Charles Harris of London, early nineteenth century. PA47/64/1.
John Conway was an assignee of a mortgage upon Town Wall property, 1827. PA50/3.
William Armstrong owned Derby Lane and Bayley Lane property, 1793-95. PA66/1/10-13.
Conway family owned Derby Lane and Bayley Lane houses, 1809-33. PA66/1/17-20.
William Armstrong's will, 1795. PA67/3.
Robert Dalton of Foleshill was interested in Great Heath premises, 1897. PA67/44,69.
George Pierce's tenure of Exhall land, 1774-83. PA100/40/10,11.
Elizabeth Warner's receipt, 1806. PA101/1/235.
Samuel Hams had premises in the Women's Market Place, 1809. PA101/1/298.
Thomas Ames of Foleshill had land at Great Heath, 1828. PA101/1/311.
Draft will of John Jones of Foleshill, 1843. PA101/1/611.
William Laxon was an executor of John Bull, c.1840ff. PA101/2/89,90.
Will of John Fawson, 1854. PA101/2/95.
Interest of Thomas Walton of Bubbenhall, Warwickshire in land at Wolston, Warwickshire, 1837. PA101/2/190.
John Cave of Brandon, Warwickshire was named an executor of his uncle Isaac Hancox, 1869. PA101/2/137.
Draft will of Thomas Harrison of Bedworth, 1853. PA101/2/250.
Joseph Eburne and John Brown were loaned £50 each for Sir Thomas White's money, with the son of another victualler as guarantor, 1754: PA101/4/11-12.
William Bradshaw's mortgageeship in a Rowley's Green messuage, 1761-77. PA101/4/21.III,V.
William Laxon's interest in a Rowley's Green messuage, 1799. PA101/4/21.IX.
Thomas Cooper's purchase of Foleshill premises, 1836. PA101/4/61.
Draft will of William Crofts of Bedworth parish, 1839. PA101/4/96.
John Johnson's collection of Foleshill parish rate, 1841. PA101/4/117.
Bequest to the wife of William Gilbert of Coventry, 1830. PA101/4/120.
Bankruptcy-assignment for Charles Gilbert of Coventry, 1861. PA101/4/196.
Isaac Steane had a share in a Spon Street mortgage, 1781-91. PA101/5/51-64.
Will of John Bayley of Coventry, 1768. PA101/5/102.
William Dillon was a ribbon-manufacturer's surety, 1841. PA101/7/128.
Agreement for lease of the "Rose and Crown", High Street, 1848. PA101/7/165.
Coventry Harbridge possessed the "Rose and Crown", 1748-65. PA101/7/285-294.
Debt-release for George Yardley, 1845. PA101/7/329.
Probated will of Joseph Barnett, 1864. PA101/7/343.
Grant of administration for Saint John King to his widow, 1760. PA101/8/4.
Robert Walmsley was John Day's trustee for purchase of Cherry Orchard, Hill Cross, 1807. PA101/8/14-15.
Testamentary papers of Thomas Walker of Walsgrave, 1859-75. PA101/8/122-140.
Robert Warrington was named Sarah Walker's executor, 1868. PA101/8/141.
Draft will of Joseph Wilson of Coventry, 1840. PA101/8/146.
Copy will of Thomas Arnold of Coventry, 1780. PA101/8/242.
Ann Arnold joined in her son's Sir Thomas White's Charity loan, 1789, and occupied the "Griffin", Gosford Street: PA101/8/243.
James Arnold of Kenilworth was named his brickmaker-brother's executor, 1833. PA101/8/244.
William Boddington was a woodturner's trustee for Kenilworth premises, 1784-98. PA101/8/250-252.
Richard Welton of Caloudon was a trustee for sale under a pawnbroker's will, 1884. PA101/8/269.
John Ballard benefited under his brother's will, of which he was appointed an executor, 1823. PA101/8/398.
Draft will of William Sheppard of Coventry, 1841. PA101/8/405.
Assignment by Thomas Hughes of his "Shoulder of Mutton" inn, Bell Green, 1866. PA101/8/585,586.
William Westwick's lease to Jonathan Fletcher (both victuallers) of the "White Hart" inn, Much Park Street,1844: PA101/8/624.
Richard Coates was named a provision-dealer's executor, 1845. PA101/8/648.
Richard Coates was named his yeoman-brother's executor, 1842. PA101/8/650.
Samuel Harris occupied Cross Cheaping premises, 1814. PA101/8/654-655.
William White's bankruptcy, 1817. PA101/8/656.
John Smith's interest in a Town Wall plot, 1828. PA101/8/678.
Mortgage of a Town Wall messuage to John Conway, 1829. PA101/8/678.
Richard Coates executed the will of his aunt Elizabeth Appleby of Foleshill, 1853. PA101/8/737.
Joseph Wilson's daughter benefited under an ironmonger's will, 1832. PA101/8/803.
John Walton of Bubbenhall, Warwickshire was a Coventry farmer's executor 1838-43. PA101/8/892-896.
Thomas Wilday was appointed Thomas Raby's executor, 1774. PA101/8/897.
John Satchwell was trustee for a Sir Thomas White's Charity loan, 1766. PA101/8/898-899.
Thomas Walton of Bubbenhall had property in Coventry and in Bubbenhall, Wolston and Cubbington (all Warwickshire), 1839-56. PA101/8/903-910.
Henry Bird occupied the "Hertford Arms", Far Gosford Street, 1876. PA101/8/913.
Draft will of Joseph Shilton of Coventry, 1879 PA101/9/29.
Mary Ann Chaplin of Foleshill was named a ribbon-manufacturer's executrix, 1853. PA101/9/52.
Lease and release effecting retirement of Joseph Pickard of Longford in favour of his son G.H. Pickard, 1830: PA101/9/55-56.
Beer-retailer's marriage to Joseph Marston of Foleshill mentioned, 1848. PA101/9/126.
William Pinches of Foleshill was mortgagee for messuages at Vauxhall, Foleshill, 1797 - 1805: PA101/9/131-137 passim.
Probated will of William Pinches of Coventry (1823) which WIlliam Lloyd, also a victualler, executed: PA101/9/132.
William Barson of Foleshill was named a butcher's executor, 1852. PA101/11/106.
Draft will of John Ball of Styvechale (1840) of which Charles Shettle (of Coventry, also a victualler) was named an executor. PA101/11/616.
Edward Turrall purchased his Stretton-on-Dunsmore, Warwickshire houses, 1843. PA101/11/618.
Testamentary papers, etc. of Nancy Howard of Coventry, 1839-41. PA101/12/10-34.
Probated will of John Harding of Bedworth, 1841. PA101/12/92.
Draft wills of Thomas Bagnall of Exhall, 1841. PA101/12/93,94.
Thomas Pickard of Bedworth was named Bagnall's executor, c.1841. PA101/12/94.
John Bagnall held the "Bull's Head", Exhall parish, 1853. PA101/12/95.
Thomas Bradbury held the aforesaid "Bull's Head", 1858. PA101/12/96.
Wills of Thomas Topp and Sarah Topp of Corley, Warwickshire, 1846-55. PA101/12/98-101.
Thomas Hicks leased "The Cock", Somers Town, Middlesex, to Henry Savory, gentleman, 1815: PA101/12/144.
William Grove held Cross Cheaping premises, pre 1840. PA101/12/246.
Isaac Molesworth at "The Cottage", Leicester Street, Coventry, 1874. PA101/12/294.I.
William Randle was a nurseryman's marriage-settlement trustee, 1834. PA101/12/525.
William Basan of Bulkington, Warwickshire was named a ribbon-manufacturer's executor, 1847. PA101/12/534.
James Woodcock was involved in sale of what became 69, Well Street, 1835. PA101/12/538.IV.
Benjamin Tedd had East Street, Hillfields land, 1856. PA101/12/540.
Draft will of Thomas Pinner of Edgbaston, Warwickshire, 1846. PA101/12/551.
Dewes & Sons were solicitors for Thomas Allen of Coventry, 1845. PA101/13.
Office copy of will of William Johnson of Stoke, 1846. PA101/68.
Draft wills of Joseph Steane senior of Barnacle, Warwickshire, 1846. PA101/70/2,3.
John Johnson of Foleshill was named a Stoneleigh, Warwickshire labourer's executor, 1841-46. PA101/87/1,2.
Draft will of Francis Sephton of the "Boat" inn, Hawkesbury, 1868. PA101/90
William South owned a tenement on the Dead Lane near Hill Mill and an messuage and garden in Silver Street, 1786. PA101/137/7..
John Hodgkins held what eventually became the "White Lion", Brinklow, Warwickshire, 1794-98: PA101/139/3,4.
James Liggins held the "White Lion", Brinklow, 1806-18. PA101/139/5.
William Payne and William Cluley held the "White Lion", Brinklow, 1818-21. PA101/139/6.
John Davies occupied a Smithford Street messuage, 1813. PA101/143/1.I.
John Bailes occupied a Smithford Street messuage, 1834. PA101/143/2.
Richard Atkins of Tamworth was interested in Foleshill premises, 1830-37. PA101/152.
John Rowe was a surety for George Taylor's building Saint Osburg's, 1843-44. PA101/153/2,4.
John Conway senior was assignee of Well Street premises' mortgage, 1822, for whose sale his son was a trustee: PA202/1/13-15.
John Conway's Town Wall house, 1823-31ff, for which William Conway, also a victualler, was trustee: PA202/1/29-34.
William Conway's Well Street and Town Wall premises, 1833. PA202/1/27-28.
Title for John Conway senior's Well Street premises, 1714 - 1818. PA202/1/39.
Mary Freckleton, Charles Wilson, Edwin Brown and William Robinson occupied the "Odd Fellows' Arms", corner of Well Street and Bond Street, 1870-87. PA202/1/44.
Robert Walmsley was mortgagee for a Spon Street messuage, 1797. PA202/2/3,4.
John Conway and William Conway had Spon Street premises, 1824-28. PA202/2/6-16.
1826 will of Robert Walmsley of Coventry recited, 1831. PA202/2/10.
Testamentary papers of Thomas Russell of Coventry (died, 1845), 1887-89. PA202/4/6-11.
Robert Arnold had the "White Hart", Much Park Street, 1811ff, with a covenant to levy a final concord with William Clayton (also a victualler). PA202/8/2-13 passim.
Edward Robbins' Much Park Street premises, 1758-74. PA202/10/5-11.
Robert Arnold's Much Park Street premises, 1797 - 1826. PA202/10/13-15,19-22.
Probated will of Joseph Steane of Coventry, 1771. PA202/10/16.
More of Robert Arnold's Much Park Street premises, 1817-23. PA202/22/5-19.
William Clayton (also a victualler) was Robert Arnold's trustee for purchase of Much Park Street property, 1819: PA202/11/14-15.
Robert Arnold's Foleshill land, 1825. PA202/11/20; PA202/12.
John Dunkley of Walsgrave owned a Courthouse Green messuage, 1794 - 1807, which he sold to John Warner of Foleshill, also a victualler: PA202/26/3-6.
John Pickard was interested in Thackley Waste, Foleshill parish land, 1805. PA202/20/1.VI,VII.
Son of Jeremiah Parrish benefited under a Foleshill yeoman's will, 1817. PA202/20/1.XVII.
T. Parrish kept the "Engine", Foleshill, 1845. PA202/20/21.
1815 will of Edward Beamish of Binley recited, 1829. PA202/26.
James Burton's daughter's apprenticeship to a mantua-maker, 1767. PA219/10.
Thomas Walton of Bubbenhall, Warwickshire and Joseph Shilton of Coventry had land on which the "Weavers' Arms", Hillfields stood, 1842-53: PA221/1/11-13.
William Hewitt bought the "White Horse", Hillfields, 1891. PA221/1/13.
Hillfields land belonging to Thomas Walton of Bubbenhall, Warwickshire, 1843-44. PA221/1/14,21.
Joseph Bates of Birmingham benefited under the will of Joseph Newcombe of Coventry, gentleman, 1818. PA221/3/2.
James Grant's housekeeper benefited under the will of Martha Edwards of Coventry, 1815. PA242/5/29.
William Barson of Bedworth Hill, Warwickshire, was trustee for a boatman's purchase of Hall Green land, 1852: PA242/7/2.
William Pickard's declaration about his brother's Hall Green premises, 1884. PA242/7/3.IV,6.
William Harrison's Hall Green land, 1840-86. PA242/7/9,13-23.
Nathaniel Hewitt's Hall Green land, 1852-70. PA221/7/24-27.
William Moore of Exhall was executor of Thomas Moore of Exhall, 1871. PA242/8/3,4.
Henry Randle's interest in Balsall manor, Warwickshire land, 1873-91. PA242/8/7.
William Hawthorn of Saint Pancras' parish, Middlesex was interested in Kenilworth property, 1777. PA242/11/21.
John Alibone of Rugby was involved with premises there, 1800. PA242/12/1.VII,VIII.
Edward Farr, Balsall, Warwickshire, settlement-certificate, 1725. PA295/31/34.
Thomas Sparkes, Coventry, bastardy-bond, 1814. PA295/59/22.
John Sander's "Golden Cup", etc., Far Gosford Street., 1812-27; John Johnson and William Randle (both victuallers) were trustees of his widow's subsequent marriage-settlement, and the former bought the property. PA328/1-4.
H.J. Harbourne's Avon Street, Stoke property, 1898 - 1908. PA333/16.
1908 will of H.J. Harbourne of Stoke abstracted, 1921; it appointed Joseph Allen of Coventry, also licensed victualler, as his executor. PA333/16.
- Lucas occupied a Little Park Street messuage, 1728. PA346/23.
Charles Price of Coventry and Leamington Spa was mortgagee for Leamington hereditaments, 1840-67. PA346/76-82.
Mrs. Anne Robinson of the "White Lion", Smithford Street, 1867. PA346/80/2.
John Warne was trustee for a warehouseman's purchase of Spon Street messuages, 1793. PA350.
John Stowe's Fleet Street houses, 1825-46. PA353/1/23.
W.C. Howell held the "George IV", etc., Fleet Street, 1846-61. PA353/1/233,33,42.
1857 will of W.C. Howell of Coventry abstracted, 1889. PA353/1/42.
John Burden's mortgage-bond and receipt, 1796 - 1818. PA353/3/1/2.
Thomas Hayes owned the "Red Lion", Greyfriars' Lane, 1818-23. PA353/5/1-5.
William Lombard of the "New Inn", Little Heath purchased Elmsdale Avenue land, 1921. PA353/8/36.
John Smith was a Freemen's trustee, 1897. PA353/20/71.
John Palmer's son was apprenticed to a shoemaker, 1842. PA368/127/7.
Richard Ballard's Burges property, 1778-79. PA391/5-10.
Francis Ludyatt's interest in Burges premises, 1779. PA391/9-10.
The wife of James Brown of Kenilworth bought Stoke land, c.1912. PA451/1/7.
John Smith was nominated for the Freemen's trusteeship, 1875. PA242/3/29.IV.
Thomas Pearson bought the "Salutation Inn", 1818. PA152/36/1-2.
Samuel Burton let the "Salutation Inn" until 1818. PA152/36/1-2.
Francis Perkins was a Holy Trinity overseer, 1786. PA173/8,9.
Bakers' Company ordinances, seventeenth century. PA8/1 fols. 3 verso - 17 recto.
Bakers' Company bond about sales, 1729. PA8/4.
Leet Book extract about controlling the number of "foreign" victuallers (1616), c.1840. PA21/2/14.
Joseph Elton's Allesley parish land, c.1861. PA279/5/28.
Mary Ann Sabin, "King's Head", Smithford Street, 1868-77: PA279/44/21,69,105,107,135,210,250,265,317,353,404,430,463,507,573,641,700,788,830,849,886.
Thomas North's mother held Eastern Green land, 1877. PA279/44/848.
Mrs. Herring, manageress, "King's Head", Smithford Street, 1878. PA279/44/941.
Mrs. M.J.C. Meek, manageress, "King's Head", 1883-85. PA279/44/2195,2198,2387,2521,2772,2775,2850,2987.
Mrs. A.F. Wilson, manageress, "King's Head", 1886-87. PA279/44/3218,3394.
Benjamin Head of the "Reindeer", Well Street was interested in Foleshill Road land, 1887. PA279/44/3503.
Helen Scoley, manageress, "King's Head", Smithford Street, 1887-89. PA279/44/35455,3777,3951,4222,4384.
E. Sherry, manager, "Forest Hotel", Knowle, Warwickshire, 1888-91. PA279/44/3960,4224,4621,5176.
Mrs. L. Thomson, manageress, "Queen's Hotel", Hertford Street, Coventry, 1890. PA279/44/4629,4789.
Albert Liddiard, proprietor, "Queen's Hotel", 1891 - 1901. PA279/20/124; PA279/21/139,140; PA279/22/92-94; PA279/23/87,88; PA279/24/91,92; PA279/25/118; PA279/44/5120, 5124, 5174, 5309, 5337, 5340, 5501, 5638, 5671, 5794, 5795, 5941, 5983, 6154, 6160, 6207, 6279, 6320, 6522, 6709, 6860, 6861, 6865, 6945, 7013, 7086, 7109, 7249, 7358, 7383, 7556, 7715, 7717.
T.S. Cooper, manager, "Queen's Hotel", 1902-09. PA279/25/117; PA279/26/132;,133; PA279/27/91-93; PA279/28/127,128; PA279/29/115,116; PA279/30/139-141; PA279/31/141; PA279/44/7806,7813,8003,8105,8163,8214,8345,8862,9049,9105,9367,9387,9412.
M. Meinhardt as proprietor, "Queen's Hotel", Hertford Street, 1909. PA279/31/143; PA279/44/9581,9587,9601.
M. Meinhardt as proprietor, "King's Head", Smithford Street, 1913. PA279/44/11589,11590.
W. Osborne, "winemerchant", "White Lion", Smithford Street, 1909. PA279/44/9603.
H. Webster, London & Provincial Commercial Hotel & Restaurant Co., 7, Jordan Well, 1909-10. PA279/44/9620,9801.
L. Graham, manageress, "Queen's Hotel", Hertford Street, 1912. PA279/44/11154.
T.R. Alexander, manager, "Craven Arms", High Street, 1917. PA279/44/12313.
Josiah Phillips, hotelkeeper, was mortgagee for Jordan Well and Bedworth premises, 1851-52. PA184/1/14.
John Dabson's Dead Lane messuage, 1758. PA184/2/3-4.
Richard Carter's Dead Lane messuage which was successively occupied by James Spicer and William Cotton, 1783 - 1808. PA184/3/3-4,8-11.
William Freeman junior of Kenilworth was mortgagee for Hill Street, Coventry messuages, 1840. PA184/4/4.
Edward Walmisley was a yeoman's executor, 1860. PA184/4/12.
Jeremiah Parrish's Longford land, 1815. PA184/9/1-2.
John Satchwell was a trustee for a carpenter's purchase of Styvechale land, 1766. PA214/6.
Thomas Walton's Harnall land, 1840-46. PA213/1/12,13.
George North of Northfield, Birmingham was a Pinley House mortgagee, 1874-76. PA216/1/38-41.
James Miles' action in Court of Queen's Bench, 1841. PA230/7.
John Dabson's bond with the Tanners' Company, 1738. PA235/1 pp.58,59.
Arthur Warner of the "Old Ball" inn, Smithford Street, 1896. PA288/5/3.
William Stevens occupied Earl's Mill Lane gardens, 1785. BA/A/B/15/2.
Thomas Wildey held Gosford Street land, 1773. BA/A/B/26/3.
Benjamin Vale was surety for a maltster's Sir Thomas White's Chaity loan, 1755. BA/A/B/27/13.
John Tompson was interested in a Smithford Street tenement, 1763. BA/A/B/52/1.
Joseph Steane subtenanted Far Gosford Street tenements, 1764. BA/A/D/36/2.
Joseph Newcombe senior occupied the "Three Jolly Weavers", Much Park Street, 1761. BA/A/D/83/1.
Richard Rawlins held a malthouse near Spon Gate, 1780. BA/A/D/109/1.
Joseph Barr was a mortgagee for High Street houses, 1813. BA/A/G/3/8.
A former salter's Earl Street messuage, 1782. BA/A/G/12/11-12.
Office copy of the probate copy (1848) of the will (1843) of William Gray of Coventry. BA/A/G/12/25.
John Kelley's Earl Street messuage, 1869. BA/A/G/12/27,28.
William Conway's interest in his father's property, 1833. BA/A/G/17/5.
John Conway was trustee for a silk engine-weaver's purchase of Well Street premises, 1813. BA/A/G/18/2-3.
Thomas Pierce was a mortgage-assignee, 1779-91. BA/A/G/24/16,23.
John Bailey, Thomas Russell and Matthew Golbey, also Thomas Farr, Jonathan Liggins and John Smith, had New Buildings stables, 1842-54: BA/A/G/32/10,12.
Thomas Goode at the "Golden Lion", Bull Ring, 1861. BA/A/G/37/1.
John Dabson occupied the "Half Moon", Earl Street, mid eighteenth century. BA/B/P/161/1.
Joseph Bostock, Thomas Wright and Thomas Bird held the "Dolphin", Lingham's Lane, 1805-06. BA/A/P/264/4.
William Twycross and Benjamin Bird held Red Lane district land, 1831, 1854. BA/B/P/457/2,3.
Ralph Langshaw bid for Earl's Mill Lane land, 1827. BA/C/M/1/2.
William Dickenson held Spon Causeway property, 1760. BA/D/A/14/8.
William Robinson held Spon Causeway property, 1803. BA/D/A/14/10,11.
William Callow held Warings Farm, Coundon, 1786. BA/D/A/21/4.
Richard Lenton held Foleshill land, 1831. BA/D/A/22/6.
William Hall held a Swanswell messuage, 1782. BA/D/A/23/11.
Bernjamin Barwick held Spittlemoor land, 1811. BA/D/A/27/1.
John Spencer held Hawkesbury cottages, 1754. BA/D/A/30/13.
James Swain held Hearsall land, 1780 - 1802. BA/D/A/33/8,10,11.
John Thrasher held Hearsall land, 1828. BA/D/A/36/8.
Robert Bentley held Radford land, 1780-84. BA/D/A/40/17-19.
John Conway held Radford land, 1810. BA/D/A/43/13.
Arthur Burbury held Radford land, 1754. BA/D/A/45/8.
Andrew Murcott held Spon End land, 1772-81. BA/D/A/49/11.2,3.
Charles Shenton held Chapelfields lands, 1751. BA/D/A/49/18.
James Miles held Spon End land, 1822. BA/D/A/50/7.
Robert Walmisley held Spon End land, 1811-27. BA/D/A/51/6,7.
William Clarke held Spon End land, 1826. BA/D/A/54/12.
Samuel Wright held Whitmore land, 1779. BA/D/A/65/6.
David Burrows held Whitmore land, 1827. BA/D/A/65/12.
William Smith occupied a Gosford Street messuage, mid eighteenth century? BA/D/L/11/2.
Borough archive sessions material, 1609 - 1835. BA/E/B/87; BA/E/B/88.
Memorandum about victuallers in 1609-13. BA/F/B/123/1.
John Skelsey's bills from an ironmonger, 1828-32. BA/K/W686,687.
Office copy (mid nineteenth century) of the probate copy (1834) of the will (1833) of William Clarke of Coventry: PA1518/2/2.
George Pierce held a New Buildings messuage, 1793 - c.1804. PA403/140/5.
William Bromfield occupied the "Rose", Much Park Street, c.1787-91. PA436/1/11,12,18.
Benjamin Brogden occupied the "Rose", Much Park Street, 1795 - 1802. PA436/1/13-19.
Thomas Wildey's interest in Far Gosford Street messuages, 1787. PA436/2/8.
Richard Eaton was a weaver's trustee for purchase of a Spon Street messuage, 1813. PA436/4/10.
Edwin Walmesley owned the "Dyers' Arms", Spon Street, 1858-79. PA436/4/14-18.
Joseph Jelley occupied the "Dyers' Arms", Spon Street, c.1874-77. PA436/4/15.
Thomas Essex tenanted the "Dyers' Arms", Spon Street, 1892. PA436/4/19.
Office copy [1820] of the will (1760) of Thomas Smith of Coventry. PA436/5/12.
John Hands bid for Barbars Close, 1770. PA436/5/24.
Thomas Fall was a weaver's executor, 1783. PA436/5/26.
William King had lived at Causeway Lane, Foleshill, 1877. PA436/6/32.
George Prescott had Foleshill property, 1893-94. PA436/6/33,34.
Thomas Pierce was mortgagee of Jordan Well, Dead Lane and Stoke property, 1779-86. PA436/7/4-9 passim.
Edward Barton was a maltster's executor, 1860-64. PA436/11/2-8.
Thomas Beech was named an executor of Edward Barton but predeceased him, 1896. PA436/11/8.
William Pinches and Samuel Pinches had Hasilwood land successively (1801-56) for which William Wall was mortgagee (1834-52) and of which William Coleman was lessee (1852-56). PA436/12/1.
Adam Killer had "The Cottage", Saint John's Street, 1882. PA436/16/2.
John Bray senior was named a wheelwright's executor, 1833. PA436/22/2.
Benjamin Tedd had Bedworth land, 1878. PA466/4/1 p.536.
Samuel Pinches sold the site of 2A & 2B, Awson Street, 1855. PA466/4/4 p.182.
A former draper was the manager of a Liverpool Street, London hotel, 1885. PA466/12/37.
John Satchwell was trustee for a carpenter's purchase of Asthill property, 1766. PA466/13/1-2.
James Benbow's Asthill property, 1801. PA466/13/1-2.
Joseph Rigg occupied a Swanswell garden, early nineteenth century. PA466/14/1.
John Smith was a Freemen's trustee, 1896. PA466/17/1; PA466/20/1.
Interest of the children of Anthony Clough of Derby in Gosford Street, Coventry messuages, 1790. PA440/1/12.
William Pinches and Samuel Pinches had Red Lane land successively, 1803-30. PA440/4/1.I,IV.
Thomas Dalton was mortgage-assignee for Warwick Court, Gosford Street, 1810. PA440/6/14-16.
William Royle had Warwick Court, 1857. PA440/6/34.
George Holt of Shilton was interested in land at Arley (both Warwickshire), 1852. PA54/41/13.
Cleaver family held the "Fox and Hounds" or "Fox Chase", Gosford Street, 1744 - 1806. PA54/158/2-5.
Joseph Johnson held the "Fox and Hounds" or "Fox Chase", 1806. PA54/158/5.
William Spell held a Gosford Street messuage, 1779. PA54/159/5.
John Satchwell's interest in a Gosford Street messuage, pre 1783. PA54/161/8.
Richard Adrian alias Richard Hodierne held a Gosford Street messuage, 1783. PA54/161/8,9.
Edward Panter and Thomas Arnold were named executors, 1775. PA54/164/5.
Francis Perkins' interest in a Bastille close, 1785. PA54/164/5.
John Mullinex occupied New Street houses, 1770. PA54/168/6; PA54/186/3.
Thomas Dalton held New Street property, 1815. PA54/173/6.
William Stevens held a New Street tenement, 1792. PA54/174/1.
John Chamberlain held a New Street tenement, pre 1788. PA54/177/3.
William Johnson held New Street houses and the "Ben Jonson's Head", 1761 - pre 1806. PA54/179/2; PA54/181/3,4; PA54/202/6.
William Bray held the "Ben Jonson's Head", 1805. PA54/181/4,5.
William Stevens and Daniel Arnold successively held New Street property, 1788 - 1808. PA54/185/2,3; PA54/186/3.
John Wetherill held New Street tenements, 1749, 1767. PA54/203/7,8.
William Steane held New Street premises, late eighteenth century, PA54/204/5.
John Hyde held Silver Street property, 1820. PA54/223/6.
Thomas Dalton held a Well Street house, 1810-14. PA54/231/5,6.
Isaac Snell occupied the "Elephant and Castle", Burges, 1749. PA54/236/6.
Francis Burton of Barston took a farm at Bradnocks Marsh, Berkswell parish (both Warwickshire), 1821ff: PA54/274/5-7.
John Simpson held Hall Green land, 1751. PA54/292/3.
James Elliott held a Bubbenhall, Warwickshire farmstead, 1779ff. PA54/296/7,8.
Thomas Russell's interest in a Far Gosford Street messuage, 1845. PA500/22/1.
William Smith occupied a Gosford Street messuage, eighteenth century(?). PA500/24/1.
Rchard Hodeierne occupied a Gosford Street messuage, eighteenth century. PA500/26/1.
George Tandy and Joseph Cramp successively occupied New Street messuages which became the "Livery Stables" inn, 1841-43. PA500/36/1-3.
Thomas Smith tenanted the "Livery Stables", 1871. PA500/36/5.
William Dillon occupied New Street messuages, 1846-50. PA500/39/1,2.
C.G. Rose tenanted the "Britannia" inn, New Street, 1841. PA500/40/1.
William Wigston occupied a Silver Street messuage, 1842. PA500/47/1.
Thomas Russell held Well Street messuages, 1839. PA500/48/1.
J.W. Loveitt's interest in Old Cheylesmore land, 1884. PA500/103/1.
Cleophas Ratliff was a tax- or rate-collector, 1820. PA506/79/18.
John Graham and William Walker were "Hare and Squirrel" building society members, 1821. PA506/190/1.
Francis Webb was mortgage-assignee for Barras Green messuages, 1811. PA538/3.
James Eaves was a trustee of his late father's property, 1870-71. PA540/3/6.VI.
William Spell had a Gosford Street messuage, 1779. PA553/3/8.
James Cleaver occupied Gosford Street property, 1802. PA553/3/10.
Thomas Fall was nominated a stonecutter's administrator, late eighteenth century. PA560/9.
William Lole had land in Paradise, 1897ff. PA560/25(endorsement),36.
John Johnson's son was apprenticed to Cash's, 1847. PA562/37/1.
John Bull senior of Monks Kirby, Warwickshire was a Burbage, Leicestershire farmer's devisee, 1771. PA563/1-3.
William Capper was mortgagee for a Derby Lane messuage, 1771-72. PA563/1-5.
Edward Hollick junior tenanted Radford land, 1846. PA575/42.
William Clarke occupied Spon End land[, pre 1834]., PA575/44.
George Sanders had Far Gosford Street messuages (1796) in which his son John was interested (1812). PA575/8/3.