Deeds relating to that part of The Sailors’ Home premises purchased from Lieutenant-Colonel Richard R. Hughes in 1859 (Bundle 4).

Deeds and other papers relating to that part of The Sailors’ Home premises in Dock Street purchased from Lieutenant-Colonel Richard Radford Hughes of the Elms, Streatham, Surrey, late in the East India Company’s service, on 2 March 1859. This is Bundle 4 in the schedule of deeds deposited at Williams Deacon’s Bank Ltd. between 1904 and 1954.

(1) Admission of Samuel Hawkins in fee by the will of Samuel Hawkins, dated 27 February 1772.
(2) Counterpart lease of a piece of ground in Loaders Court, Salt Peter Bank, Samuel Hawkins of Leman Street, Goodmans Fields, Middlesex, to Matthew Craven of Well Street, linen draper, dated 5 June 1789.
(3) Counterpart lease of a piece of ground in Well Street, Whitechapel, Samuel Hawkins to John Stevens, engine maker, dated 4 December 1800.
(4) Deed of convenant to surrender copyhold premises in Dock Street, in part of Mr. Radford’s moiety or share of the residuary estate of the late Samuel Hawkins, Edward Hawkins to Richard Radford, dated 20 December 1808.
(5) Admission of Edward Hawkins and Richard Radford in fee upon trust by the will of Samuel Hawkins, dated 20 February 1809.
(6) Admission of Richard Radford in fee on the surrender of Edward Hawkins, dated 20 February 1809.
(7) Admission of Henry Robinson and Thomas Frampton in fee by the will of Richard Radford, dated 4 April 1826.
(8) Lease of the house formerly called the Star Public House, Well Street, John Lettsom Elliott and others to Captain Robert James Elliot and others, dated 6 March 1830.
(9) Admission of Richard Radford Hughes in fee in remainder under the will of Richard Radford (Susannah Radford and Mary Radford being dead), dated 29 April 1851.
(10) Release of a piece of ground on the east side of Dock Street, the Commissioners of Works to Lieutenant Richard Radford Hughes, dated 2 February 1856.
(11) Agreement for the sale and purchase of land and premises in Dock Street, Lieutenant-Colonel Richard Radford Hughes to John Labouchere and Andrew Johnson, dated 13 December 1858.
(12) Statutory declaration by William March of 9 Gloucester Street, Commercial Road, Middlesex, workman in the gun trade, of possession as to certain position of Dock Street premises, Lieutenant-Colonel Richard Radford Hughes to John Stuckey Reynolds, dated 31 January 1859.
(13) Deed of enfranchisement, Sir Thomas Edward Colebrook, Baronet, to Lieutenant-Colonel Richard Radford Hughes, dated 7 February 1859.
(14) Statutory declaration of Lieutenant-Colonel Richard Radford Hughes to John Stuckey Reynolds and others, dated 8 February 1859.
(15) Statutory declaration of Robert Fell, of 10 Old Jewry Chambers, City of London, gentleman, Steward of the Manor of Stepney, dated 17 February 1859.
(16) Conveyance in fee of premises in Dock Street, Whitechapel, Colonel Richard Radford Hughes to John Stuckey Reynolds and others, dated 2 March 1859.
(17) Certificates of burial in the parish of Hammersmith and Chiswick of Richard Radford, 17 April 1822; Mary Radford, 5 March 1828; and Susannah Radford, 5 February 1849.
(18) Papers of Ware & Westall solicitors relating to the Colonel Hughes estate in Dock Street, including instructions to counsel, requisitions on title and answers, plans and notes, 1858-1859.

Record Details

Item reference: SAH/104/4
Catalogue Section: Records of semi-governmental and non-governmental organisations
Level: ITEM
Date made: 1772-1859
Credit: National Maritime Museum, Greenwich, London
Close

Your Request

If an item is shown as “offsite”, please allow eight days for your order to be processed. For further information, please contact Archive staff:

Email:
Tel: (during Library opening hours)

Click “Continue” below to continue processing your order with the Library team.

Continue