Showing 1201 results

Archival description
NLW Deeds
Print preview View:

Articles Of Agreement for ascertaining the value of a m. called West Moor in p. Manorbier, a m. with gardens ...,

1 Nicholas John Dunn of Penally House, near Tenby, co. Pemb., esq. 2 Rev. Thomas Higgon Dunn of No. 3, Rock Terrace, Tenby, clerk. Articles Of Agreement for ascertaining the value of a m. called West Moor in p. Manorbier, a m. with gardens on the north side of Frog Street, Tenby, containing half a burgage, m's called Market Gate, Harrolds, otherwise West Harrolds, Londonderry, Ivy Bush, otherwise Ivy Chimney, Collingsford, Harrolds, otherwise Harrolds Mountain (occupants named), and two other m's formerly in the occupations of Francis James and John Jones, and lately William James, all in p. Jeffreston, and a m. and garden with two pieces of land (2a.) in the hamlet of Redberth, p. Carew, formerly in the occupation of Benjamin Davis and lately William Thomas, all in co. Pemb., with a Schedule of the premises, giving field names and acreages. Recites an indenture dated 15 Aug. 1843, reciting the marriage settlement (lease and release), dated 6-7 October 1819, of John Dunn and Ann Covell, which specified the uses on the said premises, and reciting a power of appointment to the couple for the benefit of their children (i.e. N. J. D. and T. H. D.) which was never jointly excercised, that J. D. died on 1 Oct. 1836 and Ann Dunn solely exercised her power of appointment (details of uses and charges on the premises given), an indenture dated 17 Jan. 1848, to which 1 and 2 and their mother were parties, reciting that A. D. married Rev. Philip Price Myddelton, clerk, and that as Ann Myddelton she revoked the said appointment and reappointed the said premises (details of uses and charges given), that A. M. died on 22 Aug. 1854, and that the actual value of the m's and lands is to be determined. Endorsed: 16th March 1855, Engrossed, William Davis' andIsaac Cooke & Sons, Bristol'. Donated by Dr T. W. Newton Dunn, Devizes, in Jan. 1942.

Articles Of Agreement for the construction by 1 of a house and offices (further described) by 1 Nov. 1792; 2 ...,

  • 1707.
  • File
  • 1792, April 2.
  • Part of NLW Deeds

1 Henry Evans of Danybank, p. Llangeler, joiner, William Lewis of p. Cenarth, carpenter and John Michael of p. Cenarth. 2 Ann Brigstorke of Gellydywill, co. Carm., widow. Articles Of Agreement for the construction by 1 of a house and offices (further described) by 1 Nov. 1792; 2 to procure at her own charge all grates, stoves, wallpapers and marble chimney pieces. Consideration: £550.

Articles Of Agreement for the sale of a large tanhouse called Cae Marrian Ucha in Dolgellau, co. Mer. (tenants named) ...,

1 Edward Humphreys of Dolgellau, co. Mer., tanner. 2 Thomas Meyricke of the same, gent. Articles Of Agreement for the sale of a large tanhouse called Cae Marrian Ucha in Dolgellau, co. Mer. (tenants named), for £430-10-0, excepting a 40 year lease granted to Humphrey Owen or David Owen, tanner, and allowing 2 the benefit of a lease not yet executed but agreed to be executed from the mother, guardians or trustees of the infant child of D.O.

Articles Of Agreement for the sale of a large tanhouse called Cae Marrian Ucha in Dolgellau, co. Mer. (tenants named) ...,

  • 363a.
  • File
  • 1777, Sept. 3.
  • Part of NLW Deeds

1 Edward Humphreys of Dolgellau, co. Mer, tanner. 2 John Pugh of Bachyrhew, p. Tywyn, co. Mer. Articles Of Agreement for the sale of a large tanhouse called Cae Marrian Ucha in Dolgellau, co. Mer. (tenants named), for £400, excepting a 40 year lease granted to Humphrey Owen or David Owen, tanner, and allowing 2 the benefit of a lease not yet executed but agreed to be executed from the mother, guardians or trustees of the infant child of D. O.

Articles of agreement William Knox of Slebech

Articles of agreement (copy) between William Knox (Slebech), John Simpson and John Tunno, September 1785, for the purchase of one hundred negroes, mulattoes or other slaves at a price of £54 10s, sometime since in the State of Georgia, but lately removed to the Island of Jamaica, to be delivered to the agents of the purchasers in Charles Town, South Carolina by 1 May 1786.

Assignment by 1 to 9 of a third of a capital m. and other m's and lands in p's holywell ...,

1 Rev. Frederick Lloyd of Bangor, co. Flint, clerk. 2 Sir Pyers Mostyn of Talacre, co. Flint, bart. 3 Thomas Lloyd of Tre'r-beirdd, co. Flint, esq., the only son and heir of William Lloyd of Maesmynan, co. Denb., esq., dec. 4 Beata Lloyd of the city of Chester, spinster, sole executrix of the will of her late father, the said William Lloyd, dec. 5 Robert Edwards of Liverpool, co. Lancs., mariner, only son and heir of Thomas Edwards late of Holywell, co. Flint, gent., dec., and of Sidney his wife, the only daughter and heir of Ann Lloyd late of Brynford, co. Flint, widow, dec. 6 John Markland of Manchester, co. Lancs., esq., and John Chadwick of Healey Hall, p. Rochdale, co. Lancs., esq., the only acting executors of the will of Henry Entwistle late of the city of Chester, gent., dec. 7 William Wood of Liverpool, gent. 8 Bertie Entwistle of the city of London, esq. 9 Robert Richmond of Liverpool, co. Lancs., gent. Assignment by 1 to 9 of a third of a capital m. and other m's and lands in p's holywell, halkyn, whitford and rhuddlan, co. Flint, the estate of Thomas Edwards, dec. Recites a mortgage dated 21 Dec. 1762. Consideration: £243-10-0 paid by 8 to 2 (being the money remaining due on the within recited mortgages).

Assignment by 1-4 to 5 of Dinorwic Mill for the residue of two terms of 99 years and 200 years ...,

1 Robert Williams of Cae ucha, p. Llanddeniolen, farmer. 2 John Williams of Ty issa, p. Llanberis, farmer. 3 Morris Jones of Ebenezer, p. Llanddeniolen, shopkeeper, and Catherine his wife. 4 Ellis Williams of Caerbythod, p. Llanddeniolen, quarryman. 5 William Parry of Peblig Mill, p. Llanbeblig, corn dealer. Assignment by 1-4 to 5 of Dinorwic Mill for the residue of two terms of 99 years and 200 years (cf. nos 1314-5) if the terms for lives and years in the lease, dated 25 March 1838, shall last so long. Recites that William Griffith bequeathed one third part of the premises to 2, one third part to the said Catherine, and the residue to his son Robert. Consideration: £561 by 5 (£187 each to 1, 2 and 4).

Assignment by 2 to 3 of 3 leasehold houses at Cross Street, Dowlais, co. Glam,

  • 1253.
  • File
  • 1883, March 17.
  • Part of NLW Deeds

1 William Thomas of Bridgend, co. Glam., police superintendent (mortgagee). 2 Thomas Lewis White of Merthyr Tydfil, co. Glam., gent., surviving executor of the will of Thomas Lloyd, late of the Prince Albert Inn, Dowlais, licensed victualler, dec. 3 David Jones of 105 Victoria Street, Dowlais, gent. Assignment by 2 to 3 of 3 leasehold houses at Cross Street, Dowlais, co. Glam. Plan on verso. Ground rent: £2.7.6 p.a.

Assignment by 2, at the direction of 1 and at the nomination of 3 and 5, and Release by 1 ...,

1 David Jones late of Llwynderw, but now of Gyfylche in p. Llanerfyl, co. Mont., gent. 2 Joseph Thomas late of Llyssin in p. Llanerfyl, but now of Glynhirieth in p. Llanfair, gent., who has survived his co-trustee, Edward Devereux, late of Llwydiarth Park, p. Llangadfan, gent., dec. 3 Humphrey Jones of Machynlleth, esq. 4 Charles Jones of Machynlleth, gent. 5 David Owen of Cefncyfrifol in p. Penegoes, gent. Assignment by 2, at the direction of 1 and at the nomination of 3 and 5, and Release by 1, to 4 of a m. and garden formerly in the possession of John Abraham, a piece of ground on which a house formerly stood adjoining the woodlands, late in the tenure of Richard Owen, with a garden, and pieces of land which were at the time of an exchange (recited) considered to be part of Gyfylche, lying on the south side of the turnpike road leading from Llanfair to Llanerfyl, now in the holding of Evan Jones, and m's called Cyfylche otherwise Gyfylche and Ty-yn-y-Fron, in p. Llanerfyl, co. Mont. (tenants named) for the residue of a term of 500 years for the m's conveyed in exchange to 3 in trust to attend the inheritance for 3 and for the rest of the premises in trust for 5, in order to secure the payment of £700. Consideration: £693-17-9 to 3 and £6-2-3 to 1, making a total of £700. Recites a lease and release dated 1-2 March 1780 (nos 295-6); a deed of exchange dated 27 March 1788 made between 3 and 1 whereby 1 granted to 3 a m. forming part of Gyfylche in exchange for a parcel of meadow called Rhostybach; that 3, at the request of 1, has paid debts due to Walter Thomas and has since lent 1 considerable sums, making a total of £693-17-9 owed to 3, who requires repayment, for which purpose 1 has applied to 5, with an additional application for a sum of £6-2-3, making a total of £700, which 5 has agreed to advance provided he has sufficient security for the loan; agreement for the assignment of the term of years and for securing repayment to 5. Seals. Endorsed: Acknowledgement by 5 that £150 of the principal money belongs to 3 and that his name is made use of in trust for 3, and that applies to any interest due upon the same; and '24' pencilled in a later hand.

Assignment by 6 and 9, with the consent of 7 and at the request of 3 and 4, to the ...,

  • 310-311.
  • File
  • 1812, Jan. 14-15.
  • Part of NLW Deeds

1 Hugh Maxwell of Gresford, co. Denb., esq., army colonel and Ann, his wife, only sister and heiress at law of William Thomas, late of the city of Chester, esq., dec., who was the only son and heir of Walter Thomas, formerly of the same place, esq., dec. 2 Rice Pryce of Manafon, co. Mont., gent. 3 David Jones of Gyfylche in p. Llanerfyl, co. Mont., gent., and Dorothy, his wife, only daughter and surviving child of Griffith Evan late of Gyfylche, gent., by Elizabeth, his wife, both dec. 4 Evan Jones of Gyfylche, son and heir of David Jones by Dorothy, his wife. 5 John Williams of the town of [Welsh]pool, co. Mont., gent. 6 Charles Jones of the town of Machynlleth, co. Mont., gent. 7 David Owen of Cefncyfrifol, p. Penegoes, co. Mont., gent. 8 Mary Jones of Tynycastell, p. Llanbadarn Fawr, co. Card., widow, and Lewis Pugh of the town of Aberystwith, shopkeeper, executors of the will of Margaret Phillips, late of the same town, widow, dec. 9 Humphrey Rowlands Jones of Lower Vaynor, co. Mont, esq., administrator of his late father, Humphrey Jones of the town of Machynlleth, esq., dec. 10 James Morice of Carog, p. Llanddinol [Llanddeiniol], co. Card., gent. 11 William Davies of Tanyralltllwyd, p. Llanrhystid, co. Card., gent., trustee for James Morice. Assignment by 6 and 9, with the consent of 7 and at the request of 3 and 4, to the purpose that the residue of the two terms of 500 years created in 1780 (no. 296) and 1788 (no. 299) may be merged and extinguished in the freehold, reversion and inheritance; Mortgage (Lease And Release) for £1800 (5%) to 10 by 1, at the request of 3 and 4, of those parts of Tyddin yn Gyfylche, or Ty yn y Gyfylche, otherwise Gyfylche, otherwise Cyfylche and Ty yn y Fron which were not conveyed by a deed of exchange to Humphrey Jones in 1788, and a piece of meadow called Rhostybach conveyed in exchange by H. J. to David Jones, all in t. Kenewill [Cnewyll], p. Lanerfyl, co. Mont. (occupants named) and by 2, also at the request of 3 and 4, of a toft or site of a m. or meese place with the m. heretofore erected and other buildings previously purchased by John Humffreys late of Llanfyllin, dec. and another m. in t. Cnewyll, p., Llanerfyl, lying on the right or north side of the turnpike road leading from Llanfair to Llanerfyl (occupants named), which were granted and released by John Humffreys of Llwyn to 2 in trust for David Jones (nos 297-8) and by 3 and 4 for both lots of premises; Covenant To Levy A Fine made separately by Hugh Maxwell and David Jones, with declarations by 6 and 9 and H. M. that they have done nothing which might encumber the premises; Assignment by 5, by the direction of 1, at the request of 3 and 4 and at the nomination and appointment of 10, to 11 of premises comprised in the term of 900 years [Gyfylche, etc.], in trust for 10 for the better securing of repayment of the £1800, and after payment thereof in trust to attend the inheritance for 3 and 4, with declaration by 5 that he has done nothing which might encumber the premises; Assignment by 8, at the request of 3 and 4, with the consent of 9 and upon the nomination of 10, to 11 of premises comprised in the term of 500 years [the toft, site of a m., etc.], in trust for 10 for the better securing of repayment and after the payment thereof in trust to attend the inheritance, with a declaration by 8 that neither they nor Margaret Phillips, now dec., have done anything which might encumber the premises. Consideration: £666-17-0, £302-0-11 and £306-2-9 being debts paid off by J. M. and the further sum of £524-19-4, making a total of £1800 for the mortgage and £371-6-0 paid to John Emmerton Wescomb Emmerton. Recites a mortgage of Gyfylche and Ty yn y Fron dated 30-31 July 1747 (nos 288-9); further mortgage for £198-8-0, dated 6 Sept. 1756 and declaration of uses of a fine; further mortgage for £50, dated 10 Aug. 1763; assignment of mortgage, dated 11 Oct. 1765 and the endorsement thereon (no 290); mortgage of 27 Dec. 1769 (no. 291); lease and release of the equity of redemption, dated 29-30 May 1772 and assignment of the residue of a term of 900 years in trust for better securing repayment; the will of Edward Williams, naming Rice Williams his beneficiary and executor, proved 10 May 1773; further mortgage, dated 13-14 Jan. 1778 (nos 292-3); lease and release of 1-2 March 1780 (nos 295-6); that the sum of £350 secured to Walter Thomas was the money of Dorothy Lloyd, formerly of Aberbechan, afterwards of Trelydan, co. Mont., widow, dec., and that W. T. was her trustee; that Dorothy Lloyd died in 1778 after making her will and appointing John Emmerton Wescomb Emmerton as executor; that Humphrey Jones, on 2 Nov. 1789, at the request of David Jones, paid to Mssrs Gibbs and Wetherby of London, by the direction of J. E. W. E., the sum of £371-6-0 in satisfaction of money due to him as the executor of D. L. and secured in the name of W. T.; lease and release of the equity of redemption, dated 25-6 July 1799 (nos 304-5); assignment and release dated 30 Jan. 1801 (no. 306); lease and release of a toft, meese place and pieces of land in t. Cnewyll, dated 24-5 March 1788 (nos 297-8); mortgage, dated 29 March 1788 (no. 299); assignment of mortgage, dated 8 March 1798 (no. 301), and declaration of trust (no. 302); that W. T. and his son and heir, William Thomas, have died, leaving his sister, Anne, wife of Hugh Maxwell, as the heiress at law; that Humphrey Jones died intestate about 9 July 1808, leaving Humphrey Rowlands Jones as his administrator; that between January and March 1810, James Morice, at the request and for the use of David and Evan Jones, paid off all the existing debts to David Owen, Margaret Phillips and H. R. J., totalling £1275-0-8; that Margaret Phillips died about 1811, after making her will, appointing Mary Jones and Lewis Pugh executors; that David, Dorothy and Evan Jones, having occasion for a further £524-19-4, have applied to J. M. to lend them the same, which he has agreed to do, upon repayment of £1275-0-8 and interest secured to him by an assignment and further mortgage of all the aforesaid premises, and John Williams, Mary Jones and Lewis Pugh have agreed to assign over the residues of the terms of 900 and 500 years to William Davies in trust for J. M., to be surrendered upon terms agreed; that H. M. and Anne, his wife, being satisfied that the principal sum and interest secured in the name of W. T. in trust for D. L. was paid to J. E. W. E., have at the request of David, Dorothy and Evan Jones, consented to convey and assure the premises now vested in Anne, wife of H. M. Seals. Endorsed: Acknowledgement by 8 that £302-0-11 was paid to Margaret Phillips by 10 on 15 Jan 1810, notes of interlineations, receipts for £666-17-0 by 7and for £524-19-4 by 3 and 4, and 'B' on the release, and nos '28' and '29' pencilled in a later hand.

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.

Assignment from 1 (by the direction of 2) to 3 of Dinorwic Mill for the unexpired terms of lives and ...,

  • 1320.
  • File
  • 1882, Dec. 30.
  • Part of NLW Deeds

1 John Jones of Tyddin whiskin, p. Llanfairisgaer, farmer, and Hugh Williams of Tyddin bach, p. Llanbeblig, farmer. 2 Ellen Parry of Dinorwic Mill, p. Llanddeiniolen, widow. 3 Robert Parry of Dinorwic, miller. Assignment from 1 (by the direction of 2) to 3 of Dinorwic Mill for the unexpired terms of lives and years specified in the lease, dated 25 March 1838, and discharged from the mortgage debt of £500 comprised in no. 1319. Consideration: £150 to John Jones and £250 to 2.

Assignment (Lease And Release) of a large tanhouse called Cae Marrian Ucha

  • 360-361.
  • File
  • 1767, May 14-15.
  • Part of NLW Deeds

1 Sinah Lloyd of Oswestry, co. Salop, widow. 2 Hugh Vaughan of Hengwrt, co. Mer., esq. 3 Edward Humphreys of Dolgellau, co. Mer. tanner. 4 Robert Edwards of Machynlleth, co. Mont., D.D. 5 Jane Powell, widow of Robert Powell late of Lloran Issa, co. Denb, esq., dec., son and sole executor of William Powell, esq., Jenkin Parry of Maine, co. Mont., esq.and Martha his wife, Robert Lloyd of Oswestry, esq. and Sarah his wife, daughters of R.P. dec. and which Jane, Martha and Sarah are administratrixes of Robert Powell also dec., who was son and sole executor of the will of the aforesaid R. P. and they are also administratrixes of the goods of R.P the father, unadministered by Robert Powell the son.
Assignment (Lease And Release) by 1 to 4, with consent of 2, of a large tanhouse called Cae Marrian Ucha in Dolgellau, co. Mer. (occupant named), mortgaged to 1 and Assignment by 1 and 5 to 4 of several judgements recovered against 2 by them, by William Owen of Porkington and the said W.P. in trust to enable the purchase by 3 or other purchasers of any part of the mortgaged premises. Consideration: £164. Recites a mortgage (lease and release) between Hugh Pryse, rector of Llanenddwyn, 2 and 1, dated 8-9 Dec. 1765, reciting a bond, 1757, by which 2 was bound in the sum of £6050 for the payment of £3025 to William Owen of Porkington who in 1760 brought a judgment against him for payment of £6050 and in order to prevent execution of a writ of elegit 2 agreed to take out a mortgage on his cap. m. of Hengwrt and two impropriations, rectories and tithes as security for the money due, also reciting a mortgage of 31 Dec. 1761-1 Jan. 1762 by H. V., John Vaughan and Catherine Vaughan to W. O., an assignment of the bond, judgement and mortgage by 2 and W. O. to H. P. for £3564-15-6 and that 2 applied to 1 for a further £6435-14-6, that 2 and H. P. then assigned the bond, mortgage and judgment to 1 and for additional security 2 mortgaged to 1 a tanhouse called Cae Marrian Ucha, Dolgellau; that 2 has agreed to sell the premises to 3 for £164 in fee; that W. P. of [Welsh]pool, co. Mont., dec., in 1757 obtained a judgement against 2 for £4200, that 2 also owed costs and other sums of money, and that several other debts exist to other parties in England and Wales; that 2 desires to sell part of the mortgaged premises towards payment of his debts, including satisfaction of the said judgements; that money from the sale be assigned to 4 in trust for the protection of purchasers from the encumbrances on the property; that the rest of the premises, which are not sold, are to be held in trust for 1, the mortgagee; that W. P. died, his son, R. P., died leaving a will, and the latter's son, also called R. P., died during the executorship, unmarried without heirs and his goods have descended to the said Jane, Martha and Sarah, his administratrixes, as have the goods of W. P., unadministered by his father, R. P.

Assignment of a cap. m.called Talysarn and fields (names and acreages given), p. Llandwrog, co. Caern, a cott. and two ...,

1 Thomas Bennett of Ipswich, co. Suffolk, tea dealer. 2 Thomas Harvey of No. 2, Grove Place, hackney, co. Middx, gent. Assignment of a cap. m.called Talysarn and fields (names and acreages given), p. Llandwrog, co. Caern, a cott. and two pieces of land called Cae Ucha and Cae Isa, cotts and pieces of land called Farnog Grin, (acreages given) parcels of land called Cae Newydd lately enclosed from Chilgwyn Common on the north side of Talysarn estate, a piece of land being part of a common called Norfa Dinds Dinille known as Foryd Point (boundaries given), p. Llanwnda, together with mines, quarries, slate, minerals and machinery upon the said premises, subject to a 99 year lease of a chapel called Capel Talysarn, 18 June 1804, a 99 year lease of a dwelling house, stable and chapel called Capel y Park, 18 June 1822, and to the existing mortgage of £9500; and Schedule of slate quarry machinery. Recites: mortgages totalling £9500 (5%) of premises and machinery between 1, 2 and Henry Newson of Bury St Edmunds, co. Suffolk, estate agent, dated 2 April 1856 and 1 Aug. 1857 [?error]; that 1 and 2, being partners in the premises, have agreed to dissolve the partnership and 2 has agreed to purchase 1's equity of redemption, subject to the existing mortgage, for £4816; that the said sum should be retained by 2 and that payment thereof at 5% interest should be secured to 1 by mortgage of the equity of redemption of even date ( no. 388).

Assignment Of A Lease for 99 years of a dwelling house situated in Baker Street, Aberystwyth, adjoining the depot of ...,

1 Robert Davies of the town of Aberystwyth, co. Card., draper. 2 Margaret Lumley of the same, widow. Assignment Of A Lease for 99 years of a dwelling house situated in Baker Street, Aberystwyth, adjoining the depot of the Royal Cardiganshire Militia (other boundary given), now in the occupation of John Jones, millwright. Consideration: £30. Recites that in 1821 the mayor and burgesses of Aberystwyth granted license to David Jenkins of the same, nailer, to enclose a piece of land, being part of the waste land bounded by North Parade and Baker Street, for 99 years, which grant was confirmed by the homage of the court leet, that 1 in 1832 had contracted with D. J. for the purchase of the above m. built by D. J. for £42, and that D. J. assigned the dwelling house to 1.

Assignment Of A Lease for 99 years of a m., a garden, an orchard, 1 a. of meadow, between the ...,

  • 1271.
  • File
  • 1754, June 27.
  • Part of NLW Deeds

1 Hon. Thomas Morgan of Ruperra, co. Glam., esq., and Charles Van the younger of Lanwern, co. Mon., esq., trustees of the will of Thomas Clyfford, late of Newport, co. Mon., esq., dec. 2 Thomas Clyfford of Newport, esq., son of the said Thomas Clyfford, dec. Assignment Of A Lease for 99 years of a m., a garden, an orchard, 1 a. of meadow, between the High Street leading from the Market House to the church of St Woollas, the house called the Clocke House and garden, a garden and orchard, the garden and orchard of a tmt called Messengers House, the lane called Pamswell Lane, 3 a. of land within the liberties of the town of Newport, which is part of 6 a. of land divided into 2 parcels, of which the other 3 a. lie in p. St Woollas, part of the said Messengers House above the entry from the High Street to the said orchard in town of Newport, and 3 parcels (boundaries defined) in p. St Woollas, co. Mon. Consideration: £150. Recites that William Morgan of Tredegar, co. Mon., esq., dec., leased (26 March 1723) the property to Thomas Clyfford, dec., father of 2, for 99 years. Fragile.

Results 101 to 120 of 1201