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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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.
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.
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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.
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.
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.
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
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
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
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
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)
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
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
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