See also
Husband:
Monkhouse Tate (1765-1841)
Wife:
Hannah Hunt (c. 1780-1863)
Children:
Marriage:
25 Jan 1798
Rowley Regis, Staffordshire
Name:
Monkhouse Tate
Sex:
Male
Father:
John Tate ( - )
Father:
-
Note (shared):
St. Mary's Mill, on the Frome below Chalford, took its name from the chantry in Minchinhampton church to which it belonged from 1338. The mill was purchased by John Bryant, merchant, in 1782. Bryant, who had failed in his mortgage repayments, had to sell the mill in 1795 to Monkhouse Tate, whose debts forced him to convey it to his chief creditors in 1812. He joined with them in the sale of the mill to Nathaniel Partridge of Bowbridge in 1816.
From: 'Minchinhampton: Economic history', A History of the County of Gloucester: Volume 11: Bisley and Longtree Hundreds (1976), pp. 193-200. URL: http://www.british-history.ac.uk/report.asp?compid=19103
Birth:
1765
Occupation (1):
1795 (age 29-30)
Purchased St Mary's Mill, Minchinhampton, Gloucs
Occupation (2):
Actuary (on son Monkhouse's marriage cert, 1856)
Occupation (3):
30 Apr 1812 (age 46-47)
Clothier, St Mary's Mills, Minchinhampton (Gloucs Parish Deeds)
Occupation (4):
23 Feb 1819 (age 53-54)
Clothier, of Chalford, Gloucs; bankrupt (L.Gazette, 23.2.1819)
Will:
17 Sep 1833 (age 67-68)
Date of will
Death:
1841 (age 75-76)
St Helier, Jersey, Channel Islands
Probate:
17 Aug 1841
Probate, London, to Hannah Tate, widow
Name:
Hannah Hunt
Sex:
Female
Father:
William Hunt (c. 1751- )
Mother:
Hannah Yate (c. 1755- )
Note:
19 March 1864. The Will with a Codicil of Hannah Tate formerly of Selkirk Terrace Cheltenham in the County of Gloucester but late of 54 St Paul's Road Camden Town in the County of Middlesex Widow deceased who died 6 September 1863 at St Paul's Road aforesaid was proved at the Principal Registry by the oaths of Emily Tate of St Paul's Road aforesaid Spinster and Hannah Maria Tate St Paul's Road aforesaid Spinster the Daughters and the Executrixes. Effects under £2,000.
Birth:
c. 1780
Birmingham, Warwickshire
Will (1):
17 Sep 1833 (age 52-53)
Appointed executrix to will of husband Monkhouse Tate
Census (1):
1841 (age 60-61)
Living with son George, Tewkesbury
Will (2):
1852 (age 71-72)
Mentioned in Will of brother, Thomas Yate Hunt
Will (3):
25 Oct 1852 (age 71-72)
Date of will (codicil 20.6.1861)
Census (2):
1861 (age 80-81)
Living with son William (widow)
Death:
6 Sep 1863 (age 82-83)
54 St Pauls Road, Camden Town, Middlesex
Probate:
19 Mar 1864
Probate, London, to Emily Tate & Hannah Maria Tate
Name:
Monkhouse Tate
Sex:
Male
Spouse:
Children:
Birth:
5 Nov 1798
Chalford, Minchinhampton, Gloucestershire
Occupation (1):
9 Apr 1836 (age 37)
Secretary, Pelican Life Insurance office (L.Gazette, 12.4.1836)
Occupation (2):
16 Sep 1849 (age 50)
Gentleman (on death cert.)
Death fact:
1849 (age 50-51)
1849 Sep Qtr, Hackney, 3/261
Death:
16 Sep 1849 (age 50)
Brook House, Clapton, Hackney, Middlesex
Name:
William Tate
Sex:
Male
Spouse:
Harriet Watling (c. 1799-1872)
Children:
William Barney Tate (1826-1913)
Charles Frederick Tate (1828-1850)
Ellen Harriet Tate (c. 1832-1917)
Note:
TATE William, 2 November 1865. Letters of Administration of the Personal estate and effects of William Tate late of 15 Hereford Square Old Brompton in the County of Middlesex Gentleman deceased who died 18 October 1865 at 15 Hereford Square aforesaid were granted at the Principal Registry to William Barney Tate of the Coppice Nottingham M.D. the Son and one of the Next of Kin of the said Deceased he having been first sworn. Effects under £1,500. Resworn at the Principal Registry under £3,000.
Birth:
7 Nov 1800
Chalford, Minchinhampton, Gloucestershire
Occupation (1):
10 Jan 1832 (age 31)
Solicitor, Vauxhall
Census (1):
1841 (age 40-41)
Solicitor, 35 Ely Place, Saffron Hill, London
Occupation (2):
14 Aug 1841 (age 40)
Solicitor, 10 Basinghall St, London (verified father's Will)
Census (2):
1851 (age 50-51)
Solicitor, 1 Ovingham Sq, Kensington
Census (3):
1861 (age 60-61)
Solicitor, 15 Hereford Sq, Kensington
Death fact:
1865 (age 64-65)
1865 Dec Qtr, Kensington, 1a/80
Death:
18 Oct 1865 (age 64)
15 Hereford Square, Old Brompton, Middlesex
Name:
George Tate
Sex:
Male
Spouse (1):
Sarah Unknown (c. 1806-1850)
Spouse (2):
Elizabeth Sams (c. 1822- )
Children:
Rosamond Tate (c. 1835-1846)
George Price Tate (1836-1892)
Jessica Tate (1836-1913)
Eva Mary Tate (1852-1933)
Edith Monkhouse Tate (1853-1860)
Rosalind Bruce Tate (1855-1883)
John Shore Tate (1856-1932)
Ethel Monkhouse Tate (1860-1862)
Isabelle Beatrice Tate (1862-1865)
Emily Laura Tate (1864-1921)
Walter William Hunt Tate (1865-1916)
Note:
18 June 1886. The Will of George Tate late of 258 Camden Road Camden Town in the County of Middlesex who died 9 April 1886 at 258 Camden Road was proved at the Principal Registry by Elizabeth Tate of 258 Camden Road Widow the Relict George Price Tate of the Printed Books Department British Museum in the said County Gentleman the Son and Jessica Tate of 258 Camden Road Spinster the Daughter the Executors. Personal Estate £9,357 3s 10d.
Birth:
3 Jun 1802
Chalford, Minchinhampton, Gloucestershire
Census (1):
1841 (age 38-39)
Surgeon, West Side of High Street, Tewkesbury, Gloucs
Census (2):
1851 (age 48-49)
Surgeon, MRCS, Bridge St, Fulham (widower)
Census (3):
1861 (age 58-59)
Surgeon, MRCS, 65 Camden Road Villas, St Pancras
Residence:
6 Sep 1863 (age 61)
65 Camden Road Villas, Camden New Town (on mother's death cert.)
Census (4):
1881 (age 78-79)
Surgeon, MRCS, 258 Camden Rd, St Pancras, London
Death fact:
1886 (age 83-84)
1886 Jun Qtr, Pancras, 1b/89 (aged 83)
Death:
9 Apr 1886 (age 83)
258 Camden Road, Camden Town, Middlesex
Name:
Henry Tate
Sex:
Male
Note:
TATE Henry, 23 March 1861. Letters of Administration (with the Will attached) of the Personal estate and effects of Henry Tate late of the Brades in the Parish of Rowley Regis in the County of Stafford Iron Steel and Edge Tool Manufacturer deceased who died 3 February 1861 at the Brades aforesaid were granted at the Principal Registry to William Tate of 32 Bucklersbury in the City of London Solicitor and George Tate of 65 Camden Road Villas Camden Town in the County of Middlesex Surgeon the Brothers and two of the Residuary Legatees substituted in the said Will they having been first sworn. Effects under £12,000.
Birth:
11 Dec 1803
Chalford, Minchinhampton, Gloucestershire
Will (1):
21 Jan 1845 (age 41)
"Nephew", mentioned in Will of Thomas Yate Hunt
Census:
1851 (age 47-48)
Commercial traveller, Royal Hotel, Briggate, Leeds, Yorks (unmarried)
Will (2):
25 Oct 1852 (age 48)
Appointed executor to mother's will
Death:
3 Feb 1861 (age 57)
The Brades, Rowley Regis, Staffordshire
Will (3):
20 Jun 1861 (age 57)
"Henry Tate has lately departed this life" (codicil to mother's will)
Name:
Emily Tate
Sex:
Female
Note:
20 June 1879. The Will of Emily Tate formerly of 54 St. Paul's Road Camden Town but late of 29 South Villas Camden Square both in the County of Middlesex Spinster who died 2 May 1879 at 29 South Villas was proved at the Principal Registry by Hannah Maria Tate and Charlotte Eliza Tate both of 29 South Villas Spinsters the Sisters the Executrixes. Personal Estate under £6,000.
Birth:
9 Nov 1805
Chalford, Minchinhampton, Gloucestershire
Census (1):
1841 (age 35-36)
Independent, New Street, St Helier, Jersey
Census (2):
1861 (age 55-56)
54 St Pauls Road, St Pancras ("daughter"), unmarried
Census (3):
1871 (age 65-66)
Funded property, 45 St Pauls Rd, St Pancras (unmarried, head of household)
Death fact:
1879 (age 73-74)
1879 Jun Qtr, Pancras, 1b/116 (aged 72)
Death:
2 May 1879 (age 73)
29 South Villas, Camden Square
Name:
Hannah Maria Tate
Sex:
Female
Note:
TATE Hannah Maria of 29 South Villas Camden Square Middlesex spinster died 13 March 1904; Probate London 4 May to Charlotte Eliza Tate spinster. Effects £8969 10s.
Probate London 28 May 1906 to John Shore Tate brewery manager. Effects £7829 4s 6d. Former grant May 1904.
Birth:
18 May 1807
Chalford, Minchinhampton, Gloucestershire
Census (1):
1841 (age 33-34)
New Street, St Helier, Jersey
Census (2):
1851 (age 43-44)
Proprietor of Bank Stock, living with brother William (unmarried)
Census (3):
1861 (age 53-54)
Living with brother William, unmarried, age recorded as 43 years
Census (4):
1871 (age 63-64)
Living with sister Emily, unmarried
Census (5):
1881 (age 73-74)
Annuitant, 29 South Villas, St Pancras (unmarried, living with sister Charlotte Eliza)
Census (6):
1901 (age 93-94)
29 South Villa, Camden Square, St Pancras (unmarried, recorded as "Maria Tate")
Death fact:
1904 (age 96-97)
1904 Mar Qtr, St Pancras, 1b/86 (aged 96)
Death:
13 Mar 1904 (age 96)
St Pancras, London
Name:
Joseph Pitt Tate
Sex:
Male
Birth:
28 Feb 1809
Chalford, Minchinhampton, Gloucestershire
Census (1):
1841 (age 31-32)
Bank manager, W.Side of High St, Tewkesbury (living alone)
Census (2):
1851 (age 41-42)
Bank manager, High St, Tewkesbury (unmarried)
Death:
1854 (age 44-45)
Tewkesbury, Gloucestershire
Burial:
1 Jul 1854
Holy Trinity, Tewkesbury, Gloucs (aged 45)
Name:
Charles Frederick Tate
Sex:
Male
Birth:
8 Apr 1811
Chalford, Minchinhampton, Gloucestershire
Name:
Charlotte Eliza Tate
Sex:
Female
Note:
TATE Charlotte Eliza of 29 South Villas Camden Square Middlesex spinster died 9 March 1906; Probate London 18 May to Alice Tate and Jessica Tate spinsters and John Shore Tate brewery manager. Effects £8854 2s. 8d.
Birth:
26 Feb 1813
Chalford, Minchinhampton, Gloucestershire
Baptism:
14 Oct 1835 (age 22)
London
Census (1):
1841 (age 27-28)
Staying with brother George, Tewkesbury
Census (2):
1851 (age 37-38)
Staying with uncle, Thomas Yate Hunt
Census (3):
1861 (age 47-48)
Staying with sister Emily, St Pauls Rd, St Pancras (unmarried)
Census (4):
1871 (age 57-58)
Staying with brother Lucius Tate, Croydon, unmarried
Census (5):
1881 (age 67-68)
29 South Villas, St Pancras (unmarried, living with sister Hannah)
Census (6):
1901 (age 87-88)
Living with sister Hannah Maria Tate, St Pancras (unmarried)
Death fact:
1906 (age 92-93)
1906 Mar Qtr, St Pancras, 1b/75 (aged 93)
Death:
9 Mar 1906 (age 93)
St Pancras, Middlesex
Name:
Lucius Octavius Tate
Sex:
Male
Spouse:
Susan Gilbert (c. 1829-1868)
Children:
William Henry Gilbert Tate (1849-1900)
Lucius Edward Tate (1852-1936)
Mary Gilbert Tate (1853-1855)
Florence Marion Tate (1856-1933)
Ernest Henry Tate (1858-1928)
Frederick William Charles Tate (1859- )
Emily Frances Tate (1864-1892)
Septimus George Tate (1868-1939)
Note:
TATE Lucius Octavius of 8 Hemstal Road West Hampstead Middlesex died 23 December 1902; Probate London 26 February 1903 to Florence Marion Tate spinster. Effects £692 0s. 6d.
Birth:
25 Sep 1821
Jersey, Channel Islands
Residence:
1841 (age 19-20)
Living with stepmother Louisa Tate, 3 Albion Place, Stoke Newington, Middlesex
Census (1):
1851 (age 29-30)
Banker's clerk, 42 Islington Square, Islington, Middlesex
Occupation:
27 Oct 1852 (age 31)
Banker's clerk, 13 Golden Terrace, Islington
Census (2):
1861 (age 39-40)
Banker's clerk, 4 Sussex Place, Islington
Census (3):
1871 (age 49-50)
Banker's clerk, 9 Alexandra Terr, Penge Road, Croydon (widower)
Census (4):
1881 (age 59-60)
Bank clerk, Ferndale, Upper Station Road, Finchley, Middlesex (widower)
Census (5):
1891 (age 69-70)
Retired bank clerk, Ferndale, Station Road, Finchley, Barnet, Middlesex (widower)
Census (6):
1901 (age 79-80)
Retired banker's clerk, 24 Kingdon Road, Hampstead (widower)
Death fact:
1902 (age 80-81)
1902 Dec Qtr, Hampstead, 1a/441 (aged 81)
Death:
23 Dec 1902 (age 81)
Hampstead, Middlesex
Name:
Agnes Fanny Tate
Sex:
Female
Spouse:
Edward Weaver (c. 1821-1881)
Children:
Ada Maud Weaver (1856- )
Note:
10 June 1869. Letters of Administration of the Personal estate and effects of Agnes Fanny Weaver (Wife od Edward Weaver) late of Cumberland Cottage Toriano Avenue Kentish Town in the County of Middlesex deceased who died 25 July 1864 at Cumberland Cottage aforesaid were granted at the Principal Registry to the said Edward Weaver of 9 Clifton Villas Camden Park Road in the County aforesaid Gentleman he having been first sworn. Effects under £3,000.
Birth:
15 Oct 1825
Jersey, Channel Islands
Census:
1841 (age 15-16)
New Street, St Helier, Jersey
Baptism:
25 Jul 1843 (age 17)
All Saints, West Bromwich, Staffordshire
Residence:
23 Oct 1855 (age 30)
13 Selkirk Parade, Cheltenham (on marriage cert.)
Death fact:
1864 (age 38-39)
1864 Sep Qtr, Pancras, 1b/104
Death:
25 Jul 1864 (age 38)
Cumberland Cottage, Toriano Avenue, Kentish Town
St. Mary's Mill, on the Frome below Chalford, took its name from the chantry in Minchinhampton church to which it belonged from 1338. The mill was purchased by John Bryant, merchant, in 1782. Bryant, who had failed in his mortgage repayments, had to sell the mill in 1795 to Monkhouse Tate, whose debts forced him to convey it to his chief creditors in 1812. He joined with them in the sale of the mill to Nathaniel Partridge of Bowbridge in 1816.
From: 'Minchinhampton: Economic history', A History of the County of Gloucester: Volume 11: Bisley and Longtree Hundreds (1976), pp. 193-200. URL: http://www.british-history.ac.uk/report.asp?compid=19103
19 March 1864. The Will with a Codicil of Hannah Tate formerly of Selkirk Terrace Cheltenham in the County of Gloucester but late of 54 St Paul's Road Camden Town in the County of Middlesex Widow deceased who died 6 September 1863 at St Paul's Road aforesaid was proved at the Principal Registry by the oaths of Emily Tate of St Paul's Road aforesaid Spinster and Hannah Maria Tate St Paul's Road aforesaid Spinster the Daughters and the Executrixes. Effects under £2,000.
TATE William, 2 November 1865. Letters of Administration of the Personal estate and effects of William Tate late of 15 Hereford Square Old Brompton in the County of Middlesex Gentleman deceased who died 18 October 1865 at 15 Hereford Square aforesaid were granted at the Principal Registry to William Barney Tate of the Coppice Nottingham M.D. the Son and one of the Next of Kin of the said Deceased he having been first sworn. Effects under £1,500. Resworn at the Principal Registry under £3,000.
18 June 1886. The Will of George Tate late of 258 Camden Road Camden Town in the County of Middlesex who died 9 April 1886 at 258 Camden Road was proved at the Principal Registry by Elizabeth Tate of 258 Camden Road Widow the Relict George Price Tate of the Printed Books Department British Museum in the said County Gentleman the Son and Jessica Tate of 258 Camden Road Spinster the Daughter the Executors. Personal Estate £9,357 3s 10d.
TATE Henry, 23 March 1861. Letters of Administration (with the Will attached) of the Personal estate and effects of Henry Tate late of the Brades in the Parish of Rowley Regis in the County of Stafford Iron Steel and Edge Tool Manufacturer deceased who died 3 February 1861 at the Brades aforesaid were granted at the Principal Registry to William Tate of 32 Bucklersbury in the City of London Solicitor and George Tate of 65 Camden Road Villas Camden Town in the County of Middlesex Surgeon the Brothers and two of the Residuary Legatees substituted in the said Will they having been first sworn. Effects under £12,000.
20 June 1879. The Will of Emily Tate formerly of 54 St. Paul's Road Camden Town but late of 29 South Villas Camden Square both in the County of Middlesex Spinster who died 2 May 1879 at 29 South Villas was proved at the Principal Registry by Hannah Maria Tate and Charlotte Eliza Tate both of 29 South Villas Spinsters the Sisters the Executrixes. Personal Estate under £6,000.
TATE Hannah Maria of 29 South Villas Camden Square Middlesex spinster died 13 March 1904; Probate London 4 May to Charlotte Eliza Tate spinster. Effects £8969 10s.
Probate London 28 May 1906 to John Shore Tate brewery manager. Effects £7829 4s 6d. Former grant May 1904.
TATE Charlotte Eliza of 29 South Villas Camden Square Middlesex spinster died 9 March 1906; Probate London 18 May to Alice Tate and Jessica Tate spinsters and John Shore Tate brewery manager. Effects £8854 2s. 8d.
TATE Lucius Octavius of 8 Hemstal Road West Hampstead Middlesex died 23 December 1902; Probate London 26 February 1903 to Florence Marion Tate spinster. Effects £692 0s. 6d.
10 June 1869. Letters of Administration of the Personal estate and effects of Agnes Fanny Weaver (Wife od Edward Weaver) late of Cumberland Cottage Toriano Avenue Kentish Town in the County of Middlesex deceased who died 25 July 1864 at Cumberland Cottage aforesaid were granted at the Principal Registry to the said Edward Weaver of 9 Clifton Villas Camden Park Road in the County aforesaid Gentleman he having been first sworn. Effects under £3,000.