Showing 1201 results

Archival description
NLW Deeds
Print preview View:

Statement regarding the title of Rt. Hon. Arthur de Cardonnel Baron Dynevor

Statement, 1886, regarding the title of the Rt. Hon. Arthur de Cardonnel Baron Dynevor and his trustees to lands in the county of Carmarthen, parts of the Dynevor Castle estate, situated in Llandyfeisant, Llandybie, Llanarthne, Llanddarog, Llandeilo Is Cennen, Llandeilo Fawr, Rhos-maen, Llangathen, Betws, Llanfihangel Aberbythych and Llanedi. Recites family settlements and wills, 1794-1886.

Dynevor estate, Wales

Statement regarding the title of Rt. Hon. Arthur de Cardonnel Baron Dynevor

Statement regarding the title of the rt. Hon. Arthur de Cardonnel Baron Dynevor and his trustees to lands in the county of Carmarthen, parts of the Dynevor Castle estate, situated in Llandyfeisant, Llandybie, Llanarthne, Llanddarog, Llandeilo Is Cennen, Llandeilo Fawr, Rhos-maen, Llangathen, Betws, Llanfihangel Aberbythych and Llanedi, 1886.. Recites family settlements and wills, 1794-1886.

Statutory Declaration of Frederick Rowland Roberts of t. Aberystwyth, co. Card., gent., solicitor for Roderick Clement Richardes, dec., and Alexander ...,

  • 1729.
  • File
  • 1885, Sept. 21.
  • Part of NLW Deeds

Statutory Declaration of Frederick Rowland Roberts of t. Aberystwyth, co. Card., gent., solicitor for Roderick Clement Richardes, dec., and Alexander Richardes, dec., respecting the content of indentures of 1848 relating to premises called Troedrhiwlasgrug and Pwllgelod, [p. Llanbadarn-y-creuddyn], being part of the Penglaise estate, co. Card. Purchased from Castle Hill Books, 12 Church Street, Kington, Herefordshire, in Jan. 1991 (1991220).

Sub-lease for the residue of 54 years of a parcel of land with the m. and other buildings thereon erected ...,

1 David Owen of the town of Aberystwith, co. Card., butcher. 2 John Jones the younger of the same place, carman. Sub-lease for the residue of 54 years of a parcel of land with the m. and other buildings thereon erected in Brewer Street, Aberystwyth, co. Card., in the tenure of Griffith Jones, hawker, abutted on the north and south by dwelling houses, on the east or front by Brewer Street and on the west by a piece of land granted to William Camm Monkhouse of the town of Aberystwyth, gent., at a peppercorn rent, with covenants for repair of the said premises and any other buildings, improvements or additions made by 2. Consideration: 10/-. Recites the assignment of lease, dated 11 Jan. 1842 (no. 216), and an agreement between 1 and 2 for the sub-lease. Seals.

Supplemental Agreement (cf. no. 1509 above) relating to setting up a new company to be registered in the name of ...,

1 Copper Miners Tin Plate Co. Ltd, Cwm Avon, co. Glam. 2 Messrs Robert B. Byass & Co. of the Margam and Mansel Tin Plate Works, co. Glam. Supplemental Agreement (cf. no. 1509 above) relating to setting up a new company to be registered in the name of the Express Steel Co. Ltd and to levels of share capital; amendments to no. 1509.

Supplemental Indenture [cf. no. 1807] being an Agreement that 2 shall be possessed of £889 Birkenhead Railway Company stock in ...,

  • 1809.
  • File
  • 1885, March 17.
  • Part of NLW Deeds

1 Dame Emily Frances Bowen, the wife of Sir Charles Synge Christopher Bowen, knight, one of the judges of the Court of Appeal. 2 Edward Ernest Bowen of Harrow-on-the Hill, co. Mddx, esq., Alexander Meadows Rendel of 44 Lancaster Gate, Hyde Park, esq., and Stuart Rendel of 16 Palace Gardens, Kensington, esq. Supplemental Indenture [cf. no. 1807] being an Agreement that 2 shall be possessed of £889 Birkenhead Railway Company stock in satisfaction of the £1,000 to which 1 was entitled according to the appointment made by the will of her mother, Catharine Jane Rendel [cf. no. 1808].

Surrender by Sir Henry Penrice, kt, of the position of Lt and Official and Principal Commissary General and Special, and ...,

  • 1891.
  • File
  • 1751, Nov. 23.
  • Part of NLW Deeds

Surrender by Sir Henry Penrice, kt, of the position of Lt and Official and Principal Commissary General and Special, and President and Judge of the High Court of Admiralty at a salary of £400 a year. He was appointed to the position by letters patent by George II on 10 Nov. 1727. Endorsed: Enrolled upon the Roll of Surrenders, 2 Dec. 1751, 2439' on a circular label and1' in a 20 cent. hand.

Surrender of mortgage terms of land and buildings [on the Groffield or Grovefield]

  1. Henry Parry of the Post Office, Pandy, p. Llanfihangel Crucornau, carpenter, and Mary Anne Parry his wife
  2. Emma Jones and Elizabeth Jones of Brecon Road, Abergavenny, spinsters
    Surrender of mortgage of two pieces of ground and buildings erected thereon [formerly part of the Groffield or Grovefield, Brecon Road, Abergavenny]
    Recites the mortgage of 9 February 1897 by 2 to Katherine Helen Lewis; the latter’s will was dated 27 October 1900, proved 9 May 1901; the assignment of mortgage dated 16 May 1901 by Bridget Mary Lewis as mortgagee of 2, to 1; and that the principal sum is still owing
    Consideration: £300

Survey of man. Edlogan, co. Mon., commissioned by Sir Edward Morgan of Llantarnam, kt and bart, and delivered to William ...,

  • 1525.
  • File
  • 1677, June 19.
  • Part of NLW Deeds

Survey of man. Edlogan, co. Mon., commissioned by Sir Edward Morgan of Llantarnam, kt and bart, and delivered to William Jones of Abergavenny, 10 Dec. 1678. The survey includes a detailed description of the boundaries of the man., details of rents paid by the free and customary tenants of Tredonock [p. Tredynog], Llanhenocke [p. Llanhenwg], Llangattog [p. Llangattock-juxta-caerleon], Llan-vrechva [p. Llanfrechfa], Panteg [p. Pant-teg], Llanthewy [p. Llanddewi Fach] and Llandegveth [p. Llandegfedd], together with details of encroachments upon the man. in p's Tredynog, Llangattock-juxta-caerleon, Llanfrechfa, Pant-teg and Llanddewi Fach, and a table of charges of fees. Draft, f. 11 wanting. See also NLW Bute M 46/1 for an incomplete copy of the above (details regarding customary tenants, encroachments and charges of fees not being included). Purchased from J. Spake, The Ephemera Centre, Hemsley, Broadhampton, Totnes, Devon, in Nov. 1987.

Survey of the manor of Miskin, co. Glam., commissioned by Phillippe, earle of Pembroocke and Montgomerie, lord of the said ...,

  • 1818.
  • File
  • 1666, June 14.
  • Part of NLW Deeds

Survey of the manor of Miskin, co. Glam., commissioned by Phillippe, earle of Pembroocke and Montgomerie, lord of the said manor. The survey includes a detailed description of the boundaries of the manor, details of rents paid by freeholders in Aberdare, Llanwynno, Llantwit Fardre, Llantrisant, Pen-tyrch, Radur, Llanwensan and St Brides-super-ely, together with details of encroachments upon the manor in p. Aberdare, and a list of tenants that lease land within the manor, together with the rent, duties and service owed in p's Llanwynno, Aberdare, Pen-tyrch, Llantrisant and Llantwit Fardre and elsewhere in the said manor.

Ten title deeds relating to two m's and lands called Penllys, p. Llanfechain, co. Mont., one of them formerly known ...,

  • 1538-1547.
  • File
  • 1790-1824.
  • Part of NLW Deeds

Ten title deeds relating to two m's and lands called Penllys, p. Llanfechain, co. Mont., one of them formerly known as Tyddin Griffith ap Evan or Ty Richard Griffith. Donated by Rosemary Brooks, Rhiwlas, Llanfyllin, Powys, in Aug. 1988. They were formerly in the possession of her grandfather, the Rev. Thomas Davies James ('Iago Erfyl', 1861-1927), rector of Llanerfyl, co. Mont., 1901-1927.

Title Deeds and documents relating to cottages formerly called Church Terrace in St Mary's Road, Hay, co. Brec.; plans are ...,

  • 1392-1432.
  • File
  • 1815-1957.
  • Part of NLW Deeds

Title Deeds and documents relating to cottages formerly called Church Terrace in St Mary's Road, Hay, co. Brec.; plans are attached to nos 1411, 1425. Nos 1413-15, 1417, 1419-20, 1422-9 refer also to cottages in Lion Street, Hay, including a dwelling house and shop formerly called the Castle Inn (nos 1415, 1417, 1422-3); a plan of no. 8 Lion Street is attached to no. 1426. No. 1403 refers also to a field (3 a.) being part of a farm called Ridings or Ryden, p. Walton-upon-thames, Surrey. Purchased from David Harbourne, Cardiff, in Aug 1984, as part of the Victor Hampson-Jones Papers (see NLW, Minor lists and summaries 1985, pp. 23-4).

Transfer and assignment to Wales Tourist Board,

TRANSFER ASSIGNMENT AND RELEASE by Council for Small Industries in Rural Areas (CoSIRA) to Wales Tourist Board, in consideration of the release by The Secretary of State for the Environment and the covenant of Wales Tourist Board of certain securities or other property held by or on behalf of the Crown, particulars of which are contained in the attached schedule. Further details of the release, covenant and transfer are described.

Transfer of mortgage of premises [on the Groffield or Grovefield]

. Bridget Mary Lewis of Stanton House, Cwm-iou, co. Mon., spinster [executrix of Katherine Helen Lewis]

  1. Emma Jones and Elizabeth Jones of Brecon Road, Abergavenny, spinsters
  2. Henry Parry of the Post Office, Pandy, p. Llanfihangel Crucornau, carpenter, and Mary Anne his wife
    Assignment by 1, as mortgagee of 2, to 3 of the leasehold grocer’s shop, bakehouse, wheelwright’s shop, stables, dwelling houses, etc. on the Brecon Road, Abergavenny, co. Mon, held under the two leases of 10 January 1835 and 7 April 1835.
    Recites a mortgage of 9 February 1897 by 2 to Katherine Helen Lewis; the latter’s will was dated 27 October 1900, proved 9 May 1901; the principal sum is still owing to 1; and that 3 at the request of 2 have agreed to pay it on transfer of the debt and securities.
    Consideration: £300
Results 1161 to 1180 of 1201