Skip to main content
Go back

Individual results

Abstract of the Title of J.T. Brown and Josiah Cash, esq. to hereditaments in or near Spon Street
PA491/78/5
1850
item
Coventry Archives & Research Centre
I 1 May 1816. Probate Copy of the Will of William Howard which left his Spon Street messuage with appurtenances, which he occupied, to his wife Hannah for life and then to his daughter Mary; if Hannah remarried, she should have £200 outright and a £30 annuity but the estate would pass to Mary; the testator named as executors his friends John Ryley [watchmaker], Thomas Walter [weaver] and John Howe [dyer] (who renounced probate in the widow's favour on 12 Jul 1816).

II 17-18 Nov 1817. Lease and Release by way of Mortgage whereby, having recited: firstly, I; secondly, that, at the time that he died, William Howard owed George Lant and Robert Bunney, bankers, £50 on bond, together with interest "amounting to" £547/1/1, also another "considerable sum" which with interest amounted at the time of that deed to £301/12/3; thirdly, that William Umbers [farmer] (surviving executor of the late Joseph Harris), Joseph Willis, John Waterfall [fellmonger] and Thomas Bennett (Thomas Wills' executors) and Hannah Howard the widow declared that £502/5/7 was due to William Umbers upon a 1 Oct 1806 security; fourthly, that W. Umbers had requested Joseph Wills et al to pay him £502/5/7, for which purpose they had asked Hannah Howard to lend it but she was unable to do so, so had got George Lant and Robert Bunney [bankers] to substitute for her; fifthly that, through possessing her husband's personalty, H. Howard was liable to pay G. Lant and R. Bunney the £537/1/7 plus £301/12/3, which totalled £848/13/4; sixthly, that Lant and Bunney had secured £150/18/11 of the £848/13/4; seventhly, that Mary Howard had, as an adult, married James Hales [watchcap-manufacturer]; and eighthly, that H. Howard and the Healeses had agreed to secure to Lant and Bunney the £502/5/7 and the £697/11/5 balance of the £848/13/4, which together came to £1,200: therefore (in consideration of £502/5/7 paid by Lant and Bunney to Umbers, the £697/14/5 due from H. Howard and 5/- paid by Lant and Bunney to her and the Healeses) H. Howard and the Healeses conveyed to Lant and Bunney a Spon Street messuage lately occupied by John Perkins, Thomas Wills and W. Howard; also, Thomas Walter and the Healeses consigned to Lant and Bunney (with John Carr [watchmaker] as trustee) a garden near Spon Street which formed the southeastern section of one to the rear of two messuages lately [the builder] Thomas Latham's against the conduit (staked out from the north wall or upper end of the garden across the lower part of William Waterfall's outhouse), which part was 33 feet 6 inches wide at the northwestern or upper end, 39 feet at the southeastern or lower one and 88 yards long (successively cultivated by Joseph Vale, W. Howard and H. Howard), along with a tower or summerhouse and buildings which W. Howard had built thereon; covenant by J. Heales that he and Mary would levy a final concord [with Richard Marriott, attorney]; Samuel Brown also participated.

III [1817.] Final Concord wherein Richard Marriott was plaintiff and James Heales with his wife Mary, James Davis with his wife Hannah, William Lynes [warehouseman] with his wife Elizabeth, William Hyatt with his wife Ann, Adam Scott with his wife Esther and Samuel Lynes [maltster] with his wife Catherine were deforciants for three messuages, two workshops, two stables, three curtilages, three gardens and 1a. land, Saint Michael's parish [,Coventry]. [Michaelmas Term, 58 George III.]

IV 28-29 Nov 1823. Lease and Assignment of Mortgage whereby, having recited: firstly, II,II; secondly, that Hannah Howard died a widow; thirdly, that Mary Heales had long since attained her majority; fourthly, that £700 capital was due to George Lant and Robert Bunney; and fifthly, that John Ryley had agreed to lend the Healeses £700: therefore G. Lant, R. Bunney and James Heales and Mary Heales charged to J. Ryley the premises for redemption of £700 at £5% per annum interest, Samuel Brown and Samuel Carter [baker] also participating.

V 7-8 Aug 1839. Lease and appointment whereby, having recited that, under I's terms, James and Mary Heales were entitled to the hereditaments, therefore, in consideration of 10/- each, they appointed them to George Samuel Heales and Thomas Heales.

VI 8 Aug 1839. Mermorandum (endorsed on V) by Thomas Ball Troughton and Edward Thomas Pearman [solicitors] of acknowledgment by Mary Heales thereof as a married woman.

VII 8 Aug 1839. Married Woman's Certificate.

VIII 21 Apr 1825. Copy of the Will of John Ryley who nominated his wife Elizabeth and brother-in-law William Taylor (of Kenilworth, Warwickshire, gentleman [watchmaker]) his executors.

IX 23 Apr 1825. Codicil by John Ryley which was irrelevant to this abstract.

N.B.: John Ryley's will was proved on 22 Jul 1825.

X 12 Jul 1843. Conveyance whereby, having recited: firstly, IV,V; secondly, VII,VIII and probate; thirdly, that Elizabeth Ryley died during Oct 1833; fourthly, that the £700 had been paid to William Taylor as John Ryley's surviving executor; fifthly, that James Heales and his wife Mary had contracted to sell land for £445; and sixthly, that John Ryley's son John Taylor Ryley [watch-manufacturer] wanted the conveyance to happen and Samuel Carter had agreed to assign his interest to John Webb [writing-clerk]: therefore (in consideration of £445 paid by John Taylor Ryley to the Healeses and 5/- by Richard Dewes to each of W. Taylor, the Healeses and John T. Ryley) Taylor, J.T. Ryley and the Healeses conveyed to R. Dewes (a) a former garden with messuage, workshop, stable and mill for rolling silver, Spon Street which the Healeses had sold to John Soden, all lately occupied by Hannah Howard and 29 feet 3 inches long at the northweatern or upper end, 42 feet at the southeastern or lower, bounded north by a messuage sold to J. Soden, southwest by [the ribbon-manufacturer] Josiah Cash's hereditaments, east by (b), west by [the watchdial-manufacturer] William Keatley's property; and (b) a garden as in II (cultivated by John Latham) - (a),(b) had formed one entire garden used by J. Heales - along with the summerhouse and J.T. Ryley's right to use a 3-foot wide road from Spon Street across Soden's messuage and yard, through the passage and doorway at the southeastern end of that yard, and into the abstracting deed's land; to be held by Dewes on J.T. Ryley's behalf; Samuel Carter and John Webb also participated.

XI 6 Mar 1846. Conveyance whereby, having recited X, for £400 John Taylor Ryley sold John William Hammon (of Seckford (?) Street, Clerkenwell, Middlesex, watchcase-manufacturer) X's premises with Joseph Olorenshaw (of Coventry, watch-manufacturer) as trustee; the purchaser covenanted against dower.

XII 7 Mar 1846. Mortgage whereby, having recited: firstly, XI; secondly, that the Coventry Building Society & Accumulating Fund had been established to develop a fund by means of small subscriptions so that members could obtain a small freehold; thirdly, that John William Hammon had subscribed to the Society for three shares of £120 each, for which he paid 30/- a month, so was entitled to £360 at a £69/15/- premium of which he should pay 15/- on execution and 12/- per month thereafter; and fourthly, that Joseph Cash [ribbon-manufacturer], Richard Kevitt Rotherham [silk-dyer] and James Sibley Whittem [currier] (of Coventry, esqs.) were the Society's trustees: therefore in consideration of that £360 John W. Hammon appointed the land to their use; also, for 5/- each, J.W. Hammon and John Taylor Ryley charged the premises to Joseph Cash et al; proviso that J.W. Hammon should make the aforesaid payments but that the principal recoverable should not exceed £500.

XIII 8 Feb 1847. Release and Appointment whereby, having recited: firstly, X,XI; secondly, Joseph Cash et al 's receipt for all moneys due; thirdly, that John William Hammon had contracted to sell Joseph Thomas Brown (of Coventry, watch-manufacturer) the premises (a) and (b) for £370; and fourthly, that J. Cash et al had agreed to participate: therefore (in consideration of £370 paid to John W. Hammon and 10/- to Cash et al) Cash et al and J.W. Hammon conveyed to Joseph Thomas Brown X (a),(b) with Thomas Bromfield (of Coventry, watch-jeweller) as trustee.

XIV 25 Mar 1847. Mortgage whereby, having recited XIII, Joseph Thomas Brown charged property to Josiah Cash for redemption of £2,930 plus £5% per annum interest on 25 Sep [1847] with power of sale during J. Cash's lifetime or within 21 years of his death, and covenant to insure for £1,200: schedule included the Spon Street premises.
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.