33
LONDON METROPOLITAN ARCHIVES PARK, JOHN CORNELIUS ACC/0598 Page 1 Reference Description Dates MANOR OF SUNBURY AND OTHER PROPERY IN SUNBURY, TEDDINGTON AND WALTON ACC/0598/001 Court Books - translations and copies of the Court Rolls i.e. "The Court Rolls of the Manor of Sunbury, translated from 4th Jan. 1676 to 24th Oct. 1732 inclusive and from thence copied to the present time - with references and remarks by which the tenants' title may be readily examined and whereby some mistakes in the Court Rolls are explained and rectified." The volume consists of 4 paper books bound together and described as nos. 1-4. The paper books in turn contain "nos. 1-7". These last numbers may possibly be the numbers of the original rolls. [A detailed list of the contents of the books is available on index cards] 1676/7-1740 ACC/0598/002 Court Book - copies of the Court Rolls Volume consists of 4 paper books bound together nos. '5 - 8'. These may possibly be the numbers of original rolls. [A detailed list of contents of the book is available on index cards]. 1741-1780 ACC/0598/003 Court Book. Volume consists of 4 paper books bound together and numbered 9 - 12. A detailed list of contents of the book is available on index cards. 1781-1813 ACC/0598/004 Court Book. Volume consists of 3 paper books bound together, numbered 13 - 15. A detailed list of contents of the book is available on index cards. 1814-1859 ACC/0598/005 Court Book. 1 volume, numbered 16. A detailed list of contents of the book is available on index cards. 1859-1873

LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

  • Upload
    others

  • View
    2

  • Download
    0

Embed Size (px)

Citation preview

Page 1: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 1

Reference Description Dates

MANOR OF SUNBURY AND OTHER PROPERY IN SUNBURY, TEDDINGTONAND WALTON

ACC/0598/001 Court Books - translations and copies of theCourt Rollsi.e. "The Court Rolls of the Manor of Sunbury,translated from 4th Jan. 1676 to 24th Oct. 1732inclusive and from thence copied to the presenttime - with references and remarks by whichthe tenants' title may be readily examined andwhereby some mistakes in the Court Rolls areexplained and rectified."The volume consists of 4 paper books boundtogether and described as nos. 1-4. The paperbooks in turn contain "nos. 1-7". These lastnumbers may possibly be the numbers of theoriginal rolls.[A detailed list of the contents of the books isavailable on index cards]

1676/7-1740

ACC/0598/002 Court Book - copies of the Court RollsVolume consists of 4 paper books boundtogether nos. '5 - 8'.These may possibly be the numbers of originalrolls.[A detailed list of contents of the book isavailable on index cards].

1741-1780

ACC/0598/003 Court Book.Volume consists of 4 paper books boundtogether and numbered 9 - 12. A detailed list ofcontents of the book is available on indexcards.

1781-1813

ACC/0598/004 Court Book.Volume consists of 3 paper books boundtogether, numbered 13 - 15. A detailed list ofcontents of the book is available on indexcards.

1814-1859

ACC/0598/005 Court Book.1 volume, numbered 16. A detailed list ofcontents of the book is available on indexcards.

1859-1873

Page 2: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 2

Reference Description Dates

ACC/0598/006 Court Book.1 volume numbered 17. A detailed list ofcontents of the book is available on indexcards.

1873-1890

ACC/0598/007 Court Book.1 volume numbered 18. A detailed list ofcontents of the book is available on indexcards.

1890-1906

ACC/0598/008 Court Book.1 volume numbered 19. A detailed list ofcontents of the book is available on indexcards.

1906-1923

ACC/0598/009 Index to the Court Rolls.1 Parchment Book consisting of 95 pages.

1678-1923

ACC/0598/010 Survey made at a Court of Survey with CourtBaron.Setting out Bounds of Manor pp.1-3 pp.3-4.Freehold Tenants from whom Relief of 1 year'sQuit Rent due on death of alienation.pp.5-25 Customary Tenants from whom heriotof best beast due.pp.26-7 Customs of Tenure.pp.27-8 Rights of Lordp. 29 Rights of Common.Lord of Manor: Vansittart HudsonSteward: William Pitt.

1749-1750

ACC/0598/011 Survey made at a Court of Survey with CourtBaron.Sets out pp. 1-4 Bounds of Manor. pp. 4-6Freehold Tenants - from whom Relief of 1year's Quit Rent due on death of alienation. 6-33 customary Tenants from whom Heriot ofbest beast is due. p.34 Blank. pp.35-37Customs as to Descent, Heriots, Fines andQuitrents and non payment thereof, Fishingright, waifs, strays, felons, goods and treasures,etc.pp. 38-9 Rents due to Lord of Manor fromtenements at Feltham Hall in Manor of ColKennington otherwise Kempton.pp.40-41 Customs and rights of Lord of Manorre Commons and Timber etc.

1790

Page 3: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 3

Reference Description Dates

ACC/0598/012 Book of Customs of Sunbury Manor.1. Form of Holding Courts.2. Forms of Tenure and rights of Lord3. Charge to the Court Baron4. Lord's fines for License to let5. List of fees on a surrender in court6. Fees on Admission of Copyhold by Devise.

1704

ACC/0598/013 Plan. "A map of the Manor of Sunbury, now SirRoger Hudson's" (viz. his arable and meadowetc. and his lands in the shots being part ofSunbury and Kempton Common Field, withother lands exclusive in his Manor as aforesaid.) ACC/0598/013 1722-1749

Dimensions 22½" x 141/8".Surveyor, George Wass, assisted by Messrs.Piper, Layton, Rennegal etc. "Seniors in thisParish".Shows: Scale of ChainsDrawing (small) of Sunbury Church.Diagram of site of Sir Roger Hudson's Seat.Windmill.Manor of Ashford adjoining.Endorsed: (1) Copy of a Plan of part of thebounds between the Manors of Sunbury andKempton. Taken after going the bounds 15 May1749.Shows: 5 houses at Feltham Hill.(2) Darby House and Cottage. 30a. £9000 - inpencil in late 19th or early 20th C. hand.

1722-1749

ACC/0598/014 Sale Plan (printed) "Map of an Estate with themanors and Royalties thereto belonging situatein the Parish of Sunbury in the County ofMiddlesex."Dimensions of map without mount: 18¾" x15¼".Shows Boundaries of Halliford and CharltonManors on west and of Kempton Manor onEast. This seems to be a plan belonging toSale Particulars not preserved in this collection.

1820

Page 4: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 4

Reference Description Dates

ACC/0598/015 Appointment of manorial StewardsJohn Cornelius Park of Broom Hall, Teddington - appointment of Frederick James Chester of 1Church Row, Newington, Butts, 5 January1856, as Steward of Sunbury Manor. Draftappointment of 1883 on original of 1856.

1856

ACC/0598/016 Appointment of Steward.Appointment by John Cornelius Park, Lord ofSunbury Manor, of Edward Chester, 86Newington Butts. Authorisation to hold courts,to make grants of copyhold land, and to appointdeputy stewards. Sealed and signed by: J. C.Park, etc.

1886

ACC/0598/017 Appointment of Bailiff.Cornelius John Park of South Hayling, Hants,Lord of the Manor of Sunbury to JohnWoodroffe Chester, 86 Newington Butts,solicitor. Signed and sealed: C. J. Park. Inpresence of Ada J. Pearce Sinali Villa, SouthHayling, Hants, niece of Parks.

1906

ACC/0598/018 Appointment of Deputy Steward.Appointment by Edward Chester, steward, byHenry Harper Bothamley, solicitor of BedfordRow, to receive surrender from William HoratioHarfield of premises in Sunbury, surrendered touse of Horace Clerk, boat builder, 4 SpencerTerrace, Sunbury.

1906

ACC/0598/019 Appointment of Steward.Appointment by Edward Grenadoo Chester,John Woodroffe Chester and FrederickBillinghurst Chester, Lords of Sunbury Manor,of John Woodroffe Chester as Steward ofSunbury Manor. Authority as in ACC/0598/016.

1909

ACC/0598/020 Court Baron held at Flower Pot Inn, Sunbury. 1903

ACC/0598/021 Register of Conveyances relating to propertyacquired by John Cornelius Park in Teddington,Sunbury and Walton.With marginal and other plans indexed.Leather bound vol. 514 pp.

c.1850-1871

Page 5: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 5

Reference Description Dates

ACC/0598/022 Probate of will and Codicil of John CorneliusPark, Broom Lodge, Teddington.All household effects, annuity of £350 to hiswife and annuity of £250 to his son CorneliusJohn. His manor of Sunbury to his wife for life,then to his son and descendants and failing thatto Henry Chester, 1 Church Row, NewingtonButts.

1863-1887

ACC/0598/023 Order for appointment of trustees, SunburyManor.Settlement created by will of John CorneliusPark, 9th April 1863. In accordance with theSettled Land Act 1882, application of CharlottePark of Auckland House, Teddington, tenant forlife of Sunbury, affidavit of Edward Chester 13thNovember 1890 etc

1890

ACC/0598/024 Conveyance of reversion in fee of manor ofSunbury. 1. Henry Morris Chester, St.Stephen's Chambers, Westminster 2. HenryWilliam Carpmael of Stockwell.Whereas: Will of John Cornelius Park, 9th April1863, devised manor of Sunbury to wifeCharlotte for life, then to Cornelius John Parkhis son, then to Henry Chester, son ofFrederick James Chester. John C. Park died4th January 1887.

1890

ACC/0598/025 Appointment of trustees.Trustees to effect enfranchisements underCopyhold Act 1894. Cornelius John Park, Lordof Sunbury Manor and Henry William Carpmaelappointed.

1895

ACC/0598/026 Death Certificate. Henry William Carpmael, 124Boundaries Road, Engineer's draughtsman,aged 72.Death certified by William Taylor M.R.,informant J. Godfrey, daughter, Latimer Road,Wimbledon. 20th September 1908. RegistrarWilliam Griffin, for sub-District of South WestBattersea.

1908

Page 6: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 6

Reference Description Dates

ACC/0598/027 Appointment of new trustee.Under provisions of copyhold Act 1894,Cornelius John Park and Henry WilliamCarpmael, clerk to Patent Agents, appointedtrustees 10th May 1895. Carpmael died 20thSeptember 1908. Park requested Board ofAgriculture and Fisheries to appoint EdwardChest.

1908

ACC/0598/028 Discharge to Trustees.Cornelius John Park and Henry WilliamCarpmael, trustees for John Cornelius Park, bywill 9th April 1863. C. J. Park - attested toreceipt of £50 in satisfaction of title, interest etc.H. W. Carpmael - receipt of £77, for moneysreceived.

1896

ACC/0598/029 Award of Enfranchisement.Copyhold land 3 roods 32 perches on SunburyCommon, bounded on West by road fromHalliford to Feltham, copyhold land in CharltonField, 15 acres 30 perches, copyhold land onSunbury Common, 13 acres 29 perches,bounded by road Halliford etc.

1902

ACC/0598/030 Discharge to trustees.Cornelius John Park and Henry WilliamCarpmael, trustees for John Cornelius Park -will 9th April 1863. Money £250 received uponenfranchisement of Richard S. Mitchison,Herbert Sturges Mitchison and Arthur M.Mitchison, etc.

1902

ACC/0598/031 Discharge to trustees.Cornelius John Park and H. W. Carpmael;trustees for will of J. C. Park 9th April 1863.Receipt for £9 received from Robert AldertonBaker and Ellen Baker, customary tenants ofSunbury Manor.

1903

ACC/0598/032 Discharge to trustees.Cornelius J. Park and H. W. Carpmael; trusteesfor will of J. C. Park 9th April 1863. Receipt for£10 received from William Joseph Bradley andGeorge Bradley, customary tenants, paid asfine for relief from a forfeiture.

1903

Page 7: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 7

Reference Description Dates

ACC/0598/033 Award of Enfranchisement.Copyhold messuage in Green Street, Sunbury,now a beer house called The Railway Arms.Tenants: Rebecca Jane Harris and SarahFladgate, admitted 24th March 1904. Amountfor enfranchisement £9.11s. with interest at 4%from time of notice etc.

1904

ACC/0598/034 Discharge to trustees.Cornelius J. Park and H. W. Carpmael; trusteesfor will of J. C. Park 9th April 1863. Receipt for£12.10.6d with 2.3d. interest from WilliamSlingsby Mann, William Cleeve Sculthorpe andSeptimus Perry Graves, copyhold tenants.

1904

ACC/0598/035 Discharge to trustees.Cornelius J. Park and H. W. Carpmael; trusteesfor will of J. C. Park 9th April 1863. Receipt for£14 received from George Wicland, customarytenant, for Lord's Compensation for theenfranchisement by Wicland of copyhold landon Sunbury Common.

1905

ACC/0598/036 Discharge to trustees.C. J. Park and H. W. Carpmael, trustees for willof J. C. Park 9th April 1863. Receipt for £25received from George Bradley forenfranchisement of lands held by him, assurvivor of Ann and William J. Bradley (seeACC/0598/032). Receipt for £42 received.

1906

ACC/0598/037 Award of Enfranchisement.2 acres of freehold land, part formerly of aCherry ground, with quit rent 2s. p.a., 3½ acres,quit rent 5s.p.a.Messuage called Orchard House.Tenants: Percy Arden and Douglas Arden.Admitted as freehold tenants 18th March 1904,according to will of Richard Edward Arden.Amount paid for enfranchisement £50.14s.5d.

1908

ACC/0598/038 Discharge to trustees.Cornelius John Park and Edward Chester,trustees for the will of J. C. Park, April 1863.Receipt for £50.14.5 from P. & D.Arden for£3.13s.0d paid to valuers, Messrs. Chancellors& Sons. Remaining £47.11s.5d. to be dividedbetween trustees - £23.15s.8d. received byPark and Chester.

1909

Page 8: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 8

Reference Description Dates

ACC/0598/039 Declarations of Estate Duty and Settlement ofEstate Duty.

1896-1909

ACC/0598/040 receipts for transference of £2.15s.Consolidated Stock: Mrs. John Cornelius Parkto Mr. Henry William Carpmael: £10. 9. 4d.

1890

ACC/0598/041 receipts for transference of £2.15s.Consolidated Stock: Mrs. John Cornelius Parkto Mr. Henry William Carpmael: £34. 5. 5d.

1893

ACC/0598/042 receipts for transference of £2.15s.Consolidated Stock: Mrs. John Cornelius Parkto Mr. Henry William Carpmael: £13.13. 2d.

1894

ACC/0598/043 Receipt for transference of consolidated stock:£ 9. 7. 9d.

1895

ACC/0598/044 Receipt for transference of consolidated stock:£21. 16. 7d.

1896

ACC/0598/045 Receipt for transference of consolidated stock:£27. 3. 10d.

1896

ACC/0598/046 Surrender.Frederick and Maria Tanner, Frances Dellar,James Herrich and George Wheeler to AlfredBushell. Consideration: £260. Premises: 2messuages with appurtenances near GreenStreet and Short Stone Hill, Sunbury.

1885

ACC/0598/047 Power of Attorney.Appointment by William Hopkins of EustaceSherrard as attorney to surrender 2messuages, which were part of premises left bywill of James Annett to son Edward; situatednear Green Street and Short Stone Hill, to useof Annie Edith and Emily May Bushell.

1912

ACC/0598/048 Surrender.William Hopkins to Annie Edith Bushell andEmily May Bushell. Lands on North side ofGreen Street to land called Short Stone Hill, ascontained in will of Alfred Bushell.

1912

Page 9: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 9

Reference Description Dates

ACC/0598/049 Surrender.William Charles Stevens to William HoratioHarfield, Colonel, of Sunbury Court and EdwardKingsford, surgeon. Consideration: £1,000 paidto Stevens, £150 to Thomas and Alfred Stroud,boat builders. 2 customary messuages East ofroad from Sunbury Church.

1888

ACC/0598/050 Conditional Surrender.William Horatio Harfield and Edward Kingsfordbefore Charles Edward Goddard deputySteward for this purpose, to William Catling.Consideration: £800. Premises: 2 messuagesas named in ACC/00598/049.

1889

ACC/0598/051 Warrant:to enter up satisfaction upon conditionalsurrender. William Horatio Harfield and EdwardKingsford to William Catling. Consideration:£800. Copyhold lands in Sunbury, as inACC/0598/049, 050.

1893

ACC/0598/052 Power of Attorney.Appointment by William Horatio Harfield andEdward Kingsford, two of the customarytenants of Sunbury, of Charles EdwardGoddard as attorney to surrender two copyholdmessuages, on highway from Sunbury Churchto Sunbury, at the next manor court.

1896

ACC/0598/053 Conditional Surrender:Mr. Harfield and Kingsford to J. Ashby andJohn H. Chapman. Consideration: £550. 2customary messuages East of road fromSunbury Church to Sunbury Common, now inoccupation of Sunbury-on-Thames UrbanDistrict Council and now used as coachhouseetc.

1896

ACC/0598/054 Conditional Surrender.William Horatio Harfield to William Catling andWilliam John Smith. Consideration: £600.Premises: See ACC/0598/049 etc. Presentedat manor court that Edward Kingsford ofSunbury customary tenant, had died 13thSeptember 1898.

1900

Page 10: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 10

Reference Description Dates

ACC/0598/055 Warrant:to enter satisfaction upon conditional surrender.Lt. Colonel William Horatio Harfield to W.Catling and W. J. Smith. Copyhold lands inSunbury - See ACC/0598/049.

1906

ACC/0598/056 Surrender.Colonel William Horatio Harfield to H. Clark andI. C. Fisk. Premises: See ACC/0598/049.

1906

ACC/0598/057 Conditional Surrender.Messrs. Clark & Fisk to W. Catling and W. J.Smith. Consideration: £600. Premises: SeeACC/0598/049.

1906

ACC/0598/058 Warrant to enter satisfaction upon ConditionalSurrender.Conditional Surrender made November 1906by Horace Clark and Samuel Chason Fisk,customary tenants, to William Catling andWilliam John Smith, of certain customarytenements in Sunbury. Warrant by Smith andCatling to enter satisfaction of surrender.

1913

ACC/0598/059 SurrenderCharles John Mead Child and Sidney CharlesJillings to Alfred Parkes. Consideration: £55.Premises as ACC/0598/049.

1916

ACC/0598/060 Conditional Surrender.Alfred Parkes to James MacManus.Consideration: £150. Premises: AsACC/0598/049.

1916

ACC/0598/061 Warrant:to enter satisfaction upon ConditionalSurrender. Alfred Parkes to James McManus -See ACC/0598/049.

1922

ACC/0598/062 Conditional Surrender.Charles Mousley to Henry Wickins.Consideration: £180. Copyhold lands inSunbury Manor.

1890

Page 11: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 11

Reference Description Dates

ACC/0598/063 Surrender.Eleanor Rix, Honoria Wickins wife of Henry,Horatio Francis Blake and Henry Wickins fourcustomary tenants of Sunbury Manor toCharles Mousley. Consideration: £180. Parcelof copyhold land on Sunbury Common of 3roods 5.5 perches.

1890

ACC/0598/064 Warrantto enter satisfaction upon conditional surrender.Charles Mowsley to Honoria Wickins - SeeACC/0598/062,063.

1894

ACC/0598/065 Surrender.George Best Peirce and Edward SheppardGissing, copyhold tenants of Sunbury Manor, toWilliam Robert Edwardes. Consideration: 10s. Land of 1 acre and 2 perches in front ofhighway from Sunbury to Feltham Hill,messuage called Mount Pleasant Villas.

1891

ACC/0598/066 SurrenderWilliam Robert Edwards to Mrs. Frances E.Hall. Consideration: £1,000. 1 acre of land onhighway from Sunbury to Feltham Hill.Messuage called Mount Pleasant Villas.

1896

ACC/0598/067 Power of Attorney.Appointment by Frances Elizabeth Hall ofWoodcote, formerly called Mount PleasantVilla, customary tenant, of Reginald GarrouldBarnes as attorney at manor court for surrenderof land, 1 acre 2 perches, on road fromSunbury to Feltham Hill, and messuage.

1902

ACC/0598/068 Surrender.Mrs. F. E. Hall to Mrs. A.E. Whitfield.Consideration: £1,550. Lands: 1 acre and 2perches on road from Sunbury to Feltham.Messuage called Woodcote, formerly MountPleasant Villas.

1902

ACC/0598/069 Conditional SurrenderMrs. A. E, Whitfield to C. C. Mann and R. F.Ball. Consideration: £457. Premises as inACC/0598/065 etc.

1902

Page 12: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 12

Reference Description Dates

ACC/0598/070 Warrant to enter satisfaction upon ConditionalSurrender.Conditional Surrender 8th August 1902 by AliceElizabeth Whitfield of Woodcote to CharlesCarry Mann and Richard Francis Ball to securepayment of 3457 and interest. Death of Mann2nd October 1910. Satisfaction acknowledged1912 by Ball.

1912

ACC/0598/071 Award of Enfranchisement.Parcel of land 1 acre 2 perches at Sunburyfronting public road from Sunbury to FelthamHill, and messuage called Woodcote, formerlyMount Pleasant Villas. Tenant: Alice ElizabethWhitfield of Woodcote, admitted tenant 18thApril 1902.

1912

ACC/0598/072 Surrender.Mrs. Emily Jane Mullett, widow, AlgernonErskine Booker and Albert Bird Ward,customary tenants of Sunbury. Consideration:5s. paid by Hugo Victor Johannes Sevdler.Premises: Customary messuage called TheMagpie in Sunbury and tenement and cottage.

1893

ACC/0598/073 Surrender.Henry Alexander Millar to Charles BarranceHazlewood. Consideration: £1,500. Premises:Magpie Hotel, in Sunbury, customary cottage,belonging to Magpie and parcel of land onwhich built.

1922

ACC/0598/074 Power of Attorney.Appointment by Henry Alexander Millar ofJersey, formerly of Teddington, of EdwardGrenado Chester as attorney to surrender toJohn Woodroffe Chester, steward of the manor,the messuage called The Magpie Hotel, cottageand tenament on North of Sunbury.

1922

ACC/0598/075 SurrenderGeorge Best Peirce to William RobertEdwardes. Consideration 10s. Land of oneacre and 2 perches in Sunbury on road fromSunbury to Feltham, with messuage calledSpringfield, leased to John Thomas 21st June1878.

1894

Page 13: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 13

Reference Description Dates

ACC/0598/076 SurrenderWilliam Robert Edwardes, copyhold tenant ofSunbury, in order to bar estate in tail malePremises: 1 acre and 2 perches at Sunbury andmessuage called Springfield - seeACC/0598/075 - still occupied by John Thomasby lease.

1896

ACC/0598/077 Power of Attorney.Appointment by William Robert Edwardes ofArthur Coveney, solicitor of King Street,Cheapside, as attorney at manor court forsurrender of:- 1 acre and 2 perches frontingroad from Sunbury to Feltham; messuagecalled Springfield.

1899

ACC/0598/078 Surrender.W. R. Edwardes to E. J. Bellord of Springfield.Consideration 10/-. Land on highway fromSunbury to Feltham. Messuage calledSpringfield.

1901

ACC/0598/079 Surrender.Edmund Joseph Bellord to John Henry Scott.Premises: land 1 acre 2 perches at Sunbury onhighway Sunbury to Feltham, with messuagecalled Arona or Springfield which Bellord held intrust for Scott.

1905

ACC/0598/080 Conditional Surrender.John Henry Scott to Harriet Maud Read.Consideration: £800. Premises: as inACC/0598/075 and following.

1905

ACC/0598/081 Conditional Surrender.J. H. Scott to J. J. Hovey. Consideration:£1,000. Premises: Messuage called Arona,formerly Springfield

1905

ACC/0598/082 Deed of Waiver.1) Edward Grenado Chester, John WoodroffeChester and Frederick Billinghurst Chester, 2)Harriet Maud Lyon Williams. Whereas HarrietWilliams, then Harriet Read, was admittedtenant of messuage called Arona, nowSpringfield, 29th May 1908.

1920

Page 14: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 14

Reference Description Dates

ACC/0598/083 Power of Attorney.Appointment by Harriet Maud Lyon Williams ofEdward James Skinner to surrender messuagecalled Arona, formerly Springfield, to the use ofLeo Weinthal of The Aspens, Sunbury atSunbury manor court.

1920

ACC/0598/084 SurrenderHarriet Maud Lyon Williams to Leo Weinthal.Consideration: £1,400. Premises: Land andmessuage called Arona formerly Springfield.

1920

ACC/0598/085 Surrender.Harriet Wicks to Robert Dunne Richards.Consideration: £480. Parcel of copyhold land 2roods and 10 perches on Sunbury Common,South of allotment used as public gravel pit,and 13 messuages erected on land.

1894

ACC/0598/086 Conditional Surrender.Robert Dunne Richards to Anne JemimaRaven. Consideration: 500. Premises: Landon Sunbury Common of 2 roods and 2 perches,situated to South of allotment used as a publicGravel Pit.

1894

ACC/0598/087 Warrant.To enter satisfaction upon conditionalsurrender. Robert Dunne Richards to AnneJemima Raven. Consideration: £500.Premises: Copyhold lands in Sunbury Manor.

1896

ACC/0598/088 Surrender.Miss Orphelia Emerson to use of Mr. PeterCharles Pinnick. Premises as inACC/0598/089.

1903

ACC/0598/089 Surrender.Peter Charles Pinnick to Mrs. A. Bosher. Landsin Sunbury Street, now Thames Street, 5 x 2perches, {Sunbury Street was road fromSunbury to Chertsey} messuage, and workshopand premises in Sunbury.

1903

Page 15: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 15

Reference Description Dates

ACC/0598/090 Chancery Proceedings (draft).Trustee Act 1893 in regard to Trustsestablished by settlement 26th April 1860between Charles Stuart, now deceased andCharlotte Wilson, deceased, and John Stuartand William King, both now deceased. Petitionof Julia Charlotte Lidington.

1904

ACC/0598/091 Surrender.Cecil Eustace William Fraser to Julia CharlotteLidington. Brick built house in High Street,Sunbury, with garden to river Thames.

1904

ACC/0598/092 Surrender.Eight children of Mrs. J. C. Lidington:- FlorenceM. Chambers Eveline Wadsley, MargaretHogkin, Charles Herbert Lidington, HerbertLidington, Percy Lidington, Ernest Lidingtonand Arthur Lidington to Katherine Louisa andEleanor Frances Shrine.

1921

ACC/0598/093 Surrender.George Reynols Saunders to Charles JohnMead Child and Sidney Charles Jillings.Premises: Customary allotment North ofTurnpike Road, from Kingston-on-Thames toSunbury. Customary lands in Sunbury calledEyte or Ozier Ground, land called Bisleys Eyte.

1909

ACC/0598/094 Power of Attorney.Appointment by Sidney Charles Jillings ofCharles John Mead Child attorney to surrenderat next manor court, parcel of customary landcalled Eyte or Ozier ground in Sunbury, 1 acre2 roods 17 perches, adjoining land calledBisleys Ey and meadow.

1916

ACC/0598/095 Surrender.Norman Eric Parkes to Kenneth EdmeadesBartlett, Henry Ernest Needham and HaroldBruce Tate. Consideration: £250. Premises:Land called Beasleys Eyte - seeACC/0598/093.

1923

Page 16: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 16

Reference Description Dates

ACC/0598/096 Surrender.Henry William Johnson to Arthur ErnestYolland. Consideration: £275. Premises:Customary messuage and shed on West sideof Green Street.

1911

ACC/0598/097 Conditional SurrenderArthur Ernest Yolland to Henry WilliamJohnson. Consideration: £550. Premises:Customary messuage and shed on West sideof Green Street.

1911

ACC/0598/098 Warrant.To enter upon satisfaction of conditionalsurrender. William Henry Johnson to ArthurErnest Yolland. Premises: Messuage West ofSunbury Lane, now Green Street. (ConditionalSurrender dated 27th September 1911).

1914

ACC/0598/099 Surrender.Arthur Ernest Yolland to Harry Pelling.Consideration: £350. Premises: Customarymessuage and shed on West side of SunburyLane.

1920

ACC/0598/100 Conditional Surrender.Henry Pelling to Arthur Ernest Yolland.Consideration: £1,800. Customary messuageand shed on West side of Green Street.

1920

ACC/0598/101 Warrant.Of satisfaction upon Conditional SurrenderErnest Arthur Yolland to Henry Pelling{Surrender 1st October 1920}. Customarylands in Sunbury - see ACC/0598/096.

1932

ACC/0598/102 Surrender.Robert Harris Smith to Robert Harris Smith,Francis Gowdie Smith and Frank Canton.Consideration: terms of will of Sydney Smith.Premises: 1 acre of copyhold land on SunburyCommon, 2 acres 3 perches bounded byprivate road, on Sunbury Common.

1913

Page 17: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 17

Reference Description Dates

ACC/0598/103 Power of AttorneyAppointment by Francis Gowdie Smith ofChiswick and Frank Canton of Ventnor,customary tenants, of Horace Garland, solicitorof Queen Victoria Street, as attorney tosurrender at next manor court to JohnWoodroffe Chester, Steward, the copyholdland.

1913

ACC/0598/104 Surrender.Robert Harris Smith, Francis Gowdie Smith andFrank Canton to Daniel Collins. Consideration:£80. Premises: Parcels of land on SunburyCommon.

1913

ACC/0598/105 Power of Attorney.Appointment by Daniel Collins of ErnestBeaching of Brancote Lodge, Sunbury, solicitor,to surrender to John Woodroffe Chester variousparcels of copyhold land in Sunbury. To use ofWalter Ernest, Thomas Cecil and Robert LewisJones of 64 Victoria St.

1920

ACC/0598/106 Surrender.Daniel Collins to Walter Jones & Sons:- Ernest,Thomas Cecil and Robert Lewis Jones.Consideration: £190. Premises: Copyholdlands on Sunbury Common, and Green Lane.

1920

ACC/0598/107 Power of Attorney.Appointment by William Joseph Gough ofEdgar Cozens of Hampton, attorney tosurrender at next manor court of Sunbury:-copyhold ground on Sunbury Common, to theuse of Daniel Manson Sutherland.

1907

ACC/0598/108 Surrender.William Joseph Gough to Daniel MansonSutherland. Consideration: £100. Premises:Copyhold land of 3 acres 7 perches on SunburyCommon.

nd

Page 18: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 18

Reference Description Dates

ACC/0598/109 Power of Attorney.Appointment by Eleanor Edith Perry, ReginaldJoseph William Hopkins and Harold RobertStowell Hopkins, of John Carnegie of 5 & 6Bucklersbury, solicitor, to surrender copyholdlands in Green Street, and messuage calledMiniments Cottage.

1914

ACC/0598/110 Surrender.Eleanor Edith Perry, Reginald Joseph WilliamHopkins and Harold Robert Howell Hopkins,copyhold tenants of Sunbury, to GeorgeFrederick Longley. Consideration: £180.Premises: Parcel of copyhold land on whichMiniments Cottage built.

1915

ACC/0598/111 Conditional Surrender.George Frederick Longley to Harriette ElizabethGillet, widow, and John Lester Sherwin.Consideration: £130. Premises: Copyhold landwith house called Miniments Cottage, inSunbury.

1915

ACC/0598/112 Warrant to enter satisfaction upon conditionalSurrender.Harriette Elizabeth Gillet to George FrederickLongley. Premises: Miniments Cottage - SeeACC/0598/109

1921

ACC/0598/113 Deed of WaiverEdward Grenada Chester, John WoodroffeChester, Frederick Billinghurst Chester (1)Emma Jenkins and William Elliot Snow (tenants) (2). Customary land (specified) in CharltonField, Sunbury, late in possession of LucySelina Leonard. Consideration: £10.

1915

ACC/0598/114 Power of Attorney.Appointment by Emma Jenkins and WilliamElliot Snow of William Henry Hitchings tosurrender at next manor court 3 acres 3 roods31 perches in Charlton Field, Sunbury (seeACC/0598/113) to the use of Maude AliceBryant, subject to term of years.

1916

Page 19: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 19

Reference Description Dates

ACC/0598/115 Surrender.Mrs. Emma Jenkins and William Elliot Snow toMaude Alice Bryant. Consideration: Directioncontained in will of Lucy Selina Leonard and£330. Premises: Copyhold land, 3 acres 3roods 31 perches - part of allotment awarded toJohn Arslett.

1916

ACC/0598/116 Conditional Surrender.Maude Alice Bryant to Bernard William HenrySnow. Consideration: £200. Premises:Copyhold land in Charlton Field, 3 acre 3 roodsand 31 perches - part of the allotment of 4acres awarded to John Arslett.

1916

ACC/0598/117 Warrant: of satisfaction upon conditionalsurrender.Bernard William Henry Snow; satisfaction for3200 paid by Maude Alice Palfrey, then Bryant,8th February 1916, for copyhold hereditamentsin Sunbury Manor.

1926

ACC/0598/118 Power of Attorney.Appointment by Captain Killingworth MichaelFenton Hedges of The Dingle, Upper Slaughter,Glos., of Robert Mathew Reeves of Red LionSquare, to surrender to John WoodroffeChester, Steward of Sunbury Manor, copyholdlands in Sunbury (Meadow land).

1923

ACC/0598/119 Surrender.Alfred Sidney Newman Davies to KillinghamMichael Fentham Hedges. Customary lands inSunbury bounded by River Thames on Southand East, meadow bounded by road fromWalton to Hampton, and creak in inlet in river.

1923

ACC/0598/120 Surrender.K. M. F. Hedges to Herbert Ernest Dakin.Consideration: £1,005. Premises: Customarylands in Sunbury. See ACC/0598/118, 119.

1923

ACC/0598/121 Conditional Surrender.Frederick Yates Simons to William Blewitt.Consideration: £350. Premises: Lands inSunbury manor. Receipt of moneyacknowledged by executors of Simon's Will.

1888

Page 20: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 20

Reference Description Dates

ACC/0598/122 Surrender.Ernest Eusebius John to William SlingsbyMann, William Cleeve Sculthorpe, andSeptimus Perry Graves. Consideration: 10/-.Premises: Parcel of customary land on SunburyCommon.

1888

ACC/0598/123 SurrenderH. G. Stevens and E. Kingsford to ThomasStroud. Consideration: £540. Premises:customary messuage called Holly Cottage,East of Sunbury Church.

1889

ACC/0598/124 Surrender.Henry George Stevens and Edward Kingsfordto Frederick Anthony Wallroth. Consideration:£1,000. Premises: Land, part of waste ofSunbury manor, East of Sunbury Lane - c.50perches. Coach house and stable oppositeland, messuage called McClarys.

1890

ACC/0598/125 Warrant.To enter satisfaction on conditional surrender.James Baker Allen to George Hardman Hoyle,to secure him £1,300. Conditional surrender4th August 1882, made before GeorgeSanderson Goodman, deputy steward ofSunbury Manor for Frederick James Chester.

1893

ACC/0598/126 Warrant.To enter satisfaction upon conditionalsurrender. William Wicks, copyhold tenant, toRichard Fladgate, May 1854 and 5th August1869, to secure payment to Fladgate of £200and £200 at 5% interest. Death of Wicks 29thJuly 1878, etc.

1894

ACC/0598/127 SurrenderMiss Orphelia Emerson to Mrs. Annette Bosher.Land on cartway from river to SunburyCommon.

1897

Page 21: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 21

Reference Description Dates

ACC/0598/128 Warrant.To enter satisfaction upon ConditionalSurrender. Conditional Surrender made 18thMarch 1896 by William H. Harfield and EdwardKingsford to John Ashby of Staines and JohnHackett for securing £250. Acknowledgmentthat money received.

1900

ACC/0598/129 Surrender.H. W. Johnson and J. T. Cane to Mary MarthaWyat. Consideration: £350. Premises:messuage on West side of Sunbury Lane, nowcalled Green Lane; messuage adjoining, now apublic wash house and W.C. Messuages onNorth side of Green Lane.

1908

ACC/0598/130 Surrender.Patience Baker of Walton Villas, widow ofRobert Alderton Baker, to Henry WilliamJohnson of Berkeley Lodge, Sunbury.Premises: customary messuage and shed andpiece of ground adjoining, in Sunbury Lane,now called Green Street.

1908

ACC/0598/131 Surrender.Mrs. P. Baker of 2 Walton Villas to HenryWilliam Johnson and Joseph Thomas Cane:Consideration: premises in the will of RobertAlderton Baker as customary dower of PatienceBaker. Premises: meadow ground betweenriver Thames and Chertsey Road.

1908

ACC/0598/132 Licence to demise.Granted by John Woodroffe Chester, Stewardof Sunbury Manor, to Mrs. Annette Bosher andPeter Charles Pinnick to demise to Harry Dart,wine merchant and grocer of Kingston,copyhold lands formerly parcel of the wasteland of the manor of Sunbury.

1923

ACC/0598/133 Award of Enfranchisement.Premises: Copyhold land on Sunbury Common,3 roods 5F; perches bounded on West by roadin Ashford Parish, and house on above land,held by Charles Mousley by lease. LandTenant: Charles Mousley, admitted 6th March1890.

1895

Page 22: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 22

Reference Description Dates

ACC/0598/134 Award of Enfranchisement.Premises: All copyhold parts of pasturebetween River Thames and Chertsey Road,Sunbury, bounded on North side by highwayfrom Chertsey and Walton to Hampton Court.Tenant: Thomas Allsop of 15 Serjeants Inn,Fleet Street, admitted 18th April 1895.

1896

PRIDE FAMILY IN HENDON, GOLDERS GREEN AND STREATHAM

ACC/0598/135 Settlements following death of Alfred Pride.Will dated 15th April 1910. After smallbequests residue of real estate devised to sons:Alfred Herbert and Arthur Edward Pride anddaughter Florence Grace Pride. On trust todivide same into 5 equal parts. 1/5th to beinvested and income paid to her.

1920

ACC/0598/136 Settlement following death of Alfred Pride.Income from 1/5th of the real estate of AlfredPride bequeathed to daughter Emily FrancesPride. 1933 Wished to purchase freeholdproperty at 3 Hilda Road, Parkstone, Dorset, for£300. Application to trustees to raise sum outof investments etc.

1933

ACC/0598/137 Application for increase of income.By will of Alfred Pride 15th April 1910, incomefrom 1/3rd of residuary trust money to be paidto daughter, Edith Hester Jane Pride. Presenttrustees, 1947, Alfred Herbert Pride and EdithPride. Application by Edith Pride for £500 etc

1947

ACC/0598/138 Receipt.Acknowledgment by Emily Frances Pride ofreceipt of £51.11s.5d. from Alfred Herbert Prideand Florence Grace Pride, trustees of will ofAlfred Pride, from sale of £52.12s.7d. 5% WarStock, for £53.13s.5d.£2. 2s. 0. solicitors fees deducted.

1928

ACC/0598/139 Bill from Auctioneers for making inventory ofNo. 381 Albany Road, Camberwell.

1915

ACC/0598/140 Bills and receipts received following death ofAlfred Pride: From London Cemetry Co.

1915

Page 23: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 23

Reference Description Dates

ACC/0598/141 Bills and receipts received following death ofAlfred Pride: Receipt for above.

1915

ACC/0598/142 Bills and receipts received following death ofAlfred Pride: Bill and Receipt from E. Burridge& Sons, undertakers, 296 Walworth Road.

1915

ACC/0598/143 Bills and receipts received following death ofAlfred Pride: Bill and Receipt from Dr. A. Jack.

1915

ACC/0598/144 Bills and receipts received following death ofAlfred Pride: Receipt for gas bill - SouthMetropolitan Gas Co.

1915

ACC/0598/145 Letter from A. E. Pride to E. G. and J. W.Chester re housekeeping accounts followingdeath of Alfred Pride.

1915

ACC/0598/146 Letter A. E. Pride to Solicitor re accounts ofbusiness since death of Alfred Pride.

1915

ACC/0598/147 List of amounts drawn from ExecutorsAccounts, following death of Alfred Pride.

1915

ACC/0598/148 Receipt from Borough of Camberwell for ratespaid by Alfred Pride.

1915

ACC/0598/149 Receipts from Metropolitan Water Board. 1915

ACC/0598/150 Inland Revenue form. Estate Duty.Form D-2, Corrective account for use where toolittle or too much Estate Duty or SettlementEstate Duty has been paid upon an Account.Property chargeable with estate duty on thedeath of Alfred Pride, of Norbury, Surrey.

1916

ACC/0598/151 Account of expenses incurred by executors ofAlfred Pride. Submitted to E. G. and J. W.Chester.Amount received £29.11s.9d.Receipt given 22nd March 1916.

1915-1916

Page 24: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 24

Reference Description Dates

ACC/0598/152 Solicitors' AccountAccount from E. G. and J. W. Chester,Newington, Butts, to A. H. Pride and EdithHester Jane Pride for expenses incurredrelating to the appointment of a new trustee,following death of Florence Grace Pride, 1933.Appointment of Edith Pride.Total of Solicitors' bill £19.11s.5d.Stamped and signed E.G. & J.W. Chester. 20November 1933.

1933

ACC/0598/153 Account from Solicitors.To Emily Frances Pride from E.G. and J.W.Chester, Solicitors, account for £4.16.5d forexpenses incurred for negotiations prior topurchase of 3 Hilda Road, Parkstone, Dorseton her behalf.Receipted, stamped and signed by E. G. & J.W. Chester 10th October 1933.

1933

ACC/0598/154 Solicitors' Account.Account from E.G. and J.M. Chester, solicitorsto Miss Emily Frances Pride, for professionalcharges relating to purchase of freeholdpremises 3 Hilda Road, Parkstone, Dorset, for£285.Amount £13. 0s. 6d.Stamped and receipted by E.G. & J.M. Chester10th October 1933.

1933

ACC/0598/155 Estate of Emily Frances Pride.Copy Cash and distribution account. Realproperty 22 Hilda Road, Parkstone, Dorset.

1946

ACC/0598/156 Account of Inland Revenue for estate dutychargeable on property belonging to the lateEmily Frances Pride.Properties named.

1946

Page 25: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 25

Reference Description Dates

ACC/0598/157 Inland Revenue form.Account of property chargeable with estateduty.Property of Florence Grace Pride (died 27thMarch 1933) of Walsingham Terrace, Hove,Sussex.Beneficiaries: Sister Edith Esther Jane Pride,23 Hexham Road, West Norwood, and EmilyFrances Pride, 3 Hilda Road, Rossmoor Park,Bournemouth.Property: One-fifth share of residuary estate ofAlfred Pride, now consisting of ground rents of:-43, 52, 56, 58, 60 and 64 Copley Park, leasedfor terms of 99 years.Total value: £1,160.Estate Duty: £34.16s.Receipt 6th October 1933.

1933

ACC/0598/158 Notice of investments.Notification to Alfred Herbert Pride and EdithHester Jane Pride of deed of assignment 4thAugust 1933 between Leslie Arthur Pride andThe Paget Guarantee Corporation. Share andinterest to which L.A. Pride now entitled, etc.

1933

ACC/0598/159 Fire Insurance policies 1907-1919

ACC/0598/160 Lease (copy)1) Edmund Henry Waterman, 12 EatonTerrace, St. John's Wood, 2) Thomas ElliotPonsford. Premises: 'Bourke' 81 LeesideCrescent, Hendon. Term: 99 years at a rent of£37 per annum. Consideration: £395.

6 Jun 1913

ACC/0598/161 Assignment of Lease.Harold Herbert Brooks, 9 Kings Parade,Okehampton Road, Kensal Rise, to ReginaldHenry Friend, 18 Oakwood Road. Agreementbetween Mabel Harris Willis and Harold HerbertBrooks, 27th April 1917, assignment ofleasehold premises to Brooks.

28 Aug 1920

Page 26: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 26

Reference Description Dates

ACC/0598/162 Assignment of Leasehold premisesReginald Henry Friend of 18 Oakwood Road,Golders Green, now of Whalley Range,Manchester, to Margaret Russell of the WhiteHall Hotel, Bloomsbury Square. By lease of 6June 1913 (see ACC/0598/160) andassignment of lease August 1920 (seeACC/0598/161).

26 Jun 1924

ACC/0598/163 Requisition for an Official Search in register oflocal land charges. To Hendon Urban DistrictCouncil: applicant Clifford Turner, 81-87Gresham Street, E.C.2. re premises 81 LeesideCrescent, Golders Green.Official certificate of search and declaration `Nosubsisting entries'. Signed by Leonard Worden,local registrar. Receipt for 5s. search feeattached.

21 Feb 1930

ACC/0598/164 Agreement1) Margaret Russell, 81 Leeside Crescent,Golders Green, N.W.11. 2) Arthur Griffith, 48aFortune Green Road, draughtsman.Margaret Russell to sell messuage, seeACC/0598/160, to Griffith.Purchase money: £950. £95 already paid asdeposit.Balance to be paid to Messrs. Rutherford &Jackson, 19 Great Winchester Street, E.C.2.25th March 1930.Title to begin with lease 6th June 1913.Before completion of transaction Mrs. Russellto be permitted to hold auction sale onpremises of furniture etc.Schedule attached naming premises.Sealed and signed by Margaret Russell,witnessed by J.M. Scott.

1930

ACC/0598/165 Requisitions on title of leasehold premises No.81 Leeside Crescent, Golders Green.Questions and replies of Mrs. Russell beforesale and purchase of house completed. Signedby Clifford Tanner, Solicitor, 81/87 GreshamStreet, E.C.2. Solicitor of Arthur Griffith. Signedby Rutherford Jackson, 19 Great WinchesterStreet, E.C.4.

1930

Page 27: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 27

Reference Description Dates

ACC/0598/166 Application for official search of land register.By Clifford Turner, solicitor, 81-87 GreshamStreet, on behalf of Margaret Russell andArthur Griffith re premises 81 Leeside Crescent,Golders Green.

1930

ACC/0598/167 Assignment of leaseMrs. Margaret Russell to Arthur Griffith esq., of48a Fortune Green Road, West Hampstead.Recital of lease 1913 (see ACC/0598/160) andassignment of 1924 (see ACC/0598/161).Agreement by Margaret Russell to sellpremises for £950 to Arthur Griffith.Agreement by Griffiths to observe covenants of1913 lease: to hold for residue of term of 99years.Signed, sealed and delivered by MargaretRussell in the presence of J.M. Scott, secretaryof a public company, by Arthur Griffiths in thepresence of T. E. Jennings.

1930

ACC/0598/168 MortgageArthur Griffith esq. to Lloyds Bank Ltd., ofpremises at 81 Leeside Crescent, GoldersGreen.Total sum to be realised not to be more than£500.Signed, sealed and delivered by Arthur Griffithin the presence of T. E. Jennings, clerk toMessrs. Clifford, Turner, Hopton & Lawrence,81/7 Gresham Street, E.C.2.

1930

ACC/0598/169 Mortgage of Lease (copy)Mr. Percy Pickard to National Freehold Land &Building Society. Percy Pickard of 9 PrincesPark Avenue, Golders Green, ManagingDirector of Limited Companies and holder ofShare No. 626460 covenanted to pay £400 lenthim by above society etc.

1916

ACC/0598/170 9 letters from Estate Duty Office re land inPrincess Park Avenue, Golders Green Parkestate and amount of estate duty to be paid.

1918-1919

Page 28: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 28

Reference Description Dates

ACC/0598/171 Acknowledgment, Barclays Bank to AlfredHenry Pride, 104 Strathyre Avenue, Norbury,Arthur Edward Pride, 381 Albany Road,Camberwell, and Miss Florence Grace Pride,No. 38 Elphindale Road, Herne Hill.By Conveyance 28th May 1919 betweenEdmund Henry Waterman and London andSouth Western Bank, and above trustees,premises at Golders Green, already mortgagedby indenture 1 Dec 1918, conveyed to London& South Western Bank for consideration of £94.

1919

ACC/0598/172 Land Registry Certificate of Official Search.For deeds affecting freehold lands: Bernelly,Rose Glen, Dewan and the (9a) houseadjoining, Princes Park Avenue, and Burke -no. 81 Leeside Crescent, Hendon. Requisitionfor search 17th October 1918.

1919

ACC/0598/173 Will and Probate (copy).Charles Augustus Cullinan of Dewan, 10Princes Park Avenue, Golders Green. Will 18thMay 1917. Alice Maria Cullinan sole executrixand beneficiary. (No named real property).Witness E. M. Cross, Bank of England, W. K.Ryan. Bank of England.

1920

ACC/0598/174 Will and probate of Alice Maria Cullinan (copy).Will 16th June 1921. Edwin James Thomas of`Dewan', Princes Park Avenue appointed asexecutor. Property bequeathed to ElizabethThomas, `Dewan', Princes Park Avenue. Willwitnessed by B. J. Eden Davies, DrummondStreet, N.W.1., etc.

1924

ACC/0598/175 Further charge on premises in Princes ParkAvenue Mr. Percy Pickard to The NationalFreehold Land & Building Society.Whereas by mortgage December 1916 (seeACC/0598/169) premises assigned to theNational Freehold Land & Building Society.Further covenant 1922 that Pickard to pay £140lent by monthly instalments of £1.3s.2d. from8th March next onwards. Interest to be ½%above that of Bank of England and not to beless than 6½%.Security: Messuage 9 Princes Park Avenue,Golders Green.

1922

Page 29: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 29

Reference Description Dates

ACC/0598/176 Further Mortgage (copy) Mr. Perct Pickard tothe National Freehold & Building Society.First mortgage December 1916 (seeACC/0598/169) and further mortgage February1922 (see ACC/0598/171).Present mortgage of additional £200 chargedon the same premises, 45 (formerly 9) PrincesPark Avenue.To be repaid by monthly instalments of £4.10s.from 8th April next. Interest 6½%.Signed, sealed and delivered by Percy Pickardin the presence of Albert F. Bouner, Solicitorsclerk.

1924

ACC/0598/177 Assignment of Lease.Percy Pickard esq. to Alice Mildred Andrews of1 Thurloo Road, Hampstead, and EleanorBurnett of N. Birkenhead. Consideration:£1,550. Premises: messuage 45 Princes ParkAvenue. Purchasers to stand possessed ofpremises etc.

1926

ACC/0598/178 Licence to erect a garageMr. Alfred Herbert Pride to Nell Hatton of 51Princes Park Avenue. Whereas by lease 30thNovember 1915 between Edmund HenryWaterman and Nell Hatton 51 Princes ParkAvenue, Golders Green, leased for 99 years toNell Hatton.

1932

ACC/0598/179 Assignment of Lease.Thomas Bates of Rose Glen, 49 Princes ParkAvenue, Golders Green to Ruby Ella Bates,assignment of premises for remainder of termof 99 years as agreed in lease 1915. Signed byboth parties in the presence of Harwood H.Austwick, 4 Great Winchester St.

1937

ACC/0598/180 MortgageBy trustees of will of Alfred Pride to Mrs. MaudeHelen Chester of Royston, 16 Red Post Hill,Dulwich. Containing also provisions of will ofAlfred Pride, 381 Albany Road, 1910.

1942

ACC/0598/181 Abstract of Titleof Trustees of late Alfred Pride. Premises:Princes Park Avenue, 81 Leeside Crescent)Golders Green, N.W.11.

1919-1953

Page 30: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 30

Reference Description Dates

ACC/0598/182 Account by E. G. and J. W. Chester to FlorenceGrace Pride.Bill for charges and costs relating to thepurchase of five freehold ground rents, £42 p.a.secured upon Nos. 52, 56, 60 & 64 CopleyPark, and one freehold ground rent £8.10.0 p.a.on No. 43 Copley Park, Streatham.Charges £33.12s.0. paid and receipted 29thAugust 1916.

1916

ACC/0598/183 Declaration by George Soden of 58 CopleyPark.That Nos. 52, 56, 58, 60 & 64 Copley Parkagreed to be sold by Soden to Alfred H. Pride,104 Strathyre Avenue, Norbury, cork cutter,Arthur E. Pride, 381 Albany Road, Camberwell,cork cutter, and Florence G. Pride, 38 ElfindaleRoad, Herne Hill, etc.

1916

ACC/0598/184 Certificates and copies of titles to 56 & 58Copley Park, Streatham, from Land Registry.No. 56. Edward Frederick Lyons, 1919.George Henry Soden, 1916. No. 58. GeorgeHenry Soden, 1916, Edward Frederick Lyons,1919. Charles Stanley Rawson, 1923.

1916-1923

ACC/0598/185 Certificates and copies of titles to 56 & 58Copley Park, Streatham, from Land Registry.No. 56. Edward Frederick Lyons, 1919.George Henry Soden, 1916. No. 58. GeorgeHenry Soden, 1916, Edward Frederick Lyons,1919. Charles Stanley Rawson, 1923.

1916-1923

ACC/0598/186 Certificates and copies of titles to 56 & 58Copley Park, Streatham, from Land Registry.No. 56. Edward Frederick Lyons, 1919.George Henry Soden, 1916. No. 58. GeorgeHenry Soden, 1916, Edward Frederick Lyons,1919. Charles Stanley Rawson, 1923.

1916-1923

ACC/0598/187 Certificates and copies of titles to 56 & 58Copley Park, Streatham, from Land Registry.No. 56. Edward Frederick Lyons, 1919.George Henry Soden, 1916. No. 58. GeorgeHenry Soden, 1916, Edward Frederick Lyons,1919. Charles Stanley Rawson, 1923.

1916-1923

Page 31: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 31

Reference Description Dates

ACC/0598/188 Certificates and copies of titles to 56 & 58Copley Park, Streatham, from Land Registry.No. 56. Edward Frederick Lyons, 1919.George Henry Soden, 1916. No. 58. GeorgeHenry Soden, 1916, Edward Frederick Lyons,1919. Charles Stanley Rawson, 1923.

1916-1923

ACC/0598/189 Land certificate, produced for approbation.A: Property Register Land: Leasehold dwellinghouse, 58 Copley Park. Date of Lease: 27thNovember 1914. Parties: 1) George Soden, 2)George Henry Soden. Term: 99 years from29th September 1914. Rent: £8. 8s. p.a.Premium: £550. Etc.

1925

ACC/0598/190 Notification of transfer.By solicitor of George Henry Soden, 58 CopleyPark, Streatham, to A. H., A.E. Pride and MissFlorence G. Pride, freeholders of Copley Parkpremises, and their solicitors E. G. & F. W.Chester, 86 Newington Butts, that lease 27 Nov1914.

1925

ACC/0598/191 Notification of Transfer.Notification by solicitors of Mrs. Mary LouisaCrisp, 7 Arran Road, Catford, S.E.6. that AlbertArthur Viallis and Arthur Ernest Crisp, therepresentatives of the late Miss Eliza Sparks,have transferred 52 Copley Park, Streatham toMary Louisa Crisp.

1933

ACC/0598/192 Notification of transfer.By Burton & Sons, Bank Chambers, solicitors,for transferee, to Albert Adolphus Soden and E.G. & J. W. Chester, solicitors. Transfer: 2ndSeptember 1935. Premises: 43 Copley Park,Streatham, premises leased 29th September1915.

1935

ACC/0598/193 Land Certificate.Premises: 52 Copley Park, Streatham.Particulars of Leaseholders: 1) George Soden,term 99 years from 25th December 1913, rent£8. 8s. p.a., permium £525. 2) Eliza Sparks.Proprietorship: Title: Good Leasehold. GeorgeOliver Morgan, etc.

1936

Page 32: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 32

Reference Description Dates

ACC/0598/194 Probate of the will of John Souter of AshCottage, Hayes, Middlesex. Abstract of willattached.Administration granted to Elizabeth Souter,widow and relict. Will extracted by H. & F.Chester, Solicitors, 1 Church Row, NewingtonButts. (No real property).

1857

ACC/0598/195 Probate of the will of Mrs. Catherine Mills ofBrentford, widow of John Mills, potato salesmanof Gounter Street, Southwark.Abstract of will attached. Administrationgranted to Joseph Raper, husband of AnneRaper, only surviving child of Catherine Mills.Will extracted by Charles Chester, solicitor, No.144 Blackfriars Road. (No real property).

1857

ACC/0598/196 Probate of the will of Thomas Richard Francis,warehouseman, of Church End, Finchley.Administration granted to Elizabeth Francis,widow and relict of above Thomas. Willextracted by James Banks Pittman of GuildhallChambers, Basinghall Street, London. Willproduced 5th February 1881 for WestbourneGrove Mutual Benefit Building Society.

1880

ACC/0598/197 Probate of the will of Robert Long esq., ofSouthgate, Edmonton, Middlesex, coal dealer.Administration granted to Louisa Long, widowand relict. Extracted by Church Rendell,Solicitors, 9 Bedford Row. Freehold property atSouthgate left to his wife.

1876

ACC/0598/198 Probate of the will of John Gore of 3 SouthTerrace, Bury Street, Lower Edmonton.Administration granted to Louisa VictoriaStapleton, 10 Lindore Road, New Wandsworthand Maria Taylor, wife of George Taylor of 3South Terrace, Bury Street. (No named realproperty).

1900

ACC/0598/199 Probate of will of James Hyde, 8 RutlandStreet, South Lambeth.Executors: Frederick William Hyde and EmilyHyde. Will extracted by E. Chester, Solicitor,86 Newington Butts. (Real property - 2 freeholdcottages at Marsh Farm, Twickenham to besold by executors).

1898

Page 33: LONDON METROPOLITAN ARCHIVES Page 1 PARK, JOHN …

LONDON METROPOLITAN ARCHIVES

PARK, JOHN CORNELIUS

ACC/0598

Page 33

Reference Description Dates

ACC/0598/200 DeclarationBy Hugo Victor Johannes Seydler, 35Shepherds Bush Green; that no issue of hismarriage with Louisa Amelia Sevdler, formerlyMullett, daughter of Frederick Augustus Mullett.Made in accordance with the provisions of theStatutory Declarations Act 1835.

1893

ACC/0598/201 Statutory DeclarationDeclaration of Charles Tims, Cornelia Cottage,95 Stanley Road, Teddington, contractor. Thathas known William Hopkins of Green Street,Sunbury for 28 years and late wife Edith EmmaHopkins, sister-in-law of Tims, for 26 years.

1912

ACC/0598/202 Statutory Declaration.Declaration of George Leonard, Windmill Road,Sunbury, market gardener, aged 78, brother ofJoseph Leonard. Stated that: Joseph Leonardmarried Eliza Moon 3rd May 1840. Fivechildren: Eliza Leonard 21st February 1841,Joseph Leonard 2nd September 1842.

1917

ACC/0598/203 Lease.1. Louisa Teresa Marus, Sutton Lodge,Heathfield Terrade, Turnham Green, andRichard Joseph Marus, Sutton Cottage,Ravenscourt Square, Hammersmith. 2.Kensington Service Suites, Bramham GardensLtd. Premises: Sutton Lodge, HeathfieldTerrace.

1936

ACC/0598/204 Licence to build.R. Pearson to Mrs. Eliza Constable. Grantedlicence for Mrs. Constable to build on footingsof No. 192 Lordship Lane, E. Dulwich.

1894

ACC/0598/205 Death Certificate - Henry Sylvester Samuel.Date of death: 26th February 1898 at 80Onslow Gardens, registered 28th February1898. Registered in Sub-District of Brompton inregistration district of Kensington.

1918