Robert Hart, Repository for British and Foreign Ornamental Needle-Work
Ottoman (?), fabric, needles.
1847 October 19
Archives
105
Hyde Park Estate and House Agency Office
Painting and repairs
1850 November 11
Archives
106
Bowdler & Bathwist
Probate expenses, itemized
1849 October [2]
Archives
107
Bowdler & Bathwist
Probate expenses, summary
1849 October 2
Archives
108
Probate of the will and codicil
1849 November 19
Archives
109
Property tax and ground rent documents
1814-1871
Archives
110
Property tax assessment
1845 October 7
Archives
111
Property tax assessment
1845 October 7
Archives
112
Property tax assessment
1849 October 2
Archives
113
Property tax assessment
1849 October 2
Archives
114
Property tax receipt
1846 June 9
Archives
115
Property tax receipt
1846 June 9
Archives
116
Property tax receipt
1850 January 30
Archives
117
Property tax receipt
1850 January 30
Archives
118
Ralph Walters: £4876.15.3
1849 October 4
Archives
119
Langdale & Son
Receipt for sale of Dorothea Clayton's stock, with, on second leaf: William Dixon. Letter (Wm. Dixon) to William Clayton Clayton, regarding stock sale.
1849 November 21
Archives
120
Langdale & Son
Receipt for stock sale.
1850 August 20
Archives
121
Langdale & Son
Receipt for stock sale.
1851 October 30
Archives
122
Langdale & Son
Receipt for stock sale.
1852 January 21
Archives
123
Langdale & Son
Receipt for stock sale.
1859 November 20
Archives
124
Langdale & Son
Receipt for stock sale., with, on second leaf: Dixon Brooks Dixon. Letter to William Clayton Clayton, regarding sale of Dorothea Clayton's stock.
1850 July 31
Archives
125
Lease agreement on the house between William Clayton Clayton and James Mure
1850 August 1
Archives
126
Lease and tenant documents
1814-1871
Archives
127
Legacy documents
1814-1871
Archives
128
Legacy receipts. Stamps and Taxes, Form 1
1814-1871
Archives
129
Legal agreement regarding estate of Ralph Clayton, between John Feilden, Dorothea Clayton, Sir Alan Chambre, John Delafield Phelps, Charles Bicknell and Ellen Clayton.
1814 June 13
Archives
130
Shaw & Newstead
Legal fees associated with burial, probate, sale of Dorothea Clayton's assets, petitioning court for the return of a portion of the duties paid on Dorothea Clayton's estate
Undated
Archives
131
Devon, Elizabeth Fortescue Courtenay, Countess of, 1801–1867
Letter: 4 Bryanstone Court (?), London.
1838
Archives
132
Franklin, Jane Griffin, Lady
Letter: 4 Seamon (?) Place, Park Lane, London.
1873 May 24
Archives
133
Meath, Melosina Adelaide Brabazon, Countess of, circa 1781–1844
Southampton, Ismania Catherine Fitzroy, Lady, d. 1918
Letter: Harleston, Northhampton.
1873 August 11
Archives
136
Cholmondeley, Henry Vere, Lord, 1834–1882
Letter: Holly Hill, Southampton.
Undated
Archives
137
Hyde Park Estate and House Agency Office
Letter (Howard Lech? for William Bowles) to William Clayton Clayton regarding payment of property taxes and ground rent by tenants, and value of rents on the house and stables
1853 November 16
Archives
138
Hyde Park Estate and House Agency Office
Letter (Howard Lech? for William Bowles) to William Clayton Clayton regarding the rents of properties neighboring the Clayton's house and stables
1853 November 11
Archives
139
Buckinghamshire, Anne Glover, Countess of
Letter: Inchcomb (?).
1841 March 29
Archives
140
Swinburne, Jane Henrietta, Lady, 1809–1896
Letter: Isle of Wight.
1841 January 24
Archives
141
Dufferin, Anne Dorothea, Lady
Letter: [Ken?]sington.
1839 July 9
Archives
142
Desart, John Otway O'Conner Cuffe, Earl of, 1818–1865
Letter: Kilkenny (?), Ireland.
1843 October 2
Archives
143
Kenmare, Augusta Anne, Countess of
Letter: Killarney, Ireland.
1846 July 15
Archives
144
Selkirk, Joan Douglas, Countess of, d. 1871
Letter: Kirkcudbright, Scotland.
1838 November 8
Archives
145
Selkirk, Joan Douglas, Countess of, d. 1871
Letter: Kirkcudbright, Scotland.
1843 October
Archives
146
Dashwood, Sophia, Lady, d. 1894
Letter: Kirtlington Park, Oxford.
[Unidentified year] January 26
Archives
147
Feilding, Elizabeth, Lady
Letter: Larkwith (?) Street, London.
1843 October
Archives
148
Letter: London (?).
1832 May 25
Archives
149
Manners, Jane, Lady, d. 1846
Letter: London (?).
1841 March 19
Archives
150
Lowther, Lucy Eleanor, Lady, d. 1848
Letter: London (?).
1844 March
Archives
151
Salis, Cecilia Henrietta Margaret Bourgeois, Countess
Letter: London (?).
1848 July 26
Archives
152
Romilly, Georgiana Elisabeth, Lady, d. 1867
Letter: London.
1852 April 27
Archives
153
Munro, Jane, Lady, d. 1850
Letter: London (?).
1852 December 28
Archives
154
Somers, Caroline Harriet Cocks, Countess of, d. 1873
Letter: London.
1871 October 30
Archives
155
Byles, John Barnard, Sir
Letter: London.
1874 January 10
Archives
156
Midleton, Augusta Mary Brodrick, Viscountess of, d. 1903
Letter: London.
1874 March 6
Archives
157
Denbigh, Rudolph William Basil Feilding, Earl of, 1823–1892
Letter: Lucen's? Park, Brighton.
1846 August 15
Archives
158
Haddington, Thomas Hamilton, Earl of, 1780–1858
Letter: Melville Carth (?).
1848 September 14
Archives
159
Combermere, Mary Woolley Cotton, Viscountess
Letter: Namptwich.
1848 December 14
Archives
160
Flahault-de-la-Billardrie, Margaret Nairne Flahault, Countess of, 1788–1867
Letter: Near Kincardine, Scotland.
1838 August 15
Archives
161
Gordon, Julia, Lady
Letter: Niton, Isle of Wight.
1841 April 23
Archives
162
Cadogan, Henry Charles, Earl of, 1812–1873
Letter: Putney Heath, London.
1846 June 19
Archives
163
Langston, Julia, Lady, d. 1863
Letter: Sarsden.
1844 June
Archives
164
Lyster, Charlotte Barbara, Lady
Letter: Shrewsbury (?).
[Unidentified year] August 31
Archives
165
Ashburnham, Charlotte, Countess of, 1776–1862
Letter: Southwood House (Isle of Thanet, East Kent?).
1842 November 4
Archives
166
Harborough, Robert Sherard, Earl of, 1797–1859
Letter: Stapleford Park, Melton Mowbray.
1844 January
Archives
167
Foley, Emily, Lady, d. 1900
Letter: Stoke Edith Park, Hereford.
1874 April 20
Archives
168
Stoneleigh, Caroline Amelia Leigh, Lady, circa 1828–1906
Letter: Stoneleigh Abbey, Kenilworth.
1871 May 11
Archives
169
Clarina, Susan Elizabeth Massey, Lady
Letter: Straffan, Colbridge.
1843 October 14
Archives
170
Breadalbane, Elizabeth Campbell, Marchioness of, 1803–1861
Letter: Taymouth.
1852 June 30
Archives
171
Abercorn, Louisa Jane Russell, Marchioness of, 1812–1905