Showing 1201 results

Archival description
NLW Deeds
Print preview View:

Release of m's and lands in Holywell in the occupation of John Griffith Gratton and others,

1 Simon Thomas Scrope the younger of Danby upon Yore, esq., and Sir Pyers Mostyn of Talacre, bart. 2 The Rt Hon. Viscount Feilding and Callan. 3 The Hon. Edward Alfred John Harris, Minister Plenipotentiary at Berne, and others. 4 William Hope of Liverpool, esq. 5 John Eden of Liverpool, gent. Release of m's and lands in Holywell in the occupation of John Griffith Gratton and others. Formerly J. F. Smith 29.

Release of one third of all the m's and lands called Pen y Lon, Bron fadog, y Tyr yn Kellws ...,

  • 1551.
  • File
  • 1750, Aug. 27.
  • Part of NLW Deeds

1 Francis Morgan of p. Nantmell, co. Rad., gent. 2 John Tonman of p. New Radnor, co. Rad., gent. Release of one third of all the m's and lands called Pen y Lon, Bron fadog, y Tyr yn Kellws, Tyr y Buhher, Dol y gored, Dole y Dderwen, Llwyn Morfil, and Dole y Bont, in p. Llanbadarn Vaur and Llanvihangell Keven Llys, co. Rad. (tenants named).

Release of pasture land called Oaky Leasow and the Cross Lane Leasow (10a.) and the Harp in exchange for 2 ...,

1 Joseph Buckley of p. Llandysul, co. Mont., yeoman. 2 William Syer of Ludlow, co. Salop, esq. Release of pasture land called Oaky Leasow and the Cross Lane Leasow (10a.) and the Harp in exchange for 2 parcels of pasture land (7a.) bounded on the south side by the high road leading from Newtown to Montgomery (other boundaries given), a piece of land called the Gorsty Leasow (4a., boundaries given), a small piece of land situated near Henfron House, and another parcel of land being part of the old garden of Coed y Weege House, all in p. Llandysul, co. Mont.

Release of properties in the occupation of Thomas Hughes, Michael Roberts, and Edward Winter in Holywell,

1 The Hon. Edward Alfred John Harris of Heron Court, rearadmiral in the Royal Navy and Minister Plenipotentiary at Berne, The Hon. John Henry Thomas Manners Sutton of Witchingham Hall, and John Henry Manners Sutton of Kelham, esq. 2 The Rt Hon. Rudolph William Basil Feilding, Viscount Feilding and Callan. 3 William Hope of Liverpool, esq. 4 John Eden of Liverpool, gent. Release of properties in the occupation of Thomas Hughes, Michael Roberts, and Edward Winter in Holywell. Formerly J. F. Smith 28.

Release Of The Equity Of Redemption of a passageway or road leading towards the garden of 2, being six feet ...,

1 Thomas Meredith of p. Llanychaiarne, co. Card., gent. and David Meredith of Foesybleidded, farmer, his eldest son and heir at law. 2 John Evans of the town of Aberystwith in p. Llanbadarn Fawr, esq. Release Of The Equity Of Redemption of a passageway or road leading towards the garden of 2, being six feet wide from the street called Mill Lane near the mill, bounded and abutted by the lands of Thomas Meredith on the east and the lands of William Edward Powell and Roderick Richards, esq. on the west, a piece of ground of which part was used for the erection of a stable by 2, and part as a garden adjoining his own, bounded on the north by the lands of Mrs Anne Humphreys, on the east by the house of Mary Davies, widow, on the west by the garden of 2 and on the south by the lands of Thomas Meredith, the whole of which is now integrated into the garden of 2, all in the town of Aberystwyth, p. Llanbadarn Fawr, co. Card., as shown on a coloured plan. Consideration: £35. Seals. Endorsed: Exhibited under a Commission against John Evans, Joseph Evans and William Davies' and '27' pencilled in a later hand.

Release Of The Equity Of Redemption of m's called Cwm-Ynthe Yssha, alias Tyr John Petty, and Cwm-Ynthe Yccha, a meadow ...,

1 Roger Prosser of Llanthewy-yr Combe, co. Brec., yeoman. 2 John Davies of the city of Worcester, gent. Release Of The Equity Of Redemption of m's called Cwm-Ynthe Yssha, alias Tyr John Petty, and Cwm-Ynthe Yccha, a meadow and wood called Gwayn-Walter-Goch, and several parcels of land (field names given) in p. Llanddewi'r-cwm, co. Brec. Consideration: £276-15-10 to Richard Prytherch the elder of p. Llanvayre in Buelth, gent., and Richard Prytherch the younger, and £5-0-0 to Roger Prosser. Seal. Endorsed: Receipt of £5 by Roger Prosser.

Release of the manors and lordships of Blaen Llynvy, Cathedine and Llangorse, p's Llan-gors and Cathedin, co. Brec., together with ...,

  • 1794.
  • File
  • 1761, April 10.
  • Part of NLW Deeds

1 Sir Philip Boteler of Teston, co. Kent, bart. 2 Richard Davies of Tally Llyn, co. Brec., esq. and John Claridge of Symonds Inn, co. Mddx, gent. Release of the manors and lordships of Blaen Llynvy, Cathedine and Llangorse, p's Llan-gors and Cathedin, co. Brec., together with manorial rights and the advowson of the parish church of Cathedin. Recites the pre-nuptial settlement of 1 and Elizabeth Williams, the daughter and heir of Thomas Willliams, 2-3 May 1720, whereby the estate was settled to the uses of the widow of TW and the heirs of 1 and Elizabeth. The fee simple of the estate subsequently became vested in 1. Consideration: £9040. Purchased from J. L. M. Gulley, 4 Pytchley Crescent, Upper Norwood, London, in June 1993.

Release of Tynyrafon, p. Dremeirchion,

1 James Ewer of Brynmadyn, co. Flint, esq. 2 William Williams of Holywell, gent. 3 William Wynne of Mold, gent. 4 William Bloor of Plascaptain, gent. 5 Robert Jones of Mold, gent. 6 Thomas Bloor of Leighton, gent. Release of Tynyrafon, p. Dremeirchion. Formerly J. F. Smith 25.

Release of Y Gadlas in Holywell,

1 John Carstairs Jones of Rhyddyn, co. Flint, esq., George Boydell of Chester, gent., and John George Echalaz of Newcastle-on-Tyne. 2 William Barnston of Crewe Hill, Cheshire. 3 Thomas Arthur Hope of Liverpool, esq. Release of Y Gadlas in Holywell. Formerly J. F. Smith 30.

Release to 5 by 1 and 2, with the consent of 3 and 4, 1-4 being beneficiaries of the estate ...,

  • 1719.
  • File
  • 1808, Jan. 30.
  • Part of NLW Deeds

1 John Davies of p. Hay, co. Brec., yeoman, grand-nephew and heir at law of David Davies, late of p. Llanstephan, co. Rad., yeoman, dec., and administrator of the estate of his father, David Davies, dec. 2 Mary Phillips of p. Hay, co. Brec., widow, administrator of the estate of her late brother, William Davies, and late sister, Jane Davies, spinster. 3 John Bowen of p. Merthyr Tidvil, co. Glam., labourer, heir at law and administrator of the estate of Llewellin Bowen, late of p. Llantwit near Neath, co. Glam., yeoman, dec. 4 Ruth Bowen of p. Llangevelach, co. Glam., spinster, only child and executrix of Mary Bowen, widow, dec. 5 William Joseph of p. Merthyr Tidvil, shopkeeper. Release to 5 by 1 and 2, with the consent of 3 and 4, 1-4 being beneficiaries of the estate of David Davies, dec., of a m. called Tuy yn y cwm, p. Llanstephan, co. Rad., together with six parcels of land (field names and acreages given). Consideration: £108.2.0.

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.

Residuary account arising from the sale of the real estate of Evan Hughes of Talybont, co. Card., miner, dec. (exhibited ...,

  • 1304.
  • File
  • 1884, March 17.
  • Part of NLW Deeds

Residuary account arising from the sale of the real estate of Evan Hughes of Talybont, co. Card., miner, dec. (exhibited by his sole executor, David Jones of Tal-y-bont), consisting of a leasehold house at Tal-y-bont, p. Llanfihangel Genau'r-glyn. Attached are particulars of the debts of the dec. and the sale of the leasehold house.

Resolutions and address from a meeting of inhabitants of the town of Machynlleth expressing indignation at the Papal Bull establishing ...,

Resolutions and address from a meeting of inhabitants of the town of Machynlleth expressing indignation at the Papal Bull establishing Roman Catholic dioceses in Great Britain, which is construed as invading the authority of the Crown. Draft. Purchased from Mr I. J. Davies, Caron Gallery, Chapel Street, Tregaron, in July 1986.

Revocation Of Uses for a term of 9 years, by 1 with consent of 2, in respect of a m ...,

1 John Powell the elder of Bangor, co. Flint, gent., and Katheryn his wife, one of the two dau's and heirs of Edward Eyton, late of Bangor, gent., dec. 2 William Phillippes of Overton Forren, co. Flint, gent., and Elizabeth his wife, other daughter of Edward Eyton, dec. Revocation Of Uses for a term of 9 years, by 1 with consent of 2, in respect of a m. in a field called Kay mab Eivion, a parcel of land called Erw varl in a field called Kay vch ben y ty, a parcel in a field called acre y fordd, 3 small parcels in a field called Kay yr person, 2 parcels called yr Erw wellt and y wirglodd hir, 2 buttes of land in a close called kae yr kil, 2 parcels called y Tir glibion and Erw y garreg in a close called Mays yskawen, 4 parcels of land in the closes called respectively Mays y dderwen, garth y person, Mays y llan vcha and Mays y llan yssa, 2 parcels called y ddole ffa, one of which lies in a close called y Roe, a parcel commonly called yr with gwisiad, a parcel in a close called the Pryce, and one in a close of the late Ellis ap John ap David, all in Erbistock, co. Denb., together with 2 parcels of land known as Place askwrn y gog and Bryn arnerthland, formerly in the occupation of 1, both in Bangor, co. Flint. Recital of indentures of 2 Aug. 1598.

Sale flyer advertising the Tynllwyn [p. Cemais, co. Mont.] sale of sheep, cattle, horses, pigs and agricultural implements and furniture ...,

  • 1861-1862.
  • File
  • 1944, July 26.
  • Part of NLW Deeds

Sale flyer advertising the Tynllwyn [p. Cemais, co. Mont.] sale of sheep, cattle, horses, pigs and agricultural implements and furniture, together with a notebook listing the items that were sold and the amount that was paid. The total amounts of the sale are listed at the back of the notebook.

Results 1121 to 1140 of 1201