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.

File

Abstract of title of British Land Company Ltd Kingston No. 2: third portion

Catalogue reference: KT2/11

What’s it about?

This record is a file about the Abstract of title of British Land Company Ltd Kingston No. 2: third portion dating from 1870.

Access information is unavailable

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

Full description and record details

Reference
KT2/11
Title
Abstract of title of British Land Company Ltd Kingston No. 2: third portion
Date
1870
Description

Recites: Oct 1829: and Nov, 1829: as in KT2/13/10

Also Recites:

A Dec, 1830 Assignment

1 Thomas Clarke

2 Ven. Joseph Holden Pott

3 Edward Kent and Henry Kent

4 William Lake

Recites:

1737 Mortgage from Nicholas Hardinge to John & Isabella Bailey and Mary Hardinge to raise moneys for each of the Rectory of Kingston with all glebe lands, tithes etc, one moiety held to John & Isabella, the other to Mary for 500 years

1739 Paid John Railey

Isabella Bailey died

1767 John Bailey died leaving second wife, Frances Bailey, but separate

Letters of Admin for the Rectory granted to Thomas Clarke

1761 Mary Hardinge died: executor Caleb Harding who was paid the mortgage sum by George Hardinge, eldest son of Nicholas Hardinge (deceased 1758)

1771 Caleb Hardinge died; letters for remainder of Mary's estate granted to Joseph H Pott 1819

Oct 1829 as above

Agreed to assign terms of 500 years on the rectory to Wm Lake in trust for Edward & Henry Kent

Property: Two moieties of Rectory and parcels of lands purchased of John Hook

B Aug 1835: Assignment

1 William Lake

2 Henry Kent

3 Jn Pennington

4 Davies Gilbert James Hamilton Sir Wm Howe Mulcaster & Jn Fullerton Elphinstone

5 Michael Clayton

Recites: Feb-March 1830 between Edward Kent and William Lake releasing the Rectory in trust for Edward Kent exclusive of rights of Henry Kent

Will of Edward Kent Nov 1830 (d1833) devising all property to Sudlow Roots of Kingston John Pennington and Gregory J Briggs

(S Roots denounced claim; Briggs died previous to Kent)

Now Wm Lake assigns to Michael Clayton

1) Rectory of Kingston

2) Parcels of land of Jn Hook as became vested in Gilbert, Hamilton etc in Nov 1829

As to Land 16a 1r 29p (Kings Road)

C March 1836: Lease and Release

1 Gilbert, Hamilton, Mulcaster & Elphinstone

2 Rt Hon Charles Cecil Cope, Earl of Liverpool

1 having contracted to sell part of mortgaged land for £2050:

(a) Piece of land at Kingston 16a 0r 26p (now 16a 1r 39p including the footway) part of The Forty Acres and occupied by the Earl, bounded by road from River to Richmond Park (n), east by a drain or watercourse, Cow Leaze (pt of which the Earl has bought of James Allington) (s & se) and by pieces of land part of The Forty Acres, one called Barfield.

(b) All tithes to the Rectory arising out of the land (pt of Forty Acres) and from all parcels in Kingston (46a 1r 7p) [north of Kings Road] being nos 183, 196-200, 206a & 208 on the plan of Oct 1829 there stated as 45a 2r 21p

Declaring that the corn rent to the Vicar of Kingston (£15 pa) arising from whole Rectory estate was payable for tithes remaining with trustees

As to land 5a 3r 2p (residue of 22a 1r 24p)

D Oct 1834: Lease & Release

1 Gilbert, Hamilton, Mulcaster & Elphinstone

2 James Allington of Kingston, gent

3 Edward Moss Dimmock of London

Trustees agree to sell part of land to J Allington

(a) Piece of land or ozier bed near Hog Lane (2a 1r 15p) part of an orchard called Hooks Orchard in occ. of John Wells (£6 7s)

(b) Land in road from K to Ham, 11a 0r 33p in occ of Messrs Stracey and Lawrence (£5)

(c) All tithes of the Rectory from these pieces of land

E Jan 1835: Lease and Release for mortgage

1 James Allingham

2 Mary Ann Pittman of London, printer and publisher

Inter al: Piece of freehold land or ozier bed near Hog Lane, Kingston 2a 1r 15p, part of Hooks Orchard, in tenure of John Wells.

Also piece of land on the high road from Kingston to Ham (11a 0r 13p) occupied by Messrs Stracey and Lawrence.

F 1835: Lease and release (reconveyance)

1 Mary Ann Pittman

2 James Allington

3 Edward Moss Dimmock of London

G 1836 Feb: Lease and release for £425

1 James Allington

2 The Rt. Hon. Charles Cecil Cope, Earl of Liverpool

(a) Plot of land 5a 3r 2p, at Canbury in Kingston, part of land 11a 0r 33p, called Cow Leaze, late occ by Messrs Stracey and Lawrence, and tithes arising from it; previously estate of Edw & Hy Kent and before of Sir Chas Hardinge.

Plan of watercourse strip.

As to the two terms of 500 years under 1737 deed

H March 1836: Assignment of residue of terms

1 Clayton

2 Gilbert, Hamilton, Mulcaster and Elphinstone

3 Charles Cecil Cope, Earl of Liverpool

4 Samuel Forster of Lincoln's Inn

Residue of 500 years terms vested in Clayton as affecting the lands conveyed above conveyed to the Earl

As to Lady Catherine Julia's one third share of the Earl's estate on her marriage, and similarly for Lady Louisa Harriet's one third share

This part deals with the three daughters of the Earl and their marriages:

Lady Catherine Julia, now wife of Francis Vernon Harcourt

Lady Seline Charlotte, now Viscountess Milton

Lady Louisa Harriet, wife of John Cotes

I 1841: Will of Charles Cope and codicil, 1846; d October 1851

J May 1869: Release

1 Egerton Vernon Harcourt

2 Francis Vernon Harcourt and Lady Catherine

3 Thomas Pryce Lloyd

4 John Cotes and Lady Louisa

5 Francis V Harcourt and John Cotes

6 The British Land Company Ltd

(a) Land 16a 0r 26p (including the footway 16a 1r 39p) being pt of The Forty Acres late in occ of Earl of Liverpool, bounded by road to Park (n), a drain or watercourse (e) Cow Leaze (se & s) and another two parts of The Forty Acres (sw & s) one called Barfield

(b) Plot 5a 3r 2p in Canbury, part of 11a 0r 33p called Cow Leaze

With rectorial tithes from both

Plan

K Statutory declaration of Jane Looker, 69, widow of Benjamin Looker of Kingston, that the land being sold formed part of a farm called Fassetts Farm acquired by Rbt Banks, 1st Earl and the late Earl at different times. Her father managed the farm for the 1st Earl before his death in 1829 and continued until 1830 when he was succeeded by her cousin John Ellis until 1833. Benjamin took over the management of the farm until 1851 when the late Earl died

That part of the land north of Kings Road, 4a, formed part of the lands purchased by Rbt Banks, 1st Earl from Thomas Fassett about 1819

That another part, 16a 2r 2p, belonged to Henry Kent and purchased by the late Earl about 1836; and the other part of the land forming part of the farm was purchased by the Earl from Mr Allingham about 1836. Since then held as part of Fassetts farm; Benjamin continued to rent the farm from the trustees until his death in Sept 1859 and she has continued as such

Land Tax

L 1870

British Land Co's redemption certificate for £2 6s 6d Land Tax on three pieces of land (16a 0r 26p and 5a 3r 2p on the south of Kings Road and 5a 0r 16p on the north of it)

Ends with abstract of the Deed of Settlement of the British Land Co. Ltd as before

Held by
Kingston History Centre
Language
English
Record URL
https://beta.nationalarchives.gov.uk/catalogue/id/d0a71f60-8bea-4ccc-9781-f4381cdc9b93/

Catalogue hierarchy

8,423 records

This record is held at Kingston History Centre

3,035 records

Within the fonds: KT

ROYAL BOROUGH OF KINGSTON UPON THAMES; DEPARTMENTAL RECORDS

25 records

Within the sub-fonds: KT2

TOWN CLERK'S DEPARTMENT, COUNCIL AND BRITISH LAND COMPANY RECORDS

You are currently looking at the file: KT2/11

Abstract of title of British Land Company Ltd Kingston No. 2: third portion