Lewis family of Bronllys and Pontypool and the Evans family of Hereford 1681-1902
GB0218.D2200

Summary Information

Repository
Gwent Archives
Creator
Evans Family of Hereford
Creator
Lewis family of Bronllys
Title
Lewis family of Bronllys and Pontypool and the Evans family of Hereford
ID
GB0218.D2200
Date
1681-1902
Extent
0.015 Cubic Metres
General Physical Description note
Language
English

Return to Table of Contents »


Biographical/Historical note

Francis Lewis of Pontypool married Elizabeth Morgan of Llanwenarth, a widow, on 18th March 1681. She was the daughter of Sir Edward Morgan, baronet, and sister to Edward Morgan, Esquire. They had four sons, Richard, James, Benjamin and Lewis. James married Ruth, the daughter of John Handley of Pontypool, Trevethin, who was a prominent Quaker and his wife, Cecill. They had three children, Francis Lewis of Bronllys, Nathaniel Lewis of Llanelly and Ruth Lewis. Their eldest son and heir, Francis Lewis, married Tabitha Williams, only daughter of George Williams of Aberpirgwm, Glamorgan in 1738. Tabitha's grandfather was Lewis Havard of Devynock, Brecknockshire. Their only son and heir, James, married Jennett, daughter of William Davies the Elder of Llanelieu in 1764. Mary Lewis of Trosnant, Pontypool was James second wife. Thomas Evans was the owner of Elms Estate, Hereford. In 1860, his sister-in-law, Esther Chandler of Ailstone Hall bequeathed the hall to him and cash to the Hereford Meeting of the Society of Friends and personal Quaker friends.

Return to Table of Contents »


Scope and Contents note

Family papers of Lewis of Bronllys, Breconshire and Pontypool, 1681-1813, including Handley of Pontypool, 1606-1707; miscellaneous Monmouthshire deeds, 1649-1669; family papers of Evans of Hereford, 1845-1902; miscellaneous Herefordshire deeds, 1741, 1836.

Return to Table of Contents »


Arrangement note

Arranged into: Lewis of Bronllys, Breconshire and Pontypool; Monmouthshire deeds; Evans of Hereford; Herefordshire

Return to Table of Contents »


Administrative Information

Publication Information

 Gwent Archives

Conditions Governing Access note

Usual conditions apply

Conditions Governing Use note

Usual copyright regulations apply.

Accruals note

Accruals are not expected.

Immediate Source of Acquisition note

Deposited by Mrs. Judith Chandler, Bristol, 1984

Appraisal note

All records deposited at Gwent Record Office have been retained.

Return to Table of Contents »


Controlled Access Headings

Subject(s)

  • Deeds--England--Herefordshire; Deeds--Wales--Monmouthshire;

Return to Table of Contents »


Other Finding Aids note

A hard copy of the catalogue is available at Gwent Record Office

Return to Table of Contents »


Collection Inventory

 D2200/1-40 Lewis Family of Bronllys co. Brecon and Pontypool Mid 17th century-Early 19th century 

 D2200/1-30 Family Papers (Title deeds, wills, bonds, correspondence) Late 17th century-Early 19th century 

 D2200/1 Articles of Agreement 1. Francis Lewis of Pontypool, gent. 2. David Morgan of par. Llanwenarth, gent. on behalf of Elizabeth Morgan of par. Llanwenarth, widow on proposed marriage of (1) with Elizabeth Morgan re: tenement, shop and land in Pontypool leased to (1) for 99 years in 1677 by Sir Edward Morgan, bart. and Edward Morgan esq. 18 Mar 1681 

 D2200/2 Lease for 99 years 1. Caple Hanbury od Horstone co. Worcester, gent. and John Hanbury of Pontypool, gent. (son and heir of Caple Hanbury) 2. Francis Lewis of par. Llanelly co. Brecon, gent. 5s. p.a. for 99 years from 2 February 1694 all that parcel of rough ground, approx. 2 welsh covers, part of a parcel of land on which Caple Hanbury has lately built a forge and containing the pond belonging to the forge (at the upper end) in par. Llanelly between lands late of William Powell yeoman deceased and now of Caple Hanbury called Cae and y Clauth in the north, the lands of Francis Lewis on the west, and other lands of Caple Hanbury on the south and the aforesaid pond wall on the west reserving watercourse to forge pond and rights of access to (1) 2 Jan 1692 

 D2200/3 Marriage Settlement 1. Ruth Lewis of Porthamal co. Brecon widow of James Lewis, gent. and Francis Lewis, gent. eldest son and heir 2. Richard Lewis of Court y Gollen co. Brecon, Esq. and George Williams of Aberpirgwm co. Glam., Esq. 3. Tabitha Williams spinster only daughter of the said George Williams reciting (1) will dated 12 May 1716 of Lewis Havard late of par. Devynock co. Brecon, gent. and grandfather of (3) bequeathing to her £200 (2) George Williams' intention to add a further £100 to the legacy of £400 (being initial £200 plus interest) to be guaranteed by a Bond all that messuage etc. with appurtenances called Landdewy formerly occupied by William Morgan and Rachel his wife, an adjoining decayed messuage with cottage now in occupation of Lewis Watkin with appurtenances also lands called Kae Keffill, Kae yr Mooch, Kae Marle, Kae Vach, Coed Vach, Y Ddryssiog, Y Graig ar Llan Soar, Ynis y powel Vaine, and Gwayne y powel Vaine cont. approx 50 acres in par. Landdewy Vach also all those eight parcels of land now in the possession of Lewis Watkin called Kae Crosse Wen, Kaer fera, Kae yr hene dy, Gwayne yr henedy, Kae yr pwll y llainde, Y Theegoedva and Kae Willym. in par. Landdewy Vach cont. approx 50 acres also messuage etc. called Newbridge cont. approx 30 acres par. Lanvrechva late in occupation of Jeremy Timothy also all that undivided fifth part of messuage and farm with appurtenances formerly in the tenure of George Gough in par. Lower Sapey or Sapey Pritchard co. Worcs. and also lands called Gwyn Meadow Waldridge feild Proomy feild Vilters Blackbeard rough furlong Broadish rowes five Tillable acresin Harpley Comon feild Habberley pasture Three Crosse feild Hatt pike Meadow Old Tillage peice Barley close and Pidgeon close cont. approx 90 acres in par. Lower Sapey formerly in possession of George Gough now of Francis Griffiths also all that undivided fifth part of messuage etc. formerly in possession of Thomas Kemeys now of Howel James in par. Landdewy Vach and further, parcel of ground and messuages etc. called the Dragons Head in Pontypool, par. Trevethin late in possession of Ann Hughes, widow (leased in 1677 to Francis Lewis's grandfather Francis Lewis for 99 years by Sir Edward Morgan, bart. and Edward Morgan Esq.) 6 Jun 1738 

 D2200/4 Bond in £200 1. Francis Lewis of Porthamal in par. Talgarth co. Brecon, gent. 2. Henry Squire of Kington co. Hereford, chapman. Francis Lewis to pay £5 p.a. to Henry Squire and Ruth his wife during lifetime of Jane wife of James Higgins of city of Worcester clothier formerly wife of Nathaniel Hanley late of Pontypool, and £100 within 12 months of the death of Jane Higgins endorsed: received full contents of bond and interest due 6 May 1776 31 May 1745 

 D2200/5 Assignment of Bond 1. Henry Squire of the town of Kington co. Hereford, chapman and Ruth his wife 2. Samuel Perks of city of Worcester, chapman. Assignment of D2200/4 above 26 Jun 1746 

 D2200/6 Bond in £200 1. Henry Sqire of Kington co. Hereford, chapman 2. Samuel Perks of the city of Worcester, chapman for the payment of £100 and interest on 25 June 1747 being consideration mentioned in D2200/4 above 26 Jun 1746 

 D2200/7 Bond 1. Anne Lewis of par. Llanelly co. Brecon, widow 2. Jenkin Morgan of Abergavenny, chandler £230 plus interest on Mortgage of same date 23 May 1751 

 D2200/8 Lease for 99 years or 3 lives 1. Sir Edward Williams of Langoyd Castle co. Brecon, bart. 2. John Parry of par. Talgarth co. Brecon, Innholder. All that cottage, tenement and garden now inhabited by John Parry with apputenances cont. 2 acres in par. Talgarth 99 years from 25 March 1749 subject to lives of John Parry, Mary his wife and William Williams of Rheed y Pont £1 p.a. plus 2 fat hens at Christmas and 6s. 8d in lieu of heriot on decease of any tenant. Covenant that 15s. be deducted from rent yearly for first 6 1/2 years in recognition of expenditure already incurred on property by John Parry. 3 Oct 1751 

 D2200/9 Assignment of Bond 1. Samuel Parkes of par. St. Nicholas, city of Worcester, haberdasher 2. Thomas Cornwall of par. St. Martin, city of Worcester, carrier assignment of D2200/6 above (reciting D2200/4 above) 2 Dec 1752 

 D2200/10 Agreement 1. Francis Lewis of Porthamal in par. Talgarth co. Brecon, gent. 2. Evan Jones of par. Garthbrengy co. Brecon, gent. re. transfer of tenancy at Porthamal Farm and fields then under cultivation. 28 Apr 1759 

 D2200/11 Bargain and Sale (incomplete) 1. John Parry of par. Llanelue co. Brecon, yeoman 2. Francis Lewis of par. Broynllis co. Brecon, gent. Of premises and conditions in D2200/8 above Consideration: £4.14s.6d N.B. Document consist of top part of one membrane only, therefore no seals or signatures except to endorsements. 16 May 1761 

 D2200/12 Marriage Settlement 1. Francis Lewis of par. Broynllis co. Brecon, gent., James Lewis his only son and heir and Jennett his wife. 2. William Davies the Elder of par. Lanelue co. Brecon, gent. 3. Nathaniel Lewis of par. Broynllis, gent. and William Davies the Younger of par. Lanelue, gent. in consideration of (1) marriage already solemnized between James Lewis and Jennett daughter of William Davies the Elder and (2) payment of £300 by William Davies the Elder to Francis Lewis to make up £600 owed by him on mortgage of following premises to Edward Davies of Pontypool, gent. all that castle called Broynllis with castle lands now owned by Francis Lewis formerly by Walter Lewis and Lewis Thomas and Rees Jones alias Rees William John cont. 48 acres abutting the highway from Broynllis to the Standell Brook called Dylais, to the brook called Llynvie, to the Castle Bridge, to the Castle Gate and to a place there called Keffin Tom Ball and Maes y Castle, also all the little islands to the said Castle, also all those two parcels of Meadow ground called Gwrloed y Marish and Byfield. Also messuage etc. called y Waldish formerly in occupation of Margaret wife of John Lewis, messuage etc. with appurtenances called the Standill formerly in occupation of William Davies. Also two parcels of land called Brondrips with one meadow formerly in occupation of Thomas Cecil, two other closes called Meas yr Eglys formerly in occupation of William John Meredith and two other closes formerly in the tenure of Lewis y Gove and 6 acres in Maes pant y wall and Devitee and all those two closes, 18 acres, called Brondrip and Close Newith ycha and also the water-course running from the highway leading from Brecon yo Broynllis by the said messuage called the Waldish and also house etc. called Tuy and Tyr Harry William Prees lately rebuilt and inhabited by the said Francis Lewis formerly in the possession of Thomas Cecil. All aforesaid in par. Broynllis co. Brecon estate to be divided between Francis Lewis and James Lewis viz. Francis Lewis to hold for life the land to the north and north east of road from Broynllis to Talgarth which after his death to revert to James Lewis and James Lewis to hold land to south. 20 Dec 1764 

 D2200/13 Lease for 21 years 1. Nathaniel Lewis of par. Broynllis co. Brecon, gent. 2. David Williams Hopkins of Borough of Talgarth co. Brecon, surgeon. All that messuage etc. with brewhouse, stable and garden in Borough of Talgarth now in occupation of David Williams Hopkins £10.10 p.a. 17 Sep 1766 

 D2200/14 Letter John Allen to James Lewis at Llanelly (to be left at the Dragons Head, Abergavenny) encloses copy of the will of Barbara Thomas of Shadwell co. Mddx, widow dated 1770 over which a dispute has arisen amongst the beneficiaries. 13 Jul 1775 

 D2200/15 Receipt for payment of £304. 10s. by Mr Francis Lewis (due on Mortgage of lands in par. Broynllis co. Brecon dated 16 March 1764) to Anne Coke, widow and Thomas Coke as administrators of Bartholemew Coke, deceased 13 Aug 1777 

 D2200/16 Query Manor of Magna Porta, as to surrender of lands called Cae wrth y Bont to the use of his will by Francis Lewis between 1712 and the date of his will 8 February 1727. Answered that no surrender to use of will, neither is surrender admitted in Halimot Court of above manor. 13 Jan 1786 

 D2200/17 Letter Richard Reynolds at Ketley near Shifnal co. Salop. to James Lewis at Pontypool. Discussing Quaker business and practices e.g. purchase of lottery tickets considered as gaming; appointment of women at Standing Committee of Quarterly Meeting "their services being equal" (traditional Quaker usage if "Thee" and "Thou"; also Quaker practice of document dating viz. 7th of the 7th month 1788) 7 Jul 1788 

 D2200/18 Lease for 21 years 1. Richard Davies of Court-y-gollen co. Brecon, clerk and James Lewis of par. Llanelly co. Brecon, gent. 2. Martha Williams of par. Llanfrechfa Upper, spinster. All Richard Davies's three fourth parts or shares and James Lewis's one fourth part in land known as Cayr bontnewidd in par. Llanfihangel Llantarnam also those parcels of land called Cae pant and Wayndee in par. Llanfrechfa abutting to lands late of John Lawrence, to Gellylas Farm, to Laneravon Farm, to the lands of the said Martha Williams and to the lane leading from Newbridge towards Monyddmaen mineral right reserved to (1) £3.15s.p.a. to Richard Davies £8.5s p.a. to James Lewis 1 Nov 1790 

 D2200/19 Plan Llanddewy Farm, Llanddewy Fach property of James Lewis Esq. (David Davis, surveyor) 1805 

 D2200/20 Letter John Cash of Coventry to Mary Lewis of Trosant, Pontypool thanking Mary Lewis for ordering dress material from Cash and Co. viz. "drab Poplinett" and "Irish Linen", and discussing family matters (traditional Quaker terminology and usage as D2200/17 above) 27 Jun 1808 

 D2200/21 Probate Will (dated 11 December 1806) and Codicil (dated 5 May 1807) Of James Lewis of Trosant par. Trevethin Bequeaths to wife Mary Lewis: £400 received on marriage and invested with Proprietors of Leeds and Liverpool Canal: £100 received on Marriage and invested with Joseph Gibbins of Birminham; also household effects, horse and carriage etc. To trustees Mary Capper of Birmingham, spinster, Richard Summers Harford of Ebbw Vale par. Aberystruth, Iron Master, and Josiah Newman of Pear Hill par. Upton Bishop co. Hereford 20 guineas each and also all freehold messuages, lands etc. subject to provisos that estate properly maintained and rents, surpluses etc. paid to wife Mary Lewis viz: lands and tenements in co. Mon., and Castle of Broynllis with farm lands and apputenances in par. Broynllis co. Brecon occupied by brother-in-law William Davies in trust for James Lewis' first cousin Ruth, the wife of Samuel Wilmot of Claverham co. Somerset messuage etc. with appurtenances in village and par. Broynllis co. Brecon occupied by David Davies in trust for nieces-in-law of James Lewis, Catherine the wife of Charles Price of Crickhowell co. Brecon, malster and Elizabeth wife of Arthur Enock of Merthy Tidvill co. Glamorgan, draper to be divided equally between the two of them as tenants in common not joint tenants messuage and premises in par. Llanelly co. Brecon occupied byEdward Frere in trust for Thomas Evans son of Thomas Evans of Ross co. Hereford, supervisor of Excise; trustees to pay Arthur Enock £12 p.a. for residuary personal estate for the duration of the apprenticeship of Thomas Evans the son considered to have commenced 1 June 1802 and to continue for 5 years; also £20 p.a. to Joseph Naish of par. Congersbury (Congersbury) co. Somerset for schooling of children of Nathaniel Wilmot; annuity of £20 p.a. to Ruth Wilmot for the joint lives of Mary Lewis and Ruth Wilmot Trustees allowed to lease any of the property for term not exceeding 21 years with agreement of Mary Lewis Executors: Mary Lewsi (wife) and trustees above-mentioned Codicil : that niece-in-law Catherine Price (now deceased) now bequeaths to her elder son James Price her half share of premises in village par. Broynllis above-mentioned subject to charge of £350 to be divided between the other children (in manner there-in described) 24 May 1810 

 D2200/22 Receipt Richard S Harfords' note on receipt of bundle of papers re: House of Friends, Trosant from Mary Lewis 8 Apr 1812 

 D2200/23 List of deeds handed over to John George Lewis of Cwmbran by Richard S Harford (deeds 1649-1727) 13 Apr 1812 

 D2200/24 Acknowledgement of Jones and Matthews, Usk receipt of lease and release 5/6 June 1738 made with parties to and prior to marriage settlement D2200/3 above 1813 

 D2200/25 List Of Lewis family lands in co.'s Monmouthshire, Brecon No Date 

 D2200/26 List of deeds to property of the late James Lewis in manors of Magna Porta and Edlogan (deeds 1635-1790) No Date 

 D2200/27 Account of writings sent to R.S. Harford of Ebbw Vale (same list as to property of late James Lewis) (Deeds 1635-1790) No Date 

 D2200/28 Abstract of Title Mrs Lewis to lands in LLanthewy Vach (documents abstracted 1649-1707) No Date 

 D2200/29 Query re: James Lewis' lands in manors of Edlogan and Magna Porta from great grandfather Francis Lewis ? surrendered 1700-1715 No Date 

 D2200/30 Abstract of Title rough abstract of title of Francis Lewis to customary land called Caer Pant No Date 

 D2200/31-37 Handley of Pontypool (John Handley's daughter Ruth married James Lewis of Talgarth) Late 17th century-Early 18th century 

General note

John Handley's daughter Ruth married James Lewis of Talgarth.

 D2200/31 Notes re. leases of Humphrey Handley to sons Roger and Humphrey, 1606 of lands in ? (not legible) No Date 

 D2200/32 Counterbond in £80 1. William Morgan of Landewy Vach, gent. 2. John Handley of Pontypool, gent. 3. Richard Edmund of par. Aberystruth 1 bound to 2 in £80, 2 bound to 3 in £40. Bond discharged on payment of £20 by 1 to 3 25 Mar 1692 

 D2200/33 Receipt Manor of Goldcliffe Received of John Hanly of Pontypool 40s. being a fine due on death of Mr Thomas Jones of Trevethin on 10 acres of land by Jarman Baker to the use of George Bennett, gent. Lord of the Manor 3 Oct 1694 

 D2200/34 Quit Claim or Release 1. David Lewis late of Pontypool, yeoman 2. John Handley of Pontypool, gent. of all accounts, causes, suits etc. 6d stamp duty paid 26 Jul 1695 

 D2200/35 Receipt of £1. 15s. received from John Hanley, gent. being fine due on land transferred from Thomas Jones and Rachael his wife witness: Roger Kemeys endorsed-a receipt for a fine of the Moore lands 11 Apr 1696 

 D2200/36 1. Edward Water of par. Llanfrechfa, yeoman 2. John Hanley of Pontypool par. Trevethin £28 as consideration on three closes or parcels of customary land called Gwayne Lan yr Avon, Cae yr Berllan and Cae yr ffinnon in par. Panteg, formerly surrendered (by Bargain and Sale) to John Hanley and Cecill his wife by (?) Kettin Bassett of Panteg, tailor and Ellinor his wife and Edward Water and Catherine his wife witnesses: Thomas Jones, John Corbin, Nathaniel Handley, Candia Handley 6 Jun 1696 

 D2200/37 Mortgage for 5 years 1. John Hanley of Pontypool, gent. 2. Moris Barnfield of par. Panteg, tailor. £15. 10s. plus yearly rent of 20s p.a. of lease of one messuage, dwellinghouse etc. (cont. one welsh cover) in par. Panteg 9 Jul 1707 

 D2200/38-40 Miscellaneous Deeds - Monmouthshire Mid 17th century 

 D2200/40 Bargain and Sale with feoffment 1. David Rosser of Glascoed, par. Usk, yeoman, Ellinor his wife, Rinald William of the town of Usk, smith and Margarett his wife 2. William Howell of Glascoed, yeoman and Johan his wife. £90 all those two messuages together with six parcels of land called Kae heane, Kae'r ddryssiogg, Kae'r ddraynen ysha, Kae Kenol, Kae'r ddraynen ycha and yr Wyrlod Vach containing 24 acres in par. Usk between the lands late of John Roberts, the common called the Glascoed and other lands of the said David Rosser endorsed : Sealed and delivered with livery of seizin. (5 witnesses) 5 May 1649 

 D2200/38 Copy Lease (contemporary) 1. Oliver Lord Protector 2. Walter Cradock of Llangwm, clerk. £50 All that decayed house and barn at Magor called Moore Grange with appurtenances in total 74 1/2 acres reserving rights to all timber, wood, trees etc. £26 p.a. for length of natural lives of Walter Cradock and his two daughters Lois and Eunice. Heriot payable on death of every principal tenant. Endorsed: true copy of original witnessed by Richard Creed and Thomas . 8 Oct 1655 

 D2200/39 Lease for 99 years 1. Morgan Nicholas of par. Trevethin, yeoman Jeonett his wife. 2. Charles Rogers of par. Trevethin, smith. 1s p.a. One half quarter of an acre of customary land with meadow called y Wayn Vach in occupation of Mary Thomas widow of Morgan John mearing to the horseway leading from Pont y moel towards Troyn r hy'chod and the garden of the said Mary Thomas widow 22 Jan 1669 

Return to Table of Contents »


 D2200/41-45, 47 Evans Family of Hereford Early 19th century-Early 20th century 

 D2200/41-45, 47 Family Papers (Title Deeds, wills etc.) Early 19th century-Early 20th century 

 D2200/41 Lease for 14 years 1. Carter Eben Draper of the city of Hereford, chemist and druggist. 2. Thomas Evans of the Elms, Hereford, gent. 3. Benjamin Binstead of the city of Hereford, chemist and druggist. £65 p.a. All that messuage etc. with appurtenances (shop) in Broad Street, Hereford now in the occupation of Benjamin Binstead (conditions as to the keeping property in proper repair, maintaining glass in shop front, interior fixtures and fittings, painting etc.). 13 Sep 1845 

 D2200/42 Release of Trusts/Deed of Indemnity/Declaration of Trust 1. Elijah Waring the Elder of city of Gloucester, gent. 2. Charlotte Waring, spinter, Elijah Waring the Younger, gent., Edward Charlton, gent. and Sarah his wife (formerly Sarah Waring( and Thomas Waring, gent. 3. Thomas Evans of city of Hereford, gent. Reciting: a) will dated 22 February 1814 of Mary Lewis late of Leominster, widow buried at Trosant, Co. Mon. devising premises in Leominster to Josiah Newman of Pear Hill par. Upton Bishop co. Hereford, banker, Thomas Evans, Mary Capper and Sarah Waring both of Leominter. b) death of Josiah Newman. c) Will dated 2 August 1828 of Sarah Waring devising interest in property bequeathed by Mary Lewis to her brother Elijah Waring the Elder and to his children Charlotte, Mary Hannah, Elijah, Sarah and Thomas. d) Will dated 18 August 1838 of Mary Capper devising interest in property bequeathed by Mary Lewis to Thomas Evans. Second membrane detached, cut from document just above seals and cut into 37 (numbered) pieces of roughly equal rectangular shape. Further details therefore not abstracted. 25 Feb 1847 

 D2200/43 Will Thomas Evans of the Elms, city of Hereford, gent. Bequeaths to Stanley Pumphrey £300 To nephew John James Evans all his wearing apparel And £1000 to niece Mary Ann Evans all his furniture etc., consumable provisions and household effects including papers and Manuscripts (except securities for money and title to real and personal estate) and £1000 to half brother George Evans £1,200 to nephew Samuel Evans of Thirsk, York, £800 to niece Celia Evans £500 to Niece Ann Evans £500 in trust until she reaches 21 years or marries (until then to be invested in public stocks or other Government securities and the yearly produce to go towards her maintenance and education) to cousin Charles Price of Crickhowell £100 to cousin Mary Ricketts Havard (daughter of late cousin Joshua Havard £100) to late wife's cousin William Peter Edwards of Hindwell co. Randor £100 and to his brother Peter Norman Edwards £200 to late wife's cousin Elizabeth Imber, widow of Thomas Imber late of Hereford £100 to friend Joseph Wetherall of Stockton on Tees Co. Durham £100 to servants Mary Ann Knowles, Mary Williams and Samuel Smith (if in service at death) £15 each to the Hereford Infirmary £100 to Ackworth School co. York £100 all other monies to be invested by trustees and a half share to go to niece Celia Evans, and any heirs of hers, and the other half to niece Ann Evans with same provisions to executors on trust 2 messuages in High Street, Hereford during the life of his sister who is to receive rents and profits, then after her decease to nephew John James Evans and his Heirs to executors on trust Woodmanton Manor and The School House estates in pars. Westhide, Yarkhill and Stoke Edith co. Hereford for niece Mary Ann Evans and her heirs to executors to sell freehold part of The Elms estate, meadow called The Lower Portfield and two pieces of freehold land on Ailstone Hill purchased from Thomas Dickens and to hold copyhold part in trust and untimately sell executors: Stanley Pumphrey of Worcester, gent. and John James Evans of Sunderland Co. Durham, nephew 6 Mar 1858 

 D2200/44 Copy Will of Esther Chandler of Ailstone Hall, Hereford bequeathing Ailstone Hall to brother-in-law Thomas Evans and various sums of money to Hereford Meeting of the Society of Friends and personal Quaker friends. 6 Jul 1860 

 D2200/45 Account Trustees of the will of the late Thomas Evans esq. 1902 

 D2200/47 Plan of Woodmington Estate in par. West Hide and School House Estate in par. Yarkhill, co. Hereford 1823 

Return to Table of Contents »


 D2200/46, 48 Miscellaneous Deeds - Herefordshire [c.Mid 18th century-Mid 19th century] 

 D2200/46 Left hand portion of first skin of Marriage Settlement persons: Anne Price of Radnor, Thomas Price (person to be married), Dolphin Price property : Bryn Lloyd, Peny Bont, premises of Eardisland co. Hereford Post 1741 

 D2200/48 Release 1. Thomas Long of par. All Saints, Hereford, blacksmith and Ann his wife. 2. William Davies, tailor and Thomas Stevens, machine maker, both of same place. Of £432.11s.6d. by (2) to (1) above as executors, and in settlement, of the will of Susanna Parker, widow of the same place deceased dated 19 August 1835 (proved at Hereford 13 January 1836) and releasing (2) above from all further claims under said will. 2 May 1836 

Return to Table of Contents »