View in new window


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

Go

Transcription of Agent’s pocket book. Map 9 items (1760 -1862)
...name:  St Margarets, Michaelchurch Date: 1760 - 1862 Description: Map No 9 St Margarets &...
...to 13 inclusive Copy granted 16 Dec 1831 to Thomas Davies of Dilwyn near Weobley,...
...to 21 inclusive Copy granted 20 Nov 1818 to John Lewis of Llanwenarth, Farmer for...
...22, 23, 24 Copy granted 12 Oct 1820 to said John Lewis and for the...
...[2 more matches...]...
Transcription of Agent’s pocket book. Map 8 items (1760 -1862)
...Place name: Craswall, Michaelchurch Date: 1760 - 1862 Description: Map No 8 Craswall & Michaelchurch...
...to 9 inclusive Copy granted 2 March 1821 to James Parry of Crasswall, Blacksmith for...
...to 24 inclusive Copy granted 23 Aug 1839 to Wm Watkins of Crasswall, Yeoman for...
...No. 35, 36 Copy granted 16 April 1819  to Philip Morgan of Much Dewchurch, Farmer...
...to 34 inclusive Lease granted 239 Sept 1823 to James Watkins of Penbiddle, Yeoman for...
...[4 more matches...]...
Transcription of Agent’s pocket book. Map 5 items (1760 -1862)
...Place name: Michaelchurch Escley Date: 1760 - 1862 Description: Map No 5 Michaelchurch (map taken...
...to 25 Inclusive Copy granted 24 May 1805 to Francis Johnson of Michaelchurch for the...
...34 inclusive Copy granted 1 st March 1859 to John Roberts of Michaelchurch, Farmer for...
...41 inclusive Copy granted 1 st March 1859 to said J. Roberts of Michaelchurch, Farmer...
...& 787 Acreage 31a.1r.33p Richard dead July 1882   No. 47, 48 Copy granted 2...
...[6 more matches...]...
Transcription of Agent’s pocket book. Map 2 items (1760 -1862)
...Lower Maescoed, Longtown, Newton Date: 1760 - 1862 Description: Map No 2 - Lower Maescoed...
...2, 3, 4 Lease granted 29 Sept 1847 to John Watkins of Mynydd Ferdin for...
...Watkins 5 (son of Lessee). Lease sold 1861 to Edward Whistance. Longtown Tithe Map 58,...
...8, 9, 10 Lease granted 29 Sept 1820 to John Parry of Roothlws,[?] Clodock, Mason...
...No. 14, 15 Lease granted 29 Sept 1847 to John Lloyd of Lower Maescoed Shoemaker...
...[37 more matches...]...
Transcription of Agent’s pocket book. Map 10 items (1760 -1862)
...name: Walterstone, St Margarets Date: 1760 - 1862 Description: Map No 10 Walterstone & St...
...9a, 11 Leasehold, Lease granted 29 Sept 1849 to John Gwillim  of Ewyas Harold, Yeoman...
...Leasehold No 12 Lease granted 29 Sept 1819 to James Hicks of Machen Iron Works,...
...13, 14, 15 Lease granted 23 March 1860 to James Morgan of the Convict Establishment,...
...No. 7, 13, 15, 16, 17 & 18. containing 7a.1r.23p   No 13a Cottage and...
...[7 more matches...]...
Transcription of Agent’s pocket book. Map 16 items (1760 -1862)
...name: Forest Hene, Craswall Date: 1760 - 1862 Description:   Map No 16 Forest Hene...
...on premises [this dates this document to 1864?] Crasswall Tithe Map 398, 399, 400 to...
...to 23 inclusive Lease granted 29 Sept 1855 to John Hughes of Longtown, Gent for...
...to 32 inclusive Lease granted 2 February 1857 to Geo Jenkins of Crasswall, Yeoman for...
...to 50 inclusive Lease granted 25 March 1815 to Charles Williams of Crasswall, Yeoman for...
...[31 more matches...]...
Transcription of Agent’s pocket book. Map 15 items (1760 -1862)
...items Place name: Fwthog Date: 1760 - 1862 Description:   Map No 15 Fwthog (map...
...to 5 inclusive Lease granted 29 Sept 1831 to John Mason of Abergavenny, Yeoman for...
...to 22 inclusive Lease granted 29 Sept 1831 to John Evans the younger of Talgarth,...
...- Reserved Rent 1/8 portion Land renewed 1807 to Wm Lewis [..?..pash] described as Abutting...
...said David Dodd Lease granted 29 Sept 1807 to Wm Lewis for the Lives of...
...[10 more matches...]...
Transcription of Agent’s pocket book. Map 13 items (1760 -1862)
...Place name: Longtown, Llanveynoe Date: 1760 - 1862 Description: Map No 13 Longtown & Llanveynoe...
...of Court Roll on 21 st July 1823 to Thomas Powles of Longtown, Shoemaker for...
...2, 3, 4, 5 Lease granted 25March 1803 to David Morgan of Bacton for the...
...9, 10 11 Lease granted 29 Sept 1823 to Wm Pritchard of Longtown, Farmer for...
...No 12, 13 Lease granted 29 Sept 1840 to Jane Price of Cwmcothed. Longtown, Widow...
...[6 more matches...]...
Transcription of Agent’s pocket book. Map 11 items (1760 -1862)
...Place name: Craswall, Llanveynoe Date: 1760 - 1862 Description: Map No 11 Craswall and Llanveynoe...
.... 1 Leasehold. Lease granted 29 Sept 1846 to John Watkins of Blackhilll for the...
...to 10 inclusive Copy granted 17 January 1846 to John Wakins of Blackhill, Crasswall, Yeoman...
...825] Acreage [struck out - 46a.1r.34p] 33a.2r. 18p Rent 3/6   No. 11 to 18...
...[9 more matches...]...
Transcription of Agent’s pocket book, Map 1 items (1760 -1862)
...Maescoed, Michaelchurch, St Margarets Date: 1760 - 1862 Description: Map No 1 - Upper Maescoed...
...Parish No. 1,2,3, Lease granted 9 May 1805 to John Jenkins of Kings Road, London...
...No. 4, 5 Lease granted 21 Sept 1861 to Richard Francis For the lives of...
...  No. 6,7,8 Lease granted 25 March 1819 to Robert Francis. for the lives of...
...  No. 10 Lease granted 29 Sept 1833 to Eliz. Prosser of Brainton, Co Hereford,...
...[45 more matches...]...