Skip to main content
Go back

Individual results

Abstract of Title of the late Viscountess Hood's trustees to Estates at Whitley
BA/D/1/47/46
Dec 1868
item
Coventry Archives & Research Centre
[A General]
I BA/D/A/47/3's parallel lease and release.
II BA/D/A/47/3.
III 1 Jan 1768. Mortgage by Demise for 1,000 Years, for £2,000 to Edward [I] Inge and 5/- to Morris [I]
Robinson, by them to Matthew [I] Robinson (of St. George's parish, Hanover Square [,Middlesex], esq.) for Whitley Mill, provided they pay £45 (half a year's interest at £4% per annum) on 1 Aug [1768] and £2,045 balance on 1 Feb [1769], subject to a 3 Jul 1758 21-year lease by Edward Bowater to John Hodgetts.
IV 30 Jan 1794. Edward [I] Inge's will - cf. BA/D/A/47/10.
V BA/D/A/47/15-16.
VI 24 Jun 1825. Assignment of Mortgage by Demise for 1,000 Years in Trust to Attend the Inheritance whereby, having recited: firstly, III; secondly, that Matthew [I] Robinson (of St. George's parish, Hanover Square, Middlesex; formerly of Edgeley, Aisgarth parish, Yorkshire and York City, esq.) by his 11 Nov 1777 codicil left residuary personalty to his sons Matthew [II] and Charles, to Richard, Archbishop of Armagh and to Sir William Robinson, baronet upon trust for sale, they buying with the proceeds lands (at most one quarter copyhold) for settlement upon the testator's grandson Morris [II] (in 1825 described as Lord Rokeby (Irish Peerage), surviving executor of Matthew Robinson Morris, late Lord Rokeby, surviving executor of his father Matthew [I] Robinson), son of his deceased son Morris [I]; thirdly, that Matthew [II] Robinson, Richard, Archbishop of Armagh and Sir William Robinson predeceased Charles Robinson; fourthly, that Charles Robinson appointed as executors William Hougham (in 1825 of Barton Court near Canterbury, Kent, esq.) and his wife Sarah, who proved his will; fifthly, Edward [I] Inge's death; sixthly, that £2,000 principal was still due; and seventhly, that the Houghams had agreed to assignment by Edward [II] Inge (of Willenhall, Warwickshire, esq.) to Henry Lea (of Coventry, gentleman, trustee): therefore (in consideration of £2,000 paid by Edward [II] Inge to the Houghams and 10/- by Henry Lea to Morris [II] Robinson and the Houghams) Morris [II] Robinson, the Houghams and E. [II] Inge transferred the mill, etc. to H. Lea for the term's residue.
VII 17-18 Oct 1825. Lease and Release whereby, having recited: firstly, that Edward [II] Inge had agreed to sell the mill, etc. to Joseph Merry (of Coventry, ribbon-manufacturer); but secondly, that Joseph Merry had agreed to the premises' sale to Joseph Kirkland and John Roughton (of Coventry, ribbon-manufacturers) for £4,920: therefore, for that sum, Edward [II] Inge and J. Merry conveyed to Joseph Kirkland and John Roughton (a) Whitley Mill; (b) what had been two closes called the Croft and Middle Close, but which were then one known as Millers Close (4a. 3r. 36p.; bounded south by the Coventry-London turnpike, west by the Sherbourne, north by a meadow which E.[II] Inge had sold to J. Merry, east by Merry's messuage and a road to other land which Inge had sold him); (c) Lammas or Common Meadow (4a. 1r. 4p.; bounded east by the Sherbourne, west and north by Whitley Common, south by Francis Gregory, esq.'s lands) - all successively occupied by Henry Barrs, Edward Smith and then Thomas Howard; and (d) Millers Hill (5a.; bounded south by the turnpike, west by Merry's intended road, north and east by other land which Inge had sold to Merry), successively held by John Hodgetts, Francis Perkins and then Henry Barrs.
VIII 18 Oct 1825. Assignment of Mortgage by Demise for 1,000 Years in Trust to Attend the Inheritance whereby, having recited: firstly, III; secondly, VI; and thirdly, that Joseph Kirkland and John Roughton wanted the term assigned to Thomas Ball Troughton (of Coventry, gentleman): therefore for 10/- Henry Lea did that for Edward [II] Inge, Joseph Merry, J. Kirkland and J. Roughton.
IX 18 Oct 1825. Covenant to Produce Deeds whereby, having recited that VIII and other deeds related to what Edward [II] Inge had sold to Joseph Merry junior and to Joseph Kirkland and John Roughton, therefore Joseph Merry agreed to produce scheduled documents for J. Kirkland and J. Roughton.
Schedule of four deeds (1768 - 1825).
X 20 Jan 1826. Mortgage by Demise for 2,000 Years with Covenant to Stand Seised whereby, for £2,000, Joseph Kirkland and John Roughton charged to Abraham Eaves (of Arley, Warwickshire, gentleman) the premises, excepting six building-lots at the 80-yard frontage to Millers Close, for redemption with £4/10/-% per annum interest on 20 Jul [1826]; covenant to insure for at least £300; T.B. Troughton was to stand seised of the premises for the residue of the thousand-year term.
XI 20 Sep 1826. Endorsement upon X that, Joseph Kirkland and John Roughton wanting the close discharged from the £2,000 as Abraham Eaves considered that the rest of the property could withstand the mortgage, for 5/- he assigned to them Millers Close, Thomas Ball Troughton standing seised thereof for the rest of the 2,000-year term in trust to attend their inheritance.

B As to lots 3-6 and part of 7.
XII 2 Jan 1826. Assignment of Mortgage by Demise for 1,000 Years whereby, having recited: firstly, I with eventual payment of the money; secondly, II; thirdly, that Joseph Merry junior had agreed with Edward [II] Inge to purchase the property, but would resell it to Thomas Ball Troughton and Henry Lea (of Coventry, attorneys) under a lease and release dated 2-3 Jan 1826; and fourthly, that Thomas Ball Troughton and Henry Lea wanted the term assigned to Reverend James [II] Troughton (of Coventry, clerk [in Holy Orders]): therefore for 10/- Henry Lea transferred to Reverend James [II] Troughton (a) Further Close (5a. 3r. 34p.; lately occupied by Edward Smith but then by Thomas Howard), (b) Corn Close (8a. 2r. 27p.), (c) Dead Man's Piece (9a. 3r. 17p., fronting the Coventry-London turnpike), (d) Dover's Hill (9a. 1r. 7p. behind (c)) and (e) Spring Close (6a. 2r. 10p.) - (b)-(e) had been successively farmed by John Hodgetts, Francis Perkins and Henry Barrs (excepting part of (c) used as a brickyard); to be held for the residue of a one-thousand year term in trust to attend the inheritance of Thomas Ball Troughton and Henry Lea; covenant to produce V.
XIII 3-4 Jan 1826. Lease and Release whereby, having recited: firstly, that Edward [II] Inge had agreed to sell premises for £1,580; and secondly, that Joseph Merry junior had agreed later to sell them to Thomas Ball Troughton and Henry Lea: therefore, for £1,580 to E. [II] Inge and £820 to J. Merry junior, they conveyed to Thomas B. Troughton and H. Lea BA/D/A/47/46.XII(a)-(e), also (f) a road taken from Millers Close to form access from the turnpike to Corn Close.
XIV 1 Mar 1836. James [II] Troughton died, by his will (6 Jul 1836 [sic]) having appointed as executors his father James [I] (since deceased), Thomas Ball Troughton and Henry Lea, all of whom had proved it on 2 Nov 1836.
XV 21 Mar 1839. Assignment of Mortgage by Demise for 1,000 Years with Trust to Attend the Inheritance whereby, having recited: firstly to fourthly, I, XII-XIV; and fifthly, that Thomas Ball Troughton and Henry Lea had agreed with Right Honourable Samuel, Viscount Hood's agent John Carter (of Coventry, gentleman) for sale for £4,995 as shown on deeds to be dated 21-22 Mar 1839 but assigning the 1,000-year term to Viscount Hood's nominee: therefore, for 10/- each, Thomas B. Troughton and H. Lea transferred the closes to Right Honourable Samuel, Viscount Bridport (Irish Peerage) for the term's residue on Lord Hood's behalf.
XVI 22-23 Mar 1839 [sic]. Lease and Release whereby, having recited: firstly, XIII; secondly, that Thomas Ball Troughton and Henry Lea had agreed to sell John Carter closes and buildings (except those in the brickyard) for £4,995; and thirdly, that J. Carter was acting as Right Honourable Samuel, Viscount Hood's agent: therefore for £4,995 Thomas B. Troughton and H. Lea conveyed the property to Viscount Hood, also doing so, for 10/- each, with Reverend Arthur William Gregory (of Corley, Warwickshire, clerk [in Holy Orders]) as the viscount's trustee, it being now described as (a) the former Further Close then known as The Meadow (5a. 3r. 34p. before part of it had been taken for the new turnpike), (b) Corn Close (8a. 2r. 27p. before like reduction), (c) Deadman's Piece (9a. 3r. 17p. with new barn), (d) Dover's Hill (9a. 1r. 7p. before part was added to the turnpike), (e) Spring Close (6a. 2r. 10p. before like reduction, with a stable and workshop on it), (f) Millers Hill Close (used as a road from the turnpike to Corn Close) - altogether 38a. 3r. 4p. (bounded north by the new Coventry-Dunchurch turnpike; east by a road formerly part of Folly Lane; west by the Sherbourne, Lord Hood's lands and the houses and gardens of George Hall, Samuel Hitchens and Thomas Smith; and south by Millers Close and the old turnpike) - and (g) a 38-p. slang detached from Corn Close and Dover's Hill by the new turnpike (bounded thereby south, north by Edward [II] Inge's lands which Hood had agreed to buy).

C As to lot 1
XVII 3-4 Jan 1826. Lease and Release with Covenant to Stand Seised, for £100, by Edward [II] Inge to Joseph Merry junior (of Coventry, silkman) of part of Millers Hill, Whitley manor, Coventry, estimated at 950 square yards (bounded south by the Coventry-London turnpike, east by an intended new road across the lower part of Millers Hill, west and north by Millers Close), successively occupied by Henry Barrs and Joseph Merry junior: to be held by J. Merry junior with Richard Merry (of Coventry, baker) as his trustee; Thomas Ball Troughton (of Coventry, gentleman) covenanted to produce I-III,VI; Henry Lea covenanted to stand seised for the residue of VI's one-thousand year term in trust for J. Merry to attend the inheritance.
XVIII 3-4 Jan 1826. Lease and Release with Covenant to Stand Seised, for £186, by Joseph Kirkland and John Roughton to Joseph Merry junior of 80 feet X 210 feet = 1,860 square yards (which he occupied) of Millers Close (bounded south by the Coventry-London turnpike, north and west by other parts of the close, east by J. Merry junior's messuage and garden; successively held by Henry Barrs, Edward Smith and Thomas Howard) upon same terms as mentioned in XVII; covenant for production of VII, VIII; Thomas Ball Troughton to stand seised for the residue of the one-thousand year term in trust for J. Merry junior's inheritance; Richard Merry junior also mentioned.
XIX 21-22 Dec 1826. Lease and Release with Covenant to Stand Seised whereby, having recited: firstly, VII and sales of parts of the close to George Hall, Thomas Smith, William Clark and Joseph Merry; secondly, that John Roughton and Joseph Kirkland had that day dissolved their partnership, agreeing that the latter should buy the former's share of what they had not so sold; and thirdly, that J. Roughton wanted both moieties subjected to below-named uses: therefore (in consideration of £450 paid by J. Kirkland to Roughton and 10/- each by Henry Lea to Kirkland and Roughton) Kirkland and Roughton conveyed to H. Lea what of Millers Close remained unsold (one part being bounded south by part of the land sold to W. Clarke, west by the Sherbourne, north by a meadow sold by Edward [II] Inge to Joseph Merry, east by an intended new road to lands which Edward [I] Inge had sold to Joseph Merry; the other part bounded south by the turnpike and by land which Kirkland and Roughton had sold to J. Merry, north by what they had sold to George Hall); to be held by Kirkland with Henry Lea as trustee.
XX 17-18 Dec 1827. Lease and Release with Covenant to Stand Seised whereby, for £276/14/- paid to Joseph Kirkland and 10/- to Henry Lea, they respectively appointed and sold to Joseph Merry a Whitley parcel having a 210-foot frontage to the turnpike, being 295 feet wide at the back, 210 feet deep beside both Joseph Merry's premises (occupied with Whitley Mill) and the Sherbourne, totalling 5,534 square yards (part of [Millers Close]; bounded south by the Coventry-London turnpike and the mill garden, north by parts of the close which Joseph Kirkland had retained, east by part of the close sold to J. Merry, and west by the mill rickyard and the Sherbourne): to be held by J. Merry with Richard Merry as trustee; covenants by J. Kirkland to produce XIX, VII-IX, by Thomas Ball Troughton to stand seised of the premises for the one-thousand year term's residue in trust for J. Merry to attend the inheritance.
XXI 30 Dec 1828. Covenant for Collateral Security whereby, having recited: firstly, that on 29-30 Dec 1828 premises (not part of the lands in this abstract) were granted as security to Benjamin Walton (of Edgbaston parish, Warwickshire, gentleman) and John Carr (of Birmingham, Warwickshire, factor) for redemption by Joseph Merry junior of £5,000 plus interest on 30 Jun [1829], Mary Ann Goode, Basil Goode and Henry Pickering also participating; secondly, a 22 Aug 1823 Guardian Assurance Company policy for £1,000 payable on Joseph Merry's death; thirdly, a similar policy for £500; and fourthly, that, in order to secure the £5,000, Joseph Merry [senior] had proposed to assign the policies, depositing with Benjamin Walton and John Carr the title deeds and entering into the following covenant: therefore the policies were assigned; J. Merry covenanted with B. Walton and J. Carr that, as collateral security, he would at their request execute a mortgage for (a) XVIII's part of Millers Hill, together with a house built thereon (inhabited by - Macpherson) since J. Merry had bought the plot from Edward [II] Inge, (b) XVIII's plot and (c) XIX's plot.
XXII 24 Nov 1829. 24 Nov 1829. Declaration of Indemnity whereby, having recited: firstly, XXI's first recital for further loan of £2,800 with interest; secondly, XXI; thirdly, the 30 Dec 1828 assignment of policies to Benjamin Walton and John Carr; and fourthly, that William Merry (of London, ribbon-manufacturer) and John Burton (of Coventry, silk-manufacturer) had accepted, among others, a sum of £1,500 for Joseph Merry by special order from the Bank of England so as to indemnify them for a maximum of £4,000: therefore, for 10/- each, Joseph Merry assigned to William Merry and John Burton equity of redemption of the parcels and policies, to be held as his attorneys, up to a debt of £4,000 which he should repay with £5% per annum interest.
XXIII 1 Dec 1834. Endorsement upon XXII whereby, having recited: firstly, Joseph Merry [junior]'s death on 21 Jan 1832, his will (18 Jan 1832) having appointed his wife Maria his sole executrix, who had proved it; secondly, that Joseph Merry's estate owed Benjamin Walton and John Carr £1,500; and thirdly, that William Merry and John Burton had filed a bill in Chancery against Benjamin Walton, John Carr, Maria Merry and William Pickering Merry his infant heir - to conclude which, W. Merry and J. Burton had agreed to sell B. Walton and J. Carr their interest for £450: therefore, for that sum, W. Merry and Burton consigned XXII's equity of redemption to Walton and Carr, along with £1,500 and claims to the estate; for 5/-, W. Merry and Burton discharged Walton and Carr from actions.
XXIV 6-7 Jul 1837. Lease and Release with Assignment of Mortgage by Demise for 1,000 Years in Trust to Attend the Inheritance whereby, having recited: firstly and secondly, XXI, XXII; thirdly, Joseph Merry's death, will and 27 Mar 1832 probate; fourthly, XXIII; fifthly, that that deed's land was sold at the "King's Head", Coventry on 14 Sep 1831, William Richards Marston (in 1837 of Birmingham, Warwickshire, leadmerchant) buying lots 7-10; sixthly, that William Richards Marston had agreed to sell that property to Hannah Dundersdale (in 1837 of "Houndsworth" [Handsworth], Staffordshire, widow); seventhly, that in 1833 Hannah Dundersdale had contracted to sell lots 8-10 to Benjamin Eaton for £565; eighthly, the Chancery suit which Benjamin Walton and John Carr had brought on behalf of Joseph Merry's creditors and the statement in a 24 Nov 1835 court order that William Pickering Merry (in 1837 a minor) was trustee of XXI's premises; ninthly, that Benjamin Eaton's 12 Jul 1836 will had left residuary estate to Henry Shelswell (of Shemington, Gloucestershire, farmer) so that he might arrange an account with the testator's partner Mr. J. Clarke and then sell or mortgage his property, paying income to the testator's wife Anne M. Eaton by half-yearly payments until his children were grown up, whereupon each of them would receive a fair share of £1,000, interest on the residue being paid to the widow; tenthly, that B. Eaton died on 1 Aug 1836, Henry Shelswell proving his will on 27 Sep 1836; eleventhly, a 23 Feb [1837] court order that William Pickering Merry should convey estates detailed in XXI and lots 7-10 as William R. Marston might direct; twelfthly, that H. Shelswell had agreed to sell Joseph Loveitt (of Coventry, druggist) hereditaments, which B. Eaton had bought from H. Dundersdale, for £700; and thirteenthly, that William P. Merry, W.R. Marston and Dundersdale were ready to participate: therefore (for £565 from Joseph Loveitt to B. Walton and J. Carr, £135 residuary purchase money from him to Shelswell, and 10/- apiece from J. Loveitt to W.P. Merry, W. Marston, Dundersdale and Shelswell) Walton, Carr, W.P. Merry, Marston, Dundersdale and Shelswell conveyed to Loveitt a messuage and 5,298 square yards adjoining it in Whitley (bounded east by lands which Thomas Clark would buy, west by the old turnpike road, south by a road leading out of that one, and north by the Sherbourne and Whitley Mill (as per map therewith)) with Samuel Carter (of Coventry, gentleman) as his trustee; moreover, for 10/- Henry Lea and Thomas Ball Troughton assigned their interests in one-thousand year terms to Richard Dewes in trust to attend J. Loveitt's inheritance.
XXV 4 Sep 1838. Conveyance with Assignment of Mortgage by Demise for 1,000 Years in Trust to Attend the Inheritance whereby, having recited: firstly, XXIV; and secondly, that John "Summons" [Summers] (of Coventry, ironmonger) had agreed to buy the messuage from Joseph Loveitt for £800 but had since contracted to sell it for such a sum to Edward Humphrey Woodcock (of Coventry, esq.), who wanted the term assigned to John Brown Twist (of Coventry, gentleman): therefore for £800 Joseph Loveitt appointed that XXIV's premises be to Edward Humphrey Woodcock's use with himself as trustee; for 5/-, Richard Dewes transferred to John Brown Twist the thousand-year term to protect Edward H. Woodcock's inheritance.
XXVI 21-22 Dec 1838. Lease and Release with Assignment of Mortgage by Demise for 1,000 Years in Trust to Attend the Inheritance whereby, having recited: firstly, XXV (dated as 14 Sep); and secondly, that Edward Humphrey Woodcock had received the premises as trustee for Right Honourable Samuel, Viscount Hood: therefore for 10/- Edward H. Woodcock conveyed to Viscount Hood the premises' trusts; for 10/- he likewise conveyed the land itself with Reverend Arthur William Gregory (of Corley, Warwickshire, clerk [in Holy Orders]) as trustee; and, for 10/-, John Brown Twist transferred the thousand-year term to Right Honourable Samuel, Viscount Bridport (Irish Peerage) in trust for Lord Hood's inheritance.
XXVII 22 Dec 1838. Covenant to Produce Deeds whereby, having recited: firstly, XXIV; secondly, Edward Humphrey Woodcock's trusteeship for Right Honourable Samuel, Viscount Hood; thirdly, that first-scheduled deeds related also to the lands of William Hitchens (of Coventry, draper), who had kept them; fourthly, that second-scheduled deeds related to other lands belonging to John Day (of Coventry, ribbon-manufacturer); and fifthly, that William Hitchens and John Day would retain respective custodies: therefore for 10/- W. Hitchens agreed to produce deeds for Viscount Hood and to procure a like covenant for him from any future purchaser of that property; for a like sum, J. Day promised likewise.
First Schedule: six documents (1826-27).
Second Schedule: three documents (1826-34).

D As to lot 2.
XXVIII 21-22 Dec 1826. Lease and Release whereby, having recited: firstly, VII, X and discharge of Millers Close from the two-thousand year term, although £2,000 principal was still due to Abraham Eaves; secondly, the dissolution of John Roughton's and Joseph Kirkland's ribbon-manufacturing partnership, the latter having agreed to buy the former's half of Whitley lands, releasing equity of redemption for £900; thirdly, the addition of J. Roughton's share of £2,000 to the £900, which meant that the purchase-price became £1,900; and fourthly, that J. Kirkland wanted both moieties assured: therefore (in consideration of £1,900 paid by Kirkland to Roughton and of 10/- each by Henry Lea to them) Kirkland and Roughton had conveyed to H. Lea Millers Hill (as VII(d), then occupied by J. Kirkland), subject to A. Eaves' security and the £2,000 mortgage; to be held in trust as Kirkland might appoint, though that man covenanted to pay principal and interest.
XXIX 1 Jan 1827. Mortgage whereby, having recited that Joseph Kirkland owed John Roughton £2,895, chargeable upon Whitley premises as shown by 1 Nov [1826] promissory notes, therefore, for that sum, J. Kirkland (as empowered by XXVIII for Whitley lands and deeds of the same date for Coventry property) appointed that the premises should remain his for five thousand years; for 5/-, Henry Lea transferred the premises to J. Roughton for that term, subject to the prior mortgage to A. Eaves: repayment of the £2,895 plus £5% per annum interest so that £650 (of principal) and £32/10/- (of interest) might be paid on 1 Jan 1828, £450 and £300 on 1 Apr 1828, £295 and £25/16/3 on 1 Oct 1828, £450 and £45 on 1 Jan 1829, £300 and £35 on 1 May 1829, £450 and £56/5/- on 1 Jul 1829, and £300 and £43/15/- on 1 Dec 1829; covenant to insure for at least £500.
14 Oct 1828. Endorsed memorandum of conveyance by Roughton to Kirkland of Little Park Street premises.
XXX 4 Sep 1830. Copy of will of Joseph Kirkland which left realty to his wife Penelope, whom he named his executrix, she proving it on 8 Dec 1830.
XXXI 27 Oct 1831. Office Copy of Bankruptcy Commission directed to James Trebeck, John Samuel Hudson and Edward Holroyd (esqs.), James Seton and Edward Grove Smith (gentlemen) against William James Brown (of Great Winchester Street, London, silkman).
XXXII 11 Nov 1831. Office Copy of Memorandum of Judgement of bankruptcy.
XXXIII 13 Dec 1831. Agreement whereby, having recited: firstly, XXXI; and secondly, that John Fraser (of Bucklersbury, London, silkmerchant) and Richard Durant (of Copthall Court, London, broker) had been chosen assignees that day: therefore for 5/- James Trebeck, John Samuel Hudson and Edward Holroyd (esqs.) consigned to them William James Brown's effects for his creditors' benefit.
XXXIV 2-3 Sep 1833. Lease and Release with Assignment of Mortgage by Demise for 2,000 Years with Trust to Attend the Inheritance whereby, having recited: firstly, VIII, X; secondly, that Abraham Eaves had discharged other lands from the 1768 mortgage on behalf of John Kirkland and John Roughton; thirdly, XXVIII, XXIX and payment of £1,395 of the 1827 mortgage; fourthly, John Roughton's will, death and probate, he having paid another £1,200 of the later principal, hence £300 alone was due; fifthly, that, for £300, on 10 Jan 1831 Penelope Kirkland (in 1833 of Coventry, widow) had agreed to sell Christopher Woodhouse (in 1833 of Coventry, ribbon-manufacturer), Edward Fellows (in 1831 of London, merchant; in 1833 of Old Broad Street, London, silkbroker), Samuel Haynes Bury (in 1831 of London, merchant) and William James Brown [Whitley Mill], subject to the 1768 and 1827 mortgages (they taking possession as from the New Year, Edmund Fellows and Samuel Haynes Bury paying J. Roughton the £300); sixthly, XXXI; seventhly, the 17 Dec 1831 assignment by E. Fellows to John James Emmanuel De Ferre (in 1833 of Great Winchester Street, London, silkmerchant), John Bull (in 1833 of Austin Friars, London, silkthrowster), John Parsons (in 1833 of Spital Square, London, silk-manufacturer) and Charles Fellows (of Rutland Place, Upper Thomas Street, London, coalmerchant) of effects and securities from his time of trading in partnership with Samuel Haynes Bury before the latter went mad and the business insolvent, other creditors being scheduled; eighthly, that all Fellows' creditors executed that deed; ninthly, that, by his 14 Oct 1830 will, S.H. Bury appointed Richard Bury (in 1833 of Coventry, plush-manufacturer) and Robert Lees (in 1833 of King Street, Cheapside, London, plush-manufacturer) his executors, he dying on 23 Apr 1833 a bachelor but leaving as heir at law his eldest brother Herbert's daughter Helen Sophia Bury (in 1833 of Coventry, spinster); tenthly, that £2,000 principal was alone due to Abraham Eaves; eleventhly, that no conveyance had yet been executed under the 1831 contract; twelfthly, that Christopher Woodhouse had agreed with John James Emmanuel De Ferre et al to puchase E. Fellows' and S. Bury's interest for £80, and with John Fraser and Richard Durant for William J. Brown's share for a like sum; and thirteenthly, that C. Woodhouse wanted to pay off the £2,000 and surrender the 1826 mortgage term: therefore (in consideration of £300 paid by W.J. Brown to Penelope Kirkland, £300 having been paid off by E. Fellows and S. Bury to J. Roughton, £80 by C. Woodhouse to J. Fraser and R. Durant, £80 by him to John James E. De Ferre et al and £2,000 by C. Woodhouse to A. Eaves, altogether £2,760; also 10/- each by C. Woodhouse to J. Roughton, E. Fellows, Helen Sophia Bury, Richard Bury, Robert Lees and W. Brown) P. Kirkland, John J. E. De Ferre et al, E. Fellows, Helen S. Bury, Fraser, Durant and Roughton conveyed to C. Woodhouse Millers Hill (lately occupied by J. Kirkland, now by Thomas Ball Troughton and Henry Lea) with Thomas Theakston Woodhouse (of Coventry, ribbon-manufacturer) as trustee; also, for the £2,000 aforesaid and 10/-, Eaves assigned to Henry Woodhouse (of Coventry, ribbon-manufacturer) the mortgage-term in trust for C. Woodhouse to attend the inheritance; covenant by E. Fellows to produce the 1831 assignment.
XXXV 28-29 Sep 1838. Lease and Release by way of Appointment whereby, having recited: firstly, XXXIV; secondly, that on 19 Jun [1838] John Carter (of Coventry, gentleman) agreed to buy from Christopher Woodhouse Whitley Mill, etc. for £2,931; but thirdly, that John Carter was acting as Right Honourable Samuel, Viscount Hood's agent: therefore, for that sum, C. Woodhouse appointed the hereditaments to uses and for 10/- conveyed them to Viscount Hood (then occupied by Thomas Roe, Richard Ringrave [recte Wingrave?], William Mander, and Thomas Ball Troughton with Henry Lea) with Reverend Arthur William Gregory as trustee.
XXXVI 29 Sep 1838. Assignment of Mortgages by Demise for 1,000 and 2,000 Years in Trust to Attend the Inheritance whereby, having recited: firstly, III; secondly, VII; thirdly, VIII; fourthly, X; fifthly, XXVIII; sixthly, XXX; seventhly, XXXIV; eighthly, the contract for sale recited in XXXV; and ninthly, that Samuel, Viscount Hood wanted the terms vested in Thomas Ball Troughton and Henry Woodhouse assigned to his trustees Samuel [,Viscount] Bridport and Arthur Francis Gregory (of Styvechale, Warwickshire, esq.): therefore, for 10/- sums, Thomas B. Troughton and H. Woodhouse transferred their interests, on Christopher Woodhouse's behalf, to Samuel, Lord Bridport and Arthur Francis Gregory respectively for the terms' residues upon trust for Viscount Hood to attend the inheritance.

E As to part of lot 7.
XXXVII 8-9 May 1827. Lease and Release by way of Appointment with Covenant to Stand Seised whereby, for £149/19/-, Joseph Kirkland and John Roughton (late partners) conveyed to William Clark (of Coventry, ribbon-manufacturer) a plot 60 feet X 385 feet = 2,566 square yards, being part of Millers Close (successively occupied by Thomas and William Clark; bounded south by another part of the close sold by Joseph Kirkland and John Roughton to Thomas Smith, west by the Sherbourne, north by part of the close which J. Kirkland and J. Roughton had retained, east by a new road to lands lately Joseph Merry's but then Thomas Ball Troughton's and Henry Lea's): to be held as W. Clark might appoint with John Clark (of Evesham, Worcestershire, ribbon-manufacturer) as trustee; covenant to produce VII-IX; Thomas B. Troughton to stand seised for the rest of III's term.
XXXVIII 12-13 Jun 1829. Lease and Release with Covenant to Stand Seised, for payment of £140 and 5/- respectively to William and John Clark, made by Richard Perkins (of Coventry, currier) for those premises with Philip Perkins (of Coventry, surgeon) as trustee and Thomas Ball Troughton standing seised to attend the inheritance.

F As to further part of lot 7.
XXXIX 21-22 Dec 1826. Lease and Release by way of Appointment whereby, having recited: firstly, VII; secondly, that [Joseph] Kirkland and John Roughton had sold parts of Millers Close to George Hall, Thomas Smith, William Clark and Joseph Merry; thirdly, that J. Kirkland and J. Roughton had that day dissolved their partnership, agreeing that the former should buy the latter's share of the remaining part of Millers Close for £450; and fourthly, that Kirkland wanted both moieties conveyed as below: therefore, in consideration of that £450 and of 10/- to them both, Kirkland and Roughton conveyed to Henry Lea the remaining part of Millers Close (altogether 4a. 3r. 36p.; bounded south by the Coventry-London turnpike, west by the Sherbourne, north by a meadow which Edward [II] Inge sold to Joseph Merry, east by J. Merry's messuage and garden and by a road to other lands which he had bought from E. [II] Inge; parts bounded as in XVIII, XIX), to be held as Kirkland might appoint with H. Lea as trustee.
XL 12-13 Feb 1830. Lease and Release by way of Appointment with Covenant to Stand Seised, for £230 to Joseph Kirkland and 10/- to Henry Lea, by them to Richard Perkins of a Whitley, Coventry plot (190 feet X - feet = 4,690 square yards), part of Millers Close (successively occupied by Thomas Howard and R. Perkins; bounded south by part of the close sold to William Clark and by him to R. Perkins, west by the Sherbourne, north by land sometime bought by Joseph Merry but since sold to Thomas Ball Troughton and H. Lea, east by the road to the lastnamed land): to be held as R. Perkins might appoint with Philip Perkins as trustee; covenants to produce VII-IX and that Thomas B. Troughton should stand seised of the thousand-year term's residue.

G As to the whole of the last-mentioned portions of lot 7.
XLI 7 Nov 1828. Copy Will of Richard Perkins, leaving Coventry county and Kenilworth (Warwickshire) lands to his brother Philip (of Coventry, surgeon) and brother-in-law William Banbury (of Long Itchington, Warwickshire, gentleman) upon trust for sale; proved with two codicils, Apr 1835.
XLII 28 Mar 1833. Codicil to XLI nominating his friends John Maximilian Lickorish and Reverend Richard Lickorish trustees if both executors refused to act; if one were to decline, the older Lickorish would substitute.
XLIII 16 Dec 1833. Codicil to XLI leaving the testator's son William Banbury Perkins only £50 as William Banbury had left him more than the testator could do; residuary property was divided amongst William B. Perkins' siblings.
XLIV 24-25 Mar 1836. Lease and Release whereby, having recited: firstly, XXXVIII, XL-XLIII; secondly, William Banbury's death during 1833 and the seniority of John Maximilian Lickorish (in 1836 of Wolston, Warwickshire, gentleman); thirdly, Richard Perkins' death, having left William Banbury Perkins (of Stratford-upon-Avon, Warwickshire, currier) as his eldest son, and his probate; and fourthly, that Richard Bayes Perkins (of Coventry, currier) had agreed to buy the hereditaments from Philip Perkins (of Coventry, lately surgeon) and John Maximilian Lickorish for £240 but had since decided to sell therm to William Hill Pears (of Coventry, silkman) for £300: therefore (in consideration of £240 paid by Richard Bayes Perkins to Philip Perkins and John M. Lickorish, £300 by William Hill Pears to Richard B. Perkins and 5/- by William H. Pears to William Banbury Perkins) P. Perkins, J.M. Lickorish and R.B. Perkins conveyed to William H. Pears (a) XXXVII's plot (successively occupied by WIlliam Clark, John Pears, Richard Perkins and Henry Catterns) and (b) XL's plot (successively occupied by Richard Perkins and Henry Catterns); to be held as W.H. Pears might appoint with Henry Lea as trustee; W. Pears covenanted against dower; Thomas Ball Troughton would stand seised of the thousand-year term's residue.
XLV 24 May 1837. Fiat in Bankruptcy against William Hill Pears (of Coventry, silkman), directed to Richard Gresley and Shirley Farmer Steele Perkins (esqs.) and Henry Lea, Edward Thomas Pearman and Stafford Stratton Baxter (gentlemen).
XLVI 8 Feb 1837. At "Craven Arms", Coventry, a majority of the creditors appointed Henry Merridew and Richard Atkinson Brunskill (of Coventry, ribbon-manufacturers) William Hill Pears' bankruptcy-assignees.
XLVII 8 Feb 1837. Certificate by Shirley Farmer Steele Perkins, Edward Thomas Pearman and Stafford Stratton Baxter for assignees' appointment.
XLVIII 4 Sep 1837. XLV, XLVII were entered on record.
XLIX 20-21 Dec 1838. Lease and Release by way of Appointment with Assignment of Mortgage by Demise for 1,000 Years in Trust to Attend the Inheritance whereby, having recited: firstly and secondly, XLIV, XLV; thirdly, that on 6 Sep 1838 Henry Merridew and Richard Atkinson Brunskill offered the land for sale at the "Craven Arms" in one lot, when Joseph Collins (of Coventry, winemerchant) was the highest bidder at £265; fourthly, that Joseph Collins was acting as Samuel, Viscount Hood's agent; and fifthly, that Viscount Hood wanted Thomas Ball Troughton to assign the thousand-year term's residue to Reverend Arthur William Gregory: therefore for £265 H. Merridew and Richard A. Brunskill appointed the premises to Lord Hood's use; for 10/- each, Merridew and R.A. Brunskill consigned the land to Hood with Reverend Arthur W. Gregory as his trustee; and for 10/- Thomas B. Troughton assigned the term's residue to Reverend A.W. Gregory with trust for Hood, Samuel, Viscount Bridport also participating.
L 29 May 1841. Mortgage with Assignment of two Mortgages by Demise for 1,000 Years in trust to Attend the Inheritance whereby, having recited: firstly, XXXV; secondly, XLIX, XXVI, XVI; and thirdly, that Andrew Robert Drummond and Reverend William Rankin Johnson had agreed to lend Samuel Tibbits, Viscount Hood £9,298 at £4% per annum interest upon mortgage: therefore for £9,298 Viscount Hood charged premises mentioned in those deeds to Andrew R. Drummond and Reverend Walter R. Johnson for redemption with £4% per annum interest on 29 May 1842, with power of sale after six months' notice if default; covenant for further assurance; Right Honourable Samuel, Viscount Bridport (Irish Peerage) assigned the terms' residues to Arthur Francis Gregory (of Styvechale, Coventry, esq.).
LI 1 Jul 1844. Will of Samuel Tibbits, Viscount Hood citing his 26 Mar 1837 marriage-settlement whereby, were he to marry Mary Isabella Tibbits (spinster) and he survive his grandmother Jane, Dowager Viscountess Hood, he would assure the property expectant upon her death to the use of himself for life in trust to preserve contingent remainders, viz. sons by seniority, his brother Francis Grosvenor Hood and his sons, raising portions over one thousand years, and stating that, since marriage, the testator had bought nearby Whitley and Pinley estates (Warwickshire) on mortgage from his wife's paternal grandfather [Charles Tibbits'] trustees of £22,541, divided into £9,298 for Whitley and £13,343 for Pinley, therefore those estates passed to his executors Samuel, Lord Bridport, Lieutenant-Colonel Francis Grosvenor Hood and Honourable Alexander Nelson Hood to apply rents to keep down mortgage-interest and fulfil the marriage-settlement's trusts.
N.B.. Samuel Tibbits died on 8 May 1846 and his will was proved on 4 Jun 1846.
LII 16 Apr 1846. Conveyance in Trust with Covenant to Stand Seised whereby, having recited: firstly, L; secondly, that the £9,298 principal was still due, along with some interest; and thirdly, that Alexander Nelson Hood was still entitled to joint interest with Andrew Robert Drummond by right of survivorship, which the latter had agreed to regularise, Arthur Francis Gregory executing a declaration of trust: therefore, for 5/-, Andrew R. Drummond conveyed to George "Leeke" Baker L's premises to the others' use, with assignment of principal and principal and interest to himself and Arthur F. Grgory, who stood seised of the property for the terms' residues in trust to attend the inheritance.
LIII 17 Apr 1846. Endorsement upon LII of bargain and sale, for 5/-, by George Leeke Baker to Andrew Robert Drummond and Alexander Nelson Hood of the £9,298 principal with interest.
LIV 30 Jan 1851. Assignment of Mortgage by Demise for 1,000 Years with Covenant to Stand Seised whereby, having recited: firstly, XXXV, XLIX, XXVI, XVI; secondly, L; thirdly, Reverend Walter Rankin Johnson's death prior to LII, at which time £13,343 and some interest was due for the Pinley mortgage, Alexander Nelson Hood being jointly interested with Andrew Robert Drummond; fourthly, LII, LIII; fifthly, that the £9,293 principal alone was due on the Whitley mortgage; and sixthly, that Samuel, Viscount Bridport, Alexander N. Hood and Francis Grosvenor Hood had agreed to advance Andrew R. Drummond and A.N. Hood £9,298 if the mortgage were transferred to John Walrond Walrond (of Knightshayes, Tiverton and Bradfield House, Offculme, Devon, esq.): therefore, for £9,298 paid by Viscount Bridport et al to them, A.R. Drummond and A. Hood conveyed the hereditaments assured to them by LII to John Walrond Walrond, for his use but for Lord Bridport et al's benefit, and also the principal and interest; covenant by Arthur Francis Gregory to stand seised upon LII's trusts similarly.
LV 30 Jan 1851. Declaration of Trust whereby, having recited: firstly, LIV, BA/D/A/47/35; and secondly, that the £9,298 and £13,343 arose from sale of £23,492/12/4X£3% consols vested in Samuel, Viscount Bridport, Alexander Nelson Hood and Francis Grosvenor Hood under LI: therefore John Walrond Walrond stood seised of the two principals and interest for them.
LVI 18 Oct 1854. Francis Grosvenor Hood died.
LVII 27 Apr 1860. Chancery Order (following suits about the late Viscount Hood's estate pending between (a) Honourable Caroline Mary (nee Hood; wife of Oscar William Hambrough) et al (Viscount Hood's younger children), plaintiffs v Samuel, Viscount Bridport, Francis Wheler, Viscount Hood (infant son of Samuel, Lord Hood), Francis Grosvenor Hood, Alexander Nelson Hood, George Hall since dead) and his wife Mary Isabella (widow of Samuel, Lord Hood), defendants and (b) Francis Wheler, Viscount Hood, plaintiff v Viscount Bridport, Francis G. Hood, Alexander N. Hood et al, defendants upon petition of Lord Bridport and A.N. Hood) that the Whitley and Pinley estate, also Shoulder of Mutton Close in Whitley, should be sold with a judge's approval, sale money being paid into the bank.
LVIII Jul 1867. Court Order that Samuel, Viscount Bridport and Alexander Nelson Hood should sell what was still unsold, applying one quarter of the proceeds to uses of Francis Wheler (Viscount Hood), George Henry Lockwood and Windsor Edmund Hambrough as Caroline Mary Hood's marriage-settlement trustees, one quarter each to the plaintiffs Albert, Alexander Frederick and Alfred Hood, with any residue held upon LI's trusts.
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.