file 012: f22 f26 178 to 158 long streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... ·...

26
File 012: F22 F26 178 to 158 Long Street F22 178/180 Long Street Gothards Yard Ref Pge Date Occupier Abuttal Abuttal F22 Lamb 1547 Barthilmew Fermer Rent 2s 6d. 1 burgage. F22 L2/10 7v 25 Sep 1589 Bartholomew Fariner surrendered 1 burgage to the use of William Lander & w. Eleanor, for life, then their son, Thomas. Fine 10s. Robert Morris Christopher Erue F22 L2/10 79 25 Apr 1594 Thomas Lander, son & heir of William Lander, was admitted to a burgage. Fine 10s. Robert Morris Chastr Grne F22 L2/15 4 17 Apr 1651 Thomas Jennynges & Anne surrender a messuage and ¾ burgage to the use of William Swallow, carpenter & Anne. William Swallow and Alice then surrender to the use of Thomas Jennynges on condition that they pay him £85. Robert Sturley (F21) John Foscott F22 L2/15 23 22 Apr 1652 Thomas Jennynges is admitted tenant. He then obtains a licence to demise the property for 3 years to Henry Ensor, of Bramcote, yeoman. William Swallow Robert Sturley John Foscott F22 L2/15 37 21 Oct 1652 Thomas Jennynges & Anne surrender a messuage and 1 burgage to the use of Christopher Everit, then his w. Alice Christopher Everitt Robert Sturley John Foscott F22 L2/15 46 7 Apr 1653 Christopher Everitt obtains a licence to demise the property to Hugh Willington, gent Christopher Everitt Robert Sturley (E) John Foscott (W) F22 MR9/11 1661 Christopher Everitt. Rent 2s 6d. F22 Hearth 1662 Christopher Everod (Everett) 2 hearths (63,65,66,70. Buried 30 May 1667. Petty constable of Ath Mich 1662, 9 unpaid 9s sperate arrears for 9 chimnies for ½ yr to Mich 1662)). F22 L2/16 6v 6 Oct 1664 Christopher Everet & w. Alice surrender a messuage and ¾ burgage to use of Harington Drayton, junior Christopher Everitt Robert Sturley (E) John Foscott (W) F22 Hearth 1671 Widow Everett (1673) F22 L2/16 37 27 Jul 1671 Harrington Drayton, junior, surrenders to use of Catherine Drayton. ‘In le Longstreet at le Hill.’ Mathew Abell (E) John Foscote (W) F22 Hearth 1674 Alan Lovelidge F22 L2/17 24 22 Apr 1684 Abuttal info (C65) Jeremiah Ford Jeremiah Ford F22 L2/20 65 19 Jun 1705 Samuel Bracebridge the son of Abraham is admitted to a messuage and ¾ burgage in Long Street ‘near the hill.’ Patience Gramer, widow (E) John Foscoat (W) F22 L2/20 119 20 Oct 1709 Jeremiah Foard, Ath, w. Anna; Thomas Devitt & w. Elizabeth surrender to the use of Abraham Bracebridge. Patience Gramer Marie Foscoate, widow F22 L2/1 9 15 Aug 1710 Abraham Bracebridge obtains a licence to demise the property in Long Street to John Mason, farmer. Jeremiah Foard, senior

Upload: others

Post on 15-May-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

File 012: F22 – F26 178 to 158 Long Street

F22 178/180 Long Street Gothard’s Yard Ref Pge Date Occupier Abuttal Abuttal

F22 Lamb 1547 Barthilmew Fermer –Rent 2s 6d. 1 burgage.

F22 L2/10 7v 25 Sep 1589 Bartholomew Fariner surrendered 1 burgage to the use of William Lander & w.

Eleanor, for life, then their son, Thomas. Fine 10s.

Robert Morris Christopher Erue

F22 L2/10 79 25 Apr 1594 Thomas Lander, son & heir of William Lander, was admitted to a burgage.

Fine 10s.

Robert Morris Chastr Grne

F22 L2/15 4 17 Apr 1651 Thomas Jennynges & Anne surrender a messuage and ¾ burgage to the use of

William Swallow, carpenter & Anne. William Swallow and Alice then

surrender to the use of Thomas Jennynges on condition that they pay him £85.

Robert Sturley

(F21)

John Foscott

F22 L2/15 23 22 Apr 1652 Thomas Jennynges is admitted tenant. He then obtains a licence to demise the

property for 3 years to Henry Ensor, of Bramcote, yeoman.

William Swallow Robert Sturley John Foscott

F22 L2/15 37 21 Oct 1652 Thomas Jennynges & Anne surrender a messuage and 1 burgage to the use of

Christopher Everit, then his w. Alice

Christopher

Everitt

Robert Sturley John Foscott

F22 L2/15 46 7 Apr 1653 Christopher Everitt obtains a licence to demise the property to Hugh

Willington, gent

Christopher

Everitt

Robert Sturley (E) John Foscott (W)

F22 MR9/11 1661 Christopher Everitt. Rent 2s 6d.

F22 Hearth 1662 Christopher Everod (Everett) – 2 hearths (63,65,66,70. Buried 30 May 1667.

Petty constable of Ath Mich 1662, 9 unpaid 9s sperate arrears for 9 chimnies

for ½ yr to Mich 1662)).

F22 L2/16 6v 6 Oct 1664 Christopher Everet & w. Alice surrender a messuage and ¾ burgage to use of

Harington Drayton, junior

Christopher

Everitt

Robert Sturley (E) John Foscott (W)

F22 Hearth 1671 Widow Everett (1673)

F22 L2/16 37 27 Jul 1671 Harrington Drayton, junior, surrenders to use of Catherine Drayton. ‘In le

Longstreet at le Hill.’

Mathew Abell (E) John Foscote (W)

F22 Hearth 1674 Alan Lovelidge

F22 L2/17 24 22 Apr 1684 Abuttal info (C65) Jeremiah Ford Jeremiah Ford

F22 L2/20 65 19 Jun 1705 Samuel Bracebridge the son of Abraham is admitted to a messuage and ¾

burgage in Long Street ‘near the hill.’

Patience Gramer,

widow (E)

John Foscoat (W)

F22 L2/20 119 20 Oct 1709 Jeremiah Foard, Ath, w. Anna; Thomas Devitt & w. Elizabeth surrender to the

use of Abraham Bracebridge.

Patience Gramer Marie Foscoate,

widow

F22 L2/1 9 15 Aug 1710 Abraham Bracebridge obtains a licence to demise the property in Long Street

to John Mason, farmer.

Jeremiah Foard,

senior

Page 2: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

F22 L2/1 32 25 Oct 1711 Joseph Everitt, son and heir of Christopher and Mary Everitt is admitted to a

messuage and 1 burgage on Mary’s death.

John Whateley Christopher

Everitt

F22 MR9/11 c. 1730 Now Mr Bracebridge

F22 L2/3 94 17 May 1755 Abuttal info (C65) Abraham Bracebridge Thos Marler

F22 CR258/

482

7 1768 Land Tax Assessment for Poor Relief. Thos Marler for Bracebridges,

97a.8r.16p, £169.

F22 CR1039

/2

19 Nov 1791 John Hincks, Ath, woolcomber, insures the household goods in his now

dwelling house £80. Stock of trade therein £20. Goods in brewhouse adjoining

£10. Stock in trade in wool warehouse adjoining £300. Live & dead stock in

stable adjoining £50. Stock in trade in small warehouse adjoining £20. Stock in

trade in workshop adjoining £20. All brick and tile.

F22 CR1039

/2

3 Jul 1800 John Hincks, Ath, woolcomber insures household goods in his now dwelling

house £50. Stock in wareho & sorting shop adjoining above £400. Live & dead

stock in a stable adjoining not communicating £50. Stock in workshops

adjoining not communicating £50. Stock in dwelling ho now used as

warehouse near £50. Brick & tile.

F22 CR1039

/3

Xmas 1808 John Hincks, woolstapler, insures his now dwelling house & offices adjoining,

brick and tile, £200. Household goods, linen and wearing apparel, printed

books, & liquor in casks & bottles therein, £90. China, glass, looking glass,

plates therein, £10. Stock & utensils in a warehouse and sorting shop adjoining

& chamber over separate near, £1300. Stock & utensils in comb shops

adjoining separate near, £50. Stock & utensils in a dwelling house near

separate, £100. Live & dead stock in a stable & chamber over separate in yard

belonging, £50.

F22 L2/6 287 28 Nov 1817 Abuttal info (C65) Abraham Bracebridge John Hincks

F22 Dug 504 1825 Rate Book. Proprietor, C H Bracebridge. Occupant John Hinks, house,

shopping , warehouse, garden & croft [£3.6s]

F22 CR2511

/22

9 Sep 1833 John Vinrace, house & c. £20.16.6d. Warehouse, £2.4.7½d. [Edward Eaton,

house, £1.18.3d]

F22 L2/7 561 26 Dec 1837 Abuttal info (C65) Ab. Bracebridge Geo Gothard &

Jos Allcock

F22 CR1039

/5

25 Mar 1840 CH Bracebridge, Ath Hall, Esq. Insures a dwelling house & offices adjoining

each other and communicating, £100, occ Geo Gothard, tailor.

F22 Census 1841 Long St – [Edward Eaton, 75, hatter journeyman, Ann Morton, 40, ribbon

weaver.] Long St – George Gothard, 60, tailor.

F22 CR1039 Xmas 1845 CH Bracebridge, Ath Hall, Esq insures 7 small tenements & brewhouse

Page 3: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

/5 adjoining each other in Gothard’s Yard, in equal proportion, brick & tiled,

£140, occ John Marshall & others, labourers.

F22 CR1039

/5

Lady 1849 Geo Gothard, Ath, tailor, insures a dwelling house (formerly 2 dwellings),

brick & tile, £300, his occ. Brewhouse, stable & workshop over adjoining each

other in yard at back of dwelling house, £30.

F22 Census 1851 Long St – Wm Palmer, 30, schoolmaster (2 scholars boarding) Gothard’s Yard

– Thomas Whitall, carpenter, Thomas Prince, Geo Farmer, Chas Brown, John

Dent, Jas Hoy. [Long St – Chas Croxford, 35, veterinary surgeon. Wm Ensor,

53, draper’s shopman.]

C65 176 Long Street Kendrick’s Yard Ref Pge Date Occupier Abuttal Abuttal

C65 Lamb 1547 James Grene. Rent 1s 2d. ½ and 1/8 burgage.

C65 L2/10 7v 25 Sep 1589 Abbutal info. Christopher Erue

C65 L2/10 79 25 Apr 1594 Abbutal info. Chastr Grne

C65 L2/10 81 27 Jun 1594 Ambrose Hond & w. Elizabeth surrender ½ & 1/8 burgage to the use of

William Carte. Fine 6s 8d.

Thomas Lander

(F22)

Thomas Jennyngs

(F23)

C65 L2/11 5 Oct 1598 William Cant & Elizabeth also Elizabeth [ ] and [ ] surrendered ½ & 1/8

burgage to use of Richard Repington of Amington, Warwick, and heirs. Fine 6s

4d.

Tenement of

[Lander]

Land Thomas

Jening (F23)

C65 L2/14 16v 20 Sep 1647 Edward Vincent & w. Anna, surrender a messuage and ¾ burgage, to the use

of John Fawscott & Maria Fynney (wife to be). Purchaser to pay £10 and £5

and to ‘make readie and repaire the kitchin of the same messuage with one

other roome for the dwelling of Edward & Anne for their life with free access

& access to the backside for keeping of swine.’

William

Hutchinson

Thomas Jenynges

(F22)

C65 L2/14 22 16 Mar 1648 Edward Vincent & w.Anna; John Fanscott & w. Margaret, surrender to the use

of John Fanscott & w. Margaret

William

Hutchinson

Thomas Jenninges

C65 MR9/11 1661 John Foscoate. Rent 1s 2d.

C65 Hearth 1662 John Faucett – 1 (sc. Fascott)

C65 Hearth 1663 John Foscoate – 1

C65 Hearth 1663 Edward Vincent – 1 non liable (64, 65. Brd 26 Oct 1670)

C65 Hearth 1665 John Foskett – 1, 1666, 70, 71, 73, 74.

C65 Hearth 1671 Widow Vincent exemption certificate (to 1674)

C65 L2/17 24 [30 Sep John Fawscot surrendered to use of Richard Hutchinson, Ath, yeoman, on Anne Hutchinson, Jeremie Ford

Page 4: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

1683] condition that he pays him £10 widow

C65 L2/17 24 22 Apr 1684 John Fawscott surrenders to the uses of his will As previous Jeremiah Ford

C65 L2/17 29

30

19 Aug 1684 Richard Hutchinson surrenders to the use of Robert Foscott, Lichfield,

whittawer. Robert then surrenders to the use of John Foscott.

John Foscott Anne Hutchinson,

widow

Jeremiah Ford

C65 L2/18 1 26 Oct 1693 Robert Foscott, senior, & w. Bathsheba surrender a messuage to the use of

Robert Parker

C65 L2/19 12 22 Oct 1696 John Foscott & w. Maria, surrender to the use of themselves for life then their

heirs, and then to use of Elizabeth Followes, spinster, daughter of Maria, for

life.

Tenure or occ.

John Foscott

Anne Hutchinson,

widow

Jeremiah Ford,

senior

C65 L2/20 84 15 Aug 1706 John Walmisley and Sam. Shellard surrender a messuage and ¾ burgage to the

use of Francis Oughton, Ansley, yeoman

John Foscott Occ John Bayley Jeremie Ford

C65 L2/20 91 16 Jan 1706 Francissina Oughton, Ansley; John Foscow, Ath & w. Maria surrender a

messuage and 1 burgage to the use of John Parker, Coventry, mercator

John Bayley,

feltmaker

Jeremie Ford

C65 L2/1 309 11 Mar 1729 John Parker, Coventry, merchant, surrenders messuage and ¾ burgage to the

use of Abraham Symonds, Ath, gardener & w. Marie

Ex John Baylis,

feltmaker, Wm

Browne, labourer

Ex Jeremie Ford,

now Abraham

Bracebridge

C65 MR9/11 c. 1730 Mr Parker, Abra: Simonds wife

C65 L2/1 398 8 Sep 1736 Mary Symonds, als Newman, als Tayler, surrenders to the use of William

Chipman, Attleborough, ribbond weaver

Solomon Jephcott William Browne Abraham

Bracebridge

C65 L2/2 115 9 Jul 1740 Wm Chipman & Mary Symmonds als Newman als Taylor surrender messuage

and ¾ burgage to the use of John Darby, Ath, maltster.

Robert Seal Isaac Wright Abraham

Bracebridge

C65 L2/3

L2/2

6

117

9 Jan 1740 John Darby surrenders to the use of John Weeway, Ath, baker, on condition

that he pays Weeway £40 + interest.

Gregory Goodale

and others, occ

Isaac Wright

Abraham

Bracebridge, occ

Richard Hatchett

C65 L2/3 6 11 Jan 1743 John Weeway surrenders to the use of John Darby. John Darby then surrenders

to the use of John Weeway & w. Mary, to uses of his will.

As previous As previous

C65 L2/3 94 17 May 1755 John Weeway, Ath, baker, surrenders to the use of Jeremiah Brierley, Dordon,

maltster, on condition that Weeway pays £85.

John Weeway Gregory Goodall

& others occ

Michael Fearfield

Abraham

Bracebridge, occ

Thos. Marler

C65 L2/3 96 17 Jul 1756 Weeway again surrenders to Brierley, but no condition this time. John Weeway As previous As previous

C65 CR258/

482

7 1768 Land Tax Assessment of Poor Relief. Edward Winter for Brierleys, £5, Thos

Wheewhall, £1.

C65 L2/4 112 29 Apr 1774 On death of Jeremiah Brierley of Dordon, yeoman, there was a proclamation to

find his heir. Consequently John Brierley of Kings Newnham, yeoman, is

admitted.

JW, then Thos &

Edw. [Winters],

now Jhn Jeffcoate

(As previous) occ

John Bruff

As previous

C65 L2/4 175 13 Oct 1778 John Brierley, elder, Kings Newham, yeoman surrenders messuage and ¾ John Jeffcoate or As previous As previous

Page 5: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

burgage in Long Street, by letter of attorney to the use of Edward Smith,

cutler. Attorneys are Richard Jeffcoate, feltmaker & Robert Lingard, maltster

undertenants

C65 L2/4 378

383

27 Jun 1789 Edward Smith, cutler, died Apr 1789, leaving property to John Broadbent,

Cordwainer, nephew and an annuity of £5.10s to servant girl, Mary Ritter,

spinster. Broadbent then surrenders conditionally to Ritter (needs checking).

Trustees Thos Weetman, Mancetter, farmer & Richard Smith, Grendon, gent.

Thos Weeway,

Edw Winters, late

John Jeffcoate, or

u’tens

Ab Bracebridge,

occ Thos Marler

Late Gregory

Goodall, et al, occ

John Bruff

C65 HR38/1 1793 John Broadbent

Garden

J Broadbent F

Wm Holland B

C65 L2/5 109 18 Jul 1796 John Lee, Little Sutton, Sutton Coldfield, farmer, & w. Mary (nee Rittle, Ath),

John Broadbent, Ath cordwainer, surrender the messuage ¾ burgage and

common right to the use of William Lapworth, Mancetter, victualler, on

condition Broadbent pays him £100 + interest. Subject to annuity under will of

Ed Smith. Mary Admitted 7 Jun 1789. JB was to pay her £100 + int.

Edward Smith,

now John

Broadbent

Abraham

Bracebridge, Esq

John Bruff

C65 L2/5 375 20 May 1806 William Lapworth & John Broadbent surrender the common right to the use of

John Thurman, Grendon, farmer. Subject to annuity chargeable on the premises

and payable under the will of Edward Smith, Atherstone. Proviso of surrender

of 18 Jul 1796, made by John Lee & w. Mary and John Broadbent to William

Lapworth – John Broadbent and his heirs pay John Thurman £220 + interest

and in lieu of heriot?

John Broadbent Abraham

Bracebridge

John Brough

C65 L2/5 488 4 Oct 1809 John Broadbent surrenders the equity of redemption and common right to the

use of Edmund Simonds, yngr, Ath, hat manufacturer.

John Broadbent Abraham

Bracebridge

John Bruff

C65 L2/6 53 5 Jan 1813 Edmund Simonds, younger, Ath, hatmaker & John Thurman, Grendon, farmer,

surrender the messuage with its common rights to the use of William Riley of

Over Whitacre, farmer. Subject to annuity on premises of Edward Smith of

surrender by John Broadbent to John Thurman 20 May 1806. [Edmd Seager]

to pay Riley £300

Edmund Simons,

yngr

Abraham

Bracebridge, Esq

John Bruff et al

C65 L2/6 287 28 Nov 1817 Edmund Simonds, younger, is declared bankrupt and commissioners are

appointed (Shirley Farmer Steele Perkins, Dudley Baxter & Boteler Chernocke

Smith). They surrender the messuage ¾ burgage and common right to the use

of William Silk, broker [baker?]. This surrender is subject to a condition of the

will of Edward Smith, allowing £5 per annum to Mary, nee Rittle, wife of John

Lee, farmer, of Little Sutton, Sutton Coldfield.

Wm Silk then borrows £500 with interest at 5% from Thos Messenger, Over

Whitacre, paper mfr, and so surrenders the property and common right to his

use.

Edward Smith;

John Broadbent;

Edmund Simonds,

now William Silk

Abraham

Bracebridge, occ

Thos Marler; now

occ John Hincks

Gregory Goodall

& others; John

Bruff; now John

Boot

C65 Dug 504 1825 Thos Messenger, occ Robt Farmer, house £5.5s, Thos Smith, house &

Page 6: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

bakehouse £6, Geo Barnes, house £1.10s, Jos Leedham, shop £1.10s, John

Benford, Robt Pearson, Wm Yardley, Edwd Smith, Wm Daffern, Jos Clarke,

Thos Newton, John Bailey, John Petty, John Smith, Wm Smith [ ], each a

house £1.10s, vacant, John Baker, each house £2.5s.

C65 L2/7 115 11 Sep 1827 William Silk has failed to repay the £500 or £10 arrears of interest, so Silk sells

to Messenger for £510.

Wm Silk &

tenants

John Hinks John Boot

C65 CR1039

/4

Mids 1830 Thos Messenger, Nether Whitacre, paper manufacturer, insures 2 front

tenements & offices adjoining, brick & tile, £140, occ Rob Farmer &

labourers. Bakehouse near, occ T. Smith, £10. On 16 small tenements in yard

adjoining, £150, occ Saml Barnesley & labourers in equal proportions.

(Messenger also held C53, on opposite side of Long St and some entries have

been duplicated.)

C65 CR2511

/22

9 Sep 1833 Thos Smith, house, £3.3.9d. Robert Farmer, house, 19s.1½d. Joseph Leedham,

shop, 19s.1½d. Ann Petty, Wm Dafforn, Robt Pearson, Joseph Clark, 3 vacant,

John Petty, Wm Massa, vacant, Abraham Roberts, Thos Newton, each a house

at 19s.1½d. John Williams, Richard Barnacle, each a house, £1.14.10½d.

C65 L2/7 535 5 Dec 1836 On death of Thomas Messenger, Over Whitacre, gent, his son, Charles

Messenger, is admitted to the messuage and ¾ burgage. Will of Thos

Messenger 19 Sep 1834 devised property to son, Charles, as his eldest son,

Thomas, was already dead. TM elder died Nov 1835.

Wm Silk &

tenants

John Hincks John Boot

C65 L2/7 561 26 Dec 1837 On death of Charles Messenger of Arley, gent, his sister, Elizabeth Kendrick,

is admitted to the ¾ burgage and messuage. She then surrenders this, including

the common right, to her husband, Thomas Kendrick, Arley, farmer. 5 Dec

1836, Charles Messenger, Arley, Warwick, gent, admitted tenant as devisee of

his father’s will. Charles published will of 8 Oct 1836, devising freehold

property to sister, Elizabeth Messenger, extending from NW side of Long

Street to back way or North Street, now in several occs of John Taylor et al

with common right. He appointed his mother, Eleanor Messenger, John Lloyd

and Thos Warden, executors. He died May 1837 and will proved Lichfield 8

Jun 1837. Elizabeth was married in Aug 1837 to Thomas Kendrick of Arley,

farmer. (See also C53)

p.567 29 Dec 1837 2nd

proclamation for heirs of Charles Messenger

(odd because his sister has just been admitted tenant, and then her husband, to

his property)

John Taylor &

others

Geo Gothard &

Jos Allcock

Trustees of

Quakers’ Meeting

House

Page 7: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

p.574 (see p. 561 above) Elizabeth and Thomas Kendrick had been

admitted tenants to Charles Messenger’s property. However, property devised

by the will of Thomas Messenger on trust for sale, and one his daughters,

Harriet, was entitled to the monies, but she died in May 1837, intestate, and her

mother Eleanor, now of Fillongley, was granted administration. Another

daughter, Mary Ann, is now the wife of Rev Thomas Warden, Exhall,

Coventry, clerk. Thomas Warden, Thomas Kendrick and Eleanor Messenger

have agreed to sell the property on trust and have had it valued at £160, and

have contracted with Thomas Kendrick for the absolute sale of the several

undivided parts or shares, at £66.13.4d, as follows: £40 to Thomas Warden and

Mary Ann, in respect of the undivided 4th

part of Mary Ann, £13.6.8d to

Thomas and Mary ann for one undivided 1/3 part to which she is entitled as

one of the co-heiresses of Harriet Messenger deceased, and in one other

undivided ¼ part of Harriet, and £13.6.8d to be paid to Eleanor Messenger as

administratix of Harriet. Elizabeth, ‘in consideration of the love and natural

affection she hath for’ Thomas has agreed to surrender to him the two

undivided 4th

parts.

C65 Census 1841 Kendricks Yard – Samuel Kitchen, [80], agricultural labourer; Edward

Earp,40, blacksmith; Wm Daffern,55, hatter journeyman; Jas Taylor, 30,

hatter jrnyman; Ann [Patey], 75, schoolmistress; John Williams, 40,

confectioner. [North St – Wm Thompson, 45, carpenter jrnyman.] Long St –

Walter Mytton, 35, [joiner] jrnyman.

C65 Census 1851 Kendricks Yard. Wm Clark, 56, hatter, 1 vacant, Joseph Thompson, Ann

Moreton, 1 vacant, Caroline Moreton, George Shaw. [Long St – Joseph

Windridge, 40, provision dealer.] North St – Thos Newton, 66, hawker of

cotton.

F23 174 Long Street Quaker Meeting House Ref Pge Date Occupier Abuttal Abuttal

F23 Lamb 1547 John Drayton. Rent 10d. ¼ and 1/3 burgage.

F23 L2/10 81 27 Jun 1594 Abuttal info (C65) Thos Jennyngs

F23 L2/11 5 Oct 1598 Abuttal info (C65) Thos Jening

F23 L2/14 16v 20 Sep 1647 Abuttal info Wm Hutchinson

F23 L2/14 22 16 Mar 1648 Abuttal info Wm Hutchinson

F23 MR9/11 1661 William Hutchenson . Rent 10d.

F23 Hearth 1662 Widow Huchison – 2 (sc Hutchinson) also 1663, 1665,1666,1670, 1671, 1673,

Page 8: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

1674.

F23 L2/15 160 15 Feb 1663 William Hutchinson surrenders a messuage and ¼ burgage, ‘adjoining the high

place of Atherstone,’ to the use of himself, then Anne, w. Basil Hutchinson.

House of George

Weaver (N)

House of John

Foxcoate (E)

F23 Hearth 1663 John Baley – 1 non liable (1664, 1665)

F23 L2/19 12 22 Oct 1696 Anne Hutchinson, widow

F23 L2/20 84 15 Aug 1706 Abuttal info John Bayley

F23 L2/20 91 16 Jan 1706 Abuttal info John Bayley,

feltmaker

F23 L2/1 1 15 Jun 1710 Joshua Wilson surrenders a messuage and ¼ burgage adjoining ‘alieplace’ to

the use of Isaac Street

John Bayley William Everitt

(N)

Mary Foscoate,

widow (E)

F23 L2/1 29 23 Jul 1711 Isaac Street, chapman, surrenders to the use of Joshua Wilson, [butcher]. John Bailey William Everitt Mary Foscoate,

widow

F23 L2/1 71 24 Oct 1714 Joshua Wilson [wool??] surrenders to use of John King, senior, Stockingford,

[woodman]

John Vinstent William Everitt Widow Foscoate

F23 L2/1 234 28 Jan 1724 John King, yeoman, surrenders to John King for life. William Browne William Everitt Joseph Smith

F23 L2/1 299 24 Jul 1729 On death of John King, Stockingford, yeoman, Gregory Goodall, Nuneaton,

wheelwright, is admitted to a messuage at the ‘end of Long Street near

Mancester’ as his devisee. King willed that it be converted to a Quaker

meeting house or sold.

Ex Joshua

Wilson, now

William Browne

F23 L2/1 307 ? Oct 1729 Gregory Goodall surrenders the messuage and ¼ burgage to his own use for

life.

William Browne Widow Everitt Thomas Browne

F23 L2/1 309 11 Mar 1729 Abuttal info Wm Browne,

labourer

F23 MR9/11 c. 1730 Gregory Goodall

F23 L2/3 6 [9 Jan 1740] Abuttal info Gregory Goodale and others

F23 L2/3 6 11 Jan 1743 Abuttal info Gregory Goodale and others

F23 L2/3 94 17 May 1755 Abuttal info Gregory Goodall & others Michael Fearfield

F23 L2/3 96 17 Jul 1756 Abuttal info Gregory Goodale and others

F23 CR258/

482

7 1768 Land Tax Assessment for Poor Relief. John Brough Quakers, £3.10s. For John

Smith’s lands 5a.0.r.17p, £7.10s. Quakers Meeting House, nil.

F23 L2/4 112 29 Apr 1774 Abuttal info Gregory Goodale and others John Bruff

F23 L2/4 175 13 Oct 1778 Abuttal info Gregory Goodale and others John Bruff

F23 HR38/1 1793 Mr Lythall, Hartshill John Brough F

F23 L2/6 287 28 Nov 1817 Abuttal info (C65) John Bruff; now John Boot

F23 Dug 504 1825 Lythall & Co., occ John Boot, house & garden £6, own occ. stable £1

Page 9: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

F23 L2/7 115 11 Sep 1827 Abuttal info (C65) John Boot

F23 CR2511

/22

9 Sep 1833 John Boot, house, £2.13.6½d.

Lythall and Co., meeting and stable, 12s.9d.

F23 L2/7 535 5 Dec 1836 Abuttal info (C65) John Boot

F23 Census 1841 Long St – John Boot, 65, woolcomber.

F23 L2/8 251 26 Feb 1845 Abuttal inf (C66) Gregory Goodall; Morris Edward Lythall & tenants

F23 L2/8 599 4 Feb 1851 Abuttal info (C66) Trustees or owners of Quaker meeting house

F23 Census 1851 Friends Meeting Yard - John Boott, 78, woolsorter/pauper.

C 66 170/172 Long Street With C67 and F24 in 16th

and early 17th

century. Ref Pge Date Occupier Abuttal Abuttal

C66 Lamb 1547 Mr Lewas. Rent 2s 6d. ¾ burgage. (with C67 and F24- 1661 rents for each

property add up to 2s 6d)

C66 L2/14 17v 20 Sep 1647 Amyas Simonds & Rachell surrender a messuage and ½ burgage to the use of

Thomas Lucas, Whateley, yeoman

Amye Simonds William

Hytchinson

Thomas Duck &

Ellene Chesheare,

widow

C66 L2/14 30 12 Apr 1649 Thomas Lucas surrenders to use of Thomas Carter & w. Francisce William

Hutchinson

Thomas Duck & -

Chesheare, widow

C66 L2/14 33v 25 Oct 1649 Thomas Carter & w. Francisce surrender to use of Edward Masters & w.

Eglintine

William

Hutchinson (E)

Ellyn Cheslyn,

widow

C66 L2/14 35v 3 Nov 1649 Edward & Eglentine surrender to the use of John Edgin, Bromsgrove,

plasterer, on condition they pay him [4*] £10

Thomas Carter William

Hutchinson

Thomas Duck &

Ellyn Chesheire

C66 L2/15 22 22 Mar 1652 Edward & Eglentyne surrender to the use of John Edgin & w. Anne Thomas Carter William

Hutchinson

Thomas Duck &

Ellen Chesheire,

widow

C66 L2/15 45 18 Mar 1653 John Edge & Anne surrender to William Ansell & w. Marie William

Hutchinson

Thomas Duck &

Ellen Chesheire

C66 L2/15 94 15 Jul 1658 William Ancell & w. Maria surrender to use of William Rowney [Downey] of

Coventry, mercer, on condition they pay him £52

William

Hutchinson (E)

Ellyn Chesheire,

widow, & John

Smith, tailor (W)

C66 L2/15 95 6 Oct 1658 William Rowney is admitted tenant. William

Hutchinson (E)

Ellyn Chesheire,

widow & John

Smith, tailor (W)

Page 10: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

C66 L2/15 128 15 Dec 1659 William Rowney of Coventry, mercer & w. Elizabeth; William Ansell & w.

Maria surrender to the use of George Weaver

William

Hutchinson

Ellyn Chesheire,

widow

C66 L2/15 129 26 Jan 1660 George Weaver surrenders to himself and w. Isabel William

Hutchinson

Ellyn Chesheire

widow

C66 MR9/11 1661 George Weavor. Rent 1s 8d.

C66 Hearth 1662 George Weaver – 1 hearth (1663, 65, 66, 70, 71, 73, 74)

C66 Hearth 1663 William Ancell – 1 non liable ( see 15 Jul 1658 above). Also 1664/65. (Does

he occupy part of these premises?)

C66 Hearth 1671 [Richard Proudman – exemption certificate also 72,73,74) Does he occupy

another part of these premises?]

C66 L2/20 106

107

3 Jun 1708 Anna Mousley, of Dordon, a minor surrenders mess ¼ burg to the use of

William Weaver, Atterton, yeoman. He then surrenders to the use of William

Everitt & w. Alice, for life and their heirs

Ric. Proudman,

Andrew Bull,

Martha Walter,

spinster

Joshua Wilson Andrew Kinaston

C66 L2/1 137 5 May 1720 Anna Mousley, Dordon, spinster, surrenders to the use of William Everitt and

w. Alicia, for life (mortgage)

William Everitt John King, occ

John [Vincent]

Nicholas Baker

occ William

Smith

C66 MR9/11 C 1730 Widow Everitt

C66 L2/1 418 30 Sep 1738 Samuel Hopkins surrenders messuage and ½ burgage to the use of Francis

Everitt, son & heir, William by w. Alice. They then surrender to the use of

John Averns, Ath, weaver

Francis Everitt Gregory Goodall Thomas Austen

C66 L2/3 86 16 Oct 1754 John Owens, Ath, weaver, surrenders to his own use then his widow, then

Thomas, his son, & w. Sarah. If Sarah remarries property goes to Richard, son

of Thomas, or William, eldest son of John

John Owens &

undertenants

Gregory Goodall Ex Thos Austin,

now Richard

Handley

C66 L2/3

L2/4

112

111

21 Oct 1756 On death of John Avins, weaver, his son Thomas, maltster, is admitted John Avins, then

Thomas Avins

Gregory Goodall Richard Handley

C66 CR258/

482

7 1768 Land Tax Assessment for Poor Relief. Thomas Avins, £7. John Capenhurst

for part, £1.

C66 L2/4 111 28 Dec 1774 On death of Thomas Avins, maltster, his widow, Sarah, is admitted tenant.

Richard Avins is admitted to the reversion expectant on Sarah’s death.

Sarah Avins Gregory Goodall Richard Handley

C66 L2/4 183 23 Oct 1779 Sarah Avins and her son, Richard, surrender to the use of William Owen, Ath,

gent. Sarah & Richard are readmitted and there is a land plea by Robert

Lingard. Sarah and Richard then surrender to the use of Thomas Copson,

Great Sheepy, gent (this is a mortgage)

Sarah Avins Gregory Goodall Robert Lingard

C66 L2/4 226 17 Apr 1781 Richard Avins, maltster, died intestate with no issue, and his cousin, John

Avins of Polesworth, woolcomber, is admitted tenant. Admittance is subject to

Richard Gadsby,

John Tompson,

Late Gregory

Goodall

Robert Lingard

Page 11: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

mortgage of 23 Oct 1779. Ann Bower

C66 L2/4 227 31 Jul 1781 Thomas Copson and John Avins surrender to the use of John Perry of

Polesworth, blacksmith (there is clearly still a mortgage on the property).

As previous As previous Robert Lingard

C66 CR1039

/1

25 Mar 1785 Richard Gadesby, maltster, insures household goods at £60, stock in trade and

utensils in his back building all adjoining to his dwelling house at £160, all

built with brick and tiles.

C66 HR38/1 1793 Mr Avins, Polesworth

Malthouse and Garden

Edward Keay Do

Widow Bown Do

C66 L2/5 229 1 Feb 1802 John Perry, Polesworth, blacksmith, surrenders to the use of John Avins,

Polesworth, woolcomber, who then surrenders to the uses of his will.

Discharged from condition of surrender of Thos Copson, Gt Sheepy, 31 Jul

1781.

Sarah Avins, Ric

Gadsby, John

Thompson, Ann

Brown, now Edw

Keay

As previous Richard Lingard,

now Richard

Pipes

C66 L2/5 505 19 Oct 1810 John Avins, Polesworth, woolcomber, surrenders to use of Edward Keay, Ath,

victualler. Keay to pay £550.

Edward Keay Morris Edward

Lythall

Richard Pipes

C66 L2/6 160 30 Nov 1813 Edward Keay, maltster, surrenders messuage, ½ burgage, common right,

yards, gardens, malt office, etc. to the uses of his will.

Edward Keay

C66 L2/6 160 27 Oct 1815 On death of Edward Keay, his brother and heir, William Keay, Dordon,

farmer, and his nephew, John Heathcote, are admitted tenants. The messuage

is charged to pay £1050 + interest @ 4%.

C66 Dug 504 1825 Wm Keay, occ Dan Allport house, bakehouse, stable, garden £8.5s, occ Geo

Gothard house £5.5s, occ Richd Cluley, malt office £6.15s

C66 L2/7 323 16 Oct 1832 On death of William Keay, Dordon, Feb 1831, William Lowe, Birmingham, is

admitted as trustee. (PCC will 7 Jun 1831)

Geo Gothard and

Thos Johnson

Morris Edward

Lythall and others

Representatives of

Wm Cole, dcsd

C66 CR1039

/4

Xmas 1832 Wm Lowe, Birmingham, devisee and trustee under will of Wm Keay, dcsd,

insures 2 front dwelling houses and offices adjoining in equal proportion,

brick and tile, occ Thos Johnson, grocer & baker, Geo Gothard, tailor, £250.

Malthouse, bakehouse, stable & buildings in yard adjoining, occ Johnson &

Jno Pinchback, £150.

C66 CR2511

/22

9 Sep 1833 Thos Johnstone, house, £5.2s. Geo Gothard, house, £3.3.9d.

C66 Census 1841 Long Street – Edward Shilton, 45, hatter journeyman; Elizabeth Garratt, 60,

fl[our] seller, Ann Adams, 35, independent; John Lakin, 35, carpenter

jrnyman..

C66 L2/8 251 26 Feb 1845 Wm Lowe, Birmingham, son of Elizabeth , (niece of Wm Keay, late of

Dordon), surrenders the messuage and ½ burgage now divided into 3

Wm Garratt, Wm

Hambro, Edward

As previous As previous

Page 12: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

dwellings to the use of Robert Glover, Holt Hall, Kingsbury, who pays £250.

The other trustee, John Heathcote, nephew of Wm Keay, renounces his

trusteeship.

Shilton

C66 L2/8 599 4 Feb 1851 Robert Glover, Holt Hall, Kingsbury, farmer, surrenders the messuage and

common right 78 to the use of Charles Potter, younger, Ath, carpenter, who

pays £245 purchase.

Wm Brown, Wm

Hambry, Edward

Shilton

Trustees or

owners of Quaker

meeting house

As previous

C66 Census 1851 Long St – Edward Shilton, 55, hatter journeyman, 1 vacant, Wm Brown, 39,

blacksmith.

C 67 166-168 Long Street – Coles Yard (Cotton Mill Yard) (part of F24 until 1647) C67 Ref Pge Date Occupier Abuttal Abuttal

C67 Lamb 1547 Mr Lewas. Rent 2s 6d. ¾ burgage. (with C66 and F24)

C67 L2/14 11 4 Mar 1647 Amias Simondes & w. Rachel surrender ‘three baies of building backward and

half of the yard butting the said 3 baies & adjoining to land of Francis Browne

on W. To use of Frauncis Chesheire & Ellin for life then to John Smith, Ellin’s

son – but he to pay his sister Hester £5. (See F24 below for corresponding

entry to split property.)

Francis Browne

(W)

C67 L2/15 1 17 Apr 1651 Abuttal info (F24 ) John Edgin

C67 L2/15 121 19 Jul 1659 Abuttal info (F24 ) William Rowney, Coventry, mercer

C67 MR9/11 1661 Widdow Cheshire. Rent 5d.

C67 Hearth 1662 No entry identified.

C67 L2/1 91 17 May 1716 Nicholas Baker, Mancetter, woodcutter surrenders a messuage and ¼ burgage

to the use of Nicholas Baker

Wm Smith, Sam

Goadby, Benj

Garfeild

John Colston William Everitt

C67 L2/1 180 8 Oct 1722 Nicholas Baker & w. Dorothy, surrender to the use of Abraham Simmons,

Polesworth, gardener, & w. Mary.

John Vincent,

Sam Jeffcoat, Wm

Smith, Thos

Harleman

John Coleson William Everitt

C67 MR9/11 c. 1730 Tho. Austin, [nordon]. Abra Simonds (erased).

C67 L2/1 389 26 Dec 1735 Abraham Simmonds surrenders to the use of Thomas Austin, Dordon, mason. Benj. Geary, Sam

Jephcott, Wm

Smith [ ] Smith,

John Spencer

Abraham

Bracebridge, gent

Widow Everitt

C67 L2/23 84 5 May 1752 On death of Thomas Austen, his daughter, Anna Handley, wife of Richard, is Benj Geary, Wm John Avins Richard Webb

Page 13: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

admitted. Anna and Richard then surrender it to the use of Richard Handley,

her husband.

Ensor, John

Stuart, John

Hannon, Edw.

Stuart, John Petty.

C67 L2/27 1

2

27 Sep 1765 On death of Richard and Ann, their eldest son & heir, Thomas Austin

Handley, is admitted. The messuage and ¼ burgage includes a back tenement

in his occupation. Robert Lingard, maltster, makes a plea of land, but

property reverts to Handley. Handley then surrenders to the use of Benjamin

Harris, Ath, mason.

(Previous) John

& Ed. Smart, John

Farmer, now Jos.

Bradbury, Wm

Ensor, Wm

Underwood, J.

Farmer, Wm

Boonham

Thomas Avins Richard Webb,

occ. Wm Vincent

C67 L2/27 19 23 Dec 1765 Thomas surrenders to the use of Robert Lingard, Ath, maltster As previous Thomas Avins As previous

C67 CR258/

482

1768 Land Tax Assessment for Poor Relief. Thos Cowper for Lingards £2. Lingards

reserves common, 14s 6d. Houses in the yard, £6.18s (Wm Ensor, £1.6s, Wm

Underwood, £1.6s, Wid Alcock, £1.10s, Wm Boonham, £1.6, John Farmer,

£1.10.)

C67 L2/4 33 20 Jun 1771 Robert Lingard, maltster, surrenders to his own use for life then his wife

Robena and issue

(Robert Lingard also has C46)

John Farmer,

Thos Orton, Wm

Boonham, Wm

Ensor, Thos

Cooper & [ ]

Thomas Avins Richard Watt, occ

Wm Vincent

C67 HR38/1 1793 Rob Lingard

Garden

Alice Rowley F

J Thompson B

Mich Cooke Do

Thos Orton Do

J Jarvis Do

J Mills Do

C67 CR1039

/1

25 Mar 1797 Richard Pipes, Ath, wharfinger, insures [a piece of building for winding,

warping and weaving of cotton, £100 – May be elsewhere]. 3 houses in the

Long St in equal proportion, £250. 3 back houses adjoining in equal

proportion, £50. (Cd also be F24)

C67 L2/5 132 28 Apr 1797 Richard Lingard, brother and heir of Robert Lingard, Ath, maltster, dcsd,

surrenders the messuage and ¼ burgage (three houses taken down and 2

erected) to the use of Richard Pipes, Ath, wharfinger. He then surrenders to

the use of Robert Lingard on condition he pays Robert £500 + interest.

John Thompson,

Thos Orton, Jos

Miles, 2 void

John Avins Richard Webb,

Wm Fortescue,

now Ric. Pipes

Page 14: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

C67 L2/6 426 [4 Nov 1815] Will of Richard Pipes 4 Nov 1815. By Deed Poll 27 Mar 1817 under hand of

Sarah Coles, directed that all her said moiety in the freehold and copyhold

messuages etc late in estate of Richard Pipes, ‘should at all times stand and be

seized and possessed thereof ..to the use of her husband, Thomas Coles. By

indenture 18 & 19 May 1818 release made between: 1) Wm Coles & w. Mary;

2) Thomas Coles; 3) Dudley Baxter & Boteler Chernock Smith, gents; 4)

Edward Neale, gent, & Thos Bingham, grocer.

Mary Coles and Thos Coles being desirous of making a partition between

them of all messuages under will of Richard Pipes have agreed that one

undivided half part of Mary to be held in severalty by Thos Coles and charged

with the principal sum of £200 owing to Robert Lingard, also subject to half of

the debts and legacies of Pipes’ will, still unpaid. Together with sum of £300

agreed to be secured to Thos Coles for equality of partition to be taken in lieu

of Thos Coles half share of messuage

C67 CR1039

/4

Xmas 1819 (W. Coles, Ath, wharfinger, insures 9 dwelling houses in yard adjoining

wharf, occ Thos Cooper and others, £300. + others) (Wharf on canal)

C67 L2/6 408 25 Apr 1820 John Lingard, Ath, Esq, surrenders ¼ burgage, previously with 3 tenaments,

now taken down and 2 erected, to the use of John Warren Paget, Ath, gent &

Wm Thorley, Ath, farmer (devisees of Richard Pipes, dcsd). On 29 Apr 1797

Ric Pipes surrendered tenement and dwelling houses to use of Robt Lingard

on condition he paid £200. Pipes will of 4 Nov 1815 devised to John Warren

Paget, Ath, gent and Wm Thorley, Ath, farmer, his messuages, warehouses,

buildings, lands, tenement, etc. to hold freehold and copyhold messuages, etc,

on trust, and nominated Wm and Thos Coles and said Wm Thorley executors.

Died 9 Dec 1816, will proved PCC. 27 Dec 1816 Paget and Thorley admitted

tenants. Robt Lingard died Nov 1818 leaving John Lingard, ex

Wolverhampton, now Ath, eldest brother and heir. 19 Dec 1818 letters of

administration granted out of PCC. 13 Nov 1819 Wm & Thos Coles paid off

principal sum of £200 + interest to John Lingard.

John Farmer,

Thos Orton, Wm

Boonham, Wm

Ensor, Thos

Cooper & [ ];Occ.

John Thompson,

Thos Orton, Jos

Mills, 2 void

John Avins; Thos

Avins; John

Avins

Richard Pipes,

dcsd

C67 L2/6 426 7 Jul 1820 Paget & Thorley, trustees of Ric Pipes, surrender the ¼ burgage and partially

rebuilt property to the use of Thomas Coles. 25 Apr last surrender by John

Lingard, brother and heir of Robert Lingard. Paget and Thorley now admitted

tenants. Tenements heretofore in occ of John Thompson, Thos Orton, Jos

Mills, 2 untenanted, and part of said messuages taken down by Richard Pipes

and other erected in their place. Same then divided into 11 tenements.

Together with shops and buildings, one of which was then in occ Chas Bailey

Tenements

heretofore in occ

of John

Thompson, Thos

Orton, Jos Mills,

2 untenanted; 11

tenaments occ

John Avins Richard Pipes,

dcsd

Page 15: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

is fronting Long St and the remainder of the said messuages, ….premises, etc,

are on SE side of a certain Alley called Smock Alley and extend in a line from

the said messuage in occ Chas Bailey to a plot or parcel of land purchased by

Richard Pipes from Abraham Bracebridge, also other messuages, … shops, etc

built by RP on site of or adjoining last described copyhold premises, should

henceforth remain and continue to be and that everyone seized should

continue to be seized according to the natures of the several tenures subject to

payment of £200 by virtue of mortgage to Robert Lingard and subject to half

part of debts. By virtue of appointment by Sarah Coles and Mary Coles might

be held by Thos Coles in severalty, secured by trusts of a term of 1000 years.

Charles Bailey,

Ann Chinn, John

Avins, Joseph

Payne, Francis

King, John Petty,

Edward Morton,

Thos Chinn, John

[Gadon], Wm

Dent, Jas Smith.

C67 L2/6 445 16 Nov 1820 Thomas Coles admitted tenant of partially rebuilt ¼ burgage. As previous John Avins Richard Pipes,

dcsd

C67 Dug 504 1825 Executors of Cole (late), occ. Wm Hambury, Henry Clapham, each house £6,

Thos Goodman house & shop £6, John Avins house £2.5s, Jos Payne, Francis

King each a house & shop £3, Thos Petty Edwd Moreton each house £2.5s,

Thos Chin, Maurice Harrison each house & shop £3, John Gaydon house,

coalhouse & stable £3, Wid Chin house & shop £3, Wm Batty, John Eaton

each house £1.10s, Jos Dent house & shop £3.15, Philip Thickbroom house &

shop £4.10s, Jas Smith, house & shop £2.5s, Geo Bailey, Noah Spencer, Jos

Beale, Sam Harding, Rich Smith, Jon Hinks, Geo Moreton, each house £1.10s.

(Likely to be hatters shops)

C67 CR2511

/22

9 Sep 1833 Wm Hambury, Joseph Wilson, Thos Goodman, each a house at £3.10.1½d.

Widow Avins, house, £1.14.10½d. Jos Payne, house, £1.18.3d. Francis King,

house, £2.1.3d. Thos Petty, Mary Moreton, each a house at £1.8.6d. Thos

Chin, Thos Barnsley, each a house at £1.18.3d. Widow Gadon house, £2.1.3d.

Widow Chin, house, £1.18.3d. John Bailey, Wm Eaton, each a house at

£1.13.2d. Jos Dent, house, £2.17.4 ½d. Philip Thickbroom,house, £2.11s. Jas

Smith, house £2.1.3d. Geo Bailey, Noah Spencer, Jos Beale, Sam Harding,

Ric Smith, Thos Brown, Geo Smith, each a house at £1.11.10½d.

C67 Census 1841 Cotton Mill Yard – Thos Goodman, 75, hatter journeyman, Abraham Kelsey,

30, labourer; Joseph Wilson, 45, ribbon weaver;

Wm Hambry, 45,woolcomber; Rhoda Avins, 70, dressmaker, Benjamin

Baldwin, 55,carpenter; Wm Gisbond, 30, hatter journeyman; Francis King, 55,

hatter jrnyman; Thos Baxter, 60, hatter jrnyman; Thos Harrison, 20, hatter

jrnyman; Thos Chin, 50 hatter journeyman; Thos Barnsley, 55, hatter

journeyman, Daniel Harrison, 15, labourer; Thos King, 25, tailor journeyman,

Page 16: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

Lydia Marson, 60; Thos Finn, 60, hatter journeyman, Margaret Clark, 60,

ribbon weaver; John Eaton, 45, hatter journeyman; Geo Bailey, 50, hatter

jrnyman; Joseph Beale, 60, hatterjrnyman; Noah Spencer, 40, hatter jrnyman;

Geo Smith,27, hatter jrnyman; Richard Gretton, 35, hatter jrnyman; Samuel

Harding ,40, hatter jrnyman; Jane Hatherley, 60; John Hall, 30, hatter

journeyman.

North Street – James Smith, 65, hatter journeyman.

North St - Philip Thickbroom, 55, hatter journeyman; Joseph Dent, 35,

carpenter; Thos Prince, 70, bricklayer’s labourer.

C67 CR1039

/5

Xmas 1850 Richard Pipe Coles, Southgate Cottage, Southgate Rd, Kingsland, London,

gent, insures 3 dwelling houses & offices adjoining & communicating, brick

& slate, £240, occ. Thos Hambry, huckster, Jos Wilson, Thos Kelsey,

labourers. 9 cottages right hand side of yard at back adjoining, brick & tiled,

£270, occ. Ann Avins & others, labourers. 7 cottages at left hand side of yard

adjoining, brick & slate, £210, occ. Jas Oxford & others labourers. 2 cottages

at bottom of such yard adjoining, £50, occ. Widow Toon & another labourer.

2 cottages adjoining & also on another cottage near, brick & tiled, North

Street, £150, occ. Philip Thickbroom & others, labourers. 3 shops adjoining

such 2 cottages, £30, occ. journeymen hatters. 3 shops & stable & washhouse

in such yard, £50, occ. hatter journeymen labourers.

C67 Census 1851 [Long St – Henry Irons,35, bricklayer’s labourer] Coles Yard, occ, Geo

Barnes, bricklayer’s labourer, Joseph Beale, pauper hatter, Wm Shilton,

bricklayer’s lab, Jas Oxford, rail labourer, Eliz Smith, pauper, charwoman,

Jane Toon, charwoman, 1 vacant, Sam Deeming, master shoemaker, Thos

Barnsley, hatter, Thos Chin, hatter, Thos Harrison, bricklayer’s journeyman,

Thos Baxter, pauper hatter, Francis King, hatter journeyman, Sam Harding,

bricklayer’s lab, Rhoda Avins, annuitant, Wm Hambry, master grocer, Jos

Wilson, carrier & coal higgler.

F24 164 (or 162) Long Street Dolphin Inn. Part of C66 and C67 in 16th

c. Copyhold until 1677 Ref Pge Date Occupier Abuttal Abuttal

F24 Lamb 1547 Mr Lewas. Rent 2s 6d. ¾ burgage. (with C66 and C67)

Page 17: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

F24 L2/14 11 4 Mar 1647 Amias Simondes & w. Rachell, surrender to Thomas Duck, ‘two bayes of

building standing next unto the High Street with the gatehowse and the

chamber over it, with part of the yard between the brickwall and the gatehouse,

the yard to be devided from the other messuage of Amias Simond* from the

corner groundsell of his other messuage to his walle and adjoyneing unto the

Middlegate and likewise to the quantity of five and twentie yardes of ground in

the neither ende of the yarde, abutting upon the field and adjoining to the land

of Fraunces Browne (W) and from the said Fraunces land in breadth to the

nearest gatepost that openeth into the field.

(* See corresponding entry for this date C67)

Fraunces Browne

(W)

F24 L2/14 25b 17 Aug 1648 Thomas Duck, labourer, & w. Alice, surrenders a parcel of land, ¼ burgage, to

John Smith ‘One half of the greensword backside being ¼ burgage shooting or

butting downe from the paved court or yard where a brick wall late stood and

was withal thappurtenances, in breadth from Francis Brownes land upward to

the yate post nearest to the said Brown upon the west side and soe likewise

from the said Brownes neither end of his yards and unto the yate post next unto

the said Brownes and adjoining unto that part of the grasse yard which is in the

holding of Amias Simondes eastward which said greensword yard the said

Thomas Duck bought of the said Amias Simons being by estimacion 25 yards.’

F24 L2/14 32 12 Jul 1649 John Smith, tayler & w. Joan, admitted to land as previous.

F24 L2/15 1 17 Apr 1651 Thomas Duck & Alice surrender 2 bays and a gatehouse, ¼ burgage, to the use

of Ellyn Cheshere, widow; John & Joan Smith

Francis Browne

(W)

John Edgin (E)

F24 L2/15 121 19 Jul 1659 Ellyn Chesheire, wid; John Smith & w. Anne, surrender messuage and ¼

burgage to the use of Henrie Rowditch. He is to sell the premises and pay £6

to Chesheire, £4 to Anne, remainder to children of John.

Ellen Chesheire Francis Browne

(W)

William Rowney,

Coventry, mercer

(E)

F24 MR9/11 1661 Henry Rowditch. Rent 5d.

F24 Hearth 1663 [Katherine Fisher – 1 non liable, also 64, 65. 71,72,73 exempt. 74]

F24 Hearth 1663 [William Kendall – 1 non liable, also 64, 65. 66 – pauper. 70. 71 – exempt.

Bur 4 Aug 1672. 72,73, 74 – Widow Kendall – exempt.]

F24 L2/16 79v 9 Apr 1677 Henry Rowditch surrenders a messuage and burgage to the use of Francis

Gramer of Mancetter

Elizabeth Smarte,

wid, Wid Kendall,

Wid Everet, Wid

Avery, Wm

Chapman,

Katherine Fisher

William

Matthews

George Weaver

F24 L2/16 84 20 Apr 1677 Johnanna Jarmyn, wife of John, and d. & heir of John Smith, is admitted As previous

Page 18: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

tenant. John & Johanna then surrender to the use of Johanna and her assignees.

F24 L2/1 91 17 May 1716 Abuttal info (C67) John Colston

F24 L2/1 389 26 Dec 1735 Abuttal info (C67) Abraham Bracebridge, gent

F24 L2/23 84 5 May 1752 Abuttal info (C67) Richard Webb

F24 L2/27 1 27 Sep 1765 Abuttal info (C67) Richard Webb Wm Vincent

F24 MR9/11 1730s Abra Simmonds

F24 CR258/

482

1768 Land Tax Assessment for Poor Relief. Wm Vincent, £2.

F24 HR9/11 1793 Wm Fortescue Wm Swern F

F24 L2/5 132 28 Apr 1797 Abuttal info (C67) Formerly Richard Webb, Wm Fortescue, now Richard

Pipes

F24 L2/6 408 25 Apr 1820 Abuttal info (C67) Richd Pipes, dcsd

F24 Dugdle

504

1825 Rate Book. Prop: Henry White. Occ.: Thomas Tompson, Dolphin Inn,

Brewhouse & c, Bonehouse, £12.15s., 3 houses vacant. Robert Hart, Wm

Eaton, Chas Eaton, John Badderley, 1 vacant. £1.10s each.

F24 CR2511

/22

9 Sep 1833 Thomas Thompson, Dolphin Inn, £8.18.6d, bonehouse, 19s 1 ½d. 2 vacant

houses, each at £1.2.11½d. Thos Izon, house, £1.5.6d. Vacant, Mrs Turner,

Chas Eaton, Edward Straw, Vacant, each a house at £1.2.11½d.

F24 Census 1841 Long St – Thos Thompson, 60, victualler. Dolphin Yard – Maria Turner, 45,

servant; John Masser, 30, labourer; Ann Rhodes, 50, ribbon weaver, Mary

Smith, 60, independent, Edward Straw, 85, pauper. [Emma Scott, 30, maltster,

Geo Adams, 32, maltster, Jas Warwick, 65, servant.]

F24 Census 1851 Dolphin Inn – Thomas Thompson, 73, victualler. Dolphin Yard – Charlotte

Perkins, 2 vacant, John Williams, Maria Turner, 1 vacant, Henry Perkins, 1

vacant.

F25 [162] Long Street There is some doubt about the position of F25. At the 1851 census, C68 comprises 11 dwellings and occupies both sides of the yard next to Dolphin Inn.

This leaves no room for F25. The 1786 plan shows F24 and F25 as two distinct plots. However, F25 does not appear on the 1825 Rate List and it seems that it was then part of F24

and owned by Henry White.

In 1547 F25 is shown as four ¼ burgages divided into four houses, owned by ‘the gilde’, combined with C68 and F26. In the 17th

c. there were two properties at F25 of equal size

which run together until at least 1663 and seem to be owned by the same family – Francis Browne and John Brown. At 1730 they are clearly separate, but lack of abuttal information

makes it difficult to ascertain the point at which they split and the names of the occupiers. By the 19th

c. F25 appears to have been absorbed into F24.

Page 19: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

Ref Pge Date Occupier Abuttal Abuttal

F25 Lamb 1547 The gilde. Rent [4s]. Four ¼ burgages. Divided into 4 howses. (with C68

and F26)

F25 TNA

SC12/2

8/13

c. 1547 [Survey of Warwickshire Guild and Chantry property (f.53.v -55. Guild of

Mancetter.) List of rents due to Duke of Suffolk (Marquis of Dorset).

Tenement in tenure of Nicholas Browne at will. Rent 4s. Reprise 4d.

(Possibly relates to C68 and F26 also)]

F25 MR13/3

8

4 Mar 1585 Abuttal info (C68) The Queen

F25 L2/11 15 Apr 1602 Abuttal info. Henry Browne

F25 L2/14 11 4 Mar 1647 Abuttal info Fraunces Browne

F25 L2/14 23v 20 Apr 1648 Abuttal info [Manor land] John Browne

F25 TNA

E317/

Wark/8

[5]

1649 Pre-dissolution leases – Former Crown property. Cottage house in occ. Francis

Brown, 3 rooms: in length 22ft, breadth 17ft & a small plot of ground

containing 15 poles, covered with thatch. Abuts as aforesaid (Watling St S,

common fields N) Very much out of repair. Valet 15s.

F25 TNA

E317/

Wark/8

[6]

1649 (As previous) Cottage house in occ. John Browne, cont. 1 roome length 22ft,

breadth 17 ft, covered with thatch, small plot of ground 10 poles. Abuts as [5]

Very much out of repair. Valet 15s.

F25 L2/15 1 17 Apr 1651 Abuttal info (F24 ) Francis Browne

F25 L2/15 121 19 Jul 1659 Abuttal info (F24 ) Francis Browne

F25 MR9/11 1661 John Browne Rent 6 ½ d

F25 MR9/11 1661 Franciss Browne Rent 6 ½ d

F25 Hearth 1663 Francis Browne - 1 non liable

F25 Hearth 1663 John Browne – 1 non liable

F25 CRO

PA1484

/79/3

31 Aug 1666 Quitclaim. Francis Browne, brickmaker to Henry Rowditche, Ath, yeoman,

for £9, his right in a house

Henry Rowditch

(E)

Ho and land John

Browne (W)

F25 CRO

PA1484

/79/4

3 Jul 1672 Elizabeth Browne, wid, John B, Ath, and Wm Browne, draper, of London,

their son, to Henry Rowdich, Ath, yeoman, for £12. Cottage 22ft by 17ft, occ

by John and Elizabeth, then by Henry Browne. Covenants against Eliz, Wm

and John Browne.

Watling St (S) CommonField (N)

F25 L2/16 79v 9 Apr 1677 Abuttal info (F24) William

Matthews

F25 MR9/11 c. 1730 Sam. Coulson

Page 20: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

F25 MR9/11 c. 1730 John Fleming, Dan: Sutton

F25 CR258/

482

1768 Land Tax Assessment for Poor Relief. Ben Harris, £4, House in Yard, £1.17s,

occ Henry Gisborn.

F25 1786 Benjamin Harris

F25 HR38/1 1793 Benjamin Harris, occ. John Harris, [front], J Palmer, H Tunnicliff, J Gumbley,

John Moreton (all back dwellings)

F25 CR1039

/3

Xmas 1806 Henry White, Ath, victualler, insures his now dwelling house, brick and tile in

his occupation, £20. Household Goods, brewing utensils and stock in trade

therein, £20. 5 tenements and a hatter’s making shop all adjoining in yard

belonging in equal proportions, occ. Henry Gumbley, labourer, and others,

£60. Warranted not to have any stove for drying hats in said hatter’s shop.

F25 L2/5 409 13 Oct 1807 Abuttal info (C68) Henry White

F25 Dug 504 1825 See F24

F25 CR2511

/22

9 Sep 1833 See F24

F25 L2/7 421 20 Dec 1834 Henry White (C68 ab) As White owned the Dolphin, these two properties,

F24 and F25 may have been in single ownership.

F25 Census 1841 No separate entry.

F25 L2/8 516 16 Jun 1849 Representatives of Henry White. Abuttal info (C68 )

F25 Census 1851 [Long St – Thos Kelsey, agricultural labourer, 1 house vacant]

C68 160 Long St – Smith’s Yard Ref Pge Date Occupier Abuttal Abuttal

C68 Lamb 1547 The gilde. Rent [4s]. Four ¼ burgages. Divided into 4 howses. (with F25

and F26)

C68 MR13/

38

4 Mar 1585 William Orpe, son & heir of John Orpe admitted to ¼ burgage. The Queen The Queen

C68 L2/11 15 Apr 1602 Christopher Gere, son of William Gere, petitioned admittance to ¼ burgage Henry Browne Wm Hunter (F26)

C68 L2/12 51v 3 Apr 1606 Agnes Orpe, widow, obtains a licence to demise the ¼ burgage at 20s to

Thomas Tompson, Ath, husbandman.

C68 L2/14 23v 20 Apr 1648 On death of Christopher Orpe, William Layton of Amington is admitted to a

messuage and ¼ burgage

Crown land occ

Geo Dowsland

(W)

Manor land (?)

occ John Browne

(E)

C68 MR9/1

1

1661 John Lakin Rent 6 ½ d.

Page 21: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

C68 Hearth 1663 John Lakin – 1 non liable, 1664, 1665, 1671 – not paid run away, empty

C68 MR9/1

1

c.1730 Joseph Wilday

C68 L2/27 11 17 Oct 1765 On death of Joseph Willday, his w. Anna is admitted to a messuage and ¼

burgage. Refers to former surr 9 Jan 1733 by George Biddle and Joseph Steel

John Peet, now

Wm Starkey

John Payne John Wilson

C68 CR258/

482

1768 Land Tax Assessment for Poor Relief. Chas Beale for Willdays, £1.7s.

Willday the Common, 14s 6d. Houses in the yard £2.18s. Wm Vincent, £1.6s,

Wm Fierfield, 16s, Mary Barb, 16s.

C68 L2/4 50 [17 Jul

1769]

Anna Willday surrenders to the uses of her will Charles Beal et al

C68 L2/4 51 17 Apr 1770 On death of Anna Willday, her eldest son, John Willday is admitted tenant Charles Beal et al

L2/4 50 31 Dec 1771 On death of Anna, her eldest son, John, and daughters Mary Freer and Ann

Willday are admitted

Ex John Peet,

Wm Starkey, now

Chas Beale

Mary Herbert

holder and

occupier

Ex John Wilson,

since Thos Lakin,

now Thos Hull

C68 1786 Will Bailley (shows small part as freehold?)

C68 L2/4 372 16 Apr 1789 William Bailey, hatter, late Ath, now Birmingham surrenders a messuage and

¼ burgage to the use of George Haddon, ironmonger. (Fee paid to Elinor

Gadsby, Ath, widow)

Charles Beale,

now Joseph

Atherley

Stevenson Benjamin Harris

C68 HR38/1 1793 John Harding John Harding F

J Atherley B

C68 L2/5 30 19 Jun 1793 Geo Haddon surrenders ¼ burgage to the use of Thos Harding, Ath,

victualler. Harding then surrenders conditionally to the use of Samuel Rowley,

on condition he pays him £200 + interest

Chas Beach, Jos.

Atherley, now

Thos Harding

Stevenson Benjamin Harris

C68 L2/5 50 28 Jan 1794 Thomas Harding, late Ath, now Bedworth, victualler surrenders the common

right to the use of Samuel Rowley, Ath, ribbon weaver. Harding then

surrenders the messuage and ¼ burgage to the use of William Owen, Ratcliffe

Culey, labourer, subject to payment of £200 to Rowley by surrender of 19

June last.

As previous Stevenson Benjamin Harris

C68 L2/5 123 27 Dec 1796 Samuel Rowley, Ath, ribbon weaver, surrenders the messuage and ¼ burgage

to the use of William Owen, Ratcliffe Culey, labourer, subject to condition of

surrender of 19 Jun 1793.

Thomas Haddon Stevenson Benjamin Harris

C68 L2/5 409 13 Oct 1807 William Owen surrenders messuage, except common right, to the use of

Joseph Atherley, Ath, hat maker.

Late Thos

Harding, now Jos

Dent, Js Atherley

& Wm Hill

Stevenson Henry White

C68 L2/6 59 23 Feb 1813 Joseph Atherley, hatmaker, surrenders a messuage in Long Street and ¼ Chas Beale, Jos, Late Edward Late Benjamin

Page 22: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

burgage (excluding the common right) to the use of John Hinks, Ath,

woolstapler. If he pays Hinks £300 the surrender will be void.

Atherley, Thos

Harding, now Jos.

Dent, JA & Wm

Hill

Stevenson, now

Jos. Atherley

Harris, now

Henry White

C68 L2/6 140 10 May

1815

John Alport surrenders to the use of Sam Tuffley Harding, Chas Oakes, Thos

Wellington, Tamworth, bankers and co-partners. If Alport pays them £156

the surrender will be void. (There is no admittance for John Alport.)

(Previous) now

[Lutwith] Watts,

Wm Hill, Thos

Richardson, Jos

Atherley

Joseph Atherley Henry White

C68 L2/6 158 27 Oct 1815 On death of Samuel Rowley, ribbon weaver & shopkeeper, William Rowley is

admitted to a messuage and ¼ burgage in Long Street with common right.

(Total fine only 2s?)

Chas Beale, Jos

Atherstley, Thos

Harding, now [ ]

Joseph Atherley Henry White

C68 L2/6 341 3 Apr 1819 Joseph Atherley, Ath, hatmaker, surrenders the messuage and ¼ burgage

(excluding common right and pews) to the use of John Smith, Atherstone,

milkman. Refers to a former surr 29 Mar 1813 when Atherley surrendered

messuage to use of John Hinks to secure loan of £300 + interest. Also refers

to the conditional surrender by John Alport of 10 May 1815 to secure loan of

£156. Both loans are still outstanding with arrears of interest. Atherley has

agreed with John Smith for absolute sale. Smith is to pay £310.3s to Hinks &

£185.9s.8d to Harding, Oakes & Willington, a total of £495.12s.8d, the full

purchase price. Subject to right of road and passage for all purposes up and

through the entry and yard belonging to said premises hereby surrendered to

and for owners and occupiers of freehold mess adjoining belonging to Joseph

Atherley now in tenure of Dan Alport being at half expense of repair and not

erecting a fence to divide the entry or yard but to leave open for mutual use.

Ten, Cha Beale;

Jos Atherley;

Thos Harding, Jos

Dent, JA, Wm

Hill; Leftwick

Watts, Wm Hill,

Thos Richardson,

JA; John Byard,

TR, Lucy Swan,

(front tenement

unoccupied)

Edward

Stevenson; Joseph

Atherley

Benjamin Harris;

Henry White

C68 L2/6 620 5 May 1824 John Hinks, Atherstone, woolstapler, re-surrenders the messuage and ¼

burgage, excluding common right, to the use of John Smith, Ath, milkman.

Refers to previous surrenders, L2/6, p. 59, 23 Feb [Mar] 1813, p.140, 10 May

1815, p.341, 3 Apr 1819. Smith repaid £300.

Joseph Dent,

Joseph Atherley

& Wm Hill

Joseph Atherley Henry White

C68 Dug

504

1825 John Smith, his occ house, garden, etc £7.10s, occ Thos Richardson house £2,

Sarah Petty house £1.10s, Jas Perkins house £2.5s, late Jas Sims house & shop

£2.5s, Wm Smith house £1.10s, Wm Chin house £2.5s, John Boyard house &

shop £3.

C68 L2/7 246 19 May

1830

William Rowley, Ath, shopkeeper & ribbon weaver surrenders the common

right to the use of Henry Radford, Ath, gentleman, who pays him a total of

£150 for 3 common rights.

Chas Beale; Jos

Atherley; Thos

Harding,now Jos

Joseph Atherley Henry White

Page 23: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

Dent, JA & Wm

Hill

C68 CR251

1/22

9 Sep 1833 John Smith, house, £3.16.6d. Richard French, house, £1.8.6d. Vacant house,

£1.2.11½d. Jas Perkins, Abraham Spencer, Wm Smith, each a house at

£1.6.9d. Wm Chin, house, £1.11.10½d. John Boyard, house, £2.1.3d.

C68 L2/7 421 20 Dec 1834 On death of John Smith, his trustees, James Smith, John Brown and John

Webb are admitted tenants. They then surrender the messuage ¼ burgage,

excluding common right & pews, to the use of John Smith, Ath, common

carrier, who lives in the front tenement. He pays £450 purchase price. Will of

John Smith, milkman, 6 Jun 1834, leaves to son, James Smith, Ath, common

carrier, and two ‘trusty friends’ John Brown of Chilvers Coton, farmer, and

John Webb, Coventry, watch dial maker – on trust to sell estate a public

auction then sons, James and John, to take £70 each after expenses paid, and

rest of money shared between all children, sons, and daughters Ann Brown, w.

of John Brown, Sarah, w. John Webb, d. Elizabeth, w. John Kimberlin, Ath,

cordwainer, as tenants in common. Wills to son John Smith ‘all that freehold

estate and tenement together with all the old buildings, garden and all other

privileges, etc . . .standing at the bottom of my said real estate down the yard

and now in the occupation of William Atherley as a yearly tenant…I will my

son John Smith his tenant or purchaser of freehold property …. shall have a

regular constant and legal right of road from his premises up and through my

yard into the street without the least let hindrance or molestation … purchaser

of part or whole of estate to have legal right of road down said yard into the

Back Lane or North Street for ever without let hindrance or molestation from

son John Smith, tenant, etc….same freehold property willed to John Smith

contains 120 sq yards and the whole lies between the property of Mr Henry

White and the property of the late Joseph Atherley and that it comes up as far

as the Hatters shop late in the occupation of John Boyard, hatter, dcsd…

trustees shall deduct £5 for each son and daughter, and deposit the £25 into the

hands of son, James Smith, to pay to granddaughter, Mary Richardson, by

instalments and to give her what he thinks best and proper at a time until she

has had the whole £25. Died 30 Aug 1834. Also subject to right of road as

L2/6 p. 341 above.

Now Ann Byard,

widow, Wm

Chin, Wm Smith,

Ab Spencer, Jas

Perkins, Jos

Wormleighton,

Elizabeth French,

widow.

Joseph Atherley’s

widow

Henry White

Census 1841 Long St – John Smith, 35, milk vendor; Wm Smart, 50,cooper; Joseph

Wormleighton, 40, shoemaker; Jas Perkins, 40, hatter; Mary Martin, 25; Jas

Billington, 30, shoemaker; Wm Chin, 45, hatter; Abraham Spencer, 50, hatter;

Page 24: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

Martha Hough, 60, ribbonweaver, Chas Riley, 50, agricultural labourer; John

Allsbrook, 30, agricultural labourer; Thos Ford, 25, tailor.

C68 L2/8 516 16 Jun 1849 On death of John Smith, Ath, common carrier, his wife, Sarah Smith is

admitted tenant of messuage, 7 back tenements and ¼ burgage. Will of John

Smith 31 Jan 1840, left to w. Sarah one front dwelling house and 7 back

houses adjoining front house where I now live in Long St. . . also one freehold

house fronting North Street with the garden adjoining at the bottom of my

copyhold property, now in occ. of Wm Atherley. If rents and income

insufficient to maintain and bring up my children . . discretion to sell or

mortgage. After decease of wife to sell at auction and money shared between

children, unless one of them wants to buy it at fair valuation without auction.

JS died 29 March last, buried Mancetter in April. Subject to right of road as

previous, through the entry and yard belonging to premises to and for the

owners of freehold messuage adjoining, late belonging to Jos Atherley, now

Thos Thompson, late in occ Daniel Alport et al and now of Thomas Kumber

Eaglesfield et al, sharing half expense of keeping in repair. Not at liberty to

place any partition or fence to divide the entry or yard. Leave open for mutual

use of them and Sarah Smith. See L2/7, p.426

Now Wm Smart,

Jos Wormleighton

Mary Richardson

Henry Hough,

1void, Wm Chinn

& Ab Spencer

Thos Thompson

(lives at Dolphin

Inn)

Representatives of

Henry White

C68 Census 1851 Smiths Yard. Sarah Smith, 47, widow. Wm Smart, Jos Wormleighton,, Henry

Hough, 1 vacant, Wm Chiner, Abraham Spencer, 1 vacant, Martha Hough,

Charles Riley, Hannah Overbrook, Joseph Thompson..

F26 between 158 and 160 Long Street Ref Pge Date Occupier Abuttal Abuttal

F26 Lamb 1547 The gilde. Rent [4s]. Four ¼ burgages. Divided into 4 howses. (with F25

and C68)

F26 TNA

SC12/28

/13

c. 1547 Survey of Warwickshire Guild and Chantry property (f.53.v -55. Guild of

Mancetter.) List of rents due to Duke of Suffolk (Marquis of Dorset).

[Tenement in tenure of Henry Pyper at will. Rent 4s. Reprise 4d]. (This entry

for F25 could also relate to C68 and F26 – see 1649 below)

F26 L2/11 25 Jan 1599 Abuttal info . Land of Queen Elizabeth

F26 L2/11 15 Apr 1602 Abuttal info. Tenament of William Hunter.

F26 L2/12 52v 1 May 1606 Abuttal info. Land of King William Hunter

F26 L2/14 23v 20 Apr 1648 Crown land occupied by George Dowland

Page 25: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

F26 TNA

E317/

Wark/8

[7]

1649 Pre-dissolution lease. Cottage house in occ. George Dowseland, consisting of

2 rooms, length 18ft x 18ft, outhouse 22ft x 13 ft. House covered with tile,

outhouse thatch. Abuts (Watling St S, common fields N). Very much out of

repair. Valet 25s.

F26 MR9/11 1661 Widdow Dowsland Rent 6 ½ d.

F26 Hearth 1663 Widow Dowsland 1 non-liable, 1664, 1665, buried 27 Jun 1664 (sic)

F26 Hearth 1663 Widow Browne – 1 non-liable, 1664, 1665

F26 L2/16 3v 1 Oct 1663 Abuttal info William Folloes

F26 L2/16 43 1 Feb 1672 Abuttal info Elizabeth

Browne, widow

F26 L2/16 66v 8 Jul 1675 Abuttal info John Fleming

F26 L2/16 89 11 Apr 1678 Abuttal info John Fleminge

F26 MR9/11 c. 1730 John Hain

F26 L2/1 364 31 May

1734

Abuttal info John Payne

F26 L2/1 421 8 Nov 1738 Abuttal info John Payne

F26 CR258/4

82

1768 Land Tax Assessment for Poor Relief. Wid Herbert for Paynes, £3.3s. Payne

the Common 14s 6d.

F26 L2/37 66 10 Sep 1791 Abuttal info [Stevenson]

F26 HR/38/1 1793 Mr Steventon, Bosworth

Garden

N Lingard F

R Byard B

J Brown Do

F26 L2/5 409 13 Oct 1807 Abuttal see C68 Edwd Stevenson

F26 CR1039/

4

Lady 1812 Josh Atherley, Ath, hatter, insures his dwelling house and offices adjoining,

brick & tile, £500, occ RS Perkins, surgeon.

F26 L2/6 59 23 Feb 1813 Abuttal see C68 Jos Atherley

F26 L2/6 341 3 Apr 1819 Abuttal see C68 Jos Atherley

F26 L2/6 620 5 May 1824 Abuttal see C68 Jos Atherley

F26 Dug 504 1825 Joseph Atherley. Occ. George French, house £2.5s, 2 vacant houses, £1.10s

each, house and shop, occ Keen, £9.

F26 CR2511/

22

9 Sep 1833 William Atherley, house, £2.2.6d. Vacant, Geo Barnes, Widow Hough,

Vacant, each a house at £1.0.5d. James Keen, house, £3.16.6d. Thos

Richardson, house, £1.0.5d. Wm Waring, house, £2.11.0d.

F26 L2/7 421 20 Dec 1834 Abuttal see C68 Wid Jos Atherley

F26 Census 1841 Long St – Thos Eaglesfield, 25, butcher.

Page 26: File 012: F22 F26 178 to 158 Long Streetd23iiv8m8qvdxi.cloudfront.net/wp-content/uploads/... · Gregory Goodale and others, occ Isaac Wright Abraham Bracebridge, occ Richard Hatchett

F26 L2/8 516 16 Jun 1849 See note to C68. Owner Thos Thompson Thomas Kumber

Eaglesfield et al

F26 L2/8 561 9 Aug 1850 Abuttal see C69 Thos Thompson

F26 Census 1851 Thomas Eaglesfield, 38, butcher master. 1 vacant.