELD.

2 Mar 1934

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 294

Reference Description Dates

ACC/0538/2ND DEP/2754 Appointment of new trustees of Mr & MrsJANES marriage settlement. James JANES toEdward REED & Ethel FIELD.

2 Mar 1934

ACC/0538/2ND DEP/2755 Account of the estate of Codicil JANES dec. onthe death of James JANES dec. (InlandRevenue)ACC/0538/2nd dep/2742-2755 are an originalbundle

1937

ACC/0538/2ND DEP/2756 Mortgage. William Hinton James to Mrs ElizaFletcher and Charles Woodbridge.Premises : seventeen cottages in RockinghamRoad, Uxbridge.To secure £1200 & interest.

1 Oct 1880

ACC/0538/2ND DEP/2757 Notice. W.H. James to the Rev. T.W. JAMESTo remove a gate pursuant to an agreementmade 24 Jul 1874 between Samuel HULL & theRev. T.W. James.

20 Nov 1880

ACC/0538/2ND DEP/2758 Woodbridges' accounts from James JANES (2). 1880, 1881

ACC/0538/2ND DEP/2759 James Janes' rent accounts (2). 1884, 1885

ACC/0538/2ND DEP/2760 County Fire Office Insurance policies held byvarious members of the Janes' family onproperty in Uxbridge.10 items

1883 - 1900

ACC/0538/2ND DEP/2761 Printed Act for making a railway from Uxbridgeto Rickmansworth.

1881

ACC/0538/2ND DEP/2762 Bill to extend the time for compulsory purchaseof lands.

1884

ACC/0538/2ND DEP/2763 Bill to authorise a deviation of part of theUxbridge and Rickmansworth Railway.

1886

ACC/0538/2ND DEP/2764 Uxbridge and Rickmansworth Railway Co.Notice to William Hinton Janes to treat approx.6 acres in Hillingdon.

23 Mar 1882

ACC/0538/2ND DEP/2765 Inquisition (copy). W.H. Janes and Uxbridgeand Rickmansworth Railway.

9 Jan 1883

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 295

Reference Description Dates

ACC/0538/2ND DEP/2766 Release. Uxbridge and Rickmansworth RailwayCompany and the executors of William HintonJANES, deceased.Premises : field containing approx. 6 acres anda garden in Hillingdon.

10 Feb 1888

ACC/0538/2ND DEP/2767 Bills & vouchers of W.H. Janes' executorscontemporary numbers 1 - 733.

1884 - 1885

ACC/0538/2ND DEP/2768 Executors accounts, bills etc of the will of W.H.James.

1886 - 1895.1906, 1910

ACC/0538/2ND DEP/2769 Estate duty forms for the beneficiaries underthe will of William Hinton James.7 items

1886, 1903

ACC/0538/2ND DEP/2770 Executors of W.H. Janes in accountwith Miss Alice James.5 items.

1886 - 1888

ACC/0538/2ND DEP/2771 Abstract of the title of the devisees in trustunder the will of William Hinton Janes tofreehold hereditaments in Cowley Road,Hillingdon.

1819 - 1888

ACC/0538/2ND DEP/2772 Accounts relating to shares in the Cowley RoadEstate.In buff envelope.

1888 - 1901

ACC/0538/2ND DEP/2773 Miscellaneous papers; administration of will ofWilliam Hinton James. Mostly executor'saccounts, bills & correspondence.

1885 - 1908

ACC/0538/2ND DEP/2774 Papers re Mrs Mary Jane COLYER'S mortgageand assignment of life interests under the will ofW.H. Janes.

1894 - 1908

ACC/0538/2ND DEP/2775 Annual executors' accounts with the residuarylegatees of W.H. Janes. (drafts).10 items.

1896 - 1904

ACC/0538/2ND DEP/2776 Gravel account, together with bills &correspondence of W.H. Janes' executors.

1910 - 1912

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 296

Reference Description Dates

ACC/0538/2ND DEP/2777 Vesting deed; James JANES & T.H.R.Woodbridge, executors of William HintonJanes, dec.Premises in Cowley, Hillingdon & Uxbridgedescribed in the schedule.

26 Nov 1930

ACC/0538/2ND DEP/2778 Lease. William Smith to Nicholas MERCER.Messuage and mill known as Town Mills,Uxbridge, and fifty acres of land known asFrayes meadow.Term: 14 years.Rent: £130 p.a. and £5 for eachacre of meadow ploughed up withoutpermission of lessor.

28 Mar 1768

ACC/0538/2ND DEP/2779 Survey of land belonging to Thomas AsshetonSMITH in parishes of Hillingdon and Denhambordering Fray's River.Shows land rented to Nicholas Mercer in 1768see ACC/0538/2nd dep/2778. Size: 23" x 30";no scale, coloured. Endorsed "Plan of the Riverfrom the point to the Mill and the piece of landadjoining the Flood Gates."

1774

ACC/0538/2ND DEP/2780 Deed of covenant for the production of titledeeds. Daniel Hale WEBB to John MERCER.Premises as in ACC/0538/2nd dep/2778

24 Jan 1812

ACC/0538/2ND DEP/2781 Abstract of the title of the late John MERCER tothe Town Mills, Uxbridge with stream &premises.

1724 - 1834

ACC/0538/2ND DEP/2782 Lease & release & partition (attested copy).Lady Mary COLT & others (coheirs ofWentworth GARNEYS) to Isaac MALLESON &others.(i) Manors of Kenton & Suddon in Norfolktogether with other property in Norfolk & Suffolk(specified).(ii) Place House, Uxbridge, and Bottle Inntogether with various parcels of land (specified)and a messuage with appurtenances known as'Fords Garden Plott', all in Uxbridge and certainparcels of land in Denham.For the purpose of partition between thecoheirs. Consideration: £285.

14 Apr 1724

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 297

Reference Description Dates

ACC/0538/2ND DEP/2783 Will of Charles GOSTLIN of Hanwell, one of thecoheirs of Wentworth GARNEYS (attestedcopy).To wife Elizabeth dwelling house & contents inRussell Square, messuages in Cornhill & BellierSquare together with annuity £100.All interestin the New River and one moiety of all realestate in Norfolk, Suffolk, Middlesex, Essex &Bucks to Henry BERNERS of St Paul, CoventGarden; other moiety to William Berners ofWolverston Park, Suffolk. To cousin WilliamSTANE £500. Residue of real & personal estateequally between William & Henry Berners.Proved 5 Jun 17672 copies.

27 May 1745

ACC/0538/2ND DEP/2784 Bargain & sale to suffer a recovery (attestedcopy), William BERNERS and HenryBERNERS to John JACKSON and CharlesJACKSON both of Lincoln's Inn.Premises: Manor of Stamborne, Essex etc(specified) and premises in Uxbridge as inACC/0538/2nd dep/2782

3 May 1768

ACC/0538/2ND DEP/2785 Recovery (attested copy); Jackson, plaintiff,Jackson tenant. William & Henry Berners,vouchees.

Easter Term 8Geo. III [1768]

ACC/0538/2ND DEP/2786 Fine (attested copy); John Jackson, plaintiff.William & Henry Berners, defendants.

1768

ACC/0538/2ND DEP/2787 Lease & release. William & Henry Berners toNicholas MERCER.Premises: messuage and appurtenances onthe Oxford Road, Uxbridge, adjoining premisesof Place House, together with a close ofmeadowland, one of four known as placeMeads. Consideration: £55. With plan.

28 Mar 1775

ACC/0538/2ND DEP/2788 Lease & release. Nicholas MERCER & JohnHURNER to William & Henry BERNERS.One third part share in Long Close, Sedgepond close and seven acres in Moorfield. seeACC/0538/2nd dep/2787

28 Mar 1775

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 298

Reference Description Dates

ACC/0538/2ND DEP/2790 Lease & release; William BERNERS to JohnMERCER.The Great Meadow containing twelve acres andGarrett's Close. Consideration: £1000.

1 & 2 Nov1782

ACC/0538/2ND DEP/2791 Will of Henry BERNERS of Sackville Street, StJames' Westminster (copy).To his sister Berners £1000; legacies toservants etc. £800 to purchase a living forRobert BUNCE curate to his nephew HenryBerners. Residue of real & personal estate tohis brother William. Proved 21 Nov 1782

2 Nov 1768

ACC/0538/2ND DEP/2792 Lease & Mortgage. John MERCER to HenryCHIPPINDALE, John Mercer the younger andEdward HASTINGS.Premises as ACC/0538/2nd dep/2787, 2790.To secure £1500. ACC/0538/2nd dep/2782-2792 are original bundle

10 & 11 Oct1820

ACC/0538/2ND DEP/2793 Lease & release (attested copies). WilliamBERNERS to Edward POWELL.Little Croskey mead alias Washing Block mead3 acres, 9 acres of meadow land in GreatCroskey mead, Long Close containing 4 acreswith barn, seven acres of meadow in Moorfield,all in parish of Hillingdon. Consideration: £1762.

1 & 2 Nov1782

ACC/0538/2ND DEP/2794 Mortgage (attested copy). Edward POWELL toJohn HALE & Mary CHIPPINDALE.2 Messuages near Peases Lane, Uxbridge andCoopers Close adjoining them together withpremises described in ACC/0538/2nddep/2793. To secure £1500

11 Nov 1782

ACC/0538/2ND DEP/2795 Deed of confirmation (attested copy). EdwardPowell to John Hale & Mary Chippindale.Further charge of £300 on premises as inACC/0538/2nd dep/2794

27 Jan 1784

ACC/0538/2ND DEP/2796 Assignment of mortgage (attested copy). MaryChippindale & Edward Powell to William BurtonRAYNES and James DOWLER.See ACC/0538/2nd dep/2794

15 Feb 1789

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 299

Reference Description Dates

ACC/0538/2ND DEP/2797 Deed of Confirmation by way of mortgage &demise (attested copy); Edward Powell toWilliam Burton RAYNES and James DOWLER.Premises as in ACC/0538/2nd dep/2794

10 Sep 1791

ACC/0538/2ND DEP/2798 Lease & release (attested copies). JohnHOLLAND and Elizabeth his wife to MrsElizabeth POWELL.One seventh part under will of Edward Powellof premises in ACC/0538/2nd dep/2794together with messuage at upper end of theTown Street, Uxbridge

15 & 16 Sep1800

ACC/0538/2ND DEP/2799 Assignment of 500 years term (attested copy).William Burton RAYNES and James DOWLERto John MERCER in trust for Mrs ElizabethPowell and her children.Premises as in ACC/0538/2nd dep/2794.Consideration: £2300.

18 Sep 1800

ACC/0538/2ND DEP/2800 Office Extract of Fine. Mrs Elizabeth Powell,plaintiff, John Holland & Elizabeth his wife,deforciants.Premises as in ACC/0538/2nd dep/2794

Trinity Term41. Geo III1801

ACC/0538/2ND DEP/2801 Lease & release (attested copy). EdwardPowell to Mrs Elizabeth Powell.One seventh part of premises in ACC/0538/2nddep/2794Consideration: £600

1 & 2 Feb1803

ACC/0538/2ND DEP/2802 Lease & release. Mrs Elizabeth Powell andJohn Mercer to John Mercer & his trustees.3 seventh part shares in premises as inACC/0538/2nd dep/2794. Consideration: £80.

7 & 8 Jun 1804

ACC/0538/2ND DEP/2803 Lease & release. Henry John POWELL to JohnMERCER & his trustees.One seventh part share in premises asACC/0538/2nd dep/2794 and assignment ofterm of 500 years to attend the inheritance.Consideration: £600.

1 & 2 Aug1805

ACC/0538/2ND DEP/2804 Lease & release. Mary Ann POWELL to JohnMercer & his trustees.Premises as in ACC/0538/2nd dep/2794.Consideration: £600

18 & 19 Sept1807

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 300

Reference Description Dates

ACC/0538/2ND DEP/2805 Lease & release. Sarah Powell & FrancisPowell to John Mercer & his trustee.Premises as ACC/0538/2nd dep/2794.Consideration: £1,200

2 & 3 May1814

ACC/0538/2ND DEP/2806 Lease & release. Thomas Henry Riches &others (trustees of Will of Thomas WAPSHOTT,dec.) to John Mercer.Small piece of land in Great Croskey meadcontaining 15p. Consideration: £50.ACC/0538/2nd dep/2793 - 2806 are originalbundle

22 & 23 Feb1826

ACC/0538/2ND DEP/2807 Bargain & sale. The BankruptcyCommissioners to assignees of Nicholas &John MERCER, bankrupts.All freehold & copyhold premises formerlyowned by the bankrupts. Consideration: for therelief of creditors.

16 Dec 1805

ACC/0538/2ND DEP/2808 Deed of Covenant to levy a fine.John MERCER & Susannah his wife to OwenJONES, Samuel HULL & Peter LAWRIEassignees of J & N Mercer, bankrupts. All realproperty of John Mercer. Two indentures offine.

10 Mar 1806

ACC/0538/2ND DEP/2809 Lease, release & reconveyance. Owen JONES,Samuel HULL & Peter LAWRIE to JohnMERCER.Premises as in ACC/0538/2nd dep/2808Nos ACC/0538/2nd dep/2807 - 2809 are anoriginal bundle

2 Aug 1817

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 301

Reference Description Dates

ACC/0538/2ND DEP/2810 Arbitrators' award. Grand Junction Canal Co.and Messrs. John & Nicholas MERCER andtheir assignees.Messrs. Mercer to pay £355, part of £800 owedto Company for tonnage of goods. The restremitted as compensation for damage done toland & property of by Company. Company tobuild a culvert from Place Head to Canal androad from the said Head to Oxford turnpikeroad. Messrs. Mercer to convey 1r. of land inPlace mead to Company to form a basin or cutfrom Canal to Treaty House Wharf, to whichthey shall have free access. In return theCompany will convey to them a small piece ofland, lately the corner of Treaty House Wharfas 20p. near Frayes meadow.

3 Apr 1806

ACC/0538/2ND DEP/2811 Conveyance. Assignees of Nicholas & JohnMERCER, bankrupts, to the Grand JunctionCanal Co.One rood of land, covered with water, latelypart of Place mead, used to form basin or dockfrom canal to Treaty House Wharf.

May 1806

ACC/0538/2ND DEP/2812 Conveyance. Grand Junction Canal Co. to theassignees of Messrs. J. & N. Mercer,bankrupts.Small parcel of land on corner of Treaty HouseWharf containing 20 p. and small parcelcontaining 1r. seperated from the rest of theclose it belonged to by the Canal.

31 May 1806

ACC/0538/2ND DEP/2813 Statement of account between Messrs. Mercerand the Grand Junction Canal Co.

Apr 1806

ACC/0538/2ND DEP/2814 John HODDER'S account to Messrs. Mercerand their assignees.Endorsed 'Mr Mercer doubts whether the Awarddirects this to be at his expense.' J.H.

Apr 1806

ACC/0538/2ND DEP/2815 Letter from R.C. SALE to O. LAWRIEcomplaining that although Messrs. Mercer'sother creditors had received 20/- in the pound,the Grand Junction Canal Co.'s claim has beentotally neglected.ACC/0538/2n d dep/2810 - 2815 are an originalbundle

Feb 1807

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 302

Reference Description Dates

ACC/0538/2ND DEP/2816 Bond for securing £3500. John Mercer toEdward James.

12 Jan 1825

ACC/0538/2ND DEP/2817 'No. 2', Abstract of the title to the Mill House,cottages & Wharf, Place meads, and Garrett'sclose, late the property of John Mercer.

1724 - 1820

ACC/0538/2ND DEP/2818 'No. 3' Abstract of the title to Little CroskeyMead part of Great Croskey mead, late theproperty of John Mercer.

1782 - 1834

ACC/0538/2ND DEP/2819 No title'No. 4', Abstract of a bargain and sale fromcommissioners to assignees under bankruptcyof John & Nicholas Mercer, and reconveyancefrom assignees of John Mercer's estates.

1834

ACC/0538/2ND DEP/2820 'No. 5' Abstract of the will of John Mercer,senior, dec., and of a deed of covenant relatingto certain debts and to Mary Ann Mercer'slegacy.

1 Aug 1829

ACC/0538/2ND DEP/2821 Lease for a year. John MERCER & others toEdward JAMES.Town Mills, Uxbridge, a stretch of Frays Riverfrom the River Colne to twenty yards belowRockingham Bridge, and the Floodgate Pooland Dog Island near said bridge.

22 May 1834

ACC/0538/2ND DEP/2822 Assignment of term of 500 years to attendinheritance. Henry HODDER and ThomasHurry Riches to Richard MERCER.Close known as Little Croskey or WashingBlock mead, Hillingdon.

20 Dec 1834

ACC/0538/2ND DEP/2823 Certificate of contract; redemption of land taxby John Mercer for various pieces of land roundTown Mills, Uxbridge.

2 Apr 1836

ACC/0538/2ND DEP/2824 Conveyance. James WILLIS to HenryMERCER.Premises: 2 cottages in Montago Road nearUxbridge Common. Consideration: £350.

6 Mar 1867

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 303

Reference Description Dates

ACC/0538/2ND DEP/2825 Lease (draft). T.H.R. Woodbridge to JohnMERCER, jan.111 High Street, Uxbridge. Term: 21 years.Rent: £50 p.a. With 18 May 1876 saleparticulars in Uxbridge. [Lot 11, Nos. 27 & 28Rockingham Street purchased by WilliamMercer for £260]

3 Jun 1878

ACC/0538/2ND DEP/2826 Marriage settlement. Charles MORTEN withMiss Mary Elizabeth BEASLEY.£500 to Miss Beasley under Will of fatherEbenezer Beasley, deceased. Trustee: ThomasBeasley.

24 Aug 1827

ACC/0538/2ND DEP/2827 Conveyance. William BASSETT & mortgageeto David MORTEN.Barnfield, near Rockingham bridge, Hillingdon.Consideration: £115.12.

7 Jul 1846

ACC/0538/2ND DEP/2828 Conveyance, John AUSTIN & David MORTENto George HERON.Piece of land in Cowley field, Hillingdon,containing 37p. Consideration: £60.

17 Apr 1852

ACC/0538/2ND DEP/2829 Sale particulars. Freehold & leasehold propertyin Uxbridge; lots 8 & 9 consisting of twowharves on Grand Junction Canal and a house& four cottages on Uxbridge Moor, purchasedby Henry MORTEN for £215

1 Sep 1853

ACC/0538/2ND DEP/2830 Succession duty form on real property inheritedby Thomas MORTEN under the will of DavidMorten.

1865

ACC/0538/2ND DEP/2831 Conveyance. Charles Woodbridge & others toMrs Mary Ann PATEMAN.Two cottages on Uxbridge Moor, Hillingdon,known as 27 & 28 Rockingham Street [see alsoACC/0538/2nd dep/2825B]. Consideration:£260 in this public sale.

24 Jun 1876

ACC/0538/2ND DEP/2832 Abstract & Supplemental abstract of the title ofMessrs. Woodbridge, Greville & Woodbridge asmortgagee of T.S. MORTEN to premises soldas lot 11.

1837 - 1876

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 304

Reference Description Dates

ACC/0538/2ND DEP/2833 Abstract of the title of the Executors of MrsMary Ann PATEMAN dec. to Nos.27 & 28Rockingham Street, Hillingdon West.Letter; estate duty.[ACC/0538/2nd dep/2829 -2833 are an original bundle]

1876 - 1908

ACC/0538/2ND DEP/2834 Will of David Morten of Uxbridge, builder(copy).All real & personal estate to trustee subject toannuities of £40 p.a. to each of two daughters,Emma & Mary Anne and son Winslow. Theresidue to son, Thomas Syred Morten, soletrustee.

7 Feb 1865

ACC/0538/2ND DEP/2835 Lease (copy). Thomas Syred Morten to JosephBUTCHER.Baker's shop & premises, Uxbridge Common.Term: 21 yrs. Rent: £18 p.a.

19 Aug 1871

ACC/0538/2ND DEP/2836 Lease (copy); T.S. Morten to WilliamGARDINER.Baker's & grocer's shop in Rockingham Street,Uxbridge. Term: 21 years. Rent: £19.10 p.a.

24 Jun 1872

ACC/0538/2ND DEP/2837 Mortgage. T.S. Morten to Messrs. WoodbridgeGreville & Woodbridge.Various properties in Uxbridge & Hillingdon tosecure an account current.

8 Nov 1873

ACC/0538/2ND DEP/2838 Abstract of title of William WILLS as mortgageeof T.S. Morten to land at Denham, Bucks, LayerBreton, Essex and leasehold land &messuages on Uxbridge Moor, Hillingdon.

1868 - 1873

ACC/0538/2ND DEP/2839 Thomas Syred Morten to Messrs. C.Woodbridge, A.C. Greville & H.W. Woodbridge.Deed consolidating two mortgage securities &extending powers in one mortgage security asfurther security for other mortgage debt & viceversa.

6 Jan 1874

ACC/0538/2ND DEP/2840 Wills & Morten to Woodbridge & others,Schedule of deeds delivered up to Messrs.Woodbridge & Sons.

7 Jan 1874

ACC/0538/2ND DEP/2841 Notice to first mortgagees of mortgage. T.S.Morten to T.H.R. Woodbridge.

18 Aug 1874

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 305

Reference Description Dates

ACC/0538/2ND DEP/2842 Case & instructions for conveyance. WinstonMorten to Charles Woodbridge.

1875

ACC/0538/2ND DEP/2843 Sale & settlement. Thomas SYRED MORTEN& others to Charles WOODBRIDGE.Annuities under the will of David Morten &settlement of devised estates for securing sameannuities.

13 Jul 1875

ACC/0538/2ND DEP/2844 Morten's sale. Lots 4, 7 & 11 requisitions &replies thereto.

1876

ACC/0538/2ND DEP/2845 Account of sale monies. 1876

ACC/0538/2ND DEP/2846 2 miscellaneous items re T.S. Morten'sbankruptcy.

1876

ACC/0538/2ND DEP/2847 Various papers of T.S. Morten.Correspondence, insurance policy, accounts ofsale monies etc8 items.

1859 - 1876

ACC/0538/2ND DEP/2848 Will of Henry MORTEN jr., of Uxbridge,auctioneer (improved). Sole legatee his wifeRose. Executor: T.H.R. Woodbridge.

22 Jul 1879

ACC/0538/2ND DEP/2849 Equitable mortgage. Henry Morten to Messrs.Woodbridge, Lacy & others.Property in Uxbridge (see schedule) to securecurrent account. And Correspondence etc.

6 Aug 1887

ACC/0538/2ND DEP/2850 Assignment. Henry Gifford BEALBY to HenryMorten.Residuary estate under the will of HenryMitchison Bealby.Consideration: £150.

28 Sep 1889

ACC/0538/2ND DEP/2851 Memorandum of acknowledgement of above. 1889

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 306

Reference Description Dates

ACC/0538/2ND DEP/2852 Probate of will of Henry MORTEN of HillingdonWest, estate agent.Eight cottages at Yiewsley in trust to paymortgage and weekly sum of not less than 10sto niece Ann Morten for life.Certain household effects to housekeeper AnneHAINES. Residue of real & personal estate toyoungest son, William.Will proved 28 May 1898

30 Oct 1896

ACC/0538/2ND DEP/2853 Particulars of Thomas Syred Morten's property,giving details of property, tenant, rent etc.

N.D

ACC/0538/2ND DEP/2854 Covenant to surrender copyholds. SarahFrances RICE to Mrs Sophia CRITCHELL.Two cottages on Uxbridge - London road atUxbridge New Town, copyhold of Manor ofColham. Consideration: £415.

31 Jul 1849

ACC/0538/2ND DEP/2855 No titleAssignment of a term of 99 years to attendinheritance of above premises. JamesHEENAN to Robert HELSHAM.

31 Jul 1849

ACC/0538/2ND DEP/2856 Manor of Colham. L of C.R. admission of MrsSophia CRITCHELL on the surrender of SarahRice to above premises.

7 Nov 1849

ACC/0538/2ND DEP/2857 Will of Mrs Sophia CRITCHELL of Hillingdon,widow (copy).Two cottages at Hillingdon to executor RobertPETTIT subject to following legacies; £100 toniece Mrs Elizabeth BUCHANAN, £50 to herniece Phyllis CRITCHELL, and £25 to herdaughter Sophia, £100 to her nephew.John FAIRBAIRN, £100 to executor, £25 toJohn WOODWARD. Proved 1 Apr 1856

7 Sep 1853

ACC/0538/2ND DEP/2858 Manor of Colham. Court of Chancery admissionof Robert PETTIT as devisee of SophiaCRITCHELL to premises as in ACC/0538/2nddep/2854

11 Aug 1856

ACC/0538/2ND DEP/2859 Covenant to surrender copyhold premises.Robert PETTIT to John BUCQUET.Due of the two cottages as in ACC/0538/2nddep/2854. Consideration: £250.

28 Jan 1856

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 307

Reference Description Dates

ACC/0538/2ND DEP/2860 Manor of Colham. Court of Chancery admissionof John Bucquet on the surrender of RobertPettit.

24 Feb 1857

ACC/0538/2ND DEP/2861 Assignment of a term of years to attend theinheritance. Robert HELSHAM to WilliamBROOKE.

1 Oct 1861

ACC/0538/2ND DEP/2862 Covenant to surrender copyhold premises as inACC/0538/2nd dep/2859; John Bucquet to MissJulia THORNTON.Consideration: £338

1 Oct 1861

ACC/0538/2ND DEP/2863 Manor of Colham. Court of Chancery admissionof Miss Julia THORNTON on the surrender ofJohn Bucquet.

22 Nov 1861

ACC/0538/2ND DEP/2864 Covenant to surrender copyholds by way ofmortgage.Julia Thornton, to Messrs. W.H. Thornton, J.S.SWINFORD and H.D. MERTENS. To secure£250

1 Jan 1862

ACC/0538/2ND DEP/2865 Agreement. Misses Julia & Louisa Thornton.Whereas payment of mortgage debt of 1861 isbeing paid off in equal shares, Miss JuliaThornton agrees to make over ownership ofhalf the premises to Louisa Thornton.2 copies.

23 Jan 1862

ACC/0538/2ND DEP/2866 Manor of Cotham. Court of Chancery admissionof Louisa Thornton under the will of JuliaThornton to premises as in ACC/0538/2nddep/2859

8 Feb 1878

ACC/0538/2ND DEP/2867 Admission of the trustees of the will of LouisaThornton to the above premises.

12 Sep 1881

ACC/0538/2ND DEP/2868 Covenant to surrender copyholds. Messrs,WHITTING & THORNTON, trustees of the willof Louisa Thornton, to Thomas OVER.Premises as above. Consideration: £450.

3 Nov 1881

ACC/0538/2ND DEP/2869 Manor of Colham; Court of ChanceryAdmission of Thomas OVER on the surrenderof the trustees of Miss Thornton's will.

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 308

Reference Description Dates

ACC/0538/2ND DEP/2870 Conditional surrender by Thomas OVER toMessrs. WESTERN & GARNER to secure£400. & supplement

4 Nov 1881

ACC/0538/2ND DEP/2871 Abstract of the title & supplement of MissThornton's trustees to a copyhold cottage atUxbridge New Town.

1849 - 1881

ACC/0538/2ND DEP/2872 Warrant to enter satisfaction on conditionalsurrender.

12 Apr 1893

ACC/0538/2ND DEP/2873 Abstract of the title of Sarah Frances RICE asmortgagee to a parcel of land & messuagesbuilt thereon at Uxbridge New Town onHillingdon Heath, held of the Manor of Colham.

1827 - 1851

ACC/0538/2ND DEP/2874 Manor of Colham. Conditional surrender (copy).Thomas OVER to Daniel JONES.Premises: parcel of land containing 26 polesfronting onto Polehill Road and a second parcelof similar size & position, both on HillingdonHeath held on the Manor of Colham

19 Mar 1853

ACC/0538/2ND DEP/2875 Covenant to surrender copyholds. HenryEdridge RICE to Thomas OVER.Premises: two parcels of land fronting PolehillRoad, Hillingdon Heath.Consideration: £63.

1 May 1854

ACC/0538/2ND DEP/2876 Manor of Colham. Court of Chancery admissionof Thomas Over to above premises.

13 Dec 1854

ACC/0538/2ND DEP/2877 Covenant to surrender copyholds. ThomasOVER to Daniel JONES & his trustee.Premises as in ACC/0538/2nd dep/2875Consideration: £150. [ACC/0538/2nd dep/2813-2817 are an original bundle]

19 Mar 1855

ACC/0538/2ND DEP/2878 Manor of Colham. Deed of covenant. HenryEdridge RICE & others to Thomas MOORE.Premises: piece of ground at Uxbridge NewTown on the corner of Butler Street & Pole HillRoad.Consideration: £80.

20 Mar 1854

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 309

Reference Description Dates

ACC/0538/2ND DEP/2879 Manor of Cotham. Court of Chancery admissionof George LAMB on the surrender of ThomasMOORE.Premises as in ACC/0538/2nd dep/2878Consideration: £90

30 Mar 1859

ACC/0538/2ND DEP/2880 Manor of Cotham. Deed of Enfranchisement.Hubert de BURGH to George LAMB.Premises as in ACC/0538/2nd dep/2878Consideration: £5

26 Aug 1863

ACC/0538/2ND DEP/2881 Agreement to sell. George LAMB to ThomasOver.Premises: small piece of land containingapprox. 50 poles on Pole Hill Road.Consideration: £150.

10 Sep 1868

ACC/0538/2ND DEP/2882 Conveyance. George Lamb to Thomas OVER.Premises as in ACC/0538/2nd dep/2881Consideration: £150

19 Dec 1868

ACC/0538/2ND DEP/2883 Mortgage. Thomas OVER to Rebecca DULEY.Premises as ACC/0538/2nd dep/2881 togetherwith three messuages erected or about to beerected on said premises.Consideration: £50. ACC/0538/2nd dep/2878 -2883 are an original bundle

7 Jul 1873

ACC/0538/2ND DEP/2884 Mortgage. Thomas and George OVER toRebecca DULEY & others.Premises: parcel of land in Uxbridge NewTown, with two messuages & workshops & twoother messuages in the process of being built.Consideration £500

15 Mar 1882

ACC/0538/2ND DEP/2885 Mortgage. Thomas OVER to Messrs. WILD,GALES & JARVIS.Premises: parcel of land on Pole Hill Road, withrecently erected messuage in Uxbridge NewTown and parcel of land in Hillingdon. Tosecure £300.

2 Apr 1874

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 310

Reference Description Dates

ACC/0538/2ND DEP/2886 Further charge. Thomas OVER jan. to Messrs.WILD & JARVIS.To secure £300 on a messuage in Pole HillRoad, and building land in Heath Road inUxbridge, mortgaged on 2 Apr 1874. With: 5Apr 1894 Reconveyance.

23 Jan 1879

ACC/0538/2ND DEP/2887 Mortgage. Thomas OVER to WilliamWESTERN & William GARNER.Premises: messuage & land in Pole Hill RoadUxbridge, ten cottages, known as 'ZimeCottages' on Hillingdon Heath and a cottage onPole Hill, copyhold of Colham Manor.To secure£400.

4 Nov 1881

ACC/0538/2ND DEP/2888 Transfer of mortgage. Henry WITHAM & othersto Alfred WOOD.Two messuages on Pole Hill Road, Uxbridgemortgaged by Thomas OVER & Others, 15.Mar 1882

7 Dec 1887

ACC/0538/2ND DEP/2889 Plan of four cottages to be built in GutteridgeSt, Hillingdon by Thomas Over. Approved byUxbridge Road Sanitary Authority.Showing front elevation, grand plan andsections.

13 Jun 1890

ACC/0538/2ND DEP/2890 Bill of enfranchisement of property lateThornton's, copyhold of the Manor of Cotham &correspondence.

1 May 1894

ACC/0538/2ND DEP/2891 Reconveyance. Jonathan WILD to ThomasOVER.Premises in Uxbridge mortgaged 2 Apr 1874.

1 Jan 1895

ACC/0538/2ND DEP/2892 Transfer of mortgage. Henry JONES to Messrs.WESTERN & GARNER.Two messuages in Pole Hill Road recentlyerected by Thomas Over, who mortgagedthem, 15 Mar 1882.

25 Sep 1899

ACC/0538/2ND DEP/2893 Mortgage. Thomas Over & Mrs Charlotte Overto Mrs Mary Crook.Premises & two messuages & workshops onPole Hill Road and two other messuages atHillingdon.To secure £250

8 Nov 1901

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 311

Reference Description Dates

ACC/0538/2ND DEP/2894 Transfer of mortgage. Messrs. Western &Garner to Miss Clara Mabel Western.Premises as in ACC/0538/2nd dep/2892

3 Mar 1904

ACC/0538/2ND DEP/2895 Mortgage. Thomas OVER and Mrs CharlotteOver, his mother, to William GARNER.Premises: Two messuages in Pole Hill Road,Uxbridge New Town, and two messuages inHillingdon.To secure £194

25 Mar 1904

ACC/0538/2ND DEP/2896 Transfer of mortgage. Harvy HILL to WilliamWESTERN.Premises in Uxbridge New Town & Hillingdonmortgaged by Thomas Over, 8 Nov 1901Consideration: £250.

25 Mar 1904

ACC/0538/2ND DEP/2897 Reconveyance. Elizabeth WOOD, John EAST& others to Thomas Over.Premises at Hillingdon Heath mortgaged 15Mar 1882.

3 Dec 1907

ACC/0538/2ND DEP/2898 No titleDeed of partition. Thomas, Emma, Louisa andWilliam Over, under the will of their fatherThomas Over, dec.Premises as above

ACC/0538/2ND DEP/2899 No titleBills of costs for conveyancing to Thomas Over,sen. and jun.5 items.

1853 - 1902

ACC/0538/2ND DEP/2900 Epitome of the title of Mrs Louisa Over tocopyhold hereditaments in Pole Hill Roadmortgaged to John SHEPPERD.Correspondence & insurance policy.

1859 - 1907

ACC/0538/2ND DEP/2901 Insurance policy with the Westminster FireOffice held by Thomas OVER on 'HeathfieldCottage' Pole Hill Road, Hillingdon.

1908

ACC/0538/2ND DEP/2902 Rough plan of 2 houses in Pole Hill Roadowned by Thomas & Charlotte Over.

N.D. [c.1900]

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 312

Reference Description Dates

ACC/0538/2ND DEP/2903 Rough sketch plan of Agincourt Villas,Hillingdon for Mr Thos. Over.

N.D. [c.1900]

ACC/0538/2ND DEP/2904 Grant of grave space by Hillingdon Burial Boardto Thomas OVER.

24 Jun 1887

ACC/0538/2ND DEP/2905 Probate of the Will of Louisa GURNEY ofHayes, widow.Legacy of £25 to her servant Sarah DERHAM.Residue of real & personal estate to her cousinCharlotte OVER, whom she appoints executrix.Will proved 11 Mar 1890

18 Dec 1880

ACC/0538/2ND DEP/2906 Probate of the will of Thomas OVER of Hayes,builder.Sole legatee and executrix his wife FrancesElinor OVER.Will proved 10 Aug 1909

5 May 1874

ACC/0538/2ND DEP/2907 Thomas OVER, deceased. Estate duty account& valuation for probate (copied)

1912

ACC/0538/2ND DEP/2908 Account book of Mrs Thomas OVER with theLondon & County Banking Co. Ltd.

1909 - 1920

ACC/0538/2ND DEP/2909 Customers' paying in books (2) with the abovebank.

1914 - 1921

ACC/0538/2ND DEP/2910 Probate of the will of Mrs Frances Elinor OVERof Pole Hill Road, Hillingdon Heath, widow.Family bequests; also £1000 to build a publiclibrary in each of the parishes of Hayes &Hillingdon. Her real & personal estate to be soldto pay legacies etc and the residue equallyamong the nieces and nephews of her latehusband Thomas Over. Trustees: FrancisCharles Woodbridge & John NormanPARROTT.With a copy. Will proved 7 Jan 1921

28 Aug 1909

ACC/0538/2ND DEP/2911 Mrs Thomas OVER, dec. Papers re property inHillingdon; particulars of estate, notices ofincreased rent, executors' correspondence etc.

1920

ACC/0538/2ND DEP/2912 Rent accounts of property belonging to the lateMrs OVER at Hillingdon Heath.3 items

1920 - 1921

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 313

Reference Description Dates

ACC/0538/2ND DEP/2913 Sale catalogue.- Contents of 'Heathfield', PoleHill Road, Hillingdon Heath by the executors ofMrs Thomas OVER, dec.2 copies

9 Dec 1920

ACC/0538/2ND DEP/2914 Sale particulars & contracts.Freehold & copyhold messuages in HillingdonEast & Hayes; in Hurteen lots for sale by theexecutors of Mrs Thomas OVER, dec., withcontracts and draft conditions of sale.

20 Jan 1921

ACC/0538/2ND DEP/2915 Deed for establishing scheme for a library forthe parish of Hayes under the will of FrancesElinor Over, dec.With correspondence.

12 May 1922

ACC/0538/2ND DEP/2916 Deed for establishing scheme for a library forthe parish of Hayes under the will of FrancesElinor Over, dec.With correspondence.

12 May 1922

ACC/0538/2ND DEP/2917 Papers re Mrs Over's bequest to establish alibrary at Hayes; draft deed for establishing thescheme, case for the opinion of counsel,valuation of her own books for probate &correspondence.6 items

1921

ACC/0538/2ND DEP/2918 Deed (draft) for establishing a library for theparish of Hillingdon East under the will ofFrances Elinor Over, dec.

4 Jun 1923

ACC/0538/2ND DEP/2919 Mrs F.E. OVER, deceased: Trustees' accounts& beneficiaries receipts.

1921 - 1923

ACC/0538/2ND DEP/2920 Inland revenue - residuary account, estate duty& legacy receipt forms.

1921

ACC/0538/2ND DEP/2921 Executors' miscellaneous bills &correspondence.

1920 - 1923

ACC/0538/2ND DEP/2922 Miscellaneous correspondence. 1897 - 1937

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 314

Reference Description Dates

ACC/0538/2ND DEP/2923 Birth certificate of Joseph, son of Thomas &Elizabeth Smith of Princes Place, Kensington,Surrey.

16 Mar 1816

ACC/0538/2ND DEP/2924 Assignment of lease. Personal representativesof John RATTRAY to Joseph HILL.Premises: messuage in Southampton Row,Bloomsbury.Consideration: £1981

11 Aug 1828

ACC/0538/2ND DEP/2925 Agreement and deposit of deeds. John BLACKto Messrs. John, Thomas and William FrederickSMITH.To secure £800.

19 Apr 1830

ACC/0538/2ND DEP/2929 Probate of the Will of John SMITH of Uxbridge,mealman.£300 in trust to pay interest to daughter RachelBAILEY for life & on her death principal equallyamong her children. To daughter Elizabeth, hiswife's gold watch. Household goods betweensons Thomas, & William Frederick anddaughter Rachel & residue of estate equallybetween two sons appointed trustees. With 23Nov 1826 Codicil adding to small legacies. And1862 Office copy & case for opinion of counsel.Will proved 27 May 1831

19 Feb 1826

ACC/0538/2ND DEP/2930 Manor West Drayton. Court of Chanceryadmission Mrs Ann GRINFIELD on surrender ofWilliam BUDD & others. Admission ThomasSmith on surrender Mrs Ann Grinfield.Premises: Fitzhugh close, a wharf on the GrandJunction Canal & two cottages.Consideration: £432

18 Jul 1835

ACC/0538/2ND DEP/2931 Counterpart lease. Thomas Smith to ThomasJOHNSTON.Premises: No. 7 Park Street, Southwark. Term:14 years. Rent: £60 p.a.Thomas Smith to the Charing Cross RailwayCo. & correspondence (copy draft).

12 Feb 1836

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 315

Reference Description Dates

ACC/0538/2ND DEP/2932 Counterpart lease.Thomas Smith to ThomasJOHNSTON.Premises: No. 7 Park Street,Southwark. Term: 14 years. Rent: £60 p.a.Thomas Smith to the Charing Cross RailwayCo. & correspondence (copy draft).

12 Feb 1836

ACC/0538/2ND DEP/2933 Insurance policy held with the Essex & SuffolkEquitable Insurance Office by Thomas Smith onColham Mills.

1844

ACC/0538/2ND DEP/2934 Mortgage. Robert JUSTICE to Thomas Smith,sen., Joseph Smith and Thomas Smith, jun.Premises: No.1 Claylands Place, ClaphamRoad, Surrey.To secure £1,200.

20 Oct 1845

ACC/0538/2ND DEP/2935 Share Certificates held by Thomas Smith in theNorthern Counties Union Railways Company.Bundle of 25.

1846

ACC/0538/2ND DEP/2936 Probate of the will of Thomas SMITH ofUxbridge, banker.To wife, all household goods carriages etc, &£500. Various charitable legacies. The residueof personal estate & all real estate in trust forwife to receive rents etc for life & then to besold & money invested divided equally amongsons & daughter. Trustees: William HULL, JohnFOWLER & his son Joseph Smith. Will proved2 Jun 1848

15 Mar 1847

ACC/0538/2ND DEP/2937 Further probate copy from the Court of theArchbishop of York.

18 Sep 1848

ACC/0538/2ND DEP/2938 Inventory of the furniture, plate, linen etc of thelate Thomas Smith at Uxbridge.

24 May 1848

ACC/0538/2ND DEP/2939 Legacy receipts under the will of ThomasSmith.

1848

ACC/0538/2ND DEP/2941 Manor of West Drayton. Court of Chanceryadmission of the devisees in trust of ThomasSmith to Fitzhugh close, two cottages, a wharf& several warehouses.

8 Nov 1849

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 316

Reference Description Dates

ACC/0538/2ND DEP/2942 Mortgages. Joseph Smith, John Smith &Edward Smith respectively to William Hull &others. Shares in residuary Estate of lateThomas Smith to secure £4000 each

17 Feb 1852

ACC/0538/2ND DEP/2943 Mortgage. Edward SMITH to Joseph Smith.Share in reversionary Estate of the late ThomasSmith. To secure £1000.

14 Jul 1854

ACC/0538/2ND DEP/2944 Account book of the executors of the lateThomas Smith, with inventory of his real &personal estate.

1848 - 1861

ACC/0538/2ND DEP/2945 Bank book of the executors. 1861 - 1862

ACC/0538/2ND DEP/2946 Relate & indemnity. Residuary legacies underthe will of Thomas Smith, deceased, to JohnSmith & others. Instructions to prepare release (draft).

20 Sep 1862;1862

ACC/0538/2ND DEP/2947 Assignment. John Smith to Thomas HenryRiches and Joseph Smith.Reversionary interest under the will of ThomasSmith by way of mortgage to secure £1000.

6 Dec 1851

ACC/0538/2ND DEP/2948 Mortgage (copy). John SHEPHERD to Messrs.WATNEY & WELLS & Joseph SMITH.Premises: No. 121 Mount St., GrosvenorSquare. To secure £1000.

13 Feb 1847

ACC/0538/2ND DEP/2949 Undertaking by Messrs. Watney & Will as tomortgages from James Baxter with item ofcorrespondence.

26 Sep 1853;30 May 1860

ACC/0538/2ND DEP/2950 Warrant of Attorney in ejectment. JohnSHEPHERD to Messrs. WATNEY & WELLSand Joseph Smith.

13 Feb 1847

ACC/0538/2ND DEP/2951 Articles of Copartnership (copy); betweenSamuel HULL, Thomas Henry Riches JosephSMITH & Henry HULL known as Hull, Smith &Co.

1 Sep 1848

ACC/0538/2ND DEP/2952 Abstract of Profit & Loss accounts. 1848 - 1857

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 317

Reference Description Dates

ACC/0538/2ND DEP/2953 Petty cash expenses.Those cannot be positively identified as HULLSSMITH & Co but deal with the Uxbridge Bankand Thomas Hurry RICHES & Joseph SMITHboth named.

1854 - 1861

ACC/0538/2ND DEP/2954 Memorandum with deposit of deeds. JohnMUSTARD and Joseph SMITH for securing£230.

22 Mar 1850

ACC/0538/2ND DEP/2955 Draft conveyance (copy) Messrs. HURLEY &others to John SMITH.Premises: one twelfth part share in Nos.ACC/0538/2nd dep./24-27 (incl.) Conhill.Consideration: £233 15.

1851

ACC/0538/2ND DEP/2956 Valuation of the fixtures, at the Bank House,Uxbridge, Mrs E. SMITH to Joseph Smith

6 May 1852

ACC/0538/2ND DEP/2957 Agreement for mortgage. Joseph Smith andThomas Henry Riches.With deposit of deeds of the Bank House,Uxbridge. To secure £1000.

13 May 1852

ACC/0538/2ND DEP/2958 Agreement. Thomas Hurry RICHES andJoseph SMITH.To cancel lease of the Bank House, Uxbridge,but as long as Joseph Smith resides there toreceive £100 p.a. for its upkeep from Messrs.HULL, SMITH & Co.

7 Jul 1853

ACC/0538/2ND DEP/2959 Undertaking of Messrs. WATNEY & WELLS asto mortgages from James BAXTER, withJoseph Smith.

26 Sep 1853

ACC/0538/2ND DEP/2960 Joseph SMITH in account with H.WELLINGTON VALLANCE; Re LOW'S estate.

1854 - 1862

ACC/0538/2ND DEP/2961 Joseph SMITH in account with H.WELLINGTON VALLANCE; Re LOW'S estate.

1854 - 1862

ACC/0538/2ND DEP/2962 Legal charges from H. Wellington VALLANCEto Joseph Smith as to the estate of the late MrGeorge LOW.

1854 - 1859

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 318

Reference Description Dates

ACC/0538/2ND DEP/2963 Manor of West Drayton. License to demisegranted to Joseph Smith for Fitzhugh Close,two cottages and a wharf.

29 Jun 1855

ACC/0538/2ND DEP/2964 Fire insurance policy in the name of JosephSmith for houses cottages & warehouses inUxbridge.

17 Apr 1856

ACC/0538/2ND DEP/2965 Security by the Uxbridge Loan Board of Healthfor £1000 advanced by Joseph Smith.

28 Aug 1856

ACC/0538/2ND DEP/2966 Agreement (draft); Thomas Hurry RICHES andJoseph SMITH with Charles Woodbridge &Algernon Frederick GREVILLE.Riches to relinguish his share of the UxbridgeOld Bank to Woodbridge & Greville.

20 Apr 1858

ACC/0538/2ND DEP/2967 Probate of the will of Joseph SMITH ofUxbridge, banker.All household goods, carriages etc and alegacy of £1000 to wife. £1000 in trust for eachof children. £1500 to brother John, and tobrother Edward the principal sum of £1000interest now leant to him. His interests underfather's will in trust equally between children,Will proved 16 Dec 1861.Together with theresidue of personal estate. Trustees: JohnSmith, John PRIESTMAN & John BAILEY. 6Nov 1864 Codicil increasing legacies tobrothers John & Edward respectively to £2000,£1500 & replacing John Bailey as trustee byThomas ASHBY.

10 Sep 1858

ACC/0538/2ND DEP/2968 Copy of the Will and codicil of Joseph Smith ofUxbridge, banker.

1861

ACC/0538/2ND DEP/2969 Society of Friends' burial certificates for JosephSmith & John Fowler.

1861

ACC/0538/2ND DEP/2970 Inventory of household goods, carriages etcbelonging to the late Joseph Smith.

3 & 4 Mar1862

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 319

Reference Description Dates

ACC/0538/2ND DEP/2971 Lease. Messrs. John SMITH, JohnPRIESTMAN & Thomas ASHBY, John(trustees under will of Joseph Smith, deceased)to Algernon Frederick Greville & CharlesWoodbridge.Premises: the Bank House, Uxbridge High St,Term: 21 years. Rent: £160 p.a.

20 Feb 1863

ACC/0538/2ND DEP/2972 Capital account. 1861

ACC/0538/2ND DEP/2973 Cash accounts as to principal. 1883 - 1892

ACC/0538/2ND DEP/2974 Accounts of trust property. 1886, 1889 -90

ACC/0538/2ND DEP/2975 Statement of trust property. 1893

ACC/0538/2ND DEP/2976 Residuary account & legacy duty receipts. 1861

ACC/0538/2ND DEP/2977 Residuary account & legacy duty receipts. 1861

ACC/0538/2ND DEP/2978 Executor's bill and accounts for ElizabethSmith, John Smith & Joseph Smith, deceased.

1861 - 1863

ACC/0538/2ND DEP/2979 Miscellaneous bills & correspondence ofJoseph Smith.

1852 - 1861

ACC/0538/2ND DEP/2980 Ditto of his executors. 1862

ACC/0538/2ND DEP/2981 Bills, accounts etc of Joseph Smith's trustees. 1861 - 1890

ACC/0538/2ND DEP/2982 Appointment of Edward PRIESTMAN as atrustee with John SMITH & Thomas ASHBYunder the will of Joseph Smith.

21 Nov 1874

ACC/0538/2ND DEP/2983 Fire Insurance policies held by Joseph Smith'sexecutors.4 items

1875 - 1888

ACC/0538/2ND DEP/2984 In Chancery. Brief petition for the opinion of theCourt in the matter of the trusts of the will ofJoseph Smith, dec.

31 Mar 1876

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 320

Reference Description Dates

ACC/0538/2ND DEP/2985 Mortgage (copy). John Smith to ThomasHARRIS & others.Reversionary interest under the will of WilliamFrederick Smith & two policies of insurance.To secure £1,500

21 Sep 1875

ACC/0538/2ND DEP/2986 Manor of West Drayton. License to demisegranted to John Smith Thomas Ashby &Edward Priestman.Premises unspecified. With 2 Jun 1885 licenseto demise granted to persons named above todemise to John Marten Fountain of Colham Millpremises to which they were admitted tenantson 6 Dec 1878 for a term of 7 years.

25 May 1876

ACC/0538/2ND DEP/2987 'Inventory of the Gears, Machinery & Fittings inColham Mills, West Drayton'.

3 Jul 1876

ACC/0538/2ND DEP/2988 Lease. John Smith, Edward PRIESTMAN &Thomas ASHBY, trustees of will of JosephSmith, to Edward & John Fountain.Premises: Colham Mills, together withmessuages, wharves, warehouses and landTerm: 21 years. Rent £500 p.a.

24 Aug 1876

ACC/0538/2ND DEP/2989 Lease. John Smith, Edward PRIESTMAN &Thomas ASHBY, trustees of will of JosephSmith, to Edward & John Fountain.Premises: Colham Mills, together withmessuages, wharves, warehouses and land.Term: 21 years. Rent £500 p.a.

24 Aug 1876

ACC/0538/2ND DEP/2990 Joseph SMITH, dec'd. Docs; petition bytrustees to Chancery re:Colham Mills let toMessrs. FOUNTAIN.

1876 - 1879

ACC/0538/2ND DEP/2991 Appointment;Calib RICKMAN KEMP as atrustee of will of Joseph Smith in place of lateThomas ASHBY.

29 Jul 1878

ACC/0538/2ND DEP/2992 Agreement for yearly tenancy. John Smith,Edward Priestman and Caleb KEMP to EdwardFOUNTAIN.Premises: Colham Mills, messuages &premises.Rent: £530 p.a.

30 Dec 1882

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 321

Reference Description Dates

ACC/0538/2ND DEP/2993 Policy held with the North British and MercantileInsurance Co. by John Smith EdwardPriestman & Caleb Kemp on Colham Mill.

29 Oct 1883

ACC/0538/2ND DEP/2994 Lease (counterpart). John Smith, EdwardPriestman & Caleb Kemp to John MortenFountain.Premises: Colham Mills, messuages &premises.Term: 7 years. Rent: £450 p.a. With scheduleof fittings.

12 Jun 1885

ACC/0538/2ND DEP/2995 Agreement to let. John Smith & others to JohnFOUNTAIN.Premises: Colham Mills, West Drayton, subjectto provisions of lease dated 12 Jun 1885.

14 Oct 1892

ACC/0538/2ND DEP/2996 Survey of dilapidations at Colham Mill, with planof property.

October 1892

ACC/0538/2ND DEP/2997 Correspondence re dilapidations. 1892 - 1894

ACC/0538/2ND DEP/2998 Correspondence etc.; sale of Colham Mill forMiss Smith under the will of late Joseph Smith

Apr - Sep 1894

ACC/0538/2ND DEP/2999 Account of works necessary to make gooddilapidations, waste & want of repair on ColhamMill, West Drayton.In accordance with the covenants of a leasedated 1885, granted by John SMITH, EdwardPRIESTMAN & Caleb KEMP to JohnFOUNTAIN.

3 May 1894

ACC/0538/2ND DEP/3000 Sale particulars. Colham Mill, messuages &premises.

8 Jun 1894

ACC/0538/2ND DEP/3001 Correspondence re sale of Colham Mills. 1891, 1894

ACC/0538/2ND DEP/3002 Memorandum of agreement. Trustees of thelate Joseph Smith and the Great WesternRailway Co.Sale & purchase of land in Hillingdon & WestDrayton.

14 Jan 1879

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 322

Reference Description Dates

ACC/0538/2ND DEP/3003 Deed of Exchange. John SMITH & others toStaines & West Drayton Railway Co.Premises: piece of land lately forming part ofthe recently diverted River Frays, containingone rood four perches in exchange for a pieceof land now forming part of the bed of the RiverFrays containing one rood twelve perches.With plan.2 copies

31 Dec 1884

ACC/0538/2ND DEP/3004 Abstract of title of trustees of Joseph SMITH,deceased, to freehold mills messuages etc atWest Drayton & to copyhold hereditaments heldof Manor of West Drayton.Pp 1 - 5, 21 - 27 only, with 2 plans.

1835 - 1884

ACC/0538/2ND DEP/3005 Agreement for yearly tenancy. John Smith,Edward Priestman & Caleb Kemp to ThomasPYM.Premises: West Drayton British School &dwellinghouse.Rent: One skilling p.a.

15 Dec 1883

ACC/0538/2ND DEP/3006 Correspondence re above 1890 - 1892

ACC/0538/2ND DEP/3007 Agreement to Lease. John SMITH & others toW.J. BRUMBLEY.Premises: West Drayton British School &dwellinghouseTerm: One year. Rent: One shilling p.a.

16 Feb 1891

ACC/0538/2ND DEP/3008 Correspondence re above. 1892

ACC/0538/2ND DEP/3009 Release. Charlotte Smith to EdwardPRIESTMAN v Caleb KEMP.Share under the Will of her father, JosephSmith.Consideration: £1,217

1 Sep 1898

ACC/0538/2ND DEP/3010 Power of attorney. Charlotte Josephine SMITHto Caleb Rickman KEMP. To manage all herreal estate.With 25 Jan 1899 As above.On her departure to China as a member of theChina Inland Mission

1 Oct 1894

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 323

Reference Description Dates

ACC/0538/2ND DEP/3011 Miscellaneous correspondence of the Smithfamily.

1846 - 1879

ACC/0538/2ND DEP/3012 Lease. Thomas MURRAY & others, tenants incommon, to John SMITH.Premises: Murray's Field, Uxbridge, containingapprox. one and a half acres, together withthose buildings on it belonging to the lessors &adjoining the premises of the Albert IronFoundry, owned by John Smith.Term: 40 years. Rent: £40 p.a. With plan.

1 Sep 1851

ACC/0538/2ND DEP/3013 Mortgage. John SMITH to Peter BROAD.Premises as in ACC/0538/2nd dep./3012together with machinery & equipment listed inschedule.To secure £250. 2 May 1854 withReassignment.

23 Apr 1853

ACC/0538/2ND DEP/3014 Counterpart Lease. John SMITH to FrancisARDING.Premises: the Albert Iron Foundry. Term: 28years. Rent: £110 p.a.

30 Jun 1853

ACC/0538/2ND DEP/3015 Counterpart Lease. John SMITH to WilliamGOODSON.Premises: a smithy, part of the Albert IronFoundry.Term: 21 years. Term: £32 p.a.

28 Sep 1868

ACC/0538/2ND DEP/3016 Counterpart Lease. John SMITH to EdwardPRATT.Premises: the Albert Iron Foundry.Term: 14 years. Rent: £50 p.a.

18 Jun 1876

ACC/0538/2ND DEP/3017 Papers re the sale of Edward PRATTS' AlbertIron Works, Uxbridge.Trade figures for 1891, sale particulars, transferof shares, correspondence etc.19 items

1886 - 1912

ACC/0538/2ND DEP/3018 Lease & release. John AUSTIN to DavidWARR.Premises: Close in North Marston, Bucks,containing approx. two acres.Consideration: £80.

19 Oct 1810

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 324

Reference Description Dates

ACC/0538/2ND DEP/3019 Mortgage. David WARR to William KING.Premises as in ACC/0538/2nd dep./3018together with a messuage & butcher's shop.To secure £140.

3 Jul 1820

ACC/0538/2ND DEP/3020 Assignment of mortgage. William King & DavidWarr to Richard STANIFORD.Premises as in ACC/0538/2nd dep./3019To secure £150.

13 Nov 1829

ACC/0538/2ND DEP/3021 Papers re Thomas & Rebecca MORGANS'debts to John STANIFORD.

1891 - 1904

ACC/0538/2ND DEP/3022 Certificate of John Staniford's right of burial inHillington cemetary.

7 Jan 1896

ACC/0538/2ND DEP/3023 Uxbridge Permanent Benefit Building Society.Cash book belonging to John Staniford.

1897 - 1903

ACC/0538/2ND DEP/3024 Extract from Probate Division. Letters ofadministration of the estate of Maria MaryStainford granted to John Staniford, herhusband.

8 Jul 1901

ACC/0538/2ND DEP/3025 Correspondence to John Staniford re MrsBATTEN'S estate.2 items

1901, 1903

ACC/0538/2ND DEP/3026 Account book for Broadwater farm, Harefield1 vol

1903

ACC/0538/2ND DEP/3027 Legacy duty forms for benefits under the will ofJohn Staniford.5 items.

1903

ACC/0538/2ND DEP/3028 Bank book. John Staniford executors' accountwith Barclay's Bank.

1903 - 1904

ACC/0538/2ND DEP/3029 Quarterly summary rent accounts collected byM. GATES for executors of John STANIFORD,deceased.24 items

1903 - 1911

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 325

Reference Description Dates

ACC/0538/2ND DEP/3030 Bills, accounts correspondence etc. Executorsof John Staniford.Many of these are for the schooling andmaintenance of his four daughters who wereboarders at Bedford Girls' Modern School.The documents are part of a numbered series44 - 380 but are by no means complete.

1903 - 1908

ACC/0538/2ND DEP/3031 Miscellaneous bills & correspondence not innumbered series.

1903 - 4

ACC/0538/2ND DEP/3032 John Staniford, dec. Interest account, scheduleof documents list of shares, book debts etc.

1903

ACC/0538/2ND DEP/3033 Correspondence of Benjamin GALES executorof John Staniford with companies in which heheld shares.

1904

ACC/0538/2ND DEP/3034 Sales particulars for livestock & farmimplements, property of late John Staniford atBroadwater farm, Harefield.With1904 Insurance policy with the ManchesterAssurance Co. for Broadwater Farm.

30 Aug 1904

ACC/0538/2ND DEP/3035 Insurance policy for household goods of MissLilian Staniford of No. 7, Hinton Road,Uxbridge.

13 Aug 1907

ACC/0538/2ND DEP/3036 Appointment of new trustee. Harry GALES astrustee of will of John Staniford in place ofBenjamin Thomas Gales, deceased.

11 Feb 1909

ACC/0538/2ND DEP/3037 Memorandum of deposit of deeds. Miss AdaStaniford to Messrs. C. & T.H.R. Woodbridge.Title deeds of 'Appledore', Belmont Road,Uxbridge to secure a sub-mortgage of £250.

11 Nov 1913

ACC/0538/2ND DEP/3038 Baptismal certificate of Arthur EAMES. 27 Mar 1870

ACC/0538/2ND DEP/3039 Marriage certificate of Arthur Eames and FannyMaria BROWN.

15 Sep 1897

ACC/0538/2ND DEP/3040 Grant of burial space in Hillingdon cemetery toFanny Maria Eames.

1983

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 326

Reference Description Dates

ACC/0538/2ND DEP/3041 Insurance policies held with Liverpool andLondon & Globe Insurance Co. Ltd., by Mr &Mrs Eames on property in Cowley &Rockingham Roads, Uxbridge. Andcorrespondence.

1950

ACC/0538/2ND DEP/3042 Conveyance. Philip DEVONSHIRE to ArthurLAWTON.Premises: piece of land on Pield Heath Roadnear White Lodge.Consideration: £75, With plan.

1 Mar 1932

ACC/0538/2ND DEP/3043 Abstract of the title of P.C. Devonshire tofreehold hereditaments at Colham Green.

1892 - 1931

ACC/0538/2ND DEP/3044 Mortgage. Arthur LAWTON to UxbridgePermanent Benefit Building Society.Premises as in ACC/0538/2nd dep/3042 andshop in course of erection thereon.To secure £275

1 Jun 1932

ACC/0538/2ND DEP/3045 Further charge. Arthur Lawton to the UxbridgePermanent Benefit Building Society.Premises as in ACC/0538/2nd dep/3042. Tosecure £150.

17 Oct 1933

ACC/0538/2ND DEP/3046 Conveyance. Uxbridge Permanent BenefitBuilding Society to William TRY.Premises as in ACC/0538/2nd dep./3042Consideration: £265

16 Dec 1938

ACC/0538/2ND DEP/3047 Conveyance. William TRY to Frederick POOLE.Premises: 'Cherwell' Park Road, Uxbridge.Consideration: £930.

7 Jul 1932

ACC/0538/2ND DEP/3048 Mortgage. Frederick POOLE to Uxbridge UrbanDistrict Council.Premises as in ACC/0538/2nd dep./3047To secure £820

7 Jul 1932

ACC/0538/2ND DEP/3049 Abstract of title of William TRY to freeholdproperty known as Montague House Estate ;Uxbridge.

1878 - 1932

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 327

Reference Description Dates

ACC/0538/2ND DEP/3050 Conveyance. Frederick POOLE to GwendolenPOOLE his wife. Premises as in ACC/0538/2nddep/3047

24 Feb 1943

ACC/0538/2ND DEP/3051 Conveyance. Gwendolen POOLE to John E.AYLETT.Premises : 'Cherwell' No. 69. Park Road,Uxbridge.Consideration: £1250.

4 Oct 1944

ACC/0538/2ND DEP/3052 Will (office copy) of Thomas LEE of Uxbridge,plumber & glazier.Annuity of £15.12. to housekeeper JaneBOWMAN. Furniture, stock in trade & goodwill& residue of personal estate in trust to be sold& money invested ; interest to be dividedequally among his three daughters, JaneHEIRONS, Mary Ann WEEDON & SarahSHIRLEY for life; on their deaths eachdaughters' share equally between her children.Trustees : Thomas Hurry Riches, DanielGRAINGE and William FASSNIDGE. Willproved 13 May 1850

8 Aug 1839

ACC/0538/2ND DEP/3053 Assignment. James SHIRLEY to the EquitableReversionary Interest Society.Reversion of one third of £635 New £3% £3800Consols, £284.12.9 Consols and £1350.4.3Consols expectant on the decease of MrsSarah JOHNSON. To secure £168. With copy.

3 Aug 1860

ACC/0538/2ND DEP/3054 Deed for securing £400 console upon deceaseof Mrs Sarah Johnson. George Lee SHIRLEYto Equitable Reversionary Interest Society.

31 Mar 1865

ACC/0538/2ND DEP/3055 Assignment. George Lee SHIRLEY andEquitable Reversionary Interest Society, toWilliam FLETCHER.Reversionary shares under will of Thomas LEE,deceased. Notices to representatives of lateThomas Lee of assignment.3 copies

17 Oct 1866

ACC/0538/2ND DEP/3056 Correspondence2 items

1866

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 328

Reference Description Dates

ACC/0538/2ND DEP/3057 Assignment by way of mortgage. JamesSHIRLEY to Enrico PANDIANI.Share in the residuary estate of Thomas Lee,deceased.To secure £100.

26 Sep 1872

ACC/0538/2ND DEP/3058 Release. Children of Mrs Sarah JOHNSON &their assignees to Messrs. C. Woodbridge andR.S. BROWNIEIn payment of shares in residuary estate.

28 Jun 1880

ACC/0538/2ND DEP/3059 Conveyance. Trustees of the will of the lateEdwin MORGAN to Edwin DOWNING.Premises : "Pine Villa," No. 58 Cowley Road,Uxbridge.Consideration: £375.

25 Mar 1916

ACC/0538/2ND DEP/3060 Conveyance. Edwin Downing to John SWEBY.Premises as in ACC/0538/2nd dep./3059 nowNo. 68 Cowley Road.Consideration : £800.

20 Oct 1925

ACC/0538/2ND DEP/3061 Mortgage. John Sweby to the Trustees of theHearts of Oak Building Society.Premises as in ACC/0538/2nd dep./3069To secure £600

20 Oct 1925

ACC/0538/2ND DEP/3062 Conveyance. John Sweby to Mrs Mary AnnBOAST.Premises as in ACC/0538/2nd dep./3059Consideration : £750

19 Dec 1930

ACC/0538/2ND DEP/3063 Abstract of title of John Sweby to "Pine Villa",No. 68 Cowley Road, Uxbridge.

1897 - 1930

ACC/0538/2ND DEP/3064 Mortgage. Mrs Mary Ann BOAST to Co-operative Permanent Building Society.Premises as in ACC/0538/2nd dep./3059To secure £500.

19 Dec 1930

ACC/0538/2ND DEP/3065 Conveyance. Mrs Mary Ann Boast to SydneySHERWIN.Premises as in ACC/0538/2nd dep./3059Consideration: £800.

18 Mar 1946

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 329

Reference Description Dates

ACC/0538/2ND DEP/3066 Conveyance. John Cox & another to EdwardELTON.Premises: Nos. 49 & 50 Rockingham Road,Uxbridge.Consideration: £320

15 Mar 1892

ACC/0538/2ND DEP/3067 Duties on land raines. No. 49, The Lynch(otherwise known as Rockingham Road.)

31 May 1912

ACC/0538/2ND DEP/3068 Sale particulars. Eleven freehold messuages inUxbridge, late Mrs M.H.K. Elton, deceased.Contract copy for Lot 3, being premises as inACC/0538/2nd dep./3066

1 Aug 1912

ACC/0538/2ND DEP/3069 Conveyance. Thomas Elton to Mrs HelinaBLACKWELL.Premises as in ACC/0538/2nd dep./3066Consideration: £305

28 Sep 1912

ACC/0538/2ND DEP/3070 Abstract of the title of the executors of MrsM.A.K. Elton to Nos. 49 & 50, The Lynch,Uxbridge.

1892 - 1912

ACC/0538/2ND DEP/3071 Conveyance. Walter James Wilson & others, toRupert Wilson, all the children of Henry Wilson.Premises in Uxbridge including Nos. 49 & 50The Lynch.

21 Dec 1925

ACC/0538/2ND DEP/3072 As Conveyance. Rupert Wilson to Mrs HesterFAULKNER.Premises as in ACC/0538/2nddep/3071.Consideration: £1000. (b) Mortgage,Purchaser to vendor.To secure £1000.

24 Apr 1930

ACC/0538/2ND DEP/3073 Abstract of title of Frank Wilson as executorRupert Wilson to Nos. 49 & 50 RockinghamRoad. INCLUDES Declaration of Frank Wilson.AND List of above documents. [NosACC/0538/2nd dep./2066-2073 are an originalbundle]

1912 - 1959;12 Aug 1959;19 Apr 1960

ACC/0538/2ND DEP/3074 Probate of will of Thomas STEVENS ofUxbridge, chimney sweep.Leasehold house on Lynch Green, householdgoods & personal estate to wife Mary, whom heappoints sole executrix.Will proved 30 May 1786

12 Nov 1785

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 330

Reference Description Dates

ACC/0538/2ND DEP/3075 (a) Lease. John MICKLEY to William ELLIOT.Messuage, currier's shop, garden and abuilding used as a leather cutter's shop down ayard off south side of Uxbridge High Street.Term: 21 years. Rent: £14.14 p.a. With list offixtures.Agreement for purchase, 1826, John Bailey toWilliam Elliot for shop & bakehouse adjoiningabove premises.

20 Jul 1792

ACC/0538/2ND DEP/3076 Lease. Henry Lott MASON & Sarah Mickhemhis wife to William Elliot.Premises as in ACC/0538/2nd dep./3075Term: 21 years. Rent: £21 p.a.

11 May 1813

ACC/0538/2ND DEP/3077 Assignment of Leases. Thomas ELLIS &another to George LANE.Messuage in Uxbridge, formerly two, withappurtenances.

28 Feb 1852

ACC/0538/2ND DEP/3078 Deed of Covenants (copy). Thomas MORLAND& Conrad WILKINSON to owners of property inGrove Road, Uxbridge. To repair said road, forwhich owners will pay proportionately.

21 Mar 1853

ACC/0538/2ND DEP/3079 Abstract of title of John MORLAND & ConradWILKINSON to closes of land calledWaterfields containing 16 acres in Pages Lane,Uxbridge.

1762 - 1850

ACC/0538/2ND DEP/3080 Albert Memorial fund. List of contributions fromhouseholders in London Street, Uxbridge.

Apr 1862

ACC/0538/2ND DEP/3081 Abstract of title of Thomas MURRAY & othersto three houses in High Street, Uxbridge.

1808 - 1870

ACC/0538/2ND DEP/3082 Probate of Will of Thomas KIRBY of Uxbridge,watchmaker.Share in the business of watchmakers topartner & half-brother William GUILDFORD,with reversion to Rebecca & Amelia CLAYTONin case he should predecease him. Residue ofreal & personal estate to William Guildford forlife then to pay various legacies and remainderto Rebecca & Amelia Clayton. Will proved 18Jun 1873

21 Feb 1873

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 331

Reference Description Dates

ACC/0538/2ND DEP/3083 Probate of Will of William GUILDFORD ofUxbridge, watchmaker. Codicil following deathof Thomas Kirby bequeathing residue ofpersonal estate equally between Rebecca &Amelia Clayton.All real & personal estate to half brotherThomas KIRBY for life, then three freeholdcottages on Uxbridge Moor to RebeccaClayton, two freehold messuages in CowleyRoad, Uxbridge to Amelia Clayton, of twomessuages called Guildford Villas one toRebecca Clayton and one to nephew JohnGuildford

18 May 1872;19 Apr 1873

ACC/0538/2ND DEP/3084 Thomas Kirby and William Guildford, deceased.Residuary accounts, legacy receipt forms,executors' bills and correspondence.

1873

ACC/0538/2ND DEP/3085 Sale particulars. Twenty-eight freehold &leasehold houses, many with shops, inUxbridge.9 copies

18 May 1876

ACC/0538/2ND DEP/3086 Settlement. Mrs Sarah SCEENY to WilliamGARARD, husband of her daughter SarahElizabeth.Premises in Uxbridge & Hillingdon (specified)Consideration: natural love & affection,reserving for herself an annuity of %50.

13 Nov 1876

ACC/0538/2ND DEP/3087 Conveyance. William GARARD to Mrs SarahElizabeth.Remainder Garard in premises as above.Consideration: £250.

6 Dec 1892

ACC/0538/2ND DEP/3088 Probate of Will of Ann BEASLEY formerly ofUxbridge, now of Lewisham Kent, widow.All real & personal estate in trust to be sold &equally divided in three; one part each to:daughter Mary Elizabeth ANDREWS, grand-daughter Theodora GOEDES DE GRUTERand equally between children of Mary Andrews.Trustees: Charles and T.H.R. Woodbridge. Willproved 6 Nov 1877. 1889-93 Includes:residuary account form, releases bybeneficiaries, principal & interest account andcorrespondence.

18 Mar 1875

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 332

Reference Description Dates

ACC/0538/2ND DEP/3089 Mortgage. William & Edward ELLIS to Messrs.Hull, Smith, Woodbridge, Lacy, Hartland & Co.7, 8 & 9 High Street, Uxbridge. Consideration:£650. With 1881-1882. Notices to mortgagees,correspondence etc.

20 Jun 1882

ACC/0538/2ND DEP/3090 Conveyance. Walter BENNING to FrancisMORETON.7 Tachbrook Road, Cowley Mill Estate.Consideration: £200.

16 Feb 1888

ACC/0538/2ND DEP/3091 Mortgage: Francis Moreton to the Uxbridge &District 830th Starr Bowkett Building Society

17 Feb 1888

ACC/0538/2ND DEP/3092 Reconveyance: Premises as above. To secure£200

27 Mar 1896

ACC/0538/2ND DEP/3093 Statutory mortgage. Charles BAILEY toWoodbridge, Lacy, Hartland & Co.3 Queen St., Uxbridge & premises inMaidenhead, Berks. To secure £450 subject toprior mortgages.

28 Feb 1889

ACC/0538/2ND DEP/3094 Abstract showing devolution of the trusts of asettlement made by William Thomas BEEBY.

1833 - 1893

ACC/0538/2ND DEP/3095 Death certificate of Edward ELTON ofUxbridge, butcher.

18 Mar 1893

ACC/0538/2ND DEP/3096 Mortgage. Edward PLATT to Messrs.Woodbridge, Lacy & Co. Debt of £300 owingfrom trustees of late Mrs LAMBERT. To secure£300

9 Mar 1895

ACC/0538/2ND DEP/3097 Administration of goods of Charles GRANT ofUxbridge, brewer's foreman granted to JamesGrant, his son.

31 Dec 1896

ACC/0538/2ND DEP/3098 Administration of goods of Ann, wife of CharlesGrant, granted to James Grant, her son.

14 Jan 1897

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 333

Reference Description Dates

ACC/0538/2ND DEP/3099 Copy of Will of John GILBERT fatherof Ann Grant, with covering letter. INCLUDES1897 Trustee of Estate of John Gilbert,deceased, in account with representatives ofSusannah HICKLING & Mrs Ann Grant, bothdeceased. AND 1896 Press cutting of propertyfor sale in Crowland Lincs, with covering letterby J. Grant.

1855

ACC/0538/2ND DEP/3100 Conveyance. Trustees of the late JohnMARSHALL to William BARNARD.60 & 61 Rene Street, Uxbridge. Consideration:£400. With plan.

13 Oct 1898

ACC/0538/2ND DEP/3101 Papers; Henry Thomas CHERRY of Uxbridge,comi-dealer, in bankruptcy.8 items

1901 - 2, 1908

ACC/0538/2ND DEP/3102 Sale particulars. 4 & 5 Wellington Road, 35Myddleton Road & St Ann's, Myddleton Road,all in Uxbridge.

25 Feb 1909

ACC/0538/2ND DEP/3103 Schedule of documents relating to BelmontRoad property, Uxbridge. Turberville Smith toGeorge Ratcliff.

1915

ACC/0538/2ND DEP/3104 Counterpart lease. A.F. Fox & another to W.H.HARDING; "Highfield House", Uxbridge. Term:5 years. Rent: £125 p.a.

18 Feb 1916

ACC/0538/2ND DEP/3105 Abstract of the title of Thomas WESTACOTT toa freehold messuage in Rockingham Road,Uxbridge Moor.

1882 - 1916

ACC/0538/2ND DEP/3106 Probate of Will of Elizabeth GADSBY ofUxbridge, spinster.Will proved 13 Oct 1917. Certain householdgoods to nieces Jessie & Annie PERKIN, theremainder to be sold to pay various smalllegacies and residue equally between niecesaforesaid.

24 Jun 1912

ACC/0538/2ND DEP/3107 Executorship account legacy dutyReceipt forms and residuary account.

1917 - 1920

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 334

Reference Description Dates

ACC/0538/2ND DEP/3108 Probate of Will of William Henry PACKER ofUxbridge. Consent by executors to devise toWillie Packer.Personal ornaments & plate to be dividedamong children. Household goods in trust to besold.Dwelling house 1 The Greenway, Uxbridge toson Henry Lovatt. Houses 5,6,7, & 8 ParkTerrace, Park Road East, Hillingdon todaughter Alice CRAMPTON. . 1,2,3, & 4 ParkTerrace to daughter Ada ALESBURY. 9Chapel Street, Uxbridge, Sparrow Cottage,Park Road East, piece of land called Half Acrein Park Road East to son Willie. 17, 18 & 19Cowley Mill Road, Hillingdon, to daughter KateBAXTER. Residue of estate in trust to be sold &the money divided equally between saidchildren. Will proved 24 Jan 1918

24 Jul 1916;25 Jan 1919

ACC/0538/2ND DEP/3109 Mortgage. Herbert HORFORD to Abstainersand General Insurance Co. Ltd.'Bideford', Belmont Road, Uxbridge. To secure£495

14 Nov 1919

ACC/0538/2ND DEP/3110 Abstract of the title of Herbert Morford to land inMead Road Uxbridge. With plan.

1879 - 1920

ACC/0538/2ND DEP/3111 Conveyance. Miss G.F. TOWNSEND & Mrs.M.M. GILBERT to Miss M.E. BARKER. twoundivided third shares in 37 New WindsorStreet, Uxbridge. Consideration: £320

6 May 1921

ACC/0538/2ND DEP/3112 Conveyance. Miss G.F. TOWNSEND & Mrs.M.M. GILBERT to Miss M.E. BARKER. Twoundivided third shares in 37 New WindsorStreet, Uxbridge. Consideration: £320

6 May 1921

ACC/0538/2ND DEP/3113 Conveyance. Miss M.E. BARKER to A.E.ROBBINS.Premises as above. Consideration: £1700.

21 Apr 1950

ACC/0538/2ND DEP/3114 Conveyance. William GARNER & others to MrsK.C. BENNETT.28 & 29 Cowley Hill Road, Uxbridge.Consideration: £300

20 Nov 1924

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 335

Reference Description Dates

ACC/0538/2ND DEP/3115 Conveyance.Mrs R.C. Bennett to Mr & Mrs C.J. HAWKES.Premises as above.Consideration: £1000

26 Nov 1956

ACC/0538/2ND DEP/3116 Correspondence & account from Woodbridge &Sons to Mrs EAMES as executive of A. Eames,dec.

1933

ACC/0538/2ND DEP/3117 Assent to the resting of 85 Park Road, Uxbridgein himself, by Henry Lewis Saunders aspersonal representative of Mary Ann WEBB,dec. Also abstract of title, etc.

3 Mar 1943

ACC/0538/2ND DEP/3118 Abstract of title of personal representatives ofMrs M.I. WATERS, deceased, to 'TheMoorings', Queen's Road, Uxbridge.

1923 - 1947

ACC/0538/2ND DEP/3119 Miscellaneous papers. 1881, 1944 -1959

ACC/0538/2ND DEP/3120 Copy of Will of Eleanor TOWN of CheppingWycombe, Bucks.Specific goods to son Ralph & remainder ofhousehold goods & wearing apparel betweenfour daughters Sarah, Mary, Elizabeth &Susannah TOWN. To daughter Sarah,messuage & ten acres in Harlington abutting onDawley Field and eight acres in Tween ditches,also a copyhold close of two acres held ofCranford Manor by which said son will enter asheir, & if he neglects to surrender it in favour ofhis sister he is to pay her £80 in lieu. To Sarahalso a legacy of £200. To daughter Mary twocloses of land containing ten acres & two littlepightles containing one acre & frog ditchmeadow containing five acres, together with alegacy of £400. To daughter Elizabeth onemoiety of her messuage & farm calledChalkshire Farm, Ellesborough, and the othermoiety to daughter Susannah, and an annuityof £10 each until they come of age. The residueof all goods & estate to her son Ralph.

16 Oct 1738

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 336

Reference Description Dates

ACC/0538/2ND DEP/3121 Office Extract from Will of Henry YOVEL ofHeathrow, yeoman.To Sarah Towne, his kinswoman, nine acres ofland in Harlington (specified).To Mary Town, twelve acres in West Field,Harlington chargeable with an annuity of £5 tohis wife Elizabeth Yowel.Will proved 9 Nov 1742

17 Oct 1742

ACC/0538/2ND DEP/3122 Lease, release & settlement. Sarah Towne &the Rev. Richard Llvellyn with John LOVEDAY& Ralph Towne.Premises left to Sarah Towne under the wills ofher mother and Henry Yowel.

29 Jun 1751

ACC/0538/2ND DEP/3123 Lease & release. Mary Towne to JohnLOVEDAY and Samuel WELLES.Premises left to Mary Towne under the wills ofher mother & Henry Yowel

7 Apr 1758

ACC/0538/2ND DEP/3124 Office Extract of Will of Sarah LLEWELLYN ofChepping Wycombe.All real estate to her husband for life withreversion to her cousin Richard WELLESchargeable with various legacies.

23 Jul 1765

ACC/0538/2ND DEP/3125 Lease & release by way of mortgage. RichardLLEWELLYN to Daniel SQUIRE.Premises settled on him by his wife. To secure£500.

8 Apr 1768

ACC/0538/2ND DEP/3126 Lease & release by way of mortgage. RichardWELLES to Daniel SQUIRE.Premises bequeathed him by Will of Mrs SarahLlewellyn.To secure £1200.

8 Jan 1772

ACC/0538/2ND DEP/3127 Release of a number of legacies charged onestates in Harlington under the will of SarahLlewellyn.EDWARDS & others to Richard WELLES.

20 Feb 1772

ACC/0538/2ND DEP/3128 Release of several legacies charged on estatesin Harlington under Will of Sarah Llewellyn.NORCUTT & others to Richard WELLES.

15 Jan 1773

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 337

Reference Description Dates

ACC/0538/2ND DEP/3129 Lease & release. Richard WELLES & others toElias EDWARDS.Messuage & farm in Harlington, together withten acres abutting Dawley field, eight acres inTween ditch, and about twenty five more acres (specified). Consideration: £2,290

8 Jan 1780

ACC/0538/2ND DEP/3130 Lease & release. Richard Welles & others toElias Edwards.Five acres in a thirteen acre close in Harlington.Consideration: part of £2290 paid in anindenture of same date.

8 Jan 1780

ACC/0538/2ND DEP/3131 Lease & mortgage. Elias EDWARDS to DanielSQUIRE.Premises as in ACC/0538/2nd dep./3130.Consideration: £1200.

11 Jan 1780

ACC/0538/2ND DEP/3132 Probate of Will of Elias EDWARDS ofHarlington, yeoman (copy).All freehold estate to wife Ann for life and thenbetween three sons, William, Benjamin &Robert. To grand-daughter Ann Edwards £50 &£50 to grandson John Edwards. Residue of real& personal estate to wife for life.

22 Mar 1780

ACC/0538/2ND DEP/3133 Probate of Will of Robert EDWARDS ofHarlington, farmer (copy).To wife Elizabeth a messuage inSTANBRIDGE, Beds, two & a half acres inGreat North field, Harlington, three & a halfacres of copyhold land, to wife for life. As underWills of Mary BRISTOW and father, EliasEdwards, he is entitled to one third part sharesin a messuage & 30 acres in Greenfield (sic)Middx., & in a farm & 62 acres in Harlington,these to his wife & brother Benjamin to sell assoon as nephew John Edwards is 21; themoney to be invested for wife for life &thereafter £250 to son Elias, £280 each to sonsRobert & Benjamin and 200 guineas each todaughters, Sarah & Elizabeth.

25 Jan 1799

ACC/0538/2ND DEP/3134 Reconveyance of mortgaged premises.Thomas SQUIRE & others to Messrs.EDWARDS & their trustee.Premises as in ACC/0538/2nd dep/3130

12 Mar 1801

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 338

Reference Description Dates

ACC/0538/2ND DEP/3135 Lease, release & mortgage. John Benjamin &Elizabeth EDWARDS to William BATTPremises as in ACC/0538/2nd dep./3130. Tosecure £1,100

2 May 1805

ACC/0538/2ND DEP/3136 Deed to declare uses of a fine together withindenture of fine. John Edwards & others tojames IVORTHAM. Premises as inACC/0538/2nd dep./3130

1 Aug 1809

ACC/0538/2ND DEP/3137 Lease, release and Conveyance. William BATT& others to Elizabeth KETERICHE.Premises as in ACC/0538/2nd dep./3130.Consideration: £3800

14 Aug 1809

ACC/0538/2ND DEP/3138 Deed of covenant to produce title deeds (copy).Elizabeth Ketterine to Elizabeth Edwards &others.

14 Aug 1809

ACC/0538/2ND DEP/3139 Declaration of trust money. Elizabeth Edwards,Benjamin Edwards and Elizabeth Ketteriche,James Griffiths.ACC/0538/2nd dep./3120-3139 original bundle.

11 Oct 1809

ACC/0538/2ND DEP/3140 Copies of probate & administration acts, burialcertificates & affidavits relating to SarahHAYWARD, Edward KUSHWORTH, Davies &Ann SQUIRE, William EDWARDS, RichardJONES.Letter: G. Cotton to Isaac Sewell, relating todraft mortgage of unspecified property.(Found in bundle, no reference number Sept1973)Seven items

1763 - 1829

ACC/0538/2ND DEP/3141 Papers relating to Edwards family, pedigree,copies of burial certificates correspondence etc.

1783 - 1830

ACC/0538/2ND DEP/3142 Release by way of mortgage. Elias EDWARDS& others to Harriet BATT.Premises: farm house and land in Harlingtonand copyhold land in three parcels containing1a.3r.24p., 3r.13p.To secure £500.

4 Aug 1842

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 339

Reference Description Dates

ACC/0538/2ND DEP/3143 Family trust deed of arrangement; EliasEDWARDS, deceased.All real estate devised by Elias to: sons, Robert& John and daughter Hannah to be held byRobert & Hannah jointly for life with remainderto John. And solicitors' account.

29 Apr 1874

ACC/0538/2ND DEP/3144 Family trust deed of arrangement; EliasEDWARDS, deceased.All real estate devised by Elias to sons Robertand John and daughter Hannah to be held byRobert & Hannah jointly for life with remainderto John. And solicitors' account.

29 Apr 1874

ACC/0538/2ND DEP/3145 Will of John Strange EDWARDS of BrentfordEnd, Isleworth, market gardener (copy)To son Robert, the Old Farm House,Harlington. To brother Robert, market gardenprovided he carry on the business and providea home for his younger children. On expirationof lease, whole to be sold up and sum, dividedamong his eight surviving youngerchildren.£100 to be invested in names of threechildren of deceased daughter Ann RYDE.

10 Mar 1877

ACC/0538/2ND DEP/3146 Manor of Harlington.Court of Chancery Admission (copy) of JohnStrange Edwards, Robert Edwards & HannahEdwards, under Will of Elias Edwards,deceased, to two parcels of land in Sipson field,Harlington, subject to mortgage debt of £500 toRobert WALFORD.

28 Mar 1877

ACC/0538/2ND DEP/3147 Will of Hannah Edwards of Harlington, spinster.Legacy of £120 to brother Robert Edwards andhousehold goods for life with remainder tonephew Robert Edwards, together with alegacy of £20. Minor legacies. Remainder ofbank annuities after payment of legacy tobroker equally between our great neices Nellie& Annie Ryde. Residuary legatees, brotherRobert and Nellie & Annie Ryde.

24 May 1886

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 340

Reference Description Dates

ACC/0538/2ND DEP/3148 Manor of Cranford St. John & Cranford LeMote. Court of Chancery admission of WilliamEdwardsas heir of Hannah Edwards to one third share in2r. in Sipson Field, Harlington.

28 Jul 1899

ACC/0538/2ND DEP/3149 Manor of Cranford St. John & Cranford LeMote. Court of Chancery admission of RobertEdwards the younger on the surrender ofWilliam Edwards to 2r. in Sipson field,Harlington.

28 Jul 1899

ACC/0538/2ND DEP/3150 Manor of Harlington. Court of Chanceryadmission of William Edwards as heir ofHannah Edwards to 1a.3r.24p. and 3r.13p. inSipson field, Harlington.

28 Jul 1899

ACC/0538/2ND DEP/3151 Manor of Harlington. Court of Chanceryadmission of Robert Edwards the younger toland in Sipson field, being parcels of 1a.3r.24p.and 3r.13p.

28 Jul 1899

ACC/0538/2ND DEP/3152 Manors of Harlington and Cranford St. Johnand Cranford Le Mote. Steward's fees andLord's Fines on the admission of WilliamEdwards and Robert Edwards.

1899

ACC/0538/2ND DEP/3153 Authorisation by Edward RUMSEY of Sydney,New South Wales, to trustees of Will of Mrs.Mary WALFORD to sell cottages & land atHarlington.

14 Jan 1901

ACC/0538/2ND DEP/3154 Conveyance. Lacy RUMSEY and FrederickRUMSEY to Robert EDWARDS.Three houses on road from Harlington Churchto Harlington Corner and an acre and a half ofland, part of which is used as a fruit garden bythe said Robert Edwards. Consideration: £840

25 Nov 1901

ACC/0538/2ND DEP/3155 Manors of Harlington and Cranford St. John &Cranford Le Mote. Deed of enfranchisement toRobert Edwards of premises as inACC/0538/2nd dep./3149 & 3151;Consideration: £106.18.9.

15 Jul 1902

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 341

Reference Description Dates

ACC/0538/2ND DEP/3156 Sale particulars &plan. Harlington Lodge&ground's &several parcels of building land atHarlington. Lot 6 (1r. 2p. of building land) soldto John Henry GROVE for £250.

12 Jul 1888

ACC/0538/2ND DEP/3157 Probate of Will of John Henry Gaylor GROVEof Harlington, Cattle dealer.To wife Rosanna all household goods & legacyof £50. Real estate & remainder of personalestate in trust to be sold & money invested.Income to wife for life, unless she marry again,then to receive only one quarter of income. Ondeath capital to be divided equally amongchildren. Trustees: sons John Henry &Frederick Grove. Will proved 19 Oct 1896

30 Jun 1864

ACC/0538/2ND DEP/3158 Mortgage. John Henry Grove & another toFrederick Grove.Premises: Bedford Lodge, Harlington. Tosecure £300

24 Jun 1898

ACC/0538/2ND DEP/3159 Sale particulars. Bedford Lodge, Harlington & 4acres of fruit plantation.Also auctioneer's account.

6 Oct 1904

ACC/0538/2ND DEP/3160 Francis Woodbridge, surviving mortgage of thelate J.H.G. Grove, in account with FrederickGrove, the second mortgage and the trusteesof the will.2 copies

Jan 1905

ACC/0538/2ND DEP/3161 Correspondence etc.ACC/0538/2nd dep./3156-3161 all originalbundle.

1904 - 1905

ACC/0538/2ND DEP/3162 Probate of Will of Thomas KETTERICHE,citizen & skinner of London.One half of freehold estates to wife Sarah forlife, with reversion to son Thomas, to whombequeaths the other moiety. One third ofpersonal estate to wife, one third betweensurviving children and the third to pay severallegacies.Executive: Sarah Ketteriche. Will proved 9 May1746

28 Feb 1745

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 342

Reference Description Dates

ACC/0538/2ND DEP/3163 Probate of Will of Sarah KETTERICHE ofHampstead, widow.To sons Thomas & Edward five guineas each;to son Charles £100. Residue of estate equallybetween four daughters Sarah, Mary, Martha &Elizabeth, whom she appoints as executreses.Will proved 4 Jan 1773

1 Aug 1760

ACC/0538/2ND DEP/3164 Probate of Will of Mary KETTERICHE of RedLion Square, spinster.All copyhold estate to sisters Martha & Sarahfor life with reversion to brother Charles.Legacy of £500 to brother Charles, £50 tobrother Thomas, residue of estate equallybetween sisters Mary and Martha.

14 Aug 1777

ACC/0538/2ND DEP/3165 Probate of Will of Sarah KETTERICHE of RedLion Square, spinster.All copyhold estates to sisters Mary & Marthafor life with reversion to brother Charles.Legacy of £500 to Charles and £50 to brotherThomas. The residue of estate equally tosisters Mary & Martha. Will proved 9 Mar 1790

14 Aug 1777

ACC/0538/2ND DEP/3166 Probate of Will of Martha KETERICHE of RedLyon Square, spinster.To nephew Thomas £20, to brother Edward£2000; residue of estate to brother Charleswhom she makes sole executor. Will proved 29Nov 1790

14 Jun 1790

ACC/0538/2ND DEP/3167 Sale particulars of a copyhold estate inHarlington, of which William Newman is tenant,and of which several lots were purchased byMr. Newman.

17 Oct 1794

ACC/0538/2ND DEP/3168 Counterpart lease. Elizabeth Ketteriche toCharles NEWMAN.Premises : parcel of five acres called Queen's &Ditch; parcel of ten acres; eighteen acres inNorth field; Frog Ditch mead containing fiveacres; eleven acres; land in Wharpole shot andtwelve acres in West field, all in Harlington.Term: 15 years. Rent: £160 p.a.

21 Mar 1818

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 343

Reference Description Dates

ACC/0538/2ND DEP/3169 Manor of Harlington. Court of Chanceryadmission of Henry YOVEL on surrender ofRichard FAULKNER.Three acres in Town mead

10 Dec 1726

ACC/0538/2ND DEP/3170 Manor of Harlington. Court of Chanceryadmission of Henry YOVEL as heir to hismother Lydia Yonel.Premises : Six several acres in the commonfields.

3 Mar 1734

ACC/0538/2ND DEP/3171 Manor of Harlington. Court of Chanceryadmission of Sarah TOWNE under the will ofHenry Yonel.Premises as in ACC/0538/2nd dep/3169-31702 copies

26 May 1743

ACC/0538/2ND DEP/3172 Manor of Harlington. Court of Chancerysurrender by Richard WELLS and admission ofWilliam EDWARDS.Premises as in ACC/0538/2nd dep/3171

20 Jul 1779

ACC/0538/2ND DEP/3173 Manor of Harlington. Court of Chanceryadmission of John Edwards, an infant, as son &heir of William Edwards.Premises as in ACC/0538/2nd dep/3171.Appointment of his uncles Benjamin & RobertEdwards as guardians.

20 Jun 1786

ACC/0538/2ND DEP/3174 Manor of Cranford St. John. Court of Chanceryadmission of Ralph TOWNE as heir of EleanorTown & surrender to Sarah Towne.Premises : close called Black Moor containingtwo acres

11 Jun 1742

ACC/0538/2ND DEP/3175 Manor of Cranford St. John. Court of Chanceryadmission of Richard WELLS under the will ofhis cousin Sarah LLWELLIN.Premises as in ACC/0538/2nd dep/3174

7 Jul 1772

ACC/0538/2ND DEP/3176 Manor of Cranford St John. Court of Chanceryadmission of William Edwards on the surrenderof Richard Wells.Premises as in ACC/0538/2nd dep/3174

20 Jul 1779

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 344

Reference Description Dates

ACC/0538/2ND DEP/3177 Manor of Cranford St. John. Court of Chanceryadmission of John Edwards an infant as heir ofWilliam Edwards.Premises as in ACC/0538/2nd dep/3174Appointment of his uncles Benjamin & RobertEdwards as guardians.

20 Jul 1786

ACC/0538/2ND DEP/3178 Receipt for fines & fees paid by CharlesNewman & Maria his wife on admission tocopyheld property.

29 Jul 1818

ACC/0538/2ND DEP/3179 Charles Newman's claim to copyhold propertyin the manors of Harlington and Cranford,giving acreage of each parcel & endorsed 'TheCommissioners of the Harlington Inclosure.'

12 Aug 1819

ACC/0538/2ND DEP/3180 Release (copy). Arthur BEST & Robert TOWNto William ELDRIDGE.Messuage in Harlington and one acre in thecommon field. Consideration: £225.

17 Apr 1767

ACC/0538/2ND DEP/3181 Manor of Harlington. Court of Chanceryadmission of Sarah, wife of ThomasKETTERICHE, as heir to her brother EdwardWESTFIELD.Premises : cottage & appurtenances and fouradjoining acres.

16 Jul 1741

ACC/0538/2ND DEP/3182 Manor of Harlington. Court of Chanceryadmission of Sarah, wife of ThomasKETTERICHE, as heir to her brother EdwardWESTFIELD.Premises : half an acre in Slades Shott and inMiddle Furlong, one third acre in the CommonWestfield and one acre in Upper Varhill Shott.

16 Jul 1741

ACC/0538/2ND DEP/3183 Manor of Harlington. Court of Chanceryadmission of Sarah Ketteriche. In fee followinga recoveryPremises as in ACC/0538/2nd dep./3181.2

25 May 1748

ACC/0538/2ND DEP/3184 Manor of Harlington. Court of ChanceryAdmissions of Sarah, Martha, Mary & ElizabethKetteriche as co-heirs to Sarah Ketteriche toone fourth part each of premises as inACC/0538/2nd dep./3183

6 Jul 1773

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 345

Reference Description Dates

ACC/0538/2ND DEP/3185 Manor of Harlington.Court of Chanceryadmission of Sarah Ketteriche on surrender ofThomas Ketteriche, brother & heir at law ofElizabeth Ketteriche, deceased.One fourth part of premises as inACC/0538/2nd dep./3183

22 Aug 1778

ACC/0538/2ND DEP/3186 Manor of Harlington. Court of Chanceryadmission of Sarah & Martha Ketteriche astenants for life under Will of MaryKetteriche.Fourth part of premises inACC/0538/2nd dep./3183

4 Jul 1780

ACC/0538/2ND DEP/3187 Manor of Harlington. Court of Chanceryadmission of Martha Ketteriche as tenant forlife, with remainder to her brother Charles onsurrender of the said Martha. One fourth part ofthe premises in ACC/0538/2nd dep./3183

5 Jun 1790

ACC/0538/2ND DEP/3188 Manor of Harlington. Court of Chanceryadmission of Martha Ketteriche under Will ofSarah Ketteriche.Two fourth part shares in premises inACC/0538/2nd dep./3183

5 Jul 1790

ACC/0538/2ND DEP/3189 Manor of Harlington. Court of Chanceryadmission of Charles Ketteriche to thereversion in fee of the premises inACC/0538/2nd dep/3185-6 and surrender to theuse of his will.

5 Jun 1790

ACC/0538/2ND DEP/3190 Manor of Harlington. Court of Chanceryadmission of Elizabeth Ketteriche under Will ofCharles Ketteriche, her husband, deceased.Premises as in ACC/0538/2nd dep/3189

23 Jul 1793

ACC/0538/2ND DEP/3191 Manor of Harlington. Court of Chanceryadmission of Elizabeth Ketteriche on thesurrender of Joseph GOODARD.Premises: one acre in East field.

18 Jul 1804

ACC/0538/2ND DEP/3192 Manor of Harlington. Court of Chanceryadmission of Maria wife of Charles Newman,under Will of her aunt Elizabeth Ketteriche.Premises : messuage & land (specified). Andcopy of charges.

29 Jul 1818

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 346

Reference Description Dates

ACC/0538/2ND DEP/3193 Manor of Harlington. Court of Chanceryadmission of Maria wife of Charles Newman,under Will of her aunt Elizabeth Ketteriche.Premises : messuage & land (specified). Andcopy of charges.

29 Jul 1818

ACC/0538/2ND DEP/3194 Manor of Harlington. Court of Chanceryadmission of Charles NEWMAN on surrenderof Matthew Newman his father as part of anexchange of lands.Two acres in Leach furlong, one acre in Mid-furlong, East Field half an acre in MarriageShot, one acre in Slades Shot, one acre inParsons Oak Shot, West Field and one and halfacres in East Field

1 Aug 1820

ACC/0538/2ND DEP/3195 Manor of Harlington. Court of Chanceryadmission of Charles Newman on the surrenderof John GOODWORTH & RichardSCHOFIELD.Premises: an orchard containing 1r.26p ; closecalled Thorneycroft containing 2a.2r. & 28p.,and a parcel of land on Berry Green containing26p.2 copies

31 Jul 1832

ACC/0538/2ND DEP/3196 Manor of Harlington. Enfranchisment of CharlesNewman.Premises : parcel of land in Great North Fieldcontaining 2r. 12p.

10 Sep 1869

ACC/0538/2ND DEP/3197 Manor of Harlington. Court of Chanceryadmission of Charles Newman under Will offather Charles Newman. Premises & messuage& 4a., opposite Church, & premises as inACC/0538/2nd dep/31952 copies

19 Aug 1868

ACC/0538/2ND DEP/3198 Manor of Harlington. Enfranchisement ofCharles Newman.Premises as in ACC/0538/2nd dep/3197[Nos ACC/0538/2nh dep/3181 - 3198 are anoriginal bundle]

20 May 1869

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 347

Reference Description Dates

ACC/0538/2ND DEP/3199 Part of Will of Elizabeth EAST of Heathrow,Harmondsworth, widow.To daughter & son-in-law Elizabeth & JohnNewman, Rose & Crown Inn & land at Woking,Surrey. To son-in-law Joseph East & his wifeAnn 3 closes of land called Mill land in Wokingcontaining 8 acres, and messuage nearChurch-yard together with buildings in tithing ofTown Street, Woking, & 2 parcels of land calledHolley Dales in Broadmead.

N.D. [? 18thcent.]

ACC/0538/2ND DEP/3200 Surrey of the land at yeading, Hayes belongingto Thomas Bedford & now in the occupation ofWilliam Knight. Giving size of parcel, name oflessee etc.Surveyed by Francis Wood.

Apr 1763

ACC/0538/2ND DEP/3201 Lease for a year. John POOLEY of Hayes &John Nash of Chipping Wickham to ThomasAldridge of Chipping Wickham.Seven parcels of arable & meadow ground atyeading (specified.)

20 Jun 1791

ACC/0538/2ND DEP/3202 Lease. Elizabeth Keteriche to William Newman.Premises: several parcels of land in Harlingtoncontaining approx. 60 acres, now in hisoccupation.Term: 21 years. Rent: £211 p.a.

9 Dec 1809

ACC/0538/2ND DEP/3203 Lease & Counterpart. Elizabeth Keteriche toWilliam Newman.A farm held of manor of Harlington, & land heldof manors of Cranford St. John & Cranford LeMote containing c.25 acresTerm: 21 years. Rent: £100 p.a.

23 Dec 1811

ACC/0538/2ND DEP/3204 Lease. Elizabeth Keteriche to CharlesNewman.Premises as in ACC/0538/2nd dep/3202Term: 15 years.Rent: £160. p.a.

21 Mar 1818

ACC/0538/2ND DEP/3205 Letter containing valuation of "Bishopsgate" &"Cains" nursery gardens at Harlington &Cranford £3,375.

17 Jun 1920

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 348

Reference Description Dates

ACC/0538/2ND DEP/3206 Manor of Harlington. Court of Chanceryadmission of John RUTTER & Mary his wife onthe surrender of George CALMER.Messuage & appurtenances.

17 Aug 1698

ACC/0538/2ND DEP/3207 Probate of Will of Mary Rutter of Harlington,widow.Cottage at Harlington to niece Mary Howard, &failing any issue to her brother Charles Howardwith remainder to his son Charles. Varioussmall legacies. Will proved 27 May 1727

17 May 1727

ACC/0538/2ND DEP/3208 Manor of Harlington. Court of Chanceryadmission of Mary Howard under Will of MaryRutter, dec.Premises as in ACC/0538/2nd dep/3207

27 Jun 1733

ACC/0538/2ND DEP/3209 Manor of Harlington. Court of Chanceryadmission of Mary HATCHMAN nee Howard ondeath of Susannah JOHNSON under Will ofMary Rutter.1 acre in Littlefield & 1 acre in Eastfield.

22 Jan 1756

ACC/0538/2ND DEP/3210 Manor of Harlington. Court of Chanceryadmission of John HATCHMAN on the death ofhis mother, Mary Hatchman.Premises as in ACC/0538/2nd dep/3207, 3209

10 Jul 1792

ACC/0538/2ND DEP/3211 Manor of Harlington. Memorandum of surrenderby John Hatchman of all his copyhold premisesto use of himself & sister Sarah Hatchman ofthe longest lived, with remainder to the heirs ofJohn Hatchman.

12 Jul 1792

ACC/0538/2ND DEP/3212 Manor of Harlington. Court of Chanceryadmission of John & Sarah Hatchman to thecopyholds surrendered to their use inACC/0538/2nd dep/3211

23 Jul 1793

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 349

Reference Description Dates

ACC/0538/2ND DEP/3213 Will of Sarah HATCHMAN of Bath, spinster(copy).To nephew William Hatchman her 1 acre incommon field, Harlington & £150. To nephewJohn Hatchman all the rest of freehold property.To sister Phillis OXLEY income from £500 ofstock & principal on her death to nieces Sarah& Rachel Hatchman. Residue of estate toPhillis Oxley who is appointed sole executrix.

3 Jan 1827

ACC/0538/2ND DEP/3214 Probate of Will of John Hatchman of Harlington,cordwainer.On decease of sister Sarah, house & land tonephew William Hatchman. Residue of estateto sister Sarah.Will proved 24 Sep 1827

9 Aug 1820

ACC/0538/2ND DEP/3215 Manor of Harlington. Court of Chanceryadmission of William Hatchamn under the willof John Hatchman.Premises as in ACC/0538/2nd dep/3217, 3209

28 Jul 1829

ACC/0538/2ND DEP/3216 Manor of Harlington. Court of ChanceryConditional surrender (copy). WilliamHATCHMAN to John NASH.Premises as in ACC/0538/2nd dep/3215. Tosecure £50

22 Nov 1830

ACC/0538/2ND DEP/3217 Manor of Harlington. Memorandum ofConditional surrender as in ACC/0538/2nddep/3215; To secure further £50.

13 Jun 1832

ACC/0538/2ND DEP/3218 Manor of Harlington. Memorandum ofconditional surrender.As in ACC/0538/2nd dep/3216. To securefurther £100.

27 Jul 1836

ACC/0538/2ND DEP/3219 Manor of Harlington. Warrant to entersatisfaction on 3 conditional surrenders (copy).John Nash to William Hatchman.

2 Jul 1851

ACC/0538/2ND DEP/3220 Manor of Harlington. Conditional surrender(copy). William Hatchman to ThomasWELLMAN.Newly erected messuage & beer shop on siteas in ACC/0538/2nd dep/3207 & land as inACC/0538/2nd dep/3209. To secure £270.

2 Jul 1851

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 350

Reference Description Dates

ACC/0538/2ND DEP/3221 Manor of Harlington. Conditional surrender(copy); William Hatchman to Thomas Wellman.To secure a further £130 on premises as inACC/0538/2nd dep/3220

29 Jun 1852

ACC/0538/2ND DEP/3222 Manor of Harlington. Warrant to entersatisfaction on 2 conditional surrender (copy).Wellman's trustees & executors to WilliamHatchman.

3 May 1856

ACC/0538/2ND DEP/3223 Manor of Harlington. Conditional surrender(copy). William Hatchman to Charles Newman.Premises as in ACC/0538/2nd dep/3220. Tosecure £450.

5 May 1856

ACC/0538/2ND DEP/3224 Covenants for title etc on conditional surrenderfor securing £450.William Hatchman to Charles Newman.

5 May 1856

ACC/0538/2ND DEP/3225 Further change on conditional surrender byWilliam Hatchman to Charles Newman for£3.17.3.

8 Jan 1861

ACC/0538/2ND DEP/3226 Release & covenant. William Hatchman toCharles Newman.Premises as in ACC/0538/2nd dep/3220

1 Mar 1867

ACC/0538/2ND DEP/3227 Manor of Harlington. Court of Chanceryadmission of Charles Newman on surrender ofWilliam HATCHMAN.Newly erected messuage & beer shop on thesite of an old cottage and parcels of land.

2 Mar 1867

ACC/0538/2ND DEP/3228 Abstract of the title of William Hatchman to acopyhold estate at Harlington.

1792 - 1867

ACC/0538/2ND DEP/3229 Valuation for enfranchisement of premises as inACC/0538/2nd dep/3227 for Charles Newman,etc. Schedule of deeds, bills etc.

1867

ACC/0538/2ND DEP/3230 Manor of Harlington. Award of Enfranchisementto Charles Newman.Premises as in ACC/0538/2nd dep/3227

5 Jul 1867

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 351

Reference Description Dates

ACC/0538/2ND DEP/3231 Mortgage (copy) Robert Newman & others toMrs Jane STANLEY.4 recently erected messuages in Harlingtonvillage & 2 orchards, one known as Hatchman'sOrchard & each containing approx. 1 acre. Tosecure £1,200.

23 Jun 1876

ACC/0538/2ND DEP/3232 Further charge on mortgage (copy). RobertNewman to Jane Stanley.Premises as in ACC/0538/2nd dep/3231. Tosecure further £300.Also schedule of title deeds & account ofprincipal & interest.

29 Sep 1881

ACC/0538/2ND DEP/3233 Schedule of deeds. R. Newman to JaneStanley.

N.D. [1827 -1881]

ACC/0538/2ND DEP/3234 Abstract of three mortgages to the Governors ofQueen Anne's Bounty charged on the beneficeof the rectory of Harlington.

1873 - 1914

ACC/0538/2ND DEP/3235 Report of Charity Commissioners on HarlingtonCharity known as 'Cooper's Benefaction to theClerk or the Clerk's Acre, recommends sale of'Acre', (in fact 2r, 27p.) for not less than £100.4 copies; 3 items correspondence.

17 Sep 1885

ACC/0538/2ND DEP/3236 Manor of Harlington. Court of Chanceryadmission of Charles Newman on surrender ofJohn GOODWORTH and RichardSCHOFIELD.Site of a messuage, garden and orchardcontaining 1r.26p, near the Church, 2a.2r.called Thorney Croft, and 26p. on Berry Green.

31 Jul 1832

ACC/0538/2ND DEP/3237 Manor of Harlington. Court of Chanceryadmission of Charles Newman under Will of hisfather Charles Newman.Premises formerly the estate of Mrs Ketteriche;messuage opposite Church, two closes ororchards, close of land in Cranford, formerlyKetteriche, and various parcels of landcontaining approx. 60a.

19 Aug 1868

ACC/0538/2ND DEP/3238 Abstract of the title of Robert Newman to amessuage & land at Harlington.

1869 - 1887

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 352

Reference Description Dates

ACC/0538/2ND DEP/3239 Miscellaneous correspondence & roughaccounts.4 items

1897 - 1901

ACC/0538/2ND DEP/3240 Lease, release and mortgage. James HolbrookGRIFFITHS to the Rev. Joseph BARRETT.Premises as in ACC/0538/2nd dep/3168To secure £2000.

19 Sep 1828

ACC/0538/2ND DEP/3241 Indenture of fine. James Griffiths, deforciant.Joseph Barrett, plaintiff.Premises as in ACC/0538/2nd dep/3240

Trinity Term1829

ACC/0538/2ND DEP/3242 Transfer of mortgage. The Rev. Joseph Barrettand James Holbrook Griffiths to CrawfordDavidson Kerr and George Barnes.Premises as in ACC/0538/2nd dep/3240. Tosecure £2600

15 Oct 1829

ACC/0538/2ND DEP/3243 Lease & release. James Holbrook Griffiths &others to Charles NEWMAN & his trustee.Premises as in ACC/0538/2nd dep/3240.Consideration: £2665. And sale particulars.

15 Apr 1830

ACC/0538/2ND DEP/3244 Abstract of the title of J.H. GRIFFITHS to sixty-five acres of land in Harlington.See ACC/0538/2nd dep/3240

1738 - 1830

ACC/0538/2ND DEP/3245 Release of hereditaments devised to CharlesNewman under Will of the late CharlesNewman from three legacies of £2250.Premises as in ACC/0538/2nd dep/3168 alsomessuage opposite the Church at Harlingtonand several other parcels of land.

27 Aug 1868

ACC/0538/2ND DEP/3246 Sale particulars. Messuage, eight cottages andan orchard at Harlington.Sale contract for orchard by Charles Newman.

25 Aug 1852

ACC/0538/2ND DEP/3247 Deed of covenant to surrender copyholds.J.G.H. POWNALL & mortgagees to CharlesNewman.Premises known as the Cherry Orchardcontaining five acres, in Harlington.

17 Apr 1857

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 353

Reference Description Dates

ACC/0538/2ND DEP/3248 Manor of Harlington. Court of Chanceryadmission of Charles Newman.Premises as in ACC/0538/2nd dep/3247

18 Apr 1857

ACC/0538/2ND DEP/3249 Abstract of title of John George HenryPOWNALL to copyholds held of manor ofHarlington.

1823 - 1857

ACC/0538/2ND DEP/3250 Charges by Edward Woolls to Charles Newmanre Pownall. [Nos ACC/0538/2nd dep/3246-3250are an original bundle]

1857

ACC/0538/2ND DEP/3251 Manor of Harlington. Award of Enfranchisement(copy) to Charles Newman.Parcel known as Cherry Orchard, containing 5acres, parcel containing 1a. 3r. 5p. in GreatNorth Field & another parcel also in same fieldcontaining 1c. 2p. Consideration: £111.10.0

10 Sep 1859

ACC/0538/2ND DEP/3252 Certificate of the contract for Redemption ofLand Tax by Charles Newman for premises inHarlington late Hatchman.

25 Mar 1867

ACC/0538/2ND DEP/3253 Manor of Harlington. Enfranchisement ofcustomary property as in ACC/0538/2nddep/3236 (copy).

20 May 1869

ACC/0538/2ND DEP/3254 Bill of Costs; Robert Newman to Messrs.Garner & Son.

1899

ACC/0538/2ND DEP/3255 Abstract of Conveyance. Peter de SALIS &others to Robert NEWMAN.Red Mead containing 5 acres, & Bushey closescontaining 7 acres and Cranford Fieldcontaining 4 acres in Harlington & Cranford.

7 Dec 1900;[1925]

ACC/0538/2ND DEP/3256 Notices of assessment to pay land duties onland in Harlington. Robert Newman.4 items

1914

ACC/0538/2ND DEP/3257 Deed of Partnership. Messrs. Robert & JohnBateman NEWMAN. Business of auctioneers,valuers & Estate Agents.Includes Copy.

5 Jun 1919

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 354

Reference Description Dates

ACC/0538/2ND DEP/3258 Conveyance & Covenant (draft). Major A.H.TYLDEN-PATTENSON to Robert Newman.Townsend Close containing approx. 4 acresand a parcel of 11 acres in Great North field atHarlington, both freehold.Also to a small parcel of copyhold landcontaining 3r. & 8p. in Harlington.Consideration: £1000.

7 May 1920

ACC/0538/2ND DEP/3259 Counterpart agreement to lease. RobertNewman to Reuben Barlow.Premises: Bishopsgate & Canes fields & 2cottages in Harlington & Cranford.Term: 7 years. Rent: £162. 10 p.a.

27 Dec 1922

ACC/0538/2ND DEP/3260 Agreement for sale. Trustees of the late RobertNewman to William WHITE.small piece of land at the back of DerbyCottages which belong to the purchaser.Consideration: £50.

9 Sep 1925

ACC/0538/2ND DEP/3261 Abstract of title of trustees of Will of RobertNewman to a piece of land 1r. & 3p. inHarlington. With plan.ACC/0538/2nd dep/3252-3261 are an originalbundle.

1926

ACC/0538/2ND DEP/3262 Draft Copy of part of Harlington Enclosureaward relating to Charles Newman's holdings.

n.d. (1821)

ACC/0538/2ND DEP/3263 Sale particulars. Freehold & copyhold estatesat Harlington, in four lots.

20 Jun 1851

ACC/0538/2ND DEP/3264 Abstract of title of Christopher Charles Baxter tofreehold estate, Harlington. Endorsed 'Lot 3 MrNewman.'

1786 - 1852

ACC/0538/2ND DEP/3265 Certificate of Contract for redemption of LandTax by Charles Newman jun. Several parcels ofland in Harlington.

7 May 1859

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 355

Reference Description Dates

ACC/0538/2ND DEP/3266 Manor of Harlington. Award of Enfranchisement(copy) to Charles Newman.Messuage & orchard opposite church, site ofanother house opposite church, Close calledThorney Croft 2a. 2r. 28p. and piece of land inBury Green containing 26p. See alsoACC/0538/2nd dep/3252 - 3261

20 May 1869

ACC/0538/2ND DEP/3267 Papers re enfranchisement of various pieces ofcopyhold property held by Charles Newman ofthe manor of Harlington including copies ofaward & valuer's award.

1859, 1868

ACC/0538/2ND DEP/3268 Mortgage. Charles Newman to WilliamHEYBOURN & Jabez GROVER.Fifty-nine acres in Harlington (specified). Tosecure £4000. Also additional abstract of title.

12 Sep 1868

ACC/0538/2ND DEP/3269 Deed of partnership. Matthew Newman withAlfred Pullin Newman. Business of farmingHayes Court Farm and Coldharbour Farm,Hayes.

18 Dec 1883

ACC/0538/2ND DEP/3270 Bond in £4000; Alfred Pullin Newman toEdward Pullin Newman & Robert Newman;Pursuant to deed of partnership dated Dec1883.

14 Apr 1898

ACC/0538/2ND DEP/3271 Notice to pay instalments. 25 Sep 1899

ACC/0538/2ND DEP/3272 Correspondence. 1898 - 99

ACC/0538/2ND DEP/3273 Correspondence. 1898 - 99

ACC/0538/2ND DEP/3274 Alfred Pullin Newman to Edward PullinNewman & Robert Newman. Authority to sell &manage property.

25 Sep 1899

ACC/0538/2ND DEP/3275 Counterpart Lease. Alfred Pullin Newman toWilliam & Samuel PHILP.Premises: Coldharbour Farm, Hayes. Term: 21years granted 1884. Rent: £537. 16s. p.a.,being £20 per acre.

7 Dec 1899

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 356

Reference Description Dates

ACC/0538/2ND DEP/3276 Schedule of title deeds relating to the propertyof Benjamin BATTEN PHILP and memorandumby Mr Philp as to the custody thereof (copies).

22 May 1872

ACC/0538/2ND DEP/3277 Consent to sale to Matthew Newman by Mr &Mrs James HOLSNER & Mr & Mrs DanielTOMKINS of their shares in Little North Field,Harlington.

24 Mar 1887

ACC/0538/2ND DEP/3278 Notices to Ralph RATCLIFF, executor ofSamuel HUNT, by the children of John &Susanna Philp to sell to Matthew Newman LittleNorthfield Garden.7 items

7 Oct 1887

ACC/0538/2ND DEP/3279 Counterpart Lease. Matthew Newman toCharles Newman.Premises: market garden ground called LittleNorth field with house, etc. Term: 26 years.Rent: £130 p.a.

10 Oct 1887

ACC/0538/2ND DEP/3280 Counterpart Lease. Charles Newman son toCharles Newman jun & Oswald Newman.Premises: market garden ground formerly partof Little North field containing 30a. 0r. 30p.Term: 21 years. Rent: £60 p.a.

16 Apr 1908

ACC/0538/2ND DEP/3281 Counterpart Lease. Matthew Newman toCharles Newman.Premises: 5 acres of market garden ground inHarlington.Term: 30 years.Rent: £70 p.a.

10 Oct 1887

ACC/0538/2ND DEP/3282 Declaration of Charles BEVAN (copy) re Henry& Algernon PERKINS'S title to the HanworthEstate.

6 Nov 1873

ACC/0538/2ND DEP/3283 Sale particulars. Eighty-seven acres of parklandin Feltham & Hanworth (Hanworth Park Estate).INCLUDES2 Jul 1879 Ditto.Forty acres.

23 May 1876

ACC/0538/2ND DEP/3284 Abstract of the title of Messrs. PAINE &BRETTELL to Hanworth Park Estate.

1828 - 1893

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 357

Reference Description Dates

ACC/0538/2ND DEP/3285 Supplemental abstract of title to hereditamentsat Feltham & Hanworth known as HanworthEstate.

1828 - 1879

ACC/0538/2ND DEP/3286 Hanworth Park Estate. Requisitions on title &replies.

1879

ACC/0538/2ND DEP/3287 Mortgage. Alfred Pullin Newman to ArthurCharles GREVILLE.Premises: part of Hanworth Park Estate, alsomessuage opposite the Church in Harlingtonand the adjoining orchard.To secure £2,800.

24 Jun 1879

ACC/0538/2ND DEP/3288 Grant of extension of time to build a messuagein accordance with a covenant of 1871 onpremises known as Bishopsgate field &Canesfield, Cranford. Robert NEWMAN to W.B.BOTION & J.W. SALISBURY.

17 Nov 1877

ACC/0538/2ND DEP/3289 Volume containing the abstracts of leases ofCharles NEWMANS' property in Harlington.

1898 - 1944

ACC/0538/2ND DEP/3290 Charles Newman to Messrs. A.P., E.P., & R.Newman.Schedule of deeds and Requisitions on title

1899

ACC/0538/2ND DEP/3291 Counterpart Lease. Alfred Pullin Newman toWilliam & Samuel PHILP.Premises: two cottages in Cherry Lane andeight acres of orchard land known as BushField.Term: 21 years, Rent: £100 p.a.

29 Sep 1899

ACC/0538/2ND DEP/3292 Abstract of the title of Robert NEWMAN to tenmessuages known as Bowne's BridgeCottages, Harlington.With plan.

1880 - 1900

ACC/0538/2ND DEP/3293 Sale particulars & plans. Belle Vue House,Hillington & other property in Harlington &Stanwell.

28 Mar 1901

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 358

Reference Description Dates

ACC/0538/2ND DEP/3294 Lease (copy). Alfred Pullin NEWMAN & hismortgagee to Frank Page MATTHEWS.Premises: four parcels of arable land inHarlington containing together 50 acres. Term:31 years. Rent: £202, 12 p.a. for first 15 yrs and£303.18 for residue. Also license to sublet &correspondence.

2 Nov 1901

ACC/0538/2ND DEP/3295 Collateral security (draft). Charles NewmanSen. to Messrs. C. & T.H.R. Woodbridge.Mortgage of Sherborne Villas, Dawley Road,Harlington.

29 Dec 1904

ACC/0538/2ND DEP/3296 Abstract of the title of the trustees of the lateRobert Newman to Derby Cottages & premisesat Harlington.Together with a copy and supplementalabstract.

1888 - 1926

ACC/0538/2ND DEP/3297 Abstract of the title of the trustees of the lateRobert Newman to Derby Cottages & premisesat Harlington.Together with a copy and supplementalabstract.

1888 - 1926

ACC/0538/2ND DEP/3298 Abstract of the title of the trustees of the lateRobert Newman to Derby Cottages & premisesat Harlington.Together with a copy and supplementalabstract.

1888 - 1926

ACC/0538/2ND DEP/3299 Agreement to lease. Robert Newman to FrankMatthews.Premises: hedge & ditch between Eighteenacres, & Menagerie Close, Harlington.Term: 21 years.Rent: peppercorn.2 copies.

10 Feb 1906

ACC/0538/2ND DEP/3300 Charles Newman to Dalton STONE.Undertaking to redeem rent charge on piece ofland fronting Dawsley Road, Harlington,recently sold to Stone.

1 Jun 1906

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 359

Reference Description Dates

ACC/0538/2ND DEP/3301 Lease. Charles Newman to Arthur RAY.Premises: piece of garden ground 36' widefronting Dawsley Road, Harlington. Term: oneyear's notion. Rent: £5 p.a.

19 Aug 1916

ACC/0538/2ND DEP/3302 Lease. Charles Newman to Messrs. Newbold &Premises as in ACC/0538/2nd dep/3301. Term:one year certain. Rent: £5 p.a.

23 Oct 1919

ACC/0538/2ND DEP/3303 Acknowledgment for production of title deeds.Robert Newman to the Duke of Bedford &others.Premises: Townsend's Orchard, & seventeencottages, called Lansdowne cottagesHarlington.And draft.

27 Mar 1907

ACC/0538/2ND DEP/3304 Abstract of the title of the trustees of EdwardPullin NEWMAN to Townsend Orchard,Harlington (draft).INCLUDES1926 Abstract of the title of the trustees of thelate Robert NEWMAN to the above property.

1832 - 1906

ACC/0538/2ND DEP/3305 Abstract of the title of the above to a piece ofland in Harlington

1926

ACC/0538/2ND DEP/3306 Agreement to let. Miss K. Newman to R.P.Newman.Premises: Townsend Orchard. Term: Yearlytenancy. Rent: £12 p.a.

4 Feb 1926

ACC/0538/2ND DEP/3307 Sale particulars & plan. Dawley Manor Farm,HarlingtonWith two photographs of farm house &buildings.

28 Jun 1906

ACC/0538/2ND DEP/3308 Abstract of the title of Robert Newman toDawley Manor Farm, Harlington.

1865 - 1906

ACC/0538/2ND DEP/3309 Deed of partnership. Robert NEWMAN &Robert Pullin NEWMAN. In the business offarming at Dawley Manor Farm, Harlington.

3 Jul 1919

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 360

Reference Description Dates

ACC/0538/2ND DEP/3310 Counterpart Agreement to let. Robert Newman& George Flower TURNER.Premises: Dawley Manor Farm. Term: 3 years.Rent: £80. With 1925 Notice to quit

5 Apr 1921

ACC/0538/2ND DEP/3311 Counterpart Agreement to let. Robert Newman& George Flower TURNER.Premises: Dawley Manor Farm. Term: 3 years.Rent: £80. With 1925 Notice to quit

5 Apr 1921

ACC/0538/2ND DEP/3312 Agreement to let. Mrs J.E. NEWMAN to F.C.FREEMAN.Premises: No. 2 Bushey Villas, Harlington.Term: 3 years. Rent: £22 p.a.

3 Dec 1908

ACC/0538/2ND DEP/3313 Agreement to let. Mrs J.E. Newman to ArthurDYER. Premises: No. 1. Bushey Villas,Harlington.

25 Aug 1930

ACC/0538/2ND DEP/3314 Memorandum of deposit of documents re landin Bath Road, Harlington, by Robert Newman,to secure a mortgage from Barclay & Co. Ltd.Valuation of freehold property belonging toRobert Newman, 1905 & correspondence.

10 Apr 1906

ACC/0538/2ND DEP/3315 Messrs. Garner & Sons' account to RobertNewman for enfrancisement.

Jul 1913

ACC/0538/2ND DEP/3316 'Estimate of costs relative to the sale of BurialGround to Mr R. Newman.' Receipt for £44.1.9.

1915

ACC/0538/2ND DEP/3317 Memorandum of agreement to lease. CharlesNewman to James NEASBY.Premises: Bedwell Villa, Dawley Road,Harlington. Term: yearly tenancy. Rent: £30p.a.

7 Sep 1917

ACC/0538/2ND DEP/3318 Agreement to let. Arthur WINCH to W.THOMAS.Premises: "Ladbroke", Dawley Road,Harlington. Term: 4 year. Rent: £28 p.a.

1917

ACC/0538/2ND DEP/3319/A Sale particulars. Market gardens known asWestfield and Bishopsgate, in Harlington andGreenford

20 May 1920

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 361

Reference Description Dates

ACC/0538/2ND DEP/3319/B Correspondence re terms of containing lease of"Brooklands", Dawley Road to F. DANN.

1921

ACC/0538/2ND DEP/3320 Agreement for telegraph pole at BournesBridge, Harlington, on Mrs J.E. Newman's Lane(copy).

1923

ACC/0538/2ND DEP/3321 Conveyance. Messrs. Stanwell Estates Ltd. toFrederick NEWMAN.Premises: piece of land situate on the South-Westerly side of Fairfield Road, Uxbridge.Consideration: £225. With plan.

18 Mar 1924

ACC/0538/2ND DEP/3322 Conveyance. Stanwell Estates Ltd. to FrederickNEWMAN.Premises: small strip of land adjoining premisesin ACC/0538/2nd dep/3321. Consideration:£7.10.

22 Dec 1924

ACC/0538/2ND DEP/3323 Agreement for sale. Frederick Newman andMrs Elsie TAYLOR.Premises: "Greenheyes", Fairfield Road,Uxbridge.

3 Mar 1928

ACC/0538/2ND DEP/3324 Abstract of the title of Frederick Newman tofreehold premises known as Greenheyes,Fairfield Road, Uxbridge. And draft.

1885 - 1928

ACC/0538/2ND DEP/3325 Conveyance. Mrs Elsie Taylor to the MessrsMabel & May GALES.Premises: as in ACC/0538/2nd dep/3328.Consideration: £1,460.

1 Mar 1940

ACC/0538/2ND DEP/3326 Agreement to let. Mrs. J.E. Newman to R.P.Newman.Premises: Allotment field, Harlington,containing 2a. 3r. 15p. Term: yearly tenancy.Rent: £12.10 p.a.

15 Apr 1926

ACC/0538/2ND DEP/3327 Notices to Mrs J.E. Newman of extension oftime for the compulsory aquisition of certainlands under the Great Western Railway Acts.

1914, 1926 -1929

ACC/0538/2ND DEP/3328 Schedule of deeds handed to the officialsolicitor, relating to Newman's property.

24 May 1927

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 362

Reference Description Dates

ACC/0538/2ND DEP/3329 License to assign. Mrs Jane Newman to RobertNewmanPremises comprised in agreement dated 15 Apr1926.

1927

ACC/0538/2ND DEP/3330 Conveyance (copy draft). G.W. LESTER & J.B.NEWMAN & their mortgages to EbenezerHEYWARD.Premises: freehold land containing 50a.2r.24p.at Harlington. Consideration: £4,700.

24 Jun 1928

ACC/0538/2ND DEP/3331 Schedule of deeds re Church Villa, Harlington,deposited with Barclay's Bank by JohnBateman NEWMAN to secure account; alsoinsurance policy with Alliance Assurance Co.1926; abstract of title 1885-1925.

7 Feb 1929

ACC/0538/2ND DEP/3332 Notice to trustees of the late Robert Newman ofmortgage of Robert Pullin Newman's reversionto the Property & Estates Co. Ltd.

Oct 1929

ACC/0538/2ND DEP/3333 Sale particulars. Lansdowne House. Harlington& other properties.

9 Apr 1931

ACC/0538/2ND DEP/3334 Papers re the sale of Lansdowne House &other premises, the property of the late RobertNewman.These are in manila envelopes, one per lot, andeach containing sale particular, draftconveyance, draft abstract, requisitions on title,correspondence etc. Lots 1 - 11.

Apr 1931

ACC/0538/2ND DEP/3345 Correspondence re sale of Nos. 1 & 2Lansdowne Villas.

1931

ACC/0538/2ND DEP/3346 Sale particulars. Freehold & copyhold farm,with farmhouse, cottages and approx. 135acres

29 Aug 1851

ACC/0538/2ND DEP/3347 Sale particulars. Messuages known as CaveHouse and Nos. 60 & 61 High Street, Uxbridgeetc.Also correspondence re purchase.

14 May 1885

ACC/0538/2ND DEP/3348 Sale particulars. 89 plots of building land, partof the Bushey Close Estate, Harlington.

11 Mar 1903

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 363

Reference Description Dates

ACC/0538/2ND DEP/3349 Sale particulars. 75 acres of building landknown as the Bourne Farm Estate, Harlington.

Apr 1912

ACC/0538/2ND DEP/3350 Sale particulars. Messuages known as"Danehurst" & "Normanhurst" Bellclose Road, &Nos. 11 & 12 De Burgh Crescent, WestDrayton.

3 Apr 1913

ACC/0538/2ND DEP/3351 Sale particulars. Cottages known as ProspectPlace, West Drayton.2 copies.

27 Nov 1919

ACC/0538/2ND DEP/3353 Sale particulars. No. 60, High Street, Uxbridge. 8 Apr 1920

ACC/0538/2ND DEP/3354 Sale particulars. No. 60, High Street, Uxbridge. 8 Apr 1920

ACC/0538/2ND DEP/3355 Miscellanea. 1847 - 1927

ACC/0538/2ND DEP/3356 Executors bills & receipts for Mrs Newman ofAmersham, dec.

1846

ACC/0538/2ND DEP/3357 Probate of the will of Charles Newman of CourtFarm, Hayes.To son Charles, messuage opposite the Churchin Harlington & two orchards & several parcelsof land totalling sixty acres. Also a close of landin Cranford formerly Keteriche. These subjectto sums of £2,250 to each son Joseph andMatthew & in trust for daughter Elizabeth Pullin.All remaining real & personal estate in trust tobe sold to pay legacies etc & then dividedequally among his four children. Executors: hissons Charles & Matthew.

17 Feb 1868will proved 11Jun 1868

ACC/0538/2ND DEP/3358 Copy of the will of Charles NEWMAN of Hayes,gentleman.See ACC/0538/2nd dep/3357Will proved 11 Jun 1868

17 Feb 1868

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 364

Reference Description Dates

ACC/0538/2ND DEP/3359 Will of Charles Newman of Church Farm,Harlington (copies)To wife household goods, a legacy of £100 andan annuity of £500, and the house in which heresides.To son Charles the house, four cottages & fireacres of garden ground near Hayes station.Also 11 acres of fruit garden and two cottages.To son Alfred Pullin the house in which testatorresides, subject to wife's life interest, theorchard known as the Cherry Orchard & afurther 2 acres of orchard and 58 acres ofarable land. To son Edward Pullin, house andnine acres of market garden at Longford,Harmondsworth, 14 acres of land in Hanworth,and Townsend's Orchard or Thorny Croft inHarlington. To son Robert, the BrickfieldOrchard and two further pieces of orchardground, two pieces of garden ground inHarlington and 4 villas, 19 acres of arable landin Cranford and 7 acres of fruit ground inHarlington. The said parcels of land &messuages to his sons on trust to pay certainrents & profits to daughter Mary.Residue of real& personal estate on trust to be sold & themoney divided equally among his five children.Trustees & executors: his four sons. Will proved4 Sep 1874.

17 Jun 1869

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 365

Reference Description Dates

ACC/0538/2ND DEP/3360 Will of Charles Newman of Church Farm,Harlington (copies)To wife household goods, a legacy of £100 andan annuity of £500, and the house in which heresides.To son Charles the house, 4 cottages & 5 acresof garden ground near Hayes station. Also 11acres of fruit garden and 2 cottages. To sonAlfred Pullin the house in which testatorresides, subject to wife's life interest, theorchard known as the Cherry Orchard & afurther 2 acres of orchard and 58 acres ofarable land. To son Edward Pullin, house and 9acres of market garden at Longford,Harmondsworth, 14 acres of land in Hanworth,and Townsend's Orchard or Thorny Croft inHarlington. To son Robert, the BrickfieldOrchard and 2 further pieces of orchard ground,2 pieces of garden ground in Harlington and 4villas, 19 acres of arable land in Cranford and 7acres of fruit ground in Harlington. The saidparcels of land & messuages to sons on trust topay certain rents & profits to daughter Mary.Residue of real & personal estate on trust to besold & the money divided equally among hisfive children. Trustees & executors: his foursons. Will proved 4 Sep 1874.

17 Jun 1869

ACC/0538/2ND DEP/3361 Death certificate of Mary, widow of CharlesNewman of Harlington.

12 Nov 1879

ACC/0538/2ND DEP/3362 Succession in Real property accounts ofCharles Newman jun. and Alfred PullinNewman on the deaths of Charles Newmanson & Mary Newman.

1874, 1879

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 366

Reference Description Dates

ACC/0538/2ND DEP/3363 Probate of the will of Matthew NEWMAN ofHayes Court, gentleman.His market garden known as Northfield atHarlington to nephew Charles Newman. Realestate in Uxbridge & Hellington to nephewEdward Pullin Newman. The Woolpark farm,Harlington to nephew Robert Newman. £3000each to nephews Robert, Edward & Alfred &nieces Fanny & Annie. £1000 each to niecesEmily & Alice & £3000 in trust to pay theincome to housekeeper Sarah Douglas for life.£1000 in trust to pay the income to Mary widowof nephew Stephen Pullin. £5000 in trust to paythe income to niece Mary and husband WilliamHatch for life. £3000 in trust to pay the incometo niece Alice, wife of Charles Tabernacle forlife. Residue of real & personal estate to beconverted into money & divided betweennephew Charles Robert Edward & Alfred insuch a way that they all benefit equally from thewill. Trustee: Robert, Edward & Alfred Newman.Will proved 2 Dec 1897

15 Sep 1897

ACC/0538/2ND DEP/3364 Matthew Newman, deceased. Succession duty,legacy receipt & residuary account forms;executors bills & accounts lists of property,legacies etc.

1897 - 1898

ACC/0538/2ND DEP/3365 Inventory & valuation. Live & dead stock,produce etc at Park House, Coldharbour &Hayes Court Farms, Hayes.

31 Dec 1897

ACC/0538/2ND DEP/3366 Executorship account of Matthew Newman,deceased. Original, copies (5) & supplementalaccount.

May 1898

ACC/0538/2ND DEP/3367 Matthew Newman, deceased. Accounts ofshares etc.5 items

1911 - 1915

ACC/0538/2ND DEP/3368 Matthew Newman & Edward Pullin Newman,both deceased. Estate only & legacy receiptforms.3 items

1915

ACC/0538/2ND DEP/3369 Correspondence etc. 1897 - 1915

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 367

Reference Description Dates

ACC/0538/2ND DEP/3370 Release. Messrs. A.P. & E.P. Newman toRobert Newman. Estate & interest of MatthewNewman, deceasedIn certain agreements relating to the PinkwellBrickfields, Harlington.

17 Nov 1898

ACC/0538/2ND DEP/3371 Conveyance. Charles NEWMAN, junior toCharles Newman, senior. Reversionaryinterests under the wills of Henry MEYERS andMatthew Newman.

21 Mar 1898

ACC/0538/2ND DEP/3372 Mortgage. Charles Newman, senior to HannahSMITH.Shares under the Wills of the late HenryMeyers and Matthew Newman for securing£250 & interest.

1 Dec 1898

ACC/0538/2ND DEP/3373 Mortgage. Charles Newman to Messrs. C. &T.H.R. Woodbridge.Shares under the Wills of the late HenryMYERS and Matthew Newman to secure £500.

18 Dec 1903

ACC/0538/2ND DEP/3374 Transfer of mortgage. Messrs. G. SMITHAINSLEY & T.H.R. Woodbridge to W le M.Smith Ainsby.See mortgage of 1 Dec 1898

1 Dec 1908

ACC/0538/2ND DEP/3375 Reassignment. W. le M. SMITH - AINSLEY toMessrs, C. & T.H.R. Woodbridge.Shares under the will of Henry MEYER,deceased and Matthew NEWMAN, deceased &policy on the life of Charles Newman, junior.

10 Sep 1915

ACC/0538/2ND DEP/3376 Correspondence & notices of mortgages. 1898 - 1913

ACC/0538/2ND DEP/3377 Copy of the will of Matthew Newman of HayesCourt, Hayes, gentleman.See ACC/0538/2nd dep/3363

15 Sep 1897

ACC/0538/2ND DEP/3378 Charles Newman to the Australian MutualProvident Society.Letter of guarantee of premiums & interest on aloan of £500, Notarial Certificate & declaration.

29 Dec 1903

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 368

Reference Description Dates

ACC/0538/2ND DEP/3379 Mortgage (copy). Henry Newman to theAustralian Mutual Provident Society.Reversionary interest & Life policy. Dischargeendorsed '27 Sept 1909'

9 May 1904

ACC/0538/2ND DEP/3380 Power of attorney (copy). Australian MutualProvidence Society, Sydney, to the UnitedKingdom Local Board of Directors.

28 Sep 1909

ACC/0538/2ND DEP/3381 Australian Mutual Provident Society. Chargesrelating to transfer of mortgage of H.M.Newman's policy.WithReceipt from Woodbridge & Sons for deedsreceived.

1909

ACC/0538/2ND DEP/3382 Notice to trustees of will of Matthew Newman,deceased, of mortgage by Mrs M. A. Barry, oneof the children of Mrs Tabernacle, of her shareunder said will.

1902

ACC/0538/2ND DEP/3383 And correspondence. 1902

ACC/0538/2ND DEP/3384 Mortgage. Mrs Mabel BARRY to HarryMITCHIE. Reversionary share under the will ofMatthew NEWMAN, deceased, to secure £300.And copy.

11 Dec 1902

ACC/0538/2ND DEP/3385 Mortgage. Mrs Ethel CALVERT to JamesKEASLEY. Reversionary interest under the willof the late Matthew Newman to secure £250 &interest.And Copy.

5 Feb 1903

ACC/0538/2ND DEP/3386 Release. Mrs Helen THOMAS & others toMessrs. Alfred & Robert Newman, trustees ofthe will of Matthew Newman.In respect of £3000 bequeathed to Mrs M.L.Tabernacle & her children.

25 Mar 1905

ACC/0538/2ND DEP/3387 Legacy duty receipt, correspondence etc. 1898 - 1905

ACC/0538/2ND DEP/3388 Assignment (copy, draft). William CharlesHATCH of Sydney, Australia to Mary HATCH.Share & interests under the wills of CharlesNewman & Matthew Newman, deceased.

5 Mar 1902

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 369

Reference Description Dates

ACC/0538/2ND DEP/3389 Copy of the will of John Sidney HATCH ofFeltham.His furniture, pictures & gold watch to hismother, Mary Hatch. Residue equally betweenhis sisters, Helen, Jane, Henrietta Annie &Mabel.Executors: Helen & Henrietta Hatch.Will proved 4 Jan 1917

28 May 1916

ACC/0538/2ND DEP/3390 Mary Hatch, deceased. Estate duty form &correspondence.

17 May 1920

ACC/0538/2ND DEP/3391 Matthew Newman, deceased. Mrs HATCH'Strust; account for division.10 copies.

1920

ACC/0538/2ND DEP/3392 Mortgage. The Misses Frances, & EleanorNewman & others to Mrs Catherine DAVIES.Contingent shares under the will of MatthewNewman, deceased, and policy of assurance tosecure £300.

14 Jan 1904

ACC/0538/2ND DEP/3393 Mortgage. Frances Newman & GeorgeLESTER to Charles Woodbridge.Contingent share under the will of MatthewNewman & policy of assurance to secure £500.

29 Dec 1904

ACC/0538/2ND DEP/3394 Deed of arrangement as to their respectiveshares under the will of Matthew Newman,deceased. Mrs Frances LESTER & MissEleanor Newman.

21 Oct 1920

ACC/0538/2ND DEP/3395 Declarations by Mrs Frances Lester & EleanorNewman.

10, 14 Jan1921

ACC/0538/2ND DEP/3396 Mortgage. Mrs Frances Lester & George Lesterto the Reversionary Interest Society Ltd. Onehalf share in the residuary estate of the lateMatthew Newman & a policy of assurance.

24 Jan 1921

ACC/0538/2ND DEP/3397 Birth, death & marriage certificates for themembers of Alfred Pullin Newman's family.

1839 - 1916

ACC/0538/2ND DEP/3398 Correspondence. 1926

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 370

Reference Description Dates

ACC/0538/2ND DEP/3399 Appointment;Charles Newman jun & GeorgeLESTER new trustees will of Matthew Newman,deceased.

8 Oct 1910

ACC/0538/2ND DEP/3400 Charge, Charles Newman son & others toRobert Newman, Charles Newman jan &George LESTER. On reversionary sharesunder the will of Henry MYERS & MatthewNewman, deceased.

15 Oct 1910

ACC/0538/2ND DEP/3401 Deed of arrangement. Mrs Frances LESTERand Miss Eleanor Newman.As to their respective shares under the will ofthe late Matthew Newman.

21 Oct 1920

ACC/0538/2ND DEP/3402 Mortgage. Mrs Frances LESTER to AlfredDIMMOCK. Share under will of MatthewNewman, deceased, to secure £300.

12 May 1927

ACC/0538/2ND DEP/3403 Papers re Miss Gertrude Newman, moneyowed her by Alexander Newman, bill forpassage of freight to Australia etc.

1915 - 1922

ACC/0538/2ND DEP/3404 Papers re Miss Gertrude Newman, moneyowed her by Alexander Newman, bill forpassage of freight to Australia etc.

1915 - 1922

ACC/0538/2ND DEP/3405 Miss Louisa Newman and Mrs Alfreda Wood,deceased. Accounts of Miss Phyliss Woodsshare.

1932

ACC/0538/2ND DEP/3406 Matthew Newman, deceased. Accounts fordivision, accounts with Charles Newman & hischildren, statement of investments, successionduty accounts, etc.19 items

1899 - 1923

ACC/0538/2ND DEP/3407 E.P. Newman, deceased. Supplementalaccounts for division.6 items

1915, 1924

ACC/0538/2ND DEP/3408 Charles Newman, deceased. Account ofresiduary estate, accounts for division, incometax schedules, legacy duty forms etc.13 items

1921 - 1924

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 371

Reference Description Dates

ACC/0538/2ND DEP/3409 Sale particulars. Houses, cottages & fruitplantations at Harlington in 19 lots.3 copies

30 Jun 1921

ACC/0538/2ND DEP/3410 Legacy duty & succession duty forms on thedeath of Charles Newman and EdwardBARRETT for succession under the will ofMatthew Newman.

1597, 1921

ACC/0538/2ND DEP/3411 Legacy duty & succession duty forms on thedeath of Charles Newman and EdwardBARRETT for succession under the will ofMatthew Newman.

1597, 1921

ACC/0538/2ND DEP/3412 Miscellaneous items re Matthew Newman's will. 1897 - 1923

ACC/0538/2ND DEP/3413 A. S. NICHOLES, deceased. Executorsaccount current.

1912 - 1915

ACC/0538/2ND DEP/3414 Trustees account (current) and Estate dutyforms.Executors & trustees: Robert NEWMAN & JohnBateman Newman.

1913 - 1926

ACC/0538/2ND DEP/3415 Mortgage. Frances Mary LESTER to CharlesWOODBRIDGE, Reversionary interest underwill of Alfred Pullin NEWMAN, dec., to secure£200

10 Mar 1924

ACC/0538/2ND DEP/3416 Unproved will of Jane, wife of Robert Newmanof Harlington, auctioneer.Specific bequests of jewellery to daughter. Tencottages at Bournel Bridge, Harlington to besold with first option to her husband for £1000to be included in her residuary estate. This tobe divided equally among all her children.Trustees: Robert and Marion Newman.

4 Ap. [1927]

ACC/0538/2ND DEP/3417 File of papers re death only on the estate ofRobert NEWMAN, deceased.

1925

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 372

Reference Description Dates

ACC/0538/2ND DEP/3418 R. Newman, deceased. Documents handed toMessrs. Woodbridge & Sons.With1931 Real & personal estate duty forms forRobert Newman, dec., on the death of JaneNewman.

21 Aug 1925

ACC/0538/2ND DEP/3419 Newman family - miscellaneous documents &papers

1855 - 1928

ACC/0538/2ND DEP/3420 Probate of the will of William PASSINGHAM ofHarlington, gentleman.Household effects to wife Mary for life and thento daughter Mary Ann. To son William £150 £3per cent annuities subject to an annuity of £10to be paid to the testator's wife.To son John£150 £3 per cent annuities, £50 to be paidimmediately the rest in the trust until death oftestator's wife and subject to an annuity of £10payable to her. The debts of £400 each owedhim by sons William & John he forgives. To sonGeorge £50 £3 per cent annuities and £400 £3per cent annuities, the interest on the latter tobe paid to testators' wife for life. Legacy of £50to daughter Mary Ann.His 8 cottages opposite White Hart Inn,Harlington in trust to pay annuity of £10 to wifeand residue of rents & revenues to Elizabeth,widow of late son Joseph, for the upbringing oftheir children. On the death of wife to pay a likeannuity to daughter Mary Ann. Following thedeaths of Elizabeth & Mary Ann the property tobe sold & the money divided.

27 Nov 1872

ACC/0538/2ND DEP/3421 William PASSINGHAM, deceased, and ElizaPassingham, deceased.Executor's correspondence, legacy receiptforms, sale particular, legatees' release etc.

1873 - 1902

ACC/0538/2ND DEP/3422 William Passingham, deceased.Succession duty & legacy receipt forms andresiduary account.

1873

ACC/0538/2ND DEP/3423 Miscellaneous letters and accounts of WilliamPassingham's executors.6 items

1873

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 373

Reference Description Dates

ACC/0538/2ND DEP/3424 Residuary account & succession duty form ofWilliam PASSINGHAM, dec.With memorandum of legacies on the death ofElizabeth Passingham.

1877

ACC/0538/2ND DEP/3425 Estate duty payable on the death of ElizabethHulse Passingham under the will of WilliamPassingham, dec.

1902

ACC/0538/2ND DEP/3426 Release. The Children of Joseph Passinghamto Thomas KEEN, under the will of WilliamPassingham sen., deceased.

5 Sep 1902

ACC/0538/2ND DEP/3427 Authority to pay shares of purchase money tomortgages and Mrs Passingham under the willof William Passingham, deceased. Mrs A.M.PYLE and the Messes Passingham to Messrs.H.C. Belch and J. Underwood.

26 Feb 1909

ACC/0538/2ND DEP/3428 William Passingham, deceased. Account reGeorge's Field.3 copies.

1918

ACC/0538/2ND DEP/3429 Letters of administration of the goods of MaryAnn PASSINGHAM, spinster, a lunatic, grantedto William Passingham, her brother.Administrator's account with next of kin, andwith Woodbridge & Sons.

6 Aug 1896

ACC/0538/2ND DEP/3430 Correspondence relating to the administrationof the goods of Mary Ann Passingham,deceased.

1896

ACC/0538/2ND DEP/3431 Letters of administration of the goods of HenryBurness Passingham of Liverpool, ship'sSteward, granted to Jane ElizabethPassingham, his widow.INCLUDES Estate duty form.

22 Jul 1902

ACC/0538/2ND DEP/3432 Newman's account to Joseph PASSINGHAMfor sale of eleven freehold cottages inHarlington.

1902

ACC/0538/2ND DEP/3433 Passingham miscellanea. 1902

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 374

Reference Description Dates

ACC/0538/2ND DEP/3434 Manor of Harlington: Account of Steward's feesfor William BROWN'S admission to copyholdson the surrender of William & John GIBBONS.Receipt for œ859INCLUDES25 Jul 1854 Steward's receipt for £422 paid byMr Woodruff for his admission to copy holds.

15 Aug 1826

ACC/0538/2ND DEP/3435 Correspondence from H.J. VOWELL of Fulhamto H. GALES concerning the purchase ofGothic Nurseries, Harlington.3 items.

Apr 1922

ACC/0538/2ND DEP/3436 Manor of Hayes: Court of Chancery admissionof John Faithful FORTESCUE by Lord's Grantto two pieces of waste land on both sides of theroad from Botwell Common to Wood EndGreen containing 1r.

14 Apr 1806

ACC/0538/2ND DEP/3437 Manor of Hayes. Court of Chancery admissionof William Fortescue as heir of his brother JohnFaithful Fortescue to premises as inACC/0538/2nd dep/3436

25 Apr 1821

ACC/0538/2ND DEP/3438 Manor of Hayes. Court of Chancery admissionof John Faithful Fortescue as heir of WilliamFortescue to premises as in ACC/0538/2nddep/3436

28 Mar 1826

ACC/0538/2ND DEP/3439 Sale particulars: Wood End Green Farm,Hayes, the property of John Faithful Fortescue.

1 May 1835

ACC/0538/2ND DEP/3440 Fraine - Fortescue family documents(a) 26 Jan 1825 & 12 May 1835. Cases for theopinion of Mr Preston re the will of JosephFRAINE of Chelsea dec., and estates left to hisnephews John Faithful and WilliamFORTESCUE.(b) 16 Jun 1835 Statement (copy) by SamuelOLIVER concerning the family of John Frame,dec.(c) N.D. Copies of entries relating to thebaptisms marriages & burials of members ofthe Frame - Fortescue family in the registers ofvarious parishes.

1825 - 1835

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 375

Reference Description Dates

ACC/0538/2ND DEP/3441 Conveyance to the uses of Mr FRAINE'Ssettlement.John DODD and John FRAINE to GeorgeROGERS & others as trustees.Premises : houses & land in Hillingdon(specified), and Park House farm & land inHayes.

5 Jun 1767

ACC/0538/2ND DEP/3442 Plan of an estate in Hayes, the property of JohnFaithful Fortescue, including Wood End Greenfarm and Park Farm.Coloured Scale: 6½" = 25 ch. Size: 30" x 20"

1835

ACC/0538/2ND DEP/3443 Lease & release. John Faithful Fortescue toEdward BRIGGS.Premises : Park House Farm, Hayes.Consideration : £2900

12 Aug 1835

ACC/0538/2ND DEP/3444 Covenant to produce title deeds relating to ParkFarm, Hayes. Thomas WILLIAMS to EdwardBRIGGS.

31 Aug 1835

ACC/0538/2ND DEP/3445 Manor of Hayes. Court of Chancery admissionof Edward BRIGGS on the surrender of JohnFaithful Fortescue to premises as inACC/0538/2nd dep/3443

4 Apr 1836

ACC/0538/2ND DEP/3446 Manor of Hayes. Court of Chancery admissionof Thomas CLARK & others under the will ofEdward Briggs, dec. to premises as inACC/0538/2nd dep/3443

22 Nov 1851

ACC/0538/2ND DEP/3447 Abstract of the title of the devisees in trust ofEdward BRIGGS, dec., to Park House Farm,Hayes.

1749 - 1851

ACC/0538/2ND DEP/3448 Lease. John HOWSE to Philip MOORE &Hawkins WALLPremises : messuage & 2 closes containing 5acres in Hayes, at Wood End Green.

4 Mar 1777

ACC/0538/2ND DEP/3449 Manor of Hayes. Enfranchisement by ran onGeorge John COOKE, Lord of the Manor, toJohn HOWSEPremises : messuage & two closes of landcontaining 5 acres at Wood End Green.Consideration: £60.

6 Mar 1777

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 376

Reference Description Dates

ACC/0538/2ND DEP/3450 Release. John HOWSE & Ann his wife to PhilipMOORE and Hawkins WALL.Premises : messuage and two closes of landcontaining five acres at Wood End Green,Hayes.Consideration : £510. Also indenture of fine asabove.

15 Mar 1777

ACC/0538/2ND DEP/3451 Indenture of fine. Phillip MOORE & HAWKINSWALL, plaintiffs, John & Ann HOWSE,deforciants.Premises : messuage & appurtenances inHayes.

17 Geo. III[1777]

ACC/0538/2ND DEP/3452 Lease & release. Philip MOORE to WilliamHOUGHTON.Premises : messuage & close containing fiveacres of meadow ground at Wood End Green,Hayes.Consideration : £510.

24 Jun 1777

ACC/0538/2ND DEP/3453 Lease & release. William Houghton & WilliamLALLY to Jonathan WATSON.Premises as in ACC/0538/2nd dep/3452together with the household goods theretolisted in schedule.Consideration : £1050 plus £270.

13 Jun 1778

ACC/0538/2ND DEP/3454 Mortgage. Jonathan WATSON to JohnBULLOCK & others.Premises as in ACC/0538/2nd dep/3452together with the household goods listed inschedule. To secure £1,350.

30 Jul 1778

ACC/0538/2ND DEP/3455 Contract for the redemption of land tax (officecopy) by the Rev. William BLENCOWE in theparishes of Hayes, Ruislip and Hillingdon.

20 Mar 1799

ACC/0538/2ND DEP/3456 Lease & assignment; Charles ELLIOT, trusteefor Robert WILLIS BLENCOWE, to CharlesJONES.Premises as in ACC/0538/2nd dep/3452.Consideration : £3002.

31 Aug 1811

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 377

Reference Description Dates

ACC/0538/2ND DEP/3457 Manor of Hayes. Court of Chancery admissionof Charles JONES on the surrender of RobertWillis BLENCOWE to Hell Close, Broom Closeand a pightle containing altogether sevenacres.

22 May 1812

ACC/0538/2ND DEP/3458 Certificate of the Contract for the redemption ofLand tax by Charles JONES on a messuage atWood End Green.

22 May 1823

ACC/0538/2ND DEP/3459 Manor of Hayes. Court of Chancery admissionof Charles & John JONES under the will ofCharles JONES to premises as inACC/0538/2nd dep/3452

20 Apr 1829

ACC/0538/2ND DEP/3460 Articles of agreement for sale. Charles & JohnJONES and Edward BRIGGS.Premises as in ACC/0538/2nd dep/3452 &ACC/0538/2nd dep/3457. Consideration:£2500. INCLUDES 10 Feb 1831 Assignment ofbond of indemnity. Charles & John JONES andEdward Briggs.

12 Sep 1830

ACC/0538/2ND DEP/3461 Articles of agreement for sale. Charles & JohnJONES and Edward BRIGGS.Premises as in ACC/0538/2nd dep/3452 &ACC/0538/2nd dep/3457. Consideration:£2500. INCLUDES10 Feb 1831 Assignment of bond of indemnity.Charles & John JONES and Edward Briggs.

12 Sep 1830

ACC/0538/2ND DEP/3462 Lease & Conveyance. Charles JONES &Edward JONES to Edward BRIGGS.Premises: messuage and an adjoining close ofland, formerly called Barn Meadow containingapprox. 5 acres, a second close of the samesize called Johnson's close at Woodend, acopyhold close known as Hell's closecontaining 2 acres; together with Broom closecontaining approx. 5 acres. Consideration:£2,500.

9 & 10 Feb1831

ACC/0538/2ND DEP/3463 Assignment of a term of 1000 years. JohnJONES to Stephen GRANGE in trust forEdward BRIGGS.Premises as in ACC/0538/2nd dep/3462

10 Feb 1831

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 378

Reference Description Dates

ACC/0538/2ND DEP/3464 Manor of Hayes. Surrender out of court byCharles & John JONES to Edward Briggs ofpremises as in ACC/0538/2nd dep/3462INCLUDES4 Apr 1831 Court of Chancery admission ofEdward Briggs as above.

2 Apr 1831

ACC/0538/2ND DEP/3465 Manor of Hayes. Surrender out of court byCharles & John JONES to Edward Briggs ofpremises as in ACC/0538/2nd dep/3462INCLUDES4 Apr 1831 Court of Chancery admission ofEdward Briggs as above.

2 Apr 1831

ACC/0538/2ND DEP/3466 Lease & release. Robert Willis BLENCOLE toJohn MEREWETHER.Premises: Long pond field, containing approx. 4acres at Wood End GreenConsideration : £370.

19 & 20 Aug1811

ACC/0538/2ND DEP/3467 Lease & Release. John MEREWEATHER toAlexander LEAN.Premises : Long Pond field containing fouracres, at Wood End Green. Consideration:£370

23 & 24 Nov1812

ACC/0538/2ND DEP/3468 Lease & release. Mrs Elizabeth ZEAN toEdward Briggs.Premises as in ACC/0538/2nd dep/3467.Consideration: £220.

23 & 24 Nov1831

ACC/0538/2ND DEP/3469 Bond of indemnity. Robert Willis BLENCOWEto Edward BRIGGS.For a legacy of £5000 not chargeable aspremises as in ACC/0538/2nd dep/3467

24 Nov 1831

ACC/0538/2ND DEP/3470 Extract from Hayes inclosure Award re publicwatering places including Long Pond at WoodEnd Green.

1814 [1849]

ACC/0538/2ND DEP/3471 Mortgage. John HILL to Mrs Mary CHILD.Premises: 14 acres of meadow held on a 500year lease, viz 1 close containing 6 acresadjoining Botwell Heath, an adjoining closecontaining 4 acres and 4 acres in Dawley Parkfield, all in Hayes. To secure £400.

24 Jun 1700

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 379

Reference Description Dates

ACC/0538/2ND DEP/3472 Probate of the will of John SHORTER ofWitney, Oxon, dyer.Specific items of household goods whichbelonged to her mother, to daughter MaryThomson Shorter, together with £200. Toyounger daughters, Elizabeth, Susannah & (?)£100 apiece. Dwelling house, dye house, & twoother tenements in Witney to son John. Mills atDUCKLINGTON, if still in his possession, to bedisposed of. Residue of real and personalestate to wife Susanna. Will proved 10 Sep1773

18 Aug 1773

ACC/0538/2ND DEP/3473 Agreement & settlement. John SHORTER theyounger and Susanna WILLS his mother.To convey the premises as in ACC/0538/2nddep/34 to Robert MORRIS & BartholomewFISHER in trust for the said Susanna & heryounger daughters.

11 Mar 1786

ACC/0538/2ND DEP/3474 Deed of appointment by way of mortgage. JohnWILLS and Susanna his wife (late SusannaShorter, widow) to Edward BATT.Premises as in ACC/0538/2nd dep/3471. Tosecure £110.

20 May 1786

ACC/0538/2ND DEP/3475 Assignment of mortgage. Edward BATT, by thedirection of Mrs Wills, to Mrs Ann LEAKE.Premises as in ACC/0538/2nd dep/3471

22 Dec 1792

ACC/0538/2ND DEP/3476 Assignment of mortgage of 22 Nov 1792.Charles LEAKE (by the direction of Mrs WILLS)to William HEELAS.Premises: 14 acres in Hayes (specified).2 mortgage bonds.

25 Mar 1809

ACC/0538/2ND DEP/3477 Assignment of Lease. The Rev. WilliamDAKINS & Susanna his wife, and WilliamHEALAS & Ann his wife (the two survivingdaughters of Susanna Shorter) to JohnROBERTS in trust for William HEALAS.Premises as in ACC/0538/2nd dep/3471.Consideration: £864. 10.

7 Nov 1816

ACC/0538/2ND DEP/3478 Assignment of Lease. William HEALAS toEdward BRIGGS.Premises as in ACC/0538/2nd dep/3471.Consideration: £730.

26 May 1847

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 380

Reference Description Dates

ACC/0538/2ND DEP/3479 Conveyance. Robert Willis BLENCOWE toCharles JONES.Premises : messuage and close of meadowland containing 5a., Spring Close alsocontaining 5a. & outhouses etc, at Wood EndGreen. Consideration : £2,202. Schedule ofdeeds attached.

31 Aug 1811

ACC/0538/2ND DEP/3480 Manor of Hayes. Covenant to surrendercopyholds. John FOX KEMP to Edward Briggs.Premises : 2 cottages adjoining Spring Close,Wood End Green. Consideration : £600.

29 Jul 1841

ACC/0538/2ND DEP/3481 Manor of Hayes. Court of Chancery admission;John Cox on death of father Joseph Cox, tosmall parcel of waste land in front of amessuage at Wood End Green.

22 May 1812

ACC/0538/2ND DEP/3482 Court of Chancery admission of James WISEas heir at law of John Cox to premises asabove.

5 Apr 1847

ACC/0538/2ND DEP/3483 Court of Chancery admission of Edward Briggson the surrender of James Wise to premises asabove.

23 Apr 1850

ACC/0538/2ND DEP/3484 Conveyance. James WISE to Edward BRIGGS.Premises : five cottages (formerly one) on thehighway at Wood End Green, but separatedfrom it by a parcel of copyhold land.Consideration : £330.

23 Apr 1850

ACC/0538/2ND DEP/3485 Conveyance. Henry James DIXON to EdwardBRIGGS.Premises : two pieces of land on MarescoeLane. Hayes, containing threeacres.Consideration : £60. INCLUDES 15 Jan1851 Covenant for indemnity against an annuityof £15 charged on the above premises & othersby the Will of William LE KAVX.

15 Jan 1851

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 381

Reference Description Dates

ACC/0538/2ND DEP/3487 Probate of Will of Thomas BRIGGS of Acton,tallowchandler.To brother Stephen Briggs all his real estateand a legacy of £700 three per cent consols. Tobrother Henry Briggs £800 five per centannuities. £100 to nephew George BRIGGSand remainder of personal estate equallybetween his two brothers, whom he appointsexecutors. Will proved 6 Nov, 1818

26 Oct 1814

ACC/0538/2ND DEP/3488 Probate of will of Elizabeth SHARMAN ofNewark, Notts, widow.All personal estate in trust to be sold &invested, the interest to go to nephew ThomasBurroughs until he finishes college in 1829, &then equally between the said Thomas & herthree sisters Mary PERNELL, TheodosiaPerwell & Ann PAPWORTH. Trustee : HenryBriggs the younger. In personal letter to Briggsan account of financial affairs is given.INCLUDES 18 Jul 1828 Second probategranted. Will proved 6 Jun 1828

19 Jul 1827

ACC/0538/2ND DEP/3489 Rough copy of the Will of Stephen BRIGGS ofActon.All real & personal estate to brother HenryBriggs for life, & then all freehold estateopposite the church at Acton to newphewEdward Briggs together with £1000 three percent consols, to George Briggs £6000 three percent consols, to Henry Briggs his nephew,dwelling house & household goods & theremain of real estate plus £5000 three per centconsols. Also £100 each to nieces & nephewThomas, the children of his brother William.Small bequests to servants.

24 Dec 1827

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 382

Reference Description Dates

ACC/0538/2ND DEP/3490 Probate of the will of Henry BRIGGS the elderof Acton, soapmaker.To nephew Edward Briggs, 3 freehold & 1copyhold messuage near Acton Gham andcopyhold estate at Turnham Green togetherwith £1000 three per cent consols.To nephewGeorge Briggs £7,225 three per cent consols.To nephew Henry, 5 copyhold houses & a six-acres freehold field in Acton, all householdgoods and £7,225 three per cent consolssubject to legacies of £100 to each of his sixnieces & £200 to his niece Sophia Briggs.Several small legacies to servants. Residue ofpersonal estate equally between three nephewswhom he makes executors. Will proved 18 Aug1831

3 Apr 1830

ACC/0538/2ND DEP/3491 Manor of Acton. Memorandum of surrender byThomas PATFIELD & others to George PAGE.Premises : 3 messuages & appurtenances.

5 Mar 1761

ACC/0538/2ND DEP/3492 Certificates of the Contract for the redemptionof land tax: Members of the Briggs family forproperty in Acton. [Nos 3489 - 3492 are anoriginal bundle]

1799 - 1833

ACC/0538/2ND DEP/3493 Probate of the will of Edward BRIGGS of WoodEnd Green, Hayes (and copy).To wife Elizabeth for life, household goods, allhis shares in New Bank Annuities, and houseNo. 75 Harley St., together with an annuity of£200. To sister Julia Clarke an annuity of of£50, & on her death the stock for this equallybetween her children. £2000 each to theMiddlesex Hospital and the Chelsea ChestHospital. Several further family legacies.Real estate & remainder of personal estate intrust to be sold to pay legacies &annuities.Trustees : Thomas CLARKE, ThomasSHACKLE the younger & Henry BRIGGS. Willproved 28 Oct 1851

24 Sep 1850

ACC/0538/2ND DEP/3494 Copy of the will of Thomas SHACKLE ofUxbridge.

9 Feb 1864

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 383

Reference Description Dates

ACC/0538/2ND DEP/3495 Manor of Hayes. Court of Chancery admissionof Thomas Shackle.Premises : small piece of waste on BotwellCommon adjoining New Close, containingapprox. 3 roods.

6 May 1807

ACC/0538/2ND DEP/3496 Manor of Hayes. Court of Chancery admission(& copy) of Robert NEWMAN & others in trustfor the parish of Hayes.Premises : parcel of land on Botwell Common &the workhouse erected thereon.

25 Apr 1821

ACC/0538/2ND DEP/3497 Sale poster and particulars. The Hayesworkhouse and 2 acres of land.Also M.S. plan, conditions of sale and contractfor the sale to Thomas Shackle for £390.

27 Dec 1837

ACC/0538/2ND DEP/3498 Bargain & sale. Guardians of the UxbridgeUnion to Thomas Shackle.Premises : parcel of land on Botwell Common &the parish workhouse erected thereon.Consideration : £390

28 Apr 1838

ACC/0538/2ND DEP/3499 Manor of Hayes. Court of Chancery admissionof Thomas Shackle on surrender by theGuardians of the Uxbridge Poor.Premises as in ACC/0538/2nd dep/3498

1 Apr 1839

ACC/0538/2ND DEP/3500 Agreement for sale & purchase. ThomasMorten Grinsdale & Thomas Shackle.Premises : Two messuages as stables,warehouses etc at Uxbridge.Consideration :£2500.

2 Oct 1833

ACC/0538/2ND DEP/3501 Counterpart Lease. Thomas Shackle to Messrs.HERON & RUTTER, brickmakers.Premises : 28 acres of land, & the four cottagesat Botwell adjacent to the Grand JunctionEqual. Term : 21 years.Rent : £86. 5. p.a.

21 Feb 1842

ACC/0538/2ND DEP/3502 Schedule of deeds belonging to ThomasShackle in the hands of Mr Walford, hissolicitor.

27 Dec 1842

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 384

Reference Description Dates

ACC/0538/2ND DEP/3503 Security. William AUSTIN to Alfred WilliamHURLEY & John & Thomas Shackle.Premises : Coachhouse in Little Church St., StMary Lebone. To secure not more than £500.With items of correspondence.

16 Apr 1842

ACC/0538/2ND DEP/3504 Burial Certificate of Rebecca AUSTIN ofUxbridge.

22 May 1863

ACC/0538/2ND DEP/3505 Mortgage. Alfred William HURLEY to John &Thomas ShackleReversionary interests in freehold & leaseholdpremises in Cornhill & Ranelegh St., London,money & bank annuities settled on the marriageof Mr Hurley's parents. To secure £591. 12. 9.Also notice of mortgage to trustees ofsettlement abstract of mortgage, 1850.

25 Sep 1843

ACC/0538/2ND DEP/3506 Mortgage. Alfred William HURLEY to John &Thomas ShackleReversionary interests in freehold & leaseholdpremises in Cornhill & Ranelegh St., London,money & bank annuities settled on marriage ofMr Hurley's parents. To secure £591. 12. 9.Also notice of mortgage to trustees ofsettlement abstract of mortgage, 1850.

25 Sep 1843

ACC/0538/2ND DEP/3507 Mortgage. Alfred William HURLEY to John &Thomas ShackleReversionary interests in freehold & leaseholdpremises in Cornhill & Ranelegh St., London,money & bank annuities settled on marriage ofMr Hurley's parents. To secure £591. 12. 9.Also notice of mortgage to trustees ofsettlement abstract of mortgage, 1850.

25 Sep 1843

ACC/0538/2ND DEP/3508 Copy draft of deed of covenant to produceabove indenture. Messrs. Shackle to JohnSmith.

1852

ACC/0538/2ND DEP/3509 Release. Thomas Clarke & others to ThomasShacklePremises : Park House & 14 acres of park alsovarious other parcels of land in Hayes(specified). Consideration : £3,475

22 Nov 1851

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 385

Reference Description Dates

ACC/0538/2ND DEP/3510 Manor of Hayes. Copy, admission of ThomasShackle on the surrender of Thomas Clarke &others to premises sold in ACC/0538/2nddep/3509

22 Nov 1851

ACC/0538/2ND DEP/3511 Conveyance to uses & release of copyhold.Thomas CLARK & others to T.H. RICHES infavour of Thomas Shackle the younger.Premises : messuages & lands in Hayes.

3 Oct 1854

ACC/0538/2ND DEP/3512 Manor of Hayes. Court of Chancery License toThomas Shackle to demise copyholds.

6 Jan 1863

ACC/0538/2ND DEP/3513 Bill from Thos. Francis Jennings, Solicitor, toThomas Shackle re claim of £141 from MrCREASE of the White Hart.

Jun 1863

ACC/0538/2ND DEP/3514 Conveyance. Thomas Shackle the elder toThomas Shackle the younger.Premises : 3 cottages, formerly the Queen'sHead alehouse.And covenant to surrender copyholds, 3 piecesof waste land & the buildings thereon

31 Dec 1863

ACC/0538/2ND DEP/3515 Manor of Hayes. Surrender of Thomas Shacklethe elder & admission of son Thomas.Premises : copyholds as in ACC/0538/2nddep/3514

1 Jan 1864

ACC/0538/2ND DEP/3516 Manor of Hayes. Admission (attested copy) ofThomas SHACKLE under the will of ThomasShackle, senior, to all the copyhold premises(specified) thus bequeathed.

3 Oct 1864

ACC/0538/2ND DEP/3517 Counterpart lease. Thomas Shackle to EdwardWHITE and William Samuel STACY.Premises : two parcels of land in Dawley field,Botwell, containing 6 acres and 32 acres, andthe dock & cottages belonging to the saidparcels. Term : 10 years. Rent : £154.12.9 forsurface rent and £400 for each four millionbricks.With plan.

27 Oct 1864

ACC/0538/2ND DEP/3518 Agreement. Thomas Shackle and Messrs.White & Stacy, brickmanufacturers.To dig gravel in Dawley field, Hayes.

29 Aug 1867

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 386

Reference Description Dates

ACC/0538/2ND DEP/3519 Deed of Enfranchisement (attested copyCharles MILLS to Thomas SHACKLE jun.Premises : copyhold held of the manor ofHayes, (specified). Consideration : £870.

23 May 1866

ACC/0538/2ND DEP/3520 Counterpart lease. Thomas Shackle to GeorgeHENDERSON.Premises : messuage etc known as HollyCottage, at Wood End Green, Hayes. Term : 14years. Rent : £24 p.a.

9 Jun 1873

ACC/0538/2ND DEP/3521 Lease. George Henderson to Alfred DUPUIS.Premises as in ACC/0538/2nd dep/3520. Term: 10½ years. Rent : £24 p.a. Conveyance toWilliam Henry DUNN indorsed 30 Oct 1882

23 Sep 1876

ACC/0538/2ND DEP/3522 List of fixtures at Holly Cottage, Writ by MrsShore & the Misses Shackle for recovery of thepremises from Mr DUNN. Correspondence 2items.[Nos 3520-3522 are an original bundle]

1884 - 5

ACC/0538/2ND DEP/3523 Sale particulars. Park House and 25 acres ofland, Hayes.

4 Jul 1854

ACC/0538/2ND DEP/3524 Sale particulars. Farming stock, implements &hay etc from Park House & Botwell farms,Hayes.

6 Oct 1885

ACC/0538/2ND DEP/3525 Plan of Park House farm, property of Mrs Wallis& the Misses Shackle.Size: 21" x 18". Coloured.Extracted from Ordinance Surrey.2 copies

1885

ACC/0538/2ND DEP/3526 Specification of general repairs at Park Housefarm.

27 Oct 1885

ACC/0538/2ND DEP/3527 Arbitration re letting of Park House Farm.INCLUDES Copies of umpire'rs award &covering letter and bill of costs.

1885

ACC/0538/2ND DEP/3528 Arbitration re letting of Park House Farm.INCLUDES Copies of umpire'rs award &covering letter and bill of costs.

1885

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 387

Reference Description Dates

ACC/0538/2ND DEP/3529 Lease & counterpart (and draft). Mrs GREEN &the Misses SHACKLE to George JEFFERYS.Premises : Park House farm, Hayes. Term : 21years. Rent : £152 p.a.

30 Nov 1899

ACC/0538/2ND DEP/3530 Assignment of lease. George Jeffreys toRichard Jefferys. Premises as in ACC/0538/2nddep/3529

- Nov 1904

ACC/0538/2ND DEP/3531 Sale particulars. Growing crops, implements etcat Park House Farm. With Robert Newman'saccount.

13 Aug 1912

ACC/0538/2ND DEP/3532 Notice of dilapidations (and draft). HarrietShackle to Richard Jeffreys. And specificationof work to be done.

Sep 1912

ACC/0538/2ND DEP/3533 License to assign lease. Harriet Shackle toRichard Jefferys. Premises as in ACC/0538/2nddep/352931 Oct 1912 Assignment of lease. RichardJefferys to the East Acton Brick Works andEstate Co. Ltd.

30 Oct 1912

ACC/0538/2ND DEP/3534 License to assign lease. Harriet Shackle toRichard Jefferys. Premises as in ACC/0538/2nddep/352931 Oct 1912 Assignment of lease. RichardJefferys to the East Acton Brick Works andEstate Co. Ltd.

30 Oct 1912

ACC/0538/2ND DEP/3535 Miss Harriet Shackle and Richard Jefferys:Case & instructions to counsel (& draft) andinstructions to counsel to settle writ.

1912

ACC/0538/2ND DEP/3536 Richard Jefferys' rent book for Park Housefarm.

1904 - 1912

ACC/0538/2ND DEP/3537 Miscellaneous correspondence re Park HouseFarm.

1912 - 1915

ACC/0538/2ND DEP/3538 License to assign. Harriet Shackle to the EastActon Brick Works and Estates Co. Ltd.

31 Oct 1916

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 388

Reference Description Dates

ACC/0538/2ND DEP/3539 Assignment. East Acton Brick Works to WalterRAWLE.

31 Oct 1916

ACC/0538/2ND DEP/3540 Agreement (draft). Walter RAWLE and JohnHenry SHORE & others. Re lease of ParkHouse Farm, Hayes.

1919

ACC/0538/2ND DEP/3541 Agreement & draft. Walter RAWLE to J.H.SHORE & others. re lease of Park House farm.

17 Jan 1920

ACC/0538/2ND DEP/3542 Draft deed enlarging 500yr. term, affecting partof Park House farm, Hayes, into fee simple(with copy)Instructions to Counsel to settle deed ofenlargement.

1920

ACC/0538/2ND DEP/3543 Sale particulars. Park House, and Park HouseFarm, Hayes, with photograph of house. AlsoNewman's account of sales deposit etc.

26 Feb 1920

ACC/0538/2ND DEP/3544 Harriett SHACKLE, dec'd. Catalogue of thecontents of Park House, Hayes, for sale, draftagreement for tenancy of Park House farm,draft assent of executors to demise of property,correspondence re sale of Park House &contents & of administration of will

1920

ACC/0538/2ND DEP/3545 Surveyors' report by William EVES on ParkHouse Farm, Hayes.2 copies

19 Nov 1920

ACC/0538/2ND DEP/3546 Correspondence from the Hayes Urban DistrictCouncil re rendering Park House Farm fit forhabitation.

1920

ACC/0538/2ND DEP/3547 Sale catalogue; Timber on the Park House,Grange, Fragmore, Hayes End and HomeFarms all in Hayes. Endorsed 'C.E. ShackleEsq.'

26 Nov 1920

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 389

Reference Description Dates

ACC/0538/2ND DEP/3548 Letter to the Hayes Local Government Boardfrom Mrs Elizabeth Shackle protesting againstthe Board's proposed sale of rights in theexhausted Hayes Gravel pit, of which MrsShackle was in fact the legal owner. With notesdraft, press-cutting etc.

31 Dec 1900

ACC/0538/2ND DEP/3549 Agreement to Let. Harriett SHACKLE to WilliamPURVIS.Premises : Holly Cottage, Woodend Green,Hayes. Yearly tenancy. Rent : £30 p.a.

Sep 1912

ACC/0538/2ND DEP/3550 SHACKLE V UNWIN.Counsel's opinion re driftway between WoodEnd Green Farm and Park Farm, Hayes.

6 Nov 1876

ACC/0538/2ND DEP/3551 Plaintiff's Cost for action for trespass &injunction; Thomas Shackle, plaintiff. SamuelUnwin, defendant.

1876

ACC/0538/2ND DEP/3552 Action in Common Pleas. Edward and CharlesWilliam Shackle, plaintiffs. Robert Newman,defendant.Re ownership of hedge, ditch & watercourse atrear of defendants' premises, LansdowneCottages. Draft affidavits of defendant,evidence of surveyor, judgement, bills & 4 plansof property10 items.

Apr - Jul 1877

ACC/0538/2ND DEP/3553 Lease & counterpart. Thomas SHACKLE toWilliam SEWARD.Premises : a right of way across a lane calledthe Drift Way or Judge Heath's lane betweenlessee's two fields, Sorrows Close and Fox Hill.Term : quarterly.Rent : £1.5 per quarter.

27 Aug 1877

ACC/0538/2ND DEP/3554 A Bill for enclosing Lands in the Parish ofHayes in the County of Middlesex and forExtinguishing the Tithes in that Parish.(printed).INCLUDES; 1809 the Act of the above.

47 George III1807

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 390

Reference Description Dates

ACC/0538/2ND DEP/3555 A Bill for enclosing Lands in the Parish ofHayes in the County of Middlesex and forExtinguishing the Tithes in that Parish.(printed).INCLUDES; 1809 the Act of the above.

47 George III1807

ACC/0538/2ND DEP/3556 Sale particulars. Wood End Green Farm, ParkFarm and four meadows at Pole Hill.3 copies annotated.

1 May 1835

ACC/0538/2ND DEP/3557 Sale particulars. Wood End Green Farm. 6 Jun 1866

ACC/0538/2ND DEP/3558 Insurance policies held by Harriett & ThomasShackle with the Westminster & Phoenix FireOffices on Park House, Park House Farm, Holly& Clarendon cottages & other cottages atHayes.

1884 - 1913

ACC/0538/2ND DEP/3559 Agreement for drainage of a field at Hayes,Sophia Ann WALLIS, Fanny & HarrietSHACKLE and Robert REID.With(b) 1909 Plan of a large field at Hayes, with awater course marked. Also shown, 'The Lake',the Grand Junction Canal & parish boundary.

1886

ACC/0538/2ND DEP/3560 Receipts for Income Tax, house duty & land taxpaid by the Misses SHACKLE.

1910 - 11

ACC/0538/2ND DEP/3561 Counterpart agreement to Lease. CharlesWilliam SHACKLE to Joshua BROWN.Premises : house & 6½ acres of orchard & fruitgarden. Term : 7 years. Rent : £62. 10. p.a.

6 May 1911

ACC/0538/2ND DEP/3562 Provisional Land valuations under the FinanceAct of 1910 on Shackle property in Hayes.

1911

ACC/0538/2ND DEP/3563 Agreement to Let: Harriett SHACKLE to JohnThomas CAVE.Premises : Clarendon Cottage, WoodendGreen Hayes. Yearly tenancy.Rent : £30 p.a.

25 Mar 1917

ACC/0538/2ND DEP/3564 Abstract of the title of Ernest William SHACKLEto hereditaments in Hayes under his father'swill.

1843 - 1912

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 391

Reference Description Dates

ACC/0538/2ND DEP/3565 Particulars of the trust estate of ThomasShackle comprised in a mortgage by ErnestWilliam Shackle to Barclay & Co. Ltd.

1913

ACC/0538/2ND DEP/3566 Requisitions on title & replies. 1913

ACC/0538/2ND DEP/3567 Papers re diversion of footpath leading fromWood End Green Road across land belongingto Messrs. Shackle & Shore; proofs ofwitnesses, official plan, justices' certificatescorrespondence etc.

1933 - 1934

ACC/0538/2ND DEP/3568 Extract from the Hayes Enclosure Map showingthe holdings of John Baptist Shackle & sonThomas.Size: 15" x 11½"

1816

ACC/0538/2ND DEP/3569 Plan of Dawley Field, Botwell, Hayes, theproperty of Thomas Shackle: for lease of 27Oct 1864., ACC/0538/2nd dep/3517Coloured, Scale: 7" = 24 chains. Size: 23" x16½"

1864

ACC/0538/2ND DEP/3570 Plan showing Botwell Farm, the property ofThomas Shackle, with numbers from inclosureaward.[This plan covers substantially the same areaas ACC/0538/2nd dep/3568]Scale : 1" = 200' Size: 22" x 18"

1885

ACC/0538/2ND DEP/3571 Plan of property for sale, suitable for housing &factory sites, formerly the site of Shackles' brickyard.With inset extract from O.S. sheet.Scale: 100' = 4½" Size: 32" x 22"

29 Mar 1906

ACC/0538/2ND DEP/3572 Miscellaneous documents relating to Shackleproperty.

1853 - 1892

ACC/0538/2ND DEP/3573 Miscellaneous receipts etc of Thomas Shacklethe eldest,in leather pocket book alsocontaining quill pen

1802 - 1853

ACC/0538/2ND DEP/3574 Sales particulars of brewery & public houses atHarmondsworth and Uxbridge.

Jun 1822,1823

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 392

Reference Description Dates

ACC/0538/2ND DEP/3575 Copy of will of Henry Batt MASON of WoodEnd Green, Hayes.Dwellinghouse and Hearn field at Wood EndGreen to wife Hariet for life with remainder todaughter Hariet Mason.Building at (?) Heath, used as a place ofWorship, and all household goods to wife.Residue of real & personal estate to wife andJohn EDEN in trust to be sold & moneyinvested. The income to wife for life and then£1500 to daughter Eliza Ann. If both daughtersdie before obtaining their majority then £4,500between children of Robert Fitzfinnis and JohnHenry Taylor and the residue to sister SophiaSarah Shackle

30 May 1843

ACC/0538/2ND DEP/3576 Benjamin Mason, deceased. Particulars ofinvestments of Mrs Sophia Sarah, Shackle'sshare under his wife.

27 Apr 1853

ACC/0538/2ND DEP/3577 Probate of the will of John SHACKLE ofUxbridge, brewer.Real estate to wife Harriet with reversion to anychildren, & personal estate to be sold &invested with income to wife for life withreversion to children. Also succession dutyaccounts & correspondence

13 Mar 1860

ACC/0538/2ND DEP/3578 Probate of the will of John SHACKLE ofUxbridge, brewer.Real estate to wife Harriet with reversion to anychildren, & personal estate to be sold &invested with income to wife for life withreversion to children.Also succession dutyaccounts & correspondence

13 Mar 1860

ACC/0538/2ND DEP/3579 Release & indemnity. Messrs. John, Thomasand Henry Stevens SHACKLE to ThomasSHACKLE (their uncle) under the will of JohnShackle, 1860.

12 Apr 1875

ACC/0538/2ND DEP/3580 Account book of John SHACKLE.With Loose sheet enclosed 'Thomas Shackle inaccount with John Shackle.'

1864 - 1874

ACC/0538/2ND DEP/3581 Account book of John SHACKLE.With Loose sheet enclosed 'Thomas Shackle inaccount with John Shackle.'

1864 - 1874

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 393

Reference Description Dates

ACC/0538/2ND DEP/3582 Probate of the Will of Thomas SHACKLE ofUxbridge, brewer.Various legacies to grandchildren. His breweryto son Thomas & all the residue of personalestate. His house & land at Hayes & Botwellfarm also to son. Trustees : Thomas Shackle &Charles Woodbridge. And succession dutyaccounts on deaths of Thomas & FannyShackle. Will proved 7 Jun 1864

9 Feb 1864

ACC/0538/2ND DEP/3583 Administration of the goods of Mrs ElizabethAnn Sophia SHACKLE granted to her husband,Thomas Shackle the younger.

18 Apr 1863

ACC/0538/2ND DEP/3584 Receipts from Harriet Shackle for monthlypayments of £20 from Thomas Shackle.11 items

1873 - 1875

ACC/0538/2ND DEP/3585 Probate of the will of Thomas SHACKLE ofHayes.Park House, Hayes with appurtenances, alsotwo villas & seven cottages, together with ParkHouse farm & Botwell farm to wife Sophia forlife & after jointly between daughters, SophiaAnn, Fanny & Harriet. The residue of estate intrust to be sold & the money invested & incometo wife for life & then £3000 to each daughter.With residue to his son Thomas. Trustees :Thomas Shackle, Sophia Shackle & CharlesWoodbridge. Will proved 3 Dec 1878

31 Aug 1876

ACC/0538/2ND DEP/3586 Copy of the Will of Thomas SHACKLE SeeACC/0538/2nd dep/3585

31 Aug 1816

ACC/0538/2ND DEP/3587 Deed & Counterpart for severing joint tenancyof Misses Sophia Ann, Fanny & HarrietSHACKLE in real & personal estate devised bywill of Thomas SHACKLE, deceased.

16 Jan 1879

ACC/0538/2ND DEP/3588 Re will of Thomas SHACKLE, deceased, Casefor the opinion of counsel.

1881

ACC/0538/2ND DEP/3589 Acknowledgement & undertaking. ThomasShackle to Mrs Wallis & the Misses Shackle.To produce deeds to property bequeathedunder the will of their father, Thomas SHACKLE

9 Nov 1885

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 394

Reference Description Dates

ACC/0538/2ND DEP/3590 Administration of the estate of Mrs SophiaSarah SHACKLE, widow, granted to herdaughter Sophia Ann WALLIS.

3 Nov 1885

ACC/0538/2ND DEP/3591 Administration papers for Mrs Sophia SarahShackle, including oath account book, 1878 -1885, payments to next of kin, duty on realproperty, accounts for repairs etc done at ParkHouse Farm.6 items

1878 - 1886

ACC/0538/2ND DEP/3592 Probate of the will of Thomas Shackle of TheLane, Hayes.Pecuniary legacies and an annuity of £80 toClara RODD. Residue of personal estate towife Elizabeth Ann of his real estate, half(specified) in trust to wife outright, and half toher for life with remainders to Edward HindsShackle and Frank Shackle. Trustees : Frankand Edward Hinds Shackle. Will proved 27 May1887

1 Apr 1886

ACC/0538/2ND DEP/3593 Letters to Mrs E.A. Shackle, together with 2carbon copies of replies, re Frank Shacklemortgages.

1894 - 1898

ACC/0538/2ND DEP/3594 Notice to Mrs E.A. Shackle & Mr FrankShackle, trustees of the will of the late ThomasShackle of a mortgage by Frank Shackle of hisinterests under the will to Edward HindsShackle, Mrs Emily Shackle, Edward NeildShackle & the Rev. John Baptise Shackle.

15 Jul 1895

ACC/0538/2ND DEP/3595 Notices to Mrs E.A. Shackle of Frank Shackle'smortgage of his reversionary interests underthe will of her husband Thomas Shackle.4 items

1898

ACC/0538/2ND DEP/3596 Statutory receipt (draft). Equitable ReversionaryInterest Society Ltd. to Mrs E.A. Shackle.To be endorsed on a mortgage of 5 Jun 1896by Frank Shackle.

31 Dec 1928

ACC/0538/2ND DEP/3597 Midland Bank books of Mrs ElizabethShackle's.2 vols.

1929 - 1932,1931 - 1936

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 395

Reference Description Dates

ACC/0538/2ND DEP/3598 Midland Bank books of Mrs ElizabethShackle's.

1929 - 1932,1931 - 1936

ACC/0538/2ND DEP/3599 Probate of the will of Mrs Elizabeth AnnSHACKLE of Hayes.The Lake, her house in Hayes, with its groundsetc to her gardner Frederick GREY & wife. Alsoa great many legacies of £100 - 200. Executors: Francis Charles Woodbridge & Tom PhilipWoodbridge. Will proved 8 Feb 1936

10 Jan 1936

ACC/0538/2ND DEP/3600 Papers re administration of will of Mrs ElizabethAnn Shackle.Trustees' accounts, receipts from legatees &correspondence, legacy duty and estate &succession duty forms, residuary account,trustees' account for distribution & receipts fromlegatees.

1936 - 1947

ACC/0538/2ND DEP/3601 Debentures of £100 each in San Jacinto EstateLtd. in the name of Thomas SHACKLE, dec.9 items

6 Nov 1890

ACC/0538/2ND DEP/3602 Correspondence & lists of above & otherstocks.

1890 - 1922

ACC/0538/2ND DEP/3603 Marriage settlement. Owen WALLIS and MissSophia Ann SHACKLE.£900 3% bank annuities, with the reversion of£3000 on the death of her mother, and a onethird part share in Park House, Park House,Farm, Hayes & other property. Trustees : JohnSHACKLE & Henry Squires BATT.

3 Feb 1879

ACC/0538/2ND DEP/3604 Conveyance. Sophia Sarah SHACKLE to JohnSHACKLE & Henry Squires BATT. Premises asin ACC/0538/2nd dep/3603INCLUDES 8 Feb 1879 Copy of marriagecertificate.

3 Feb 1879

ACC/0538/2ND DEP/3605 Supplemental abstract of the title of MrsElizabeth Ann SHACKLE to hereditaments inHayes & Hillingdon.

1876 - 1887

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 396

Reference Description Dates

ACC/0538/2ND DEP/3606 Probate of will of Sophia Ann, wife of JohnSHORE of Frome, Somerset.Several legacies of personal property. All hercattle & household goods & £1000 to husband.Weekly pension of 10s. to servant AnnieDALLIMORE. All her share in property in Hayesunder will of her father, equally between sistersFanny & Harriet Shackle. Residue of personalproperty to be sold & money invested & incomepaid to husband for life with remainder to threestepsons. Trustees; William CLARKE, EdwardWOOD & Algernon Rivers WOODBRIDGE.Will proved 22 Mar 1906

26 Jan 1906

ACC/0538/2ND DEP/3607 High Court of Chancery. Re Sophia Ann Shoredeceased. Clark v Shackle.Duplicate order that certain leasehold landsunder the testatrix' will should beundistinguishable from the freehold landstherein.

11 Jan 1907

ACC/0538/2ND DEP/3608 Probate of the will of Fanny SHACKLE of ParkHouse, Hayes, spinster.All household goods to sister Harriett Shacklefor life with remainder to cousin, ThomasShackle. Likewise all real estate.Residue of personal estate to be sold & moneyinvested, income to sister for life & then to payseveral legacies & the remainder to cousinThomas.Trustees : Thomas Shackle & EgertonHenry TUCKER. Will proved 11 Apr 1911

15 Mar 1906

ACC/0538/2ND DEP/3609 Assent of executors to devise property atHayes.Harriett Shackle, Thomas Shackle, FannyShackle and Sophia Ann Shore, all deceased.4 items

20 Feb 1920

ACC/0538/2ND DEP/3610 Deed for enlarging term of 500 years affectingpart of Park Farm, Hayes, into a fee simple.

26 Feb 1920

ACC/0538/2ND DEP/3611 Deed of Gift. Charles William SHACKLE toCharles Edward Shackle his son. Oneundivided third share of Park House farm andlands in Hayes. With plan. [Nos 3603 - 3611are an original bundle]

14 Sep 1920

ACC/0538/2ND DEP/3612 Draft will of Sophia Ann Shore, with copy. 26 Jan 1904

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 397

Reference Description Dates

ACC/0538/2ND DEP/3613 Draft will of Sophia Ann Shore, with copy. 26 Jan 1904

ACC/0538/2ND DEP/3614 Woodbridge & Sons general bill to theexecutors of Mrs. Sophia Ann SHORE.

1906

ACC/0538/2ND DEP/3615 Sophia Ann SHORE, deceased: Executor'sbank book.

1906 - 1933

ACC/0538/2ND DEP/3616 Sophia Ann SHORE, deceased: Settlementestate duty

1906

ACC/0538/2ND DEP/3617 Sophia Ann SHORE, deceased: Capitalaccount.

1914

ACC/0538/2ND DEP/3618 Woodbridge & Sons' bills for probate. 1906

ACC/0538/2ND DEP/3619 Certificate of Costs (office copy). 11 Nov 1920

ACC/0538/2ND DEP/3620 Papers re administration of Mrs Sophia AnnShore's will.Executorship account, conditions of sale,duplicate order in Chancery, correspondence resanitary nuisance at Park farm etc.

1906 - 1920

ACC/0538/2ND DEP/3621 Case for the opinion of accused re leaseholdland at Hayes under the will of Sophia AnnSHORE.

1906

ACC/0538/2ND DEP/3622 Mrs Sophia Ann SHORE, dec. Executorshipaccounts2 copies & draft

30 Apr 1907

ACC/0538/2ND DEP/3623 Woodbridge & Sons' bill of costs to Mrs Shore'sexecutors.

6 Apr 1914

ACC/0538/2ND DEP/3624 Account book; Coronation Fund sports subcommittee.

1902 - 1919

ACC/0538/2ND DEP/3625 Account of Mrs S.A. SHORE'S executors withthe London County Westminster & Parrs Bank,Frome.Written in same home as above.

1920 - 1933

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 398

Reference Description Dates

ACC/0538/2ND DEP/3626 Mrs Sophia Ann Shore, dec: Account ofpersonal estate to be divided on the death ofJ.H. Shore, dec., legacy duty account etc.

1932 - 3

ACC/0538/2ND DEP/3627 Fanny Shackle of Park House, Hayes,deceased: Legacy duty, estate duty andresiduary account forms.With Executorship accounts, apportionment ofincome, legacy receipts, correspondence etc.

1911 - 1920

ACC/0538/2ND DEP/3628 Fanny Shackle of Park House, Hayes,deceased: Legacy duty, estate duty andresiduary account forms.With Executorship accounts, apportionment ofincome, legacy receipts, correspondence etc.

1911 - 1920

ACC/0538/2ND DEP/3629 Appointment of John Shackle as a trustee ofthe Will of Fanny Shackle in place of ThomasShackle, dec.

24 Dec 1912

ACC/0538/2ND DEP/3630 Fanny Shackle, dec: Payment of legacies ondeath of Harriett Shackle, abatement ofamounts payable, correspondence and case forthe opinion of counsel.

1920 - 1931

ACC/0538/2ND DEP/3631 Miss Fanny Shackle, dec., miscellanea. 1911 - 1913

ACC/0538/2ND DEP/3632 Papers re administration of Thomas Shackle ofPark Hants, Hayes.Inland Revenue schedule of rear property, &stocks & receipts for an annuity bequeathed toHarriet Shackle.6 items

1912

ACC/0538/2ND DEP/3633 Account book of John Shackle (?) showingrents, dividends etc; appears as ThomasShackle's executor.

1913 - 1920

ACC/0538/2ND DEP/3634 Will of Harriett SHACKLE of Hayes, spinster.Numerous pecuniary & other bequests.Residuary legatee, her cousin Charles EdwardShackle.Executors : Charles Edward Shackle & JamesTurner JAY.[Revoked by later will]

21 Nov 1912

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 399

Reference Description Dates

ACC/0538/2ND DEP/3635 Probate of the will of Harriett Shackle of ParkHouse, Hayes, spinster.Various family bequests of money & personalproperty. Residue of personal estate & rearestate to her cousin, Charles Edward Shackle.Executors : Charles Edward Shackle & JamesTurner JAY.Will proved 5 Dec 1919

14 May 1919

ACC/0538/2ND DEP/3636 Will of Harriett Shackle of Hayes, spinster (copy)

14 May 1919

ACC/0538/2ND DEP/3637 Papers re administration of the will of MissHarriett Shackle.Estate, & succession duty forms, valuations,receipts from legatees, bills to executors,correspondence etc.

1919 - 1920

ACC/0538/2ND DEP/3638 Draft accounts. Woodbridge & sons with J.H.Shore & others.

1920

ACC/0538/2ND DEP/3639 Harriett Shackle dec., miscellanea. 1920

ACC/0538/2ND DEP/3640 Free of Thomas Shackle the youngests' bloodrelation.This appears to be inaccurate

N.D

ACC/0538/2ND DEP/3641 Miscellaneous Correspondence. 1854 - 1920

ACC/0538/2ND DEP/3642 'Surrey of the Common Fields and SeveralInclosures commonly called Ruislip side.'Showing holders of land in each field, acreageand whether inclosed

1788

ACC/0538/2ND DEP/3643 Deed of Covenant on sale of copyholdpremises in Ruislip. Michael SHORDICHE andEdward GOULDING to John DEAN.Premises : three parcels of land in Marlpit andBourn fields containing respectively 2r.21p.,3r.3p., 1a.2r.1p.Consideration : £65.12.6.

30 Dec 1796

ACC/0538/2ND DEP/3644 Deed of Covenant on sale of copyholdpremises. Michael SHORDICHE & EdwardGOULDING to Jason Wilshin.Consideration : £21

30 Dec 1796

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 400

Reference Description Dates

ACC/0538/2ND DEP/3645 Abstract of the Title of Michael SHORDICHE tocopyhold lands held of the manor of Ruislip.

1736 - 1796

ACC/0538/2ND DEP/3646 Manor of Ruislip. Court of Chancery admissionof William WOOLHOUSE.Premises : messuage near Common-bridgewith barns, outhouses etc & the closes ofmeadow lane containing seven acres.

16 Feb 1797

ACC/0538/2ND DEP/3647 Manor of Ruislip. Court of Chancery admissionof Jason Wilshin.Premises : parcel of arable land in the middleshot of Hill field containing three roods.

30 Dec 1797

ACC/0538/2ND DEP/3648 Manor of Ruislip. Court of Chancery admissionof Jason Wilshin on the surrender of WilliamWoolhouse.Premises as in ACC/0538/2nd dep/3646

5 Jun 1798

ACC/0538/2ND DEP/3649 Manor of Ruislip. Court of Chancery admissionof Jason Wilshin on the surrender of DanielScott Norton.Premises : parcel containing two roods onwhich a cottage formerly stood, with adjoiningacre of orchard, together with adjacent close ofmeadow containing five acres at Great Kings'End.

2 Dec 1802

ACC/0538/2ND DEP/3650 Sale particulars. 150 acres of land in Ruislip inMarlpit field & on Ruislip CommonWith 2 plans.

23 Oct 1805

ACC/0538/2ND DEP/3651 Grant by the Parliamentary InclosureCommissioners for Ruislip to Jason Wilshin.Premises : adjoining parcels of land in Churchfield containing respectively 6a.2r.25p.,7a.1r.23p. 4a.3r.27p., 4a.3r.14p. and 4a.1r.Consideration : £1298

23 Oct 1805

ACC/0538/2ND DEP/3652 Manor of Ruislip. Court of Chancery admissionof Jason Wilshin on grant by InclosureCommissioner.Premises : parcel containing twenty-fourperches at King's End Green: parcel containingnine acres in the common fields and a parcelcontaining the rood twenty seven perches onthe common.

17 Oct 1815

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 401

Reference Description Dates

ACC/0538/2ND DEP/3653 Manor of Ruislip. Court of Chancery admissionof Daniel Wilshin by the will of Jason Wilshin.Premises as in ACC/0538/2nd dep/3649, 3652

10 Apr 1823

ACC/0538/2ND DEP/3654 Manor of Ruislip. Court of Chancery admissionof Daniel Wilshin on the death of Grace Wilshin.Premises as in ACC/0538/2nd dep/3646

15 Aug 1843

ACC/0538/2ND DEP/3655 Certificate of the Contract for the redemption ofland tax by Jason Wilshin. Tenement andsixteen acres in Ruislip. And correspondence,17 Jan 1820

24 Jun 1799

ACC/0538/2ND DEP/3656 As above by David Wilshin: Two cottages &gardens in Ruislip.

29 Sept 1855

ACC/0538/2ND DEP/3657 Plan of an estate in Ruislip belonging to PeterStills, consisting of sixteen acres.M.S. Size: 10" x 13½" no scale.

1789

ACC/0538/2ND DEP/3658 Surrey of an estate at Northwood belonging toEdward EHSTHAM consisting of 3 thirty fouracres.M.S. Size 24½" x 24½" scale: 2ch:1

1791

ACC/0538/2ND DEP/3659 Rough plan of Ruislip common showing land fornew workhouse.M.S. Size: 15" x 16" no scale.

ND [late 15thC]

ACC/0538/2ND DEP/3660 Plan of an estate at Little King's End, Ruislipbelonging to the Rev. William SLINCOW,twelve acres in all.M.S. coloured, size: 15" x 8" no scale.

11 Jul 1790

ACC/0538/2ND DEP/3661 Abstract of the title of Michael SHORDICHE totwenty - seven pieces of land in the commonfields of Ruislip.

1736 - 1796

ACC/0538/2ND DEP/3662 Abstract of the title of Jason Wilshin, deceased,to a copyhold estate in Ruislip.

1739 - 1825

ACC/0538/2ND DEP/3663 Manor of Ruislip. Court of Chancery admissionof Daniel Wilshin as heir of Daniel Wilshin.Premises : Seventeen selions in the commonfields of Ruislip.

22 May 1777

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 402

Reference Description Dates

ACC/0538/2ND DEP/3664 Surrey of a cottage at Berry Cowe Hill, pinner,belonging to Mrs Martha WINTER & others.Size : 6" x 3½"

23 Nov 1782

ACC/0538/2ND DEP/3665 Surrey of Jason WILLSHIN'S fields showingname of field, acreage etc, parish not specified [Ruislip?].

1788

ACC/0538/2ND DEP/3666 Letters to Jason Wilshin of Ruislip contained ina leather folder, the majority re Ruislipinclosure.16 items

1803 - 1814

ACC/0538/2ND DEP/3667 Receipts to Jason & Daniel Wilshin. 1825 - 1848

ACC/0538/2ND DEP/3668 Lease. John HAMBOROUGH to DanielWILSHIN.Premises : Farm at Hayes with 480 acres. Term: 17 years. Rent : £870 p.a.

20 May 1830

ACC/0538/2ND DEP/3669 Probate of will of Grace WILSHIN of ColiamGreen, widow.All household goods to daughter Mary Nortonfor life & then between granddaughters EmmaStockwell & Mary Norton: Residue of estateequally between daughter Mary Norton & sonDaniel Wilshin. Trustee: Daniel Wilshin. Willproved 3 Aug 1840.

6 Mar 1840

ACC/0538/2ND DEP/3670 Lease; Robert BLENCOWE to DanielWILSHIN.Premises : Farm known as Whittingten's Hayes,containing 116 acres.Term : 14 years. Rent :£155 p.a.

15 Jul 1848

ACC/0538/2ND DEP/3671 Marriage settlement Edward John CURTIS andMiss Emma WILSHIN.£600, a legacy from Miss Wilshin's grandfatherWilliam SHERBORN. Trustees : Jason Wilshinand Daniel Wilshin the younger

20 Oct 1849

ACC/0538/2ND DEP/3672 Probate of the will of Joseph SALTER, ofYeading, labourSole legatee his wife Phoebe.Executor : Jason Wilshin.Will proved 6 Mar 1871

9 Jan 1871

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 403

Reference Description Dates

ACC/0538/2ND DEP/3673 Probate of the will of Phoebe SALTER ofYeading, widow.All estate in three equal parts to daughterCecilia Salter and Ann Lawson, and the thirdpart between grandsons George & HarrySPICER. Executor : Jason Wilshin. Withreceipts from legatees. Will proved 13 Aug1874

3 Apr 1871

ACC/0538/2ND DEP/3674 Papers re the administration of the wills ofJoseph & Phoebe Salter, dec.; residuaryaccount, legacy receipts share certificates,correspondence etc.

1871 - 1874

ACC/0538/2ND DEP/3675 Letters, share certs., & dividends etc of JasonWilshin

1889 - 1897

ACC/0538/2ND DEP/3676 Manor of Ruislip. Custom of Parish Rights'relating to animals in the common fields.

28 May 1798

ACC/0538/2ND DEP/3677 Sale particulars of farming stock belonging toCharles MARCHIM of Harrow Weald.Prices marked

31 Dec 1800

ACC/0538/2ND DEP/3678 Sale particulars of the Manor of Catherine'sEnd, Ruislip, including Southcote Manor House.

19 Apr 1803

ACC/0538/2ND DEP/3679 Sale particulars of several parcels of lands inRuislip sold in 16 lots. With plan.3 copies

10 Jul 1805

ACC/0538/2ND DEP/3680 Sale particulars of 150 acres in Ruislip in twolots.For another copy see ACC/0538/2nd dep/3650

23 Oct 1805

ACC/0538/2ND DEP/3681 Sale particulars of 46 acres in Ruislip in fourlots.

17 Jan 1806

ACC/0538/2ND DEP/3682 Case for the opinion of counsel re Mr Willshin'sfarm at Ruislip in relation to the rock - rentclause in the Ruislip Inclosure Act.

28 Apr 1806

ACC/0538/2ND DEP/3683 Notice to William DOUGHTY from JasonWilliam to attend the Manor Court to surrenderthe messuages agreed to be sold.

9 Oct 1810

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 404

Reference Description Dates

ACC/0538/2ND DEP/3684 Letters re Charlwoods conveyance to Wilshin ofcopyhold property held of the manor of Ruislip

Aug - Sep1843

ACC/0538/2ND DEP/3685 Conveyance. Harriet MASON & WilliamBARDEN to Jason WILSHIN.Premises: parcel of land formerly kitchengarden, now orchard situated nr. Adam & EveInn, Hayes. Consideration : £70

31 Jan 1856

ACC/0538/2ND DEP/3686 Manor of Ruislip. Court of Chancery Admissionof Jason Wilshin by the Will of Daniel Wilshin.Premises : messuage near Cannons bridge &several parcels of land (specified)

4 Oct 1864

ACC/0538/2ND DEP/3687 Abstract of the Title of Jason Wilshin to Churchfield, Ruislip.

1878 - 1912

ACC/0538/2ND DEP/3688 Abstract from award of the Commissionersunder the Ruislip Inclosure Act.

1888

ACC/0538/2ND DEP/3689 Sale particulars: Building land fronting High St,Ruislip.Jason Wilshin purchaser of lot 2 for £170

30 Jul 1908

ACC/0538/2ND DEP/3690 Thompson's Trustee to Wilshin. Requisition onTitle & answers thereto.

1908

ACC/0538/2ND DEP/3691 Agreement for Sale: Jason Wilshin to Francis,Cardinal BOURNE, Archbishop of Westminster& others.Premises: 8 plots of land nos 14 - 21, part ofthe Churchfield Estate. Consideration: £450.

14 Dec 1918

ACC/0538/2ND DEP/3692 Jason Wilshin to Cardinal Bourne & others.Requisitions on title & replies thereto.

Dec 1918

ACC/0538/2ND DEP/3693 Procedure Regulations for Local Authoritiesunder the Housing, Town Planning etc Act1909.2 copies

3 May 1910

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 405

Reference Description Dates

ACC/0538/2ND DEP/3694 Notice of the intention of the Ruislip -Northwood U.D.C. to apply for authority toprepare a Town Planning Scheme.Plan of area to be covered.Scale 6" = 1 m : size 24" = 38"

20 Oct 1910

ACC/0538/2ND DEP/3695 Design submitted for the Ruislip. NorthwoodTown Planning competition. A. J. SOUTAR,Architects, of Wandsworth.Coloured, size 14" = 20"

N.D. [c.1910]

ACC/0538/2ND DEP/3696 Prospectus for Ruislip Manor Ltd., the companyformed for carrying out the Town PlanningScheme

19 Dec 1910

ACC/0538/2ND DEP/3697 Agreement for sale; Ruislip - Northwood UrbanDistrict Council and Jason Wilshin.Premises. Church field, RuislipPlan showing Town Planning Scheme

24 Apr 1912

ACC/0538/2ND DEP/3698 Wilshin & BECK Engineering Co.Ltd: Disputedsale of land by Wilshin. Case for opinion ofcounsel, copy requisitions on title & replies,copy correspondence

1916

ACC/0538/2ND DEP/3699 Probate of will of Daniel WILSHIN of Hayes,farmer.To wife Julia household goods, a legacy of£100 & annuity of £80: £1000 in trust to each ofchildren Emma Curtis, Ann Hurley, GraceHughes, Julia Wilshin, Katherine Wilshin, HenryWilshin, Francis Wilshin. £500 to son Daniel inAustralia. All freehold, copyhold & personalestate, farming stock etc to son Jasonchargeable with afore-mentioned annuity &legacies.Trustees : Jason & Henry Wilshin. Willproved 9 Mar 1864

19 Oct 1861

ACC/0538/2ND DEP/3700 Papers re administration of the Will of DanielWilshin: copy of will & former will; legacyreceipts, succession duty forms, legal costs,correspondence etc.

1864 - 1875

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 406

Reference Description Dates

ACC/0538/2ND DEP/3701 Papers; Chancery case to appoint new trusteefor will of Daniel William dec'd, in place ofHenry Wilshin, convicted of a felonyIncludes copies of the will, care for opinion ofcounsel, affadavits, order etc

1868

ACC/0538/2ND DEP/3702 Jason Wilshin v Henry Wilshin. Care for theopinion of counsel over legal expenses forHenry Wilshin trial for forgery.Also statement of claims & correspondence

1875 - 1876

ACC/0538/2ND DEP/3703 Probate of will of Jason WILSHIN of Hayes,farmer.£5000 in trust for each of daughters, Phillis andEllen. All annuity of £100 to niece Isobel EmmaHuiley. All real & personal estate, subject toabove, to son Jason. Trustees; Jason Wilshin,his brother Daniel Wilshin & nephew HerbertCurtis.25 Feb 1881 Codicil bequeathing legacyof £500 to sister Emma Curtis, additional £300each in trust to daughter & annuity of £500 toniece Isobel. 30 Nov 1882 Codicil bequeathingfurther £2000 in trust to each of daughters &an additional legacy of £1000 to niece Isobel.Will proved 24 Jan 1888

9 May 1878

ACC/0538/2ND DEP/3704 Bond in £5000; Jason WILSHIN the younger toMiss Isobel HORLEY.To pay her an annuity of £150 bequeathed herunder will of uncle Jason Wilshin the elder.

20 Jun 1904

ACC/0538/2ND DEP/3705 Release. Isobel Emma HURLEY to JasonWilshinProperly charged with certain annuities underthe will of Jason Wilshin the elder. INCLUDES:Sep 1888 Inland Revenue succession duty onreal property

20 Jun 1904

ACC/0538/2ND DEP/3706 Settlement (copy). Jason Wilshin and MrsWilshin & others.Stocks & Shares listed in schedule.

5 Sep 1911

ACC/0538/2ND DEP/3707 Miscellaneous papers 1820 - 1912

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 407

Reference Description Dates

ACC/0538/2ND DEP/3708 Release. James SLEET & Sarah his wife toDaniel GEARYPremises : cottage & appurtenances at WoodEnd Green, Hayes. Consideration : £35.

22 Nov 1755

ACC/0538/2ND DEP/3709 Feoffment (Conveyance); Daniel GEARY toSamuel SHERMAN. Premises: cottage &garden at Wood End Green. Consideration :£50.

3 Jul 1786

ACC/0538/2ND DEP/3710 Feoffment; Samuel SHERMAN to Joseph Cox& his trusteePremises as in ACC/0538/2nd dep/3711.Consideration: £60.

29 Nov 1790

ACC/0538/2ND DEP/3711 Probate of the will of Joseph Cox of Hayes,carpenter.To his wife Ann, his cottages at Wood EndGreen & the rest of his real estate, hishousehold goods & £100 in 4% stocks for life.On the death of his wife, his son John to payhis daughters Ann & Mary £50 apiece.Executrix : his wife Ann Cox.Will proved 7 Jul 1808

15 Dec 1805

ACC/0538/2ND DEP/3712 Extract from the will of John CLERKE of Hayesesquire des.All his messuages & lands in Hayes to his wife,whom he appoints sole executrix

24 Nov 1788

ACC/0538/2ND DEP/3713 Assignment of term to attend the inheritance.John HOLLAND (by the direction of JosephMUCKLESTON to Charles ELLIOT in trust forthe Rev. William BLENCOWE. Premises :messuage and two closes containing 5 acres atWood End Green

21 Jan 1801

ACC/0538/2ND DEP/3714 Papers of executors of Charles Elliot,deceased, legacy duty forms, accounts etc.

1813 - 1827

ACC/0538/2ND DEP/3715 Assignment. Isaac Smith & others (theassignees of Josiah Elliot, a bankrupt) toWilliam Elliot. Legacy of £250 under the will ofhis father, Charles Elliot.

9 Apr 1817

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 408

Reference Description Dates

ACC/0538/2ND DEP/3716 Manor of Hayes: Count of ChanceryAdmissions(a) 29 Jun 1805 Court of Chancery admissionof Rev. John Neville Freeman to a small pieceof waste 17p. = 4p. at Wood End Greenadjoining road to Hayes church. (b) 26 Sep1808 Court of Chancery admission of WilliamNorris on surrender of Rev. John Freeman topremises as above. (c) 10 Apr 1820 Court ofChancery admission of William Barley onsurrender of William Norris to premises asabove with two newly erected messuages. (d)27 Mar 1837 Court of Chancery admission ofMary Baily under will of husband William Bailey,dec. to premises as above. Surrender andadmission of William MORTEN.

1805 - 1837

ACC/0538/2ND DEP/3717 Agreement for sale. William BAILEY to JohnFOX KEMP.Premises : 3 copyhold messuages &coachhouse at Wood End Green. 3 cottages inBag Lane, Hayes and building used as adissenting Chapel in Hayes, all copyhold ofHayes Manor. 3 cottages at Botwell andadjoining land held on a 21 year lease.Consideration :annuity of £123.

30 Nov 1836

ACC/0538/2ND DEP/3718 Deed of covenant to surrender copyholds heldof the Manor of Hayes. Mrs Mary BAILEY toWilliam MORTEN.Premises as in ACC/0538/2nd dep/3717 andhree cottages erected thereon also all thatmessuage divided into three in Baggs Lane,and a parcel of land with a dissenting Chapel inHayes. To secure an annuity of £123.INCLUDES 26 Jan 1833 [1837] Copy of the willof William Bailey of Hayes; sole legatee subjectto a legacy of £200 to Richard HATCH ofShottersbrook, Berks.

25 Mar 1837

ACC/0538/2ND DEP/3719 'Act for inclosing lands in the Parish of Hayes inthe County of Middlesex and for extinguishingthe Tythes in that Parish'.

1809

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 409

Reference Description Dates

ACC/0538/2ND DEP/3720 Bonds' of indemnity for £500; Robert WillisBLENCOWE to Charles Jones of Westminster.Against certain legacies bequeathed by the willof Harry Blencowe, dec., and the Rev. WilliamBlencowe, dec.10 Feb 1831 Affidavit by William TOOKE ofBedford Row. As to the children of Robert WillieBlencowe.

31 Aug 1811

ACC/0538/2ND DEP/3721 Hayes land Tax Book 1818

ACC/0538/2ND DEP/3722 Certificate of the contract for redemption of landtax by Joseph MASON.Premises : half acre of garden ground at WoodEnd Green, Hayes.

28 Sep 1820

ACC/0538/2ND DEP/3723 Lease. John HAMBOROUGH to GeorgeTRENCHARD.Premises : Hayes Manor House. Term : 14years. Rent : £90 p.a.

20 Dec 1824

ACC/0538/2ND DEP/3724 Conveyance & copy. Mrs Mary WEATHERLY &others to Joseph PEARCE.Premises : 3 cottages near the 'Adam & Eve'alehouse, Hayes. Consideration : £150.

26 Sep 1832

ACC/0538/2ND DEP/3725 Copy of the probate will of Joseph PEARCE ofCovent Garden, shoemaker.All real & personal estate to wife Martha for life& then equally among children. Executrix:Martha Pearce.INCLUDES 11 Aug 1850 Copyof marriage certificate of Mrs Martha Pearceand William Macgrath. Will proved Jul 1840

8 May 1840

ACC/0538/2ND DEP/3726 Lease & counterpart. Mrs Martha Pearce toLeonard HERRIDGE.Premises : blacksmith's shop, Hayes. Term : 21years. Rent : £12 p.a. Nos 3724 - 3726 are anoriginal bundle

27 Oct 1841

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 410

Reference Description Dates

ACC/0538/2ND DEP/3727 Copy of the will of Rebecca CLARK of Southall,Hayes, spinster.Her real & personal estate to be equally dividedbetween her newphew Ephrain Clark, andnieces Jun PEVERSHAM & Rebecca Clark, allthe children of her late brother William, andLucy wife of the said Ephraim.Executor: John HUNT.

18 Jan 1841

ACC/0538/2ND DEP/3728 Agreement to lease a messuage at Wood EndGreen, Hayes. Thomas BEASLEY to ArthurSTILLWALL.Term : 3 years. Rent : £60 p.a. 31 Oct 1848Agreement by Still wall to take adjoining 5cottages at additional rent of £2.

23 Mar 1848

ACC/0538/2ND DEP/3729 Sale particulars: Number of properties invarious counties.Contract for Lot II, 3 acres of meadow at WoodEnd Green bought by Alfred Cox.

30 Oct 1850

ACC/0538/2ND DEP/3730 Louisa DAVIS of 'The Shrubbery', Hayes End,spinster, dec.Executors' bills (numbered), legacy receipt andresiduary account forms and executorshipaccount.

1889 - 1891

ACC/0538/2ND DEP/3731 Agnes Jane KING, of Hayes. Correspondencewith family & Woodbridge & SonsDeals mainly with money lent to members offamily; also old cheques, company reports etc

1890 - 1894

ACC/0538/2ND DEP/3732 Memorandum of agreement. William SCOTTand Frederick SALTER.Re footpath between No. 1, Florence Villas,High Road, Hayes, and the newly-erectedmessuages adjoining.

18 Jun 1914

ACC/0538/2ND DEP/3733 Provisional valuations for payment of duties onland values; various properties in Hayes.

1913

ACC/0538/2ND DEP/3734 Abstract of the title of Mrs V.M. PENNELL tofreehold property in Uxbridge Road, Hayes.INCLUDES1890 - 1932 Abstract of the title of TreharneJones to freehold land at the corner of UxbridgeRoad and Yearing lane, Hayes.

1931

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 411

Reference Description Dates

ACC/0538/2ND DEP/3735 Mortgage; John Henry JONES & Maud his wifeto the Leicester Permanent Building Society.Premises : No. 89 Huisfield Crescent, Hayes.To secure £2,866. N.B. This mortgage has notbeen vacated.

8 Sep 1961

ACC/0538/2ND DEP/3736 Sale particulars. Freehold & copyhold land,suitable for garden or building ground, close tothe Grand Junction Canal in Hellingdon &Cowley.

6 Oct 1809

ACC/0538/2ND DEP/3737 Manor of Colham. Court of Chancery admissionof Thomas MASON on the surrender of SamuelLovejoy.Premises : messuage, known as Merrimans,with the barn, stables, etc and ten acres ofland. Consideration : £970.

30 Jul 1810

ACC/0538/2ND DEP/3738 Certificate of the contract for the redemption ofLand tax by Thomas MASON on a messuage &appurtenances in Hillingdon.

5 Aug 1811

ACC/0538/2ND DEP/3739 Agreement. Dr Perry and Col. Edward DILLON.For exchange of a close of four acres inHillingdon by Dr Perry for a close known asWest close.

27 Apr 1811

ACC/0538/2ND DEP/3740 Certificate of the contract for the redemption ofland tax by Arwad COPELAND on a smallpiece of land adjoining West close, Hillingdon.

28 Aug 1824

ACC/0538/2ND DEP/3741 Conveyance (attested copy) Devises in trustunder the will of the late John Francis William,Court de SALIS, to Josiah GREGORY.Premises : 'Little London' House & estate, &Avenue cottage etc.Consideration : £10,747.With plan

9 Apr 1873

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 412

Reference Description Dates

ACC/0538/2ND DEP/3742 Probate of will of Josiah Gregory of Hillingdon,farmer.Will proved 28 Dec 1882. Households goods towife Elizabeth for life & then to son John; farmknown as "Merrimans" to wife with remainder toJohn. £6000 to be raised from personal estate& to be invested to pay interest to wife for life &then principal to be divided among son Josiahand his three daughters. Part of Little Londonestate of the goodwill & assets of his businessto son John. Legacies to son Josiah &daughter. Residue of the Little London estate toson Joseph. His butcher's shop & messuage atYewsley to son Josiah. His two cottages atHillingdon Heath & Cumberland Cottage todaughter Sarah.Residue of real & personalestate to be converted into money & dividedequally among his six children.Trustees : John& Joseph Gregory & John Harris, son in law.

21 Aug 1878

ACC/0538/2ND DEP/3743 Acknowledgment of right to production ofdeeds. Josiah Gregory to John Gregory. LittleLondon property.

21 Feb 1883

ACC/0538/2ND DEP/3744 Sale particulars. Freehold dwelling houses. Lot2 consisting of Laurel Cottages, HillingdonHeath, purchased by Mr Gregory.

23 Apr 1908

ACC/0538/2ND DEP/3745 Sale particulars. Avenue House and 'LittleLondon' Estate & other properties, Hillingdon.10 copies endorsed with name of purchases forvarious lots.

23 Jun 1924

ACC/0538/2ND DEP/3746 Income tax, property duty forms,correspondence etc, of executors of the lateJosiah Gregory.

1924

ACC/0538/2ND DEP/3747 Copy of the will of Lady Charlotte GREVILLE.Household effects and £4000 to her three sons,and to eldest son Charles £1000. Residue ofreal & personal estate in trust to be sold. Onemoiety of the money to son Algermonabsolutely and the other in trust for son Henryand his children if any. Failing them to pay theincome to Algernon for life and then divide theprincipal between his three younger children,Arthur, Augusta & Georgiana. Trustees:Charles Greville and her grandson AlgernonEGERTON.

20 Mar 1857

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 413

Reference Description Dates

ACC/0538/2ND DEP/3748 Probate of the will of Algernon FrederickGREVILLE of Hillingdon, Bath King of Arms.Legacy of £500 to Mary WHITE his children'snurse. Household goods to daughter Georgianaand residue of estate between said Georgianaand his son Arthur. Provision having alreadybeen made under their marriage settlements forhis daughter, Frances, Duchess of Richmond,and Augusta, wife of GeorgePeacock.Executors: Georgiana & ArthurGreville. Will proved 15 Dec 1864

17 Sep 1864

ACC/0538/2ND DEP/3749 Papers relating to a mortgage by WilliamSpencer, Duke of Devonshire, to Lord WilliamCavendish Bentwick, of an estate at Buxton,Derbyshire to secure £10,000.An interest in this mortgage descended toAlgernon Frederick Greville and the papersinclude his succession duty and residuaryaccount forms, as well as correspondence.15 items.

1864 - 1868

ACC/0538/2ND DEP/3750 Epitome of marriage settlement of MajorHorace NEWTON with Miss Alice KNOX.

30 Mar 1864

ACC/0538/2ND DEP/3751 Executors of Arthur Edward Knox, deceased, inaccount with the trustees of General Newton'ssettlement.

1887

ACC/0538/2ND DEP/3752 Proposed scheme for division of trust fund's. 26 Sep 1891

ACC/0538/2ND DEP/3753 Memoranda as to testamentary dispositions ofWilliam John Cavendish Bentinck Scott, 5thDuke of Portland.Trustees of his real estate, Colonel ArthurCharles Greville and Edward Bailey.

21 Aug 1867

ACC/0538/2ND DEP/3754 Miscellaneous papers relating to various trustsof which Col. Arthur Greville was a trustee.These include the wills of Lady CharlotteGreville, William Henry Greville and GeorgianaMary Greville, and the marriage settlement ofFrederick Cox.5 items

1872 - 3, 1890

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 414

Reference Description Dates

ACC/0538/2ND DEP/3755 Paper re legal case Bentwick versus Duke ofPortland & others.This was a dispute over the provisions of thewill of Lady William Bentinck to which AlgernonFrederick Greville was a residuary legatee.Bundle also contains papers relating toadministrations of will of Algernon and LadyCharlotte Greville.

1876 - 1884

ACC/0538/2ND DEP/3756 Inland Revenue annuity receipt.William, 6th Duke of Portland under the will ofWilliam, 5th Duke of Portland. Annuity of£26,929.10.6.

1880

ACC/0538/2ND DEP/3757 Correspondence; Portland Marylebone Estateincluding letters by trustees to John Lewis andD.H. Evans; premises in Oxford Street.6 items

1880 - 1892

ACC/0538/2ND DEP/3758 Notice to trustees of will of the 5th Duke ofPortland of Lady Howard de Walden's intentionto sell the Portland John Mission Church, partof the Portland Marylebone Estate.

18 Dec 1891

ACC/0538/2ND DEP/3759 Portland Marylebone Estate. List of the licensedhouses (copy).

Jun 1893

ACC/0538/2ND DEP/3760 Half-yearly accounts of Col. Arthur Greville.2 bundles

1887 - 1898,1898 - 1901

ACC/0538/2ND DEP/3761 Notice of assignment by Col. Arthur Greville tothe Rock Life Assurance Co. of a policy ofassurance.INCLUDES1860 - 1873 Uxbridge Corn Exchangecertificates held by Algernon Greville andtransferred to Arthur Greville.1872 - 1880 Share certificate held by ArthurGreville.

4 Apr 1896

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 415

Reference Description Dates

ACC/0538/2ND DEP/3762 Equitable mortgage. Henry William Woodbridgeto Arthur Charles GREVILLE.Premises: Wooburn Paper Mills, Bucks, eightleasehold houses in Gascony Avenue,Hampstead Craven Park Messrs, & No. 9,Craven Villas, Craven Park, Wellesden andPalmers. Moor Farm, Iver, Bucks. To secure£10,000.

20 Sep 1900

ACC/0538/2ND DEP/3763 Receipt from Col. Greville's executors forremainder of money owned.

8 Nov 1905

ACC/0538/2ND DEP/3764 Col. Arthur Greville's household account book.1 vol

1900 - 1901

ACC/0538/2ND DEP/3765 Bank book of Lt. Col. Arthur Greville & withMessrs. Hull Smith & Co.

1881 - 1901

ACC/0538/2ND DEP/3766 Probate of will of Arthur Charles GREVILLE ofHillingdon, Lieut. Colonel, retired.All real & personal estate to be rested intrustees to pay the income to niece, LadyCaroline Gordon Lennox for life with remainderto nephew Lord Walter Gordon Lennoxabsolutely. Executors: Frederick Cox andCharles Henry, Earl of Mar. INCLUDES 4 Apr1901 Codicil bequeathing to servant JamesBrown, messuage No. 5 Grove Road, StAndrews, Uxbridge. AND1872 & 1900 Twoletters addressed to executors, the first namingWoodbridge & Sons on Messrs. Bailey to carryout the provisions of will, the second requestingno bells, flowers or processions at his funeral.Will proved 9 Jul 1901

30 Jul 1895

ACC/0538/2ND DEP/3767 Inventory of goods & effects belonging to theestate of the late Col. Arthur Greville (copy).

Jun 1901

ACC/0538/2ND DEP/3768 Miss Georgiana Maria Greville, deceased.Statements of income payable to the executorsof Col. Arthur Greville.3 items

1901

ACC/0538/2ND DEP/3769 Inland Revenue legacy, succession, estate &other duty forms under the will of Col. ArthurGreville.11 items

1901 - 1909

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 416

Reference Description Dates

ACC/0538/2ND DEP/3770 List of Col. Greville's debts at time of death,receipts for payments made by executors andMessrs. Woodbridge and Sons' various bills ofcost.11 items

1901 - 1922

ACC/0538/2ND DEP/3771 Notices to the trustees of Col. A.C. Greville,deceased, of mortgage by Lord Walter GordonLennox of his reversionary interest in the estateto the General Reversionary and InvestmentCo. Ltd.6 items

1901 - 1921

ACC/0538/2ND DEP/3772 Release. Lady Caroline Gordon-Lennox andLord Walter Gordon-Lennox to Earl of Mar andFrederick Cox, trustees of will of Col. ArthurGreville. In respect of raising and payment of£10,000 to Lord Walter Gordon-LennoxAnd papers relating to Lord Walter's mortgageto General Reversionary interest Co. of hisinterest under the will68 items

21 Oct 1901

ACC/0538/2ND DEP/3773 Financial papers of Col. Arthur Greville'sexecutors, including apportionment of income,valuation of property & insurance policies,particulars of stocks & certificates of sale, etc.20 items

1901 - 1931

ACC/0538/2ND DEP/3774 Conveyance; The Hon. Charles Henry GordonLENNOX, Earl of Mar Frederick Cox, trusteesof the will of Arthur Charles GREVILL. dec. toSelina & Mary Ann WEBB.Premises. No. 2 Orchard Cottages, Park Road,Hillingdon.Consideration: £250.

26 Jun 1903

ACC/0538/2ND DEP/3775 Abstract of title to above. 1876 - 1903

ACC/0538/2ND DEP/3776 Copy of the will of Col. Arthur Greville, withexecutorship accounts 1903 - 1906, schedulesof real and personal estate, lists of investmentsand mortgages and correspondence.16 items

1902 - 1906

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 417

Reference Description Dates

ACC/0538/2ND DEP/3777 Col. A.C. Greville, deceased. Draft list ofmortgages & notices by the executors to pay offmortgages.

1903

ACC/0538/2ND DEP/3778 List of mortgages forming trust estate, list ofsecurities, valuation of propertiescorrespondence re increased rate of interest.10 items

1906 - 1919

ACC/0538/2ND DEP/3779 Papers re mortgage granted by Col. Greville toSamuel Luck, builder, on Silverdale Mews.Eastbourne, Sussex.4 items

Dec 1883

ACC/0538/2ND DEP/3780 Letters and accounts etc from the executors ofSamuel Luck, deceased, re Silverdale Mews,Eastbourne.

1909

ACC/0538/2ND DEP/3781 Accounts, receipts & correspondence re anannuity of Col. Arthur Greville's under the willsof his parents, Algermon & Lady CharlotteGreville.

1909

ACC/0538/2ND DEP/3782 Appointment of a new trustee under the will ofArthur Charles Greville.Charles Henry, Earl of Mar, on death ofFrederick Cox and following succession of hisfather, formerly Earl of Mar, to the dukedom ofRichmond & Gordon.

25 Sep 1911

ACC/0538/2ND DEP/3783 Appointment of a new trustee under the will ofArthur Charles Greville.Frederick Charles, Earl of Mar in place of thelate Duke of Richmond & Gordon.

4 Apr 1928

ACC/0538/2ND DEP/3784 Miscellaneous bundle of correspondence;administration of Col. Greville's will.WITH 1901 - 1935 Miscellaneous bundle ofcorrespondence including a letter file of Burch& Co.

1901 - 1905

ACC/0538/2ND DEP/3785 Miscellaneous bundle of correspondence;administration of Col. Greville's will.WITH 1901 - 1935. Miscellaneous bundle ofcorrespondence including a letter file of Burch& Co.

1901 - 1905

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 418

Reference Description Dates

ACC/0538/2ND DEP/3786 Bank book of Col. Arthur Greville with Messrs.Cox & Co., continued by his executors.

1898 - 1935

ACC/0538/2ND DEP/3787 Bank books of Col. Greville's executors withMessrs. Cox & Co, giving details of incomeaccounts.

1901 - 1926

ACC/0538/2ND DEP/3788 Bank books of Col. Greville's executors withMessrs. Cox & Co, giving details of incomeaccounts.

1901 - 1926

ACC/0538/2ND DEP/3789 Bank books of Col. Greville's executors withMessrs. Cox & Co, giving details of incomeaccounts.

1901 - 1926

ACC/0538/2ND DEP/3790 Bank books of Col. Greville's trustees withLloyds' Bank.

1926 - 1932

ACC/0538/2ND DEP/3791 Bank books of Col. Greville's trustees withLloyds' Bank.

1926 - 1932

ACC/0538/2ND DEP/3792 Quarterly income accounts andcorrespondence.Includes accounts of 1904 - 1907, 1926 - 1930,1929 - 1934

1904 - 1934

ACC/0538/2ND DEP/3793 Annual capital accounts together with someexecutorship accounts & drafts.Includes accounts of 1903, 1906, 1908-1910,1915 - 1934

1903 - 1934

ACC/0538/2ND DEP/3794 Bank statements from Lloyd's Bank to Col.Greville's executors.

1934 - 1938

ACC/0538/2ND DEP/3795 Bank statements from Lloyd's Bank to Col.Greville's executors.

1934 - 1938

ACC/0538/2ND DEP/3796 Trustee's accounts, valuation of securities,share transference certificates and account ofMessrs. Woodbridge & Sons.14 items

1933 - 1935

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 419

Reference Description Dates

ACC/0538/2ND DEP/3797 Deed of bargain & sale. John FISHER ofHillingdon & Henry YATTE of Ealing to ThomasBATYN of Hillingdon.Premises: a cottage & 1 acre of land in LittleHillingdon. Consideration: £47. 5. Endorsed'Doctor Perrys'.

30 Dec 1642

ACC/0538/2ND DEP/3798 Arbitration bond for £200. William OSBORNE toThomas PEWSEY.Premises not specified. Arbitrators: EdwardJennings and Pierce Gallard.

23 Nov 1772

ACC/0538/2ND DEP/3799 Manor of Colham. Court of Chancery admissionof Thomas PEWSEY on the surrender ofWilliam OSBORNE.Premises: piece of meadow ground adjoiningOrchard Close, Hillingdon.

24 Apr 1773

ACC/0538/2ND DEP/3800 Lease. Thomas PEWSEY to GamalierCOWDERY.Premises: messuage at HILLINGDON. Term:12 years. Rent: £29. 8s. p.a. Endorsed 'DoctorPerry'.

4 Apr 1775

ACC/0538/2ND DEP/3801 Bond of indemnity for £1000. Thomas Pewseyto William Perry.Premises: parcel of land in Hillingdon Heathcontaining approx. one acre, on which a houseformerly stood.

17 Oct 1785

ACC/0538/2ND DEP/3802 Manor of Swakely. Court of Chancery surrenderby Thomas Pewsey to the use of William Perry.Premises: parcel of land containing one rood,twenty-seven poles.

26 Apr 1787

ACC/0538/2ND DEP/3803 Bond for £1700. Samuel EVANS to WilliamPERRY.Premises:copyhold messuage & appurtenances& 3 acres, together with Church closecontaining 3 acres, all in Hillingdon & held ofthe Manor of Colham.

25 Sep 1794

ACC/0538/2ND DEP/3804 Grant of a faculty. Edmund Bishop of London toWilliam CAWTHORNE.Pew in Hillingdon Church. Endorsed with noteof conveyance by John Fenton Cawthorne toWilliam Perry dated 1796.

14 May 1726

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 420

Reference Description Dates

ACC/0538/2ND DEP/3805 Release (draft). William Perry to SeptimusPerry his son. Premises as in ACC/0538/2nddep/3803, 3801. Consideration: £1820

1815

ACC/0538/2ND DEP/3806 Surrender (draft) & assignment to attend theinheritance as above. Also draft abstracts oftitle, opinion on title, and observations andreplies thereon.9 items

1815

ACC/0538/2ND DEP/3807 Lease (copy draft). William Perry to SeptimusPerry.Premises: messuage and four acres of land onthe north side of Hillingdon Heath.Term: 21years.Rent: £80 p.a.

25 Nov 1876

ACC/0538/2ND DEP/3808 Correspondence between Mr MURPHY & MrVANDERGUCHT; conveyance by Dr. Perry toMr Septimus Perry.

1815 - 1816

ACC/0538/2ND DEP/3809 Sale particulars of 20 lots of building land inHillingdon

3 Aug 1825

ACC/0538/2ND DEP/3810 Copy of entry in Chiswick Baptismal Registerrelating to William, son of William & Anne Perry.2 copies

7 Apr 1747;[1827]

ACC/0538/2ND DEP/3811 Copy of part of will of William PERRY.To wife Harriett, 500 Prussian bonds, 600French 5% consols and whatever is due to himin right of his mother.

N.D

ACC/0538/2ND DEP/3812 Marriage settlement (copy). John AYSCOUGHand Anna Maria PARR.£2000 in 3 per cent annuities to be settled byMr Ayscough & a one third share of his estateunder her fathers' will by Miss Parr. INCLUDESJan 1812 Draft power of attorney. Theexecutors of late Capt. Thomas PARR toMessrs. OMMANNEY & DRUCE. Fortransference of stock. With copy ofcorrespondence.

17 Dec 1811

ACC/0538/2ND DEP/3813 Particulars of the late Captain Parr's money &receipts for payment to his widow & daughtersby William Perry, his brother-in-law & executor.

1814 - 1822

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 421

Reference Description Dates

ACC/0538/2ND DEP/3814 Administration of the goods of ElizabethPERRY granted to William Perry her husband.

24 Oct 1814

ACC/0538/2ND DEP/3815 Copy of will of Mary SAKIGLEY of parish of StGeorge the Martyr, spinster.All estate in trust to sell & pay legacies of £500to Dr Perry, £100 to his son William, £100 each,& household goods to Ruth Ann & PenelopePerry, £125 to Mrs Caroline Hicks, £50 to MrsAnn Perry, £25 to Septimus Perry & a greatmany other legacies of like same. Residue toDr. Perry. Trustees: Dr. Perry, John Booth &John Thomas Church. Also two legacy dutyforms and bill to trustees for legal costs.

4 Nov 1817

ACC/0538/2ND DEP/3816 'Standing Orders and Regulations for theConstruction and Government of the Fund forthe Relief of the widows of Medical Offices inthe Royal Navy.'29 Nov 1817 Circular from the Admiralty re theabove.

13 Aug 1817

ACC/0538/2ND DEP/3817 Circular from the Admiralty; organisation ofNaval Medical Officer in a society to contributeto relief of widows & orphans of those officers.Also table showing proportional contributions tobe made, and receipts for Dr. Perry's payments.

6 Jun 1820

ACC/0538/2ND DEP/3818 Grant of annuity of £57. Trustees appointed forenlarging Mitcham Church, Surrey, to the Rev.Charles BALL.Consideration: £500.With receipt.

24 Apr 1820

ACC/0538/2ND DEP/3819 Probate of will of the Rev. Charles Ball ofMarylebone, clerk in holy ordersLegacy of £300 to wife Kitty and one of £50 toEliza, widow of his brother David, and a likeone to her sister Mrs Catherine Matthias. £300to Kitty Lawford and £200 to each of hisexecutors. Residue of his estate to sister AnnPerry. Executors: William Perry & Rev. JamesFrancis Stuart. Will proved 6 Nov 1824

4 Aug 1889

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 422

Reference Description Dates

ACC/0538/2ND DEP/3820 Insurance policy held with Albion Fire & LifeInsurance Company on No. 11 NottinghamTerrace, New Road, Marylebone, late in theoccupation of the Rev. Charles BALL.

2 Mar 1825

ACC/0538/2ND DEP/3821 Papers; Dr. Perry's administration of will of theRev. Charles Ball.Including legacy duty receipts, bills paid byexecutors, a power of attorney, an inventory ofthe Rev. Charles Ball's personal estate & anacknowlegement by Dr. Perry of his wife's rightto property as residuary legatee.

1824 - 1826

ACC/0538/2ND DEP/3822 Bills and correspondence of William Perry M.D.42 items

1817 - 1827

ACC/0538/2ND DEP/3823 William Perry's Depositor's book with theUxbridge Savings Bank.

1822

ACC/0538/2ND DEP/3824 Inventory of household goods belonging to thelate William Perry M.D.

22 May 1827

ACC/0538/2ND DEP/3825 Residuary account forms. 18 Jun 1827

ACC/0538/2ND DEP/3826 Schedules of deeds delivered by Dr. Perry'sexecutors to Ruth Ann & Penelope Perry,respectively and Septimus Perry.INCLUDES Receipts from Septimus Perry &William HUGHES Perry for deeds handed overby executors of Dr. Perry.

N.D. (c1827)

ACC/0538/2ND DEP/3827 Miscellaneous items concerning William Perry'swill; power of attorney from Thomas Parr Perrydeclaration by Mrs Ann Perry, correspondenceetc.10 items

1827 - 1853

ACC/0538/2ND DEP/3828 Doctor's accounts from E. JAMES to Mrs AnnPERRY.3 items

1827 - 1828

ACC/0538/2ND DEP/3829 Bills and correspondence of Mrs Ann Perry.30 items

1825 - 1835

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 423

Reference Description Dates

ACC/0538/2ND DEP/3830 Grocer's account book and Servants' wagebook.

1835

ACC/0538/2ND DEP/3831 Insurance policy with Guardian Fire Office heldby Mrs Ann Perry on private dwelling house atHillingdon

18 Dec 1832

ACC/0538/2ND DEP/3832 Probate of will of Mrs Ann PERRY of Hillingdon,widow.Wearing apparel, herein etc between Ruth-Ann& Penelope, daughters of her late husband.Bequests of jewelry & mourning. Residue ofhousehold goods to be sold.Legacies torelatives & members of husband's family. Sumof £3,900 to be invested in trust, one fourthshare to Septimus Perry for life with remainderto his children; one fourth share equallybetween children of Caroline Hicks, and theother two fourths to Ruth Ann & PenelopePerry. Nine shares in the Grand Union CanalCo. equally between the children of CarolineHicks.Residue of estate to be invested &shared equally between Ruth Ann & PenelopePerry. Trustees: James Rumsey, EdwardJames and Thomas Hurry Riches. Will proved21 Nov 1835

14 Jun 1834

ACC/0538/2ND DEP/3833 Bank book with Hull, Smith & Co. belonging toMrs Ann Perry and continued by the executors.

1827 - 1836

ACC/0538/2ND DEP/3834 Account of 'Perry's ExecutorshipDisbursements.' 1 vol.

1836 - 1838

ACC/0538/2ND DEP/3835 Cheque book & used cheques of Mrs Perry'sexecutors.

1835 - 1836

ACC/0538/2ND DEP/3836 Deeds etc re the Hicks family's shares underthe will of Mrs Ann Perry, includingadministrations granted for the goods of JohnRosewarne Hicks, 1860, and his widow, LaetitiaHicks, 1861.34 items

1833 - 1868

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 424

Reference Description Dates

ACC/0538/2ND DEP/3837 Correspondence relating to the Hicks family'sfinancial affairs. This is concerned with Capt &Mrs Hicks marriage settlement and withlegacies left under the will of Mrs Ann Perry. Anumber come from America and illustrate lifethere in the 1830's and 184182 items

1821 - 1868

ACC/0538/2ND DEP/3838 Executors' papers, mainly cases for the opinionof counsel, abstracts of the will etc.12 items

1836 - 1869

ACC/0538/2ND DEP/3839 Assignments of reversionary interests etc underwill of Mrs Ann Perry by Septmius Perry, RuthAnn Perry, Thomas Parr Perry, Mrs HarrietPEARSON, Mrs Anna TALBOT Mrs SophiaGOOD, Mrs Maria WHITEHEAD, CharlesAugustus Perry and Frederick George Perry

1839 - 1871

ACC/0538/2ND DEP/3840 Legacy duty receipts and draft costs perlegatee.

1836 - 1866

ACC/0538/2ND DEP/3841 Financial papers of executors of Mrs Ann Perry.Executorship accounts, accounts of shares &property etc.

1835 - 1866

ACC/0538/2ND DEP/3842 Release and Indemnity (drafts). Thebeneficiaries under the will of Mrs Ann Perry tothe executors.

25 Jan 1848

ACC/0538/2ND DEP/3843 Release and Indemnity (draft). The EquitableReversionary Interest Society and others to thepersonal representatives of Mrs Ann Perry.

1 Feb 1867

ACC/0538/2ND DEP/3844 Release & indemnity (draft). Mr & Mrs TRUITT& others to the personal representatives of MrsAnn Perry.

27 Mar 1867

ACC/0538/2ND DEP/3845 Letters & papers re bankruptcy of aftermath ofGeorge Frederick NIEBOUR; his wife Henriettawas a grand-daughter of William PERRY.

1852 - 1873

ACC/0538/2ND DEP/3846 Correspondence re administration of Mrs AnnPerry's will, excluding that Relating to the Hicksfamily.

1835 - 1872

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 425

Reference Description Dates

ACC/0538/2ND DEP/3847 Bills & receipts paid by executors. 1835 - 1868

ACC/0538/2ND DEP/3848 Sale catalogue (priced) of Mrs Perry'shousehold effects.

1 Dec 1835

ACC/0538/2ND DEP/3849 Septmius Perry's claim on William Perry hisfather for payments which ought to have beenmade during his minority.

2 Apr 1817

ACC/0538/2ND DEP/3850 General release. Septmius Perry to WilliamPerry of all claims for money due to him inreturn for a like release.

13 May 1817

ACC/0538/2ND DEP/3851 Inventory of fixtures at the residence ofSeptmius Perry at Hillington Heath, the propertyof William Perry.

14 Jun. 1817

ACC/0538/2ND DEP/3852 Inventory of household goods, plate, glass,wine etc left in my lodgingsThe handwriting could be Septimus Perry's.

30 Jul 1821

ACC/0538/2ND DEP/3853 Notice to quit (draft). Dr James RUMSEY toSeptimus Perry.Premises: messuage at Hillington, late inoccupation of Mrs Ann Perry, deceased.

1 Dec 1835

ACC/0538/2ND DEP/3854 Notice to quit. Septimus Perry to the Rev.William SIMS.Premises: messuage & garden at Hillingdon.

10 Mar 1840

ACC/0538/2ND DEP/3855 Agreement for Lease. Septmius Perry to NorthNaylor SAVERY.Premises: messuage etc at Hillingdon. Term:indefinite with six month's acute. Rent: £45 p.a.

17 Sep 1540

ACC/0538/2ND DEP/3856 Policy with the British Fire Insurance Companyheld by Septmius Perry on his houses atHillingdon.

11 May 1841

ACC/0538/2ND DEP/3857 Bank book of Septmius Perry continued by hisexecutive & executor.

1869 - 1872

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 426

Reference Description Dates

ACC/0538/2ND DEP/3858 Administration will of Penelope Perry ofKennington, spinster.Universal legatee, sister Ruth Ann Perry. 29Nov 1847 INCLUDES Administration granted toRuth Ann Perry. And copy.Will proved 10 Dec 1847

1835

ACC/0538/2ND DEP/3859 Administration will of Penelope Perry ofKennington, spinster.Universal legatee, her sister Ruth Ann Perry. 29Nov 1847. INCLUDES Administration grantedto Ruth Ann Perry. And copy. Will proved 10Dec 1847

1835

ACC/0538/2ND DEP/3860 Manor of Cotham. Draft absolute surrender.Thomas Parr PERRY to Mrs Ruth Anne PerryPremises: small parcel of meadow landadjoining the Orchard in Hillingdon, and afurther parcel containing approx. 2 roots.

1839

ACC/0538/2ND DEP/3861 Manor of Swakeley. Draft absolute surrender.Thomas Parr Perry to Ruth Ann Perry.Premises: one half acre of orchard.

1839

ACC/0538/2ND DEP/3862 Letter to the Admiralty asking for approx. timeof the loss of the packet 'Ariel' in which ThomasParr Perry's elder brother Edward Perry died

1839

ACC/0538/2ND DEP/3863 Abstract of the title of Thomas Parr Perry to thereversion expectant on the death of this RuthAnn Perry inA messuage & land at Hillingdon, past freehold,part copyhold held of the Manors of Cotham &Swakeley. And draft.

1736 - 1839

ACC/0538/2ND DEP/3864 Sale particulars; Messuage & estate atHillingdon Heath.Endorsed 'Agreement, Ruth Ann Perry andJohn Bailey 29 May 1848.'Also draft conditions of sale.2 copies

6 Aug 1844

ACC/0538/2ND DEP/3865 Draft agreement for sale & purchase of anestate at Hillingdon Heath. Ruth Ann Perry andJohn Bailey.

29 May 1848

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 427

Reference Description Dates

ACC/0538/2ND DEP/3866 Conveyance (copy draft). Ruth Ann PERRY &her mortgagees to John BAILEY.Premises: freehold & copyhold messuages &premises at Hillingdon Heath. Consideration:£900.

1848

ACC/0538/2ND DEP/3867 Manor of Colham; Copy of surrender by RuthAnn Perry to the use of John Bailey.Premises:small piece of land adjoining Orchardclose containing 17 poles, further parcelcontaining 2 roods.

2 Sep 1848

ACC/0538/2ND DEP/3868 Manor of Swakeley. Copy absolute surrenderby Ruth Ann Perry to John Bailey.Premises: on half acre of orchard land.

1848

ACC/0538/2ND DEP/3869 Draft abstract of the title of Ruth Ann Perry to afreehold & copyhold estate at Hillingdon Heath.

1736 - 1838

ACC/0538/2ND DEP/3870 Additional abstract of title as above. 1848

ACC/0538/2ND DEP/3871 Perry to Bailey. Queries & observations on title. 1848

ACC/0538/2ND DEP/3872 Miss Perry's account book with ChristopherHeron, grocer.

1864 - 1865

ACC/0538/2ND DEP/3873 Administration of the goods of Ruth Ann Perrygranted to Septimus Perry.

3 Jan 1866

ACC/0538/2ND DEP/3874 Residuary accounts, bill, notice of assignmentof reversionary interest; Ruth Ann Perry, dec.16 items

1866

ACC/0538/2ND DEP/3875 Marriage certificate of Daniel REID & AnnHOW, at St. James, church, Westminster.

2 Aug 1840

ACC/0538/2ND DEP/3876 Manor of Colham. License to demise granted toGeorge REID, builder.

12 Jun 1850

ACC/0538/2ND DEP/3877 Lease & counterpart. George Reid to DanielReid.Premises: beerhouse 'Prince of Wales' & 3cottages at Colham Green, Hillingdon.Term: 21years. Rent: £32 p.a.

14 Jun 1850

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 428

Reference Description Dates

ACC/0538/2ND DEP/3878 Manor of Colham. Court of Chancery admissionof Daniel REID on surrender of Mary Reid &others to Prince of Wales bell house & 3adjoining cottages at Colham Green.Consideration: £439.

13 Dec 1854

ACC/0538/2ND DEP/3879 Covenant to surrender by way of mortgage,Daniel REID to Charles WOODBRIDGE.Premises as in ACC/0538/2nd dep/3878. Tosecure £300.

9 Aug 1860

ACC/0538/2ND DEP/3880 Further charge. Daniel REID to CharlesWOODBRIDGE.Premises: Prince of Wales beerhouse & threeadjoining cottages in Hillingdon. To secure£200.

16 Jul 1866

ACC/0538/2ND DEP/3881 Lease (counterpart). Thomas Hurry RICHES toDaniel REID.Premises: piece of land formerly a gravel pitnow planted with fruit-trees. Term: 7years.Rent: £7 p.a.

30 Nov 1860

ACC/0538/2ND DEP/3882 Manor of Colham. License to Daniel REID todemise 2 premises known as the Castle beer-house, Colham Green.

21 Mar 1871

ACC/0538/2ND DEP/3883 List of fixtures at the Prince of Walesbeerhouse, belonging to Daniel Reid.

12 Apr 1871

ACC/0538/2ND DEP/3884 Probate of will of Daniel REID of Hillingdon,gentleman.All real & personal estate to wife Ann, whom hemakes sole executrix. Will proved 11 Nov 1876

1 Jan 1874

ACC/0538/2ND DEP/3885 Manor of Colham. Duplicate warrant to entersatisfaction on a conditional surrender byDaniel Reid to Charles Woodbridge.

24 May 1879

ACC/0538/2ND DEP/3886 Insurance policies held with County fire Officeby Mrs Ann Reid on cottages at Colham Green.3 items

1892 - 3

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 429

Reference Description Dates

ACC/0538/2ND DEP/3887 Probate of will of Ann REID, of No. 1 Yew TreeVillas, Hillingdon, widow.Messuage named above to niece Alice MaySPRATT,Nos. 1 & 2 Rose Cottages, Hillingdonto nephew John AUSTIN & Nos. 3 & 4 RoseCottages to nephew Joseph AUSTIN. Beer-house known as Prince of Wales to trustees &the rents & issues to nephew Frank HowDOLLING. Trustees: John AUSTIN & EdridgeSpratt. Will proved 8 Nov 1899

19 May 1897

ACC/0538/2ND DEP/3888 Ann REID, deceased. Succession & estateduty, legacy receipt forms

1899 - 1900

ACC/0538/2ND DEP/3889 Plan of the tale Mrs Reid's property for sale inHillingdon.INCLUDES1899 Auctioneers' account for sale.

1899

ACC/0538/2ND DEP/3890 Mrs Ann Reid, deceased. Executorship account2 copies

Jan 1900

ACC/0538/2ND DEP/3891 Correspondence & accounts. 1879 - 1900

ACC/0538/2ND DEP/3892 Sale handbill & draft conditions of sale of 11houses in Whitchurch copyhold of manor ofWhitchurch, Bucks.

19 Apr 1860

ACC/0538/2ND DEP/3893 General release. Residuary legatees under willof Mrs Elizabeth STEVENS to Messrs WilliamALLAN & Joseph SHOPPEE, executors of thelast summering, trustees. And copy.

10 Nov 1860

ACC/0538/2ND DEP/3894 Manor of Whitchurch, Bucks. Copies of anabsolute surrender by William ALLAN & JosephSHOPPEE to Richard HOPCRAFT.Premises: 3 cottages in Whitchurch on theLiving road; and 8 cottages in the MiddleChurch Way.

1860

ACC/0538/2ND DEP/3895 Correspondence6 items

1860

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 430

Reference Description Dates

ACC/0538/2ND DEP/3896 Counterpart lease. Mary Ann OSBORNE toHenry STEVENS.Premises: farm & land Iver Heath known as'Blanchards' & containing approx. 36 acres.Term: 14 years. Rent: £100 p.a.

16 Dec 1875

ACC/0538/2ND DEP/3897 Licenses to underlet & correspondence reabove premises

1886 - 1893

ACC/0538/2ND DEP/3898 Surrender of Lease. Henry Stevens to MrsMary OSBORNE.Premises: Blanchards, Iver Heath.

31 Jul 1886

ACC/0538/2ND DEP/3899 Counterpart Lease. Henry Stevens to AlfredBARLING.Premises: messuage, garden etc in East Street,Farnham, Surrey. Term: 20 years. Rent: £75p.a.

1876

ACC/0538/2ND DEP/3900 Sale particulars. Messuage & several pieces ofhop and building land at Farnham, Surrey.

23 Aug 1883

ACC/0538/2ND DEP/3901 County Court of Surrey; (1) Stevens (plaintiff) vPOWNEY. (2) Stevens (plaintiff) v Weston. Reyielding up of rented premises on StanwellMoor.

1889

ACC/0538/2ND DEP/3902 Mortgage. Robert BISHOP to Henry STEVENS.Premises: messuage & workshops in GroveRoad, Windsor.To secure £760 & interest

29 Mar 1888

ACC/0538/2ND DEP/3903 Abstract of the title of John Hull FELL to a closeof Land called Lower Press field, Hillingdon.

1829 - 1853

ACC/0538/2ND DEP/3904 Sale particulars. 2 cottages - 2 lots of buildingland in Uxbridge & Harefield.Purchased by Henry Stevens.2 copies

27 Jul 1876

ACC/0538/2ND DEP/3905 Award Charles SHOPPEE;price to pay ThomasCROATH by Henry STEVENS;Bawtree Road&footpath, both formerly part Lower Press field,Hillingdon.

23 Aug 1877

ACC/0538/2ND DEP/3906 Correspondence. 1877 - 1879

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 431

Reference Description Dates

ACC/0538/2ND DEP/3907 Equitable mortgage. Henry STEVENS toMessrs. HULL, SMITH & Co.To secure current account, chargeable onvarious cottages in Hillingdon, Staines,Stanwell & Cowley.And copy.

6 Apr 1880

ACC/0538/2ND DEP/3908 Equitable mortgage. Henry Stevens to Messrs.C. & T.H.R. Woodbridge.Premises in Hillingdon & life insurance policies.To secure £1000. Also Messrs. Woodbridge &Cos'. charges.

28 Apr 1880

ACC/0538/2ND DEP/3909 Statutory mortgage. Henry Stevens to Messrs.Hull, Smith & Co.Right to cut timber & underwood in lands in Iver& Denham. To secure £5000

14 Jul 1887

ACC/0538/2ND DEP/3910 Henry Stevens to Messrs. Woodbridge, Lacy &Co. List of freehold & leasehold properties &policies of assurance proposed as security for£7000.Further mortgages & correspondencecontained in buff envelope.

1888

ACC/0538/2ND DEP/3911 Henry Stevens to Woodbridge Lacy & Co.Instructions to settle draft mortgage.

1888

ACC/0538/2ND DEP/3912 Instructions to counsel to settle securities. 1888

ACC/0538/2ND DEP/3913 Mortgage. Henry Stevens to Messrs.Woodbridge, Lacy Hartland, Hibbert & theirTrustee. Premises contained in the severalschedules together with policies of assuranceand timber. To secure £7,500.

3 Nov 1888

ACC/0538/2ND DEP/3914 Reconveyance & release to the executors ofthe late Henry Stevens.

20 Aug 1897

ACC/0538/2ND DEP/3915 Correspondence: Henry Stevens 1880 - 1897

ACC/0538/2ND DEP/3916 Particulars of enrollments in the MiddlesexDeeds Registry by Henry Stevens of Hillingdon.

24 Mar 1884

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 432

Reference Description Dates

ACC/0538/2ND DEP/3917 Counterpart Lease. Henry Stevens to WalterLANDALE.Premises : Highfield House, Bawtree Road,Uxbridge.Term: 21 years.Rent : £170 p.a.

26 Aug 1891

ACC/0538/2ND DEP/3918 Sale particulars. Highfield House, Uxbridge &other houses.

27 Jul 1897

ACC/0538/2ND DEP/3919 Probate will of William STEVENS of CowleyMill, Hillingdon.Various monetary bequests to members offamily. Annuity of £10 to Elizabeth TOUZEY,and all goods at her residence. Leaseholdmessuage, 3 New St St. Marylebone to theRev. Fred. Stevens. Freehold messuage inCowley to Henry James Stevens, together withadjoining cottage. All real estate in Hillingdon toWilliam Burton LIGHTFOOT and residue of real& personal estate to late wife's niece, Ann, wifeof John AUSTIN of Cowley Mill. Executors:Henry James Stevens, William Burton Lightfoot& John Austin. Will proved 16 Mar 1855

9 Nov 1839

ACC/0538/2ND DEP/3920 Probate will of John Chitty STEVENS ofCowley.All real & personal estate whatsoever to beconverted into money to be equally dividedamong children.Executor : his son Henry Stevens.Will proved14 Aug 1869

2 Oct 1861

ACC/0538/2ND DEP/3921 Re-assignment & release. Mrs A. JACKSON &the Rev. R.N. Jackson to Henry Stevens.Debt of £411 owed Henry Stevens and JohnGossett Jackson, dec'd, under name ofOsborne, Stevens & Co.

12 Jan 1875

ACC/0538/2ND DEP/3922 Deed of dissolution of partnership. JohnOLIVER to Henry STEVENS and GeorgeTREACHER. Form of Osborne, Stevens, Oliver& Co.

2 Mar 1881

ACC/0538/2ND DEP/3923 London Gazette; announcement of dissolutionCopy of

8 Mar 1881

ACC/0538/2ND DEP/3924 Correspondence re dissolution. 1881

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 433

Reference Description Dates

ACC/0538/2ND DEP/3925 Agreement. Henry STEVENS to Charles andEdmund STEVENS.Sale & purchase of business of OSBORNE,Stevens & Co., timber merchants. Also headsof agreement.

25 Jun 1888

ACC/0538/2ND DEP/3926 Re Henry Stevens. Instructions for Counsel tosettle draft settlement & prepare draft will.

1888

ACC/0538/2ND DEP/3927 Henry Stevens, deceased. Executors' accountsof capital, payment of annuities, payments tobeneficiaries, statements etc. Alsocorrespondence.2 bundles

1897 - 1914

ACC/0538/2ND DEP/3928 Miscellaneous papers of Henry Stevens'executors.

1888 - 1935

ACC/0538/2ND DEP/3929 Request to continue loan to Charles & EdmundStevens (copy).Daughter of late Henry Stevens to Messrs.SHARP & SMITH.

24 Feb 1898

ACC/0538/2ND DEP/3930 Osborne, Stevens & Co. Profit & Lossaccounts, balance account & particulars ofsettlement trust & property of the late HenryStevens etc.

1912 - 1916

ACC/0538/2ND DEP/3931 Deed of indemnity (copy); Charles EdwardStevens & others to T.H. SHARP. Under thewill of Henry Stevens.

11 Jan 1916

ACC/0538/2ND DEP/3932 Photograph of Mary Ann Steven's father.(Mounted & endorsed 'Please keep these until1 ask for them. M.A.P.')

N.D

ACC/0538/2ND DEP/3933 Mounted photograph. 'Houses at Southall thatFather built' 3 figures identified as 'brotherArthur, nephew Harry and my Father' by MaryAnn STEVENS.

N.D

ACC/0538/2ND DEP/3934 Miscellaneous correspondence etc. 1868 - 1929

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 434

Reference Description Dates

ACC/0538/2ND DEP/3935 Articles of apprenticeship. Philip Wentworth andCharles, son of John Webster of Burnham,Bucks.To learn business of a grocer & tallow -chandler. Consideration: £42.

4 Nov 1811

ACC/0538/2ND DEP/3936 Leather Wallet containing two letters to PhilipWentworth from his cousin C. CRESSWELLconcerning a projected visit.

1876

ACC/0538/2ND DEP/3937 Copy; will of Charles RUSSELL of Ruislip,butcher.Freehold &copyhold property to wife Sarah forlife and then in trust, together with personalestate, to be sold &the money divided equallyamong his children. Trustees : Charles Webster& Thomas Murray.

12 Jun 1830

ACC/0538/2ND DEP/3938 Deed of Covenant for securing payment £2,789&interest by instalments and in manner withinmentioned. Charles Webster & PhilipWentworth.2 copies

18 Apr 1832

ACC/0538/2ND DEP/3939 Manor of Ruislip. Court of Chancery admissionof William OWEN on death of motherPremises: messuage in Wilchers Lane.

1 Jun 1830

ACC/0538/2ND DEP/3940 Deed of Covenant to surrender copyholds byway of mortgage. Richard Poulton to CharlesWebster.Premises: messuage at Eastcot, Ruislip. Tosecure £150.

18 Mar 1834

ACC/0538/2ND DEP/3941 Lease. Daniel WEBB to Charles WEBSTER.Premises :FRAYS meadows, Hillingdon,containing 50 acres together with cottage.Term:14 years.Rent: £120 p.a.

26 Feb 1835

ACC/0538/2ND DEP/3942 Lease (draft). Daniel Coggs WEBB to CharlesWEBSTER.Premises : Frays meadow, Hillingdon,containing approx. 50 acres.Term : 14 years.Rent : £120 p.a.

1848

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 435

Reference Description Dates

ACC/0538/2ND DEP/3943 Counterpart Lease. Daniel WEBB to CharlesWEBSTER.Premises : Frays meadows, Hillingdon. Term :14 years. Rent : £120 p.a.

31 Jul 1851

ACC/0538/2ND DEP/3944 Administration of Goods of Elizabeth Webster,granted to husband Charles Webster.

5 Nov 1835

ACC/0538/2ND DEP/3945 Lease & Counterpart. Benjamin HARWOOD &Charles Webster to Thomas Allen Morten.Premises: messuage at Horn Hill, Chalfont St.Peter, Bucks.Term: 21 years. Rent: £6.

Aug 1839

ACC/0538/2ND DEP/3946 High Court of Chancery. Order of sequestrationof goods etc of Benjamin HARWOOD to pay£1800 awarded to Charles Webster by an orderin Chancery.Schedule attached. Pendent seal.

27 Jun 1840

ACC/0538/2ND DEP/3947 Papers re law suit Webster & Cowden vHARWOOD. Copies of Wills & settlementsaffidavits statements, correspondence etc.

1839 - 1854

ACC/0538/2ND DEP/3948 Bank book of Philip Wentworth continued byexecutors, also containing a number of letters &receipts

1833 - 1847

ACC/0538/2ND DEP/3949 Probate of will of Philip WENTWORTH ofUxbridgeAll printed books to grandson WentworthWEBSTER; remainder of real & personal estatein trust to be sold & money invested to payannuity of £140 to wife Sarah. Annuity of £40 toeach of grandsons Wentworth & Henry Websteruntil they become 15, provided they are noteducated in Uxbridge, annuity increasing to£100 when they are 15, if necessary tocomplete their education. £8000 of residuaryestate to be equally divided amonggrandchildren, said Wentworth and Henry,Emma and Charles Wentworth Webster. Anyresidue to Wentworth Webster. Trustees:William BAYLEY & his son-in-law CharlesWEBSTER. 28 Dec 1838 Thomas Muraysubstituted as trustee in place of CharlesWebster. 6 Feb 1839 Thomas Murray replacedby Joseph Stubbs. Will proved 15 Apr 1839

9 May 1838

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 436

Reference Description Dates

ACC/0538/2ND DEP/3950 Inventory of the household furniture & effects ofthe late Philip Wentworth, together with saleparticulars, account & correspondence.

1839 - 1841

ACC/0538/2ND DEP/3951 Receipts, legacy duty forms etc.correspondence and papers of PhilipWentworth's executors.

1839 - 1841

ACC/0538/2ND DEP/3952 Bond for securing payment of annuity of £100during life of Charles Wentworth Webster,under will of Philip Wentworth. Charles Websterto Charles Wentworth Webster.

5 Jun 1845

ACC/0538/2ND DEP/3953 Assignment of a term of 1000 year. The Rev.Thomas JOHNSON to Thomas Hurry Riches intrust for William BAYLEY & Joseph STUBBS.Premises: messuage & land in Hever, Kent.

6 Nov 1845

ACC/0538/2ND DEP/3954 Marriage settlement. John GURNEY & MissEmma Wentworth WEBSTER£1,500 secured on mortgages Westerham&Hever, Kent under will of grandfather PhilipWentworth.Trustees: Charles Webster &Richard Matthew Gurney. 1872-1875 Releaseof one thirds of trust funds& correspondencereceipts etc.

19 Feb 1847

ACC/0538/2ND DEP/3955 Power of attorney. John Hearne Webster &Thomas Webster of Melbourne, Australia toMary Ann Webster.

30 May 1849

ACC/0538/2ND DEP/3956 Transfer of mortgage security for £1500 (draft),William Bayley & Joseph Stubbs to CharlesWebster and Richard Gurney.

19 Feb 1847

ACC/0538/2ND DEP/3957 Reconveyance (draft). William Bayley & JosephStubbs to Charles Webster.Premises: all property belonging to PhilipWentworth, mortgages' by him in 1838.

20 Apr 1850

ACC/0538/2ND DEP/3958 Assignment (draft). William Bayley & JosephStubbs to Wentworth Webster.Mortgage security for £800 & interest.

20 Apr 1850

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 437

Reference Description Dates

ACC/0538/2ND DEP/3959 Release of Claims etc. Wentworth Webster toWilliam Bayley & Joseph STUBBS.Under will of Philip Wentworth. And draft.

20 Apr 1850

ACC/0538/2ND DEP/3960 Probate of will of Harriet Mary WARRINGTONof Deptford, Kent, spinster.All household goods to niece Elizabeth WEGGand residue of estate to 3 nieces, ElizabethWegg, Mary ASHFORD & Susanna Warrington.Executor: Charles Webster.Residuary & legacyduty forms, bills receipts etc.Will proved 23 Nov1848

23 Aug 1848

ACC/0538/2ND DEP/3961 Probate of will of John WEBSTER of Burnham,Bucks.All plate & half of household goods to daughterMary Ann, other half to son William. To sonsCharles, Henry & John £300 a piece, to sonThomas & daughter Mary Ann £500 apiece,£500 in trust for daughter Maria, wife ofThomas Johnson, & £500 in trust for daughterSophia, wife of Robert STYLE. Residue ofpersonal estate equally between his 9 children.One acre in Cookham Berks to son Richard;business & premises as a corn-dealer to sonWilliam in return for £700. To sons CharlesWilliam & Richard remainder of property inBurnham. Executors: Charles, William &Richard Webster. Will proved 30 Jan 1850

20 Sep 1848

ACC/0538/2ND DEP/3962 Residuary account for Charles WentworthWebster.

1847

ACC/0538/2ND DEP/3963 Legacy receipt form of the children of MariaJohnson under the will of John Webster.

1850

ACC/0538/2ND DEP/3964 Release. Children of Mrs. Maria JOHNSON toMessrs. Charles, Richard & William Webster.£500 &one ninth share of residuary estate; willof John Webster

4 Feb 1873

ACC/0538/2ND DEP/3965 Receipts & share certificate of CharlesWebster.

1845 - 1874

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 438

Reference Description Dates

ACC/0538/2ND DEP/3966 Agreement. Charles Webster to Henry RYLEY.To relinquish trades of tea-dealer, candlemanufacturer & cheesemonger on purchase ofstock in trade.

6 May 1851

ACC/0538/2ND DEP/3967 Counterpart lease. Charles Webster to HenryRYLEY.Premises: messuage shop, warehouse etc inUxbridge High Street. Term: 21 years. Rent:£120 p.a.

26 Jun 1851

ACC/0538/2ND DEP/3968 Summons to Charles Webster. GILLETT &Webster re TOMKINS' creditors.And correspondence3 items

16 Feb 1852

ACC/0538/2ND DEP/3969 Schedule of deed belonging to JamesDOUGHTY delivered to Mr Gardner onpayment of Mr Websters mortgage.

7 Oct 1852

ACC/0538/2ND DEP/3970 Abstract of title of Edward George CRAIG totwo messuages, (formerly one messuage and amalting) in Braintree, Essex.

1735 - 1860

ACC/0538/2ND DEP/3971 Abstract of the title of Edward George CRAIGto a farm with approx. 23 acres in Folsted,Essex.

1799 - 1860

ACC/0538/2ND DEP/3972 Additional abstract of the title of EdwardGeorge CRAIG to a freehold field at BlackNOTLEY, Essex.

1860 - 1867

ACC/0538/2ND DEP/3973 Abstract of a deed of assignment by EdwardGeorge CRAIG for the benefit of his creditors.All his freehold estates.

1867

ACC/0538/2ND DEP/3974 Papers re Edward George Craig's bankruptcy;Charles Webster being a creditor.

1867

ACC/0538/2ND DEP/3975 Milk book belonging to Mr Webster.This is, despite its title, a full farm account bookcovering both livestock and arable produce.1 vol

1864 - 1880

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 439

Reference Description Dates

ACC/0538/2ND DEP/3976 Schedule of deed & documents delivered up toCharles Webster by Messrs. Ford &Woodbridge on completion of a mortgage for£3000.

1868

ACC/0538/2ND DEP/3977 Agreement for partnership in the business offarming. Charles Webster and Alfred Webster.

30 Dec 1870

ACC/0538/2ND DEP/3978 Miscellanea of Charles Webster. 1851 - 1859,1867

ACC/0538/2ND DEP/3979 Bank book; Charles Webster continued by hisexecutor

1873 - 1882

ACC/0538/2ND DEP/3980 Probate of will of Charles Webster of Hillingdon,farmer.Legacy of £150 to wife Caroline together withall household goods. £8000 to trustees to beinvested to provide income to wife for life, &after her death equal to 3 children, Rev.Wentworth Webster, Alfred Webster & FannyCaroline, wife of George Woodbridge. £700apiece to grandchildren, Ellen, wife of OwenLEWIS, & Henry Gurney. All real estate to besold & added to personal estate. Executors:Alfred Webster & T.H.R. Woodbridge.Willproved 30 Sep 1881

27 Nov 1879

ACC/0538/2ND DEP/3981 Copy of the will of Charles Webster, seeACC/0538/2nd dep/3980

27 Nov 1879

ACC/0538/2ND DEP/3982 Inventory & valuation of household goods of 26St. Andrews, Hillingdon, property of lateCharles Webster.

6 Sep 1881

ACC/0538/2ND DEP/3983 Residuary estate accounts for CharlesWebster, deceased.

1881

ACC/0538/2ND DEP/3984 Schedule of debts intended for residuaryaccount.

1881

ACC/0538/2ND DEP/3985 Powers of attorney, Henry Gurney to JohnGurney, To receive a legacy under the will ofCharles Webster.

8 Nov 1887 - 6Jan 1882

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 440

Reference Description Dates

ACC/0538/2ND DEP/3986 One copy of above awaiting signature sent toHenry Gurney in America.

1881

ACC/0538/2ND DEP/3987 Bills, correspondence etc to the executors ofCharles Webster, deceased.

1881 - 1882

ACC/0538/2ND DEP/3988 Copy of the Buckinghamshire AdvertiserCarrying notice to any creditors of CharlesWebster, deceased.

4 Feb 1882

ACC/0538/2ND DEP/3989 Charles Webster, deceased. Executorshipaccount.

1882

ACC/0538/2ND DEP/3990 Charles Webster, deceased. Statement ofmortgages representing share of GeorgeWoodbridge's children.

Dec 1888

ACC/0538/2ND DEP/3991 Charles Webster, deceased. Consent toinvestment of Alfred Webster's share of £8000

30 Jun 1889

ACC/0538/2ND DEP/3992 Charles Webster, deceased. Account as to£8,000 set aside for widow

1889

ACC/0538/2ND DEP/3993 Executors of Charles WEBSTER, deceased, inaccount with the children of Mrs Fanny CarolineWoodbridge, deceased.12 items.

1889 - 1902

ACC/0538/2ND DEP/3994 Charles Webster, deceased. Trust account forthe children of Mrs Fanny CarolineWoodbridge.

1904

ACC/0538/2ND DEP/3995 Account of accumulated share of WaterWoodbridge as one of the children of GeorgeWoodbridge.

Mar 1905

ACC/0538/2ND DEP/3996 Equitable mortgage. Premises Arthur EllotWoodbridge with to cottages Webster etc inBarnham, Sussex.

20 Nov 1880

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 441

Reference Description Dates

ACC/0538/2ND DEP/3997 Probate of will of Rev Wentworth WEBSTER,formerly of Uxbridge, now residing in France.To wife Laura, all household goods with theexception of his books which are to be sold.Residue of personal estate in Trust to payincome to wife for life, & then to divide capitalequally between the four children. Trustees:Alfred Webster, Erwin Webster & GeorgeCharles Woodbridge. Will proved 13 Jul 1907

23 Nov 1905

ACC/0538/2ND DEP/3998 Great Western Railway Bill (Uxbridge to Rickmansworth). Also; statementby Alfred Webster of need for such a line,Notice to him of land required,Application for assent or dessent etc.

1881

ACC/0538/2ND DEP/3999 Settlement by Alfred Webster of one third partof £8000 for benefit of wife & children.

24 Mar 1883

ACC/0538/2ND DEP/4000 Valuation by George EVES of property inSouthall to be mortgaged by Messrs. A. & B.HANSON to the trustees of Mr & Mrs Webster'ssettlement.

26 Aug 1891

ACC/0538/2ND DEP/4001 Deed of indemnity. Alfred Webster & BeatriceMay PUTTOCK to T.H.R. Woodbridge & JamesGURNEY, trustees of Mr Webster's marriagesettlement. On payment of £120 part of settledfund.

27 Nov 1916

ACC/0538/2ND DEP/4002 Letters from Alfred Webster to the trustees ofhis settlement.

1908, 1916

ACC/0538/2ND DEP/4003 Appointment of Francis Charles Woodbridge asa new trustee of Mr & Mrs Alfred Webster'ssettlement.

23 May 1922

ACC/0538/2ND DEP/4004 Woodbridge's account to the trustees of AlfredWebster's settlement.

May 1922

ACC/0538/2ND DEP/4005 Probate of will of Alfred Webster ofBillingshurst, Sussex.Sole legatee & executive his daughter BeatriceMay PUTTOCK. Will proved 25 Nov 1933

19 Jan 1931

ACC/0538/2ND DEP/4006 Miscellanea of Alfred Webster 1889 - 1933

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 442

Reference Description Dates

ACC/0538/2ND DEP/4007 Lease. Robert & Thomas WARREN to RobertHEARNE.Premises: messuages & appurtenances atCotham Green together with all the greatBarne. Term: 3 years. Rent: £7 p.a.

4 Sep 1650

ACC/0538/2ND DEP/4008 Manor of Cotham.Court of Chancery admissionof Samuel CHANDLER,as heir at law of brotherNathaniel, to a messuage, stable & orchard atHillingdon End

15 Dec 1740

ACC/0538/2ND DEP/4009 Release. George DALTON to John OWEN.Premises:copyhold messuage etc formerlypurchased of Samuel Chandler, known byname 'Vine'. Consideration: £120

10 Apr 1760

ACC/0538/2ND DEP/4010 Copy of entry in Hillingdon baptismal registerrelating to Sarah, daughter of Thos. & SarahPrice, endorsed 'Certificate Baptism of MrsTollitt.'

23 Jun 1775;[1819]

ACC/0538/2ND DEP/4011 Indenture of fine. Hobson JUDKIN, plaintiff.Rev. John HUBBARD, defendantPremises: mills, mill races, messuages & landin Hillingdon

2 Nov 48. GeoIII [1808]

ACC/0538/2ND DEP/4012 Sale particulars & 2 copies of plan. Buildingground at Hillingdon, London to Uxbridge road9 Jul 1828 Ditto (no plan)

3 Aug 1825

ACC/0538/2ND DEP/4013 Sale particulars (priced). Building land inMiddlesex & Hertfordshire including 18 acres inHillingdon.

18 Sep 1829

ACC/0538/2ND DEP/4014 Sale particulars & poster. Messuage, stables,close of land etc at Hillingdon Heath.

1 Aug 1844

ACC/0538/2ND DEP/4015 Abstract of title of William BASSET to ameadow called Barn field at Rockingham,Hillingdon

1822 - 1846

ACC/0538/2ND DEP/4016 Conveyance. Thomas Gardiner to DanielNORTON.Premises: 2 land parcels in Hillingdon,approx.37 perches each. Consideration: £300.With plan. And covenant to produce title deeds.

31 Jan 1854

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 443

Reference Description Dates

ACC/0538/2ND DEP/4017 Conveyance. Daniel Norton to T.H.R.Woodbridge.Premises as in ACC/0538/2nd dep/4016 andfurther parcel containing 2r. 25 p., all on theGreenway & Elthorne Road.Consideration: £550. With plan

13 May 1882

ACC/0538/2ND DEP/4018 Abstract of the title of Daniel Norton to a parcelof land on the Greenway & Ethorne Road,Hillingdon.

1852 - 1882

ACC/0538/2ND DEP/4019 Conveyance. Charles BONSEY to Miss AnnMORRIS.Premises: Cottage & garden at Uxbridge Moor,Hillingdon.Consideration: £220

21 Jul 1863

ACC/0538/2ND DEP/4020 Covenant to produce deeds. WilliamFASSNIDGE to Ann MORRIS. Premises: 3cottages at Hampton's yard, Uxbridge.

11 Mar 1872

ACC/0538/2ND DEP/4021 Copy of will of Ann Morris of Hillingdon,spinster.28 & 29 Cowley Mill Road, Hillingdon, to AlfredPOND, 26, 27 in same road to FrederickCharles SCOUSE. Rest of real & personalestate in trust to be sold to pay certain legacies.Executors & trustees: Alfred Pond & FrederickCharles Scouse. Will proved 15 Dec 1894

6 Jul 1888

ACC/0538/2ND DEP/4022 Copy Conveyance; William AugustusTOLLEMACHE & others (De Burgh's trustees)to Great Western Railway Company.Premises: 1acre of land, of land, partly inHillingdon, partly in West Drayton, and DeBurgh Arms Hotel. Consideration: £2,800. Withplan. Also requisitions on title, surveyor's reportand correspondence.

28 Jan 1879

ACC/0538/2ND DEP/4023 Manor of Colham. Court of Chancery admissionof Augustus FLEET in death of father JosephFleet as trustee under will of John HERRETTPremises: Triangular piece of land in Hillingdoncontaining 1 acre (with Enclosure award ref.).

22 Jun 1883

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 444

Reference Description Dates

ACC/0538/2ND DEP/4024 Agreement as security. Mrs Sarah BAKER toHull, Smith & Co. On £600 borrowed onpremises in Lancaster Road, Hillingdon, subjectto prior mortgage1885 - 1894 Notice of second charge &correspondence

10 Mar 1885

ACC/0538/2ND DEP/4026 Equitable mortgage. Thomas HARDY toMessrs. Hull Smith & Co.Premises: piece of land in Hillingdon known as'Henry Potts' containing 4 acres. To secure£400

17 Jan 1887

ACC/0538/2ND DEP/4027 Mortgage. Thomas HARDY to Messrs. HULL,Smith & Co.Premises: Cowley Grove Lodge, subject to aformer mortgage. To secure £700

2 Aug 1887

ACC/0538/2ND DEP/4028 Notice to first mortgagee of second charge. 1887

ACC/0538/2ND DEP/4029 Notice to the executors of General Sir EdwardGreen, deceased; to pay rent to mortgagees

27 May 1891

ACC/0538/2ND DEP/4030 Correspondence etc. 1887 - 1891

ACC/0538/2ND DEP/4031 Statutory mortgage. Frederick LILLEY to Hull,Smith, Woodbridge Lacy, Hartland & Co.Premises: messuage & shop oppositeHillingdon Church, and the adjoiningmessuage.To secure £350.

12 Jan 1893

ACC/0538/2ND DEP/4032 Mortgage. Alfred POND to Alfred WOOLLS.Premises: Nos. 28 & 29 Cowley Mill Road,Hillingdon West.To secure £60.

8 Aug 1895

ACC/0538/2ND DEP/4033 Further Charge. Alfred POND to AlfredWOOLLS.Premises: Nos. 28 - 29 Cowley Mill Road,Hillingdon. To secure £40.

30 Apr 1900

ACC/0538/2ND DEP/4034 Conveyance. Alfred POND to WilliamGARNER.Premises: Nos. 26 & 28 Cowley Mill Road,Hillingdon. Consideration: £135.

29 Sep 1904

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 445

Reference Description Dates

ACC/0538/2ND DEP/4035 Abstract of the title of Mrs Kate ConstanceBENNETT to Nos. 28 & 29 Cowley Mill Road,Hillingdon.Also requisition on title, correspondence etc.

1924 - 1956

ACC/0538/2ND DEP/4036 Administration of the estate of JamesGARRETT of Hillingdon granted to Eliza hiswidow.

18 Dec 1907

ACC/0538/2ND DEP/4037 Correspondence with Commercial UnionAssurance Co., general correspondence andbills.

1907 - 1908

ACC/0538/2ND DEP/4038 Grant of grave space in Hillingdon Cemetary toJames LEND of Cowley Road, Hillingdon West,general store dealer.

1 Jul 1904

ACC/0538/2ND DEP/4039 Sale particulars: Messuage 'Highfield',Hillingdon, and a cottage. Owned by late J.M.Fountain.

24 Jun 1914

ACC/0538/2ND DEP/4040 Abstract of the title of the trustees of the will ofWilliam James PLAISTOWE, dec., to fourparcels of land on Queen Road, HillingdonWest.With plans.

1881 - 1914

ACC/0538/2ND DEP/4041 Abstract of the title of Albert Stanley ADAMS to48 acres of land adjoining Harlington Road,Hillingdon.With plan.Also supplemental abstract.

1872 - 1925

ACC/0538/2ND DEP/4042 Agreement for sale (copy draft); WestminsterBank Ltd. and the Uxbridge Urban and RuralDistrict Councils.Premises: 55 acres, part of Hillingdon CourtEstate. Consideration: £4000

1 Oct 1927

ACC/0538/2ND DEP/4043 Mortgage. Uxbridge U.D.C. to Barclay's Bank.Premises as above. To secure £1300.

27 Mar 1928

ACC/0538/2ND DEP/4044 Conveyance as agreed above. 31 Mar 1928

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 446

Reference Description Dates

ACC/0538/2ND DEP/4045 File: re mortgage by William GRAVES to theUxbridge U.D.C., of 37, the Rise, Hillingdon.Including conveyance to Graves, requisitionson title, insurance policy, correspondence etcbut excluding actual mortgage.

May - Jul 1935

ACC/0538/2ND DEP/4046 Abstract of the title of Mrs Ada MinnieRADFORD to Gravel Pit Field, Cowley Road,Hillingdon, containing 7a., and an orchard,cottage & parcel of garden ground containing2a. 1r. 14p.2 copies

1892 - 1936

ACC/0538/2ND DEP/4047 Certificate of completion & requisitions forofficial searches on 120 West Drayton Road,Hillingdon.

1938 - 1958

ACC/0538/2ND DEP/4048 Undertaking by George DOBSON to GeorgeNEAL to pay any charges arising from rentcharge 3 pieces of freehold land UxbridgeRoad, HillingdonCopy

31 Dec 1925

ACC/0538/2ND DEP/4049 Lease (counterpart). Robert WARREN toTrustees of Hillingdon Golf ClubPremises: 2 pieces of land now used as part ofHillingdon Golf Club Links. Term: 10 years.With plan. Rent: £50 p.a.1931 Abstract of lease.

1 Mar 1951

ACC/0538/2ND DEP/4050 Lease. The Rt. Hon. James ROUND P.C., M.P.to Messrs. William DALEY, WilliamDAVENPORT & Edgar CURTIS.Premises : 91 Twyford Avenue, Acton. Term:99 yrs. Rent: £12 p.a.

17 Mar 1906

ACC/0538/2ND DEP/4051 Assignment of lease. Mrs Ann DALEY & othersto Sydney Martyn SKINNER.Premises as in ACC/0538/2nd dep/4050

14 Oct 1919

ACC/0538/2ND DEP/4052 Abstract of title of executors of will of WilliamDavey to premises as in ACC/0538/2nddep/4050

1906 - 1919

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 447

Reference Description Dates

ACC/0538/2ND DEP/4053 Conveyance. Sir Sydney SKINNER to CharlesISAACS.Premises as in ACC/0538/2nd dep/4050.Consideration : £1,700.

4 Mar 1927

ACC/0538/2ND DEP/4054 Assignment of leasehold premises. CharlesISAACS to Mrs Caroline GOOD & another.Premises as in ACC/0538/2nd dep/4050

30 Oct 1929

ACC/0538/2ND DEP/4055 Assignment of leasehold premises. MissSusannah GOOD to Dr. H.T. PENN YOUNG.Premises as in ACC/0538/2nd dep/4050.Consideration : £2500.

22 Nov 1947

ACC/0538/2ND DEP/4056 Conveyance (draft). Algermon George, Duke ofNorthumberland & others to FrancisSHERBORN.Premises: cottage, barn & approx. 95 acres inEast Bedfont. Consideration: £8,450

1872

ACC/0538/2ND DEP/4057 Valuation, by Charles Newman of FrancisSherborn's estate at East Bedfont at £9,791.

2 Aug 1872

ACC/0538/2ND DEP/4058 Mortgage (draft). Francis Sherborn to CharlesWoodbridge and Henry DARVILLPremises as in ACC/0538/2nd dep/4056. Tosecure £7000

25 Nov 1872

ACC/0538/2ND DEP/4059 Mortgage. Francis SHERBORN to T.H.R.Woodbridge.Premises as in ACC/0538/2nd dep/4056. Tosecure £500 subject to a prior mortgage of£7000

26 Nov 1872

ACC/0538/2ND DEP/4060 Statutory mortgage. Francis SHERBORN toMessrs. Woodbridge, Lacy Dixon, Hartland &Hibbert.Premises: cottages & land at East Bedfont &Feltham. To secure £2,700. Andcorrespondence.

7 Jan 1882

ACC/0538/2ND DEP/4061 Papers; bankruptcy of Francis Sherbornincluding debtors' statement of affairs.

1888

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 448

Reference Description Dates

ACC/0538/2ND DEP/4062 Sale particulars. 36 acres of arable land atFeltham Hill. Sold to H. SMITH & son for£3,200

29 May 1888

ACC/0538/2ND DEP/4063 Sale particulars. Manor House Farm, containingapprox. 95 acres at East Bedfont.2 copies

21 Aug 1888

ACC/0538/2ND DEP/4064 Sale particulars. Cottages, gardens & buildingland at East Bedfont & Feltham.6 copies

21 Aug 1888

ACC/0538/2ND DEP/4065 Sherborn's sale. Auctioneers account ofdeposits, bill of costs etc.

1888

ACC/0538/2ND DEP/4066 Statement by Ann SIMS of New Brentford,widow, concerning Richard & Mary WISE andtheir children, with certificates of baptisms &burials in Ealing and Old Brentford

20 Apr 1850

ACC/0538/2ND DEP/4067 Probate of will of Thomas GARDNER of StClements Danes, printer£2,000 in bank annuities to wife in trust forchildren, Henry Lashier, Anne, Catherine &Lucy. 2 houses in the Strand to wife for life withremainder to son. Executrix: wife Lucy. Willproved 18 Apr 1765

12 Apr 1962

ACC/0538/2ND DEP/4068 Marriage settlement; Thomas HAMMOND andMiss Lucy Mable GARDNER £500 bankannuities bequeathed Miss Gardner under willof her father, ThomasGARDNER.Trustees:John HINGESTON &Henry Lasher GARDNER

26 Mar 1770

ACC/0538/2ND DEP/4069 Inventory of furniture. Endorsed Mem. Mar 19,1776. Allowed & Paid my Mother Fifty Poundsfor the Furniture mentioned in this Inventory.

27 Oct 1775

ACC/0538/2ND DEP/4070 Settlement on marriage of Henry LasherGardner & Miss MUCKLOW of a messuage inthe Strand (attested copy)

12 Feb 1776

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 449

Reference Description Dates

ACC/0538/2ND DEP/4071 Lease & release; Thomas Gardner to HenryGardner. His share in a messuage in theStrand, to their father under their grandfatherswill

26 Dec 1804

ACC/0538/2ND DEP/4072 Declaration of trusts. Mr & Mrs Henry LasherGardener to Horatio MUCKLOW and Thomasand Henry Gardner.£2000 5% Navy Annuities

31 Dec 1805

ACC/0538/2ND DEP/4073 Appointment (and copy). Mr & Mrs HenryLasher Gardner to Henry Gardner their son.£3082 consels after decease of the survivor ofthem

27 Jun 1806

ACC/0538/2ND DEP/4074 Appointment of new trustees under Mr & MrsGardners marriage settlement & declaration oftrust of sum of £3082.8 £3 per CORSOIS2 copies

8 Oct 1806

ACC/0538/2ND DEP/4075 Assignment & counterpart. Thomas Gardner toHenry GardnerAll his share in 2 several sums of £1000, &£1000 bank annuities. Consideration: £480

12 Jan 1807

ACC/0538/2ND DEP/4076 Baptismal certificate of Horatio son of William &Mary MUCKLOW

11 Mar 1755extracted 1796

ACC/0538/2ND DEP/4077 Extract from burial register of St. Mary, Islingtonfor Horatio Mucklow

16 Oct 1816

ACC/0538/2ND DEP/4078 Bond for £200. John FONBLANGUE to HoratioMUCKLOW

1 Jun 1871

ACC/0538/2ND DEP/4079 Probate of will of Horatio MUCKLOW ofCustom House, Port of LondonVarious pecuniary legacies to members offamily & residue of estate to nephew HenryGardner, sole executor. N.B. Provision in willfor surgeon to severe head from body oftestator to prevent contingency of being buriedalive. Will proved 3 Aug 1875

8 Jan 1874

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 450

Reference Description Dates

ACC/0538/2ND DEP/4080 Papers; administration of will of HoratioMUCKLOW, of which Henry Gardner was soleexecutorDischarges for legacies & annuities, etc.28 items

1816 - 1817

ACC/0538/2ND DEP/4081 Assignment. Mrs Mary WENHAM to JohnMATTHEWS. One fourth part of an annuity of£200 under will of Horatio Mucklow.Consideration: £40017 Jan 1822 Memorandum by John Matthews;agreed to see above annuity to Henry Gardnerto £500. Folded with this is a copy of thebaptismal certificate of Mary, daughter ofThomas and Rose WILKIN, 1779

3 Apr 1819

ACC/0538/2ND DEP/4082 Release & quitclaim. William WARD to HenryGARDNER. And demands on estate of HoratioMucklowConsideration: £518 18 5 3% consols and £45.15 2 3% consols

11 May 1830

ACC/0538/2ND DEP/4083 Legacy duty form on residue of personal estateof Anne Gardner. Executor: Henry Gardner.

21 Sep 1817

ACC/0538/2ND DEP/4084 Deputation. Charles. Earl of Liverpool to HenryGardner to be Collector in British PlantationReceipt in the Port of London

12 Nov 1803

ACC/0538/2ND DEP/4085 Bond in £6000; Henry Gardner & others, foraccounts of customs duties paid to him.20 Apr 1826 Note of cancellation

7 Oct 1816

ACC/0538/2ND DEP/4086 The Treasury Receipt for Henry Gardner'sbalance to Crown 31 Dec 1822

Jan 1823

ACC/0538/2ND DEP/4087 Release. Lucy HAMMOND & others to ThomasHenry GARDNER.A legacy under will of Henry Lasher Gardner

25 Feb 1825

ACC/0538/2ND DEP/4088 Assignment of interest in £400 3% consolsunder will of Catherine WRIGHT. Mrs AnnBUTTER to Charles Robert BUTTER, her son

11 May 1824

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 451

Reference Description Dates

ACC/0538/2ND DEP/4089 Release & Covenant of Indemnity. CharlesRobert BUTTER to Mrs Ann Butter, and HenryGardner & Charlotte BRADSHAW, executor oflate Catherine WRIGHT3 copies

18 Jul 1826

ACC/0538/2ND DEP/4090 Assignment; Mrs Ann BUTTER & another toCharles Robert Butter. Interest in £36 LongAnnuitiesAlso; Release & covenant of indemnity.CharlesRobert Butter to Mrs Ann Butter, Henry Gardner& Charlotte Bradshaw

30 Jun 1830

ACC/0538/2ND DEP/4091 Correspondence; conveyance of messuage &premises at Norwood agreed to be sold byThomas & Mary FELLOWES & MarthaHOWARD to Henry Gardner.15 items

May - Aug1830

ACC/0538/2ND DEP/4092 Correspondence from A. CLARKE to HenryGardner at Eastock.18 items

1828 - 1830

ACC/0538/2ND DEP/4093 Printed letter to Members of Stock Exchange;fraud perpetrated by Messrs. John CAPEL,OVERTONS & CUNDY on Mr LLOYD.

20 Jan 1837

ACC/0538/2ND DEP/4094 Bond for £200; Henry Gardner to JemimaWILKINSON

26 Jul 1838

ACC/0538/2ND DEP/4095 Bond in £6400; Henry Gardner to JemimaWilkinson. For payment of annuity of £70

6 Sep 1842

ACC/0538/2ND DEP/4096 Bank books of Henry Gardner 1828 - 1838

ACC/0538/2ND DEP/4097 Bank books of Henry Gardner 1841 - 1847

ACC/0538/2ND DEP/4098 Account from Messrs Riches and Woodbridgeto Henry Gardner

1843 - 1844

ACC/0538/2ND DEP/4099 Original bundle of bills and receipts. 1839 - 1842,Jan - Jun 1844

ACC/0538/2ND DEP/4100 Original bundle of bills and receipts. 1839 - 1842,Jan - Jun 1844

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 452

Reference Description Dates

ACC/0538/2ND DEP/4101 Original bundle of bills and receipts. 1839 - 1842,Jan - Jun 1844

ACC/0538/2ND DEP/4102 Original bundle of bills and receipts. 1839 - 1842,Jan - Jun 1844

ACC/0538/2ND DEP/4103 Original bundle of bills and receipts. 1839 - 1842,Jan - Jun 1844

ACC/0538/2ND DEP/4104 Original bundle of bills and receipts. 1839 - 1842,Jan - Jun 1844

ACC/0538/2ND DEP/4105 (i) Bills and receipts found loose. 1839, 1843

ACC/0538/2ND DEP/4106 (i) Bills and receipts found loose. 1839, 1843

ACC/0538/2ND DEP/4107 Bundle of share certificates 1839, 1843

ACC/0538/2ND DEP/4108 (i) Bills and receipts found loose. 1839, 1843

ACC/0538/2ND DEP/4109 Bundle of share certificates. 1839, 1843

ACC/0538/2ND DEP/4110 Inventory of furniture & fittings purchased ofDAVID DUTHORT of Aldermanbury, Nov 1843

1839, 1843

ACC/0538/2ND DEP/4111 Phoenix Insurance Policy held by HenryGardner on household effects at 8 PortlandTerrace, St Johns Wood

24 Mar 1840

ACC/0538/2ND DEP/4112 Notice to quit his lodgings at No.4, from HenryGardner. Portsdown Terrace, Kilburn

25 Oct 1843

ACC/0538/2ND DEP/4113 Enquiry as to lodgings at 11, York PlaceChelsea

Oct 1843

ACC/0538/2ND DEP/4114 Memorandum of agreement:Henry Gardner andJohn AMERY for letting an apartment at 11York Place

26 Oct 1843

ACC/0538/2ND DEP/4115 Extract from the Islington parish register of theburial of Henry Gardner.

15 Jul 1845

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 453

Reference Description Dates

ACC/0538/2ND DEP/4116 Will of Henry Gardner of York Place, Chelsea,gentlemanNumerous legacies of money & householdeffects. Residue of personal estate to bedirected between Benjamin & Augustus CANE,Thomas FRAZIER and Eliza Augusta ROACH.Executors: John Lloyd, George CLAYTON andCharles WOODBRIDGE

31 Jan 1844

ACC/0538/2ND DEP/4117 Drafts of will of Henry Gardner, extracts fromwill and codicil and copy of will dated Feb 1845

1844 - 1845

ACC/0538/2ND DEP/4118 Drafts of will of Henry Gardner, extracts fromwill and codicil and copy of will dated Feb 1845

1844 - 1845

ACC/0538/2ND DEP/4119 Drafts of will of Henry Gardner, extracts fromwill and codicil and copy of will dated Feb 1845

1844 - 1845

ACC/0538/2ND DEP/4120 Drafts of will of Henry Gardner, extracts fromwill and codicil and copy of will dated Feb 1845

1844 - 1845

ACC/0538/2ND DEP/4121 Drafts of will of Henry Gardner, extracts fromwill and codicil and copy of will dated Feb 1845

1844 - 1845

ACC/0538/2ND DEP/4122 Drafts of will of Henry Gardner, extracts fromwill and codicil and copy of will dated Feb 1845

1844 - 1845

ACC/0538/2ND DEP/4123 Memorandum bequeathing various articles(specified) in his lodgings to his faithful servantSarah Button

28 Nov 1844

ACC/0538/2ND DEP/4124 Copy notice of quittance. Gardners' executorsto John Amery.Premises :Mr Gardner's rooms in York Place.Chelsea

24 Jul 1845

ACC/0538/2ND DEP/4125 Gardner's Executors: Account of legacies &assets.

1845

ACC/0538/2ND DEP/4126 Gardner's Executors: Account of legacies aspaid to legatees.

1845

ACC/0538/2ND DEP/4127 Gardner's Executors: Statement of assets. 1845

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 454

Reference Description Dates

ACC/0538/2ND DEP/4128 Gardner's Executors: Receipts & payments. 1845

ACC/0538/2ND DEP/4129 Gardner's Executors: Vouchers. 1845

ACC/0538/2ND DEP/4130 Gardner's Executors: Account with Riches &Woodbridge.

1845

ACC/0538/2ND DEP/4131 Affidavit to obtain a return of probate duty onthe grounds of debts (draft)

1845

ACC/0538/2ND DEP/4132 Rough account of receipts & payments 1845

ACC/0538/2ND DEP/4133 Residuary account duty form. 1845

ACC/0538/2ND DEP/4134 Bond in £1,400 Gardner to Jeminia Wilkinson topay & £70 annuity

1845

ACC/0538/2ND DEP/4135 Miscellaneous rough notes. 1845

ACC/0538/2ND DEP/4136 Particulars of sale for 2 policies of assurance. 1845

ACC/0538/2ND DEP/4137 Particulars of household effects. 1845

ACC/0538/2ND DEP/4138 Valuation of specific bequests. 1845

ACC/0538/2ND DEP/4139 Inventory of plate & plated articles. 1845

ACC/0538/2ND DEP/4140 Account from Mr. Key for valuations. 1845

ACC/0538/2ND DEP/4141 Correspondence from Mr Key for valuation. 1845

ACC/0538/2ND DEP/4142 Affidavit of too little duty having been paid inprobate (draft).

1845

ACC/0538/2ND DEP/4143 Assignment (draft). Executors of Henry Gardnerto James Horatio MORGAN Policies ofInsurance.

1845

ACC/0538/2ND DEP/4144 Gardners executors. Account of receipts &payments.

1845

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 455

Reference Description Dates

ACC/0538/2ND DEP/4145 Legacy receipt forms for bequests under will ofHenry Gardner3 items

1845 - 1846

ACC/0538/2ND DEP/4146 Release & indemnity to executors of the lateHenry Gardner on winding up the affairs of hisestate draft.

24 Mar 1846

ACC/0538/2ND DEP/4147 Henry Gardner. Account of monies to be paid tolegatees as to legacy of £3337 and account ofmonies to be paid to several legatees in respectof abatements

1864

ACC/0538/2ND DEP/4148 Correspondence from legatees to HenryGardner's executors

1846 - 1864

ACC/0538/2ND DEP/4149 Notice to executors of mortgage andassignment Benjamin CANE to RobertHARVEY. Legacy under will of Henry Gardner;To secure £400 and interest; Further charge

29 Oct 1851; 6Apr 1858

ACC/0538/2ND DEP/4150 Mortgage (draft); Benjamin Cane & TWS Locketo Martha ALLEN; Reversionary interests inseveral sums of stock under will of HenryGardner; To secure £300

1853

ACC/0538/2ND DEP/4151 Probate of will of Robert HARVEY of Bury St.Edmunds. copyMost of real property & estates held bymortgage to his son Robert Harvey. Will proved12th Feb 1855

10 Mar 1854

ACC/0538/2ND DEP/4152 Notice of intention to sell security. Harvey &Cane.

24 Jan 1860

ACC/0538/2ND DEP/4153 Assignment. Robert Harvey to Joseph SCOTT.Legacy under will of Henry Gardner.

21 Oct 1860

ACC/0538/2ND DEP/4154 Notices by Benjamin CANE to the executors ofHenry Gardner of intention to mortgage &assigns.

1851 - 1860

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 456

Reference Description Dates

ACC/0538/2ND DEP/4155 Release. Benjamin CANE & his assignees toCharles Woodbridge.Bequests under the will of Henry Gardner. Onethird share in £3333. 6.8 consols etc. And draft.

3 Jun 1864

ACC/0538/2ND DEP/4156 Release. Benjamin CANE & his assignees toCharles Woodbridge.Bequests under the will of Henry Gardner. Onethird share in £3333. 6.8 consols etc. And draft

3 Jun 1864

ACC/0538/2ND DEP/4157 Abstract of the title of Joseph Scott to a legacyunder the will of Henry Gardner.

1851 - 1864

ACC/0538/2ND DEP/4158 Correspondence of Benjamin Cane withexecutors of will of Henry Gardner15 items

1845 - 1864

ACC/0538/2ND DEP/4159 Notice of assignment; Augustus CANE to theexecutors of the Henry Gardner.

5 Apr 1853

ACC/0538/2ND DEP/4160 Assignment. Augustus CANE to Min M.JAMES. Reversionary shares for securing £450

29 Nov 1859

ACC/0538/2ND DEP/4161 Assignment. Augustus CANE & his mortgageeto Thomas Brittain FORWOOD, Francis CLINT& Joseph KITCHEN.One third part share in £3333.6.8 £3 per centBank annuities. And draft.

10 Oct 1860

ACC/0538/2ND DEP/4162 Release & draft. Augustus CANE & assigneesto Charles Woodbridge. One third of £3333.6.8.Consols bequeathed by will of HenryGARDNER

1864

ACC/0538/2ND DEP/4163 And Correspondence re. above3 items

1864

ACC/0538/2ND DEP/4164 Correspondence of Augustus Cane withexecutors of Henry Gardner's will.17 items

1845 - 1864

ACC/0538/2ND DEP/4165 Assignment: Eliza Augusta ROACH to RichardDAVIES. Reversionary shares for receiving£300

25 May 1861

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 457

Reference Description Dates

ACC/0538/2ND DEP/4166 Notice of further charge

ACC/0538/2ND DEP/4167 1 item of correspondence.

ACC/0538/2ND DEP/4168 Further charge by Eliza Augusta ROACH toRichard DAVIES on reversionary money in £3per cent consols.

15 Dec 1862

ACC/0538/2ND DEP/4169 Release. Eliza Augusta ROACH & hermortgage to Charles WOODBRIDGE. One thirdof £3333 & 8 consols under will of HenryGardner.

1 Jun 1864

ACC/0538/2ND DEP/4170 Correspondence from Eliza Augusta ROACH tothe executors of Henry Gardner's will.12 items

1845 - 1856

ACC/0538/2ND DEP/4171 Miscellaneous papers of Henry Gardner'sexecutors.

1845 - 1864

ACC/0538/2ND DEP/4172 Marriage settlement. Thomas HART and MissCatherine Sophia GURNELL.Premises £1251-10.3 3% Consolidated BankAnnuities2 copies.

1 Apr 1811

ACC/0538/2ND DEP/4173 Will (copy) of John GURNELL of Chelsea,esquire.Leasehold in which he resides & householdgoods in trust to be sold & proceeds dividedbetween 3 daughters Jane INSTONE,Catherine HART & Louisa STANFORD. £20003½% consols & £6510 4% consols to divideinto 3 parts, to grandaughter Louisa GURNELL& children, Catherine GURNELL & children &Jane GURNELL & children. All books and£2000 3½% consols to Jane Instone. All his 3%consols to said Catherine Hart & her childrenand said Louisa Stanford & her children.Residue equally between his daughters.Executors: Jane & Thomas Instone & CharlesHOPKINSON. Codicils: Residue divided into 4,1 share each to his daughters, and 1 sharebetween said Grandaughters. Leasehold house& household goods also to granddaughters.Will proved 5 Feb 1836

29 Jul 1826

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 458

Reference Description Dates

ACC/0538/2ND DEP/4174 Extract from order appointing EdwardINSTONE & George HART new trustees of willof John Gurnell, decMay 1864 Correspondence5 items

12 Feb 1864

ACC/0538/2ND DEP/4175 Release. Samuel INSTONE & another toGeorge HART & another. In respect of will &codicils of John GURNELL, deceased.

24 Dec 1867

ACC/0538/2ND DEP/4176 Mortgage. John Henry SAUNDERS of Strandon the Green, lighterman and coal merchant toMessrs. Hull, Smith, Woodbridge, Lacy,Hartland & Co.Reversionary interest in sums of stock tosecure a current account. 14 Jul 1885 Transferof above mortgage to Henry STILWALL. Tosecure £2500. 4 Nov 1885 mortgage asACC/0538/2nd dep/4176A. 1889 Account forsale of annuities to Equity & Law LifeAssurance Society.

14 Jun 1881

ACC/0538/2ND DEP/4177 Probate of Will of the Rev. Henry CAMPBELLof Cowley.Various legacies to servants etc.Legacy of£6000 to wife Ann & if she should predeceasehim, £2000 to William ROSE, £2000 todaughter Ann ROSE & £2000 in trust to payincome for life to Sarah BIDDLE & capital thendivided between John Biddle & William &Henry, sons of William Rose. Leaseholdmessuage & household goods to wifeabsolutely except for certain specific itemsbequeathed after her decease. Messuage &land at Cowley & any other real estate to wifefor life with remainder to William ROSE theyounger. Residue of personal estate in trust forwife for life and then equally between sevenspecified charities. Will proved 14 Mar 1846

21 Sep 1844

ACC/0538/2ND DEP/4178 Bank book of Rev. Henry Campbell & executorswith Hull, Smith & Co.INCLUDES24 Nov 1846 Executorship account2 copies

1844 - 1846

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 459

Reference Description Dates

ACC/0538/2ND DEP/4179 Release. John THORNTON & others treasuresof charities named as residuary legatees, to theexecutors of the will of the Rev. HenryCampbell.

24 Nov 1846

ACC/0538/2ND DEP/4180 Cases for opinion of council; the Rev. HenryCampbell's executorship.

1846

ACC/0538/2ND DEP/4181 Riches & Woodbridges' account to executors;list of books belonging to the Rev. Campbell &his doctor's certificate of death as specified inwill.

1846

ACC/0538/2ND DEP/4182 Conveyance. John AUSTIN to ThomasWILLIAMS.Premises: parcel of land in Cowley Fieldcontaining 3r. 12p.; close containing 8a. 1r.22p. Opposite Cowley Grove House andadjacent piece containing 1r. 5p. Consideration:£1,942. With plan.

11 Oct 1851

ACC/0538/2ND DEP/4183 Conveyance (mortgage). Devisees in Trustunder will of Thomas WILLIAMS, dec'd, to JohnLee BENHAM & other.Premises as in ACC/0538/2nd dep/4182. Tosecure £1200.

17 Feb 1852

ACC/0538/2ND DEP/4184 Will (copy) of Benjamin WILLIAMS ofLimpsfield, Surrey.Annuity of £15 to his brother-in-law FrederickDAVIES, chargeable on his estates at BamptonOxfordshire; the said lands in trust to sonFrederick. Hayes farm, Hayes equally betweendaughters, Mathilda, Mary Violetta and Emily.House, Cowley Grove, to son Benjamin subjectto a payment of £1,200 to daughter Mathilda,and an annuity of £50 to wife and legacies of£300 to each of said daughters. Residue of real& personal in trust to be sold & the moneydivided between Mary & Violetta & Emily.Trustees: Joshua Williams and Josiah DoreWilliams.

26 Mar 1859

ACC/0538/2ND DEP/4185 Transfer of mortgage. Robert COOTE & othersto William FASSNIDGE.Premises: 9½ acres of land situated oppositeCowley Grove House, Cowley.

8 Jan 1870

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 460

Reference Description Dates

ACC/0538/2ND DEP/4186 Further security. Capt. Benjamin WILLIAMS toWilliam FASSNIDGE.Premises: Cowley Grove and various cottages& land (specified). To secure £3,460

28 Feb 1870

ACC/0538/2ND DEP/4187 Further security. Capt. Benjamin Williams toWilliam FASSNIDGE. For £800 on a mortgageof 28 Feb 1870

5 Aug 1870

ACC/0538/2ND DEP/4188 Conveyance of Equity of redemption. Capt.Benjamin Williams to Joshua Williams.Premises: Cowley Grove and 32½ acres atHillingdon.

9 Aug 1870

ACC/0538/2ND DEP/4189 Reconveyance. William FASSNIDGE to JoshuaWILLIAMS.Premises as in ACC/0538/2nd dep/4182

26 Jul 1871

ACC/0538/2ND DEP/4190 Mortgage. Joshua Williams to the Rev. GeorgePHIPPS and Josiah DORE Williams.Premises as in ACC/0538/2nd dep/4182.Consideration: £866.

2 Jul 1873

ACC/0538/2ND DEP/4191 Certificate of contract for redemption of land taxby Joshua Williams.Premises as in ACC/0538/2nd dep/4182

8 Feb 1875

ACC/0538/2ND DEP/4192 Sale particulars. Cowley Grove and Estate. 22 Jun 1875

ACC/0538/2ND DEP/4193 Lease (draft). Joshua Williams to ArthurBrickwood GILE.Premises as in ACC/0538/2nd dep/4182. Term:7 years. Rent: £52.10 p.a.

14 Nov 1877

ACC/0538/2ND DEP/4194 Agreement for sale. Joshua Williams andT.H.R. Woodbridge.Premises as in ACC/0538/2nd dep/4182.Consideration: £2400. And requisitions on title.

24 Jan 1881

ACC/0538/2ND DEP/4195 Abstract of title of Joshua Williams to lands inHillingdon. (& draft.)

1851 - 1881

ACC/0538/2ND DEP/4196 Letter to Joshua Williams from Bishop ofDover's trustees regretting mortgage deed of 17May 1859 is not among papers

16 Feb 1881

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 461

Reference Description Dates

ACC/0538/2ND DEP/4197 Lease (counterpart). T.H.R. Woodbridge toArthur GILES.Premises: parcels of orchard & meadow groundopposite Cowley Grove, Hillingdon. Term: 7years. Rent: £52.10 p.a.18 Oct 1900. Lease assigned by Giles'executors to Harry RICHARDSON(endorsement).

12 Dec 1898

ACC/0538/2ND DEP/4198 Conveyance. Trustees of the will of JohnLOVETT, deceased, to James WILLIS.Premises: piece of land on Park Road South,Cowley. Consideration: £47

31 Mar 1862

ACC/0538/2ND DEP/4199 Copy of the will of Thomas DAGNALL ofCowley.Of great many pecuniary legacies; all freehold& copyhold land & the residue of estate tobrother, Bernard Dagnall.Also 1865 Bernard Dagnalls' succession dutyform and 1799 notice that owing to failure torepay a mortgage debt, the ownership ofmessuage and 1½a. of meadow in Cowleymortgaged by James Bett in 1775 to ThomasDagnell, is now rested in the said ThomasDagnell. Will proved 27 Apr 1865

18 Mar 1865

ACC/0538/2ND DEP/4200 Papers;assignments by Bertram FREEMAN ofPalmers Moor Farm, Cowley, life insurancepolicy to Henry William Woodbridge and toLondon & Westminster Loan & DiscountCompany as security for loans18 items

1895 - 1905

ACC/0538/2ND DEP/4201 Abstract of title of William Sidney TRY tomessuages 'Ambleside, 'Blagdon' and 'TheCottage' in Cowley.1865 - 1933 Extract from the abstract of the titleof George HILLIARD to Cowley Peachey Farm,Cowley. 1909, 1919 Powers of attorney (copies) George HILLIARD to T.N. TYNDALE

1888 - 1933

ACC/0538/2ND DEP/4202 Miscellaneous items 1878 - 1889

ACC/0538/2ND DEP/4203 Administration of the goods of Olivia BOWLESgranted to Charles BOWLES, her husband.

1 Jun 1867

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 462

Reference Description Dates

ACC/0538/2ND DEP/4204 Mortgage;Charles BOWLES toT.H.R.Woodbridge Reversionary share ofmoney to arise from sale of real estates of lateGeorge WHITE. To secure £10015 Jan 1876 Further charge £100. 5 Jan 1878Further charge £100 with auxillary security.1874 - 1878 Notices to trustees of GeorgeWHITE, dec., of assignments by Mr Bowles ofhis share of residuary estate &correspondence.

15 Jan 1874

ACC/0538/2ND DEP/4205 Copy of will of William BABB of of NetherleighCottage, Ealing, gentleman.An annuity of £25 to granddaughter JaneSMITH, one of £10 to late wife's niece KateWATKINS, one of £20 to sister Mary Ann FOX.Residue of real & personal estate to son-in-lawCharles BUTT to be used for benefit of wifeCatherine & their children.

20 Mar 1875

ACC/0538/2ND DEP/4206 Schedule of deeds handed over by Woodbridge& Sons to William LAMBERT on purchase of 4,11 & 12 Brook Shot Road, Ealing.

8 Jul 1878

ACC/0538/2ND DEP/4207 Agreement for assignment;leaseholdpremises,2 Creffield Road,Ealing.JohnWILKINS & James GUNNER. Consideration:£7202 Feb 1892 Notice to Lessors of assignment.John Wilkins to Douglas ROUND and JamesINGLIS.

11 Nov 1891

ACC/0538/2ND DEP/4208 Conveyance. Walter Frederick SIDLEY toAlbert BALLS.Premises: No 21 Sunnyside Road,Ealing.Consideration: £900. 24 Feb 1942Abstract to the resting of premises in Mrs AliceBALLS, widow. 28 Oct 1955 Transfer ofpremises by personal representatives of AliceBalls, deceased, to KAZIMIERZ PAWLOWICZand Wanda CYSEWSKA. Consideration:£2500. 1924 - 1955 Abstract of title of personalrepresentatives of Alice Balls to the premises.

22 Nov 1924

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 463

Reference Description Dates

ACC/0538/2ND DEP/4209 Counterpart lease. Fanny EugenieWHITTINGTON & others to William BaylisGREEN.Premises: farmhouse & several parcels of landin Greenford & Hanwell (specified). Term: 21years. Rent: £68 p.a.

18 Aug 1893

ACC/0538/2ND DEP/4210 Probate of will of William Baylis GREEN ofGreenford.Household goods and legacy of £100 to wifeSarah. Real & personal estate to be sold &money invested to pay income to wife for lifeand then to be divided equally among thechildren of brother George and Henry.Trustees: Sarah Green and William PERRIN.Will proved 14 Jun 1898

25 Jul 1893

ACC/0538/2ND DEP/4211 Corrective affadavits for estate duty on deceaseof William Baylis GREEN.2 items

1898, 1903

ACC/0538/2ND DEP/4212 William Baylis Green, deceased. Executorshipaccount.

Mar 1899

ACC/0538/2ND DEP/4213 Assignment. James Ernest Freeman GREEN toJoseph George STANBOROUGH.Reversionary interest under will of late WilliamBaylis Green.

23 Oct 1905

ACC/0538/2ND DEP/4214 Mortgage. George Baylis GREEN to CatherineDAVIES.One fifth share of Residuary Estate of WilliamBaylis Green. To secure £100

30 Jan 1917

ACC/0538/2ND DEP/4215 Life assurance policy held with GuardianAssurance Co. Ltd. on life of Charles Collins for£200.

30 Dec 1902

ACC/0538/2ND DEP/4216 Mortgage. Charles Herbert Collins to Messrs.C. & T.H.R. Woodbridge.Share in estate of William Collins, dec. andpolicy of assurance. Also Guarantee by MrsSelina Collins and Collateral security.

7 Jan 1904

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 464

Reference Description Dates

ACC/0538/2ND DEP/4217 Mortgage. Charles Herbert Collins to Messrs.C. & T.H.R. Woodbridge.Life interest under marriage settlement tofurther secure £150 and further sums owing

31 Jul 1905

ACC/0538/2ND DEP/4218 Authority from Charles Herbert Collins toWoodbridge & Sons to collect rents of flats in10 Belsize Parade, Haverstock Hill.INCLUDES Acknowledgments from tenants2 copies

23 Aug 1904

ACC/0538/2ND DEP/4219 Miscellaneous items including bill for removal ofCollins' furniture.

1904

ACC/0538/2ND DEP/4220 Lease. Mrs Catherine WATSON to Mrs AnnDIXON.Several pieces of land containing in all 43 acres& known as Causton farm; messuage & landknown as Home Farm containing 28 acres, andUpper Town field containing 56 acres, all inGreenford. Term: 21 years. Rent: £230 p.a.With plan.

31 Dec 1852

ACC/0538/2ND DEP/4221 Lease. Thomas William FLAVELL & others toWalter BEACHIM.Premises: Grove Farm, Greenford containing117 acres. Term: 14 years. Rent: £235 p.a.

21 Feb 1866

ACC/0538/2ND DEP/4222 Assignment of Lease. Walter BEACHIM toOwen BISHOP.Premises as in ACC/0538/2nd dep/4221.Consideration: £700.

28 Sep 1867

ACC/0538/2ND DEP/4223 Letter depositing above deeds as security forsums advanced by Hull, Smith & Co. to GeorgeBISHOP.

8 Aug 1868

ACC/0538/2ND DEP/4224 Will of Owen BISHOP of Hanwell, licensedvictualler (draft).All real & personal estate, including business"The Duke of York," Hanwell, to be sold &money invested to pay income to wife AnnaElizabeth Kate for life & then equally amongchildren.Trustees: Anna BISHOP - FrankBRAMWELL.

9 Oct 1907

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 465

Reference Description Dates

ACC/0538/2ND DEP/4225 Surrender of Lease. Domenico De Simone toOwen BISHOP.Premises: 1 Boston Road, Hanwell, forpurposes of granting a new lease.

20 Jun 1924

ACC/0538/2ND DEP/4226 Lease & Counterpart. The Rev. John HallSHAW to Richard BALDWIN.Premises: 10 Church Road, Hanwell. Term: 99years. Rent: £7 p.a. in consideration of expenseincurred by lessee in erecting the messuage.

9 May 1896

ACC/0538/2ND DEP/4227 Assignment of lease. James GREEN to theMisses Milicent & Harriet HARRIS.20, 22 & 24 Church Road West, Hanwell,formerly known as 9, 10 & 11 Church Road.Residue of term granted to Richard Baldwin. 23Feb 1904 Mortgage. The Misses Harris toArthur ROWLAND. Premises as above.To secure £500

23 Feb 1904

ACC/0538/2ND DEP/4228 Agreement for sale. Arthur ROWLAND andHarold PAIN.Premises: 20, 22 & 24 Cherrington Road,Hanwell, formerly known as Church RoadWest. Consideration: £450. 14 May 1917Conveyance as above.

2 Apr 1917

ACC/0538/2ND DEP/4229 Abstract of title of Arthur Rowland as mortgagorto 20, 22 & 24 Cherrington Road, Hanwell. Withplan.1896 - 1917 Abstract of Harold Pain and hismortgees to above premises

1896 - 1917

ACC/0538/2ND DEP/4230 Collateral security. Harold PAIN and AbbeyRoad Permanent Building Society.Premises: 22 Cherrington Road. On sum of£1250 advanced to Ernest Pain, builder.

15 May 1925

ACC/0538/2ND DEP/4231 Abstract of title of Lloyds Bank Ltd. and GilbertMcILQUHAM to freehold property inCherrington Road.1896 - 1950 Abstract of the title of EdithASHBY and Phyllis ALLAN to No. 22Cherrington Road.

1896 - 1950

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 466

Reference Description Dates

ACC/0538/2ND DEP/4232 Plan showing Cherrington Road, UxbridgeRoad and Church Road, with 22 CherringtonRoad marked.1954 Plan showing Argyle Road, The Avenueand Sutherland Road with No. 8. marked.

1954

ACC/0538/2ND DEP/4233 Succession duty on real property payable byAlgernon PERKINS under will of father HenryPerkins on Hanworth Park & estate

Feb 1856

ACC/0538/2ND DEP/4234 Plan of Hanworth - Feltham parish boundaryshowing land to be purchased by the New RiverCompany for their works. Scale: 1 : 2500

1897

ACC/0538/2ND DEP/4235 Lease. Elizabeth PARTRIDGE of Breakspearsand Joseph her son, to James WHITE.Premises : Farm house, barns, cottages andland in Harefield (specified); known asWhiteheath farm.Term: 21 years. Rent: £100 p.a.

7 Jun 1800

ACC/0538/2ND DEP/4236 Mortgage. James WHITE to John ELWES.Leasehold premises as in ACC/0538/2nddep/4235; To secure £1070.

1 Feb 1801

ACC/0538/2ND DEP/4237 Assignment. James WHITE to ThomasWILDING.Premises as in ACC/0538/2nd dep/4235mortgaged to John Elwes for £1070.Consideration: £1000

2 Oct 1802

ACC/0538/2ND DEP/4238 Assignment. Thomas WILDING to JohnROWLETT.Premises as in ACC/0538/2nd dep/4235.Consideration: £2710

30 Jun 1810

ACC/0538/2ND DEP/4239 Assignment. The Rev. William ROWLATT toHenry HOPE.Premises as in ACC/0538/2nd dep/4235.Consideration: £1,200.

27 Aug 1818

ACC/0538/2ND DEP/4240 Mortgage. Henry HOPE to William FRY.Premises as in ACC/0538/2nd dep/4235. Tosecure £700.

10 Nov 1819

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 467

Reference Description Dates

ACC/0538/2ND DEP/4241 Assignment of mortgage. William FRY bydirection of Henry HOPE to Richard POOLE.Premises as in ACC/0538/2nd dep/4235

10 Nov 1820

ACC/0538/2ND DEP/4242 Lease. Richard POOLE to William ATKINS.Premises: two cottages and parcels of landknown as Pondfield, Long meadow, the fourand the TwelveTerm: 17 years.Rent: £36.5 p.a.

29 Sep 1822

ACC/0538/2ND DEP/4243 Lease. Richard POOLE to Col. Philip PHILPOT.Premises: messuage and adjoining land inHarefield. Term: 17 years. Rent: £78.15s. p.a.

29 Sep 1822

ACC/0538/2ND DEP/4244 Lease. Richard POOLE to Gabriel & RobertHONEYBURN.Premises: three cottages, stables, barns andseventy six acres, forming part of WhiteheathFarm. Term: 17 years.Rent: £65.15. p.a.

28 Nov 1822

ACC/0538/2ND DEP/4245 Papers; Richard CUSTANCE'S lease to RobertPATON & action to regain possession.

1838 - 1839

ACC/0538/2ND DEP/4246 Warrant & endorsement against John WEST onsuspicion of stealing a horse, the property ofRichard Custance (copy).Also statement of Solomon DEAN against West(copy)

Sep 1839

ACC/0538/2ND DEP/4247 Lease (copy). Richard POOLE to Gabriel &Robert HONEYBURNAlso affadavit of increase, correspondence etc[Nos 4235-4247 are an original bundle]

1822; 1839

ACC/0538/2ND DEP/4248 Probate of will of Edward PRICKETT ofHarefield, butcher.To sister in law Dorcas WHARTON, £100.Residue of real & personal estate to trustees tobe sold & invested, then to be divided equallybetween his five children when they come ofage.Trustees: Oscar ERICH & Dorcas Wharton.Will proved 17 May 1892

6 May 1889

ACC/0538/2ND DEP/4249 Release. E.W.W. PRICKETT to D. ERICH &Miss D. WHARTON. Under the will of EdwardPrickett.

30 Mar 1897

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 468

Reference Description Dates

ACC/0538/2ND DEP/4250 Declaration of trust. William FOSTER to thechildren of the late Edward PRICKETT. Moneysto be received under a policy of the PrudentialAssurance Company.

3 Apr 1897

ACC/0538/2ND DEP/4251 Marriage certificate. Max Louis POSTH andJessie ERICH.

11 Oct 1899

ACC/0538/2ND DEP/4252 Messrs. Woodbridge & Soul in account with thechildren of the late Edward Prickett.3 copies

1904

ACC/0538/2ND DEP/4253 Extract of will of George COOKE of Harefield,dec.To Henry FOTHERGILL & John MANLEY intrust the manor & rectory of Hayes & all hismessuages & lands in Hayes, Southall,Norwood & Hillingdon, to be sold & the moneyused to pay off the incumbrances on hisfreehold estates at Harefield. The exception toabove to be his farm at Hayes turnpike nearBatford Bridge which is settled on wife for life;on her death to go to son George, unless saleof his other premises does not raise enough topay off said incumbrances. Trustees as named.

27 Sep 1764

ACC/0538/2ND DEP/4254 Memorandum of mortgage. George HenryHONE to Messrs. Hull, Smith & Co.Premises two cottages copyhold of Harefieldmanor and situated on Harefield Common,subject to prior mortgage.To secure £250.

15 Apr 1875

ACC/0538/2ND DEP/4255 Will of George WISE of Harefield (copy). £100to Mary GORTON of White Horse Inn, Harefieldand £50 to her grandson Philip Joshua SCOTT.Residue of personal estate to children ofbrother Stephen. Executrix: Mary Gorton.1903Correspondence & pedigree.

8 Mar 1889

ACC/0538/2ND DEP/4256 Probate of will of Mary GORTON of NewDenham, Bucks, widow.Legacy of £30 to son John Philip SCOTT andremainder of estate equally between the saidJohn Philip Scott and his son Philip JoshuaScott. Executors: John Philip Scott and PhilipJoshua Scott. Will proved 10 Apr 1895

3 Aug 1893

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 469

Reference Description Dates

ACC/0538/2ND DEP/4257 Agreement for sale & purchase of Foley House,Harefield.John G. HOSSACK to Walter B. BROCK.Consideration: £850

22 Jun 1909

ACC/0538/2ND DEP/4258 Agreement. David COLLETT and JobCOLLETT.For the former to borrow £2,500 and allacknowledgement that the two cottages inBreakspears Road belong to his brother, Job.

12 Feb 1917

ACC/0538/2ND DEP/4259 Will of Job COLLETT of Harefield, bricklayer.All household goods, wearing apparel etc toniece Grace HURDEN. All real estate & theresidue of personal estate in trust to sell thereal estate 20 years after his death, thepersonal estate to be attested immediately.One third of the income to nephew Harry Collettfor life with remainder to son, Bert. On third tonephew Arthur Collett for life, and one third tonephew Isaac Collett for life with remainder toson Isaac. Real estate etc in trust to payincome to all male descendants of fatherWilliam Collett bearing the surname Collett.Until such time as real estate be sold, all rentsto be paid to niece Grace Hurden. Trustees:Evelyn Hurden and Francis CREIGHTON. 3Nov 1925 Codicil revoking clause bequeathinga life interest in one-third of income to HarryCollett & his son Bert. Bequeathed instead tonephew Thomas Collett with remainder to sonThomas & reversion to the said Bert Collett.The one third share to lease Collett & his sonIsaac to be extended to Isaac, son of theyounger Isaac. Revoked by new will 30 Jan1929.

5 Dec 1923

ACC/0538/2ND DEP/4260 Pencil notes for the will of David COLLETT,with list of birth dates of his children.

N.D. [c.1920's]

ACC/0538/2ND DEP/4261 Agreement (copy draft). Uxbridge Rural DistrictCouncil and Messrs. Richard CROSS and F.C.STEDMAN. As to lay out & town planning ofSwakeleys Estate, Harefield.1925 Plans of four proposed types of road.1925 Correspondence.

1923

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 470

Reference Description Dates

ACC/0538/2ND DEP/4262 Agreement for sale. Messrs. HALL & BRYDONand Mrs Charlotte Emily WILLIAMS.Premises: 24 Swakeleys Road. Consideration:£60.

16 Jan 1933

ACC/0538/2ND DEP/4263 Certificate of Completion. McGOWAN Ltd. toMessrs. Hall, Brydon & ChapmanPremises known as 24 Swakeley's Road,Harefield. 10 Apr 1933 Statutory declaration ofStanley Joseph Harvey as to above premises.

18 Mar 1933

ACC/0538/2ND DEP/4264 Mortgage. Mrs Charlotte Williams toWestbourne Park Permanent Building Society.Premises as in ACC/0538/2nd dep/4262. Tosecure £525

10 Apr 1933

ACC/0538/2ND DEP/4265 Mortgage. Mrs Charlotte Williams to Edgar AlanCLARKE.Premises in ACC/0538/2nd dep/4262. Tosecure £30.

10 Apr 1933

ACC/0538/2ND DEP/4266 Abstract of title to Harefield Estate of whichSwakeleys Road forms a part.

1885 - 1904

ACC/0538/2ND DEP/4267 Valuation of Jonathan Smith's property inHarmondsworth & West Drayton.With plan & correspondence2 items

7 Dec 1878

ACC/0538/2ND DEP/4268 Mortgage. Jonathan Smith to CharlesWoodbridge. Premises in Hillingdon,Harmondsworth & West Drayton.To secure £3,000. And notices to firstmortgages.

9 Oct 1879

ACC/0538/2ND DEP/4269 Lease. Rafe LEYCESTER & others, thetrustees of Francis De BURGH to JonathanSMITH.Premises: farm & land (specified in schedules).Term: 21 years. Rent: £1073 p.a.

29 Nov 1879

ACC/0538/2ND DEP/4270 Jonathan Smith's securities to Woodbridge;Zacy & Co. & Messrs. Barclay & Co. for moneyadvanced.

1899 - 1903

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 471

Reference Description Dates

ACC/0538/2ND DEP/4271 Mortgage. Jonathan Smith to Messrs. Hull,Smith, Woodbridge Zacy, Hartland & Co.Lands & premises in Hillingdon,Harmondsworth & West Drayton. To secure£3000

10 Mar 1881

ACC/0538/2ND DEP/4272 Transfer of mortgage. Woodbridge & Co. toBarclay & Co. Ltd.

12 Jul 1901

ACC/0538/2ND DEP/4273 Well (improved) of Jonathan SMITH of Sisson,Harmondsworth, farmer.

12 Apr 1894

ACC/0538/2ND DEP/4274 Appointment of receiver & manager. JonathanSmith & his mortgages and James Norman.

24 Apr 1895

ACC/0538/2ND DEP/4275 Schedule of title deeds. Jonathan Smith toMessrs. Woodbridge & others.

N.D

ACC/0538/2ND DEP/4276 Acknowledgement & undertaking to producedeeds. Frederick SQUIRE to T.H.R.Woodbridge.

18 May 1904

ACC/0538/2ND DEP/4277 Counterpart lease. Edmund JORDON to JohnAtlee HUNT.Six cottages with a newly erected meetinghouse in the public street, Harmondsworth.Term: 14 years.Rent: £30 p.a.

28 Oct 1833

ACC/0538/2ND DEP/4278 Covenant to surrender copyholds. John AtleeHUNT to Elizabeth STANBROOK.Copyhold cottage & appurtenances inHarmondsworth Street. Consideration: £190.

24 May 1853

ACC/0538/2ND DEP/4279 Mortgage. Elizabeth STANBROOK to Messrs.C. & T.H.R. WOODBRIDGE.Six freehold cottages in Moss Lane andcopyhold premises as in ACC/0538/2nddep/4270. To secure £400

17 Oct 1883

ACC/0538/2ND DEP/4280 Conveyance. Ambrose CURE & hismortgagees to Mrs Mary Ann BATEMAN.Messuage, three cottages, blacksmith &wheelwrights shops fronting the Bath Road atLongford, Harmondsworth.Consideration: £400. With plan.

8 Aug 1906

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 472

Reference Description Dates

ACC/0538/2ND DEP/4281 Mortgage. Henry Carey BELCH to Messrs.Woodbridge, Lacy and Hartland and JohnHIBBERTHouse, shop & garden, a house and block of 8cottages with a small fruit orchard. To secure£150 subject to prior mortgages.

14 Jun 1899

ACC/0538/2ND DEP/4282 Appointment and release (attested copy).William PROTHERUE to Joseph ATKINS & histrustees.Freehold cottages & buildings at Harrow, withcovenant to surrender copyholds.

25 Oct 1836

ACC/0538/2ND DEP/4283 Will of Charles Atkins of Roxeth, farmer (copy).Farm & twelve cottages to wife Susannah forlife & freehold cottages at Woodend to provide£200 to each of children when they come ofage. Executor: wife, son William & nephewWilliam Roberts.

10 Jan 1856

ACC/0538/2ND DEP/4284 Abstract of mortgages, estates shares &premises under the will of Joseph Atkins ofHarrow, farmer, deceased.Also legacy duty receipt & correspondence.

1864 - 1874

ACC/0538/2ND DEP/4285 Mortgage. William ROBERTS, wife & childrento Charles Woodbridge.2 cottages with closes containing 1a.3r.26p.,Residence field containing 7a.34p. White Cutfield containing 2a.3r.21p., parcel, formerlycopyhold, on Roxetin Common containing2r.16p., all situated in Roxeth, Harrow. Alsoshares under will of wife Joseph ATKINS.Tosecure £1,500.

16 Aug 1864

ACC/0538/2ND DEP/4286 Case & instructions as to application for powerto grant building leases on Joseph Atkinssettled estates.Further instructions.

17 Jan 1868

ACC/0538/2ND DEP/4287 Petition in Chancery re Joseph ATKINS' settledestates (draft).

1868

ACC/0538/2ND DEP/4288 Atkins to Woodbridge. Notice to survivingtrustee of assignment of life estates under willof late Joseph Atkins by way of mortgage.1869 Instructions to prepare draft mortgage.

16 Apr 1869

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 473

Reference Description Dates

ACC/0538/2ND DEP/4289 Administration of effects of Thomas ATKINS ofHarrow, deceased, granted to father GeorgeAtkins.

22 Mar 1869

ACC/0538/2ND DEP/4290 Papers; administration of will of Joseph Atkins.10 items

1869 - 1887

ACC/0538/2ND DEP/4291 True copy of entry in burial register of Roxethrelating to George Atkins.

1871

ACC/0538/2ND DEP/4292 Correspondence & papers re George Atkins,dec., including extracts from family bible.

1869 - 1872

ACC/0538/2ND DEP/4293 Further administration of goods of RoseATKINS, granted to Fred. Atkins & JamesSANDILANDS, executors of George Atkins,deceased father & original administrator of saidRose Atkins.

24 Jun 1875

ACC/0538/2ND DEP/4294 Further administration of the goods for ThomasAtkins, son of George Atkins.

11 Sep 1875

ACC/0538/2ND DEP/4295 Mortgage. Robert Atkins to William HintonJANES. Share in monies to arise from sale ofestates late of Joseph Atkins. To secure £350 &interest.

2 Nov 1876

ACC/0538/2ND DEP/4296 Mortgage. Henry ATKINS to Thomas ELLIOT.Reversionary interest & policy of assurance. Tosecure £150.5 Nov 1880 Further charge to secure £60.

29 Jan 1879

ACC/0538/2ND DEP/4297 Mortgage. Robert ATKINS to JamesSANDILANDS. Reversionary interests. Tosecure £200 & interest.

28 Jun 1879

ACC/0538/2ND DEP/4298 Mortgage. William ROBERTS, George Roberts& Joseph Roberts to Louisa JACKSON.Reversionary interests under will of late JosephAtkins. To secure £250.

16 Dec 1879

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 474

Reference Description Dates

ACC/0538/2ND DEP/4299 Assignment. Robert ATKINS to W. HorwoodGRACE.Reversionary shares in monies to arise fromsale of hereditaments at Harrow in residuaryestate of George ATKINS.

2 Dec 1880

ACC/0538/2ND DEP/4300 Security & Equitable mortgage. JamesGURNEY to R.R. SMITH. To secure £100 &interest.

8 Dec 1880

ACC/0538/2ND DEP/4301 Will of Charles Atkins of Harrow, licensedvictualler.Household goods to wife & residue of personalestate to trustees to sell & invest, income towife for life with remainder equally amongyounger children. Real property to trustees,with exception of 6 cottages in Northolt Road,Harrow, bequeathed directly to son Edward, topay rents to wife for life & to sell & dividemoney among younger children.Trustees : Jane Elizabeth Atkins & HarryGROOM. Will not signed.

1908

ACC/0538/2ND DEP/4302 Conveyance. J.F. LANGER to Mrs E.K.CROSIER.Premises : No. 134 Maybank Avenue, Sudbury.Consideration: £875.

3 Dec 1925

ACC/0538/2ND DEP/4303 Mortgage of above premises by Mrs Crosier toCo-operative Permanent Building Society tosecure £800.

3 Dec 1925

ACC/0538/2ND DEP/4304 Conveyance. Cooperative Permanent BuildingSociety to F. DAVISONPremises as in ACC/0538/2nd dep/4302.Consideration: £600

21 Oct 1932

ACC/0538/2ND DEP/4305 Mortgage of premises by Mr Davison tovendors to secure £575.

21 Oct 1932

ACC/0538/2ND DEP/4306 Supplemental abstract of title of G.F. DAVISON& Mrs E.M. MILES to premises as inACC/0538/2nd dep/4302

1925 - 1948

ACC/0538/2ND DEP/4307 Requisitions on title & replies. 26 Jul 1948

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 475

Reference Description Dates

ACC/0538/2ND DEP/4308 Certificate of official search in the land register. 3 Aug 1948

ACC/0538/2ND DEP/4309 Conveyance. Arthur Common DAVISON,executor of Frederick Davison, dec'd, to GeorgeFrederick Davison & Eliza Mary MILES.Premises as ACC/0538/2nd dep/4302.Consideration £1360. 31 Aug 1948 List ofdocuments deposited Land Registry

10 Aug 1948

ACC/0538/2ND DEP/4310 Extract from the Harrow Inclosure Award.Preamble & entries relating to ChristopherSCOTT

21 Jun 1860

ACC/0538/2ND DEP/4311 Formation of St. Hildas Nursery, Roxeth,Harrow for Messrs James NAYLOR & Sons.INCLUDES Account from PROTHEROE &MORRIS for making valuation ANDAuthorisation by Roland Naylor to Leona Naylorto retain £61.15.10 out of installments payablefor his share of business.

Aug - Sep1902

ACC/0538/2ND DEP/4312 Conveyance. Robert John WARREN to EricCyril NORMAN, messuage known as'Roverhurst'.Orchard Avenue, Heston. Consideration: £600.And abstract of title 1883-1926.

11 Feb 1927

ACC/0538/2ND DEP/4313 Mortgage. Eric Cyril Norman to the Heston &Isleworth U.D.CPremises as in ACC/0538/2nd dep/4312. Tosecure £500.

11 Feb 1927

ACC/0538/2ND DEP/4314 Conveyance. Eric Cyril NORMAN to EdithFrances NORMAN.Premises as ACC/0538/2nd dep/4312.Consideration: £101.11.11., repayment ofmortgage loan from Heston & Isleworth U.D.C.

28 Jun 1935

ACC/0538/2ND DEP/4315 Abstract of title of Mrs Edith Norman to 46Orchard Avenue, Heston.INCLUDES 1950 Requisition form for an officialsearch in register of local land charges.

1920 - 1950

ACC/0538/2ND DEP/4316 Death certificate of Andrew Low DON ofHighgate, retired linen goods merchant.

30 Oct 1921

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 476

Reference Description Dates

ACC/0538/2ND DEP/4317 Sale particulars; Freehold building land atLumpton, near Hounslow.20 Jul 1892 Sale particulars. Various houses &plots of building land in Hounslow. Contractcopies (8)

6 May 1891

ACC/0538/2ND DEP/4318 Papers relating to administration of will ofCharles WEEDON, former, deceased, ofIckenham.Sale particulars of the property, rentalaccounts, legacy duty forms, indemnity forexecutors, declarations, executors accounts,death certificates, accounts with beneficiaries,bills & correspondence.20 items

1874 - 1886

ACC/0538/2ND DEP/4319 Agreement (draft). Uxbridge Rural DistrictCouncil and the West Middlesex DevelopmentCo. Ltd. to development of the Wy HouseEstate, Ickenham.

28 Jan 1927

ACC/0538/2ND DEP/4320 Death certificate of Ebenezer DRAKE ofIsleworth, estate overseer.Note in his handwriting leaving all his money tohis wife. List of assets

29 Oct 1918

ACC/0538/2ND DEP/4321 Manor of Northall. Court of Chancery admissionof Thomas WILSHIN, Thomas CHANDLER andThomas HERBERT in trust for the parishionersof Northall.Premises : parcel of waste land containingapprox. 1 acre with a recently erectedworkhouse.

11 Feb 1806

ACC/0538/2ND DEP/4322 Title page of Bible with marriage of DanielGurney & baptism of his children recorded.

1838 - 1845

ACC/0538/2ND DEP/4323 Administration (copy) of the will of John MILLSgranted to James KARK, administrator of thegoods of Elizabeth FREER (late Mills), widow &sole beneficiary & executrix.

Aug 1848

ACC/0538/2ND DEP/4324 Agreement for tenancy. David GURNEY toChristopher GARWOOD.Messuage & shop, 2 Ledbury Road, Bayswater.Term: 3 years. Rent: £26 for first, £28 forsecond and £30 for third year.

Feb 1856

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 477

Reference Description Dates

ACC/0538/2ND DEP/4325 Rent receipt book. 1856 - 1857

ACC/0538/2ND DEP/4326 Agreement (copy). John FREEBY toChristopher GARWOOD. For repayment of£1750 for building houses in Ledbury Road.

19 Jul 1858

ACC/0538/2ND DEP/4327 Agreement for building lease. ChristopherGarwood to Daniel GURNEY.Two partially erected messuages in LedburyRoad. Consideration: £362 owed or to be owedto Daniel Gurney by Christopher Garwood.

23 Nov 1858

ACC/0538/2ND DEP/4328 Bills & receipts of Daniel Gurney. 1850 - 1875

ACC/0538/2ND DEP/4329 Notice of intended possession of mortgagedpremises. David JACK to George INGERSENT.Premises : messuages in Sutherland Place.

28 Feb 1859

ACC/0538/2ND DEP/4330 Lease. Joseph Gurney to John DULLING.1 Lonsdale Road, Bayswater. Term: 3years.Rent: £38 p.a.

Dec 1863

ACC/0538/2ND DEP/4331 Lease. Joseph Gurney to George Brown.Premises as above. Terms as above.

May 1870

ACC/0538/2ND DEP/4332 Lease; Joseph Gurney to FrederickBREADMAN. Premises as above. Terms asabove.2 copies

2 Apr 1872

ACC/0538/2ND DEP/4333 Agreement for lease. Daniel Gurney to HenryEADE.14, Alexander Terrace, Ledbury RoadNorth.Term : 3 years.Rent : £47.5. p.a.

8 May 1861

ACC/0538/2ND DEP/4334 Agreement to lease. Daniel Gurney to JohnBACON.Stabling etc at 64 Wellington Mews, LedburyRoad North. Term: 3 years. Rent: £35 p.a.

May 1862

ACC/0538/2ND DEP/4335 Agreement for lease. Joseph Gurney withJ.F.H. BETTS.93 Ledbury Road, Bayswater. Term : 3 years.Rent : £50 p.a.

17 May 1870

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 478

Reference Description Dates

ACC/0538/2ND DEP/4336 Agreement for above premises on same terms.Joseph Gurney to Louise WORLEY.

9 Nov 1871

ACC/0538/2ND DEP/4337 Agreement for lease. Joseph Gurney to EdwynANTHONY.91, Ledbury Road, Bayswater. Term : 3 years.Rent : £50 p.a.

3 Feb 1871

ACC/0538/2ND DEP/4338 Agreement for lease. Joseph Gurney toBenjamin THORNE.Premises as above. Term: 3 years Rent:£52.10 p.a.

10 Oct 1874

ACC/0538/2ND DEP/4339 Agreement for lease. William & Jason Gurneyto Francis JARRETT. Premises as above.Term: 3 years Rent: £46 p.a.

29 Sep 1892

ACC/0538/2ND DEP/4340 Agreement to let. Joseph GURNEY to GeorgeKING.91, Ledbury Road, Bayswater.Term: 3 years.Rent: £52.10 p.a.

29 Sep 1875

ACC/0538/2ND DEP/4341 Insurance policy held by William GURNEY withHand-In-Hand Insurance Society on 91 & 93Ledbury Road, Bayswater

1905

ACC/0538/2ND DEP/4342 Letter from H.A. TOMALIN, tenant of 93Ledbury Road, complaining of a plague of ratsin the scullery.

18 Nov 1927

ACC/0538/2ND DEP/4343 Lease. Messrs. PERKINS & THOMPSON toWilliam WALKER.The Northampton Arms, Goswell Street Road,St James' Clerkenwell.Term: 30 years. Rent:£25 p.a.

30 Mar 1802

ACC/0538/2ND DEP/4344 Assignment of lease. John MARRIOT &Samuel MOORE to Thomas MARSON.Premises as in ACC/0538/2nd dep/4343.Consideration: £1200

19 Mar 1806

ACC/0538/2ND DEP/4345 Counterpart lease. Thomas MARSON to JohnMARSON.Premises as in ACC/0538/2nd dep/4343. Term:25 years. Rent: £52.10 p.a.

27 Sep 1806

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 479

Reference Description Dates

ACC/0538/2ND DEP/4346 Assignment of lease. Thomas MARSON to MrsElizabeth MILLS.Premises as in ACC/0538/2nd dep/4343. Term:residue of thirty year term. Consideration:£237.10.

6 Oct 1826

ACC/0538/2ND DEP/4347 Counterpart lease. Daniel GURNEY to JamesTURNHAM.Premises as in ACC/0538/2nd dep/4343. Term:18½ years. Rent: £100 p.a.

21 Apr 1853

ACC/0538/2ND DEP/4348 Agreement to let. Daniel GURNEY to JamesPAYNEPremises: house & shop in Great WilliamStreet, Islington.Term: 3 years.Rent: £45 p.a.

22 May 1854

ACC/0538/2ND DEP/4349 Agreement to let. Daniel GURNEY to CharlesDAWSON.Premises & term as in ACC/0538/2nddep/4348. Rent: £40 p.a.

15 Sep 1860

ACC/0538/2ND DEP/4350 Agreement for lease. Joseph Gurney toFrederick Stanley.Premises: No. 207 Copenhagen St, Islington.Term: 3 years Rent £40 p.a.2 copies.

23 Apr 1864

ACC/0538/2ND DEP/4351 Agreement for lease. Joseph Gurney to W.N.G.LANCEPremises as above. Term 3 years Rent £42p.a.2 copies

30 Oct 1865

ACC/0538/2ND DEP/4352 Agreement for lease. Renewed on same terms. 30 Oct 1865

ACC/0538/2ND DEP/4353 Agreement for lease. Renewed at rent of £42p.a.30 Oct 1874 Agreement for lease. Renewed atrent of £44 p.a.

30 Oct 1865

ACC/0538/2ND DEP/4354 Consent by David Gurney of Vail, Iowa, U.S.A.to Joseph Gurney executor of Daniel Gurney,accepting surrender of present lease of 'GoldenLion' Copenhagen St., and granting a freshone.

29 Nov 1873

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 480

Reference Description Dates

ACC/0538/2ND DEP/4355 Lease. Joseph GURNEY to George BAYLISS.Premises:178 Copenlingen Street, Islington.Term: £14.Rent: £43 p.a.

6 Mar 1873

ACC/0538/2ND DEP/4356 Assignment of lease. George Bayliss to CharlesPACE.Premises as in ACC/0538/2nd dep/4355

15 Dec 1873

ACC/0538/2ND DEP/4357 Surrender of lease. Mrs Sarah Maria PACK toWilliam & Jason GURNEY.Premises as in ACC/0538/2nd dep/4355

1883

ACC/0538/2ND DEP/4358 Sale particulars. Leasehold houses and shopsin Ledbury Road, Lousdale Road & Mews,Sutterland Place, Norfolk Terrace, WestborneGrove, Boyswater and 'Golden Lion' PublicHouse in Copenhagen St., Islington.In Court of Chancery, Gurney & Walters.

24 Oct 1879

ACC/0538/2ND DEP/4359 Agreement for lease (draft). John & RichardGurney to John Gurney & others.Premises: parcel of land called Tunlowcontaining approx, 11 acres in Northolt. Term:21 years. Rent: surface rent £24 p.a. &additional rent of 1/3d for every 1000 bricksmade.

1857

ACC/0538/2ND DEP/4360 Agreement for lease. Joseph GURNEY andMrs M.A. MACMULLEN.18A Sutherland Place, Paddington. Term: 3years. Rent: £45 p.a.30 Jun 1875 Agreementfor lease.Joseph Gurney to MaryFARRINGTON.Premises as above.Yearlytenancy at rent of £55 p.a. insert 29 Sep 1866Agreement for lease.William King (agent of executors of late DanielGurney) to -GRIFFEN. Premises asabove.Term: 3 years.Rent:£52.10 p.a.

5 Dec 1864

ACC/0538/2ND DEP/4361 Memorandum. John GURNEY to Messrs. C. &T.H.R. Woodbridge.Deposit of mortgage & deeds to secure £100.

1 Feb 1881

ACC/0538/2ND DEP/4362 Agreement for lease. Charles CORDERY toWilliam GURNEY.Premises:14 Disraeli Road.Term: 3 years.Rent:£42 p.a.

7 Jun 1894

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 481

Reference Description Dates

ACC/0538/2ND DEP/4363 Agreement for lease. Henry BIRD to WilliamGURNEYPremises as aboveTerms as above.

22 Mar 1897

ACC/0538/2ND DEP/4364 Quarterly rent accounts. From Fox & Sons toMrs GURNEY for property in Stewart Road,Bournemouth.Inclusive of accounts in series missing18 items

Dec 1909 -Mar 1914

ACC/0538/2ND DEP/4365 Brewers' and Will merchants account books ofDaniel GURNEY, together with other household& business bills.7 items

1837 - 1863

ACC/0538/2ND DEP/4366 General Cemetery Company. Grant of right ofburial in Kensal Green Cemetery to DanielGurney.

29 Jan 1845

ACC/0538/2ND DEP/4367 Fire & domestic servants insurance policiesheld by Danie, Charlotte & William Gurney.4 items

1854, 1887,1907

ACC/0538/2ND DEP/4368 Account book;Daniel Gurney with public housesowned or supplied by him: Indexed underlicensee.

1847 - 1868

ACC/0538/2ND DEP/4369 Gurney Ledger. Early years contain paymentsfor beer & spirits for public house (? TheWalmer Castlle)Later years rents collected,various properties. Indexed.1 vol.

1862 - 1927

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 482

Reference Description Dates

ACC/0538/2ND DEP/4370 Will of Daniel GURNEY of Northolt (copy).To wife Emma all household goods, legacy£200 & annuity of £100, in addition tosettlement, chargeable on Golden Lion publichouse. To sons £250. Houses 11, 12 & 13Bemerton Terrace, Islington and houses inAlexander Terrace, Paddington on trust to payrents etc equally between daughters Charlotte,Mary & Ellen. Public houses, the Hoop atNotting Hill Gate, the Walmer CastleBayswater, to be sold & the proceeds togetherwith residue of personal estate equally amongchildren. Trustees: Joseph Gurney brother,John Gurney his cousin. 11 Apr 1861 Codicilbequeathing extra £50 annuity to wife. Share ofresiduary estate to son Daniel to be put in trustfor investment to pay at discretion of Trustees.Will proved 19 May 1863

19 Jan 1860

ACC/0538/2ND DEP/4371 Apprenticeship indenture. William Gurney toWilliam TULLOCH, tea dealer & Grocer.Term: 4 years. Consideration: £40.

2 May 1870

ACC/0538/2ND DEP/4372 Probate; will of Joseph GURNEY of Pinner,farmer.All real and personal estate in trust to be soldand monies divided equally among children onmajority. Trustees: sons Joseph and FrederickGeorge. 24 Oct 1816 Lease. William, LordKensington, to Thomas SMYTH. messuagebeing 8th house in Kensington Place West,Kensington. Term: 94 years. Rent: £4.10 p.a.Consideration: £401. These two documentswere folded together but connection is notapparent. Will proved 30 Aug 1892

29 Sep 1879

ACC/0538/2ND DEP/4373 Estimates & bills to William Gurney from W.Bedwell & Sons, builders & decorators.Also undated letter from them re repairs to'No.95'; no further information

1891 - 1926

ACC/0538/2ND DEP/4374 Memorandum book of rents collected onaccount of Miss Charlotte Gurney, Mrs MaryHENDRY & W. WALTERS.1 vol.

1892 - 1894

ACC/0538/2ND DEP/4375 Insurance policies & correspondence of WilliamGurney.

1894, 1898 -1917

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 483

Reference Description Dates

ACC/0538/2ND DEP/4376 Rent receipt books property belonging toWilliam GURNEY.1923 - 1926 Correspondence.3 vols

1907 - 1918

ACC/0538/2ND DEP/4377 Covenant & Guarantee. Jason Gurney toT.H.R. Woodbridge. Repayment of moneysadvanced to Mrs Emma Gurney.

2 Feb 1909

ACC/0538/2ND DEP/4378 Receipts for premiums paid by William Gurneyto the London Assurance Co.

1911 - 1927

ACC/0538/2ND DEP/4379 Daniel Gurney, deceased. Account of moniesrealised by sale of leasehold properties settledby will.

1913 - 1938

ACC/0538/2ND DEP/4380 Ledger. Household expenses etc of Mrs EmmaGurney & William Gurney.1 vol.

1914 - 1927

ACC/0538/2ND DEP/4381 Correspondence from Woodbridge & Sons toWilliam Gurney.

1918

ACC/0538/2ND DEP/4382 List of certificates of stocks & shares belongingto William & Emily Gurney & to Bernard WilliamGurney.

N.D

ACC/0538/2ND DEP/4383 Miscellaneous accounts & correspondence. 1877 - 1927

ACC/0538/2ND DEP/4384 Lease (copy). Joseph ANDERSON to CharlesPANTRYParcel of land in Conduit Street, Paddingtonwith messuage thereon (abuttals given).Term :96¾ years from Sep 1840.Rent : £40 p.a.

8 Apr 1843

ACC/0538/2ND DEP/4385 Lease. John WRIGHT TREEBY to GeorgeINGERSENTmessuage in Sutherland Place, Paddington.Term: 99 years from 1847. Rent: £8.8 p.a.

20 Aug 1858

ACC/0538/2ND DEP/4386 Abstract of title of Charles Henry BLAKE andJohn PARSON to freehold estate calledPortobello estate at Notting Hill and Bayswater

1796 - 1866

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 484

Reference Description Dates

ACC/0538/2ND DEP/4387 Assignment. Mrs Elizabeth ELLIOTT to SamuelRANSOM.4 Britannia Terrace, Kensal Road, Paddington.Consideration: £125. And abstract of title.

8 Jul 1881

ACC/0538/2ND DEP/4388 Statutory mortgage. Samuel RANSOM toMessrs. Lacy, Hartland, Woodbridge & Co.7 plots of land & 5 houses, 2-6 Union Road,Sudbury. To secure £850.

25 Jun 1883

ACC/0538/2ND DEP/4389 Mortgage. Samuel RANSOM to PeytonDASHWOOD.2,3,4,8,9,10,11 & 12 Stanley Terrace, KensalNew Town; 1,2,3 & 4 Spencer Villas, MaygroveRoad, West Hampstead.2 & 4 Manor Park Road, Finchley. To securenot more than £1,500. 10 Mar 1854 Mortgagetransferred to Messrs. Lacy, Hartland,Woodbridge & Co.

20 Oct 1883

ACC/0538/2ND DEP/4390 Notice to Messrs. BROWNE & RUTHERFORDof 2nd Mortgage & further charge; HOPPING toWHITE.4 parcels of land in Walterton Road,Paddington

12 May 1887

ACC/0538/2ND DEP/4391 Sales particulars & correspondence relating tocottage owned by Dr J.R.B. Dove at ULEY,Glos.

1881 - 1892

ACC/0538/2ND DEP/4392 Notice to J.R.B. Dove of second mortgage of 69Harley Road, Harlesden. Bancroft to Gordon

17 Jul 1895

ACC/0538/2ND DEP/4393 Agreement & Counterpart. Dr J.R.B. Dove toG.D.B. LEVICK. Tenancy of house atWoodridings, Pinner.

25 Feb 1896

ACC/0538/2ND DEP/4394 Letting agreement "Thornbury", Northwood. DrJ.R.B. Dove to A.H. HAILSTONE.

15 Mar 1897

ACC/0538/2ND DEP/4395 Agreement for tenancy; piece of land at Pinner.Dr J.R.B. Dove to H.G. DENT and HenryCHADD. Term: 1 year. Rent: £4 p.a.

21 Jul 1902

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 485

Reference Description Dates

ACC/0538/2ND DEP/4396 Agreement; Tenancy of "Thornbury", MurrayRoad, Northwood. Mrs Agnes Dove to J.H.SEQUEIRA.

21 Ap. 1904

ACC/0538/2ND DEP/4397 Agreement & counterpart letting of "Ardestie"Northwood. Mrs A. Dove to Mrs C. BILLIN.

15 Dec 1904

ACC/0538/2ND DEP/4398 Agreement as above. 22 Sep 1905

ACC/0538/2ND DEP/4399 Policy with London & Lancashire Fire Officeheld by Mrs Agnes Dove for Chestnut Cottage.Pinner.

20 Aug 1907

ACC/0538/2ND DEP/4400 Authority by Mrs Agnes Dove to Dr J.R.B.Dove's trustees to pay rents etc to the MissesDove.

5 May 1910

ACC/0538/2ND DEP/4401 Agreement for tenancy of "Ardestie",Northwood. The Misses Dove to E.G. WOLFEBARRY.

10 Jun 1913

ACC/0538/2ND DEP/4402 Correspondence; Pinner Gas Company,unpaidbill by Mr Wolfe Barry, tenant of the MissesDove.

1913 - 1914

ACC/0538/2ND DEP/4403 Letter; Inland Revenue, increment land valueduty on property in Murray Road, Northwood.[Nos. ACC/0538/2nd dep/4392 - 4403 are alloriginal bundle]

30 Jul 1915

ACC/0538/2ND DEP/4404 Collateral mortgage of assurance policy GeorgePENNY to J.R.B. DOVE and T.H.R.Woodbridge. Premises mortgaged: 26 AlbertTerrace, Willesden. With aforesaid policy

3 Mar 1903

ACC/0538/2ND DEP/4405 Collateral mortgage as above. Premisesmortgaged: 27, Albert Terrace, Willesden. Withpolicy.

3 Apr 1903

ACC/0538/2ND DEP/4406 Papers; mortgage by William HenrySOKENHAM to Mathilda Mary Dove, land inFox Lane, Cowley & 3 cottages in Northolt.INCLUDES Accounts of 1st mortgagee6 items

1911 - 1913

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 486

Reference Description Dates

ACC/0538/2ND DEP/4407 Lease (draft). Misses M.M. & A.E. DOVE to DrR.E. HUMPHRY.Ardestie, Northwood. Term: 14 years.Rent: £70p.a. Endorsed in pencil "Not used - negotiationended, see letters annexed"

1913

ACC/0538/2ND DEP/4408 Correspondence13 items

1915 - 1917

ACC/0538/2ND DEP/4409 Lease & Counterpart. The Misses M.M. & A.E.Dove to Dr. R.E. HUMPHRY. "Ardestie", Northwood. Term: 14 years. Rent:£75 p.a. Also a copy of the above.

8 Dec 1913

ACC/0538/2ND DEP/4410 Assignment of lease (copy). Dr. R.E.HUMPHRY to Dr. M.W. STEWART-SMITH.Ardestie, Northwood.

3 Jul 1920

ACC/0538/2ND DEP/4411 Surrender of lease. Dr. M.W. STEWART-SMITH to the Misses M.M. & A.E. Dove.Ardestie, Northwood.

30 Dec 1922

ACC/0538/2ND DEP/4412 Agreement to sell. James WHITTLE to Dr.J.R.B. DOVE.Corner plot of land at junction of Hallowell Road& Green Lane, Northwood. Consideration:£225. Plan3 copies.

24 Feb 1898

ACC/0538/2ND DEP/4413 Abstract of the title of James WHITTLE to aparcel of land in Green Lane, Northwood.

1888 - 1898

ACC/0538/2ND DEP/4414 Notices to Dr. J.R.B. Dove from UxbridgeR.D.C, money due for making up HallowellRoad and Murray Road with receipts attached.2 items.

5 Mar 1903

ACC/0538/2ND DEP/4415 Counterpart lease. Misses Mathilda Mary &Agnes Evelyn DOVE to Dr. M.W. STEWART-SMITH.Ardestie, Northwood.Term: 21 years.Rent:£100 p.a.

1 Jan 1923

ACC/0538/2ND DEP/4416 Licence to assign (copy). Misses M.M. & A.E.Dove to Dr. M.W. Stewart-Smith.Premises as in ACC/0538/2nd dep/4415

16 Nov 1929

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 487

Reference Description Dates

ACC/0538/2ND DEP/4417 License to assign. Misses M.M. & A.E. Dove toDr R.N. KINNISON.Premises as in ACC/0538/2nd dep/4415

1 Sep 1930

ACC/0538/2ND DEP/4418 Atlas Assurance Co. Insurance policy held bythe Misses Dove on Ardestie House &buildings.ACC/0538/2nd dep/4412 - 4418 are an originalbundle

1926 - 1927

ACC/0538/2ND DEP/4419 Building contract. Charles BROWN to Dr. JohnDove.Erection of house in Hallowell Road,Northwood. Consideration: £917. Alsospecification of works.

27 Mar 1900

ACC/0538/2ND DEP/4420 Building contract. Charles BROWN to Dr. JohnDove.Erection of house in Hallowell Road,Northwood. Consideration: £917. Alsospecification of works.

27 Mar 1900

ACC/0538/2ND DEP/4421 Mortgage (draft). Mrs Ann Le Duc to Mrs AgnesDove.51 Minet Ave. Harlesden & policy of assurancein the Rock Life Assurance Co. To secure£400.

14 Nov 1892

ACC/0538/2ND DEP/4422 Mrs Agnes Dove. List of mortgages inHarlesden & Southall.

1 Nov 1898

ACC/0538/2ND DEP/4423 Dr. John Reuben Bathurst Dove, deceased.Executorship account.

Dec 1904

ACC/0538/2ND DEP/4424 Further account Jun 1906

ACC/0538/2ND DEP/4425 Rough account showing investments & propertyforming the Trust Estate.

Mar 1909

ACC/0538/2ND DEP/4426 Receipts & Payments on Mrs Le Duc's propertymortgaged to Miss M.M. Dove.

1907 - 1917

ACC/0538/2ND DEP/4427 Income & Expenditure account for 25,Shakespeare Ave, mortgaged by Marant toMiss M.S. Dove.

1909 - 1917

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 488

Reference Description Dates

ACC/0538/2ND DEP/4428 Dr. J.R.B. Dove, dec'd. Particulars, mortgagesheld by Messrs. Woodbridge & Sons & tointerest of which Mrs Dove was entitled for life.

Dec 1909

ACC/0538/2ND DEP/4429 Mrs Agnes Dove, deceased. Particulars ofBristol mortgages.3 items.

21 Nov 1910

ACC/0538/2ND DEP/4430 Mrs Agnes Dove, deceased. Valuation forprobate of Ardestie,'Northwood & its contents.2 items.

28 Nov 1910

ACC/0538/2ND DEP/4431 Letter from Messrs. Woodbridge & Sons re MrsCoker's mortgages.

Jan 1911

ACC/0538/2ND DEP/4432 Dr. J.R.B. & Mrs A. Dove, deceased. MissesDove's account of receipts & payments.

Feb 1911

ACC/0538/2ND DEP/4433 Rough estimate of estates & proposed schemefor division among residuary legatees.2 copies

ND

ACC/0538/2ND DEP/4434 Rough instructions for division of estates. N.D

ACC/0538/2ND DEP/4435 Particulars of mortgages to be taken over bythe misses Dove as part of their shares in theestates

ND

ACC/0538/2ND DEP/4436 Transfers of mortgage (draft). Executors &trustees Messrs. C. Woodbridge & her saiddaughter & son Miss Agnes Evelyn Dove.32 & 36 Nightingale Road, 91 Carlyle Ave., 106Shakespeare Ave., Willesden, respectively.4 items.

5 Apr 1911

ACC/0538/2ND DEP/4437 Particulars of property to which the MissesDove are entitled in equal shares.3 items.

Jun 1911

ACC/0538/2ND DEP/4438 Draft & copy letters to the Misses Dovequaranteeing interest & part principal on theMarlesden mortgages.4 items.

Aug 1911

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 489

Reference Description Dates

ACC/0538/2ND DEP/4439 Reserved guarantees as above.4 items.

27 Mar 1917

ACC/0538/2ND DEP/4440 Particulars required as to mortgages (copy). 1911

ACC/0538/2ND DEP/4441 Letter to Frank [Woodbridge] from M.M. Dove,mortgages.

31 Jul 1917

ACC/0538/2ND DEP/4442 Agreement to purchase property comprised incertain mortgages at Willesden. Miss M.M.Dove to Messrs. C. & T.H.R. Woodbridge.(4 copies - 2 draft)

27 Dec 1917

ACC/0538/2ND DEP/4443 As above for Miss A.E. Dove.3 copies

27 Dec 1917

ACC/0538/2ND DEP/4444 Misses M.M. & A.E. Dove to Messrs. C. &T.H.R. Woodbridge.Observations on titles tomortgaged properties and draft copy2 items.

1917

ACC/0538/2ND DEP/4445 Schedules of documents in possession ofMessrs. Woodbridge & Sons, belonging toMessrs M.M. & A.E. Dove and to Miss M.S.Dove, deceased.4 items.

1917

ACC/0538/2ND DEP/4446 Draft assignment. Miss M.M. Dove to Messrs.C. & T.H.R. Woodbridge. 32 Nightingale Road,Harlesden, 91 Carlyle Ave & 106 ShakespeareAve Wellesden

17 Jan 1918

ACC/0538/2ND DEP/4447 Mortgage (draft). Messrs. C. & T.H.R.Woodbridge to Miss M.M. Dove.Premises as above., also 51, Minet Ave.7 items.

18 Jan 1918

ACC/0538/2ND DEP/4448 Consent to mortgagee exercising power of sale.Mrs Mary Penny & others to Miss M.M. Dove.4 copies

1918

ACC/0538/2ND DEP/4449 Notice to Law Union & Rock Assurance Co.from Woodbridge & Sons that one of theirpolicies assigned5 copies

1928

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 490

Reference Description Dates

ACC/0538/2ND DEP/4450 Mortgages (draft). Messrs. C. & T.H.R.Woodbridge to Misses M.M. & A.E. Doverespectively. 66 Minet Ave., 74 & 76 Minet Ave.To secure £150 & £300.3 items.

15 Feb 1919

ACC/0538/2ND DEP/4451 Transfer of mortgage (draft). Miss M.M. Dove toMessrs. C. & T.H.R. Woodbridge. œ230 on No.42 Shelley Road, Willesden.

30 Mar 1920

ACC/0538/2ND DEP/4452 Charge for securing £100. (draft). Messrs. C. &T.H.R. Woodbridge to Miss M.M. Dove.

15 Apr 1920

ACC/0538/2ND DEP/4453 MiscellaneaNos ACC/0538/2nd dep/4421 - 4453 are anoriginal bundle

1911 - 1917

ACC/0538/2ND DEP/4454 Will of Curtis LESTER, labourer of Thornbury,GlosHis cottage to his son Curlis LESTER and thegarden ground attached to be divided betweenhis children, Curtis, George, Charlotte, wife ofJohn Bennett, & Maria, wife of Henry Williams.INCLUDES1861 - 1901 Correspondence re John Bennett'spurchase of the other shares, & of SusannahDove's purchase of the property after his death.9 items.

17 Nov 1851

ACC/0538/2ND DEP/4455 Agreement. Henry, Earl of DUCIE & MissSusannah DOVE. For the lease of FalfieldHouse, Falfield, Glos. on a yearly tenancy.Rent: £26 p.a.

14 Nov 1895

ACC/0538/2ND DEP/4456 Messrs. Woodbridge & Sons in account withMiss S.E. Dove as to mortgages from Messrs.W.R.N. Dove & S.C. Dove

Dec 1907

ACC/0538/2ND DEP/4457 Correspondence2 items

1907 - 1908

ACC/0538/2ND DEP/4458 Miscellaneous papers & correspondence ofMiss Susannah Elizabeth Dove; insurancepolicies, stock certificates etc.Nos ACC/0538/2nd dep/4454 - 4458 are anoriginal bundle

1888 - 1936

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 491

Reference Description Dates

ACC/0538/2ND DEP/4459 Marriage settlement. Eliza MathildaWOODMAN with the consent of William DOVE,her intended husband, to William WOODMAN& the Rev. William Bathurst WOODMAN astrustees.Sums of £3630 & £448.Interest & income to be paid to Mrs WilliamDove for life, afterwards to William Dove for life& then in trust for any children.

22 Dec 1830

ACC/0538/2ND DEP/4460 Power of attorney. Mrs M. DOVE & Rev. W.E.WHITE to F.H. DUNGAR. Re the will of WilliamWoodman Dove.

24 Nov 1880

ACC/0538/2ND DEP/4461 Power of attorney. John HENSLEY to P.H.Dungar. Re the will of William Woodman Dove

16 Mar 1881

ACC/0538/2ND DEP/4462 Administration of the effects of the Rev. WilliamWoodman DOVE of New South Wales, with willattached. Sole legatee, his wife Martha.Executors: Martha Dove, John Hensley.

3 May 1881

ACC/0538/2ND DEP/4463 Release. J.R.B. Dove & his sisters to W.B.Woodman & Eustace BUTTON, trustees of themarriage settlement of Mr & Mrs William DOVE.Sums as in ACC/0538/2nd dep/4459

30 May 1881

ACC/0538/2ND DEP/4464 Account (draft). The trustees of Mrs ElizaMathilda Dove with the executors of the lateWilliam Woodman Dove.

1881

ACC/0538/2ND DEP/4465 Papers re Mr & Mrs William Dove's marriagesettlement. Succession duty forms, epitome ofmarriage settlement, death certificate of WilliamWoodman Dove etc.[Nos. ACC/0538/2nd dep/4459 - 4464 are anoriginal bundle]7 items.

1880 - 1881

ACC/0538/2ND DEP/4466 Administration of the goods of William Dove, ofFalfield, Gloucestershire granted to his widowEliza Mathilda.

8 Nov 1856

ACC/0538/2ND DEP/4467 Further administration of the goods of WilliamDove granted to his son John on the death ofthe widow.

17 Dec 1880

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 492

Reference Description Dates

ACC/0538/2ND DEP/4468 Probate of the will of Eliza Mathilda DOVE ofThornbury, Gloucestershire, widow.Her household effects to her daughterMarianne Selina Dove, & Susanna ElizabethDove, subject to proviso.Real estate & residue of personal estateequally between her two said daughters, herson John Reuben Bathurst Dove & Martha,widow of her son William Woodman Dove.Executors & trustees: her said daughter & son.Will proved 14 Aug 1880

19 Nov 1875

ACC/0538/2ND DEP/4469 Papers relating to the administration of the willof Eliza Mathilda DOVE, including inventory,residuary account, statutory declaration,executorship account, varied accounts etc.24 items.

1856 - 1935

ACC/0538/2ND DEP/4470 Probate of the will of the Rev. William BathurstWOODMAN of Stroud, Glos.An annuity of £50 to his daughter-in-lawElizabeth Woodman, an annuity of £70 to hishousekeeper Ann Smith. Residue of hispersonal & real estate to his nephew JohnReuben Bathurst Dove & Susanna Elizabeth &Marianne Selina Dove his nieces. Number ofsmall bequests of goods & money.Executors: John Reuben Bathhurst Dove,Susanna Elizabeth Dove and Alfred JosephHobbs.Will proved 1 Jun 1882

23 Oct 1878

ACC/0538/2ND DEP/4471 Residuary account, succession duty and legacyreceipt forms, under the wills of WilliamWoodman & William Bathurst Woodman.INCLUDES1896 Correspondence1 item

1855, 1882

ACC/0538/2ND DEP/4472 Release in respect of funds set apart to answeran annuity under the will of William Woodman,deceased. Mrs Annie Elizabeth Woodman &others to Dr Dove & Miss S.E. Dove.

31 Dec 1887

ACC/0538/2ND DEP/4473 Sale of a medical practice. Sophia KELLY,widow, to John Reuben Bathurst DOVE;Assignment of goodwill, current account,correspondence etc.6 items.

1868 - 1869

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 493

Reference Description Dates

ACC/0538/2ND DEP/4474 Assignment of goodwill of surgeon. PercyPOPE to J.R.B. Dove.

21 Sep 1882

ACC/0538/2ND DEP/4475 Agreement. William Henry Scratchley & J.R.B.Dove. For the employment of Scratchly as anassistant surgeon at a salary of œ130 p.a.

25 Apr 1890

ACC/0538/2ND DEP/4476 Deed of partnership. Dr. J.R.B Dove and W.B.Dove with George D.B. LEVICK. In thebusiness of physicians & surgeons.

25 Feb 1896

ACC/0538/2ND DEP/4477 Deed as to dissolution of partnership. Dr. J.R.B.Dove and Messrs. G.D.B. LEVICK & W.B.Dove.

7 Dec 1901

ACC/0538/2ND DEP/4478 Deed of partnership. G.D.B. Levick and W.B.Dove. As above.

7 Dec 1901

ACC/0538/2ND DEP/4479 Power of attorney. Dr. W.B. Dove to Dr. J.R.B.Dove. To continue the medical practice inPinner he is forced by ill health to leave.

12 May 1902

ACC/0538/2ND DEP/4480 Power of attorney. Dr. W.B. Dove to Dr. J.R.B.Dove.

28 Jan 1903

ACC/0538/2ND DEP/4481 Probate of the will of Marianne Selina DOVE ofFalfield, Gloucestershire.Various pecuniary legacies. All her householdgoods to her sister Susanna Elizabeth DOVE.The residue of her personal estate & her realestate in trust to be sold & the money to beinvested with the income to her sister Susannafor life and on her death one moiety to paylegacies of £200 to her nieces Mary and AgnesDove & the rest divided between her othernieces & nephews; of the other moiety to paythe income to her brother, Dr John Dove & hiswife Agnes for life & on their death to divide itamong her nieces & nephews.Executors & trustees: Dr. John Dove & ThomasHenry Riches Woodbridge.Will proved 30 Oct 1895

13 Jan 1888

ACC/0538/2ND DEP/4482 Bank book of Marianne Selina Dove with theNational Provincial Bank.

1891 - 1895

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 494

Reference Description Dates

ACC/0538/2ND DEP/4483 Legacy duty receipt forms under the will of MissMarianne Selina Dove, deceased.7 items including one signed by DoctorBarnardo

1895

ACC/0538/2ND DEP/4484 List of Marianne Selina Dove's shares sent bySusanna Elizabeth Dove.

1895

ACC/0538/2ND DEP/4485 Miss Marianne Selina Dove, deceased.Account of income from death.3 items.

Apr 1896

ACC/0538/2ND DEP/4486 Miss Marianne Selina DOVE, deceased.Executorship accounts & copies, trusteesaccounts etc.17 items.

1896 - 1938

ACC/0538/2ND DEP/4487 Mortgage. John Clement Dove to SusannaElizabeth Dove. Reversionary interests underthe will of Eliza Mathilda Dove & MarianneSelina Dove. To secure œ400.

12 Oct 1897

ACC/0538/2ND DEP/4488 Marianne Selina Dove, deceased. Notice ofmortgage by John Clement Dove ofreversionary share.

30 Nov 1897

ACC/0538/2ND DEP/4489 Residuary estate, settled estate and legacyduty forms, together with lists of legacies,shares, mortgages etc.

1891 - 1922

ACC/0538/2ND DEP/4490 Transfer. Susanna Elizabeth Dove to MaryBathurst Dove & Agnes Martha Dove. Balanceof œ275 one on mortgage from John ClementDove.

30 Dec 1907

ACC/0538/2ND DEP/4491 Marianne Selina Dove's executors. Furtherexecutorship account & account showinginvestments of estate at death.

Jun 1908

ACC/0538/2ND DEP/4492 Appointment. Francis C. Woodbridge &Mathilda Mary Dove as trustees of the will ofMarianne Selina Dove in the place of Dr. J.R.B.Dove, deceased

20 Jul 1908

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 495

Reference Description Dates

ACC/0538/2ND DEP/4493 Share certificates & correspondence. MarianneSelina Dove, deceased.

1882 - 1908

ACC/0538/2ND DEP/4494 Mortgage. Dr. W.B. Dove to Mrs L.A. BUNT.Reversionary share under the will of MissMarianne Selina Dove, deceased, for securingœ400 & interest.2 copies

30 Mar 1910

ACC/0538/2ND DEP/4495 Notice to trustees of mortgage pinned to theabove document.

5 Apr 1910

ACC/0538/2ND DEP/4496 Notice to trustees of the will of Marianne SelinaDove of mortgage of reversionary share inresiduary estate. Dr. W.B. Dove to Mrs L.A.BUNT.2 copies.

5 Apr 1910

ACC/0538/2ND DEP/4497 Further charge. Dr W.B. Dove to Mrs L.A.BUNT. Share under will of Miss M.S. Dove forsecuring œ275.

12 Apr 1937

ACC/0538/2ND DEP/4498 Marianne Selina Dove, deceased. Particulars oftrust estate.

1912, 1917,1929

ACC/0538/2ND DEP/4499 Appointment of new trustees of the will ofMarianne Selina Dove. Agnes Evelyn Dove &Tom Philip Woodbridge.

6 May 1937

ACC/0538/2ND DEP/4500 Correspondence3 items

1937

ACC/0538/2ND DEP/4501 Miscellaneous correspondence, sharecertificates etc.

1895

ACC/0538/2ND DEP/4502 Probate of the will of John Reuben BathurstDOVE of Pinner, surgeon.To his wife Agnes, all his household propertyand £200. All the residue of his personal & realestate in trust to be sold & the money investedfor the benefit of his wife for life and on herdeath equally between his children.Trustees: Agnes Dove & Charles Woodbridge.Will proved 16 Mar 1904

31 Oct 1900

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 496

Reference Description Dates

ACC/0538/2ND DEP/4503 J.R.B. DOVE, deceased. His bank book 1898-1904, draft executorship account &correspondence to executors, etc.

1898 - 1908

ACC/0538/2ND DEP/4504 Corrective affidavit for residuary account. Dr.J.R.B. Dove, deceased. And Copy.

1904

ACC/0538/2ND DEP/4505 Bills & receipts etc of the executors of Dr. JohnReuben Bathurst Dove.50 items

1904

ACC/0538/2ND DEP/4506 Correspondence giving details of money owedby Dr. William Dove to the estate of his latefather, J.R.B. Dove.

1904

ACC/0538/2ND DEP/4507 Correspondence re Dr Hatch's purchase of Dr.J.R.B. Dove's practice & his tenancy ofChestunt Cottage, Pinner.

1906 - 1909

ACC/0538/2ND DEP/4508 Dr. J.R.B. Dove, deceased. Rough estimate ofvalue of estate.

Aug 1907

ACC/0538/2ND DEP/4509 Agreement. Dr. W.B. Dove and the trustees ofthe late Dr. J.R.B. Dove. As to moneysadvanced to Dr W.B. Dove on account of hisreversionary share in residuary estate.

23 Aug 1907

ACC/0538/2ND DEP/4510 Receipts for sums paid to Dr. W.B. Dove underthe will of Dr J.R.B. Dove.4 items

1904 - 1905

ACC/0538/2ND DEP/4511 Miss Suzanna Elizabeth Dove, surviving trusteeunder the will of the late Mrs Eliza MathildaDove, in account with the children of the lateRev. W.W. Dove.

30 Dec 1907

ACC/0538/2ND DEP/4512 Messrs. Woodbridge & Sons in account withMiss S.E. Dove. Account as to mortgages fromMessrs. W.R.N. Dove & J.C. Dove.2 items.

Dec 1907

ACC/0538/2ND DEP/4513 Correspondence12 items

1897 - 1907

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 497

Reference Description Dates

ACC/0538/2ND DEP/4514 Mortgage of a reversionary share under the willof Dr. J.R.B. Dove, deceased, to secure œ500& interest; Dr. William Bathurst Dove toAmbrose HEAL

31 Mar 1909

ACC/0538/2ND DEP/4515 Notice of above mortgage. Andcorrespondence

5 Apr 1909

ACC/0538/2ND DEP/4516 Will of Mrs Agnes DOVE, wife of J.R.B. Dove ofPinner M.D.Legacies of £200 to each of her children MaryMathilda, William Bathurst and Agnes Evelyn.Small legacies to her brother Eustace BUTTON& sister Eliza Button and sister-in-law SusannaDove.Residue of real & personal estate to herhusband whom she appoints executor.INCLUDES27 Jun 1904 Letter re new will from Mrs Doveto Woodbridge & Sons.

24 Jan 1899

ACC/0538/2ND DEP/4517 Will of Agnes DOVE of Northwood, widow(copy).All her household effects equally between herdaughter Mary Matilda and Agnes Evelyn Dove,and a legacy of £100 to each. To her sonWilliam Bathurst Dove & wife Marguerite £25each and to her grandson William £100.Residue of her real & personal estate to beconverted into money & divided equallybetween her three children.INCLUDES17 Dec 1910 Declaration by T.H.R. Woodbridgere Agnes Dove dec. for the Vale Co.

3 Sep 1909

ACC/0538/2ND DEP/4518 Will of Agnes DOVE of Northwood, widow(copy).All her household effects equally between herdaughter Mary Matilda and Agnes Evelyn Dove,and a legacy of £100 to each. To her sonWilliam Bathurst Dove & wife Marguerite £25each and to her grandson William £100.Residue of her real & personal estate to beconverted into money & divided equallybetween her three children.INCLUDES17 Dec 1910 Declaration by T.H.R. Woodbridgere Agnes Dove dec. for the Vale Co.

3 Sep 1909

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 498

Reference Description Dates

ACC/0538/2ND DEP/4519 Probate of the will of Mrs Agnes Dove ofNorthwood, widow.Her personal estate equally between her twodaughters Mathilda Mary & Agnes Evelyntogether with a legacy of £100 each. Legaciesto a nephew & her grandson. Real estate intrust to be sold & the money over & above thatpaid in legacies, equally between her daughters& her son William.Trustees: Mathilda Mary Dove & A.R.Woodbridge.Also an office copy of the above.

9 Sep 1909

ACC/0538/2ND DEP/4520 Probate of the will of Mrs Agnes Dove ofNorthwood, widow.Her personal estate equally between her twodaughters Mathilda Mary & Agnes Evelyntogether with a legacy of £100 each. Legaciesto a nephew & her grandson. Real estate intrust to be sold & the money over & above thatpaid in legacies, equally between her daughters& her son William.Trustees: Mathilda Mary Dove & A.R.Woodbridge.Also an office copy of the above.

9 Sep 1909

ACC/0538/2ND DEP/4521 Executorship account. Mrs Agnes Dove,deceased.

Apr 1911

ACC/0538/2ND DEP/4522 Legacy receipt form under will of above. Jan 1911

ACC/0538/2ND DEP/4523 Stock transfers. Charles Woodbridge andWilliam Bathurst Dove to Mathilda Dove &Agnes Dove, under the will of Mrs Agnes Dove.

1911

ACC/0538/2ND DEP/4524 Case for the opinion of counsel re appointmentof new trustee under the will of J.R.B. Dovedeceased. And draft.

1910

ACC/0538/2ND DEP/4525 Executors' costs for Agnes Dove dec. & J.R.B.Dove dec. & correspondence

1909 - 1911

ACC/0538/2ND DEP/4526 Case for the opinion of counsel (copy) relegacies to the children of Agnes Dove andEustace Button under the will of Eliza AnnButton.

1910

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 499

Reference Description Dates

ACC/0538/2ND DEP/4527 Dr. J.R.B. Dove, deceased, and Mrs AgnesDove, deceased. Rough estimate of estates &proposed scheme for division among residuarylegatees.

Feb 1911

ACC/0538/2ND DEP/4528 Draft separate statements re above. Apr 1911

ACC/0538/2ND DEP/4529 Dr. J.R.B. Dove, deceased. Executorshipaccount to close.

Apr 1911

ACC/0538/2ND DEP/4530 Miscellaneous correspondence, sharecertificates etc.

1892 - 1911

ACC/0538/2ND DEP/4531 Quarterly interest accounts on the estate ofSusanna Elizabeth Dove.

1896 - 1919

ACC/0538/2ND DEP/4532 Share certificates & correspondence etc chieflywith the Taff Vale Railway Co.

1898 - 1914

ACC/0538/2ND DEP/4533 Lists of mortgages held by Susanna ElizabethDove.5 items

1896 - 1912

ACC/0538/2ND DEP/4534 Bank book of Susanna Elizabeth Dove with theNational Provincial Bank.

1925 - 1936

ACC/0538/2ND DEP/4535 Copies of a power of attorney. Miss SusannaElizabeth Dove to Miss Mathilda Mary Dove.

11 Dec 1935

ACC/0538/2ND DEP/4536 Probate of the will & codicils of SusannaElizabeth DOVE of Falfield Gloucestershire.

1938

ACC/0538/2ND DEP/4537 Probate of the will & codicils of SusannaElizabeth DOVE of Falfield Gloucestershire.

1938

ACC/0538/2ND DEP/4538 Susanna Elizabeth DOVE, deceased, Accountfor division32 copies

1938

ACC/0538/2ND DEP/4539 Estate duty, residuary account & legacy receiptforms.

1937

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 500

Reference Description Dates

ACC/0538/2ND DEP/4540 Sale catalogue. Contents of Falfield House.Also accounts from Sothebys' & Co. & John EPRITCHARD & Co. of Bristol.

25 & 26 Nov1937

ACC/0538/2ND DEP/4541 The London Gazette. 30 Nov 1937

ACC/0538/2ND DEP/4542 The Thornbury Gazette. 4 Dec 1937

ACC/0538/2ND DEP/4543 Bills, correspondence, death certificate andexecutors' bank statements.

1937, 1938

ACC/0538/2ND DEP/4544 Bank statements of Miss Mathilda Mary Dovewith Barclays' Bank.

1935 - 1937

ACC/0538/2ND DEP/4545 Power of attorney. John Clement Dove ofAuckland, N.Z. to Mathilda Mary and AgnesEvelyn Dove.

9 Sep 1936

ACC/0538/2ND DEP/4546 Power of attorney. Mary Bathurst Dove andAgnes Martha Dove of Ashfield. New SouthWales, to Edgar Thomas Woodbridge and TomPhilip Woodbridge.

5 Oct 1937

ACC/0538/2ND DEP/4547 Statement showing value of the estate of thelate Mathilda Mary Dove as sworn for probateand the approximate value of the residuaryestate.

1937

ACC/0538/2ND DEP/4548 Supplemental account for the estate of the rateMathilda Mary Dove.

1937 - 1938

ACC/0538/2ND DEP/4549 Power of attorney. Miss Agnes Evelyn Dove toTom Philip Woodbridge

23 Feb 1939

ACC/0538/2ND DEP/4550 Probate of the will of Agnes Evelyn Dove ofBristol.Various pecuniary legacies and the residue ofher real & personal estate in trust to be sold &the money to go to her niece Margarite SylviaWARD.Trustees : Tom Philip Woodbridge & RowenaHARRISWill proved 11 Aug 1950

7 Jun 1948

ACC/0538/2ND DEP/4551 Correspondence. 1884 - 1911

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 501

Reference Description Dates

ACC/0538/2ND DEP/4552 Lease & release. Ralph DEANE to GeorgeROBINSON.Premises : house & six acres in Ruislip and afurther 5 closes containing 28 acres inHarefield.Consideration : £2,500.

2 Jan 1825

ACC/0538/2ND DEP/4553 Lease & release. William STENT to GeorgeROBINSON.Premises : the Long field, St Catherine's End,Ruislip containing 7 acres.Consideration : £515

17 Nov 1837

ACC/0538/2ND DEP/4554 Rough notes on the family & heirs of WilliamBENNING & his wife Sarah DEE.4 items.

Aug 1882

ACC/0538/2ND DEP/4555 Covenant. Walter GREATREX of St Catherine'sEnd, Ruislip, to his sons Walter & John EdwinGreatrex.To assign Goodwill, books, debts & capital inconsideration of £12 per week for life toassignor.

28 Jun 1884

ACC/0538/2ND DEP/4556 Administration of the estate of WalterGREATREX of St Catherine's End, Ruislipgranted to John Greatrex his son.

12 Sep 1898

ACC/0538/2ND DEP/4557 Visiting card of W. JACKSON TAYLOR,stockbroker. Rough pencil diagram of a plot ofland.Nos ACC/0538/2nd dep/4552 - 4337 are anoriginal bundle

N.D

ACC/0538/2ND DEP/4558 Sale particulars; Rose Hale Farm, Ruislip,comprising house & 8 acres of pasture.

25 Feb 1909

ACC/0538/2ND DEP/4559 Abstract of the title of the Rotherham EstatesCompany to No.4 Field Close, Eastcote,Ruislip, part of the Deane Estate. Plan,correspondence etc.

1929 - 1931

ACC/0538/2ND DEP/4560 Conveyance (copy) Kings' College, Cambridgeto A.V. Low.Premises : Freehold land in Park Avenue,Ruislip.Consideration : £1,200.

25 Jun 1935

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 502

Reference Description Dates

ACC/0538/2ND DEP/4561 Diversion of footpath leading from Fore Streetto Park Wood, Eastcote proofs of witnesses,request to justices to view directions as toposting of notices, correspondence etc.N.B. For other: Ruislip deeds see Wilshin familyof Hayes

Feb - Nov1937

ACC/0538/2ND DEP/4562 Lease. Peter CHARLES & his mortgagees toWilliam Kirkpatrick BROWN.Premises: first floor of a warehouse, No. 78Farm St., St Lukes', Middlesex.Term: 21 years.Rent: £85 for first year; £130 p.a. for next fiveyears £150 p.a. for the next nine years and£175 p.a. for the remainder of term.

18 Mar 1882

ACC/0538/2ND DEP/4563 Mortgage. William Kirkpatrick BROWN toMessrs. Lacy, Hartland and Woodbridge.Premises: No. 78 Farm Street and No. 45Golden Lane, St. Luke's.To secure £200.INCLUDES17 Nov 1884 Mortgage as aboveTo secure £100.

14 Mar 1884

ACC/0538/2ND DEP/4564 Lease. John HEPPEL to Anthony HIDE.Premises: No. 23 Park St., Marylebone.Term: 21 years.Rent: £42 p.a.

29 Apr 1822

ACC/0538/2ND DEP/4565 Assignment of lease. Anthony HIDE to ArkelSHIRLEY.Premises as in ACC/0538/2nd dep/4563

22 Oct 1832

ACC/0538/2ND DEP/4566 Assignment of lease. Arkel Shirley to EdwardLATHAM.Premises as in ACC/0538/2nd dep/4563

18 Mar 1833

ACC/0538/2ND DEP/4567 Assignment of lease. Edward Latham to WilliamWHITE.Premises as in ACC/0538/2nd dep/4563

25 Jun 1835

ACC/0538/2ND DEP/4568 Sale poster. St Marylebone, No. 27 TichborneStreet, Edgware Road, in the occupation of MrSimmonds.

14 May 1855

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 503

Reference Description Dates

ACC/0538/2ND DEP/4569 Copy of the entry in the marriage register of St.Pancras for Henry Ashley FREER andElizabeth MILLS.

21 Nov 1826

ACC/0538/2ND DEP/4570 Assignment of lease. George GAYTON andFrancis STOCKWELL to Mary Ann NORTON.Premises: No. 9, Lower Craven Place, KentishTown, St. Pancras.Term: residue of a term of 96 years.Consideration: £110.INCLUDES16 Jun 1854 Memorandum of agreement.Joshua Jullian ALLEN and John OLVER.To lease parcel of garden land behind No. 9,Lower Craven Place for 5 years at £2.2 p.a.AND1874 Schedule of title deeds.

8 Apr 1874

ACC/0538/2ND DEP/4571 Copy of the birth certificate of James WilliamJoseph COLEMAN of Galway, Ireland.

20 Jul 1874

ACC/0538/2ND DEP/4572 'The Small Book' of James William JosephCOLEMAN of the Royal Field Artillery. Thisgives details of personal history, family, andservice record.

1899

ACC/0538/2ND DEP/4573 Certificate of Education of James Coleman. 1900

ACC/0538/2ND DEP/4574 Certified copy of marriage certificate of JamesWilliam COLEMAN, bombardier and ElizabethSarah MOLLOY.

16 Aug 1902

ACC/0538/2ND DEP/4575 Copy of the will of Patrick Thomas FAIR ofPalmerston North, Wellington, New Zealand,farmer.His land near Palmerston North & £1000 to hisbrother Joseph of Galway, with the intention heshould come out & farm it. But if his brotherpredecease him there it to be sold & theproceeds divided among Joseph's children.His section of land at KAIRANGA known asClayton's section to his brother Charles and hisland at Kairanga known as Gallaway's sectionto his brother George.Residuary real & personal estate to be sold topay monetary bequests to other members of hisfamily.Trustee: Public Trustee of New Zealand.

26 Jun 1911

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 504

Reference Description Dates

ACC/0538/2ND DEP/4576 Patrick Thomas FAIR, dec. Correspondencefrom the Public Trust Office, New Zealand, toJames W.J. COLEMAN, Royal Horse & FieldArtillery, India as one of claimants of estate.

1912 - 1917

ACC/0538/2ND DEP/4577 Correspondence from Hongkong & ShanghaiBanking Corporation to James Coleman retransfer of funds to him.

1921

ACC/0538/2ND DEP/4578 Public Trust Office accounts of estate ofdeceased; With share of each claimant.

1922

ACC/0538/2ND DEP/4579 Beneficiaries' account under the will of JohnCharles Fair. Public Trust Office, New Zealand,to James Coleman.

1921

ACC/0538/2ND DEP/4580 Letters from Barclay's Bank to Mr & MrsColeman re. legacy under the will of John Fairof Palmerston, N.Z.

1921 - 1922

ACC/0538/2ND DEP/4581 Supreme Court of New Zealand. Writ ofsummons and statement of claim in the estateof George Henry FAIR. The Public Trustee vArthur Fair & others.INCLUDESOrder directing what parties shall defend ....and fixing times & place for filing statements ofdefence & for hearing.

1922

ACC/0538/2ND DEP/4582 Supreme Court of New Zealand. Writ ofsummons and statement of claim in the estateof George Henry FAIR. The Public Trustee vArthur Fair & others.INCLUDESOrder directing what parties shall defend ....and fixing times & place for filing statements ofdefence & for hearing.

1922

ACC/0538/2ND DEP/4583 Correspondence with Sgt. James Coleman,Indian Ordnance Dept., N.W. Frontier Provinceas one of the next of kin of George FAIR.

1923

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 505

Reference Description Dates

ACC/0538/2ND DEP/4584 Will of James William Joseph COLEMAN, FirstClass Warrant Officer, Indian Ordnance Dept.,of Southall.To his wife Elizabeth Sarah all his real andpersonal estate including money due to himfrom the Public Trustee, New Zealand, left himby his uncles Patrick and John Charles FAIR.Executrix: Elizabeth Coleman.[Will at first declared invalid but subsequentlyallowed.

27 Sep 1920

ACC/0538/2ND DEP/4585 Probate engrossment. 1920

ACC/0538/2ND DEP/4586 Oath of executor 1920

ACC/0538/2ND DEP/4587 Attestations of testator's signature by GeorgeFrederick Moss of Southall and FlorenceSPRECKLEY.

1920

ACC/0538/2ND DEP/4588 Letter from W.E. TAYLOR, the Arsenal, Rowl.pindi to Coleman's widow describing themanner of his death in Jun 1924.

7 Oct 1924

ACC/0538/2ND DEP/4589 Letters from Mrs Coleman to Woodbridge &Sons.

1925

ACC/0538/2ND DEP/4590 Conveyance. Matthew MICHELL & another tothe Isleworth Brewery Ltd.Premises : the "White Swan" beerhouse & twoadjoining cottages at Southall.Consideration: £1000.

28 Dec 1891

ACC/0538/2ND DEP/4591 Conveyance. Charles MILLARD to ArthurHANSON.Premises : Featherstone cottage, Southall.Consideration: £300.

28 Aug 1894

ACC/0538/2ND DEP/4592 Acknowledgement for the production of deeds. 3 Sep 1894

ACC/0538/2ND DEP/4593 Lease & Counterpart. Arthur HANSON toBenjamin HANSON.Premises: Nos. 1 & 2 Featherstone Villas andFeatherstone Cottage.Term : 7 years.Rent : £100 p.a.With plan.

25 Aug 1898

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 506

Reference Description Dates

ACC/0538/2ND DEP/4594 Conveyance. The Lion Brewery Co. Ltd. toBenjamin Hanson.Premises as in ACC/0538/2nd dep/4593Consideration : £2,000With Plan.

10 Apr 1899

ACC/0538/2ND DEP/4595 Mortgage. Benjamin Hanson to T.H.R.Woodbridge and James Gurney.Premises as in ACC/0538/2nd dep/4593To secure £1,568

15 Apr 1899

ACC/0538/2ND DEP/4596 Counterpart agreement. Benjamin Hanson tothe Lion Brewery Co. Ltd. Sale of FeatherstoneCottage & land & buildings behind theFeatherstone Arms.Consideration : £950With plan.

10 Oct 1899

ACC/0538/2ND DEP/4597 Sale particulars. Three residences, formerly theWhite Swan beer house & two adjoiningcottages, Southall.

18 Oct 1899

ACC/0538/2ND DEP/4598 Miscellaneous papers re conveyance byIsleworth Brewery Co. to Benjamin Hanson ofpremises described in a sale particular.8 items

1899 - 1905

ACC/0538/2ND DEP/4599 Abstract of the title to Featherstone Villas & theFeatherstone Arms, Southall.

1861 - 1899

ACC/0538/2ND DEP/4600 Abstract of the title to Featherstone Cottage,Southall.

1869 - 1899

ACC/0538/2ND DEP/4601 Abstract of the title to the Featherstone Arms &Featherstone Cottage.

1896 - 1899

ACC/0538/2ND DEP/4602 Abstract of the title of the Isleworth Brewery tothe White Swan beer house & the adjoiningcottages at Southall (draft)

1869 - 1915

ACC/0538/2ND DEP/4603 Abstract of the title of Benjamin HANSON toland in Southall, with plan.

1878 - 1915

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 507

Reference Description Dates

ACC/0538/2ND DEP/4604 Acknowledgment & undertaking as to deeds.Arthur & Benjamin HANSON to Messrs.Woodbridge Lacy & Co. Land in KingstonRoad, Southall.

1892

ACC/0538/2ND DEP/4605 Agreement. Percy LAMBERT and ArthurHANSON; For sale & purchase of a leaseholdmessuage known as "Kevelstoke," WesternVillas, Southall.INCLUDES1907 Letter from Hanson to Woodbridge &Sons enclosing draft for £445, the agreed feefor 'Revelstoke' Southall.

6 Mar 1907

ACC/0538/2ND DEP/4606 Counterpart leases. Arthur James HANSON toJames REEVES & Thomas Lewis SALTER.Premises : Nos. 1 & 2 Bradninch Place, SouthRoad, Southall, respectively.Terms : 21 years each.Rent : £25 p.a. each.INCLUDESSep 1916 Further Lease to Mr Salter of thesame premisesANDOct 1923 (iii) Deed extending lease to Mr Salter(2 copies) and Correspondence.

Jun 1909

ACC/0538/2ND DEP/4607 Copy of schedule referred to in a release of thisdate relating to the Southall estateINCLUDES10 Mar 1854 As above for conveyance.

8 Aug 1843

ACC/0538/2ND DEP/4608 Schedule (copy) referred to in deed ofenfranchisement of copyhold cottages & land,approx. 91 acres at Southall Green. With plan.

24 Jan 1854

ACC/0538/2ND DEP/4609 Agreement for sale. Mrs Sophia MINTON &others to George & Christopher GIBSON.Premises : parcel of land containing four acresin Southall.Consideration: £2300

15 Feb 1869

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 508

Reference Description Dates

ACC/0538/2ND DEP/4610 Conveyance. R.J. KING-CHURCH & others toGeorge & Christopher GIBSON. Premises as inACC/0538/2nd dep/4609; Consideration:œ2,300.INCLUDES28 Feb 1871 Further charge of £400Messrs. Gibson to Messrs. Woodbridge,Greville & WoodbridgePremises as above.

27 Feb 1871

ACC/0538/2ND DEP/4611 Mortgage. Messrs. GIBSON Bros. & MrsHarriet GIBSON to Messrs. Woodbridge,Greville & Woodbridge.Premises : freehold, copyhold & leaseholdhereditaments in Southall described inschedules.To secure an account current.

15 Jan 1872

ACC/0538/2ND DEP/4612 Memorandum of agreement. George &Christopher GIBSON, builders, and JohnGALSWORTHY of Coombe Warren, Kingston-on-ThamesFor the building of a messuage, stables &Conservatory at Coombe Warren for the sum of£4,358INCLUDES3 Apr 1873 Assignment (by way of mortgage).Messrs. Gibson to Messrs. Woodbridge,Greville and Woodbridge.Debt to become due under a contract for thebuilding of a dwelling house.AND3 Apr 1873. Notice to John Galsworthy ofassignment.And correspondence.

15 Jun 1872

ACC/0538/2ND DEP/4613 Notice. Messrs. Hull, Smith & Co. to Messrs. G.& C.J. Gibson. To pay off mortgage money &interest and in default, of intention to exercisepower of sale.INCLUDES16 Mar 1874 Notices to renovate of property inEaling & Southall to pay rents to mortgagees.23 items

17 Feb 1874

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 509

Reference Description Dates

ACC/0538/2ND DEP/4614 Re GIBSON, bankrupt. Proof (copy) by Messrs.Hall, Smith & Co. of a debt of œ2846.12.8owing to them.INCLUDES1869 - 1876 Correspondence re bankruptcy

12 Feb 1876

ACC/0538/2ND DEP/4615 Sale particulars. Five acres of building land, twoleasehold villas and twenty-one leaseholdtenements, all in Southall.With plan & one seperate copy.2 copies.

8 Jun 1874

ACC/0538/2ND DEP/4616 Conveyance. Charles Woodbridge, ArthurGreville & William Woodbridge to WilliamSAVAGE.Premises: piece of land in Southall specified inplan.Consideration: £242.10.INCLUDES 11 Oct 1878 Mortgage.William Savage to Charles Woodbridge.Premises as above, with the four messuages inthe process of erection thereon.To secure £400.

22 Aug 1876

ACC/0538/2ND DEP/4617 Agreement. William SAVAGE and CharlesWoodbridge and Messrs. Hull, Smith & Co.For advance of £300 for completing houses atSouthall.

18 Sep 1879

ACC/0538/2ND DEP/4618 Insurance policies with Sun & County FireOffices held by William SAVAGE on Nos.1 & 2Rent Villas, Southall.3 items

1878, 1879

ACC/0538/2ND DEP/4619 William Savage & his mortgagees to Newell.Requisitions on title to Nos 2 & replies thereto.INCLUDES1880 William Savage to William Brown.Requisitions on title.

1880

ACC/0538/2ND DEP/4620 Notice (copy) to Mr Newell drawing attention tothe fact that his fence is encroaching onto thefootpath.

23 Apr 1881

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 510

Reference Description Dates

ACC/0538/2ND DEP/4621 Sale particulars. Two pairs of Villas and a plotof land on Avenue Road.INCLUDES18 Aug 1881 Sale particulars.One pair of villas in Avenue Road.2 copies

21 Jan 1880

ACC/0538/2ND DEP/4622 Agreement for sale. Messrs. C., T.H.R. & H.W.Woodbridge and Arthur HENNEL.Premises: No.2 Kent Villas, Southall.Consideration: £400.

5 Aug 1885

ACC/0538/2ND DEP/4623 Abstract of the title to land & cottages inSouthall.

1843 - 1894

ACC/0538/2ND DEP/4624 Notice to the trustees of the will of RichardEWER, dec., of the mortgage of hisreversionary share under the will, by ArthurEWER to Messrs. Woodbridge, Lacy Hartland,Hibbert & Co.

7 Sep 1896

ACC/0538/2ND DEP/4625 Statutory mortgage. Thomas WATSON toMessrs. Woodbridge, Lacy & Co.Premises: Nos.57 - 61 (odd) on the plan of theSouthall Estate leased under the Earl ofJersey's marriage settlement.To secure £350.WITH31 Jan 1900 As abovePremises: Nos. 1-8, 36-40 & 49-60 Queen'sRoad, SouthallTo secure £1,000 subject to prior mortgages.

20 Nov 1899

ACC/0538/2ND DEP/4626 Equitable mortgage. Thomas TARRY to Alfred& Harry STILES.Premises: Nos. 79 - 89 (odd) Dudley Road,Southall.To secure £115

9 Jul 1913

ACC/0538/2ND DEP/4627 Conveyance. Mrs Ellen HOLLISTER to LouisaGARROD.Premises now known as No. 37 Avenue Road,Southall.Consideration: £650.And abstract of title.

11 Dec 1919

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 511

Reference Description Dates

ACC/0538/2ND DEP/4628 Mortgage. Mrs Louisa GARROD to theWestbourne Park Permanent Building Society.Premises as in ACC/0538/2nd dep/4622To secure £525

11 Dec 1919

ACC/0538/2ND DEP/4629 Assent to resting of freehold & leaseholdproperties. The personal representative of MrsLouisa Garrod, dec., to Augustus Garrod.

30 May 1930

ACC/0538/2ND DEP/4630 Acknowledgment of gift of furniture by ThomasGAMMAGE of No. 27 Featherstone Road,Southall, com-merchant, to Elizabeth his wife.

24 Oct 1924

ACC/0538/2ND DEP/4631 Account book. Rents & expenses for the estateof Richard Hampton, dec., by H. WATSON,estate agent.1 vol.

1925 - 1935

ACC/0538/2ND DEP/4632 Abstract of the title of Frederick PURRY tofreehold land in Trinity Road, Southall.

1904 - 1924

ACC/0538/2ND DEP/4633 Agreement for sale. Walter WHITE to ThomasSHEEN. Hairdressing business at No.23Adelaide Road, Southall.

21 Apr 1938

ACC/0538/2ND DEP/4634 Conveyance (draft). John HARRIS to JohnHALL.Premises : cottage in Black Boy Lane, Staines.Consideration: £50.

5 Mar 1846

ACC/0538/2ND DEP/4635 Letter to Messrs DRAKE & COTTON of thePoultry from the temporary officiatingclergyman for the parish of Teddington,enclosing copy of entry in burial register relatingto Sarah BENSON of Twickenham 15 Jul 1793

24 Aug 1829

ACC/0538/2ND DEP/4636 Conveyance. Messrs. HAMMONDS & KAYE &other to Alphonso Henry JONES.Premises: seven acres of land & buildings, partof the Wembley Hill estate near Sudburystation.Consideration: £3000With plan.

20 Mar 1875

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 512

Reference Description Dates

ACC/0538/2ND DEP/4637 Conveyance. Messrs. HAMMONDS & KAYE &others to Alphonso Henry JONES.Premises: Five acres on the perimeter of thepremises in ACC/0538/2nd dep/4636Consideration: £2000.

27 Jun 1876

ACC/0538/2ND DEP/4638 Conveyance. Alphonso Henry JONES toThomas CARLYONPremises as in ACC/0538/2nd dep/4635 andACC/0538/2nd dep/4636Consideration: £5000.INCLUDES24 Sep. 1879 Mortgage.Thomas Carlyon to Alphonso Henry Jones.Premises as above.To secure £3,500.

23 Sep 1879

ACC/0538/2ND DEP/4639 Contract for sale. Julia, wife of AlexanderCARLYON to Charles PENN.Premises: twenty-seven acres, part of theWembley Hill Estate.Consideration: £11,048.With plan.

29 Aug 1898

ACC/0538/2ND DEP/4640 Agreement for sale of crops a cultivations onthe above premises for œ290.

29 Aug 1898

ACC/0538/2ND DEP/4641 Requisitions on title & reply. 1898

ACC/0538/2ND DEP/4642 Abstract of the title of Julia CARLYON tofreehold hereditaments at Wembley Hill.

1870 - 1898

ACC/0538/2ND DEP/4643 Carlyon to Penny. Extract from conveyancedated 27 Jun 1876 from Messrs. Hammonds &Kaye to Alphonso Henry Jones.

1898

ACC/0538/2ND DEP/4644 Agreement. Charles Penny & Henry CharlesPenny and Messrs. C. & T.H.R. Woodbridge.As to building mortgages for premises as inACC/0538/2nd dep/46392 copies.

30 Aug 1898

ACC/0538/2ND DEP/4645 Equitable mortgage. Charles Penny to Messrs.C. & T.H.R. WoodbridgePremises as in ACC/0538/2nd dep/4639To secure £11,600 & further advances.

26 Oct 1898

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 513

Reference Description Dates

ACC/0538/2ND DEP/4646 Contract for sale. Charles Penny and the GreatCentral Railway Co.Premises : 3a. 1r. 16p. of land in Wembley.Consideration: £8000.

13 Aug 1900

ACC/0538/2ND DEP/4647 Conveyance as contracted above. With plan. 11 Dec 1900

ACC/0538/2ND DEP/4648 Conveyance. William Henry PEARCE to HenryWINFIELD.Premises: two pieces of land at Wembley Hill.Consideration: £450.

23 Nov 1931

ACC/0538/2ND DEP/4649 Abstract of the title of Henry Winfield to theabove property.

1899 - 1951

ACC/0538/2ND DEP/4650 Counterpart lease. Thomas READ to WilliamSKELTON.Premises: messuage on the north side of LittleNorth Street, Lisson Grove.Term: 91 years.Rent: £4 p.a.

23 Dec 1830

ACC/0538/2ND DEP/4651 Probate of the will of John SALTER ofPaddington.All his household goods to his wife Mary Annand his leasehold house, No. 18, Hereford St.,Lisson Grove, to receive the rents for life, withremainder to Ann, daughter of GeorgeMADDOX.To George Maddox the rents of his leaseholdhouse No. 40, Hereford St., for life, the housethen to be sold & the money to Maddox'schildren.To his wife No. 27 Harrow Road, Lisson Grove.To his daughter Mary Ann, wife of JamesSTACY, No. 10, Little North Street, PortmonMarket. No. 15. Park Place, Paddington in trustto pay the rents to his daughter for educatingher children and when they are of age, to sellthe house & divide the money among thechildren.No. 24 Brand Street, Bossom fields, to his wife.Executors: Robert HODSON & James STACY.Will proved 18 Oct 1849

14 Sep 1849

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 514

Reference Description Dates

ACC/0538/2ND DEP/4652 Agreement. James STACY and Messrs. T.H.Riches & Joseph SMITH. To secure a currentaccount, with deposit of lease dated 20 Dec1848 of three houses in Hillingdon.

25 Mar 1854

ACC/0538/2ND DEP/4653 Agreement as above. Further security forcurrent account by deposit of deeds relating toNos. 11 & 12 Westbourne Park, in the parishesof St Marleybone & Paddington.

12 Aug 1854

ACC/0538/2ND DEP/4654 Agreement as above. For further security oncurrent account by deposit of deeds re piece offreehold building ground in Pages Lane,Uxbridge.

15 May 1855

ACC/0538/2ND DEP/4655 Sale particulars. Nos. 1 & 3 Colham Villas,West Drayton.2 copies

8 Jun 1859

ACC/0538/2ND DEP/4656 Attornment as tenant. Daniel Norton HERON toMessrs. Woodbridge, Greville & Woodbridge.Premises : No.3 Colham Villas.Rent : £40 p.a.

6 Mar 1868

ACC/0538/2ND DEP/4657 Agreement for Lease. Messrs. Woodbridge,Greville & Woodbridge to Edward WATKINS.Premises : No.1. Colham Villas, Hillingdon latein the occupation of James STACY.Term : 3 years.Rent : £28 p.a.With inventory of fixtures.

27 May 1869

ACC/0538/2ND DEP/4658 Sale plan. Freehold estates in Hillingdon &West Drayton.Scale : 3 ch. = 1" Size : 23" = 30"

17 Jul 1874

ACC/0538/2ND DEP/4659 Sale particulars. Two genteel private dwellinghouses situated near West Drayton station.4 copies

20 Jul 1876

ACC/0538/2ND DEP/4660 Woodbridge & others to PEARCE, requisitionson title & replies thereto.

1876

ACC/0538/2ND DEP/4661 Hull, Smith & Co. to William PEARCE;Schedule of deeds handed over on complexionof purchase of No. 1 Colham Villas.

1877

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 515

Reference Description Dates

ACC/0538/2ND DEP/4662 Mortgage. John CALVERLEY to FrederickHARRISON & others. Premises : Hard & fourthhouses on the north side of a new square to beknown as St. Stephens Square, Paddington. Tosecure œ1,750

5 Nov 1860

ACC/0538/2ND DEP/4663 Mortgage. James STACY to FrederickHARRISON & others. Premises as inACC/0538/2nd dep/4662. To secure œ1,750

29 Jul 1861

ACC/0538/2ND DEP/4664 Agreement. James STACY and Messrs.Woodbridge, Greville & Woodbridge.For mortgage to secure current account ofpremises as in ACC/0538/2nd dep/4650

12 May 1866

ACC/0538/2ND DEP/4665 Mortgage. James STACY to Messrs.Woodbridge Greville & Woodbridge.Leasehold premises in parishes of Hillingdon,Marylebone and Paddington.To secure current account.

29 Aug 1867

ACC/0538/2ND DEP/4666 Assignment. James STACY to Messrs.Woodbridge, Greville & Woodbridge. Equity ofredemption in certain leasehold premises in theparishes of Hillingdon & Paddington.

25 Nov 1869

ACC/0538/2ND DEP/4667 Agreement for lease. Messrs. Woodbridge,Greville & Woodbridge to John BARKER.Premises : No. 1 St. Stephens' Square,Paddington.Term : yearly tenancy.Rent : £105 p.a.

25 May 1868

ACC/0538/2ND DEP/4668 Agreement for lease (draft). Messrs.Woodbridge, Greville & Woodbridge to LucyROBINSON.Premises : No. 7 St. Stephen's Square

25 Mar 1869

ACC/0538/2ND DEP/4669 Agreement for lease. Messrs. Woodbridge,Greville & Woodbridge to Charles Wood.Premises : No. 5 St. Stephen's Square,Paddington.Term : 5 years.Rent : £90 p.a.

18 Oct 1870

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 516

Reference Description Dates

ACC/0538/2ND DEP/4670 Agreement for lease. Messrs. Woodbridge,Greville & Woodbridge to Hugh OXENHAM.Premises : No. 1 St. Stephen's Square.Term : 5 years.Rent : £95 p.a.

5 Dec 1872

ACC/0538/2ND DEP/4671 Agreement for sale. Messrs. Woodbridge,Greville & Woodbridge to Charles WOOD.Premises : No. 5 St. Stephen's Square.Consideration : £1000.

24 Jul 1875

ACC/0538/2ND DEP/4672 Additional abstract of title (draft) of Messrs.Woodbridge, Greville & Woodbridge to aleasehold messuage & premises at No. 5, St.Stephen's Square, Paddington.

1867 - 1875

ACC/0538/2ND DEP/4673 Various papers of James STACY; copies ofaccounts, notices to mortgagees of furthermortgages, land tax redemption certificates,insurance policy, schedule of deeds etc.11 items

1849 - 1876

ACC/0538/2ND DEP/4674 Schedule of deeds handed over by Woodbridge& Sons to Frederick FARR.

1869

ACC/0538/2ND DEP/4675 Bills & correspondence re properties dealt within this bundle.

1867 - 1876

ACC/0538/2ND DEP/4676 Probate of the will of Samuel STONE of WestDrayton, publican.All his household goods and real estate to hiswife Sarah for life & then his real estate in trustto be sold to pay the following legacies; £100apiece to his nephew William Stone, his greatniece & nephew John & Mary Ann Stone, hisniece Ann Stone, his wife's nieces Jane &Jemmina Watts, his wife's nephew RichardWatts. To Samuel Hunt and to James Wattsand Ann Atkins who now live with him £500each. Executors : Charles Webster and JohnHunt.INCLUDES10 Feb 1826. Codicil bequeathing a house &garden adjoining his own to James Watts afterhis wife's death and legacies of £100 each tothe two daughters of John Hunt and toElizabeth BURRINGER.Will proved 14 Jul 1826

14 Sep 1825

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 517

Reference Description Dates

ACC/0538/2ND DEP/4677 Probate of the will of Sarah STONE of WestDrayton, widow.To Rachel Watts & her daughter Sarah all herhousehold goods, and the residue of herpersonal estate to William son of the lateRichard Watts.Executrix : Rachel Watts.Will proved 22 Sep 1843

3 Jul 1836

ACC/0538/2ND DEP/4678 Double probate of the will of Ann MADDEN ofSouthwark, widow.All her household goods to her daughter MaryAnn GARTON, legacy of £3 to her grandsonRobert Garton. Residue of her personal estateequally between her children Mary Ann Garton& George MADDEN, whom she appointsexecutors.Together with correspondence.Will proved 28 Sep 1837AND 27 Sep 1843

24 Aug 1837

ACC/0538/2ND DEP/4679 Administrations on the deaths William STONEgranted to William Stone his son.

6 May 1843

ACC/0538/2ND DEP/4680 Administrations on the deaths James Wattsgranted to his widow Rachel Watts

28 Sep 1843

ACC/0538/2ND DEP/4681 Administrations on the deaths Richard Wattsgranted to his brother William Watts

28 Sep 1843

ACC/0538/2ND DEP/4682 Administrations on the deaths Ann Atkinsgranted to Elizabeth CROW

19 Jun 1844

ACC/0538/2ND DEP/4683 Mary Collins granted to William Collins herhusband

5 Aug 1844

ACC/0538/2ND DEP/4684 Legacy duty & residuary account formstogether with receipts from legatees for variouspersons whose wills & administrations arecontained in the bundle.Nos 4676-4685 are an original bundle

1826 - 1844

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 518

Reference Description Dates

ACC/0538/2ND DEP/4685 Lease & counterpart & copy. JohnTOLLEMACHE & others to Edwin BELCH.Premises : part of a field called Rooks OrchardField, West Drayton, containing 1r. 12p.Term : 99 years.Rent : £10 p.a.

4 Aug 1868

ACC/0538/2ND DEP/4686 Mortgage & copy. Edwin BELCH to RalphRATCLIFF.Premises as in ACC/0538/2nd dep/4685together with the two messuages erectedthereon.To secure £400.

12 Nov 1868

ACC/0538/2ND DEP/4687 Assignment & copy. Edwin Belch & hismortgagee to George BOLTON.Premises as in ACC/0538/2nd dep/4685

17 Dec 1869

ACC/0538/2ND DEP/4688 Assignment. Personal representative of GeorgeBolton to Mabel & Helen SPEEDY.Premises : Warwick Villa, see ACC/0538/2nddep/4685Consideration : £200.

19 Mar 1920

ACC/0538/2ND DEP/4689 Abstract of the title of Eva Elizabeth de BURGHto Warwick & York Villas, Station Road, WestDrayton.

1873 - 1927

ACC/0538/2ND DEP/4690 Insurance policy held by Edward Lovejoy withthe Caledonian Insurance Co. on Warwickville& contents, Station Road, West Drayton.

2 Aug 1939

ACC/0538/2ND DEP/4691 Manor of West Drayton. Feoffment by the Lord,Henry, Earl of Uxbridge, to Richard TOWNECottage, barn, orchard & cow leaze inexchange for a close called Thorneycroft,containing 3 acres.

5 Jan 1758

ACC/0538/2ND DEP/4692 Inland Revenue residuary account for CharlotteDEVENEY of West Drayton, spinster,deceased. And bill for funeral expenses andlegacy receipt forms etc.

1866

ACC/0538/2ND DEP/4693 Release of claims. William SHIRLEY & others,legatees under the will of Jane STOCKWELL ofWest Drayton, widow, dec., to Messrs. JohnSMITH and James Shirley, the executors.

30 Jan 1888

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 519

Reference Description Dates

ACC/0538/2ND DEP/4694 Agreement to lease. Mrs Minna LEYCESTERand Miss Eva de BURGH to Henry WilliamWoodbridge.Premises: Piece of land leading out of ChurchRoad, West Drayton, adjoining land belongingto lessee.Yearly tenancy.Rent: £1 p.a.

26 Feb 1897

ACC/0538/2ND DEP/4695 Sale particulars. Cottages known as "ProspectPlace", West Drayton re Arthur COLEMAN,deceased.

27 Nov 1919

ACC/0538/2ND DEP/4696 Conveyance. Mrs Alice Louisa DEAN & othersto Henry WHEELER.Premises: Fairholme, Bellclose Road, WestDrayton.Consideration: £350.INCLUDES 23 Nov 1920 Conveyance.Henry Wheeler to his daughter Alice.Premises as above.Consideration: natural love & affection.

20 Feb 1920

ACC/0538/2ND DEP/4697 Plan for proposed conversion of a cottage inChurch Lane, West Drayton, to a butcher'sshop for Mr F. WINSHIP.Drawn up by Alfred STEVENS

14 Jun 1928

ACC/0538/2ND DEP/4698 Notice (copy); Wood Green U.D.C. to -Mortimer.To abate insurance due to defective sanitaryarrangements at No. 78 Fuisbury Road, WoodGreen.

10 Feb 1896

ACC/0538/2ND DEP/4699 Will of Thomas COCHRAN of Hercies' Farm,Yiewsley, captain in the Royal Navy.Everything of which he may be possessed tohis wife Louisa, confident that she will providefor their several children.And copy, stated to be the will of Vice-AdmiralCochran.

19 Jul 1862

ACC/0538/2ND DEP/4700 Conveyance. William GARNER to HenryENNEVER.Premises: piece of land at Yiewsley, part of theOtterfield Estate, fronting a new road to beknown as Otterfield Road.Consideration: £157. 10.

14 Dec 1905

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 520

Reference Description Dates

ACC/0538/2ND DEP/4701 Conveyance. William GARNER to GeorgeHenry ENNEVER.Premises: piece of land at Yiewsley, part of theOtterfield estate, and fronting on to a new roadto be known as Otterfield RoadConsideration: £93

18 Apr 1906

ACC/0538/2ND DEP/4702 Conveyance. George Henry ENNEVER toHenry & Arthur HOUSE.Premises as in part of ACC/0538/2nd dep/4699& in ACC/0538/2nd dep/47Consideration: £200With plan.

10 Aug 1923

ACC/0538/2ND DEP/4703 Conveyance. Henry & Arthur HOUSE toGeorge Henry HOUSE.Premises as in ACC/0538/2nd dep/4701Consideration: £250And abstract of title 1906 - 1932.[Nos 4700-4703 are an original bundle]

8 Apr 1925

ACC/0538/2ND DEP/4704 Marriage settlement (attested copy). EdwardSheldon & Cicely Constable.Premises : manor farm of Hardwell, Uffington,Berks. & appurtenances and a messuage in thesame parish, called the Wellhouse, the manorof Sutton Hall in Suffolk.Consideration : £4,000 marriage portion.Trustee : John HITCHES.

15 Oct 1747

ACC/0538/2ND DEP/4705 Assignment (attested copy).CRANLEY Thomas KERBY to Edward GRACE,by the consent & direction of Edward Sheldon.Premises : the third part share of the manor's ofSherfield English & Kingsworthy withappurtenances in Hants. Two third part sharesof the manor of Hardwell in Berks. & themessuage called Wellhouse in Uffington,Berks., and of the manor of Sutton Hall, Suffolk.In trust.

1 Jan 1759

ACC/0538/2ND DEP/4706 Lease. Edward SHELDON of Bishops Sutton,Hants. to John RHODES of Uffington, Berks.Premises : manor farm of Hardwell, inUffington, & appurtenances.Term : 21 years.Rent : £190 p.a.

10 Oct 1778

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 521

Reference Description Dates

ACC/0538/2ND DEP/4707 Release for securing three life annuities(attested copy). Edward SHELDON, late ofBishop's Sutton, Hants, to Daniel Macnamara.Premises : manor of Ditchfield Friary, Berks.

26 Dec 1781

ACC/0538/2ND DEP/4708 Release (attested copy). Francis Sheldon ofNancy, Lorraine, younger son of EdwardSheldon. œ2,000 one to him under his parents'marriage settlement.

Dec 1781

ACC/0538/2ND DEP/4709 Bargain & sale for making a tenant of thefreehold for suffering a recovery of Hardwell &Wellhouse.Margaret SHELDON & Edward her son toBenjamin PARNELL.And copy.

29 Aug 1782

ACC/0538/2ND DEP/4710 Recovery (attested copy). William SHELDON,plaintiff. Benjamin PARNELL, tenant. EdwardSHELDON, vouchee.Premises : manor of Hardwell, Berks., 2messuages & 340 acres.

23 Geo. III[1783]

ACC/0538/2ND DEP/4711 Lease & release & bargain & sale. MrsMargaret SHELDON & Edward her son, late ofWinchester & son of Nancy, Lorraine, toThomas BENNETT of Kempsford, Glos.Premises : manor farm of Hardwell, Uffington,Berks & appurtenances (specified).Consideration : £4,560.

18 Feb 1783

ACC/0538/2ND DEP/4712 Assignment. Edward GRACE, WilliamCONSTABLE & Robert BERKELEY to DavidARTHUR & Robert CROOME.Two several terms of 500 yrs each in the manorof Hardwell, Berks in trust for ThomasBENNETT & to attend the inheritance.

18 Feb 1783

ACC/0538/2ND DEP/4713 Deed of covenant to produce title deeds toproperty described an indenture of bargain &sale of same date.

18 Feb 1783

ACC/0538/2ND DEP/4714 Agreement. William Sheldon & ThomasBennett. As to the timber on an estate atHardwell, Berks.

17 Jun 1783

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 522

Reference Description Dates

ACC/0538/2ND DEP/4715 Will of Thomas BENNETT of SHRIVENHAM,Berks. (copy).An annuity of £100 to his wife chargeable onHardwell Farm. The farm itself to his brotherRobert for life with reversion to John Bennett,son of the said Robert.Executor : John Bennett.

7 Apr 1807

ACC/0538/2ND DEP/4716/A Certificate of the registry of the death ofElizabeth Bennett.

1825

ACC/0538/2ND DEP/4716/B Copy from parish register of Shrivenhamshowing death of Anne Bennett.

1849

ACC/0538/2ND DEP/4717 Declaration of James CROWDY identifyingparcels comprising Hardwell Farm.

8 Sep 1851

ACC/0538/2ND DEP/4718 Conveyance. Thomas BENNETT & R.W.CROWDY to the trustees of Mr & Mrs EdwinATKINS.Premises: manor or farm of Hardwell, Berks.Consideration: £10,000.

8 Nov 1851

ACC/0538/2ND DEP/4719 Order of Exchange (copy). Trustees of themarriage settlement of Mr & Mrs Edwin Atkinsand the East of Craven, Verulam & Sefton.Premises: Hardwell farm, and a farm insparsholt, Berks.[Nos 4704-4719 are an original bundle]

5 Dec 1853

ACC/0538/2ND DEP/4720 Appointment release and assignment of terms.Alexander WIKDNAM & others to the trusteesof Mr & Mrs Edwin ATKINS' marriagesettlement.Consideration: £1,780, part of a sum of £3,600.

9 Feb 1843

ACC/0538/2ND DEP/4721 Order of exchange (office copy). Trustees ofthe marriage settlement of Mr & Mrs Atkins andthe Earls of Craven, Verulam & Sefton.Premises: Hardwell Farm, Uffington, Berks. &Kingston common farm at Sparsholt, Berks.With colour plan of both properties.

5 Dec 1853

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 523

Reference Description Dates

ACC/0538/2ND DEP/4722 Conveyance. Earls of Craven, verulam &Sefton to Percy CRUTCHLEY & others(trustees of Mr & Mrs ATKINS).Premises: part of Kingston common Farm,SparsholtConsideration: £2,050

8 May 1854

ACC/0538/2ND DEP/4723 Conveyance. Percy CRUTCHLEY to Edwin M.ATKINS.Premises: estates in Sparsholt & Kingston Lisle(specified).Consideration: £47,308

16 Mar 1868

ACC/0538/2ND DEP/4724 Mortgage. Edwin ATKINS to PercyCRUTCHLEY & others.Premises: Fawlers Court farm & appurtenances& another farm in Sparsholt, Berks.To secure £10,500

18 Mar 1868

ACC/0538/2ND DEP/4725 Transfer of mortgage. Percy CRUTCHLEY &others to Ernest Edwin ATKINS & FrancisATKINS.Premises as in ACC/0538/2nd dep/4724

26 Jul 1871

ACC/0538/2ND DEP/4726 Transfer of a moiety of a mortgage. FrancisATKINS to Ernest Edwin Atkins.Premises as in ACC/0538/2nd dep/4724

26 Jul 1871

ACC/0538/2ND DEP/4727 Transfer of mortgage. Ernest Edwin ATKINS tothe Rev. Charles POWYS on the occassion ofthe formers' marriage to Adela Philipps.Premises as in ACC/0538/2nd dep/4724[Nos 4728-4727 are an original bundle]

1 Aug 1871

ACC/0538/2ND DEP/4728 Certificates of the burials of Martha FREEMAN& Thomas PACKER, both of the 'Plough Inn,Kingston Lisle, and certificates of Lond Registrysearches.

6 Jun 1891

ACC/0538/2ND DEP/4729 Lease (copy). Edith MARTIN ATKINS toMorland & Co., brewers.Premises: The Plough Inn, Kingston Lisle.Term: 21 years.Rent: £52 & 10 p.a.

22 Sep 1891

ACC/0538/2ND DEP/4730 Account of the real property of ThomasNewland ALLEN, dec.

13 Mar 1900

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 524

Reference Description Dates

ACC/0538/2ND DEP/4731 Certificate of payment of estate duty on thedeath of George Augustus MARTIN ATKINS.

12 Dec 1908

ACC/0538/2ND DEP/4732 Abstract of the title of Edith Martin Atkins to theestate of Kingston Lisle.

1865 - 1908

ACC/0538/2ND DEP/4733 Receipted notices to quit signed by tenants ofthe Kingston Lisle estate.

22 Sep 1908

ACC/0538/2ND DEP/4734 Martin - Atkins to Steven's trustees. Instructionsto Counsel to advise on title.

1908

ACC/0538/2ND DEP/4735 Martin - Atkins to Steven's trustees.Requisitions and replies and furtherrequisitions.

1908

ACC/0538/2ND DEP/4736 Agreement (copy). Tenancy of Manor Farm,Kingston Lisle. Mrs F.A. Stevens to JonathanREBBECK.With plan.

31 Dec 1909

ACC/0538/2ND DEP/4737 Certificate of the Contract for the redemption ofland tax on Kingston Common Farm, FawlerFarm, Manor Farm & The Plough Inn, KingstonLisle.With plan of the Kingston Lisle Estate.

12 Jul 1910

ACC/0538/2ND DEP/4738 Order in Chancery (draft). Stevens vWoodbridge.Nos 4728-4738 are an original bundle

20 Jul 1921

ACC/0538/2ND DEP/4739 Lease (copy). Miss A.M. Martin - Atkins to S.Gurney SHEPPARD.Premises : Westcot Cottage, Sparshott.Term : 14 years.Rent : £50 p.a.With plan.

22 May 1907

ACC/0538/2ND DEP/4740 Report and valuation of Kingston Lisle Estate Jun 1908

ACC/0538/2ND DEP/4741 Specification of Improvements, additions &repairs.With Estimate.

Jul 1908

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 525

Reference Description Dates

ACC/0538/2ND DEP/4742 Martin - Atkins & others to Mrs FlorenceSTEVENS.Instructions for counsel to advise and settledraft contract.

1908

ACC/0538/2ND DEP/4743 Other papers relating to the sale.Nos 4739 - 4743 are an original bundle.

1908 - 1912

ACC/0538/2ND DEP/4744 Statutory declaration of Charles COLLINS as tothe pedigree of Miss E.A. Martin - Atkins.

21 Nov 1905

ACC/0538/2ND DEP/4745 Plans for the erection of the germ - detachedcottages on the Kingston Lisle estate, withsurveyor's report and correspondence.INCLUDES:Jan 1914 Similar papers for a detachedcottage.6 Jun 1919 Memorandum of agreement for thesale of No. 19, Westcott Lane, Sparsholt.Mrs F.A. Stevens to Ernest Smith.

Sep 1913

ACC/0538/2ND DEP/4748 Contract (draft). Miss E.A. Martin - Atkins toMrs Stevens' trustees.Manor, mansion house, lands andhereditaments at Kingston Lisle.

18 Aug 1908

ACC/0538/2ND DEP/4749 Contract for sale (& draft). Mrs F.A. Stevens toSir Hugo MEYNELL FITZHERBERT, bart.Premises as in ACC/0538/2nd dep/4748Consideration: £40,000With O.S. plan 6"

12 Apr 1922

ACC/0538/2ND DEP/4750 Requisitions on title & replies 1922

ACC/0538/2ND DEP/4751 Draft supplemental abstract of the title of MrsStevens to the Kingston Lisle Estate.

1836 - 1922

ACC/0538/2ND DEP/4752 Draft supplemental abstract of title 1905 - 1922

ACC/0538/2ND DEP/4753 Schedule of deeds and documents 1922

ACC/0538/2ND DEP/4754 Schedule of fittings at Kingston Lisle with optionto purchase.

1922

ACC/0538/2ND DEP/4755 Schedule of tenants fixtures. 1922

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 526

Reference Description Dates

ACC/0538/2ND DEP/4756 Miscellaneous papers.Nos 4748-4756 are an original bundle.

1922

ACC/0538/2ND DEP/4757 Counterpart lease. George ADAMS to Col.Charles EDWARDS.Premises: 'Wicklesham House' near Faringden,BerksTerm: 5 years.Rent: £135 p.a.

30 Nov 1886

ACC/0538/2ND DEP/4758 Agreement for lease. Oriel College, Oxford, toThomas BOWLER.Premises: 6a.1r.37p. of land at WICKENSHAM,Berks.Yearly tenancy.Rent: £13 p.a.

4 May 1888

ACC/0538/2ND DEP/4759 Agreement & counterpart for laying a water-pipe under the Great Western Railway nearFaringdon.The Great Western Railway Co. and OrielCollege, Oxford.

5 Nov 1909

ACC/0538/2ND DEP/4760 Copy of an Act for conferring further power onthe Great Western Railway Co.

1586

ACC/0538/2ND DEP/4761 Tenancy agreement & counterpart. OrielCollege, Oxford and Messrs. George Adams &Son.Premises: Wicklesome Lodge from, Littleworth.Yearly tenancy.Rent: £420 p.a.

4 Jul 1910

ACC/0538/2ND DEP/4762 Contract for sale. Messrs. George Adams &Son to Tom Edmund ALLEN - STEVENS.Premises: Wicklesham Lodge farm.Consideration: £14000WITH7 Sep 1921 Requisitions on title

15 Jul 1921

ACC/0538/2ND DEP/4763 Tember award (copy). 19 Nov 1921

ACC/0538/2ND DEP/4764 Miscellaneous papers.Nos 4757-4764 are an original bundle

1921

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 527

Reference Description Dates

ACC/0538/2ND DEP/4765 Miscellaneous papers relating to Kingston LisleEstate.

1909 - 1922

ACC/0538/2ND DEP/4766UnfitNot available for general access

'Surrey of the Lands Belonging to the VACHE inthe Parish of Chalfont St Giles, in the County ofBucks.'

N.D. [post1716]

ACC/0538/2ND DEP/4767 Application for an official search in the LandRegistry by Walter HETT on land on the eastside of the Andover Road, Newbury, Berks.In an envelope labelled 'R.T. WARREN(Builders, Hayes) Ltd.'

20 Apr 1956

ACC/0538/2ND DEP/4768 Probate of the will of Elizabeth BAYLEY ofHampstead, spinster.All her estate in trust to be invested & theinterest paid to Fanny GOLDWIN of St.Pancras for life & on her death or remarriageequally to her children Thomas, Edward William& Sarah Goldwin.Trustees: William BAYLEY, Richard BONSEY& Charles WEBSTER.Also legacy duty receipts, copies of baptismalentries for Mrs Goldwin's children etc.Will proved 8 Apr 1844

21 Nov 1826

ACC/0538/2ND DEP/4769 Agreement for lease. William BAYLEY toLangock HAYDON.Premises: land in Burnham, Bucks, with brick-kilns therein, & right of digging brick earth.Term: 7 yearsConsideration: £2.10 per acre plas 1s 6d onevery thousand bricks made.Rough plan of ground.

11 Jan 1845

ACC/0538/2ND DEP/4770 Correspondence. 1847

ACC/0538/2ND DEP/4771 Notice to Haydon of arrears of rent (& draft) 1849

ACC/0538/2ND DEP/4772 Agreement for lease (& drafts). William Bayleyto Richard IVENS.Premises: Prospect Cottage, Burnham, withtwo adjoining cottages & forty acres of land.Term: 5 years.Rent: £130 p.a.

1846

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 528

Reference Description Dates

ACC/0538/2ND DEP/4773 Agreement to lease (draft). William Bayley toSamuel Morris.Premises: cottage & land.Term: 7 years.Rent: £69 p.a.And correspondence.

1846

ACC/0538/2ND DEP/4774 Assignment of a legacy (draft) under the will ofRichard BONSEY, of which William Bayley wasan executor.George Bonsey to James Smith.To secure £50.And copy.

11 Jan 1847

ACC/0538/2ND DEP/4775 Authority by William Bayley to distrain on HenrySTILE'S goods for arrears of rent worth œ15.

15 Jun 1849

ACC/0538/2ND DEP/4776 Inventory of goods. 15 Jun 1849

ACC/0538/2ND DEP/4777 Undertaking to deliver up proportion of thepremises.

1849

ACC/0538/2ND DEP/4778 Appointment (draft); Charles Webster andWilliam BAYLEY the younger as new trusteesunder the will of John EDGSON & conveyanceof freehold estate accordingly.

1849

ACC/0538/2ND DEP/4779 Agreement to lease; William Bayley to Messrs.WETHERED COSSHAM & others.Premises: six acres in Breach Field, Burnham,Bucks, & the lime-kilns thereon.Term: 14 years.Rent: £2.10 per acre plus 1s.6d on every 1,000bricks.5 copies

10 May 1851

ACC/0538/2ND DEP/4780 Appointment of William BAYLEY as a newtrustee under the will of John Edgson (copydraft).

1852

ACC/0538/2ND DEP/4781 Conveyance (draft). Henry EDGSON to JannettBayley.Reversion of one sixth part of freehold propertyin Burnham under the will of John Edgson.

1852

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 529

Reference Description Dates

ACC/0538/2ND DEP/4782 Legacy receipt forms, residuary accounts,correspondence etc of administration of WilliamBayley.

1852 - 1867

ACC/0538/2ND DEP/4783 Agreement to lease (& draft). William BAYLEYto William BENNETT. Premises & terms as inACC/0538/2nd dep/477

31 Aug 1853

ACC/0538/2ND DEP/4784 Correspondence etc of William Bailey. 1848 - 1867

ACC/0538/2ND DEP/4785 Conveyance. Hubert de Burgh to WilliamGoodman.Premises: parcel of land lying between Colhamfarm and an orchard, together with a baker'sshop & oven built thereon by William Goodman.Consideration: £25.

19 Dec 1860

ACC/0538/2ND DEP/4786 Conveyance (copy draft). Trustees of ThomasPerry to the trustees of Hubert de Burgh.Premises as above

1849

ACC/0538/2ND DEP/4787 Mortgage. William Goodman to the Rev.Wentworth Webster.Premises: No. 1 Barnes Villas, Barnes, Surrey,and premises as in ACC/0538/2nd dep/4785To secure £800

21 Jan 1861

ACC/0538/2ND DEP/4788 Reconveyance of premises mortgaged above. 30 Jul 1870

ACC/0538/2ND DEP/4789 Lease. Robert Crook WALFORD to William C.Goodman.Premises: parcels of land called Little & FurtherPitts containing ten acres in Butfield, ChalfontSt Giles.Term: 30 years.Rent: £15 p.a

13 Jun 1870

ACC/0538/2ND DEP/4790 Memorandum of deposit of lease by way ofauxilliary security. William Goodman to Messrs.K.M. & J. Gurney.

29 Sep 1880

ACC/0538/2ND DEP/4791 Will (draft) of William Goodman 17 Dec 1877

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 530

Reference Description Dates

ACC/0538/2ND DEP/4792 Probate of the will of William Goodman ofChalfont St Giles, Bucks., farmer.Will proved 13 Mar 1879His books equally between his daughter EllenPIPER and his grandson George Goodman.His dwelling house, Dean Cottage, andhousehold goods to his wife absolutely andRowes House for life with remainder to his sonWilliam.An annuity of £18.4 to Samuel Goodman.To his son William the remainder of hispersonal estate and three cottages, late keens'.To his son Charles six cottages, formerly usedas the parish workhouse.To his daughter Mary LACEY four cottages inClarence Place.To his son Henry of St. Louis, U.S.A. twocottages in Victoria Terrace and two more inVictoria Terrace to his son John.To his daughters Ellen Piper and LouisaGoodman the houses he bought from HenryHANKES.Executors: his wife Mary Goodman & sonWilliam Cammeyer Goodman.

17 Dec 1877

ACC/0538/2ND DEP/4793 Probate of the will of William CammeyerGOODMAN of Chalfont St. Giles, Bucks,farmer.Legacies of £30 each to his sons William &John of Greenville, Texas.To his son George the lease of Little Pitts, anorchard called the Garden containing two acresa half-acre piece in Old Mead and a piece inOutfield containing four acres. Also the firstoption to buy the piece of landKnown as Hunting Dell containing ten acres for£200.Remaining real & personal estate in trust to besold to pay legacies of £300 to his wife anddaughters Selmia & Mary Wood, and of £150 tohis stepson William Bradshaw and grandsonLeonard Wood.Any residue to be divided equally between histwo daughters and sons William & John.Trustees: George Goodman and WilliamWORLEY.Will proved 11 Mar 1902

18 Jan 1902

ACC/0538/2ND DEP/4794 William Cammeyer Goodman, deceased:Legacy receipt form.

1902

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 531

Reference Description Dates

ACC/0538/2ND DEP/4795 Power of attorney from William & JohnGoodman to William Bradshaw.

1903

ACC/0538/2ND DEP/4796 Executorship account. 1907

ACC/0538/2ND DEP/4797 Statutory declaration of George GOODMAN asto heirship of William James Bradshaw; birth,death & marriage certificates attached.

17 Aug 1908

ACC/0538/2ND DEP/4798 Abstract of the title of Mrs CARTER to freeholdpremises in Chalfont.

1765 - 1831

ACC/0538/2ND DEP/4799 Manor of Chalfont St. Peter, Bucks. Court ofChancery admissick of Mrs Elizabeth WATTS.Messuage known as 'TUBSES' and forty acresof land adjoining.On the death of her mother Mary CARTER.

13 Dec 1831

ACC/0538/2ND DEP/4800 Copies (1884) of the marriage certificates ofWilliam & Elizabeth WATTS, of their deathcertificates and of the birth certificate of theironly son Henry.Dates include 1814, 1815, 1851, 1864

1884

ACC/0538/2ND DEP/4801 Abstract of deed of Enfranchisement of sevenacres of land, copyhold of the manor ofChalfont St. Peter forming part of Nimming'sfarm, the property of Henry WATTS.

N.D

ACC/0538/2ND DEP/4802 Lease & release (attested copy). John HERON& others to John Parker GYLBY.To make a tenant to the precipe for suffering arecovery of Estates devised by the will of thelate William COURTNEY.

24 Jan 1832

ACC/0538/2ND DEP/4803 Lease & release (attested copies). MrsRebecca NEWCOMB & others to ThomasHERON.Premises: Nimming's farm and Tubb's farm inChalfont St. Giles and Chalfont St. Peter.With plan.

1 & 2 Feb1832

ACC/0538/2ND DEP/4804 Agreement for tenancy. James GURNEY toGeorge MEAD.Premises: land in Old Mead, Chalfont.Rent: £2.10 p.a.

10 May 1884

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 532

Reference Description Dates

ACC/0538/2ND DEP/4805 Conveyance. James GURNEY to WilliamBRADSHAW.Premises: 8a. in Chalfont, part of Nimming'sFarm.Consideration: £300. And requisitions on title.

19 Mar 1884

ACC/0538/2ND DEP/4806 Agreement for sale. Parties as above.Premises: Nimming's Farm, ChalfontConsideration: £20252 copies

3 Oct 1885

ACC/0538/2ND DEP/4807 Requisitions on title, tenancy agreement dated25 Jun 1873, and copy of contract for theredemption of land tax.

1873

ACC/0538/2ND DEP/4808 Abstract of the title of James GURNEY topieces of freehold land in Chalfont.

1832 - 1884

ACC/0538/2ND DEP/4809 Abstract of the title of James GURNEY to partof Nimming's farm and a piece of land inZarkers Dean, Chalfont.

1885

ACC/0538/2ND DEP/4810 Conveyance. J.H. SAUNDERS to JamesGURNEY.Premises: piece of land called Zarkers DeanCommon.Consideration: £22.

3 Jun 1885

ACC/0538/2ND DEP/4811 Abstract of the title of John Henry SAUNDERSto Zarkers alias Larkas Dean Common inChalfont.

1862

ACC/0538/2ND DEP/4812 Agreement for tenancy. Alfred WILSON,executor of John HERON, and Lowing TRIPP.Premises: Tubbs Farm, Chalfont St. Peter.Rent: £70 p.a.

23 Aug 1886

ACC/0538/2ND DEP/4813 Sale particulars & plan. Tubbs Farm, ChalfontSt. Peter. Contract by William Bradshaw for lot2.

2 Jun 1893

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 533

Reference Description Dates

ACC/0538/2ND DEP/4814 Conveyance. George ALLEN to WilliamBRADSHAW.Premises: two pieces of land on Chalfontcommon in Chalfont St. Peter containing threeacres.Consideration: £95.

3 Oct 1893

ACC/0538/2ND DEP/4815 Abstract of the title of George ALLEN as trusteeunder the will of John HERON, deceased, tofreehold premises forming part of Tubbs Farm.

1855 - 1893

ACC/0538/2ND DEP/4816 Requisitions on title 1 1893

ACC/0538/2ND DEP/4817 Mortgage. William BRADSHAW to MrsCharlotte HALL.Premises:1a. 1r. and 2r. 17p. part of Old Mead, ChalfontSt Giles, the messuage known as Weathers,two cottages two orchards and ½a. In OldMead, Chalfont St. Peter; Ninnings Farm and77a. in Chalfont St. Peter.To secure £1,200.

28 Feb 1887

ACC/0538/2ND DEP/4818 Notice to 1st mortgage of 2nd Charge. MrsCharlotte HALL to Lieut - Col ArthurGREVILLE.Premises: messuage known as Weathers, twocottages & orchard ground, and also NinningsFarm, Chalfont St. Peter mortgages by WilliamBradshaw.

28 Feb 1887

ACC/0538/2ND DEP/4819 Reconveyance. Mrs Charlotte Hall to WilliamBradshaw.Premises as in ACC/0538/2nd dep/4817

28 Sep 1897

ACC/0538/2ND DEP/4820 Agreement for sale. William Bradshaw toGeorge THOMPSON.Premises: Ninnings' Farm, Chalfont St. Peter.Consideration: £1275.With plan.

2 Jul 1897

ACC/0538/2ND DEP/4821 Conveyance. Mrs Florence STEVENS toWilliam BRADSHAW.Premises: 2a. 3r. 35p. in Chalfont Common &Lacker's Dean in Chalfont St. Peter inexchange for 2a. 2r. 3p. in Zacker's Dean.

5 Apr 1900

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 534

Reference Description Dates

ACC/0538/2ND DEP/4822 Acknowledgment of right to produce deeds.Messrs. C.H. ROBERTS and F. NICHOLSONto William BRADSHAW.

20 Aug 1907

ACC/0538/2ND DEP/4823 Abstract of the title of William BRADSHAW to apiece of land on Chalfont common known asZecker's Dean.

1823 - 1907

ACC/0538/2ND DEP/4824 Supplemental abstract of title 1899 - 1907

ACC/0538/2ND DEP/4825 Abstract of the title of Charles Edward MOOREto the manor of Chalfont St. Peter with its landsand hereditaments.

1868 - 1907

ACC/0538/2ND DEP/4826 Sale particulars. Skippins and Rawlins Farms,Chalfont St. Peters.With m.s. plan.

30 Apr 1877

ACC/0538/2ND DEP/4827 Contract for sale. William BROWN and WilliamBRADSHAW.Premises: twenty acres, part of Skippins andRawlins Farm.Consideration: £760

30 Jan 1878

ACC/0538/2ND DEP/4828 Receipt for deposit and memorandum to beendorsed on conveyanceAlso contract for the redemption of land tax byWilliam Brown on various pieces of land inChalfont.

1878

ACC/0538/2ND DEP/4829 Conveyance. William BROWN to WilliamBRADSHAWPremises: 20a. 1r. & 34 p. part of SKIPPINS &RAWLINS farm, Chalfont St. Peter, Bucks.Consideration: £760With plan.

25 Mar 1878

ACC/0538/2ND DEP/4830 Correspondence4 items

1878

ACC/0538/2ND DEP/4831 Mortgage. William BRADSHAW to CharlesWoodbridge.Premises: parcel of land on Chalfont Common,part of Skippings farm, containing approx. Oneand a half acres.To secure £300.

1 Jun 1907

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 535

Reference Description Dates

ACC/0538/2ND DEP/4832 Declaration of Arthur CHARSLEY as to identityof land in Chalfont common to be sold by W.Wykes LADELLE & Charles MOORE to WilliamBRADSHAW.

15 Jul 1907

ACC/0538/2ND DEP/4833 Plan presumably of the above property. N.D

ACC/0538/2ND DEP/4834 Appointment. William Wykes LADALLE &another to William James BRADSHAW.Premises: several prices of land in ChalfontCommon and part of Thistley field in ChalfontSt. Peters, Bucks.Also opinion of counsel.

16 Oct 1907

ACC/0538/2ND DEP/4835 Sales plan of Skippings farm, Chalfont St.Peter; notices to mortgages of William JamesBradshaw's second mortgage to CharlesWoodbridge & correspondence re landadjoining Wheatleys.

1907 - 1911

ACC/0538/2ND DEP/4836 Memorandum with deposit of deeds forsecuring œ150 & interest.William Bradshaw to Messrs. C. & T.H.R.Woodbridge.

16 Dec 1903

ACC/0538/2ND DEP/4837 Memorandum of agreement. William ARCHER& William Bradshaw.As to purchase of crops etc in land about to bepurchased by Bradshaw.

12 Apr 1907

ACC/0538/2ND DEP/4838 Statement as to titles in the parish of ChalfontSt Peter on property belonging to WilliamBradshaw.And plan.

1907

ACC/0538/2ND DEP/4839 Statement as to titles in the parish of ChalfontSt Peter on property belonging to WilliamBradshaw.And plan.

1907

ACC/0538/2ND DEP/4840 Administration of the goods of WilliamBRADSHAW of Wheatley's, Chalfont St. Peter,granted to William James Bradshaw his son.

9 Oct 1907

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 536

Reference Description Dates

ACC/0538/2ND DEP/4841 Statement of account from Alex MOSSMAN,auctioneer, to William Bradshaw re estate of hislate father William Bradshaw.

1907

ACC/0538/2ND DEP/4842 Household bills & receipts of William Bradshaw. 1908 - 1909

ACC/0538/2ND DEP/4843 Will of William BRADSHAW of Chalfont StPeter, Bucks, builder. (improved).All his real & personal estate in trust to berealised and the money divided equally amonghis brothers and sisters.Trustees: Richard Bradshaw & James Turner.

20 Apr 1909

ACC/0538/2ND DEP/4844 Estate duty form for the real property of WilliamBRADSHAW, deceased.

22 Jan 1909

ACC/0538/2ND DEP/4845 Recouveyance. Charles Henry, Duke ofRichmond and Gordon, Frederic Cox & EllenJessie GAYLARD to William James Bradshaw.Premises contained in two principal mortgagesof 3 Dec 1885 & 17 Oct 1907

11 May 1909

ACC/0538/2ND DEP/4846 Certificate of redemption of title rentcharge(copy). Land in Chalfont St. Peter as specified.

1 Oct 1909

ACC/0538/2ND DEP/4847 Mortgage. William James BRADSHAW toMessrs. C. & T.H.R. Woodbridge.Premises: messuage known as 'Wheatleys' and4 acres of land, various parcels on ChalfontCommon containing approx. 18 acresTo secure £1,200. With planEndorsed: Reconveyance 2 Sep 1910.

20 Nov 1909

ACC/0538/2ND DEP/4848 Collateral security for œ200. William Bradshawto C. & T.H.R. Woodbridge. On a mortgagedated 20 Nov 1909 of several debt owing to themortgager.

23 Nov 1909

ACC/0538/2ND DEP/4849 Mortgage. William James BRADSHAW to theUnion of London & Smiths Bank Ltd.Premises: 6 acres, part of the WheatleysEstate.

9 Sep 1910

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 537

Reference Description Dates

ACC/0538/2ND DEP/4850 Acknowledgement as to production anddelivery of copies of documents.Charles Woodbridge to the Union of Londonand Smith's Bank Ltd.Re William James BRADSHAW of Chalfont St.Peters

14 Mar 1911

ACC/0538/2ND DEP/4851 Acknowledgment as to production of deeds.Mrs E.J. GAYLARD to the Union of London &Smith's Bank Ltd.

22 Mar 1911

ACC/0538/2ND DEP/4852 Conveyance of outstanding legal estate.Messrs. J.H. Coles, F.C. Woodbridge and C.Coles to William James Bradshaw.Premises contained in the third schedule of amortgage of 18 Sep 1908

25 Apr 1911

ACC/0538/2ND DEP/4853 Transfer of mortgage. Union of London &Smith's Bank to Charles Woodbridge.Premises contained in an indenture of 9 Sep1910.

12 Sep 1911

ACC/0538/2ND DEP/4854 Abstract of the title of William JamesBRADSHAW to a parcel of land on ChalfontCommon.2 copies

1884 - 1911

ACC/0538/2ND DEP/4855 Correspondence (2 items) re deeds for theabove transactions.

1933

ACC/0538/2ND DEP/4856 Sale particulars: Messuage known as 'TheWheatleys', Chalfont St. Peters and parcel ofbuilding land containing 16 acres.Re W.J. Bradshaw in Bankruptcy.

21 Oct 1911

ACC/0538/2ND DEP/4857 Sale particulars: Messuage known as the'Wheatleys' in Chalfont St. Peter, and otherproperty and land in Chalfont & Gerrard'sCross.

11 Apr 1912

ACC/0538/2ND DEP/4858 Letter containing list of deeds (1884-1910) re'Boughspring', Chalfont Common, formerly inthe possession of William Bradshaw.

1929

ACC/0538/2ND DEP/4859 Miscellaneous correspondence, insurancepolicies etc.

1884 - 1922

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 538

Reference Description Dates

ACC/0538/2ND DEP/4860 William DAVIS of Mopes Farm, Chalfont,Bucks, farmer. Agreement for division of farm &effects with his son, Richard Edmund Davis;death certificate & executors bills. N.B. Daviswas a grandfather of William Bradshaw.

1905

ACC/0538/2ND DEP/4861 William DAVIS of Mopes Farm, Chalfont,Bucks, farmer. Agreement for division of farm &effects with his son, Richard Edmund Davis;death certificate & executors bills. N.B. Daviswas a grandfather of William Bradshaw.

1905

ACC/0538/2ND DEP/4862 William DAVIS of Mopes Farm, Chalfont,Bucks, farmer. Agreement for division of farm &effects with his son, Richard Edmund Davis;death certificate & executors bills. N.B. Daviswas a grandfather of William Bradshaw.

1905

ACC/0538/2ND DEP/4863 Conveyance. Miss Henrieta HEALY & others toFrederick COLLIER.Premises : three plots of land in Station Road,Chalfont St. Peter, numbered 36, 37 & 3Consideration : £429.8.

1 May 1907

ACC/0538/2ND DEP/4864 Mortgage. Frederick Collier to HenriettaHEALY.Premises as above.To secure £400.

2 May 1987

ACC/0538/2ND DEP/4865 Reconveyance of above premises. 22 Mar 1910

ACC/0538/2ND DEP/4866 Abstract of the title of William W ESTON to theOrche Hill Estate, Gerrards' Cross, Bucks.

1878 - 1908

ACC/0538/2ND DEP/4867 Conveyance : Frederick Collier to WilliamWESTON.Premises : freehold land, No. 38, Station Road,Chalfont St. Peter.Consideration : £140.

27 Dec 1916

ACC/0538/2ND DEP/4868 Conveyance. William WESTON & another toGRIMSDALE & Sons LtdPremises : freehold land as in ACC/0538/2nddep/4867Consideration : £280.

31 Dec 1919

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 539

Reference Description Dates

ACC/0538/2ND DEP/4869 Abstract of title to above premises. 1907 - 1919

ACC/0538/2ND DEP/4870 Conveyance. Trustees of the will of the lateJoseph How to Messrs. Sydney & HerbertBENYON.Premises : parcel of land, part of BellingdonOrchard, Chesham, Bucks.Consideration : £300 With plan.

15 Jan 1910

ACC/0538/2ND DEP/4871 Mortgage. Messrs. Benyon to James HYATT &Jesse MEAD.Premises as above.To secure £250.

15 Jan 1910

ACC/0538/2ND DEP/4872 Transfer of mortgage as above. James Hyatt toMrs Clara HOW.

6 Jun 1928

ACC/0538/2ND DEP/4873 Transfer of mortgage as above. The Rev. F.C.DARVELL to John HOW.

27 May 1930

ACC/0538/2ND DEP/4874 Transfer of mortgage as above. The Rev. F.C.DARVELL to Miss Rosa DARVELL.

18 Jun 1931

ACC/0538/2ND DEP/4875 Assent. Personal representatives of SydneyBENYON to Herbert Benyon.To resting of share in Hollybush Orchard,Bellingdon.

7 Aug 1946

ACC/0538/2ND DEP/4876 Deed of Gift. Herbert Benyon to his son RogerBenyon.Premises as in ACC/0538/2nd dep/4875

7 Sep 1946

ACC/0538/2ND DEP/4877 Conveyance. Roger BENYON & others toRobert HASBERRY.Premises as in ACC/0538/2nd dep/4875Consideration : £2,500

7 Jan 1949

ACC/0538/2ND DEP/4878 Mortgage. Robert HASBERRY to the Cheshambranch of Lloyds Bank Ltd.Premises as in ACC/0538/2nd dep/4875To secure £600

2 Feb 1949

ACC/0538/2ND DEP/4879 Further charge of œ300. 26 May 1949

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 540

Reference Description Dates

ACC/0538/2ND DEP/4880 Conveyance. Robert HASBERRY to GeorgeSALTER & Sons LtdPremises as in ACC/0538/2nd dep/4875Consideration : £4,800.

21 Oct 1957

ACC/0538/2ND DEP/4881 Abstract of title. 1910 - 1957

ACC/0538/2ND DEP/4882 Copy of entry in the baptismal register of KirkbyUnderwood, Lincs, for John, son of Henry &Frances Briggs.INCLUDES1829, 1831 (1859) Copies of entries in thebaptismal registers of Walcot, Lincs, for Maryand Henry, children of John & Francis Briggs.

1804 (1896)

ACC/0538/2ND DEP/4883 Probate of the will of Mary Briggs of Denham,spinster.All her real & personal estate to be sold & themoney invested to pay the income to her fatherJohn Briggs of Folkingham, Lincoln, for life andthen the principal to be equally divided amongher brothers & sisters John, Henry & ElizaBriggs, Ann COPELAND Elizabeth CLAY,Sarah MILLHOUSE and her niece EmilyFrances BRIGGS.Trustees : Henry and Emily Frances Briggs.INCLUDES9 May 1899 Administration granted to EmilyFrances Rennell, surviving executor.AND1899 Correspondence re transfer of MidlandRailway Co. Stock.Will proved 9 May 1899

23 Jun 1890

ACC/0538/2ND DEP/4884 Statement bequeathing all her possessions toher niece Emily Rennell made by Eliza Briggs.INCLUDES Certificate of death 23 Oct 1899.

13 Oct 1893

ACC/0538/2ND DEP/4885 Marriage Certificate of Charles RENNELL andEmily Francis Briggs.INCLUDES17 Oct 1902 Death certificate of CharlesRennell, with funeral bills4 items

25 Oct 1890

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 541

Reference Description Dates

ACC/0538/2ND DEP/4886 Letter to Mrs Emily Rennell from her cousinR.B. Briggs in San Jose, California describingthe effects of the recent earthquake.INCLUDES7 Jun 1937 Letter informing Mrs Rennell of R.B.Briggs death.AND1943 Various bills & papers of Mrs Rennell's.

5 Jun 1906

ACC/0538/2ND DEP/4887 Insurance policy with the Manchester FireAssurance Co. held by Emily Frances Briggs onLincoln Villa, Cowley Mill Road, Uxbridge.INCLUDES1908 Insurance policy with the Atlas AssuranceCo. held by Mrs Emily Frances Rennell on Nos27 & 28 Rockingham Road, Uxbridge.AND11 May 1908 And correspondence with list ofdocuments relating to these properties1 item

1890

ACC/0538/2ND DEP/4888 Woodbridge & Sons in account with Mrs EmilyFrances Rennell. And correspondence.

1926

ACC/0538/2ND DEP/4889 Memorandum of deposit by Lawrence Hall. Titledeeds of estates at Sandiacre, Derby andBramcote, Notts.To raise marriage portions of £10,000 a piecefor his daughter Eliza Mary and MargaretWhite.

1847, 1854

ACC/0538/2ND DEP/4890 Sale particulars: The FOSCOH Estate situatedin the parishes of Foscott, Maids Morton,Thornborough, Akeley, Ludgershall, BrillPreston Bissett & Finmere in Buckinghamshire& Oxfordshire.

13 Oct 1849

ACC/0538/2ND DEP/4891 Appointment by way of mortgage (draft). TheRev. Sir H.D. BROUGHTON & HenryBroughton to Springall THOMSPON & others.Premises: Estates in Checkley & Lea,Cheshire.To secure £16,500.2 copies & 4 items correspondence.

8 Mar 1849

ACC/0538/2ND DEP/4892 Sale particulars. Akeley farm, Akeley, Bucks.Purchased by Lawrence Hall for £7350.

18 Jun 1856

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 542

Reference Description Dates

ACC/0538/2ND DEP/4893 Residuary account (draft) of the late LawrenceHall.

11 Jul 1866

ACC/0538/2ND DEP/4894 Deed of disclosure (draft) by Lawrence RobertHall of executorship under the will of LawrenceHall in order that he may purchase some of theestate.And instructions for drawing up deed.

1866

ACC/0538/2ND DEP/4895 Deed of conveyance & declaration of trustrelating to a sum of œ16,500 (copy draft).Springall THOMPSON to Springall Thompson &others.

11 May 1869

ACC/0538/2ND DEP/4896 Deed of covenant & declaration of trust (copydraft). Springall Thompson & others to the Rev.Charles Antill Hall & others.

11 May 1867

ACC/0538/2ND DEP/4897 Re Lawrence Hall, deceased. Undertaking &indemnity in respect of Government duties(copy).

1867

ACC/0538/2ND DEP/4898 Re Lawrence Hall, deceased. Receipt endorsedon deed of settlement of 28 Sep 1847.

21 Mar 1868

ACC/0538/2ND DEP/4899 Correspondence & receipts from beneficiariesunder the will of Lawrence Hall, deceased.

1872 - 1876

ACC/0538/2ND DEP/4900 Copy of the will of Mary Toplis HALL of FraysHouse, Uxbridge, widow.Part of her estate was settled on herself &children at the time of her marriage toLawrence Hall. The residue inherited from herfather equally between her sons Charles &Lawrence & daughters Eliza WADHAM &Margaret THOMPSON; the shares to herdaughters are to be in trust.INCLUDES1872 Accounts from Woodbridge & Sons foradministration of the will etc3 items

2 Sep 1861

ACC/0538/2ND DEP/4901 Direction by Mrs Eliza Mary Wadham to thetrustees of the will of the late Mrs Mary ToplisHall for payment & transfer of a share ofpersonal estate appointed by the same will.

11 Dec 1872

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 543

Reference Description Dates

ACC/0538/2ND DEP/4902 Notice to the Rev. Charles Antill Hall, LawrenceRobert Hall & the Rev. John Wadham ofappointment by Mrs Margaret White Thompsonto Miss Margaret Springall Thompson of a sumof œ13000 part of trust funds under the will ofLawrence Hall, dec.

19 May 1874

ACC/0538/2ND DEP/4903 Notice to the Rev. Charles Antill Hall andLawrence Robert Hall, of the settlement dated18th Apr 1874 made on the marriage of CaptainGeorge D'Aguilar JACKSON with MargaretSpringale Thompson.

21 May 1874

ACC/0538/2ND DEP/4904 Receipt from Margaret Thompson forœ28.10.11 being her share of rents from anestate called Brookhills under the will of hermother Mary Toplis Hall.

9 May 1876

ACC/0538/2ND DEP/4905 Account book. Rent charges according tocommutation.INCLUDES 1874 Also loose correspondence3 items

1855 - 1865

ACC/0538/2ND DEP/4906 Notice to pay off mortgage. Daniel TUPPER,the Rev. C.A. Hall & others to John HUTTON.

20 Mar 1856

ACC/0538/2ND DEP/4907 Agreement for tenancy. George HEALEY toCharles YONGE, transferred to the Rev. C.A.Hall on 31 Oct 1866Premises : Wood Hill House, Gerrards' Cross.Also list of fittings & correspondence.

21 Oct 1865

ACC/0538/2ND DEP/4908 Architects plans for the building of DenhamRectory.Ground plan & surrounding garden.Front elevation & 1st floor plan.Both 18" x 13"

1866

ACC/0538/2ND DEP/4909 Architects plans for the building of DenhamRectory.Ground plan & surrounding garden.Front elevation & 1st floor plan.Both 18" x 13"

1866

ACC/0538/2ND DEP/4910 Bills for the rebuilding of Denham Rectory. 1866 - 1867

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 544

Reference Description Dates

ACC/0538/2ND DEP/4911 Correspondence re rebuilding of DenhamRectory, together with bishop's licence to theRev. C.H. Hall to reside three miles from thechurch during the rebuilding.

1866 - 1867

ACC/0538/2ND DEP/4912 Diocesan surveyor's report. Benefice ofDenham, Bucks. As to dilapidations.

30 Jan 1878

ACC/0538/2ND DEP/4913 General account book of the Rev. C.H. Hall.Indexed.

1868 - 1876

ACC/0538/2ND DEP/4914 Share certificates of the Rev. C.A. Hall 1868 - 1877

ACC/0538/2ND DEP/4915 List of securities, deposited with London &Westminster Bank by C.A. Hall.

26 Feb 1875

ACC/0538/2ND DEP/4916 Correspondence. 1870 - 1906

ACC/0538/2ND DEP/4917 Account book for Ricchip Lodge, EastPerthshire showing game account, lists ofwines general expenses etc.

1869 - 1876

ACC/0538/2ND DEP/4918 Inventory of furniture in Ricchip House. Aug 1869

ACC/0538/2ND DEP/4919 Re Ricchip Shooting Lodge, East Perthshire;Conditions of lease, list of articles damagedduring tenure, bills & correspondence.

1871 - 1878

ACC/0538/2ND DEP/4920 Agreement for yearly tenancy. The Rev. C.A.Hall to the Rev. C. JOYCE.Premises: messuage known as Wrangs Hall,Denham.Rent: £40 p.a.

28 Jun 1870

ACC/0538/2ND DEP/4921 Annual report of the Windsor & Eton RoyalDispensary and Infirmary, with list ofcontributors.Found in this report were a letter & receipt ofthe Rev. C.A. Hall dated 1870. There isapparently no other connection.

1908

ACC/0538/2ND DEP/4922 Stable account book. 1876 - 1877

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 545

Reference Description Dates

ACC/0538/2ND DEP/4923 General account book belonging to the Rev.C.A. Hall. Indexed.Also contains lists of his books, pictures, china& plated articles and receipts from the CountyFire Office for premium payments.

1876 - 1877

ACC/0538/2ND DEP/4924 Bills and correspondence re purchase of aglobe from James WYLD of the Strand and itsdamage in transit.INCLUDES1877 Miscellaneous bills3 items.

1876

ACC/0538/2ND DEP/4925 Muniment book of the Rev. C.H. Hall showingthose documents stored in the library, incorridor cupboard and in private safe.

N.D

ACC/0538/2ND DEP/4926 Surveyor's report by George EVES on water atthe bridge on the Harefield road.

25 Jan 1877

ACC/0538/2ND DEP/4927 Half-yearly tithe accounts.6 items

1874 - 1876

ACC/0538/2ND DEP/4928 Notice to pay off mortgage. GeorgeWolmershausen to the Rev. C.A. Hall

1 Sep 1877

ACC/0538/2ND DEP/4929 Correspondence of the Rev. Charles Hall. 1868 - 1877

ACC/0538/2ND DEP/4930 Account book. The Rev. C.A. Hall; continued byhis executors.

1875 - 1899

ACC/0538/2ND DEP/4931 Account book. The executors of the Rev. C.A.Hall.

1900 - 1905

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 546

Reference Description Dates

ACC/0538/2ND DEP/4932 Probate of the will of the Rev. Charles AntillHall, of Denham, clerk in holly ordersTo his wife, Charlotte, all his household goods,carriages, and £1000 for her own absolute use.Various bequests to servants etc. Residue ofhis personal estate & real estate in trust to besold & the money invested. The income to hiswife for life and on her decease equallybetween his brother Lawrence Hall, the childrenof his sisters Eliza Mary Wadham and MargaretWhite Thompson in three equal part shares.Trustees : Lawrence Hall, Charlotte Hall,Thomas Hurry Riches Woodbridge and JohnCharles Wadham.And copy.Will proved 9 Oct 1877

21 Jul 1875

ACC/0538/2ND DEP/4933 Inventory of the furniture etc belonging to thelate Rev. C.A. Hall at Denham Rectory.

19 Sep 1877

ACC/0538/2ND DEP/4934 Re the Rev. C.A. Hall, deceased. Executorsaccounts, accounts of investments, draftincome accounts, bills etc.50 items

1877 - 1904

ACC/0538/2ND DEP/4935 Legacy duty receipt forms, property duty form &residuary account.

1877, 1904

ACC/0538/2ND DEP/4936 Correspondence from Mrs Charlotte Hall andJohn Charles Woodham.

1878 - 1904

ACC/0538/2ND DEP/4937 Probate, Divorce & Admiralty Division. Jacksonv Jackson.Abstract of the settlement of Mrs MargaretSpringall Jackson's share under the will of theRev. C.A. Hall.

2 Sep 1880

ACC/0538/2ND DEP/4938 Abstract of settlement on the marriage of MissMary Elizabeth Wadham and the Rev. ArthurRogers CARTWRIGHT.

30 Apr 1887

ACC/0538/2ND DEP/4939 Abstract of settlement on the marriage of MissRachael Wadham and John SOLTAUMARRIOTT.

21 Aug 1888

ACC/0538/2ND DEP/4940 Notice to the trustees of the late Rev. C.A. Hallof an assignment by Miss Rachel Wadham.

23 Aug 1888

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 547

Reference Description Dates

ACC/0538/2ND DEP/4941 Abstract of the will of Lawrence Robert Hall.All his residuary share under the will of the Rev.C.A. Hall in reversion expectant on the deceaseof Mrs Charlotte Hall to his wife for life and thenequally between his three sons.Trustees: John Charles Wadham & JamesHibbert.

19 Aug 1890

ACC/0538/2ND DEP/4942 The Rev. C.A. Hall, deceased. Instructions tocounsel (copy draft) and opinion (copy) retrustees' position in relation to investments.

1895

ACC/0538/2ND DEP/4943 Release (& draft). John Charles Wadham &others to T.H.R. Woodbridge & others.From the beneficiaries under the will of the Rev.C.A. Hall on the death of Mrs Charlotte Hall,who held a life interest.

14 Dec 1904

ACC/0538/2ND DEP/4944 Rev. C.A. Hall, deceased: List of stockcertificates.

1904

ACC/0538/2ND DEP/4945 Account of income accrued due to Mrs C. Hallbut not received by her.2 copies

1904

ACC/0538/2ND DEP/4946 The Rev. C.A. Hall, deceased, and MrsCharlotte Hall, deceased. Suggestedappropriation of shares between variousbeneficiares.

1904

ACC/0538/2ND DEP/4947 The Rev. C.A. Hall, deceased, and MrsCharlotte Hall, deceased. List of beneficiaries.

1904

ACC/0538/2ND DEP/4948 The Rev. C.A. Hall, deceased, and MrsCharlotte Hall, deceased. Draft letter to eachbeneficiary.

1904

ACC/0538/2ND DEP/4949 The Rev. C.A. Hall, deceased, and MrsCharlotte Hall, deceased. Duplicatedstatements of approval signed by all interestedin scheme.

1904

ACC/0538/2ND DEP/4950 Share certificates & rough lists of shares in thename of Mrs Charlotte Hall.

1874 - 1876

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 548

Reference Description Dates

ACC/0538/2ND DEP/4951 Bank books belonging to Mrs Charlotte HALL.2 vols.

1897 - 1904

ACC/0538/2ND DEP/4952 Business letters & accounts of Mrs CharlotteHALL.11 items.

1876 - 1904

ACC/0538/2ND DEP/4953 Mortgage. Thomas Dix and Clara Lucy his wifeto Mrs Charlotte HALL.Reversionary interest in the residuary personalestate and monies to arise from the real estatelate of William FOWLER, deceased.To secure £350.Also notices to executors and reconveyancedated 9 Dec 1891

23 Nov 1882

ACC/0538/2ND DEP/4954 Mortgage. Thomas Dix and Clara Lucy his wifeto Mrs Charlotte HALL.Reversionary interest in the residuary personalestate and monies to arise from the real estatelate of William FOWLER, deceased.To secure £350.Also notices to executors and reconveyancedated 9 Dec 1891

23 Nov 1882

ACC/0538/2ND DEP/4955 Probate of the will & codicil of Mrs CharlotteHALL of Hove, Sussex.An annuity of £78 to her brother Arthur Smith.The residue of her real & personal estate to besold by her trustees and the proceedingsdivided equally among her brother GeorgeSMITH - AINSLEY and sisters Lady MaryCHAYTOR, Mrs Jane SIMPSON, Emily andHannah SMITH.Will proved 15 Feb 1904

27 Jul 1899

ACC/0538/2ND DEP/4956 A legacy of œ4,000 to Edward SeptimicsRICHARDS of West Croydon. Trustees:George Smith - Ainsley, & ThomasWoodbridge.With a draft copy

27 Jul 1899

ACC/0538/2ND DEP/4957 Executors of the late Mrs Charlotte HALL.Account showing amount of principal andincome in hand at death.

Jan 1904

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 549

Reference Description Dates

ACC/0538/2ND DEP/4958 Inventory of furniture at No. 18 Second Ave.,Hove, late the property of Charlotte HALL,deceased.

1904

ACC/0538/2ND DEP/4959 Valuation of china belonging to Mrs Hall. 1904

ACC/0538/2ND DEP/4960 Sales of catalogue of Mrs Charlotte Hall'seffects, with prices.

23 - 25 Feb1904

ACC/0538/2ND DEP/4961 Christie's sale catalogues. Mrs Charlotte Hall'scollection of porcelain.With correspondence & account.(34 copies, one the auctioneers with pricesmarked)

19 Feb 1904

ACC/0538/2ND DEP/4962 Christie's second sale catalogue with account. 12 Apr 1904

ACC/0538/2ND DEP/4963 Sale particulars. No. 18, Second Avenue, Hove.Sold to Frederick WELCH for £1,600.

20 Jun 1904

ACC/0538/2ND DEP/4964 Bundle of various accounts to Mrs CharlotteHall's executors, e.g. for valuation of property,funeral expenses etc.10 items.

1904

ACC/0538/2ND DEP/4965 Account book of George SMITH AINSLEY asexecutor of Charlotte HALL.1 vol

1904

ACC/0538/2ND DEP/4966 Letters, & legacy duty forms etc concerning theadministration of the will of Mrs Charlotte HALL.

1877 - 1904

ACC/0538/2ND DEP/4967 Printed copies of Mrs Charlotte HALL'sexecutorship account & 7 m.s. copy.7 items.

31 Mar 1905

ACC/0538/2ND DEP/4968 Charlotte HALL, deceased. Release by GeorgeAINSLEY & others to George Ainsley &Thomas WOODBRIDGE.Claims on the estate of Charlotte Hall.

11 Apr 1905

ACC/0538/2ND DEP/4969 Will of Hannah SMITH of North Allerton, Yorks.Sole beneficiary, her sister Emily Smith.Will proved 10 Jun 1904

20 Jul 1870

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 550

Reference Description Dates

ACC/0538/2ND DEP/4970 Bundle of documents concerning theadministration of the will of Miss HannahSMITH of Hove, SussexIncluding her bank book, funeral account,correspondence of executors etc.

1898 - 1904

ACC/0538/2ND DEP/4971 Propate of the will of Emily SMITH of Hove,Sussex. (& copy.)Legacy of £500 to her nephew William SMITH-AINSLEY in addition to his share in theresiduary estate. All her property & effects toher executors to be sold & the money to bedivided equally among her nieces & nephews.Executors: George Smith-Ainsley & ThomasWoodbridge.Will proved 9 Jun 1908

26 Oct 1904

ACC/0538/2ND DEP/4972 Propate of the will of Emily SMITH of Hove,Sussex. (& copy.)Legacy of £500 to her nephew William SMITH-AINSLEY in addition to his share in theresiduary estate. All her property & effects toher executors to be sold & the money to bedivided equally among her nieces & nephews.Executors: George Smith-Ainsley & ThomasWoodbridge.Will proved 9 Jun 1908

26 Oct 1904

ACC/0538/2ND DEP/4973 Executor of Miss Emily Smith. Funeral accountfrom Attree & Kent.

26 Apr 1908

ACC/0538/2ND DEP/4974 Notices to pay off mortgages: Executors of MrsCharlotte HALL to Charles NEWMAN, H.A.MOORE James THATCHER & Co., H.C.HANSON Misses EYERS, H.C. PENNY &Thomas WATSON.

4 May 1908

ACC/0538/2ND DEP/4975 Legacy duty & revenue accounts: Theexecutors of Emily Smith.

9 Jun 1908

ACC/0538/2ND DEP/4976 Mrs Charlotte Hall & Miss Emily SMITH,deceased: Statement of property to be dividedamong nieces & nephews showing estimatedshare of each.2 copies

Jun 1908

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 551

Reference Description Dates

ACC/0538/2ND DEP/4977 Miss Emily SMITH, deceased. Executorshipaccount.1 mss & 3 printed copies.

December1908

ACC/0538/2ND DEP/4978 Release to Executors. Miss Emily SMITH,deceased.William SMITH-AINSLEY & others to GeorgeSMITH-AINSLEY & Thomas WOODBRIDGE

29 Jan 1909

ACC/0538/2ND DEP/4979 Correspondence of the executors of Miss EmilySmith, dec.

1908 - 1909

ACC/0538/2ND DEP/4980 Death Certificate of George SMITH-AINSLEYof Hove, Sussex.

8 May 1924

ACC/0538/2ND DEP/4981 Lease & Release. James LUCAS to RalphSTEVENS, both of Northmarston, Bucks.Premises: several pieces of land in thecommon fields of Northmarston (specified)totalling three acres.Consideration: 5s.

24 & 30 Sep1672

ACC/0538/2ND DEP/4982 Feoffment. John STEVENS to RalphSTEVENS, his brother.Premises: several pieces of land in thecommon fields of Northmarston, Bucks(specified)Consideration: £132.10.

28 Mar 1673

ACC/0538/2ND DEP/4983 Bond in œ30: William GRACE to JamesLUCAS, both of Northmarston, Bucks. toperform covenants in a release of the samedate.

20 Sep 1672

ACC/0538/2ND DEP/4984 Bond in œ260; John Stevens to Ralph Stevens,both of Northmarston, to perform covenants ina feoffment of the same date.

28 Mar 1673

ACC/0538/2ND DEP/4985 Bond in œ140. John HARTNOLL of Southwarkto Ralph STEVENS to perform covenants in afeoffment of the same date.All these bonds found inside ACC/0538/2nddep/4981

4 Feb 1674

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 552

Reference Description Dates

ACC/0538/2ND DEP/4986 Feoffment. John HARTNOLL & Eliza his motherto Ralph Stevens, both of Northmarston.Premises: messuage in the occupation of ElizaHartnoll & several pieces of land in the commonfields.Consideration: £40.

4 Feb 1674

ACC/0538/2ND DEP/4987 Deed to lead to the uses of a fineJohn STEVENS, John HARTNOLL, WilliamGRACE, Thomas KINGE, Thomas COOKE,Thomas CHAPPEL of the one part.William EMERTON, Ralph STEVENS, RobertDANCE and John DENCHFIELD of the other.Messuages & land in Nash, Whaddon &Northmarston, Bucks.

16 Nov 26Chas II [1674]

ACC/0538/2ND DEP/4988 Final agreement. 1674

ACC/0538/2ND DEP/4989 Deed of gift. Ralph STEEPHEN (sic) to his sonRalph Stephen & Alice his wife.Premises: 'one halfe of that halfe yard ....conveyning by estimation a Quarter Land ...'late Mary GRACE, widow.

- Aug 1694

ACC/0538/2ND DEP/4990 Lease & Release. William POSTER to RalphSTEVENS the elderPremises: one quarter of yard-land &appurtenances in Northmarston.Consideration: £66

13 & 15 Oct1704

ACC/0538/2ND DEP/4991 Lease & release. William FOSTER & others toRalph STEVENS.Premises: one ridge of land in Hill field, Westfield & East field, Northmarston, respectively.Consideration: £70.

27 & 28 Apr1707

ACC/0538/2ND DEP/4992 Deed to lead to the uses of a fine. WilliamFOSTER & others to Ralph Stevens & others.Premises as in ACC/0538/2nd dep/4992 andalso a messuage in Cobler's Row, Aylesbury, asmall cottage in Northmarston, two yard landsin Swanbourne.

10 May 1708

ACC/0538/2ND DEP/4993 Final agreement 1708

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 553

Reference Description Dates

ACC/0538/2ND DEP/4994 Probate of the will of Ralph STEVENS the elderof Northmarston, Bucks, yeoman.To his daughter Elizabeth PITKIN for life thehouse in Grandborough she now lives in,together with several pieces of land and alegacy of £4., and to her four children, 20s. apiece for lifeTo his son Ralph for life his house inNorthmarston purchased of John HARTNOLLand two halfe yards of land purchased fromMary GRACE & John Stevens with remainderto his grandson Ralph Stevens. Also the housein Northmarston late Mary Graces and a halfe-yard of land late Henry FOSTER'S, togetherwith the remainder of his estate atGrandborough not hereinbefore bequeathed.Residue of his personal estate to his son Ralphwhom he appoints sole executor.[Nos ACC/0538/2nd dep/4981-4994 are anoriginal bundle]Will proved 11 May 1717

27 Sep 1711

ACC/0538/2ND DEP/4995 Lease & Release. John LUCAS to RalphSTEVENS.Premises: cottage in North Marston, Bucks,together with the right of way across Newlandsfield belonging to John Lucas.Consideration: £35.

26 & 27 Mar1716

ACC/0538/2ND DEP/4996 Lease & release. Robert BREWER & others toJohn FAULKNERPremises: messuage, stable & cowhouse atNorthmarston, Bucks.Consideration: £37.15.

15 & 16 Feb1732

ACC/0538/2ND DEP/4997 Assignment of a mortgage to attend theinheritance. Peter HUGHES to RichardPURCHASE in trust for John FAULKNER.Premises: messuage & appurtances formerlyRobert BREWER'S in Northmarston.

10 Apr 1733

ACC/0538/2ND DEP/4998 Mortgage. John FAULKNER to SamuelNORMAN.Premises as in ACC/0538/2nd dep/4996To secure £30.

10 Jun 1754

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 554

Reference Description Dates

ACC/0538/2ND DEP/4999 Lease & release. Rebecca, widow of JohnFAULKNER, to Ralph STEVENS.Premises as in ACC/0538/2nd dep/4996Consideration: £61.1.

9 & 10 Mar1759

ACC/0538/2ND DEP/5000 Assignment of mortgage to attend theinheritance. Samuel NORMAN & others toJames TATHAM in trust for Ralph STEVENS.Premises as in ACC/0538/2nd dep/4996[Nos ACC/0538/2nd dep/4996-5000 are anoriginal bundle]

10 Mar 1759

ACC/0538/2ND DEP/5001 Indenture of bargain & sale. Robert FULLERand Frances his wife to James TATTHAM.Premises: "all that little spek of sweard ground"in said Robert Fullers' yard, containing ninefeet, in North marston, Bucks.Consideration: £12.

12 May 1742

ACC/0538/2ND DEP/5002 Copy of Richard TATTAM'S allotment in theNorth Marston inclosure.

1779

ACC/0538/2ND DEP/5003 Copy of Richard Tattam's will whereby heleaves everything to his wife Elizabeth.

1789

ACC/0538/2ND DEP/5004 Lease & release. Mrs Elizabeth TATTAM & herdaughters Mary and Elizabeth, coheirs at law ofRichard Tattam, to George FENNELL.Premises: close of land containing 2a.2r.23p. inthe Green, North marston, Bucks.Consideration: £90

1 & 2 Apr 1791

ACC/0538/2ND DEP/5005 Articles of agreement to lease. GeorgeFENNELL to William LINNEY.Premises as above.Term: 7 years.Rent: £4 p.a.

7 May 1791

ACC/0538/2ND DEP/5006 Lease & release. George FENNELL to JohnAUSTIN.Premises as in ACC/0538/2nd dep/5004Consideration: £100

4 & 5 Oct 1799

ACC/0538/2ND DEP/5007 Mortgage. John AUSTIN to John HUGHES.Premises: close of land in the Green, Northmarston, Bucks, containing 2a.2r.23p.To secure £80.

5 Jul 1806

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 555

Reference Description Dates

ACC/0538/2ND DEP/5008 Will (copy) of Ralph STEVENS ofNorthmarston, yeoman.To his wife Mary, an annuity of £9, to hisdaughter Mary, wife of Samuel PARKIN anannuity of £5, both annuities chargeable on amessuage late Grace's, a close of land, and aquarter of a yard land.To his son Ralph a cottage and close of landand other land (specified) together with thehouse in which he now dwells, with remainderto his grandson Ralph Stevens.Various bequests of personal belongings to hisfamily and the residue of his personal estate tohis son Ralph whom he appoints sole executor.Will proved 17 May 1760

21 Sep 1757

ACC/0538/2ND DEP/5009 Mortgage. Ralph STEVENS to Francis Cox.Premises: messuage and one quarter of a yardland formerly Hartnell, a messuage formerlyLucas, one half yard land formerly Stevens, twoquarters of a yard land formerly Foster, one halfyard land formerly Grace, a messuage formerlyFaulkner and one quarter of a yard landformerly Brewer, all of which premises are inNorthmarston, Bucks.To secure £500.

12 Feb 1771

ACC/0538/2ND DEP/5010 Mortgage. Ralph Stevens to Francis Cox.Premises as in ACC/0538/2nd dep/5009To secure £900.

25 Apr 1780

ACC/0538/2ND DEP/5011 Extract from the will of Francis Cox of Winslow,Bucks, appointing his son John Cox soleexecutor.Will proved 30 Mar 1782

29 Dec 1781

ACC/0538/2ND DEP/5012 Assignment to attend the inheritance. JohnCox, executor of Francis Cox, to John TURVEYin trust for Ralph STEVENS.Premises: three messuages and two yard landsin Northmarston.

31 Jan 1786

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 556

Reference Description Dates

ACC/0538/2ND DEP/5013 Lease & release by way of mortgage. RalphSTEVENS to Thomas DAGNALL.Premises: messuage or farmhouse and 8 acresin Westfield, late Harnell, an adjoining parcel of26 acres, and 36 acres in Churchfield, a closeof land known as Allsons containing 5 or 6acres and two cottages, all in Northmarston. Tosecure £1600

1 & 2 Feb1786

ACC/0538/2ND DEP/5014 Mortgage bond in œ3200. Ralph Stevens toThomas Dagnall.

2 Feb 1786

ACC/0538/2ND DEP/5015 Final agreement. Thomas DAGNALL plaintiff.Ralph STEVENS & Sarah his wife defendants.Premises: messuages, cottages & 170 acres ofland in Northmarston.

26 Geo III[1786]

ACC/0538/2ND DEP/5016 Lease, release & transfer of mortgage. Mrs AnnDAGNALL & Ralph Stevens to Mary Dagnall.Premises as in ACC/0538/2nd dep/5013To secure £1600.

21 & 22 Mar1794

ACC/0538/2ND DEP/5017 Lease and transfer of mortgage. Mary Dagnall& Ralph Stevens to Messrs. Cox.Premises as in ACC/0538/2nd dep/5013

23 & 24 Nov1803

ACC/0538/2ND DEP/5018 Bond. Ralph Stevens to Messrs. Cox (legateesunder the will of Francis Cox).To secure £1034 & interest.

24 Nov 1803

ACC/0538/2ND DEP/5019 Lease, release & transfer of mortgage. MaryDagnall & Ralph Stevens to Richard JARVIS.Premises as in ACC/0538/2nd dep/5013To secure £840.

7 & 8 Sep1804

ACC/0538/2ND DEP/5020 Mortgage. Ralph STEVENS to Thomas ALLEN.Premises: two closes called Throatnell and the'plowed piece' containing 32 acres, onecottage, formerly Bennett, a cottage & barn,formerly Faulkner and a cottage a close,formerly Parnell, all in Northmarston.To secure £200.

7 May 1808

ACC/0538/2ND DEP/5021 Further charge. Ralph Stevens to JamesJARVIS. In a mortgage of 8 Sep 1804To secure £260

13 Feb 1813

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 557

Reference Description Dates

ACC/0538/2ND DEP/5022 Assignment of mortgage. John PARROTT &others by the direction of Ralph Stevens toWilliam HAYWARD & anotherPremises as in ACC/0538/2nd dep/5013

24 Jun 1817

ACC/0538/2ND DEP/5023 Lease & Conveyance. Ralph Stevens senior toRalph Stevens junior.Premises as in ACC/0538/2nd dep/5013subject to mortgages.Consideration: £1735Nos ACC/0538/2nd dep/5008-5023 are alloriginal bundle

24 Jun 1817

ACC/0538/2ND DEP/5024 Certificate of the contract for the redemption ofland tax by Ralph STEVENS on a farm,cottages & approx. eighty acres inNorthmarston, Bucks.

13 May 1822

ACC/0538/2ND DEP/5025 Share certificates for London Dock Stock andPortsea Island Water Works Stock in thenames of Owen Jones & Ralph Stevens.

1809 - 1827

ACC/0538/2ND DEP/5026 Sale poster & M.S. particulars. Freeholdmessuage & butcher's shop and six leaseholdcottages at Northmarston, the former sold toRalph Stevens.Also copies of baptismal & burial entries for theWarr family.

1 Apr 1889

ACC/0538/2ND DEP/5027 Lease & release. John Simons WARR & othersto Ralph STEVENS.Premises: messuage & butcher's shop and aclose of land in the Green, Northmarston.Consideration: £204.

23 & 24 Apr1839

ACC/0538/2ND DEP/5028 Notice to Edward FOUNTAIN & Ralph Stevens,tenants of Denham Court Farm, to pay therents to Mrs Ann HINRICH under a mortgage of1 Dec 1825

17 Mar 1841

ACC/0538/2ND DEP/5029 Notice to attorn tenants.2 copies

May 1841

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 558

Reference Description Dates

ACC/0538/2ND DEP/5030 Conveyance (draft). Ralph Stevens & Messrs.Edward & Thomas Brown to Thomas WellsWALFORD.Premises: 3a.3r. formerly part of a 50a. piece inHencrofts field, Upton cum Chalvey Bucks andalso 12a.2r.34p., copyhold of the manor ofUpton cum Chalvey, situated in Hencroft field.Consideration: £1500.

4 Aug 1843

ACC/0538/2ND DEP/5031 Mortgage (draft). Thomas BROWN & RalphStevens to Joseph WATSON & others.Premises: messuage & 3a.1r.23p. of nurseryground at Slough, Bucks, and 4a.1r.17p.copyhold of the manor of Upton cum ChalveyTo secure £2800

4 Aug 1843

ACC/0538/2ND DEP/5032 Correspondence.3 items

1843

ACC/0538/2ND DEP/5033 Conveyance & merger (copydraft). RalphStevens & others to William TRUMPER.Premises: two cottages, a messuage and aclose of land containing 3½a., and which are allcommonly known by the name of Little Shawesor Shawes, in Denham, Bucks.Consideration: £400.

29 Sep 1843

ACC/0538/2ND DEP/5034 Instructions for marriage settlement of MissLucy Stevens with William JAMES.

28 May 1844

ACC/0538/2ND DEP/5035 Further charge by indorsement (draft). SamuelBiggs & others to Ralph Stevens. œ50 in amortgage for œ300 dated 13 Jun 1840

20 Jun 1844

ACC/0538/2ND DEP/5036 Further charge by indorsement (draft). SamuelBiggs & others to Ralph Stevens. œ50 in amortgage for œ300 dated 13 Jun 1840[Nos. ACC/0538/2nd dep/5028-5036 are anoriginal bundle]2 copies

26 Apr 1845

ACC/0538/2ND DEP/5037 Manor of Colham. Court of Chancery admissionof Anthony BROWN on the surrender of JamesDAVIDSON & another.Messuage & barns etc in Hillingdon.

19 Apr 1787

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 559

Reference Description Dates

ACC/0538/2ND DEP/5038 Manor of Colham. Court of Chancery admissionof Ann Brown under the will of her late husbandCharles Brown.Messuage known as the Rain Inn, Hillingdontwo cottages and approx. 42 acres of land inHillingdon.

12 Aug 1807

ACC/0538/2ND DEP/5039 Deed of Covenant to surrender copyholds inthe Manor of Colham. Mrs Ann Brown toWilliam BURR.Messuage & premises in Hillingdon.Consideration: £850.

2 Aug 1830

ACC/0538/2ND DEP/5040 Memorandum of agreement. Aug 1830

ACC/0538/2ND DEP/5041 Manor of Colham. Court of Chancery admissionof William BURR on the surrender of AnnBROWN.Premises as in ACC/0538/2nd dep/5039

28 Oct 1831

ACC/0538/2ND DEP/5042 Certificate of the contract for the redemption ofland tax by William BURR.Premises: messuage & orchard in Cowley St.,Hillingdon.

20 Nov 1832

ACC/0538/2ND DEP/5043 Deed of covenant. William BURR to RalphSTEVENS.To surrender copyholds held of the Manor ofColham by way of mortgage to secure £1000.And correspondence.

28 Feb 1833

ACC/0538/2ND DEP/5044 Deed of covenant to surrender copyholds heldof the Manor of Colham William BURR to RalphSTEVENS.Premises as in ACC/0538/2nd dep/5039 andalso a messuage in Cowley Street Hillingdon.In default of mortgage repayment.

4 Jun 1842

ACC/0538/2ND DEP/5045 Manor of Cotham. Absolute surrender byWilliam BURR to Ralph STEVENS (draft).Copyhold messuages (unspecified) for the sumof £1920 now owing to the said Ralph Stevensfrom William Burr.

18 Jul 1842

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 560

Reference Description Dates

ACC/0538/2ND DEP/5046 Manor of Cotham. Court of Chancery admissionof Ralph STEVENS on the surrender of WilliamBURR.Premises as in ACC/0538/2nd dep/5044Also abstract of admission & further items (2).

24 May 1844

ACC/0538/2ND DEP/5047 Manor of Cotham. Copy of the admissions ofMrs Lucy Jones JAMES, daughter heiress ofRalph Stevens.Premises as in ACC/0538/2nd dep/5044

11 Jul 1846

ACC/0538/2ND DEP/5048 Deed of Enfranchisement. Hubert DE BURGHto Mrs Lucy Jones JAMES.Premises as in ACC/0538/2nd dep/5044

22 Jun 1859

ACC/0538/2ND DEP/5049 Abstract of the title of Mrs Ann Brown to acopyhold messuage in Cowley St., Hillingdon.

1744 - 1807

ACC/0538/2ND DEP/5050 Deed of covenant to surrender copyholds of themanor of Cotham (attested copy). WilliamSTEVENS to Thomas HAYNES.Messuage & appurtenances in Cowley Street,Hillingdon.Consideration: £285.

9 Nov 1826

ACC/0538/2ND DEP/5051 Abstract of the title of Thomas HAYNES to amessuage in Cowley Street, copyhold of themanor of Colham.[Nos ACC/0538/2nd dep./5037-5051 are anoriginal bundle]

1740 - 1835

ACC/0538/2ND DEP/5052 Release. Susanna, Sarah & William BURR,children & heirs of Mark Burr, to Ralph Stevens& Joseph Shoppee, executors & trustees of thelate Mark Burr.£4,000 to be paid to Susanna & Sarahchargeable on the Cowley Hall Mill estate.Also trustees account & legacy duty receipts.

15 Nov 1838

ACC/0538/2ND DEP/5053 Release. Susanna, Sarah & William BURR,children & heirs of Mark Burr, to Ralph Stevens& Joseph Shoppee, executors & trustees of thelate Mark Burr.£4,000 to be paid to Susanna & Sarahchargeable on the Cowley Hall Mill estate.Also trustees account & legacy duty receipts.

15 Nov 1838

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 561

Reference Description Dates

ACC/0538/2ND DEP/5054 Manor of Harmondsworth. Covenant (draft) tosurrender & release of copyhold hereditaments.James QUILTER & other to RichardWHITTINGTON.Premises: one moiety of a cottage and parcelsof land containing 13a.1r.4p., 9a.15p., 1a.2r.2p.and the entirety of parcels containing3a.2r.30p., 2a.3r.24p.3 copies.

23 Aug 1841

ACC/0538/2ND DEP/5055 Manor of Harmondsworth. Absolute surrender(drafts) by James QUILTER & others to RichardWHITTINGTON of the premises as inACC/0538/2nd dep/5054Also draft memorial.

23 Aug 1841

ACC/0538/2ND DEP/5056 Manor of Hardmondsworth. Warrant (draft) toenter satisfaction on a conditional surrendermade in 181. John BRIDGES to RichardWHITTINGTON.

23 Aug 1841

ACC/0538/2ND DEP/5057 Release (draft) of freeholds & covenant tosurrender copyholds by way of mortgage.Richard WHITTINGTON to Ralph STEVENS.Premises: freehold piece of land, called Pondfield and containing seven acres and all thatcopyhold property as in ACC/0538/2nddep/5054To secure £1800

24 Aug 1841

ACC/0538/2ND DEP/5058 Manor of Hammondsworth. Conditionalsurrender (draft) by Richard WHITTINGTON toRalph STEVENS.Premises as in ACC/0538/2nddep./5054

1841

ACC/0538/2ND DEP/5059 Additional abstract of title (draft) of RichardWhittington to freehold & copyholdhereditaments in Hammondsworth

1841 - 1845

ACC/0538/2ND DEP/5060 Bond (draft - sum unspecified); RichardWhittington to John Mattingley PARKER.Payment of a weekly sum of 12s.

Aug 1841

ACC/0538/2ND DEP/5061 Queries & observations on Mr Whittington'stitle.

N.D [1841]

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 562

Reference Description Dates

ACC/0538/2ND DEP/5062 Lease. Thomas GILBY to James STILLWELL.Premises: messuage in High St., Uxbridge, tworooms in an adjoining messuage & a garden upMann's yard.Term: 14 years.Rent: £62 p.a.

16 Sep 1822

ACC/0538/2ND DEP/5063 Counterpart lease. Ralph Stevens to GeorgeHenry HERON.Premises as in ACC/0538/2nddep/5062Term: 13 years for the first mentionedmessuage at a rent of £30 p.a., 7½ years forthe second premises from 1836 paying then atotal of £80 p.a.

15 Nov 1831

ACC/0538/2ND DEP/5064 Counterpart lease. Ralph STEVENS to GeorgeHenry HERON.Premises: messuage in Mann's yard, anothermessuage behind it, two rooms in an adjoiningmessuage & a garden up Mann's yard.Term: 21 years commencing in 1836.Rent: £90 p.a.

10 Aug 1838

ACC/0538/2ND DEP/5065 Counterpart lease. William James & wife toGeorge Henry HERON.Premises as in ACC/0538/2nd dep/5064Term: 21 years.Rent: £90 p.a.

22 Jun 1853

ACC/0538/2ND DEP/5066 Surrender of lease. Henry BULLOCK, executorof George HERON to William JAMES & wife.Premises as in ACC/0538/2nd dep/5064

26 Feb 1857

ACC/0538/2ND DEP/5067 Counterpart lease. William James & wife toJohn FOUNTAIN.Premises: messuage & premises in Cowley.Term: 21 years.Rent: £84 p.a.

30 Jun 1864

ACC/0538/2ND DEP/5068 Counterpart lease. Messrs. Morten,Woodbridge, James & Mercer, trustees of Mr &Mrs James' settlement, to Henry GRAINGE.Premises: messuage & premises in UxbridgeHigh Street.Term: 7 years.Rent: £70 p.a.

15 Apr 1869

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 563

Reference Description Dates

ACC/0538/2ND DEP/5069 Counterpart lease. Messrs. Morten,Woodbridge, James & Mercer to Thomas HurryRiches Woodbridge.Premises: parcel of garden & orchard groundwith stable & shed in Uxbridge.Term: 7 years.Rent: £25 p.a.

1 Feb 1876

ACC/0538/2ND DEP/5070 Lease & counterpart. William James & wife toGeorge Rippen HERO.Premises as in ACC/0538/2nd dep/5069Term: 21 years.Rent: £90 p.a.[Nos ACC/0538/2nd dep/5062-5070 are anoriginal bundle]

25 May 1877

ACC/0538/2ND DEP/5071 Marriage settlement. Ralph STEVENS andMiss Lucy ATKINS.In trust £14,000 4% bank annuities to whichMiss Atkins is entitled under the will of OwenJONES, deceased.2 copies.

4 Feb 1822

ACC/0538/2ND DEP/5072 Probate of the will of Owen JONES ofUxbridge, pattenmaker.His house in Uxbridge & all the rest of hisfreehold property to his wife Anne for life, withremainder to his son John provided he practisethe trave of pattenmaker & does not interferewith that part of the trade left to his brothers.His trade to his wife, & there to be sold & themoney divided among his younger children.Executrix: Anne Jones.Will proved 21 Mar 1739

18 Feb 1739

ACC/0538/2ND DEP/5073 Conveyances of shares in the Grand JunctionCanal Co. made to Owen Jones.5 items

1796 - 1825

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 564

Reference Description Dates

ACC/0538/2ND DEP/5074 Probate of the will of Owen JONES of Uxbridge(copy).To Mark BURR, Cowley Water Mill & themessuage belonging to it & several closes ofland. To Ralph Stevens the closes of landknown as Wickhams and Mrs Elizabethcontaining 18 acres in Oving. To Peter Wrighthis wharf & premises near the Grand JunctionCanal, Uxbridge.Residue of his real estate in trust to SamuelHULL, Mark Burr, Ralph Stevens & JamesElliott to pay the rents & issues to LucyATKINS, who resides with him & her children ifany.To Jane Atkins a legacy of £1000, & to each ofthe children of Henry Atkins £1000; variousother pecuniary legacies. Residuary legateeLucy Atkins.Trustees & executors named above.Will proved 15 Oct 1821

17 Jun 1819

ACC/0538/2ND DEP/5075 Probate of the will of John ATKINS of Yiewsley.His household goods and a legacy of £50 to hiswife Ann.Residue of his estate in trust to be convertedinto stocks and the income paid to his wife forlife and then equally between his brothers &sisters.Executer: James ROOK.Both James Rook & Ann Atkins died intestators lifetime & letters of administrationwere granted to Lucy Stevens (1834) andElizabeth CROW (1844). Both sisters &residuary legatees.Will proved 6 Jun 18342 copies

20 Dec 1826

ACC/0538/2ND DEP/5076 Legacy duty forms under the will of JohnATKINS.6 items.

1833

ACC/0538/2ND DEP/5077 Correspondence, bills etc. re Ralph Stevensand the Atkins family.

1835 - 1852

ACC/0538/2ND DEP/5078 Release. Miss Hannah ATKINS & others toMessrs. STEVENS & ELLIOT.A trust legacy payable under the will of OwenJones, the younger (dated 1819), to RobertATKINS or his children.

Mar 1838

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 565

Reference Description Dates

ACC/0538/2ND DEP/5079 Power of attorney (copy). Mark ATKINS of Ohioto Mrs Mary GODDEN, his sister.Re a legacy due on the death of his brotherWilliam Atkins, under the will of Owen Jones,the younger.

18 Apr 1859

ACC/0538/2ND DEP/5080 Release (& copy). To the executors of thesurviving executor of Owen Jones, deceased,of a sum bequeathed to William Atkins for life &afterwards to his brothers & sisters.

24 May 1859

ACC/0538/2ND DEP/5081 Release. William & Lucy JAMES & others, nextof him to William Atkins, deceased, to Mrs MaryGODDEN, administratrix of William Atkins.

1859

ACC/0538/2ND DEP/5082 Whitehead's charges in respect of theadministration of the estate of William Atkins byMrs Mary Godden, his sister.

1859

ACC/0538/2ND DEP/5083 Mary Godden in account with William Atkins'next of kin.2 copies

1859

ACC/0538/2ND DEP/5084 Correspondence4 items

Mar - May1859

ACC/0538/2ND DEP/5085 Analysis of the marriage settlement of WilliamJAMES, & Miss Lucy Jones STEVENSPremises: Freehold estate in High St.,Uxbridge, given to Miss Stevens under the willof Owen Jones.

N.D

ACC/0538/2ND DEP/5086 Bond for œ600: John Biggs to Ralph Stevens. 1 Oct 1828

ACC/0538/2ND DEP/5087 Agreement. Ralph Stevens and John Biggs.Whereby John Biggs should occupy a farmhouse & 80 acres of land at Northmarston theproperty of Ralph Stevens and in his of £120rent p.a. provide for the maintenance of SarahStevens and James Stevens, a lunatic, themother & brother of Ralph Stevens.

2 Oct 1841

ACC/0538/2ND DEP/5088 Agreement to lease (draft). Joseph IngramSTEVENS to Mrs Susannah Biggs.Premises as in ACC/0538/2nd dep/5087

1855

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 566

Reference Description Dates

ACC/0538/2ND DEP/5089 Case for the opinion of Counsel re a farm atNorthmarston bequeathed by Ralph Stevens toJoseph Ingram Stevens.And draft

1860

ACC/0538/2ND DEP/5090 Correspondence etc, specified in the case forthe opinion of counsel.

1829 - 1860

ACC/0538/2ND DEP/5091 Agreement (draft). Mrs Mary Ann Stevens andLouisa KINTON, trustees of the will of JosephStevens, and Mrs Susannah BIGGS.

1860

ACC/0538/2ND DEP/5092 Draft & duplicate notices to quit. Mrs M.A.Stevens & Miss L. KINTON to Mrs S.A. Biggs.

1860

ACC/0538/2ND DEP/5093 Schedule of documents relating to the farm atNorthmaiston devised by the will of the lateRalph Stevens to the late Joseph Stevens.2 copies.

1868; [1710 -1817]

ACC/0538/2ND DEP/5094 Order (copy) appointing guardians. Re Stevens.[Nos ACC/0538/2nd dep/5086-5094 are anoriginal bundle]

31 Jul 1869

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 567

Reference Description Dates

ACC/0538/2ND DEP/5095 Probate of the will and codicils of RalphSTEVENS of Uxbridge, gentleman.His messuages & lands in Uxbridge purchasedof Thomas GILBY, his closes called Wickhamsand Mrs Elizabeth close containing 17a. inbring, Bucks in trust for his daughter LucyJones Stevens & her children with reversion infire equal parts (i) to Eliza FLOWERS, EmmaArnold Stevens, & Sarah Louisa Stevens, thedaughter of his brother Joseph Ingram Stevens,(ii) his sister Mary Baker (iii) the children of hissister Ann WOOTTEN, dec. (iv) to his sisterAlice, wife of John BIGGS (v) to his sisterElizabeth TATHUM.His messuage & farm at Northmarston in theoccupation of John Biggs to his mother SarahStevens for life with remainder in trust for hisdaughter Lucy & her heirs with reversion to hisnephew Joseph Ingram Stevens. This propertyto be subject to an annuity of £50 to be paid tohis brother James Stevens, a lunatic.Six cottages in Northmarston and two closes ofland containing about 2a. each to his daughterLucy & her heirs with reversion to his nephewJoseph Ingram Stevens.All his household goods to his daughter Lucy.£10,000 in trust for his daughter & her heirswith reversion in fire equal shares (see firstbequest)Trustees: William ALLEN & Joseph SHOPPER.Will proved 30 Jun 1846

15 Apr 1842

ACC/0538/2ND DEP/5096 Correspondence re administration of RalphStevens' estate.30 items.

1846 - 1849

ACC/0538/2ND DEP/5097 Abstract of the title of Ralph STEVENS to threeacres of land in Northmarston, Bucks.

1672 - 1813

ACC/0538/2ND DEP/5098 Assignment of terms in Estates atNorthmarston (copy). John PARROTT by thedirection of Ralph STEVENS to WilliamHAYWARD & another.

24 Jun 1817

ACC/0538/2ND DEP/5099 Abstract of the will of Mrs Elizabeth BAKER, anannuitant and legatee under the will of RalphSTEVENS.INCLUDESCorrespondence with Mrs Baker's executor.

1872

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 568

Reference Description Dates

ACC/0538/2ND DEP/5100 Marriage Contract. The Rev. John SERGEANTand Miss Sarah LAWRENCE of St Briavels,Gloucestershire.The sum of £1000 to be settled on MissLawrence and her issue by Edward Lawrenceher father.Trustees: Thomas Lawrence, EdwardSergeant.

10 Feb 1769

ACC/0538/2ND DEP/5101 Declaration of trust. Thomas James andThomas LAWRENCE to William CLARKSON &Mrs Sarah SERGEANT in their intendedmarriage.£700 3% annuities.

26 Jul 1790

ACC/0538/2ND DEP/5102 Deed of Covenant for setting œ1000 on trust.John BUMSTEAD to William LAWRENCE onthe marriage of the former with Mrs MaryCLARKSON.

13 Mar 1811

ACC/0538/2ND DEP/5103 Appointment of œ700 3% bank annuities. MrsSarah Clarkson to William Clarkson.

25 Jun 1814

ACC/0538/2ND DEP/5104 Release of claims to œ700 3% annuities. Mr &Mrs John BUMSTED to Messrs. JAMES &CLARKSON.

1830

ACC/0538/2ND DEP/5105 Bond to secure œ500. William Clarkson toEdward JAMES.And declaration of trust as to bond.

25 Mar 1829

ACC/0538/2ND DEP/5106 Notice of mortgage. John Bumsted to MrsElizabeth CUMMINGS. œ981.11.6 new œ4 percent annuities.To secure £410And correspondence.

12 Jun 1829

ACC/0538/2ND DEP/5107 Marriage articles. Thomas JAMES & Miss MaryLAWRENCE.Premises: messuage & lands in St. Breville,Glos.Trustees: Selwyn James & Thomas Lawrence.And abstract.

9 Oct 1773

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 569

Reference Description Dates

ACC/0538/2ND DEP/5108 Assignment of a term of 500 years. EnochHODGKINSON & Daniel KING to RobertDYRKE.Premises: messuage & lands known asRodmore in St. Briavells.Consideration: £500 paid to John SERGEANTby Thomas JAMES. [see marriage settlements].

21 May 1777

ACC/0538/2ND DEP/5109 Lease & release to uses. Edward LAWRENCEto Selwyn JAMES and Thomas Lawrence.Premises: messuage, malthouse and 120 acresof land in St. BRIAVELLS, Glos.

8 & 9 Oct 1773

ACC/0538/2ND DEP/5110 Lease & release. Thomas JAMES to SelwynJames.Premises: Great Hathaway's meadowcontaining seventeen acres, Little Hathawayscontaining seven acres, Hathaway's orchardcontaining one acre in St Briavell's, Glos.To rest possession under a settlement intendedto be made.

2 Feb 1801

ACC/0538/2ND DEP/5111 Appointment. Thomas James & Mary his wife toThomas James the younger.Premises: messuage, malthouse and approx.120 acres in St. Briavells settled on them ontheir marriage.

4 Feb 1801

ACC/0538/2ND DEP/5112 Lease for a year. Thomas James and son andSpencer Newcombe MEREDITH.Premises as in ACC/0538/2nd dep/5111

9 Feb 1801

ACC/0538/2ND DEP/5113 Marriage Settlement. Thomas James theyounger and Miss Mary POWELL.Premises: Farm known as Redmore, St.Briawells, Glos and various parcels of land.

10 Feb 1801

ACC/0538/2ND DEP/5114 Common recovery. KEDGWIN HOSKINS,plaintiff. Spencer Newcomb Meredith, tenant.Thomas JAMES, vouchee.Premises: one messuage & 300 acres in St.Bravels, GloucestershireNo seal.

41 George III[1801]

ACC/0538/2ND DEP/5115 Abstract of certain deeds relating to a term of500 years in Redmore estate now rested in thepersonal representative of Robert PYKE (draft).

1777 - 1805

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 570

Reference Description Dates

ACC/0538/2ND DEP/5116 Assignment. Administratix of the late RobertPYRKE (by the direction of Capt. WilliamJAMES) to Thomas James.Remainder of a term of 500 years in theRedmore estate, St Briavells, Glos.

14 Feb 1821

ACC/0538/2ND DEP/5117 Probate of the will of Thomas JAMES ofColeford, Glos. (& copy).£400 chargeable on the farm called Redmoresettled on his son Thomas, the interest fromthis to his wife for three years after his death &then the principal to his son William. To his sonEdward his property in Saint Briavells. Themessuage in which he dwells to his daughterSarah together with a cottage & several parcelsof land in Coleford, To his wife a legacy of 40guineas, & all arrears of rent one to him & onehalf of all his household goods & on her deaththese between his son Edward & daughterSarah; the other half to his son Edward.Executors: Edward & Sarah James.Will proved 27 Jun 1806

15 May 1805

ACC/0538/2ND DEP/5118 Papers re payment of legacy only on legaciesbequeathed by Thomas JAMES, senior.

1809 - 1824

ACC/0538/2ND DEP/5119 Release. Thomas James MALTBY to EdwardJAMES.£1215 stock due to him after the decease of hisparents under their marriage settlement.INCLUDES(b) 4 Aug 1832Ditto by Edward Maltby.Also affadavit as to births of Thomas & EdwardMaltby.

23 Oct 1830

ACC/0538/2ND DEP/5120 No titleFeoffment (draft).Edward JAMES to William STEVENS.Premises: messuage called Redmore,Redmore Mill and 8a adjoining in St. Briavells.

5 Aug 1805

ACC/0538/2ND DEP/5121 Insurance policies held by Edward James 1831 - 1832

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 571

Reference Description Dates

ACC/0538/2ND DEP/5122 Probate of the will of Edward James ofUxbridge, surgeon (with abstract).7 Mar 1833Proved Jul 1835Final administration granted 10 Sep 1887All his medical books and instruments to hisson Thomas; all his household goods to hiswife.All his real and personal property in trust to selland the money invested for his wife to receiveincome for life and then equally between hisfour children.Trustees and executors: James Rumsey,Thomas Pell Platt and William Chippindale

1833 - 1887

ACC/0538/2ND DEP/5123 Edward James, deceased. Expenses ofprobate and legacy receipt form.

1835

ACC/0538/2ND DEP/5124 Lease; John Mickley to Elizabeth James;Premises: messuage in Uxbridge High Street.Term: 21 years. Rent: œ63 pa

23 Mar 1837

ACC/0538/2ND DEP/5125 Memorandum of agreement; John HenryMickley with Thomas James, for the lease of ahouse in Uxbridge High Street

1856

ACC/0538/2ND DEP/5126 Miscellaneous items (5) 1856

ACC/0538/2ND DEP/5127 Copy of the will of Edward James, assistantsurgeon on the Madras Establishment.Legacies of £100 apiece to Thomas andWilliam James, his watch, bible and writing-desk to his mother, 200 rupees to his dressingboys Lazarus d'Monte and the residue of hisestate to his sister Elizabeth Ann James.Executors: Messrs Binny and Co, Madras

12 Jun 1845

ACC/0538/2ND DEP/5128 Insurance policies held by Thomas James onproperty at Coleford with the Royal Farmers'and General, Fire, Life and Hail Insurance Loanand Annuities

1842 - 1847

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 572

Reference Description Dates

ACC/0538/2ND DEP/5129 Probate of the will of Thomas JAMES ofColeford, Glos.To his nephew & heir at law Thomas James,his farm of Redmore & all other his real estatechargeable with a legacy to his nephew WilliamJames of £1000 & a like legacy to his nieceElizabeth James various other pecuniarylegacies, Residue of his personal estate to hisnephew Thomas, whom he appoints executor.INCLUDES8 Aug 1856 Codial appointing William Jamesexecutor in the place of his brother Thomas &bequeathing to him all the estates he holds bytrust or mortgage & two parcels of meadowlandin Coleford.Will proved 17 Mar 1859

8 Aug 1856

ACC/0538/2ND DEP/5130 Executorship account. Re affairs of ThomasJames, deceased, of Coleford.

Jan 1859

ACC/0538/2ND DEP/5131 Thomas James, deceased: Bills for funeralexpenses & expenses for probate.

1859

ACC/0538/2ND DEP/5132 Thomas James, deceased: Residuary accountand legacy receipt forms.

18 Aug 1860

ACC/0538/2ND DEP/5133 Receipts for shares bought in the London NorthWestern Railway Co.

1872 - 1877

ACC/0538/2ND DEP/5134 Papers re bequest of Thomas James to thetrustees of Mr Bell's Grammar School andAlmshouse of Newland.(3 items in envelope)

1860

ACC/0538/2ND DEP/5135 Bill from William MERCER, solicitor, to WilliamJames, executor of Thomas James.

1859 - 1861

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 573

Reference Description Dates

ACC/0538/2ND DEP/5136 Thomas JAMES: hospital and medicalcertificatesIncludesCertificates of attendance at St Bartholomew'sHospital, and the General Lying in Hospital,Lambath.Certificates of membership of the society ofApothecaries of London, and of the RoyalCollege of Surgeons.Examination certificates from the AldersgateSchool of Medecine & St Bartholomew'sHospital and minutes of the Committee of theGeneral Dispensary, Aldersgate appointingThomas James its Apothecary.All these rolled in a metal tube

1834 - 1837

ACC/0538/2ND DEP/5137 Letter from Elizabeth Ann James to her brother,Thomas.2 copies

13 Jun 1809

ACC/0538/2ND DEP/5138 Share certificates & transfer of stock in thenames of Thomas James & Elizabeth James.

1847 - 1875

ACC/0538/2ND DEP/5139 Administration of the goods of Thomas JAMESof Uxbridge, surgeon, granted to William Jameshis brother & only next of kin.

24 Jan 1898

ACC/0538/2ND DEP/5140 Appointments of William James as Ensign &Lieutenant in the East India Co. forces; asEnsign from 1837.

2 Aug 1839

ACC/0538/2ND DEP/5141 Appointment of William James as Ensign &Lieutenant in the Fifth Regiment of NatureInfantry, as Ensign from 1837.4 docs.

22 Feb 1839and 3 Mar1839

ACC/0538/2ND DEP/5142 Lieut. W. James in account with BINNY & Co.of Madras for goods shipped from England etc.(Accounted in rupees.)

31 Dec 1839

ACC/0538/2ND DEP/5143 Marriage settlement (draft). William JAMES &Miss Lucy Jones STEVENS.£14,000 £3.5% bank annuities and all thoseseveral messuages on the south side ofUxbridge High St. bequeathed to Miss Steven.mother under the will of Owen Jones.

7 Jun 1844

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 574

Reference Description Dates

ACC/0538/2ND DEP/5144 Certified copy of death certificate. WilliamALLEN of Aylesbury, collector of excise.

5 Feb 1862

ACC/0538/2ND DEP/5145 Appointment by Mrs Lucy Jones JAMES ofCharles Woodbridge to be a trustee of the will &codicils of Ralph Stevens, deceased.

29 May 1868

ACC/0538/2ND DEP/5146 Appointment of Joseph SHOPPEE, CharlesWoodbridge and Thomas JAMES as trustee ofthe will & codicils of the late Ralph Stevens.

30 May 1868

ACC/0538/2ND DEP/5147 Certified copy of death certificate of JosephShoppee.

10 Mar 1870

ACC/0538/2ND DEP/5148 Re Ralph STEVENS, deceased. Appointmentof new trustees, statement for counsel to advise& prepare draft appointment.

1868

ACC/0538/2ND DEP/5149 Assignment in trust of reversionary interest intrust property under marriage settlement. MrsWilliam JAMES to William James.

27 Mar 1876

ACC/0538/2ND DEP/5150 Draft deed of appointment by Mr & Mrs Jamesunder their marriage settlement, draft will ofWilliam James, case & instructions for will etc.

1876

ACC/0538/2ND DEP/5151 Lease. The trustees of Mr & Mrs William Jamessettlement to T.H.R. Woodbridge.Premises: piece of land, partly garden, partlyorchard, with the tool - shed thereon, situated inUxbridge; abuttals given.Term: 7 yearsRent: £25 p.a.Also list of materials in greenhouse, 1875, andcorrespondence re purchase of st.Also agreement for yearly tenancy, grainge toAshwell, 1883 of the same, or similar piece ofground.

1 Feb 1876

ACC/0538/2ND DEP/5152 Plan of Denham Mount Estate, Bucks.Coloured, parchment, size:17" x 14".Scale 1" = 2ch.Aug 1866 WITH copy of a plan of the sewerageat Denham Mount.Coloured, paper. Size: 17" x 20".No scale.

1789

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 575

Reference Description Dates

ACC/0538/2ND DEP/5153 Certificate of the contract for the redemption ofland tax by William James for a farmhouse,cottages & land at Harmondsworth.

24 Dec 1869

ACC/0538/2ND DEP/5154 Manor of Harmondsworth. Warrant to vacateconditional surrender by Miss ElizabethSTANBROOK of certain messuages (copy).

24 Feb 1894

ACC/0538/2ND DEP/5155 Manor of Harmondsworth. Appointment ofDeputy Steward to take surrender by ThomasSTANBROOK in favour of Henry CareyBELCH. Premises unspecified.

14 Mar 1894

ACC/0538/2ND DEP/5156 Manor of Harmondsworth. Appointment ofDeputy Steward for surrender by WilliamHEWETT to Henry Carey BELCH.

23 Mar 1896

ACC/0538/2ND DEP/5157 Insurance policies held by Henry Carey BELCHon Magpie Cottages, Nos. 1 - 16, Bath Road,Harmondsworth.

1885, 1895

ACC/0538/2ND DEP/5158 Correspondence of William James. 1873 - 1897

ACC/0538/2ND DEP/5159 Abstract of the title of William JAMES of afreehold estate in Cowley (specified, with plans.)

1873 - 1889

ACC/0538/2ND DEP/5160 Insurance policies held by William James withthe County Fire Office.7 items.

1875 - 1889

ACC/0538/2ND DEP/5161 Counterpart lease. William JAMES to EdwardWHITE.Premises: messuage & cottage etc at Cowley.Term: 5 years.Rent: £20 p.a.

15 Apr 1880

ACC/0538/2ND DEP/5162 Lease. William JAMES to Arthur GAYFER.Premises: Light & air for a schoolroomoverlooking a garden owned by the lesser inUxbridge.Term: 21 yrs.Rent: one shilling p.a.

2 Dec 1878

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 576

Reference Description Dates

ACC/0538/2ND DEP/5163 Agreement for yearly tenancy. William Jamesand John WILKINS.Premises: orchard & garden, with tool house offUxbridge High Street.Rent: £35 p.a.

13 Sep 1886

ACC/0538/2ND DEP/5164 Brown leather pocket book belonging to WilliamJames containing bills, receipts, photographsetc.

1879 - 1893

ACC/0538/2ND DEP/5165 William JAMES. Tradesmen's account booksfor butcher, grocer, dairy produce, baker,servants wages.

1880, 1895 -1897

ACC/0538/2ND DEP/5166 William JAMES. Tradesmen's account booksfor butcher, grocer, dairy produce, baker,servants wages.

1880, 1895 -1897

ACC/0538/2ND DEP/5167 William JAMES. Tradesmen's account booksfor butcher, grocer, dairy produce, baker,servants wages.

1880, 1895 -1897

ACC/0538/2ND DEP/5168 William JAMES. Tradesmen's account booksfor butcher, grocer, dairy produce, baker,servants wages.

1880, 1895 -1897

ACC/0538/2ND DEP/5169 William JAMES. Tradesmen's account booksfor butcher, grocer, dairy produce, baker,servants wages.

1880, 1895 -1897

ACC/0538/2ND DEP/5170 Bundle of papers belonging to William James,mainly annual accounts from Woodbridge &Sons, but also sale of timber at Redmore & billfor funeral of Mrs James.

1888, 1894 -1897

ACC/0538/2ND DEP/5171 William James : miscellanea. 1888 - 1909

ACC/0538/2ND DEP/5172 Probate of the will of Mrs Lucy Jones James ofDenham, Bucks.£14000 bank annuities mentioned in hermarriage settlement & all other personal estateto her husband, William James, whom sheappoints executor.Will proved 1 May 1896

27 Jun 1859

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 577

Reference Description Dates

ACC/0538/2ND DEP/5173 Probate of the will of William JAMES ofDenham Bucks.A great many pecunniary legacies and theresidue of his estate to be divided betweenEdith Mary PELL SMITH, Constance MarySTILWELL, Lucy Frances WOODBRIDGE,Elizabeth Hun NORTON, Hale WORTHAM,Florence de ZISLE, Edgar ThomasWoodbridge, Lewis JOYCE, Jane CRUTCH,Thomas James MERCER and Alice BIRD.Trustees & Executors, T.H.R. Woodbridge andCharles John SHOPPEE.INCLUDES15 Oct 1897 Codicil revoking share in residuaryestate bequeathed to Alice BIRD.Will proved 18 Dec 1897

10 Jun 1897

ACC/0538/2ND DEP/5174 William James, deceased.Abstract of the will, inventory & valuation ofhousehold goods, list of legacies, legacy dutiesetc.

1897 - 1898

ACC/0538/2ND DEP/5175 William James, deceased.Abstract of the will, inventory & valuation ofhousehold goods, list of legacies, legacy dutiesetc.

1897 - 1898

ACC/0538/2ND DEP/5176 William James, deceased.Abstract of the will, inventory & valuation ofhousehold goods, list of legacies, legacy dutiesetc.

1897 - 1898

ACC/0538/2ND DEP/5177 William James, deceased.Abstract of the will, inventory & valuation ofhousehold goods, list of legacies, legacy dutiesetc.

1897 - 1898

ACC/0538/2ND DEP/5178 William James, deceased.Abstract of the will, inventory & valuation ofhousehold goods, list of legacies, legacy dutiesetc.

1897 - 1898

ACC/0538/2ND DEP/5179 Catalogues of contents of Denham Mount,prices marked.Also list of William James' books.

14 - 16 Mar1898

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 578

Reference Description Dates

ACC/0538/2ND DEP/5180 Account of deposits in sale of Harmondsworthproperty.

1898

ACC/0538/2ND DEP/5181 Bill for sale of Denham Mount with account ofdeposit.

1898

ACC/0538/2ND DEP/5182 Bill for sale of Uxbridge & Denham properties. 1898

ACC/0538/2ND DEP/5183 Statement of account for sale of householdfurniture etc.

1898

ACC/0538/2ND DEP/5184 Bill for probate valuation. 1898

ACC/0538/2ND DEP/5185 Death & estate duty forms. William James,deceased. In original pink file.

1897 - 1920

ACC/0538/2ND DEP/5186 Bundle of legacy duty receipts under the will ofWilliam James.

1898

ACC/0538/2ND DEP/5187 Bundle of notices from T.H.R. Woodbridge asexecutor of the late William James calling inmortgages held by him.Also correspondence.(The whole wrapped in share certificates of theGrand Junction Canal Co issued to WilliamHenry FREMANTLE of Stowe, BUCKS.)16 items

1898

ACC/0538/2ND DEP/5188 Bills, share certificates & correspondence ofWilliam Jame's executors.

1898

ACC/0538/2ND DEP/5189 Release of claims. Edith PELL - SMITH &others to T.H.R. Woodbridge under the will ofWilliam JAMES.

13 Dec 1898

ACC/0538/2ND DEP/5190 Appointment. Francis Charles Woodbridge astrustee of the will of William JAMES, deceased.

14 Dec 1898

ACC/0538/2ND DEP/5191 Release. Thomas James MERCER to Messrs.T.H.R. & F.C. Woodbridge.To trustees under the will of William James,dec.

9 Sep 1899

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 579

Reference Description Dates

ACC/0538/2ND DEP/5192 Release. Lewis Whitmore JOYCE to Messrs.T.H.R. & F.C. Woodbridge. To trustees underthe will of William James, dec.

9 Oct 1899

ACC/0538/2ND DEP/5193 Release. Constance STILWALL to Messrs.T.H.R. & F.C. Woodbridge. To trustees underthe will of William James, dec.

17 Apr 1900

ACC/0538/2ND DEP/5194 Account as to Principal. Trustees of the will ofWilliam James in account with Miss LucyWoodbridge.

Oct 1902

ACC/0538/2ND DEP/5195 Papers relating to Frank NAPPER'S trust underthe will of William James.

1902

ACC/0538/2ND DEP/5196 Release. Messrs Ada & Emma GILES toMessrs. T.H.R. & F.C. Woodbridge.To trustees under the will of William James,dec.

29 Jul 1904

ACC/0538/2ND DEP/5197 Papers relating to Elizabeth Ann Norton's trustunder the will of William James.

1898 - 1908

ACC/0538/2ND DEP/5198 Copy of the will of Elizabeth Ann NORTON ofUxbridge, spinster.Various pecuniary legacies. The residueequally between her cousin Lucy Stilwell andher daughter Beatrice Stilwell.Executors : Charles & William MERCERWill proved 27 Dec 1905

14 Mar 1904

ACC/0538/2ND DEP/5199 Papers relating to the trust of Miss Alice BIRDunder the will of William James dec.; mortgagesof life interest.

1906 - 1916

ACC/0538/2ND DEP/5200 William JAMES, deceased. Annuitants' fund.Capital & ordinary accounts.9 items.

1921

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 580

Reference Description Dates

ACC/0538/2ND DEP/5202 Unproved will of George STILES of Denham,baker.His household furniture to his wife for life.Residue of his personal estate in trust to beconverted into money to be invested in publicstocks, the income to be paid to his wife for life.All his real estate in trust to pay the rents to hiswife for life and then to be sold £200 to be paidto his daughter Jane FILKINS & the remainderdivided equally among his other children.Trustees: Edward & John FOUNTAIN.

9 Jan 1862

ACC/0538/2ND DEP/5203 Correspondence from Louis HAYTER re a debtof œ800 to his aunt Mrs Mary Ann Stiles.

1899 - 1901

ACC/0538/2ND DEP/5204 Mary Ann Stiles, dec. Estate duty form. 8 Nov 1904

ACC/0538/2ND DEP/5205 Papers re. a debt owing to the estate of MrsMary Ann Stiles, dec. by Robert SHAW;including case for the opinion of counsel1.0.0s., correspondence etc.

1905 - 1913

ACC/0538/2ND DEP/5206 Papers re. a debt owing to the estate of MrsMary Ann Stiles, dec. by Robert SHAW;including case for the opinion of counsel1.0.0s., correspondence etc.

1905 - 1913

ACC/0538/2ND DEP/5207 Tenancy agreement. William STILES toEustace PARKER.Premises : Red Castle Villa, Denham.Yearly tenancy.Rent : £32 p.a.

26 Dec 1905

ACC/0538/2ND DEP/5208 William Stiles' bank book with Barclay & Co.,continued by his executors.

1904 - 1907

ACC/0538/2ND DEP/5209 Bank book. Administratrix of William Stiles,deceased.

1907

ACC/0538/2ND DEP/5210 High Court of Chancery. Papers re theguardianship of William Stiles' children, theirmother, Emily Stiles, being an alcoholic.

1906

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 581

Reference Description Dates

ACC/0538/2ND DEP/5211 Account books. The late William STILES & MrsStiles with Charles EVANS, baker, & HarryRANCE, grocer.4 items.

1906 - 1907

ACC/0538/2ND DEP/5212 William Stiles, dec. Schedules of jewellery,plate, stocks and shares etc.5 items

1906 - 1907

ACC/0538/2ND DEP/5213 Sale particulars. Household furniture & effectsbelonging to William STILES, dec. & others.

15 Apr 1907

ACC/0538/2ND DEP/5214 Administration account & draft. Oct 1907

ACC/0538/2ND DEP/5215 Insurance policy with the Westminster FireOffice held by Alfred Stiles and Emily Stiles,widow, on Red Castle Villa, Denham, & twoadjoining cottages.INCLUDES30 Sep 1907 Letter from Eustace PARKER,tenant of Redcastle Villa enclosing rent andrequesting repairs.

19 Nov 1907

ACC/0538/2ND DEP/5216 Accounts, bills, cheques(a) Accounts of expenditure of Mrs Stiles &family from 1 Apr 1907.(b) Bundle of bills.(c) Bundle of cheques.(d) Correspondence.N.B. The guardianship of the children wasgranted to Martha HAITER, aunt of WilliamStiles and his administratrix.

1907 - 1908

ACC/0538/2ND DEP/5217 Miscellaneous papers of the goods of WilliamStiles.

1907 - 8

ACC/0538/2ND DEP/5218 Numbered series (incomplete) of bills paid byadministratrix, including estate duty.

1906 - 1907

ACC/0538/2ND DEP/5219 Correspondence re administration of the will ofWilliam Stiles.

1906 - 1908

ACC/0538/2ND DEP/5220 Schedule of title deeds and papers relating to ahouse at Denham purchased by Mr RichardCAIN.

N.D. [post1805]

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 582

Reference Description Dates

ACC/0538/2ND DEP/5221 Agreement. Harold SWITHINBANK & Amy hiswife and the Uxbridge & District Electric SupplyCompany.Grant of easement to lay mains under certainprivate roadways on the Denham Court estate.

23 Jan 1902

ACC/0538/2ND DEP/5222 Counterpart lease. Mrs Amy SWITHINBANK toThomas and Roderick WEEKS.Premises: Denham Court Farm, Denham.Term : 3 years and then from year to year.Rent : £1.75 per acre, equalling £342 p.a.

7 Aug 1930

ACC/0538/2ND DEP/5223 Conveyance. Representatives of Mrs AmySwithinbank, dec. to TRY Ltd and FrancisBACON.Premises : part of the Denham Court Estatecomprising Nos. 1, 2, 3, & 4 Blackbarn cottagesand Andrews' Farm buildings.Consideration : £4,600.

8 Nov 1943

ACC/0538/2ND DEP/5224 Correspondence with Ministry of Town &Country planning (with extracts of deeds) repermission to build on premises as inACC/0538/2nd dep/5223Permission refused.[Nos 5221 - 5224 are an original bundle.

1949 - 1950

ACC/0538/2ND DEP/5225 Form of dedication and undertaking to executea formal surrender (draft). Francis BACON tothe Buckinghamshire County Council.Premises: 1950 sq. yds of Old Mill Lane,Denham as a public highway.

1945

ACC/0538/2ND DEP/5226 No. 12, Middle Road, Higher Denham, Bucks:Design for house, specifications for work to bedone, searches in Land Charges Registrycorrespondence, etc.

1952

ACC/0538/2ND DEP/5227 Proposed house on plot no. 46, Denham GreenEstate, Denham; building plans, official searchcertificates etc. To be built for R. Elliott.

1957

ACC/0538/2ND DEP/5228 Release. Gilles WADE to ChristopherEGLETON.Premises: one half acre in Nash Lee,Ellesborowe.Consideration: £6.10.

18 Jan 1613(10 James I)

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 583

Reference Description Dates

ACC/0538/2ND DEP/5229 Bond for œ30. Gilles WADE to ChristopherEGLETON. For delivery up of premises sold i.e.one half acre in Nash Lee, Ellesborough.

18 Jan 1613[10 James I]

ACC/0538/2ND DEP/5230 Conveyance. Christopher Egleton to JamesSmith the younger.Premises: messuage at Nash Lee & a closecontaining three acres.Consideration: £150.And bond for £300.

28 Sep 1664

ACC/0538/2ND DEP/5231 Release. James Smith the elder to JohnFETCH.Premises: two closes, formerly one known asHales containing five & half acres.Consideration: £100.

29 Sep 1657

ACC/0538/2ND DEP/5232 Lease. John FETCH to James Smith the elders.Premises: two closes, formerly one calledHales, containing four acres.Term: three score years.Rent: £5 p.aSealed.

30 Sep 1657

ACC/0538/2ND DEP/5233 Release. James Smith the elder & JosephSmith (son of Richard Smith) to James Smiththe youngerPremises as in ACC/0538/2nd dep/5232Consideration: £140.

6 Apr 1665

ACC/0538/2ND DEP/5234 Release. Katherine Smith, widow of JamesSmith the elder to John Smith, her son.Premises: one half acre in Stony field, one halfacre in Little Meade and one acre in Nash Leefield.Consideration: natural love & affection.

1 Apr 1690

ACC/0538/2ND DEP/5235 Grant of tythe. John WADE & another toJoseph SMITH.Premises: land of Samuel DODO in Wendover& Ellesborough (specified).Consideration: £11.

10 Jan 1699

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 584

Reference Description Dates

ACC/0538/2ND DEP/5236 Extract from the will of John SMITH of AshleyGreen, Chesham, yeoman.To his wife Susannah for life two cottages atAshley Green, each divided in two, togetherwith closes etc totalling ten and seventeenacres, & on her decease then to his son John.His house at Chipping Wycombe, & his houseat Nash Lee Green, a close of land & two acrein trust to be sold to pay off mortgages on hisother property.Trustees: Joseph Smith, Joseph BARTON &William ELLWOOD.

4 May 1745

ACC/0538/2ND DEP/5237 Release of dower. John CLIMPSON & Susannahis wife late the widow of John Smith to JohnSmithPremises as specified in ACC/0538/2nddep/5236Also copy of entry of John Smith's baptism

12 Jun 1759

ACC/0538/2ND DEP/5238 Lease & release to suffer a recovery. JohnSmith to William CROKE for the use of JosephSmith.Premises: messuage in Nash Lee & a close offour acres, a further close, formerly two, of four& a half acre, two half acres in Stony field andone acre in Nash Lee field.

13 & 14 Jun1759

ACC/0538/2ND DEP/5239 Common recovery. Joseph Smith, plaintiff.William CROKE, defendant. John Smith,vouchee.Premises as in ACC/0538/2nd dep/5238Nos 5229-5239 we are original bundle

Trinity Term 23Geo. II [1759]

ACC/0538/2ND DEP/5240 Release. John HILL to Thomas EGLETON.Premises: two parcels in Southfield,Ellesborrow, Bucks, containing one acre & onerood respectively.Consideration: in exchange for another parcelof land in Ellesborrow.

12 Dec 1684

ACC/0538/2ND DEP/5241 Lease & release. Henry HARRIS & NicholasSTATHAM to Richard BRIAN.Premises: three acres, one rood in a parcelcalled the Milking Hoale (six), one half acre inSouthfield and one half acre in the UpperMalme, all in Ellisborrow.Consideration: £12.10

25& 26 Jan1696

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 585

Reference Description Dates

ACC/0538/2ND DEP/5242 Lease & release. John SPARKES to RichardBRIANT.Premises: cottage known as Wild's cottage andan adjoining close of land.Consideration: £50.

4& 5 Mar 1696

ACC/0538/2ND DEP/5243 Assignment to attend the inheritance. JohnEGLETON & others to Richard & JosephBRIAN.Premises as in ACC/0538/2nd dep/5241

1 Jul 1697

ACC/0538/2ND DEP/5244 Assignment to attend the inheritance. JoshuaYOUNG & another to Richard and JosephBRIAN.Premises: three acres & one rood in the MilkingHole, Southfield.

5 Oct 1697

ACC/0538/2ND DEP/5245 Lease & release. Ambrose FLETCHER toRichard BRYAN.Premises: one acre in the Milking Hole,Ellesborough.Consideration: £4.10.

22& 23 Oct1697

ACC/0538/2ND DEP/5246 Lease & release. Joseph BRIAN to RalphVERNEY, Viscount FERMANAGH.Premises: messuage & five acres in the MilkingHole, Ellesborough.Consideration: £85.

16& 17 Oct1738

ACC/0538/2ND DEP/5247 Lease & release. Ralph Verney, ViscountFermanagh, to Edward NEIGHBOUR.Premises as in ACC/0538/2nd dep/5246Consideration: £89.

23& 24 Jun1749

ACC/0538/2ND DEP/5248 Probate of the will of Edward Neighbour ofEllesborough yeoman.His cottage & appurtenances in Ellesborough tohis wife for life, with remainder to his brotherAlexander Neighbour for life and reversion toJoseph SMITH. His personal estate to his wife.Executrix: his wife.Will proved 12 May 1764

3 Nov 1763

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 586

Reference Description Dates

ACC/0538/2ND DEP/5249 Lease & release. Thomas DEANE & Elizabethhis wife (relict of Edward Neighbour) to JosephSmith.Premises as in ACC/0538/2nd dep/5248Consideration: £65 for Mrs Deane's life interest.[Nos 5240-5249 are an original bundle]

20& 21 Jun1766

ACC/0538/2ND DEP/5250 Probate of the will of James SMITH the elder ofEllesborough, yeoman.His house in Nash Lee, the moote closecontaining three acres, Rowland's closecontaining six acres, twenty one acres inNashlee field (specified), in twenty one acres inSouth field (specified), seventeen acres inStony field to his son James and also twocloses called Bank Closes containing eight & ahalf acresSubject to legacies of fifty pounds apiece to hissons John & Robert.To his wife Katherine for life his house in NashLee, Long Close containing three acres,Cowcroft containing four acres, Nash Closecontaining two & a half acres and PennyingClose containing five acres, and on her deaththe house & Long Close to his son John, NorthClose & Cowcroft to his son Joseph andPennying Close to his son Robert.To his son Joseph, twenty four acres in thecommon fields of Ellesborough (specified).To his son John one half acre in Stonyfield andone acre in Nashlee field.To his son Robert, three lands in Nashlee fieldand two lands in South field.To his daughter Katherine £160, and hisdaughters Mary, Elizabeth & Ann £150 apiece.To his wife all his household goods & therevenue of all his estate to his wife & sonJoseph.Executors: his wife & son JosephWill proved 8 Feb 1689

14 Jul 1688

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 587

Reference Description Dates

ACC/0538/2ND DEP/5251 Contempory copy of will of James SMITH ofNash Lee, Ellesborough.To each of his nephews William TOWNE &James HARDING £10.To each of his sisters, Katherine, Mary, &Elizabeth £50.To his brother John £100, to his brother Robert£150 & to them both his dwelling house & landswith the proviso that if his brother Josephshould pay all his debts & legacies, then themessuage & lands to go to him. Residue of hisestate to Joseph, whom he makes soleexecutor.

7 Oct 1703

ACC/0538/2ND DEP/5252 Contempory copy of will of James SMITH ofNash Lee, Ellesborough.To each of his nephews William TOWNE &James HARDING £10.To each of his sisters, Katherine, Mary, &Elizabeth £50.To his brother John £100, to his brother Robert£150 & to them both his dwelling house & landswith the proviso that if his brother Josephshould pay all his debts & legacies, then themessuage & lands to go to him. Residue of hisestate to Joseph, whom he makes soleexecutor.

7 Oct 1703

ACC/0538/2ND DEP/5253 Will of Joseph Smith of Ellesborough, yeoman.To his wife all his household goods as long asshe shall remain a widow with reversion to sonJames.To his daughters Katherine, Alice, Mary &Elizabeth £150 apiece, chargeable on hismessuage in Nash Lee if his personal estate isinsufficient.His copyhold messuage & other premises inlittle Missenden to his son Joseph chargeableWith a legacy of £100 to his wife.Remainder of his real & personal estate to hiselder son James.Executor: James Smith, his son.

13 Aug 1711

ACC/0538/2ND DEP/5254 Mortgage. John Smith, Robert Smith & othersto Thomas TUFFIN & William CHRISTMAS.Premises: Great Bank close containing fiveacres.To secure £102.10, part of the legacy due toKatherine Smith under the will of her father,Joseph Smith.

26 Jun 1721

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 588

Reference Description Dates

ACC/0538/2ND DEP/5255 Probate of the will of James Smith ofEllesborough.His house & premises at Nash Lee to his sonJoseph chargeable with an annuity of £30 to hiswife Mary as settled on her at the time of hermarriage and with legacies of £150 apiece tohis daughters Katherine & Mary.His malthouse near Chalkshire, Cowcroft Close& Nash Close and twenty acres of landchargeable with an annuity of £17.10 to hismother Alice Smith.Residue of his real & personal estate to his sonJoseph.Executors: his wife Mary & Henry PLAISTOW.Will proved 3 Nov 1744

17 Nov 1743

ACC/0538/2ND DEP/5256 Administration, with the will annexed, of JamesSmith, Lieutenant in H.M. Army in the Island ofSt. Domingo, granted to his brother Joseph.His house in Nashlee Lane, Ellesborough andhis two sixteenth shares in the Irish Lotterysubject to one fifth of any winnings to be paid tohis sister, to his brother Joseph.Admins granted 14 Apr 1798

8 Oct 1795

ACC/0538/2ND DEP/5257 Probate of the will of Elizabeth Smith ofWendover, widow.To her children James, Joseph, John &Catherine the Bull Inn at Bicester. To her sonJames her messuage at Nash Lee & fire landsin Stony field Directs that legacies of £100 leftto John & Catherine by the will of SamuelCulley of which she was executrix be paid whenthey reach their majority.Legacy of £300 to her son James, to herdaughter Catherine £250.Executors: her sons James, Joseph & John anddaughter Catherine.Also two later items of correspondence.Will proved 24 Nov 1800

12 May 1795

ACC/0538/2ND DEP/5258 Probate of the will of Joseph SMITH, surgeonwith the Corsican Raugers at Alexandria.All his personal & real property equally betweenhis brother John Smith of the Fourth Regimentof Foot and his sister Catherine Smith.Will proved 12 Jan 1802

14 Feb 1801

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 589

Reference Description Dates

ACC/0538/2ND DEP/5259 Bond in œ100; John NORWOOD to MrsElizabeth NICHOLLS.For quiet enjoyment of a messuage latelydivided into two near the Market House,Rickmansworth, in the occupation of JohnSPRINGALL & William PAIN.

16 Nov 1763

ACC/0538/2ND DEP/5260 Abstract of the title of Thomas PAINE to amessuage next to the Market House,Rickmansworth, Herts.Correspondence 1824 - 1856.

1740 - 1827

ACC/0538/2ND DEP/5261 Sale particulars: Two freehold houses withshops adjoining the Market Place,Rickmansworth.And requisitions on title

28 Aug 1850

ACC/0538/2ND DEP/5262 Conveyance (draft). Thomas PAINE to WilliamPaine.Premises: a messuage now two tenements inthe site of the former Market House, Uxbridge.Consideration: natural love & affection.

15 Sep 1842

ACC/0538/2ND DEP/5263 Abstract of title of William PAINE & hismortgaged to premises as in ACC/0538/2nddep/5262 (draft).

1763 - 1850

ACC/0538/2ND DEP/5264 Conveyance (copy draft). William HINE &others to James CHURCH.Premises as in ACC/0538/2nd dep/5262Consideration: £540.[Nos 5259 - 5264 were among the Smithdocuments but there is no apparent connectionwith them]

24 Oct 1850

ACC/0538/2ND DEP/5265 Copies of wills administrations, discharges oflegacies etc re PLAISTOW - SMITH familyIncluding administration of the goods of JosephSmith of Elisborough granted to his widowElizabeth 9 Sept 1778

1658 - 1788

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 590

Reference Description Dates

ACC/0538/2ND DEP/5266 Probate of the will of John SMITH of Uxbridge,gentleman.All his personal estate in trust to be sold & themoney invested for the benefit of his sisterCatherine Smith for life. His real estate in trustalso for her benefit for life, then to be sold, &the money invested with the rest. Then to payseveral legacies with the remainder to JohnSmith of Stoke Mandeville, Buck for life andthen equally between his children.Trustees: Thomas Harry Riches and HenryGEARY.Will proved 21 Apr 1838

26 Dec 1835

ACC/0538/2ND DEP/5267 Administration of the will of John SmithIncluding legacy duty receipts, residuaryaccount, executors account book, affidavits,bills & correspondence.

1838 - 1851

ACC/0538/2ND DEP/5268 Probate of the will of Catherine Smith ofUxbridge, spinster.All her real & personal estate in trust to be soldto pay a great many legacies, many tocharitable societies etc. The residue equallybetween Samuel Hicks Collins & James Gearywhom she appoints as trustees together withThomas Hurry Riches.Will proved 27 May 1850

30 Sep 1847

ACC/0538/2ND DEP/5269 Administration of the will of Miss CatherineSmith including a copy of the will, legacy dutyreceipts, residuary account, power of attorney,bill of costs etc.

1847 - 1871

ACC/0538/2ND DEP/5270 Extract from the Great Kimble, Little Kimble andEllesborough Inclosure award as to allotmentsto John Smith & Catherine Smith.

16 Dec 1812

ACC/0538/2ND DEP/5271 Sale of Nash Lee Farm, Ellesborough and HallEnd Ground Farm, Stoke Mandeville.Including sale particulars, plan, draftconveyance, draft requisitions on title & replies,abstract of title & correspondence.14 items

Sep - Dec1850

ACC/0538/2ND DEP/5272 Particulars of the Lots of the Ellesborough andStoke Mandeville Estates. Catherine Smith,dec.

N.D. [1850]

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 591

Reference Description Dates

ACC/0538/2ND DEP/5273 Details of Joseph Smith's estate at StokeMandeville.INCLUDES1798 Details of allotment made to JosephSmith under Stoke Mandeville Inclosure.

1789

ACC/0538/2ND DEP/5274 Abstract of the title of Thomas Hurry Riches,James Geary and Samuel Collins, devisees intrust under the will of Catherine Smith, to afreehold farm & land in Stoke Mandeville,Bucks. (draft)

1762 - 1850

ACC/0538/2ND DEP/5275 Release (copy draft). Devisees in trust of thelate John Smith and Miss Catherine Smith toWilliam RYMILL.Premises: messuage, barn & several pieces ofland at Nash Lee, Ellesborough.Consideration: £507.5.

20 Jan 1851

ACC/0538/2ND DEP/5276 Valuation of the timber etc on Nash Lee Farm,Ellesborough, sold to Mr Munger.

23 Jan 1851

ACC/0538/2ND DEP/5277 Conveyance (copy draft). Thomas Hurry Riches& others to John MUNGER.Premises: farmhouse, and several pieces ofland in Ellesborough.Consideration: £1837.10.

13 Feb 1851

ACC/0538/2ND DEP/5278 Covenant for the production of title deeds (copydraft). John MUNGER with William RYMILL.Premises as in ACC/0538/2nd dep/5277

13 Feb 1851

ACC/0538/2ND DEP/5279 Conveyance (copy draft). Thomas Hurry Riches& others to William HULL.Premises: messuage Vin Nash Lee,Ellesborough & closes of land called Hales, andBanks closes.Consideration: £380

13 Feb 1551

ACC/0538/2ND DEP/5280 Deed of Covenant to produce title deeds (draft).John MUNGER to Samuel Hicks COLLINS &James GEARY.Premises as in ACC/0538/2nd dep/5277

14 Feb 1851

ACC/0538/2ND DEP/5281 Correspondence re sale.3 items.

Jan - Feb 1851

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 592

Reference Description Dates

ACC/0538/2ND DEP/5282 Catherine Smith, dec. (a) Draft residuaryaccount and Account of legacies & duty.

1851

ACC/0538/2ND DEP/5283 Release & Indemnity. John Smith & others(residuary legatees under the will of John Smithdated 1835) to Messrs. Woodbridge, DARVILL& Mrs C.G. SEDGEFIELD.All legacies under the will of the said JohnSmith.

20 Apr 1864

ACC/0538/2ND DEP/5284 Miscellaneous papers and correspondence ofMiss Smiths' executors.

1850 - 1851

ACC/0538/2ND DEP/5285 Miscellaneous letters and papers of the Smithfamily.

1809 - 1845

ACC/0538/2ND DEP/5286 Notification by Samuel, Bishop of Chester ofthe ordination of John THORNES of JesusCollege, Oxford.

19 Feb 1748

ACC/0538/2ND DEP/5287 Appointment by Robert Bishop of St. Asaph, ofJohn THORNES to be rector of the parish ofABERHAVESP, Montgomeryshire

4 Mar 1758

ACC/0538/2ND DEP/5288 Notification by the Bishop of St. Asaph to theRev. Samuel LLOYD, vicar of BERRYW &Rural Dean of Kedewen that John THORNEhas been appointed rector of Aberhavesp inthat rural deanery.

4 Mar 1758

ACC/0538/2ND DEP/5289 Account book of monies received by JohnJONES from the Rev. Thorne & thechurchwarden for licences.1 vol.

1772 - 1784

ACC/0538/2ND DEP/5290 Daily Journal (printed). Used to note tithes inAberhavesp & other odd accounts.1 vol.

1726

ACC/0538/2ND DEP/5291 Letter to the Rev. Thornes from Thos.HASLEWOOD concerning his residuary legacyof Mr Thorne's estate at Shipley on the death ofMrs Thornes.

19 Aug 1779

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 593

Reference Description Dates

ACC/0538/2ND DEP/5292 Account of Ambrose GETHYN with the parishofficers of Aberhavesp in their appeal againstthe parish of MOUGHTKEY.

22 Nov 1783

ACC/0538/2ND DEP/5293 Rough account book of small tithes ofAberharesp and Easter ones gathered for thatyear.1 vol.

1786

ACC/0538/2ND DEP/5294 Lists of purchasers, goods & prices headed'Second Days' sale, mostly furniture &household goods.[Nos 5286-5294 are an original bundle]3 items.

ND [?1786]

ACC/0538/2ND DEP/5295 Account book of John DICKIN for estate rentsbelonging to the Misses Mary, Susannah andElizabeth DAVIES.Estates situated in Pool & Gaer inMontgomeryshire and Hadnal Astley Martonand Smith - cott in Shropshire. None identifiedfurther.1 vol.

1768 - 1781

ACC/0538/2ND DEP/5296 Account book (in various hands) commencingwith properties as in ACC/0538/2nd dep/529the Rev. W. THORNES married one of theDavies sisters.Book endorsed "Miss M.E. JONES deceased;"she was the last owner.

1787 - 1905

ACC/0538/2ND DEP/5297 Plan of the farm of LWYNTIDMAN inLLANYMYNECH, Salop, belonging to HenryWYNNE.

1780

ACC/0538/2ND DEP/5298 A later plan based on that of 1780 showing thefarms of Pontfadog & LWYNTIDMAN theformer originally part of the latter.

N.D

ACC/0538/2ND DEP/5299 Plan of WERN D.V. Common inLWYNTIDMAN.

N.D

ACC/0538/2ND DEP/5300 Sale particulars of PONTFADDOCK FARM, inthe parishes of LLANMYNECH & KINNERLEY,Salop. With plan.

10 Feb 1836

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 594

Reference Description Dates

ACC/0538/2ND DEP/5301 Reference for William THORNES sent to theBishop of Hereford by the Revs. LewisWILLIAMS, John NEWLING & JohnPYEFINCH.

19 Jul 1804

ACC/0538/2ND DEP/5302 Formal admission of William THORNES to therectory of the parish church of CARDESTON inShropshire by Folliott, Bishop of Hereford.

20 Jul 1804

ACC/0538/2ND DEP/5303 Various official notifications & declarationsconcerning the Rev. William THORNES'admission to the rectory of Cardeston, Salop.7 items.

1804 - 1807

ACC/0538/2ND DEP/5304 Memoranda signed by the Churchwardens ofCardeston that the Rev. William THORNES didfrom the pulpit declare his acceptance of theBook of Common Prayer & the 39 Articles.

1804, 1807

ACC/0538/2ND DEP/5305 Volume of tithe accounts for Cardeston, Salop. 1788 - 1801

ACC/0538/2ND DEP/5306 Volume of tithe accounts for Cardeston, Salop. 1822 - 1826

ACC/0538/2ND DEP/5307 Bundle of bills, accounts etc of the Rev. WilliamTHORNES of Cardeston. Salop.[Nos 5301 - 5307 are an original bundle]

1807 - 1808;1824 - 1825

ACC/0538/2ND DEP/5308 Bond for œ500; The Rev. Edward ROBERTS toWilliam JONES of Oswestry, grocer.

22 Oct 1803

ACC/0538/2ND DEP/5309 Various accounts from William JONES to theRev. Edward Roberts.4 items.

1803 - 1804

ACC/0538/2ND DEP/5310 Account of the trustees of Edward Roberts withWilliam Jones; principal & interest on the bond,food supplied to the late Mr Roberts, plussolicitors costs.

1803 - 1804

ACC/0538/2ND DEP/5311 Denbighshire Great Sessions. Solicitor'saccount for the action William Jones, plaintiffagainst Edward Roberts, in debt.

1804

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 595

Reference Description Dates

ACC/0538/2ND DEP/5312 Will of Edward ROBERTS of DINBIEN,Denbighshire, clerk in holy ordersThe estates of his late wife in Montgomeryshire& his own estates in LLANGOLLEN to WilliamTHORNES & Lewis JONES in trust to sell &apply the money to discharge his debts & theresidue plus his estates in LLANDYSILIO, St.Martin in the Fields and St Paul's CoventGarden, Westminster, to his nephew RobertROBERTS of Oswestry.

25 Feb 1805

ACC/0538/2ND DEP/5313 Bond of indemnity. Lewis JONES & RobertROBERTS to William THORNES for œ5,000And letter enclosing it from Lewis Jones.

23 Mar 1810

ACC/0538/2ND DEP/5314 General accounts of the Rev. WilliamTHORNES as surviving trustee of Mr & MrsRoberts with Messrs. Duke & Salt, solicitors.4 items.

1812 - 1822

ACC/0538/2ND DEP/5315 Copy of a letter from Mr Sampson showing theappropriation of purchase money of a house inMaiden Lane, Covent Garden.

22 May 1813

ACC/0538/2ND DEP/5316 Deed of release & indemnity. RobertROBERTS to the Rev. William THORNES. Forthe estates entrusted to the latter under the willof Edward ROBERTS.Consideration: £1,155

14 Nov 1821

ACC/0538/2ND DEP/5317 Accounts of William THORNES, trustee of thelate Mr & Mrs Roberts, with the beneficiariesunder their wills.13 items.

1821 - 1823

ACC/0538/2ND DEP/5318 Letters and accounts from Robert PITCHES ofSwithin's Lane, London, concerning the sale ofproperty in London under the will of EdwardRoberts.Nos 5308 - 5318 are an original bundle5 items.

1821 - 1823

ACC/0538/2ND DEP/5319 Final account of the Rev. William THORNES,surviving trustee of the settlements of the Rev.Edward ROBERTS & Sarah his wife, and assurviving devisee in trust under the will of thesaid Sarah Roberts.

1812 - 1823

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 596

Reference Description Dates

ACC/0538/2ND DEP/5320 Release & indemnity. Robert ROBERTS & MissEmily CRUMP to the Rev. William THORNESas trustee under the will of Mrs EdwardRoberts.

18 Dec 1823

ACC/0538/2ND DEP/5321 Two accounts of the Rev. W. Thomas with MrRoberts & Miss CrumpNos 5319 - 5321 are an original bundle

1823

ACC/0538/2ND DEP/5322 Deed of trust. William ROBERTS & Sarah hiswife to William THORNES.Of all sums from the farm or royalty of mines inthe parish of OSWESTRY.To the use of the said William & Sarah & theirchildren.

2 Jun 1810

ACC/0538/2ND DEP/5323 William & Sarah Roberts' bond of indemnity toWilliam Thornes for œ500. Andcorrespondence.

27 May 1813

ACC/0538/2ND DEP/5324 Final agreement. Samuel HORNE, plaintiff.Gabriel & Elizabeth WYNNE, defendants.Premises: 3 messuages & 60 acres of land inparishes of OSWESTRY, LLAMYMYNETH &KIPNERLEY.

1786

ACC/0538/2ND DEP/5325 Settlement on the marriage of ThomasALDERSEY JONES of Montgomeryshire andSusannah THORNES of Alderbury, Salop.£200 from him & £300 from her settled on her &any children.Trustees: the Rev. Daniel WILLIAMS & HenryBLAKENEY

28 Jan 1813

ACC/0538/2ND DEP/5326 Probate of the will of the Rev. WilliamTHORNES of Alderbury. Salop.To his daughters Mary & Susannah JONESlegacies to make their marriage portions up to£2,000. To his daughter Elizabeth an annuity of£100.To his son Thomas the residue of his estate.Executor: said Thomas William THORNES.Will proved 21 Nov 1828

13 Oct 1825

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 597

Reference Description Dates

ACC/0538/2ND DEP/5327 Probate of the will of Susannah JONES, widowof No. 19 Connaught Sq., Middlesex.All her property to be equally divided betweenher children John, Susanne & Mary Emma.Executor: her brother Thomas THORNES.Will proved 18 Nov 1845

8 Jul 1845

ACC/0538/2ND DEP/5328 Bundle of papers relating to shares etc handledby Mrs Jones' executor.Nos 5326-5328 are an original bundle.

1845 - 1850

ACC/0538/2ND DEP/5329 Accounts to Thomas William Thornes fromFerard & Harvey Jones for the purchase &mortgage of No. 19, Connaught Square.

1836 - 1837

ACC/0538/2ND DEP/5330 Completed legacy duty forms & receipts forlegacies paid by Thomas William THORNES asexecutor of the will of his father WilliamTHORNES.8 items.

1828 - 1837

ACC/0538/2ND DEP/5331 Thomas William THORNES, executor of theRev. William Thornes, in account with Messrs.DUKES & SALT.

1828 - 1829

ACC/0538/2ND DEP/5332 Award by John HAYCOCK & John CARLINE ofœ80 for dilapidations on the farm belonging tothe living of Cardeston; to be paid by theExecutors of the Rev. W. Thornes to thepresent incumbent.

28 Nov 1828

ACC/0538/2ND DEP/5333 Grant of a grave - site by the General CemeteryCo. to Mrs Susannah JONES.Printed list of charges & fees Mrs Jonesaccount.

Jun 1839

ACC/0538/2ND DEP/5334 Correspondence & accounts of Thomas WilliamTHORNES with Messrs. DUKES & SALTconcerning the sale of his MARTON estates.5 items.

1852 - 1855

ACC/0538/2ND DEP/5335 Agreement by Mrs Catherine DAVIES toproduce deeds relating to the Marton estatessold to her by the Rev. W. Thornes.

24 Nov 1859

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 598

Reference Description Dates

ACC/0538/2ND DEP/5336 Thomas William THORNES, executor of MrsMary WILDE. Letters and accounts withMessrs. SALT & Sons, Solicitors.22 items.

1858 - 1859

ACC/0538/2ND DEP/5337 Agreement for letting Marsham Lodge,Gerrards Cross Bucks. George Spencer SMITHto Thomas William THORNES.Term: 3 years.Rent: £100 p.a.

10 Sep 1853

ACC/0538/2ND DEP/5338 Schedule of fixtures at Marsham Lodge 1853

ACC/0538/2ND DEP/5339 Inventory of effects at Marsham Lodge. 1853

ACC/0538/2ND DEP/5340 Notice to T.W. THORNES to quit MarshamLodge. Correspondence2 items

1878 - 9

ACC/0538/2ND DEP/5341 Sale bill & particulars. Marsham Lodge,Gerrard's Cross, Bucks; and 2 plots of buildingland.

27 Jun 1879

ACC/0538/2ND DEP/5342 Sale bill & particulars. Marsham Lodge,Gerrard's Cross, Bucks; and 2 plots of buildingland.

27 Jun 1879

ACC/0538/2ND DEP/5343 Miscellaneous papers of Thomas WilliamTHORNES.Insurance policies, solicitor's accounts, sharereports, correspondence, plan of MarshamLodge estate. Bucks.Nos 5338 - 5343 are an original bundle8 items.

1824 - 1878

ACC/0538/2ND DEP/5344 Bank Book with Lloyds Bank, Welshpool.Begun in the name of T.W. Thornes andcontinued after 1900 in that of Miss M.E. Jones.

1880 - 1900,1900 - 1906

ACC/0538/2ND DEP/5345 Bundle of papers showing pedigree ofTHORNES family including 2 newspapercuttings & an early family tree.9 items.

1879; [c1380 -c1700]

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 599

Reference Description Dates

ACC/0538/2ND DEP/5346 Probate of the will of Thomas WilliamTHORNES of Gerrard's Cross, Bucks.To his nephew John Thomas William JONESan annuity of £300, and subject to variouspecuniary legacies, his real & personal estateto the said John in trust for his neice MaryEmma JONES.Executrix: Mary Emma Jones.Will proved 19 Nov 1884

15 Apr 1882

ACC/0538/2ND DEP/5347 Papers re administration of the will of ThomasWilliam Thornes; epitome of will, legacy duty,succession duty and residuary account forms,correspondence etc.

1879 - 1885

ACC/0538/2ND DEP/5348 Office copy of the will of John LLOYD JONESof MAESMAIER, Montgomeryshire.His daughter have already received £2000each on their marriages. To his son HughMorris Jones, an annuity of £90. To his sonJohn, his manor of RORKINGTON, Chirbury,Salop, and his other messuages there, hishouses in Guilsfield, Kerryin, & Pool,Montgomeryshire.Will proved 9 Jan 1824

15 Mar 1823

ACC/0538/2ND DEP/5349 Case for the opinion of Mr Pepys concerningthe rights of the representatives of the lateThomas ALDERSEY JONES under the will ofthe late John JONES.

14 Apr 1828

ACC/0538/2ND DEP/5350-5351 Sale particulars. MAESMAWR, Guilsfield,Montgomeryshire. House & 1860 acres.With plan of estate.

30 Oct 1867

ACC/0538/2ND DEP/5352 Copy of the Morning Post endorsed 'MissJones, Marsham Lodge Gerrard's Cross'This edition has extensive coverage of theDuke of York's marriage to Princess May ofTeck, but there seems to be no apparentreason for it being kept.Nos 5348 - 5352 are an original bundle

7 Jul 1893

ACC/0538/2ND DEP/5353 Bundle of papers, letters & accounts relating toCapt. John JONES' resignation from the RoyalCanadian Rifles, due to ill health.Including a vol of accounts, 1841 - 1851The whole enclosed in a conival bag.

1845 - 1850

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 600

Reference Description Dates

ACC/0538/2ND DEP/5354 Letters of administration of the goods of JohnJones of Gerrard's Cross, granted to MaryEmma Jones, his sister.

29 Aug 1885

ACC/0538/2ND DEP/5355 Bundle of papers re John Thomas WilliamJONES, deceased, of Marsham Lodge,Gerrards' Cross.Succession duty & residuary account inlandrevenue forms, schedules of bank shares,rough account book, correspondence etc.12 items.

1885

ACC/0538/2ND DEP/5356 Plan (printed) of Pant & Stonehouse farms,Guilsfield.To illustrate the case JONES V CURLING.With M.ss. notes.

23 Dec 1890

ACC/0538/2ND DEP/5357 Bank book of Miss M.E. Jones. 1875 - 1904

ACC/0538/2ND DEP/5358 Miss JONES' account book with H.J. BONSEY,butcher, of Gerrards Cross, Bucks.

Oct 1903 - Aug1906

ACC/0538/2ND DEP/5359 Miss JONES' household account book. Sept 1895 - Jul1906

ACC/0538/2ND DEP/5360 Miss M.E. Jones' account book with FrankFOWLER, dairyman.

1905 - 1906

ACC/0538/2ND DEP/5361 Bundle of miscellaneous papers from MarshamLodge ... none of which appear to be of anyconsequence.Mostly share certificates, a few letters repurchase of property & administration of Thos.Wm. Thomas will. Also four letters from WilliamWalden in Vancourer 1901-1904 describinggold prospecting salmon fishing, arrival of C.P.Railroad.

1862 - 1906

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 601

Reference Description Dates

ACC/0538/2ND DEP/5362 Probate of the will of Mary Emma JONES ofMarsham Lodge, Gerrard's Cross, Bucks.Her farm in Oswestry & Kinnerly to Elizabeth,widow of her cousin Thomas THORNES for lifewith reversion to Reginald Thornes; her house,Marsham Lodge, to her cousin Mary Jameswith reversion to her cousin the Rev. OwenTudor. Various monetary bequests to membersof her family.Residue of her estate in trust for her cousinsEleanor Lloyd Jones, Mary Emma Tudor &Elizabeth Thornes.Trustees & executors: Reginald Thornes &Charles Tudor.Will proved 3 Sep 1906

24 May 1904

ACC/0538/2ND DEP/5363 Affidavit of identity of executor wronglydescribed in the will of Miss M.E. Jones (draft).

Aug 1906

ACC/0538/2ND DEP/5364 Mary Emma JONES, deceased. List of legatees& devisees with addresses & relationship to thetestator.

1906

ACC/0538/2ND DEP/5365 Miss M.E. Jones, deceased. Investments forinfant legatees (draft)

1906

ACC/0538/2ND DEP/5366 Bundle of financial papers of Miss M.E. Jones,deceased.(With original solicitor's nos. 1-74)

1906

ACC/0538/2ND DEP/5367 Miss M.E. Jones, deceased. Transfer of stockfrom executors to Edward Burgess (copy).

Dec 1906

ACC/0538/2ND DEP/5368 Schedule of deeds & documents in Miss M.E.Jones' box.

1906

ACC/0538/2ND DEP/5369 Account of the executors of Miss M.E. Jones &succession duty forms.

1906 - 7

ACC/0538/2ND DEP/5370 Schedule of deeds & documents re MarshamLodge & land at Gerrard's Cross (copy).

Mar 1907

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 602

Reference Description Dates

ACC/0538/2ND DEP/5371 Schedule of deeds & documents re MarshamLodge & land adjoining belonging to MissM.E.E. James as tenant for life, whichdocuments were sent to Messrs. Barclay & Co.And correspondence.

22 Jul 1908

ACC/0538/2ND DEP/5372 Schedule of deeds & documents re MarshamLodge & land adjoining belonging to MissM.E.E. James as tenant for life, whichdocuments were sent to Messrs. Barclay & Co.And correspondence.

22 Jul 1908

ACC/0538/2ND DEP/5373 Miss M.E. Jones, deceased; Accounts oflegacies of œ100 a piece to the threedaughters of Frederick White Esq. Andcorrespondence.

1909, 1912,1915

ACC/0538/2ND DEP/5374 Miss M.E. Jones, deceased. Legacy accounts,duty receipt forms & correspondence for theMisses Alice, Ruth & May Tudor, daughters ofthe Rev. Hugh Tudor.

1911 - 1913

ACC/0538/2ND DEP/5375 Miss M.E. Jones, deceased. Accounts of thethree divisions of the legacy to the daughters ofthe Rev. Walter Tudor, Edith, Kathleen &Gladys upon their coming of ages.

1912 - 1919

ACC/0538/2ND DEP/5376 Account book of the Tudor family trust. 1870 - 1871

ACC/0538/2ND DEP/5377 Correspondence re Tudor legacies under MissM.E. Jones' will.

1912 - 1916

ACC/0538/2ND DEP/5378 Copy of the 'Salopian & Montgomeryshire Port';Delivered to Mrs Tudor, 2 Collingham Road, S.Kensington.Chief article on the funeral of the 3rd Earl ofPowis, Lord Lieut of Montgomeryshire but noapparent reason for it being kept

16 May 1891

ACC/0538/2ND DEP/5379 Miscellaneous correspondence of Miss M.E.Jones' executors.

1906 - 1912

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 603

Reference Description Dates

ACC/0538/2ND DEP/5380 Abstract of the title of William DAVIS to fourfreehold closes of arable land in Mitchendenals. Hugenden, BucksContaining 25 a. 3r. 2p. & the freehold tithes etcthereof.

1704 - 1814

ACC/0538/2ND DEP/5381 Abstract of the mortgage from George Masonto Richard LITTLEBOY of four freehold closesin Hitchenden.

17 May 1814

ACC/0538/2ND DEP/5382 Description of George Mason's estate atHughenden.

1814

ACC/0538/2ND DEP/5383 Continuation of abstract of the title of GeorgeMASON to four closes of land purchased fromWilliam Davis.

1814 - 1837

ACC/0538/2ND DEP/5384 Abstract of the title of George Mason to acopyhold messuage called Hoppers held of themanor of Peterley Stone in Mitchenden & tofour freehold closes.

1787 - 1837

ACC/0538/2ND DEP/5385 Additional abstract of the title of GeorgeMASON to two closes of land containing 4a. 1r.26p. & two further closes containing the same;in Hughenden, Bucks (draft).

1839 - 1843

ACC/0538/2ND DEP/5386 Correspondence re sale of Mason's estate. 1844

ACC/0538/2ND DEP/5387 Sale particulars. Messuage & land at GreatKingsmith, Anghendon, Bucks.

21 Apr 1843

ACC/0538/2ND DEP/5388 Correspondence.4 items

1843

ACC/0538/2ND DEP/5389 Release in fee & assignment to attend theinheritance. James STRATFORD & others tothe Rev. John PIGOTT & his trustees.Premises as in ACC/0538/2nd dep/5380 &5384

31 Jan 1844

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 604

Reference Description Dates

ACC/0538/2ND DEP/5390 Lease & release. John MARSHALL to WilliamHUNT.Premises: two old tenements and a close ofland containing 1a.1c & 19p. in her, Bucks.Consideration: £100.

16 & 17 Sep1785

ACC/0538/2ND DEP/5391 Bond for œ200; John Marshall to WilliamHUNT.As security for the fact that Marshall's formertrustee has not yet given his consent.

17 Sep 1785

ACC/0538/2ND DEP/5392 Mortgage. William HUNT to Thomas WARNER.Premises as in ACC/0538/2nd dep/5390To secure £100.

18 Aug 1789

ACC/0538/2ND DEP/5393 Deed of further charge. William HUNT toThomas WARNER.Premises as in ACC/0538/2nd dep/5390To secure a further £100.

6 Sep 1792

ACC/0538/2ND DEP/5394 Lease & release. William HUNT to ThomasJIGGS.Premises as in ACC/0538/2nd dep/5390Agreement for purchaser to pay pay off theprincipal & interest at the end of seven years.Consideration: £70.

17 & 18 Sept1799

ACC/0538/2ND DEP/5395 Assignment of mortgage. The executors of thewill of Thomas WARNER, deceased, andThomas JIGGS to Benjamin LUCAS.Premises as in ACC/0538/2nd dep/5390Now described merely as a close of landcontaining 1a. 1r. & 19pTo secure £300.

21 Jul 1808

ACC/0538/2ND DEP/5396 Mortgage. Thomas JIGGS to WilliamMONTAGU.Premises as in ACC/0538/2nd dep/5395To secure £150.

20 Feb 1817

ACC/0538/2ND DEP/5397 Transfer of mortgage. Thomas JIGGS & hismortgage to Edward BROWN.Premises as in ACC/0538/2nd dep/5395

10 Dec 1841

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 605

Reference Description Dates

ACC/0538/2ND DEP/5398 Papers re sale of property as in ACC/0538/2nddep/5398 by the devisees in trust of EdwardBROWN, deceased sale particulars, abstract &requisitions on title, draft Order in Council &receipt etc.

1865

ACC/0538/2ND DEP/5399 Lease. Michael DUNN to John CARLY.Premises: No. 22 Southampton Street,Pentonville.Term: 85 years.Rent: £3. 15. 2. p.a.

28 Jun 1800

ACC/0538/2ND DEP/5400 Mrs Mary CARLY, deceased (1837). Legacyreceipt forms for Inland Revenue paid by hergrandchildren, John, George & Augusta Hall.

5 Jun 1874

ACC/0538/2ND DEP/5401 Assignment (copy draft). John HALL(administrator of Mrs Augusta Hall) and GeorgeHall to Sophia MILTON.Premises: No. 27 Tichborne Street,Paddington.

25 Sep 1855

ACC/0538/2ND DEP/5402 Mrs Augusta Elizabeth HALL, deceased.Affidavits on the goods of deceased; papers recase in Court of Excheques Pleas re No. 9Tichborne St., Paddington, correspondence etc.

1870 - 1872

ACC/0538/2ND DEP/5403 Lease & Counterpart. Stephen GeorgeBOWRON & John HALL to James KING.Premises: No. 9 Tichbourne Street,Paddington.Term: 21 years.Rent: £45 p.a.

5 May 1871

ACC/0538/2ND DEP/5404 Lease & Counterpart. John HALL & another toJane SICKLEN.Premises: No. 9 Tichbourne St., Paddington.Term: 21 years.Rent: £45 p.a.

2 Jul 1895

ACC/0538/2ND DEP/5405 Surrender of lease. Mrs Sarah BISHOP,executive of Jane SICKLEN, to John HALL &Mrs KOPPENHAGAN.Premises: No. 9, Tichborne St., Paddington.

4 May 1910

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 606

Reference Description Dates

ACC/0538/2ND DEP/5406 Notice to pay rent. S.G. BOWRON to the tenantof No. 1. Polygon, Somers Town.2 copies

18 May 1820

ACC/0538/2ND DEP/5407 Probate of the will of George HALL butcher ofSomers Town.His entire estate to his brother John HALL intrust for his wife, and after her decease it is tobe converted into money & divided equallyamong any children.Executor: John HALL.Also residuary account legacy duty forms andrelease to executor etc.Will proved 24 Jan 1873

26 Jan 1870

ACC/0538/2ND DEP/5408 Probate of the will of Thomas HALL of Iver,gentleman.His messuage at Luton, Beds., to his sonThomas. His six messuages & seven acres inTownworth at Iver, his copyhold land atYiewsley Moor, his two cottages & two acres atBangor Green, Ive to the use of ThomasTHOMPSON in trust for the testator's sonThomas and his children with remainder to hisson William and daughter Margaret NEWMANin equal shares.To his daughter Margaret NEWMAN an annuityof £10 chargeable on the fore-mentionedproperty. Also to receive the rents from hismessuage at Goulds Green, Hillingdon and histen messuages in Iver High Street for life &equally between her children.His messuage at Iver occupied by Thos.ASHLEE and his three acres at Iver calledProvidence, three acres near Southall Greentwo cottages at Stanwell Moor, two cottages atEnglefield Green, Egham, one & a half acres atHarlington, three acres near the workhouse,Iver and five acres near Long Coppice, Iver intrust to pay his grandson Thomas NEWMANwhen he attain the age of 24 an annuity of£2.10, the property itself to his son William andhis heirs.To his son Thomas £50, to his son William£100.The residue of his real & personal estate to hissons Thomas & William and daughter Margaretequally.Trustees & executors: Thomas HALL &Thomas THOMPSON.Will proved 29 Dec 1824

29 Nov 1824

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 607

Reference Description Dates

ACC/0538/2ND DEP/5409 Appointment & release. Mr & Mrs SIMMONDS,Miss FORRESTE & their mortgager to JohnHALL.Premises: 3 messuages & some messuagesnewly erected on the site of a wheelwrightsshop, all in Iver, Bucks.To secure £1,100.

9 Aug 1830

ACC/0538/2ND DEP/5410 Conveyance. John HALL and Mrs AugustaHALL to Miss Augusta HALL.Premises: messuage in Iver, and also one oftwo newly erected messuages on the site of aformer wheelrights' shop.

4 Sep 1852

ACC/0538/2ND DEP/5411 Counterpart lease. John HALL to JosephSAUNDERS.Premises: messuage, shop & bakehouse inIver, Bucks.Term: 21 years.Rent: £50 p.a.

1 Jul 1881

ACC/0538/2ND DEP/5412 Conveyance (attested copies). Peter de SALIS& others to John HALL.Premises: piece of land forming part of the LittleLondon estate, Hillingdon containing 4 acresbounded on the east by the Hayes - Hillingdonroad.Consideration: £680.

1 Sep 1874

ACC/0538/2ND DEP/5413 Administration of the goods of John HALL ofIver granted to Augusta Elizabeth HALL, hiswidow.

2 Aug 1849

ACC/0538/2ND DEP/5414 Administration of the goods of Augusta HALL,spinster, of Iver, Bucks, granted to John HALL,her brother.

26 Feb 1855

ACC/0538/2ND DEP/5415 Miss Augusta HALL, deceased. Residuaryaccount, succession duties accounts, executorsbills & receipts and abstract of the wills of JohnHall as administrator to No. 27, TechborneStreet, Paddington.13 items

1854 - 1855

ACC/0538/2ND DEP/5416 Legacy receipts of John, George & AugustaHall on the estate of Augusta Hall, deceased.

1855

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 608

Reference Description Dates

ACC/0538/2ND DEP/5417 Administration of the goods of Augusta HALL ofIver, widow, granted to John Hall her son.

27 Jul 1872

ACC/0538/2ND DEP/5418 Mrs Augusta Elizabeth HALL, deceased.Succession duty accounts paid by John HALL.9 items.

1873

ACC/0538/2ND DEP/5419 Mrs Augusta Elizabeth HALL, deceased, ofIver, Bucks. Cases for the consideration ofcounsel, residuary accounts etc.12 items

1870 - 1872

ACC/0538/2ND DEP/5420 Correspondence from Messrs. CROFT &MORTIMER re repairs to Noel House, ownedby John HALL, which had been served with anotice from the sanitary authority4 items

Feb - Jul 1896

ACC/0538/2ND DEP/5421 Will of John Thomas HALL of Iver, Bucks,yeoman.To his housekeeper Grace Minnie BLENCOWE£200.All his real estate and the residue of hispersonal estate in trust to be sold & the moneyinvested for his daughter Florence Maryabsolutely when she comes of age. If she diebefore then, then in trust for the said GraceBlencowe.Trustees: Francis Charles Woodbridge andCharles DUNTON.

30 Dec 1904

ACC/0538/2ND DEP/5422 Probate of the will of John HALL of Cowley,baker.His four freehold cottages & shop in ThorneyLane, Iver, to his son George; his four cottagesin Iver Lane, Cowley, to his son Charles; hisfield and four cottages at her Heath to hisdaughter Augusta for life & then to be sold &the money in trust for her children. All hishousehold goods, stores etc to his daughterJane & the residue of his real & personal estatebetween his daughter Jane, Mary & Sarah.Trustees & executors: George Hale & JaneHall.Attached, agreements from Jane, Sarah &George Hall allowing their sister AugustaTOOVEY £21. from the sale of the Iver Heathproperty.Will proved 7 Jul 1911

20 Sep 1905

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 609

Reference Description Dates

ACC/0538/2ND DEP/5423 John HALL, deceased; Estate duty installmentforms, valuation of real property &correspondence etc.

1911 - 1916

ACC/0538/2ND DEP/5424 Re Land Transfer Acts, 1875 - 1897; Assent bythe personal representatives of the estate ofJohn Hall, deceased, to devise of residuary realestate.INCLUDES 1911 - 1912 File of correspondencerelating to the valuation of the real estate ofJohn Hall, dec.

4 Sep 1911

ACC/0538/2ND DEP/5425 Legacy receipts for payments by installments ofthe duty due on Mrs Augusta Toovey's bequestunder the will of John Hall, deceased.10 items

1911 - 1915

ACC/0538/2ND DEP/5426 Re John Hall, deceased. Executors' bill &correspondence.9 items

1911 - 1912

ACC/0538/2ND DEP/5427 Three copies of the registration of the death ofMary Hall.INCLUDES 1939 Copy of marriage certificate ofAdam MACKENZIE & Sarah Hall.AND 1942 Copy of registration of death of JaneHall.

1929

ACC/0538/2ND DEP/5428 Correspondence re Hall family 1846 - 1920

ACC/0538/2ND DEP/5429 Manor of Iver. Copy of the minutes of courtsleet and courts baron held on these dates,giving customs of the manor.[19th cent. copy]

19 Apr 1715 -3 Apr 1716

ACC/0538/2ND DEP/5430 Deed of further charge. Thomas RUTTER toJohn BAKER.Premises: Cottage at Iver Heath next to theworkhouse and two parcels of land containing1a. and 3a. respectively.To secure £50 further charge on a mortgagedated 25 Mar 1805 for £100.INCLUDES18 May 1824 Sales particulars:Premises as above.Contract for sale to Mr Murray at £170

4 May 1805

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 610

Reference Description Dates

ACC/0538/2ND DEP/5431 Lease. Christopher TOWER to John LINGARD.Premises: Love Green farm containing 47acres, Iver, Bucks.Term: 11 years.Rent: £90 p.a.

30 Nov 1831

ACC/0538/2ND DEP/5432 Award of enfranchisement (copy). HenrySPERLING to James Smith.Premises two cottages in Swallow Street, Iver.Consideration: £65Also subsequent abstracts of title to 1937

27 Jun 1877

ACC/0538/2ND DEP/5433 Estimates & receipts for repairs done by R.B.CHADWELL & Sons to Miss FARR'S house atIver for Woodbridge & Sons.

1890 - 1891

ACC/0538/2ND DEP/5434 Mortgage (attested copy). Henry WilliamWOODBRIDGE to William Samuel STACY.Premises: Palmer's Moor farm, Iver, and twopolicies of assurance.To secure £3000

6 Oct 1894

ACC/0538/2ND DEP/5435 Conveyance. Charles DUNTON to Mrs LouisaALLUM.Premises: Health Cottages, Iver Heath.Consideration: £845.

30 Dec 1904

ACC/0538/2ND DEP/5436 Administration of the estate of Mary PEARCEof Grove House, Iver, widow granted to JamesTAPLIN pending the settlement of dispute onvalidity of will.

21 Aug 1908

ACC/0538/2ND DEP/5437 (a) Inventory of the household furniture &effects of the late Mrs Mary PEARCE of GroveHouse, Iver.INCLUDES(b) 13 & 14 Feb 1908 Sale catalogue of aboveeffects.

29 Jan 1908

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 611

Reference Description Dates

ACC/0538/2ND DEP/5438 Lease & counterpart. Miss Emma WARD toGordon RAYNER.Premises: shop & premises in Iver High StreetINCLUDES(b) 2 Feb 1931 Agreement for sale of chemist'sbusiness. Charles RAYNER to W.H.YOUNGHUSBAND.(c) 15 Nov 1932 Surrender of premises &undertaking to repair. Charles Rayner &another to Emma WARD.

1 May 1925

ACC/0538/2ND DEP/5439 Miscellaneous. 1893, 1904,1938

ACC/0538/2ND DEP/5440 Copy of the will and codicil of Edmund BROWNof Burnham, Bucks, farmer.All his household goods to his daughtersFrances, Ann & Margaret.All his real estate & residue of personal estate& trust to be sold & the money divided equallyamong his seven children. His leaseholdmessuage & brewery at Burnham to be offeredat a fair price to his son Edmund.Trustees: Charles Woodbridge, Robert STYLE& William WEBSTERINCLUDES7 Apr 1877 Codicil revoking appointment ofCharles Woodbridge as trustee & namingT.H.R. Woodbridge in his stead.Will proved 8 Apr 1878

2 Aug 1866

ACC/0538/2ND DEP/5441 Sale particulars. Messuage called 'The Lawn',several names & the 'Crown & Anchor' beenhouse, all in the High Street, Slough

10 Jul 1878

ACC/0538/2ND DEP/5442 Abstract of the title of the devisees in trust forsale under the will of Edmund BROWNdeceased to the freehold messuage known as'The Lawn', Slough.INCLUDES1878 Purchaser's requisitions on abstract.

1794 - 1878

ACC/0538/2ND DEP/5443 Notice by Henry ELEY to the Misses Brown, hisfirst mortgagees, of second mortgage.

1878

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 612

Reference Description Dates

ACC/0538/2ND DEP/5444 Schedule of deeds handed over by theexecutors of William NASH, dec., to the MissesBrown upon completion of a mortgageINCLUDES1895 List of mortgages due to the MissesBrown.

1879

ACC/0538/2ND DEP/5445 Probate of the will of Frances ElizabethBROWN of Slough, spinster.£500 in trust for her brother Richard to receivethe income for life and then to his son EdmundFrancis. To each of her nieces & nephews£200. £200 to her cousin Catherine Brown &£100 to Mary Ann STYLE. Residue of personalestate & real estate to her sisters Ann &Margaret Brown Executors: Thomas HarryRiches and Henry Seward CANTRE.

3 Jun 1879

ACC/0538/2ND DEP/5446 Francis Elizabeth Brown, deceased. Residuaryaccount, epitome of will & funeral expenses.

1887

ACC/0538/2ND DEP/5447 Grant of burial site in Hillingdon burial ground toFanny Brown.

14 Jul 1893

ACC/0538/2ND DEP/5448 Probate of the will of Margaret BROWN of theLawn, Slough, spinster.Various pecuniary legacies to relatives &charities & the residue of her estate to hersister Ann.Executors: Charles Woodbridge & HenrySeward CANTRELL.Will proved 28 Feb 1896

12 Aug 1891

ACC/0538/2ND DEP/5449 Release. Misses Ann & Margaret Brown to theExecutors of Frances Elizabeth Brown.INCLUDES6 Aug 1896 Release.Miss Ann Brown to the Executors of MargaretBrown.

21 Feb 1887

ACC/0538/2ND DEP/5450 Assignment. Roland NAYLOR and LeonardNaylor. Share in business of nurseymen &florists & covenants to pay £541. 2. 4.INCLUDES27 Feb 1903. Mortgage.Roland Naylor to Miss Ann BrownDebt of £541. 2.4.To secure £200.

1 Sep 1902

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 613

Reference Description Dates

ACC/0538/2ND DEP/5451 Assignment. Roland NAYLOR and LeonardNaylor. Share in business of nurseymen &florists & covenants to pay £541. 2. 4.INCLUDES27 Feb 1903. Mortgage.Roland Naylor to Miss Ann BrownDebt of £541. 2.4.To secure £200.

1 Sep 1902

ACC/0538/2ND DEP/5452 Miss Ann Brown's bank book with the LondonCounty & Westminster Bank Ltd.

1908 - 1910

ACC/0538/2ND DEP/5453 Probate of the will of Ann BROWN of 'TheLawn', Slough, spinster.Various pecuniary legacies to family, friends &charities.Her jewellery between her nieces Alice & RoseIVENS, her silver to her nephew EdmundBROWN.Her real estate & residue of personal estate intrust to be sold & after payment of legacies tobe equally divided between all her nieces &nephews (named) Trustees : T.H.R.Woodbridge & William BAYLEY.Will proved 28 May 1910

11 Feb 1896

ACC/0538/2ND DEP/5454 Sale particulars. Messuage known as 'TheLawn', High Street, SLOUGH.2 copies.

28 Jun 1910

ACC/0538/2ND DEP/5455 Catalogue of household furniture & effectsbelonging to the tate Miss Ann BROWN.(2 copies, 1 marked)

29 Jun 1910

ACC/0538/2ND DEP/5456 Bank book belonging to T.H.R. Woodbridgeand W. BAYLEY, the executors of Ann Brown,dec.

1910

ACC/0538/2ND DEP/5457 Ann Brown, deceased. Epitome of will & codicil 1910

ACC/0538/2ND DEP/5458 Ann Brown, deceased. Abstract of receipts &payments

1910

ACC/0538/2ND DEP/5459 Ann Brown, deceased. Account of rents todeath.

1910

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 614

Reference Description Dates

ACC/0538/2ND DEP/5460 Legacy receipt forms. 1910

ACC/0538/2ND DEP/5461 Succession duty form on the 'Lawn', Slough,inherited by Ann Brown.

1896

ACC/0538/2ND DEP/5462 Power of attorney. Charles Edmund IVENS toRichard Walter Ivens and Francis Woodbridge.To give receipts and discharges for share inEstate of the late Miss Ann BROWN of Slough.

5 Nov 1910

ACC/0538/2ND DEP/5463 Annual report of the King Edward VII Hospitaland Dispensary Slough, including list ofcontributors.

1909

ACC/0538/2ND DEP/5464 Miss Ann Brown, deceased. Residuaryaccount.

1910

ACC/0538/2ND DEP/5465 Executorship accounts. 1910

ACC/0538/2ND DEP/5466 Funeral bills, correspondence of executors ofMargaret & Ann Brown.

1896 - 1910

ACC/0538/2ND DEP/5467 Sale particulars. Building land in Slough HighStreet.

26 May 1908

ACC/0538/2ND DEP/5468 Sale particulars. Six plots of building land onUxbridge Road, Slough.

15 Sep 1909

ACC/0538/2ND DEP/5469 Applications for official searches in the LandRegistry by Kenneth & Brenda SLEIGH on No.5 Westmorland Arema, Aylesbury, Bucks, priorto a mortgage with the Leeds PermanentBuilding Society.

Apr - Jul 1956

ACC/0538/2ND DEP/5470 Final agreement. Henry DAW, plaintiff. FrancisGREEVE defendants and George CHELYERLand in Burnham (? Buckinghamshire)

9 William III[1697]

ACC/0538/2ND DEP/5471 Conveyance (draft). Ernest McAll to GeorgeOSBORNE.Premises: No.3 Ivy Crescent, Pioneer Lane,Cippenham, Bucks.Consideration: £550.With plan.

1935

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 615

Reference Description Dates

ACC/0538/2ND DEP/5472 Abstract of title & Land Register searchcertificate.

1865 - 1935

ACC/0538/2ND DEP/5473 Probate of the Will of Samuel DALTON, ofColnbrook, Bucks farmer.All his real estate & personal property to hiswife Jane for life, and then equally between hischildren Emma, Mathilda, Henry & Samuel.Executors: Jane & Henry Dalton.Also papers re administration of will, bills inlandrevenue accounts etc.Will proved 28 May 187811 items

5 Sep 1876

ACC/0538/2ND DEP/5474 Lease. Edmund GROVE to JohnWHITTINGTON.Premises: Farm at Farnham Royal, Bucks.Term: 21 years.Rent: £65 p.a.

4 Dec 1852

ACC/0538/2ND DEP/5475 Sale particulars. Quarry Wood House, GreatMarlow, Bucks.INCLUDES11 Nov 1910 Mr Nicholl's account for repairs toQuarry Wood House in the occupation of MissGough.

5 Sep 1910

ACC/0538/2ND DEP/5476 Conveyance. William CHANTREY, the personalrepresentative of Sir Walter de FRECE, dec., toMrs Alice PUSEY.Premises: piece of land on the south side ofWest End Road, Stoke Pages (see plan).Consideration: £330.INCLUDES1913 - 1936 Abstract of title to above premises.

4 Dec 1936

ACC/0538/2ND DEP/5477 Conveyance. Mrs William TONKIN, thepersonal representative of Mrs Alice PUSEYdec., to the CIPPENHAM Trust Ltd.Premises: the semi-detached messuagesknown as 'The Haven' and 'Dalehurst' WestEnd Road Stoke Pages.Consideration: £1200.

8 Sep 1947

ACC/0538/2ND DEP/5478 Memorandum and articles of association ofFranconia Land Co. Ltd.Nos 5477 - 5478 are an original bundle

9 Jun 1954

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 616

Reference Description Dates

ACC/0538/2ND DEP/5479 Court of Common Pleas. Brief - Arkinson &Lewis.Re 2 horses, gig & gig-harness, seized by theSheriff of Buckinghamshire as property of thedefendant; the plaintiff claiming that they arehis.

23 Feb 1841

ACC/0538/2ND DEP/5480 South Bucks Auction Mart. Particulars ofsecond day of sale of the convents of a mill.

17 Aug 1895

ACC/0538/2ND DEP/5481 Land registry certificates of searches on No.597, Oakdale Road, Poole, Devon, withcorrespondence, etc.

1943 - 1959

ACC/0538/2ND DEP/5482 Agreement. Edward CRAIG and Messrs. Smith,Greville & Woodbridge.Charging his moiety of a parcel of landcontaining 10a., with two cottages erected on it,in Coggeshall Road, Braintree, Essex, with therepayment of £600.

23 May 1861

ACC/0538/2ND DEP/5483 Estimate for propate duty on the real estate ofFrancis Henry GREEN situated in the parishesof Great Horkesley, little Coggeshall andElmstead, Essex.

1880

ACC/0538/2ND DEP/5484 Death certificate of Edward BARRETT ofWalthamstow, Essex, formerly a domesticcoachman.

30 May 1923

ACC/0538/2ND DEP/5485 Conveyance. Isabella JONES to WilliamMORGAN.Premises messuage, garden & orchards twocloses of land containing twelve acres andanother messuage in Newnham, Glos in trustfor Isabella Jones for life and then to PeterYEAKWORTH & Mary his wife.

10 Oct 4 Jun[1705]

ACC/0538/2ND DEP/5486 Lease & release. Mrs Frances DONAGHUE toJohn JEYES (two of the heirs at law of RichardBASSET).One moiety in a messuage, appurtenances &twelve acres in Newnham, Glos.Consideration: annuity of £15 for life.

22 & 23 Jul1773

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 617

Reference Description Dates

ACC/0538/2ND DEP/5487 Lease & release. John JEYES & others toWilliam FRYER.Premises as in ACC/0538/2nd dep/5485Consideration: £236 to the said Jeyes & £236to Frances DonaghueFinal agreement as above.

24 & 25 Mar1774

ACC/0538/2ND DEP/5488 Lease & release. The trustees of WilliamFRYER'S will to Henry Hooper FRYER.Premises as in ACC/0538/2nd dep/5485

27 & 28 Jan1815

ACC/0538/2ND DEP/5489 Conveyance to uses to bar dower. HenryHooper Fryer & others to Robert PleydellWILTON & his trustee.Premises as in ACC/0538/2nd dep/5485

21 Feb 1815

ACC/0538/2ND DEP/5490 Bond in œ800. Alfred HETHERINGTON ofAlton, Hants, to John Hetherington of Missouri,U.S.A.Repayment of £400 by 31 Jan 1874.

24 Mar 1892

ACC/0538/2ND DEP/5491 Policy with the Commercial Union AssuranceCompany held by Edward GILLETT on twomessuages on plot no. 29, Rush CORNERestate, Bournemouth, Hants.

29 Sep 1892

ACC/0538/2ND DEP/5492 Articles of partnership. John LAMB and Annehis wife and Edward DAWSON-MORAY in theprofession of a boy's school, known as HarleySchool, Poole Road Bournemouth.

8 Oct 1935

ACC/0538/2ND DEP/5493 Deed of dissolution of partnership as above. 13 Sep 1938

ACC/0538/2ND DEP/5494 Affadavit by Thomas JEFFREY ofRickmansworth, Herts., that Simeon & MarthaHOWARD of that parish died on 22 & 23 Dec1772 respectively, without issue.Also measurements of land in Homefield,Stonyfield, Cox's orchard and garden and yard,totalling 15a. 3r. 7p. No further identification butfolded with above.

N.D. [c.1800]

ACC/0538/2ND DEP/5495 Agreement. T.B. WEEDON agrees to pay T.W.MURRAY œ800 for his share & interest in theHill farm, Rickmansworth; the money to be paidin instalments.

20 Feb 1875

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 618

Reference Description Dates

ACC/0538/2ND DEP/5496 Copy of Mr Weedon's bank account. 1878

ACC/0538/2ND DEP/5497 Proposed bungalow, Mayfield Road, HerneBay, Kent; building plans & official searchcertificates etc.

1957 - 1959

ACC/0538/2ND DEP/5498 Letters of administration of the personal estateof Florence Ellen ALCOCK of Manchester,granted to William Alcock, her father.

27 Oct 1887

ACC/0538/2ND DEP/5499 Sale particulars Nos. 24, 25, 26 & 27 Cornhill 28 Apr 1843

ACC/0538/2ND DEP/5500 Messrs. FITCH & Co's account to Woodbridge& Sons for commission re sale of No. 29,Furnival Street, E.C.With receipt for £65

17 Dec 1896

ACC/0538/2ND DEP/5501 Papers re a loan by Messrs. Woodbridge &Flint, stockbrockers, to William OAKELEY ofCopthall Court, London, Stockbroker on thesecurity of a life policy with the North British &Mercantile Assurance Co.; mortgage,agreement, assignment etc.9 items

1909 - 1914

ACC/0538/2ND DEP/5502 Conveyance. Robert Andrews to EmilyGoddard and William Garner.Premises: moiety of a messuage adjoining theBlack Horse public house in the High St.,Dorking.

5 Jun 1889

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 619

Reference Description Dates

ACC/0538/2ND DEP/5503 Probate of the will of Edith WinifredPUMFRETT of East Molesey, Surrey, widow.Her household goods, with exception ofbequest & £50 to her servant ElizabethCURRALL, to her son Leonard Pumfrett.£1800 in trust for her daughter AMY STANTONfor life with remainder to her children.Residue of her real & personal estate in trust tobe sold & the money invested to pay an annuityof £100 to Elizabeth CURRALL; on her death,legacy of £100 to her son Arthur, the residueequally between her grandchildren.INCLUDES11 Sep 1919 Codicil bequeathing whole ofannual income from residue to Elizabeth Currallfor life.AND12 Sep 1919 Codicil making additional legacyof £200 to her daughter Amy.Executors; her sons Leonard & Arthur Pumfrett.Will proved 10 Aug 1920

11 Dec 1916

ACC/0538/2ND DEP/5504 Share certificate in the name of Mrs MabelPumfrett.

1915

ACC/0538/2ND DEP/5505 Statement of Mrs Pumfretts' income for theyear, executors' payments & receipts, and list ofstock receipts.

1919 - 1920

ACC/0538/2ND DEP/5506 Residuary and executors' accounts. 1920 - 1921

ACC/0538/2ND DEP/5507 Executors' correspondence. 1921

ACC/0538/2ND DEP/5508 Supplemental capital account. Mrs MabelPUMFRETT of East Molesey, Surrey, dec.

27 Apr 1938

ACC/0538/2ND DEP/5509 Unproved wills of the Misses Annie, Emily,Fanny & Ellen WHITTINGTON of Guildford,Surrey.Each bequeathing her estate to her survivingunmarried sisters & appointing one of themexecutrix.

Aug 1893

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 620

Reference Description Dates

ACC/0538/2ND DEP/5510 Unproved wills of the Misses Annie, Emily,Fanny & Ellen WHITTINGTON of Guildford,Surrey.Each bequeathing her estate to her survivingunmarried sisters & appointing one of themexecutrix.

Aug 1893

ACC/0538/2ND DEP/5511 Unproved wills of the Misses Annie, Emily,Fanny & Ellen WHITTINGTON of Guildford,Surrey.Each bequeathing her estate to her survivingunmarried sisters & appointing one of themexecutrix.

Aug 1893

ACC/0538/2ND DEP/5512 Unproved wills of the Misses Annie, Emily,Fanny & Ellen WHITTINGTON of Guildford,Surrey.Each bequeathing her estate to her survivingunmarried sisters & appointing one of themexecutrix.

Aug 1893

ACC/0538/2ND DEP/5513 Letter from Messrs. Woodbridge & Sons toMiss Ellen Whittington, returned as herwhereabouts unknown.

Jul 1953

ACC/0538/2ND DEP/5514 Mortgage. Mrs Alice SPRATT to Messrs.George & Eustace SHERRARD.Premises: Nos. 20 & 22 Caversham Road,Kingston-on-Thames, Surrey.To secure £100.

11 Oct 1910

ACC/0538/2ND DEP/5515 Deed of Partnership. Alexander Jopp and FrankWEDGWOOD.To carry on the business of accountants for fiveyears at either Kingston-on-Thames or St.Margaret's-on-Thames.

5 Feb 1925

ACC/0538/2ND DEP/5516 Counterpart lease (copy). Messrs. W. PHELPSand W.H. BENNETT to Messrs. J.P. SMITH &R.B. SCARBOROUGH.Premises: Nos. 2, 4 & 6 Vivian Road, PeckhamRye.Term: 89 years.Rent: £4.10 p.a. per house. With plan.

18 Dec 1875

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 621

Reference Description Dates

ACC/0538/2ND DEP/5517 Mortgage (copy). Messrs. J.P. SMITH & R.B.SCARBOROUGH.Premises as in ACC/0538/2nd dep/5516To secure £600.

8 Jan 1876

ACC/0538/2ND DEP/5518 Assignment. Messrs. J.P. SMITH & R.B.Scarborough to Charles Henry VINCENT.Premises as in ACC/0538/2nd dep/5516subject to a mortgage.

4 Oct 1876

ACC/0538/2ND DEP/5519 Assignment. Charles Henry VINCENT to HenryPRATT.Premises as in ACC/0538/2nd dep/5516subject to a mortgage.

29 Sep 1877

ACC/0538/2ND DEP/5520 Declaration of Samuel BRANDON ofRotherhithe, Surrey, as to the children of hisparents Richard and Henrietta Brandon.With death certificate of Henrietta Brandon andbaptismal certificate of Barbara Brandon.

23 Sep 1854

ACC/0538/2ND DEP/5521 Agreement for tenancy. OSBORNS (Surbiton)Estates Ltd. to David HARVEY.Premises: 'Palmyra,' Portsmouth Road,Surbiton.Rent: £37. 10. p.a.

28 Nov 1929

ACC/0538/2ND DEP/5522 Appointment. William HALLETT & another toJames WARD & his trustee.Premises: messuage on West Hill, Brighton.Consideration: £285

19 Jul 1834

ACC/0538/2ND DEP/5523 Mortgage. James WARD to Nathaniel GUNN.Premises: No. 45, Upper North Street, Brighton.To secure £100.

18 Aug 1864

ACC/0538/2ND DEP/5524 Further charge of œ50. 14 Jun 1865

ACC/0538/2ND DEP/5525 Further charge of œ100 18 Aug 1866

ACC/0538/2ND DEP/5526 Further charge of œ50. 19 Aug 1867

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 622

Reference Description Dates

ACC/0538/2ND DEP/5527 Mortgage. James WARD to John TOOTH &Edward BEVESPremises as in ACC/0538/2nd dep/5523To secure £100 subject to several priorcharges.

24 Jul 1868

ACC/0538/2ND DEP/5528 Abstract of mortgage & further charges. 1868

ACC/0538/2ND DEP/5529 Transfer of mortgage. William GUNN & othersto Robert HUGHES.

29 Sep 1869

ACC/0538/2ND DEP/5530 Conveyance. James WARD to MorrisSTENING.Equity of redemption of and in No. 45 UpperNorth Street, Brighton, subject to certainmortgages for securing £400.Reconveyance 20 May 1875.

5 Feb 1872

ACC/0538/2ND DEP/5531 Conveyance. Trustees of the late MorrisSTENING to Rhoda DELV.Premises No. 51 (late 45) Upper North St.Brighton.Consideration: £850.

7 Aug 1883

ACC/0538/2ND DEP/5532 Conveyance. Mrs Rhoda PACKHAM to JohnGOSDEN.Premises: No. 51, Upper North Street, Brighton.Consideration: £600.

6 Mar 1889

ACC/0538/2ND DEP/5533 Surrender of lease. George LANCASTER toJohn GOSDEN.Premises: No. 51 Upper North Street, Brighton.

6 Apr 1889

ACC/0538/2ND DEP/5534 Conveyance. John GOSDEN to John KAY.Premises as in ACC/0538/2nd dep/5529Consideration: £675.

14 Feb 1893

ACC/0538/2ND DEP/5535 Conveyance. Executors of the will of John KAYto Mrs Emma WELLS, daughter of John KAY.Premises as in ACC/0538/2nd dep/5533

28 Apr 1899

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 623

Reference Description Dates

ACC/0538/2ND DEP/5536 Conveyance. Lord Leconfield & others toThomas BAKER.Premises: parcel of land containing 1a.1r.12½,fronting on to Boundstone Lane, SomptingSussex.Consideration: £162.10.

23 Oct 1922

ACC/0538/2ND DEP/5537 Insurance policy with the Prudential AssuranceCompany held by Thomas BAKER in the aboveproperty & a messuage in the course oferection.

1933

ACC/0538/2ND DEP/5538 Particulars of the trust funds and property of Mr& Mrs Herbert Andrews' Settlement trust.

N.D. [post1952]

ACC/0538/2ND DEP/5539 Apprenticeship indenture. William BIRD toGeorge Charles MAYO, marble mason.

3 Jul 1882

ACC/0538/2ND DEP/5540 Apprenticeship indenture. Charles Albert BIRDto George EYRE to learn the art of acompositor.

3 Oct 1882

ACC/0538/2ND DEP/5541 Bill of costs from Messrs. SEWELL & HEARNto the administrators of Edward BRASSETT,dec.

1816

ACC/0538/2ND DEP/5542 Accounts of the administrators. 1817

ACC/0538/2ND DEP/5543 Case for the opinion of Mr Shadwell on the lateMr Burbank's will. (copy).

N.D. (late 18thcent.)

ACC/0538/2ND DEP/5544[Not to be produced for membersof the public.]

Memorandum by Wilfred Alan BUTTON prior toa seperation from his wife.With draft & copy.

4 Sep 1950

ACC/0538/2ND DEP/5545 Affadavit of Moses HOPER that Matthew &Sarah DAY were the only surviving children ofSophia Day nœe FEATHERSTON-HAUGH.

4 Jan 1831

ACC/0538/2ND DEP/5546 Mr & Mrs DOBSON's marriage settlement.Notice of assignment by Miss KatherineDobson of one third share in £2000 to JohnWarmington EISDELL.

1856

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 624

Reference Description Dates

ACC/0538/2ND DEP/5547 Notice of assignment. The Misses Katherine &Louisa Dobson & James Mercalfe Dobson tothe Queen Insurance Co.Sum of £2000 under their parents' marriagesettlement.

May 1861

ACC/0538/2ND DEP/5548 Notice to Isaac SEWELL & CharlesWoodbridge of a further charge.

Aug 1861

ACC/0538/2ND DEP/5549 Reassignment. Estate trustees of the Legal &General Life Assurance Society to MrsElizabeth DOVER.Various investments listed in schedule.Consideration: £1000 principal money.

11 Aug 1916

ACC/0538/2ND DEP/5550 Receipt; Mary ELLIOTT to James DUNCOMBEœ12, balance of payment for a portrait ofElizabeth, Princess of Orange, by Rembrandt.INCLUDES22 Jun 1854 Draft letter from James Duncombeto Colonel Phipps, Buckingham Palace offeringto sell a Rembrandt painting to Prince Albert.

26 Mar 1852

ACC/0538/2ND DEP/5551 Marriage settlement. Arthur George GAYFERand Miss Fanny NASH.A mortgage debt of £1000 and £531.18.3. Newthree pounds per cent Bank Annuities.Trustees: Edwin Nash, George Nash andSamuel Elworthy.INCLUDES27 Sep 1917 Appointment of Edwin GeorgeGuyfer as new trustee.

25 Apr 1876

ACC/0538/2ND DEP/5552 In chancery. In the matter of Giles' settledestates.File of birth, death and marriage certificatesrelating to members of the Giles and Barrfamilies.

1872

ACC/0538/2ND DEP/5553 John H.G. GROVE, deceased (1896). Accountof division of surplus monies arising from saleof realty by mortgagees.8 copies.

Jun 1907

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 625

Reference Description Dates

ACC/0538/2ND DEP/5554 Rough list of jewels & articles delivered by C.HALL to Messrs. FLETCHER, ALEXANDER &Co. Devonshire St., Bishopsgate.Additional list of articles left in wardrobe drawerat Princes St. Lodgings.

30 Jul 1826

ACC/0538/2ND DEP/5555 Notice of mortgage. Messrs. BARCLAY & Co.to H.W. Woodbridge.Mortgage by W.J.C. HIBBERT & Miss M.C.Hibbert of their interest in the trust Funds etcsubject to the trusts of a settlement of 1883.

3 Jan 1908

ACC/0538/2ND DEP/5556 Mr & Mrs J.C. Hibberts' marriage settlement.Copy of schedule to deed of reliquishment &discharge to James HOLFORD as trustee.

1909

ACC/0538/2ND DEP/5557 Correspondence.8 items

1905 - 1909

ACC/0538/2ND DEP/5558 Abstract of the title of Alfred William HURLEYto one eigth part of certain trust monies settledon the marriage of his parents

1803 - 1843

ACC/0538/2ND DEP/5559 Abstract of conveyance in trust for sale. 1803

ACC/0538/2ND DEP/5560 Release (copy draft). Henry Wright HURLEY &others to the surviving trustees of Mr & MrsHurley's marriage settlement of 1803.And Correspondence

1853

ACC/0538/2ND DEP/5561 Release (copy draft). Henry Wright HURLEY &others to the surviving trustees of Mr & MrsHurley's marriage settlement of 1803.And Correspondence

1853

ACC/0538/2ND DEP/5562 Certificate of one œ50 share in the LondonCarrier Company held by Colonel WilliamLYSTER.

7 Sep 1826

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 626

Reference Description Dates

ACC/0538/2ND DEP/5563 Copy of the will of John MANDERSON of theCommander in Chief's Office, Horse Guards.To his wife Margover, his household goods andall interest in the lease of No. 53 DartmouthStreet, together with all stock standing in hisname for life. In her death equally between hisson John, and Mary Aques and Eliza Bill.Executors: Margaret Manderson, JohnManderson and George Bull.Will proved 25 Jan 1866

26 Feb 1862

ACC/0538/2ND DEP/5564 Deed of seperation. William MORGAN & Annhis wife.

6 May 1902

ACC/0538/2ND DEP/5565 Power of attorney. Mary Ann MUSTO, relict andexecutrix of Alfred Edwin Musto, dec., ofVancoured, Canada to Edgar ThomasWoodbridge.With certified copy of letters probate, and bankbook of Miss S.J. Musto 1928-1937

18 Apr 1944

ACC/0538/2ND DEP/5566 As Nicholes, dec. No 1. capital Account ofInvestments

1926

ACC/0538/2ND DEP/5567 Death certificate of Henry RANDALL of MidlandTownship, Bergen County, New Jersey.

12 Jun 1908

ACC/0538/2ND DEP/5568 Power of attorney. William ROBINSON toT.H.R. Woodbridge.To receive money due to him under variousfamily wills.

27 Jun 1889

ACC/0538/2ND DEP/5569 Mrs Mary Sharman, deceased.Succession duty & estate duty accounts;account of distribution re Mr & Mrs HENREY'Smarriage settlement.

1938

ACC/0538/2ND DEP/5570 Deed of separation. Mr J.W. STONE and Mrs L.STONE.And letter from Woodbridge & Sons to MrStone's solicitors, 1945.

12 Aug 1944

ACC/0538/2ND DEP/5571 Deed of separation. Mr J.W. STONE and Mrs L.STONE.And letter from Woodbridge & Sons to MrStone's solicitors, 1945.

12 Aug 1944

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 627

Reference Description Dates

ACC/0538/2ND DEP/5572 Certificate of the registration of a mortgage byR.T. WARREN (investments) Ltd.

18 Mar 1938

ACC/0538/2ND DEP/5573 Marriage settlement. Thomas LindsayWILLMAN and Miss Mary Ann BATES.£575 3½% bank annuities, the property of MissBates.Trustees: Elizabeth HOBBS, John HARTRY.

28 Aug 1826

ACC/0538/2ND DEP/5574 Correspondence re transfer of stock to MrsFarmer (formerly Willman)'s son his coming ofage.

1853

ACC/0538/2ND DEP/5575 Portrait (printed) of Edward WHITAKER. N.D. (late 19C)

ACC/0538/2ND DEP/5576 Totally miscellaneous correspondence etc.1 bundle.

19th cent

ACC/0538/2ND DEP/5577 Treasury minute (printed) re salaries &superannuation of clerks in public offices.

8 Jan 1822

ACC/0538/2ND DEP/5578 Handbills for a daily horse - bazaar at KingStreet Barracks for the sale of horses carriagesand saddlery.

1 May 1824

ACC/0538/2ND DEP/5579 Handbill for the Western Coach Office at theBull & Mouth, Peccadilly, advertising coachesto Manchester, Exeter, Shrewsbury & Herefordin one day etc.

18 Dec 1835

ACC/0538/2ND DEP/5580 County Fire Office notice of the penaltiesincurred by negligent servants responsible forfires.

N.D. early 19thcent

ACC/0538/2ND DEP/5581 Handwritten draft of notice giving description ofa man wanted for stealing a horse from MrHOLLIDAY of Seymour Mews, PortmanSquare.

5 Feb 1840

ACC/0538/2ND DEP/5582 The Times. 28 Aug 1845

ACC/0538/2ND DEP/5583 The London GAZETTE (uncut). 29 Dec 1848

LONDON METROPOLITAN ARCHIVES

WOODBRIDGE AND SONS, UXBRIDGE {SOLICITORS}

ACC/0538

Page 628

Reference Description Dates

ACC/0538/2ND DEP/5584 Prospectus of the Chilean Mining & Trading Co.Ltd.

1864

ACC/0538/2ND DEP/5585 The Windsor & Eton Express. 21 Oct 1876

ACC/0538/2ND DEP/5586 In Chancery. Scheme for the reduction of thecontracts of the Great Britain Mutual LifeAssurance Society (printed).

1882

ACC/0538/2ND DEP/5587 Inventory of books contained in six bookcases(with draft).

N.D. 19th cent

ACC/0538/2ND DEP/5588 Newspaper cutting from the Times re liquidationof the Hotel Cecil Ltd.

8 Aug 1930

ACC/0538/2ND DEP/5589 Key labelled "Key of Padlock Gate, VictoriaRoad."INCLUDESAnother key.

N.D