View in new window


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

Go

Resettlement order for a Longtown pauper: Mary Williams (1846)
...Mary Williams Place name: Longtown, Bwlch Date: 1846 Description: The transcription below is an extract...
...Longtown to Bwlch [parish of Cwmyoy], July 1846 Mary Williams Examination of John Norman of...
...his oath saith, In the year [ 1823] I was living with my Uncle David...
...time and during the said year [ 1823] a meeting in Vestry of the said...
...at different times during the said year 1823 as Overseer of the poor of the...
...[4 more matches...]...
National Archives A2A catalogue of documents: Llancillo (Various Dates)
...1727 - 1763 Also contains Visitation Presentment 1823.. [Herefordshire Record Office, Parish Records Llancillo] These...
Image and transcript of sale catalogue of Freehold Farms and Lands in Newton, Lot 47 (1866)
...47 Place name: Ewyas Lacy, Newton Date: 1866 Description: For sale by auction on the...
...by auction on the 30 th October 1866 at the Angel Hotel, Abergavenny on the...
...history of this holding: Copy granted15 Sept 1823 to Henry Morgan of Newton, Gent for...
...Lessee and John Jones both dead [ 1864]. John Williams only life lives at Cusop...
Letter, Edward Smith to George Reese, Cottages adjoining Urish Hay Common, 25 March 1823 (1823)
...Cottages adjoining Urish Hay Common, 25 March 1823 Place name: Michaelchurch Escley, Urishay ,Peterchurch Date:...
...lease; - the term expires 25 March 1842, being 19 years to come. The lease...
...obedient servant Edward Smith Hereford, March 25, 1823.   Transcription of image 368   George...
...Reese esq. Llan[?  ith] Newport Monmouthshire.  [?March 1833]  [Mr Harris]       ELSG image...
...[1 more match...]...
Clodock Church, Register of Marriages, pages 45 - 49 (1823 - 1824)
...45 - 49 Place name: Clodock Date: 1823 - 1824 Description:   Entry date  ...
...  Groom   Bride 133 17 December 1823 John Edwards and Mary Price 134  ...
...and Mary Price 134   6 February 1824 Henry Lewis and Maria Jenkins 135 15...
...Lewis and Maria Jenkins 135 15 March 1824 William Ricketts and Sarah Jenkins 136 29...
...[12 more matches...]...
Manorial Records, Court Rolls, Grant of a Lease to Henry Morgan (1823)
...to Henry Morgan Place name: Newton Date: 1823 Description: At a Special Customary Court of...
...of Longtown on the 15 th September 1823 before Baker Gabb Steward of the Manor...
...Earl of Abergavenny. Consideration 210 Granted15 Sept 1823 to Henry Morgan of Newton, Gentleman, and...
Digital Archive: Longtown Land Tax 1783-1838 (1823-1828)
...Title: Digital Archive: Longtown Land Tax 1783- 1838 Place name: Ewyas Lacy, Longtown, Clodock Date:...
...for Longtown (including Clodock) for the years 1823-1828 are shown below. Data for other years...
...[1 more match...]...
Probate Collection; Will for Elizabeth Gwillim of Cwmcoched, widow (1823)
...of Cwmcoched, widow Place name: Clodock Date: 1823 Description: 1. Will dated 12 March 1823...
...William Jones. Date of Probate: 2 May 1823.     Observations: As this is taken...
Probate Collection; Will for Ann Gwillim , wife of William Gwillim (1850)
...of William Gwillim Place name: Clodock Date: 1850 Description 1. Will [6 pages] dated 11...
...1. Will [6 pages] dated 11 May 1848 . [This will, because of the very...
...and Dulas parishes. It seems that in 1823 David and John Gwillim obtained the property...
...time David Watkins was the tenant. In 1832 David Watkins and his wife Ann purchased...
...William Gwillim. Date of Probate: 14 May 1850.     Observations As this is taken...
Lease of possession (1823)
...Lease of possession Place name: Clodock Date: 1823 Description: 1.Walter Watkins formerly of Lydiart y...