Showing 1655 results

Archival description
Roberts & Evans, Aberystwyth (Solicitors) Records,
Advanced search options
Print preview View:

Alice Eleanor Lewis of The Parade, Carmarthen, co. Carm.,

Original bundle of papers relating mainly to the trust fund of Mrs Alice Eleanor Lewis (d. 4 April 1927) of Dyffryn, The Parade, Carmarthen, comprising deeds, 1866-1936, including the pre nuptial settlement of Rev. David Lewis of Llandygwydd, co. Carm., and Alice Eleanor Jones of Aberystwyth, 1866, which established the trust fund; correspondence, 1923-1932, relating mainly to the distribution of the fund; estate and succession duty papers, 1927; executors accounts and bills of costs, 1927; and case for the opinion of counsel concerning alleged wrongful distribution of the said fund, 1929. The fund was distributed among the surviving next-of-kin 'per stirpes' as per the Administration of Estates Act, 1925, rather than 'per capita' as per the legislation in force at the establishment of the trust. Mrs B[lanche] J[uliet] H[ope] Roberts of Brongenau, Llandre, was the personal representative of F.R. Roberts, dec., the last surviving trustee of Mrs Lewis's trust. Original label marked 're. Mrs A. E. Lewis Trust'.

Alltlwyd estate Pembrokeshire mortgage,

Original bundle of deeds of Frederick Rowland Roberts and after his death of Frederick Richard Roberts as mortgagees of a capital messuage called Penybenglog and m’s called Cwm meline, Dandderwen and Llandean fach, p. Meline, Dolwen and Ty hen, p. Fishguard, and Trelloyne, otherwise Trelloynfach, p. Llanllawer, all co. Pemb., part of the Alltlwyd estate, including probate of will (dated 1843) of John Hughes of Alltlwyd, p. Llansanffraid, co. Card., esq., 1853.

Alltygwreiddyn, p. Llanbadarn Fawr,

Original bundle of deeds relating to a farm called Alltygwreiddyn, t. Melindwr, p. Llanbadarn Fawr, the property of Samuel Isilt, including copy will of Richard Edwards of Glanystwyth, p. Llanfihangel-y-Creuddyn, 1844; probate of will (dated 1848) of John Edwards of Alltygwreiddyn, 1849; copy will (dated 1888) and codicil (dated 1889) of Thomas Groom of Highfield Wellington, Shropshire (includes bequest of 'books, pictures, paintings, photographs and engravings'); and a mortgage of the farm to Edward Richard Gyde of Aberystwyth, photographer, 1896. Original label marked 'Samuel Isilt, Bradford, Alltygwreiddyn deeds'.

Anne Elizabeth Jones of Frongôg (d. 1910),

Papers relating to the estate of Miss Anne Elizabeth Jones (d. 20 Dec. 1910), including letters; inventories of property, assets and shares; bills, receipts and miscellaneous notes and papers. Some undated material; other documents dated 1909-1913. Includes four self-contained bundles of papers whose original order has been left undisturbed: (ii) one contains Roberts & Evans's bill of costs following Miss Jones's death (counted as one item); (iii) the second is labelled 'A. E. Jones decd. - correspondence', mainly relating to the transfer of investments, Jan-Aug. 1911 (217 letters and enclosures); (iv) the third includes letters, lists of assets and debts, bills for services and goods settled after Miss Jones's death (with cheques and receipts), a death certificate, miscellaneous papers and two copies of her will (dated Feb. 1910) (62 items); and (v) the fourth, labelled 'A. E. Jones decd. - receipted a/cs', contains bills and 2 receipts for legacies received (7 items).Some duplication of material.

Anne Jenkins and Henry Jenkins of Goodwick Hill,

Papers relating to the sale of a capital messuage called Jordanston, p. Jordanston, co. Pemb., and a messuage called Llangleffan, p. Granston, by Anne Jenkins, widow, and Henry Jenkins, esq., both of Goodwick Hill, co. Pemb., comprising particulars and conditions of sale, sale poster (with lists of biddings endorsed), draft declarations as to title, abstracts of and requisitions on, title, maps and a valuation of the premises and correspondence.

Annual reports, prospectuses and share certificates,

Miscellaneous annual reports etc, including the prospectus & first report of the directors of the West of England & South Wales Land Draining Co., 1846; the prospectus of the Patent Nitro-phoshate or Blood-manure Co., 1855; £5 share certificates no's 60-69 and 181-182 of the Aberystwyth Corn & General Market Co., in the names of John Rowland Jones and John Evans (draper) respectively, both of Aberystwyth, 1874 (no's 60-69 are endorsed as transferred to Edward Evans of Aberystwyth, draper, in 1891, all of them endorsed as transferred to his executors, John Morgan and John Rees, in 1912, and rubber stamped as paid up on voluntary liquidation, 1922); notice of an extraordinary general meeting of the Aberystwyth Cocoa House Co. Ltd, to go into voluntary liquidation, 1885; memorandum and articles of association of Denbigh & Co. Ltd, 1936, to take over the business of John Harold Thomas and Robert Denbigh Thomas of Welshpool, ironmongers, builders' merchants and agricultural implement dealers.

Attested copy deeds,

Original bundle of attested copy deeds relating to the Nanteos estate in co's Card., Carm., Brec. and Mont. in the hands of mortgagees, being copies of mortgages, assignments of mortgages, deeds relating to common recoveries, releases of the estate from payment of various charges, and copies of the will (dated 1780) of William Powell of Nanteos, clerk, DCL, and of the probate (dated 1797) of the will (dated 1791) of Thomas Powell of the same, esq., (both 1842 watermark). Original wrapper marked 'W.E. Powell esq.; attested copies of deeds in the hand of the mortgagees'.

Attorney General v. Hughes Bonsall,

Original bundle of papers, including correspondence, depositions of witnesses, informations, answers, and counsel's opinions, relating to a case in the Exchequer Division, relating to James George Frederick Hughes-Bonsall's claim to three parcels of land (opposite the Dyffryn Castell), the Attorney General claiming them as formerly part of Nant y Meirch sheepwalk, and the soil and freehold of the Crown, 1879-1885, apparently resolved by Hughes-Bonsall accepting a grant of the disputed lands from the Crown, 1885. Includes a particulars and conditions of sale of part of the Abertrinant estate (1400a.), 1827, including lot 7, Nantymeirch sheepwalk (315a.). Also includes letters relating to George Hughes taking the surname Bonsall on coming into the Glanrheidol estate, 1879.

Balmoral House, Borth,

Articles of agreement for the purchase of Balmoral House, Borth, together requisitions of title and related correspondence, 1941; and summons to A. C. Roberts of Roberts & Evans to appear at the county court in a cause wherein Harriet Louise Hughes, the purchasor of the above mentioned premises is plaintiff, 1944; and a letter from H. Haydn Jones, Tywyn, co. Mer., MP, 1944, relating to a dispute about possession of a garden adjacent to Balmoral House, together with draft reply of Roberts & Evans, 1945.

Results 81 to 100 of 1655