View in new window


As your search returned a large number of results
you may refine it by adding additional words here:

Go

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...]...