This page needs to be proofread.
Birmingham Collection
287
Deeds (continued):— | |||
181627 | Indenture between Joan Guest and Ge Guest, and George Abell concerning premises in Bull Street. 19 July, 1681. | ||
181628 | Assignment of lease from Richard Milward and Abraham Cash, to Ambrose Foxall and Richard Jervis, of premises in Moor Street, and land in Walmer Lane, 12 Sept, 1681. | ||
181629 | Indenture of mortgage from Thomas Moreland to William Weeley, of premises in Moor Street. 3 Dec., 1681. | ||
181630 | —[Counterpart.] | ||
181635 | Lease from Joan Wight to Joseph Clarke, of premises in Deritend, 5 Feb., 1682. | ||
252547 | Lease for a year from Ambrose Leay to John Cowper, of premises in Spicers Street. 27 Feb., 1682. | ||
252527 | Conveyance from Ambrose Leay & Thomas Whitacre to John Cowper of premises in Spicers Street. 28 Feb., 1682. | ||
252587 | Indenture between John Cowper and Thomas Doley, concerning premises in Spicers Street. 13 April, 1682. | ||
252672 | Release from John Cowper to Thomas Doley, of premises in Spicers Street, 13 April, 1682. | ||
262515 | Lease from John Cowper to Thomas Doley, of premises in Spicers Street. 11 May, 1682. | ||
252518 | —[Counterpart.] | ||
181634 | Conveyance from Joan Guest and her son George Guest, to George Abell of premises in Bull Street. 10 July, 1682. | ||
252646 | Charter of Charles II., confirming the right to erect boards and stalls, on market days in Birmingham. 16 May, 1683]. | ||
181633 | Settlement after the marriage of Richard Moreland and Elizabeth, daughter of John Finch, of premises in Moor Street. 24 May, 1683. | ||
252685 | Conveyance from Benjamin Hawks & wife, to Job Green, of premises in Deritend. 28 Jan., 1684. | ||
252520 | Lease for a year from Robert Clarkeson to Samuel Carles, of tenements in Mole, alias Moore Street, 30 Jan., 1684. | ||
181636 | Conveyance from Elianor Wilson and others to Joseph Clarke, of premises in Deritend. 21 June, 1684. | ||
252543 | Indenture between Thomas Billingsley and others, and John Brenand, concerning premesis in Deritend, 24 Dec., 1684. | ||
252651 | Conveyance from Robert Clarkeson to Samuel Carles, of premises in Mole Street, 31 Jan., 1684-5. | ||
261547 | Inventory of the goods, &c., of Joan Newey, late of King's Norton, deceased. [Imperfect]. 22 March, 1685. | ||
261545 | Administration of the goods, &c., of Joan Newey, late of King’s Norton, deceased intestate, granted at Worcester to Robert Newey the son. 23 March, 1685. | ||
220040 | Bond for performance of covenants in certain indentures, by Thomas Rann of Birmingham, Currier, in favour of Thomas Smart, of the same, dyer, 26 March, 1685. | ||
257320 | Acknowlegment of debt signed by William Mortiboyes of Ford Hall in the parish of Wotton Wawen, Co, Warwick, in favour of William Cowper alias Higginson of Deretend in the parish of Aston-juxta-Birmingham, 16 April, 1685. | ||
252564 | Lease for a year from John Walloxall to Joseph Clarke and William Walker, of premises in Corn Cheaping, Birmingham, 30 April, 1685. | ||
249489 | Memorandum of agreement between Ambrose Fidoe and John Roper both of Erdington, concerning a seat in the Parish Church of Aston, May, 1685. | ||
252559 | Indenture between John Waloxall, Samuel Taylor, and Richard Whyle, concerning premises in Corne Cheaping, Birmingham. 1 May, 1685. | ||
252051 | Indenture between Sir John Gage and wife and Sir James Simeon, concerning the manor of Edgbaston and estates in Olton, etc. 14 July, 1685, | ||
181642 | Release of jointure and dower in premises in Moor Street, from Margaret Moreland to Richard Moreland. 17 Jan., 1686. | ||
181643 | Lease for a year, from Richard Moreland and Elizabeth his wife, to Roger Meachin and Richard Jarvis, of premises in Moor Street. 20 Jan., 1686. |