London's Pulse: Medical Officer of Health reports 1848-1972

View report page

Islington 1928

[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.Public Health (London) Act, 1891.
Jan. 27thArlidge, 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. 27thSullivan, Albert Victor, 21, Clayton Street.Non-compliance with Statutory Notice re 21,Summons adjourned sine die.
Jan. 27thStrank, 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. 27thBarnett, Mrs. Sarah, 329, Caledonian Road.Non-compliance with Notice re 364, Caledonian Road.Fined 40s. and 40s. costs.
Jan. 27thWalters, 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Feb. 10thFoskett, Charles, 86, Mildmay Road.Non-compliance with Statutory Notice re 106, Mildmay Road.Summons withdrawn as nuisance abated.
Feb. 10thTilley, Herbert W., 106, Mildmay Road.ditto.Ordered to pay £1 1s. 0d. costs.
Feb. 10thCole, 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 23rdWilliams Hyman, 7, Woodberry Down, Finsbury Park, N.4.Non-compliance with Statutory Notice re 240c, Seven Sisters Road.Summons withdrawn on payment of £2 2s. 0d.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 23rdBoxall, 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 30thSweeting, 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 30thBottazzi Antonio, 41, Winchester Street.Letting an underground room as a dwelling.Fined £3 3s. 0d. and £2 2s. 0d. costs.
April 27th
March 30thTulk, William Chas., 41, Winchester Street.Occupying an underground room as a dwelling.Ordered to pay 2s. costs.
April 27th
April 13 thBennett, 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 11thGlass, 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 11thditto.Non-compliance with Notice re 3, Corporation Street.Summons withdrawn on payment of £2 2s. 0d. costs.
June 15th
May 11thditto.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 1stSukmanski, 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.