Dangos 1578 canlyniad

Disgrifiad archifol
Roberts & Evans, Aberystwyth (Solicitors) Records, Ffeil
Rhagolwg argraffu Gweld:

Copies of marriage, death and burial certificates, and gravestone inscriptions,

A certified copy (1820) of a letter that Lieutenant Binns died in Oct. 1819 on the island of Margaritta, 14 June 1820. Certified copy (1840) of the entry (dated 1799) of Hugh Lewis in the Llanfihangel Genau'r-glyn burial register. Copy (1853) marriage certificate of John Mortimer of Trehowell, p. Llanwnda, co. Pemb., bachelor, and Anne Morgans of Kilpyll, spinster, at Nancwnlle, 1797. Copy (1868) death certificate of Alexander Macleod of Muiravonside House, Stirlingshire, esq., died 22 April 1839 at 16 Norfolk Street, Strand, London, aged 86 years. Certified copies (1872-1873) of gravestone inscriptions relating to William Julian and Evan Jones, wine merchant, both 'of this town', and members of their families, 1815-1848; the marriage of William Phillips Wickham and Mary Jones, both of p. Llanbadarn Fawr, 1834; and the burials of Thomas Jones and Emma Anne Jones, both of Brynartro, p. Llanbryn-mair, co. Mer., in 1859 and 1861 respectively.

Miscellaneous loose papers,

Loose papers, mainly letters, collected from the floor of a storeroom at Roberts & Evans, including a poster for the sale by auction of Ty-hen (44a.) and Berthlwyd (142a.), p. Lampeter, and of Derrygoch Fawr, Derrygoch Fach and Gwarffynon (242a.), p. Silian, Dec. 1864; and papers relating to Pwllcwnawon, p. Llanbadarn Fawr, July 1864-June 1865. A number of papers relating to public offices, lead mining, and some printed matter have been extracted to form separate files.

Sale catalogues,

A collection of sale catalogues and posters, mainly for co. Card. but including co's Mer., Mont., Pemb. and Rad., and Ireland. They comprise particulars of Caer Howell Mansion, Wernllwyd Farm and other freehold estates (439a. in all) in p's Montgomery, Berriw, Welshpool, Castell Caereinion, Llandysul and Llandinam, co. Mont., Oct. 1829; particulars and conditions of sale of several m's and tmt's in George Street and George Place, Holloway, co. Mddx, April 1831; particulars and conditions of sale of the Walterstone and Trewillim estates (945a.) in p's St Edrens, St Lawrence and Llandeloy, co. Pemb., July 1831 (see also CM 2, Alltlwyd estate); a draft poster advertising the letting of Pwllclay in p. Llanbadarn-y-Creuddyn, with instructions for 50 in English and 50 in Welsh, Feb. 1834; particulars and conditions of sale of the Abbey Cwm Hir estate (5,000a.) in p. Llanbister, co. Rad., sold by order of the mortgagees, Aug. 1837; particulars and conditions of sale of freehold estates (1,700a.) in p's Tywyn, co. Mer., Llanwrin, co. Mont., and Llanfihangel Genau'r-glyn, co. Card., Sept. 1837; particulars of the Winllan estate and adjoining farms (637a.) in p. Llanfihangel Genau'r-glyn, Aug. 1838; conditions of sale of the Ivy Bush public house, Lampeter, signed by the highest bidder, David Evans of Lampeter, banker, Jan. 1840; poster for the sale of no's 7-8 Portland Street, Aberystwyth, Aug. 1840; conditions of sale of leasehold messuages in Portland Street, Aberystwyth, and Frederick Rowland Roberts's appointment to buy in the premises on behalf of the vendors, Sept. 1840; conditions of sale of Efelfach in Penyrallt Street, Machynlleth, co. Mont., signed by the purchaser, Feb. 1842; particulars and conditions of sale of the Peniarth estate (4,500a.) in p's Llanegryn, Llangelynnin and Tywyn, co. Mer., and five small farms (133a.) in p. Cemais, co. Mont., July 1842; particulars and conditions of sale of freehold estates in the parishes of Llannarth (135a.) and Dihewyd (231a.), co. Card., and p. Llangurig (98a.), co. Mont., Sept. 1849; plan and particulars of freehold lands (334a.) at Ynys-las in p's Llanfihangel Genau'r-glyn and Llangynfelyn, Jan. 1850; poster and draft for the sale of Rhydyceir (71a.) in p. Llanbadarn Fawr, Feb. 1850; particulars and conditions of sale of leasehold properties in the town of Aberystwyth, including no's 1-3 Sea View Place, 13-17 Prospect Row, Aberystwyth custom house, the ground rents of 3-8 Shipbuilders Row, 6-10 Custom House Street and 7-13 Penmaesglas Road, and a sixth share in the Aberystwyth meat market, Dec. 1850; particulars and conditions of sale of Castell Dinas Farm and Gryg Gynon sheepwalk (645a.) in p. Caron-uwch-clawdd, and William Edward Powell of Nanteos's protest against the sale of Gryg Gynon sheepwalk, March 1854; particulars of the estates of John Greene MP in Moorstown and Rathmore, Co. Tipperary (762a.), and in Ballynooney (1,326a.) and Ballykeoghan (373a), both in Co. Kilkenny, to be sold by the commissioners for the sale of incumbered estates in Ireland, May 1855; particulars and conditions of sale of the Aberllolwyn estate (315a.) in p. Llanychaearn, Aug. 1856; particulars and conditions of sale of three freehold farms (197a.) in p. Llanbadarn Odwyn, Dec. 1856; notice of the sale by auction of a dwellinghouse in St Michaels Place, Aberystwyth, Aug. 1858; poster, particulars and drafts for the sale of fields, cottages and dwellinghouses (59a.) in and near Penrhyn-coch, and Penyberth (80a.) in the vale of the Clarach, all in p. Llanbadarn Fawr, Oct. 1859; plans and particulars of the same lots, Oct. 1859; poster for a sheriff's sale of the household furniture at Rhydlydan, Ponterwyd, Nov. 1867; particulars of lots 62-65 in an unknown auction sale, Trailmawr (242a.), Bryngwyn (54a.), Wernllaeth (186a.) and Garnfoel (111a.) in p. Llansanffraid, and a plan of lots 64-65, [c.1870?] (torn); plan of the Ynys-hir estate in p. Eglwys-fach, divided into lots, 1872; poster and conditions of sale, signed by the highest bidder, for the sale by auction of 29 Little Dark Gate Street, Aberystwyth, Aug. 1878; papers, including abstract of title (1877) and poster, relating to the sale of Llainpenpwll, p. Llanbadarn Trefeglwys, sold on the instructions of the mortgagees, the conditions of sale signed by Thomas Morgan of Llainpenpwll, farmer, the highest bidder, May-Dec. 1878; poster (R. G. Bennett, Aberystwyth, printer) for the sale under a distraint for rent of the live and dead stock of Cwmllechwedd, p. Llanilar, Jan. [no year, c. 1880]; particulars and plans of outlying portions of the Trawsgoed estate in p's Llanfihangel Genau'r-glyn, Llanbadarn Fawr, Rhostïe and Blaenpennal, Oct. 1884; particulars and conditions of sale of two houses in the village of Llan-non and three tenements (22a.) in p's Llanbadarn Trefeglwys, Llansanffraid and Llanrhystud, Feb. 1887; particulars and conditions of sale of Wallog and adjoining farms (404a.), p. Llanbadarn Fawr, July 1887; particulars and conditions of sale of Tanygarreg and an allotment (59a.) in t. Blaenpennal, Dec. 1888; particulars and conditions of sale of Penlan (190a.) in p. Llansanffraid, signed by the highest bidder of one of the lots, Aug. 1889; a poster for a sheriff's sale of 200 to 300 lambs in Cwmystwyth, May 1893; a torn poster for the sale of a cow and a stack of corn, Feb. 1894; and particulars and conditions of sale of the Pantyfedwen estate (3869a.) in p's Caron Isaf and Uchaf, Lledrod, Gwnnws and Llanddewibrefi, including Pantyfedwen (581a.), the Black Lion public house and the Tivy Vale factory in Pontrhydfendegaid, July 1897.

School papers,

Miscellaneous papers relating to schools, comprising a circular and related papers from the National Society advising on the establishment of a schoolroom, [1846 watermark]; and David Martin's scholar's certificate, exempting him (aged 14) from compulsory attendance at Aberystwyth Union elementary school, 1879.

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.

Aber-mad mortgages,

Original bundle of deeds relating to the Aber-mad estate in p’s Llanbadarn Fawr, Llanilar and Llanychaearn, including a mortgage and further charge by the earl of Lisburne of estates in co. Card., 1842; conveyance of the Aber-mad estate by the said earl to Lewis Pugh of Aberystwyth, esq., for £34,000 (see schedule annexed for extent and map of estate), 1852, mortgage of the said estates and assignments of the same etc., including an agreement by Lewis Pugh Pugh to convey the equity of redemption in the estate to Sir Griffith Humphrey Pugh Evans of Lovesgrove, one of the mortgagees, 1893. Original wrapper marked ‘L. T. Prosser Evans, Abermaed; 2/101’.

22 Bridge Street, Aberystwyth,

Original bundle of deeds relating to 22 Bridge Street, Aberystwyth conveyed in 1868 to Lewis Pugh Pugh, including probate of will (dated 1846) of Mary Williams of Aberystwyth, spinster, 1846; sale poster of the same, 1862, and a letter from George and Margaret Andrews (nee Williams) from New Orleans to the latter’s mother, 1863, and deeds relating to other dwelling houses in Bridge Street, mortgaged to Lewis Pugh Pugh and copy order of the High Court of Justice for making foreclosure of the said houses absolute.

Morfa and Tynyfron, p. Llanychaearn,

Original bundle of deeds (mainly drafts), requisitions on title, correspondence etc. relating to the sale of farms called Morfa and Tynyfron, p. Llanychaearn, in mortgage to Lewis Pugh of Aber-mad, including sale poster, and particulars of sale of the said farms and of other farms in p. Llanilar, 1861, and abstracts of title (1808-1858) to the said farms, 1861-1863.

Mostyn Colliery Company Ltd.,

Deeds (mainly drafts), requisitions on title etc. concerning a mortgage for £30,000 to Lewis Pugh by the Mostyn Colliery Co. Ltd, including the company’s articles of association, 1866; abstract of title (1846-1857) to leasehold premises in p. Whitford, co. Flint., 1867; abstract of title (1850-1863) to a lease of Mostyn colliery and to leases of lands p. Mostyn, 1867, and instructions to prepare a reconveyance to the said company, 1872.

Succession papers,

Original bundle of succession papers, mainly relating to the administration of the will of John Hughes of Alltlwyd, esq. (d. 20 May 1821), 1821; and probate of the will of John Hughes of Alltlwyd, esq. (d. 3 Nov. 1852). Also includes an abstract of the will of [--] of Scoveston, co, Pemb., esq., leaving the residue of his real estate to his kinsman John Hughes of Alltlwyd, gent., (watermark 1819); and a pedigree of John Hughes’s descent from James Evans (d. c.1773) and Ursula his wife (m. c.1731), [c.1821].

Estate of John Hughes of Alltlwyd, p. Llansanffraid,

Three original bundles of papers, (i) relating to the administration of the estate of John Hughes (d. May 1821) and Jane his wife (d. 10 Nov. 1824), comprising inventories of goods, letters of administration, sworn statements, letters etc., 1820-1852 (46 items); (ii) bills and receipts of Richard Williams to the executors of John Hughes, esq., the executors of Horatio Hughes, esq., and Miss Hughes, Laura Place, for medicines, 1839-1848 (6 items); and (iii) bills and receipts for goods supplied to John Hughes, 1846-1852 (24 items).

Investments,

Investments papers including dividend warrants in respect of shares held in the Scinde, Punjab & Delhi Railway Company, 1884-1885; notice of transfer of the said shares, 1886, and company circulars, 1886; memorandum and articles of association of the West Clogau Gold Co. Ltd. 1888; circulars from the Midland Railway Co. relating to the North Western, Midland & West Scottish group amalgamation, 1922; and receipts for purchase of stocks, 1922, 1930.

Loose papers,

Loose papers, statements of payments to Chichester, 1835, letters, 1849, blank tithe notices, 186[--], tithe notices, 1865, and letters of relaxations of sequestration during vacancies at Gwnnws and Llanafan, 1868.

Canlyniadau 101 i 120 o 1578