Homepage
Home
Advanced Search
Guide to Sources
Contact
Record
Hierarchy Browser
Some features of this page require JavaScript. Your browser does not support JavaScript, or you have disabled JavaScript. You will not be able to expand or collapse sections of the tree.
MS 1622 - Records of the Blue Coat Charity School - 10 August 1722 - 8 November 1989
1 - Governors - 10 August 1722 - 05 February 1986
2 - School - 29 September 1724 - 21 March 1956
3 - Subscription and Nomination Records - 1750 - 23 March 1945
4 - Records relating to the running of the school
5 - Accounting and Financial Records
6 - Secretary's papers - c.1890s - 03 March 1964
7 - Premises and Property
1 - Estate Committee minute books - 05 February 1835 - 19 July 1921
2 - New Institution/Building Committee - 27 November 1852 - 12 July 1939
3 - Rental records
4 - Deeds - 03 February 1724 - 22 September 1966
1 - Deeds - 03 February 1724 - 22 September 1966
1 - "Brookhouse fields and [Slowsmoor?] (Watery Lane) pages 3 - 5 of schedule" - 03 February 1724 - 13 July 1888
2 - "Miscellaneous copy wills, etc. p 19 Schedule" - 20 November 1726
3 - Bundle relating to "a Sparkbrook Estate" - 20 October 1731 - 22 August 1895
4 - "Bundle of miscellaneous papers of no value" - August 1747 - 30 June 1917
5 - 'Old deeds relating to Spring Grove Estate, Edgbaston pp 23 - 27' - 05 April 1776 - 15 October 1878
6 - "Land [at] Sparkbrook bought of J.A. Taylor in 1856 page 21 of schedule" - 24 March 1784 - 04 August 1856
7 - "Counterpart of lease of a piece of land in the parich of Saint Martin in Birmingham" - 01 May 1791
8 - "A counterpart of lease of a piece of land in the parish of Saint Martin in Birmingham containing 700 square yards for 116 years." - 01 May 1794
9 - "Estate no.6 brickfield freehold deeds pp 13 - 16" - 10 April 1799 - 23 March 1895
10 - "Danford Lake Estate Freehold deeds pp 19 - 20 schedule" - 29 December 1800 - 13 April 1885
11 - "Estate no.8 … [writing illegible - possibly a name?] freehold deed p17 - 18 schedule" - 27 December 1807 - 15 July 1867
12 - "Land ... [part of the text is illegible] in 1883 & sold later. Obsolete. p 68 Schedule." - 1819 - 09 May 1898
13 - "Ashted leasehold (estate no.11) which expired in 1874. Obsolete deeds p 41 and 42 in schedule" - 23 May 1821 - 01 November 1827
14 - "24 July 1899. Deeds related to leasehold premises in Watery Lane surrendered by Messrs. Huggins. Obsolete. Box 3" - 25 March 1823 - 24 July 1899
15 - "As to freehold ground rents situate in Coxwell and Reservoir Roads Schedule Page 29" - 26 October 1827 - 27 May 1884
16 - "Deeds relating to leasehold property in Watery Lane in the City of Birmingham - surrendered by M. J. Hart and sons Ltd. and other old documents. All obsolete." - 13 March 1829 - 09 September 1918
17 - "Danford Lake estate, obsolete deeds, pp 46 - 48 schedule. Sparkbrook area" - 26 April 1832 - 23 March 1861
18 - "Box No.1 Abbotsford Sparkbrook Freehold deed pp 22 - 23 schedule" - 30 October 1832 - 10 February 1881
19 - "Gladstone Road and Anderton Lane purchase from Allbutt p 21 schedule Sparkbrook Box No.1" - 11 April 1834 - 6 June 1870
20 - "Abbotsford Sparkbrook old deeds. Pp 57 - 54 schedule. Obsolete. No.4 box" - 14 January 1835 - 24 June 1890
21 - "Estate No.6. Taylors Leasehold Obsolete [crossed out: 'p 30'] Garrison Lane" - 20 April 1835 - 30 January 1895
22 - "No.6 Surrender - Lease B5." - 01 June 1838 - 07 October 1940
23 - "Anstey Bordesley Z" - 04 March 1847 - 29 December 1927
24 - Envelope marked "Estate no.10, deeds re land Birmingham Heath. [in different hand] Obsolete sold to [Birmingham], Dudley & Wolverhampton [Railway]" - 04 March 1847 - 13 March 1858
25 - "As to freehold ground rents - St. Andrews Road, Kingston Road and Mona Road Bordesley purchased from Robins Trustees pp 31 - 32" - 24 January 1848 - 07 November 1913
26 - "B44 Documents relating to Surrender from J. McCloud and sons dated 20 July 1953" - 1849 - 22 March 1930
27 - "Lease B6: deeds relating to purchase of Leasehold interests, 1939" - 30 January 1849 - 30 October 1939
28 - "Schedule No.35" - 11 November 1850 - 08 November 1880
29 - 25 June 1851 - 03 September 1935. An envelope marked "re. lease B7 (Wiseman) [then in another hand] obsolete deeds]". Contains 5 items - lease, surrender and conveyance, deed of exchange and abstract of title. - 25 June 1851 - 03 September 1935
30 - "Adderley Street Deed pp 18 - 19 of schedule Estate no.13" - 01 October 1851 - July 1852
31 - "Adderley Street Deed pp 18 - 19 of schedule Estate no.13" - 01 October 1851 - July 1852
32 - "Documents relating to Leaseholds 55 Glover St. Surrendered prior to grant of lease to United Wire Works Ltd. 1945 [in different hand] - B6/17" - 17 November 1851 - 10 May 1944
33 - Envelope annotated "Lease B14" containing another envelope, containing "deeds relating to leasehold premises No.34 Glover Street Birmingham" - 12 May 1852 - 03 July 1913
34 - "Surrender of leases No.11 [lists documents and dates though the documents listed are not actually in this bundle] Obsolete" - 10 May 1852 - 10 April 1895
35 - "Leaseholds Watery Lane. Documents relating to lease B21 and 22 disclaimed by Mitchells and Butler Ltd. as from 25 March 1949" - 30 March 1853 - 11 October 1949
36 - "Chancellor of the exchequer" Papers relating to [Parbies'?] Mortgage in 1827. Whitehouse, Garrison Lane. Property sold by the trustees in 1857 - obsolete deeds" - 08 November 1853 - 10 October 1857
37 - An envelope annotated "Lease B23", "Deeds relating to freehold and leasehold premises situate in Watery Lane, Birmingham" (Land in Bordesley in Aston) - 20 April 1854 - 11 May 1855
38 - Bundle of papers - 26 June 1854 - 18 December 1950
39 - "B25 Documents relating to surrender from J. McCloud and sons dated 20 July 1953" - 25 July 1854 - 21 November 1931
40 - "Fardon's Vinegar Company, Limited. Deeds relating to Leasehold premises known as the Falcon Works Glover Street, Birmingham, purchased from the Misses Bolt on the 19th January 1911 for £350." - 04 September 1854 - 20 March 1907
41 - Loose 'counterpart lease' between the trustees and Mr. Charles Henry Walters for the lease of "land in Bordesley in the parish of Aston for building upon". - 04 September 1854
42 - "Estate No.6 as to leasehold premises in Keeley Street and Watery Lane [some text crossed out] surrendered (Lease of 2 October 1854 to [Mycott] p 34" - 02 October 1854 - 1868
43 - Draft lease of land in Bordesley in the parish of Aston for building upon to Mr. Joseph Minott. - 02 October 1854
44 - "Land at Sparkbrook bought of J. A. Taylor in 1868 p 21a schedule" - 18 November 1854 - 18 March 1868
45 - "Documents relating to surrender from J. McCloud and sons, dated 20 July 1953" - 24 November 1854 - 31 August 1925
46 - "Surrendered Leases B16 and B24, dated 27th October 1939. Deeds relating to property situate in Glover Street in the City of Birmingham between "Box Specialists Ltd. (in liquidation) to Peacocks Stores, Ltd." - 31 January 1855 - 27 October 1939
47 - "Lease No B38", "Deeds relating to freehold and leasehold premises in Glover Street Birmingham" - 02 October 1855 - 01 December 1855
48 - 1 bundle made up of 4 smaller bundles with two loose items - 07 February 1856 - 24 May 1955
49 - 29 August 1856. Loose 'counterpart lease' between the trustees and Messrs. William Allen and Thomas Knight for the lease of "land in Bordesley in the parish of Aston for building upon." - 29 August 1856
50 - "B43 Documents relating to surrender from J. McCloud and sons dated 20 July 1953." - 14 September 1857 - 26 February 1925
51 - "Estate No.6 deeds relating to expired leases of the Brickfield. pp 55 Schedule." - 25 April 1860 - 02 February 1911
52 - Envelope annotated "Lease B45" containing another envelope "Deeds relating to Leasehold premises No.58 and 59, Watery Lane, Birmingham". - 01 May 1861 - 23 October 1916
53 - "Lease no. B48 … 56 & 57 Watery Lane, Birmingham." - 30 September 1862 - 23 October 1916
54 - "Fardons. Lease, +c. of Glover St Land New Side" Yd rent £87-16-4. Expires 25 Dec 1965" - 24 March 1867 - 30 December 1870
55 - "Box No.1 No.5 re. Lease B53 [disclaimed?] - Oct 50" - 28 July 1868 - 30 November 1901
56 - "Schedule of deeds and documents relating to land in Watery Lane Birmingham" - 05 October 1868 - 20 February 1948
57 - "Messrs Fardons Vinegar Co. Ltd. Title deeds relating to leasehold properties situated in Glover Street and Watery Lane in the city of Birmingham" - 25 March 1871 - 1955
58 - "Title deeds relating to lease B.34. Obsolete. Lee, Crowder Co 7/1/70 - see their letter of Jan 70" - 25 March 1872 - 22 October 1932
59 - "Obsolete deeds, Freehold sold, 1962. Lee, Crowder & Co. 31/7/62." - 15 September 1875 - 01 August 1962
60 - "Bundle No.7 - schedule of deeds and documents relating to Nos 47/69 (Odd nos.) Kingston Road Nos. 1/11 Mona Road, and No.253 St. Andrew+C61s Road in the parish of Aston, juxta Birmingham" - 10 June 1876 - 02 October 1952
61 - "Conveyance of school on … [part of docket has been torn off] … of trustees, page 21a - 22 schedule" - 05 March 1877
62 - "Leases B90(a) - (e), 91 and 92. Sold to Corporation. September 1966. [Dullieate] Conveyance, old title deeds…" - 02 June 1879 - 22 September 1966
63 - "Schedule of deeds and documents relating to the leasehold interest in No.57 Grantham Road, Birmingham." - 21 April 1881 - 30 November 1953
64 - "Schedule of deeds and documents relating to the leasehold interest in No.57 Grantham Road, Birmingham" - 21 April 1881 - 30 November 1953
65 - "No.10 B95a … Documents 91 - 105 St Andrews Road, The Premier Electric Heaters. Ltd." - 03 July 1883 - 27 January 1950
66 - "Schedule of deeds and documents relating to Nos. 214/215 Watery Lane, Birmingham." - 29 January 1887 - 18 March 1950
67 - "Freehold title deeds Tower Road, Aston Park Estate, p 29 - 30 schedule" - 23 December 1887 - 18 August 1888
68 - "Orders of exchange with W. J. Taylor and trustees of will of Thomas Simcox pp 33 - 34 Schedule" - 08 September 1893
69 - "Schedule of deeds and documents relating to leasehold properties in Watery Lane, Kingston Road and Sarah Street Birmingham" - 1894
70 - "Box No.1 No.13 Mr. R. C. Biddle to the Birmingham Blue Coat School surrender of 9 - 29 Fallows Road Sparkbrook Schedule of deeds and documents" - 21 September 1896 - 30 April 1949
71 - Envelope annotated "Lease B1" containing another envelope with three documents in - two leases and an assignment for "premises fronting to Watery Lane, Birmingham" 25 July 1899 - 3 July 1913. - 25 July 1899 - 03 July 1913
72 - Conditional agreement for Lease of Brickfield situate at Bordesley in the city of Birmingham to Mr. John Bond. - 05 October 1903
73 - "Estate 8, Great Hampton Street. Expired and surrendered [Modern?] leases" - 15 January 1908 - 01 October 1917
74 - "Deeds relating to leasehold property situate fronting to St. Andrew's Rd Birmingham…" - 22 February 1911 - 05 April 1917
75 - "Deeds as to Warwick Rd p 21 - 21a" - 26 October 1914 - 15 December 1916
76 - Counterpart Underlease enclosing assignment and lease for 6, Bennetts Hill. - 05 March 1920 - 31 January 1948
77 - "Schedule of deeds and documents handed over to the governors of the Birmingham Blue Coat School by Messrs Smythe, Etches and Co. the 3rd day of March 1922" - 03 March 1922
78 - "Messuages and premises Nos. 34 and 25 in Watery Lane in the city of Birmingham" - 23 June 1922
79 - 'Underlease' for No. 79 Grantham Road, Sparkbrook - 23 May 1924
80 - "Messuage and premises No.30 Watery Lane in the City of Birmingham" - 23 September 1924
81 - "Re. old school premises in St. Philip's churchyard" - 11 November 1924 - 12 December 1927
82 - Bundle of "statement of claim" - 1932
83 - Loose 'undertaking' in which Fardons Vinegar Company Limited agree to create a deed of surrender. - 23 July 1935
84 - Copy agreement for tenancy for the premises of the Blue Coat School, situated in Colmore Row let to the City of Birmingham - 12 December 1937
85 - "No. 14, 6 Bennetts Hill; deed and sundry papers relating to purchase of leasehold ground rent." - 29 October 1946 - 01 March 1948
86 - "Lease. Fardon's Vinegar Co, Ltd. Glover St. Bham 9" - n.d. [circa 20th century]
87 - Loose items - n.d.
2 - Lists of contents of Deed boxes - c.1913 - c.1916
3 - Register of deed releases - 28 May 1923 - 28 January 1931
5 - Plans - 1850 - 04 October 1950
6 - Details of property owned by the Blue Coat School - 30 January 1849 - 14 March 1972
7 - Material relating to decoration of the school - 05 October 1900 - 25 April 1931
8 - War Damage Contributions - 27 August 1941 - 15 March 1946
9 - Correspondence - 29 December 1890 - 21 December 1938
10 - Miscellaneous material related to property and premises - 12 December 1892 - 28 January 1921
8 - Records relating to Religious Services - 05 June 1728 - 18 March 1956
9 - Recreation and Clubs - 21 July 1880 - 30 November 1949
10 - Printed Material - 07 December 1892 - 25 February 1948
11 - Photographs - n.d.
12 - Miscellaneous Items - 21 November 1781 - 04 October 1951
Skip to main content
Useful Links
Book an appointment for the Wolfson Centre
Archives & Collections Digital Archive
The Iron Room Blog
Register for an Archives Card
Library Catalogue
Overview | Archives and collections | Birmingham City Council
Opening Hours
Showcase items
A list of our latest and most exciting new items.
Explore Showcase