A2A bannerSearch A2A

Shropshire Archives: Park Hall Estate

The contents of this catalogue are the copyright of Shropshire Archives.
Rights in the Access to Archives database are the property of the Crown, © 2001-2005.

To find out more about the archives described below, contact Shropshire Archives


Reference Code:  2216
Park Hall Estate



Creation dates: 18th - 20th Centuries

Extent and Form: 140 Files 


Held at: Shropshire Archives


Index Terms

Park Hall, Oswestry, Shropshire


Park Hall




Administrative History

Records found at Park Hall after the sale




The Park Hall estate



Reference: 2216/1A
Creation dates: 30 September 1726


Scope and Content

Sealed will of Sir Francis Charlton of Ludford bart.

He has settled by lease and release of 3 and 4 March 1702/3 and a fine and recovery pursuant, his capital messuage in Bishop's Castle (formerly Thomas Crump and Margery Crump widow, now or late David Morris gentleman), other property in Bishop's Castle town and parish and Lydham parish (David Morris, Richard Woolaston, Thomas Whittcot, William Bright, Maurice Apugh senior and junior, and Keremiah Brown gentleman land called the Warren of Hucklemind als Hucclement near the town and within the parish of Bishop's Castle; a new erected messuage, backside, and garden on the east side of Broad Street, Ludlow; a cottage and barn new erected and now converted into a coach-house and stable with little garden, adjoining the other new-erected house on the S.; messuages in Bishop's Castle; to use of his wife Dame Mary as jointure and after to use of his sons in tail male, remainder to daughters as tenants in common.

By lease and release 9 and 10 March 1712/13 he settled tithes of corn, grain, and hay in Ludford (which he purchased of Mr John Baldwin gentleman) to use of his wife for life for increase of her jointure, remainder to his son Job Charlton in tail male, remainder to other sons in tail male, remainder to daughters as tenants in common.

He confirms these two settlements.

He has lately purchased from Thomas Powell of Park Hall esq, for £10.500 paid or secured to be paid, the capital messuage called Park Hall, the farm and demesne lands of Park Hall in the parish of Whittington, Smith's tenement near Park Hall, farm called Brin a Barra in Sallattin and Whittington, 8 tenements and land (Robert Davies, Richard Phillips, Lloyd widow, Richard Lewis, Edward [...] Ja ndrel -1, Thomas Williams, David Berkley, and John Jones) in the township of Birghill, Whittington; lands (Gabriel Edwards) in Yfton als Upton in the parish of Oswestry; 3 water corn mills called Park Mills in Salattin; messuages in Oswestry (John Price, Gabriel Edwards butcher, William Price, William Howell, Lloyd widow, Jane Peters); 4 cottages without the gate of Oswestry (George Edwards, Thomas Higgins, John Mostin, Thomas Harris), quit rents in Oswestry amounting to 6s; property in Whittington, Porkington, Sallattin, and Oswestry; to use of Mary Came of Ludford widow and James Medlycott of Ven co Somerset their heirs and assigns, in trust to convey to uses to be appointed by Charlton by will or deed.

The trustees, pursuant to directions, 22 August last, have by lease and release of 15 and 16 Sept. instant settled the said messuages and conveyed them to [...] drian Moor of New Inn, St Clements Danes, esq and John Huchings of Sherborne co Dorset gentleman and their heirs, to use of Sir Francis Charlton for life, after to use of Dame Mary and William Morris of Pentrinant co Mont gentleman, their executors, administrators and assigns, for 500 years in trust to raise £4000 to distribute among the testator's wife, Francis Edward Charlton and Emma Charlton, 2 of his children in shares and in the meantime to pay maintenance for them as he, Francis Charlton, should by writing appoint, remainder to Job Charlton his eldest son now living for his life, remainder to trustees to preservecontingent remainders, remainder to Job's sons in tail male, remainder to Francis Edward Charlton the testator's 2nd son now living for life, trustees, sons in tail male, remainder to testator's daughter Emma trustees, / and her sons in tail male, remainder to all daughters of Job, Francis Edward, and Emma, and heirs of their bodies as tenants in common, for want of issue, remainder to Dame Mary the testator's wife, her heirs and assigns

He gives the property purchased from Powell to these uses

Bequests - £6 to the poor of the parish of Ludford, £5 to the poor of Ludlow, £5 to the poor of Whittington £5 to the poor of the parish of Bishop's Castle to be distributed by the ministers, churchwardens and overseers of the poor of the respective parishes

To every servant living with him at the time of his death, a years wages above what is owing

To every workman employed at day labour about the house or grounds at Ludford in Charlton's actual occupation or management, one week's wages over and above what is owing

All his plate, jewels, household goods, furniture, pictures, books, coaches, chariots, chaises, horses, stock of cattle, utensils of husbandry, corn in the barn or on the ground, and other personal estate to his wife

His wife to be guardian of the children till age 21

The testator lately purchased of Richard Knight of Bringwood Forge co Hereford gentleman a capital messuage or orchard adjoining a garden late in the possession of Richard Knight and extending to the town wall of Ludlow - this was conveyed to Charlton, his wife, Job and Emma for residue of term of 965 years. He intended his wife and children to be joint purchasers and that the term should go by survivorship according to the law touching joint tenancies

Wife to be executrix

Signature of Francis Charlton

Witnesses:- Mary Came, James Medlycott, Charity

Gollop, James Marsh




Reference: 2216/1-2
Creation dates: 17 and 18 January 1772


Scope and Content

1. John Charlton Kinchant of Park Hall esq, eldest son and heir of John Kinchant of Park Hall esq by Emma Kinchant his wife lately deceased, who was sister and heir at law of Job Charlton late of Park Hall esq deceased and daughter of Sir Francis Charlton late of Ludford bart by Dame Mary his wife both deceased

2. John Adams of Castle Yard, St Andrew, Holbourn co Middx gentleman

3. John Roberts of Castle Yard gentleman

4. George Clive of Arlington Street in the Liberties of Westminster esq and John Ashby of Shrewsbury gentleman

5. Richard Myddleton of Chirk Castle esq and John Mytton of Halston esq

Consideration; extinguishing all estates tail and settling the property on new uses

Lease and release of a capital messuage called Park Hall and demesne lands in the parishes of Whittington and Salatin (90 acres); messuage adjoining and land also part of the demesne (260 a.) (Arthur Embrey farmer) - rent £210, subject to an allowance of £10 for lime, coat, cart and plow boot; messuage in Whittington near Park Hall called Tinker's Green or the Smith's tenement (Lawrence Bassnett yeoman) - rent £65; 3 water corn mills in the parish of Salatin (Richard Jones) - rent £20; Cae Cam, Cae r Onnen, and the Croft, within the liberties of the town of Oswestry (Alice Jones widow) - rent £35; land called the Caia glishions in several parts and the Croft within the liberties of Oswestry (Catherine Edwards widow) - rent £26

To create a tenant for a common recovery to enure to these uses:-

Clive and Ashby, their executors, administrators and assigns, for term of 500 years from 25 March next, on trust; Kinchant and assigns for his life with power to make jointures and portions and grant leases; Myddleton and Mytton and heirs to preserve contingent remainders; from death of Kinchant, sons in tail male or in default of issue, John Kinchant(father of John Charlton Kinchant) and assigns for his life, the trustees to preserve, Francis Kinchant(brother of John Charlton Kinchant) and assigns for his life and trustees to preserve, sons in tail male; in default, to use of Richard Kinchant another brother and assigns, trustees, sons in tail male; in default all daughters of John Charlton Kinchant as tenants in common and heirs of their bodies, in default of issue to use of Emma Kinchant and Elizabeth Kinchant sisters of John Charlton Kinchant, and heirs of their bodies, as tenants in common; in default, daughters of Francis Kinchant as tenants in common and heirs of their bodies or daughters of Richard as tenants in common and heirs of their bodies; in default to use of Gertrude Browne wife of the Rev. Edward Browne Archdeacon of Cork daughter of Emma Kinchant deceased by her former husband Richard Jenkins esq deceased and heirs of her body; or the heirs and assigns of John Charlton Kinchant

The term of 500 years is to raise portions for Emma and Elizabeth Kinchant when 21 - £2000 equally divided with interest at 4% from age 21 until paid, or £1000 for one survivor; if neither survive till 21, the term ceases. Power to life tenant to charge the estate with portions not exceeding £2000

Signatures of John Charlton Kinchant, John Adams, John Roberts, John Ashby

Witnesses:- Thomas Wingfield junior, Samuel Elsmere junior, Thomas Wingfield of Underdale esq. Thomas Morgan clerk to Mr Ashby




Reference: 2216/3
Creation dates: Hilary term, 12 George III (1772)


Scope and Content

Exemplification of a common recovery

John Roberts gentleman demandant, John Adams gentleman tenant, John Charlton Kinchant vouchee

20 messuages, 10 shops. 4 water corn mills, 20 gardens, 500 acres land, 100 acres meadow, 100 acres pasture, 300 acres furze and heath, 6s rent, common of pasture in Park, Whittington, Salatin, Swiney and Oswestry and in the parishes of Oswestry, Whittington and Salatin




Reference: 2216/4
Creation dates: 7 February 1785


Scope and Content

1. Robert Gosling and Francis Gosling of Fleet St London esqres executors of will of George Clive late of Arlington Street esq deceased the surviving trustee of the term of 500 years

2. Richard Rocke of Shrewsbury esq and Elizabeth his wife

3. Robert Pardoe of Lincolns Inn esq

Recital of lease and release of 17 and 18 January 1772 (SRO 2216/1-2)

Recovery suffered Hilary term 12 Geo IIIM(SRO 2216/3) Hilary term 1781, bill exhibited by Richard Rocke and Elizabeth his wife against Robert and Francis Gosling, J.C. Kinchant, John Kinchant the father, Francis Kinchant, Richard Kinchant, John Gardner and Emma his wife, praying an account of what was due to them for principal and interest. Richard Kinchant then stated to be abroad. Order to refer case to Mr Montague, a Master of Chancery, to compute sums due to Elizabeth and Emma and raise item. Further Orders dated 14 July 1784 and 14 July 1784, and Report of Master 4 February inst.

Consideration £1323.6.8 paid by Pardoe.

Mortgage of the settled estate, term of 500 years

Signatures of Robert Gosling, Francis Gosling, Richard Rocke, Elizabeth Rocke

Witnesses:- Anthony Kynnersley, William Coupland junior both of Shrewsbury, B.Sharpe clerk to Goslings, John Smith, Red Lion Square

Receipts for costs paid endorsed.




Reference: 2216/5
Creation dates: 20 July 1785


Scope and Content

1. Robert Gosling and Francis Gosling

2. John Kinchant, now of Ludlow, late of Park Hall esq

3. Robert Pardoe of Lincolns Inn esq

Recital of the settlement and mortgage (SRO 2216/1-4)

John Kinchant the father filed a bill in Chancery Michaelmas 1779 to compell an account to be made.

Emma came of age 29 July 1775

Consideration £1591 now advanced (total of amount due with interest to Emma, plus costs of suit)

Mortgage for term of 500 years

Signatures of John Kinchant, Robert Gosling, Francis Gosling

Witnesses:- John Rittson, Henry Posser (agent to Mr Rittson), B Sharpe clerk to Messrs Gosling's, John Smith Red Lion Square




Reference: 2216/6
Creation dates: 15 November 1796


Scope and Content

1. Richard Kinchant now in the service of the East India Co

2. Francis Kinchant of Easton in the parish of Middleton on the Hill co Hereford clerk, brother of Richard

Recital of assignment 7 February 1785 (SRO 2216/4) and another of 20 July 1785 (SRO 2216/5)

23 March 1785 deed poll by Pardoe declared that the £1533.7.2 secured 7 February 1785 was the proper money of John Kinchant

16 August 1785, another deed poll by Pardoe declared that the £1591 was also Kinchant's

John Kinchant died leaving a will dated 24 May 1789 bequeathing residue of personalty to Francis, his daughter Elizabeth Rocke, and Richard equally divided Proved PCC by the executors Francis Kinchant and the Rev Samuel Sneade clerk. The debts and expenses are paid

Consideration £1041.9.0 paid to Richard for purchase of his share of the 2 sums. Assignment. Appointment of Francis as attorney to receive the principal and interest. Pardoe's administrators and executors to stand possessed of the term in trust for Francis

Signature of Richard Kinchant

Witnesses:- Edward Sampson clerk to Messrs Hill and Meredith, Grays Inn:

Endorsed: 3 August 1826

1. Mary Emma Andrews of Shrewsbury widow

2. The Rev John Langley of Shrewsbury clerk

3. George Andrews of Smith Street, Chelsea, esq and the Rev. William Bolland of Swineshead co Lincoln clerk and Richard Henry Kinchant of St Johns College, Cambridge esq

Francis Kinchant died leaving an only child Mary Emma Andrews. His will dated 15 October 1822 gave her all his real and personal estate and mortgages, charged with repayment to Goslings of the money advanced to Richard Kinchant's wife or widow upon her arrival in England - the residue of the mortgages on Park amounting to £3124, to the whole of which he had become entitled - 2/3rds of this is to be assigned to the 3rd parties as part of the settlement on the 2nd marriage of Mary Emma to John Langley. Appointment of 3rd parties as their attorneys

Signatures of Mary and John

Witnesses: William Cooper of Shrewsbury attorney, John Mansell clerk to Mr Cooper




Reference: 2216/7
Creation dates: 26 May 1801


Scope and Content

1. Richard Rock of Trefnanney co Mont. esq and Elizabeth his wife, before her marriage Elizabeth Kinchant one of the daughters of John Kinchant

2. of Park Hall esq (deceased), and Francis Kinchant of Easton in the parish of Middleton on the Hill clerk, brother of Elizabeth

Recital of assignment of 7 February 1785 (SRO 2216/4) and deed poll of 23 March 1785 (see SRO 2216/6) and 16 August 1785 (see SRO 2216/6), will of John Kinchant

Consideration £1041.9.0 paid by Kinchant

Assignment of their third share in the two principal sums. Appointment of Kinchant as their attorney

Signatures of Richard Rocke, Elizabeth Rocke

Witnesses:- John Williams, John Skrymsher

Endorsed:

3 August 1826

1. Mary Emma Andrews, of Shrewsbury widow

2. The Rev John Langley of Shrewsbury clerk

3. George Andrews of Smith Street, Chelsea, co Middx esq, William Bolland of Swineshead co Lincoln clerk, and Richard Henry Kinchant of St John's College, Cambridge, esq

Since the assignment, Kinchant has died leaving Mary Emma Andrewes his only child, and having made a will dated 15 October 1822 devising to her, her heirs and assigns all his real and personal estate - in a codicil he charged his Park mortgages with remunerating Messrs Gosling and Sharp bankers for money advanced to his brother Richard Kinchant's wife or widow upon her arrival in England - will and codicil proved PCC 16 March 1824. The money due to the bankers has been repaid

A marriage is intended between John Langley and Mary Emma Amdrews

Consideration; the marriage and 10s

Assignment of 1/3rd share in trust for her; appointment as her attorney

Signatures of Mary Emma Andrews, John Langley

Witnesses:- William Cooper of Shrewsbury attorney, John Mansell his clerk




Reference: 2216/8-9
Creation dates: 15 and 16 June 1827


Scope and Content

1. John Charlton Kinchant of Brook Green, Hammersmith co Middx esq

2. Richard Henry Kinchant late of St Johns College Cambridge, now of Southampton Place, Euston Squa co Middx esq

3. Matthew Ford of Lincolns Inn Fields gentleman

4. John Ford of Lincolns Inn Fields gentleman

5. Henry Clive of Barkham co Berks esq and Edward Rogers of Stanage Park co Radnor esq

Recital of SRO 2216/1-2. Francis Kinchant had an only son Francis who died without issue and unmarried. Richard Kinchant died 1809, leaving an eldest son Richard Henry Kinchant now of age 23. He is the first tenant in tail general in being. John Charlton Kinchant is now 79 and has had no children

Consideration: barring estates tail

Conveyance of the same property for joint lives of Matthew Ford and John Charlton Kinchant for the purposes declared, with proviso for Ford to pay Kinchant £100,000, to make Ford tenant for a recovery to these uses:- to corroborate the estate for life of John Charlton Kinchant and after to the intent that John Robert Nathaniel Kinchant, brother of Richard Henry Kinchant, and his assigns shallafter the decease of J.C.Kinchant and his present or any future wife and then during the joint lives of the brothers receive a yearly rent tax free of £100 payable in the common dining hall of Lincolns Inn half yearly, with provision for distraint after 14 days and re-entry after 28 days even without formal or legal demand; after to use of Clive and Rogers and heirs on trust to preserve contingent remainders, after to use of son - in tail male, in default to use of John Robert Nathaniel Kinchant and assigns for life, trustees, sons in tail male; in default to use of daughters as tenants in common and heirs of their bodies, and on failure of issue to use of Myra Anne Ellis sister of Richard Henry Kinchant and wife of Charles Ellis esq, for her life, trustees, sons in tail male or daughters as tenants in common. Provision for tenants for life to alter or make settlements etc and leases at improved rents

Signatures of J.Charlton Kinchant, R.H.Kinchant, Matthew Ford, John Ford

Witnesses:- G.B. Wharton, Lincolns Inn; Daniel Allmeth his clerk




Reference: 2216/10
Creation dates: 10 November 1831


Scope and Content

1. The Rev John Langley late of Shrewsbury, now of Wallingford co Berks clerk, and Mary Emma his wife

2. George Andrews of Smith Street, Chelsea esq, the Rev William Bolland of Swineshead clerk and Richard Henry Kinchant Lieutenant in HM Army, esq

3. Edward Richmond Nicholas of Wribbenhall near Bewdley gentleman

4. John Charlton Kinchant of Brook Green, Hammersmith esq and the said Richard Henry Kinchant

5. Henry Clive of Barkham co Berks esq and Edward Rogers of Stannage Park, Radnor, esq

6. Matthew Ford of Lincolns Inn Fields gentleman

Recital of mortgages 7 February 1785 and 20 July 1785, subsequent deeds poll, will of John Kinchant, and assignments of 15 November 1796, 26 May 1801, 3 August 1826 (2), (vide ente)

Will of Robert Pardoe 10 October 1789 devised to Robert Pardoe of Bewdley and Samuel Parleway all his mortgage interests, in trust, as executors.

Will proved PCC 15 March 1791

Robert Pardoe of Bewdley survived his fellow trustee. Pardoe's will 29 March 1802 devised all trust estates to his nephew Robert Pardoe and appointed his wife Sarah and nephew executors, will proved PCC 3 June 1803

Robert the nephew by will 31 October 1825 devised trust estates to Edward Richmond Nicholas and appointed his wife Elizabeth Pardoe and John Nichols of Bewdley and E.R.Nicholas executors. Will proved PCC 16 March 1824.

3rd assignment dated 3 August 1826

John Charlton Kinchant in opposition to the Langleys has claimed to be absolutely entitled to the 2 principal sums by an alleged agreement between him and Francis Kinchant deceased dated 17 May 1814. Recital of decree in Chancery in 2 cases 10 June 1831

(a) John Langley and wife, Andrews and Bolland and others plts, John Charlton Kinchant, Richard Henry Kinchant and others defts

(b) John Charlton Kinchant plt, the Langleys and others defts

Kinchant's bill ordered to be dismissed with costs, the first bill referred to Master to tax costs. If the sum were not paid by Kinchant, the mortgage to be foreclosed

Recital of indenture of 16 June 1827 (S.O 2216/9)

Kinchant has paid the costs

Consideration £3235.12.6 (the amount of the 2 principal sums and all arrears of interest)

Release by the Langleys and their trustees.

[...] Cons £44.5.8 and £62.7.5 costs. Discharge and Assignment - the term of 500 years to go with the inheritance

Signatures

Witnesses:- James Currie, Elizabeth Bolland of Swineshead, Mary Wright of Swineshead, G.B.Wharton John A.Hedges, attorney, Wallingford; George Masefield clerk to Mr Nicholas




Reference: 2216/11-13
Creation dates: c 1831


Scope and Content

Attached:- extracts from registers of burials George Clive, St George's Hanover Sq. 25 March 1779; Robert Pardoe, Lincolns Inn chapel, 10 March 1791 Samuel Purlewent, Southgate chapel, 3 August 1792




Reference: 2216/14
Creation dates: 31 July 1845


Scope and Content

1. Richard Henry Kinchant of Park Hall near Oswestry esq

2. Samuel George Bonham of Clifford Street, Bond St. co Middx esq

Recital of lease and release 15 and 16 June 1828 (SRO 2216/8-9)

Consideration £6000 advanced, secured on property comprised in the term of 99 years and 2 life insurance policies

Demise, subjectto proviso

Schedule:-

No in map. Occupier Description Quantity Value

1 On hand Park Hall Garden 2.2.10 £95.0.2

2 On hand Garden field 2.3.38

5. On hand Little Lawn 12.1.29

6. On hand Little meadow 2.0.39

20. On hand Tinkers Green field 22.3. 8

3. On hand Pond 0.1.19

4. On hand Avenue 2.2. 3

7 On hand Stack Yard 0.1.17

8 On hand Plantation 2.1.38

9. On hand Plantation 0.1.21

10. On hand Plantation 3.3. 7

11 On hand Plantation 10.3.36

12 On hand Plantation 0.0.30

13 On hand Plantation and pool 0.0.22

14 On hand Plantation 0.0.14

15 On hand Plantation 0.1. 6

16 On hand Plantation and pool 0.1. 1

64.3.18

17 William Hughes, Timkers Green House and buildings 1.0.0 £345

21 William Hughes, Barn field 12.3.25

22 William Hughes, Cae Bonkin 5.2.14

23 William Hughes, Cae Canol 7.3.19

24 William Hughes, Cae Goe 10.0.9

25 William Hughes, Big Meadow 16.3.35

26 William Hughes, Little Lawnt 14.0.14

27 William Hughes, Big Lawnt 21.0.38

28 William Hughes, Cae Saplin 26.1.10

29 William Hughes, Little Hollings 16.3. 4

30 William Hughes, Big Hollings 13.1.26

31 William Hughes, CaePella 9.3.10

32 William Hughes, Coppice Newydd 10.1. 4

166.1.8

Representatives of the late Edward Hughes, Park Farm

33 Representatives of the House, buildings etc 1.2.8 £480

34 Representatives of the Barn Field 2.2.24

35 Representatives of the Little Leasow 4.1. 8

36 Representatives of the Bath Field 14.0.5

37 Representatives of the Lawn 29.3.19

38 Representatives of the Lawn field 8.0.26

39 Representatives of the Cae Pant 12.0.15

40 Representatives of the Big Leasow 14.1.22

41 Representatives of the Gravel Hole field 9.1.16

42 Representatives of the Long Leasow 14.1.16

43 Representatives of the Bryn y Batho 12.2.11

44 Representatives of the Bryn y Batho meadow 14.0.24

45 Representatives of the Cae Pallis 11.1.13

46 Representatives of the Little Pentreclawdd field 12.2. 8

47 Representatives of the Crow Pit field 9.3. 3

48 Representatives of the Grazing field 10.2.36

49 Representatives of the Cae Coppice 13.3. 4

50 Representatives of the Pentreclawdd field 13.3.12

51 Representatives of the Cae Cam 15.3.39

52 Representatives of the Top of Cae Cam 10.0.0

235.1.29

William Peate, Park Mills and lands £90

56 William Peate, House, buildings, mill 0.3. 6

57 William Peate, Garden 0.1.26

58 William Peate, Common field 3.1.30

59 William Peate, Pool field 2.2.18

60 William Peate, House field 2.1. 6

61 William Peate, Patch 0.1.11

62 William Peate, Lower Pool field 2.1. 9

63 William Peate, Corner field 3.0.16

69 William Peate, Cross Lanes field 1.0. 8

64 William Peate, Mill Pool 1.0. 1

65 William Peate, Mill stream and Rough 1.2.10

18.3.21

total £1010.0.0

Signature of R.H.Kinchant

Witness:- Robert Simon, clerk to Mr Croxon, solicitor, Oswestry




Reference: 2216/15
Creation dates: 31 July 1845


Scope and Content

1. Richard Henry Kinchant of Park Hall esq

2. Samuel George Bonham of Clifford Street esq

3. Henry Scott Turner of Jermyn Street gentleman

Appointment of receiver for securing the £6000.

Same schedule.




Reference: 2216/16
Creation dates: 31 July 1845


Scope and Content

1. Richard Jones Croxon of Oswestry gentleman

2. Richard Henry Kinchant of Park Hall esq

3. Samuel George Bonham of Clifford St esq

4. Henry Scott Turner

Croxon on nomination of Bonham assigns to Turner the property comprised in the mortgages of 7 February 1785 [...] a 20 July 1785 on trust to secure the £6000 and attend the inheritance




Reference: 2216/17
Creation dates: 19 December 1848


Scope and Content

1. Richard Henry Kinchant

2. Edward Rogers of Stanage Park esqk surviving trustee under the settlement

Recital of lease and release 3 and 4 February 1835

1. Sarah Woollams widow

2. Thomas Jones

3. Richard Henry Kinchant

4. the Rev James Donne DD

5. Thomas Longueville Longueville

Conveyance of land to uses to be appointed by Kinchant and in default to use of himself for life, Donne in trust, Kinchant and his heirs and assigns for ever

Recital of lease and release 28 and 29 September 1840

(1) William Morris

(2) Richard Henry Kinchant

(3) Richard Jones Croxon

Land conveyed to same uses

Recital of lease and release 15 and 16 June 1827

i. John Charlton Kinchant (since deceased)

ii. Richard Henry Kinchant

iii Matthew Ford of Lincolns Inn Fields

iv John Ford of same

v. Henry Clive then of Barkham esq (since deceased) followed by common recoveryon the whole estate John Charlton Kinchant died without issue

Recital of indenture of September 1832

(i) Richard Henry Kinchant

(ii) Maria Eliza Kinchant now his wife

(iii) Richard Redmond Caton and Thurston Bewley Caton

In pursuance of the power given by settlement of 16 June 1827, Kinchant appointed an annuity of £200 p.a. to his wife in case she survived him, charged on the property settled and appointed the property for term of 99 years to the trustees to secure this Recital of the Shrewsbury Oswestry and Chester Junction Railway Act 1845 - the line of the railway is intended to pass through the property. Richard Yates of Whittington surveyor appointed by the Railway Co and Timotheus Burd of Shrewsbury on behalf of Kinchant value the land at £1838.19.0 and award £900 for damage

The land has been conveyed to the Railway Co.

Kinchant has petitioned Chancery so that the money received may be invested in lands to the same uses.

Other near-by lands to which the petitioner is entitled in fee simple at Tympath Eithyn are called Little field (3.3.7). Middle field (6.2.35). Small Mans Ground (5.2.38) - total 16s (the hereditaments comprised in the indentures of 28 and 29 September 1840) - the petitioner was willing to dispose of these to the Park Hall Estate at £1700

He also owns land purchased for £148.10.0 (the land comprised in indentures of 3 and 4 February 1835) which he was willing to sell for £138.19.0, the balance

Chancery Order 27 June 1848 referred this to the Master for enquiry, Report 26 November 1848 approved, Order 8 December 1848 confirmed the Report

Consideration:

the orders and £1838.19.0

Conveyance to the uses of the settlement of the land in the township of Lower Porkington as above and the piece of land in the township of Weston Rhyn in the parish of St Martins




Reference: 2216/18
Creation dates: 13 August 1849


Scope and Content

1. Richard Henry Kinchant of Park Hall esq

2. William Turner of Greville House, Leamington esq

Recital of lease and release 15 and 16 June 1827 and recovery, 31 July 1845, 15 June 1846

(a) Samuel George Bonham

(b) Thomas Barnard of 4 Southwick Crescent, Hyde Park esq

(c) Ellen Emelia Barnard spinster, daughter of Thomas

(d) William Joseph Frederick Bannatyne of Cloak Lane, City of London esq, Charles Bell of No 7 Southwick Street esq, John Box of Wimpole Street esq and Henry Scott Turner of Acton Lodge esq

settlement before marriage of Samuel and Ellen

Assignment of the mortgage debt on trust

Consideration £1800 advanced by Turner to Kinchant

Demise of the estate with the new lands, subjects to the various incumbrances, for term of 99 years, in trust

Schedule:-

1. On hand Park Hallgarden etc 2.2.10

2 On hand Garden field 2.3.38

5 On hand Little Lawn 14.0.17

6 On hand Little Meadow 3.0.39 £60

3. On hand Pond 0.1.19

4. On hand Avenue 2.2. 3

7 On hand stackyard 0.1.17

8 On hand plantation 2.1.38

9 On hand plantation 0.1.21

10 On hand plantation 3.3. 7

11. On hand part of plantation 5.3.33

12 On hand plantation 30

13 On hand plantation and pool 22

14 On hand plantation 14

15 On hand plantation 0.1.6

16 On hand plantation 1.1

20 On hand Kinkers Green field now planted 1.0.12

Total 39.3.7

Richard Jones, Tinkers Green

17 Richard Jones, House, fold, buildings, 1.0.0

20 Richard Jones, Tinkers Green field 20.0.8

21 Richard Jones, Barn field 12.3.25

22 Richard Jones, Cae Bonkin 5.2.14

23 Richard Jones, Cae Canol 7.3.19

24 Richard Jones, Cae Goe 10.0.9

25 Richard Jones, Big Meadow 16.3.35

26 Richard Jones, Little Lawnt 14.0.14

27 Richard Jones, Big Lawnt 21.0.38

11 Richard Jones, Part of 11, formerly plantation 4.2.36

28 Richard Jones, Cae Saplin 21.2.12

29 Richard Jones, Little Hollings 0.3.13

30 Richard Jones, Big Hollings 3.1. 6

31 Richard Jones, Cae Pella 6.1.13

32 Richard Jones, Coppice Newydd 10.1. 4

Field received in exchange from William Ormsby Gore esq 1.3.35

Total 158.3.1

Rent 334.2.0

Edward Hughes, Park Farm

33 Edward Hughes, House, buildings etc 1.2. 8

34 Edward Hughes, Barn field 2.2.24

35 Edward Hughes, Little Leasow 4.1. 8

36 Edward Hughes, Bath field 14.0. 5

37 Edward Hughes, Lawn 29.3.19

38 Edward Hughes, Lawn field 8.0.26

39 Edward Hughes, Cae Pant 12.0.15

40 Edward Hughes, Big Leasow 14.1.22

41 Edward Hughes, Gravel Hole field 9.0.20

42 Edward Hughes, Long Leasow 13.1. 6

43 Edward Hughes, Bryn-y-Barra 6.2.29

44 Edward Hughes, Bryn-y-Barra meadow 11.0.36

45 Edward Hughes, Cae Pallis 11.1.13

46 Edward Hughes, Little Pentreclawdd field 12.2. 8

47 Edward Hughes, Crow pit field 9.3. 3

48 Edward Hughes, Grazing field 10.2.36

49 Edward Hughes, Cae Coppice 13.3. 4

50 Edward Hughes, Pentreclawdd field 13.3.12

51 Edward Hughes, Cae Cam 15.3.39

52 Edward Hughes, Top of Cae Cam 10.0. 0

Part of field received in exchange from William Ormsby Gore esq 1.0.14

ditto now thrown into Bryn-y-Barra meadow 30.

total 226.2.17 rent £469.2.6

George Jackson, Twmpath Eithen

House, buildings, yard 0.1.25

part of field adjoining 1.3.12

croft 3. 8

House field 4.1. 5

field over road 10.0. 1

field adjoining 10.0.12

part of field now thrown into ditto 3.12

Smallman's Ground 5.2.38

Cae Canol 6.2.35

Cae bach 3.2. 7

total 44.0.35 rent £100

William Rowlands field in Weston Rhyn 2.0.0 £6

John Jones, Cross Lane

part of field received in exchange from William Ormsby Gore esq 2.1.36 £6

David Williams part of field received in exchange from William Ormsby Gore esq 2.2.2 £4.7.6

Mr Edward Williams, Park Mill and lands

56 House, buildings etc 0.3. 6

57 garden 0.1.26

58 Common field 3.1.30

59 Pool field 2.2.18

60 House field 2.1. 6

61 Patch 0.1.11

62 Lower Pool field 2.1. 9

63 Corner field 3.0.16

69 Cross Lanes field 1.0. 8

64 Mill Pool 1.0. 1

65 Mill stream and rough 1.2.10

total 18.3.21 rent £100




Reference: 2216/19
Creation dates: 3 August 1850


Scope and Content

1. Richard Henry Kinchant of Park Hall esq

2. Richard Jones Croxon of Oswestry gentleman

Consideration - better security for the £1992.17.3 now due to Croxon

Appointment on trust: conveyance of 2 parcels land near Tinkers Green House, Whittington (together 14.2.35) (formerly John Rogers, now Richard Jones)

Messuage called Whittington Lodge in the township and parish of Whittington (formerly Francis Howell, afterwards Thomas Howell and John Groom, John Venables and Thomas Haycocks now or late the Misses Broughall and Richard Lea)

parcel of land and cottage sometime since erected on it in the township of Gartheryn, parish of Llanrhaiadr yn Mochnant co Denbigh (2.2.27) (David Prodger)

2 cottages and gardens in the village of Whittington (formerly Margaret Poole and tenants) nowor late William Roberts and John Charles)

Capital messuage called Park Hall and land (495.0.39) in the parishes of Whittington, St Martins, Selattyn, and the liberties of the town of Oswestry (William Vaughan)

subject to mortgage proviso with power of sale




Reference: 2216/20
Creation dates: 12 July 1855


Scope and Content

1. Richard Henry Kinchant of Park Hall esq

2. Charlton John Kinchant pf same esq

3. Joseph Heaford [...] Daubey of [...] Caston co Lincoln gentleman

Recital of settlement of 15 and 16 June 1827; 18 July 1848, 19 December 1848;

Charlton John Kinchant is the first son of the body of Richard Henry Kinchant and has attained the age of 21

Consideration: breaking the entail

Conveyance subject to the annuity of £200 for Maria Eliza Kinchant, to use of the son, his heirs and assigns, with bar on dower of any wife

Property in 3 schedules




Reference: 2216/21
Creation dates: 23 July 1855


Scope and Content

1. William Joseph Frederick Bannatyne of Cloak Lane City of Loncon esq, Charles Bell of Southwick St Hyde Park Square, esq, John Bax of Wimploe Street esq and Henry Scott Turner of Acton Lodge esq

2. Richard Henry Kinchant

Consideration £6000

Re assignment of mortgage, with schedule, and re-assignment of the 2 policies




Reference: 2216/22
Creation dates: 1855


Scope and Content

Scrap of paper inclosed




Reference: 2216/23
Creation dates: 23 July 1855


Scope and Content

1. Mary Ann Turner of Leamington spinster

2. Richard Henry Kinchant

Consideration £1800

Reconveyance of land, as schedule, and assurance policy (mortgage 13 August 1849)




Reference: 2216/24
Creation dates: 7 August 1855


Scope and Content

1. Richard Henry Kinchant of Park Hall esq and Maria Eliza his wife, formerly Maria Eliza Caton spinste

2. Charlton John Kinchant of same esq, eldest son of the marriage

3. Richard Redmond Caton of Oswestry esq and Thurston Bewley Caton of Blandford Square co Middx esq

4. William Croft of Bayham Cottages, Camden Town esq, William Ruddick of the Office of HM Paymaster General, Whitehall, esq and John Simpson of Savile Row, Burlington Gardens esq, trustees of the will of Matthew Hewson late of James Street, Covent Garden esq deceased

Recital of common recOvery of Hilary 1827, lease and release 15 and 16 June 1827. The marriage took place 2 December 1831, the eldest son came of age 27 May last. John Charlton Kinchant died February 1832.

Recital of indenture of 18 July 1833 appointing the annuity

Recital of agreement, 4 November 1848

(1) Richard Henry Kinchant

(2) William Ormsby Gore or Porkington esq

for an exchange of lands, with covenant to convey as soon as the heir came of age (see 1st schedule)

Recital of articles of agreement 30 December 1847

i. Kinchant

ii. Thomas Lovett esq

Covenant to convey lands in 1st schedule to Lovett in exchange for land in 2nd schedule

Meanwhile part of the land exchanged has been taken by the Shrewsbury and Chester Railway Co

By Order in Chancery, the principal was invested in 4 pieces of land in the townships of Lower Porkington and Weston Rhynn and conveyed 19 December 1848

Recital of indenture of 12 July 1855 (SRO 2216/20) 24 and 25 March 1836

(i) Frances Howell widow

(ii) Richard Henry Kinchant

(iii) Richard Jones Croxon gentleman

Consideration £395

Conveyance of 2 pieces of land near Tinkers Green House, Whittington (together 5.1.8) (John Rogers)

Suit in Chancery Easter term 1840 re estate of Matthew Hewson, Mary Jethrel D'Almaine wife of the deft George D'Almaine by George Chidley, and others, plts, James Anderson (since decd). George D'Almaine, William Croft, William Ruddick and John Simpson and others defts; revived by 3 supplementary suits

Order of court 11 June last gave consent for an advance to Kinchant on security of the Park Hall estate including the land exchanged with Gore

Consideration £16,000 (raised by sale of securities)

Mortgage of the estate. If the exchanges are confirmed by convenayces, this shall be made additional security

The residue of the term of 99 years assigned as security. Appointment of the land near Tinkers Green House

Map on dorse of last membrane

1st schedule:-

The Demesne

1. Park Hall, offices outbuildings, yard, gardens avenue 5.3.14

2. paddock arable 1.1.27

3 paddock and fishpond pasture 1.2.3

5 plantation 29

6 plantation 1.24

7 paddock pasture 1.3.34

8 plantation and pond 24

9 paddock pasture 1.3.35

10 buildings and stackyard 2.22

11 plantation and pond 2.1.34

21 plantation 22

22 plantation part of 22 3.0

39 plantation 6.1.17

44 plantation 1.6

45 plantation 14

51 plantation 32

54 plantation 2.4

56 plantation 2.30

57 plantation 1.30

total 26.0.1

Park Farm, George Jackson tenant

12 house, buildings, garden, fold stackyard and plantations 1.3.23

13 Barnfield pasture 2.2.18

14 Slang pasture 4.1.37

15 Washhouse field arable 13.0.36

wood and water in plantations 2.23

16 Lawn pasture 30.0.16

17 Cae Grate arable 8.1.18

18 Cae Pant arable 12.0.6

19 Cae pair Box arable 23.2.0

20 Long Leasow arable 13.2.18

23 Cae Wern arable 6.3.37

24 Bryn bather pasture 12.3.18

25 Cae pallis arable 11.1.8

26 Pentreclawdd field arable 12.2.22

27 Crow pit field arable 9.3.3

28 arable 11.0.15

29 arable 13.1.38

30 Pentre clawdd field arable 12.1.29

31 arable 12.1.24

32 arable 10.0.24

33 arable 10.3.38

34 Croft pasture 3.8

35 The Twmpath House, buildings, fold, garden 1.3

36 arable 9.3.1

22 part of arable 2.2.0

65 Cae Cam and Cae r Onnen pasture 25.3.30

Total 273.3.13

Tinkers Green Farm, Edwards tenant

40 The Hollings arable 8.3.18

41 Little Lawnt arable 14.0.21

42 Meadow pasture pasture 16.2.28

43 Barn Yard pasture 13.0.14

46 Big Lewnt arable 21.0.12

47 Lower Cae Sapling arable 8.0.12

48 Upper Cae Sapling arable 12.1.2

49 Barn and stackyard 2.2

50 Cae go arable 10.0.5

52 arable 5.1.24

53 arable 7.3.6

55 pasture 19.1.37

58 Road 36

59 Tinkers Green field arable 2.3.20

60 Plantation and pool 32

61 Tinkers Green House, building, fold, stackyard, garden and road 1.1.35

62 meadow pasture 3.2.2

63 field arable 1.3.30

37 Cae pella arable 6.1.7

38 Coppice Newydd arable 10.2.17

4 Little Lawn pasture 10.2.7

Total 175.0.7

Thomas Williams, tenant

64 Field near Tinker's Green, pasture 2.3.20

John Jones, tenant

66 Cross Lanes field arable 2.1.36

William Vaughan, tenant

Not on plan Weston Rhyn field, pasture 2.0.0

(detatched in the parish of St Martin)

2nd schedule:-

Park Mills and land, William and Aaron Calcott tenants

House, building and mills 0.3.6

garden 1.26

Common field 3.1.30

Pool field 2.2.18

House field 2.1.6

Patch 1.11

Lower Pool field 2.1.9

Corner field 3.0.16

Cross Lanes field 8

Mill Pool 1

Mill stream and rough 1.2.10

Lands contracted to be exchanged with William Ormsby Gore esq

In the parish of Whittington, part of field 0.1.22

In the parish of Selattyn, part of field 4.2.6

part of field 1.11

part of field 1.2.22

Total 6.3.21

Lands contracted to be exchanged with Thomas Lovett esq

In the parish of Whittington

part of close known as Cae pella 2.1.3

part of close known as Big Hollings 7.2.13

part of close known as Little Hollings 14.3.21

part of close known as Cae Saplin 3.1.28

total 28.0.35




Reference: 2216/25
Creation dates: 2 February 1857


Scope and Content

1. William Croft of Bayham Cottages, Camden Town esq and John Simpson of Saville Row, Burlington Gardens esq

2. Richard Henry Kinchant of Park Hall esq

3. Adam Washington of Darley Dale, Matlock, esq

Transfer of mortgage




Reference: 2216/26
Creation dates: 30 December 1869


Scope and Content

1. Richard Redmond Caton of the Union Club, Trafalgar Square, London, esq and Thurston Bewley Caton of Denvilles Havant co Hants esq

2. The Hon. Robert Wellington Stapleton Cotton of Boreatton Park

Charlton John Kinchant died 27 May 1859 intestate and unmarried, his father his heir at law

Recital of indenture 11 April 1860

(1) Richard Henry Kinchant and Maria Eliza Kinchant

(2) Richard Redmond Caton and Thurston Bewley Caton

(3) Richard Bewley Caton

Consideration £1200

Subject to her annuity and security forit, priorty given to the mortgage over her [...] einture

Will of Richard Bewley Caton 4 May 1863, devising to his eldest son Richard Redmond Caton property vested in him as trustee or mortgagee. Testator died 24 January 1864, will proved PPR. Richard Henry Kinchant died 8 June 1864. The annuity to John Robert Nathaniel Kinchant during the joint lives of himself and Richard Henry Kinchant was duly paid to that date.

Recital of indenture 21 December 1866

i. Adam Washington

ii. Richard Redmond Caton and Thurston Bewley Caton

Consideration £16642.4.9 (principal, interest and costs). Transfer of mortgage

Consideration: £34110.15.0

Surrender by mortgagees and conveyance

Schedule: (with plan)

Park Hall with the pleasure grounds, parks plantations and demesne lands

1. Mansion house, buildings, yards, gardens, cottage, drive, orchard and pleasure grounds 8.2.28

2 paddock 1.3.22

3 paddock 1.24

4 pond etc 24

5 paddock 1.3.34

6 buildings and land 2.20

7 Park 30.0.16

8 Park 30.0.9

9 plantation 32

10 plantation 2.30

11 plantation 1.30

12. plantation 0.2.4

13 Barn Yard field 13.0.14

total 88.3.7

Park farm

14 house, buildings, gardens, folds stackyard etc 1.3.23

15 pasture field 2.2.18

16 plantation 2.1.34

17 Washhouse field 13.3.19

18 meadow 4.1.37

19 Cae Grate and Cae pant 20.1.24

20 Cae pair Box 23.2.0

21 Long Leasowe 13.2.18

22 Cae Wern 6.3.37

23 plantation 3.1.11

24 plantation 22

25 Cae Pella 11.1.8

26 Vryn Bather 12.3.18

27 field 2.1.36

28 Pentre [...] Clawnd field 12.2.22

29 Crow Pit field 9.3.3

30 field 11.0.15

31 field 13.1.38

32 Pentre Clawdd field 12.1.29

33 field 12.1.24

34 Croft 3.8

35 3 messuages, yards, gardens 1.3

36 field 9.3.1

total 202.2.8

Tinkers Green farm

37 house, folds, gardens, buildings, stackyard etc 1.3.35

38 plantation and pool 32

39 road 36

40 Tinkers Green field 2.3.20

41 field 5.2.4

42 Cae Carol 7.3.6

43 Cae Bonkin 5.1.24

44 plantation 32

45 Cae Co 10.0.5

46 plantation 14

47 plantation 1.6

48 barn and stackyard 2.2

49 Upper Cae Sapling 12.1.2

50 Lower Cae Sapling 8.3.12

51 Big Lawnt 21.0.12

52 Meadow 16.2.28

53 Little Launt 14.0.21

54 plantation 6.1.17

55 The Hollins 8.3.18

56 Cae Pella and Coppice Newydd 16.3.24

total 139.2.30

57 arable field in Whittington (Thomas Williams) adjoining the Tinkers Green Farm on the NE 2.3.22

Total 433.3.27




Reference: 2216/27
Creation dates: 11 April 1860


Scope and Content

Same parties.

Covenant for production of indenture




Reference: 2216/28
Creation dates: 28 January 1870


Scope and Content

Agreement for mortgage




Reference: 2216/29
Creation dates: 21 May 1870


Scope and Content

1. The Hon. Robert Wellington Stapleton Cotton now of Park Hall

2. Sir Walter Rockcliff Farquhar bart. Harvie Morton Farquhar esq and Walter Randolph Farquhar esq, all of St James Street co Middx

Consideration £20,000

Mortgage of thenestate, with schedule and plan




Reference: 2216/30
Creation dates: 1870


Scope and Content

Abstract of title to the Park Hall estate




Reference: 2216/31
Creation dates: 30 June 1882


Scope and Content

1. The Hon. Robert Wellington Stapleton Cotton now of Chipstead co Surrey

2. The Hon. Charlotte Ann Cotton of Park Hall, late wife of R.W.S. Cotton but recently divorced upon her petition

Consideration £36.119.8.3

Conveyance of the estate, with schedule as last




Reference: 2216/32
Creation dates: 29 February 1884


Scope and Content

Notice to mortgagees to pay off mortgage




Reference: 2216/33
Creation dates: 3 September 1884


Scope and Content

1. Mortgagees

2. The Hon Mrs C.A. Cotton

Reconveyance




Reference: 2216/34
Creation dates: 26 April 1916


Scope and Content

Printed copy will of Alfred Wynne Corrie of Park Hall, Major in HM Army

Executors George William Rowe of 28 Lincoln Inn Field and Martin Benson Lawford of Oswestry and the Public Trustee

Various small legacies and annuities to his brother in law John Silva and sister Mary Frances Silva his wife to his sisters Jessie Elizabeth Corrie, Theodore Corrie and Eleanor Katherine Corrie, to his brothers Edward Rowland Corrie, William Malcolm Corrie and Malcolm Stewart Corrie; nephew John Searight Malcolm Corrie and nephew Edward Miller Corrie Rutherford RN; to the Hon Richard George Southwell Cotton and his wife Jane Charlotte Cotton

Freehold estate known as Park Hall to trustees for term of 1000 years on trusts, subject to these, his wife to receive a rent charge of £1000 p.a., and the estate to his sons in succession in tail male, grandsons to take in tail general and daughters as tenants in common; in default to use of his brother Edgar Valentine Corrie for life, remainder to use of his son Malcolm Wynne Gilfillan Corrie for life and sons in tail male, remainder to testator's nephew John Searight Malcolm Corrie for life and sons in tail male, remainder to use of testator's nephew Ronald Corrie for life and sons in tail male, remainder to use of testator's nephew Thomas Corrie Rutherfoord RN for life and sons in tail male, remainder to testator's nephew Edward Miller Corrie Rutherfoord RN for life and sons in tail male, remainder to testator's nephew John Wynne Corrie Rutherfoord, for life and sons in tail male, remainder to testator's nephew David Geoffrey Corrie Rutherfoord for life and sons in tail male, remainder to testator's nephew Alfred Bletcher Rutherfoord for life and sons in tail male, or testator's right heirs. Provision for persons inheriting to take name and arms of Corrie




Reference: 2216/35
Creation dates: No Date


Scope and Content

Park Hall estate, description of accomodation in the mansion and farms or cottages




Reference: 2216/36
Creation dates: 14 February 1920


Scope and Content

William Butler Lloyd to George Butler Lloyd esq, copy power of attorney




Reference: 2216/37
Creation dates: 1920


Scope and Content

Schedule of title deeds of Park Hall estate, handed to Treasury Solicitor and signed for 28May 1920




Reference: 2216/38
Creation dates: 29 May 1920


Scope and Content

Part of printed conveyance of Park Hall estate (487 a) to the War Department for £22,000 (Alfred Wynne Corrie died 24 July 1919) A codicil to the will dated 27 July 1917 appointed William Butler Lloyd executor in place of Martin Benson Lawford




Reference: 2216/39
Creation dates: 8 September 1925


Scope and Content

Articles of partnership of the Park Hall syndicate




Reference: 2216/40
Creation dates: 28 January 1925


Scope and Content

Opinion on the partnership deed




Additional Lands Purchased





Land in Weston Rhynn



Reference: 2216/40
Creation dates: 24 November 1809


Scope and Content

1. Hugh Griffiths of Bradus in the parish of Sylattin yeoman

2. John Jones of Wern Weston, parish of St Martins, wheelwright

3. John Barlow of Dudleston, parish of Ellesmere, farmer

Consideration £145

Conveyance of a piece of land in the township of Wern Weston (2a), being allotment no 1 lately purchased by Hugh Griffiths of Arthur Davies gentleman the Commissioner appointed under the act of 26 Geo III for inclosure of commons in Ellesmere and St Martins Mark of Hugh Griffiths

Witnesses:- John Lloyd, Edward Pugh




Reference: 2216/41
Creation dates: 1 July 1807


Scope and Content

(Attached)

Commissioner's receipt for consideration of £79




Reference: 2216/42
Creation dates: 30 November 1809


Scope and Content

1. John Jones of Weston Rhynn, St Martin's, wheelwright

2. Walter Williams of Oswestry gentleman

Consideration £150

Mortgage of the land

Signatures of both parties

Witness: Edward Pugh




Reference: 2216/43
Creation dates: 18 May 1823


Scope and Content

1. Margaret Morris of Oswestry widow

2. William Watkin of Rryn, Llanyblodwell gentleman

Recital of mortgage to Williams (2216/42) and indenture of 18 September 1818

(1) Walter Williams

(2) John Jones

(3) Elizabeth Edmunds spinster

Consideration £150. Assignment

Elizabeth Edmunds died leaving a will appointing Margaret Morris sole executrix. She needs £120 for purposes of the will

Consideration £120

Assignment of the £170 now due and the land on which it is secured

Mark of Margaret Morris

Witnesses:- Nathaniel Minshull, John Owens




Reference: 2216/44-5
Creation dates: 27 and 28 December 1830


Scope and Content

1. John Barlow of Dudleston, Ellesmere, farmer

2. John Jones of Shrewsbury wheelwright

3. William Watkins of Bryn, Llanyblodwell, gentleman

4. William Woollam of Weston Rhynn, St Martins, yeo.

5. Thomas Cash of Willow Street, Oswestry, slater

6. Thomas Jones of Willow Street, grocer

Recital of inclosure act and award and conveyance of 24 November 1809 (2216/40), mortgage 30 November 1809 (2216/42). Jones died intestate, John Jones party is his eldest son and heir at law

Recital of assignment of mortgage 18 May 1823

Consideration £130

Lease and release of the land to Woollam and trustee




Reference: 2216/46-7
Creation dates: 3 and 4 February 1835


Scope and Content

1. Sarah Woollams of Weston Rhyn widow

2. Thomas Jones of Oswestry grocer

3. Richard Henry Kinchant of Chambers Green co Bucks esq

4. The Rev James Donne of Oswestry DD

5. Thomas Longueville Longueville of Oswestry gent.

Recital of 27 and 28 December 1830 (2216/44-5)

Will of William Woollams 14 January 1832 devised all real and personal estate to his wife Sarah. Testator died on - last

Consideration £148

Lease and release of the land to use of Kinchant and Donne as his trustee to bar dower; assignment of the term of 500 years to Longueville in trust




Land near Tinker's Green, Whittington



Reference: 2216/48-9
Creation dates: 24 and 25 March 1836


Scope and Content

1. Frances Howell of Whittington widow

2. Richard Henry Kinchant of Park Hall esq

3. Richard Jones Croxon of Oswestry gentleman

Consideration £395

Lease and release of 2 parcels land near Tinkers Green house, Whittington, (5.1.8) (John Rogers) to use of Kinchant and trustee. Plan




Twmpoeth Eithin and land in Selattyn



Reference: 2216/50
Creation dates: 3 July 45 Geo III (1805)


Scope and Content

Exemplification of common recover, Sarah Thomas demandant, Thomas Ince gentleman tenant, John Boodle and Mary his wife and Richard Tudor and Elizabeth his wife vouchees, 4 messuages, 20 acres land, 6 acres meadow, 20 acres pasture, common of pasture and common of turbary in the parishes of Syllattin and St Martin




Reference: 2216/51-2
Creation dates: 3 and 4 April 1840


Scope and Content

1. John Arthur Boodle of Manchester, collector, eldest son and heir at law of John Boodle late of Tedsmore in the parish of West Felton gentleman deceased by Mary his wife also deceased

2. Elizabeth Tudor late of Pentrewern, Selattyn, now of Bootle near Liverpool widow of Richard Tudor late of Pentrewern gentleman deceased

3. William Morris of Berghill, Whittington, farmer

Recital of lease and release 21 and 22 June 1805

(1) John Boodle and Mary his wife, Richard Tudor and Elizabeth his wife (party)

(2) Thomas Ince of Symonds Inn gentleman

(3) Sarah Thomas of Eschesham below in the parish of Wrexham widow deceased

and common recovery in pursuance (2216/50); to use of Sarah Thomas subject to mortgage proviso The Boodles sold for £1850 to William Morris late of Berghill, father of William Morris party; but the deeds have been destroyed. Recital of will of Morris.

Consideration as above and 10s

Lease and release of the messuage called Twmpoeth ithin with land called Housefold, garden etc (0.1.20) croft adjoining (0.3.13), House field (4.1.12), Little field (3.2.7), Middle field (6.2.35), all in the township of Lower Porkington, Selattyn (formerly Mr William Bolas, now or late John Povey esq)




Reference: 2216/53-4
Creation dates: 25, 26 September 1840


Scope and Content

1. William Lloyd of Aston esq

2. William Morris of Berghill, Whittington, farmer

Lloyd contracted with William Morris of Berghill deceased, father of William Morris party, for sale to him of a piece of land for £450 which was paid and Lloyd conveyed the land in the year 1811 subject to appointment in Morris's will. Will dated 12 June 1834 devised the land to his son William

Will proved 25 April 1838. Shortly before his death, the father burnt the indenture

Consideration the £450

Conveyance




Reference: 2216/55-6
Creation dates: 28 and 29 September 1840


Scope and Content

1. William Morris of Berghill, Whittington, gentleman

2. Richard Henry Kinchant of Park Hall, esq

3. Richard Jones Croxon of Oswestry gentleman

Recital of will of William Morris late of Berghill 12 June 1834, devising his messuage at Twmpoeth Withyn, Selattyn (Mr John Povey) to his son William Morris party. Testator died March 1838, will proved 25 April 1838 at St Asaph CC

Consideration £1535.2.11

Lease and release of several parcels of land in Lower Porkington in the parish of Selattyn called Little field (3.2.7), Middle field (6.2.35) and Smallmen's ground (5.2.38) (John Povey esq) to use of Kinchant and his trustee. Land free from all except land tax, tithe, chief rent and heriot

Plan endorsed

Witnesses: John Hayward, George Taylor




Reference: 2216/57
Creation dates: 20 September 1840


Scope and Content

(Attached)

Edward Williams' receipt for £25 paid by William Morris, purchase money for a heriot due to William Lloyd lord of the manor of Whittington issuing out of a tenement called Twmpaetheithin, and undertaking to execute a release




Road, part of glebe



Reference: 2216/58
Creation dates: 1869


Scope and Content

Abstract of title of the Rev A.R.Lloyd to property in Whittington

28 and 29 September 1813

1. Frances Howell of Whittington Lodge widow

2. The Rev Charles Arthur Albany Lloyd of Whittington Clerk

3. William Issard of Oswestry gentleman

4. The Rev George Newton Kynaston Lloyd, Rector of Selattyn clerk

Consideration - 296.13.3

Lease and release of land as staked out for a road (31 p.), part of a parcel of land called Tinker's Green Field in Whittington, as plan. Covenant to warrant title. By demise 14 May 1781 (i) Thomas Vernor gentleman (2) Mary Watkiss spinster property including this parcel were demised for term of 1000 years with mortgage proviso on repayment of £450. By assignments and finally lease and release of 30 and 31 December then last past(i) the Rev Rowland Wingfield of Kuabon clerk and Mary his wife (ii) Richard Salisbury of Oswestry gentleman (iii) Samuel Steele of Chirk clerk (iv) Mary Whiting of Oswestry widow (v) Richard Salisbury (vi) Elizabeth Keys of Portman Square widow and John Kynaston Powell of Hardwick esq (vi) John Thomas of Llanfyllin co Mont gent (viii) Frances Howell (ix) William Issard (x) William Lloyd of Aston esq, assignment to Issard for residue of term in trust for Frances Howell

Assignment to G.N.K.Lloyd in trust

Schedule of deeds:-

19 and 20 September 1740

1. Thomas Evans of Oswestry grocer

2. Sarah Evans widow

3. Thomas Buckle of Lincolns Inn gentleman

4. Thomas Kynaston of Lincolns Inn gentleman

5. Thomas Tomkiss of Oswestry surgeon

Michaelmas term 14 George III Recovery, Thomas Evans vouchee

11 May 1741

1. Thomas Tomkiss

2. Sarah Evans

3. Thomas Evans

4. James Turner of Oldport gentleman

10 August 1744

1. James Bowen of Shrewsbury painter and Elizabeth his wife

2. George Colley of Bridgnorth gentleman and William Colley of same gentleman

3. George Beacall of Bridgnorth gentleman and Edward Elisha of Shrewsbury gentleman

11 September 1744

1. Samuel Benyon esq, Thomas Knight and Samuel Jackson gentleman

2. Richard Powell of Oswestry gentleman and Henry Forrest of the City of Worcester grocer and John Spencer of Shrewsbury grocer

7 and 8 March 1745

1. James Turner

2. Richard Powell, Henry Forrest, John Spencer

3. Thomas Evans

4. Edward Elisha and Richard Willding of Shrewsbury gunsmith

5. James Bowen and Elizabeth his wife

28 and 29 May 1778

1. E. Bowen widow of James Bowen deceased, James Bowen of Shrewsbury junior, son of Elizabeth; George Colley

2. John Skirrow of Lincolns Inn gentleman

3. Thomas Morhall of Shrewsbury grocer

28 and 29 May 1778

1. E. Bowen and James Bowen

2. George Colley

19 and 20 January 1779

1. E. Bowen and J. Bowen and G. Colley

2. Edward Cartwright of Grays Inn gentleman

3. Thomas Vernon of Oswestry gentleman

14 May 1781

1. Thomas Vernon

2. Mary Watkiss of Stone Acton spinster

30 and 31 December 1812

1. Rowland Wingfield and Margaret his wife

2. Richard Salisbury

3. Samuel Steele

4. Mary Whiting

5. Richard Salisbury

6. Elizabeth Lloyd and John Kynaston Powell

7. John Thomas

8. Frances Howell

9. William Issard

10. William Lloyd

Receipt for £296.13.3 consideration endorsed and signed by Frances Howell, witnessed

24 November 1846 Will of Charles A.A.Lloyd devised all real estate to wife Hannah Simpson Lloyd for life, remainder to son Albany Rossendale Lloyd his heirs and assigns; wife and son executors.

Codicil 30 January 1849 did not affect this Testator died 24 July 1851; will proved PCC 4 November 1851. Hannah Simpson Lloyd died, buried at Whittington




Reference: 2216/59
Creation dates: 21 January 1870


Scope and Content

1. The Rev Albany Rossendale Lloyd of The Hengoed clerk

2. John Ralph Ormsby Gore of Porkington esq

3. The Hon Robert Wellington Stapleton Cotton of Boreatton Park

Consideration £23

Conveyance of a parcel of land in the township and parish of Whittington, as plan in margin, and no 250 on tithe apportionment map




Reference: 2216/60
Creation dates: 21 March 1890


Scope and Content

In the Matter of certain hereditaments in the parish of Whittington consisting of 3 fields and a road (total 16.2.14)

Declaration of identity of land by Thomas Maynard How whose firm for upward of 30 years collected the rent payable to the Rector as part of the glebe

Extract from tithe map. The road (no 250) starred.




Tinkers Green fields



Reference: 2216/61
Creation dates: 1 May 1807


Scope and Content

1. Pryce Edwards of Talgarth co Merioneth esq

2. John Davies of Weston Rhynn gentleman

3. Owen Jones of Overton co Flint tanner, trustee for Davies

4. Robert Davies of Towyn co Merioneth clerk

5. Edward Edwards of Oswestry gentleman (another trustee for John Davies)

Consideration £800

Conveyance of land called Little Field (1.3.25), 2 parcels called Cae Gelynen and Tinkers Green field (4.3.19), parcel called Werglodd Galed (1.2.26)

Edwards appoint Joseph Venables Lovett and Nathaniel Minshall, both of Oswestry, as attornies to give livery of seizin

Recital of demise 15 November 1757

(1) Humphrey Edwards esq and Mary his wife

(2) William Forrester esq

Land including the parcels demised for term of 1000 years to secure £1500

By assignments and finally by assignment 10 April last

i. John Edwards esq and Joyn Basnett clerk

ii. Same parties

iii. John Edwards

iv. Humphrey Jones gentleman

v. Pryce Edwards

vi Robert Davies

the property vested in Davies for remainder of term Term as to the parcels assigned to Edwards in trust for John Davies




Reference: 2216/62
Creation dates: 11 August 1865


Scope and Content

Exchange between William Walsham How of Whittington clerk, as trustee for Whittington National School, and John Davies late of Shrewsbury clerk, now of Llandulas near Abergele co Denbigh

Order by Inclosure Commissioners

Given by How - no 257 Cae Cirech or Cats field (2.0.8)

Given by Davies - no 262 Broken Harness (1.2.32)

Plan




Reference: 2216/63
Creation dates: No Date


Scope and Content

Abstract of title of the Rev John Davies to 3 fields now known as Tinker's Green Fields, Whittington

As to Tinkers Green fields, from 1 May 1807

22 April 1830 Will of John Davies late of Llancadwaladr co Denbigh, then of Whittington gentleman, devising lands in Whittington (Jonathan Jones, Thomas Edwards and others) to his eldest son John Davies, his heirs and assigns. Testator died 12 April 1834, will proved 8 October 1834, St Asaph C.C.

25 March 1845 Will of the Rev John Davies rector of Derwen co Denbigh, devised to his brother Hugh Davies of Wrexham gentleman and Richard v Williams of Vale St Denbigh gentleman all freehold estate in Whittington on trust to sell and divide produce between testator's daughters Jane Margaret and Anne Catherine and his son Edward. Until sale, the property to be enjoyed by testator's wife, for support and education of the children

Testator died 14 October 1851, will proved Bagnor CC 12 May 1852 by executrix Anne Davies

28 July 1855 1. Richard Williams 2. The Rev John Davies of Fachlwyd in the parish of Gyffyliog co Denbigh clerk Hugh Davies died 31 October 1854 leaving Williams sole surviving trustee. Consideration £2200. Conveyance of the Little Field (formerly conveyed with a messuage called Plas Griffith - John Thomas tenant to William Evans, then Richard Jones, then David Davies)

Marginal addition - inclosures in Whittington.

Yweirglodd gam, Cae hine, Yweirglodd gan. the Croft adjoining, Dale y Cae als Cae Kylynen, the Croft or DalyCae, the Griffith t Tir Mosg Drenewydd Croft, the Croft or Broken Harness, 2 parcels of land in a Common field called the Tryan bychan, the Crab tree furlong, the Croft y Tan y park, Croft y Careg Lloyd, Cae ar Cledrid, parcel of land of the Park bychan style, 4 butts by the way leading to Many Park, and Cae Lloyd.

15 February 1864 (endorsed on last)

1. Jane Davies of Vale Street, Denbigh

2. John Parry Jones of Vale Street gentleman and Anne Catherine his wife, formerly Davies

3. Edward Davies, now the Rev Edward High Davies clerk of Ruthin

4. The Rev John Davies clerk

Margaret Davies one of the daughters died a spinster in 1847 aged 23 in the lifetime of the testator

Consideration £2200 (the daughters joining in the sale as doubt had arisen on account of the omission of a clause in the will authorizing the trustees for sale to give receipts). Conveyance of the messuage and land

As to exchange with trustee of Whittington School, order 11 August 1865

As to the entirety

21 June 1867 1. John Davies 2. Samuel Perks the yr of Rhyl esq. Consideration £2000. Mortgage of Plas Griffiths, 3 cottaged, and land

House, yard, garden (0.2.26)

field by house and pool (4.2.29)

Croft below house (0.3.30)

Caer Vallen (5.2.8)

Tan y Cae (1.0.38)

Wood grounds (5.1.25, 2.3.12, 7.1.3, 1.1.8)

Werglodd (3.2.16)

Wood piece (2.1.20)

Vownog (6.0.26)

Tan house meadow (2.1.21)

Little Tanhouse meadow (0.3.21)

Tinkers Green field (4.2.22)

Tinkers Green meadow (4.3.23)

Half acre piece (0.2.0)

Cottage and garden, part of Dumplin Castle 16p

old farm house 29p

Cottages in village (16p. 20p. 29p)

total 56.0.7




Reference: 2216/64
Creation dates: No Date


Scope and Content

Purchaser's requisitions




Reference: 2216/65
Creation dates: 25 August 1869


Scope and Content

Sale particular, and conditions of sale of lot 3




Reference: 2216/66
Creation dates: 28 December 1869


Scope and Content

1. Samuel Perks the younger of Rhyl esq

2. The Rev John Davies now of Llanddulas co Denbigh clerk

3. Robert Owen of Oldport, Selattyn, farmer

The mortgage has been paid off

Conveyance of the 3 parcels called Tinkers Green fields (9.2.13) in Whittington (Robert Davies). Plan in margin




Reference: 2216/67
Creation dates: 22 March 1870


Scope and Content

1. David Charles of Oswestry, the Contractor

2. John Ralph Ormsby Gore of Porkington esq

3. Robert Owen of Oldport, Selattyn, farmer

The other hereditaments have been purchased by Charles.

Covenant to produce title deeds




Reference: 2216/70
Creation dates: 1870


Scope and Content

Abstract of Owen's title




Reference: 2216/71
Creation dates: 14 December 1870


Scope and Content

Robert Owen of Oldport agreed to sell to the Hon Robert Wellington Stapleton Cotton




Reference: 2216/72
Creation dates: 20 December 1870


Scope and Content

1. Robert Owen of Oldport, Selattyn, farmer

2. The Hon Robert Wellington Stapleton Cotton of Boreatton park

Consideration £1275

Conveyance of the 3 parcels known as Tinkers Green fields (9.2.13) - plan as last




Reference: 2216/80
Creation dates: 7 December 1870


Scope and Content

Declaration by Robert Davies of Whittington farmer aged 68, as to the identity of Tinkers Green fields




4 cottages at Pentreclawdd



Reference: 2216/73
Creation dates: 17 August 1844


Scope and Content

Declaration by John Jones of Pentreclawdd, Selattyn, farmer, aged 33, 3rd son of Robert Jones late of Pentreclawdd farmer decd, who died in 1833 intestate. Administration granted to John by St Asaph CC.

His brother Robert Rees Jones of 9 Great Coram St co Middx artist is the eldest son and heir. A messuage and 4 cottages in Lower Porkington, Selattyn, formerly the father's property came to the eldest son (the father, John Dickin and Thomas Morris)

The 3 cottages in Pentreclawwd were formerly a maltkiln but were converted to cottages by the father (David Jones, Cadwaladr Jones, David Evans)

A messuage, stables, cowhouse, outbuildings, garden, orchard, and 7 pieces of land called the Rhoft, Cae Penybryn, Gigholes, Cae Mawr, Cae Groes, and the Slang (on which last a cottage was erected by the father, with garden) - total 16a

The messuage and land now occupied by John Jones as tenant to his brother, the last cottage and garden by Thomas Price




Reference: 2216/74
Creation dates: 8 March 1849


Scope and Content

1. Robert Peate of Pentreclawdd, Selattyn, gentleman

2. Robert Rees Jones of 17 Gt Nassau Street, Middx Hospital, artist

Peate has purchased the messuage called the Old House at Pentreclawdd with outbuildings, garden, orchard, and 3 parcels land (5a) (late John Jones) and 3 cottages formerly a malthouse and maltkiln with gardens, adjoining the last property (Edward Richards. Thomas Price, David Jones); 2 parcels land adjoining the Holyhead Road near Pentreclawdd (7a) (John Jones)

Covenant to produce title deeds which also relate to property not sold

Schedule:-

27 May 1793 will of Robert Jones of Pentreclawdd farmer

3 May 1820 1. Robert Jones yeoman 2. Joseph Warren esq David Thomas mercer, Nathaniel Minshall gentleman

7 August 1821 1. Robert Jones 2. Warren, Thomas, Minshall

19 January 1825 1. Warren, Thomas, Minshall 2. Robert Jones 3. William Whitfield gentleman

28 September 1827 1. William Whitfield 2. Robert Jones 3. Martha Lloyd widow

21 December 1829 1. Robert Jones 2. William Lloyd gentleman

21 June 1832 1. Robert Jones 2. William Lloyd gentleman

15 August 1844 1. Robert Rees Jones and Frances his wife 2. William Lloyd 3. Harriet Jones spinster 4. John Hayward gentl

25 December 1848 1. Harriet Jones 2. Frances Jones 3. Robert Rees Jones 4. John Hayward




Reference: 2216/75
Creation dates: 15 January 1851


Scope and Content

1. Robert Rees Jones of No 17 Gt Nassau St artist

2. Edward Hughes of Oswestry wheelwright Recital of indenture 25 December 1848

(1) Harriet Jones spinster

(2) Frances Jones wife of Robert Rees Jones

(3) Robert Rees Jones

(4) John Hayward gentleman

The property conveyed to Jones discharged from dowe

Consideration £120

Conveyance of cottage at Pentreclawdd, Selattynm on the south side of the highway leading from the Holyhead road to Derwen y Pandy, with outbuildings garden and parcel land (1a) (formerly Thomas Humphreys, now Amos Hill)




Reference: 2216/76
Creation dates: 1871


Scope and Content

Abstract of title of Edward Hughes from the will of 1793 - eldest son Robert Jones, wife Margaret to have annuity of £13, younger children Mary, Richard, and Cornelius Jones £40 apiece at age 21, with interest A parcel of the land was conveyed to the Shrewsbury and Chester Railway for £200




Reference: 2216/77
Creation dates: 1871


Scope and Content

Supplementary abstract (2216/74)




Reference: 2216/78
Creation dates: No Date


Scope and Content

Requisitions on title




Reference: 2216/79
Creation dates: 2 September 1871


Scope and Content

Declaration by Henry Davies of Oswestry solicitor as to the land, with plan

He has lived at Oswestry for the last 36 years. In 1851 he managed the sale of the land on plan by Robert Rees Jones to Edward Hughes - at that time there was only one cottage with some outbuildings (Amos Hill, formerly Thomas Humphreys) Shortly after Edward Hughes purchased the plot, he pulled down the cottage and outbuildings and divided the land into 4 pieces upon each of which he built a cottage as in plan




Reference: 2216/81
Creation dates: 4 September 1871


Scope and Content

1. Edward Hughes of Oswestry wheelwright

2. The Hon Robert Wellington Stapleton Cotton of Boreatton Park

Consideration £500

Conveyance of the 4 cottages (plan as before)

attached




Reference: 2216/82
Creation dates: 3 February 1871


Scope and Content

Hughes' agreement to sell




Reference: 2216/83
Creation dates: 4 September 1871


Scope and Content

Hughes' authorization to Henry Davies solicitor, to receive the money




Reference: 2216/84
Creation dates: 1871


Scope and Content

Legal account, Edward Hughes to Henry Davies.




The Park Field, Whittington



Reference: 2216/85
Creation dates: 1871


Scope and Content

Abstract of title of Miss Tabitha Beeston to a parcel of land called the Park field, Whittington

26 and 27 September 1798

1. Samuel Grindley of Tregarnedd, Anglesey, gentleman

2. Richard Davies of Ifton Rhynne, St Martins, butcher Recital of indenture of 1 and 2 September inst.

(1) Samuel Grindley

(2) Richard Poole of Meaumaris esq

(3) Edward Jones of Llansaintfraid Glynn Caeriog gentleman

Conveyance of a messuage and land to use of such persons asnGrindley should appoint or to use of him, his heirs and assigns

Consideration £314

Lease and release of a parcel of land in Whittington called Park field (Mr Edward Allen Tanner) to use of Davies his heirs and assigns - inter alia

Covenant for production of title deeds as schedule

5 October 1780

1. Samuel Grindley party

2. Rowland Hughes of Hendregadog co Anglesey gent. and Mary Hughes of same spinster his daughter

3. Richard Poole of Beaumaris esq and John Jones of Cefn y cold co Caervarvon gentleman

Articles of agreement before marriage of Samuel and Mary

10 and 11 August 1798

1. Samuel Grindley

2. Richard Poole

Settlement in oursuance of articles, of property in Whittington

1 and 2 September 1798

1. Samuel Grindley

2. Richard Poole

3. Edward Jones of Llansaintfraid Glynn Caeriog gent.

Conveyance on trust to uses

3 June 1824 Will of Richard Davies, devising his 4 messuages and land in Whittington and St Martins with use of his personal estate to his wife Alice for life and after 2 parcels land in Whittington known as the Park Field and the Croft adjoining to his son Thomas Davies, his heirs and assigns for ever, residue to son Thomas. So Thomas and Roger Ward Davies executors

22 and 23 May 1834

1. John Davies of Preston upon the Wildmoor yeoman

2. George Marcy of Wellington gentleman

3. William Nock of same gentleman

Thomas Davies witnessed the will, which became inoperative as far as the devise to him was concerned and the property descended to John Davies as eldest son subject to the life estate of Alice Davies

(Marcy a party to this deed inrespect of other property conveyed to him as trustee).

Alice Davies died November 1829.

Consideration £190. Mortgage to Nock

7 November 1861

Statutory declaration by Thomas Bladen of Horton, Wellington, labourer, aged 85 - had lived at Horton all his life, remembered John Davies formerly of the Hoo, Preston upon the Wildmoors, farmer who lived little more than ¼ mile from him and was possessed of freehold property (5 houses and some buildings and land) in the parishes of Whittingtn and St Martins and died August 1845 aged 75. John Davies married in February 1804 Elizabeth Williams of The Hoo widow Their eldest son Richard was born in June 1805 about 16 months after the parent's marriage

5 December 1861

1. Richard Davies of Preston on the Wildmoors farmer eldest son and heir at law of John Davies late of same yeoman deceased

3. George Pritchard esq and John Pritchard esq MP and William Henry Pritchard Nock gentleman

3. William Yale gentleman

John Davies died intestate. William Nock by will 17 August 1858 devised to G. Pritchard, John Pritchard, and W.H.P. Nock all estates vested in him by mortgage Testator died 13 January last, will proved Shrewsbur PR

Consideration £190 to the executors and £10 to Davies

Assignment to Yale, with mortgage proviso

4 February 1864

1. William Yale

2. Richard Davies

3. Tabitha Beeston of Wellington spinster

Consideration £200

Assignment

8 December 1864

1. Richard Davies

2. Henry Heane of Wellington gentleman

Consideration £30 advanced on same security

9 March 1865

1. Richard Davies

2. Henry Heane

Consideration £50 additional charge

15 March 1866

1. Richard Davies

2. Henry Heane

Further £100 advanced

15 November 1866

1. Henry Heane

2. Richard Davies

3. Tabitha Beeston

The £180 to Heane paid off by Beeston




Reference: 2216/86
Creation dates: 9 August 1871


Scope and Content

Tabitha Beeston to the Hon R.W.S. Cotton, Agreement for sale




Reference: 2216/87
Creation dates: 29 September 1871


Scope and Content

1. Tabitha Beeston of Wellington spinster

2. The Hon Robert Wellington Stapleton Cotton of Boreatton Park

Recital of mortgages

Consideration £210

Conveyance of The park Field, Whittington (plan) with right of way over road coloured brown from turnpike from Oswestry to Whittington. Covenant to produce deeds as schedule (from 1798)




Land at Whittington



Reference: 2216/88
Creation dates: 29 September 1880


Scope and Content

1. Thomas Minshall and Charles Minshall both of Oswestry gentleman

2. The Rev Robert Mc Clure Woods of Whittington clerk

3. Sarah Elizabeth Woods his wife

4. Charles Minshall and Walter Thomas Broughall Woods of Whittington gentleman

5. George Bennion of Whittington retired innkeeper Thomas Broughall late of Whittington esq deceased (d.7 January 1878) by will 28 May 1858 devised all his real estate to the 1st parties on trust to sell Land up for auction at the Public Hall, Oswestry, on June 1878 and bought in.

Consideration £1025

Conveyance of land as plan (12.2.0) on the SW side of the GWR between Gobowen and Whittington in the parish of Whittington (lot 23) to be held by Minshall and Woods to uses to be appointed by Robert Mc Clure Woods and his wife jointly, or to his use for life, after to his wife's for life, and as she shall appoin or in default to trustees in trust for all children at age 21. Power to sell and invest proceeds Covenant to produce title deeds, as schedule:-

1 and 2 February 1813 1. Frances Howell widow

2. John Paddock gentleman

3. Edward Edmunds gentleman

4. William Issard gentleman

5. Richard Danily gentleman

25 and 26 March 1822 1. William Lloyd esq 2. John Paddock 3. John Menlove yeoman

25 and 26 October 1852 1. Thomas Paddock gentleman

and Sarah his wife, John Paddock gentlema.

and Mary his wife, Richard Paddock

gentleman and Rebecca his wife, William

Paddock gentleman and Hannah his wife

Edward Paddock gentleman

2. Thomas Broughall

3. Thomas Minshall gentleman

4. Richard Donolly gentleman

5. Nathaniel Minshall gentleman

24 and 25 March 1834 1. Thomas Lovett esq

2. Thomas Broughall

23 and 24 June 1. Jane Thomas widow 2. Bridget

Thomas spinster 3. Thomas Broughall

19 and 20 August 1835 1. Frances Howell 2. Edward Edmunds 3. Thomas Broughall 4. Nathaniel Minshall

30 April and 1 May 1839 1. Thomas Richards gentleman 2. Ann Humphreys 3. Thomas Broughall 4. John Richards gentleman 5. William Humpreys farmer 6. Nathaniel Minshall 7 Thomas Lovett

26 and 27 September 1839 1. The Rev John Davies 2. Thomas Broughall 3. Thomas Minshall




Reference: 2216/89
Creation dates: 17 March 1891


Scope and Content

Declaration by the Rev R.Mc Clure Woods and his wife that the consideration in the indenture of [...] 1880 was hers




Reference: 2216/90
Creation dates: 3 April 1891


Scope and Content

1. Robert Mc Clure Woods of Penybryn, Whittington clerk and Sarah Elizabeth Woods his wife

2. The Hon Richard Southwell George Stapleton Cotton of Brewood Hall. Stafford, Charles Rivers Bulkeley of Oak Cottage, Whitchurch esq and George William Rowe of 28 Lincolns Inn Fields esq

3. Charlotte Anne Corrie of Park Hall, Oswestry, wife of Alfred Wynne Corrie

4. Alfred Wynne Corrie

Consideration £1010 paid by Charlotte Anne Corrie out of her own money

Conveyance of the parcel of land (12.232 acres) (Mr Edwards of Tinkers Green)




Reference: 2216/91
Creation dates: 6 September 1911


Scope and Content

Statutory declaration of Walter Thomas Broughall Woods of 22 Chancery Lane solicitor, aged 56, eldest son of the late Robert McClure Woods and Sarah Elizabeth Woods his wife, formerly Sarah Elizabeth Broughall, sister of William Broughall late of Penybryn who made his will 29 May 1850 and devised his real estate (after the death of his mother Sarah Broughall who died 21 March 1863) to use of his sister and her assigns for life, after to use of her children as she should appoint. Testator died 29 July 1850, the declarant was trustee (appointed 9 March 1882, the will never having been proved). Sarah Elizabeth died 20 December 1910

Land called Cae Nina field in Whittington adjoining the GWR and Cambrian Railways, part of the Penybryn estate, was lately contracted to be sold to Mrs Charlotte Wynne Corrie of Park Hall

Robert Mc Clure Woodsand his wife had 7 children (2 sons, the declarant and Hugh Woods, and 5 daughter, Ellen Benson Woods, Harriet Emma Woods, Sarah Maria Woods, Madeline Woods and Emily Woods)

He was born 15 August 1855, Hugh was born 21 March 1859, Ellen 25 February 1852, Harriet 16 April 1853, (died 14 October 1893 unmarried), Sarah 20 June 1857, Madeline 27 March 1861, Emily 4 February 1864 (Madeline died 6 December 1898 unmarried Emily died 26 January 1888 unmarried)




Reference: 2216/92-101
Creation dates: 1911


Scope and Content

Corroborating certificates




Reference: 2216/102
Creation dates: 22 September 1911


Scope and Content

1. Walter Thomas Broughall Woods of 22 Chancery Lane gentleman and Hugh Woods of the Red House, Tonbridge, Kent, MD

2. Ellen Benson Woods of Anahill, Whittington, spinster Walter Thomas Broughall Woods, Sarah Maria Woods of Anahill, Whittington, Hugh Woods.

3. Charlotte Anne Corrie of Park Hall, wife of Alfred Wynne Corrie esq

4. The Hon Richard Southwell George Stapleton Cotton of Brewood Hall, Colonel retired, Charles Rivers Bulkeley of Oak Cottage, Whitchurch, esq and George William Rowe of 28 Lincolns Inn Fields, esq trustees of a settlement 8 September 1888 between

(1) the said Charlotte Anne Corrie

(2) the Hon Edward Frederick Kenyon

(3) Alfred Wynne Corrie

(4) Richard Southwell George Stapleton Cotton

Charles Rivers Bulkeley and George William Rowe after but in pursuance of articles made before the marriage, under which she is tenant for life

Recital o will of William Broughall and Sarah Elizabeth's marriage 18 February 1851

By deed poll 11 December 1851 she charged all the hereditaments with payment of £50 annuity to her husband from her death and her mother's. William Broghall of Fernhil one of the trustees of the will died 7 March 1867 and John Ward the other 5 April 1876. She appointed as trustees 9 March 1882 Edward Broughall and the said W.T.B. Woods; and 21 March 1893 she also, appointed Hugh Woods in piece of Edward Broughall. Her will 30 April 1895 left real estate on trust for all survivin children equally Robert Mc Clure Woods died 30 July 1891, Sarah Elizabeth 20 December 1910, will proved 3 March 1911 PPR

There were 7 children of the marriage

Consideration £150 paid out of money in the hands of Charlotte Anne Corrie's settlement trustees

Conveyance of a piece of accomodation pasture land part of the Penybryn estate, in the parish of Whittington, called Cae Nina Field, adjoining the GWR and Cambrian railways

Covenant to produce title de ds as schedule (from 1850




Reference: 2216/105
Creation dates: No Date


Scope and Content

Abstract of title of trustees of the will of William Broughall deceased to property in Whittington




Land near Five Cross Lanes, Selattyn



Reference: 2216/104
Creation dates: 1868


Scope and Content

Lot 30. Abstract of title of George Henry Warrington Carew esq to land near Five Cross Lanes, Selattyn. Mr Francis Evans

13 August 1856

1. George Henry Warrington Carew of Crowcombe Court, Crowcombe, Somerset, esq

2. Mary Phillippa Mynors of Treago, Hereford, spinster

3. John Francis Carew of Crowcombe Cottage esq and the Rev. Gerald Carew of Chargote Lodge, Luxborough, clerk

4. Sir Alexander Acland Bateson Hood of St Andries Somerset bart and Robert Baskerville Rickards M Mynors of Evancoed, Radnor, esq

5. Edward Coles of Taunton, Somerset, esq and Thomas Baskerville Mynors of Teeago. esq G.M.W. Carew is entitled in fee simple to property in 4th schedule, subject to portions amounting to £4000 for 5 younger children of G.Henry Carew and Mary his wife under settlement of 8 December 1795

(1)the Rev George Warrington and Mary his wife

(2) G.H. Carew, then George Henry Warrington

(3) Daniel Hamilton esq and Mary his wife

(4) Mary Carew spinster

(5) James Bernard esq and Francis Webber esq

articles on marriage of G.H. Carew and Mary Carew and by 9 April 1796

i. G. Warrington and Mary his wife

ii G.H. Carew, then G.H. Warrington and Mary his wife

iii Joseph Louten gentleman

iv James Bernard and Francis Webber

v. Henry Ley

vi The Rev G.Travis

vii Sir Foster Cunliffe bt

viii The Rev William Warrington

Settlement in pursuance of articles, creating term of 500 years

and also subject to provisions in indenture 2 February 1827

(i) G.H. Carew and Mary his wife

(ii) Thomas George Warrington Carew

(iii) Elizabeth Hannah Clarke spinster

(iv) Betty Clarke widow, John Hallett esq John Bangers Russell esq and George Wheadon esq

(v) William Speke the elder esq and J.F. Carew

(vi) The Rev Geo Speke and Samuel Cox esq

(vii) The Rev George Trevelyan and the Rev John Trevelyan

(viii) John Hanning see esq and the Rev Charles Randolph

(ix) Robert Battiscombe the yr esq and the Rev William Henry Harvey

(x) Robert Lys gentleman

(xi) Thomas Cridland Luxton esq

Settlement before marriage of T.G. Carew and E.H. Clarke, providing a jointure of £1000 in case other provisions for her should not amount to £1000

Term of 90 years

Marriage intended between G.H W.Carew and M.P. Mynors

Settlement

4th schedule - messuage and land in Selwttyn

John Francis Carew died 29 June 1860




Reference: 2216/105
Creation dates: 25 March 1869


Scope and Content

1. The Rev Gerald Carew, formerly of Chargote Lodge Luxborough co Somerset, now of Mitton Hall, clerk

2. George Henry Warrington Carew of Crowcombe Court esq

3. Francis Evans of Oswestry saddler

Recital of indenture of 13 August 1856 (see 2216/10 4)

Consideration £125

Revocation of uses and conveyance of a piece of land (0.3.34) near the GWR bridge at Pentreclawdd at the Five Cross Lanes, Selattyn (John Davies), as plan

Covenant to produce title deeds, as schedule from




Reference: 2216/106-7
Creation dates: 15 May 1869


Scope and Content

2 copies of the will of Francis Evans of Oswestry sadler

All real and personal estate to wife Elizabeth to enable her to carry on his business for her own and their children's benefit, after her death the goodwill to his son John, property to be sold and divided among all children except his son Francis to whom he gives a legacy of £10 payable in 12 months after the death of his mother

Witnesses: Dav. Roberts, Albert Road, Oswestry, Thomas Jones, Salop Road, Oswestry




Reference: 2216/108
Creation dates: 2 April 1894


Scope and Content

1. Alexander Charkes Nicholson of Oswestry, Incorporated Accountant

2. William Francis Evans of Liverpool cashier

Recital of will of 15 May 1869. Testator died 20 August 1871 leaving 6 children including his son John who was adjudged bankrupt at Denbighshire County Court at Wrexham and Nicholson appointed trustee of the estate 5 December 1893, certified 8 December 1893

Consideration £5

Conveyance of John's share in the real estate




Reference: 2216/109
Creation dates: 1897


Scope and Content

Abstract of title




Reference: 2216/110
Creation dates: 26 October 1897


Scope and Content

Declaration by William Francis Evans of Liverpool Cashier aged 34 one of the children of the late Francis Evans by Elizabeth his wife, married 25 Dec 1844 - they had 4 sons John, Francis, Thomas and William Francis, and 3 daughters Elizabeth (now wife of James Corbett Getley, Martha now wife of Robert Latewood Haywood, and Annie wife of Albert Knowles) Thomas died a bachelor and intestate in 1892. The girls were all married before the Married Women's property act and no settlements were made on them




Reference: 2216/111
Creation dates: 27 November 1897


Scope and Content

1. Elizabeth Evans of Cambridge Road, Liscard, Chester widow

2. Francis Evans marriner, of same, William Francis

3. Evans of Liverpool cashier

4. James Corbett Getley book-keeper of 7 Hannan Road Liverpool, and Elizabeth his wife

5. Robert Latewood Hayward coal merchant of 511 Caledonian Road, London, and Martha his wife

6. Albert Knowles engineer of 24 Harrow Road, Bournbrook, Birmingham and Annie his wife

7. Charlotte Anne Corrie of Park Hall, wife of Alfred Wynne Corrie esq and the Hon Richard Southwell George Stapleton Cotton of Brewood Hall, Colonel Charles Rivers Bulkeley of Oak Cottage, Whitchurch esq and George William Rowe of 28 Lincolns Inn Fields esq

Consideration £95

Conveyance of a piece of land, no 1151 on OS, in Selattyn (0.3.39) (Mr Hughes)




Land at Whittington



Reference: 2216/112
Creation dates: 16 July 1894


Scope and Content

1. Augustus John Henry Beaumont, Marquis of Winchester and the Hon Henry Charles Legge of Fulmer Gardens Slough co Bucks

2. William Richard, Baron Harlech

3. Sarah, Baroness Harlech, widow of John Ralph, Baron Harlech decd

4. Frederick George Buller Swete of The Quarry, Oswestry esq

5. John Charles Thynne of The Cloisters, Westminster esq

6. The Hon John William Portescue of Castle Hill, co Devon, John Bevill Fortescue of the Temple London, esq, the Hon George Ralph Charles Ormsby Gore of the Lodge, Malpas, co Chester and Count Albert Edward Wilfrid Gleichen of the Grenadier Guards

7. George Ralph Charles Ormsby Gore

8. the Hon Richard Southwell George Stapleton Cotton of Brewood Hall, late Col in HM Army

Charles Rivers Bulkeley of Oak Cottage, Whitchurch esq, and George William Rowe of 28 Lincolns Inn Fields esq

9. Charlotte Anne Corrie of Park Hall, Oswestry wife of Alfred Wynne Corrie of same esq

Recital of settlement of 1 June 1844

(1) William Ormsby Gore (decd)

(2) William Ormsby Gore, and Mary Jane his wife (since decd) and John Ralph Ormsby Gore

(3) John Ralph Ormsby Gore, now Baron Harlech

(4) Sarah Tyrell spinster (now Baroness Harlech)

(5) William Watkins Edward Wynne and Charles Kynaston Mainwaring (both since decd)

(6) Philip Bennet (since deceased) and John Charles Burton Borough

(7) William Seymour Blackstone and George Round and Recital of indenture of 21 July 1881

i. William Richard Baron Harlech

ii. George Ralph Charles Ormsby Gore

iii John Jones

perfected by enrollment as a disentailing assurance Property subject to Baroness Harlech's jointure of £1000 and term of 100 years, and subject to sums of £5000 and £800 in favour of the Hon Fanny Mary Katherine Bulkeley Owen wife of the Rev Thomas Mainwaring Bulkeley Owen, and subject to a sum of £6000 in favour of the Hon Mary Georgina Egerton and term of 500 years to secure it, but otherwise free

Recital of 22 July 1881

(i) Baron Harlech

(ii) George Ralph Charles Ormsby Gore

(iii) the Marques of Winchester, then the Hon Augustus John Henry Beaumont Paulet, Earl of Wiltshire, and Henry Charles Legge

(iv) Arthur Chandos Arkwright and Frederick George Buller Swete

Appointment of a yearly rent charges for G.R.0.0. Gore during the lifetimes of himself and the Baroness, subject to this to use of Arkwright and Swete for term of 99 years to corroborate all jointures, subject to this to use of Baron Harlech for life, with remainders. 3rd parties empowered to sell

Recital of 19 February 1883

a. Baron Harlech

b. G.R.C.O. Gore

c. Wiltshire and Legge

d. G.R.C.O. Gore

e. Sarah baroness Harlech

f. Arkwright and Swete

g. the Rev Thomas Mainwaring Bulkeley Owen

h. the Hon, Edward Stanhope and John Charles Thynne

i. the Mayor, Aldermen and Citizens of Liverpool right to lay pipes over the property and works as authorized by the Liverpool Corporation Waterworks Act 1880; surface land to be used for glass, arable, drying, bleaching, garden, farmyard or roads but not built on except for walls and fences with gates for use of the Corp ration - Harlech allowed to put now drains across the land

Recital of 14 July 1886, endorsed on 1 June 1844

(a) Baron Harlech

(b) the Hon Emily Ormsby Gore, 2nd daughter of the baron, now the wife of the Hon. Hugh Fortescue called Viscount Ebrington

(c) Viscount Ebrington

(d) John William Fortescue, John Bevill Fortescue, G.R.C.O. Gore and Count Albert Edward Wilfrid Gleichen, trustees

propert charged with £4000 and interest at 4% and appointed to trustees for 500 years to raise

Recital of 8 September 1888

A. Charlotte Anne Corrie

B. The Hon Edward Frederick Kenyon

C. Alfred Wynne Corrie

D. Richard Southwell, George Stepleton Cotton Charles Rivers Bulkeleyand George William Rowe

settlement in pursuance of articles of 30 Nov 1886 between

(A) Alfred Wynne Corrie

(B) The Hon Charlotte Anne Stapleton Cotton

(C) Southwell, Cotton, Bulkeley and Rowe before the marriage of Alfred and Charlotte

Consideration £800 paid to Winchester and Legge by Southwell, Cotton, Bulkeley and Rowe and Mrs Corrie's trustees

Conveyance of 2 pieces of land at Whittington (8.0.11), nos 971, 972 and 1014 on OS, discharged from the annuity but subject to indenture of 19 February 1883. Release by baroness Harlech as mortgagee; and assignment. Covenant as to title deeds as schedule (from 1844)

Plan




Reference: 2216/113
Creation dates: 16 July 1894


Scope and Content

Arkwright and Swete acknowledge possession of title deeds




ESTATE ADMINISTRATION





Reference: 2216/114
Creation dates: 28 June 1870


Scope and Content

Salop Quarter Sessions

Brief to move for an order to stop up a footpath in the parishes of Whittington and Selattyn, running through the park and near the house at Park Hall. Map




Leases



Reference: 2216/115
Creation dates: 11 June 1920


Scope and Content

HM Principal Secretary of State for War to Mr D. Greatorex of Twmpath House, Oswestry

12¾ acres, rent £6.5.0, tenant not to pay rates or taxes. Plan




Reference: 2216/116
Creation dates: 29 December 1922


Scope and Content

1. Daniel Charles Goodswin and Jim Boffey of Park Hall

2. Messrs James Youens and Cyril Hancox of Park Hall gardens

Lease of the Lower Gardens, orchard and top garden except a small strip in front of Garden House on S. side and small strip on west side; glass houses and outbuildings, apple stores.

Rent £150 p.a. For 4 years. No way let through Mr Boffey's entrance gate




Reference: 2216/117
Creation dates: 1922


Scope and Content

Draft




Reference: 2216/118
Creation dates: 29 December 1926


Scope and Content

1. The Park Hall syndicate

2. Cyril Hancox

Agreement to take the Bothey, lower garden, orchard top garden as before, glass houses, outbuildings £150 3 years




Papers



Reference: 2216/119
Creation dates: 15 November 1870


Scope and Content

Letter J. Parry Jones to Henry Davies, solicitor, Oswestry, relating to Whittington property recently sold by Mr Davies of Llanddulas

Marked "Owen to Cotton"




Reference: 2216/120
Creation dates: 20 December 1870


Scope and Content

Owen to Cotton, undertaking by Henry Davies to pay Messrs Helps Parker and Birch a proportion of the rent of £40 due for the land sold (vendor's solicitor)




Reference: 2216/121
Creation dates: No Date


Scope and Content

Blue print of Park Hall, showing Vyrnwy aqueduct line




Reference: 2216/122
Creation dates: No Date


Scope and Content

Plan of proposed electric cable for supplying Oswestry R.D. Council, Park Hall pumping station (Oswestry Electric Lighting and Power Co Ltd)




Reference: 2216/123
Creation dates: 29 February N.Y


Scope and Content

Letter, Elwill to Goodwin




Reference: 2216/124
Creation dates: 23 February 1923


Scope and Content

Telegram to Goodswin, Park Hall




Reference: 2216/125
Creation dates: 1923


Scope and Content

Reply

On sale of footpath, Park Hall




Reference: 2216/126
Creation dates: 17 October 1923


Scope and Content

H. Garner Pugh, Oswestry, to D.C. Goodswin, Park Hall




Reference: 2216/127
Creation dates: March-May 1922


Scope and Content

Cheque book stubbs




Reference: 2216/128
Creation dates: 5 February 1924


Scope and Content

D.C. Goodswin, Park Hall Syndicate, to Capt M.C. Elwell, Land Directorate

Letter on apportionment of rates on the Park Hall property, especially 3 houses at Park Green or Tinkers Green called the Laundry, cottage, and cottage adjoining last; 2 other cottages at Whittington mentioned




Reference: 2216/129
Creation dates: 12 February 1924


Scope and Content

Sale to same, on rates




Reference: 2216/130, 131
Creation dates: 3 July 1924


Scope and Content

Sale to same, with plan. Copy letter received from County Surveyor, William H. Butler




Reference: 2216/132
Creation dates: 8 January 1925


Scope and Content

Letter, F. [...] .Boys to D.C. Goodswin, on sale (lot 10 removed) to him




Reference: 2216/133
Creation dates: 17 August 1925


Scope and Content

Advertisement of 2 cottages for sale, and enquiry




Reference: 2216/134
Creation dates: No Date


Scope and Content

Park Hall Gardens, note of purchases of meal etc




Reference: 2216/135
Creation dates: 9 July 1926


Scope and Content

Account for cutting clover




Reference: 2216/137
Creation dates: No Date


Scope and Content

Calculations




Reference: 2216/138
Creation dates: 23 March 1927


Scope and Content

Notice by Oswestry RDC of intention to lay sewer through land of Park Hall Syndicate




Reference: 2216/139
Creation dates: 1928


Scope and Content

Child's school note book