Wills & probate after 1858

On this page can be found abstracts of entries in the Probate Calendars of England Wales, 1859 – 1921 and 1932 – 1955. (Although the probate calendars were published from 1858, there were no entries relating to Waters Upton in that year.)

The abstracts below are listed in order of the dates when probate / administration was granted. The surnames of those said to be of (or formerly of) Waters Upton are highlighted in bold. All places are in Shropshire, England unless otherwise stated.

Name Index (names in brackets = granted probate/administration):

Richard Allen, 1921 | Sarah Elizabeth Allen, 1893 | Arthur Ball, 1953 | John Ball, 1900 | William Abraham Richard Ball, 1916 | Alice Bennett, 1947 | (Charles Edward Bennett, 1882) | Samuel Thomas Bennett, 1932 | Thomas Bennett, 1955 | Sarah Ann Bevington, 1917 | (Robert Blantern, 1875) | Robert Blantern, 1879 | John Brookes, 1944 | Elizabeth Brown, 1885 | (Henry Brown, 1885) | Angelina Colebatch, 1859 | Thomas Cureton, 1877 | Richard Dallow, 1866 | George Herbert Davies, 1916 | John Bayley Davies, 1906 | Mary Elizabeth Davies, 1950 | Walter Llewelyn Davies, 1916 | Thomas Maurice Evans, 1939 | Thomas Fletcher, 1947 | Samuel Groom, 1892 | (Ann Groucock, 1875) | (Ann Groncock [= Groucock], 1889) | (Ann Groucock, 1891) | Elizabeth Groncock [= Groucock], 1889 | (Thomas Groncock [= Groucock], 1889) | Thomas Groucock, 1891 | Thomas Groucock, 1902 | Elizabeth Higgins, 1892 | Mary Elizabeth Hobson, 1917 | Margaret Hyde, 1911 | (Alfred Henry James, 1879) | Alfred Henry James, 1907 | Ann James, 1936 | Arthur Charles James, 1955 | John James, 1879 | Martha Jervis, 1908 | Jane Jones, 1901 | Joseph Jones, 1907 | Thomas Lawley, 1934 | Thomas Lloyd, 1882 | William Lloyd, 1896 | John Martin, 1859 | (Mary Ann Martin, 1859) | (Emma Matthews, 1859) | William Matthews, 1859 | Margaret Alice Massey, 1921 | Mary Emily Meakin, 1937 | (Emma Meredith, 1866) | Martha Meredith, 1870 | Alice Ann Minor, 1882 | Robert Edward Moore, 1935 | Rachel Moreton, 1912 | Eliza Morgan, 1898 | Robert Flower Morgan, 1905 | Sarah Morgan, 1862 | (William Morgan, 1862) | William Edward Morgan, 1946 | Elizabeth Owen, 1918 | Ann Taylor, 1903 | (Ellen Owen, 1866) | John Owen, 1866 | William John Owen, 1901 | Annie Powell, 1953 | Charles William Powell, 1933 | (Margaret Rider, 1883) | Sarah Rider, 1883 | Samuel Ridgway, 1874 | Maria Robinson, 1901 | Jane Shepherd, 1894 | Richard Medlicott Smith, 1890 | Clara Stevens, 1952 | Mary Ann Swinnerton, 1893 | (John Taylor, 1859) | John Taylor, 1867 | (Elizabeth Titley, 1885) | (Thomas Titley, 1874) | Thomas Titley, 1885 | William Tomlinson, 1898 | Samuel Tudor, 1880 | (William Tudor, 1888) | Jane Vaughan, 1899 | John Vaughan, 1897 | Ann Walker, 1882 | Elizabeth Walker, 1881 | (Mary Woolley, 1867) | Robert Woolley, 1867 | Samuel Woolley, 1936 | George Wright, 1934 | John Wylde, 1900 | Lyttleton Vernon Yonge, 1915 | Elizabeth Mary Hombersley Yonge, 1915


1859 (Back to name index)

William Matthews. Late of Waters Upton. Publican. Died 30 Nov 1858 at Waters Upton. Will proved 31 Mar 1859 by sole executrix: Emma Matthews of Waters Upton, widow (relict). Effects under £200.

John Martin. Late of Waters Upton. Publican. Died 11 Jul 1859 at Waters Upton. Letters of Administration granted 13 Oct 1859 to Mary Ann Martin of Waters Upton, widow (relict). Effects under £200.

Angelina Colebatch. Late of Waters Upton. Spinster. Died 25 Jun 1859 at Waters Upton. Will proved 13 Dec 1859 by executors: John Taylor of Waters Upton gentleman, and Thomas Colebatch of the parish of Astley Abbotts, farmer (nephew). Effects under £1,500.


1862 (Back to name index)

Sarah Morgan. Late of Waters Upton. Wife of William Morgan. Died 9 Nov 1860 at Waters Upton. Letters of Administration granted 15 May 1862 to the said William Morgan of Waters Upton, farmer. Effects under £20.


1866 (Back to name index)

John Owen. Late of Waters Upton. Publican. Died 14 Jan 1866 at Waters Upton. Will proved 15 Feb 1866 by sole executrix: Ellen Owen of Waters Upton, widow (relict). Effects under £300.

Richard Meredith. Late of Bishop’s Castle. Schoolmaster. Died 25 Jan 1866 at Bishop’s Castle. Will proved 27 Apr 1866 by two of the executors: John Ambler of 45 Prospect Vale, Fairfield, Liverpool, Lancashire, gentleman, and Emma Meredith of Waters Upton, spinster (sister). Effects under £800.

Richard Dallow. Late of Waters Upton. Miller and widower. Died 12 May 1861 at Waters Upton. Letters of Administration granted 4 Aug 1866 to one of the next of kin: Ann Palmer of Much Cowarne, Herefordshire, widow (daughter). Effects under £450.


1867 (Back to name index)

Robert Woolley. Late of Waters Upton. Labourer. Died 27 Nov 1866 at Waters Upton. Will proved 4 Jan 1867 by executors: Mary Woolley of Waters Upton, widow (relict), and Philip Minor of Meeson in the parish of Bolas Magna, farmer. Effects under £200.

John Taylor. Late of Waters Upton Hall. Gentleman. Died 30 Mar 1867 at Waters Upton Hall. Will proved 3 May 1867 by executors: Evan Davies of Patton, gentleman, and Richard Taylor Davies of Walton Grange, gentleman (nephew). Effects under £18,000. Resworn Jul 1873 under £14,000.


1870 (Back to name index)

Martha Meredith. Late of Waters Upton. Spinster. Died 13 Jan 1870 at Waters Upton. Will proved 21 Mar 1870 by sole executor: Rev William Jellicorse of Clunbury, clerk. Effects under £800.


1874 (Back to name index)

Samuel Ridgway. Late of Waters Upton. Farm labourer. Died 7 Dec 1873 at Waters Upton. Will proved 13 Jan 1874 by executors: Richard Kilvert of Long Lane, farmer, and James Tait of Crudgington, farm bailiff. Effects under £100.

John Icke. Late of Oakley in the parish of Mucclestone, Staffordshire. Farm Bailiff. Died 13 May 1874 at Oakley. Will proved 26 Jun 1874 by three of the executors: Thomas Titley of Waters Upton, farmer, John Thomas Webster of Walton in the parish of High Ercall, farmer, and Louisa Icke of Oakley, widow (relict). Effects under £3,000.


1875 (Back to name index)

John Groucock. Late of Meeson. Gentleman and bachelor. Died 30 Dec 1845 at Meeson. Administration of effects granted 21 Jun 1875 to Elizabeth Higgins of Lubstree Park in the parish of Lilleshall, widow (sister), Thomas Groucock of Bolas House in the parish of Bolas Magna, gentleman (brother), and Ann Groucock of Waters Upton, spinster (sister). Effects under £800.

Mary Lewis. Late of Whitchurch. Spinster. Died 22 Aug 1875 at Whitchurch. Administration of effects granted 22 Sep 1875 to Robert Blantern of Waters Upton, farmer (nephew), and Jane Jones of Wych in the parish of Malpas, Cheshire, widow (niece). Effects under £800.


1877 (Back to name index)

Thomas Cureton. Late of Waters Upton. Coachman. Died 29 Mar 1877 at Waters Upton. Will with codicil proved 17 Apr 1877 by executors: John Cureton of Shirley near Birmingham, Warwickshire, gardener (son), and Richard Cureton of Dodsworth near Barnsley, Yorkshire, station master (son). Effects under £300.


1879 (Back to name index)

John James. Late of Herbert’s [= Harebutts] Bank in the parish of Waters Upton. Butcher. Died 31 Dec 1878 at Herbert’s [= Harebutts] Bank. Administration of personal estate granted 28 Jan 1879 to Alfred Henry James of Herbert’s [= Harebutts] Bank, butcher (son). Personal estate under £100.

Robert Blantern. Late of the Harebutts in the parish of Waters Upton. Farmer. Died 14 Nov 1879 at the Harebutts. Will proved 9 Dec 1879 by executors: John Blantern of the Old Lea in the parish of High Offley, Staffordshire, farmer (son), and Eliza Morgan of Bolas Heath in the parish of Bolas Magna, wife of Robert Morgan (daughter). Personal estate under £600.


1880 (Back to name index)

Samuel Tudor. Late of Waters Upton. Postmaster. Died 30 Sep 1880 at Waters Upton. Will proved 22 Nov 1880 by executors: William Tudor of Rowton in the parish of Ercall Magna, wheelwright (son), and John Buttery of Rowton, blacksmith. Effects under £100.


1881 (Back to name index)

Elizabeth Walker. Late of Waters Upton. Spinster. Died 29 Mar 1869 at Waters Upton. Administration of personal estate granted 15 Oct 1881 to Richard Walker of 168 Gorton Road, Reddish near Stockport, Cheshire, joiner (brother). Personal estate £125.


1882 (Back to name index)

Alice Ann Minor. Formerly of Waters Upton but late of Field Aston near Newport. Spinster. Died 9 Jan 1882 at Field Aston. Will proved 18 Feb 1882 by the sole executor: Philip Minor of Meeson, farmer (nephew). Personal estate £141 4s. 6d.

Ann Walker. Late of Waters Upton. Widow. Died 15 Dec 1880 at Waters Upton. Administration of personal estate granted 24 Jun 1882 to Richard Walker of 168 Gorton Road, Reddish near Stockport, Cheshire, joiner (son). Personal estate £76 2s. 9d.

Thomas Lloyd. Late of Waters Upton. Gardener. Died 28 Sep 1882 at Waters Upton. Will proved 28 Oct 1882 by executors: Thomas Lloyd of Cold Hatton, farmer (nephew), and Charles Edward Bennett of Waters Upton, boot and shoe maker. Personal estate £417 11s.


1883 (Back to name index)

Sarah Rider. Formerly of Leamington, Warwickshire, but late of Waters Upton. Widow. Died 21 Feb 1883 at Waters Upton. Will proved 12 May 1883 by surviving executors: John Rider of Wellington, surgeon (son), and Margaret Rider of Waters Upton, spinster (daughter). Personal estate £5,915 8s. 6d.


1885 (Back to name index)

Elizabeth Brown. Late of Waters Upton. Wife of Henry Brown. Died 24 May 1885 at Waters Upton. Administration of personal estate granted 13 Aug 1885 to the said Henry Brown of Waters Upton, retired silk merchant. Personal estate £156 11s. 6d.

Thomas Titley. Late of Waters Upton. Farmer. Died 19 Mar 1885 at Waters Upton. Will proved 20 May 1885 by one of the surviving executors: Elizabeth Titley of Waters Upton, widow (relict). Personal estate £677 10s.


1888 (Back to name index)

John Lovatt. Late of Crudgington Green. Labourer. Died 2 Feb 1888 at Crudgington Green. Will proved 21 Feb 1888 by executors: William Tudor of Waters Upton, wheelwright, and Samuel Yale of Crudgington Green, labourer. Personal estate £99 15s.


1889 (Back to name index)

Elizabeth Groncock [= Groucock]. Late of Waters Upton. Widow. Died 18 Nov 1889 at Waters Upton. Will proved 27 Dec 1889 by two of the executors: Thomas Groncock [= Groucock] of Waters Upton, farmer (son), Ann Groncock [= Groucock] of Waters Upton, spinster (daughter). Personal estate £553 7s. 11d.


1890 (Back to name index)

The Reverend Richard Medlicott Smith. Late of Waters Upton. Clerk and bachelor. Died 22 Apr 1890 at Shrewsbury. Administration of personal estate granted 14 May 1890 to Thomas Smith of the Fox Farm near Shrewsbury, farmer (father). Personal estate £88 9s. 5d.


1891 (Back to name index)

Thomas Groucock. Late of Waters Upton. Farmer. Died 11 Dec 1890 at Waters Upton. Will proved 14 Feb 1891 by one of the executrixes: Ann Groucock of Waters Upton, spinster (sister). Personal estate £1,189. [Further grant May 1902.]


(Note: From 1892 the probate calendars featured more concise entries, omitting the place of death of the deceased (unless different to the place of abode) and the abodes of those to whom probate or administration was granted and their relationships to the deceased.)


1892 (Back to name index)

Samuel Groom. Of Wood Farm, Waters Upton. Farm labourer. Died 9 Jan 1892. Administration granted 17 Mar 1892 to Emma Groom, widow. Effects £134 8s. 3d.

Elizabeth Higgins. Of Waters Upton. Widow. Died 20 Sep 1892. Probate granted 17 Nov 1892 to Philip Scott Minor, gentleman. Effects £8884 3s. Resworn Jan 1894 £8182 3s.


1893 (Back to name index)

Sarah Elizabeth Allen. Of Waters Upton. Spinster. Died 31 Oct 1893. Administration granted 28 Nov 1893 to Richard Allen, farmer. Effects £721 4s. 4d.

Mary Ann Swinnerton. Of Waters Upton. Widow. Died 22 Dec 1892. Administration granted 7 Feb 1893 to Eliza Morgan, wife of Robert Morgan. Effects £240 3s.


1894 (Back to name index)

Jane Shepherd. Of Waters Upton. Wife of Hugh Shepherd. Died 16 Jan 1894. Probate granted 13 Mar 1894 to Charles Ryder, farmer, and Robert Ryder, farmer. Effects £126 10s. 6d.


1896 (Back to name index)

William LLoyd. Of the Terrell, Waters Upton. Farmer. Died 10 Jun 1896. Probate granted 6 Oct 1896 to Emma Woolley, wife of William Woolley. Effects £114 3s.


1897 (Back to name index)

John Vaughan. Of Waters Upton, High Ercall. Registrar of births and deaths. Died 9 Feb 1897. Probate granted 23 Mar 1897 to Jane Vaughan, widow. Effects £134 10s.


1898 (Back to name index)

Eliza Morgan. Of “Harebutts Bank”, Waters Upton. Wife of Robert Flower Morgan. Died 19 Sep 1893. Probate granted 11 Feb 1898 to the said Robert Flower Morgan, butcher. Effects £16.

William Tomlinson. Of Shary [= Shray] Hill, Waters Upton. Farmer. Died 20 Jul 1897. Administration granted 10 May 1898 to Lucy Tomlinson, widow. Effects £299 17s.


1899 (Back to name index)

Jane Vaughan. Of Waters Upton. Widow. Died 12 Jul 1899. Probate granted 14 Aug 1899 to Eliza Davies, spinster. Effects £259 6s. 2d.


1900 (Back to name index)

John Ball. Of Waters Upton. Tailor. Died 9 Jan 1900. Administration granted 15 Mar 1900 to William Abraham Richard Ball, relieving officer. Effects £119 16s.

John Wylde. Of the Lion Inn, Waters Upton. Beerseller. Died 2 Apr 1900. Probate granted 21 Apr 1900 to Lucy Wylde, widow. Effects £449 9s. 9d.


1901 (Back to name index)

Jane Jones. Of Waters Upton. Wife of Joseph Jones. Died 17 Jan 1901. Administration granted 22 Feb 1901 to the said Joseph Jones, labourer. Effects £171 1s.

William John Owen. Of the Swan Inn, Waters Upton. Innkeeper. Died 20 Mar 1901. Probate granted 3 Apr 1901 to Elizabeth Owen, widow, John Warden Owen, tailor and general outfitter, and William Henry Owen, railway signalman. Effects £1,232 9s.

Maria Robinson. Of Waters Upton. Spinster. Died 5 Apr 1901. Probate granted 16 May 1901 to Alfred Henry James, butcher. Effects £61 18s.


1902 (Back to name index)

Thomas Groucock. Of Waters Upton. Farmer. Died 11 Dec 1890. Administration (with will) granted 24 May 1902 to Elizabeth Mary Hombersley Yonge, wife of the reverend Lyttleton Vernon Yonge. Effects £476 1s. 8d. Former grant Feb 1891.


1903 (Back to name index)

Ann Taylor. Of “Waters” Upton-hall [= Waters Upton Hall]. Widow. Died 16 Jan 1903. Probate granted 28 Mar 1903 to John Edward Wase Rider, solicitor, and Ernest Dickin Rider, farmer. Effects £6,307 10s. 1d.


1905 (Back to name index)

Robert Flower Morgan. Of the Harebutts, Waters Upton. Farmer and butcher. Died 2 Apr 1905. Probate granted 8 May 1905 to Robert Blantern Morgan, butcher, and John Stanley Morgan, butcher. Effects £1,910 12s. 3d.


1906 (Back to name index)

The reverend John Bayley Davies. Of Waters Upton. Clerk. Died 23 Nov 1905 at 87 Cornwall Street, Birmingham. Probate granted 1 Feb 1906 to Susan Anslow Davies, widow, Evan Richard Davies, solicitor, and Arthur John Davies, Lieutenant in the Royal Navy. Effects £5161 18s. 8d.


1907 (Back to name index)

Alfred Henry James. Of Waters Upton. Butcher. Died 3 Dec 1906. Probate granted 8 Feb 1907 to Anne James, widow. Effects £251 15s.

Joseph Jones. Of Waters Upton. Labourer. Died 21 Mar 1907. Probate granted 24 Apr 1907 to Joseph Jones, labourer, and Richard Jones, labourer. Effects £128 12s. 2d.


1908 (Back to name index)

Martha Jervis. Of Waters Upton. Wife of William Jervis. Died 25 Feb 1908. Probate granted 24 Apr 1908 to the said William Jervis, farmer, and Margaret Hannah Marriott, wife of Frederick Marriott. Effects £750.


1911 (Back to name index)

Margaret Hyde. Of Oyens, Plymouth, Iowa, USA. Spinster. Died 10 Dec 1893 at Waters Upton. Probate granted 14 Jul 1911 to Edward Hyde, farmer. Effects £272 14s. 9d.


1912 (Back to name index)

Rachel Moreton. Of Shray Hill, Waters Upton. Widow. Died 3 Jul 1911 at Bicton Heath near Shrewsbury. Probate granted 31 Jan 1912 to John Hankinson, managing director. Effects £29 16s. 11d.


1915 (Back to name index)

The reverend Lyttleton Vernon Yonge. Of Waters Upton. Clerk. Died 15 Jul 1915 at Queen’s Hotel, Rhyl, Flintshire. Probate granted 20 Aug 1915 to Lucy Kynaston, wife of Norman Richie Kynaston, Frances Vernon Yonge, spinster, and Philip Scott Minor, solicitor. Effects £9,772 17s. 9d.

Elizabeth Mary Hombersley Yonge. Of Waters Upton. Wife of the reverend Lyttleton Vernon Yonge. Died 1 Jun 1915. Administration (with will) granted 22 Sep 1915 to Lucy Kynaston, wife of Norman Richie Kynaston, Frances Vernon Yonge, spinster, and Philip Scott Minor, solicitor. Effects £7,608 3s. 2d.


1916 (Back to name index)

William Abraham Richard Ball. Of Waters Upton. Relieving officer and registrar of births and deaths. Died 10 Apr 1916. Probate granted 8 Jul 1916 to the Public Trustee. Effects £796 13s. 9d.

George Herbert Davies. Of Waters Upton. Lieutenant 3rd Battalion attached 1st Shropshire Regiment. Died 10 Aug 1915 at Hooge, West Flanders, Belgium. Probate granted 18 Mar 1916 to Evan Richard Davies, solicitor, and Walter Llewelyn Davies, lieutenant H.M. Army. Effects £758 16s. 8d.

Walter Llewelyn Davies. Of Waters Upton. Temporary Second-Lieutenant 7th (Service) Battalion Shropshire Light Infantry. Died 15 Jul 1916 in France. Probate granted 2 Oct 1916 to Evan Richard Davies, solicitor. Effects £1,115 15s 11d.


1917 (Back to name index)

Sarah Ann Bevington. Of The Rectory, Waters Upton. Widow. Died 26 Dec 1916. Administration granted 8 Feb 1917 to William Edward Edwards, schoolmaster. Effects £277 19s.

Mary Elizabeth Hobson. Of Waters Upton Rectory. Spinster. Died 3 Jul 1917. Probate granted 17 Aug 1917 to the reverend Samuel Hobson, clerk. Effects £5451 14s. 7d.


1918 (Back to name index)

Elizabeth Owen. Of The Swan Inn, Waters Upton. Widow. Died 28 Mar 1918. Probate granted 11 May 1918 to William Henry Owen, railway signalman, and Emma Louisa Pierce, widow. Effects £402 4s. 2d.


(Note: From 1921 the occupation of the deceased was no longer given, although the marital status of women was still given.)


1921 (Back to name index)

Richard Allen. Of Waters Upton. Died 31 Aug 1921. Probate granted 5 Oct 1921 to Thomas Allen, gentleman. Effects £5321 6s. 5d.

Margaret Alice Massey. Of Shray Hill, Waters Upton. Wife of James Henry Massey. Died 9 Jul 1921. Probate granted 22 Nov 1921 to Alice Louise Massey, spinster. Effects £238.


(1922 – 1931 to be added)


1932 (Back to name index)

Samuel Thomas Bennett. Of 17 Waters Upton. Died 4 Jan 1932. Probate granted 5 Feb 1932 to Alice Bennett, widow, and Thomas Bennett, bootmaker. Effects £326 19s. 9d.


1933 (Back to name index)

Charles William Powell. Of Malt House, Waters Upton. Died 8 Apr 1933 at Wellington Cottage Hospital. Administration granted 22 Jun 1933 to Annie Powell, widow. Effects £1101.


1934 (Back to name index)

Thomas Lawley. Of Highfield Cottage, Waters Upton. Died 15 Dec 1933 at Berrington Hospital, Cross Houses, near Shrewsbury. Probate granted 4 May 1934 to James Arthur Young, grocer, and his wife Alice Young. Effects £1133 12s. 10d.

George Wright. Of The Crescent, Waters Upton. Died 15 Mar 1934. Probate granted 24 Sep 1934 to Violet Muriel Jones, wife of John Oswald Jones. Effects £326 6s. 5d.


1935 (Back to name index)

Robert Edward Moore. Of Waters Upton Grange. Died 15 Mar 1935. probate granted 20 May 1935 to Robert Henry Moore, farmer, and Gladys May Phillips, spinster. Effects £1669 15s. 7d. Resworn £1754 5s. 7d.


1936 (Back to name index)

Ann James. Of Waters Upton. Widow. Died 6 Jan 1936. Probate granted 9 Apr 1936 to Charles James, licenced victualler. Effects £492 3s.

Samuel Woolley. Of 20 Waters Upton. Died 7 Oct 1936. Probate granted 14 Nov 1936 to George Herbert Bond, registration officer. Effects £310 10s. 11d.


1937 (Back to name index)

Mary Emily Meakin. Of The White House, Waters Upton. Widow. Died 31 Dec 1936. Administration granted 11 Feb 1937 to the rev George Adstbury Meakin, clerk, and Margaret Esther Meakin, spinster. Effects £878 18s. 10d.


1939 (Back to name index)

Thomas Maurice Evans. Of 25 Waters Upton. Died 5 Jun 1939 at 18½ Holyhead Road, Wellington [the former Wellington Union Workhouse]. Probate granted 14 Aug 1939 to Arthur Ball, friendly Society official. Effects £ 18 6s. 6d.


1944 (Back to name index)

John Brookes. Of The Beeches, Waters Upton. Died 27 Jul 1944. Probate granted 13 Dec 1944 to Emily Brookes, widow, and James Bernard Hickman, architect. Effects £7654 0s. 8d.


1946 (Back to name index)

William Edward Morgan. Of The Chestnuts, Waters Upton. Died 13 Mar 1946. Probate granted 20 Jul 1946 to Fanny Morgan, widow, and Rowland Blantern Morgan, butcher. Effects £3819 10s. 2d.


1947 (Back to name index)

Alice Bennett. Of 17 Waters Upton. Widow. Died 14 Jan 1947. Administration granted 22 Jul 1947 to Thomas Bennett and Alfred Bennett, bootmakers. Effects £29 18s. 8d.

Thomas Fletcher. Of The Harebutts, Waters Upton. Died 24 Feb 1947. Probate granted 6 May 1947 to Mary Jane Fletcher, widow, and George Herbert Bond, accountant. Effects £2323 19s.


1950 (Back to name index)

Mary Elizabeth Davies. Of The Malthouse, Waters Upton. Spinster. Died 21 Jun 1950. Administration granted 4 Aug 1950 to Annie Powell, widow. Effects £350 15s. 3d.


1952 (Back to name index)

Clara Stevens. Of The Mount, Waters Upton. Spinster. Died 2 Feb 1952 at Copthorne Hospital, Shrewsbury. Probate granted 29 Feb 1952 to William Henry Lane, company director, and Thomas Henry Horsfall, factory manager. Effects £2167 3s. 8d.


1953 (Back to name index)

Arthur Ball. Of Clematis Cottage, Waters Upton. Died 23 Nov 1952. Administration granted 20 Jan 1953 to Charlotte Ball, widow, and Thomas Cureton Ball, retired railway official. Effects £5627 13s. 3d.

Annie Powell. Of 32 Waters Upton. Widow. Died 15 Sep 1952 at Shelton Hospital, Shrewsbury. Administration granted 2 Jan 1953 to Frances Mary Quin, wife of Norman Charles Quin.


1955 (Back to name index)

Thomas Bennett. Of 17 Waters Upton. Died 29 Jan 1955. Administration granted 28 Apr 1955 to Nellie Roberts, married woman. Effects £612 7s. 3d.

Arthur Charles James. Of The Lion Inn, Waters Upton. Died 9 Nov 1955 at The Royal Salop Infirmary, Shrewsbury. Administration granted 7 Dec 1955 to Minnie James, widow. Effects £1046 3s. 1d.

Leave a Reply

Fill in your details below or click an icon to log in:

WordPress.com Logo

You are commenting using your WordPress.com account. Log Out /  Change )

Facebook photo

You are commenting using your Facebook account. Log Out /  Change )

Connecting to %s