sara douglass collection of london 16th-20th century ... · sara douglass . collection of london...

52
Sara Douglass Collection of London 16th-20th century indentures and other legal documents MSS 0139 Box 1 Folder no Date / type Place Names Size (height x width) Other description or features eg pendant seals Documentation 1 1843 Lease Bermondsey, Long Lane, Surrey William Brown, Tanner Phillip Day, Corn Chandler James Brown (deceased) Jacob Tout(?) 63x70 cm 2 1815 1824 on back Lease? Re 7 tenaments Bermondsey St, St Olave 1815 John Dekewer, Hackney Thomas George Williams, Hackney 1825 Thos George Williams Thos Day Frampton, Finsbury Square Heathfield Tregonwell Frampton, Lymington 63x76 cm 3 1814 Lease Bermondsey, Snow St William Freer, Vicualler George Smith, Victualler John Dekewer, Hackney John Poulin, Publican Mary Smith, Thomas Macy 62x72 cm Re property known by the name or sign of The Drum

Upload: others

Post on 20-Aug-2020

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

Sara Douglass Collection of London 16th-20th century indentures and other legal documents MSS 0139 Box 1 Folder no

Date / type Place Names Size (height x width)

Other description or features eg pendant seals

Documentation

1

1843 Lease

Bermondsey, Long Lane, Surrey

William Brown, Tanner Phillip Day, Corn Chandler James Brown (deceased) Jacob Tout(?)

63x70 cm

2

1815 1824 on back Lease? Re 7 tenaments

Bermondsey St, St Olave

1815 John Dekewer, Hackney Thomas George Williams, Hackney 1825 Thos George Williams Thos Day Frampton, Finsbury Square Heathfield Tregonwell Frampton, Lymington

63x76 cm

3

1814 Lease

Bermondsey, Snow St

William Freer, Vicualler George Smith, Victualler John Dekewer, Hackney John Poulin, Publican Mary Smith, Thomas Macy

62x72 cm Re property known by the name or sign of The Drum

Page 2: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

4

1852 Lease

Stepney Churchyard, Old Road

Alexander Henderson, Mayfair, M.D. Frederick Squire, Pall Mall East Stephen Harlowe Harlowe, Regents Park John Thomas Barker, deceased

58x72 cm 2 leaves

5

1860 Indenture of apprenticeship

Middlesex William Tryst Bailey to Thomas Henry Tyerman (estate agent)

38x25 cm

5

1860 Probate of 1857 will

Middlesex Henry North, deceased 40x45 cm

5

1894 Mortgage

Gaskarth Rd, Balkam Hill

Hy Eastop Miss C.M. Whitehead

45x30 cm 2 leaves, folded

5

1664 Property title deed

Thomas Gorst ?

28 x 40 cm

Pendant seal Post bag, gift,

5

1778 Lease

Collier Row Lane, Romford

James Holland, Romford, Essex William Dearsley, Romford

40x55 cm

5

1859 Lease

Warwick Gardens William Lord Kensington James Hall

56x68 cm 2 leaves

Page 3: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

5

1886 Assignment of leasehold premises

60 Ferndale Rd, Clapham, Surrey

Mr John Daymond junior Mr John Henry Sheppard

56x71 cm.

5

1900 Assignment of lease

60 Ferndale Rd, Clapham, London

James Smith Thomas Fox

38x25 cm 2 leaves, folded

6

1891 Lease

4 Doria Rd, Parsons Green, Fulham, Middlesex

Mr Broughton Mr Attfield

24x39 cm 2 leaves, folded

6 1923 Conveyance of freehold hereditaments

68 Palmerston Cres, Palmers Green, Middlesex

Mr G.S. Scott Mrs A.C. Randall

26x38 cm 4 leaves, double folded, sewn green cord Ruled heavy paper, not vellum With coloured map

6 1907 Mortgage

6 Clifford Rd, East Finchley, Middlesex

Mr G.M. Batchelor Natural Freehold Land and Building Society

71x57 cm

6 1898 Mortgage

Hook Rd, Epsom, Surrey

Edward Pearman The Epsom Cooperative Society Ltd

32x49 cm Imit vellum?

6 1904 Lease

22 Windsor Rd, Holloway, Middlesex

Mr F.J. Greenaway Miss L. Vaughan

27x41 cm 2 leaves, folded Imit vellum?

6 1892 Conveyance

40 Herber Rd, Wimbleton, Surrey

Sarah Tomlinson Harriett East

22x27 cm 2 leaves, folded

6 1912 Mortgage

21 Summmerlands Ave, Acton, Middlesex

Mr A.W. Bayley Temperance Permanent Building Society

26x38 cm 2 leaves, folded Preprinted

Page 4: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

6 1906

Mortgage “Langford”, Bushwood Leytonstone, Essex

E.E. Hayzelden Fourth Post Office Mutual Building Society

27x41 cm 2 leaves, folded Preprinted

6 1918 Mortgage

Rosenheath Bushwood Rd Leytonstone Essex

Woolwich Equitable Building Society Mrs M. Tyrie

25x38 cm 2 leaves, folded Vellum (paper?)

6 1885 Conveyance

3 Miriam Tce Cann Hall Rd Wanstead, Essex

Imperial Property Investment Co. Mr E.E. Wire

25x41 cm 2 leaves, folded Vellum (paper?)

6 1900 Mortgage

“Langford” Bushwood, Leytonstone Essex

Mr E.E. Hayzelden Temerance Permanent Building Society

25x38 cm 2 leaves, folded Vellum (paper?)

6 1891 Agreement for Sale

2 & 4 Doria Rd Parsons Green Fulham Lindon

William Applebee James Assfield Walter Kirkhau

21x24 cm 2 leaves, folded. Paper

6 1919 Notice to lessor of end of mortgage

67 Dalyell Rd, Stockwell, SW

Mr JHW Pilcher Mr AMW Pilcher Miss EEW Pilcher WPL Chuter

20x33 cm Paper

6 1901 Lease

11 Pepys Rd Raynes Park Surrey

Rosalina E. Liddard Emma S. Fossett

26x41 cm 2 leaves, folded

6 1891 Lease

2 Doria Rd Parsons Green Fulham Middlesex

Frank Boyton Mr Boughton Mr Assfield

70x45 cm Double leaves With col. Map

6 1870 Mortgage of leasehold

15 & 16 Wilkinson St Saint Mary Lambeth Surrey

William Pugsley Third Star & Bowkett Provident Benefit Building Society

28x43 cm 2 leaves, folded

Page 5: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

6 1880 Lease

32 (late no 16) Wilkinson Rd Clapham Surrey

William Stevenson Sarah Carpenter

30x45 cm 4 leaves, folded

6 1904 Lease

23 Windsor Rd Holloway St Mary Islington London

Elisabeth Ramsay Mr A Berry

27x41 cm 4 leaves, folded, sewn green cord

6 1907 Lease

281 Cornwall Rd Kensington Middlesex

Henry Nelson Blake John Jones

31x47 cm 3 leaves, folded

6 1904 Lease

58 Hanover Rd Willesden

Frederick Brown Abbey Miss M. Price

26x40 cm 4 leaves, folded, stitched green cord Col. map

6 1885 Mortgage

194 St Paul’s Rd St Mary Islington Middlesex

Alfred Charles Cossor Second Islington 411th Starr Bowkett Building Society

73x63 cm.

6 1906 Conveyance

46 Herbert Rd Wimbledon Surrey

John Hoare Henry Hoare

27x43 cm 2 leaves, folded Paper?

6 1902 Lease

64 Broxash Rd Clapham Common Surrey

Mrs MJ Ingram Thomas D. Ingram Mr WH Rowe Joseph Holden

26x41 cm 2 leaves, folded Printed with ms Col. Map

6 1921 Conveyance

46 Downs Court Rd Purley Surrey

Messrs E & A Wales Arthur Floyd

26x41 cm 2 leaves folded, sewn green cod B&W map on added leaf

6 1896 Lease

10 & 12 St Paul’s Rd Thornton Heath Surrey

G.F. Darby James Hampton Hearts of Oak Benefit Society

70x55 cm Incl col. Map

Page 6: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

6 1910

Conveyance “Winscombe” Waterden Rd Guildford Surrey

General Wm Francis Howard Stafford Ernest Swayne

30x45 cm 2 leaves, folded Paper?

6 1911 Mortgage

73 Crowborough Rd Tooting London

Mr WR Chapman Reuben Winder

31x47 cm 2 leaves, folded Vellum (paper)

6 1919 Assignement

67 Dalyell Rd Stockwell S.W.

John Patrick Percy L Chuter

30x45 cm 2 leaves, folded Vellum (paper)

6 1910 Mortgage

6 Clifford Rd Squires Lane Finchley Middlesex

Mr GM Batchelor Finchley & District Permanent Benefit Building Society

26x41 cm 2 leaves, folded Vellum (paper)

6 1907 Mortgage

“Selwood” Derby Rd Uxbridge Middlesex

Harry Wheeler Trustees of the Hearts of Oak Benefit Society

26x38 cm 2 leaves, folded Printed, Vellum (paper) With 2 receipts from the Society attached

6 1922 Reconveyance

Cul-de-sac Rd East Molesey Surrey

John Cameron Jessett Sidney William West Richard Thorn Craggs Mr G Alderton

25x38 cm 2 leaves, folded Vellum (paper)

6 1895 Conveyance

Plot of land in Kingston Lane, Epsom, Surrey

Rev. Temple Hamilton Chase Edward Pearman

74x62 cm Vellum (paper) Printed Incl printed map New subdivision?

7 1879 Lease

207 Bermondsey St Bermondsey Surrey

Snowsfields Estate Maria Jennings May James Swail

23x30 cm 4 leaves, folded, sewn green cord Vellum (paper) Water damaged

Page 7: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

7 1879

Revised 1884 Lease

207 Bermondsey St Bermondsey Surrey

Snowsfields Estate Maria Jennings May James Swail

23x30 cm 4 leaves, folded, sewn green cord Vellum (paper) Water damaged

7 1812 Counterpart lease

?? John Thomas Barber Beaumont John Banks

72x63 cm Vellum (paper) Water damaged

7 1894 Mortgage

“Duke of York” Beer House Snowfields Bermondsey Surrey

George E.Earle Courage & Co. Ltd.

28x44 cm 2 leaves, folded Printed Paper

7 1817 Assignement of lease

Beaumont Arms Public House George St White Horse Lane Stepney

James Death Messrs Goodwyn & Co

74x52 cm.

Some damage to folded corners

7 1814 Lease

Land in the hamlet of Mile End Old Town in the county of Middlesex, abutting on the West on George St lately called White Horse Lane …

William Praed Lawrence Dunn John Thomas B Beaumont Lawrence Dunn

77x59 cm Double leaved Vellem stitched in places Grubby

7 1815 Counterpart lease

Land at Mile End and the carcase of a welling house …

Mr Palmer Wilson James Breaden

73x60 cm

7 1880 Lease

12 Snowfields Bermondsey Surrey

Snowfields Estate Maria J May Philip Le Brun

24x32 cm 5 leaves, folded, stitched green cord

Page 8: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

7 1867

Mortgage Drum Public House and no. 17 adjoining in Snowfields

Martha Doverdale Frampton Molly Day Frampton Reverend John May Maria Jennings Heathfield James Frampton George Mitchell John Baird

43x27 cm 2 pages

7 1815 Counterpart lease

Wood House, Shepherds Hill

J.T.B Beaumont Thomas Dickson

58x75 cm 2 sheets 1 small wax seal

7 ?? Stray page from an indenture?

? Thomas Day Frampton Elizabeth Mary Ann Frampton And others

59x75 cm

7 1870 Mortgage

Drum Public House and house adjoining in Snowfields, Bermondsey

Thomas Behagg Martha Doverdale Frampton Reverend John May John Frampton Charles Lester George Lester Thomas Whitaker George Mitchell

43x27 cm.

2 leaves, folded

7 1876 Notice of assignment

The Drum, Bermondsey

Thomas Behagg David W. Tait

32x20 cm

7 Stray sheet from Indenture?

William Neil Frederick Squire Alexander Henderson

53x70 cm

Page 9: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

7 1825 Mortgage

Many properties – Long Lane Snowfields Trotter Alley

William Frampton William Henry Francis, Lord Petre

60x69 cm6 sheets, some double-sided

7 small wax seals

7 1884 Notice of Assignment

“The Miller of Mansfield”, Snowfields, Bermondsey

Edward Thomas Whitaker Molly Day Frampton John D. Frampton William James Thompson Rev. Charles Thomas Frampton, and others

33x21 cm.

Paper

8 1881 Counterpart lease

No. 110 Shandy Street, Mile End.

J.A. Beaumont R. Parker

46x28 cm Incomplete?

8 1876 Notice of Assignment

“The Miller of Mansfield”, Snowfields, Bermondsey

Edward Thomas Whitaker Molly Day Frampton John D. Frampton William James Thompson Rev. Charles Thomas Frampton, and others

32x20 cm Paper

8 1880 Will (Extract)

William Mark Dawson (of “The Miller of Mansfield”)

32x20 cm12 pages

Paper

8 Agreement for lease

Land in Ernest Street, Stepney.

Thomas Grimwood John Tolley

38x24 cm. 1 sheet, folded

Paper

8 1880 Indenture

Land on south east side of Vinegar Yard, Southwark

Maria Jennings May Charles Thomas Frampton John Coleridge Frampton May Maria D. Frampton Daniel Watney

31x23 cm.

Paper

Page 10: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

8 [1769?] “Final agreement”

Land in Bermondsey and Southwark

William Frampton 30x45 cm.

8 1807 Lease

Long Lane, Bermondsey

John De Kewer Samuel Peters

68x76 cm.

Damaged – small wax seals removed.

8 ?? Lease

?? 46x29 cm.

Single stray sheet.

8 1887 Assignment

“The Duke of York”, 9 Snowsfields, Bermondsey

William Hunter Henry Hawthorne

46x29 cm.

Single stray sheet

8 1876 Notice of Assignment

“The Miller of Mansfield”, Snows Fields, Bermondsey

Edward Thomas Whitaker, Molly Day Frampton, et al.

32x20 cm.

Paper

8 1893 License to assign

“The Duke of York”, 9 Snowsfields.

Maria Jennings May Maria Delmar Frampton Rev. Charles Thomas Frampton William Hunter

38x24 cm.

Typed copy on paper

8 1894 Copy Mortgage

“The Drum”, Snowsfields, Bermondsey

Charles Soderberg Barclay Perkins & Co.

42x34 cm. 6 sheets, paginated

Paper

8 1886 Notice of Assignment

“The Miller of Mansfield”, Snowsfields, Bermondsey

Edward Thomas Whitaker Molly Day Frampton John De Kewer Frampton William James Thompson Rev. Charles Thomas Frampton Maria Jennings Rev. John May, and others

33x21 cm.

Paper

Page 11: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

8 1897 License to assign

“The Duke of York”, 9 Snowsfields, Bermondsey

Maria Jennings May Charles Thomas Frampton John Coleridge Frampton May The Hoxton Brewery Co. Ltd.

38x24 cm.

Typed on paper

8 1897 (Duplicate) order for preclosure absolute of Mortgage

“The Drum”, Snowsfields, Bermondsey

Meux’s Brewery Co. Obed Job North

33x20 cm.

Paper

8 1812 Counterpart Lease

Property at Mile End, Stepney

William Palmer Horsley Palmer Lestock Wilson George Palmer John Thomas Barber Beaumont

57x73 cm2 sheets

1 small wax seal

8 Several odd pages and fragments of documents

Page 12: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

Sara Douglass Collection of London 16th-20th century indentures and other legal documents MSS 0139 Box 2 Folder/Item no

Date / type Place Names Size (height x width)

Other description or features eg pendant seals

Documentation

1 1591/Indenture

Rowlande Hampton, Essex

Sir Edmund Anderson Nicholas Blenkoo

19x38 cm Small pendant seal.

2 1648/Indenture

Swan Alley, Buttolph London

Samuell Walter, Susan Walter, Richard Walker

24x49 cm Vellum Cert. of Authenticity (Merchants Square Inc.) 2004

3 1637/Indenture

25x42 cm Vellum

4 1687/Indenture

Sugarloafe Mansion, London

Thomas Winspeare, Essex Robert Bellamy, London

48x56 cm 1 small pendant seal. Vellum

Cert. of Authenticity (Merchants Square Inc.) 2004

5 1637 27x51 cm Vellum. Small pendant seal

6 1806 Manor of Kennington, Surrey.

Mary Ann Duffell Duncan 35x30 cm

Page 13: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

7 1637 Swann Alley Nicholas Startupp, East

Smithfield Richard Haywood of St. Mary Magdelene, Bermondsey Susan Foster

25x42 cm Small pendant seal

8 1637 As above? As above? 21x59 cm Vellum. Wax seal missing

9 1637 Swann Alley Nicholas Starttup Richard Hayward

22x59 cm Vellum Pendant seal.

Cert. of Authenticity (Merchants Square Inc.) 2004

10 1648 Property in Parish of St. Mary [Matselonals??] in Whitechappell

Susan Walker of St Clare Richard Walker of London Edward Foster of St Clare Also, Nicholas Startupp, John Harris

20x35 cm Vellum. Small pendant seal, wax seal missing.

11 1700/Schedule of deeds for house

East Smithfield Robert Bateman Thomas Winspeare Richard Bragg Robert Bellamy

38x15 cm, 2 leaves, folded

12 1656 Joseph Dimbleby [Marie?] Hayward

40x65 cm.

Vellum. Pendant seal.

13 1648 Swan Alley Samuell Walker (of London) Susan Walker (of London) Richard Walker

21x60 cm.

Vellum. Pendant seals.

14 1648 Property in Parish of St. Mary [Matselonals] in Whitechappell

Susan Walker of St. Clare Richard Walker of London Edward Foster of St. Clare Nicholas Startup

32x58 cm Vellum Pendant seal

Page 14: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

15 1841 Property on

Gloucester Road in Parish of St. Pancras

Charles, Lord Southampton Sir James Cockburn

59x72 cm2 leaves.

Wax seal.

16 1719 Property in East Smithfield in Aldgate

Joseph Boweker [Bowcher?] Sarah Boweker [Bowcher?] Edward Gross

34x58 cm Vellum Cert. of Authenticity (Merchants Square Inc.) 2004

Page 15: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

Sara Douglass Collection of London 16th-20th century indentures and other legal documents MSS 0139 Box 3 Folder/Item no

Date / type Place Names Size (height x width)

Other description or features eg pendant seals

Documentation

1 1897 (attested copy of 1875 document/ Power of Appointment

“The Acacias”, Croydon (?), Surrey

Mary Anne Eliza Austen Nathaniel Laurence Austen

42x34 cm. 2 leaves.

2 1873/Copy of Will

Leadenhall Market & Islington

Henry Byrne 32x21 cm. 6 pages.

3 1874, 1885 Abstract of Title

Holloway Road, Parish of St. Mary Islington, Middlesex

Thomas Adams Francis Robert

42x34 cm. 17 leaves

4 1858, 1902 Abstract of Title

186 High Street, Camden.

Alexander Percy Gould Thomas Finden

33x41 cm. 23 leaves

5 1870, 1890 Abstract of Title

Holloway Brewery, Islington

Edward Lee Isabella Benwell Charles Benwell George Walker Treasure George Thomas Saltmarsh

43x34 cm. 14 leaves

Page 16: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

6 1804, 1890

Abstract of Title

Manor of Newington Barrow, Islington.

Edward Lee Jonathan Eade George Colebrooke Daniel Sebbon

44x34 cm. 41 leaves

7 1889 Indenture

186 High Street, Camden Town.

James Perriman Lydia Gainsford John Henry Gainsford

41x27 cm. 3 leaves

8 1882 Conveyance

186 High Street, Camden Town

Thomas Hales James Perriman

45x28 cm. 3 leaves.

9 1882 Indenture

186 High Street, Camden Town.

James Perriman John Henry Gainsford

28x 70 cm.

2 wax seals

10 1886 Indenture

186 High Street, Camden Town.

John Henry Gainsford Mrs. Lydia Gainsford

48x31 cm. 4 leaves

11 1882 Indenture

186 High Street, Camden Town.

John Henry Gainsford James Perriman

57x70 cm. 2 leaves

1 wax seal

12 1874 Indenture

186 High Street, Camden Town.

Margaret Findon Thomas Hales

61x73 cm.

1 small wax seal

13 1905 Indenture

17 Holden Road, Woodside Park, Middlesex.

Stanley Evans Thomas Wilson

40x26 cm. 4 leaves

1 small wax seal

14 1906, 1915 Indenture

17 Holden Road, Woodside Park, Middlesex.

Richard Frank Poole Thomas Wilson

41x27 cm. 4 leaves

3 small wax seals

15 1872, 1874 Indenture

186 High Street, Camden Town.

Margaret Findon Thomas Hales

60x73 cm 4 small wax seals

Page 17: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

16 1873, 1874

Indenture 186 High Street, Camden Town.

Thomas Hales John Henry Gainsford

57x71 cm. 2 leaves

1 small wax seal

17 1873, 1874 Indenture

186 High Street, Camden Town.

Thomas Hales John Henry Gainsford

57x71 cm. 2 leaves

1 small wax seal

18 1878 Indenture

Budge House No’s. 25 and 27 on north west side of Old Kent Road.

Mayor of Commonally & Citizens of the City of London James Ward

57x70 cm. 2 leaves

1 pendant seal

19 1887 Agreement

Lot 13 – No’s. 6 & 7 Hindsley Place, Rushey Green. Lots 8-12 – 1, 2, 3, 4 & 5 Hindsley Place, Rushey Green.

Frederick Gatland Hardstone Thomas Gray Hoys

39x24 cm. 4 leaves

20 1902 Indenture

144 Rushey Green, Catford, Kent.

Frederick Gatland Hardstone Henry George Tutt

27x22 cm. 5 leaves

21 As item above. This copy marked “Counterpart Lease”

As above As above As above

22 1906 Indenture

“Killowen”, 17 Holden Road, Woodside Park, Middlesex.

Thomas Wilson Stanley Evans Richard Frank Poole

40x26 cm. 4 leaves

2 small wax seals

Page 18: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

23 1905

Indenture 17 Holden Road, Woodside Park, Middlesex.

Isaac Rich Stanley Evans

40x26 cm. 4 leaves

24 1908 Indenture

144 Rushey Green, Catford.

Henry George Tutt Charles Tutt Jennie Beck

39x26 cm. 4 leaves

25 1903 “Acknowledg-ment of the right to production of certain title deeds…”

43 & 45 Benwell Road, Highbury, Islington.

William Thomas Rabbits Harry Timbs Gullick Frederick Higgs

39x25 cm. 4 leaves.

26 1742

Fulham George Powell Gent Starkey

28x38 cm.

Vellum

27 1817 Indenture?

Manor of Tottenham, Middlesex.

Charles Cox John Perry

62x36 cm

28 1713 Pell Mell Court St James Westminster

Anne Meeke Richard Dalton

67x76 cm2 leaves

29 1874 Indenture

Hope Villas, Charnock Road, Clapton

Thomas Eaton Alfred Brown Henry Mosely Heath George Nathan Stark

60x73 cm.

1 small wax seal Vellum

30 1759 Reporting of a “Session of Sewers”

Sewer from Five Foot Lane, Bermondsey to the “sign of the Ship and Blue Ball”

William Hammond Sir William Richardson Sir John Torriano John Darby Thomas Fleming

71x33 cm.

Vellum Certificate of Authenticity, Merchants Square Inc., London.

Page 19: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

31 1794

Indenture Surrey Square Joseph Swaine

Benjamin Swaine Charles Howard Burton

60x73 cm. 3 sheets

Vellum 3 small wax seals

32 1883 Indenture

South Park Estate, Wimbledon

National Liberal Land CompanyNational Provincial Bank of England

48x31 cm. 4 leaves

33 1899 Indenture

4 Cambridge Place, St. Mary Abbotts, Kensington.

Mrs. E.M. Palmer Mrs. A.E. Barker

48x31 cm. 4 leaves

34 1886 Indenture

45 Old Bond Street B. Woolf B.M. Power

40x27 cm. 4 leaves

35 1903 Indenture

Freehold land in Regina Road, Ealing,

E.J.M. Freestone A. Durrant

40x27 cm. 4 leaves

36 1898 Indenture

49 Empress Avenue, Ilford.

William Peter Griggs John William Howard Thompson Frederick Newman

40x27 cm. 4 leaves.

37 1912 Indenture

49 Empress Avenue, Ilford.

Frederick Newman Frank Price

40x27 cm. 4 leaves

38 1881 Indenture

79 & 81 Marchmont Street, Tavistock Square.

Paul Lees Aerated Bread Co.

48x30 cm. 6 leaves.

39 1880 Indenture

16 Brayard Road, Peckham.

Josiah Nibbs J. D. Brooks

57x70 cm.

2 small wax seals

40 1868 Indenture

5 Regent Street, Westminster

Isaac Hebberd William Harden

60x72 cm.

Page 20: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

41 1854

Indenture 27 Judd Place West Parish of St Pancreas

Sarah Ann Alken Alfred Eves

55x70 cm. 2 sheets

42 1867 Indenture

Forest Hill, County Kent

James Barnard Frederick Muggeridge

59x73 cm. 2 sheets

1 small wax seal

43 1871 Indenture

Portsdown Road, Paddington

Joseph Angell William Matthew Coulthurst

47x31 cm. 24 pages

Page 21: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

Sara Douglass Collection of London 16th-20th century indentures and other legal documents MSS 0139 Box 4 Also contains loose indentures. Folder no Date / type Place Names Size

(height x width)

Other description or features eg pendant seals

Documentation

1892 Mortgage

22 Sybil Terrace Green Lanes Tottenham, Middlesex

Robert Thomson Wallace 375 x 240

2 leaves folded

1892 Mortgage

17 & 18 Sybil Terrace Green Lanes Road Tottenham, Middlesex

Mr H A Wickes (the younger) William Dobbs Esq.

470 x 315

3 leaves folded

1900 Lease

7 – 11 Swile Road Tollington Park

Herbert Arthur Dickins Alfred William Dickins Robert Thomson Wallace

475 x 310

2 leaves folded

1872 Will

Lamplough, Aus (currently in England)

Christian Halson (deceased) 330 x 210

2 leaves folded In blue envelope

1896 Lease

13 & 14 Park Villas, Park Road, Leyton, Essex

William Frost, Esq (and others) Robert T Wallace, Esq

375 x 250

3 leaves folded

Page 22: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

1787

Lease ???? Mr. John Ansted

Mr Thomas Preston 340 x 515

1 leaf

1899 Mortgage release

74, 82, 84, 86, 90, 92 Thorpedale Road, Holloway, Middlesex (and others)

A W G Ranger, Esq Mr R T Wallace

415 x 275

2 leaves folded

1841 Lease

Description “being on the West side of Glouster Road in the Parish of Saint Paneras

Right Hon. Charles Lord Southampton Sir James Cockburn

420 x 660

1 leaf

1909 Conveyance

Various Freehold and Leasehold properties

Mr Charles Walter Woolnough Robert Thomson Wallace

400 x 250

7 leaves folded

1899 Lease

1 Queens Parade, Green Lanes, Hornsey, Middlesex

W W Woolnough, Esq Mr H A Wickes, Junior

450 x 285

2 leaves folded Typewritten with col. map

1872 Conveyance

Freehold and copyhold hereditaments at Twickenham in trust

Thomas John Budgon, Esq Messrs Simpson and others

305 x 250

8 leaves folded

1929 Lease

94a Thorpedale Road, Islington, London

Alfred Henry Hodge Robert Baxter

410 x 270

3 leaves folded

1896 Mortgage

13 & 14 Park Villas, Park Road, Leyton, Essex

Philip Berney Ficklin Charles Walter Woolnough Robert Thomson Wallace

370 x 246

3 leaves folded

Page 23: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

1918

Transfer of mortgage

Description “freehold hereditaments and premises no.s 45, 43, 41 & 39 (formerly 2, 4, 6, &8) Park Road Green Lanes Tottenham

The London County and Westminster Bank Limited Edgar George Gubbins Charles McDonnell Anderson Robert Thomson Wallace

405 x 265

5 leaves folded

1856 Mortgage

11, 12, 13, 14, 15, 16 &17 Arthur Terrace, Queens Road, Holloway, Middlesex

Mr Charles Shore Samuel Simpson Toulmin, Esq.

580 x 730

2 leaves folded

1845 Counterpart lease

Description “Greenwich in the County of Kent and lying on the East side of Pearson Street”

Samuel Howard Richard Warner Thomas Burton

590 x 735

1 leaf Map of property included

1845 Counterpart lease

25 Georgiana Street, Camden Town, Middlesex

Mr Ferdinand Eiloart Mr Francis Radford Mr Elijah Ireland

320 x 660

1 leaf

1870 Probate of will

68 Windsor Street, Essex Road, Islington, Middlesex

James Holland (deceased) 440 x 500 320 x 265

2 leaves folded 1 hand & 1 typewritten Pendant seal attached

Page 24: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

1918

Release of leasehold properties

Schedule refers to… 261 & 263 Hornsey Road, Holloway Road, London and others

C W Woolnough R T Wallace

455 x 280

2 leaves folded

1890 Probate of will

Frances Anne Wilkinson 380 x 450 340 x 245

2 leaves folded Pendant seal attached

1909 Transfer of mortgage

Description “Properties in the Counties of Essex and Middlesex for securing…”

The National Provincial Bank of England Limited Mr R T Wallace Mr R H Purves Mr F L Sutton

400 x 250

9 leaves folded

1910 Surrender of property

Description (part II) “Mansion House called Richmonds or Richmond House”

Thomas J Budgen Esq Stephen Theodore J E Budgen Esq

400 x 260

4 leaves folded

1884 Probate of will

Angel Inn, Sutton, County of Surrey

John Lynn 350 x 520

2 leaves folded Includes settlement papers (blue, 2 leaves folded) of Mrs M A Lynn

1891 Probate of will

137 Gloucester Road, Regents Park, County of Middlesex

William Preston 440 x 520 345 x 265

2 leaves folded Pendent seal attached

Page 25: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

1845

Deed of covenant

Peter Pearse Joseph Geurrier – builders Sir James Cockburn

570 x 720

1 leaf

1858 Settlement of leaseholds

Turle Rod Hornsey, Middlesex

Mr D S Pigott Mr George Farmiloe Jnr Mr Henry Francis Dickins

540 x 680

3 leaves folded Memorandum attached dated 1899

1858 Assignment of a leasehold

Description “between Turle Road and Hanley Road Hornsey Road”

Edward Crane Charles Henry Crane David Sandford Piggot

540 x 700

2 leaves folded

1870 Mortgage

3 Gloucester Place, Regents Park

William Henry Walenn Thomas Percival Beckwith

480 x 305

11 leaves folded

1847 Conveyence

7 – 19 inclusive Gloucester Road, Middlesex and others

Sir James Cockburn Esther Greenwood Edward Mortimer William Underhill John George Rowley

580 x 670

8 leaves folded

Brown envelope “Budgen 14”

1905 Appointment of new trustee of marriage settlement

Grace Laura Fisher James Adam Low Albert Turner Herbert James Salmon RE: Charles Cavendish Russell Fisher (deceased)

395 x 265

3 leaves folded

Page 26: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

Brown envelope “Budgen 14”

1905 Appointment of new trustee of will

James Adam Low Malcolm Low Albert Turner Reverend Herbert James Salmon RE: Charles Cavendish Russell Fisher (deceased)

395 x 265

3 leaves folded

Brown envelope “Budgen 14”

1911 Appointment of new trustee of marriage settlement

Grace Laura Fisher Herbert James Slamon Albert Turner Frances Elizabeth Russell Galvin Grace Laura Russell Fisher

395 x 265

4 leaves folded

Brown envelope “Budgen 14”

1932 Deed of discharge

Grace Laura Fisher Albert Turner Frances Elizabeth Russel galvin Grace Laura Russel-Bergasse de Brech (nee Fisher)

395 x 265

3 leaves folded

1881 Settlement of marriage

Charles Cavendish Russel Fisher Grace Laura Ward

580 x 700

5 leaves folded Memorandum attached dated 1899

Brown envelope “Wallace”

1935 Further charge upon freehold

Russel house, Grove Park Road, Chiswick, Middlesex et. Al.

Charles Cavendish Russel Fisher Violet Valerie Miles

410 x 270

3 leaves folded

Page 27: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

Brown envelope “Wallace”

1903 Assignment of reversionary share

Grace Laura Fisher James Adam Low Albert Turner

390 x 260

2 leaves folded

Brown envelope “Wallace”

1887 Fisher v Holland

49 Georgiana Street, Camden Town, Middlesex

Grace Laura Fisher Joseph Holland

335 x 205

4 leaves folded

Brown envelope “Wallace”

1936 Charge of interest

Charles Cavendish Russel Fisher Sidney Alfred Fisher

330 x 205

2 leaves folded

Brown envelope “Wallace”

1942 Transfer of mortgage of interest

Interest of Mr CC R Fisher

Violet Valerie Miles Richard Christopher Lynn

335 x 205

2 leaves folded

Brown envelope “Wallace”

1913 Release on distribution of beneficiaries

Grace Laura Fisher Albert Turner

385 x 245

Page 28: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

Brown envelope “Wallace”

Various papers relating to CCR Fisher –finances, estate etc.

Papers include: Power of Attorney to his mother, Mrs R Fisher, 1906 Charge upon reversionary interest of loan, 1934 Letter to Mssrs Peachey and Co. re his mothers marriage settlement, 1933 Letter to A Seargent re transfer of shares from JA Low into A Turner, 1905 Charge upon reversionary interest of loan, 1930 (marked “repaid”) Letter to Albert Turner & Rvd H J Salmon re retirement from trusteeship of settlement, 1910 Rent accounts dated 1936, 1937 in name CCR Fisher High Court of Justice order appointing new trustee re Fisher’s settlement funds and compromise, 13 Feb,1903 High Court of Justice order to carry out compromise order, 11 Aug,1903 High Court of Justice, Fisher v Holland, order appointing new trustees, 1888 Account details with John Gibbs, Son & Co., 1905 x 2 Payment rec’vd from Rhodes & Kennedy for 650 pound. Undated. Sales of stock certificates for Messrs A Cloudsley & Low, dated between 1888 & 1948, x 13 Letter from Mr. Pritchett to A Low listing acquired stocks, 1893 Letter from Mr Thompson Smith to CR Fisher re deeds of Walton House, 1890 Note re the manor of Walton, 1890 Fisher ex surrender Osmond re the manor of Walton, 1890

Page 29: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

Sara Douglass Collection of London 16th-20th century indentures and other legal documents MSS 0139 Box 5 Folder no Date / type Place Names Size

(height x width)

Other description or features eg pendant seals

Documentation

*** Box includes maps of properties *** 1 1843-1923

Indenture No’s. 97-100 Princes Road, Bermondsey, Surrey

Septimus Davidson Edward Rouse

620x710 2 sheets 2 small red wax seal

2 1843-1923 Indenture

No’s. 22-23 Princes Road, Bermondsey, Surrey

Septimus Davidson William Morfee

620x720 2 sheets 1 small red wax seal

3 1843-1923 Indenture

73 Princes Road, Bermondsey, Surrey

Septimus Davidson John Lattimer

620x710 2 sheets 1 small red wax seal

4 1843-1923 Indenture

53-54 Princes Road, Bermondsey, Surrey

Septimus Davidson Matthew Lake

620x710 2 sheets 1 small red wax seal

5 1852-1923 Indenture

No’s 59-63; 66-67; 74-75 Princes Road, Bermondsey, Surrey

Septimus Davidson William Monnery

620x710 2 sheets 1 small red wax seal

Page 30: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

6 1843-1923

Indenture No’s. 8-10; 29-34 Princes Road, Bermondsey, Surrey

Septimus Davidson Henry Leach

620x710 2 sheets 1 small red wax seal

7 1843-1923 Indenture

71 Princes Road, Bermondsey, Surrey

Septimus Davidson William Watkins

620x710 2 sheets 2 small red wax seals

8 1843-1923 Indenture

68 Princes Road, Bermondsey, Surrey

Septimus Davidson Ben Fordham

620x710 2 sheets 2 small red wax seals

9 1843-1923 Indenture

64-65 Princes Road, Bermondsey, Surrey

Septimus Davidson William Masterman

620x710 2 sheets 2 small red wax seals

10 1843-1923 Indenture

No’s. 76-79 Princes Road, Bermondsey, Surrey

Septimus Davidson Ben Parfitt

620x710 2 sheets 1 small red wax seal

11 1843-1923 Indenture

69 Princes Road, Bermondsey, Surrey

Septimus Davidson Ben Fordham

620x710 2 sheets 2 small red wax seals

12 1843-1923 Indenture

No’s. 80-87 Princes Road, Bermondsey, Surrey

Septimus Davidson William S. Hollands

620x710 2 sheets 1 small wax seal

Page 31: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

Sara Douglass Collection of London 16th-20th century indentures and other legal documents MSS 0139 Box 6 Folder no Date / type Place Names Size

(height x width)

Other description or features eg pendant seals

Documentation

Loose 1826 Release of messuages

Homer Street Cumberland Street Parish of Marylebone Middlesex

John Ramsbottom Esq (& others) Mrs Mary Treble

570 x 720

5 leaves folded

Loose 1859 Articles of agreement prev. to marriage

County of Salop Mr Evan Thomas Mrs. Mary Evans

325 x 205

2 leaves folded

1. (Labelled 1906)

1906 Lease

54 & 56 Emlyn Road Hammersmith London

Ecclesiastical Commissioners for England Mr C D Lavington

595 x 725

1 leaf, typewritten

2. (Labelled 1646)

1646 Hartshill County of Kent

Thomas Rogers Richard Rogers

340 x 625

Pendant seal 1 leaf

European Community – Cultural Goods exports licence, 4 leaves

Page 32: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

3. 1864

Lease House on the corner of Thurlow Road and Windsor Terrace

Dean & Chapter of Westminster, Ecclesiastical Commissioners for England Henry Davidson Esq

645 x 700

Pendant seal 1 leaf Typewritten with map of property

COA issued by B Marger, 2004

4. (Labelled 1874)

1874 Settlement of marriage

Miss Agnes Rose Bouvier Mr Samuel Joseph Nicholl

605 x 705

2 leaves folded European Community – Cultural Goods exports licence, 4 leaves

5. 1830 Rental agreement

Description “little cottage and garden in the Lord’s waste” County of Southampton

Henry Stanier 265 x 315

1 leaf

6. 1906 Conveyance of freehold

Estate situated at Eatton County of Norfolk

Mrs Elizabeth Bullard and her mortgagee William Henry Charles Chevalier

600 x 750

1 leaf Map of property

7. 1840 Probate of will

County of Norfolk Thomas Stoneham (deceased)

490 x 625

Pendant seal 2 leaves folded

8. 1870 Probate of will

11 Kilburn Road London County of Middlesex

John Ainsworth (deceased) 445 x 505

Pendant seal 2 leaves folded

9. 1852 Counterpart lease

44 & 45 Princes Road Bermondsey County of Surrey

Septimus Davidson Esq Mr William Wintle

605 x 735

2 leaves folded

Page 33: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

10. 1844

Surrender of freehold hereditaments

Description “bounded on the North East by the Gloucester Road Regents Park” Middlesex

Charles William Webber Esq Messrs Peter Pearse and Joseph Guerrier

575 x 740

1 leaf

11.

1849 Counterpart lease

89, 90, 91 Princes Road Bermondsey Surrey

Septimus Davidson Esq Mr John Harriott

595 x 710

2 leaves folded Map of property

12. 1845 Counterpart lease

21 Princes Road Bermondsey Surrey

Septimus Davidson Esq Mr George Duck (by direction of Mr John Brown)

610 x 715

2 leaves folded

13. 1846 Counterpart lease

70 Princes Road Bermondsey Surrey

Septimus Davidson Esq (by direction of Mr James Martin) Mr Francis Philpott

575 x 690

2 leaves folded Map of property

14. 1919 Assignment of leasehold premises

14 Leigham Court Road Sheatham Surrey

Samuel Henry Wells Foote Arthur Purchase Esq

410 x 275

3 leaves folded

Page 34: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

Sara Douglass Collection of London 16th-20th century indentures and other legal documents MSS 0139 Box 7 Folder no Date / type Place Names Size

(height x width)

Other description or features eg pendant seals

Documentation

1 Labelled “1657, 17 Dec”

1657 Indenture

Barking Hall Essex

Thomas Convers Thomas Cox John Cox

630 x 765

6 x hanging pendant seals

2. Labelled “1671, 30 Jan”

1677 Sale of property

Edmonton Middlesex

John Clare William Lindford Sir Philip Matthews

600 x 660

2 x hanging pendant seals

3. Labelled “1701, 22 Aug”

1671 Last will and testament

City of London Peter Floyer, knight and alderman

380 x 295

3 leaves folded

4. Labelled “1612, 19th June”

1612 Indenture

Hampstead Middlesex

Francis Morice Robert Smythe John Hansley William Fredore

445 x 675

2 x hanging pendant seals Latin inscription on back

5. Labelled “1682, 10th June”

1682 Mortgage

Chancery Lane St Dunstans

Miles Dodding Esq Thomas Lambe Daniell Pelcome

495 x 620

Pendant seal missing

Page 35: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

6. Labelled “1700, 24th Dec”

1700 Indenture

Nathaniell Dod Martha Dod Mary Dod Stephen Brown John Pilkington

340 x 580

5 pendant seals

7. Labelled “1780, 8th Nov”

1780 Release

Angel Alley Cripplegate Middlesex

Thomas Cecil William Phillips

535 x 700

8. Labelled “1857, 26th Nov”

1857 Release of claims and indemnity

Eden Park Estate (Geach’s estate)

Charles Skally Geach Eliza Lucy Geach Caroline Beale William Lansdown Beale John Fowler

555 x 690

9 leaves folded Full colour map of property

9. Labelled “1808, 17th March

1808 Deed of gift of house

8 Portpool Lane Holborn Middlesex

George Haton John Haton

630 x 725

10. Labelled “1710, 27 April”

1710 Lease

Willesdon Middlesex

James Paynter Francis Paynter

535 x 775

11. Labelled “1781, 29 Sept”

1781 Lease

Description begins “west side of Woodstock Street”

Margery Banyar Thomas Edge

675 x 765

12. Labelled “1752, 9th June”

1752 Lease

East Peckham Richard Stephens Anne Stephens Elizabeth Stephens

440 x 595

Page 36: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

13. Labelled “1608, 20th Jan”

1608 Indenture

Thomas Claybourne [?]

625 x 550

Missing 2 pendent seals

14. Labelled “1769”

1769 Lease

Whittlefield County of York

John Wise James Baker

340 x 545

Page 37: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

Sara Douglass Collection of London 16th-20th century indentures and other legal documents MSS 0139 Box 8 Also contains loose indentures. Folder no Date / type Place Names Size

(height x width)

Other description or features eg pendant seals

Documentation

1. 1870 Counterpart lease

5 Hatfield St Blackfriars Rd County of Surrey

Mr Joseph Perrin Mary Ann Cooper Frances Snow Mr James Ewen

590 x 715

2 leaves folded

2. 1908 Lease

43 Galloway Rd Hammersmith County of London

Mr M J Allen Mr WG Allen Mr H G Norris Mrs F A Polland

440 x 280

2 leaves folded

3. 1914 Conveyance

6 Heathfield Rd Bromley County of Kent

Mrs E Mundy T P Thomas, Esq

400 x 265

2 leaves folded

4. 1906 Lease

55 Salcott Rd Battersea County of London

Alfred Spice Esq Mr J E Hampshire

400 x 265

3 leaves folded

5. 1844 Conveyance

38 & 39 North St County of Middlesex

John Hemming Esq George Staphen Esquire Mr Edward Bramston

580 x 680

3 leaves folded

Page 38: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

6. 1875

Mortgage 9, 10, 11, 12, 15, 16, 17 &18 Frederick St Hampstead Rd County of Middlesex

Thomas Flight Esq Henry Dyson Taylor Esq Richard Porritt Esq

575 x 705

2 leaves folded

7. 1838 Declaration of trust

Estate of Benjamin Philpot [Turnham Green?]

Mrs Ann Philpot Mr William Morris Elkins

585 x 705

8. 1839 Transfer of mortgage

[Turnham Green?] Emily Georgiana Rolfe George Cook Holmested Philemon Rolfe Ann Philpot Benjamin George French Philpot William Charles King

580 x 700

9. 1868 Counterpart lease

4 Hatfield St Blackfriars County of Surrey

Mr Joseph Perrin Miss M A Cooper Mrs F Snow Mr Richard Pilliner

595 x 710

stained

10. Bundled with others

1841 Title and mortgage

Linton County of Kent

Mr Ambrose Gibbons 435 x 350

9 leaves folded

11. Bundled with others

1806 Release of conveyance

Farm and lands and woodlandsat upper Hardres [?] County of Kent

Terry Sayer Valentine Sayer George Sayer

400 x 255

8 leaves folded

Page 39: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

12. Bundled with others

1885 – Northern of Europe Railway Co. Ltd.

Prospectus of Company, and stock options

Concession under Royal Decree of His Majesty the King of Sweden and Norway Rev. Canon Brereton Major-General Boileau, FRS

420 x 270

2 leaves folded, 1 loose leaf

13. Bundled with others

1734 Will (copy of)

Lower Hardres & Upper Hardres County of Kent

William Ginder Henry Wotton (deceased)

390 x 315

14. Bundled with others

1825 Letter

Mr Williams & Whitmore, solicitors Rev. Charles Crawley, rector of Stowe

230 x 185

2 leaves folded Black seal

15. Bundled with others

1914 Transfer of mortgage

25 Worthington St Dover

Mr George W Grigg Grace Catherine Neale Nott Ernest Edward Pain George Lewis Stephen Lewis

405 x 265

2 leaves folded

16. Bundled with others

1837 Certificate of death

Mary Snell, relict of Powell Snell

John Walker Dolphin, Vicar. 225 x 180

1 leaf, handwritten

17. Bundled with others

1837 Copy of certificate of burial

Thomas Little White (deceased)

John Elliot, Curate 230 x 185

1 leaf, handwritten

Page 40: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

18. Bundled with others

1802 Attested copy Deed of consent of property

County of Gloucester

Richard Richardson John Phillpotts Thomas Fullyamos

340 x 205

2 leaves folded

19. Bundled with others

1783 Lease

land Stoneyhill County of Hereford…

Thomas Lord Foley Thomas Pryce

585 x 745

20. Bundled with others

1808 Release of conveyance

Pikes Orchard County of Hereford

Mrs Ann Grove Mr William Brown

615 x 730

2 leaves folded

21. Bundled with others

1899 Acknowledgement of right

Reach Court St Margarets at Cliffe Kent

Sir John Jackston Sir William Henry Crundell Francis Reeves Esq

475 x 300

2 leaves folded

22. Bundled with others

1803 Release of mortgage

unknown Mr Edward Moore Mr John Brown

750 x 610

6 leaves folded

23. Bundled with others

1837 Warrant of attorney

Mr John Daniels Mrs Henry Cullen

395 x 250

2 leaves folded

24. Bundled with others

1912 Deed of revocation and new appointment

Rock House Lynmouth County of Devon

Thomas Henry Briggs Fanny Mead Briggs

400 x 250

2 leaves folded

Page 41: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

25. Bundled with others

1875 Mortgage

Cooks Farm Lower / Upper Hardres County of Kent

William Tatham William Curling

585 x 700

2 leaves folded

26. Bundled with others

1877 Transfer of mortgage

Habituaments in the parishes of Sunton, Linton, Mardin County of Kent

Mrs Emily Stunt and others Mrs Samuel Mercer and others

535 x 735

1 leaf

27. Bundled with others

1794 Agreement of sale

Little Field Whitchurch Howfordshire

Daniel Hughes Edward Moore

335 x 210

2 leaves folded

28. Bundled with others

1876 Appointment of new trustees

Sum of 2950 pounds

Horace Aylwen Mirriam M Sherring John Mulligan

420 x 340

9 leaves collated

29 1806 Bond?

Valentine Sayer Henry Sayer Sarah Sayer James Hammond Thomas Belsey

400x250

8 pages

30. 1808 Indenture (copy)

Crockers Ash; Stony Hill

Mary Hale Ann Grove William Brown William Byrik

420x330 5 pages

31. 1731 Indenture

Release of land in Leeds

Thomas Smith

460x770 1 sheet 1 small wax seal

Page 42: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

Sara Douglass Collection of London 16th-20th century indentures and other legal documents MSS 0139 Box 9 Folder/Item no

Date / type Place Names Size (height x width)

Other description or features eg pendant seals

Documentation

1 1667 Indenture

Cole? John Prestwood John Marsham

59x77 cm 2 pendant seals

2 1709

21x48 cm

3 1896 Indenture

18 properties in Wray Crescent, Tollington Park; several in Thorpdale Road, Holloway;

William M. Crow A.W.G. Ranger

60x71 cm 4 small wax seals

4 1840 Indenture

Land between Turle Road, Hanley Road and Hornsey Road, Islington.

William Hanley George Grant

58x72 cm

5 1881 Indenture

Premises at Basledon & elsewhere, Essex.

Jeremiah Carter Edward Carter Charles Carter George H. Edwards

57x70 cm 5 small wax seals

6 1747 Indenture

[?A room in] Romford, Essex

Sarah Harle John Smart

50x64 cm.

Page 43: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

7 1879

Indenture 74 Thorpdale Road;85 Corbyn Street; 12 Turle Road North; All in Islington.

Robert Thomson Wallace Mrs. Elizabeth Ann Smith

47x30 cm. 10 pages

5 small wax seals

8 1868 Indenture

Properties in Queens Road, Hornsey Road, Holloway;

Amelia Prudentia Whitter Henry Morgan Godwin Augusta Margaret Whitter

43x28 cm. 4 pages

2 small wax seals

9 1880 Will

Mr. James Potter 50x66 cm.

10 1891 Indenture

Properties in Wray Crescent, Tollington Park; Corbyn Street Hornsey Road, Holloway; Islington Place, Islington Park; etc.

Robert Thomson Wallace William Merritt Crow Alfred Washington Guest Ranger Arthur Oliphant Burton John Barrington Matthews

57x70 cm.

11 Collection of assorted documents in envelope :- a) Copy of Marriage Certificate, 1900, between Charles E. Tristram and Lucia H.E. Loftus b) Application for Certificate of payment of Estate Duty re estate of Robert T. Wallace, 1924. c) Memorandum of deposit of documents, 1922. d) Redemption of Land Tax Certificate, Humphry W. Freeland, 1856. e) Registration of Contract issued to Humphry W. Freeland, 1856. f) Transfer of Leasehold Land, 11 & 11a Turle Road & adjoining land, Arthur F. Wallace to Kate

Marion Hodge, 1930. g) Inland Revenue Succession Duty, Evelyn Percy Meares from Ada Lee, 1910. h) Certified copy of Death Certificate of Evelyn Latimer Parratt, 1909. i) Extract of Death Certificate of John Archibald Dunbar Dunbar, 1905. j) Certified copy of Death Certificate of Thomas Bolton, 1912.

Page 44: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

12 1886 Extract of certificate granting Letters of Administration in the estate of Jane Nash to her husband, James Tyler Nash.

13 1894 Indenture

13 and 14 Park Villas, Park Road, Leyton, Essex.

John Rooke Charles Hibbert Binney

42x27 cm.

14 1882 Probate of Will

James Ernteman 36x42 cm.

15 1887 Probate of Will

William Enticknap 26x41 cm.

16 1892 Indenture

17 & 18 Sybil Terrace, Green Lanes Road, Tottenham.

Charles Walter Woolnough Henry Adolphus Wickes

48x32 cm. 8 pages

2 small wax seals

17 1888 Letters of Administration to the personal estate of Eliza Enticknap

32x26 cm.

18 1907 Indenture (Attested copy)

Robert Thomson Wallace Arthur Frederick Wallace Robert James Ward

42x34 cm. 6 pages

19 1908 Indenture (Attested copy)

Robert James Ward Charles Walter Woolnough

42x34 cm.

20 1926 Indenture

Clarice Sarah Wallace Arthur Frederick Wallace

39x25 cm.

Page 45: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

21 1833

Indenture Premises in Snow’s Fields, Southwark.

Thomas Day Frampton Elizabeth Mary Day Frampton Harriet Sutton Baron Reynolds Walter Gabriel Basset Gunton John Walker

62x76 cm.

3 small wax seals

22 1792 Indenture

“The Links”, Leatherhead, Surrey.

John Durnford Henry Boulton

65x78 cm.

2 small wax seals

23 1844 Indenture

Queens Road, Highbury.

James Peachey Thomas Arbthnott Whitter

60x72 cm.

3 small wax seals

24 1858 Indenture

14 Richmond Villas, Holloway

Timothy Healey Robert James Millar

57x68 cm3 sheets

6 small wax seals

25 1869 Indenture

11-17 Arthur Terrace, Queens Road, Holloway

Samuel Simpson Toulmin Charles Shore

47x31 cm4 leaves

26 1860 Indenture

Property at Islington

Reverend George Rooke Frederick Kingston Charles Shore Francis Matthews

56x69 cm 6 small wax seals

Page 46: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

Sara Douglass Collection of London 16th-20th century indentures and other legal documents MSS 0139 Box 10 Folder/Item no

Date / type Place Names Size (height x width)

Other description or features eg pendant seals

Documentation

1 1841 Indenture, lease

Parcel of land on north east side of Gloucester Road, Regents Park

Peter Pearse Lord Southampton Joseph Guirrier

54x64 cm 3 small wax seals

2 1841 Indenture

Land on north eastern side of Queen’s Road, Highbury

George Flowers James Peachey

60x73 cm 3 small wax seals

3 1879 Indenture

Premises in Hornsey Road Hornsey Rise.

James Harper Thomas Bolton

57x73 3 sheets

1 small wax seal

4 1900 Indenture

Properties in Queensland Road and Albert Peace Queensland Road Holloway

Alfred Peachey Mrs. Ada Lee

40x26 cm. 3 sheets

5 1750 Will

John Warton 36x39 cm

6 1843

Land and premises at Luton, Bedfordshire

George Musgrave Thomas Waller

59x74 1 small wax seal

Page 47: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

7 1858

Indenture Premises near Knott Mill in city of Manchester

May or Manchester James, Earl of Crawford and Balcarres

61x71 cm.

8 1877 Indenture

House on west side of Malvern Road, Kilburn.

Reverend Charles Sharp William Hopping

59x72 cm 1 pendant seal

9 1857 Indenture

Premises in Parish of St. George the Martyr, Southwark.

John Davies National Industrial Life Assurance Co.

57x73 cm 1 small wax seal

10 1867 Indenture

House and premises in culver Street, Colchester

John Dowsett Abraham Wright

51x71 cm 1 small wax seal

11 1761 Indenture

Loggins Piere (?) in Parish of Castlemorton

Thomas Birkley the elder Samuel Arnold

35x52 cm 1 small wax seal

12 1834 Indenture

Houses and premises in Snows Fields and Vinegar Yard Southwark.

Thomas Day Frmpton George Price

58x71 cm 10 small wax seals

13 1835 Indenture

James Newens John Williamson John Rolfe Glenister John Brown

62x79 cm 4 small wax seals

14 1887 Indenture (duplicate)

Little St. Anne’s, Parish of Egham, Surrey

Mary Jane Arthur Charles Middleton

40x26 cm4 leaves

Page 48: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

15 1881

Indenture Corner house, south side Cyprus Road, and west side of proposed new road Finchley.

James Vaughan Henry Cooper

60x72 cm 1 small wax seal

16 1874 Indenture

Property in North Street, Pentonville.

John Pollard Alexander Mackenzie

57x71 cm 1 small wax seal

17 1906 Indenture

Properties in Islington

Robert Thomson Wallace Clarise Sarah Wallace

39x25 cm. 4 leaves

18 1841 Indenture

Property on Gloucester Road (part of Chalk Farm Estate), Parish of St. Pancras

Charles Lord Southampton Baron Southampton James Cockburn Sir George Cockburn

56x70 cm 2 small wax seals

19 1844 Indenture

Villa in Gloucester Road, Regency Park.

Mary Beauclerk Charlotte Beauclerk Katherine Beauclerk George Bassett William Walenn Frederick James Fuller

59x71 cm. 2 sheets

6 small wax seals

20 1904 Indenture

Properties in Norfolk Terrace Mayes Road, Wood Green; Tollington Park; Islington; Holloway.

Alfred Washington Guest Ranger Robert Thomson Wallace

42x27 cm

Page 49: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

21 1881

Indenture Land and houses at Catford Hill, Lewisham.

Earle Birde William Henry Miles Booty Alfred Bayliffe Rodolph Hankey

71x72 cm3 sheets

7 small wax seals

22 1903 Indenture

Land, part of Harringay New Park Estate, Park Road, Parish of Tottenham.

Robert Thomson Wallace Edgar George Gubbins Charles Macdonnel Anderson

45x27 10 pages (+ additional)

Page 50: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

Sara Douglass Collection of London 16th-20th century indentures and other legal documents MSS 0139 Box 11 Folder/Item no

Date / type Place Names Size (height x width)

Other description or features eg pendant seals

Documentation

1 1700 Indenture

House, sign of the Woolsack, St Andrew, Holborn

Daniel Baker John Dobbs

60x66 cm 1 small pendant seal

2 1761 Indenture

Portugal East on Serle Street, London

Benoni Thacker Catherine Kitchin

59x75 cm2 sheets

3 1769 Indenture

Edgeware Road, St. Marylebone

William Cook Robert Winkwerth

66x79 cm

4 1774 Indenture

Lissen/Leesen Green on road leading from Paddington to Islington

William Holden Richard Bishop Joseph Bishop Thomas Wheeler

61x71 cm2 sheets

3 small wax seals

5 1708 Indenture

Leadenhall Street Elizabeth Baynham Robert Howard

67x84 cm 2 small wax seals

Page 51: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

6 1716

Indenture Serles Court Lincoln’s Inn

Edward Penain Richard Woodward Stephen Pendarves Thomas Woodward William Atwill William Hammond Peter Courtney Bernard Hale Robert Darrell

65x73 cm 8 small wax seals

7 1825 Indenture

Premises in John Street, Parish of St. Dunstan, Stepney

William Patrick Cruft Ralph Oakden

60x73 cm 2 small wax seals

8 1841 Indenture

Properties bounded by Gloucester Road, Regents Park.

Charles Lord Southampton Peter Pearce Joseph Guerrier

59x71 cm2 sheets

1 small wax seal

9 1844 Indenture

Mary Beauclerk Charlotte Beauclerk George Bassett William Walenn

56x73 cm 4 small wax seals

10 1884 Probate of Will

Mary Scott 38x44 cm 1 pendant seal

11 1897 Probate of Will

Pierce Moore 35x43 cm2 sheets

2 pendant seals

12 1817 Indenture

Beaumont Arms Public House, George Street, Stepney

John Thomas Barber Beaumont James Death

62x74 cm 5 small wax seals

Page 52: Sara Douglass Collection of London 16th-20th century ... · Sara Douglass . Collection of London 16th-20th century indentures and other legal documents . MSS 0139 . Box 1 . Folder

13 1857

Indenture Tower Villa, Regents Park; and 19 Harrington St Pancras

Isabella Walenn Henry Morley Alfred Shepperd

57x68 cm8 sheets

4 small wax seals

14 1908 Indenture

Robert James Ward Charles Walter Woolnough

45x27 cm. 4 pages

1 small wax seal

15 1886 Indenture

“The Duke of York”, 9 Snowfields Bermondsey, Surrey

Maria Jennings May Maria Delmar Frampton Reverend Charles Thomas Frampton John Coleridge Frampton William Hunter

47x30 cm. 8 pages