File report


Archival description hierarchy

# Reference code Title Dates Access restrictions
1 819. Pre Nuptial Settlement of 1 and 2 being an Agreement that 4 will pay the share of 2 of the ..., 1786, Jan. 19. None
2 820. Deed Of Exchange whereby 4 with the consent of 1 and 2 grant to 3 a m. called Old Llivior ..., 1806, Aug. 5. None
3 821. Covenant by 1 to stand seized of his real estates in Cheshire to secure to his wife Elizabeth Lyon and ..., 1808, July 25. None
4 822. Probate Of Will And Codicil (dated 27 July 1808 and 10 Feb. 1809) of Joseph Lyon of Bloomsbury Square, Middlesex ..., 1809, Dec. 15. None
5 823. Appointment by 1-3 of 5 to be a referee for partitioning the said Robert Moxon's estate in co. Mont. called ..., 1812, June 1. None
6 824. Probate of will (dated 25 Nov. 1812) of William John Lyon, cornet in the 14th regiment of light dragoons, 1814 Oct. 3. None
7 825. Probate of will (dated 25 Nov. 1812) of William John Lyon, cornet in the 14th regiment of light dragoons, 1814, Oct. 13. None
8 826. Will of John Winder of Vaynor Park, co. Mont., esq, 1815, March 7. None
9 827a. Memorandum Of Agreement that 1 gives to 2 a quillet of land belonging to 1 in a field belonging to ..., 1815, Sept. 1. None
10 827b. Deed Of Exchange of the ground whereon a malthouse and dwelling house have been erected, [t. Keel, p. Berriew], and ..., 1816, Nov. None
11 828. Confirmation by 1 and 3, by 4 with the consent of the said John Winder Lyon and Mary Ann Jane ..., 1817, Nov. 8. None
12 829. Covenant that in case Thomas Hayes Lyon shall die without executing an indenture of even date [apparently no. 828, the ..., 1817, Nov. 10. None
13 830. Details of lands [in co. Mont.] exchanged between Joseph Hayes Lyon esq., and William Owen, esq, [1820 x 1837]. None
14 831. Office Copy Probate of no. 826, the will of John Winder of Vaynor Park, co. Mont., esq, 1820, April 20. None
15 832. Probate Of Will And Codicil (dated 2 March 1815 and 13 June 1818) of Elizabeth Lyon of Bloomsbury Square, Middlesex ..., 1821, Nov. 27. None
16 833. Feoffment by 1 to 2 of a parcel of land in Keel, p. Berriew, co. Mont., adjoining upor the north ..., 1827, March 27. None
17 834. Plan showing land at the Lower Smithy near the village of Trefeglwys, co. Mont., exchanged between Joseph Hayes Lyon, esq ..., 1835, Jan. 3. None
18 835. Double Probate dated 31 Oct 1814 and as above) Of Will And Codicil (dated 27 July 1808 and 10 Feb ..., 1837, March 22. None
19 836. Probate Of Will (dated 19 Aug. 1835) of Joseph Hayes Lyon of Ashfield, Cheshire, esq, 1837, May 1. None
20 837. Office Copy of no. 836, 1837, May 1. None
21 838. Covenant that 1 shall during the life of Thomas Hayes Lyon receive the rents, interest, etc., of the premises specified ..., 1838, April 19. None
22 839. Lease for a year of the premises comprised in the four schedules, being premises in p's Llanwnog, Llanwyddelan, Manafon, Trefeglwys ..., 1839, Jan. 7. None
23 840. Brief Note found in no. 839: 'The Lease for a year was sent by mistake ...', [post 1839, Jan. 7]. None
24 841. Office Copy Probate Of Will (dated 15 Feb. 1837, republished 28 Oct. 1840) of the Rt Hon. Sir John Bayley ..., 1840, Oct. 28. None
25 842. Mortgage being an Appointment by 1 that 2 shall stand seized of one third part of the premises conveyed by ..., 1841, Nov. 25. None
26 843. Mortgage being an Appointment by 1 that 3 shall (subject to the sum of £2,000 raisable by virtue of no ..., 1843, Feb. 17. None
27 844. Appointment of Equity of Redemption being an Appointment by 1 that John Holmes and Waties Corbett shall (subject to the ..., 1849, Oct. 12. None
28 845. Covenant to indemnify 2 against all actions, costs, etc., arising from 2 having laid out part of the surplus mentioned ..., 1852, May 26. None
29 846. Probate Of Will (dated 14 July 1845) of John Winder Lyon Winder of Vaynor Park, co. Mont. esq, 1859, June 8. None
30 847. Probate Of Will And Codicils (dated 13 March 1860, 26 May 1862 and 10 Oct. 1862) of Edmund Henry Lyon ..., 1868, Aug. 7. None
31 848. Administration of the personal estate and effects of Thomas Hayes Lyon, formerly of Ashfield Hall, Cheshire, but late of Saint ..., 1871, June 10. None
32 849. Assignment by 1 and 2 to 3, with Confirmation by 1, of the three several sums specified in the schedule ..., 1871, Oct. 10. None
33 850. Assignment And Release by 1 and 3 and by 2 by the direction of 1 to 4, with Confirmation by ..., 1871, Oct. 12. None
34 851-2. Certificates Of Sale of consols out of the names of the Rev. John Holmes, DD, and James Loxdale, esq, 1871, Oct. 26. None
35 853-7. Receipts for five sums of 5s., being the consideration for five sums invested in the consolidated £3 per cent annuities ..., 1871, Oct. 26-7. None
36 858. Notice that by an indenture of 23 Oct. 1871 the Rev. Lionel Corbett of Pontesbury assigned to the said Richard ..., 1871, Nov. 18. None
37 859. Grant by 3 and 4 by the direction of 1 and 2 to 5 of such of the premises specified ..., 1872, Sept 7. None
38 860. Statutory Declaration of James Loxdale of Castle Hill, co. Card., esq., concerning members of the Lyon family, formerly owners of ..., 1873, Jan. 16. None
39 861. Statutory Declaration of James Loxdale of Castle Hill, co. Card., esq., concerning Thomas Hayes Lyon, formerly of Ashfield Hall, Cheshire ..., 1873, Jan. 16. None
40 862. Covenant by 1-5 with 6 that it shall be lawful for 6 or other the trustees for the time being ..., 1873, March 17. None
41 863. Receipt from Uvedale Corbett to George John Holmes, esq., and Edward Corbett, esq., the trustees of the Vaynor estates, for ..., 1878, April 30. None
42 864. Release by 1-4 and 6 of 7 and of all the premises charged with the payment thereof from part of ..., 1879, July 19. None
43 865. Receipt from Robert Corbett, 7 Croft, Tenby, for a half year's interest on a mortgage or Vaynor Park, [18]79, July 19. None
44 866. Receipt from D. Bennett and Mary E. Bennett to the trustees of the Vaynor estate for a halfyear's interest on ..., 1879, July 22. None
45 867. Release by 1 as trustees of the recited indenture and by 2 in his individual capacity as Cestui que Trust ..., 1879, Oct. 1. None
46 868. Appointment by 1 of 3, at the request of 2, to be trustees of the recited indenture in the place ..., 1895, Dec. 11. None
47 869. Account of property chargeable with estate duty on the death of William Corbett Winder late of Vaynor Park, co. Mont ..., 1907. None
48 870. Account of property chargeable with estate duty on the death of William Corbett Winder late of Vaynor Park, co. Mont ..., 1907. None
49 871. Account, as no. 870 but without schedule of acreage and annual value of the real estate in p. Berriew and ..., 1907. None
50 872. Account of the succession in real property of William John Corbett-Winder of Glanrhiew, co. Mont., esq., upon the death of ..., 1907. None
51 873. Schedule (21 March 1709-9 Oct. 1907) of deeds and documents relating to the Vaynor estate in p's Berriew, Manafon and ..., 1907, Oct. None
52 874. Certificate that Humphrey Humphreys, esq., has paid £2,100 into the Bank of England pursuant to an Act of Parliament for ..., 1780, May 3. None
53 875-6. Lease and Release by 1 by the direction of 2 and by 2 to 3, with Confirmation by 2, of ..., 1780, May 4-5. None
54 877. Plan of Cefn-blewog, Fron, Cae'r wern and Lower Cefen, p. Berriew, co. Mont, 1781. None
55 878. As no. 877, 1781. None
56 879. Notebook containing particulars and a valuation of the unsettled estate of the late Humphrey Humphreys, esq., lying in p's Berriew ..., 1791, Aug. None
57 880-1. Lease and Release of two m's called Cefn, p. Manafon, now called Ty-mawr, and Cefn-Blewog, p. Berriew, now called Cefn ..., 1791, Oct. 14-15. None
58 882. Deed Of Arrangement: 4 to settle the accounts of 3, 3 then to pay 4 the sum due from him ..., 1791, Oct. 15. None
59 883. Articles Of Agreement for the purchase of a m. called Caer Wern, otherwise Tyn y Bitfold, p. Berriew, 1792, May 15. None
60 884. Articles Of Agreement for the purchase of a m. called Ty maur, p. Manavon, co. Mont, 1792, May 15. None
61 885. Articles Of Agreement for the purchase of m's called Cefn Blewog, Cefn Issa, otherwise lower Cefn, and Fron, otherwise Tyn ..., 1792, May 15. None
62 886. Receipt from Robert Owen, auctioneer, to Mr Toldervey for £39.10.5 duty on £2,710 purchase money (see no. 885), 1792, May 15. None
63 887. Order by J. B. Toldervy to Joseph Lyon, esq., no. 3 Greys Inn Square, London, to pay William Pugh, esq ..., 1792, May 16. None
64 888. Receipt from R. Owen, auctioneer, to Mr John Goodwyn for £4.0.21/2, being the duty on £275 (see no. 883), 1792, June 12. None
65 889. Order by J. B. Toldervy at Bishops Castle, [Shropshire], to Joseph Lyon, esq., no. 3 Greys Inn Square, London, to ..., 1792, June 26. None
66 890-1. Lease and Release by 1 by the direction of 2 and at the nomination of 3 and by 2 to ..., 1792, Oct. 22-3. None
67 892. Plan of Cefnblewog Farm, p. Berriew, [co. Mont.], with schedule of names and acreages of fields, 1804. None
68 893. Further Mortgage (Release for the residue of a term of 500 years created by a mortgage of 4 Aug. 1792) ..., 1794, June 3. None
69 894. Receipt from [signature torn out] to William Pugh, esq., for the sum of £1,541.19.9 in full of principal and interest ..., 1798, April 20. None
70 896-7. Lease and Release of a m. called Keel in t's Keel and Rhosdubal, p. Berriew, subject to an annual chief ..., 1798, April 20-1. None
71 898. Surrender by 1 by the direction of 2 to 3 of a term of 500 years in the premises comprised ..., 1798, April 21. None
72 899. Lease for a year of a m. called Keel in t's Keel and Rhosdubal, p. Berriew, co. Mont, 1800, April 29. None
73 900. Grant by 1-3 and Grant And Confirmation by 4 to 5 of a m. called Keel (41 a.), p. Berriew ..., 1863, May 27. None
74 901. Official Extract Of A Final Concord of 4 m's, 4 gardens, etc., in Penthryn and Freed Penowern, [p. Berriew], Hope ..., 1709, March 31. None
75 902. Official Extract (dated 26 May 1832) Of A Recovery of 7 m's, 7 barns, etc., in the several t's of ..., 1730/1, March 18. None
76 903. Official Extract Of Grant Of Administration of the goods, chattels and credits of Mary Parry late of Meole Brace, otherwise ..., 1825, March 10. None
77 904. Affidavit of Winefred Foulkes of Welch-Pool, co. Mont., widow of William Foulkes of the same place, solicitor, dec., and the ..., 1832, June 13. None
78 905. Statutory Declarations of Abraham Howell and John Pryce Davies, both of Welshpool, co. Mont., gentlemen, of Elizabeth Pugh of Guilsfield ..., 1843, July 12-1849, Oct. 6. None
79 906. Official Extract Of Probate Of Will And Codicils (will dated 8 Feb. 1842) of Charles Maddison of Bath, Somerset, esq ..., 1843, July 13. None
80 907. Statutory Declaration of Evan Pugh of p. Berriew, co. Mont., farmer, relating to Penrhyn, otherwise Penthryn, (183 a.) and Belan-las ..., 1850, April 1. None
81 908. Release by 2 by the direction of 1 and Grant And Confirmation by 1 to 3 of a m. called ..., 1850, April 8. None
82 909. Release by 2 by the direction of 1 and Grant And Confirmation by 1 to 3 of a capital m ..., 1850, April 8. None
83 910. Covenant by 1-3 with 4 for the production of title deeds specified in the schedules, 1850, April 8. None
84 911. Pedigree of Mrs Harriott Davies in support of title to the Penthryn estate, [p. Berriew, co. Mont.], 1850, April 8. None
85 912. Certified Extracts from parish registers (original entries dated between 31 March 1729 and 25 Jan. 1841) and Copy of letter ..., 1850, April 8. None
86 913. Statutory Declaration of Abraham Howell of Welchpool, co. Mont., gent., as to the title of Harriott Davies of Shrewsbury, Shropshire ..., 1850, May 8. None
87 914. Grant by 1 to 2 of one sixth part of a m. called Pen y Coppy Farm (24 a.), of ..., 1851, Aug. 7. None
88 915. Grant by 1-4 to 5 of 15 eighteenth shares of a tmt called Cwm tenement (10 a.), p. Berriew, co ..., 1854, Aug. 26. None
89 916. Covenant for the production of title deeds specified in the schedule, 1854, Aug. 26. None
90 917. Grant by 1 to 2 of m's called Penthryn (183 a.), Belan las and Cwm (held together, 92 a.), as ..., 1862, March 25. None
91 918. Grant by 1 by the direction of 4 and Release by 2 and 3 by the direction of 4 to ..., 1863, June 17. None
92 919. Statutory Declaration of Thomas William Thornes of Marsham Lodge, Gerards Cross, Buckinghamshire, esq., concerning his sister Mary Jones, wife of ..., 1870, May 16. None
93 920. Mortgage for £1,500 (41/2%) of a m. called Lower Penthryn (99 a.), p. Berriew, co. Mont., as described in the ..., 1870, June 14. None
94 921. Abstract Of Title (24 July 1771-21 Feb. 1860) to Penthryn and Belan las, p. Berriew, co. Mont, 1872. None
95 922. Abstract Of Title (4 May 1789-21 Feb. 1860) to Cwm Tenement, p. Berriew, co. Mont, 1872. None
96 923. Additional Abstract Of Title (25 March, 14 April 1862) to Penthryn, Belan Las and Cwm, p. Berriew, co. Mont, 1872. None
97 924. Abstract Of Title (1-2 July 1811-14 June 1870) to Lower Penthryn, p. Berriew, co. Mont, 1872. None
98 925. Abstract Of Will of William Pryce Yearsley, esq., (dated 23 May 1871, proved 16 Aug. 1871), 1872. None
99 926. Grant by 1-3, the mortgagees and devisees of the late William Pryce Yearsley, esq., to 6, with Confirmation by 3 ..., 1872, Sept. 30. None
100 927. Covenant for production of title deed (an indenture of mortgage dated 14 April 1862 between William Pryce Yearsley of the ..., 1872, Sept. 30. None
101 928. Statutory Declaration by Abraham Howell of Welshpool, co. Mont., gent., as to the identity of Mrs Jane Anne Pryce of ..., 1872, Oct. 28. None
102 929-30. Lease and Release by 1 to 2 of two parcels of land, one containing 4 a., the other 5 a ..., 1832, Oct. 28-9. None
103 931. Grant by 2 by the direction of 1 and Grant And Confirmation by 1 to 3 of a m. in ..., 1853, June 25. None
104 932. Grant of a m. called Cefnpenthryn (14 a.), p. Berriew, co. Mont., and Appointment And Grant of a m. in ..., 1867, March 25. None
105 933. Statutory Declaration of Thomas Withers of Ashley House, Shrewsbury, Shropshire, esq., as to the identity and acreage of a m ..., 1867, May 3. None
106 934. Abstract Of Title (28/29 Oct. 1832-21 Oct. 1873) to a farm and lands called The Boxtree, p. Berriew, co. Mont ..., 1874. None
107 935. Supplementary Abstract Of Title (25/26 May 1829-27 Sept. 1845) to the Boxtree Farm, p. Berriew, co. Mont, 1874. None
108 936. Abstract Of Title (10 March 1852-10 Aug. 1874) of the trustees under the will of the late Lumley Buckley Williames ..., 1874. None
109 937. Grant by 1 by the direction of 2 and 3 to 3 of a m. called Bronyfedw (117 a.) and ..., 1874, Sept. 29. None
110 938. Convenant for production of title deed, 1874, Sept. 29. None
111 939. Statutory Declaration of William Withy of The Golfa, co. Mont., land agent, that at the time of his decease Thomas ..., 1874, Oct. 20. None
112 940. Schedule of title deeds and writings (28/29 Oct. 1832-20 Oct. 1874) relating to Bronyfedw and Boxtree farms, p. Berriew, co ..., 1892. None
113 941. Memorandum Of Agreement that 1 has deposited with 2 the documents comprised in the schedule, being the title deeds of ..., 1892, Dec. 26. None
114 942. Schedule of deeds and documents (12 Oct. 1742-14 March 1908) relating to Bronyfedw and Boxtree farms, p. Berriew, co. Mont ..., 1908. None
115 943. Annexed: schedule of debts of Thomas Powell the elder agreed to be paid by 2, 1742, Oct. 12. None
116 944. Deed Of Charge by Thomas Powell the elder of Llivior, p. Berriew, co. Mont., gent., in pursuance of a power ..., 1742, Oct. 21. None
117 945. Copy Of Pleas Of A Recovery (by double vouchee) of one m., etc., in t. Llivior, p. Berriew, co. Mont ..., 1743, March 22. None
118 946. Mortgage (Demise for 500 years) for £160 (5%) of a capital m. (formerly 3 m in Llivior, p. Berriew, co ..., 1743, May 9. None
119 947. As no. 946, with memorandum of agreement relating to timber endorsed, 1743, May 9. None
120 948. Bond to further secure the repayment of £160 and interest secured by a mortgage of even date (no. 946) and ..., 1743, May 9. None
121 949. Further Mortgage (Release Of Equity Of Redemption) for £140 (4%) of the premises comprised in no. 946. 1 also charges ..., 1756, May 9. None
122 950. Final Concord of one m., etc., in p. Berriew, co. Mont, 1758, Aug. 9. None
123 951. Assignment Of Mortgages (nos 946 and 949) by 1 to 4 by the direction of 2 and 3 and Further ..., 1758, Aug. 14. None
124 952. Appointment In Trust, pursuant to the power reserved to Thomas Powell in no. 951, to such uses as 1 shall ..., 1758, Nov. 16. None
125 953. Bargain And Sale for 500 years, pursuant to the power vested in 1 by no. 952, of the premises comprised ..., 1759, April 2. None
126 954. Attested Copy (10 July 1776) of no. 953, 1759, April 2. None
127 955. Will of Thomas Powell of Poole, co. Mont., maltster, 1759, April 2. None
128 956. Assignment Of Mortgage (no. 951) by 1 to 4 by the direction and appointment of 2, with Further Mortgage (Assignment ..., 1763, Aug. 1. None
129 957. Bond to secure the payment of £25 and interest, 1765, Jan. 30. None
130 958. Assignment Of Mortgage (no. 956) by 1 to 4 with Further Mortgage Confirmation by 2 to 3 of the premises ..., 1769, Dec. 20. None
131 959. Bond for the performance of covenants in no. 958, 1769, Dec. 20. None
132 960. Assignment Of Mortgage (no. 958, with Confirmation by 2 to 3 of the premises comprised therein) from 1 to 3 ..., 1782, Sept. 20. None
133 961. Bond to further secure the repayment of £600 and interest secured by no. 960 and for the performance of covenants ..., 1782, Sept. 20. None
134 962. Bond to secure the repayment of £100 and interest, 1792, Feb. 25. None
135 963. Mortgage (Demise for 1,000 years) for £500 (5%) of a capital m. (formerly 3 m.) in t. Llivior, p. Berriew ..., 1803, Dec. 25. None
136 964-5. Lease by 1 to 2 and Assignment And Release by 5 by the direction and appointment of 1 and 2 ..., 1810, April 27-8. None
137 966. Appointment To Uses by 1 in execution of the power given to her by the in part recited indenture and ..., 1845, Dec. 30. None
138 967. Assignment by 3 by the direction of 1 and at the nomination of 2 to 4 of a m. called ..., 1845, Dec. 30. None
139 968. Appointment by 1 of a m. called Nantycause (12 a.), t. Llivior, p. Berriew, co. Mont., to the use of ..., 1848, Sept. 29. None
140 969. Case And Opinion of counsel relating to a farm called Little Llivior, [p. Berriew, co. Mont.], with covering letter from ..., 1892, Nov. 12, 21. None
141 970. Schedule (12 Oct. 1742-24 Dec. 1892, with later continuation to 14 March 1908) of deeds and documents relating to property ..., 1892, [c. Dec. 24]. None
142 971. Conveyance by 1 and 2 to 3, with Confirmation by 2, of premises formerly known as Llivior and Little Llivior ..., 1892, Dec. 24. None
143 972. Mortgage for £3,000 (4%) of lands formerly known as Llivior, Little Llivior and Nantycause but now known as Lower Llivior ..., 1892, Dec. 26. None
144 973. Pre Nuptial Settlement of 1 and 2, being an Assignment In Trust by 1 and 2 to 3 of the ..., 1758, Oct. 16. None
145 974. Release of a parcel of land or meadow ground in Keel, p. Berriew, sometimes called Kae yn y Keel, otherwise ..., 1770, June 23. None
146 975. Agreement that 1 in consideration of the sum of £410 shall convey to 2 a meadow or parcel of land ..., 1771, May 6. None
147 976. Power Of Attorney to receive a legacy of £200 bequeathed to Elizabeth Pryce by Dorothy Rooke late of Llanfyllin. co ..., 1771, Aug. 9. None
148 977-8. Lease and Release of a parcel of land or meadow ground in Keel, p. Berriew, co. Mont., sometimes called Kae ..., 1771, Dec. 12-13. None
149 979. Bond for the performance of covenants in no. 978 and to indemnify against dower, 1771, Dec. 13. None
150 980. Receipt from Rob[ert] Lloyd to Ambrose Gethyn for a promissory note for the sum of £40, 1773, July 12. None
151 981. Memorandum Of Agreement by 1 to convey to 2 a parcel of meadow ground called Keel Meadow, t. Keel, p ..., 1775, Jan. 21. None
152 982-3. Lease and Release of a parcel of land or meadow ground in t. Keel, p. Berriew, co. Mont., sometimes called ..., 1775, Feb. 1-2. None
153 984. Bond for the performance of covenants in no. 983, 1775, Feb. 2. None
154 985-6. Lease and Release of a parcel of land or meadow ground in t. Keel, p. Berriew, co. Mont., sometimes called ..., 1775, Feb. 10-11. None
155 987-8. Pre Nuptial Settlement of 1 and Martha Gittoes, being a Lease and Release by 1 to 3 of a parcel ..., 1781, Feb., 25-6. None
156 989. Deed Of Separation of 1 and 2, 1785, Aug. 2. None
157 990. Administration of the goods, chattels and credits of the Rev. Edward Price, late of Berriew, co. Mont., clerk, with the ..., 1831, April 19. None
158 991. Administration of the goods, chattels and credits of the Rev. Edward Price, late of Berriew, co. Mont., clerk, with the ..., 1831, July 22. None
159 992-3. Lease and Release by 1 by the direction of 2 and with the consent of 3 to 4 of a ..., 1832, Sept. 14-15. None
160 994. Bills of Francis Allen of Pool, [co. Mont.], for legal work done by him for Mr Robert Price in 1831-1832 ..., 1833, April. None
161 995. Disentailing Assurance, being a Grant by 1 and by 2 by the direction of 1 to 3 of a m ..., 1849, June 15. None
162 996. Copy Probate Of Will (dated 2 Jan. 1862) of Robert Pryce of Maesgwyn, t. Broniarth Upper, p. Gulsfield [sic], co ..., 1874, March 25. None
163 997. Grant of a m. called The Pound House and of an adjoining meadow called The Pound Meadow, t. Keel, p ..., 1882, March 25. None
164 998. Mortgage for £550 (41%) of a m. called The Pound House and of an adjoining meadow called The Pound Meadow ..., 1882, March 27. None
165 999. Receipt for 11s.51/2 in full for the purchase of a chief rent of 51/2d. a year payable to 1 from ..., 1883, Jan. 12. None
166 1000. Conveyance by 1, as mortgagees, of a m. called The Pound House and an adjoining meadow, t. Keel, p. Berriew ..., 1900, Jan. 18. None
167 1001. Conveyance of a moiety of a m. called The Pound House and an adjoining meadow, t. Keel, p. Berriew, all ..., 1907, Jan. 31. None
168 1002. Conveyance by 1 as personal representatives of Charles Edward Howell, dec., of a moiety of a m. called The Pound ..., 1907, Jan. 31. None
169 1003. Note by Col J. L. Corbett-Winder (the depositor) that later papers concerning The Pound House and meadow, now known as ..., 1977. None
170 1004. Feoffment by 1 to 3 of two m's in t. Vaynor Ucha, p. Berriew, 3 permitting 1 to occupy during ..., 1800, Oct. 13. None
171 1005. Assignment Of Mortgage (for £30 by 2 to 1, with two endorsements by which 2 charged the mortgaged premises with ..., 1823, Dec. 29. None
172 1006. Promissory Note from Humphrey Hughes of Vaynor Ucha, [p. Berriew, co. Mont.], to John Winder Lyon Winder, esq., for £7 ..., 1823, Dec. 30. None
173 1007. Promissory Note from Humphrey Hughes of Vaynor Ucha to John Winder Lyon Winder, esq., for £10 and interest (see no ..., 1827, April 18. None
174 1008. Release Of Equity Of Redemption of two m's called Vron Shon Hugh, t. Vay[n]or Ucha, p. Berriew, 1829, Jan. 1. None
175 1009-10. Lease and Release by 1 by the direction of 2 to 3 of a parcel of land and site of ..., 1837, Sept. 5-6. None
176 1011. Deed by which 1 charges £300 lent by 3 and interest (5%) upon a m. in t. Vaynor Issa, p ..., 1811, April 4. None
177 1012-13. Lease and Release by 1 to 2 to make a tenant to the precipe to lead the uses of a ..., 1819, July 26-7. None
178 1014. Pre Nuptial Settlement of 1 and 2, being a Grant by 1 with the privity of 2 to 3 of ..., 1853, June 18. None
179 1015. Plan of lands in p. Berriew, co. Mont., exchanged between J. W. Lyon Winder, esq., and Mr Cornelius Pugh, 1858. None
180 1016. Abstract Of Reconveyance of the premises comprised in a mortgage of 8 Nov. 1909 and an indenture of further charge ..., 1915. None
181 1017. Abstract Of Title (8 Feb. 1873-24 June 1914) of Arthur Erskine Owen Humphreys-Owen, esq., to freehold estates at Berriew and ..., 1915. None
182 1018. Abstract Of Title (8 Feb. 1873-1919) of Arthur Erskine Owen Humphreys-Owen, esq., to freehold estates at Berriew and Llangurig, co ..., 1919. None
183 1019. Abstract Of Release by 1 to 3 of a moiety of the premises comprised in a term of 500 years ..., 1866, Aug. 16. None
184 1020. Extract Of Will And Copy Codicils (dated 4 Feb. 1865, 4 July 1868 and 12 Aug. 1872) of the Rev ..., 1873. None
185 1021. Extracts Of Will (dated 28 Feb. 1870) of the Rev. Robert John Harrison, dec, 1873. None
186 1022. Abstract Of Title (3 Sept. 1832-27 Feb. 1873) of the sole acting trustee under the will of the late Rev ..., 1873. None
187 1023. Revocation by 1 of the uses of the will of Robert John Harrison the son so far as they relate ..., 1873, Sept. 30. None
188 1024. Schedule of deeds and writings (nos 1019-23) relating to Cefn Vaynor Farm purchased from R. J. Harrison, esq., and his ..., 1873, [Sept. 30 or later]. None
189 1025. Extract from the book of reference to the tithe plan of p. Tregynon, [co. Mont.], specifying the acreage and state ..., [c. 1875]. None
190 1026. Agreement for the sale and purchase of a m. called Stingwern fach (20-21 a.), p. Tregynon, co. Mont, 1875, July 10. None
191 1027. Abstract Of Title (17-18 Aug. 1814-2 Dec. 1857) of John Pryce Davies, esq., to Stingwern-fach farm, p. Tregynon, co. Mont ..., 1875, [post July 10]. None
192 1028. Appointment And Grant of a m. called Stingwernfach or Stingwernbach, otherwise Little Stingwern (20 a.) p. Tregynon, co. Mont., as ..., 1876, March 29. None
193 1029. Grant of the premises specified in no. 1028 to the uses of the will and codicil of the said Edmund ..., 1878, May 3. None
194 1030. Letter: V. Vickers to Mr Humphries, Rectory, Berriew, co. Mont, 1817, Nov. 1. None
195 1031. Note signed by B. Woosnam approving of 'this conveyance' on behalf of Mr Jones. This note was originally attached to ..., 1818, Nov. 1. None
196 1032-3. Lease and Release of a parcel of a close of land called the Weir meadow which is marked out from ..., 1819, Jan. 25. None
197 1034. Receipt from Wythen Jones to John Winder for two years' rent due for the land purchased by JW from WJ ..., 1819, Jan. 25. None
198 1035. Mortgage (Demise for 800 years) for £1,949.10.0 (4%) of a m. and factory called Stingwern (300 a.), p. Berriew, co ..., 1842, Nov. 30. None
199 1036. Assignment And Surrender by 1 to 3, with the consent of 2 as guardian of 3, of the premises demised ..., 1849, March 26. None
200 1037. Abstract Of Title (29 April 1839-9 April 1863) of the Hon. Robert Charles Herbert and the Hon. Anna Maria Herbert ..., 1873. None
201 1038. Agreement for the sale and purchase of a m. called Stingwern (280 a.), a m. called Cefn Crun Farm (70 ..., 1873, Sept. 20. None
202 1039. Revocation by 2 with the consent of 1 of all the uses of the recited settlement so far as they ..., 1874, March 26. None
203 1040. Covenant for the production of title deeds specified in the subscribed schedule, 1874, March 26. None
204 1041. Schedule (30 Nov. 1842-26 March 1874) of deeds and papers relating to the Stingwern estate, purchased by the trustees of ..., 1874, [26 March or later]. None
205 1042. Probate Of Will (dated 21 Jan. 1771) of Richard Foulkes of Ty Coch, co. Mont., esq, 1772, Sept. 4. None
206 1043. Mortgage (Demise for 500 years by 1 by the direction of 2 to 4) for £657 (41/2%) of a capital ..., 1773, Jan. 6. None
207 1044. Further Mortgage for £193 (4%) by 1 by the direction of 2 to 4 of the premises mortgaged in no ..., 1776, Sept. 11. None
208 1045. Mortgage (Demise for 500 years by 2 by the direction of 1 and 3 and Demise And Confirmation by 1 ..., 1801, June 1. None
209 1046. Grant (by Deed Poll) of a parcel of land over and along which the feeder from the river Rhiew to ..., 1804, June 13. None
210 1047-8. Lease and Release to make a tenant to the precipe to lead the uses of a recovery of the premises ..., 1811, 1-2 July. None
211 1049. Pre Nuptial Settlement of 2 and 4, being a Release by 1 and 2 with the privity of 4 to ..., 1814, July 9. None
212 1050. Assignment by 1 by the direction and upon the nomination of 2 to 3 of the premises comprised in no ..., 1825, June 25. None
213 1051. Certificate from the Accountant General that Wythen Jones has paid the sum of £102 into the Bank of England (see ..., 1829, April 27. None
214 1052-3. Lease and Release by 1 with the consent of 2 and by 2 to 3, with Confirmation by 2, of ..., 1829, May 26-7. None
215 1054. Assignment by 1 by the direction of 2 to 3 of the premises comprised in no. 1042 and demised in ..., 1832, Oct. 20. None
216 1055. Copy Will of Wythen Jones of Rhiewport, co. Mont., esq, 1854, May 16. None
217 1056. Mortgage for £5,000 (5%) of a capital m. formerly called Ty-Coch, otherwise Redhouse, but now called Rhiewport (48 a.), a ..., 1856, April 1. None
218 1057. Abstract Of Title (26-7 May 1829-26 March 1862) of Harvey Bowen Jones, esq., and his mortgagees to a cottage and ..., 1863. None
219 1058. Observations On Title [to Keel Cottage, p. Berriew, co. Mont.] by purchaser and vendor's replies (dated 22 June), 1863, June 19. None
220 1059. Grant by 2 by the direction of 1 and with the consent of 3, Grant And Quit Claim by 3 ..., 1863, Aug. 4. None
221 1060. Grant by 1 by the direction of 5 and with the consent of 2 and 3, Grant And Quit Claim ..., 1863, Oct. 5. None
222 1061. Statutory Declaration of Boyce Combe of Upper Seymour Street, Middlesex, esq., magistrate of the Police Court, Southwark, as to the ..., 1863, Oct. 9. None
223 1062. Grant of a m. called Keel Cottage, p. Berriew, co. Mont, 1863, Nov. 17. None
224 1063. Mortgage for £3,500 (5%) of a capital m. formerly called Ty Cock, otherwise Red House, but now called Rhiewport (48 ..., 1864, Jan. 19. None
225 1064. Articles Of Agreement for the sale and purchase of a capital m. formerly called Ty Coch or Red House but ..., 1866, Aug. 14. None
226 1065. Copy Order in Lunacy and in Chancery in the matter of Charles White a lunatic not so found by inquisition ..., 1870, Feb. 26. None
227 1066. Transfer Of Mortgage And Further Mortgage (Grant by 1 (mortgagees) as to the premises mortgaged in no. 1063, by the ..., 1870, June 1. None
228 1067. Grant And Quit Claim by 2 by the direction of 1 and Grant And Confirmation by 1 to 3 of ..., 1870, June 1. None
229 1068. Covenant for the production of title deeds listed in the schedule, 1871, June 27. None
230 1069. Mortgage for £4,500 (4%) of a capital m. called Rhiewport and a cottage called Keel Cottage, both in p. Berriew ..., 1872, Jan. 20. None
231 1070. Receipt from [Edward James Herbert, Earl of] Powis to Abraham Howell, esq., for £5 16s. 8d. consideration for the release ..., 1874, April 21. None
232 1071. Transfer Of Mortgage (Assignment by 1-3 to 4 of a principal sum of £4,500 secured by no. 1066 and Conveyance ..., 1899, Aug. 4. None
233 1072. Abstract Of Title (19 Jan. 1864-1935) of Henry Llewelyn Howell, esq., Mrs Sarah Elizabeth Howell and John Benjamin Davies, esq ..., 1935. None
234 1073. Brief Note by Col J. L. Corbett-Winder (the depositor) re. Rhiewport, p. Berriew, 1977, Sept. None
235 1074. Abstract Of Title (28-9 Dec. 1798-28 April 1877) of the trustees of the will of the Rt Hon. Thomas Charles ..., 1878. None
236 1075. Lease for 21 years of a m. known as The Rectory Farm (69 a.), p. Berriew, co. Mont., as described ..., 1878, Dec. 25. None
237 1076. Agreement for the sale and purchase of a m. called Rectory Farm (69 a.), p. Berriew, co. Mont., as described ..., 1879, Feb. 10. None
238 1077. Statutory Declaration of the Hon. Henry Hanbury Tracy late of Gregynog, Newtown, co. Mont., but now of Eceleston Square, Middlesex ..., 1879, April 2. None
239 1078. Revocation by 1 by the direction of 2 of the uses of the will of Thomas Charles, Baron Sudeley, concerning ..., 1879, April 18. None
240 1079. Covenant to indemnify 2 and other the trustees for the time being of the will of Edmund Henry Lyon Winder ..., 1879, April 18. None
241 1080. Schedule (25 Dec. 1878-18 April 1879) of title deeds to the Rectory Farm, Berriew, [co. Mont.], purchased by the trustees ..., 1879, [April 18 or later]. None
242 1081. Release by 1 to 2 to make a tenant to the precipe to lead the uses of a recovery of ..., 1728/9, Jan. 8. None
243 1082. Pre Nuptial Settlement of the said John Pryce and 2, being a Release by 1 to 3 of a m ..., 1729, Sept. 30. None
244 1083. Mortgage (Bargain And Sale for 500 years) for £100 of a m. called Keven Dreboith, t's Llivior and Garthmill, p ..., 1730, Aug. 12. None
245 1084. Assignment Of Mortgage (no. 1083) by 1 by the direction and appointment of 2 to 3, with Confirmation by 2 ..., 1743, April 13. None
246 1085. Assignment Of Mortgage (no. 1084) by 1 to 3 by the consent and direction of 2 with Demise And Confirmation ..., 1748, Nov. 5. None
247 1086-7. Lease and Release by 1 and 2 to 3 to make a tenant to the precipe to lead the uses ..., 1748/9, Feb. 28-March 1. None
248 1088. Copy Of Pleas Of A Common Recovery (by double vouchee) of a m. in Garthmill, p. Berriew, co. Mont, 1748/9, March 22. None
249 1089-90. Lease and Release by 1 to 2 of the m. comprised in no. 1087 to be held of the chief ..., 1749, June 1-2. None
250 1091. Covenant for the production of the recited title deeds (including nos 1082-1085), 1749, June 2. None
251 1092. Copy Will of John Jones of Bridgnorth, Shropshire, yeoman, 1754, June 24. None
252 1093-4. Pre Nuptial Settlement of 1 and 3, being a Lease and Release by 1 to 2 of an unspecified m ..., 1758, May 17-18. None
253 1095. Mortgage (Demise for 1,000 years) by 1 to 4 for £200 (£100 paid by 4 to 1 to pay off ..., 1782, April 26. None
254 1096. Deed Of Surrender Of Mortgage (no. 1095) with Release of all claims, 1789, July 1. None
255 1097. Abstract Of Title (8 Jan. 1728-1-2 Sept. 1789) of Mr John Haberley to a tmt in Garthmill, [p. Berriew], co ..., [c. 1791]. None
256 1098. Final Concord of a m. in p. Berriew, co. Mont, 1792, Aug. 11. None
257 1099-1100. Lease and Release by 3 by the direction of 1 and 2, by 1 with the consent of 2 and ..., 1834, Nov. 11-12. None
258 1101. Abstract Of Title (11-12 Nov. 1834-23 July 1869) of Mr Thomas Sturkey and Mr Richard Haberley Sturkey to a moiety ..., 1870. None
259 1102. Grant by 2 to 3 of a moiety of a m. called Cefn Garthmill (58 a.), p. Berriew, co. Mont ..., 1870, March 25. None
260 1103. Declaration Of Trust by 1 of the sum of £2,061.10.0 1 to invest the same and to pay the interest ..., 1870, March 25. None
261 1104. Schedule (8 Jan. 1828-25 March 1870) of deeds and documents relating to an estate called Cefn Garthmill, p. Berriew, co ..., 1870, [March 25 or later]. None
262 1105. Declaration Of Trust by 1 of the sum of £2,060 4 per cent debenture stock of the North Eastern Railway ..., 1880, March 1. None
263 1106. Certificate of the burial in p. Holy Cross and St Giles, Shrewsbury, on 25 March 1881 of Jane Haberley of ..., 1881, May 6. None
264 1107. Mortgage for £1,000 (4%) of a m. called Cefn Garthmill (58 a.), t. Garthmill, p. Berriew, co. Mont., as described ..., 1903, May 21. None
265 1108. Memorandum by Geo[rge] D[evereux] Harrison that £800 only was advanced by the trustees (the mortgagees in no. 1107) and that ..., 1903, Dec. 16. None
266 1109. Transfer Of Mortgage (no. 1107) from 1 to 3, 1913, Feb. 8. None
267 1110. Covenant by 3 and 4 with 2 for the production of title deeds specified in the schedule (title deeds of ..., 1814, Oct. 1. None
268 1111. Declaration Of Trust by 1 by the direction of 2 of the sum of £3,333.6.8 three per cent consolidated bank ..., 1838, Aug. 4. None
269 1112. Agreement for an exchange of lands in p. Llanwyddelan, co. Mont., (acreages and other details noted, plan attached), 1842, June 27. None
270 1113. Memorandum Of Agreement to relinquish all right or claim to make use of the line of road shown on a ..., 1856, Nov. 22. None
271 1114. Receipt for 11d. being two years' chief rent due to the Earl of Powis at Michaelmas 1875 for Maes y ..., 1876, June 24. None