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 |