Homepage
Home
Advanced Search
Guide to Sources
Contact
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 3375 - Smythe Etches and Co, later Lee Crowder and Co, solicitors of Birmingham - 1290 - 1983
1 - Lee Crowder bundles: Deeds and documents from solicitors' practice of Messrs. Lee & Corrie, later Lee, Son & Hunt, Lee, Pinson & Best, Griffiths & Bloxham, Bloxham, Smythe Etches & Co., Smythe Etches & Co., Lee Crowder & Co.
2 - Papers from Smythe Etches & Co
1 - Indenture of fine between Benjamin Lines of Birmingham, plaintiff, and John Bradley of Birmingham and Mary, his wife, deforciants, of messuages and lands in Erdington. - Hilary 1763
2 - Another copy of [DV 632] 444412 - n.d.
3 - Release from Benjamin Lines of Birmingham, butcher, to Joseph Adams of Erdington, yeoman, and George Thomas of Birmingham, maltster, of a messuage and lands near Erdington Slade, to hold for trusts recited, With lease for a year annexed. - 9 May 1771
4 - Release from Joseph Adams of Erdington, yeoman, by the direction of George Thomas of Birmingham, maltster, to Richard Thomas of Erdington, maltster, of a messuage and lands near Erdington Slade, to hold for trusts recited. With lease for a year annexed. - 14 May 1771
5 - Will of Ann Adams, wife of Joseph Adams of Erdington, yeoman. - 12 June 1778
6 - Lease for year from Richard Thomas of Erdington, maltster, to Obadiah Moore of Perry Barr, yeoman, of a messuage and lands near Erdington Slade. - 16 April 1783
7 - Release from Richard Thomas of Erdington, maltster, to Obadiah Moore of Perry Barr, yeoman, of a messuage and lands near Erdington Slade, to hold for trusts recited. - 17 April 1783
8 - Lease for a year from Obadiah Moore of Witton Lodge, yeoman, to Andrew Adams of Erdington, yeoman, and George Thomas of Birmingham, maltster of a messuage and lands at Erdington Slade. - 19 May 1783
9 - Release from Obadiah Moore of Witton Lodge, yeoman, to Andrew Adams of Erdington, yeoman and George Thomas of Birmingham, maltster, of a messuage and lands at Erdington Slade. - 20 May 1783
10 - Lease for a year from Andrew Adams of Erdington, yeoman, and George Thomas of Birmingham, maltster, to Moses Snape of Birmingham, baker, executor of the will of Wilfred Berwick, late of Birmingham, butcher, of a messuage and lands at Erdington Slade. - 11 June 1783
11 - Indenture of mortgage from Andrew Adams of Erdington, yeoman, and George Thomas of Birmingham, maltster, to Moses Snape of Birmingham, baker, executor of the will of Wilfred Berwick, late of Birmingham, butcher of a messuage and lands at Erdington Slade. - 12 June 1783
12 - Bond from Andrew Adams of Erdington, yeoman, to Moses Snape of Birmingham, baker, executor of the will of Wilfred Berwick, late of Birmingham, butcher, to secure the sum of £200 and performance of covenants. - 12 June 1783
13 - Lease for a year from Andrew Adams of Erdington, yeoman, to Thomas Steward of Birmingham, gent., of a messuage and lands at Erdington Slade. - 19 October 1784
14 - Release from Andrew Adams of Erdington, yeoman, to Thomas Steward of Birmingham, gent., of a messuage and lands at Erdington Slade, to hold for trusts recited. - 20 October 1784
15 - Lease for a year from Moses Snape of Birmingham, baker, executor of the will of Wilfred Berwick late of Birmingham, butcher, Thomas Steward of Birmingham, gent., and Andrew Adams of Erdington, yeoman, to John Pritchit of Birmingham, timber merchant, of a messuage and lands at Erdington Slade. - 24 March 1785
16 - Release from Moses Snape of Birmingham baker, executor of the will of Wilfred Berwick, late of Birmingham, butcher, and Thomas Steward of Birmingham, gent., by the direction of Andrew Adams of Erdington, yeoman to John Pritchit of Birmingham, timber merchant, of a messuage and lands at Erdington Slade. - 25 March 1785
17 - Lease for a year from Francis Goodall of Birmingham, banker, surviving assignee of the estate of Richard Rann late of Birmingham, deceased, to John Pritchit of Birmingham, dealer in timber, of a messuage and lands in Erdington. - 28 September 1786
18 - Release from Francis Goodall of Birmingham, banker, surviving assignee of the estate of Richard Rann late of Birmingham, deceased, to John Pritchit of Birmingham, dealer in timber, of a messuage and lands in Erdington. - 29 September 1786
19 - Assignment of mortgage from Catherine Palmer, wife of William Palmer of Westheath in the parish of Alvechurch co. Worc., in King's Norton gent., and administratrix of Beatrix Burton late of Birmingham, spinster, with the consent of the said William Palmer, and by the direction of Francis Goodall of Birmingham, banker assignee under a commission of bankruptcy against Richard Rann, late of Birmingham, scrivener, etc. deceased, and at the nomination of John Pritchit of Birmingham, dealer in timber, to Richard Barrow of Birmingham, surgeon, of a messuage and lands in Erdington in trust for the said John Pritchit. - 29 September 1786
20 - Attested copy of counterpart of release from John Pritchit of Birmingham, timber merchant, to Alexander Stansbie of Birmingham, pocket book lock and button maker, and John Holland of Birmingham, gent., trustee for the said Alexander Stansbie, of land in Pritchit Street, Aston. - 29 September 1791
21 - Lease for a year from Richard Greensall of Erdington, farmer, Joseph Hanson of Erdington, blacksmith, and John Allen of Erdington, yeoman, to John Pritchit of Birmingham, timber-merchant, of land called the Gorsty Crofts in Marsh Lane in Erdington. - 23 June 1800
22 - Release from Richard Greensall of Erdington, farmer, Joseph Hanson of Erdington, blacksmith, and John Allen of Erdington, yeoman, with the consent of Mary Allen of Erdington, spinster, and William Nield of Erdington, yeoman, to John Pritchit of Birmingham, timber merchant, of land called the Gorsty Crofts in Marsh Lane, in Erdington. - 24 June 1800
23 - Probate copy of the will of John Pritchit of Aston, gent. Will dated 31 August, 1816. Probate granted 16 July, 1817. - 16 July 1817
24 - Attested copy of indenture between James Pritchit of Handsworth, gent., William Dutton Pritchit of Erdington, gent., William Wheelwright of Castle Bromwich, gent., and Edward Sadler of Sutton Coldfield, co. War., gent., being a deed of partition between the said James Pritchit and William Dutton Pritchit of messuages, lands and premises in Erdington, Witton, Castle Bromwich, and Dale End, Birmingham. - 5 November 1818
25 - Lease for a year from William Dutton Pritchit of Erdington Slade, gent., and William Wheelwright of Castle Bromwich, gent., to Joseph Smallwood of Birmingham, wine merchant, and the said William Wheelwright of lands and premises in Erdington and Witton. - 1 December 1818
26 - Indenture between William Dutton Pritchit of Erdington Slade, gent., William Wheelwright of Castle Bromwich, gent., Amelia Smallwood of Birmingham, spinster, and Joseph Smallwood of Birmingham, wine merchant, being a settlement previous to the marriage of the said William Dutton Pritchit and Amelia Smallwood of lands and premises in Erdington and Witton. - 2 December 1818
27 - Indenture between Richard Barrow of Birmingham, surgeon, William Dutton Pritchit of Erdington Slade, gent., Joseph Smallwood of Birmingham, wine merchant, William Wheelwright of Castle Bromwich, gent., and Thomas Wheelwright of London, surgeon, concerning a messuage and land in a field called Dunslade Field in Erdington. - 2 December 1818
28 - Indenture between Abraham Pemberton of Worcester, brushmaker, William Dutton Pritchit of Erdington Slade, gent., Joseph Smallwood of Birmingham, wine merchant, William Wheelwright of Castle Bromwich, gent., and Thomas Mole of Bordesley, attorney, concerning a messuage and lands at Erdington Slade. - 2 December 1818
29 - Lease for twenty one years from John Smallwood of Birmingham, wine merchant, and Roger Williams Gem of Birmingham, gent., trustees of lands and hereditaments for the benefit of the creditors of William Dutton Pritchit, late of Erdington Slade, gent., and from the said William Dutton Pritchit to Thomas Pagett of Birmingham, gent., of the messuage called Slade House in Erdington. - 27 July 1825
30 - Copy of articles of agreement between William Dutton Pritchit, late of Erdington, gent., Amelia, his wife, and John Smallwood of Birmingham, wine merchant, concerning lands and premises at the Slade in Erdington and in Witton, Aston and elsewhere in Birmingham. - 19 September 1828
31 - Attested copy of [DV 633] 44441 - n.d.
32 - Counterpart of lease for twenty one years from John Smallwood of Birmingham, wine merchant, to William Sharp of Aston, glass and lead merchant, of a messuage, cottage and lands at Erdington Slade. - 25 March 1830
33 - Indenture of fine between John Stubbs, plaintiff, and Samuel Palmer and Elizabeth, his wife, deforciants, of messuages and lands in Erdington. - 12 April 1831
34 - Lease for twenty one years from John Smallwood of Birmingham, wine merchant, to William Dutton Pritchit of Budbrooke, co. War., gent., of a messuage at Hunton Hill near Erdington Slade. - 22 April 1831
35 - Counterpart of lease for fourteen years from John Smallwood of Birmingham, wine merchant, to Peter Kenway of Edgbaston, commission agent, of a messuage at Hunton Hill, Erdington. With memorandum of agreement, dated 11 May, 1840. annexed. - 1 June 1835
36 - Copy of indenture between William Dutton Pritchit, late of Erdington, then of Sutton Coldfield, co. War., gent., Amelia, his wife, and John Smallwood of Birmingham, wine merchant, concerning part of an annuity of £350. - 16 June 1838
37 - Memorandum of agreement between John Smallwood of Birmingham, gent., and Daniel Hill concerning a house and premises at Hunton Hill, Erdington. - 21 June 1838
38 - Draft copy of release from Harriet Hordern of Edgbaston spinster Sarah Whitehouse of Willenhall, co. Staff., spinster, Sarah Maria Griffiths of Handsworth, spinster, Alfred Horn of Aston, Birmingham, manufacturer, and Thomas Horn, the younger, of Aston, manufacturer, to Thomas Horn of Birmingham, manufacturer, and Henry Moore Griffiths of Birmingham, attorney at law, executors of the will of Mary Rabone, late of Willenhall, deceased, of all manner of actions. - September 1841
39 - Counterpart of lease for twenty one years from John Smallwood of Birmingham, wine merchant, to Frederick Apletree of Birmingham, cabinet maker, of a messuage and lands at Erdington Slade. - 25 March 1846
40 - Lease for fourteen years from John Smallwood of Birmingham, wine merchant to Arthur Dakin of Birmingham, tea dealer, of a messuage, land and premises on Hunton Hill, Erdington. - 8th April 1847
41 - Counterpart of [DV 634] 444451 - 1847
42 - Counterpart of lease for fourteen years from John Smallwood of Birmingham, wine merchant, to George Turner of Birmingham, draper, of a messuage, cottage, and lands at Erdington Slade. - 12 March 1854
43 - Indenture between Amelia Pritchit of Bath, co. Somerset, widow, John Stubbs of Birmingham, gent., John Smallwood of Birmingham, gent., Joseph Smallwood of Birmingham, wine merchant, George Smallwood of Willington, co. Derby, gent., Joseph Smallwood, the younger, of Birmingham, wine merchant, William Thomas Smallwood of Derby, gent., and the Rev. John Marsh Lakin of Gillmorton, co. Leic., being a release from an annuity of £300. - 25 April 1859
44 - Counterpart of lease for seven years from John Smallwood of Birmingham, gent., to James Hinks of Birmingham, lamp manufacturer, of a messuage and land at Hunton Hill, Erdington. - 11 April 1861
45 - Schedule of deeds and papers relating to freehold and leasehold property at the Slade in Erdington, Aston and elsewhere in Birmingham, devised by the late John Smallwood to John Smallwood and Mrs. Attwood. 10 June 1697 - 25 March, 1863. - 25 March 1863
46 - Copy of the will of Eliza Wotton, wife of Job Wotton of Lozells, gent. - 23 March 1896
47 - Copy of lease for ninety nine years from Sir Charles Holte of Freeford Hall, co. Staff., bart., to Susanna Kempson of Birmingham, widow, of lands in Duddeston. - 25 March 1775
48 - Abstract of title of Thomas Ward and others to messuages and land in Walmer Lane. 11 June, 1761 - 6 June, 1813. - 6 June 1813
49 - Abridged copy of [DV 634] 4444640 - n.d.
50 - Assignment from James Pritchit of Birmingham, gent., to William Dutton Pritchit of Erdington, gent. of a moiety of messuages in Lawrence Street, Great Brooke Street, Lawley Street and Coleshill Street. - 17 November 1818
51 - Abstract of title of Edward Froud of London, gent., Robert Bond of Leicester, gent., William Palmer and William Elkington of Birmingham, gents., trustees for sale of the Balsall Heath Estate. 30 March, 1757-30 December, 1829. - 30 December 1829
52 - Lease for fourteen years from John Smallwood of Birmingham, wine merchant to Benjamin Kimberley pawnbroker, and Thomas Savage, cheesefactor, both of Birmingham, of messuages in Coleshill Street, Lawrence Street, Great Brooke Street and Lawley Street, Aston. With assignment dated 12 November, 1833, from the said Benjamin Kimberley to the said Thomas Savage of all his share in the said premises. - 29 July 1830
53 - Indenture between William Dutton Pritchit, late of Erdington, then of Budbrooke, co. War., gent., Amelia, his wife, John Smallwood of Birmingham, wine merchant, Roger Williams Gem of Birmingham, gent., Joseph Smallwood of Birmingham, wine merchant, William Wheelwright of Erdington, gent., and William Smallwood of Birmingham, timber merchant, concerning messuages in Great Brooke Street, Lawrence Street and Coleshill Street in Birmingham including the messuage called the Green Man. - 26 April 1831
54 - Supplementary abstract of title to pieces of land at Balsall Heath belonging to the assignees of Joseph Wildway, a bankrupt. 24 March, 1830-21 April, 1832. - 21 April 1832
55 - Copy of indenture between Isaac Mason of Willenhall, co. Staff., John Mason, Henry Moore Griffiths of Birmingham, Walter Hall Capper of Birmingham and Charles Henry Capper of Birmingham, civil engineer being a reconveyance of land and premises at Balsall Heath mortgaged by the said Walter Hall Capper to the said Isaac Mason, John Mason and Henry Moore Griffiths. - 24 May 1842
56 - Schedule of deeds relating to freehold land and hereditaments at Balsall Heath belonging to Mr. Walter Capper and mortgaged to the executors of Richard Rabone of Willenhall, co. Staff., deceased. 24 March, 1830-2 October, 1832. - 27 May 1842
57 - Certificate of the conviction at the Staffordshire Assizes of John Walford for burglary at the dwelling of Sarah Walford of Bilston, co. Staff., widow. - 11 August 1798
58 - Assignment from William Brown of Tipton, co. Staff., miner, and Sarah, his wife, formerly Sarah Walford of Bilston, co. Staff., widow, to Richard Rabone of Willenhall, co. Staff., factor, of the certificate of conviction for burglary of John Walford and all privileges attached thereto. - 15 May 1799
59 - Copy of the court roll of the Manor of Stowheath, co. Staff., recording the surrender by Isaac Clemson of Willenhall, co. Staff., maltster, of land in Willenhall within the said Manor to the use of himself and, after his decease, of Mary Rabone, wife of Richard Rabone of Willenhall, factor. - 26 July 1803
60 - Copy of the court roll of the Manor of Stowheath, co. Staff., recording the admittance of Mary Rabone, wife of Richard Rabone of Willenhall, co. Staff., factor, to land in Willenhall within the said Manor. - 18 December 1810
61 - Bond from Isaac Mason of Willenhall, co. Staff., maltster, to Richard Rabone of Willenhall, merchant, to secure the sum of £200. - 5 February 1818
62 - Bond from James Whitehouse of Willenhall, co. Staff., maltster, to Richard Rabone of Willenhall, factor, to secure the sum of £200. - 9 March 1818
63 - Bond from Richard Morgan of Bilston, co. Staff., japanner, Isaac Mason of Willenhall, co. Staff., miller, and James Whitehouse of Willenhall, maltster, to Richard Rabone of Willenhall, merchant, to secure the sum of £200. - 11 December 1822
64 - Bond from Isaac Mason of Willenhall, co. Staff., miller, and John Mason of Willenhall, miller, to Richard Rabone of Willenhall, gent., to secure the sum of £550. - 9 April 1829
65 - Probate copy of the will of Richard Rabone of Willenhall, co. Staff., gent. Will dated 26 March, 1830. Probate granted 29 May, 1832. - 29 May 1832
66 - Bond from James Whitehouse of Willenhall, co. Staff., gent., to Isaac Mason and John Mason, both of Willenhall, millers, and Henry Moore Griffiths of Birmingham, gent., executors of Richard Rabone, late of Willenhall, gent., deceased, to secure the sum of £100. - 4 June 1833
67 - Abstract of title of Mary Rabone, widow, and Joseph Lyndon Pedley of Birmingham, surgeon, to a piece of land in the Manor of Stowheath near Willenhall, co. Staff. 26 July, 1803-26 March, 1830. - 1835
68 - Copy of deed poll whereby John Clemson of Willenhall, co. Staff., farmer, Joseph Hordern of Saredon, co. Staff., gent., and Mary Rabone of Willenhall, widow, empower the Steward of the Manor of Stowheath, co. Staff., to enter upon the court rolls the satisfaction of a mortgage debt of £700 charged upon a messuage and lands within the Manor in Bilston. - 13 October 1836
69 - Copy of indenture between Joseph Hordern of Saredon, co. Staff., gent., Mary Rabone of Willenhall, co. Staff., widow, George Attwood, Isaac Spooner, Thomas Attwood and Richard Spooner of Birmingham, bankers, Daniel Ledsam of Birmingham, button maker, Joseph Shore of Birmingham, merchant, the said Daniel Ledsam and Joseph Shore being assignees of the estate of George Elwell Jackson of Birmingham, dealer in iron, a bankrupt, and John Baldwin of Bilston, co. Staff., ironfounder, concerning a messuage and lands within the Manor of Stowheath in Bilston. - 28 April 1837
70 - Probate copy of the will of Mary Rabone of Willenhall, co. Staff., widow. Will dated 16 December, 1837. Probate granted 23 April, 1839. - 23 April 1839
71 - Copy of assignment from John Mason of Willenhall, co. Staff., and Henry Moore, Griffiths of Birmingham, solicitor, executors of the will of Richard Rabone, late of Willenhall, gent., deceased to Eliza Pretty of Bilston, co. Staff., widow, of the sum of £400 secured on the market toles at Bilston. - 30 December 1851
72 - Letters, accounts and miscellaneous papers relating to the execution of the wills of Richard Rabone of Willenhall, co. Staff., gent., and Mary Rabone, widow of the said Richard, dated respectively 26 March, 1830 and 16 December, 1837. - 1799 - 1856
73 - Indenture of fine between John Tuttle and Alice, his wife, plaintiffs, and Thomas Feeld, deforciant, of lands in Harborne. - Hilary 1607
74 - Lease for fourteen years from Benjamin Giles of Birmingham, engraver, to James Poyner of Harborne, maltster, of land in Harborne. - 8 March 1781
75 - Copy of the will of Launcelot Adney of Bridgnorth, co. Salop, gent. - 7 June 1782
76 - Lease for ninety nine years from Rachel Adney of Bridgnorth, co. Salop, spinster, to Joseph Jones of Harbourne [Harborne], bricklayer, of land in Harbourne adjoining a road called Match Croft Lane. - 18 February 1785
77 - Counterpart of [DV 635] 444693 - 1785
78 - Lease for ninety nine years from Rachel Adney of Bridgnorth, co. Salop, spinster, to Richard Newey of Harbourne [Harborne], carpenter, of a messuage and land in Harbourne. - 19 February 1785
79 - Counterpart of [DV 635] 444695 - 1785
80 - Lease for ninety nine years from Rachael Adney of Bridgnorth, co. Salop, spinster, to John Green of Harbourne [Harborne], lapidary, of three messuages and land in Harbourne, adjoining a road called Match Croft Lane. - 19 February 1785
81 - Counterpart of [DV 635] 444697 - 1785
82 - Assignment of lease from Thomas Newey of Harbourne [Harborne], carpenter and joiner, and Elizabeth, his wife, administratrix of Joseph Jones, late of Harbourne, bricklayer her late husband, to William Read of Harbourne, schoolmaster, of land with a messuage erected thereon in Harbourne adjoining a road called Match Croft Lane. - 10 July 1786
83 - Indenture of mortgage from William Read of Harbourne [Harborne], schoolmaster, by the direction of Thomas Newey of Harbourne, carpenter and joiner, to William Carless of Birmingham, gent., of leasehold land and messuages erected thereon in Harbourne adjoining a road called Match Croft Lane. - 19 August 1786
84 - Assignment of mortgage from Mary Carless of Harbourne [Harborne], widow of William Carless, gent., and Richard Pratchet, druggist, and John Everton merchant, both of Birmingham, by the direction of Thomas Newey of Birmingham, victualler, to William Russell of Birmingham, gent., of messuages and land in Harbourne adjoining a road called Match Croft Lane. - 26 March 1788
85 - Assignment from William Russell of Birmingham, gent., by the direction of Thomas Newey of Birmingham, victualler, and Elizabeth, his wife, to Charles Lea of Harbourne [Harborne], yeoman, of leasehold messuages and land in Harbourne adjoining a road called Match Croft Lane. - 6 November 1788
86 - Assignment from Richard Newey of Birmingham, carpenter and joiner, to John Green of Harbourne [Harborne], nail factor, of a leasehold messuage and land in Harbourne adjoining a road called Match Croft Lane. - 1 March 1791
87 - Indenture of mortgage from John Green of Harbourne [Harborne], nail factor, to Lydia Stanley of Handsworth, spinster, of leasehold messuages in Harbourne adjoining a road called Match Croft Lane. - 9 May 1794
88 - Bond from John Green of Harbourne [Harborne], nail factor, to Lydia Stanley of Handsworth, spinster, to secure the sum of £100 and performance of covenants. - 9 May 1794
89 - Lease for seven years from Rachel Adney of Bridgnorth, co. Salop, spinster, to William Waterhouse of Harbourne [Harborne], farmer, of a messuage and lands in Harbourne. - 27 April 1798
90 - Copy of the will of Ralph Lea of Harborne, farmer, Will dated 18 October, 1792. Probate granted 19 November, 1798. - 19 November 1798
91 - Indenture of mortgage from John Green of Harbourne [Harborne], nail factor, to George Parker of Dudley, co. Worc., ironmaster, of a leasehold messuage and land in Harbourne adjoining a road called Match Croft Lane. - 24 June 1799
92 - Attested copy of assignment from Henry Geast, esq., Benjamin Parker and John Lowe, gents., commissioners under a commission of bankruptcy against John Green of Harborne, nail ironmonger dealer and chapman, to Thomas Timmins of Harborne, optician, of the goods and effects of the said John Green in trust for his creditors. - 23 December 1800
93 - Another copy of [DV 635] 444709 - n.d.
94 - Articles of agreement between Rachel Adney of Bridgnorth, co. Salop, spinster, and Theodore Price of Harbourne [Harborne], esq., for the purchase by the said Theodore Price of messuages, lands and premises in Harbourne. - 14 February 1801
95 - Draft copy of [DV 635] 444711 - n.d.
96 - Indenture between Thomas Timmins of Harborne, optician, John Green of Harborne, nail ironmonger, George Parker of Dudley, co. Worc., ironmaster, and Theodore Price of Harborne, esq., concerning a messuage, land and premises in Harborne. - 25 March 1801
97 - Indenture between Thomas Timmins of Harborne, optician, John Green of Harborne, nail ironmonger, Lydia Stanley of Handsworth, spinster, and Theodore Price of Harborne, esq. concerning messuages and land in Harborne adjoining a road called Match Croft Lane. - 25 March 1801
98 - Draft copy of indenture between Rachael Adney of Bridgnorth, co. Salop, spinster, executrix of the will of Lancelot Adney, late of Moseley, William Hazlewood of Bridgnorth, gent., Philemon Price of Birmingham, gent., and Theodore Price of Harbourne [Harborne], esq., being a release to the said Theodore Price of messuages, lands and premises in Harbourne. - 10 June 1801
99 - Schedule of deeds and writings relating to estates in Harbourne delivered to Theodore Price, esq., by William Haslewood, executor of the will of Rachael Adney, late of Bridgnorth, cc. Salop, spinster, deceased. 25 October, 1708-18 December, 1798. - 1807
100 - Abstract of title to leasehold messuages and premises at Harbourne [Harborne], in a place called Match Croft, the property of John Jones, William Lea and William Hinton. 18 February, 1785-18 October 1792. - 1809
101 - Surrender from William Hinton, the elder, of Bartley Green, blacksmith, executor of the will of Ralph Lea, late of Harborne, yeoman, deceased, John Jones of Brockmore in the parish of Kingswinford, co. Staff., bricklayer, William Lea of Harborne, farmer, and William Hinton, the younger, of Harborne, butcher, to Theodore Price of Harborne, esq., of land in Harborne adjoining a road called Match Croft Lane. - 2 May 1809
102 - Indenture between Samuel Rock of Hall Green, gent., and George Simcox and Theodore Price, both of Harborne, esq., being a general release of all manner of action. - 20 September 1830
103 - Indenture between William D'Ogley Burgh, Lieutenant Colonel in the East India Company's Bengal Army, Hubert de Burgh, Major in the same army. Richard Cumberlege Ware of London and Charles Hodges Ware of London, esqs., John Forbes, Elizabeth Mary, his wife, Charlotte Mellicent Burgh of Bath, co. Somerset, spinster, and George Simcox and Theodore Price of Harborne, esq., being a general release of all manner of actions. - 2 October 1830
104 - Lease for ninety years from Theodore Price of Harborne, esq., to Richard Clarke of Harborne, shoe maker, of land in Harborne. Plan. - 17 December 1836
105 - Indenture of fine between George Nowland, gent., plaintiff, and James Bennett of London, Hannah, his wife, and others, deforciants of two messuages and appurtenances in London. - Michaelmas 1683
106 - Another copy of [DV 636] 444830 - n.d.
107 - Probate copy of the will of William Bingley of London. Will dated 28 June, 1699. Probate granted 13 July, 1699. - 13 July 1699
108 - Indenture of fine between Katherine Bingley, widow, plaintiff, and Emblyn Browne, James Bennett and Hannah, his wife, all of London, deforciants, of two messuages and premises in London. - Hilary 1706
109 - Another copy of [DV 636] 444833 - n.d.
110 - Lease for a year from Emblyn Browne of London, spinster, James Bennett, citizen and salter of London, Hannah, his wife, and Edward Carter of Billingford, co. Norfolk, gent., to Katherine Bingley of London of messuages and premises in Drury Lane, London - 26 February 1706
111 - Indenture between Edward Carter of Billingford, co. Norfolk, gent., Emblen Brown of London, spinster, James Bennett, citizen and salter of London, Hannah, his wife, Katherine Bingley, widow of William Bingley late of London, druggist, and Peter Courtney and Thomas Lun of London, gents., trustees for the said Katherine Bingley, concerning messuages and premises in Drury Lane, London. - 27 February 1706
112 - Release from Emblyn Browne of London, spinster, James Bennett, citizen and salter of London, Hannah, his wife, and Edward Carter of Billingford, co. Norfolk, gent., to Katherine Bingley, widow of William Bingley, late of London, druggist, of messuages and premises in Drury Lane, London. - 27 February 1706
113 - Lease for a year from Katherine Bingley of London, widow, to Michael Savage of London, carver, of messuages and premises in Drury Lane, London. - 28 February 1706
114 - Indenture between Katherine Bingley, widow, Peter Courtney, gent., Thomas Lun, coachmaker, and Michael Savage, carver, all of London, being a mortgage to the said Michael Savage as trustee for the said Thomas Lun of messuages and premises in Drury Lane, London. - 1 March 1706
115 - Counterpart of [DV 636] 444839 - n.d.
116 - Probate copy of the will of Catherine Bingley of London, widow. Will dated 3 February 1700-01. Probate granted 1 March 1709-10 - 1 March 1710
117 - Indenture between Thomas Head, druggist, John Enderby, taylor, both of London, John Glover of Kempston, co. Norfolk, husbandman, nephew of Katherine Bingley, late of London, deceased, Thomas Lunn of London, coach-maker, Peter Courtney of London, gent., Thomas Andrews, coach-maker, and Abell Aldridge of London, currier, concerning messuages and premises in Drury Lane, London. - 19 December 1710
118 - Lease for a year from Thomas Head, druggist, John Enderby, taylor, both of London, John Glover of Kempston, co. Norfolk, husbandman, nephew of Katherine Bingley, late of London, widow, deceased, and Michael Savage of London, carver, to Thomas Lunn of London, coach-maker, of messuages and premises in Drury Lane, London called the Saint Thomas's Head, the Golden Key and the Ship and Black Boy and messuages in Parkers Lane, London, called the Hand and Coffee Pot and the Golden Ball, and an empty house in Parkers Lane. - 20 December 1710
119 - Grant from Thomas Head, druggist, John Enderby, taylor, Michael Savage, carver, all of London and John Glover of Kempston, co. Norfolk, husbandman, nephew of Katherine Bingley, late of London, widow, deceased, to Thomas Lunn of London, coach-maker, of messuages and premises in Drury Lane, London, called the Saint Thomas's Head, the Golden Key and the Ship and Black Boy and messuages in Parkers Lane, London, called the Hand and Coffee Pot and the Golden Ball, and an empty house in Parkers Lane. - 21 December 1710
120 - Release from Thomas Head, druggist, John Enderby, taylor, Michael Savage, carver, all of London, and John Glover of Kempston, co. Norfolk, husbandman, nephew of Katherine Bingley, late of London, widow, deceased, to Thomas Lunn of London, coach-maker, of messuages and premises in Drury Lane, London, called the Saint Thomas's Head, the Golden Key and the Ship and Black Boy and messuages in Parkers Lane called the Hand and Coffee Pot and the Golden Ball and an empty house in Parkers Lane. - 21 December 1710
121 - Release from Ellen Bingley, niece and heir of William Bingley, late of London, druggist, deceased, to Thomas Lunn of London, coach-maker, of messuages and premises in Drury Lane, London, called the Saint Thomas's Head, the Golden Key and the Ship and Black Boy and messuages in Parkers Lane called the Hand and Coffee Pot and the Golden Ball and an empty house in Parkers Lane. - 20 February 1712
122 - Indenture of mortgage from Thomas Lunn of London, coach-maker, to Peter Courtney of London, gent., of a messuage in Drury Lane, London called the St. Thomas's Head. - 5 March 1718
123 - Lease for a year from Thomas Lunn of London, gent., to Edmund Hill of London of messuages and premises in Drury Lane, London. - 7 June 1720
124 - Indenture of mortgage from Thomas Lunn of London, coachmaker, to Charles Colborne of London, gent., of messuages and premises in Drury Lane, London called the Saint Thomas's Head, the Golden Key, and the Ship and Black Boy and messuages in Parkers Lane, London, called the Hand and Coffee Pot and the Golden Ball and empty house in Parkers Lane. - 30 April 1723
125 - Counterpart of lease for seven years, with an option of two additional terms of four years and ten years, from Thomas Lunn of London, coachmaker, to Richard Bland of London, tobacconist, of a messuage in Drury Lane called the Ship. - 19 May 1724
126 - Extract from the will of Thomas Lunn, late of London. Probate granted 23 May, 1724 - 23 May 1724
127 - Release from Thomas Lunn of London, gent., to Edmund Hill of London, tobacconist, of messuages in Drury Lane and Parkers Lane London, to hold for trusts recited. - 8 June 1725
128 - Counterpart of lease for seven years from Hester Lunn of London, spinster, to John Griffen of London, brewer, of a messuage and certain fittings contained therein in Drury Lane London. - 17 November 1727
129 - Indenture between Sir John Shaw of Eltham, London, bart., Roger Askew, coach painter, and William House, tiresmith, both London, and John Howard of London, coach maker, concerning messuages in Drury Lane and Parkers Lane London. - 9 September 1734
130 - Assignment from John Howard of London, coachmaker, to John Garway of Mortimer, co. Berks., gent., of messuages in Drury Lane, London, called the Saint Thomas's Head the Golden Key and Ship and the Black Boy, and messuages in Parkers Lane, London. - 14 November 1735
131 - Lease for a year from Thomas Lunn, druggist, Richard Lunn, coachmaker, and Anne Broadnax, spinster, all of London, to John Howard of London, coachmaker, of messuages in Drury Lane, London, called the Saint Thomas's Head, the Golden Key and Ship and the Black Boy, and messuages in Parkers Lane, London. - 20 November 1735
132 - Release from Thomas Lunn, druggist, Richard Lunn, coachmaker, and Ann Breadmax spinster, all of London, with the consent of Roger Askew, coachpainter, William House, tyresmith, and Thomas Hodgson, apothecary, all of London, to John Howard of London, coachmaker, of messuages in Drury Lane, London, called the Saint Thomas's Head, the Golden Key and Ship and the Black Boy, and messuages in Parkers Lane, London. - 21 November 1735
133 - Indenture between John Howard, citizen and coachmaker and coach harness maker of London, Thomas Simpson of London, broker, Daniel Godwyn, the elder, of Westminster, gent., Hephzibah, his wife, and Richard Abbot of London, coach painter, concerning an annuity arising from messuages in Drury Lane, London, called the Saint Thomas's Head, the Golden Key and Ship, and the Black Boy and messuages in Parkers Lane London. - 14 January 1746
134 - Assignment from Sarah Kemp, widow, Philemon Kemp, gent., Nathaniel Kemp and George Roadley, linen dyer, all of London, to Robert Hobbins of London, dealer in coals, of the equity of redemption of leasehold messuages, lands and premises in the parish of St. Giles in London. - 24 October 1757
135 - Copy of release from John Howard of Burnham, co. Bucks., esq., by the direction of John Dignam of London, chandler, to Robie Sherwin of London, tallow chandler, of a messuage in Parkers Lane, London. - 29 September 1763
136 - Lease for a year from Samuel Howard of London, surgeon, to the Rev. John Smythies of Colchester, co. Essex, clerk, of messuages in Drury Lane called the Saint Thomas's Head and the Black Boy and another called the Boot, formerly known as the Golden Key and Ship, and messuages in Parkers Lane, London. - 31 October 1766
137 - Indenture between Samuel Howard of London, surgeon, the Rev. Palmer Smythies of Colchester, co. Essex, clerk, the Rev. John Smythies of Colchester, clerk, and Francis Smythies of the same place, gent., concerning messuages in Drury Lane called the Saint Thomas's Head and the Black Boy and another called the Boot, formerly known as the Golden Key and Ship, and messuages in Parkers Lane, London. - 1 November 1766
138 - Articles of agreement between Samuel Howard of London, surgeon, and Hezekiah Green of London, ironmonger, for a lease of messuages and land in Parkers Lane, London. - 7 October 1776
139 - Abstract of the title of Samuel Howard, esq., to several freehold messuages in Drury Lane and Parkers Lane, London. 28 June, 1699-1 November, 1766. - 1778
140 - Indenture between Ann Bever of Mortimer, co. Berks, widow, Samuel Howard of London, son of John Howard, late of London, coachmaker, deceased, Brook Allen Bridges of London, gent., concerning messuages in Drury Lane called the Saint Thomas's Head, the Golden Key and Ship and the Black Boy, and messuages in Parkers Lane, London. - 18 November 1778
141 - Supplementary abstract of title of Samuel Howard, esq., to an estate in Drury Lane, London. - 17 April 1778 - 19 April 1779
142 - Counterpart of lease for twenty one years from Samuel Howard of London, esq., to William Dufour of London, gent., of a messuage and land in Burnham and Dorney, co. Bucks. - 25 September 1786
143 - Counterpart of lease for twenty one years from Samuel Howard of London, esq., to John Taylor of London, glazier, of a messuage in Drury Lane. London. - 20 June 1787
144 - Lease for eighty years from Samuel Howard of London, surgeon, to Hezekiah Green of London, ironmonger, of messuages and land in Parkers Lane, London. Endorsed with assignment dated 29 January, 1790, from the said Hezekiah Green to Theodore Price of Drury Lane, London, founder, of the said premises. - 2 February 1788
145 - Counterpart of [DV 637] 444869: not endorsed. - n.d.
146 - Assignment from Hezekiah Green of Drury Lane, London, gent., to Thomas Green and Theodore Price, both of Birmingham, ironmongers and partners, of messuages and premises in Drury Lane and Brownlow Street, London. - 29 January 1790
147 - Assignment of lease from John Taylor of London, glazier, to Thomas Taylor of London, bricklayer, of a messuage in Drury Lane, London, to secure the sum of £100. Endorsed with deed poll, dated 8 June, 1790, being a further charge upon the said premises. - 10 March 1790
148 - Bond from John Taylor of London, glazier, to Thomas Taylor of London, bricklayer, to secure the sum of £100. - 10 March 1790
149 - Assignment of lease from John Taylor of London, glazier, to Thomas Taylor of London, bricklayer, of a messuage in Drury Lane, London. Endorsed with assignment from Harriot Jemima Trip of London, widow, executrix of the said Thomas Taylor, to Hezekiah Green of Hammersmith, London, esq., of the said premises, dated 30 January, 1793. - 17 August 1791
150 - Counterpart of lease for eighteen years from Samuel Howard of London, esq., to Sir John Lade of Piccadilly, London, bart., of a messuage and land in Burnham and Dorney, co. Bucks. - 26 October 1792
151 - Appointment by Samuel Howard of London, surgeon, and James Martyr of Otford, co. Kent, esq., of William Pittman of London, gent., as their receiver to collect the annual rents arising from messuages in Drury Lane and Parkers Lane, London. - 16 April 1794
152 - Assignment from Joseph Warden of Birmingham, victualler, Theodore Price of Harborne, esq., George Simcox of Harborne, esq., and Richard Pratchett of Birmingham, druggist, executors of the will of Thomas Green, late of Harborne, esq., to Samuel Hogard of London, coach ironmonger, of the moiety of leasehold premises in Parkers Lane and Drury Lane, London. - 3 March 1804
153 - Assignment from Samuel Hogard of London, coach ironmonger, to Theodore Price of Harborne, esq., of the moiety of leasehold premises in Parkers Lane and Drury Lane, London. - 5 March 1804
154 - Lease for fifty six years from Samuel Howard of London, esq., to Theodore Price of Harborne, esq., of messuage in Drury Lane, London. - 16 March 1805
155 - Counterpart of [DV 637] 444879 - 1805
156 - Lease for twenty five years from Samuel Howard of London, esq., to Theodore Price of Drury Lane, London, esq., of a messuage in Drury Lane. - 14 February 1807
157 - Counterpart of [DV 637] 444881 - n.d.
158 - Lease for a year from Charles Nevinson of London esq., and Samuel Howard of London, surgeon, to Theodore Price of Harborne, esq., of messuages and premises in Drury Lane and Parkers Lane, London. - 19 January 1810
159 - Bond from Samuel Howard of London, surgeon, John Flory Howard of London, esq., and Thomas Awbery Howard of Yattendon, co. Berks., clerk, to Theodore Price of Harborne, esq., being an indemnity against claim of dower in messuages and premises in Drury Lane and Parkers Lane, London. - 20 January 1810
160 - Copy of the will of John Rawlins of Great Barr: co. Staff., farmer. Will dated 29 January, 1813. Probate granted 16 July, 1813. - 16 July 1813
161 - Extract of grant of letters of administration of the estate of William Rawlins, late of Great Barr, co. Staff., farmer, deceased, to Mary Howell, wife of Joseph Howell, sister of the said William Rawlins. - 16 July 1813
162 - Grant of letters of administration of the estate of Ann Rawlins late of Aldridge, co. Staff., deceased to Mary Howell, widow, her sister. - 21 March 1829
163 - Lease for a year from William Howell of Aston, gun maker, to Richard Sadler of Sutton Coldfield, co. War., gent., of the reversion expectant upon the death of Mary Howell, widow of Joseph Howell, late of Great Barr, co. Staff., gent., in messuages and lands in Great Barr. - 18 August 1831
164 - Indenture between William Howell of Aston, gun maker, Dorothea Wilson and Emma Wilson of Sutton Coldfield, co. War., spinster, and Richard Sadler of Sutton Coldfield, co. War., gent., a trustee on behalf of the said Dorothea Wilson and Emma Wilson, being a release to the said Richard Sadler of the reversion expectant upon the death of Mary Howell, widow of Joseph Howell, late of Great Barr, co. Staff., gent., in messuages and lands in Great Barr in trust for sale, for securing the repayment of the sum of £600 to the said Dorothea Wilson and Emma Wilson. - 19 August 1831
165 - Bond from William Howell of Aston, gun maker, to Dorothea Wilson and Emma Wilson of Sutton Coldfield, co. War., spinster, to secure the sum of £600. - 19 August 1831
166 - Release from James Heaton of Newcastle upon Tyne, co. Northumberland, Wesleyan minister of the Gospel, Sarah Nangreave, his wife, Wareing Nangreave Webb of Birmingham, bookseller and stationer, and Thomas Nathaniel Webb of Manchester, co. Lancs., bookseller and stationer, to Theodore Price of Harbourne [Harborne], esq., of certain legacies. With incidental papers annexed. - 19 August 1833
167 - Probate copy of the will of William Howell of Aston, gun maker. Will dated 23 July, 1833. Probate granted 9 July, 1834. - 9 July 1834
168 - Lease for a year from Joseph Howell of Aston, gent., son of William Howell, late of Aston, gun maker, deceased, to Elizabeth Howell, widow of the said William Howell, and Richard Sadler of Sutton Coldfield, co. War., gent., of messuages and lands in Great Barr, co. Staff. - 9 July 1834
169 - Release from Joseph Howell of Aston, gent., son of William Howell, late of Aston, gun maker, deceased, to Elizabeth Howell, widow of the said William Howell, and Richard Sadler of Sutton Coldfield, co. War., gent., of messuages and lands in Great Barr, co. Staff., being the real estate of the said William Howell, to hold for the trusts of his will. - 10 July 1834
170 - Certificate of the bankruptcy of Charles Pritchard of Hereford, wine and spirit merchant, dealer and chapman. - 21 July 1849
171 - Grant of letters of administration of the estate of Susanna Heath, late of London, deceased, to Charles Heath, her husband. - 4 November 1853
172 - Schedule of title deeds and papers relating to property belonging to Messrs. Pope in Oldbury, co. Worc., Smethwick, co. Staff., Birmingham Heath and Warstone Lane, Birmingham, 2 February, 1710 - 12 October, 1849 - 1852
173 - Copy of deed poll whereby Leonard Pope, son of John Pope of Handsworth, gent., charges a certain messuage in Smethwick, co. Staff., and his share of estates in Oldbury, co. Worc., and Smethwick, bequeathed under the will of the said John Pope, with the repayment of certain monies advanced by John Richards and James Stubbin of Birmingham, solicitors. - 4 September 1853
174 - Copy of the court roll of the Manor of Horborne and Smethwicke [Harborne and Smethwick] recording the surrender by John Colbarne, gent., and Katharine, his wife, of lands in Smethwick, co. Staff., and the admittance of Thomas Hipkes to the said property. - 24 May 1581
175 - Copy of the court roll of the Manor of Horborne and Smethwicke [Harborne and Smethwick] recording the admittance of George Hipkys to a messuage and appurtenances in Smethwicke, co. Staff., formerly belonging to Thomas Hipkys, his father. - 10 April 1610
176 - Copy of the court roll of the Manor of Harborne and Smethwick recording the surrender by Thomas Hipkis, son of George Hipkis, deceased, of a messuage, land and appurtenances in Smethwick, and the admittance of Richard Cator of Smethwick, and the admittance of Richard Cator of Smethwick and Maria, his wife, to the said premises. 12 April, 1647. With copy of court roll recording a surrender by Margret, wife of Richard Hipkis. 25 March 1648 - 12 April 1647
177 - Copy of the court roll of the Manor of Harborne and Smethwicke recording the surrender by Thomas Cater and John Jenkins of a messuage, land and appurtenances in Smethwicke co. Staff., and the admittance of John Lewis and Hannah, his wife, to the said premises. - 12 March 1667
178 - Copy of the court roll of the Manor of Harborne and Smethwicke recording the surrender by Richard Hipkis of Smethwick, co. Staff., of a cottage and land in Smethwick and the admittance of Humfrey Ashford of Birmingham to the said premises. - 22 August 1688
179 - Copy of the court roll of the Manor of Harborne and Smethwicke recording the surrender by Humfrey Ashford of two cottages, land and appurtenances in Smethwicke, co. Staff., to the use of Richard Hipkis and Anne, his wife, and on their decease to the use of George Hipkis, their son, and admittance of the said Richard and Anne to the said premises. - 11 September 1688
180 - Lease for twenty one years from Hannah Lewis of Smethwick, widow, to Mary Lewis of the same place, widow, of a messuage, land and appurtenances in Smethwick, co. Staff. - 10 August 1725
181 - Copy of the court roll of the Manor of Smethwick, co. Staff., recording the admittance of John Lewis, son of John Lewis, late of Smethwick, deceased, to a messuage, land and appurtenances within the Manor. - 26 April 1726
182 - Copy of the court roll of the Manor of Smethwick, co. Staff., recording the surrender by Thomas Milward of a messuage, land and appurtenances at Bosome's End in Smethwick to uses recited, and the admittance of the said Thomas Milward and Joan, his wife, to the said premises. - 16 November 1750
183 - Copy of the court roll of the Manor of Smethwick, co. Staff., recording the surrender by John Lewis of Smethwick, husbandman, of a messuage, land and appurtenances in Smethwick, and the admittance of Samuel Lewis of Halesowen, co. Worc., husbandman, and Joyce, his wife, to the said premises. - 5 January 1757
184 - Copy of the court roll of the Manor of Smethwick, co. Staff., recording the surrender by Samuel Lewis of Smethwick, husbandman, of a messuage, land and appurtenances in Smethwick, to the use of the heirs of the said Samuel Lewis. - 5 January 1757
185 - Copy of the court roll of the Manor of Smethwick, co. Staff., recording the surrender by Thomas Milward of a messuage, land and appurtenances at Bosome's End in Smethwick to uses recited, and the admittance of the said Thomas Milward and Joan, his wife, to the said premises. - 13 March 1771
186 - Lease for ninety nine years from John Baddeley of Holloway Head, Birmingham, gent., Lord of the Manor of Smethwick, co. Staff., to Luke Pope of Smethwick, gardener, of land near the Ruck of Stones Farm in Smethwick. - 15 June 1771
187 - Copy of the court roll of the Manor of Smethwick, co. Staff., recording the surrender by Thomas Milward of Smethwick, nailor, of a messuage and land at Bostom's End in Smethwick, and the admittance of Luke Pope of Smethwick, seedsman, to the said premises. - 18 June 1787
188 - Copy of the court roll of the Manor of Smethwick, co. Staff., recording the surrender by Samuell Lewis of Halesowen, co. Worc., farmer, of a messuage, land and appurtenances in Smethwick, and the admittance of Luke Pope of Smethwick, seedsman, to the said premises. - 16 May 1799
189 - Copy of the court roll of the Manor of Smethwick, co. Staff., recording the admittance of Luke Pope of Smethwick, nurseryman, to lands within the Manor. - 2 April 1802
190 - Indenture between Richard Fryer of the Wergs in the parish of Tettenhall, co. Staff., esq., and William Brearley of Tiddenham [Tidenham] co. Glouc., esq., being a covenant for the production of title deeds of a farm called The Ruck of Stones Farm and lands in Smethwick. - 25 October 1820
191 - Indenture between Luke Pope of Smethwick, co. Staff., nurseryman, John Pope of Handsworth, nurseryman, William Payne of West Bromwich, co. Staff., farmer, and Jonah Spittle of Wednesbury, co. Staff., victualler, being an assignment and confirmation of a mortgage of a messuage and land at West Bromwich Heath. - 9 February 1826
192 - Lease for a year from John Pope of Handsworth, nurseryman, and Luke Pope of Smethwick, co. Staff., nurseryman and victualler, to George Barker of Birmingham, gent., of lands and premises adjoining Bowling Alley Lane in Smethwick. - 24 May 1826
193 - Indenture between John Pope of Handsworth, nurseryman, Sarah, his wife, Luke Pope of Smethwick, co. Staff., nurseryman and victualler, Mary, his wife, Henry Moore Griffiths of Birmingham, gent., and George Barker of Birmingham, gent., being a deed of partition of lands and premises adjoining Bowling Alley Lane in Smethwick. Plan. - 25 May 1826
194 - Plan of part of the Ruck of Stones Farm and buildings at Smethwick in the county of Stafford shewing the apportionment between Mrs. Mary Pope and Messrs. John and Joseph Pope, surveyed by John Hancox, surveyor of Smethwick and Tipton co. Staff. 1.obl. fol. - 1841
195 - Abstract of title of Messrs. John and Joseph Pope to messuages and land in Smethwick - 10 November, 1732 - 13 November, 1843
196 - Abstract of title to land in the Manor of Smethwick, co. Staff., late belonging to Luke Pope, proposed to be taken by the Birmingham, Wolverhampton and Dudley Railway Company. 2 April, 1802 - Easter term, 10 Geo. IV 1829. - 1847
197 - Appointment of Ebenezer Robins of Birmingham and John Chesshire of Birmingham as surveyors to determine the purchase money to be paid by the Birmingham, Wolverhampton and Dudley Railway Company to Mary Pope of Smethwick, co. Staff., widow, for land in Street House Lane, Smethwick. - 10 September 1849
198 - Copy of valuation of land in Street House Lane in Smethwick to be purchased by the Birmingham, Wolverhampton and Dudley Railway from Mary Pope of Smethwick widow. Plan. - 18 October 1849
199 - Draft copy of grant from Mary Pope of Smethwick, co. Staff., widow, to the Birmingham, Wolverhampton and Dudley Railway Company of land in Streethouse Lane, Smethwick. - 13 March 1850
200 - Draft copy of indenture between Mary Pope of Smethwick, co. Staff., widow, and the Birmingham, Wolverhampton and Dudley Railway Company being a covenant for the production of title deeds of land in Streethouse Lane, Smethwick. - 13 March 1850
201 - Schedule of deeds and papers relating to lands, belonging to John Pope, called the Bowling Alley Land in Smethwick. 2 April, 1802 - Easter term 10 Geo. IV 1829. Plan. - 14 November 1851
202 - Draft copy of assignment from George Edward Evans of Saint Helier in the island of Jersey, gent., to Frederick Edward Hobson of Northfield, gent., and James Stubbin of Birmingham, gent., of a debt of £300 secured by mortgage from John Pope, late of Handsworth, nurseryman, deceased to Frances Evans of Jersey, widow, upon messuages and land in Downing Street, Smethwick. With conveyance of the said premises. - 9 July 1853
203 - Schedule of title deeds relating to freehold land and messuages at Smethwick belonging to the representatives of John Pope, deceased, in mortgage to George Edward Evans. 11 May, 1826 - 2 June 1853. - 9 July 1853
204 - Schedule of deeds relating to messuages, lands and hereditaments in Smethwick, co. Staff. 5 October, 1781 - 13 November, 1843. - 7 September 1867
205 - Schedule of deeds relating to messuages and lands in Smethwick. 5 October, 1781- 13 November, 1843. - 5 October 1867
206 - Miscellaneous papers relating to the Pope Family and to estates formerly belonging to Luke Pope, late of Smethwick, Co. Staff., victualler, situated in Street House Lane Halford's Lane being part of the Bowling Green Estate in Smethwick - 1809-1876
207 - Lease from George Byrche of Smethwicke, co. Staff., yeoman, to Thomas Byrche of Edbaston, baker, Katheryne, his wife, and Alice, their daughter, of part of a messuage in Horborne Harborne. - 20 January 1580
208 - Deed poll whereby George Tottill of Horbon [Harborne], yeoman, grants to John Tottill of Edgebaston [Edgbaston], yeoman, a house and land called Knights Heath in the parish of Horbon and appoints attorneys to deliver possession. - 21 August 1590
209 - Deed poll whereby John Tottyll of Edgebaston [Edgbaston] yeoman, grants to Thomas Milward of Horborne [Harborne], and John Hoccum of Horborne, yeoman, a messuage, land and appurtenances in Horborne and appoints Thomas Weley as attorney to deliver possession. - 13 March 1604
210 - Counterpart of lease for twenty one years from Mathews Reynolds of Birmingham, plater of spurs, to John Record of Harborne, farmer, of lands in Harborne. - 12 March 1760
211 - Memorandum of agreement between Edward Broadhurst Giles of Birmingham, spoonmaker, and Theodore Price of Birmingham, esq., for a grant to the said Theodore Price of lands in Harborne. - 2 December 1800
212 - Schedule of title deeds relating to Mr. Price's estates in Harborne intended to be mortgaged to the trustees of Mrs. R. Lloyd. 2 January 1687 - 1 July, 1812. - 12 October 1815
213 - Appointment by Theodore Price of Harborne, esq., with the approbation of John Harman of London, merchant, and William Dickinson of King Weston alias Kenardstone, co. Somerset, esq., of George Burley of London, gent., as receiver of all the rents and profits arising from estates in Harborne. - 4 November 1815
214 - Bond from Theodore Price of Harborne, esq., to John Harman of London, merchant, and William Dickinson of King Weston, co. Somerset, esq., to secure the sum of £10,000. - 4 November 1815
215 - Schedule of title deeds delivered up by Theodore Price, of Harborne, esq., to John Harman of London on the execution of a mortgage of hereditaments at Harborne. 1 July, 32 Eliz. 1590 - 4 November, 1815. - 9 November 1815
216 - Draft copy of assignment from George Burley, by the direction of William Dickinson and Theodore Price of Harborne to George Barker of Birmingham, gent., of messuages, lands and premises in Harborne, in trust for the said Theodore Price and to attend the inheritance. - 1822
217 - Schedule of deeds relating to freehold messuages and lands in the parishes of Harborne and Handsworth delivered to Frances Evans of Jersey, widow, as mortgagee of John Pope, 5 October, 1781 - 14 November, 1843. - 14 November 1843
218 - Lease for a year from John Taylor, esq., Sampson Lloyd and Charles Lloyd all of Birmingham, bankers, to Luke Pope of Smethwick, co. Staff., nurseryman, of land at the Sandpitts in Wharstone [Warstone] Lane, Birmingham. - 15 July 1805
219 - Indenture between John Tayler, esq., Sampson Lloyd and Charles Lloyd, all of Birmingham, bankers, William Hicks of Kings-norton, esq., Samuel Edward Steward, esq., a lieutenant in the Warwickshire Regiment of Militia, John Pickering of Birmingham, factor, Luke Pope of Smethwick, co. Staff., nurseryman, and Luke Pope, the younger, of Smethwick, nurseryman, being a release to the said Luke Pope of land at the Sandpitts in Wharstone Warstone Lane, Birmingham. - 16 July 1805
220 - Release from John Moore of Perry Barr, nurseryman, and George Barker of Springfield in the parish of Birmingham, gent., to Mary Pope of Smethwick, co. Staff., widow, of land in Warstone Lane Birmingham. With covenant for the production of title deeds. Plan. - 6 November 1828
221 - Assignment from Ambrose Phillips Mainwaring, late of Birmingham, then of Chilton Grove, co. Salop, gent., by the direction of John Moore of Perry Barr, nurseryman, and at the nomination of Mary Pope of Smethwick, co. Staff., widow, to George Barker of Springfield in the parish of Birmingham, gent, of land in Warstone Lane, Birmingham, trust for the said Mary Pope and to attend the inheritance. - 7 November 1828
222 - Lease for a year from John Moore of Perry Barr, nurseryman, to Mary Pope of Smethwick, co. Staff, widow, of land in Warstone Lane, Birmingham. - 5 December 1828
223 - Plan of property adjoining Pope Street and Warstone Lane afterwards Icknield Street and Pope Street and Moreton Street. obl. fol. - c 1830
224 - Copy of grant from John Moore of Perry Barr, farmer, to Joseph Frederick Ledsam of Edgbaston, esq., of land in Warstone Lane. - 30 December 1830
225 - Copy of assignment from Ambrose Phillips Mainwaring, late of Birmingham, then of Longdon, co. Worc., esq., by the direction of John Moore of Perry Barr, farmer, and at the nomination of Joseph Frederick Ledsam of Edgbaston, esq., to George Morris Barker of Birmingham, gent., of land in Warstone Lane, Birmingham, in trust for the said Joseph Frederick Ledsam and to attend inheritance. - 31 December 1830
226 - Lease for a year from Joseph Frederick Ledsam of Edgbaston, esq., to Henry Moore Griffiths of Birmingham, gent., of land near Pope Street in Birmingham. - 1 October 1835
227 - Indenture between Joseph Frederick Ledsam of Edgbaston, esq., Mary Pope of Smethwick, co. Staff., widow, John Pope of Smethwick, nurseryman, Joseph Pope of Birmingham, grocer, and Henry Moore Griffiths of Birmingham, gent., being an appointment and release to the said Henry Moore Griffiths of land Pope Street in Birmingham. - 2 October 1835
228 - Indenture between Mary Pope of Smethwick, co. Staff., widow, John Pope of Smethwick, nurseryman, and Joseph Pope of Birmingham, grocer, concerning lands at the Sand Pits in Warstone Lane, Birmingham, and near Pope Street, Birmingham. With lease for a year annexed. - 26 July 1836
229 - Schedule of deeds and writings relating to freehold lands and buildings in and near Warstone Lane in Birmingham belonging to John Pope and Joseph Pope. 15 July, 1805 - 26 July, 1836. - 30 July 1836
230 - Lease for ninety nine years from Joseph Pope, late of Birmingham, then of Abergavenny, co. Monmouth, grocer, to Grace Simonite of Birmingham, widow, of land in Pope Street, Birmingham. Endorsed with surrender dated 13 September, 1858 from George Kinnear of Birmingham, gent., official assignee of the estate of the said Grace Simonite, iron plate worker, a bankrupt, William Pennie, tobacco dealer, and Henry Joseph Bissell, iron merchant, both of Birmingham, creditors of the estate, and from the said Grace Simonite to the said Joseph Pope of the said land. Plan. - 20 April 1852
231 - Counterpart of [DV 639] 445958 not endorsed. - 1852
232 - Schedule of title deeds, relating to a messuage, buildings and premises in Pope Street, Birmingham, mortgaged to Joseph Pope. 25 March, 1846 - 23 September, 1852. - 23 September 1852
233 - Articles of agreement between Grace Simonite of Birmingham, iron plate worker, and Joseph Hill of Birmingham attornies' clerk, whereby the said Grace Simonite agrees to charge certain lands in Pope Street with the repayment of the sum of £25. - 4 July 1857
234 - Attested copy of lease etc. of Birmingham, builder, to Thomas Jukes of Birmingham, whitesmith, of part of the said land. - 29 August 1815
235 - Attested copy of assignment from Ann Whitmore of Birmingham, widow, to John Barnett of Birmingham, builder, of leasehold land and premises near the Parade and adjoining George Street and the land required for a street Holland Street to run from Charlotte Street to George Street. Endorsed with memorandum of lease dated 17 November, 1825, from John Barnett of Birmingham, builder, to Thomas Jukes of Birmingham, whitesmith, of part of the said land. - 26 March 1824
236 - Lease for eighty five years except three days from John Barnett of Birmingham, builder, to Thomas Jukes of Birmingham, whitesmith, of land and premises near the Parade and in Holland Street. Plan. - 17 November 1825
237 - Assignment from John Legge, builder, and William Fisher, victualler, both of Birmingham, surviving executors of the will of Thomas Jukes, late of Birmingham, fire iron maker, deceased, to William Martin of Birmingham, broker, of the equity of redemption in land and premises in Holland Street. - 25 March 1837
238 - Assignment of lease from William Martin of Birmingham broken, to William Richards of Birmingham, plater, of land and premises in Holland Street. - 18 September 1839
239 - Assignment of lease from Sarah Amy Richards of Balsall Heath, spinster, George Frederick Payne of Stroud, co. Glouc., accountant, Susannah Phillips Payne, his wife, and Eliza Ann Richards of Balsall Heath, spinster, to William Bridgewater of Ladywood, plumber, of land and premises near the Parade and in Holland Street. - 26 June 1886
240 - Indenture of mortgage from William Bridgewater of Ladywood, plumber, to the Friendly Benefit Building Society in Birmingham, of leasehold land and premises near the Parade and in Holland Street. - 28 June 1886
241 - Assignment of lease from John Henry Warr of Harborne, gent., to Amos Roe of Birmingham, timber merchant, of land and premises near the Parade and in Holland Street. - 24 June 1899
242 - Lease for a year from Frances Wright of Coventry, widow, and Christopher Wright of Coventry, gent., Lord and Lady of the Manor of Oldbury Walloxall, otherwise Langley Walloxall, otherwise Langley and Walloxall, co. Worc., to Abraham Smith of Oldbury, nailer, of land in Oldbury. - 7 October 1774
243 - Schedule of deeds and writings relating to freehold land and premises at Oldbury, co. Worc. 2 February, 1710 - 17 August, 1857. - c 1874
244 - Schedule of deeds and writings relating to freehold land and premises at Oldbury, co. Worc. 25 February, 1757-17 August, 1857. - 20 April 1874
245 - Probate copy of the will of Luke Pope of Smethwick, co. Staff., nurseryman. Will dated 20 July, 1824. Codicil dated 11 January, 1825. Probate granted 26 February, 1825 - 26 February 1825
246 - Copy of the probate copy of the will of Luke Pope of Smethwick, co. Staff., victualler and nursery man. Will dated 25 October, 1827. Probate granted 30 January, 1828. - 30 January 1828
247 - Another copy of [DV 639] 446022 - n.d.
248 - Copy of the will of John Pope of Handsworth, gent. Will dated 22 July, 1826. Probate granted 4 November, 1851. - 4 November 1851
249 - Abstract of [DV 639] 446024 - n.d.
250 - Extract of [DV 639] 446024 - n.d.
251 - Copy of the will of Alexander Pope of Handsworth, florist. Will dated 1 January, 1852. Probate granted 26 January, 1852. - 26 January 1852
252 - Lease from the Rt. Hon. Andrew Lord Archer, Lord of the Manor of Birmingham, to Robert Dodd of Birmingham, tortoise shell box manufacturer, of a cottage and land at Birmingham Heath. - 18 June 1776
253 - Grant from Robert Dodd of Birmingham, tortoise shell box maker, to Luke Pope of Smethwick, gardener, of a messuage and land at Birmingham Heath. - 8 June 1790
254 - Grant of letters of administration of the estate of Isabella Lucas, late of Hollowell, co. Northants., deceased, to William Lucas, her husband. - 2 December 1831
255 - Grant of letters of administration of the estates of Francis Legge, late of Birmingham, deceased, to William Lucas, esq., - 24 December 1831
256 - Probate copy of the will of Thomas Bloxham of Northleach, co. Glouc. Will dated 13 July, 1829. Probate granted 12 April, 1832. - 12 April 1832
257 - Plan of property adjoining Cheapside, Balsall Street afterwards Moseley Road and Moseley Street. - c.1850
258 - Probate copy of the will of Charles Heath of North Brixton, London, gent. Will dated 24 December, 1855. Probate granted 9 June, 1858 - 9 June 1858
259 - Extract from the Register of Burials of the South Metropolitan Cemetery Company recording the Burial of Edward Dore Warrington of Brixton Hill London. - 28 October 1858
260 - Agreement between Samuel Homeyard of Birmingham, soda and aerated water manufacturer, and George Lyttleton Holyoake and John Parker, both of Birmingham, for the sale and purchase of the goodwill and stock in trade of the business of a soda and aerated water manufacturer. - 25 June 1877
261 - Fire insurance policy of Miss Laura Price of Tunbridge Wells, co. Kent, upon premises in Harbourne and New Street, Waterloo Street and Christ Church Passage, Birmingham. - 1 February 1879
262 - Fire insurance policy of Miss Laura Price of Tunbridge Wells, co. Kent, upon premises in New Street and Waterloo Street, Birmingham. - 15 March 1883
263 - Fire insurance policy of Miss Laura Price of Tunbridge Wells, co. Kent, upon premises in Harborne and Smethwick, co. Staff. - 24 December 1885
264 - Plan of land surrounding Hawthorn House adjoining Friary Road and Hamstead Hill. - 1898
265 - Extract from the register of the Parish Church of Saints Peter and Paul, Aston, recording the marriage of Philip Puleston and Elizabeth Dawes. 12 March, 1836. Extract made 24 February, 1871. - 12 March 1836
266 - Extract from the register of the Parish Church of Cannock, co. Staff., recording the baptism of Catherine Eliza, daughter of Philip Puleston of Cannock, schoolmaster, and Elizabeth, his wife. 5 April, 1837. Extract made 7 September, 1871. - 5 April 1837
267 - Extract from the register of the Parish Church of Sutton Coldfield, co. War., recording the baptism of Emily Catherine, daughter of Philip Puleston of Sutton Coldfield, schoolmaster, and Elizabeth, his wife. 8 March, 1839. Extract made 18 April, 1871. - 8 March 1839
268 - Extract from the register of the Parish Church of Sutton Coldfield, co. War., recording the baptism of Philip, son of Philip Puleston of Sutton Coldfield, schoolmaster, and Elizabeth, his wife. 8 January, 1841. Extract made 9 April, 1862. - 8 January 1841
269 - Extract from the Register Book of Births in the Registrar's District of Lichfield, co. Staff., recording the birth of Anne, daughter of Philip Puleston of Wood End in the parish of Shenstone, school master, and Elizabeth, his wife, formerly Elizabeth Dawes. 14 January, 1842. Extract made 5 June, 1871. - 14 January 1842
270 - Extract from the register of the parish of Old Basing, co. Hants., recording the baptism of Harry, son of Philip Puleston of Basing, master of the Union Poor House, and Elizabeth, his wife. 22 September, 1843. Extract made 25 May, 1871. - 22 September 1843
271 - Extract from the register of the parish of Old Basing, co. Hants, recording the burial of Harry Puleston of Basing. 30 September, 1843. Extract made 25 May, 1871. - 30 September 1843
272 - Extract from the register of the parish of Old Basing, co. Hants., recording the burial of Elizabeth Puleston of Basing. 9 October, 1843. Extract made 25 May, 1871. - 9 October 1843
273 - Certificate of the burial of Anne Catherine Puliston of Hillsborough, co. Down, Ireland. 11 April, 1860. Certificate dated 16 May, 1871. - 11 April 1860
274 - Extract from the register of the parish of Timolin, co. Kildare, Ireland, recording the marriage of Hugh Woods of Timolin, schoolmaster, and Emilie Pullston. 2 December, 1863. Extract made 1 October, 1870. - 2 December 1863
275 - Extract from the Register of Marriages in the District of Bourke in the colony of Victoria recording the marriage in the Church of St. Peter, Melbourne, of Robert Fulton Holmes, sergeant of police, and Catherine Elizabeth Puleston, formerly of Cannock, co. Staff. 4 August, 1864. Extract made 11 May, 1871. - 4 August 1864
276 - Declaration of Philip Puleston of Thornton Heath near Croydon concerning his marriage at the Parish Church of Saints Peter and Paul, Aston, to Elizabeth Dawes, daughter of Susannah Dawes, formerly of Worcester and afterwards of Sutton Coldfield, co. War., and the children of the said marriage. - 11 October 1871
277 - An account of the personal estate of Harry Puleston, late of Basing, co. Hants., deceased, exhibited by Philip Puleston of Chesterfield, co. Derby, schoolmaster, his father. With receipt for legacy duty, dated 21 July, 1874. - 14 July 1873
278 - Grant of letters of administration of the estate of Harry Puleston late of Old Basing, co. Hants., to Philip Puleston, his father. - 14 July 1873
279 - An account of the personal estate of Anne Puleston, late of Hillsborough, co. Down, Ireland, exhibited by Philip Puleston of Chesterfield, co. Derby, schoolmaster, her father. With receipt for legacy duty, dated 21 July, 1874. - 14 July 1873
280 - Grant of letters of administration of the estate of Anne Puleston, late of Hillsborough, co. Down, Ireland, to Philip Puleston, her father. - 14 July 1873
281 - Appointment by Catherine Elizabeth Holmes of Saint Kilda near Melbourne Australia, wife of Robert Fulton Holmes, sergeant of police, of John Charles Bloxham of Birmingham, solicitor, as attorney to receive bequest under the will of Eliza Puleston of Basingstoke, co. Hants., deceased. - 25 February 1874
282 - Extract from the register of the Parish Church of St. Nicholas, Worcester, recording the marriage of Thomas Simms, the younger, of Worcester, and Susannah Dawes of Worcester. 20 October, 1819. Extract made 1 December, 1874. - 20 October 1819
283 - Extract from the register of the Parish Church of St. Nicholas, Worcester, recording the baptism of Lucy Susanna, daughter of Thomas Simms, glover, and Susanna, his wife. 16 August, 1820. Extract made 1 December, 1874. - 16 August 1820
284 - Extract from the register of the Parish Church of St. Peter the Great, Worcester, recording the baptism of Susanna Heming, daughter of Thomas Simms, glover, and Susanna, his wife. 24 November, 1822. Extract made 1 December, 1874. - 24 November 1822
285 - Extract from the register of the Parish Church of St. Peter the Great, Worcester, recording the baptism of Fanny Eliza, daughter of Thomas Simms, glover, and Susanna, his wife. 21 January, 1825. Extract made 1 December, 1874. - 21 January 1825
286 - Extract from the register of the Parish Church of St. Peter the Great, Worcester, recording the burial of Fanny Simms. 17 March, 1826. Extract made 1 December, 1874. - 17 March 1826
287 - Copy of record of the birth of Thomas Simms, son of Thomas Simms of Worcester and Susanna, his wife, 19 December, 1826. With record of his death, 20 May, 1830. - 19 December 1826
288 - Extract from the register of the Parish Church of St. Peter the Great, Worcester, recording the baptism of Thomas, son of Thomas Simms, glover, and Susanna, his wife. 12 January, 1827. Extracted 1 December, 1874. - 12 January 1827
289 - Extract from the register of the Parish Church of St. Peter the Great, Worcester, recording the baptism of Frederick, son of Thomas Simms, glover, and Susan, his wife. 20 December, 1829. Extract made 1 December, 1874. - 20 December 1839
290 - Extract from the register of the Parish Church of St. Helen, Worcester, recording the baptism of Augusta Eliza, daughter of Thomas Simms, glover, and Susannah, his wife. 3 May, 1832. Extract made 30 November, 1874. - 3 May 1832
291 - Extract from the register of the Parish Church of St. Helen, Worcester, recording the baptism of Thomas Henry, son of Thomas Simms, glover, and Susan, his wife. 19 July, 1835. Extract made 30 November, 1874. - 19 July 1835
292 - Extract from the register of the Parish Church of Saints Peter and Paul, Aston, recording the baptism of Thomas, son of Richard Brookholding Dawes of Duddeston, coffin furniture maker, and Fanny, his wife. 13 July 1837. Extract made 24 February, 1858. - 13 July 1837
293 - Extract from the register of the Parish Church of Saints Peter and Paul, Aston recording the burial of Susannah, widow of Andrew Dawes of Sutton Coldfield, co. War., 28 June, 1841. Extract made, 3 April, 1871. - 28 June 1841
294 - Extract from the register of the Parish Church of St. Helen, Worcester, recording the marriage of George Adolphus Burr, engineer, of St. Michael in Bedwardine, co. Worc., and Susan Emily Sims. 5 October, 1843. Extract made 30 November, 1874. - 5 October 1843
295 - Extract from the register for the district of Worcester recording the marriage in the Countess of Huntingdon's Chapel, Worcester, of John Hemming Wilks, ironmonger, and Lucy Susanna Simms. 7 May, 1849. Extract made 30 November, 1874. - 7 May 1849
296 - Extract from the register of the Parish of Wokingham, co. Berks., recording the burial of Susan Emily Burr. 5 July, 1851. Extract made 1 December, 1874. - 5 July 1851
297 - Extract from the register of the Parish of Wokingham, co. Berks., recording the burial of George Adolphus Burr. 23 February, 1852. Extract made 1 December 1874. - 23 February 1852
298 - Extract from the register of the Parish of St. Michael, Worcester, recording the burial of Thomas Simms. 29 May, 1857. Extract made 30 November, 1874. - 29 May 1857
299 - Extract from the register of burials in the Worcester Cemetery recording the burial of Ephraim Norman, grocer, of the parish of St. Swithin, Worcester. 24 February, 1869. Extract made 1 December, 1874. - 24 February 1869
300 - Pedigree of the Dawes Family of Birmingham. - c 1870
301 - Release from Richard Fowler of Hope, co. Staff., gent., to Elizabeth Hall of Oncett [Onecote], co. Staff., widow, of land in Grindon, co. Staff. - 26 April 1738
302 - Grant from John Weeley of Birmingham, skinner, and Ellioner, his wife, to John Simco of Birmingham, cuttler, and Elizabeth, his wife, of land in Bordesley adjoining Warners Lane ?afterwards Warner Street. - 7 June 1667
303 - Indenture between William Jennens of Birmingham, gent., Mary, his wife, Edward Jennens, their son, Jane, wife of the said Edward, Jonas Slaney of Walsall, co. Staff., gent., and Thomas Baker of Harden, co. Staff., yeoman, being a release to the said Jonas Slaney of a messuage, lands and appurtenances in Harden in the parish of Walsall. With covenant to levy a fine. - 25 July 1715
304 - Lease for a year from Elizabeth Simcoe, widow of John Simcoe, cutler, deceased, John Simcoe, cutler, and Anthony Simcoe, cutler, sons of the said John and Elizabeth Simcoe, all of Birmingham, to John Cottrell, sadler, and Thomas Tyrer, esq., both of Birmingham, of a dwelling house being the back part of a messuage and land in Well Street, and land and premises in Bordesley adjoining Warners Lane ?afterwards Warner Street. - 29 October 1688
305 - Indenture between William Weeley, the elder, of Birmingham, baker, Edward Lyndon of Tanworth, co. War., yeoman, and George Beach of Tanworth, yeoman, being an assignment of a messuage, lands and appurtenances at Salters Street in the parish of Tanworth. - 29 September 1701
306 - A Terrar [Terrier] or schedule of lands and appurtenances near Stretton Magna, near Leicester. - c 1700
307 - Articles of agreement for partnership between Isaac Spooner of Birmingham, ironmonger, Charles Blackham of Birmingham, ironmonger, and John Mercer formerly of Birmingham, then of Dublin, ironmonger, the said partnership to continue till 29 September, 1702. - 1 May 1701
308 - Certificate of discharge from bankruptcy of William Thompson, Henry Leonard and Richard Brookholding Dawes of Aston, factors, manufacturers and copartners. - 23 December 1836
309 - Inventory and valuation of household furniture, warehouse fixtures and effects, late the property of Richard Brook Holdan Dawes, deceased of Birmingham. - 1844
310 - Probate copy of the will of Richard Brookholding Menlove Dawes of Birmingham, coffin furniture and nail manufacturer, Will dated 8 March, 1844. Probate granted 20 April, 1844. - 20 April 1844
311 - Accounts and papers relating to the estate of and trusts under the will of Susannah Dawes of Sutton Coldfield, co. War., deceased. - 1853 - 1875
312 - Memorandum of agreement between John Belliss of Birmingham, draper, executor of the will of Richard Brookholding Menlove Dawes, late of Birmingham, deceased, Catherine Dawes of Birmingham, widow, and Charles Fiddian the younger of Birmingham, coffin furniture and nail manufacturer, for the sale by the said John Belliss of the business formerly carried on by the said Richard Brookholding Menlove Dawes as coffin furniture and nail manufacturer in Great Brook Street, Birmingham. - 24 March 1853
313 - Indenture between Catherine Dawes of Birmingham, widow of Richard Brookholding Menlove Dawes, late of Birmingham, coffin furniture and nail manufacturer, deceased, Digby Jenkins of Smallheath, accountant, Hannah, his wife, Jane Dawes of Birmingham, spinster, Susannah Dawes of Birmingham, spinster, Andrew Dawes of Birmingham, commercial clerk, Eliza Dawes of Birmingham, spinster, Robert Dawes of Birmingham, factor's clerk, Thomas Dawes of Liverpool, co. Lancs., draper's clerk, and Sarah Dawes of Wandsworth House, co. Surrey, spinster, and John Bellis of Birmingham, draper, being a release of the said John Belliss from all acts of management of the estate of the said Richard Brookholding Menlove Dawes. Endorsed with indenture, dated 26 September, 1864 between the said Catherine Dawes, John Francis and Thomas Phillips, trustees of the Birmingham and Midland Banking Company, the said Digby Jenkins and Hannah, his wife, John Tompson of Birmingham, maltster, Thomas William Mawby, Jane, his wife, the said Jane being formerly the said Jane Dawes, spinster, James Bate of Birmingham, agent, Susannah Knott, widow of William Knott, the said Susannah being formerly the said Susannah Dawes, spinster, the said Andrew Dawes, Eliza Dawes, Robert Dawes, Thomas Dawes and Sarah Dawes, Robert Dawes, Thomas Dawes and Sarah Dawes, and John Boulton of Solihull, co. War., gent., and Morris Banks of Birmingham, chemist, being a further release of the said John Boulton and Morris Banks from the trusts of the will of Richard Brookholding Menlove Dawes. - 17 May 1854
314 - Indenture between John Hemming Wilks of Cheltenham, co. Glouc., ironmonger, Lucy Susanna, his wife, Frederick Simms of Hallow, co. Worc., accountant, Augusta Eliza Norman of Worcester, widow, Thomas Henry Simms of Worcester, accountant, and Morris Banks of Edgbaston, gent., concerning bequests under the will of Susannah Dawes of Sutton Coldfield, co. War., widow. - 7 April 1875
315 - Lease for a year from George Smith of Dishley, co. Leic., gent., James Hancox of Birmingham, button maker, Archibald Kenrick of Westbromwich, co. Staff., iron founder, and Joseph Smith of Bristol, co. Glouc., merchant, to Thomas Scudamore of Birmingham, hardwareman, and John Lowe of the Ravenhurst, Bordesley, of a messuage and land at Greet Brook in the parish of Yardley and land near Danford Lake in Bordesley. - 28 September 1797
316 - Release from George Smith of Dishley, co. Leic., gent., James Hancox of Birmingham, button maker, Archibald Kenrick of Westbromwich, co. Staff., iron founder, and Joseph Smith of Bristol, co. Glouc., merchant, to Thomas Scudamore of Birmingham, hardwareman, and John Lowe of the Ravenhurst, Bordesley, a trustee on behalf of the said Thomas Scudamore, of a messuage and land at Greet Brook in the parish of Yardley and land near Danford Lake in Bordesley. - 29 September 1797
317 - Indenture of mortgage from Thomas Scudamore of Birmingham, hardwareman, and John Lowe of the Ravenhurst, Bordesley, gent., a trustee for the said Thomas Scudamore, to William Harrison of Birmingham, brass cock and brass candlestick maker, of a messuage and land at Greet Brook in the parish of Yardley and land near Danford Lake in Bordesley. - 5 September 1803
318 - Bond from Thomas Scudamore of Birmingham, hardwareman, to William Harrison of Birmingham, brass cock and brass candlestick maker, to secure the sum of £750. - 5 September 1803
319 - Lease for a year from Thomas Scudamore of Birmingham, hardwareman and cutler, John Lowe of the Ravenhurst, Bordesley, gent., and Thomas Orton of Birmingham, baker to John Worrall of Birmingham, tailor and habit maker, of messuages and land at Greet Brook in the parish of Yardley and land near Danford Lake in Bordesley. - 14 September 1810
320 - Indenture of mortgage from Thomas Scudamore of Birmingham, hardwareman and cutler, John Lowe of the Ravenhurst, Bordesley, gent., and Thomas Orton of Birmingham baker, to John Worrall of Birmingham, tailor and habit maker, of messuages and land at Great Brook in the parish of Yardley and land near Danford Lake in Bordesley. - 15 September 1810
321 - Bond from Thomas Scudamore of Birmingham, hardwareman and cutler, to John Worrall of Birmingham, tailor and habit maker, to secure performance of covenants. - 15 September 1810
322 - Lease for a year from John Worrall of Birmingham, coal merchant, son of John Worrall, late of Birmingham, tailor, deceased, William Harley of Birmingham, snuffer maker, and Elizabeth, his wife, to Thomas Scudamore of Greet Brook in the parish of Yardley, gent., of messuages and land at Greet Brook and land near Danford Lake in Bordesley. - 28 September 1824
323 - Indenture between John Worrall of Birmingham, coal merchant, son of John Worrall, late of Birmingham, tailor, deceased, William Harley of Birmingham, snuffer maker, Elizabeth his wife, William Ashburner of Edgbaston, gent., executors of the will of the said John Worrall, deceased Esther Houldin of Deritend, widow, Thomas Scudamore of Greet Brook in the parish of Yardley, gent., and John Rawlins of Birmingham, gent., being a re-conveyance to the said Thomas Scudamore of messuages and land at Greet Brook in the parish of Yardley and land near Danford Lake in Bordesley. - 29 September 1824
324 - Lease for a year from Thomas Scudamore of Greet, gent., and John Rawlins of Birmingham, gent., to William Lyon Bickley of Birmingham, merchant and Thomas Paine of Birmingham, wireworker, of land at Greet Brook and a messuage built upon part of the said land. - 14 October 1824
325 - Indenture between Thomas Scudamore of Greet, gent., John Rawlins of Birmingham, gent., Sarah Harrison of Ashted, widow, William Lowe, gent., John Taylor, merchant, John Lewly, brassfounder, and James Harrison, cock founder, all of Birmingham, executrix and executors of the will of William Harrison, late of Birmingham brass cock founder and brass candlestick maker, deceased, William Walker Jenkins of Birmingham, brassfounder, Mary , his wife, William Lyon Bickley of Birmingham, merchant, Thomas Paine of Birmingham, wire worker and Thomas Tyndall of Birmingham, gent concerning land at Greet Brook and a messuage built upon part of the said land. Plan. - 15 October 1824
326 - Indenture between Thomas Scudamore of Greet, gent., William Lyon Bickley, merchant and Thomas Paine, wire worker, both of Birmingham, being a covenant for the production of title deeds relating to a messuage and land at Greet Brook. - 12 November 1824
327 - Lease for a year from William Lyon Bickley, merchant, Thomas Paine, wire worker, William Walker Jenkins, brassfounder, Mary, his wife, and John Welchman Whateley, gent., all of Birmingham, to John Kempson of Birmingham, land surveyor, of land at Greet Brook and a messuage built upon part of the said land. - 10 August 1835
328 - Indenture between William Lyon Bickley, merchant, Thomas Paine, wire worker, William Walker Jenkins, brassfounder, Mary, his wife, John Welchman Whateley, gent., Thomas Tyndall, gent., John Kempson, land surveyor, John Simcox, the younger, gent., and Thomas Simcox, gent., all of Birmingham, concerning land at Greet Brook and a messuage built upon part of the said land. With certificate from etc. commissioners appointed for taking the acknowledgment of deeds of married women annexed. - 11 August 1835
329 - Indenture between John Simcox of Birmingham, gent., John Kempson of Birmingham, land surveyor, Thomas Simcox of Birmingham, gent., and John Homer of Edgbaston, gent., being a release to the said John Homer of Edgbaston, gent., being a release to the said John Homer of land at Greet Brook and two messuages built upon part of the said land upon trust to sell, for securing the sum of £600. With lease for year annexed. - 2 January 1838
330 - Indenture between John Kempson of Birmingham, land surveyor, Thomas Scudamore of Greet, farmer, Edwin Walford Simcox of Birmingham, gent., and Thomas Simcox of Birmingham gent., being a release of the equity of redemption in land at Greet Brook and two messuages built upon part of the said land. With lease for a year annexed. - 30 November 1838
331 - Indenture between John Homer of Edgbaston, gent., Thomas Scudamore of Greet, farmer, Edwin Walford Simcox of Birmingham, gent., and Thomas Simcox of Birmingham, gent., and Thomas Simcox of Birmingham, gent., being a transfer of mortgage in trust to sell, of land at Greet Brook and two messuages built upon part of the said land. With lease for a year annexed. - 29 February 1840
332 - Re-assignment of mortgage from Edwin Walford Simcox of Birmingham, gent., to Goodwin Lloyd of Bridgnorth, co. Salop, draper, and Ann Scudamore of Coleshill Heath, co. War., spinster, of land at Greet Brook and two messuages built upon part of the said land. - 25 March 1843
333 - Schedule of deeds relating to property at Greet in the parish of Yardley. 28 September, 1797 - 14 October, 1852. - 14 October 1852
334 - Indenture between Samuel Painter, late of Birmingham, then of Liverpool, co. Lancs., druggist, John Belliss of Birmingham, draper, Edmund Norton of Birmingham, brush maker, Joseph Green of Greet, brass founder, and John Suckling, the younger, of Birmingham, gent., concerning a messuage and land Greet. - 14 October 1852
335 - Agreement between John Belliss, William Painter Belliss and John Fisher Belliss upon the dissolution of the late firm of John Belliss and Son, woollen and linen drapers of Birmingham, and the formation of the new firm of John Belliss and Sons. - 22 April 1856
336 - Probate copy of the will of John Belliss of Birmingham, draper. Will dated 22 December, 1855. Codicils dated 22 April, 1856 and 11 June, 1858. Probate granted 18 February, 1860. - 18 February 1860
337 - Indenture between Elizabeth Belliss of Edgbaston, widow, William Painter Belliss of Birmingham, draper, John Fisher Belliss of Birmingham, draper, George Edward Belliss of Birmingham, engineer, Catherine Sarah Belliss of Edgbaston, spinster, John Boulton of Solihull, co. War., gent., and Morris Banks of Birmingham, chemist, concerning the estate of John Belliss, late of Birmingham, then of Edgbaston, draper, deceased. - 22 May 1860
338 - Draft copy of indenture between William Painter Belliss and John Fisher Belliss, both of Birmingham, being a dissolution of partnership as woollen and linen drapers. - 20 May 1861
339 - Indenture between Elizabeth Belliss of Edgbaston, widow, William Painter Belliss formerly of Birmingham, draper, then of London, accountant, John Fisher Belliss of Birmingham, draper, George Edward Belliss of Birmingham, engineer, Catherine Sarah Belliss of Edgbaston, spinster, John Boulton of Solihull, co. War., gent., and Morris Banks of Birmingham, chemist, whereby the said George Edward Belliss charges his fourth part of the estate under the will of John Belliss, late of Birmingham, then of Edgbaston, draper, deceased, with repayment of the sum of £500. - 21 June 1862
340 - Indenture of mortgage from William Painter Belliss, late of Birmingham, draper, then of London, gent., to Samuel Lipscomb Seckham of Oxford, gent., of a share and interest under the will of John Belliss late of Birmingham, draper, deceased; with assignment of a policy of assurance on the life of the said William Painter Belliss, with incidental papers annexed. - 20 December 1865
341 - Indenture between George Edward Belliss of Birmingham, engineer, Elizabeth Belliss of Edgbaston, widow, William Painter Belliss of London, accountant, Samuel Lipscomb Seckham of Oxford, gent., John Fisher Belliss of Birmingham, draper, Thomas Dancer Parrott of Birmingham, bankers clerk, Catherine Sarah, his wife, formerly Catherine Sarah Belliss, spinster, John Boulton of Solihull, co. War., gent., and Morris Banks of Birmingham, chemist, being a further charge by the said George Edward Belliss upon his fourth part of the estate under the will of John Belliss, late of Birmingham, then of Edgbaston, draper, deceased. - 3 March 1866
342 - Indenture between John Fisher Belliss of Birmingham, draper and John Ogdin Bacchus of Leamington, co. War., esq., John Aston of Birmingham, button manufacturer, and Samuel Rawlins of Birmingham, merchant, trustees and directors of the Birmingham Town and District Banking Company, being a mortgage by the said John Fisher Belliss of a reversionary share of the estate under the will of John Belliss late of Birmingham, draper, deceased. - 29 June 1866
343 - Re-assignment of mortgage from Samuel Lipscomb Seckham of Oxford, gent., at the request of William Painter Belliss of London, gent., to George Edward Belliss of Birmingham, engineer, and Thomas Dancer Parrott of Birmingham, bankers clerk, of the share of the said William Painter Belliss in the estate under the will of John Belliss of Birmingham, his father, and a policy of assurance on the life of the said William Painter Belliss. - 6 February 1867
344 - Indenture between Elizabeth Belliss of Edgbaston, widow, William Painter Belliss of London, gent., John Fisher Belliss of Birmingham, draper, George Edward Belliss of Birmingham, engineer, Thomas Dancer Parrott of Birmingham, bankers clerk, Catherine Sarah, his wife, John Boulton of Solihull, co. War., gent., and Morris Banks of Birmingham, chemist, concerning money matters in connection with the estate of John Belliss late of Birmingham, deceased. - 7 February 1867
345 - Indenture between George Edward Belliss of Birmingham, engineer, Thomas Dancer Parrott of Birmingham, bankers clerk, William Painter Belliss of London, gent., John Boulton of Solihull, co. War., gent., and Morris Banks of Birmingham, chemist, being a mortgage of one fourth share of the said William Painter Belliss of trust monies under the will of John Belliss, late of Birmingham and afterwards of Edgbaston, draper, deceased. Endorsed with further charge dated 28 March, 1868. - 29 June 1867
346 - Probate copy of the will of Elizabeth Belliss of Birmingham, widow. Will dated 25 March, 1869. Probate granted 21 October, 1872. - 21 October 1872
347 - Indenture between George Edward Belliss of Birmingham, engineer, Thomas Dancer Parrott of Birmingham, bankers clerk, William Painter Belliss of London, gent., John Fisher Belliss of Birmingham, draper, Catherine Sarah, wife of the said Thomas Dancer Parrott, John Boulton of Solihull, co. War., gent., and Morris Banks of Birmingham, gent., being a release of claims on the distribution of trust funds under the will of John Belliss, late of Birmingham and afterwards of Edgbaston, draper, deceased. - 14 November 1873
348 - Schedule of deeds and other papers relating to the estate under the will of John Belliss late of Birmingham, draper, deceased. 1850-1882. - 1882
349 - Lease for seven years from Thomas Evans of Birmingham, tailor and draper, to John Belliss and Daniel Fisher, both of Birmingham, linen and woollen draper of a messuage and premises in Bull Street. 1 April, 1826. With lease dated 16 May, 1832 from Thomas Moore Evans, son of the said Thomas Evans, to the said John Belliss and Daniel Fisher for a further term of seven years, endorsed. - 1 April 1826
350 - Memorandum of agreement between John Belliss of Birmingham, draper, and Henry Mayers of London, carver and gilder, for the lease to the said Henry Mayers of a messuage and premises in Bull Street. - 8 April 1846
351 - Memorandum of agreement between John Belliss of Birmingham, draper, and the Birmingham and Oxford Junction Railway Company by John Lewis Hornblower, their agent, for the sale and purchase of two freehold messuages and premises in Bull Street. - 1 February 1847
352 - Memorandum of agreement between John Belliss of Birmingham, draper by John Chesshire of Birmingham, surveyor, his agent, and the Birmingham and Oxford Junction Railway Company by John Lewis Hornblower, their agent, for the sale and purchase of two messuages and premises in Bull Street. Plan. - 1 February 1847
353 - Draft copy of [DV 641] 446269 - n.d.
354 - Draft copy of grant from John Belliss of Birmingham, draper, to the Birmingham and Oxford Junction Railway Company of two messuages and premises in Bull Street. - 12 March 1847
355 - Plan showing the line of the Birmingham and Oxford Junction Railway through property near Bull Street belonging to John Belliss as lessee and occupier. With incidental papers annexed. Printed and manuscript. - 1815
356 - Memorandum of agreement between John Belliss of Birmingham, draper, and Richard Hall of Cirencester, co. Glouc., land agent on behalf of the Birmingham and Oxford Junction Railway Company concerning tunnelling under premises in Bull Street. Plan. - 29 July 1851
357 - Draft copy of [DV 641] 446273 dated 1847.
358 - Draft copy of [DV 641] 446273 dated 1851.
359 - Notice from John Belliss of Birmingham to the Birmingham and Oxford Junction Railway Company, of damage caused to property belonging to the said John Belliss in Bull Street, Birmingham, in the excavation of a tunnel under the said property. - 29 January 1852
360 - Draft copy of assignment from John Belliss of Birmingham, draper, to the Birmingham and Oxford Junction Railway Company of a leasehold messuage and premises in Bull Street. - 6 February 1852
361 - Lease for twenty one years from the Birmingham and Oxford Junction Railway Company to George Powell of Birmingham, linen draper, of a messuage and premises in Bull Street, Birmingham.; Cancelled. - 18 July 1854
362 - Lease for twenty one years from John Belliss of Edgbaston, gent., to John Powell of Birmingham, linen draper, of a messuage and premises in Bull Street. Endorsed with surrender dated 21 July, 1860, from William Middleton of Manchester, co. Lancs., bookkeeper, and Charles Watson and William Godfrey Mason of Manchester, merchants, to Elizabeth Belliss, widow of the said John Belliss, of the said property. - 21 May 1856
363 - Counterpart of lease for twenty one years from John Belliss of Edgbaston, gent., to George Powell of Birmingham, linen draper, of a messuage and premises in Bull Street. - 21 May 1856
364 - Assignment from Charles Watson and William Godfrey Mason, both of Manchester, co. Lancs., merchants, to William Middleton of Manchester, bookkeeper, of a messuage and premises in Bull Street, Birmingham. With incidental papers annexed. - 14 May 1860
365 - Schedule of deeds relating to premises in Bull Street, Birmingham. 1 April, 1826 - 9 May, 1862. - c 1871
366 - Copy of grant from John Boulton of Birmingham, draper, and Morris Banks of Birmingham, chemist, by the direction of Isaac Horton of Birmingham, provision merchant, to Charles Benson of Birmingham, confectioner, of a messuage and premises in Bull Street. - 1873
367 - Copy of lease for ninety nine years from the Governors of the possessions, revenues and goods of the Free Grammar School of King Edward the Sixth in Birmingham, to George Ozwell of Birmingham, ironfounder, of land adjoining Vauxhall Street and Gem Street. Plan. - 28 April 1852
368 - Schedule of deeds relating to property at Balsall Heath, Bull Street, Greet and adjoining Gem Street and Vauxhall Street, Birmingham. 1831-1854. - 12 September 1860
369 - Copy of assignment from John Boulton of Solihull, co. War., gent., and Morris Banks of Edgbaston, gent., to George Edward Belliss of Birmingham, engineer, of leasehold land and premises adjoining Gem Street and Vauxhall Street, Birmingham. - 30 September 1873
370 - Lease for fourteen years from John Parker of Edgbaston, saddler's ironmonger, and Ann Parker of Edgbaston, widow, by the direction of Henrietta Blakesley, late of Kenilworth, then of Meriden, co. War., widow, Robert Marshall of London, gent., Harriet, his wife, Caroline Blakesley of Meriden, spinster, and Charles Blakesley of Meriden, wine merchant, to Thomas Hill and George Edwin Hill, both of Birmingham, linen and woollen drapers, of a messuage and premises in High Street, Birmingham. - 30 August 1841
371 - Agreement between John Parker, Ann Parker, Henrietta Blakesley, John Henry Blakesley, Robert Marshall, Harriett, his wife, Caroline Blakesley and Charles Blakesley and Thomas Hill and George Edwin Hill concerning the removal of a pump at premises in High Street, Birmingham. - 7 January 1842
372 - Draft copy of lease for thirty one years from Charles Blakesley of Meriden, co. War., gent., Robert Marshall of Upper Holloway London, Harriet, his wife, and Caroline Blakesley of Meriden, spinster, to John Belliss of Birmingham, draper, of a messuage and premises in High Street, Birmingham. - 26 March 1852
373 - Schedule of deeds relating to premises in High Street. 30 August, 1841 - 26 March, 1852. - 26 March 1852
374 - Indenture between Mary Cottrell of Deretend [Deritend], spinster, John Newey of Deretend, fork maker, Joseph Cottrell of Deretend, file cutter, brother of the said Mary Cottrell, and Henry Geast of Birmingham, gent., being a settlement previous to the marriage of the said John Newey and Mary Cottrell, of three messuages in Deretend and the sum of £100. - 9 November 1768
375 - Copy of indenture between Samuel Wakefield of Birmingham, brickmaker, Elizabeth Wakefield of Birmingham, spinster, his daughter, Charles Grove of Birmingham, tea dealer, Henry Grove of Small Heath, gent., and George Grove of Small Heath, corn factor, being a settlement previous to the marriage of the said Charles Grove and Elizabeth Wakefield of three messuages and land in Witton Street. - 25 May 1836
376 - Indenture between Sarah Painter, wife of William Painter of Bordesley, the said William Painter, John Bellis of Birmingham, draper, and Benjamin Tonks of Birmingham, factor, concerning monies under the settlement upon the marriage of the said Sarah Painter, formerly Sarah Hawkes and William Painter. - 20 July 1838
377 - Copy of indenture between John Belliss of Birmingham, draper, and Harriet Titterton of Birmingham, widow, being a covenant for the production of title deeds relating to property in Cherry Street. - 30 July 1844
378 - Copy of grant from John Boulton late of Birmingham, draper, then of Solihull, co. War., gent., and Morris Banks of Edgbaston, gent., to Thomas Hodgkins of Edgbaston, licensed victualler, of a messuage called Norland House and land at Greet. - 30 June 1873
379 - Copy of grant from John Boulton of Solihull, co. War., gent., and Morris Banks of Edgbaston, gent., to John Fisher Belliss of Birmingham, draper, of a messuage and land in Sherbourne Road, Balsall Heath. - 30 September 1873
380 - Copy of the will of William Acton Gammon of the Green Lanes, Aston, glass manufacturer. Will dated 4 January, 1839. Probate granted 22 May, 1839. - 22 May 1839
381 - Copy of the will of William Gammon of Aston juxta Birmingham and of the Belmont Glass Works in the parish of Aston, merchant. Will dated 2 December, 1839. Probate granted 4 May, 1841. - 4 May 1841
382 - Will of William Leonard of Birmingham, steel toymaker. Will dated November, 1810. Codicil dated 16 September, 1814. - November 1810
383 - Will of William Leonard of Aston, steel toy maker. - 14 February 1822
384 - Probate copy of the will of Henry Leonard, saw manufacturer, of Birmingham. Will dated 2 February, 1840. Probate granted 12 August, 1840. - 12 August 1840
385 - Grant from Brian Waller and Rolland Hubersty to Roger Strikland and Alice, his wife, of lands and tenements in Hellissell in the town of Strikland Ketill [Strickland Ketel], co. Westmorland. - 14 June 1485
386 - Deed poll whereby Owen ap David ap Rees of Keele, co. Montgomery, yeoman, confirms to Arthur Pryce of Vaynor, co. Montgomery, esq., a messuage and land in Keele. - 16 November 1589
387 - Abstract of indenture between William Baldwin of Stratford upon Avon, co. War., farmer and maltster, Mary Ann Findon of Leamington, co. War., wife of John Findon of Warwick, grocer, Henry Baldwin of Stratford upon Avon, butcher, John Belliss of Birmingham, draper, and William Warrilow of Stratford upon Avon, schoolmaster, being a settlement of certain monies for the sole use of the said Mary Ann Findon. With incidental papers annexed. - 29 September 1835
388 - Letters Patent of Queen Victoria granted to John Richard Dedicoat of Pegasus Works, Coventry, for certain improvements in bicycles and in the parts ordinarily used in connection therewith. - 3 January 1877
389 - Release from the Rt. Hon. Archibald Macdonald, Lord Chief Baron of His Majesty's Court of Exchequer at Westminster, and the Rev. Spencer Madan of Birmingham, clerk, by the direction of the Rt. Hon. Lady Elizabeth Euphemia Inge and William Phillips Inge of Thorpe Constantine, co. Staff., esq., her husband, to the said William Phillips Inge of land adjoining New Street, Paradise Street, and Ann Street afterwards Colmore Row, Birmingham. - 12 May 1803
390 - Copy of [DV 642] 446808 - n.d.
391 - Lease for a year from William Phillips Inge of Thorpe Constantine, co. Staff., esq., to the Rev. Charles Curtis, Rector of St. Martin's, Birmingham, the Rev. Edmund Outram, Rector of St. Phillip's, Birmingham, and James Woolley, John Cope and Henry Perkins, all of Birmingham, esqs., of land adjoining New Street, Paradise Street and Ann Street afterwards Colmore Row, Birmingham. - 1 September 1812
392 - Release from William Phillips Inge of Thorpe Constantine, co. Staff., esq., to the Rev. Charles Curtis, Rector of St. Martin's, Birmingham, the Rev. Edmund Outram, Rector of St. Phillip's, Birmingham, James Woolley, John Cope and Henry Perkins, all of Birmingham, esqs., trustees of Christ Church, Birmingham, of land adjoining New Street, Paradise Street and Ann Street afterwards Colmore Row, Birmingham, the site of the said in part erected church. - 2 September 1812
393 - Copy of [DV 642] 446811 - n.d.
394 - Attested copy of [DV 642] 446811 - n.d.
395 - Attested copy of petition from the Rev. Charles Curtis, Rector of St. Martin's, Birmingham, and others, Commissioners under an Act for erecting a new church to be called Christ Church in the town of Birmingham, to the Rt. Rev. James Cornwallis, Lord Bishop of Lichfield and Coventry for the consecration of the said church. - 29 May 1813
396 - Lease for forty two years from the Rev. Charles Curtis, Rector of St. Martin's, Birmingham, the Rev. Edmund Outram, Rector of St. Philips, Birmingham, James Woolley, John Cope and Henry Perkins, all of Birmingham, esq., trustees of Christ Church, Birmingham, by the direction of James Cornwallis, Bishop of Lichfield and Coventry and the Rev. William Vyse, archdeacon of Coventry, to Charles Norton of Birmingham, builder, of land and premises in New Street, Birmingham. - 15 June 1813
397 - Counterpart of [DV 642] 446815 - 1813
398 - Attested copy of the sentence of consecration of Christ Church, Birmingham, by the Rt. Rev. James Cornwallis, Lord Bishop of Lichfield and Coventry. - 6 July 1813
399 - Assignment from Charles Norton of Birmingham, builder, to James Woolley of Birmingham, banker, of leasehold land and premises in New Street. - 26 February 1814
400 - Copy of a Bill to amend and render more effectual two Acts of His present Majesty George III for erecting a new church to be called Christ Church in the Town of Birmingham and for other purposes. - 1817
401 - Lease for a year from the Rev. Charles Curtis, Rector of the parish of St. Martin, Birmingham, James Woolley banker, John Cope, gent., Walter William Capper, merchant, and John Wilkes Unett, gent., all of Birmingham, trustees of Christ Church, Birmingham, to Theodore Price of Harborne, esq., of six shops and other premises in New Street, four of the said shops being situated under the area of Christ Church. - 5 December 1821
402 - Indenture between the Rev. Charles Curtis, Rector of the parish of St. Martin, Birmingham, James Woolley, banker, John Cope, gent., Walter William Capper, merchant, and John Wilkes Unett, gent., all of Birmingham, trustees of Christ Church, Birmingham the Rev. John Hume Spry of Edgbaston, the Rt. Rev. James Cornwallis, Bishop of Lichfield and Coventry, the Rev. Charles Buckeridge, Archdeacon of Coventry, Theodore Price of Harborne, esq., and George Barker of Birmingham, gent., being a release to the said Theodore Price of six shops and other premises in New Street, four of the said shops being situated under the area of Christ Church. Endorsed with memorandum of agreement, dated 1 September, 1828, between the Rt. Rev. Henry Ryder, Bishop of Lichfield and Coventry, the Rev. George Hodson, minister of Christ Church and the said Theodore Price concerning alterations to the said premises. Plans. - 6 December 1821
403 - Another copy of [DV 643] 446821 - n.d.
404 - Surrender by James Woolley of Birmingham, banker, to Theodore Price of Harborne, esq., of leasehold land and premises in New Street. - 7 December 1821
405 - Lease for a year from the Rev. Spencer Madan of Lichfield, co. Staff., doctor in divinity, and William Phillips Inge of Thorpe Constantine, co. Staff., esq., to Theodore Price of Harborne, esq., of a piece of land in New Street, Birmingham. - 3 September 1827
406 - Indenture between the Rev. Spencer Madan of Lichfield, co. Staff., doctor in divinity, William Phillips Inge of Thorpe Constantine, co. Staff., esq., Lady Elizabeth Euphemia Inge, his wife, Theodore Price of Harborne, esq., and George Barker of Birmingham, gent., being a release to the said Theodore Price of a piece of land in New Street, Birmingham, to hold for trusts recited. - 4 September 1827
407 - Lease for twenty one years from Theodore Price of Harborne, esq., to William Jones of Birmingham, trunk maker, of two messuages and premises in New Street. - 26 January 1831
408 - Counterpart of [DV 643] 446826 - 1831
409 - Lease for seven years from Laura Price of Tunbridge Wells, co. Kent, spinster, to Thomas George Jackson of Birmingham, tobacconist of shops and premises numbered 76 and 77 New Street, Birmingham. Plan. - 5 February 1870
410 - Counterpart of lease for seven years from Laura Price of Tunbridge Wells, co. Kent, spinster, to John Harford Wrighton Cadby of Birmingham, bookseller, of a shop and premises numbered 74 New Street, Birmingham, near Christ Church Passage. Plan. - 14 March 1870
411 - Counterpart of lease for seven years from Laura Price of Tunbridge Wells, co. Kent, spinster, to Thomas Spencer Copner of Birmingham, fishmonger, of premises numbered 72 and 73 New Street, Birmingham, and a messuage adjoining in Christ Church Passage. Plan. - 24 March 1870
412 - Counterpart of lease for seven years from Laura Price of Tunbridge Wells, co. Kent, spinster, to James Cox of Birmingham, poulterer, of premises numbered 78 New Street, Birmingham. Plan. - 24 March 1870
413 - Schedule of deeds and writings relating to Christ Church Schools, Birmingham. 11 May, 1788 - 23 December, 1864 - 2 May 1873
414 - Copy of [DV 643] 446832 - n.d.
415 - Counterpart of lease for ten years from Laura Price of Tunbridge Wells, co. Kent, spinster, to Samuel Amphlet of Birmingham, manufacturer, of premises numbered 72 and 73 New Street, Birmingham, and a messuage adjoining in Christ Church Passage. Plan. - 31 October 1876
416 - Counterpart of lease for ten years from Laura Price of Tunbridge Wells, co. Kent, spinster, to William Downing of Birmingham, bookseller, of premises numbered 74 New Street, Birmingham, near Christ Church Passage. - 31 October 1876
417 - Counterpart of lease for ten years from Laura Price of Tunbridge Wells, co. Kent, spinster, to Samuel Harrison Rudge of Birmingham, saddlery and harness manufacturer, of premises numbered 75 New Street, Birmingham. Plan. - 29 November 1876
418 - Counterpart of lease for ten years from Laura Price of Tunbridge Wells, co. Kent, spinster, to Newton Wilson of London, machine manufacturer, of premises numbered 78 and 79 New Street, Birmingham. Plan. - 20 February 1877
419 - Counterpart of lease for seven years from Ann Green Gertrude Rolleston of Tunbridge Wells, co. Kent, and of London, spinster, to William Downing of Birmingham, bookseller, of premises numbered 74 New Street, Birmingham, near Christ Church Passage. Plan. - 24 March 1887
420 - Counterpart of lease for seven years from Ann Green Gertrude Rolleston of Tunbridge Wells, co. Kent, and of London, spinster, to George Grice the elder, of Edgbaston, gent., of premises numbered 76 New Street, Birmingham. Plan. - 24 March 1887
421 - Counterpart of lease for seven years from Ann Green Gertrude Rolleston of Tunbridge Wells, co. Kent, and of London, spinster, to William Trott of Birmingham, tobacconist, of premises numbered 77 New Street, Birmingham. Plan. - 24 March 1887
422 - Counterpart of lease for seven years from Ann Green Gertrude Rolleston of Tunbridge Wells, co. Kent., and of London, spinster, to Arthur Moore of Birmingham, oyster merchant, of premises numbered 78 and 79 New Street, Birmingham. - 24 March 1887
423 - Abstract of title of the trustees of the will of Ann Green Tertrude Rolleston late of Tunbridge Wells, co. Kent, and of London, deceased, to freehold messuages and premises in New Street, Birmingham. 5 December, 1821-1 May, 1894. Plans. - 1894
424 - Schedule of deeds and documents relating to freehold land and buildings bounded by New Street, Paradise Street, Colmore Row, Waterloo Street and Christ Church Passage in Birmingham, belonging to John Carter O'Neal and Warner James Halsey and mortgaged to the trustees of the Birmingham Churches Act, 1897 to secure the sum of £30,000. 11 May, 1803 - 1 June, 1900 - 1 June 1900
425 - Indenture of mortgage from Daniel Hawksford of Birmingham, whitawer, and Mary, his wife, to Benjamin Palmer of Olton End Olton, co. War., esq., of a messuage and land called Witton Fields in Handsworth. - 16 August 1751
426 - Assignment of mortgage from Benjamin Palmer of Olton End Olton, co. War., esq., by the direction of Daniel Hawksford of Birmingham, whitawer, to Simon Harris of Birmingham, gent., of a messuage and land called Witton Fields in Handsworth, Birmingham. - 11 October 1753
427 - Bond from Daniel Hawksford of Birmingham, whitawer, to Simon Harris of Birmingham, gent., to secure the sum of £130. - 11 October 1753
428 - Probate copy of the will of Daniel Hawksford of Birmingham, collar maker. Will dated 14 April, 1761. Probate granted 20 August, 1763. - 20 August 1763
429 - Indenture of mortgage from Mary Hawkesford of Birmingham, widow of Daniel Hawkesford of Birmingham, whittawer, deceased, and Mary Hawkesford of Birmingham, spinster, daughter of the said Daniel Hawkesford to Mary Harris and Joanna Harris, both of Birmingham, spinsters, of a messuage, land and premises in Handsworth. - 22 August 1765
430 - Lease for a year from John Hawkesford of Birmingham, gun finisher, Mary Hawkesford of Birmingham, spinster and Catherine Hawkesford of Birmingham, spinster, to John Whately of Birmingham, gunmaker, of a messuage and lands called Witton Fields in Handsworth. - 25 March 1779
431 - Release from John Hawkesford of Birmingham, gunfinisher, Mary Hawkesford of Birmingham, spinster, and Catherine Hawkesford of Birmingham, spinster, to John Whately of Birmingham, gun maker, of a messuage and lands called Witton Fields in Handsworth. - 26 March 1779
432 - Assignment from Mary Harris and Joanna Harris, both of Birmingham, spinsters, by the direction of John Hawkesford of Birmingham, gunfinisher, Mary Hawkesford of Birmingham, spinster, and Catherine Hawkesford of Birmingham, spinster, and upon the nomination of John Whately of Birmingham, gunmaker, to Thomas Moore of Handsworth, gent., of a messuage and lands called Witton Fields in Handsworth for the residue of two terms of one thousand years in trust for the said John Whately. - 26 March 1779
433 - Probate copy of the will of John Whately of Handsworth, merchant. Will dated 10 March, 1792. Codicil dated 20 July, 1794. Probate granted 22 August, 1794. - 22 August 1794
434 - Probate copy of the will of Elizabeth Barker of Coleshill, co. War., spinster. Will dated 10 November, 1798. Probate granted 3 August, 1801. - 3 August 1801
435 - Lease for a year from Edward Palmer, esq., William Smith, banker, Thomas Barker, esq., Thomas Cooper, refiner, and Joseph Gibbs, merchant, all of Birmingham, to Henry Piddock Whately of Handsworth, esq., of land near the Hawthorn Tree in Handsworth. - 22 May 1809
436 - Indenture between Edward Palmer, esq., William Smith, banker, Thomas Barker, esq., Thomas Cooper, refiner, and Joseph Gibbs, merchant, all of Birmingham, and Henry Piddock Whately and John Whately, both of Handsworth, being a release of land near the Hawthorn Tree in Handsworth. - 23 May 1809
437 - Indenture between Mary Whately, the younger, spinster, Elizabeth Whately, spinster, and Catherine Whately, spinster, all of Handsworth, Edward Croxall, the younger, of Sutton Coldfield, co. War., gent., and Henry Piddock Whately, late of Handsworth, then of Tours, France, concerning lands in Handsworth. - 26 March 1819
438 - Lease for a year from Matthias Attwood of Birmingham, banker, to Henry Piddock Whately, late of Handsworth, then of Tours, France, of messuages and lands formerly called Witton Fields in Island Lane afterwards Island Road land near the Hawthorn Tree and other land in Handsworth. - 22 December 1819
439 - Indenture between Matthias Attwood of Birmingham, banker, Henry Piddock Whately, late of Handsworth, then of Tours, France, esq., and George Barker of Birmingham, gent., being a release of messuages and lands, formerly called Witton Fields, in Island Lane afterwards Island Road land near the Hawthorn Tree and other land in Handsworth. - 23 December 1819
440 - Abstract of title to an allotment of land situate in the parish of Handsworth. With counsel's opinions annexed. 10 January, 1720 - Trinity term, 1 Geo. IV 1820 - 1824
441 - Particulars and conditions of sale of freehold building land adjoining Hampstead Row afterwards Hamstead Road, Soho Road afterwards Villa Road and the Old Walsall Road afterwards Hunters Road. With memorandum of purchase of the said property by George Barker of Birmingham. Printed and manuscript. - 1824
442 - Abstract of title to an allotment of land situate in the parish of Handsworth, parts of which were purchased by Mr. George Barker of Birmingham. 29 July, 1735 - 23 September, 1823. - 1827
443 - Plan of land near the New Inns, Handsworth, adjoining Island Lane afterwards Island Road, the Turnpike Road from Wolverhampton to Birmingham Holyhead Road and Sandwell Road. E. & C. Robins. - 1828
444 - Lease for a year from Henry Piddock Whately, late of Handsworth, then of Tours, France, esq., to George Barker of Birmingham, gent., of messuages and lands, formerly called Witton Fields, and other land in Island Lane afterwards Island Road. Handsworth. - 27 December 1830
445 - Release from Henry Piddock Whately, late of Handsworth, then of Tours, France, esq., to George Barker of Birmingham, gent., of messuages and lands, formerly called Witton Fields, and other land in Island Lane afterwards Island Road Handsworth, in trust for sale. Endorsed with lease for a year, dated 3 January, 1833, and indenture, dated 4 January 1833, between the said George Barker, Henry Piddock Whately and George Morris Barker of Birmingham, gent., being a reconveyance to the said Henry Piddock Whately of the said property. - 28 December 1830
446 - Lease for ninety-nine years from George Barker of Birmingham, gent., to Isaac Hadley of Birmingham, grocer, of land adjoining Barker Street and Lozells Lane afterwards Lozells Road. Plan. - 24 December 1835
447 - Counterpart of [DV 644] 447030 - 1835
448 - Counterpart of lease for ninety nine years from George Barker of Birmingham, gent., to Nathaniel Gill of Handsworth, carpenter, of land in Barker Street. Plan. - 26 July 1838
449 - Counterpart of lease for ninety nine years from George Barker of Birmingham, gent., to Jesse Barber of Hockley, tailor, of land in Barker Street. With copy of notice demanding payment of rent, dated 13 December, 1843, annexed. Plan. - 7 February 1839
450 - Counterpart of lease for ninety eight years from George Barker of Birmingham, gent., to Jesse Barber of Hockley, tailor, of land in Hunters Lane afterwards Hunters Road. With copy of notice demanding payment of rent, dated 13 December, 1843, and incidental letters annexed. - 7 February 1839
451 - Indenture of mortgage from George Barker of Springfield, Birmingham, gent., to John Brown of Whateley, co. War., of freehold land and ground rents in Barker Street, Lozells Lane afterwards Lozells Road and Hunters Lane afterwards Hunters Road. With lease for a year annexed. - 24 May 1839
452 - Record of the restoration by Joseph Frederick Ledsam and John Edwards Piercy, esqs., Justices of the Peace, of George Barker of Birmingham, gent., into possession of land in Hunters Lane afterwards Hunters Road formerly leased by him to Jesse Barber of Hockley. - 28 December 1843
453 - Record of the restoration by Joseph Frederick Ledsam and William Charles Alston, esqs., Justices of the Peace, of George Barker of Birmingham, gent., into possession of land in Barker Street formerly leased by him to Jesse Barber of Hockley. - 28 December 1843
454 - Indenture between John Brown of Whateley, co. War., gent., George Barker of Springfield, Birmingham, gent., and John Henzey Pidcock, late of the Platts in Amblecote, co. Staff., esq., being a reconveyance of land and ground rents in Barker Street, Lozells Road and Hunters Road, Birmingham. - 25 December 1844
455 - Deed poll whereby William Anderton of Edgbaston, esq., disclaims all right to estates and trust monies under the will of George Barker, late of Birmingham, gent., deceased. - 30 December 1845
456 - Attested copy of the probate copy of the will of Daniel Morris of Lawton, co. Chester, maltster. Will dated 29 December, 1781. Codicil dated 18 November, 1783. Probate granted 24 January, 1791. Copy dated 3 December, 1814. - 24 January 1791
457 - Copy of indenture between John Morris of Lawton, co. Chester, gent., John Twiss, the elder, of Alsager, co. Chester, gent., John Twemlow of Shelton, co. Staff., gent., Thomas Twemlow of Liverpool, co. Lancs., merchant, John Twenlow of Oldham, co. Lancs., cotton manufacturer, John Twiss, the younger, of Odd Rode, co. Chester, gent., and the Rev. Richard Bentley of Leek, co. Staff., clerk, being a release of land and premises at Lawton. - 27 March 1800
458 - Copy of the will of James Gibson of Liverpool, co. Lancs., corn dealer. - 1 January 1802
459 - Indenture between John Morris of Lawton, co. Chester, gent., and William Carter of Liverpool, co. Lancs., merchant, being a deed of copartnership for the manufacture and sale of salt at premises in Betchton, co. Chester. - 25 March 1806
460 - Lease for eleven years and three quarters from the Company of the Proprietors of the Grand Junction Canal to John Morris and William Carter of Lawton, co. Chester, saltmerchants, of a wharf in the parish of Paddington London. - 6 August 1810
461 - Indenture between John Twemlow of Lawton, co. Chester, gent., and John Morris of Lawton, gent., being a covenant for the production of title deeds of land and premises in Lawton. - 24 December 1813
462 - Indenture between John Morris of Church Lawton, co. Chester, gent., and Richard Gibson and John Harrocks of Liverpool, co. Lancs., merchants, executors of the will of James Gibson, late of Liverpool, corn dealer, deceased, concerning lands and premises in Brieryhurst, co. Staff., and Lawton, and two shares in the Trent and Mersey Navigation. - 16 December 1814
463 - Bond from John Morris of Lawton, co. Chester, gent., to Richard Gibson and John Harrocks of Liverpool, co. Lancs., merchants, to secure the sum of £2,800. - 16 December 1814
464 - Agreement between the Company of Proprietors of the Regents Canal and John Morris and William Carter of Lawton, co. Chester, carriers, concerning a lease of land intended for a wharf in the parish of St. Luke, London. - 1 May 1822
465 - Copy of [DV 645] 447101 - n.d.
466 - Deed poll whereby Charles Grant and others, Commissioners for the loan of Exchequer Bills, consent to a lease from the Company of Proprietors of the Regents Canal to John Morris and William Carter of Lawton, co. Chester, carriers, of land intended for a wharf in the parish of St. Duke, London. - 29 May 1823
467 - Indenture between John Morris of Lawton, co. Chester, gent., and John Carter of Liverpool, co. Lancs., merchant, the Rev. William Carter of Lawton, clerk, James Gibson Carter of Liverpool, corn merchant, and James Naylor of Liverpool, merchant, executors and trustees of the will of William Carter, late of Liverpool, merchant, deceased, dissolving the co-partnership between the said John Morris and William Carter as manufacturers and dealers in salt, with assignment of the partnership effects to the said John Morris. - 18 March 1824
468 - Assignment from John Morris of Lawton, co. Chester, salt manufacturer and carrier, to George Barker of Birmingham, gent., his son-in-law, of leasehold land, warehouses and premises at the Regent's Canal Basin, London. - 1 April 1826
469 - Certificate of contract from Commissioners for land tax to John Morris, esq., of Church Lawton, co. Chester, for the redemption of land tax charged upon land in the township of Church Lawton. With incidental papers annexed. - 1 November 1828
470 - Indenture between Ann Barker of Springfield House, Birmingham, James Watt of Aston Hall, esq., George Morris Barker of Birmingham, gent., John Barker of Springfield and Mary Barker of Springfield, spinster, being a release of Springfield House and lands in Birmingham and lands and premises in Lawton and Odd Rode, co. Chester, and Hungerhill in the parish of Wolstanton, co. Staff., the estate of John Morris, late of Lawton, esq., deceased, and an assignment of the household goods of the said John Morris and land and salt works in Betchton, co. Chester, and land warehouses in London. - 31 December 1845
471 - Probate copy of the will of Ann Barker of Regents Park, London, widow. Will and Codicil dated 16 October, 1855. Probate granted 14 November, 1855. - 14 November 1855
472 - Probate copy of the will of John Barker of Bushey Heath, co. Herts., gent. Will dated 12 March, 1863. Probate granted 17 April, 1863. - 17 April 1863
473 - Indenture between the Rev. Edward Pyddock of Bisley, co. Glouc., clerk, and Henry Piddock Whately of Cheltenham, co. Glouc., esq., being a covenant for the production of title deeds of lands and hereditaments called Witton Fields and The Island in Handsworth. Birmingham. - 8 March 1852
474 - Indenture between Alfred Greatrex of Dolben House, co. Denbigh, gent., Jessy Tiplady of Birmingham, spinster, John Walker of Birmingham, land surveyor, and Edward Lewis, the younger, of Birmingham, gent., being a settlement previous to the marriage of the said Alfred Greatrex and Jessy Tiplady of premises in Handsworth and Eccleshall, co. Staff. - 20 September 1839
475 - Abstract of [DV 645] 447226 - n.d.
476 - Extract from the register of Winksley cum Grantley, co. York, recording the baptism of Edward son of Alfred Greatrex of Grantley, farmer, and Jessy, his wife. 11 August, 1844. Extract made 6 July, 1880. - 11 August 1844
477 - Indenture between Alfred Greatrex late of Dolben House, co. Denbigh, then of Southsea, co. Hants., gent., Jessy, his wife, Edward Lewis of Shirley Street, co. War., gent., John Greensall of Erdington, builder, and Charles Hayles of Southsea, gent., being an appointment of new trustees under the settlement on the marriage of the said Alfred Greatrex and Jessy, his wife, dated 20 September, 1839, and assignment of the trust funds and estates in Handsworth and Eccleshall, co. Staff. - 19 December 1860
478 - Draft copy of indenture between Alfred Greatrex, late of Dolben House, co. Denbigh, then of Southsea, co. Hants., Gent., Jessy, his wife, formerly Jessy Tiplady, Edward Lewis of Shirley Street, co. Warwick, gent., John Greensall of Erdington, builder, and Charles Hayles of Southsea, gent., concerning a settlement, dated 30 September, 1839, upon the marriage of the said Alfred Greatrex and Jessy, his wife, of property in Handsworth, Eccleshall, co. Staff., and Bull Street, Birmingham. - 19 December 1860
479 - Indenture between Alfred Greatrex, the elder, of Morrice Town, co. Devon, gent., Alfred Greatrex, the younger, of the same place, gent., and John Smallwood of Birmingham, gent., concerning a messuage and lands in Handsworth and the messuage known by the sign of the Bell and Cuckoo and other lands and premises adjoining the Chester Road and Old Chester Road in the hamlets of Erdington and Sutton Coldfield, co. War. - 19 November 1863
480 - Draft copy of articles of agreement between Alfred Greatrex of Southsea, co. Hants., gent., John Greensall of Erdington, builder, and Charles Hayles of Southsea, gent., concerning premises in Bull Street, Birmingham. - 7 March 1864
481 - Copy of the will of Alfred Greatrex, the younger, of Southsea, clerk in the Coast Guard Department. - 14 March 1871
482 - Draft copy of assignment of mortgage from Thomas Wragg of Aston, stone mason, to John Greensall of Berwood Erdington, gent., of land and premises fronting the Old Chester Road in the parish of Sutton Coldfield, co. War. - 6 May 1878
483 - Copy of the will of Alfred Greatrex of Southsea, co. Hants., gent. Will dated 15 January, 1879. Codicil dated 27 March, 1879. With incidental papers annexed. - 15 January 1879
484 - Probate copy of the will of Alfred Greatrex, the younger, of Southsea, co. Hants., clerk in the Coast Guard Department. Will dated 14 March, 1871. Probate granted 21 August, 1879. - 21 August 1879
485 - Schedule of deeds relating to property at Handsworth and Erdington belonging to Mrs. Mary Ann Greatrex. 19 January 1729/30 - 19 November, 1877. - 1880
486 - Draft copy of assignment of mortgage from John Greensall of Berwood Erdington, gent., to Mary Ann Greatrex of Southsea, co. Hants., widow, of land and premises fronting the Old Chester Road in the parish of Sutton Coldfield, co. War. - 1880
487 - Draft copy of deed poll whereby Robert Miller of Portsmouth, co. Hants., grocer, renounces the trusts and executorship of the will of Alfred Greatrex, late of Southsea, co. Hants., gent., deceased. - 17 January 1880
488 - Draft copy of indenture between William Bookless Fairgrieve of Edinburgh, gent., Mary, his wife, Frank Pearman of Aston, cashier, Emma Jane, his wife, Mary Ann Greatrex of Southsea, co. Hants., widow, and John Smallwood of Birmingham, gent., being a reconveyance to the use of the said Mary Ann Greatrex of a messuage and premises in Handsworth. - 3 March 1880
489 - Attested copy of the will of Mary Ann Greatrex of Southsea, co. Hants., widow. - 5 March 1880
490 - Notice from John Smallwood of Birmingham, solicitor, on behalf of Mrs. Mary Ann Greatrex of Southsea, co. Hants., widow, to Edward Hall to deliver up possession of a house and land in Deadmore Lane, afterwards Rookery Road, Handsworth. - 17 March 1880
491 - Draft copy of [DV 645] 447242 - n.d.
492 - Grant of letters of administration of the estate of Edward Greatrex, late of Southsea, co. Hants., gent., deceased, to John Greensall of Erdington, executor of the will of Alfred Greatrex, his father. - 12 November 1880
493 - Release by Mary Ann Greatrex of Southsea, co. Hants., widow, of John Greensall of Berwood, Erdington, gent., from the trusts of the settlement, dated 20 September, 1839, upon the marriage of Alfred Greatrex of Dolben House, co. Denbigh, gent., and Jessie Tiplady of Birmingham. - 14 January 1881
494 - Draft copy of [DV 645] 447245 - n.d.
495 - Draft copy of appointment by John Greensall of Berwood, Erdington, gent., of William Childs of Southsea, licensed victualler, and William George Hicks of Southsea, coal merchant, as trustees of the will of Alfred Greatrex late of Southsea, co. Hants., gent., deceased, in the place of the said John Greensall and Robert Miller of Portsmouth, co. Hants., grocer. - July 1881
496 - Draft copy of indenture between Mary Ann Greatrex of Southsea, co. Hants., widow, and John Greensall of Berwood, Erdington, gent., being a release and indemnity in respect of the real and personal estate of Alfred Greatrex, late of Southsea, gent., deceased. - 22 July 1881
497 - Another copy of [DV 645] 447248 - n.d.
498 - Agreement between Mary Ann Greatrex of Southsea, co. Hants., widow, and John Rogers of Birmingham, secretary to the Birmingham Freehold Land Society for the sale and purchase of a messuage and land in Deadmore Lane afterwards Rookery Road Handsworth. With papers relating to the title of the said property annexed. Plan. - 19 December 1881
499 - Draft copy of agreement between Mary Ann Greatrex of Southsea, co. Hants., widow, and the Birmingham Freehold Land Society for the sale and purchase of a messuage and land in Deadmore Lane, Handsworth afterwards Rookery Road. - December 1881
500 - Another copy of [DV 646] 447251: with incidental papers annexed. - n.d.
501 - Abstract of title of Mary Ann Greatrex of Southsea, co. Hants., to a freehold farm and lands in Deadmore Lane afterwards Rookery Road, Handsworth. 6 July, 1815-3 March, 1880. - 1882
502 - Draft copy of grant from Mary Ann Greatrex of Southsea, co. Hants., widow, to Philip Antrobus of Handsworth, jeweller, and David Barr of Edgbaston, gent., of a messuage and premises in Rookery Road, formerly Deadmore Lane, Handsworth. - 24 June 1882
503 - Draft copy of indenture between Mary Ann Greatrex of Southsea, co. Hants, widow, Philip Antrobus of Handsworth, jeweller, and David Barr of Edgbaston, gent., concerning the custody and production of a deed relating to premises in Rookery Road, Handsworth. - 24 June 1882
504 - Lease for six months from Richard Cartwright of Lawton Mosse, co. Chester, yeoman, to William Cartwright of Bryery Hurst Hamlet Brieryhurst in the parish of Wolstanton, co. Staff., dyer, and William Eardley of Talk Hamlet in the parish of Audley, co. Staff., yeoman, of lands in Bryeryhurst. - 27 October 1693
505 - Indenture of mortgage from Richard Cartwright of Lawton Mosse, co. Chester, to William Cartwright of Bryeryhurst Hamlet Brieryhurst in the parish of Wolstanton, co. Staff., dyer, and William Eardley of Talk Hamlet in the parish of Audley, co. Staff., yeoman, of lands in Bryerie Hurst. - 28 October 1693
506 - Lease for twelve months from William Eardley, late of Talk Hamlet in the parish of Audley, co. Staff., then of Bradwell, co. Chester, yeoman, to Jane Cartwright, widow of Thomas Cartwright, late of Talk Hamlet, cooper, and Jane Cartwright, her daughter, of lands in Bryeryhurst Brieryhurst in the parish of Wolstanton, co. Staff. - 7 July 1727
507 - Release from William Eardley, late of Talk Hamlet in the parish of Audley, co. Staff., then of Bradwell, co. Chester, yeoman, to Jane Cartwright, widow of Thomas Cartwright, late of Talk Hamlet, cooper, and Jane Cartwright, her daughter, of lands in Bryeryhurst Brieryhurst in the parish of Wolstanton, co. Staff. - 8 July 1727
508 - Lease for a year from Jane Moore of Jeffrons Hayes in the parish of Audley, co. Staff., widow, daughter of Jane Cartwright, late of Balterley co. Staff., widow, deceased, to Thomas Fenton of Newcastle under Lyme, co. Staff., gent., of lands in Bryery Hurst Brieryhurst in the parish of Wolstanton, co. Staff. - 5 May 1738
509 - Indenture of mortgage from Jane Moore of Jeffrons Hayes in the parish of Audley, co. Staff., widow, daughter of Jane Cartwright, late of Balterley co. Staff., widow, deceased, to Thomas Fenton of Newcastle under Lyme, co. Staff., gent., of lands in Bryery-Hurst Brieryhurst in the parish of Wolstanton. - 6 May 1738
510 - Indenture of fine between Ralph Cartwright of Newcastle under Lyme, co. Staff., plaintiff, and William Cartwright of Odd Rode, co. Chester and Hannah, his wife, deforciants, of lands in Bryery Hurst, otherwise Brerehurst [Brieryhurst] in the parish of Wolstanton co. Staff. - [Trinity 1745]
511 - Another copy of [DV 646] 447262 - n.d.
512 - Indenture between William Cartwright of Hildershill in the township of Odd Rode, co. Chester, weaver and jersey comber, Hannah, his wife, and Ralph Cartwright of Newcastle under Lyme, co. Staff., dyer, being a covenant to levy a fine and a declaration of the uses of a fine of lands in Bryery Hurst, otherwise Brerehurst Brieryhurst in the parish of Wolstanton, co. Staff. - 7 June 1745
513 - Indenture between Jane Moor of Audley, co. Staff., widow, William Cartwright of Odd Rode, co. Chester, weaver and jersey comber, and Thomas Fenton of Newcastle under Lyme, gent., concerning lands in Bryery Hurst Brieryhurst in the parish of Wolstanton, co. Staff. - 24 June 1745
514 - Release from John Cartwright of Lawton, co. Chester, weaver and jersey comber, to Thomas Fenton of Newcastle under Lyme, co. Staff., gent., of the equity of redemption in lands in Bryery Hurst Brieryhurst in the parish of Woolstanton Wolstanton, co. Staff. - 13 August 1746
515 - Attested copy of a codicil to the will of Thomas Fenton of Newcastle under Lyme, co. Staff., gent. Codicil dated 10 March 1746. Probate granted 27 October, 1748. - 27 October 1748
516 - Counterpart of lease for twenty one years from Mary Fenton of Newcastle under Lyme, co. Staff., widow, and John Cantrell of the same place, gent., to William Galley of Woolstanton Wolstanton, banksman, of lands in Bryery Hurst Brieryhurst in the parish of Woolstanton. - 3 September 1750
517 - Copy of the will of Mary Fenton of Newcastle under Lyme, co. Staff., widow. - 26 May 1768
518 - Lease for a year from Thomas Fenton of Newcastle under Lyme, co. Staff., gent., to George Burgess of White-Hill in the parish of Woolstanton Wolstanton, co. Staff., yeoman, of lands in Bryery Hurst Brieryhurst in the parish of Woolstanton. - 23 June 1771
519 - Deed poll whereby Elizabeth Fenton and Hester Fenton both of Newcastle under Lyme, co. Staff., spinsters, release to George Burgess of White-Hill in the parish of Woolstanton Wolstanton all title and claim to lands in Briery Hurst, co. Staff. - 24 June 1771
520 - Copy of the will of William Burgess of Manchester, co. Lancs., draper. - 12 January 1793
521 - Copy of the will of George Burgess of Whitehill in the parish of Wolstanton, co. Staff., farmer. Will dated 28 September, 1787. Probate granted 25 January, 1794. - 25 January 1794
522 - Abstract of title of George Burgess and others to a messuage or tenement and several closes of land called Hungerhill in the township of Brieryhurst, co. Staff. 27 October, 1693 - 12 January, 1793. - c 1810
523 - Articles of agreement between George Burgess of Manchester, co. Lancs., woollen draper, and Jane Burgess of Talk o' the Hill, co. Staff., widow, and John Morris of Lawton, co. Chester, esq., for a grant to the said John Morris of a messuage and land in Briereyhurst [Brieryhurst] in the parish of Woolstanton Wolstanton, co. Staff. - 23 September 1812
524 - Appointment by William Henry Burgess of the island of Malta, merchant, son of William Burgess, late of Manchester, co. Lancs., draper, deceased, of Jane Burgess of Talk o'the Hill, co. Staff., widow, his mother, as his attorney in connection with the sale to John Morris of Lawton, co. Chester, of a messuage and land in Brieryhurst in the parish of Woolstanton Wolstanton, co. Staff. - 16 July 1813
525 - Abstracts of deeds and counsel's opinion on the title relating to lands in Briery Hurst in the parish of Wolstanton, co. Staff. 13 August, 1746 - 24 June, 1771. - 27 April 1814
526 - Affidavits for administration and other papers relating to the estate of Edward Greatrex and Alfred Greatrex, both of Southsea, co. Hants., including property in Handsworth, Birmingham and Southsea. 1863-1883. - 1863
527 - Draft copy of the will of Richard Smith Humphreys of Montgomery, esq. - 24 July 1873
528 - Another copy of [DV 646] 447280 - n.d.
529 - Copy of codicil to the will dated 24 July, 1873, of Richard Smith Humphreys of Montgomery, esq.. - 18 July 1874
530 - Draft copy of [DV 646] 447282 - n.d.
531 - Draft copy of the will of Richard Smith Humphreys of Montgomery, esq. - 27 October 1874
532 - Another copy of [DV 646] 447284 - n.d.
533 - Copy of the will of Richard Smith Humphreys of Montgomery, esq. - 18 April 1876
534 - Another copy of [DV 646] 447284 - n.d.
535 - Another copy of [DV 646] 447286 with instructions for drafting annexed. - n.d.
536 - Copy of the will of Micaela de las Mercedes Humphreys of Montgomery, spinster. - 18 April 1876
537 - Another copy of [DV 646] 447289 - n.d.
538 - Copy of codicil to the will, dated 18 April, 1876, of Richard Smith Humphreys of Montgomery, esq. - 20 June 1876
539 - Copy of indenture between Richard Smith Humphreys of Montgomery, esq., Micaela de las Mercedes Humphreys of Montgomery, spinster, the Rev. Robert Temple of Glanbrogan, co. Montgomery, clerk, and John Smallwood of Castle Bromwich, gent., being a settlement upon the said Micaela de las Mercedes Humphreys of freehold estates in the counties of Montgomery and Salop. With incidental papers annexed. - 20 July 1876
540 - Draft copy of [DV 646] 447293 - n.d.
541 - Draft copy of [DV 646] 447295 - n.d.
542 - Draft copy of [DV 646] 447295 - n.d.
543 - Draft copy of the will of Micaela de las Mercedes Fairles-Humphreys, wife of Nicholas Watson Fairles-Humphreys of Montgomery, esq. - 20 July 1876
544 - Another copy of [DV 646] 447297 - n.d.
545 - Copy of grant from the Rev. Robert Temple of Glanbrogan, co. Montgomery, and John Smallwood of Birmingham, gent., by the direction of Joseph Gough of Montgomery, innkeeper, to Benjamin Burton of Newtown, co. Montgomery retired cheese factor, of land and premises in Penygloddfa in the parish of Llanllwchaiarn, co. Montgomery. - 1877
546 - Copy of indenture between Nicholas Watson Fairles of Montgomery, surgeon, Micaela de las Mercedes Humphreys of Montgomery, spinster, the Rev. Robert Temple of Glanbrogan, co. Montgomery and John Smallwood of Castle Bromwich, gent., being a settlement previous to the marriage of the said Nicholas Watson Fairles and Micaela de las Mercedes Humphreys of messuages and lands in Kerry and Llandyssil, co. Montgomery and certain monies and securities. - 16 January 1877
547 - Another copy of [DV 647] 447300 - n.d.
548 - Draft copy, with other papers annexed of [DV 647] 447300 - n.d.
549 - Draft copy of the will of Micaela de las Mercedes Fairles Humphreys, wife of Nicholas Watson Fairles Humphreys of Montgomery, esq. - 17 January 1877
550 - Abstract of title of the trustees under the will of the late Richard Smith Humphreys of Montgomery, esq., to messuages and land in the parish of Llanllwchaiarn, co. Montgomery. 25 November, 1851 - 18 April, 1876. - March 1877
551 - Draft copy of indenture between the Rt. Hon. Edward James, Earl of Powis, Nicholas Watson Fairles Humphreys of Montgomery, esq., and Micaela de las Mercedes Fairles Humphreys, wife of the said Nicholas Watson Fairles Humphreys, concerning messuages and land in Montgomery. With incidental papers annexed. - 29 September 1879
552 - Affidavits and other papers relating to the estate of Richard Smith Humphreys late of Montgomery, esq., deceased. 1876-1878. - 1876
553 - Indenture between the Rev. George Bodle Clare of Shareshill, co. Staff., clerk, Thomas Smith of the same place, gent., Joseph Walker of Saredon, co. Staff., farmer, Daniel Knight of Birmingham, gent., Joseph Knight of Handsworth, varnish maker, executor of the will of Ralph Knight, late of Westbromwich, co. Staff., draper, deceased, and Thomas Knight of Handsworth, gent., being a release in respect of a legacy under the will of Sarah Knight, late of Cannock, widow, deceased, bequeathed to the poor persons of Shareshill, Cannock, Norton under Cannock and Little Wyrley, co. Staff. - 23 April 1853
554 - Indenture between the Rev. Francis Theophilus Blackburne of Cannock, co. Staff., clerk, Thomas Crockett of Cannock, gent., Samuel Yates of Huntingdon in the parish of Cannock, farmer, Daniel Knight of Birmingham, gent., Joseph Knight of Handsworth, varnish maker, executor of the will of Ralph Knight, late of Westbromwich, co. Staff., draper, deceased, and Thomas Knight of Handsworth, gent., being a release in respect of a legacy under the will of Sarah Knight, late of Cannock, widow, deceased, bequeathed to the poor persons of Cannock, Shareshill, Norton-under-Cannock and Little Wyrley, co. Staff. - 23 April 1853
555 - Indenture between the Rev. William Blow Collis of Cannock, co. Staff., clerk, William Harrison of Norton under Cannock, otherwise Norton Caines, co. Staff., coalmaster, George Arblaster of the same place, maltster, Daniel Knight of Birmingham, gent., Joseph Knight of Handsworth, varnish maker, executor of the will of Ralph Knight, late of Westbromwich, co. Staff., draper, deceased, and Thomas Knight of Handsworth, gent., being a release in respect of a legacy under the will of Sarah Knight, late of Cannock, widow, deceased, bequeathed to the poor persons of Norton under Cannock, Little Wyrley, Cannock and Shareshill, co. Staff. - 23 April 1853
556 - Indenture between the Rev. Samuel Marindin of Shanks House near Wincanton, co. Somerset, Thomas Worrall Smith Grazebrook of Dallicott [Dalicote] co. Salop, esq., William Sharrington Davenport of Davenport House, co. Salop, esq., Catherine Louisa, his wife, Charles John Whyte of Villa, near Glin, co. Limerick, Henry Richard Marindin, a Lieutenant in the First or Royal Regiment of Foot, Edward Wykham Dickenson of Nantes, France, Thomas Jones Vickers of Oaken House, near Wolverhampton, co. Staff., esq., and Edward Sampson of Henbury, co. Glouc., being a release of the said Edward Wykham Dickenson and Thomas James Vickers from the trusts of a settlement dated 26 February, 1805, on the marriage of Samuel Peter Marindin of Birmingham, merchant, and Catherine Louisa, his wife, of estates in Little Eastbury in the parish of Hallow, co. Worc., and a moiety of estates in Tividale in the parish of Tipton, co. Staff. - 29 October 1840
557 - Lease for twenty years except three days from Edward Bagnall of Smethwick, co. Staff., mining engineer, to Henry Bowyer Joseph Lane, late of London, then of Handsworth, gent., of certain mines and machinery at Tividale in the parish of Rowley Regis, co. Staff. - 13 October 1850
558 - Memorandum of agreement between Thomas Moore of West Bromwich, co. Staff., gent., and John Stubbs and John Smallwood of Birmingham, gents., whereby the said Thomas Moore charges a moiety of a messuage and lands at Tividale, co. Staff., and a messuage and lands at Stourbridge, co. Worc., with the repayment of certain monies. - 17 September 1853
559 - Release from Mary Hannah Waldron late of Bellbroughton, co. Worc., temporarily residing at Birmingham, widow, to John Smallwood of Castle Bromwich, co. War., wine merchant, of all actions in respect of £1,000 3.1/4 % annuities. - 27 October 1853
560 - Indenture between George Smallwood of Newton Solney, co. Derby, gent., Mary Attwood of Malvern, co. Worc., widow, Sarah Smallwood of Castle Bromwich, spinster, the Rev. Edward Bosworth Smallwood of Kirby Muxloe co. Leic., clerk, Anne Smallwood of Castle Bromwich, spinster, William Thomas Smallwood of Collumpton [Cullompton], co. Devon, gent., Henry George Smallwood of Birmingham, gent., the Rev. John Marsh Lakin of Gillmorton Gilmorton, co. Leic., clerk, Barbara Louisa, his wife, Frederick Warren Smallwood of Bristol, co. Glouc., gent., Amelia Apletree of Newton Solney, spinster, Mary Jane Theodosia Apletree of Ryde, Isle of Wight, widow, Anne Jones of Malvern Link, co. Worc., widow, and Joseph Smallwood, wine merchant, John Smallwood, gent., and Robert Smallwood, wine merchant, all of Birmingham, concerning a legacy of £2, 000 bequeathed under the will of Thomas Smallwood, late of Castle Bromwich, gent., deceased. - 26 May 1866
561 - Assignment from Thomas Spencer of Westbromwich, co. Staff., iron manufacturer, to Benjamin Gibbons of Kidderminster, co. Worc., ironmaster, of debts, furniture and other effects to secure Certain monies recited. - 6 September 1855
562 - Assignment from Thomas Spencer of West Bromwich, co. Staff., iron manufacturer, to Benjamin Gibbons of Kidderminster, co. Worc., iron master, of leasehold land at Summer Hill in the parish of Tipton, co. Staff., and premises erected thereon called the Moat Forge to secure certain monies recited. - 6 September 1855
563 - Invoice of stock at the Moat Forge at Tipton, co. Staff., the Dunkirk Forge and the Vulcan Works sold by Thomas Spencer of West Bromwich, co. Staff., to Benjamin Gibbons, jun., of Kidderminster, co. Worc. - 6 September 1855
564 - Policy of assurance on the life of Thomas Spencer of West Bromwich, co. Staff., iron merchant. - 11 September 1855
565 - Draft copy of grant from John Hawksford of Wolverhampton, co. Staff., gent., by the direction of John Fowler Taylor of Willenhall, co Staff., farmer, John Edward Fowler Taylor of Wolverhampton, yeoman, Frederick Fowler Taylor of Willenhall, butcher, and Isabella Fowler Taylor and others of Willenhall, spinsters, to Thomas Rose of Bilston, coal and ironmaster, Isaac Higgins of Bilston, co. Staff., coal and ironmaster, and Isaiah Hill of Wednesfield, co. Staff., mine agent, of mines and minerals under certain lands in Willenhall with lease for fourteen years of the said lands. - 1856
566 - Copy of indenture between Isaiah Hill of Wednesfield, co. Staff., mine agent, Thomas Rose of Bilston, co. Staff., iron master, and Isaac Higgins of Bilston, iron master, being a deed of co-partnership for the working, selling and disposing of mines and minerals in Willenhall, co. Staff. - 1857
567 - Indenture between Charles Gallimore Brown of Bilston, co. Staff., gent., and Thomas Rose and Isaac Higgins, both of Bilston, iron masters, concerning land and premises at Pothouse Bridge in Bilston. - 1 January 1857
568 - Assignment from Isaac Higgins of Bilston, co. Staff., iron master, to Thomas Rose of Bilston, ironmaster, of a share of a mortgage debt of £600 secured upon land adjoining Hill House Lane and the Birmingham Canal Navigation in Bilston and premises erected thereon. - 10 July 1857
569 - Bond from Thomas Rose of Bilston, co. Staff., ironmaster, to Isaac Higgins of Bilston, ironmaster, being a bond of indemnity against the copartnership debts and liabilities of the late firm of Rose and Higgins. - 10 July 1857
570 - Abstract of title of Messrs. Fletcher, Solly and Urwick to certain lands, mines, hereditaments and premises at Willenhall, co. Staff. 28 June, 1855- 30 May, 1856. - 1858
571 - Indenture between Thomas Rose of Wolverhampton, co. Staff., ironmaster, Sidney Cartwright of Wolverhampton, esq., George Skey of the same place, iron merchant, and Nathaniel Neal Solly of the same place, ironmaster, concerning the estate and effects of the said Thomas Rose, a bankrupt. - 16 February 1858
572 - Draft copy of assignment from Sidney Cartwright of Wolverhampton, co. Staff., esq., George Skey of the same place, iron merchant, and Nathaniel Neal Solly of the same place, iron master, with the consent of Thomas Rose of Wolverhampton, ironmaster, to Richard Plant of Dudley Port, co. Staff., iron master, of a moiety of the Barcroft and Welch End Collieries, Willenhall, co. Staff. - 19 May 1858
573 - Indenture of mortgage from Stephen Cox of Bradley, near Bilston, co. Staff., blacksmith, to Thomas Rose of Wolverhampton, co. Staff., ironmaster, of messuages and premises at Bradley, subject to a prior mortgage. - 15 September 1859
574 - Indenture between Walter Butler of London, wine merchant, William Bosville James of London, wine merchant, and John Barker of Birmingham, gent., being a deed of co-partnership for carrying on the business of wine merchants. - 1 August 1846
575 - Deed poll whereby William Pye, Aveling Tanqueray and Charles Henry Pye of London, merchants, release John Barker of London from all manner of actions in respect of the co-partnership of Messrs. Butler, James and Company, of London, wine merchants. - 5 July 1860
576 - Probate copy of the will of Mary Lawless of Castle Bromwich, widow. Will dated 24 December, 1864. Probate granted 19, January 1865. - 19 January 1865
577 - Copy of [DV 648] 447860 - n.d.
578 - Draft copy of affidavit of John Lawless of Castle Bromwich, pump maker, and other papers concerning the estate of Thomas Lawless of Castle Bromwich, carrier, and Mary Lawless, his wife, both deceased. - 19 January 1865
579 - Grant of letters of administration of the estate of Thomas Lawless of Castle Bromwich, carrier, to John Lawless, his son. - 23 January 1865
580 - Account of the personal estate of Thomas Lawless, late of Castle Bromwich, carrier, deceased, exhibited by John Lawless of Castle Bromwich, pump maker, administrator of the said Thomas Lawless. With receipt for duty dated 16 February, 1865. - 16 February 1865
581 - Draft copy of [DV 648] 447864 - n.d.
582 - Account of the personal estate of Mary Lawless, late of Castle Bromwich, widow deceased, exhibited by John Lawless of Castle Bromwich, pump maker, executor of the said Mary Lawless. With receipt for duty dated 16 February, 1865. - 16 February 1865
583 - Draft copy of [DV 648] 447866 - n.d.
584 - Assignment from Robert Brayne of Banbury, co. Oxford, esq., with the consent of Caroline Guest of Boddicott [Bodicote], co. Oxford, widow, to Henry Pinches of Birmingham, merchant, of leasehold land and premises in Newhall Street, Birmingham. - 28 June 1837
585 - Indenture between Edward Palmer Turner of Birmingham, coal merchant, Edward Palmer Turner, the younger, his son, Mary Kendrick of Weeford, co. Staff., spinster, Thomas Pratt of Bloxwich, co. Staff., miller, and John Griffin of Bilston, co. Staff., ironmaster, being a settlement previous to the marriage of the said Edward Palmer Turner, the younger, and Mary Kendrick of messuages and land in or near Bishop Street, Birmingham. - 20 August 1840
586 - Deed poll whereby Richard Southall of Birmingham, gent., Bernard Heaton Harris of Birmingham, brassfounder, and Thomas Clutton Salt of Birmingham, lamp manufacturer, release to Thomas Eyre Lee of Birmingham, gent., all right and title to premises in Newhall Street and Charlotte Street and monies arising from the sale thereof. - 1 August 1851
587 - Bond from Thomas Eyre Lee of Birmingham, gent., to Thomas Clutton Salt of Birmingham, lamp manufacturer indemnifying the said Thomas Clutton Salt against all liabilities on account of the execution of a deed poll concerning premises in Newhall Street and Charlotte Street. - 5 February 1852
588 - Bond from Thomas Yate Lee of Kinver, co. Staff., esq., to Richard Southall, gent., Bernard Heaton Harris, brassfounder, and Thomas Clutton Salt, lamp manufacturer, all of Birmingham, concerning land and premises in the parish of Birmingham. - 13 April 1854
589 - Counterpart of lease for twenty one years and nine months except ten days from Henry Pinches of Leamington, co. War., gent., to Edward Payton of Birmingham, merchant, of land and premises in Newhall Street. - 20 March 1856
590 - Schedule of title deeds and writings relating to freehold property at Erdington and leasehold property in Chapel Street. 28 December, 1732 - 3 May, 1845. - 12 April 1861
591 - Conditions for the sale by auction of leasehold property comprising the George Inn with adjoining premises fronting to Chapel Street, Jennen's Row and Bishop Street afterwards Earl Street. With memorandum of purchase by John Twist of Birmingham. - 20 April 1865
592 - Indenture between John Lea of Cheltenham, co. Glouc., gent., and Joseph Smallwood, wine merchant, John Smallwood, gent., and Robert Smallwood, wine merchant, all of Birmingham, being a general release and covenant of indemnity in respect of a settlement on the marriage of the said John Lea and Charlotte Ann Smith of Birmingham, of premises in Lionel Street and elsewhere in Birmingham. - 28 February 1873
593 - Schedule of deeds relating to leasehold premises in Mott Street belonging to James Hawkesford and mortgaged to Thomas Irzod Sheldon. 20 August, 1830 - 19 June, 1872. - 28 October 1875
594 - Articles of agreement between John Turner Wright of Birmingham, rope and twine manufacturer, the London and North Western Railway Company and the Midland Railway Company concerning the boundaries of the Universe Works in Garrison Street, abutting on the lands and premises of the said Companies. Plan. - 5 July 1877
595 - Schedule of title deeds and writings relating to a messuage and premises at Small Heath belonging to Thomas Mellon and mortgaged to Miss Laura Price. 17 September, 1866 - 8 August, 1878. - 2 August 1879
596 - Draft copy of grant from John Greensall of Berwood, Erdington, gent., to George Berrill of Birmingham, Italian Warehouseman, of one seventh part of premises numbered 33 Bull Street, Birmingham. With incidental papers annexed. - 26 February 1880
597 - Schedule of deeds received by John R. Tilley from Messrs Bloxham and Son of Birmingham relating to property in Temple Row. 20 October, 1773 - 8 July, 1884. - 24 January 1885
598 - Schedule of deeds received by George Beech from Messrs Bloxham and son of Birmingham relating to property in George Street, Frederick Street and Glover Street. 28 September, 1835- 25 March, 1886. - 20 December 1886
599 - Schedule of deeds received by George Beech from Messrs Bloxham and Son of Birmingham relating to property in Glover Street. 7 May, 1874 - 29 September, 1886. - 18 April 1887
600 - Schedule of title deeds relating to the Universe Works, Garrison Street, belonging to John Turner Wright. 1824 - 22 June, 1887. - 4 August 1887
601 - Schedule of title deeds and writings relating to leasehold premises in Dartmouth Street, Heneage Street, Lister Street and Brewery Street belonging to John Turner Wright. 28 September, 1825 - 22 June, 1887. - 4 August 1887
602 - Schedule of title deeds and writings relating to premises in Northwood Street, Cecil Street and Balsall Heath and held by Messrs Griffiths, Bloxham and Son of Birmingham as solicitors for Mrs. Emma Sarah Lowe and later for Miss Mary Ann Fisher the executrix of her will. 20 August, 1800 - 6 May, 1881. - 21 January 1889
603 - Plan of land adjoining Stewart Street, Cope Street and Icknield Street afterwards Monument Road. E. and C. Robins. - c 1833
604 - Plan of a leasehold estate adjoining Bread Street afterwards Cornwall Street, Church Street, Market Street afterwards New Market Street, Lionel Street, Newhall Street and Fleet Street - c 1835
605 - Draft copy of indenture between Ann Cleaver of Hill in the parish of Leamington Hastings, co. War., widow, Richard Savage of Cleydon [Claydon], co. Oxford, gent., the Rev. Charles Wheler of Leamington Hastings, clerk, William Bagshaw of Thurlaston, co. War., gent., John Barnwell of Thurlaston, gent., and William Weston of Upper Boddington, co. Northants, gent., being a settlement previous to the marriage of the said Richard Savage and Ann Cleaver of land and premises in Lower Radbourne, co. War., and the moiety of a messuage and land in Southam Street, Warwick. - 1795
606 - Affidavit of John Tomes of Warwick, esq., and Edward Tomes of Southam, co. War., esq., concerning a settlement, dated 1795, previous to the marriage of Ann Savage, formerly cleaver, formerly of Hill in the parish of Leamington Hastings, then of Gloucester and then of Warwick, and Richard Savage of Claydon, co. Oxford, and the will dated 16 June, 1798, of the said Ann Savage. - 9 June 1817
607 - Indenture between Sarah Bates of the Lozells, Birmingham, spinster, William Selkirk of the Lozells, engraver and setter cutter, Robert Selkirk of Birmingham, gent., and John Beach of Birmingham, gent., being a settlement previous to the marriage of the said William Selkirk and Sarah Bates of a policy of assurance on the life of the said Sarah Bates. - 1 October 1834
608 - Indenture between the Rev. William Gordon of Westbromwich, co. Staff., clerk, Henry Smith of Westbromwich, ironmaster, Louisa, his wife, a daughter of the said William Gordon, Thomas Jesson of Westbromwich, coal master, and John James Russell of Handsworth, gas tube manufacturer being a settlement on the marriage of the said Henry Smith and Louisa, his wife, of the sum of £2,000. - 2 April 1846
609 - Indenture of mortgage from Robert Pindar Moxon of Morton in the parish of Gainsborough, co. Lincs., corn dealer, to John Moore of East Lound, co. Lincs., farmer, of the household furniture, goods and chattels of the said Robert Pindar Moxon in his house at Morton. - 8 May 1850
610 - Indenture of mortgage from Robert Pindar Moxon of Morton in the parish of Gainsborough, co. Lincs., corn dealer, to John Moore of East Lound, co. Lincs., farmer, of shares in three ships. - 8 May 1850
611 - Appointment by Henry Smith of Wolverhampton, co. Staff., gent., and Louisa, his wife, of John Gordon of London, esq., and William Francis Gordon of Westbromwich, co. Staff., iron master, as trustees in the place of Thomas Jesson of West Bromwich, coal master, and John James Russell of Handsworth, gas tube manufacturer, of the settlement, dated 2 April, 1846, upon the marriage of the said Henry Smith and Louisa, his wife. - 17 April 1854
612 - Memorandum of agreement between Thomas Johnson, the younger, of West Bromwich, co. Staff., iron founder, James Bissell of Birmingham, iron and coal merchant, James Keay of Bilston, co. Staff., and Paul Bissell, the younger, of Birmingham, coal and iron merchant, for the erection of iron works on land at West Bromwich and for a lease of the said land and works. - 27 July 1854
613 - Transfer from Benjamin Swift, M.D., of the 96th Regiment, to John Barker of London, esq., of twelve shares in the Festiniog Railway. With share certificates annexed. - 16 July 1856
614 - Certificate of discharge from bankruptcy of Robert Randolph Oswald of Saltley, florist and seedsman and dealer in British wines. - 14 December 1863
615 - Lease for twenty one years from William Fowler of Berwood Erdington, esq., to John Blewitt of Castle Bromwich, farmer, of a farm called Arley Farm at Devitts Green in the parish of Arley, co. War., and lands in the parishes of Arley and Ansley, co. War. Plan. - 1872
616 - Indenture of apprenticeship of John Wallis, son of Hannah Wallis of Erdington, to Maria Jane Davies of Birmingham, widow, printer, stationer and bookseller. - 12 September 1872
617 - Assignment from Francis Thomas Dollman of London, architect, and William Henry Stratton of London, gent., to John Turner Wright of Birmingham, rope and twine manufacturer, of the moiety of Edward Payton Wright, deceased, in the business of the firm of John and Edwin Wright, and the goodwill, capital and profits and certain of the assets, property and effects of the said firm. - 3 August 1877
618 - Schedule of documents received by William Smith, one of the executors of the will of Lydia Miles, deceased, from Messrs Griffiths, Bloxham and Son of Birmingham 13 April, 1863-22 March, 1864. - 14 August 1879
619 - Schedule of title deeds relating to estates in Hatch Beauchamp, co. Somerset, and Rowley Regis, co. Staff., with covenant by the Rev. William Alexander Newman of Hatch Beauchamp for the execution of a mortgage to Elizabeth Slade of Hatch Beauchamp, widow, of the said estate in Hatch Beauchamp. 29 December, 1836 - 4 April, 1881. - c 1881
620 - Schedule of deeds and documents relating to the Rev. Alexander Hunter's and Mrs. Hunter's marriage settlements received by William M. Smythe from Messrs. Bloxham and Son of Birmingham. 21 September, 1846 - 7 May, 1879. - 3 March 1882
621 - Schedule of deeds and documents belonging to the trustees of the settlement made on the marriage of the Rev. Ernest Orde Powlett with Anne Gertrude Hunter, received by William M. Smythe from Messrs Bloxham and Son of Birmingham. 18 June, 1879 - 14 July, 1879. - 3 March 1882
622 - Notice of dissolution of partnership between William Gilbert and George Kettle of Ryton End Farm in the parish of Barston, co. War., farmers. - 15 March 1882
623 - Schedule of deeds and documents relating to a freehold messuage and lands known as the Tunnel House in the parish of Alvechurch, co. Worc., belonging to Eliza Williams, Clement Williams, John Williams, Wilfred Williams, Francis Williams and George Beech. 27 April, 1854- 2 July, 1885. - 18 April 1887
624 - Schedule of title deeds and documents relating to leasehold property at Millwall London belonging to John Turner Wright. 18 January, 1859 - 20 June, 1887. - 4 August 1887
625 - Schedules of deeds and other papers relating to a freehold estate at Titford, co. Worc., and to a copyhold estate at Powke Lane in Rowley Regis, co. Staff. Michaelmas term, 29 Geo. II 1755-12 March, 1890. - 1893
626 - Will of Ann Savage, wife of Richard Savage of Hill in the parish of Leamington Hastings, co. War., gent. - 16 June 1798
627 - Probate copy of the will of George Hollington Barker of Birmingham, gent. Will dated 1 October, 1799. Codicils dated 18 November, 1800 and 6 July, 1802. Probate granted 18 November, 1802. - 18 November 1802
628 - Grant of letters of administration of the estate of James Murray of Newark, New Jersey, to William Taylor of Birmingham as attorney for William Murray and Edward Blackford, executors of the will of the said James Murray. With copy of the will annexed. - 23 July 1810
629 - Copy of the will of Charles Wilton of Birmingham, licensed victualler. - 1 March 1821
630 - Probate copy of the will of Brabins Butler of Sutton Coldfield, co. War., gent. Will dated 6 July, 1815. Codicils dated 16 March, 1818 and 21 February, 1822. Probate granted 13 November, 1822. - 13 November 1822
631 - Account of the personal estate and of monies arising out of the real estate of Thomas Smallwood, late of Castle Bromwich, gent., deceased. With receipts for legacies annexed. - 29 December 1826
632 - Grant of letters of administration of the estate of Edward Palmer Turner of Tamworth, co. Staff., formerly of Feckenham, co. Worc., gent., to Edward Palmer Turner, his father. With copy of the will of the said Edward Palmer Turner, the younger, dated 22 February, 1847, annexed. - 25 July 1849
633 - Grant of letters of administration of the estate of Edward Palmer Turner of Tamworth, co. Staff., formerly of Feckenham, co. Worc., gent., left unadministered by Edward Palmer Turner, his father, to Alfred Robinson, a creditor of the said Edward Palmer Turner, the younger. With copy of the will of Edward Palmer Turner, the younger, dated 22 February, 1847, and incidental letters annexed. - 4 April 1851
634 - Probate copy of the will of Elizabeth Elliss of Birmingham. Will dated 25 February, 1852. Probate granted 28 May, 1852. - 28 May 1852
635 - Grant of letters of administration of the estate of James Phillips, late of Birmingham, builder, deceased, to Mary Phillips, his widow. - 30 March 1853
636 - Grant of letters of administration of the estate of Mary Sharratt, late of Codsall, co. Staff., widow, deceased, in respect of certain shares and dividends in a society or company called the Old Union Mill Company in Birmingham. - 27 April 1857
637 - Probate copy of the will of William Wilkinson of Wellhead in the parish of Handsworth, farmer. Will dated 25 November, 1858. Probate granted 3 June, 1859. - 3 June 1859
638 - Copy of [DV 649] 448395 with incidental papers annexed. - n.d.
639 - Probate copy of the will of Ann Wright of Birmingham, widow. Will dated 23 October, 1852. Probate granted 30 June, 1859. - 30 June 1859
640 - Probate copy of the will of John Wallis of Erdington, gent. Will dated 11 May, 1858. Probate granted 13 August, 1860. - 13 August 1860
641 - Will of Hannah Oakley, wife of Henry Oakley of Warley Wigorn. - 22 April 1863
642 - Account of the personal estate of Mary Smallwood, late of Castle Bromwich, widow, deceased, exhibited by Anne Smallwood of Castle Bromwich, spinster, executrix of the said Mary Smallwood. With receipt for duty dated 14 June, 1864. - 11 June 1864
643 - Probate copy of the will of Michael Ketteridge of Walmley Ash in the parish of Sutton Coldfield, co. War., farmer. Will dated 28 May, 1870. Probate granted 5 August, 1870. - 5 August 1870
644 - Grant of letters of administration of the estate of Henry Oakley, late of Warley, co. Worc., farmer, to Hannah Oakley, his widow. - 2 August 1871
645 - Copy of the will of Mary Fowler of Erdington, widow of John Fowler. Will dated 23 October, 1872. Codicils dated 27 October, 1872, 1 November, 1872, 6 November, 1872, 25 November, 1872, 27 November, 1872 and 29 November, 1872. - 23 October 1872
646 - Grant of letters of administration of the estate of Ann Hodgetts, late of Birmingham, widow, deceased, to Mary Hodgetts, spinster, her daughter. - 5 October 1876
647 - Copy of the will of William Alexander Newman of Hatch Beauchamp, co. Somerset, clerk in Holy Orders. Will dated 31 October, 1873. Codicils dated 19 September, 1878 and 6 July, 1885. Probate granted 30 October, 1885. - 30 October 1885
648 - Copy of the court roll of the Manor of Barston, co. War., recording the surrender by Thomas Ryton, the elder of lands within the Liberty of Barston to the use of Stephen Newton, gent. - 26 June 1728
649 - Copy of [DV 650] 448615 signed by different Steward. - n.d.
650 - Copy of the court roll of the Manor of Barston, co. War., recording the admittance of Thomas Ryton, the elder, to a part of certain land and premises within the Liberty of Barston. - 26 June 1728
651 - Copy of the court roll of the Manor of Balsall, co. War., recording the admittance of Stephen Newton of Birmingham, gent., to lands and premises in Barston, co. War., within the said Manor. - 22 October 1729
652 - Copy of the court roll of the Manor of Barston, co. War., recording the surrender by Mary Ryton, alias Rynton, widow, and Francis Collins of a messuage, land and appurtenances called Ryton End House in the Manor of Barston to the use of Stephen Newton, gent., and the admittance of the said Stephen Newton to the said premises. - 15 May 1731
653 - Copy of the court roll of the Manor of Barston, co. War., recording the admittance of Mary Ryton, alias Rynton, widow of Thomas Ryton, junior, and Francis Collins of Rowington, co. War., to a messuage, lands and appurtenances called Rynton End within the said Manor. - 15 May 1731
654 - Copy of the court roll of the Manor of Barston, co. War., recording the surrender by Stephen Newton of a messuage, lands and appurtenances called Rynton End House within the said Manor, to the use of Mary Ryton alias Rynton, and the admittance of the said Mary Ryton to the said premises. - 15 May 1731
655 - Abstract of the award made on the inclosure of lands in the parish of Barston, co. War. - 9 September 1734
656 - Attested copy of a copy of the court roll of the Manor of Balsall, co. War., recording the admittance of Stephen Newton of Ryton End in the parish of Barston, co. War., of lands and premises within the said Manor. - 25 October 1737
657 - Copy of the will of Thomas Fisher of Chesset Wood in the hamlet of Knowle and parish of Hampton in Arden, co. War. - 6 July 1747
658 - Copy of the court roll of the Manor of Balsal 1 co. War., recording the admittance of Isaac Fisher, son of Abraham Fisher, to a copyhold estate within the said Manor. - 29 October 1747
659 - Probate copy of the will of Thomas Fisher of Chesset Wood in the hamlet of Knole [Knowle], co. War. Will dated 6 July, 1747. Probate granted 22 April, 1748. - 22 April 1748
660 - Indenture of mortgage from William Fisher of Chesset [Chessetts] Wood in the parish of Hampton in Arden, co. War., yeoman, and Abraham Fisher of Berkswell, co. War., yeoman, to Thomas Fisher of Spring Field, co. War., gent., of a moiety of a piece of land in Barston, co. War. - 29 September 1748
661 - Copy of the court roll of the Manor of Barston, co. War., recording the admittance of William Fisher and Abraham Fisher to a messuage and land at Wostall End [Walsal End] in the parish of Barston. - 14 October 1748
662 - Release from Samuel Harbourne of Stoneley [Stoneleigh], co. War., gent., Clement Fisher of Bluntington, co. Worc., gent., John Riland of Sutton Coldfield, co. War., gent., and Sarah, his wife, George Boulton of Birmingham, cardwainer, and Elizabeth, his wife, Richard Cleeve of Exhall, Coventry, clerk, John Avery of Kings Norton, cardwainer, Thomas Tibbotts of Rowington, co. War., gent., and William Harborne of Stoneley to Francis Burges of Atherstone, co. War., gent., of several legacies charged upon a copyhold estate in the Manors of Barston and Balsall, co. War., called Rynton End under the will of Thomas Rynton late of Rowington, gent., deceased. - 29 May 1753
663 - Release from Thomas Fisher of Potters Pury, co. Northants., yeoman, to Abraham Fisher of all manner of actions in respect of a legacy under the will of Thomas Fisher, late of Chessett Wood in the hamlet of Knole Knowle, co. War., deceased. - 29 September 1755
664 - Release from John Edwards of Balsall, co. War., yeoman, to Abraham Fisher of all manner of actions in respect of a legacy under the will of Thomas Fisher, late of Chessett Wood in the hamlet of Knole Knowle, co. War., deceased, bequeathed to Mary, late the wife of the said John Edwards, deceased. - 11 October 1755
665 - Release from Isaac Fisher of Barston, co. War., taylor, to Abraham Fisher of all manner of actions in respect of a legacy under the will of Thomas Fisher, late of Chessett Wood in the hamlet of Knowle, co. War., deceased. - 17 February 1757
666 - Copy of the court roll of the Manor of Barston, co. War., recording the admittance of Stephen Newton, the younger, to messuages, lands and appurtenances within the said Manor, and the surrender by the said Stephen Newton, of the said premises, to the use of his will. - 19 October 1757
667 - Release from Isaac Fisher of Barston, co. War., taylor, executor of the will of Margaret Fisher, late of Barston, spinster, deceased, to Abraham Fisher of all manner of actions in respect of a legacy under the will of Thomas Fisher, late of Chesset Wood in the hamlet of Knowle, co. War., bequeathed to the said Margaret. - 4 February 1758
668 - Copy of the court roll of the Manor of Barston, co. War., recording the surrender by Abraham Fisher of a messuage, lands and appurtenances at Wostall End [Walsal End] within the said Manor, to the use of Samuel Ashford, the elder, of Fillongley, co. War., husbandman, and the admittance of the said Samuel Ashford and John Ashford, his son, to the said premises. - 8 May 1758
669 - Lease for a year from Abraham Fisher, the elder, of Berkeswell [Berkswell], co. War., husbandman, to Samuel Ashford, the elder, of Fillongley, co. War., husbandman, of the moiety of a piece of land and appurtenances in Barston, co. War. - 8 May 1758
670 - Indenture between Abraham Fisher, the elder, of Berkeswell [Berkswell], co. War., husbandman, Sarah, his wife, Thomas Fisher of Springfield in Knowle, co. War., esq., Samuel Ashford, the elder, of Fillongley, co. War., husbandman, and Henry Garner of Fillongley, husbandman, being a release of a moiety of a piece of land in Barston, co. War. - 9 May 1758
671 - Bond from Abraham Fisher, the elder, of Berkeswell [Berkswell], co. War., husbandman, to Samuel Ashford, the elder, of Fillongley, co. War., husbandman, to secure performance of covenants. - 9 May 1758
672 - Indenture of fine between Joshua Glover and Samuel Ashford, the elder, of Fillongley, co. War., husbandman, plaintiffs, and Richard Tookey, Mary, his wife, Abraham Fisher, the elder, Sarah, his wife, John Porter and Jane, his wife, deforciants, of messuages, lands and appurtenances in the parishes of Birmingham and Barston, co. War. - [Trinity 1758]
673 - Extracts from the registers of the parish of Meriden, co. War., recording the marriage of Thomas Bellison and Ann Barnett, 27 May, 1761, and the baptisms of their children. Extracts made 19 May, 1830. - 27 May 1761
674 - Copy of the court roll of the Manor of Balsall recording the admittance of Ann Fisher, widow of Isaac Fisher, late one of the copyholders of the said Manor, deceased, to copyhold messuages, lands, tenements and hereditaments within the said Manor. - 5 October 1762
675 - Attested copy of a copy of the court roll of the Manor of Balsall, co. War., recording the surrender out of court by Humphrey Hewitt of Hungry Harbury, co. War., yeoman, of land called Higgins Land in Barston, co. War., to the use of John Ashford of Fillongley, co. War., yeoman, and the admittance of the said John Ashford to the said land. - 8 October 1764
676 - Extract from the register of marriages of the parish of Sutton Coldfield, co. War., recording the marriage of John Ashford of Sutton Coldfield, bachelor, and Elizabeth Phillips of Fillongley, co. War., spinster, 3 December, 1766. Extracted 5 June, 1830. - 3 December 1766
677 - Receipts from Mary Chiswell and Sarah Hodges, sisters of Stephen Newton of Kinver, co. Staff., and from Richard Chiswell and Mary Bradneck, nephew and niece of the said Stephen Newton, for legacies bequeathed under the will of Stephen Newton formerly one of the copyholders of the Manor of Balsall, co. War., and father of the said Stephen Newton of Kinver. 5 May, 1768 - 8 February, 1769. - 5 May 1768
678 - Copy of the court roll of the Manor of Balsall, co. War., recording the admittance of John Allen Fisher, son of Isaac Fisher, late one of the copyholders of the said Manor, deceased, to copyhold estates, lands, tenements and hereditaments within the said Manor. - 5 October 1768
679 - Attested copy of a copy of the court roll of the Manor of Balsall, co. War., recording the admittance of Stephen Newton of Kinfare Kinver, co. Staff., gent., son of Stephen Newton, late one of the copyholders of the Manor of Balsall, deceased, to lands and premises within the said Manor. - 5 October 1768
680 - Copy of the court roll of the Manor of Balsall, co. War., recording the surrender, out of court, by Ann Fisher of Barston, co. War., widow of Isaac Fisher, late of Barston, and John Allen Fisher of Birmingham, son of the said Ann and Isaac Fisher of land within the said Manor, and the admittance of John Ashford to the said land. - 5 October 1769
681 - Extracts from the register of the parish of Fillongley, co. War., recording the burial of Samuel Ashford, 17 July, 1774, and of Elizabeth Ashford, 27 January, 1775. - 17 July 1774
682 - Copy of the probate copy of the will of Samuel Ashford, the elder, of Fillongley, co. War., yeoman. Will dated 26 March, 1770. Probate granted 8 October, 1774. - 8 October 1774
683 - Copy of the court roll of the Manor of Balsall, co. War., recording the admittance of Mary Mason and Mary Johnson to lands and premises at Bradnocks Marsh within the said Manor. - 16 October 1775
684 - Copy of a copy of the court roll of the Manor of Barston, co. War., recording the admittance of Ann Fisher of Solihull, co. War., spinster, to lands and appurtenances at Wastell End [Walsal End] in the said Manor, and the surrender by the said Ann Fisher of all her copyhold lands and premises in the said Manor, to the use of her will. - 30 March 1780
685 - Copy of the court roll of the Manor of Barston, co. War., recording the admittance of Sarah Hodges by Stourton, co. Staff., widow, to messuages, lands and appurtenances within the said Manor, and the surrender by the said Sarah Hodges of the said premises to the use of her will. - 27 October 1780
686 - Attested copy of deed poll of Samuell Ashford of Fillongley, co. War., farmer., being a release to John Ashford, his brother, of all manner of actions in respect of a legacy under the will of Samuell Ashford, late of Fillongley, yeoman, deceased. 20 February, 1781. Copy dated 31 January, 1789. - 20 February 1781
687 - Attested copy of a copy of the court roll of the Manor of Balsall, co. War., recording the mortgage surrender by John Ashford of Barston, co. War., yeoman, of land called Higgins Land in Barston within the said Manor, other land in Barston and the messuage called The Bull and appurtenances in Barston to the use of Henry Couchman of Temple Balsall, co. War., architect, and the admittance of the said Henry Couchman to the said premises. - 7 June 1783
688 - Copy of the court roll of the Manor of Barston, co. War., recording the admittance of Nathaniel Newton to messuages, lands and appurtenances within the said Manor, and the surrender by the said Nathaniel Newton of the said premises to the use of his will. - 15 March 1785
689 - Attested copy of a copy of the court roll of the Manor of Balsall, co War., recording the admittance of Nathaniel Newton to lands within the said Manor and surrender by the said Nathaniel Newton to the uses of his will. - 15 March 1785
690 - Copy of the court roll of the Manor of Barston, co. War., recording the surrender by Nathaniel Newton of Maryland, North America, nephew of Stephen Newton, late of Kinfare Kinver, co. Staff., gent., deceased, and William Orme of Southwark London, distiller, of messuages, lands and appurtenances within the said Manor to the use of Jaques Husbands of Coventry, gent., and the admission of the said Jaques Husbands and surrender to the use of his will of the said property. With grant of licence to Jaques Husbands to lease all or any part of the said property. - 14 December 1785
691 - Attested copy of a copy of the court roll of the Manor of Balsall, co. War., recording the surrender by Nathaniel Newton of Maryland, North America, nephew of Stephen Newton, late of Kinfare Kinver, co. Staff., gent., deceased, and William Orme of Southwark London, distiller, of lands and premises within the Manor, to the use of Jaques Husbands of Coventry, gent., the admittance of the said Jaques Husbands to the said lands and premises and surrender to the uses of his will and grant of licence to the said Jaques Husbands to lease for a term not exceeding twenty one years all or any part of the said estates. - 14 December 1785
692 - Articles of agreement between Nathaniel Newton of Prince George's County in the State of Maryland, North America, gent., and Jaques Husbands of Coventry, gent., concerning messuages, lands and premises in Balsall and Barston, co. War. - 15 December 1785
693 - Memorandum of mortgage surrender by John Ashford of Barston, co. War., yeoman, to Thomas Bellisson of Meriden, co. War., gent., of a messuage and lands within the Manor of Barston at Wastall End [Walsal End]. - 8 February 1787
694 - Indenture between John Ashford of Barston, co. War., farmer, Elizabeth, his wife, Mary Crockett of Handsworth, widow, and William Smith of Dunchurch, co. War., grazier, being a mortgage of the moiety of a piece of land in Barston. With covenant to levy a fine. - 20 November 1788
695 - Indenture between Mary Crockett of Handsworth, widow, John Ashford of Barston, co. War., farmer, Jaques Husbands of Coventry, stuffmerchant, William Buck of the same place, silkman, and William Jackson of Coventry, warehouseman, concerning a moiety of a piece of land in Barston. - 30 January 1789
696 - Copy of the court roll of the Manor of Balsall, co. War., recording the surrender by Henry Couchman of Temple Balsall, co. War., architect, of land and appurtenances in Barston in the said Manor to the use of Jacques Husbands of Coventry, gent., and the admittance of the said Jacques Husbands to the said premises. - 20 October 1789
697 - Attested copy of a copy of the court roll of the Manor of Balsall, co. War., recording the surrender by Henry Couchman of Temple Balsall, co. War., architect, and John Ashford of Barston, co. War., yeoman, of land called Higgins Land in Barston within the said Manor, other land in Barston and the messuage called The Bull and appurtenances in Barston to the use of Thomas Burbery of Leek Wootton, co. War., gent., subject to redemption by the said John Ashford, and the admittance of the said Thomas Burbery to the said premises. - 20 October 1789
698 - Extracts from the register of burials of the parish of Barston, co. War., recording the burials of John Ashford and others of the same family. 29 December, 1791-21 April, 1812. Extracts made 27 March, 1830. - 29 December 1791
699 - Copy of the court roll of the Manor of Barston, co. War., recording the admittance of Thomas Bellison of Meriden, co. War., gent., to a messuage and land at Wistall End [Walsal End] in the parish and Manor of Barston. - 26 October 1793
700 - Attested copy of a copy of the court roll of the Manor of Balsall, co. War., recording the surrender by Thomas Burbery of Leek Wootton, co. War., gent., of land called Higgins Land in Barston within the said Manor, other land in Barston and the messuage called The Bull and appurtenances in Barston to the use of John Lowe of Hampton in Arden, co. War., yeoman, subject to redemption by John Ashford of Barston, yeoman, and the admittance of the said John Lowe to the said premises. - 8 April 1795
701 - Copy of the court roll of the Manor of Balsall, co. War., recording the surrender by William Ward late of Kenilworth, co. War., but now of Balsal, gent., of lands and appurtenances near Bradnocks Marsh in the said Manor, and the admittance of John Johnson of Bradnocks Marsh in the parish of Berkeswell [Berkswell], co. War., yeoman, to the said lands and appurtenances. - 18 October 1796
702 - Attested copy of the court roll of the Manor of Balsall, co. War., recording the surrender by Thomas Stephen Ashford of Balsal, weaver, and Elizabeth Ashton of Barston, co. War., widow, of land called Hickens or Higgins close at Wastall End [Walsal End] in Barston, to the use of John Ashford of Barston, farmer, and the admittance of the said John Ashford to the said land. - 23 October 1798
703 - Copy of a copy of the court roll of the Manor of Balsall recording the surrender by John Lowe of Hampton in Arden, co. War., yeoman, of a messuage known by the sign of The Bulls Head and appurtenances at Wastall End [Walsal End] in the parish of Barston, co. War., to the use of Thomas Stephen Ashford of Balsall, co. War., weaver, and the admittance of the said Thomas Stephen Ashford to the said premises. - 23 October 1798
704 - Copy of a copy of the court roll of the Manor of Balsall, co. War., recording the admittance of Thomas Stephen Ashford of Balsall, weaver, son of John Ashford late of Barston, co. War., farmer, deceased, to a copyhold estate within the said Manor. - 23 October 1798
705 - Copy of a copy of the court roll of the Manor of Balsall, co. War., recording the admittance of Elizabeth Ashford of Barston, co. War., widow of John Ashford, late of Barston, farmer, to a copyhold estate within the Manor. - 23 October 1798
706 - Copy of the court roll of the Manor of Barston, co. War., recording the surrender out of court by Jacques Husbands of Bradnocks Marsh in the parish of Berkswell, co. War., gent., of two pieces of land in the Manor, to the use of Joseph Parker of the parish of Barkeswell [Berkswell], co. War., oatmeal maker, and the admittance of the said Joseph Parker to the said lands. - 19 August 1799
707 - Copy of the probate copy of the will of Thomas Bellisson of Meriden, co. War., gent. Will dated 21 January, 1798. Probate granted 27 November, 1800. - 27 November 1800
708 - Copy of the court roll of the Manor of Barston, co. War., recording the surrender by Thomas Stephen Ashford of Balsall, co. War., weaver, son of John Ashford of Barston, yeoman, deceased, of a messuage, lands and premises at Wastall End [Walsal End] in the said Manor, to the use of John Ashford of Barston, farmer, and the admittance of the said John Ashford to the said premises. - 19 February 1801
709 - Copy of the court roll of the Manor of Barston, co. War., recording the admittance of Etherington Bellisson of Meriden, co. War., gent., to a messuage, lands and premises at Wastall End [Walsal End] in the said Manor, subject to redemption by the heir of John Ashford, late of Barston, yeoman, deceased. - 19 February 1801
710 - Copy of the court roll of the Manor of Barston co. War., recording the surrender by Etherington Bellison of Mereden [Meriden], co. War., gent., of a messuage, land and premises at Wastall End [Walsal End] in the Manor and parish of Barston, and the admittance of Thomas Stephen Ashford of Balsall, co. War., weaver, to the said property. - 19 February 1801
711 - Copy of the court roll of the Manor of Barston, co. War., recording the admittance of Thomas Stephen Ashford of Balsall, co. War., weaver, to a copyhold estate within the said Manor. - 19 February 1801
712 - Extracts from the register of christenings for the parish of Barston, co. War., recording the christenings of Joseph and Mary, son and daughter of John and Sarah Ashford. 28 October, 1804, and 11 January, 1807. Extracts made 27 March, 1830. - 28 October 1804
713 - Copy of memorandum of agreement between Jaques Husbands of Coventry, gent., and John Ashford of Barston, co. War., farmer, for the grant of freehold land, and the surrender of copyhold land in the parish of Barston, to the use of the said John Ashford. - 1 October 1807
714 - Copy of a copy of the court roll of the Manor of Balsall, co. War., recording the surrender out of court by Jaques Husbands, formerly of Coventry, then of Swansea, co. Glamorgan, gent., of lands within the Manor to the use of William Buck of Coventry, silkman, to hold for trusts recited. - 24 November 1807
715 - Copy of the will of Matilda Kell of Edgbaston, widow, with letters and papers annexed. 7 December, 1870. Probate granted 1 November, 1872. - 1 November 1872
716 - Extracts from the will and codicils to the will of Henry Van Wart of Edgbaston, merchant, with incidental papers annexed. Will dated 23 September, 1870. Probate granted 26 May, 1873. - 26 May 1873
717 - Copy of indenture between Henry Van Wart of New York, esq., Irving Van Wart of New York, Marianne Van Wart of Nice, France, spinster, George Van Wart of Birmingham, wine merchant, Wilfred Van Wart of Birmingham, wine merchant, Grace Van Wart of Liverpool, co. Lancs., widow, Oscar Irving Van Wart, commission and shipping agent, Frank Van Wart of Birmingham, merchants clerk, Albert Van Wart of Edgbaston, articled law student, Alyce Claude Van Wart of Edgbaston, spinster, Katherine Van Wart of Edgbaston, spinster, Margaret Irving Van Wart of Edgbaston, spinster, Charles Van Wart Kell of Cirencester, co. Glouc., gent., John Smallwood of Birmingham, gent., Rosalind Smallwood, his wife, George Frederick Muntz of Umberslade Hall, co. War., esq., Sarah Matilda Muntz, his wife, Lucy Irving Kell of Umberslade Hall, spinster, Robert Henry Van Wart Kell and Washington Van Wart Kell of Birmingham, merchants clerk, concerning estate under the will of Henry Van Wart, late of Edgbaston, merchant. With case for counsel's opinion annexed. - 20 February 1875
718 - Draft copy of indenture between Henry Van Wart of New York, esq., Irving Van Wart late of New York, temporarily residing in England, gent., Marianne Van Wart of Nice in the Republic of France, spinster, George Van Wart of Birmingham, wine merchant, Wilfred Van Wart of Birmingham, merchant, Oscar Irving Van Wart of Liverpool, co. Lancs., commission and shipping agent, Albert Van Wart of Edgbaston, solicitor, Alyce Claude Van Wart of Ross, co. Hereford, spinster, Katherine Van Wart and Margaret Irving Van Wart both of Edgbaston, spinsters, Grace Van Wart of Edgbaston, widow of Harry Van Wart, Herbert Bramley of Sheffield, co. York, solicitor, Charles Van Wart Kell of Cirencester, co. Glouc., gent., John Smallwood of Birmingham, gent., Rosalind Smallwood, his wife, George Frederick Muntz of Umberslade Hall, co. War., Sarah Matilda Muntz, his wife, Lucy Irving Kell of Umberslade Hall, spinster, and Washington Van Wart Kell of Birmingham, merchant's clerk, concerning the estate of the said Harry Van Wart, late of Edgbaston, deceased. - 1 December 1876
719 - Probate copy of the will of Jacques Husbands of Swansea, co. Glamorgan, gent., formerly of Coventry, co. War., and of Bradnocks Marsh in the parish of Berkswell, co. War. Will dated 24 December, 1805. Probate granted 21 May, 1808. - 21 May 1808
720 - Copy of [DV 651] 448812 - n.d.
721 - Memorandum of mortgage surrender from John Ashford of Barston, co. War., farmer, to Hugh Hayes of Stoneley Stoneleigh, co. War., farmer, of a messuage, lands and appurtenances at Wastell [Walsal End] within the Manor of Barston. - 14 July 1808
722 - Copy of presentment of the court of the Manor of Balsall, co. War. recording that Jaques Husbands heretofore of Bradnocks Marsh in the parish of Barkswell [Berkswell], co. War., and afterwards of Swansea, co. Glamorgan, gent., died seized of land at Eastcote in the parish of Barston, co. War. - 10 October 1808
723 - Lease for a year from William Buck of Coventry, silkman, and John Huskisson, late of Stretton Fields, co. War., then of Nuneaton Fields, co. War., farmer, executors of the will of Jacques Husbands, formerly of Coventry, stuffmaker, late of Swansea, co. Glamorgan, then of Hinckley, co. Leic., gent., deceased, to John Ashford of Barston, co. War., farmer, and Edward Watts of Kenilworth, co. War., gent., of a piece of land in Barston. - 27 February 1809
724 - Indenture between William Buck of Coventry, silkman, and John Huskisson, late of Stretton Fields, co. War., then of Nuneaton Fields, co. War., farmer, executors of the will of Jacques Husbands, formerly of Coventry, stuffmaker, late of Swansea, co. Glamorgan, then of Hinckley, co. Leic., gent., deceased, John Ashford of Barston, co. War., farmer, Edward Watts of Kenilworth, co. War., gent., Samuel Jackson of Congleton, co. Chester, silkman, and Robert Draper of Kenilworth, tanner, concerning the moiety of a piece of land in Barston. - 28 February 1809
725 - Attested copy of a copy of the court roll of the Manor of Balsall, co. War., recording the admittance of William Buck of Coventry, silkman, to lands within the Manor. - 11 April 1809
726 - Attested copy of a copy of the court roll of the Manor of Balsall, co. War., recording the admittance of William Buck of Coventry, silkman, and John Huskisson of Stretton Fields, co. War., farmer, as devisees in trust under the will of Jacques Husbands formerly of Coventry, then of Swansea, co. Glamorgan, gent., deceased, to lands within the Manor. - 11 April 1809
727 - Copy of the court roll of the Manor of Barston, co. War., recording the admittance of William Buck of Coventry, silkman, and John Huskisson of Stretton Fields, co. War., farmer, to a messuage and lands at Ryton End, and other lands and premises within the said Manor. - 11 April 1809
728 - Indenture between John Jeffcoat of Barkeswell [Berkswell], co. War., farmer, William Buck of Coventry, silkman, and John Huskisson of Stretton Fields, co. War., farmer, being a covenant for the production of copies of court rolls relating to property in the Manor of Balsall, co. War. - 1 November 1809
729 - Copy of the court roll of the Manor of Barston, co. War., recording the admittance of Hugh Hayes of Stoneley, Stoneleigh, co. War., farmer, to a messuage, lands and premises at Wastall End [Walsal End] in the said Manor, subject to a proviso for redemption by John Ashford of Barston, farmer, the surrender by the said Hugh Hayes, of the said premises, to the use of Thomas Bolton of Rowington, co. War., farmer, and the admittance of the said Thomas Bolton to the said premises, subject to the said proviso. - 25 April 1810
730 - Copy of the will of Joseph Parker of Berkeswell [Berkswell], co. War., yeoman. Will dated 23 July, 1811. Probate granted 9 October, 1812 - 9 October 1812
731 - Extract from the parish register of Old Swinford, co. Worc., recording the marriage of James Slater and Hannah Tonson, both of Old Swinford, 8 November, 1812 - 8 November 1812
732 - Copy of the court roll of the Manor of Barston, co. War., recording the admittance of John Parker of Berkswell, co. War., as devisee under the will of Joseph Parker, late of Barkeswell [Berkswell], oatmeal maker and farmer, deceased, to two pieces of a land and a windmill within the Manor. - 27 March 1813
733 - Copy of the court roll of the Manor of Balsall, co. War., recording the surrender by Anne Fisher, late of Springfield, co. War., then of Cheltenham, co. Glouc., spinster, of a messuage, lands and premises at Wastell End [Walsal End] in the parish of Barston in the said Manor, to the use of herself, and after her decease, to the use of her niece Anna Maria Moland of Clifton, co. Glouc., and the admittance of the said Anne Fisher to the said premises. - 17 January 1814
734 - Copy of the court roll of the Manor of Balsall, co. War., recording the surrender by Anne Fisher, late of Spring Field, co. War., then of Cheltenham, co. Glouc., spinster, of a messuage, lands and appurtenances at Wastell End [Walsal End] in Eastcote in the parish of Barston in the said Manor, and another messuage, with land and appurtenances, in Barston, to the use of herself, and after her decease, to the use of her niece Anna Maria Moland of Clifton, co. Glouc., and the admittance of the said Anne Fisher to the said premises. - 17 January 1814
735 - Extract from the parish register of Oldbury, co. Worc., recording the baptism of Thomas Slater, son of James Slater of Oldbury, labourer, and Hannah his wife. 7 August, 1814. Extracted 30 January, 1838. - 7 August 1814
736 - Copy of the court roll of the Manor of Balsall, co. War., recording the surrender by William Buck of Coventry, silkman, and John Huskisson of Stretton Fields, co. War., farmer, of lands in the parish of Barston to the use of Amelia Husbands of Nuneaton Fields, co. War., spinster, and the admittance of the said Amelia Husbands to the said lands. - 11 January 1815
737 - Copy of the court roll of the Manor of Barston, co. War., recording the surrender by William Buck of Coventry, silkman, and John Huskisson of Stretton Fields, co. War., farmer, of a messuage and lands at Ryton End within the said Manor to the use of Amelia Husbands of Nuneaton Fields, co. War., and the admittance of the said Amelia Husbands to the said property. - 11 January 1815
738 - Copy of the court roll of the Manor of Balsall, co. War, recording the admittance of Amelia Husbands of Nuneaton Fields, co. War., spinster, to land at Eastcote in the parish of Barston in the said Manor. - 11 January 1815
739 - Lease for a year from Stephen Godson of Hooknorton, co. Oxford, gent., the Commissioner under the Act for inclosing lands in the parishes of Barston and Berkswell, co. War., to Charles Hopkins of Yardley, gent., and Thomas Burton of Barston, yeoman, of an allotment of land at Bradnock Marsh in the parish of Berkswell. - 6 October 1816
740 - Release from Stephen Godson of Hook Norton, co. Oxford, gent., the Commissioner under the Act for inclosing lands in the parishes of Barston and Berkswell, co. War., to Charles Hopkins of Yardley, gent., and Thomas Burton of Barston, yeoman, of an allotment of land at Bradnock Marsh in the parish of Berkswell. - 7 October 1816
741 - Copy of the court roll of the Manor of Balsall, recording the admittance of Rhoda Hopkins, wife of Charles Hopkins, of Yardley, malster, to a messuage and land at Bradnocks Marsh in the parish of Barkeswell [Berkswell], co. War., the surrender by the said Rhoda Hopkins of the said premises to the use of the said Charles Hopkins, and his admittance to the said premises. - 22 October 1816
742 - Copy of the court roll of the Manor of Balsall, co. War., recording the admittance of Rhoda Hopkins, wife of Charles Hopkins of Yardley, to part of a meadow called Broad Meadow at Bradnocks Marsh in the parish of Barkeswell [Berkswell], co. War., the surrender by the said Rhoda Hopkins of the said land to the use of the said Charles Hopkins and his admittance to the said land. - 22 October 1816
743 - Copy of the court roll of the Manor of Barston, co. War., recording the admittance of Rhoda Hopkins, wife of Charles Hopkins, of Yardley, to land within the said Manor called Broad Meadow, the surrender by the said Rhoda Hopkins of the said land to the use of the said Charles Hopkins, and his admittance to the said land. - 22 October 1816
744 - Copy of indenture between Amelia Husbands of Nuneaton, co. War., spinster, Francis Burgess of Coleshill co. War., gent., John Davies of Coleshill, surgeon, and Samuel Ballard of Nuneaton, ribbon manufacturer, being a settlement previous to the marriage of the said Amelia Husbands and Francis Burgess of a copyhold messuage called Ryton End and land within the Manor of Barston and copyhold lands in the parish of Barston within the Manor of Balsall, co. War. - 15 September 1817
745 - Extract from the register of the parish of Nuneaton recording the marriage of Francis Burgess and Amelia Husbands. 1 January, 1818. Extract made 20 October, 1827. - 1 January 1818
746 - Another copy of [DV 651] 448838 extracted - 18 April 1830
747 - Copy of the court roll of the Manor of Balsall, co. War., recording the surrender by Amelia Burgess, wife of Francis Burgess of Coleshill, co. War., gent., and by the said Francis Burgess of land at Eastcote in the parish of Barston, co. War., to the use of William Riley of Coleshill, farmer, and William Bolton of Rowington, co. War., farmer, and the admittance of the said William Riley and William Bolton to the said land. - 25 May 1818
748 - Assignment from Thomas Burgess of Coleshill, co. War., gent., to Thomas Wakefield of Coleshill, gent., of all monies arising from the sale of a copyhold messuage called Ryton End and land within the Manor of Barston and copyhold lands in the parish of Barston within the Manor of Balsall, co. War., to hold for trusts recited. - 10 February 1819
749 - Extract from the burial register of the parish of Coleshill, co. War., recording the burial of William Riley of Bacon's End in the parish of Coleshill, 3 July, 1819. Extracted 8 April, 1830. - 3 July 1819
750 - Copy of the court roll of the Manor of Barston recording the admittance of Francis Perkins of Pinley near Coventry, yeoman, and Joseph Adcock of Shustock [Shustoke], co. War., farmer, devisees under the will of Edward Phillips, late of Fillongley, co. War., deceased, to lands in the parish of Barston, co. War., and the surrender of the said lands to the use of James Gilbert of Barston, farmer, and his admittance thereto. - 19 September 1821
751 - Abstract of title of John Bonas and Charles Walker, trustees of the estates of Thomas Butler late of Sutton Coldfield, co. War., gent., deceased, to an estate at Erdington Slade. 18 March, 1752-30 April, 1789. - 1823
752 - Extract from the award of Joseph Townsend of Grays Inn Square, London, late of Hooknorton, co. Oxford, gent., the Commissioners appointed under the Act for inclosing lands in the parishes of Barston and Berkswell, co. War., concerning allotments of land on Bradnocks Marsh in the Manor of Barston. - 29 January 1824
753 - Assignment of mortgage from Thomas Wakefield formerly of Coleshill, co. War., then of Water Orton, co. War., gent., by the direction of Francis Burgess formerly of Coleshill then of Barston, co. War., gent., to Frances Davies of Coleshill, spinster, of monies arising from the sale of a copyhold messuage called Ryton End and land within the Manor of Barston and copyhold lands in the parish of Barston within the Manor of Balsall, co. War. - 12 May 1824
754 - Bond from Francis Burgess formerly of Coleshill, co. War., then of Barston, co. War., gent., to Frances Davies of Coleshill, spinster, to secure the sum of £1,500. - 12 May 1824
755 - Assignment from Francis Burgess, formerly of Coleshill, co. War., then of Barston, co. War., gent., to Robert Ratheram of Coleshill, co. War., linen draper, of monies arising from the sale of copyhold messuage called Ryton End and land within the Manor of Barston and copyhold lands in the parish of Barston within the Manor of Balsall, co. War., to secure the sum of £600. - 18 October 1824
756 - Copy of the, court roll of the Manor of Balsall, co. War., recording the admittance of Humphry Johnson of Barkeswell [Berkswell], co. War., farmer, to a messuage and lands at Bradnocks Marsh in the parishes of Barston and Barkeswell, co. War., within the Manor. - 11 October 1825
757 - Copy of the court roll of the Manor of Balsall, co. War., recording the surrender by William Bolton of Rowington, co. War., farmer, of part of a close called the Half Close at Eastcote in the parish of Barston, co. War., to the use of Joseph Ashford of Adnup, co. Salop, yeoman, and the admittance of the said Joseph Ashford to the said land. - 11 October 1826
758 - Copy of the court roll of the Manor of Balsall, co. War., recording the admittance of Joseph Ashford of Adnup, co. Salop, yeoman, son of John Ashford, late of Barston, co. War., deceased, to land called Hickens or Higgins Close at Wastell End [Walsal End] in the parish of Barston. - 11 October 1826
759 - Indenture between Francis Burgess, formerly of Coleshill, co. War., then of Barston, co. War., gent., Amelia, his wife, John Davies of Coleshill, surgeon, Samuel Ballard of Nuneaton, ribbon manufacturer, Frances Davies of Coleshill, spinster, Robert Ratheram of Coleshill, draper, Benjamin Jeffery of Stoke, Coventry, gent., and Robert Evans of Griff, co. War., gent., being a deed of covenant for the surrender of a copyhold messuage called Ryton End and land within the Manor of Barston and copyhold lands in the parish of Barston within the Manor of Balsall, co. War., upon trusts recited. - 20 September 1827
760 - Copy of the court roll of the Manor of Barston, co. War., recording the admittance of Amelia Burgess, wife of Francis Burgess of Barston, gent., to lands at Bradnocks Marsh within the said Manor. - 22 September 1827
761 - Copy of the court roll of the Manor of Barston, co. War., recording the surrender by Amelia Burgess, wife of Francis Burgess of Barston, gent., and by the said Francis Burgess of a messuage and lands at Ryton End and lands at Bradnocks Marsh within the said Manor to the use of Benjamin Jeffery of Stoke in Coventry, gent., and Robert Evans of Griff, co. War., gent., upon certain trusts, and the admission of the said Benjamin Jeffery and Robert Evans to the said property. - 22 September 1827
762 - Copy of [DV 652] 448886 - n.d.
763 - Copy of the court roll of the Manor of Balsall, co. War., recording the admittance of Amelia Burgess, wife of Francis Burgess of Barston, co. War., gent., to an allotment of land at Bradnock Marsh within the said Manor. - 22 September 1827
764 - Copy of the court roll of the Manor of Balsall, co. War., recording the surrender by Amelia Burgess and Francis Burgess, her husband, of Barston, co. War., gent., of lands in the parish of Barston and at Bradnock Marsh within the said Manor to the use of Benjamin Jeffery of Stoke in Coventry, gent., and Robert Evans of Griff, co. War., gent., and the admittance of the said Benjamin Jeffery and Robert Evans to the said lands. - 22 September 1827
765 - Copy of [DV 652] 448889 - n.d.
766 - Particulars of the fields comprising Ryton End Farm in the parishes of Barston and Berkswell and Manors of Barston and Balsall, co. War. - October 1829
767 - Particulars of sale of a copyhold estate called Royton End Farm in the parishes of Barston and Berkeswell, co. War. - 19 October 1829
768 - Memorandum of agreement between Francis Burgess and Joseph Smallwood for the sale and purchase of a copyhold estate called Ryton End in the parishes of Barston and Berkswell and Manors of Barston and Balsall, co. War. - 29 October 1829
769 - Abstract of title of Joseph Ashford of Adnup, co. Salop, yeoman, to the copyhold part of a close called the Half Close in the Manor of Balsall, co. War. 29 October, 1747 - 11 October, 1826. - 1830
770 - Abstract of title of Mr. Joseph Ashford to copyhold land called Hickens or Higgins Close in the Manor of Balsall, co. War. 8 October, 1764 - 11 October, 1826 - 1830
771 - Abstract of title of Joseph Ashford, of Adnup, co. Salop, yeoman, to the freehold part of a close called the Half Close in the parish of Barston, co. War. 6 July, 1747 - 1 October, 1807. - 1830
772 - Abstract of title of Mr. Joseph Ashford to a copyhold messuage and lands in the Manor and parish of Barston, co. War. 6 July, 1747 - 25 April, 1810. - 1830
773 - Declaration of Ann Parker of Barston, co. War., widow, concerning the children of Jaques Husbands of Bradnocks Marsh Berkswell, co. War., and Amelia, his wife. - 13 January 1830
774 - Declaration of Edward Brittan of Berkeswell [Berkswell], parish clerk, concerning the children of Jaques Husbands of Bradnocks Marsh Berkswell, and Amelia, his wife. - 14 January 1830
775 - Declaration of Thomas Powell of Swansea, co. Glamorgan, draper, concerning the death and burial of Amelia Husbands, widow of Jacques Husbands of Coventry, gent. - 27 January 1830
776 - Indenture between John Davies of Coleshill, co. War., surgeon, Samuel Ballard of Nuneaton, co. War., ribbon manufacturer, Benjamin Jeffery of Stoke in Coventry, gent., Robert Evans of Griff, co. War., gent., Francis Burgess of Barston, co. War., gent., Amelia, his wife, and Joseph Smallwood of Birmingham, wine and spirit merchant, being a deed of covenant for the surrender of a copyhold estate comprising a messuage and lands at Ryton End in the parish and Manor of Barston, lands in the Manor of Balsall, co. War., and lands at Bradnocks Marsh in the Manors of Balsall and Barston. - 25 March 1830
777 - Indenture between John Davies of Coleshill, co. War., surgeon, Samuel Ballard of Nuneaton, co. War., gent., and Joseph Smallwood of Birmingham, wine and spirit merchant, being a covenant for the production of title deeds concerning a copyhold estate in the Manors of Barston and Balsall, co. War. - 25 March 1830
778 - Copy of the court roll of the Manor of Balsall, co. War., recording grant of licence to Joseph Smallwood of Birmingham, wine and spirit merchant, to demise and lease all or any part of his copyhold estate within the Manor for a term not exceeding twenty one years. - 12 April 1830
779 - Copy of the court roll of the Manor of Barston, co. War., recording grant of licence to Joseph Smallwood, of Birmingham, wine and spirit merchant, to demise and lease all or any part of his copyhold estate within the Manor for a term not exceeding twenty one years. - 12 April 1830
780 - Copy of the court roll of the Manor of Balsall, co. War., recording the surrender by Benjamin Jefferey of Stoke in Coventry, gent., Robert Evans of Griff, co. War., gent., and Francis Burgess of Barston, co. War., gent., and Amelia, his wife, of lands in the parish of Barston and at Bradnock Marsh within the said Manor to the use of Joseph Smallwood of Birmingham, wine and spirit merchant, and the admittance of the said Joseph Smallwood to the said lands. - 12 April 1830
781 - Copy of the court roll of the Manor of Barston, co. War., recording the surrender by Benjamin Jeffery of Stoke, in Coventry, co. War., gent., Robert Evans of Griff, co. War., gent., Francis Burgess of Barston, gent., and Amelia, his wife, of a messuage, lands and appurtenances at Ryton End in the parishes of Berkswell and Barston, co. War., and lands at Bradnocks Marsh in the parish of Berkswell, to the use of Joseph Smallwood of Birmingham, wine and spirit merchant, and the admittance of the said Joseph Smallwood to the said premises. - 12 April 1830
782 - Copy of the court roll of the Manor of Balsall, co. War., recording the surrender by Charlotte Buck of Coventry, spinster, of lands in the parish of Barston, co. War., to the use of Joseph Smallwood of Birmingham, wine and spirit merchant. - 12 April 1830
783 - Copy of the will of Ann Parker of Barston, co. War. - 22 May 1830
784 - Lease for a year from Joseph Ashford of Bishops Tachbrook, co. War., farmer, and Edward Watts of Kenilworth, co. War., gent., to Joseph Smallwood of Birmingham, wine merchant, of the moiety of a piece of land with appurtenances in Barston, co. War. - 8 October 1830
785 - Assignment from Robert Draper of Kenilworth, co. War., tanner, by the direction of Joseph Ashford of Bishops Tachbrook, co. War., and upon the nomination of Joseph Smallwood of Birmingham, wine merchant, to Francis Mole of Birmingham, solicitor, of the moiety of a piece of land with appurtenances in Barston, co. War., in trust to attend the inheritance. - 9 October 1830
786 - Copy of the court roll of the Manor of Balsall, co. War., recording the surrender by Joseph Ashford of Adnup, co. Salop, yeoman, of land at Wastall End in the parish of Barston, co. War., to the use of Joseph Smallwood of Birmingham, wine merchant, and the admittance of the said Joseph Smallwood to the said land. - 11 October 1830
787 - Copy of the court roll of the Manor of Balsall, co. War., recording the surrender by Joseph Ashford of Adnup, co. Salop, yeoman, of land in Eastcote in the parish of Barston, co. War., to the use of Joseph Smallwood of Birmingham, wine merchant, and the admittance of the said Joseph Smallwood to the said land. - 11 October 1830
788 - Copy of the court roll of the Manor of Barston, co. War., recording the surrender by Joseph Ashford of Tachbrooke, co. War., farmer, of a messuage, lands and appurtenances at Wastel End [Walsal End] within the said Manor to the use of Joseph Smallwood of Birmingham, wine and spirit merchant, and the admittance of the said Joseph Smallwood to the said property. - 11 October 1830
789 - Copy of the court roll of the Manor of Barston, co. War., recording the grant of licence to Joseph Smallwood of Birmingham, wine and spirit merchant, to demise and lease all or any part of his copyhold estate within the Manor for a term not exceeding twenty one years. - 11 October 1830
790 - Declaration of John Lowe of Barston, co. War., yeoman, concerning the family of John Ashford formerly of Barston, yeoman, and Elizabeth, his wife, formerly Elizabeth Phillips of Fillongley, co. War. With pedigree and extracts from the parish register of Barston annexed. - 11 October 1830
791 - Declaration of Joseph Newbery of Rowington, co. War., gent., concerning the family of John Ashford formerly of Barston, co. War., farmer, and Sarah, his wife, formerly Sarah Newbery of Knowle, co. War. - 11 October 1830
792 - Copy of the court roll of the Manor of Balsall, co. War., recording the admittance of Letitia Martha Moland and Lucy Margaret Moland of Cheltenham, co. Glouc., Elizabeth Deverell, widow of Richard Blake Deverell late of Clifton, co. Glouc., esq., and Kenelm Somerville of London, esq., to a messuage and lands at Wastell End [Walsal End], in Eastcote, in the parish of Barston, co. War., and Manor of Balsall, and to three fourth parts of an allotment of land on Eastcote road in the Manor of Balsall. - 11 October 1830
793 - Copy of the court roll of the Manor of Balsall, co. War., recording the admittance of Letitia Martha Moland and Lucy Margaret Moland of Cheltenham, co. Glouc., Elizabeth Deverell, widow of Richard Blake Deverell late of Clifton, co. Glouc., esq., and Kenelm Somerville of London, esq., to a messuage and lands at Wastell End [Walsal End] in the parish of Barston, co. War., and Manor of Balsall, and to one fourth part of an allotment of land on Eastcote road in the Manor of Balsall. - 11 October 1830
794 - Copy of the court roll of the Manor of Barston, co. War., recording the surrender by Thomas Bolton of Rowington, co. War., farmer, of a messuage, lands and appurtenances at Wastall End [Walsal End] in the Manor and parish of Barston, to the use of Joseph Ashford of Tachbrooke, co. War., farmer, and the admittance of the said Joseph Ashford to the said premises. - 11 October 1830
795 - Extract from the registry of the Manor court of Barston, co. War., relating to the grant of letters of administration of the effects of John Ashford, late of Barston, farmer, deceased. - 11 June 1830
796 - Copy of the court roll of the Manor of Barston, co. War., recording the admittance of Joseph Ashford of Tachbrooke, co. War., farmer, to a messuage and lands at Wastel End [Walsal End] in the Manor and parish of Barston. - 11 October 1830
797 - Copy of the court roll of the Manor of Barston, co. War., recording the surrender by Lucy Margaret Moland late of Clifton, co. Glouc., then of Cheltenham, co. Glouc., spinster, of lands at Wastell End [Walsal End] in the said Manor to the use of Letitia Martha Moland of Cheltenham, spinster, and others and the admittance of the said Letitia Martha Moland and others to the said lands. - 2 November 1830
798 - Deed poll of Joseph Parker of Duddeston, maltster, being a release to John Parker, of all manner of actions in respect of a legacy under the will of Joseph Parker, late of Berkeswell [Berkswell], co. War., yeoman, deceased. - 9 July 1833
799 - Indenture between John Parker of Bradnocks Marsh in the parish of Berkswell, co. War., farmer, Thomas Slater of Bordesley, gent., and Joseph Parker of Duddeston, maltster, being a declaration of trust made upon the mortgage surrender of lands and a windmill at Bradnocks Marsh in the Manor of Barston. - 10 July 1833
800 - Copy of the court roll of the Manor of Barston, co. War., recording the mortgage surrender by John Parker of Barkeswell [Berkswell], co. War., farmer, of two pieces of land and a windmill in the Manor of Barston, and the admittance of Thomas Slater of Bordesley in the parish of Aston, gent., to the said estate. - 10 July 1833
801 - Memorandum of agreement between Joseph Smallwood of Birmingham and the London and Birmingham Railway Company for the sale to the said Company of lands at Bradnock's Marsh in the parish of Berkeswell [Berkswell], co. War. - 2 July 1834
802 - Copy of the court roll of the Manor of Balsall, co. War., recording the admittance of Charles Hopkins of Yardley, malster, to lands at Bradnocks Marsh in the Manor of Barston, co. War., allotted and awarded to the said Charles Hopkins in respect of a copyhold messuage and lands at Bradnocks Marsh. - 7 October 1836
803 - Copy of the court roll of the Manor of Balsall, co. War., recording the admittance of Charles Hopkins of Yardley, malster, to lands at Bradnocks Marsh in the Manor of Barston, co. War., allotted and awarded to the said Charles Hopkins in respect of part of a meadow called Broad Meadow at Bradnocks Marsh. - 7 October 1836
804 - Copy of the court roll of the Manor of Balsall, co. War., recording the admittance of Thomas King of Elmdon, co. War., farmer, and William Parkes of Deritend, malster, as trustees under the will of Charles Hopkins of Yardley, farmer, to a copyhold messuage and lands at Bradnocks Marsh in the parish of Berkeswell, upon the trusts declared in the said will. - 9 October 1837
805 - Copy of the court roll of the Manor of Barston, co. War., recording the admittance of Thomas King of Elmdon, co. War., farmer, and William Parkes of Deritend, maltster, as trustees under the will of Charles Hopkins, of Yardley, maltster, to lands and premises in the Manor, upon the trusts declared in the said will. - 9 October 1837
806 - Notice from Thomas Slater of Oldbury, co. Salop, co. Worc., collier, and Ann Peake of Bordesley, spinster, to John Parker of Bradnocks Marsh in the parish of Berkswell, co. War., farmer, being a demand for the payment of the sum of £1050 and interest, secured to Thomas Slater, late of Bordesley, gent., deceased, by the surrender made by the said John Parker of copyhold property in Barston. With declaration by James Aland of Willenhall, co. War., toll gate keeper, dated 13 October, 1841, relating to the serving of the said notice upon the said John Parker, annexed. - 14 December 1840
807 - Abstract of title to a copyhold estate in the Manor of Barston, co. War. 19 August, 1799 - 10 July, 1833. - 1841
808 - Declaration by Joseph Read of Oldbury, co. Worc., bricklayer, concerning the family of James Slater, late of Oldbury, labourer, deceased. - 21 September 1841
809 - Declaration by Samuel Willets of Oldbury, co. Worc., gent., concerning Thomas Slater, late of the liberty of Bordsley [Bordesley], gent., deceased, and James Slater of Oldbury, labourer, deceased. - 21 September 1841
810 - Indenture between Humphry Johnson of Barkeswell [Berkswell], co. War., farmer, Richard Worthington of Brockhurst in the parish of Monks Kirby, co. War., gent., and John Brown Twist of Coventry, co. War., gent., being a deed of Covenants on the mortgage surrender of a copyhold messuage, lands and appurtenances at Bradnocks Marsh in the parishes of Barston and Barkeswell, co. War., being within the Manor of Balsall, co. War. - 13 October 1841
811 - Indenture between Humphry Johnson of Barkeswell [Berkswell], co. War., farmer, Richard Worthington of Brockhurst in the parish of Monkskirby, co. War., gent., and John Brown Twist of Coventry, co. War., gent., being a deed of covenants on the mortgage surrender of a copyhold windmill and lands within the Manor of Barston, co. War. - 13 October 1841
812 - Copy of a copy of the court roll of the Manor of Balsall, co. War., recording the mortgage surrender by Humphrey Johnson of Berkeswell [Berkswell], co. War., farmer, of three pieces of land at Bradnocks Marsh in the parishes of Barston and Berkeswell, co. War., and within the said Manor, to the use of Richard Worthington of Brockhurst in the parish of Monks Kirby, co. War., gent., and John Brown Twist of Coventry, gent., and their admittance to the said estate. - 13 October 1841
813 - Copy of the court roll of the Manor of Barston, co. War., recording the admittance of Thomas Slater of Oldbury in the parish of Halesowen, co. Salop co. Worc., to two pieces of land and a windmill in the said Manor. - 13 October 1841
814 - Copy of the court roll of the Manor of Barston, co. War., recording the surrender by Thomas Slater of Oldbury, co. Worc., collier, of two pieces of land and a windmill within the said Manor, to the use of Humphrey Johnson of Barkeswell [Berkswell], co. War., farmer, and the admittance of the said Humphrey Johnson to the said property; the mortgage surrender by the said Humphrey Johnson, of the said property to the use of Richard Worthington of Brockhurst in the parish of Monks Kirby, co. War., gent., and John Brown Twist of Coventry, gent., and the admittance of the said John Brown Twist and Richard Worthington to the said property. - 13 October 1841
815 - Abstract of indenture between the Rt. Hon. Heneage, Earl of Aylesford, co. Kent, and Baron Guernsey, co. Southants., the Hon. Heneage Finch, commonly called Lord Guernsey, his son, Jane Wightwick Knightley of Offchurch Bury, co. War., spinster, a minor, the Hon George Guy Greville, commonly called Lord Brooke, son of the Rt. Hon. Henry Richard, Earl Brooke of Warwick Castle, George Willes of Hungerford Park, co. Berks., esq., the Hon William Walter Legge, commonly called Viscount Lewisham, son of the Rt. Hon. William, Earl and Baron of Dartmouth, co. Devon, and the Hon. William Henry Leigh, son of the Rt. Hon. Chandos, Baron Leigh of Stoneleigh, co. War., being a settlement previous to the marriage of the said Heneage, Lord Guernsey, and Jane Wightwick Knightley. - 6 May 1846
816 - Extract from the register of the Parish Church of Yardley recording the baptism of William, son of Charles and Rhoda Hopkins of Blakesley Hall, Yardley. Extract made c. 1849. - 21 December 1827
817 - Abstract of title of the trustees named in the will of Charles Hopkins of Yardley, deceased, to a copyhold estate in the Manors of Barston and Balsall, co. War. 6 October, 1816 - 9 October, 1837. - 1849
818 - Extract from the register of the Parish Church of Saints Peter and Paul, Aston, recording the burial of Charles Allen Line of Allum Rock [Alum Rock]. Extract made 11 May, 1849. - 29 April 1837
819 - Copy of the court roll of the Manor of Balsall, co. War., recording the surrender out of court by Thomas King of Elmdon, co. War., farmer, and William Parkes of Deritend in the parish of Aston juxta Birmingham, maltster, of land at Bradnocks Marsh in the parish of Berkswell, co. War., to the use of Joseph Smallwood of Birmingham, wine merchant, and the admittance of the said Joseph Smallwood to the said premises. - 24 May 1849
820 - Copy of the court roll of the Manor of Balsall, co. War., recording the surrender out of court by Thomas King of Elmdon, co. War., farmer, and William Parkes of Deritend in the parish of Aston juxta Birmingham, maltster, of a messuage and lands at Bradnocks Marsh in the parish of Berkswell to the use of Joseph Smallwood of Birmingham, wine merchant, and the admittance of the said Joseph Smallwood to the said premises. - 24 May 1849
821 - Copy of the court roll of the Manor of Barston, co. War., recording the surrender by Thomas King of Elmdon, co. War., farmer, and William Parkes of Deritend, maltster, executors of the will of Charles Hopkins late of Yardley, maltster, deceased, of land within the said Manor to the use of Joseph Smallwood of Birmingham, wine and spirit merchant, and the admittance of the said Joseph Smallwood to the said land. - 27 June 1849
822 - Extract from the parish register of Brighthelmston Brighton, co. Sussex, recording the burial of Letitia Martha Moland of Hove, co. Sussex, 3 July, 1849. Extracted 16 November, 1867. - 3 July 1849
823 - Bond from the Rt. Hon. Heneage, Earl of Aylesford, and the Hon. Heneage Finch, commonly called Lord Guernsey, his son to Joseph Smallwood of Birmingham, wine merchant, being a bond of indemnity in respect of lands at Bradnocks Marsh in the parish of Hampton in Arden, co. War. - 26 November 1849
824 - Copy of memorandum of agreement between the London and North Western Railway Company and Edward Johnson of Wilnecote, co. War., for the sale and purchase of land at Berkswell, co. War. - 22 July 1851
825 - Extract from the parish register of Brighthelmston [Brighton], co. Sussex, recording the burial of Lucy Margaret Moland of Hove, co. Sussex, 14 August, 1851. Extracted 16 November, 1867. - 14 August 1851
826 - Memorandum of surrender by Richard Worthington formerly of Brockhurst in the parish of Monks Kirby, co. War., then of Saddington, co. Leics., gent., and John Brown Twist of Coventry, gent., attorney of the said Richard Worthington, of three pieces of land at Bradnocks Marsh in the parishes of Barston and Berkeswell [Berkswell], co. War., within the Manor of Balsall, co. War., to the use of Humphrey Johnson of Berkeswell, farmer, and his admittance to the said lands. - 8 November 1855
827 - Notice from Mary Barber of Barston, co. War., widow of Edward Barber of Barston, esq., deceased, to John Jacob Wise of Barston, farmer, requiring the restoration of the use and enjoyment of a pew in the parish church of Barston. - 27 November 1857
828 - Draft copy of memorandum of surrender by the Rt. Hon. Hugh, Lord Somerville, to John Smallwood of Birmingham, gent., and Robert Smallwood of the same place, wine merchant, of lands, premises and appurtenances at Wastell End [Walsal End] in Eastcote in the parish of Barston in the Manor of Balsall, co. War. - c.1860
829 - Extract from the parish register of Barston, co. War., recording the burial of Ann Gilbert of Barston. 2 August, 1860. Extract made 28 June, 1875. - 2 August 1860
830 - Abstract of title deeds relating to the Ryton End Estate in the Manors of Barston and Balsall, co. War.. 12 April, 1830 - 27 June, 1849. - July 1861
831 - Indenture between Humphrey Johnson of Barkeswell [Berkswell] co. War., farmer, James Johnson of Etruria, co. Staff., hay and corn dealer, Richard Worthington, formerly of Brockhurst in the parish of Monks Kirby, co. War., then of Saddington, co. Leic., gent., and John Brown Twist of Coventry, gent., being a grant of the equity of redemption of copyhold lands and a windmill in the Manor of Barston, co. War. - 13 October 1861
832 - Draft copy of abstract of the title of John Smallwood of Birmingham, and Robert Smallwood of Birmingham, to copyhold and freehold land, messuages and premises situate in the Manors and parishes of Barston, Balsall, and Berkswell, co. War. 12 April, 1830-26 November, 1849. - November 1861
833 - Draft copy of supplemental abstract of the title of Joseph Smallwood, John Smallwood of Birmingham and Robert Smallwood of Birmingham to a piece of land in the parish of Berkswell, co. War., sold to the London and North Western Railway Company. 18 February, 1853-16 December, 1859. - June 1862
834 - Extract from the parish register of Brighthelmston Brighton, co. Sussex, recording the burial of Elizabeth Deverell of Hove, co. Sussex, 6 June, 1862. Extracted 16 November, 1867. - 6 June 1862
835 - Indenture between James Johnson of Etruria, co. Staff., hay and corn dealer, and Arthur Watson of Atherstone, co. War., liquor merchant, being a deed of covenants on a mortgage surrender of a copyhold messuage and lands at Bradnocks Marsh in the parishes of Barston and Berkeswell [Berkswell], co. War., being within the Manor of Balsall, co. War., to the use of the said Arthur Watson. - 8 May 1862
836 - Memorandum of surrender by Humphrey Johnson of Berkeswell [Berkswell], co. War., farmer, of a copyhold messuage and lands at Bradnocks Marsh in the parishes of Barston and Berkeswell, co. War., being within the Manor of Balsall, co. War., to the use of James Johnson of Etruria, co. Staff., hay and corn dealer; his admittance to the said premises; his mortgage surrender by the said premises to Arthur Watson of Atherstone, co. War., liquor merchant, and the admittance of the said Arthur Watson to the said premises. - 8 May 1862
837 - Draft copy of abstract of the title of the devisees under the will of Joseph Smallwood, deceased, to copyhold land in the Manors of Balsall and Barston, co. War., sold to the London and North Western Railway Company. 18 February, 1853-16 December, 1859. - 1863
838 - Indenture between John Smallwood of Birmingham, gent, Robert Smallwood of Birmingham, wine merchant, and the London and North Western Railway Company being covenants for the production of title deeds to lands in the Manors of Balsall, otherwise Balsall Temple, and Barston, co. War. - 1863
839 - Draft copy of instructions for the surrender by John Smallwood of Birmingham, and Robert Smallwood of Birmingham to the London and North Western Railway Company of copyhold lands situate in the Manor of Barston in the parish of Berkswell, co. War. - 1863
840 - Draft copy of instructions for the surrender by John Smallwood of Birmingham, and Robert Smallwood of Birmingham to the London and North Western Railway Company of copyhold land situate in the Manor of Balsall, otherwise Balsall Temple, in the parish of Berkswell, co. War. - 1863
841 - Abstract of the title of the London and North Western Railway Company to lands situate at Bradnocks Marsh in the parish of Berkswell, co. War., purchased for the purposes of the London and Birmingham Railway. 3 November, 1834-1846. - 1864
842 - Abstract of title to a copyhold estate in the Manor of Balsall, co. War., belonging to James Johnson of Etruria, co. Staff., hay and corn dealer. 11 October, 1825- 8 May, 1862. - 1864
843 - Additional abstract of title to a copyhold estate in the Manor of Barston, co. War., belonging to James Johnson of Etruria, co. Staff., hay and corn dealer. 13 October, 1841 - 13 October, 1861. - 1864
844 - Memorandum of surrender by Arthur Watson of Atherstone, co. War., liquor merchant, and James Johnson of Etruria, co. Staff., hay and corn dealer, of a copyhold messuage and lands at Bradnocks Marsh in the parishes of Barston and Berkeswell [Berkswell], co. War., being within the Manor of Balsall, co. War., to the use of John Smallwood of Birmingham, gent., and Robert Smallwood of the same place, wine merchant. - 31 March 1864
845 - Draft copy of grant from the London and North Western Railway Company to John Smallwood of Birmingham, gent., and Robert Smallwood of the same place, wine merchant, of land at Bradnocks Marsh in the parish of Berkswell, co. War. Plan. - 7 July 1864
846 - Another copy of [DV 653] 449014 undated and without plan. - n.d.
847 - Draft copy of declaration of Rowland Nevitt Bennett of Lincolns Inn London, gent., concerning the family of Kenelm, Lord Somerville, of Newbold Pacey, co. War. - 1867
848 - Draft copy of memorandum of admittance of the Rt. Hon. Hugh, Lord Somerville, to lands at Wastell End [Walsal End] in the Manor of Barston, co. War., and surrender by the said Hugh, Lord Somerville, of the said land to the use of John Smallwood and Robert Smallwood, both of Birmingham, esqs., and the admittance of the said John Smallwood and Robert Smallwood. - 1867
849 - Particulars and conditions of sale of landed property known as Wastall End Farm in the parish of Barston, co. War., to be sold by auction 15 July, 1867. With memorandum of purchase by John Smallwood and Robert Smallwood of Birmingham. Printed and manuscript. - 1867
850 - Abstract of the title of the Rt. Hon. Hugh, Lord Somerville, to copyhold lands and hereditaments known as Wastall End Farm held of the Manors of Balsall and Barston in the parish of Barston, co. War. 13 April, 1813- 8 January, 1867. With requisitions on the title and replies thereto. - 23 October 1867
851 - Draft copy of memorandum of surrender by Ann Fisher, late of Springfield, co. Glouc., then of Cheltenham, co. Glouc., of a messuage and lands at Wastell End [Walsal End] in the parish of Barston and Manor of Balsall, co. War., and admittance of the Rt. Hon. Hugh, Lord Somerville, to the said premises. - December 1867
852 - Draft copy of memorandum of admittance of Hugh, Lord Somerville, to lands and premises at Wastell End [Walsal End] in Eastcote in the parish of Barston in the Manor of Balsall, co. War. - December 1867
853 - Declaration by Henry William Birch of Lincolns Inn Fields London, esq., concerning the family of Richard Moland, formerly of Springfield, co. War., esq., deceased, and of Mary, his wife. - 17 December 1867
854 - Abstract of the title of John Wallis, Joseph Osborn Wallis and William Wallis trustees under the will of Stephen Wallis, late of Ashted, gun maker, deceased, to land and hereditaments in Slade Lane, Erdington, 30 July, 1823-31 July, 1823. With requisitions on title. 1868. - 1868
855 - Supplemental abstract of title of John Wallis, Joseph Osborn Wallis and William Wallis, trustees under the will of Stephen Wallis, late of Ashted, gun maker, deceased to freehold land and hereditaments in Erdington Slade and Holly Lane, Erdington, and in Windsor Street and Heneage Street, Birmingham. 18 June, 1842 - 30 December, 1867. - 1868
856 - Extract from the Customs of the Manor of Barston, co. War., concerning the rights of fishery in the River Blythe. - 1868
857 - Schedule of documents relating to the title of the Rt. Hon. Hugh, Lord Somerville, to premises in the Manors of Barston and Balsall, co. War. 17 January, 1814 - 28 February, 1868. - 1868
858 - Declaration by Rowland Nevitt Bennett of Lincolns Inn, London, gent., concerning the family of the late Kenelm, Lord Somerville. - 20 January 1868
859 - Indenture between the Rt. Hon. Hugh, Lord Somerville, and John Smallwood, gent., and Robert Smallwood, wine merchant, both of Birmingham, concerning the Wastall End [Walsal End] Farm in the Manors of Balsall and Barston, co. War. - 28 February 1868
860 - Draft copy of [DV 653] 449200 - n.d.
861 - Another copy of [DV 653] 449200 with variations. - n.d.
862 - Memorandum of the admittance of Hugh, Lord Somerville, to a messuage, lands and premises at Wastell End [Walsal End] in the parish of Barston and Manor of Balsall, co. War. - 28 February 1868
863 - Memorandum of the admittance of Hugh, Lord Somerville, to lands at Wastell End [Walsal End] in the parish of Barston and Manor of Balsall, co. War., and a messuage and other lands at Wastell End. - 28 February 1868
864 - Abstract of indenture between Francis Burton of Bradnocks Marsh in the parish of Berkswell, co. War., farmer, William Shenstone of Barston, co. War., gent., Thomas Gilbert of Moseley, gent., and John Burbury of Leek Wootton, co. War., farmer, being an appointment of new trustees to the will of James Gilbert, late of Barston, farmer, deceased. - 13 December 1871
865 - Copy of declaration by James Dormer of Ashow, co. War., farmer, concerning the family of Samuel Gilbert, late of Packington in the parish of Bickenhill, co. War., farmer, deceased. With copies of extracts from parish registers recording the marriage of Samuel Gilbert of Barston, co. War., farmer, and Frances Burbury of Leek Wooton, co. War., spinster, 10 September, 1844. the burial of James Gilbert of Bickenhill, 20 January, 1846; the baptism of Samuel Francis Gilbert of Bickenhill, 19 November, 1848; the baptism of Henry Porter Gilbert of Bickenhill, 25 July, 1852; and the burial of Thomas Gilbert of Balsall Heath, gent., 16 February, 1861. - 31 October 1873
866 - Agreement between John Smallwood and Robert Smallwood, both of Birmingham, gents., and Joseph Bennett of Berkswell, co. War., shoe maker, for a lease of a messuage and lands at Bradnocks Marsh in the parish of Berkswell. - 19 February 1874
867 - Abstract of title of Samuel Francis Gilbert and Henry Porter Gilbert to a copyhold estate situate in the Manors of Balsall and Barston, co. War. 8 October, 1810-25 October, 1869. With requisitions on the title and replies thereto. - 1875
868 - Draft copy of memorandum of surrender by Henry Porter Gilbert of Leek Wootton, co. War., esq., of lands in the parish of Barston, co. War., within the Manor of Balsall, and the admittance of John Smallwood of Castle Bromwich, co. War., gent., to the said lands. With incidental papers annexed. - 1875
869 - Draft copy of memorandum of surrender by James Dormer, executor of the will of Samuel Gilbert, of lands in the parish and Manor of Barston, co. War., to the use of John Smallwood of Castle Bromwich, gent., and the admittance of the said John Smallwood to the said lands. - 1875
870 - Draft copy of memorandum of admittance of Henry Porter Gilbert of Leek Wootton, co. War., to a messuage and lands within the parish of Barston in the Manor of Balsall, co. War. - 1875
871 - Draft copy of indenture between Samuel Francis Gilbert and Henry Porter Gilbert, both of Leek Wootton, co. War., gents., and John Smallwood of Castle Bromwich, gent., being covenants concerning the title to copyhold lands in the Manors of Barston and Balsall, co. War. - 1875
872 - Declaration by James Anderton of Barston, co. War., licensed victualler, concerning the family of James Gilbert, late of Barston, farmer, deceased, and the estate called Tin Hills, in the parish of Barston, being in the Manors of Barston and Balsall, co. War., and the lands in Barston, formerly in the possession of the said James Gilbert. Plan. - 2 July 1875
873 - Indenture between Samuel Francis Gilbert of Leek Wootton, co. War., gent., Henry Porter Gilbert of the same place, gent., James Dormer of Ashow, co. War., farmer, and John Smallwood of Castle Bromwich, gent., being a release to the said John Smallwood and covenants concerning the title of copyhold lands in the parish of Barston and Manors of Barston and Balsall, co. War. - 26 August 1875
874 - Draft copy of [DV 654] 449214 - n.d.
875 - Draft copy of indenture between John Smallwood of Birmingham, gent., and Robert Smallwood of Birmingham, wine merchant, and the London and North Western Railway Company concerning lands in the Manors of Balsall, otherwise Balsall Temple, and Barston, co. War. - 1885
876 - Draft copy of memorandum of surrender by John Smallwood of Birmingham, solicitor, and Robert Smallwood of Birmingham, wine merchant, of land in the parish of Berkswell within the Manor of Balsall, co. War., to the use of the London and North Western Railway Company. - 1885
877 - Draft copy of memorandum of surrender by John Smallwood of Birmingham, solicitor, and Robert Smallwood of Birmingham, wine merchant, of land in the parish of Berkswell within the Manor of Balsall, co. War., to the use of the London and North Western Railway Company. - 1885
878 - Counterpart of agreement between John Smallwood of Castle Bromwich, gent., and Robert Smallwood of Rigby Hall near Bromsgrove, co. Worc., esq., and Thomas Addison Russell of Eastcote, co. War., for a lease of Ryton End Farm at Ryton End in the parishes of Barston, Berkswell, and Hampton-in-Arden, co. War. - 8 May 1886
879 - Miscellaneous papers relating to property tax charged upon land adjoining the London and North Western Railway near Ryton End and Bradnock's Marsh Berkswell, co. War., in the occupation of John Blamire. Typescript and manuscript. - 1915
880 - Copy of terrier of Ryton and Wastel [Walsal End] Farms in the parishes of Barston and Berkswell, co. War. - c.1870
881 - Copy of an Act for dividing and enclosing the common fields and common meadows in the parish of Barston, co. War. 1733. Copy made c.1850. - 1733
882 - Plan of land at Bradnocks Marsh in the parish of Berkswell adjoining the London and North Western Railway. - c.1870
883 - Plan of land at Bradnocks Marsh in the parishes of Barston and Berkwell, co. War. Printed and manuscript. - c.1870
884 - Another copy of [DV 654] 449224 with variations. - n.d.
885 - Plan of land at Bradnock's Marsh in the parish of Berkswell, co. War., belonging to Charles Hopkins and Joseph Burge. - c.1850
886 - A Map of lands at Bradnocks Marsh in the Manors of Balsall and Barston, co. War., belonging to Mr. John Carr. - 1771
887 - Plan of Ryton End Farm in the parishes of Barston and Berkswell, co. War. - c.1840
888 - Map of the late John Jeffcoat's estate at Bradnocks Marsh in the parish of Barkeswell, co. War., for sale by auction by John Moore. - 10 August 1859
889 - Plan of an estate at Ryton End and Wastall End [Walsal End] in the parishes of Barston, Berkeswell [Berkswell] and Hampton-in-Arden, co. War., belonging to John and Robert Smallwood, esqs. - 1873
890 - Plan of an estate in the parish of Barston, co. War., belonging to Messrs. F. and H. Gilbert. - [c.1875]
891 - Miscellaneous papers relating to estates at Ryton End and Wastell End [Walsal End] in the parishes of Barston and Berkswell and in the Manors of Barston and Balsall, co. War., belonging to John Smallwood and Robert Smallwood of Birmingham. Plans. Printed and manuscript. - c.1800 - 1907
892 - Release from Richard Martin of Aston, gent., to Thomas Harrison of Birmingham, hiltmaker, of messuages and appurtenances in Birmingham in Welchend, otherwise Dale end. - 30 September 1669
893 - Indenture between Thomas Harrison, the elder, of Birmingham, hiltmaker, William Hammants of Leicester, weaver, and Samuel Hammants of Leicester, hosier, being a settlement previous to the marriage of Thomas Harrison the younger, of Birmingham, hiltmaker, and Sarah Birstall of Leicester, spinster, of a messuage and appurtenances in Birmingham, in Welchend, otherwise Dale End. - 19 August 1678
894 - Counterpart of [DV 655] 449755 - n.d.
895 - Lease for six months from Thomas Harrisson of Birmingham, hilt forger, and Jane Harrisson of Birmingham, widow, to Thomas Doley of Olton End, co. War., gent., of messuages and premises in Birmingham in Welch End, otherwise Dale End. - 2 July 1884
896 - Indenture between Thomas Harrisson of Birmingham, hilt forger, Joane Harrisson of Birmingham, widow, William Harrisson, Michaell Harrisson, John Harrisson, Mary Harrisson, Susanna Harrisson, and Thomas Doley of Olton End, co. War., gent., being a release of messuages and premises in Birmingham in Welch End, otherwise Dale End, to hold for trusts recited. - 3 July 1684
897 - Another copy of [DV 655] 449758 - n.d.
898 - Indenture of fine between Humphrey Ashford, plaintiff, and William Harrison and Elizabeth, alias John, Harrison, deforciants, of three messuages and premises in Dale End in Birmingham. - Hilary 1699
899 - Indenture between William Harrison of Birmingham, butcher, Elizabeth alias John Harrison of Birmingham, long cuttler, and Humfrey Ashford of Birmingham, baker, being a deed to declare the uses of a fine of messuages and premises in Dale End or Welch end. - 10 January 1699/1700
900 - Another copy of [DV 655] 449761 - n.d.
901 - Lease for a year from William Harrison of Birmingham, butcher, and John Harrison of Birmingham, sword cutler, to Edward Hare of Birmingham, gent., of messuages and premises in Welch end, otherwise Dale end. - 6 May 1700
902 - Another copy of [DV 655] 449763 - n.d.
903 - Indenture between William Harrison of Birmingham, butcher, John Harrison of Birmingham, sword cutler, Edward Hare of Birmingham, gent., and Charles Freeth of Birmingham, glover, being a release of messuages and premises in Welch end, otherwise Dale end, to create a tenant for the recovery of the said property. - 7 May 1700
904 - Another copy of [DV 655] 449765 - n.d.
905 - Exemplification of recovery by Charles Freeth of Birmingham against Edward Hare of Birmingham, gent., of four messuages and premises in Dale End in Birmingham. - 19 June 1700
906 - Copy of [DV 655] 449767 - n.d.
907 - Another copy of [DV 655] 449767 - n.d.
908 - Counterpart of indenture of mortgage from William Harrison of Birmingham, butcher, to John King of Birmingham, gent., of a messuage, premises and land in Welch, otherwise Dale End. - 10 July 1700
909 - Deed poll of William Harrisson of Birmingham, butcher, and Susana Harrisson of Birmingham, spinster, being a release to Michaell Harrison and Charles Freeth and Mary, his wife, of messuages and premises in Welch End, alias Dale End. - 20 September 1701
910 - Lease for a year from Michael Harrisson, son of Thomas Harrisson, the elder, late of Birmingham, hiltforger, Charles Freeth of Birmingham, glover, and Mary, his wife, to Samuel Eden of Birmingham, gent., of messuages and premises in Welch End, alias Dale End. - 1 October 1701
911 - Indenture between Michael Harrisson, son of Thomas Harrisson, the elder, late of Birmingham, hilt forger, Charles Freeth of Birmingham, glover, Mary, his wife, Samuel Eden of Birmingham, gent., and William Guest of Birmingham, maltster, being a release of messuages and premises in Welch End, alias Dale End, to create a tenant for the recovery of the said property. - 2 October 1701
912 - Exemplification of recovery by William Guest of Birmingham against Samuel Eden of Birmingham of four messuages and premises in Dale End. - 28 November 1701
913 - Lease for a year from William Harrison of Birmingham, butcher, to Charles Freeth of Birmingham, glover, of a messuage, premises and land in Welch End, otherwise Dale End. - 23 March 1705
914 - Release from William Harrison of Birmingham, butcher and Hannah, his wife, to Charles Freeth of Birmingham, glover, of a messuage, premises and land in Welch End, otherwise Dale End. - 24 March 1705
915 - Assignment of mortgage from Katherine King, executrix of the will of John King, late of Birmingham, gent., deceased, by the direction of Charles Freeth of Birmingham, glover, to James Lewis of Birmingham, boddesmaker, of messuages and premises in Welch end, otherwise Dale end, in trust to attend the inheritance. - 25 March 1706
916 - Indenture of mortgage from Edward Bates of Birmingham, tallow chandler, and Sarah, his wife, to Sarah Harrison of Birmingham, spinster, of messuages and premises in Dale end. - 19 April 1706
917 - Indenture of fine between John Bissell, plaintiff, and William Greaves, Mary, his wife, William Harrison, Hannah, his wife, Abraham Bridgens and Margaret, his wife, deforciants, of messuages and premises in Dale End in Birmingham. - Hilary 1707
918 - Extract of [DV 655] 449779 - n.d.
919 - Indenture between William Harrison of Birmingham, butcher, Hannah, his wife, John Bissell of Birmingham, cutler, and Charles Freeth of Birmingham, glover, being a deed to declare the uses of a fine of messuages and premises in Welch End, otherwise Dale end. - 10 April 1707
920 - Assignment of mortgage from Sarah Harrison of Birmingham, spinster, to Richard Harrison of Birmingham, coppersmith, of messuages and premises in Dale end. - 24 June 1707
921 - Indenture between Richard Harrison of Birmingham, founder, and William Rooke of Birmingham, gent., being a covenant to levy a fine of three messuages and premises in Dale End, and a declaration of the uses of the said fine. - 9 January 1714
922 - Indenture of fine between William Rooke, plaintiff, and Richard Harrison, deforciant, of three messuages and premises in Dale End in Byrmingham [Birmingham] - Hilary 1714
923 - Indenture of mortgage from Richard Harrison of Birmingham, founder, to William Rooke of Birmingham, gent., of three messuages, premises and appurtenances in Dale End in Birmingham. - 20 February 1714
924 - Writ to Robert Tibbetts and John Ellis to attend at the next General Sessions of the Assizes to be held at Stafford, 4 April, 1717, in a cause between the Crown and Thomas Townsend. - 11 March 1717
925 - Indenture of mortgage from Mary Freeth, widow of Charles Freeth, late of Birmingham, glover, deceased, and Thomas Freeth, son of the said Charles Freeth, to Samuel Russell of Birmingham, ironmonger, of four messuages and premises in Dale End and three tenements and premises situate in a yard behind the said four messuages. 22 August, 1730. With assignment of mortgage dated 3 April, 1734 from the said Samuel Russell by the direction of Thomas Townsend of Birmingham, toymaker, to Richard Rann of Birmingham, gent., of the said premises, annexed. - 22 August 1730
926 - Lease for a year from William Booth Allestry of Witton Hall, esq., to Thomas Swift of Birmingham, baker, of messuages and premises in High Street and Dale end, one of which is known by the name of the Old George. - 8 September 1730
927 - Release from William Booth Allestry of Witton Hall, esq., to Thomas Swift of Birmingham, baker, of messuages and premises in High Street and Dale End, one of which is known by the name of the Old George. - 9 September 1730
928 - Attested copy of the probate copy of the will of Richard Harrison of Birmingham, brass founder. Will dated 17 June, 1731. Copy dated 31 August, 1731. - 17 June 1731
929 - Lease for a year from Elizabeth Harrison of Birmingham, widow of Richard Harrison of Birmingham, brassfounder, deceased, to Sarah Harvey of Birmingham, spinster, of messuages and premises in Dale End. - 27 August 1731
930 - Indenture between Edward Hiccox of Birmingham, chandler, Harry Porter of Birmingham, mercer, executors of the will of William Rooke, late of Birmingham, innholder, deceased, Elizabeth Harrison of Birmingham, widow, executrix of the will of Richard Harrison, late of Birmingham brassfounder, deceased, Thomas Hooke of Birmingham, gent., and Sarah Harvey of Birmingham, spinster being an assignment of messuages and premises in Dale End, in trust for the said Sarah Harvey, and to attend the inheritance. - 28 August 1731
931 - Indenture of mortgage from Elizabeth Harrison of Birmingham, widow of Richard Harrison of Birmingham, brassfounder, to Sarah Harvey of Birmingham, spinster, of three messuages and premises in Dale End. - 28 August 1731
932 - Lease for a year from Mary Freeth, widow of Charles Freeth, late of Birmingham, glover, deceased, Thomas Freeth, son of the said Charles Freeth, and Bridgett, his wife, to Thomas Townsend of Birmingham, toymaker of four messuages and premises in Dale End and three tenements and premises situate in a yard behind the said four messuages. - 29 November 1731
933 - Release from Mary Freeth, widow of Charles Freeth, late of Birmingham, glover, deceased, Thomas Freeth, son of the said Charles Freeth and Bridgett, his wife, to Thomas Townsend of Birmingham, toymaker, of four messuages and premises in Dale End and three messuages and premises situate in a yard behind the said four messuages. - 30 November 1731
934 - Schedule of title deeds relating to the late Mr. Thomas Townshend's houses in Dale End. 30 September, 1669-3 April, 1734. - 3 April 1734
935 - Indenture of fine between Thomas Townsend, plaintiff, and Thomas Freeth and Bridget, his wife, deforciants, of messuages and appurtenances in Dale End in Birmingham: Hilary term, 8 Geo. II - 1735
936 - Another copy of [DV 656] 449820 - n.d.
937 - Orders in Chancery and other papers relating to messuages and premises in Dale End. 1750-1790. - 1750
938 - Lease for a year from Samuel Dyer of Birmingham and Robert Roberts of Loughborough, co. Leic., malster, to Thomas Fisher of Birmingham, gent. of three messuages, premises and appurtenances in a street called Dale End in Birmingham. - 26 August 1751
939 - Indenture between Samuel Dyer of Birmingham, son of Sarah Dyer, deceased, late wife of Richard Dyer of Birmingham, cane chair maker, Joseph Harvey of Stowerbridge [Stourbridge], co. Worc., doctor of physick, the said Richard Dyer, Robert Roberts of Loughborough, co. Leic., maltster, Elizabeth, his wife, and Thomas Fisher of Birmingham, gent., being a release of messuages and premises in Dale end, Birmingham. - 27 August 1751
940 - Lease for a year from Thomas Fisher of Birmingham, gent, Sarah Harrison of Cripple-Gate, in London, spinster, daughter of Samuel Harrison, late of the parish of St. George Hanover Square in London, gunsmith, deceased, and Mary Clark of Deritend, widow, to John Rolfe of Birmingham, chapman, of three messuages and premises in Dale End, Birmingham. - 1 May 1753
941 - Release from Thomas Fisher of Birmingham, gent., Sarah Harrison of Cripple-Gate, in London, spinster, daughter of Samuel Harrison, late of the parish of St. George Hanover Square in London, gunsmith, deceased, and Mary Clark of Deritend, widow, to John Rolfe of Birmingham, chapman, of three messuages and premises in Dale End, Birmingham. - 2 May 1753
942 - Deed poll whereby John Bates of Birmingham, brass-founder, and John Hart of Birmingham, gimlett-maker, executors of the will of Sarah Harrison, late of Birmingham, spinster, deceased, acknowledge receipt from John Rolfe of Birmingham, chapman, of a legacy bequeathed to the said Sarah Harrison under the will of Richard Harrison, late of Birmingham, brass-founder, deceased. - 30 June 1753
943 - Agreement between Thomas Swift, baker, John Rolfe, innkeeper and Thomas Lakin, candlestick maker, all of Birmingham, concerning the construction of a drain for four dwelling houses situate in Dale End. - 21 May 1754
944 - Copy of [DV 656] 449828 - n.d.
945 - Another copy [DV 656] 449828 additional covenant dated 31 March, 1783. - 31 March 1783
946 - Indenture of mortgage from Thomas Swift of Birmingham, baker, to Thomas Lane of Birmingham, carpenter, of messuages and premises in High Street and Dale End, one of which is known by the sign of the Old George. - 15 March 1758
947 - Bond from Thomas Swift of Birmingham, baker, and John Swift, maltster, son of the said Thomas, to Thomas Lane of Birmingham, carpenter, to secure the sum of £250. - 15 March 1758
948 - Attested copy of the will of Thomas Swift of Birmingham, baker. Will dated 1 January, 1759. Probate granted 14 April, 1761. - 14 April 1761
949 - Indenture between Sarah Swift of Birmingham, spinster, and Thomas Lane of Birmingham, carpenter, being a further charge upon messuages and premises situate in High Street and Dale End. - 15 March 1763
950 - Release from John Rolfe of Birmingham, chapman, to James Cooper of Birmingham, toymaker, and Joseph Cooper of Birmingham, brush maker, trustee for the said James Cooper, of messuages and premises in Dale End, to hold for trusts recited. With lease for a year annexed. - 25 March 1763
951 - Lease for a year from Sarah Swift of Birmingham, spinster, to John Ward, the younger of Birmingham, chapman, of messuages and premises situate in Dale End. - 25 March 1765
952 - Release from Sarah Swift of Birmingham, spinster, to John Ward, the younger, of Birmingham, chapman, of messuages and premises situate in Dale End. - 26 March 1765
953 - Assignment from John Lane of Birmingham, baker, and Elizabeth Lane of Birmingham, spinster, by the direction of Sarah Swift of Birmingham spinster, and at the nomination of John Ward the younger, of Birmingham, chapman, to John Ryland of Birmingham, wire drawer, of messuages and premises in Dale End in trust for the said John Ward and to attend the inheritance. - 26 March 1765
954 - Indenture of fine between Sarah Swift, plaintiff, and Thomas Moore and Ann, his wife, deforciants, of messuages and premises in Dale End in Birmingham. - Easter 1766
955 - Lease for a year from Thomas Moore of Birmingham, yeoman, and Ann, his wife, to Joseph Chamberlain of Bordesley, gardiner, of messuages and premises in Dale End. - 11 May 1766
956 - Release from Thomas Moore of Birmingham, yeoman, and Ann, his wife, to Joseph Chamberlain of Bordesley, gardener, of messuages and premises in Dale End, to hold for trusts recited. With covenant to levy a fine and a declaration of the uses of the said fine. - 12 May 1766
957 - Indenture of fine between Thomas Walker, plaintiff, and Thomas Moore, Ann, his wife, William Rhodes, Susannah, his wife, and Sarah Higginbotham, spinster, deforciants, of messuages and premises in Curdworth, co. War., and in Birmingham. - [Trinity 1766]
958 - Indenture of mortgage from James Cooper of Birmingham, buckle-maker, and Joseph Cooper of Birmingham, brush-maker, to Elizabeth Hollier of Birmingham, widow, of messuages and premises in Dale End. - 17 January 1769
959 - Bond from James Cooper of Birmingham, buckle maker, to Elizabeth Hollier of Birmingham, widow, to secure the sum of £400. - 17 January 1769
960 - Deed poll of Ann Moore, wife of Thomas Moore of Birmingham, yeoman, being a settlement previous to the marriage of William Undrell of Birmingham, engraver and chaser, and Elizabeth Astley of Birmingham, spinster, of a third part of messuages and premises in Dale End. - 10 July 1770
961 - Deed poll of Ann Moore, wife of Thomas Moore of Birmingham, yeoman, being a settlement previous to the marriage of Samuel Spruce of Birmingham, engraver and Hannah Astley of Birmingham, spinster, of a third part of messuages and premises in Dale End. - 18 May 1771
962 - Deed poll of Ann Moore, wife of Thomas Moore of Birmingham, yeoman, being an appointment of a third part of messuages and premises in Dale End, to the use of Mary Astley of Birmingham spinster. - 25 January 1772
963 - Lease for a year from Samuel Spruce of Moorfields, London, ingraver, and Hannah, his wife, to Walter Dutton of Higford in the parish of Stockton, co.Salop, gent., and Orlando Stubbs of Beckbury, co. Salop, gent., of messuages and premises in Dale End in Birmingham. - 19 February 1773
964 - Indenture of mortgage from Samuel Spruce of Moorfields, London, ingraver, and Hannah, his wife, to Walter Dutton of Higford in the parish of Stockton, co.Salop, gent., and Orlando Stubbs of Beckbury, co.Salop, gent., executors of the will of John Dutton, late of Beckbury, gent., deceased, of a third part of four messuages fronting a street called Dale End in Birmingham, and three other messuages and premises behind the said front messuages. With covenant to levy a fine. - 20 February 1773
965 - Attested copy of [DV 657] 450229 - n.d.
966 - Bond from Samuel Spruce of Moorfields, London, ingraver, to Walter Dutton of Higford in the parish of Stockton, co.Salop, gent., and Orlando Stubbs of Beckberry [Beckbury], co.Salop, gent., to secure the sum of £356. - 20 February 1773
967 - Indenture of fine between John Green, plaintiff, and William Undrell and Elizabeth, his wife, deforciants, of a third part of messuages, land and premises in Dale End in Birmingham. - Hilary 1774
968 - Another copy of [DV 657] 450232 - n.d.
969 - Indenture between William Undrell of Birmingham, engraver and chaser, Elizabeth, his wife, and John Green of Birmingham, glazier, being a covenant to levy a fine of a third part of four messuages and premises in Dale End and twenty-seven messuages and premises behind the said four messuages in a yard called Townsend's yard, and a declaration of the uses of the said fine. - 21 March 1774
970 - Indenture of fine between Walter Dutton of Higford in the parish of Stockton co.Salop and Orlando Stubbs of Beckbury, co.Salop, plaintiffs, and Samuel Spruce of London and Hannah, his wife, deforciants, of one third part of messuages and premises in Dale End in Birmingham. - Easter 1775
971 - Another copy of [DV 657] 450235 - n.d.
972 - Lease for forty years from Ann Moore of Birmingham, widow, to William Undrell of Birmingham, threadmaker, of four messuages and premises in Dale End and twenty seven messuages and premises behind the said four messuages in a yard called Townsend's Yard. - 27 September 1775
973 - Copy of the will of James Cooper of Castle Bromwich, gent. Will dated 9 August, 1775. Codicils dated 9 March, 1776, and 26 August, 1776. Probate granted 2 April, 1777. - 2 April 1777
974 - Extract from the register of baptisms of the parish of Saint Martin recording those of Sarah and Martha, daughters of John and Sarah Boucher. 8 October, 1779 and 8 August, 1786. Extracted 10 August, 1822. - 9 October 1779
975 - Assignment of mortgage from Anne Fryer of Birmingham, widow, by the direction of Anne Moore of Birmingham, widow of Thomas Moore, late of Birmingham, yeoman, to Richard Geast of Birmingham, gent., of messuages and premises in Dale End. - 23 July 1782
976 - Abstract of title to an estate in Dale End in mortgage to Richard Geast of Birmingham, gent. 23 March, 1704-23 July, 1782. - 23 July 1782
977 - Indenture between Elizabeth Hollier of Birmingham, widow, Henry Morris of Birmingham, jeweller, Charles Pane of Birmingham, engraver, Joseph Cooper of Birmingham, baker, John Boucher of Birmingham, chandler and grocer, and James Boucher of Birmingham, victualler, being an assignment of messuages and premises in Dale End, in trust for the said John Boucher and to attend the inheritance. - 25 December 1783
978 - Lease for a year from Henry Morris, jeweller, Charles Pane, engraver and Joseph Cooper, baker, all of Birmingham, to John Boucher, grocer and chandler, and Joseph Smart the younger, currier, both of Birmingham, of messuages and premises in Dale End. - 24 December 1784
979 - Release from Henry Morris, jeweller, Charles Pane, engraver, and Joseph Cooper, baker all of Birmingham, to John Boucher, grocer and chandler, and Joseph Smart, the younger, currier both of Birmingham, of messuages and premises in Dale End. - 25 December 1784
980 - Memorandum of agreement between John Boucher of Birmingham, grocer, and William Undrill of Birmingham, threadman, concerning a party wall. - 9 April 1785
981 - Memorandum of agreement between John Ward the elder, of Birmingham, merchant, and John Boucher of the same place, grocer, concerning a water course and window through party walls between the premises of the said John Ward and the premises of the said John Boucher situate in Dale End. - 20 February 1786
982 - Copy of [DV 657] 450246 - n.d.
983 - Deed poll whereby Mary Astley of Dublin, spinster, appoints Samuel Dawes of Bermingham [Birmingham], sword cutler, as attorney to sell an equal third part of messuages and premises in Dale End in Birmingham. - 12 August 1787
984 - Copy of agreement between William Undrell of Birmingham, thread merchant, Elizabeth his wife, Samuel Dawes of Birmingham, sword cutler, Gilbert Brown of Shiffnal [Shifnal], co. Salop, gent., Samuel Spruce of Birmingham, dye sinker, and Joseph Mottram of Birmingham, broker, for the purchase of four messuages and premises in Dale End in Birmingham and twenty seven messuages and premises behind the said four messuages in a yard called Townshend's Yard. - 24 October 1787
985 - Articles of agreement between Joseph Motteram of Birmingham, broker, and Thomas Blood of Birmingham, glass button maker, for the assignment of four freehold tenements fronting Dale End in Birmingham, and twenty six other tenements, a stable and an accompting house situated in a yard behind the said front messuages, called Townsands yard. - 8 February 1788
986 - Lease for a year from Samuel Spruce, late of Moorefields [Moorfields], London, but now of Birmingham, ingraver and dyesinker, William Undrell of Birmingham, thread merchant, Elizabeth, his wife, and Mary Astley, late of Birmingham but now of Dublin, spinster, to Thomas Blood of Birmingham, glass painter, of four messuages and premises in Dale End, Birmingham and twenty-six messuages and premises behind the said four messuages in a yard called Townsands Yard. - 24 March 1788
987 - Lease for a year from the Reverend John Carr, late of Derby, but now of Ranton Abbey, co. Staff., clerk, Ann his wife, and Judith Stubbs of Ranton Abbey, spinster, to Thomas Blood of Birmingham, glass-pincher, of one undivided third part of four messuages and premises in Dale End, Birmingham, and three messuages and premises situate in a yard behind the said four messuages. - 24 March 1788
988 - Indenture between the Rev. John Carr late of Derby, but now of Ranton Abbey, co. Staff., clerk, Ann, his wife, Judith Stubbs of Ranton Abbey, spinster, Walter Stubbs of Beckbury, co. Salop, gent., Valentine Vickers, the younger, of Cranmore Hall, co.Salop, gent., Samuel Spruce late of Moorfields London but now of Birmingham, engraver and dyesinker, William Undrell of Birmingham, thread merchant, Elizabeth, his wife, Mary Astley late of Birmingham but now of Dublin, spinster, Joseph Mottram of Birmingham, broker, and Thomas Blood of Birmingham, glass pincher, being a release of four messuages and premises in Dale End and twenty-six messuages and premises situate behind the said four messuages in a yard called Townshend's Yard in Birmingham. - 25 March 1788
989 - Assignment from Richard Geast of Birmingham, gent., by the direction of Samuel Spruce, formerly of Moorfields, London, then of Birmingham, engraver and dyesinker, William Undrell of Birmingham, thread merchant, Elizabeth, his wife, and Mary Astley, formerly of Birmingham, then of Dublin, spinster, and upon the nomination of Thomas Blood of Birmingham, glass pincher, to Richard Blood of Birmingham, factor, of messuages and premises in Dale End, in trust for the said Thomas Blood and to attend the inheritance. - 25 March 1788
990 - Deed poll whereby Mary Astley of Dublin, spinster, appoints Joseph Walker, a Lieutenant in His Majesties Royal Train of Artillery in Ireland as attorney to receive from Thomas Blood of Birmingham, glass painter, a sum of money, being an undivided third share of the purchase money arising from the sale of an estate in Townsend's Yard in Birmingham. - 22 August 1788
991 - Indenture of fine between Thomas Blood, plaintiff, and John Carr, Ann his wife, William Undrell and Elizabeth, his wife, deforciants, of the moiety of messuages, land and premises in Dale End in Birmingham. Michaelmas term, 29 Geo. III 1788 and Hilary term, 29 Geo. III 1789. - Michaelmas 1788
992 - Another Copy of [DV 658] 450287 - n.d.
993 - Probate copy of the will of John Ward of Birmingham, factor. Will dated 11 January, 1789, Probate granted 24 December, 1789 - 24 December 1789
994 - Extracts from the register of burials of the parish of St. Martin, Birmingham, recording the burials of the Rev. Edward Patteson of Smethwick, co. Staff., and Edmund Wace Patteson. 12 September, 1796 and 10 January, 1805. Extracted 12 October, 1822. - 12 September 1796
995 - Attested copy of certificate of contract from Commissioners for land tax to John Ward of Birmingham, merchant, for the redemption of land tax charged upon a house and premises in Dale End. 23 March, 1799. Copy dated 17 July, 1813. - 23 March 1799
996 - Extract from the register of the parish church of Saint Martin, recording the marriage of Joseph Newton and Sarah Boucher. - 3 May 1803
997 - Lease for a year from John Ward of Birmingham, merchant, to Richard Caddick of Brownhills in the parish of Norton [Norton Canes], co. Staff., coal bailiff, of a messuage and premises in Dale End in Birmingham. - 31 October 1803
998 - Indenture of mortgage from John Ward of Birmingham, merchant, and Frances Elizabeth, his wife, to Richard Caddick of Brownhills in the parish of Norton [Norton Canes], co. Staff., coal bailiff, of a messuage and premises in Dale End in Birmingham, with covenant to levy a fine. - 1 November 1803
999 - Bond from John Ward of Birmingham, merchant, to Richard Caddick of Brownhills in the parish of Norton [Norton Canes], co. Staff., coal bailiff, to secure the sum of £800. - 1 November 1803
1000 - Indenture between Thomas Blood of Birmingham, glass pincher, and Thomas Owen of Birmingham, brushmaker, being a release of rights in respect of two windows of a messuage in Dale End and an agreement as to the provision and maintenance of a lead gutter to be erected on the party walls dividing the property of the said Thomas Blood from the property of the said Thomas Owen. - 16 June 1804
1001 - Lease for a year from Richard Caddick of Brownhills in the parish of Norton [Norton Canes], co. Staff., coal bailiff, and John Ward of Birmingham, merchant, to Richard Jesson of Walsall co. Staff., gent., of a messuage and premises in Dale End, Birmingham. - 18 June 1810
1002 - Assignment of mortgage from Richard Caddick of Brownhills in the parish of Norton [Norton Canes], co. Staff., coal bailiff, by the direction of John Ward of Birmingham, merchant, to Richard Jesson of Walsall, co. Staff., gent., of a messuage, premises and appurtenances fronting a street called Dale End in Birmingham. - 19 June 1810
1003 - Bond from John Ward of Birmingham, merchant, to Richard Jesson of Walsall, co. Staff., gent., to secure the sum of £800. - 19 June 1810
1004 - Particulars and conditions of sale of a freehold messuage and premises in Dale End and a messuage and premises at Key Hill. - 3 September 1812
1005 - Indenture between John Ward, factor, dealer and chapman, Frances Elizabeth, his wife, Thomas Francis, iron nail founder, Thomas Atkins, brassfounder, and William Poolton, tea urn maker, all of Birmingham, concerning a messuage and premises in Dale End. - 18 May 1813
1006 - Indenture of fine between Thomas Francis, Thomas Atkins and William Poolton, plaintiffs, and John Ward and Frances Elizabeth, his wife, deforciants, of a messuage and premises in Birmingham. - [Trinity 1813]
1007 - Lease for a year from Richard Jesson of Walsall, co. Staff., to George Swinson of Birmingham, surgeon, of a messuage, land and premises in Dale End in Birmingham. - 26 July 1813
1008 - Indenture between Richard Jesson of Walsall, co. Staff., gent., Thomas Francis, iron nail founder, Thomas Atkins, brassfounder, William Poolton, tee urn manufacturer, all of Birmingham, John Ward of Birmingham, factor, a bankrupt, George Swinson of Birmingham, surgeon, and William Warner of Birmingham, linen and woollen draper, being a release of a messuage, land and premises in Dale End, Birmingham, to hold for trusts recited. - 27 July 1813
1009 - Extract from the register of the parish church of Saints Peter and Paul, Aston, recording the marriage of Joseph Newton of Birmingham, widower, and Martha Boucher of Aston, spinster. - 8 March 1814
1010 - Copy of the will of John Boucher of Birmingham, grocer. Will dated 7 July, 1810. Codicil dated 15 September, 1810. Probate granted 25 January, 1815. - 25 January 1815
1011 - Abstract of lease for twenty one years from George Swinson to William Bill of Birmingham, lock founder, of a warehouse situate at the back of a yard in Dale End. - 2 September 1818
1012 - Extract from the register of the parish of St. Philip, Birmingham, recording the burial of John Cope of Hagley Row afterwards Hagley Road. - 3 June 1822
1013 - Lease for ninety seven years except three days from Richard Hawkins of Birmingham, stamper, to William Round of Birmingham, toymaker, of land adjoining Ladywood Lane afterwards Monument Road. - 27 September 1769
1014 - Indenture of mortgage from William Round of Birmingham, toymaker, to Edward Burton, gent., Lydia Hunt, widow, and Mary Harris, spinster, all of Birmingham, executors of the will of Elizabeth Burton, late of Birmingham, spinster, deceased, of a messuage called the Navigation Coffeehouse, and land and premises adjoining Ladywood Lane afterwards Monument Road. - 7 November 1770
1015 - Indenture between William Round, toymaker, Edward Burton, gent., Lydia Hunt, widow and Mary Harris, spinster, all of Birmingham, being a further charge upon a messuage called the Navigation Coffeehouse and land and premises adjoining Ladywood Lane afterwards Monument Road. - 31 January 1775
1016 - Bond from William Round of Birmingham, toymaker, to Edward Burton, gent., Lydia Hunt, widow, and Mary Harris, spinster, all of Birmingham, executors of the will of Elizabeth Burton, deceased, to secure the sum of £500. - 31 January 1775
1017 - Assignment from William Round of Birmingham, toymaker, to Thomas Allcott of Birmingham, gent., and Thomas Randell of Birmingham, innholder, of messuages, land and premises adjoining Lady-wood Lane afterwards Monument Road including the messuage called the Navigation coffee house, in trust to sell. - 23 February 1775
1018 - Assignment from Thomas Randell of Birmingham, victualler, to John Bottely of Birmingham, watch-chain-maker, of messuages, land and premises adjoining Lady Wood Lane afterwards Monument Road including the messuage called the Navigation Coffee house, subject to a mortgage of £500. - 25 March 1778
1019 - Assignment from Edward Burton, gent., Lydia Hunt, widow, and Mary Harris, spinster, all of Birmingham, executors of the will of Elizabeth Burton, late of Birmingham, spinster, deceased, to John Bottely of Birmingham, watch chain maker, of two messuages, land and premises, adjoining Lady-wood Lane afterwards Monument Road. - 29 September 1778
1020 - Assignment from John Bottely of Birmingham, watch chain maker, to Robert Bloomer, the younger of Birmingham, gent., of messuages, land and premises adjoining Lady Wood Lane afterwards Monument Road, including the messuage called the Navigation Coffee house. - 3 October 1778
1021 - Indenture of mortgage from Robert Bloomer, the younger of Birmingham, gent., to Joshua Tomlinson of Stichford [Stechford] maltster, of messuages, land and premises adjoining Lady Wood Lane afterwards Monument Road including the messuage called the Navigation Coffee house - 5 September 1782
1022 - Lease for seventy eight years except three days from Richard Hawkins of Birmingham, button-maker, to Thomas Barker of Birmingham, mercer and draper, of land adjoining Lady-Wood Lane afterwards Monument Road. - 12 May 1788
1023 - Assignment from Joshua Tomlinson of Stichford Stechford malster, by the direction of Josiah Pratt, toymaker and James Orton, jeweller, both of Birmingham, to Thomas Barker of Birmingham, draper, of messuages, premises and land adjoining Lady Wood Lane afterwards Monument Road, including a messuage formerly called the Navigation Coffee House, afterwards the Navigation School. - 24 June 1789
1024 - Indenture of mortgage from Thomas Barker of Birmingham, draper, to Thomas Fletcher of Aston, japanner, of a messuage, land and premises adjoining Lady Wood Lane afterwards Monument Road formerly called the Navigation Coffeehouse afterwards the Navigation School. - 3 July 1789
1025 - Bond from Thomas Barker of Birmingham, draper, to Thomas Fletcher of Aston, japanner, to secure the sum of £600. - 3 July 1789
1026 - Lease for a year from Benjamin Smith of Wolverhampton, co. Staff., gent., and James Rann of Ladywood in the parish of Birmingham, esq., to William Smith of Birmingham, toymaker, of a capital messuage, land and premises adjoining Ladywood Lane afterwards Monument Road, Birmingham. - 24 March 1801
1027 - Indenture between James Rann of Ladywood, esq., Benjamin Smith of Wolverhampton, co. Staff., gent., Ann Devey of Stourbridge, co. Worc., widow, Richard Devey of Stourbridge, William Smith of Birmingham, toymaker, Thomas Barker of Springhill, esq., and Thomas Willmore of Birmingham, silversmith, concerning a capital messuage, land and premises adjoining Lady wood Lane afterwards Monument Road in Birmingham. - 25 March 1801
1028 - Indenture between William Smith of Birmingham, toymaker, and Thomas Barker of Springhill, esq., being covenants for the production of title deeds relating to a messuage and land situate near the Sand Pits adjoining Monument Road. - 25 March 1801
1029 - Lease for a year from Thomas Barker of Spring Hill, esq., to Isaac Spooner and Matthias Attwood, both of Birmingham, bankers, of a capital messuage, land and premises adjoining Lady Wood Lane afterwards Monument Road. - 21 August 1811
1030 - Indenture of mortgage from Thomas Barker of Spring Hill, esq., to Isaac Spooner and Matthias Attwood, both of Birmingham, bankers, of a capital messuage, land and premises adjoining Lady Wood Lane afterwards Monument Road. - 22 August 1811
1031 - Lease for a year from Isaac Spooner and Matthias Attwood of Birmingham, bankers, and Thomas Barker of Springfield, Birmingham, esq., to John Meredith of Birmingham, gent., of a capital messuage, land and premises adjoining Ladywood Lane afterwards Monument Road. - 8 July 1814
1032 - Indenture between Isaac Spooner and Matthias Attwood of Birmingham, bankers, Thomas Barker, of Springfield Birmingham, esq., William Smith of Birmingham, banker, and John Meredith of Birmingham, gent., concerning a capital messuage, land and premises adjoining Lady Wood Lane afterwards Monument Road. - 9 July 1814
1033 - Deed poll of John Meredith of Birmingham, gent., being a declaration of trust concerning the sum of £7,350 paid on behalf of Henry Van Wart of Birmingham, esq., for the purchase of a capital messuage, land and premises adjoining Lady Wood Lane afterwards Monument Road. - 9 July 1814
1034 - Assignment from Thomas Willmore of Birmingham, silversmith, by the direction of Thomas Barker of Springfield in the parish of Birmingham, esq., and upon the nomination of John Meredith of Birmingham, gent., to Henry Meredith of Birmingham, factor, of a capital messuage, land and premises adjoining Lady Wood Lane afterwards Monument Road, in trust for the said John Meredith, and to attend the inheritance - 9 July 1814
1035 - Grant from George IV at the recommendation of the Commissioners of the Treasury to Roger Williams Gem and John Meredith, both of Birmingham, gents., of a capital messuage, land and premises adjoining Lady Wood Lane afterwards Monument Road to hold for trusts recited. Signature: "George R." - 1 March 1820
1036 - Lease for a year from Roger Williams Gem and John Meredith, both of Birmingham, gents., to John Morris of Lawton, co. Chester, gent., of a capital messuage called Springfield and land situate near the Sand Pits adjoining Monument Road in Birmingham. - 30 October 1821
1037 - Indenture between Roger Williams Gem and John Meredith, both of Birmingham, gent., Thomas Izon, gun maker, Joseph Shore, merchant, and John Oughton, gun barrel maker, all of Birmingham Henry Van Wart of Birmingham, merchant, a bankrupt, John Morris of Lawton, co. Chester, gent., and John Henzey Pidcock of the Platts in the parish of Amblecote, co. Staff., gent., concerning a capital messuage called Springfield, and land near the Sand Pits adjoining Monument Road. Plan. - 31 October 1821
1038 - Assignment from Henry Meredith of Birmingham, factor, by the direction of John Meredith and Roger Williams Gem, both of Birmingham, gents., and upon the nomination of John Morris of Lawton, co. Chester, gent., to James Mason of Birmingham, merchant, of a capital messuage called Springfield and land near the Sand Pits, adjoining Monument Road, in Birmingham, in trust for the said John Morris and to attend the inheritance. - 31 October 1821
1039 - Assignment from William Fletcher of Aston, esq., and from George Lander, late of Birmingham but then of Edgbaston, esq., and David Lock of Manchester, co. Lancs., esq., executors of the will of Thomas Barber, late of Birmingham, linen draper, deceased, to Matthias Attwood of Birmingham, banker, of a messuage, land and premises adjoining Lady Wood Lane afterwards Monument Road, in Birmingham, formerly called the Navigation Coffee House afterwards the Navigation School. - 15 March 1822
1040 - Lease for a year from Thomas Eyre Lee of Birmingham, gent., to George Barker of the same place, gent., of land, premises and appurtenances adjoining Lady Wood Lane afterwards Monument Road. - 26 September 1824
1041 - Lease for a year from Thomas Eyre Lee of Birmingham, gent., to Matthias Attwood of Hawne in the parish of Halesowen, co. Salop co. Worc., esq., and Thomas Attwood of Birmingham, banker, of a messuage, land and premises, adjoining Lady wood lane afterwards Monument Road, in Birmingham, formerly called the Navigation school. - 8 December 1824
1042 - Indenture between Thomas Eyre Lee of Birmingham, gent., John Cope of the same place, brassfounder, Matthias Attwood of Hawne, co. Worc., esq., and Thomas Attwood of Birmingham, banker, being a release of a messuage, land and premises adjoining Lady wood Lane afterwards Monument Road in Birmingham, called the Navigation School. With covenant for the production of title deeds. - 9 December 1824
1043 - Assignment from Matthias Attwood of Hawne in the parish of Halesowen, co. Salop co. Worc. banker, to Roger Williams Gem of Birmingham, gent., of a messuage, land and premises adjoining Lady Wood Lane afterwards Monument Road formerly called the Navigation School, in trust to attend the inheritance. - 9 December 1824
1044 - Lease for a year from Matthias Attwood of Hawne in the parish of Halesowen, co. Salop co. Worc., esq., and Thomas Attwood of Birmingham, banker, to George Barker of Birmingham, gent., of a messuage, premises and land adjoining Ladywood Lane afterwards Monument Road, formerly called the Navigation Coffeehouse, afterwards the Navigation School. - 1 June 1826
1045 - Indenture between Matthias Attwood of Hawne, co. Worc., esq., Thomas Attwood of Birmingham, banker, Thomas Tyndall of Birmingham, gent., Roger Williams Gem of Birmingham, gent., George Barker of Birmingham, gent., and William Charles Alston of Winson Hill, Birmingham, gent., being a release of a messuage, land and premises in Ladywood Lane afterwards Monument Road, formerly called the Navigation Coffee house, afterwards the Navigation School, to hold for trusts recited. - 2 June 1826
1046 - Lease for a year from John Morris of Lawton, co. Chester, gent., to James Alston of Winson Green in Birmingham, gent., of a messuage, land and premises called Springfield situate near the Sand Pits in Birmingham, adjoining Monument Road. - 14 May 1827
1047 - Indenture between John Morris of Lawton, co. Chester, gent., John Henzey Pidcock of the Platts in the parish of Amblecote, co. Staff., gent., and James Alston of Winson Green, Birmingham, gent., concerning a capital messuage called Springfield and land near the Sand Pits adjoining Monument Road, Birmingham. - 15 May 1827
1048 - Lease for a year from James Alston of London, merchant, son of James Alston, late of Winson Green, Birmingham, gent., deceased, to James Macfarlane of Chatham, co. Kent, a Major in the East India Company, of a capital messuage called Springfield, and land near the Sand Pits adjoining Monument Road, Birmingham. - 1 September 1828
1049 - Indenture between James Alston of London, merchant, son of James Alston, late of Winson Green, Birmingham, gent., deceased, William Charles Alston of London, esq., a Lieutenant Colonel in the East India Company, James Macfarlane of Chatham, co. Kent, a Major in the East India Company, William Charles Alston of Winson Green, chemist and refiner, and Anne, wife of the said James Macfarlane, concerning a capital messuage called Springfield, and land near the Sand Pits adjoining Monument Road, in Birmingham. - 2 September 1828
1050 - Lease for a year from James Macfarlane, a Major in the Honorable the East India Company's Service, to John Morris of Lawton, co. Chester, gent., of a capital messuage called Springfield and land situate near the Sand Pits adjoining Monument Road in Birmingham. - 1 September 1830
1051 - Indenture between James Macfarlane, a Major in the East India Company, John Morris of Lawton, co. Chester, gent., and John Henzey Pidcock of Stourbridge, co. Worc., gent., concerning a messuage, lands, premises and appurtenances called Springfield near the Sand Pits in Birmingham adjoining Monument Road. - 2 September 1830
1052 - Assignment from Harry Hunt of Birmingham gent., by the direction of Thomas Eyre Lee of Birmingham, gent., and at the nomination of George Barker of Birmingham, gent., to Henry Moore Griffiths of Birmingham, gent., of land adjoining Lady Wood Lane afterwards Monument Road in trust for the said George Barker and to attend the inheritance. - 27 September 1834
1053 - Indenture between Thomas Eyre Lee of Birmingham, gent., John Cope of Birmingham, gent., George Barker of Birmingham, gent., James Mason of Birmingham, merchant, and William Charles Alston of Winson Hill, Birmingham, gent, concerning land adjoining Lady Wood Lane afterwards Monument Road. Plan. - 27 September 1834
1054 - Indenture between Thomas Eyre Lee of Birmingham, gent., and George Barker of the same place, gent., being a covenant for the production of tittle deeds of land adjoining Ladywood Lane afterwards Monument Road. - 27 September 1834
1055 - Assignment from Harry Hunt of Birmingham, gent., by the direction of Thomas Eyre Lee of Birmingham, gent., and upon the nomination of George Barker of the same place, gent., to Henry Moore Griffiths of Birmingham, gent., of a messuage, land and premises adjoining Ladywood Lane afterwards Monument Road formerly called the Navigation House, afterwards the Navigation School, in trust for George Barker, and to attend the inheritance. - 30 September 1834
1056 - Grant from the Company of Proprietors of the Birmingham Canal Navigations to George Barker of Birmingham, gent., of two pieces of land at Spring Hill. With covenant for the production of title deeds of the said land. Plan. - 9 February 1844
1057 - Surrender by William Charles Alston, late of Winson Hill, Birmingham, then of Elmdon Hall, co. War., esq., John Barker of London, gent., and Mary Barker of London, widow, and George Morris Barker of Birmingham, gent., of land adjoining Lady Wood Lane afterwards Monument Road, Birmingham. - 9 June 1847
1058 - Articles of agreement between Roger Machin of Birmingham, ironmonger, and Robert Machin of Birmingham, ironmonger, his son, and Isaac Spooner of Birmingham, ironmonger, and Martha Spooner of Birmingham, spinster, for a settlement on the marriage of the said Robert Machin and Martha Spooner, of a messuage and appurtenances called the Rose in Edgbaston Street. - 20 October 1705
1059 - Deed poll of Isaac Spooner of Birmingham, ironmonger, being a release to Robert Machin of Birmingham, ironmonger, and Martha his wife, of a messuage, premises and appurtenances called the Rose in Edgbaston Street. - 27 March 1708
1060 - Indenture between Robert Machin of Birmingham, ironmonger, Martha, his wife, Robert Powell of Birmingham, gent., William Turner of Birmingham, smith and Isaac Spooner of Birmingham, ironmonger, being a settlement on the marriage of the said Robert Machin and Martha, his wife, of a messuage, premises and appurtenances commonly called the Rose in Edgbaston Street. With declaration of the uses of a fine of the said property. With lease for a year annexed. - 31 August 1708
1061 - Deed poll of Robert Machin of Birmingham, ironmonger, Martha, his wife, and Abraham Spooner of Birmingham, ironmonger, concerning a messuage and premises in Edgebaston Street Edgbaston Street known by the sign of The Rose. - 15 April 1724
1062 - Probate copy of the will of Robert Machin of Birmingham ironmonger. Will dated 16 April, 1724. Probate granted 15 October, 1725. - 15 October 1725
1063 - Lease for a year from Henry Palmer of Birmingham, malster, and Elizabeth, his wife, to William Cotterell the younger of Birmingham, wheelwright and Judd Harding of Edgbaston, yeoman, of a third share in a messuage, land and premises in Edgbaston Street known by the sign of the Rose. - 18 April 1740
1064 - Release from Henry Palmer of Birmingham, malster, and Elizabeth, his wife, to William Cotterell, the younger of Birmingham, wheelwright, and Judd Harding of Edgbaston, yeoman, of a third share in a messuage, land and premises in Edgbaston Street known by the sign of the Rose, to hold for trusts recited and with covenant to levy a fine. - 19 April 1740
1065 - Indenture of fine between William Cotterell the younger of Birmingham plaintiff, and Henry Palmer of Birmingham and Elizabeth, his wife, deforciants, of a third part of a messuage, land and premises in Edgbaston Street, known by the sign of the Rose. - [Trinity 1740]
1066 - Indenture of mortgage from William Cotterell the younger of Birmingham, wheelwright, Martha, his wife, and Judd Harding of Edgbaston, yeoman, to Richard Banner of Birmingham, ironmonger, of a third part of a messuage and premises in Edgbaston Street known by the sign of the Rose, with covenant to levy a fine. - 16 January 1741
1067 - Indenture of fine between Stephen Steel, plaintiff and Jonathan Clay, Ann, his wife, William Cotterell the younger of Birmingham and Martha, his wife, deforciants, of two messuages and one third part of a messuage, land and premises in Birmingham in Edgbaston Street known by the sign of the Rose. - Hilary 1741
1068 - Indenture of fine between Thomas Walker, plaintiff, and James Barnesley, Sarah, his wife, Charles Huntbach, the younger, formerly of Birmingham but then of Shustoke, co. War., and Anne, his wife, deforciants, of a messuage and lands, and a third part of a messuage in Lapworth, co. War., and Birmingham; the said third part of a messuage being in Edgbaston Street and known by the sign of the Rose. - [Trinity 1741]
1069 - Articles of agreement between William Cotterell, the younger, of Birmingham, wheelwright, Martha, his wife, Richard Banner, chapman, and William Ward, mercer, both of Birmingham, concerning a messuage and premises in Edgbaston Street, called the Rose Inn. - 2 November 1741
1070 - Lease for a year from Charles Huntbach, formerly of Birmingham, but then of Shustock Shustoke, co. War., gent., to William Cotterell, the younger, of Birmingham, wheelwright, of a third part of a messuage, malthouse and premises in Edgbaston Street known by the sign of the Rose. - 5 February 1742
1071 - Release from Charles Huntbach, late of Birmingham, but then of Shustock Shustoke, co. War., gent., and Ann, his wife, to William Cotterell, the younger, of Birmingham, wheelwright, of a third part of a messuage, malthouse and premises in Edgbaston Street known by the sign of the Rose. With declaration of the uses of a fine of the said third part of the said premises. - 6 February 1742
1072 - Indenture of mortgage from William Cotterell the younger, of Birmingham, wheelwright, to Comfort Seabrook of Birmingham, spinster, of a third part of a messuage, malthouse and premises in Edgbaston Street known by the sign of the Rose Inn. - 13 January 1744
1073 - Bond from William Cotterell the younger of Birmingham, wheelwright, to Comfort Seabrook of Birmingham, spinster, to secure the sum of £104. 10s. and performance of covenants. - 13 January 1744
1074 - Bond from William Day of Birmingham, butcher, to Ann Field of the same place, widow, to secure the sum of £12. - 10 December 1745
1075 - Copy of the will of Richard Banner of Oxford, Doctor of Divinity. Will dated 6 March, 1748-9. Probate granted 31 May, 1750. - 31 May 1750
1076 - Articles of agreement between William Cottrell of Birmingham, toy-maker, William Saunders, a private sentinel in the Second Regiment of Guards, Ann, his wife, and Abraham Spooner of Birmingham, esq., being a covenant to produce a title to a messuage, premises and appurtenances called the Rose Inn in Edgbaston Street, and for the conveyance to the said Abraham Spooner of the said property. - 18 September 1769
1077 - Counterpart of lease for twenty one years from William Chance, merchant, Joseph Stock, glass and lead merchant, and George Calley Lingham, button manufacturer, all of Birmingham, to John Sherwood of Birmingham, innkeeper, of a messuage, yard and premises in Edgbaston Street and Gloucester Street, known by the sign of `The Rose,' and a vault beneath certain premises adjoining thereto in Edgbaston Street. Plan. - 7 December 1838
1078 - Memorandum of Charles Shaw and Thomas Bolton, esqs, Justices of the Peace for the Borough of Birmingham, relating to the putting into the possession of William James of Birmingham, accountant, agent of William Chance, merchant, Joseph Stock, glass and lead merchant, and George Calley Lingham, button manufacturer, all of Birmingham, a deserted messuage and premises called `The Rose' in Edgbaston Street and Gloucester Street - 25 November 1841
1079 - Lease for a year from Sarah Porter of Birmingham, spinster, to Simon Lucas, brother of Thomas Lucas of Kenelworth [Kenilworth], co. War., clerk, and Joseph Rann of Birmingham, butcher, of messuages, land and appurtenances in or near Whitealls Lane Steelhouse Lane, and lands and premises at Handsworth Heath. - 26 October 1744
1080 - Indenture between Sarah Porter of Birmingham, spinster, Thomas Lucas of Kenelworth Kenilworth co. War., clerk, Simon Lucas, his brother, Joseph Rann of Birmingham, butcher, Edmund Hecter of Birmingham, surgeon, and John Porter, of the same place, baker, being a settlement previous to the marriage of the said Thomas Lucas and Sarah Porter, of messuages, land and appurtenances in or near Whitealls Lane Steelhouse Lane, and lands and premises at Handsworth Heath. - 27 October 1744
1081 - Lease for ninety eight years from John Wyrley of Hamstead Hall, esq., to John Scale of Handsworth, book-keeper, of a messuage, land and premises near Handsworth Heath. - 3 September 1773
1082 - Attested copy of lease for a year from Simon Lucas of Kenilworth, co. War., grocer, to Richard Way of London, gent., of a messuage, lands and appurtenances in Allesley, co. War., a messuage, lands and appurtenances in Coundon, co. War., and two tenements, lands and appurtenances near Handsworth Heath. - 8 November 1774
1083 - Attested copy of indenture between Simon Lucas of Kenilworth, co. War., grocer, Richard Way of London, gent., and William Dadley of Coventry, gent., being a release of a messuage, lands and appurtenances in Allesley, co. War., a messuage, lands and appurtenances in Coundon, co. War., and two tenements, lands and appurtenances near Handsworth Heath, to create a tenant for a recovery. - 9 November 1774
1084 - Exemplification of recovery by William Dadley, of Coventry, gent., against Richard Way, gent., of two messuages and lands in Handsworth. Seal of the Court of Common Pleas. - 28 November 1774
1085 - Attested copy of lease for a year from Simon Lucas of Kenilworth, co. War., grocer, to Edward Palmer of Coleshill, co. War., gent., of lands in Allesley, co. War., a messuage and lands in Coundon, co. War., and two tenements, lands and appurtenances near Handsworth Heath. - 14 January 1782
1086 - Attested copy of release from Simon Lucas of Kenilworth, co. War., grocer, to Edward Palmer of Coleshill, co. War., gent., of lands in Allesley, co. War., a messuage and lands in Coundon, co. War., and two tenements, lands and appurtenances near Handsworth Heath. - 15 January 1782
1087 - Lease for a year from William Breest, the elder, of Fillongley, co. War., yeoman, Edward Palmer of Coleshill, co. War., gent., and Simon Lucas of Kenilworth, co. War., grocer, to John Dale of Coleshill, mercer, of lands in Allesley, co. War., a messuage and lands in Coundon, co. War., and two tenements and lands in Handsworth. - 21 February 1783
1088 - Indenture between William Preest, the elder, of Fillongley, co. War., yeoman, Edward Palmer of Coleshill, co. War., gent., Simon Lucas of Kenilworth, co. War., grocer, Edmund Hector of Birmingham, surgeon, Anna Maria Lucas of Kenilworth, spinster, Charles Hodges of Coventry, silkman, Sarah, his wife, William Preest, the younger, of Fillongley, yeoman, and John Dale of Coleshill, mercer, being a release of lands in Allesley, co. War., a messuage and lands in Coundon, co. War., and two tenements and lands in Handsworth, to hold for trusts recited. - 22 February 1783
1089 - Probate copy of the will of Simon Lucas of Kenilworth, co. War., gent. Will dated 4 November, 1789. Probate granted 13 April, 1792. - 13 April 1792
1090 - Copy of the will of John Scale of Soho, button maker. Will dated 25 May, 1792. Probate granted 20 June, 1793. - 20 June 1793
1091 - Lease for ninety seven years less three days from John Vale of Birmingham, enameller, to Thomas Richards of Birmingham, painter, of land in Handsworth. Plan. - 25 March 1796
1092 - Lease for a year from Matthew Boulton of Soho, esq., to Agnes Scale of Handsworth, widow, of a messuage, lands and premises adjoining the turnpike road from Birmingham to Wolverhampton. - 8 August 1796
1093 - Release from Matthew Boulton of Soho, esq., to Agnes Scale of Handsworth, widow, of a messuage, lands and premises adjoining the turnpike road from Birmingham to Wolverhampton. - 9 August 1796
1094 - Indenture of mortgage from Anna Mariah Lucas of Kenilworth, co. War., spinster, to Joseph Court of Birmingham, coal dealer, of a messuage, tenements and lands in Handsworth near Handsworth Heath. - 19 June 1798
1095 - Certificate from Commissioners for land tax to Agnes Scale, for the redemption of land tax charged upon a tenement, land and appurtenances in Handsworth. With incidental papers annexed. - 5 March 1799
1096 - Lease for a year from Agnes Scale formerly of Handsworth, then of Kendal, co. Westmorland, widow, to Matthew Boulton of Soho, esq., of a messuage, lands, premises and appurtenances in Handsworth adjoining the turnpike road leading from Birmingham to Wolverhampton. - 24 August 1801
1097 - Release from Agnes Scale, formerly of Handsworth, then of Kendal, co. Westmorland, widow, to Matthew Boulton of Soho, esq., of a messuage, lands, premises and appurtenances in Handsworth adjoining the turnpike road leading from Birmingham to Wolverhampton. - 25 August 1801
1098 - Surrender from Agnes Scale, formerly of Handsworth, afterwards of Kendal, co. Westmorland, widow, John Bownas of Soho, buttonmaker, James Alston of Winson Green, buttonmaker, and Garnett Braithwaite of Kendall Kendal, farmer, by the direction of George Scale of Bridgnorth, co. Salop, ironmaster, and John Scale of Aberdare, co. Glamorgan, ironmaster, to Matthew Boulton of Soho, esq., of a messuage, lands and premises near Handsworth Heath. - 26 August 1801
1099 - Lease for a year from Anna Maria Lucas of Kenilworth, co. War., spinster, to John Cleeter of Coventry, esq., of a messuage, tenements and lands in Handsworth near Handsworth Heath. - 28 March 1803
1100 - Release from Anna Maria Lucas of Kenilworth, co. War., spinster, to John Cleeter of Coventry, co. War., esq., of a messuage, tenements and lands in Handsworth near Handsworth Heath in trust to sell. - 29 March 1803
1101 - Lease for a year from Anna Maria Lucas of Kenilworth, co. War., spinster, and John Cleeter of Coventry, esq., to Matthew Boulton of Soho in the parish of Handsworth, esq., of a messuage, lands and premises near Handsworth Heath. - 28 September 1804
1102 - Indenture between John Cleeter of Coventry, esq., Anna Maria Lucas of Kenilworth, co. War., spinster, Joseph Court of Birmingham, coal dealer, Sarah Hodges of Coventry, widow, Matthew Boulton of Soho in the parish of Handsworth, esq., and James Watt, the younger, of Handsworth, esq., being a release and assignment in trust to attend the inheritance of a messuage, lands and premises near Handsworth Heath. - 29 September 1804
1103 - Indenture between Anna Maria Lucas of Kenilworth, co. War., spinster, John Cleeter of Coventry, esq., Matthew Boulton of the Soho in the parish of Handsworth, esq., and Sarah Hodges of Coventry, widow, concerning the sum of £200 charged upon messuages, lands and premises in the parish of Handsworth, under the will of Simon Lucas late of Kenilworth, gent., deceased. - 29 September 1804
1104 - Release from John Hodges of the parish of Handsworth, gent., to Matthew Boulton of Soho in the parish of Handsworth, esq., of three pieces of land in Handsworth near the turnpike road from Birmingham to Wolverhampton. Plan. - 22 February 1806
1105 - Lease for a year from Matthew Boulton of Soho, esq., to James Watt, the younger, of the Rookery in the parish of Handsworth, esq., and George Simcox of Harbourn [Harborne], esq., of a messuage, lands and appurtenances in Curborough co. Staff., messuages, lands and premises near Handsworth Heath, and a messuage, lands and premises at Soho adjoining Soho Road. - 2 June 1806
1106 - Indenture between Matthew Boulton of Soho, esq., Ann Boulton of the same place, spinster, his daughter, James Watt, the younger, of the Rookery in the parish of Handsworth, esq., and George Simcox of Harbourn Harborne, esq., being a settlement on the said Ann Boulton of a messuage, lands and appurtenances in Curborough, co. Staff., messuages, lands and premises near Handsworth Heath, a messuage, lands and premises at Soho adjoining the turnpike road from Birmingham to Wolverhampton, Soho Road, and messuages, lands and appurtenances in Great Saredon, co. Staff. Plan. - 3 June 1806
1107 - Indenture between Matthew Boulton of Soho in the parish of Handsworth, esq., Ann Boulton, his daughter, James Watt, the younger, of the Rookery in the said parish, esq., and George Simcox of Harbourn Harborne, esq., concerning a messuage, lands and appurtenances in Curborough, co. Staff., messuages, lands and premises at Handsworth, a messuage, lands and premises at Soho adjoining Soho Road and a messuage, land and premises at Great Saredon, co. Staff., settled upon the said Ann Boulton. - 11 November 1806
1108 - Deed poll whereby Matthew Boulton of Soho in the parish of Handsworth, esq., appoints Nathaniel Gooding Clarke of Handsworth, esq., as an additional trustee in the settlement made by the said Matthew Boulton in favour of Ann Boulton his daughter, of estates in Curborough, co. Staff., Handsworth and Great Saredon, co. Staff. - 21 November 1806
1109 - Indenture between Matthew Boulton of Soho, esq., Ann Boulton of the same place, spinster, his daughter, James Watt, the younger of the Rookery in the parish of Handsworth, esq., George Simcox of Harbourn Harborne, esq., Nathaniel Gooding Clarke of Handsworth, esq., and Ambrose Weston of London, gent., being an appointment of a freehold messuage, lands and appurtenances in Curborough, co. Staff., a messuage, lands and premises in Handsworth, called the Coalbank Farm, a messuage, lands and premises at Soho adjoining Soho Road, and leasehold messuages, lands and appurtenances in Great Saredon, co. Staff., in trust to reconvey. Endorsed with indenture, dated 9 March, 1808, between the said Ambrose Weston, James Watt, George Simcox and Nathaniel Gooding Clarke, being a release of the said freehold premises and on assignment of the said leasehold premises. With lease for a year, dated 8 March, 1808, from the said Ambrose Weston to the said James Watt, George Simcox and Nathaniel Gooding Clarke of the said freehold premises, annexed, and with release, dated 28 October, 1831 from the said James Watt and Nathaniel Gooding Clarke to Matthew Robinson Boulton of Soho, esq., of the said freehold premises, endorsed. - 7 March 1808
1110 - Indenture of mortgage from Thomas Marshall Faulkner Holmes of Aston, commercial clerk, to Henry James the elder of Handsworth, toll collector, of an interest under the will of Roger Auster, late of Birmingham, brassfounder, 3 July, 1868. Endorsed with the re-assignment of mortgage, dated 4 December, 1869, from the said Henry James to the said Thomas Marshall Faulkner Holmes, of the said interest. - 3 July 1868
1111 - Notice from the attorneys of Henry James the elder, of Handsworth, toll collector, to Frederick James Roberts, surviving trustee under the will of Roger Auster, deceased, of an indenture of mortgage from Thomas Marshall Faulkner Holmes of Aston, commercial clerk, to the said Henry James, of an interest under the will of the said Roger Auster, deceased. - 3 July 1868
1112 - Indenture of mortgage from Frederick Holmes of Aston, ironmongers assistant to William Henry Ryder of Birmingham, manufacturer, of an interest under the will of Roger Auster, late of Birmingham, brassfounder, deceased. - 18 March 1869
1113 - Notice from Frederick Holmes of Aston, ironmonger's assistant, to Frederick James Roberts and Charles Edward Ryder and all other trustees and executors of the will of Roger Auster, late of Birmingham, brass founder, of an indenture of mortgage from the said Frederick Holmes to William Henry Ryder of Birmingham, manufacturer, of an interest under the will of the said Roger Auster. - 18 March 1869
1114 - Indenture of mortgage from Thomas Marshall Faulkner Holmes of Aston, timber merchant, to John Hickman of Birchfields Birchfield gent., of an interest under the will of Roger Auster, late of Birmingham, brassfounder, deceased. - 6 December 1869
1115 - Notice from John Hickman of Birmingham, brass founder, to Charles Ryder and Frederick James Roberts, trustees of the will of Roger Auster late of Birmingham, brassfounder deceased, of an indenture of mortgage from Thomas Marshall Faulkner Holmes of Birmingham, commercial clerk, to the said John Hickman, of an interest under the will of the said Roger Auster - 6 December 1869
1116 - Indenture of mortgage from Maria Ann Holmes of Birmingham, spinster, to Joseph Willmore, gent., John Nicholls decorative painter, and Benjamin Smith, carpet factor, all of Birmingham, trustees of the Wesleyan and General Assurance Society, of an interest under the will of Roger Auster, late of Birmingham, brassfounder, deceased. - 10 February 1870
1117 - Reassignment of mortgage from William Henry Ryder of Birmingham, manufacturer, to Frederick Holmes of Aston, ironmongers assistant, of an interest under the will of Roger Auster, late of Birmingham, brassfounder, deceased. - 8 June 1870
1118 - Notice from William Henry Ryder of Birmingham, manufacturer, to Frederick James Roberts and Charles Ryder, trustees of the will of Roger Auster late of Birmingham, brassfounder, deceased, of a reassignment of mortgage from the said William Henry Ryder, to Frederick Holmes of Aston, ironmongers assistant, of an interest under the will of the said Roger Auster. - 8 June 1870
1119 - Indenture of mortgage from Frederick Holmes of Birmingham, manager, to Joseph Willmore, John Nicholls and Benjamin Smith, all of Birmingham, trustees of the Wesleyan and General Assurance Society, of an interest under the will of Roger Auster, late of Birmingham, brass founder, deceased. - 9 June 1870
1120 - Notice from the attorneys of Joseph Willmore, John Nicholls and Benjamin Smith, all of Birmingham trustees of the Wesleyan and General Assurance Society, to Frederick James Roberts and Charles Ryder, trustees of the will of Roger Auster late of Birmingham, brass founder deceased, of an indenture of mortgage from Frederick Holmes of Birmingham manager to the said trustees of the Wesleyan and General Assurance Society of an interest under the will of the said Roger Auster. - 9 June 1870
1121 - Indenture of mortgage from Thomas Marshall Faulkner Holmes of Aston, timber merchant, to Lloyds Banking Company Limited, of an interest under the will of Roger Auster, late of Birmingham, brassfounder, deceased. - 22 August 1870
1122 - Agreement between Frederick Holmes of Birmingham, foreman, and Lloyds Banking Company Limited, being a mortgage of all interest of the said Frederick Holmes under the will of Roger Auster late of Birmingham, brassfounder, deceased. With incidental papers annexed. - 21 January 1871
1123 - Reassignment of mortgage from Lloyds Banking Company Limited to Thomas Marshall Faulkner Holmes of Birmingham, timber merchant, of all interest of the said Thomas Marshall Faulkner Holmes under the will of Roger Auster, late of Birmingham, brassfounder, deceased. - 4 March 1871
1124 - Indenture of mortgage from Thomas Marshall Faulkner Holmes of Aston, timber merchant and Frederick Holmes of Birmingham, foreman, to the Birmingham Town and District Banking Company, of their interests under the will of Roger Auster, late of Birmingham, brassfounder, deceased. - 3 April 1871
1125 - Indenture of mortgage from Maria Ann Holmes of Aston, spinster, to Walter Newton Fisher of Birmingham, accountant of an interest under the will of Roger Auster, late of Birmingham, brassfounder, deceased, to secure the payment of composition bills by Thomas Marshall Faulkner Holmes, brother of the said Maria Ann Holmes. - 4 January 1872
1126 - Assignment from the Birmingham Town and District Banking Company, and from Walter Newton Fisher, accountant, and Frederick Holmes, commercial clerk, both of Birmingham, to William Latham of Birmingham, gent., of the equity of redemption of reversionary interests under the will of Roger Auster, late of Birmingham, brassfounder, deceased. - 15 January 1873
1127 - Reassignment of mortgage from John Hickman of Birmingham, brass cock manufacturer, to William Latham of Birmingham, gent., of an interest under the will of Roger Auster, late of Birmingham, brassfounder, deceased. - 16 January 1873
1128 - Reassignment of mortgage from Joseph Willmore, John Nicholls and Benjamin Smith, trustees of the Wesleyan and General Assurance Society established in Birmingham, gent., of an interest under the will of Roger Auster, late of Birmingham, brass founder, deceased - 16 January 1873
1129 - Notice from William Latham of Birmingham, gent., to Charles Edwin Ryder, acting trustee of the will of Roger Auster, late of Birmingham, brassfounder, deceased, of the interests under the will of the said Roger Auster acquired by the said William Latham. - 16 January 1873
1130 - Indenture of mortgage from William Latham of Birmingham, gent., to John Hickman of Birmingham, brassfounder, of an interest under the will of Roger Auster, late of Birmingham, brassfounder, deceased. - 17 January 1873
1131 - Notice from John Hickman of Birmingham, brassfounder, to Charles Edwin Ryder, acting trustee of the will of Roger Auster, late of Birmingham, brassfounder, deceased, of the interests under the will of the said Roger Auster acquired by the said John Hickman. - 17 January 1873
1132 - Declaration by Walter Newton Fisher of Birmingham, public accountant, concerning the purchase by John Hickman of Handsworth, gent., of an interest of Maria Ann Holmes of Aston, spinster, under the will of her grandfather, Roger Auster, late of Birmingham, brassfounder, deceased, formerly mortgaged to the said Walter Newton Fisher to secure the payment of certain promissory notes given to him by Thomas Marshall Faulkner Holmes, brother of the said Maria Ann Holmes. - 27 May 1878
1133 - Lease for fifty six years from William Fitzharding. Berkeley of Berkeley Castle, co. Glouc., Viscount Dursley, to Henry Davidson of Hampstead, London, esq., of a messuage, land and appurtenances in Bruton Street, London. Plan. - 16 October 1828
1134 - Lease for six years and a quarter less five days from the Rt. Hon. Charles George, Lord Arden, Baron of Arden, co. War., to Henry Davidson of Hampstead, London, esq., of a messuage and appurtenances in Bruton Street, London. - 30 October 1828
1135 - Copy of grant of letters of administration of the goods, chattels and credits of Stephen Dawson of the parish of St. James, Westminster, London, esq., deceased, to Henry Dawson, esq., brother of the said Stephen Dawson. - 7 September 1831
1136 - Copy of the will of John Hodgson of Westminster, gent. Will dated 19 June, 1820. Codicil dated 4 January, 1836. Probate granted 16 August, 1838. - 16 August 1838
1137 - Counterpart of lease for thirty five years from Henry Davidson of London, esq., to Georgiana Emma Charlotte, Countess of Longford, of London, of a messuage, land and appurtenances in Bruton Street, London. Plan. - 17 July 1844
1138 - Assignment from Henry Davidson formerly of Hampstead, London, then of Mansfield Street, Portland Place, London, esq., to Henry Charles Benyon Barton of Cheltenham, co. Glouc., esq., of a leasehold messuage, land and premises in Bruton Street, London. - 9 January 1859
1139 - Counterpart of lease for twenty nine years and three quarters less two days from Henry Charles Benyon Barton of Cheltenham, co. Glouc., esq., to Georgiana Emma Charlotte, Countess of Longford, of London, of a messuage, land and appurtenances in Bruton Street, London. Plan. - 27 September 1861
1140 - Draft copy of [DV 663] 451402 with memorial for registration annexed. - n.d.
1141 - Schedule of title deeds and writings relating to a leasehold messuage and premises in Bruton Street, London, belonging to the late Henry Charles Benyon Barton, of Cheltenham, co. Glouc., esq. 16 October, 1828-27 September, 1861. - 27 September 1861
1142 - Schedule of deeds and writings relating to leasehold premises known as The Harp Tavern, Jermyn Street, London, belonging to Henry Charles Benyon Barton of Cheltenham, co. Glouc., esq. 30 December, 1829 - 1 September, 1869. - 7 July 1874
1143 - Deed poll whereby Sarah Linwood of Birmingham, spinster, transfers to George Calley Lingham of Birmingham, button maker, one share in the Investment Society in Birmingham. - 26 February 1835
1144 - Deed poll whereby Joseph Shore of Birmingham, merchant, transfers to Joseph Plevins of Birmingham, builder, one share in the Investment Society in Birmingham. - 3 June 1835
1145 - Deed poll whereby William Linwood of Birmingham, gent., transfers to George Calley Lingham of Birmingham, button maker, one share in the Investment Society in Birmingham. - 4 June 1835
1146 - Deed poll whereby Elizabeth Wignall of Edgbaston widow, Joseph Ashford of Edgbaston saddlers iron monger, and Theophilus Carter of Birmingham, pawnbroker, executors of the will of William Henry Wignall, late of Edgbaston, sword and edge tool manufacturer, deceased, transfer to Joseph Stock of Birmingham, brass-founder, one share in the Investment Society in Birmingham. - 15 August 1835
1147 - Deed poll whereby Henry Moore Griffiths of Birmingham, gent., and William Chapman of Birmingham, accountant, executors of the will of Joseph Lyndon, late of Edgbaston, sword and edge tool manufacturer, deceased, transfer to William Sharp of Birmingham, glass and lead merchant, one twenty sixth share in the Investment Society in Birmingham. With incidental papers annexed. - 14 September 1836
1148 - Deed poll whereby James Marsh Ainsworth of Birmingham, gent., transfers to George Bacchus of Birmingham, merchant one share in the Investment Society in Birmingham. - 14 February 1837
1149 - Attested copy of [DV 663] 451411 - n.d.
1150 - Deed poll whereby William Chance of Birmingham, merchant, transfers to William Sharp of Birmingham, glass and lead merchant, one twenty sixth share in the Investment Society in Birmingham. - 31 March 1837
1151 - Deed poll whereby William Chance of Birmingham, merchant, transfers to Joseph Stock of Birmingham, glass and lead merchant, one twenty sixth share in the Investment Society in Birmingham. - 31 March 1837
1152 - Deed poll whereby John Linwood of Birmingham, manufacturer, transfers to Charles Edge of Birmingham, architect, one twenty sixth share in the Investment Society in Birmingham. - 2 December 1837
1153 - Deed poll whereby Henry Ash of Birmingham brazier, transfers to William James of Birmingham, accountant, one twenty seventh share in the Investment Society in Birmingham. - 30 December 1837
1154 - Deed poll whereby James Marsh Ainsworth of Birmingham, gent., and George Bacchus of the same place, merchant, transfer to Joseph Plevins of Birmingham, surveyor, one twenty seventh share in the Investment Society in Birmingham. - 5 November 1838
1155 - Deed poll whereby William James of Birmingham, accountant, transfers to George Bacchus of Aston, esq., one twenty seventh share in the Investment Society in Birmingham. - 4 December 1838
1156 - Deed poll whereby John Morgan Knott of Birmingham, stationer, executor of the will of Thomas Knott, late of Birmingham, printer and stationer, deceased, transfers to William James of Birmingham, accountant, one twenty seventh share in the Investment Society in Birmingham. - 30 September 1839
1157 - Deed poll whereby Francis Lloyd of Birmingham, esq., transfers to William James of Birmingham, accountant one twenty seventh share in the Investment Society in Birmingham. - 19 December 1839
1158 - Deed poll whereby Joseph Benson of Birmingham, confectioner, transfers to Charles Edge of Birmingham, architect, one twenty seventh share in the Investment Society in Birmingham. - 24 January 1840
1159 - Copy of [DV 663] 451421 - n.d.
1160 - Deed poll whereby John Boulton of Birmingham, paper, transfer to George Calley Lingham of Birmingham, button manufacturer, one twenty seventh share in the Investment Society in Birmingham. - 29 April 1840
1161 - Indenture between George Joseph Green, glass manufacturer, Joseph Plevins, surveyor, George Calley Lingham, button manufacturer, Charles Edge, architect, Samuel De la Grange Williams, lime merchant, Edward Middleton, linen draper and mercer, William Cheshire, spirit merchant, Joseph Stock, glass and lead merchant, George Bacchus, glass manufacturer, William Sharp, glass and lead merchant, Henry Moore Griffiths, solicitor, John Ogden Bacchus, glass manufacturer and William James, accountant, all of or near Birmingham, being a surrender by the said George Joseph Green of one twenty seventh share in the Investment Society in Birmingham. - 31 July 1840
1162 - Indenture between Henry Moore Griffiths, solicitor, Joseph Plevins, surveyor, Charles Edge, architect, Samuel de la Grange Williams, lime merchant, Edward Middleton, linen draper and mercer, William Chesshire, spirit merchant, Joseph Stock, glass and lead merchant, William Sharp, glass and lead merchant, John Ogden Bacchus, glass manufacturer and William James, accountant, all of or near Birmingham, being a surrender by the said Henry Moore Griffiths of one twenty sixth share in the Investment Society in Birmingham. - 28 December 1841
1163 - Grant from Arthur Male, esq., George Barker and John Arnold, gent., commissioners appointed under a commission of bankruptcy awarded against Henry Van Wart of Birmingham, to Thomas Izon, gunmaker, Joseph Shore, merchant, and John Oughton, gunbarrel maker, all of Birmingham, of all the property of the said Henry Van Wart. - 14 February 1818
1164 - Indenture between William Chance of Birmingham, merchant, Joseph Stock of Northfield, glass and lead merchant, George Calley Lingham of Birmingham, button maker, and John Wilson the younger of Birmingham, leather factor, being a covenant for the production of a lease and a release of land and premises adjoining Lady Pool Lane afterwards Ladypool Road in Moseley. - 18 November 1836
1165 - Attested copy of deed poll whereby Henry Jephson of Leamington Priors Leamington, co. War., M.D., transfers to William James, accountant, George Joseph Green, glass manufacturer, and Joseph Plevins, surveyor, all of Birmingham, nine shares in the Warwick and Napton Canal Navigation - 9 March 1838
1166 - Indenture between Selina Bacchus, late of Edgbaston, but then of Cheltenham, co. Glouc., spinster, and William Sharp of Birmingham, glass and lead merchant, being a covenant for the production of a title deed relating to leasehold messuages, land and premises in Newhall Street, Edmund Street and Great Charles Street, Birmingham. - 20 January 1844
1167 - Certificate of the appointment in the county Court holden at Birmingham, of Walter Newton Fisher of Birmingham, public accountant, as trustee in the liquidation by arrangement of the affairs of Thomas Marshall Faulkner Holmes of Aston, timber merchant. - 11 November 1872
1168 - Notice from John Hickman of Handsworth, gent., to Charles Edwin Ryder and Frederick James Roberts, trustees under the will of Roger Auster, brassfounder, deceased, of the assignment by Joseph Willmore of Birchfield, gent., John Nicholls of Leamington, co. War., gent., and Benjamin Smith of Birmingham, carpet factor, trustees of the Wesleyan and General Assurance Society, and Walter Newton Fisher of Birmingham accountant, to the said John Hickman of the interests of the said Society and the said Walter Newton Fisher in the estate of the said Roger Auster, deceased. - 25 March 1873
1169 - Assignment from Joseph Willmore of Birchfield, gent., John Nicholls of Leamington Priors Leamington, co. War., gent., and Benjamin Smith of Birmingham, carpet factor. trustees of the Wesleyan and General Assurance Society, and Walter Newton Fisher of Birmingham, accountant, to John Hickman of Birchfield, gent., of the reversionary interests of the said Society and the said Walter Newton Fisher under the will of Roger Auster, deceased, late of Birmingham, brassfounder, grandfather of Maria Ann Holmes, who mortgaged her interest under the said will to the said Society. - 25 March 1873
1170 - Extract from the register of the parish church of Saints Peter and Paul, Aston, recording the marriage of Theophilus Harrison of Aston, and Elizabeth Hawksford of Aston. Extract made 18 August, 1856. - 11 September 1816
1171 - Extract from the register of the parish church of St. Philip, Birmingham, recording the baptism of John, the son of Theophilus Harrison and Elizabeth, his wife. Extract made 18 August, 1856. - 30 May 1817
1172 - Extract from the register of the parish church of Saints Peter and Paul, Aston recording the burial of John, son of Theophilus Harrison and Elizabeth his wife, of Aston. Extract made 18 August, 1856. - 6 February 1822
1173 - Extract from the register of the parish church of St. Philip, Birmingham recording the baptism of Sarah, daughter of Theophilus Harrison, stamper and piercer, and Elizabeth his wife, Extracted 18 August, 1856. - 8 June 1827
1174 - Extract from the register of the parish church of St. Philip, Birmingham recording the baptism of William, son of Theophilus Harrison, stamper and piercer, and Elizabeth his wife. Extracted 18 August, 1856. - 8 June 1827
1175 - Extract from the register of the parish church of St. Philip, Birmingham recording the baptism of John, son of Theophilus Harrison, stamper and piercer, and Elizabeth his wife. Extracted 18 August, 1856. - 8 June 1827
1176 - Extract from the register of the parish church of St. Philip, Birmingham recording the baptism of Theophilus, son of Theophilus Harrison, stamper and piercer, and Elizabeth, his wife. Extracted 18 August, 1856. - 8 June 1827
1177 - Extract from the register of the parish church of Saints Peter and Paul, Aston, recording the burial of Theophilus, son of Theophilus Harrison and Elizabeth, his wife. Extracted 18 August, 1856. - 7 December 1831
1178 - Extract from the register of the parish church of St. Philip, Birmingham recording the baptism of Thomas, son of Theophilus Harrison, gilt and steel toy worker, and Elizabeth, his wife. Extracted 18 August, 1856. - 14 April 1834
1179 - Extract from the register of the parish church of St. Philip, Birmingham recording the baptism of Emma, daughter of Theophilus Harrison, gilt and steel toy Worker, and Elizabeth his wife. Extracted 18 August, 1856 - 14 April 1834
1180 - Extract from the register of the parish church of St. Philip, Birmingham recording the baptism of Ann, daughter of Theophilus Harrison, gilt and steel toy worker, and Elizabeth his wife. Extracted 18 August, 1856. - 14 April 1834
1181 - Extract from the register of the parish church of Saints Peter and Paul, Aston, recording the burial of Elizabeth, daughter of Theophilus Harrison and Elizabeth, his wife. Extracted 18 August, 1856. - 26 December 1838
1182 - Indenture between Theophilus Harrison of Birmingham, weavers mail maker, Elizabeth, his wife, and Thomas Walker of Birmingham, malster, concerning messuages and premises in New John Street, Manchester Street, Summer Lane and Lawley Street. - 25 March 1841
1183 - Extract from the register of the parish church of Saints Peter and Paul, Aston, recording the burial of Theophilus, son of Theophilus Harrison and Elizabeth his wife. Extracted 18 August 1856. - 5 January 1842
1184 - Indenture between Thomas Walker of Birmingham, malster, Theophilus Harrison of Birmingham, weavers mail manufacturer, Elizabeth, his wife, George Bourne of Birmingham, millwright Sarah, his wife, John Richard Bloxham of Birmingham, gent., and Joseph Phillips Adams of Birmingham, factor, concerning messuages, lands and premises in New John Street, Manchester Street, and Lawley Street, and a policy of assurance on the life of the said Theophilus Harrison. With certificate from commissioners appointed for taking acknowledgments of the deeds of married women, annexed. - 16 November 1842
1185 - Indenture between John Richard Bloxham of Birmingham, gent., Joseph Phillips Adams of Birmingham, factor, Theophilus Harrison of Birmingham, weavers mail manufacturer, Elizabeth, his wife, George Bourne of Birmingham, millwright Sarah, his wife, and John Edward Clift of Birmingham, gent., being a mortgage of shares in messuages, lands and premises in or near New John Street, Manchester Street, Lawley Street and Tower Street. With certificate from commissioners appointed for taking acknowledgements of the deeds of married women, dated 5 June, 1843, annexed. - 31 May 1843
1186 - Attested copy of policy of assurance upon the life of Theophilus Harrison of New John Street, Birmingham, weavers mail manufacturer and retail brewer. 1 June, 1843. Copy dated 20 August, 1863. With incidental papers annexed. - 1 June 1843
1187 - Policy of insurance against fire of John Edward Clift of Birmingham, gent., upon houses in Hospital Street, Manchester Street and New John Street. - 11 July 1843
1188 - Extract from the register of the parish church of Saints Peter and Paul, Aston, recording the burial of Elizabeth, wife of Theophilus Harrison. Extracted 18 August, 1856. - 3 August 1850
1189 - Extract from the register of the parish of Woolwich, London, recording the burial of Thomas Harrison. 5 May, 1854. Extracted 21 August, 1856. - 5 May 1854
1190 - Indenture between John Edward Clift of Birmingham, gent., Theophilus Harrison, weavers mail manufacturers, George Bourne, millwright, Sarah, his wife, William Harrison, weavers mail manufacturer, John Harrison, japanner, Joseph Homer, glassblower, Emma, his wife, Peter Ewins, electro plater, Ann, his wife, all of Birmingham, John Harrison of Bradford co. York, manufacturer, Rosetta, his wife, Thomas Manners Thomas of Tipton, co. Staff., cornfactor, Sophia, his wife, John Richard Bloxham of Birmingham, gent., concerning, lands messuages and premises in or near New John Street, Manchester Street and Tower Street, Birmingham. With certificates from commissioners appointed for taking acknowledgements of the deeds of married women, dated 14 July, 1856 and 7 August, 1856, annexed. - 14 July 1856
1191 - Agreement between Theophilus Harrison of Birmingham, George Bourne, Sarah his wife, William Harrison, John Harrison, Joseph Homer, Emma, his wife, Peter Ewins, Ann, his wife, and John Edward Clift, for the sale of a policy of assurance upon the life of the said Theophilus Harrison. - 21 February 1857
1192 - Copy of extracts from the register of the parish church of St. Philip, Birmingham, recording the baptism of Theophilus, the son of John and Sarah Harrison, 9 November, 1795; extracted 25 April, 1863; and from the register of the parish church of Saints Peter and Paul, Aston, recording the burial of Theophilus Harrison of Aston, 15 Feb., 1863; extracted 21 April, 1863. With copies of a certificate, dated 14 May, 1863, from Walter Carless Freer of Birmingham, surgeon, concerning the cause of death of the said Theophilus Harrison and a certificate dated 15 May, 1863, from John Richard Bloxham of Birmingham, solicitor, concerning the identity of the said Theophilus Harrison. With incidental papers annexed. - 1863
1193 - Articles of agreement between Isaac Hadley of Birmingham, grocer, executor of the will of Robert Rogers, late of Birmingham, haberdasher, deceased, West Henry Parkes of Birmingham, haberdasher, William Rose of Spilsby, co. Lincs., draper, Henry Moore Griffiths of Birmingham, gent and William Palmer, the younger, of Birmingham, gent., concerning a sum of £300, being the purchase money of the unexpired portion of a lease of a messuage and premises in Bull Street, Birmingham, paid by the said West Henry Parkes to the said Henry Moore Griffiths and William Palmer, the younger, upon trusts recited. Endorsed with deed poll, dated 21 November, 1843, whereby the said Isaac Hadley and West Henry Parkes release the said Henry Moore Griffiths and William Palmer, the younger, from the said sum of £300, and all trusts concerning the said sum. - 25 June 1839
1194 - Probate copy of the will of John Palmer of Birmingham, house agent. Will dated 31 December, 1852. Probate granted 10 May, 1853. - 10 May 1853
1195 - Assignment from Frances Mary Palmer of Birmingham, widow of John Jenkins Palmer, late of Moseley, architect, deceased, to Henry Hawkes of Birmingham, gent., of one fourth share of the estate to which the said Frances Mary Palmer is entitled under the wills of John Palmer, formerly of Birmingham, house agent, deceased, and John Jenkins Palmer, formerly of Moseley, architect, deceased. - 23 December 1856
1196 - Deed poll whereby Thomas Phillips, merchant and Thomas Gilbert, builder, both of Birmingham, renounce the trusteeship of the will of John Jenkins Palmer of Moseley, architect, deceased. - 9 January 1857
1197 - Deed poll of Henry Hawkes of Birmingham, gent., concerning the share of John Jenkins Palmer, deceased, son of John Palmer, late of Birmingham, house agent, deceased, in the estate of the said John Palmer. - 2 June 1860
1198 - Indenture between Edmund William Palmer of Birmingham, house agent, Alfred Stevens Palmer of the same place, retail brewer, Isaac Hands, the elder, of the same place, brass founder, and Abraham Pemberton of Worcester, brush maker, concerning the estate of John Palmer, formerly of Birmingham, house agent, deceased. - 8 June 1860
1199 - Release from Richard Nutt of Hollow Hallow, co. Worc., yeoman and Mary, his wife, to Humphrey Justice of Lower Mitton Stourport, co. Worc., yeoman, of a messuage, lands and premises in Nether Mitton Stourport. - 14 November 1719
1200 - Lease for five hundred years from Phillip Skeeler of Nether Mitton Stourport co. Worc., yeoman, to William Skeeler of Waseley [Waresley], co. Worc., gent., of a messuage and land in Nether Mitton, and assignment from the said Phillip Skeeler to the said William Skeeler of a messuage and land in Upton in the parish of Elmley Lovett, co. Worc., and other lands in the said parish as an indemnity against debt. - 16 January 1729
1201 - Release from Philip Skeeler of Nether Mitton Stourport, co. Worc., yeoman, to John Skeeler of University College in Oxford, son and heir of William Skeeler, late of Waresley, co. Worc., yeoman, deceased, of a messuage and lands in Nether Mitton in trust to sell. - 18 April 1730
1202 - Release from Alice Grove of Bewdley, co. Worc., widow, only sister and heir of Humphrey Justice, late of Lower Mitton, Stourport, co. Worc., yeoman, deceased, to William Jones, late of Offmore [Offmoor] in the parish of Kidderminster, co. Worc., and then of Lower Mitton, yeoman of a messuage, lands and appurtenances in Nether Mitton, Stourport, co. Worc. - 30 March 1732
1203 - Grant from John Jones of Offemoor [Offmoor] in the parish of Kidderminster, co. Worc., yeoman, to Joseph Jones of Offemoor, yeoman, of messuages, lands and appurtenances in Nether Mitton Stourport, co. Worc. Endorsed with memoranda of grants of parts of the said property. 26 March 1798 - 13 December, 1803 - 18 April 1741
1204 - Copy of agreement for exchanges between John Folliott, esq., Mr. Doyley, Joseph Jones, Daniel Johnson, and John Acton of lands in Lower Mitton Stourport, co. Worc., and for the dividing and enclosing of the Long Meadow there. - 6 October 1781
1205 - Copy of the will of John Jones of Kidderminster, co. Worc., gent. Will dated 28 December, 1804. Probate granted 16 November, 1807. - 16 November 1807
1206 - Lease for a year from Joseph Turton of Aston, gun barrel maker, and Benjamin Parsons of Birmingham, gun barrel maker, to John Jones of Birmingham, gun maker, of all right and title to certain messuages and lands at or near Stourport, co. Worc. - 16 July 1817
1207 - Release from Joseph Turton of Aston, gun barrel, maker, and Benjamin Parsons of Birmingham, gun barrel maker, to John Jones of Birmingham, gun maker, of all right and title to certain messuages and lands at or near Stourport, co. Worcs. - 17 July 1817
1208 - Policy of insurance on the life of John Jones of Birmingham, gun maker. - 14 April 1830
1209 - Release from John Skeeler of University College in Oxford, the son and heir of William Skeeler, late of Waseley [Waresley], co. Worc., gent., deceased and Philip Skeeler of Nether Mitton Stourport, co. Worc., yeoman, to William Jones of Offemore [Offmoor] in the parish of Kidderminster, co. Worc., yeoman, of a messuage and lands in Nether Mitton. - 18 June 1730
1210 - Fire insurance policy of John Jones of Birmingham, gun maker, upon a cottage near Stourport, co. Worc. - 5 July 1830
1211 - Indenture between John Jones of Birmingham, gun maker, Richard Jones of the same place, gent., Thomas Jones of the same place, gun maker, and John Freer Proud of Wolverhampton, co. Staff., surgeon, being a mortgage of messuages, lands and premises at Stourport, co. Worc., and an assignment of a policy of insurance upon the life of the said John Jones. - 12 August 1830
1212 - Schedule of deeds and writings relating to premises at or near Stourport, co. Worc., in the possession of Eleanor Banks of Bradley near Bilston, co. Staff., widow. 14 November, 1719 - 12 August, 1830. - 12 August 1830
1213 - Minute by William Berry of Tayfield, co. Fife, one of His Majesty's Justices of the Peace, on the death of John Jones of Birmingham, gun maker, at an inn in Newport, co. Fife; with incidental papers annexed. - 30 January 1835
1214 - Indenture between Joseph Lyndon of Birmingham, sword and edge tool manufacturer and William Henry Wignall of the same place, sword and edge tool manufacturer, being articles of partnership for fourteen years. - 1 July 1828
1215 - Indenture between Elizabeth Wignall of Edgbaston, widow and executrix of the will of William Henry Wignall, late of Edgbaston, sword and edge tool manufacturer, deceased, and Joseph Lyndon of Edgbaston, sword and edge tool manufacturer, being a dissolution of partnership between them, and assignment from the said Elizabeth Wignall to the said Joseph Lyndon of her half share of messuages, lands and premises in Birmingham and of the effects formerly belonging to the said partnership. - 17 February 1836
1216 - Notice from Joseph Lyndon of Edgbaston, sword and edge tool manufacturer, and Elizabeth Wignall of Edgbaston, widow and executrix of the will of William Henry Wignall, late of Edgbaston, sword and edge tool manufacturer, deceased, of the dissolution of partnership between them. - 17 February 1836
1217 - Will of Joseph Lyndon of Edgbaston, sword and edge tool manufacturer. Will dated 25 July, 1836. Codicil dated 16 August, 1836. - 25 July 1836
1218 - Articles of agreement between John Wilkes Unett of Birmingham, gent., and John Ryding of Westbromwich, co. Staff., coal master, for the lease of messuages, lands and premises in Westbromwich. Endorsed with surrender, dated 29 Sept., 1838, from the said John Ryding to the said John Wilkes Unett, of the said property. - 1 October 1825
1219 - Articles of agreement between John Wilkes Unett of Birmingham, gent., and John Ryding and Jesse Siddons of Balls Hill in the parish of Westbromwich, co. Staff., coal masters, for the lease of mines, beds and strata of coal, slack, cannel and clay in and under messuages, lands and premises called Balls Hill. Endorsed with surrender, dated 29 September, 1838, from the said John Ryding to the said John Wilkes Unett of the said mines, beds and strata. With memorandum, dated 28 November, 1838, concerning the sale of an engine, annexed. - 24 June 1828
1220 - Articles of agreement between John Wilkes Unett of Birmingham, gent., and George Henry Motteram of Birmingham, coal master, for the lease of mines, beds and strata of thin coal and ironstone in and under messuages, lands and premises at Balls Hill in the parish of Westbromwich, co. Staff. With memorandum dated 25 March, 1838, concerning the purchase of a steam engine. - 8 May 1837
1221 - Articles of agreement between John Wilkes Unett of Birmingham, gent., George Henry Motteram of the same place, coal master, Thomas Nock of Wednesbury, co. Staff., coal and iron master, and Frederick Charles Motteram of Birmingham, coal master, for the lease of mines, beds and strata of thin coal and ironstone in and under lands at Balls Hill in the parish of West Bromwich, co. Staff., together with a steam engine. - 29 September 1838
1222 - Papers relating to proceedings in the Queen's Bench between John Ryding, plaintiff, and Joseph Warr, the elder, of Wednesbury, co. Staff., licensed victualler, and Joseph Warr, the younger, of Greet, farmer, defendants. 19 November, 1838 - 1 May, 1839. - 19 November 1838
1223 - Writ to Joseph Warr, the elder, of Wednesbury, co. Staff., licensed victualler, and Joseph Warr, the younger, of Greet, farmer, to appear in an action for debt at the suit of John Ryding; with affidavit of Rowland Hill of Birmingham, attorneys clerk, dated 31 January, 1839, of his service of the said writ on the said Joseph Warr, the elder. - 14 January 1839
1224 - Writ to Joseph Warr, the elder, of Wednesbury, co. Staff., licensed victualler, and Joseph Warr, the younger, of Greet, farmer, to appear in an action for debt at the suit of John Ryding, served on the said Joseph Warr, the younger. - 14 January 1839
1225 - Release from Joseph Warr of Ocker Hill in the parish of Tipton, co. Staff., victualler, to Joseph Warr, the younger, of Greet, farmer, of the equity of redemption of the moiety of messuages and premises at Toll End in the parish of Tipton. With notice from the said Joseph Warr, the younger, to Edward Hemming and William Balden, gents., concerning the said release, annexed. - 18 February 1839
1226 - Indenture between John Wilkes Unett of Birmingham, gent., John Wilson of West Bromwich, co. Staff., constable, Thomas Westwood of West Bromwich, engineer, Samuel Bill of West Bromwich, mine agent, and George Unett of Birmingham, gent., being a release to the said George Unett of goods and chattels, distrained by the said John Wilkes Unett from Thomas Nock in lieu of rent of lands, mines, a colliery, works and premises at Balls Hill in the parish of West Bromwich. With incidental papers annexed. - 10 November 1841
1227 - Copy of policy of insurance on the life of John Parton of Birmingham, draper. - 18 January 1831
1228 - Lease for twenty one years from William Charles Alston of Elmdon Hall, co. War., esq., to Howard Ashton Holden of Birmingham, lamp manufacturer, of a messuage, land and appurtenances situate on the Birmingham and Stratford-on-Avon turnpike road afterwards Stratford Road in the parish of Yardley called Green Bank Cottage. Endorsed with assignment dated April, 1851 from the said Howard Ashton Holden to George Naden of Birmingham, grocer, of the said property for the residue of the term of twenty one years; Signature and seal cut from lease. Assignment not executed. - 27 March 1849
1229 - Abstract of title of Samuel Turner of Birmingham, haberdasher, assignee of the estate of John Parton of Birmingham draper, a bankrupt, to a policy of insurance for £1000 on the life of the said John Parton. 18 January, 1831 - 2 December, 1840. - 1841
1230 - Assignment from Elizabeth Evans, widow, Samuel Turner, assignee of the estate and effects of John Parton, draper, a bankrupt, and the said John Parton, all of Birmingham, to Richard Purkis Westall of Birmingham, draper, of a policy of insurance on the life of the said John Parton. Endorsed with assignment, dated 21 December, 1844, from William Westall of Southwark, London, commercial traveller, executor of the will of the said Richard Purkis Westall, to James Burrows of Birmingham, draper, of the said policy of insurance. - 1 February 1841
1231 - Certified copy of the will of Sarah Gimblett of Birmingham, spinster, with incidental papers annexed relating to the funeral expenses, the execution of the will and sale of the personal effects of the said Sarah Gimblett. Will dated 28 March, 1860. - 28 March 1860
1232 - Account of the personal estate of Sarah Gimblett, late of Birmingham, spinster, deceased, exhibited by Octavia Gimblett of Birmingham, spinster, acting executor under the will of the said Sarah Gimblett; With receipt for duty dated 16 March, 1861. - 14 March 1861
1233 - Account of the succession of Octavia Gimblett of Birmingham, spinster, to a leasehold messuage, lands and premises in Great Brook Street, upon the death of Sarah Gimblett. With receipt for duty dated 23 March, 1861. - 14 March 1861
1234 - Copy of indenture between John Phipson, lamp manufacturer, and Abraham Lambley lamp manufacturer, both of Birmingham, being articles of partnership for twenty one years. - 11 February 1828
1235 - Indenture between Abraham Lambley of Birmingham, lamp manufacturer, and John Phipson of Birmingham, lamp manufacturer, being a dissolution of partnership between them. - 5 March 1836
1236 - Lease for ninety years and six months less three days from William Blews of Birmingham, brass candlestick maker, to George Inston of the same place, builder, of a piece of land in the parish of Saint Martin in Birmingham, fronting the turnpike road leading from Birmingham towards Dudley; Plan. - 31 December 1836
1237 - Indenture of mortgage from George Inston of Birmingham, builder, to William Hall of the Westhills in the parish of Alvechurch, co. Worc., gent., of messuages, land and premises adjoining the turnpike road from Birmingham to Dudley. - 17 July 1837
1238 - Re-assignment of mortgage from William Tibbatts, the younger, of the Wasthills, in the parish of Alvechurch, co. Worc., farmer, executor of the will of William Hall, late of the Wasthills, gent., deceased, to Samuel De - la Grange Williams of Edgbaston, lime merchant, of land, messuages and premises in the parish of St. Martin, Birmingham, adjoining a turnpike road leading from Birmingham towards Dudley. - 13 June 1839
1239 - Notice from Samuel de la Grange Williams of Edgbaston, lime merchant, to Samuel Haines and George Naden, assignees of the estate and effects of Abraham Lambley, a bankrupt, and to the said Abraham Lambley, of the mortgage to the said Samuel de la Grange Williams of a debt owed by the said Abraham Lambley to Francis Frederick Shore and Joseph Shore of Birmingham, and of the Kingdom of Portugal, merchants and co partners. - 28 May 1841
1240 - Indenture between John Bellis of Birmingham, linen and woollen draper, and Thomas Giles of Birmingham, linen and woollen draper, being a deed of partnership for the term of fourteen years. - 1 February 1840
1241 - Notice from John Belliss of Birmingham to Thomas Giles of Birmingham of the dissolution of partnership between them. - 26 January 1844
1242 - Assignment from Richard Bach of Birmingham, engineer, to George Edward Belliss and Joseph John Seekings, both of Birmingham, engineers, machinists and boiler makers, of a messuage, manufactory and premises in Broad Street for the residue of a term of twenty one years. - 26 December 1861
1243 - Agreement between Richard Bach of Birmingham, engineer, machinist and boiler maker and George Edward Belliss and Joseph John Seekings both of Birmingham, engineers, machinists and boiler makers, for the sale and purchase of the business of engineer, machinist and boiler maker carried on at premises in Broad Street. - 27 December 1861
1244 - Extract from the birth register of the district of Birmingham recording the birth of George Belliss, son of Thomas Dancer Parrott of Birmingham, bankers clerk, and Catherine Sarah, his wife, 2 February, 1865; with affidavit of the said Thomas Dancer Parrott, dated 4 March, 1886, annexed. Extract made 19 January, 1886. - 2 February 1865
1245 - Notice from John Webb of Birmingham, agent and solicitor of Edward Barnett of Birmingham, wholesale jeweller, to Richard Bach and Messrs Belliss and Seeking of Birmingham for the determination of a lease of a messuage manufactory and premises in Broad Street. - 28 September 1865
1246 - Assignment from Joseph John Seekings, engineer, of Birmingham, to George Edward Belliss, engineer, of Birmingham of a moiety of a leasehold messuage, manufactory and premises in Broad Street for the residue of a term of twenty one years. - 30 December 1865
1247 - Extract from the registry book of births in the registrar's district of Edgbaston, recording the birth of Thomas Henry, son of Thomas Dancer Parrott of Edgbaston, bankers clerk, and Catherine Sarah, his wife, 22 November, 1866; with affidavit of the said Thomas Dancer Parrott, dated 23 November, 1887. Extract made 11 November, 1887. - 22 November 1866
1248 - Extract from the register book of births in the registrar's district of Edgbaston, recording the birth of John Ernest, the son of Thomas Dancer Parrott of Birmingham, bankers clerk, and Catherine Sarah, his wife, 7 January, 1868; with affidavit of the said Thomas Dancer Parrott, dated 11 January, 1889, annexed. Extract made 4 January, 1889. - 7 January 1868
1249 - Extract from the register book of births in the registrar's district of Edgbaston, recording the birth of Edith, daughter of Thomas Dancer Parrott of Edgbaston, bankers clerk, and Catherine Sarah, his wife, 30 January, 1871; with affidavit of George Belliss Parrott of Edgbaston, cashier, dated 14 March, 1892, annexed Extract made 28 November, 1889. - 30 January 1871
1250 - Extract from the register book of births in the registrar's district of Edgbaston, recording the birth of William Bevan, son of Thomas Dancer Parrott of Edgbaston, bankers clerk, and Catherine Sarah, his wife, 14 July, 1872; with affidavit of George Bellis Parrott of Edgbaston, cashier, dated 25 July, 1893, annexed. Extract made 18 July, 1893. - 14 July 1872
1251 - Indenture between John Boulton of Solihull, co. War., gent., Morris Banks of Birmingham, gent., Thomas Dancer Parrott of Birmingham, bankers clerk, Catherine Sarah, his wife, John Fisher Belliss of Birmingham, draper, and William Richard Hughes of Handsworth, gent., concerning a legacy under the will of John Belliss, formerly of Birmingham, deceased. Endorsed with indenture, dated 23 November, 1882, between the said William Richard Hughes and Joseph Henry Rubery of Edgbaston, gent., being an appointment of the said Joseph Henry Rubery as a trustee. - 16 December 1873
1252 - Extract from the registry book of births in the registrar's district of Harborne, recording the birth of Catherine Emily, daughter of Thomas Dancer Parrott of Birmingham, bankers clerk, and Catherine Sarah, his wife. 1 January, 1874; with affidavit of George Belliss Parrott of Edgbaston, cashier, dated 7 January, 1895, annexed Extract made 23 April, 1888. - 1 January 1874
1253 - Statements of funds subject to the settlement of monies bequeathed to Catherine Sarah Parrott of Edgbaston by the will of her late father John Belliss of Birmingham, deceased, and divisible on her death amongst such of her children as being sons attain twenty one years or daughters that age or marry; with receipts from George Belliss Parrott, Thomas Henry Parrott, John Ernest Parrott, Edith Parrott, William Bevan Parrott and Catherine Emily Parrott, dated 4 March, 1886-7 January, 1895, to the trustees of the settlement for their shares of the settlement for their shares of the principal. 4 March, 1886-7 January, 1895. - 4 March 1886
1254 - Plan of leasehold land and premises adjoining Tower Street, the property of Caroline Colmore. E. Robins. - 1818
1255 - Counterpart of lease for one hundred and two years except five days from Thomas Parkes of Birmingham, silver smith, to Thomas Adams of Birmingham, jeweller, of land and appurtenances adjoining Tower Street. - 22 December 1818
1256 - Probate copy of the will of Thomas Nicholls Adams of Walsall, co. Staff., surgeon. Will dated 9 July, 1834. Probate granted 9 January, 1835. - 9 January 1835
1257 - Extract from the register of burials of the parish of Walsall, co. Staff., recording the burial of Mary Adams of Walsall, 25 October, 1849. Extracted 18 March, 1852. - 25 October 1849
1258 - Grant of letters of administration of the estate of Mary Adams, late of Walsall, co. Staff., widow, deceased, to Sidney Pratt Adams and Rupert Adams, two of the children of the said Mary Adams. - 28 November 1849
1259 - Account of the personal estate of Mary Adams, late of Walsall, co. Staff., widow, deceased, exhibited by Sidney Pratt Adams and Rupert Adams, administrators of the said Mary Adams; Not executed. - c December 1849
1260 - Probate copy of the will of George Thomas Adams of Walsall, co. Staff., surgeon. Will dated 1 February, 1850. Probate granted 11 December, 1850. - 11 December 1850
1261 - Account of the personal estate of George Thomas Adams, late of Walsall, co. Staff., surgeon, deceased, exhibited by Francis John Adams of Birmingham, druggist, executor under the will of the said George Thomas Adams. With receipt for legacy duty dated 5 January, 1853 ?1855. 24 November, 1854. - 24 November 1854
1262 - Receipt from Francis John Adams of Birmingham, druggist, for a legacy bequeathed under the will of George Thomas Adams of Walsall, co. Staff., surgeon, his brother. - December 1854
1263 - Extract from the Principal Registry of the Court of Probate in the Prerogative Court of Canterbury, recording the grant of letters of administration of the goods of Mary Nicholls Adams, late of Aston, spinster, deceased, to Rupert Adams, her brother. - 14 March 1857
1264 - Memorandum from Rupert Adams and Francis John Adams to Messrs. Lloyds and Company bankers, of Birmingham, concerning the deposit of a title deed to land at Walsall, co. Staff., previous to a mortgage of the said land. - 26 October 1858
1265 - Account of the personal estate of Mary Nicholls Adams, late of Aston, spinster, deceased, exhibited by Rupert Adams of Aston, oilman, administrator of the deceased. With receipt for duty dated 3 January, 1860. - 23 December 1859
1266 - Another copy of [DV 666] 452231 not executed. - n.d.
1267 - Account of the personal estate of Sidney Pratt Adams, late of Birmingham, gent., deceased, exhibited by Rupert Adams of Birmingham, oilman, administrator of the said Sidney Pratt Adams. - 17 December 1860
1268 - Memorandum from Rupert Adams and Francis John Adams of Birmingham, to Lloyds Banking Company Limited, concerning the deposit of a title deed to land at Walsall, co. Staff., previous to a mortgage of the said land. - 1 May 1865
1269 - Indenture of apprenticeship of Earnest Clifton Adams, son of George Adams of Birmingham, to William Randel of Birmingham, goldsmith and jeweller. - 2 May 1882
1270 - Assignment from Thomas Tabberner of Birmingham, merchant's clerk, to Walter Benson of Perry Barr, gent., of his interest under the will of the Rev. John Badderley in monies arising from the sale of one third part of messuages, lands and premises in Cherry Street, Temple Row and Litchfield afterwards Corporation Street, and in personal estate under the said will. - 29 February 1840
1271 - Indenture of mortgage from Walter Benson of Perry Barr, gent., to Mary Ann Benson, spinster, Caroline Benson, spinster, and Alfred Benson, chemist, all of Perry Barr, of two shares of messuages, lands, premises and appurtenances bequeathed under the will of the Rev. John Baddeley, clerk, deceased. - 22 October 1840
1272 - Notice from Walter Benson, administrator of the estate of William Benson, late of Perry Barr, gent., deceased, to John Shackel of a mortgage of a messuage and premises in Edgbaston fronting to the turnpike road leading from Birmingham to Hagley afterwards Hagley Road. - 16 December 1840
1273 - Notice from Messrs Griffiths and Gilpin of Birmingham, on behalf of Mary Ann Benson, spinster, Caroline Benson, spinster, and Alfred Benson, chemist, all of Perry Barr, to John Noxon Lane of Birmingham, druggist, trustee under the will of the Rev. John Baddeley, clerk, deceased, of a mortgage of a share of messuages, lands and hereditaments, and money derived from the sale of the same hereditament and premises, devised under the will of the said Rev. John Baddeley. - 19 December 1840
1274 - Indenture of mortgage from Walter Benson of Perry Barr, gent., to Mary Ann Benson, spinster, Caroline Benson, spinster, and Alfred Benson of a sum of £500 payable on the death of Mary Ann Benson, widow, mother of the said Walter Benson, and a share of the surplus of the monies to arise by the sale of messuages, lands and premises belonging to William Benson, deceased, formerly husband of the said Mary Ann Benson, after payment of certain mortgages. - 1 May 1850
1275 - Indenture between Mark Huish of Nottingham, Margaret Stuart of Birmingham, spinster, and Robert Davison of Nottingham, and Matthew Boulton of Birmingham, being a settlement previous to the marriage of the said Mark Huish and Margaret Stuart, of the sum of £4000. - 12 December 1774
1276 - Assignment of mortgage from Matthew Boulton of Soho, esq., to James Watt, the younger, of the Rookery in the parish of Handsworth, esq., and George Simcox of Harbourn [Harbourne], esq., of a park called Bordesley otherwise Borsley Park, and messuages, lands and appurtenances in Bordesley, Alvechurch, Tardibigg [Tardebigge] and Besley [Beoley], co. Worc. Endorsed with indenture dated 7 March, 1808, between the said Matthew Boulton, Ann Boulton, his daughter, the said James Watt, the said George Simcox, Nathaniel Gooding Clarke of Handsworth, esq., and Ambrose Weston of London, gent., being an assignment of mortgage of the said premises; and with indenture dated 8 March, 1808, between the said Ambrose Weston, the said Matthew Boulton, the said James Watt, the said George Simcox and the said Nathaniel Gooding Clarke, being an assignment of mortgage of the said premises. - 3 June 1806
1277 - Probate copy of the will of Mark Huish of Nottingham, esq. will dated 9 April, 1805. Codicil dated 14 April, 1805. Probate granted 7 August, 1807. - 7 August 1807
1278 - Indenture between Matthew Robinson Boulton of Soho House, esq., Mary Anne Wilkinson of Holker in the parish of Cartmel, co. Lancaster, spinster, James Watt, the younger, formerly of the Rookery in the parish of Handsworth then of Soho, esq., Thomas Jones Wilkinson of Manchester, co. Lancs., formerly called Thomas Jones of Brymbo, co. Denbigh, ironmaster, Robert Burton of Minera, co. Denbigh, gent., Richard Browne of Wrexham, co. Denbigh, gent., George Barker of Birmingham, gent., Zaccheus Walker of Soho, gent., and Morecroft Kirkes of Holker, gent., being a settlement previous to the marriage of the said Matthew Robinson Boulton and the said Mary Anne Wilkinson of the sum of £45,112. 15. 8 in 3 % bank annuities. Endorsed with indenture, dated 13 August, 1829, between the said Mathew Robinson Boulton, George Barker and Morecroft Kirkes, and William Charles Alston of Winson Hill, chemist and refiner, being an appointment of the said William Charles Alston as trustee in place of the said Zaccheus Walker, deceased. - 15 February 1817
1279 - Extract from the register of the parish church of Handsworth, recording the burial of Ann Boulton of Handsworth. - 20 November 1829
1280 - Extract from the register of the parish church of Harborne recording the burial of George Simcox of Harborne. - 17 February 1831
1281 - Extract from the register of the parish church of Handsworth recording the burial of Nathaniel Gooding Clarke of Handsworth. - 31 July 1833
1282 - Bond from John Brock Wood of Saint John's College, Oxford, esq., to Thomas Clutton of Kinnersley Castle, co. Hereford, esq., to secure the sum of £1242. 5. 8. - 24 October 1794
1283 - Indenture of mortgage from John Brock Wood of Saint John's College, Oxford, esq., to Thomas Clutton of Kinnersley Castle, co. Hereford, esq., of the Manor of Christleton, co. Chester, with appurtenances, messuages, lands, premises and chief rents in Christleton, the Manor of Huntingdon, co. Chester, messuages, lands and premises in Huntingdon, the Manor of Saighton, co. Chester, messuages, lands and premises in Saighton, messuages, lands and premises in Rowton, co. Chester, and a messuage, lands and premises in Tattenhall, co. Chester. - 24 October 1794
1284 - Counterpart of indenture between Thomas Clutton, late of Kinnersley Castle, co. Hereford, then of London, esq., and Leonard Parkinson, late of Liverpool, co. Lancaster, then of Kinnersley Castle, esq., being a declaration of trust concerning part of the purchase money of an estate in Kinnersley, Almeley, Letton and Norton, co. Hereford. - 21 January 1802
1285 - Copy of the court roll of the Manor of Lindridge, co. Worc., recording the grant of licence to Sir John Geers Cotterell of Garnons, co. Hereford, bart., and the Rev. John Clutton of Kinnersley, co. Hereford, clerk, trustees of the will of Thomas Clutton, formerly of Kinnersley, afterwards of London, esq., deceased, to demise all the property of the said Thomas Clutton, deceased, within the said Manor, with the exception of three pieces of land called the Far Town, for any term not exceeding ninety - nine years. - 25 October 1806
1286 - Grant of letters of administration of the goods, chattels and credits of Margaret Wood, late of Kennersley, Kinnersley, co. Hereford, spinster, deceased, to Elizabeth Clutton, widow, her sister. - 16 January 1811
1287 - Indenture between Henry Clutton, formerly of Hanbury, then of Shrawley near Stourport, co. Worc., esq., the Rev. Charles Dethick Blyth of Sutton Rectory, co. Bedford, clerk, trustees of the will of Thomas Clutton formerly of London, esq., deceased, Thomas Clutton Brock of Pensax Court, co. Worc., esq., George Swain of Birmingham, gent., and Elizabeth Swain of the same place, spinster, being an assignment of mortgage of leasehold and copyhold messuages, lands and premises in Pensax. - May 1855
1288 - Receipt from Messrs. Parker, Goldingham and Parker, solicitors, of Worcester, acknowledging the deposit by Henry Moore Griffiths of Birmingham of two deeds relating to property in Pensax, co. Worc.. - 3 January 1859
1289 - Schedule of deeds and papers relating to copyhold and leasehold estates at Pensax, co. Worc., late the property of Thomas Clutton Brock, esq., deceased. 28 September, 1713 - 24 October, 1853. - 25 March 1859
1290 - Indenture between John Pidcock, the younger, of the Platts in Amblecote, co. Staff., glass maker, George Hollington Barker of Birmingham, gent., Elizabeth Barker, spinster, his daughter, Robert Honeyborne of Kingswinford, glass maker, and the Rev. John Clutton of Birmingham, clerk, being a settlement previous to the marriage of the said John Pidcock and Elizabeth Barker, of sums of £700 and £300. - 25 November 1786
1291 - Indenture between the Rev. John Clutton of Kinnersley, co. Hereford, clerk, George Barker of Birmingham, gent., John Pidcock of the Platts in Amblecote, co. Staff., glassmaker, Elizabeth, his wife, and Thomas Honeyborne of Kingswinford, co. Staff., esq., concerning money matters arising out of the trusteeship of Robert Honeyborne of Kingswinford, glassmaker, deceased, and the will of George Hollington Barker of Birmingham, gent., deceased, in connection with the settlement upon the marriage of the said John Pidcock and Elizabeth, his wife. - 23 June 1806
1292 - Copy of the will of John Pidcock of the Platts in Amblecote, co. Staff., esq. - 1834
1293 - Assignment from Benjamin Roberts of Birmingham, locksmith, and Hannah Tovey of the same place, widow, to John Walford of Birmingham, accountant, of monies arising from the sale of the estates bequeathed under the will of Sarah White, late of Chapel Ash in Wolverhampton, co. Staff., spinster, deceased. - 9 November 1824
1294 - Probate copy of the will of Hannah Tovey of Birmingham, widow. Will dated 8 December, 1831. Probate granted 24 October, 1832. - 24 October 1832
1295 - Account of the personal estate of Hannah Tovey, late of Birmingham, widow, deceased, exhibited by Thomas Hickinbottom and William White, executors of the deceased. 8 August, 1834. With receipt for duty, dated 12 August, 1834. - 8 August 1834
1296 - Receipt from William White of Birmingham, for a legacy under the will of Hannah Tovey, late of Birmingham, widow, deceased. 8 August, 1834. With receipt for duty dated 13 February, 1835. - 8 August 1834
1297 - Copy of [DV 668] 452292 - n.d.
1298 - Deed pool whereby Thomas White, brassfounder, Thomas Palmer, silversmith, Sarah, his wife, Abraham Clive, gun barrel borer, and Hannah his wife, all of Birmingham, William White of Aston, brassfounder, Samuel Johnson of Birmingham, brush maker, Elizabeth, his wife, John Adams of Aston, gun maker, Ann, his wife, and James White of Dudley, co. Worc., brassfounder, release to Thomas Higginbotham of Birmingham, button stamper, and the said William White, all manner of actions in respect of legacies under the will of Hannah Tovey, late of Birmingham, widow, deceased. - 16 September 1835
1299 - Grant of letters of administration of the estate of Ann White, late of Birmingham, widow, deceased, to William White, her son. - 30 September 1835
1300 - Account of the personal estate of Ann White, late of Birmingham, widow, deceased, exhibited by William White of Aston, son and administrator of the deceased. 17 February, 1836. With receipt for duty dated 17 February, 1836. - 17 February 1836
1301 - Copy of [DV 668] 452296 without receipt. - n.d.
1302 - Deed poll whereby Thomas White, brassfounder, Thomas Palmer, silversmith, Sarah, his wife, Abraham Clive, gun barrel borer, Hannah, his wife, Samuel Johnson, brushmaker, Elizabeth, his wife, John Adams, gun maker, and Ann, his wife, all of Birmingham, and James White of Dudley, co. Worc., brassfounder, acknowledge the receipt from William White of Aston, brassfounder, of their respective shares of the personal estate of Ann White, late of Birmingham, widow, deceased. - 15 April 1836
1303 - Indenture between Robert White of Birmingham, brewer, and Martha Beswick of Spring Hill, widow, being a dissolution of the partnership of the said Robert White and Martha Beswick in a business of brewing ale and porter, and an assignment from the said Robert White to the said Martha Beswick of his share and interest in the said business. - 16 March 1839
1304 - Probate copy of the will of Richard White of Holloyhead [Holloway Head] in Birmingham. Will dated 25 July, 1843. Probate granted 9 October, 1843. - 9 October 1843
1305 - Probate copy of the will of Thomas Haywood White of Coventry, watch manufacturer. Will dated 22 March, 1856. Probate granted 9 July, 1861. - 9 July 1861
1306 - Indenture between William Fox, wire drawer, Thomas Pinfold Hawkins, gent., and Charles Hickling, wire worker, all of Birmingham, being a deed of partnership for the carrying on of a business of wiredrawing, wire working, weaving and fender making under the name of "Fox, Hawkins and Hickling" for the term of twenty one years. - 1 February 1838
1307 - Memorandum of an agreement between William Fox, Thomas Pinfold Hawkins, Charles Hickling, all of Birmingham, and Andrew Smith, concerning the business for the manufacturing of patent wire ropes, straps, belts and chains, carried on by the said William Fox, Thomas Pinfold Hawkins and Charles Hickling, at their premises at Mill Wall and in Old Broad Street, London. - 19 March 1841
1308 - Agreement between William Fox, wire drawer, Thomas Pinfold Hawkins, wire drawer and Charles Hickling, wire drawer, all of Birmingham, concerning the partnership between them, and the Speedwell Mill in Edgbaston. - 24 March 1838
1309 - Agreement between William Fox, Thomas Pinfold Hawkins and Charles Hickling all of Birmingham for the dissolution of the partnership between them. - 23 August 1841
1310 - Agreement between Thomas Pinfold Hawkins of Birmingham, wire drawer, and Charles Hickling of the same place, wire drawer, concerning the division of profits arising from a business of wire drawing, wire working weaving and fender making. - 12 February 1842
1311 - Memorandum of agreement between Thomas Pinfold Hawkins of Birmingham, wire drawer and George Hickling of Nottingham, auctioneer, executor of the will of Charles Hickling, late of Birmingham, wire drawer, deceased, concerning the share of the said George Hickling in the business of wire drawer, wire worker, weaver and fender maker, carried on by the said Thomas Pinfold Hawkins and Charles Hickling in partnership under the firm of `Hawkins and Hickling'. - 13 October 1842
1312 - Copy of notice to John Guest, the executor of the will of Thomas Stokes of Handsworth, of the assignment by Sarah Charlton of Birmingham, spinster Edward Charlton of Birmingham, gent., and Emily Charlton of Birmingham, spinster, to the London Monetary Advance and Life Assurance Company Limited, of a life interest and three reversionary shares in houses and shopping in Upper Tower Street afterwards Tower Street in Birmingham, bequeathed under the will of the said Thomas Stokes. With incidental papers dated 22 July, 1856-25 January, 1875, annexed. - 26 January 1859
1313 - Grant of letters of administration of the estate of William Willetts, late of Birmingham, silversmith, deceased, to Elizabeth Brown, widow, daughter of the said William Willetts. - 31 July 1874
1314 - Grant of letters of administration of the estate of Susannah Willetts, late of Birmingham, deceased, the wife of William Willetts late of Birmingham, deceased to Elizabeth Brown, widow, adminstratrix of the estate of the said William Willetts. - 21 August 1874
1315 - Grant of letters of administration of the personal estate of Thomas Stokes, late of Lozells Road, Birmingham, granted to Elizabeth Brown, widow. With copy of the will, dated 2 January, 1839, and codicil dated 16 January, 1839, of the said Thomas Stokes, annexed. - 14 November 1874
1316 - Account of legal charges of Messrs. Griffiths, Bloxham and Son of Birmingham, solicitors, incurred by Mrs. Elizabeth Brown, administratrix of the goods of Thomas Stokes, deceased. 12 February, 1874- October, 1875. With receipt for the payment of the said charges, dated 12 November, 1875. - 12 November 1875
1317 - Draft copy of agreement between Henry Matthews of Birmingham, manufacturer, William Stokes of Highgate, and William Holland of Birmingham, for the lease to the said William Stokes and William Holland of part of a manufactory and appurtenances in Snow Hill. - February 1885
1318 - Memorandum of agreement between William Stokes of Highgate, and William Holland of Birmingham, bicycle manufacturers, for partnership. - 21 February 1885
1319 - Licence from William Stokes, the elder, of Highgate, bicycle manufacturer, and William Stokes, the younger, of Small Heath, gun barrel borer, to the said William Stokes, the elder, and William Holland of Birmingham, bicycle and tricycle manufacturers, to manufacture and sell ball bearings according to a letters patent for an invention of certain improvements known as Stokes ball bearings. - 22 February 1885
1320 - Plan of the Waggon and Horses Inn adjoining the turnpike road leading from Birmingham to Shrewsbury Soho Road, afterwards the site of the Handsworth Council House and Public Library. - c 1827
1321 - Lease for a year from Joseph Butler of Handsworth, gent., and Edward Butler of Birmingham, factor, to William Murdock of Handsworth, gent. of a triangular piece of land adjoining Booth Street and Sycamore Road in Handsworth. - 19 February 1828
1322 - Indenture between Joseph Butler of Handsworth, gent., Edward Butler of Birmingham, factor, John Butler of Birmingham, factor, and William Murdock of Handsworth, gent., being a release and surrender of a triangular piece of land adjoining Booth Street and Sycamore Road in Handsworth. Plan. - 20 February 1828
1323 - Indenture between William Murdock of Handsworth, engineer, William Barker Chamberlain of Handsworth, plater, Jane Toney of Handsworth, widow, John Toney of Handsworth, gent., Hannah Toney of Birmingham, spinster, Martha Toney of Birmingham, spinster, Thomas Toney of Birmingham, linen draper, Jane Toney of Handsworth, spinster, William Vickers Toney of Handsworth, gent., and Emma Toney of Handsworth, spinster, being a release of rights of road to residences and properties near a tavern called the Waggon and Horses at Handsworth. - 8 October 1831
1324 - Indenture between William Walton of Great Bridge, co. Staff., surgeon, Mary Ann Murdock of Handsworth, spinster, William Murdock, the elder, of Sycamore Hill in the parish of Handsworth, esq., and John Murdock of the same place, esq., being a settlement previous to the marriage of the said William Walton and Mary Ann Murdock. - 14 October 1834
1325 - Appointment by Mary Ann Walton, wife of William Walton late of Great Bridge, co. Staff., then of Kings Norton, surgeon, of John Murdock of Sycamore Hill in the parish of Handsworth, esq., to raise the sum of £500 out of her estate under the settlement upon her marriage, for the repayment of monies advanced by the said John Murdock to the said William Walton and Mary Ann Walton. - 24 April 1840
1326 - Grant of letters of administration of the personal estate of John Murdock, late of Sycamore Hill in the parish of Handsworth, gent., deceased, to Mary Ann Walton, widow, and William Mallabey Murdock. With copy of the will of the said John Murdock, dated 18 July, 1861, annexed. - 21 March 1862
1327 - Account of the personal estate of John Murdock, late of Sycamore Hill in the parish of Handsworth, gent., deceased, exhibited by Mary Ann Walton of Sycamore Hill, widow, and William Mallabey Murdock of Handsworth, civil engineer, administrators of the deceased. 3 June, 1862. With receipt for duty dated 7 June, 1862. - 3 June 1862
1328 - Account of the succession of William Mallabey Murdock of Handsworth, civil engineer, to a messuage, land and premises called Sycamore Hill in the parish of Handsworth upon the death of John Murdock, late of Sycamore Hill, gent., delivered by the said William Mallabey Murdock. 7 June, 1862. With receipt for duty dated 25 June, 1863. - 7 June 1862
1329 - Account of the succession of Mary Ann Walton of Sycamore Hill in the parish of Handsworth, widow, to a messuage, land and premises called Sycamore Hill, upon the death of John Murdock, late of Sycamore Hill gent., delivered by the said Mary Ann Walton. 7 June, 1862. With receipt for duty dated 25 June, 1862. - 7 June 1862
1330 - Indenture of mortgage from John Hubball of Birmingham, carpenter and joiner, and John Price of the same place, carpenter and joiner, to John Parker of Birmingham, silk-dyer, of messuages and land adjoining Hospital Street. - 22 December 1790
1331 - Bond from John Hubball of Birmingham, carpenter and joiner, and John Price of the same place, carpenter and joiner, to John Parker of Birmingham, silk dyer, to secure the sum of £150 and performance of covenants. - 22 December 1790
1332 - Assignment from John Parker of Birmingham, silk dyer, by the direction of John Goodall of Birmingham, auctioneer, to John Green of Birmingham, druggist, of four leasehold messuages, land and premises adjoining Hospital Street. - 4 April 1792
1333 - Indenture between Timothy Smith of Birmingham, brassfounder, William Shorthouse of Birmingham, chymist, George Brothers of Birmingham, toymaker, dealer and chapman, a bankrupt, and John Green of Birmingham, banker, being an assignment of a leasehold messuage and appurtenances in Suffolk Street and a leasehold messuage, land and premises in Colmore Street afterwards merged in New Street Railway Station. - 24 December 1795
1334 - Extract from the registry book of births in the registrar's district of Edgbaston, recording that of Philip, the son of Isaac Cohen of Edgbaston, wholesale jeweller, and Esther, his wife, 20 September, 1870 Extracted 19 April, 1880. - 20 September 1870
1335 - Extract from the registry book of births in the Registrar's district of Edgbaston, recording the birth of Matilda Cohen, daughter of Isaac Cohen of Edgbaston, master jeweller, and Esther, his wife. 7 December, 1872. Extract dated 19 April, 1880. - 7 December 1872
1336 - Extract from the registry book of births in the registrar's district of Edgbaston, recording that of Julius Alfred, son of Isaac Cohen of Edgbaston, wholesale jeweller, and Esther, his wife. 28 August, 1874. Extracted 19 April, 1880. - 28 August 1874
1337 - Extract from the registry book of births in the Registrar's district of Edgbaston, recording the birth of Frances Cohen, daughter of Isaac Cohen of Edgbaston, share broker, and Esther, his wife. 19 October, 1875. Extract dated 19 April, 1880. - 19 October 1875
1338 - Extract from the registry book of births in the Registrar's district of Edgbaston, recording the birth of Josephine Cohen, daughter of Isaac Cohen of Edgbaston, financial agent, and Esther, his wife, 14 June, 1878. Extract dated 20 April, 1880. - 14 June 1878
1339 - Extract from the register book of births for the district of Edgbaston recording that of Saul Samuel, the son of Isaac Cohen of Edgbaston, financial agent and Esther, his wife, 25 October, 1879. Extracted 15 April 1880. - 25 October 1879
1340 - Policy of assurance on the life of Fritz Adolphe Kundert of Handsworth, match importer. - 21 January 1887
1341 - Policy of insurance against fire of Emily Rosetta Kundert, wife of Fritz Adolph Kundert of Handsworth upon her household goods and effects - 5 April 1887
1342 - Indenture between Alfred Trueman of Birmingham, manufacturing jeweller, Fritz Adolph Kundert of Birmingham, watch manufacturer, Maurice Gratz of Birmingham, diamond merchant, W Dipple of Birmingham, Thomas Kirby of Birmingham, and the creditors of the said Alfred Trueman and Numa Jacques, watchmaker, and the said Fritz Adolph Kundert
1343 - Grant of letters of administration of the estate of William Boulton, late of Birmingham, draper, deceased, to John Boulton, his father. - 7 July 1841
1344 - Deed poll of John Davis of Harborne, gent., and Alice Lowe Davis, his wife, being a release to John Boulton of Alcester, co. War., gent., of all manner of actions in respect of a legacy under the will of William Boulton, late of Birmingham, draper and mercer, deceased. - 1 January 1847
1345 - Memorandum of agreement between John Boulton of Birmingham, draper, and George Biggs and Richard Lloyd of Birmingham, drapers, for the lease for seven years of a messuage, shop and premises in New Street. With incidental papers annexed. - 28 February 1856
1346 - Draft copy of indenture between John Boulton of Solihull, co. War., gent., Thomas Boulton of Studley, co. War., gent., Charles Jones of Alcester, co. War., gent., and John Langston Jones of the same place, gent., being a release of a messuage and appurtenances in Evesham Street Alcester, to hold for trusts recited. With incidental papers annexed. - 1860
1347 - Attested copy of the will of John Boulton of Alcester, co. War., gent. Will dated 30 August, 1859. Probate granted 24 April, 1860. Copy dated 19 April, 1860. - 24 April 1860
1348 - Account of the succession of John Boulton of Solihull, co. War., gent., to tenements, land and appurtenances in Littlewood Green, Studley and Alcester, co. War., upon the death of Thomas Boulton of Studley, derived from the said Thomas Boulton, delivered by the said John Boulton. With receipt for succession duty dated 23 October, 1865. - 21 July 1865
1349 - Account of the personal estate of Thomas Boulton of Studley, co. War., gent., deceased, exhibited by John Boulton of Solihull, co. War., gent., executor of the will of the said Thomas Boulton. With receipt for duty dated 3 August, 1865. - 21 July 1865
1350 - Memorandum of agreement between Gideon Goold, jeweller, and Joseph Ruston Fitter, electro plater, both of Birmingham, for the lease for three years to the said Joseph Ruston Fitter of a messuage and premises in Caroline Street. - 8 October 1853
1351 - Assignment from Thomas William Hare, late of Birmingham, then of Leamington, co. War., gent., to Matthew Alexander Fitter of Birmingham Law Society. - 13 May 1861
1352 - Indenture of apprenticeship of Walter Henry Cox, son of Rowland Cox of Birmingham, gold beater, to Matthew Alexander Fitter of Birmingham, attorney and solicitor. - 19 November 1873
1353 - Agreement between Henrietta Jenkins of Edgbaston, milliner, and Matthew Alexander Fitter of Birmingham, solicitor, for the assignment of the household furniture and effects of the said Henrietta Jenkins as security for a loan of £50. With incidental papers annexed. - 6 March 1874
1354 - Memorandum of agreement between Thomas Roberts Thomas and Matthew Alexander Fitter of Birmingham, gent., for the employment by the said Matthew Alexander Fitter of the said Thomas Roberts Thomas as clerk for four years. - 7 October 1875
1355 - Indenture between William James Barrett of Burton-upon-Trent, co. Staff., butcher, and Matthew Alexander Fitter of Birmingham, solicitor, being a bill of sale of the stock in trade, household furniture and effects belonging to the dwellinghouse, shop and premises of the said William James Barrett in Byrkley Street, Burton-upon-Trent, and a mortgage of certain policies of assurance, together with an interest in freehold property in Station Street, Burton-upon-Trent. - 31 December 1878
1356 - Assignment from Matthew Alexander Fitter of Birmingham, solicitor, to Joseph Lees of Birmingham, refiner, of the share and interest of Mary Elizabeth Morrell, wife of Henry Morrell, in remainder expectant upon the death or re-marriage of Sophia Susannah Evans in the estate of Thomas Edward Evans of Birmingham, attorneys clerk deceased, late husband of the said Sophia Susannah Evans, and all right title and interest of the said Matthew Alexander Fitter in the said share. - 1881
1357 - Memorandum of agreement between William Wight, the elder, of Handsworth, pork butcher, William Wight, the younger of Hockley, pork butcher, and Matthew Alexander Fitter of Birmingham, solicitor, concerning the payment of a sum of money advanced on the security of a bill of sale, dated 18 September, 1878, of the household furniture and effects of the said William Wight, the elder, at his house in Hall Road, Handsworth. - 26 January 1883
1358 - Certificate of enrolment of Matthew Alexander Fitter the younger, of Edgbaston, as a solicitor in the Supreme Court, 2 March, 1883. With examination certificates, dated 3 November, 1877, 26 November, 1880 and 9 February, 1883, annexed. - 2 March 1883
1359 - Certificate of enrolment of George Bedford Fitter of Birmingham, as a solicitor in the Supreme Court. 13 November, 1883. With affidavit of the said George Bedford Fitter dated 6 November, 1883, concerning the performance of due service, and examination certificates, dated 14 June, 1878, 25 November, 1881 and 13 July, 1883, annexed. - 13 November 1883
1360 - Memorandum of agreement between Matthew Alexander Fitter of Birmingham, solicitor, and George Carter Haseler of Handsworth concerning the deposit with the said George Carter Haseler of certain deeds relating to lands in the parish of Sutton Coldfield, co. War., and two messuages and lands called Sydney Place in Sheep Street, Stratford upon Avon, co. War., as a collateral security for the sum of £700. - 10 April 1885
1361 - Indenture of apprenticeship of Sydney Pershouse Fitter, son of Matthew Alexander Fitter of Birmingham, gent to James Alfred Hughes and Ernest Albert Smith, both of Birmingham, land and estate agents and insurance brokers. - 11 April 1885
1362 - Indenture of mortgage from Joseph Evans of Birmingham, builder, to the Birmingham Incorporated Building Society of land in Unett Street, Smethwick, co. Staff., forming part of an estate known as "The Woodlands", and six messuages erected thereon. - 3 October 1885
1363 - Indenture between Joseph Evans of Birmingham, contractor, Margaret, his wife, and Matthew Alexander Fitter, the younger, of Birmingham, gent., being an assignment in trust to the said Matthew Alexander Fitter of land in Unett Street, Smethwick, forming part of an estate known as "The Woodlands" and six messuages erected thereon. - 15 April 1886
1364 - Notice from Joseph Evans of Edgbaston, contractor, to the Birmingham Incorporated Building Society, of the assignment to Matthew Alexander Fitter, the younger, of Birmingham, gent., of the equity of redemption in messuages, land and premises in Unett Street, Smethwick, co. Staff. - 15 August 1886
1365 - Agreement between Frazer Brothers of Birmingham, manufacturers and merchants, and Charles Ruston Fitter of Birmingham, manufacturers manager, for the employment of the said Charles Ruston Fitter as agent for the said firm in London. - 21 February 1887
1366 - Memorandum of agreement between Louisa Anne Ryland of Barford Hill, co. War., spinster, and Matthew Alexander Fitter, the younger, of Birmingham, solicitor, for the lease of two offices, being part of a messuage in Temple Row West in Birmingham, with appurtenances. - 30 March 1887
1367 - Policy of insurance against accident of Matthew Alexander Fitter, junior, of Birmingham, solicitor. - 3 May 1887
1368 - Policy of insurance on the life of Jane Jackson of Lozells, Birmingham, wife of John Jackson, commercial traveller. - 31 May 1887
1369 - Policy of insurance against sickness of Matthew Alexander Fitter, junior, of Edgbaston, solicitor. - 5 September 1887
1370 - Indenture between George Hopkins, stamper and piercer, Frances Amelia, his wife, Matthew Alexander Fitter, solicitor, all of Birmingham, being a settlement on the said Matthew Alexander Fitter of household furniture in trust for the said Frances Amelia Hopkins and her children. - 18 October 1887
1371 - Policy of insurance against fire of Matthew Alexander Fitter, junior, of Birmingham, solicitor, upon his office furniture, fixtures and effect - 16 November 1887
1372 - Policy of insurance against fire of Matthew Alexander Fitter, junior, solicitor, George Bedford Fitter, solicitor, and Charles Ruston Fitter, manufacturer, all of Edgbaston, upon household goods and effects. - 1 May 1888
1373 - Memorandum from Matthew Alexander Fitter, junior, of Temple Row West, Birmingham, solicitor, to William Horsley of Harrogate, co. York, concerning the payment of the sum of 20 guineas to the said William Horsley on his appointment as solicitor to the proposed Midland Perfect Thrift Building Society; Cancelled. - 29 January 1889
1374 - Memorandum of agreement between Joseph Evans of Walsall, co. Staff., contractor, and Matthew Alexander Fitter, the younger, of Birmingham, gent., concerning the sale of leasehold property at Smethwick. - 28 February 1889
1375 - Notice from Matthew Alexander Fitter, the younger, of Birmingham, gent., to the Norwich Union Life Assurance Society, of the assignment of a life assurance policy from Jane Jackson, late of Lozells, then of Small Heath, the wife of John Jackson, commercial traveller, to the said Matthew Alexander Fitter, the younger. - 28 June 1889
1376 - Assignment from Jane Jackson, late of Lozells, then of Small Heath, the wife of John Jackson, commercial traveller, to Matthew Alexander Fitter the younger, of Birmingham, gent., of a policy of assurance on the life of the said Jane Jackson. - 28 June 1889
1377 - Memorandum from Matthew Alexander Fitter, the younger, of Temple Row West in Birmingham, solicitor, to William Horsley of Harrogate, co. York, concerning the payment of the sum of 25 guineas to the said William Horsley on his appointment as solicitor to the Hockley and Soho Perfect Thrift Building Society. - 10 August 1889
1378 - Deed poll whereby Arthur W. Burgess assigns to John Thomas Meddlicott Burgess and Matthew Alexander Fitter, the younger, of Birmingham, solicitor all commission in respect of business done by the said Arthur W. Burgess for Messrs. A. Sanderson and Company. - 13 August 1889
1379 - Extract from the birth register of the sub-district of Tanworth, co. War., recording that of Doris Mary, daughter of Matthew Alexander Fitter of Tanworth, solicitor, and Alice Parker Fitter, his wife, 2 February, 1891. Extracted 16 March, 1891. - 2 February 1891
1380 - Memorandum of agreement between Matthew Alexander Fitter of Birmingham, solicitor, and Rosetta Joseph of Berlin, Germany, concerning the deposit with the said Rosetta Joseph of certain deeds relating to lands in the parish of Sutton Coldfield, co. War., and two messuages, premises and lands called Sydney Place in Sheep Street, Stratford upon Avon, co. War., as a collateral security for the sum £700. - 28 May 1891
1381 - Policy of insurance against breakage, of Matthew Alexander Fitter, junior, of Birmingham, solicitor, upon the glass in the windows, doors and fan-lights in his office in Temple Row West. - 8 August 1891
1382 - Memorandum of agreement between Thomas Startin of Water Orton, co. War., gent., and Matthew Alexander Fitter of Birmingham, for the lease of a messuage, garden and premises known as Ivy Lodge, in Park Road, Moseley. - 4 January 1894
1383 - Notice from William Tibbins to Matthew Alexander Fitter of Bennetts Hill, solicitor, concerning the payment to the said Matthew Alexander Fitter in return for services, of half the amount received by him from the trustees of the estate of the late Thomas Jeliffe. - 21 March 1894
1384 - Extract from the register book of births for the sub-district of Kings Norton, recording that of Beryl Gwendoline Bedford, daughter of Matthew Alexander Fitter and Alice Parker, his wife, 22 August, 1894; Extracted 27 October, 1894. - 22 August 1894
1385 - Copy of memorandum of agreement between Julius Partridge of Birmingham, solicitor, Sidney Braithwaite of Smethwick, co. Staff., engineer, and William Ward of Smethwick, cashier at the Spring Hill Glass Works, for the purchase by the said Sidney Braithwaite and William Ward of land at Smethwick. - 4 October 1855
1386 - Memorandum and articles of association of Wards Patent Bolt Nut and Nail Company Limited of Smethwick, co. Staff. - 15 March 1860
1387 - Draft copy of memorandum of agreement between William Ward of Smethwick co. Staff., William Marston Warden of Birmingham, bolt manufacturer, and Thomas Warden of Birmingham, bolt manufacturer for the purchase by the said William Marston Warden and Thomas Warden of a licence to use a patent invention for the manufacture of bolts and other articles. - 21 November 1860
1388 - Abstract of title of William Ward of Smethwick, co. Staff., to certain letters patent for an invention of new machinery for the manufacture of nails, spikes, bolts and other articles. - 17 March 1858 - 14 January 1861
1389 - Licence from William Ward of Smethwick, co. Staff., formerly an accountant clerk, then a machinist, to William Marston Warden and Thomas Warden, both of Birmingham, screw bolt and rivet manufacturers and co-partners, to manufacture nails, bolts and other articles according to the letters patent for an invention of machinery for the improved manufacture of the said articles. - 15 January 1861
1390 - Draft copy of [DV 669] 452932 - n.d.
1391 - Assignment from Sidney William Richards and James Arthur Richards, both of Birmingham, stampers and piercers, to William Dyke Wilkinson of Moseley, gent., of an invention and letters patent for improvements in the manufacture of screw hook and other articles. - 5 February 1884
1392 - Grant from William Dyke Wilkinson of Moseley, gent., to Sidney William Richards and James Arthur Richards both of Birmingham, stampers and piercers, of liberty to use an invention for improvements in the manufacture of screw hooks and other articles. - 6 February 1884
1393 - Articles of agreement between William Dyke Wilkinson of Moseley, gent., William Henry Richards of Birmingham, general brassfounder, and Samuel Wilkinson of Alvechurch, co. Worc., gent., for partnership in the business of stampers, piercing tool makers, glass bevellers and general brassfounders for fourteen years. - 3 May 1886
1394 - Indenture between William Henry Richards of Birmingham, brassfounder, William Dyke Wilkinson of Moseley, gent., and Samuel Wilkinson of Alvechurch, co. Worc., gent., being a dissolution of the partnership between them as stamp and piercing tool makers, glass bevellers and general brassfounders. - 17 September 1886
1395 - Lease for fourteen years from James Smith of Birmingham, gent., to Thomas Kynnersley of Birmingham, tailor, of messuages, shops and premises in Gooch Street. - 17 November 1886
1396 - Assignment from Thomas Kynnersley of Birmingham, tailor, to Francis Kynnersley of Birmingham, tailor, of leasehold messuages in Gooch Street. - 25 July 1890
1397 - Assignment from Francis Kynnersley of King's Heath, tailor, to Thomas Kynnersley, the younger, of Birmingham general outfitter, of leasehold premises in Gooch Street. - 15 August 1892
1398 - Assignment from Thomas Kynnersley, the younger, of Birmingham, clothier to William Foster of Birmingham, clothier, of leasehold messuages, shops and premises in Gooch Street. - 6 October 1892
1399 - Lease for eleven years from William Charles Alston of Elmdon Hall, co. War., esq., to George Maden of Birmingham, grocer, of a messuage called Green Bank House and lands in Yardley. - 3 March 1851
1400 - Lease for twenty one years from William Charles Alston of Elmdon Hall, co. War., esq., to George Naden of Birmingham, grocer, of a messuage called Green Bank Cottage and lands in Yardley. - 25 March 1851
1401 - Lease for nine years from William Charles Alston of Elmdon Hall, co. War., esq., to George Naden of Yardley, grocer, of a messuage called Green Bank House and lands in Yardley. - 26 March 1861
1402 - Notice from George Naden of Birmingham grocer, to James Arthur Taylor of intention to quit possession of land and premises in Yardley. With similar notice to Mrs E. A. Alston concerning lands and premises in Yardley and notice to Thomas B. Hawkins to quit a messuage and premises at Yardley. - 22 March 1879
1403 - Deed poll whereby Jane Bryan of Birmingham, glass and china dealer, covenants to assign to Joseph Henry Peace of Birmingham, public accountant, all her stock in trade, furniture and effects situated at Queens Buildings, Worcester Street, as security for the payment of the last instalment of a composition of six shillings in the pound on her debts, and appoints the said Joseph Henry Peace as her attorney. - 25 April 1879
1404 - Indenture between Joseph Manning of Birmingham, tailor, Mary Ann Onions of Birmingham, widow, Joseph Henry Peace of Birmingham, accountant and Joseph Marsden of Huddersfield, co. York, woollen merchant, being a deed of inspectorship of the estate of the said Joseph Manning. - 13 January 1880
1405 - Indenture between William Thomas James of Birmingham, brush manufacturer, Joseph Henry Peace of Birmingham, chartered accountant, and the creditors of the said William Thomas James, being an assignment of the real and personal estate of the said William Thomas James in trust for the said creditors. - 26 October 1888
1406 - Indenture between Ernest Henry Moseley, Henry Joseph Manning, and Thomas Askey, all of Birmingham, tin were manufacturers, trading together as E. H. Moseley and Company, Joseph Henry Peace of Birmingham, chartered accountant, and the creditors of the said Company, being an assignment of the real and personal estate of the Company in trust for the said creditors. - 21 October 1889
1407 - Indenture between Charles Cutter of Handsworth, tailor, Joseph Henry Peace of Birmingham, chartered accountant and the creditors of the said Charles Cutter, being an assignment of the real and personal estate of the said Charles Cutter in trust for the said creditors. - 30 October 1889
1408 - Agreement between Stephen Plant Ford of Hunters Road, Handsworth, accountant clerk, and Joseph Henry Peace of Colmore Row, chartered accountant, concerning the loan of the sum of £100. - 1890
1409 - Draft copy of [DV 670] 453204 - n.d.
1410 - Memorandum of agreement between Joseph Henry Peace of Colmore Row, chartered accountant and Stephen Plant Ford of Hunters Road, Handsworth, accountant clerk, for the sale and purchase of the goodwill fixtures and effects of a business of tin plate worker, lately carried on by Ernest Henry Moseley, Henry Joseph Manning and Thomas Askey of Cecil Street. - 16 May 1890
1411 - Draft copy of [DV 670] 453206 - n.d.
1412 - Indenture between Alfred Spooner of Birmingham, clothier, Joseph Henry Peace of Birmingham, chartered accountant, and the creditors of the said Alfred Spooner, being an assignment of the real and personal estate of the said Alfred Spooner in trust for the said creditors. - 17 June 1892
1413 - Copy of [DV 670] 453208 - n.d.
1414 - Indenture between Matthew Macfie of Birmingham, merchant, and John Jackson of Edgbaston, gent., being a deed of partnership in the business of merchants for ten years. - 5 June 1873
1415 - Indenture between Matthew Macfie, merchant, and John Jackson, gent., both of Birmingham, for the dissolution of the partnership between them as merchants. - 12 June 1874
1416 - Notice from John Jackson of Edgbaston, gent and Matthew Macfie of Birmingham, of the dissolution of the partnership between them in the business of merchants. - 12 June 1874
1417 - Indenture between John Jackson of Edgbaston, gent., Matthew Macfie of Birmingham, and Joseph Jackson, son of the said John Jackson, and a minor, for the dissolution of the partnership between the said Matthew Macfie and the said Joseph Jackson for carrying on the business of merchants. - 9 August 1874
1418 - Notice from Matthew Macfie of Birmingham and Joseph Jackson, of the dissolution of the partnership between them in the business of merchants. - 9 August 1874
1419 - Indenture between Peter Kempson of Birmingham, miller, Catherine Eliza Treslove of Marston Trussell, co. Northampton, spinster, Thomas Cooper of Edgbaston, gent., and Samuel Kempson, of Birmingham, floor cloth manufacturer, being a settlement previous to the marriage of the said Peter Kempson and Catherine Eliza Treslove, of the sum of £2,000. - 29 August 1833
1420 - Appointment by Catherine Eliza Kempson of Birmingham, widow of Peter Kempson, late of Birmingham, miller, deceased, of William Williams of Guilsborough, co. Northampton, surgeon, and Josiah Kempson of Birmingham, metal dealer, as trustees of the marriage settlement, dated 29 August, 1833 of the said Peter Kempson and the said Catherine Eliza Kempson, then Catherine Eliza Treslove, in the place of Thomas Cooper of Edgbaston, gent., deceased, and Samuel Kempson of Birmingham, floor cloth manufacturer, deceased. - 9 December 1850
1421 - Indenture of mortgage from John Gibbs of Handsworth, baker, to Frederick Harris of Birmingham, gent., of leasehold land adjoining Watville Street afterwards Wattville Road, together with a messuage and premises erected thereon. - 1 July 1852
1422 - Abstract of indenture of mortgage from John Gibbs of Handsworth, baker, to Frederick Harris of Birmingham, gent., of leasehold land adjoining Watville Street afterwards Wattville Road, Handsworth, together with a messuage erected thereon. - 27 September 1852
1423 - Indenture of mortgage from John Gibbs of Handsworth, baker, to Isaac Kempson of Birmingham, miller, of leasehold land adjoining Watville Street afterwards Wattville Road, together with a messuage and premises erected thereon. - 22 May 1855
1424 - Notice from Isaac Kempson of Birmingham, miller, to Mary Ann Heywood, of an indenture of mortgage, dated 22 May, 1855, from John Gibbs of Handsworth, baker, to the said Isaac Kempson, of leasehold land adjoining Watville Street afterwards Wattville Road together with a messuage and premises erected thereon. - 1 June 1855
1425 - Policy of assurance on the life of the Rev. William Arnold Buckland of Ravensthorpe, co. Northampton, clerk. - 11 November 1856
1426 - Articles of agreement for partnership between Thomas Hetherington of Birmingham, carriage lamp manufacturer, and Henry Charles Kempson, of Birmingham, out of business, under the firm of `Hetherington and Kempson' in the business of carriage lamp manufacturers for fourteen years. - 15 July 1857
1427 - Letters of ordination of Frederic Kempson of Saint Bees' College, co. Cumberland, as a Deacon. - 24 February 1861
1428 - Agreement between the Reverend William Arnold Buckland, vicar of Ravensthorpe, co. Northampton, clerk, and Anna Maria Kempson of Birmingham, spinster, to deposit a policy of life assurance and execute a mortgage as a further security for a sum of money lent by the said Anna Maria Kempson to the said William Arnold Buckland. - 21 October 1861
1429 - Notice from the Reverend William Arnold Buckland of Ravensthorpe, co. Northampton, clerk, to the United Kingdom Life Assurance Company, of the mortgage of a policy of assurance to Anna Maria Kempson of Birmingham, spinster. - 21 October 1861
1430 - Letters of ordination of Frederick Kempson of Saint Bees' College, co. Cumberland, as a Priest. - 16 March 1862
1431 - Agreement between Anna Maria Kempson and Catherine Ann Kempson, both of Birmingham, spinsters, concerning deeds relating to a policy of assurance and glebe rents in Ravensthorpe, co. Northampton, to be charged as security for a debt owing to the said Catherine Ann Kempson. - 29 July 1862
1432 - Policy of assurance on the life of William Arnold Buckland of Ravensthorpe, co. Northampton, clerk in orders. - 7 July 1863
1433 - Deed of institution of the Reverend Frederick Kempson, clerk, to the vicarage and the parish church of Friarmere, co. York, vacant by the cession of the Reverend Henry Eli Garnet, clerk, M.A. With incidental papers annexed. - 25 February 1868
1434 - Schedule of title deeds relating to leasehold land, a messuage and premises called Langdale in Bristol Road, belonging to Mr. George Hull, mortgaged to William Williams and Josiah Kempson. 29 September, 1869-29 November, 1875. - 29 November 1875
1435 - Probate copy of the will of the Reverend Frederick Kempson of Delph in Saddleworth, co. York. Will dated 7 October, 1876. Probate granted 3 January, 1877. - 3 January 1877
1436 - Indenture between Matthew Alexander Fitter of Birmingham, gent., executor of the will of Frederick Kempson, late of Friar Mere, Delph, co York, clerk in holy orders, deceased, Walter Richard Kempson of Fulham, London, then out of business, Catharine Ann Rogers of Olton, co. War., widow, Anna Maria Kempson of London, spinster, George Hopkins of Olton, jeweller, Frances Amelia, his wife, William Williams of Guilsborough, co. Northampton, surgeon, and Josiah Kempson of Birmingham, metal dealer, being a release of all manner of actions in respect of a trust estate under a settlement dated 29 August, 1833, previous to the marriage of Peter Kempson and Catherine Eliza Treslove. - 4 September 1879
1437 - Grant of letters of administration of the personal estate of Rosa Kempson, of Delph in Saddleworth, co. York, deceased, to Matthew Alexander Fitter, of Birmingham, solicitor, one of the executors of the will of the Rev. Frederick Kempson, clerk, deceased, late husband of the said Rosa Kempson. - 7 June 1883
1438 - Indenture between Walter Richard Kempson of Durban, South Africa, merchant, by George Hopkins, his attorney, Catherine Ann Rogers of London, widow, the said George Hopkins of Olton, co. War., jeweller, Frances Amelia, his wife, Henry Barker of Birmingham, mourning draper, Anna Maria Hellins of South Kensington, London, the Rev. John Miller of Weymouth, co. Dorset, and Matthew Alexander Fitter of Birmingham, gent., being a release and indemnity in respect of the estate of the Rev. Frederick Kempson of Delph, co. York, clerk, and Rosa Kempson, wife of the said Frederick Kempson. - 20 October 1883
1439 - Indenture between Isaac Lea, gent., Matthew Dixon, plater, William Richards Marston, plumber, all of Birmingham, trustees of the will of Joseph Richards, late of Birmingham, gun maker, deceased, Mary Maria Richards of Birmingham, widow of the said Joseph Richards, Edward Wright of Edgbaston, gent., and Thomas Wright of London, tallow chandler, being a release of a messuage, land and premises in Whitehall, alias Whittal [Whittall] Street. With lease for a year, dated 26 March, 1838, from the said Isaac Lea, Matthew Dixon, William Richards Marston, and Mary Maria Richards to the said Edward Wright, of the said property, annexed. Plan. - 27 March 1838
1440 - Indenture of mortgage from Edward Wright of Birmingham, victualler, to Catherine Hudson of Birmingham, widow, of the moiety of a messuage, land and premises in Whittall Street. - 14 April 1842
1441 - Attested copy of indenture between Edward Wright of Birmingham, victualler, and John Wright of Hill top in Oldbury, co. Worc., farmer, being a release of the equity of redemption in the moiety of a messuage and premises in Whittall Street, and an assignment of lease of the Roe Buck Inn adjoining Broad Street and Ryland Street, and a messuage with appurtenances in Ryland Street. - 2 December 1842
1442 - Indenture between Edward Wright of Digbeth, grocer, Catherine Hudson of Birmingham, John Wright of Hill Top Farm in Oldbury co. Worc., farmer, Edward Wright of the Roe Buck Inn in Broad Street, victualler, Thomas Wright of London, gent., and William Walker of Stourbridge, co. Worc., glass manufacturer, being a release to the said Thomas Wright of a messuage, land, premises and appurtenances in Whitehall, alias Whittall Street, to hold for trusts recited. - 22 December 1843
1443 - Indenture between Charles Benson of Birmingham, gent., James Wakeman of the same place, engraver and copper plate printer, trustees of the will of William Read, late of Erdington Slade, gent., deceased, Charles Osborne of Edgbaston, gun manufacturer and Joseph Osborne of Harborne, gent., being a release of land and premises in Whittall Street. Plan. - 15 August 1853
1444 - Declaration by John Noxon Lane of Aston, gent., concerning a malthouse and appurtenances in Whittall Street in the possession of the trustees of the will of William Read, late of Erdington Slade, gent., deceased, and occupied by James Corbett. Plan. - 15 August 1853
1445 - Indenture between Thomas Wright of Brompton, London, gent., Charles Osborne of Edgbaston, gun manufacturer, and Joseph Osborne of Harborne, gent., being a release of a messuage, land, warehouse and premises in Whittall Street, Birmingham. Plan. - 13 October 1855
1446 - Schedule of deeds relating to a policy of assurance on the life of the Rev. James Kidd of Halesowen, co. Worc., mortgaged to George Goodwin Bladon and Joseph Haigh. 10 September, 1867 - 14 November, 1867. With incidental papers annexed. - 25 November 1867
1447 - Grant of letters of administration of the personal estate of Mary Kidd, late of Catshill vicarage in the parish of Bromsgrove, co. Worc., deceased, to the Rev. James Kidd, clerk, her husband. - 6 December 1876
1448 - Memorandum of the consent of Mary Kidd to the loan of £400 to the Reverend James Kidd of Catshill, co. Worc., clerk, by George Goodwin Bladon and Joseph Haigh, trustees of a settlement on the marriage of the said Mary and James Kidd. With incidental papers annexed. - 14 December 1870
1449 - Memorandum of agreement between George Farmery, wine and spirit and ale and porter merchant, and James Baker, grocer and provision dealer, both of Birmingham, for entry into partnership under the firm of George Farmery and Company, in the business of wine and spirit and ale and porter merchants. - 25 March 1866
1450 - Probate copy of the will of James Baker of Birmingham, ale and porter dealer. Will dated 14 November, 1868. Codicil dated 14 November, 1868. Probate granted 21 January, 1869. - 21 January 1869
1451 - Indenture between Amy Bayliss, widow and executrix of James Baker, late of Birmingham, wine and spirit and ale and porter merchant, deceased, and George Farmery, wine and spirit and ale and porter merchant, both of Birmingham, for the dissolution of the partnership between the said James Baker and the said George Farmery, and an assignment by the said Amy Bayliss to the said George Farmery of all her interest in the said partnership and business. - 1 February 1869
1452 - Indenture between George Farmery of Birmingham, wine and spirit and ale and porter merchant and his creditors, being a deed of arrangement for the payment of a composition of four shillings in the pound on the debts of the said George Farmery. With receipts for the payment of the composition annexed. - 11 February 1869
1453 - Indenture of mortgage from Isaac Cox of Birmingham, licensed victualler, to George Farmery of Birmingham, wine and spirit merchant, of the licenses, goodwill, stock in trade and effects of the George Inn in Saltley Road. - 12 August 1870
1454 - Indenture between William John Beale of Birmingham, gent., William Robins, formerly of Stourbridge, co. Worc., banker, then of Hagley, co. Worc., esq., Julius Partridge of Birmingham, solicitor, Thomas Bittleston of Birmingham, gent., Stephen Allaway of Pencraig Court near Ross, co. Hereford, esq., Henry Edmunds of Birmingham, banker, Henry Onions Firmstone of Woodfield in Kingswinford, co. Staff., ironmaster, William Pearson of Kingswinford, ironmaster, Benjamin Wooldridge of Stourbridge, land surveyor, and John Mills of the same place, attorneys clerk, being a release of land in Smethwick, co. Staff., being part of land called the Roundabouts. Plan. - 27 September 1854
1455 - Abstract of title of Henry Swinson of Aston, esq., to land in Smethwick, co. Staff., being part of the land called the Roundabouts, contracted to be sold to the Smethwick and Spon Lane Land Building and Investment Society. 15 May, 1830 - 29 September, 1855. - 1855
1456 - Release from Benjamin Wooldridge of Stourbridge, co. Worc., land surveyor, to Henry Swinson of Erdington, esq., of land being part of a piece of land called the Roundabouts in Smethwick, co. Staff. Plan. - 29 September 1855
1457 - Release from Henry Swinson of Erdington, esq., to the Rev. Thomas Green Simcox, clerk, Master of Arts, the Rev. Thomas Arnold, Thomas Astbury, iron founder, Joseph Beasley, the younger, iron founder, all of Smethwick, co. Staff., and John Brearley Payn of Birmingham, esq., of land in Smethwick, being part of land called the Roundabouts. Plan. - 9 July 1856
1458 - Release from the Rev. Thomas Arnold, formerly of Smethwick, co. Staff., then of Sydney in the colony of New South Wales, independent minister, to the Rev. Thomas Green Simcox of Smethwick, clerk, Thomas Astbury of Smethwick, ironfounder, Joseph Beasley, the younger, of Smethwick, ironfounder, and John Brearley Payn of Birmingham, esq., of his interest in land at Smethwick, being part of a piece of land called the Roundabouts. With declaration of George Swinnerton Yarnton of Sydney, solicitor, and certificate of Alexander Dick of Sydney, notary public, dated 13 May, 1859, annexed. - 12 May 1859
1459 - Copy of certificate of redemption from rent charge in lieu of tithes and other papers relating to land known as the Roundabout adjoining High Street in Smethwick, co. Staff. - 5 November 1860
1460 - Articles of agreement for partnership between John Bonney, machinist, and William Farmer Draycott, commercial clerk, both of Birmingham, under the firm of `Bonney and Draycott' in the business of rivet manufacturers for fourteen years. - 22 August 1864
1461 - Articles of agreement between John Bonney and William Farmer Draycott, both of Birmingham, rivet nail and screw manufacturers for the dissolution of the partnership between them. - 2 February 1874
1462 - Bond from William Farmer Draycott of Birmingham, rivet nail and screw manufacturer, to John Bonney of Birmingham, rivet nail and screw manufacturer to secure the said John Bonney against liabilities in respect of the partnership formerly existing between them. - 2 February 1874
1463 - Memorandum of agreement between Thomas Carpenter of Deritend, gas fitting manufacturer, and John Bonney of Birmingham, out of business, being a deed of partnership as gas fitting manufacturers for the term of fourteen years. - 2 September 1875
1464 - Indenture between Thomas Carpenter of Birmingham, gas fitting manufacturer, and John Bonney of the same place and business, being a dissolution of the partnership between them, and a mortgage from the said Thomas Carpenter to the said John Bonney, of the premises, fixtures, fittings and effects belonging to the business formerly carried on by the said Thomas Carpenter and John Bonney. - 5 November 1875
1465 - Agreement between Mary Ann Whillock of Bordesley, tin plate worker, John Bonney of Solihull, co. War., tin plate worker Walter Whillock of Bordesley, tin plate worker, and George William Whillock of the same place and business, being an agreement for partnership between the said John Bonney, Walter Whillock and George William Whillock as tin plate workers under the firm of "Whillock Brothers and Company" for the term of fourteen years. - 25 March 1876
1466 - Indenture between John Bonney of Blossomfield, Solihull, co. War., tin plate worker, Walter Whillock of Bordesley, tin plate worker, George William Whillock of the same place and business, and Mary Ann Whillock of the same place, widow, being an assignment of all the right, title and interest of the said John Bonney in the business of tin plate working carried on by him in partnership with the said Walter Whillock and George William Whillock, upon his retirement from the said business, a mutual release of all actions by the said John Bonney, Walter Whillock, George William Whillock and Mary Ann Whillock, and a mortgage from the said Walter Whillock and George William Whillock to the said John Bonney, of the goodwill, stock in trade and effects of the said business. With memorandum of agreement relating to the share of the said Mary Ann Whillock in the goodwill of the said business. - 8 September 1876
1467 - Agreement between John Bonney of Solihull, co. War., gent., and Thomas of Birmingham, manufacturer, being a deed of partnership as rivet, nail and screw manufacturers for twenty-one years. With memorandum, dated 24 June, 1881 of the retirement of the said Thomas Wilkes from an active share in the partnership for the term of twelve months. - 6 October 1879
1468 - Indenture between John Bonney of Birmingham, manufacturer, Thomas Wilkes, formerly of Birmingham, manufacturer, then residing in Australia, and John Wilkes of Birmingham, manufacturer, being a dissolution of the partnership between the said John Bonney and Thomas Wilkes as rivet, nail and screw manufacturers. - 27 February 1883
1469 - Indenture between William James George of West Bromwich, co. Staff., iron tin-plate and metal merchant, and Ralph Bennett of Smethwick, co. Staff., iron master, being a deed of partnership in a business of iron tin-plate and metal merchants for fourteen years. Endorsed with indenture dated 12 July, 1883, between the said William James George and the said Ralph Bennett, being a dissolution of the said partnership. - 23 December 1879
1470 - Agreement between William James George of Birmingham, metal merchant, and William Holland of Birmingham, bicycle manufacturer, for the lease for four years of a house, shop and premises in Aston Road. - 30 March 1882
1471 - Agreement between Ralph Bennett of Birmingham, iron and tin plate and metal merchant and bicycle and tricycle manufacturer, and William Holland of Birmingham, manager to bicycle and tricycle manufacturers, for the continuation of the employment of the said William Holland as manager of the business carried on by the said Ralph Bennett. - 12 July 1883
1472 - Bond from Gilbert Lane of Smethwicke [Smethwick], co. Staff., husbandman, to Richard Parkes of Langliwalloxall Walloxhall in Langley, co. Worc. driver, to secure performance of covenants. - 30 November 1615
1473 - Bond from Gilbert Lane, yeoman, and Richard Lane, nailor, both of Smethwick, co. Staff., to Richard Perks of Smethwicke, yeoman, to secure performance of covenants. - 2 October 1624
1474 - Bond from Thomas Hardwicke of Smethwicke [Smethwick], co. Staff., and William Bott of Halesowen, co. Worc., husbandmen, to Richard Parkes of Smethwicke, yeoman, to secure peaceable possession of a cottage, lands and appurtenances in Smethwick. - 23 April 1633
1475 - Grant from Henry Cookes of Handsworth, gent., to Roger Osborne of Birmingham, white smyth, of lands adjoining Deadmore Lane afterwards Rookery Road. - 1 May 1650
1476 - Bond from Henry Cookes of Handsworth, gent., to Roger Osborn of Birmingham, whitesmyth, to secure performance of covenants. - 1 May 1650
1477 - Indenture between Cookes of Handsworth, gent., Edward Cookes of Pinley, co. War., gent., William Cookes of Pinley, gent., Thomas Roberts of, co. War., gent., Thomas Addyes, the elder, of Maney, co. War., gent., Thomas Addyes, the younger, of Maney, gent., Henry Osborne of Handsworth, ironmonger, and Roger Osborne of Birmingham, whitesmith, concerning lands and premises in Erdington, a cottage and lands near Deadmore Lane afterwards Rookery Road, Handsworth, and other lands and premises in Handsworth. - 10 January 1652
1478 - Counterpart of lease for twenty years from William Osborn of Hampton in Arden, co. War., husbandman, to John Toney of Handsworth, victualler, of a messuage, lands and premises adjoining Deadman Lane afterwards Rookery Road, Handsworth. - 21 March 1769
1479 - Indenture between John Davies Challener of Birmingham, manufacturer, and Thomas Dalton of Coventry, silk dyer, being a deed of partnership as manufacturers, factors and salesmen for the term of five years. - 1 March 1845
1480 - Bond from Thomas Dalton of Coventry, silk dyer, to John Davies Challener of Birmingham, manufacturer, to secure secrecy in respect of special circumstances connected with the business of the said John Davies Challener. - 1 March 1845
1481 - Indenture between John Davies Challener of Birmingham, manufacturer, and Thomas Dalton of Coventry, silk dyer, for the dissolution of the partnership between them as manufacturers, factors and salesmen. - 28 July 1845
1482 - Notice from John Davies Challener of Birmingham, manufacturer, and Thomas Dalton of Coventry, silk dyer, of the dissolution of the partnership between them. - 28 July 1846
1483 - Copy of notice from Thomas Payne of Perry Barr, gent., to Stephen Perry of London, gent., of an indenture, dated 6 October, 1845, being an assignment from Thomas Barnabas Daft of Birmingham, manufacturer, to the said Thomas Payne, of an interest in a patented invention for improvements in the manufacture of elastic bands, and of an indenture, dated 7 October, 1845, being a licence from the said Thomas Payne to the said Thomas Barnabas Daft to manufacture the said patented articles. - 8 October 1845
1484 - Copy of notice from Thomas Payne of Perry Barr, gent., to William Carpmael of the Patent Office London, of an indenture, dated 6 October, 1845, being an assignment from Thomas Barnabas Daft of Birmingham, manufacturer, to the said Thomas Payne, of an interest in a patented invention for improvements in the manufacture of elastic bands. With request from the said Thomas Payne concerning the custody of the letters patent and brevet for the said invention. - 8 October 1845
1485 - Abstract of title of Thomas Payne of Perry Barr, gent., to a patent for certain improvements in springs to be applied to girths, belts and bandages and improvements in the manufacture of elastic bands. 16 March, 1845-7 October, 1845. - 1846
1486 - Notice from Stephen Perry of London to Thomas Payne of Perry Barr, gent., of his intention to manufacture articles under a letters patent for an invention of improvements in the manufacture of springs and elastic bands at Lancaster Street, Birmingham. - 5 January 1846
1487 - Abstract of the title of Thomas Barnabas Daft of Birmingham, manufacturer to a licence to manufacture under certain letters patent, improvements in springs to be applied to girths, belts and bandages, and improvements in the manufacture of elastic bands. 6 October, 1845-May, 1846. - May 1846
1488 - Schedule of deeds and writings in the hands of Messrs. Barker and Griffiths of Birmingham, solicitors, relating to a letters patent granted to Stephen Perry and Thomas Barnabas Daft for an invention of certain improvements in the manufacture of springs to be applied to girths, belts and bandages and improvements in the manufacture of elastic bands. 18 July, 1845-1846. - 4 August 1846
1489 - Copy of the will of Robert Cave of Roade, co. Northampton, farmer. Will dated 29 February, 1844. Probate granted 16 March, 1844. - 16 March 1844
1490 - Plan of land purchased from Robert Cave by the London and Birmingham Railway Company at Roade, co. Northampton, for the purpose of making a road into the field of Charles Markham. - 13 June 1845
1491 - Abstract of the title of John Cave of Preston Deanery, co. Northampton, farmer, to a close or inclosed ground in Roade, co. Northampton. 7 June, 1763 - 16 March, 1844. Will incidental papers annexed. - 1846
1492 - Indenture between John Cave of Preston Deanery, co. Northampton, farmer and grazier, George Cave of Piddington, co. Northampton, farmer and grazier, and the London and North Western Railway Company, being a release of land and appurtenances in Roade, co. Northampton. Plan. - 1 November 1847
1493 - Declaration by George Cave of Grendon, co. Northampton, farmer and grazier, concerning members of the Cave family. - 1 November 1847
1494 - Copy of the will of John Heathcote of Cherry Orchard Farm in the parish of Handsworth, farmer. - 27 May 1837
1495 - Extract from the register of the parish church of Handsworth, recording the burial of John Heathcote of Handsworth. 22 March, 1839. Extracted 24 November, 1840. - 22 March 1839
1496 - Schedule of deeds relating to a messuage and lands in the parish of Handsworth, belonging to the trustees of the late John Heathcote, of Handsworth, farmer deceased. 24 March, 1813 - 5 May, 1827. - 21 August 1874
1497 - Copy of grant of letters of administration of the estate of William Dilke, the younger, late of Maxstoke Castle, co. War., esq., to Louisa Anne Dilke, his widow. - 6 February 1798
1498 - Letters and papers relating to the death of William Dilke late of Maxstoke Castle, co. War., esq., and to other members of the Dilke Family. - c 1830 - 1841
1499 - Declaration by Dugdale Stratford Dugdale of Merevale Hall, co. War., esq., concerning the grand children of Richard Dugdale formerly of Blythe Hall, co. War., esq., deceased. - 11 January 1836
1500 - Declaration by Dugdale Stratford Dugdale of Merevale, co. War., esq., concerning the discharge of two bond debts given to Charles James Packe, junior, and to William Dilke, junior, of Maxstoke Castle, co. War., by the late Richard Dugdale of Blythe Hall, co. War., deceased. With incidental paper annexed. - 12 July 1836
1501 - Extract from grant of letters of administration of the estate of William Dilke, late of Maxstoke Castle, co. War., esq., deceased, to Thomas Dilke, esq., his brother, Louisa Ann Dilke, mother of the said William Dilke, having renounced letters of administration. - 30 November 1837
1502 - Grant of letters of administration limited to a messuage, lands and premises in Handsworth, of the estate of William Dilke, late of Maxstock [Maxstoke] Castle, co. War., esq., deceased to George Barker of Birmingham, gent. - 6 May 1841
1503 - Grant of letters of administration of the estate of Richard Acock Dolphin, late of the Lozells, gent., deceased, to Mary Wareing, wife of Joseph Wareing and Mary Careless, widow, his cousins german. - 6 May 1848
1504 - Account of the personal estate of Richard Acock Dolphin, late of the Lozells, gent., deceased, exhibited by Mary Wareing wife of Joseph Wareing and Mary Careless widow administratrixes of the said Richard Acock Dolphin. 11 September, 1848. With receipt for duty dated 12 September, 1848. - 12 September 1848
1505 - Indenture between William Burbidge of Leicester, gent., William Thornton of Dunham Massey, co. Chester, steward to the Earl of Stamford, Rebecca, his wife, Mary Wareing, wife of Joseph Wareing of Birmingham, barber, and Mary Careless of Birmingham, barber, and Mary Careless of Birmingham, widow, the cousins german and next of kin of Richard Acock Dolphin, late of the Lozells, gent., deceased, being a release from all manner of actions in respect of the estate of the said Richard Acock Dolphin and indemnity of the said Mary Wareing and Mary Careless, administratrixes of the said estate, on the division of the residue of that estate. - 25 September 1848
1506 - Schedule of documents delivered to Messrs Barker and Griffiths relating to the estate of Richard Acock Dolphin of Lozells, gent. deceased, 6 May 1848 - 25 September, 1848. - 30 October 1848
1507 - Agreement between Joseph Underhill, the elder, James Underhill, and Joseph Underhill, the younger all of Birmingham, brassfounders concerning the formation of a partnership between the said James Underhill and Joseph Underhill the younger, and the dissolution of the partnership between the said Joseph Underhill, the elder, and James Underhill. - 4 November 1863
1508 - Bond from James Underhill and Joseph Underhill, the younger, both of Birmingham, brassfounders, to Joseph Underhill, the elder, of Birmingham, gent., to secure the payment of an annuity of £100. - 4 November 1863
1509 - Bond from James Underhill and Joseph Underhill, both of Birmingham, brass founders, to William Underhill of Kentish Town London, artist, to secure payment of an annuity of £100 during the life of the said William Underhill and then to Anne Symes Underhill, his wife. - 12 June 1866
1510 - Indenture between Edward Carver of Birmingham, esq., George Birch of Handsworth, esq., Isaac Spooner of Erdington, esq., and James Attwood, Matthias Attwood, Aaron Attwood and Thomas Aynsworth, all of Birmingham, bankers and co-partners, concerning ten shares of the Birmingham Canal Navigation, advanced by the said Edward Carver as a collateral security for the sum of £1,200. - 28 January 1793
1511 - Assignment from Edward Carver of Birmingham, esq., to the Rev. John Tayler, clerk, Nehemiah Lloyd, banker and William Hicks, gent., all of Birmingham, of ten shares of the Birmingham Canal Navigation in trust to sell. - 9 March 1793
1512 - Transcript from the Great Roll of the Pipe for the county of Stafford being the account of George Birch, esq., sheriff of the said county with quietus for the issues of his office. Michaelmas, 42 Geo. III 1802- Michaelmas 43 Geo. III 1803. - Michaelmas 1802 - Michaelmas 1803
1513 - Lease for twenty one years from Joseph Brearley, gent., James Watt, esq. Wyrley Birch, esq., the Rev. Thomas Lane Freer, clerk, Nathaniel Gooding Clarke, esq., Henry Piddock Whateley, gent., and Christopher Wren, gent., all of Handsworth, trustees of the Bridge Lands within the said parish of Handsworth, to Thomas Gibbs and Thomas Joiner, both of Witton, gardeners, of land in the Manor of Perry Barr. - 28 July 1815
1514 - Indenture between Wyrley Birch of Wretham Hall, co. Norfolk, esq., Lord of the Manor of Tipton, co. Staff., John Cartwright of Tipton Green in the parish of Tipton, engineer, and Isaiah Dixon of Tipton, plumber and glazier, being a release to the said John Cartwright of a messuage and land at Tipton Green to hold for trusts recited. With lease for a year annexed. Plan. - 29 August 1838
1515 - Indenture between Wyrley Birch of Wrentham Hall, co. Norfolk, esq., Lord of the Manor of Tipton, co. Staff., Josiah Gibbons and Richard Lloyd of Wednesbury, co. Staff., moulder, being a release to the said Josiah Gibbons of messuages and land in Tipton, to hold for trusts recited. With lease for a year annexed. Plan. - 21 December 1838
1516 - Indenture between Wyrley Birch of Wrentham Hall, co. Norfolk, esq., Lord of the Manor of Tipton, co. Staff., David Morris of Lea Brook in the parish of Tipton and, being a release to the said David Morris of a messuage and land in Tipton, to hold for trusts recited. With lease for a year annexed. Plan. - 15 December 1840
1517 - Indenture between Wyrley Birch of Wretham Hall, co. Norfolk, esq., Lord of the Manor of Tipton, Staff., Richard Griffiths of Oldbury, co. Worc. miner, and Caleb Griffiths of Oldbury, miner, being a release of a messuage, land, premises and appurtenances at Tipton Green in the parish of Tipton. Plan. - 21 October 1841
1518 - Indenture between Wyrley Birch of Wretham Hall, co. Norfolk, esq., Lord of the Manor of Tipton, co. Staff., George Ward of Tipton, and Solomon Powell of Tipton, land surveyor, being a release of a messuage, land, premises and appurtenances at Tipton Green in the parish of Tipton. Plan. - 14 April 1843
1519 - Indenture between Wyrley Birch of Wretham Hall, co. Norfolk, esq., Lord of the Manor of Tipton, co. Staff., William Barker of Tipton, fitter, and Solomon Powell of Tipton, land surveyor, being a release of a messuage, land, premises and appurtenances near the turnpike road leading from Sedgley to Birmingham, in the parish of Tipton, and land and appurtenances fronting the said turnpike road. Plan. - 16 November 1847
1520 - Indenture between Wyrley Birch of Wretham Hall, co. Norfolk, esq., Lord of the Manor of Tipton, co. Staff., James Nock of Tipton, miner, and Solomon Powell of Tipton, land surveyor, being a grant of a tenement, land, premises and appurtenances at or near Ocker Hill in the parish of Tipton, fronting the road leading from Great Bridge to Wednesbury. Plan. - 26 February 1853
1521 - Indenture between Wyrley Birch of Wretham Hall, co. Norfolk, esq., Lord of the Manor of Tipton, co. Staff., John Garbett of Toll End in the parish of Tipton, blacksmith, and Solomon Powell of Tipton, land surveyor, being a grant to the said John Garbett of land in Tipton and a right of way thereto, to hold for trusts recited. Plan. - 23 June 1862
1522 - Lease for ninety-nine years from Wyrley Birch of Wretham Hall, co. Norfolk, esq., to John Smith of Birmingham, monumental mason, of land adjoining a road leading from Aston and Witton to Perry Barr Moor Lane, with covenant to erect a dwellinghouse thereon. Plan. - 26 March 1863
1523 - Schedule of title deeds relating to estates in Tipton, co. Staff., Handsworth, Perry Barr, Witton and Erdington, belonging to Wyrley Birch esq. 1690- 28 March, 1863. - April 1864
1524 - Grant of letters of administration of the estate of William Birch, late of Birmingham, publican, deceased, to Ann Birch, his widow. - 1 October 1868
1525 - Account of the personal estate of William Birch, late of Birmingham, publican, deceased, exhibited by Ann Birch of Birmingham, widow, administratrix of the said William Birch. 12 October, 1868. With receipt for duty dated 21 October, 1868 and with inventory and valuation annexed. - 12 October 1868
1526 - Agreement between Charles Henry Cope of Sparkhill, esq., Rupert Adams and Francis John Adams of Walsall, co. Staff., for the lease for eleven and a half years to the said Rupert Adams and Francis John Adams, of a shop, dwellinghouse and premises in Union Street in Birmingham. - 12 December 1850
1527 - Agreement between Rupert Adams and Francis John Adams both of Birmingham being a deed of partnership as drysalters and wholesale druggists for the term of eleven and a half years - 1 January 1851
1528 - Lease for twenty one years from Joseph Lane, gold beater, and William Sumner, druggist, both of Birmingham, surviving trustees appointed under the will of Thomas Gibson, late of Birmingham, ironmaster, deceased, with the consent of George Gibson, gent., and Sarah Gibson, spinster, both of Birmingham, to John Nelson Armstrong and Charles Clarke Armstrong, coopers and packing case makers and co-partners, of Birmingham, of a warehouse and premises in Suffolk Street. Endorsed with assignment, dated 31 August, 1861, from the said John Nelson Armstrong and Charles Clarke Armstrong to Rupert Adams and Francis John Adams, both of Birmingham, drysalters, of the said premises for the unexpired portion of the said term. - 10 February 1852
1529 - Settlement by Francis John Adams of Birmingham, oil merchant and drysalter, upon Clara Jane, his wife, and Rupert Adams of Birmingham, oil merchant and drysalter, of household goods, a policy of assurance on the life of the said Francis John Adams, and the jewellery in the possession of the said Clara Jane, to hold for trusts recited. - 5 July 1855
1530 - Lease for twenty one years from John Turner Wright of Birmingham, rope manufacturer, and Mary Harriette, his wife, to Francis John Adams of Birmingham, drysalter, of a messuage, premises and land at Balsall Heath fronting the turnpike road leading from Birmingham to Alcester afterwards Moseley Road. Endorsed with assignment dated 29 October, 1859, from the said Francis John Adams to William Charles McEntee of Birmingham, merchant, of the said property for the unexpired portion of the said term. - 23 July 1855
1531 - Agreement between Rupert Adams and Francis John Adams, both of Birmingham, drysalters and partners, and Joseph Brindley of Birmingham, for the employment of the said Joseph Brindley as a general salesman - 25 December 1859
1532 - Copy of [DV 673] 453864 - n.d.
1533 - Agreement between Rupert Adams and Francis John Adams, drysalters, and Charles William Ingram, engine fitter, all of Birmingham, for the lease for four years to the said Charles William Ingram, of rooms and premises in Suffolk Street. - 2 September 1861
1534 - Agreement between Rupert Adams and Francis John Adams, both of Birmingham, chemists, druggists and drysalters, and George Edmonds of Redditch co. Worc., traveller, for the employment by the said Rupert Adams and Francis John Adams of the said George Edmonds as commercial traveller. - 29 September 1863
1535 - Bond from George Edmonds of Redditch, co. Worc., traveller, and Patrick Hamilton Gregg of Redditch, printer and engraver, to Rupert Adams and Francis John Adams of Birmingham, chemists, druggists and drysalter, to secure payment of monies and effects passing through the hands of the said George Edmonds. - 29 September 1863
1536 - Agreement between Rupert and Francis John Adams of Birmingham and James Edward Wilson for the lease of part of a warehouse in Suffolk Street for the construction of a water closet. - 17 December 1868
1537 - Agreement between Rupert Adams and Francis John Adams, concerning their partnership in the firm of R. and F. J. Adams, drysalters and wholesale druggists, of Suffolk Street, Birmingham. - 6 November 1874
1538 - Schedule of deeds and writings relating to a freehold warehouse, vaults and premises in Suffolk Street belonging to Messrs Rupert and Francis John Adams. 24 December, 1852-1878. - November 1879
1539 - Copy of the will of Sir Robert Yeamans, late of Redland in Bristol, co. Glouc., knt. and bart. Will dated 24 January, 1686. - 24 January 1686
1540 - Probate copy of the will of Frederick Yeamans of Bristol, co. Glouc., tinplate worker. Will dated 24 July, 1778. Probate granted, 15 May 1784. - 15 May 1784
1541 - Will of Richard Wasbrough of Bristol, co. Glouc., brazier, brass founder, and clockmaker. Will dated 12 January, 1794. With two codicils, one dated 5 March, 1794, the other undated. - 12 January 1794
1542 - Lease for a year from Mary Wasbrough of Bristol, co. Glouc., spinster, to George Thorne of Bristol, silkmercer, and William Marsh of Reading, co. Berks., banker, of two messuages, lands and premises in Upper Easton in Bristol. - 23 October 1795
1543 - Copy of declaration by Thomas Cottrell of Tamworth, co. Staff., tallow chandler, concerning the pedigree of Richard Cottrell, son of the said Thomas. With copies of extracts, dated 17 April, 1781- 19 March, 1858, from the registers of the parishes of Tanworth and Solihull, co. War., St. Peter and St. John, Liverpool, co. Lancs., Shirley, co. War., Aston, Birmingham and Bilston, co. Staff., relating to the Stowe and Cottrell Families, referred to in the said declaration. - 25 May 1859
1544 - Copy of declaration by John Edwards of Shirley Heath in the parish of Tanworth, co. War., identifying lands on Shirley Heath formerly in the possession of John Stowe, late of Shirley Heath, carpenter, deceased. Plan. - 23 June 1859
1545 - Copy of declaration by Elizabeth Davis of Shirley, co. War., widow, concerning the pedigree of Hugh McPoland, otherwise Poland, otherwise Polin, of Liverpool, co. Lancs., chairman. With copies of extracts from parish registers, dated 24 September, 1810 - 9 February, 1829, referred to in the said declaration. - 28 June 1859
1546 - Indenture between Eleanor Stowe of Tanworth, co. War., spinster, Elizabeth Davis of Tanworth, widow, William McPoland formerly of Southwark, London, hawker, Richard Cottrell of West Bromwich, co. Staff., the said Elizabeth Davis as administratrix of the will of William Stowe formerly of Shirley Heath in the parish of Tanworth, deceased, and John Richard Bloxham of Birmingham, gent., being a release of the said John Richard Bloxham from all manner of actions in respect of lands, buildings and hereditaments in Tanworth and Solihull, co. War. held in trust, and formerly in the possession of John Stowe, formerly of Tanworth, yeoman, deceased. - 16 March 1860
1547 - Indenture between Eleanor Stowe of Tanworth, co. War., spinster, William McPoland and others, children of Winifred McPoland deceased, Richard Cottrell and Joseph Cottrell, children of Lucy Cottrell, deceased, Thomas Cottrell of Tamworth, co. Staff., and Elizabeth Davis of Tanworth, widow, being a release of the said Elizabeth Davis from all manner of actions in respect of the estates and effects of William Stowe formerly of Shirley Heath in the parish of Tanworth, deceased, and John Stowe, formerly of Tamworth, deceased, son of the said William Stowe. - 17 March 1860
1548 - Copy of re-assignment of mortgage from Thomas Terry of Shirley Street, co. War., gent., to Thomas Hawkins of Bascote, co. War., farmer of a messuage, premises and land in Walsall, co. Staff. - 22 June 1860
1549 - Indenture of mortgage from James Souter Bolton of Birmingham, plumber and glazier, to Henry Gimblett of Birmingham, auctioneer and surveyor, of leasehold land, messuages and premises in Wellington Road, Edgbaston. Plan. - 29 May 1844
1550 - Probate copy of the will of James Souter Bolton of Edgbaston, gent. Will dated 19 March, 1859. Codicil dated 25 July, 1860. Probate granted 25 September, 1860. - 25 September 1860
1551 - Indenture between Joseph Ruston Fitter, electro plater, Mary Ann Fitter, his wife, John Wright Feather, bank cashier, and Elizabeth Feather, his wife, James Henry Bolton, commercial clerk, Emily Bolton, widow, George Johnstone, jewellers clerk, all of Birmingham, William Aspley Robinson of Wolverton, co. Bucks., civil engineer, Joseph Watson of Birmingham, grocer, and Robert Eaves Goode of Birmingham, grocer, and Robert Eaves Goode of Birmingham, auctioneer, being a release of all manner of actions in respect of the estate under the will of James Souter Bolton, late of Edgbaston, gent., deceased. - 20 October 1863
1552 - Agreement between Thomas Job of Birmingham, builder, and George Shelton of Birmingham, timber merchant, concerning the charging of land at Small Heath near Glovers Road with the repayment of monies. - 5 June 1854
1553 - Indenture of mortgage from Thomas Job of Birmingham, builder, to George Shelton of Birmingham, timber merchant, of land at Small Heath near Glovers Lane afterwards Glovers Road. - 5 June 1854
1554 - Notice from Messrs Griffiths and Bloxham of Birmingham solicitors on behalf of George Shelton of Birmingham, timber merchant, to Henry Yates of Birmingham, edge tool manufacturer, and William Perks, the younger, of Birmingham, glass merchant, of a mortgage from Thomas Job of Birmingham, builder, to the said George Shelton of land at Small Heath near Glovers Road. - 5 June 1854
1555 - Indenture between Edward Lloyd Williams of Gwernant, co. Cardigan, esq., and Harriette Frances Debrisay of Leamington, co. War., widow, being a bill of sale of household furniture, cattle farm implements and effects. - 6 October 1847
1556 - Policy of assurance on the life of Caulfield Tynte Lloyd Williams of Gwernant Park, Newcastle Emlyn, co. Cardigan, esq., effected by Edward Henry Lloyd Williams of Gwernant Park. - 3 January 1848
1557 - Indenture of mortgage from Edward Henry Lloyd Williams of Gwernant Park, co. Cardigan, esq., to Harriette Frances Debrisay of Leamington Priors Leamington, co. War., widow, of a life policy of assurance for £2,000. - 1 August 1848
1558 - Assignment from Edward Henry Lloyd Williams of Gwernant, co. Cardigan, esq., to Harriette Frances Debrisay of Leamington Priors, co. War., widow, of household furniture and effects, corn and live stock of the said Edward Henry Lloyd Williams at Gwernant. - 1 August 1848
1559 - Indenture between Peter Bretherton, late of Maghull, co. Lancs., then of Birmingham, gent., Bartholomew Bretherton of Lydiate, co. Lancs., gent., Margaret Whalley of Lydiate, widow, Charity Bretherton of Lydiate, spinster, and Eliza Bretherton of Lydiate, spinster, being a mortgage to the said Bartholomew Bretherton, Margaret Whalley, Charity Bretherton and Eliza Bretherton of messuage, premises and lands in Maghull and a messuage, premises and lands in Lydiate, and an assignment to them of certain personal estate and household goods of the said Peter Bretherton. - 27 November 1849
1560 - Policy of insurance against fire of Benjamin Forrester Scott of Leeds, co. York, gent., and Peter Bretherton and James Harrison of Birmingham, horse and carriage repository keepers, on a riding school and premises in Cheapside and Moseley Street, Birmingham. Plan. - 19 January 1853
1561 - Notice from Henry Moore Griffiths of Birmingham, gent., to Edward Bower, executor of the will of Thomas Bower, deceased, of an indenture of mortgage from Benjamin Forrester Scott of Leeds, co. York, gent., to the said Henry Moore Griffiths of messuages, lands and premises in Cheapside. With abstracts of leases of the said property annexed. - 20 March 1858
1562 - Schedule of title deeds and writings relating to hereditaments at Birmingham belonging to Benjamin Forrester Scott in mortgage to Messrs. Swann Mills and Gray, 20 July, 1812 - 26 February, 1863. - 1 June 1863
1563 - Abstract of title to freehold premises at the Lozells in the parish of Aston. 23 June, 1829 - May, 1852. - May 1852
1564 - Indenture between Charles Edge of Birmingham, architect, and William Beaumont of Birmingham, banker, executors of the will of Thomas Allarton of the Lozells, gent., deceased, Henry Witton Tyndall, gent., Alexander Forrest, bankers clerk, and Thomas Bittleston, gent., all of Birmingham, assignees of the estate of William Haywood of Birmingham, grocer, a bankrupt, Joseph Haywood, the younger of Birmingham, grocer, the said William Haywood, John Alfred Williams of Birmingham, and William Penn Allcock of Birmingham, gent., being a grant to the said John Alfred Williams of land adjoining James Street, and Lozells Lane afterwards Lozells Road to hold for trusts recited. With covenant for the production of title deeds. Plan. - 6 August 1852
1565 - Indenture between John Benbow Hebbert of Birmingham, gent., Henry Witton Tyndall of Birmingham, gent., and John Alfred Williams of Birmingham, manufacturer, being a covenant for the production of deeds relating to land fronting the Lozells Road. - 24 February 1854
1566 - Particulars and conditions of sale of three plots of ground being three parts of a piece of ground adjoining James Street and Lozells Lane afterwards Lozells Road. With memoranda of purchases, dated 9 May, 1854, by James Taylor the younger, of Birmingham, gent., Richard Neville of Birmingham jeweller and John Matthews of Birmingham licensed victualler. Plan. - 9 May 1854
1567 - Copy of indenture between William Penn Allcock of Birmingham, gent., John Alfred Williams of Birmingham, pin manufacturer, John Matthews of Aston, licensed victualler, and Thomas Phillips of Brereton, co. Staff., nurserymen, being a grant from the said William Penn Allcock and John Alfred Williams to the said John Matthews of land adjoining Lozells Lane afterwards Lozells Road], to hold for trusts recited, and with covenant from the John Alfred Williams to the said John Matthews for the production of title deeds. Plan. - 24 June 1854
1568 - Copy of indenture between John Alfred Williams, pin manufacturer, Richard Neville, jeweller, and John Samuel Canning, clerk, all of Birmingham, being a grant from the said John Alfred Williams to the said Richard Neville of land adjoining a new street afterwards James Street leading out of Lozells Lane afterwards Lozells Road to hold for trusts recited, with covenant from the said John Alfred Williams to the said Richard Neville for the production of title deeds. - 14 July 1854
1569 - Copy of indenture between John Alfred Williams, pin manufacturer, James Taylor the younger, gent., and John Samuel Canning, clerk, all of Birmingham, being a grant from the said John Alfred Williams to the said James Taylor of land adjoining James Street and Lozells Lane afterwards Lozells Road to hold for trusts recited, and with covenant from the said John Alfred Williams to the said James Taylor for the production of title deeds. Plan. - 24 July 1854
1570 - Copy of the court roll of the Manor of Cannock and Rugeley, co. Staff., recording the admittance of Sarah Hewitt, wife of John Hewitt of Cannock, joiner, to a cottage and land in Cannock. - 16 November 1790
1571 - Certificate of contract from Commissioners for land tax to John Hewitt for the redemption of land tax charged upon a messuage and land in Cannock, co. Staff. - 5 March 1799
1572 - Receipt and discharge from William Worsey, son and heir of Hannah Worsey, deceased, the joint executrix of Sarah Tomlinson, late of Penkridge, co. Staff, widow, deceased, for a legacy charged upon a messuage and appurtenances at Cannock, co. Staff., bequeathed to the said Hannah Worsey under the will of the said Sarah Tomlinson - 10 August 1803
1573 - Agreement between Sarah Hewitt late of Cannock, co. Staff., then of Penkridge co. Staff., widow, and John Lewis of Cannock, carpenter, for the lease of a messuage, premises and land known by the sign of the Roebuck in Cannock. - 29 September 1803
1574 - Receipt and discharge from George Boulton of Penkridge, co. Staff., miller, administrator of Joseph Tomlinson for a legacy charged upon a messuage and appurtenances at Cannock, co. Staff., bequeathed to the said Joseph Tomlinson under the will of Sarah Tomlinson late of Penkridge, widow, his mother. - 24 October 1803
1575 - Copy of the court roll of the Manor of Cannock and Rugeley, co. Staff., recording the surrender by Sarah Hewitt of Penkridge, co. Staff., widow, of a cottage and land adjoining in Cannock to the uses of her will and the admittance of the said Sarah Hewitt to the said premises. - 25 October 1803
1576 - Copy of the court roll of the Manor of Cannock and Rugeley, co. Staff., recording the admittance of Sarah, wife of Samuel Beech of Penkridge, co. Staff., maltster, and daughter of Sarah Hewitt of Penkridge, co. Staff., widow, and Martha, wife of Joseph Beech of Bloxwich, co. Staff., locksmith, another daughter of the said Sarah Hewitt, to a cottage and land in Cannock, late in the tenure of John Hewitt, deceased, husband of the said Sarah Hewitt. - 1 October 1807
1577 - Indenture of mortgage from Richard Frederick Bartham of Wolverhampton, co. Staff., provision dealer, to George Gilpin of Wedges Mills in the parish of Cannock, co. Staff., gent., of the moiety of a messuage, lands, premises and appurtenances in Coppenhall in the parish of Penkridge, co. Staff., with lease for a year annexed. - 25 March 1841
1578 - Particulars and conditions of sale of two freehold dwellinghouses, land and premises in Albert Street, Smethwick. With incidental papers annexed. Printed and manuscript. - 22 August 1849
1579 - Deed poll whereby Susannah Cooper of Oldbury, co. Worc., widow, releases Clement Ingleby of Birmingham, gent., and George Morris Barker late of Birmingham, then of Regents Park, London, gent., and covenants to indemnify them against all manner of actions in respect of a trust sum of £120 and interest secured upon messuages, land and premises in Albert Street, Smethwick, co. Staff. - 9 July 1851
1580 - Draft copy of grant from Clement Ingleby of Birmingham, gent., and George Morris Barker late of Birmingham, then of Regents Park, London, gent., to Susannah Cooper of Oldbury, co. Worc., widow, of messuages, land and premises in Albert Street, Smethwick, co. Staff. - 9 July 1851
1581 - Assignment from John Palmer of Camphill, gent., to John Beardsworth of Birmingham, contractor for his Majesty's post horse duties, of an interest under the will of John Kempson Palmer of Deritend, steel toy maker, deceased. - 10 March 1827
1582 - Notice from John Palmer of Camp Hill, gent., son of John Kempson Palmer, late of Deritend, steel toy maker, deceased, and John Beardsworth of Birmingham, contractor for his Majesty's post horse duties, to George Yates and Abigail Palmer, executor and executrix of the will of John Kempson Palmer of an assignment from John Palmer to John Beardsworth of an interest under the will of the said John Kempson Palmer - 20 March 1827
1583 - Assignment from John Palmer of Camphill, gent., to John Beardsworth of Birmingham, contractor, for his Majesty's post horse duties, of an additional interest under the will of John Kempson Palmer of Deritend, steel toy maker, deceased. - 12 December 1828
1584 - Notice from Messrs Arnold and Haines, of Birmingham, solicitors, to Abigail Palmer of an assignment from John Palmer of Camp Hill, gent., son of John Kempson Palmer, late of Deritend, steel toy maker, deceased, to John Beardsworth of Birmingham, contractor for his Majesty's post horse duties, of an interest under the will of the said John Kempson Palmer. - 1 January 1829
1585 - Agreement between Mary Palmer, widow of John Palmer, late of Birmingham, deceased, and Edmund William Palmer, son of the said Mary Palmer, for the dissolution of the partnership between them as house and estate agents - 9 December 1856
1586 - Copy of the probate copy of the will of Thomas Broadfield of Birmingham, boat builder. Will dated 2 February, 1825. Probate granted 7 March, 1826. - 7 March 1826
1587 - Attested copy of deed whereby Sarah Broadfield, widow of Thomas Broadfield late of Birmingham, boat builder, deceased, and William Broadfield, Thomas Peace Broadfield, John Broadfield, Sarah, wife of Thomas Ovenden Dadswell of Kidderminster, grocer, the said Thomas Ovenden Dadswell, Elizabeth Broadfield, Mary Anne Broadfield, and Charlotte Broadfield, release to Thomas Derby of Birmingham, ironmonger, and Thomas Hurd of Birmingham, book keeper, all manner of actions in respect of legacies under the will of the said Thomas Broadfield. 1 September, 1836. Copy dated 19 March, 1842. - 1 September 1836
1588 - Extract from the register of the parish church of St. George, Birmingham, recording the marriage of Robert Normansell of Aston, boatman, and Ann Field, spinster. - 13 April 1847
1589 - Extract from the register of the parish church of St. Peter, Dale End, Birmingham, recording the baptism of Hannah, the daughter of Robert Normansell of Aston, boatman, and Ann, his wife. 17 September, 1849. Extracted 14 October, 1873. - 17 September 1849
1590 - Extract from the register of the parish church of St. Peter, Dale End, Birmingham, recording the baptism of Sarah Ann, the daughter of Robert Normansell of Aston, boatman, and Ann, his wife. 17 September, 1849. Extracted 14 October, 1873. - 17 September 1849
1591 - Extract from the register book of births of the district of Aston recording the birth of Mary Jane, the daughter of Robert Normansell of Aston, boatman, and Ann, his wife. 3 June, 1853. Extracted 23 June, 1874. - 3 June 1853
1592 - Extract from the register of baptisms of St. John's Chapel, Deritend, recording the baptism of Mary Jane, the daughter of Robert Normansell, of Bordesley, boatman, and Ann, his wife. 11 September, 1853. Extracted 11 October, 1873. - 11 September 1853
1593 - Extract from the register of baptisms of St. John's Chapel, Deritend, recording the baptism of Amelia, daughter of Robert Normansell of Bordesley, boatman, and Ann, his wife. 30 December, 1855. Extracted 11 October, 1873. - 30 December 1855
1594 - Probate copy of the will of Robert Normansell of Birmingham, boatman. Will dated 27 January, 1857. Probate granted 21 March, 1859. - 21 March 1859
1595 - Copy of [DV 675] 454290 - n.d.
1596 - Account of the personal estate of Robert Normansell, late of Birmingham, boatman, deceased, exhibited by Ann Normansell, widow, and Joseph Lovekin, boat builder, both of Birmingham, executors of the deceased. - 15 December 1859
1597 - Account of the personal estate of Robert Normansell, late of Birmingham, boatman, deceased, exhibited by Joseph Lovekin of Birmingham, boat builder, surviving executor of the said Robert Normansell. With receipt for duty dated 6 August, 1867. 5 August, 1867. With incidental papers annexed. - 5 August 1867
1598 - Probate copy of the will of Ann Normansell of Birmingham, widow. Will dated 21 September, 1864. Probate granted 14 October, 1867. - 14 October 1867
1599 - Normansell H.: Extract from the register of the parish of North Harborne, Smethwick, co. Staff., recording the burial of Henry Normansell of Small Heath, 27 May, 1868. Extracted 17 Nov., 1873. - 27 May 1868
1600 - Indenture between Sarah Ann Normansell and Hannah Normansell, both of Sparkbrook, spinsters, daughters of Ann Normansell, deceased, and Samuel Field of Birmingham, provision dealer, being a release to the said Samuel Field of all manner of actions in respect of a business for carrying coal by boat, previously carried on by him on behalf of the said Sarah Ann Normansell and Hannah Normansell. With incidental papers annexed. - 31 January 1873
1601 - Indenture between Sarah Ann Normansell, Hannah Normansell, Mary Jane Normansell and Amelia Normansell, all of Sparkbrook, spinsters, the daughters of Ann Normansell, late of Birmingham, widow, deceased, and Samuel Field of Birmingham, brother of the said Ann Normansell, and Hugh Young of Birmingham, gas engineer, being a release from the said Sarah Ann Normansell, Hannah Normansell, Mary Jane Normansell and Amelia Normansell, to the said Hugh Young of all manner of actions in respect of estate of the said Ann Normansell. Endorsed with indenture between the said Sarah Ann Normansell and the said Hugh Young, being a covenant to release the said Hugh Young of all manner of actions in respect of the sum of £940.12.6. being part of the estate of the said Ann Normansell held in trust for Henry Normansell, deceased, the son of the said Ann Normansell, dated 17 October, 1873; and release, dated 19 January, 1877, from Christopher Burton of Rotherham, co. York, sewing machine merchant, and Sarah Ann, his wife, formerly the said Sarah Ann Normansell, to Hugh Young and Henry Harris formerly of Birmingham, accountant, then of Acock's Green, gent., of all manner of actions in respect of the sum of £940.12.6. - 31 January 1873
1602 - Grant of letters of administration of the estate of Henry Normansell, late of Small Heath, deceased, to Sarah Ann Normansell of Small Heath spinster, his sister. - 20 August 1873
1603 - Account of the personal estate of Henry Normansell, late of Small Heath, deceased, exhibited by Sarah Ann Normansell of Small Heath, spinster, administratrix of the deceased. 3 September, 1873. With receipt for duty dated 23 September, 1873. - 3 September 1873
1604 - Release from Orson Oliver Cattle of Rotherham, co. York., mill furnaceman, Hannah, his wife, formerly Hannah Normansell, Mary Jane Normansell and Amelia Normansell, both of Sparkbrook, spinsters, to Sarah Ann Normansell, spinster, administratrix of the estate of Henry Normansell, late of Small Heath, deceased, of all manner of actions in respect of the said estate. - 18 October 1873
1605 - Appointment by Hugh Young of Birmingham, gas engineer, of Henry Harris of Birmingham, accountant, as a trustee of the will of Ann Normansell, late of Birmingham, widow, deceased, in place of John Wilson, late of the Birmingham and Staffordshire Gas Works, deceased. - 20 October 1873
1606 - Copy of indenture between Dorothy Parkes of Birmingham, spinster, Charles Blackham and Isaac Spooner, both of Birmingham, ironmongers, Sir Charles Holte of Aston bart., Sir Henry Gough of Pury Perry Hall, knt., Charles Jennes of Gopsall, co. Leic., esq., Benjamin Grevis of Witton Hall, esq., George Birch of Harborne, esq., Henry Hinckley of Harborne, gent., John Hinckley, gent., his son, Edward Homer, of Sutton Coldfield, co. War., gent., Edward Hare of Birmingham, gent., and Randall Bradburne of Birmingham, ironmonger, being a release from the said Dorothy Parkes to the said Charles Blackham and Isaac Spooner of lands, tenements and hereditaments in Smethwick, co. Staff., Warley Wigorn, co. Worc., Titford in Worley Wigorn, Hales Owen co. Worc., and Rude End in Halesowen in trust for the payment of an annuity of £20 to Mary Halfpenny of Birmingham, spinster, servant of the said Dorothy Parkes; to build and furnish a Chapel at Smethwick; to distribute upon every Sunday in every year for ever twelve penny loaves of good bread amongst twelve poor inhabitants attending at Smethwick Chapel and twelve attending at Harborne parish church; to distribute six coats yearly to three honest poor women inhabitants of Smethwick and three of Harborne; to distribute Bibles among the poor inhabitants of Smethwick, and for other trusts recited. - 30 May 1719
1607 - Copy of the will of Dorothy Parkes of Birmingham, spinster. Will dated 27 September, 1723. - 27 September 1723
1608 - Extracts from the register of the parishes of Kidderminster, co. Worc., St. Philip in Birmingham, and St. Martin in Birmingham, recording the marriage and baptisms of members of the Grundy and Willett Families. 16 January, 1772-17 July, 1818. - 16 January 1772
1609 - Extract from the parish register of Wangford, co. Suffolk, recording the marriage of Field Willett of Brandon, co. Suffolk, and Ann Eagle of Wangford, 21 November, 1776. Extracted 26 July, 1859. - 21 November 1776
1610 - Extracts from the parish register of Brandon recording the baptisms of Eagle, 21 March, 1778, and Henry Goodridge, 14 December, 1793; sons of Field and Ann Willett. Extracted 9 May, 1859. - 21 March 1778
1611 - Probate copy of the will of Jonathan Grundy of Wigston Parva, co. Leic., esq. Will dated 1 January, 1777. Codicil dated 12 October, 1778. Probate granted 18 December, 1778. - 18 December 1778
1612 - Copy of [DV 676] 454600 - n.d.
1613 - Attested copy of [DV 676] 54600 - n.d.
1614 - Extract from the register book of marriages in the parish of Ixworth, co. Suffolk, recording that of Eagle Willett of Thetford, co. Norfolk, and Sophia Matthew of Ixworth, 7 June, 1808. Extracted 9 June, 1859. - 7 June 1808
1615 - Extract from the parish register of St. Peters, Thetford, co. Norfolk, recording the baptism of Sophia Ann, daughter of Eagle and Sophia Willett, 28 May, 1809. Extracted 21 June, 1859. - 28 May 1809
1616 - Extract from the register of baptisms in the parish of St. Peters, Thetford, co. Norfolk, recording that of Elizabeth, daughter of Eagle and Sophia Willett, 30 December, 1810. Extracted 24 June, 1859. - 30 December 1810
1617 - Extract from the register book of the parish of St. Peter, Thetford, co. Norfolk, recording the baptism of Eagle Matthew, son of Eagle Willett of Thetford, banker, and Sophia, his wife. - 26 June 1813
1618 - Copy of the will of Thomas Grundy of Birmingham. Will dated 3 November, 1817. Probate granted 16 January, 1818 - 16 January 1818
1619 - Extract from the register of the parish of St. Peter, Thetford, co. Norfolk, recording the baptism of Mary, daughter of Eagle Willett of Thetford, banker, and Sophia, his wife, 14 October, 1818. Extracted 24 June, 1859. - 14 October 1818
1620 - Copy of [DV 676] 454608 - n.d.
1621 - Extract from the parish register of Brandon, co. Suffolk, recording the burial of Charles, son of Eagle and Sophia Willett of Thetford, co. Norfolk, 12 June, 1819 - 12 June 1819
1622 - Plan of Lightwoods House, Smethwick, co. Staff. - c 1820
1623 - Probate copy of the will of William Grundy of Wigston Parva, co. Leic., gent. Will dated 25 January, 1819. Codicils dated 15 January, 1819 ?1820 and 27 September, 1820. Probate granted 27 July, 1821. - 27 July 1821
1624 - Copy of [DV 676] 454612 - n.d.
1625 - Grant of letters of administration of the estate of Elizabeth Grundy, late of Pailton Hall, co. War., widow, deceased, to Eliza Willett, wife of Henry Goodrich Willett, daughter of the said Elizabeth Grundy. With will annexed dated 19 November, 1826 - 28 March 1827
1626 - Extract from the register of the parish of St. Stephen, Norwich, co. Norfolk, recording the burial of Harriett Willett of Norwich, 9 July, 1828. Extract made 22 June, 1859. - 9 July 1828
1627 - Extract from the will of James Sculthorpe of Hinckley, co. Leic., attorney at law. Will dated 8 November, 1828. Probate granted 21 September, 1829. - 21 September 1829
1628 - Pedigree of the Grundy Family of Smethwick, co. Staff., and Wigston Parva, co. Leic., to illustrate the descent of Eliza, the wife of Henry Goodrich Willett of Smethwick and Wigston Parva, esq. - c 1830
1629 - Extract from the parish register of Brandon, co. Suffolk, recording the burials of Ann, wife of Field Willett, 30 August, 1806; and Field Willett of Brandon, 17 January, 1832. Extracted 9 May, 1859. - 30 August 1806
1630 - Extract from the marriage register of the parish of Harborne, recording that of Thomas Joseph Clark Harris of Sharnford, co. Leic., and Elizabeth Willett of Harborne, 12 May, 1835. Extracted 15 June, 1859. - 12 May 1835
1631 - Extract from the register of the parish of St. Stephen, Norwich, co. Norfolk, recording the burial of Eagle Matthew Willett of Norwich, 20 November, 1835. Extract made 22 June, 1859. - 20 November 1835
1632 - Extract from the burial register of the parish of Rugby, co. War., recording that of William Butlin of Rugby, 30 January, 1837. Extracted, 20 November, 1860. - 30 January 1837
1633 - Extract from the register of the parish church of Hinckley, co. Leic., recording the burial of Thomas Bray of Hinckley, 8 December, 1838. Extracted 5 November, 1860. - 8 December 1838
1634 - Extract from the register book of baptisms in the parish of St. Andrew, Holborn, London, recording that of Emily Charlotte, daughter of Charles and Eliza Willett of Hatton Garden, London, 6 May, 1841. Extracted 7 May, 1862. - 6 May 1841
1635 - Extract from the register of marriages of the parish of Sharnford, co. Leic., recording that of William Wilkinson of Burbage, co. Leic., clerk, and Sophia Ann Willett of Sharnford, spinster, 30 January, 1849. Extracted 31 May, 1859. - 30 January 1849
1636 - Extract from the register of the parish church of Saint Peter and Saint Paul, Aston, recording the marriage of Henry Jasper Willett of Harborne, gent., and Mary Cracklow of Nechells, 26 October, 1850. Extracted 27 February, 1858. - 26 October 1850
1637 - Extract from the register book of baptisms in the Chapel of St. James, Ashted, recording that of Mary Elizabeth Jane, daughter of Henry Jasper Willett of the Manor House, Nechells, gent., and Mary, his wife, 8 November, 1851. Extracted 27 February, 1858. - 8 November 1851
1638 - Extract from the register book of baptisms at St. James's Chapel, Ashted, recording that of Henry Goodrich, son of Henry Jasper Willett of Harborne, gent., and Mary, his wife, 29 July, 1853. Extracted 27 February, 1858. - 29 July 1853
1639 - Extract from the parish register of St. Mary's, Sheffield, co. York, recording the marriage of George Hambleton of Theydon Bois, co. Essex, clerk, and Mary Willett of Highfield ? co. York, 29 January, 1856. Extract made 13 July, 1858. - 29 January 1856
1640 - Extract from the register book of deaths in the district of Chelsea North West, London, recording that of Robert Willett of Chelsea, gent., 6 April, 1856. Extract made 14 July, 1858. - 6 April 1856
1641 - Extract from the register book of deaths in the district of Burbage, co. Leic., recording that of Eagle Willett of Sharnford, co. Leic., spirit merchant, 12 March, 1857. Extracted 14 July, 1858. - 12 March 1857
1642 - Extract from the parish register of Sharnford, co. Leic., recording the burial of Eagle Willett of Sharnford, 18 March, 1857. Extract made 7 June, 1859. - 18 March 1857
1643 - Another copy of [DV 676] 454631 extracted - 15 July 1858
1644 - Extract from the register book of deaths in the district of Harborne, recording that of Francis Willett of Smethwick, co. Staff., retired chemist and druggist, 2 August, 1857. Extracted 29 October, 1859. - 2 August 1857
1645 - Attested copy of indenture between Oliver Mason of Malvern, co. Worc., esq., James Lloyd, junior, of Birmingham, banker, the Rev. William Wilkinson of Sheffield, co. York, clerk, Sophia, his wife, Elizabeth Harris of the Shade near Hinckley, co. Leic., widow, the Rev. George Hambleton of Theydon Bois, co. Essex, clerk, Mary, his wife, Jasper Willett of Kentish Town, London, gent., Henry Jasper Willett of Lightwoods House in Smethwick, co. Staff., a Captain in the Staffordshire Militia, James Harrison of Ashby de la Zouch, co. Leic., esq., Joseph Hambleton of the parish of Marylebone, London, clerk, DD, and the Rev. Edward Addenbrooke of Smethwick, clerk, concerning the estate of Henry Goodrich Willett late of Lightwoods House and of Wigston Parva Hall, co. Leic. - 11 January 1858
1646 - Memorandum of grant of letters of administration of the estate of Henry Goodrich Willett of Smethwick, co. Staff., and of Wigston Parva Hall, co. Leic., to Jasper Willett and Henry Jasper Willett, brother and nephew respectively of the said Henry Goodrich Willett. With will of the said Henry Goodrich Willett dated 17 December, 1850, and codicil dated 24 June, 1857, receipts for legacies and other papers annexed. - 2 December 1858
1647 - Declaration of Sophia Willett of Theydon Bois, co. Essex, widow, concerning her husband, Eagle Willett, esq., late of Ixworth, co. Suffolk, deceased, their children, and Henry Goodrich Willett, late of Lightwoods House, in Smethwick, co. Staff., and of Wigston Parva Hall, co. Leic., esq., deceased. - 25 October 1859
1648 - Indenture of mortgage from Henry Jasper Willett a Captain in the Staffordshire Militia, to Frederick Hensman of London, gent., of certain property secured to him by a mortgage. With incidental papers annexed. - 2 April 1860
1649 - Notice from Hensman and Nichols of London, as solicitors on behalf of Frederick Hensman of London, gent., to James Harrison of Ashby de la Zouch, co. Leic., esq., the Rev. Joseph Hambleton of Marylebone, London, and the Rev. Edward Addenbrooke of Smethwick, co. Staff., of the mortgage from Henry Jasper Willett, Captain in the Staffordshire Militia, to the said Frederick Hensman, of certain property secured to him by a mortgage. - 2 April 1860
1650 - Release from the Rev. William Wilkinson of Sheffield, co. York, clerk, Sophia Ann, his wife, Elizabeth Harris of the Shade near Hinckley, co. Leic., widow, Robert Buxton Willett of Ilford, co. Essex, gent., Francis Willett of Peckham, London, mercer, John Willett of Barking, co. Essex, mercer, Thomas William Willett of Margate, co. Kent, farmer, Charlotte Willett of Peckham, spinster, Frederic Willett of Melbourne in the Colony of Victoria, miner, Charles Willett, Samuel Willett, Charles Francis Eagle Willett of Southwark, London, William Smith Willett of Southwark, gent., and Emily Charlotte Willett, to James Harrison of Ashby de la Zouch, co. Leic. esq., Joseph Hambleton of Saint Mary-le-bone, London, B.D., and the Rev. Edward Addenbrooke of Smethwick, co. Staff., clerk, of all manner of actions in respect of legacies under the will of Henry Goodrich Willett, late of Smethwick, and of Wigston Parva Hall, co. Leic., deceased. - 22 December 1860
1651 - Account of the estate of Henry Goodrich Willett, late of Lightwoods House, Smethwick, co. Staff., and Wigston Parva Hall, co. Leic., esq., deceased, exhibited by Henry Jasper Willett of Southsea, co. Hants., the surviving administrator. 16 January, 1863. With receipt for duty dated 6 October, 1863. - 18 January 1863
1652 - Pedigree of the Willett Family of Brandon, co. Suffolk, Wigston Parva, co. Leic., Smethwick, co. Staff., and elsewhere. - c 1864
1653 - Extract from the register book of deaths for the registrar's district of Mile End Old Town Eastern, London, recording that of Eliza Ann Willett, of London, 20 October, 1864. Extracted 22 October, 1864. - 20 October 1864
1654 - Release from the Rev. William Wilkinson of Sheffield, co. York, clerk, Sophia Ann, his wife, Elizabeth Harris formerly of the Shade near Hinckley, co. Leic., then of Theydon Bois, co. Essex, widow, the Rev. George Hambleton of Theydon Bois, clerk, and Mary, his wife, to Henry Jasper Willett of Southsea, co. Hants., a Captain in the Staffordshire Militia, and surviving administrator of the estate of Henry Goodrich Willett late of Lightwoods House, in Smethwick, co. Staff., and Wigston Parva Hall, co. Leic., deceased, of all manner of actions in respect of the personal estate of the said Henry Goodrich Willett. - 20 June 1865
1655 - Release from the Rev. William Wilkinson of Sheffield, co. York, clerk, Sophia Ann, his wife, Elizabeth Harris formerly of the Shade near Hinckley, co. Leic., then of Theydon Bois, co. Essex, widow, the Rev. George Hambleton of Theydon Bois, clerk, Mary, his wife, and Henry Jasper Willett of Southsea, co. Hants., a Captain in the Staffordshire Militia to James Harrison formerly of Ashby de la Zouch, co. Leic., gent., the Rev. Joseph Hambleton of St. Marylebone Church, London, B.D., and the Rev. Edward Addenbrooke of Smethwick, co. Staff., clerk, of all manner of actions in respect of a deed of arrangement relating to the real estates of Henry Goodrich Willett of Smethwick and of Wigston Parva, co. Leic. comprising lands in Thornton, Markfield and Sharnford, co. Leic., lands and premises in Brandon, co. Suffolk, Cannon Street, Birmingham, Pailton, co. War., Smethwick, and Hinckley, co. Leic., and in the Manor of Burbage and Sketchley, co. Leic., and the Wigston Parva Hall Estate, part copyhold of the Manor of Rowington, co. War. Endorsed with release dated, 1866, from and to the same parties, of all manner of actions in respect of the sum of £1,263. 13. 6 realised by the sale of lands in Smethwick known as the Roundabouts formerly part of the estates of the said Henry Goodrich Willett. - 21 June 1865
1656 - Lease for a year from Isaiah Mansfield of the forest or chace of Leicester, yeoman, to Frances Chambers of Sharneford Sharnford, co. Leic., spinster, of a messuage and land in Sharneford. - 16 June 1758
1657 - Release from Isaiah Mansfield of the forest or chace of Leicester, yeoman, to Frances Chambers of Sharneford Sharnford, co. Leic., spinster, of a messuage and land in Sharneford. - 17 June 1758
1658 - Deed poll of John Chambers, otherwise Chamberlaine, Frances Chambers, otherwise Chamberlaine of Sharnford, co. Leic., spinster, Henry Sampson, John Sampson, George Sampson, Ann Sampson, George Sampson, Charles Fox, Ann his wife, John Dixey, Richard Dixey, Samuel Bridge, Frances his wife Robert Watts, Paul Cave, Catherine, his wife, Richard Lambert, Elizabeth, his wife, Frances Austin, and Ann Ruffle, widow, being a release to Isaiah Mansfield of the forest or chace of Leicester, yeoman, of all manner of actions in respect of rents and monies arising from the sale of a messuage and land in Sharnford. - 19 June 1758
1659 - Indenture between Thomas Needham of Lutterworth, co. Leic., butcher, Frances, his wife, and Christopher Bayley of Sharnford, co. Leic., weaver, being a covenant to levy a fine of land in Sharnford and a declaration of the uses of the said fine. - 6 December 1758
1660 - Indenture of fine between Richard Murphy of Lutterworth, co. Leic., barber, plaintiff, and Thomas Needham, the elder, and Thomas Needham the younger, both of Lutterworth, butchers, deforciants, of land in Sharnford, co. Leic. - [Trinity 1780]
1661 - Lease for a year from Thomas Needham, the elder, and Thomas Needham, the younger, both of Lutterworth, co. Leic., butchers, to Samuel Clay of Rugby, co. War., grocer and ironmonger, of land in Sharnford, co. Leic. - 3 October 1780
1662 - Indenture of mortgage from Thomas Needham, the elder, and Thomas Needham, the younger, both of Lutterworth, co. Leic., butchers, to Samuel Clay of Rugby, co. War., grocer and ironmonger, of land in Sharnford, co. Leic., with covenant to levy a fine to Richard Murphy of Lutterworth, barber. - 4 October 1780
1663 - Lease for a year from Thomas Needham, the elder, and Thomas Needham, the younger, both of Lutterworth, co. Leic., butchers, and Samuel Clay of Rugby, co. War., grocer and ironmonger, to Thomas Campion of Great Claybrooke, co. Leic., farmer, and Richard Smith of Lutterworth, draper, of land in Sharnford, co. Leic. - 11 February 1784
1664 - Release from Thomas Needham, the elder, and Thomas Needham, the younger, both of Lutterworth, co. Leic., butchers, and Samuel Clay of Rugby, co. War., grocer and ironmonger, to Thomas Campion of Great Claybrooke, co. Leic., farmer, and Richard Smith of Lutterworth, draper, of land in Sharnford, co. Leic. - 12 February 1784
1665 - Lease for a year from Henry Goodrich Willett of Lightwood House in Smethwick, co. Staff., and of Pailton Hall, co. War., esq., and Eliza, his wife, to Thomas Orton of Hinckley, co. Leic., yeoman, of lands and premises in Sharnford, co. Leic., and messuages, premises and lands in Little Wigston Wigston Parva, co. Leic. - 1 January 1830
1666 - Indenture between Henry Goodrich Willett of Lightwood House in Smithwick [Smethwick], co. Staff., and of Pailton Hall, co. War., esq., Eliza, his wife, Thomas Orton of Hinckley, co. Leic., yeoman, and Francis Willett of East Cheap in London, merchant, being a covenant to levy a fine of lands and premises in Sharnford, co. Leic. and messuages, premises and lands in Little Wigston Wigston Parva, co. Leic., with declaration of the uses of the said fine. - 2 January 1830
1667 - Articles of agreement between Jonathan Grundy of Nottingham, gent., Richard Warner, senior, of Wigstone Parva Wigston Parva, co. Leic., grasier, William Musson of Wigstone Parva, gent., and Mary Warner, spinster, daughter of the said Richard Warner, being a settlement previous to the marriage of the said Jonathan Grundy and Mary Warner of copyhold lands in Wigstone Parva in the Manor of Rowington, co. War. - 4 May 1742
1668 - Copy of the court roll of the Manor of Rowington, co. War., recording the admittance of John Walker, son of Thomas Walker late of Frolesworth, co. Leic., farmer, deceased, to a cottage and lands in Little Wigstone Wigston Parva, co. Leic., within the said Manor. - 17 October 1774
1669 - Plan of estates in the Lordships of Sketchley, Wigston and Sharnford, co. Leic., belonging to Jonathan Grundy. - 1778
1670 - Copy of the court roll of the Manor of Rowington, co. War., recording the admittance of Thomas Walker of Shearsby, co. Leic., butcher, son of John Walker, late of Frowlesworth [Frolesworth], co. Leic., farmer, deceased, to a cottage and land in Little Wigstone Wigston Parva, co. Leic., within the said Manor. - 20 November 1787
1671 - Copy of the court roll of the Manor of Rowington, co. War., recording the surrender out of court by Thomas Walker of Shearsby, co. Leic., butcher, of a cottage and land in Little Wigstone Wigston Parva, co. Leic., within the said Manor to the use of John Clarke of Smockington, co. Leic., and co. War., yeoman, and the admittance of the said John Clarke and surrender to the uses of his will. - 11 October 1791
1672 - Copy of the court roll of the Manor of Rowington, co. War., recording the surrender out of court by John Clarke of Smockington, co. Leic., and co. War., yeoman, of a cottage and land in Little Wigstone Wigston Parva, co. Leic., parcel of the said Manor, to the use of John Walker of Little Wigstone, grazier, and the admittance of the said John Walker and surrender to the uses of his will. - 11 October 1794
1673 - Copy of the court roll of the Manor of Rowington, co. War., recording the admittance of Hannah Grundy, daughter of Jonathan Grundy, late of Smethwick, co. Staff., merchant, deceased, to messuages, tenements, lands and premises in Little Wigston Wigston Parva, co. Leic., within the said Manor, and surrender by the said Hannah Grundy to the uses of her will. - 14 October 1806
1674 - Abstract of grant from William Smith, late of Rowington Hall, co. War., then of Gallelas, co. Mon., Lord of the Manor of Rowington and of Little Wigstone Wigston Parva, co. Leic., to William Dickinson of Snarestone, co. Leic., gent., of the Manor of Little Wigstone. With the opinion of Richard Preston of Lincolns Inn, London, dated 19 September, 1825, concerning the legality of holding a court at Little Wigstone and the validity of the admittances of the copyholders, endorsed. - 18 April 1809
1675 - Another copy of [DV 677] 454965 with variations, and the opinion of George Morley of Lincolns Inn, dated - 7 October 1825
1676 - Abstract of title of Eliza Grundy, daughter of Thomas Grundy, to a freehold estate situate at Wigston Parva, co. Leic. 21 March, 1705 - 3 November, 1817. - 3 November 1817
1677 - Opinions of Richard Preston, George Morley, and Charles Butler all of Lincolns Inn, London, concerning the legal title of the copyholders of the reputed Manor of Little Wigston Wigston Parva, co. Leic., to lands in Little Wigston, and their right of alienation. 19 September, 1827 - 18 June, 1829. - 19 September 1827
1678 - Plan of estates in the Lordship of Sketchley, Wigston and Sharnford, co. Leic., belonging to Henry Goodrich Willett of Smethwick, co. Staff., and Wigston Parva, co. Leic., esq. - 1829
1679 - Copy of lease for a year from Thomas Martin of Smockington, co. Leic. and co. War., gent., and Charles Collins of Wolvey, co. War., farmer, to Hannah Grundy of Smithwick Smethwick, co. Staff., and of Wigston Parva Hall, co. Leic., spinster, of three ninth shares of lands in Little Wigston Wigston Parva. - 2 April 1829
1680 - Memorandum of the admittance of Thomas Martin of Burbage, co. Leic., farmer, and Charles Collins of Smockington, co. War. and co. Leic., farmer, as devisees in trust under the will of William Martin, late of Burbage, farmer, deceased, to land in Little Wigston Wigston Parva, co. Leic., in the Manor of Rowington, co. War. - 21 September 1829
1681 - Surrender from Thomas Martin the elder, Charles Collins, William Martin, the younger, of Balswell [?Balsall], co. War., Robert Walker of Leicester, victualler, Elizabeth, his wife, John Martin, the younger, of Liverpool, co. Lancs., silk mercer, George Martin of Burbage, co. Leic., schoolmaster, Thomas Martin, the younger, of High Cross, co. War., farmer, Benjamin Benford of Burbage, carpenter, Mary Ann, his wife, John Martin, the elder, and William Martin, the elder, of Great Harborough Harborough Magna, co. War., of six ninth shares of lands in Little Wigston Wigston Parva, co. Leic., in the Manor of Rowington, co. War., to the use of Hannah Grundy of Smithwick Smethwick, co. Staff., and Wigston Parva Hall, spinster. - 22 September 1829
1682 - Surrender from Thomas Martin, the elder, Charles Collins, John Martin, the elder, William Martin, the younger, of Balswell ?Balsall, co. War., farmer, Robert Walker of Leicester, victualler, Elizabeth, his wife, John Martin, the younger, of Liverpool, co. Lancs., silk mercer, George Martin of Burbage, co. Leic., schoolmaster, Thomas Martin, the younger, of High Cross co. War., farmer, Benjamin Benford of Burbage, carpenter, and Mary Ann, his wife, of six ninth shares in land called Wigston Close in Little Wigston Wigston Parva, co. Leic., in the Manor of Rowington, co. War., to the use of Hannah Grundy of Smithwick Smethwick, co. Staff., and Wigston Parva Hall, spinster. - 22 September 1829
1683 - Surrender from William Martin, the elder, of Great Harborough Harborough Magna, co. War., yeoman, Thomas Martin, the elder, Charles Collins, William Martin, the younger, of Balswell ?Balsall, co. War., farmer, Robert Walker of Leicester, victualler, Elizabeth, his wife, John Martin, the younger, of Liverpool, co. Lancs., silk mercer, George Martin of Burbage, co. Leic., schoolmaster, Thomas Martin, the younger, of High Cross, co. War., farmer, Benjamin Benford of Burbage, carpenter, Mary Ann, his wife, and John Martin, the elder, of six ninth shares in land called Aston Balk Close in Little Wigston Wigston Parva, co. Leic., in the Manor of Rowington, co. War., co. War., to the use of Hannah Grundy of Smithwick Smethwick, co. Staff., and Wigston Parva Hall, spinster. - 22 September 1829
1684 - Bond from William Martin of Balswell ?Balsall, co. War., farmer, Robert Walker of Leicester, victualler, John Martin, the younger, of Liverpool, co. Lancs., silk mercer, George Martin of Burbage, co. Leic., schoolmaster, Thomas Martin of High Cross, co. War., farmer, and Benjamin Benford of Burbage, carpenter, to Hannah Grundy of Smithwick Smethwick co. Staff., and of Wigston Parva Hall, co. Leic., spinster, to secure indemnity on account of defects in the title to six ninth shares of lands in Little Wigston Wigston Parva granted to the said Hannah Grundy. - 22 September 1829
1685 - Lease for a year from William Martin of Balswell ?Balsall, co. War., farmer, Robert Walker of Leicester, victualler, Elizabeth, his wife, John Martin of Liverpool, co. Lancs., silk mercer, George Martin of Burbage, co. Leic., schoolmaster, Thomas Martin of High Cross, co. War., farmer, Benjamin Benford of Burbage, co. Leic., carpenter, and Mary Ann, his wife, to Hannah Grundy of Smithwick Smethwick, co. Staff., and of Wigston Parva Hall, co. Leic., spinster, of six ninth shares of lands in Little Wigston Wigston Parva. - 22 September 1829
1686 - Release from William Martin of Balswell ?Balsall, co. War., farmer, Robert Walker of Leicester, victualler, Elizabeth, his wife, John Martin of Liverpool, co. Lancs., silk mercer, George Martin of Burbage, co. Leic., schoolmaster, Thomas Martin of High Cross, co. War., farmer, Benjamin Benford of Burbage, carpenter, and Mary Ann, his wife, to Hannah Grundy of Smithwick Smethwick, co. Staff., and of Wigston Parva Hall, co. Leic., spinster, of six ninth shares of lands in Little Wigston Wigston Parva. - 23 September 1829
1687 - Surrender by Thomas Martin, Charles Collins, John Martin, the elder, William Wilson late of Ryton-on-Dunsmore, co. War., then of Withybrooke, co. War., carpenter, and Maria, his wife, of one ninth share of land called Wigston Close in Little Wigston Wigston Parva, co. Leic., in the Manor of Rowington, co. War., to the use of Henry Goodrich Willett of Smethwick, co. Staff., and Pailton Hall, co. War., esq. - 19 May 1830
1688 - Memorandum of the surrender by William Martin, the elder, of Great Harborough Harborough Magna, co. War., yeoman, John Martin, the elder, Thomas Martin, the elder, Charles Collins, William Wilson late of Ryton-on-Dunsmore, co. War., then of Withybrook, co. War., wheelwright and Maria, his wife, of one ninth share of land called Aston Balk Close in Little Wigston Wigston Parva, co. Leic., in the Manor of Rowington, co. War., to the use of Henry Goodrich Willett of Smithwick Smethwick, co. Staff., and Pailton Hall, co. War., esq. - 19 May 1830
1689 - Memorandum of the surrender by William Martin, the elder, of Great Harborough Harborough Magna, co. War., yeoman, John Martin the elder, Thomas Martin, the elder, Charles Collins, William Wilson late of Ryton-on-Dunsmore, co. War., then of Withybrook, co. War., wheelwright, and Maria, his wife, of one ninth share of lands in Little Wigston Wigston Parva, co. Leic., in the Manor of Rowington, co. War., to the use of Henry Goodrich Willett of Smithwick Smethwick, co. Staff., and Pailton Hall, co. War., esq. - 19 May 1830
1690 - Memorandum of agreement between Henry Goodrich Willett of Smethwick, co. Staff., esq., and John Wilkes Unett of Birmingham, gent., concerning the deposit with the said John Wilkes Unett of title deeds of a farmhouse and land in Little Wigston Wigston Parva, co. Leic., to secure £200 and interest. - 21 February 1854
1691 - Copy of the court roll of the Manor of Burbage and Sketchley, co. Leic., recording the admittance of Elizabeth Darker, wife of William Darker of Markfield, co. Leic., and Mary Moore of Barwell, co. Leic., widow, daughters of William Edwins, deceased, to two moieties of land called Soar Brooke Close in Burbage. - 9 October 1795
1692 - Copy of the court roll of the Manor of Burbage and Sketchley, co. Leic., recording the surrender by Elizabeth Darker and Mary Moore of two moieties of land called Soar Brook Close in Burbage to the use of William Bacon of Markfield, co. Leic., hosier, and the admittance of the said William Bacon to the said land. - 22 February 1796
1693 - Copy of the court roll of the Manor of Burbage and Sketchley, co. Leic., recording the surrender out of court by Richard Spooner Jacques, esq., of lands within the Manor of Burbage called Soar Hills or the Small Brook Closes to the use of William Grundy of Wigston Parva, co. Leic., esq., and the admittance of the said William Grundy to the said lands. - 8 October 1796
1694 - Copy of the court roll of the Manor of Burbage and Sketchley, co. Leic. recording the surrender out of court by William Bacon of two moieties of land called Soar Brook Close in Burbage to the use of William Grundy of Little Wigston Wigston Parva, co. Leic., esq., and the admittance of the said William Grundy to the said land. - 27 October 1801
1695 - Surrender by William Grundy of Wigston Parva, co. Leic., esq., customary tenant of the Manor of Burbage and Sketchley, co. Leic., of all his customary and copyhold estate within the said Manor to the use of his will. - 19 April 1815
1696 - Copy of the court roll of the Manor of Burbage and Sketchley, co. Leic., recording the admittance of Hannah Grundy of Smithwick Smethwick, co. Staff., spinster, to land within the Manor of Burbage called Soar Mills, under the will of William Grundy, her uncle, late of Wigston Parva, co. Leic., esq., deceased. - 24 October 1821
1697 - Copy of the court roll of the Manor of Burbage and Sketchley, co. Leic., recording the admittance of Hannah Grundy of Smithwick Smethwick, co. Staff., spinster, to land called Soar Brook Close in Burbage, under the will of William Grundy her uncle, late of Wigston Parva, co. Leic., esq., deceased. - 24 October 1821
1698 - Copy of the court roll of the Manor of Burbage and Sketchley, co. Leic., recording the admittance of Eliza Willett, wife of Henry Goodrich Willett of Brixton, London, surgeon, to land within the Manor of Burbage called Soar Brooke Close, under the will of William Grundy late of Wigston Parva, co. Leic., esq., deceased, uncle of the said Eliza Willett. - 17 February 1830
1699 - Copy of the court roll of the Manor of Burbage and Sketchley, co. Leic., recording the admittance of Eliza Willett, wife of Henry Goodrich Willett of Brixton, London surgeon, to lands within the Manor of Burbage called Soar Hills or the Small Brook Closes, under the will of William Grundy late of Wigston Parva, co. Leic., esq., deceased, uncle of the said Eliza Willett. - 17 February 1830
1700 - Copy of the court roll of the Manor of Burbage and Sketchley, co. Leic., recording the admittance of Eliza, wife of Henry Goodrich Willett of Brixton, London, surgeon, to two third shares of land called Soar Brook Close in Burbage, under the will of William Grundy, late of Wigston Parva, co. Leic., esq., deceased. - 21 December 1836
1701 - Copy of the court roll of the Manor of Burbage and Sketchley, co. Leic., recording the admittance of Eliza, wife of Henry Goodrich Willett of Brixton, London, surgeon, to two third shares of lands called Soar Hills or Small Brook Closes in the Manor of Burbage, under the will of William Grundy late of Wigston Parva, co. Leic., esq., deceased. - 21 December 1836
1702 - Copy of the court roll of the Manor of Burbage and Sketchley, co. Leic., recording the surrender by Henry Goodrich Willett of Smethwick, co. Staff., esq., of two third shares in lands in the Manor of Burbage called Soar Hills or Small Brook Closes to the use of John Warner of Weston Hill in the parish of Bulkington, co. War., gent., and the admittance of the said John Warner to the said lands. - 31 May 1837
1703 - Copy of the court roll of the Manor of Burbage and Sketchley, co. Leic., recording the admittance of John Warner of Weston Hill in the parish of Bulkington, co. War., gent., to a third share of lands called Soar Hills or Small Brook Closes in the Manor of Burbage, under the will of William Grundy, late of Wigston Parva, co. Leic., esq., deceased. - 31 May 1837
1704 - Copy of the court roll of the Manor of Burbage and Sketchley, co. Leic., recording the surrender out of court by Eliza Willett, wife of Henry Goodrich Willett of Smethwick, co. Staff., esq., of two third shares in lands in the Manor of Burbage called the Soar Hills or the Small Brook Closes to the use of the said Henry Goodrich Willett; and his admittance to the said lands. - 31 May 1837
1705 - Lease for a year from Thomas Tristram, rector of Allesley, co. War., clerk, and Thomas Moreton of Allesley, gent., to William Grundy of Thornton, co. Leic., yeoman, and Nicholas Grundy of Langor, Langar, co. Nottingham, gent., of lands and appurtenances in Thorneton. - 21 March 1706
1706 - Release from Thomas Tristram, rector of Allesley, co. War., clerke, and Thomas Morton of Allesley, gent., to William Grundy of Thornton, co. Leic., yeoman, and Nicholas Grundy of Langor, Langar, co. Nottingham, gent., of lands and appurtenances in Thornton. - 22 March 1706
1707 - Deed poll of William Grundy of Thornton, co. Leic., yeoman, being a release to Nicholas Grundy late of Langor Langar, co. Nottingham, then of Thornton, gent., nephew of the said William Grundy, of land in Thornton. - 8 June 1711
1708 - Indenture between William Grundy of Thornton, co. Leic., gent., Samuel Collins of Coventry, gent., John Webster of Canley in Coventry, gent., Nicholas Grundy of Thornton, gent., nephew of the said William Grundy, and Hannah Licett of Canley, spinster, being a settlement previous to the marriage of the said Nicholas Grundy and Hannah Licett, of a messuage, lands, premises and appurtenances in Markefield, Markfield, co. Leic., land and appurtenances in the Manor of Whitwick, co. Leic., and lands in Thornton. - 15 June 1711
1709 - Indenture between Nicholas Grundy of Thornton, co. Leic., gent., Samuel Collins of Coventry, gent., John Webster of Canley in Coventry, gent., and Hannah Licett of Canley, spinster, being a settlement previous to the marriage of the said Nicholas Grundy and Hannah Licett, of lands and appurtenances in Thornton and Swithland, co. Leic. - 15 June 1711
1710 - Copy of the court roll of the Manor of Burbage and Sketchley, co. Leic., recording the surrender by Jonathan Bentley and the Rev. William Staresmore, clerk, of a messuage, lands and appurtenances in Sketchley, to the use of Jonathan Grundy of Thornton, co. Leic., esq. - 29 September 1740
1711 - Copy of the court roll of the Manor of Burbage and Sketchley, co. Leic., recording that Jonathan Grundy of Thornton, co. Leic., died seized of a messuage, lands and appurtenances in Sketchley, his surrender of the said property to the use of his wife, and the admittance of Jonathan Grundy of Little Wigston, Wigston Parva, co. Leic., esq., nephew of the said Jonathan Grundy, deceased, to the said property subject to an annuity of £10 payable to Ann Biddle of Sketchley, widow, niece of the said Jonathan Grundy, deceased. - 25 May 1753
1712 - Indenture between Jonathan Grundy of Little Wigston, Wigston Parva, co. Leic., esq., son of Nicholas Grundy, late of Thornton, co. Leic., gent., deceased, and Hannah, his wife, deceased, and Joshua Biddle of Sketchley, co. Leic., gent., being a covenant to levy a fine of messuage, lands, premises and appurtenances in Markefield, Markfield, co. Leic., land and appurtenances in the Manor of Whitwick, co. Leic., lands in Thornton, co. Leic., land and appurtenances in Swithland, co. Leic., a tenement, land and appurtenances in Markefield, common of pasture in Markefield, Thornton, Ratby, Whitwicke, Sheepshead, Shepshed, Newtown Linford, Charnwood, otherwise Charley Forrest, co. Leic., and messuages, premises and appurtenances in the Castle End of Hinckley, co. Leic., and declaration of the use of the said fine. - 6 April 1764
1713 - Indenture of fine between Joshua Biddle, gent., plaintiff, and Jonathan Grundy, esq., deforciant of messuages, lands and appurtenances in Markfield, Thornton, Swithland, Ratby, Whitwick, Sheepshead, Shepshed, Newtown Linford, Charnwood otherwise Charley Forrest, and Hinckley co. Leic. - Easter 1764
1714 - Another copy of [DV 678] 455081 - Easter 1764
1715 - Lease for a year from Eliza Grundy of Birmingham, spinster, to Samuel Edward Steward of Myton House, co. War., esq., and Francis Willett of Holborn Bridge, in London, drug merchant, of lands in Markefield Markfield, co. Leic., and Thornton, co. Leic., and common of pasture for all manner of cattle in Markefield and Thornton and in Charnewood, otherwise Chawley Forest, Charnwood Forest, co. Leic., and land in Stanton, co. Leic. - 14 July 1818
1716 - Indenture between Eliza Grundy of Birmingham, spinster, Henry Goodrich Willett of Holborn Bridge in London, surgeon, Samuel Edward Steward of Myton House, co. War., esq., and Francis Willett of Holborn Bridge, drug merchant, being a settlement previous to the marriage of the said Henry Goodrich Willett and Eliza Grundy of lands in Markefield Markfield, co. Leic., and Thornton, co. Leic., common of pasture for all manner of cattle in Markefield and Thornton and in Charnewood, otherwise Chawley Forest, Charnwood Forest, co. Leic., and land in Stanton, co. Leic. - 15 July 1818
1717 - Indenture of mortgage from Henry Goodrich Willett of the Lightwoods in Smethwick, co. Staff., and of Wigston Parva Hall, co. Leic., esq., to the Rev. James William Arnold of Bognor Regis, co. Sussex, clerk, of lands in Thornton, Stanton and Markfield, co. Leic. Endorsed with indenture, dated 22 August, 1859, between the said Rev. James William Arnold, Henry Jasper Willett of Aldershot, co. Hants., a Captain in Her Majesty's Staffordshire Militia, James Harrison of Ashby de la Zouch, co. Leic., esq., the Rev. Joseph Hambleton of Saint Marylebone, London, clerk, D.D., and the Rev. Edward Addenbrooke of Smethwick, clerk, being a re-assignment to the said James Harrison, Joseph Hambleton and Edward Addenbrooke of the said lands. - 25 April 1846
1718 - Lease for a year from John Harrison of Butterton in the parish of Grindon, co. Staff., gent., to William Penlington of Little Rhode, co. Chester, esq., and Edward Salmon of Hassall, co. Chester, esq., of a messuage, farm, lands and appurtenances in Grindon. - 28 December 1779
1719 - Lease for a year from James Caldwell of Newcastle under Lyme, co. Staff., gent., the Rev. Richard Lowndes Salmon of Hassall, co. Chester, clerk, and William Penlington of Little Rhode, co. Chester, esq., to Damaris Haynes of Stoke Park in the parish of Stoke upon Tern, co. Salop, widow, of a messuage, lands, premises and appurtenances in Thurlwood and Little Rhode in the parish of Astbury, co. Chester, and lease for a year from the year from the said Richard Lowndes Salmon and William Penlington to the said Damaris Haynes of a messuage, farm, lands and appurtenances in Grindon, co. Staff. - 27 December 1793
1720 - Indenture between James Caldwell of Newcastle under Lyme, co. Staff., gent., Hugh Henshall late of Greenabank then of Longport, co. Staff., gent., the Rev. Richard Lowndes Salmon of Hassall, co. Chester, clerk, William Penlington of Little Rhode, co. Chester, esq., and Damaris Haynes of Stoke Park in the parish of Stoke upon Tern, co. Salop, widow, being an assignment of mortgage of a messuage, lands, premises and appurtenances in Thurlwood and Little Rhode in the parish of Astbury, co. Chester, to the said Damaris Haynes and an assignment to Damaris Haynes of a messuage, farm, lands and appurtenances in Grindon, co. Staff., as an indemnity against an annuity of £50 charged on the said mortgaged estate. - 28 December 1793
1721 - Release from Damaris Haynes of Stoke Park in the parish of Stoke upon Tern, co. Salop, widow, by the direction of the Rev. Richard Lowndes Salmon late of Hassall then of Wheelock, co. Chester, clerk, and William Penlington of Little Rhode, otherwise Odd Rode, co. Chester, esq., to Thomas Plant of Sandbach, co. Chester, yeoman, being a transfer of mortgage to the said Thomas Plant of a messuage, lands premises and appurtenances in Thurlwood and Little Rhode in the parish of Astbury, co. Chester, and a release to the said Thomas Plant of a messuage, farm, lands and appurtenances in Grindon, co. Staff., as an indemnity against an annuity of £50 charged on the said mortgaged estate. With lease for a year annexed. - 24 June 1802
1722 - Lease for a year from Thomas Plant late of Sandbach then of Brereton cum Smethwick, co. Chester, yeoman, Nathaniel Maxey Pattison of Congleton, co. Chester, esq., the Rev. Richard Lowndes Salmon of Whitehall in Wheelock, co. Chester, clerk, and William Penlington of Odd Rode, co. Chester, esq., to James Caldwell of Lawton, co. Chester, esq., of a messuage, farm, lands and appurtenances in Grindon, co. Staff. - 24 March 1815
1723 - Indenture between Thomas Plant late of Sandbach then of Brereton cum Smethwick, co. Chester, yeoman, Nathaniel Maxey Pattison of Congleton, co. Chester, esq., the Rev. Richard Lowndes Salmon of Whitehall in Wheelock, co. Chester, clerk, William Penlington of Odd Rode, co. Chester, esq., the Rev. Henry Delves Broughton of Broughton Hall, co. Staff., clerk, James Sutton of Shardlow, co. Derby, merchant, and James Caldwell of Lawton, co. Chester, esq., being a release and reconveyance of a messuage, farm, lands and appurtenances in Grindon, co. Staff., for trusts recited. - 25 March 1815
1724 - Indenture between John Harrison of Grindon, co. Staff., gent., George Lowe of Chester, gent., and Thomas Gent of Leek, co. Staff., gent., being a deed to create a tenant for a recovery of a messuage, lands and appurtenances in Thurlewood Thurlwood and Little Rhode in Astbury, co. Chester. - 14 September 1753
1725 - Indenture between John Harrison of Butterton in the parish of Grindon, co. Staff., gent., and William Armett of Toft House, co. Staff., esq., being a covenant to levy a fine of a messuage, lands and appurtenances in Thurlewood, Thurlwood, and Little Rhode in Astbury, co. Chester, and a declaration of the uses of the said fine. - 29 May 1770
1726 - Indenture of fine between William Armett of Toft House, co. Staff., esq., plaintiff, and John Harrison of Butterton in Grindon, co. Staff., gent., of two messuages, a cottage, lands and appurtenances in Odd Rhode Odd Rode and Thurlswood [Thurlwood] in Astbury, co. Chester. - 25 July 1770
1727 - Lease for a year from John Harrison of Butterton in the parish of Grindon, co. Staff., gent., to William Penlington of Little Rhode, co. Chester, esq., and Edward Salmon of Hassall, co. Chester, esq., of a messuage, lands and appurtenances in Thurlewood Thurlwood and Little Rhode in Astbury, co. Chester. - 28 December 1779
1728 - Counterpart of [DV 679] 455193 - 28 December 1779
1729 - Indenture between John Harrison of Butterton in the parish of Grindon, co. Staff., gent., and William Penlington of Little Rhode, co. Chester, esq., and Edward Salmon of Hassall, co. Chester, esq., being a covenant for the production of title deeds of a messuage, lands, premises and appurtenances in Thurlewood Thurlwood and Little Rhode in the parish of Astbury, co. Chester. - 29 December 1779
1730 - Counterpart of [DV 679] 455195 - 29 December 1779
1731 - Release from John Harrison of Butterton in the parish of Grindon, co. Staff., gent., to William Penlington of Little Rhode, co. Chester, esq., and Edward Salmon of Hassall, co. Chester, esq., of a messuage, lands, premises and appurtenances in Thurlewood Thurlwood and Little Rhode in the parish of Astbury, co. Chester. - 29 December 1779
1732 - Counterpart of [DV 679] 455197 - 29 December 1779
1733 - Release from John Harrison of Butterton in the parish of Grindon, co. Staff., gent., to William Penlington of Little Rhode, co. Chester, esq., and Edward Salmon of Hassall, co. Chester, esq., of a messuage, farm, lands and appurtenances in Grindon as a security to indemnify the said William Penlington and Edward Salmon from the payment of an annuity of £50 charged upon the said property and an estate in Thurlewood Thurlwood and Little Rhode, co. Chester, purchased by them from the said John Harrison. - 29 December 1779
1734 - Counterpart of [DV 679] 455199 - 29 December 1799
1735 - Bond from John Harrison of Butterton in the parish of Grindon, co. Staff., gent., to William Penlington of Little Rhode, co. Chester, esq., and Edward Salmon of Hassall, co. Chester, esq., to secure performance of covenants. - 29 December 1779
1736 - Lease for a year from William Penlington of Little Rhode, co. Chester, esq., and Edward Salmon of Hassall, co. Chester, esq., to John Harrison of Butterton, co. Staff., gent., of a messuage, lands, premises and appurtenances in Thurlewood Thurlwood and Little Rhode in the parish of Astbury, co. Chester. - 30 December 1779
1737 - Indenture of mortgage from William Penlington of Little Rhode, co. Chester, esq., and Edward Salmon of Hassall, co. Chester, esq., to John Harrison of Butterton, co. Staff., gent., of a messuage, lands, premises and appurtenances in Thurlewood Thurlwood and Little Rhode in the parish of Astbury, co. Chester. - 31 December 1779
1738 - Counterpart of [DV 679] 455203 - 31 December 1779
1739 - Lease for a year from John Harrison of Butterton, co. Staff., gent., the Rev. Richard Lowndes Salmon of Hassall, co. Chester, clerk, and William Penlington of Little Rode, co. Chester, esq., to Mary Bentley of London, widow, of a messuage, lands, premises and appurtenances in Thurlewood Thurlwood and Little Rode in the parish of Astbury, co. Chester. - 11 January 1788
1740 - Assignment of mortgage from John Harrison of Butterton, co. Staff., gent., by the direction of the Rev. Richard Lowndes Salmon of Hassall, co. Chester, clerk, and William Penlington of Little Rode, co. Chester, esq., to Mary Bentley of London, widow, of a messuage, lands, premises and appurtenances in Thurlewood Thurlwood and Little Rode in the parish of Astbury, co. Chester. - 12 January 1788
1741 - Lease for a year from Mary Bentley of London, widow, the Rev. Richard Lowndes Salmon of Hassall, co. Chester, clerk, and William Penlington of Odd Rode, co. Chester, esq., to James Caldwell of Newcastle under Lyme, co. Staff. gent., of a messuage, lands, premises and appurtenances in Thurlwood and Little Rode in the parish of Astbury, co. Chester. - 21 May 1790
1742 - Assignment of mortgage from Mary Bentley of London, widow, by the direction of the Rev. Richard Lowndes Salmon of Hassall, co. Chester, clerk, and William Penlington of Odd Rode, co. Chester, esq., to James Caldwell of Newcastle under Lyme, co. Staff., gent., of a messuage, land, premises and appurtenances in Thurlwood and Little Rode in the parish of Astbury, co. Chester. - 22 May 1790
1743 - Lease for a year from Thomas Plant late of Sandbach then of Brereton cum Smethwick, co. Chester, yeoman, to the Rev. Richard Lowndes Salmon of Whitehall in Wheelock, co. Chester, clerk, and William Penlington of Odd Rode, co. Chester, esq., of messuages, lands, premises and appurtenances in Thurlwood and Little Rode, co. Chester. - 24 March 1815
1744 - Indenture between Thomas Plant late of Sandbach then of Brereton cum Smethwick, co. Chester, yeoman, the Rev. Richard Lowndes Salmon of Whitehall in Wheelock, co. Chester, clerk, William Penlington of Odd Rode, co. Chester, esq., and Richard Barrow of Sandbach, co. Chester, esq., being a reconveyance to the said Richard Lowndes Salmon and William Penlington of messuages, lands, premises and appurtenances in Thurlwood and Little Rode, co. Chester. - 25 March 1815
1745 - Lease for a year from the Rev. Richard Lowndes Salmon of Sandbach, co. Chester, clerk, Nathaniel Maxey Pattison of Congleton, co. Chester, esq., and Richard Barrow of Manchester, co. Lancs., esq., to William Penlington of Odd Rode, co. Chester, esq., of a moiety of a messuage, lands and premises and appurtenances in Thurlwood and Odd Rode, co. Chester. - 24 March 1820
1746 - Indenture between the Rev. Richard Lowndes Salmon of Sandbach, co. Chester, clerk, Nathaniel Maxey Pattison of Congleton, co. Chester, esq., Richard Barrow of Manchester, co. Lancs., esq., and William Penlington of Odd Rode, co. Chester, esq., being an appointment and release to the said William Penlington of a moiety of a messuage, lands, premises and appurtenances in Thurlwood and Odd Rode, co. Chester. - 25 March 1820
1747 - Assignment from Richard Darlington of Sandbach, co. Chester, gent., by the direction of the Rev. Richard Lowndes Salmon of Sandbach, clerk, to William Penlington of Odd Rode, co. Chester, esq., of a moiety of a messuage, lands, premises and appurtenances in Thurlwood and Odd Rode, co. Chester, for the residue of a term of one thousand years in trust to attend the inheritance. - 25 March 1820
1748 - Indenture of fine between John Morris, plaintiff, and James Woolley and Hannah, his wife, deforciants, of two messuages, lands and premises in Briery Hurst and Woolstanton [Wolstanton], co. Staff. - [Trinity 1814]
1749 - Another copy of [DV 680] 455400 - [Trinity 1814]
1750 - Extract from the will of Richard Gibson late of Broad Green near Liverpool, co. Lancs., yeoman. Will dated 12 June, 1837. Probate granted 1 March, 1839. - 1 March 1839
1751 - Extract from the register of burials in the Church of St. John the Evangelist, Knotty Ash in the parish of West Derby, co. Lancs., recording that of Ann Gibson. 2 March 1849 - 2 March 1849
1752 - Indenture between Thomas Kaye of Liverpool, co. Lancs., stationer, Hugh Scholfield of Liverpool, brewer, executors of the will of Richard Gibson, late of Broad Green, co. Lancs., yeoman, deceased, George Morris Barker of Regents Park, London, gent., John Barker of Saint Johns Wood, London, gent., Mary Spooner, wife of Charles Easton Spooner of Hafod tan-y-Graig near Bedgellert, co. Carnarvon, gent., executors of the will of George Barker, late of Birmingham, deceased, the said Charles Easton Spooner, the said John Barker as sole executor of the will of Ann Barker, late of Regents Park, widow, deceased, and the said George Morris Barker as trustee under the will of the said George Barker being an assignment to the said George Morris Barker of a messuage, premises and lands in Brieryhurst in Woolstanton [Wolstanton] co. Staff., and a messuage, premises and lands in Lawton, co. Chester, for the residue of a term of one thousand years to attend the inheritance. - 28 November 1855
1753 - Schedule of deeds relating to the title of John Morris, esq., to lands in Brieryhurst, co. Staff., and Lawton, co. Chester, mortgaged to the executors of James Gibson. 27 October, 1693- 4 June, 1814. - 12 December 1855
1754 - Lease for fifty years from Robert Lawton of Lawton, co. Chester, esq., to Daniel Morris of Lawton, yeoman, of salt works in Lawton, with all springs, engines and materials belonging to the said works. - 28 October 1776
1755 - Probate copy of the will of Daniel Morris of Lawton, co. Chester, maltster. Will dated 29 December, 1781. Codicil dated 18 November, 1783. Probate granted 24 January, 1791. - 24 January 1791
1756 - Plan of an estate in Church Lawton, co. Chester, belonging to John Morris of Church Lawton, gent. - 13 November 1792
1757 - Attested copy of memorandum of agreement between Robert Cox of Lawton, co. Chester, gent., on behalf of John Lawton of Lawton, esq., and John Morris of Lawton, gent., for the lease to the said John Morris of land in Church Lewton, co. Chester, in settlement of an action for trespass between the said John Morris, and the said Robert Cox and James Foster. - 1 April 1793
1758 - Memorandum of agreement between John Morris of Lawton, co. Chester, gent., and John Twiss the elder of Alsagor [Alsager], co. Chester, gent., for the sale and purchase of a messuage, premises and land in Lawton, and of two waggons and ten horses. Signatures cancelled. - 4 July 1799
1759 - Grant from Samuel Kent of Barlaston, co. Staff., yeoman, to John Morris of Lawton, co. Chester, gent., of all the right of the said Samuel Kent to moss rooms on Lawton Moss, co. Chester, and all common of pasture and other rights upon common land in the Manor of Lawton. - 1 February 1800
1760 - Indenture between John Lawton, esq., William Lawton, esq., eldest son and heir of the said John Lawton, both of Lawton Hall, co. Chester, and John Morris of Lawton, gent., being a grant to the said John Morris of a parcel of common land in Lawton, in exchange for the grant to the said John Lawton and William Lawton of all common of pasture and other rights to common land in the Manor of Lawton and to moss rooms on Lawton Moss, co. Chester, belonging to the said John Morris. - 31 May 1800
1761 - Counterpart of [DV 680] 455412 - 31 May 1800
1762 - Indenture of fine between John Hodgkinson, gent., plaintiff, and John Morris of Lawton, co. Chester, Elizabeth, his wife, Robert Cox, gent., and Margaret, his wife, deforciants, of lands in Church Lawton, co. Chester. - 31 August 1801
1763 - Lease for ten years from William Lawton of Lawton Hall, co. Chester, esq., to John Morris of Lawton, co. Chester, gent., of lands in Lawton. - 25 March 1811
1764 - Draft copy of articles of agreement between Charles Bourne Lawton of Lawton Hall, co. Chester, esq., and John Morris of Lawton, co. Chester, gent., for the assignment to the said John Morris of lands in Church Lawton otherwise Lawton, and also of lands on Lawton Heath or in Alsager, co. Chester, in lieu thereof, by way of exchange for a messuage, lands and premises in Woolstanton Wolstanton, co. Staff. - March 1817
1765 - Articles of agreement between Charles Bourne Lawton of Lawton Hall, co. Chester, esq., and John Morris of Lawton, co. Chester, gent., for the assignment to the said John Morris of lands in Church Lawton otherwise Lawton, and Alsager, co. Chester, by way of exchange for a messuage, lands and premises in Woolstanton Wolstanton, co. Staff. - 29 March 1817
1766 - Copy of recovery by Thomas Gent of Leek, co. Staff., gent., against George Lowe of Chester, gent., of two messuages, a cottage, lands and appurtenances in Astbury, co. Chester, John Harrison of Grindon, co. Staff., and Francis Howland being vouched to warrant. - 11 September 1753
1767 - Lease for a year from Richard Harding of Betchton, co. Chester, tow-dresser, to William Barnett of Barthomley, co. Chester, yeoman, and Richard Harding of Sandbach, co. Chester, flax-dresser, of a cottage land and appurtenances in Betchton and tithes arising from certain land in Betchton. - 16 May 1754
1768 - Indenture between Richard Harding of Betchton, co. Chester, tow-dresser, Thomas Harding of Nantwich, co. Chester, net maker, eldest son of the said Richard Harding, John Barnett of Crapula, otherwise Creswelshall, co. Chester, yeoman, William Barnett of Barthomley, co. Chester, yeoman, and Richard Harding of Sandbach, co. Chester, flax-dresser, being a release to the said William Barnett and Richard Harding of Sandbach of a cottage, land and premises in Betchton and tithes arising from certain land in Betchton to hold for trusts recited. - 17 May 1754
1769 - Lease from George Wilbraham of Helferstone Grange in the parish of Whitegate, co. Chester, esq., to Hannah Barnett of Betchton, co. Chester, widow, of a messuage, lands and appurtenances in Betchton. - 1 May 1764
1770 - Lease for a year from John Gray of Audley, co. Staff., yeoman, to John Ashley, miller, and John Cooper, yeoman, both of Audley, of a messuage, malthouse and lands in Knowl End in the parish of Audley. - 24 March 1772
1771 - Release from John Gray of Audley, co. Staff., yeoman, to John Ashley, miller, and John Cooper, yeoman, both of Audley, of a messuage, malthouse and lands in Knowl End in the parish of Audley, in trust for the said John Ashley. - 25 March 1772
1772 - Lease for a year from John Cooper of Audley, co. Staff., yeoman, by the direction of John Ashley of Audley, miller, to Daniel Morris of Lawton, co. Chester, maltster, of a messuage, malthouse and lands in Knowll End [Knowl End] in the parish of Audley. - 4 July 1775
1773 - Indenture between John Cooper of Audley, co. Staff., yeoman, John Ashley, of Audley, miller, George Partington of Lawton, co. Chester, yeoman, and Daniel Morris of Lawton, maltster, being a release to the said Daniel Morris of a messuage, malthouse and lands in Knowl End in the parish of Audley to hold for trusts recited. - 5 July 1775
1774 - Bond from the Rev. Richard Lowndes Salmon of Hassall, co. Chester, clerk, and William Penlington of Little Rhode, co. Chester, esq., to Damaris Haynes of Stoke Park in the parish of Stoke upon Tern, co. Salop, widow, to secure the sum of £1,000. - 28 December 1793
1775 - Copy of indenture between John Twiss, the younger, of Odd Rode, co. Chester, ironmaster, John Morris of Lawton, co. Chester, carrier, John Hodgkinson of Odd Rode, gent., James Colclough of Sandbach, co. Chester, gent., and George Shaw of Odd Rode, yeoman, being a deed of partnership for manufacturing, vending and selling salt at premises called Wheelock Salt Works in Sandbach for the term of twenty one years. - 29 September 1798
1776 - Lease for nine years from John Morris of Lawton, co. Chester, gent., to James Brooke and Richard Maurice Owen, both of Liverpool, co. Lancs., merchants, of a messuage, premises and lands in Halsal, co. Chester. - 25 March 1800
1777 - Lease for thirteen years from the Company of Proprietors of the Grand Junction Canal to Robert Cotton of Paddington London, boat builder, of a piece of land for a wharf in the parish of Paddington. Endorsed with assignment, dated 14 June, 1813, from the said Robert Cotton with the consent of the said Company to John Morris and William Carter both of Lawton, co. Chester, salt merchants, of the said land and buildings belonging. - 28 December 1809
1778 - Agreement between John Morris of Lawton, co. Chester, and Thomas Hall of Spitalfields, in London, for the purchase by the said Thomas Hall of one fourth part of the half share of the said John Morris in Malkin's Bank Salt Works in Betchton, co. Chester, in premises in Manchester, co. Lancs., and in Paddington, in London, and in fourteen boats and other appurtenances of the said Works. - 5 July 1811
1779 - Memorandum of agreement between John Morris of Liverpool, co. Lancs., William Carter of Liverpool, and Thomas Hall of Spitalfields, London, salt manufacturers and carriers, for the dissolution of the partnership between them. With a copy of the London Gazette, dated 14 March, 1812, containing notice of the said dissolution, annexed. - 7 March 1812
1780 - Notice of the dissolution of partnership between John Morris of Lawton, co. Chester, and Thomas Kinnersly the younger, as colliers and vendors of coals at White Hill, co. Staff., and elsewhere. - 22 October 1812
1781 - Bond from John Morris of Lawton, co. Chester, esq., to Thomas Kinnersly of Newcastle-under-Lyme, co. Staff., esq., to secure the sum of £1,000. - 22 October 1812
1782 - Memorandum of agreement for the surrender by John Morris of Lawton, co. Chester, esq., and Thomas Kinnersly, the younger, esq., to Thomas Kinnersly, the elder, of Newcastle-under-Lyme, co. Staff., esq., of all their share in coal mines at Whitehill, co. Staff. - 22 October 1812
1783 - Bond from John Morris of Lawton, co. Chester, esq., to John Gent of Smallwood, co. Chester, gent., to secure indemnity concerning a messuage and lands in Smallwood. Not executed. - 25 October 1821
1784 - Indenture between Thomas Russell, merchant, Henry Morris, gun maker, James Alston, button maker, all of Birmingham, trustees for the sale of the estates of William Turner late of Shenstone Moss in the parish of Shenstone, co. Staff., esq., the said William Turner, William Green, a Captain in His Majesty's Royal Navy, Sarah, his wife, and William Smith of Birmingham, banker, being an assignment to the said William Smith of leasehold tenements, premises and lands at Birmingham Townsend adjoining Coleshill Street, Drury Lane, and Leek Street, to hold for trusts recited. - 2 September 1805
1785 - Indenture between George Barker of Birmingham, gent., and William Charles Alston of Winson [Winson Green], esq., and George Morris Barker of Edgbaston, gent., being a settlement previous to the marriage of Thomas Pargiter Dickenson, esq., and Eliza Ann Barker, daughter of the said George Barker, of the sum of £3,000. Endorsed with appointment, dated 10 Jan., 1866, by Eliza Ann Dickenson of Regents Park, London, widow, of John Doherty, District Registrar of Her Majesty's Court of Probate at Birmingham, esq., and Charles Easton Spooner of Port Madoc, co. Carnarvon, esq., as trustees of the said indenture of settlement in place of the said William Charles Alston and George Morris Barker, both deceased. - 5 May 1838
1786 - Indenture between George Barker of Springfield, esq., Thomas Pargiter Dickenson of May Fair in Westminster, London, esq., Elizabeth Ann, his wife, formerly Elizabeth Ann Barker, spinster, the Rt. Hon. John Doherty, Chief Justice of Her Majesty's Court of Common Pleas in Ireland, and Richard Spooner of Brickfields in the parish of Claines, co. Worc., esq., MP, concerning legacies under the will of Mary Perkins, late of Summer Hill, spinster, deceased. - 21 November 1845
1787 - Plan of property at Winson Green belonging to James Alston of Birmingham esq., adjoining Bacchus Road. Thomas Rollason. - 1851
1788 - List by Sir William Edmund Cradock Hartopp, bart., Sheriff of the county of Warwick, of all prisoners in his custody, writs, records, books and other matters appertaining to the office of Sheriff made out at the expiration of his office and delivered to William Charles Alstone, esq., the incoming sheriff. - 7 February 1854
1789 - List by William Charles Alston, esq., Sheriff of the county of Warwick, of all prisoners in his custody, writs, records, books and other matters appertaining to the office of Sheriff made out at the expiration of his office and delivered to Sir Chandos Wren Cradock Hartopp, esq., the incoming sheriff. - 13 February 1855
1790 - Appointment by Richard Spooner, esq., M.P. of Brickfields in the parish of Claines, co. Worc., with the consent of Thomas Pargiter Dickenson of Westminster, London, esq., and Elizabeth Ann, his wife, of John Doherty, District Registrar of Her Majesty's Court of Probate at Birmingham, esq. as trustee of a deed of settlement dated 21 November, 1845, in respect of certain personal estate, securities and funds under the will of Mary Perkins, late of Summers Summer Hill, Birmingham, spinster, in place of John Doherty, Chief Justice of Her Majesty's Court of Common Pleas in Ireland, deceased. Endorsed with appointment, dated 20 Jan., 1866, by the said John Doherty, with the consent of Elizabeth Ann Dickenson, widow, of Charles Easton Spooner of Port Madoc, co. Carnarvon, esq., as trustee of the said estate in place of the said Richard Spooner, since deceased. With incidental papers annexed. - 23 January 1858
1791 - Release from Eliza Ann Dickenson, widow, and Pargiter De Malvoisin Dickenson, esq., both of Regents Park London, to Elizabeth Ann Alston of Elmdon Hall, co. War., widow, Edward Bolton King of Chadshunt, co. War., esq., Laurence Gladstone of Birkenhead, co. Chester, esq., Thomas Colmore of Ashfurlong Hall, Sutton Coldfield, co. War., esq., executors of the will of William Charles Alston, late of Elmdon Hall, esq., deceased, George Chance of the Inner Temple, London, esq., barrister at law, Edgar Barker of Paddington London, esq., executors of the will of George Morris Barker, late of Regents Park, gent., deceased, John Doherty, District Registrar of Her Majesty's Court of Probate at Birmingham, esq., and Charles Easton Spooner of Port Madoc, co. Carnarvon, esq., of all manner of actions in respect of shares in the Birmingham Canal Navigations Company. - 19 January 1866
1792 - Release from Elizabeth Ann Dickenson, widow, and Pargiter De Malvoisin Dickenson, esq., both of Regents Park, London, to George Chance of the Inner Temple, London, esq., barrister at law, Edgar Barker of Paddington, London, esq., John Aldridge of the Inner Temple, barrister at law, John George Smyley of Dublin, barrister at law, Q.C., John Doherty, District Registrar of Her Majesty's Court of Probate at Birmingham, esq., the Rev. Isaac Spooner, clerk, vicar of Edgbaston, Richard Spooner of Westwood Park, Forest Hill, London, esq., and Charles Easton Spooner of Port Madoc, co. Carnarvon, esq., of all manner of actions in respect of shares in the Birmingham Canal Navigations Company. - 26 January 1866
1793 - Exemplification of recovery by Richard Simcoe, gent., against Richard Banister, of a fourth part of a messuage and lands in the parish of St. Martin. - 12 February 1748
1794 - Exemplification of recovery by George Hollington Barker of Birmingham, gent., against William Devon, gent., of a moiety of a messuage, lands and appurtenances in the parish of Saint Martin in Birmingham; Edward Harford and John Scandrett Harford being vouched to warrant. - 23 June 1790
1795 - Indenture of fine between Thomas Jones, plaintiff, and John Scandrett Harford, and Louisa, his wife, deforciants, of two twelfth parts of messuages, warehouses, shops, land and appurtenances in the parish of Saint Martin in Birmingham. - Hilary 1822
1796 - Appointment by William Henry Harford of Bristol, co. Glouc., esq., of John Scandrett Harford of Blaise Castle in the parish of Henbury, co. Glouc., esq., and Abraham Gray Harford Battersby of Bristol, esq., as attorneys in the sale of lands in the parish of Saint Martin in Birmingham - 12 September 1823
1797 - Grant from Roger Letchmore of Fownehope [Fownhope], co. Hereford, esq., to James Smith of Hereford, ironmonger, of a garden and appurtenances in Hereford. - 16 February 1655
1798 - Counterpart of articles of agreement between James Pitts of Kier Wyard [Kyre Wyard], co. Worc., esq., and Sir Thomas Morgan of Chenston [Chanston], co. Hereford, kt., and bart., for the sale and purchase of the Manor of Kinersly [Kinnersley], co. Hereford, with the advowson of the church of Kinersly, a capital messuage called Kinersly House and lands and appurtenances. - 9 March 1676
1799 - Release from Henry Higgins, citizen and wine cooper of London, to Abell Crump of Kingstone co. Hereford, tayler, of a messuage, premises and lands in Kinnersley, co. Hereford, and land in Almeley, co. Hereford. - 8 June 1676
1800 - Grant from John Addis, citizen and fishmonger of London, at the request of Henry Higgins, citizen and wine cooper of London, to Abell Crump of Kingstone, co. Hereford, taylor, of a messuage, premises and lands in Kinnersley, co. Hereford, and land in Almeley, co. Hereford. - 8 June 1676
1801 - Probate copy of the will of Sir Thomas Morgan of Chanston, co. Hereford, kt. and bart. Will dated 6 October, 1676. Probate granted 7 June, 1679. - 7 June 1679
1802 - Indenture between Abell Crompe of Kingstone, co. Hereford, gent., Ellinor Turbervill of Bergeveny, [Abergavenny], co. Monmouth, spinster, William Jones of Bergaveny, esq., and John Williams of Pontrylasse, [Pontrilas], co. Hereford, esq., being a settlement previous to the marriage of the said Abell Crompe and Ellinor Turbervill, of a messuage, lands and premises in Kymersley [Kinnersley], co. Hereford, and land in Almely, [Almeley], co. Hereford. - 11 April 1681
1803 - Lease for a year from James Morgan of Kinnersley, co. Hereford, esq., to William Matthews of the Postles in Kington, co. Hereford, esq., and John Wellington of Hereford, gent., of a yearly rent charge issuing from the Manors of Kinnersley Letton and Dorstone, co. Hereford, and from lands, tenements and hereditaments in the said Manors. - 29 December 1686
1804 - Indenture between James Morgan of Kinnersley, co. Hereford, esq., Elizabeth Gwyllim of the Postles in Kington, co. Hereford, widow, William Mathewes of the Postles, esq., and John Wellington of Hereford, gent., being a settlement previous to the marriage of the said James Morgan and Elizabeth Gwyllim, of a yearly rent charge issuing from the Manors of Kinnersley, Letton and Dorstone, co. Hereford, and from lands, tenements and hereditaments in the said Manors. - 30 December 1686
1805 - Another copy of [DV 684] 456295 - 30 December 1686
1806 - Indenture between James Morgan of Kinnersley, co. Hereford, esq., Sir John Morgan of Kinnersley, bart., his brother, William Mathewes of the Postles in the parish of Kington, co. Hereford, esq., Thomas Geers of Hereford, esq., Serjeant at law, Richard Hopton of Kington, esq., Richard Williams of Cabalver, co. Radnor, esq., John Prise of Wistanston Wisteston, co. Hereford, gent., and Thomas Mathewes of Hereford, apothecary, Being a settlement previous to the marriage of the said James Morgan and Elizabeth Gwyllim, widow, daughter of the said William Mathewes, of a capital messuage and other messuages, lands and premises in Llangattocke Llingoed Llangattock Llingoed, Llangattock Glenicke, co. Monmouth, and Doore Abbey Dore, co. Hereford. - 31 December 1686
1807 - Indenture of mortgage from James Morgan, late of Kinnersley, co. Hereford, then of the city of Hereford, esq., and Elizabeth, his wife, to Cholmeley Morgan of Peter Church, co. Hereford, esq., of a yearly rent charge issuing from the Manors of Kinnersley, Letton and Dorstone, co. Hereford, and from lands, tenements and hereditaments in the said Manors. - 15 January 1690
1808 - Re-assignment of mortgage from Chomley Morgan of Peterchurch, co. Hereford, esq., to James Morgan, late of Kynnersley [Kinnersley], co. Hereford, then of the City of Hereford, esq., and Elizabeth, his wife, of a yearly rent charge from the Manors of Kynnersley, Letton and Dorstone, co. Hereford, and from lands, tenements and hereditaments in the said Manors. - 10 April 1691
1809 - Probate copy of the will of Sir John Morgan of Kinnersley, co. Hereford, bart. Will dated 4 August, 1692. Probate granted 2 May, 1694. - 2 May 1694
1810 - Assignment of mortgage from Anne Ferrow of Sarnesfield Waters, co. Hereford, spinster, executrix of the will of John Price late of Sarnesfield, yeoman, deceased, by the direction of John Smith of Wouton [Wootton] in the parish of Almeley, co. Hereford, gent., to James Woodhouse of Woodhouse, co. Hereford, esq., in trust for James Morgan of Hereford, esq., of land in Almeley. - 29 March 1669
1811 - Indenture between Sir Thomas Morgan of Kinnersley, co. Hereford, bart., John Rickards of Cliffords Inn, London, gent., Phillip Mills of London, gent., and Duedale Price of Lincolns Inne, London, esq., being a release to create a tenant for a recovery of the Manors of Kinnersley, Chanstone Chanston and Waterstone, alias Walterstone, and all other messuages, lands, tenements and hereditaments of the said Sir Thomas Morgan in Kinnersley, Chanston, Waterstone, Vowchurch, Turnastone, Peterchurch St. Margaretts St. Margarets. Backton, Michaelchurch Escley and Clodocke co. Hereford. and the advowson of the church of Kinnersley. - 15 June 1709
1812 - Counterpart of [DV 684] 456302 - 15 June 1709
1813 - Exemplification of recovery by Duedale Price of Lincolns Inn, London, esq., against John Rickards of Cliffords Inn, London gent., and Phillip Mills of London, gent., of the Manors of Kinnersley, Chanston and Waterstone, alias Walterstone, and messuages, lands, tenements and hereditaments in Kinnersley, Chanston, Waterstone Vowchurch, Turnastone, Peterchurch, St. Margaretts St. Margarets, Backton, Michaelchurch Escley and Clodocke, co. Hereford, and the advowson of the church of Kinnersley, Sir Thomas Morgan, bart., of Kinnersley, being vouched to warrant. - 13 July 1709
1814 - Indenture between Sir Thomas Morgan of Kinnersley, co. Hereford, bart., John Roydhouse of St. Martins in the Fields, London, gent., Anne Roydhouse, spinster, his daughter, Christopher Davenport of New Inn London, gent, Richard Vincent of St. Martins in the Fields, sope maker, the Hon. Robert Price, esq., one of the Barons of Her Majesty's Court of Exchequer, and Henry Box of the Inner Temple, London, esq., being a settlement previous to the marriage of the said Sir Thomas Morgan and Anne Roydhouse of the Manors of Kinnersley, Chanstone and Waterstone, alias Walterstone, and the advowson of the church of Kinnersley, and messuages, lands, tenements and hereditaments in Kinnersley, Chanston, Waterstone, Vowchurch, Turnastone, Peterchurch, St. Margaretts St. Margarets, Backton, Michaelchurch Escley, and Clodocke, co. Hereford, Presteigne, co. Radnor, Bettus ? Bettws-y-crwyn and Kevenkellonog ? Cefn Golog, ? co. Montgomery. - 5 August 1709
1815 - Lease for a year from Thomas Crump of Madley, co. Hereford, taylor, brother and heir of Abell Crump, late of Kinersley Kinnersley, co. Hereford, yeoman, deceased, to James Morgan of Hereford, esq., of his tenancies of lands in Kinersley and lands in Kinersley and Almeley co. Hereford. - 23 March 1711
1816 - Release from Thomas Crump of Madley, co. Hereford, taylor, brother and heir of Abell Crump late of Kinersley Kinnersley, co. Hereford, yeoman, deceased, to James Morgan of Hereford, esq., of his tenancies of lands in Kinersley and lands in Kinersley and Almeley, co. Hereford. - 24 March 1711
1817 - Articles of agreement between John Turbervill of Llangattock, co. Brecon, gent., and James Morgan of Hereford, esq., for the sale and purchase of a messuage in Kynnersley Kinnersley, co. Hereford, and lands in Kynnersley and Almeley, co. Hereford. - 1 April 1713
1818 - Counterpart of lease for twelve years from Benjamin Bulkeley of Withecomb [Withycombe] co. Somerset, clerk, Elizabeth, his wife, and Mary Mathews of Hereford, spinster, to John Chabnor of Cawetherhill [Calver Hill] in the parish of Norton Cannon [Norton Canon], co. Hereford, gent., of a messuage called Newton with premises and lands in the parish of Kinnersley, co. Hereford. - 1 December 1719
1819 - Lease for a year from Benjamin Carpenter of Kinnersley, co. Hereford, and John Carpenter of Kinnersley to Thomas Cooke of Kinnersley of a cottage and lands in Kinnersley. - 9 March 1730
1820 - Release from Benjamin Carpenter of Kinnersley, co. Hereford, and John Carpenter of Kinnersley to Thomas Cooke, the younger of Kinnersley of a cottage and lands in Kinnersley. - 10 March 1730
1821 - Indenture between Dame Anne Morgan of Kinnersley, co. Hereford, widow of Sir Thomas Morgan, bart., Sir John Morgan of Kinnersley, bart., their son, Thomas Woodhouse of Holbourne [Holborn], London, gent., John Howard of the Inner Temple, London, gent., and William Elfe of Warham, co. Hereford, gent., being a release to create a tenant for a recovery and declaration of the uses of the Manors of Kinnersley, Chanston and Waterstone, alias Walterstone, and the advowson of the church of Kinnersley, and messuages, lands, tenements and hereditaments in Kinnersley, Chanston, Waterstone, Vowchurch, Turnastone, Peterchurch, St. Margaretts [St. Margarets], Backton, Michaelchurch Escley and Clodocke, co. Hereford. - 18 January 1733
1822 - Counterpart of indenture of mortgage from Sir John Morgan of Kinnersley, co. Hereford, bart., heir of Sir Thomas Morgan, bart., deceased, to William Elfe of Warham in the parish of Braynton [Breinton], co. Hereford, gent., of a messuage, premises and lands in Hereford, a capital messuage, other messuages, premises and lands in Llangattock Lingold, co. Montgomery, a yearly rent charge issuing out of the Manors of Kinnersley, Letton and Dorstone, co. Hereford, and from lands tenements and hereditaments in the said Manors, and messuages, farms, tenements, premises and lands in Almeley, co. Hereford, and Kinnersley; with covenant to levy a fine of the said premises. - 29 June 1733
1823 - Lease for twenty-one years from Sir John Morgan of Kinnersley, co. Hereford, bart., to Benjamin Farrer of Newton in the parish of Kinnersley, yeoman, of a messuage, farm and lands in Kinnersley. - 2 March 1745
1824 - Counterpart of [DV 685] 456887: not executed - 2 March 1745
1825 - Indenture of fine between Sir John Morgan of Kinnersley, co. Hereford, bart., plaintiff, and Margaret Addis, widow, Richard Pewtner and Mary, his wife, deforciants, of a messuage, land and premises in Kinnesley. - Hilary 1753
1826 - Another copy of [DV 685] 456889 - Hilary 1753
1827 - Grant from Sir John Morgan of Kinnersley, co. Hereford, bart., to the Rev. James Allen of Yazor co. Hereford, clerk, and Elizabeth, his wife, of land in Kinnersley by way of exchange for other land in the same place. - 10 September 1764
1828 - Grant from Sir John Morgan of Kinnersley, co. Hereford, bart., to John Cooke of Ayley [Ailey] in the parish of Kinnersley, gent., and Anne, his wife, of land in Ayley's Field in the parish of Kinnersley, by way of exchange for land in the West Field in the same parish. - 26 September 1764
1829 - Indenture between John Jesson of Birmingham, mercer George Abell of Birmingham, sadler, James Greher of Birmingham, linnen draper, John Lowe, the younger, of Westbromwich, co. Staff., ironmonger, and Elizabeth, his wife, being a settlement upon the marriage of the said John Lowe and Elizabeth, his wife, of a messuage, land and premises in or near street called Rothermarket afterwards High Street in Birmingham. - 11 January 1689
1830 - Copy of the probate copy of the will of John Lowe of Westbromwich, West Bromwich, co. Staff., ironmonger. Will dated 23 December, 1699. Probate granted 16 January 1702-3. With copy of the probate copy of the will of John Jesson of Birmingham, mercer. Will dated. 16 June, 1694. - 16 January 1703
1831 - Lease for a year from Nicholas Geast of Handesworth, gent., to John Lowe of Lyne, Lyndon, in the parish of Westbromwich, co. Staff., ironmonger, of lands, premises and appurtenances in the parish of Westbromwich. - 24 January 1705
1832 - Release from Nicholas Geast of the parish of Handsworth, gent., and Phebe, his wife, to John Lowe of the parish of Westbromwich, co. Staff., ironmonger, of lands and appurtenances in the parish of Westbromwich. - 25 January 1705
1833 - Probate copy of the will of John Lowe of Birmingham, ironmonger. Will dated 10 January, 1728/9. Probate granted 13 February, 1728/9. - 13 February 1729
1834 - Attested copy of the will of Benjamin Lowe of Westbromwich, co. Staff., gent. Will dated 11 May, 1732. Probate granted 9 June, 1732. - 9 June 1732
1835 - Attested copy of the will of John Lowe of Line or London Lyndon in the parish of West Bromwich, co. Staff., gent. Will dated 8 July, 1740. Probate granted 28 April, 1741. - 28 April 1741
1836 - Attested copy of the will of Benjamin Lowe of West Bromwich, co. Staff., ironmonger. Will dated 22 August, 1741. Probate granted 17 October, 1741. - 17 October 1741
1837 - Probate copy of the will of Jesson Lowe of Charley Mount Charlemont in the parish of Westbromwich, co. Staff., ironmonger. Will dated 27 February, 1758. Codicil dated 8 March, 1758. Probate granted 27 July, 1758. - 27 July 1758
1838 - Attested copy of the will of Richard Lowe, clerk, vicar of the parishes of Sowe and Stoke in Coventry. Will dated 7 September, 1759. Probate granted 27 July, 1762. - 27 July 1762
1839 - Copy of grant of probate of the will of the Rev. Richard Lowe, late vicar of the parish of Sowe in Coventry, deceased. - 27 July 1762
1840 - Probate copy of the will of Alexander Lowe of Westbromwich, co. Staff., gent. Will dated 4 July, 1765. Probate granted 22 May, 1772. - 22 May 1772
1841 - Probate copy of the will of Sarah Lowe of Charlemount in the parish of West Bromwich, co. Staff., spinster. Will dated 9 October 1772. Probate granted 6 April, 1774. - 6 April 1774
1842 - Probate copy of the will of Mary Lowe of Charlemount in the parish of West Bromwich, co. Staff., spinster. Will dated 15 October, 1774. Probate granted 17 July, 1779. - 17 July 1779
1843 - Copy of grant of probate of the will of Samuel Lowe, late of West Bromwich, co. Staff., deceased. - 11 December 1783
1844 - Extract from grant of letters of administration of the estate of Mary Lowe, late of Harborne, spinster, deceased, to Elizabeth Lowe, spinster, her aunt. - 23 January 1793
1845 - Probate copy of the will of Elizabeth Lowe of Charlemont in the parish of West Bromwich, co. Staff., spinster. Will dated 28 March, 1793. Probate granted 24 September, 1793. - 24 September 1793
1846 - Lease for twenty one years from John Hallam of Westbromwich, co. Staff., Doctor in Divinity, to John Hipkiss of Birmingham, plater, of a mansion house, dwelling houses, lands and appurtenances at Lindon, Sots Hole and Mares Green in Westbromwich. - 23 September 1803
1847 - Lease for a year from the Rev. John Hallam of Windsor, co. Berks., Doctor in Divinity, to Henry Hallam, esq., his son, of messuages, lands and appurtenances near Charlemont and Line or Lindon in West Bromwich, co. Staff., a messuage, lands and appurtenances near Tame Bridge in Wednesbury, co. Staff., two messuages and appurtenances in High Street, Birmingham, and a tenth part of other messuages and appurtenances in and near High Street. - 14 October 1806
1848 - Release from the Rev. John Hallam of Windsor, co. Berks., Doctor in Divinity, to Henry Hallam, esq. his son, of messuages, lands and appurtenances near Charlemont and Line or Lindon in West Bromwich, co. Staff., a messuage, lands and appurtenances near Tame Bridge in Wednesbury, co. Staff., two messuages and appurtenances in High Street, Birmingham, and a tenth part of other messuages and appurtenances in and near High Street. - 15 October 1806
1849 - Indenture between Henry Hallam of the Inner Temple, London, esq., the Rev. Sir Abraham Elton of Clevedon Court in the parish of Clevedon, Milton Clevedon, co. Somerset, bart., Julia Maria Elton, spinster, Charles Oldfield Bowles of North Aston, co. Oxford, esq., the Rev. Peter Elmsley of London, clerk, and Robert Henry Peckwell of Lincolns Inn, London, esq., being a settlement previous to the marriage of the said Henry Hallam and Julia Maria Elton, of messuages, lands and appurtenances near Charlemont and Line or Lindon in West Bromwich, co. Staff a messuage land and appurtenances near Tame Bridge in Wednesbury, co. Staff., two messuages and appurtenances in High Street, Birmingham, and a tenth part of messuages and appurtenances in and near High Street. With covenant to levy a fine and declaration of the uses of the said fine. - 20 January 1807
1850 - Plan of Charlemont Hall estate in West Bromwich, co. Staff., the property of Henry Hallam of West Bromwich, esq. - c.1808
1851 - Plan of estates in the parishes of West Bromwich and Wednesbury, co. Staff., the property of Henry Hallam, esq., surveyed by R. Court. - 1808
1852 - Another copy of [DV 686] 457177, with variations. - 1808
1853 - Another copy of [DV 686] 457177, with variations. - 1808
1854 - Indenture of fine between Robert Henry Peckwell of Lincolns Inn, London, esq., plaintiff, and Henry Hallam of the Inner Temple, London, esq., deforciant, of messuages, premises and lands in West Bromwich, co. Staff., and messuages, shops, and lands and one half part of other messuages, shops and lands in Birmingham. - Michaelmas 1809
1855 - Another copy of [DV 686] 457180 - Michaelmas 1809
1856 - Surrender from Charles Oldfield Bowles of North Aston, co. Oxford, esq., the Rev. Peter Elmley of Saint Mary Cray, co. Kent, clerk, and Robert Henry Blosset of London, serjeant at law, to Henry Hallam of London, esq., and Julia Maria, his wife, of messuages, lands and appurtenances near Charlemont and Line or Lindon in West Bromwich, co. Staff., a messuage, lands and appurtenances near Tame Bridge in Wednesbury, co. Staff., two messuages and appurtenances in High Street, Birmingham, and a tenth part of other messuages and appurtenances in and near High Street. - 14 October 1812
1857 - Counterpart of indenture between Henry Hallam of London, esq., William Marsh of Westbromwich, co. Staff., coach smith, and Thomas Bullock of Westbromwich, gent., a trustee for the said William Marsh, being a release to the said William Marsh of lands in Mares Green Mayers Green in Westbromwich, and messuages, premises and land in Line otherwise Lindon Lyndon in Westbromwich, to hold for trusts recited. - 2 February 1814
1858 - Schedule of title deeds belonging to Henry Hallam of West Bromwich, co. Staff., esq., in the possession of Messrs. Barker and Unett of Birmingham, relating to property in High Street, Birmingham, and in the parishes of West Bromwich and Wednesbury, co. Staff., and in Bennington [Benington] and Skirbeck, co. Lincoln. 11 January, 1688 - 14 October, 1812. - 8 March 1814
1859 - Plan of an estate at Lyndon in West Bromwich, co. Staff., belonging to Henry Hallam of West Bromwich, esq. - 1836
1860 - Plan of an estate at Lyndon in West Bromwich, co. Staff; belonging to Henry Hallam of West Bromwich, esq. - c 1850
1861 - Declaration by Josiah Robins of Aston Brook House, Aston, gent., concerning the estate of Doctor John Hallam of West Bromwich, co. Staff. - 21 April 1840
1862 - Indenture between James Oliver of Worcester, grocer, John Spooner, the elder, of Leigh Court, co. Worc., gent., Elizabeth Oliver, spinster, daughter of the said James Oliver, William Wallis Mason of Birmingham, merchant, John Cave of Bristol co. Glouc., esq., and John Spooner, the younger, of Hopton in the parish of Leigh, being a settlement previous to the marriage of the said William Wallis Mason and Elizabeth Oliver, of the priory of Great Malvern, co. Worc., and messuages, lands and premises in Great Malvern for securing the sum of £3,000, with covenant by the said William Wallis Mason for the payment to the said Elizabeth Oliver on his decease of an annuity of £100. - 25 September 1782
1863 - Plan of an estate at Great Malvern, co. Worc., adjoining the turnpike road from Worcester to Ledbury. - c.1800
1864 - Probate copy of the will of William Wallis Mason of Birmingham, merchant. Will dated 4 February, 1805. Probate granted 22 June, 1805. - 22 June 1805
1865 - Lease for a year from Edward Pickard of Birmingham, cornfactor, and Stephen Cave of Bristol, co. Glouc., banker, to James Mason of Birmingham, merchant, and Philip Mason of Worcester, chemist, of a sixth part of the moiety of messuages, farms, lands, premises and appurtenances in Claines, co. Worc., the ancient priory of Great Malvern with the lands, tenements, tithes and appurtenances thereto belonging, a capital messuage called Nether Court Grange and a messuage and lands in Great Malvern, co. Worc., lands in Cradley, co. Hereford, and messuages and premises in the parish of Saint Nicholas, Worcester. - 18 November 1820
1866 - Indenture of mortgage from Samuel Mason of Birmingham, merchant, Edward Pickard of Birmingham, cornfactor, and Stephen Cave of Bristol, co. Glouc., banker, to James Mason of Birmingham, merchant, and Philip Mason of Worcester, chemist, of one twelfth part of messuages, farms, lands, premises and appurtenances in Claines, co. Worc., the ancient priory of Great Malvern with the lands, tenements, tithes, and appurtenances thereto belonging, a capital messuage called Nether Court Grange and a messuage and lands in Great Malvern, co. Worc., lands in Cradley, co. Hereford, and messuages and premises in the parish of Saint Nicholas, Worcester. Endorsed with a further charge, dated 5 January, 1822, from the said Samuel Mason to the said James Mason and Philip Mason on the said property. - 19 November 1820
1867 - Assignment from Joseph Alexander Taylor, late of Richmond, co. Surrey, then of Birmingham, gent., and Sophia, his wife, to James Mason of Saint Mary-le-bone, London, and Oliver Mason of Birmingham, merchants and copartners, of the reversionary interest of the said Joseph Alexander Taylor and Sophia, his wife, in real and personal estate under the will of William Ayton, late of Macclesfield, co. Chester, esq., deceased, and of a policy of insurance on the life of the said Sophia, to hold as security for certain sums of money. - 25 October 1828
1868 - Lease for a year from Mary Mason of Birmingham, spinster, James Mason of Birmingham, merchant, and Thomas Best of Worcester, glove manufacturer, executor and trustee of the will of Philip Mason, late of Worcester, chemist, deceased to the Venerable George Hodson, Archdeacon of Stafford, and Oliver Mason, late of Birmingham, then of Great Malvern, co. Worc., esq., of one twelfth part of messuages, farms, lands, premises and appurtenances in Claines, co. Worc., the ancient priory of Great Malvern with the lands, tenements, tithes and appurtenances thereto belonging, a capital messuage called Nether Court Grange and a messuage and lands in Great Malvern, messuages, lands, premises and appurtenances in North Piddle, co. Worc., lands in Cradley, co. Hereford, and messuages and premises in the parish of Saint Nicholas, Worcester. - 12 January 1833
1869 - Schedule of title deeds and writings relating to freehold estates in Birmingham and Great Malvern, co. Worc., belonging to Oliver Mason of Malvern, co. Worc., esq. 5 April, 1776-6 February, 1854. - 28 March 1855
1870 - Grant from John Reading of Birmingham, jeweller, to Oliver Mason of Malvern, co. Worc., esq., of land fronting Clarke Street, with covenant to use it as a continuation of Hyde Road. - 8 July 1868
1871 - Schedule of title deeds relating to property of Oliver Mason late of Malvern, co. Worc., esq., deceased, in Great Malvern, co. Worc. 3 February, 1824 - 6 February, 1854. - 26 May 1871
1872 - Draft copy of bill of revivor in a cause between the Hon. Henry Harvey of Elford, co. Staff., esq., Catherine, his wife, Thomas Clutton of Pensax, co. Worc., esq., and Anne, his wife, complainants, against Dame Catherine Aston, widow of Sir Thomas Aston, deceased, Sir Thomas Aston bart., Sir John Chesshyre, knt., Henry Wright of Mobberley, co. Chester, esq., and Andrew Kenrick of Chester, esq., defendants, concerning money matters arising out of the real estate of the said Sir Thomas Aston, deceased. - c.1730
1873 - Copy of the probate copy of the will of Thomas Clutton of Acton, co. Middx., esq. Will dated 5 November, 1802. Probate granted 26 September, 1806. - 26 September 1806
1874 - Abstract of indenture between John Henry Whitmore, a Cornet in His Majesty's 8th Regiment of Light Dragoons, Dorothy Clutton of Pensax, co. Worc., spinster, daughter of Thomas Clutton, late of Acton, co. Middx., esq., deceased, William Wobryche Whitmore of Dudmaston, co. Salop, esq., and Thomas Clutton Brock of Pensax, esq., being a deed of covenant for a settlement previous to the marriage of the said John Henry Whitmore and Dorothy Clutton. - 1 January 1821
1875 - Indenture between William Henry Peel of Aylesmere in the parish of Saint Briavels, co. Glouc., esq., Elizabeth Clutton of Pensax, co. Worc., spinster, daughter of Thomas Clutton late of Acton, co. Middx., esq., deceased, Thomas Clutton Brock of Pensax, esq., and the Rev. Charles Dethick Blyth of Saint Briavels, clerk, and fellow of St. John's College, Oxford, being a deed of covenant for a settlement previous to the marriage of the said William Henry Peel and Elizabeth Clutton of all the interest of the said Elizabeth Clutton under the will of the said Thomas Clutton, deceased. - 3 April 1821
1876 - Abstract of [DV 688] 457861 - 3 April 1821
1877 - Copy of indenture between Sir John Geers Cotterell of Garnons, co. Hereford, bart., the Rev. John Clutton of Kinnersley, co. Hereford, Doctor in Divinity, Elizabeth Clutton of Pensax, co. Worc., widow, William Henry Peel of St. Briavels, co. Glouc., esq., Elizabeth, his wife, late Elizabeth Clutton, spinster, Barbara Clutton of Pensax, spinster, John Henry Whitmore of St. Briavels, esq., Dorothy, his wife, late Dorothy Clutton, spinster, Frances Clutton of Pensax, spinster, Henry Clutton of Pensax, esq., and Thomas Clutton Brock of Pensax, esq., being a declaration of trust of copyhold and leasehold estates in Pensax. - 1 June 1825
1878 - Copy of assignment from Thomas Clutton Brock of Pensax, co. Worc., esq., to Sir John Geers Cotterell of Garnons, co. Hereford, bart., and the Rev. John Clutton of Kinnersley, co. Hereford, Doctor in Divinity, of the share of the said Thomas Clutton Brock under the will of Thomas Clutton, late of Kinnersley, esq., deceased, in a mortgage debt of £7300 and interest, and in monies to arise from the sale of mines in Pensax in trust for Elizabeth, the wife of William Henry Peel of St. Briavels, co. Glouc., esq., Barbara Clutton of Pensax, spinster, Dorothy, the wife of John Henry Whitmore of St. Briavels, esq., Frances Clutton of Pensax, spinster, and Henry Clutton of Pensax, esq., children of the said Thomas Clutton and subject to the life interest of Elizabeth Clutton of Pensax, widow; with release from the said children and from the said William Henry Peel and John Henry Whitmore, to the said John Geers Cotterell and John Clutton of all manner of actions in respect of the said will. - 2 June 1825
1879 - Indenture between the Rev. Charles Dethick Blyth of Clifton-on-Teme, co. Worc., clerk, Barbara Clutton of Pensax Court, co. Worc., spinster, the Rev. Carew Thomas Elers of Bickenhill, co. War., clerk, and Thomas Clutton Brock of Pensax Court, esq., being a settlement previous to the marriage of the said Charles Dethick Blyth and Barbara Clutton of the share of the said Charles Dethick Blyth in monies under the will of Maria Dethick, deceased, his aunt, and trust monies under a deed of appointment dated 2 November, 1830, and of the share of the said Barbara Clutton in monies secured upon estates in Pensax, co. Worc., and other monies to arise from the sale of certain collieries and mines in Pensax. - 3 November 1830
1880 - Abstract of [DV 688] 457865 - 3 November 1830
1881 - Indenture between Elizabeth Clutton of Wilton, co. Hereford, widow, William Henry Peel of Aylsmore House near Monmouth, esq., Elizabeth, his wife, the Rev. Charles Dethick Blyth of Sutton, co. Bedford, clerk, Barbara, his wife, John Henry Whitmore Jones, formerly known as John Henry Whitmore, of Chastleton, co. Oxford, esq., Dorothy, his wife, Frances Clutton of Wilton, spinster, Henry Clutton of Pensax, co. Worc., esq., Sir John Geers Cotterell of Garnons, co. Hereford, bart., the Rev. John Clutton of Kinnersley, co. Hereford, Doctor of Divinity, and Thomas Clutton Brock of Pensax Court in the parish of Lindridge, co. Worc., esq., being a release of land in Pensax in the parish of Lindridge from a mortgage debt of £7300 and interest. Plan. - 23 September 1833
1882 - Abstract of [DV 688] 457867 - 23 September 1833
1883 - Copy of indenture between Thomas Clutton Brock, late of Pensax Court, co. Worc., then residing at Hythe, co. Hants., esq., Henry Clutton of Pensax, esq., and Henry Thomas Hill of Rock, co. Worc., esq., being a deed to secure a rent charge of £300 to Emma, the wife of the said Thomas Clutton Brock if she should survive him, in substitution for a rent charge of like amount provided for her by their marriage settlement. - 1 June 1837
1884 - Abstract of [DV 688] 457869 - 1 June 1837
1885 - Map of the hamlet of Pensax in the parish of Lindridge, co. Worc. - c.1850
1886 - Pedigree of the Clutton Family of Pensax, co. Worc., descended from the Clutton Family of Caurdyn [Carden], co. Chester. - c.1850
1887 - Supplementary abstract of title of Thomas Clutton Brock of Pensax, co. Worc., esq., to a cottage and land in Pensax. 8-9 August, 1831. 1850. - 1850
1888 - Probate copy of the will of Frances Clutton of Pensax, co. Worc., spinster. Will dated April, 1837, Probate granted 13 June, 1850. - 13 June 1850
1889 - Another copy of [DV 689] 458116 - 13 June 1850
1890 - Probate copy of the will of Elizabeth Clutton of Pensax Court, co. Worc., widow. Will dated 9 July, 1839. Probate granted 13 June, 1850. - 13 June 1850
1891 - Deed poll of the Rev. Carew Thomas Elers of Bickenhill, co. War., clerk, being a renunciation of the trusts of a settlement dated 3 November, 1830, previous to the marriage of the Rev. Charles Dethick Blyth of Clifton-on-Teme, co. Worc. and Barbara Clutton of Pensax Court, co. Worc. - 11 April 1853
1892 - Copy of [DV 689] 458119 - 11 April 1853
1893 - Deed poll of Thomas Clutton Brock of Pensax Court, co. Worc., esq., being a revocation of trusts and new appointment concerning monies to arise from the working, letting or selling of certain mines in Pensax under an indenture dated 2 June, 1825. - 30 December 1853
1894 - Particulars and conditions of sale of mines of coal and ironstone under the Pensax Court Estate in the parish of Lindridge, co. Worc. With copy of valuation, by John Chesshire of Birmingham, surveyor, dated 27 December, 1853, of the probable compensation to be paid by the party working the mines to the owner of the surface. Plan. Printed and manuscript. - 30 December 1853
1895 - Release from Thomas Clutton Brock of Pensax Court, co. Worc., esq., to Henry Clutton of Hanbury, co. Worc., esq., and the Rev. Charles Dethick Blyth of Sutton Rectory, co. Bedford, clerk, of all manner of actions in respect of damage to copyhold lands in the Manor of Lindridge, co. Worc., in consequence of the opening of mines at Pensax within the said Manor and in respect of the accounts and working of the said mines. - 28 September 1854
1896 - Another copy of [DV 689] 458123 - 28 September 1854
1897 - Copy of [DV 689] 458123 - 28 September 1854
1898 - Schedule of deeds relating to the Clutton Family and estates at Pensax, co. Worc. 1 January, 1821-28 September, 1854. With incidental letters annexed. - 28 September 1854
1899 - Abstract of lease for twenty one years from Heneage Legge of Aston Hall, esq., to James Augustus Hunter of Birmingham, nursery and seedsman, of a messuage, lands and appurtenances in Aston. - 13 September 1806
1900 - Plan of lands at Villa Cross adjoining the road from Soho to Aston Lozells Road and Hunters Road. With conditions of sale and contract for the purchase of the said lands by George Barker of Birmingham esq., dated 17 April, 1818, annexed. J. E. and C. Robins. Printed and manuscript. - 1820
1901 - Abstract of title of the Holte family to property in Aston and elsewhere. 20 June 1600. - 1 May, 1818. - c June 1818
1902 - Copy of opinions of James Humphreys of Lincolns Inn London concerning the title to lands in Aston, Saltley, Erdington and Witton, formerly the property of Sir Lister Holte, bart. 1 February, 1819, and 15 July, 1819. - 15 July 1819
1903 - Another copy of [DV 690] 458452 - 15 July 1819
1904 - Indenture of fine between William Cartwrighte, of Oldbury, co. Worc., nailor, and Richard Whitehouse, plaintiffs, and John Dudley, of Oldbury, co. Worc., nailor, deforciant, of a messuage and lands in Oldburye [Oldbury]. - Hilary 1615
1905 - Indenture of mortgage from John Dudley of Oldburye Oldbury, co. Worc., nailer, to Thomas Cartwrighte of Oldburye, nailor, of lands in Oldburye. - 21 December 1615
1906 - Deed poll of John Dudley of Oldburye, Oldbury, co. Salop, co. Worc., nailor, being a release to Thomas Cartwrighte of Oldburye, nailor, of land called the Ruddinges and the Ruddinges Meadowe and appurtenances, in Oldbury. - 27 February 1619
1907 - Deed poll of John Dudley of Oldburye Oldbury, co. Worc., nailor, being a release to Willyam Cartwrighte of Oldburye, yeoman, of lands in Oldburye. - 30 March 1621
1908 - Grant from John Dudley of Oldeburye, Oldbury, co. Worc., nailor, to William Cartwrighte of Oldburye, yeoman, of a tenement and appurtenances in land called the Ruddinges in Oldburye, the right of fishing a stream running through the said land and through Ruddinges Meadowe, and an annual rent of thirteen shillings and fourpence. - 30 March 1621
1909 - Grant from William Cartwright of Oldbury, co. Worc., yeoman, to William Symcoxe of Westbromwiche [West Bromwich], co. Staff., yeoman; of a cottage, lands and appurtenances in Oldbury. - 24 September 1628
1910 - Deed poll whereby William Cartwright of Oldbury, co. Worc., yeoman, confirms to William Symcoxe of Westbromwiche West Bromwich, co. Staff., yeoman, a cottage, lands and appurtenances in Oldbury. - 27 September 1628
1911 - Indenture of fine between William Symcoxe of West Bromwich, co. Staff., plaintiff, and William Cartwright of Oldbury, co. Worc., and Anne, his wife, deforciants, of a cottage, lands and appurtenances in Oldbury. - Michaelmas 1628
1912 - Another copy of [DV 691] 458595 - Michaelmas 1628
1913 - Lease for a year from Josiah Simcox of Westbromwych, [West Bromwich], co. Staff., ironmonger, Elizabeth, his wife, and Faith Stone of Westbromwych, widow, mother of the said Josiah, to John Green of Birmingham, blacksmith, of a tenement, premises and appurtenances, and lands and appurtenances called the Ruddings, the Ruddings Meadowe, and Whetstones Meadowe in Oldbury in the parish of Halesowen, co. Worc. - 15 January 1679
1914 - Release from Josiah Simcox of Westbromwych, West Bromwich, co. Staff., ironmonger, Elizabeth, his wife, and Faith Stone of Westbromwych, widow, mother of the said Josiah, to John Green of Birmingham, blacksmith, of a tenement, premises and appurtenances, and lands and appurtenances called the Ruddings, the Ruddings Meadowe, and Whetstones Meadowe, in Oldbury in the parish of Halesowen, co. Worc. - 16 January 1679
1915 - Bond from Josiah Symcox of Westbromwich, co. Staff., ironmonger, to John Greene of Birmingham, smith, to recure performance of covenants. - 16th January 1679
1916 - Assignment from William Jordan, citizen and Merchant Taylor of London, by the direction of Josiah Simcox of Westbromwych West Bromwich, co. Staff., ironmonger, and John Green of Birmingham, blacksmith, to Henry Fentham of Birmingham, tanner, of a leasehold messuage, premises and lands in Oldbury, co. Worc., to hold for the residue of a term of ninety-nine years in trust to attend the inheritance. - 17th January 1679
1917 - Receipts from Richard Turton of Oldbury, co. Worc., Henry Darby of Smethwick, co. Staff., naylor, William Chelwynd, John Grove on behalf of John Wood, late Sheriff of the County of Salop, Humfrey Gaughton and John Hunt, creditors or agents for the creditors of Josiah Simcox of West Bromwich, co. Staff., ironmonger, for the composition monies received by them from John Green of Birmingham, smith, in part payment of their debts. With authorisation, dated 22 January, 1678-9 from Elizabeth Simcox to the said Richard Turton to act on her behalf. - 29 January 1679
1918 - Indenture of fine between John Greene of Birmingham, smith, plaintiff, and Josiah Simcox of West Bromwich, co. Staff., ironmonger, and Elizabeth, his wife, deforciants, of a messuage, lands and appurtenances in Oldbury and Hales Owen, co. Worc. - Hilary 1679
1919 - Another copy of [DV 691] 458602 - Hilary 1679
1920 - Affidavit by Josiah Simcox of West-bromwych [West Bromwich], co. Staff., ironmonger, concerning possession of a cottage and appurtenances in Oldbury, co. Worc. - 13 February 1679
1921 - Counterpart of lease for twenty-one years from John Green of Birmingham, blacksmith, to Richard Knowles of Oldbury, co. Worc., naillor, of land in Oldbury. - 6 March 1679
1922 - List of holders of seats in Oldbury Chappell Oldbury Chapel, co. Worc. Endorsed with copy of assignment, dated 19 April, 1727, from Thomas Adams, Churchwarden of the parish of Hales Owen, co. Worc., to John Chambers of Smethwick of one half seat in the said Chapel, and with assignment, dated 13 June, 1752, from John Chambers, grandson of the said John Chambers, to Thomas Armfield of Oldbury of the said half seat. - 25 May 1726
1923 - Accounts of receipts and disbursements of Thomas Green of Birmingham, clerk, on behalf of John Green of Berkswell, co. War., a lunatic. - 1727 - 1732
1924 - Copy of inquisition held at Meriden, co. War., of the lunacy of John Green of Berkswell, co. War., seized of estates in Birmingham and Aston and in Oldbury, co. Worc. With copy of commission annexed. - 18 September 1727
1925 - Counterpart of articles of agreement between Thomas Green of Birmingham, clerk, and John Savage of Berkswell, co. War., yeoman, being covenants whereby the said John Savage agrees to maintain John Green of Berkswell, a lunatic, his brother, and whereby the said Thomas Green agrees to pay the said John Savage the sum of £27.10. yearly, and to administer the estates of the said John Green in Oldbury, co. Worc., and in New Street in Birmingham, Deritend in the parish of Aston, and Digbeth in Birmingham. - 20 November 1727
1926 - Bond from John Savage of Berkswell, co. War., gent., to Thomas Green of Birmingham, clerk, to secure performance of covenants. - 20 November 1727
1927 - Bond from Thomas Perks of Birmingham, gent., to Thomas Green, clerk and John Hare, mercer, both of Birmingham, to secure payment of the rents and profits of an estate at Yardley. - 1 April 1728
1928 - Case of Thomas Green of Birmingham, clerk, concerning the estate of John Green of Berkswell, co. War., a lunatic, with opinion of Thomas Abney dated 15 November, 1728. - 15 November 1728
1929 - Assignment of lease from Stephen Russell of Birmingham, cutler, to Thomas Green of Birmingham, clerk, of a messuage, premises and appurtenances in New Street. - 7 April 1739
1930 - Attested copy of indenture between Thomas Green of Birmingham, clerk, Elizabeth Parsonage of Birmingham, spinster, Richard Boylston of Birmingham, apothecary, and Thomas Fisher of Birmingham, gent., being a settlement previous to the marriage of the said Thomas Green and Elizabeth Parsonage, of land and appurtenances in Deretend [Deritend], a cottage, lands and appurtenances in Ouldbury [Oldbury], co. Worc., other land in Ouldbury, and two messuages and appurtenances in New Street, otherwise the Pigg market, Birmingham. - 23 January 1742
1931 - Lease for ninety-nine years from Joseph Careles of Stretford, co. Hereford, clerk, Anne, his wife, and Jane Careless and Dorothy Carles, both of Birmingham, spinsters, to Thomas Green of Birmingham, clerk, of a right of way to a pump and premises at the rear of messuages in New Street. - 11 May 1748
1932 - Lease for twenty years from Thomas Green, vicar of Harborne, to Mary Phillips of the same place, widow, of lands in Harborne - 27 March 1752
1933 - Memorandum of agreement between Thomas Armfield of Wednesbury, co. Staff., joiner, and the Rev. Thomas Green, vicar of Harborne, being an assignment to the said Thomas Green of one half seat in Oldbury Chappel [Oldbury Chapel], co. Worc. - 5 January 1761
1934 - Articles of agreement between Elizabeth Green of Birmingham, widow and executrix of the will of Thomas Green, late of Birmingham, clerk, deceased, John Green of Birmingham, druggist, James Green of London, hosier, and Elizabeth Green of Birmingham, spinster, children of the said Thomas Green, and Thomas Green of Birmingham, clerk, eldest son and another executor of the said Thomas Green, deceased, concerning the estate of the said deceased. - 4 October 1769
1935 - Will of Mary Green of Birmingham, spinster. - 21 March 1775
1936 - Will of Sarah Green of Birmingham, spinster. - 21 March 1775
1937 - Lease for fourteen years from Elizabeth Green of Birmingham, spinster, to Joseph Carless of Handsworth, esq., of lands in Handsworth. - 13 May 1777
1938 - Plan of land belonging to the Rev. Thomas Green adjoining Alcester Street, Bradford Street and Green Street. - 1783
1939 - Another copy of [DV 691] 458622, with incidental papers annexed. - 1783
1940 - Will of Sarah Green of Birmingham, spinster. Not executed. - October 1784
1941 - Abstracts of leases to Richard Newman of Deritend, button maker, William White of Deritend and Thomas Bayley of Birmingham, brassfounder, of lands in Deritend and Boardesley in Green Street, and Bradford Street. - c.1788
1942 - Lease for one hundred and ten years from Elizabeth Green of Birmingham, widow, and the Rev. Thomas Green late of Foots Gray Foots Cray, co. Kent, then of steyning, co. Sussex, doctor in divinity, to William Sims of Deritend, button maker, of land in Green Street, Deritend. - 21 April 1788
1943 - Indenture of mortgage from William Windsor of Ashted, builder, to Benjamin Corson of Wolverhampton co. Staff., ironmonger, and John Pountney of the same place, ironmonger, of land adjoining Lawley Street and a lane leading from Birmingham towards Duddeston intended to be called Saint Georges Row afterwards ? Vauxhall Road with the messuages erected thereon. - 25 August 1789
1944 - Extract from the register book of burials in the parish of Hampton Lucy, co. War., recording that of Elizabeth Buck of Hampton Lucy. 9 December, 1845. - 9 December 1845
1945 - Extract from the register of burials in the chapelry of Smethwick, co. Staff., recording that of Thomas Hanson of Birmingham. 13 June, 1851. Extracted 7 November, 1867. - 13 June 1851
1946 - A collection of letters and papers in support of a pedigree of the Hanson Family of Harborne and Smethwick, co. Staff. - 1857 - 1867
1947 - Extract from the register of burials in the chapelry of Smethwick recording that of Anne Henson of Edgbaston. 17 July, 1857. Extracted 7 November, 1867. - 17 July 1857
1948 - Assignment from Henrietta Pickering of Leicester, widow, Mary Pickering of Birmingham, spinster, Robert McCracken of Liverpool, co. Lancs., Elizabeth, his wife, William Hamilton Willcocks of Bishops Stortford, co. Hertford, gent., Marianne, his wife, John McCracken of Liverpool and Anna Maria, his wife, to the Rev. Thomas Green of Badby, co. Northampton, clerk, of their interests in premises and monies, late the property of Sarah Hanson, late of Harborne, spinster, deceased, to hold in trust to administer them as if they were personal estate of the said Sarah Hanson. - 23 March 1869
1949 - Account of the personal estate of Anna Maria Hanson, late of Smethwick, co. Staff., deceased, exhibited by Thomas Green of Badley Badby, co. Northampton, clerk in holy orders, administrator of the deceased. 14 April, 1869. With receipt for duty dated 14 May, 1869. - 14 April 1869
1950 - Account of the estate of Sarah Hanson, late of Smethwick, co. Staff., deceased, exhibited by Thomas Green of Badley Badby, co. Northampton, clerk in holy orders, administrator of the deceased. 14 April, 1869. With receipt for duty dated 24 May, 1869. - 14 April 1869
1951 - Indenture between John Greene, the elder, of Birmingham, blacksmith, Elizabeth, his wife, Samuell Carter of Birmingham, esq., James Billingsley of Birmingham, gent., John Greene, the younger, of Birmingham, ironmonger, son of the said John Greene, the elder, and Martha, his wife, being a declaration of the uses of a fine of two messuages and appurtenances at or near New Street, alias the Piggmarkett, in Birmingham, land and appurtenances at or near a place called Derington, Deritend, in the parish of Aston, and a messuage, land and appurtenances in Ouldbury Oldbury in the parish of Halesowen. co. Worc.. - 25 May 1687
1952 - Lease for ninety-nine years from Henrietta Inge, the widow of Theodore William Inge, late of Thorpe Constantine, co. Staff., esq., deceased, and William Inge of Thorpe Constantine, esq., to Samuel Cope of Birmingham, carpenter, of land in the parish of Saint Philip in Birmingham adjoining New Street and land intended for a continuation of Queen Street afterwards Stephenson Street. - 25 March 1767
1953 - Indenture of mortgage from Samuel Cope of Birmingham, carpenter, to William Norris of the same place, brass founder, of two messuages, land and appurtenances in the parish of Saint Phillip in Birmingham, adjoining New Street and land intended for a continuation of Queen Street afterwards Stephenson Street. - 13 September 1773
1954 - Assignment from Samuel Cope of Birmingham, carpenter, to William Norris of Birmingham, brass founder, of a leasehold messuage, land and premises adjoining New Street and Queen Street afterwards Stephenson Street. - 12 May 1778
1955 - Assignment from Thomas Salt, merchant Thomas Lutwyche, grocer, and William Smith, toy-maker, all of Birmingham, trustees under the will of William Norris, late of Birmingham, brass-founder, deceased, to John Bottely of Birmingham, watch chain maker, surviving trustee under the will of William Boden, late of Birmingham, toy maker, deceased, of leasehold messuages and land adjoining New Street and Queen Street afterwards Stephenson Street. - 25 March 1783
1956 - Release from Ann Boden, widow, Thomas Salt, merchant, and John Bottely, watch chain maker, all of Birmingham, executors of the will of William Boden, late of Birmingham, toy-maker, deceased, to William Smith of Birmingham, toymaker, another of the executors of the said will, and lately in partnership with the said William Boden, of all manner of actions in respect of the share of the said William Boden in the said co-partnership. With incidental papers and accounts of the said executors annexed. - 1 July 1784
1957 - Assignment from James Orton, jeweller and Rice Pritchit, brassfounder, both of Birmingham, surviving executors of the will of John Bottely, late of Birmingham, watch chain maker, deceased, to Ann Boden of Birmingham, spinster, of leasehold messuages and land adjoining New Street and Queen Street afterwards Stephenson Street. - 28 February 1798
1958 - Assignment from Ann Boden of Birmingham, spinster, to John Hurd, esq., and William Smith, toymaker, both of Birmingham, of leasehold messuages, premises and land adjoining a road formerly called Pig Lane, then called Islington, and Saint Martin's Street, to hold for the unexpired residue of a term of 115 years. - 27 October 1800
1959 - Assignment from William Smith of Birmingham, toymaker, surviving executor of the will of William Boden, late of Birmingham, toymaker, deceased, by the direction of Ann Boden of Birmingham, spinster, daughter of the said William Boden, to John Hurd of Birmingham, esq., and the said William Smith, of leasehold messuages, premises and land adjoining a street to be called Mary Ann Street and an intended continuation of Livery Street to hold for the unexpired residue of a term of 114 years. - 27 October 1800
1960 - Indenture between Ann Boden of Birmingham, spinster, Thomas Hanson of Smethwick, co. Staff., esq., John Hurd of Birmingham, esq., and William Smith of Birmingham, toymaker, being a settlement previous to the marriage of the said Thomas Hanson and Ann Boden of leasehold land, messuages, premises and appurtenances in New Street and Queen Street afterwards Stephenson Street in Birmingham, together with certain sums of money. - 27 October 1800
1961 - Abstract of indenture between Mary Jackson of Bilston, co. Staff., spinster, Thomas Hanson of Smethwick House, co. Staff., esq., the Rev. Thomas Green of Badby, co. Northants., clerk, and William Henry Cooper and Henry Cooper of Birmingham, wire drawers and co-partners, being an assignment to the said William Henry Cooper and Henry Cooper of the moiety of a messuage and land in Bradford Street, Birmingham. - 29 September 1846
1962 - Indenture between Ellen Acton Hanson of Edgbaston, widow, Robert Acton Pardoe of Bewdley, co. Worc. gent., and the Rev. Thomas Green, clerk, Vicar of Badby, co. Northampton, being a release from the said Ellen Acton Hanson to the said Thomas Green of all manner of actions in respect of trust funds and premises fronting New Street and Queen Street afterwards Stephenson Street. - 1 December 1858
1963 - Assignment from Harvey Gem, late of London, then of Wolverley, co. Worc., gent., to the Rev. Thomas Green, clerk, vicar of Badby, co. Northampton, of leasehold messuages and land in New Street and Queen Street afterwards Stephenson Street, Birmingham. - 10 March 1859
1964 - Deed poll of Ellen Acton Hanson of Birmingham being a release to Thomas Green and the heirs, executors and administrators of Roger Williams Gem, William Wynne Smith, William Smith and John Hurd, of all manner of actions in respect of an indenture of release dated 1 December, 1858. - 3 January 1871
1965 - Attested copy of the will of Thomas Osborne of Bickenhill, co. War., yeoman. Will dated 6 November, 1739. Probate granted 19 April, 1740. Copy dated 7 November, 1832. - 19 April 1740
1966 - Attested copy of the probate copy of the will of John Barton of Birmingham, hinge maker. Will dated 28 June, 1765. - 28 June 1765
1967 - Probate copy of the will of William Colemore of Birmingham, innholder. Will dated 7 January, 1768. Probate granted 5 July 1768. - 5 July 1768
1968 - Copy of [DV 694] 459037 - 5 July 1768
1969 - Extract from the register of burials for the parish of Denbigh, recording that of Richard Heaton, esq. 3 December, 1791. Extracted 22 June, 1839. - 3 December 1791
1970 - Copy of the will of James Gibson of Liverpool, co. Lancs., corndealer. Will dated 1 January, 1802. Probate granted 12 May, 1806. - 12 May 1806
1971 - Extract of [DV 694] 459310 - 12 May 1806
1972 - Extract from the register of burials for St. James' Church, Liverpool, co. Lancs., recording the burial of John Gibson, corn merchant. 28 February, 1808. Extracted 14 December, 1855. - 28 February 1808
1973 - Probate copy of the will of George Mynd of Perry Barr, gent. With incidental papers annexed. Will dated 25 June, 1813. Codicils dated 26 June, 1813 and 3 July, 1813. Probate granted 21 October, 1813. - 21 October 1813
1974 - Copy of the will of George Hodgson of the parish of St. James, Westminster, London, gent. Will dated December, 1815. Probate granted 1 March, 1816. - 1 March 1816
1975 - Receipt and discharge for a legacy bequeathed to Joseph Dyott by Mary Shepherd, late of Birmingham, spinster, deceased. - c.1822
1976 - Another copy of [DV 694] 459315 - c.1822
1977 - Receipt and discharge for a legacy bequeathed to William Wynn, as only executor of the will of John Cook, the legatee, by Mary Shepherd, late of Birmingham, spinster, deceased. - c.1822
1978 - Receipt and discharge for a legacy bequeathed to Jane Wynn under the will of Mary Shepherd, late of Birmingham, spinster, deceased. - c.1822
1979 - Another copy of [DV 694] 459318 - c.1822
1980 - Copy of grant of letters of administration of the goods of John Heaton late of London, deceased, to John Heaton of Plas Heaton, co. Denbigh, esq. With copy of the will of the said John Heaton, deceased, dated 20 August, 1774. - 25 February 1823
1981 - Copy of the will of Sylvester, Lord Glenbervie, of Glenbervie, co. Kincardine, and of London, Will dated 20 December, 1821. Codicils dated 20 December, 1821; and 18 April, 1823. Probate granted 12 August, 1823. - 12 August 1823
1982 - Copy of the will of William Carter of Wavertree, co. Lancs., merchant. Will dated 5 September, 1823. Codicils dated 6 September, 1823, and 17 September, 1823. Probate granted 18 March, 1824. - 18 March 1824
1983 - Probate copy of the will of Charles Foster of Birmingham, gun maker and victualler. Will dated 26 September, 1821. Probate granted 3 May, 1824. - 3 May 1824
1984 - Probate copy of the will of Samuel Chandler, late of Birmingham, victualler, then of Handsworth, gent. Will dated 8 April, 1817. Probate granted 23 June, 1828. - 23 June 1828
1985 - Probate copy of the will of Thomas Wells of Solihull, co. War., horsedealer. Will dated 17 February, 1817. Probate granted 3 February, 1829. - 3 February 1829
1986 - Probate copy of the will of Ann Burdett of Ashted, spinster. Will dated 10 February, 1830. Codicil dated 19 July, 1830. Probate granted 5 October, 1830. - 5 October 1830
1987 - Inventory and valuation of the household goods, books and effects of the late William Creighton of Soho Hill, Handsworth. - 11 March 1831
1988 - Abstract of the will of William Creighton of Soho Hill, Handsworth. February, 1831. Probate granted 25 May, 1831. With incidental papers annexed. - 25 May 1831
1989 - Account of the personal estate of William Creighton, late of the Soho, exhibited by Sarah Scott, wife of Benjamin Scott, the only acting and surviving executrix. With receipt for duty dated 13 August, 1831. - 30 June 1831
1990 - Copy of the will of William Davis of Birmingham. Will dated 9 April, 1832. Probate granted 22 July, 1834. - 22 July 1834
1991 - Copy of the will of James Waugh of Birmingham, artist. Will dated 9 February, 1738. Probate granted 4 August, 1840. - 4 August 1840
1992 - Copy of the will of Samuel Hammond Turner of Birmingham Heath, button manufacturer. Will dated 20 December, 1839. Probate granted 5 October, 1841. - 5 October 1841
1993 - Probate copy of the will of Elizabeth Leonard of Duddeston, widow. Will dated 2 November, 1840. Probate granted 6 October, 1841. - 6 October 1841
1994 - Copy of the will of Edward Simkin Kendrick of Weeford, co. Staff., farmer. Will dated 1 October, 1831. Probate granted 28 July, 1845. - 28 July 1845
1995 - Probate copy of the will of Dinah Davis of Birmingham, widow. Will dated 2 June, 1836. Probate granted 13 November, 1848. - 13 November 1848
1996 - Copy of [DV 694] 459335 - 13 November 1848
1997 - Account of the personal estate of Dinah Davis late of Oldbury, co. Worc., formerly of Birmingham, widow, exhibited by Joseph Bywater of Birmingham, confectioner, and William Cook of Birmingham, jeweller, executors of the said Dinah Davis. With receipt for duty dated 8 March, 1849. With receipt for legacy dated 7 March, 1849, and legacy duty dated 8 March, 1849, from Susannah Cooper, daughter of the said Dinah Davis, annexed. - 7 March 1849
1998 - Copy of the will of Edward Palmer Turner of Tamworth, co. Staff., gent. Will dated 22 February, 1847. Letters of administration granted 25 July, 1849. - 25 July 1849
1999 - Probate copy of the will of George Koster Hirst of Leeds, co. York, silversmith. Will dated 18 March, 1850. Probate granted 8 June, 1850. - 8 June 1850
2000 - Probate copy of the will of Henry Jefferies of Birmingham, clerk. With affidavit of John Field, Whitesmith, and Thomas Rutter, nail manufacturer, both of Birmingham, certifying the date of the will to be 14 May, 1850. Probate granted 7 October, 1850. - 7 October 1850
2001 - Account of the personal estate of Henry Jefferies, late of Birmingham, writing clerk, deceased, exhibited by Caroline Jefferies and Mary Ann Jefferies, spinsters, executrixes of the will of the said Henry Jefferies. With receipt for duty dated 8 March, 1851. - 8 March 1851
2002 - Copy of the probate copy of the will of Thomas Wells of Shirley Street, co. War., yeoman. Will dated 27 June, 1850. Probate granted 12 May, 1852. - 12 May 1852
2003 - Probate copy of the will of Robert Gooden of Birmingham, innkeeper. Will dated 28 November, 1843. Probate granted 29 December, 1853. - 29 December 1853
2004 - Account of the personal estate of Letty Fawson, formerly of Coventry, afterwards of Birmingham, widow, deceased, exhibited by Letty Chatham, the wife of William Chatham of Birmingham, the executrix of the said Letty Fawson. With receipt for duty dated 15 January, 1856. - 14 January 1856
2005 - Probate copy of the will of George Miles of Birmingham, gent. Will dated 9 March, 1859. Probate granted 14 July, 1859. - 14 July 1859
2006 - Grant of letters of administration of the personal estate of William Brickley, late of Aston, surgeon dentist, deceased, to Henry Brickley, his father. - 5 January 1860
2007 - Probate copy of the will of Joseph Whitehouse of West Bromwich, co. Staff., iron roler. Will dated 25 April, 1859. Probate granted 31 May, 1860. - 31 May 1860
2008 - Copy of [DV 695] 459501 without probate. - 25 April 1859
2009 - Will of John Garratt of Northfield, farmer. - 12 July 1860
2010 - Grant of letters of administration of the personal estate of William Garratt, late of the Seanleys Farm in the parish of Northfield, farmer, deceased, to Ann Garratt, his widow. - 22 January 1861
2011 - Grant of letters of administration of the estate of Joseph Morris, late of Astwood Bank, co. Worc., needle manufacturer, deceased to Ellen Morris, the widow of the said Joseph Morris. - 1 December 1862
2012 - Probate copy of the will of Robert Houghton of Birmingham, beer retailer. Will dated 3 December, 1863. Probate granted 18 January, 1864. - 18 January 1864
2013 - Grant of letters of administration of the personal estate of William Edwards, late of Birmingham, iron bedstead fitter, deceased, to Elizabeth Edwards, spinster, a daughter of the said William Edwards. - 21 January 1864
2014 - Grant of letters of administration of the personal estate of Samuel Swain, formerly of Birmingham, but late of Goulbourn, New South Wales in the Colony of Australia, gimlet filer, deceased, to Henry Taylor, the cousin of the said Samuel Swain. - 8 June 1864
2015 - Grant of letters of administration of the estate of William Bethell, late of Masbrough, co. York, steel and metal roller, deceased, to Elizabeth Bethell, his widow. - 6 September 1864
2016 - Grant of letters of administration of the estate of Robert Studholme Wilson, formerly of Birmingham, lime dealer, and late of Liverpool, licensed victualler, deceased, to Sarah Wilson, his widow. With copy of the will of the said Robert Studholme Wilson, dated 11 November, 1847, annexed. - 28 November 1864
2017 - Probate copy of the will of John Clarke of Birmingham, manufacturers clerk. Will dated 24 September, 1864. Probate granted 10 April, 1865. - 10 April 1865
2018 - Grant of letters of administration of the estate of John Sharp, late of Hockley Hill, gent., deceased, to John White Sharp, son of the said John Sharp. - 22 April 1867
2019 - Grant of letters of administration of the personal estate and effects of Sarah Butler, late of Saltley, deceased, wife of Spilsbury Butler, to George Kinnear of Birmingham, gent., William Marston Warden of Birmingham, iron master, and Thomas Yate Lee of Kinver, co. Staff., iron master. - 25 February 1868
2020 - Grant of letters of administration of the personal estate and effects of Benjamin Barrett, late of Birmingham, electro plater, deceased, to Eliza Barrett, his widow. - 24 July 1868
2021 - Probate copy of the will of John Barber of Poplar Farm, Edgbaston, farmer. With incidental papers annexed. Will dated 1 January, 1863. Probate granted 2 September, 1868. - 2 September 1868
2022 - Grant of letters of administration of the estate of Henry Osborn, late of Weeford, co. Staff., farmer, to James Osborn and Charles Osborn, brothers of the said Henry. - 28 October 1868
2023 - Probate copy of the will of Mary Catherine Hayes of Handsworth, spinster. Will dated 29 July, 1862. Probate granted 26 May, 1869. - 26 May 1869
2024 - Grant of letters of administration of the personal estate of Frederick Edward Walker, late of Saint Helier, Jersey, gent., deceased, to Mary Jane Smythe, wife of Fuller Chapman, Smythe, widow of the said Frederick Edward Walker. - 23 February 1870
2025 - Probate copy of the will of Frederick Ainge of Bidford-on-Avon, co. War. Will dated 27 February, 1870. Probate granted 20 September, 1870. - 20 September 1870
2026 - Grant of letters of administration of the personal estate of George Haslam, late of Birmingham, accountant clerk, deceased, to Mary Ann Haslam, spinster, a daughter of the said George Haslam. - 31 December 1872
2027 - Grant of letters of administration of the personal estate and effects of Mary Haslam, wife of George Haslam, late of Birmingham, deceased, to Mary Ann Haslam, spinster, her daughter. - 13 January 1873
2028 - Probate copy of the will of Thomas Lines Turner of West Bromwich, co. Staff., licensed victualler. Will dated 21 December, 1871. Probate granted 9 April, 1874. - 9 April 1874
2029 - Probate copy of the will of Edward Evans of Birmingham, gent. Will dated 3 May, 1867. Probate granted 8 October, 1874. - 8 October 1874
2030 - Grant of letters of administration of the personal estate of Henry William Rolson, late of Birmingham, pencil case maker, deceased, to Annie Powell, his sister. - 29 January 1875
2031 - Probate copy of the will of James Tongue of Birmingham, accountant. Will dated 23 February, 1867. Probate granted 15 March, 1875. - 15 March 1875
2032 - Grant of letters of administration of the personal estate of Elizabeth Lane, late of Birmingham, widow, deceased, to Joseph Samuel Lane her son. - 13 April 1875
2033 - Probate copy of the will of Lewis Braund of Gloucester, superannuated inland revenue officer and hosier, Will dated 7 August, 1863. Probate granted 15 April, 1875. - 15 April 1875
2034 - Probate copy of the will of Joseph Nurthall Tate of Water Orton, co. War., farmer. Will dated 20 February, 1875. Probate granted 23 February, 1876. - 23 February 1876
2035 - Grant of letters of administration of the personal estate of William Woodroffe Higgins, late of Hollier Street, Highgate, tray maker, deceased, to Ann Riley, formerly Ann Higgins, and the widow of Joseph Riley. - 6 August 1878
2036 - Grant of letters of administration of the personal estate of Janetta Skey, late of Handsworth, deceased, to John Ferdinando New, the uncle of Mary Skey, spinster, daughter of the said Janetta Skey. - 12 April 1881
2037 - Probate copy of the will of James Emson of Selly Park, brass cock maker. Will dated 2 July, 1884. Codicil dated 23 October, 1884. Probate granted 10 April, 1886. - 10 April 1886
2038 - Probate copy of the will of Thomas Henry Lakins of Birmingham, printer. Will dated 7 February, 1876. Probate granted 29 November, 1886. - 29 November 1886
2039 - Grant of letters of administration of the estate of Thomas Gardiner, late of Birmingham, police constable, deceased, to William Gardiner, father of the said Thomas Gardiner. - 30 April 1887
2040 - Copy of the will of Edward Tailby of Cregoe Street, butcher. Will dated 31 May, 1889. Probate granted 20 February, 1890. Copy dated 2 January, 1891. - 20 February 1890
2041 - Grant from Roger Jones of West Bromwich, co. Staff., farmer, to Joseph Gregory of West Bromwich, coach varnish maker, of land on West Bromwich Heath, co. Staff., adjoining the turnpike road leading from Birmingham to Wolverhampton. With incidental papers annexed. - 16 August 1805
2042 - Indenture between John Baker of Fairford, co. Glouc., baker, Mary Evans of Chadlington, co. Oxford, spinster, John Evans of Chadlington, maltster, and Thomas Smith of Barton, co. Oxford, yeoman, being a settlement previous to the marriage of the said John Baker and Mary Evans of a legacy of £400 bequeathed to the said Mary Evans under the will of Robert Evans, late of Chadlington. - 28 May 1825
2043 - Indenture between William Nutter and Samuel Nutter, both of Birmingham, tea and coffee dealers, being a deed of partnership between them. - 1 July 1828
2044 - Indenture between Richard Mitton of Birmingham, chymist and colour manufacturer and William Fletcher of Birmingham, jeweller, being articles of partnership in the trade of chymist and colour manufacturer for fourteen years. - 26 March 1832
2045 - Indenture between Edward Armitage, James Brownall Boothby, esqs., Sir Bagenall William Burdett, bart., Frind Cregoe Colmore, Thomas Cooke, Edward Cropper, Robert Garnett, James Heyworth, David Hodgson, Daniel Ledsam, Charles William Pack, Theodore Woolman Rathbone, Richard Roy, John Sturge of Birmingham, Pearson Thompson, Joseph Walker, Samuel Baker, John Kemp, John Lewis Mortimer, William Tupsly Washbourne, Thomas Tindall, Edward Latimer, Henry Hatton, esqs., the Rev. Christopher Hurle, clerk, George Carrington, Grendell Pigott, Edward Dixon, Samuel Young Griffith, Christopher Hind Jones, John Lee, Ll.D., Edward Lloyd, William Medley, Mark Morrell, James Morrell, William Nash Skillicorne, Charles Webb, Lindsey Winterbotham, I. Laws, esqs., directors of the Cheltenham, Oxford and London and Birmingham Union Railway Company, Joseph Walker of Birmingham, merchant, and others, shareholders of the said Company, being a deed of dissolution of the said Company. With release dated 10 April, 1838, from the said shareholders to the said directors of all manner of actions in respect of the said Company. - 24 June 1837
2046 - Indenture between Margaret Ann Philpots of Ashted, spinster, Richard Philpots of Banbury, co. Oxford, draper, Henry Moore Griffiths of Birmingham, gent., and John Richard Andrews of Dublin, tea merchant, being a settlement previous to the marriage of the said Margaret Ann Philpots of a sum of £500 being a moiety of a sum of £1000 secured on mortgage of a capital messuage, premises and land in Milverton, co. War. - 6 May 1842
2047 - Indenture between James Eaton, a Captain in Her Majesty's Navy, William Salter, coal master, and William Raybould, coal master, all of West Bromwich, co. Staff., being a dissolution of the partnership between them and an assignment from the said James Eaton to the said William Salter of a third share in the stock in trade and effects of the said co-partnership. - 13 May 1844
2048 - Agreement between Edwin Bullock of Handsworth, Thomas Ridley Jackson of Birmingham, coal dealer, James Stevens of Birmingham, timber merchant, Stanhope Baynes Smith of Birmingham, plater, and Robert Duke, the younger of Birmingham, landlord's agent, for the purchase by the said Thomas Ridley Jackson, James Stevens, Stanhope Baynes Smith and Robert Duke of lands and premises at Smethwick, co. Staff. - 1 March 1850
2049 - Deed poll whereby Francis Baker, formerly of Aldridge, co. Staff., then of Walsall, co. Staff., farmer, releases John Evans of Birmingham, corn factor, executor of the will of Robert Evans, late of Chadlington, co. Oxford, baker, from the sum of £400 bequeathed to Mary, daughter of the said Robert Evans, and assigned to the said John Evans and Thomas Smith of Barton, co. Oxford, yeoman, since deceased, in trust as a settlement previous to the marriage of John Baker of Fairford, co. Glouc., baker, and the said Mary Evans. - 2 July 1850
2050 - Copy of indenture between Samuel Gregory, retail brewer, James Gregory, ironmaster, Henry Samuel Edmonds, grocer, Hannah, his wife, all of Westbromwich, co. Staff., Ann Gregory of Oldbury, co. Worc., widow, and John Parkes of Oldbury, publican, being a grant to the said Ann Gregory of messuages, premises and lands in Oldbury, and an assignment to the said John Parkes of monies and securities in trust to secure to the said Ann Gregory a weekly income of £3. - 9 August 1850
2051 - Indenture between James Gregory of Westbromwich, co. Staff., ironmaster, Samuel Gregory of Handsworth, farmer, and Henry Samuel Edmonds of Handsworth, yeoman, concerning the use of monies to arise from the sale and conversion of real and personal estate in the possession of the said James Gregory. - 19 November 1858
2052 - Indenture between Edwin Cornforth of Birmingham, chemist and druggist, and Josiah Topp of the same place and trade, being a deed of partnership for life, 2 January, 1860. Endorsed with memorandum of dissolution of the said partnership, dated 11 May, 1867. - 2 January 1860
2053 - Articles of agreement between George Hull of Birmingham, oil and colorman and drysalter, and Henry Tatnall of the same place, assistant to an oil and colorman and drysalter, for partnership for the term of fourteen years. - 27 May 1861
2054 - Indenture between George Edward Belliss of Birmingham, engineer, and Joseph John Seckings of Birmingham, engineer, being a deed of partnership as engineers, machinists and boiler makers for the term of five years. 1 January, 1862. With copy of the `London Gazette', dated 5 January, 1866, containing a notice of the dissolution of the said partnership, annexed. - 1 January 1862
2055 - Indenture between William Williams of Birmingham, haberdasher and carpet and furnishing warehouseman, and Ashby Bate of the same place and business, for a dissolution of partnership between them. - 23 July 1863
2056 - Indenture between George Hull and Henry Tatnall, both of Birmingham, oil and colormen and drysalters, being a dissolution of the partnership between them. - 27 May 1865
2057 - Indenture between Thomas Bragg of Birmingham, goldsmith and jeweller, and John Bragg of the same place and business, for partnership for the term of three years. - 3 August 1865
2058 - Indenture between John Keyston of Balsall Heath, whip manufacturer, and Henry Neale of the same place, whip manufacturer, for the dissolution of the partnership between them, being an assignment of the interest of the said John Keyston in the said partnership upon his retirement. - 16 April 1866
2059 - Indenture between Richard Myddleton Leigh, late of Birmingham, general factor and ironmonger, William Leigh of Birmingham, general factor and ironmonger, Thomas Dowler Green of Birmingham, general factor and ironmonger, being a dissolution of partnership between them. - 10 December 1868
2060 - Agreement between George Thomas Lawrence of Birmingham, jeweller, and Joseph William Lingard of Birmingham, victualler, for partnership in the business of jewellers for fourteen years. - 8 February 1869
2061 - Indenture between William Hawkes Ryland and John Smith, both of Birmingham, gold plating manufacturers, for the dissolution of the partnership between them. - 28 June 1872
2062 - Indenture between Joseph Harris of Birmingham, dyer and sewing machine manufacturer and John Judson of Aston, sewing machine manufacturer, being a deed of partnership as manufacturers of sewing machines, trading as the Imperial Sewing Machine Company, for the term of seven years. - 30 April 1873
2063 - Agreement between Edwin Green, button manufacturer and jeweller, and Joel Cadbury, button manufacturer and jeweller, both of Birmingham, for the dissolution of the partnership between them. - 11 September 1873
2064 - Indenture between Ann Matilda Harrison of Aston, widow, John George Harrison of Birmingham, machinist, and Alban Gardner Buller of Birmingham, gent., trustees of the will of Cornelius Harrison, late of Birmingham, pin and rivet manufacturer, deceased, and William Cook of Birmingham, manufacturer, being an assignment of the share of the said Cornelius Harrison in the business formerly carried on by the said Cornelius Harrison and William Cook as partners in Mott Street, and a dissolution of the said partnership. - 22 October 1874
2065 - Indenture between Thomas Bragg and John Bragg, both of Birmingham, goldsmiths and jewellers, being a deed of partnership for the term of three years. - 2 December 1874
2066 - Indenture between Edward Green and Richard Hugh Burman, both of Birmingham, auctioneers and surveyors for the dissolution of the partnership between them. - 31 March 1875
2067 - Indenture between Thomas Willson of Aston, gent., Jane Frost Jones of Handsworth, spinster, and Edward Ledsam Jones of the same place, wholesale saddler, being an assignment to the said Edward Ledsam Jones of shares in the goodwill, property, stock in trade and effects in a business of saddler, and covenants on the dissolution of partnership. - 13 April 1875
2068 - Indenture between Richard Henry Jones, goldsmith and jeweller, Michael John Abrahall, goldsmith and jeweller, and Luke Jesson Sharp, public accountant, all of Birmingham, for the dissolution of the partnership between the said Richard Henry Jones and Michael John Abrahall. - 29 June 1875
2069 - Counterpart of [DV 697] 459969 - 29 June 1875
2070 - Indenture between William Brinsley and Charles Henry Smart, both of Birmingham, grocers, being a dissolution of the partnership between them. - 1 October 1876
2071 - Indenture between Joseph Mandelstam and Hermann Hurwitz, both of Birmingham, button manufacturers and trimming dealers, being a dissolution of the partnership between them. - 29 January 1877
2072 - Memorandum of agreement between Hyam Goldstein of Birmingham, butcher and Heskel Jacob of Birmingham, butcher, for partnership. - 29 March 1878
2073 - Indenture whereby Thomas Smith and Thomas Henry Smith, both of Birmingham, stationers, and James Smith of Moseley, bedstead manufacturer, covenant to pay to John Headley of Birmingham, stationer, the sum of £1,825 in respect of a dissolution of partnership between the said Thomas Smith, Thomas Henry Smith and John Headley. - 15 May 1878
2074 - Memorandum of agreement between Charles Henry Bowdler of Balsall Heath, grocer, and William Walter Viles of Birmingham, grocers assistant, for partnership for the term of five years. Endorsed with memorandum dated 17 October, 1881, for the dissolution of the said partnership. - 22 May 1878
2075 - Indenture between George Henry Twigg of Birmingham, patentee and manufacturer, and George Twigg of the same place and business, for the dissolution of the partnership between them as patentees and manufacturers of and dealers in paper fasteners, elastic bands and stationery sundries. - 10 April 1879
2076 - Another copy of [DV 697] 459976 - 10 April 1879
2077 - Indenture between William Henry Baraclough and George Dawes, both of Heath Town, Wolverhampton, co. Staff., manufacturers, being a deed of partnership as iron merchants, stampers and manufacturers for the term of five years. - 8 May 1879
2078 - Indenture between Charles John Williams Barwell, William Barwell and George Bond Smith, all of Birmingham, bolt makers, for the dissolution of the partnership between them. - 26 February 1880
2079 - Memorandum of agreement between John Granger of Birmingham, manufacturer of stationers' sundries, and Charles Hamilton Wood of Leamington, gent., for partnership as manufacturers of stationers' sundries for the term of seven years. - 31 May 1880
2080 - Indenture between George Dawes of Heath Town, Wolverhampton, co. Staff., manufacturer, William Henry Baraclough of the same place and business, and Ann Baraclough of Wednesfield, co. Staff., widow, for the dissolution of the partnership between them as iron merchants, stampers and manufacturers. - 19 June 1880
2081 - Notice of the dissolution of partnership between Charles Henry Bowdler and William Walter Viles, both of Birmingham. - 17 October 1881
2082 - Articles of agreement between Henry Davis of Birmingham, wholesale jeweller, and Alfred Appleby of Birmingham, manufacturing jeweller, for partnership as manufacturing jewellers for the term of twenty one years. - 16 November 1882
2083 - Memorandum of agreement between Samuel John Jones of Sutton Coldfield, co. War., stamper and piercer, and Theophilus Price of Aston, stamper and piercer, for partnership. - 2 June 1890
2084 - Indenture between Thomas Chavasse, Samuel Holmden Amphlett, and Valentine Walshman Blake, all of Birmingham, surgeons and apothecaries being a dissolution of the partnership between the said Thomas Chavasse and Valentine Walshman Blake, and a deed of partnership between the said Samuel Holmden Amphlett and Valentine Walshman Blake. - 30 December 1848
2085 - Certificate of discharge from bankruptcy of Richard Richards of Bordesley, iron manufacturer, iron founder, dealer and chapman. - 22 October 1825
2086 - Certificate of discharge from bankruptcy of William Wilkes of Bordesley, ironmanufacturer, ironfounder, dealer and chapman. Not executed. - 1827
2087 - Indenture between John Dabbs of Birmingham, tailor, and the creditors of the said John Dabbs, being a deed of arrangement for the payment of a composition of ten shillings in the pound on the debts of the said John Dabbs. - 1 November 1830
2088 - Indenture between William Bolus and Thomas Henry Fox of London, wire drawers and co-partners, Charles Shaw of Birmingham, esq., George Braithwaite Lloyd of Birmingham, banker, Priest Shrubb Ormiston of London, gent., and other creditors of the said William Bolus and Thomas Henry Fox, being a licence to the said co-partners to continue in their business for the purpose of satisfying their creditors, the said Charles Shaw, George Braithwaite Lloyd and Priest Shrubb Ormiston being appointed inspectors to superintend the business. - 12 April 1841
2089 - Deed poll of the creditors of James Warden of Birmingham, iron merchant and commission agent, being a release of all manner of actions upon a deed of arrangement for the payment of a composition of ten shillings in the pound on the debts of the said James Warden. - 5 January 1858
2090 - Deed poll of the creditors of James Warden of Birmingham, iron merchant and commission agent, being a release of all manner of actions upon a deed of arrangement for the payment of a composition of ten shillings in the pound on the debts of the said James Warden. - 10 August 1860
2091 - Indenture between John Bate of Birmingham, ale and porter dealer, and the creditors of the said John Bate, being a deed of arrangement for the payment of a composition of five shillings in the pound on the debts of the said John Bate. - 20 May 1862
2092 - Assignment from George Edward Moore and William Henry Moore of Birmingham, metal rollers, to John Sayer of the same place, general merchant, and George Barrow of the same place, metal dealer, of all their estate and effects, for the benefit of the creditors of the said George Edward Moore and William Henry Moore. Endorsed with certificate of registration in the Court of Bankruptcy, dated 30 July, 1864. - 5 July 1864
2093 - Assignment from John Powell and Thomas Powell, both of Birmingham, awl blade manufacturers and co-partners, by the direction of Joseph Newham and others, creditors of the said John and Thomas Powell, to George Christopher Badham of Birmingham, accountant, trustee of the estate of the said John and Thomas Powell, of stock in trade, household furniture and personal estate for the benefit of the said creditors, and a release by the creditors of all manner of actions. - 22 September 1865
2094 - Indenture between William Adkins of Deritend, machinist, and his creditors, being a deed of arrangement for the payment of a composition of eight shillings in the pound on the debts of the said William Adkins, and a release by the said creditors of all manner of actions. - 25 August 1866
2095 - Certificate of registration in Her Majesty's Court of Bankruptcy of a deed of arrangement, dated 25 August, 1866, between William Adkins of Deritend, machinist, and his creditors, for the payment of a composition of eight shillings in the pound on the debts of the said William Adkins. - 17 September 1866
2096 - Indenture between William Holmes and Thomas Bassett of Birmingham, plasterers, and their creditors, being a deed of arrangement for the payment of a composition of five shillings in the pound on the debts of the said William Holmes and Thomas Bassett. - 11 October 1866
2097 - Indenture between Henry Hyde of Birmingham, coal dealer and retail brewer, the creditors of the said Henry Hyde, and Alfred Harrison of Birmingham, accountant, being a deed of arrangement for the payment of a composition of ten shillings in the pound of the debts of the said Henry Hyde. With receipts from creditors for the payment of the said composition. - 15 December 1866
2098 - Indenture between Frederick John Johnson of Moseley, publican, the creditors of the said Frederick John Johnson, Sidney Grey Bees of Bristol, co. Glouc., wine merchant, John Allen of Birmingham, maltster, and Alfred Harrison of Birmingham, accountant, being an assignment of the real and personal estate and effects of the said Frederick John Johnson, including the Trafalgar Hotel in Moseley, as security for the payment of his debts. - 7 February 1868
2099 - Certificate of registration by the Chief Registrar of Her Majesty's Court of Bankruptcy, of an indenture dated 7 February, 1868, between Frederick John Johnson of Moseley, publican, the creditors of the said Frederick John Johnson, Sidney Grey Bees of Bristol, co. Glouc., wine merchant, John Allen of Birmingham, maltster, and Alfred Harrison of Birmingham, accountant, being an assignment of the real and personal estate and effects of the said Frederick John Johnson, including the Trafalgar Hotel in Moseley as security for the payment of his debts. - 13 February 1868
2100 - Indenture between Rowland Crowther of Balsall Heath, pocket book manufacturer, and the creditors of the said Rowland Crowther, being a deed of arrangement for the payment of a composition of four shillings in the pound on the debts of the said Rowland Crowther. - 20 February 1868
2101 - Indenture between Ann Harper of Winson Green, licensed victualler, and the creditors of the said Ann Harper, being a deed of arrangement for the payment of a composition of five shillings in the pound on the debts of the said Ann Harper. - 21 February 1868
2102 - Certificate of registration in Her Majesty's Court of Bankruptcy of a deed of arrangement, dated 21 February, 1868, between Ann Harper of Winson Green, licensed victualler and her creditors, for the payment of a composition of five shillings in the pound on the debts of the said Ann Harper. - 5 March 1868
2103 - Indenture between Frederic Henry Sutton, grocer, Charles Henry Insole, grocer, Charles Augustus Harrison, public accountant, all of Birmingham, and the creditors of the said Frederic Henry Sutton, being an assignment of the estate of the said Frederic Henry Sutton to the said Charles Henry Insole and Charles Augustus Harrison, in trust for the said creditors. With incidental papers annexed. - 26 May 1868
2104 - Indenture between Jabez Bunting Jackson of Birmingham, surgeon, and the creditors of the said Jabez Bunting Jackson, being a deed of arrangement for the payment of a composition of two shillings in the pound on the debts of the said Jabez Bunting Jackson. - 1 July 1868
2105 - Indenture between Joseph Ferdinand Hughes of Wednesbury, co. Staff., mineral agent, and Henry Turley and others, creditors of the said Joseph Ferdinand Hughes, being a deed of arrangement for the payment of a composition of sixpence in the pound on the debts of the said Joseph Ferdinand Hughes. - 5 October 1868
2106 - Indenture between George Oliver of Birmingham, electro plater, and the creditors of the said George Oliver being a deed of arrangement for the payment of a composition of five shillings in the pound on the debts of the said George Oliver. - 13 January 1869
2107 - Indenture between John Thomas Stroud, John Charles Edward Stroud and Thomas John Stroud, all of Birmingham, lamp manufacturers, debtors, and Thomas Cox, metal dealer, and William Henry Maxwell Blews, brass founder, both of Birmingham, representing the creditors of the said debtors, being an assignment by the said debtors to the said debtors, being an assignment by the said debtors to the said creditors of all their estate and effects, and a release by the said creditors of all manner of actions concerning the debts. - 22 March 1869
2108 - Indenture between John Dawber, late of Perry Barr, then of Birmingham, tailor, and his creditors, being a deed of arrangement for the payment of a composition of two shillings and sixpence in the pound on the debts of the said John Dawber. - 20 July 1869
2109 - Indenture between James Jorden of Birmingham, commission merchant, and his creditors, being a deed of arrangement for the payment of a composition of two shillings in the pound on the debts of the said James Jorden. - 29 December 1869
2110 - Indenture between Charles Stanley, boot and shoe manufacturer, Thomas James, leather dealer, William Handley, shoe manufacturer, all of Birmingham, and the creditors of the said Charles Stanley being a deed of arrangement for the payment of a composition of twelve shillings in the pound on the debts of the said Charles Stanley - 10 November 1873
2111 - Assignment from Alfred Biddle of Birmingham, jeweller's factor, to Henry Payton and William Neale, both of Birmingham, manufacturing jewellers, of all his estate and effects, in trust for his creditors. - 12 August 1874
2112 - Indenture between Reuben Clarke of Birmingham, boot manufacturer, Isaac Dobson of Leeds, co. York, Francis John Gilbert of Leeds, leather merchant, and Thomas Grainger of Cuckney, co. Nottingham, brickmaker, and others, creditors of the said Reuben Clarke, being a deed of arrangement for the payment of a composition of ten shillings in the pound on the debts of the said Reuben Clarke. - 1 February 1877
2113 - Indenture between Walter James of Redditch, co. Worc., auctioneer, as a trustee of the estate of Thomas Banks of Redditch, needle manufacturer, a bankrupt, Frederic Claydon, late of Redditch, bank manager, William Thomas Heming of Redditch, printer and stationer, and George Wordsworth of Sheffield, co. York, wire worker, being a deed of inspectorship of the estate of the said Thomas Banks. - 12 December 1878
2114 - Draft copy of indenture between Thomas Alfred Makepeace of Birmingham, straw hat and bonnett merchant, Alfred Thomas Tubbs of London and John Suffield of Birmingham, warehouseman, and the creditors of the said Thomas Alfred Makepeace, being an assignment of the real and personal estate of the said Thomas Alfred Makepeace in trust for his creditors. - 27 January 1888
2115 - Indenture between Hugh Henry Blakemore of Birmingham, commercial traveller, and the creditors of the said Hugh Henry Blakemore, being a deed of arrangement for the payment of a composition of five shillings in the pound on the debts of the said Hugh Henry Blakemore. - 17 April 1888
2116 - Indenture between Thomas Matthew Baker of Great Russell Street, baker, and the creditors of the said Thomas Matthew Baker, being a deed of arrangement for the payment of a composition of five shillings in the pound on the debts of the said Thomas Matthew Baker. - 12 August 1890
2117 - Indenture between George Crates of Kingswood, Bristol, co. Glouc., boot manufacturer, and Albert Isaac Litchfield of Leicester, boot factor, being a deed of inspectorship of the business of a boot dealer lately carried on by Frederick William Bosworth at Oaken Gates, co. Salop. - 15 August 1890
2118 - Indenture of apprenticeship of Richard Hooton, son of Richard Hooton of Nottingham, victualler, to William Blackwell of Nottingham, broker and appraiser. - 20 June 1808
2119 - Certificate of the admission of Richard Hooton, broker, as a burgess of the town of Nottingham. With oath of allegiance taken by the said Richard Hooton. - 10 August 1815
2120 - Indenture of apprenticeship of Thomas Edwin Wild, son of Thomas Wild of Leicester, victualler, to Joseph Sanders of Leicester, gunmaker. - 26 November 1840
2121 - Indenture of apprenticeship of John Johnson, son of William Johnson of Nottingham, lace maker, to William Thompson of Birmingham, burden gun stocker. - 7 August 1848
2122 - Indenture of apprenticeship of Thomas Spencer, the younger, of Washwood Heath, son of Thomas Spencer the elder, of Washwood Heath, farmer, to Samuel Breedon of Washwood Heath, gun furniture and revolving pistol maker. - 19 April 1853
2123 - Indenture of apprenticeship of William Pitt, son in law of John Wells of Birmingham, lapidary, to Thomas Willson of Birmingham, jeweller. - 4 November 1853
2124 - Indenture of apprenticeship of Thomas Johnson of Aston to William Johnson of Aston, pork butcher, his father. - 24 December 1853
2125 - Indenture of apprenticeship of Thomas Ford Simmons, son of Maria Simmons of Birmingham, to William Gough and William Bowen of Birmingham, factors and co partners. - 9 June 1855
2126 - Indenture of apprenticeship of Thomas Watson, nephew of Joseph Watson of Birmingham, gent., to George Naden of Birmingham, grocer and tea dealer. - 25 March 1857
2127 - Indenture of apprenticeship of William Kitchen the younger, of Birmingham, son of William Kitchen the elder, of Birmingham, baker, to Henry Hayden of Birmingham, jeweller. - 5 September 1857
2128 - Indenture of apprenticeship of Daniel Ainge, son of Eleanor Ainge of Birmingham, widow, to William Hawkes Ryland of Birmingham, gold plate manufacturer. - 19 October 1857
2129 - Indenture of apprenticeship of Arthur Robert Pennell, son of Robert Pennell of Birmingham, gun polisher to William Riley of Birmingham, birding gun finisher. - 14 November 1860
2130 - Indenture of apprenticeship of John Archer, son of William Archer of Alcester, co. War., boot maker, to James Purbrick of Birmingham, builder. - 2 September 1861
2131 - Indenture of apprenticeship of James Edward Simpson, nephew and ward of Groves Earp, the younger, of Birmingham, metal button manufacturer, to William Neale of Birmingham, jeweller. - 26 May 1862
2132 - Indenture of apprenticeship of Frank John Shardlow, son of Catherine Shardlow of Walmley, co. War., widow, to George Naden of Birmingham, grocer and tea dealer. - 2 May 1864
2133 - Indenture of apprenticeship of Charles John Yates, son of John Yates of Birmingham, edge tool manufacturer, to James Batson of the Anchor Ivon Works, Smethwick, co. Staff., iron and steel manufacturer. - 2 March 1865
2134 - Indenture of apprenticeship of Henry Mills, son of Henry Mills of Birmingham, engineer, to William Randel and John Randel both of Birmingham, jewellers. - 27 March 1866
2135 - Indenture of apprenticeship of Alfred Henry Mills, son of Agnes Jones, widow, of Birmingham, to William Goss of Birmingham, manufacturing silversmith. - 1 August 1868
2136 - Indenture of apprenticeship of William Edward Hunt, son of Edward Hunt of Aston, to George Carter Haseler and John Bush Haseler, both of Birmingham, jewellers and co partners. - 27 July 1870
2137 - Indenture of apprenticeship of Alfred Lucas, son of Thomas Lucas of Birmingham, wire worker, to William Allard of Birmingham wood engraver. - 3 October 1870
2138 - Indenture of apprenticeship of Walter Smith, son of Charles Henry Smith of Birmingham, to William Buncher and Edward Madeley Haseler, both of Birmingham, die sinkers, stampers, piecers and tool makers. - 24 March 1871
2139 - Indenture of apprenticeship of Eliza Waters, daughter of Frederick Waters of Birmingham, machinist, to George Marsden of Birmingham, fancy paper box manufacturer. - 5 September 1871
2140 - Indenture of apprenticeship of Martha Holloway, daughter of William Holloway of Birmingham, jeweller, to George Marsden of Birmingham, fancy paper box manufacturer. - 5 September 1871
2141 - Assignment from William Allard of Birmingham, wood engraver, to James Upton of Birmingham, general printer, of right and title in an indenture of apprenticeship of Alfred Lucas, son of Thomas Lucas of Birmingham, wire worker, to learn the art of wood engraving. - 27 May 1873
2142 - Indenture of apprenticeship of William Henry Wakefield, son of Henry Thomas Wakefield, of Birmingham, clerk, to William Charles Birkin Mullett of Birmingham, wholesale and furnishing ironmonger. With endorsement dated 28 November, 1889, cancelling the indenture. - 22 December 1888
2143 - Indenture of mortgage from William Harrison of Birmingham, butcher, to John King of Birmingham, gent., of a messuage, land and premises in Welch otherwise Dale End. - 10 July 1700
2144 - Lease for a year from Gilbert Insall of Birmingham, dealer in hops, to Samuel Whiston of Handsworth, innkeeper, of land and appurtenances in Erdington. - 9 April 1752
2145 - Release from Gilbert Insall of Birmingham, dealer in hops, to Samuel Whiston of Handsworth, innkeeper, of land and appurtenances in Erdington. - 10 April 1752
2146 - Indenture between James Browne, Thomas Collinson and John Henton Tritton of London, bankers and partners, Richard Rabone of Birmingham, buckle maker, Joseph Rabone of Birmingham, merchant, and William Rabone and Lewis Crinsoz of London, merchants, concerning two messuages and appurtenances in Litchfield Street, Corporation Street, Birmingham, and messuages, lands and appurtenances at Walsall, co. Staff., together with certain leasehold estates. - 2 June 1778
2147 - Extract from the register of births of the Baptist Chapel, Cannon Street, recording that of Sarah, daughter of Edward Coley of Birmingham, and Ann, his wife, 21 July, 1800. Extracted 19 May, 1838. - 21 July 1800
2148 - Extract from the register of births of the Baptist Chapel, Cannon Street, recording that of William, son of Edward Coley of Birmingham and Ann, his wife, 26 July, 1802. Extracted 19 May, 1838. - 26 July 1802
2149 - Lease for thirty one years except three days from Samuel Winter, cabinet maker and William Winter, innholder both of Lichfield, co. Staff., to William Styles of Birmingham, innholder, of lands in Handsworth. Endorsed with unexecuted assignment, dated 1811, from Thomas Styles, late of Pershore, co. Worc., but then of Stone, co. Staff., innholder, and George Styles of Offmoor in the parish of Kidderminster, co. Worc., gent., executors of the will of the said William Styles, to Richard Styles of West Bromwich, co. Staff., farmer, of the said lands, for the unexpired portion of the said term. - 31 July 1802
2150 - Indenture between Joseph Smith of Henwick in the parish of Hallow, co. Worc., gent., Susan Smith, spinster, his daughter, John Meecham of Birmingham, gent., William Smith of Henwick, son of the said Joseph Smith, and William Fletcher of Erdington, esq., being a settlement previous to the marriage of the said John Meecham and Susan Smith of the sum of £800. - 24 May 1803
2151 - Assignment from Susanna Cox of Wotton under Edge, co. Glouc., widow, relict of Joseph Cox, late of Birmingham, cheese factor, deceased, to Samuel Dickenson of Birmingham, surgeon, of a leasehold messuage and premises in New Street, Birmingham, formerly used as the Volunteer Office. - 10 August 1809
2152 - Lease for sixty four years from James Woolley of Birmingham, banker, to Elizabeth Brooke of Ashted, widow, of a messuage and land fronting Ashted Row, and a messuage and land fronting Great Brooke Street. - 1 March 1810
2153 - Assignment from George Styles of Offmoor in the parish of Kidderminster, co. Worc., gent., surviving executor of the will of William Styles, late of Birmingham, victualler, deceased, and from Richard Styles of Westbromwich, co. Staff., farmer, to James Vize of Birmingham, butcher, of leasehold lands in Handsworth. - 25 March 1818
2154 - Schedule of title deeds relating to an estate at Sheldon and Bickenhill, co. War. 9 September, 1687 - 18 July, 1786. - January 1821
2155 - Another copy of [DV 699] 461018 - January 1821
2156 - Indenture between William Taylor of Lyne Green in the parish of Sheldon, gent., Henry George Jackson, esq., and Cecilia Louisa Cecil of Alderston, co. Haddington, spinster, concerning a release of messuages and lands in Sheldon and Bickenhill, co. War. - 23 November 1821
2157 - Extract from the register of burials for St. James's Church, Toxteth Park, Liverpool, co. Lancs., recording the burial of John Harrocks. 8 March, 1823. Extracted 26 December, 1855. - 8 March 1823
2158 - Lease for fourteen years from John Arnold of Birmingham, gent., administrator of the estate of Joseph Arnold, late of Ashted, gent., deceased, and Thomas Horne of Ashted, brassfounder, surviving executor of the will of Thomas Cooper late of Ashted, gent., deceased, and from Thomas Hill of Birmingham, brush maker, and Edward Hill of Worcester, pastry cook, as devisees under the will of the said Thomas Cooper, deceased, to Daniel Wright and Thomas Glutton Salt both of Birmingham, patent lamp manufacturers and copartners, of a messuage in Paradise Street and a messuage in Congreve Street afterwards Victoria Square, with shops and warehouses situated partly behind the said messuage in Paradise Street and partly fronting Congreve Street. - 24 June 1825
2159 - Indenture between George Barker of Birmingham, gent., Frind Cregoe of Charlton House, co. Glouc., esq., Caroline Colmore of Charlton House, spinster, then living abroad, and William Murdock of Handsworth, gent., being a covenant for the production of title deeds of land in Birmingham. - 17 January 1827
2160 - Plan of land at Key Hill adjoining the road from Birmingham to Wolverhampton. - c 1830
2161 - Schedule of title deeds of an estate at Hockley; with incidental papers annexed. 15 April, 1713 - 28 November, 1770. - 30 March 1831
2162 - Indenture between Martha Roberts, spinster, Thomas Lowe, file cutter, and John Walford, gent., all of Birmingham, being a settlement previous to the marriage of the said Martha Roberts and Thomas Lowe, of the moiety of the sum of £260.11s. 4d. 3¼ per cent. annuities. - 28 January 1832
2163 - Abstract of release from Mary Battin of Aston, widow, to John Edge of Handsworth, gent., of the equity of redemption of a messuage and lands in Aston adjoining Henry Street, and messuages and land in the Manor of Duddeston otherwise Dudston, in the parish of Aston adjoining Heneage Street. With incidental papers annexed. - 6 June 1832
2164 - Indenture between Mary Battin of Aston, widow, and John Evans and Thomas Gomm, both of Birmingham, corndealers, concerning a messuage and lands in Aston adjoining Henry Street, messuages and land in the Manor of Duddeston adjoining Heneage Street and messuages and land in the Manor of Duddeston adjoining Holte Street Holt Street. - 8 August 1832
2165 - Indenture between Theodore Price of Harborne, esq., and Samuel Thornley, the younger, of the same place, druggist, being a covenant for the production of title deeds. - 13 September 1832
2166 - Draft copy of [DV 700] 461029 - 13 September 1832
2167 - Copy of articles of agreement between Joseph Walker, John Turner and Daniel Ledsam, directors of the Grand Junction Railway Company, and John Heathcote in Handsworth, farmer, concerning land of the said John Heathcote in Handsworth to be used for the purpose of a railway line of the said company. - 26 December 1833
2168 - Articles of agreement between Samuel Partridge of Birmingham, surgeon, John Moss of Otterspool, co. Lancs., esq., Charles Laurence of Wavertree Hall, co. Lancs., esq., and George Barker of Birmingham, gent., for the sale by the said Samuel Partridge of lands in Handsworth. - 12 April 1834
2169 - Deed poll of William Jenkins of Birmingham, bookbinder and stationer, being a deed of gift to Melissa Jenkins, his wife, of the stock in trade, tools, household furniture and effects in a messuage and premises in Burneys Court, High Street, and of a cottage and land in Grosvenor Street West. - 25 November 1837
2170 - Indenture between Theodore Price of Harborne, esq., and Hyla Holden of Wasperton, co. War., esq., being a covenant for the production of title deeds relating to messuages, land and premises in Snow Hill. - 6 April 1838
2171 - Draft copy of [DV 700] 461034 - 1837
2172 - Declaration by John Hepworth of London, gent., concerning Mary, Sarah, William and Thomas Coley, the children of Edward Coley, and Ann, his wife, of Birmingham. With extracts from the register of the parish church of St. Martin in Birmingham, recording the burial of Mary Coley, 18 March 1798, and the baptism of Sarah and William Coley, 30 May, 1806, and from the Baptist Chapel, Cannon Street, Birmingham, recording the birth of Thomas Coley, 11 October, 1796, extracted 19 May, 1838, annexed. - 31 May 1838
2173 - Extract from the register of the parish church of Handsworth, recording the burial of Thomas Beeson of Handsworth 1 June, 1840. Extracted 24 November, 1840. - 1 June 1840
2174 - Bond from Rice Harris of Birmingham, glass manufacturer, to John Smith Soden of Bath co. Somerset, surgeon, to secure the sum of £5,000 and interest. - 23 June 1841
2175 - Notice from Thomas Walker of Birmingham, malster, to Messrs. William Welch Lea and Henry Moore Griffiths, of the second mortgage by Thomas Hitchens of Birmingham, victualler, to the said Thomas Walker of a messuage and premises in Stafford Street. - 10 November 1841
2176 - Assignment from Edwin Foster of Birmingham, artist, to Thomas Godfrey of Birmingham, pump maker, of the equity of redemption in a leasehold messuage and land in Pritchit Street, Aston. - 1 July 1842
2177 - Lease for fourteen years from John Stubbs of Hamstead, gent., to Rebecca Frances Wakefield and Ellen Mary Wakefield, both of Minworth Greaves in the parish of Sutton Coldfield, co. War., spinsters, of a messuage called Hamstead Villa, and land and premises in Hamstead. Plan. - 25 March 1845
2178 - Indenture between George Naden, grocer, Sarah Bird Naden, spinster, his daughter, Joseph Ludlow, the younger, land surveyor, James Bourne, grocer, and Samuel Vincent Horton, silver-smith, all of Birmingham, being a settlement previous to the marriage of the said Joseph Ludlow and Sarah Bird Naden of a bond for £1000 and interest. With release, dated 9 June 1882, from the said Joseph Ludlow to the said Samuel Vincent Horton as surviving trustee, of all manner of actions in respect of the said sum. - 8 June 1846
2179 - Lease for seven years from John Murdock of Handsworth, gent., to Samuel Leopold Tildasley of Yardley, gent., of a messuage, land and premises called New House situate in Handsworth. - 30 October 1847
2180 - Schedule of title deeds relating to a messuage and premises in Stafford Street in the possession of Thomas Hitchens of Birmingham, victualler, and mortgaged by him to Henry Cattell of Westbromwich, co. Staff., office clerk. 27 October, 1836 - 1 June 1849 - 1 June 1849
2181 - Another copy of [DV 700] 461044, with variations. - 1 June 1849
2182 - Attested copy of the will of Louisa Rebecca Emery Simkin of Deritend, spinster. Will dated 8 January, 1852 - 8 January 1852
2183 - Licence from Henry Jenkins of Birmingham die-sinker, stamper and piercer, to John Hilliard and John Thomason of Birmingham, silversmiths and copartners, to manufacture bracelets, brooches and other articles of jewellery, according to a letters patent for an invention of improvements in the manufacture of bracelets, brooches and other articles of jewellery. - 14 February 1853
2184 - Indenture of mortgage from George Burton Potts Latimer of Birmingham, clerk, to the Metropolitan Counties and General Life Assurance Annuity Loan and Investment Society, of the advowson of the chapel of Saint Paul in Birmingham, with appurtenances, and two policies of assurance on the life of the said George Burton Potts Latimer. Endorsed with indenture, dated 23 June, 1857, from the said George Burton Potts Latimer to the said society, being a further charge, and with indenture, dated 7 May, 1861, from the said Society to the said George Burton Potts Latimer, being a reconveyance of the said advowson, policies of assurance and appurtenances. - 24 December 1853
2185 - Brief for the prisoner, in the case of Benjamin Arthurs of Birmingham, draper, against Warden Baker, for felony. Birmingham Borough Sessions. - n.d.
2186 - Agreement between John Ward and John Middleton, executors of the will of William Lindon, deceased, William Rayner of Birmingham, William Rayner of Birmingham and Frederick Rayner of Birmingham, for the indemnity of the said William Rayner, William Palmer Rayner, and Frederick Rayner, on their delivering up to the said executors of title deeds relating to leasehold property in the parish of All Saints and in Norton Street. With incidental papers and schedule of title deeds relating to freehold property, at Nineveh, deposited by Mrs. Elizabeth Taylor with Messrs. Rayner and Sons, 1 August, 1844-11 January 1845, annexed. - 30 June 1855
2187 - Indenture between James Newman, manufacturer, Edward John Payne, patent agent, and Edward Power, gent., all of Birmingham, being an assignment to the said Edward John Payne and Edward Power of eight tenth shares of two Letters Patents, granted to the said James Newman, of inventions, for improvements in the manufacture of metallic tubes and improvements in the manufacture of metallic rods, rails and bars. - 19 July 1855
2188 - Memorandum of agreement between Josiah Allen, engraver and printer, and James Millington, cabinet maker, both of Birmingham, for the lease of part of a house and yard in Bennetts Hill. - 3 September 1855
2189 - Counterpart of lease for seven years from James Devis of Hampton Lodge, co. War., gent., to Henry Hancox late of Aston, but then of Edgbaston, maltster, of a messuage, premises and land in Ryland Road, Birmingham. - c.1856
2190 - Agreement between Joshua Hammond of Birmingham, surveyor, on behalf of the Smethwick and Spon Lane Freehold Land Building and Investment Society, and Samuel Danks of Birmingham, gent., on behalf of George Elliott Vinicombe Elsworthy and William Hope Elsworthy, gents., both of London, trustees of the will of Thomas Wilson Belles, esq., deceased, concerning the widening of a road. - 26 March 1856
2191 - Assignment from William Hood of Birmingham, wine merchant, to Henry Howell of Birmingham, accountant of a leasehold messuage known as Noel Cottage and lands adjoining Monument Lane afterwards Monument Road and Noel Road. - 7 April 1856
2192 - Articles of agreement between Thomas Clutton Salt of Birmingham, lamp manufacturer, and Thomas Foxall Griffiths, Jacob Bright Browett and George Goodman the younger, of Birmingham, tin plate workers and co partners, concerning the manufacture by the said co partners of wrought iron blanks to be enamelled according to the Letters Patent of an invention for preventing the oxidation of iron, by the said Thomas Clutton Salt, as licensee of Charles Henri Paris, to whom the Letters Patent was granted. - 29 September 1856
2193 - Copy of agreement between Alfred Browett of Birmingham, tallow chandler, and John Allen of Oldbury, co. Worc., commission agent, for the employment of the said John Allen as agent to sell tallow, soap, candles, gunpowder and other goods on behalf of the said Alfred Browett. - 16 December 1856
2194 - Memorandum of agreement between the Times Life Assurance and Guarantee Company and Thomas Ground of Birmingham, concerning the division between them, to avoid the expense of litigation of the sum of £122-19-4 being the balance of the proceeds of the sale of the goods of Benjamin Marrian of Bilston, co. Staff, grocer. - January 1857
2195 - Copy of assignment from Henry Howell of Birmingham, accountant, to Thomas Howell of Birmingham, auctioneer, of leasehold messuage known as Noel Cottage and lands adjoining Monument Lane afterwards Monument Road and Noel Road. - 25 March 1857
2196 - Agreement between Edward Thomas of Brierley Hill, co. Staff., draper, and Joseph Fordred of Birmingham, drapers manager, and Sarah Ann Fordred for the engagement of the said Joseph Fordred as managing assistant and buyer and cashier and bookkeeper, and of Sarah Ann Fordred as household manager to the said Edward Thomas at premises in Bull Street, Birmingham. - 17 February 1858
2197 - Agreement between Edward Thomas of Brierley Hill, co. Staff., draper, and Charles Edward Simes of Birmingham, drapers manager, for the engagement of the said Charles Edward Simes as a managing assistant for the term of three years. - 17 February 1858
2198 - Contract between Sampson Hanbury, George Thomas Selby, Hanbury Barclay, Cleveland Fletcher, Charles James Fletcher and Frederick William Fletcher, for the lease to the said Cleveland Fletcher, Charles James Fletcher and Frederick William Fletcher, of premises over part of the Star Tube Works in Heneage Street - 1 January 1859
2199 - Bond from William Adams of Birmingham, Secretary of the Birmingham General Provident and Benevolent Institution, Oswald Adams of Rumford, co. Essex, actuary, and William Adams of Barnes, co. Surrey, gent., as sureties on behalf of the said William Adams, to Thomas Pemberton, esq., Joseph Barrows, wine merchant, John Boucher, gent., Joseph Edwards, gent., John Dent Goodman, gent., Joseph James, gent., and Edward Jones, draper, the Trustees of the said Society, to secure the faithful discharge by the said William Adams of his duties as Secretary. - 26 May 1859
2200 - Bond from Henry Rotton of Birmingham, treasurer of the Birmingham General Provident and Benevolent Institution and George Edwards of Birmingham as surety on behalf of the said Henry Rotton, to Thomas Pemberton, esq., Joseph Barrows, wine merchant, John Boucher, gent., Joseph Edwards, gent. John Dent Goodman, gent., Joseph James, gent., and Edward Jones, draper, trustees of the said society to secure the faithful discharge by the said Henry Rotton of his duties as Treasure. - 23 August 1859
2201 - Assignment from George Haines of Birmingham, builder, to Enock Brinsdon of Milnthorpe, co. Westmorland, innkeeper, of leasehold land adjoining Farm Street and Villa Street, together with a beer house called the Swan and other premises erected thereon. - 1860
2202 - Memorandum of agreement between Thomas Richard Tucker Hodgson, gent., and Thomas Warden, iron merchant, both of Birmingham, for the lease of a messuage and premises called Osborne House adjoining Bristol Road and Sir Harry's Road, Edgbaston. - 9 May 1860
2203 - Copy of assignment from Sarah Ann Springer of Solihull, co. War., spinster, and from Joseph Whitehead of Aston New Town, cabinet carver, to Matthias Allen Russell of Birmingham, manufacturer, of leasehold messuages, premises and land in Aston. - 22 June 1860
2204 - Indenture between Mary Daniel, spinster, Samuel Briggs, builder, and John Barwell, metal dealer, all of Birmingham, being a covenant for the production of title deeds of land in Brearley Street West and Well Street. - 13 July 1860
2205 - Agreement between Samuel Roberts and Lydia Miles for the construction of a covered drain upon premises in Sandy Lane Bordesley. Plan. - 19 July 1860
2206 - Indenture between George Patten, baker, and Edward Southern, brewer, both of Birmingham, being an assignment to the said Edward Southern of the share of the said George Patten under the will of Richard Patten, late of Much Wenlock, co. Salop, gent., deceased, including leasehold premises in Broseley, co. Salop, to hold for trusts recited. - 5 October 1860
2207 - Indenture between William Bennett of Birmingham, glass bottle dealer, and Elizabeth, his wife, and Thomas Willson, the younger, of Birmingham, jeweller, being a further charge on the share of the said Elizabeth in freehold and leasehold messuages, premises and hereditaments in Great Hampton Row and Worcester Street. Not executed. - 1861
2208 - Lease for fourteen years from Edmund Heeley of Birmingham, gent., to Isaac Ocks of London, precious stone merchant, of a messuage and appurtenances in Frederick Street, Birmingham. - 12 April 1861
2209 - Schedule of deeds and writings relating to the advowson of and perpetual right of patronage and presentation to the chapel of St. Paul, Birmingham 1 December, 1826 - 21 May, 1861. - 21 May 1861
2210 - Assignment from George Shread of Birmingham, auctioneer and glass and lead merchant, to John Rocliffe Lee of Birmingham, hanging paper manufacturer, of his interest in the business of glass and lead merchant, with a release of all manner of actions and a covenant by the said John Rocliffe Lee to settle the debts of the said George Shread. - 29 May 1861
2211 - Declaration by William Davis of Birmingham, dyer, describing an invention for an improved apparatus for the prevention of accidents to vehicles drawn by affrighted horses, patented by the said William Davis. Not executed. - c.1862
2212 - Schedule of title deeds and writings relating to leasehold property in Hurst Street, Inge Street and Bromsgrove Street in the possession of Thomas Weatherly Phipson, esq. 20 September, 1779 - 22 May, 1839. - 22 August 1862
2213 - Lease for fourteen years from William Betts of Leamington Priors Leamington, co. War., esq., to Joseph John Allen of Birmingham, artist, of a messuage and appurtenances adjoining Victoria Street and Regent Street, Birmingham. - 29 August 1862
2214 - Grant from Robert Wilson Nightingale of the Old Ram Inn, Smithfield, Birmingham, licensed retailer of beer, to James Batchelor of Birmingham, merchant, of the license, goodwill and household effects of the Old Ram Inn. - 12 February 1863
2215 - Agreement between William Bach of Erdington, draper, and Richard Smart Simpson of Birmingham, fishmonger, for the sale and purchase of leasehold land in Harborne, together with a messuage and appurtenances erected thereon. - 26 February 1863
2216 - Bond from Frederick Giles of Birmingham, gent., Charles Shaw of Birmingham, esq., George Paulson Wragge, John Webb, both of Birmingham, solicitors, and Dugdale Houghton of Birmingham, land agent, to John Jameson, Henry Pim, James Jameson, Andrew Jameson and Henry Jameson of Dublin, brewers trading under the style of Jameson, Pim and Company, to secure the payment for ale, beer and porter supplied by the said Company. - 13 June 1863
2217 - Memorandum of agreement between William Williams of Birmingham, wholesale haberdasher and general warehouseman, and Joseph Curtis of Birmingham milkman, for the lease of land in Moseley. - 6 November 1863
2218 - Agreement between John Smith, Benjamin Smith and Richard Smart Simpson all of Birmingham being a grant from the said Richard Smart Simpson to the said John Smith and Benjamin Smith of the right to enter upon his premises in Bull Street for the term of four weeks, for the purpose of making alterations to their adjoining premises. - 12 November 1863
2219 - Assignment from James Baker of Birmingham, grocer, to James Watson of Birmingham, provision merchant, and Edward Crosfield of Liverpool, co. Lancs., merchant, of all his estate, to hold in trust for his creditors. - 10 August 1864
2220 - Bond from Charles Paul Fletcher of Nechells, commercial traveller, John Henry Spencer of Compton near Wolverhampton, co. Staff., clerk, and Henry Shuttleworth of Birmingham, jeweller, to George Chantry of Birmingham, wholesale grocer and provision merchant to secure the fidelity of the said Charles Paul Fletcher while in the service of the said George Chantry. - 12 October 1864
2221 - Memorandum of agreement between John Collinson of Birmingham, and Amos Jackson of Birmingham, for the lease of a plot of garden ground in Summer Street afterwards Summer Road, Edgbaston. - 11 November 1864
2222 - Lease for twenty one years from Joseph Howes of Birmingham, electro plater, to George Thornton and Spencer Eaton, both of Birmingham, edge tool manufacturers and co partners, of a dwellinghouse, mill, workshops, buildings and premises known as the Phoenix Works in Wharf Street, Aston. - 18 April 1865
2223 - Assignment from Thomas William Minshull of East Stockwith, co. Lincoln, ivory and bone turner, to William Brinsley of Birmingham, grocer, of an interest under the will of George Minshull, late of Birmingham, ivory and bone turner, deceased. - 28 September 1865
2224 - Agreement between John Benson of Birmingham, paper dealer, and Thomas Powell of Moseley, gent, for a lease of a messuage and premises in Trafalgar Terrace, Moseley Road. - 5 October 1865
2225 - Lease for fourteen years from Alfred Newey of Birmingham, butcher, to George Bryan of Birmingham, corn dealer, of a messuage and cottage in Summer Lane. - 1866
2226 - Agreement between Henry Martin, agent, and Mary Macready, theatrical manager, both of Birmingham, for the lease for four weeks of the Prince of Wales Theatre and adjoining premises in Broad Street. - 25 April 1866
2227 - Letters Patent of Queen Victoria granted to George Jackson Vincent of Birmingham, for an invention for an improved method of securing or holding flat-bottomed or bridge rails. - 19 May 1866
2228 - Indenture between William Carter, the younger, ironfounder and general factory, Mary Ann, his wife, and Rowland Richards, of no profession, all of Handsworth, being a settlement upon the said Mary Ann Carter of leasehold furniture and effects in a house and premises in Heathfield Road, Handsworth. - 29 May 1866
2229 - Agreement between Isaac Wakefield and Robert Walker for the lease of a house and premises in Constitution Hill. - 4 September 1866
2230 - Indenture between John Rowlatt of Birmingham, iron merchant, Walter Williams, the younger, of West Bromwich, co. Staff., iron master, Thomas Yate Lee of Stourbridge, co. Worc., iron master, and the creditors of the said John Rowlatt, being an assignment to the said Walter Williams and Thomas Yate Lee, as trustees, of the personal estate of the said John Rowlatt to secure payment of his debts by instalments. - 13 September 1866
2231 - Writ to Charles Walton of Birmingham, to appear in the Court of Exchequer of Pleas, in an action at the suit of Robert Randolph Oswald. - 22 September 1866
2232 - Lease for fourteen years from William Smith of Birmingham, builder, to Edmund Ratcliff of Birmingham, brassfounder, of a messuage and premises in Calthorpe Street afterwards Calthorpe Road - 29 September 1866
2233 - Draft copy of assignment from Cornelius Thomas Saunders of Birmingham, gent., by the direction of Thomas Herrivel Bott of Stechford, gent., to John Vaughan Barber of Birmingham jeweller, of land, messuages, premises and ground rents at Acocks Green. - 1 October 1866
2234 - Memorandum of agreement between Frederick John Johnson of Birmingham, agent, and Millward Brown and Charles Davis of Birmingham, exhibitors, for the lease of premises called The Saint George's Hall in Upper Dean Street. - 23 February 1867
2235 - Memorandum of agreement between James Upton of Birmingham, printer, wholesale stationer and grocers factor and Henry Davis of Lozells, travellor, concerning the employment of the said Henry Davis as travellor for the said James Upton. - 4 May 1867
2236 - Agreement between Thomas Kendrick of Birmingham, modeller and designer, and John Wright of Birmingham, gas tube manufacturer, for the sale and purchase of the interest of the said Thomas Kendrick in an invention secured by provisional registration taken out by the said Thomas Kendrick and Henry Kendrick. - 11 October 1867
2237 - Agreement between James Purbrick of Smethwick, co. Staff., builder, and William Ridout Wills of Birmingham, gent., concerning the erection of dwellinghouses on land in Clark Street, Ladywood, agreed to be leased by the said William Ridout Wills to the said James Purbrick. With incidental papers annexed. - 4 November 1867
2238 - Abstract of title of John Reading of Birmingham, jeweller, to land in Clarke Street. 19 February, 1851 - 30 October, 1865. With abstract of the will and codicils of Joseph Singleton of Earls Wood, co. War., farmer, and of Birmingham, manufacturing chemist; proved 10 July, 1865. - June 1868
2239 - Memorandum of agreement between Joseph Smith of Birmingham, rifle manufacturer, and John Humphreys Jones of Birmingham, builder and contractor, for the lease to the said John Humphreys Jones of land at the corner of Crompton Road and Church Hill Road in Handsworth, and the erection thereon by him of five dwelling houses. - 29 October 1868
2240 - Memorandum of agreement between Charles Gerber of the Castle and Falcon Hotel, Snow Hill, hotel proprietor, and William Danter of the Barrels Inn, Snow Hill, cab and car proprietor for the lease of stables and premises in Slaney Street situate at the back of the said Castle and Falcon Hotel. - 28 September 1869
2241 - Policy of insurance against fire of William Richard Hughes of Handsworth, on a dwellinghouse in Hall Road, Handsworth, and household furniture and goods. - 17 January 1870
2242 - Agreement between Alfred Knowles of Birmingham, papier mache manufacturer, and Emma Nicholls, singlewoman, daughter of Emma Austins, then the wife of Thomas Austins of Westbromwich, co. Staff., carpenter, concerning the maintenance of an illegitimate child. - 22 April 1870
2243 - Lease for five years from William Hair Haseler of Hockley, jeweller, to Charles Frederick Richards of Harborne and Joseph Craddock of Lozells, jewellers and co-partners of a warehouse and shopping in Richard Street afterwards Spencer Street. - 25 April 1870
2244 - Copy of deed poll whereby Matthew William Taylor, formerly of Birmingham, pin manufacturer, then of Montreal, Canada, appoints Anne Elizabeth Julia Taylor of London, widow, as his attorney to sell the goodwill, stock in trade and effects of the business of a pin manufacturer lately carried on by the said Matthew William Taylor in Mott Street, under the name of Thomas Phipson and Son. - 6 May 1870
2245 - Indenture between Elizabeth Ann Willis of Kidderminster, co. Worc., spinster, Blankley William Willis, late of Kidderminster, then of Birmingham, chemist, Ann Willis of Kidderminster, widow, and William Perrins of Worcester, hop merchant whereby the said Ann Willis and William Perrins are released from and indemnified against all actions in respect of the estate of Herbert Willis, late of Kidderminster, maltster, deceased. - 20 May 1870
2246 - Agreement between Matthew William Taylor of Birmingham, pin manufacturer, and Cornelius Harrison and William Thomas Gustavus Cook, both of Birmingham, pin manufacturers, for the sale and purchase of the goodwill, stock in trade and effects of the business of a pin manufacturer, lately carried on by the said Matthew William Taylor, in Mott Street, under the name of Thomas Phipson and Sons. - 14 June 1870
2247 - Schedule of title deeds relating to leasehold land, messuages and premises in William Henry Street mortgaged by James Orlando Winkles to John Bush Haseler, 30 March, 1860 - 22 October, 1868. - 14 September 1870
2248 - Schedule of title deeds relating to leasehold land, messuages and premises in Wilton Street mortgaged by James Orlando Winkles to John Bush Haseler. 23 February, 1867 - 1870. - 14 September 1870
2249 - Abstract of grant from William Bolton and Francis Horn to Hannah Baker of leasehold messuages and lands at the corner of Chapel House Street and Green Street. - 29 September 1870
2250 - Agreement between Benjamin Coker of London, commercial traveller, and Elizabeth Hancock of Birmingham, singlewoman, concerning the maintenance of an illegitimate child. - 4 March 1871
2251 - Memorandum of agreement between Thomas White, electro plater and nut cracker manufacturer, Edward Wells, clerk, and Edward Silvester Wells, clerk and traveller, son of the said Edward Wells, all of Birmingham, for the employment by the said Thomas White of the said Edward Silvester Wells as a clerk and traveller for three years. - 8 March 1871
2252 - Agreement between James William Lewis of Birmingham, jeweller, stamper and die sinker, and William Osborn Lewis, son of the said James William Lewis, concerning the services of the said William Osborn Lewis in the business carried on by the said James William Lewis. - 1 July 1871
2253 - Indenture of apprenticeship of Frederick Arthur Chambers, son of Christiana Chambers of Birmingham, widow, to Hubert Hall of Birmingham, manufacturing jeweller, as a clerk and traveller. - 30 September 1871
2254 - Schedule of title deeds relating to leasehold premises in Little Charles Street afterwards Edmund Street, purchased by Henry Godwin. 1 May, 1761 - 22 September, 1862. - c.1872
2255 - Schedule of title deeds and writings relating to premises in Little Charles Street afterwards Edmund Street, purchased by Henry Godwin from Joseph Reeve. 1 May, 1759 - 2 July, 1864. - c.1872
2256 - A collection of letters from H. N. Mitford of Birmingham[?] to Robert Johnson of London, and others, being exhibits in an action between the said H. N. Mitford and Robert Johnson. 1872-1873. - 1872
2257 - Schedule of deeds relating to freehold land, messuages and premises in Wood Lane, Handsworth, mortgaged to Alexander Harrison. 21 December, 1836-9 March, 1871. With memorandum dated 9 January, 1872, from the said Alexander Harrison, concerning the custody of the said deeds. - 9 January 1872
2258 - Agreement between Sarah Lees Penn and Anne Elizabeth Penn, both of Birmingham, hosiers and baby linen sellers, and Thomas Crane of Nottingham, draper, for the purchase by the said Thomas Crane of the business carried on by the said Sarah Lees Penn and Anne Elizabeth Penn. - 9 January 1872
2259 - Agreement between William Neale, manufacturing jeweller, and Robert Arrowsmith, jewellers factor, but formerly traveller for the said William Neale, both of Birmingham, for the loan to the said Robert Arrowsmith of the sum of £500 for use in his business. - 25 March 1872
2260 - Lease for fourteen years from the Lancashire Insurance Company to the Hon. Edward Swinfen Parker Jervis of Little Aston Hall, co. Staff., William Charles Alston of Elmdon Hall, co. War., esq., Sampson Samuel Lloyd of Moor Hall near Sutton Coldfield, co. War., Walter Williams of Cresswell Hall [Creswell Hall], co. Staff., esq., George Wise of Woodcote, co. War., esq., Michael Phillips Grazebrook of Hagley, co. Worc., esq., and Frank James of Aldridge, co. Staff., esq., of a messuage and premises in Union Street. Plan. - 30 March 1872
2261 - Agreement between George Frederick Barton and John Lowe concerning the employment of the said George Frederick Barton as steward to the Conservative Club, Birmingham. - 20 May 1872
2262 - Memorandum of agreement between William Wadhams, journeyman lapidary, and William Goss, lapidary, both of Birmingham, concerning the employment of the said William Wadhams by the said William Goss. - 11 June 1872
2263 - Articles of agreement between Michael Clark and William Dibble, both of Birmingham, bakers, for the sale and purchase of the goodwill and business effects of the trade carried on by the said Michael Clark, and the lease to the said William Dibble of a messuage and shop in Ledsam Street. - 22 July 1872
2264 - Guarantee from George Platnauer to Cornelius Harrison and William Thomas Gustavus Cook of Birmingham, pin and screw rivet manufacturers, in respect of monies and effects passing through the hands of Louis Robert, while in the employment as traveller or commission agent of the said Cornelius Harrison and William Thomas Gustavus Cook. - 9 August 1872
2265 - Policy of assurance on the life of William Davies of Birmingham, brass founder. - 16 January 1873
2266 - Articles of agreement between Thomas Ryland of Erdington, esq., Charles Winn of Birmingham, lead merchant, Samuel Mayou of Edgbaston, gent., and Isaac Horton of Birmingham, pork butcher, concerning a messuage in High Street. - 12 March 1873
2267 - Memorandum of agreement between Cornelius Harrison and William Cook, nail manufacturers and Henry Wood, all of Birmingham, for the employment of the said Henry Wood as nail cutter for three years, with a covenant for the instruction of the said Henry Wood in the trade of nail machine minder. - 6 May 1873
2268 - Lease for seven years from Thomas Phillips of Birmingham, esq., to Thomas Richards of Birmingham, confectioner, of a shop and basement forming part of premises called the Quadrant in Worcester Street. - 2 July 1873
2269 - Schedule of deeds and writings, relating to leasehold premises in Little Cannon Street afterwards Fore Street belonging to Richard Lloyd. 18 March, 1863 - 15 March, 1873. - 18 August 1873
2270 - Memorandum of agreement between William Pendleton of Burton on Trent, co. Staff., brewers manager, and John Reeve of the Warwick Castle, Great Francis Street in Birmingham, for the lease of a beerhouse, messuage and premises called the Rob Roy in Cato Street North in Birmingham. - 17 October 1873
2271 - Indenture between George Frederick Tildesley of Green Lanes, Smallheath, commission agent, Priscilla Tildesley of Chesterfield, co. Derby, his wife, and Elizabeth Fletcher of Chesterfield, spinster, being a deed of separation between the said George Frederick Tildesley and Priscilla Tildesley. - 23 February 1874
2272 - Account of the succession of Oliver Evans of Birmingham to the moiety of a cottage in Geach Street, Birmingham, and of land in Kimys Inferior [Kemeys Inferior], co. Monmouth, and Brislington, co. Somerset, upon the death of Edward Evans, delivered by Edward Meredith Evans, the trustee. With receipt for duty dated 2 April, 1875. - 22 March 1875
2273 - Memorandum of agreement between Charles Edwin Ryder, electro metallurgist, Frederick James Roberts, accountant, both of Birmingham, and the Birmingham School Board, for the sale and purchase of messuages and land adjoining Bristol Street, Little Bow Street and Irving Street, formerly called Little Hill Street. Plan. - 22 April 1874
2274 - Indenture between Samuel Holder of Birmingham, jeweller, Sarah Louisa Holder, his wife, and Francis Poole Gough of Birmingham, commercial clerk, being a deed of separation between the said Samuel Holder and Sarah Louisa Holder. - 14 May 1874
2275 - Memorandum of agreement between Henry Leerhoff Muller, merchant, William Randel, general merchant, and James Bevan Chantrill, general merchant, all of Birmingham, being licence for the said William Randel and James Bevan Chantril, trading in copartnership as Chantrill and Company, to have exclusive authority to sell in Russia and Russian Poland the Alpha Patent portable Air Gas Making Apparatus. - 21 May 1874
2276 - Agreement between Thomas Heath of Birmingham, licensed victualler, and the Birmingham School Board, concerning a right of way from Nelson Street to the messuage known as the Nelson, situate in Nelson Street. Plan. - 1 July 1874
2277 - Deed poll whereby John Nathaniel Harris of Smallheath disclaims all real and personal estate bequeathed under the will of Edward Evans, late of Birmingham, gent., together with the office of executor of the said will. - 29 August 1874
2278 - Memorandum of agreement between John Bragg of Birmingham, goldsmith, and Charles Bayley Bragg, son of the said John Bragg, concerning the share of the said Charles Bayley Bragg in the profits of the business of Thomas Bragg and the said John Bragg. - 2 December 1874
2279 - Lease for ten years from John James Hill of Sparkbrook, brace bit maker, to James Heath of Birmingham, victualler of a messuage and premises situate at the corner of South Road and Henley Street in Sparkbrook. - 27 February 1875
2280 - Indenture of mortgage from William Edward Winby of Edgbaston, ironmaster, to George Hull of Birmingham, wholesale druggist, of an interest in the estate of the Rabone Bridge Iron Company. - 4 March 1875
2281 - Account of the succession of Oliver Evans of Birmingham, to the moiety of a cottage in Geach Street, Birmingham, and of land in Kemeys Inferior, co. Monmouth, and Brislington, co. Somerset, upon the death of Elizabeth Evans, derived from Edward Evans, delivered by Edward Meredith Evans. With receipt for succession duty, dated 2 April, 1875. - 10 March 1875
2282 - Indenture between Albert Mayfield of Lozells, engraver and enameller, Helen Jane, his wife, and Frederick Coburn of Birmingham, taxidermist, being an absolute assignment by bill of sale from the said Albert Mayfield to the said Frederick Coburn and settlement of all household furniture and effects in a dwellinghouse and premises in Wills Street and a shop and premises in Warstone Lane in trust for the said Helen Jane Mayfield. - 19 March 1875
2283 - Memorandum of agreement between George Atkins and Elijah Atkins, chandelier manufacturers and Walter Withers, accountant clerk all of Birmingham, for the employment by the said George Atkins and Elijah Atkins, of the said Walter Withers. - 30 April 1875
2284 - Assignment from Franziscus Haver Ferdinandus Heilborn of Birmingham, jeweller, to Henry Paton and George John Payton, both of Birmingham, manufacturing jewellers and co-partners of a certificate of allowance of provisional protection for the invention of a new or improved spring earring. - 10 May 1875
2285 - Memorandum of agreement between Richard Henry Jones of Birmingham, jeweller, and George Ebenezer Brame, concerning the employment of the said George Ebenezer Brame as traveller for the said Richard Henry Jones. - 21 May 1875
2286 - Assignment from Richard Henry Jones of Birmingham, jeweller, to Michael John Abrahall of Birmingham, jeweller of a half share in a messuage and premises in Pitsford Street. - 29 June 1875
2287 - Assignment from William Perkins of Birmingham, pawnbroker, Samuel Smith of Aston, gun barrel maker, and Ann Payton of Handsworth, widow, as trustees of the will of Charles Payton deceased, with the consent of Henry Payton of Birmingham, jeweller, to George John Payton of Birmingham, jeweller, of an interest in the business of jeweller carried on by the said Charles and Henry Payton in partnership and the admission of the said George John Payton thereto. - 14 March 1876
2288 - Counterpart of [DV 703] 461443 - 14 March 1876
2289 - Indenture of mortgage from George John Payton of Birmingham, jeweller, to Henry Payton of Birmingham, jeweller, of an interest under the will of Charles Payton, late of Birmingham, jeweller, deceased. - 16 March 1876
2290 - Indenture between William Townsend, the elder, of Yardley, farmer, William Townsend, the younger of Yardley, farmer, Hacket Townsend of Yardley, farmer, and Issac Cohen of Birmingham, bill discounter, being a mortgage of household furniture, fittings and effects belonging to Yew Tree House, Coventry Road, Waterloo Farm, Coventry Road and Red Hill Farm, Coventry Road. - 22 March 1876
2291 - Writ to Thomas Richard Tucker Hodgson of Birmingham, esq., clerk of the Peace for the Borough of Birmingham, to appear at the General Quarter Sessions in a cause between William John Clements, appellant and Samuel Buckley and Ralph Heaton, esqs., respondents. - 11 April 1876
2292 - Assignment from William Clarke of Leicester, wholesale tea dealer, and Elizabeth Wall of Leicester, widow, to George Chantry of Birmingham, wholesale and retail tea dealer, of a policy of assurance on the life of the said William Clarke. - 30 June 1876
2293 - Memorandum of agreement between Edwin Popplewell Dawson of Burton-on-Trent, co. Staff., brewer, John Thomas Moore of Edgbaston, traveller, and John Walters Currier of Edgbaston, malster, for the employment by the said Edwin Popplewell Dawson of the said John Thomas Moore, and the guarantee from the said John Walters Currier to the said Edwin Popplewell Dawson in respect of monies and effects passing through the hands of the said John Thomas Moore. - 2 December 1876
2294 - Memorandum of agreement between Edmund Ratcliff of Birmingham, manufacturer, and Benaiah Hands, clerk and traveller in the employment of the said Edmund Ratcliff, for his employment for a further term of three years. - 20 December 1876
2295 - Indenture between Edward Tranter of Ladywood, labourer, and Mary Ann Tranter, his wife, being a deed of separation between them. - 23 December 1876
2296 - Indenture of mortgage from James Harrison of Birmingham, jeweller, to Ebenezer Derry of Birmingham, gent., and Thomas Gould of Birmingham, estate agent, of leasehold land in Wellington Street, Winson Green, and five messuages and premises erected thereon called Taylor's Terrace. Endorsed with re-assignment, dated 5 March, 1877, from the said Ebenezer Derry and Thomas Gould to the said James Harrison, of the said property. - 29 December 1876
2297 - Assignment from Joseph Henry Peace of Birmingham, public accountant, the trustee of the property of Henry Launcelot Mole of Balsall Heath, builder, at the request of Henry Bryan of Birmingham, fishmonger, to Elizabeth Helen Mole of Birmingham, spinster, of the equity of redemption of a messuage and land situate in Edwards Street afterwards Edward Road, with the household furniture and tools. - 1877
2298 - Bond from Alfred Henry Hart, James John Potter, horticultural building manufacturers and co-partners, John Hart, electro plater and gilder, and Thomas Bragg, jeweller, all of Birmingham, to John Dent Goodman of Birmingham, esq., George Baker of Birmingham, William Short of Birmingham, accountant, and James Deykin of Edgbaston, gent., to secure the sum of £500. - 9 February 1877
2299 - Indenture between Walter Newton Fisher of Birmingham, public accountant, John Seear of London, public accountant, trustees of the property of Frederick Edward Keller of Birmingham, precious stone dealer, William Charles Wild of London, precious stone dealer, Leon David of Birmingham, precious stone dealer, James Leverson of London, precious stone dealer, Walter John Cooper of London, precious stone dealer, the said Frederick Edward Keller, Ann, his wife, Louis Keller of London, diamond merchant, and William, Bromley of Birmingham, gent, being an assignment of the household furniture and effects of the said Frederick Edward Keller in trust for the said Ann, his wife. - 19 March 1877
2300 - Memorandum of agreement between Horace Woodward of Birmingham, electro plate manufacturer and George Thomas Selby of London, tube manufacturer, for the lease to the said George Thomas Selby of three rooms in the first floor of the premises No. 21. Paradise Street, Birmingham. - 11 April 1877
2301 - Lease for ninety nine years from William Edwards Shaw Greenway, gent., and Edward Williams, coal dealer, both of Aston, to John Wall of Aston, builder, of land fronting to Clifton Road, Aston, with covenant to build twenty dwelling houses thereon. Plan. - 27 July 1877
2302 - Memorandum of agreement between Partick Adie of London, mathematical instrument maker, Messrs. Twigg and Son of Birmingham, horse clipper manufacturers, Messrs. Holyoake and Co. of Birmingham, Messrs. Phipps and Burman of Birmingham, horse clipper manufacturers, William Bowen of Birmingham, horse clipper manufacturer, and William Plant of Wolverhampton, co. Staff., horse clipper manufacturer, being a license to manufacture horse clipping machines according to a letters patent for an invention of improvements in the means and machinery for clipping horses and other animals. - 18 October 1877
2303 - Memorandum of agreement between Joseph Felix Siveter of Birmingham, builder, and Robert John Roden of Aston, beerhouse keeper, for the lease of a messuage and premises in Bracebridge Street. - 5 December 1877
2304 - Agreement between Philip Ernest Howe of Birmingham, draper, and Maria Hancutt, his housekeeper, concerning the maintenance of an illegitimate child. - 25 May 1878
2305 - Assignment from Mary Reynolds of Birmingham, widow, to Catherine Reynolds, spinster, her daughter, of the licenses, stock in trade and effects of the business of a victualler carried on by the said Mary Reynolds at the Mount Pleasant Tavern in Ledsam Street. - 17 July 1878
2306 - Agreement between G. E. Thomas of Moseley and E. J. Mills of Balsall Heath for the lease of a messuage and premises known as Heath House, situated at the corner of Balsall Heath Road and Longbridge Road. - 26 July 1878
2307 - Indenture between William Lamb of Birmingham, carpet porter, and Sarah Ann Lamb, his wife, being a deed of separation between them. - 6 August 1878
2308 - Lease for fourteen years from Elizabeth Hill of Codsall, co. Staff, widow, Alfred Hill of Wolverhampton, co. Staff., ironfounder, and John Hill of Wolverhampton, ironfounder, at the request of William Shave of Balsall Heath, draper to Charles Henry Bowdler and William Walter Viles, both of Balsall Heath, grocers and provision merchants, of a messuage, shop and premises in Longmore Street, Birmingham. Endorsed with assignment, dated 17 October, 1881, from the said William Walter Viles to the said Charles Henry Bowdler of all interest in the said property on the dissolution of the partnership between them. - 19 February 1879
2309 - Assignment from Thomas Henry Matthews of Birmingham, builder, to Thomas Edward Bladon of Birmingham, lamp manufacturer, of his household furniture and effects, in trust for his wife, Ann Maria Matthews, and their children. - 27 May 1879
2310 - Agreement between George Wackrill of Birmingham, hairdresser, Mary Agnes Badham of Small Heath, singlewoman, Esther Badham of Small Heath, widow, mother of the said Mary Agnes Badham, and William Whitehouse of the same place, builders foreman, concerning the maintenance of an illegitimate child. - 4 September 1879
2311 - Agreement between Samuel Adkins, butcher and Agnes Louisa Handley, single-woman, both of Birmingham, concerning the maintenance of an illegitimate child. - 17 November 1879
2312 - Rubbing of a memorial inscription recording the deaths of Catherine Taft, 8 May, 1859; Sarah Joynes, 27 December, 1875; Thomas Wild ? of Birmingham 27 March, 1861; Elizabeth, his wife, 18 October, 1859; and James Oliver ? of Birmingham and Alice, his wife. - c 1880
2313 - Writ of summons and other papers in a cause in the Exchequer Division of the High Court of Justice between David Bloore of Sparkbrook, plaintiff and John Henry Crawford of Birmingham, defendant. - October 1880
2314 - Memorandum of agreement between William Robinson, manufacturer, and John Ashwin, both of Birmingham, for the grant of a licence to make and sell certain improvements in fastenings for bracelets and other articles of jewellery and dress according to the letters patent of an invention. - 20 January 1881
2315 - Memorandum from Harry Bagnall of Birmingham, licensed victualler, whereby the Saracens Head Inn in Edgbaston Street is charged with the payment to Joseph Tonkinson of Birmingham, of the sum of £117. - 9 February 1881
2316 - Counterpart of lease for fourteen years from Ann Caroline Llewellyn of Small Heath, widow, and John Llewellyn of Birmingham, iron plate worker, to William James Reeve of Birmingham, corn merchant, of premises in Belmont Row. - 23 March 1881
2317 - Memorandum of agreement between George Birkin of Hockley, beer retailer, George Day of the same place, broker, and Helen Birkin, wife of the said George Birkin, for the sale and purchase of premises in Well Street, Hockley, together with the goodwill, fixtures, stock in trade and effects of the business carried on by the said George Birkin at the said premises. - 23 June 1881
2318 - Agreement between William Martin of Birmingham, architect and surveyor, on behalf of the Mayor, Aldermen and Burgesses of the Borough of Birmingham, and Clara Waite of the Racket Court Hotel, Bath Street in Birmingham, licensed victualler, for the lease of land situate at the corner of Corporation Street and a new street afterwards James Watt Street to be constructed from Corporation Street to Coleshill Street. Plan. - 15 August 1881
2319 - Lease for four years and threequarters and twenty nine days from the Mayor, Aldermen and Burgesses of the Borough of Birmingham, to the Hon. Edward Swinfen Parker Jervis of Little Aston Hall, co. Staff., William Charles Alston of Elmdon Hall, co. War., esq., Sampson Samuel Lloyd of Moor Hall near Sutton Coldfield, co. War., esq., Walter Williams late of Cresswell Hall Creswell Hall, co. Staff., then of Sugnall Eccleshall, co. Staff., esq., George Wise of Woodcote, co. War., esq., Michael Phillips Grazebrook of Hagley, co. Worc., esq., and Frank James of Aldridge, co. Staff., esq., of premises in Union Street, in accordance with an order of the High Court of Justice, Chancery Division. - 31 December 1881
2320 - Agreement between Clara Waite, licensed victualler, and Edward Robotham, licensed victualler, both of Birmingham, for an underlease of land and premises to be erected thereon, situate at the corner of Corporation Street and a proposed new street afterwards James Watt Street intended to be constructed from Corporation Street to Coleshill Street. Plan. - 17 February 1882
2321 - Memorandum of agreement between William Hitchen of West Bromwich, co. Staff., brassfounder, and Frederick William Hitchen of Stoke Newington, London, merchant's clerk, for partnership as stampers and piercers at premises in Whittall Street, Birmingham.; Not executed. - 1883
2322 - Indenture between George Nicholson, baker, and Mary Ann Eccleston, widow, both of Birmingham, being a settlement of stock in trade and household effects previous to their marriage, with declaration of trusts. - 8 February 1883
2323 - Schedule of title deeds relating to leasehold land, messuages, buildings and premises in Rea Street, belonging to Mr. and Mrs. Alexander Yoxall and mortgaged to Messrs. Willson, Morse and Haseler. 1859-23 February, 1883. - 23 February 1883
2324 - Indenture between Thomas White of Birmingham, patentee and manufacturer and Sarah, his wife, being a deed of separation between them. - 12 May 1883
2325 - Memorandum concerning the employment by Frederick William Hitchin of Stoke Newington, London, merchant's clerk, of William Hitchin of Edgbaston, manager, as manufacturing and general manager in the business of a stamper and piercer carried on in Whittall Street, Birmingham. - 3 November 1883
2326 - Assignment from Thomas Henry Eves of Birmingham, last maker and wood turner to Elizabeth Anne Eves of Hall Green, of the stock in trade, goodwill and machinery connected with the business carried on by the said Thomas Henry Eves in Bradford Street. Endorsed with assignment, dated 17 November, 1885, from the said Elizabeth Anne Eves to Bertram Herbert of Birmingham, cornice pole maker, of the said business, and with re-assignment dated 20 October, 1886, from the said Bertram Herbert to the said Elizabeth Anne Eves, of the said business. - 9 February 1884
2327 - Memorandum of agreement between George Nicholson of Aston, baker and Mary Ann Nicholson, his wife, being a deed of separation between them. - 12 June 1884
2328 - Agreement between Charles Thomas Baugh and Thomas Pache, both of Birmingham, artificial eye manufacturers, for the employment of the said Charles Thomas Baugh by the said Thomas Pache. - 1 July 1884
2329 - Memorandum of agreement between Walter and Grainger of Winson Green, machinist, and Sarah Jane, his wife, being a deed of separation between them. - 22 November 1884
2330 - Agreement between Josiah Blackwell of Birmingham, chemist, the Mayor, Aldermen and Burgesses of the Borough of Birmingham, by Edward Orford Smith, Town Clerk of Birmingham, and David Lewis of Liverpool, general provider, being a settlement of a dispute between the said Josiah Blackwell and the said David Lewis concerning the erection of premises in Bull Street and Corporation Street in Birmingham, and a covenant for the lease to the said David Lewis of land then leased to the said Josiah Blackwell in Bull Street, Plan. - 13 January 1885
2331 - Policy of insurance against fire of Frederick Horton of Birmingham, painter and decorator, upon five cottages in Wellington Street, Winson Green. - 10 March 1885
2332 - Notice from Lucy Catherine Bennett of Balsall Heath Road, widow, to Alfred Bennett of St. Paul's Square, manufacturer, and John Wing Bennett of Heneage Street, timber merchant, executors of the will of Francis John Bennett, late of Droitwich, co. Worc., physician and surgeon, deceased, of a deed poll of the said Lucy Catherine Bennett concerning an appointment under the will of the said Francis John Bennett. - 31 March 1885
2333 - Notice from Thomas Ablett Ife of Birmingham, factor, to Messrs Maurice and Frederick Nathan of Birmingham, jewellers, consenting to the assigning or underletting by them to William James Fenton of Birmingham, electro plater, of a messuage and premises in Vyse Street. - May 1885
2334 - Indenture between Edward Gordon Mills of Lozells, manufacturing silversmith and jeweller, Mary Ann, his wife, and William Hayes of Birmingham, silversmith, being an assignment from the said Edward Gordon Mills to the said William Hayes of the household furniture and effects of the said Edward Gordon Mills, in trust for the said Mary Ann Mills, and the children of the said Edward Gordon Mills and Mary Ann Mills. - 9 July 1885
2335 - Indenture between Charles Clarke of Birmingham, brassfounder, executor of the will of Charles Paul Clarke, deceased, Ellen Price, widow, Charles Frederick Price, solicitor, and Edward Price, bank clerk, all of Handsworth, executors of the will of Frederick Price, deceased, who was the executor of the will of James Clarke, deceased, Charles Edwin Ryder of Kings Norton, metallurgist, executor of the wills of Thomas Hardiman Clarke, deceased, William Earl, deceased, and Elizabeth Fowler, deceased, and Lydia Barnes of Moseley, widow, being a release of all manner of actions in respect of the estate of John Clarke, late of Birmingham, manufacturers clerk, deceased. - 1 October 1885
2336 - Agreement between William Henry Maxwell Blews of Birmingham, chandelier manufacturer and brassfounder, and Benaiah Hands of Handsworth, traveller, being an appointment of the said Benaiah Hands as traveller. - 24 October 1885
2337 - Indenture between Emma Mary Parsons of Skirlaugh, co. York, widow, John Samuel Spence of the same place, and John Barnard Jackson of Birmingham, jeweller, being a settlement of disputes concerning the will of Charles Walter Parsons, late of Birmingham, printer, deceased. - 12 November 1885
2338 - Memorandum concerning the sale by George Whitehead of Aston, engineer, and William Robert Wain of Birmingham, engraver, and the purchase by Ellis Parr of London, of the patent of an invention for a telescopic music stool. - 16 December 1885
2339 - Indenture between Joseph Parkin of Edbaston, advertising agent, and the United Loan and Discount Association Limited of Bristol, co. Glouc., being a bill of sale of the household furniture and effects at a messuage known as Fern Lea in Sandon Road. - 11 February 1886
2340 - Memorandum of agreement between Frederick Cheetham of Birmingham, retail Brewer, and Emma Julia, his wife, being a deed of separation between them. - 23 February 1886
2341 - Memorandum of agreement between John Randel of Acock's Green, gent., and the Reverend William Wilkinson, doctor of divinity, clerk in Holy Orders and Rector of St. Martin's for the sale and purchase of land, messuage, shops and buildings bounded by Broad Street, Saint Martins Street, Tenant Street and Bishopgate Street. - 10 March 1886
2342 - Policy of assurance on the life of William Nicholls, clerk, of Handsworth. - 1 July 1886
2343 - Indenture between Ellen Perks of Birmingham, brassfounder, and Alfred Smallwood of Small Heath, brass caster, being a bill of sale of the household furniture, fixtures, and effects belonging to the dwellinghouse and premises of the said Ellen Perks in Lupin Street, and the machinery, plant, fixtures and effects belonging to the workshop, buildings and premises of the said Ellen Perks in Coleshill Street. - 6 September 1886
2344 - Letters Patent of Queen Victoria granted to Henry Wheeler of Nelson Street, brassfounder, for an invention for an adjustable ready-roughed metal overshoe for the prevention of horses or any other animal wearing iron shoes from slipping in frosty weather. - 26 November 1886
2345 - Policy of insurance on the life of Harry Cornelius Edwin Rogers of Bloomsbury, surgeon. - 16 January 1888
2346 - Memorandum of agreement between James Buckley of Birmingham, hair dresser, and Elizabeth Buckley, his wife, being a deed of separation between them. - 6 February 1888
2347 - Policy of insurance against fire of Messrs James Emson and Sons of Birmingham, brass cock and plumbers brass founders, upon stock in trade, patterns, moulds and fixtures. - 22 February 1888
2348 - Licence from William Henry Tonks and Edmund Tonks, both of Birmingham, brassfounders and co partners, to Joseph Cooke, William Edward Cooke and Robert Wolstenholme Cooke, all of Birmingham, safety pin manufacturers and co partners, to manufacture screw rings according to the letters patents of two inventions for improvements in the manufacture of nails and other articles. - 26 March 1888
2349 - Agreement between W. Helm and Company, wholesale whiskey merchants, of Leith, co. Midlothian, and George Downing Clarke of King's Norton, concerning the employment of the said George Downing Clarke as agent for the sale of whiskey, by the said Company. - 27 August 1888
2350 - Memorandum from Mary Eleanor Pritchard of Birmingham to Walter Showell and Sons, Limited, of Birmingham, brewers of the deposit with the said Walter Showell and Sons as security for the sum of £40, of a lease for seven years vested for the remainder of that term in the said Mary Eleanor Pritchard, from Benjamin Truman to Tom Baxter Arms of a messuage, beerhouse, shop and premises in George Street West. - 1 November 1888
2351 - Assignment from John Hazledine of Birmingham, painter and decorator, to Arthur Edward Horton of Birmingham, painter and decorator, of the goodwill of the business carried on by the said John Hazledine. - 28 November 1888
2352 - Indenture between William Joseph Hall, commission agent, and William Edward Cooke, manufacturer, both of Aston Manor, being a bill of sale of the household goods and effects in a dwellinghouse and premises in Albert Road, Aston Manor. - 15 December 1888
2353 - Agreement between Henry Grindel and the Committee of Management of the Conservative Club, Birmingham, concerning the employment of the said Henry Grindel as steward to the said Club. - 28 December 1888
2354 - Assignment from Henry Wheeler of Ashley Street, formerly called Nelson Street South, brassfounder, to Albert Richard Blezard Cornall of Yardley, insurance manager, of the Letters Patent for an invention for an adjustable ready-roughed metal overshoe for the prevention of horses or any other animal wearing iron shoes from slipping in frosty weather. - 23 March 1889
2355 - Memorandum of agreement between Obed Charles Hawkes of the Globe Works, Bromsgrove Street, manufacturer and merchant, and Richard Strangward of Avenue Place, Clark Street, Ladywood, for the employment of the said Richard Strangward for three years as day book and general clerk. - 25 April 1889
2356 - Memorandum of lease for three years from Moses Levenberg to Richard Davis Hayden, of a messuage and premises in Vyse Street. - 20 June 1889
2357 - Deed poll of Ruth Tiso of King Edward's Road, grocer, appointing Albert Edward Hale of Temple Row, general agent, as attorney to carry on the business of grocer in a shop and premises in King Edward's Road. - 9 July 1889
2358 - Policy of agreement to guarantee William Thomas Cooper of Aston while secretary to the Midland Perfect Thrift Building Society of Birmingham. - 18 September 1889
2359 - Memorandum being a release of all actions from Alice Falconer to Robert Hodgkinson ?of Birmingham. - 10 October 1889
2360 - Agreement between Walter William Tambs of Hockley, jeweller, and George Carter of Smethwick, co. Staff., commission agent, concerning the invention of an article called the combined button. - 26 June 1891
2361 - Indenture between Emma Mary Parsons of Small Heath, widow, and William Henry Vaughan of Birmingham, general dealer, being a bill of sale of household furniture and effects at 11 Park Grove, Wordsworth Road. - 21 February 1893
2362 - Valuation of leasehold land, messuage and premises in St. Oswald's Road, Small Heath. - 23 January 1894
2363 - Policy of insurance against fire of Annie Smets of High Street, Erdington, on her household goods and effects. - 30 January 1894
2364 - Draft copy of indenture between John Albert Hodges and Hannah Pershouse, being a further charge on a leasehold messuage, land and premises in St. Oswald's Road, Small Heath. - 2 February 1894
2365 - Agreement between Edward Codrington Cole and the Committee of Management of the Conservative Club, Birmingham, concerning the employment of the said Edward Codrington Cole as steward to the said Club. - 22 February 1894
2366 - Policy of insurance against fire of Edward Airey of Gillott Road, Edgbaston, builder, and Rosetta Joseph of Berlin in Germany, widow, on two dwellinghouses in Gillott Road mortgaged to the said Rosetta Joseph. - 11 July 1894
2367 - Assignment from Ann Howell of Upper Mary Street afterwards Mary Street, widow, to William Henry Smith of Cherry Street, estate agent, of £400 Ordinary Stock in the South Staffordshire Waterworks Company. - 2 April 1895
2368 - Indenture between Nancy Bridgwater of Darlaston, co. Staff., widow, William Dickenson, the younger, of Bilston, co. Staff., surgeon, William Bridgwater of Darlaston, and William Foster of the same place, innkeeper, being an assignment of the household furniture, stock in trade and personal estate of the said Nancy Bridgwater in trust to sell, for the payment of her debts and maintenance of her four children. - 4 June 1818
2369 - Abstract of title of William Fitzhardinge Berkeley, Viscount Dursley. to freehold messuages and hereditaments in the parish of St. George Hanover Square, London. 1 January, 1766-2 October, 1819. - 2 October 1819
2370 - Counterpart of assignment from Abraham Turner, esq., and Joseph Robins and Henry Roberts, gents., commissioners under a commission of bankruptcy awarded against Abel Josiah Smith and Isaac Shepherd of Brierley Hill, co. Staff., ironmasters, dealers, chapmen and partners, to William Bancks of Brierley, ironmaster, of the real estate of the said Abel Josiah Smith and Isaac Shepherd, in trust for their creditors. - 20 April 1822
2371 - Counterpart of assignment from Abraham Turner, esq., Joseph Robins and Henry Roberts, gents., commissioners under a commission of bankruptcy awarded against Abel Josiah Smith and Isaac Shepherd of Brierley Hill, co. Staff., ironmasters, dealers, chapmen and partners, to William Bancks of Brierley, ironmaster, of the household goods and personal estate of the said Abel Josiah Smith and Isaac Shepherd, in trust for their creditors. - 20 April 1822
2372 - Counterpart of indenture between William Bancks of Brierley Hill, co. Staff., ironmaster, Abraham Turner, esq.,Joseph Robins and William Hunt, gents., commissioners under a commission of bankruptcy awarded against Abel Josiah Smith and Isaac Shepherd of Brierley, ironmasters, dealers, chapmen and partners, and Richard Mountford of Priors Lee, co. Salop, ironmaster, John Henzey Pidcock of Stourbridge, co. Worc., ironmaster, and William Bancks of Brierley, ironmaster, being a grant of the real estate of the said Abel Josiah Smith and Isaac Shepherd, in trust for their creditors. - 15 May 1822
2373 - Indenture between William Bancks of Brierley Hill, co. Staff., ironmaster, Abraham Turner, esq., Joseph Robins and William Hunt, gents., commissioners under a commission of bankruptcy awarded against Abel Josiah Smith and Isaac Shepherd of Brierley, ironmasters, dealers, chapmen and partners, and Richard Mountford of Priors Lee, co. Salop, ironmaster, John Henzey Pidcock of Stourbridge, co. Worc., ironmaster, and William Bancks of Brierley, ironmaster, being an assignment of the household goods and other personal estate of the said Abel Josiah Smith and Isaac Shepherd, in trust for their creditors. - 15 May 1822
2374 - Counterpart of [DV 705] 462086 - 15 May 1822
2375 - Lease for a year from Thomas Haywood of Coventry, yeoman, William White of Coventry, currier, and Susannah, his wife, to John Carter and Richard Dewes, both of Coventry, gents., of a messuage, premises and appurtenances in Derby Lane, Coventry. - 19 May 1826
2376 - Indenture between Thomas Haywood of Coventry, yeoman, William White of Coventry, currier, Susannah, his wife, and John Carter and Richard Dewes, both of Coventry, gents., being a release of a life interest in a messuage and premises in Derby Lane, Coventry, and in certain stock. - 20 May 1826
2377 - Extract from the register book of burials of the parish of Polesworth, co. War., recording the burial of William Keay of Dordon, co. War. 11 February, 1831. Extracted 26 October, 1835. - 11 February 1831
2378 - Indenture between John Walters of Birmingham, spirit dealer, Margaret Ann Preston, late of Newcastle under Lyme, co. Staff. then of Bridgnorth, co. Salop, wife of Henry Preston, late of Birmingham, retail brewer, dealer and chapman, a bankrupt, and John Norman, late of Newcastle under Lyme, then of Bridgnorth, officer of excise, concerning a rent charge upon the moiety of certain pot works, land, buildings and premises in Burslem, co. Staff. - 14 July 1838
2379 - Extract from the register book of burials of the parish church of Saint Clement, Worcester, recording that of Joseph Cottrill of Henwick, co. Worc. 20 January, 1841. Extracted 12 June, 1850. - 20 January 1841
2380 - Memorandum of agreement between William Timmins of Oldbury, co. Worc., ironmonger, and Jane Timmins, his daughter, and James Stimpson of Edgbaston, professor of music, whereby the said James Stimpson agrees to take the said Jane Timmins as his pupil for the term of three years. - 5 August 1847
2381 - Indenture between Rowland Nevitt Bennett of Lincolns Inn, London, solicitor, Benjamin Field of the same place, solicitor, Marianne Jones-Bateman of London, widow of John Jones Bateman, esq., deceased, the Rev. Burleton Jones-Bateman of Sheldon, clerk, Rowland Jones-Bateman of London, esq., Marianne Emily Jones-Bateman of the same place, spinster, Ellen Jones-Bateman of the same place, spinster, and Susan Jones-Bateman of the same place, spinster, concerning money matters - 8 August 1850
2382 - Grant from William Blamire and George Darby, esqs., Inclosure Commissioners for England and Wales, to the Rev. Henry Bell of Nottingham, clerk, of land and appurtenances in Mansfield, co. Nottingham. Plan. - 29 May 1852
2383 - Indenture between John Hawley of Walsall co. Staff., rope manufacturer, Anne Dawes of Wellington, co. Salop, spinster and Benjamin Dawes and Thomas Hitchin, both of Kinver, co. Staff., clerks, being a settlement previous to the marriage of the said John Hawley and Anne Dawes, of a share of the said Anne Dawes, in consolidated bank annuities, the furniture and effects of the said John Hawley at his house in Wallsall [Walsall], and a policy of assurance on his life - 25 January 1853
2384 - Schedule of fixtures at The Coppice in Smethwick, co. Staff., demised by Thomas Gibson of Smethwick, to Lord Calthorpe and others for the purpose of a girls reformatory. - 20 November 1856
2385 - Lease for seven years from Thomas Lines Turner of Oldbury, co. Worc., provision merchant, to Dennis Green of Oldbury, engineer, of two messuages and premises at Rounds Green, co. Worc. - 18 February 1857
2386 - Lease for sixteen years from Joseph Turner of London, undertaker, to Spilsbury Butler, Christopher Baker and Charles Edward Butler, all of Birmingham, coffin furniture manufacturers, of a messuage and premises in Snow Hill, London. - 1 July 1857
2387 - Indenture between Thomas Cotterell, the younger, of Gibb Heath Hockley, coal dealer, Mary Ann, his wife, formerly Mary Ann Godfrey, spinster, Nancy Godfrey of Birmingham, widow, Charles Edward Butler of Birmingham, factor, John Smith of Liverpool, co. Lancs., shipwright, Henry Moore Griffiths of Birmingham, gent., and William James of Birmingham, esq., being a covenant for the production of title deeds of land at Darlaston, co. Staff. - 26 November 1858
2388 - Indenture of mortgage from Thomas Law Holdich of Hinckley, co. Leic., ironmonger, to William Beardsmore of Hinckley, maltster, of an interest under the will of William Henry Law, late of Hinckley, gent., deceased. - 5 August 1859
2389 - Assignment from William Henry White of Birmingham builder, to James Owens of Birmingham, coal merchant, of an estate consisting of a dwelling house and closes of land in Dymock, co. Glouc., bequeathed under the will of William White, late of Kempsey, co. Worc., deceased. - 15 September 1860
2390 - Assignment of mortgage from William Beardsmore of Hinckley, co. Leic., maltster, to Margaret Parkinson Holdich of Hinckley, widow, of an interest under the will of William Henry Law, late of Hinckley, gent, deceases. - 11 October 1860
2391 - Memorandum of agreement between John Taylor of Monks Path Hill Farm in the parish of Tanworth, co. War., and Sidney Smith of Birmingham, hay and straw dealer, for the sale and purchase of the tenant right, estate and interest of the said John Taylor in the said farm. Not executed. - 18 November 1862
2392 - Assignment from Ellen Morris of Astwood Bank, co. Worc., widow of Joseph Morris, late of Astwood Bank, needle manufacturer, deceased, to Henry Yeomans of Astwood Bank, needle manufacturer, of the share of the said Joseph Morris in a business carried on with the said Henry Yeomans, and of the household effects and tenancy of the dwelling house of the said Joseph Morris. - 20 February 1863
2393 - Lease for sixteen years less three days from George Thomas Gaine of the City of London, to Thomas Burns of Finsbury, London, licensed victualler, of a messuage, land and appurtenances in the parish of St. George, London. - 30 November 1866
2394 - Counterpart of [DV 706] 462106 - 30 November 1866
2395 - Memorandum of agreement between The Birmingham and Midland Counties Land and Estate Company, Limited, and William Lloyd Deady of Aston, builder, for the lease for ninety nine years to the said William Lloyd Deady, of land in Sutton Coldfield, co. War., and for the erection on that land of two semi detached villa residences. Plan. - 10 August 1867
2396 - Counterpart of lease for seven years from John Good of Eton, co. Bucks., jeweller, to Thomas Dyson of New Windsor, co. Berks., music seller, of a shop and premises in Thames Street, New Windsor. - 26 October 1868
2397 - Schedule of title deeds relating to leasehold land and messuages in the parish of St. George, Hanover Square, London, belonging to Elizabeth Friday Smith and in mortgage to Elias Crud Croft. 17 September, 1852-17 January, 1871 - 3 March 1871
2398 - Assignment from George Seymour of Wednesbury, co. Staff., brewer, to Elizabeth Friday Smith of Handsworth, widow, of the licenses, effects and appurtenances of the Wednesday Brewery in Wednesbury. - 10 August 1871
2399 - Schedule of the title deeds relating to freehold land, messuages and premises situate in Raglan Road and Reynolds Street, Smethwick, co. Staff., mortgaged to Catharine Penn.; 1 March, 1872 - 16 March 1872. - 20 March 1872
2400 - Arbitration award of Watkin Williams, esq., in a cause between Thomas Richard Tucker Hodgson and Charles Bury Hodgson, plaintiffs, and John Hickman, defendant, ? all of co. Worc., in a case of libel and slander. - 3 February 1873
2401 - Record of the claim of Richard McDaniel, plaintiff, against the London and North Western Railway Company, defendants, for injuries due to the alleged negligence of the said Company. Staffordshire Spring Assizes, 1875. - 1875
2402 - Writ to John Swindells of Stockport, co. Chester, to appear in the Court of Exchequer of Pleas, in an action between the said John Swindells, defendant, and Edward Meredith Evans and William Fulford Brown, plaintiffs. - 19 August 1875
2403 - Indenture between William Clarke of Leicester, commercial traveller, and George Chantry of Birmingham, grocer and tea dealer, being a bill of sale of the furniture and effects belonging to the dwellinghouse and premises of the said William Clarke in Friar Lane, Leicester. - 18 July 1876
2404 - Deed poll whereby John Green of West Bromwich, co. Staff., agent, renounces all trusts under the will of Samuel Marsh, late of West Bromwich, co. Staff., gent., deceased. - 8 February 1878
2405 - Account of the succession of Phoebe Maria Cox, wife of John Cox of Leicester, fitter, to thirteen messuages in West Bromwich, co. Staff., two messuages at Ocker Hill in the parish of Tipton, co. Staff., and the reversion of another messuage in West Bromwich, upon the death of Samuel Marsh. - 22 November 1878
2406 - Memorandum from James Jordan of Bilston, co. Staff., and of Bradley near Bilston, and Jesse Ernest Percival Hingley of Stourbridge, co. Worc., glass manufacturers, and formerly co. partners, being a guarantee to H. W. Periam of Birmingham, against loss sustained while acting as a director and shareholder of the Stourbridge Glass Manufacturing Company Limited. - 1 February 1887
2407 - Policy of insurance on the life of George Downing Clarke of Worcester, manager. - 26 March 1888
2408 - Declaration by William Nicholls of Olton, co. War., gent., concerning his right to lands and premises in Longton, co. Staff., as a security for £50 advanced by Louis Rosenberg of Pershore Road, Birmingham. - 29 October 1889
2409 - Policy of insurance against accident of John Charles Crampin Read of Shirley, co. War., lamp works manager. - 10 June 1891
2410 - Release from Sarah Ralph of Erdington, widow, and others, to Elizabeth Brown of Birmingham, widow, of all manner of actions in respect of sale and purchase monies for property bequeathed under the will of Thomas Stokes of Handsworth to the Willetts and Charlton Families in Upper Tower Street Tower Street. - 21 December 1875
2411 - Extract from the will of Ann Barker of Regents Park London, widow. Will dated 16 October, 1855. Probate granted 14 November, 1855. - 14 Nov 1855
2412 - Counterpart of assignment from William Spurrier, esq., Robert Cox, gent., and Roger Williams Gem, gent., commissioners under a commission of bankruptcy against Richard Hooton, Richard Richards and William Wilkes of Bordesley, iron manufacturers, iron founders, dealers, and chapmen, to Richard Banks of Bordesley, manufacturers clerk, of the personal estate of the said Richard Hooton, Richard Richards and William Wilkes in trust for their creditors. - 13 August 1825
2413 - Assignment from William Spurrier, esq., Robert Cox, gent., and Roger Williams Gem, gent., commissioners under a commission of bankruptcy against Richard Hooton, Richard Richards and William Wilkes of Bordesley, iron manufacturers, iron founders, dealers and chapmen, to Richard Banks of Bordesley, manufacturers clerk, of the real estate of the said Richard Hooton, Richard Richards and William Wilkes in trust for their creditors. - 13 August 1825
2414 - Counterpart of [DV 697] 462126 - 13 August 1825
2415 - Counterpart of assignment from Richard Banks of Bordesley, manufacturers clerk, by the direction of William Spurrier, esq., Robert Cox, gent. and Roger Williams Gem, gent., commissioners under a commission of bankruptcy against Richard Hooton Richard Richards and Williams Wilkes of Bordesley, iron manufacturers, iron founders, dealers and chapmen, to Thomas Bishton of Kilsall, co. Salop, ironmaster, John Pidcock of Kingswinford, co. Staff., ironmaster, and John Morgan Knott of Birmingham, stationer, of the personal estate of the said Richard Hooton, Richard Richards and William Wilkes in trust for their creditors - 26 August 1825
2416 - Assignment from Richard Banks of Bordesley, manufacturers clerk, by the direction of William Spurrier, esq., Robert Cox, gent., and Roger Williams Gem, gent., commissioners under a commission of bankruptcy against Richard Hooton, Richard Richards and William Wilkes of Bordesley iron manufacturers, iron founders, dealers and chapmen, to Thomas Bishton of Kilsall, co. Salop ironmaster, John Pidcock of Kingswinford, co. Staff., ironmaster and John Morgan Knott of Birmingham, stationer of the real estate of the said Richard Hooton, Richard Richards and William Wilkes in trust for their creditors. - 26 August 1825
2417 - Counterpart of [DV 697] 462129 - 26 August 1825
2418 - Account of estate of the late Henry Goodrich Willett of Smethwick and Wigston, Parva Hall - 1857 - 1867
2419 - Account of the late Miss Mary Parkins of Birmingham - 1839 - 1846
2420 - Rental of the estate of Henry Hallen, Lyndon Farm etc. in West Bromwich and Wednesbury - 1840 - 1852
2421 - Copy of an act for dividing, allotting and inclosing the Commons and Waste lands in Birmingham - 1798
2422 - Copy of an act for dividing, allotting and inclosing the Commons and Waste lands in Birmingham - 1798
2423 - Miscellaneous correspondence relating to an estate at Pensax etc - 1838 - 1856
2424 - Extract from the register of baptisms in the parish of Berkswell, co. War., recording the baptism of Mary, daughter of Jaques and Mary Husbands. With declaration of Thomas Cattell, Rector of Berkswell, that the entry is incorrect and should be Amelia, daughter of Jaques and Amelia Husbands. Entry dated 6 May, 1793. Declaration dated 29 October, 1827. - 6 May 1793
2425 - Certificate of discharge from bankruptcy of Richard Purkis Westall and William Westall of Birmingham, drapers and warehousemen, dealers and chapmen. - 24 February 1840
2426 - Abstract of the will of Joseph Singleton of Earls Wood, co. War., farmer, and of Birmingham, manufacturing chemist. Will dated 3 March, 1863. Codicils dated 27 August, 1863 and 29 September, 1864. Probate granted 10 July, 1865. - 10 July 1865
3 - Deeds of property in Ashted Row, Birmingham - 1810 - 1865
4 - Deeds etc. relating to Yardley and Birmingham
5 - Documents relating to Birmingham - 15th cent - 19th cent
6 - Colmore Estate
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