• Reference
    HF17/5/1
  • Title
    Abstract of Title of the Trustees of John & Richard Harris of Freehold Estates.
  • Date free text
    1832-1891
  • Production date
    From: 1832 To: 1891
  • Scope and Content
    1) Conveyance 1) Thomas Morland of Croydon, Surrey and Conrad Wilkinson of Beckenham, Kent, Esquires(Vendors) 2) Samuel Day of St Neots, Hunts, Gent 3) John Harris of Cottons Wharf, Surrey, Potato Salesman (Purchaser) 4) Richard Harris of the same place, Potato Salesman (Purchaser) recites Will of Frances Henry Ongley, late of Sandy, Widow (died 9 January 1841) to Sister Mary Payne for life with remainder of Coventry Payne, testator's nephew all manors etc in Sandy to nephew Hon Robert Henry Ongley and said Coventry Payne on trust to invest £10,000 on behalf of her sister Lucy Monoux with reversion on her death to Coventry Payne to above R.H.Ongley and C.Payne to invest £5,000 on behalf of niece Augusta Payne and her children with ultimate reversion to Coventry Payne. after other bequests, residue of estate to Coventry Payne She appointed R.H.Ongley and C.Payne Executors 12 December 1832 recites Codicil appointing Joseph Francis Buckworth as Trustee in place of Robert, Lord Ongley to Mary Stanton and John Jeffris an annuity of £30 each, charged on her Sandy Estate 12 January 1833 recites Further Codicil further repeating annuities to Stanton and Jeffris 11 September 1835 Proved PCC 4 February 1841 recites All legacies under the Will paid except £10,000 but all interest paid to Lucy Monoux in her lifetime AND Legacy of £5,000 invested in the names of the said Executors and interest paid to Augusta Payne recites Mortgage in £4,000 and Interest i) Sir Coventry Payne (Mortgagor) ii) William Nash (Mortgagee) all his estates inherited under the Will of F.H.Ongley subject to the Life Interest of Dame Mary Payne 12 December 1842 recites default made on the Interest recites death of Lucy Monoux in June 1843 recites Transfer of Mortgage and Further Charge in £2,000 1) William Nash (old Mortgagee) 2) Sir Coventry Payne (Mortgagor) 3) Henry Wood & William Robert Ellis (new Mortgagees) above property as well as the two legacies of £10,000 and £5,000 (the interest being paid to Augusta Payne etc) 12 April 1844 recites Warrant to named Attornies to enter upon record Judgement against Payne in Court of Pleas at suit of Wood & Ellis in £12,000 and Costs same date recites Mortgage in £4,000 1) Sir Coventry Payne (Mortgagor) 2) W.Nash (Mortgagee) property as above same date recites Mortgage in £2,800 1) Sir Coventry Payne (Mortgagor) 2) Sam Mitchell (Mortgagee) property as above 12 April 1845 recites Further Charge in £2,000 1)Sir Coventry Payne (Mortgagor) 2) W. Nash (Mortgagee) Property as above 5 December 1845 recites Transfer of Mortgage (now £30,000)and Interst at 5% pa 1) Henry Wood & William Robert Ellis (old Mortgagee) 2) William Nash (old Mortgagee) 3) W.Nash & William House Tipple (Executors of the Will of Samuel Mitchell (died 15 October 1847)(old Mortgagees) 4) Amelia Mitchell (widow)(old Mortgagee) 5) William Fisher Hobbs (old Mortgagee) 6) Sir Coventry Payne (Mortgagor) 7) Edward Goldsmid, Jonathan Birch, George Carr Glyn and Boyce Combe (new Mortgagee) part of legacy of £10,000 paid out of personal estate of F.H. Ongley so only residue of £8,516,19s,2d was a charge on the estate Property as above NB Agreement to repay £41,672 immediately after the death of Dame Mary Payne. This should be secured by a Bond in £83,344 & Conveyance of his remainder, subject to the life interest of Dame Mary & assign all his right in £5,000 & in residue of £10,0000 5 January 1848 recites that Judgement was entered up recites deaths of Jonathan Birch in September 1848 AND Sir Coventry Payne on 28 November 1849 intestate. His son Sir Coventry Payne, the Younger gained Administration at PCC on 26 January 1853 AND Dame Mary Payne died on 22 March 1850. recites Sale by Mortgagees under Notice of 31 December 1850 Sale of part of the estate to William Peel on 5 October 1852 (NB later called The Sandy Lodge Estate) recites Money set aside in event of Mary (Stanton) Webster & John Jeffries successfully claiming Annuities under Will of F.H.Ongley recites Conveyance 1) George Carr Glyn and Boyce Combe 2) Sir Coventry Payne, the younger 3) Richard Harris 4) Mordaunt Martin Monro 5) Frederick Rowton 6) John Gadsby 7) Thomas Morland acting for himself and Conrad Wilkinson. 3), 4) & 5) acting as agents for 7) purchasing Lots 8, 12-14,16-17,19,21,24-25,39-40. Lot 15 was sold to John Gadsby who agrees to sell on to 7) Timber to be paid for at Valuation, reduced to the sum of £661,13s,4d Consideration three sums £25,355, £661,13s,4d paid by 7) to 1) and £50 paid by 7) to 6) 15 July 1853 recites Covenant to Produce Title Deeds 1) William Peel 2) Thomas Morland & Conrad Wilkinson13 July 1853 recites that Satisfaction had duly been entered upon the Judgement recites put up for Sale in 42 Lots (Lots 1-5,7,9-18,20-25 and 40 involved in this Conveyance; timber to be taken at Valuation) purchases made by Samuel Day and John Harris as the agents for John & Richard Harris a) Messuasge divided into two dwelling houses or tenements in Sandy, abutting on the Village Street there with barns, yard, stable & other outbuildings or homestead AND plot of garden ground adjoining (together with the sites of the buildings totalling 1A,3R,32P) abuttments: N. Chapel Premises & estate of Mr Rutland E Occupation Road S Estate of Mr Daniel & the Village Street W Roadway leading to the Chapel b) Plot of land called First Low Field (4A,0R,19P) No 61 on a Deed of 15 July 1853 abuttments: N. Estate of Thomas Christmas E Great Northern Railway S Estate of Francis Pym W Middle Field Road c)Plot of land in Sandy (11A,1R,4P).This includes ten feet in width of the occupation road, part of Smith's Long Field (No 82 on above Deed) abuttments: N other half of the width of the occupation road , which runs eastward out of the High Road from Sandy to St Neots E roadway called Middle Field Road S Glebe lands W lands contracted to be sold & to be fenced off by Charles Carter d) Plot of land in Sandy (3A,0R,6P) This includes ten feet in width of the occupation road, also part of Smith's Long Field abuttments: N other half of the width of the occupation road E land contracted to be sold to William Triplow and to be fenced off by John & Richard Harris S Glebe lands W Highway from Sandy to St Neots e) Plot of land in Sandy (4A,0R,29P) This includes ten feet in width of the occupation road, also part of Symonds Long Field (13A,3R,20P) (No 80 on above Deed) abuttments: N Estate of Francis Pym E land contracted to be sold to William Triplow and to be fenced off by John & Richard Harris. S other half of the width of the occupation road W Highway from Sandy to St Neots f) Plot of land at Sandy (22A,0R,27P).This includes ten feet in width of the occupation road, also part of Symonds Long Field (No 80 on above Deed) and the whole of another field called Symonds Long Field (No 81 on the above Deed) abuttments: N Estate of Francis Pym E Middle Field Road S other half of the width of the occupation road W land contracted to be sold to William Triplow and to be fenced by him. AND use of the occupation road of 20 feet running eastward from Highway from Sandy to St Neots NB 1996 called St Neots Road Right of any owner/occupier of land adjoining the occupation road to use it. NB Repair Clauses Reversions listed; Declarations to Bar Dower Schedule listing Deeds 1810-1853 Consideration : £693, £306, £3,870 and £51,9s,9d (last sum the value of timber) AND £77, £34 & £430 (deposits) of £5,461,9s,9d paid by 3) & 4) to 1) 10 November 1855 2) Mortgage in £5,000 & 5% Interest 1) John Harris (Mortgagor) 2) Richard Harris (Mortgagor) 3) Benjamin Welstead of Kimbolton, Hunts, Esq (Mortgagee) all above property 10 November 1855 3) Will of John Harris of Baalzephon Street, Long Lane, Bermondsey & Cottons Wharf, Southwark, Surrey, Potato Merchant to wife Sarah Harris household furniture and legacy of £400 to wife, brother Richard Harris with his sons George Harris and John Maikin Harris: trustees for Sale of Freehold, Copyhold and Leasehold Estates at Sandy, Eaton Ford, AND.Molesworth Square & Western Place, Bermondsey AND money however secured either in own name or names of himself & Richard Harris or others. Proceeds to be invested in Government Stocks or Mortgages Annual produce to wife for life THEN to pay to his daughter, Sarah, wife of Thomas Wood Cox; £150 to son John Maikin Harris; £100 to son Richard Harris and to son William Harris £200. Reversion to testator's children (John Maikin Harris, Richard Harris, William Harris, Sarah Cox (wife of Thomas Wood Cox) and Mary Ann Harris) or to the Children of those that die during the lifetime of testator and his wife. Details the reversions of daughters'share Will made 22 August 1865 Codicil Changes Legacy of £400 to £50 revokes other legacies AND leaves instead £500 to daughter M.A.Harris, £500 to Sarah Cox and £500 to William Harris appoints T.W.Cox as Executor & Trusteesame date Proved Principal Probate Registry 29 September 1865. Will of Richard Harris of 1 Linda Cottages, Welesley Road, Croydon, Surrey to Thomas Wood Cox of 146, Long Lane, Bermondsey, Surrey £50 to daughter Mary all his furniture, linen, plate, books, musical instruments, pictures and household effects appoints his sons Ebenezer and Albert Harris with Thomas Wood Cox executors and trustees: all freehold, customary & leasehold property in trust on behalf of his children made 17 March 1866. Proved Principal Probate Registry 21 July 1874 4) Death of Sarah Harris, widow of John, on 14 November 1890. 5) Will of Benjamin Welstead, late of Kimbolton, Hunts (died 14 March 1858) to Daughter, Gertrude Amelia Welstead, her present/future husband and their children £7,000 on specified trusts Daughters Juliana Caroline Welstead & Mary Agnes Welstead get reversion of above to George William Rowley, George Dawson Rowley and Benjamin Ailsbie Greene as Trustees. all freehold and copyhold property vesteed in testator as trustee made 8 May 1857 Codicil made 11 March 1858 Proved under £30,000 at Principal Probate Registry 30 March 1858 7) Death of B.A.Greene on 16 April 1860. 8) Declaration of Trust 1) Arthur Henry Welstead and Gertrude Amelia, his wife 2) G.W.Rowley 3) G.W. & G.D.Rowley 4) G.D.Rowley Funds insufficient to meet the legacies mentioned in the Will of Benjamin Welstead but children desire to pay other legacies in full rather than three sums of £7,000 Mortgage Deed of £4,000 appropriated to answer certain payments. 9 July 1874 9) Appointment of New Trustee under the Will of B.Welstead 1) G.W.Rowley (Trustee) 2) George Richards Welstead of Stonely Hall, Stonely, Kimbolton, Hunts , Esq (New Trustee) 3) G.W.& G.D.Rowley (old Trustees) 4) G.W.Rowley & G.R.Welstead (new Trustees) retirement of G.D.Rowley as Trustee 15 July 1878 10) Death of G.W.Rowley on 21 November 1878 11) Appointment of New Trustee 1) G.R.Welstead (Old Trustee) 2) Charles Maryon Welstead and Henry Richard Woodhouse (newly appointed Trustees) 3) G.R.Welstead, C.M.Welstead and H.R.Woodhouse (Trustees) 17 December 1878 12)Death of G.R.Welstead 12 May 1888 (corrected to 4 May 1887) 13) Order of Chancery Division of High Court of Justice, made in the matters of the Will of Benjamin Welstead, deceased on the Petition of Gertrude.A.Welstead and others. appointed Katherine Agnes Welstead, Spinster; Francis Augustus Sidney Welstead and William Mountfort Bird (Trustees), only so far only as they affect Gertrude.A.Welstead other lands comprised in Mortgage of 10 November 1855 & right to sue for recovery of £4,000 6 June 1891 Addition in different hand; 14) Succession Duty of £12,3s on succession of Mary Harris of Laura Villa, Wellwood Road, Leyton, Essex, Ebenezer Harris of Holmleigh, Ridgway, Enfield & Ernest Harris of Laura Villa as above one undivided moiety of above premises on the death of Richard Harris under his Will (proved at London 29 December 1865) 24 November 1891 Succession Duty of £27,7s,2d on the succession of John Machin Harris of 12 Portland Road, Tottenham; William Harris of 265 Dalston Lane, Dalston; Sarah Cox of 286 Holmesdale Road, South Norwood Hill and Mary Ann Arnold of 152 Dalston Lane, Dalston equal undivided moiety Produced by Bird & Moore, 5 Grays Inn Square 1891 Received (by Hooper & Co) 4 July 1891
  • Level of description
    item