• Reference
    R6/4/3/1
  • Title
    Conveyance
  • Date free text
    13 May 1938
  • Production date
    From: 1861 To: 1938
  • Scope and Content
    Conveyance Parties: (i) Herbrand, 11th Duke of Bedford; (ii) Hon. Victor Alexander Frederick Villiers Russell of 17 Hornton Street, Campden Hill, London, barrister at law; Angus Chambers Lyell of 9 Cranley Gardens, London, director of Cerebos Limited; Owen Johnston Humbert of 4 Field Court, Grays Inn, London, solicitor; (iii) Bucks Water Board of County Hall, Aylesbury [Buckinghamshire] Reciting: - settlement under the will of Francis, 7th Duke of Bedford, proved, with two codicils on 31st July 1861 by which (i) was entitled to possession and receipt of rents from (a) during his life with (ii) as trustees of the settlement; - vesting deed of 30th April 1926 under Section 37 of the Settled Land Act 1925 between (ii) as trustees of the will of Francis, 7th Duke of Bedford and (i) vesting (a) in (i); - (iii) were acting under the Bucks Water Board Act 1937 Operative Part: - (iii) paid £1,500 to (ii) by direction of (i); - (i) conveyed (a) to (iii) Property [as shown on included plan]: (a) land in Battlesden with a frontage to NE side of Watling Street of 421 feet and a depth on NW of 299 feet and SE of 321 feet 6 inches and a length to the rear of 422 feet Covenants: - by (iii) to erect and maintain stock proof fences of at least 4 feet 6 inches high; - by (i) to produce scheduled deeds Schedule - probate of the will and two codicils of Francis, 7th Duke of Bedford in PPR on 31st July 1861; - deed of appointment of new trustees of 9th October 1874: (1) Francis Charles Hastings, 9th Duke of Bedford; (2) Charles Romilly; (3) George Russell; (4) Samuel Whitbread M. P.; - deed of appointment of new trustees of 31st January 1883: (1) Francis Charles Hastings, 9th Duke of Bedford; (2) Charles Romilly and Samuel Whitbread; (3) Hon, William Edward Sackville West and Sackville Arthur Cecil; - receipt by Bank of England on behalf of the Supreme Court of Judicature of £115,500 on 25th March 1885; - conveyance of 30th April 1885: (1) Rev. Thomas Isaac Guest and Dame Mary Ann Page Turner, his wife; Rev. Frederick Henry Marvel Blaydes; Frederick Saint Vincent Ricketts and Katherine Jane, his wife; (2) John Henry Warre and Joseph James Maberly; (3) Samuel Harvey Twining; Rev. Charles Seward Beachcroft; George Frederick Downing Fullarton; (4) Francis Charles Hastings, 9th Duke of Bedford; (5) Hon. William Edward Sackville West and Sackville Arthur Cecil; - appointment of new trustees of 20th April 1894: (1) Herbrand, 11th Duke of Bedford; (2) William Edward Sackville West; (3) Lord Sackville Arthur Cecil; (4) Cosmo Romilly; - memorandum of 21st October 1904 of completion and cancellation and charge to Lands Improvement Company; - appointment of new trustees of 18th October 1905: (1) Herbrand, 11th Duke of Bedford; (2) Cosmo Romilly; (3) Sir Walter Roper Lawrence; - appointment of new trustees of 7th February 1910: (1) Herbrand, 11th Duke of Bedford; (2) Cosmo Romilly; (3) Walter Roper Lawrence; (4) Hon, Victor Alexander Frederick Villiers Russell; (5) Trustees - appointment of new trustees of 27th March 1919: (1) Herbrand, 11th Duke of Bedford; (2) Sir Walter Roper Lawrence; (3) Hon. Victor Alexander Frederick Villiers Russell; (4) Frederick William Fane; (5) Sir Walter Roper Lawrence; Hon. Victor Alexander Frederick Villiers Russell; Frederick William Fane; - deed of discharge of 14th May 1922 of Sir Walter Roper Lawrence between (1) Herbrand, 11th Duke of Bedford; (2) Sir Walter Roper Lawrence; (3) Hon. Victor Alexander Frederick Villiers Russell; William Frederick Fane; - certificate of redemption of tithe rentcharge of 16th April 1923 - vesting deed of 30th April 1926: (1) Victor Alexander Frederick Villiers Russell; William Frederick Fane; (2) Herbrand, 11th Duke of Bedford; - deed of declaration of 11th May 1933: (1) Herbrand, 11th Duke of Bedford; Hastings William Sackville Russell, Marquis of Tavistock; (2) Victor Alexander Frederick Villiers Russell; (3) Angus Chambers Lyell; - deed of declaration of 1st September 1936: (1) Herbrand, 11th Duke of Bedford; Hastings William Sackville Russell, Marquis of Tavistock; (2) Victor Alexander Frederick Villiers Russell; Angus Chambers Lyell; (3) Owen Johnston Humbert Witnesses: - Evelyn B. Gordon, lieutenant colonel, agent in chief to the Duke of Bedford of Bedford Office, Montague Street, London; - Henry Sands of 5 Crown Office Row, Temple, City of London, clerk; - G. Sandeman of Cerebos House, Victoria Road, Willesden [London], company secretary; - M. A. Humbert of 4 Field Court, Grays Inn, London, articled clerk; - Leonard H. West and H. A. Foley, chairman and clerk of Bucks Water Board.
  • Level of description
    item