File report


Archival description hierarchy

# Reference code Title Dates Access restrictions
1 1. Abstract of Title to the Britton Ferry Estate in the several counties of Glamorgan and Brecon, viz. in the parishes, Post 1816. None
2 136. Act for confirming a lease or grant made by the Hon. Louisa Barbara Mansell, sole daughter and heir of the ..., 1767. None
3 106. Administration Act in the will of Thomas Maule, late of Edmonton, co. Middlesex, 1715, Apr. 6. None
4 115. Administration Act of the will of William Davenport Talbot, esquire, late of Laycock, co. Wilts, deceased, 1801, Jan. 13. None
5 227. Agreement for retaining the mortgage specified in No. 225, dated 1853, Mar. 26, for ten years, unless in the meantime ..., 1853, Mar. 26. None
6 224. Agreement for the sale and purchase of the Dan-y-Graig Vawr Estate, 1853, Jan. 19. None
7 216. Agreement for the sale of Dan y Graig Vawr Estate to the Committee of Visitors of the United Lunatic Asylum ..., 1851, Apr. 14. None
8 129. Agreement to provide for the younger children of the marriage intended to be solemnised between the said Bussy Mansell and ..., 1724, May 7. None
9 241. Appointment by the Right Hon. George, Earl of Jersey, and Sarah Sophia Child, countess of Jersey, of eleven thousand two ..., 1845, Nov. 14. None
10 235. Appointment by the Right Hon. George, Earl of Jersey, and Sarah Sophia Child, Countess of Jersey, of the sum of ..., 1842, Feb. 5. None
11 231. Appointment by the Right Hon. George, Earl of Jersey, and Sarah Sophia Child, Countess of Jersey, of the sum of ..., 1831, Sept. 17. None
12 233. Appointment by the Right Hon. George, Earl of Jersey, and Sarah Sophia Child, Countess of Jersey, of the sum of ..., 1837, Oct. 12. None
13 243. Appointment by the Right Hon. George, Earl of Jersey, and Sarah Sophia Child, Countess of Jersey, to the Hon. Francis ..., 1854, Sept. 16. None
14 238. Appointment by the Right Hon. George, Earl of Jersey, and the Right Hon. Sarah Sophia Child, countess of Jersey, of ..., 1843, Aug. 15. None
15 236. Appointment by the Right Hon. George, Earl of Jersey, and the Right Hon. Sarah Sophia Child, Countess of Jersey, of ..., 1842, July 8. None
16 239. Appointment by the Right Hon. George Earl of Jersey, and Sarah Sophia Child, Countess of Jersey, to their fourth son ..., 1844, Aug. 3. None
17 159. Appointment of receivers for paying the interest of £120,000 mortgage money and for keeping down premiums of insurance for £40,000 ..., 1818, May 20. None
18 150. Appointment of receivers to receive the rents from the properties specified in No. 90, dated 1814, Nov. 11, and to ..., 1814, Nov 17. None
19 232. Appointment of the sum of seven thousand pounds to be raised under a power contained in the marriage-settlement of the ..., 1832, May 7. None
20 188. Assignment (mortgage), in consideration of two thousand pounds, of the lease specified in No. 187, dated 1810, Oct. 25, 1817, Dec. 10. None
21 7. Assignment, in consideration of eight thousand pounds paid by the said Thomas Musgrave to the said John Hanbury, and of ..., 1722, Dec. 19. None
22 165. Assignment, in consideration of eight thousand two hundred and eight pounds ten shillings and one penny, of the principal sum ..., 1852, Oct. 23. None
23 45. Assignment, in consideration of five hundred and twenty-five pounds, of his estate in the mortgage described in No. 41, dated ..., 1731, Oct. 6. None
24 178. Assignment, in consideration of five hundred pounds (partly legacy duty payment, of a legacy of five hundred pounds by the ..., 1861, Feb. 5. None
25 177. Assignment, in consideration of five thousand pounds (partly legacy duty payment), of a legacy of five thousand pounds y the ..., 1861, Feb. 1. None
26 131. Assignment, in consideration of one hundred and twenty-one pounds ten shillings, of the mortgage specified in No. 130, dated 1725/6 ..., 1726, June 3. None
27 215. Assignment, in consideration of one thousand four hundred pounds, of the annuity mentioned in No. 213, dated 1841, Feb. 12 ..., 1851, Jan. 4. None
28 6. Assignment, in consideration of six thousand two hundred pounds paid to the said John Plummer by the said Charles Williams ..., 1700, May 3. None
29 255. Assignment, in consideration of twenty-six thousand six hundred and thirty-one pounds one shilling and nine pence of the mortgage specified ..., 1846, Apr. 5. None
30 186. Assignment, in consideration of two thousand nine hundred and forty pounds, of a lease for three lives granted them by ..., 1810, Oct. 23. None
31 87. Assignment for the term of one thousand years of the properties specified in No. 86, dated 1768, Aug. 4, in ..., 1768, Aug. 4. None
32 15. Assignment in consideration of one thousand pounds, of the legacies described in No. 14, dated 1725 July 19, together with ..., 1737, May 14. None
33 157. Assignment in trust of monies to be received from sales of portions of Briton Ferry Estate specified in No. 152 ..., 1818, May 20. None
34 254. Assignment of an Insurance Policy for sixteen thousand pounds, in consideration of the mortgage undertaken by the said Earl of ..., 1843, Mar. 18. None
35 263. Assignment of a principal sum of fifteen thousand two hundred and ten pounds six shillings and seven pence charged on ..., 1868, July 22. None
36 199. Assignment of a principal sum of thirteen thousand five hundred and twenty-one pounds eight shillings and eight pence charged on ..., 1868, July 16. None
37 229. Assignment of a principal sum of two thousand pounds secured as stated in No. 225, dated 1853, Mar. 26, to ..., 1863, Mar. 25. None
38 237. Assignment of a sum of ten thousand pounds and interest thereon. Endorsed: Declaration of trusts made by the Right Hon ..., 1843, Mar. 18. None
39 98. Assignment of a term of one thousand years in a portion of the Britton Ferry Estate conveyed by the Earl ..., 1819, Mar. 30. None
40 166. Assignment of a term of one thousand years in properties assigned to the said Richard Harrison in No. 95, dated ..., 1852, Oct. 24. None
41 95. Assignment of a term of one thousand years of properties mortgaged to Sir Wlater Plummer by a deed dated 1693/4 ..., 1814, Nov. 18. None
42 58-59. Assignment Of Mortgage (Lease and Release), in consideration of five hundred pounds, of his title in the properties specified No ..., 1735, May 30-31. None
43 88-89. Assignment Of Mortgage (Lease and Release), in consideration of five thousand four hundred and twenty-five pounds seventeen shillings and eight ..., 1806, Jan. 17-18. None
44 85-86. Assignment Of Mortgage (Lease and Release), in consideration of five thousand four hundred and twenty-five pounds seventeen shillings and eight ..., 1768, Aug. 3-4. None
45 63-64. Assignment Of Mortgage (Lease and Release), in consideration of one thousand pounds, of the properties specified in No. 61-2, dated ..., 1723, Nov. 4-5. None
46 68-69. Assignment Of Mortgage (Lease and Release), in consideration of one thousand pounds, of the properties specified in Nos. 61-2, dated ..., 1737, May 13-14. None
47 65-66. Assignment of Mortgage (Lease and Release), in consideration of one thousand pounds, of the properties specified in Nos. 61-2, dated ..., 1726, Nov. 4-5. None
48 56-57. Assignment Of Mortgage (Lease and Release), in consideration of two thousand five hundred pounds, of the properties specified in No ..., 1735, May 30-31. None
49 52-53. Assignment Of Mortgage (Lease and Release), in consideration of two thousand five hundred pounds, of the properties specified in No ..., 1718/9, Feb. 17-18. None
50 54-55. Assignment Of Mortgage (Lease and Release) in consideration of five hundred pounds, of 1's interest in the properties specified in ..., 1722, Dec. 3-4. None
51 193-194. Assignment Of Mortgage (Lease and Release) specified in No. 191, dated 1827, Aug. 30, in trust to re-assign the same ..., 1833, Dec. 19-20. None
52 249. Assignment of mortgage of three thousand pounds portion charged on estates of the Earl of Jersey for his said second ..., 1858, Aug. 10. None
53 180. Assignment of mortgage specified in No. 179, dated 1852, Nov. 2, 1864, June 10. None
54 189. Assignment of mortgage specified in No. 188, dated 1817, Dec. 10, and further mortgage for three hundred pounds, 1825, Sept. 17. None
55 167. Assignment of one hundred and fourteen thousand two hundred and twenty pounds sixteen shillings and eight pence secured upon the ..., 1863, June 8. None
56 168. Assignment of one hundred and two thousand and twenty pounds sixteen shillings and eight pence and interest charged on the ..., 1868, July 30. None
57 246. Assignment of portion of fifteen thousand pounds charged on the Trust Estates of the Earl and Countess of Jersey by ..., 1855, May 29. None
58 244. Assignment of reversionary charges of two thousand pounds, three thousand pounds, and three thousand pounds on the Trust Estates of ..., 1854, Sept. 18. None
59 240. Assignment of reversionary charges of two thousand pounds and three thousand pounds by way of mortgage to secure four thousand ..., 1844, Aug. 5. None
60 242. Assignment of seven thousand pounds, part of a sum of ten thousand pounds charged on certain estates of the Earl ..., 1847, Aug. 6. None
61 169. Assignment of sums of eight thousand two hundred and eight pounds ten shillings and one penny and three thousand two ..., 1868, July 30. None
62 260. Assignment of the benefit of a decleration contained in No. 257, dated 1846, Apr. 5, 1847, Aug. 6. None
63 259. Assignment of the benefit of the covenant specified in No. 256, dated 1846, Apr. 5, 1847, Aug. 6. None
64 181. Assignment of the mortgage described in No. 179, dated 1852, Nov. 2. Schedule annexed. Endorsed: assignment of mortgage by 3 ..., 1868, July 2. None
65 230. Assignment of the mortgage mentioned in No. 229, dated 1863, Mar. 25. Endorsed: assignment of mortgage by 4 to Richard ..., 1868, July 16. None
66 248. Assignment of the mortgage mentioned in No. 247, dated 1855, Dec. 13. Endorsed: assignment of mortgage by 4 to The ..., 1856, June 19. None
67 247. Assignment of the mortgage specified in No. 246, dated 1855, May 29, 1855, Dec. 13. None
68 258. Assignment of the mortgage specified in No. 255, dated 1846, Apr. 5, 1847, Aug. 6. None
69 198. Assignment of the principal sum of five thousand pounds secured as specified in No. 197, dated 1853, Apr. 21, and ..., 1862, July 30. None
70 208. Assignment of the principal sum of five thousand pounds secured as specified in No. 198, dated 1862, July 30, on ..., 1868, July 16. None
71 197. Assignment of the principal sum of five thousand pounds secured on properties mentioned in No. 195, dated 1839, Aug. 1 ..., 1853, Apr. 21. None
72 175. Assignment of the principal sum of fourteen thousand four hundred pounds charged on part of the Britton Ferry Estate, 1868, July 8. None
73 174. Assignment of the principal sum of fourteen thousand four hundred pounds secured on the Britton Ferry Estate, co. Glamorgan, 1852, Oct. 23. None
74 261. Assignment of the principal sum of twelve thousand six hundred and thirty one pounds one shilling and nine pence, remiander ..., 1868, July 22. None
75 185. Assignment of the principal sums of five thousand pounds and twenty thousand pounds secured on properties mentioned in no. 179 ..., 1868, July 2. None
76 92. Assignment of the term of one thousand years in the Britton Ferry Estate 1814, Nov. 12. None
77 14. Bargain And Sale, in consideration of a sum of one thousand pounds paid by the said William Sowersby to the ..., 1725, July 19. None
78 75. Bargain And Sale of the properties specified in No. 73, dated 1744/5, Mar. 20, for the purpose of suffering a ..., 1744/5, Mar. 20. None
79 200. Bill Of Complaint in a suit in Chancery between The Right Hon. Sarah Sophia child, Dowager Countess of Jersey, plaintiff ..., 1861, Feb. 27. None
80 50. Bond in five thousand pounds for the performance of covenants specified in No. 49 of even date, 1704, Aug. 14. None
81 253. Bond in forty-eight thousand pounds for the repayment of the mortgage specified in No. 252 of even date, 1843, Mar. 18. None
82 192. Bond in four thousand pounds for the payment of the principal sum (with interest) specified in No. 191, bearing even ..., 1827, Aug. 30. None
83 196. Bond in six thousand pounds for the repayment of the principal sum mentioned in No. 195, bearing even date, 1839, Aug. 1. None
84 204. Certificate of the Chief Clerk concerning the results of accounts and inquiries taken in pursuance of the decree and order ..., 1864, Feb. 17. None
85 203. Certificate of the Chief Clerk concerning the results of the inquiries ordered to be made in the suit mentioned in ..., 1861, July 15. None
86 267. Certificate of the grant of letters of administration of the personal estate and effects of the Right Hon. George Augustus ..., 1859, Dec. 17. None
87 207. Certificate showing the amount due to the plaintiff in the suit Jersey v Jersey in Chancery. (See No. 206, dated ..., 1866, Mar. 12. None
88 264. Certificates of marriages and burials, extracted form parish registers, etc, 1788-1868. None
89 265. Certificates of marriages and burials extracted from parish registers, etc, 1822-1844. None
90 206. Certificte of costs in the suit Jersey v Jersey in Chancery. (See No. 205, dated 1864, Mar. 5), 1866, Feb. 28. None
91 39. Conditional Surrender of her estate for life in Knock Goch otherwise Place y Gloe, and Parke ar Graig Kilvey in ..., 1723, Aug. 2. None
92 218. Confirmation of the annuity mentioned in No. 215, dated 1851, Jan. 4, 1851, Dec. 12. None
93 9. Confirmation of the mortgage-assignment described in No. 7, dated 1722, Dec. 19, 1723/24, Jan.1. None
94 222. Correspondance and lawyers' observations on a conveyance of the Dan-y-Graig Vawr Estate, 1851, Dec. 11 - 1852, Feb. 14. None
95 210. Counterpart Lease for three lives, in consideration of the surrender of a former lease and the payment of two hundred ..., 1806, Mar. 31. None
96 211. Counterpart Lease for three lives, in consideration of twenty-seven pounds, of properties specified in No. 210, dated 1806, Mar. 31 ..., 1810, Mar. 12. None
97 209. Counterpart Lease for two lives, in consideration of the surrender of a former lease and the payment of one shilling ..., 1767, Jan. 1. None
98 5. Counterpart of No. 4, 1693, Dec. 5. None
99 8. Counterpart of No. 7, 1722, Dec. 19. None
100 10. Counterpart of No. 9, 1723/24, Jan. 1. None
101 256. Covenant to produce deeds, listed in a schedule annexed, in connection with the transfer of mortgage specified in No. 255 ..., 1846, Apr. 5. None
102 226. Covenant to produce deeds relating to the Dan-y-Graig Estate, 1853, Mar. 26. None
103 251. Declaration made by Alexander Balderston late of 9 Serle Street, Lincolns Inn, but now of 32, Bedford Row, both in ..., 1868, Mar. 25. None
104 134. Declaration of the uses of a recovery suffered on the following properties:- Landough Castle, the manors of Landough, St. Mary ..., 1746, May 14. None
105 158. Declaration Of Trust as to ten thousand pounds part of one hundred and twenty thousand pounds advanced on mortgage of ..., 1818, May 20. None
106 16. Declaration Of Trust by Sir William Thompson, Richard Hall, John Ivory Talbot, and Erasmus Lewis concerning specified sums of money ..., 1737, May 20. None
107 257. Declaration Of Trusts of two terms of one thousand years in part of the Britton Ferry Estate mentioned in No ..., 1846, Apr. 5. None
108 201. Decree in a suit in chancery between the Right Hon. Sarah Sophia Child, Dowager Countess of Jersey, plaintiff, and the ..., 1861, Mar. 16. None
109 126. Decree of the Master of the Rolls in a cause between Rev. Hinchcliffe, clerk, Thomas Duncombe, esquire, and Emma his ..., 1797, Aug. 12. None
110 219. Deed Of Covenant not to enforce certain judgments against the Dan-y-Graig Vawr Estate in the parishes of Swansea and Lansamlet ..., 1852, Jan. 22. None
111 13. Deed Of Provision for the younger children of the marriage between the said Bussy Mansell and the said Lady Barbara ..., 1728/9, Mar. 12. None
112 245. Deed Of Revocation And New Appointment by the Right Hon. George, Earl of Jersey, and Sarah Sophia Child, Countess of ..., 1855, May 26. None
113 73. Deed to lead the uses of a recovery of the manor of Colwinstone with its advowson, tithes, an other appurtenances ..., 1744/5, Mar. 20. None
114 4. Defeasance to No. 3, dated the same day. If the said Bussy Mansell pays to the said Charles Williams the ..., 1693, Dec. 5. None
115 137. Demise (mortgage) for one thousand years, in consideration of eleven thousand six hundred pounds, of properties as follows:- a moiety ..., 1809, Mar. 25. None
116 133. Demise for five hundred years, for securing an annuity of one hundred and sixteen pounds ten shillings to the said ..., 1739, Sept. 24. None
117 72. Demise for ninety-nine years of the manor or lordship of Colwinstone with all its appurtenances, Michaelstone Farm in the parish ..., 1744/5, Mar. 9. None
118 130. Demise for one thousand years (mortgage), in consideration of one hundred and fifteen pounds, of the messuage called Knap Coach ..., 1725/6, Mar. 24. None
119 20. Duplicate of No. 19, 1744/5, Mar. 19. None
120 30. Duplicate of No. 29, 1744/5, Mar. 18. None
121 51. Duplicate of No. 49, 1704, Aug. 14. None
122 128. Duplicate of No. 53, 1718/9, Feb. 18. None
123 67. Duplicate of No. 66, 1726, Nov. 5. None
124 74. Duplicate of No. 73, 1744/5, Mar. 20. None
125 123. Duplicate of No. 124, 1699, July 12. None
126 228. Duplicate of No. 227, 1853, Mar. 26. None
127 170-171. Duplicates of Nos. 99-100, 1822, Aug. 1-2. None
128 84. Exemplification of a recovery by double voucher suffered in the Court of Great Sessions, co. Glamorgan, between Alexander Murray, demandant ..., 1814, Apr. 3. None
129 60. Exemplification of the recovery suffered to John Howell gent, on lands and messuages in the parishes of Penderyn, Ystradvelty, Aberyskyr ..., 1745, Apr. 19. None
130 44. Exemplification of the recovery suffered to Thomas, Lord Mansel, in the Courtof Great Sessions for Glamorgan at Cardiff, on properties ..., 1723, Sept. 7. None
131 31. Extract form the Rent Roll of Britton Ferry estate belonging to the Right Hon. George, Lord Vernon, in co. Glamorgan ..., 1806, Jan. 11. None
132 117. Extract form the will of the Right Hon. Thomas, Lord Hyde and Earl of Clarendon, deceased, 1775, July 5. None
133 120. Extract from the will of Christopher, Lord Mansel, Baron Mansel of Margam, co. Glamorgan, deceased, 1744, May 17. None
134 110. Extract from the will of Elizabeth Herbert late of Langattock, co. Monmouth, but now of the city of Bristol, widow ..., 1721, May 10. None
135 269. Extract from the will of the Right Hon. Thomas, Baron Manners, late of Yoxford, co. Suffolk, and of Upper Brook ..., 1835, Mar. 30. None
136 135. Final Settlement of outstanding accounts connected with the administration of the will of the late Hon. Christopher Mansel, deceased, and ..., 1752, May 4. None
137 195. Further Charge of three thousand pounds on properties at Baglan, co. Glamorgan, mentioned in no. 194, dated 1833, Dec. 20 ..., 1839, Aug. 1. None
138 183. Further Charge of twenty thousand pounds on the properties specified in No. 179 (dorse) (iii), dated 1856, Nov. 26, 1857, May 2. None
139 151. Further Charge of £10,000 on the properties mortgaged in No. 149, dated 1814, Nov. 17, 1816, Feb. 5. None
140 160. Further Charge of £16,300 on monies due on contracts for sale of parts of the Britton Ferry Estate, 1829, Sept. 5. None
141 184. Grant (mortgage), as further security for a principal sum of twenty thousand pounds, of the capital messuage of Britton Ferry ..., 1857, July 14. None
142 213. Grant, in consideration of two thousand nine hundred and ninety nine pounds, of annuity or yearly sum of three hundred ..., 1841, Feb. 12. None
143 29. Grant for the term of one thousand years, of lands in the counties of Brecon and Glamorgan (see indentures dated ..., 1744/5, Mar. 18. None
144 90-91. Lease and Release, in consideration of five thousand four hundred and twenty-five pounds seventeen shillings and eight pence paid by ..., 1814, Nov. 11-12. None
145 35-36. Lease and Release, in consideration of one hundred and fifty pounds, of the properties specified in No. 33-4, dated 1718 ..., 1719/20, Jan. 21-22. None
146 155-156. Lease and Release, in consideration of one hundred and twenty thousand pounds, of a sixth part of the manor of ..., 1818, May 19-20. None
147 79-80. Lease and Release in trust of all the manors, messuages, lands, etc. in the county of Glamorgan and elsewhere, devised ..., 1812, Jan. 4. None
148 17-18. Lease and Release of a capital messuage called Bodwiggiate with all its lands and appurtenancs, and also the lands and ..., 1744/5, Mar. 17-18. None
149 42-43. Lease and Release of Knock Goch otherwise Place y Gloe, Park ar Graig Kilvey, Keven Henvoed, Park Evan Thomas Ycha ..., 1723, Aug. 13-14. None
150 33-34. Lease and Release of Knoyk Coch, Place-y-Gloe, Park ar Graig Kilvey, Keven Henvoede, Bone-y-Mane, Tir Glanmundrod, and Place Bach, all ..., 1718, Apr. 8-9. None
151 96-97. Lease and Release of legal estate and merger of a term of five hundred years in the Britton Ferry Estate ..., 1816, July 16-17. None
152 27-28. Lease and Release of properties specified in No. 26, dated 1743, Aug. 1, and of Tu ar Howell Faver(sic), Tu ..., 1743, Aug. 1-2. None
153 24-25. Lease and Release of properties specified in Nos. 22-3, dated 1705, July 9-10. This release was necessary because an earlier ..., 1741, Dec. 3-4. None
154 82-83. Lease and Release of the manor of Resolven, co. Glamorgan, and a sixth part of the manor of Langenith, co ..., 1814, Mar. 21-22. None
155 152-153. Lease and Release of the manor of Resolven and the fishery in the river Neath called the Resolven Fishery, co ..., 1816, July 18-19. None
156 19 and 21. Lease and Release of those properties called Burlam, Shew, Dannheer, Rigro, Ithyn Freing, Mynidd Kenole, Mynidd Kaya, Mynon Drust, Dityford ..., 1744/5, Mar. 19-20. None
157 154. Lease for one year of certain portions of the Britton Ferry Estate lying in the parishes of Aberavan, Baglan, Cadoxton ..., 1818, May 19. None
158 70. Lease for one year of he properties specified in Nos. 22-3, dated 1705, July 9-10. Rent: one peppercorn annually if ..., 1711, July 23. None
159 71. Lease for one year of rhe manor or lordship of Colwinstone, co. Glamorgan, with all its advowsons, messuages, and appurtenances ..., 1744/5, Mar. 7. None
160 26. Lease for one year of the properties specified in No. 22, dated 1705 July 9, 1743, Aug. 1. None
161 187. Lease for three lives, in consideration of the surrender of a former lease and the payment of one hundred pounds ..., 1810, Oct. 25. None
162 212. Lease for three lives of Dan-y-Graig Vawr Farm (see No. 211, dated 1810, Mar. 12), 1839, Jan. 1. None
163 109. Limited Administration with will and codicil of John Ivory Talbot of Charlton, co. Wilts, esquire, deceased. The will is dated ..., 1814, Nov. 8. None
164 271. List of deed in the hands of Mr John Gwyn Jeffreys as mortgage of Dan-y-Graig Estate belonging to the Earl ..., Post 1853. None
165 274. List of deeds and writings comprised in Abstract No. 2, relating to the Dan-y-Graig Estate, part of the Britton Ferry ..., Post 1868, July 16. None
166 273. List of deeds relating to the Britton Ferry Title deposited with Messrs. Child in the names of Colonel Turner and ..., 1868, July 8. None
167 272. List of deeds required to be produced to the town clerk of Swansea concerning the Britton Ferry Estate in the ..., Post 1879. None
168 277. List of deeds to be given up on payment of the Hon. Mrs. Villliers's charge on the Britton Ferry Estate ..., 1868. None
169 127. Map (scale 4 chains to an inch) showing portions of the parishes of Aberavan, Baglan, and Michaelstone-super-avan. [18th. century] None
170 11. Marriage-settlement of the said Bussy Mansell. In consideration of five thousand pounds paid to him by the said Earl of ..., 1724, May 7. None
171 12. Marriage-settlement of the said Bussy Mansell on his intended marriage to the said Lady Barbara Blackett. In consideration of a ..., 1728/9, Mar. 12. None
172 32. Marriage settlement on the occasion of the marriage of the said John Popkins and Elizabeth Price, 1680, Sept. 30. None
173 262. Mortage (Release) of the Britton Ferry Estate in the parishes of Britton Ferry, Aberavon, Baglan, Cadoxton, Glyncerrwg(sic), Michaelstone-super-Avon, Lantwit-iuxta-Neath, Langefelach ..., 1866, June 1. None
174 77-78. Mortgage (Lease and Release), in consideration of forty-five thousand pounds, of the Britton Ferry estate, co. Glamorgan, and all the ..., 1810, Apr. 20-21. None
175 99-100. Mortgage (Lease and Release), in consideration of one hundred and fourteen thousand two hundred and twenty pounds sixteen shillings and ..., 1822, Aug. 1-2. None
176 93-94. Mortgage (Lease and Release), in consideration of one hundred and nine thousand three hundred and seventy-seven pounds and eight shillings ..., 1814, Nov. 14-15. None
177 40-41. Mortgage (Lease and Release), in consideration of one hundred and sixty-two pounds ten shillings paid to the said Margaret Popkins ..., 1723, Aug. 10-11. None
178 46-47. Mortgage (Lease and Release), in consideration of one thousand pounds, of the properties specified in No. 42-3, dated 1723, Aug ..., 1736/7, Mar. 15-16. None
179 148-149. Mortgage (Lease and Release), in consideration of thirty thousand pounds of the Britton Ferry Estate as specified in Nos. 90-91 ..., 1814, Nov. 16-17. None
180 190-191. Mortgage (Lease and Release), in consideration of two thousand pounds, of the properties specified in No. 186, dated 1810, Oct ..., 1827, Aug. 29-30. None
181 22-23. Mortgage (Lease and Release) five hundred and fifty pounds of the capital messuage called Brocastle with its appurtenances in the ..., 1705, July 9-10. None
182 61-62. Mortgage (Lease and Release) for one thousand pounds of the following properties:- Bodwiggiate, Kelliben Ychal, Pen y Kae, Tir Mawr ..., 1705, May 1. None
183 37-38. Mortgage (Lease and Release) in consideration of one hundred and fifty pounds, of Keven Hafod, Park Evan Thonas Ycha, Park ..., 1721, Dec. 15-16. None
184 172-173. Mortgage (Lease and Release) of part of the Britton Ferry Estate specified in No. 99, dated 1822, Aug. 1, for ..., 1829, Sept. 4-5. None
185 225. Mortgage (Release), in consideration of five thousand pounds, of the Dan-y-Graig Vawr Estate as specified in No. 220, Dated 1852 ..., 1853, Mar. 26. None
186 163. Mortgage (Release), in consideration of three thousand two hundred pounds, of the part of the Britton Ferry Estate specified in ..., 1841, July 26. None
187 252. Mortgage (Release), in consideration of twenty-four thousand pounds, of properties specified in No. 99, dated 1822, Aug. 1, and in ..., 1843, Mar. 18. None
188 234. Mortgage (Release) of the sum of three thousand pounds mentioned in No. 233, dated 1837, Oct. 12, 1837, Oct. 13. None
189 179. Mortgage in consideration of fourteen thousand two hundred and eighty-five pounds fourteen shillings and four pence, of properties in the ..., 1852, Nov. 2. None
190 2. Mortgage in the form of a demise, in consideration of six thousand pounds, of those messuages, tenements, and lands called ..., 1693/4, Mar. 2. None
191 221. Observations of Revell Phillips and replies of Messrs. Frere, Goodford, amd Cholmley of Lincolns Inn, concerning a conveyance of the ..., 1852, Jan. 23- Feb. 6. None
192 223. Observations on legal points at issue concerning a conveyance of the Dan-y-Graig Vawr Estate, 1851, July 15 - Oct. 23. None
193 268. Official Copies of the two codicils to the will of the Right Hon. Thomas, Baron Manners, late of Yoxford, co ..., 1840-1842. None
194 266. Opinion of Joseph Burrell on the title to the Britton Ferry Estate, and replies thereto, 1868, Mar. None
195 202. Order adding to the inquiries directed by the decree (No. 201, dated 1861, Mar. 16) in the same suit in ..., 1861, Apr. 30. None
196 205. Order on further consideration in the suit Jersey v Jersey in Chancery (see No. 204, dated 1864, Feb. 17), 1864, Mar.5. None
197 278. Plans relating to the conveyance to the Rhondda and Swansea Railway Company of part of the Britton Ferry Estate, Late 19th century. None
198 81. Probate, with office copy will and codicils attached, of the Hon. William Augustus Henry Villiers Mansel, the second and only ..., 1814, Nov. 18. None
199 124. Probate, with will attached, of Bussy Mansel of Britton Ferry, co. Glamorgan, esquire. The will is dated 1699, Mar. 30 ..., 1699, July 12. None
200 107. Probate of the will of Charles Williams, formerly of the parish of St. Paul's, Covent Garden, co. Middlesex, esquire, 1720, Sept. 22. None
201 112. Probate of the will of Elizabeth Lewis late of the parish of St. James, Westminster, Co. Middlesex, spinster, deceased, 1762, Nov. 9. None
202 122. Probate of the will of Erasmus Lewis, late of the parish of St. James, Westminster, co. Middlesex, esquire, deceased, 1754, Jan. 17. None
203 108. Probate of the will of John Ivory Talbot, late of Charlton, co. Wilts, esquire, deceased, 1772, Dec. 7. None
204 113. Probate of the will of Joseph Laye, formerly of North Audley Street, parish of St. George, Hanover Square, co. Middlesex ..., 1798, Nov. 2. None
205 114. Probate of the will of Martha Davenport, formerly of Lacock Abbey, co. Wilts, but late of the city of Bath ..., 1790, June 5. None
206 119. Probate of the will of Sir Walter Plummer, Bart. late of Mitcham, co. Surrey, now of the parish of St ..., 1697, Apr. 9. None
207 76. Probate of the will of the Right Hon. Bussy Lord Mansel, deceased, together with the office copy of will and ..., 1750, Dec. 7. None
208 104. Probate with will and copies thereof attached, of William Price of Britton Ferry, co. Glamorgan. The Will is dated 1626/7 ..., 1627, May 1. None
209 102. Probate with will and inventory attached of William Thomas of Dan-y-Graig, co. Glamorgan, esquire. The will is dated 1658/9, Mar ..., 1665, Aug. 3. None
210 101. Probate with will attached of Thomas Mansell of Britton Ferry, co. Glamorgan, esquire. The will is dated 1684, Dec. 8 ..., 1684/5, Jan. 19. None
211 103. Probate with will attached of William Thomas of Dan-y-grayg, parish of Lansamlett, co. Glamorgan, esquire. The will is dated 1677 ..., 1677, Dec. 14. None
212 144. Receipt for fifty pounds with interest in payment of a legacy by the will of the Hon. Louisa Barbara Vernon ..., 1814, Dec. 24. None
213 143. Receipt for five hundred pounds in payment of a legacy in the will of the Hon. William Augustus Henry Villiers ..., 1814, Dec. 17. None
214 146. Receipt for five hundred pounds with interest in payment of a legacy in the will of the Hon. Louisa Barbara ..., 1814, Dec. 14. None
215 140. Receipt for five thousand pounds with interest in payment of a legacy in the will of the Hon. William Augustus ..., 1814, Dec. 10. None
216 176. Receipt for nine hundred and ninety pounds in payment of a legacy by the will of the Right Hon. George ..., 1860, July 12. None
217 145. Receipt for one hundred pounds with interest in payment of a legacy in the will of the Hon. Louisa Barbara ..., 1814, Dec. 24. None
218 147. Receipt for one hundred pounds with interest in payment of a legacy in the will of the Hon. Louisa Barbara ..., 1815, Jan. 3. None
219 141. Receipt for one thousand pounds with interest in payment of a legacy by the will of the Hon. William Augustus ..., 1814, Dec. 14. None
220 142. Receipt for two thousand pounds with interest in payment of a legacy from the Hon. Louisa Barbara Vernon to the ..., 1814, Dec. 14. None
221 161-162. Reconveyance (Lease and Release) upon certain trusts of a part of the Britton Ferry Estate, namely a sixth of the ..., 1822, Aug. 1-2. None
222 182. Reconveyance of properties in the parishes of Cadoxton[-iuxta-Neath], Glyncorrwg, Langefelach, and St. John, Swansea, co. Glamorgan, 1852, Oct. 22. None
223 49. Release (mortgage), in consideration of two thousand five hundred pounds, of Burlum, Shew, Dannheer, Rigro, Ithyn Frenig, Mynidd Kenol, Mynidd ..., 1704, Aug. 14. None
224 48. Release, in consideration of fifty pounds paid in hand to the said Morgan Popkins and of other monies owing to ..., 1736, Sept. 3. None
225 139. Release, in consideration of five hundred and sixteen pounds four shillings and eight pence (legacy with interest), of their right ..., 1814, Nov. 12. None
226 132. Release, in consideration of the intended marriage between the said Lady Barbara Blackett and the said Bussy Mansel, of two ..., 1728/9, Mar. 12. None
227 164. Release of parts of the Britton Ferry Estate as further security for moneys advanced on the same estate, 1852, Oct. 23. None
228 220. Release of the messuages and lands in the parish of Swansea called Dan-y-Graig Vawr and Dan-y-Graig Vach containing about one ..., 1852, July 1. None
229 214. Schedule (with recipt) of deeds relating to Dan-y-Graig Vawr Farm, in the parishes of Swansea and Lansamlet, co. Glamorgan, 1841, Mar. 13. None
230 270. Schedule of documents relating to the Earl of Jersey's title delivered by Lord Manners's Trustees to Messrs Farrer and Co ..., 1868, July 2. None
231 275. Schedule of title deeds relating to the Britton Ferry Estate, Post 1829. None
232 276. Schedule of title deeds relating to the Britton Ferry Estate, Post 1853. None
233 3. Statute Staple in five thousand pounds to be paid in the Feast of St. Thomas the Apostle next following, 1693, Dec. 5. None
234 217. Surrender, in consideration of a total sum of five thousand two hundred and fifty pounds, of the Dan-y-Graig Vawr Estate ..., 1851, Nov. 17. None
235 250. Transfer of reversionary charges of two thousand pounds, three thousand pounds, and three thousand pounds on the Trust Estates of ..., 1861, Nov. 19. None
236 138. Will And Codicil of the Hon. William Augustus Henry Villiers Mansel. The codicil is dated 6 Jan. 1812, 1803, July 9. None
237 121. Will of Barbara, Lady Mansell, 1759, Dec. 17. None
238 111. Will of Erasmus Lewis of Abercothy, co, Carmarthen, together with probate and administration acts, 1742/3, Feb. 28. None
239 116. Will of Thomas, Lord Mansel, of Margam, co. Glamorgan, 1723, Dec. 8. None
240 118. Will of Thomas Button of Cottrell, co. Glamorgan, deceased, 1708, Dec. 22. None
241 125. Will of Thomas Mansel of Britton Ferry, co. Glamorgan, esquire, 1705, Dec. 21. None
242 105. Will of William Thomas of Dan-y-graig, parish of Lansamlet, co. Glamorgan, esquire, 1677, Oct. 3. None