11 - discovery | the national archives

111
1.128 Feoffment 16 Jun. 1651 Edmund Betts of Bennington, yeoman, and Agnes, his wife, and others, executors of John Lawrence to Moses Rowley and Ellen his wife of % an acre and 15 poles in Letherfield. Endorsed with note of entry. I.b. 11 Dix. 403. 1.129 Agreement 16 Jun. 1651 as to apportionment of rent - Thomas Betts and John Ballard - of house and lands in the occupation of John Ballard; 12 acres of land were sold to Henry Dixon by indenture of even date. i. 75 Dix. 237. 1.130 Covenant 16 Jun. 1651 Edmund Betts to Henry Dixon to pay annual rent of 20s. for occupation of 3 roods of meadow next the river sold to Dixon. I.a. 47 Dix. 238. 1.131 Letter 22 Jun. 1651 from Edmund Betts to Mr. Dixon touching payment of a sum due to Thomas Browne. i. 77 Dix. 244. 1.132 Quitclaim 24 Jun. 1651 Thomas Browne of Collyers End, Stondon, to Henry Dixon of a l l claim, etc. to land called Bettscroft and Brookfield. I.a. 288 Dix. 239.

Upload: others

Post on 05-Jun-2022

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: 11 - Discovery | The National Archives

1.128 Feoffment 16 Jun . 1651

Edmund Bet t s of Bennington, yeoman, and Agnes, h i s wi fe , and o thers , executors of John Lawrence to Moses Rowley and E l l e n h i s wife of % an acre and 15 poles i n L e t h e r f i e l d . Endorsed with note of e n t r y .

I . b . 11 D i x . 403.

1.129 Agreement 16 Jun . 1651 as to apportionment of rent -Thomas Betts and John B a l l a r d ­of house and lands i n the occupation of John B a l l a r d ; 12 acres of l and were so ld to Henry Dixon by indenture of even date .

i . 75 D i x . 237.

1.130 Covenant 16 Jun . 1651 Edmund Betts to Henry Dixon to pay annual rent of 20s. f o r occupat ion of 3 roods of meadow next the r i v e r so ld to Dixon.

I . a . 47 D i x . 238.

1.131 L e t t e r 22 Jun . 1651 from Edmund Betts to Mr. Dixon touching payment of a sum due to Thomas Browne.

i . 77 Dix . 244.

1.132 Q u i t c l a i m 24 Jun . 1651 Thomas Browne of C o l l y e r s End, Stondon, to Henry Dixon of a l l c l a i m , e t c . to land c a l l e d B e t t s c r o f t and B r o o k f i e l d .

I . a . 288 D ix . 239.

Page 2: 11 - Discovery | The National Archives

1.133 Feoffment 15 Nov. 1651 1 - 3 Mary B e t t s , widow, and Edmund Betts

her son, to Henry Dixon of land i n B r o o k f i e l d Headen. Receipt f o r £ 3 6 purchase money and bond f o r £ 8 0 f o r performance of covenants enc losed .

I . b . 183 I . a . 170 D i x . 240.

1.134 Bond f o r £ 2 0 15 Dec. 1651 f o r payment of £ 1 0 ­ Andrew Treswe l l to Henry Dixon .

I . a . 212 D i x . 114.

1.1351 - 2

Assignment of mortgage 22 Mar. 1651/2

Thomas Wright of Y a r d l e y , yeoman, and Thomas Day of Bennington, tanner , to Richard P i t t , t rus t ee f o r Henry Dixon, of two c loses of pasture c a l l e d Parke C r o f t s conta in ing 5 acres at Branns Greene, demised by Thomas Day to Thomas Wright f o r 500 years on 7 A p r . 1648. A l s o a bond f o r £ 4 0 f o r performance of covenants.

I . b . 161 I . a . 210 D i x . 429.

1.136 Copy of admission 12 A p r . 1652 of Thomas Ki tchen on surrender of John H i l l and Chr i s topherof 6 acres of arab le land

H i l l known

as Brachend i n the Manor of L i t t l e Munden.

I . a . 96 D i x . 248.

Page 3: 11 - Discovery | The National Archives

1.137 Bargain and sale 30 Apr. 1652 1 - 2 Thomas Day of Bennington, tanner,

and Mary, h i s wife, to Henry Dixon, of a messuage known as Parke Croftes, and 2 closes containing 5 acres. Enclosed i s a bond f o r £200 f o r performance of covenants.

I.b. 171 I.a. 177 Dix. 431.

1.138 Bond f o r £40 30 Apr. 1652 1 - 2

Henry Dixon to Thomas Day ­to pay an annuity granted by Thomas Day to Robert Crouch during the l i f e of Mary Symonds i s s u i n g out of messuage c a l l e d Park C r o f t i n Brann's Green, and a close of pasture containing 3 acres. Copy of same on paper.

I.a. 34 Dix. 434.

1.139 Receipt f o r £125 13 May 1652 purchase money - Thomas Day to Henry Dixon f o r house and 5 acres of land at Branns Green.

I.a. 152 Dix. 433.

1.140 Statute staple 14 May 1652

f o r debt of £300 - John Uestwood to Henry Hodgson and Roger T i s d a l e , c a n c e l l e d .

I.a. 277 Dix. 264.

1.141 Feoffment 21 Aug. 1652

Moyses Rowley to Henry Dixon of h a l f an acre of arable land i n B r o o k f i e l d f o r £6.

I.b. 128 Dix. 404.

Page 4: 11 - Discovery | The National Archives

1.142 Feoffment 21 Aug. 1652

Henry Dixon to Moses Rowley of h a l f an acre at Stroutes H i l l i n Bet t s C r o f t e f o r £ 6 .

I . b .D i x .

127 405.

1.143 Indentures of f i n e M i c h . Term 1652 Henry Dixon, p l a i n t i f f , Edmund Betts and Agnes h i s wi fe , and Thomas Day and Mary, h i s wi fe , d e f o r c i a n t s , as to a messuage, garden and 17 acres of l a n d , 2 acres of meadow and 5 acres of pasture f o r £ 6 0 . Enclosed i s a b i l l of l e g a l charges.

I . a .D i x .

1 435.

1.1441 - 4

Bargain and sa le and feoffment -

John Rayment to Henry Dixon, of 3 roods near Fond Mead, 1 acre i n Smithbury, 3 roods i n Heydowne Receipt f o r £ 3 8 enclosed a l so a bond f o r £ 1 0 0 f o r performance of covenants and a r e c e i p t f o r £ 2 8 dated 4 Nov. 1652.

28 O c t .

I . a .I . b .I . a .D i x .

1652

192 177 106 165.

1.145 Copart l ease 4 Nov. 1652 Henry Dixon to Bryan S a u l l of Bennington, h i g l e r , of 3 roods of meadow near Pond Mead, and 2 acres and 1 rood of arable land f o r 8 years from Mids . l a s t , rent 45s. p . a . Paper .

I . a .D i x .

110 166.

Page 5: 11 - Discovery | The National Archives

1.146 C e r t i f i e d copy of defeazance 6 Nov. 1652 of bargain and sale

by Robert Treswell to Thomas Constable, of a c a p i t a l messuage c a l l e d the New House, a messuage c a l l e d the Butcher's House, another c a l l e d Midletons, another now i n the occupation of Jane Treswell, and another l a t e l y purchased by Andrew Treswell, deceased.

i . 26 Dix. 115.

1.147 Receipt f o r 20s. 25 Nov. 1652

i n discharge of a l l sums due to Thomas Day i n respect of executorship of Michael Day and release to Henry Halfhead of a l l claim to a house at Brondsgreene. Paper.

I.a. 3 3 0 Dix. 1 7 1 .

1.148 Receipt f o r £50 1 7 Jan. 1652/3,

secured by defeazance of 6 Nov. 1652 - Roger T i s d a l e to John Westwood.

I . a . 2 7 3 Dix. 265.

1.149 C e r t i f i e d copy of a deed of 2 9 Jan. 1652/3 bargain and sale -

Robert Treswell, brother and h e i r at law of Andrew Treswell and others to Thomas Constable, of a c a p i t a l messuage which Thomas B e l l purchased of Stephen Cooper on 22 Nov. l a s t .

i . 2 5 Dix. 46.

1.150 Bargain and sale 1 Feb. 1652/3

and feoffment of remainder on decease of Jane Treswell -Thomas Constable and Robert Treswell to Henry Dixon, of the closes c a l l e d Alefounders and Huntwell f o r £80. Enclosed i s a r e c e i p t f o r purchase money.

I.b. 82 I.a. 283 Dix. 7 1 9 .

Page 6: 11 - Discovery | The National Archives

1.151 C e r t i f i e d copy of indenture 12 F e b . 1652/3 of covenants

as to power of sa l e and d i s p o s a l of proceeds - Thomas Constable to Robert T r e s w e l l , of a l l arab le lands and estate mentioned i n defeazance of 6 Nov. l a s t .

i . 24 D i x . 117.

1.152 Indentures of f i n e H i l . Term 1652/3 1 - 2

Henry Dixon, p l a i n t i f f , to Thomas Constable and E l i z a b e t h h i s w i f e , and Robert T r e s w e l l , d e f o r c i a n t s , of 10 acres of pasture f o r £ 4 1 .

I . a . 88 D i x . 118.

1.153 Copart lease 17 Jun . 1653 1 - 2

Jane Treswe l l of Bennington, widow, to Henry Dixon of 2 c loses c a l l e d Alefounders and Huntwell f o r 60 years i f she should so long l i v e . Enclosed i s a d e c l a r a t i o n that t h i s l ease i s a s e c u r i t y f o r the payment of £10 .

I . a . 129 I . a . 307 D i x . 120.

1.154 Copy of Court r o l l 21 O c t . 1653 ­2 7 0 c t 1 6 5 4of the manor of Bennington *

r e c o r d i n g the admission of Henry Dixon to land granted to him s e v e r a l l y by John Raymond of Watton, Thomas Constable , p a i n t e r stayner of S t . M a r t i n i n the F i e l d s and John Uestwood of S t a p l e f o r d . F a p e r .

I . a . 81 D i x . 2 7 5 .

1.155 Rece ipt f o r £ 5 6 16 J a n . 1653A secured by defeazance of 6 Nov. 1652 - Roger T i s d a l e to John Uestwood.

I . a . 274 D i x . 266.

Page 7: 11 - Discovery | The National Archives

1.156 Feoffment 17 J u l . 1654 1 - 5

^ John Westwood and Thomas Humbarston to Henry Dixon, of a messuage, garden and orchard c o n t a i n i n g 2 acres : a par t of L i t t l e Shermarys, and 2 acres of arable at F o p e h i l l s . Enclosed i s a bond f o r £500 f o r performance of covenants and a r e c e i p t dated 20 J u l . 1654 f o r £ 1 4 0 purchase money.

I . a . 275 I . b . 190 I . a . 218 D i x . 267.

1.157 Assignment of l ease 20 J u l . 1654 1 - 3

' John Westwood to Henry Dixon, of 2 c loses c a l l e d Noares C l o s e s , c o n t a i n i n g 10 acres near Haldens Green, demised on 31 Dec. 1647 by Henry Caesar and others to John Westwood f o r 12 years from Christmas then l a s t . Enclosed i s an acknowledgment that Dixon owed £ 3 8 f o r same and a r e c e i p t f o r £ 3 8 from John Westwood dated 31 O c t . 1654.

I . a . 343 D i x . 273.

1.158 Copy of admission 27 O c t . 1654 of Henry Dixon on the surrender of John Westwood, to 1 acre of arable i n Puckleshedge i n the manor of Bennington.

I . a . 62 D i x . 367.

1.159 Indentures of f i n e M i c h . Term 1654 1 - 2

Henry Dixon, p l a i n t i f f , and John Westwood and Ann, h i s wi fe , and Thomas Humbertson and Mary, h i s wi fe , d e f o r c i a n t s of 2 messuages, 1 co t tage , 3 barns , 2 s t a b l e s , 1 garden and 3 acres of l a n d . Enclosed i s a r e c e i p t .

I . a . 10 D i x . 276.

Page 8: 11 - Discovery | The National Archives

1.160 Feoffment 1 May 1656 1 - 4 * Thomas Kitchen to Henry Dixon

of a close c a l l e d Pitman's P i g h t e l l . Enclosed i s an agreement f o r same, a bond f o r £40 f o r f u l f i l m e n t of covenants and a note concerning the admission of Dixon on the surrender of Kitchen at the manor court.

I. 130 I.a. 198 I.a. 92 I.a. 128 Dix. 291.

1.161 Feoffment 13 Jun. 1656 Edmund Betts of Bennington, yeoman, and Ann, h i s wife, to Henry Edwards of Finchley, yeoman, of a piece of pasture c a l l e d Gussets. Receipt f o r purchase money, £85, enclosed.

I.a. 162 Dix. 145.

1.162 Indentures of f i n e T r i n . Term 1656 1 - 3

Henry Edwards, p l a i n t i f f , Edmund Betts and Anne, h i s wife, d e f o r c i a n t s , as to 4 acres of pasture f o r £41. Enclosed i s a b i l l of l e g a l c osts.

I.a. 86. Dix. 146.

1.163 Lease 30 Aug. 1656

Henry Edwardes of Finchley, yeoman, to Henry Dixon j u n i o r of London, draper, and Richard P i t t , of a piece of ground c a l l e d Gushards, a l i a s Gussetts, f o r 99 years from Mids. at a peppercorn.

I.a. 57 Dix. 144.

Page 9: 11 - Discovery | The National Archives

1.164 Feoffment 12 Sep. 1656 Henry Edwards to Henry Dixon, of a p iece of pasture c a l l e d Gushards a l i a s Gussetts i n Bennington. Receipt f o r £4-3 purchase money enc losed .

I . b . 176 D i x . 147.

1.165 General r e l ease 3 O c t . 1656 Thomas K i t c h e n to Henry Dixon.

i . 80 D i x . 294.

1.166 Feoffment and copart 1 May 1657 1 - 5

y John Rayment to Henry Dixon, of 2 acres i n a c lo se c a l l e d Modies and a cottage and barn thereon; 1 road i n L e a t h e r f i e l d ; a c lo se a l so c a l l e d Modies c o n t a i n i n g 3 a c r e s . S ignature of Henry Dixon. Enclosed i s a bond f o r £ 1 0 0 f o r performance of covenants, a r e c e i p t f o r £ of purchase money and a l e t t e r from John Raiment asking f o r the remainder of the money due to him.

I . a . 104 I . a . 192 I . a . 347

i . 88 D i x . 167.

1.167 Indentures of f i n e T r i n . Term 1657 1 " * Henry Dixon, p l a i n t i f f ,

John Rayment and Mary, h i s wi fe , d e f o r c i a n t s , of a cot tage , b a r n , 5 acres and 1 rood of l a n d ; 3 roods of meadow and 3 acres of pasture f o r £ 6 0 . Enclosed are a b i l l of l e g a l costs and a r e c e i p t .

I . a . 90 D i x . 170.

Page 10: 11 - Discovery | The National Archives

1.168 Bond f o r £ 6 0 17 A p r . 1658 to q u i t c l a i m at the next manor court - Thomas Noble of H e r t f o r d , g e n t . , John Donnes and F r a n c i s Clarke to Henry Dixon - land i n the manor of L i t t l e Munden.

i . 78 D i x . 271.

1.169 Memorandum of surrender 17 A p r . 1658 by F r a n c i s Clarke to Henry Dixon, of 5 acres i n L e a t h e r f i e l d , copyhold o f the manor of L i t t l e Munden. Paper .

I . a . 299 D i x . 272.

1.170 Copy of court r o l l 29 Sep. 1658 g i v i n g l i c e n c e to Henry Dixon to lease copyhold land i n the manor of Bennington surrendered to him by Thomas K i t c h e n f o r a term not exceeding 21 years .

I . a . 20 D i x . 283.

1.171 Copy of admission 29 Sep. 1658 1 - 2

Henry Dixon on surrender of F r a n c i s C l a r k e , to 5 acres of land i n L e a t h e r f i e l d . Also l i c e n c e f o r him to l ease the land f o r a term not exceeding 21 y e a r s .

I . a . 71 I . a . 99 D i x . 277.

1.172 Return of jurymen 1 Oct . 1658 of the manor of Munden as to a way from Brachend in to L e a t h e r f i e l d .

I.a . 203 D i x . 701.

Page 11: 11 - Discovery | The National Archives

1.173 Release 19 Nov. 1658 1 - 2 Thomas Constable, c i t . &

p a i n t e r s t a i n e r of London, to Henry Dixon, of a l l r i g h t etc. i n a tenement, meadow and arable land purchased by Henry Dixon of Andrew Treswell on 30 Aug. 164-9. Enclosed i s a bond f o r £50 f o r performance of covenants.

I.a. 124 I.b. 163 Dix. 124.

1.174 Feoffment 16 May 1659 1 - 3

' William Piggott to Henry Dixon, of a tenement at Moody's H i l l and a p i g h t e l of pasture a d j o i n i n g . L i v e r y of s e i s i n endorsed. Enclosed i s a bond f o r £40 f o r quiet enjoyment of same and a r e c e i p t f o r £18 purchase money dated 20 May, 1659*

I.a. 167 I.a. 376 I.a. 153 Dix. 494.

1.175 Memorandum of surrender 4 J u l . 1659

Michael Kent to Henry Dixon - . two acres of arable land held of the Manor of Bennington i n P o p h i l l - with an endorsement dated 21 Oct. that as Michael Kent had surrendered the 2 acres to Joseph Smyth he released Henry Dixon from h i s contract to pay a sum of money f o r them. Paper.

I.a. 266 Dix. 92.

1.176 Copy of admission 21 Oct. 1659

of Joseph Smith on surrender of Michael Kent, of 6 parcels of arable land containing 2 acres i n P o p h i l l F i e l d i n the Manor of Bennington and also the admission of Henry Dixon, on the surrender of Joseph Smith, to the same 2 acres.

i . 90 Dix. 368.

Page 12: 11 - Discovery | The National Archives

1.177 Lease 23 Jun . 1660 by way of mortgage - John Kent to Henry Dixon the e l d e r , c i t . & draper of London of a messuage i n the occupat ion of Jane Smith and a l so arable land l y i n g i n s evera l f i e l d s , f o r 99 years from date at a peppercorn. Receipt f o r £100 enc losed.

I . a . 179 I . a . 282 Dix . 93.

1.178 L e t t e r from John Kent 24 A p r . 1661 1 - 2

to Henry Dixon concerning the p r i c e o f f ered by Dixon f o r h i s l a n d . Enclosed i s a note of the f i e l d s i n which Kent ' s lands l a y .

I . a . 100 D i x . 113.

1.179 Feoffment 13 Jun. 1661 1 - 2

John Kent to Henry Dixon of a messuage i n occupation of Jane Smith at Stupers H i l l , and 31 acres 1 rood of arable land l y i n g i n severa l f i e l d s . Receipt f o r £ 1 5 6 purchase money enc losed .

I . a . 29 Dix . 95.

1.180 Indentures of f i n e T r i n . 15 Car: 1 - 3

Henry Dixon, seniory p l a i n t i f f , John Kent and Sarah , h i s wi fe , d e f o r c i a n t s , as to a messuage, garden, o r c h a r d , 50 acres of land 4 acres of pasture and r i g h t s of common. Enclosed i s a b i l l f o r l e g a l c o s t s . I . a . 7

Dix . 96.

Page 13: 11 - Discovery | The National Archives

1.181 Agreement (tinder seal)

between Moses Rowley and Thomas Kent as to goods of Moses Rowley. Paper.

1.182 Feoffment1 - 3

y John Raiment of Watton a t t Stone, Herts., husbandman, to Henry Dixon, of a messuage at Moodies H i l l , and land i n

29 Sep. 1661

I.a. 306 Dix. 406.

24 Jun. 1662

L e t h e r f i e l d and Hedon. Mark & s e a l . Receipt f o r purchase money enclosed also bond f o r £100 f o r performance of covenants.

I.b. '3 I.a. 40 Dix. 181.

1.183 A p a r t i c u l a r N.D. (?c.l664 1 - 6 o r e a r l i e r ) of the manor of L i t t l e Munden,

Paper, p a r t i c u l a r s of lands at Bennington and l i s t s of quit r e n t s .

i . 63 i . 57 . i . 160

Dix. 730.

1.184 A Survie 1664

of a l l the parishes of Lands that doth belong unto me l y i n g i n the several common f e l d e s belonging unto the town and p a r i s h of Bennington and i n the p a r i s h of L i t e l Munden with the buting and boundary of every several peece taken the 26th day of May i n the year of our Lord God 1664.

i . 4 Dix. 668.

Page 14: 11 - Discovery | The National Archives

1.185 Unexecuted indenture 26 Sep. 1664

demising f o r 1000 years the premises afterwards demised f o r 400 years to Henry Dixon by indenture of 21 Oct. 1672. This deed has obviously been used as a wrapper.

I.b. 193 Dix. 486.

1.186 Feoffment 8 Jun. 1666 1 - 5

y John Kent to Henry Dixon, i n remainder on decease of Rose Saul, of meadow and pasture land. Enclosed are:- The * b u t a l l and boundall 1 of the lands belonging to the j o i n t u r e of John K e n f s mother (now the wife of William Saule of Bennington) and a note by Mr. Cox of what lands were sold out of the j o i n t u r e . Also a bond f o r £100 f o r performance of covenants. Also a r e c e i p t f o r £65 purchase money dated 23 J u l . 1666.

I.a. 232 I.b. 17 3 I.a. 236 Dix. 210.

1.187 Indentures of f i n e T r i n . Term 18 Car: 1 1 1 - 4

Henry Dixon, p l a i n t i f f , and John Kent, d e f o r c i a n t , as to 35 acres of lands. Enclosed are a b i l l f o r l e g a l charges and a r e c e i p t .

I.a. 9

Dix. 2 1 3 .

1.188 Deed to declare uses of f i n e 16 J u l . 1666

l e v i e d i n T r i n . Term 1666 -John Kent to Henry Dixon.

I.b. 76 Dix. 214.

Page 15: 11 - Discovery | The National Archives

1.189 Copy of surrender1 - 2

of Henry Dixon of a l l h i s copyhold lands he ld of the Manor of Munden Parva touses of h i s w i l l . A l s oof l i c e n c e to lease thema term not exceeding 21

1.190 Mortgage f o r £351 - 2

the copy

f o r y e a r s .

Edward H i l l to Henry Dixon, of a messuage and appurtenances near M a r c h a n f s H i l l and a c lo se of pasture a d j o i n i n g c a l l e d M a r c h a n f s Close f o r 100 years at a peppercorn. Enclosed i s a bond f o r £ 8 0 f o r performance of covenants.

1.191 Copart l easeHendry Dickson to Hendry Halfhead of a messuage i n Brands a l i a s Bromsgreene, Bennington f o r 21 y e a r s , rent 20s. p . a . Paper .

3 Oct. 1666

I.a . 183 I.a . 200 D i x . 281.

1 A p r . 1667

I . b . 125 D i x . 443.

2 May 1667

I.a . 149 D i x . 177.

1.1921 - 2

Feoffment 2 May 1667

Hendry Halfhead to Hendry Dickson of a tenement with garden and appurtenances c a l l e d Brands a l i a s Bromes. Badly damaged. Enclosed i s a bond f o r £30 f o r performance of covenants.

I.a . 103 I.a . 37 D i x . 176.

1.193 W i l l of Moses Rowley 20 Feb. 1667/8

proved 17 Sep. 1672 at Bennington. A l so an inventory of h i s goods taken 14 Sep. 1672.

K a . 316 D i x . d68.

1 - 2

Page 16: 11 - Discovery | The National Archives

1.194 Bargain and sale 7 Aug. 1669 1 - 2 William Saul of Bennington, yeoman,

and Rose, h i s wife, (formerly the wife of John Kent deceased) to Henry Dixon f o r the l i f e of the said Rose Saul, of land i n P o p h i l l F i e l d , B r o o k f i e l d . Receipt f o r £40 purchase money enclosed.

I.b. 145 Dix. 215.

1.195 Schedule 1 Sep. 1669 of the goods i n the house at Cudin End c a l l e d Ellnathan i n the occupation of William Saule belonging to Hendry Dixon. Also of trees i n the several closes.

i . 151 Dix. 732.

1.196 Bond f o r £12 17 Apr. 1671 f o r repayment of £5 4s. Od. -Edward H i l l to Henry Dixon.

i . 84 Dix! 485.

1.197 Demise 21 Oct. 1672 1 " * f o r 400 years - Edward H i l l to

Henry Dixon, of a messuage known as Marchant1 s H a l l near Marchant1 s H i l l and a close of pasture containing 3 acres c a l l e d Marchanfs C r o f t . Enclosed are a r e c e i p t f o r £11 8s. part of purchase money and a bond f o r £120 f o r performance of covenants.

I.a. 233 I.a. 141 I.a. 342 Dix. 487.

1.198 Agreement f o r purchase 23 Apr. 1674 by Henry Dixon of John Roulle and Michael Roully of a messuage etc., and land i n Munden Croft and P i l l o c k s and also i n the common f i e l d s . Paper.

I.a. 298 Dix. 409.

Page 17: 11 - Discovery | The National Archives

1.1991 - 4

Lease and release 18 and 19 May

Jc-hn Rowley and Michael Rowley to Henry Dixon of a messuage, barns and land i n Munden-Croft, P i l l o c k s , Lamsden, L e a t h e r f i e l d , B r o o k f i e l d and P o p h i l l f i e l d . Receipt f o r £180 purchase money enclosed also bond f o r £300 f o r performance of covenants.

I.a. 305 I.b. 180 Dix. 410.

1674

1.200 Feoffment 19 MayJohn Rowley and Michael Rowley to Henry Dixon, of a messuage, barns and land i n Munden C r o f t , P i l l o c k s , Lamsden, L e a t h e r f i e l d , B r o o k f i e l d and P o p h i l l f i e l d . Endorsed with note of l i v e r y of s e i s i n .

I.b.Dix.

1674

86 412.

1.201 L i s t of lands Nov.held by Henry Dixon i n the common f i e l d s of Bennington.

i .Dix.

1675

63 627.

1.202 Enfranchisement by feoffment 11 Mar. 1678/9 John Woodhall of Uare, gent., Lord of the Manor of L i t t l e Munden to Henry Dixon, of 6 acres c a l l e d Breckands formerly of Thomas Kitchen and 5 acres i n L e a t h e r f i e l d formerly of Thomas Clarke held by him of the Manor of L i t t l e Munden. Endorsed with note of l i v e r y of s e i s i n . Enclosed i s a re c e i p t f o r the l e g a l fees.

I.a. 525 Dix. 284.

1.205 Copy of surrender 16 Oct.to the uses'of h i s w i l l by Henry Dixon of a l l h i s copyhold lands held of the manor of Munden Farva.

I.a.Dix.

1678

97 279.

Page 18: 11 - Discovery | The National Archives

1.2041 - 2

1.205

1.206

7 f i a

1.207

Copart l e a s e 1 Nov. 1682

Henry Dixon t o Robert Nash of Bennington, cordwainer, of l a n d i n Bennington f o r 15 years from Mich, l a s t , r e n t £4 p.a. Memorandum endorsed extending the term f o r 15 years from 2 Jan. 1692/3. Enclosed i s a bond f o r £8 f o r performance of covenants.

I.a. 132 I.a. 98 D i x . 340.

Copart b a r g a i n and s a l e 4 Mar. 1686 /7 Henry Dixon to John M i l e s , of a wood and woodground c o n t a i n i n g 12^- acres known as Grigoryes Wood, a p i e c e of wood adjacent c o n t a i n i n g 1 a c r e , % acre of wood adjacent and an acre i n the p a r i s h of Walton, H e r t s . Endorsed w i t h a note of l i v e r y of s e i s i n .

I.b. 21 D i x . 260.

L e t t e r s and accounts 1696-1714

of R i c h a r d Swinnocke f o r management of the Bennington p r o p e r t y , w i t h vouchers dated 1702-14.

i . 138 i . 152.

Copart l e a s e 20 J u l . 1702 Drapers' Company to John H o l l i n g s w o r t h - of Stooper's H i l l House and s e v e r a l p a r c e l s of l a n d f o r 21 years from Mich, n e x t , as to the f r e e h o l d p o r t i o n and f o r 3 years as to the copyhold. Paper.

I.a. 76 D i x . 681.

Page 19: 11 - Discovery | The National Archives

1.208 Lease 12 A u g . 1702 Drapers' Company to Thomas Coulson, of a farmhouse at Cutten H i l l and severa l p a r c e l s of land f o r 12 years from M i c h , next f o r the f reeho ld p o r t i o n and 3 years as to the copyhold . Paper .

I . b . 152 Dix . 682.

1.209 Copart lease 20 Aug. 1702 Drapers' Company to James Mathews of a messuage and severa l p a r c e l s of land i n the par i shes of Bennington and L i t t l e Munden, f o r 15 years from M i c h . 1702.

I . a . 77 D i x . 683.

1.210 Lease 1 Sep. 1704 Drapers' Company to Richard B a l l s of Bennington, gardener, of the " B e l l " Inn and piece of pasture a d j o i n i n g and severa l p a r c e l s of land i n P o p h i l l , Puckleshedge, L e a t h e r f i e l d and B r o o k f i e l d f o r 18 years from M i c h . 1704-, rent £ 1 0 10s. p . a . Paper .

I . b . 141 D i x . 684.

1.211' Power of at torney 1705-6 1 - ft

to surrender of copyholds -Nathanie l Camfield to Richard Swinnocke - 3 acres of land he ld of the Manor of Bennington whereof 2 l i e i n P o p e h i l l and 1 i n Puckleshedge and d r a f t of same. Also copy of the surrender and l e t t e r s from Swinnocke.

i . 69 I . a . 297

i . 137 D i x . 369.

Page 20: 11 - Discovery | The National Archives

1.212 Copart lease 2 Aug. 1714

Drapers' Company to James Mathewes, of a messuage at Cutten H i l l and several parcels of land i n the parishes of Bennington and L i t t l e Munden f o r 12 years from Mich. 1714.

I.b. 72 Dix. 685.

1 .213 Copart lease 4 Jan. 1725/6 Drapers' Company to William Kirbye of Bennington, yeoman, of Cutten H i l l Farmhouse and another messuage and several p a r c e l s of land f o r 21 years from Mich. 1725, rent £42 p.a.

I.b. 66 Dix. 686.

1.214 Copart lease 4 Jan. 1725/6 1 - -5

^ Drapers' Company to John Hollingsworth of Bennington, butcher, of Stoopers H i l l House and several p a r c e l s of land f o r 21 years from Mich. 1 7 2 5 , rent £8 p.a. Enclosed are 2 l e t t e r s re renewal of lease, 1 7 4 3 - 4 .

I.b. 6 5 Dix. 687.

1 .215 Copart lease 4 Jan. 1 7 2 5 / 6 1 - 4

Drapers' Company to Richard B a l l s of the B e l l Inn and several pieces of land f o r 21 years from Mich. 1 7 2 5 , rent £ 1 0 1 0 s . p.a. Enclosed are p a r t i c u l a r s of Dixon's estate at Bennington at Mich. 1734 and an account of r e p a i r s needed at the B e l l Inn.

I.b. 34 Dix. 6 8 8 .

1.216 Power of Attorney 29 Oct. 1728 1 - 7

' to take admission of copyholds and to surrender the same -George Watson to Richard B a l l s of Bennington, innholder, and d r a f t of same, also correspondence.

i . 153 I.a. 300

i . 137 Dix. 3 7 1 .

Page 21: 11 - Discovery | The National Archives

1.217 Copy of admission 12 Oct. 1730 of George Watson, brother and h e i r of John Watson, George James Comber being dead, to 3 acres of customary land held of the Manor of Bennington, 2 acres i n P o p h i l l f i e l d , and the other i n Puckleshedge, also admission of Thomas Gearing, John Mann and Thomas White, on the surrender of George Watson.

I.a. 322 Dix. 372.

1.218 Copart assignment of lease 8 May 1732 William Kirby to Joseph Kirby, of Cutten H i l l Farmhouse and another messuage and several p a r c e l s of land. Paper. Damaged.

I.a. 60 Dix. 689.

1.219 P a r t i c u l a r Mich. 1734 and 1773 of the estate of Henry Dixon i n Bennington and Munden with marginal notes of the tenants i n 1773.

i . 154 Dix! 702.

1.220 Power of attorney 20 Dec. 1738 1 - 3

y to surrender copyholds -John Mann to Samuel John Bassett the elder of Datchworth, Herts., surveyor, 3 acres held of the Manor of Bennington and d r a f t s of same.

I.a. 301 i . 307

Dix. 373.

1.221 Surrender 12 Feb. 1738/9 John Mann to Edward Gouge, William Sheldon and Benjamin Gardner, of 3 acres of copyhold arable land within the manor of Bennington.

I.a. 304. Dix. 374.

Page 22: 11 - Discovery | The National Archives

1.2221 - 2

1.2231 - 2

1.2241 - 4

1.2251 - 16

Copart l e a s e 10 Apr. 1745 Drapers 1 Company to Susannah H o l l i n g s w o r t h , widow, of Stooper's H i l l House and s e v e r a l p a r c e l s of lan d f o r 21 years from Mich 1746. With i t i s a bond f o r £100 f o r performance of covenants.

I.b. 45 I.a. 360 Dix. 690.

Copart l e a s e 24 Sep. 1746 Drapers 1 Company to Thomas Kent of Bennington, innkeeper, of the B e l l Inn and s e v e r a l p a r c e l s of l a n d f o r 21 years from Mich. 1746, r e n t £10 p.a. Enclosed i s an agreement f o r same dated 25 Jun.

I.b. 70 D i x . 693.

Surrender by Edward Gouge, 28 Oct. 1754

s u r v i v i n g t r u s t e e , of 3 acres of copyhold land i n the manor of Bennington and admission of Ralph P r e n t i c e , James Blake and R i c h a r d Lomax Clay as new t r u s t e e s . A l s o d r a f t s of power of at t o r n e y f o r Samuel B a s s e t t of Datchworth, c a r p e n t e r , and Thomas Bagshaw c l e r k t o Thomas Hardwick to act f o r them and a b i l l of c o s t s .

I . a . 252 i . 137

Y e a r l y accounts, 1765-1780

w i t h vouchers, of the r e c e i v e r s of the e s t a t e at Bennington, Samuel Basset 1765-72 and R i c h a r d Steward 1773-80. A l s o a copy of proceedings at a Court of A s s i s t a n t s of the Company on 30 Jun. 1773 a t which Basset was posthumously accused of f a l s i f y i n g the accounts and i n v e s t i g a t i o n s were ordered and a l e t t e r of 15 Apr. 1767 concerning r e p a i r s .

i . 138 i . 176

Page 23: 11 - Discovery | The National Archives

1.226 Copart l e a s e 17 Apr. 1783 Drapers 1 Company to Thomas W i l l i a m s of a farmhouse a t Cutten H i l l and 2 o t h e r messuages and s e v e r a l p a r c e l s of l a n d f o r 20 y e a r s , 11 months and 19 days from Mich. 1782, r e n t £ 5 4 p.a.

I.b. 44 D i x . 695.

1.227 Power of a t t o r n e y 24 Nov. 1790 1 - 2

to take admission t o copyholds and t o surrender the same -Martha Clay t o John Smith and David Walker, and d r a f t . i . 135 i . 101

D i x . 678.

1.228 Copy of admission 1 Jun. 1795 1 - 5 Martha Clay as s i s t e r and h e i r e s s

at Law of R i c h a r d Lomax C l a y , deceased, Ralph P r e n t i c e and James Blake, h i s c o - t r u s t e e s being dead, - 3 acres of copyhold a r a b l e i n the Manor of Bennington. A l s o admission of W i l l i a m F i e l d , George F i e l d and Henry Smith.to same. L e t t e r s enclosed.

I . a . 328 D i x . 376.

1.229 Copart l e a s e 19 Jan. 1816 1 - 2

Drapers' Company t o W i l l i a m N o r r i s of the B e l l P u b l i c House and garden and 1-J acres of l a n d f o r 21 years from Lady Day 1816, r e n t £30 p.a. L e t t e r enclosed.

I.b. 121 D i x . 696.

1.230 Copart l e a s e 29 Sep. 1818 Drapers' Company to Samuel C l i n t o n of Bennington, farmer, of a farm house at Cutten H i l l and s e v e r a l p i e c e s of l a n d f o r 20 years from Mich. 1811, r e n t £ 1 2 0 p.a. Assignment of l e a s e dated 6 Nov. 1818 endorsed on the second s k i n Samuel C l i n t o n t o John White of L i t t l e Haddam, farmer.

I.b. 93 Dix. 697*

Page 24: 11 - Discovery | The National Archives

1.231 Underlease 7 Nov. 1818 John White to John Skeggs, of a messuage and premises at C u r t a i n H i l l he ld from the Drapers' Company from M i c h . 1818 f o r 13 years l e s s 7 days.

i . 47 D i x . 685.

1.232 P l a n , 1818 on l i n e n , of Cutten H i l l Farm and other lands, reduced from a survey of 1795 and mounted, i n the par i shes of Bennington and L i t t l e Munden.

i . 155 D i x . 728.

1.235 Agreement 1829-31 1 - 2

f o r the exchange of lands at Bennington f o r other lands i n the same p a r i s h between the Drapers' Company and George P r o c t o r with a report on same.

i . 49 D i x . 688.

1.234 Copy of d r a f t re l ease Nov. 1835 Drapers' Company to W i l l i a m Hudson of land i n Bennington.

i . 50 D i x . 687.

1.255 Copy of agrement 51 J u l . 1837 f o r commution of t i t h e s i n Bennington.

i . 46 D i x . 685.

1.256 A p l a n of White H a l l 1841 and p a r t of C u r t a i n H a l l Farms i n the par i shes of Bennington, Aston and Watton to be so ld by auc t ion 6 Feb. 1841. C o l . d l i t h .

i . 159 Dix . 701.

Page 25: 11 - Discovery | The National Archives

1 .237

1.2381 - 2

1 . 2 3 9

1.240

1.241

1.242

Copy of admission 7 Dec. 1842 of Edward Lawford, Henry Wrench, and James Henry Newman (on the surrender of the s u r v i v i n g trustee of Henry Smith deceased) i n t r u s t f o r the Drapers 1 Company of the property l e f t by Henry Dixon i n the Manor of Bennington.

I.a. 349 Dix. 6 8 3 .

Copart lease 29 May 1845

Drapers' Company to John Pryor and Morres Pryor of the B e l l P u b l i c House and l-J acres of pasture f o r 14 years from Mich. 1841. Rent £35 p.a. L e t t e r dated 19 Dec. 1853 enclosed.

I.b. 92 Dix. 698.

Correspondence Jun. 1862

re enfranchisement of copyhold land.

i . 135

Notes of interviews 14 Dec. 1874 , - ... 21 Jan. 1876 and correspondence with '

Messrs. Simpson respecting r e p a i r s to and new lease of the B e l l Inn.

i . 163 Dix. 7 1 1 .

Notice to L. Proctor 8 Feb. 1875

to d e l i v e r up possession of h i s farm at Bennington.

i . 110 Dix. 645.

L e t t e r from the Charity Commissioners 5 J u l . 1876

approving the proposal to erect cottages on Cutten H i l l .

Page 26: 11 - Discovery | The National Archives

1.24-3 Correspondence 1882 -92 1 - 2

re tenancy of Cutten H i l l Farm.

1.24-4 D u p l i c a t e agreement 3 Aug. 1898

between the Drapers' Company and Joseph Pearman - f o r annual tenancy of Cutton H i l l Farm w i t h guarantee by John Pearman.

i . 148 D i x . 734.

1.245 C e r t i f i c a t e of Land Tax Redemption 17 Aug. 1898

on the p u b l i c house known as The B e l l w i t h o u t b u i l d i n g s e t c .

I.b. 195 D i x . 802.

1.246 Power of a t t o r n e y 21 Nov. 1900 J.H. Newman to P.A. Nairne t o surrender 2 acres of land i n P o p h i l l F i e l d and 1 acre i n Puckleshedge F i e l d t o the Drapers' Company.

i . 51 D i x . 6 5 6 .

1.247 Surrender and admission 18 Dec. 1900 of new t r u s t e e s of Bennington Manor. L e t t e r enclosed.

I . a . 366 D i x . 6 5 4 .

1.248 Agreement 9 Mar. 1908 & 1 - 2 . 0 , , , , 28 Oct. 1908 Jf o r s a l e and purchase and

conveyance of l a n d and hereditaments forming p a r t of Cutton H i l l Farm - Drapers' Company to Rev. J.D. Pa r k e r . P l a n .

I . a . 404 Dix . 5 7 6 .

Page 27: 11 - Discovery | The National Archives

1.249 Copy of a l t e r e d Apportionment of t i t h e rent charge 4 Jun. 1909

i n Bennington. I.a. 407 Dix. 679.

1.250 Copy of conveyance 31 Dec. 1910

of the B e l l Inn, Drapers' Company to Messrs. Simpson & Co.

I.a. 411

1.251 Agreement 1913-14

" ^ f o r exchange of lands at Cutton H i l l Farm - Drapers' Company and A.F. Bott - with plan 3 Apr.1913. Abstract of x ' i t l e of A.F. Bott Jun. 1913-R e q u i s i t i o n s on T i t l e and r e p l i e s Jul.1913* L e t t e r from Estate Duty O f f i c e 27 Oct.1913. Declaration of W.J. Halsey and J.M. Norman with plan 5 Dec. 1913. L e t t e r from Deputy C o n t r o l l e r of Stamps,

19 Feb. 1914. Deed of Exchange of lands at Cutton H i l l Farm - A.F. Bott and Drapers'

Company - 11 Mar. 1914. Plan.

I.a. 41 Dix. 65

1.252 C e r t i f i c a t e of Land Tax Redemption Jun. 1913

on Cutton H i l l Farm. I.a. 422 Dix. 816.

1.253 Copy deed of arrangement re Rights of Way H May 1914

P a r i s h Council of Bennington and A.F. Bott and Drapers' Company andothers. Plan.

I.a. 419 Dix. 736.

1.254 Copy of a l t e r e d apportionment 15 Aug. 1914

of t i t h e rent charge. I.a. 419 Dix.

Page 28: 11 - Discovery | The National Archives

Contract 20 Dec. 1920 1.255 f o r sale of Cutting H i l l Farm -Drapers 1 Company to A.G. Pearman, with plan.

I.a. 429 Dix. 969.

1.256 Copy conveyance 4 Mar. 1921 Drapers' Company to Arthur George Pearman - of Cutton H i l l Farm.

I.a. 428 Dix. 3711

1.257 Copy conveyance 16 Nov. 1926 of the Bennington Bakery and premises Drapers' Company to William Arthur Young. Enclosed i s a memorandum dated 13 May 1926 s t a t i n g that W.A. Young w i l l increase h i s o f f e r to £347 . 10s.

I.a. 438 Dix.

Page 29: 11 - Discovery | The National Archives

I I Deeds r e l a t i n g to P r o p e r t i e s i n E n f i e l d , Middlesex.

(Churchbury F i e l d , Woodfield House, F i e l d s i n E n f i e l d Chase and E n f i e l d Lock.

Land i n Baker S t r e e t , e t c . )

1.260 Feoffment 12 Nov. 1474

W i l l i a m C o r d e l l s e n i o r of E n f i e l d , to John C o r d e l l at Cley H y l l and John Suford of E n f i e l d of 2 messuages l y i n g together i n E n f i e l d which he and others h e l d on the'feoffment of Robert Doo and o t h e r .

I.a. 148 D i x . 252.

1.261 Feoffment 22 May 1513 W i l l i a m Woodam s e n i o r of E n f i e l d , husbandman, to John T a i l o r s e n i o r of S n f i e l d , W i l l i a m Aparke a l i a s Eston, R i c h a r d H a l l and W i l l i a m Bristowe of 1 acre of a r a b l e land i n F e r n y f e l d e i n E n f i e l d . S e a l .

I.a. 95 D i x . 295.

1.262 Feoffment 4 May 1528

or mortgage - W i l l i a m Rumford of S t . G i l e s i n the F i e l d s , t a i l o r , to Richard Paten of London, c l o t h w o r k e r , of a messuage and garden i n E n f i e l d .

I.a. 112 Dix. 184.

1.263 E x t r a c t s from a decree 1536-1605/6

made i n the Court of the Duchy of L ancaster concerning r u l e s f o r the keepers, e t c . of E n f i e l d Chase. Paper.

i . 66 D i x . 638.

1 - 2

Page 30: 11 - Discovery | The National Archives

1.264 Bond 4 Oct. 1647 Thomas Rumford, son and h e i r of W i l l i a m Rumford to W i l l i a m Rumford as to proceedings f o r recovery of a messuage i n E n f i e l d and to assure the same to the s a i d W i l l i a m Rumford i n accordance w i t h a power of a t t o r n e y of even date.

I . a .D i x .

287 185.

1.265 Feoffment 10 Nov. 1549 John Butt of E n f i e l d , yeoman, to John Crabbe of E n f i e l d , yeoman, of a c a p i t a l messuage w i t h a garden, orchard and 3 acres of l a n d which he had of John Bellow 1 Feb. 3 Edw. V I . Si g n a t u r e and s e a l .

I . a .D i x .

122 3 1 2 .

1.266 Q u i t c l a i m 21 Aug.Thomas Rumford, son and h e i r of V / i l l i a m Rumford to W i l l i a m P a t t e n , of a l l r i g h t e t c . i n a tenement, garden, 1 acre and 1 rood of l a n d i n E n f i e l d , s o l d by the s a i d W i l l i a m Rumford to R i c h a r d P a t t e n , f a t h e r of s a i d W i l l i a m P a t t e n , 4 May 20 Hen. V I I I . S i g n a t u r e and s e a l .

I . a .D i x .

1550

109 180.

1.2671 - 5

Feoffment 18 Nov.copart and copies ­ John Crabbe to E l i z a b e t h Braughton f o r l i f e , remainder e n t a i l e d on E l i z a b e t h Stephyn, w i f e of Humphrey Stephyn, and her h e i r s ­ of a c a p i t a l messuage w i t h garden, orchard and 3 acres of l a n d i n Baker S t r e e t , which he had of John B u t t . Enclosed i s a bond f o r £40 f o r q u i e t enjoyment of same.

I.a.I . a .D i x .

1550

193 53 3 1 3 .

Page 31: 11 - Discovery | The National Archives

1.268 Q u i t c l a i m 4 Jan. 1550 / 1 1 - 2 W i l l i a m Budder of E n f i e l d to

W i l l i a m Paten of London, Gent., of a l l r i g h t i n a cottage and garden i n E n f i e l d i n the occupation of W i l l i a m Romford. Endorsed - award of S i r Roger Cholmley as to a d i s p u t e between the p a r t i e s . Enclosed i s a bond f o r £20 i n r e s p e c t of the a r b i t r a t i o n .

I . a . 93 I . a. 56 D i x . 1 7 9 ­

1 .269 Release 2 5 Nov. 1566 W i l l i a m P a t t e n of Stoke Newington, gent, to W i l l i a m Rumford of E n f i e l d , t a i l o r , of a l l r i g h t e t c . , to a tenement i n which W i l l i a m Rumford then dwelt. Paper. Signatures and a p p l i e d s e a l .

I . a . 216 D i x . 2 0 5 .

1 . 270 Q u i t c l a i m 2 Nov. 1574 Joan Crabbe, l a t e w i f e of John Crabbe, deceased, t o Humphrey Stevens, c i t . and goldsmith of London, of a l l r i g h t e t c . , to dower out of a tenement, orchard and 5 acres of land i n E n f i e l d . Mark and s e a l .

I . a . 105 D i x . 5 1 5 .

1 .271 Feoffment 20 May 1577 W i l l i a m Rumforde to John C a t t l i n g s o n of E n f i e l d , yeoman, on h i s marriage w i t h Esabel Rumford, of a tenement w i t h garden i n the occupation of W i l l i a m Rumforde i n E n f i e l d . S i g n a t u r e and s e a l . Endorsed w i t h note of l i v e r y of s e i s i n .

I . a . 55 D i x . 186.

Page 32: 11 - Discovery | The National Archives

1.272 Lease 25 Jun. 1578 John C a t l i n g s o n of E n f i e l d , yeoman, to Jonas T a i l o r of E n f i e l d , gent., of a tenement w i t h gardens e t c . i n E n f i e l d f o r 99 years from Mids. l a s t , r e n t I d . p.a. S i g n a t u r e .

I.a. I l l D i x . 187.

1.275 Copy of admission 13 J u l . 1579 of John Catlynson a l i a s Morgan, on a grant by the Queen as Lady of the Manor of E n f i e l d , of a p a r c e l of waste l a n d i n Baker S t r e e t next the house of John Catlynson.

I . a . 176 D i x . 447.

1.274 Indentures of f i n e T r i n . 1585 Robert Leversage and K a t h e r i n e , h i s w i f e , p l a i n t i f f s ; Edmund Barber and E l i z a b e t h , h i s w i f e , d e f o r c i a n t s ; as to a moiety of messuage, garden, orchard and 3 acres o f l a n d i n E n f i e l d .

I . a . 73 D i x . 316.

1.275 B a r g a i n and s a l e 15 May 1585 Edmund Barber of London, c l o t h w o r k e r , and E l i z a b e t h h i s w i f e , to Robert Lyversage of London, merchant t a i l o r , and K a t h e r i n e , h i s w i f e , of a moiety of a c a p i t a l messuage, garden, orchard and 3 acres of a r a b l e l a n d a d j o i n i n g i n Baker S t r e e t . S i g n a t u r e s and s e a l .

I.b. 126 Di x . 320.

Page 33: 11 - Discovery | The National Archives

1.276 Feoffment 19 Oct. 1587 1 - 2 James Taylor of E n f i e l d , gent.,

to Richard H i l l , c i t . and haberdasher of London, of an acre of land i n Ferny F i e l d i n E n f i e l d . Signature and s e a l . Endorsed with note of l i v e r y of s e i s i n . Enclosed i s a bond f o r £10 f o r quiet possession of same.

I.a. 217 I.a. 188 Dix. 296.

1 .277 General release 13 Dec. 1587 Jonas Taylor to John Catlingson a l i a s Morgan of E n f i e l d , yeoman. Signature and s e a l .

I.a. 14 Dix. 188.

1.278 Feoffment 13 Dec. 1587 John Catlingson to Robert Jackson of a tenement with garden i n E n f i e l d , note of l i v e r y of s e i s i n . Signature.

I.a. 146 Dix. 199.

1 . 2 7 9 Assignment of lease 15 Dec. 1587 Jonas Taylor to Mighell Jackson, son - of Robert Jackson, of premises demised to him by John Catlingson. Signature and s e a l .

I.a. 345 Dix. 2 0 0 .

1.280 Bond f o r £ 7 0 19 Feb. 1 5 8 7 / 8

John Mayhew and William Mayhew to Richard H i l l , f o r t i t l e to a tenement and garden c a l l e d F i s h l a k e s , an orchard, piece of land etc.

I.a. 33 Dix. 3 2 1 .

Page 34: 11 - Discovery | The National Archives

1.281 Feoffment 24 Oct. 1590

Jonas T a i l o r of E n f i e l d , gent., to R i c h a r d H i l l , c i t . and haberdasher of London, of a p i e c e of l a n d , p a r c e l of an acre commonly c a l l e d Lomepitt Shot i n E n f i e l d . S ignature and s e a l . Endorsed w i t h note., of l i v e r y of s e i s i n .

I . a . 185 Di x . 299.

1.282 Q u i t c l a i m 24 Oct. 1590

Jonas T a i l o r to R i c h a r d H i l l , of a l l r i g h t e t c . to an acre of l a n d i n Ferny F i e l d i n E n f i e l d . S i g n a t u r e , mark and s e a l s .

I . a . 186 D i x . 298.

1.283 Bargain and s a l e 24 Mar. 1591 Robert Lyversage and Katherine h i s w i f e to R i c h a r d H i l l , of a messuage garden and orchard and 3 acres of a r a b l e i n Baker S t r e e t . S i g n a t u r e s and s e a l s .

I.b. 150 D i x . 317.

1.284 Feoffment 27 Apr. 1591 Robert Lyversage and Kath e r i n e h i s w i f e , one of the daughters and c o - h e i r e s s of E l i z a b e t h Stephyn, f o r m e r l y w i f e of Humphrey Stephyn, to Ri c h a r d H i l l of a c a p i t a l messuage w i t h garden, orchard and 3 acres of a r a b l e l a n d i n Baker S t r e e t . S i g n a t u r e s and s e a l s . Endorsed w i t h note of l i v e r y of s e i s i n .

I . a . 310 D i x . 318.

Page 35: 11 - Discovery | The National Archives

1.285 Indentures of f i n e T r i n . 1591 1 - 2 R i c h a r d H i l l , p l a i n t i f f , Robert

Lyversage and K a t h e r i n e h i s w i f e , d e f o r c i a n t s , one messuage, one garden, one orchard and 4 acres of l a n d i n E n f i e l d .

I . a . 43 D i x . 319.

1.286 Indentures of f i n e E a s t e r 1597/8 1 - 3

' R i c h a r d Masters and Hugh M o r r a l l , p l a i n t i f f s , R i c h a r d H i l l , d e f o r c i a n t , 2 messuages, 2 gardens, 2 orchards and 14 acres of l a n d a t E n f i e l d . Enclosed i s a bond f o r £200 f o r performance of covenants i n indenture of 10 Mar.

I . a . 187 I.a. 67 D i x . 323.

1.287 Copy of admission 23 May 1601/2 of Edward Harvey, on the surrender of Robert Jason, t o a p i e c e of orchard ground i n Baker S t r e e t .

I . a . 116 Dix. 446.

1.288 Feoffment 17 Oct. 1607 Jonathan T a y l o r , son of Jone T a y l o r , to Thomas T a y l o r , of a p a r c e l of l a n d i n Churchbury F i e l d . S i g n a t u r e . S e a l broken.

I . a . 241 Di x . 300.

1.289 Release 29 Apr. 1618 1 - 2 Mary H i l l , widow of Ri c h a r d H i l l ,

to Job H i l l , of a l l r i g h t t o dower e t c . , i n 2 messuages, 2 gardens and 8 acres of l a n d . Enclosed i s a bond f o r £100 f o r q u i e t enjoyment of same. Paper.

I . a . 312 D i x . 324.

Page 36: 11 - Discovery | The National Archives

1

1.290 Feoffment 15 Nov. 1619 Job H i l l , son and h e i r of Ralph H i l l and Robert Hanslapp to Edward Heath, of a c a p i t a l messuage, garden, orchard and 5 acres of arable land i n Baker St r e e t : another acre i n F e r n y f i e l d , l a t e Jonas T a y l o r 1 s : 2 acres of arable i n Mapledon f i e l d , Brenchley: a piece of ground p a r c e l of the Lomepitt Schott: an acre of arable i n s a id Lomepitt Schott, a messuage and garden c a l l e d Fishlakes with orchard and pa r c e l of land containing 1 acre: 2 other parcels of land i n Mapledon F i e l d containing 1 acre.

I.b. 170 Dix. 325.

1.291 Indentures of f i n e Easter 1619/20 - 2 Edward Heath, p l a i n t i f f , Job

H i l l and Mary h i s wife, and Robert Hanslapp, d e f o r c i a n t s ­2 messuages, 2 gardens, 2 orchards, 6 acres of land, 2 acres of meadow, 4 acres of pasture and common of pasture.

I.a. 72 Dix. 526.

1.292 Feoffment 16 May 1621 1 - 2

Robert Jason of E n f i e l d , gent., to Edward Harvie, p a i n t e r s t a i n e r of a messuage, tenement, garden and orchard. Endorsed with note of l i v e r y of s e i s i n . Enclosed i s a bond f o r £20 f o r quiet enjoyment of same.

I.a. 413 I.a. 319 Dix. 201.

Page 37: 11 - Discovery | The National Archives

1.293 Indentures of f i n e E a s t e r 1625/6 1 - 2 John C l i f t o n and E l i z a b e t h

h i s w i f e , p l a i n t i f f s , Edward Heath and E l i z a b e t h h i s w i f e , d e f o r c i a n t s , of a messuage, garden, o r c h a r d , 2 acres of l a n d , 4 acres of pasture and common p a s t u r e .

I . a . 79 D i x . 328.

1.294 Feoffment 1 Apr. 1626

Edward Heath, brewer, to John C l i f t o n , c i t . , and c l o t h w o r k e r , and E l i z a b e t h h i s w i f e , of a messuage w i t h orchard, garden and appurtenances i n Baker S t r e e t , 3 acres of l a n d l a t e l y a r a b l e now pasture near the house and 1 acre i n F e r n y f i e l d . S i g n a t u r e .

I . a . 378 D i x . 327.

1.295 Feoffment 3 May 1631

John Banks of E n f i e l d , gent., to W i l l i a m Hodge of E n f i e l d , yeoman, of 2 acres of a r a b l e l a n d i n Churchbury F i e l d . Endorsed w i t h note of l i v e r y of s e i s i n .

I . a . 139 D i x . 520.

1.296 Feoffment 9 J u l . 1635 1 1 ^" John C l i f t o n and E l i z a b e t h h i s

w i f e to George Hanger, c i t . and c l o t h w o r k e r , of a messuage e t c . , i n Baker S t r e e t , 3 acres of pasture near the back of the house, 1 acre of a r a b l e i n F e r n y f i e l d . Endorsed w i t h note of l i v e r y of s e i s i n . Enclosed are em agreement f o r the s a l e dated 27 Jun. and papers r e l a t i n g to C l i f t o n ' s t i t l e and to the contents of the house and garden. A l s o r e c e i p t s f o r q u i t r e n t s .

i . 113 I . a . 377 D i x . 330.

Page 38: 11 - Discovery | The National Archives

1.297 Indentures of f i n e Mich. 1635 1 - 2 George Hanger, p l a i n t i f f ,

John C l i f t o n and E l i z a b e t h h i s w i f e , d e f o r c i a n t s , of a messuage, garden, 2 orchards, 2 acres of l a n d , 4 acres of pasture and common of p a s t u r e .

I.a. 4 D i x . 561.

1.298 Copy of admission 27 May 1640 Thomas T a y l o r f o r l i f e and Thomas T a y l o r , J u n i o r , h i s c o u s i n , i n remainder i n fee on the surrender of Robert Crawley to an orchard i n Baker S t r e e t c o n t a i n i n g 2 acres and a pi e c e of ar a b l e l a n d i n L i t t l e L o n g f i e l d c o n t a i n i n g 2 a c r e s , copyhold of the Manor of E n f i e l d .

I.a. 221 D i x . 449.

1.299 Feoffment 22 Sep. 1640 Robert Crawley and R i c h a r d S h i p t o n to Thomas T a y l o r , of 1 acre of a r a b l e l a n d i n F e r n y f i e l d .

I.a. 196 D i x . 551.

1.500 Bargain and s a l e 26 Jun. 1641 1 - 6

Robert Harvey, g l a s i e r , (son of Edward Harvey) to Henry Dixon of a messuage w i t h garden, orchard, e t c . , at E n f i e l d , i n the occup a t i o n of Henry Dixon. Enclosed are: deed of covenant f o r t i t l e , bond f o r £100 f o r performance of covenants and r e c e i p t f o r £56 purchase money, a l s o agreement f o r the s a l e dated 7 Apr. and b i l l of l e g a l charges.

I.b. 19 I . a . 108 I . a . 144 I . a . 386 I . a . 302 D i x . 204.

Page 39: 11 - Discovery | The National Archives

1.301 Copy of admission 28 J u l . 1641 of Robert Harvey, as son and h e i r of Edward Harvey, and of Henry Dixon, on the surrender of Robert Harvey, to a piece of ground converted into an orchard i n Baker Street, a l i a s Parsonage S t r e e t .

I.a. 155 Dix. 448.

1.302 Bond f o r £10 20 Sep. 1642 f o r f u l f i l m e n t of agreement between Edward Moulson and Henry Dixon to surrender a d i t c h between t h e i r lands i n the Manor of Worcesters.

I.a. 260 Dix. 545.

1.303 Covenant to stand seized 28 Aug. 1646 i n t r u s t f o r Mary Hanger and her daughter, Mary B u l l c r -George Hanger to S i r John Watts, Knight, and William Day of London, merchant, of a dwelling house i n Baker Street, 3 acres of pasture and 1 acre of arable i n Ferny F i e l d .

I.b. 130 Dix. 362.

1.304 Admission 24 May 1648

of Edward Heath, as son and h e i r of Edward Heath, deceased, to a tenement with orchard and garden i n Parsonage Street, held of the manor of E n f i e l d .

i . 91 Dix. 461.

I .305 Attested copy of surrender 27 Dec. 1649 1 - 2

of t h i s date - Thomas Taylor to Henry Dixon of 2 acres of arable land i n L i t t l e Long F i e l d . Enclosed i s a bond f o r £40 f o r quiet enjoyment of same.

I.a. 51 i . 81

Dix. 449.

Page 40: 11 - Discovery | The National Archives

1.306 Feoffment 26 & 26 Feb. 1649 /50 Ralph Moore, c i t . , and draper, to Henry Dixon, of 1 acre of arable land i n a f i e l d c a l l e d S t a n f i e l d at H u n f s s t y l e . Receipt f o r £ 1 0 purchase money enclosed, also a note concerning Moore*s property i n E n f i e l d .

I.b. 1 Dix. 334.

1 .307 Copy of admission 5 Jtffi. 1650 of Henry Dixon on surrender of Thomas Taylor of 2 acres of arable land i n L i t t l e L o n g f i e l d i n the tenure of Wm. Boulton.

I.a. 166 Dix. 4 5 1 .

I.308 Covenant to levy a f i n e 22 Oct. 1651 and also to s u f f e r a recovery -John Wheelwright, c i t . and merchant t a i l o r , and Dorothy, h i s wife, to John S i l k and Henry Dixon and John Bowden ­2 messuages and 2 h a l f acres of land.

I.b. 7 Dix. 3 0 1 .

1 .309 Indenture of f i n e Mich. 1651 John S i l k and Henry Dixon, p l a i n t i f f s : John Wheelwright and Dorothy h i s wife, d e f o r c i a n t s , as to 2 messuages, 2 barns, a s t a b l e , 3 gardens, an orchard, 3 acres of land and common of pasture at E n f i e l d .

I.a. 8 Dix. 302.

Page 41: 11 - Discovery | The National Archives

1 - 2 1 .310 Feoffment 1 Nov. 1651

John Wheelwright and Dorothy h i s w i f e , daughter and h e i r of E l i z a b e t h Moore deceased, to Henry Dixon, of 2 h a l f acres i n L i t t l e L o n g f i e l d , E n f i e l d . Enclosed are a bond f o r £60 f o r f u l f i l m e n t of covenants, a r e c e i p t f o r £8 purchase money dated 6 Nov. and a r e l e a s e by John S i l k of a l l h i s r i g h t s i n the premises dated 17 Nov.

I.a. 25 i . 79

I.a. 184 I.a. 326 Dix. 3 0 3 .

1 .311 A t t e s t e d copy of s a l e 18 Feb. 1651/2 W i l l i a m S t e e l e and other P a r l i a m e n t a r y Trustees f o r s a l e of Crown lands to G r i f f i t h L l o y d , Stephen White, Thomas E l s e and Ri c h a r d Ashby - o l d E n f i e l d Park and other l a n d s , p a r t of the possessions of the duchy of L a n c a s t e r .

I.b. 88 Dix. 4 9 7 .

1 .312 Copy of admission 9 Jun. 1652 of John L o f t on surrender of C h r i s t o p h e r Woodham to 1 acre and 3 roods of meadow i n W i l d Marsh.

I . a . 290 D i x . 4 5 6 .

1 .313 Feoffment 8 Oct. 1652

G r i f f i t h L l o y d , Stephen White, Thomas E l s e and R i c h a r d Ashby to W i l l i a m C l a y t o n , of 12 acres and 3 roods, p a r c e l of o l d E n f i e l d Park.

I.a. 379 D i x . 4 9 8 .

Page 42: 11 - Discovery | The National Archives

1.314 Copy of admission 17 Hay 1654

of Henry Dixon, the younger, on the surrender of Edward Nelson and Mary Wilson of a piece of ground and orchard formerly part of the waste of the manor of E n f i e l d .

I.a. 311 Dix. 452.

1.315 Release 1 Jan. 1654/5 John Clayton to Thomas Clayton of a l l r i g h t etc. to a p a r c e l of ground containing 12 acres more or l e s s .

I.a. 164 Dix. 499. .

I.316 Copart lease 9 Jan. 1654/5 Thomas Clayton of Clerkenwell, m i l l e r , to Matthew Smith of E n f i e l d , yeoman, and Abraham Burnbee of E n f i e l d , shoemaker, of 12 acres abutting north on E n f i e l d Chase f o r 21 years from Lady Day next, rent £ 1 0 p.a.

I.b. 131 Dix. 500.

1.317 Release 26 Jan. 1654/5 Margery Clayton to Thomas Clayton, to a l l r i g h t to dower out of a p a r c e l of land containing 12 acres and 3 roods.

I.a. 121 Dix. 521.

Page 43: 11 - Discovery | The National Archives

1 .318 Feoff merit 24 Apr. 1635 1 - 55

^ Richard Ashby of Bugbrooke, gent., to Thomas Clayton, of a piece of ground on the outside of a d i t c h containing 12 f e e t i n breadth, formerly taken out of the land of Richard Ashby by Thomas Clayton to make a d i t c h and hedge. Release of same and note of l i v e r y of s e i s i n enclosed.

I.a. 44 Dix. 5 2 2 .

1 .519 Feoffment 7 May 1655 Anthony C u r t i s of E n f i e l d , v i n t n e r , to Thomas Mayhew of E n f i e l d , yeoman, 2 acres of E n f i e l d marsh abutting East upon the powder m i l l s and 5 roods i n M i l l Marsh.

I.b. 169 Dix. 5 5 5 .

1 . 520 Statement of the l e g a l 1 - 2 p o s i t i o n of E n f i e l d Chase c. 1655

and objections to the proposal to s e l l one t h i r d thereof f o r the b e n e f i t of the Commonwealth. Paper.

i . 39 Dix. 6 3 1 .

1 .321 Report c. 1655 to the Trustees f o r the sale of the King's Lands concerning the Manor and Chase of E n f i e l d and the r i g h t s of the inhabitants of E n f i e l d , Hadley and Edmonton t h e r e i n . Paper.

i . 57 Dix. 650.

Page 44: 11 - Discovery | The National Archives

1.322 Copy o f t h e cus t o m s , u s a g e s and p r i v i l e g e s 6 J u n . 1655

wh i c h t h e t e n a n t s o f t h e manor o f E n f i e l d and t h e l a w f u l commoners i n E n f i e l d Chase have had and e n j o y e d t i m e o ut o f mind. P r e s e n t e d by t h e j u r y o f t h e C o u r t B a r o n o f t h e manor.

i . 70 D i x . 632.

1.323 G e n e r a l r e l e a s e 9 J u l . 1655 J o h n C l a y t o n t o Thomas C l a y t o n .

I . a . 162 D i x . 523.

1.324 F e o f f m e n t and d r a f t 14 J a n . 1655/6 1 - 6

Thomas C l a y t o n t o Henry D i x o n o f 12 a c r e s , 3 r o o d s and 12 f e e t o f l a n d whereon i s a d i t c h and q u i c k s e t t . E n c l o s e d a r e 2 c o p i e s o f t h e d r a f t agreement f o r same d a t e d 31 Dec. 1655* A l s o bond f o r £200 f o r p e r f o r m a n c e o f c o v e n a n t s and r e c e i p t f o r £125 p u r c h a s e money.

I . a . 289 I . a . 163

i . 72 I.b. 149 D i x . 525.

1.325 L e t t e r f r o m John C l e a t o n 20 J a n . 1655/6 t o h i s b r o t h e r Thomas C l e a t o n , a c k n o w l e d g i n g r e c e i p t o f c e r t a i n a r t i c l e s s e n t .

I . a . 165 D i x . 530.

1.326 I n d e n t u r e s o f f i n e H i l . 1655/6 1 - 4

Henry D i x o n , p l a i n t i f f , R o b e r t H a r v y and Thomas C l a y t o n and Jane h i s w i f e , d e f o r c i a n t s , as t o a messuage, o r c h a r d and 13 a c r e s o f p a s t u r e i n E n f i e l d . E n c l o s e d a r e a r e c e i p t f o r 1 0 s . f r o m t h e a b i l i f f f o r a r r a n g i n g same and a b i l l f o r l e g a l c o s t s . I . a . 2

D i x . 528.

Page 45: 11 - Discovery | The National Archives

I.327 Lease and r e l e a s e 19 & 20 O c t . 1657

1 - 2 John E v i n g t o n o f E n f i e l d , esq., t o Henry Dixon o f 2 a c r e s i n Churchbury F i e l d ; 5 a c r e s i n W i n d m i l l F i e l d ; 5 roods i n W i l d Marsh; 3 p a r c e l s of l a n d , two o f 3 roods each and one o f 1 rood i n M i l l H a r s h .

I . a . 320 D i x . 307.

1.328 F e o f f m e n t 20 O c t . 1657 1 - 2 John E v i n g t o n t o Henry Dixon, o f

2 a c r e s i n Churchbury F i e l d : 5 a c r e s i n W i n d m i l l F i e l d : 5 roods i n W i l d H arsh: 3 p a r c e l s of ground, two of 3 roods each and one o f 1 r o o d i n M i l l Marsh. E n c l o s e d i s a bond f o r £300 f o r performance of c o v e n a n t s .

I.b. 8 D i x . 308.

1.329 I n d e n t u r e s o f f i n e M i c h . 1657 1 - 3 Henry Dixon, p l a i n t i f f , John

E v i n g t o n , d e f o r c i a n t - 10 a c r e s of l a n d and 5 a c r e s of meadow. E n c l o s e d i s a b i l l f o r l e g a l c o s t s .

I . a . 85 D i x . 310.

1.330 A b s t r a c t of t i t l e 4 Nov. 1657

of John E v i n g t o n t o a messuage, e t c . i n E n f i e l d and o p i n i o n o f R o b e r t W o o l r i c h t h e r e o n .

I . a . 338 D i x . 311.

1.331 Copy o f a d m i s s i o n , 2 J a n . 1657/8

l i c e n c e t o demise - Henry Dixon on s u r r e n d e r of John E v i n g t o n , t o 4 p a r c e l s o f marsh i n M i l l Marsh c o n t a i n i n g t o g e t h e r 1-J a c r e s .

I.b. 142 D i x . 437.

Page 46: 11 - Discovery | The National Archives

1.332 Copy of admission 2 Jun. 1658 of Henry Dixon, the E l d e r , on the surrender of Henry Dixon, the Younger, to a p i e c e of waste i n Parsonage S t r e e t w i t h a s t a b l e thereon.

I.a. 294 D i x . 453.

1.333 Surrender to the uses of the w i l l of Henry Dixon, 2 Jun. 1638

of a tenement w i t h s t a b l e , 2 yards and a garden i n Baker S t r e e t : 2 acres of a r a b l e i n L i t t l e L o n g f i e l d ( T a y l o r ) : 4 p i e c e s i n M i l l Marsh (Evington)

I.a. 237 D i x . 438.

1.334 Copy of admission 10 J u l . 1658

of Henry Dixon, the E l d e r , on the surrender of Henry Dixon, the Younger, to a p i e c e of la n d i n Parsonage S t r e e t c o n t a i n i n g 6 p o l e s square and w i t h a s t a b l e thereon h e l d of the Manor of E n f i e l d and surrender to the uses of the w i l l of Henry Dixon, the E l d e r , of the same w i t h a tenement thereon erected by him and i n h i s occupation: a l s o of 2 acres of a r a b l e l a n d i n L i t t l e L o n g f i e l d , l a t e l y purchased of Thomas T a y l o r : 4 p i e c e s of meadow i n M i l l Marsh purchased of John Evi n g t o n , and a l l other lands h e l d by him of the s a i d manor.

I.a. 358 Dix. 436.

1.535 Copy of admission 26 Oct. 1658

of Henry Dixon, on the surrender of Edward Nelson and Mary Wilson, to a p i e c e of an orchard a b u t t i n g on Churchbury F i e l d , on the highway of the Manor of Worcesters; a l s o l i c e n c e t o demise the same f o r 21 years from Mich. next.

i . 98 D i x . 547.

Page 47: 11 - Discovery | The National Archives

1.336 Copy of admission 25 May 1659 of Henry K i n g , on the surrender of John Newman, to a p i e c e of a r a b l e l a n d c o n t a i n i n g 1 acre i n Ferny F i e l d h e l d of the Manor of E n f i e l d .

I . a . 235 D i x . 439.

1.337 Covenant to l e a d uses of a f i n e 18 Jan. 1659/60

F r a n c i s Harvey and Mary h i s w i f e of the f i r s t p a r t , S i r John P o t t s and S i r John Watts, K n i g h t , and Charles P o t t s , o f t h e second p a r t - a tenement: a c l o s e of pasture and 1 acre of a r a b l e l a n d .

I.b. 129 D i x . 363.

1.338 E x e m p l i f i c a t i o n of a f i n e 6 Feb. 1659/60

l e v i e d i n H i l a r y Term, 1659 -S i r John P o t t s , B a r t . , S i r John Watts, K n i g h t , and Charles P o t t s , p l a i n t i f f s : F r a n c i s Harvey and Mary h i s w i f e , d e f o r c i a n t s , of a messuage, garden, orchard, 2 acres of l a n d and 4 acres of pa s t u r e .

I . a . 324 D i x . 364.

1.339 Feoffment 21 Jan. 1660/1 ^ " S i r John P o t t s and others to

Henry Dixon, of a messuage w i t h a c l o s e of pasture and 1 acre of a r a b l e l a n d at E n f i e l d . Enclosed i s a r e c e i p t f o r 48s. f o r goods l e f t a t E n f i e l d .

I.b. 83 D i x . 365.

1.340 Surrender 1 Jun. 1661 Thomas Harward, l i n e n weaver, and F a i t h , h i s w i f e , t o Henry Dixon i n r e v e r s i o n expectant on decease of E l i z a b e t h Stone, of 2 acres of a r a b l e l a n d i n Churchbury F i e l d i n the Manor of Worcester. Receipt f o r £16 purchase money enclosed. Paper.

i . 93 Dix. 547.

Page 48: 11 - Discovery | The National Archives

1.341 Copy of admission 5 Jun. 1661

of Henry Dixon i n surrender of Henry King, to an acre of arable land i n Ferny F i e l d i n the manor of E n f i e l d . Paper.

1.342 Copy of admission

of Henry Dixon i n remainder on decease of E l i z a b e t h Stone, on the surrender of Thomas Harward: to 2 acres of arable land i n Churchbury F i e l d , and surrender to the uses of the w i l l of Henry Dixon.

1 .343 Copy of admission1 - 3

y of Henry Dixon, on the surrender of Edward Heath, s a l t e r , to a tenement i n Parsonage Street known as the Dog's Head i n the Pottage Pot, with barn, s t a b l e , orchard and appurtenances. Enclosed i s a r e c e i p t f o r £ 4 5

I.a. 285 Dix. 440.

13 Sep. 1662

I.a. 259 Dix. 550.

10 Jun. I 6 6 3

purchase money. Also a l i c e n c e from the l o r d of the manor to demise the premises f o r a period not exceeding 31 years.

I.a. 101 i . 92

I.a. 293 Dix. 463.

Page 49: 11 - Discovery | The National Archives

1 .344 Order 15 Jan. 1663 /4 . ^ of Robert Pory, Archdeacon of

Middlesex to put Henry Dearsley i n p o s s e s s i o n of the Vicarage of E n f i e l d w i t h r e t u r n to the same endorsed 10 Feb. 1663 /4 . Paper. S e a l broken. Enclosed a r e : -L e t t e r s of o r d i n a t i o n of Henry Dearsley by Thomas, Bishop of Ardg e r t and Aghadoe and d u p l i c a t e , and a t t e s t a t i o n of same, 11 May 1660, appointment of Henry Dearsley as U n i v e r s i t y Preacher of the U n i v e r s i t y of Cambridge, 12 Jun. 1660, diploma of same as Bachelor of D i v i n i t y , 4 J u l . 1660, t e s t i m o n i a l by the Master and Fell o w s of T r i n i t y C o l l e g e , Cambridge, 30 Aug. 1662 ( 2 c o p i e s ) i n s t i t u t i o n of Henry Dearsley as V i c a r of E n f i e l d by Humphrey, Bishop of London, and t e s t i m o n i a l by the same of s u b s c r i p t i o n before h i s admission, 5 & 10 Jan. 1 6 6 3 / 4 .

I.a. 213 I.a. 385 I.a. 372

i . 120 i . 97

I.a. 209 & 208 Dix. 5 1 7 .

1.345 C e r t i f i c a t e 14 Feb. 1663/4

by Churchwardens of E n f i e l d t h a t Henry Dearsley, V i c a r of E n f i e l d , read the 39 A r t i c l e s . A l s o a c e r t i f i c a t e by the same t h a t he read the C e r t i f i c a t e of S u b s c r i p t i o n .

i . 131 D i x . 516.

1.346 Copy of l e t t e r s p a tent of Charles I I 10 Jun. 1664

g r a n t i n g freedom from t o l l to tenants i n the town of E n f i e l d - C e r t i f i e d by Henry D e a r s l e y , V i c a r of E n f i e l d and the Churchwardens, and the Steward of the Manor of E n f i e l d , w i t h a note t h a t i t was made f o r the use of Henry Dixon.

I.a. 265 Dix. 2 3 0 .

Page 50: 11 - Discovery | The National Archives

I . 3 4 7 Copy of admission 7 Jun. 1666. l - P

of E l i z a b e t h A r c h e r , w i f e of Robert Archer, and daughter and h e i r of K a t h a r i n e Nelson deceased, to a tenement i n Parsonage S t r e e t a l i a s Bakers S t r e e t , E n f i e l d , copyhold of the Manor of E n f i e l d . Enclosed i s a note t h a t Edward Nelson was gra n d f a t h e r of E l i z a b e t h Archer.

I.a. 237 D i x . 4 5 9 .

1.348 Copy surrender 1 Sep. 1666. by Robert A r c h e r , J u n i o r and h i s w i f e , E l i z a b e t h , t o Henry Dixon, of a p i e c e of ground h e l d of the Manor of U o r c e s t e r s . Paper.

I.a. 240 D i x . 548.

1 .349 Copy of admission 8 Dec. 1666. of Henry Dixon on the surrender of Robert Archer and E l i z a b e t h h i s w i f e , to a barn and perch of l a n d behind i t h e l d of the Manor of E n f i e l d and surrender to the uses of the w i l l of Henry Dixon a l s o l i c e n c e to demise the same premises f o r 31 years from Mich.

I.a. 52 Di x . 4 5 5 .

1 .350 Feoffment 17 & 18 Jun. 1 6 6 7 . 1 - 3

J Thomas T a y l o r of E n f i e l d , gent, t o Henry Dixon, of 1 acre i n Churchbury F i e l d and 1 acre i n F e r n y f i e l d , E n f i e l d . R e c e i p t f o r £ 2 7 purchase money and bond f o r £ 5 0 f o r performance of covenants enclosed.

I.a. 219 I.b. 14 Di x . 5 5 2 .

Page 51: 11 - Discovery | The National Archives

1.351 Copy o f a d m i s s i o n 22 Jun. 1667 of Henry Dixon on s u r r e n d e r o f John L o f t o f a p i e c e o f meadow i n W i l d Marsh h e l d o f the manor of E n f i e l d .

I.a. 227 D i x . 4 5 7 .

1 .352 Assignment of term 22 Mar. 1668/9. of 1500 y e a r s - W i l l i a m P e r n i l l , J u n i o r , t o Henry Dixon of 1-J a c r e s i n Wildmarsh.

I.b. 32 D i x . 413.

1.353 Feo f f m e n t 23 Mar. 1668/9 1 - 4

V / i l l i a m Zouch, Edward D a l e , W i l l i a m P e r n i l l , the E l d e r and W i l l i a m P e r n i l l , the Younger, t o Roger S p r i n g and John S k i n n e r ( t r u s t e e s f o r Henry Dixon) of p i e c e s o f meadow o r marsh i n Wildmarsh. Endorsed w i t h n o t e of l i v e r y o f s e i s i n . E n c l o s e d a r e a r e c e i p t f o r £34 purchase money, a bond f o r £ 7 0 f o r performance o f covenants and power of a t t o r n e y t o D a n i e l B a l l t o t a k e s e i s i n .

I . a . 340 i . 87

I . a . 339 I.b. 182 D i x . 415.

1.354- Copy of s u r r e n d e r 3 Apr. 1669

o f R obert and E l i z a b e t h A r n o l d and a d m i s s i o n of Henry Dixon o f and t o a p i e c e o f c o p y h o l d l a n d i n the manor o f V/orc e s t e r s .

I . a . 157

1 .355 L i c e n c e t o demise 17 Oct. 1669

L o r d of the Manor of E n f i e l d t o Henry Dixon, o f 2 a c r e s i n L i t t l e L o n g f i e l d , 1 a c r e i n Fe r n y F i e l d , 7 roods i n Wildmarsh, 4 p i e c e s o f meadow i n M i l l m a r s h and a p i e c e of ground, a s m a l l o r c h a r d and 2 tenements f o r 50 y e a r s from M i c h . n e x t .

I . a . 238 D i x . 458.

Page 52: 11 - Discovery | The National Archives

1.356 opy o f a d m i s s i o n 9 Jun. 1671 of Henry Dixon on s u r r e n d e r o f Edward Noulson t o a p i e c e o f ground or wa t e r c o u r s e 85 f e e t from E t o W, 5 f e e t from K t o S i n the manor of W o r c e s t e r s .

I . a . 284 D i x . 546.

1.357 Assignment of term 9 Nov. 1671

conveyed by mortgage o f 3 J u l . 1660 from Sarah Mumford -R i c h a r d Robson and o t h e r s t o Henry D i x o n and W i l l i a m Moore o f a messuage a t Whitewebbs and a c l o s e a d j o i n i n g .

I.b. 27 D i x . 339.

1.358 W i l l 20 May 1672

o f t h e Rev. Henry D e a r s l e y , p r o v e d 9 J u l . 1672. B a d l y damaged.

I . a . 364 D i x . 518.

1.359 E x e c u t o r s ' i n v e n t o r y 27 Jun. 1672 of goods of the Rev. Henry D e a r s l e y e x h i b i t e d 22 Nov. 1672.

I . a . 3 D i x . 519.

1.360 Copy of a d m i s s i o n 19 Apr. 1673

o f Henry Dixon on the s u r r e n d e r o f S i r Samuel S t a r l i n g , t o 1-J a c r e s of a r a b l e l a n d i n Churchbury F i e l d i n the Manor o f W o r e e s t e r s .

I . a . 242 Dix . 551.

1.361 F e o f f m e n t 8 May 1673 1 - 2

Thomas Mayhew of E n f i e l d , yeoman, t o Henry Dixon, o f 5 roods of meadow i n M i l l Marsh. E n c l o s e d i s a bond f o r £50 f o r f u l f i l m e n t of covenants w i t h r e c e i p t f o r £24 endorsed.

I. a . 262 I.b. 78 D i x . 336.

Page 53: 11 - Discovery | The National Archives

1.3621 - ?

1.363

1.3641 "

1.3651 - 2

1.366

L i c e n c e t o demise 28 Aug. 1673 Lord of the Manor of Worcesters to Henry Dixon - an orchard and barn, 2 acres of a r a b l e land i n Churchbury F i e l d and 1-J acres i n Churchbury S t r e e t f o r 30 y e a r s , w i t h t r a n s l a t i o n of same.

I.a. 303 Dix. 552.

Surrender to uses of W i l l 18 J u l . 1674

of Henry Dixon, 1-J acres of l a n d , e t c . of the Manor of Worcesters . A l so l i c e n c e to demise the same f o r 21from Christmas next .

years

I . a . 66 D i x . 553.

Feoffment 26 Sep. 1674 W i l l i a m Hodge t o Henry Dixon

of a p i e c e of a r a b l e l a n d i n Churchbury F i e l d , E n f i e l d . Endorsed w i t h note of l i v e r y of s e i s i n . Receipt f o r £ 3 4 and bond f o r £ 6 0 f o r performance of covenants enclosed.

I.a. 180 I . a . 181 D i x . 541.

Orders by Ben A y l o f f e , 29 J a n . 1674/5 . 18 Feb. 1674/5 consequent on

d e v a s t a t i o n d u r i n g l a t e R e b e l l i o n , f o r the p r e s e r v a t i o n of the timber i n E n f i e l d Chase, f o r H is Majesty's deer and other uses.

i . 68 Dix. 637.

P e t i t i o n to the Ri g h t Honourable S i r Robert C a r r , K n i g h t , C h a n c e l l o r of the Duchy of L a n c a s t e r , from the tenants of the Manor and the i n h a b i t a n t s of E n f i e l d f o r the p r e s e r v a t i o n of t h e i r a n c i e n t r i g h t s i n E n f i e l d Chase.

i . 67 Dix. 634.

Page 54: 11 - Discovery | The National Archives

1.367 L e t t e r from Ben A y l o f f e 17 May 1675

concerning the p r e s e n t i n g of a r e p o r t to the C h a n c e l l o r of the Duchy of L a n c a s t e r .

I.a. 352 Dix. 655.

1.568 Surrender of copyholds 29 Jan. 1677/8 1 - 3

y Robert Archer and E l i z a b e t h h i s w i f e to Henry Dixon -A tenement and cottage i n Parsonage S t r e e t h e l d of the Manor of E n f i e l d . Endorsed w i t h r e c e i p t s f o r purchase money - £21. Enclosed i s a bond f o r £40 f o r f u l f i l m e n t of same dated 1 Feb. and copy of the admission of Henry Dixon to the premises dated 22 May 1678.

I . a . 292 I . a . 239­

i . 82 D i x . 464.

1.369 Various surveys 1678-1741 1 - 14

and p a r t i c u l a r s of the f r e e h o l d and copyhold lands b e l o n g i n g to Henry Dixon or h i s t r u s t i n E n f i e l d . A l s o a l i s t of orders of the Court Baron of E n f i e l d and vouchers, 1700-14, f o r r e p a i r s e t c .

I . a . 308 I.b. 4 D i x . 255.

1.570 Lease 10 Jan. 1678/9 1 - 2

C h r i s t o p h e r , Duke of Albemarle t o Henry Dixon of E n f i e l d Park, gent., of 15 acres of a r a b l e and p a s t u r e i n E n f i e l d Fark and an acre of meadow i n Ramhey Mead f o r 21 years from Mich, l a s t , r e n t £7 p.a. Schedule of deeds r e l a t i n g to the same enclosed. I.b. 51

D i x . 529.

Page 55: 11 - Discovery | The National Archives

1 - 2 1.371 Lease and r e l e a s e 20 & 21 Jan. 1678/9

Thomas Mayhew of E n f i e l d , yeoman, ,to Henry Dixon of 2 acres of l a n d i n E n f i e l d Marsh.

I.b. 28 D i x . 338.

1.372 Decree i n Chancery 2 Mar. 1679

i n a s u i t concerning the management of E n f i e l d School -Henry Dixon being one of the p l a i n t i f f s .

i . 166 D i x . 707.

1.373 Surrender to uses of w i l l 21 Oct. 1682

of Henry Dixon, a l l h i s tenements h e l d of the Manor of Worcesters.

I.a. 195 D i x . 554.

1.374 Copart l e a s e 29 Sep. 1684

Henry Dixon to Thomas G r e e n h i l l , apothecary, of a d w e l l i n g house i n Bakers S t r e e t f o r 3 years from date and so from 3 years to 3 y e a r s , r e n t £4 p.a. Paper.

I . a . 314 D i x . 3^2.

1.375 Copy of admission 26 May 1686

of A l i c e and E l i z a b e t h Cooper, devisees of John ITexman by v i r t u e of a surrender made to him by F r a n c i s Sames of a messuage and p i e c e of ground f o r m e r l y p a r t of L o n g f i e l d , copyhold of the Manor of E n f i e l d .

I.a. 75 D i x . 460.

1.376 2 B i l l s of Samuel M i t c h e l l Jun-Sep. 1686 1 - 3 f o r s u r v e y i n g l a n d about

E n f i e l d Chase and a p a r t i c u l a r of Henry Dixon's lands t h e r e .

I . a . 331.

Page 56: 11 - Discovery | The National Archives

1.377 Surrender to uses of w i l l 30 Mar. 1687/8 of Henry Dixon and l i c e n c e to demise f o r 31 years - s e v e r a l p a r c e l s of copyhold l a n d of the manor of U o r c e s t e r s .

I.a. 257 D i x . 256.

1.378 Copart l e a s e 18 Aug. 1688

Henry Dixon to John Bybee, gent, of a d w e l l i n g house i n Parsonage S t r e e t , f o r 3^ years from Mich, next, r e n t £5 p.a. Attached i s a l i s t of f i x t u r e s . Paper.

I.b. 10 Dix. 343.

1.379 Copart l e a s e 2 Nov. 1691

Henry Dixon to Edward W i l f o r d of E n f i e l d , gent., of a c l o s e of p asture f o r m e r l y p a r t of L i t t l e L o n g f i e l d . Paper.

I . a . 137 D i x . 344.

1.380 Copart l e a s e 12 Sep. 1693 1 - 2

Henry Dixon to Thomas K e n d a l l , of E n f i e l d , husbandman, of 2 messuages w i t h an orchard and garden and 1 l i t t l e messuage i n Baker S t r e e t , f o r 50 years from Mich, next, r e n t £6. 12s. p.a. Enclosed i s a l e t t e r from K e n d a l l dated 20 Jan. 1696.

I.b. 79 D i x . 345.

1.381 Bond f o r £60 1 Nov. 1693

f o r q u i e t enjoyment - Robert Jacques and John R u s s e l l to Henry Dixon of a tenement, barn and orchard surrendered by them to him.

I.a. 295 D i x . 468.

Page 57: 11 - Discovery | The National Archives

1.382 Copart l ease 4 Aug. 1694 Henry Dixon to Wi l l i am Moore of E n f i e l d , husbandman, of a messuage and lands i n E n f i e l d f o r 21 years from Ladyday l a s t , rent £ 1 6 p . a .

I . b . 85 D i x . 346.

1.383 Surrender 11 Aug. 1694 to use of w i l l of Henry Dixon of a tenement with barn , e t c . , near P e t t i n s Ware. Paper .

i . 96 D i x . 470.

1.384 Copart lease 4 Sep. 1694 Henry Dixon to Humphrey Higginbotham, g e n t . , of a p iece of ground conta in ing 2 acres i n Churchbury f i e l d f o r 40 years from M i c h , next , rent 40s. p . a .

I . a . 373 D i x . 347.

1.385 Copy of admission 14 J a n . 169V5 of Henry Dixon on surrender of Robert Jacques and A l i c e , h i s w i fe , and John R u s s e l l and E l i z a b e t h , h i s wi fe , to a messuage with barn and orchard i n L i t t l e L o n g f i e l d .

I . a . 291 Dix . 469.

1.386 Copies of admissions 1 J u l . 1697 1 - 3 J of Samuel Harwar, Nathanie l

Camfield and Thomas Barnes ley , under the w i l l of Henry Dixon, to par t of an orchard formerly of Edward Nelson and Mary Wilson and to 2 acres of arable i n Churchbury F i e l d , e t c . , w i th in the Manor of Worcesters .

i . 89 i . 71 i . 86

D i x . 257.

Page 58: 11 - Discovery | The National Archives

1.387

1 - 5

1.388 " 41

1.389

1.390

1.391

Copart l e a s e 5 Aug. 1706 Drapers' Company to Jonathan

Lawrence of London, b r i c k l a y e r , of s e v e r a l houses, e t c . , i n E n f i e l d f o r 21 years from Christmas 1706, re n t £20 p.a. Enclosed are a bond f o r £4-0 f o r f u l f i l m e n t of covenants and a b i l l f o r r e p a i r s .

I.b. 168 D i x . 10.

Copart l e a s e 2 Aug. 1714 Drapers' Company to W i l l i a m

Moore of a messuage and la n d at E n f i e l d f o r 21 years from Lady Day 1715- Enclosed are two p a r t i c u l a r s of Moore's e s t a t e and a l e t t e r from Samuel White, dated 1768, o f f e r i n g t o take same.

I.b. 188 Dix . 13.

Copart l e a s e 2 Aug. 1714 Drapers' Company to Robert Brown of E n f i e l d , brickmaker, of a messuage, e t c . , at E n f i e l d f o r 21 years from Mich. 1714.

I.b. 33 D i x . 11.

Copart l e a s e 2 Aug. 1714

Drapers' Company to Robert Man of S t . M a r t i n i n the F i e l d s , Woollen draper, of l a n d i n L i t t l e L o n g f i e l d f o r 9 years from Mich. 1714, r e n t 30s. p.a.

I.b. 84 D i x . 12,

Copart l e a s e 21 Jun. 1717 Drapers' Company to R i c h a r d N i c h o l l s , c i t . & g o l d s m i t h , of lands a t E n f i e l d f o r 61 years from Lady Day 1717, r e n t £4 p.a. P l a n a t t a c h e d .

I.b. 73 D i x . 14.

Page 59: 11 - Discovery | The National Archives

1.392 Copart l e a s e 23 Mar. 1718/9 Drapers' Company t o N i c h o l a s C r i p p s , c i t . & draper of messuages i n Baker S t r e e t , f o r 61 years from Lady Day 1719, r e n t £20 p.a.

I.b. 41 D i x . 28.

1.393 Copy of admission 11 Apr. 1729 1 - 2

of Thomas Gearing, John Man and Thomas White t r u s t e e s f o r the Drapers' Company to 2 acres of l a n d i n Churchbury F i e l d , e t c . , on surrender of John Camfield h e i r of N a t h a n i e l Camfield f o r m e r l y a t r u s t e e . Enclosed i s a l e t t e r of at t o r n e y dated 31 Dec. 1727 by which Zouch Troughton was appointed t o rep r e s e n t John Cam f i e l d .

I.b. 147 i . 136

1.394 Copy of admission 9 Jun. 1731 1 - 2

of John Man, James Po r t e n and P h i l l i p Graye, on the surrender of John Cam f i e l d , grandson and h e i r of N a t h a n i e l C a m f i e l d , Samuel Harwar and Thomas Barnesley being dead, to l a n d i n F e r n y f i e l d , L i t t l e L o n g f i e l d , M i l l Marsh: a tenement i n Parsonage S t r e e t : land i n Wyld Marsh: a barn and cottage and p i e c e of waste a d j o i n i n g orchard, l a t e of Henry Dixon: and an orchard w i t h a cottage thereon, a l l i n the manor of E n f i e l d . Enclosed i s a d r a f t l e t t e r from John Camfield dated 23 Mar. 1731 a p p o i n t i n g Ambrose Newton and Wm. Unwin h i s a t t o r n i e s .

i . 136 I.a. 348 Dix. 471.

1.395 Copart l e a s e 28 Sep. 1744 Drapers' Company t o James J e f f e r s o n of E n f i e l d , b r i c k l a y e r , of 3 tenements i n Baker S t r e e t , E n f i e l d f o r 41 years from Mids. 1744, r e n t £5 p.a.

I.b. 51 D i x . 16.

Page 60: 11 - Discovery | The National Archives

1.400 1 - 3

1.401

1.402

1.403 1 - 7

Copy of admission 2 3 Aug. 1 7 5 4

Ralph P r e n t i c e , James Blake and R i c h a r d Lomax Clay on surrender of R i c h a r d C l a y - ( W i l l i a m Hammond and W i l l i a m Nan h i s co­t r u s t e e s being dead) - 2 acres of a r a b l e Churchbury F i e l d , e t c . , h e l d of the Manor of Worcesters. Enclosed i s a d r a f t l e t t e r from R i c h a r d Clay a p p o i n t i n g Thomas Bagshaw h i s a t t o r n e y and a b i l l of l e g a l charges.

I.b. 148 D i x . 677*

Copart l e a s e 1 May 1758

Drapers' Company to W i l l i a m C l a r k e , of a messuage d i v i d e d i n t o 2 i n Bakers S t r e e t , f o r 41 years from Lady Day l a s t , r e n t 21s. p.a.

I.b. 42 D i x . 694.

2 copies of admission 6 Jun. 1 7 5 9

of S t a n i e r P o r t e n , as son and h e i r of James P o r t e n , (John Man and P h i l i p Gray h i s c o - t r u s t e e s being dead) to l a n d i n F e r n y f i e l d , L i t t l e L o n g f i e l d , M i l l Marsh, a tenement i n Parsonage S t r e e t f o r m e r l y the Dog's Head i n the Pottage Pot afterwards the Walnut Tree, l a n d i n Wi l d Marsh, a farm and cottage i n Parsonage S t r e e t , a p a r c e l of waste ground towards the orchard and a house f o r m e r l y of Henry Dixon and a rood of la n d w i t h cottage and barn thereon. Enclosed are a l e t t e r of S t a n i e r Porten a p p o i n t i n g Thomas Bagshaw h i s a t t o r n e y and 3 r e c e i p t s f o r q u i t r e n t s and one f o r fees etc,

I . a . 3 5 9 D i x . 472.

Page 61: 11 - Discovery | The National Archives

1.396 Copart l e a s e 28 Sep. 1744 1 2

Drapers' Company to Stephen Archer of a messuage i n Baker's S t r e e t , E n f i e l d f o r 21 years from Mid. 1744, r e n t £3 p.a. Enclosed i s a l e t t e r from Wm. C l a r k e dated 15 Feb. 1758 o f f e r i n g to take a l e a s e of same.

I.b. 67 D i x . 15.

1.397 Copy of admission 23 Nov. 1745 1 - 3

J Thomas Man, as son and h e i r ­at-Law of John Man (Thomas Gearing and Thomas White, h i s c o - t r u s t e e s b e i n g dead) 2 acres i n Churchbury F i e l d , e t c . , i n the Manor of Worcesters. A l s o admission of V/m. Hammond, Ric h a r d Clay and Wm. Man to same on surrender of Thornton Man, 7 Jun. 1746, and a b i l l of c o s t s .

I.b. 146 D i x . 673.

1.398 Copart l e a s e 18 Mar. 1746/7

Drapers' Company to John Gay of E n f i e l d , brewer, of 2 acres p a r t of Churchbury F i e l d near Baker S t r e e t f o r 21 years from Christmas 1746, r e n t £2 p.a.

I.b. 39 D i x . 692.

1.399 Surrender of l e a s e 14 Jun. 1751 Thomas Green, coachman, to Drapers' Company - l a n d i n Rammy Marsh and W i l d Marsh.

i . 158 D i x . 729.

Page 62: 11 - Discovery | The National Archives

1.404 Lease 30 & 31 J u l . 1760 1 - 2

f o r a year and mortgage from Edward F i e l d i n g t o John Gay of a messuage i n Baker S t r e e t i n the occupation of Mrs. Jane Fenton. Endorsed w i t h note of di s c h a r g e of mortgage.

I.a . 441

1.405 Lease and r e l e a s e 21 & 22 Mar. 1766 1 - 2

from Edward F i e l d i n g t o Lacey P r i m J l t t of a messuage i n Baker S t r e e t i n the occup a t i o n of John Maud.

1.406 Lease and r e l e a s e 50 & 51 Mar. 1767 1 - 2

from Lacey P r i m a t t to Robert Thorne of a messuage i n Baker S t r e e t .

1.407 Lease 12 J u l . 1769 Drapers' Company to Samuel White of E n f i e l d , gent., of premises i n Bakers S t r e e t , e t c . , f o r 12 years from Mich. 1769. Endorsed w i t h l i c e n c e s to

f* ^ a b e r r a t e ) o f 27 Apr. 1778. I.b. 71 D i x . 18.

1.408 Lease 12 J u l . 1769 1 - 3

Drapers' Company t o Benjamin Boddington of E n f i e l d , esq. -Lease of tenement b u i l d i n g s and ground i n Bakers S t r e e t , f o r 11 years from Lady Day 1769, r e n t £2 p.a. D r a f t s of Mr. Boddington's agreement and p r o p o s a l f o r l e a s e of ground i n E n f i e l d enclosed.

I.b. 35 D i x . 17.

1.409 Copart l e a s e 7 Aug. 1780 Drapers' Company to John May Evans of houses and. ground at E n f i e l d f o r 51 years from Mich. 1780, r e n t £15 p.a. P l a n a ttached. Enclosed are p a r t i c u l a r s of r e p a i r s needed i n 1804.

I.b. 50 Dix. 19.

Page 63: 11 - Discovery | The National Archives

1.410 Copart l e a s e 20 Nov.Drapers' Company to Thomas Vaughan ­ of l a n d i n B i r d s F i e l d and Baker S t r e e t F i e l d f o r 21 years from Mich. 1781, r e n t £14 10s. p.a.

I.b.D i x .

1781

37 20.

1.411 Copart l e a s e 25 Mar.Drapers' Company to Benjamin Boddington - messuage and l a n d i n Baker S t r e e t f o r 59 years from Lady Day 1782, r e n t £27 p.a. P l a n i n margin.

I.b.D i x .

1782

68 21.

1.4121 ­ 4

Lease and r e l e a s e 20 & 21 Jun.from Mrs. E l i z a b e t h Gar*ett to Mrs. Frances Thorne, widow of Robert Thorne, of a l l the f r e e h o l d e s t a t e of Robert ^horne. Enclosed are indentures of f i n e of E a s t e r 1767 between Robert Thorne p l a i n t i f f and Lacey F r i m a t t and E l i z a b e t h , h i s w i f e , d e f o r c i a n t s of two messuages, two barns, two s t a b l e s , e t c . and two acres of l a n d i n E n f i e l d .

1786

1.413 Copart l e a s e 20 Jun.Drapers' Company t o Mary Hawkins, e x e c u t r i x of W i l l i a m C l a r k e esq., of l a n d , f o r m e r l y p a r t of L i t t l e L o n g f i e l d f o r 11 years from Lady Day 1787, r e n t £10 p.a. P l a n i n margin.

I.b.D i x .

1787

38 22.

1.414 Appointment 24 Nov.of John Smith and David Head as her a t t o r n e y s by Martha C l a y , s i s t e r of R i c h a r d Lomax Clay.

i .

1790

101

Page 64: 11 - Discovery | The National Archives

1.415* "

Lease and r e l e a s e 21 & 22 Dec. Miss Mary Young to Samuel

Boddington esq., of a f r e e h o l d messuage and land and covenant to surrender c e r t a i n copyhold l a n d s . Enclosed i s an indenture of f i n e between the same p a r t i es r e l a t i n g to one messuage, th r e e gardens and 5 acres of land with an o f f i c i a l copy of same. A l s o copies of the w i l l of Robert Young dated 13 Feb. 1788, a d m i n i s t r a t i o n of goods of Mrs. Martha Young dated Mar. 1803 and c e r t i f i c a t e of redemption of i .127 land tax bv Samuel Boddington i.128 dated 7 J u l . 1804. i . 1 0 7

I.b.112 i . 65

I.b. 61 Dix. 539.

1803

1.4161 - 3 6

L e t t e r s and papersr e l a t i n g to E n f i e l a enclosure.

1801 ­ 8

i . 138

1.417 Copart l e a s eDrapers' Company t o James Griggsof a p i e c e of land i n Wild Marsh f o r 7 years from Mich. 1814, rent £24 p.a.

3 ­

Nov.

I.b.Dix.

1814

117 23.

1.418 Lease 20 Mar. 1817 Drapers' Company to executors of John Cadsden, of a messuage and p i e c e of land i n Churchbury f i e l d , f o r 24 years from Mich.1816 ren t £38 p.a. F l a n i n margin. Endorsed with l i c e n c e s to a l i e n a t e .

L b .D i x .

95 24.

Page 65: 11 - Discovery | The National Archives

1.419 Copy of admission 2 Jun. 1819 1 - 2

of t r u s t e e s of the Drapers' Company to land i n H i l l Harsh, e t c . , i n the manor of Worcesters. Enclosed i s a l e t t e r of Robert James Peck, h e i r of Richard Loroax Clay a p p o i n t i n g a t t o r n e y s f o r same.

I . 136 I.a. 357 Dix. 657.

1.420 Copy of admissions 2 Jun. 1819 1 - 2

of James Peck, as c o u s i n and h e i r of Ri c h a r d Lomax Clay, s u r v i v i n g t r u s t e e of James F i e l d , W i l l i a m Hammond and Edward Lawford on the surrender of James Peck to copyhold lands h e l d of the Hanor of E n f i e l d . L e t t e r enclosed.

i . 138 I.a. 363. D i x . 473.

1.421 E x t r a c t 15 J u l . 1822 1 - 2

from p a r t i c u l a r s of s a l e of Gothic H a l l i n E n f i e l d . P l a n .

i . 64 I.a. 441 Dix. 537.

1.422 Lease and r e l e a s e 14 & 15 Nov. 1822 1 - 3

^ Samuel Boddington and another to the Rev. W i l l i a m Weare, of a messuage known as Gothic H a l l w i t h yard and garden and ground a d j o i n i n g . Enclosed i s a bond f o r £600 f o r q u i e t enjoyment of same.

i . 126 I.b. 60 I . a . 370 D i x . 535.

1.423 Lease 20 Jun. 1834

W i l l i a m V/eare to Thomas Weare Gothic H a l l i n the p a r i s h of S t . Andrew.

I.b. 64 Dix. 534.

Page 66: 11 - Discovery | The National Archives

1.424 D r a f t grant 1835

of a r i g h t of way to Clay H i l l over land a t E n f i e l d - The Drapers 1 Company to F r a n c i s W i l l i a m R u s s e l l . Correspondence enclosed.

i . 158 i . 48

Dix. 686.

1.425 A b s t r a c t of t i t l e (1775-1833) 1839 of James Vaughan deceased, to f r e e h o l d garden ground i n Baker S t r e e t , E n f i e l d .

i . 10 Dix. 78.

1.426 Lease and r e l e a s e 18 &. 19 Apr. 1839 1 - 1 9

Joseph Vaughan and h i s w i f e , E l i z a b e t h , to Edward Lawford of land near Baker S t r e e t w i t h p l a n and c e r t i f i c a t e of. ct

acknowledgement by Elizabeth-Vaughan of the above r e l e a s e . Enclosed are r e q u i s i t i o n s on t i t l e and r e p l i e s dated 4 Nar. and a d e c l a r a t i o n of Joseph Vaughan as to the i d e n t i t y of the l a n d ; a l s o covenant f o r . , p o p r o d u c t i o n of deeds, p r i n t e d .* , o x p a r t i c u l a r s of the c o n d i t i o n s j , * of s a l e and correspondence. *.* , , o

l . l p y I.b. 55 Dix. 81.

1.427 Conveyance and l e a s e 50 Apr. 1840 The Rev. W i l l i a m Weare, d i s s e n t i n g m i n i s t e r , to Thomas Weare, schoolmaster, of Gothic H a l l on the E s i d e of Baker S t r e e t f o r £1,200.

I.b. 97 Dix. 552.

1.428 Copart l e a s e 19 Dec. 1844 Drapers' Company and Joseph Woodhouse of E n f i e l d , yeoman, of land i n Churchbury F i e l d w i t h a messuage. Assignment to John P r i c e endorsed, dated 22 Apr. 1858.

I.a. 431 Dix. 25.

Page 67: 11 - Discovery | The National Archives

1.429 Copart l e a s e 19 Dec. 1844 ^ " Drapers' Company to Messrs. .

W i l l i a m D a n i e l Newton and Charles Edward Newton, a c t i n g executors of Charles Newton, of ground w i t h 10 houses erected thereon i n Baker S t r e e t , f o r 61 y e a r s , r e n t £20 p.a. F l a n i n margin. Correspondence enclosed.

1.430 Copy d r a f t assignment

of l e a s e of 19 Dec. 1844 -W i l l i a m D a n i e l Newton and another to George Ri c h e s .

1.431 Copart l e a s eDrapers 1 Company to Thomas C h a l l i s - of a messuage and land i n Baker S t r e e t f o r 21from Lady Day 1841, r e n t £110P l a n i n margin.

1.432 Copart l e a s e

Drapers' Company to Joseph Matthews of house and garden i n Baker S t r e e t , r e n t £ 1 5 p.a. f o r 21 years from Christmas 1841.

1.433 Conveyance1 - 2

from Rev. Edward Thompson to George Riches and C h a r l e s H o l t , h i s t r u s t e e , of a p i e c e of l a n d i n the p a r i s h of E n f i e l d on E s i d e of Baker S t r e e t c o n t a i n i n g 4 acres 1 rood 19 perches; a l s o covenant to produce deeds.

I.b. 122 Dix. 699 .

10 J u l . 1846

i . 165 Dix. 713 .

25 Mar. 1847

years p.a.

I.b. 120 Dix. 26.

26 Feb. 1849

I.b. 90 Dix. 27 .

4 Mar. 1850

I.b. 54 Dix. 8 3 .

Page 68: 11 - Discovery | The National Archives

1.4-34 Covenants to produce deeds - 251 - 2 IT TT 14- J 13W i l l i a m Henry H o l t and ^

Joseph Duffey to George Riches r e l a t i n g to t i t l e to lands conveyed by Edward Thompson to George Riches, 4 Mar. 1850.

1.4-35 Manor of the Rectory of E n f i e l d , . . . . , , . 18e x t r a c t from court r o l l s of

the admission of Messrs. Smith and T r i s t .

1.436 Conveyance 30U.G. L e i f c h i l d to T.M. C h a l l i s of a piece of garden ground i n Baker S t r e e t . Enclosed i s a bond f o r £270 f o r q u i e t enjoyment of same.

1.437 Mortgage i n fee 6of Gothic H a l l , t osecure £400 and i n t e r e s t - Thomas Weare to John W i l l i a m Teakes, endorsed w i t h note of redemption.

1.438 Lease 8Thomas Weare to the Rev. G.E. Ashby of Gothic H a l l .

1.439 L e t t e r s1 - 6 from Alderman C h a l l i s of E n f i e l d

to the Drapers' Company re payments f o r r e p a i r s .

Apr. 1850 & Nov. 1850

I.b. 123 I.b. 110 D i x . 85.

Oct. 1851 "*

i . 7 D i x . 50.

Mar. 1852

i . 41 I.b. 99 D i x . 47.

Jun. 1853

I.b. 116 D i x . 60.

Sep. 1855

I.b. 115 D i x . 61 .

1857

i . I l l D i x . 644.

Page 69: 11 - Discovery | The National Archives

1.440 Memorandum of agreement 5 Aug. 1861

Drapers' Company and Thomas C h a l l i s - of l e a s e of a house w i t h gardens and la n d attached f o r 21 years from Lady Day next.

i . 106 D i x . 660.

( NOTE The conveyance of the abandoned channel of the New R i v e r a t E n f i e l d by the New R i v e r Company to the Drapers' Company on 11 Aug. 1864 i s at A IX 1 2 9 . )

1.441 Copy l e a s e - 12 Oct. 1865

John P r i c e t o John C r a c k n e l l the Younger - 14 acres of la n d f o r m e r l y p a r t of Churchbury, f o r 15 years from 29 Sep. 1865*

i . 162 Dix. 7 1 5 .

1.442 Copart l e a s e 25 Nov. 1865 Drapers' Company to Thomas C h a l l i s of a messuage, b u i l d i n g s and la n d commencing Lady Day 1862 f o r 21 y e a r s . P l a n i n margin.

I.b. 94 Dix. 7 0 0 .

1.443 Memorandum of agreement 5 J u l . 1866 & 1 1 8 N o v * 1 8 7 0" 4 Drapers' Company and Thomas

C h a l l i s of E n f i e l d , 2 cottages and a school i n Baker S t r e e t f o r 21 years from Mich. next. A l s o memorandum of a l o a n of £200 to Thomas C h a l l i s on the s e c u r i t y of t i t l e deeds, a l e t t e r and a copy of the death c e r t i f i c a t e of Thos. C h a l l i s .

i . 112 i . 108

Dix. 6 5 9 .

1.444 Conveyance 17 Apr. 1867 1 - 3

^ by Thomas Weare and the Rev. F.B. Guy of Gothic H a l l and mortgage of same by the Rev. F.B. Guy to G.E. H i l l e a r y . P l a n i n margin. Enclosed i s a copy of the b u r i a l c e r t i f i c a t e of Mary Weare.

i . 57 I.b. 89 I.a. 371 Dix. 62.

Page 70: 11 - Discovery | The National Archives

1.445 Copy copart l e a s e 20 Jun. 1870 Drapers' Company to P e t e r Rumney and others - of a p i e c e of £round, l i g h t s , openings, and an eave i n Baker S t r e e t . P l a n and e l e v a t i o n .

I.a. 427 Dix. 7 1 3 .

1.446 Copart lease- 22 Nov. 1871 1 - 2

Drapers' Company to Thomas C h a l l i s , Esq., of ground w i t h messuages and b u i l d i n g s i n Baker S t r e e t , f o r 21 years from 29 Sep. 1866. P l a n i n margin. Enclosed i s a n o t i c e r e s p e c t i n g r e p a i r s .

I.b. 194 Dix. 726.

1.447 Conveyance 24 J u l . 1872 Alderman Thomas C h a l l i s to John R. Hunter of f r e e h o l d l a n d on the E. s i d e of Baker S t r e e t .

I.b. 100 D i x . 48.

1.448 Conveyance 20 Sep. 1872 1 - 2

by Dr. Guy and hxs mortgagee to the Rev. John Walker of Gothic H a l l , and mortgage from the l a t t e r to Messrs. Evans & Havers. The mortgage i s endorsed w i t h a t r a n s f e r t o Robert I r e l a n d dated 3 Dec. 1872.

I.b. 113 I.b. 114 Dix. 64.

1.449 Correspondence and documents 1873-78

r e l a t i n g t o the enfranchisement of the copyhold of the manors of Woreesters and E n f i e l d . Included i s a copy of the Act of 41 Geo I I I cap. 143 f o r d i v i d i n g and e n c l o s i n g the open and common f i e l d s i n the p a r i s h of E n f i e l d and the deed of enfranchisement of 18 May 1878. A l s o r e c e i p t s f o r steward's f e e s .

i . 104 I.a. 351

i . 135 Dix. 682.

Page 71: 11 - Discovery | The National Archives

1.450 Copies of admission 4 Jun . 1875 and 1 2 1 2 M a y 1 8 7 4- of Henry Smith Lawford as

h e i r of Edward Lawford, the s u r v i v i n g t r u s t e e , to lands held of the Manor of E n f i e l d upon t r u s t s of Dixon's C h a r i t y and to lands he ld of the manor of Worcesters .

I . a . 455 I . a . 556 D ix . 474.

1.451 Conveyance 9 & 10 Feb. 1875 1 - 5 by Messrs . Elcum and Crocker

to Wi l l i am Graham, of a f r e e h o l d messuage and premises i n Baker S t r e e t , and mortgage of same to James Norton . Also a d e c l a r a t i o n of C F . Elcum as to h i s property at E n f i e l d dated 18 Feb.

i . 114 I . b . 102 I . b . 105 D i x . 75.

1.452 Conveyance 24 A p r . 1875 by the Rev. John Walker and h i s mortgagee to A r c h i b a l d Weir, of Gothic H a l l .

I . b . I l l D i x . 66.

1.455 Conveyance 20 Aug. 1875 1 - 3

* of a p iece of garden ground i n Baker S t r e e t , - W i l l i a m H. C h a l l i s and John R i d l e y Hunter to Mrs . R . C Weir , a l so d e c l a r a t i o n s i n support of t i t l e made by J . R . Hunter and H.W. Val lance on 19 Aug. 1875­

i . 124 i . 125

I . b . 101 D i x . 49.

1.454 Copy of assignment of lease 29 Sep. 1875 John F r i c e to Thomas C r a c k n e l l -Churchbury F i e l d with b u i l d i n g s thereon f o r res idue of term of 21 years from 29 Sep.

i . 161 D i x . 714.

Page 72: 11 - Discovery | The National Archives

1 . 4 5 5 Copy of admission 2 3 Mayof Henry Smith Lawford, as h e i r of Edward Lawford s u r v i v i n g t r u s t e e , to copyhold lands held of the Manor of E n f i e l d , a l l o t t e d i n l i e u of other lands by an order of the Commissioners under 41 George I I I cap: 143.

I . a .D i x .

1877

355 475.

1 . 4 5 61 - 2

Copy d r a f t l e a s e Mar.Executors of Thomas C h a l l i s Esq., to Joseph Henry Evans ­ of messuage, b u i l d i n g s and lands at E n f i e l d f o r 6-J years ( l e s s 3 days) from 2 5 Dec. 1876, rent £ 1 5 0 p.a. Enclosed i s a copy of a l e t t e r from the Drapers' Company re d i l a p i d a t i o n s .

i .i .

D i x .

1877

1 0 5 164 7 1 2 .

1.457 Enfranchisement of Copyholds 2 3 Feb.H.M. Queen V i c t o r i a to Henry Smith Lawford, of a r a b l e land i n L i t t l e L o n g f i e l d : a barn and p a r c e l of l a n d a d j o i n i n g : s e v e r a l messuages i n Baker S t r e e t : a l s o land i n Wild Marsh h e l d by him of the Manor of E n f i e l d , by copy of c o u r t r o l l of 4 Jun. 1873. P l a n . Seal broken.

I . a .D i x .

1878

365 476.

1.458 C h a r i t y Commissions Order 12a u t h o r i z i n g the t r u s t e e s of Dixon to e f f e c t and complete the enfranchisement of the copyhold lands belonging to the C h a r i t y . (See a l s o I 449).

Apr.

i .D i x .

1878

36 477.

1.4591 - 2

A t t e s t e d copy of conveyance 14

by Samuel Lancaster and John W i l l i a m s T r i s t to W i l l i a m H. C h a l l i s , of a p i e c e of land at E n f i e l d . Enclosed i s a s t a t u t o r y d e c l a r a t i o n by George T r i s t as to the i d e n t i t y of the p r o p e r t y . With p l a n .

Aug.

i .i .

D i x.

1878

121 6

5 2 .

Page 73: 11 - Discovery | The National Archives

1.460 Conveyance and covenants1 - 2

to surrender by Samuel L a n c a s t e r and others to W i l l i a m Lees Evans of c e r t a i n f r e e h o l d and copyhold land at E n f i e l d and covenant f o r the p r o d u c t i o n of t i t l e deeds, Joseph F. R i d l e r to Wm. Lees Evans of 3 Dec. 1878.

1.461 Admission1 - 2

of Miss C a r o l i n e Smith to 2 acres of copyhold l a n d i n Churchbury F i e l d i n the manor of E n f i e l d , her surrender and the admission of W i l l i a m Lees Evans to the same.

1.462 C h a r i t y Commissions Order

s a n c t i o n i n g acceptance of £60 from E n f i e l d L o c a l Board, i n compensation f o r damage s a i d to have been occasioned by the Board to pr o p e r t y at E n f i e l d Lock.

1.463 Contract f o r s a l e of land

George Riches and W i l l i a m P h i l l i p s Sawyer on b e h a l f of the Drapers' Company - l a n d on east s i d e of Baker S t r e e t , and r i g h t of way from Churchbury Lane. P l a n .

1.464 A b s t r a c t of t i t l e

of George Riches w i t h Mr. M a r t i n ' s o p i n i o n thereon.

14 Aug. 1878

I.a. 367 I.b. 58 D i x . 53.

2 9 Aug. 1878

I.a. 368 I . a . 369

6 May 1879

i . 102 D i x . 684.

2 7 Jan. 1880

i . 100 D i x . 8 7 .

3 Mar. 1880

i . 11 D i x . 8 8 .

Page 74: 11 - Discovery | The National Archives

1.465 Order of C h a r i t y Commissioners 6 Apr. 1880 a u t h o r i z i n g the purchase of a p i e c e of land from George Riches.

i . 9 D i x . 89.

1.466 Conveyance 14 Apr. 1680 1 - 2

George Riches to the Drapers 1

Company of a p i e c e of l a n d on the E s i d e of Baker S t r e e t , w i t h a r i g h t of way from Churchbury Lane. P l a n . Enclosed i s a d e c l a r a t i o n by George Riches as to the i d e n t i t y of the la n d and the decease of the a n n u i t a n t .

I.b. 98 I.b. 96 D i x . 544.

1.467 Conveyance by W i l l i a m Graham 7 & 8 Apr. 1880 1 - 2

to C. Edward Onken of a messuage, smith's shop, e t c . , i n Baker S t r e e t and mortgage of same to J . J . Cockerton and A r t h u r Digby.

I.b. 104 I.a. 555 Dix. 75.

1.468 Agreement 25 Jun. 1880 Drapers' Company and Georgiana Medcalf - f o r tenancy of meadow l a n d .

I . a . 452 D i x . 26.

1.469 Copart l e a s e 28 Oct. 1880 1 - 2

Drapers' Company to George Halsey of a cottage and la n d i n Baker S t r e e t f o r 21 y e a r s , r e n t £25 p.a. Endorsed i s an e x t e n s i o n of the l e a s e and an arrangement of same to H.D. & A r t h u r Halsey. Enclosed i s an insurance p o l i c y on same.

I.a. 402 I.a. 412

1.470 Agreements Mar. 1882 &

between the Drapers' Company and John Tucker f o r l e a s e s of l a n d on the E. s i d e of Baker S t r e e t and at the back of Woodfield House. P l a n .

i . 55 i . 54

Page 75: 11 - Discovery | The National Archives

1883 1.471 Copy d r a f t conveyance1 - 25

y from the Drapers' Company to Miss Rebecca C h i l d of n e a r l y 3 acres of la n d a b u t t i n g on the road from E n f i e l d Chase to F o r t y H i l l . P l a n . Enclosed are an a b s t r a c t of t i t l e , e t c . , and correspondence w i t h the C h a r i t y Commissioners oh the s a l e .

i . 133

1.472 Conveyance 6 Aug. 1883 1 - 3

^ i n fee of 2 acres of l a n d i n Churchbury F i e l d from Mrs. Mary Evans and others to Mrs. C.R. Weir and o t h e r s . P l a n . Enclosed are a conveyance of same from Mrs. Evans to I.V. Jones and others of 19 Jun. 1882 and an enfranchisement by the Master and F e l l o w s of T r i n i t y C o l l e g e Cambridge of 20 Jun. 1883.

1.473 Conveyance 6 J u l . 1883 1 - 8

by Charles Edward Onken to the Drapers' Company of l a n d w i t h house and b l a c k s m i t h ' s shop i n Baker S t r e e t . Enclosed are a r e p o r t on same with a p l a n , a b s t r a c t of t i t l e , correspondence and an order from the C h a r i t y Commission.

i . 30 i . 134 i . 129

I . a . 354 D i x . 74.

1.474 Lease 3 J u l . 1884

Drapers' Company to Thomas C r a c k n e l l - of messuage and land i n Churchbury F i e l d f o r 21 years from 29 Sep. 1883, r e n t £85 p.a. Agreement endorsed f o r r e l e a s e of same f o r 3 years from 29 Sep. 1904 at a reduced r e n t .

I.a. 395 Dix. 802.

Page 76: 11 - Discovery | The National Archives

1.475 Lease 17 Dec. 1884 Drapers 1 Company to Mrs. Bertha Cummins, of Woodfield House, garden, e t c . i n Baker S t r e e t .

I.a. 350 Dix. 648.

1.476 Agreement 20 Jan. 1888

Drapers' Company wit h Thomas T a y l o r f o r tenancy of premises i n Baker S t r e e t f o r 4 y e a r s , r e n t £18 p.a.

i . 55 Dix. 651.

1.477 Agreement 20 Jan. 1888

Drapers' Company and Charles Mace - to l e a s e of shop and d w e l l i n g house i n Baker S t r e e t , f o r 4 years from 29 Sep. 1887. Al s o extension of same dated 10 Feb. 1891.

i . 150 D i x . 736.

1.4-78 D u p l i c a t e agreement 23 Jan. 1888 Drapers' Company w i t h A l f r e d J . Gaskin, f o r tenancy of school house and premises i n Baker S t r e e t f o r one year.

i . 52 Dix. 6 5 3 .

1.479 Agreement 23 Sep. 1889 between Drapers' Company and Henry Bardsley - f o r l e a s e of shop and d w e l l i n g hoiise i n Baker S t r e e t , f o r 2 years from 29 Sep. 1889 and ex t e n s i o n of same, 20 Dec. 1891.

i . 14-6 Dix. 738.

Page 77: 11 - Discovery | The National Archives

1.480 Counterpart l e a s e 26 Nov. 1889

of messuage and b u i l d i n g s on E. s i d e of Baker S t r e e t to A l b e r t O l l e y f o r 21 y e a r s , r e n t £30 p.a. Endorsed with assignment from E.G. Dovies, l i q u i d a t o r of O l l e y Co., to A l b e r t O l l e y - 14 Feb. 1901.

I.a. 401 Dix. 677.

1.481 Correspondence 1888 - 1890

w i t h C h a r i t y Commissioners re s a l e of a r a b l e land a d j o i n i n g Theobald's Park Road, and Whitewebbs Road to S i r Henry Meux.

i . 182 D i x . 811.

1.482 Copart l e a s e 24 Jun. 1891 Drapers' Company and W.G. Riches ­of premises i n Baker H t r e e t . Endorsed with surrender of p a r t of premises dated 25 Mar. 1898, wi t h p l a n .

I.a. 434 D i x . 134.

1.483 Agreement 6 Dec. 1893 Drapers' Company and John Bass ­f o r tenancy of meadow l a n d . Endorsed w i t h assignments of 24 Jan. 1894 to Samuel Mead and of 22 Mar. 1897 to G.M. Maxwell.

I.a. 433 Dix. 27.

1.484 D r a f t l e a s e 1896 4" Drapers' Company to J.U. H a r r i s o n

of s t a b l e s i n Baker S t r e e t from 29 Sep. 1896 f o r 21 years wi t h s p e c i f i c a t i o n and p l a n s . A l s o r e p o r t from Charles R e i l l y , surveyor, re proposed l e t t i n g of s t a b l i n g and correspondence on redemption of land t a x on Woodfield.

i . 180 i . 179 i . 147

Dix. 733.

Page 78: 11 - Discovery | The National Archives

1.4-85 Memorandum of agreement 24 Aug. 1896 1 - 3

Drapers' Company and Henry Newman - to l e t shop and d w e l l i n g house i n Baker S t r e e t , on annual tenancy. Correspondence enclosed.

i . 145 Dix. 737.

1.486 Correspondence r e proposed 1896 - 1902 redemption of l a n d

on premises i n Baker S t r e e t . i . 178

Dix. 811.

1.487 Copy of agreement 22 Feb. 1898 1 - 7

' Drapers 1 Company w i t h Mrs. Ann Tucker, f o r l e a s e of premises i n Baker S t r e e t , f l a n . A l s o s p e c i f i c a t i o n s and drawings of new B u i l d i n g s to be erected and correspondence w i t h C h a r i t y Commissioners.

i . 181 i . 144

D i x . 675­

1.488 S p e c i f i c a t i o n 1898

of work to be done i n a l t e r i n g and e n l a r g i n g the shop, e t c . Nos. 6 - 1 0 The Pavement, Baker S t r e e t .

I . a . 451a

1.489 D u p l i c a t e agreement 3 Mar. 1899 1 - 2

Drapers' Company and G.H. R a i t t f o r tenancy of premises ( l a t e r No. 175) Baker S t r e e t , endorsed w i t h agreement f o r annual tenancy, dated 20 Oct. 1902. S p e c i f i c a t i o n f o r re7'airs enclosed.

I . a . 430

1.490 Agreement 28 Mar. 1899 f o r l e t t i n g meadow lands to C i t y of London Brewery Co. L t d . Assignment - C i t y of London Brewery Co. L t d . , to F.E.M. Maxwell dated 13 Jun. 1899 endorsed.

I.a. 405 D i x . 815.

Page 79: 11 - Discovery | The National Archives

1.4-91 D u p l i c a t e agreement 10 Nov. 1899 f o r annual tenancy of premises i n Baker S t r e e t with George Love, from 29 Sep. 1 8 9 9 ­

I.a. 394 Dix. 741.

1.492 Lease 8 Mar. 1900 Drapers' Company to Mrs. Ann Tucker - of shop and premises i n Baker S t r e e t 1905* Agreement f o r r e p a i r s and a d d i t i o n a l r e n t endorsed.

I.a. 426 Di x . 9 2 2 .

1 .493 D u p l i c a t e agreement 20 Mar. 1900 1 - 3

' The Drapers' Company and Mrs. C.R. Weir, f o r tenancy of land and s t a b l e s f o r m e r l y p a r t of Woodfield House s i t e . L e t t e r enclosed, a l s o r e q u i s i t i o n s on t i t l e and r e p l i e s of 1 9 0 2 .

i . 109 D i x . 658.

1.494 Copart l e a s e 15 Nov. 1900 Drapers' Company to A.C. Tingeombe of Nos. 6 - 1 0 The Pavement, Baker S t r e e t f o r 21 ye a r s . Attached i s a copy of an agreement between the same p a r t i e s dated 23 Mar. 1898.

I . a . 447

Page 80: 11 - Discovery | The National Archives

1.495 Conveyance 4 Sep. 1902 1 " ? of Gothic H a l l , Baker S t r e e t

from A.A.E. Weir, C.B. "Weir and others to the Drapers' Company. f l a n . A l s o p r o v i s i o n a . c o n t r t

1f o r same, a b s t r a c t of ta'*le, 5 d e c l a r a t i o n of i d e n t i t y o. pc a b s t r a c t of p a r t of w i l l O J A l f r e d Jones, correspondence and a schedule of deeds.

1.4-96 Copart l e a s e 17 Dec. 1902 Drapers' Company to P.R. K i r k of Gothic H a l l f o r 7 y e a r s , r e n t £80 p.a.

1.497 Copart l e a s e 22 Dec. 1902

Drapers' Company to J . Henry Wiber of premises i n Baker S t r e e t .

I.a. 400 D i x . 807.

1.498 Agreement 19 Jan. 190? Drapers' Company and Robert Watts ­f o r tenancy of l a n d s , w i t h p l a n .

I.a. 406 Dix. 506.

1.499 Agreement 15 May 1905 Drapers' Company and J . Tuigg ( t r a d i n g as London and L i v e r p o o l Meat Co.) of premises i n Baker S t r e e t .

I . a . 410 Dix. 379.

I . S00 Agreement 23 Aug. 1905 Draper-s' Company to A.C. Tingcombe ­f o r l e a s e of Nos. 6,7,8,9, and 10 Baker S t r e e t .

I . a . 408 Dix. 468.

Page 81: 11 - Discovery | The National Archives

I . s o l Copart l e a s e 24 J u l . 1906 Drapers' Company to Messrs. Seamer Brothers of No. 179 Baker S t r e e t f o r 21 y e a r s . Endorsed with assignments to C o l . Bowles, to Gale & Hummer, to W.A. Flummer and to J.H. F r a n c i s .

I.a. 437.

1.502 Reversionary l e a s e 24 Oct. 1907 Drapers' Company to A.C. Tingcombe of Nos. 6-10 Baker S t r e e t f o r 21 y e a r s .

I.a. 448

1.503 Copart l e a s e 17 Dec. 1909 Drapers 1 Company to R.L. B u c k l e r - of Gothic H a l l (Lee House).

I.a. 418 Dix. 781.

1.504 D u p l i c a t e agreement 28 Feb. 1910 Drapers' Company to U.G. S c o t t of U o o d f i e l d .

I.a. 417 D i x . 782.

1.505 D u p l i c a t e agreement 28 Jun. 1910 Drapers' Company and Charles Lewis f o r tenancy of No. 17 Baker S t r e e t .

I.a. 421

1.506 Copart l e a s e 26 Sep. 1912 Drapers' Company and W.G. Riches ­of Nos. 155, 157, 159, 161, 163 Baker S t r e e t . F l a n .

I.a. 435 Dix. 135 .

1.507 Agreement 21 Apr. 1913 f o r tenancy of No. 177 Baker S t r e e t -Drapers' Company to W.H. Park e r .

I.a. 442

Page 82: 11 - Discovery | The National Archives

1.508 Copart l e a s e 8 May 1914 Drapers' Company and R.L. B u c k l e r ­of Lee House ( f o r m e r l y Gothic H a l l ) and land a d j o i n i n g . P l a n .

I.a. 420 Dix. 2012,

1.509 Agreement 7 May 1915 Drapers' Company and W.G. S c o t t ­f o r tenancy of Woodfield and l a n d f o r m e r l y attached t o Gothic H a l l . P l a n . Correspondence enclosed.

I.a. 425 Dix. 913­

1.510 Agreement 6 May 1919 1 - 2

Drapers' Company and J o s i a h S t a n s f i e l d - f o r tenancy of Lee House and land a d j o i n i n g . A f u r t h e r agreement of 2 J u l . 1926 i s endorsed and a surrender of same dated 13 Dec. 19^7 i s attached. A l s o d u p l i c a t e agreement dated 28 Sep. 1920 f o r tenancy of Woodfield e t c .

I.a. 440 Dix. 743.

1.511 P r i n t e d p a r t i c u l a r s of s a l e 10 J u l . 1919 1 - 2 of NOB. 153-163 (odd) Baker

S t r e e t endorsed (1) w i t h memorandum of c o n t r a c t of s a l e of No. 153 to George Halsey (2) w i t h same of Nos. 155-163 to John Gibbons.

I.a. 423-4

1.512 Assignment of l e a s e 6 Sep. 1920 1 - 2 of Nos. 165-173 Baker S t r e e t

( f o r m e r l y 6-10 The Pavement) from A.C. Tingcombe to Fred. M a r t i n . Enclosed i s a memorandum concerning the d e p o s i t of deeds.

I . a . 449

1.513 Copart l e a s e 28 Sep. 1920 of shop e t c . i n Baker S t r e e t f o r 21 years - Drapers' Company to Fred Tucker - ren t £120 r . a .

I.a. 454

Page 83: 11 - Discovery | The National Archives

1.514 Conveyance 18 Jun. 1925 1 - 9 London P r o v i n c i a l & South

Western Bank L t d . ( i n l i q u i d a t i o n ) t r u s t e e s of the w i l l of Urn. Henry C h a l l i s t o the Drapers' Company -Nos. 345 & 347 Baker S t r e e t . Enclosed are an a b s t r a c t of t i t l e , s t a t u t o r y d e c l a r a t i o n , r e q u i s i t i o n s on t i t l e , and conveyances, Mrs. Sarah Thomas and Wm. Thomas to Wm. Henry C h a l l i s of 3 Apr. 1873; John Sutton to same of 2 J u l . 1873; t r u s t e e s of the w i l l of Mrs. Maria Elcum to same of 5 Peb. 1875 and Samuel Lancaster and John Wm. T r i s t to same of 14 Aug. 1878. See a l s o 1459/1 -2 .

I.a. 456

1.515 Copart l e a s e 10 Dec. 1925 Drapers 1 Company to George Jones of Nos. 345 & 347 Baker S t r e e t f o r 10 y e a r s , r e n t £ 1 3 0 p.a.

I.a. 455

1.516 Copart l e a s e 26 J u l . 1926 Drapers' Company to W.A. Plummer of No. 179 Baker S t r e e t f o r 15T; y e a r s , r e n t £75 p.a.

I.a. 456

1.517 D u p l i c a t e agreement 28 J u l . 1927 between the Drapers' Company and A l f r e d Woodward f o r tenancy of Woodfield and la n d f o r m e r l y attached to Lee House.

I . a . 445

1.518 D u p l i c a t e agreement 13 Dec. 1927 between the Drapers' Company and P.H. Bradbury f o r tenancy of Lee House.

I.a. 457

Page 84: 11 - Discovery | The National Archives

1.5191 - 2 5

1.520

1.521

1.522

1.523

Conveyance 16 Mar. 1928 from the r e p r e s e n t a t i v e s of Alexander Rose to the Drapers' Company of Shrublands, Baker S t r e e t . P l a n . Included are a schedule of deeds, memorandum to accompany d e p o s i t of deeds; a b s t r a c t of t i t l e w i t h e n c l o s u r e s , s t a t u t o r y d e c l a r a t i o n ; c e r t i f i c a t e of search \mder the land charges ac t 1925; Land Tax redemption c e r t i f i c a t e of 16 l i a r . 1799, copart l e a s e , Stephen Dowell to Joseph W i l l i a m s of 29 Sep. 1858, d i s e n t a i l i n g deeds, Mrs. Frances Barset to Stephen Dowel1 of 19 J u l . 1861 and Miss M.A. Shackleton to E.M. Underwood of 15 J u l . 1896; conveyances, Miss M.A. Shackleton to A.J. H o l l i n g t o n of 19 Apr. 1910 and of Mrs. Gertrude Grayburn to Alexander Rose of 1 Jan. 1920; and a mortgage A. Rose to R. H o l l i n g t o n of 2 Jan. 1920.

Copart l e a s e 5 Jun. 1928 Drapers' Company to A.J. Drake of Shrublands f o r 7 y e a r s , rent £ 1 2 0 p.a.

I.a. 458

D u p l i c a t e agreement 29 J u l . 1932 f o r tenancy of Ho. 177 Baker S t r e e t Drapers' Company to Max-Edwards.

I.a. 445

D u p l i c a t e agreement 19 Jun. 1933 f o r tenancy of U o o d f i e l d and l a n d a d j o i n i n g - Drapers' Companv to II.J. Edney. P l a n .

I.a. 446

D u p l i c a t e agreement 1 Aug. 1933 f o r tenancy of Ho. 175 Baker S t r e e t Drapers' Company to Harry Ives.

S K I I / 1

Page 85: 11 - Discovery | The National Archives

1 - 3

1.524 Copart l e a s e 21 Dec. 1934 of 177 Baker S t r e e t f o r 7 y e a r s . Drapers' Company to C.I. Levy.

I.a. 459

1.525 Copy conveyance 22 Mar. 1935

Drapers' Company to TTewman Eyre ­land known as Churchbury Farm. F l a n . A l s o deed of indemnity r e same and agreement f o r s a l e dated 22 Aug. 1934.

I.a. 414

1.526 Copart supplemental l e a s e 23 May 1935 Drapers' Company to A.J. Drake -Shrublands - f o r 3 ye a r s .

I.a. 460

1.527 Copy agreement 18 J u l . 1935 f o r tenancy of Woodfield e t c . a d j o i n i n g Lee House. Drapers' Company to F.H. Bradbury.

I.a. 461

1.528 Surrender 11 Jun. 1937 of l e a s e h o l d premises, Nos. 165-173 (odd) Baker S t r e e t - Fred . M a r t i n to Drapers' Company.

I. a . 451

1.529 Agreement 22 Nov. 1937 1 - 6

f o r b u i l d i n g l e a s e s of la n d i n Baker S t r e e t - Drapers' Company to Streatham Property Investment L t d . P l a n s . A l s o separate plans and e l e v a t i o n s ; deed of guarantee, Drapers' Company and E. Wates of 14 Mar. 1938; agreement to convey and copy conveyance of land to Middx. Coimty C o u n c i l , 27 J u l . 1938 and deed v a r y i n g the agreement of 1937 dated 29 Nov. 1940.

I.a. 462-8

Page 86: 11 - Discovery | The National Archives

1.530 Conveyance 17 Dec. 1937 1 - 2

Drapers 1 Company to F.R. King and L Constad & Co. - ground a d j o i n i n g Warwick Road near E n f i e l d Lock. A l s o agreement f o r same dated 24 Feb. 1936.Plan.

1.531 D u p l i c a t e agreement

f o r y e a r l y tenancy of Nos. 165-173 (odd) Baker S t r e e t -Drapers 1 Company to Edward F l i n t and E t h e l Irene W i l l i a m s .

1.532 C e r t i f i c a t e s of c o n t r a c t1 - 2

f o r redemption of Land t a x on land i n Baker S t r e e t . P l a n s .

I.a. 465-6

1.533 D u p l i c a t e l i c e n c e 18 Mar. 1955 1 - 2

to Messrs. F . J . C a r r o l l and H.H. Tomlinson t o u n d e r l e t and change user of Nos. 165-173 Baker S t r e e t and copy l i c e n c e to a s s i g n same to H.J. Hawthorn.

1.534 Counterpart agreementf o r tenancy of Nos. 175-177 Baker S t r e e t - Drapers 1 Company to Miss S i l v i a P h i l l i p s .

1.535 Agreement f o r tenancyof Nos. 175-177 Baker S t r e e t Drapers' Company to Ch r i s t o p h e r J . Winter.

I.a. 452

29 Mar. 1938

S K I I / 2 .

14 Apr. 1939

SEII/5.

23 Oct. 1958

SKII/6.

7 J u l . 1959

SKI 1 / 7 .

Page 87: 11 - Discovery | The National Archives

I l l Deeds r e l a t i n g t o P r o p e r t i e s i n the P a r i s h of S t . M i l d r e d , P o u l t r y .

(Nos. 9 , 10 and 11 P o u l t r y and No. 3Jj Bucklershury. )

1.550 Bargain and s a l e 20 Mar. 1 5 7 8 / 9 John Blackman, c i t . and grocer of London, and E l i z a b e t h , h i s w i f e , to Robert Tydnam, c i t . and grocer of London, of -£ p a r t of a messuage i n the p a r i s h of S t . M i l d r e d P o u l t r y . S i g n a t u r e s . One s e a l .

I.b. 155 D i x . 5 6 5 .

1 .551 Feoffment 24 Mar. 1 5 7 8 / 9 John Blackman and E l i z a b e t h , h i s w i f e , to Robert Tudnara, of p a r t of a messuage i n the F o \ : l t r y . S ignatures and s e a l s .

I . a . 18 D i x . 564.

1 .552 Lease 12 Jun. 1582 Thomas Munckle to Robert Tudnam of a l l h i s p o r t i o n of the messuage i n the P o u l t r y wherein Robert Tudnan then dwelt f o r 21 years from Mich. 1 5 9 2 , r e n t 4 5 s . n.a.

I. a . 207 D i x . 565­

1 .555 Bargain and s a l e 14 Jan. 1600 / 1 John Tudnam, c i t . and grocer of London, to N i c h o l a s T r o t t of Sunbury, esq., of a l l h i s i n t e r e s t i n the "Flower de Luce" i n the P o u l t r y under the w i l l of Robert Tudnam, deceased, ^ir-nature and s e a l .

. I . a . 521 D i x . 5 6 6 .

Page 88: 11 - Discovery | The National Archives

1.554 C o v e n a n t 2 S e p . 1605 H u g h G o d d a r d , c i t . a n d d r a p e r o f L o n d o n , o f t h e l e t p a r t , J o h n T u d n a m o f t h e 2 n d . p a r t , F e t e r C h a p m a n , c i t . e n d irdSnonger o f L o n d o n , o f t h e 3 r d . p a r t a n d L e o n a r d C l a r k e , c i t . a n d g r o c e r o f L o n d o n , o f t h e 4 t h . p a r t , a s t o a l t e r a t i o n s i n a h o u s e i n t h e P o u l t r y i n t h e o c c u p a t i o n o f L e o n a r d C l a r k e , a n d t h e a d j o i n i n g h o u s e s . S i g n a t u r e s a n d s e a l s .

I . b . 74 D i x . 567­

1.555 B a r g a i n a n d s a l e 14 F e b . 1605/6 J o l i n T u d n a m t o N i c h o l a s T r o t t o f i a n d i o f t h e " F l o w e r d e L u c e " . S i g n a t u r e a n d s e a l .

I . b . 132 D i x . 5 6 8 .

1 .556 B a r g a i n a n d s a l e a n d c o p a r t 15 F e b . 1 6 0 5 / 6 1 - 2

N i c h o l a s T r o t t t o J o h n T u d n a m o f a m e s s u a g e i n P o u l t r y k n o w n a s t h e " F l o w e r d e L u c e " . S i g n a t u r e s a n d s e a l s .

I . b . 167 D i x . 5 6 9 .

1 .557 B a r g a i n a n d s a l e 2 0 A u g . 1 6 0 7 1 - 2

J o h n T u d n a m t o R o b e r t S i n g l e t o n , c i t . a n d s k i n n e r o f L o n d o n , o f t h e " F l o w e r d e L u c e " i n S t . M i l d r e d P o u l t r y . E n c l o s e d i s a b o n d f o r 1 0 0 0 m a r k s f o r p e r f o r m a n c e o f c o v e n a n t s w i t h s e v e n s i g n a t u r e s o f w i t n e s s e s a s w e l l a s t h a t o f F r a n c i s H o r s e , n o t a r y p u b l i c .

I . a . 17 I . b . 1 8 1 D i x . 5 7 0 .

Page 89: 11 - Discovery | The National Archives

1.5.58 Assignment and power of a t t o r n e y 20 Aug. 1607 of John Tudnam to Robert S i n g l e t o n as to covenants f o r t i t l e by vendors of -£ p a r t of 2 messuages i n the P o u l t r y c a l l e d the "Flower de Luce" n nd the "Harrow".

I.b. 6 Dix. 573­

1.559 B a r g a i n and s a l e 20 Aug. 1607 John K i r b i e , c i t . and merchant t a i l o r of London, by d i r e c t i o n of John Txidnam to W i l l i a m S i n g l e t o n of the "^lower de Luce". S i g n a t u r e and s e a l w i t h the i n t i a l s of John K i r b i e .

I.a. 133 D i x . 574.

T.560 Paper book i n parchment cover 1 - 2

c o n t a i n i n g c opies of the t i t l e deeds of the Flower de Luce i n the p o ssession of John ^dnam i n I6O7 when he s o l d the same to Robert S i n g l e t o n . 1494 28 Oct. - E x t r a c t from w i l l of

Edward Wood, proved 3 Aug. 1499­1545 28 Jun. - Bargain and Sale -

Thomas Smith to John Blackman of -\ of 2 messuages i n the P o u l t r y .

1545 28 Jun. - Feoffment of same. 1545 9 Dec. - Q u i t c l a i m of same. 1578/9 20 Mar. - Bargain and S a l e -

John Blacknan and E l i z a b e t h h i s w i f e to Robert Tydnam of -j of 1 messuage.

1578/9 24 Mar. - Feoffment of same to same of of 1 messuage.

1596 24 Oct. - Bargain and Sale -Robert B r e t t and A l i c e , h i s w i f e , to Robert Tudnam of -5­and 4 of 1 of 2 messuages.

1596 25 Oct. - Feoffment of same. 1600 5 May. - E x t r a c t from w i l l of

Robert Tudnara, proved 4 Jun. 1600. 1604 16 Dec. - Bargain and Sale -

Anthony Muncke to John Tudnara -2- and -J of i of the "Flower de Luce" and "Harrow".

1604 16 Dec. - Copy f o o t of f i n e of same.

Page 90: 11 - Discovery | The National Archives

1.560 1607 20 Aug. - Bargain and Sal e ­1 - 2 John Tudnam to Robert

S i n g l e t o n of the "Flower de Luce".

1612 12 Aug. - E x t r a c t from w i l l of Robert S i n g l e t o n .

1613 9 J u l . - Bargain and Sal e -John Tudnam to Thomas S i n g l e t o n , of the "Harrow". 8 blank l e a v e s .

A l s o parchment book of 8 leaves i n parchment cover c o n t a i n i n g copies of most of the above.

1.561 Bargain and Sal e1 - 2

N i c h o l a s T r o t t of wuickswood, H e r t s , esq., and John Tudnam to Robert S i n g l e t o n of the "Flower de Luce". Enclosed i s a bond f o r £300 f o r performance of covenants.

1.562 Indentures of f i n e1 - 2

Robert S i n g l e t o n , p l a i n t i f f , N i c h o l a s T r o t t and Mary, h i s i t f i f e , and John Tudnam and E l i z a b e t h , h i s w i f e , d e f o r c i a n t s , of a messuage i n the p a r i s h of S t . M i l d r e d P o u l t r y .

1.563 Lease

Humfrie Thompson, c i t . f-. merchant t a i l o r of London, to John W i l l i n h a l l , c i t . & haberdasher of London, of a shop and rooms, p a r t of the Sim i n the P o u l t r y f o r 3-J years and 11 weeks from Mids. l a s t .

i . 1 i . 2

Dix . 561,

3 Dec. 1607

L b . 75 I.a. 197 D i x . 575.

H i l . 5 J a c : I

I.a. 19 D i x . 572.

6 J u l . 1608

I.b. 133 D i x . 577.

Page 91: 11 - Discovery | The National Archives

I . 564 Copart underleaseJohn W i l l i n h a l l to Thomas Brownall c i t . S: clothworker of London, of a moiety of a shop and room i n the hotise of Humphrey Thompson c a l l e d the Sun, f o r 3 "ears from I l i c h . n e x t .

31 Aug. 1608

I.b. 156 Dix. 579­

1.565 LeaseHumfrie Thompson to John W i l l i n h a l l of s e v e r a l rooms p a r t of the "Swine" f o r 5^ years from Mich. next.

24 Sep. 1608

I.b. 157 Dix. 578.

1.566 Barga i n and s a l eJohn Tudnam to N i c h o l a s T r o t t of -I and £ of the "Flower de Luce" .

14 Feb. 1608/9

I.b. 165 Dix. 580.

1.567 Copart underleaseJohn W i l l i n h a l l t o Thomas B r o w n e l l , of a moiety of a shop and room, p a r t of the Sun, f o r of a year, 10 weeks and 6 days from Mich. next.

10 Dec. 1610

I.b. 134 Dix. 581.

1.568 Release 11 Jim. 1615 Thomas Syngleton, d o c t o r of d i v i n i t y , executor of Robert Syngleton to William. Syngleton and Isaac Syngleton of a l l h i s i n t e r e s t i n the S\m.

I.a. 31 DIx. 582.

1-569 Covenantto indemnify a g a i n s t incumbrances -Thomas S i n g l e t o n , Isaac S i n g l e t o n and others to John Tudnam and John F i r b y - a messuage known as the Harrow.

9 J u l . 1613

I.b. 166 - Dix. 583.

Page 92: 11 - Discovery | The National Archives

1.570 Assignment of S t a t u t e S t a p l e 9 J u l . 1615 made 9 Nov. 1609 by John Tudnam to John K i r b i e , from John K i r b i e to Thomas S i n g l e t o n .

I.a. 575 Dix. 584.

1.571 Covenant and copart 30 Nov. 1615 1 - 2

to stand s e i z e d to the use of h i m s e l f and Chrisogona, h i s w i f e , f o r t h e i r l i v e s w i t h remainders over - Isaac S i n g l e t o n to Richard Rudd and W i l l i a m Nilbourne ­the Three Angels, f o r m e r l y the Sun and the Three Pigeons, f o r m e r l y the Sugar Loaf.

I.b. 25 D i x . 585.

1.572 Copy w r i t 30 Apr. 1623 to h o l d i n q x i i s i t i o n post mortem as to lands of Robert S i n g l e t o n i n the P o u l t r y .

i . 35 Dix. 586.

1.573 Copy of i n q u i s i t i o n 23 May 1623 taken on death of Robert S i n g l e t o n .

i . 33 Dix. 587­

1.574 Bond f o r £60 4 Oct. 1630 to s a t i s f y sum f o r which process of extent had is s u e d out of Court of Wards and L i v e r i e s - W i l l i a m T a y l o r , Thomas I l a u n s e l l and Robert Fludd to the K i n g , a f f e c t i n g 2 messuages i n the P o u l t r y , f o r m e r l y of Robert S i n g l e t o n .

I . a . 58 D i x . 588.

1.575 Bond f o r £60 4 Oct. 1631 to s a t i s f y sum f o r which process of Extent had i s s u e d out of the Court of Wards and L i v e r i e s -W i l l i a m T a y l o r , Peaceable Power and Sampson Atkyn to the Kin g .

I . a . 50 D i x . 589.

Page 93: 11 - Discovery | The National Archives

1 .576 Copy of w r i t 6 Dec. 1631

f o r a f u r t h e r i n q u i s i t i o n on d e a t h of Hobert S i n r l e t o n .

i . 44 D i x . 590.

1.577 Copy o f i n q u i s i t i o n 4 May 1632 taken a t G u i l d h a l l on the d e a t h of Robert S i n g l e t o n .

i . 34 D i x . 591.

1.578 Lease and Copart 20 O c t . 1632 1 - 2

W i l l i a m S i n g l e t o n and I s a a c S i n g l e t o n t o Henry Dixon and Henry Hooper, c i t . fi: d r a p e r s of London, of the Sun i n the o c c u p a t i o n o f Henry Dixon and Henry Hooper f o r 7 y e a r s from Lady Day 1634, r e n t .C6 13s. 4d. p.a. Schedule of f i t t i n g s a t t a c h e d .

1.579 Lease and c o p a r t1 - 2

W i l l i a m S i n g l e t o n and I s a a c S i n g l e t o n t o Henry Dixon of t h e Sun i n the j o i n t o c c u p a t i o n o f the s a i d Henry Dixon and Henry Hooper f o r 14 y e a r s from C h r i s t m a s 1641.

1.580 Bond f o r £60

t o s a t i s f y sum f o r which an e x t e n t had i s s u e d out of the C o u r t of Uards and L i v e r i e s ­V / i l l i a m Gunston, Henry Dixon, Henry Hooper and Thomas M a u n s e l l t o the L i n g .

I.b. 80 D i x . 592.

20 O c t . 1632

I.b. 81 D i x . 594.

13 Sep. 1633

I . a . 82 D i x . 595.

Page 94: 11 - Discovery | The National Archives

1 . 5 8 1 R e l e a s e 2 6 M a r . 1634/5 H e n r y H o o p e r t o H e n r y D i x o n o f a l l h i s i n t e r e s t i n t h e S u n w h i c h h e h e l d j o i n t l y w i t h t h e s a i d H e n r y D i x o n u n d e r 2 l e a s e s .

I . b . 2 6 D i x . 5 9 3 .

1 . 5 8 2 L e t t e r s l a t e n t 1 8 N o v . 1 6 3 5

t o T h o m a s S i n g l e t o n g r a n t i n g a m o i e t y o f a m e s s u a g e i n t h e p a r i s h o f S t . M i l d r e d P o u l t r y k n o w n a s t h e T h r e e P i g e o n s a n d a m o i e t y o f a m e s s u a g e k n o w n a s t h e S u n i n t h e same p a r i s h , i n t h e K i n g ' s h a n d s b y v i r t u e o f a W r i t o f E x t e n t o f 8 A u g . on t h e d e b t s o f W i l l i a m S i n g l e t o n . G r e a t s e a l . R e p a i r e d . T h e p a p e r ( w i t h n o t e s ) o r i g i n a l l y c a t e r i n g t h e s e a l h a s b e e n p r e s e r v e d .

I . b . 1 5 1 D i x . 6 0 4 .

1 . 5 8 3 B a r g a i n a n d s a l e 1 8 M a y 1 6 3 6 1 - 3

W i l l i a m S i n g l e t o n , t h e E l d e r , C h r i s t i a n , h i s w i f e , a n d W i l l i a m , e l d e s t s o n o f t h e s a i d W i l l i a m S i n g l e t o n , t o H e n r y D i x o n , o f a m o i e t y o f a m e s s u a g e i n t h e p a r i s h o f S t . M i l d r e d P o u l t r y , k n o w n a s t h e S u n f o r m e r l y t h e F l o w e r d e L u c e ; a l s o a r t i c l e s o f a g r e e m e n t f o r t h e s a l e d a t e d 1 6 M a y a n d b o n d f o r £ 6 0 f o r p e r f o r m a n c e o f c o v e n a n t s .

I . a . 1 3 5 - 6 I . b . 1 3 8 D i x . 5 9 7 .

1 . 5 8 4 B i l l , a n s w e r a n d o t h e r p a p e r s i n a 1 6 3 6 - 4 9 1 - 2 5 s u i t i n C h a n c e r y . D i x o n v e r s u s

S i n g l e t o n , c o n c e r n i n g a m o i e t y o f t h e S u n . I n c l u d e d a r e p a p e r s c o n c e r n i n g W i l l i a m S i n g l e t o n ' s d e b t s a s c o l l e c t o r o f t h e c u s t o m s i n C h e s t e r , r e c e i p t s a n d a d e s c r i p t i o n o f t h e S u n i n 1 6 4 9 .

i . 1 3 4 a D i x . 6 4 1 .

Page 95: 11 - Discovery | The National Archives

1.585 Assignment of L e t t e r s Patent 9 Jun. 1656

of 18 Nov. 1635 ana i n t e r e s t thereunder - Thomas S i n g l e t o n to Henry Dixon and Anne Rudd.

I.b. 139 Dix. 5 9 9 .

1.586 Indentures of f i n e Trin 12 Car: 1 - 2 Henry Dixon, p l a i n t i f f , W i l l i a m

S i n g l e t o n , S e n i o r , and C h r i s t i a n , h i s w i f e , and W i l l i a m S i n g l e t o n , J u n i o r , d e f o r c i a n t s , as to a messuage i n P o u l t r y .

I.a. 5 Dix. 600.

1.587 C e r t i f i c a t e of v e r d i c t on 16 J u l . 1636 i n q u i s i t i o n post mortem -

W i l l i a m Gore, Deputy Fycheater, John. L e i g h , Feodary of the C i t y of London, to the Master of the Court of Wards and L i v e r i e s , concerning messuages fo r m e r l y h e l d by Robert S i n g l e t o n .

i . 95 D i x . 601.

1.588 Cony of i n q u i s i t i o n 14 Oct. 1636 1 - 2

taken on the death of Robert S i n g ] e t o n f i n d i n g t h a t he h e l d 2 messuages i n the P o u l t r y , one known as the "Sun" h e l d of the K i n g i n f r e e burgage and t h a t H e l l e n Wade was s i s t e r and next h e i r of Robert S i n g l e t o n and t h a t she d i e d on 20 May 1614. A l s o t r a n s l a t i o n of the same. i . 45

D i x . 603.

1.589 Decree of Court of Wards and L i v e r i e s

d i s c h a r g i n g by v i r t u e of a r e t u r n to a former i n q u i s i t i o n of sums charged on messuages i n the P o u l t r y f o r m e r l y of Robert S i n r l e t o n .

I . a . 134 D i x . 602.

Page 96: 11 - Discovery | The National Archives

I .S90 Copy of memorandum onExchequer r o l l

of decree f o r Henry Dixon as to a moiety of the Sun.

1.591 General r e l e a s eThomas S i n g l e t o n , c i t .fi. s k i n n e r of London, to Henry Dixon.

1.592- Paper book i n parchment coverwith, c opies of the same documents as i n 1560/1 and i n a d d i t i o n a copy of 1583/1; of the w i l l of Isaac S i n g l e t o n dated 20 Dec. 1643; of a marriage settlement dated ?0 TTov. 1615 between Isaac S i n g l e t o n , r e c t o r of- l / h i t c h u r c h , Oxon and Wm. E i l h o r n e of I T a y f i e l d , Sussex, on the occasion of the marriage of Isaac S i n g l e t o n to Chrisogona, dau. of Ri c h a r d I i i l b o r n e , Bishop of S t . Davids; of a bargain and s a l e dated 15 Jun. 1646 of a moiety of the Sun from R i c h a r d S i n g l e t o n and Ann, h i s w i f e , to Henry Dixon and of a memorandum dated 9 Dec. 1641 between John Lanemor, apothecary, at the B e l l & G r i f f i n , P o u l t r y , and Henry Dixon concerning l i g h t s and the passage of water.

1.593 A r t i c l e s of agreement f o r s a l e1 - 2

R i c h a r d S i n g l e t o n and Henry Dixon a moiety of the Sun. Al s o bond f o r £600 to perform covenants of an indenture of 15 Jun. 1646.

E a s t e r 13 C a r : I .

i . 43 Dix. 605.

18 Dec. 16?7

i . 94 D i x . 606.

1646

i . 3 D i x . 562.

12 Jun. 1646

I.a. 256 I.a. 258 D i x . 607.

Page 97: 11 - Discovery | The National Archives

1 - 5 1.594

1.595

1.596

1.597

1.598

Peoffment .and b a r g a i n and s a l e 24 J u l . 1649

R i c h a r d S i n g l e t o n and Anne, h i s w i f e , to Henry Dixon of a messuage f o r m e r l y the Harrow now the Three Pigeons. Enclosed are a b i l l f o r l e g a l c o s t s and a bond f o r .f'50 f o r performance of covenants.

I.a. 199 I.b. 191 Dix. 611.

E x e m p l i f i c a t i o n of f i n e , 2 3 Oct. 1649 Mich. Term 1649 - Henry Dixon, p l a i n t i f f , R i c hard S i n g l e t o n and Anne h i s w i f e , d e f o r c i a n t s , as to a moiety of a messuage i n P o u l t r y . Great s e a l . Repaired.

I.a. 389 Dix. 613.

General r e l e a s e 30 Oct. 1649 R i c h a r d S i n g l e t o n to Henry Dixon.

i . 73 D i x . 614.

O f f i c i a l e x t r a c t from the 1650 Pipe R o l l

of a c q u i t t a n c e f o r 1 year'a r e n t of 3s. 4d. from Mich. 1649 to Mich. 1650 due by Thomas S i n g l e t o n i n r e s p e c t of a moiety of the Three Pigeons.

I.a. 264 Dix. 615.

Copart agreement 21 J u l . 1652

Anne Rudd, Widow , Edward M a r t i n , g r o c e r , ilenry Dixon and Anne Gunstone to W i l l i a m Underwood g r a n t i n g to V/i l l i a m Underwood, a

dark room between 2 f l o o r s over the warehouses of W i l l i a m Underwood f^nd under the f l o o r used as a h a l l belonginp; to houses i n the P o u l t r y w i t h covenants.

I . a . 346 D i x . 616.

Page 98: 11 - Discovery | The National Archives

I.S99 Copart l e a s e 29 Nov. 1660 Henry Dixon, the E l d e r to Robert L e v i n z e , of a messuage known by the s i g n of the "Sunne" i n the F o u l t r y i n the occupation of Robert Levinze f o r PA years from Christmas next.

I.b. 175 Dix. 617.

1.600 Copart b u i l d i n g l e a s e 9 Oct. 1667 Henry Dixon to John TIegginbotham, c i t . fc draper of London, of a p i e c e of ground f o r 51 years from I l i c h . l a s t .

I.b. 23 Dix. 618.

1.601 Copies, one a t t e s t e d , of a decree 1 " 2 made by the Court of 20 Dec. 1667

J u d i c a t u r e f o r the d e t e r m i n a t i o n of d i f f e r e n c e s touching houses burnt down er demolished by reason of the F i r e of London i n the case of Henry Dixon and Edward M a r t i n a g a i n s t Robert

rL e v i n s and Richard Bo3 s concerning the Three Pigeons.

i . 38 I.b. 187 D i x . 620.

1.602 Copart l e a s e 27 May 1668 Henry Dixon and Barbara, h i s w i f e , to Robert L e v i n z , c i t . f­draper of London, and R i c h a r d Boys, of a moiety of the t o f t f o r m e r l y the s i t e of the Three Pigeons nov; the Sun and Moon, f o r m e r l y demised by Henry Dixon to Anne Simson, f o r 51 y e r s . a

I.b. 192 Dix. 621,

Page 99: 11 - Discovery | The National Archives

1.60? Copy of l e a s e 4 Jun. 1668

w i t h covenants as to b u i l d i n g -Robert L e v i n z to John Hunter ­of en area or vacant space to be l e f t open f o r a i r and l i g h t f o r SO yoers end 11 months from 20 Pec. l a s t at a peppercorn r e n t .

I.b. 24 Dix. 622.

1.604- Bargain and s a l e 15 Jun. 1670

R i c h a r d S i n g l e t o n and Anne, h i s w i f e , to Henry Dixon of a moiety of the Sun.

I.b. 17 Dix. 608.

1.605 Indentures of f i n e T r i n . 22 1670 1 - 3 Henry Dixon, p l a i n t i f f , Richard

O i n g l e t o n and. Ann h i s w i f e , d e f o r c i a n t s , to a moiety of a messuage i n P o u l t r y . B i l l of l e g a l c o s t s enclosed.

I.a. 6 Dix. 610,

1.606 Copart l e a s e 21 Jun. 1717 1 - 2

Drapers' Company to S i r F i s h e r Tench, of a messuage i n the P o u l t r y f o r 41 years from Mich. 1718. L e t t e r from Mrs. Martha S i b l e y dated 7 Aug. 1758 and o f f e r i n g to take a new l e a s e enclosed.

I.b. 36 Dix. 29 .

I.607 Copart l e a s e 8 Apr. 1719 Drapers' Company and S i r John Dryden's Trustees to Robert K e n d a l l , of t h e i r moiety of a messuage known as the Three Pigeons and afterwards as the Sun and Moon f o r 21 years from Christmas 1718, re n t £50 p.a.

I.b. 49 Dix. 30.

Page 100: 11 - Discovery | The National Archives

1.608

1.609 1 - 2

1.610

1.611

1.612

T.613

Copart l e a s e 8 Apr. 1719 Drapers' Company and S i r John Dryden's Trustees to Robert K e n d a l l of t h e i r moiety of a messuage known as the Three Pigeons, afterwards as the Sun and Moon but l a t e l y as the O l i v e m r e e f o r 23 ye a r s , r e n t '"50 p. a.

I.b. 40 Dix. 51.

A b s t r a c t of l e a s e and copart 21 Jun. 1720 granted by the Drapers' Company and S i r John Dryden's Trust to John L u k i n , and John l i a x a l l of a s l i p of ground, l i g h t s e t c . i n P o u l t r y f o r SI years from I l i d s . 1720 at a peppercorn r e n t . E l e v a t i o n of house attached to c o p a r t .

T.b. 43 Dix. 37.

Copart l e a s e 6 Aug. 1739 Drapers' Company to Jonas Cockerton of a moiety of a house i n the P o u l t r y f o r 21 years from Lady Day 1740.

I.b. 69 D i x . 33.

Copart l e a s e 19 Oct. 1748 to Jonas Cockerton, of a messuage i n the P o u l t r y , f a c i n g Grocers' A l l e y , f o r 31 years from Mich.1747.

I.b. 47 Dix. 34.

Lease 20 Sep. 1758 Drapers' Company to Mrs. Martha S i b l e y of a messuage i n her occupation i n P o u l t r y f o r 41 yea r s . P l a n a t t a c h e d . I.b. 52

Dix. 35.

Copart l e a s e 5 Feb. 1777 Drapers' Company to Adey Bellamy of a messuage i n the F o u l t r y f o r 21 years from Mich. 1778. P l a n i n margin.

I.b. 46 D i x . 36.

Page 101: 11 - Discovery | The National Archives

1.614 Copart l e a s e 2 AUG. 1779 Drapers' Company to Thomas U i n t l e , g o l d s m i t h , of house i n the P o u l t r y f o r 21 years from Mich. 1780, ren t 040 p.a. P l a n attached.

I.b. 48 Dix. 1

1.615 Copart l e a s e 26 Hay 1808

Drapers' Company to Joseph Savary, s i l v e r s m i t h , of a messuage i n the F o u l t r y f o r 31 years from Plich. 1799- P l a n i n margin. Assignment f o r remainder c f term -Joseph Savary to Thomas S w i f t , s t o c k b r o k e r , 10 Jun. 1808, endorsed.

I.b. 108 Dix. 2

1.616 Copart l e a s e 26 May 1808

Drapers' Company to Joseph l.'eatherley, s i l v e r s m i t h , of a messuage i n the P o u l t r y f o r 19 years from Mich. 1801. P l a n i n margin.

I.b. 91 Dix. 3

1.617 Copart l e a s e 16 May 1820 1 - 3

Drapers' Company to Joseph Weatherley of a messuage i n the P o u l t r y f o r 21 years from Mich. 1820. P l a n i n margin. Correspondence enclosed.

I.b. 109 Dix. 4

1.618 Copart l e a s e 2 Aug. 1830 Drapers' Company to Thomas S w i f t of a house i n the P o u l t r y f o r 21 years from Mich. 1830. F l a n i n margin.

I.b. 106 Dix. 5

Page 102: 11 - Discovery | The National Archives

1.619 1 - 2

1.620 1 -12

1.621

1.622 1 - 2

1.623

Copart leace 21 Apr. 1842 Drapers1 Company to Messrs. Wil ls and Withers of No. 9 Poultry for 21 years from Mich. 1341,

a *rent £170 P ' Plan in margin. Letter enclosed.

I .b . 107 Dix. 6.

Copart lease 14 Feb. 1853 Drapers1 Company to Mrs. Elizabeth Poyal l , of No. 11 Poultry for 21 years from Mich.1851, rent £180 p .a . Plan in margin. Schedule of f i t t i n g s . Correspondence enclosed.

I .b . 5? Dix. 7,

C o p a r t l e a s e 19 Apr. 1860 Drapers1 Company to William Sims Earner of portions of No. 11 Poultry for 13 years from Mich. 1859, rent £175 p.a. Schedule of f i t t i ng s .

I . b . 119 Dix. 8,

Copart lease 19 Mar. 1863 Drapers' Company to Henry Withers of No. 9 Poultry for 10 years from Mich. 1862, rent £200 p .a . Plan in margin. Schedule of f i t t i n g s . B i l l for legal charges enclosed.

I .b . 118 9. Dix.

Draft lease 14 Oct. 1874 J . F . Wieland to Continental L i fe Insurance Company of 6 rooms on 1st f loor of Poultry Chambers, being ITos. 1 - 8 .

168 Dix. 721.

Page 103: 11 - Discovery | The National Archives

1.624 Draft lease 18?5 J . F . Wieland to Wm. Rawllns of 2 rooms, Nos. 24 l\ 25 on the second f loor of Poultry Chambers. Memorandum of agreement for same enclosed.

i . 169

1.625 Draft lease 26 Feb. 1875 John Frederick Wieland to William Adams Paige of No. 11 Poultry for 21 years from 25 Mar. next. Memorandum of agreement for same enclosed.

i . 171 Dix. 718.

1.626 Draft lease May 1875 John Frederick Wieland to Douglas Bigwood of ITo. 24 Queen Vic tor ia Street from 24 Jun for 21 years. Memorandum of agreement for same enclosed.

i . 170 Dix. 719.

1.627 Draft lease 8 Sept. 1875 John Frederick Wieland to Jacob Louis Solomon of 2 shops, Nos. 9 and 10 Poultry for 22 years from 29 Sep. Memorandum of agreement enclosed.1

i . 167 Dix. 722.

1.628 Draft mortgage 1876 J . F . Wieland and Clara Emma his wife to the Queen's Benefit Building Society of the s i te of Nos. 9 , 10 and 11 Poultry and the piece of ground in Queen Vic tor ia Street or Bucklersbury l a te ly known as No. 34 Bucklersburv to secure £20415­

i . 173 Dix. 716.

Page 104: 11 - Discovery | The National Archives

1.629 Copy d r a f t surrenderQueen1s B e n e f i t B u i l d i n g S o c i e t y to J.F. Wieland of Nos. 9, 10 and 11 P o u l t r y and p i e c e of ground i n V i c t o r i a S t r e e t f o r m e r l y c a l l e d ?4 Buoklersbury f o r r e s i d u e of term of mortgage.

1876

i .D ix.

172 7 1 7 ­

1.630 Copy agreementJohn F r e d e r i c k U i e l a n d to A l b e r t West f o r l e a s e of 4 rooms Nos. 20, 21, 22 and 23 on 2nd. f l o o r of P o u l t r y Chambers f o r 7 years from 20 Dec. 1875.

14 Jan.

i .D i x.

1876

166 7 2 3 .

1.631 Copy mortgage 25John F r e d e r i c k U i e l a n d to Henry F r a n c i s Shaw Lefevre and. others of P o u l t r y Chambers, Queen V i c t o r i a . S t r e e t , to secure £ 3 0 , 0 0 0 and I n t e r e s t .

Feb.

i .D ix.

I 8 7 6

175 7 2 5 .

1.632 Deed P o l l 22 Nov. 1876 a p p o r t i o n i n g r e n t payable under l e a s e of 3 0 t h October, 1875, of grounds and b u i l d i n g s i n the -Poultry and Queen V i c t o r i a S t r e e t or Bucklesbury l e t to J.F. U i e l a n d at £ 2 0 0 0 per annum between Dixon's C h a r i t y , B a n c r o f t ' s C h a r i t y and the Drapers' Company. Sanction of C h a r i t y Commissioners endorsed.

A . I I .D i x .

10 2 3 2 9 .

1 . 6 3 3 D r a f t l e a s e 18 Apr.John F r e d e r i c k U i e l a n d to Joseph D.H. Bigwood of shop on ground f l o o r and basement of No. 24 Queen V i c t o r i a S t r e e t f o r 21 vears from 24 Jun. 1875.

I .D i x .

1878

174 734.

Page 105: 11 - Discovery | The National Archives

IV Deeds r e l a t i n g t o P r o p e r t y i n F i n c h l e y , Middlesex.

1.638 Memoranda of s a l e 29by P e t e r H a r i o t of F i n c h l e y to M a r t i n Daleson of London, s c r i v e n e r , of a barn or shed i n f r o n t of H a r i o t 1 s house f o r 31s . ( s e a l e d ) and of a s i m i l a r s a l e of same to Henry Dixon (uns e a l e d ) . Paper.

May 1640

1.6391 - 2

Feofment by Henrv Dixon, 3 Sep.c i t . and draper of London to Edmund Cooke of F i n c h l e y , yeoman, of a messuage c a l l e d M y l l f i e l d s and the gardens, e t c . b e l o n g i n g t h e r e t o , and a barn and 8 acres of meadow there f o r F.280. Enclosed i s a memorandum of an agreement of 21 Oct. 1635 f o r 17m. Dorchester, c i t . and g i r d l e r of London, to s e l l a mess\iage and 8 acres i n F i n c h l e y to Robert Boyse of London, gent.

1646

Page 106: 11 - Discovery | The National Archives

V P e r s o n a l Papers of Henry Dixon, Papers r e l a t i n g to the Trust &

M i s c e l l a n e a .

E a r l y m i s c e l l a n e a

1.640 Pouch made out of a feoffment -

Simon Beaupas, son of John Beaupas of Watton a t t e Stone to Richard Loryngge of S t a p u l f o r d - three c r o f t s and other l a n d s . ( F l a c e not s t a t e d but probably Bennington).

1.641 S t a t u t e S t a p l e

Anna Hart, widow and Thomas Hart, c i t . and draper of London to W i l l i a m Roche, c i t . and draper of London, f o r debt of £120.

1.642 Defeazance of a S t a t u t e

made by W i l l i a m Loker, c i t . and plumber of London, to W i l l i a m Sheryngton, c i t . and haberdasher of London, concerning a debt of £104.

14 R i c h a r d I I , Sunday a f t e r Conversion of S a i n t P a u l .

I . a . 12 Dix. 2 5 1 .

25 Dec. 22 Henry VI

I.a. 150 Dix. 2 5 5 .

18 Dec. 1560

I . a. 214 D i x . 254.

Page 107: 11 - Discovery | The National Archives

Henry Dixon's Account Books

1.643 An account book of Henry Dixon 1634-46 with cover t i t l e : ­\ B o o k of a l l Arrears and Debts. I t c o n t a i n s i n v e n t o r i e s c f h i s stool: and. f u r n i t u r e and notes of l e a s e s , e t c . Paper, bound i n parchment.

i . 20 Dix. 640.

1.644 .Inventory year by year of 1647-84 Henry Dixon's household goods wares i n h i s shop and debts. 1659 i s the l a s t year w i t h a l i s t of * wares' and thenceforward the income i s l a r g e l y from r e n t s and farm produce.

i . 20

1.64.5 Inventory of household goods, 1685-92 y e a r l y income, e t c .

1.646 Debts r e c e i v e d book, i . e . 1640-95 payments i n . Names of debtors are given but few p a r t i c u l a r s of what the payments are f o r . The e a r l y p a r t of the book r e l a t e s mainlj' to business debts, the l a t e r p a r t to r e n t .

i . 17

1.647 Debts owing and debts owed - 1675-94 r e l a t i n g mainly to the household and t o p r o p e r t y .

i . 18

1.648 Expenses of household and 1684-95 p r o p e r t y .

i . 140

Page 108: 11 - Discovery | The National Archives

1 . 6 4 9

1 . 6 5 0

I.6S1

1 . 6 5 2

T . 6 5 3

1 . 6 5 4 1 - 2

1 . 6 5 5

R e c e i p t s f o r payments made by 1 6 6 9 - 9 3 Dixon and signed by the r e c i p i e n t s . The payments are f o r p e r s o n a l and household expenses.

R e c e i p t s f o r payments made by 1 6 7 4 - 9 4 Dixon and s i g n e d by the r e c i p i e n t s . The payments a r e m a i n l y f o r b u i l d inn: o r farm work.

i . 1 4 0

Payments f o r purchases of p r o p e r t y 1 6 3 6 - 8 1 i n London, Bennington and E n f i e l d . Paper i n t o o l e d l e a t h e r b i n d i n g .

i . 1 4 0

Rents r e c e i v e d . 1 6 4 6 - 9 3 Paper i n t o o l e d l e a t h e r b i n d i n g w i t h HD on the f r o n t cover.

Accounts f o r farming and 1 6 8 4 - 9 5 management of pr o p e r t y . Some l o o s e papers.

An account of r e n t s due and 1 6 7 9 - ? 1 6 8 7 and of q u i t r e n t s to be pa i d by Henry Dixon, 1 6 7 9 and 1 6 8 1 3 parchment leaves sewn together. A l s o a s i m i l a r b o o k l e t w i t h the date 1 6 7 9 on the f r o n t cover and on the back page but with 1 6 8 7 and 1 6 8 8 above the other pages. The amounts given i n the two b o o k l e t s d i f f e r .

I . a . 7 4

Receipt book f c r payments made by 1 6 5 9 - 9 3 Dixon of q u i t r e n t s i n E n f i e l d .

i . 1 4 1

Receipt book f o r payments made by 1 6 7 4 - 9 3 Dixon of q i i i t r e n t s i n Bennin^ton.

i . 1 4 1 .

1 . 6 5 6

Page 109: 11 - Discovery | The National Archives

Books e t c . , concerned with Dixon's -purchases of fee farm and q u i t r e n t s .

1.657 A Book c o n t a i n i n g p r i n t e d copies of the f o l l o w i n g kcts: 1649 / 5 0 - Act f o r s e l l i n g the Feefarm

Rents belonging to the Commonwealth of England.

­1 6 5 0 / 5 1

1650

1652

1653

1659

A d d i t i o n a l Act f o r the s a l e of the Feefarm r e n t s .

- Act f o r f u r t h e r e x p l a n a t i o n of the Act f o r s e l l i n g the Feefarm r e n t s .

- A d d i t i o n a l Act f o r s a l e of the Feefarm r e n t s .

- Explanatory a d d i t i o n a l Act f o r the s a l e of the remaining Feefarm Rents.

- An Act f o r S e q u e s t r a t i o n s .

1 .658 P a r t i c u l a r s of q u i t r e n t s i n the C i t y of London.

1 .659 P r i n t e d (blank) forms of r e c e i p t f o r o u i t r e n t s .

1.660 Bargain and s a l e of fee farm r e n t s i n the C i t y of London, B r i a n Bromley of London, gent, to henry Dixon the e l d e r .

1.661 Release of above arc' r e c e i p t f o r 1 - 2 £ 1 9 8 . 6s. 8d., the purchase p r i c e .

1.662 P e t i t i o n of Henry Dixon to S i r Charles Harbord, Surveyor General, f o r per m i s s i o n to r e t a i n the fee farm r e n t s i n the C i t y of London which he had purchased, and order f o r same.

1649-59

i . 15 Dix. 221.

(c 1650)

i . 13

N.D . (?17th Cent.)

i . 12

2 Jun. 1659

I.b. 22

15 Jun. 1659

6 Oct. 1660

i . 61.

Page 110: 11 - Discovery | The National Archives

Other P e r s o n a l Papers of Henry Dixon, S e n i o r and J u n i o r .

I. 6 6 J

1.664

1.665

1.666

1.667

1.668 1 - 4

Assessment to the subsidy of p r o p e r t i e s i n E n f i e l d , Henry Dixon being the c o l l e c t o r . Two sheets of parchment sewn and r o l l e d together.

Bond f o r £40 of Henry Dixon on h i s appointment as renter warden of the Drapers' Company.

Bond f o r £50 of A l l e n Banks, c i t . and s t a t i o n e r of London, to Henry Dixon that he would not make any claim f o r the money or goods belonging to Henry Dixon deceased, the son of Henry Dixon party thereto.

Paper book of accounts of expenses connected with the settlement of the estate of Robert Hockley deceased by Henry Dixon.

L e t t e r from Samuel Chapmanaccepting an i n v i t a t i o n to v i s i t on behalf of h i s s i s t e r .

W i l l of Henry Dixon, signed and sealed and 3 copies of same on paper.

4 J u l . 1650

I.a. 11,

6 Sep. 1662

I.a. 253.

10 Hay 1680

x. 74.

1684-5

I.a. 83.

4 Aug. 1693

i . 62.

9 Nov. 1693

i . 99 i . 28 i . 43.

Page 111: 11 - Discovery | The National Archives

1.669 F u r t h e r W i l l of Henry Dixon, 17 J u l . 1695 signed and sea led .

I . a . 361.

1.670 C o d i c i l to Dixon's l a s t W i l l , 29 Dec. 1695 signed and sea led .

I . a . 362.

Papers r e l a t i n g to the Trus t and i t s A d m i n i s t r a t i o n .

1.671 Answer of witnesses as to the May 1697 execut ion of the w i l l and c o d i c i l of Henry Dixon i n the case of the Drapers' Company v Edward Smith.

40 .

1.672 Accounts of the executors of 1699 Henry Dixon. Paper book.

I . a . 84.

1.673 Renta l of Dixon's p r o p e r t i e s . 1699 Paper .

1.674 Accounts - r e c e i p t s and payments - 1699-1709 of the Dixon t r u s t e e s . Paper book bound i n parchment.

i . 140.

1.675 L e t t e r s and c e r t i f i c a t e s concerning 1702-1773 1- a p p l i c a n t s f o r grants from the

t r u s t . i . 138 e tc .

1.676 Papers i n a Chancery s u i t 1796-1853 1- concerning the a d m i n i s t r a t i o n of

the t r u s t i n c l u d i n g o f f i c i a l copies from the P u b l i c Record O f f i c e of r e p o r t s and orders i n the case .

i . 132 I . a . 396-7.

1.677 Correspondence about the apprent i ce sh ip of F r e d e r i c k C . V i c a r y . Sep. O c t . 1889

i . 22.