Deeds relating to 14 Well Street, formerly 6 Well Street, purchased in 1912 (Bundle 9).

Deeds and other papers relating to 14 Well Street (formerly 6 Well Street), purchased by The Sailors’ Home in 1912. This is Bundle 9 in the schedule of deeds deposited at Williams Deacon’s Bank Ltd. between 1904 and 1954. Bundle 9 formerly related to stabling.

(1) Lease for a year of the ‘Star and Blackhorse’ and a piece of waste land, the trustees of the will of Richard Russell and others to Edward Pickard of Brewhouse Lane, Wapping, brewer, dated 23 June 1791.
(2) Release of ‘Star and Blackhorse’ and a piece of waste land, the trustees of the will of Richard Russell and others to Edward Pickard, dated 24 June 1791.
(3) Conveyance by release with assignment to attend, Edward Pickard and his wife Eleonora Martha, to John Stevens of Well Street, mill maker, and others, dated 13 May 1809.
(4) Agreement for sale between Robert Addison of Regent Street, music seller, and Lewis Franklin of 5 Well Street, general outfitter, dated 24 March 1862.
(5) Conveyance of 5 and 6 Well Street, Robert Addison to Lewis Franklin, dated 7 May 1862.
(6) Agreement for use of light and air, Lewis Franklin of 5 and 6 Well Street, clothier and outfitter, and Henry Pownall of Russell Square, Middlesex, and others, dated 7 March 1876.
(7) Mortgage of freehold messuages at 5 and 6 Well Street, for securing £1000 and interest, Lewis Franklin to Charles Davis of 29 Gloucester Place, Portman Square, Middlesex, and others, dated 3 December 1879.
(8) Attested copy of agreement relating to 5 Well Street, Rachel Franklin of 155 Oxford Street, London, to Lewis Cohen of Dock Street, dated 16 June 1890.
(9) Copy agreement as above.
(10) Agreement relating to 6 Well Street, Rachel Franklin to Leonard Mater of 155 Backchurch Lane, Commercial Road, stick manufacturer, dated 16 August 1890.
(11) Certified copy of the death certificate of David Andrade, farmer, died at Trevarthian Farm, Newlyn, Cornwall, on 27 March 1887, given at the General Register Office, 25 October 1893.
(12) Certified copy of the death certificate of Asher Solomon, feather merchant, died at 14 Upper Woburn Place, on 20 September 1883, given at the General Register Office, 28 October 1893.
(13) Statutory declaration of Edward Pinder Davis, of Broad Street Avenue, New Broad Street, city of London, solicitor, and another, to Esther Harris, wife of John Harris of 38 Gordon Square, Middlesex, dated 25 November 1892.
(14) Conveyance of freehold premises at 5 and 6 Well Street, Charles Davis and another to Ester Harris, dated 5 December 1892.
(15) Statutory declaration of Mayer Franklin, of 6 Sidworth Street, Hackney, son of Lewis Franklin deceased, late of 5 and 6 Well Street, dated 25 January 1893.
(16) Agreement for use of light and air marked ‘A’, dated 7 March 1876, referred to in the above declaration of Mayer Franklin.
(17) Letter to John Harris from Fred. W. Barclay, secretary at The Sailors’ Home, to John Harris, discussing liability to make payments for lights, dated 29 October 1894.
(18) Deed poll of John Harris, as to 5 and 6 Well Street, dated 23 May 1906.
(19) Conveyance of 14 Well Street (formerly 6 Well Street), the executors of the will of John Harris deceased to Algernon Gilliat and others, dated 12 December 1910.
(20) Declaration of trust of freehold hereditaments at 14 Well Street (formerly 6 Well Street) for The Sailors’ Home, dated 12 August 1912.

Record Details

Item reference: SAH/104/9
Catalogue Section: Records of semi-governmental and non-governmental organisations
Level: ITEM
Date made: 1791-1912
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