GB0218.D651
GB0218.D651
GB0218.D651

Table of Contents

Summary Information
Biographical/Historical note
Biographical/Historical note
Scope and Contents note
Scope and Contents note
Administrative Information
Other Finding Aids note
Other Finding Aids note
Collection Inventory
Grant of a seat or pew no. 26 in the newly erected Church of Monmouth to Anne Franks, widow, the owner and proprietor of a mess. in Wyebridge Street, Monmouth wherein George Mason lives; John Williams the owner of a mess, at the lime kiln in the parish; and Walter williams the occupier of another mess. at the lime kiln (and copy).
Lease for a year/Release in Trust (1) Jane Prosser of Monmouth, (widow of John Prosser of Monmouth, surgeon, her son and Frances his wife. (2) Thomas Philpotts of Monmouth, gent. Mess. dwelling house, brewhouse and other buildings belonging thereto situate in Wyebridge Ward of town of Monmouth now in occupation of Martha Biby and adjoining to houses late of Anne Franks on both sides in occupation of Francis Stephens and James Hodges, victualler.
Final agreement (1) Thomas Philpotts, gent, plt. (2) Jane Prosser and John Prosser and Frances his wife, deforcts. 1 mess, 1 brewhouse, in town of Monmouth £60.
Lease for a year/Release (1) Richard Philpott of Chalford par. Minchinhampton co. Glos (2) Thomas Philpotts the elder (his father). (3) David Jones of Grinder Street, Monmouth, turner. £65. Premises in Wyebridge Ward, Monmouth, as before.
Lease for a year/Mortgage (1) Robert Franks par. St. Nicholas, Bristol, grocer, and John Franks of Monmouth, gent. (2) Winifred Billings of Monmouth, widow. £120. Dwelling house called the Ship in Wyebridge St. Monmouth now in possession of James Hodges.
Final Agreement (1) Winifred Billings widow, plt. (2) robert Franks and John Franks, deforcts. Messuage with appurts, in Monmouth. £60.
Lease for a year/Assignment and release. (1) Winifred Billings (2) Robert Franks (3) Moses Cooksey of Monmouth, hardwareman. £122.17.2d: £127.1.10d. Dwelling house known as the Ship and Pineapple in Wyebridge Street, Monmouth; in possession of Adam How.
Bond (1) Robert Franks (2) Moses Cooksey. £500. To observe covenants expressed in an Indenture made between them that day.
Mortgage (1) Moses Cooksey (2) Winifred Billings. £100. Dwelling house called the Ship and Pineapple in Wyebridge St. Monmouth. (Receipt of 21 September 1784 attached - Thomas Johnson, exec, of Winifred Billings to Moses Cooksey, £100.16.6d.)
Agreement for sale (1) Moses Cooksey, yeoman, and Anne, his wife. (2) John Rollings of Monmouth esq. Messuage with stableyard and brewhouse etc. formerly called the Ship and Pineapple but now called the Duke of York near Weybridge in Monmouth now in occupation of George Evans, together a tenement adjoining now in occupation of Moses Cooksey with 3 kneelings in the parish church belonging to the first messuage. £260
Lease for a year/Release (1) Moses Cooksey, cutler and Anne his wife (2) John rowlings. £260. Dwelling house and garden in Wyebridge Street, Monmouth, also dwellinghouse adjoining formerly called the Ship, then the Ship and Pineapple but now the Duke of York with a right to seats in the parish church of Monmouth.
Assignment (1) Thomas Johnson of Monmouth, gent. (exec. of Winifred Billings) (2) John Rollings (3) John Taylor Bourne of Monmouth, gent. £100.16.6d. Dwelling house formerly known as the Ship and Pineapple now as the Duke of York in Wyebridge Street, Monmouth, together with rights to a seat in Monmouth parish church.
Final Agreement (1) John Rollings, esq. plt. (2) Moses Cooksey and Anne his wife deforcts. 2 mess. 2 brewhouses, 1 stable, 1 garden, in Monmouth. £120.
Certificate of Redemption of Land Tax by John Rollings on tenement in occupation of Reece Prothero situated near Wyebridge and a mess. late in occupation of J. Rogers.
Lease for a year/Release (1) John Catchmayd Rollings, par, Dixton Hadnock co. Mon. esq. and Anna Maria his wife (e.s. and h. of John Rollings decd.) (2) Frances Bourne of Monmouth, sidow, admix of John Taylor Bourne, decd. (3) John Powell of Monmouth, farmer and Jane his wife. (4) William Probyn of Monmouth, farmer. (5) Hezekiah Swift of Monmouth, timber dealer. £530.5s. Dwelling house, garden and brewhouse etc. in Wyebridge Street, Monmouth now in occupation of Ress Prothero. Also messuage and adjoining formerly called Duke of York etc. but now called the Coopers Arms now in occuation of George Stevens with a share in seat no. 26 on south side of the middle aisle in Monmouth Church.
Mortage (1) John Powell and Jane his wife. (2) Richard Hayward and William Herbert, afterwards of the friendly society meeting at the Falcon Inn, Monmouth. £300. 2 dwelling houses etc. in Wyebridge Street, Monmouth as in Release of 28 September 1811. Endorsed with Discharge of John Powell of Monmouth, timber merchant (son of John Powell). 1 May 1828.
Bond (1) John Powell and John Powell the younger. (2) Richard Hayward and William Herbert. £600 to secure repayment of £300 and interest.
Schedule of deeds deposited with the Stewards of the Falcon Club as security for £300 advanced on two houses (in Wyebridge Street, Monmouth) purchased by John Powell from John Catchmayd Hollings. Deeds listed 1761-1811.
Reconveyance (1) Richard Hayward of Monmouth, shoemaker and William Herbert of Monmouth, hallier (2) John Powell (3) Percy Galindo of Monmouth, gent, (trustee for John Powell) £300. 3 houses in Wyebridge Street, Monmouth and a seat in Monmouth Church.
Policy of Inusrance by Mrs Mary Powell of Wyeside, Monmouth with the Corporation of the Royal Exchange Assurance in the sum of £250 on dwelling house in occupation of John Morgan and £150 on house adjoining in occupation of James Brown in Wyebridge St. Monmouth.
Mortgage (1) John Lawrence of Rhedspence co. Hereford, horse dealer and Jane his wife. (2) Jane Lawrence, the younger, spinster (their daughter). (3) Ann Lawrence, spinster (another daughter) (4) John Leach Nicholas of Monmouth, gent. £55. 2 dwelling houses adjoing each othe fronting Wyebridge Street, Monmouth, one recently being in the occupation of John Lucas but now of George Watkins and the other being in the occupation of James Watkins.
Further charge (1) Jane Lawrence of Weston Super Mare widow. (2) Jane Lawrence the younger of Weston Super Mare, spinster (3) Ann Lawrence of same place, spinster (4) John Leach Nicholas £65. All rents and profits payable from and also 2 dwelling houses fronting Wyebridge Street, Monmouth (as before).
Further charge (1) Jane Lawrence, widow. (2) Jane Lawrence, spinster. (3) Ann Lawrence, spinster. (4) John Leach NIcholas. £80. 2 dwelling houses in Wyebridge Street, Monmouth, as before.
Notice by John Leach Nicholas to James Davies, surviving trustee of will of late John Powell dec'd, of further charge of £80 secured upon 2 dwelling houses in Wyebridge Street, Monmouth.
Conveyance (1) James Davis of Monmouth, grocer. (2) John Leach Nicholas. (3) Jane Lawrence, widow. (4) john Ashford of Monmouth, shoemaker, and Jane his wife and William Hemming of Weston S.M., painter and Ann his wife. (5) John Tyler of Monmouth, gent. £200, £80. Two dwelling houses adjoining each other, one of which was formerly an inn, fronting Wyebridge Street, Monmouth and now in the occupations of George Watkins and James Watkings, together with a share of a pew in Monmouth Church.
Conveyance (1) John leach Nicholas. (2) John Tyler. £45. 2 messuages or tenements adjoining each other situate in and fronting Wyebridge Lane or Granville Street, Monmouth in occupations of James Watkins, grocer and - Morgan.
Certificate of Commissioners for taking acknowledments of deeds by married women. Relating to deed of 27 March 1862 of which Jane Ashford and Ann Hemming were parties.
Notice to quit John Tyler Taylor to James Morgan, of mess, dwelling house etc. in Granville Street, Monmouth which Morgan rents from Taylor.
Conveyance (1) John Tyler Taylor. (2) James Davis of Monmouth, corn dealer and grocer. £540. 2 dwelling houses, one formerly an inn, situate in Wyebridge Street, Monmouth, in occupation of James Davis and Benjamin Yeates, shoemaker, with a share of a pew in Monmouth Church. 2 mess. adjoining each other in Weybridge Lane or Granville Street, Monmouth, in occupations of James Davies and - Morgan.
Reconveyance (1) Ann Ault of Monmouth, wife of James Ault, independent minister. (2) Elizabeth Ann Williams (formerly Elizabeth Ann Davis) par. Penalt, wife of Samuel Williams, yeoman. Mess. dwelling house and shop being No. 10 Wyebridge Street, Momouth, in occupation of James Moses, grocer and baker (formerly 2 messuages, one being an inn), with share of a set in Monmouth parish church, also No. 9 Wyebridge Lane or Granville Street, Monmouth, in occupation of Thomas Morgan, net dealer. (formerly let as 2 tenements). Right of production to 3 indentures dated 11 August 1883, 16 July 1888, 13 February 1891. (recited).
Mortgage (1) Elizabeth Ann williams of Wyebridge Street, Monmouth, general shopkeeper. (2) Benjamin Miles of the Parlour Farm, par. Dingestow, farmer. £100. Nos. 9 and 10 Wyebridge Street in occupations of James Moses, grocer, and Elizabeth ann Williams. Endorsed 12 May 1899. Reconveyance. Benjamin Miles to Frederick Partridge, of 54 Old Market St, Bristol, fruiterer, devisee and personal rep of E.A. Williams (d. 11 March 1898)
Security (1) Frederick Partridge, of 122, Lawrence Hill, Bristol, fruiterer. (2) The Capital and Counties Bank Ltd, Bristol. For banking accounts. Security - deeds and documents relating to 9 and 10 Wyebridge St, Monmouth dated from 1828 to 1899.
Policy Of Insurance Corporation of the Royal Exchange Assurance and Sidney James Moses of 10, Wyebridge St. Monmouth, grocer and baker on dwelling house and grocer's shop, 9 Wyebridge St. - £100 dwelling house and shop, 10, Wyebridge Street, Monmouth £200.
Policy of Insurance (1) Royal Exchange Assurance. (2) James Sidney Moses of 10 Wyebridge St, Monmouth, grocer and baker. £800 on stock and utensils, household furniture and premises Nos. 9 and 10 Wyebridge St., Monmouth.
Miscellaneous Papers relating to Estate and Succession duties on death of Sidney Thomas Moses. Includes Partnership agreement with Beatrice May Moses (sister) 5 November 1925 and copy will of S. T. Moses 27 March 1923. Probate granted 8 July 1929.

Summary Information

Repository
Gwent Archives
Creator
Messrs Williams, Son, Pryce and Tweedy, Solicitors, Monmouth.
Title
Messrs WIlliams, Son, Pryce and Tweedy, Monmouth, Records
ID
GB0218.D651
Date
1742-1929 1742-1929
Extent
0.015 Cubic Metres
Language
English

Return to Table of Contents »


Biographical/Historical note

Messrs W. C. A. Williams and Tweedy (later Williams, Son, Pryce and Tweedy) was a firm of solicitors based in Monmouth, Monmouthshire, in the early to mid 20th century. In the course of their work they accumulated deeds and other papers relating to their clients

Return to Table of Contents »


Biographical/Historical note

Messrs W. C. A. Williams and Tweedy (later Williams, Son, Pryce and Tweedy) was a firm of solicitors based in Monmouth, Monmouthshire, in the early to mid 20th century. In the course of their work they accumulated deeds and other papers relating to their clients

Return to Table of Contents »


Scope and Contents note

Papers including Title Deed, 1742-1929

Return to Table of Contents »


Scope and Contents note

Papers including Title Deed, 1742-1929

Return to Table of Contents »


Administrative Information

Publication Information

 Gwent Archives

Conditions Governing Access note

Please refer to our policy document on closure periods

Conditions Governing Access note

Please refer to our policy document on closure periods

Conditions Governing Use note

Usual copyright conditions apply

Conditions Governing Use note

Usual copyright conditions apply

Accruals note

No further accruals are expected

Accruals note

No further accruals are expected

Appraisal note

All records have been retained

Appraisal note

All records have been retained

Return to Table of Contents »


Other Finding Aids note

Copies of finding aids are available at Gwent Archives

Return to Table of Contents »


Other Finding Aids note

Copies of finding aids are available at Gwent Archives

Return to Table of Contents »


Collection Inventory

 D651/1 Grant of a seat or pew no. 26 in the newly erected Church of Monmouth to Anne Franks, widow, the owner and proprietor of a mess. in Wyebridge Street, Monmouth wherein George Mason lives; John Williams the owner of a mess, at the lime kiln in the parish; and Walter williams the occupier of another mess. at the lime kiln (and copy). 2 Apr 1742 

Return to Table of Contents »


 D651/2-3 Lease for a year/Release in Trust (1) Jane Prosser of Monmouth, (widow of John Prosser of Monmouth, surgeon, her son and Frances his wife. (2) Thomas Philpotts of Monmouth, gent. Mess. dwelling house, brewhouse and other buildings belonging thereto situate in Wyebridge Ward of town of Monmouth now in occupation of Martha Biby and adjoining to houses late of Anne Franks on both sides in occupation of Francis Stephens and James Hodges, victualler. 22 May 1761-23 May 1761 

Return to Table of Contents »


 D651/4-5 Final agreement (1) Thomas Philpotts, gent, plt. (2) Jane Prosser and John Prosser and Frances his wife, deforcts. 1 mess, 1 brewhouse, in town of Monmouth £60. Easter Term 1762 

Return to Table of Contents »


 D651/6-7 Lease for a year/Release (1) Richard Philpott of Chalford par. Minchinhampton co. Glos (2) Thomas Philpotts the elder (his father). (3) David Jones of Grinder Street, Monmouth, turner. £65. Premises in Wyebridge Ward, Monmouth, as before. 26 Mar 1769-27 Mar 1769 

Return to Table of Contents »


 D651/8-9 Lease for a year/Mortgage (1) Robert Franks par. St. Nicholas, Bristol, grocer, and John Franks of Monmouth, gent. (2) Winifred Billings of Monmouth, widow. £120. Dwelling house called the Ship in Wyebridge St. Monmouth now in possession of James Hodges. 7 Dec 1772-8 Dec 1772 

Return to Table of Contents »


 D651/10 Final Agreement (1) Winifred Billings widow, plt. (2) robert Franks and John Franks, deforcts. Messuage with appurts, in Monmouth. £60. Easter Term 1773 

Return to Table of Contents »


 D651/11-12 Lease for a year/Assignment and release. (1) Winifred Billings (2) Robert Franks (3) Moses Cooksey of Monmouth, hardwareman. £122.17.2d: £127.1.10d. Dwelling house known as the Ship and Pineapple in Wyebridge Street, Monmouth; in possession of Adam How. 20 Jul 1779-21 Jul 1779 

Return to Table of Contents »


 D651/13 Bond (1) Robert Franks (2) Moses Cooksey. £500. To observe covenants expressed in an Indenture made between them that day. 21 Jul 1779 

Return to Table of Contents »


 D651/14 Mortgage (1) Moses Cooksey (2) Winifred Billings. £100. Dwelling house called the Ship and Pineapple in Wyebridge St. Monmouth. (Receipt of 21 September 1784 attached - Thomas Johnson, exec, of Winifred Billings to Moses Cooksey, £100.16.6d.) 22 Jul 1779 

Return to Table of Contents »


 D651/15 Agreement for sale (1) Moses Cooksey, yeoman, and Anne, his wife. (2) John Rollings of Monmouth esq. Messuage with stableyard and brewhouse etc. formerly called the Ship and Pineapple but now called the Duke of York near Weybridge in Monmouth now in occupation of George Evans, together a tenement adjoining now in occupation of Moses Cooksey with 3 kneelings in the parish church belonging to the first messuage. £260 11 Jul 1796 

Return to Table of Contents »


 D651/16-17 Lease for a year/Release (1) Moses Cooksey, cutler and Anne his wife (2) John rowlings. £260. Dwelling house and garden in Wyebridge Street, Monmouth, also dwellinghouse adjoining formerly called the Ship, then the Ship and Pineapple but now the Duke of York with a right to seats in the parish church of Monmouth. 29 Aug 1796-30 Aug 1796 

Return to Table of Contents »


 D651/18 Assignment (1) Thomas Johnson of Monmouth, gent. (exec. of Winifred Billings) (2) John Rollings (3) John Taylor Bourne of Monmouth, gent. £100.16.6d. Dwelling house formerly known as the Ship and Pineapple now as the Duke of York in Wyebridge Street, Monmouth, together with rights to a seat in Monmouth parish church. 14 Sep 1796 

Return to Table of Contents »


 D651/19-20 Final Agreement (1) John Rollings, esq. plt. (2) Moses Cooksey and Anne his wife deforcts. 2 mess. 2 brewhouses, 1 stable, 1 garden, in Monmouth. £120. Easter Term 1797 

Return to Table of Contents »


 D651/21 Certificate of Redemption of Land Tax by John Rollings on tenement in occupation of Reece Prothero situated near Wyebridge and a mess. late in occupation of J. Rogers. 16 Mar 1799 

Return to Table of Contents »


 D651/22-23 Lease for a year/Release (1) John Catchmayd Rollings, par, Dixton Hadnock co. Mon. esq. and Anna Maria his wife (e.s. and h. of John Rollings decd.) (2) Frances Bourne of Monmouth, sidow, admix of John Taylor Bourne, decd. (3) John Powell of Monmouth, farmer and Jane his wife. (4) William Probyn of Monmouth, farmer. (5) Hezekiah Swift of Monmouth, timber dealer. £530.5s. Dwelling house, garden and brewhouse etc. in Wyebridge Street, Monmouth now in occupation of Ress Prothero. Also messuage and adjoining formerly called Duke of York etc. but now called the Coopers Arms now in occuation of George Stevens with a share in seat no. 26 on south side of the middle aisle in Monmouth Church. 27 Sep 1811-28 Sep 1811 

Return to Table of Contents »


 D651/24 Mortage (1) John Powell and Jane his wife. (2) Richard Hayward and William Herbert, afterwards of the friendly society meeting at the Falcon Inn, Monmouth. £300. 2 dwelling houses etc. in Wyebridge Street, Monmouth as in Release of 28 September 1811. Endorsed with Discharge of John Powell of Monmouth, timber merchant (son of John Powell). 1 May 1828. 30 Sep 1811 

Return to Table of Contents »


 D651/25 Bond (1) John Powell and John Powell the younger. (2) Richard Hayward and William Herbert. £600 to secure repayment of £300 and interest. 30 Sep 1811 

Return to Table of Contents »


 D651/26 Schedule of deeds deposited with the Stewards of the Falcon Club as security for £300 advanced on two houses (in Wyebridge Street, Monmouth) purchased by John Powell from John Catchmayd Hollings. Deeds listed 1761-1811. 14 Oct 1811 

Return to Table of Contents »


 D651/27 Reconveyance (1) Richard Hayward of Monmouth, shoemaker and William Herbert of Monmouth, hallier (2) John Powell (3) Percy Galindo of Monmouth, gent, (trustee for John Powell) £300. 3 houses in Wyebridge Street, Monmouth and a seat in Monmouth Church. 6 May 1828 

Return to Table of Contents »


 D651/28 Policy of Inusrance by Mrs Mary Powell of Wyeside, Monmouth with the Corporation of the Royal Exchange Assurance in the sum of £250 on dwelling house in occupation of John Morgan and £150 on house adjoining in occupation of James Brown in Wyebridge St. Monmouth. 4 Feb 1842 

Return to Table of Contents »


 D651/29 Mortgage (1) John Lawrence of Rhedspence co. Hereford, horse dealer and Jane his wife. (2) Jane Lawrence, the younger, spinster (their daughter). (3) Ann Lawrence, spinster (another daughter) (4) John Leach Nicholas of Monmouth, gent. £55. 2 dwelling houses adjoing each othe fronting Wyebridge Street, Monmouth, one recently being in the occupation of John Lucas but now of George Watkins and the other being in the occupation of James Watkins. 16 Mar 1855 

Return to Table of Contents »


 D651/30 Further charge (1) Jane Lawrence of Weston Super Mare widow. (2) Jane Lawrence the younger of Weston Super Mare, spinster (3) Ann Lawrence of same place, spinster (4) John Leach Nicholas £65. All rents and profits payable from and also 2 dwelling houses fronting Wyebridge Street, Monmouth (as before). 12 Dec 1856 

Return to Table of Contents »


 D651/31 Further charge (1) Jane Lawrence, widow. (2) Jane Lawrence, spinster. (3) Ann Lawrence, spinster. (4) John Leach NIcholas. £80. 2 dwelling houses in Wyebridge Street, Monmouth, as before. 19 Mar 1858 

Return to Table of Contents »


 D651/32 Notice by John Leach Nicholas to James Davies, surviving trustee of will of late John Powell dec'd, of further charge of £80 secured upon 2 dwelling houses in Wyebridge Street, Monmouth. 26 Mar 1858 

Return to Table of Contents »


 D651/33 Conveyance (1) James Davis of Monmouth, grocer. (2) John Leach Nicholas. (3) Jane Lawrence, widow. (4) john Ashford of Monmouth, shoemaker, and Jane his wife and William Hemming of Weston S.M., painter and Ann his wife. (5) John Tyler of Monmouth, gent. £200, £80. Two dwelling houses adjoining each other, one of which was formerly an inn, fronting Wyebridge Street, Monmouth and now in the occupations of George Watkins and James Watkings, together with a share of a pew in Monmouth Church. 27 Mar 1862 

Return to Table of Contents »


 D651/34 Conveyance (1) John leach Nicholas. (2) John Tyler. £45. 2 messuages or tenements adjoining each other situate in and fronting Wyebridge Lane or Granville Street, Monmouth in occupations of James Watkins, grocer and - Morgan. 27 Mar 1862 

Return to Table of Contents »


 D651/35 Certificate of Commissioners for taking acknowledments of deeds by married women. Relating to deed of 27 March 1862 of which Jane Ashford and Ann Hemming were parties. 27 March 1862 

Return to Table of Contents »


 D651/36 Notice to quit John Tyler Taylor to James Morgan, of mess, dwelling house etc. in Granville Street, Monmouth which Morgan rents from Taylor. 23 Mar 1870 

Return to Table of Contents »


 D651/37 Conveyance (1) John Tyler Taylor. (2) James Davis of Monmouth, corn dealer and grocer. £540. 2 dwelling houses, one formerly an inn, situate in Wyebridge Street, Monmouth, in occupation of James Davis and Benjamin Yeates, shoemaker, with a share of a pew in Monmouth Church. 2 mess. adjoining each other in Weybridge Lane or Granville Street, Monmouth, in occupations of James Davies and - Morgan. 4 Apr 1870 

Return to Table of Contents »


 D651/38 Reconveyance (1) Ann Ault of Monmouth, wife of James Ault, independent minister. (2) Elizabeth Ann Williams (formerly Elizabeth Ann Davis) par. Penalt, wife of Samuel Williams, yeoman. Mess. dwelling house and shop being No. 10 Wyebridge Street, Momouth, in occupation of James Moses, grocer and baker (formerly 2 messuages, one being an inn), with share of a set in Monmouth parish church, also No. 9 Wyebridge Lane or Granville Street, Monmouth, in occupation of Thomas Morgan, net dealer. (formerly let as 2 tenements). Right of production to 3 indentures dated 11 August 1883, 16 July 1888, 13 February 1891. (recited). 13 Aug 1892 

Return to Table of Contents »


 D651/39 Mortgage (1) Elizabeth Ann williams of Wyebridge Street, Monmouth, general shopkeeper. (2) Benjamin Miles of the Parlour Farm, par. Dingestow, farmer. £100. Nos. 9 and 10 Wyebridge Street in occupations of James Moses, grocer, and Elizabeth ann Williams. Endorsed 12 May 1899. Reconveyance. Benjamin Miles to Frederick Partridge, of 54 Old Market St, Bristol, fruiterer, devisee and personal rep of E.A. Williams (d. 11 March 1898) 12 Nov 1894 

Return to Table of Contents »


 D651/40 Security (1) Frederick Partridge, of 122, Lawrence Hill, Bristol, fruiterer. (2) The Capital and Counties Bank Ltd, Bristol. For banking accounts. Security - deeds and documents relating to 9 and 10 Wyebridge St, Monmouth dated from 1828 to 1899. 3 Jun 1899 

Return to Table of Contents »


 D651/41 Policy Of Insurance Corporation of the Royal Exchange Assurance and Sidney James Moses of 10, Wyebridge St. Monmouth, grocer and baker on dwelling house and grocer's shop, 9 Wyebridge St. - £100 dwelling house and shop, 10, Wyebridge Street, Monmouth £200. 8 Nov 1912 

Return to Table of Contents »


 D651/42 Policy of Insurance (1) Royal Exchange Assurance. (2) James Sidney Moses of 10 Wyebridge St, Monmouth, grocer and baker. £800 on stock and utensils, household furniture and premises Nos. 9 and 10 Wyebridge St., Monmouth. 5 May 1920 

Return to Table of Contents »


 D651/43 Miscellaneous Papers relating to Estate and Succession duties on death of Sidney Thomas Moses. Includes Partnership agreement with Beatrice May Moses (sister) 5 November 1925 and copy will of S. T. Moses 27 March 1923. Probate granted 8 July 1929. 1929 

Return to Table of Contents »