View in new window
Search results for: +(18**)Page 98 of 179 As your search returned a large number of results |
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... |