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 Equity Of Redemption of a close of pasture land (3 a.), late in the tenure of 1 but ...,

1 William Goodson, otherwise Smith, late of Mentmore, Buckinghamshire, but now of Thame, Oxfordshire, yeoman. 2 James Clark of Bovingdon, Hertfordshire, husbandman. Release Of Equity Of Redemption of a close of pasture land (3 a.), late in the tenure of 1 but now in the possession of 2, next the ground of William Hill, gent., on the east part and abutting south upon Mentmore Lane, the close of pasture land called the Plott (2½ a.), next the aforesaid close and late in the tenure of 1 but now in the possession of 2, abutting on the said lane in the south, both in Mentmore, Buckinghamshire, and all tithes of corn, grain, grass and hay arising and growing on the said closes. Subscribed: an account for £173.5.6 is added which includes £150 due to Mr James Clark for the principal money on the mortgage dated 6 May 1738 and the interest due to 6 November 1740. Consideration: 5s. Seal.

Release of all 1's rights as a burgess upon the common lands called Maesglase, Penbryndiodde, Morfa maur, Morfa bach and ...,

  • 1473.
  • File
  • 1809, March 28.
  • Part of NLW Deeds

1 Richard Jacob, mariner and burgess of Aberystwyth, co. Card. 2 William Poole of Gogerthan, co. Card., mayor, and the burgesses of t. and bor. Aberystwyth. Release of all 1's rights as a burgess upon the common lands called Maesglase, Penbryndiodde, Morfa maur, Morfa bach and Morfa swnd, all in t. and bor. Aberystwyth. Donated by Mrs E. Jenkins, 1 Pant-y-Rhos, Waun Fawr, Aberystwyth in May 1986.

Release of a parcel of land, and a cottage lately built on it, at Pentre yr bont, in the tenure ...,

  • 1535.
  • File
  • 1818, March 28.
  • Part of NLW Deeds

1 James Davies of Aberystwyth, co. Card., currier, and Margaret his wife. 2 Evan Jones of Pentre yr bont, near Llanychaiarn Bridge, p. Llanbadarn Fawr, co. Card., tailor. Release of a parcel of land, and a cottage lately built on it, at Pentre yr bont, in the tenure of 2. Consideration: £23 10s. Marginal note, Jan. 1835, that 2 gave a piece of the land to his two dau's and sons-in-law, in order to erect two dwelling houses.

Release of a moiety of a m., barn, garden and 12 a. of land in p. Pendoylan (Pendeulwyn), bounded on ...,

1 David John, otherwise Anthony, of p. Pendoylan, co. Glam., yeoman, and Mary, his wife, one of the daughters and co-heiress of Edmond Mathew of the same. 2 Howell Robert of the same, yeoman. Release of a moiety of a m., barn, garden and 12 a. of land in p. Pendoylan (Pendeulwyn), bounded on the west side by a lane called Hewl Tay Dodridge (further boundaries given). Consideration: £100. Donated by the William Salt Library, Stafford, in Sept. 1940.

Release of a m. called Kevenllees Gwynne (field names given) in p. Llanynys, co. Brec., extending in length from the ...,

1 David Williams of p. St Michaell Combduy, co. Brec., clerk, Susannah his wife and William Williams his son and heir apparent. 2 John Davies of the town of Brecon, gent. Release of a m. called Kevenllees Gwynne (field names given) in p. Llanynys, co. Brec., extending in length from the lands of 2 called Kevenllees Gwynne Yccha to the lands of John Parry called the Hendre and in breadth from the River Irvon to the lands of John Phillipps, gent., called Tyr Pant y Blode, now held by Rees Parry, yeoman, together with a Covenant To Levy A Fine by 1. Consideration: £102-5-0.

Release of 1's share to 3 of m's and land (212a.) in p. Ystradgynlais, [co. Brec.,] (described in the attached ...,

  • 1826.
  • File
  • 1901, Dec. 30.
  • Part of NLW Deeds

1 David Morgan of Maes-y-fron Abercrave, p. Ystradgynlais, co. Brec., farmer. 2 Edward Strick of Swansea, co. Glam., esq. 3 William Morgan of Tymawr Abercrave, co. Brec., colliery proprietor. Release of 1's share to 3 of m's and land (212a.) in p. Ystradgynlais, [co. Brec.,] (described in the attached schedule) on payment of £1250, of which £530 is to be paid to 2 in satisfaction of the sum owing on no. 1825 and £720 to 1. Enclosed is a letter, 30 Dec. 1901, from David Morgan to William Morgan confirming the sale to Wm of part of Nantygwared and Pentre Cribbarth farms and stating that the sale includes the four cottages and land called Penybont, but DM claims that the acreage stated in the conveyance is incorrect.

Release in pursuance of no. 125 of a m. called Abertochen and a tmt. called Gwayth-y-Gwr-Tew and Pen-y Kae, p ...,

  • 126.
  • File
  • 1691, April 24.
  • Part of NLW Deeds

1 Jeffrey Williams of Porthycroyse, p. Llanynys, co. Brec., gent. 2 John Davies of the town of Brecon, gent. Release in pursuance of no. 125 of a m. called Abertochen and a tmt. called Gwayth-y-Gwr-Tew and Pen-y Kae, p. Maesmynys, co. Brec. (occupants named). Recites a mortgage by 1 to 2 for £100, dated 26-7 Sept. 1682. Seal.

Release (forming part of a Lease and Release), with covenant to suffer a Common Recovery, from 1 (by the direction ...,

  • 1381.
  • File
  • 1733, June 30.
  • Part of NLW Deeds

1 Sir Edmund Probyn, one of the Justices of the Court of Kings Bench. 2 John Hanbury of Pontpool, co. Mon., esq., John Hanbury of Tower Street, London, merchant, and Peniston Lamb of Lincolns Inn, Middlesex, esq. 3 Sir Charles Kemeys of Kevenmably, co. Glam., son and heir of Sir Charles Kemeys of the same place, dec. 4 Sir George Beaumont of Stoughton, Leicestershire, Thomas Bacon of Catley, Cambridgeshire, esq., Anthony Keck of p. St George, Bloomsbyry, Middlesex, gent., William Bromley of Bagington, Warwickshire, esq., and Edward Harley the younger of Lincolns Inn, Middlesex, esq. 5 Charles Pryor of Lincolns Inn, gent., and John Staples of the Middle Temple, London, gent. Release (forming part of a Lease and Release), with covenant to suffer a Common Recovery, from 1 (by the direction of 2, 3 and 4) to 5, of a capital m. called Kevenmably and premises in Lanwannowe, Mirthir Tidvil, Cardiff, Roath, Lanedern, Lisvane, Lanistern, Lanishen, Lanvabon, Eglwysilan, Michelston Y Vedowe and Rudree, co. Glam., a capital m. called Vandree and premises in St Mellons, Michaelston Y Vedowe, Romney, Basseleck, Marsfield, Monythisloin, Caldicot, Peterstone, St Bride, Newchurch, Coedkernew, Llanvair Discoed, Llanvaches, St Cadock and the town of Monmouth, co. Mon., together with man. lp Lanvair Discoed, as collateral security for 4 for securing the repayment of £20,000 and interest. Recital of deeds 1679-1733. Counterpart.

Release (forming part of a Lease and Release) from 2 (by the direction of 1) to 3 of 3 a ...,

  • 1378.
  • File
  • 1698, June 15.
  • Part of NLW Deeds

1 Rt Hon. John, Lord Jeffreys, Baron of Wem, and the Hon. the Lady Charlotte his wife (only daughter and heir of the Rt Hon. Philipp, late Earl of Pembroke and Montgomery, dec.). 2 Rt Hon. William Herbert, esq. (commonly called the Lord Montgomery) and the Rt Hon. Sir John Trevor, kt, Master of the Rolls of the High Court of Chancery and Privy Councillor. 3 Sir Charles Kemeys of Kevenmably, co. Glam., bart. Release (forming part of a Lease and Release) from 2 (by the direction of 1) to 3 of 3 a. of 'Laethlethin measure' called Ythynock Kevenpoeth in the possession of Anthony Rees (boundaries described), in ht [and p.] Lanvedow, co. Glam., being premises granted, 20 Nov. 1694, by Jeffrye Jeffries and John Jeffries, esq's, trustees of the Rt Hon. Henrietta, Countess Dowager of Pembroke, to 3 for 79 years, determinable on the deaths of 3, his son Charles and of his daughter Jane. Recital of a lease and release, 27-8 May 1697, whereby manors, castles, m's and lands in co. Glam. were conveyed by 1 to 2 upon trust that 2 should sell the same in order to pay a sum of £1,000 to Lord Jeffreys and £3,000 to Lady Charlotte. Consideration: £5 by 3 to 1.

Release by 3, 4 and 5, at the request of 1 and 2, to 8 and 9 of the site ...,

  • 307.
  • File
  • 1805, March 25.
  • Part of NLW Deeds

1 Edward Gatacre of Gatacre, co. Salop and Annabella, his wife, heretofore Annabella Lloyd, spinster. 2 Jane Lloyd of Swan Hill, co. Salop, spinster (which Annabella and Jane are daughters and co-heirs at law of Robert Lloyd of Swan Hill, esq., dec., the only son and heir at law and devisee named in the will of Robert Lloyd, formerly of Oswestry and afterwards of Swan Hill, esq., dec.). 3 Stephen Leeke of the city of Chester, gent. 4 Rev. Joseph Venables of Oswestry, clerk. 5 Watkin Williams of Penbedw, co. Denb., esq. 6 Charles Potts of the city of Chester, gent. 7 Margaret Drake of the same city, widow. 8 John Evans of the town of Aberystwyth, co. Card., gent. 9 Rev. Hugh Lloyd of Cilpill, co. Card., clerk, his trustee. Release by 3, 4 and 5, at the request of 1 and 2, to 8 and 9 of the site of a m. in Bridge Street in the town of Aberystwyth, co. Card., formerly in the occupation of Anne Davies, widow, bounded on the north by a house owned by Anne Humphreys, widow, late in the occupation of George Lloyd and on the south by a house owned by William Edward Powell, esq., with a garden adjoining, on which site 8 has lately erected two m's now in the tenure of 8 and George Lloyd, mariner, to the use of 8 and to 9 and his heirs, but in trust for 8 and his heirs; Assignment by 6, with the approbation of 7 and at the direction of 1, 2, 3, 4 and 5, to 9 of the residue of the term of 1500 years in trust to attend the inheritance for 8; Covenant by 1 and 2 for the production of title deeds which are to remain in their custody, since the deeds refer not only to the premises herein conveyed, but to divers other m's of greater value; and Schedule of title deeds, 1736-1805. Consideration: £250. Recites a lease and release dated 3-4 Jan. 1781 to Thomas Phipps of Llwyn y Mapsis, so. Salop, gent., in trust for Robert Lloyd the elder; mortgage by demise for 1500 years for £5000, dated 14 Jan. 1789, by T. P. at the direction of and by R. L. the elder to Robert Haslefoot of Bonham, co. Essex, esq.; a lease and release dated 30-31 July 1789 by R. L. the elder and T. P. to 3 in trust to be disposed of as appropriate; assignment of mortgage dated 1 Jan. 1790 to Ralph Leeke; assignment of mortgage dated 24 March 1792 to 6; the will of R. L. the elder, dated 15 Sept. 1791, by which he devised his lands to R. L., his son and executor, and to 4 in trust for the said R. L.; the will of R. L. the younger, dated 9 June 1798, by which he devised all his lands in co. Card. to trustees to sell and then to apply the money so raised as directed, and any unsold land to his daughters, Annabella and Jane; further mortgage, dated 25 March 1800, for £850 by R. L. the younger to 7, on the same premises in cos Salop, Denb., Mont. and Card. which were already mortgaged to 6; declaration of uses of a fine dated 20 Sept. 1803, reciting that a fine had been levied to Thomas Davies and there was still owing to 6 the sum of £4639-1-6 and to 7 £850 with arrears of interest respectively; release of 2 April 1804 by T. D. to 5 of the m's and lands devised in the will of R. L. the younger in trust, to the use of 5 on the same trusts specified in the will; lease and release dated 3-4 March 1805 by Annabella Lloyd, with the consent of Edward Gatacre, her intended husband, of her moiety or half of the premises in order to facilitate the sale of the same to 8, to 5 in trust to convey the same to the prospective purchaser and to apply the purchase money as specified, with receipts as evidence for the purchase, and exoneration of the purchasers from any resonsibility thereafter; that 8 has contracted for the absolute purchase of the premises for £250; that the sum of £3639-1-6 and £850, with some arrears of interest, are still owing to 6 and 7 resectively, and it has been agreed that the £250 purchase money will be paid to 6 in part satisfaction of the mortgage debt. Seals. Endorsed: Declaration by John Drake, reciting that Margaret Drake died after making her will, but without naming an executor, and administration was granted to J. D., that Charles Potts has paid to J. D. £850 and interest intended to be secured by the mortgage of 1800, but C. P. has not yet executed the said indenture or acknowledged receipt of the sum of money to be paid to him, that C. P. will receive that sum and thereupon assign the mortgage upon trust as appropriate; receipt for £250 by Charles Potts, '2 August 1815 Exhibited under a Commission of Bankrupt against John Evans, Joseph Jones and William Davies', and '25' pencilled in a later hand.

Release by 1 to 2 and 3 of all claim on that part of the Craig-y-nos Castle estate, [p. Ystradgynlais ...,

  • 1824.
  • File
  • 1896, Nov. 13.
  • Part of NLW Deeds

1 Edward Strick of Swansea, co. Glam., gent., James Bowden of Ardingly Rectory, Haywards Heath, co. Sussex, clerk and Richard Edmund Elkins Davies of Daresbury, p. Great Malvern, co. Worcs., esq. 2 William Morgan of Tymawr Abercrave, p. Ystradgynlais, co. Brec., farmer. 3 David Morgan of Maesyfron Abercrave, farmer. Release by 1 to 2 and 3 of all claim on that part of the Craig-y-nos Castle estate, [p. Ystradgynlais, co. Brec.,] which was mortgaged for £2500 by Morgan Morgan in no. 1823, on satisfaction of the £800 owing on the mortgage which has been paid by 2 and 3, the sons of Morgan Morgan, who died 1 Nov. 1889.

Recovery of m's in Bachegraig and Tre'r graig,

1 Edward Jones, demandant. 2 Lewis Hughes, tenant. 3 Robert Jones and Jane, his wife, vouchees. Recovery of m's in Bachegraig and Tre'r graig. Formerly J. F. Smith 13.

Reconveyance of mines and minerals, but not stone or quarries of stone, in and under the farms and lands comprised ...,

  • 231.
  • File
  • 1876, March 25.
  • Part of NLW Deeds

1 Rev. Benjamin Gibbons of Mitton Vicarage, co. Worcs., clerk in holy orders. 2 Charles Wentworth Walker of Wolverhampton, co. Staff., esq. Reconveyance of mines and minerals, but not stone or quarries of stone, in and under the farms and lands comprised in no. 230 and other recited indentures, with power to 2 to work the mines and carry away the minerals, according to the terms specified in no. 227, to the use of 2, barring dower, and Schedule showing key to plan, tenant and acreage of Cefn-y-van and Abercreagan farms, p. Glyncorrwg, co. Glam. Recites: no. 230, an indenture of 25 Feb. 1874 between Henry Smith Earp, Thomas Walker and Benjamin Gibbons, reciting that since £7000 was still due to H. S. E., the mortgage was assigned, by the direction of T. W., to B. G., that by his will of 29 July 1858, T. W. devised all his real estate unto and to the use of Charles Wentworth Walker, that T. W. died on 2 Jan. 1876 and his will was duly proved, an indenture of 24 March 1876 between B. G., C. W. W., Henry Billington Whitworth and others, reciting previous indentures dated 20 Nov. 1858 and 29 March 1867, by which parts of the said lands were conveyed by T. W. to the South Wales Mineral Railway Company, that before his death T. W. contracted with H. B. W. for the sale of the said premises (except the parts owned by the South Wales Mineral Railway Company), at the price of £9375, but the sale was not completed, also reciting the will of T. W., that the sum of £7000 then owing to B. G. was, at the direction of C. W. W. and the executors, paid by H. B. W. out of the purchase money, that after the payment of the remaining £2375, the premises were conveyed to H. B. W., and that B. G. has, at the request of C. W. W., agreed to grant the reconveyance of the mines and minerals specified. Seals. Endorsed: Note of an indenture of 10 June 1884, by which the mines and minerals in the second part of the first schedule were conveyed to John Wesley Pearse, colliery proprietor.

Reconveyance (Lease and Release) of a m. called Penyrallt and twelve fields (names given) in the occupation of 2, containing ...,

  • 234.
  • File
  • 1835, Jan. 26-27.
  • Part of NLW Deeds

1 Rev. Daniel Lewis of Pantybarwn, p. Llangrorddon [Llangwyryfon], co. Card., clerk. 2 David Jones of Cefnllangeitho, p. Llangeitho, gent. Reconveyance (Lease and Release) of a m. called Penyrallt and twelve fields (names given) in the occupation of 2, containing about 30 a., being part and parcel of a m. and lands called Llangeitho, otherwise Cefn Llangeitho, p. Llangeitho, co. Card. Consideration: £1365 and interest. Recites an assignment of mortgage (lease and release) for 500 years, dated 26-27 Jan. 1834, an agreement that upon payment of £1365 and interest, 1 will release the premises to 2 at the latter's expense, or direct or appoint that it should be done, and that 1 has been paid the said sum on the mortgaged premises. Seals.

Results 81 to 100 of 1201