Related Results

RefNo

RHD/6/1/1

53, 54 and 55 William Street

Series containing records relating to properties 53, 54 and 55 William Street. The latter property was bequeathed to the hospital by Peter Tharel, referred to in hospital records as the Peter Tharel Trust. For further information about this trust, refer also to RHD/6/1/15. This series includes deeds of assignments transferring interest in title from 1768 until 1846 and correspondence between the hospital, legal representatives and tenants.

1768 - 1973

RHD/6/1/1/1

Indenture of lease 1768

Indenture of lease 2 November 1768 from Matthew Aylmer to Joseph Sirr. Includes wax seal.

2 November 1768

RHD/6/1/1/2

Deed of assignment 1773

Deed of assignment 1 March 1773 from William Turney to Catherine Peppard Warren. Contains wax seals.

1 March 1773

RHD/6/1/1/3

Deed of assignment 1779

Deed of assignment 4 March 1779 from John Scott Esquire to Catherine French. Note this deed is in a weak and fragile condition. Careful handling required.

4 March 1779

RHD/6/1/1/4

Deed of assignment May 1796

Deed of assignment 31 May 1796 from Coghill Cramer to Anne Forde.

31 May 1796

RHD/6/1/1/5

Deed of assignment November 1796

Deed of assignment 29 November 1796 from Anne Forde to Richard Hastings. Contains wax seals.

29 November 1796

RHD/6/1/1/6

Deed of assignment 1800

Deed of assignment 21 August 1800 from William French, executor of Catherine French to Thomas Mackey. Contains wax seals.

21 August 1800

RHD/6/1/1/7

Deed of assignment 1821

Deed of assignment 27 March 1821 from John Walsh to Robert Henry. Note this deed is in a weak and fragile condition and careful handling is required. Document has separated and is in three parts.

27 March 1821

RHD/6/1/1/8

Deed of assignment 1828

Assignment 30 December 1828 assigns transfer of interest in tenancy from a Reverend Robert Mathews to Owen Connor.

30 December 1828

RHD/6/1/1/9

Deed of assignment 1833

Deed of assignment 27 March 1833 from Richard Hastings to Laurence McNally. .

27 March 1833

RHD/6/1/1/10

Deed of assignment 1834

Deed of assignment 31 October 1834 from John Connor to Lawrence McNally.

31 October 1834

RHD/6/1/1/11

Deeds of assignment 1837

Two assignments each dated 30 July 1837 assigning transfer of interest in tenancy from a father, Laurence McNally to his son, Thomas McNally in respect of 53 and 54 William Street. .

30 July 1837

RHD/6/1/1/12

Deed of assignment 1837

Deed of assignment 20 December 1837 from Thomas McNally to Robert Hayes.

20 December 1837

RHD/6/1/1/13

Deed of assignment 1846

Deed of assignment 10 February 1846 from Robert Stokes Hayes to Thomas Rogers.

10 February 1846

RHD/6/1/1/14

Conveyance lease 1856

Conveyance lease 22 August 1856 from Thomas Rogers to John R Duggan.

22 August 1856

RHD/6/1/1/15

Rent payments and receipt letters

File of rent payment request letters, receipts and public rate charges receipts in respect of 55 William Street. Includes series of letters from Ernest A. Tietkins to the hospital acknowledging receipt of ground rent payments on 55 William Street. Note letter 1 February 1895 from Tietkins to Thomas Edward Grey, registrar at the hospital which refers to his stay in a hotel in Nice, France written on decorative hotel letterhead. Also includes notes from John Sealy, lessee.

29 November 1875 - 24 March 1947

RHD/6/1/1/16

Property valuation reports

File containing property related reports on 55 William Street. File includes a property valuation report (and copy) 8 November 1901, architectural survey report 13 November 1901 and report 4 March 1902 further to a search of records related to the property in the Deeds Office.

31 March 1901 - 4 March 1902

RHD/6/1/1/17

Correspondence - John Sealy tenant

File containing manuscript and typescript letters in relation to the tenancy of 55 William Street. Includes series of letters from tenant John Sealy to the hospital about various property related matters including rent negotiation and repairs. Letters 24 February 1902, 4 March 1902 refer to reversionary lease 5 August 1880 between George Butler, William Digges La Touche and governors of the hospital and John Sealy.

30 October 1901 - 18 March 1902

RHD/6/1/1/18

Correspondence - Savoy Cocoa Company

File containing typescript and manuscript letters relating to payment of property insurance at 55 William Street. Includes letter 24 June 1921 from W R Meredith and Son to John Thompson Registrar, Royal Hospital for Incurables noting that R J Sealy sold his interest in the lease to the Savoy Cocoa Company in 1919.

13 October 1917 - 26 November 1921

RHD/6/1/1/19

Correspondence - fire at 55 William Street

Large file of correspondence between the hospital and lessee, the Savoy Cocoa Company relating to a fire at 55 William Street. File includes typescript and manuscript letters, fire policy, receipts relating to 55 William Street. Letters include addendums indicating dates on which they are read at meetings of the hospital's finance committee. File includes a statement of account from the hospital stating that the premises at 55 William Street were partly destoryed by fire on 27 September 1923. Correspondents include solicitors for the hospital, A & L Goodbody, Thomas Tate, Director, the Savoy Cocoa Company and G M Meares, solicitors for the Savoy Cocoa Company.

1 October 1923 - 20 October 1925