1st Notices issued. 2nd Notices issued. Works executed in default. Compulsory Proceedings.
358 84 2 25

APPENDIX No. 13.
LIST OF SLAUGHTER HOUSES IN THE PARISH,
Licensed October, 1860.

No. Name. Situation of Slaughter House.
1. Henry Flack At the rear of 137, King’s road.
2. James Robert Pollard Britten mews.
3. John Grant At the rear of 38, King’s road.
4. Thomas Symons ,, Alpha House, Fulham road.
5. Thomas Betts Garner ,, 1, Mason’s place.
6. Matthew Reynolds ,, his house, Kensal town.
7. Samuel Dancocks ,, 4, Hollis place.
8. Joseph Cobb, jun. ,, 20, Queen’s road West.
9. William Henry Vickers ,, 3, Duke street,
10. Joseph Cobb ,, 52, King’s road.
11. Henry Morris ,, 42, Queen’s road West.
12. Thomas Cook ,, 50, Sloane square.
13. Robert Slater Crooked Usage, Arthur street.
14. George Ward Little Blenheim street.
15. William Frost At the rear of 2, Maynard place.
16. Joseph & Nathl. Phillips ,, 54, King’s road.
17. Charles Foster ,, 2, Albert place, Marlborough road.
18. William Lee ,, 7, Manor street.
19. Alexander Colman ,, 5, Upper Church street.
20. Richard Jordan ,, his house, Kensal town.
21. Richard Hack ,, 28, Queen’s road West.
22. James Buckingham ,, 48, Walton street.
23. James Buckingham ,, 6, Marlborough road.
24. James William Hall ,, 386, King’s road.
25. George William Squires ,, 337, King’s road.
26. Henry Francis White ,, 347, King’s road.
27. Edmund Miller ,, 76, Queen’s road West.
28. Thomas Slocombe ,, 13, Halsey terrace.
29. James Wright ,, 9, Milner street.
30. Thomas Poulter ,, his house, Kensal town.
31. James Wannell ,, 8, Leader street.
32. Benjamin Smith ,, 67, King’s road.
33. Richard Coumbe. ,, 3, Odell’s place
34. John Britten ,, 2, Sloane street.
35. John English ,, 96, King’s road.
36. Walter Hughes ,, his house, Albion place, West Brompton.
37. Daniel Rothwell ,, his house, 3, Victoria pl., West Brompton.
38. John Michael Weidner ,, 2, Duke street.
39. Thomas Spencer ,, 1, Bailey’s place.
40. William Jelly ,, 22, Church street.
41. Samuel Drage ,, 48, Cheyne-walk.
42. Charles E. Holmes ,, 12, Manor street.
43. Henry Thomas Feltham ,, 2, Marlborough road.
44. John Mason ,, 4, Queen street.
45. Richard Wellicome ,, 1 Bishop’s place, Fulham road.
46. Joshua Iggulden ,, 9, Marlborough road.
47. George Mumford ,, 2, Green street, Marlborough road.

APPENDIX No. 14.

CHARGES UNDER THEHEAD OF “SEWERS WORKS.”

March 25th, 1860,to March 25th, 1861.

Page

Ledger

£

s.

d.

219.

To Sundries as per Journal, page 74.

Construction of Sewers

149

6

5

Private Drains

31

14

1

Gullies

56

10

9

Cleansing Sewers:—

Flushing

3

11

0

Day Work, &c.

118

18

2

122

9

2

Incidentals

47

17

1

Cartage and Horsehire

9

15

9

Establishment for Share of Charges under thatHead

428

11

4

£846

4

7

REVENUE UNDER THEHEAD OF “SEWERS WORKS.”

March 25th, 1860,to March 25th, 1861.

Page

Ledger

£

s.

d.

219.

By Balance

589

2

6

Order to Overseers, dated 28th September,1858—Surplus

30

10

0

Ditto ditto March, 1856 ditto

5

3

0

Incidental Sources—viz.:

Private Drains

49

17

6

Ditto Gullies

15

12

6

65

10

0

By Balance

155

19

1

£846

4

7

APPENDIX No. 15.
SURVEYOR’S RETURN OF SEWERAGE WORKS.

Sewers constructed. Not any.
Private Drains. Twenty-eight connected with sewers, upon application of the owners.
Repairs and Alterations to Gullies. Three new Gullies connected with brick sewers in Markham-square, and one connected with the pipe sewer in College-place.
Repairs and Alterations to Sewers. The open Sewer adjoining the footway on the south side of the Harrow-road, westward of the eastern boundary, covered over, and a public nuisance abolished.
Gullies cleansed. Two hundred and eighty-six.
Private Cesspools emptied. Not any.
Sewers flushed with water Seventeen—equal to one mile six furlongs.
Brick Sewers cleansed by manual labour Twenty-three—equal to three miles seven furlongs.
Side entrances constructed One at the south end of Little Cadogan-place.
Ventilators added to Sewer One.

APPENDIX No. 16.

STATEMENT SHOWING THE BALANCE RESPECTING THE LATE CHELSEA IMPROVEMENT COMMISSION.

On the 25th day of March, 1861.