Showing 1201 results

Archival description
NLW Deeds
Print preview View:

Probate Of Will (dated 19 July 1895) of John Jones of Blaencastell, p. Nantcwnlle, co. Card,

  • 1257.
  • File
  • 1897, Aug. 12.
  • Part of NLW Deeds

Devises a dwelling house and lands called Blaencastell and Penllain field, p. Nantcwnlle, co. Card., to his wife, Harriet, and the stock, crops, furniture and effects there to his son, David. Endorsed: Memorandum dated 2 April 1929 of the sale of the house and farm called Blaencastell and a parcel of land called Llaniau to John Jones of 17 Spilman Street, Carmarthen. Donated by H. Turner Evans, Glennydd, Bronwydd, Carmarthen, in Nov. 1981.

Marriage Settlement of John Edisbury, gent., son and heir apparent of 1, and Martha, daughter of Josua Downinge, by which ...,

  • 1258.
  • File
  • 1627, Sept. 17.
  • Part of NLW Deeds

1 Kenrick Edisbury, and Mary his wife, of Deptford, Kent, gent. 2 Josua Downinge of Chattham, Kent, esq., Thomas Evans of Ruabon, co. Denb., esq. (trustee), and John Kenrick of Marchwiell, co. Denb., gent. (trustee). Marriage Settlement of John Edisbury, gent., son and heir apparent of 1, and Martha, daughter of Josua Downinge, by which 1 grants to 2 a capital m. and other m's, tmt's and lands (further described: occupants, field names and acreages given), all in t. Bedwall, p. Marchwiell and in man. Hem, all co. Denb., reserving to 1 during their lifetimes the right to lease any part of the lands, except the capital m. and demesne lands, for a term not exceeding 21 years from the date of the settlement. Consideration: £1,000. Seal. Rubbed. Donated by Mrs Sunter Harrison, 26 Chester Road, Wrexham, in Feb. 1982.

Letter Of Attorney empowering 2 to seal and execute the second recited indenture and to sell 1's shares in the ...,

1 Peregrine Osburne, earl of Danby, son and heir apparent to the Marquis of Caermarthen. 2 William Vernon of Russell Street, p. St Paul's Covent Garden, Middlesex. Letter Of Attorney empowering 2 to seal and execute the second recited indenture and to sell 1's shares in the mines referred to in the first recited indenture at a price not less than £17 a share. Recites an indenture of co-partnership, dated 1 Jan. 1690/1, dividing the lead mines at Bwlch yr Eskir hir in lp Generglyn [p. Llanfihangel Geneu'r Glyn], co. Card., into 24 shares and granting two of them to 1 and a second indenture, dated 1 July 1693, dividing the 24 shares into 4008. Seal (armorial). Purchased from Winifred A. Myers (Autographs) Ltd, London, in March 1983.

Probate Of Will (dated 19 March 1917 with codicil dated 26 March) of Samuel Williams of The Shop, Talybont-on-Usk, co ...,

  • 1298.
  • File
  • 1917, July 26.
  • Part of NLW Deeds

Probate Of Will (dated 19 March 1917 with codicil dated 26 March) of Samuel Williams of The Shop, Talybont-on-Usk, co. Brec., retired grocer. Devises cottages in Mill Street and near the canal bridge, Talybont-on-Usk [p's Llanddeti and Llanfeugan] between his housekeeper and two nieces and a meadow and cottage adjoining the canal to Robert Daniel for life and then to devisor's niece Mary Daniel. His residuary estate to be paid to the trustees of Bethania Methodist (CM) Chapel, Talybont-on-Usk. Extract from District Probate Registry, Hereford. Donated by Dr T. F. Holley, Heolgerrig, Merthyr Tudful, in July 1983.

Letter from the Commissioners in the Marches of Wales in the king's name to the Mayor of the city of ...,

  • 1301.
  • File
  • [c. 1540], Jan. 19.
  • Part of NLW Deeds

Letter from the Commissioners in the Marches of Wales in the king's name to the Mayor of the city of Hereford desiring him to arbitrate in a dispute between Hugh Walsshe, plaintiff, and David ap Lewes and John Havard of the town of Radnor, defendants. Dated at the Castell of Ludlowe. [Hugh Walsh was mayor of Hereford in 1537]. Purchased from Richard Hatchwell, The Old Rectory, Little Somerford, Chippenham, Wiltshire, in Oct. 1983.

Release to 6 of part of the encumbered estates of Walter Long comprising properties in p's Kerry (including t's Graig ...,

  • 1302.
  • File
  • 1870, March 23.
  • Part of NLW Deeds

1 John Abel Smith of Belgrave Square, Middlesex, esq., William Blount of Orche Hill House, Gerrards Cross, Buckinghamshire, esq., and Ambrose Lisle Phillipps March Phillipps de Lisle of Garenden Park, Leicestershire, esq. 2 Ralph William Grey of Belgrave Square, Middlesex, esq. 3 Robert Few of Henrietta Street, Covent Garden, Middlesex, esq. 4 Rev. Henry William Long of Cleveland, Somerset, clerk, Rev. Joseph Medlicott of Potterne, Wiltshire, clerk, and George Hume of 19 Dorset Square, Middlesex, esq. 5 Thomas Thistlethwayte of Southwick Park, Hampshire, esq., Charles Scott Plummer of Sunderland Hall, Selkirk, Scotland, esq., and the said Robert Few. 6 John Campbell Colquhoun of Killermont, Dumbartonshire, Scotland, esq., Charles William Forbes of Wraxhall, Wiltshire, esq., and Charles Few of Covent Garden, Middlesex, esq. Release to 6 of part of the encumbered estates of Walter Long comprising properties in p's Kerry (including t's Graig and Garthilin) and Moughtrey, co. Mont., and p. Beguildy, co. Rad. (premises and tenants named in a schedule) to the intent that 2 terms of 1,000 years and 500 years, vested in 3 and 4, shall be merged in the freehold and inheritance of the said premises and that 6 shall be discharged from mortgage debts of £41,000, £800 and £10,000 and from a portion created by a deed, dated 14 April 1857 (being the pre-nuptial settlement of Walter Long and Dame Mary Ann Bickerton Bishopp); recites that 6, in exercise of the power of sale contained in the will of Walter Long, dated 15 Sept. 1860, have contracted with various persons for the sale of the above premises in lots at prices amounting in aggregate to the sum of £21,000, and that £20,000, when received by 6, shall be paid to 1 in further discharge of a mortgage debt of £41,800 (the residue to be retained by 6 for defraying expenses incurred in executing the trusts contained in the said will). Recital of deeds from 1855. Consideration: £5,000 by 6 to 1 (in part satisfaction of their mortgage debt of £41,800). 2 Printed plans of the premises enclosed. Appended:. 1870, Sept. 16. 1 George Vivian of Upper Grosvenor Street, p. St George Hanover Square, Middlesex, esq., and Elizabeth Anne his wife, and the Hon. Charles Grantham Scott of Eaton Square, Middlesex, a colonel in the Army, and Frances Maria his wife. 2 Charles William Forbes and Charles Few. Reconveyance of that part of the above mentioned premises conveyed by Walter Long to Ralph William Grey by a deed dated 16 May 1856 (the said Elizabeth Anne and Frances Maria being the sisters and co-heiresses of Ralph William Grey who died intestate on 1 Oct. 1869). Copy. Transferred from NLW, Department of Pictures and Maps in Oct 1983.

Lease for 192 years of an Independent Meeting House lying upon land called Part of Kae y Riscol, near Morlais ...,

  • 1303.
  • File
  • 1805, June 26.
  • Part of NLW Deeds

1 Walter Walters of Bassaleg, co. Mon., stone mason. 2 Rev. Daniel Lewis of p. Merthyr Tidvil, co. Glam., Rev. Walter Lewis of p. Talgarch, co. Brec., Rev. Griffith Hughes of Groeswen, p. Eglwysilan, co. Glam., and the Rev. David Thomas of Penmain, p. Mynydduslwyn, co. Mon., all dissenting ministers, John Buttler of the town of Caerleon, co. Mon., esq., and Thomas James, gent., David Nicholas, carpenter, Evan Morgan, mine agent, William Joseph, shopkeeper, Jenkin Andrew, miner, and Lewis Forster, miner, all of p. Merthyr Tidvil (trustees). Lease for 192 years of an Independent Meeting House lying upon land called Part of Kae y Riscol, near Morlais Bridge, p. Merthyr Tidvil (boundaries described), together with right of entry to the same along a passage 6 feet wide and 6 feet high, to be kept open by Harry Thomas of Merthyr Tidvil, miner, to communicate with a turnpike road leading from Morlais Bridge to Merthyr Tydvil; details given regarding the use of the Meeting House and the creation of new trustees. Recites a lease for 200 years, dated 1 July 1801, by Thomas Hawkins of p. Llangevelach, co. Glam., ironfounder, to 1, of the above specified land and Meeting House, together with a lease for 195 years, dated 22 June 1802, by 1 to the above named Harry Thomas, of the above land, excepting the Meeting House built thereon. Annual rent: £3.7.0; 1 covenants to pay an annual rent of £12.12.0 specified in the said lease, dated 1 July 1801, and to indemnify 2 from the same. Endorsed as having been enrolled in the High Court of Chancery, 23 Aug. 1805. Copy. Purchased from David Harbourne, Cardiff, in Nov. 1983.

Lease for 60 years of a parcel of land being part of a farm and lands called Cwmbowydd, p. Festiniog ...,

1 Rt Hon. Spencer Bulkeley, Lord Newborough, of Glynllifon Park, co. Caern. 2 Owen Roberts of Dol Cwm, p. Penmachno, co. Caern, stone mason. Lease for 60 years of a parcel of land being part of a farm and lands called Cwmbowydd, p. Festiniog, co. Mer., containing 378 square yards, in consideration of 2 m's and privies to be built by 2 at his own expense upon the said premises (details given regarding building specifications); 2 covenants to enclose and fence in the premises within one month, to erect the m's within one year, to expend at least £200 in the erection of such m's, and agrees not to sell any intoxicating drinks upon the premises without 1's consent. Annual rent: £1. Plan of premises drawn in margin. Purchased from David Harbourne, Cardiff, in Dec. 1983.

Abstract Of Title, 1831-54, of Sir George Back, James Lys Seager, esq., and the Rev. Charlton Lane in reversion expectant ...,

Abstract Of Title, 1831-54, of Sir George Back, James Lys Seager, esq., and the Rev. Charlton Lane in reversion expectant upon the death of Maria Parry Anthony without issue, to premises devised by the will, dated 25 April 1831, of John Sherburne of Widemarsh Street, Hereford, in p's Old Radnor, Lansaintfraed In Elvil, Gladesty, Llanvihangel Nant Melan, Presteigne, Llandrindod and Kevenlleys, co. Rad., Kington, Lyonshall, Clodock, Madley and Willesley, Herefordshire, Danorhangel [Llanfihangel] Crucorney and Llangua, co. Mon., and in p's All Saints and St Nicholas in and about the city of Hereford (further details regarding names of properties and their occupants and annual rents specified in schedules). Donated by R. George Davies, Ridgeway, Bellfountain Road, Crickhowell, Powys, in March 1984.

Conveyance from 1 and 2 (as mortgagees), 3 (as beneficial owner) and 4, to 5, of mortgaged premises consisting of ...,

1 David Evans of Ffrwdgrech and William de Winton of Maesderwen, co. Brec., esq's. 2 John Parry of Talybryn, co. Brec., esq. 3 Richard Octavius Rees of Bronllys Court, p. Bronllys, co. Brec., farmer. 4 Letitia Rees of Bronllys Court, widow. 5 John Morgan of Bank house, town of Brecon, esq. Conveyance from 1 and 2 (as mortgagees), 3 (as beneficial owner) and 4, to 5, of mortgaged premises consisting of the Vale farms (formerly divided into 3 farms called Upper Vale farm, Middle Vale farm and Lower Vale farm), farmhouse and lands called Penylan farm, 2 farmhouses and lands now occupied together but formerly divided into 2 farms called Pantymaes farm and Pantyreirin farm, all in the hamlet of Llanfihangel Vechan, p. Llandefailog Fach, farmhouse and lands called Tyrbach farm in p. Llandefalley, and m's, factory, farms and lands called Cilhowey ycha or Twy yn y Bedw, Cilhowey issa and Coed Cilhowey (excepting land called Cae bach dan yr heol), in p. Llandefailog Fach (occupants named and acreages given). Recital of deeds, 1881-90. Consideration: £15,600 by 5, being £7,000 to 1, £2,900 to 2 and £5,700 to 3. Draft. Donated by R. George Davies, Ridgeway, Bellfountain Road, Crickhowell, Powys, in March 1984.

Abstract of the pre-nuptial settlement of 3 and 4, containing a grant from 1 and 2 to 6 of properties ...,

  • 1373.
  • File
  • 1858, July 14.
  • Part of NLW Deeds

1 John Bruce Pryce, esq. 2 John Wyndham Bruce, esq., eldest son of 1. 3 Alan Cameron Bruce, esq., eldest son of 2. 4 Louisa Slade, spinster (aged 18 years). 5 Frances Paynter, wife of James Aylmer Paynter, a Captain in Her Majesty's Navy, mother and guardian of 4 appointed by the Will of her father Col John Henry Slade. 6 Anthony Nicholl Hawkins, esq., and Wyndham Slade, Barrister at Law. 7 Henry Chapman Mc. Veagh, esq., and Reginald Edward Molyneaux, esq. Abstract of the pre-nuptial settlement of 3 and 4, containing a grant from 1 and 2 to 6 of properties described in a schedule at the end of the settlement and referred to as the 'Duffryn and Nicholas Estate proper' (rent charges, uses and trusts specified). Donated by Dr David Wilson, 26 Erw Goch, Waunfawr, Aberystwyth, in July 1984.

Assignment from 1 (by the direction of 2) to 3 for the remainder of a term of 99 years created ...,

  • 1374.
  • File
  • 1809, Oct. 24.
  • Part of NLW Deeds

1 Samuel Rosser of p. Mathern, co. Mon., esq. 2 John Townsend of Chepstow, co. Mon., wine merchant. 3 Robert Fiske of Chepstow, grocer. Assignment from 1 (by the direction of 2) to 3 for the remainder of a term of 99 years created by a lease, dated 11 Aug. 1761, of a m. with an adjoining brewhouse, having the High Street leading from the gate towards the church in the front thereof (further described), in the town of Chepstow. Recital of deeds 1761-93. Consideration: £300 by 3 to 1 and £160 by 3 to 2. Deposited by Messrs Davis, Foster & Finley, Solicitors, The Club Chambers, Grange Road, Malvern, per the County Council of Hereford and Worcester, Hereford & Worcester Record Office, Worcester, in Sept. 1984.

Results 61 to 80 of 1201