Home

 

Back to County Index Page

 

Herefordshire 201-300

Û

Herefordshire 101-200

Ü

Herefordshire 301-400

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

 

201

1894, 1900

ebay

 

Dated 2nd November 1894. Mortgage of Share in the Funds settled upon the Marriage of the Reverend Henry Dew to secure £250 and interest. Dated 19th October 1900 The Executors of the within named Miss Mary Phillipps to Mr Walter Frederick Dew Retransfer of the within mentioned share An indenture made in 1894 between: Walter Frederick Tew of Ritnageria Tallawakelly Ceylon Tea Planter Reverend Henry Dew of Whitney, Hereford Mary Phillipps of Little Wittenham near Abingdon This a very fine (mint) 8 page deed. 370mm by 245mm. Signed with seals.

Dew

Phillipps

Tew

 

 

 

 

 

 

 

 

 

202

1674, 1680

ebay

 

The Will of John Wingod or Winged of Linton in Hereford, a Husbandman, dated 1674 and copied here in 1680. Nicely penned with religious conveyance of his soul and asking forgiveness from "my Savior Jesus Christ". His bequests follow. On verso are some interesting comments regarding the inheritances. Good condition, fully legible, with some separations and breaks, mild foxing. On paper measures 12.5 x 16". Witnessed by Thomas Packer. Proved by his relict Alice, October 1680.

Winged

Packer

 

 

 

 

 

 

 

 

 

 

203

1874

ebay

 

Settlement on the Marriage of Armine Dew and Captain Furlong July 16 1874 Notice from the Trustees of the Settlement upon the marriage of Miss Armine Dew and Capt Furlong. Parties mentioned in the document: Armine Dew: she married Captain Furlong on 30 June 1874 Captain George William Furlong Reverend Henry Monkhouse Dew of Whitney, Herefordshire Mary Elizabeth Monkhouse, wife of Henry Dew Reverend William Bickett Reverend Streynsham Master Reverend Richard Lister Venables of Clivow [Clyro] in County of Radnor. [He was chairman of the magistrates at Presteigne and diarist Francis Kilvert served as his curate in Clyro.] Tomkyns Dew of Whitney Arthur Vickers Pryor of Highlands, Chelmsford, Essex James & Bodenham, Attorneys Solicitor’s copy of the Notice. 320mm by 205mm. Folded in four. Mint condition.

Dew

Furlong

Monkhouse

Bickett

Streynsham

Venables

Pryor

 

 

 

 

 

204

1844

www.ancestordocs.co.uk

 

48/149 Lyme Regis - 1844 - Mortgage by Richard Harcourt Symons (of Mynde Park, Herefordsh., but formerly of Lyme Regis) of interest in Estate of late father, Thomas Symons and property in Lyme Regis, to John Cooke (The Chase, Ross, Herefordsh.) Contains much information, including details of father's Will, existing Mortgages, brothers and sister and loans already advanced by Cooke and to be secured by mortgaged interests and property.  The redemption (dated 1850) contains details of a number of further advances on same security, assignment to George Strong (The Chase) and Ellen Strong (Coughton, Walford, Herefordsh.) and subsequent redemption by Richard's widow, Jane Dinnis Tolson Symons (Lyme Regis). 2 sheets of paper, split along centre fold, with other minor splits. A very unusual document, with the redemption written around the margins - in very small neat writing -  as well as on the reverse, of the original Deed. Original signed by Richard Harcourt Symons, and redemption by Ellen and George Strong.   £41

Symons

Cooke

Strong

 

 

 

 

 

 

 

 

 

205

1896

www.ancestordocs.co.uk

 

48/36 Barnwood - 1896 - Deed of Enfranchisement of Copyhold Lands at Hope Mansell, Herefordsh. formerly occupied by James Jones and then Mrs. EA Baldwin - released by Ecclesiastical Commissioners for England to Lloyds Bank, Worcester. Double sheet of parchment signed by Benjamin Bonnor (Barnwood) with wafer seal of Ecclesiastical Commissioners and seal of Board of Agriculture.  £26

Jones

Baldwin

Bonnor

 

 

 

 

 

 

 

 

 

206

1856

www.ancestordocs.co.uk

 

48/95 Bulley and Longhope - 1856 - Declaration by Thomas Knight (Walford, Herefordsh.) giving details of property k/a 'The Dunderhole' inherited from father, Thomas. Refers to brothers - Richard (dec'd) of Bulley,  and William (dec'd) of Longhope,  with detailed description of land gifted to William in 1811 following death of father's housekeeper - Ann Williams. Paper - watermarked 1854 - with 'mark' of Thomas Knight. Small tear in centre fold, not affecting text.  [see also 48/97]  £26

Knight

Williams

 

 

 

 

 

 

 

 

 

 

207

1775

www.ancestordocs.co.uk

 

48/142 Dymock - 1775 - Draft Enfeoffment to Recovery by Robert Cliffe (Mathon, Worcs.) and Richard Bridges (Old Colwall, Herefordsh.) to John Hankins and Wm Hodges of property lately occupied by Thomas Hankins, to be surrendered to Ann Cam (Battersea, Surrey), Lady of the Manor of Dymock. Details of Cliffe's father and grandfather, and of Bridge's father, uncle, grandfather /mother, great grandfather (of Bosbury), great grandmother and her father John Drew. 4 sheets (7 sides) of watermarked paper.   £32

Cliffe

Bridges

Hankins

Hodges

Cam

Drew

 

 

 

 

 

 

208

1822

www.ancestordocs.co.uk

 

48/81 Kempley -   1822 - Agreement by John Gurney (Kempley) to sell to John Gamond (Walford) a property at Walford, Herefordsh, he had recently purchased from R Bibiy and his son Joseph. Paper  with 'marks' of John Gurney and John Gamond .   £21

Gurney

Gamond

Bibiy

 

 

 

 

 

 

 

 

 

209

1889

www.ancestordocs.co.uk

 

48/140 Leckhampton  - 1889 - Sale, by Benedicta Hillenbrand (Leckhampton) of property in Hope Mansell, Herefordsh. inherited from her father William Jones (formerly of Hope Mansell & Walford) to Henry Marfell (Weston under Penyard). Properties mortgaged to Charles Hale Jessop (Cheltenham), who was also party to the agreement. Parchment - signed and sealed by Chas H Jessop and Benedicta Hillenbrand.  £27

Hillenbrand

Jones

Marfell

Jessop

 

 

 

 

 

 

 

 

210

1868, 1870

www.ancestordocs.co.uk

 

48/104 Newland - 1868 - a) Further Mortgage of property in Walford by George Little (Newland) to William Young (Walford, Herefordsh.). Refers to original mortgage granted earlier in the same year. Paper (watermarked 1866) - signed by Little and 'mark' of Young. b) Promissory Note dated 1870 on a small slip of paper signed by Little (then of Coleford).  £24

Little

Young

 

 

 

 

 

 

 

 

 

 

211

1861

www.ancestordocs.co.uk

 

48/97 Newnham - 1861 - Declaration by Mary Knight (Walford, Herefordsh.)and her son William (Newnham). Mary's declaration refers to her late husband, Richard, their marriage and his death, birth of eldest son William, brothers in law -  and land inherited on death of father in law Thomas Knight (Walford) which is to be sold to W H Collins. William's declaration refers to his father. Paper - with 'mark' of Mary and signature of William,  together with certified copies (made 1861) of a) Richard and Mary (Hill) marriage entry; b) baptism entry for William and c) burial entry for Richard.  [see also 48/95)  £42

Knight

Collins

Hill

 

 

 

 

 

 

 

 

 

212

1899

www.ancestordocs.co.uk

 

50/13 Fletcher, Elizabeth - Gloucester - 1899. Probated will - vellum - names nephew William Lissiman and nieces Jane Groves [both of Wellington Heath, Hereford.] and Ann Griffith [formerly Cook]. £18

Fletcher

Lissiman

Groves

Griffith

Cook

 

 

 

 

 

 

 

213

1892

www.ancestordocs.co.uk

 

48/34 Marfell - Bishops Cleeve - 1892 Declaration by James Marfell (Llangarren , Hereford). Refers to brothers, Thomas - died 1885 (Weston under Penyard) and Cornelius - died 1888 (Hope Mansell), and nephew Jonathan (Bishops Cleeve, Glos.) - paper - signed by James Marfell.   £17

Marfell

 

 

 

 

 

 

 

 

 

 

 

214

1836

ebay

 

This indenture is dated the 23rd day of July 1836 and relates to the mortgage of a leasehold cottage and premises at Suckley county of Worcester and a freehold piece of land at Birchwood Common Parish Cradley County of Hereford for securing £49.0.0. and interest. The agreement is between Mrs Ann Bird and Mr William Pullen. The document is on one large piece of vellum and has two wax stamps on blue cloth ribbon and one blue revenue stamp. This indenture is in excellent condition except for a couple of tiny pin holes.

Bird

Pullen

 

 

 

 

 

 

 

 

 

 

215

1784

ebay

 

An English Manor Presentment for the Manor of Ledbury Denizen before the Court Baron and twelve Jurors during the reign of George III dated 1784. Among the items decided are the appointments of the Town Cryer who is also charged with keeping the Pigs out of the Market. Also appoints the Fish Flesh and Ale Taster. Signed by all twelve of the jurors on two pages, nicely penned. Fine condition, measures 8.5 x 12". The jurors were: Jos Nott, Thos Hunter, Saml Rickards, John Sully, Jno Hartland, John Bosley, Richd Jones, Thos Preece, Geo Woodyatt, Jno Bantter?, Richard Amey. Christopher Coldwell was presented to be Cryer at the Market for one year. He was also to round up any wandering pigs, take them to the Common Pound and charge the owners two pence to get them back. He was also presented to be Fish, Flesh & Ale Taster to ensure all these were wholesome.

Nott

Hunter

Rickards

Sully

Hartland

Bosley

Jones

Preece

Woodyatt

Bantter

Amey

Coldwell

216

1782

www.ancestordocs.co.uk

 

48/42 Aylton and Pixley - 1782 - Agreement between John Whitmore (The Haywood, Hereford) and John Phillpotts (Ledbury) for Sale of farm and lands and cottage and lands with details of tenants and annual rent. Includes details of dates and payments made by Phillpotts as consideration. 2 sheets of paper, written on all 4 sides - each sheet torn into 4 pieces (where originally folded) with small loss of text. Signed by J Whitmore  and John Phillpotts.  £22

Whitmore

Phillpotts

 

 

 

 

 

 

 

 

 

 

217

1867

www.ancestordocs.co.uk

 

48/28 Bishops Frome - 1867 - Agreement for sale of Cheyney Court (or Cheynies) by John Jones (Worcester) to James Molliet (Great Malvern). Paper with schedule of Lands amounting to 178 acres. Signed by J Jones. [see also 48/139, below]  £23

Jones

Molliet

 

 

 

 

 

 

 

 

 

 

218

1817-1818

www.ancestordocs.co.uk

 

48/6  Bosbury - 1817/18 - Fine (or Final Concord) made at Westminster in 58th year of reign of George III, recording sale of property by John and Phoaby Mutlow to William Domville. Matching purchasers and sellers copies, partially printed, on parchment.   £26

Mutlow

Domville

 

 

 

 

 

 

 

 

 

 

219

1875

www.ancestordocs.co.uk

 

48/134 Coddington - 1875 - Transfer of Mortgage on properties in Coddington by Mary Ann Willson (Hornsey, Middx) to Trustees, in anticipation of her forthcoming marriage to George Boulton (Leatherhead, Surrey). 8 sides of parchment - details of Mortgage advanced to Henry Edward Vale, subject to an existing, including a schedule of the lands mortgaged. Original Indenture signed and sealed by Willson, Boulton and the Trustees. The final two sides contain details of the redemption of the mortgage by Vale.  £36

Willson

Boulton

Vale

 

 

 

 

 

 

 

 

 

220

1804

www.ancestordocs.co.uk

 

48/48 Eastnor / Ledbury - circa 1804 - Conditions of Sale of Coppice belonging to Robert Kings, Eastnor, to be sold by auction at John Bosley's house, The Crown Inn, Ledbury. Handwritten on paper watermarked 1804.  £11

Kings

Bosley

 

 

 

 

 

 

 

 

 

 

221

1871

www.ancestordocs.co.uk

 

48/139 Halmonds Froome - 1871 - Contract for redemption of Land Tax on the Estate of  Cheyney Court  with  James Moilliet. Paper -Inland Revenue form  (part printed) - detailing fields included in estate, identified by numbers on the Tithe Map. [see also 48/28] £18

Moilliet

 

 

 

 

 

 

 

 

 

 

 

222

1845

www.ancestordocs.co.uk

 

48/29 Hope Mansell - 1845 - Official copy of Admittance of George Rudge to lands held of the manor of Hope Mansel. Previous holders - Jonathan Rudge Dec'd and Simon Woodall. Names piece of land - Woodglatt, now Kiln Piece - with details of admittance of Jonathan Rudge in 1828.  Parchment - signed by steward - William J Holt.  £32

Rudge

Woodall

Holt

 

 

 

 

 

 

 

 

 

223

1859

www.ancestordocs.co.uk

 

48/30 Hope Mansell - 1859 - Agreement between John Woodall (Yatton) and Thomas Brain (Hawthorns, Hope Mansell) for Sale of piece of woodland. Brain subsequently relinquished rights to Stephen Allaway and land eventually sold to John Partridge in 1860. details of location of land. Paper with signatures of  John Woodall (3), Thomas Brain (2) and John Partridge.  £23

Woodall

Brain

Allaway

Partridge

 

 

 

 

 

 

 

 

224

1864

www.ancestordocs.co.uk

 

48/32 Hope Mansell - 1864 - a) Declaration as to Title made by William Lane concerning land owned by George Rudge (died 1864). The property consisting of a cottage and 2 parcels of land, including a quarry and lime kiln are to be sold at auction - the cottage and garden occupied by William Lane. On watermarked paper with mark of William Lane. together with b) An auction handbill containing a description of the property.  £32

Lane

Rudge

 

 

 

 

 

 

 

 

 

 

225

1864

www.ancestordocs.co.uk

 

48/31 Hope Mansell - 1864- Mortgage by William Bennett Jones (of lands left to him by his great uncle - Thomas Bennett, forrmerly of Mitcheldean, Glos.) to the Trustees of the Will. Contains details of Thomas' Will, land mortgaged, William's brother and mother, and repayment of mortgage. 4 sides of paper - signed and sealed by William Bennett Jones and Francis Hamp Adams (Upton Bishop) and Cornelius Brian (Quabbs House, Drybrook, Glos.) - Trustees of Thomas Bennett's Will.  £28

Jones

Bennett

Adams

Brian

 

 

 

 

 

 

 

 

226

1878

www.ancestordocs.co.uk

 

48/33 Hope Mansell - 1878 - Mortgage by William Bennett Jones  to Elizabeth Anne Preece (Newport, Monmouth). Contains some details of Thomas Bennett's Will, William's brother and uncle. [see48/31] The document includes the Assignment of the Mortgage in 1882 by Elizabeth Preece to John and Ann Addis (Markstow, Hereford). 8 sides of watermarked paper with split down centre fold where sewn together. Original Mortgage signed by William Bennett Jones and Elizabeth Anne Preece. Assignment signed by  Jones,  Preece,  John and Ann Addis.  £36

Jones

Preece

Addis

 

 

 

 

 

 

 

 

 

227

1880

www.ancestordocs.co.uk

 

48/37 Hope Mansell - 1880 - Mortgage of lands by William Bennett Jones  to Sarah Cadle, widow, (Ross). Names and gives location of a number of pieces of land, including lands formerly held by his great uncle - Thomas Bennett, and refers to prior mortgage to Elizabeth Anne Preece (Newport, Monmouth). [see48/31and 33] Paper -  signed by William Bennett Jones  with subsequent acknowledgement of part repayment by Executors of Sarah Cadle.  £26

Jones

Cadle

Bennett

Preece

 

 

 

 

 

 

 

 

228

1889-1892

www.ancestordocs.co.uk

 

48/132 Hope Mansell & Walford - 1889 to 1892 - Papers relating to Bankruptcy of Anne Whittard (of Whitchurch and Goodrich) consisting & 133    of Memorandum of Deposit of Tithe Deeds with Bank - signed by Anne Whittard , copy of Deposition in Bankruptcy filed by Bank, and Notice to Trustee in Bankruptcy to elect to redeem Security held by Bank. Together with office copy (with stamp of County Court of Hereford) of Appointment of Trustee in Bankruptcy.  [see also 48/129, 131 under 'Wills']       £23

Whittard

 

 

 

 

 

 

 

 

 

 

 

229

1897

www.ancestordocs.co.uk

 

48/39 Hope Mansell - 1897 - Assignment of Mortgage  originally granted by Francis Hamp Adams (Upton Bishop) to William Bennett Jones. Mortgage assigned to Francis Thomas Jones (Kings Caple) and Thomas Robert Oakley (Monmouth). George William Jones (Hope Mansell) was also party to the agreement. Details of original Mortgage and description of various pieces of land, including field names, acreage and location by reference to adjoining landowners. 8 sides of parchment (writing faint in places) - signed and sealed by Bennett Jones, G W Jones, F H Adams, FT Jones and T R Oakley.  £37

Adams

Jones

Oakley

 

 

 

 

 

 

 

 

 

230

1898

www.ancestordocs.co.uk

 

48/38 Hope Mansell / Ross - 1898 - Assignment of Mortgage  by Edmund William Cadle as Executor of Sarah Cadle to Ferdinando Stratford Collins (Ross). Original Mortgage granted to William Bennett Jones  by Sarah Cadle, widow, (Ross) [see 48/37]. Details of amount outstanding. 2 sides of parchment -  signed by Edmund William  Cadle.  £28

Cadle

Collins

Jones

 

 

 

 

 

 

 

 

 

231

1900

www.ancestordocs.co.uk

 

48/146 Hope Mansell and Kings Caple - 1900 - Assignment of Mortgage by Francis Thomas Jones to himself and Rev. William Shuttleworth Clarke (Marstow). Refers to original Mortgage granted to William Bennett Jones by Francis Thomas Jones and Thomas Robert Oakley and its subsequent transfer to Francis Thomas Jones and Francis William Brandram Jones. Parchment - signed and sealed by F T Jones.  £26

Jones

Clarke

Oakley

 

 

 

 

 

 

 

 

 

232

1909

www.ancestordocs.co.uk

 

48/40 Hope Mansell - 1908 - Sale of lands by Executors of  William Bennett Jones (wife, Elizabeth and niece, Gertrude Anne Freeman) to Sir George Bullough (Bishopwood). Francis Thomas Jones (Glasbury, Brecon), Rev. William Shuttleworth Clarke (Marstow) and Ferdinando Stratford Collins (Ross) were party to the agreement as Mortgagees. George William Jones (Hope Mansell) was also party to the agreement. Details of  lands, including field names, acreage and  adjoining landowners and various  Mortgages obtained and assigned between 1897 and 1907. 8 sides of parchment, together with folding map of lands -  signed and sealed by Elizabeth Anne Jones, Gertrude Annie Freeman, G W Jones,  FT Jones, W S Clarke and F S Collins.   £42

Jones

Freeman

Bullough

Clarke

Collins

 

 

 

 

 

 

 

233

1909

www.ancestordocs.co.uk

 

48/41 Hope Mansell - 1909 - Admittance of   Sir George Bullough (Bishopwood) to copyhold lands of Manor of Hope Mansell, owned by the Ecclesiastical Commissioners. Lands formerly held by William Bennett Jones.  Details of  lands, including field names, acreage and  adjoining landowners,  William Bennett Jones  admittance to lands, and brief details of his Will. Large sheet of parchment approx. 24"x 18",   signed  by deputy Steward of Manor - George Ricketts Bonnor.  £26

Bullough

Jones

Bonnor

 

 

 

 

 

 

 

 

 

234

1795

www.ancestordocs.co.uk

 

68/12  Kington - 1795 - Disposal of Interest in Land - Llandewy Cwm, Brecon, by Elizabeth Jones to John Davis (Disserth, Radnor). Elizabeth Jones, spinster, 'now of Kington, Hereford' - grandaughter of John Morris (Llandewy) and daughter of John Morris alias Jones of Disserth. Paper Indenture signed and sealed by Elizabeth Jones with signatures of witnesses, Thos ? Brice and Thomas Morgan. Names pieces of land.   £52

Jones

Davis

Morris

Brice

Morgan

 

 

 

 

 

 

 

235

1774-1775

www.ancestordocs.co.uk

 

48/8 Ledbury - 1774/75 - Fine (or Final Concord) made at Westminster in 15th year of reign of George III, recording sale of property by Joseph and Margaret Vaughan to John Phillpotts. Matching purchasers and sellers copies,  on parchment.   £36

Vaughan

Phillpotts

 

 

 

 

 

 

 

 

 

 

236

1813

www.ancestordocs.co.uk

 

48/49 Ledbury - 1813 - Agreement between Wm Reece (Ledbury) and Thos. Powell (Bromsberrow) for sale of Property in Redmarley Darbitot, Worcestersh.  Watermarked paper signed by both parties. Split in one fold.  £24

Reece

Powell

 

 

 

 

 

 

 

 

 

 

237

1825-1826

www.ancestordocs.co.uk

 

48/7 Ledbury - 1825/26 - Fine (or Final Concord) made at Westminster in 6th year of reign of George IV, recording sale of property by Richard and Milborah Sandford to Robert Slade. Matching purchasers and sellers copies, partially printed, on parchment.   £26

Sandford

Slade

 

 

 

 

 

 

 

 

 

 

238

1856

www.ancestordocs.co.uk

 

48/50 Ledbury - 1856 - Agreement between Robert Hatton and John Martin for sale of a number of Properties. Some detail of earlier Title documents and current and former occupiers. Written on 3 sides of watermarked paper - signed by Robert Hatton.  £27

Hatton

Martin

 

 

 

 

 

 

 

 

 

 

239

1869

www.ancestordocs.co.uk

 

48/51 Ledbury - 1869 - George Masefield to Trustees of Thomas Webb Dec'd. Sale of Chief Rent of Properties held. Paper Indenture signed and sealed by Geo Masefield.  £21

Masefield

Webb

 

 

 

 

 

 

 

 

 

 

240

1886

www.ancestordocs.co.uk

 

48/60 Ledbury - 1886 - Mortgage of Property in Redmarley Darbitot, Worcestersh.  by Joseph Scudamore Peregrine Symes to Jesse Garrood (Ledbury). Details of property including location by reference to adjoining roads. Paper signed and sealed by Symes. [see also 48/52]  £21

Symes

Garrood

 

 

 

 

 

 

 

 

 

 

241

1887

www.ancestordocs.co.uk

 

48/52 Ledbury - 1887 - Mortgage of Property in Redmarley Darbitot, Worcestersh.  by Joseph S P Symes to Jesse Garrood (Ledbury). Details of property including location by reference to adjoining roads. Paper signed and sealed by Symes and on reverse, endorsed and signed by Garrood - that mortgage repaid in full. [see also 48/60]  £21

Symes

Garrood

 

 

 

 

 

 

 

 

 

 

242

1894

www.ancestordocs.co.uk

 

48/2 Led bury - 1894- James Barrett, (Bosbury) to William Lily Pritchett, (Ledbury). Lease of Priors Court Estate for term of 7 years. Paper - signed and sealed by both parties. Witness - H.H.Stockdale, (Ross), Solr. £30

Barrett

Pritchett

Stockdale

 

 

 

 

 

 

 

 

 

243

1894

www.ancestordocs.co.uk

 

48/3 Led bury - 1894- James Barrett, (Bosbury) to William Lily Pritchett, (Ledbury). Lease of Priors Court Water Corn Mill for term of 7 years. Paper - signed and sealed by both parties. Witness - H.H.Stockdale, (Ross) , Solr. £30

Barrett

Pritchett

Stockdale

 

 

 

 

 

 

 

 

 

244

1896

www.ancestordocs.co.uk

 

48/124 Led bury - c.1896 - An unused - printed - Sale conveyance agreement for building plots on the 'Bank House Estate' to be sold in 26 lots by Charles Wesley Stephens and John Parr. The land had been acquired from John Henry Wood and Miles Astman Wood, the younger.  Incorporates a plan of the estate and details covenants relating to the properties to be constructed. Paper.  £8

Stephens

Parr

Wood

 

 

 

 

 

 

 

 

 

245

1899

www.ancestordocs.co.uk

 

48/55 Led bury - 1899 - Lease by Rev. George Woodyatt (Brighton, Sussex), of property in Ledbury, to Harriett and Henry Bill. Details of property and various covenants regarding use and maintenance. 4 sides of paper signed by all 3 parties. [see 48/56] £27

Woodyatt

Bill

 

 

 

 

 

 

 

 

 

 

246

1901

www.ancestordocs.co.uk

 

48/58 Led bury (Newtown) - 1901- James Barnett to Benjamin James. Sale of land - location given by reference to adjoining roads and landowners.  Parchment - signed and sealed by James Barnett.  £15

Barnett

James

 

 

 

 

 

 

 

 

 

 

247

1901

www.ancestordocs.co.uk

 

48/4 Led bury - 1901- James Barrett, (Bosbury) to William Lily Pritchett, (Ledbury). Lease of Priors Court Farm and Mill on annual basis. Paper - signed by James Barrett and Witness - Reginald Masefield, Solicitor, Led bury . £26

Barrett

Pritchett

Masefield

 

 

 

 

 

 

 

 

 

248

1904

www.ancestordocs.co.uk

 

48/56 Led bury - 1904 - Sale by Roger  Gresley Woodyatt (Hove, Sussex), of cottage and land in Ledbury, to Charles Wesley Stephens, Luke Tilley and Hubert Bray. Cottage tenanted by Harriett and Henry Bill.

 4 sides of paper together with plan in outline colour - signed by Roger  Gresley Woodyatt. [see 48/55] £31

Woodyatt

Stephens

Tilley

Bray

Bill

 

 

 

 

 

 

 

249

1830-1831

www.ancestordocs.co.uk

 

48/17 Mathon - 1830/31 - Fine (or Final Concord) made at Westminster in 1st year of reign of William IV recording transfer of property by Mark and Phebe Lloyd and Benjamin and Susannah Holland to Robert Phelps. Written on parchment.  £13

Lloyd

Holland

Phelps

 

 

 

 

 

 

 

 

 

250

1830

www.ancestordocs.co.uk

 

48/135 Mathon - 1830 - Agreement by Mark  Lloyd and Benjamin  Holland (both of Mathon) to levy a Fine in connection with the transfer of properties to Robert Phelps (Ledbury), as Trustee for Lloyd and Holland. Parchment (with a number of small holes in folds) giving brief description and location of properties by reference to adjoining roads and landowners. Signed and sealed by Susan Holland, 'marked' and sealed by Mark and Phebe Lloyd, and Benjamin Holland. [see 48/17]  £42

Lloyd

Holland

Phelps

 

 

 

 

 

 

 

 

 

251

1904

www.ancestordocs.co.uk

 

48/136 Much Marcle - 1904 - Disposal of 'The Wallwyn Arms' by Exors and Beneficiaries of Amos Mailes to Major Audley W W M Kyrle (Much Marcle and Calne, Wilts.) Gives details of will of Amos  Mailes, Mortgages on property, and events subsequent to his death. 8 sides on parchment including half page coloured location plan. Some staining to cover. Signed and sealed by children - Harriet Mailes, widow of Richard Amos (Much Marcle) - John Mailes (Pontulas, Herefordsh.) - Robert Henry Mailes (Montana, Wyoming, USA) - Catherine White (Much Marcle) Louisa Elliott Cotton and her husband, George Cotton (Ledbury) - Mary Ann Mann (Kidderminster) £36

Mailes

Kyrle

Amos

White

Cotton

Mann

 

 

 

 

 

 

252

1855

www.ancestordocs.co.uk

 

48/145  ? Ross - 1855 - Injunction issued by Court of Chancery against Thomas Morgan, William Havard Apperley and Elizabeth Ravenhill Gwillian on complaint of Mary Elizabeth Collins (wife of James), James Collins  and William Henry Collins to restrain the defendants from ploughing the meadow k/a Priors Moor, or causing damage to 'Brainge' Estate. Plaintiff's solicitor - George Masefield of Ledbury. Parchment - signed by Romilly, Master of the Rolls.  £18

Morgan

Apperley

Gwillian

Collins

Masefield

 

 

 

 

 

 

 

253

1866

www.ancestordocs.co.uk

 

48/64 Ross - 1866 - Copy of Assignment made by Edward Jones (Queen St. Ross) for benefit of creditors, and registered under Bankruptcy Act 1861.  Trustees - Henry Richard Luckes, Henry Perkins and Thomas Henry Bellamy (all of Ross). Paper - watermarked 1865 - includes list of creditors and amount owing to each.  £11

Jones

Luckes

Perkins

Bellamy

 

 

 

 

 

 

 

 

254

1805-1806

www.ancestordocs.co.uk

 

48/9 Stanford Bishop - 1805/6 - Fine (or Final Concord) made at Westminster in 46th year of reign of George III, recording sale of property by Edward and Jane West, Hannah and John Henning Willan, Elizabeth and Mary Smith to Benjamin Gardner. Matching purchasers and sellers copies,  on parchment (very slight staining).   £32

West

Willan

Smith

Gardner

 

 

 

 

 

 

 

 

255

1827-1828

www.ancestordocs.co.uk

 

48/13 Stanford Bishop - 1827/28 - Fine (or Final Concord) made at Westminster in 7th year of reign of George IV, recording sale of property by Benjamin Gardner, Henry and Eliza Hannah Hickman to Nathaniel  Gardner.  Matching purchasers and sellers copies, partially printed, on parchment.   £26

Gardner

Hickman

 

 

 

 

 

 

 

 

 

 

256

1830

www.ancestordocs.co.uk

 

48/14 Stanford Bishop - 1830 - Fine (or Final Concord) made at Westminster in 10th year of reign of George IV, recording sale of property by George and  John Nathaniel  Gardner to Nathaniel  Gardner. Matching purchasers and sellers copies, partially printed, on parchment.   £26

Gardner

 

 

 

 

 

 

 

 

 

 

 

257

1798

www.ancestordocs.co.uk

 

48/73 Walford - 1798 - Promissory Note signed by Wm Reading to repay loan from Thomas Groom (Arden) in 6 months. A memo on reverse also signed by Wm Reading refers to Deeds of a Property in Walford belonging to his father, Richard, and left with Groom as security.  Written on a small slip of paper (c. 7:75" x 3").  [see also 48/74 and 48/75].   £7

Reading

Groom

 

 

 

 

 

 

 

 

 

 

258

1803

www.ancestordocs.co.uk

 

48/74 Walford - 1803 - Letter from Mary Redding (London) to her father Richard Redding at Walford. Mentions  a sister, and the Deeds and Loan outstanding on the security of a property [see 48/73]. The second page contains (? a solicitor's) notes detailing a property to be sold to John Morris (Kinstone). The letter with indistinct postmark, is signed by Mary Redding at Mr Martins Black Horse near the Hay Market.  [see also 48/75]   £12

Redding

Morris

 

 

 

 

 

 

 

 

 

 

259

1803

www.ancestordocs.co.uk

 

48/75 Walford - 1803 - Agreement by  Richard Redding ( Walford) to sell a property  at Bishops Wood  to John Morris (Kinstone). Contains details of extent and location of property. Watermarked paper - 'marks' of both parties.   [see also 48/73 and 74 - Redding, and 48/79 and 80 - Morris].   £26

Redding

 

 

 

 

 

 

 

 

 

 

 

260

1806-1807

www.ancestordocs.co.uk

 

48/19 Walford - 1806/7 - Fine (or Final Concord) made at Westminster in 46th year of reign of George III, recording sale of property by James and Ann Jowling to Amos Jones. Matching purchasers and sellers copies,  on parchment .   £36

Jowling

Jones

 

 

 

 

 

 

 

 

 

 

261

1813

www.ancestordocs.co.uk

 

48/76 Walford - 1813 - Agreement by John Jenkins (Walford) to sell to James Baily (Weston under Penyard) a piece of ground called Forest Green, Bishops Wood, Walford. Paper with splits in folds (not affecting text) with 'mark' of John Jenkins and signature of James Baily.  £22

Jenkins

Baily

 

 

 

 

 

 

 

 

 

 

262

1820-1821

www.ancestordocs.co.uk

 

48/12 Walford - 1820/21 -  Fine (or Final Concord) made at Westminster in 1st year of reign of George IV, recording sale of property by William and Mary Ann Haines to Thomas Lane. Matching purchasers and sellers copies, partially printed, on parchment.   £26

Haines

Lane

 

 

 

 

 

 

 

 

 

 

263

1815-1817

www.ancestordocs.co.uk

 

48/80 Walford - 1815 -17 -  Invoice sent to  Robert Symonds by J S Collins for work carried out by him to recover Mortgage from John Morris. Paper Invoice (which extends over 2:5 pages, detailing dates, action taken and cost, including meeting, sueing, judgement, conveyance of debtor to prison, etc- together with a receipt for payment -  signed by J S Collins.   [see also   48/75 and 79 ].   £18

Symonds

Collins

Morris

 

 

 

 

 

 

 

 

 

264

1821

www.ancestordocs.co.uk

 

48/79 Walford - 1821 - Agreement by   John Morris (Kinstone) to sell to Cornelius Jeynes / Jaynes properties occupied by Robert Symonds. Paper - 'mark' of  John Morris and signature of of Cornelius Jayns - subsequently folded into a letter and addressed to the Stamp Office..   [see also   48/75 and 80 ].   £22

Morris

Jaynes

Symonds

 

 

 

 

 

 

 

 

 

265

1825

www.ancestordocs.co.uk

 

48/77 Walford - 1825 - Agreement between John Baily  and Robert Carpenter for letting of small piece of ground. Small piece of paper (c. 6"x 8") with split in fold,  with 'mark' of  Robert Carpenter.  [see also 48/78]    £9

Baily

Carpenter

 

 

 

 

 

 

 

 

 

 

266

1827

www.ancestordocs.co.uk

 

48/82 Walford - 1827 - Letting Agreement between Charles Gwillim Jones (Ross) to John Webb (Dam, Walford), for Dam Farm - occupied by Jonathan Goode, John Webb and Thomas Bennett, as tenants. Paper (watermarked 1824) folded in 2 and written on 2:5 sides, with various covenants relating to the maintenance of the buildings, cultivation of the land and rights retained by Jones. Signed by Chas G Jones and John Webb and witness Jos Edwards.   £24

Jones

Webb

Goode

Bennett

Edwards

 

 

 

 

 

 

 

267

1832

www.ancestordocs.co.uk

 

48/83 Walford - 1832 - Sworn affidavit by John Cooke (Ross) concerning a Mortgage advanced to Kingsmill Evans (Walford) by the late William Morgan (Kings Caple) in 1814 - his widow was Sarah Morgan. Details of original Mortgage, Assignment to William Powell (Shoemakers Row, London) and subsequent repayment and proposed Sale of property to John Partridge.  Paper - watermarked 1832 - signed by Jno Cooke.   £24

Cooke

Evans

Morgan

Powell

Partridge

 

 

 

 

 

 

 

268

1835

www.ancestordocs.co.uk

 

48/84 Walford - 1835 - Certificate of Enrolment of Deeds relating to Lease / Release between Richard Tippins and his wife Sarah (Walford) and Elizabeth Whiting (Bristol) to William Cary Cocks (Ross) also Joseph Williams (Lanwarne) and Joseph Edwards (Ross) and James Whiting (Walford). Part printed parchment document signed by two 'Perpetual Commissioners for taking acknowledgement of Deeds by Married Women' - John Cooke and Thomas Edwards (both Ross). [see 48/85, 87 and 89]   £11

Tippins

Whiting

Cocks

Williams

Edwards

Cooke

 

 

 

 

 

 

269

1836

www.ancestordocs.co.uk

 

48/85 Walford - 1836 - a) Mortgage of property by Richard Tippins to Joseph Edwards  (Ross). Refers to Lease / Release of 1835. Formerly in possession of John Whiting. Paper - with 'mark' and seal of  Richard Tippins. - b) Promissory Note on a small slip of paper relating to a separate loan from Edwards - with 'marks' of Richard and Mary Tippins. Both documents are also signed by Thos Edwards (Ross), solicitor, as witness.    £32

Tippins

Edwards

Whiting

 

 

 

 

 

 

 

 

 

270

1837

www.ancestordocs.co.uk

 

48/78 Walford - 1837 - Agreement between John Baily  and Robert Carpenter for letting of small piece of ground. Small piece of paper (just over 4"x 7"),  with 'mark' of  Robert Carpenter.  [see also 48/77]    £7

Baily

Carpenter

 

 

 

 

 

 

 

 

 

 

271

1839

www.ancestordocs.co.uk

 

48/87 Walford - 1839 - Further  Mortgage of property by Richard Tippins to Joseph Edwards  (Ross). Refers to original mortgage of 1836 and cottage erected by Tippins. Paper - with 'mark' and seal of  Richard Tippins. [see 48/84, 85 and 89].  £24

Tippins

Edwards

 

 

 

 

 

 

 

 

 

 

272

1841

www.ancestordocs.co.uk

 

48/88 Walford - 1841 - Mortgage of property by Caleb Carpenter to Benjamin Powle (Ross). Refers to Caleb's parents - Edward and Elizabeth, and property inherited from them (which is the subject of the mortgage). Paper - watermarked 1837) - signed and sealed by Caleb Carpenter.   £24

Carpenter

Powle

 

 

 

 

 

 

 

 

 

 

273

1842

www.ancestordocs.co.uk

 

48/89 Walford - 1842 - Further  Loan to Richard Tippins by Joseph Edwards  (Ross). On the security of the premises already mortgaged to Edwards. Paper - with 'mark' of  Richard Tippins. [see 48/84, 85 and 87].  £16

Tippins

Edwards

 

 

 

 

 

 

 

 

 

 

274

1845

www.ancestordocs.co.uk

 

48/90 Walford - 1845 - Agreement relating to purchase of an estate by Henry Matthews from Thomas Palmer (Upton Bishop) for which balance of purchase monies are still outstanding. Matthews has also given Palmer a Promissory Note which he has discounted to James W R Hall, banker, Ross. Paper - signed by Thomas Palmer and Henry Matthews with endorsement by  J E Hall that Promissory Note has been redeemed.  £19

Matthews

Palmer

Hall

 

 

 

 

 

 

 

 

 

275

1846

www.ancestordocs.co.uk

 

48/91 Walford - 1846 - Charge of Howle Estate by William Haines to Benjamin Watkins (Ross) as security for a loan. Paper - watermarked 1845 - signed and sealed by Wm Haines, also endorsed and signed by Benj Watkins and William Watkins as exors of Benjamin Watkins.  £21

Haines

Watkins

 

 

 

 

 

 

 

 

 

 

276

1848

www.ancestordocs.co.uk

 

48/92 Walford - 1848 - Declaration by Elizabeth Evans, Walford, widow of William Evans concerning property and land owned by husband and now occupied by self and son, Thomas - which had that day been mortgaged. Paper - with 'mark' of Elizabeth Evans.  [see 48/93]  £19

Evans

 

 

 

 

 

 

 

 

 

 

 

277

1848

www.ancestordocs.co.uk

 

48/93 Walford - 1848 - Attornment given by Elizabeth Evans and  Thomas Evans to secure payment of interest on  mortgage from John Cooper Armstrong and Thomas Woodall. Paper - with 'marks' of Elizabeth and Thomas Evans.  [see 48/92]  £16

Evans

Armstrong

Woodall

 

 

 

 

 

 

 

 

 

278

1853

www.ancestordocs.co.uk

 

48/63 Walford - 1853 - Mortgage / further mortgage by William Powell Hooper (Ross) of lands at Walford to William Gee (Fresh Ford, Bath) and Augustus Prichard (Bristol). Details of how monies were previously invested by Gee and Pritchard. Written on 3 sides of paper - signed and sealed by Wm Powell Hooper with note stating Pritchard died 6/1/1898, and loans repaid signed by William Gee.   £26

Hooper

Gee

Prichard

 

 

 

 

 

 

 

 

 

279

1854

www.ancestordocs.co.uk

 

48/94 Walford - 1854 - Mortgage of property by Robert Carpenter to William Hutcheson Collins (Ross). Details of property inherited from father and various pieces of land named. Paper - with 3  'marks' of Robert Carpenter.  £23

Carpenter

Collins

 

 

 

 

 

 

 

 

 

 

280

1863

www.ancestordocs.co.uk

 

48/98 Walford - 1863 - Mortgage of property by Thomas Little to William Hutcheson Collins (Ross). Details of cottages and land mortgaged. Part printed parchment document with manuscript entries. 'Mark' of Thomas Little and signatures of Thomas Little junior and W H Collins, with seals.   £25

Little

Collins

 

 

 

 

 

 

 

 

 

 

281

Undated

www.ancestordocs.co.uk

 

48/125 Walford - undated - Schedule of Lands in Walford 'taken from a copy of the Tithe apportionment', belonging to William Hutcheson Collins. Lists, in respect of each piece of land, the Tithe apportionment Map number, name of plot, state of cultivation and acreage, with jottings on blank areas (? calculations of value). Pre-lined paper.   £8

Collins

 

 

 

 

 

 

 

 

 

 

 

282

1865

www.ancestordocs.co.uk

 

48/99 Walford - 1865 - Note addressed to Wm. Lane who had purchased a property in Walford from the Trustees of the Estate of Thomas Bennett Dec'd authorizing him to pay the purchase money to the residuary legatee - Wm Bennett Jones. Sheet of pre-lined paper (watermarked 1862) - signed by Trustees, F H Adams and Cornelius Brown including a receipt for the purchase money signed by William Bennett Jones.  £4

Lane

Bennett

Jones

Adams

Brown

 

 

 

 

 

 

 

283

1866

www.ancestordocs.co.uk

 

48/101 Walford - 1866 - Mortgage of property at Deepdean by William Onions to Benjamin Parker (Ross). Gives description and location of land, details of earlier Mortgage of the property by William's father - John Eynons (alias Onions) and brief details of John's Will. Paper (watermarked 1864) - signed and sealed by  William Onions and Benjamin Parker. [see also 48/105 and 110]  £26

Onions

Parker

 

 

 

 

 

 

 

 

 

 

284

1867

www.ancestordocs.co.uk

 

48/102 Walford - 1867 - Undertaking given by Trustees in Bankruptcy of Edward Jones concerning legacies charged on properties to be sold to Edward Otto Partridge. The cottages, purchased in 1858 and 1864, by Jones from William Williams were subject to legacies payable under Will of James Williams. Gives some details of the Williams family, including daughter Ann 'believed to be living in America'. Paper (watermarked 1865) - signed by one of the Trustees - Henry R Luckes (Ross).  [see 48/103]  £21

Jones

Partridge

Williams

Luckes

 

 

 

 

 

 

 

 

285

1867

www.ancestordocs.co.uk

 

48/103 Walford - 1867 - Sale of Property by Trustees in Bankruptcy of Edward Jones  to Edward Otto Partridge. Details of Land, incorporating a small location plan. Parchment (damp stained) signed and sealed by Edward Jones and 3  of the Trustees (all of Ross) - Henry Richard Luckes, Henry Perkins and Thomas Henry Bellamy. [see 48/102]  £26

Jones

Partridge

Luckes

Perkins

Bellamy

 

 

 

 

 

 

 

286

1868

www.ancestordocs.co.uk

 

48/65 Walford - 1868 - Agreement for Sale of Property by John Partridge (Bishops Wood) to William Hutcheson Collins (Ross). Refers to another agreement of same date for sale of property by Collins to Partridge. Paper - signed by John Partridge and W H Collins.  £21

Partridge

Collins

 

 

 

 

 

 

 

 

 

 

287

1868

www.ancestordocs.co.uk

 

48/100 Walford - 1868 - Agreement for Sale of Property by William Hutcheson Collins (Ross) to John Partridge (Bishops Wood). Paper (watermarked 1862) - signed by  W H Collins.  £16

Collins

Partridge

 

 

 

 

 

 

 

 

 

 

288

1870

www.ancestordocs.co.uk

 

48/105 Walford - 1870 - Assignment of Mortgage by Benjamin Parker (Ross)  to Alfred John Wintle (Weston under Penyard).  Refers to original Mortgage by Parker to William Onions in 1866, with description and location of property. Paper (watermarked 1867) - signed and sealed by   Benjamin Parker. [see also 48/101 and 110]  £22

Parker

Wintle

Onions

 

 

 

 

 

 

 

 

 

289

1871

www.ancestordocs.co.uk

 

48/117 Walford - 1871 - Mortgage of property and land by Thomas Little to John Preece, Henry Minett, Thomas Davis, John Allan George, and Thomas Henry Counsell (all of Ross). Land formerly occupied by John Little, then by George Little, identified by   numbers on the Tithe  Map. Paper (with pencil notations) - signed and sealed by Thomas  Little incorporating the subsequent assignment by John Allan George (signed) to Thomas Preston Beevor (Paddington, Middx) in 1892.  £24

Little

Preece

Minett

Davis

George

Counsell

Beevor

 

 

 

 

 

290

1873

www.ancestordocs.co.uk

 

48/106 Walford - 1873 - Note from Margaret Whysom to her son in law James Williams advising him that she has sold the property he rents to John Partridge. Details of rental agreement. Paper - signed by  Margaret Whysom.   £8

Whysom

Williams

Partridge

 

 

 

 

 

 

 

 

 

291

1874

www.ancestordocs.co.uk

 

48/107 Walford - 1874 - Disposal by Sarah Brackpool (Tonbridge, Kent), widow of William G Brackpool, of Land at Walford, to Henry Bodinham (Walford), who had occupied it for many years. Sarah had inherited it from her brother, George Bailey. Contains brief references to George's Will and a subsequent Court action. Parchment - incorporating small sketch location plan - signed and sealed by Sarah Brackpool. £26

Brackpool

Bodinham

Bailey

 

 

 

 

 

 

 

 

 

292

1881

www.ancestordocs.co.uk

 

48/109 Walford - 1881 - Further Mortgage of property by William, Maria and George Miles to John Williams (Ross). Gives details of original Mortgage, with description and location of property by reference to adjoining landowners and roads. Paper - with 2 signatures of William Miles and George Miles and 'marks' of Maria.  Together with 2 'I O U's dated 1884 each on a small slip of paper with the 'mark' of Maria Miles.  [see also 48/108 in the Wills section]   £24

Miles

Williams

 

 

 

 

 

 

 

 

 

 

293

1882

www.ancestordocs.co.uk

 

48/110 Walford - 1882 - Assignment of Mortgage by Alfred John Wintle (Weston under Penyard) to Charlotte Ann Smith and grant of further Mortgage by her to the mortgagor, William Onions. Refers to original Mortgage granted by Benjamin Parker, and assignment to Wintle, with description and location of property. Paper  - signed and sealed by  Alfred John Wintle and  William Onions. [see also 48/101 and 105]  £21

Wintle

Smith

Onions

Parker

 

 

 

 

 

 

 

 

294

1883

www.ancestordocs.co.uk

 

48/66 Walford - 1883 - Assignment of Mortgage by Thomas Little the younger to Ferdinando Stratford Collins (Ross) as security for a loan. Refers to original Mortgage by Little the elder to Little the younger, together with Reassignment on payment of loan by Little the younger. Paper, with small tear (c. 3:5") at bottom, with pencil notes and deletions.  Signed and sealed by Thomas Little jun. and F S Collins.   £18

Little

Collins

 

 

 

 

 

 

 

 

 

 

295

1884

www.ancestordocs.co.uk

 

48/111 Walford - 1884 - Further Mortgage granted  by William Viner Bonnor (Hildersley) to Thomas Evans. Gives details of original mortgage. Paper - with 'mark' of Thomas Evans. The document also includes the re-conveyance of the property by Bonnor to John Evans following repayment of the mortgages taken out by his father - with signatures of Wm V Bonner and John Evans. [see also 48/115]  £23

Bonnor

Evans

 

 

 

 

 

 

 

 

 

 

296

1886

www.ancestordocs.co.uk

 

48/112 Walford - 1886 -  Mortgage of property by James Jones to William Edward and James Henry Hartland (Little Dewchurch) - as Executors of Benjamin Hartland - as security for a loan Benjamin had previously advanced to Jones. Parchment - signed by James Jones, W E and J H Hartland.  £22

Jones

Hartland

 

 

 

 

 

 

 

 

 

 

297

1888

www.ancestordocs.co.uk

 

48/67 Walford - 1888 - Sale of Estate - The Paddock - by Alfred Samuel Moran Buttemer to Edwin Arthur Brassey Crockett, architect, (London). Includes schedule of Land and Buildings, with names, acreage and no. on the relevant Tithe map of fields, etc. Property sold subject to 2 earlier mortgages - details are given. 2 sheets of parchment folded in 2 and sewn to form a booklet, signed and sealed by both parties.  £23

Buttemer

Crockett

 

 

 

 

 

 

 

 

 

 

298

1888

www.ancestordocs.co.uk

 

48/115 Walford - 1888 - Further Mortgage of property by  John Evans to William Viner Bonnor (Ross). Gives details of original and further mortgages taken out on the same property by John's father, Thomas, together with details of redemption of mortgage and the re-conveyance of the property  to John Evans . Paper - with signatures and seals of Wm V Bonner and John Evans. [see also 48/111]  £22

Evans

Bonnor

 

 

 

 

 

 

 

 

 

 

299

1889

www.ancestordocs.co.uk

 

48/114 Walford - 1889 - Statutory declaration by James Jones concerning land to be sold to Harry Leslie Blundell McCalmont. Refers to uncle and aunt - William and Mary Jones from whom part of the land was inherited, and exchange of part of the land with adjoining farmer. Paper - signed by James Jones and incorporating a schedule of all the lands, identified by name and  numbers on the Tithe Commutation Map. Together with copies (made in 1889) of the death certificates of Mary Jones and the Rev. Henry Charles Morgan who was a party to an earlier mortgage of the property. [see also 48/116]  £28

Jones

McCalmont

Morgan

 

 

 

 

 

 

 

 

 

300

1889

www.ancestordocs.co.uk

 

48/116 Walford - 1889 - Declaration by  Benjamin Brunsdon (Ross)  concerning land to be sold by James Jones to Harry Leslie Blundell McCalmont. Refers to  lands  exchanged  with Jones by Brunsdon's predecessor. Paper - signed by Brunsdon with a coloured folding plan of land owned by Jones.  [see also 48/114]   £22

Brunsdon

Jones

McCalmont