Hints from the Health Department. Leaflet from the archive of the Society of Medical Officers of Health. Credit: Wellcome Collection, London
[Report of the Medical Officer of Health for Islington Borough]
This page requires JavaScript
85
[1928
LEGAL PROCEEDINGS 1928
Date. | Name and address of Defendant. | Offence. | Result. |
---|---|---|---|
1928. | |||
Jan. 27th | Arlidge, William, 60, William Street, Hampstead Road. | Non-compliance with Statutory Notice re 23, Hollingsworth Street. | Fined £5 5s. 0d. and ordered to pay £5 5s. 0d. costs. |
Feb. 3rd | |||
Jan. 27th | Sullivan, Albert Victor, 21, Clayton Street. | Non-compliance with Statutory Notice re 21, | Summons adjourned sine die. |
Jan. 27th | Strank, George, 21, Clayton Street. | Clayton Street. Non-compliance with Statutory Notice re 21, Clayton Street. | Ordered to abate the nuisance within 14 days and to pay 20s. costs. |
Feb. 3rd | |||
Feb. 17th | |||
Jan. 27th | Barnett, Mrs. Sarah, 329, Caledonian Road. | Non-compliance with Notice re 364, Caledonian Road. | Fined 40s. and 40s. costs. |
Jan. 27th | Walters, Mrs. Alice, 108, Georges Road. | Non-compliance with Notice re 108, Georges Road. | Ordered to cleanse the room within 7 days and in default fined 1s. a day during which noncompliance continues. |
Feb. 10th | Foskett, Charles, 86, Mildmay Road. | Non-compliance with Statutory Notice re 106, Mildmay Road. | Summons withdrawn as nuisance abated. |
Feb. 10th | Tilley, Herbert W., 106, Mildmay Road. | ditto. | Ordered to pay £1 1s. 0d. costs. |
Feb. 10th | Cole, Thomas, 125, Offord Road. | Non-compliance with Statutory Notice re 36, Wyatt Road. | Ordered to abate the nuisance within 14 days and to pay £3 3s. 0d. costs. |
Feb. 24th | |||
March 23rd | Williams Hyman, 7, Woodberry Down, Finsbury Park, N.4. | Non-compliance with Statutory Notice re 240c, Seven Sisters Road. | Summons withdrawn on payment of £2 2s. 0d. costs. |
April 13 th | |||
March 23rd | Boxall, Arthur S., trading as Boxall & Boxall, 57, Newington Green. | Non-compliance with Statutory Notice re 2, Mildmay Grove. | Ordered to abate the nuisance within 14 days and to pay £1 1s. 0d. costs. |
March 30th | Sweeting, Charles Wm, 72, Dartmouth Park Hill. | Non-compliance with Statutory Notice re 33, Story Street. | Ordered to abate the nuisance within 28 days. Fined £5 5s. 0d. and £5 5s. 0d. costs. |
March 30th | Bottazzi Antonio, 41, Winchester Street. | Letting an underground room as a dwelling. | Fined £3 3s. 0d. and £2 2s. 0d. costs. |
April 27th | |||
March 30th | Tulk, William Chas., 41, Winchester Street. | Occupying an underground room as a dwelling. | Ordered to pay 2s. costs. |
April 27th | |||
April 13 th | Bennett, Mr. C. L., 22, High Street, North Finchley. | Non-compliance with Statutory Notice re 57, Charteris Road. | Ordered to abate the nuisance within 14 days and to pay £2 2s. 0d. costs. |
April 27th | |||
May 11th | Glass, Mrs. Ada, 26, North Road. | Non-compliance with Statutory Notice re 3, Corporation Street. | Ordered to abate the nuisance within 21 days and to pay £2 2s. 0d. costs. |
May 11th | ditto. | Non-compliance with Notice re 3, Corporation Street. | Summons withdrawn on payment of £2 2s. 0d. costs. |
June 15th | |||
May 11th | ditto. | Non-compliance with Statutory Notice re 1, Corinth Road. | Ordered to abate the nuisance within 21 days and to pay £2 2s. 0d. costs. |
June 1st | Sukmanski, Moses Aaron, 12, Woodberry Down, N.4. | Non-compliance with Statutory Notice re 43, Hurlock Street. | Summons withdrawn on payment of £1 Is. Od. costs. |