Skip to main content

Individual results

Abstract of Title of John Simpson to Earl Street messuages
BA/A/7/6/1
1900
item
Coventry Archives & Research Centre
As to 5 & 6, Earl Street.
I 30 Nov 1883. Conveyance whereby, having recited: firstly, the 24 Jun 1796 assurance by Anthony Woodruffe and his wife Dorothy to Edward Haycock (with Jeremiah Wall) of the premises; secondly, that, by his will (18 Jul 1807) E. Haycock appointed J. Wall, William Seal, William Roadknight senior and William Roadknight junior, John Jackson and Richard Lamb his executors, to whom he left the estate for benefit of his daughters Ann, Harriette, Caroline, Mary Eliza and Sarah until their majorities, with cross-remainders; thirdly, that by a 16 Aug 1810 codicil a £20 annuity was left for the testator's servant Elizabeth Neal (reciting also irrelevant codicils dated 15 Aug 1811 and 1 Aug 1812); fourthly, that Edward Haycock was buried at Allesley on 5 Sep 1812, probate being awarded on 26 Mar 1813; fifthly, that Ann Haycock died unmarried and was buried at Allesley on 8 Mar 1817; sixthly, that Mary Eliza Haycock died under age and was buried at Allesley on 31 Mar 1817; seventhly, that "Harriet" married John Speers Froud but died childless and was buried at Claverdon, Warwickshire on 27 Aug 1867; eighthly, that Caroline Haycock died on 1 Apr 1877, childless by R[obert Frederick] Welshman (whom she had married on 12 Jul 1846), though by Peter Dowley Jackson (whom she had married on 11 Sep 1819) she had Edward Haycock, Peter Alfred, Herbert, Arthur, Frank, Harriette Emma (married - Small) and Marion; ninthly, that Herbert and Frank Jackson died in infancy in 1843 and 1854, and that their father died during 1840; tenthly, that on 27 Nov 1858 Edward Haycock Jackson mortgaged to Robert Frederick Welshman and Henry Small his one-fifteenth of the testator's premises for £312; eleventhly, that on 17 Dec 1858 Edward H. Jackson consigned to Thomas Small all shares expectant upon the former's mother's death subject to the 27 Nov 1858 mortgage; twelfthly, the 1 Jan 1866 assignment (endorsed on the 27 Nov 1858 deed) by Robert F. Welshman and H. Small to Harriette Emma Small of the £312/1-/- [sic] with interest; thirteenthly, that Arthur Jackson died on 29 May 1865 at Buffalo, Erie County, New York state[, United States of America], by his 16 May 1865 will having left all his property to his executors (H. Small, and George Hunter of Buffalo) for benefit of his wife Esther with remainder to his daughter Mary (then seventeen) at 21, probate being granted on 26 Dec 1865; fourteenthly, that George Hunter died on 7 Dec 1874; fifteenthly, that Esther Jackson married Edwin James Buxton, who, with Mary Jackson, were residing beyond English jurisdiction in 1883; sixteenthly, that Sarah Haycock died on 3 Apr 1878, leaving issue by Charles Stoker Dudley (whom she had married on 12 May 1824) Sarah Anne, Robert Charles, Mary Jane, Octavia, Francis, Hannah (married - Lampen), Wilberforce and Edmund Maingay (out of jurisdiction) and five others who predeceased their father (who therefore received their shares of Edward Haycock's estate); seventeenthly, that Charles S. Dudley died on 4 Nov 1862, by his will (dated 3 Apr 1862) leaving all to Reverend James Augustus Page and Octavius Gardner Walter, to whom probate was granted on 9 Feb 1863; eighteenthly, that James Augustus Page died on 25 Mar 1880; nineteenthly, a Chancery action (8 Aug 1881) wherein Peter Alfred Jackson, Edmund James Buxton with his wife Esther, Mary Jackson (by Henry Small), Henry and Harriette E. Small, Marion Jackson (spinster), Wilberforce Dudley, Edward M. Dudley and Octavius G. Walter were plaintiffs against Robert Charles Dudley, Reverend Francis Dudley, Sarah Ann Dudley (spinster), Mary Jane Dudley (spinster) and Reverend S.P. Lampen with his wife Hannah and Octavia Dudley (spinster) defendants regarding sale in lieu of partition of Edward Haycock's estate; twentiethly, the 5 Dec 1881 judgement that an enquiry be held which would lead to a sale, proceeds going to the lawsuit; twenty-firstly, that a 31 Jul 1882 certificate showed H. Small and Marion Jackson entitled to three-sevenths of a moiety (= 39/182) subject to the £312/10/- mortgage, Peter Alfred Jackson, Harriette E. Small and Marion Jackson to one-seventh of a moiety (= 13/182) absolutely, Esther Buxton and Mary Jackson the infant to one-seventh of a moiety (=13/182) under Arthur Jackson's will, Sarah Anne Dudley, Robert Charles Dudley, Mary Jane Dudley, Octavia Dudley and Francis Dudley to one-thirteenth of a moiety (=7/182) absolutely, Wilberforce Dudley and Edmund Maingay Dudley to one-thirteenth of a moiety (= 7/182), O.G. Walter to five-thirteenths of a moiety (=35/182) as C.S. Dudley's surviving devisee and Hannah Lampen to one-thirteenth of a moiety (=7/182); twenty-secondly, that a 29 Aug 1883 court order appointed Henry Small to convey shares of Mary Jackson, Buxtons, Wilberforce Dudley and E.M. Dudley, they being out of jurisdiction; twenty-thirdly, that the hereditaments were auctioned on 27 Jun 1883 to John Simpson as the highest bidder for £1,160, he paying £161 deposit; twenty-fourthly, that the 16 Nov 1883 order had been subsequently filed in court; and twenty-fifthly, that on 30 Oct [1883] J. Simpson paid the £1,449 balance into the Bank of England: therefore Henry Small (of Claydon Camp, Buckinghamshire, gentleman) with his wife Harriette Emma, Peter Alfred Jackson (of the Newark, Leicester, esq.), Marion Jackson (of Claydon Camp, spinster), Sarah Ann Dudley (of 31, Lansdowne Road, Notting Hill, Middlesex, spinster), Robert Charles Dudley (of 31, Notting Hill aforesaid, gentleman), Mary Ann Dudley (of the same address), Octavia Dudley (of the same address), Reverend Francis Dudley (of St. Anne's House, Trinity Road, Upper Tooting, Surrey, clerk in Holy Orders), Octavius Gardner Walter (of "Ford House", Wellington, Somerset, esq.), and Reverend Stephen Penny Lampen (of Tempsford, Bedfordshire, clerk in Holy Orders and rector of Tempsford), with his wife Hannah, conveyed to John Simpson (of Earl Street, Coventry, draper) (a) 5, Earl Street (formerly occupied by Edward Haycock but then by G[eorge] S[eptimus] Phillips; lying between Holy Trinity feoffees' messuage to the west and (b) to the east), and (b) 6, Earl Street (formerly inhabited by Richard Cross but then by John Dalman, having a tenement formerly held by Martha Green, widow to the east), free from mortgage debt; covenant to produce both 1858 indentures and the 1866 one.
II 30 Nov 1883. Endorsed Memorandum of Acknowledgement by H.E. Small and H. Lampen.
III 6 Nov 1883. Certificate of payment into court.

As to 7-10, Earl Street.
IV 24 Jan 1885. Conveyance whereby, having recited: firstly, the 2 Jul 18[30] release of the premises by Peter Dowley Jackson, John Beamish, Thomas Rotherham and William Underwood as William Odell might appoint with Joseph Odell as trustee; secondly, the 5 Dec 1839 mortgage, for £1,000, by William Odell (described as junior) to Thomas Baugham and James Wall of the premises; thirdly, that on 23 Jan 1838 [sic] Thomas Baugham was buried at St. Leonard's, Bridgnorth [,Shropshire]; fourthly, James Wall's 1861 will which appointed William Odell and William Stevens as trustees; fifthly, James Wall's irrelevant 17 Apr 1862 codicil; sixthly, James Wall's death on 21 Nov 1862 and the proving of his will on 20 Jan 1863; seventhly, that William Stevens died on 30 Mar 1884 and was buried in Coventry cemetery; eighthly, that William Odell's 3 Feb 1882 will appointed John Sutton (clothier) and James Yates Greenwood trustees to sell his residuary estate; ninthly, W. Odell's irrelevant 23 Mar 1882 codicil; tenthly, W. Odell's second irrelevant codicil of 18 Sep 1884; eleventhly, W. Odell's death on 20 Nov 1884 and his grant of probate on 15 Jan 1885; twelfthly, that on 5 Apr 1883 William Odell leased warehouses (which were part of 7-9, Earl Street) as a shop to A[lfred] E[rnest] Gibbard for seven years from 25 Mar 1883 at £60 per annum with the option of a further three-year term; thirteenthly, agreement for sale and purchase of of the premises for £2,400; and fourteenthly, that the £1,000 principal alone was due: therefore, for that sum, also £2,400, John Sutton and James Yates Greenwood conveyed to the former 7-10, Earl Street, having a frontage of 32 feet 2 inches, covering 398 square yards (bounded north by St. Mary's Hall, east by Mr. Henry Masters' premises, west by other of John Simpson's property), formerly two tenements.
V 19 Jun 1885. Declaration by John Brown Twist (of Coventry, gentleman; aged 70) that 7-10, Earl Street formed lot 1 in the 10 Apr [1885] sale at the "Craven Arms", the shop part having been two messuages occupied by William Underwood and Arthur Wilfred Merridew but later as one dwelling by Henry Earle, being the same premises as those mentioned in IV.1.

As to 5-10, Earl Street.
VI 4 Jan 1895. Mortgage whereby John Simpson covenanted to repay on 4 Jul 1895 £5,500 that day lent to him at £5% per annum interest (reduced to £4 if punctual payment), for which he charged 5-10, 12 & 13, Earl Street to William Spencer Beaumont and to Seymour Augustus Beaumont (esqs.), Right Honourable Arthur Fitzgerald (Baron Kinnaird) and Charles Fishlake Cundy (esq.), trustees of the Provident Life Office, 50, Regent Street, London (in fulfilment of an 18 Sep 1891 memorial in the Supreme Court of Judicature).
VII 9 Jan 1895. Memorandum from John Simpson to Birmingham District & Midland Counties Banking Company Limited, charging therein scheduled hereditaments as continuing security.
VIII 8 May 1895. Similar memorandum.
IX 14 Jun 1898. Memorandum (endorsed on VI) that, on 10 Jun 1898, 12 & 13, Earl Street, with tenements 1-3 in court 1 and a workshop, were conveyed to the corporation.
X 3 Nov 1899. Agreement whereby, having recited: firstly, that Jeannie Macgregor (wife of Angus of Sir Harrys Road, Birmingham) had recovered judgement in the High Court against John Simpson for £554/16/8 with £5/6/- costs, of which £535/2/8 plus 16/- was still due; secondly, subsequent costs of £7/7/-; and thirdly, that J. Simpson did not want her to proceed to judgement: therefore, firstly, Jeannie Macgregor should receive the outstanding sum, plus £7/7/-, at £6% per annum interest; secondly, Simpson charged scheduled premises (5-10, Earl Street) therewith; thirdly, he would insure; fourthly, he would execute a legal mortgage if required; and fifthly, by default, J. Macgregor might proceed to judgement.
22 Aug 1900. Receipted memorandum for £553/9/2.
XI 12 Aug 1889. Extract from Provident Life Office Act (1889) about enrolment of trustees, securities' vesting in them, execution by three trustees sufficient unless copyhold land or not transferrable by deed.
XII 18 Sep 1889. Copy Memorial of 6 Sep 1889 Provident Life Office trustees' details.
XIII 18 Sep 1891. As XII.
XIV 26 Jul 1895. As XII.

As to 11 & 12, Earl Street.
XV 25 Jul 1854. Assignment of Mortgage whereby, having recited: firstly, that on 27 July 1810 Samuel Masters (of Coventry, barber), with Richard Dewes (of Coventry, -) as his trustee, demised to George Howlett, Nathan Norman, John Williamson and William Stanbridge for one thousand years an Earl Street messuage (once occupied by John Steel but then by Samuel Masters) to secure three £50 sums, William Soden and Richard Horsfall also participating; secondly, that on 10 Apr 1821 Samuel Masters and Richard Dewes assigned the premises to Thomas White (John Clarke, Thomas Wilmot and Thomas Bibbins Stanbridge also participating) for £400 plus £5% per annum interest payable the following 10 Oct (which it was not); thirdly, that in 1828 S. Masters paid T. White £100 and £500, leaving £250 outstanding; fourthly, the 10 Oct 1831 further charge by Masters to White of £100; fifthly, a similar 5 Oct 1833 charge for £150; sixthly, that on 18 May [1854] Thomas White assigned the outstanding £250 and the additional £100 and £150 to John Hill (in the main deed described as of Coventry, paper-merchant); seventhly, that, under Samuel Masters' 12 Sep 1817 will (proved, 7 Apr 1837) and indentures dated 29 Jul 1842 (wherein William Sanderson Masters was of the first part, Richard and Samuel Walter and Henry Masters of the second), 11 Nov 1848 (wherein Richard Masters, Eliza Masters, James "Sodin" with his wife Esther and Henry Haynes with his wife Hannah were of the first part, Samuel W. and Henry Masters of the second) and 17 May [1854] (wherein R. Masters was of the first part, the Sodins of the second, Elizabeth Louisa Haynes of the third and S.W. and H. Masters of the fourth), S.W. and H. Masters owned the premises; and eighthly, that S.W. and H. Masters (of Coventry, drapers) had applied to John Hill for £200: therefore S.W. and H. Masters charged to J. Hill (with John Brown Twist (of Coventry, gentleman) as trustee) the premisies for redemption of the outstanding £500 and another £200 plus interest at £5% per annum on 25 Jan [1855]; covenant to insure for £600.
XVI 23 Dec 1873. Reconveyance whereby, having recited: firstly, XV; secondly, that on 14 Aug [1873] £700 was due plus £17/1/11 interest; thirdly, that S.W. and H. Masters then paid that sum to John Hill; and fourthly, that John Brown Twist had agreed to reconvey: therefore John B. Twist consigned to George Woodcock (of Coventry, gentleman) the premises, described as a messuage and shop, 11, Earl Street (occupied by Samuel Walter and Henry Masters), bounded north by St. Mary's Hall, east by Mrs. Anne Pratt's messuage and shop (let to the Masterses) and other of her property, south by Earl Street, west by William Odell's warehouses; to be held by George Woodcock so that a moiety be enjoyed by each of the Masterses.

As to a moiety of the above premises.
XVII 9 May 1881. Will of Henry Masters (of Meriden, Warwickshire, draper) which appointed his wife Mary and friends Thomas Howard Lloyd (of Leicester, wholesale chemist) and William Cooke (of Summer Lane, Birmingham, grocer) executors so that she might enjoy income from his property for life.
XVIII 14 Jan 1889. Henry Masters died.
XIX 1 Apr 1889. Henry Masters' will was probated.
XX 26 Jul 1900. Chancery order that the male executors be appointed trustees under the will's terms and the 1882 Settled Land Act.
XXI 28 Aug 1890. Conveyance whereby, having recited: firstly, that Samuel Walter Masters had a moiety of premises which John Simpson (of Earl Street, Coventry, surgeon) wanted to buy for £1,250; secondly, XVII-XIX; thirdly, XX; and fourthly, that Mary Masters (of Leamington Spa, Warwickshire, widow) had agreed to sell her late husband Henry's moiety for £1,250: therefore, for £1,250 paid to Samuel W. Masters and £1,250 to Thomas Howard Lloyd and William Cooke, S.W. Masters and Thomas H. Lloyd and W. Cooke sold to John Simpson 11, Earl Street (which he inhabited).
XXII 28 Aug 1890. Mortgage by John Simpson to Thomas Howard Lloyd and William Cooke of the premises for £1,250 repayable with interest on 28 Feb [1891].
XXIII 27 Jul 1894. Mortgage whereby, having recited: firstly, XXII; secondly, that principal and interest from 1 Mar [1894] was still due; and thirdly, agreement for loan of £750: therefore John Simpson charged the premises to Samuel Walter Masters (of "Leamington", Warwickshire, gentleman) for repayment of £750 with interest on the following 27 Jan.
XXIV 17 Mar 1896. Will of Samuel Walter Masters which appointed as executors Thomas Howard Lloyd, Mary Masters and his own wife Ann.
XXV 23 Mar 1897. Samuel Masters died.
XXVI 31 Mar 1898. Reconveyance (endorsed on XXIII), in the light of Samuel Walter Masters' will, death and 13 Jul 1897 probate, by Thomas Howard Lloyd (manufacturing chemist) and Mary Masters (of Leamington, Warwickshire, widow) of the premises to John Simpson, still subject to XXII.
XXVII 10 Jun 1898. Easement whereby, having recited: firstly, that, until the second recital's deed, John Simpson owned hereditaments coloured pink and blue on the original's plan; secondly, that, by a deed of even date, Seymour Augustus Barnett et al, the Birmingham District & Midland Counties Banking Company Limited and J. Simpson conveyed the "blue" property to the mayor, aldermen and citizens; and thirdly, that it was then agreed that Simpson should be granted a drainage-easement: therefore the corporation allowed Simpson and other owners of "pink" premises use of a sewer.
XXVIII 1 Sep 1898. Mortgage by John Simpson to Edward Lynes (of Coventry, medical doctor) and John Pratt Hughes (of Coventry, auctioneer) of the premises for repayment of £2,000 plus interest.


Supplemental Abstract
XXIX 19 Jul 1899. Memorandum of Further Charge whereby, having recited that John Simpson owed Thomas Kinder (of "Richmond Villa", "Chapel Fields", Coventry) £500: therefore J. Simpson should pay Thomas Kinder £500 plus £5% per annum interest on 19 Jan 1900; if Simpson execute a legal mortgage, the interest would be reduced to £4/10/-% per annum.
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.