Skip to main content
Go back

Individual results

Abstract of the Title of the Trustees under Mary Ann Dickinson's Will and Others to Messuages in Hertford Square, Hertford Place, Hertford Terrace, Cow Lane, "Park Side" and Saint John Street
PA2770/58/1
1897
item
Coventry Archives & Research Centre
As to One Moiety of the Property
I 8 Nov 1864. Mortgage whereby, having recited: firstly, a 31 Dec 1850 mortgage by Joseph Needham to Sir Thomas White's Charity trustees = PA491/84/13 (main deed); secondly, Joseph Needham's will [catalogued at PA491/83/25]; thirdly, that J. Needham died on 12 Sep 1860 and his will was proved on 19 Apr 1860; fourthly, that £100 bequeathed to Naomi Needham had been invested in the Coventry Savings Bank in the name of J. Needham's executors William Dickinson and Charles Flint [watch-manufacturers]; fifthly, that Maria Lucy Needham married William Mollart Rivers on 22 Sep 1860 at Whitefriars' Lane Chapel; sixthly, that on 22 Sep 1861 the Riverses limited to Ann Roe on behalf of themselves and their heirs their half of Jonathan Needham's moiety of the premises, as modified by a 3 Nov 1864 endorsement thereon and PA491/84/12; seventhly, PA491/84/15; eighthly, that on 1 Nov 1864 William Dickinson and his wife Mary limited to [the solicitors] Samuel Vale and Robert Harvey Minster [Coventry Union Banking Co. trustees] their share as they might appoint on behalf of themselves and their heirs, modified by a 4 Nov 1864 endorsement thereon and PA491/84/12; and ninthly, that Maria Hughes [I] (of Coventry, spinster) had agreed to lend William Dickinson (of Coventry, watch-manufacturer) and his wife Mary Ann £650: therefore they charged to her Mary Ann's original quarter-share, along with the Riverses' quarter-share which the Dickinsons had purchased under PA491/84/1,5, in PA491/23/30's premises (they paying a proportionate share of what was due under PA491/23/30(e)) for redemption at £5% per annum interest on 8 May [1865].
II 8 Nov 1877. Further Charge whereby, having recited: firstly, I; secondly, that the principal alone was due; but thirdly, that William Dickinson and his wife Mary Ann required another £200: therefore they charged the premises to Mary Hughes [I] for redemption of that sum at £5% per annum interest on May [1878].
III 22 May 1884. Mortgage whereby, having recited: firstly, PA491/84/13; secondly, PA491/83/25; thirdly, Joseph Needham's death and probate; fourthly, that Naomi Needham's £100 had been invested; fifthly, that Maria Lucy Needham married William Mollart Rivers on 29 Sep 1860; sixthly, the 22 Mar 1862 indenture; seventhly, PA491/84/15; eighthly, the 1 Nov 1861 deed; ninthly and tenthly, I,II; eleventhly, that the principal was due with a little interest; and twelfthly, that William Dickinson and his wife Mary Ann needed £150: therefore they charged tho premises to Mary Ann Hughes (of Coventry, widow) for redemption of £150 at £5% per annum interest on 22 Nov [1885].
IV 29 Apr 1884. Will of William Dickinson = PA2473/2/156.
V 27 Sep 1888. Will of Maria Hughes [I] = PA2473/2/278/1.
VI 22 Aug 1892. Maria Hughes [I] died.
VII 13 Sep 1893. Probate of Maria Hughes [I]' will.
VIII 16 Jan 1893. Release supplemental to I, II, whereby, having recited: firstly, PA2473/2/278/1; secondly, that the principals alone were due upon I, II; and thirdly, that Maria Hughes [II] (of Coventry, spinster) had agreed to pay William Henry Hughes (late of Coventry, bank cashier but then of Stourbridge, Worcestershire, bank manager) and George Marston (of Ledbury, Herefordshire, auctioneer) £850: therefore for that sum William Henry Hughes and George Marston conveyed their share in the premises to Maria Hughes [II].
IX 13 Jun 1895. Will of Mary Ann Dickinson = PA2473/2/154.
X 12 Jun 1897. Mary Ann Dickinson died.
XI 6 Sep 1897. Mary Ann Dickinson's will was proved.

B As to the One-Fifth Share of Hannah Maria Adams in One Moiety
XII 25 Oct 1897. Mortgage whereby, having recited: firstly, I's 1 Nov 1861 indenture, its 4 Nov 1864 endorsement, PA491/84/12, I, II, III and PA2473/2/278/1 regarding the one-fifth of a moiety; and secondly, that [the solicitor] Sylvester Richard Masser had agreed to lend Hannah Maria the wife of John Adams (of Station Street, Foleshill, Warwickshire, watchmaker) £50: therefore Hannah Maria Adams charged to Sylvester Richard Masser her share in 28-31, Cow Lane with houses 1-6,8-15, court 4, Cow Lane for redemption of £500 plus £5% per annum interest on 25 Jan [1898].

C As to the Other Moiety
XIII 13 Dec 1864. Jonathan Needham conveyed his quartershare under Joseph Needham's will to Hannah Lockton (catalogued at PA491/83/30).
XIV PA491/83/31, together with notice of PA491/83/37 and endorsed memorandum about PA491/83/41.
XV PA491/83/33.

D As to the Whole of the Premises
XVI PA491/84/13 (endorsement).
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.