Skip to main content
Service phase: Beta

This is a new way to search our records, which we're still working on. Alternatively you can search our existing catalogue, Discovery.

Sub-fonds

Deeds of 100 High Street Hastings 1747 - 1920

Catalogue reference: AMS5794

What’s it about?

This record is about the Deeds of 100 High Street Hastings 1747 - 1920.

Access information is unavailable

Sorry, information for accessing this record is currently unavailable online. Please try again later.

Full description and record details

Reference
AMS5794
Title
Deeds of 100 High Street Hastings 1747 - 1920
Description

On 9 Feb 1747 Susannah Taught of Hastings widow mortgaged a house in her own occupation to Roger Harrison of Hastings butcher; it abutted E to the Seagate to Fairlight Down road, N to Thomas Carswell's House occupied by John Williams, S to a house late Gallops owned by John Reed and W to Thomas Carswell's croft

Susannah Taught sold the house to Samuel Harrison of Hastings carpenter for £32 on 7 Sep 1750 and on 10 Sep RH assigned the term to his trustee Edward Lintott of Hastings mercer

On 4 May 1761 Samuel Harrison and his wife Elizabeth mortgaged to John Pain of Hastings servant for £30, who died a bachelor intestate 28 May 1803 leaving sisters Sarah Hide and Martha Lidwell; administration was granted to the former 18 July 1803 and on her death regranted to her son Thomas Hide 25 July 1817

By lease and release of 29 & 30 Sep 1817 and fine, Nicholas Harrison Wimble of Hastings carpenter, his sisters Ann wife of John Luxford of Reigate labourer, Maria wife of Thomas Delves of Wartling husbandman and Elizabeth West of Welford Northants widow (nephew and neices and devisees of Nicholas Harrison deceased) joined with Elizabeth Bevan widow, administratrix with will annexed of the goods of Edward Lintott left on the death of her father William Lintott) and Thomas Hide carpenter (the representatives of the two mortgagees) to convey the property to William Gill of Hastings banker in trust for NHW and to assign the two mortgage terms to William Thorpe and William Scrivens of Hastings gents as trustees

With the other interests thus excluded Wimble mortgaged the property to William Lucas Shadwell of Hastings Esq for £300 on 1 Oct 1817. The previous occupiers were given as Samuel Harrison, Elizabeth Harrison widow and Mary Gibbs widow, the house to the N was owned by John Adams, to the S by Smith Crouch & the croft was late William Gill. Insurance of the property was provided for by covenants (1)

On 21 July 1824 the property was purchased by John Cox of Breams Buildings Chancery Lane gent for £700; Wimble retained all but 108' of the land to the rear, allowed an easement to a path near The Croft and JC covenanted not to erect buildings higher than 12' on the land. The trustees holding the two terms created by earlier mortgages assigned them to Thomas White of Lincoln's Inn gent and Joseph Mills of Great Russell Street Mx gent in trust for Cox (2-4). An affidavit by Wimble and supporting certificate show that at the date of Harrison's will the house was in the possession of his sister Mary Roust, who in 1802 had married Richard Gibbs of Herstmonceux (5). A ten year lease was granted 20 Nov 1824 to George Robinson of Hastings gent; the document contains a schedule of fixtures (6). Cox's will of 5 Jan 1825 (in which he described himself as a copper plate printer) appointed Joseph Mills of Red Lion Street Mx gent and John Williams trustees of his freehold, which was subjected to his wife's life estate (7). Cox died 18 Jan 1825 and the will was proved in PCC 24 Dec 1825

On 27 Mar 1832 the property was sold by Mills, producing certificate of the burials of his co-trustee Williams and of Cox's widow Susannah (8, 9); the purchaser was Nicholas Harrison Wimble who had bid £55 at auction for the property. William Phillips junior of Hastings mariner acted as his trustee and the terms were assigned to WP & George Slade of Hastings engraver (10-12)

Wimble mortgaged the property for £150 to Mercer Waghorne of Hastings butcher on 29 Mar 1832 and although the sum was discharged 29 Sep 1834 the term created by the mortgage was allowed to survive (13)

In an insurance policy of 21 Feb 1833 the building was described as a lodging house and the cover was £300 (14)

Another £150 mortgage was obtained 25 Dec 1838 by assigning the outstanding term to Edward Wingfield of Hastings carpenter; the sum was reduced by £50 on 23 Jan 1847. By 1881 the mortgage was vested in Ellen Holland of Pevensey spinster and the equity of redemption in Walter Cheesman of Hastings solicitor as trustee and executor of Wimble's will and on 24 June the sum was discharged (15). An abstract was drawn later in 1881 prior to sale by the executors to Edward Blackford and a statutory declaration made by Eleanor Slade of Upper Horsebridge widow aged 73 (a daughter of Wimble) concerning the ownership of outhouses behind the property (16,17)

At a sale of the property of Blackford's executors on 26 July 1920 the property was purchased for £210 by Florence Laura Patterson; it included a two storey cottage at the rear. Other property in the particulars are 110 and 110A High Street, 12 Waterloo Place, 1 - 3 Smith's Row, Bourne Walk, 4 Winding Street, 6 East Beach Street, 5 Rock - a - Nore Road, 14 Hill Street, 15, 16 & 17 Hill Street and Hill Cottage Exmouth Place, 2 Marine Parade, 28 All Saints Street, 41 Tackleway and 20 All Saints Street (18)

Held by
East Sussex Record Office
Language
English
Immediate source of acquisition

Documents deposited by Messrs Young, Coles & Langdon solicitors Hastings on behalf of clients, 9 Jan 1982 (A2787)

Record URL
https://beta.nationalarchives.gov.uk/catalogue/id/6f61debf-821e-4902-8174-13d0a632a582/

Catalogue hierarchy

366,693 records

This record is held at East Sussex Record Office

483 records

Within the fonds: AMSL

Additional Manuscripts, Catalogue L

You are currently looking at the sub-fonds: AMS5794

Deeds of 100 High Street Hastings 1747 - 1920