Skip to main content
Go back

Individual results

Solicitors II
SUBJECTS/19/103
item
Coventry Archives & Research Centre
Henry Maddocks (later Maddocks, Ogden & Co.), Coventry, dealings with Irby-Hopkins estate, 1898 - 1915:
PA279/44/6963, 6969, 10283, 10305, 10328, 10338, 10339, 10372, 10375, 10381, 10383, 10421, 10441, 10446, 11882, 11886.
Rowley, Chatwin & Emerson, Birmingham, 1900. PA279/44/7629.
Burgess, Taylor & Tryon, London, 1902-04. PA279/44/7851.
Unett, Moore, Bayley & Co., Birmingham, 1902. PA279/44/8030, 8033, 8048, 8400, 8418, 8432, 8552, 8555, 8558.
Harry Coulson, London, 1903. PA279/44/8228.
Bird & Robinson, London, 1904. PA279/44/8469.
Gribble & Son, London, 104. PA279/44/8500,8562.
John Haymes' dealings with Irby-Hopkins estate, 1904-19. PA279/44/8697, 8670, 8677, 8694, 8708, 8725, 8795, 8802, 8861, 9053, 9065, 9978, 9983, 10544, 10673, 11004, 11297, 11682, 12626, 12631.
Bennett & Ironside, Leicester, 1906. PA279/44/8937,8945,8952,8963,9219.
Smythe, Etches & Jackson, Birmingham, 1906-12. PA279/44/8942,8960,11080,11085.
Herbert Johnson's dealings with Irby-Hopkins estate, 1906-12. PA279/44/9092,9102,10942.
Haswell & Parr, Birmingham, 1906. PA279/44/9342,9363.
Gem, Tarleton & Chatwin, 1906. PA279/44/9353,9360,9370,9375.
Roland Hollick's firm and Foleshill parish land, 1909-14. PA279/44/9399, 9406, 9413, 9447, 9767, 9781, 9914, 9989, 10192, 10425, 10430, 10438, 10445-10447, 10477, 10480, 10547, 10551, 10561, 10736, 10877, 10886, 10907, 10908, 11210, 11398, 11869.
C.D. Miller, Derby, 1909-11. PA279/44/9501,9503,10261.
C. de J. Andrewes, London & North-Western Railway, 1909-12: PA279/44/9555,9831,10649,10697,10739,10782,10885,10891.
F.C. Lapworth, 1909. PA279/44/9628.
Thomas Cooksey & Co., Old Hill, Staffordshire, 1910. PA279/44/9953.
Routh, Stacey & Castle, London, 1910. PA279/44/10040.
F.W. Green, Dudley, Worcestershire, 1911. PA279/44/10293,10302,10312.
C.G. Sutton, Earl Street, Coventry, 1913. PA279/44/11430,11442.
H.W. Slingsby Grimes of R.A. Rotherham & Co. was interested in Narrow Lane [Kingfield Road] land on behalf of the Daimler Motor Co., 1917. PA279/44/12270,12273,12277.
Oppenheim, Son & Ross, Saint Helen's, Lancashire, 1919. PA279/44/12610.
Wartnaby & Co., Market Harborough, Leicestershire, 1919. PA279/44/12750.
Crowder & Smallwood, Birmingham, 1919. PA279/44/12754.
Goodacre, Harrison & Darrell, London, vouchers, 1913. PA279/62/24,25.
Havard & Shepherd, Stourbridge, Worcestershire, letter, 1865. PA279/76.
Poole & Gamlem, Gray's Inn, Middlesex, letter, 1854. PA279/78/1.
Gamlen, Bowerman & Forward, Gray's Inn, letter, 1916. PA279/80/1.
H. Stephenson, Leeds, letters, 1916. PA279/80/1,2.
Walter, Deverell & Co., Lincoln's Inn, Middlesex, letter, 1896. PA279/82/2.
Henry Lea was attorney to deliver seisin of Cappers' Company Jordan Well land, 1827. PA184/1/6.
Thomas Ball Troughton acting as a Cappers' Company member, 1827. PA184/1/8.
Henry Ingles Davis and Thomas Browett acting as commissioners for married women's oaths, 1860. PA184/1/17.
Mark Pearman's conveyancing-bill, 1814. PA184/2/15.
George Greenway's Saint John Street messuage, early nineteenth century. PA184/3/19.
Final concord involving Richard Dewes, 1815. PA184/3/8.
Charles Woodcock was trustee for an auctioneer's use of Burges premises, 1822. PA184/3/10.
Henry Lea's interest in Burges premises, 1828-45. PA184/3/11,13.
Henry Dewes acting as trustee for a broker's purchase of Hill Street messuages, 1846. PA184/4/5.
Henry Dewes and Robert Harvey Minster acting as commissioners for married women's oaths, 1852. PA184/4/6.
Thomas Browett's interest in Arden Street, Earlsdon land, 1852. PA184/6/1.
Samuel Vale and Robert Harvey Minster acting as Coventry Union Banking Co. trustees, 1861-73. PA184/7/4.
Thomas Browett's interest in Avon Street and North Street, Stoke land, 1850; PA184/7/1,2,5,6,9,10; PA184/8/1-4.
Henry Ingles Davis and Thomas Browett acting as commissioners for married women's oaths, 1871. PA184/7/8.
John Laing was trustee for a ribbon-weaver's Longford land, 1815. PA184/9/1-2.
Richard Dewes was trustee for a weaver's purchase of Longford land for which Thomas Dewes was mortgage-assignee, 1837. PA184/9/4-5.
Benjamin Dickens was named a warehouseman's executor, 1796. PA214/1/5.
Richard Dewes was trustee for a brickmaker's Harnall land, 1i827-40. PA213/1/9-10,12.
Samuel Carter was mortgagee for Harnall land, 1826-40. PA213/1/12.
Thomas Dewes was mortgagee for Harnall land, 1840. PA213/1/2.
Henry Dewes' Harnall land, 1846. PA213/1/13.
Samuel Vale acting as a Coventry Union Banking Co. trustee, 1848-51. PA213/1/14,15.
Robert Harvey Minster acting as a Coventry Union Banking Co. director, 1848-51. PA214/1/14,15.
Richard Dewes was trustee for a ribbon-manufacturer's purchase of Harnall land, 1851. PA213/1/14.
Robert Harvey Minster and Oliver Minster were trustees for Hill Cross land, 1854-55. PA213/2/1,2.
Hughes & Masser notice about insurance-settlement, 1886. PA215/6/2.
John Carter owned Pinley House, 1809-46. PA216/1/1-29.
Richard Dewes was mortgage-assignee for Pinley House, 1809-10, 1815-35. PA216/1/1-3,5,19-20.
Richard Dewes was a Foleshill farmer's executor, 1834. PA216/1/16,17,19-20.
John Unett and George Unett of Birmingham were Pinley House mortgage-assignees, 1835-39: PA216/1/19-20,22.
John Carter owned Conduit Meadow, Barkers Butts Lane, 1843. PA216/1/26.
Alfred Lea was trustee for reconveyance of Pinley House to John Carter, 1846. PA216/1/28.
Charles Woodcock was trustee for a ribbon-manufacturer's purchase of Pinley House, 1846. PA216/1/29.
Married woman's certificate sworn before H.A. Holden and T.E. Spencer, 1876. PA216/1/42.
Thomas Ball Troughton's Keresley land, mid nineteenth century. PA216/2/2,4.I-III.
Kevitt Rotherham's interest in Keresley Hall estate, 1928. PA216/2/9.
Richard Alexander Rotherham was named a cycle-manufacturer's executor, 1892. PA216/2/15.
A chemist's debt to James Loveday, 1832-33. PA230/3.
John Carter's receiving Lythall's Case deeds, 1840. PA238/4.
Electoral handbill on behalf of John Carter, 1868. PA244/63.
Thomas Minster and John Laing were bankruptcy commissioners, 1821. PA244/81.
Banking letters to Thomas Ball Troughton,1829. PA244/82.
F.C. Lapworth's obituarial and memoriam collection, c.1857 - 1934. PA244/90-92.
William Thackhall Browett, newspaper cutting regarding will, 1925. PA244/92/5.
Edward Field, newspaper cutting regarding death, 1926. PA244/92/7.
Charles Augustus Kirby, newspaper cutting regarding death, 1933. PA244/92/22.
William Ranby Goate, newspaper cutting regarding death, 1934. PA244/92/34.
Mark Pearman's dealings with Whitmore Park estate, 1803-05. PA257/2/6; PA257/4/22,58; PA257/5/4.
Inge & Carter's dealings with Whitmore Park estate, 1812. PA257/5/1.
John Lampray of Warwick was involved with Much Park Street, Coventry messuages, 1833. PA277/2-3.
Thomas Heydon of Warwick, correspondence about Sarah Hinde's will, 1823-24. PA288/4/2,3,5.
John Carter's interest in Smithford Street premises, 1827. PA288/5/3.
Sylvester Richard Masser's and William Thackhall Browett's interest in Smithford Street premises, 1896. PA288/5/3,4.
Robert Harvey Minster acting as mayor, 1865. PA290/1.
Thomas Hurlston Kirby acting as Coventry School Board clerk, 1875. PA291/2/1.
Letters from Thomas Wilmot and John Carter of Coventry to J.D. Towse of London about Stoke land, 1815: PA294/12-15.
Samuel Vale was interested in a Fleet Street house, 1838. BA/A/B/19/8.
Richard Dewes acting as a grocer's executor, 1833. BA/A/B/28/6.
Edward Inge was trustee for a silkman's acquisition of Harnall land, 1782. BA/A/B/62/5.
John Twist investigated a 1754 will in 1820. BA/A/G/4/1.
Matthew Payne, bill, 1789. BA/A/G/5/29.
Browetts undertaking reinsurance, 1888. BA/A/G/5/39.
Henry Maddocks had a room at 3, Earl Street, 1897ff. BA/A/G/5/42,43.
John Brown Twist was 70 in 1885. BA/A/G/6/1.V.
Richard Dewes was trustee for an Earl Street mortgage, 1810-21. BA/A/G/6/1.XV; BA/A/G/10/5.
Thomas Wilmot's interest in an Earl Street messuage, 1821. BA/A/G/6/1.XV.
John Brown Twist was a draper's trustee for mortgage, 1854-73. BA/A/G/6/1.XV,XVI; BA/A/G/10/15-17.
George Woodcock was a trustee for 11, Earl Street, 1873. BA/A/G/6/1.XVI; BA/A/G/10/17.
Samuel Carter's interest in an Earl Street messuage, 1830. BA/A/G/9/1-2.
Shirley Farmer Steele Perkins, Henry Lea and Charles Laing were bankruptcy-commissioners, 1830: BA/A/G/9/1-2.
Carter & Dewes, testamentary letters, 1832. BA/A/G/12/19,20.
James Lea was an auctioneer's executor, 1851. BA/A/G/12/26.
Married woman's certificate sworn before John Royle and Henry Ingles Davis for deed involving Alfred Dawson Lea, 1858. BA/A/G/13/1.
Robert Harvey Minster was a mortgagee for Monk's Court, Fleet Street, mid nineteenth century. BA/A/G/14/1.
Hughes & Masser and 178th. Starr Bowkett Building Society, 1887. BA/A/G/14/12-14.
John Royle held a ribbon-manufacturer's property on behalf of the next generation,1833. BA/A/G/17/5.
Henry Lea was a mortgage-assignee, 1822. BA/A/G/18/8.
John Royle's 1836 will recited, 1848. BA/A/G/19/1.
Married woman's certificate sworn before Thomas Browett and Arthur Seymour, 1871. BA/A/G/19/9.
Henry Dewes' and Thomas Dewes' interest in Burges property, 1844-62. BA/A/G/21/1,2.
Walter Browett was mortgagee for Burges property, 1897 - 1906. BA/A/G/21/10,15.
J.F. Milne of Manchester was an executor's assignee, 1879-93. BA/A/G/22/15.
Mortgagees of a Burges house (successively John Woodcock and Samuel Carter), 1825-26. BA/A/G/24/24-28.
Thomas Minster, John Twist and Henry Lea were bankruptcy-assignees, 1827. BA/A/G/24/31.
Thomas Dewes was a trustee of Burges property, 1841. BA/A/G/24/32.
Thomas Browett's interest in Court 9, West Orchard, 1859-70. BA/A/G/25/2,3.
James Birch had two closes near Greyfriars' muckhill, 1752. BA/A/G/26/29.
Richard Dewes, Samuel Carter and John Carter were mortgage-assignees, 1833-43. BA/A/G/26/69-72.
Richard Dewes was a nonagenarian's trustee, 1834. BA/A/G/26/72.
Oliver Minster was trustee for a Cross Cheaping messuage, 1858-79. BA/A/G/28/2,5,7.
G.F. Twist was trustee for a butcher's purchase of a Cross Cheaping messuage, 1876-98. BA/A/G/29/11,12.
Sylvester Richard Masser had 14 & 15, Great Butcher Row, 1888-89. BA/A/G/31/13-16.
John Woodcock junior was trustee for a New Buildings stable belonging to a miller, 1868. BA/A/G/32/1.XI,XII,2.
Richard Dewes was trustee for a grocer's purchase of a New Buildings stable, 1816-20. BA/A/G/32/2,7.
Deed produced to Thomas Ball Troughton and James Morris, 1842. BA/A/G/32/10,11.
George Francis Twist's New Buildings stables, 1898. BA/A/G/32/13.
Henry Lea had Bastille Mill, 1845-51. BA/A/G/34/1,3.
Henry Ingles Davis' involvement in the Day versus Day case, 1868. BA/A/G/35/1.VII.
Thomas Dewes was mortgagee for Doe Bank, Spon End, 1858-82. BA/A/G/35/1.XVI,XVII,2.III-V.
Tithe-dispute bill of costs, 1798 - 1803. BA/B/F/24/12.
Benjamin Dickens was involved in tithe-dispute, 1812. BA/B/F/25/14.
Tithe-dispute bill of costs, 1807-20. BA/B/F/25/23-26.
Richard Dewes was trustee for Little Park Street premises, 1833. BA/B/P/289/5.
Richard Dewes was trustee for Much Park Street premises, 1833. BA/B/P/316/2.
Charles Woodcock acting as his father's executor, 1829. BA/B/P/429/5.
Mark Pearman held Harnall land, 1812-27. BA/D/A/28/1.
Edward Inge junior held Hawkesbury land, 1792. BA/D/A/30/3.
George Greenway was a trustee for Pinley land. 1820. BA/D/A/47/16,17.
Richard Dewes was a trustee for Pinley and Whitley land, 1836-40. BA/D/A/47/20,21,24,25,45.XLIX,LI,46.XXIV,50.X.
Thomas Ball Troughton and Henry Lea had a lien upon Whitley lands, 1825-47:
BA/D/A/47/28,42,45.XLIX,LI,46.VI,X-XV,XVII,XIX,XX,XXIV,XXV,XXIX,XXXVII,XXXIX,XL,XLV,XLIX.
John Carter acting as Viscount Hood's agent for purchase, 1839. BA/D/A/47/46.XV,XVI.
Edward Humphrey Woodcock and John Brown Twist were interested in Whitley premises, 1838: BA/D/A/47/46.XXV.
Henry Lea and Edward Thomas Pearman were bankruptcy-commissioners, 1837. BA/D/A/47/46.XLV.
John Fowler and Llewelyn Wynne acted for Viscountess Hood, 1868. BA/D/A/47/47,48.
John Laing had Stoke land, 1815. BA/D/A/56/27.
Band & Hatton acting on behalf of Midland Counties Bank, 1901. BA/D/D/29/12.
Harry Iliffe Mander's involvement with 29, Fleet Street, 1904. BA/D/D/29/13.
Maddocks & Co. acting for Birmingham District & Counties Banking Co. Ltd., 1905. BA/D/D/29/15.
Woodcock & Co. acting for a builder, 1906. BA/D/D/29/17.
Letter from R.J. Sawers to Browetts about 29, Fleet Street, 1911. BA/D/D/29/18.
John Carter junior was a builder's trustee, 1802. BA/D/H/14/15.
Mark Pearman held a New Street tenement, 1819. BA/D/L/22/1.
Fetherstone Paston was a tenant to the precipe, 1720. BA/D/BF/1/3,4.
Account to sheriffs, 1828. BA/E/E/29/1.
Bill regarding Lythall's Case, Rex versus Banbury and Street Act, 1835. BA/F/B/43/1.
Villagers' solicitors' papers in Lythall's Case, 1839-43. BA/F/B/58; BA/F/B/60; BA/F/B/179.
Solicitors to produce documents respecting Lythall's Case, 1841. BA/F/B/167/3.
Lythalls' Case costs, 1840-42. BA/F/B/188; BA/F/B/189.
Correspondence about Lythall's Case, 1836-43. BA/F/B/190-203.
Expenses concerned with Lythall's case, 1838-44. BA/F/B/203-205; BA/F/B/211; BA/F/B/213; BA/F/B/215.
Bills in Beck riots case, 1832. BA/F/Q/7/1,2; BA/F/Q/63/1.
James Birch's certificate of admission to Chancery, 1731. BA/L/O/4/2.
Henry Lea's interest in Burges and Palmer Lane premises, 1820-25. PA1518/2/1.VIII-X.
John Twist's interest in Burges and Palmer Lane premises, 1825. PA1518/2/1.X,XII.
Charles Woodcock was a shopkeeper's executor, 1831ff. PA1518/2/1.XIII.
Thomas Ball Troughton was mortgagee of the "Rose and Crown", Burges, and Palmer Lane premises, 1842: PA1518/2/3.
Henry Lea was a maltster's executor, 1846. PA1518/3/1.
S.G. Ansell & Co., bills and letters, 1949-57. PA403/47/1; PA403/67/21-25; PA403/68/10,11; PA4043/72/8; PA4034/73/6,7; PA403/73/1.
Sydney Ansell became a freemason, 1928. PA403/93/56-59.
Frederick Acton Bullock, secretary to Coventry Masonic Building Ltd., 1928-29. PA403/88.
Craven estate correspondence, 1874-97. PA403/174/3; PA403/175/2; PA403/1789/2-8; PA403/181/1-4.
Married woman's certfricate sworn before Thomas Ball Troughton and John Royle, 1845. PA436/1/27.
Richard Dewes was trustee for use of Burges premises, 1840, 1851. PA436/3/13,16.
Henry Dewes was mortgagee for Burges premises, 1854. PA436/3/15,17.
Samuel Vale and Robert Harvey Minster were Coventry Union Banking Co. trustees, 1854. PA436/3/19.
E.B. Lupton of Leeds was interested in Vulcan Works, Burges,1903. PA436/3/44.
Letter from R.H. Boycott (Northampton) to Oliver Minster (Coventry) about Freemen's Trustees' conveyance, 1809: PA436/4/23.
John Carter occupied Barbars Close, c.1819. PA436/5/33-35.
Mark Pearman owned Barbars Close, 1820-47. PA436/5/36-53 passim.
Thomas Wilmot was trustee for Mark Pearman's purchase of Barbars Close, 1820. PA436/5/37-41 passim.
Henry Lea was trustee for a ribbon-manufacturer's purchase of Barbars Close, 1819. PA436/5/34-37.
John Twist was mortgage-assignee for Barbars Close, 1820. PA436/5/39.
Richard Dewes was mortgage-assignee for Foleshill land, 1833-46. PA436/6/25-27.
William Louis Joseph Orton, letter to a victualler, 1893. PA436/6/33.
Edward Inge junior was trustee for a corporator's purchase of a Dead Lane messuage, 1786. PA436/7/9.
Samuel Vale was a Coventry Institute trustee, 1857ff. PA436/8/2.
Oliver Minster was legal trustee of the Coventry Institute, 1859. PA436/8/2,3.
John Twist's Hillfields land, 1839. PA436/9/1.
George Streetley's wife rented Clarence Street land, 1893. PA436/9/3.
Thomas Browett had had Little Heath land, late nineteenth century. PA436/10/3.III.
Oliver Minster's involvement with a maltster's estate, 1896-99. PA436/11/9-24 passim.
Browetts acted for an insurance-broker, 1911. PA436/14/2,3.
John Royle's will cited, 1842. PA436/16/1.
Memorandum about deposit of mortgage for farm in Berkswell and Stoneleigh parishes, Warwickshire with Dewes, Seymour & Wilks, 1879: PA436/17/2.
H.W. Greenwood became trustee of a carpenter's will, 1916. PA436/20/2.
Johnson, Greenwood & Co., instruction book, 1934-44. PA436/24/1.
Oliver Minster, engrossments register, 1890 - 1919. PA436/25/1.
Band, Hatton & Co. acted for Coventry corporation, 1956-63. PA465/287 passim.
Deeds and deposit registers, Rotherham & Cp., 1922-54. PA466.
Charles James Band developed 48 & 50, Mickleton Road, 1909. PA466/4/1 p.20.
William Louis Joseph Orton was involved with "Holyhead Hall", Holyhead Road, early twentieth century: PA466/4/1 p.25.
William Louis Joseph Orton was involved with 492, Foleshill Road, 1917-21. PA466/4/1 p.29.
Charles James Band developed 75, Humber Avenue, 1914. PA466/4/1 p.30.
William Louis Joseph Orton was involved with "Yew Tree Cottage", Alderman's Green, 1917-26. PA466/4/1 p.35.
Samuel Vale acted as a Coventry Union Banking Co. trustee, 1887. PA466/4/1 pp.69,192,529; PA466/4/2 p.76.
William Thackhall Browett was mortgage-assignee for 59, Cross Cheaping, 1909-22. PA466/4/1 pp.69,529; PA466/4/2 p.176.
Charles James Band developed Irving Road messuages, 1909-20. PA466/4/1 p.80.
William Thackhall Browett was mortgage-assignee for Irving Road messuages, 1909-20. PA466/4/1 p.80.
William Louis Joseph Orton was involved with North Street land, 1923. PA466/4/1 p.85.
Richard Alexander Rotherham was mortgagee for a Berkswell, Warwickshire messuage, 1890-92. PA466/4/1 p.90.
William Louis Joseph Orton was mortgagee for a Hollis Road messuage, 1914-24. PA466/4/1 p.151.
Charles James Band developed 51, Broadway, 1912. PA466/4/1 p.158.
William Thackhall Browett was mortgagee for 59, Middleborough Road, 1909-23. PA466/4/1 p.192.
Charles James Band developed Hollis Road, 1913. PA466/4/1 pp.201,525,557.
Richard Alexander Rotherham was mortgagee for 31A, Harefield Road, 1915-17. PA466/4/1 p.206.
Charles James Band sold 38, Saint George's Road, 1909-17. PA466/4/1 p.218.
Charles James Band sold 5, Huntingdon Road, 1916. PA466/4/1 p.236.
William Thackhall Browett sold 41, Barras Lane, 1918. PA466/4/1 p.241.
William Ranby Goate was mortgagee for a Little Heath messuage, 1884 - 1906. PA466/4/1 p.262.
George Streetley bought 6, Bishop Street, 1873. PA466/4/1 p.268.
William Louis Joseph Orton was mortgage-assignee for a George Street messuage, 1915-25. PA466/4/1 p.318.
Malcolm Kenneth Pridmore was mortgagee for 91, Webster Street, 1903. PA466/4/1 p.324.
Thomas Hurlston Kirby was involved with Chapel Lane, Little Heath leaseholds, 1877. PA466/4/1 p.429.
Charles James Band sold a Northfield Road messuage, 1909. PA466/4/1 p.467.
William Louis Joseph Orton was mortgagee for Allesley land, 1921. PA466/4/1 p.576.
Charles James Band sold a Mickleton Road messuage, 1910. PA466/4/2 p.41.
Charles James Band sold 63, Humber Road, 1913. PA466/4/2 p.85.
Richard Alexander Rotherham was admitted to Redfern Lane Farm, Berkswell, Warwickshire, 1924. PA466/4/2 p.103.
Charles James Band sold 51, Broadway, 1912. PA466/4/2 p.128.
William Louis Joseph Orton was mortgagee for 246, Lockhurst Lane, 1930. PA466/4/2 p.155.
Charles James Band sold a Broadway messuage, 1912. PA466/4/2 p.175.
Charles James Band acted as a bankruptcy-receiver, 1928. PA466/4/2 p.181; PA466/5/5 p.38.
Sylvester Richard Masser sold 144, Longford Road, 1916. PA466/4/2 p.190.
Sylvester Richard Masser sold 1-7, Oaks Yard, 1921. PA466/4/2 p.208.
Henry Dewes had "The Limes", Edgwick, 1841. PA466/4/2 p.215.
Charles James Band sold 123, Hugh Road, 1913. PA466/4/2 p.358.
Sylvester Richard Masser had 148 & 150, Longford Road, 1902-16. PA466/4/2 p.367.
Charles James Band developed Cannon Close, 1938. PA466/4/4 p.11.
Malcolm Kenneth Pridmore was mortgagee for Butts messuages, 1913. PA466/4/4 p.58.
William Thackhall Browett was mortgagee for Lockhurst Lane property, 1923-24. PA466/4/4 p.61.
Charles James Band sold 77 & 79, Bolingbroke Road, 1919. PA466/4/4 p.65.
Joseph Troughton (1836) and Henry Lea and Thomas Ball Troughton (1838-45) were interested in "Full Field Inn": PA466//4/4 p.127.
Charles James Band sold 7, Stareton Close, 1939. PA466/4/4 p.296.
Charles James Band sold 27, Hugh Road, 1911. PA466/4/4 p.301.
Charles James Band sold 193, Humber Avenue, 19076. PA466/4/4 pp.367,368.
Charles James Band sold Burton Green, Warwickshire land, 1929. PA466/4/4 pp.442,443,452.
Herbert Johnson was involved with Allesley lands, 1936. PA466/4/4 p.455.
Charles James Band was involved with 38, Saint George's Road, 1909-14. PA466/4/4 p.469.
Charles James Band sold 129, Terry Road, 1914. PA466/4/4 p.474.
A.S. Field was interested in the site of Avenue Road, Leamington Spa, 1865-67. PA466/4/4 p.476; PA466/6/1 fol. 24.
Charles James Band sold 77, Mickleton Road, 1913. PA466/4/4 p.501.
Charles James Band sold 81, Humber Avenue, 1907. AP466/4/5 fol. 31.
Charles James Band sold 74, Broadway, 1914. PA466/4/5 fol. 61.
Thomas Browett owned the site of 29, Wren Street, 1892-95. PA466/4/5 fol. 72.
Charles James Band sold 92, Hollis Road, 1912. PA466/4/5 fol. 84.
Charles James Band sold 23, Ribble Road, 1907. PA466/4/5 fol. 87.
Charles James Band sold 27, Hugh Road, 1911. PA466/4/5 fol. 117.
Charles James Band had Burton Green, Warwickshire land, 1928029. PA466/4/5 fol. 207; PA466/5/1 p.244.
Walter Browett and William Thackhall Browett sold "Coniston", Lythalls Lane, 1909. PA466/5/1 p.18.
Malcolm Kenneth Pridmore was mortgagee for 136, Northfield Road, 1917. PA466/5/1 p.116.
Charles James Band conveyed Jesmond Road Baptist Chapel, 1918. PA466/5/1 p.210.
Charles James Band sold 80 & 82, Northfield Road, 1909. PA466/5/1 p.247.
Charles James Band sold Irving Road messuages (1909) for which William Thackhall Browett was a mortgagee (1909-20). PA466/5/1 p.269.
Oliver Minster was a mortgagee for Albion Street messuages, 1862-76. PA466/5/1 p.270.
Charles James Band sold 60, Mickleton Road, 1912. PA466/5/1 p.288.
Henry Dewes was a mortgagee for Hall Green land, 1851-63. PA466/5/1 p.294.
Charles James Band sold Cannon Close land, 1939. PA466/5/1 p.397.
Charles James Band sold 7, Beechwood Avenue, 1916. PA466/5/2 p..3.
William Thackhall Browett and Walter Browett owned Corley, Warwickshire land, 1913. PA466/5/2 p.33.
Samuel Vale and Robert Harvey Minster were interested in 10, Middleborough Road, 1872. PA466/5/2 p.74.
Thomas Minster bought 2, Radford Fields, 1818. PA466/5/2 p.135.
Charles James Band was interested in Beechwood Avenue land, 1925. PA466/5/2 p.140.
Henry Dewes was mortgagee for 43 & 44, Well Street, 1847-62. PA466/5/2 p.190.
Charles James Band sold Burton Green, Warwickshire land, 1928. PA466/5/2 p.238.
Thomas Browett was mortgagee for 376, Foleshill Road, 1894. PA466/5/2 p.292.
Samuel Vale acted as a Coventry Union Banking Co. trustee, 1883. PA466/5/2 p.318.
Alfred Dawson Lea owned 41, Hill Street, 1853. PA466/5/2 p.327.
John Brown Twist sold 5-10, Plough Yard, 1840. PA466/5/3 p.299.
Thomas Dewes was trustee for sale of Hawkesbury land, 1855. PA466/5/3 p.306.
William Thackhall Browett was a mortgagee for Bedworth land, 1917. PA466/5/4 p.18.
Charles James Band sold 72, Broadway, 1913. PA466/5/4 p.192.
Charles James Band sold 123, Hugh Road, 1913. PA466/5/4 p.209.
Richard Alexander Rotherham conveyed 659 & 651, Foleshill Road, 1913. PA466/5/4 p.269.
John Brown Twist conveyed Bulkington, Warwickshire property, 1877. PA466/5/5 p.30.
James Arch was a mortgagee for Pinley plots, 1924. PA466/5/5 pp.123,211; PA466/8/2 p.45.
Charles James Band sold 63, Humber Avenue, 1913. PA466/5/5 p.154.
Richard Alexander Rotherham was mortgage-assignee for 211 & 213, Broomfield Road and 66, New Buildings, 1933-39. PA466/6/1 fol. 9.
Charles James Band sold 33, Hugh Road, 1911. PA466/6/1 fol.121.
Malcolm Kenneth Pridmore was a mortgagee for a Leamington Spa house, 1927-37. PA466/6/1 fols. 136,137.
Charles James Band sold 34-40, Hugh Road, 1911. PA466/6/1 fol.142.
Arthur Seymour was a mortgagee for 20, Copperfield Road, 1914. PA466/6/2 fol. 11.
Henry Ingles Davis was a trustee of 3, East Avenue, 1860. PA466/6/2 fol. 150.
Thomas Browett was mortgagee for 10 & 11, Craven Street, 1861. PA466/6/2 fol. 180A.
Charles James Band sold Stanway Road houses, 1910. PA466/6/2 fols. 194,195.
Henry Ingles Davis was mortgagee for 53 & 54, Gilbert Street, 1881-84. PA466/6/2 fol. 199.
Charles James Band sold 82, Stanway Road, 1910. PA466/6/2 fol. 207.
Charles James Band sold a Belvedere Road messuage, 1910-12. PA466/6/2 fol. 210.
Walter Browett was mortgagee for 75, Broadway, 1929. PA466/7/1 fol. 67.
William Thackhall Browett was mortgagee for 155, North Street, 1908. PA466/7/1 fol. 105.
Malcolm Kenneth Pridmore was mortgagee for Eastern Green land, 1917. PA466/7/1 fol. 139.
Thomas Browett sold Lythalls Lane land, 1892. PA466/7/1 fol. 146.
Charles James Band sold property near Charterhouse Road and Northfield Road, 1907. PA466/71 fol. 170.
Charles James Band sold Burton Green, Warwickshire land, 1927. PA466/7/1 fol. 208.
Thomas Browett sold 29, Walsgrave Road, 1893. PA466/7/1 fol. 230.
Charles James Band sold "Tudor Lodge", Gibbet Hill, 1929. PA466/7/1 fol. 272.
Charles James Band sold "The Croft", Cannon Close, 1937. PA466/7/1 fol. 345.
Charles James Band sold 10, Welland Road, 1913. PA466/7/1 fol. 396.
Charles James Band sold 25, Belvedere Road, 1919. PA466/7/1 fol. 411.
W.S. Poole owned Kenilworth property, 1853-62. PA466/7/2 fol. 11.
Richard Alexander Rotherham owned Kenilworth property, 1919. PA466/7/2 fol. 11.
Charles James Band sold 129, Terry Road, 1914. PA466/7/2 fol. 157.
William Louis Joseph Orton was mortgagee for 369, Holyhead Road, 1926. PA466/76/2 fol. 205.
Charles James Band sold "Kilderry", Kenilworth Road, 1934-44. PA466/7/2 fol. 232.
Mark Pearman owned Bishopgate Green land, 1828. PA466/7/2 fol. 259.
Charles James Band sold 51, Huntingdon Road, 1911. PA466/7/2 fol. 329.
Frederick Twist (1894 - 1911) and Harold GeorgeTwist (1910-11) were mortgagees for 29, Warwick Row: PA466/8/1 fol. 40.
Charles James Band owned 18, Davenport Road, 1912-47. PA466/8/1 fol. 73.
James Arch sold 19, Hamilton Road, 1921. PA466/8/1 fols. 197,198.
Samuel Vale acted as a Coventry Union Banking Co. trustee, 1874. PA466/8/1 fol. 270.
Charles James Band developed Hollis Road, 1913. PA466/8/2 p.33.
Thomas Browett sold Lythalls Lane land, 1892. PA466/8/2 p.39.
Charles James Band sold 175 & 183, Saint George's Road, 1909. PA466/8/3 fol. 141.
John Brown Twist was mortgagee for 3, Middleborough Rod, 1878. PA466/8/3 fol. 147.
Alfred Dawson Lea sold 41, Hill Street, 1858. PA466/8/3 fol. 259.
Thomas Ball Troughton was trustee for use of Stivichall House, 1834. PA466/12/20,36.I.
Henry Lea was mortgage-assignee for Stivichall House, 1834. PA466/12/20.
John Brown Twist was trustee for purchase of "Stivichall Villa", 1875. PA466/12/22.
Married woman's certificate produced before Thomas Browett and George Woodcock, 1875. PA466/12/22,25.
Samuel Vale acted as a Coventry Union Banking Co. trustee and director, 1877-78. PA466/12/30,34,37,39; PA466/13/6,7; PA466/16/1,2; PA466/21/1,2.
Dewes et al, Nuneaton, 1881-85. PA466/12/32,35.
Sylvester Richard Masser acquired property near Kenilworth Road, 1882-95. P466/12/34,43,45,49-51; PA466/13/4.
Hughes & Masser acted regarding sale of "The Ferns", Stivichall Common, 1894-95. PA466/12/44,45,47-49.
Goate & Bullock received mortgage-money for "The Ferns", Stivichall Common 1903. PA466/12/50.
Hughes & Masser acted regarding mortgage of Stivichall Common property, 1885. PA466/13/7,8.
Alfred Lea was mortgagee for the "Rose", Much Park Street and for Whitefriars' Lane messuages, 1856-66: PA466/15/1.
Office copy of will (1866) of Alfred Dawson Lea of Coventry. PA466/15/2.
Married woman's certificate sworn before Henry Ingles Davis and Thomas Browett, 1873. PA466/15/4.
Thomas Browett was secretary of the Coventry Cotton-Spinning & -Weaving Co. Ltd., 1866-89. PA466/16/1,2.
Oiver Minster was a Coventry Bank director, 1889. PA466/16/2.
Thomas Browett was mortgagee of "The Gables", Saint Nicholas' Street, 1888-92. PA466/21/2.
Richard Alexander Rotherham was involved with the valuation of 1, "The Gables", Saint Nicholas' Street, 1914: PA466/21/8.
Thomas Ball Troughton and Henry Lea acted as attorneys to deliver seisin, 1830. PA409/1/1.XIII.
William Wilmot was trustee for land in Radford Road district, 1839-56. PA409/1/1.XIX,2,3.
Charles Woodcock was trustee for land in Radford Road district, 1854. PA409/1/2.
John Brown Twist acted for purchase of Saint Nicholas' Street premises, 1854. PA409/1/6.I.
W.N. Marcy of Bewdley, Worcestershire acted for sale of Saint Nicholas' Street premises, 1868. PA409/1/9-29 passim.
Minster & Son acted for purchase of Saint Nicholas' Street premises, 1868. PA409/1/13-31 passim.
Charles Woodcock acted for sale of "Rose and Crown", Burges, 1842. PA427/1/1.
Wragge & Co., Birmingham, 1933. PA435/2/3.
William Ranby Goate regretted a farmhouse's demolition, 1933. PA435/2/4.
Twist & Son had deeds for Blackberry Hall, Exhall, 1933. PA435/2/12,14,18.
Theodore Marc Wratislaw acted for sale of 10 & 11, Gosford Street, 1894. PA440/1/23.
Married woman's certificate acknowledged before Edward Thomas Pearman and Richard Dewes, 1840. PA440/3/2.
James Morris was a silkman's executor, 1851-54. PA440/3/3,5.
Samuel Vale and Robert Harvey Minster acted for Coventry Union Banking Co., 1852-54. PA440/3/4,5.
Hughes & Masser, letter, 1923. PA440/3/12.
Thomas Wilmot was settlee of Red Lane land, 1803-23. PA440/4/1.II,III.
John Royle had Red Lane land, 1830. PA440/4/1.IV.
Frederick Twist had let 116, Cromwell Street, 1882-88. PA5440/4/3,4.
Henry Ingles Davis was mortgagee of Gosford Street messuages, 1863-67. PA440/5/23,24.
Richard Dewes was mortgage-assignee for Warwick Court, Gosford Street, 1808-10. PA440/6/11-15 passim.
Thomas Ball Troughton was a mortgagee of Warwick Court, 1829-38. PA440/6/19-24.
Henry Lea was a mortgage-assignee of Warwick Court, 1829-43. PA440/6/19-26 passim.
John Royle senior owned Warwick Court (1835-42), which interested John Royle junior thence until 1866: PA440/6/22-25,27,35-37.
Married women's certificates sworn before Thomas Ball Troughton and Richard Dewes, 1843. PA440/6/28,29.
Troughton & Kirby's conveyancing-bill, 1857. PA440/6/35.
Thomas Browett was trustee of John Royle's will, 1866-80. PA440/6/37-41 passim.
Pinsents of Birmingham were involved in the evolution of the Herbert Art Gallery & Museum, 1938-60. PA434 passim.
Pearman family's involvement with Hall Green property, 1821-44. PA454/1/9,10,14.XII-XVI,22.
Richard Dewes bought Hill Cross property for a ribbon-manufacturer, 1834. PA454/1/15.
John Brown Twist acquired Well Street district top-shops (1840-44) but sold Hill Cross property (1873): PA454/1/20,22,24-26.
Hughes & Masser, involvement with Hill Cross property, 1886-89. PA454/1/27-36,39.
Samuel Vale was a Coventry Union Banking Co. trustee, 1886-88. PA454/1/28,29,37.
Oliver Minster was a Blue Coat School trustee, 1886. PA454/1/28,35.
Oliver Minster was a Coventry Union Banking Co. director, 1888-89. PA454/1/37,38.
Midland Bank's takeover of Coventry Union Banking Co. to be completed at Dewes, Seymour & Wilks' offices, 1889: PA454/1/38.V.
Charles Augustus Kirby administered Allesley charities, 1909. PA473/3/3,4.
Hughes & Masser, dealings with Allesley charities, 1926-37. PA473/24/5; PA473/25/18,29,33-36; PA473/26/12,20,21,23,25,30,33.
William Thackhall Browett was a General Municipal Charities trustee, 1894. PA476/2/1.
G.C. Carter & Co., acted on Hillman's behalf, 1924-25. PA476/16/25-30.
Edward Inge was mortgage-assignee for Harnall land, 1812. PA484/1.II,IV.
John Carter was mortgage-assignee for Harnall land, 1812-17. PA484/1.IV,VII.
Interest of John Twist and Charles Woodcock in Harnall land, 1831-37. PA484/1.IX,X.
Mark Pearman was trustee for conveyance of Foleshill land, 1853. PA494/8/2.
Mark Pearman was trustee for Exhall land, 1854. PA494/9/1.
Edward Inge sold Palmer Lane property, pre 1814. PA499/6(e).
Henry Lea was trustee for sale of a glazier's premises, 1820-25. PA499/10-13.
Dewes & Roberts, bills, 1879. PA499/40,41.
Maddocks,Ogden & Co., bill, 1910. PA499/49.
Mark Pearman did work for Bond's Hospital feoffees, 1817-26. PA54/11/1; PA54/99/89,124; PA54/101/44; PA54/102/27; PA54/103/24; PA54/104/20; PA54/105/24; PA54/106/27; PA54/107/19.
W.H. Thomson was referee for an application to farm Arley, Warwickshire land, 1853. PA54/40/1.
Troughton & Lea did work for Bond's Hospital feoffees, mid nineteenth century. PA54/57/5,6,8,9,14-17; PA54/110/32; PA54/118/41; PA54/122/28; PA54/126/35; PA54/128/30; PA54/129/21; PA54/130/3; PA54/132/30; PA54/133/42.
Samuel Carter acted as Bond's Hospital feoffees' railway-agent, 1847. PA54/59/13,15.
Austen & Hobson, London, did work for Bond's Hospital feoffees, 1848. PA54/66/1.
Thomas Mason did work for Bond's Hospital feoffees, 1799 - 1816. PA54/69/1-2; PA54/88/44; PA54/91/12; PA54/92/43; PA54/96/20,27; PA54/98/49,80.
Woodcock, Twist & Twist did work for Bond's Hospital feoffees, 1849. PA54/130/22.
Charles Woodcock did work for Bond's Hospital feoffees, 1850-52. PA54/131/22; PA54/133/34.
Samuel Vale's interest in a Spon Street house, 1841. PA54/142/5.
Henry Lea acted as clerk to the Freeschool trustees, 1830s/1840s. PA54/151 passim; PA54/152 passim; PA54/256/1; PA54/257/3; PA54/261/2,3; PA54/265/6; PA54/279/3,6.
Richard Dewes acted as a grocer's executor, 1833. PA54/190/10.
Carter, Son & Kerr were involved in extinction of pasture-rights, 1839. PA54/251/1.
Samuel Vale was Freeschool estate receiver, 1833. PA54/252/1.
John Carter promoted his son's retention of Lane's Exhibition, 1838. PA54/261/1.
Samuel Vale was receiver for various charities, 1833-34. PA54/308/1,2.
Carter, Son & Kerr and Edward Thomas Pearman managed Foleshill parish tithe-commutation, 1839: PA54/312/1; PA54/359/1.
Samuel Carter dealt with Ford's Hospital feoffees, 1821. PA54/322/1.
Henry Lea was clerk to the Church Charities trustees, 1838-48. PA54/302/3; PA54/307/1; PA54/351/7.
Henry Lea acted as a silkman's executor, 1844. PA500/8/2.
Henry Lea was clerk to the Church Charities trustees, 1844. PA500/10/2.
Troughton, Lea & Kirby, bill, 1874-75. PA500/16/26.
Henry Lea acted as Freeschool trustees' clerk, 1841-48.PpA500/19/3; PA500/45/1,4.
John Twist had occupied a Bishop Street house which Charles Woodcock sold, 1848. PA500/19/33,4.
Charles Woodcock had property behind New Street, 1841. PA500/40/1.
Richard Dewes acted as an ironmonger's executor, 1838. PA500/42/1.
Henry Lea. floruit 1849. PA500/45/7,8.
Troughton, Lea & Kirby acted for Lane's Charities trustees, 1870. PA500/60/13.
John Brown Twist was agent for the Cheylesmore estate, 1877-85. PA500/102/1; PA500/106/1; PA500/107/1; PA500/108/1; PA500/109/1; PA500/110/1,6; PA500/112/1; PA500/113/1; PA500/114/5; PA500/115/1; PA500/116/1; PA500/121/1.
Oliver Minster built a Warwick Road house, c.1883. PA500/110/6.
Twist & Sons acted for H.W. Eaton, 1886-87. PA500/122/1; PA500/123/1.
Robert Harvey Minster's interest in Barbars Close, Butts, 1836, which John Carter and Mark Pearman had successively occupied. PA500/126/1.
Dewes, Seymour & Wilks and Twist & Sons arranged the lease of Barrs Hill House, 1890. PA500/128/5.
Twist & Sons' dealings with an ironfounder, 1914. PA500/133/1.
Charles Woodcock was a Bayley's School trustee, 1840-56. PA506/11/53; PA506/76/11.
William Henry Seymour was a Bayley's School trustee, 1841-44. P506/11/55; PA506/76/7.
Woodcock & Co. did work for Bayley's School, 1844. PA506/11/63,66.
William Henry Seymour did work for Bayley's School, 1848. PA506/11/70,72,73.
William Wilmot was a Bayley's School trustee, 1847. PA506/76/8.
Samuel Vale was a Bayley's School trustee,1850. PA506/76/10.
William Ranby Goate was Coventry Book Club secretary, 1888. PA506/141/3.
Samuel Vale et al ordered copies of Sharp's "Coventry Antiquities", 1869. PA 506/147/15,24,26; PA506/148/4,7.
John Royle was a "Hare and Squirrel" building society member, 1821. PA506/190/1.
Thomas Dewes might have had a copy of "Warwickshire Domesday", 1879. PA506/235/65.
Account following detention of a client's book, 1860. PA506/239/1.
Robert Harvey Minster acting as mayor, 1865. PA506/243/109.
Samuel Carter's election-addresses, 1868. PA506/243/124,128.
Thomas Browett, solicitor to the Coventry & Great Western Railway, 1868. PA506/243/131.
Benjamin Dickens had Hillfields land, 1816-21. PA507/1/3.I,II.
George Streetley conveyed Hillfields property, 1888-89. PA507/3/2,4-6.
Brewery ledger, 1893 - 1905. in PA512/3/1.
Arthur Seymour was Drapers' Company clerk, 1910. PA513/7.
Frederick Twist was a Drapers' Company member, 1910. PA513/7/5.
G.W.C. Large was Draoers' Company clerk, floruit 1929-41. PA513/9/7,8,11; PA513/11/1-3.
Kirby, Jeremy & Co. acted for Unitarian trustees, 1936. PA515/27/2.
Henry Dewes' interest in Lockhurst Lane land, 1853. PA519/4.
John Haymes was a Bayley's School old boy, 1888. PA526/29/5-24 passim.
James Stubbin of Birmingham was interested in "The Old Cross" magazine, 1878. PA526/39/16.
George Burn Lowe & Sons, Birmingham, debt-cases, 1881. PA526/69/1; PA526/103/1.
Halcroft & Marshall, Sevenoaks, Kent, debt-case, 1881. PA526/70/1.
George Lockyer, London, debt-case, 1881. PA526/77.
Taylor, Hoare & Taylor, London, debt-case, 1881. PA526/78/1.
Richard Hughes, Manchester, debt-case, 1881. PA526/82.
Dewes, Son & Wilks, Coventry, debt-case, 1881. PA526/83/1.
H.A. Owston, Leicester, debt-cases, 1881. PA526/84/1; PA526/105/1.
D.E. Chandler, London, debt-case, 1881. PA526/85/1.
Field & Sons, Leamington Spa, debt-case, 1881. PA526/90.
Grace & Smith, Liverpool, debt-case, 1881. PA526/92/1.
J.W. Stirke, Wolverhampton, debt-case, 1881. PA526/94/1.
George R. Thorne, Wolverhampton, debt-case, 1881. PA526/98.
Isaac Bradley, Birmingham, debt-case, 1881. PA526/107.
B.A. Shires, Leicester, debt-cases, 1881. PA526/108/4; PA526/109/1.
T. Cave, London, debt-case, 1881. PA526/111.
Henry Glaisyer, Birmingham, debt-case, 1881. PA526/112/1.
Frederick Fuller, Rugby, debt-cases, 1881. PA526/80/2; PA526/114/2.
Homfray & Holberton, Brierley Hill, Staffordshire, debt-case, 1881. PA526/115/1.
Taylor, Simpson & Taylor, Derby, debt-case, 1881. PA526/116.
John Miller, Bristol, debt-case, 1881. PA526/118/1.
Dewes & Roberts, Nuneaton, debt-case, 1881. PA526/122/1.
John Lamb, Manchester, debt-case, 1881. PA526/125.
J.A.F. Elliott, Manchester debt-case, 1881. PA526/127/1.
Hughes & Masser, letter about succession-duty, 1884. PA526/140/6.
Funston & Hooper, London, dealt with Reader family affairs, 1886. PA526/177.
Samuel Vale was a member of a gambling club, 1837. PA534/2/1.
Henry Ludlow of Birmingham, 1855. PA540/1/19,20.
Robert Harvey Minster acted in sale of Wallis' Yard, Spon Street, 1855. PA540/1/20.
Oliver Minster was trustee for sale of Wallis' Yard, 1864. PA540/1/24.
Sylvester Richard Masser was involved with Coventry Movement Manufacturing Co. Ltd., 1912-20: PA540/1/34.V; PA540/11/4,7-13.
Arthur Seymour was involved with Day family lawsuit, 1886. PA540/2/1.
Beale, Morris & Beale acted for Northampton Brewery Co. Ltd., 1888. PA540/2/6.
Henry Dewes was trustee for a broker's purchase of a Spon Street messuage, 1845. PA540/3/3.
Hughes & Masser acted for Coventry Movement Manufacturing Co. Ltd., 1918. PA540/3/10.
Henry Lea wanted Lammas and Michaelmas lands enfranchised, 1844. PA551.
Walter Browett was involved with the Girls' Industrial School, later Newfield School, to 1936. PA556/1/3; PA556/3/1; PA556/13/5; PA556/21/15,16; PA556/23/1; PA556/26/3,5,6,8; PA556/27/3,6,10,11,13,15,17-19.
A.H. Jagger was a Newfield School trustee, 1929. PA556/14/1.
Browetts dealt with Newfield School, post 1936. PA556/21/23.
John Carter's and Richard Dewes' interest in Paradise land, 1838. PA560/17.
Thomas Dewes was trustee for a weaver's purchase of Foleshill properties, 1849. PA560/17.
J.O. Cash's concern about his family ribbon-manufacturing firm's restructuring, 1924. PA562/3.
Brooks, Marsh & Hargreave of Birmingham acted for Cash's, 1924-26. PA562/3/11-13; PA562/23/2; PA562/184/5,6,13.
W.J. Bagshaw of Twists, 1948. PA562/37/2.
John Haymes dealt with Cash's, 1918. PA562/69/2/8.
Thomas Ball Troughton had shares in the Coventry & Warwickshire Banking Co., mid nineteenth century: PA562/73.
Browetts dealt with Cash's from 1846. PA562/84/7.
Smith & Emmerson of Melbourne were involved with Cash's Australian factory, 1916. PA562/159/4.
L.B. Newling of Twists was involved with the Reform Club, 1956. PA573/1/12.
L.W. Jones was Reform Club secretary, floruit 1945-46. PA573/1/11,14; PA573/16; PA573/17; PA573/18; PA573/19; PA573/20/9,12; PA573/23/14.
Twists dealt with Blue Coat School trustees, 1883 - 1939. PA575/1/3; PA575/6/3-17,19,20,22,26,27,29-31,34,37-39,41,42,44,46,47,49,50,57,63; PA575/17/1.
Walter Browett was a Blue Coat School trustee, early twentieth century. PA575/2/8; PA575/9/6,8,9; PA575/12/9; PA575/14/4,5; PA575/40/7,21,2.
Hughes & Masser dealt with Blue Coat School trustees, 1929. PA575/5.
A.H. Jagger dealt with Blue Coat School trustees, 1937. PA575/6/32,33.
Browetts dealt with Blue Coat School trustees, 1909. PA575/7/1.
Thomas Cooksey & Sons dealt with Blue Coat School trustees, 1938. PA575/7/9.
Edward Humphrey Woodcock was a Sir Thomas White's Charity trustee, 1849-64. PA575/43; PA575/44; PA575/45/2; PA575/46/1.
Thomas Ball Troughton and Henry Lea had Victoria Colliery, 1834-54. PA575/46/1.
Sylvester Richard Masser leased Butts land, 1892-95. PA575/47.
L.B. Newling's involvement with the Coventry & County Club, 1959-61. PA578/6/2; PA578/42/1-5; PA578/47/5,13,27.
S.F. Snape & Co.'s dealings with the Coventry & County Club, 1936-70. PA578/6/6; PA578/12/20; PA578/42/26; PA578/47/3.
S.F. Snape was a member of the Coventry & County Club, 1933. 578/11/1.
W.H. Hibbs dealt with the Coventry & County Club, 1965. PA578/11/3.
Charles James Band dealt with the Coventry & County Club, 1909 - 1930s. PA578/12/5,30; PA578/41/1-3.
H.N. Gillitt dealt with the Coventry & County Club, 1930-32. PA578/12/6,14-37 passim.
John Varley dealt with the Coventry & County Club, 1932. PA578/12/33.
S.L. Penn dealt with the Coventry & County Club, 1968-70. PA578/13/14-16,29 ; PA578/47/46,48,53.
Varley, Hibbs & Co. dealt with the Coventry & County Club, 1963-67. PA578/42/8,15-17,19,25; PA578/47/49.
Twists dealt with the Coventry & County Club, 1957-63. PA578/42/9-14,18,20-23; PA578/47/15,23,26,28-30.
R.A. Rotherham & Co. dealt with the Coventry & County Club, 1965-69. PA578/42/24; PA578/47/54,55.
K.T. Oubridge dealt with the Coventry & County Club, 1969. PA578/47/55.
Hartley & Son of Colne, Lancashire dealt with the Folds family estate, 1878. PA583/6 et passim.
Thomas Hurlston Kirby was agent for Sir Thomas White's Charity trustees' purchase of land, 1878. PA583/38.
Pinsent & Co. of Birmingham, dealings with Alfred Herbert Ltd., 1916-48. PA586/9/3-5; PA586/10 passim; PA586/17/10,11; PA586/82/2,5-11,14,16,17.
Charles Martin, dealings with Alfred Herbert Ltd., 1928. PA586/81/1-4,8-13,15,18-22.
Sylvester Richard Masser's interest in Butts land, 1887-92. PA591/2.V.
George Cattell Greenway was a Saint Nicholas', Warwick churchwarden, 1831. PA592/6.
William Thackhall Browett was a Sir Thomas White's Charity trustee, 1898. PA593/2.
R.A. Rotherham & Co. dealt with Franklins, ribbon-manufacturers, 1919-20. PA597/1,3,4,9.
Richard Alexander Rotherham's involvement with Daimler, 1919-36. PA594/4/1/3/21; PA594/4/1/9-12; PA594/4/2/1-5; PA594/4/8/3/4; PA594/11/5/1; PA594/12/2/1/13,19-21; PA594/12/2/3/2; PA594/12/2/4/4.
T.J. Wilmot's involvement with parliametary reform, 1831-32. PA97/2.
Search the collections

If you wish to see any of these documents, please contact us: archives@culturecoventry.com quoting the reference number(s)

Hierarchy Tree

The graphic below (once fully loaded) shows how this record relates to the rest of the collection to which it belongs. You can use the hierarchy to look at other records in the collection.