• Reference
    HF41/2/6/2
  • Title
    Case regarding appointing new trustee (Chancery Division)
  • Date free text
    1883
  • Production date
    From: 1742 To: 1883
  • Scope and Content
    Hugh Edward Powers to replace Edmund Powers [his 2 sons Edmund Frederick and Charles Tower Powers testify to incapacity of Edmund “now aged 75 and since the year 1879 he has been gradually declining in health, his memory has entirely failed him and often times fails to recognise them. A man has to constantly watch him and he is unable either to feed or dress himself”, unaware of death of wife 12 June 1883. NB brief lists assets of Trustees in 1883 1) Mill and messuage, closes, meadows and parcel of land called South Mills, Blunham [44 acres 3 roods 13 perches] 2) piece of garden land [12acres 1 rood 20 perches] Northill, part of Woodward Great Field 3) messuage and bakehouse etc., yard, garden etc. Tempsford 4) dwellinghouse and bakehouse near Market Place, St Neots, Huntingdonshire etc, 5) close of arable called “pecks” otherwise “Warboys” close [2 acres 36 perches] Steeple Morden, Cambridgeshire 6) shops at Biggleswade 7) right of common pasture belonging to copyhold messuage also in Biggleswade (both 6 and 7 copyhold) 8) corn mills, Tempsford, leasehold under leases of 1 October 1742, 24 November 1841, 25 October 1852 and 6 August 1863 9) house and bakehouse Russell Street, St Neots, Huntingdonshire (under agreement for lease for 10 years) 2 Mar 1876 Personal estate 1) £5,000 with 4½% interest secures by mortgage on property at Biggleswade of Edmund Frederick Powers (St Andrews) 2) £1,100 with 4½% by mortgage of property at Langford property of John Walker parties 1) Edward Kidman Charles John Donne and Bethiah his wife 2) John Walker 3) Charles Powers’ trustees 3) £714..5s..11d with 5% interest secured by mortgage of property at Shefford 1) Elizabeth Lawson 2) Harriet Layman Ellen Layman 3) Archibald Scott Lawson 7 Sep 1861 Transfer 1) Archibald Scott Lawson 2) Charles Powers 25 Mar 1868 4) £5,000 interest at 4½% secured by mortgage property of James Joseph Weston at Biggleswade 1) Elizabeth Weston 2) James Joseph Weston 3) Charles Power’s trustees to secure £2,500 (£500 of which belongs to estate of Charles Powers) 4 Dec 1874 5) £150 and 5% interest secured by mortgage (conditional surrender) premises at Biggleswade, property of William Field 6 July 1858 6) £300 and interest to John Powers (pencil note mortgaged estate was sold in 1881 and after costs etc. £219..17s..10d realised) 7) reversion on deaths of Charlotte Catherine Smart and Frances Sally Cockerell of £1,086..1s..10d Consolidated 3% Annuities in name of Paymaster General on behalf of High Court of Justice (Chancery Division) to credit of Exparte the Midland Railway (new lines and additional powers) Act 1864 the account of the real estates devised by Lucy Monoux
  • Exent
    1 bundle
  • Level of description
    item