View in new window
Search results for: +(16**17**)Page 112 of 145 As your search returned a large number of results |
Probate Collection; Will and documents for Harry Jenkins (1664) |
...at: National Library of Wales Reference: BR/ 1664/26 Source: Photocopy of original documents Title: Probate... |
...for Harry Jenkins Place name: Craswall Date: 1664 Description: Documents: 1. Will dated 12 July... |
...Thomas Pugh. Date of Probate: 30 July 1644 . Observations: No inventory. Documents... |
Deeds; Tybwbach or Lower House Farm (1719-1879) |
...Lower House Farm Place name: Craswall Date: 1719-1879 Description: Deeds relating to a farm called... |
Lease for years/lives, Upper Maescoed (1719 – 1780) |
...Upper Maescoed Place name: St Margarets Date: 1719 1780 Description: D.1583.2.76 : Lease for years/lives,... |
...D.1583.2.76 : Lease for years/lives, Oct 1, 1719. (1) Rt Hon George, Lord Bergavenny (2)... |
...given). For 99 years from 29 Sept, 1719 if (2), Joan his wife, or John... |
...memo by William Osman of 20 Oct, 1719, re assigning of the lease. Witnesses [?]... |
...[4 more matches...]... |
Lease for lives, Forest Hene (1719) |
...lives, Forest Hene Place name: Craswall Date: 1719 Description: Lease for lives, Oct 1, 1719.... |
...(for (1)) to let the above premises. 16 Oct, 1719. Memo re granting of seisin... |
Lease for lives, Forest Hene (1719 - 1790) |
...lives, Forest Hene Place name: Craswall Date: 1719 - 1790 Description: D.1583.2.90: Lease for lives,... |
...Description: D.1583.2.90: Lease for lives, Oct 6, 1719 (1) Rt Hon George Lord Bergavenny (2)... |
...Gilbert delivered seisin to (2), 29 Oct, 1719. (b) Lease re-granted to David Gilbert, 1790... |
...[3 more matches...]... |
Lease for lives, Upper Maescoed (1719) |
...Upper Maescoed Place name: St Margarets Date: 1719 Description: Lease for lives, Oct 1, 1719.... |
...Memo re livery of seisin, 4 July 1720. Witnesses Thomas Evans and Sarah Griffitts. Memo... |
...Memo re assigning of lease, 26 March, 1736. Witness John Gilbert. Memo re Jane Morgan... |
...and Joan wife of Abraham. 5 Aug, 1783. Witnesses Jane Morgan and Nicholas Johnson. Observations:... |
Transcript of Parish Registers (1719-1801) |
...Parish Registers Place name: Michaelchurch Escley Date: 1719-1801 Description: Included along with other Parishes in... |
Transcription of Kelly’s Directory of Herefordshire (1941) |
...Capper. The register dates from the year 1719. The united benefice of Michaelchurch Eskley with... |
Transcription of Kelly’s Directory of Herefordshire & Shropshire (1937) |
...Capper. The register dates from the year 1719. The united benefice of Michaelchurch Eskley with... |
Probate Collection, Wills and Inventory: William Lewis (1719) |
...at: National Library of Wales Reference: BR/ 1719/101 Source: Original document, photocopy Title: Probate Collection,... |
...William Lewis Place name: Michaelchurch Escley Date: 1719 Description: Probate papers of William Lewis feltmaker... |
...yes Date of Will: 13 May 1719 Beneficiaries: wife Jane; brother Edward; sisters... |
...Price Inventory included: yes; value 2 16 0s 0d; dated 1 June 1719 ... |
...[1 more match...]... |