Showing 23 results

Archival description
L. Watters Collection of Deeds,
Print preview View:

Deed Of Gift,

1887, May 28. 1 Mary Hughes of the Fron (otherwise called Maes Llwyn Isa), Amlwch, co. Ang., widow. 2 Richard Hughes of Rockfield Road, Cabbage Hall near Liverpool, Lancashire, stationers' manager, and Owen Owens of Liverpool aforesaid, bankers' clerk, hereinafter called the Trustees. Deed Of Gift of five parcels of lands called Maesllwyn Uchaf, and household furniture and effects now in the dwelling-house called the Fron at Amlwch aforesaid. B. 1888, March 26. Order of the Court of Chancery of the County Palatine of Lancaster, Liverpool District, in an action between Mary Hughes, plaintiff, and Richard Hughes and Owen Owens, against whom this action had been dismissed, and William Lewis Richard Lewis (commonly called Richard William Lewis) and Owen Edwards, made a party by order to carry on proceedings, defendants, that the indenture of settlement contained in (a) ought to be rectified. Endorsement.

Assignment for the residue of a term for lives of a parcel of land called Pen (y)r orsedd in p ...,

1 Mary Jones of Tros yr afon in p. Penrhos llygwy, co. Ang., spinster, devisee named in the will of Hugh Jones late of Tros yr afon aforesaid, farmer, her late father, deceased. 2 Hugh Lewis of Amlwch, mariner. 3 Robert Petters of Amlwch aforesaid, gent., the surviving eldest son and heir-at-law of William Petters formerly of Tyn rheol in p. Amlwch aforesaid, gent., deceased. Assignment for the residue of a term for lives of a parcel of land called Pen (y)r orsedd in p. Amlwch with the dwelling-houses now standing thereon.

Mortgage,

1895, Dec. 31. 1 Elizabeth Jones of 16 Glenallen Street, Mount Pottinger, Belfast, Ireland, the wife of Walter Henry Jones. 2 Catherine Ann Fanning of Waenfair, Amlwch, co. Ang., the wife of William Fanning. Mortgage for £250 of five parcels of land being parts of lands called Maesllwyn Isaf or Fron together with the m's and buildings erected thereon in p. Amlwch, co. Ang. B. 1897, March 22. 1 The within-named Catherine Ann Fanning. 2 The within-named Elizabeth Jones. Reconveyance of the properties specified in (a).

Conveyance of a dwelling-house and shop with the cottage, warehouse barn and stable, garden and appurtenances called Shop-y-Gongl, being numbered ...,

1 Elizabeth Jones of 16 Glenallen Street, Mount Pothinger in the city of Belfast, Ireland, widow. 2 Robert Johnson of No. 233 High Street, East Ham, Essex, master hairdresser. Conveyance of a dwelling-house and shop with the cottage, warehouse barn and stable, garden and appurtenances called Shop-y-Gongl, being numbered 16 and 18 Market Street in the town and p. Amlwch., co. Ang., and now unoccupied. Draft.

Lease And Release for two lives of parcels of land with two cottages and two gardens thereon being parts of ...,

1 John Price late of Mona Lodge but now of Cadnant, co. Ang., esq., the eldest son and heir-at-law of John Price late of Mona Lodge aforesaid, esq., deceased, who died intestate. 2 The Most Honourable Henry William, Marquess of Anglesey, and Pascoe Grenfell of Charles Street, Saint James's Square, Middlesex, esq., the surviving executor and legatee in trust named in the will of Thomas Williams late of Llanidan, co. Ang., esq., deceased (and which said Henry William, Marquess of Anglesey, and Pascoe Grenfell as the surviving executor and trustee of the will of the said Thomas Williams as aforesaid were the proprietors and joint stock holders of the Mona Mine Company). 3 William Lewis Hughes of Kinmel Park, co. Denb., esq., eldest son and heir-to-law and also sole executor of the will of the Rev. Edward Hughes late of Kinmel Park aforesaid, clerk, the said Henry William, Marquess of Anglesey, and the said Pascoe Grenfell. 4 Owen Williams of Temple House, Berkshire, esq., eldest son and heir-at-law of the said Thomas Williams. 5 Hugh Lewis of Amlwch, co. Ang, mariner. Lease And Release for two lives of parcels of land with two cottages and two gardens thereon being parts of lands called Maes y Llwyn Uchaf at Amlwch, co. Ang.

Results 1 to 20 of 23