cymorth chwilio | finding aid - plymouth estate … genedlaethol cymru = the national library of...
Post on 25-Aug-2018
214 Views
Preview:
TRANSCRIPT
Llyfrgell Genedlaethol Cymru = The National Library of WalesAllt PenglaisAberystwythCeredigionUnited KingdomSY23 3BU
01970 632 800
01970 615 709
gofyn@llgc.org.uk
www.llgc.org.uk
Llyfrgell Genedlaethol Cymru = The National Library of Wales
Cymorth chwilio | Finding Aid - Plymouth Estate Records, (GB 0210PLYMOUTH)
Cynhyrchir gan Access to Memory (AtoM) 2.3.0Generated by Access to Memory (AtoM) 2.3.0
Argraffwyd: Mai 05, 2017Printed: May 05, 2017
Wrth lunio'r disgrifiad hwn dilynwyd canllawiau ANW a seiliwyd ar ISAD(G) Ail Argraffiad; rheolau AACR2;ac LCSHThis description follows NLW guidelines based on ISAD(G) Second Edition; AACR2; and LCSH
https://archifau.llyfrgell.cymru/index.php/plymouth-estate-records
archives.library .wales/index.php/plymouth-estate-records
Plymouth Estate Records,
- Tudalen | Page 2 -
Tabl cynnwys | Table of contents
Gwybodaeth grynodeb | Summary information .............................................................................................. 4
Hanes gweinyddol / Braslun bywgraffyddol | Administrative history | Biographical sketch ......................... 4
Natur a chynnwys | Scope and content .......................................................................................................... 5
Trefniant | Arrangement .................................................................................................................................. 5
Nodiadau | Notes ............................................................................................................................................. 5
Pwyntiau mynediad | Access points ............................................................................................................... 6
Llyfryddiaeth | Bibliography ........................................................................................................................... 6
Disgrifiad cyfres | Series descriptions ............................................................................................................ 7
vtls005477112 ISYSARCHB64, Deeds,, 1301-1347. .................................................................................. 7
vtls005477140 ISYSARCHB64, Deeds,, 1352-1375. .................................................................................. 8
vtls005477171 ISYSARCHB64, Deeds,, 1376-1400. ................................................................................ 10
vtls005477191 ISYSARCHB64, Deeds and documents,, 1401-1425. ...................................................... 11
vtls005477214 ISYSARCHB64, Deeds and documents,, 1427-1450. ...................................................... 13
vtls005477240 ISYSARCHB64, Deeds and documents,, 1452-1475. ...................................................... 14
vtls005477256 ISYSARCHB64, Deeds,, 1476-1498. ................................................................................ 16
vtls005477283 ISYSARCHB64, Deeds and documents,, 1501-1507. ...................................................... 17
vtls005477313 ISYSARCHB64, Deeds,, 1508-1520. ................................................................................ 19
vtls005477344 ISYSARCHB64, Deeds,, 1521-1530. ................................................................................ 20
vtls005477365 ISYSARCHB64, Deeds and documents,, 1531-1540. ...................................................... 22
vtls005477399 ISYSARCHB64, Deeds and documents,, 1542-1547. ...................................................... 23
vtls005477429 ISYSARCHB64, Deeds and documents,, 1548-1555. ...................................................... 25
vtls005477459 ISYSARCHB64, Deeds,, 1556-1560. ................................................................................ 26
vtls005477484 ISYSARCHB64, Deeds and documents,, 1561-1565. ...................................................... 28
vtls005477514 ISYSARCHB64, Deeds,, 1566-1603. ................................................................................ 29
vtls005477545 ISYSARCHB64, Deeds,, 1571-1575. ................................................................................ 31
vtls005477572 ISYSARCHB64, Deeds and documents,, 1576-1580. ...................................................... 32
vtls005477605 ISYSARCHB64, Deeds and documents,, 1581-1582. ...................................................... 34
vtls005477637 ISYSARCHB64, Deeds and documents,, 1583-1585. ...................................................... 36
vtls005477662 ISYSARCHB64, Deeds and documents,, 1586-1587. ...................................................... 37
vtls005477687 ISYSARCHB64, Deeds and documents,, 1588-1589. ...................................................... 38
vtls005477721 ISYSARCHB64, Deeds and documents,, 1590-1594. ...................................................... 40
vtls005477751 ISYSARCHB64, Deeds and documents,, 1595-1598. ...................................................... 41
vtls005477781 ISYSARCHB64, Deeds and documents,, 1599-1600. ...................................................... 43
vtls005477801 ISYSARCHB64, Deeds and documents,, 1601-1621. ...................................................... 44
Plymouth Estate Records,
- Tudalen | Page 3 -
vtls005477824 ISYSARCHB64, Deeds and documents,, 1606-1610. ...................................................... 46
vtls005477841 ISYSARCHB64, Deeds and documents,, 1611-1615. ...................................................... 47
vtls005477880 ISYSARCHB64, Deeds and documents,, 1616-1620. ...................................................... 49
vtls005477912 ISYSARCHB64, Deeds and documents,, 1621-1623. ...................................................... 51
vtls005477941 ISYSARCHB64, Deeds and documents,, 1624-1625. ...................................................... 53
vtls005477968 ISYSARCHB64, Deeds and documents,, 1626-1650. ...................................................... 54
vtls005478001 ISYSARCHB64, Deeds and documents,, 1628-1630. ...................................................... 56
vtls005478026 ISYSARCHB64, Deeds and documents,, 1631-1643. ...................................................... 57
vtls005478067 ISYSARCHB64, Deeds and documents,, 1636-1640. ...................................................... 59
vtls005478110 ISYSARCHB64, Deeds and documents,, 1641-1650. ...................................................... 62
vtls005478144 ISYSARCHB64, Deeds and documents,, 1651-1655. ...................................................... 64
vtls005478177 ISYSARCHB64, Deeds and documents,, 1656-1665. ...................................................... 65
vtls005478209 ISYSARCHB64, Deeds and documents,, 1666-1670. ...................................................... 67
vtls005478222 ISYSARCHB64, Deeds and documents,, 1671-1673. ...................................................... 68
vtls005478251 ISYSARCHB64, Deeds and documents,, 1674-1675. ...................................................... 70
vtls005478270 ISYSARCHB64, Deeds and documents,, 1676-1677. ...................................................... 71
vtls005478306 ISYSARCHB64, Deeds and documents,, 1678. ................................................................ 73
vtls005478338 ISYSARCHB64, Deeds and documents,, 1679-1680. ...................................................... 74
vtls005478369 ISYSARCHB64, Deeds and documents,, 1681-1685. ...................................................... 76
vtls005478389 ISYSARCHB64, Deeds and documents,, 1686-1687. ...................................................... 77
vtls005478401 ISYSARCHB64, Deeds and documents,, 1688. ................................................................ 78
vtls005478439 ISYSARCHB64, Deeds and documents,, 1689-1698. ...................................................... 80
vtls005478463 ISYSARCHB64, Deeds and documents,, 1699-1702. ...................................................... 81
vtls005478493 ISYSARCHB64, Deeds and documents,, 1703-1710. ...................................................... 83
vtls005478523 ISYSARCHB64, Deeds and documents,, 1711-1715. ...................................................... 84
vtls005478543 ISYSARCHB64, Deeds and documents,, 1716-1720. ...................................................... 86
vtls005478567 ISYSARCHB64, Deeds and documents,, 1721-1725. ...................................................... 87
vtls005478593 ISYSARCHB64, Deeds and documents,, 1727-1728. ...................................................... 88
vtls005478622 ISYSARCHB64, Deeds and documents,, 1729-1732. ...................................................... 90
vtls005478658 ISYSARCHB64, Deeds and documents,, 1733-1748. ...................................................... 91
vtls005478690 ISYSARCHB64, Deeds and documents,, 1752-1882. ...................................................... 93
vtls005478708 ISYSARCHB64, Undated deeds and documents., ............................................................ 94
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 4
Gwybodaeth grynodeb | Summary information
Lleoliad | Repository: Llyfrgell Genedlaethol Cymru = The National Library of Wales
Teitl | Title: Plymouth Estate Records,
ID: GB 0210 PLYMOUTH
Virtua system controlnumber [alternative]:
vtls004250269
GEAC system controlnumber [alternative]:
(WlAbNL)0000250269
Dyddiad | Date: 1301-1844 / (dyddiad creu | date of creation)
Disgrifiad ffisegol |Physical description:
0.551 cubic metres (20 boxes, 1 bundle)
Iaith | Language: English
Iaith | Language: Latin
Dyddiadau creu,golygu a dileu | Dates
of creation, revisionand deletion:
Nodyn | Note[generalNote]: Title supplied from contents of fonds.
Hanes gweinyddol / Braslun bywgraffyddol | Administrative history |Biographical sketch
Nodyn | Note
Elizabeth Lewis (d. 1733) of Van, St Fagans, and Soberton, Hampshire, the sole heiress of Thomas Lewisof Van, married Other Windsor (1707-32), 3rd earl of Plymouth (second creation). At the time of ThomasLewis's death in 1736, the estate was so encumbered with debts that the interest exceeded the rental, andthree private Acts of Parliament were obtained to sell the estate. The estate was in fact purchased by thetrustees of Elizabeth Lewis's marriage settlement for £47,000. St Fagans castle became the Glamorganseat of the Windsor family.Other and Elizabeth's only son and heir, Other Lewis Windsor, 4th earl (1731-71) was succeeded byhis son Other Hickman, 5th earl (1751-1799), who was succeeded by his only son and heir, OtherArcher Windsor, 6th earl (1789-1833, dsp.), on whose death the barony of Windsor de Stanwell fell intoabeyance. The Rev. Andrews Windsor (1754-1837, dsp.) succeeded as 7th earl, being a younger brother
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 5
of the 4th earl, and he was succeeded by his brother Henry Windsor, 8th earl (1768-1843, dsp.)on whosedeath the earldom became extinct.In 1855 the abeyance of the barony of Windsor was terminated in favour of Harriet Clive (1797-1869),one of the sisters of the 6th earl, who had married in 1819 with Robert Henry Clive, MP, 2nd son ofthe 1st earl of Powys. She assumed the additional surname Windsor in 1855. Her son and heir apparentRobert Windsor-Clive, MP, dying before her, Harriet was succeeded by her grandson Robert GeorgeWindsor-Clive (1857-1923), who was created Viscount Windsor of St Fagans and Earl of Plymouth(third creation) in 1905. He was succeeded by Ivor Miles Windsor-Clive, 2nd earl (1889-1943), who wassucceeded by his son Other Robert Ivor Windsor-Clive, 3rd earl (b. 1923). The family also acquired theAlrhey estate in Flintshire through marriage with the Ellis family in the 18th century.According to the 1873 return of owners of land, Lord Windsor owned an estimated 15,383 acres in Wales(all in Glamorgan and Flintshire), with an estimated annual rental of £39,069.
Natur a chynnwys | Scope and content
Records of the Welsh estates of the earls of Plymouth, 1301-1844; the two most notable groups relateto the family's Alrhey estate, Flintshire, and the Van, Glamorgan, both representing estates acquiredthrough marriage in the 18th century, including deeds, 1301-1844; and manorial records, 15th cent.-1646,including court rolls of the manors of Magor and Undy in Monmouthshire, 1586-1603. The archive doesnot contain practically any personal or family papers.
Nodiadau | Notes
Nodiadau teitl | Title notes
Ffynhonnell | Immediate source of acquisition
Deposited by the Earl of Plymouth in September 1934.
Trefniant | Arrangement
Arranged chronologically.
Cyfyngiadau ar fynediad | Restrictions on access
Readers consulting modern papers in the National Library of Wales are required to sign the 'Modernpapers - data protection' form.
Amodau rheoli defnydd | Conditions governing use
Usual copyright laws apply.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 6
Rhestrau cymorth | Finding aids
Further details relating to manorial records within the archive can be accessed online from The NationalArchives Manorial Documents Register.
Disgrifiadau deunydd | Related material
Further papers relating to the Earl of Plymouth's estates in Wales are Glamorgan Record Office, DPL;National Library of Wales, Bute Estate Records; and Worcestershire Record Office, County HallBranch, 705:128, 705:263, 705:54.
Ychwanegiadau | Accruals
Accruals are not expected.
Nodiadau eraill | Other notes
• Statws cyhoeddiad | Publication status: Published
Pwyntiau mynediad | Access points
• Van Estate (Glamorgan, Wales) -- Archives• Alrhey Estate (Wales) -- Archives.• Alrhey Estate (Wales)• Magor (Wales: manor)• Undy (Wales : Manor)• Van Estate (Glamorgan, Wales)• Windsor-Clive family, Earls of Plymouth -- Archives.• Lewis family, of Van• Ellis family, of Alrhey• Administration of estates -- Wales -- Flintshire (pwnc) | (subject)• Administration of estates -- Wales -- Glamorgan (pwnc) | (subject)• Manors -- Wales -- Monmouthshire (pwnc) | (subject)• Manorial courts -- Wales -- Monmouthshire (pwnc) | (subject)
Llyfryddiaeth | Bibliography
Davies, John, Cardiff and the Marquesses of Bute (Cardiff, 1981).
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 7
Disgrifiad cyfres | Series descriptions
Cyfres | Series vtls005477112 ISYSARCHB64: Deeds,Dyddiad | Date: 1301-1347. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
323. vtls005477113ISYSARCHB64
File - Mortgage of lands in Gresford,formerly held by Ospern of Gresford,near the road from Gresford to [E]yford,called Gard ...,
1301,Michaelmas.
323.
351. vtls005477114ISYSARCHB64
File - Grant of lands in Erdlesham,Orywbych [--],
1313. 351.
363. vtls005477115ISYSARCHB64
File - Grant of lands in the fields ofOverton in a place called Brynnepes,
1316. 363.
371. vtls005477116ISYSARCHB64
File - Grant of lands in Wornebur', 1320. 371.
362. vtls005477117ISYSARCHB64
File - Grant of lands in Overton Madok,near the lands of Richard of Kippolle,
1322, M'dayafter the feastthe feast of theAnnunciation.
362.
360. vtls005477118ISYSARCHB64
File - Lease of lands in Maes Mertonisglann,
1324,Michaelmas.
360.
368. vtls005477119ISYSARCHB64
File - Grant of lands called Erw gam, andlands at Llwyn Beiston, and Eithin Mawrat [--]; and lands at Gwern ...,
1325. 368.
357. vtls005477120ISYSARCHB64
File - Grant of lands in Kewevyr vawrand Kweevyr vechan,
1325. 357.
364. vtls005477121ISYSARCHB64
File - Covenant relating to a grantmade by the said Bledin, of thefollowing property: lands in the town ofLlawerllydw ...,
1329, Fridaynext after thefeast of SaintMartin.
364.
340. vtls005477122ISYSARCHB64
File - Grant of land in Llawerllyt andDisserth,
1330, Feast ofthe Decollationof St John theBaptist.
340.
369. vtls005477123ISYSARCHB64
File - Grant of lands in Kelderstonin Tenengel near the lands of OweynVachan, Gruffuth Routh of Wyssaney,and two acres ...,
1330,Wednesdaybefore the feastof St Luke theEvangelist.
369.
400. vtls005477124ISYSARCHB64
File - Grant of lands in the township ofWrdynbur',
1331. 400.
339. vtls005477125ISYSARCHB64
File - Grant of lands near the lands ofKen' ap Yonas; and lands called Wernyto near the lands of Heylyn ...,
1331. 339.
365. vtls005477126ISYSARCHB64
File - Grant of lands in the township ofWrdynbur',
1332. 365.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 8
338. vtls005477127ISYSARCHB64
File - Mortgage of land near the riverAlun, and the river called AberpenonMarl, and near Lyndir hir, and theroad ...,
1337,Michaelmas.
338.
324. vtls005477128ISYSARCHB64
File - Mortgage of lands in Gresford, 1337,Michaelmas.
324.
358. vtls005477129ISYSARCHB64
File - Grant of lands in Erthellesham,Markhoel, and Orewvachan in thelordship of Bromfeld,
1338. 358.
355. vtls005477130ISYSARCHB64
File - Grant of land between the lands ofThomas son of Ralph Capronn, and thecommons near the village of Minere ...,
1343, Tuesdaynext after thefeast of St Peterad Vincula.
355.
354. vtls005477131ISYSARCHB64
File - Grant of lands at Orocton in thetownship of Worthimbury,
1343. 354.
372. vtls005477132ISYSARCHB64
File - Grant of lands in the township ofBangor lying in Alrei in a place calledCroft Phylip,
1344. 372.
370. vtls005477133ISYSARCHB64
File - Grant of lands called Erowcroisnear the road to Ponlthrees,
1344. 370.
361. vtls005477134ISYSARCHB64
File - Grant of lands in Bangor, 1345. 361.
1768. vtls005477135ISYSARCHB64
File - Grant of lands in Crue at a placecalled Ketylberne lying between thelands of the said David and Lywelyn ...,
1346. 1768.
366. vtls005477136ISYSARCHB64
File - Grant of lands in Wrdynbur', nearthe lands of dominus John of Arderne,Eynon ap Iorwerth Voel, Eynion Wydel,and ...,
1346. 366.
367. vtls005477137ISYSARCHB64
File - Mortgage of lands in WernWrdynbur', near the lands of John dePueleston and Gruffud ap Eynon,
1346,Michaelmas.
367.
373. vtls005477138ISYSARCHB64
File - Grant of lands in Wrdynbur', 1347. 373.
352. vtls005477139ISYSARCHB64
File - Demise at fee farm of lands in thetownship of Wrdynbur',
1347,Michaelmas.
352.
Cyfres | Series vtls005477140 ISYSARCHB64: Deeds,Dyddiad | Date: 1352-1375. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
348. vtls005477141ISYSARCHB64
File - Grant of lands in the township ofWeppr' in Englefeld and in Oakeley inEnglefeld,
1352,Wednesdayafter the Trinity.
348.
341. vtls005477142ISYSARCHB64
File - Grant of lands formerly ownedby Margaret daughter of Thomas son ofRichard of Clauton, 'nepotis' and heir ofMadoc ...,
1352. 341.
356. vtls005477143ISYSARCHB64
File - Grant of lands in Overton Madd'near the lands of John son of John dePompton, Res del Fild [?] ...,
1354. 356.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 9
342. vtls005477144ISYSARCHB64
File - Grant of lands in the township ofWershall,
1355. 342.
343. vtls005477145ISYSARCHB64
File - Grant of land in the township ofGredynton near the lands of Gruffud apGronw ap Oweyn; and lands in ...,
1356, Tuesdaynext after theFeast of St Peterad Vincula.
343.
330. vtls005477146ISYSARCHB64
File - Grant of land in the town ofLlannerch near the lands of Gruffudd apTudor, marirret daughter of Madd' ap ...,
1357. 330.
346. vtls005477147ISYSARCHB64
File - Mortgage of lands lying betweenthe water called Elff and the road fromRyt yvrenhines, Lidiat Wilenton in thehamlet ...,
1358, Tuesdaynext after thefeast of theExaltation of theCross.
346.
377. vtls005477148ISYSARCHB64
File - Grant of a mill called y velinnewyd of Halchton,
1358. 377.
329. vtls005477149ISYSARCHB64
File - Grant of lands in the town ofBangor in the hamlet of Alrey,
1359,Wednesday nextafter the Feastof the Nativityof the Virgin.
329.
336. vtls005477150ISYSARCHB64
File - Grant of land in Bangor in thehamlet of Alrey, between the landsof Iorwerth vychan ap Iorwerth apLlywelin ...,
1359,Wednesdayin the feast ofSt Daniel theBishop.
336.
353. vtls005477151ISYSARCHB64
File - Grant of lands in Gredynton, 1359. 353.
359. vtls005477152ISYSARCHB64
File - Grant of land in Wystan near theriver Dee,
1360. 359.
345. vtls005477153ISYSARCHB64
File - Grant of lands in the town of - ,near the lands of Mad' Lloyt ap Gruffudap Iorwerth, Gruffud ...,
1360. 345.
374. vtls005477154ISYSARCHB64
File - Mortgage of lands called TyddynMadoc Walis in the township of Eithon,and lands between the road from sarngostodyn ...,
1362, Thursdayafter the feast ofSt Martin.
374.
327. vtls005477155ISYSARCHB64
File - Grant of lands at Overton, whichthe grantor had by gift and feoffment ofDavid Vachan ap David Voile,
1363. 327.
347. vtls005477156ISYSARCHB64
File - Mortgage of lands in Laneurgayncalled ykilros near Soughton andLlanaurgwyn, Erwyrodyn Galghe,ysswndre,
1363. 347.
344. vtls005477157ISYSARCHB64
File - Grant of lands in Gredynton nearthe lands of Jonet daughter of Maredudap Morgant and Maredud ap Eden'Gam ...,
1364. 344.
328. vtls005477158ISYSARCHB64
File - Grant of lands in Bangor, 1365. 328.
391. vtls005477159ISYSARCHB64
File - Demise of eight selions in thefields of Gressford near the lands if thesons of Howel ap Hova goch ...,
1366,Michaelmas.
391.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 10
383. vtls005477160ISYSARCHB64
File - Grant of burgages in Overtonbetween the lands of Roger le Wartonereand the field called Crenpes,
1367. 383.
397. vtls005477161ISYSARCHB64
File - Mortgage of lands in the townshipof Pola near the lands of Roger deMulford, Richard Reymond and Philipde ...,
1368, Aug. 1. 397.
375. vtls005477162ISYSARCHB64
File - Grant of lands called y Kay bychanin the township of Alrey in the lordshipof Maelorseisnek, between the lands ...,
1368, Tuesdayafter the feast ofSt Gregory.
375.
325. vtls005477163ISYSARCHB64
File - Grant of lands in Overton near thelands of Colyn ap Hug' and Wenliant hiswife and the road from ...,
1369. 325.
390. vtls005477164ISYSARCHB64
File - Grant of lands called Over vammogin a place called Pendeley,
1370. 390.
322. vtls005477165ISYSARCHB64
File - Grant of lands in the townships ofHopemethacheit and Hopeoweyn, co.Flint,
1370. 322.
326. vtls005477166ISYSARCHB64
File - Grant of lands at Overton near thelands of Colyn ap Hugyn and Wemlianthis wife and the road from ...,
1371, Thursdaynext after thefeast of the ?.
326.
376. vtls005477167ISYSARCHB64
File - Grant of lands in Halghton nearlands of Meredith ap ll' duy and howel apAtha ap Gwilym,
1373. 376.
392. vtls005477168ISYSARCHB64
File - Grant of lands called Kay heylinlying between the lands of Ade del Wodeand Kay Gwilkyn and Erow Heilyn ...,
1375. 392.
334. vtls005477169ISYSARCHB64
File - Grant of land in Pendeley near thelands of Ken' ap Tudur, David ap Ieuanvaghan, and Gronou ap Tudur ...,
1375. 334.
335. vtls005477170ISYSARCHB64
File - Grant of lands in Pendeley nearthe lands of Gruffud ap Hova ap David;Gronou ap Tudur, the road from ...,
1375. 335.
Cyfres | Series vtls005477171 ISYSARCHB64: Deeds,Dyddiad | Date: 1376-1400. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
337. vtls005477172ISYSARCHB64
File - Grant of lands called Talar andothr. Lands near the lands of Eden'ap Tudur, David Roulond, and Koetgoleu ...,
1376. 337.
333. vtls005477173ISYSARCHB64
File - Grant of land in Pendeley near thelands of Eignon Vaghan ap Eignon apDavid, Merdith ap llewelin duy and ...,
1377, Fridaynext after theFeast of StMichael theArchangel.
333.
332. vtls005477174ISYSARCHB64
File - Grant of land in Lannerchpannanear the lands of Iorwerth Goch ap Davidap Owen, Gronou ap Tudur, the road ...,
1380,Wednesday nextafter the feast ofSt Michael.
332.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 11
331. vtls005477175ISYSARCHB64
File - Grant of land in Llannerghpannanear the lands of Ancarat daughterof Madoc duy ap Ithel ap Tudur andTangwistell ...,
1381,Wednesday nextafter the feast ofSt Barnabas theApostle.
331.
384. vtls005477176ISYSARCHB64
File - Mortgage of lands in Bangorcalled Croft Roppert between the landsof Gruffud ap Ieuan Lloit, Angh' verchIorwerth Voyl ...,
1381. 384.
380. vtls005477177ISYSARCHB64
File - Grant of lands in Llannerghpanna,between the lands of David ap Gruffudvaghan and Ithel ap Iorweth apNannyow, and ...,
1381. 380.
381. vtls005477178ISYSARCHB64
File - Grant of lands in Llannerchpannabetween the lands of Wenlliant daughterof Ririt Loyt, and Gweirglawdd Pwll yllin,
1383. 381.
382. vtls005477179ISYSARCHB64
File - Grant of lands in Halhton, 1386,Michaelmas.
382.
378. vtls005477180ISYSARCHB64
File - Grant of lands in Pendeley lyingbetween the lands of Eignon Vaghan apEignon ap David, Meredith ap ll' Duy ...,
1387. 378.
393. vtls005477181ISYSARCHB64
File - Demise of lands in Knoltonbetween the lands of Edn' ap Dd ap Hoelland a place called Nant Jac ...,
1391,Michaelmas.
393.
385. vtls005477182ISYSARCHB64
File - Mortgage of lands in the fieldsof Cnolton lying between the landsof John and Nicholas sons of DavydJonessone ...,
1392,Michaelmas.
385.
1769. vtls005477183ISYSARCHB64
File - Lease of lands called Yerw Banc inthe township of Dyninlle,
1396,Michaelmas.
1769.
379. vtls005477184ISYSARCHB64
File - Grant of lands in the said township, 1397. 379.
386. vtls005477185ISYSARCHB64
File - Mortgage of the church of Lanar',with its rents and profits, for £24,
1397, July 2. 386.
389. vtls005477186ISYSARCHB64
File - Grant of lands called yr henerec hirin Riwabon near Ryt y Rutheld,
1397,Michaelmas.
389.
388. vtls005477187ISYSARCHB64
File - Grant of lands called Cropiscodilynin Bangor,
1399,Michaelmas.
388.
61. vtls005477188ISYSARCHB64
File - Grant of lands in the lordship ofBromfeld,
1400, Easter. 61.
10. vtls005477189ISYSARCHB64
File - Grant of lands in the town ofRuyabon,
1400. 10.
15. vtls005477190ISYSARCHB64
File - Mortgage, for £4.10s. of two piecesof land in the town of Overton Forein andKynlton, one piece in Overton ...,
1400,Michaelmas.
15.
Cyfres | Series vtls005477191 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1401-1425. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 12
412. vtls005477192ISYSARCHB64
File - A Rent Roll of Senghenydd,Kelligare and Merthye Tydvil, includingdues such as cymmortha. It contains longlists of tenants ...,
[1401x1500]. 412.
12. vtls005477193ISYSARCHB64
File - Grant of Y Velyn hen in halchtonin the comod of Maelr Saesnec, co. Flint,
1401. 12.
22. vtls005477194ISYSARCHB64
File - Grant of lands in the towns ofBangor and Alray, and one parcel of landcalled Yr Ar mawr,
1401. 22.
11. vtls005477195ISYSARCHB64
File - Release of a piece of land in thetown of Bangor in the hamlet of Alrey, inthe lordship of ...,
1407, Dec. 19. 11.
395. vtls005477196ISYSARCHB64
File - Grant for lands lying between theroad from Alray to Bangor, and the riverDee,
1407, The feastof St Simon.
395.
1808. vtls005477197ISYSARCHB64
File - Estreat from the court roll of thelordship of Maelor S[aesneg], recordingthe taking of lands in Bangor andDungrey ...,
1409, Dec. 8. 1808.
48. vtls005477198ISYSARCHB64
File - Grant of lands in the town ofBangor in the lordship of Maelor S., co.Flint, to the use of ...,
1414. 48.
58a. vtls005477199ISYSARCHB64
File - Grant of lands purchased of Davidap ll'n ap Madoc Vachan, near the roadfrom Dongre to Bangor, the river ...,
1415, feast ofthe Purificationof the Virgin.
58a..
1913. vtls005477200ISYSARCHB64
File - Estreat from the court roll of themanor of Wrexham Villa, recordingthe taking by Madoc Meredith of landformerly ...,
1416, July 12. 1913.
7. vtls005477201ISYSARCHB64
File - Grant of land and a fulling mill inthe town of Halchton in the lordship ofMaelor S'., co. Flint ...,
1416. 7.
6. vtls005477202ISYSARCHB64
File - GRANt of one-third of landsformerly the property of David ap Davidap Madoc who was husband of theaforesaid ...,
1418. 6.
9. vtls005477203ISYSARCHB64
File - Grant of a parcel of land which fellto the grantor by the death of his brother,David ap Ior' ...,
1418. 9.
47. vtls005477204ISYSARCHB64
File - Lease for three years of a placeat Llansilin commonly called Plas YCannonwyr, near the rectory,
1419,Michaelmas.
47.
5. vtls005477205ISYSARCHB64
File - Grant of lands in the town ofWrexam, Abunbr', Acton Esclyssam,Crstionydd and Eurddicote in thelordship of Bromffelde,
1419, May 2. 5.
65. vtls005477206ISYSARCHB64
File - Covenant for the quiet enjoymentof the parish church of Bangor,
1419,Wednesdayafter the feast ofthe Crucifixionof our Lord.
65.
8. vtls005477207ISYSARCHB64
File - Lease of lands and a house, and asmall parcell of lands called yr ardd vawrin the town of ...,
1419,Michaelmas.
8.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 13
14. vtls005477208ISYSARCHB64
File - Grant of a parcel of land, lying nearthe land of the said Morgant of the onepart, the land ...,
1420, May 20. 14.
41. vtls005477209ISYSARCHB64
File - Grant of land near the road leadingfrom Alray to yr Ar mawr, the new ditchmade by Madoc and ...,
1420/1, Feb. 20. 41.
72. vtls005477210ISYSARCHB64
File - Grant of lands in Bangor betweenthe church of Bangor and the land ofMadoc ap Deyo,
1422. 72.
42. vtls005477211ISYSARCHB64
File - Grant of a tenement and lands inthe town of Halychton, lying near thelands of David ap Madoc ap ...,
1425. 42.
71. vtls005477212ISYSARCHB64
File - Demise at fee farm of landsand tenements in Prendele in MaellorSaesneg,
1425,Michaelmas.
71.
50. vtls005477213ISYSARCHB64
File - Mortgage (Tirprit) of a toft calledTyddyn Oweyn and 4 parcells of land inthe town of Kelsterton, and two ...,
1425. 50.
Cyfres | Series vtls005477214 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1427-1450. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
1912. vtls005477215ISYSARCHB64
File - Estreat (copy) from the court rollof the manor of Esclusham, recording thetaking by Deicus Duy of a tenement ...,
1427, May 21. 1912.
1917. vtls005477216ISYSARCHB64
File - Estreat from the court roll ofthe manor of Ruyabon recording thatMargaret widow of Mad' ap Meredithsought a ...,
1428, June 28. 1917.
440. vtls005477217ISYSARCHB64
File - Letter of Attorney, to take seisinof Thairm [=Trethiarn] ap Ieuan ap LL'ngwyn, in a tenement at Kevenkarne in ...,
1428/9, Jan. 8. 440.
64. vtls005477218ISYSARCHB64
File - Administration of the nuncupativewill of Gwenhoyvar verch Ithell ofLlaneurgein in the diocese of St Asaph,granted to Madoc ...,
1429, April 26. 64.
23. vtls005477219ISYSARCHB64
File - Grant of lands in Maelor S, 1429, August11.
23.
1911. vtls005477220ISYSARCHB64
File - Estreat from the court roll of themanor of Alembury, recording a generalpardon granted to Dugh' verch ll'n on ...,
1431, April 13. 1911.
59. vtls005477221ISYSARCHB64
File - Grant of lands in the town ofBangor,
1432, Oct. 31. 59.
46. vtls005477222ISYSARCHB64
File - Lease of lands in Maelor Saesnec,co. Flint,
1434,Michaelmas.
46.
70. vtls005477223ISYSARCHB64
File - Lease of a house and its contents, 1434, The vigilof St JohnBaptist.
70.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 14
33. vtls005477224ISYSARCHB64
File - Grant of lands in the town ofBangor in the lordship of Maelors, co.Flint,
1434/5. 33.
2. vtls005477225ISYSARCHB64
File - Mortgage in 20 shillings of lands inthe lordship of Maillor S., in co. Flint,
1435,Michaelmas.
2.
4. vtls005477226ISYSARCHB64
File - Grant of lands and tenementsin the town of Bangor in the lordshipof Maelors, co. Flint, excepting twoparcels ...,
1437/8, March3.
4.
63. vtls005477227ISYSARCHB64
File - Receipt of £48 for the use ofWilliam de Harrington, knight,
1438, Nov. 14. 63.
3. vtls005477228ISYSARCHB64
File - Release of a tenement and ladsformerly in possession of David ap Ior'Lloit, and afterwards in possession ofthe ...,
1440. 3.
1915. vtls005477229ISYSARCHB64
File - Estreat from the court rolls ofthe Manor of Ruyabon recording thatMargaret widow of Madoc ap Meredith,sought a ...,
1442, June 10. 1915.
1. vtls005477230ISYSARCHB64
File - Power Of Attorney to give seisin toHowell ap Gronw and Ric' ap Ll'n,
1442, June 20. 1.
16. vtls005477231ISYSARCHB64
File - Grant of lands in the towne ofRuabon, Gwersild, and Erbistok, in thelordship of Bromfeld, which came thegrantor ...,
1442, June 26. 16.
431. vtls005477232ISYSARCHB64
File - Grant of lands in the fee of Seyngh'sut in the parish of Eglwys ilan, lyingbetween Kreic Kybor, and ...,
1443, April 4. 431.
256. vtls005477233ISYSARCHB64
File - Grant of a messuage and landsin Bangor in Mayllors, near the landsof Madoc ap Deio, Thomas Domoke,and ...,
1446/7, Jan. 23. 256.
45. vtls005477234ISYSARCHB64
File - Settlement of lands in the lordshipof Bromffeld which ame to (1) by the giftand feoffment of Badi ap ...,
1447, May 1. 45.
38. vtls005477235ISYSARCHB64
File - Mortgage of land in a placecalled Shakelech More in the townof Worthymbury in the lordship ofMayllors, co ...,
1447,Michaelmas.
38.
67. vtls005477236ISYSARCHB64
File - Indulgence to Angcharad verchDavid ap Gronw granted by thechamberlains, keepers and procurators ofthe Hospital of the Holy ...,
1448, April 11. 67.
44. vtls005477237ISYSARCHB64
File - Grant formerly held by Ieuan apEden' ap Madoc ap Philip in the town ofBangor in the lordship of ...,
1450, April 1. 44.
56. vtls005477238ISYSARCHB64
File - Grant of lands, formerly held byIeuan ap Eden' ap Madoc ap Philip, in thetown of Bangor, in the ...,
1450, April 20. 56.
34. vtls005477239ISYSARCHB64
File - Grant of a share of a parcel of landin the hamlet called Alrrei in the town ofBangor in ...,
1450, Nov. 10. 34.
Cyfres | Series vtls005477240 ISYSARCHB64: Deeds and documents,
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 15
Dyddiad | Date: 1452-1475. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
69. vtls005477241ISYSARCHB64
File - Will taken of Lleuku verch Madocap Yollyn ap Ithel. To be buried in thechurch of Northop; To the ...,
1452, Nov. 25. 69.
35. vtls005477242ISYSARCHB64
File - Grant of one parcel of land in thehamlet of Alrrai in the town of Bangor inthe lordship of ...,
1453 April 9. 35.
1809. vtls005477243ISYSARCHB64
File - Estreat of the court roll of themanor of Ruyabon in the lordship ofBromfeld and Yale, recording a fine ...,
1456, June 5. 1809.
55. vtls005477244ISYSARCHB64
File - Grant of lands in the town ofBangor, co. Flint, to hold for her life,with remainder the heirs of ...,
1457, Sept. 15. 55.
1811. vtls005477245ISYSARCHB64
File - Estreat from the court roll of themanor of Wrexham town, recording thetaking by David ap Deicus Duy, of ...,
1458, June 14. 1811.
21. vtls005477246ISYSARCHB64
File - Grant of a tenement and landsformerly belonging to Madoc apMeredith, Margaret verch Jankyn Deckahis wife, and Erddylad ...,
1461. 21.
60. vtls005477247ISYSARCHB64
File - Grant of a farm in Northwodehall,co. Salop,
1462,Michaelmas.
60.
13. vtls005477248ISYSARCHB64
File - Grant of land in the towns ofBangor and Wrthymbre and elsewhere inthe lordship of Mayllors, co. Flint,
1462, Tuesdaynext after thefeast of theAssumption ofthe Virgin.
13.
401. vtls005477249ISYSARCHB64
File - Grant of lands formerly owned byIeuan Vechan ap Ieuan ap hoell Gethyn,near Keven carne, the lands of hoell ...,
1466/7, Feb. 3. 401.
430. vtls005477250ISYSARCHB64
File - Release of lands at Keven Carnein Eglosilan parish, in the lordship ofSengh't sub' Kayagh,
1466/7, Feb. 4. 430.
1914. vtls005477251ISYSARCHB64
File - Estreat from the court roll of themanor of Burton recording that David apGruffith ap David ap Llewelin, and ...,
1469, Oct. 9. 1914.
32. vtls005477252ISYSARCHB64
File - Grant of lands which came to thegrantor by feoffment of the aforesaidDavid and Katherine, in the lordshipof ...,
1470, July 20. 32.
68. vtls005477253ISYSARCHB64
File - Bond to keep the award of Davidap Gr[--] ap Owen, David Lle'n apJankyn ap Madoc Jankyn ap Dd ...,
1473. 68.
57. vtls005477254ISYSARCHB64
File - Mortgage of a parcel of land calledY Coyt Cadow, and lands in the towns ofTrefcastell, Nant Hiradduk and ...,
1474, Saturdaynext after thefeast of StMary.
57.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 16
52. vtls005477255ISYSARCHB64
File - Settlement of lands in Bromfeldto the use of the said Elys son of ElysEyton; namely a tenement in ...,
1475, Nov. 16. 52.
Cyfres | Series vtls005477256 ISYSARCHB64: Deeds,Dyddiad | Date: 1476-1498. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
27. vtls005477257ISYSARCHB64
File - Grant of a parcel of land in thetown of Bangor, co. Flint, lying betweenthe lands of Iorwerth ap ...,
1476, June 6. 27.
26. vtls005477258ISYSARCHB64
File - Grant of messuages and landsin Trefcastell, vghllan, Isllan, NantHurathik, llewrlled, and Rude,
1476, Sept. 22. 26.
25. vtls005477259ISYSARCHB64
File - Grant of lands in the lordship ofMayllor S., in co. Flint,
1479, May 10. 25.
19. vtls005477260ISYSARCHB64
File - Bond in 60 shillings, that Gruffithap Edward shall hold two parcels of landcalled Gweirglodd Shak ar Coetkaieand ...,
1479, Oct. 1. 19.
43. vtls005477261ISYSARCHB64
File - Bond in 10 shillings upon amortgage of a parcel of land called KaeElen near the fordd las and ...,
1481, May 4. 43.
29. vtls005477262ISYSARCHB64
File - Grant of the grantor's share ofone garden called Y Garth in the hamletcalled Donngre in the township of ...,
1481, August16.
29.
612. vtls005477263ISYSARCHB64
File - Grant of two acres in the'poleshede' of Magor,
1482/3, Feb. 25. 612.
62. vtls005477264ISYSARCHB64
File - Mortgage of lands in the townshipsof Berkeley Superior and BerkeleyInferior,
1484,Michaelmas.
62.
66. vtls005477265ISYSARCHB64
File - Grant of two parcells of land, oneselion, and four "Anheregs" of land,purchased from Rys ap Ll'n, in the ...,
1484, Aug. 1. 66.
31. vtls005477266ISYSARCHB64
File - Grant of lands in the town ofWrexham Vechan, formerly the lands ofRys ap Ll'n, in the lordship of ...,
1484, Aug. 15(Feast of theAssumptionof the BlessedMary).
31.
37. vtls005477267ISYSARCHB64
File - Lease and lands in the township ofErbistok for 40 years at a yearly rent of13s.4d. the lessee to ...,
1484, Oct. 10. 37.
40. vtls005477268ISYSARCHB64
File - Quitclaim of lands in the town andfields of Wrexham vechan and Wrexhamvawr, which formerly belonged toMargaret verch ...,
1484/5, March4.
40.
17. vtls005477269ISYSARCHB64
File - Grant of lands in the lordship ofBromfeld,
1485, [--]. 17.
53. vtls005477270ISYSARCHB64
File - Grant of lands in Bangor, 1485, July 24. 53.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 17
73. vtls005477271ISYSARCHB64
File - Grant of lands in the fields ofWrexam magna,
1486,Michaelmas.
73.
49. vtls005477272ISYSARCHB64
File - Will of Elys ap Elys y [--], to beburied in the parish church of Wrexham:To the fabric of ...,
1488, Nov. 20. 49.
30. vtls005477273ISYSARCHB64
File - Grant of lands in the lordship ofMaylor S., co. Flint,
1494, Sept. 10. 30.
20. vtls005477274ISYSARCHB64
File - Grant of lands in the town ofBangor, in the lordship of Maelor S., co.Flint,
1494, Dec. 10. 20.
609. vtls005477275ISYSARCHB64
File - Grant of two cottages in Magorwhere Thomas Smyth formerly lived,
1494/5, Feb. 16. 609.
58. vtls005477276ISYSARCHB64
File - Settlement of lands in the town ofllaneurgayn called Managhlogg ir rredyn,to the use of Lewis and his heirs ...,
1495, Aug. 6. 58.
39. vtls005477277ISYSARCHB64
File - Grant of an annual rent chargeof 12 shillings issuing from the landsof Katherine verch Madoc ap Meredithin ...,
1497, The feastof St Thomasthe Archbishopof Canterbury.
39.
24. vtls005477278ISYSARCHB64
File - Mortgage Bond, in 20 shillings, 1497, Oct. 16. 24.
28. vtls005477279ISYSARCHB64
File - Grant of lands in the town ofBangor in the lordship of Maylor S., co.Flint,
1497/8, Jan. 7. 28.
18. vtls005477280ISYSARCHB64
File - Bond in 6s. 8d. for the quietenjoyment of six butts of land which hadbeen mortgaged,
1497/8. 18.
36. vtls005477281ISYSARCHB64
File - Lease for seven years of lands inAstyde called ystyme Sutton in Mayllorsin Flint, yielding yearly to the Prince's ...,
1498,Michaelmas.
36.
51. vtls005477282ISYSARCHB64
File - Grant of land in the lordship ofMaylors, co. Flint,
1498, Dec. 30. 51.
Cyfres | Series vtls005477283 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1501-1507. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
75. vtls005477284ISYSARCHB64
File - Grant of a tenement lands in thelordship of Maylor S', co. Flint,
1501, April 25. 75.
282. vtls005477285ISYSARCHB64
File - Release of claims to lands in thetownship of Bangor, which had beenpurchased by the said Edward fromGruffith ...,
1501, April 25. 282.
266. vtls005477286ISYSARCHB64
File - Grant of a parcel of land calledCroffte y Colbren near the water calledColbrok, and the town of Halchgton ...,
1501, June 1. 266.
648. vtls005477287ISYSARCHB64
File - Release of lands in the parish pfLanyssen, lordship of Kibor,
1501, Nov. 17. 648.
622. vtls005477288ISYSARCHB64
File - Release of lands in the parish ofLanyssen in the fee of Kyb's,
1501, Nov. 30. 622.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 18
80. vtls005477289ISYSARCHB64
File - Mortgage of lands in the town ofWersilt in the lordship of Bromfild,
1502/3, Jan. 28. 80.
136. vtls005477290ISYSARCHB64
File - Bond in £10, 1502/3, Jan. 28. 136.
894. vtls005477291ISYSARCHB64
File - Grant of lands in the townships ofHalghton, Gwalinton and Bangor in thelordship of Maelors, co. Flint,
1503, April 21. 894.
76. vtls005477292ISYSARCHB64
File - Release of his part of lands, andone close called y Kay duy in the town ofWorthymbury in the ...,
1503, July 8. 76.
1807. vtls005477293ISYSARCHB64
File - Estreat from the court roll ofthe lordship of Knokyn recording thegranting by Thomas Kynaston of Lee,esq., of ...,
1504, Oct. 8. 1807.
258. vtls005477294ISYSARCHB64
File - Grant of lands in the townshipand fields of Norton in the lordship ofKnokyn,
1504, Feast ofthe ApostlesSimon Jude.
258.
259. vtls005477295ISYSARCHB64
File - Letter Of Attorney to deliver seisinto Thomas Kynaston of Lee, of lands inMorton in the lordship of Knokyn ...,
1504, Feast ofApostles SimonJude.
259.
398. vtls005477296ISYSARCHB64
File - Grant of lands called Garth Evaverch David ap Atha, near the lands ofRoger Puleston, Knight, and the road ...,
1505, TheFeast of theAnnunciation ofthe Virgin.
398.
415. vtls005477297ISYSARCHB64
File - Release of lands in the lordship ofSeyngh't' sub' Kayach in the parish ofEglois hilan,
1505, June 16. 415.
413. vtls005477298ISYSARCHB64
File - Release of lands in the lordship ofSenghenyth subtus Kayach in the parishof Eglouyshilan,
1505, June 18. 413.
267. vtls005477299ISYSARCHB64
File - Release of a share in a capitalmessuage lands in the hamlet of Alrray inthe town of Bangor in ...,
1505, Sept. 27. 267.
74. vtls005477300ISYSARCHB64
File - Bond in £20, for the release ofpart of the lands that Jonet verch Tudyrvychan had by deed of ...,
1505/6, Feb. 22. 74.
79. vtls005477301ISYSARCHB64
File - Grant of part of the land of Davidap Eignon dduy purchased of Gwenhovarverch Edn'. The wife of Ieuan ...,
1506, May 10. 79.
265. vtls005477302ISYSARCHB64
File - Grant of lands in the lordship ofBromfeld,
1506, June 8. 265.
77. vtls005477303ISYSARCHB64
File - Grant of tenements and lands inthe towns of Rhede, Prestaten, NantBightanne, Vaynoll, and Llanellway, Trefy Castell, and ...,
1506, Aug. 15. 77.
257. vtls005477304ISYSARCHB64
File - Grant of lands called Kayr ystum,Kay hunnuth, yr Roft raianoc in thehamlet of Alrray in Bangor, in the ...,
1506/7, Feb. 24. 257.
260. vtls005477305ISYSARCHB64
File - Demise of a messuage lands in thetownship of Halghton and Llysvedyth inthe lordship of Malors', co. Flint,
1507, Feastof theAnnunciation ofthe Virgin.
260.
262. vtls005477306ISYSARCHB64
File - Memorandum of the boundarymade between the lands late of Madoc
1507, June 8. 262.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 19
ap Meredith, and of Morgant ap Ier; bystakes ...,
268. vtls005477307ISYSARCHB64
File - Grant of lands in the lordship ofMaylors, co. Flint,
1507, June 16. 268.
263. vtls005477308ISYSARCHB64
File - Grant of a parcel of land called yddol ysgalloc near the town of Eyton andthe river Dee, and ...,
1507, June 24. 263.
272. vtls005477309ISYSARCHB64
File - Grant of a part of a mill calledmelyn y llann in the town of Ruabon, inthe lordship of ...,
1507,Michaelmas.
272.
264. vtls005477310ISYSARCHB64
File - Grant of lands in Bangor,Worthymbury, Halghton, Llannarchpanna, Overton, and Knollton, inMailors', co. Flint,
1507, Oct. 3. 264.
608. vtls005477311ISYSARCHB64
File - Grant of a messuage or house inthe town of Newport near the road fromNewport Bridge to the parish ...,
1507, Oct. 26. 608.
269. vtls005477312ISYSARCHB64
File - Grant of lands in the town ofBangor, co. Flint,
1507, Dec. 20. 269.
Cyfres | Series vtls005477313 ISYSARCHB64: Deeds,Dyddiad | Date: 1508-1520. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
270. vtls005477314ISYSARCHB64
File - Grant of seven messuages, 110acres of land in Northope, Colston, andSyghton, co. Flint, to the said Ric' and ...,
1508, May 6. 270.
261. vtls005477315ISYSARCHB64
File - Grant of lands in the township ofPickyll in the lordship of Bromfeld,
1508, May 12. 261.
132. vtls005477316ISYSARCHB64
File - Bond in £20, 1508, June 4. 132.
78. vtls005477317ISYSARCHB64
File - Security on a mortgage, 1508, Nov. 13. 78.
463. vtls005477318ISYSARCHB64
File - Grant of lands in Egloys illann inthe lordship of Senghennyth sub' Kaeach,called Ty Ievan at Ho' Sethyn',
[?1508x1509],May 30.
463.
133. vtls005477319ISYSARCHB64
File - Bond in 10 marks, 1509, March 28. 133.
134. vtls005477320ISYSARCHB64
File - Bond in 20 marks, 1509, May 10. 134.
255. vtls005477321ISYSARCHB64
File - Lease of lands near the brook ofGresford, in the town of Hossl in thelordship of Bromfeld,
1509, Dec. 20. 255.
254. vtls005477322ISYSARCHB64
File - Grant of lands called y Kay duy, yKay duy bychan, in Worthymbury, co.Flint,
1509/10, Feb. 3. 254.
271. vtls005477323ISYSARCHB64
File - Mortgage of the lands specified inNo. 254,
1509/10, Feb. 3. 271.
253. vtls005477324ISYSARCHB64
File - Grant of lands in Pyckyll in thelordship of Bromfeld,
1510,Michaelmas.
253.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 20
394. vtls005477325ISYSARCHB64
File - Grant of Plas Dogos verch Ievanin Wyttynton to the said Elinor on hermarriage, to hold for her life ...,
1510/11, Feb. 6. 394.
1797. vtls005477326ISYSARCHB64
File - Power Of Attorney to deliver liveryand seisin,
1512, May 10. 1797.
247. vtls005477327ISYSARCHB64
File - Grant of lands in Pekyll in thelordship of Bromfeld,
1512, Sept. 26. 247.
273. vtls005477328ISYSARCHB64
File - Grant of lands in the township ofPychyll in the lordship of Bromfyld,
1512, Sept. 20. 273.
1798. vtls005477329ISYSARCHB64
File - Grant of lands in the lordship ofMaelors, co. Flint,
1512, Nov. 30. 1798.
1799. vtls005477330ISYSARCHB64
File - Release of lands in Maelors', co.Flint,
1512, Nov. 30. 1799.
131. vtls005477331ISYSARCHB64
File - Bond in 100 marks, 1513, Nov. 30. 131.
277-278.vtls005477332ISYSARCHB64
File - Agreement (and counterpart) forthe enjoyment of lands in the lordship ofMaelors', formerly in the possession ofMorgan ap ...,
1513/4, March6.
277-278.
139. vtls005477333ISYSARCHB64
File - Bond in £100 for the performanceof covenants,
1513/4, March6.
139.
248. vtls005477334ISYSARCHB64
File - Grant of lands in Pickyll in thelordship of Bromfeld,
1514, Sept. 8. 248.
279. vtls005477335ISYSARCHB64
File - Settlement of lands in the townsaforesaid,
1514, Nov. 29. 279.
1785. vtls005477336ISYSARCHB64
File - Grant of lands in the township ofBryn aforesaid,
1515, April 10. 1785.
249. vtls005477337ISYSARCHB64
File - Grant of lands in the town ofBangor,
1515. 249.
251. vtls005477338ISYSARCHB64
File - Receipt for monies, 1515, June 9. 251.
250. vtls005477339ISYSARCHB64
File - Grant of lands in Mas ygroys, brynheilin, y lluarth, ysior, in the hamlet ofAlrre in the town of ...,
1515, July 20. 250.
142. vtls005477340ISYSARCHB64
File - Grant of a tenement and lands in aplace called Mays y groys, and parcels ofland called bryn heilin ...,
1515, July 20. 142.
54. vtls005477341ISYSARCHB64
File - Lease of lands in the town ofSychtyn,
1516, April 7. 54.
204. vtls005477342ISYSARCHB64
File - Grant of a tenement and landsin the township of Marchwiell in thelordship of Bromfeld,
1517/8, March2.
204.
246. vtls005477343ISYSARCHB64
File - Grant of four parcels of land; onein a place called Erw y Vedwen; thesecond in a place called ...,
1520, Feastof theAnnunciation ofthe Virgin.
246.
Cyfres | Series vtls005477344 ISYSARCHB64: Deeds,Dyddiad | Date: 1521-1530. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 21
647. vtls005477345ISYSARCHB64
File - Grant of a tenement and lands inthe parish of Wondy in the lordship ofKayrlyon, between 'le pull' called ...,
1521, May 20. 647.
629. vtls005477346ISYSARCHB64
File - Grant of two manors in the lordshipof Nayther Went and Chepstow,
1521, Oct. 20. 629.
130. vtls005477347ISYSARCHB64
File - Bond in £20, 1521/2, Feb. 4. 130.
243. vtls005477348ISYSARCHB64
File - Grant of lands in the town ofBangor,
1521/2, Feb. 20. 243.
245. vtls005477349ISYSARCHB64
File - Grant of lands in Gwersillt in theLordship of Bromfeld,
1523, Nov. 12. 245.
135. vtls005477350ISYSARCHB64
File - Bond in £20, 1524, Aug. 16. 135.
399. vtls005477351ISYSARCHB64
File - Lease of five parcels of landcalled Erwhirion at a place calledKilbach Iollyn, the second called Tir yporthladd ...,
1524,Michaelmas.
399.
275. vtls005477352ISYSARCHB64
File - Pre-nuptial Settlement of Ellis sonand heir apparent of Richard ap Howellap Morgant and Jane daughter of SirThomas ...,
1526, May 4. 275.
236. vtls005477353ISYSARCHB64
File - Grant of nineteen parcels of land inKelsterton, the first called Croft Elli nearGwern David ap Ievan Ddu and ...,
1526, July 12. 236.
895. vtls005477354ISYSARCHB64
File - Grant of lands in Bangor,Marchwiell, and Wrexham, in thelordship of Bromfeld,
1526, July 15. 895.
128. vtls005477355ISYSARCHB64
File - Bond in 20 marks, 1526,Michaelmas.
128.
140. vtls005477356ISYSARCHB64
File - Bond in 200 marks, 1527. 140.
239. vtls005477357ISYSARCHB64
File - Grant of a seat in the church ofBangor,
1527, July 3. 239.
240. vtls005477358ISYSARCHB64
File - Grant of a close of land called y tirmeriog in the township of Bersham, inthe lordship of Bromfeld ...,
1528, Dec. 10. 240.
276. vtls005477359ISYSARCHB64
File - Lease of lands in Northope, 1528, Dec. 10. 276.
252. vtls005477360ISYSARCHB64
File - Probate of the will of Richard apHowell ap Morgan,
1529, April 1. 252.
241. vtls005477361ISYSARCHB64
File - Lease of two parcels of land calledtire Hulkyn, and Ffreyth Hulkyn,
1529, May 2. 241.
242. vtls005477362ISYSARCHB64
File - Grant of four parcels of land inTref Kastell in the commote of Prestaton,co. Flint, one of which is ...,
1529, Fridayafter theFeast of thePurification ofthe Virgin.
242.
129. vtls005477363ISYSARCHB64
File - Bond in £20, 1529, Fridaynext after thefeast of thePurification ofthe Virgin.
129.
396. vtls005477364ISYSARCHB64
File - Grant of lands in the townof Fernhill Ier' in the lordship of
1530, Sept. 20. 396.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 22
Whittington, being a marriage settlementof Edward ...,
Cyfres | Series vtls005477365 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1531-1540. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
244. vtls005477366ISYSARCHB64
File - Award in a dispute between SirRoger Puleston Knight, and Howell apPlethyn,
1531, July 14. 244.
1916. vtls005477367ISYSARCHB64
File - Estreat from the court rolls of themanor of Whittington, recording thatRobert Holbache, rector of Whittington,paid a fine ...,
1531, July 30. 1916.
231. vtls005477368ISYSARCHB64
File - Grant of lands, owned formerly byRichard ap Howell, their father, in thetownship of P'hull in Bromfeld,
1532, April 6. 231.
233. vtls005477369ISYSARCHB64
File - Grant of lands in the township ofMerfordd in the lordship of Bromfeld,
1532, April 6. 233.
232. vtls005477370ISYSARCHB64
File - Bond in £10, for the observance ofcovenants,
1532, April 6. 232.
230. vtls005477371ISYSARCHB64
File - Bond in £40. 153, June 10 230.
274. vtls005477372ISYSARCHB64
File - Agreement for the marriage of Ken'ap Ric' son and heir of Ric' ap Lewys apMadoc and Jane, daughter ...,
1532, Sept. 28. 274.
219. vtls005477373ISYSARCHB64
File - Quit-claim to title etc. to a deedrelating to Northwoode Hall,
1532, Nov. 10. 219.
1771. vtls005477374ISYSARCHB64
File - Partition Deed of lands in Halghtonand Penley in Maylors, co. Flint,
1532/3, March15.
1771.
1801. vtls005477375ISYSARCHB64
File - Lease of copyhold lands formerlyin the possession of Richard Trevor andnow in the tenure of David Lloid ap ...,
1533, May 12. 1801.
229. vtls005477376ISYSARCHB64
File - Grant of lands called y Kay duy,and y Kay duy bychan in the town ofWorthymbury,
1533/4, Feb. 3. 229.
221. vtls005477377ISYSARCHB64
File - Grant of lands in Pickyl in thelordship of Bromfeld,
1534, May 6. 221.
124. vtls005477378ISYSARCHB64
File - Bond in £10, 1534, May 26. 124.
210. vtls005477379ISYSARCHB64
File - Grant of lands at Mortyn, calledgweirglodd John Mathew, near maes yllynn, and the road to Rrodweydd,
1534, Aug. 10. 210.
207. vtls005477380ISYSARCHB64
File - Grant of lands in Allrey in thelordship of Maillor Saisnec,
1534, Sept. 7. 207.
234. vtls005477381ISYSARCHB64
File - Grant of a tenement lands calledplace Jankyn ap Meredith, Kay Klai,place tere, y pystir, bryn Gwenyth, ySurdir ...,
1534, Dec. 11. 234.
285. vtls005477382ISYSARCHB64
File - Release of place Jankyn apMeredyth, and Kay Klai; le place, le
1534, Dec. 12. 285.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 23
pystir, bryn gwenyth, le Surdir, and lelloyn ...,
408. vtls005477383ISYSARCHB64
File - Release of lands called Teyr ygreyg, and Teyr Aber-van in the lordshipof Senghenyth in the parish in the ...,
1535/6, March13.
408.
235. vtls005477384ISYSARCHB64
File - Grant of lands in Dessyrt near thelands of Thomas ap Ieuan ap Tudyr andthe road from Alltmeliden to ...,
1536, Oct. 2. 235.
1776. vtls005477385ISYSARCHB64
File - Grant of lands in Alltmely dynaforesaid,
1536/7, Feb. 5. 1776.
224. vtls005477386ISYSARCHB64
File - Settlement of his lands in Alreaforesaid,
1537, Sept. 7. 224.
237. vtls005477387ISYSARCHB64
File - Pre-nuptial Settlement of RauffeBroghton and Agness verch Richard,sister of the said Elis,
1537, Sept. 8. 237.
896. vtls005477388ISYSARCHB64
File - Grant of lands in Worthymburycalled Erw hire vechan and parcels ofland in Maise y puttyse, and near the ...,
1537, Nov. 15. 896.
610. vtls005477389ISYSARCHB64
File - Lease of lands in the parish ofWondy, near the Shyddy, the rede hill,abutting on the Pytt acre, the ...,
1538, May 8. 610.
226. vtls005477390ISYSARCHB64
File - Grant of a tenement in Uch Coyd inthe township of Tre Benniarth,
1538, Aug. 1. 226.
218. vtls005477391ISYSARCHB64
File - Grant of lands in Treff Castellaforesaid,
1538, Oct. 8. 218.
228. vtls005477392ISYSARCHB64
File - Bargain And Sale of half a closeof ground called Hyeley Madoc ap Tona,and one half of the close ...,
1538/9, March3.
228.
126. vtls005477393ISYSARCHB64
File - Bond in 10 marks, 1538/9, March3.
126.
223. vtls005477394ISYSARCHB64
File - Lease of bryn dignion in thelordship of Maelors,
1539, July 3. 223.
587. vtls005477395ISYSARCHB64
File - Grant of Maylocks Fee in theparish of Reempney in the lordship ofWenlhoke,
1540, May 29. 587.
586. vtls005477396ISYSARCHB64
File - Bond in £40 to keep covenants, [?1540] May 29. 586.
582. vtls005477397ISYSARCHB64
File - Release of Maylocks fee inRumpney in the lordship of Wenlhoke,
1540, May 30. 582.
600. vtls005477398ISYSARCHB64
File - Bond of indemnity, 1540, July 4. 600.
Cyfres | Series vtls005477399 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1542-1547. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
125. vtls005477400ISYSARCHB64
File - Bond in £100, 1542, July 19. 125.
227. vtls005477401ISYSARCHB64
File - Grant of three parcels of land inthe township of Rriathic in the comot ofRuthlan, co. Flint,
1542, Dec. 12. 227.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 24
225. vtls005477402ISYSARCHB64
File - Lease of lands in the township ofTrefcastell in the comot of Prestaton, co.Flint,
1543, May 26. 225.
432. vtls005477403ISYSARCHB64
File - Grant of lands called Keven Karnein Eglusylan, Glamorgan,
1543, June 2. 432.
899. vtls005477404ISYSARCHB64
File - Covenant by Thomas Dryhurst forthe payment of £10 upon the delivery ofa patent of appointment to the office ...,
1543, June 5. 899.
434. vtls005477405ISYSARCHB64
File - Release of all claims to KevenKarne in Eglusyelan,
1543, June 4. 434.
123. vtls005477406ISYSARCHB64
File - Bond in £20, 1543, June 15. 123.
217. vtls005477407ISYSARCHB64
File - Lease of Havod vowydd,Gweirglodd Ierwerh in Worthymbury inthe lordship of Maylors, Flint,
1543, Sept. 15. 217.
220. vtls005477408ISYSARCHB64
File - Grant of a place in the town ofWrexham vawr bounded by the garden ofBedo ap Ho'll Anwyll, the ...,
1543, Nov. 29. 220.
222. vtls005477409ISYSARCHB64
File - Grant of a place in the town ofWrexham vawr bounded by the garden ofBedo ap Ho'll Anwyll, the ...,
1543, Nov. 29. 222.
215. vtls005477410ISYSARCHB64
File - Grant of lands in Rud' andLlewerllyd, co. Flint,
1543, Dec. 29. 215.
206. vtls005477411ISYSARCHB64
File - Grant of land called Gwern erchellin the township of Marchwiell, in thelordship of Bromfeld,
1544, May 17. 206.
205. vtls005477412ISYSARCHB64
File - Bond in £4, 1544, June 16. 205.
84. vtls005477413ISYSARCHB64
File - Bond in £10, for the observance ofan award in a dispute,
1544, Dec. 20. 84.
238. vtls005477414ISYSARCHB64
File - Grant of lands in the hamlet ofAllrrey,
1544/5, Feb. 20. 238.
203. vtls005477415ISYSARCHB64
File - Memorandum by Elis ap Ric',relating to lands in Worthymbury,
1545. 203.
118. vtls005477416ISYSARCHB64
File - Bond in £40, 1545, Aug. 20. 118.
83. vtls005477417ISYSARCHB64
File - Bond in £10, for the observance ofthe award of Owen Meredyth, Robert apJohn Ll'n, Sir John ap Madoc ...,
1545, Nov. 16. 83.
150. vtls005477418ISYSARCHB64
File - Award by Honffre Hanmer, Morysap John, Syr John ap Madoc, and Ed' apEd' in a dispute concerning the ...,
1545/6, Jan. 11. 150.
216. vtls005477419ISYSARCHB64
File - Award by Honffre Hanmer, Morysap John, Syr John ap Madoc, and Ed' apEd' in a dispute concerning the ...,
1545/6, Jan. 11. 216.
214. vtls005477420ISYSARCHB64
File - Grant of lands in the town andfields of Bangor,
1546, June 17. 214.
119. vtls005477421ISYSARCHB64
File - Bond in £40, 1546, Aug. 20. 119.
117. vtls005477422ISYSARCHB64
File - Bond in £10, 1546, Aug. 25. 117.
127. vtls005477423ISYSARCHB64
File - Bond in £10, 1546, Aug. 25. 127.
213. vtls005477424ISYSARCHB64
File - Grant of lands in Hurrathik infields called mais y Cume alias Maes
1546, Sept. 8. 213.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 25
Ruthlan between the river Doylig andthe ...,
584-585.vtls005477425ISYSARCHB64
File - Grant (and copy) of Maylocks Feein the parish of Romney, co. Monmouth,
1546, Sept. 20. 584-585.
208. vtls005477426ISYSARCHB64
File - Award of Owen ap M'dyth, Robertap John ap Ll'n, Syr John ap Madoc,chaplain, and Rychart ap Madoc in ...,
1546/7, Jan. 10. 208.
283. vtls005477427ISYSARCHB64
File - Grant of lands in Trecastell in thecomot of Prestatton, co. Flint,
1546/7, Feb. 1. 283.
1787. vtls005477428ISYSARCHB64
File - Order to the sheriff of Denbighto excuse David lloid ap John ap Gruff'from serving on a jury,
1547, Dec. 10. 1787.
Cyfres | Series vtls005477429 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1548-1555. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
212. vtls005477430ISYSARCHB64
File - Grant of lands in Hurrathuk, co.Flint, in fields there called Mays yCwmme,
1547/8, Jan. 10. 212.
120. vtls005477431ISYSARCHB64
File - Bond for the performance ofcovenants,
1548, March 28. 120.
1770. vtls005477432ISYSARCHB64
File - Award of John Eurthick, Robertap Jankyn Morton, Geffrey guttyns, andHugh Dany of the town of Wrexham, co.Denbigh ...,
1548, April 6. 1770.
897. vtls005477433ISYSARCHB64
File - Grant of lands in Bangor, in thelordship of Maelors, co. Flint,
1548, June 20. 897.
122. vtls005477434ISYSARCHB64
File - Bond in 20 marks, 1548, Sept. 24. 122.
110. vtls005477435ISYSARCHB64
File - Bond in £200, 1548/9, Jan. 12. 110.
121. vtls005477436ISYSARCHB64
File - Bond in £40, 1548/9, March24.
121.
200. vtls005477437ISYSARCHB64
File - Grant of lands in Hurrathik, co.Flint, near Dol Robyn, the lands of theheirs of Lewis ap Ithell and ...,
1549/50, Feb. 3. 200.
188. vtls005477438ISYSARCHB64
File - Grant of lands in Hurrathik, co.Flint, near Dol Robyn, the lands of theheirs of Lewis ap Ithell and ...,
1549/50, Feb. 3. 188.
1773-1774.vtls005477439ISYSARCHB64
File - Demise (and counterpart) at feefarm of lands in Hurrathick, co. Flint,
1549/50, Feb. 3. 1773-1774.
111. vtls005477440ISYSARCHB64
File - Bond in £100, 1550, May 31. 111.
189. vtls005477441ISYSARCHB64
File - Grant of land being half a meadowcalled Dol John Eyton in the township ofMarchwiell, co. Denbigh, near the ...,
1550, Sept. 30. 189.
112. vtls005477442ISYSARCHB64
File - Bond in 20 marks, 1551, May 12. 112.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 26
193. vtls005477443ISYSARCHB64
File - Lease of parcels of land calledKaye Morgan in the township of Penley,co. Flint, and Tere D'd ap Eynon ...,
1551, May 16. 193.
284. vtls005477444ISYSARCHB64
File - Grant of Gwerglodd John Matheyin the township of Mortyn,
1551, May 30. 284.
194. vtls005477445ISYSARCHB64
File - Release of a parcel of lands inMaes Melyn vawr and Maes Melynveghan in Mortyn,
1551, May 30. 194.
826. vtls005477446ISYSARCHB64
File - Grant of lands in the township ofAlltmeledyn, co. Flint,
1551, June 29. 826.
1656. vtls005477447ISYSARCHB64
File - Assignment of a lease of thearchdeaconry of St Asaph,
1551/2, Feb. 16. 1656.
1657. vtls005477448ISYSARCHB64
File - Bond for the performance ofcovenants,
1551/2, Feb. 16. 1657.
1658. vtls005477449ISYSARCHB64
File - Lease of the archdeaconry of StAsaph,
1552, July 10. 1658.
190. vtls005477450ISYSARCHB64
File - Power Of Attorney, 1552, Sept. 23. 190.
201. vtls005477451ISYSARCHB64
File - Grant of two parcels of landcalled groft yr ryg and Bryn heilin in thetownship of Alrrey, Bangor,
1552/3, March20.
201.
281. vtls005477452ISYSARCHB64
File - Grant of lands in Morton in thelordship of Knokyn, Salop,
1553, TheFeast of MaryMagdalene.
281.
898. vtls005477453ISYSARCHB64
File - Grant of lands in Alrrey, 1553/4, Jan. 14. 898.
113. vtls005477454ISYSARCHB64
File - Bond in £100, 1553/4, Feb. 12. 113.
656. vtls005477455ISYSARCHB64
File - Estreat from the court roll of themanor of Wondy, recording the taking byDavid Lewys of lands formerly held ...,
1553/4, March20.
656.
152. vtls005477456ISYSARCHB64
File - Memorandum of the choosing ofa garden and six 'buttes' of land in Tall ypentrey by John ap Edward ...,
1554, Dec. 152.
1784. vtls005477457ISYSARCHB64
File - Grant of lands in maes y velin vawrand y werglodd vechan in the townshipof Mortyn issa,
1555, April 10. 1784.
1510. vtls005477458ISYSARCHB64
File - Lease of a messuage and lands inHatherton; and half of the great meadownear Mylne pole in Hatherton; two ...,
1555, July 22. 1510.
Cyfres | Series vtls005477459 ISYSARCHB64: Deeds,Dyddiad | Date: 1556-1560. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
349. vtls005477460ISYSARCHB64
File - Grant of lands in Mortyn nearMaes tir y merghed and maes y velinvawr, and rros kae yrssul,
1555/6, Jan. 28. 349.
114. vtls005477461ISYSARCHB64
File - Bond in £10, 1555/6, Feb. 10. 114.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 27
195. vtls005477462ISYSARCHB64
File - Quitclaim of all title, etc., in landscalled Hile Madock ap Tona in the townof Pickyll, co. Denbigh,
1556, Oct. 22. 195.
1772. vtls005477463ISYSARCHB64
File - Power Of Attorney to take seisin,from John Kynaston (son and heirof Thomas Kynaston, formerly ofEllesmere, deceased), of ...,
1556, Dec. 2. 1772.
115. vtls005477464ISYSARCHB64
File - Bond in £100, 1556, Dec. 4. 115.
901. vtls005477465ISYSARCHB64
File - Grant of a messuage and lands inBangor,
1556, Dec. 6. 901.
287. vtls005477466ISYSARCHB64
File - Bargain And Sale of the messuagesand lands specified in No. 901, withfurther covenants,
1556, Dec. 4. 287.
192. vtls005477467ISYSARCHB64
File - Grant of lands in the hamlet ofAlrre in Bangor, called Maesygrois, Brynheylyn, y lluarthe, and Isgor,
1556/7, Feb. 2. 192.
202. vtls005477468ISYSARCHB64
File - Grant of lands called Bryn heylyn,y lluarthe, and Isgor in the hamlet ofAlrre in the town of Bangor ...,
1556/7, Feb. 4. 202.
196. vtls005477469ISYSARCHB64
File - Grant of a messuage and lands atMaysygrois, lands called Bryn heylyn, ylluarth, Isgor, all in the hamlet of ...,
1556/7, Feb. 5. 196.
191. vtls005477470ISYSARCHB64
File - Grant of a messuage and landscalled Maysygroys, and three parcels ofland called Brynheylyn, y lluarth, Iscor,in Alre ...,
1556/7, March10.
191.
197. vtls005477471ISYSARCHB64
File - Grant of lands called GwergloddIorwerth in Worthymberye in thelordship of Maelors, co. Flint,
1557, June 14. 197.
1659. vtls005477472ISYSARCHB64
File - Order for an injunction to be issuedto Robert Salusbery to relinquish thepossession of the archdeaconry of StAsaph ...,
1557, July 3. 1659.
211. vtls005477473ISYSARCHB64
File - Probate of the will of Edward apDavid ap Robert of Carhois, co. Flint,
1557, Oct. 7. 211.
476. vtls005477474ISYSARCHB64
File - Covenant to settle (before themarriage of the said Thomas Lewes andMargaret Mathewe, widow and relict ofMyles Mathewe ...,
1557/8, Feb. 8. 476.
149. vtls005477475ISYSARCHB64
File - Grant of three parcels of land inMalors',
1558, Oct. 10. 149.
116. vtls005477476ISYSARCHB64
File - Bond in £5, 1559, May 11. 116.
1511. vtls005477477ISYSARCHB64
File - Lease of lands in Hatherton, 1559, May 17. 1511.
108. vtls005477478ISYSARCHB64
File - Bond in £40, 1559, Oct. 20. 108.
209. vtls005477479ISYSARCHB64
File - Grant of lands in the townshipof Esclusham, co. Denbigh, called yWeirglodd, gwrygh y Kefni hirion, y kaetan ...,
1560, July 12. 209.
198. vtls005477480ISYSARCHB64
File - Grant of a parcel of land inGwersyllt, co. Denbigh,
1560, Aug. 28. 198.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 28
109. vtls005477481ISYSARCHB64
File - Bond in £5, 1560, Aug. 28. 109.
861. vtls005477482ISYSARCHB64
File - Marriage settlement of the saidJohn Elice and Jane Edwards daughter ofthe said Jane Edward by John Edwardslate ...,
1560, Nov. 1. 861.
106. vtls005477483ISYSARCHB64
File - Bond in £200, 1560, Nov. 1. 106.
Cyfres | Series vtls005477484 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1561-1565. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
183. vtls005477485ISYSARCHB64
File - Grant of a messuage and lands inOverton foren in the lordship of Maylors,co. Flint,
1561, April 2. 183.
1577. vtls005477486ISYSARCHB64
File - Final Concord in a fine leviedbetween Edward, earl of Derby andHenry Stanley, esq., plaintiffs, John Peersand Alice ...,
1561, April 30. 1577.
107. vtls005477487ISYSARCHB64
File - Bond in £500, 1561, July 31. 107.
827. vtls005477488ISYSARCHB64
File - Lease of lands in the townshipsof Trey llyne, Trey Cawyber and Treykevyndye in the parish of Ruthelan, co ...,
1561, Aug. 20. 827.
184. vtls005477489ISYSARCHB64
File - Grant of lands in Treythyn, 1561, Oct. 28. 184.
186. vtls005477490ISYSARCHB64
File - Grant of lands near the road fromthe church of Treythyn to Rydd talog, theroad from Gwern y Kay ...,
1561, Oct. 28. 186.
104. vtls005477491ISYSARCHB64
File - Bond in £10, 1561, Oct. 28. 104.
185. vtls005477492ISYSARCHB64
File - Indenture of Award in a disputebetween Robert Gruffith of Pengwerne,Flint, and Ales verch Hughe ap Edwardhis wife ...,
1561, Dec. 24. 185.
151. vtls005477493ISYSARCHB64
File - Lease of three parcels of landsat Kae newyth and Mr. Pulestons Kaenewyth, in Worthymbury, in the lordshipof ...,
1561/2, Jan. 4. 151.
443. vtls005477494ISYSARCHB64
File - Bargain and Sale of Tyr lloyngwyr morva and Tyr bod yssell in EgloysYelan,
1561/2, Jan. 20. 443.
854a. vtls005477495ISYSARCHB64
File - Settlement (after the marriage ofthe said John Elice and Johanna Edwardsdaughter of John Edwards, esq.), of landsin ...,
1561/2, March20.
854a..
187. vtls005477496ISYSARCHB64
File - Settlement (after the marriage ofthe said John Elice and Johanna Edwardsdaughter of John Edwards, esq.), of landsin ...,
1561/2, March20.
187.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 29
416. vtls005477497ISYSARCHB64
File - Bond in £20 for the keeping ofcovenants,
1562, May 20. 416.
685. vtls005477498ISYSARCHB64
File - Grant of lands in Egloussylan,and closes of land there called Day gaevadock, Kae ych lawr ysgybor, Kaerbarions ...,
1562, Sept. 11. 685.
105. vtls005477499ISYSARCHB64
File - Bond in £200, 1562, Dec. 10. 105.
199. vtls005477500ISYSARCHB64
File - Lease of lands in Dol vangor, 1563, April 10. 199.
102. vtls005477501ISYSARCHB64
File - Bond in 20 for the quiet possessionof groft y berdy in Bangor, co. Flint,
1563, May 10. 102.
166. vtls005477502ISYSARCHB64
File - Grant of Groft y beudu in the townof Bangor,
1563, May 15. 166.
417. vtls005477503ISYSARCHB64
File - Grant in lands (in considerationof a marriage to be had between HenryThomas son and heir of the said ...,
1563, June 10. 417.
1910. vtls005477504ISYSARCHB64
File - Estreat of the court roll of themanor of Overton Madock in the lordshipof Mailors, the lord thereof being ...,
1563, July 31. 1910.
97. vtls005477505ISYSARCHB64
File - Bond in £100, 1563, Oct. 20. 97.
182. vtls005477506ISYSARCHB64
File - Articles Of Agreement concerninga lease of land in Pyckyll and Wrexhamheld by both parties, and exchangedlands,
1563/4, Feb. 13. 182.
141. vtls005477507ISYSARCHB64
File - Grant, in exchange, of half a parcelof land called Dole pyckyll, a closecalled Koythayr thole, half a meadow ...,
1563/4, Feb. 13. 141.
168. vtls005477508ISYSARCHB64
File - Release of a parcel of land neargwenn ystym ddioval, in Pickyll, in thelordship of Bromfeld in co. Denbigh ...,
1564, May 1. 168.
169. vtls005477509ISYSARCHB64
File - Lease of a tenement and lands inthe town of Pickyll, co. Denbigh,
1564, May 16. 169.
855. vtls005477510ISYSARCHB64
File - Letter Patent (copy) being a leaseto John Ellice, gent., of a piece of land inPickill to build a ...,
1564, June 19. 855.
98. vtls005477511ISYSARCHB64
File - Bond in 100 marks, 1564, Oct. 18. 98.
441. vtls005477512ISYSARCHB64
File - Grant of lands in Egloys Ilan, lyingbetween the lands of John Dio, the roadcalled yr hewle thy, and ....
441.
103. vtls005477513ISYSARCHB64
File - Bond, 1565, June 5. 103.
Cyfres | Series vtls005477514 ISYSARCHB64: Deeds,Dyddiad | Date: 1566-1603. (dyddiad creu) | (date of creation)
Natur a chynnwys | Scope and content:
Mainly 1566-1570, but including a group of court rolls, 1568-1603.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 30
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
422. vtls005477515ISYSARCHB64
File - Bond in £20 for the performance ofcovenants,
1566, April 8. 422.
167. vtls005477516ISYSARCHB64
File - Lease of lands in Bangor in twocloses called Tire Davyth and KaySwckyn,
1566, April 20. 167.
420. vtls005477517ISYSARCHB64
File - Grant of lands called Tyre KevenKarne in the parish of Eglois Ilan,
1566, May 9. 420.
438. vtls005477518ISYSARCHB64
File - Release of Tyre Keven Karne inEglois Ilan,
1566, May 12. 438.
1518. vtls005477519ISYSARCHB64
File - Lease of lands in Hatherton calledTom Ridding otherwise the birchinfeld,
1566, May 26. 1518.
165. vtls005477520ISYSARCHB64
File - Grant of lands in the township ofOverton foren in the field called MaysMawr in the lordship of Maylors ...,
1566, June 12. 165.
900. vtls005477521ISYSARCHB64
File - Bargain And Sale of land inBangor called the neithland, Dolbangore,and the olefeld or Quyte garthdore (?gartheore),
1566, July 28. 900.
350. vtls005477522ISYSARCHB64
File - Bond (three copies) in £4, 1566/7, Feb. 1. 350.
437. vtls005477523ISYSARCHB64
File - Bond in £20 for the performanceof covenants in which the following arementioned - Margaret verch John, motherof ...,
1566/7. 437.
1800. vtls005477524ISYSARCHB64
File - Precept by John Ellice, escheatorof co. Flint, to the sheriff of the samecounty, to summon jurors named, to ...,
1567, June 26. 1800.
1060-1065.vtls005477525ISYSARCHB64
File - Court Rolls of the manors ofWondy and Magor, co. Monmouth,
1568-1603. 1060-1065.
171. vtls005477526ISYSARCHB64
File - Grant of lands in the fields of MaysMawr in the hamlet of Alrhey in the townof Bangor, co ...,
1568, May 24. 171.
607. vtls005477527ISYSARCHB64
File - Assignment of a lease grantedby Sir Henry Herbert, Knight, lord ofCardiffe, of the forest called Forest glynKynon ...,
1568, Oct. 13. 607.
828. vtls005477528ISYSARCHB64
File - Grant of lands in Myliden, co.Flint,
1568/9, Feb. 10. 828.
100. vtls005477529ISYSARCHB64
File - Bond in £10, 1569, March 31. 100.
161. vtls005477530ISYSARCHB64
File - Grant of a field in Kyrchennanbetween Gerthy Mawre and Dol Robinand Kyrchynan meadow,
1569, April 14. 161.
1647. vtls005477531ISYSARCHB64
File - Bond for the performance ofcovenants,
1569, April 14. 1647.
414. vtls005477532ISYSARCHB64
File - Release of lands in the parish ofEglois Ilan,
1569, April 20. 414.
604. vtls005477533ISYSARCHB64
File - Release of two tenements calledTire daer wono, and Tire' nant yRyssethe, in Llanwono parish,
1569, June 6. 604.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 31
170. vtls005477534ISYSARCHB64
File - Lease of a messuage ad lands in theparish of Marchwyele, co. Denbigh,
1569, June 20. 170.
857. vtls005477535ISYSARCHB64
File - Grant of land in the town ofMarchwiell, co. Denbigh, and twoparcels of land called gwrych y ddeulwynand ...,
1569, June 20. 857.
905. vtls005477536ISYSARCHB64
File - Bond for the quiet enjoyment oflands in Marchwiell, co. Denbigh,
1569, June 20. 905.
1576. vtls005477537ISYSARCHB64
File - Grant of the rectory and tythes ofMold, co. Flint,
1569, Dec. 11. 1576.
99. vtls005477538ISYSARCHB64
File - Bond in £200, 1569/70, Jan.29.
99.
433. vtls005477539ISYSARCHB64
File - Grant (pre-nuptial settlement ofTrahaearne ap Ievan William son of thegrantors and Wenllian verch Thomasdaughter of Thomas ap ...,
1570, March 27. 433.
425. vtls005477540ISYSARCHB64
File - Grant of lands in Eglois Ilan, 1570, Nov. 8. 425.
426. vtls005477541ISYSARCHB64
File - Bond in £40 for the performance ofcovenants,
1570, Nov. 8. 426.
449. vtls005477542ISYSARCHB64
File - Bargain And Sale of lands inEgloys Ilan,
1570, Nov. 8. 449.
423. vtls005477543ISYSARCHB64
File - Release of all claims to lands inEgloys Ilan, Glamorgan,
1570, Nov. 9. 423.
856a. vtls005477544ISYSARCHB64
File - Grant of lands called Maya Alrheyand Pull yr hymp, near Kae hunvill, inthe town of Bangor in the ...,
1570, Nov. 24. 856a.
Cyfres | Series vtls005477545 ISYSARCHB64: Deeds,Dyddiad | Date: 1571-1575. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
164. vtls005477546ISYSARCHB64
File - Release of debts, etc, 1571, May 28. 164.
145. vtls005477547ISYSARCHB64
File - Grant of Maes y north in the townof Gwersyllt near y kae Mawr, y kae tany bryn and ...,
1571, June 14. 145.
471. vtls005477548ISYSARCHB64
File - Award by Henry, earl of Pembroke,lord Herbert of Cardiff, in a disputeconcerning the form of Ely and other ...,
1571, July 15. 471.
439. vtls005477549ISYSARCHB64
File - Grant of lands in the parish ofEglois Ilan,
1571, Sept. 5. 439.
445. vtls005477550ISYSARCHB64
File - Bond in £40, for further assurance, 1571, Sept. 5. 445.
427. vtls005477551ISYSARCHB64
File - Release of lands in Egloissilan, 1571, Sept. 6. 427.
1512. vtls005477552ISYSARCHB64
File - Covenants as to the leasing oflands,
1571/2, Jan. 16. 1512.
829. vtls005477553ISYSARCHB64
File - Quietus to Peter William ap Ithell,gent., of co. Flint,
1571/2, Jan. 31. 829.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 32
95. vtls005477554ISYSARCHB64
File - Bond in £100, 1572, June 4. 95.
1648. vtls005477555ISYSARCHB64
File - Letter Of Attorney from JohnConwey of Potruthan, co. Flint, esq. ToNicolas Motton gent., to deliver seisin oflands ...,
1572/3, Jan. 10. 1648.
1649. vtls005477556ISYSARCHB64
File - Conveyance of lands in Kyrchena',co. Flint,
1572/3, Jan. 10. 1649.
578. vtls005477557ISYSARCHB64
File - Final Concord in a fine leviedbetween Thomas Prowte, plaintiff, andRoger Herte and Elizabeth his wife,deforceant, of lands ...,
1573, Easter. 578.
879. vtls005477558ISYSARCHB64
File - Grant of QuoytKayr pant, yquoytkay mawr, yr baghee, y quoytkaynewyth, y graig alias Carreg faylon,tythyn y Kethyn ...,
1573, Oct. 7. 879.
599. vtls005477559ISYSARCHB64
File - Bond for the performance ofcovenants,
1573, Oct. 9. 599.
419. vtls005477560ISYSARCHB64
File - Grant of lands in the parish ofEgloys Ilan,
1573, Oct. 14. 419.
904. vtls005477561ISYSARCHB64
File - Grant to make a pew in the parishchurch of Bangor pursuant to the consentof the bishop of Bangor ...,
1573, Dec. 20. 904.
830. vtls005477562ISYSARCHB64
File - Will of Piers ap William ap Ithellof Thisserth, co. Flint,
1573/4, March20.
830.
880. vtls005477563ISYSARCHB64
File - Grant of lands in Trecastell, co.Flint,
1574, Nov. 4. 880.
611. vtls005477564ISYSARCHB64
File - Assignment of a lease of one halfof a prebend and chantership in theCathedral church of Landaf, with one ...,
1574, Nov. 6. 611.
583. vtls005477565ISYSARCHB64
File - Receipt for £3.6s.8d, 1574/5. Feb. 2. 583.
1686. vtls005477566ISYSARCHB64
File - Grant of three closes in MertynUghglan, co. Flint,
1574/5, Feb. 10. 1686.
777. vtls005477567ISYSARCHB64
File - Release of lands near gwyrgloddKyrchynan in hurrathik, co. Flint,
1575, April 7. 777.
175. vtls005477568ISYSARCHB64
File - Lease of a mansion house inAllrhey, and lands called Penn y Vorlay,Croft Ir [--] a iwy, y Cae ...,
1575, April 17. 175.
881. vtls005477569ISYSARCHB64
File - Final Concord in a fine leviedbetween Edward Morgan, esq., plaintiff,and Roger Bell, Margaret his wife, andJohn Conwey ...,
1575, Aug. 8. 881.
775. vtls005477570ISYSARCHB64
File - Release of y quoytkay issa, Talarnillyn in Rylvenoyd parish, Flint, andcloses called y Kaykyd in Hurrathick,
1575, Nov. 14. 775.
716. vtls005477571ISYSARCHB64
File - Release of Tire Ieuan ap HowellDavid baghe in Lanwonno parish,
1575, Nov. 28. 716.
Cyfres | Series vtls005477572 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1576-1580. (dyddiad creu) | (date of creation)
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 33
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
489. vtls005477573ISYSARCHB64
File - Bargain And Sale of two tenementsin the parish of Llanvrenaghe, co.Brecon, one in the tenure of JevanRosser ...,
1575/6, Jan. 7. 489.
143. vtls005477574ISYSARCHB64
File - Grant of a messuage in Bangor, anda parcel of land there called Nethland,and six closes in Dole Vangor ...,
1576, July 21. 143.
172. vtls005477575ISYSARCHB64
File - Grant of a messuage in Bangor, anda parcel of land there called Nethland,and six closes in Dole Vangor ...,
1576, July 21. 172.
174. vtls005477576ISYSARCHB64
File - Lease of a parcel of lands in a placecalled yr Hirdir in Meliden,
1576, Oct. 20. 174.
418. vtls005477577ISYSARCHB64
File - Probate of the will (dated 18 July1560) of Phillip John of Eglous Elane,Glamorgan in the diocese of Landaph ...,
1576, Nov. 20. 418.
159. vtls005477578ISYSARCHB64
File - Grant of a messuage near BrynSaer,
1576, Dec. 4. 159.
173. vtls005477579ISYSARCHB64
File - Assignment of a lease of atenement in the hundred of Pinnyll,Salop,
1576/ 7, Jan. 24. 173.
1519. vtls005477580ISYSARCHB64
File - Grant of a capital messuage calledthe hall of Hatherton alias Haderton inHatherton,
1577, April 20. 1519.
831. vtls005477581ISYSARCHB64
File - Grant of Erw uwchben y ty,Klawdd Gruffith, near the road toMeliden; yr erw uwchben y Werglodd, yBrynllyn ...,
1577, Oct. 14. 831.
1616. vtls005477582ISYSARCHB64
File - Grant of a close called Yrros inNorthopp, co. Flint,
1577, Nov. 12. 1616.
1615. vtls005477583ISYSARCHB64
File - Covenant, on the payment of £10,to redeem a close of lands in Northopcalled Yrros,
1577, Nov. 12. 1615.
1614. vtls005477584ISYSARCHB64
File - Bond for the performance ofcovenants,
1577, Nov. 12. 1614.
101. vtls005477585ISYSARCHB64
File - Bond in £40, 1577/8, Feb. 10. 101.
1653. vtls005477586ISYSARCHB64
File - Final Concord in a fine leviedbetween Edward Lloid of Pentrehobyn,and Thomas Conwey of Nant, gentlemen,plaintiffs, and Henry ...,
1578, Aug. 12. 1653.
721. vtls005477587ISYSARCHB64
File - Release of lands in Egloisilan, nearthe river called Risga,
1578, Aug. 23. 721.
94. vtls005477588ISYSARCHB64
File - Bond in £120, 1578, Sept. 15. 94.
158. vtls005477589ISYSARCHB64
File - Lease of a messuage in Meliden,near the road from Meliden to PullGwellbie, y morva; and also threeparcels ...,
1578, Sept. 19. 158.
832. vtls005477590ISYSARCHB64
File - Bond for the quiet enjoyment oflands in Meliden, co. Flint,
1578, Oct. 2. 832.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 34
1415a. vtls005477591ISYSARCHB64
File - Bond to keep covenants, 1578, Nov. 4. 1415a..
160. vtls005477592ISYSARCHB64
File - Bargain And Sale of lands inNorthoppe called Maes y llan ucha,
1578, Dec. 1. 160.
1520. vtls005477593ISYSARCHB64
File - Release of lands in Hatherton, 1578, Dec. 10. 1520.
1794. vtls005477594ISYSARCHB64
File - Extent of Mr. Byllington's lands inco. Flint,
1578/9, Feb. 13. 1794.
833. vtls005477595ISYSARCHB64
File - Release of lands specified in no.831, dated 14 Oct. 1577,
1579, Dec. 7. 833.
1687. vtls005477596ISYSARCHB64
File - Bond for the performance ofcovenant,
1579, Dec. 7. 1687.
1524. vtls005477597ISYSARCHB64
File - Power of Attorney, 1580. 1524.
1522. vtls005477598ISYSARCHB64
File - Release of lands in Hatherton, co.Chester. A list of properties (named) isfastened to the deed,
1580, April 1. 1522.
1523. vtls005477599ISYSARCHB64
File - Bond to keep the covenants in adeed of even date,
1580, April 1. 1523.
1521. vtls005477600ISYSARCHB64
File - Release of messuages and lands inHatherton alias Hadderton, co. Chester,
1580, April 2. 1521.
157. vtls005477601ISYSARCHB64
File - Grant of a capital messuage andlands called Y venachlog Redyn inNorthoppe,
1580, Sept. 12. 157.
779. vtls005477602ISYSARCHB64
File - Grant of a capital messuage andlands called Y venachlog Redyn inNorthoppe,
1580, Sept. 12. 779.
834. vtls005477603ISYSARCHB64
File - Grant of dryll yr hwch, y dryllKoch, and y dryll uwchben y werglodd inMeliden, co. Flint,
1580, Oct. 20. 834.
835. vtls005477604ISYSARCHB64
File - Bond for the performance ofcovenants,
1580, Oct. 20. 835.
Cyfres | Series vtls005477605 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1581-1582. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
162. vtls005477606ISYSARCHB64
File - Grant of lands near the road fromTreythyn Church and rryd talog, gwern ykruv, rros Treythn, the river called ...,
1580/1, March2.
162.
96. vtls005477607ISYSARCHB64
File - Bond in £8, 1580/1, March2.
96.
1610. vtls005477608ISYSARCHB64
File - A list of deeds, 1581. 1610.
961. vtls005477609ISYSARCHB64
File - Pre-nuptial Settlement, 1581, Oct. 16. 961.
1674-1675.vtls005477610ISYSARCHB64
File - Mortgage (and counterpart) oflands in Disserth, co. Flint,
1581, Oct. 18. 1674-1675.
962. vtls005477611ISYSARCHB64
File - Pre-nuptial Settlement of WmffreyEllice gent. Son and heir of John Ellice
1581, Dec. 20. 962.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 35
gent., deceased, and nephew of the saidEllice ...,
1671-1672.vtls005477612ISYSARCHB64
File - Mortgage (and counterpart) oflands in Deserth, co. Flin,
1581/2, Jan. 10. 1671-1672.
1673. vtls005477613ISYSARCHB64
File - Bond for the performance ofcovenants,
1581/2, Jan. 10. 1673.
1525. vtls005477614ISYSARCHB64
File - Bond for the performance ofcovenants,
1581/2, Jan. 10. 1525.
960. vtls005477615ISYSARCHB64
File - Demise for 60 years of lands injointure in Bangor and elsewhere in thecounties of Flint and Denbigh,
1582, April 15. 960.
959. vtls005477616ISYSARCHB64
File - General Release, 1582, April 18. 959.
92. vtls005477617ISYSARCHB64
File - Bond in £40, 1582, April 29. 92.
1613. vtls005477618ISYSARCHB64
File - Order made at Wrexham in a causebetween Thomas Richardson, plaintiff,and Kenrick ap Richard ap John apMorice, defendant ...,
1582, May 12. 1613.
444. vtls005477619ISYSARCHB64
File - Lease of a cottage and lands inEgloysylan between a pool called Pwl ydylyn and the road from Maen ...,
1582, May 13. 444.
1650. vtls005477620ISYSARCHB64
File - Release of all actions, 1582, May 27. 1650.
655. vtls005477621ISYSARCHB64
File - Exemplification of a final concordbetween Thomas Lewys of the Van,Glamorgan, esq., plaintiff, and ThomasGibon, gent., Anne, his ...,
1582, July 14. 655.
1535. vtls005477622ISYSARCHB64
File - Assignment of lands in Hathertonwhich had been released to Sir Edwardby John Corbett,
1582, July 20. 1535.
1677. vtls005477623ISYSARCHB64
File - Counterpart of no. 1676, 1582, Aug. 3. 1677.
1676. vtls005477624ISYSARCHB64
File - Release of lands in Llewerllyd, co.Flint,
1582, Aug. 3. 1676.
1691. vtls005477625ISYSARCHB64
File - Grant of lands in Llewerllyd, co.Flint,
1582, Aug. 6. 1691.
1689. vtls005477626ISYSARCHB64
File - Mortgage of lands in llywerllyd,parish of Ddiserth, co. Flint,
1582, Aug. 6. 1689.
1692. vtls005477627ISYSARCHB64
File - Mortgage of lands in llywerllyd,parish of Ddiserth, co. Flint,
1582, Aug. 6. 1692.
1690. vtls005477628ISYSARCHB64
File - Bond for the quiet enjoyment ofproperties,
1582, Aug. 6. 1690.
1612. vtls005477629ISYSARCHB64
File - Bond for the performance ofcovenants,
1582, Sept. 25. 1612.
836. vtls005477630ISYSARCHB64
File - Grant of lands in the village ofMelyden, co. Flint,
1582, Oct. 3. 836.
508. vtls005477631ISYSARCHB64
File - Deed of Gift of a third part ofa messuage and lands in the parish ofAberdare, called Cae fynnon ...,
1582, Oct. 15. 508.
1611. vtls005477632ISYSARCHB64
File - Release of a close called Yrros inNorthoppe, co. Flint,
1582, Oct. 20. 1611.
93. vtls005477633ISYSARCHB64
File - Bond in £40, 1582, Oct. 20. 93.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 36
403. vtls005477634ISYSARCHB64
File - Bond in £40, for the keeping ofcovenants in a deed of bargain and sale,relating to Kevenn y vann ...,
1582, Oct. 23. 403.
1414. vtls005477635ISYSARCHB64
File - Release of lands in Baldams medein the parish of St Fagans,
1582, Nov. 4. 1414.
1411. vtls005477636ISYSARCHB64
File - Release of lands in Baldams medein the parish of St Fagans,
1582, Nov. 4. 1411.
Cyfres | Series vtls005477637 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1583-1585. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
1533. vtls005477638ISYSARCHB64
File - Quit-claim of lands in Hathertonalias Hadderton in Wybbenbury parish,co. Chester,
1582/3, Feb. 20. 1533.
1534. vtls005477639ISYSARCHB64
File - Assignment of lands in Hathertonwhich had been released to Sir Edwardby John Corbett of Cophurste,
1582/3, March2.
1534.
957-958.vtls005477640ISYSARCHB64
File - Grant (and counterpart) of lands inthe township of Bangor,
1583, April 30. 957-958.
91. vtls005477641ISYSARCHB64
File - Bond in £94, 1583, April 30. 91.
1415. vtls005477642ISYSARCHB64
File - Final Concord in a fine leviedbetween Rice ap Richard, plaintiff, andLlewellin ap Morgan and Margaret hiswife, Jonet ...,
1583, July 1. 1415.
643. vtls005477643ISYSARCHB64
File - Final Concord in a fine leviedbetween Thomas Lewis esq., plaintiff,and Robert Sydney, Kinght, and Barbarahis wife, deforceants ...,
1583, July 23. 643.
405. vtls005477644ISYSARCHB64
File - Release of lands called Keven yVan in the parish of Merther Tidwill,
1583, Oct. 25. 405.
837. vtls005477645ISYSARCHB64
File - Grant of lands in Kyrchynan, andlands called Gweyrglodd Kyrchynan andDole Robyn,
1583, Dec. 31. 837.
490. vtls005477646ISYSARCHB64
File - Articles of Agreement, relating tothe following properties - a messuageand lands in the tenure of Thomas apJenkyn ...,
1583/4, March20.
490.
473. vtls005477647ISYSARCHB64
File - Lease of the farm of Corte Eleycalled Farme Corte de Eley in Landaf,
1584, March 30. 473.
580. vtls005477648ISYSARCHB64
File - Grants of a messuage called Pentottand a close called Slant in St Fagans,
1584, May 20. 580.
883. vtls005477649ISYSARCHB64
File - Grant of land in Gouldgreave, co.Flint,
1584, Sept. 10. 883.
882. vtls005477650ISYSARCHB64
File - Exchange Deed relating to lands inTrecastle,
1584, Sept. 10. 882.
89. vtls005477651ISYSARCHB64
File - Bond in £20, 1584, Nov. 3. 89.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 37
1651. vtls005477652ISYSARCHB64
File - Grant of lands in Rhilifnoyd, co.Flint,
1584, Nov. 6. 1651.
180. vtls005477653ISYSARCHB64
File - Release of lands in Llewerllyd andTrey Castle in co. Flint,
1584, Dec. 21. 180.
776. vtls005477654ISYSARCHB64
File - Release of lands in hurrathike, co.Flint,
1584/5, Jan. 2. 776.
1526. vtls005477655ISYSARCHB64
File - Indenture of Defeazance, 1584/5, March14.
1526.
1527. vtls005477656ISYSARCHB64
File - Statute Merchant for £600, 1584/5, March14.
1527.
651. vtls005477657ISYSARCHB64
File - Settlement of estates in Glamorganin the blood of the Mathews,
1585, Aug. 10. 651.
479. vtls005477658ISYSARCHB64
File - Settlement by William Mathew oflands to the use of his "naturall brother"Henry Mathew of Rothe, Glamorgan, andEdmund ...,
1585, Sept. 7. 479.
181. vtls005477659ISYSARCHB64
File - Lease of a tenement and landslying in Pickyll, co. Denbigh, except aparcel of land in Dole Pickyll,
1585, Sept. 14. 181.
1694. vtls005477660ISYSARCHB64
File - Release upon all mortgages oflands in Llewerllyd, co. Flint,
1585, Nov. 12. 1694.
1693. vtls005477661ISYSARCHB64
File - Bond for the performance ofcovenants,
1585, Nov. 12. 1693.
Cyfres | Series vtls005477662 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1586-1587. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
156. vtls005477663ISYSARCHB64
File - Receipt of a legacy for £40,bequeathed by the will of the said JohnEllis,
1585/6, Feb. 22. 156.
280. vtls005477664ISYSARCHB64
File - Articles of Agreement to levy afine of lands in Trecastle and Meliden,co. Flint,
1585/6, March4.
280.
1666. vtls005477665ISYSARCHB64
File - Letters Patent, being a grantto Peter Gruffith of lands in Kelstin,llebroke vaur, Northope and Engleffeld,co. Flint, and ...,
1586, May 7. 1666.
446. vtls005477666ISYSARCHB64
File - Deed to lead the uses of a fine to belevied of Tir ynys y gove and other landsin ...,
1586, Aug. 10. 446.
451. vtls005477667ISYSARCHB64
File - Final Concord in a fine leviedbetween William ap Ieuan Wylynand Ievan Dyo Thomas ap Rosser,complainants, and Trahern ...,
1586, Aug. 26. 451.
1695. vtls005477668ISYSARCHB64
File - Articles Of Agreement, 1586, Oct. 14. 1695.
956. vtls005477669ISYSARCHB64
File - Post-nuptial Settlement of HumfreyEllyce and Dorothy the daughter ofEdward Jones late of Esclusham, esq.,deceased, ad sister of ...,
1586, Dec. 20. 956.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 38
966. vtls005477670ISYSARCHB64
File - Post-nuptial Settlement of HumfreyEllyce and Dorothy the daughter ofEdward Jones late of Esclusham, esq.,deceased, ad sister of ...,
1586, Dec. 20. 966.
1702. vtls005477671ISYSARCHB64
File - General Release, 1586/7, March2.
1702.
780. vtls005477672ISYSARCHB64
File - Covenant to levy a fine of landscalled y venachlog Redyn in Northop, co.Flint,
1587, April 24. 780.
88. vtls005477673ISYSARCHB64
File - Bond in £200, 1587, April 29. 88.
90. vtls005477674ISYSARCHB64
File - Bond in £20, 1587, June 28. 90.
1696. vtls005477675ISYSARCHB64
File - Release of lands in Llywerllyd, co.Flint,
1587, Aug. 16. 1696.
1697. vtls005477676ISYSARCHB64
File - General Release, 1578, Aug. 16. 1697.
1678. vtls005477677ISYSARCHB64
File - General Release, 1587, Aug. 16. 1678.
1688. vtls005477678ISYSARCHB64
File - Bond for the quiet enjoyment ofproperties,
1587, Aug. 16. 1688.
1698. vtls005477679ISYSARCHB64
File - Bond for the performance ofcovenants,
1587, Aug. 16. 1698.
1699. vtls005477680ISYSARCHB64
File - Bond for the performances ofcovenants,
1587, Aug. 17. 1699.
435. vtls005477681ISYSARCHB64
File - Lease of Ynis y Gove inEgloisillan,
1587, Aug. 20. 435.
1700. vtls005477682ISYSARCHB64
File - Articles Of Agreement relating tothe sale of lands in Llewerllyd, co. Flint,
1587, Sept. 10. 1700.
1701. vtls005477683ISYSARCHB64
File - Chyrograph of a fine leviedbetween Hugh Peirs ap William, gent.,plaintiff, and John Wynne Edwardes,gent., Elena his wife ...,
1587, Sept. 18. 1701.
1515. vtls005477684ISYSARCHB64
File - Assignment of a lease of lands inHatherton,
1587, Sept. 15. 1515.
179. vtls005477685ISYSARCHB64
File - Lease of a messuage, with twogardens, and one parcell of land calledCombe y bawie in the township of ...,
1587, Dec. 1. 179.
1679. vtls005477686ISYSARCHB64
File - Lease of lands in Rydde, co. Flint, 1587, Dec. 5. 1679.
Cyfres | Series vtls005477687 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1588-1589. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
947. vtls005477688ISYSARCHB64
File - Grant of lands in co. Flint, 1587/8, Jan. 6. 947.
87. vtls005477689ISYSARCHB64
File - Bond in £1,600, 1587/8, March2.
87.
436. vtls005477690ISYSARCHB64
File - Lease of Ynys y gove inEgloysillan,
1588, July 18. 436.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 39
447. vtls005477691ISYSARCHB64
File - Lease of Ynys y gove inEgloysillan,
1588, July 18. 447.
177. vtls005477692ISYSARCHB64
File - Grant of two parcells of lands inLlewerllyd, one called Erw yr Troydynnear Erw yr offeiriad, the other called ...,
1588, July 29. 177.
839. vtls005477693ISYSARCHB64
File - Grant of lands called Erw yrTroydyn near Erw yr Offeiriad, and YrErw hir near y talarne Gwystlon,
1588, July 29. 839.
838. vtls005477694ISYSARCHB64
File - Bond for the quiet possession oflands,
1588, July 29. 838.
781. vtls005477695ISYSARCHB64
File - Exemplification of a fine oflands in Northop, co. Flint, leviedbetween Lewis ap Evan, and Ric' Lewisgentlemen, plaintiffs ...,
1588, Aug. 5. 781.
581. vtls005477696ISYSARCHB64
File - Grant of boulche Kirne and Tyrenant yr issa in the parish of Lanwono,
1588, Aug. 10. 581.
603. vtls005477697ISYSARCHB64
File - Release of the properties specifiedin No. 581,
1588, Aug. 11. 603.
637. vtls005477698ISYSARCHB64
File - Final Concord in a fine leviedbetween Lewis Thomas William,plaintiff, and Edward ap Richard andNeast his wife, deforceants ...,
1588, Sept. 2. 637.
1722. vtls005477699ISYSARCHB64
File - Grant of lands in Bangor, 1588, Oct. 4. 1722.
1528. vtls005477700ISYSARCHB64
File - Mortgage of lands in Hatherton, 1588, Nov. 15. 1528.
1513. vtls005477701ISYSARCHB64
File - Assignment of a lease of lands inHatherton,
1588, Dec. 7. 1513.
1514. vtls005477702ISYSARCHB64
File - Assignment of a lease of the twoSkatter Kiddings, the Broomye Crofte orfielde, and the broomie Crofte meadowe,the ...,
1588, Dec. 22. 1514.
547. vtls005477703ISYSARCHB64
File - Grant of the manor of WesteLantwitt in Glamorgan,
1588, Dec. 24. 547.
178. vtls005477704ISYSARCHB64
File - Grant of lands in the town ofBangor,
1588/9, Jan. 2. 178.
85. vtls005477705ISYSARCHB64
File - Bond in £200, for the performanceof covenants,
1589, March 25. 85.
448. vtls005477706ISYSARCHB64
File - The Award of Thomas Lewis ofCardiff, and Edward Lewis of the Van,esquires, in a dispute between Thomasap ...,
1589, April 24. 448.
137. vtls005477707ISYSARCHB64
File - Bond of statute staple, in £1,000, 1589, June 12. 137.
948. vtls005477708ISYSARCHB64
File - Assignment of a lease of lands inco. Denbigh,
1589, June 13. 948.
509. vtls005477709ISYSARCHB64
File - Release of a third part of amessuage and certain parcels of land inthe parish of Aberdare,
1589, June 25. 509.
1617. vtls005477710ISYSARCHB64
File - Release of lands in Northoppe andSoughtin, co. Flint,
1589, Sept. 7. 1617.
1619. vtls005477711ISYSARCHB64
File - Bond for the performance ofcovenants,
1589, Oct. 2. 1619.
1667. vtls005477712ISYSARCHB64
File - Assignment of a lease of lands inco. Flint,
1589, Oct. 4. 1667.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 40
1618. vtls005477713ISYSARCHB64
File - Grant of lands in Northoppe andSoughtin, co. Flint,
1589, Oct. 7. 1618.
1680. vtls005477714ISYSARCHB64
File - Licences for the sale of lands inFlintshire,
1589, Nov. 1. 1680.
155. vtls005477715ISYSARCHB64
File - Lease of lands in Marchwiell, 1589, Nov. 2. 155.
86. vtls005477716ISYSARCHB64
File - Bond in £40 for the performance ofcovenants,
1589, Nov. 2. 86.
1620. vtls005477717ISYSARCHB64
File - Grant of lands in Nothopp andSoughtin,
1589, Nov. 15. 1620.
474. vtls005477718ISYSARCHB64
File - Assignment of a lease of the farmof Ely in the lordship of Landaff,
1589, Nov. 29. 474.
481. vtls005477719ISYSARCHB64
File - Assignment of a lease of the farmof Ely in the lordship of Landaff,
1589, Nov. 28. 481.
634. vtls005477720ISYSARCHB64
File - Release of all claims to a lease oflands in Glamorgan and Gower,
1589, Dec. 2. 634.
Cyfres | Series vtls005477721 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1590-1594. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
288. vtls005477722ISYSARCHB64
File - Will (probate) of Kenricke apRicharde of the parish of Northop, co.Flint. Testator mentions: my daughterGwen lloide verch ...,
1589/90, March24.
288.
1668. vtls005477723ISYSARCHB64
File - Grant of lands in Englefeilde,Kelston, llebroke vawr and Northopealias Northope, co. Flint,
1590, May 17. 1668.
841. vtls005477724ISYSARCHB64
File - Mortgage of yr holme, Tythyn yryare, y Kydlaysydd, yr Erw galed, andQuoytKayer ffynon, in Rhydorthoy, co.Flint,
1590, June 16. 841.
840. vtls005477725ISYSARCHB64
File - Bond for the peaceful enjoyment oflands,
1590, June 16. 840.
1681. vtls005477726ISYSARCHB64
File - Grant of lands in Rhyd, co. Flint, 1590, July 21. 1681.
886. vtls005477727ISYSARCHB64
File - Bond for the performance ofcovenants,
1590, Sept. 17. 886.
885. vtls005477728ISYSARCHB64
File - Bond for the performance ofcovenants,
1590, Sept. 17. 885.
884. vtls005477729ISYSARCHB64
File - Bond for the performance ofcovenants,
1590, Sept. 17. 884.
1682. vtls005477730ISYSARCHB64
File - Covenant to levy a fine of landsin Prestaton, Llewerllyd, Trecastle,Kilowen, Hurathick and Elsewhere in co.Flint,
1590, Sept. 19. 1682.
1683. vtls005477731ISYSARCHB64
File - Final Concord in a fine leviedbetween John Edwardes of London,vintner, plaintiff, and John Edwardes,esq. and Dorothy his ...,
1590, Oct. 12. 1683.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 41
907. vtls005477732ISYSARCHB64
File - Award of Rice Tanatt, esq., andRichard lloid of Swenney gent., in adispute relating to the lands in Brynn ...,
1590/1, Jan. 15. 907.
821. vtls005477733ISYSARCHB64
File - Covenants for a bond andstatute merchant to be rendered voidon performing covenants in certainindentures of even date ...,
1590/1, Jan. 30. 821.
176. vtls005477734ISYSARCHB64
File - Lease of a messuage and landsin the township of Bryn, parish ofLlanvihangell in Blodwell, Salop,
1590/1, Jan. 30. 176.
154. vtls005477735ISYSARCHB64
File - Bond of statute merchant, 1590/1, Jan. 31. 154.
630. vtls005477736ISYSARCHB64
File - Grant of lands in Llanwonno,called Nant Trussoth,
1591, June 26. 630.
450. vtls005477737ISYSARCHB64
File - Final Concord in a fine leviedbetween John Llewelin Thomas,plaintiff, and Treharne Ievan William andGwenlian his wife, and ...,
1591, Sept. 13. 450.
887. vtls005477738ISYSARCHB64
File - Receipt for £28, 1591, Nov. 8. 887.
1684. vtls005477739ISYSARCHB64
File - Grant of land in Rhude, co. Flint;together with a power of attorney toThomas Edwardes,
1592, May 2. 1684.
906. vtls005477740ISYSARCHB64
File - Grant of messuages and landscalled Y ty gwyn in the township ofBrynn,
1592, June 16. 906.
1621. vtls005477741ISYSARCHB64
File - Bond for the performance ofcovenants,
1593, April 29. 1621.
659. vtls005477742ISYSARCHB64
File - Settlement by Sir Robert Sydney,Knight, Lord Governor of Flushinge,of lands in Glamorgan, to the uses ofhimself and ...,
1593, May 20. 659.
632. vtls005477743ISYSARCHB64
File - Grant of lands in Landaffand Lantwyt vayr dre, Tire rew benCathroughe in Lantwyt vayr dre; andlands in ...,
1593, May 26. 632.
615. vtls005477744ISYSARCHB64
File - Bond in £500, for the keeping ofcovenant. Seal of arms of Sydney - 6Quarterings,
1593, May 31. 615.
1782. vtls005477745ISYSARCHB64
File - Inquisition into the possessions ofRobert Jones of Rydorthwye, co. Flint,
1593/4, Jan. 20. 1782.
602. vtls005477746ISYSARCHB64
File - Release of lands in Lanvinio parishnear the lands called Tyre wantedrussye,
1594, May 16. 602.
949. vtls005477747ISYSARCHB64
File - Lease of the Mays Mawre inBangor parish,
1594, May 20. 949.
513. vtls005477748ISYSARCHB64
File - Final Concord in a fine leviedbetween Griffith Lewys, plaintiff andEdward Kemys, esq, deforceant of landin Aberdare,
1594, July 22. 513.
153. vtls005477749ISYSARCHB64
File - Letter Of Attorney, 1594, Nov. 20. 153.
778. vtls005477750ISYSARCHB64
File - An Extent of the lands of Thomasap Harry Vaughan and John Parry,
1594, Nov. 23. 778.
Cyfres | Series vtls005477751 ISYSARCHB64: Deeds and documents,
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 42
Dyddiad | Date: 1595-1598. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
488. vtls005477752ISYSARCHB64
File - Probate of the will (dated 17 Sept.1593) of Thomas Lewes of the Vann, co.Glam., esq,
1594/5, Feb. 3. 488.
163. vtls005477753ISYSARCHB64
File - Lease of lands called y MayesMawer and Kae Shoned in the townshipof Bangor, in the Lordship of Maylors' ...,
1594/5, Feb. 5. 163.
657. vtls005477754ISYSARCHB64
File - Letter Patent, being a grant toEdward Lewes of lands held of the townby Thomas Lewes, his father,
1595, May 27. 657.
1068. vtls005477755ISYSARCHB64
File - Power of Attorney to receive seisinof a close called Anetkye Newyde andfour parcels of lands in Mays y ...,
1595, July 10. 1068.
950. vtls005477756ISYSARCHB64
File - Assignment of lands called Gwerneystyme Dyoval in Pickill,
1595, Aug. 14. 950.
605-606.vtls005477757ISYSARCHB64
File - Lease and release of lands at Pwley more in Rompney, co. Mon., and inLandaff and Eley, co. Glam ...,
1595, Aug. 31-Sept. 1.
605-606.
614. vtls005477758ISYSARCHB64
File - Power of Attorney, 1595, Sept. 1. 614.
1622. vtls005477759ISYSARCHB64
File - Precept relating to a transaction oflands in Northoppe and Soughtyn, co.Flint, between Margaret Young, widow,John Younge, gent ...,
1595, Sept. 11. 1622.
147. vtls005477760ISYSARCHB64
File - Letter of Attorney to receiveassurances from Meredith ap Richard,relating to lands in Bangor,
1595, Sept. 27. 147.
1786. vtls005477761ISYSARCHB64
File - Lease of a tenement and landsin the township of Pickyll within thelordship of Bromfild,
1595, Dec. 22. 1786.
428-429.vtls005477762ISYSARCHB64
File - Lease and release of Ynys y govein Eglwys Ilan, lying between the landsof Morgan Thomas Meredith, the river ...,
1595/6, Feb.24-25.
428-429.
1919. vtls005477763ISYSARCHB64
File - Writ for the arrest of HumphreyEllis of Bangor, and William Iveof the Inner Temple, gents, for thesatisfaction ...,
1596, July 16. 1919.
138. vtls005477764ISYSARCHB64
File - Bond, 1596, July 20. 138.
1660. vtls005477765ISYSARCHB64
File - Deed to lead the uses of a fine ofproperties in Trecastle and Meledyne, co.Flint, with the final concord ...,
1596, Aug. 20. 1660.
144. vtls005477766ISYSARCHB64
File - Lease of four closes of land calledy maes mawr, Tire y prennye, y Gellie,and Kae John Decka, in ...,
1596, Sept. 30. 144,.
146. vtls005477767ISYSARCHB64
File - Lease of part of a close called MaesWrixham vechan in Wrixham Vechan,co. Denbigh, for the lives of the ...,
1596, Oct. 2. 146.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 43
475. vtls005477768ISYSARCHB64
File - Bond in £500, for the keeping ofcovenants,
1596, Oct. 10. 475.
1578. vtls005477769ISYSARCHB64
File - Grant of the Rectory of Mould, co.Flint,
1596, Nov. 3. 1578.
888. vtls005477770ISYSARCHB64
File - Surrender of all claims to amessuage and lands in Melyden,
1597, April 4. 888.
889. vtls005477771ISYSARCHB64
File - Lease of a messuage in Melyden,for 40 years,
1597, April 6. 889.
967. vtls005477772ISYSARCHB64
File - Plea in the Great Sessions forco. Flint, between Thomas Edwardesand Edward Morgan, esq., relating to arecovery of ...,
1597, July 11. 967.
890. vtls005477773ISYSARCHB64
File - Deed to make a tenant to thepraecipe for suffering a recovery of amessuage in Rhude, co. Flint tir ...,
1597, Sept. 1. 890.
618. vtls005477774ISYSARCHB64
File - Grant of Bulche Kyern and Tyrnant yr issa in the parish of Llanwonno,
1597, Sept. 14. 618.
616. vtls005477775ISYSARCHB64
File - Release of the properties specifiedin No. 618,
1597, Sept. 15. 616.
617. vtls005477776ISYSARCHB64
File - Release of the properties specifiedin No. 618,
1597, Sept. 15. 617.
1685. vtls005477777ISYSARCHB64
File - Exemplification of a recovery oflands in Rhude, Redorthoy, Llewerled,Trecastle, Prestaton, Nant, Cayrowis,Kilowen, Vaynoll, Pengwerne andBodelwithan, co ...,
1598, Oct. 4. 1685.
286. vtls005477778ISYSARCHB64
File - Lease of three messuages and landsin Llanselin, co. Denbigh,
1598, Oct. 13. 286.
951-952.vtls005477779ISYSARCHB64
File - Lease (and counterpart) of landslying near the road from Worthenbury toOrton, Bryn Richard Thirlyn (heretoforeoccupied by Richard ...,
1598, Oct. 31. 951-952.
82. vtls005477780ISYSARCHB64
File - Bond in £80 to keep covenantsspecified in a pair of indentures,
1598, Dec. 16. 82.
Cyfres | Series vtls005477781 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1599-1600. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
148. vtls005477782ISYSARCHB64
File - Lease of a messuage and landsin the township of Marchwiell in thelordship of Bromfild, for 21 years,
1598/9, Feb. 7. 148.
546. vtls005477783ISYSARCHB64
File - Exemplification of a fine leviedbetween George Mathewe, gent.,plaintiff, Edward Stradlynge, gent., andCecil his wife, and Thomas Griffiths ...,
1598/9, March18.
546.
860. vtls005477784ISYSARCHB64
File - Assignment of a lease of PickillMill, co. Denbigh,
1599, April 17. 860.
953. vtls005477785ISYSARCHB64
File - Assignment of a house and gardenin Wrexham with equity of redemption,
1599, April 30. 953.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 44
954-955.vtls005477786ISYSARCHB64
File - Assignment (with counterpart) ofa lease of lands in Pyckyll, Ruabon, andWrexham, with equity of redemption,
1599, June 2. 954-955.
424. vtls005477787ISYSARCHB64
File - Margaret John of Whitchurch,Glamorgan, widow and relict of HenryThomas formerly of Whitchurch,yeoman, deceased,
1599, June 25. 424.
1723. vtls005477788ISYSARCHB64
File - Post-nuptial Settlement betweenthe said John Powell and Katherin,daughter of the said Edward Eyton,
1599, Aug. 2. 1723.
1719. vtls005477789ISYSARCHB64
File - Final Concord in a fine leviedbetween Roger Davies, junior, sonand heir apparent of Roger Davies ofDungrey, co ...,
1599, Oct. 8. 1719.
1720. vtls005477790ISYSARCHB64
File - Final Concord in a fine leviedbetween Roger Davies, junior, sonand heir apparent of Roger Davies ofDungrey, co ...,
1599, Oct. 15. 1720.
1781. vtls005477791ISYSARCHB64
File - Final Concord in a fine leviedbetween Roger Davies, junior, sonand heir apparent of Roger Davies ofDungrey, co ...,
1599, Oct. 15. 1781.
1654. vtls005477792ISYSARCHB64
File - Conveyance of lands in co. Flint,being the post nuptial settlement of thesaid Peter Lloyd and Emma Doulbendaughter ...,
1599, Dec. 2. 1654.
81. vtls005477793ISYSARCHB64
File - Bond in £100 to keep covenants ina deed dated 17 April 41 Elizabeth,
1599, Dec. 14. 81.
1788. vtls005477794ISYSARCHB64
File - A schedule of lands in north Wales. 1788.
541. vtls005477795ISYSARCHB64
File - Surrender of the manor of Llantwitalias the Manor of Weste Lantwit, in theparish of Llantwit Major, Glamorgan,
1600, Sept. 4. 541.
510. vtls005477796ISYSARCHB64
File - Release of lands in the parish ofAberdare,
1600, Sept. 29. 510.
1703. vtls005477797ISYSARCHB64
File - Release of lands in llewerlyd, co.Flint,
1600, Oct. 10. 1703.
590. vtls005477798ISYSARCHB64
File - Grant of Kaye ysse law yr hewle inEgloysillan,
1600, Oct. 12. 590.
594. vtls005477799ISYSARCHB64
File - Release of Kaye yssa lawr yr hewlein Eglousillan, Glamorgan,
1600, Oct. 13. 594.
619. vtls005477800ISYSARCHB64
File - Bond in £40, for the performanceof covenants,
1600, Oct. 12. 619.
Cyfres | Series vtls005477801 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1601-1621. (dyddiad creu) | (date of creation)
Natur a chynnwys | Scope and content:
Mainly 1601-1605, but including a group of papers dated 1603-1621.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 45
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
290. vtls005477802ISYSARCHB64
File - Bond in £102 for the performanceof covenants,
1600/1, March3.
290.
588. vtls005477803ISYSARCHB64
File - Release of Keven Garney andCraig yr Allt in Egloissilan,
1601, July 6. 588.
623. vtls005477804ISYSARCHB64
File - Grant of lands in Eglousillan, 1601/2, March20.
623.
1538. vtls005477805ISYSARCHB64
File - Lease of y maes mawr in Bangor, 1602, March 29. 1538.
293. vtls005477806ISYSARCHB64
File - Lease of a meadow called y Werne,in Gronants Moore, co. Flint,
1602, May 30. 293.
891. vtls005477807ISYSARCHB64
File - Grant of lands in Rhud, co. Flint, 1602, June 30. 891.
686. vtls005477808ISYSARCHB64
File - Grant of land called Kaye Newithe,in Egloisilane,
1602, Aug. 19. 686.
533a. vtls005477809ISYSARCHB64
File - Exemplification of a recoverysuffered between Edward Lewys, esq.,and William Bawdripp, gent., of lands inthe parish of St ...,
1602, Sept. 11. 533a..
1249-1264.vtls005477810ISYSARCHB64
File - Papers relating to causesconcerning John Piers, the Hughesfamily of Llewerllyd, and John Price ofRhudloyne, co. Flint,
1603-1621. 1249-1264.
870. vtls005477811ISYSARCHB64
File - Grant of lands called y Cay dan yty,
1603, Nov. 3. 870.
871. vtls005477812ISYSARCHB64
File - Bond to keep the covenants in No.870,
1603, Nov. 3. 871.
963. vtls005477813ISYSARCHB64
File - Inquisition post mortem ofHumphrey Ellis of Allrhey, co. Flint,
1603, Dec. 3. 963.
636. vtls005477814ISYSARCHB64
File - Settlement, to provide a jointure forJane, wife of the said Edmond Mathewe,of lands in Glamorgan,
1604, July 10. 636.
515. vtls005477815ISYSARCHB64
File - Exemplification of a recoveryof lands in Aberdare suffered, on July23, between George Lewes and GabrielLewes, esquires, demeandants ...,
1604, July 28. 515.
507. vtls005477816ISYSARCHB64
File - Defeazance of a judgement of£1000 obtained by Sir Edward Lewesagainst Edmund Mathewe, esq., for thesaid Edmund to ...,
1604, July 28. 507.
511. vtls005477817ISYSARCHB64
File - Release of errors in lieu of thedefeazance specified in No. 507,
1604, July 28. 511.
295. vtls005477818ISYSARCHB64
File - Power of Attorney to receivepossession of a close of land called yGruscis mawr in Orton foren,
1604, Nov. 20. 295.
892. vtls005477819ISYSARCHB64
File - Settlement of lands in Trecastle,Melyden and Deserth, co. Flint,
1604, Dec. 18. 892.
294. vtls005477820ISYSARCHB64
File - Power of Attorney, to givepeaceable possession to John Lloid ofOrton foren, yeoman, in two closes called[illegible] and ...,
1604, Dec. 18. 294.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 46
501. vtls005477821ISYSARCHB64
File - Mortgage of lands in Cardiffe,Llanwono, Whitchurch, Llanddaffe,Llantrissent, Pentirch, Llantwitt, andSaint Fagans, Glamorgan,
1605, June 21. 501.
1643. vtls005477822ISYSARCHB64
File - Grant of Drill y Troylle inHuriathicke,
1605, July 6. 1643.
1644. vtls005477823ISYSARCHB64
File - Bond for the performance ofcovenants,
1605, July 6. 1644.
Cyfres | Series vtls005477824 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1606-1610. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
292. vtls005477825ISYSARCHB64
File - Bond in £20 for the performance ofcovenants,
1606, May 5. 292.
512. vtls005477826ISYSARCHB64
File - Covenant to levy a fine of lands inAberdare,
1606, July 10. 512.
822. vtls005477827ISYSARCHB64
File - Defeasance of a statute merchantin £200 acknowledged before RolandLangley and Robert Stevens, gentlemen,bailiffs of Shrewsbury and Adam ...,
1606, July 12. 822.
654. vtls005477828ISYSARCHB64
File - Lease of lands in Canton, Cardiff, 1606, Aug. 2. 654.
1779. vtls005477829ISYSARCHB64
File - Quietus to John Powell, sheriff ofco. Flint,
1607, March 25. 1779.
478. vtls005477830ISYSARCHB64
File - Deed Leading To The Uses ofa fine to be levied of properties in theparishes and hamlets of Landaffe ...,
1607, June 25. 478.
1711. vtls005477831ISYSARCHB64
File - Deed Of Sale of lands in co.Denbigh,
1607, July. 1711.
688. vtls005477832ISYSARCHB64
File - Final Concord in a fine leviedbetween Edward Lewys, Knight,plaintiff, and William Lewys, gent.,deforceant of lands in Glamorgan ...,
1607, Aug. 3. 688.
872. vtls005477833ISYSARCHB64
File - Articles Of Agreement before themarriage of Thomas Lloyd, gent., sonand heir of Edward Lloyd of Llangoyven,gent., deceased ...,
1607, Aug. 22. 872.
652. vtls005477834ISYSARCHB64
File - Final Concord in a fine leviedbetween William Mathew of St Nill,Roger Bathorne, esquires, and RobertMathew, gent., plaintiffs ...,
1607, Sept. 14. 652.
456. vtls005477835ISYSARCHB64
File - Defeasance after an indenture ofassurance,
1607, Sept. 20. 456.
567. vtls005477836ISYSARCHB64
File - Assignment of a bond for thepayment of £100 by Edmond Mathewe ofRadure,
1607, Dec. 9. 567.
1775. vtls005477837ISYSARCHB64
File - Settlement of lands in Treythin, co.Flint,
1608, Aug. 28. 1775.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 47
766. vtls005477838ISYSARCHB64
File - Bond in £40 to keep covenantsin respect of dol pickill in Pickill, co.Denbigh,
1609, Sept. 766.
289. vtls005477839ISYSARCHB64
File - Bond in £60, for the payment ofmoney,
1610, Oct. 15. 289.
522. vtls005477840ISYSARCHB64
File - Exemplification of a decree in theCourt of Chancery in a cause brought bySir Henry Billingsley of Siston, co ...,
1610, Nov. 7. 522.
Cyfres | Series vtls005477841 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1611-1615. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
302. vtls005477842ISYSARCHB64
File - Bond in £120, 1610/1, Jan. 20. 302.
457. vtls005477843ISYSARCHB64
File - A Note or remembrance of thedisputes and concerns between SirHenry Billingsley, Knight, and EdmundMathew, esq,
1610/1, Feb. 19. 457.
465. vtls005477844ISYSARCHB64
File - Release of lands called BrechansWell in the parishes of Llandow andGreate Wick, Glamorgan,
1611, July 9. 465.
472. vtls005477845ISYSARCHB64
File - Sale of lands in the parish ofLanissen (formerly owned by ThomasTurbervill late of Ychelloley, Glamorgan,deceased), lying between ...,
1611, July 10. 472.
484. vtls005477846ISYSARCHB64
File - Exemplification of a recovery oflands in the parish of Lanishen, whenGabriel Lewis appeared as demandant,Sir Edward Lewes ...,
1611, Aug. 24. 484.
568. vtls005477847ISYSARCHB64
File - Deed to declare the uses of a fine, 1611, Oct. 16. 568.
965. vtls005477848ISYSARCHB64
File - Assignment of a lease of landsin Pickill, Cefwicke, and Iscoed, co.Denbigh,
1611/2, Jan. 20. 965.
406. vtls005477849ISYSARCHB64
File - Bond in £40 to keep an awardmade by Edward Worlton, Glamorgan,esq., and William Williams of Kelligare,gent,
1612, April 16. 406.
409. vtls005477850ISYSARCHB64
File - Award of Edward Button ofWorlton, Glamorgan, esq. in the samematter of Lewis Thomas of Kelligare,gent., and Alson ...,
1612, June 5. 409.
486. vtls005477851ISYSARCHB64
File - Grant of lands called Brynn Ragh,Brynn mawr, y Pant gwynn ygha, y Pantgwynn issa, ynys Wilifon, and Close ...,
1612, July 6. 486.
407. vtls005477852ISYSARCHB64
File - Articles Of Agreement (followingupon an award made by Edward Buttonof Worlton, esq.) to levy a fine on 5 ...,
1612, Aug. 10. 407.
410. vtls005477853ISYSARCHB64
File - Final Concord in a fine leviedbetween Edward Lewis, knight, plaintiff,
1612, Aug. 31. 410.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 48
Lewis Thomas and Alson, his wife, andThomas Lewis ...,
402. vtls005477854ISYSARCHB64
File - Acquittance of Lewis Thomasand Alson his wife, for 100 marks, paidaccording to an award made by EdwardButton ...,
1612, Sept. 2. 402.
452. vtls005477855ISYSARCHB64
File - Articles Of Agreement for theconveyance of lands in the parishes ofPentirch and St Fagans,
1612, Sept. 3. 452.
591. vtls005477856ISYSARCHB64
File - Grant of lands in Eglwisilan, 1612, Sept. 27. 591.
598. vtls005477857ISYSARCHB64
File - Power Of Attorney, 1612, Sept. 27. 598.
624. vtls005477858ISYSARCHB64
File - Bond in £100 to keep covenants, 1612, Sept. 27. 624.
597. vtls005477859ISYSARCHB64
File - Release of lands in the parish ofEglwisilan, near Koyd penn y Mayne;and Tire Bedwenarth yssa near theriver ...,
1612, Sept. 28. 597.
571. vtls005477860ISYSARCHB64
File - Articles Of Agreement relating toa dispute over properties in Senghenythsupra and subtus, Ruddrie, andWhitchurch, Glamorgan,
1612/3, Feb. 1. 571.
543. vtls005477861ISYSARCHB64
File - Inquisition Post Mortem of EdwardStradling of Lantwit, Glamorgan,
1612/3, March19.
543.
544. vtls005477862ISYSARCHB64
File - Duplicate of No. 543, 1612/3, March19.
544.
903. vtls005477863ISYSARCHB64
File - Bargain And Sale of grofte yBydwe in Bangor,
1613, May 18. 903.
487. vtls005477864ISYSARCHB64
File - Bargain And Sale of the old park inthe parish of St Fagans, Glamorgan,
1613, July 3. 487.
504. vtls005477865ISYSARCHB64
File - Bargain And Sale for £5,360 ofthe Castle and Manor of Landaffe, andlands in Merther Mawre, Worltowne,Bushoppstowne, Gower ...,
1613, Aug. 2. 504.
640. vtls005477866ISYSARCHB64
File - Final Concord in a fine betweenWilliam Mathewe, esq., plaintiff, andHenry Billingsley, Knight, and Mary hiswife, deforceantas, of ...,
1613, Aug. 23. 640.
620. vtls005477867ISYSARCHB64
File - Grant of lands in Eglwisilan, 1613, Dec. 14. 620.
596. vtls005477868ISYSARCHB64
File - Power Of Attorney, 1613, Dec. 14. 596.
595. vtls005477869ISYSARCHB64
File - Bond for the performance ofcovenants,
1613, Dec. 14. 595.
1918. vtls005477870ISYSARCHB64
File - Injunction to John Rogers, RalphEllis, and Jane Gruffith and ElenRowland, widows, to appear before theCourt of the ...,
1614, July 13. 1918.
462. vtls005477871ISYSARCHB64
File - Lease of the lordship or manor, orfarm of Splott, and parcels of lands calledthe Bucke, Nomann lands, the ...,
1614, Sept. 15. 462.
469. vtls005477872ISYSARCHB64
File - Grant of lands in the town ofBrecon, and Velindre Mill and lands inthe parish of Llanvrenagh, co. Brecon ...,
1614/5, March20.
469.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 49
453. vtls005477873ISYSARCHB64
File - Articles Of Agreement concerningthe sale of lands and tenements in theparishes of St Fagans and Pentirche,
1615, March 30. 453.
503. vtls005477874ISYSARCHB64
File - Grant, with consent of EdmundMathew of Radyr, of the farm and landscalled the Oulde Parke, Gwayne Gloebwlle ...,
1615, April 12. 503.
502. vtls005477875ISYSARCHB64
File - Grant of lands in the parish ofPentyrch, and a farm called Old Parke,and other lands in the parishes ...,
1615, May 6. 502.
455. vtls005477876ISYSARCHB64
File - Letter from Sir James Perrott to SirEdward Lewys, knight, of the Van,
1615, May 29. 455.
467. vtls005477877ISYSARCHB64
File - Settlement of lands in the town ofBrecon,
1615, June 15. 467.
635. vtls005477878ISYSARCHB64
File - Grant of lands in the parish of StFagans,
1615, Sept. 1. 635.
592. vtls005477879ISYSARCHB64
File - Bond in £500 to keep covenants, 1615, Sept. 1. 592.
Cyfres | Series vtls005477880 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1616-1620. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
809. vtls005477881ISYSARCHB64
File - Grant of lands in Sutton aforesaid,called y wern vechan and Dole Dicusvingam,
1615/6, March16.
809.
466. vtls005477882ISYSARCHB64
File - Release of errors, 1616, April 13. 466.
820. vtls005477883ISYSARCHB64
File - Settlement (before the marriage ofCornelius Manley and Mary Lloyd one ofthe daughters of the said Francis Lloyd)of ...,
1616, May 6. 820.
819. vtls005477884ISYSARCHB64
File - Bond for the performance ofcovenants,
1616, May 6. 819.
818-819.vtls005477885ISYSARCHB64
File - Bonds in £1000 to keep covenants, 1616, May 14. 818-819.
810. vtls005477886ISYSARCHB64
File - Quitclaim of title to Kay Newith inAllrhey,
1616, Aug. 20. 810.
458. vtls005477887ISYSARCHB64
File - An Abstract of the deeds(1562-1616) relating to estate of ThomasLewis, esq., which was bought by theMathews of ...,
[post 1616]. 458.
305. vtls005477888ISYSARCHB64
File - Bond in £2,000, 1617, April 14. 305.
1412. vtls005477889ISYSARCHB64
File - Quit Claim of lands in St Fagans ina close there called the great Baldane,
1617, June 20. 1412.
1413. vtls005477890ISYSARCHB64
File - Bond for the performance ofcovenants,
1617, June 20. 1413.
1910. vtls005477891ISYSARCHB64
File - Writ in a case between JohnKenricke and Thomas Griffiths relating
1617, Sept. 16. 1910.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 50
to lands in Disserth, Hurrathige andCombe, co. Flint ...,
661. vtls005477892ISYSARCHB64
File - Will of Phelip Williams ofEgloysillan, Glamorgan,
1617, Oct 27. 661.
523. vtls005477893ISYSARCHB64
File - Exemplification of a decree inChancery. The following parties arementioned, Edmond Mathew, esq.,William Mathew, Sir Henry Billingsley,Knight ...,
1618, Aug. 6. 523.
893. vtls005477894ISYSARCHB64
File - 1. Robert Morgan of Gouldgreave,co. Flint, and Edward Morgan of thesame, esquires,
1618/9, Jan. 11. 893.
500. vtls005477895ISYSARCHB64
File - Bond in £60 for the performance ocovenants,
1619, May 14. 500.
461. vtls005477896ISYSARCHB64
File - Assignment of a lease of landsin Flemiston alias Flemingestone,Egloysbruis, St Athan, and Lanbethry, allin Glamorgan,
1619, Aug. 1. 461.
1624. vtls005477897ISYSARCHB64
File - Receipt of Hugh Dryhurst for£450.9.4. paid to him by Roger Whitley,esq,
1619, Oct. 17. 1624.
1661. vtls005477898ISYSARCHB64
File - Grant of lands in Rhyd, 1619/20, Jan.10.
1661.
499. vtls005477899ISYSARCHB64
File - Quit-claim to lands called Y PymFrow in the parish of Cantreff,
1619/20, March20.
499.
1712. vtls005477900ISYSARCHB64
File - Mortgage of a parcel of landscalled Kaye Marle in Bangor,
1620, April 3. 1712.
1713. vtls005477901ISYSARCHB64
File - Bond for the performance ofcovenants,
1620, April 3. 1713.
494. vtls005477902ISYSARCHB64
File - Letter to the Right WorshipfulSir Edward Lewis, Knight, at theVanne, from "your poor Kinsman to becomaunded", Thomas ...,
1620, May 4. 494.
663-664.vtls005477903ISYSARCHB64
File - Settlement (and counterpart)relating to Jane Williams' jointure,
1620, July 10. 663-664.
491. vtls005477904ISYSARCHB64
File - Grant of a messuage and lands inthe parish of St Davids, co. Brecon,
1620, Aug. 10. 491.
493. vtls005477905ISYSARCHB64
File - Bond in £40 for the performance ofcovenants,
1620, Aug. 10. 493.
859. vtls005477906ISYSARCHB64
File - Surrender of lands in Wrexham,called Llwyn Kenrick, Kaer Skawen,erowe yr berlan, kae yr Clay gwrych ydderlwyn, yr ...,
1620, Aug. 23. 859.
908. vtls005477907ISYSARCHB64
File - Articles Of Agreement for thesettlement of the following properties- lands in Marchwiell, Wrexham, fourparcels of land called ...,
1620, Aug. 24. 908.
909. vtls005477908ISYSARCHB64
File - Feoffment of a messuage and landsin Marchwiell, co. Denbigh, and closescalled lwyn Kenrick, Kaer skawen, yrberllan, in ...,
1620, Sept. 1. 909.
492. vtls005477909ISYSARCHB64
File - Final Concord in a fine, leviedat the Great Sessions for co. Brecon,
1620, Sept. 5. 492.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 51
between Edward Lewis, Knight, plaintiff,Morgan Awbrey ...,
483. vtls005477910ISYSARCHB64
File - Exemplification of a recoverysuffered between Thomas Mathew, andWilliam Thomas, esquires, demandants,and Jane William, widow, tenant oflands ...,
1620, Sept. 16. 483.
495. vtls005477911ISYSARCHB64
File - Release of £200, 1620, Dec. 9. 495.
Cyfres | Series vtls005477912 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1621-1623. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
498. vtls005477913ISYSARCHB64
File - Grant of five acres of land called Ypym Erw in the parish of Cantreff,
1620/1, March14.
498.
497. vtls005477914ISYSARCHB64
File - Power Of Attorney, 1620/1, March18.
497.
782-783.vtls005477915ISYSARCHB64
File - Bargain And Sale of a messuageand lands in Bangor,
1621, June 4. 782-783.
1625. vtls005477916ISYSARCHB64
File - Prenuptial Settlement of PeterDrihurst, gent., second son of HughDrihurst the elder and Katerine Lloyddaughter of the said ...,
1621, June 30. 1625.
304. vtls005477917ISYSARCHB64
File - Lease of a field called MaesWrexham vechan in the township ofWrexham, Parke y glyn (1 acre), andother ...,
1622, April 23. 304.
811. vtls005477918ISYSARCHB64
File - Grant of lands in Bangor, called theYard, y quitkay byghan, Kay yr booth,Croft y bydy, lands in Maes ...,
1622, July 20. 811.
812. vtls005477919ISYSARCHB64
File - Bond for the performance ofcovenants,
1622, July 20. 812.
1724-1725.vtls005477920ISYSARCHB64
File - Covenant to Levy a Fine (with adeed to lead the uses thereof) of lands inNorthopp, co. Flint,
1622, Aug. 1. 1724-1725.
520-521.vtls005477921ISYSARCHB64
File - Pre-nuptial Settlement of SirEdward Lewis the younger, and the saidAnne Seymour, Lady Beauchampe. Aschedule is enclosed specifying ...,
1622, Sept. 2. 520-521.
774. vtls005477922ISYSARCHB64
File - Covenant to levy a fine of the tithesof the townships of Hanmer, Halghton,Willington, and Bettisfield, co. Flint,to ...,
1622, Sept 14. 774.
521. vtls005477923ISYSARCHB64
File - Exemplification of a recoverypassed by Sir Edward Lewis, Knight, ofthe Vanne, of the manor of Peterstonesuper Ely ...,
1622, Sept. 16. 521.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 52
312. vtls005477924ISYSARCHB64
File - Lease of a field called MaesWrexham vechan in the township ofWrexham near Parke y glyn,
1622, Sept. 19. 312.
625. vtls005477925ISYSARCHB64
File - Lease of lands in Wilts, and Berks, 1622, Oct. 4. 625.
562. vtls005477926ISYSARCHB64
File - Assignment of a lease of Kevenhenwod ycha, Tyre bach, and gwaynelle'ine in the parish of Lantrissent,Glamorgan,
1622, Nov. 15. 562.
514. vtls005477927ISYSARCHB64
File - Foeffment of Tyre Griffith Prichardalias tyre Griffith pricard, in the parish ofAberdare, lying between the river Kynon,Hewle ...,
1622/3, Feb. 1. 514.
404. vtls005477928ISYSARCHB64
File - Release of lands in the parish ofMerthertidvill lying between Taffe andKenon, and capell y Kyndynvan, trwyn ygraige ...,
1622/3, March2.
404.
297. vtls005477929ISYSARCHB64
File - Bond in £20 for the performance ofcovenants,
1623, Oct. 25. 297.
1721. vtls005477930ISYSARCHB64
File - Lease of lands in Eyton, co.Denbigh. The same document contains asurrender of the same properties betweenthe above ...,
1623, July 10. 1721.
621. vtls005477931ISYSARCHB64
File - Grant of lands in Michaelstoncalled the Cutland, the greane waye, nearthe road to Sweldowne; the beaulsland;the shortland ...,
1623, Aug. 24. 621.
601. vtls005477932ISYSARCHB64
File - Bond to keep covenants, 1623, Aug. 24. 601.
505. vtls005477933ISYSARCHB64
File - Final Concord in a fine leviedbetween Edward Lewis, Knight, plaintiff,and George Lawrence and LaurenceJohn, deforceants, of lands ...,
1623, Sept. 15. 505.
650. vtls005477934ISYSARCHB64
File - Final Concord in a fine leviedbetween Edward Lewis, Knight, plaintiff,and Edward Lewis, gent., and Elizabethhis wife, and ...,
1623, Sept. 15. 650.
516. vtls005477935ISYSARCHB64
File - Final Concord in a fine leviedbetween William Lewis, Knight, andThomas Lewes, esq., plaintiffs, andEdward Lewes of Vann ...,
1623,Michaelmas.
516.
301. vtls005477936ISYSARCHB64
File - Power Of Attorney to takepossession of a piece of land containingthree butts of land in a field in ...,
1623, Oct. 23. 301.
813. vtls005477937ISYSARCHB64
File - Grant of lands in a field calledGweirglodd y pistil in Bangor,
1623, Oct. 25. 813.
814. vtls005477938ISYSARCHB64
File - Grant of lands in a close calledgrofte y Bydwe in Bangor,
1623, Nov. 20. 814.
626. vtls005477939ISYSARCHB64
File - Grant of lands called y Coed CaeNewith, y Coed Cae bach ar lan Cleder,erwe glan y nant, yr ...,
1623, Dec. 5. 626.
792. vtls005477940ISYSARCHB64
File - Grant of lands called Kae Heleggein Bangor, lands in Maes y groes inBangor,
1623, Dec. 10. 792.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 53
Cyfres | Series vtls005477941 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1624-1625. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
1391-1393.vtls005477942ISYSARCHB64
File - Papers in a lawsuit betweenRichard ap Rees Gruffith, plaintiff, andHugh Lloyd, defendant, relating to atrespass and assault ...,
1624. 1391-1393.
303. vtls005477943ISYSARCHB64
File - Bond in £200, 1623/4, Jan. 10. 303.
639. vtls005477944ISYSARCHB64
File - Final Concord in a fine leviedbetween Edward Lewes, Knight,plaintiff, and Mathew Richard and Janehis wife, deforceants, of ...,
1623/4, March24.
639.
1714. vtls005477945ISYSARCHB64
File - Mortgage of lands in Bangor, 1624, Sept. 30. 1714.
300. vtls005477946ISYSARCHB64
File - Bond in £76, for the performanceof covenants,
1624, [Sept. 30]. 300.
631. vtls005477947ISYSARCHB64
File - Grant of lands in the parish of StFagans,
1624/5, Jan. 22. 631.
613. vtls005477948ISYSARCHB64
File - Bond of the performance ofcovenants. Seal of arms: an eagle rising,
1624/5, Jan. 22. 613.
910. vtls005477949ISYSARCHB64
File - Assignment of three buttes ofland in a close called Mayes y groys, inBangor,
1625, April 2. 910.
1718. vtls005477950ISYSARCHB64
File - Surrender of lands in Bangor, 1625, April 13. 1718.
784. vtls005477951ISYSARCHB64
File - Surrender of lands in a field calledy placey in Bangor,
1625, April 13. 784.
1717. vtls005477952ISYSARCHB64
File - Surrender of lands in Bangor, 1625, April 14. 1717.
815. vtls005477953ISYSARCHB64
File - Grant of lands called Erw tan fryn,y Kae pwys, y Kae helig, y placey, inBangor,
1625, April 15. 815.
299. vtls005477954ISYSARCHB64
File - Bond in £80, for the performanceof covenants,
1625, April 15. 299.
858. vtls005477955ISYSARCHB64
File - Deed Of Trust relating to an annualcharge issuing out of a messuage inBangor payable to the poor of ...,
1625, July 9. 858.
506. vtls005477956ISYSARCHB64
File - Grant of The Radder in the parishof Radder, Glamorgan, and other lands inthe parishes of St Fagans, Landaffe ...,
1625, July 10. 506.
518. vtls005477957ISYSARCHB64
File - Feoffment to make good the title ofan estate conveyed to the said Sir Edwardby William Mathew of lands ...,
1625, July 14. 518.
517. vtls005477958ISYSARCHB64
File - Bond in £10,000 for the keeping ofcovenants,
1625, July 14. 517.
1716. vtls005477959ISYSARCHB64
File - Memorandum relating to amortgage by John Powell of Bangor,
1625, July 29. 1716.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 54
co. Flint, gent., and his John Powell theyounger,
785-6. vtls005477960ISYSARCHB64
File - Conveyance (with a bond) of landsin Bangor called Kae Brychan alias Kaeskubor, and the Croft,
1625, July 29. 785-6.
788. vtls005477961ISYSARCHB64
File - Bond for the performance ofcovenants,
1625, July 29. 788.
641. vtls005477962ISYSARCHB64
File - Final Concord in a fine leviedbetween Edward Lewis, Knight, plaintiff,and William Mathewe, esq., and Annehis wife, Thomas ...,
1625, Aug. 8. 641.
653. vtls005477963ISYSARCHB64
File - Recovery Deed passed by WilliamMathewes, esq., of diverse manors, landsand tenements, in Landaffe, St Fagans,Lantwid Vaerdre, and ...,
1625, Aug. 8. 653.
627. vtls005477964ISYSARCHB64
File - Grant of lands in Radder,Pentirche, Lantwid vayredre, Landaffe,St Fagans, Cardiffe Cayre, andBishopston in Gower,
1625, Sept. 1. 627.
873. vtls005477965ISYSARCHB64
File - Marriage Settlement of the saidJohn Lloyd and Elizabeth Lloyd one ofthe daughters of the said John Lloyd,
1625, Sept. 10. 873.
689. vtls005477966ISYSARCHB64
File - Conveyance of Brith Wynydd inthe parish of Egloisilan,
1625, Oct. 15. 689.
1967. vtls005477967ISYSARCHB64
File - Grant of a parcel of land in Bangor, 1625, Oct. 31. 1967.
Cyfres | Series vtls005477968 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1626-1650. (dyddiad creu) | (date of creation)
Natur a chynnwys | Scope and content:
Mainly 1626-1627, but including groups of papers dated 1626-1650.
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
1267-1272.vtls005477969ISYSARCHB64
File - Receipt, bills, copies of bonds anddeeds, lawsuit papers, and fragmentsrelating to the family of Hughes ofLlewerllyd,
1626-1647. 1267-1272.
1274-1319.vtls005477970ISYSARCHB64
File - Miscellaneous receipts, letters,drafts, relating to lawsuits, moneymatters, etc., between Edward Hughes,Ralph Hughes of Llewerllyd, WilliamHughes, John ...,
1626-1650. 1274-1319.
1363. vtls005477971ISYSARCHB64
File - Power Of Attorney, 1625/6, Jan. 12. 1363.
786. vtls005477972ISYSARCHB64
File - Grant of a messuage and landsin Bangor, a piece of lands calledBrine heilin, near the brook calledMilbrooke ...,
1625/6, Jan. 28. 786.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 55
787. vtls005477973ISYSARCHB64
File - Bond for the performance ofcovenants,
1625/6, Jan. 28. 787.
1669. vtls005477974ISYSARCHB64
File - Assurance of lands in Northoppe,with a final concord attached,
1625/6, Feb. 28. 1669.
912. vtls005477975ISYSARCHB64
File - Mortgage of a capital messuageand lands called Porthugan in Sesswick,
1626, April 3. 912.
911. vtls005477976ISYSARCHB64
File - Bond for the performance ofcovenants,
1626, April 3. 911.
459. vtls005477977ISYSARCHB64
File - Release of all claims, suits, etc.Mentions Florence Fleming wife of thesaid William Fleming,
1626, April 10. 459.
460. vtls005477978ISYSARCHB64
File - Bond for the performance ofcovenants,
1626, April 12. 460.
857a. vtls005477979ISYSARCHB64
File - Conveyance of tir y Prennybychein near fields called Kaer go, KaeRobert, tir y prenny and Kayr booth;Gole ...,
1626, Oct. 16. 857a..
307. vtls005477980ISYSARCHB64
File - Bond in £140, 1626, Oct. 16. 307.
1778. vtls005477981ISYSARCHB64
File - Order by Sir Henry Marten, knight,principal of the Court of Arches, toThomas Mostyn to pay £5 being costs ...,
1626, Nov. 3. 1778.
298. vtls005477982ISYSARCHB64
File - Bond in £40 for the performance ofcovenants,
1626, Dec. 23. 298.
296. vtls005477983ISYSARCHB64
File - Bond in £1,000 for the keeping ofcovenants,
1626/7, Jan. 23. 296.
311. vtls005477984ISYSARCHB64
File - Grant of a parcel of lands calledErowe Gwenn verch Mathewe inCreythyn aforesaid near the commonscalled y ddêr ...,
1626/7, Feb. 17. 311.
856. vtls005477985ISYSARCHB64
File - Assignment of the aboveadministration,
1627, May 3. 856.
306. vtls005477986ISYSARCHB64
File - Bond in £2.13s.4d, 1627, May 11. 306.
309. vtls005477987ISYSARCHB64
File - Power Of Attorney, 1627, May 12. 309.
310. vtls005477988ISYSARCHB64
File - Bond in £10, 1627, May 12. 310.
789. vtls005477989ISYSARCHB64
File - Grant of lands in Maes y ddwygroes in Bangor and other lands there,
1627, May 12. 789.
789a. vtls005477990ISYSARCHB64
File - Bond for the performance ofcovenants,
1627, May 12. 789a..
817. vtls005477991ISYSARCHB64
File - Lease of land in the west end of afield called y bryn, in Bangor, for fouryears, at a ...,
1627, May 12. 817.
816. vtls005477992ISYSARCHB64
File - Grant of lands in a field calledMaes mawr in Bangor,
1627, May 12. 816.
1777. vtls005477993ISYSARCHB64
File - Power to John Broughton andRoger Ellis of Allrhey, co. Flint,esquires, to make an inventory of thegoods of ...,
1627, Aug. 2. 1777.
790. vtls005477994ISYSARCHB64
File - Grant of lands in Maeys y groes,Qwetkae Lewes otherwise yr erwwrth maes Allrhey, and other lands inBangor ...,
1627, Aug. 7. 790.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 56
791. vtls005477995ISYSARCHB64
File - Bond for the performance ofcovenants,
1627, Aug. 7. 791.
496. vtls005477996ISYSARCHB64
File - General Release of all actions, etc, 1627, Sept. 4. 496.
464. vtls005477997ISYSARCHB64
File - Pre-nuptial Settlement of RiceWilliams of Maghen, co. Monmouth,gent., brother of the said George, andAlice Abrahall of Newport ...,
1627, Oct. 12. 464.
662. vtls005477998ISYSARCHB64
File - Grant of lands in Egloisillan, 1627, Oct. 12. 662.
793. vtls005477999ISYSARCHB64
File - Grant of Kae helig and lands inMaes y Groes in Bangor,
1627, Nov. 16. 793.
855a. vtls005478000ISYSARCHB64
File - Agreement between Roger Ellis ofLlansilin, co. Denbigh, esq., and WilliamWynn,
1627, Dec. 7. 855a..
Cyfres | Series vtls005478001 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1628-1630. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
794-795.vtls005478002ISYSARCHB64
File - Grant (with bond) of Erw Kae heligand Maes y groes in Bangor,
1627/8, Jan. 20. 794-795.
519a-b. vtls005478003ISYSARCHB64
File - Probate (and copy) of the will(dated 22 Jan. 1623/4) and codicil (dated24 May 1627) of Sir Edward Lewis ...,
1628, March 26. 519a-b.
556. vtls005478004ISYSARCHB64
File - Release of £206, 1628, April 24. 556.
796-7. vtls005478005ISYSARCHB64
File - Grant (with a bond) of lands calledy lluarth and Bryn Heulyn, lying inBangor,
1628, July 7. 796-7.
798-9. vtls005478006ISYSARCHB64
File - Assignments (with a bond) of aterm of years in lands in Maes y groes,namely Erw yr aur alias ...,
1628, July 10. 798-9.
854. vtls005478007ISYSARCHB64
File - Bond of indemnity, 1628, Oct. 1. 854.
853. vtls005478008ISYSARCHB64
File - Grant of yr Ardd mawr and Kaenewydd in the townships of Bangor andEyton,
1628, Oct. 7. 853.
308. vtls005478009ISYSARCHB64
File - Bond for the performance ofcovenants,
1628, Oct. 7. 308.
800. vtls005478010ISYSARCHB64
File - Mortgage of lands in Alrhey, 1628/9, Jan. 3. 800.
801-2. vtls005478011ISYSARCHB64
File - Mortgage (with a bond) of lands inco. Flint,
1628/9, Feb. 10. 801-2.
802. vtls005478012ISYSARCHB64
File - Bond for the performance ofcovenants,
1628/9, Feb. 10. 802.
823. vtls005478013ISYSARCHB64
File - Articles Of Agreement concerningthe administration of personal estate,
1629, April 16. 823.
804. vtls005478014ISYSARCHB64
File - Mortgage of lands in Maes Alrheycalled Erowe yr Arglwydd,
1629, Nov. 26. 804.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 57
803. vtls005478015ISYSARCHB64
File - Mortgage of lands in Alrhey, 1629, Nov. 26. 803.
477. vtls005478016ISYSARCHB64
File - Special Livery of lands grante toSir Edward Lewes, Knight, formerly heldby his father, sir Edward Lewes, Knight,deceased ...,
1629/30, Feb.14.
477.
773. vtls005478017ISYSARCHB64
File - Release of lands in Llewerllydcalled Erow y ffeiriad near y TalareGwstlon, yr Erw goch near FforddPerthkinsi, Pedwarkefn ...,
1629/30, March2.
773.
1655. vtls005478018ISYSARCHB64
File - Bond for the performance ofcovenants,
1629/30 March2.
1655.
805-6. vtls005478019ISYSARCHB64
File - Grant (with a bond) of land inAlrhey and Bangor,
1630, May 13. 805-6.
767. vtls005478020ISYSARCHB64
File - Bond in £2000 for performance ofcovenants,
1630, Oct. 30. 767.
1364. vtls005478021ISYSARCHB64
File - Bond for the payment of money, 1630, Oct. 31. 1364.
638. vtls005478022ISYSARCHB64
File - Letters Of Administration grantedto Anne, Lady Beauchamp, the goodsand c. of Sir Edward Lewes, Knight,formerly of Eddington ...,
1630, Nov. 3. 638.
913. vtls005478023ISYSARCHB64
File - Covenant to make voids a stapleprovided Roger Ellis performs certaincovenants in two indentures of bargainand sale,
1630, Dec. 10. 913.
914. vtls005478024ISYSARCHB64
File - Counterpart of No. 913, 1630, Dec. 10. 914.
411. vtls005478025ISYSARCHB64
File - Mortgage of lands in Kelligare, 1630, Dec. 15. 411.
Cyfres | Series vtls005478026 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1631-1643. (dyddiad creu) | (date of creation)
Natur a chynnwys | Scope and content:
Mainly 1631-1635, but including a group of papers dated 1632-1643.
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
1365. vtls005478027ISYSARCHB64
File - Receipt by John, Bishop of StAsaph, to William Hughes of Llewerllyd,co. Flint, esq,
1631, May 12. 1365.
676. vtls005478028ISYSARCHB64
File - Letter Patent granting to theHon. Lady Anne Beauchampe, widow,annuities and lands in cos. Glamorganand Monmouth, and the ...,
1631, June 16. 676.
642. vtls005478029ISYSARCHB64
File - Final Concord in a fine leviedbetween William Barlowe, gent., andRichard Roberts, gent., plaintiffs, andWilliam Lewis, Knight, and ...,
1631, July 25. 642.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 58
874. vtls005478030ISYSARCHB64
File - Grant of Erw gillan in Llewerllyd, 1631, Oct. 7. 874.
1341-1354.vtls005478031ISYSARCHB64
File - Receipt signed by John Owen,bishop of St Asaph, to William Hughesad Raph of Llewerllyd for the rent of ...,
1632-1643. 1341-1354.
313. vtls005478032ISYSARCHB64
File - Bond in £20, 1631/2, Jan. 6. 313.
678. vtls005478033ISYSARCHB64
File - Royal Grant of the Custody,Wardship and Marriage of EdwardLewys, esq., Ward of the King, and nextheir of ...,
1631/2, Feb. 6. 678.
680. vtls005478034ISYSARCHB64
File - Royal Grant, to Anne, LadyBeauchamp of the wardship, marriage,and custody of Edward Lewis, her son,and ward to ...,
1631/2, Feb. 11. 680.
807. vtls005478035ISYSARCHB64
File - Lease of Yr Ardd Mawr, y Shorevechan, and y Kay newydd, in Eyton andBangor,
1631/2, Feb. 20. 807.
915. vtls005478036ISYSARCHB64
File - Bond to abide by an award, 1632, June 27. 915.
916. vtls005478037ISYSARCHB64
File - Agreement relating to a statutestaple,
1632, July 1. 916.
673. vtls005478038ISYSARCHB64
File - Bargain And Sale of a messuageand water grist mill in Eglouselan calledMelyn ynys y Tyrch, a parcel of ...,
1632, Aug. 20. 673.
482. vtls005478039ISYSARCHB64
File - Final Concord in a fine leviedbetween Anne Lewis, widow, plaintiff,and Jenkin Richard and Mary his wife,and Richard ...,
1632, Sept. 3. 482.
548. vtls005478040ISYSARCHB64
File - Grant of a general livery of alllands, etc., which are the inheritance ofthe said Edward Stradling,
1632, Oct. 16. 548.
589. vtls005478041ISYSARCHB64
File - Bargain And Sale of the goods andchattels of the two Sir Edwards aforesaid,
1632/3, March12.
589.
314. vtls005478042ISYSARCHB64
File - Bond for the payment of money, 1633, June 15. 314.
768. vtls005478043ISYSARCHB64
File - Bond for the performance ofcovenants,
1633, Oct. 5. 768.
772. vtls005478044ISYSARCHB64
File - Reconveyance of mortgagedlands called coetkay'r Marian, PerllanEdeneved, yr erow ai ffen ar y graig, anderow y graig ...,
1633, Oct. 12. 772.
315. vtls005478045ISYSARCHB64
File - Bond in £320, 1633, Oct. 14. 315.
875. vtls005478046ISYSARCHB64
File - Mortgage of y kae bach inLlewerllyd,
1633/4, Jan. 1. 875.
1715. vtls005478047ISYSARCHB64
File - Bond for the performance ofcovenants,
1633/4, Jan. 1. 1715.
321. vtls005478048ISYSARCHB64
File - Grant of a messuage and lands inthe township of Brynne, Salop, called yTy yn y Brynne, and other ...,
1633/4, Jan. 29. 321.
646. vtls005478049ISYSARCHB64
File - Commission to examine witnessesin a cause pending in the great sessionsbetween the Lady Beauchamp, plaintiff,and William Pawlett ...,
1633/4, Feb. 15. 646.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 59
722. vtls005478050ISYSARCHB64
File - Covenant to levy a fine of lands inLanwonno,
1633/4, Feb. 20. 722.
715. vtls005478051ISYSARCHB64
File - Bond in £80, to keep covenants, 1633/4, Feb. 20. 715.
1370. vtls005478052ISYSARCHB64
File - Assignment of a lease of lands inco. Flint,
1634, May 19. 1370.
628. vtls005478053ISYSARCHB64
File - Lease of land in Shestone Magnaaforesaid,
1634, June 26. 628.
1626. vtls005478054ISYSARCHB64
File - Grant of y neyoedd newyddalias neyoedd Mutton in castle streete,Rudland,
1634, Aug. 25. 1626.
1361. vtls005478055ISYSARCHB64
File - Final Concord in a fine leviedbetween Peter Griffith, esq., and RalphHughes, gent., plaintiffs, and Griffith apWilliam, lewis ...,
1634, Oct. 13. 1361.
1663. vtls005478056ISYSARCHB64
File - Conveyance of lands in Llewerllyd, 1634, Oct. 20. 1663.
1664. vtls005478057ISYSARCHB64
File - Bond for the performance ofcovenants,
1634, Oct. 20. 1664.
917. vtls005478058ISYSARCHB64
File - Articles Of Agreement for the saleof property in Pickihill and Seswicke, co.Denbigh,
1634, Oct. 28. 917.
683. vtls005478059ISYSARCHB64
File - Grant of lands in the parishes ofAbersaer and Lanwynnowe, Glamorgan,
1634/5, Jan. 2. 683.
579. vtls005478060ISYSARCHB64
File - Final Concord in a fine leviedbetween Roger Williams, gent., andThomas Erbery, gent., plaintiffs, andWilliam Lewis, Knight, and ...,
1634/5, March17.
579.
649. vtls005478061ISYSARCHB64
File - Final Concord in a fine leviedbetween Roger Williams, gent., andThomas Erbery, gent., plaintiffs, andWilliam Lewis, Knight, and ...,
1634/5, March17.
649.
724. vtls005478062ISYSARCHB64
File - Final Concord in a fine betweenLlewellin Thomas, plaintiff, andHowell Morgan and Catherine his wife,deforceants, of lands in ...,
1634/5, March17.
724.
694. vtls005478063ISYSARCHB64
File - Exemplification of a recovery ofproperties in Aberdaer and Lanwynnowe,Glamorgan, suffered between EdwardLegg and William Barslowe, plaintiffs,and ...,
1634/5, March22.
694.
918. vtls005478064ISYSARCHB64
File - Conveyance of property in Pickhilland Sesswick,
1635, June 11. 918.
876. vtls005478065ISYSARCHB64
File - Conveyance of lands in Northop, 1635, Oct. 1. 876.
555. vtls005478066ISYSARCHB64
File - A General Livery granted toEdward Stradling of Lantwit Major, sonand heir of Lamorock Stradling, esq.,deceased, of his ...,
1635, Nov. 23. 555.
Cyfres | Series vtls005478067 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1636-1640. (dyddiad creu) | (date of creation)
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 60
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
1273. vtls005478068ISYSARCHB64
File - Memorandum by Piers ap Harry,Richard ap Robert, William Roberts andThomas Hughes relating to the meeres ofBron eithinog ...,
1636, July 8. 1273.
1665. vtls005478069ISYSARCHB64
File - Conveyance of lands in Llewerllyd,co. Flint,
1636, Oct. 14. 1665.
1388. vtls005478070ISYSARCHB64
File - Release of lands in Meliden, co.Flint,
1636/7, March21.
1388.
1780. vtls005478071ISYSARCHB64
File - A Commission of Rebellion issuedagainst William Wynne of co. Denbigh,
1637, July 12. 1780.
565. vtls005478072ISYSARCHB64
File - Power Of Attorney, 1637, Oct. 2. 565.
850. vtls005478073ISYSARCHB64
File - Release of Dole y scallogge in thetownship of Bangor,
1637, Oct. 21. 850.
577. vtls005478074ISYSARCHB64
File - Exemplification of the value of theDuke of Buckingham who was attaintedof high treason,
1637, Oct. 27. 577.
852. vtls005478075ISYSARCHB64
File - Bargain and Sale for two monthsof Dole y scallogg in the township ofBangor, co. Flint,
1637, Oct. 30. 852.
851. vtls005478076ISYSARCHB64
File - Bond for the performance ofcovenants,
1637, Dec. 1. 851.
769. vtls005478077ISYSARCHB64
File - Articles Of Agreement relating to adispute about lands in Mivod,
1637/8, Feb. 24. 769.
770. vtls005478078ISYSARCHB64
File - Release of tithes, 1637/8, March1.
770.
771. vtls005478079ISYSARCHB64
File - Memorandum of an agreementrelating to the rectory of Llansilin, andlands under Coed y gaer in Salop calledgwerney ...,
1637/8, March3.
771.
849. vtls005478080ISYSARCHB64
File - Bargain And Sale for a term of twomonths of Mays Mawre in the townshipof Bangor,
1637/8, March19.
849.
848. vtls005478081ISYSARCHB64
File - Release of Mays Mawre in thetownship of Bangor,
1637/8, March21.
848.
1795. vtls005478082ISYSARCHB64
File - Proceedings in a suit relating to apew in church between Raph Hughes ofthe parish of Disserth and Kenrick ...,
1637/8, March24.
1795.
1726. vtls005478083ISYSARCHB64
File - Probate of the will of ThomasKenricke of Vanachlogg, Northop, co.Flint,
1638, April 10. 1726.
846. vtls005478084ISYSARCHB64
File - Final Concord in a fine betweenRoger Ellis, esq., and Magdalen Ellis,spinster, plaintiffs, and Roger Powell,gent., deforceant, of ...,
1638, April 16. 846.
1727. vtls005478085ISYSARCHB64
File - Acquittances for Legacies paid byRalph Hughes,
1638, April 19. 1727.
847. vtls005478086ISYSARCHB64
File - Deed to declare the uses of a fine, 1638, May 10. 847.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 61
690. vtls005478087ISYSARCHB64
File - Grant of lands, and parcells calledy Kae newydd, y byarthey, Kae dan dyrdefaid, y Crayg, Y Cae Kenol ...,
1638, May 20. 690.
808. vtls005478088ISYSARCHB64
File - Grant of closes of land called theBarne feeld, the long ffeeld, and thebroad ffeeld in Allington, near the ...,
1638, July 31. 808.
468. vtls005478089ISYSARCHB64
File - Release of lands called KaeKethyn, Kae yr vron, Kae burle, Koedlethyn, Kae vorgan, Kae Newydd, Koedissa, Erow ...,
1638, Sept. 1. 468.
660. vtls005478090ISYSARCHB64
File - Bond to keep covenants, 1638, Sept. 1. 660.
1728. vtls005478091ISYSARCHB64
File - Deed to make a tenant of thefreehold of lands in Northop, co. Flint, sothat a common recovery might ...,
1638, Sept. 3. 1728.
1729. vtls005478092ISYSARCHB64
File - Deed leading to the uses of a fineof lands in Northopp, co. Flint,
1638, Sept. 10. 1729.
679. vtls005478093ISYSARCHB64
File - Final Concord in a fine leviedbetween Robert Drew, esq., plaintiff, andJane Williams, widow, George Williams,gent., and Elizabeth ...,
1638, Sept. 17. 679.
698. vtls005478094ISYSARCHB64
File - Exemplification of a recovery oflands in Egloysilan, Glamorgan, sufferedbetween Roger Williams, gent., plaintiff,Robert Crew, esq., deforceant, and ...,
1638, Sept. 22. 698.
593. vtls005478095ISYSARCHB64
File - Release after suffering a recovery, 1638, Sept. 22. 593.
563. vtls005478096ISYSARCHB64
File - Lease (Counterpart) of KaeKethyn, Kae yr vron, Kae yr burle, Koedlethyn, Kae vorgan, Kae newydd, Koedyssa, erow ...,
1638, Sept. 26. 563.
845. vtls005478097ISYSARCHB64
File - Grant of lands called [--] bichanand Nant Terpys in Caerwithen in thetownship of Bangor,
1638, Oct. 30. 845.
919. vtls005478098ISYSARCHB64
File - Lease of properties in Bangor, 1638, Nov. 2. 919.
1645. vtls005478099ISYSARCHB64
File - Grant of lands in co. Flint, 1639, May 18. 1645.
687. vtls005478100ISYSARCHB64
File - Final Concord in a fine leviedbetween Evan Thomas, gent., plaintiff,and Thomas ap Thomas, and Margarethis wife, deforceants ...,
1639, Sept. 17. 687.
557. vtls005478101ISYSARCHB64
File - Letter Of Attorney to acceptthe surrender of lands in Bedwas, co.Monmouth,
1639, Oct. 17. 557.
564. vtls005478102ISYSARCHB64
File - Power Of Attorney, 1639, Oct. 29. 564.
1082. vtls005478103ISYSARCHB64
File - Lease of Hyrewen Urgan lying inAberdare and the Lordships of Miskinand Clynronthey, Glamorgan,
1639, Oct. 31. 1082.
1662. vtls005478104ISYSARCHB64
File - Grant of lands in Llewerllyd, 1639/40, Jan.30.
1662.
920. vtls005478105ISYSARCHB64
File - Conveyance of properties inBangor,
1640, April 1. 920.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 62
921. vtls005478106ISYSARCHB64
File - Counterpart of No. 920, 1640, April 1. 921.
843. vtls005478107ISYSARCHB64
File - Articles Of Agreement relating tothe grant of a dwelling house,
1640, April 11. 843.
922. vtls005478108ISYSARCHB64
File - Conveyance of properties inSeswicke and Pickill,
1640, Oct. 20. 922.
923. vtls005478109ISYSARCHB64
File - Surrender of lands in Allrhey, 1640, Nov. 4. 923.
Cyfres | Series vtls005478110 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1641-1650. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
387. vtls005478111ISYSARCHB64
File - Indenture Of Election of JohnMostyn, esq., as Knight of the Shire ofFlint,
1640/1, March9.
387.
1372-3. vtls005478112ISYSARCHB64
File - Bargain And Sale of lands inDiserth called Erw y delyn, and yGwninger, and lands in Hurathig,
1641, April 12. 1372-3.
1646. vtls005478113ISYSARCHB64
File - Grant of lands in Huriathig, co.Flint,
1641, April 12. 1646.
842. vtls005478114ISYSARCHB64
File - Grant of a parcel of land in thetownship of Bangor called Dole yskallog,and a parcell of land in ...,
1641, May 1. 842.
675. vtls005478115ISYSARCHB64
File - Lease of the manors of St Fagansand Penhevett, Splott, Compton,Colewiston, and Wallas, the capitalmessuage of Radyr, the ...,
1641, Sept. 3. 675.
844. vtls005478116ISYSARCHB64
File - Grant of a parcell of land calledPull yr ysmere, in Bangor,
1641/2, Feb. 1. 844.
969. vtls005478117ISYSARCHB64
File - Post-nuptial Settlement of EubleHughes, son and heir apparent of the saidRaph Hughes, and Judith his now wife,one ...,
1642, Oct. 7. 969.
684. vtls005478118ISYSARCHB64
File - Release of lands in Egloissilan, 1643, Aug. 31. 684.
1360. vtls005478119ISYSARCHB64
File - Protection from plunder to RalphHughes of Ddisart, esq., and his family,
1643, Dec. 18. 1360.
718. vtls005478120ISYSARCHB64
File - Covenant to levy a fine of lands inthe parish of Lanwonno,
1645, Aug. 19. 718.
717. vtls005478121ISYSARCHB64
File - Bond in £22 for performance ofcovenants,
1645, Aug. 19. 717.
1355-1357.vtls005478122ISYSARCHB64
File - Receipts by Nicholas Brereton,Rice Williams, rector of Disserth, andWilliam Farmar, to Raph Hughes ofLlewerllyd, esq., for the ...,
1646-1649. 1355-1357.
1358. vtls005478123ISYSARCHB64
File - Protection for Ralph Hughes ofLlywerllud, co. Flint, esq., signed byTho: Mytton 'att the Leaguer beforeChester',
1645/6, Jan. 16. 1358.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 63
1368. vtls005478124ISYSARCHB64
File - Petition of the inhabitants of thehundred of Prestatyn to General Mitton,relating to taxation. With a Pass byGill' ...,
1646, April 8. 1368.
1359. vtls005478125ISYSARCHB64
File - Permit to Ralph Hughes, esq.,to travel unmolested by troops, signedby Tho: Mytton "att my Quarters inRuthyn",
1646, April 9. 1359.
1369. vtls005478126ISYSARCHB64
File - Answer to Petition (No. 1368)which was dismissed. Dated atCarnarvon and signed John Byron,
1646, April 14. 1369.
316. vtls005478127ISYSARCHB64
File - Memorandum by Robert Fogg,rector of Bangor, relating to an enclosurenear the town,
1647, May 27. 316.
691. vtls005478128ISYSARCHB64
File - Release of lands in Egloysyllan, 1647, Sept. 1. 691.
692. vtls005478129ISYSARCHB64
File - Grant of lands in Egloyssylan, 1647, Sept. 2. 692.
693. vtls005478130ISYSARCHB64
File - Final Concord in a fine leviedbetween Anne, Lady Beauchampe,plaintiff, and Thomas ap Thomas andMargaret his wife, and ...,
1647, Sept. 30. 693.
1366. vtls005478131ISYSARCHB64
File - Letter from 'J.W.' to Ralph Hughes,esq., relating to a transaction with thewriter's cousin Davyd Lloyd,
1647, Oct. 22. 1366.
1367. vtls005478132ISYSARCHB64
File - Letter from John Watson fromHolywell, to Ralph Hughes, esq., ofDiserth. Medical advice,
1648, April 21. 1367.
1362. vtls005478133ISYSARCHB64
File - Bond relating to the releasing oflands in co. Flint,
1648, April 24. 1362.
317. vtls005478134ISYSARCHB64
File - Lease of Kay glas, Coedkae'r berth,and Bryn Wolf, in the parish of Disserth,
1648, June 1. 317.
1516. vtls005478135ISYSARCHB64
File - Lease of lands in Hatherton, 1648/9, March20.
1516.
1730. vtls005478136ISYSARCHB64
File - Exemplification of a recoverysuffered between Peter Hanmer andJohn Humfrey, gentlemen, demandants,Thomas ap Richard ap Ellis andEdward ...,
1649, April 16. 1730.
1266. vtls005478137ISYSARCHB64
File - Letter from Richard Johnson to[Ralph Hughes],
[c.May 1649]. 1266.
1265. vtls005478138ISYSARCHB64
File - Letter from John Watson [medicalpractitioner] to Ralph Hughes of Dyserth,esq,
1649, May 4. 1265.
1791. vtls005478139ISYSARCHB64
File - Interrogatories in the case of RaphHughes and Henry ap Harry [--] Gregory,
[c.1650]. 1791.
1735. vtls005478140ISYSARCHB64
File - Abstract of a deed relating toAlrhey,
1650, April 10. 1735.
1736-1737.vtls005478141ISYSARCHB64
File - Lease and Release of lands inAllrhey and Bangor parish, co. Denbigh,
1650, April10-11.
1736-1737.
1789. vtls005478142ISYSARCHB64
File - Affidavit of Raph Hughes of Rhydin the county of Flint, concerning themarriage settlement of Hugh Hughes andEmme ...,
1650, Sept. 14. 1789.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 64
824. vtls005478143ISYSARCHB64
File - Bargain And Sale of all corn,excepting peas, belonging to the saidAndrew Ellice,
1650, Nov. 16. 824.
Cyfres | Series vtls005478144 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1651-1655. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
318. vtls005478145ISYSARCHB64
File - Bond for the payment of money, 1650/1, Feb. 17. 318.
869. vtls005478146ISYSARCHB64
File - Release of Kay Pwll y Rhishmerein Bangor, co. Flint,
1651, April 7. 869.
319. vtls005478147ISYSARCHB64
File - Lease of a messuage in Rhyd, andparcels of land called y Koetkay nesa irtuy, y ddau bumrhwd, y ...,
1651, April 30. 319.
1371. vtls005478148ISYSARCHB64
File - Draft Indenture of assignment, 1651, Aug. 1. 1371.
1338. vtls005478149ISYSARCHB64
File - Lease of houses and lands inNorthop,
1651, Nov. 11. 1338.
1530. vtls005478150ISYSARCHB64
File - Lease for six months of lands inHatherton,
1651, Dec. 3. 1530.
1568. vtls005478151ISYSARCHB64
File - Mortgage of lands in Hathertonalias Hadderton and Woolston wood, co.Chester,
1651, Dec. 5. 1568.
1529. vtls005478152ISYSARCHB64
File - Deed Of Assurance that ThomasDod shall quietly enjoy premises inHatherton and Woolstone Wood, co.Chester, until the forfeiture ...,
1651, Dec. 6. 1529.
545. vtls005478153ISYSARCHB64
File - Release of lands in a place calledWhitt Crosse field in Lantwit Major,
1652, April 1. 545.
1339. vtls005478154ISYSARCHB64
File - Lease of lands in Brynffordd, co.Flint,
1652, July 21. 1339.
1509. vtls005478155ISYSARCHB64
File - Lease of a messuage and lands inHatherton,
1652, Nov. 3. 1509.
672. vtls005478156ISYSARCHB64
File - Deed Poll whereby Anne, LadyBeauchamp of Edington, co. Wilts.,widow, settles, in consideration of amarriage already had between ...,
1652/3, March10.
672.
681. vtls005478157ISYSARCHB64
File - Covenant to levy a fine of lands inGlamorgan. Attached is a schedule of theproperties,
1652/3, March10.
681.
570. vtls005478158ISYSARCHB64
File - Assignment of bonds, 1653, April 25. 570.
569. vtls005478159ISYSARCHB64
File - Probate Will (dated 27 Dec. 1639)of Giles James of Sherston Pinckney, co.Wilts,
1653, May 13. 569.
558. vtls005478160ISYSARCHB64
File - Release of all demands, 1653, June 17. 558.
1738-1740.vtls005478161ISYSARCHB64
File - Lease And Release of lands inAllrhey and Bangor parish, co. Denbigh,
1653, July29-30.
1738-1740.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 65
1741. vtls005478162ISYSARCHB64
File - Lease of the capital messuage andcloses of land called The Ghelly, theLitle Kaybanadle, Kay hennith, MaiseAllrey, Talpentre ...,
1653, Aug. 2. 1741.
1742-3. vtls005478163ISYSARCHB64
File - Prenuptial Settlement of AndrewEllis and Frances Fiennes,
1653, Aug. 3. 1742-3.
644. vtls005478164ISYSARCHB64
File - Final Concord in a fine leviedbetween Richard Lewis, esq., WalterNorbornok, Gregory Ironmonger, gent.,plaintiffs, and Anne, Lady Beauchamp ...,
1653, Aug. 15. 644.
671. vtls005478165ISYSARCHB64
File - Bargain And Sale of lands inGlamorgan,
1653, Sept. 27. 671.
868. vtls005478166ISYSARCHB64
File - Articles Of Agreement for the saleof a tenement in the occupation of JohnMorgan in Alrhey aforesaid,
1653/4, Feb. 11. 868.
682. vtls005478167ISYSARCHB64
File - Final Concord in a fine leviedbetween Anne, Lady Beauchamp, widow,plaintiff, and William Lewis, esq.,deforceant, of lands in ...,
1654, April 3. 682.
964. vtls005478168ISYSARCHB64
File - Bond for building a commonpound, twenty-four feet square, everyway, consisting of three lengths of rails,every rail being ...,
1654, April 17. 964.
1394. vtls005478169ISYSARCHB64
File - Proceedings in Chancery, betweenWilliam Mostyn of Rhyd, co. Flint, Piersap Robert, and Thomas ap John, andRalph Hughes ...,
1655. 1394.
825. vtls005478170ISYSARCHB64
File - Lease for a month of lands inAlrhey,
1655, April 9. 825.
1744. vtls005478171ISYSARCHB64
File - Mortgage of a messuage and landsin Alrhey, co. Flint,
1655, April 12. 1744.
559. vtls005478172ISYSARCHB64
File - Articles Of Agreement for thepayment of rent and an assignment of themanor of Sanford, Somerset,
1655, May 7. 559.
1569. vtls005478173ISYSARCHB64
File - Lease for six months of lands inHatherton and Woolston, co. Chester,
1655, July 1. 1569.
1570. vtls005478174ISYSARCHB64
File - Conveyance of lands in Hathertonalias Hadderton and Woolston Wood, co.Chester,
1655, July 28. 1570.
526. vtls005478175ISYSARCHB64
File - Settlement of Ruerrperrie, amessuage in West streete in the townof Cardiffe, and lands in Whitchurch,Llanederne, Lysvaen, Rudrie ...,
1655, Dec. 19. 526.
534. vtls005478176ISYSARCHB64
File - Settlement of Ruerrperrie, amessuage in West streete in the townof Cardiffe, and lands in Whitchurch,Llanederne, Lysvaen, Rudrie ...,
1655, Dec. 19. 534.
Cyfres | Series vtls005478177 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1656-1665. (dyddiad creu) | (date of creation)
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 66
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
1066. vtls005478178ISYSARCHB64
File - Acquittance for £38, 1655/6, Jan. 27. 1066.
902. vtls005478179ISYSARCHB64
File - Award of Sir Robert Eyton, Knight,in a difference of Opinion betweenAndrew Ellis of Alreigh, esq., and Mr.Fogg ...,
1656, May 27. 902.
549-550.vtls005478180ISYSARCHB64
File - Marriage Settlement (andcounterpart) of Lamorack Stradlinge andJane Horton, youngest daughter of SirJohn Horton of Broughton, knight,
1656, Aug. 20. 549-550.
1531. vtls005478181ISYSARCHB64
File - Grant of lands in Hatherton aliasHadderton, with covenant to levy a fine,
1656, Sept. 8. 1531.
1532. vtls005478182ISYSARCHB64
File - Bond to keep the covenants, 1656, Sept. 8. 1532.
1874. vtls005478183ISYSARCHB64
File - Grant of lands in Lanwonnoe,Glamorgan,
1657, Oct. 7. 1874.
867. vtls005478184ISYSARCHB64
File - Grant of land in Bangor, 1657, Dec. 15. 867.
1766. vtls005478185ISYSARCHB64
File - Particulars of lands in Golftyn, [c.1658]. 1766.
560. vtls005478186ISYSARCHB64
File - Defeasance of a judgement for£400, secured by Joseph Bynns at theUpper Bench at Westminster,
1657/8, Jan. 12. 560.
1763. vtls005478187ISYSARCHB64
File - Conveyance of ands in Golftyn, 1658, April 7. 1763.
1765. vtls005478188ISYSARCHB64
File - Final Concord in a fine leviedbetween Thomas Cowper, ironmonger,plaintiff, and Kenricke Williams,Nicholas Williams, gentlemen, Barbaraand Mary ...,
1658, April 12. 1765.
1875. vtls005478189ISYSARCHB64
File - Grant of lands in Lanwonnoe,Glamorgan,
1658, July 21. 1875.
1539. vtls005478190ISYSARCHB64
File - Lease of a messuage in GreatMouldsworth and lands called the hempeWard and Marled Croft,
1658/9, Feb. 2. 1539.
865. vtls005478191ISYSARCHB64
File - Grant of lands in Mayse Alrhey inthe township of Bangor,
1659, Nov. 20. 865.
866. vtls005478192ISYSARCHB64
File - Bond for the performance ofcovenants in No. 865,
1659, Nov. 20. 866.
1321. vtls005478193ISYSARCHB64
File - Articles Of Agreement for a leaseof Venaghlog house,
1660, Oct. 16. 1321.
1320. vtls005478194ISYSARCHB64
File - Articles Of Agreement for a leaseof mineral rights in Carreg Faylon, Flint,
1660, Dec. 12. 1320.
1670. vtls005478195ISYSARCHB64
File - Grant of lands in Northop, 1660/1, Feb. 12. 1670.
862. vtls005478196ISYSARCHB64
File - Articles Of Agreement forthe discharging of certain debts andengagements of the said GeorgeTwistleton,
1661, Aug. 26. 862.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 67
1322-1323.vtls005478197ISYSARCHB64
File - Articles Of Agreement touchingthe working of a lead mine at Carregffaylon,
1661, Dec. 30. 1322-1323.
674. vtls005478198ISYSARCHB64
File - Will of Anne, Lady Beauchamp ofEdington, co. Wilts., widow,
1661/2, March16.
674.
1632. vtls005478199ISYSARCHB64
File - Covenant to levy a fine of lands inco. Flint,
1661/2, March24.
1632.
1340. vtls005478200ISYSARCHB64
File - Further Agreements concerning thesinking of shafts in connection with thelead mines,
1662, June 9. 1340.
566. vtls005478201ISYSARCHB64
File - Agreement relating to iron-works called Machen Forges, andan iron furnace called Tawe furnacein Whitechurch and Eglwseland,Glamorgan,
1662, Sept. 16. 566.
1035. vtls005478202ISYSARCHB64
File - Deed leading the uses of a fineto be levied of lands called Aberthe inLanvabon, Glamorgan,
1662/3, March10.
1035.
963a. vtls005478203ISYSARCHB64
File - Post-nuptial Settlement of the saidEubule Hughes and Judith his wife,
1663/4, Jan. 25. 963a..
454. vtls005478204ISYSARCHB64
File - Bond for the payment of £50, 1663/4. 454.
1324. vtls005478205ISYSARCHB64
File - Will of Eubule Hughes ofLlewerllyd, co. Flint, esq,
1664, May 27. 1324.
1325. vtls005478206ISYSARCHB64
File - Assignment of his interest in leadmines,
1664, Oct. 11. 1325.
696. vtls005478207ISYSARCHB64
File - Exemplification at the Request ofRichard Lewys, esq., of a bill, answer,interrogatories and depositions, toperpetuate the testimony of ...,
1665, Nov. 22. 696.
575. vtls005478208ISYSARCHB64
File - Appointment of Gregory Iremongerto be a Notary Public,
1665, April 17. 575.
Cyfres | Series vtls005478209 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1666-1670. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
645. vtls005478210ISYSARCHB64
File - Letters Of Administration grantedto Daniel Austyn, son of Daniel Austinlate of the parish of St Martins in the ...,
1665/6, Feb. 26. 645.
1337. vtls005478211ISYSARCHB64
File - Articles Of Agreement relating tothe sale of lead ore in co. Flint,
1666, May 23. 1337.
1746. vtls005478212ISYSARCHB64
File - Mortgage of lands in Bangor, 1666, Sept. 7. 1746.
1071. vtls005478213ISYSARCHB64
File - Articles Of Agreement relating toproperties in Cheshire,
1666, Dec. 29. 1071.
1077. vtls005478214ISYSARCHB64
File - Bond for the performance ofcovenants,
1666, Dec. 29. 1077.
1069. vtls005478215ISYSARCHB64
File - Bond for the performance ofcovenants,
1666/7, Jan. 29. 1069.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 68
1329. vtls005478216ISYSARCHB64
File - Bill Of Complaint of WilliamSlatham against John Hughes, relating tolead mines in co. Flint,
[after 1667]. 1329.
1328. vtls005478217ISYSARCHB64
File - Bill Of Complaint of John Hughes,esq., administrator of the goods andchattels of Eubule Hughes, deceased,against John Slatham ...,
[after 1667]. 1328.
554. vtls005478218ISYSARCHB64
File - Exemplification of a recoverysuffered between Edmund Thomas,esq., Thomas Lewis, gent., and EdmundLewis, of properties in Glamorgan,
1668, May 9. 554.
551. vtls005478219ISYSARCHB64
File - Deed To Lead The Uses of a fineand recovery to Edmond Thomas andThomas Lewis of lands in Glamorgan ...,
1668/9, March13.
551.
1326. vtls005478220ISYSARCHB64
File - Bond in £300 for the performanceof covenants,
1669, April 26. 1326.
746. vtls005478221ISYSARCHB64
File - Settlement after the marriage ofthe said Morgan Evans and Barbara,(daughter to the said Ralph Mathew) oftir blaen ...,
1670, April 14. 746.
Cyfres | Series vtls005478222 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1671-1673. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
937. vtls005478223ISYSARCHB64
File - Order for an injunction to stayproceedings in a law suit betweenJohn Hughes, esq., plaintiff, and JudithHughes, widow ...,
1671, June 23. 937.
670. vtls005478224ISYSARCHB64
File - Deed Leading the uses of a fine oflands in Glamorgan,
1671, Sept. 14. 670.
677. vtls005478225ISYSARCHB64
File - Final Concord in a fine leviedbetween Edmund Lewis, and JohnGreenuffe, esquires, plaintiffs, andEdmund Lewis, esq., deforceant, of ...,
1671, Sept. 18. 677.
665. vtls005478226ISYSARCHB64
File - Grant of lands in Bedwes, calledTir Gwerne y Domen, and Bryn y Groes,near the river Rumpney and the ...,
1671, Sept. 28. 665.
1706. vtls005478227ISYSARCHB64
File - Deed to declare the uses of a fineof lands in Lloynegrin, co. Flint,
1671, Nov. 10. 1706.
1707. vtls005478228ISYSARCHB64
File - Grant of lands in Lloynegrin, co.Flint,
1671, Nov. 13. 1707.
1709. vtls005478229ISYSARCHB64
File - Release of lands in Lloynegrin,aforesaid,
1671, Nov. 14. 1709.
1708. vtls005478230ISYSARCHB64
File - Bond to perform covenants, 1671, Nov. 14. 1708.
1710. vtls005478231ISYSARCHB64
File - Bond for the quiet enjoyment ofproperties,
1671, Nov. 14. 1710.
667. vtls005478232ISYSARCHB64
File - Grant of an annuity to WilliamJephson,
1671/2, Jan. 3. 667.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 69
320. vtls005478233ISYSARCHB64
File - Lease of a messuage and lands inKelsall,
1671/2, Jan. 5. 320.
572. vtls005478234ISYSARCHB64
File - Assignment of a bond insatisfaction of a legacy,
1671/2, Jan. 8. 572.
666. vtls005478235ISYSARCHB64
File - Counterpart of the grant of anannuity of £100 from Edward Lewis, esq,
1671/2, March19.
666.
863. vtls005478236ISYSARCHB64
File - Assignment of a lease of y gilvach,in Bistree,
1672, April 16. 863.
864. vtls005478237ISYSARCHB64
File - Bond for the performance ofcovenants specified in No. 863,
1672, April 16. 864.
668-669.vtls005478238ISYSARCHB64
File - Lease and Release of the manorsor lordship of Magor, Wondee,Llanvyhangell Rogiatt, Caldicott Westand Sheere Newton, and Llanvaches ...,
1672, June 4-5. 668-669.
695. vtls005478239ISYSARCHB64
File - Exemplification of a recovery ofproperties in co. Monmouth, sufferedbetween John Cholmley and ReginaldStedman, gentlemen, plaintiffs, WilliamJephson ...,
1672, June 27. 695.
697. vtls005478240ISYSARCHB64
File - Exemplification of a recovery oflands in cos. Glamorgan and Monmouthsuffered between William Jephson andReynold Stedman, plaintiffs, and ...,
1672, Sept. 23. 697.
877. vtls005478241ISYSARCHB64
File - Grant of lands called Kaie kyd inthe parish of Combe, and lands called ygadles in the parish of ...,
1672, Nov. 15. 877.
1023. vtls005478242ISYSARCHB64
File - Abstract of title (1593-1672) of theLewis family of the Van to lands in co.Glamorgan and Monmouth,
[post 1672]. 1023.
719. vtls005478243ISYSARCHB64
File - Probate will (dated 28 Sept.1669) of George William Llewelin ofEglwysilan, Glamorgan, yeoman,
1672/3, Jan. 13. 719.
1747. vtls005478244ISYSARCHB64
File - Deed of feoffment of lands inBangor,
1672/3, Jan. 13. 1747.
1748. vtls005478245ISYSARCHB64
File - Deed of feoffment of lands inAlrhey,
1672/3, Jan. 13. 1748.
1387. vtls005478246ISYSARCHB64
File - Papers relating to a suit betweenJohn Hughes and Edward Glegg,
1673. 1387.
1376-1384.vtls005478247ISYSARCHB64
File - Papers in a law suit relating tothe property of Eubule Hughes, esq.,dec., between John Hughes and EdwardGlegg ...,
1673. 1376-1384.
1213-1248.vtls005478248ISYSARCHB64
File - Papers, 1652-1673, relating toa lawsuit between Hughes and Glegg,relating to mines and lands at CarregTaylor, co. Flint ...,
1673. 1213-1248.
1790. vtls005478249ISYSARCHB64
File - Documents in the suit betweenJohn Hughes, plaintiff, and EdwardGlegg, and Judith his wife formerly wifeof Eubule Hughes ...,
1673, May 23. 1790.
1336. vtls005478250ISYSARCHB64
File - Chancery proceedings betweenJohn Hughes, esq., and Edward Glegg,esq., and Judith his wife, relating toproperties in co. Flint ...,
1673, May 28. 1336.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 70
Cyfres | Series vtls005478251 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1674-1675. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
941. vtls005478252ISYSARCHB64
File - Demise of properties in Llewerllyd,Trecastle, Disserth, Rhyd, Ruthlan,Melleden, Combe, Northop, and Flint,co. Flint,
1673/4, Jan. 5. 941.
1745. vtls005478253ISYSARCHB64
File - Declaration of Trust of £700relating to lands in Alrey,
1673/4, Jan. 14. 1745.
997. vtls005478254ISYSARCHB64
File - Will (dated 13 Sept. 1672) andcodicil (dated 4 July 1674) of EdwardLewis of the Vanne, Glamorgan, esq,
1674, July 4. 997.
527. vtls005478255ISYSARCHB64
File - Post Nuptial Settlement of WilliamThomas and Mary his wife, pursuant tothe articles of agreement dated 17 Feb.1672/3 ...,
1674, April 15. 527.
538. vtls005478256ISYSARCHB64
File - Copy of 527, 1674, April 15. 538.
1757. vtls005478257ISYSARCHB64
File - Letter from Roger Roberts ofWrexham to Thomas Lloyd, esq., atHalton,
1674, April 23. 1757.
1100. vtls005478258ISYSARCHB64
File - Bond for the payment of money, 1674/5, Feb. 19. 1100.
1764. vtls005478259ISYSARCHB64
File - Conveyance of lands in Weppraand Golftyn, co. Flint,
1675, May 6. 1764.
1767. vtls005478260ISYSARCHB64
File - Receipt being the purchase moneyof messuages in Wepra and Golftyn, co.Flint,
1675, May 6. 1767.
995. vtls005478261ISYSARCHB64
File - Lease by way of mortgage ofproperties in the counties of Glamorgan,Monmouth, and Brecknock,
1675, May 20. 995.
574. vtls005478262ISYSARCHB64
File - Lease of the manors of St Faganscum Pen herett and Lanvase, Glamorgan,and the advowson of the church of ...,
1675, May 20. 574.
976. vtls005478263ISYSARCHB64
File - Acquittance for monies under thewill of William Lewis,
1675, June 3. 976.
977. vtls005478264ISYSARCHB64
File - Conveyance of manors andproperties in Glamorgan,
1675, July 12. 977.
979. vtls005478265ISYSARCHB64
File - Articles Of Agreement in respect ofthe will of Edward Lewis of the Vanne,esq., deceased,
1675, June 13. 979.
996. vtls005478266ISYSARCHB64
File - Release of all claims, etc., toproperties in the counties of Glamorganand Monmouth,
1675, June 14. 996.
978. vtls005478267ISYSARCHB64
File - Assignment of interest and claimsto estates in Glamorgan,
1675, June 21. 978.
998. vtls005478268ISYSARCHB64
File - Exemplification of an Act ofParliament for settling the manors,
1675, July 11. 998.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 71
lordships, and lands in cos. Glamorganand Monmouth, in trustees ...,
973. vtls005478269ISYSARCHB64
File - Lease of the manor or lordship ofRoath Kansham, Glamorgan,
1675, Aug. 20. 973.
Cyfres | Series vtls005478270 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1676-1677. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
1335. vtls005478271ISYSARCHB64
File - Lease of lands in Gwainyscor, 1676. 1335.
974-975.vtls005478272ISYSARCHB64
File - Lease And Release of the lordshipand manors of St Fagans and Penhevett,Glamorgan, the advowson of the parishchurch ...,
1676, June23-24.
974-975.
970-971.vtls005478273ISYSARCHB64
File - Lease And Release of the lordshipor manors of St Faggons and Penhevett,Glamorgan,
1676, July 3. 970-971.
972. vtls005478274ISYSARCHB64
File - Lease of the manors and lordshipof Waundy, Magor, Llanvihangell,Lanvaches Caldicott, Weest End,Roggiatt and Irton,
1676, July 5. 972.
984. vtls005478275ISYSARCHB64
File - Lease for a year of lands in cos.Monmouth and Glamorgan,
1676, July 7. 984.
1074-1075.vtls005478276ISYSARCHB64
File - Lease And Release of the Peelealias Pele in little Mouldersworth, co.Chester,
1676, Aug.30-31.
1074-1075.
1073. vtls005478277ISYSARCHB64
File - Receipt of the purchase money forPeele alias Pele in Little Mouldsworth,and release of all claims to it,
1676, Aug. 30. 1073.
1749. vtls005478278ISYSARCHB64
File - Covenant to levy a fine of lands inAlrhey, co. Flint,
1676, Sept. 4. 1749.
1070. vtls005478279ISYSARCHB64
File - Final Concord in a fine leviedbetween Richard Leigh, esq., plaintiff,and Roger Wilbraham, esq., PeterWilbraham esq., Maria his ...,
1676, sept. 4. 1070.
980-1. vtls005478280ISYSARCHB64
File - Release of Tir y Werne lase and Tiry Carvith, Tir y Kendon, Tyr, and Courty Llackae in Penderm ...,
1676, Nov. 3. 980-1.
994. vtls005478281ISYSARCHB64
File - Mortgage of the manor of Merther-Tidvill and lands in Llantrissant, Landaff,and Cardiff, Glamorgan,
1676, Nov. 10. 994.
1079-1080.vtls005478282ISYSARCHB64
File - Lease And Release of Peele aliasPele, co. Chester,
1676/7, March8-9.
1079-1080.
524. vtls005478283ISYSARCHB64
File - Post-nuptial Settlement of the Hon.Mary (now Mary Thomas) one of thedaughters of Phillipp, Lord Wharton,Baron of Wharton ...,
1676/7, March20.
524.
529. vtls005478284ISYSARCHB64
File - Copy of No. 524, 1676/7, March20.
529.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 72
990. vtls005478285ISYSARCHB64
File - Release of the Manor of RoathKensham, Glamorgan; the Manor ofSplott or Splote; lands in Caerdiffe, StMarys, St ...,
1676/7, March22.
990.
985. vtls005478286ISYSARCHB64
File - Conveyance of Tutty Close inthe manor of Splott alias Splote, co.Glamorgan,
1676/7, March22.
985.
1076. vtls005478287ISYSARCHB64
File - Receipt of the purchase money forPeele alias Pele,
1676/7, March24.
1076.
992. vtls005478288ISYSARCHB64
File - Lease for a year of properties inthe parishes of St Davids, Llanvrenach,Cantref of Brecon, co. Brecknock,
1677, March 29. 992.
991. vtls005478289ISYSARCHB64
File - Release of lands in the parishes ofSt Davids, Llanvrenach, the Cantref ofBrecon, in co. Brecknock,
1677, March 30. 991.
982. vtls005478290ISYSARCHB64
File - Lease for a year, of lands inLandaffe, Roath, Fairwater, Ely, andCanton, Glamorgan,
1677, March 30. 982.
989. vtls005478291ISYSARCHB64
File - Release of lands in Landaffe,Roath, Fairwater, Ely, and Canton,Glamorgan,
1677, March 31. 989.
986. vtls005478292ISYSARCHB64
File - Lease for a year of lands inGlamorgan,
1677, April 2. 986.
983. vtls005478293ISYSARCHB64
File - Release of lads specified in No.986,
1677, April 3. 983.
1758-1762.vtls005478294ISYSARCHB64
File - Draft Deeds relating to propertiesin Alrhey, Bangor, and Mold,
1677, June. 1758-1762.
573. vtls005478295ISYSARCHB64
File - Bargain And Sale for a year oflands in co. Brecon,
1677, June 8. 573.
1750-1. vtls005478296ISYSARCHB64
File - Lease And Release of a capitalmessuage and lands in Alrey, Bangor, co.Flint,
1677, June11-12.
1750-1.
1755. vtls005478297ISYSARCHB64
File - Grant of a capital messuageand lands in Alrhey, Bangor, OvertonMadock, Worthenbury and Dungrey, incos. Flint and Denbigh ...,
1677, June 12. 1755.
1753. vtls005478298ISYSARCHB64
File - Receipt for £1300, 1677, June 12. 1753.
1752. vtls005478299ISYSARCHB64
File - Receipt for £1200, 1677, June 12. 1752.
931. vtls005478300ISYSARCHB64
File - Letter from Emme Hughes toher brother Mr. Henery Hughes at Mr.Bristow's an Iron Monger's shop inSuffolk Street ...,
1677. 931.
1754. vtls005478301ISYSARCHB64
File - Final Concord in a fine betweenRoger Whitley, esq., plaintiff, andFrances Ellis, widow, Richard Langley,Knight, and Cecil his ...,
1677, Oct. 1. 1754.
1623. vtls005478302ISYSARCHB64
File - Mortgage of a close of lands inRuthland called Coytkae glan yr Afoncontaining about three ad a half acres ...,
1677, Oct. 7. 1623.
1628. vtls005478303ISYSARCHB64
File - Bond for the performance ofcovenants,
1677, Oct. 7. 1628.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 73
1571-2. vtls005478304ISYSARCHB64
File - Lease And Release of properties inHatherton, co. Chester,
1677, Oct.19-20.
1571-2.
1078. vtls005478305ISYSARCHB64
File - Receipt of purchase money forPeele alias Pele, aforesaid,
1677, Oct. 27. 1078.
Cyfres | Series vtls005478306 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1678. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
1627. vtls005478307ISYSARCHB64
File - Grant of QuoetCae David ap Ellicecontaining three acres in Trer pentre,parish of Ruthland,
1677/8, Jan. 14. 1627.
1629. vtls005478308ISYSARCHB64
File - Bond for the performance ofcovenants,
1677/8, Jan. 14. 1629.
1536. vtls005478309ISYSARCHB64
File - Release of seven messuages,tenements, and lands in Hatherton, co.Chester,
1677/8, Jan. 17. 1536.
987. vtls005478310ISYSARCHB64
File - Conveyance of lands in Lantrissent,Glamorgan, with equity of redemption,
1677/8, Feb. 9. 987.
988. vtls005478311ISYSARCHB64
File - Lease of lands in Ruddry andBedwas, Glamorgan,
1677/8, Feb. 19. 988.
993. vtls005478312ISYSARCHB64
File - Release of Hilltons Farme in theparishes of Llangattock, St Mothans, andSkenfreth, co. Monmouth,
1677/8, March1.
993.
1635. vtls005478313ISYSARCHB64
File - Particular of Mr. Dryhurst's landsin Ruthland,
1678. 1635.
1636. vtls005478314ISYSARCHB64
File - Observations on the valuation ofMr. Dryhurst's lands,
1678. 1636.
1331-1332.vtls005478315ISYSARCHB64
File - Accounts of the payment of thepurchase money of Venachlog to Mr.Hughes,
1678. 1331-1332.
929. vtls005478316ISYSARCHB64
File - Deed to make a tenant to thepraecipi for the suffering of a recovery oflands in Rhyd and Meliden ...,
1678, April 1. 929.
943. vtls005478317ISYSARCHB64
File - Please in the Great Session,co. Flint, in an action between JohnMaddockes and Henry Powell and HenryPowell for ...,
1678, April 15. 943.
1704. vtls005478318ISYSARCHB64
File - Lease And Release of lands inBangor,
1678, April15-16.
1704.
1756. vtls005478319ISYSARCHB64
File - Letter from Thomas Lloyd ofHalton, Bangor, to Lady Ellis relating tobonds and mortgages,
1678, April 29. 1756.
633. vtls005478320ISYSARCHB64
File - Acknowledgement of the receipt of£1000 due on a mortgage,
1678, June 24. 633.
930. vtls005478321ISYSARCHB64
File - Assignment of a lease of lands inLlewerllyd, Trecastle, and Dissert, co.Flint,
1678, July 9. 930.
1565. vtls005478322ISYSARCHB64
File - Conveyance of a messuage andlands in Liscarde,
1678, Aug. 6. 1565.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 74
933. vtls005478323ISYSARCHB64
File - Receipt for £20 being part of thepurchase money for Vanachlog farm inNorthop, co. Flint,
1678, Aug. 28. 933.
1072. vtls005478324ISYSARCHB64
File - Mortgage of Peele alias Pele inLittle Mouldsworth, co. Chester,
1678, Aug. 31. 1072.
1731. vtls005478325ISYSARCHB64
File - Articles Of Agreement to levy afine of lands in Northop, co. Flint,
1678, Sept. 2. 1731.
932. vtls005478326ISYSARCHB64
File - Receipt for £10, 1678, Sept. 10. 932.
1537. vtls005478327ISYSARCHB64
File - Release of error, 1678, Sept. 20. 1537.
1733. vtls005478328ISYSARCHB64
File - Final Concord in a fine leviedbetween Robert Lloyd, gent., RichardHughes, yeoman, plaintiffs, and HenryHughes, gent., esq., and ...,
1678, Sept. 23. 1733.
1732. vtls005478329ISYSARCHB64
File - Record of a recovery of lands inNorthop, co. Flint, suffered betweenRoger Whitley, esq., demandant, RobertLloyd an Richard ...,
1678, Sept. 23. 1732.
1334. vtls005478330ISYSARCHB64
File - Covenant to execute a statutemerchant and to make a release,
1678, Sept. 27. 1334.
940. vtls005478331ISYSARCHB64
File - Statute Merchant in £2000, 1678, Sept. 30. 940.
1333. vtls005478332ISYSARCHB64
File - Defeazance of a bond, 1678, Sept. 30. 1333.
1638. vtls005478333ISYSARCHB64
File - Letter from Humfrey Wynn toRobert Lloyd of Chester, relating tomonies,
1678, Oct. 10. 1638.
1330. vtls005478334ISYSARCHB64
File - Receipt for monies paid by RogerWhitley, esq., to Thomas Rollestone,George Bulkeley, Katherine Booth andHenry Hughes,
1678, Oct. 17. 1330.
934. vtls005478335ISYSARCHB64
File - Receipt for £23.2s, 1678, Oct. 30. 934.
939. vtls005478336ISYSARCHB64
File - Acquittance for £3 and £15.18s, 1678, Oct. 31. 939.
480. vtls005478337ISYSARCHB64
File - Release of a legacy of £300 (uponthe payment of £250) to John Taylor ofBorestall, co. Bucks., whose goods ...,
1678, Dec. 14. 480.
Cyfres | Series vtls005478338 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1679-1680. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
1634. vtls005478339ISYSARCHB64
File - Particular of Mr Dryhurst's lands inRuthland,
[c.1678/9]. 1634.
1630-1631.vtls005478340ISYSARCHB64
File - Lease And Release of pieces ofground called CoetKay David ap Ellisand CoetKay Glanrafon in Pentre aliasTre'r Pentre ...,
1678/9, Feb.17-18.
1630-1631.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 75
1641/2. vtls005478341ISYSARCHB64
File - Lease And Release of lands in co.Flint,
1678/9, Feb. 19. 1641/2.
1637. vtls005478342ISYSARCHB64
File - Particulars of the payment of Mr.Dryhurst's purchase money for lands inRuthland,
1678/9, March7.
1637.
1633. vtls005478343ISYSARCHB64
File - Vouchers for the paymentsspecified in No. 1637,
1678/9, March5.
1633.
1172. vtls005478344ISYSARCHB64
File - Articles Of Agreement for thepayment of £1500,
1678/9, March17.
1172.
955. vtls005478345ISYSARCHB64
File - Receipt for £15, 1679, May 7. 955.
936. vtls005478346ISYSARCHB64
File - Receipt for £40, part of thepurchase money of Venachlog in theparish of Northop,
1679, June 3. 936.
1640. vtls005478347ISYSARCHB64
File - Release for £118.1s, 1679, Oct. 20. 1640.
1639. vtls005478348ISYSARCHB64
File - Letter from Humfrey Wynn toRobert Lloyd. Business,
1679, Oct. 20. 1639.
938. vtls005478349ISYSARCHB64
File - Receipt for £452.14s. paid partlyto the creditors of John Hughes late ofDisserth, deceased, and partly to hisbrother ...,
1679, Oct. 31. 938.
1734. vtls005478350ISYSARCHB64
File - Receipt for £1020, being thepurchase money of lands in Vanachlogand Northop, co. Flint,
1679, Nov. 10. 1734.
928. vtls005478351ISYSARCHB64
File - Lease for a year of a capitalmessuage called Rhyd issa and otherproperties in Rhyd, co. Flint,
1679, Dec. 21. 928.
942. vtls005478352ISYSARCHB64
File - Release of Rhyd issa in Rhyd, withappurtenances and properties in Meliden,co. Flint,
1679, Dec. 22. 942.
926. vtls005478353ISYSARCHB64
File - Bond for the performance ofcovenants,
1679, Dec. 22. 926.
927. vtls005478354ISYSARCHB64
File - Receipt for £100, 1679, Dec. 22. 927.
1541. vtls005478355ISYSARCHB64
File - Lease of two water mills and landsin Bromsgrove,
[c.1680x1690]. 1541.
736. vtls005478356ISYSARCHB64
File - Lease for lives, of lands in StFagans,
1679/80, Jan. 9. 736.
1385. vtls005478357ISYSARCHB64
File - Account rendered for Mr. HeneryHughes in respect of agricultural produceand utensils,
1679/80, Feb.18.
1385.
1580. vtls005478358ISYSARCHB64
File - Bargain And Sale of lands inNorthop, co. Flint,
1679/80, Feb.20.
1580.
1581. vtls005478359ISYSARCHB64
File - Prenuptial Settlement of ThomasWhitely and Elizabeth Lewis,
1679/80, Feb.21.
1581.
1540. vtls005478360ISYSARCHB64
File - Lease of two water corn mills andlands in Bromsgrove,
1680, April 1. 1540.
1081. vtls005478361ISYSARCHB64
File - Mortgage of Rhyd issa Towyn yRhyd, and six other messuages in Rhyd,co. Flint,
1680, May 4. 1081.
925. vtls005478362ISYSARCHB64
File - Receipt for £100, 1680, May 4. 925.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 76
924. vtls005478363ISYSARCHB64
File - Conveyance of properties inLlywerllyd, Dysarte, Trecastle, Combe,Flint, and Bolls in co. Flint,
1680, July 25. 924.
945. vtls005478364ISYSARCHB64
File - Pleas in the great Sessions, co.Flint, in an action between Henry Lloydand Henry Powell, and Henry Hughes,relating ...,
1680, Aug. 20. 945.
1403. vtls005478365ISYSARCHB64
File - Mortgage of the Vanne inGlamorgan, the greate Parke and the littleParke, the Warren, all belonging to theVanne ...,
1680, Oct. 16. 1403.
1405. vtls005478366ISYSARCHB64
File - Counterpart of No. 1403, 1680, Oct. 16. 1405.
1573. vtls005478367ISYSARCHB64
File - Lease of properties in Hatherton, 1680, Nov. 2. 1573.
470. vtls005478368ISYSARCHB64
File - Mortgage for £1050, of propertiesin the parishes of Landaffe, Roath,airwater, Ely, and Canton, Glamorgan,
1680, Nov. 16. 470.
Cyfres | Series vtls005478369 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1681-1685. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
1424. vtls005478370ISYSARCHB64
File - Settlement of the lordships andmanors of St Faggons and Penhevet, andother messuages and lands in Glamorgan,
1681, June 21. 1424.
1417. vtls005478371ISYSARCHB64
File - Lease for a year of the estate ofVanne in Glamorgan,
1681, June 25. 1417.
1406. vtls005478372ISYSARCHB64
File - Settlement of the Vanne and otherproperties in Glamorgan on RichardLewis and his issue,
1681, June 26. 1406.
1397. vtls005478373ISYSARCHB64
File - Letters Of Administration of Mr.Edward Lewis formerly of Edington, co.Wilts., granted to Richard Lewis,
1681, July 11. 1397.
1401. vtls005478374ISYSARCHB64
File - Lease for a year of the manoror lordships of Corneton and Wallas,Mirtha Tydvill, and lands in Egloiseland,Lanvabbon ...,
1681, Sept. 2. 1401.
1395. vtls005478375ISYSARCHB64
File - Release of the properties specifiedin No. 1401,
1681, Sept. 3. 1395.
1086-1097.vtls005478376ISYSARCHB64
File - Papers, 1652-1682, in a law suitbetween William Mostyn, esq., andothers, plaintiffs, and Ralph Hughes,esq., and Doulce Lloyd ...,
1682. 1086-1097.
1418-1419.vtls005478377ISYSARCHB64
File - Lease and Release of the manorsof Leach Castle, Carne Lloyd andLancarvan, Crowes Green in Lanvernon,and other lands ...,
1681/2, Jan. 6-7. 1418-1419.
1600. vtls005478378ISYSARCHB64
File - Lease of Rhyd Issa and other landsin Rhyd, co. Flint,
1681/2, March18.
1600.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 77
946. vtls005478379ISYSARCHB64
File - Covenant to levy a fine and suffer arecovery of properties in Rhyd, Meliden,Trecastle, Disserth and Llewerllyd, co.Flint ...,
1681/2, March20.
946.
1566-1567.vtls005478380ISYSARCHB64
File - Lease And Release of a messuageand lands in Liscard,
1682, April 5-6. 1566-1567.
1705. vtls005478381ISYSARCHB64
File - Mortgage of lands in Llewerllyd,Disserth, and Trecastle, co. Flint,
1682, April 10. 1705.
944. vtls005478382ISYSARCHB64
File - Pleas in the Great Sessions, co.Flint, in an action between John Salladineand William Ledsham, and RogerWhitley, senior ...,
1682, April 10. 944.
1574. vtls005478383ISYSARCHB64
File - Lease of lands in Hatherton, co.Chester,
1682, Sept. 29. 1574.
1119. vtls005478384ISYSARCHB64
File - Articles Of Agreement for thepayment to trustees of £500 for theuse of Elizabeth, daughter of the saidRichard ...,
1682/3, March22.
1119.
1146. vtls005478385ISYSARCHB64
File - Bond for the performance ofcovenants,
1682/3, March22.
1146.
1125. vtls005478386ISYSARCHB64
File - Draft Lease of Ashton Hall andother properties in co. Chester,
1683, Nov. 26. 1125.
1652. vtls005478387ISYSARCHB64
File - Conveyance of lands inHuryathicke, co. Flint,
1684/5, Feb. 26. 1652.
1876. vtls005478388ISYSARCHB64
File - Settlement (before the marriage ofThomas Morgan, fourth son of the saidEvan Morgan and An Watkins daughterof Watkin ...,
1685, May 23. 1876.
Cyfres | Series vtls005478389 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1686-1687. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
878. vtls005478390ISYSARCHB64
File - Mortgage of Coedkay tan y Ty,Coedkay bychan, Coedkay kanol,Coedkay yr Coed and Groft y Mynidd,and a tenement ...,
1685/6, Feb. 25. 878.
1132. vtls005478391ISYSARCHB64
File - Receipt for £1100, due to the saidJohn Davies from Henry Davies, esquire,upon a deed of mortgage,
1686, April 17. 1132.
1398. vtls005478392ISYSARCHB64
File - Lease for a year of lands inLlandaffe, Glamorgan,
1686, June 23. 1398.
1400. vtls005478393ISYSARCHB64
File - Release of the properties specifiedin No. 1398,
1686, June 24. 1400.
1110. vtls005478394ISYSARCHB64
File - Bond to pay sixteen guineas, 1686, July 12. 1110.
738. vtls005478395ISYSARCHB64
File - Final Concord in a fine leviedbetween Rice Lewis, esq., and GregoryIremonger, gent., plaintiff, and DelavalkButton, gent., and ...,
1686, Sept. 20. 738.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 78
1427. vtls005478396ISYSARCHB64
File - Deed to lead the uses of a fine oflands in Lantwit Major, Roath, Cardiff,and other places in Glamorgan ...,
1687, April 2. 1427.
1428. vtls005478397ISYSARCHB64
File - Mortgage of the lands specified inNo. 1427,
1687, April 2. 1428.
1429. vtls005478398ISYSARCHB64
File - Final Concord in a fine leviedbetween Roger Oates, esq., and WilliamHughes, gent., plaintiffs, and RowlandHughes, gent., and ...,
1687, April 4. 1429.
1608-1609.vtls005478399ISYSARCHB64
File - Lease And Release of the town orlordship of Cayrus alias Caerwys, co.Flint,
1687, April14-15.
1608-1609.
735. vtls005478400ISYSARCHB64
File - Mortgage of lands called yYellows y Cricked, Errw ir yellows, thebroad mead, Erw Holl, land near theBedway ...,
1687, Nov. 1. 735.
Cyfres | Series vtls005478401 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1688. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
1113. vtls005478402ISYSARCHB64
File - Particular of the debts owing byHenry Davies, esq,
[c.1688]. 1113.
1121. vtls005478403ISYSARCHB64
File - Particular of the manors andlordships of Aston and Hartford, co.Chester,
1688. 1121.
1122. vtls005478404ISYSARCHB64
File - Roll of rents and services of theManor of Ashton, co. Chester,
1688. 1122.
1124. vtls005478405ISYSARCHB64
File - Pedigree of Henry Davies ofAshton,
[1688]. 1124.
1126. vtls005478406ISYSARCHB64
File - Bill of expenses, [1688]. 1126.
1127. vtls005478407ISYSARCHB64
File - List of names, probably the tenantsof Henry Davies,
[1688]. 1127.
1133. vtls005478408ISYSARCHB64
File - Letter from Henry Davies toReginald Britland relating to a financialtransaction,
[1688]. 1133.
1134. vtls005478409ISYSARCHB64
File - Rent Roll of Tarvinn and Oscroft, [?1688]. 1134.
1135. vtls005478410ISYSARCHB64
File - Account of Mr. Mather, [?1688]. 1135.
1139-1143.vtls005478411ISYSARCHB64
File - Miscellaneous Accounts ofThomas, Earl Rivers, Henry Davies, andR. Britland,
[?1688]. 1139-1143.
1144. vtls005478412ISYSARCHB64
File - Letter from Ja: Mell to ReginaldBretland, esq., relating to a legal matter,
[?1688]. 1144.
1147-1153.vtls005478413ISYSARCHB64
File - Receipts and fragments relatingto Richard Leigh, Henry Davies, JohnDavies, and Thomas, Earl Rivers,concerning lands in co. Chester ...,
1688. 1147-1153.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 79
1155-1171.vtls005478414ISYSARCHB64
File - Papers and fragments relating tothe financial affairs of John Wright,John Davies, Reginald Bretland, HenryDavies, John Mather, John ...,
1688. 1155-1171.
1145. vtls005478415ISYSARCHB64
File - Letter from Peter Culfe to ReginaldBretland, relating to legal matters,
1688, June 23. 1145.
1104. vtls005478416ISYSARCHB64
File - Letter from J.M. to ReginaldBretland, esq., at his chambers inHolborne Court, Grays Inn, London.Legal,
1688, July 23. 1104.
1107. vtls005478417ISYSARCHB64
File - Particular of judgements and bondsowing by Mr. Davies of Ashton,
1688, July 27. 1107.
1137. vtls005478418ISYSARCHB64
File - Receipt for £450, 1688, Aug. 10. 1137.
1129-1130.vtls005478419ISYSARCHB64
File - Affidavit by Henry Davies ofDodleston, co. Chester, esq., as to hisfinancial position,
1688, Aug. 11. 1129-1130.
1117. vtls005478420ISYSARCHB64
File - Letter from H.C. Colchester toReginald Bretland, esq., of Thorncliff,relating to the letting of St Osyth Parkand house ...,
1688, Sept. 4. 1117.
1123. vtls005478421ISYSARCHB64
File - Letter from William Snowe to'Honoured Sir', relating to the sale ofHenry Davies, esq., of Ashton,
1688, Sept. 12. 1123.
1111. vtls005478422ISYSARCHB64
File - Letter from Cha. Haines to R.Bretland, esq., Thorncliff, Cheshire,giving a list of judgements in courtsrelating to Elizeus ...,
1688, Sept. 18. 1111.
1026. vtls005478423ISYSARCHB64
File - Lease for a year of Tire Hendre'rBayly in the parish of Aberdare, Tir yFalde in the same parish ...,
1688, Sept. 28. 1026.
1040. vtls005478424ISYSARCHB64
File - Post-nuptial settlement of the saidWilliam Mathew and Anne his wife,
1688, Sept. 29. 1040.
1136. vtls005478425ISYSARCHB64
File - Bill Of Costs rendered by asolicitor to Henry Davyes, esq., in respectof a fine,
1688, Oct. 1136.
1154. vtls005478426ISYSARCHB64
File - Note Of Hand for £245, 1688, Oct. 6. 1154.
1138. vtls005478427ISYSARCHB64
File - Receipt for £20, 1688, Oct. 17. 1138.
1118. vtls005478428ISYSARCHB64
File - Note from Henry Daviesauthorising Thomas, Earl Rivers, to pay£600 to Richard Legh, Thomas Legh, andJoshua Banbury,
1688, Oct. 19. 1118.
1131. vtls005478429ISYSARCHB64
File - Letter from R. Leigh of Highleighto Mr. Bretland authorising him to pay toMr. John Pope of Farin falls ...,
1688, Oct. 29. 1131.
1109. vtls005478430ISYSARCHB64
File - Letter from Henry Davies to Mr.Bretland, relating to financial matters,
1688, Oct. 29. 1109.
1103. vtls005478431ISYSARCHB64
File - Warrant Of Attorney toacknowledge satisfaction upon record fora judgement for £500 obtained againstHenry Davies, esq,
1688, Nov. 5. 1103.
1116. vtls005478432ISYSARCHB64
File - Receipt for £600, 1688, Nov. 6. 1116.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 80
1105. vtls005478433ISYSARCHB64
File - Warrant Of Attorney toacknowledge satisfaction upon recordfor a judgement obtained against HenryDavies, esq., for £100 and costs ...,
1688, Nov. 7. 1105.
1120. vtls005478434ISYSARCHB64
File - Receipt for £1.7s.11d being fees ofa law suit,
1688, Nov. 10. 1120.
1112. vtls005478435ISYSARCHB64
File - Memorandum relating to ajudgement obtained by George Manleyagainst Mr. Davies,
1688, Nov. 13. 1112.
1128. vtls005478436ISYSARCHB64
File - Receipt for £42.8s, 1688, Nov. 13. 1128.
1098. vtls005478437ISYSARCHB64
File - Warrant Of Attorney toacknowledge satisfaction upon recordof a judgement of £200 in the GreatSessions at Chester,
1688, Dec. 11. 1098.
1114. vtls005478438ISYSARCHB64
File - Warrant Of Attorney toacknowledge satisfaction upon record ofhis judgement for £384,
1688, Dec. 12. 1114.
Cyfres | Series vtls005478439 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1689-1698. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
1108. vtls005478440ISYSARCHB64
File - Account of Henry Davies'smortgage of £4,500,
1688/9, Feb. 25. 1108.
1099. vtls005478441ISYSARCHB64
File - Warrant Of Attorney toacknowledge satisfaction upon recordof a judgement against Henry Davyes ofDodleyon, county of Chester, esq ...,
1688/9, March12.
1099.
1102. vtls005478442ISYSARCHB64
File - Agreement that £10 shall besecured upon a former mortgage,
1689, Aug, 27. 1102.
1430. vtls005478443ISYSARCHB64
File - Assignment of mortgage to JosephRayly and the Trustees of the Will ofThomas Dawes, deceased,
1690, May 10. 1430.
1374. vtls005478444ISYSARCHB64
File - Decree in the suit of Other, Earlof Plimouth, by Thomas Medhurst,his guardian, V. George, Marquess ofHalifax, Thomas ...,
1690, July 24. 1374.
1115. vtls005478445ISYSARCHB64
File - Warrant of Attorney of JosephWarton and Urian Orton acknowledgingsatisfaction of a judgement for £200,
1690, Nov. 24. 1115.
1409. vtls005478446ISYSARCHB64
File - Lease for a year of lordships,manors and lands specified in No. 1425below,
1690/1, Jan. 9. 1409.
1425. vtls005478447ISYSARCHB64
File - Release of the lordships andmanors of St Fagans and Penhevett andother lands in Glamorgan,
1690/1, Jan. 10. 1425.
1431. vtls005478448ISYSARCHB64
File - Final Concord in a fine leviedbetween Charles Hughes, esq., andWilliam Hughes, esq., and WilliamHughes, LL.B., plaintiffs, and ...,
1691, April 5. 1431.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 81
1432. vtls005478449ISYSARCHB64
File - Further Security for a mortgage of£850,
1692, Oct. 27. 1432.
1575. vtls005478450ISYSARCHB64
File - Lease of premises in Hatherton, co.Chester,
1693, Aug. 7. 1575.
530. vtls005478451ISYSARCHB64
File - Deed of settlement of Sir JohnThomas and his lady,
1694, Nov. 1. 530.
533. vtls005478452ISYSARCHB64
File - Deed of settlement of Sir JohnThomas and his lady,
1694, Nov. 1. 533.
1517. vtls005478453ISYSARCHB64
File - Lease for 21 years of a messuageand lands in Hatherton,
1695, April 11. 1517.
1607. vtls005478454ISYSARCHB64
File - Deed Of Trust (for the payment ofgrantor's debts) touching lands in cos.Flint, Cheshire, and Denbigh,
1695, May 4. 1607.
1101. vtls005478455ISYSARCHB64
File - Letter from Humphrey Courtney toMr. Jacob making an appointment at theTemple,
1695, Sept. 9. 1101.
1433. vtls005478456ISYSARCHB64
File - Deed Of Partition of lands inLantwit Major and Roath, Glamorgan,
1695, Sept. 10. 1433.
1423. vtls005478457ISYSARCHB64
File - Pre-nuptial Settlement of ThomasLewis and Anna Maria Curll,
1696, Dec. 21. 1423.
741. vtls005478458ISYSARCHB64
File - Pre-nuptial Settlement(counterpart) of Thomas Lewis and AnnaMaria Curll,
1696, Dec. 21. 741.
720. vtls005478459ISYSARCHB64
File - Release of lands in the parish ofLlanwonno,
1696, Dec. 29. 720.
542. vtls005478460ISYSARCHB64
File - Bargain And Sale of lands inLlantwitt Major,
1697, Aug. 28. 542.
1036. vtls005478461ISYSARCHB64
File - Lease of Tyre y Radyr, Glamorgan, 1698, July 27. 1036.
1434. vtls005478462ISYSARCHB64
File - Exemplification of a fine leviedbetween Charles Hughes and WilliamHughes, esquires, plaintiffs, and RowlandHughes and Katherine his wife ...,
1698, Sept. 7. 1434.
Cyfres | Series vtls005478463 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1699-1702. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
708. vtls005478464ISYSARCHB64
File - Lease for a year of Tyr blaenMyddlyn ycha, Tyr llwyd ycha, and TyrLlwyd ysha, in the parishes of ...,
1698/9, March17.
708.
713-714.vtls005478465ISYSARCHB64
File - Settlement (before the marriageof the said David Evans, and MargarettMorgan, the daughter of William Morganlate of Eglwisilan ...,
1698/9, March18.
713-714.
730. vtls005478466ISYSARCHB64
File - Bond in £300 for the performanceof covenants,
1698/9, March18.
730.
1407. vtls005478467ISYSARCHB64
File - Surrender of lands in Evenny andColwinstone, Glamorgan,
1698/9, March24.
1407.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 82
561. vtls005478468ISYSARCHB64
File - Disentailing Deed of the Vanne,Gwern y Donnen, and Possett, and otherlands in Glamorgan,
1699. 561.
1408. vtls005478469ISYSARCHB64
File - Lease for a year of the Vanne andlands in Glamorgan,
1699, April 3. 1408.
1420. vtls005478470ISYSARCHB64
File - Counterpart of No. 1408, 1699, April 3. 1420.
1421. vtls005478471ISYSARCHB64
File - Release of properties specified inNo. 1420,
1699, April 4. 1421.
1410. vtls005478472ISYSARCHB64
File - Settlement of lordships, manorsand lands in Glamorgan,
1699, April 4. 1410.
1422. vtls005478473ISYSARCHB64
File - Exemplification of a recovery,suffered on April 11 between RogerWilliams, gent., demandant, RichardLewis, esq., tenant, and ThomasLewis ...,
1699, April 7. 1422.
1554. vtls005478474ISYSARCHB64
File - Lease of mines in Dissert andMeliden, co. Flint,
1699, June 22. 1554.
1402. vtls005478475ISYSARCHB64
File - Lease of the site and of thecastle of Caerphilly with the liberties,privileges, herbages, and profits thereof,in the ...,
1699, Nov. 20. 1402.
1022. vtls005478476ISYSARCHB64
File - Settlement upon Anna Maria Lewisnow wife of the said Thomas Lewis, ofthe manor of Cornton, Glamorgan, theVanne ...,
1699/1700, Feb.6.
1022.
1399. vtls005478477ISYSARCHB64
File - Lease for a year of the lordship ormanor of Cornton, lands in Colvilstoneand Ewenny, the Vanne, Cardiff, St ...,
1699/1700, Feb.11.
1399.
701. vtls005478478ISYSARCHB64
File - Lease for a year of two acres inBaldams Meade near Great Baldam inStFagans,
1700, May 1. 701.
1416. vtls005478479ISYSARCHB64
File - Release of the property specified inNo. 701,
1700, May 2. 1416.
537. vtls005478480ISYSARCHB64
File - Will and codicil (copy) of DameElizabeth Thomas wife of Sir JohnThomas of Wenvoe Castle, Glamorgan,Bart,
1701/2, Jan. 29. 537.
536. vtls005478481ISYSARCHB64
File - Will (copy) of Dame ElizabethThomas wife of Sir John Thomas ofWenvoe Castle, Glamorgan, Bart,
1701/2, Jan. 29. 536.
508. vtls005478482ISYSARCHB64
File - Will (copy) of Dame ElizabethThomas wife of Sir John Thomas ofWenvoe Castle, Glamorgan, Bart,
1701/2, Jan. 29. 508.
535. vtls005478483ISYSARCHB64
File - Codicil (copy) to the will of DameElizabeth Thomas, wife of Sir JohnThomas, Bart,
1701/2, Jan. 29. 535.
1585. vtls005478484ISYSARCHB64
File - Surrender of lands in Northopp,Alrhey, Llewerllyd, and elsewhere in co.Flint,
1701/2, March16.
1585.
1584. vtls005478485ISYSARCHB64
File - Bargain And Sale for a year oflands in Northopp, Alrhey, Llewerllydand elsewhere in co. Flint,
1701/2. March17.
1584.
1396. vtls005478486ISYSARCHB64
File - Will of Richard Lewis ofCorsydon, co. Wilts., esq,
1702, March 27. 1396.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 83
1582-3. vtls005478487ISYSARCHB64
File - Lease And Release of properties inthe counties of Flint and Chester,
1702, April9-10.
1582-3.
1602. vtls005478488ISYSARCHB64
File - Appointment as guardian withpower to receive rents,
1702, June 15. 1602.
1598. vtls005478489ISYSARCHB64
File - Probate of the will (dated 3June 1702) of Roger Whitley ofPeale, co. Chester, esq. Proved at thePrerogative ...,
1702, June 17. 1598.
1599. vtls005478490ISYSARCHB64
File - Probate of the will (dated 3 June1702) of Roger Whitley of Peale, co.Chester, esq. Proved at Chester,
1702, Oct. 12. 1599.
1435. vtls005478491ISYSARCHB64
File - Security to pay £20 interest on 25April next, and £820 on 25 Oct. 1703,
1702, Oct. 24. 1435.
1436. vtls005478492ISYSARCHB64
File - Collateral Security for £800 andinterest,
1702, Oct. 26. 1436.
Cyfres | Series vtls005478493 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1703-1710. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
739. vtls005478494ISYSARCHB64
File - Bargain And Sale of lands inLantwitvairdre,
1703, April 10. 739.
1038. vtls005478495ISYSARCHB64
File - Lease for a year of Tir Radyr in theparish of Radyr,
1703, April 29. 1038.
1039. vtls005478496ISYSARCHB64
File - Release of properties specified inNo. 1038,
1703, April 30. 1039.
1882. vtls005478497ISYSARCHB64
File - Grant of lands in Lantwirvairdreand Lantrissent, Glamorgan,
1703, June 19. 1882.
1814-15.vtls005478498ISYSARCHB64
File - Lease And Release of lands inthe parishes of Lantwitvairdre andLantrissent, Glamorgan,
1703, June20/21.
1814-15.
1437. vtls005478499ISYSARCHB64
File - Security for £400 and interest, 1703, Oct. 25. 1437.
1438. vtls005478500ISYSARCHB64
File - Collateral Security for £400 andinterest,
1703, Oct. 27. 1438.
754. vtls005478501ISYSARCHB64
File - Settlement for the payment ofdebts and for raising money for youngerchildren's portions,
1703, Nov. 1. 754.
1900. vtls005478502ISYSARCHB64
File - An Exact Abstract of the severalsettlements of the estate of Mrs.Elizabeth Whitley, sister and heire ofRoger Whitley ...,
1703. 1900.
1601. vtls005478503ISYSARCHB64
File - Undertaking to suffer ElizabethWhitley to peruse relative to the Flint andChester estates of Dame Elizabeth,
1703/4, Feb. 14. 1601.
1586-7. vtls005478504ISYSARCHB64
File - Lease and Release of lands in co.Flint and elsewhere, being the prenuptialsettlement of the said Other, Earl of ...,
1705, April23-24.
1586-7.
532. vtls005478505ISYSARCHB64
File - Abstract Of Deeds relating tosettlements concerning the Kemes andThomas families of Glamorgan,
1706. 532.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 84
531. vtls005478506ISYSARCHB64
File - Abstract of title of Sir EdmundThomas to lands in cos. Mon. and Glam.,1655-,
1706. 531.
1037. vtls005478507ISYSARCHB64
File - Grant of Kelli vendigaid ycha, andy Gellidduy, in the parish of Llanwonno,
1706, May 22. 1037.
1603. vtls005478508ISYSARCHB64
File - Assignment, by specialappointment and direction, of an interestin lands in Northop and Lleece, co. Flint,
1706, Sept. 28. 1603.
525. vtls005478509ISYSARCHB64
File - Assignment in trust of lands calledRuerperra, Keven Pwlldy, Gwerney,Boydre Coed, Ridgewerne farm, WerneLiwn farm, Pantrissiodge and Wayne ...,
1706 Dec. 525.
755. vtls005478510ISYSARCHB64
File - Assignment of a mortgage ofthe manor West Lantwit maior, andmessuages in Lantwit Maior, St MaryHill, St Hillary ...,
1707, April 28. 755.
756. vtls005478511ISYSARCHB64
File - Assignment of a mortgage of theproperties specified in No. 755,
1707, April 29. 756.
485. vtls005478512ISYSARCHB64
File - Agreement to convey lands in StFagans for £1,650,
1707, Oct 1. 485.
1106. vtls005478513ISYSARCHB64
File - Indenture (draft). The first sheet ofa document,
1707. 1106.
1604. vtls005478514ISYSARCHB64
File - Confirmation of the marriagesettlement of Elizabeth Whitley (nowCountess of Plymouth), relating to landsin cos. Flint and Chester ...,
1708, April 20. 1604.
1422-3. vtls005478515ISYSARCHB64
File - Lease and Release of Lammacefarm and other lands in St Fagans,Glamorgan,
1708, July 9-10. 1422-3.
1426. vtls005478516ISYSARCHB64
File - Assignment of lands and estates inWenvoe, Cardiff, Whitchurch, and otherplaces in Glamorgan,
1708, July 10. 1426.
1404. vtls005478517ISYSARCHB64
File - Lease for lives of the manor ofPennarth, Glamorgan,
1709, Oct. 24. 1404.
760. vtls005478518ISYSARCHB64
File - Lease for a year of lands inSouthampton,
1709/10, Feb. 7. 760.
761. vtls005478519ISYSARCHB64
File - Lease of a year of lands inSoberton,
1709/10, Feb. 7. 761.
1025. vtls005478520ISYSARCHB64
File - Marriage Settlement of ThomasLewis, esq., and Elizabeth Turnour,spinster,
1709/10, Feb.7-8.
1025.
762. vtls005478521ISYSARCHB64
File - Pre-nuptial Settlement of the saidThomas Lewis and Elizabeth Turnour,
1709/10, Feb. 8. 762.
1895. vtls005478522ISYSARCHB64
File - Counterpart of No. 762, 1709/10, Feb. 8. 1895.
Cyfres | Series vtls005478523 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1711-1715. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 85
710. vtls005478524ISYSARCHB64
File - Power Of Attorney to receivepossession of the mayor of Pennarth fromthe attorneys of the Dean and Chapterof ...,
1711, June 6. 710.
1021. vtls005478525ISYSARCHB64
File - Lease of a messuage or dwellinghouse and appurtenances called theGrange in the parish of Landaffe,Glamorgan, and closes ...,
1711, Sept. 26. 1021.
552. vtls005478526ISYSARCHB64
File - Memorandum of mortgagesrelating to lands in Lantwit, Glamorgan,1687-,
1711. 552.
749. vtls005478527ISYSARCHB64
File - Assignment of a mortgage of themanor of Lantwitt, Glamorgan,
1711/2, Jan. 25. 749.
757. vtls005478528ISYSARCHB64
File - Assignment of two several termsof years in the manor of Lantwit,Glamorgan,
1711/2, March13.
757.
759. vtls005478529ISYSARCHB64
File - Assignment of a term of yearsin the manor of Lantwit and lands inGlamorgan, in trust for Thomas Lewis ...,
1711/2, March13.
759.
765. vtls005478530ISYSARCHB64
File - Deed to lead the uses of arecovery of the manor of Lantwit Major,Glamorgan,
1711/2, March15.
765.
763-4. vtls005478531ISYSARCHB64
File - Exemplifications of a recoverysuffered between Thomas Lewis, esq.,demandant, and Michael Richards, andWatkin Lloyd, tenants, and CatherineHughes ...,
1712, April 21. 763-4.
658. vtls005478532ISYSARCHB64
File - Inquisition upon a Writ of Elegit,to enquire into the possession of JohnMitchell of Calston, co. Wilts,
1712, May 22. 658.
1806. vtls005478533ISYSARCHB64
File - Probate of the will (dated 4 July1712) of Evan Jones of Pendoylon,Glamorgan. He mentions, my auntMargaret Morgan ...,
1713, April 15. 1806.
712. vtls005478534ISYSARCHB64
File - Release of y Yellows y Cricked,Broad Meadow, Ero Noll, GwaineLicken, the Crossland Carowe, theCrossland Mawre, and the ...,
1713, July 14. 712.
1868. vtls005478535ISYSARCHB64
File - Lease for a year of parcels of landsin the manors of Pentirch and Clunne,parish of St Fagans, Glamorgan ...,
1713/4, Jan. 21. 1868.
1840. vtls005478536ISYSARCHB64
File - Release of parcels of lands in themanors of Pentirch and Clunne, parish ofSt Fagans, Glamorgan,
1713/4, Jan. 22. 1840.
1546. vtls005478537ISYSARCHB64
File - Lease of mines in Dysart, co. Flint, 1714, Aug. 7. 1546.
1838-9. vtls005478538ISYSARCHB64
File - Final Concord in a fine leviedbetween Bridgett Price, spinster, plaintiff,and Thomas, Viscount Windsor, BaronMountjoy, and the Honourable ...,
1714, Aug. 14. 1838-9.
1173-1212.vtls005478539ISYSARCHB64
File - Papers relating to chanceryproceedings touching lands in thelordship of Caerwys, co. Flint, betweenSir William Williams, Bart., and ...,
1714. 1173-1212.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 86
1886-7. vtls005478540ISYSARCHB64
File - Lease and Release (mortgage) oflands in Aberdare, Llanwonno, Llandoch,Penarth, and Llanvabon, Glamorgan,
1715, Aug. 18. 1886-7.
1885. vtls005478541ISYSARCHB64
File - Bond for the performance ofcovenants specified in No. 1887,
1715, Aug. 19. 1885.
1547. vtls005478542ISYSARCHB64
File - Lease of mines in Dysart, co. Flint, 1715, Nov. 2. 1547.
Cyfres | Series vtls005478543 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1716-1720. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
727. vtls005478544ISYSARCHB64
File - Lease for a year of lands inLantwitt-Vayrdre,
1715/6, Jan. 22. 727.
726. vtls005478545ISYSARCHB64
File - Mortgage of lands inLantwittvayrdre,
1715/6, Jan. 23. 726.
1871-2. vtls005478546ISYSARCHB64
File - Settlement (after the marriage ofAnne Morgan and Thomas Morgan) oflands in Llanwono, Glamorgan,
1716, June20-21.
1871-2.
1889. vtls005478547ISYSARCHB64
File - Grant of an annuity, 1716/7, March22.
1889.
1812. vtls005478548ISYSARCHB64
File - Lease for a year of the landsspecified in No. 1826 below,
1717, March 26. 1812.
1826. vtls005478549ISYSARCHB64
File - Release of lands in the parishes ofPentirch and St Fagans, Glamorgan,
1717, March 27. 1826.
1594. vtls005478550ISYSARCHB64
File - Mortgage of lands in Caerwys andelsewhere in co. Flint,
1717, Aug. 28. 1594.
751. vtls005478551ISYSARCHB64
File - Lease for a year of Tyr y Derryalias Tyr y Tuppa in the parish ofMerthir, Glamorgan,
1717/8, Jan. 10. 751.
752. vtls005478552ISYSARCHB64
File - Release of the properties specifiedin No. 751,
1717/8, Jan. 10. 752.
753. vtls005478553ISYSARCHB64
File - General Release of suits, 1717/8, Jan. 11. 753.
1390. vtls005478554ISYSARCHB64
File - Order on hearing the case betweenWilliam Williams, Bart., Robert Wynne,Professor of Theology, John Lloyd, esq;Rice Lloyd, clerk ...,
1717/8, March5.
1390.
1591-1592.vtls005478555ISYSARCHB64
File - Will of Elizabeth Whitley, widowand relict of Thomas Whitley late ofPeele, co. Chester, deceased,
1718, Dec. 21. 1591-1592.
1593. vtls005478556ISYSARCHB64
File - Codicil to the will of ElizabethWhitley,
1718, Dec. 21. 1593.
732. vtls005478557ISYSARCHB64
File - Lease for a year of lands calledy Coedka Ycha and y Coedka Ysga inLantwitvairdre,
1718, Dec. 23. 732.
734. vtls005478558ISYSARCHB64
File - Release (mortgage) of the landsspecified in No. 732,
1718, Dec. 24. 734.
740. vtls005478559ISYSARCHB64
File - Counterpart of no. 734, 1718, Dec. 24. 740.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 87
731. vtls005478560ISYSARCHB64
File - Bond in £160 for the keeping ofcovenants,
1718, Dec. 24. 731.
743. vtls005478561ISYSARCHB64
File - Writ of habere facias for thepossession of lands in Llantrissent andLlantwit Vairdre,
[?1715x1727],July 4 [George ?I].
743.
1605. vtls005478562ISYSARCHB64
File - Deed leading the uses of a fine oflands in co. Flint,
1720, May 23. 1605.
733. vtls005478563ISYSARCHB64
File - Final Concord in a fine leviedbetween John Lewis, gent., plaintiff, andDavid Evans and Margarett his wife,deforceants, of ...,
1720, Aug. 27. 733.
709. vtls005478564ISYSARCHB64
File - Lease for a year of Tyr blaenMyddlyn ysha, Tyr llwyd ycha andTyr llwyd ysha in Lantwittvairdre andLantrissent ...,
1720, Sept. 6. 709.
747. vtls005478565ISYSARCHB64
File - Mortgage of the lands specified inNo. 709,
1720, Sept. 7. 747.
699. vtls005478566ISYSARCHB64
File - Bond in £40 to keep covenants, 1720, Sept. 7. 699.
Cyfres | Series vtls005478567 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1721-1725. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
1860-1861.vtls005478568ISYSARCHB64
File - Lease and Release of lands inLanishen, Glamorgan,
1721, May16-17.
1860-1861.
707. vtls005478569ISYSARCHB64
File - Lease for a year of Tyr blaenMyddlyn ysha, Tyr llwyd ycha, Tyrllwyd ysha, in the parishes of Lantwit ...,
1721/2, Jan. 16. 707.
758. vtls005478570ISYSARCHB64
File - Mortgage of the lands specified inNo. 707,
1721/2, Jan. 17. 758.
1542. vtls005478571ISYSARCHB64
File - Lease for a year, of lands inColeshill Vaughan, and Shotton, co.Flint,
1721/2, March14.
1542.
1545. vtls005478572ISYSARCHB64
File - Lease of a messuage and lands inSt Asaph,
1722, May 19. 1545.
1836-1837.vtls005478573ISYSARCHB64
File - Lease and Release of property inEast Street, Cardiff,
1722, June 22. 1836-1837.
703. vtls005478574ISYSARCHB64
File - Bond in £100, 1722, June 23. 703.
711. vtls005478575ISYSARCHB64
File - Mortgage for £60 of Tyr blaenmyddleyn ysha, Tyr Llwys ysha, andTyr Llwyd ycha in the parishes ofLantrissent ...,
1722, June 30. 711.
704-705.vtls005478576ISYSARCHB64
File - Brief Abstract of Title of the estatecalled Y Coed Kae and Coed Kae Ysha,Glamorgan, 1703-,
1723. 704-705.
729. vtls005478577ISYSARCHB64
File - Abstract of Title of the estatepurchased by Thomas Lewis, esq., called
1723. 729.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 88
Y Coedkae ycha and Coed Kae ysha,Glamorgan ...,
706. vtls005478578ISYSARCHB64
File - Abstract of Title of David Evans toLands sold to Thomas Lewis, esq., calledTyr Blaen Myddlyn Issa and Tyr ...,
1723. 706.
1030. vtls005478579ISYSARCHB64
File - Bond for the payment of money, 1723, April 20. 1030.
702. vtls005478580ISYSARCHB64
File - Power of Attorney to takepossession of lands called the old Goalein St,. Mary's, Cardiff, and Splott Moore,
1723, June 11. 702.
748. vtls005478581ISYSARCHB64
File - Surrender of a dwelling houseand gardens in the parish of St Maries,Cardiff, formerly occupied by UrsulaDavies, now ...,
1723, July 15. 748.
700. vtls005478582ISYSARCHB64
File - Articles of Agreement for theconveyance of Cwm or Tir BlaneMulthin, Tir Llwyd Ycha, and Tir LlwydIsha in ...,
1723, Aug. 21. 700.
737. vtls005478583ISYSARCHB64
File - Lease of a year of Tir blaneMyddlyn Ysha, Tir Llwyd Ycha and TirLlwyd Ysha, in Llantwittvairdre andLantrissent ...,
1723, Aug. 30. 737.
745. vtls005478584ISYSARCHB64
File - Final Concord in a fine leviedbetween Thomas Lewis, esq., plaintiff,and David Evan and Margaret his wife,deforceants, of ...,
1723, Aug. 31. 745.
723. vtls005478585ISYSARCHB64
File - Final Concord in a fine leviedbetween Thomas Lewis, esq., plaintiff,and Edward Maurice, Thomas Lewellinand Mary his wife ...,
1723, Aug. 31. 723.
742. vtls005478586ISYSARCHB64
File - Grant of Tir blane Muddlyn ysha,Tir Llwyd ycha, and Tir Llwyd ysha, inLlantwit Vairdre and Llantrissent,
1723, Aug. 31. 742.
725. vtls005478587ISYSARCHB64
File - Deed to declare the uses of a finelevied of Tir Ievan ap howell David Bachin the parish of ...,
1723, Sept. 9. 725.
744. vtls005478588ISYSARCHB64
File - Lease for a year of lands inLlantwit vairdre, Glamorgan,
1723, Sept. 13. 744.
750. vtls005478589ISYSARCHB64
File - Release of the lands specified inNo. 744,
1723, Sept. 14. 750.
728. vtls005478590ISYSARCHB64
File - Receipt for £466.12s.6d, 1723, Sept. 21. 728.
1579. vtls005478591ISYSARCHB64
File - Articles Of Agreement relatingto the rectory and tithes of Mould aliasMouldsdale, co. Flint,
1724, June 20. 1579.
1805. vtls005478592ISYSARCHB64
File - Probate of the will (dated 8 Dec.1724) of Morgan Jones of Bewpre,Glamorgan: Mentions, my brothersDaniell Jones; Evan ...,
1724/5, March9.
1805.
Cyfres | Series vtls005478593 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1727-1728. (dyddiad creu) | (date of creation)
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 89
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
1878. vtls005478594ISYSARCHB64
File - Final Concord in a fine leviedbetween Watkin Morgan, gent., plaintiff,and Anne Morgan, widow, ThomasMorgan, gent., and Mary ...,
1727, April 13. 1878.
1877. vtls005478595ISYSARCHB64
File - Release of lands in Llanwonno,Glamorgan,
1727, April 25. 1877.
1879-1880.vtls005478596ISYSARCHB64
File - Release (with bond of even date)of lands in the parish of Llanwonno,Glamorgan,
1727, May 2. 1879-1880.
1852. vtls005478597ISYSARCHB64
File - Lease for six months of the landsspecified in No. 1858 below,
1727, June 5. 1852.
1858. vtls005478598ISYSARCHB64
File - Release of lands in Ruddry andLanishen, Glamorgan,
1727, June 6. 1858.
1856. vtls005478599ISYSARCHB64
File - Feoffment of lands in Caerphilly,Glamorgan,
1727, June 6. 1856.
1051. vtls005478600ISYSARCHB64
File - Feoffment of lands in Eglwsilan, 1727, June 6. 1051.
1855. vtls005478601ISYSARCHB64
File - Grant of lands in Merther Tidvill, 1727, June 6. 1855.
1854. vtls005478602ISYSARCHB64
File - Grant of lands in Merthir Tidvill,Glamorgan,
1727, June 6. 1854.
1853. vtls005478603ISYSARCHB64
File - Conveyance of lands in Eglwsilan,Glamorgan,
1727, June 6. 1853.
1816. vtls005478604ISYSARCHB64
File - Lease for a year of lands calledGwaine goch at Reed Laver in the parishof St Fagans, Glamorgan,
1727, Sept. 10. 1816.
1813. vtls005478605ISYSARCHB64
File - Release of the lands specified inNo. 1816,
1727, Sept. 11. 1813.
1829. vtls005478606ISYSARCHB64
File - Grant of lands in Aberdare, 1727, Dec. 16. 1829.
1543. vtls005478607ISYSARCHB64
File - Lease of premises in Ashton, 1727/8, March10.
1543.
1857. vtls005478608ISYSARCHB64
File - Grant of lands in Eglwisilan, 1728, June 2. 1857.
1859. vtls005478609ISYSARCHB64
File - Release of lands in Eglwisilan,Glamorgan,
1728, June 4. 1859.
1595. vtls005478610ISYSARCHB64
File - Deed to make a tenant to thepraecipe to pass a recovery of lands incos. Flint and Chester,
1728, July 12. 1595.
1804. vtls005478611ISYSARCHB64
File - Articles of Agreement relating tolands in Merthir Tidvill,
1728, July 17. 1804.
1558. vtls005478612ISYSARCHB64
File - Surrender of lands in GreatMouldsworth,
1728, Aug. 12. 1558.
1559. vtls005478613ISYSARCHB64
File - Surrender of lands in Kelsall, 1728, Aug. 12. 1559.
1557. vtls005478614ISYSARCHB64
File - Surrender of lands in Mouldsworth, 1728, Aug. 12. 1557.
1561. vtls005478615ISYSARCHB64
File - Surrender of lands in Kelsall, co.Chester,
1728, Aug. 12. 1561.
1562. vtls005478616ISYSARCHB64
File - Surrender of lands in Hatherton, 1728, Aug. 16. 1562.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 90
1555. vtls005478617ISYSARCHB64
File - Surrender of lands in Mouldsworth, 1728, Aug. 16. 1555.
1556. vtls005478618ISYSARCHB64
File - Surrender of lands in GreatMouldsworth,
1728, Aug. 16. 1556.
1563. vtls005478619ISYSARCHB64
File - Surrender of lands in Hatherton, co.Chester,
1728, Aug. 16. 1563.
1564. vtls005478620ISYSARCHB64
File - Surrender of lands in Allostock, 1728, Aug. 16. 1564.
1560. vtls005478621ISYSARCHB64
File - Surrender of lands in Kelsall, co.Chester,
1728, Aug. 16. 1560.
Cyfres | Series vtls005478622 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1729-1732. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
1597. vtls005478623ISYSARCHB64
File - Exemplification of a recoverysufferes between John Martin, DavidParry, John Lloyd, gentlemen, and Other,Earl of Plymouth, of lands ...,
1729, April 4. 1597.
1596. vtls005478624ISYSARCHB64
File - Exemplification of a recoverysuffered between John Martin, DavidParry, John Lloyd, gentlemen, and Other,Earl of Plymouth, of lands ...,
1729, April 10. 1596.
1862. vtls005478625ISYSARCHB64
File - Feoffment of lands in MerthirTidvill,
1729, May 20. 1862.
1544. vtls005478626ISYSARCHB64
File - Lease of premises in Northop, 1729/30, Feb. 2. 1544.
1033. vtls005478627ISYSARCHB64
File - Lease for a year of Tir y Radir inthe parish of Radir,
1729/30, March20.
1033.
1034. vtls005478628ISYSARCHB64
File - Release (by way of mortgage) ofthe properties specified in No. 1033,
1729/30, March21.
1034.
1029. vtls005478629ISYSARCHB64
File - Bond for the payment of money, 1729/30, March21.
1029.
1841-1842.vtls005478630ISYSARCHB64
File - Lease and Release of lands in theparish of Merthir Tidvill,
1730, April13-14.
1841-1842.
1823. vtls005478631ISYSARCHB64
File - Deed leading to the uses of a fineof lands in Merthir Tidvill,
1730, April 14. 1823.
1888. vtls005478632ISYSARCHB64
File - Lease for a year of the manor ofCorntown, Glamorgan,
1730, May 5. 1888.
1891. vtls005478633ISYSARCHB64
File - Mortgage of the manor ofCorntown and lands in Glamorgan,
1730, May 6. 1891.
1886a. vtls005478634ISYSARCHB64
File - Bond for the payment of £25,000, 1730, May 6. 1886a..
1896. vtls005478635ISYSARCHB64
File - Prenuptial Settlement of the saidEarl of Plymouth and Elizabeth Lewis,
1730, May 6. 1896.
1027. vtls005478636ISYSARCHB64
File - Bargain and sale for a year of Tirhendre'r bayly, Tir yr Ergid, Blaen Amonfawr and Tir y Falde ...,
1730, Aug. 16. 1027.
1028. vtls005478637ISYSARCHB64
File - Release of the properties specifiedin No. 1027,
1730, Aug. 17. 1028.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 91
1031. vtls005478638ISYSARCHB64
File - Lease for a year of Kellifendigave[sic] ycha and Issa, Kilvach Llwyn kelyn,Tir bach, and Falde in the parishes ...,
1730, Aug. 19. 1031.
1032. vtls005478639ISYSARCHB64
File - Release of properties specified inNo. 1031,
1730, Aug. 20. 1032.
1827-8. vtls005478640ISYSARCHB64
File - Lease and release of lands inMerthir Tidvill,
1730, Sept.10-11.
1827-8.
1830-1. vtls005478641ISYSARCHB64
File - Lease and Release of a burgage inEast Street, Cardiff,
1730, Sept.25-26.
1830-1.
1834-5. vtls005478642ISYSARCHB64
File - Lease and Release of lands inMerthyr Tidvill,
1730, Nov.13-14.
1834-5.
1824-5. vtls005478643ISYSARCHB64
File - Lease and Release of lands inAberdare, Glamorgan,
1731, Sept.10-11.
1824-5.
1803. vtls005478644ISYSARCHB64
File - Bond for the performance ofcovenants,
1731, Sept. 11. 1803.
1819. vtls005478645ISYSARCHB64
File - Deed to declare the uses of afine levied of lands in the parishes ofPentirch, St Fagans and Lantwit ...,
1732, Sept. 12. 1819.
1802. vtls005478646ISYSARCHB64
File - Memorandum relating to the saleof lands in the parishes of St Fagans,Lantrissent, and Llantwit Vairdre,Glamorgan,
1732, Sept. 18. 1802.
1822. vtls005478647ISYSARCHB64
File - Final Concord in a fine leviedbetween Thomas Lewis, esq., plaintiff,and Robert Jones and Catherine his wife,deforceants, of ...,
1732, Aug. 1. 1822.
1832-1833.vtls005478648ISYSARCHB64
File - Lease and Release of lands inLanishen, Glamorgan,
1732, Sept. 29. 1832-1833.
1849. vtls005478649ISYSARCHB64
File - Articles of Agreement relating tolands in Lanwonno, Glamorgan,
1732, Oct. 9. 1849.
1847-1848.vtls005478650ISYSARCHB64
File - Lease and Release of lands inCarphilly in the parish of Eglwsilan,Glamorgan,
1732, Oct.15-16.
1847-1848.
1820-1821.vtls005478651ISYSARCHB64
File - Lease and Release of lands inthe parishes of Pentirch and St Fagans,Glamorgan,
1732, Oct.27-28.
1820-1821.
1845-1846.vtls005478652ISYSARCHB64
File - Lease and Release of lands inMerthir Tidvill, Glamorgan,
1732, Oct. 1845-1846.
1883. vtls005478653ISYSARCHB64
File - Assignment of mortgage on landsin Lanwonno, Glamorgan,
1732, Oct. 31. 1883.
1873. vtls005478654ISYSARCHB64
File - Abstract of Title of Watkin Morganto his estate in Lanwonno, Glamorgan(1657-1732),
1732, Dec. 4. 1873.
1867. vtls005478655ISYSARCHB64
File - Lease for a year of Tir Ynisnawedin Lanwonno, Glamorgan,
1732, Dec. 7. 1867.
1881. vtls005478656ISYSARCHB64
File - Bargain and Sale of the propertyspecified in No. 1867,
1732, Dec. 8. 1881.
1869. vtls005478657ISYSARCHB64
File - Release of the property specified inNo. 1867,
1732, Dec. 8. 1869.
Cyfres | Series vtls005478658 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1733-1748. (dyddiad creu) | (date of creation)
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 92
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
1817-1818.vtls005478659ISYSARCHB64
File - Lease and Release of lands in theparishes of St Fagans, Pentirch, Lantwittvairdre, and Lantrissent, Glamorgan,
1733, May16-17.
1817-1818.
1870. vtls005478660ISYSARCHB64
File - Release of lands in the parishes ofSt Fagans, Pentirch, Lantwitt vairdre, andLantrissent, Glamorgan,
1733, May 17. 1870.
1863-1864.vtls005478661ISYSARCHB64
File - Lease and Release of lands inEglwisilan and Lisvane, Glamorgan,
1733, Oct.19-20.
1863-1864.
1083. vtls005478662ISYSARCHB64
File - Lease of iron mines, pits and veinsof coal in Glamorgan,
1733, Oct. 22. 1083.
1843-1844.vtls005478663ISYSARCHB64
File - Final Concord in a fine leviedbetween Thomas Lewis, esq., plaintiff,and Samuel Hodges, gent., and Mary hiswife, deforceants ...,
1734, April 11. 1843-1844.
1865-1866.vtls005478664ISYSARCHB64
File - Lease and Release of lands inLanishen, Glamorgan,
1734, Aug.28-29.
1865-1866.
1850-1851.vtls005478665ISYSARCHB64
File - Lease and Release of lands inEglwisilan, Glamorgan,
1734, Sept.26-27.
1850-1851.
1049-1050.vtls005478666ISYSARCHB64
File - Lease and Release of Tyr y Radyrin Radyr parish, Glamorgan,
1734, Oct.14-15.
1049-1050.
1045. vtls005478667ISYSARCHB64
File - Bond for the payment of money, 1734, Oct. 15. 1045.
1894. vtls005478668ISYSARCHB64
File - Will of Thomas Lewis of Soberton,Southampton, esq,
1735, May 6. 1894.
1884. vtls005478669ISYSARCHB64
File - Will of Thomas Lewis of Soberton,Southampton, esq,
1735, May 6. 1884.
1043-1044.vtls005478670ISYSARCHB64
File - Lease and Release of two pieces ofland in the parish of Radir,
1735, Aug.10-11.
1043-1044.
1043a. vtls005478671ISYSARCHB64
File - Lease for a year of Rhydlaver, ykae mawr, Keven Coed y Gove, Halvord,Porth Henlys Ycha, Porth Henlys Isha ...,
1735, Oct. 22. 1043a..
1042. vtls005478672ISYSARCHB64
File - Lease for a year of Rhydlaver, ykae mawr, Keven Coed y Gove, Halvord,Porth Henlys Ycha, Porth Henlys Isha ...,
1735, Oct. 23. 1042.
1046-1047.vtls005478673ISYSARCHB64
File - Lease and Release of Tir y pwll inthe parish of Eglwisilan,
1735/6, Feb.1-2.
1046-1047.
1048. vtls005478674ISYSARCHB64
File - Deed to declare the uses of a fineupon properties specified in No. 1046,
1735/6, Feb. 2. 1048.
1041. vtls005478675ISYSARCHB64
File - Final Concord in a fine leviedbetween Thomas Lewis, esq., plaintiff,and Edward Jacob and Margarett hiswife, deforceants, of ...,
1736, April 22. 1041.
1550. vtls005478676ISYSARCHB64
File - Lease of mines in Diserth, co. Flint, 1736, July 6. 1550.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 93
1892-1893.vtls005478677ISYSARCHB64
File - Lease and Release of lands inLlanwonno, and Llanvabon, Glamorgan,
1736, Oct.27-28.
1892-1893.
1890. vtls005478678ISYSARCHB64
File - Probate of the will (dated 6 May1735) of Thomas Lewis of Soberton,Southampton, esq,
1736/7, Feb. 16. 1890.
999-1015.vtls005478679ISYSARCHB64
File - Orders and Reports on hearings inChancery proceedings between the RightHon. Other Lewis, Earl of Plymouth, aninfant, by ...,
1737-1742. 999-1015.
1053-1055.vtls005478680ISYSARCHB64
File - Report and other papers on thehearing of Chancery proceedingsbetween John Rideout and others,plaintiffs, and Lord Plymouth and ...,
1740, Aug. 6. 1053-1055.
1056-1059.vtls005478681ISYSARCHB64
File - Report, order, and decree in thechancery suit of James Knight and othersagainst Lord Plymouth and others, witha ...,
1741-1745. 1056-1059.
1052. vtls005478682ISYSARCHB64
File - Aa Act of Parliament to empowerthe guardians of Other Lewis, Earl ofPlymouth, an infant, to purchase theestate ...,
1744. 1052.
1606. vtls005478683ISYSARCHB64
File - Probate of the will (dated 27 Oct.1718) of Sir John Conway, Bart,
1743, Dec. 14. 1606.
1024. vtls005478684ISYSARCHB64
File - Abstract of Title of the Lewis (ofthe Van) family to properties in cos.Glamorgan, Brecon and Monmouth,
1672-1743. 1024.
1906. vtls005478685ISYSARCHB64
File - Lease for a year of the manorof Penarth and a certain portion of thetithes, and the site of ...,
1745, Aug. 9. 1906.
1907. vtls005478686ISYSARCHB64
File - Lease for a year of lands in theparishes of Llanwonno, and Llanvabon,Glamorgan,
1745, Aug. 9. 1907.
1908-9. vtls005478687ISYSARCHB64
File - Lease and Release of lands inGlamorgan specified in a schedulethereto annexed,
1745, Aug.9-10.
1908-9.
1017. vtls005478688ISYSARCHB64
File - Record of the praecipe andConcord in a fine levied of lands in theparishes of Llanwonno and Llanvabon,Glamorgan ...,
1745, Sept. 1017.
1085. vtls005478689ISYSARCHB64
File - Assignment of mortgage, in trustfor Mrs. Lewis, on Lord Plymouth'sestate in St Fagans, Penhevet, andCorntown, Glamorgan,
1748, Dec. 19. 1085.
Cyfres | Series vtls005478690 ISYSARCHB64: Deeds and documents,Dyddiad | Date: 1752-1882. (dyddiad creu) | (date of creation)
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
1899. vtls005478691ISYSARCHB64
File - Schedule of deeds (1593-1752)belonging to the Earl of Plymouth,
1752. 1899.
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 94
1902. vtls005478692ISYSARCHB64
File - Lease for a year of St Fagans andother lands in Glamorgan, specified in aschedule annexed thereto,
1752, June 2. 1902.
1904-1905.vtls005478693ISYSARCHB64
File - Lease and Release of the manorof Pennarth with a certain portion of thetithes, and the site of the ...,
1752, June 2-3. 1904-1905.
1903. vtls005478694ISYSARCHB64
File - Final Concord in a fine leviedbetween Henry Cruwys, esq., plaintiff,and the Right Hon. Other Lewis Earl ofPlymouth ...,
1752, Aug. 13. 1903.
1552-1533.vtls005478695ISYSARCHB64
File - Lease (and counterpart) of mines inDissert, co. Flint,
1752, Nov. 2. 1552-1533.
1551. vtls005478696ISYSARCHB64
File - Lease of mines in Dissert, co. Flint, 1753, March 3. 1551.
1084. vtls005478697ISYSARCHB64
File - Probate of the will (dated 11 March1752) of Elizabeth Lewis late of theparish of St George, Hanover Square ...,
1754, Nov. 11. 1084.
1549. vtls005478698ISYSARCHB64
File - Lease of mines in the parish ofCaerwys, co. Flint,
1757, Nov. 26. 1549.
1548. vtls005478699ISYSARCHB64
File - Lease of mines in Coleshill aliasCounsillt, co. Flint,
1763, Sept. 1. 1548.
1588-1590.vtls005478700ISYSARCHB64
File - Lease and Release of premisescalled the Shorl in Alrhey, parish ofBangor, co. Flint. With a bond for the ...,
1765, Jan 10-11. 1588-1590.
1020. vtls005478701ISYSARCHB64
File - Deed Poll for £200 lent on thecredit of the tolls of the district ofCardiff,
1765, Dec. 7. 1020.
1898. vtls005478702ISYSARCHB64
File - Abstract of title to lands inthe counties of Flint and Chester(1581-1770),
1770. 1898.
1901. vtls005478703ISYSARCHB64
File - Schedule of Deeds (1581-1770)relating to lands in North Wales,
1770. 1901.
1897. vtls005478704ISYSARCHB64
File - Abstract of Title (1679-1773) tolands in Cheshire,
1773. 1897.
1016. vtls005478705ISYSARCHB64
File - An Act of Parliament for makingand maintaining a navigable canal fromMerthyr Tidvile, to and through a placecalled ...,
1790. 1016.
1018-1019.vtls005478706ISYSARCHB64
File - Short statement of the will of OtherArcher, earl of Plymouth, to show title tocertain monies secured on certain ...,
1844. 1018-1019.
1389. vtls005478707ISYSARCHB64
File - Schedule of deeds and writingssent by Lord Windsor to R.H. Hughes,esq., of Kinmel, relating to the Hughesfamily ...,
1882. 1389.
Cyfres | Series vtls005478708 ISYSARCHB64: Undated deeds and documents.
Ffeil / rhestr eitemau | File / item list
Cod cyfeirnod | Refcode
Teitl | Title Dyddiadau |Dates
Statws mynediad |Access status
Cynhwysydd |Container
1652a. vtls005478709ISYSARCHB64
File - Bill Of Complaint of ThomasMason against Thomas, Lord Windsor, in
1652a..
GB 0210 PLYMOUTH Plymouth Estate Records,
Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 95
respect of a contract for the purchase of56 ....
1783. vtls005478710ISYSARCHB64
File - Interrogatories concerning thepartition of the gavel kind land of one ofDavid ap John.
1783.
1439-1508.vtls005478711ISYSARCHB64
File - Schedule of deeds relating toproperties in Flintshire and Cheshire.
1439-1508.
1386. vtls005478712ISYSARCHB64
File - Fragments of old seals. 1386.
top related