Llyfrgell Genedlaethol Cymru = The National Library of

Cymorth chwilio | Finding Aid - Milborne Family Papers and Documents, (GB 0210 MILBORNE)

Cynhyrchir gan Access to Memory (AtoM) 2.3.0 Generated by Access to Memory (AtoM) 2.3.0 Argraffwyd: Mai 04, 2017 Printed: May 04, 2017 Wrth lunio'r disgrifiad hwn dilynwyd canllawiau ANW a seiliwyd ar ISAD(G) Ail Argraffiad; rheolau AACR2; ac LCSH This description follows NLW guidelines based on ISAD(G) Second Edition; AACR2; and LCSH https://archifau.llyfrgell.cymru/index.php/milborne-family-papers-and-documents archives.library .wales/index.php/milborne-family-papers-and-documents

Llyfrgell Genedlaethol Cymru = The National Library of Wales Allt Penglais Aberystwyth Ceredigion SY23 3BU

01970 632 800

01970 615 709

[email protected]

www.llgc.org.uk Milborne Family Papers and Documents,

Tabl cynnwys | Table of contents

Gwybodaeth grynodeb | Summary information ...... 3 Hanes gweinyddol / Braslun bywgraffyddol | Administrative history | Biographical sketch ...... 3 Natur a chynnwys | Scope and content ...... 4 Trefniant | Arrangement ...... 4 Nodiadau | Notes ...... 4 Pwyntiau mynediad | Access points ...... 5 Disgrifiad cyfres | Series descriptions ...... 5

- Tudalen | Page 2 - GB 0210 MILBORNE Milborne Family Papers and Documents,

Gwybodaeth grynodeb | Summary information

Lleoliad | Repository: Llyfrgell Genedlaethol Cymru = The National Library of Wales Teitl | Title: Milborne Family Papers and Documents, ID: GB 0210 MILBORNE Virtua system control vtls004250376 number [alternative]: GEAC system control (WlAbNL)0000250376 number [alternative]: Dyddiad | Date: [c.1231]-[c.1811] / (dyddiad creu | date of creation) Disgrifiad ffisegol | 0.974 cubic metres (34 boxes) Physical description: Iaith | Language: English Iaith | Language: Latin Dyddiadau creu, golygu a dileu | Dates of creation, revision and deletion: Nodyn | Note Title supplied from family name of depositor. [generalNote]:

Hanes gweinyddol / Braslun bywgraffyddol | Administrative history | Biographical sketch

Nodyn | Note Blanch, daughter and coheir of Simon Milbourne of Tillington, Herefordshire, and widow of James Whitney of Whitney, Herefordshire, married, secondly, Sir William Herbert (d. 1524) of Troy Parva, knight, the bastard son of William, first earl of Pembroke. His eldest son Sir Charles Herbert directed in his will (dated 23 April 1552) that his manors of Wonastow and St Maughans be sold to pay his debts, and it is probable that Wonastow was then bought by his younger brother, Sir Thomas Herbert (d. 1588). He was succeeded by his son Henry Herbert (d. 1596). In 1603 William and Lewis, his two sons, were dead without issue, and it appears that his estate was inherited by Christian (d. 1634), one of his four daughters, who had married George Milborne (d. 1637) of Milborne Port, Somerset. John Milborne their eldest son, was succeeded by Charles Milborne, who may have been his son. Charles was succeeded by his son George Milborne (b. 1698), who, following his marriage in 1727 to Mary Gunter, acquired the Priory estate, Abergavenny. Their son, Charles Milborne (c.1736-1775) of

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 3 GB 0210 MILBORNE Milborne Family Papers and Documents, Wonastow and the Priory, married Lady Martha, daughter of Edward Harley, third earl of Oxford by Martha, daughter of John Morgan of Tredegar. Charles Milborne was succeeded by Mary (d. 1795), his only child, who married Thomas Swinnerton (fl. 1793-95) of Butterton, Staffordshire, esq. She was succeeded by three daughters and coheirs, Martha (dsp.) the wife of William Bagot; Mary, wife of Sir William Pilkington of Chevet, Yorkshire, eighth baronet, who appears to have inherited the estate; and Elizabeth, wife of Charles John Kemeys-Tynte of Cefnmabli, Glamorgan, and of Halswell, Somerset, esq. Mary's eldest son Sir Thomas Edward Pilkington, 9th baronet, died without issue, as did his brother Sir William Pilkington, 10th baronet. They were succeeded by their brother Sir Lionel Pilkington of Chevet and Wonastow, 11th baronet, who in 1856 assumed the surname Milborne-Swinnerton-Pilkington. Sir Thomas, 12th baronet, the depositor of the Milborne papers, was Sir Lionel's son and heir.

Natur a chynnwys | Scope and content

Estate and family records of the Gunter family of the Priory, Abergavenny, [c.1545]-^[ITc.1712], and the Milborne family of Wonastow, ,and earlier of Milborne Port, Somerset, comprising deeds relating to properties in Monmouthshire, Breconshire and Herefordshire, [c.1231], 1282-1810, but mainly 1450-1750, records relating to the manors of Wonastow, Grosmont, Skenfrith, and Whitecastle, 1480-1625, accounts, 1698-1765; family correspondence of the Gunter and Milborne families, [c.1621]- [c.1811]; and accounts of Charles Milborne in the Pipe Office, 1699-1730.

Nodiadau | Notes

Nodiadau teitl | Title notes

Ffynhonnell | Immediate source of acquisition Deposited by Sir Thomas E. Milborne-Swinnerton-Pilkington of Chevet Park, Wakefield, Yorkshire, in 1929.

Trefniant | Arrangement Arranged chronologically within four sections: manuscript volumes; correspondence; deeds and documents; and printed matter.

Cyfyngiadau ar fynediad | Restrictions on access Readers consulting modern papers in the National Library of Wales are required to sign the 'Modern papers - data protection' form.

Amodau rheoli defnydd | Conditions governing use Usual copyright laws apply.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 4 GB 0210 MILBORNE Milborne Family Papers and Documents, Rhestrau cymorth | Finding aids Further details relating to manorial records within the archive can be accessed online from The National Archives Manorial Documents Register.

Disgrifiadau deunydd | Related material Further deeds, estate papers and family papers, 18-20 cent., are held by the West Yorkshire Archives Service, Wakefield.

Ychwanegiadau | Accruals Accruals are not expected.

Nodiadau eraill | Other notes • Statws cyhoeddiad | Publication status: Published

Pwyntiau mynediad | Access points

• Great Britain. Exchequer. Pipe Office • Wonastow Estate (Wales) • Milborne, Charles, fl. 1724 (pwnc) | (subject) • Gunter family, of the Priory, Abergavenny -- Archives • Milborne family, of Wonastow -- Archives • Milborne-Swinnerton-Pilkington family, of Wonastow Court -- Archives • Milborne family, of Wonastow • Gunter family, of the Priory, Abergavenny • Administration of estates -- Wales -- Breconshire. (pwnc) | (subject) • Administration of estates -- Wales -- Glamorgan (pwnc) | (subject) • Administration of estates -- England -- Hertfordshire (pwnc) | (subject) • Manorial courts -- Wales -- Monmouthshire (pwnc) | (subject) • Manors -- Wales -- Monmouthshire (pwnc) | (subject)

Disgrifiad cyfres | Series descriptions

Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container Sub-fonds vtls005340236 ISYSARCHB61: Manuscript volumes, Dyddiad | Date: 1542-1775. (dyddiad creu) | (date of creation)

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 5 GB 0210 MILBORNE Milborne Family Papers and Documents, Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 4782. vtls005340237 File - Volume containing contemporary 1542-1553. 4782. ISYSARCHB61 transcripts of lists of 'lands and possessions assigned for the dotacion of the Cathedrall Churche of Brystowe' ..., 4783. vtls005340238 File - Account of the lordship of 1596. 4783. ISYSARCHB61 Glamorgan, with pedigrees of lords, patrons and valuations of advowsons, distances from market towns and ..., 4784. vtls005340239 File - The Free Customs, Benefits, and 1675. 4784. ISYSARCHB61 Priviledges of the Copy-hold Tenants of the Manors of Stepny and Hackny, 4977. vtls005340240 File - Account Book [of Sara Mason], [16]92-[16]94. 4977. ISYSARCHB61 containing details of receipts and disbursements in connection with the court of the manor of ..., 4785. vtls005340241 File - Memorandum Book of arrears 1697-1698. 4785. ISYSARCHB61 of rent due [to John Gunter of Trefeca, Brecknockshire] in Brecknockshire and Herefordshire, 4786. vtls005340242 File - Rent Account Book of Charles 1668-1721. 4786. ISYSARCHB61 Milborne of Wonastow, in Hornblotton and Stone, co. Somerset, 1698-1721, with several insets, including autograph ..., 4787. vtls005340243 File - Account Book of Charles Milborne 1699-1730. 4787. ISYSARCHB61 [of Wonastow] in the office of Clerk of the Pipe, containing details of receipts of ..., 4789. vtls005340244 File - Account Book of Charles Herbert 1702-1729. 4789. ISYSARCHB61 and Mary Herbert and Catherine Herbert, his daughters, of Lower Hillston, near , containing rentals ..., 4788. vtls005340245 File - Account Book of [Sarah Milborne], 1702-1712. 4788. ISYSARCHB61 executrix of the will of George Bonett, citizen and cutler of London, her father, 1707-1712 ..., 4790. vtls005340246 File - Account Book of receipts and 1712-1713. 4790. ISYSARCHB61 disbursements by Charles Milborne, Office of the Pipe, 4791. vtls005340247 File - Account Book of receipts and 1721-1725. 4791. ISYSARCHB61 disbursements of George Milborne, 4792. vtls005340248 File - Account Book containing details 1724/5-1728. 4792. ISYSARCHB61 of the cost of the erection of the Priory Mills and a house at the Priory ..., 4794. vtls005340249 File - Rider's British Merlin, 1744, with 1735-1744. 4794. ISYSARCHB61 memoranda and vouchers of George Milborne of Wonastow, 4795. vtls005340250 File - Ledger of receipts and 1744-1751. 4795. ISYSARCHB61 disbursements of William Thomas, clerk of George Milborne,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 6 GB 0210 MILBORNE Milborne Family Papers and Documents, 4793. vtls005340251 File - [Rider's British Merlin, 1743-1745/6. 4793. ISYSARCHB61 incomplete], 1745, with memoranda by George Milborne, 1743-1745/6, 4796. vtls005340252 File - Account Book of the Hackney 1753-1763. 4796. ISYSARCHB61 estate, including the parish workhouse in Humerton, 1753-1763, in the autograph of Mary Milborne, 4797. vtls005340253 File - Account Book of the Prior Mill, 1764-1765. 4797. ISYSARCHB61 with a statement of account between Danl. Williams and Charles Milborne, 4798. vtls005340254 File - Account Book of Charles 1765. 4798. ISYSARCHB61 Milborne of Wonastow and the Priory, Abergavenny, containing details of miscellaneous receipts and expenditure, 4799. vtls005340255 File - Notebook of Charles Milborne 1765-1767. 4799. ISYSARCHB61 containing memoranda of miscellaneous receipts and disbursements, 4800. vtls005340256 File - Memorandum Book of Charles 1767. 4800. ISYSARCHB61 Milborne of Wonastow and the Priory, Abergavenny, 1767, containing details of miscellaneous receipts and expenditure; rentals ..., 735. vtls005340257 File - Kider's British Merlin, 1775 with a 1775. 735. ISYSARCHB61 few manuscript notes relating to Charles Milborne's rental, Sub-fonds vtls005340258 ISYSARCHB61: Correspondence, Dyddiad | Date: 1621-1837. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cyfres | Series vtls005340259 ISYSARCHB61: Correspondence, Dyddiad | Date: 1651-1811. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 2378. vtls005340260 File - Jane Addis from Hereford, to 1720/1, March 2378. ISYSARCHB61 [Lettice] Gunter at the Priary, Bergaveny, 21. 736. vtls005340261 File - U. Attwood, from Worcester, 1759, Nov. 27. 736. ISYSARCHB61 to Mrs. Millborne at the Priory, Abergavenny, 2360. vtls005340262 File - Chas. Atwood from Usk, to Charles 1773, April 8. 2360. ISYSARCHB61 Milborne at Abergavenny, 2685. vtls005340263 File - Wil. Badham to [George Bonett], 1703/4, Feb. 15. 2685. ISYSARCHB61 2734. vtls005340264 File - Wm. Bagehott from Abergavenny, 1743/4, Jan. 8. 2734. ISYSARCHB61 to [Mary] Millborne at Bath, 2257-9. vtls005340265 File - Tho. Bagehott from Abergavenny, 1735, Dec. 6 - 2257-9. ISYSARCHB61 to George Milborne at Red Lyon Square, 1740, Oct. 25. near Holborne, and to Mrs. Milborne, at Spring Garden ..., Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 7 GB 0210 MILBORNE Milborne Family Papers and Documents, 2631. vtls005340266 File - Tho. Bagshawe to Henry Milborne [16]72, April 2631. ISYSARCHB61 at Llanrothall near Monmouth, 23. 4779. vtls005340267 File - Gabl. Barnes from Gloucester to 1771, March 18. 4779. ISYSARCHB61 Charles Milbourn at Abergavenny, 2387. vtls005340268 File - H. Barnes from Took's Court, to 1748, Dec. 17. 2387. ISYSARCHB61 George Milbourn at the Priory, near Abergavenny, 2565-6. vtls005340269 File - Barbara Bates from Shells, to 1706, June 21. 2565-6. ISYSARCHB61 Gorge Bonet at Hackney, London, 2548-55. File - Daniell Bates from Northsheldes, 1694/5, Feb. 22 2548-55. vtls005340270 to Gorge Bonnet at the Plow in - 1697/8, March ISYSARCHB61 Wallbrough, London, 24. 2369. vtls005340271 File - Daniell Bates to Gorge Bonnit at [16]97, June 12. 2369. ISYSARCHB61 the Plow in Wallbrough, London, 2414. vtls005340272 File - ---- Barton to Thos. Swinnerton at [1811, Dec. 7.]. 2414. ISYSARCHB61 Wonastow, 1748-50. File - Char. Beale, mayor from 1656, Aug. 19. 1748-50. vtls005340273 Monmouth, to Henry Milborn, late ISYSARCHB61 recorder of Monmouth, at Wonastowe, 2373. vtls005340274 File - Tho. Belchier to Charles Milbourne 1714, Nov. 23. 2373. ISYSARCHB61 at the Pype Office in Greys Inne, London, 2355. vtls005340275 File - Robert Blake, attorney, from 1768, Feb. 23. 2355. ISYSARCHB61 New Inn, to Charles Milbourne at Abergavenny, 2237. vtls005340276 File - J. Bradshaw from Gray's Inn, 1735/6, March 2237. ISYSARCHB61 to [Lettice] Gunter at the Priory, 3. Bergavenny, 1084. vtls005340277 File - George Bonet to Robert Gunter, [16]94, Oct. 20. 1084. ISYSARCHB61 843-46. vtls005340278 File - George Bonett from Lo[ndon], to [16]97, June 24 843-46. ISYSARCHB61 Thomas Jones at Lanrothall, - July 29. 2754. vtls005340279 File - John Bonett to Mrs. Welles, 1651, May 6. 2754. ISYSARCHB61 2365. vtls005340280 File - Jo. Bonett to Mary Lady Herbert 1654/5, Feb. 2. 2365. ISYSARCHB61 Of Cherbury at Montgomery, 2459-62. File - John Bonett to Henry Milbourne at 1664/5, March 3 2459-62. vtls005340281 Treworgan, - 1656/7, Feb. ? ISYSARCHB61 29. 2431. vtls005340282 File - Mary Bonett to Henry Milborne at 1659, April 16. 2431. ISYSARCHB61 Treworgan, 1385. vtls005340283 File - Jer. Browne to ----- Bonnett at [late 17 cent.]. 1385. ISYSARCHB61 Monmouth, 2655-6. vtls005340284 File - John Bulbrick from Monmouth, 1724, May 2 - 2655-6. ISYSARCHB61 to George Milborne at Squire's Coffee 1733, Sept. 17. House in Fullers Rents, London, 1089. vtls005340285 File - John Bullbrick from Monmouth, [17]33, June 27. 1089. ISYSARCHB61 to George Milborne at Fullers rents, London, 782. vtls005340286 File - John Bullbrick from Monmouth, to [17]33, Aug. 18. 782. ISYSARCHB61 George Milbourne at London, 2253-6. vtls005340287 File - John Bulbrick from Monmouth, to 1735, Nov. 12 - 2253-6. ISYSARCHB61 George Milbourne at Red Lyon Square, 1737, June --. near Holbron, London,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 8 GB 0210 MILBORNE Milborne Family Papers and Documents, 1088. vtls005340288 File - ? --- Catchmaid to George 1731, May 17. 1088. ISYSARCHB61 Milbourne, 2380. vtls005340289 File - Tho. Clement from London, 1724/5, Feb. 13. 2380. ISYSARCHB61 to [Lettice] Gunter at the Priory [Abergavenny], 2657-8. vtls005340290 File - Tho. Clement from London, 1726/7, Feb. 7. - 2657-8. ISYSARCHB61 to [Lettice] Gunter at the Priory, March 2. Bergavenny, 2541-5. vtls005340291 File - Willm. Currer to Daniell Bates at [16]93, April 11 2541-5. ISYSARCHB61 Nothsheilds, near Newcastle, - [16]94, April 18. 2563-4. vtls005340292 File - John Cussup from Sunderland, to 1697, Dec. 29 - 2563-4. ISYSARCHB61 George Bonett, merchant, in Walbrocke, 1697/8, Jan. 18. London, 2370. vtls005340293 File - Tho. Dapwell from Bristoll, 1697, June 26. 2370. ISYSARCHB61 to George Bonnett at the Plough in Wallbrooke, London, 2399. vtls005340294 File - [The Reverend H.] Davies from 1773, Nov. 25. 2399. ISYSARCHB61 Aberg[aven]ny, to Charles Milbourne at Lanvihangel, 2443. vtls005340295 File - [The Reverend] H. Davies from 1774, July 22. 2443. ISYSARCHB61 Aberg[aven]ny, to Charles Milbourne, Esq, 2385. vtls005340296 File - John Davies to Lettice Gunter 1727, Dec. 23. 2385. ISYSARCHB61 of the Priory, to be left at Stapple Inn, London, 2659. vtls005340297 File - Rd. Davies from Hackney; to 1760, April 21. 2659. ISYSARCHB61 [Mary] Milbourne at Wonastowe, 2375-7. vtls005340298 File - Tho. Delahay from London, to 2409. 2375-7. ISYSARCHB61 [Lettice] Gunter at Bergavenny, 2660. vtls005340299 File - Tho. Delahay to [Lettice] Gunter in 2660. ISYSARCHB61 the Strand. Cyfres | Series vtls005340300 ISYSARCHB61: Correspondence, Dyddiad | Date: 1649-1810. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 872. vtls005340301 File - William Edmunds from Langattog, 1650, Nov. 13. 872. ISYSARCHB61 to Henry Milborne, 2114. vtls005340302 File - John Evans to George Milbourne, 1742, May 24. 2114. ISYSARCHB61 ESQ., at Spring Gardens, Westminster, 2122. vtls005340303 File - John Evans from Paved Court in 1742, Oct. 16. 2122. ISYSARCHB61 Fullers Rents, to George Milbourne, ESQ., at the Priory, Abergavenny, 2415-22. File - Tho. Evans from Langattock, to 1714, March 21 2415-22. vtls005340304 Charles Milborne at the Pipe Office in - 1715, June 7. ISYSARCHB61 Grays Inn, London, 2556-62. File - Isabell Ferrabe from Sunderland, 1696/7, March 1 2556-62. vtls005340305 to George Bonett at the Plough in - 1697, Dec. 16. ISYSARCHB61 Walbrough Streete, London,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 9 GB 0210 MILBORNE Milborne Family Papers and Documents, 2736. vtls005340306 File - Wi. Fortune to [Mary] Milborne in 1746/7, March 2736. ISYSARCHB61 Spring Gardens, Charing Cross, London, 9. 4777. vtls005340307 File - Thos. Fydill from Chepstow, to 1768, Aug. 23. 4777. ISYSARCHB61 Chas Milbourn at Abergavenny, 1005. vtls005340308 File - Fran[ci]s Gosling from Fleetstreet 1754, April 5. 1005. ISYSARCHB61 [London], to George Milbourne, ESQ., at Spring Gardens, 2661. vtls005340309 File - Elize Green to Lettice Gunter, [? circa 1727] 2661. ISYSARCHB61 May 23. 1019. vtls005340310 File - A. Gunter from Monk Street, 1804, July 30. 1019. ISYSARCHB61 Abergavenny, to Thomas Swinnerton at Woneestow, 2405. vtls005340311 File - Judith Gunter [from Langattock], [late 17th cent.]. 2405. ISYSARCHB61 to her husband Robert Gunter at Fleet Street, London, 1085. vtls005340312 File - L[ettice] G[unter] to ------, 1720/1, March 1085. ISYSARCHB61 23. 2662. vtls005340313 File - L[ettice] G[unter] to Tho. Delehay, 1723, March 30. 2662. ISYSARCHB61 2213-20. File - L[ettic] Gunter [of the Priory, 1725/6, Feb. 15 2213-20,. vtls005340314 Abergavenny], to [Charles Milborne of - 1727, Aug. 22. ISYSARCHB61 London] and John Trigg at Newnham, 2243-5. vtls005340315 File - L[ettic] Gunter [of the Priory, 1725/6, Feb. 15 2243-5. ISYSARCHB61 Abergavenny], to [Charles Milborne of - 1727, Aug. 22. London] and John Trigg at Newnham, 4775. vtls005340316 File - [Lettice Gunter] to -----, 1726, Sept. 24. 4775. ISYSARCHB61 2332-45. File - [Lettice Gunter of the Priory, 2713-32. 2332-45. vtls005340317 Abergavenny] to [JON.] Smith and -----, ISYSARCHB61 2383. vtls005340318 File - [Lettice Gunter] to Tho. Clement at 1726/7, Feb. 28. 2383. ISYSARCHB61 the Rainbow, near the Temple, London, 1095-1096. File - [Lettice Gunter from the Priory, [?1727], June 6 1095-1096. vtls005340319 Abergavenny] to -----, - 24. ISYSARCHB61 2262. vtls005340320 File - T. Gwilim from Lincolns Inn, to 1736/7, Feb. 7. 2262. ISYSARCHB61 George Milborne at Red Lyon Square, London, 2122. vtls005340321 File - Carl Gyllenborg and Sarah 1731, April 21. 2122. ISYSARCHB61 Gyllenborg from Stockholm, to Henry Thomas Carr, ESQ., at London, 2445. vtls005340322 File - John Hanson from Eton Coll[ege], 1695/6, Feb. 25. 2445. ISYSARCHB61 to George Bonnett at the Plow in Wallbrooke, London, 4781. vtls005340323 File - J. Harcourt to Charles Milborne at [circa 4781. ISYSARCHB61 the Priory, Abergavenny, 1760-1771]. 2546-7. vtls005340324 File - Richard Hardwick to Daniell Bates 1694, May 1-15. 2546-7. ISYSARCHB61 at North Sheilds, near Newcastle, 2663. vtls005340325 File - --- Hardwick to Thos. Swinnerton [early 19th 2663. ISYSARCHB61 at Wonastow, cent.]. 2392. vtls005340326 File - Richard Hardwicke, deputy chapter 1765, July 29. 2392. ISYSARCHB61 clerk, from Windsor, to Mary Milbourne at the Priory, Abergavenny, 2401. vtls005340327 File - B. Harvey from Dunstar, to Thos. 1810, Dec. 13. 2401. ISYSARCHB61 Swinnerton at Wonastow, Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 10 GB 0210 MILBORNE Milborne Family Papers and Documents, 2396. vtls005340328 File - E. Hearne [from the Plow Lane, 1765, Oct. 18. 2396. ISYSARCHB61 [Hereford], to Mary Milborne], 2664. vtls005340329 File - J[oan] Herbert [of Monmouth] to [circa 22 July, 2664. ISYSARCHB61 [George] Bonnett at Lanrothall, 1695]. 2429-30. File - Mary Herbert from Salesbury 1654, July 21 - 2429-30. vtls005340330 Court and Mount[gomery], to John Dec. 12. ISYSARCHB61 Bonnett at the Elme-tree in Holborne [London], and at Mr. Scudamore's ..., 2611. vtls005340331 File - Mary Herbert from Salesbury 1654, July 21 - 2611. ISYSARCHB61 Court and Mount[gomery], to John Dec. 12. Bonnett at the Elme-tree in Holborne [London], and at Mr. Scudamore's ..., 2366. vtls005340332 File - Mary Herbert from Mount, to her 1655, Aug. 21. 2366. ISYSARCHB61 cousins [John Bonett and -----], 2368. vtls005340333 File - Mary Herbert from Ludlow, to her 1656/7, Jan. 21. 2368. ISYSARCHB61 cousin John Bonett at his house by the Elme Tee in Holborne, London, 2425-6. vtls005340334 File - [Sir] R[ichard] Herbert from 2453. 2425-6. ISYSARCHB61 Montgo[mery], to his cousin John Bonnett at the Pipe Office in Greys Inne, London, 2427-8. vtls005340335 File - Tho. Herbert from Montgomery, 1456-8. 2427-8. ISYSARCHB61 to his cousins Henry Milborne at Winnastow, and John Bonnett at the Pipe Office in Grayes ..., 2362. vtls005340336 File - Tho. Herbert from Llysyn, 1652, June 7. 2362. ISYSARCHB61 Montgomeryshire, to his cousin John Bonnett at the Pipe Office in Grayes Inne, London, 2364. vtls005340337 File - Tho. Herbert from Salsbury Court, 1654, June 10. 2364. ISYSARCHB61 to John Bonnett at the Pipe Office in Grayes Inn, 2205. vtls005340338 File - Tho. Hebert from Mountgomery, to 1655, Nov. 2. 2205. ISYSARCHB61 his cousin John Bonnet at the Elme-tree in Holborne, London, 2267. vtls005340339 File - Cha. Hornby to George Milborn, [circa 1730-40] 2267. ISYSARCHB61 Nov. 17. 2686. vtls005340340 File - Anne Hughes to [Lettice] Gunter at ----, Aug. 25 2686. ISYSARCHB61 the Prierey, Abergaveny. 2406. vtls005340341 File - Rich. Hughes from Brecon, to 1727/8, Feb. 6. 2406. ISYSARCHB61 [Lettice] Gunter at Geo Milborne's at East Street near Red Lyon Street in Holborne, London ..., 1094. vtls005340342 File - J. James from Southw[ar]k, to 1746, Aug. 12. 1094. ISYSARCHB61 George Milbourne at Tunbridge Wells, Cyfres | Series vtls005340343 ISYSARCHB61: Correspondence, Dyddiad | Date: 1627/8-1811. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 11 GB 0210 MILBORNE Milborne Family Papers and Documents, 1205. vtls005340344 File - H[enry] Jones to Charles Milborne [1687, June --]. 1205. ISYSARCHB61 at Wonastow, 1017. vtls005340345 File - Jn. Jones from Hill Grove, to Thos. 1804, Aug. 8. 1017. ISYSARCHB61 Swinnerton at Wonastow, 2400. vtls005340346 File - Jno. Theo. Jones from Hill-grove, 1804, Aug. 11. 2400. ISYSARCHB61 to Thos. Swinnerton at Wonastow, 4780. vtls005340347 File - William Jones from [Carglickin] 1771, Dec. 27. 4780. ISYSARCHB61 Kemeys Inferior, to Charles Milborn at Abergaveny, 2386. vtls005340348 File - Robt. Knowles to George Milborne 1731, Nov. 25. 2386. ISYSARCHB61 at Bath, 2354. vtls005340349 File - Da. Lewis from Usk, to Daniel 1763, Dec. 21. 2354. ISYSARCHB61 Williams at the Priory, Abergavenny, 2735. vtls005340350 File - Han[nah] Lewis [of Cathedin] to 1746, Nov. 11. 2735. ISYSARCHB61 [Mary] Milbourne at Spring gardens, London, 1086. vtls005340351 File - Joh. Lloyd from Epping, to Mrs. 1721, April 11. 1086. ISYSARCHB61 Gunter at the Priory, Abergavenny, 2665. vtls005340352 File - Rod. Lloyd to Robert Gunter at [16]96, July 16. 2665. ISYSARCHB61 Bergavenny, 2381-2. vtls005340353 File - Henry Lussan from Landillo, 1726/7, Feb. 2381-2. ISYSARCHB61 to [Lettice] Gunter at the Priory, 21-24. Bergavenny, 1381. vtls005340354 File - Edward Mason fro, ?Rinnaston, to 1661, Nov. 30. 1381. ISYSARCHB61 George Scudamore, at Ross, 1382. vtls005340355 File - Edward Mason from Monmoth, to 1661, Dec. 18. 1382. ISYSARCHB61 George Scudamore, 2359. vtls005340356 File - [Sir] J. Meredith from Brecon, 1770, Dec. 19. 2359. ISYSARCHB61 to Charles Milborne at the Priory, Bergavenny, 4928. vtls005340357 File - Cha. Milborne to Thomas Symons, [1712, Aug. 11]. 4928. ISYSARCHB61 attorney-at-law, at his office next to the Hoop Tavern in Cornhill, 2221-4. vtls005340358 File - Cha. Milborne from London 1725/6, March 2221-4. ISYSARCHB61 and Wonastowe, to [Lettice] Gunter at 10 - 1727, Dec. Bergavenny, 2. 2308. vtls005340359 File - C[harles] M[ilborne] from Conduit 1762, Jan. 27. 2308. ISYSARCHB61 Street [London], to [JA.] Woodhouse [of Hereford], 2397. vtls005340360 File - [Charles Milborne] from the Priory, 1767, June 2. 2397. ISYSARCHB61 to [Daniel] Williams at Wonastowe, 2299. vtls005340361 File - [Charles Milborne of the Priory, 1767, Aug. 30. 2299. ISYSARCHB61 Abergavenny] to [Dr. Thomas Talbot of Ullingswicke Rectory], 2357. vtls005340362 File - [Charles Milborne] from the Priory, 1768, Dec. 20. 2357. ISYSARCHB61 to [Bernard] Williamson at Kensington, 2358. vtls005340363 File - [Charles Milborne] from the Priory, 1770, Dec. 16. 2358. ISYSARCHB61 Abegavenny, to Sir John Meredith at Brecon, 2270-95. File - C[harles] M[ilborne] from the 2398. 2270-95. vtls005340364 Priory, Abergavenny, to Mrs. [E.] Hearne ISYSARCHB61 at Hereford, J. Eyre, his agent, at Christ's Hospital, and ..., 2674-5. vtls005340365 File - C[harles] M[ilborne] from the 1772, Dec. 19. 2674-5. ISYSARCHB61 Priory, to [Anne] Phillips at Llanellen, Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 12 GB 0210 MILBORNE Milborne Family Papers and Documents, 2361. vtls005340366 File - C[harles] M[ilborne] from the 1773, April 9. 2361. ISYSARCHB61 Priory, Abergavenny, to [Charles] Attwood, attorney-at-law, at Usk, 2441-2. vtls005340367 File - [Charles Milborne] from 1774, July 10. 2441-2. ISYSARCHB61 Brighthelmstone, to Hen. Williams, 2444. vtls005340368 File - [Charles Milborne] from Brighton, 1774, July 27. 2444. ISYSARCHB61 to [The Reverend H.] Davies at Abergavenny, 4908. vtls005340369 File - George Milborne from Wonestow, 1627/8, Jan. 7. 4908. ISYSARCHB61 to his sister Ellen Dennys at Sherwige, 2263. vtls005340370 File - Geo. Milborne from London, to Dr. 1737, March 26. 2263. ISYSARCHB61 Gunter at Abergavenny, 2268. vtls005340371 File - M[ary] Milborne to [George] 1735, Aug. 25. 2268. ISYSARCHB61 Milborne, 2738-9. vtls005340372 File - [Mary Milborne] to John Wilkins, 2738-9. ISYSARCHB61 attorney-at-law, of Brecon. 2752. vtls005340373 File - [Mary Milbourne] from Spring 1745/6, Jan. 7. 2752. ISYSARCHB61 Gardens, to [William] Thomas [at the Priory], 2753. vtls005340374 File - [Mary Milborne] to Charles 1746, June 21. 2753. ISYSARCHB61 Vaughan at Skethrogge, 4773. vtls005340375 File - M[ary] M[ilborne] to [Daniel] [mid 18th cent.]. 4773. ISYSARCHB61 W[illia]ms [at the Priory], 737. vtls005340376 File - [Mary] Milborne from the Priory, 1759, Dec. 3. 737. ISYSARCHB61 to [U. Attwood at Worcester], 2388-91. File - M[ary] Milborne from Dan y 1764, July 10. 2388-91. vtls005340377 Park, to [Daniel] Williams at the Priory, ISYSARCHB61 Abergavenny, 2393-4. vtls005340378 File - [Mary Milbourne] from 1765, Aug. 16 - 2393-4. ISYSARCHB61 Abergavenny to [Richard] Hardwidge, Oct. 18. deputy chapter clerk of Windsor College, 2395. vtls005340379 File - (A) [Mary Milborne] from 1765, Oct. 15. 2395. ISYSARCHB61 Abergavenny, to --- Clerke at Hereford, 1092. vtls005340380 File - M[ary] Milborne to Geo. Milborne [1775 of 1776], 1092. ISYSARCHB61 at East Street, near Red Lyon Square, May 23. Holborne, London, 2402. vtls005340381 File - Charles Morgan from Brecon, to 1811, Sept. 24. 2402. ISYSARCHB61 Thos. Swinnerton at Wonastow, 2261. vtls005340382 File - Evan Morgan from Monmouth, 1735, Nov. 5. 2261. ISYSARCHB61 to George Milborn at Red Lyon Square, London, 1133. vtls005340383 File - Reignold Morgan to George 1641, June 29. 1133. ISYSARCHB61 Milborne at Monmoth, Cyfres | Series vtls005340384 ISYSARCHB61: Correspondence, Dyddiad | Date: 1621-1837. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 4776. vtls005340385 File - John Munckley from Bristol, to 1763, Sept. 8. 4776. ISYSARCHB61 Chas. Milborne at Abergavenny,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 13 GB 0210 MILBORNE Milborne Family Papers and Documents, 2672-3. vtls005340386 File - Richard Nicholas, steward of the 1755, March 24. 2672-3. ISYSARCHB61 manor of Hackney Lords Hold, from Hackney, to George Millbourn, ESQ., at Spring Garden, 4778. vtls005340387 File - Henry Parry from Monmouth, to 1769, Nov. 6. 4778. ISYSARCHB61 Chas Milborne at Abergavenny, 2434. vtls005340388 File - W. Patshull to Geo. Mylborne, 1621, Dec. 24. 2434. ISYSARCHB61 1821. vtls005340389 File - Tho. Pearle from London, to 1657, Nov. 16. 1821. ISYSARCHB61 Charles Milborne, 226. vtls005340390 File - Silv. Petyt to Mr. Bonnet, 1698/9, March 226. ISYSARCHB61 7. 2367. vtls005340391 File - Thom. Phillpott from Goodrich, to 1655, Oct. 15. 2367. ISYSARCHB61 Henry Milborne, 2411. vtls005340392 File - W. Pilkington from Butterton, to [1837], April 7. 2411. ISYSARCHB61 [GEO.] Biggs, 2403. vtls005340393 File - Hugh Powell from Llanvihangel 1811, Nov. 11. 2403. ISYSARCHB61 Court, to Thos. Swinnerton at Wonastow, 4911. vtls005340394 File - Wa. Powell from Lantilio, to Henry 1641, March 25. 4911. ISYSARCHB61 Milburne, 2410. vtls005340395 File - W. Powell from Lydart, to Thos. [early 19th 2410. ISYSARCHB61 Swinnerton at Wonastow, cent.]. 739. vtls005340396 File - Will. ? Pried from Hereford, to 1775, Oct. 1. 739. ISYSARCHB61 Charles Milbourne at Abergavenny, 2733. vtls005340397 File - Jonett Prosser from Brecon to 1743/4, Jan. 8. 2733. ISYSARCHB61 [Mary Milbourne], 2737. vtls005340398 File - Wm. Prosser from Lanehangel [circa 1744]. 2737. ISYSARCHB61 Tarllim [sic] to [Mary] Milburn in Spring Gardens, London, 2676. vtls005340399 File - [William Prosser] from the Priory, 1773, Nov. 17. 2676. ISYSARCHB61 Abergavenny, to [Mrs. E. Hearne at Hereford], 2404. vtls005340400 File - Thos. Prothero, Junior, from [1811, Dec. 24]. 2404. ISYSARCHB61 Monmouth, to Thos. Swinnerton [at Wonastow], 496. vtls005340401 File - [Sir] Jo[hn] Pye from Tarnham- 1690, July 31. 496. ISYSARCHB61 greene, to Charles Milborne, ESQ., at Mr. Wellenger's house next door to the Red Lyon in ..., 1493. vtls005340402 File ------Rawlings from Barton, to 1640, Dec. 30. 1493. ISYSARCHB61 Charles Milborne at Land, 2260. vtls005340403 File - Geo. Roberts from Ross, to George 1735, Aug. 2. 2260. ISYSARCHB61 Milborne at Wonastow, 2408. vtls005340404 File - T. Roberts to Lettice Gunter at the 1713, Dec. 8. 2408. ISYSARCHB61 Priory, Abergavenny, 2372. vtls005340405 File - T. Roberts to [Lettice] Gunter at 1713/4, Jan. 9. 2372. ISYSARCHB61 the P[riory], Abergavenny, 2412. vtls005340406 File - Tho. Roberts to ----- Bonet, 1706 Aug. 3. 2412. ISYSARCHB61 2125. vtls005340407 File - [Olof] Routing to ------, 1731, June 2. 2125. ISYSARCHB61 2265. vtls005340408 File - Tho. Saunders from Hackney, to 1739, May 22. 2265. ISYSARCHB61 George Milbourne at Spring Garden, Charing Cross,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 14 GB 0210 MILBORNE Milborne Family Papers and Documents, 1844. vtls005340409 File - J. Sawyer from Windsoe, to Geo. 1730, May 14. 1844. ISYSARCHB61 Milburne, Esq, 2264. vtls005340410 File - Cha. Scott to George Milbourne at 1739, April 25. 2264. ISYSARCHB61 Spring Gardens, Charing Cross, 2238. vtls005340411 File - Wm. Scrimshire to [Lettice] Gunter 1727, April 4. 2238. ISYSARCHB61 at the Priory, Abergavenny, 1828. vtls005340412 File - G. Scudamore from Treworgan, to [1657], Nov. 6. 1828. ISYSARCHB61 his uncle Charles Milborne, ESQ., at his house of Mr. John Bonett next door to ..., 2374. vtls005340413 File - J[ON.] S[mith] to [Lettice] Gunter 1718, May 20. 2374. ISYSARCHB61 at the Priory, Abergavenny, 2379. vtls005340414 File - Jon. Smith to [Lettice] Gunter at 1724/5, Jan. 25. 2379. ISYSARCHB61 the Priory, Abergavenny, 1087. vtls005340415 File - Jon. Smith to [Lettice Gunter] at [Includes 1725, 1087. ISYSARCHB61 the Priory, Abergavenny, April 2-1727, Nov. 27]. 2309-2331. File - Jon. Smith to [Lettice Gunter] at [Includes 1725, 2309-2331. vtls005340416 the Priory, Abergavenny, April 2-1727, ISYSARCHB61 Nov. 27]. 2687-2712. File - Jon. Smith to [Lettice Gunter] at [Includes 1725, 2687-2712. vtls005340417 the Priory, Abergavenny, April 2-1727, ISYSARCHB61 Nov. 27]. 2567. vtls005340418 File - Jo. Spearman from Durham, 2567. ISYSARCHB61 to Thomas Barkas at the Plough in Walbrooke, London. 2353. vtls005340419 File - Thos. Staples, chapter clerk, from 1758, Nov. 19. 2353. ISYSARCHB61 Windsor, to James Woodhouse, attorney- at-law, at Hereford, 2363. vtls005340420 File - Edw. Stokes from Melton, to John 1652, Nov. 17. 2363. ISYSARCHB61 Bonnett at the Elme tree in Holbourne, 2384. vtls005340421 File - Martha Story from Clopton, to 1726/7, March 2384. ISYSARCHB61 Milborne, 9. 2413. vtls005340422 File - T[homas] S[winnerton] to Messrs. [early 19 cent.]. 2413. ISYSARCHB61 Bourdillon And Hewitt and Messrs. Eddleton And Elwood, 2296-8. vtls005340423 File - [DR.] Thomas Talbot from 1764, July 13 - 2296-8. ISYSARCHB61 Ullingswick Rectory, Herefordshire, to 1767, Sept. 6. Charles Milbone at the Court House, Wonastow, and the Priory, Abergavenny, 2748-9. vtls005340424 File - William Thomas from the Priory, 1745/6, March 2 2748-9. ISYSARCHB61 to [Mary] Milbourne at Spring Gardens, - 1746 July 1. London, 2225-36. File - Jo. Trigg from Newnham, 1726, Oct. 23 - 2225-36. vtls005340425 Gloucester, London, and Wonnastow, 1727, Sept. 1. ISYSARCHB61 to [Lettice] Gunter at the Priory, Abergavenny, 1404-7. vtls005340426 File - Jo. Trigg to George Milbourne, 1733, after April 1404-7. ISYSARCHB61 24. Cyfres | Series vtls005340427 ISYSARCHB61: Correspondence, Dyddiad | Date: 1621/2-1775. (dyddiad creu) | (date of creation)

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 15 GB 0210 MILBORNE Milborne Family Papers and Documents, Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 2269. vtls005340428 File - Jos. Tullie to [George] Milborne, [circa 1730-40]. 2269. ISYSARCHB61 2667-71. File - Tho. Vtber to Henry Milburne at 1657/8, Feb. 8 - 2667-71. vtls005340429 the Vine Court, Middle Temple, London, 1672/3, Feb. 10. ISYSARCHB61 2750-1. vtls005340430 File - Charles Vaughan from Skethrogg, 1745/6, Jan. 23 - 2750-1. ISYSARCHB61 to [Mary] Milborne at Spring Gardens, 1746, Dec. 1. London, 2266. vtls005340431 File - F. Walker from Bergavenny, to 1740/1, Jan. 6. 2266. ISYSARCHB61 Mrs. Milbourne at George Milbourne's in Spring Garden, St. James's, London, 2433. vtls005340432 File - More Waters from Monmouth, to [?circa 1621/2], 2433. ISYSARCHB61 George Milborne at Wonastowe, Feb. 17. 4772. vtls005340433 File - M. Watkins to [Lettice Gunter]. [early 18th 4772. ISYSARCHB61 cent.], Dec. 20 738. vtls005340434 File - M. Watkins from Brecon, 1768, ----- 19. 738. ISYSARCHB61 to [Mary] Milborn at the Priorey, Abergavenny, 2677. vtls005340435 File - Robt. White from Bristoll, to 1728, Oct. 9. 2677. ISYSARCHB61 George Milbourn at Abergaveney, 2346. vtls005340436 File - Danl. Williams from the Priory, to 1763, April 19. 2346. ISYSARCHB61 [Mary] Milborne in great Marlborough Street, London, 725-32. vtls005340437 File - Danl. Williams from Wonastow, 1769, June 17 - 725-32. ISYSARCHB61 to Charles Milborne at the Priory, [17]72, Oct. 26. Abergavenny, 2678-84. File - Danl. Williams from Wonastow, 1769, Nov. 13. 2678-84. vtls005340438 to Charles Milborne at the Priory, ISYSARCHB61 Abergavenny, 2347-52. File - Danl. Williams from Monmouth 1770, Dec. 22 - 2347-52. vtls005340439 and Wonastow, to Charles Milborne at 1775, Sept 21. ISYSARCHB61 the Priory, Abergavenny, 4954. vtls005340440 File - Danl. Williams from Wonastow, to 1771, Jan. 17. 4954. ISYSARCHB61 [Charles Milbourne], 2757. vtls005340441 File - Daniel Williams from Wonastow, 1773, July 16. 2757. ISYSARCHB61 to Chales Milborne, 2239-42. File - Hen. Williams from Brecon, 1727, Aug. 5 - 2239-42. vtls005340442 to [Lettice] Gunter at the Priory, Nov. 2. ISYSARCHB61 Bergavenny, 2407. vtls005340443 File - Hen. Williams from Bell Inne in [1727/8], Feb. 2407. ISYSARCHB61 Bell yard [London], to [Lettice Gunter], 12. 2436-40. File - Hen. Williams from Crickhowell, 1774, April 26 - 2436-40. vtls005340444 to Charles Milborne at Brighthelmstone, 1775, June 22. ISYSARCHB61 Sussex, and Conduit Street, London, 4905. vtls005340445 File - Wa. Williams to -----, 1658, May 25. 4905. ISYSARCHB61 2455. vtls005340446 File - Will. Williams from St. Julians, to 1650, Sept. 12. 2455. ISYSARCHB61 [John Bonnett], 2356. vtls005340447 File - Bernd. Williamson from 1768, Dec. 17. 2356. ISYSARCHB61 Kensington, to Charles Milborne at Abergavenny, Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 16 GB 0210 MILBORNE Milborne Family Papers and Documents, 2300-2307. File - Ja. Woodhouse from Hereford, to 1762, Jan. 27 - 2300-2307. vtls005340448 Chas. Milborne at Great Mulborough 1763, Nov. 26. ISYSARCHB61 Street, London, 2371. vtls005340449 File - Wm. Wrighton from Newcastle, to 1707, April 26. 2371. ISYSARCHB61 Charles Milborne at the Pipe Office in Gray's Inn, London, 4774. vtls005340450 File ------To [Lettice Gunter], [1719]. 4774. ISYSARCHB61 1093. vtls005340451 File ------To George Smith at the 1730, Oct. 13. 1093. ISYSARCHB61 Queens Head Tavern, by Grays Inn Gate, Holborn, London, Sub-fonds vtls005340452 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1810. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cyfres | Series vtls005340453 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1420. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 51. vtls005340454 File - Grant of a messuage and three [13 cent.]. 51. ISYSARCHB61 acres of land in Plata Petra [endorsed: Brodestone], 82. vtls005340455 File - Grant of land in the fee of the [13 cent]. 82. ISYSARCHB61 Neutone, 126. vtls005340456 File - Grant from William Wiper, by the [1218 x 1231]. 126. ISYSARCHB61 consent of Cecil, his wife, to Roger -----, esq., of a house and shop ..., 1992. vtls005340457 File - Roll of replies of dominus W de 12 cent. 1992. ISYSARCHB61 Wintonia, frater W. converses of Dore, frater milo de Wrmesley and others to ..., 1865. vtls005340458 File - Grant in fee-farm of land in the 1282, 1865. ISYSARCHB61 township of Lanrothal and without, Wednesday the feast of St. Michael. 1683. vtls005340459 File - Grant of five parcels of land in the [circa 1300]. 1683. ISYSARCHB61 fee of Treget [co. Hereford], 2137. vtls005340460 File - Grant of lands purchased of [circa 1300]. 2137. ISYSARCHB61 Mychael de Wyssam and Robert de Wyssam, and an annual rent of 11s. belonging thereto ..., 54. vtls005340461 File - Grant of a tenement in Duxton [co. [circa 1300]. 54. ISYSARCHB61 Monmouth], 53. vtls005340462 File - Grant of lands in the fee of Tregeyt [early 14th 53. ISYSARCHB61 [co. Monmouth], cent.]. 57. vtls005340463 File - Grant of tenements and lands in the [early 14th 57. ISYSARCHB61 parish of Lancaddoke [co. Monmouth], cent.].

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 17 GB 0210 MILBORNE Milborne Family Papers and Documents, 1371. vtls005340464 File - Grant of nine acres of land in [early 14th 1371. ISYSARCHB61 Monmouth opposite Rokevile in a place cent.]. called the Ancrehouse, 111. vtls005340465 File - Release of a tenement and three [14th cent.]. 111. ISYSARCHB61 acres of land in Hodenak, formerly held of the priory and convent of Lantothenei ..., 112. vtls005340466 File - Release of the properties specified [14th cent.]. 112. ISYSARCHB61 in No. 111, 52. vtls005340467 File - Grant of one acre and a half of land [14th cent.]. 52. ISYSARCHB61 in the fee of Neuton [co. Monmouth], 1751. vtls005340468 File - Grant in fee-farm of lands, etc., 1317, Friday 1751. ISYSARCHB61 in Home near Ros in the lordship of the next after the bishop of Hereford, feast of St. Lawrence, Martyr. 55. vtls005340469 File - Grant of one acre and a half of land 1318/9, 55. ISYSARCHB61 in Hodenak, Wednesday the feast of St. Valentine. 87. vtls005340470 File - Quitclaim of five acres of land in 1320, 87. ISYSARCHB61 the honour of Monmouth, Wednesday next after the feast of St. Michael. 81. vtls005340471 File - Grant of two acres of land in the 1322, Thursday 81. ISYSARCHB61 lordship of Penneclaud [co. Monmouth], the feast of the Nativity of St. John the Baptist. 59. vtls005340472 File - Grant of land in the fee of 1335. 59. ISYSARCHB61 Hodenake near Monemuth, 1691. vtls005340473 File - Grant in fee farm of lands in the 1336. 1691. ISYSARCHB61 lordships of Goderichescastel and Treget, 83. vtls005340474 File - Grant of a parcel of land called 1345/6, March 83. ISYSARCHB61 Baldewinesleye in Hodenake in the 3. manor of Monmouth, 58. vtls005340475 File - Grant of a tenement and six acres 1346. 58. ISYSARCHB61 of land in Hodenake and Hodenakesfeld, 86. vtls005340476 File - Grant of a croft in Duxton [co. 1348. 86. ISYSARCHB61 Monmouth], 107. vtls005340477 File - Grant of a croft in Duxton, 1380, Saturday 107. ISYSARCHB61 next before the feast of St. Barnabus Apostle. 108. vtls005340478 File - Grant of a messuage and croft in 1381/2, 108. ISYSARCHB61 the township of Duxton, Thursday next before the feast of the Purification of the blessed Mary. 109. vtls005340479 File - Grant of a messuage and small 1381/2, Friday 109. ISYSARCHB61 croft in Duxton, next after the feast of the Purification

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 18 GB 0210 MILBORNE Milborne Family Papers and Documents, of the Blessed Mary. 2035. vtls005340480 File - Grant of lands in Quenecammel 1382. 2035. ISYSARCHB61 [co. Somerset], 56. vtls005340481 File - Grant of a parcel of land and 1385/6, 56. ISYSARCHB61 wood in Neuton Engleys. [Other name Saturday the mentioned :- the Neutoneshull], feast of Hilary. 110. vtls005340482 File - Grant of a piece of land in a field 1389, Friday 110. ISYSARCHB61 called Kynggusfeld, the feast of St. Vincent Martyr. 2036. vtls005340483 File - Release of lands in the parish of 1390/1, 2036. ISYSARCHB61 Milborne Port [co. Somerset], Wednesday next after the feast of the Purification of the Blessed Mary. 85. vtls005340484 File - Grant of lands held by feoffment 1395. 85. ISYSARCHB61 of Thomas Hunteley, son of the said Robert Hunteley, in Monemuth in the lordship ..., 84. vtls005340485 File - Release of lands held by feoffment 1395, Thursday 84. ISYSARCHB61 of Nicholas Barton otherwise Somerton, next afer the rector of Penclawe, in Monmouth in the feast of the lordship of ..., Assumption of the Blessed Mary, Virgin. 1991. vtls005340486 File - Roll [of unspecified accounts] [1st half of 15th 1991. ISYSARCHB61 for the city of Hereford and the several cent.]. townships of the hundreds of Tupisley, Wormelowe, Wolfey ..., 1990. vtls005340487 File - Roll of taxation of the several [1st half 15 1990. ISYSARCHB61 deaneries in the archdeaconry of cent.]. Hereford, 912. vtls005340488 File - Grant of lands in the parishes of 1403, the feast 912. ISYSARCHB61 Coydre in the fee of the chapel of Bettus of St. Barnabas, Cltha and Kemeys in ..., Apostle. 1685. vtls005340489 File - Grant of lands in Lanrothall in the 1403. 1685. ISYSARCHB61 lordship of Treket, 128. vtls005340490 File - Inquisition (fragment) touching 1405, 128. ISYSARCHB61 lands held by Cecilia Coke in the fee of Wednesday next New[ton] and lordship of Monmouth, after the feast of the Ascension of the Lord. 2138. vtls005340491 File - Lease for 1 life of a messuage in 1414. 2138. ISYSARCHB61 the suburbs of Gloucester opposite the priory of S. Oswald, 69. vtls005340492 File - Estreat from the court roll of 1417, Saturday 69. ISYSARCHB61 Hodenak [co. Monmouth] recording the next after the payment by Richard Malibroke of a sum feast of St. Peter of 6d ..., ad Vincula. 1866. vtls005340493 File - Release of lands formerly of 1420, Saturday 1866. ISYSARCHB61 Thomelyn Hunteleye, son of John de the feast of Monmouth, the grantor's uncle, in the St,. Margaret, manors of Stretton ..., Virgin.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 19 GB 0210 MILBORNE Milborne Family Papers and Documents, Cyfres | Series vtls005340494 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1426-58. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1867. vtls005340495 File - Grant of a messuage and one acre 1426, Tuesday 1867. ISYSARCHB61 of land in Wereende in the lordship of next before Wylton, the feast of St. George Martyr. 1868. vtls005340496 File - Release of the properties specified 1426. 1868. ISYSARCHB61 in No. 1867, 1994. vtls005340497 File - Grant in fee-farm of lands in 1426, July 8. 1994. ISYSARCHB61 Milborne Port, Kyngeston, and Wyle [co. Somerset], 104. vtls005340498 File - Estreat from the court roll of 1428, Tuesday 104. ISYSARCHB61 the manor of Monmouth, recording next after the the surrender by Howell Gr' ap M'c of feast of St. Hulston ..., Michael. 105. vtls005340499 File - Estreat from the court roll of the 1429, Tuesday 105. ISYSARCHB61 manor of Monmouth, recording the next after the surrender by Thomas Hunteley, John ap feast of the Philpot and ..., Pentecost. 118. vtls005340500 File - Estreat from the court roll of the 1435, Saturday 118. ISYSARCHB61 manor of Hodenake [co. Monmouth], next after the recording the payment by Thomas ap feast of St. Adam and ..., James. 88. vtls005340501 File - Grant of lands in the parish 1435. 88. ISYSARCHB61 of St. Michael Estymlewirne, fee of Penrose, and lordship of Bergavenny [co. Monmouth], 113. vtls005340502 File - Estreat from the court roll of the 1439, Saturday 113. ISYSARCHB61 manor of Hodenake [co. Monmouth], next before recording the payment by John ap the feast of the Thomas Vyghan ..., Annunciation of the Blessed Mary. 1687. vtls005340503 File - Letters Of Attorney from John 1439, the feast 1687. ISYSARCHB61 Hopkyn of Kyneston [co. Hereford] of St. Matthew, and William Nethurton to John More, Apostle. empowering John Vale of ..., 1688. vtls005340504 File - Release of the properties specified 1439. 1688. ISYSARCHB61 in No. 1687, 1686. vtls005340505 File - Grant of the properties specified in 1439, 1686. ISYSARCHB61 No. 1688, Michaelmas. 90. vtls005340506 File - Quitclaim of lands in the lordship 1440, July 5. 90. ISYSARCHB61 of Magor [co. Monmouth], 115. vtls005340507 File - Estreat from the court roll of the 1441/2, 115. ISYSARCHB61 manor of Hodenak [co. Monmouth], Saturday next recording the payment by John ap David after the feast ap ..., of St. David, Bishop.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 20 GB 0210 MILBORNE Milborne Family Papers and Documents, 114. vtls005340508 File - Estreat from the court roll of the 1442, Saturday 114. ISYSARCHB61 manor of Hodenak [co. Monmouth] next after the recording the payment by John ap David feast of the ap ..., Translation of St. Thomas, Martyr. 161. vtls005340509 File - Estreat from the court roll of the 1443, Tuesday 161. ISYSARCHB61 manor of Monemouth [co. Monmouth], next before recording the surrender by David ap the feast of Ioruerth ap ..., St. Ambrose, Bishop. 1699. vtls005340510 File - Grant of lands in Vrchynfelde 1443/4, March 1699. ISYSARCHB61 in the lordships of Goodriche Castell, 6. Newland, and ..... et, and in the fee and ..., 340. vtls005340511 File - Renal of the manor of Monemouth [1444 or 1482], 340. ISYSARCHB61 [co. Monmouth], the feast of the Annunciation of Our Lady. 121. vtls005340512 File - Estreat from the court roll of the 1444, Tuesday 121. ISYSARCHB61 manor of Monemouth, recording the next after the surrender by John Irelond of Monemouth feast of the of lands ..., Ascension of the Lord. 162. vtls005340513 File - Estreat from the court roll of 1446. 162. ISYSARCHB61 the manor of Monemouth, recording the payment by Elizabeth Bonde of Monemouth, one of ..., 89. vtls005340514 File - Grant of an annual pension of 9s. 1447, May 1. 89. ISYSARCHB61 8d. issuing from the farm of the grange called the Coldgrange and from ..., 103. vtls005340515 File - Estreat from the proceedings of 1447, Sept. 4. 103. ISYSARCHB61 the Sessions at Monmouth, recording the taking by Hugh Hunteley of a messuage and lands ..., 169. vtls005340516 File - Release of lands in the parish of St. 1448. 169. ISYSARCHB61 Michael Estymllewirn and fee of Penros in the lordships of Bergavenny [co ..., 119. vtls005340517 File - Estreat from the court roll of 1449, Tuesday 119. ISYSARCHB61 the manor of Monemouth, recording next before the payment by Morris ap Jankyn of the feast of the Monemouth and ..., Annunciation of the blessed Mary, Virgin. 305. vtls005340518 File - Confirmation by William Herbert 1449, Dec. 31. 305. ISYSARCHB61 of a grant, dated Dec. 20, 1449, from John ap Ieuan ap David ap Ithell, chaplain ..., 313. vtls005340519 File - Confirmation by William Herbert 1449/50, Jan. 5. 313. ISYSARCHB61 of a grant, dated Dec. 31, 1449, from John ap Ieuan ap David ap Ithell, chaplain ..., 97. vtls005340520 File - Grant of three places of land in the 97. ISYSARCHB61 parish of Bettos Aythan and lordship of Bergavenny [co. Monmouth].

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 21 GB 0210 MILBORNE Milborne Family Papers and Documents, 168. vtls005340521 File - Release of three parcels of land in 1451, May 20. 168. ISYSARCHB61 the parish of Bettos aythan and lordship of Bergavenny [co. Monmouth], 1694. vtls005340522 File - Grant of lands in Treythell in the 1451, Oct. 10. 1694. ISYSARCHB61 lordship of Treget and fee Wormelow [co. Hereford], 1695. vtls005340523 File - Release of the property specified in 1451, Oct. 10. 1695. ISYSARCHB61 No. 1694, 516. vtls005340524 File - Agreement for the feoffment of 1452, Oct. 1. 516. ISYSARCHB61 land in Bettesley and the manors of Llanllovell and Gorste, 117. vtls005340525 File - Memorandum of the taking up at 1453, May 1. 117. ISYSARCHB61 the Exchequer of Monemouth by Thomas ap David ap Guilim M'c of Monmemouth from ..., 465. vtls005340526 File - Grant of two messuages called 1453, Oct. 7. 465. ISYSARCHB61 kevengarow and llainwhechare, parishes of Treargare and Worgston in the lordship of Bergavenny, 116. vtls005340527 File - Memorandum of the surrender at 1544/6, Jan. 1. 116. ISYSARCHB61 the Exchequer of Monmouth by Morris ap Jenkyn of Monemouth and Margaret, his wife, to ..., 12. vtls005340528 File - Grant of messuages and lands in 1455/6, Tuesday 12. ISYSARCHB61 the lordship of Whitecastle and parish of next after the St. Michael aforesaid, feast of St. Theleay Bishop. 70. vtls005340529 File - Memorandum of the surrender at 1456, April 14. 70. ISYSARCHB61 the Exchequer of Monemouth by Wilkok ap Ieuan ap Adam ap Phillippe to the receiver ..., 164. vtls005340530 File - Release of a burgage in 1456/7, Jan. 1. 164. ISYSARCHB61 Whitecrossestrete in Monmouth, 158. vtls005340531 File - Memorandum of the taking by 1457, May 1. 158. ISYSARCHB61 Thomas Spence of Monmouth from the seneschal and receiver there, of two acres of land ..., 60. vtls005340532 File - Grant of a parcel of land in the 1457. 60. ISYSARCHB61 parish of Skenfrith, 94. vtls005340533 File - Grant of four acres and a half of 1457/8, Feb. 12. 94. ISYSARCHB61 land in a field called Calcrofte in Magor, 71. vtls005340534 File - Memorandum of the surrender at 1458, Sept. 27. 71. ISYSARCHB61 the Chancery of Monemouth by Margaret vergh Watkyn, Lucy vergh Thomas, and William ap Phelip ..., Cyfres | Series vtls005340535 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1459-89. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 22 GB 0210 MILBORNE Milborne Family Papers and Documents, 1869. vtls005340536 File - Letter Of Attorney of William 1459, Dec. 10. 1869. ISYSARCHB61 Abrahale of Vrchunfelde [co. Hereford], gent., empowering Hoel ap David Thomas and William ap Huy ..., 1870. vtls005340537 File - Release of the properties specified 1459/60, Jan. 1870. ISYSARCHB61 in No. 1869, 20. 1682. vtls005340538 File - Grant of lands formerly of Griffith 1460. 1682. ISYSARCHB61 Gomoro and Eve verch Llywelyn, his wife, in Llanrothall in the lordship of Treget ..., 150. vtls005340539 File - Memorandum of the surrender at 1460/1, Jan. 19. 150. ISYSARCHB61 the Chancery of Monemoth by Walter ap Gwilim, clerk, John drover, chaplain, and Robert Manncell ..., 72. vtls005340540 File - Memorandum of the surrender at 1466, Nov. 19. 72. ISYSARCHB61 the Chancery of Monemouth by John Taillour of the bailiwick of the castle of Monmouth ..., 151. vtls005340541 File - Memorandum of the surrender at 1466, Nov. 19. 151. ISYSARCHB61 the Chancery of Monemouth by Thomas ap David ap Henry of Monemouth and Matilda, his ..., 73. vtls005340542 File - Letters Of Attorney of Grono ap 1468, April 1. 73. ISYSARCHB61 Ievor of Hadenoke [co. Monmouth], empowering Thomas Spence of Monmouth and Thomas ap David ..., 75. vtls005340543 File - Letters Of Attorney of Hugh 1468, April 1. 75. ISYSARCHB61 Hunteley, empowering David ap Guillim ap Raulyn to take the seisin of a messuage and ..., 153. vtls005340544 File - Memorandum of the surrender at 1469, Aug. 20. 153. ISYSARCHB61 the Chancery of Monemouth by Robert Taillour of Monemouth to the receiver and chancellor there ..., 91. vtls005340545 File - Grant of lands in the parish of 1469/70, Jan. 91. ISYSARCHB61 Llanvihangell ystyn llewern and fee of 10. White castle [co. Monmouth], 395. vtls005340546 File - Grant of a garden called Garthe 1470, May 21. 395. ISYSARCHB61 Jeuan Vachan in the parish of Bettous Aythan and lordship of Bergavenny [co. Monmouth] ..., 1989. vtls005340547 File - Rentroll of the lordship of Llanvair 1471. 1989. ISYSARCHB61 Gyllgyddyn [co. Monmouth] renewed, 454. vtls005340548 File - Release of three parcels of 1472, April 28. 454. ISYSARCHB61 arable land in the parish of St. Michael Ystymllewyrn and lordship of White Castle [co ..., 154. vtls005340549 File - Memorandum of the surrender at 1472/3, Jan. 12. 154. ISYSARCHB61 the Chancery of Monemouth by William Rees and Agnes, his wife, to the receiver and ..., 4876. vtls005340550 File - Lease for ? 99 years of a parcel 1473, ? June 14. 4876. ISYSARCHB61 of land called Tire Menyth in the fee of White Castle,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 23 GB 0210 MILBORNE Milborne Family Papers and Documents, 74. vtls005340551 File - Memorandum of the taking up 1473, Aug. 4. 74. ISYSARCHB61 at the Exchequer and Chancery of Monemouth by Hugh Hunteley from Richard Grenewey, receiver there ..., 260. vtls005340552 File - Memorandum of the surrender at 1473, Aug. 5. 260. ISYSARCHB61 the Chancery of Monemouth, by Hugh Hunteley to Richard Grenewey, receiver and chancellor there, of ..., 95. vtls005340553 File - Grant of two crofts in the lordship 1473, Aug. 6. 95. ISYSARCHB61 of Monmouth and parish of Duxton; with Letters Of Attorney to Richard Hopkyns ..., 96. vtls005340554 File - Bond for the quiet enjoyment of the 1473, Aug. 6. 96. ISYSARCHB61 properties specified in No. 95, 266. vtls005340555 File - Letters Of Attorney from John 1475/6, Friday 266. ISYSARCHB61 Cokke the elder of Monemouth to next before 'dominus' John Sante, chaplain, and the feast of the Ralph Pewterer of Monemouth ..., annunciation of the Blessed Mary. 92. vtls005340556 File - Grant of the properties specified in 1476, Friday 92. ISYSARCHB61 No. 266, next after the feast of the Annunciation of the Blessed Mary. 61. vtls005340557 File - Demise in fee-farm of a meadow in 1476/7, Feb. 1. 61. ISYSARCHB61 Newcastell [co. Monmouth], 452. vtls005340558 File - Memorandum of the surrender at 1477, Dec. 27. 452. ISYSARCHB61 the Chancery of Monmoth by Thomas Lebyk, master, Thomas Davyes, schoolmaster, John Taylor, mercer, John ..., 393. vtls005340559 File - Grant of a parcel of meadow in the 1477/8, Feb. 24. 393. ISYSARCHB61 parish of Bettous Aythan and lordship of Bergavenny [co. Monmouth], 320. vtls005340560 File - Release of four closes of land 1478, June 21. 320. ISYSARCHB61 in the fee of Duxton and lordship of Monemouth, 122. vtls005340561 File - Estreat from the court roll of 1478/9, Jan. 4. 122. ISYSARCHB61 the fee of Hadenoke [co. Monmouth], recording the surrender by John ap Howell ap ..., 163. vtls005340562 File - Memorandum of the surrender at 1478/9, March 163. ISYSARCHB61 the Chancery of Monemouth by John ap 20. How[ell of] Whyte Croyse street to the receiver ..., 93. vtls005340563 File - Letters Of Attorney of Hugh 1479, Oct. 3. 93. ISYSARCHB61 Hunteley, empowering Hugh, vicar of Duxton, and Thomas Moris to take the seisin of four ..., 479. vtls005340564 File - Extract of rents and payments 1480. 479. ISYSARCHB61 levied in [the manor of] White castle [co. Monmouth],

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 24 GB 0210 MILBORNE Milborne Family Papers and Documents, 123. vtls005340565 File - Estreat from the court roll of 1480, April 8. 123. ISYSARCHB61 the fee of Hadenoke [co. Monmouth], recording the surrender by William ap Jenkyn, vicar ..., 62. vtls005340566 File - Exemplification of the surrender by 1480, April 8. 62. ISYSARCHB61 (a) Hugh Hunteley, (b) John Sant, and (c) William ap Jankyn, vicar of Llangadoc Auel ..., 98. vtls005340567 File - Lease for 99 years of a parcel of 1480, Oct. 24. 98. ISYSARCHB61 land in the lordship of Monmouth and parish of Langattog avell [co ..., 148. vtls005340568 File - Memorandum of the taking up at 1482/3, Jan. 12. 148. ISYSARCHB61 the Chancery of Monmouth by William Serche of Monemouth from Reginald Mathon, receiver and ..., 261. vtls005340569 File - Lease for 99 years of a grist mill in 1482/3, March 261. ISYSARCHB61 the parish of Llanelen, 6. 409. vtls005340570 File - Grant of a burgage outside the gate 1483/4, Jan. 28. 409. ISYSARCHB61 of the said town, 63. vtls005340571 File - Grant of a water-course from 1484, June 18. 63. ISYSARCHB61 Lankyn ys more in the lordship of Grossemonte [co. Monmouth], 233. vtls005340572 File - Estreat from the court roll of the 2139. 233. ISYSARCHB61 manor of Caldecote [co. Monmouth], recording the surrender by Richard Thomas of 100 ..., 1501. vtls005340573 File - Defeasance of a deed of mortgage 1488, Dec. 18. 1501. ISYSARCHB61 from John ap Gwallter Havard to Roger Baker, burgess of the town of Brecon ..., 145. vtls005340574 File - Memorandum of the surrender 1489, Aug. 20. 145. ISYSARCHB61 at the Chancery and Exchequer of Monemoth, by John Whyttyng to William Herbert, esq., receiver and ..., 146. vtls005340575 File - Memorandum of the surrender 1489, Oct. 6. 146. ISYSARCHB61 at the Chancery and Exchequer of Monemoth by John Whittyng to the receiver and chancellor there ..., 448. vtls005340576 File - Memorandum of the surrender 1489, Oct. 6. 448. ISYSARCHB61 at the Chancery and Exchequer of Monemoth by Thomas ap Thomelyn to the receiver and chancellor ..., Cyfres | Series vtls005340577 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1491-1513. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 147. vtls005340578 File - Memorandum of the surrender 1491, May 19. 147. ISYSARCHB61 at the Chancery of Monemoth by John Whittyng to the receiver and chancellor there, of lands ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 25 GB 0210 MILBORNE Milborne Family Papers and Documents, 449. vtls005340579 File - Memorandum of the surrender at 1491, May 19. 449. ISYSARCHB61 the Chancey of Monemoth by William Coke of Rokfeld and Joan, his wife, to the ..., 64. vtls005340580 File - Grant of lands in the lordship of 1491/2, Feb. 5. 64. ISYSARCHB61 Skenfreth and tenure of Blacke Brocke [co. Monmouth], 152. vtls005340581 File - Memorandum of the surrender 1493, May 20. 152. ISYSARCHB61 in the Chancery of Monemoth by John Edwardes, chaplain, William Taylor and Margery, his wife, to ..., 124. vtls005340582 File - Estreat from the court roll of the 1493, Oct. 30. 124. ISYSARCHB61 manor of Monemoth, recording the surrender by Thomas Llewellyn of Monemouth and Matilda ..., 1696. vtls005340583 File - Grant of lands, with the exception 1494, Nov. 26. 1696. ISYSARCHB61 of one half of a grove, in Treithell in the fee and hundred of ..., 1697. vtls005340584 File - Release of the properties specified 1494, Nov. 26. 1697. ISYSARCHB61 in No. 1696, 1738. vtls005340585 File - Grant of the manor of Sighnant ?1494/5, March 1738. ISYSARCHB61 in the lordship of Newland otherwise 2. Pembruge is Castell, and lands in the lordships ..., 300. vtls005340586 File - Lease for 99 years of the reversion 1495, May 11. 300. ISYSARCHB61 of a parcel of land called Walshe Whyte hyll and four acres of ..., 444. vtls005340587 File - Memorandum of the surrender at 1495, June 24. 444. ISYSARCHB61 the Chancery of Monemoth by John ap Philpot Taillor and Wenllian, his wife, to the ..., 445. vtls005340588 File - Memorandum of the surrender at 1495, June 24. 445. ISYSARCHB61 the Chancery of Monemoth by John ap Philpot Taillor and Wenllian, his wife, to the ..., 338. vtls005340589 File - Courts Roll of the hundred and 1495, Mich. - 338. ISYSARCHB61 hallmote of Deuerell Langebryge, 1496, Mich. together with an estreat from the hallmote roll (Locktide, 14 ..., 2140. vtls005340590 File - Lease for 3 lives of a parcel of land 1498, Dec. 1. 2140. ISYSARCHB61 called Walshe Rudyng and two vineyards (arbustum), one near the Chace ..., 1995. vtls005340591 File - Bond and Grant for the 1498/9, March 1995. ISYSARCHB61 conveyance of lands in Donkerton and 10. Credelyngcote, 1996. vtls005340592 File - Release of the lands specified in 1499, June 6. 1996. ISYSARCHB61 No. 1995, 2076. vtls005340593 File - Compotus (fragment) relating to [late 15th cent.]. 2076. ISYSARCHB61 properties [in co. Somerset]. [References to Burton], 278. vtls005340594 File - Memoranda of affidavits touching [early 16th 278. ISYSARCHB61 the division of rents of lands of John ap cent.]. Ph'ot Taillor and Margaret verghe Jankyn and ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 26 GB 0210 MILBORNE Milborne Family Papers and Documents, 1426. vtls005340595 File - Rental of copyhold lands in [16th cent]. 1426. ISYSARCHB61 Lanelen [co. Monmouth], 1558. vtls005340596 File - Fragment of an estreat from the [16th cent]. 1558. ISYSARCHB61 court roll of -----, 1690. vtls005340597 File - Lease for 40 years of a messuage in 1502, June 4. 1690. ISYSARCHB61 the township of Pencoyd and hundred of Wormelow [co. Hereford], 1698. vtls005340598 File - Release of lands near Treithell in 1504, April 26. 1698. ISYSARCHB61 the fee and hundred of Wormelowe and lordship of Treget, 392. vtls005340599 File - Grant of a close of land called kaye 1504, July 24. 392. ISYSARCHB61 ffynnon in the parish of Bettws Clitha [co. Monmouth], 194. vtls005340600 File - Letters Of Attorney of William 1504, Aug. 20. 194. ISYSARCHB61 Herbert of Troy [co. Monmouth], esq., empowering Maurice Lauy, Robart Hatton and Thomas Havard of ..., 450. vtls005340601 File - Memorandum of the surrender 1505, April 26. 450. ISYSARCHB61 at the Chancery of Monemoth by John Goughe, clerk, John Edward, chaplain, and William Tornor, to ..., 2037. vtls005340602 File - Exemplification of a recovery by 1505, Nov. 28. 2037. ISYSARCHB61 default of 22 acres of land in Compton, parish of Dundon [co. Somerset], suffered between ..., 159. vtls005340603 File - Memorandum of the surrender at 1505/6, Tuesday 159. ISYSARCHB61 the Chancery of Monemouth by William next after the wade to the receiver and chancellor there, feast of St. of three ..., Valentine. 399. vtls005340604 File - Grant of a messuage of the tenure 1506, May 13. 399. ISYSARCHB61 of St. John Baptiste of Jerusalem in the street of St. Mary in ..., 2023. vtls005340605 File - Release of lands in Dunkerton and 1507, May 3. 2023. ISYSARCHB61 Credelyngton, co. Somerset, 1871. vtls005340606 File - Grant of one acre of arable land 1507, May 16. 1871. ISYSARCHB61 of Welsh measure in the parish of Lanrotholl and lordship of Godriche, 1872. vtls005340607 File - Release of the property specified in 1507, May 16. 1872. ISYSARCHB61 No. 1871, 1997(a). File - Grant of the lands specified in 1508. 1997(a). vtls005340608 Nos. 1995-6; with Letters Of Attorney ISYSARCHB61 to Richard Cole and William Bartelett to deliver ..., 1997(b). File - Acknowledgement by John 1508, Nov. 7. 1997(b). vtls005340609 stannton of the part payment by William ISYSARCHB61 Milborne of £80, 1998. vtls005340610 File - Grant of lands in Dunkerton, 1508, Nov. 7. 1998. ISYSARCHB61 Cridlyngcote, and Camelerton, co. Somerset; with Letters Of Attorney to Richard Cole and William Bartelett ..., 1999. vtls005340611 File - Release of the properties specified 1508, Nov. 9. 1999. ISYSARCHB61 in No. 1998, 1142. vtls005340612 File - Estreat from the court roll of the 1508/9, Feb. 28. 1142. ISYSARCHB61 manor of Lanellen [co. Monmouth],

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 27 GB 0210 MILBORNE Milborne Family Papers and Documents, recording the taking up by Thomas ap Muric ..., 160. vtls005340613 File - Memorandum of the surrender at 1510, March 30. 160. ISYSARCHB61 the Chancery of Monmouth by John Cuff of Osberston, son and heir of William Cuff ..., 1701. vtls005340614 File - Lease for 20 years of Coldgraunge 1511, June 21. 1701. ISYSARCHB61 [co. Hereford], 396. vtls005340615 File - Release of three parcels of land, 1511, Aug. 12. 396. ISYSARCHB61 one being called garthe Jeuan Vechan, parish of Bettus Aythan, 397. vtls005340616 File - Grant of lands in the parishes of 1511, Aug. 12. 397. ISYSARCHB61 Bettus Newythe and Cletha and Lordship of Bergevneye [co. Monmouth], 1681. vtls005340617 File - Release of lands in the township of 1512, Oct. 16. 1681. ISYSARCHB61 Home and Brokeswode in the lordship of Leonhales, co. Hereford, 157. vtls005340618 File - Memorandum of the surrender at 1512/3, Jan. 20. 157. ISYSARCHB61 the Chancery of Monemouth by William ap Hopkyn, vicar of Wolaston, [co. Monmouth], Thomas ap ..., 446. vtls005340619 File - Memorandum of the surrender at 1513, May 11. 446. ISYSARCHB61 the Chancery of Monemouth by Thomas ap Guillim John to the receiver and chancellor there ..., Cyfres | Series vtls005340620 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1514-1532/3. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 149. vtls005340621 File - Memorandum of the surrender at 1514, April 24. 149. ISYSARCHB61 the Chancery of Monemouth by Hugh Barbor of Monmouth and Elizabeth, his wife, daughter and ..., 2202. vtls005340622 File - Lease of 80 years of lands 1514, Sept. 4. 2202. ISYSARCHB61 called Brodferlonge in the lordship of Landoghe, and Smalmede, Litulmede, Careway, and Bovetowne in ..., 1212. vtls005340623 File - Lease for 17 years of the mynde 1514, Sept. 30. 1212. ISYSARCHB61 with the perthy deon at Seynt Wolston [co. Gloucester], 1873. vtls005340624 File - Letters Of Attorney of John ap 1514/5, Jan. 16. 1873. ISYSARCHB61 Gruffith of Skenfreit [co. Monmouth], gent., empowering John ap Jankyn, his son, to deliver ..., 453. vtls005340625 File - Memorandum of the surrender at 1515/6, March 453. ISYSARCHB61 the Chancery of Monemouth, by William 2. Taillor and Richard Goldesmith to the receiver and chancellor ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 28 GB 0210 MILBORNE Milborne Family Papers and Documents, 2141. vtls005340626 File - Lease for 99 years of a tenement 1517, Sept. 30. 2141. ISYSARCHB61 and garden in the township of Bettslee, parish and lordship of Tyddenam [co ..., 529. vtls005340627 File - Grant of a tenement in the parish 1517/8, Feb. 5. 529. ISYSARCHB61 of St. Castan in the fee of Tallyn and lordship of Brechon, 1455. vtls005340628 File - Bond for the quiet possession of a 1517/8, Feb. 6. 1455. ISYSARCHB61 tenement in the parish of Llangaste and lordship of Tallyn, 755. vtls005340629 File - Estreat from the court roll of 1517/8, Feb. 17. 755. ISYSARCHB61 Monkstown (villa monochorum) and Lanelen, [co. Monmouth], recording the surrender by Mathowe ap Thomas ..., 78. vtls005340630 File - Grant of parcels of land near the 1517/8, March 78. ISYSARCHB61 cemetery of the chapel of Llannoyf in the 8. parish and lordship of Skenfreyth ..., 65. vtls005340631 File - Grant of lands in the parish of 1517/8, March 65. ISYSARCHB61 Skenffreth, fee of Blackbroke, and 6. lordship of Skenffreyth, 10. vtls005340632 File - Release of the properties specified 1517/8, March 10. ISYSARCHB61 in No. 65, 7. 1456. vtls005340633 File - Release of one half of a tenement 1518, June 30. 1456. ISYSARCHB61 in the parish of St. Gastayn in the fee of Howell ap John ..., 1211. vtls005340634 File - Lease for 99 years of thirty-eight 1518, Oct. 29. 1211. ISYSARCHB61 acres of land in the lordships of Cldicot and Chepstowe, 2142. vtls005340635 File - Lease for 89 years of a weir at 1520, Sept. 29. 2142. ISYSARCHB61 Hospyll and one half acre of meads in the parish of Tudinham ..., 100. vtls005340636 File - Grant of a messuage and lands in 1520/1, Jan. 5. 100. ISYSARCHB61 Killytha in the parish of Llannarthe and lordship of Bergavenny [co. Monmouth], 99. vtls005340637 File - Bond for the observance of 1520/1, Jan. 27. 99. ISYSARCHB61 covenants, 332. vtls005340638 File - Grant of a close of land called 1520/1, Jan. 28. 332. ISYSARCHB61 kae llan rode, parish of and lordship of Trelek [co. Monmouth], 319. vtls005340639 File - Grant of a garden in the township 1521/2, Jan. 10. 319. ISYSARCHB61 of Skethrok [co. Monmouth], 1141. vtls005340640 File - Estreat from the court roll of the 1522, Oct. 10. 1141. ISYSARCHB61 manor of Lannelen [co. Monmouth], recording the surrender by Thomas ap Muric of ..., 398. vtls005340641 File - Release of lands in the parishes 1523, March 25. 398. ISYSARCHB61 of Llannarthe and Bettovs Neweth and lordship of Bergavenny [co. Monmouth], 101. vtls005340642 File - Grant of an acre of land in pant 1524, May 20. 101. ISYSARCHB61 llewelyn near bulche yr arloys in the parish of St. Brigide and ..., 203. vtls005340643 File - Grant of a tenement in the parish of 1524/5, Feb. 4. 203. ISYSARCHB61 Penros, fee of Mayse y breyne, lordship of Bergavenny [co. Monmouth], 451. vtls005340644 File - Letters Of Attorney of Thomas 1525, May 3. 451. ISYSARCHB61 Whittyngton, empowering Thomas

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 29 GB 0210 MILBORNE Milborne Family Papers and Documents, Bale to surrender to the receiver and chancellor at Monemouth a messuage ..., 66. vtls005340645 File - Confirmation of a grant of one 1526/7, Feb. 1. 66. ISYSARCHB61 messuage, one cottage, seven crofts, three meadows, and fourteen acres of land in Blacbroke ..., 167. vtls005340646 File - Grant of messuages and lands in 1526/7, March 167. ISYSARCHB61 the town and lordship of Monmouth and 1. in the Marches of Wales, 176. & 67. File - Memorandum of the surrender at 1527, Aug. 23. 176. & 67. vtls005340647 the Chancery of Monemoth by John ap ISYSARCHB61 Harry and Lawrence ap Harry, clerks, and John ..., 2143. vtls005340648 File - Bond for the quiet enjoyment of 1527, Oct. 26. 2143. ISYSARCHB61 18 acres of land, one ninth part of the passage of the water of ..., 417. vtls005340649 File - Grant of a parcel of land in the 1527, Dec. 15. 417. ISYSARCHB61 parish of Bettous Kyllytha in the lordship of Bergavenny [co. Monmouth], 418. vtls005340650 File - Release of the parcel of land 1527, Dec. 20. 418. ISYSARCHB61 specified in No. 417, 202. vtls005340651 File - Memorandum of the surrender 1527/8, March 202. ISYSARCHB61 at the Exchequer of Vske by John ap 10. John to William John, deputy of William Morgan ..., 1737. vtls005340652 File - Grant of messuages in the parishes 1529, April 16. 1737. ISYSARCHB61 of Welsh Newtone, Lanrotholl, and Langaran, in the hundred of Wormilow, lordship of Goodrige ..., 410. vtls005340653 File - Grant of a parcel of land near the 1529, July 15. 410. ISYSARCHB61 house of the said Thomas in a parcel called Tere com [co ..., 120. vtls005340654 File - Estreat from the court roll of the 1529, Oct. 2. 120. ISYSARCHB61 manor of Monemouth, recording the surrender by Joan ap Howell ap Jankyn, widow ..., 102. vtls005340655 File - Lease of 30 years of lands in the 1529/30, Jan. 102. ISYSARCHB61 greate Close near pery hill feld, and a 20. close called Croft Cloyde ..., 1702. vtls005340656 File - Lease for 40 years of the property 1529/30, March 1702. ISYSARCHB61 specified in No. 1701, 1. 1078. vtls005340657 File - Bond for the quiet enjoyment of 1530, March 29. 1078. ISYSARCHB61 the capital messuage of litall troye and manors, lands, etc., in Wonostow, Saynt Mochans ..., 4840. vtls005340658 File - Estreat from the court roll of 1530, Nov. 18. 4840. ISYSARCHB61 the manor of Villa Monochorum, Llanelen, and Hardwike [co. Monmouth], recording the payment by ..., 419. vtls005340659 File - Release of a parcel of land lying in 1531/2, March 419. ISYSARCHB61 lands called tere m'c ap Griffeth, parish 10. of Bettows Neweth in the ..., 1684. vtls005340660 File - Grant of a messuage in Macebren 1532/3, March 1684. ISYSARCHB61 at Walhed, parish of Seynt Waynard, and 20. fourteen acres of land in a close ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 30 GB 0210 MILBORNE Milborne Family Papers and Documents, Cyfres | Series vtls005340661 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1535-36-1548/9. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 4958. vtls005340662 File - Compotus Roll of Richard 1535-6. 4958. ISYSARCHB61 Ranolde, collector of the revenues late of the monastery of Grace Dieu in the diocese of ..., 1689. vtls005340663 File - Grant of land in the township of 1535/6, March 1689. ISYSARCHB61 Home and Broyeswoode in the lordship 20. of Leonhales, co. Hereford; with a declaration ..., 447. vtls005340664 File - Memorandum of the surrender 1536, June 11. 447. ISYSARCHB61 at the Chancery of Monemoth by John William Vaughan of Nwecatell, Walter Hopkyn, and John Thomas ..., 155. vtls005340665 File - Memorandum of the surrender 1536, June 27. 155. ISYSARCHB61 at the Chancery of Monemoth by James Whyttyngton, son of Thomas Whittyngton, to the receiver and ..., 251. vtls005340666 File - Lease for 99 years of a tenement 1536, July 4. 251. ISYSARCHB61 and garden in Wyebrygge Strette [Monemouth], 442. vtls005340667 File - Estreat from the court roll of the 1536, July 18. 442. ISYSARCHB61 lordship of Monemoth, recording the surrender by Philip Thomas of Hilston of the ..., 1703. vtls005340668 File - Lease for 40 years of a meadow on 1536, Oct. 31. 1703. ISYSARCHB61 Troyst'ath and a little river called Nant frode running through one end ..., 1736. vtls005340669 File - Release of messuages and lands 1537, Oct. 5. 1736. ISYSARCHB61 in the township and fields of Welsshe Newton, 235. vtls005340670 File - Lease for 99 years of a messuage 1538, Dec. 8. 235. ISYSARCHB61 and 12 acres of land called Goftie Acre, parish of Saynt Pere and ..., 125. vtls005340671 File - Estreat from the court roll of the 1539, Oct. 25. 125. ISYSARCHB61 manor of Monemoth, recording the surrender by Phillippe Thomas of Hilston of messuages ..., 2144. vtls005340672 File - Grant of the office of verderer 1539, Nov. 22. 2144. ISYSARCHB61 called the 'woddewarship' or custody of woods in the lordship of Almondesbury, co. Gloucester ..., 267. vtls005340673 File - Lease for 40 years of ten acres of 1540/1, Jan. 4. 267. ISYSARCHB61 arable land called porte forlode parish in Calycott, 1372. vtls005340674 File - Bond for the observance of the 1541, April 9. 1372. ISYSARCHB61 award of Reynol ap Hoell and John ap Guillim of Gyllogh, gent., arbitrators on ..., Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 31 GB 0210 MILBORNE Milborne Family Papers and Documents, 1373. vtls005340675 File - Award of Thomas Herbert of 1541, April 13. 1373. ISYSARCHB61 Wonastowe [co. Monmouth] and Walter Hughes, gentlemen, arbitrators on behalf of Richard Herbert of Tregett ..., 443. vtls005340676 File - Estreat from the court roll of the 1541, Sept. 3. 443. ISYSARCHB61 manor of Monemoth, recording the surrender by John William Vaughan of the moiety ..., 2203. vtls005340677 File - Letters of William Jenyns, Dean of 1541/2, Jan. 22. 2203. ISYSARCHB61 the Cathedral Church of the Holy Trinity of Gloucester, and the chapter thereof, to ..., 173. vtls005340678 File - Lease for 40 years of a parcel 1542, Sept. 26. 173. ISYSARCHB61 of land called the knolle, five acres at Crosseweye, a parcel called the ..., 948. vtls005340679 File - Prenuptial Settlement of the said 1543, April 21. 948. ISYSARCHB61 William Herbert and the said Jane ap Gwatkin, 466. vtls005340680 File - Bond for the observance of 1543, April 21. 466. ISYSARCHB61 covenants, 68. vtls005340681 File - Assignment of a lease of a 1543, Dec. 18. 68. ISYSARCHB61 messuage, a meadow called Russhemede, and two parcels of land in the parish of ..., 76. vtls005340682 File - Assignment of the lease specified 1543/4, March 76. ISYSARCHB61 in No. 68, 12. 2038. vtls005340683 File - Estreat from the court roll of the 1544, Dec. 12. 2038. ISYSARCHB61 manor of Ven [co. Somerset], recording the taking up by William Pyt from ..., 2073. vtls005340684 File - Rentroll of the lands of George 1544/5, Jan. 14. 2073. ISYSARCHB61 Mylborne in Horneblowton, Lottyshame, Stone, Dychesyatt, Donkerton and Credlyngcote, Spottersbry, Cranthorne, Merston, Compton Donden ..., 2145. vtls005340685 File - Bill of acknowledgement of the 1544/5, Feb. 13. 2145. ISYSARCHB61 payment to the Crown by Richard Gunter of the purchase money of properties in Bishop's ..., 2201. vtls005340686 File - Letters Patent being grant to James 1545, July 17. 2201. ISYSARCHB61 Gunter, gent., and William Lewes, yeoman, of the rectory of Llangonwod, the chapels of ..., 2147. vtls005340687 File - Grant for 2 lives of a portion of a 1545, Nov. 6. 2147. ISYSARCHB61 tenement and one half virgate of land in Charelton iuxta Henbury ..., 2148. vtls005340688 File - Grant for 3 lives of a portion of 1545, Nov. 6. 2148. ISYSARCHB61 a tenement in Lawerensweston, co. Gloucester; with Letters Of Attorney to Arthur ..., 2200. vtls005340689 File - Certificate of the survey of 1545/6, Feb. 14. 2200. ISYSARCHB61 chantries in cos. Carmarthen, Cardigan, Pembroke, Glamorgan, Brecknock, and Radnor, by Anthony [Kitchin], bishop of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 32 GB 0210 MILBORNE Milborne Family Papers and Documents, 4841. vtls005340690 File - Bill of acknowledgement by Sir 1545/6, March 4841. ISYSARCHB61 John Williams, kt., Treasurer of the 3. Augmentaions of the Crown, of the payment by James ..., 4959. vtls005340691 File - Letter Patent being a grant to James 1545/6, March 4959. ISYSARCHB61 Gunter, gent., and Henry Wescott of the 6. manors of Hardwik, Lloyndee, Villa Monachorum ..., 2146. vtls005340692 File - Bill of acknowledgement of the 1545/6, March 2146. ISYSARCHB61 payment to the Crown by James Gunter, 21. esq., of part of the purchase money of ..., 2204. vtls005340693 File - Grant of the site of the late priory 1546, July 17. 2204. ISYSARCHB61 or house of Fryers Prechers of Cardyff otherwise the Blakffryers of Cardyff ..., 4842. vtls005340694 File - Bill of acknowledgement of a 1546, July 29. 4842. ISYSARCHB61 further part payment of the purchase money specified in No. 4841, 75. vtls005340695 File - Lease for 200 years of two parcels 1546, Sept 27. 75. ISYSARCHB61 of land in Lantylo Pertheolewo [sic], belonging to the suppressed house of Bergavenny ..., 4843. vtls005340696 File - Bill Of Acknowledgement by Sir 1547, Aug. 22. 4843. ISYSARCHB61 John Williams, kt., Treasurer of the Court of Augmentations, of the payment of arrears by ..., 1213. vtls005340697 File - Lease for 60 years of two acres 1547/8, Feb. 18. 1213. ISYSARCHB61 of meadow in the parish of Tidnam, co. Gloucester, 556. vtls005340698 File - Grant of a parcel in Bydager in the 1547/8, March 556. ISYSARCHB61 parish of Llantilowe Pertholowgh and fee 23. of Burgevenny, 4943. vtls005340699 File - Rentroll of the manor of 1548, July 6. 4943. ISYSARCHB61 Grossemounte [co. Monmouth], 317. vtls005340700 File - Award of John Wylliam Vaughan 1548, Aug. 6. 317. ISYSARCHB61 and James ap Thomas of Llanrotholl, co. Hereford, gentlemen, in a dispute between James ap ..., 557. vtls005340701 File - Lease for 40 years of a burgage and 1548, Sept. 14. 557. ISYSARCHB61 parcels of land in ------, 242. vtls005340702 File - Lease for three lives of a house and 1548/9, Jan. 20. 242. ISYSARCHB61 garden at the Pyll, parish of Wondy, 268. vtls005340703 File - Grant, in consideration of the 1548/9, Feb. 13. 268. ISYSARCHB61 marriage of Hugh ap Rogier and Elizabeth verch Ieuan, one of the daughters of Ieuan ..., Cyfres | Series vtls005340704 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1549-1557/8. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 33 GB 0210 MILBORNE Milborne Family Papers and Documents, 1704. vtls005340705 File - Lease for 15 years of the 1549, July 20. 1704. ISYSARCHB61 reversion of lands called the callow hille and Kelley, parish of Newton, co. Hereford ..., 2039. vtls005340706 File - Exemplification of a rental of the 1550, April 21. 2039. ISYSARCHB61 manor of Garwy, co. Hereford, made at the request of John Scudamore of Kenchurche ..., 887. vtls005340707 File - Grant of three parcels of land in the 1550, May 20. 887. ISYSARCHB61 said parish of Lanwenarth, 1853. vtls005340708 File - Grant of 50 acres of land 1550, July 14. 1853. ISYSARCHB61 called Oswestookes-ffelde or netherstookesffelde and the haymes marshe, parish of Lyonhales otherwise Lyonelles, 1693. vtls005340709 File - Lease for 40 years of a cottage 1550, Nov. 22. 1693. ISYSARCHB61 called coyed yago, parish of Garwey, co. Hereford, 341. vtls005340710 File - Lease for 99 years of 48 acres of 1550/1, the 341. ISYSARCHB61 land in the parish of Ronnston, of which feast of the 40 acres are called ..., Purification of our Blessed Lady. 2149. vtls005340711 File - Lease for 21 years of a parcel 1550/1, March 2149. ISYSARCHB61 of land called nethewaye, parish of 14. Tuddenham, aforesaid, 1244. vtls005340712 File - Final Concord in a fine levied 1551. 1244. ISYSARCHB61 between William Herbert, esq., plaintiff, and Richard Williams and Anne, his wife, deforciants, when ..., 195. vtls005340713 File - Bond of the observance of the 1551, June16. 195. ISYSARCHB61 award of John Phillippe Morgan of Skenfrith, gent., concerning the title to lands in ..., 2069. vtls005340714 File - Court Roll of the manors 1551-90. 2069. ISYSARCHB61 of Donnkerton, Donkerton and Crodelingcote, Stone and Lottisham, and Hornebloton [co. Somerset], 156. vtls005340715 File - Memorandum of the surrender 1552, Oct. 15. 156. ISYSARCHB61 at the Chancery of Monmothe by John Davyd william, gent., to Charles Herbert, knight, receiver and ..., 79. vtls005340716 File - Memorandum of the surrender at 1552, Nov. 28. 79. ISYSARCHB61 the Chancery of Monmoth by William Mason of Monmoth, son of one Howell Mason, and ..., 2150. vtls005340717 File - Grant of 3 lives of a portion 1553, May 20. 2150. ISYSARCHB61 of Martens place, tofts called the westhouse and vympenis, and lands called Champaneis ..., 1208. vtls005340718 File - Lease for 1000 years of three 1553, Nov. 13. 1208. ISYSARCHB61 parcels of land in the parishes of Abergevennye and Lanelen, co. Monmouth,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 34 GB 0210 MILBORNE Milborne Family Papers and Documents, 180. vtls005340719 File - Grant of lands called tyre gwilim 1554, June 26. 180. ISYSARCHB61 poyskin, parish of Raglan, ?brynbemut, parish of St. Mary of Bergavenny, and a parcel ..., 4844. vtls005340720 File - Memorandum of the surrender at 1554, Sept. 16. 4844. ISYSARCHB61 the Chancery of Monmoth by John Tre.... And ..... his wife to the receiver and ..., 558. vtls005340721 File - Lease for 1000 years of messuages 1554, Dec. 6. 558. ISYSARCHB61 and gardens in Monketowne, formerly in the possession of the suppressed priory of Bergavennye ..., 1922. vtls005340722 File - Bond for the quiet possession of a 1554/5, March 1922. ISYSARCHB61 term of years in lands of the late chantry 15. of Our Lady in ..., 265. vtls005340723 File - Memorandum of the surrender 1555, April 13. 265. ISYSARCHB61 at the Exchequer of Monmothe by Robert John Hopkyn to the receiver and chancellor there, of ..., 2. vtls005340724 File - Lease for 99 years of a close of 1555, June 26. 2. ISYSARCHB61 land called Seynt Johins ffelde, parish of Llandylo Barthaley, co. Monmouth, 358. vtls005340725 File - Lease for 100 years of tenements 1555, Nov. 18. 358. ISYSARCHB61 and lands in Monketoune aforesaid, 4960. vtls005340726 File - Assize Roll for co. Monmouth, 1555-6. 4960. ISYSARCHB61 204. vtls005340727 File - Bond for the assurance of a close 1555/6, Jan. 10. 204. ISYSARCHB61 of land called cay baghe, parish of Bergavenny, 1740. vtls005340728 File - Final Concord touching lands [1556-8]. 1740. ISYSARCHB61 in the lordship of Welshenewton [co. Hereford], 259. vtls005340729 File - Grant of the manor of Monnketon 1556/7, Jan. 28. 259. ISYSARCHB61 and a water mill called priors myll in Monnketon, co. Monmouth; together with Letters ..., 612. vtls005340730 File - Lease for 15 years of a tenement 1556/7, Feb. 23. 612. ISYSARCHB61 and garden in Monkestreate, Bergavenny, 269. vtls005340731 File - Lease for 100 years of the manor 1557, May 1. 269. ISYSARCHB61 of Llanellen and the parsonage of Bergeveny, 1739. vtls005340732 File - Letters Of Attorney of Thomas 1557, May 4. 1739. ISYSARCHB61 Winston of Treyago, co. Hereford, esq., and Anne, his wife, empowering Richard Winston ... gent ..., 1553. vtls005340733 File - Mortgage for £17.18s.4d., by way 1557, July 31. 1553. ISYSARCHB61 of demise for 1000, of Maes haylon and one close in Troscoed aforesaid, 1554. vtls005340734 File - Demise for 1000 years of Tir Come 1557, July 31. 1554. ISYSARCHB61 Gwenddor in the parish of Gwenddor aforesaid, 1547. vtls005340735 File - Mortgage for £10, by way of 1557, Nov. 28. 1547. ISYSARCHB61 demise for 1000 years, of tyer Rees Morgan in Gwenthor aforesaid,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 35 GB 0210 MILBORNE Milborne Family Papers and Documents, 1552. vtls005340736 File - Mortgage for £52, by way of 1557, Nov. 28. 1552. ISYSARCHB61 demise for 1000 years, of Gyrnos and two mills [in Gwenthor aforesaid], 1551. vtls005340737 File - Mortgage for £22, by way of 1557, Nov. 30. 1551. ISYSARCHB61 demise for 1000 years of Nant y mynigh in Blane nant y mynigh in ..., 1555. vtls005340738 File - Mortgage for £20 and 20d. of 1557, Nov. 30. 1555. ISYSARCHB61 tyr Thomas ap Ieuan ap Rees, tir Ieuan Thomas turnor, and tyr David ap ..., 2151. vtls005340739 File - Grant for 3 lives of a portion of 1557, Dec. 10. 2151. ISYSARCHB61 a tenement, etc., in Salso Marise', co. Gloucester, 1550. vtls005340740 File - Mortgage for ?£24, by way of 1557/8, Jan. 10. 1550. ISYSARCHB61 demise for 1000 years, of a messuage in the lordship of Gwenthor aforesaid, 1549. vtls005340741 File - Mortgage for £16.7s.8d., by way of 1557/8, Jan. 13. 1549. ISYSARCHB61 demise for 1000 years, of tir John Rosser vaghe and tir John Mathewe and ..., Cyfres | Series vtls005340742 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1558-1567/8. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 324. vtls005340743 File - Award of Watkyn Herbert of 1558, April 24. 324. ISYSARCHB61 the parish of Skenfreth, gent., and Rychard Philip Mores of Lanvihangell Estenllewerne, yeoman, both of ..., 77. vtls005340744 File - Release of messuages and lands in 1558, April 24. 77. ISYSARCHB61 Llanwyffe, parish of Skeynfreyth, 4846. vtls005340745 File - Memorandum of the surrender at 1558, June 12. 4846. ISYSARCHB61 the Exchequer or Chancery of Monemoth by [Thomas ap Howell] of ....churche to the deputy ..., 535. vtls005340746 File - Grant of Moncketon otherwise the 1558, July 1. 535. ISYSARCHB61 street of Moncketon otherwise the manor of Moncketon, a water mill in Moncketon called Pryors ..., 1209. vtls005340747 File - Grant of the properties specified in 1558, July 2. 1209. ISYSARCHB61 No. 535, 888. vtls005340748 File - Grant of the manor place of 1558, Sept. 30. 888. ISYSARCHB61 Wonastow, parish of Wonastow, and two acres of land in Williams fielde, parish of ..., 376. vtls005340749 File - Lease for 99 years of a parcel of [1558 x 1603]. 376. ISYSARCHB61 land in the parish of the Herdwyck and Abergeyntie, co. Monmouth, 2152. vtls005340750 File - Grant for 2 lives of a tenement 1558, Dec. 14. 2152. ISYSARCHB61 in Sherehampton, co. Gloucester; with Letters Of Attorney to William Saunders and Tasman ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 36 GB 0210 MILBORNE Milborne Family Papers and Documents, 2181. vtls005340751 File - Lease for 3 lives of properties [temp. 2181. ISYSARCHB61 in the parish [of Tuddenham, co. Elizabeth] April Gloucester]; with Letters Of Attorney to 4 John Shypman .... 294. vtls005340752 File - Lease for 21 years of a house in 1559, July 28. 294. ISYSARCHB61 Monkestreate, Bergevenny, 1670-1. vtls005340753 File - Estreat from the court roll of the 1560, April 30. 1670-1. ISYSARCHB61 manor of Pembridge and Newton, [co. Hereford], recording the surrender by William Watkyn ..., 875-6. vtls005340754 File - Final Concord in a fine levied 1560. 875-6. ISYSARCHB61 between Thomas Herberte, esq., plaintiff, and George James of Troy [co. Monmouth], and Joan ..., 456. vtls005340755 File - Rentrolls of the manor of 1424. 456. ISYSARCHB61 Skenfryth, according to a survey made by Edmunde Twynyho, esq., and Thomas Morgan, 1423. vtls005340756 File - Rentroll of the manor of 1560, July 25. 1423. ISYSARCHB61 Grossemounte, according to a survey made by Edmunde Twynyho, esq., and Thomas Morgan, 467. vtls005340757 File - Inquisitio Post Mortem in respect 1560, Sept. 16. 467. ISYSARCHB61 of Thomas Huntley late of Hadnock, co. Monmouth, gent, 127. vtls005340758 File - Lease for 40 years of a grange 1560, Oct. 26. 127. ISYSARCHB61 and lands at the bowley in the lordsip of Monmoth, with an exception ..., 1194. vtls005340759 File - Lease for 21 years of a cottage 1560, Nov. 1. 1194. ISYSARCHB61 called Croseltheloyd and the demaynes of mycheltroye in the parish of Mycheltroye cum ..., 971. vtls005340760 File - Lease for 21 years of three closes 1560, Dec. 7. 971. ISYSARCHB61 of land called the brode filde in Saynt Lawrens in the lordship of ..., 1734. vtls005340761 File - Bond for the further assurance of 1560, Dec. 17. 1734. ISYSARCHB61 the moiety of lands in the parishes of Lan Rotholl and Welch Newton, 306. vtls005340762 File - Covenant for the delivery of 1560/1, Feb. 24. 306. ISYSARCHB61 possession of a moiety of a tenement and lands in the lordship of Carlion and ..., 2153. vtls005340763 File - Grant for 2 lives of a tenement in 1561, Aug. 14. 2153. ISYSARCHB61 Sherehampton; with Letters Of Attorney to Ralph Browne and Robert Nowell to ..., 172. vtls005340764 File - Grant of lands in Monemouth and 1561, Nov. 22. 172. ISYSARCHB61 Grysmonde, 1706. vtls005340765 File - Lease for life of the parsonage of 1562, Aug. 16. 1706. ISYSARCHB61 Ganerewe aforesaid, 2154. vtls005340766 File - Exemplification of a final concord 1562, Oct. 9. 2154. ISYSARCHB61 in a fine levied between Paul Darell, esq., plaintiff, and James Langrack and Ellan, his ..., 231. vtls005340767 File - Grant of lands in Monomouth and 1562, Nov. 22. 231. ISYSARCHB61 Crysmonde,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 37 GB 0210 MILBORNE Milborne Family Papers and Documents, 22. vtls005340768 File - Lease for 38 years of three parcels 1562, Dec. 4. 22. ISYSARCHB61 of land, two meadows, and a parcel called the heath in the parish ..., 326. vtls005340769 File - Assignment of a lease of a meadow 1562, Dec. 6. 326. ISYSARCHB61 called Russhe meade and two parcels of land in the said parish of ..., 1874. vtls005340770 File - Lease for 21 years (mortgage 1562, Dec. 20. 1874. ISYSARCHB61 for £30) of lands in Seynt Moughan aforesaid, 13. vtls005340771 File - Lease of tenements in Hednocke, 1563, May 12. 13. ISYSARCHB61 co. Monmouth, 9. vtls005340772 File - Release of the properties specified 1563, May 18. 9. ISYSARCHB61 in No. 13, 1680. vtls005340773 File - Grant of a meadow called 1563, June 26. 1680. ISYSARCHB61 kedy medowe and an acre of land in Swleomorefelde, three acres in Sowerbrokefelde and forty-five ..., 4845. vtls005340774 File - Estreats from the court roll of the 1563, Nov. 9 - 4845. ISYSARCHB61 lordship of Monmoth, recording the 1563/4, March payment by Anne Huntley, widow, late 14. wife of ..., 1923. vtls005340775 File - Bond for the conveyance of 1563, June 10. 1923. ISYSARCHB61 a meadow called kedy meadowe in Molysmore fylde, lands in walymore and Soure broke, and ..., 1875. vtls005340776 File - Grant of a messuage and 48 acres 1563, June 26. 1875. ISYSARCHB61 of land in the township of Leonhalles otherwise Homes, parcel of the manor ..., 2000. vtls005340777 File - Lease for 201/2 years of Milborne 1563, Aug. 20. 2000. ISYSARCHB61 place in Milborne port, 375. vtls005340778 File - Grant of fourteen acres of land in 1564, Oct. 8. 375. ISYSARCHB61 the parish of Llantilo aforesaid, 1214. vtls005340779 File - Grant of three roods of arable land 1564/5, March 1214. ISYSARCHB61 and on acre and a half of meadow in the 10. parish of Matherne ..., 2155. vtls005340780 File - Letters Of Administration of the 1565, Oct. 1. 2155. ISYSARCHB61 estate of William Redmayne, scholar of Cambridge, deceased, granted by Robert Beaumont, professor of theology ..., 1140. vtls005340781 File - Estreat from the court roll of the 1566, July 3. 1140. ISYSARCHB61 manor of Lanelen [co. Monmouth], recording the surrender by David ap Jevan of ..., 327. vtls005340782 File - Lease for 1000 years of five 1566, Sept. 20. 327. ISYSARCHB61 closes of land called Caier fynnon, Caie disyforth, Caie Miricke whythe, Erowe wen, and ..., 663. vtls005340783 File - Bond for the observance of 1566, Sept. 20. 663. ISYSARCHB61 covenants, 564. vtls005340784 File - Assignment of lease of messuages 1566, Sept. 26. 564. ISYSARCHB61 and lands called ityre lleghee otherwise Tyre llegha parishes of Lantellyo Cryssenny and Skenffryth, 271. vtls005340785 File - Grant of lands called gworloyd y 1566, Dec. 14. 271. ISYSARCHB61 ferme, gworloyd wen, Enyes yvelyn, and

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 38 GB 0210 MILBORNE Milborne Family Papers and Documents, Enyes ybarllan, parish of Llanvyhangell Esternllewirn, 1676. vtls005340786 File - Estreat from the court roll of the 1567, April 24. 1676. ISYSARCHB61 manor of Pembrydge and Newton, co. Hereford recording the surrender by Thomas a ..., 949. vtls005340787 File - Exemplification of a plea an 1567, May 2. 949. ISYSARCHB61 judgement in an action of ejectment by Anne Hunteley, widow, against David Hare late of ..., 179. vtls005340788 File - Assignment of a lease of parcels of 1567, July 12. 179. ISYSARCHB61 land in the bewley, 2156. vtls005340789 File - Grant for 3 lives of a messuage in 1567, Sept. 4. 2156. ISYSARCHB61 Laurenceweston, co. Gloucester; with Letters Of Attorney to John Younge and Briant ..., 280. vtls005340790 File - Bond for the observance of the 1567/8, Jan. 26. 280. ISYSARCHB61 award of Thomas Herbert of Wonastow, esq., and David Phillipe Powell of Llansoye, gent ..., 243. vtls005340791 File - Lease for 21 years of a close of 1567/8, Feb. 12. 243. ISYSARCHB61 land called seymores fylde in the tithing of Saynt Lawrence and in ..., 1344. vtls005340792 File - Bond for the observance of 1567/8, March 1344. ISYSARCHB61 covenants, 10. Cyfres | Series vtls005340793 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1568-74. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 336. vtls005340794 File - Bond for the observance of the 1568, May 7. 336. ISYSARCHB61 award of Thomas William James of the parish of Lanthettye, co. Brecknock, gent., and ..., 318. vtls005340795 File - Release of messuages and lands 1588, May 8. 318. ISYSARCHB61 in Clitha and Lanarthe in the lordship of Bergevennye, 295. vtls005340796 File - Grant of the manor of 1568, Oct. 16. 295. ISYSARCHB61 Monkestowne, 1679. vtls005340797 File - Estreat from the court roll of the 1568, Nov. 3. 1679. ISYSARCHB61 manor of Newton and Pembridge [co. Hereford], recording the surrender by William Richards ..., 536. vtls005340798 File - Lease for 1000 years of two 1568/9, March 536. ISYSARCHB61 messuages and gardens in the town of 3. Bergeyny, 186. vtls005340799 File - Grant of parcels of land called 1569, March 26. 186. ISYSARCHB61 kaye pella and kae ycha in the parish of Llanovor and lordship of Abergavenny ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 39 GB 0210 MILBORNE Milborne Family Papers and Documents, 757. vtls005340800 File - Final Concord in a fine levied 1569. 757. ISYSARCHB61 between Rees Morgan, esq., and Mary, his wife, plaintiffs, and John Morgan, Morgan David ..., 2157. vtls005340801 File - Lease for 21 years of parcels of 1569, May 20. 2157. ISYSARCHB61 land called the Garston at Wyldon and more Ryddyng at Strote, parish of ..., 1860. vtls005340802 File - Covenant, in consideration of the 1569, July 8. 1860. ISYSARCHB61 marriage of the said Edward Sylvester and Elizabeth, late wife of John ap Ieuan of ..., 401. vtls005340803 File - Grant in consideration of the 1569, Nov. 22. 401. ISYSARCHB61 proposed marriage of the said William and the said Maud of a messuage in Clitha ..., 165. vtls005340804 File - Assignment of the lease contained 1569/70, Feb. 165. ISYSARCHB61 in No. 261, 22. 284. vtls005340805 File - Lease for 21 years of four parcels 157-, Feb. 14 284. ISYSARCHB61 of land in Saincte Lawrence near the town's end of Chepstow. 281. vtls005340806 File - Lease for 99 years of a tenement in 1570, Sept. 16. 281. ISYSARCHB61 the fee of the manor of Moncketowne in the suburbs of Bergavennye ..., 2001. vtls005340807 File - Grant of a capital messuage, etc., in 1570/1, March 2001. ISYSARCHB61 Milborne porte, Kingeston, Kingesbury 15. Regis, and Wyke; with Letters Of Attorney to Richard ..., 236. vtls005340808 File - Lease for 2 lives of 14 acres of 1571, April 10. 236. ISYSARCHB61 land, containing two parcels called the horse lease and Smoke land, parish ..., 411. vtls005340809 File - Bond for the proper conveyance of 1571, May 10. 411. ISYSARCHB61 a parcel of land called Caie Baughe in y Cume, parish of Lanarth, 1186. vtls005340810 File - Lease for 99 years of a plot of void 1571, Aug. 22. 1186. ISYSARCHB61 ground in the suburbs of Bergevennye and in the fee and ..., 279. vtls005340811 File - Assignment of leases of a grange 1571, Oct. 1. 279. ISYSARCHB61 called Coldegraynge in the honour of Monmouth, eight acres of land called Grege Rablyn ..., 241. vtls005340812 File - Lease for 3 lives of a messuage, 1571, Nov. 3. 241. ISYSARCHB61 parcels of land, and a parcel called Northe Minhead in the parish and ..., 359. vtls005340813 File - Grant (post-nuptial settlement of 1571, Nov. 16. 359. ISYSARCHB61 the grantor and Anne, his wife, daughter of Richard Brayn, esq.,) of messuages and lands in ..., 262. vtls005340814 File - Assignment of the lease contained 1571/2, Jan. 19. 262. ISYSARCHB61 in No. 165, 920. vtls005340815 File - Lease for one life of a parcel of 1572, June 2. 920. ISYSARCHB61 land in the lordship of the Weste end of Caldycott, 400. vtls005340816 File - Final Concord in a fine levied 1572, Trinity 400. ISYSARCHB61 between Philip Powell ap David and John term.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 40 GB 0210 MILBORNE Milborne Family Papers and Documents, Watkyn, gentlemen, plaintiffs, and John Thomas Yoroth ..., 2158. vtls005340817 File - Lease for 2 lives of land in 1572, July 10. 2158. ISYSARCHB61 Kingeswestonffilde and the littell brode forrowe in Sherehamptons marshe, parish of Westbury, co ..., 1481-2. vtls005340818 File - Final Concord in a fine between 1572, July 11. 1481-2. ISYSARCHB61 Roger ap John, plaintiff, and Thomas Phillippe and Crislye, his wife, deforciant, when the ..., 308. vtls005340819 File - Lease for 99 years of tenements 1572, Sept. 18. 308. ISYSARCHB61 and lands in the manor of Monketowne in the suburbs of the town of ..., 460. vtls005340820 File - Court Roll of the manor of 1572-84. 460. ISYSARCHB61 grossemont [co. Monmouth], 232. vtls005340821 File - Lease for 3 lives of four acres of 1572/3, Feb. 9. 232. ISYSARCHB61 meadow in the manor of Walderston, parish of Matherne, 1215. vtls005340822 File - Lease for 3 lives of a messuage 1572/3, Feb. 20. 1215. ISYSARCHB61 in the parish of Saynt Peere and of nine acres of land in ..., 1143. vtls005340823 File - Estreat from the court roll of the 1572/3, Feb. 25. 1143. ISYSARCHB61 manor of Lanelan [co. Monmouth], recording the surrender by William Jeinkin Mathew and ..., 185. vtls005340824 File - Lease for 21 years of a meadow in 1572/3, Feb. 28. 185. ISYSARCHB61 the parish of Dyxton, 1556. vtls005340825 File - Covenant to declare the value of 1573, May 30. 1556. ISYSARCHB61 properties specified in a general livery; together with a valuation. Attached are (a) a ..., 331. vtls005340826 File - Bond for the proper conveyance 1573, June 8. 331. ISYSARCHB61 of lands in the parishes of Monmoth and Dyxton, co. Monmouth, 1546. vtls005340827 File - General Livery to Robert Gunter, 1573, June 9. 1546. ISYSARCHB61 son and heir of James Gunter, esq, 293. vtls005340828 File - Mortgage for 50s. of lands in the 1573, Aug. 24. 293. ISYSARCHB61 parish of Landogowe and lordship of [Treleck]e, 1673. vtls005340829 File - Estreat from the court roll of the 1574, July 13. 1673. ISYSARCHB61 manor of Pembryge and Newton [co. Hereford], recording the surrender by Joan ap ..., 245. vtls005340830 File - Lease for two lives of seven acres 1574, July 28. 245. ISYSARCHB61 of land in the parish of Magor, 1502. vtls005340831 File - Release, by way of exchange, of 1574, Sept. 22. 1502. ISYSARCHB61 two parcels of land, one in a close called Gworlod y perthy and the ..., 374. vtls005340832 File - Bond for the observance of 1574, Sept. 27. 374. ISYSARCHB61 covenants, 339. vtls005340833 File - Estreats from all the courts of the 1574, Mich. - 339. ISYSARCHB61 manor of Grusmont [co. Monmouth], 1575, Mich. recording fines and amercements, 878. vtls005340834 File - Lease for 28 years of a parcel of 1574, Oct. 20. 878. ISYSARCHB61 land in Bowleye,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 41 GB 0210 MILBORNE Milborne Family Papers and Documents, Cyfres | Series vtls005340835 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1575-1581/2. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1876. vtls005340836 File - Estreat from the court roll of the 1575, May 19. 1876. ISYSARCHB61 manor of Pembrydge and Newton [co. Hereford] recording the surrender by Richard Tyder ..., 464. vtls005340837 File - Notes of alleged assaults [circa 1575, 464. ISYSARCHB61 committed by Morgan Llewelyn late of June 3]. Llanellen, co. Monmouth, husbandman, together with a draft writ of ..., 1144. vtls005340838 File - Estreat from the court roll of the 1575, Sept. 28. 1144. ISYSARCHB61 manor of Lanellen [co. Monmouth], recording the surrender by William Jeinkin Mathew of ..., 1427. vtls005340839 File - Extract from the court roll of the 1575, Oct. 26. 1427. ISYSARCHB61 manor of Grussemont [co. Monmouth], held before Henry Herbert, esq., deputy of Henry ..., 921. vtls005340840 File - Bond for the quiet enjoyment of 1575/6, Feb. 7. 921. ISYSARCHB61 two acres of land in leviats fyld in the franchise of the town of ..., 239. vtls005340841 File - Grant of a messuage and six acres 1576, April 5. 239. ISYSARCHB61 of land in the parish and lordship of Porteskewett, 1231. vtls005340842 File - Final Concord in a fine lvied 1576. 1231. ISYSARCHB61 between David Lewys, esq., doctor of laws, and George Brayne and John Brayne, gentlemen ..., 301. vtls005340843 File - Memorandum of the surrender 1576, May 13. 301. ISYSARCHB61 at the Chancery of Monmoth by John Davyd and Richard Davyd, to John Waters, deputy to ..., 183. vtls005340844 File - Lease for 41 years of messuages in 1576, Dec. 10. 183. ISYSARCHB61 the town of Monmothe, co. Monmouth, 889. vtls005340845 File - Lease for 3 lives of a mansion 1576, Dec. 14. 889. ISYSARCHB61 house and six acres of land in the parish of Porskuett, 23. vtls005340846 File - Bond for the surrender of a 1576/7, Jan. -. 23. ISYSARCHB61 tenement parcels of land called Enys wen, Russhe medow, and Ogans medow, and three ..., 613. vtls005340847 File - Demise for 2000 years of a portion 1576/7, Jan. 6. 613. ISYSARCHB61 of the tithes of the rectory of Abergeynie called 'the tiethe of the ..., 373. vtls005340848 File - Counterpart of No. 613. 373. ISYSARCHB61 1429. vtls005340849 File - Grant (pre-nuptial settlement of 1576/7, Jan. 27. 1429. ISYSARCHB61 Ievann ap Howell and Joan George,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 42 GB 0210 MILBORNE Milborne Family Papers and Documents, daughter of the said George Willym) of two messuages in ..., 1585. vtls005340850 File - Grant (pre-nuptial settlement 1576/7, Jan. 27. 1585. ISYSARCHB61 of the said Ieuan ap Howell and John George, daughter of George Willym of Llangastey otherwise Tall ..., 335. vtls005340851 File - Bond for the observance of the 1577, May 6. 335. ISYSARCHB61 award of Howell Watkin of the parish of Llangattocke and Morgan Watkin of the ..., 237. vtls005340852 File - Lease for 3 lives of a messuage and 1577, May 28. 237. ISYSARCHB61 51/2 acres of land, of which 1/2 acre is called Stonyestile, parish ..., 249. vtls005340853 File - Lease for three lives of a messuage, 1577, May 28. 249. ISYSARCHB61 cottage, and lands in the parish of Porskewett otherwise Portescuett, co. Monmouth, 933. vtls005340854 File - Lease for 3 lives of a messuage and 1577, June 4. 933. ISYSARCHB61 garden in Vftone, 1764. vtls005340855 File - Covenant to issue a writ to the 1577, June 24. 1764. ISYSARCHB61 bailiffs of the manor of Wormelowe to hold full right of the moiety ..., 246. vtls005340856 File - Lease for 60 years of a parcel of 1577, July 27. 246. ISYSARCHB61 meadow in the parish of Llangattock Vibon Avell, 316. vtls005340857 File - Covenant for the marriage of Henry 1577, Aug. 20. 316. ISYSARCHB61 Herbert, esq., son and heir apparent of the said Sir Thomas Herbert, and Lady ..., 1877. vtls005340858 File - Probate of the will of Philipp 1577, Nov. 2. 1877. ISYSARCHB61 Here of Hadnock, parish of Dyxton and diocese of Hereford, 252. vtls005340859 File - Bond for the further assurance and 1578, June 10. 252. ISYSARCHB61 quiet enjoyment of two closes of land called Russheway closes and ten acres in ..., 1878. vtls005340860 File - Estreat from the court roll of the 1578, July 3. 1878. ISYSARCHB61 manor of Pembrydge and Newton [co. Hereford], recording the surrender by Richard Frannce ..., 1924. vtls005340861 File - Bond for the conveyance of a 1578, Sept. 13. 1924. ISYSARCHB61 portion of the estate of Thomas Hunteley of Hadnock aforesaid in the parishes of ..., 1672. vtls005340862 File - Estreat from the court roll of the 1578, Nov. 21. 1672. ISYSARCHB61 manor of Pembrydge and Newton, [co. Hereford], recording the surrender by John Taylor ..., 1700. vtls005340863 File - Lease for 21 years of four parcels 1579, March 28. 1700. ISYSARCHB61 of land in the parish of Lanrothall, 174. vtls005340864 File - Lease for 40 years of a messuage 1579, April 13. 174. ISYSARCHB61 and parcel of land in the parish of Lanelen, 1147. vtls005340865 File - Court Roll of the manor of Lanelen 1579, Sept. 30 - 1147. ISYSARCHB61 [co. Monmouth], 1586/7, Jan. 18.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 43 GB 0210 MILBORNE Milborne Family Papers and Documents, 1536-7. vtls005340866 File - Final Concord in a fine levied 1579, Oct. 10. 1536-7. ISYSARCHB61 between Jenkin ap Rosser, plaintiff, and Roger Thomas William, deforciant, when the deforciant acknowledged ..., 106. vtls005340867 File - Bond for the observance of 1579/80, March 106. ISYSARCHB61 covenants, 1. 1954-5. vtls005340868 File - Final Concord in a fine levied 1580, July 16. 1954-5. ISYSARCHB61 between Roger Thomas John Lya, plaintiff and John Watkyn, Cecilia verch John, widow, Thomas ..., 1441. vtls005340869 File - Grant of Tire y gylvagh, y kay 1580, July 22. 1441. ISYSARCHB61 gwaylod, y kay y berllan, y pimp kyver, gwyrlod y pim kyver, y ..., 1430. vtls005340870 File - Release of a messuage and lands 1580, July 24. 1430. ISYSARCHB61 called Tyre y gylvagh, y kay dan y berllan, y pimp kyver, gwyrlod y ..., 565. vtls005340871 File - Lease for 21 years of a messuage in 1580, Sept. 10. 565. ISYSARCHB61 the town of Abergevenny, 360. vtls005340872 File - Assignment of the lease contained 1581, May 8. 360. ISYSARCHB61 in No. 327, 468. vtls005340873 File - Lease for 21 years of a decayed 1581, May 17. 468. ISYSARCHB61 tenement called latches tenemente and parcels of land in Portscuett, 309. vtls005340874 File - Covenant to stand seized, to the 1581, June 1. 309. ISYSARCHB61 uses expressed, of the parsonage of Abergavenny and a grist mill called master myll ..., 11. vtls005340875 File - Assignment of a lease of parcel of 1581, June 16. 11. ISYSARCHB61 land in the Bewleye, 950. vtls005340876 File - Assignment of a lease of a 1581, June 24. 950. ISYSARCHB61 messuage and garden in Marriestreete, Monmeth, 1503. vtls005340877 File - Grant of parcels of land in the 1581, Sept. 20. 1503. ISYSARCHB61 parish of Talleyllyn, 1504. vtls005340878 File - Release of the properties specified 1581, Sept. 20. 1504. ISYSARCHB61 in No. 1503, 614. vtls005340879 File - Bond for the further assurance of a 1581, Oct. 27. 614. ISYSARCHB61 parcel of land called Caer vallen, parish of Comkarvan, 2159. vtls005340880 File - Lease for 3 lives of three fourth 1581/2, March 2159. ISYSARCHB61 parts of a messuage and lands called 4. Cribbs Lease, over small broke, the ..., Cyfres | Series vtls005340881 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1582-89. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1534-5. vtls005340882 File - Final Concord in a fine levied 1582, July 21. 1534-5. ISYSARCHB61 between Roger John, plaintiff, and Thomas Phillipp an Crisley, his wife, deforciants, when the ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 44 GB 0210 MILBORNE Milborne Family Papers and Documents, 342. vtls005340883 File - Grant of parcels of land called 1582, Aug. 28. 342. ISYSARCHB61 Tire y Croen and Caie Rhun y thoynant, parish of Grossemont, 1235. vtls005340884 File - Covenant in consideration of the 1582/3, Feb. 2. 1235. ISYSARCHB61 marriage of the said William Rawlynges and the said Elyanor, to stand seized of woods ..., 1692. vtls005340885 File - Grant for 16 years of a rentcharge 1583, June 18. 1692. ISYSARCHB61 of £4 in respect of the manor of Bullinghope and lands in Bullinghope ..., 8. vtls005340886 File - Bond for the observance of 1583, July 10. 8. ISYSARCHB61 covenants, 80. vtls005340887 File - Memorandum of the surrender at 1583, July 13. 80. ISYSARCHB61 the Exchequer or Chancery of Monmouth by Edward Button, gent., and Jane, his wife, one ..., 238. vtls005340888 File - Lease for 3 years of the manor of 1583/4, March 238. ISYSARCHB61 Walderston in Matharne, and lands in 1. Wondie, Seynt Lawrens, and Moncton, 1505. vtls005340889 File - Bond for the observance of the 1583/4, March 1505. ISYSARCHB61 award of John Howell of Skethroge 24. and John Morgan Davide ap John of Llanddettie ..., 4877. vtls005340890 File - Grant to uses of the manors of 1584, May 2. 4877. ISYSARCHB61 St. Peere, Ronstone, and Porscuet, and lands in St. Peere, Ronstone, Portescuet, Overton ..., 975. vtls005340891 File - Lease for 21 years of a parcel of 1584, June 10. 975. ISYSARCHB61 arable land called Crofte y Coyed in Hadnocke aforesaid, parish of Dyxton ..., 469. vtls005340892 File - Lease for 99 years of two parcels 1584, Nov. 1. 469. ISYSARCHB61 of land called Creige Rawlyn and glynne gole, parishes of Langattocke Vibon Avell ..., 1925. vtls005340893 File - Final Concord in a fine levied in 1584, Dec. 11. 1925. ISYSARCHB61 the court of the manor of Wormelowe [co. Hereford] between William Vaughan of ..., 1483-4. vtls005340894 File - Final Concord in a fine levied 1585, Sept. 20. 1483-4. ISYSARCHB61 between Roger John, plaintiff, and Thomas Phillippe and crishey, his wife, deforciants, when the ..., 196. vtls005340895 File - Memorandum of the surrender at 1585, Oct. 1. 196. ISYSARCHB61 the Exchequer or Chancery of Monmouth by William Vaughan of Saint Moughans, gent., to James ..., 24. vtls005340896 File - Grant of a capital messuage 1585, Nov. 19. 24. ISYSARCHB61 and garden, a messuage called le ould Tanhowse, and a parcel of land in Chepstowe ..., 1762. vtls005340897 File - Lease for 101 years of a messuage 1585/6, March 1762. ISYSARCHB61 in the Callowe and lands being parcel of 4. the demesne of the lordship ..., 559. vtls005340898 File - Bond for further assurance, 1586, April 7. 559. ISYSARCHB61 indemnity, and quiet enjoyment of a

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 45 GB 0210 MILBORNE Milborne Family Papers and Documents, purpart of messuages in the parish of Llanarthe, co. Monmouth ..., 263. vtls005340899 File - Lease for 40 years of a messuage in 1586, April 18. 263. ISYSARCHB61 the town of Abergevenny, 414. vtls005340900 File - Grant of a house and a parcel 1586, Aug. 2. 414. ISYSARCHB61 of land called Erowe vawre, parish of Lanarthe, and parcels called kaie ir ..., 361. vtls005340901 File - Lease for 21 years of two acres of ?1586, Nov. 7. 361. ISYSARCHB61 land in the parish of Porskuett, 247. vtls005340902 File - Assignment of the lease contained 1586, Dec. 8. 247. ISYSARCHB61 in No. 246, 1457. vtls005340903 File - Grant of a moiety of a meadow 1586/7, Feb. 20. 1457. ISYSARCHB61 called gwirlod Mary, parish of Llangaste, 1458. vtls005340904 File - Release of the property specified in 1586/7, Feb. 21. 1458. ISYSARCHB61 No. 1457, 377. vtls005340905 File - Lease for 114 years of a messuage 1587, May 29. 377. ISYSARCHB61 and parcels of land called gworlod dan y tuy, y Grofte, and Cais ..., 1341. vtls005340906 File - Bond for the observance of 1587, May 29. 1341. ISYSARCHB61 covenants, 1675. vtls005340907 File - Estreat from the court roll of the 1587, Oct. 12. 1675. ISYSARCHB61 manor of Pembridge and Newton [co. Hereford], recording the surrender by Richard Watkyns ..., 303. vtls005340908 File - Assignment of a lease of three 1587, Oct. 20. 303. ISYSARCHB61 parcels of land in the parish of Llanelen, 1459. vtls005340909 File - Bond (in consideration of the 1587, Dec. 6. 1459. ISYSARCHB61 marriage of the said Thomas Vaughan and Margerie verch William, one of the daughters of ..., 240. vtls005340910 File - Lease for 8 years of two closes 1587/8, Jan. 12. 240. ISYSARCHB61 called the Ruffeldes and Peysland, parishes of Sct. Peer and Mathern, and parcel ..., 2160. vtls005340911 File - Lease for 2 lives of three fourth 1587/8, Feb. 6. 2160. ISYSARCHB61 parts of 61/2 acres of land in Redwicke, parish of Henbury, co. Gloucester ..., 877. vtls005340912 File - Lease for 21 years of a cottage and 1588, March 25. 877. ISYSARCHB61 parcel of land in Bowley near Cockshote ashe, parish of Dyxton, 4949. vtls005340913 File - Court Roll of the manor of 1588, May 8 - 4949. ISYSARCHB61 Skenffreth [co. Monmouth], Oct. 2. 1668. vtls005340914 File - Bond for the surrender of 3[ ] Elizabeth 1668. ISYSARCHB61 properties in the parish of Welshnewton June 14 and manor of Pembridge and Newton. 505. vtls005340915 File - Demise for 1000 years of a part of 1588, June 28. 505. ISYSARCHB61 an orchard in the parish of Wynestowe, 193. vtls005340916 File - Lease for 3 years of closes of land 1588, Dec. 3. 193. ISYSARCHB61 called Vstons fylde, the Sunderbarrows, Mappleford fylde, the Slerches, Kingsmead, Almondmeade, Coweleas ..., 478. vtls005340917 File - Extract of the fines and 1588-92. 478. ISYSARCHB61 amercements of the court of the manor of White Castle [co. Monmouth], Mich. 1588-Mich. 1592 ..., Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 46 GB 0210 MILBORNE Milborne Family Papers and Documents, 2161. vtls005340918 File - Lease for 5 years of a messuage 1588/9, March 2161. ISYSARCHB61 and parcels of land in Lawrenceweston, 23. co. Gloucester, 170. vtls005340919 File - Grant of lands in the parishes of 1589, June 16. 170. ISYSARCHB61 Monmoth and Dixston, co. Monmouth, 1506. vtls005340920 File - Bond for the observance of the 1589, Sept. 10. 1506. ISYSARCHB61 award of John Howell and John Morgan, gentlemen, arbitrators, 935. vtls005340921 File - Lease for 74 years of a cottage and 1589, Nov. 2. 935. ISYSARCHB61 two closes of land called Kaye Brase, parish of Lanelen, Cyfres | Series vtls005340922 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1589-90-1596/7. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 457. vtls005340923 File - Court Roll of the manor of 1589-90. 457. ISYSARCHB61 Skenffreth [co. Monmouth], 458. vtls005340924 File - Rentroll (half year) of the lordship [circa 1590]. 458. ISYSARCHB61 of Skenffreth [co. Monmouth], 459. vtls005340925 File - Rentroll of lands late pertaining to [circa 1595]. 459. ISYSARCHB61 the service of Our Blessed Lady St. Mary in the church of Skenffryth [co ..., 253. vtls005340926 File - Lease for 3 years of closes of land 1590, Oct. 21. 253. ISYSARCHB61 called Vftons fielde, Sunderbarrowes, Mappleforde fielde, the Sterches, kings meade, Almond meade ..., 407. vtls005340927 File - Deed to lead the uses of a fine of 1590, Oct. 27. 407. ISYSARCHB61 messuages and lands in the parishes of Llanarth and Bettus Newyth ..., 405. vtls005340928 File - Bond for the observance of 1590, Oct. 27. 405. ISYSARCHB61 covenants, 408. vtls005340929 File - Grant of a messuage and lands in 1590, Oct. 31. 408. ISYSARCHB61 the parish of Llanarthe, a close of land called Croft Wilkyn, parish of ..., 406. vtls005340930 File - Grant of messuages and lands 1590, Nov. 2. 406. ISYSARCHB61 in the parishes of Llanarth and Betws Neweth, 403-4. vtls005340931 File - Final Concord in a fine levied 1590. 403-4. ISYSARCHB61 between Roger Morgan, gent., plaintiff, and William John Thomas Yoroth and Maud, his wife ..., 415. vtls005340932 File - Grant of a messuage and parcels of 1590, Nov. 2. 415. ISYSARCHB61 land in the parish of Bettus Neweth, and a parcel of land called ..., 416. vtls005340933 File - Bond for the proper conveyance of 1590, Nov. 2. 416. ISYSARCHB61 the properties specified in No. 415, 2002. vtls005340934 File - Lease for 5 lives of lands at Wokye 1590/1, Feb. 10. 2002. ISYSARCHB61 hole, parish of Welles,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 47 GB 0210 MILBORNE Milborne Family Papers and Documents, 1062. vtls005340935 File - Lease for 99 years of a tenement, 1590/1, Feb. 24. 1062. ISYSARCHB61 barn, closes of land called Rooe Meredieth and pen y lan, and a ..., 1146. vtls005340936 File - Estreat from the court roll of the 1591, June 9. 1146. ISYSARCHB61 manor of Lanelen [co. Monmouth], recording the surrender by Richard John Thomas of ..., 402. vtls005340937 File - Release of messuages and lands 1591, July 9. 402. ISYSARCHB61 in the parishes of Llanarth and Bettus Newyth, 1232. vtls005340938 File - Lease for 110 years of a cottage 1592, May 24. 1232. ISYSARCHB61 and two closes of land called Tire y Didvill parish of Lanelen, 974. vtls005340939 File - Lease for three lives of a parcel 1593, May 9. 974. ISYSARCHB61 of rough ground being part of the parke within priors wodde, parish of ..., 188. vtls005340940 File - Lease for 99 years of three parcels 1593, May 11. 188. ISYSARCHB61 of land in the land of Llanelen, 934. vtls005340941 File - Counterpart of No. 188. 934. ISYSARCHB61 475. vtls005340942 File - Confirmation of the probate of 1593, May 26. 475. ISYSARCHB61 the will if William Herbert late of Since Julians, co. Monmouth and diocese of Landaff ..., 1879. vtls005340943 File - Covenant to levy a fine (mortgage 1594, May 2. 1879. ISYSARCHB61 for £150) of a capital messuage and appurtenances in the parishes of Lanrothall and ..., 1880. vtls005340944 File - Bond for the observance of 1594, May 2. 1880. ISYSARCHB61 covenants, 296. vtls005340945 File - Lease for 100 years of a parcel 1594, July 8. 296. ISYSARCHB61 of land and two parcels called gworlod gradocke and kaye Creesse Crowmarche, parish ..., 962. vtls005340946 File - Counterpart of No. 296. 962. ISYSARCHB61 429. vtls005340947 File - Covenant relating to the seisin of 1594, Dec. 20. 429. ISYSARCHB61 a portion of messuages and lands in the town and parish of Monmouthe [co ..., 1882. vtls005340948 File - Defeasance of a statute staple, 1594/5, Feb. 1. 1882. ISYSARCHB61 1883. vtls005340949 File - Defeasance of a statute staple, 1594/5, Feb. 1. 1883. ISYSARCHB61 1881. vtls005340950 File - Grant of the properties specified 1594/5, Feb. 3. 1881. ISYSARCHB61 in No. 1879, with Letters Of Attorney to William Vaughan of Pembrydge Castle, co. Hereford ..., 1829. vtls005340951 File - Bargain And Sale of lands in the 1594/5, Feb. 23. 1829. ISYSARCHB61 parish of Lanrothall, specified in a bond dated 20 Feb., 1593/4, 4878. vtls005340952 File - Lease for 3 years of Walstons 1594/5, March 4878. ISYSARCHB61 meade, Langland, Oxlease, horselease, 20. the heyes, cowlease, calves lease, and cap'ulls close, parish of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 48 GB 0210 MILBORNE Milborne Family Papers and Documents, 248. vtls005340953 File - Bond for further assurance, 1595, April 23. 248. ISYSARCHB61 according to the custom of the manor of Treelecke, of a parcel of meadow called litell ..., 1970. vtls005340954 File - Estreat from the court roll of 1595, Dec. 10. 1970. ISYSARCHB61 the manor of Treelecke, of a parcel of meadow called litell meade, parish of ..., 1970. vtls005340955 File - Estreat from the court roll of 1595, Dec. 10. 1970. ISYSARCHB61 the manor of Goodrich [co. Hereford] recording the surrender by Richard Dobynes the elder ..., 1971. vtls005340956 File - Final Concord in a fine levied 1595, Dec. 10. 1971. ISYSARCHB61 at the court of the manor of Goodrich [co. Hereford] between Richard Dobyns the ..., 1862. vtls005340957 File - Grant of a messuage and close of 1595/6, March 1862. ISYSARCHB61 land in the borough of Lenohales, and 10. four acres and a half of ..., 25. vtls005340958 File - Agreement for the conveyance 1596, June 9. 25. ISYSARCHB61 of the tithes of Hardwicke, parish of Abergeynie aforesaid, and a barn in the tenure of ..., 1669. vtls005340959 File - Estreat from the court roll of 1596, June 17. 1669. ISYSARCHB61 the manor of Pembridge and Welshe Newton, co. Hereford, recording the surrender by Richard ..., 1161. vtls005340960 File - Lease for 115 years of a messuage, 1596, Sept. 20. 1161. ISYSARCHB61 a garden called garth issa, and parcels of land called Gurlod issa and ..., 615. vtls005340961 File - Lease for 21 years of a tenement 1596, Oct. 9. 615. ISYSARCHB61 and eight acres of land in broad stone, 282. vtls005340962 File - Assignment of a lease of a parcel 1596, Nov. 22. 282. ISYSARCHB61 of land [called the Nissoethe yssa] in the parish of Langattocke vybon avell ..., 283. vtls005340963 File - Bond for the quiet enjoyment of the 1596, Nov. 22. 283. ISYSARCHB61 property specified in No. 282, 362. vtls005340964 File - Bond of indemnity in respect of 1596/7, Feb. 3. 362. ISYSARCHB61 the surrender of a mansion house in the parish of Cumcarvan and Michel Troy ..., 476. vtls005340965 File - General Livery of properties 1596/7, Feb. 14. 476. ISYSARCHB61 [specified] in the lordship of Abergavenye, co. Monmouth, granted to David Morgan, son and heir of ..., 322. vtls005340966 File - Assignment of a lease of houses in 1596/7, March 322. ISYSARCHB61 the town of Monmothe, 16. Cyfres | Series vtls005340967 ISYSARCHB61: Deeds and documents, Dyddiad | Date: [1597]-1600. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 49 GB 0210 MILBORNE Milborne Family Papers and Documents, 506. vtls005340968 File - Memorandum of the surrender [1597]. 506. ISYSARCHB61 by William Hughes of the town of Monmouth, [co. Monmouth], gent., and Margaret [his wife] of ..., 394. vtls005340969 File - Release of a garden in the parish of 1597, Dec. 20. 394. ISYSARCHB61 Bettus Neweth, 1460. vtls005340970 File - Grant (post-nuptial settlement of 1597/8, Feb. 4. 1460. ISYSARCHB61 the said Thomas Vaughan and Margery verch William Gunter of Trevynon, gent., late deceased) of y ..., 847. vtls005340971 File - Covenant for the marriage of Ales 1597/8, Feb. 16. 847. ISYSARCHB61 verche Harrie, daughter and heir of the said Harrie Phillip, and John Edmonde, son ..., 1236. vtls005340972 File - Bond for the observance of 1597/8, Feb. 16. 1236. ISYSARCHB61 covenants, 951. vtls005340973 File - Bond for the acknowledgement 1598, May 10. 951. ISYSARCHB61 of a recognizance for the observance of covenants, 848. vtls005340974 File - Estreat from the court roll of the 1598, May 11. 848. ISYSARCHB61 lordship of Raglan [co. Monmouth], recording the surrender by Henry Phillipp Hopkin and ..., 298. vtls005340975 File - Bond for the quiet enjoyment of 1598, June 28. 298. ISYSARCHB61 a capital messuage closes of land called Onnes Bassell and the ham at the ..., 207. vtls005340976 File - Bond for the quiet enjoyment and 1598, Aug. 29. 207. ISYSARCHB61 further assurance of a close of land called Crofte y threwe llya in the ..., 205. vtls005340977 File - Grant of the property specified in 1598, Aug. 30. 205. ISYSARCHB61 No. 207, 206. vtls005340978 File - Release of the property specified in 1598, Aug. 30. 206. ISYSARCHB61 No. 205, 1645-6. vtls005340979 File - Final Concord in a fine levied 1598, Sept. 18. 1645-6. ISYSARCHB61 between John Gunter, John Phillippe, John Thomas ap Rosser the elder, and Rice Rosser ..., 1187. vtls005340980 File - Bond for the payment of rent in 1598, Dec. 20. 1187. ISYSARCHB61 respect of a messuage and lads in the parish of Langattocke vibon avell ..., 566. vtls005340981 File - Grant, in consideration of the 1598/9, Feb. 22. 566. ISYSARCHB61 marriage of the said Lewis and Lucy, his wife, one of the daughters of Richard ..., 758. vtls005340982 File - Copy of no. 566, 1598/9, Feb. 22. 758. ISYSARCHB61 1507. vtls005340983 File - Bond for the quiet enjoyment of 1599, July 17. 1507. ISYSARCHB61 parcels of land called Erw yr perthye, yr erw hire adjoining to a close ..., 304. vtls005340984 File - Lease for 99 years of a messuage in 1599, Sept. 30. 304. ISYSARCHB61 Pen y pounde in the suburbs of the town of Abergevennie, 1340. vtls005340985 File - Letters Of Attorney of Matthew 1599, Nov. 27. 1340. ISYSARCHB61 Herbert of Coldbrooke, co. Monmouth, esq., receiver and chancellor of the manors of Monmothe and ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 50 GB 0210 MILBORNE Milborne Family Papers and Documents, 567. vtls005340986 File - Bond, in consideration of the 1599, Dec. 11. 567. ISYSARCHB61 proposed marriage of the said David Morgan and one Marie Perrott, for the conveyance of ..., 461. vtls005340987 File - Rentroll of Monmouthe, [late 16th cent.]. 461. ISYSARCHB61 Hollywale, and Wynastowe [co. Monmouth], 2071-2. vtls005340988 File - Valor of the manors, lands, etc. of [late 16th cent.]. 2071-2. ISYSARCHB61 the late monastery of St. Augustine near Bristol, in Bristol, Glouceter, Devon, Dorset ..., 4970-6. vtls005340989 File - Miscellanea and fragments, 16th-17th cent. 4970-6. ISYSARCHB61 including vouchers in respect of tithes of lands in co. Monmouth being parcels of the possessions of ..., 1977. vtls005340990 File - Abstracts of records (1537-42) 17th cent. 1977. ISYSARCHB61 and opinion of Mr. Merrifield on the possessions of the rectory of Ilminster [co. Somerset], 2182. vtls005340991 File - Fragment of a lease for 29 years of [1st half of 17th 2182. ISYSARCHB61 properties [in the parish of tuddenham, cent.]. co. Gloucester], 2179-80. File - 'Order, Rules, and course of [1st half of 17th 2179-80. vtls005340992 proceedings in St. Breavells Courte', cent.]. ISYSARCHB61 1386. vtls005340993 File - Notes of Mr. Milborne's lands in [17th cent.]. 1386. ISYSARCHB61 the manors of Monmouth and Hadnock, taken out of charters, court rolls, and surveys ..., 1387. vtls005340994 File - Volume of attested copies of deeds [17th cent.]. 1387. ISYSARCHB61 (1432-1581/2 and undated) relating to lands in Bewlie or Bewdly Grange, part of the ..., 1641. vtls005340995 File - Survey of Talgarth [co. [17th cent.]. 1641. ISYSARCHB61 Brecknock], authorised at the General Sessions, being a list of names of residents, columns of quantity ..., 1526. vtls005340996 File - List of an attorney's cases. [17th cent.]. 1526. ISYSARCHB61 Opposite each entry is the letter 'q' or 'd' indicating for which of the parties ..., 2032. vtls005340997 File - Rental of the manor of Loteshame [circa 1600]. 2032. ISYSARCHB61 and Stone [co. Somerset], 2185. vtls005340998 File - Release of lands in Mellton 1600, June 20. 2185. ISYSARCHB61 Mowbray, co. Leicester, 2162. vtls005340999 File - Final Concord in a fine levied 1600, the 2162. ISYSARCHB61 between Brian Wethers and John Octave of Bonnett, plaintiffs, and Thomas Waltham Michaelmas. and Ursula, his wife ..., Cyfres | Series vtls005341000 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1601-1605, Sep. (dyddiad creu) | (date of creation)

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 51 GB 0210 MILBORNE Milborne Family Papers and Documents, Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 312. vtls005341001 File - Bond for the observance of 1601, April 28. 312. ISYSARCHB61 an award of William Morgan of Lantarnham, Charles Somersett of Chepstowe, Henry Morgan of Penclausarte ..., 1644. vtls005341002 File - Final Concord in a fine levied 1601, Aug. 24. 1644. ISYSARCHB61 between David ap Gwatkyn, plaintiff, and William Games and Matilda, his wife, Gwenllian verch ..., 2163. vtls005341003 File - Surrender of leasehold premises 2163. ISYSARCHB61 in the barony of Betesley, lordship of Tidnam, co. Gloucester. 988. vtls005341004 File - Grant of a messuage and three 1601, Sept. 26. 988. ISYSARCHB61 parcels of land, two of which are called Gurlode Gradocke, and Caye er Groys ..., 1674. vtls005341005 File - Estreat from the court roll of the 1601, Oct. 22. 1674. ISYSARCHB61 manor of Pembridge and Newton co. Hereford, recording the surrender by Richard Phillpott ..., 273. vtls005341006 File - Release of a cottage, garden, 1601/2, Jan. 13. 273. ISYSARCHB61 orchard, and 30 acres of land called gwern Sant, parish of Wonastowe, co. Monmouth, 274. vtls005341007 File - Release of the properties specified 1601/2, Jan. 14. 274. ISYSARCHB61 in No. 273, 1367. vtls005341008 File - Lease for 3 years of a grange called 1601/2, March 1367. ISYSARCHB61 the Bewleys graynge in the lordship of 10. Monmoth, 1884. vtls005341009 File - Mortgage for £100 of an annuity 1602, April 3. 1884. ISYSARCHB61 of £10 issuing from two meadows in the said parish of Lanrothall, 321. vtls005341010 File - Lease for 99 years of houses and 1602, April 6. 321. ISYSARCHB61 lands in the parish of Wynastowe, 1774. vtls005341011 File - Grant of meadows called greate 1602, Aug. 10. 1774. ISYSARCHB61 Mvttons Meade and the Ridges, parish of Rosse, co. Hereford, 272. vtls005341012 File - Letters Of Attorney of Walter 1602, Oct. 26. 272. ISYSARCHB61 Jones of Wonastowe, co. Monmouth, gent., empowering Thomas George of the same, yeoman, to surrender ..., 2077. vtls005341013 File - Bond for the payment of the sum of 1602, Nov. 6. 2077. ISYSARCHB61 £24, 1148. vtls005341014 File - Estreat from the court roll of the 1602, Dec. 1. 1148. ISYSARCHB61 manor of Lanelen [co. Monmouth], recording the surrender by Roger John Rosser of ..., 1018. vtls005341015 File - Bond for the observance of the 1602/3, Jan. 7. 1018. ISYSARCHB61 award of John Jones of Treowen, esq., and More Waters of Monmoth, gent, 537. vtls005341016 File - Grant of a messuage called the 1603, May 9. 537. ISYSARCHB61 garne lloide and eight parcels of land

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 52 GB 0210 MILBORNE Milborne Family Papers and Documents, in the parishes of Newchurche and Shernewton ..., 1527. vtls005341017 File - Bond for the conveyance of a 1603, July 26. 1527. ISYSARCHB61 messuage and lands in the parish of Llangorse, 413. vtls005341018 File - Bond for the proper conveyance of 1604, April 17. 413. ISYSARCHB61 a close of land called Gwyrglod y come in Clitha, parish of Llanarth, 412. vtls005341019 File - Grant of the property in No. 413, 1604, April 18. 412. ISYSARCHB61 1009. vtls005341020 File - Lease for 99 years of lands in the 1604, July 8. 1009. ISYSARCHB61 parishes of Wonastowe and Llangevewe, 538. vtls005341021 File - Mortgage for £166.13s.4d. of lands 1604, July 16. 538. ISYSARCHB61 in the parishes of Ragland, Bergevenny, and Llanovor, co. Monmouth, 581. vtls005341022 File - Bond for the observance of 1604, July 16. 581. ISYSARCHB61 covenants, 2164. vtls005341023 File - Lease for 99 years of three fourth 1604, July 17. 2164. ISYSARCHB61 parts of a messuage in Lawrenceweston, co. Gloucester, 879. vtls005341024 File - Final Concord in a fine levied 1604, the octave 879. ISYSARCHB61 between Charles Vaughan and George of St. Michael. Vaughan, gentlemen, plaintiffs, and Charles Harbert, esq., and Joan ..., 299. vtls005341025 File - Release of a capital messuage, 1604, Nov. 7. 299. ISYSARCHB61 parcels of land called Onnes Basselle and Le home at the bridge, and a lot ..., 297. vtls005341026 File - Release from John Perham, esq., to 1604, Nov. 7. 297. ISYSARCHB61 William Vaughan, gent., of debts, titles, etc., in respect of lands in the parish ..., 333. vtls005341027 File - Bond for the proper conveyance 1604/5, Jan. 20. 333. ISYSARCHB61 of a messuage and six closes of land and two closes called Caie bache and ..., 343. vtls005341028 File - Grant of the properties specified in 1604/5, Jan. 21. 343. ISYSARCHB61 No. 333, 1011. vtls005341029 File - Lease for 98 years of lands in the 1604/5, March 1011. ISYSARCHB61 parish of Wonastowe, specified in No. 14. 1009, 1010. vtls005341030 File - Bond for the observance of 16045, March 1010. ISYSARCHB61 covenants, 14. 21. vtls005341031 File - Deed to lead the uses of a fine of 1604/5, March 21. ISYSARCHB61 messuages and lands in the parish of 20. Llanhenocke, 973. vtls005341032 File - Counterpart of No. 21. 973. ISYSARCHB61 922. vtls005341033 File - Estreat from the court roll of the 1605, April 6. 922. ISYSARCHB61 manor of Monemoth and Hadnocke, recording the surrender by ... John William John ..., 2165. vtls005341034 File - Grant of a piece of land in the 1605, May 28. 2165. ISYSARCHB61 Lordes meadow otherwise Bellton meadow in Melton Mowbrey aforesaid, 936. vtls005341035 File - Letters Of Attorney of Richard 1605, June 1. 936. ISYSARCHB61 Watkyn of Langattock vibon avell, co.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 53 GB 0210 MILBORNE Milborne Family Papers and Documents, Monmouth, yeoman, empowering John Phillip of Hendre, parish of ..., 937. vtls005341036 File - Memorandum of the surrender at 1605, June 4. 937. ISYSARCHB61 the Exzhequer of Chancery of Monmouth and Hadnocke by Richard Watkins of Langattocke vibon avell ..., 4847. vtls005341037 File - Defeasance of a surrender at the 1605, June 4. 4847. ISYSARCHB61 court of the manors of Monmouth and Hadnocke of a messuage and parcels of ..., 1926. vtls005341038 File - Covenant to suffer a recovery of 1605, July 4. 1926. ISYSARCHB61 Treithell and 166 acres of land in the township of Treithell and manor of ..., 1927. vtls005341039 File - Bond for the observance of 1605, July 4. 1927. ISYSARCHB61 covenants, 1176. vtls005341040 File - Grant of one fourth part of manors, 1605, Sept. 2. 1176. ISYSARCHB61 messuages, etc., in Monmoth, Dixton, Rockfield, Wonastowe, Dingestowe, Tregaer, Penrose, Langattock, Lanvihangell, Lanrillio ..., 1413. vtls005341041 File - Counterpart of No. 1176, 1605, Sept. 2. 1413. ISYSARCHB61 1177-8. vtls005341042 File - Bond for the payment of the sum of 1605, Sept. 2. 1177-8. ISYSARCHB61 £400, Cyfres | Series vtls005341043 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1605, Oct.-1608/9. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 579. vtls005341044 File - Inquisito Post Mortem in respect of 1605, Oct. 21. 579. ISYSARCHB61 Lady Lucy Herbert, deceased, widow of Sir Thomas Herbert, kt, 1180. vtls005341045 File - Bond for the payment of the sum of 1605, Nov. 10. 1180. ISYSARCHB61 £400, 1179. vtls005341046 File - Bond for the payment of the sum of 1605, Nov. 10. 1179. ISYSARCHB61 £400, 208. vtls005341047 File - Mortgage for £10 of a close of land 1605, Nov. 27. 208. ISYSARCHB61 called Crofte y threwe lia otherwise Caie pen y toyne near Holiewall ..., 209. vtls005341048 File - Counterpart of No. 208, 1605, Nov. 27. 209. ISYSARCHB61 210. vtls005341049 File - Bond for the observance of 1605, Nov. 27. 210. ISYSARCHB61 covenants, 1928. vtls005341050 File - Grant of the properties specified in 1605, Dec. 12. 1928. ISYSARCHB61 No. 1926, 2166. vtls005341051 File - Acknowledgement by Richard 1605/6, Feb. 2. 2166. ISYSARCHB61 Mulshoe of Ardeborowe, co. Leicester, gent., of the payment by William Mabbs and William Peate both of ..., 1932. vtls005341052 File - Lease for 99 years of capital 1605/6, Feb. 15. 1932. ISYSARCHB61 messuages in the parish of Lanrothell

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 54 GB 0210 MILBORNE Milborne Family Papers and Documents, aforesaid; with a bond for the payment of ..., 14. vtls005341053 File - Letters Of Attorney of Richard 1606, April 16. 14. ISYSARCHB61 Hoiskin of the township of Treelecke, co. Monmouth, yeoman, empowering Roger John Robert of the ..., 292. vtls005341054 File - Letters Of Attorney of Richard 1606, April 16. 292. ISYSARCHB61 Hoiskin of the township of Treelecke, co. Monmouth, yeoman, empowering Roger John Robert of the ..., 2167. vtls005341055 File - Lease for 40 years of three fourth 1606, July 30. 2167. ISYSARCHB61 parts of a messuage in Charleton, parish of Henburye aforesaid, 1181. vtls005341056 File - Bond for the payment of the sum of 1606, Oct. 25. 1181. ISYSARCHB61 £200, 512. vtls005341057 File - Receipt for the payment of tithes in 1606, Oct. 28. 512. ISYSARCHB61 respect of the priory of Abergavenny, co. Monmouth, 41. vtls005341058 File - Grant of one fourth part and 1606, Nov. 1. 41. ISYSARCHB61 purpart of the manor or site of the late dissolved monastery of Grace Dieu ..., 42. vtls005341059 File - Counterpart of No. 41, 1606, Nov. 1. 42. ISYSARCHB61 1184. vtls005341060 File - Bond for the payment of the sum of 1606, Nov. 2. 1184. ISYSARCHB61 £200, 1888. vtls005341061 File - Grant of messuages and lands in 1606/7, March 1888. ISYSARCHB61 the parish of Comeyoy in the fee of the 17. manor of Trewine otherwise Winston ..., 43. vtls005341062 File - Final Concord in a fine levied 1606/7, the 43. ISYSARCHB61 between William Rawlyns, esq., and octave of the Elianor, his wife, plaintiffs, and Giles Purification Herbert, esq., and ..., of the blessed Mary. 754. vtls005341063 File - Final Concord in a fine levied 1606/7, the 754. ISYSARCHB61 between William Rawlyns, esq., and octave of the Elianor, his wife, plaintiffs, and Giles Purification Herbert, esq., and ..., of the blessed Mary. 1759. vtls005341064 File - Estreat from the court roll of 1607, April 16. 1759. ISYSARCHB61 the manor of Garwaye [co. Hereford] recording the surrender by John Phelpott of Comeducke ..., 1863. vtls005341065 File - Lease for 21 years of a messuage 1607, April 22. 1863. ISYSARCHB61 and close of land in Melton Mowbray aforesaid, 1182. vtls005341066 File - Bond for the payment of the sum of 1607, May 13. 1182. ISYSARCHB61 £200, 1145. vtls005341067 File - Estreat from the court roll of the 1607, May 20. 1145. ISYSARCHB61 manor of Lanhelen [co. Monmouth], recording the surrender by Owen John Howell of ..., 1510. vtls005341068 File - Bond for the quiet enjoyment, 1607, Aug. 2. 1510. ISYSARCHB61 subject to redemption on the payment of 41s.8d., of a parcel called Gwirlod vary, parish ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 55 GB 0210 MILBORNE Milborne Family Papers and Documents, 1508. vtls005341069 File - Grant of one half of a parcel in 1607, Aug. 10. 1508. ISYSARCHB61 gwerne y keffyley, parish of Llangastey talyllyn, 1509. vtls005341070 File - Grant of one half of a parcel called 1607, Aug. 10. 1509. ISYSARCHB61 Gwerne y keffyley, parish of Llangastey, 1511. vtls005341071 File - Bond for the quiet enjoyment 1607, Aug. 10. 1511. ISYSARCHB61 and further assurance of the properties specified in Nos.1508-9, 1494-5. vtls005341072 File - Grant (pre-nuptial settlement of the 1607, Nov. 18. 1494-5. ISYSARCHB61 said John William John and Katherine verch Watkin, one of the daughters of Watkin John ..., 1678. vtls005341073 File - Estreat from the court roll of the 1607, Dec. 17. 1678. ISYSARCHB61 manor of Pembridge otherwise Welsh Newton [co. Hereford], recording the surrender by Richard ..., 363. vtls005341074 File - Bond for the further assurance and 1607/8, Jan. 19. 363. ISYSARCHB61 quiet enjoyment of a close of land called Crofte y threwe lia otherwise Caie ..., 211. vtls005341075 File - Release of the properties specified 1607/8, Jan. 20. 211. ISYSARCHB61 in No. 363, 1461. vtls005341076 File - Bond for the payment of the sum of 1608, March 28. 1461. ISYSARCHB61 40s. and for the quiet enjoyment of two acres called yr erwy ..., 1183. vtls005341077 File - Bond for the payment of the sum of 1608, April 30. 1183. ISYSARCHB61 £40, 430. vtls005341078 File - Assignment of a lease of 1608, Aug. 1. 430. ISYSARCHB61 messuages and lands in the town and parish of Monmoth, co. Monmouth, 212-3. vtls005341079 File - Final Concord in a fine levied 1608, the octave 212-3. ISYSARCHB61 between Lewys Morgan, plaintiff, and of Michaelmas. William Prichard and Margaret, his wife, deforciants, when the ..., 431. vtls005341080 File - Grant of seven tenements 1608, Dec. 13. 431. ISYSARCHB61 and a fold in the town and parish of Monmouth, co. Monmouth, 1885. vtls005341081 File - Grant of messuages in the parish of 1608, Dec. 18. 1885. ISYSARCHB61 Lanrothall, 1929. vtls005341082 File - Bond for the quiet possession and 1608/9, Jan. 2. 1929. ISYSARCHB61 further assurance of y ty yn y draine, parish of Dorston, 44. vtls005341083 File - Bond for the further assurance and 1608/9, Jan. 29. 44. ISYSARCHB61 quiet enjoyment of a barn and curtilage in Herdwick, parish of Bergevenny, and of ..., 808. vtls005341084 File - Grant of three parcels of land in the 1608/9, Feb. 18. 808. ISYSARCHB61 parish of Witstone, 809. vtls005341085 File - Release of the properties specified 1608/9, Feb. 19. 809. ISYSARCHB61 in No. 808, 364. vtls005341086 File - Grant of a mansion-house called 1608/9, Feb. 22. 364. ISYSARCHB61 keven y lleach, two cottages, and lands called kae dis y Berllan, Perllanney, Gardd y ..., 586. vtls005341087 File - Counterpart of No. 364, 1608/9, Feb. 22. 586. ISYSARCHB61

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 56 GB 0210 MILBORNE Milborne Family Papers and Documents, Cyfres | Series vtls005341088 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1609-1614/15. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1188. vtls005341089 File - Assignment of a lease of five 1609, June 24. 1188. ISYSARCHB61 parcels of land called Caer ffynnon, Cae Dise y fforthe, Cae Meiricke whithe Erowe ..., 1978. vtls005341090 File - Bond for the payment of the sum of 1609, Oct. 4. 1978. ISYSARCHB61 £150, with three receipts, 1609, 1886. vtls005341091 File - Agreement touching the direction 1609/10, Feb. 1886. ISYSARCHB61 and use of a watercourse issuing from the 27. Homes marshe, 1933. vtls005341092 File - Assignment of No. 1932, 1609/10, March 1933. ISYSARCHB61 17. 1887. vtls005341093 File - Grant of a mansion house, etc., 1620, March 29. 1887. ISYSARCHB61 parish of Lanrothall, 1757. vtls005341094 File - Release of the properties specified 1610, March 30. 1757. ISYSARCHB61 in No. 1887, 2003. vtls005341095 File - Grant of the manor of Wyke 1610, June 28. 2003. ISYSARCHB61 otherwise Shewards Wyke and Grubbeswyke and messuages, etc., in Compton Dando, Shewards Wyke, Grubbeswyke ..., 329. vtls005341096 File - Bond for the proper conveyance 1610/1, Jan. 12. 329. ISYSARCHB61 of a cottage and 30 acres of land called gwern Sant, parish of Wonastowe, co ..., 365. vtls005341097 File - Demise for 1000 years of a close of 1610/1, Jan. 17. 365. ISYSARCHB61 land (9a.) being par of lands called gwern Sant, parish of Wonastowe ..., 801. vtls005341098 File - Grant of a cottage and three fardels 1611, May 13. 801. ISYSARCHB61 of land in Witston, 810. vtls005341099 File - Release of the properties specified 1611, May 14. 810. ISYSARCHB61 in No. 801, 275-6. vtls005341100 File - Final Concord in a fine levied 1611, the Oscars 275-6. ISYSARCHB61 between John James Harrye, plaintiff, of St. Michael. and John Morse, gent., deforciant, when the deforciant acknowledged ..., 1956. vtls005341101 File - Final Concord in a fine levied 1611, the 1956. ISYSARCHB61 between Walter Roger, plaintiff, and octaves of St. William Carpenter the younger, gent., Michael. and Walter Bithell, deforciants ..., 1864. vtls005341102 File - Grant in fee-farm of two closes 1611, Oct. 20. 1864. ISYSARCHB61 of land called Quarrell field and Crayge Llewellyn in the said parish of Lanrothall ..., 963. vtls005341103 File - Grant of a close of land in the 1611, Nov. 5. 963. ISYSARCHB61 parish of Langattocke aforesaid, 455. vtls005341104 File - Estreat from the court roll of the 1611/2, Jan. 22. 455. ISYSARCHB61 manor of Lanelen [co. Monmouth],

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 57 GB 0210 MILBORNE Milborne Family Papers and Documents, recording the surrender by John Howell Jenkin, Isabel ..., 539. vtls005341105 File - Estreat from the court roll 1612, April 25. 539. ISYSARCHB61 of the manor of Monktown [Villa Monachorum], recording the surrender by Alice verghe Watkyn, daughter ..., 1221-2. vtls005341106 File - Final Concord in a fine levied 1612, the 1221-2. ISYSARCHB61 between George Milbourne, esq., morrow of Holy plaintiff, and William Rawlyns, esq., and Trinity. Elenor his wife, deforciants ..., 420. vtls005341107 File - Covenants (post-nuptial settlement 1612, Sept. 25. 420. ISYSARCHB61 of the said William Kemys and Gwenllyan, daughter and heir apparent of the said John James), to ..., 1063. vtls005341108 File - Lease for 21 years of a close o land 1612, Oct. 20. 1063. ISYSARCHB61 called Caye Maure in Lanelen in the fee of the manor ..., 2168. vtls005341109 File - Bond for the quiet enjoyment 1613, April 22. 2168. ISYSARCHB61 and indemnity of three fourth parts of a messuage in Laurens Weston, parish of Henbury ..., 1233. vtls005341110 File - Lease for 99 years of two closes 1613, May 10. 1233. ISYSARCHB61 of land called kay Gwen, parish of Comcarvan, 171. vtls005341111 File - Release of the properties specified 1613, Aug. 5. 171. ISYSARCHB61 in No. 170, 1930. vtls005341112 File - Bond for the observance of 1613, Nov. 15. 1930. ISYSARCHB61 covenants, 1772. vtls005341113 File - Declaration of trust by Robert 1613/4, Jan. 9. 1772. ISYSARCHB61 Gunter in respect of a grant of even date of the barn and tithes of ..., 1830. vtls005341114 File - Lease for 99 years of lands 1613/4, Feb. 7. 1830. ISYSARCHB61 called Leyghtons meadowe and a little pasture in Stroud and Lakes, parish of Allensmoore ..., 4879. vtls005341115 File - Memorandum of the surrender at 1613/4, March 4879. ISYSARCHB61 the Chancery of Monmouth by Thomas 5. James Harry of Langattocke vibon avell, yeoman, of properties ..., 664. vtls005341116 File - Lease for 1000 years of a messuage 1614, March 28. 664. ISYSARCHB61 and three parcels of land called caier odyn, Coed Caye, and Gworlod torr ..., 4848. vtls005341117 File - Lease for 40 years of part of the 1614, March 31. 4848. ISYSARCHB61 Priorie in the suburbs of Abergevenny, 1364. vtls005341118 File - Assignment of a lease of a 1614, April 7. 1364. ISYSARCHB61 tenement, garden, and void mese place in Wyebridge Streete [Monmouth], 1223. vtls005341119 File - Mortgage for £371 of a moiety 1614, May 9. 1223. ISYSARCHB61 of the manor of Trevrgan otherwise Treworgan otherwise Worgaston, the site of the late ..., 1075. vtls005341120 File - Prenuptial Settlement of the 1614, June 8. 1075. ISYSARCHB61 said Thomas Ravenscroft and the said Bridgett Powell,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 58 GB 0210 MILBORNE Milborne Family Papers and Documents, 1957-8. vtls005341121 File - Final Concord in a fine levied 1614, the octave 1957-8. ISYSARCHB61 between Richard Knight, gent., plaintiff, of St. Michael. and John Deakyns and Richard Steade, deforciants, when the ..., 1224. vtls005341122 File - Grant of the property specified in 1614, Oct. 28. 1224. ISYSARCHB61 No. 1223, 964. vtls005341123 File - Lease for 3 lives of a weir on the 1615, Oct. 9. 964. ISYSARCHB61 river of Vske, 1462. vtls005341124 File - Letters Of Administration of 1614/5, March 1462. ISYSARCHB61 the estate of John ap Ieuan late of 15. Llansantfread [co. Brecknock], deceased, granted to William ap ..., Cyfres | Series vtls005341125 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1615-21. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 2169. vtls005341126 File - Mortgage for £95 of a messuage 1615, April 4. 2169. ISYSARCHB61 and closes of land in Rockington otherwise Rochampton, co. Gloucester, 1544-5. vtls005341127 File - Final Concord in a fine levied 1615, Aug. 21. 1544-5. ISYSARCHB61 between William Foster, Anne, his wife, and Margaret Vaughan, plaintiffs, and Watkin David and ..., 1861. vtls005341128 File - Grant of 1/2 acre of land in a field 1615, Sept. 5. 1861. ISYSARCHB61 called Owlesmoores field in the township of Home and Broxwood and ..., 1854. vtls005341129 File - Bond for the further assurance of 1615, Sept. 5. 1854. ISYSARCHB61 the properties specified in No. 1861, 1855. vtls005341130 File - Bond for the quiet possession of 1615, Sept. 5. 1855. ISYSARCHB61 one acre of pasture in a close called Bromyhill in the home, parish of ..., 4850-2. vtls005341131 File - Bond for the payment of three 1615, Oct. 2. 4850-2. ISYSARCHB61 separate sums of £100, 4849. vtls005341132 File - Grant to uses [specified] of a 1615, Oct. 3. 4849. ISYSARCHB61 moiety of the site of the late dissolved monastery of Grace Due, the manor ..., 1414. vtls005341133 File - Counterpart of No. 4849, 1615, Oct. 3. 1414. ISYSARCHB61 1766. vtls005341134 File - Covenant (pre-nuptial settlement 1615, Oct. 7. 1766. ISYSARCHB61 of Guy Hill, brother of the said William Hill, and Alice Gwillim, eldest daughter of the said ..., 310. vtls005341135 File - Covenant relating to a statement 1615, Nov. 12. 310. ISYSARCHB61 [annexed] of the annual value of the manor of Llanellen and messuages, mills, lands, etc ..., 26. vtls005341136 File - Letters Of Attorney of Johan 1616, May 2. 26. ISYSARCHB61 Herberte of Hadnocke, co. Monmouth, widow, daughter and sole heir of Thomas Huntley, esq., deceased ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 59 GB 0210 MILBORNE Milborne Family Papers and Documents, 661. vtls005341137 File - Assignment of a lease (mortgage 1616, July 20. 661. ISYSARCHB61 for £20) of a mill called Maysters myll and a close of land in [Maghen ..., 635. vtls005341138 File - Letters Patent of James I, being a 1616, Sept. 2. 635. ISYSARCHB61 grant to Walter Gunter, gent., of a licence for the alienation to Valentine ..., 4944-8. vtls005341139 File - Rentrolls of ? the manors of 4944-8. ISYSARCHB61 Grossemnote, White Castle, and Skenfreth [co. Monmouth]. 953. vtls005341140 File - Lease for 21 years of a barn and 1616, Oct. 7. 953. ISYSARCHB61 five parcels of land called Gwerlod glan troth[I], y vedwes, kay baigh ..., 662. vtls005341141 File - Release of the properties specified 1616, Nov. 19. 662. ISYSARCHB61 in No. 661, 470. vtls005341142 File - Lease of 99 years of three closes of 1616/7, Jan. 2. 470. ISYSARCHB61 land in the parish of Wonastowe, 1931. vtls005341143 File - Grant (pre-nuptial settlement of the 1617, Oct. 2. 1931. ISYSARCHB61 said William Vaughan the younger and Magdalen Garnons, daughter of the said Peter Garnons,) of ..., 277. vtls005341144 File - Bond for the quiet enjoyment of 1617, Nov. 12. 277. ISYSARCHB61 messuages and lands in Wonastowe, 1064. vtls005341145 File - Lease for 42 years of a messuage, 1617/8, March 1064. ISYSARCHB61 one acre of land, and waste ground 3. adjoining thereto in the parish of ..., 938. vtls005341146 File - Copy of No. 1064, 1617/8, March 938. ISYSARCHB61 3. 1138. vtls005341147 File - Estreat from the court roll of the 1617/8, March 1138. ISYSARCHB61 manor of Lanellen [co. Monmouth], 18. recording the surrender by Owen John Howell and ..., 1139. vtls005341148 File - Estreat from the court roll of the 1617/8, March 1139. ISYSARCHB61 manor of Lanellan [co. Monmouth], 18. recording the surrender by Nicholas Watkin of an ..., 1606. vtls005341149 File - Release of a lane called yr hewle 1619, March 30. 1606. ISYSARCHB61 newydd, parish of Talgarth, near a village there called Gevenford, 2004. vtls005341150 File - Lease for 99 years of a cottage in 1619, March 31. 2004. ISYSARCHB61 Broadmerston, 1342. vtls005341151 File - Lease for 500 years of five closes 1619, Sept. 15. 1342. ISYSARCHB61 of land called pant y gelynen, Cae maes Mawre, blackwall and fosse y ..., 45. vtls005341152 File - Lease for 2 lives of a cottage in 1619, Oct. 13. 45. ISYSARCHB61 Redwick and five acres of land in the lordship of Magor and ..., 550. vtls005341153 File - Lease for 99 years of a part of 1619/20, March 550. ISYSARCHB61 Priorie Woodde belonging to the Priory 1. of Abergevenny in the parish of ..., 1065. vtls005341154 File - Lease for 99 years of a messuage 1619/20, March 1065. ISYSARCHB61 and 4 acres of land being part of Priorie 1. wooded in the manor ..., 2186. vtls005341155 File - Bond for the observance of 1619/20, March 2186. ISYSARCHB61 covenants, 15.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 60 GB 0210 MILBORNE Milborne Family Papers and Documents, 965. vtls005341156 File - Assignment of a lease of a 1620/1, Jan. 17. 965. ISYSARCHB61 messuage and land called the grainge of Coed ythan, except the woods growing in ..., 2192-7. vtls005341157 File - Miscellaneous financial accounts 1620-33. 2192-7. ISYSARCHB61 and memoranda, relating to the wardship of John Bonnett, etc, 966. vtls005341158 File - Bond for the observance of 1620/1, Jan. 17. 966. ISYSARCHB61 covenants, 214. vtls005341159 File - Bond for the quiet enjoyment and 1620/1, Feb. 4. 214. ISYSARCHB61 further assurance of a close of land called Crofte y threw lia otherwise y ..., 215. vtls005341160 File - Grant of the property specified in 1620/1, Feb. 5. 215. ISYSARCHB61 No. 214, 216. vtls005341161 File - Release of the property specified in 1620/1, Feb. 6. 216. ISYSARCHB61 No. 215, 1185. vtls005341162 File - Bond for the payment of the sum of 1621, April 15. 1185. ISYSARCHB61 £100, 1934. vtls005341163 File - Assignment of a lease of vpper 1621, June 7. 1934. ISYSARCHB61 Lanrothall, parish of Lanrothall aforesaid, 1935. vtls005341164 File - Bond for the observance of 1621, June 7. 1935. ISYSARCHB61 covenants, 1889. vtls005341165 File - Grant of a capital messuage and 1621, June 15. 1889. ISYSARCHB61 lands in Llanrothall, co. Hereford, 1831. vtls005341166 File - Grant of Vpper Lanrothall and 1621, Aug. 13. 1831. ISYSARCHB61 parcels of land called the Orchard, the little pleck above the barne, the Oxe Lease ..., 1936. vtls005341167 File - Lease for 99 years of the moiety of 1621, Aug. 17. 1936. ISYSARCHB61 Lower Lanrothall, parish of Lanrothall aforesaid, 1939. vtls005341168 File - Counterpart of No. 1936, 1621, Aug. 17. 1939. ISYSARCHB61 1937. vtls005341169 File - Lease for 99 years of the property 1621, Aug. 17. 1937. ISYSARCHB61 specified in No. 1936, 1938. vtls005341170 File - Counterpart of No. 1937, 1621, Aug. 17. 1938. ISYSARCHB61 480. vtls005341171 File - Extracts of the fines and 1621, Mich. - 480. ISYSARCHB61 amercements of the courts baron of the 1622, Mich. manors and lordships of [Monmouth], Skenfreth, [Grosmont], and ..., 217. vtls005341172 File - Reeipt to Lewes James of the town 1621, Dec. 4. 217. ISYSARCHB61 of Bergevenny [co. Monmouth], tanner, for the payment of a sum of 5s ..., Cyfres | Series vtls005341173 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1621/2-28. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 61 GB 0210 MILBORNE Milborne Family Papers and Documents, 665. vtls005341174 File - Bond for the surrender and for the 1621/2, Jan. 7. 665. ISYSARCHB61 quiet enjoyment of the moiety of a term of years in a messuage ..., 1445. vtls005341175 File - Interrogatories to the witnesses 1621/2, March 1445. ISYSARCHB61 of Water Prosser and John Watkins 18. touching a way and water in variance, 1351. vtls005341176 File - Lease for three lives of a stable, 1351. ISYSARCHB61 toft, and parcel of land in Monmoth. 1352. vtls005341177 File - Counterpart of No. 1351. 1352. ISYSARCHB61 1557. vtls005341178 File - Final Concord in a fine levied 1622, April 8. 1557. ISYSARCHB61 between William David Watkyn, plaintiff, and John Ieuan Powell and Jayne, his wife, and ..., 314. vtls005341179 File - Bond for the proper conveyance 1622, May 22. 314. ISYSARCHB61 of a close of land in the parishes of Sct. Waynards and Garway, co. Hereford ..., 270. vtls005341180 File - Grant of the property specified in 1622, May 23. 270. ISYSARCHB61 No. 314, 1806. vtls005341181 File - Release of the properties specified 1622, May 24. 1806. ISYSARCHB61 in No. 270, 1807. vtls005341182 File - Final Concord in a fine levied at 1622, May 24. 1807. ISYSARCHB61 the court of the manor or hundred of Wormelowe [co. Hereford] between David ..., 1940. vtls005341183 File - Deed Of Exchange of a close 1622, June 14. 1940. ISYSARCHB61 at Allmellies Lane and Slovens Acre at Bromhill, and parcels of land in Sowerbrookesffield ..., 1717. vtls005341184 File - Bond for the observance of 1622, June 14. 1717. ISYSARCHB61 covenants, 939. vtls005341185 File - Memorandum of the surrender by 1622, June 17. 939. ISYSARCHB61 James William Hughe of Langattocke vibon avell, gent., to the deputy subreceiver of the manor ..., 2188. vtls005341186 File - Grant of lands in Melton Mowbrey, 1622, Oct. 2. 2188. ISYSARCHB61 954. vtls005341187 File - Memorandum of an agreement 1622/3, March 954. ISYSARCHB61 between James William Hughe of the 1. parish of Langattouck Vibon Avell, co. Monmouth, and John David ..., 940. vtls005341188 File - Lease for 21 years of six closes of 1622/3, March 940. ISYSARCHB61 land called Errow fettis, Borthvay, kae 6. Mawr, kae bach ar y keven ..., 981. vtls005341189 File - Counterpart of No. 940, 1622/3, March 981. ISYSARCHB61 6. 285. vtls005341190 File - Grant of a messuage, etc., and 1622/3, March 285. ISYSARCHB61 seven parcels of land in the parish of 7. Llangoven, 955. vtls005341191 File - Memorandum of the surrender by 1622/3, March 955. ISYSARCHB61 James William Hughe of Langattock 8. vibon avell, co. Monmouth, gent., and Jane, his wife, to ..., 1803. vtls005341192 File - Estreat from the court roll of 1623, Aug. 21. 1803. ISYSARCHB61 the manor of Garway [co. Hereford]

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 62 GB 0210 MILBORNE Milborne Family Papers and Documents, recording the surrender by William Vaughan, gent., of ..., 572. vtls005341193 File - Release of a capital messuage, etc., 1623, Nov. 4. 572. ISYSARCHB61 called Vpper Lanrothall, 952. vtls005341194 File - Memorandum of the surrender by 1623/4, Feb. 24. 952. ISYSARCHB61 George Milborne of Wonastowe, co. Monmouth, and Christian, his wife, to the receiver of the ..., 334. vtls005341195 File - Bond for the proper conveyance of 1624, July 26. 334. ISYSARCHB61 a messuage and ten closes of land called Cae dan y berllan, randire, gworlod ..., 956. vtls005341196 File - Memorandum of the surrender 1624, July 29. 956. ISYSARCHB61 by John David of Dingestowe, co. Monmouth, gent., and Matilda, his wife, to the deputy subreceiver ..., 1339. vtls005341197 File - Release from John David of 1624, July 29. 1339. ISYSARCHB61 Dingestowe, co. Monmouth, gent., to David Morgan of Langattock vibon avell, yeoman, for the payment ..., 1463. vtls005341198 File - Grant of seven parcels of land 1624, Sept. 17. 1463. ISYSARCHB61 called y mase bach, kay sum Issa, kay cum vcha, Tyr y kirth, y ..., 1446. vtls005341199 File - Will of Margaret verch John 1624, Oct. 22. 1446. ISYSARCHB61 Richard of the parish of Llangors [co. Brecknock] and diocese of St. Davids, 4930-1. vtls005341200 File - Petition of George Milborne, esq., [after 1624, 4930-1. ISYSARCHB61 and Christian, his wife, against Benedict Christmas]. Hall, touching damage to an iron forge and weir ..., 46. vtls005341201 File - Release of tyre y Carne ygha and 1624/5, Jan. 21. 46. ISYSARCHB61 tyre y Carne yssha, parish of Llanelen, 1705. vtls005341202 File - Will of Phillip Swayne of Daston, 1624/5, Feb. 9. 1705. ISYSARCHB61 parish of Hentland, co. Hereford, yeoman, 2177. vtls005341203 File - Decree in an action between John [circa 1625]. 2177. ISYSARCHB61 [Davenant] bishop of Sarum, plaintiff, and Thomas Lord Arundell of Wardour, the Dean and ..., 4952. vtls005341204 File - Release of properties in the town of [1625 x 1649]. 4952. ISYSARCHB61 Monmouth, 2187. vtls005341205 File - Assignment of the wardship of 1625, May 21. 2187. ISYSARCHB61 John Bonnet, son and heir of John Bonet, deceased, and of the said Anner, 923. vtls005341206 File - Bond for the observance of the 1625, Oct. 13. 923. ISYSARCHB61 arbitration of William Scudamore of Ballingham, co. Hereford, Rowland Scudamore of Langunnocke, co. Hereford ..., 1397. vtls005341207 File - Letters Patent granting a 1625/6, Feb. 10. 1397. ISYSARCHB61 general pardon to Walter Gunter of Abergavenny, co. Monmouth, gent, 244. vtls005341208 File - Release of two closes of land called 1625/6, March 244. ISYSARCHB61 Tir y Carney ygha and Tir y Carney issa, 24. parish of Lanellen,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 63 GB 0210 MILBORNE Milborne Family Papers and Documents, 1415-21. File - Papers relating to an action [circa 1626]. 1415-21. vtls005341209 between John William Howell, plaintiff, ISYSARCHB61 and Walter John Jenkin, defendant, in a plea of trespass ..., 1137. vtls005341210 File - Estreat from the court roll of the 1626, July 19. 1137. ISYSARCHB61 manor of Lanellen [co. Monmouth], recording the surrender by Margaret Jenkin, widow of ..., 1375. vtls005341211 File - Final Concord in a fine levied 1626/7, the 1375. ISYSARCHB61 between Henry Lord Harbert, Henry octave of St. Dennys, esq., William Dennys, esq., and Hilary. Rowland Scudamore the ..., 1512. vtls005341212 File - Receipt from Roger Watkins, 1626/7, Feb. 23. 1512. ISYSARCHB61 chief constable and collector within the hundred of Talgarth, to Walter Prosser of the parish of ..., 6. vtls005341213 File - Grant of a messuage and lands in 1627/8, March 6. ISYSARCHB61 the suburbs of the town of Bergevenny; 3. together with a covenant to levy ..., 1790. vtls005341214 File - Mortgage for £87 of a cottage and 1628, June 4. 1790. ISYSARCHB61 three parcels of land called Lancadions meadows, excepting a lose called the Lower ..., 1791. vtls005341215 File - Counterpart of No. 1790, 1628, June 4. 1791. ISYSARCHB61 1799. vtls005341216 File - Bond for the observance of 1628, June 4. 1799. ISYSARCHB61 covenants, 530. vtls005341217 File - Grant in trust of messuages and 1628, Aug. 26. 530. ISYSARCHB61 lands [specified] in the said parish of Lanouor, 4880. vtls005341218 File - Exemplification of a recovery, 1628, Nov. 28. 4880. ISYSARCHB61 with single voucher, of a messuage in Hardwicke and the tithes of corn issuing from 200 ..., 2572-80. File - Miscellanea of Daniel Bates of 1692-7. 2572-80. vtls005341219 Northshieldes [co. Northumberland], ISYSARCHB61 including receipts, payment orders, etc, Cyfres | Series vtls005341220 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1629-1633/4. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1941. vtls005341221 File - Bond for the observance of 1629, May 7. 1941. ISYSARCHB61 covenants, 1559. vtls005341222 File - Covenant for the marriage of 1629, Aug. 3. 1559. ISYSARCHB61 Watkin Morgan, son and heir apparent of the said Morgan Watkin, and Katherin, one of ..., 218. vtls005341223 File - Bond for the quiet enjoyment 1629, Sept. 1. 218. ISYSARCHB61 and further assurance of a messuage in Cowstreate, Abergeveny, co. Monmouth,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 64 GB 0210 MILBORNE Milborne Family Papers and Documents, 197. vtls005341224 File - Letters Of Attorney of Margarett 1629, Sept. 29. 197. ISYSARCHB61 Powell of the town of Vske, co. Monmouth, wife of William Powell of the same ..., 616. vtls005341225 File - Lease for 99 years of the Carne 1629, Oct. 25. 616. ISYSARCHB61 Lloyd, parishes of Newchurch and Sharnuton, 1942. vtls005341226 File - Grant of a messuage and meadow 1630, Sept. 14. 1942. ISYSARCHB61 in Penrose, parish of St. Wennardes, 1718. vtls005341227 File - Final Concord in a fine levied at 1630, Sept. 17. 1718. ISYSARCHB61 the court of the manor or hundred of Wormelowe [co. Hereford] between John ..., 1943. vtls005341228 File - Lease for 60 years of the properties 1630, Sept. 20. 1943. ISYSARCHB61 specified in No. 1942, 1890. vtls005341229 File - Counterpart of No. 1943, 1630, Sept. 20. 1890. ISYSARCHB61 1473. vtls005341230 File - Grant of a tenement and garden in 1630, Dec. 28. 1473. ISYSARCHB61 the parish of Llangors, 2040. vtls005341231 File - Lease for 3 years of Dunckerton 1630/1, March 2040. ISYSARCHB61 aforesaid, 2. 1891. vtls005341232 File - Grant (post-nuptial settlement of 1630/1, March 1891. ISYSARCHB61 John Rogers, son and heir apparent of the 10. said Walter Rogers, and Anne, his wife, sister ..., 1770. vtls005341233 File - Counterpart of No. 1891, 1630/1, March 1770. ISYSARCHB61 10. 4853. vtls005341234 File - Will of George Milborne the elder 1631, May 6. 4853. ISYSARCHB61 of Wonastow, co. Monmouth, esq, 2183. vtls005341235 File - Release of a shop in Melton 1631, June 8. 2183. ISYSARCHB61 Mowbraye, 175. vtls005341236 File - Grant in trust of a messuage, 1631, July 25. 175. ISYSARCHB61 garden, and parcel of land near Newport lane, and a garden and parcel of ..., 1792. vtls005341237 File - Grant of Nether Nargoyde and 1631, Nov. 16. 1792. ISYSARCHB61 twelve closes lf land in the parish of St. Wennarth and hundred of Wormelowe, co ..., 590. vtls005341238 File - Bond for the further assurance 1631, Dec. 8. 590. ISYSARCHB61 and quiet enjoyment of two closes of land called Ca llawrod and ffos berfedd parish ..., 1720. vtls005341239 File - Revocation of uses specified in 1631/2, Jan. 14. 1720. ISYSARCHB61 a grant (Dec. 14, 1627) of the capital messuage of Dunkarton and the manor of ..., 850. vtls005341240 File - Bond for the execution of an [1631/2, Jan. 850. ISYSARCHB61 acquittance upon the payment of a sum of 24]. £31 due to Elizabeth John Edmund ..., 851. vtls005341241 File - Bond for the execution of an 1631/3, Jan. 24. 851. ISYSARCHB61 acquittance upon the payment of a sum of £31 to Sicyll John Edmund, 191. vtls005341242 File - Lease for 45 years of a parcel of 1632, April 23. 191. ISYSARCHB61 mead in the parish of Langattock Vibon Avell,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 65 GB 0210 MILBORNE Milborne Family Papers and Documents, 192. vtls005341243 File - Bond for the observance of 1632, April 23. 192. ISYSARCHB61 covenants, 679. vtls005341244 File - Grant of a messuage in the 1632, Aug. 2. 679. ISYSARCHB61 borough and town of Abergevenye, co. Monmouth, 1710. vtls005341245 File - Lease of parcels of land in the 1632, Nov. 2. 1710. ISYSARCHB61 parish of Peterchurch, 680-1. vtls005341246 File - Final Concord in a fine levied 1632, the 680-1. ISYSARCHB61 between John Richard and Johan Pralphe, morrow of All plaintiffs, and Nicholas Jones and Henry Souls' Day. Jones, gentlemen ..., 1767. vtls005341247 File - Grant of keven y baghe and a 1632/3, Feb. 27. 1767. ISYSARCHB61 parcel of land part of a close called Cae...., parish of Dorston, with ..., 592. vtls005341248 File - Mortgage for £200 of messuages 1633, March 25. 592. ISYSARCHB61 and lands in the parish of Ragland, co. Monmouth, 540. vtls005341249 File - Bond for the further assurance and 1633, March 25. 540. ISYSARCHB61 indemnity of the properties specified in No. 592, 849. vtls005341250 File - Bond for the further assurance of a 1633, --- 21. 849. ISYSARCHB61 mansion-house and eight parcels of land in the lordship of Raglan, 1353. vtls005341251 File - Bond for the payment of the sum of 1633, July 23. 1353. ISYSARCHB61 £10 towards the maintenance of the said Thomas John Richard and in ..., 1439. vtls005341252 File - Articles of misbehaviour objected [after 1633, Oct. 1439. ISYSARCHB61 against John Watkin Forster, Jonett, his 8]. wife, and Ann verch John of Llangors, co. Brecknock, 1480. vtls005341253 File - Acknowledgement from Phillipp 1633, Oct. 10. 1480. ISYSARCHB61 B.... to George Mylbronn [sic] for the payment of chief rent, 1607. vtls005341254 File - Grant (post-nuptial settlement of 1633, Oct. 15. 1607. ISYSARCHB61 Roger Watkin, son and heir of the said Watkin Prosser, and Margaret verch Thomas, one of ..., 1513. vtls005341255 File - Counterpart of No. 1607, 1633, Oct. 15. 1513. ISYSARCHB61 1474. vtls005341256 File - Bond for the observance of 1633, Oct. 15. 1474. ISYSARCHB61 covenants, 1586. vtls005341257 File - Grant of Llay, parish of Llangors 1633, Dec. 10. 1586. ISYSARCHB61 aforesaid, in part consideration of the grant of the Llands of Morgan Rosser, parish ..., 1892. vtls005341258 File - Mortgage for £52 of the Werndeee 1633/4, Feb. 5. 1892. ISYSARCHB61 and parcels of land called gworlod vawre, croft baughe, balghan vawre, and kay mawre ..., Cyfres | Series vtls005341259 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1634-36. (dyddiad creu) | (date of creation)

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 66 GB 0210 MILBORNE Milborne Family Papers and Documents, Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1432. vtls005341260 File - Release of a mansion-house and a 1634, March 31. 1432. ISYSARCHB61 parcel called y Tuy dan yr Ewen in the township of Skethrogg in the ..., 980. vtls005341261 File - Assignment of a lease of a 1634, June 8. 980. ISYSARCHB61 messuage and three closes of land called tyre fforvaure, Cae yr vanhallog, and gwacke ..., 989. vtls005341262 File - Attested Copy of No. 980., 'which 1634, June 8. 989. ISYSARCHB61 William John William made to his sonn Hughe Williames', 1793. vtls005341263 File - Mortgage for £100 of the properties 1634, June 19. 1793. ISYSARCHB61 specified in No. 1790, 1794. vtls005341264 File - Bond for the observance of 1634, June 19. 1794. ISYSARCHB61 covenants, 1719. vtls005341265 File - Declaration of uses of a fine of two 1634, Aug. 14. 1719. ISYSARCHB61 messuages in Trevranen', parishes of St. Weynardes and Orcopp, co. Hereford, 1714-5. vtls005341266 File - Final Concord in a fine levied 1635. 1714-5. ISYSARCHB61 between William Powell, plaintiff, and Roland Powell, gent., Blanche, his wife, and Thomas Powell ..., 291. vtls005341267 File - Grant of a meadow called Gworlod 1635, May 10. 291. ISYSARCHB61 Cradock in Penrose aforesaid, 1587. vtls005341268 File - Grant of a tenement and lands 1635, May 24. 1587. ISYSARCHB61 called y Ty yn Lay, y Leye wrth y y, Gwern Hawkin, y Lay ..., 1476. vtls005341269 File - Bond for the observance of 1635, May 24. 1476. ISYSARCHB61 covenants, 4883. vtls005341270 File - Will of George Milborne the elder 1635, May 30. 4883. ISYSARCHB61 of Wonastow, co. Monmouth, esq.; with a codicil, 7 March, 1637/8, and a memorandum ..., 1475. vtls005341271 File - Mortgage for £125 of lands called 1635, June 30. 1475. ISYSARCHB61 Perth y Methig, y wrlodd vagh dan y Tyle, Tir Howell, and Tir y ..., 1514. vtls005341272 File - Bond for the observance of 1635, June 30. 1514. ISYSARCHB61 covenants, 4854. vtls005341273 File - Lease for 99 years of a tenement 1635, Sept. 10. 4854. ISYSARCHB61 and five closes of lands called yr worlod gron, yr Erowe, cay dan ..., 2189. vtls005341274 File - General Release from Symon 1635, Sept. 23. 2189. ISYSARCHB61 Humfrie of Melton Mowbraie, co. Leicester, clerk, to John Bonnett of London, gent, 234. vtls005341275 File - Grant of a messuage in a street 1635, Nov. 22. 234. ISYSARCHB61 called Synderhills in the town of Monmoth, 4915. vtls005341276 File - Brief in an action between John 1635-8. 4915. ISYSARCHB61 Morgan of Lanelen, co. Monmouth, an infant prosecuting by Henry Jones, his nearest friend ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 67 GB 0210 MILBORNE Milborne Family Papers and Documents, 166. vtls005341277 File - Assignment of tithes of corn, grain, 1636, April 9. 166. ISYSARCHB61 and hay belonging to the tithing barn of the hendrey in the parish of ..., 1131. vtls005341278 File - Estreat from the court roll of the 1636, May 4. 1131. ISYSARCHB61 manor of Lanelen [co. Monmouth], recording the surrender by Isabella Richard of Lanelen ..., 1132. vtls005341279 File - Estreat from the court roll of the 1636, [May] 4. 1132. ISYSARCHB61 manor of Lanelen [co. Monmouth], recording the surrender by Margaret Treherne, widow of ..., 1133. vtls005341280 File - Estreat from the court roll of the 1636, May 4. 1133. ISYSARCHB61 manor of Lanelen [co. Monmouth], recording the surrender by John ap John and ..., 1135. vtls005341281 File - Estreat from the court roll of the 1636, May 4. 1135. ISYSARCHB61 manor of Lanelen [co. Monmouth], recording the surrender by Griffith Rosser and John ..., 1354. vtls005341282 File - Estreat from the court roll of 1636, May 4. 1354. ISYSARCHB61 Lanelen [co. Monmouth], recording the surrender by John ap John and Sibyl, his wife ..., 1158. vtls005341283 File - Estreat from the court roll of the 1636, May 4. 1158. ISYSARCHB61 manor of Lanelen [co. Monmouth], recording the surrender by Isabel Richard of Lanelen ..., 1159. vtls005341284 File - Estreat from the court roll of 1636, May 4. 1159. ISYSARCHB61 the manor of Lanelen [co. Momouth], recording the surrender by Margaret Treherne, widow, relict ..., 1160. vtls005341285 File - Estreat from the court roll of the 1636, May 4. 1160. ISYSARCHB61 manor of Lanelen [co. Monmouth], recording the surrender by Griffith Rosser and John ..., 1763. vtls005341286 File - Lease for 99 years of Jurdens and 1636, May 31. 1763. ISYSARCHB61 Johan Higges in Ayleton aforesaid, 378. vtls005341287 File - Declaration, in accordance with the 1636, June 10. 378. ISYSARCHB61 terms of the marriage articles of the said Thomas Watkyn and Elizabeth, his wife, daughter ..., 1677. vtls005341288 File - Estreat from the court roll of 1636, Aug. 4. 1677. ISYSARCHB61 Pembridg otherwise Newton, [co. Hereford], recording the surrender by William Tuder and Margaret, his ..., 1944. vtls005341289 File - Inquisitio Post Mortem in respect 1636, Aug. 18. 1944. ISYSARCHB61 of Walter Pye, kt., Attorney of the Court of Wards ad Liveries, 1485-6. vtls005341290 File - Final Concord in a fine levied 1636, Sept. 19. 1485-6. ISYSARCHB61 between Watkin Prosser and Jonett, his wife, plaintiffs, and Charles Williams, esq., William Vaughan ..., 2184. vtls005341291 File - Note of annuities due from Thomas [1636, Oct.]. 2184. ISYSARCHB61 Wyett of Armsbey [co. Leicester] for the use of the children of John Bonnyt ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 68 GB 0210 MILBORNE Milborne Family Papers and Documents, 16. vtls005341292 File - Grant of a messuage, shops, 1636, Nov. 25. 16. ISYSARCHB61 and two backsides in the town of Bergevenny, 576. vtls005341293 File - Grant of a messuage, shops, 1636, Dec. 15. 576. ISYSARCHB61 and two backsides in the town of Bergevenny, 576. vtls005341294 File - Bond for the further assurance and 1636, Dec. 15. 576. ISYSARCHB61 quiet enjoyment of a close of land called Maies y vynaghlog in the parish ..., 379. vtls005341295 File - Bond for the quiet enjoyment of the 1636, Dec. 17. 379. ISYSARCHB61 property specified in No. 576, 880. vtls005341296 File - Estreat from the court roll of 1636, Dec. 17. 880. ISYSARCHB61 the manor of Monmoth, recording the surrender by Watkin Harrie of Langattocke vibon avell ..., 4910. vtls005341297 File - Bill Of Complaint of Thomas John [temp. Charles 4910. ISYSARCHB61 James of Llanwenarth, co. Monmouth, I; after 1636]. against Thomas James Harry of Winastowe, yeoman, and Gwenllian ..., Cyfres | Series vtls005341298 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1636/7-1640/1. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1134. vtls005341299 File - Estreat from the court roll of the 1636/7, Jan. 11. 1134. ISYSARCHB61 manor of Lanelen [co. Monmouth], recording the surrender by John ap John ap ..., 1136. vtls005341300 File - Estreat from the court roll of the 1636/7, Jan. 11. 1136. ISYSARCHB61 manor of Lanelen [co. Monmouth], recording the surrender by Lewelyn John ap Evan ..., 1156. vtls005341301 File - Estreat from the court roll of the 1636/7, Jan. 11. 1156. ISYSARCHB61 manor of Lanelen [co. Monmouth], recording the surrender by Llewellin John ap Evan ..., 1157. vtls005341302 File - Estreat from the court roll of the 1636/7, Jan. 11. 1157. ISYSARCHB61 manor of Lanelen [co. Monmouth], recording the surrender by John ap John ap ..., 4881. vtls005341303 File - Lease for 80 years of a messuage, 1636/7, March 4881. ISYSARCHB61 garden and orchard called Langstons 1. haye in Landevenny, parish of Sr. Brids and ..., 5. vtls005341304 File - Grant of a parcel of land called 1636/7, March 5. ISYSARCHB61 Gworlod pont y Causse, parish of 18. Lanbadocke, 182. vtls005341305 File - Bond for the observance of 1636/7, March 182. ISYSARCHB61 covenants, 18. 534. vtls005341306 File - Lease of the property specified in 1636/7, March 534. ISYSARCHB61 No. 5, 20.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 69 GB 0210 MILBORNE Milborne Family Papers and Documents, 4882. vtls005341307 File - Assignment of a messuage in the 1637, May 18. 4882. ISYSARCHB61 parish of Lanelen, 1440. vtls005341308 File - Inventory of the goods and chattels 1637, Dec. 5. 1440. ISYSARCHB61 of Walter Prossar of Llangors [co. Brecknock], late deceased, 1447. vtls005341309 File - Probate of the will of Water 1637, Dec. 9. 1447. ISYSARCHB61 Prossar of Llangorse, co. Brecknock, gent., deceased, 1515. vtls005341310 File - Bond for the conveyance of a 1637, Dec. 11. 1515. ISYSARCHB61 messuage and lands called kae bach ar Lann Colvin, Erow ymhenn y pwll, Erow ..., 1893. vtls005341311 File - Estreat from the court roll of 1637/8, Jan. 18. 1893. ISYSARCHB61 the manor of Garway [co. Hereford], recording the surrender by Richard Gwillim of two ..., 1758. vtls005341312 File - Bond for the quiet enjoyment of the 1637/8, Jan. 19. 1758. ISYSARCHB61 properties specified in No. 1759, 2005. vtls005341313 File - Grant of Dunckerton in Dunckeron, 1638, April 14. 2005. ISYSARCHB61 Kridlingcott, and Camberton, co. Somerset, 742. vtls005341314 File - Exemplification of a decree in a 1638, April 20. 742. ISYSARCHB61 plea of ejectment by James David against Thomas James late of Wonastowe, co. Monmouth ..., 941. vtls005341315 File - Lease for 114 years of a messuage 1638, June 6. 941. ISYSARCHB61 and three closes of land called Dan y Tuy, y crofte, and Caie ..., 181. vtls005341316 File - Lease for 99 years of a purport 1638, Sept. 20. 181. ISYSARCHB61 of a cottage and 30 acres of land called Gwern y Sante, parish ..., 1795. vtls005341317 File - Grant of the moiety of Nether 1638, Oct. 10. 1795. ISYSARCHB61 Nargoyd, Mable of Ashe and a watercorn mill, Shoughs Farme, a cottage and four ..., 1588. vtls005341318 File - Bond for the payment of the sum of 1638, Nov. 30. 1588. ISYSARCHB61 £20.3s.4d., and for the quiet enjoyment of two closes called Erowe veinog ..., 1477. vtls005341319 File - Release of the properties specified 1638, Dec. 8. 1477. ISYSARCHB61 in No. 1475, 1366. vtls005341320 File - Articles Of Agreement for the 1638, Dec. 8. 1366. ISYSARCHB61 erection of a tombstone in the choir of the parish church of Wonastowe aforesaid in ..., 811. vtls005341321 File - Estreat from the court roll of 1638/9, Jan. 14. 811. ISYSARCHB61 the manor of Porton [co. Monmouth], recording the lease to William Dapwell of Witstone ..., 947. vtls005341322 File - Grant of a cottage, and a barn, 1638/9, Feb. 14. 947. ISYSARCHB61 garden orchard, and thirty acres of land called Gwerne y Sant, parish of ..., 219. vtls005341323 File - Bond for the observance of 1638/9, Feb. 14. 219. ISYSARCHB61 covenants, 2171. vtls005341324 File - Release of lands in Melton 1638/9, Feb. 18. 2171. ISYSARCHB61 Mowbray, co. Leicester,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 70 GB 0210 MILBORNE Milborne Family Papers and Documents, 2190. vtls005341325 File - Copy of No. 2171, 1638/9, Feb. 18. 2190. ISYSARCHB61 942. vtls005341326 File - Release of the properties specified 1638/9, Feb. 20. 942. ISYSARCHB61 in No. 947, 583. vtls005341327 File - Assignment of the lease contained 1659, March 30. 583. ISYSARCHB61 in No. 365, 507. vtls005341328 File - Final Concord in a fine levied 1639, the 507. ISYSARCHB61 between John William Griffithes, morrow of Holy plaintiff, and Thomas James and Trinity. Gwenllian, his wife, and Thomas ..., 1442. vtls005341329 File - Lease for 99 years of a house and 1639, June 28. 1442. ISYSARCHB61 garden in the wayside called yr heol dduy, parish of Llangorse, 187. vtls005341330 File - 1. William Adams of Gohlake, 1639, Nov. 6. 187. ISYSARCHB61 parish of Vske, co. Monmouth, gent., and Mary, his wife, 627. vtls005341331 File - Will of Walter Gunter of 1640, April 11. 627. ISYSARCHB61 Bergavenny, co. Monmouth, gent, 47. vtls005341332 File - Mandate to Charles Herbert, 1640, July 22. 47. ISYSARCHB61 William Jones, John Stratford, and John Edwards, gentlemen, to take an inventory of the goods of ..., 1464. vtls005341333 File - Grant of a messuage and lands 1640, Oct. 16. 1464. ISYSARCHB61 called Y Tuy yn y Lai, y Lai wrth y Tuy, Gwerne Hawkin, y ..., 1465. vtls005341334 File - Bond for the further assurance 1640, Oct. 16. 1465. ISYSARCHB61 and quiet enjoyment of the properties specified in No. 1464, 1466. vtls005341335 File - Release of the properties specified 1640, Oct. 17. 1466. ISYSARCHB61 in No. 1464, 2212. vtls005341336 File - Letter Of Procuration authorising 1640, Oct. 27. 2212. ISYSARCHB61 Walter Watkins and Evan Owens, clerks, Bachelors of Theology, to represent the clergy of the diocese ..., 2493. vtls005341337 File - Release from Mathew Freake of 1640, Dec. 19. 2493. ISYSARCHB61 Rosse, co. Hereford, barber surgeon, and Anne, his wife, to John Milborne, esq., Charles Milborne ..., 977. vtls005341338 File - Assignment of a lease of a parcel of 1640/1, Jan. 28. 977. ISYSARCHB61 land called Cae yr oyne in Herdiwcke, Cyfres | Series vtls005341339 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1641-47. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1804. vtls005341340 File - Estreat from the court roll of 1641, May 11. 1804. ISYSARCHB61 the manor of Garway [co. Hereford] recording the surrender by Richard Cowarne, a customary ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 71 GB 0210 MILBORNE Milborne Family Papers and Documents, 1732. vtls005341341 File - Writ to the bailiffs of the manor or 1641, June 5. 1732. ISYSARCHB61 hundred of Wormelowe [co. Hereford] to hold full right [plenum rectum tenatis] ..., 2207. vtls005341342 File - Writ to the sheriff of co. 1641, July 14. 2207. ISYSARCHB61 Glamorgan to recover a debt due to the Crown by Thomas Morgan of Ruer ..., 2172. vtls005341343 File - Grant of Hall place in Rapley, co. 1641, July 15. 2172. ISYSARCHB61 Southampton, 1467. vtls005341344 File - Grant of parcels of land called 1641, Dec. 16. 1467. ISYSARCHB61 Rhandir parth y Methig and Rhandir yn y Pwll sownd, parish of Llansantfread, 1468. vtls005341345 File - Bond for the quiet possession 1641, Dec. 16. 1468. ISYSARCHB61 and further assurance of the properties specified in No. 1467, 1516. vtls005341346 File - Release of the properties specified 1641, Dec. 18. 1516. ISYSARCHB61 in Nos. 1467-8, 1985-7. vtls005341347 File - Attornment of William Thomas of 1641/2, Jan. 24. 1985-7. ISYSARCHB61 Lancadyins, parish of St. Waynards, co. Hereford, yeoman, to Charles Milborne of Lanrothall, gent., in ..., 366. vtls005341348 File - Assignment of a lease of five 1641/2, March 366. ISYSARCHB61 closes called Caer ffynnon, Caye dish 21. y fforth, Caye Merryke whithe, Errowe wenn, and ..., 1517. vtls005341349 File - Grant (post-nuptial settlement of 1642, July 12. 1517. ISYSARCHB61 Roger Prosser, one of the sons of Walter Prosser of Trevecka aforesaid, deceased, and Katherine, eldest ..., 913. vtls005341350 File - Grant (post-nuptial settlement of 1642, July 20. 913. ISYSARCHB61 James Gunter, son and heir apparent of the said Walter Gunter, and Marie Morgan, one of ..., 287. vtls005341351 File - Lease for 15 years of the manors 1642, Aug. 16. 287. ISYSARCHB61 of Treworgan, Wonastowe, and Holly Wall, co. Monmouth, and Dunkerton, Camerton, Credlingrott, Lotsham ..., 1191. vtls005341352 File - Grant of a messuage and twenty- 1642, Dec. 27. 1191. ISYSARCHB61 five parcels of land, a meadow called worlod y pentrey, and one parcel called kayr ..., 1707. vtls005341353 File - Lease for 80 years of 1 acre of land 1642/3, Feb. 10. 1707. ISYSARCHB61 in a pasture in a pasture in Lyonhalls, 881. vtls005341354 File - Lease for 99 years of a messuage 1643, April 14. 881. ISYSARCHB61 and four closes of land called Nicoll goughe ygha, Nicoll goughe yssa, Gworlod ..., 264. vtls005341355 File - Lease for 99 years of the properties 1643, April 18. 264. ISYSARCHB61 specified in No. 881, 1895. vtls005341356 File - Lease for 21 years of a messuage in 1643, April 18. 1895. ISYSARCHB61 Monmoth, 995. vtls005341357 File - Grant (prenuptial settlement of 1643, June 14. 995. ISYSARCHB61 the said Thomas Morgan and Florence Morgan, one of the sisters of the said Edmund Morgan) ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 72 GB 0210 MILBORNE Milborne Family Papers and Documents, 2173. vtls005341358 File - Acknowledgement by Henry 1643, July 15. 2173. ISYSARCHB61 Armston, bailiff to Henry, Earl of Huntingdon, for the hundred of Framland, of the redemption by Joan ..., 812. vtls005341359 File - Bond for the further assurance of a 1643, Aug. 1. 812. ISYSARCHB61 messuage and three acres of land in the parish of Witston, and for ..., 804. vtls005341360 File - Bond for the observance of 1643, Sept. 13. 804. ISYSARCHB61 covenants, and further assurance of two parcels of land in the parish of Goldclifte and ..., 802. vtls005341361 File - Grant of the properties specified in 1643, Sept. 15. 802. ISYSARCHB61 No. 804, 803. vtls005341362 File - Grant of a messuage and two 1643, Sept. 15. 803. ISYSARCHB61 parcels of land in the parish of Witston, co. Monmouth, 805. vtls005341363 File - Bond for the observance of 1643, Sept. 15. 805. ISYSARCHB61 covenants, and further assurance of properties, specified in No. 803, 48. vtls005341364 File - Mortgage for £20 by way of lease 1644, May 1. 48. ISYSARCHB61 for 21 years, of two closes of land called Cae yr lloy and ..., 250. vtls005341365 File - Assignment of a lease of a 1645, May 14. 250. ISYSARCHB61 messuage and a purpart of customary messuages and lands in Langattock Vibon Avell and ..., 1410. vtls005341366 File - Extracts of depositions, etc., [circa 1645-7]. 1410. ISYSARCHB61 relating to the estate of the family of Nicholas, 1780. vtls005341367 File - Case of Henry Parry touching [after 1645]. 1780. ISYSARCHB61 the profits of the manor of Shelwicke, Shelwickes Court, and lands [in co. Hereford], formerly ..., 50. vtls005341368 File - Quietus to the tenants of the manor 1646. 50. ISYSARCHB61 and capital messuage of Wonastowe, co. Monmouth, for the payment of a recusancy ..., 302. vtls005341369 File - Release, in accordance with the 1646, May 20. 302. ISYSARCHB61 terms of the will of the said George Milborne, of the Hendry Farme otherwise the ..., 1518. vtls005341370 File - Probate of the will of Thomas ap 1646, July, 6. 1518. ISYSARCHB61 Evan of Llansandffred iuxta Vske, co. Brecknock, and diocese of St. Davids, yeoman ..., 924. vtls005341371 File - Assignment of the lease contained 1646, Aug. 13. 924. ISYSARCHB61 in No. 264, 882. vtls005341372 File - Counterpart of No. 924, 1646, Aug. 13. 882. ISYSARCHB61 2644. vtls005341373 File - Petition of Thomas Lewis of 1646, Aug. 31. 2644. ISYSARCHB61 St. Peere, co. Monmouth, esq., to Sir Thomas Fayrfax, General of the Forces raised by ..., 806. vtls005341374 File - Grant (pre-nuptial settlement of 1646, Sept. 24. 806. ISYSARCHB61 the said William Dapwell and Catherine

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 73 GB 0210 MILBORNE Milborne Family Papers and Documents, Lawrence of Gouldcliffe, widow of Moses Lawrence, gent., deceased) of ..., 198. vtls005341375 File - Bill Of Costs in an action between 1646, 198. ISYSARCHB61 Morgan and others, plaintiffs, and -----, Michaelmas. 4950. vtls005341376 File - Decree in an action between John 1646, 4950. ISYSARCHB61 Bonnet, plaintiff, and John Milborne, Michaelmas. esq., and Charles Milborne and Henrie Milborne, gentlemen, defendants ..., 617. vtls005341377 File - Bond for the further assurance, 1646/7, March 617. ISYSARCHB61 indemnity, and quiet enjoyment of three 18. parcels of land called kay Evan gwyne, kay mayne ..., 18. vtls005341378 File - Lease for 1 year of messuages in 1647, Aug. 18. 18. ISYSARCHB61 the parishes of Lanvihangell iuxta Vske and Langattocke iuxta Vske, 573. vtls005341379 File - Bond for the observance of 1647, Nov. 13. 573. ISYSARCHB61 covenants, Cyfres | Series vtls005341380 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 17th cent. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 574. vtls005341381 File - Bond for the observance of 1647/8, Feb. 2. 574. ISYSARCHB61 covenants, 1155. vtls005341382 File - Court Roll of the manor of 1647/8, Feb. 12. 1155. ISYSARCHB61 Lanelen, 49. vtls005341383 File - Mortgage for £20, by way of lease 1647/8, March 49. ISYSARCHB61 for 99 years, of an orchard and parcel of 10. land in the parish ..., 575. vtls005341384 File - Bond for the observance of 1647/8, March 575. ISYSARCHB61 covenants, 10. 1765. vtls005341385 File - Lease for 99 years of two 1648, April 4. 1765. ISYSARCHB61 messuages in the township of Home and Broxwood, and parcels of land in the ..., 1412. vtls005341386 File - Will of Richard Gunter of 1648, June 8. 1412. ISYSARCHB61 Monkestreete in the suburbs of the town of Abergevenny, co. Monmouth, gent. Attested copy made ..., 2041. vtls005341387 File - Grant in trust of a messuage and 1648, June 29. 2041. ISYSARCHB61 lands in Lotsham, Stone, Hornabloton, Cammell, Crothorne, Merston, Milborne Porte, and Compton Dondon ..., 958. vtls005341388 File - Lease for 99 years of a parcel of 1648, Aug. 20. 958. ISYSARCHB61 meadow called gworlod glan Trothy, parish of Langattocke aforesaid, 957. vtls005341389 File - Bond for the observance of 1648, Aug. 20. 957. ISYSARCHB61 covenants, 959. vtls005341390 File - Letters Of Attorney of John Davids 1648, Sept. 9. 959. ISYSARCHB61 the elder of Dingestowe, gent., and John David the younger late of Langattocke vibon ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 74 GB 0210 MILBORNE Milborne Family Papers and Documents, 4885. vtls005341391 File - Assignment of a copyhold 1649, Sept. 26. 4885. ISYSARCHB61 messuage and 8 closes of land called y ddoy groft, gworlod y gouere, gworlod y werne ..., 1972. vtls005341392 File - Estreat from the court roll of the [1648, Oct. 26]. 1972. ISYSARCHB61 manor Garway [co. Hereford], recording the surrender by Phillip Phellpott of a messuage ..., 2006. vtls005341393 File - Lease for 99 years of six acres of 1648, Dec. 14. 2006. ISYSARCHB61 land in the parish of Marston Magna otherwise Broadmarston, co. Somerset, 852. vtls005341394 File - Bond for the payment of the sum of 1648/9, Jan. 15. 852. ISYSARCHB61 £5, 943. vtls005341395 File - Mortgage for £220, by way of lease 1648/9, Feb. 15. 943. ISYSARCHB61 for 99 years, of parcels of land called the great meadowe, the vpper ..., 1162. vtls005341396 File - Articles Of Agreement, in 1648/9, Feb. 20. 1162. ISYSARCHB61 consideration of the proposed marriage of the said John Milbourne and Suzan Lucas of Oxford, widow ..., 854. vtls005341397 File - Grant of properties [specified] in 1649, ----. 854. ISYSARCHB61 the parish of , 863. vtls005341398 File - Bond for the payment of the sum of 1649, May 9. 863. ISYSARCHB61 £15, 864. vtls005341399 File - Bond for the payment of the sum of 1649, May 9. 864. ISYSARCHB61 £10, 813. vtls005341400 File - Bond for the observance of 1649, May 13. 813. ISYSARCHB61 covenants, 344. vtls005341401 File - Grant of a messuage and parcels of 1649, May 16. 344. ISYSARCHB61 land in the parish of Lanhilleth, 853. vtls005341402 File - Bond for the payment of the sum of 1649, June 7. 853. ISYSARCHB61 £5, 1721. vtls005341403 File - Grant of a capital messuage called 1649, July 5. 1721. ISYSARCHB61 the New house at Willockes bridge in the township of Didley, parish of St ..., 4884. vtls005341404 File - Quietus to William Rawlins and 1649, July 13. 4884. ISYSARCHB61 George Milborne, esquires, for the payment of arrears of £67 due in respect of the ..., 1722. vtls005341405 File - Grant of parcels of land [specified] 1649, July 24. 1722. ISYSARCHB61 in the township of Snodhill, parish of Peterchurch, 1896. vtls005341406 File - Grant of parcels of land at 1649, July 24. 1896. ISYSARCHB61 Gattimore, 990. vtls005341407 File - Assignment of a lease of a 1649, Aug. 1. 990. ISYSARCHB61 messuage, three parcels of land called tyre fforvawre, Cae yr vanhalloge, and Gwacketyre, and ..., 1072. vtls005341408 File - Lease for 1 life, in consideration 1649, Sept. 19. 1072. ISYSARCHB61 of the marriage of John Milborne and Susan, his wife, sister of the said ..., 855. vtls005341409 File - Bond for the observance of 1649, Oct. 1. 855. ISYSARCHB61 covenants, 618. vtls005341410 File - Assignment of No. 664, 1649, Nov. 13. 618. ISYSARCHB61 Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 75 GB 0210 MILBORNE Milborne Family Papers and Documents, 1238. vtls005341411 File - Attested Copy of No. 618, 1649, Nov. 13. 1238. ISYSARCHB61 345. vtls005341412 File - Bond for the observance of 1649, Nov. 13. 345. ISYSARCHB61 covenants, 666. vtls005341413 File - Release from Johan Gunter to 1649, Nov. 13. 666. ISYSARCHB61 Walter Macocke for the payment of the sum of £28, 2042. vtls005341414 File - Lease for 99 years of a messuage 1649, Dec. 1. 2042. ISYSARCHB61 and close of land called blackland in Compton Dundon, co. Somerset, 2904-3049. File - Miscellaneous Vouchers of 1640-1727. 2904-3049. vtls005341415 John Bonnett and George Bonnett of ISYSARCHB61 London, Lettice Gunter of the Priory, Abergavenny, and Charles Milborne of ..., 1589. vtls005341416 File - Lease for 21 years of a messuage 1649/50, Jan. 5. 1589. ISYSARCHB61 and parcels called parla ycha, y Randyrodd, and the Pypers meadowe, parish of ..., 4969. vtls005341417 File - Extracts from the will of [?William [mid 17th cent.] 4969. ISYSARCHB61 Herbert of Llangattock-nigh-Usk, co. April 20 Monmouth.]. 861. vtls005341418 File - Praecipe And Concord in a fine [mid 17th cent.]. 861. ISYSARCHB61 between Henry Milborne, plaintiff, and William John Edmund, yeoman, and Catherin, his wife, deforciants ..., 1798. vtls005341419 File - Interrogatories to be administered [mid 17th cent.]. 1798. ISYSARCHB61 to witnesses on behalf of Henry Milborne, esq., George Scudamore, and Milborne Scudamore, gent., defendants, in ..., 2033. vtls005341420 File - Pedigree of Symon Milborne, [mid 17th cent.]. 2033. ISYSARCHB61 2034. vtls005341421 File - 'Reasons of the supposal of the [mid 17th cent.]. 2034. ISYSARCHB61 revocation of the deed of Dunkerton and Hendree farme [co. Somerset] wherein the manor ..., 2176. vtls005341422 File - Particular of properties in Bradley, [mid 17th cent.]. 2176. ISYSARCHB61 parish of Wotton Vnderedge, co. Gloucester, 2645. vtls005341423 File - Inventory of goods at [John Boare's [mid 17th cent.]. 2645. ISYSARCHB61 house] left in the possession of Cuthbert Wright and to be re-delivered by him ..., 2651. vtls005341424 File - Reasons why 'the consanguinity [mid 17th cent.]. 2651. ISYSARCHB61 of ye Marquesse of Worcester in the Count of Hereford is as generall as in Monmouthshire ..., 1229. vtls005341425 File - Particulars of poll-tax paid in the 17th cent. 1229. ISYSARCHB61 hundred of Penkelly [co. Brecknock], 1374. vtls005341426 File - Praecipe And Concord in a fine 17th cent. 1374. ISYSARCHB61 between Charles Milborne, esq., and Martha, his wife, and others, and William Gregory, esq ..., 885. vtls005341427 File - Particular of the lads of Ruelace 17th cent. 885. ISYSARCHB61 [parish of Raglan, co. Monmouth],

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 76 GB 0210 MILBORNE Milborne Family Papers and Documents, 2074. vtls005341428 File - Survey of customary hold and 17th cent. 2074. ISYSARCHB61 freehold lands, heriots, etc., in the manor of Goldclift [co. Monmouth], 2641. vtls005341429 File - Inventory of furniture in specified 17th cent. 2641. ISYSARCHB61 rooms at ------, Cyfres | Series vtls005341430 ISYSARCHB61: Deeds and documents, Dyddiad | Date: [c. 1650] - 1652/3. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 865-71. vtls005341431 File - Papers relating to the payment of [circa 1650]. 865-71. ISYSARCHB61 monies due by the bonds contained in Nos. 863-4 and the judgements secured thereon ..., 1519. vtls005341432 File - Probate of the will of Gwenllyan 1650, April 10. 1519. ISYSARCHB61 verch Ievan of Llansandffred, co. Brecknock, spinster, deceased; with an inventory of testators estate ..., 311. vtls005341433 File - Release of parcels of land called 1650, May 1. 311. ISYSARCHB61 Tonne y Poptie, Gworlod y Poptie, the two Nussoiths, the two Landommose meadows, and ..., 286. vtls005341434 File - Draft of No. 311, [pre 1650, May 286. ISYSARCHB61 1]. 354 (a). vtls005341435 File - Articles Of Agreement for the lease 1650, June 7. 354 (a). ISYSARCHB61 for 1 year of Langonnock, co. Hereford, and for the sale of sheep, rye ..., 354 (b). vtls005341436 File - Release of a messuage called 354 (b). ISYSARCHB61 Hallplase and lands in the parish of Raply, co. Southampton. 1897. vtls005341437 File - Acknowledgement of the payment 1650, Sept. 18. 1897. ISYSARCHB61 of the consideration money specified in No. 1721, 541. vtls005341438 File - Mortgage for £100 of Rue Lace 1650, Sept. 27. 541. ISYSARCHB61 aforesaid; with a memorandum of redemption, dated Jan. 28, 1651/2, 1590. vtls005341439 File - Bond for the observance of 1650, Sept. 27. 1590. ISYSARCHB61 covenants, 220. vtls005341440 File - Bond for the observance of 1650, Sept. 30. 220. ISYSARCHB61 covenants, 2666. vtls005341441 File - Agreement and receipt relating 1650-5. 2666. ISYSARCHB61 to debts due from Thomas Vtber of the Middle Temple, London, to Henrye Milborne and his ..., 1898. vtls005341442 File - Grant of a messuage at Trelewisdee 1650/1, Jan. 10. 1898. ISYSARCHB61 and a garden, orchard, and close of land, all in the township of Penrose ..., 1959. vtls005341443 File - Final Concord in a fine levied in 1650/1, Jan. 17. 1959. ISYSARCHB61 the court of the manor of Wormelow [co. Hereford] between John Horseman the ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 77 GB 0210 MILBORNE Milborne Family Papers and Documents, 890. vtls005341444 File - Grant of Rue Lace, parish of 1651, -----. 890. ISYSARCHB61 Ragland, co. Monmouth, 873. vtls005341445 File - Bond for the payment of the sum of 1651, April 22. 873. ISYSARCHB61 £20, 1568. vtls005341446 File - Grant (post-nuptial settlement of 1651, June 20. 1568. ISYSARCHB61 the said William Thomas and Margarett verch Watkin, only daughter of Watkin Prees) of Ty atyre ..., 542. vtls005341447 File - Lease for 62 years of a parcel of 1651, July 31. 542. ISYSARCHB61 land called Cae Llaythton, parish of Lanelen, 328. vtls005341448 File - Bond for the surrender at the court 1651, July 31. 328. ISYSARCHB61 of the manor of Lanelen of the property specified in No. 542, 991. vtls005341449 File - Bond for the observance of 1651, Aug. 1. 991. ISYSARCHB61 covenants, 2760. vtls005341450 File - Agreement between the Right 1651, Aug. 7. 2760. ISYSARCHB61 Hon. Richard Lord Herbert of Cherbury and Henry Milborne, esq., on behalf of himself and John ..., 1081. vtls005341451 File - Letters Of Attorney of John 1651, Aug. 13. 1081. ISYSARCHB61 Mi[l]borne of Wonastowe, co. Monmouth, esq., empowering Morgan William James of St. Moughans, gent., to ..., 2078. vtls005341452 File - Assignment of a lease of a 1651, Aug. 16. 2078. ISYSARCHB61 messuage in the parish of St. Gyles in the Fields, co. Middlesex, 856. vtls005341453 File - Grant of a freehold capital 1651, Sept. 20. 856. ISYSARCHB61 messuage, meadow and four closes of land called cay vicary, cay ty hwnt yr funnon ..., 857. vtls005341454 File - Letters Of Attorney of William 1651, Oct. 1. 857. ISYSARCHB61 John Edmund of the parish of Dingestow, co. Monmouth, yeoman, empowering Walter Williams of Dingestow ..., 1082. vtls005341455 File - Estreat from the court roll of the 1651, Oct. 6. 1082. ISYSARCHB61 manors of Monmoth and Hadnock (now under sequestration), regarding the surrender by John ..., 1079. vtls005341456 File - Declaration by John Milborne of 1651, Oct. 11. 1079. ISYSARCHB61 Wonastowe, co. Monmouth, esq., of the uses of a surrender of the properties in Nos ..., 27. vtls005341457 File - Grant of Rue Lace, parish of 1651/2, Jan. 28. 27. ISYSARCHB61 Rayland, co. Monmouth, 1154. vtls005341458 File - Estreat from the court roll of 1652, April 14. 1154. ISYSARCHB61 the manor of Lanellen, recording the surrender by John Nicolas, Evan Nicolas, Richard Nicolas ..., 1779. vtls005341459 File - Lease for 21 years of a tenement, 1652, June 30. 1779. ISYSARCHB61 closes of land called rough werne coults leasowe, caer keven, and havards Meadowe ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 78 GB 0210 MILBORNE Milborne Family Papers and Documents, 1709. vtls005341460 File - Lease for 99 years of a tenement in 1652, Aug. 28. 1709. ISYSARCHB61 Cawdall, a close adjoining, and two acres of arable land in a ..., 2043. vtls005341461 File - Lease for 3 lives of cottage in 1652, Sept. 7. 2043. ISYSARCHB61 Milton aforesaid and lands in Wookey hole, parish of Wells aforesaid, 1850. vtls005341462 File - Writ of assistance to Charles 1652, Dec. 11. 1850. ISYSARCHB61 Milborne, esq., sheriff of co. Hereford, 1832. vtls005341463 File - Deed Of Appointment of under- 1652, Dec. 16. 1832. ISYSARCHB61 sheriff, 1747. vtls005341464 File - Draft of No. 1832, [pre 1652, Dec. 1747. ISYSARCHB61 16]. 462. vtls005341465 File - Calendar of writs delivered to 1652/3, Jan. 5. 462. ISYSARCHB61 Charles Milborne, esq., sheriff of co. Hereford, by John Pateshall, the retiring sheriff, 925. vtls005341466 File - Bond for the surrender of copyhold 1652/3, Jan. 8. 925. ISYSARCHB61 lads in the manor of Lanelen, co. Monmouth, 254. vtls005341467 File - Mortgage for £40, by way of 1652/3, Jan. 17. 254. ISYSARCHB61 demise for 99 years, of two parcels of land in the parish of Rockfield ..., Cyfres | Series vtls005341468 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1653-1654/5. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 584. vtls005341469 File - Grant of Ruelace and sixteen 1653, April 1. 584. ISYSARCHB61 parcels of land [named] in the parish of Ragland, co. Monmouth, 1945. vtls005341470 File - Bond for the observance of 1653, April 1. 1945. ISYSARCHB61 covenants, 1375. vtls005341471 File - Abstract of a fine between Henry 1653, Trinity 1375. ISYSARCHB61 Lewes, esq., John David William, term. gent., and David Phillipe Powell, gent., plaintiffs, and Charles ..., 1851. vtls005341472 File - Bond for the observance of 1653, June 25. 1851. ISYSARCHB61 covenants, 421. vtls005341473 File - Final Concord in a fine levied 1653, three 421. ISYSARCHB61 between Henry Milborne and Charles weeks from Milborne, esquires, plaintiffs, and Giles Michaelmas. Herbert, esq., Charles Herbert ..., 1993. vtls005341474 File - Account Roll of Charles Milborne 1653, 1993. ISYSARCHB61 of Llanrothall, co. Hereford, esq., sheriff Michaelmas. of co. Hereford, 28. vtls005341475 File - Grant of a messuage in Clitha and 1653, Oct. 1. 28. ISYSARCHB61 parcels of land called the meadowe by the howse, the Close by the ..., 422. vtls005341476 File - Account of 'Cosen Wr. Wms.' 1653, Nov. 422. ISYSARCHB61 of receipts and disbursements [in

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 79 GB 0210 MILBORNE Milborne Family Papers and Documents, Monmouth] on behalf of Mr. [John] Bonnett, 427. vtls005341477 File - Receipt from William Prichard 1653/4, Jan. 20. 427. ISYSARCHB61 to Walter Williams of the parish of Dingestow, co. Monmouth, for the sum of 5s. towards ..., 2432. vtls005341478 File - Precept to Dame Mary Morgan [after 1653]. 2432. ISYSARCHB61 otherwise Hanbury, relict and executrix of the will of Sir Edward Morgan late of Pencoid ..., 423. vtls005341479 File - Warrant to John Bonett, gent., 1653/4, Jan. 20. 423. ISYSARCHB61 Charles Milbourne, esq., and Henry Milborne, esq., to give evidence respecting a conveyance to them ..., 1899. vtls005341480 File - Final Concord in a fine levied in 1653/4, Jan. 20. 1899. ISYSARCHB61 the court of the manor of Wormelowe [co. Hereford] between Charles Walker and ..., 1900. vtls005341481 File - Deed to lead the uses of a fine of 1653/4, March 1900. ISYSARCHB61 messuages and lands in the townships of 1. Home, Broxwood, and Holmes ..., 589. vtls005341482 File - Assignment of a messuage and 1653/4, March 589. ISYSARCHB61 lands in Lanellen, 4. 587. vtls005341483 File - Assignment of a lease of a parcel 1653/4, March 587. ISYSARCHB61 of meadow called little newe meade in 17. Stone, parish of East Pennard, co ..., 425. vtls005341484 File - Account of monies paid by Thomas 1654. 425. ISYSARCHB61 Prichard of Clytha [co. Monmouth] towards repairing Mr. Bonett's houses and in respect of ..., 424. vtls005341485 File - List of jurors in an inwuest [circa 1654]. 424. ISYSARCHB61 between John Morgan, prisoner, and his creditors, 2648. vtls005341486 File - Particular of a rental of £600 in [circa 1654]. 2648. ISYSARCHB61 the lordship of Cherbury, co. Salop, and Llawddyn, co. Montgomery, which Lord Herbert ..., 1833. vtls005341487 File - Grant of ridges of arable land in 1654, March 25. 1833. ISYSARCHB61 the middle field, the Westfeild, a leasow called the further leasowe, one acre ..., 2610. vtls005341488 File - Statements of the debt due from [1654, April]. 2610. ISYSARCHB61 Richard Herbrt of St. Julians to [John Bonnett], 2615. vtls005341489 File - Statements of the debt due from [1654, April]. 2615. ISYSARCHB61 Richard Herbrt of St. Julians to [John Bonnett], 1846. vtls005341490 File - Final Concord in a fine levied 1654, the 1846. ISYSARCHB61 between Edward Scanndrett and William morrow of Holy Scandrett, plaintiffs, and Thomas Payne Trinity. and Richard Knowles and ..., 1847-8. vtls005341491 File - Final Concord in a fine levied 1654, the 1847-8. ISYSARCHB61 between Edward Scandrett, gent., and morrow of Holy William Kent, plaintiffs, and John Trinity. Rogers, deforciant, when the ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 80 GB 0210 MILBORNE Milborne Family Papers and Documents, 2612. vtls005341492 File - IOU for £10 from Tho. Herbert [of 1654, June 3. 2612. ISYSARCHB61 Montgomery] to John Bonnett of Grayes Inn, 330. vtls005341493 File - Grant of a messuage and a parcel of 1654, June 8. 330. ISYSARCHB61 land and another parcel in Monkstreete in the suburbs of the town ..., 944. vtls005341494 File - Bond for the observance of 1654, June 8. 944. ISYSARCHB61 covenants, 4886. vtls005341495 File - Writ to the sheriff of co. 1654, June 14. 4886. ISYSARCHB61 Montgomery to transfer the goods and chattels and t moiety of the lands of ..., 2613. vtls005341496 File - IOU for 20 from Mary Herbert [of 1654, July 21. 2613. ISYSARCHB61 Montgomery] to John Bonett, gent, 432. vtls005341497 File - Map of lands of James 1654, Oct. 3. 432. ISYSARCHB61 Ravenscroft, esq., [at St. Dialls] near the town of Monmouth [co. Monmouth], in the occupation ..., 448. vtls005341498 File - Mortgage for £17 of a messuage 1654, Oct. 20. 448. ISYSARCHB61 and parcels of land called y kae bach wrth Colyddyn and yr Erw yn ..., 4855-6. vtls005341499 File - Lease And Release of the manors 1654, Nov. 6-7. 4855-6. ISYSARCHB61 of Gracedue, Treurgan otherwise Treworgan otherwise Worganston, Winestowe otherwise Wonastowe, and Holy Wall, messuages ..., 473-4. vtls005341500 File - Final Concord in a fine levied 1654/5, eight 473-4. ISYSARCHB61 between Walter Macocke, gent., plaintiff, days from St. and Katherine Gunter, widow, Richard Hilary. Gunter, gent., and Elizabeth ..., 1338. vtls005341501 File - Writ to the sheriff of co. 1654/5, Feb. 12. 1338. ISYSARCHB61 Monmouth to distrain upon the property of Richard Herbert late of Marshfeild, co. Gloucester ..., 1613. vtls005341502 File - Grant of a close called y kae wrth 1654/5, March 1613. ISYSARCHB61 tuy Owen, parish of Lansanfred, 2. 1220. vtls005341503 File - Bond for the observance of 1654/5, March 1220. ISYSARCHB61 covenants, 2. 1834. vtls005341504 File - Lease for 99 years (mortgage for 1654/5, March 1834. ISYSARCHB61 £300) of a messuage in the Home with 13. lands in the parish of Lynohalles ..., 1901. vtls005341505 File - Counterpart of No. 1834, 1654/5, March 1901. ISYSARCHB61 13. 1712. vtls005341506 File - Deed to lead the uses of a fine of 1654/5, March 1712. ISYSARCHB61 the properties specified in No. 1834, 13. 1902. vtls005341507 File - Counterpart of No. 1712, 1654/5, March 1902. ISYSARCHB61 13. 1797. vtls005341508 File - Deed of Exchange of (a) 101/2 1654/5, March 1797. ISYSARCHB61 acres of land of which 81/2 acres are 23. called Pergwithells in the parish of ..., Cyfres | Series vtls005341509 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1655-57. (dyddiad creu) | (date of creation)

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 81 GB 0210 MILBORNE Milborne Family Papers and Documents, Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 807. vtls005341510 File - Assignment of the lease contained 1655, May 26. 807. ISYSARCHB61 in No. 811, 428. vtls005341511 File - Receipt to Thomas James of 1655, June 2. 428. ISYSARCHB61 Clytha [co. Monmouth] for six months' contribution of 5s. 6d, 693. vtls005341512 File - Grant of the property specified in 1655, June 12. 693. ISYSARCHB61 No. 679, 692. vtls005341513 File - Bond for the observance of 1655, June 12. 692. ISYSARCHB61 covenants, 4887. vtls005341514 File - Writ to the sheriff of co. 1655, June 15. 4887. ISYSARCHB61 Monmouth requiring declarations by tenants to show why the execution of the judgement specified ..., 1217. vtls005341515 File - Bill Of Complaint of James 1655, June 18. 1217. ISYSARCHB61 Ravenscroft against John Milburne the elder and William Milburne, his son and heir touching the ..., 345. vtls005341516 File - Writ to the sheriff of co. 1655, July 4. 345. ISYSARCHB61 Monmouth to levy a debt of £600, recovered by John Milborne, esq., Charles Milborne ..., 508. vtls005341517 File - Writ for the citation of Dame Mary 1655, July 14. 508. ISYSARCHB61 Morgan otherwise Hanbury, executrix of the will of Sir Edward Morgan, kt., late ..., 1216. vtls005341518 File - Writ for the examination of the 1655, July 28. 1216. ISYSARCHB61 defendants in the action specified in No. 1217, 690-1. vtls005341519 File - Final Concord in a fine levied 1655, three 690-1. ISYSARCHB61 between John Jones and Anne, his wife, weeks from plaintiffs, and Johan Praulfe, deforciant, Michaelmas. when the ..., 4857. vtls005341520 File - Bond for the surrender of two 1655, Aug. 18. 4857. ISYSARCHB61 parcels of land in the parish of Rockfild, 891. vtls005341521 File - Lease for 3 lives of a decayed 1655, Sept. 29. 891. ISYSARCHB61 messuage and garden in Munckestreete warde in the manor of Munckstowne and town ..., 892. vtls005341522 File - Bond for the observance of 1655, Sept. 29. 892. ISYSARCHB61 covenants, 2191. vtls005341523 File - Grant of lands in Melton Mowbray, 1655, Oct. 1. 2191. ISYSARCHB61 co. Leicester, 2079. vtls005341524 File - Bond for the observance of 1655, Oct. 1. 2079. ISYSARCHB61 covenants, 1360. vtls005341525 File - Grant of the lordships of Grace 1655, Nov. 20. 1360. ISYSARCHB61 Due, Trewrgan otherwise Treworgan otherwise Worganstow, Winestowe otherwise Wonastow and Holly wall, messuages and ..., 1073. vtls005341526 File - Copy of No. 1360, 1655, Nov. 20. 1073. ISYSARCHB61

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 82 GB 0210 MILBORNE Milborne Family Papers and Documents, 1835. vtls005341527 File - Bond for the payment of the sum of 1655/6, Jan. 6. 1835. ISYSARCHB61 £120, 347. vtls005341528 File - Probate of the will of Elizabeth 1655/6, Jan. 8. 347. ISYSARCHB61 Jenkin late of Bullipitt, parish and co. Monmouth, deceased, 1370. vtls005341529 File - Attested Copy of No. 347, 1655/6, Jan. 8. 1370. ISYSARCHB61 1066. vtls005341530 File - Lease for 46 years of two houses 1655/6, Jan. 27. 1066. ISYSARCHB61 and five acres of land in the parish of Lanelen, 568. vtls005341531 File - Grant of the manors of Grace 1656, April 28. 568. ISYSARCHB61 Due, Trevrgan otherwise Trowargan otherwise Morganstow, Winestow otherwise Wonestow, and Holly wall, co. Monmouth ..., 471. vtls005341532 File - Declaration of the grant to William 1656, May 3. 471. ISYSARCHB61 Milborne, gent., eldest son and next heir apparent of John Milborne of Alveston, co ..., 2614. vtls005341533 File - Release from Charles Milborne 1656, May 17. 2614. ISYSARCHB61 of Llanrothall, co. Hereford, and Henry Milborne of the Middle Temple, London, esquires, to Dame Mary ..., 1723. vtls005341534 File - Lease for 21 years of Werne ddy 1656, June 28. 1723. ISYSARCHB61 and parcels of land called Gwrlod vaur, Kae Maur Ysha, Kae ycha, Kae ..., 1988. vtls005341535 File - Miscellanes, including accounts 1656-1731. 1988. ISYSARCHB61 of Judith Godden and Robert Gunter, 1724-6, IOU's of Mary Gunter, 1731, etc, 1849. vtls005341536 File - Final Concord in a fine levied 1657. 1849. ISYSARCHB61 between Roger Estopp and Thomas Bedford, plaintiffs, and John Watkyns and Thomas Nicholls and ..., 255. vtls005341537 File - Release of the equity of 1657, April 16. 255. ISYSARCHB61 redemption, in consideration of the marriage of the said Richard Vaughan the younger and Susan ..., 29. vtls005341538 File - Lease for 21 years of about four 1657, May 13. 29. ISYSARCHB61 acres of land in the parish of Rockfield, 1067. vtls005341539 File - Lease for 21 years of a messuage, 1657, Sept. 10. 1067. ISYSARCHB61 mansion house, plot of land, and plot of waste ground in the parish ..., 4858. vtls005341540 File - Articles Of Agreement (post- 1657, Oct. 1. 4858. ISYSARCHB61 nuptial settlement of the said John Bonett and Mary, his wife, sister of the said Charles Milborne ..., 992. vtls005341541 File - Counterpart of No. 4858, 1657, Oct. 1. 992. ISYSARCHB61 1338. vtls005341542 File - Lease for 1 year of messuages 1657, Oct. 3. 1338. ISYSARCHB61 and lands in Melton Mowbraye, co. Leicester, and Ruelace, Clytha, Bettus, and Ragland, co ..., 1827. vtls005341543 File - Estreat from the court roll of 1657, Oct. 15. 1827. ISYSARCHB61 the manor of Garway, co. Hereford,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 83 GB 0210 MILBORNE Milborne Family Papers and Documents, recording the surrender by Morgan Cowarne, a customary ..., 1802. vtls005341544 File - Surrender by Morgan Cowarne 1657, Nov. 5. 1802. ISYSARCHB61 of the liberty of the Tower in the city of London, gent., and Charles Milborne of ..., 1805. vtls005341545 File - Bond for the further assurance 1657, Nov. 5. 1805. ISYSARCHB61 and quiet possession of the properties specified in No. 1802, 1836. vtls005341546 File - Mortgage for £100 of three parcels 1657, Nov. 16. 1836. ISYSARCHB61 of land of which two are called Sower Brooke and slade greene in the ..., 1822-3. vtls005341547 File - Receipts from Morgan Cowarne 1657, Dec. 9 - 1822-3. ISYSARCHB61 to Charles Milborne of Lanrothall, 1657/8, Feb. 19. co. Hereford, esq., for the payment of portions of consideration money ..., 1520. vtls005341548 File - Will of Jane verch Evan of 1657, Dec. 30. 1520. ISYSARCHB61 Skethroge, co. Brecknock, widow, Cyfres | Series vtls005341549 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1657/8-60. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 30. vtls005341550 File - Lease for 99 years of a messuage 1657/8, Jan. 22. 30. ISYSARCHB61 and 13 parcels of land in the parishes of Newchurche and Sherenewton, 585. vtls005341551 File - Letters Of Attorney of Richard 1657/8, Jan. 23. 585. ISYSARCHB61 Vaughan t elder of the parish of Rockfield, co. Monmouth, gent., and Richard Vaughan the ..., 1237. vtls005341552 File - Estreat from the court roll of 1657/8, Jan. 23. 1237. ISYSARCHB61 the manor of Monmoth, recording the surrender by Richard Vaughan the elder and Alce ..., 1777. vtls005341553 File - Grant of the Home and parcels of 1658, April 29. 1777. ISYSARCHB61 land [specified] in the Home aforesaid, 1960. vtls005341554 File - Final Concord in a fine levied 1658, morrow 1960. ISYSARCHB61 between William Day and Richard of Holy Trinity. Smyth, plaintiffs, and Richard Whettnall the elder and Margarett ..., 1123. vtls005341555 File - Grant (post-nuptial settlement of 1658, July 1. 1123. ISYSARCHB61 the said William Jones and Dionis, one of the daughters of William David John Hughe of ..., 1127. vtls005341556 File - Bond for the observance of 1658, July 1. 1127. ISYSARCHB61 covenants, 380. vtls005341557 File - Lease for 99 years of a decayed 1658, July 25. 380. ISYSARCHB61 tenement and garden in Monkestreet in the suburbs of the said town, 1619. vtls005341558 File - Demise for 1000 years of Standell, 1658, Aug. 26. 1619. ISYSARCHB61 parish of Llanddew, co. Brecknock,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 84 GB 0210 MILBORNE Milborne Family Papers and Documents, 1622. vtls005341559 File - Grant of property specified in No. 1658, Aug. 28. 1622. ISYSARCHB61 1619, 1620. vtls005341560 File - Assignment of a lease of the 1658, Aug. 28. 1620. ISYSARCHB61 property specified in Nos. 1619, 1622, 1621. vtls005341561 File - Bond for the observance of 1658, Aug. 28. 1621. ISYSARCHB61 covenants, 1591. vtls005341562 File - Mortgage for £50 of messuages 1658, Nov. 2. 1591. ISYSARCHB61 and closes of land called kae bach ar lan Colyvin, Erw Maesylltid, and y close ..., 1592. vtls005341563 File - Memorandum of the mortgage 1658, Nov. 2. 1592. ISYSARCHB61 contained in No. 1591, 481. vtls005341564 File - Grant of three messuages near 1658, Nov. 20. 481. ISYSARCHB61 Warnells Crosse in Munckstreete warde, Bergevenny, 482. vtls005341565 File - Bond for the observance of 1658, Nov. 20. 482. ISYSARCHB61 covenants, 484. vtls005341566 File - Declaration of the uses of the grant 1658, Nov. 20. 484. ISYSARCHB61 contained in No. 481, 485. vtls005341567 File - Counterpart of No. 484, 1658, Nov. 20. 485. ISYSARCHB61 1776. vtls005341568 File - Lease for 99 years of a close called 1658/9, March 1776. ISYSARCHB61 Kae Maurisha, being part of Werne Ddy, 4. parish of Clodock aforesaid, 1377. vtls005341569 File - Bond for the payment of the sum of 1658/9, March 1377. ISYSARCHB61 £20, 18. 1378. vtls005341570 File - Acknowledgement by Walter 1658/9, March 1378. ISYSARCHB61 Mason and Edward Mason of a debt of 18. £10 due to Charles Milborne, 1422. vtls005341571 File - Copy Declaration in an action 1659. 1422. ISYSARCHB61 between John Dennis and William Milborne for the recovery of two messuages, etc., in Monmouth ..., 1768-9. vtls005341572 File - Grant of ridges of arable land in the 1659, March 25. 1768-9. ISYSARCHB61 Midle field and the Westfield, a leasow called the further leasowe, and ..., 1946. vtls005341573 File - Bond for the observance of 1659, March 25. 1946. ISYSARCHB61 covenants, 1771. vtls005341574 File - Lease for 22 years of Werne 1659, May 21. 1771. ISYSARCHB61 Ddye and closes called Gwrlod Vaur, Kae Maur Ycha, Kae Ycha, and Kae Kenoll ..., 1760. vtls005341575 File - Grant (post-nuptial settlement of 1659, July 20. 1760. ISYSARCHB61 John Scaundrett, third son of the said Edward Scaundrett, and Mary, daughter of Johan aylor of ..., 1741. vtls005341576 File - Mortgage for £100 of Ruckston 1659, Oct. 1. 1741. ISYSARCHB61 and closes of land in the parish of Whitchurch, 1742. vtls005341577 File - Mortgage for £100 of closes of 1659, Oct. 1. 1742. ISYSARCHB61 land in the parish of Whitchurch, co. Hereford, 1743. vtls005341578 File - Bond for the observance of 1659, Oct. 1. 1743. ISYSARCHB61 covenants, 1744. vtls005341579 File - Bond for the observance of 1659, Oct. 1. 1744. ISYSARCHB61 covenants, Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 85 GB 0210 MILBORNE Milborne Family Papers and Documents, 1808. vtls005341580 File - Lease for 99 years of a messuage in 1659, Nov. 1. 1808. ISYSARCHB61 St. Weanors and Garwaye, 463. vtls005341581 File - 'A Free Will Offering of the Loyall [1660 x 1685]. 463. ISYSARCHB61 Subscribers in the Count of Monmouth to Roger Lestrange Esq., being a small ..., 1837. vtls005341582 File - Probate of the will of Henry Parry 1660, June 1. 1837. ISYSARCHB61 late of Dublin, gent., deceased. Will dated 13 Feb., 1658/9, 894. vtls005341583 File - Lease for 99 years of a 1660, July 3. 894. ISYSARCHB61 messuage and plot of land in the manor of Mounckstowne and town of Bergevenny ..., 4859. vtls005341584 File - Agreement by Walter Macocks 1660, July 3. 4859. ISYSARCHB61 of Bristoll, gent., to re-deliver to Peter Morgan of Bergevenny, gent., a lease of a decayed ..., 1193. vtls005341585 File - Will of William Mirborne [sic], 1660, July 12. 1193. ISYSARCHB61 355. vtls005341586 File - Copy of No. 1193, 1660, July 12. 355. ISYSARCHB61 353. vtls005341587 File - Draft of No. 1193, 1660, July 12. 353. ISYSARCHB61 682. vtls005341588 File - Grant of a messuage in 1660, Sept. 15. 682. ISYSARCHB61 Rotherstreete, Abergevenny, 858. vtls005341589 File - Grant of the moiety of a messuage 1660, Oct. 1. 858. ISYSARCHB61 and appurtenances and part of a capital messuage in the parishes of Dingestow ..., 2080. vtls005341590 File - Probate of the will of Edward Story 1660, Dec. 8. 2080. ISYSARCHB61 late of the parish of St. Margaret Moses, London, deceased, Cyfres | Series vtls005341591 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1660/1-1662/3. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 323. vtls005341592 File - Bond for the proper conveyance 1660/1, March 323. ISYSARCHB61 of a messuage in Hendrey, parish of 1. Langattock aforesaid, 2170. vtls005341593 File - Assignment of a mortgage of the 1661, [blank]. 2170. ISYSARCHB61 rectory of Sherston Pynkney otherwise Sherston Parva, co. Wilts, 1528. vtls005341594 File - Bond for the conveyance of 1661, April 15. 1528. ISYSARCHB61 two messuages and parcels of land called y kae bach ar lan Colyddyn, Erw Masylltid ..., 1905. vtls005341595 File - Mortgage for £50 of Werne Ddy 1661, June 1. 1905. ISYSARCHB61 and closes of land called Gwrlod Vaur, Kae Maur Ysha, Kae ycha, and Kae ..., 1593. vtls005341596 File - Bond for the observance of 1661, June 13. 1593. ISYSARCHB61 covenants,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 86 GB 0210 MILBORNE Milborne Family Papers and Documents, 1632. vtls005341597 File - Acknowledgement by Jenkin 1661, June 25. 1632. ISYSARCHB61 Rosser of Skethrog, parish of Llansanfread, co. Brecknock, yeoman, of the payment by Andrewe Prosser of the ..., 2081-2. vtls005341598 File - Assignment of a lease of a 1661, July --. 2081-2. ISYSARCHB61 messuage in the parish of St. Giles in the Fields, 177. vtls005341599 File - Release of two parcels of land 1661, July 22. 177. ISYSARCHB61 called Gwrlod dan y ty and kae Llyky, parish of Lanhencok and fee of ..., 1724-5. vtls005341600 File - Lease And Release of a messuage, 1661, Sept. 18, 1724-5. ISYSARCHB61 two gardens, and parcels of land 24. [specified] in the parish of Lyonshall, 1379. vtls005341601 File - Receipts for the payment of sums 1661, Oct. 2-7. 1379. ISYSARCHB61 of money due from Henry Milborne, esq., to Edward Mason of Monmouth, 1903-4. vtls005341602 File - Lease And Release of a messuage 1661, Nov. 1903-4. ISYSARCHB61 and lands called the Vpper meadow, the 20-22. Lower meadow, and the Tannehowse meadow in ..., 1781. vtls005341603 File - Release of a messuage in 1661, Nov. 24. 1781. ISYSARCHB61 Lyonhalls, closes of land called the upper meadow, the lower meadow, and the Tanehowse meadow ..., 1906. vtls005341604 File - Lease for 99 years of cottages and 1661, Dec. 1906. ISYSARCHB61 lands in the manor of Garoway, lands in the township of Caemadock and ..., 1380. vtls005341605 File - Acknowledgement by Edward 1661, Dec. 5. 1380. ISYSARCHB61 Mason of Monmouth, co. Monmouth, apothecary, of a debt of £10 due to Charles Milborne of Lanrothall ..., 1469. vtls005341606 File - Acknowledgement of the receipt of 1661, Dec. 14. 1469. ISYSARCHB61 a mortgage of £70, 1383. vtls005341607 File - Receipt from Edward Mason to 1661/2, Jan. 11. 1383. ISYSARCHB61 George Scudamore for the payment of the sum of 20s, 1980-4. vtls005341608 File - Presentments of the grand 1662. 1980-4. ISYSARCHB61 jury at the court leet of the manor of Garway [co. Hereford], jury list, and surrenders ..., 513. vtls005341609 File - Case in an action of trespass and [after 1662, 513. ISYSARCHB61 ejectment by Phillipp Waters, plaintiff, April 1]. against David Phillipps, defendant, in respect of lands ..., 960. vtls005341610 File - Assignment of a lease (March 28, 1662, April 16. 960. ISYSARCHB61 1614) of a messuage and parcel of land called tire Tyley, parish of Lanelen ..., 831. vtls005341611 File - Estreat from the court roll of 1662, June 4. 831. ISYSARCHB61 the manor of Porton [co. Monmouth], recording the surrendner by Robert Dapwell of the ..., 1726. vtls005341612 File - Final Concord in a fine levied 1662, the 1726. ISYSARCHB61 between Thomas Bodenham the elder, morrow of Holy Trinity.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 87 GB 0210 MILBORNE Milborne Family Papers and Documents, gent., and Edmund Hawley, gent., and Blanch, his wife ..., 134. vtls005341613 File - Exemplification of the final 1662, June 18. 134. ISYSARCHB61 concord in a fine levied between Christopher Cratford, plaintiff, and John Milborne, esq., defociant, when the ..., 1907. vtls005341614 File - Inventory of the goods, lands 1662, June 18. 1907. ISYSARCHB61 and credits of John Shough of Saint Weonards, diocese of Hereford, deceased, prised by John ..., 1192. vtls005341615 File - Probate of the will of William 1662, June 20. 1192. ISYSARCHB61 Milborne, Will dated July 12, 1660, 1894. vtls005341616 File - Letters Of Administration, with the 1662, June 21. 1894. ISYSARCHB61 will attached, of John Shough late of St. Wennards, co. and diocese of Hereford, yeoman ..., 1782. vtls005341617 File - Grant of a messuage and lands 1662, June 24. 1782. ISYSARCHB61 in the townships of Home, Broxwood, Holmes, and Lyonshall, co. Hereford, 1548. vtls005341618 File - Grant (post-nuptial settlement of 1662, Sept. 5. 1548. ISYSARCHB61 the said Thomas Prosser and Rachell) of Trebecka parcels of land called Bursly, Kaerwerne Maes, Drisiog ..., 1800. vtls005341619 File - General Release from Richard 1662, Sept. 29. 1800. ISYSARCHB61 Mathos of Langarren, co. Hereford, yeoman, and Johane, his wife, adminstratrix of the estate of Johane ..., 543. vtls005341620 File - Release of a barn and parcel of land 1662, Sept. 30. 543. ISYSARCHB61 called Gworlod glan kenvy, parish of Bergevenny, 1908. vtls005341621 File - Estreat from the court roll of 1662, Oct. 23. 1908. ISYSARCHB61 the manor of Garway [co. Hereford], recording the surrender by Charles Milborne of Lanrothall ..., 1783. vtls005341622 File - Grant of a messuage and lands, 1662, Nov. 4. 1783. ISYSARCHB61 excepting one acre in Owles Moore Field, in Home and Broxwood, parish of Lyonshall ..., 1856. vtls005341623 File - Bond for the observance of 1662, Nov. 4. 1856. ISYSARCHB61 covenants, 1784. vtls005341624 File - Grant of a cottage and closes of 1662, Nov. 4. 1784. ISYSARCHB61 land called Marsh Moore, Wood Stucle- Close, Bull Meadow, Bromy Close, Perce Gobbett, New ..., 1785. vtls005341625 File - Grant of the Whitterne and an 1662, Nov. 4. 1785. ISYSARCHB61 orchard in Nestend otherwise Westend aforesaid, 2758-9. vtls005341626 File - Memorandum of the sale of lands 1662-8. 2758-9. ISYSARCHB61 by Tho. ---- to Henry Milborne, with a statement of accounts between ---- and ..., 752. vtls005341627 File - Exemplification of a decree in 1662/3, Jan. 23. 752. ISYSARCHB61 a plea of ejectment by Phillip Waters against David Phillipps late of Lantillio Gressenny, co ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 88 GB 0210 MILBORNE Milborne Family Papers and Documents, 1. vtls005341628 File - Grant of a close of land 1662/3, Feb. 16. 1. ISYSARCHB61 called gworlod gor giver y velin in Munckstreete in the town of Bergevenny and ..., 1852. vtls005341629 File - Bond for the observance of 1662/3, March 1852. ISYSARCHB61 covenants, 20. 1761. vtls005341630 File - Release of a parcel of land called 1662/3, March 1761. ISYSARCHB61 the further close and ridges of land in 21. Westfield and in fields called ..., Cyfres | Series vtls005341631 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1663-[c. 1665]. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1711. vtls005341632 File - Lease for 999 years of a parcel 1663, May 6. 1711. ISYSARCHB61 of meadow called Snackall or Quaking Plocke, parish of Llionhalls, 1857. vtls005341633 File - Bond for the observance of 1663, May 6. 1857. ISYSARCHB61 covenants, 667. vtls005341634 File - Lease for 12 years of messuages 1663, May 20. 667. ISYSARCHB61 and lands in the parish of Lanelen, 1470. vtls005341635 File - Mortgage for £70 of parcels of 1663, July 1. 1470. ISYSARCHB61 land called Pwll sound, porth bach, trawsbir [sic] ycha, Tonn Mawr, and y Pedware ..., 1576. vtls005341636 File - Bond for the observance of 1663, July 1. 1576. ISYSARCHB61 covenants, 1489-90. File - Final Concord in a fine levied 1663, Aug. 31. 1489-90. vtls005341637 between Andre Prosser, plaintiff, and ISYSARCHB61 Roger John Watkin and Anne, his wife, deforciants, when ..., 1355. vtls005341638 File - Release of a capital messuage, 1663, July 6. 1355. ISYSARCHB61 three messuages, and nineteen closes of land in the parish of Bergevenny, 1210. vtls005341639 File - Lease in trust for 100 years of 1663, Oct. 1. 1210. ISYSARCHB61 a messuage near Warnells Crosse in Munckstreete in the manor of Munckstowne and ..., 850-60. vtls005341640 File - Final Concord in a fine levied 1663, the octave 850-60. ISYSARCHB61 between Henry Milborne, esq., plaintiff, of St. Martin. and William John Edmond, deforciant, when the deforciant acknowledged ..., 369. vtls005341641 File - Lease for 99 years of a decayed 1663, Nov. 17. 369. ISYSARCHB61 messuage and garden in the fee of the manor of Monnckstone in the ..., 221. vtls005341642 File - Grant of close of land called Croft 1663, Dec. 10. 221. ISYSARCHB61 y ddrew lia otherwise Cae pen y toyn otherwise Cae baugh yn holliewall ..., 222. vtls005341643 File - Bond for the observance of 1663, Dec. 10. 222. ISYSARCHB61 covenants,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 89 GB 0210 MILBORNE Milborne Family Papers and Documents, 1786. vtls005341644 File - Grant of parcels of land called 1663/4, March 1786. ISYSARCHB61 the Byrches, the Twelve Acres, and 10. Almeleys way, the township of Home, parish of ..., 1735. vtls005341645 File - Case And Opinion on the power of [after 1664], 1735. ISYSARCHB61 Mr. Compton, new owner of the manor March 8. of Garway [co. Hereford] to depute ..., 926. vtls005341646 File - Assignment of a lease of y 1664, April 2. 926. ISYSARCHB61 mayrdye and tire Emont and closes of land called Cay Shony Powell and Cae ..., 1778. vtls005341647 File - Grant of Wernddy and parcels 1664, June 10. 1778. ISYSARCHB61 called Gurlodd Vawr, Ka Mawr Ysha, Ka Ysha, and Ka Kenoll, parish of Clodock, 1727. vtls005341648 File - Covenant for the re-conveyance of 1664, June 10. 1727. ISYSARCHB61 the properties specified in No. 1778, 1152. vtls005341649 File - Estreat from the court roll of the 1664, June 22. 1152. ISYSARCHB61 manor of Lan-Ellen [co. Monmouth] recording the surrender by Henry William Morgan and ..., 1961-2. vtls005341650 File - Final Concord in a fine levied 1664, three 1961-2. ISYSARCHB61 between Daniel License, plaintiff, and weeks from Thomas Weaver and Eleanor, his wife, Michaelmas. deforciants, when the ..., 1745. vtls005341651 File - Lease for 1 year of five closes of 1664, Oct. 1. 1745. ISYSARCHB61 land in the parish of Whitchurch, 1796. vtls005341652 File - Lease for 99 years of a messuage in 1664, Nov. 24. 1796. ISYSARCHB61 Trelestee otherwise Trelewestee, parish of St. Waynardes, and messuages, etc., in the ..., 1728. vtls005341653 File - Appointment by Thomas Pearle 1664, Nov. 30. 1728. ISYSARCHB61 of London, merchant, esq., lord of the manor of Garway otherwise Gareway, co. Hereford, of Henry ..., 961. vtls005341654 File - Grant of an annuity of 24s. issuing 1664, Dec. 10. 961. ISYSARCHB61 from properties in the said parish of Langattock vibon avell, payable to the ..., 577. vtls005341655 File - Lease for 99 years of a messuage 1664/5, Jan. 3. 577. ISYSARCHB61 and garden in Mounckestreete in the suburbs of the said town of Bergevenny ..., 1153. vtls005341656 File - Estreat from the court roll of the 1664/5, Feb. 15. 1153. ISYSARCHB61 manor of Lan Ellen [co. Monmouth], recording the surrender by Morgan Richard of ..., 1716. vtls005341657 File - Assignment of a lease of a 1664/5, Feb. 28. 1716. ISYSARCHB61 tenement in Lynton and lands in the parish of Peterchurch, 1909. vtls005341658 File - Mortgage for £8 of a plot of 1665, March 27. 1909. ISYSARCHB61 land called Gowerbrooke, parish of Lyonhalles, 2007. vtls005341659 File - Assignment of a lease of lands in 1665, May 1. 2007. ISYSARCHB61 Broadmeade, closes called nyne acres and Lambrooke, and common of asture in Park ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 90 GB 0210 MILBORNE Milborne Family Papers and Documents, 381. vtls005341660 File - Lease for 99 years of a messuage in 1665, May 29. 381. ISYSARCHB61 the parish of Lanelen, 1667. vtls005341661 File - Grant (pre-nuptial settlement of 1665, Aug. 7. 1667. ISYSARCHB61 the said David Lewis and the said Mary Prosser) of a messuage called y tuy ymhen ..., 2206. vtls005341662 File - Counterpart of No. 1667, 1665, Aug. 7. 2206. ISYSARCHB61 2463. vtls005341663 File - Memorandum Of Agreement for 1655, Aug. 31. 2463. ISYSARCHB61 the payment by the Right Hon. Lady Herbert to John Bonett of the sum of £340 ..., 1633. vtls005341664 File - Lease for 99 years of a messuage 1665, Sept. 29. 1633. ISYSARCHB61 in a place called yr hewl ddwy, parish of Llangors, 1746. vtls005341665 File - Mortgage for £100 of a messuage 1665, Oct. 1. 1746. ISYSARCHB61 and lands near Longroves Crosse and Longroves Common in the township of Trewen and ..., 1809. vtls005341666 File - Assignment of the lease contained 1666, July 20. 1809. ISYSARCHB61 in No. 1808, 223. vtls005341667 File - Grant (prenuptial settlement of 1665, Nov. 24. 223. ISYSARCHB61 Thomas Wroth the younger of Lanelen, gent., and the said Margarett James) of a close of ..., 225. vtls005341668 File - Agreement between Thomas Wroth [circa 1665, 225. ISYSARCHB61 the elder and Thomas Wroth the younger, Nov. 24]. in consideration of the proposed marriage of the latter ..., Cyfres | Series vtls005341669 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1666-69. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1521. vtls005341670 File - General Release from Elizabeth 1666, April 14. 1521. ISYSARCHB61 John of the parish of Cusopp, co. Hereford, widow of Jenkin Prosser late of Llansanfread, co ..., 1911. vtls005341671 File - Mortgage for £120 of a messuage 1666, May 14. 1911. ISYSARCHB61 and lands called Tire y Gilvach, commonly called y kae Gwaylod, y kae dan ..., 1449. vtls005341672 File - Counterpart of No. 1911, 1666, May 14. 1449. ISYSARCHB61 1634. vtls005341673 File - Bond for the observance of 1666, May 14. 1634. ISYSARCHB61 covenants, 31. vtls005341674 File - Lease for 99 years of a messuage 1666, July 14. 31. ISYSARCHB61 in Munks street, in the fee and manor of Munkestowne,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 91 GB 0210 MILBORNE Milborne Family Papers and Documents, 2083. vtls005341675 File - Will of John George of the parish 1666, Aug. 25. 2083. ISYSARCHB61 of St. Andrew Wardrobe, citizen and feltmaker of London, 1487-8. vtls005341676 File - Final Concord in a fine levied 1666, Sept. 10. 1487-8. ISYSARCHB61 between Andrew Prosser, plaintiff, and Roger Watkin, Margaret, his wife, and Proger Watkin, deforciants ..., 1947. vtls005341677 File - Grant of parcels of land called 1666, Oct. 24. 1947. ISYSARCHB61 Saith kiver, a close adjoining to Mellyn y Cum, y kae ysha, y ddwy ..., 1635. vtls005341678 File - Acknowledgement by Rosser 1666, Nov. 12. 1635. ISYSARCHB61 Watkin of the parish of Llangors, co. Brecknock, yeoman, of the payment by Andrewe Prosser of the ..., 1858. vtls005341679 File - Bond for the observance of 1666/7, Jan. 31. 1858. ISYSARCHB61 covenants, 1431. vtls005341680 File - Release of a messuage and lands 1667, April 25. 1431. ISYSARCHB61 called Tire y Gilvach, y kae Gwaylod, y kae dan y berllan, y Pymp ..., 1471-2. vtls005341681 File - Lease And Release for one year of 1667, April 26, 1471-2. ISYSARCHB61 a messuage and closes of land called y 29. kae Gwaylod, y kae dan ..., 189. vtls005341682 File - Final Concord in a fine levied 1667, three 189. ISYSARCHB61 between Thomas West, gent, plaintiff, weeks form and George Kemes, gent., deforciant, Holy Trinity. when the deforciant acknowledged ..., 426. vtls005341683 File - Mortgage for £300 of two 1667, May 31. 426. ISYSARCHB61 messuages and thirty-one closes of land called kay Pant ycha, y trans tire, kay bach ..., 32. vtls005341684 File - Mortgage for £100 of a messuage 1667, May 31. 32. ISYSARCHB61 and 13 closes of land in Clitha, parish of Lanarth, co. Monmouth, 20. vtls005341685 File - Bond for the observance of 1667, May 31. 20. ISYSARCHB61 covenants, 288. vtls005341686 File - Acknowledgement by George 1667, May 31. 288. ISYSARCHB61 Kemeys of the receipt from Thomas West of the sum of £100 specified in No. 32, 582. vtls005341687 File - Declaration of trust in respect of 1667, June 11. 582. ISYSARCHB61 No. 428, 1787. vtls005341688 File - Grant of messuages and lands, 1667, June 13. 1787. ISYSARCHB61 a close called the further Close, and five ridges of land, all in Lyonhalls aforesaid ..., 1948. vtls005341689 File - Bond for the observance of 1667, June 30. 1948. ISYSARCHB61 covenants, 1963-4. vtls005341690 File - Final Concord in a fine levied 1667, three 1963-4. ISYSARCHB61 between Daniel Lysons the younger, weeks from plaintiff, and Edward Scandrett and Michaelmas. Alice, his wife, and ..., 593. vtls005341691 File - Letters Testimonial certifying the 1667, Dec. 6. 593. ISYSARCHB61 subscription of John Bowers, clerk, to the three articles specified in the thirty-sixth chapter of the ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 92 GB 0210 MILBORNE Milborne Family Papers and Documents, 348. vtls005341692 File - Certificate of the probate of the 1667/8, Feb. 25. 348. ISYSARCHB61 will of John George late of the parish of Saint Andrew Wardrobe, London, deceased ..., 945. vtls005341693 File - Counterpart, 1667/8, March 945. ISYSARCHB61 14. 927. vtls005341694 File - Lease for 99 years of the site of a 1669, May 28. 927. ISYSARCHB61 decayed messuage and closes of land in the parish of Lanelen ..., 2464. vtls005341695 File - Bond for the payment of the sum of 1668, June 4. 2464. ISYSARCHB61 £8, 1195. vtls005341696 File - Assignment of a lease of a parcel of 1668, Aug. 1. 1195. ISYSARCHB61 land called Cay'r Graig in the parish and lordship of Lanelen, contained ..., 224. vtls005341697 File - Release of a messuage and three 1668, Dec. 1. 224. ISYSARCHB61 closes of land called gworlod dan y Tuy, y Grofte, and cae pen y ..., 1196. vtls005341698 File - Release from William Thomas 1668, Dec. 7. 1196. ISYSARCHB61 of the city of Bristoll, gent., and Mary, his wife, the eldest daughter of Richard Gunter ..., 1425. vtls005341699 File - Court Roll of the manor of 1668-9. 1425. ISYSARCHB61 Coldcliffe or Goldcliffe and Nashe [co. Monmouth], 1965. vtls005341700 File - Final Concord in a fine levied 1668/9, the 1965. ISYSARCHB61 between Daniel Lysons the younger, octave of St. plaintiff, and Thomas Weaver and Hilary. Elianor, his wife, deforciants ..., 1594. vtls005341701 File - Lease for 99 years of a cottage 1668/9, Jan. 26. 1594. ISYSARCHB61 ad two plots in yr heolddy, parish of Llangorse aforesaid, 1599. vtls005341702 File - Assignment of the lease contained 1668/9, March 1599. ISYSARCHB61 in No. 1594, 10. 382. vtls005341703 File - Lease for 99 years of a messuage 1669, ----. 382. ISYSARCHB61 in Monkestreete in the said town of Bergavenney, 1708. vtls005341704 File - Assignment of the lease contained 1669, April 27. 1708. ISYSARCHB61 in No. 1707, 1593. vtls005341705 File - Grant (post-nuptial settlement of 1669, May 10. 1593. ISYSARCHB61 the said Walter Prosser and Margaret, his wife) of Ty yn hen y dre, parish of ..., 1788. vtls005341706 File - Grant of parcels of land called 1669, May 18. 1788. ISYSARCHB61 Sowerbrooke and Slade greene, land in Homes Field and Sowerbrooke, Arkmeadow field, the Hay ..., 1596. vtls005341707 File - Licence from the Dean and Canons 1669, June 14. 1596. ISYSARCHB61 of the King's Free Chappell of St. George within his Castle of Windsor to ..., 1384. vtls005341708 File - Acknowledgement by Walter 1669, July 28. 1384. ISYSARCHB61 Mason of Noke, parish of Pembridge, co. Hereford, gent., of a debt of £3 due to Henry ..., 1202. vtls005341709 File - Will of Lucy Milborne, daughter 1669, Aug. 5. 1202. ISYSARCHB61 of John Milborne late of Wonastow, co. Monmouth, esq., deceased,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 93 GB 0210 MILBORNE Milborne Family Papers and Documents, Cyfres | Series vtls005341710 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1669/70-1672/3. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1189. vtls005341711 File - Grant from Henry Somersett, 1669/70, Jan. 3. 1189. ISYSARCHB61 Marquess of Worcester, to Henry Milbourne, esq., of the office of seneschal of the lordship of ..., 1859. vtls005341712 File - Final Concord in a fine levied 1669/70, the 1859. ISYSARCHB61 between Daniel Lysons the younger, octave of St. plaintiff, and Thomas Weaver and Hilary. Eleanor, his wife, deforciants ..., 619. vtls005341713 File - Lease for 3 lives of a cottage and 4 1669/70, Feb. 2. 619. ISYSARCHB61 acres of land in the parish of Lanelen, 1616. vtls005341714 File - Lease for 5 years of the rectory and 1669/70, Feb. 4. 1616. ISYSARCHB61 parsonage of Talgarth, co. Brecknock, 1910. vtls005341715 File - Letter Of Attorney of Gerard 1669/70, March 1910. ISYSARCHB61 Vanheythugsen, Nathaniell Letten, and 1. John Letten of London, merchants, and John Morris and Robert Clayton ..., 1337. vtls005341716 File - Court Roll of the manor of 1670, March 30 1337. ISYSARCHB61 Goldcliffe [co. Monmouth], - 1671, Oct. 4. 1478. vtls005341717 File - Grant of a messuage and lands 1670, April 29. 1478. ISYSARCHB61 called y Ty yn y lai, y lai wrth y Ty, Gwerne Hawkin, y ..., 1479. vtls005341718 File - Bond for the observance of 1670, April 29. 1479. ISYSARCHB61 covenants, 1491-2. vtls005341719 File - Final Concord in a fine levied 1670, May 2. 1491-2. ISYSARCHB61 between Andrew Prosser, plaintiff, and Thomas Lewis, esq., deforciant, when the deforciant acknowledged a ..., 33. vtls005341720 File - Release of the equity of redemption 1670, May 2. 33. ISYSARCHB61 of the properties specified in No. 32, 19. vtls005341721 File - Bond for the observance of 1670, May 2. 19. ISYSARCHB61 covenants, 2174. vtls005341722 File - Probate of the will of John 1670, Sept. 27. 2174. ISYSARCHB61 Yates late of the parish of St. Olave, Southwarke, co. Surrey, feltmaker, deceased, 1597. vtls005341723 File - Release of closes called Pwll 1670, Nov. 2. 1597. ISYSARCHB61 sound, porth bach, Traustir ycha, Tonn mawr, and y Pedware kyfer ar ben hewle llan ..., 349. vtls005341724 File - Assignment of a lease of a 1670, Dec. 28. 349. ISYSARCHB61 messuage and four closes of land called nicoll goughe ycha, Nicoll goughe Yssa, gworlod ..., 683. vtls005341725 File - Release of a messuage in Rother 1670/1, Jan. 11. 683. ISYSARCHB61 Street, Bergavenny aforesaid,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 94 GB 0210 MILBORNE Milborne Family Papers and Documents, 1729. vtls005341726 File - Lease for 21 years of Pen y Twyn, 1670/1, Jan. 20. 1729. ISYSARCHB61 parish of Dorston, 684. vtls005341727 File - Release of a messuage in 1670/1, Jan. 21. 684. ISYSARCHB61 Rotherstreet, Bergevenny, 967. vtls005341728 File - Grant, to increase the portion of 1671, April 7. 967. ISYSARCHB61 the said Anne, sister of the grantors, of a messuage in Rother streetward, Bergevenny ..., 1496. vtls005341729 File - Grant (post-nuptial settlement 1671, April 20. 1496. ISYSARCHB61 of the said William John and the said Katherine) of a messuage in the parish of Llangors ..., 1497. vtls005341730 File - Counterpart of No. 1496, 1671, April 20. 1497. ISYSARCHB61 968-9. vtls005341731 File - Final Concord in a fine levied 1671, three 968-9. ISYSARCHB61 between John Lewis and Anne, his wife, weeks from plaintiffs, and William Jones, deforciant, Holy Trinity. when the ..., 4935-6. vtls005341732 File - Decree in an action between 1671, May 30. 4935-6. ISYSARCHB61 Clayton Milbourne, son and heir of John Milbourne, esq., and Susan, his second wife, and ..., 135. vtls005341733 File - Lease for 99 years of a messuage 1671, July 6. 135. ISYSARCHB61 and part of two gardens called the vpper Gardein and the long Gardein ..., 4860. vtls005341734 File - Lease for 99 years of a messuage 1671, July 6. 4860. ISYSARCHB61 and part of the gardens specified in No. 135, 4861. vtls005341735 File - Bond for the observance of 1671, July 6. 4861. ISYSARCHB61 covenants, 1198. vtls005341736 File - Lease for 99 years of a parcel 1671, Nov. 27. 1198. ISYSARCHB61 of land in the parish of Garraway, the reversion of one house and ..., 2630. vtls005341737 File - Petition by Clayton Milorne 1672, April 23. 2630. ISYSARCHB61 relating to a commission in an action between Clayton Milbourne and others, complainants, and Henry, Charles ..., 697. vtls005341738 File - Inventory of the goods and [after 1672, 697. ISYSARCHB61 chattels of Walter Thomas of the town of June 10]. Bergavenny, co. Monmouth and diocese of Landaff ..., 2084. vtls005341739 File - Articles Of Co-partnership as 1672, July 16. 2084. ISYSARCHB61 haberdashers and silkmen, 2086. vtls005341740 File - Bond for the observance of 1672, July 16. 2086. ISYSARCHB61 covenants, 563. vtls005341741 File - Lease for 99 years of a messuage 1672, Sept. 16. 563. ISYSARCHB61 and garden in Monckestreet in the lordship of Monckstowne, 560. vtls005341742 File - Bond for the observance of 1672, Sept. 18. 560. ISYSARCHB61 covenants, 1838. vtls005341743 File - Release of a messuage, tenement, 1672/3, Feb. 26. 1838. ISYSARCHB61 and four acres of land in Lyonshall, co. Hereford, Cyfres | Series vtls005341744 ISYSARCHB61: Deeds and documents,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 95 GB 0210 MILBORNE Milborne Family Papers and Documents, Dyddiad | Date: 1673-75. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1335. vtls005341745 File - Lease for 99 years of a messuage in 1673, March 25. 1335. ISYSARCHB61 Mounckstreet in the fee of the manor of Munckstowne and in the ..., 2075. vtls005341746 File - Account of the foundation of the 1673, March 27. 2075. ISYSARCHB61 abbey of St. Augustine near Bristol, with a list of abbots from the erection ..., 2087. vtls005341747 File - Acknowledgment by Isaac Rutton, 1673, April 10. 2087. ISYSARCHB61 citizen and girdler of London, of the payment by George Bonett, citizen and cutler of the ..., 620. vtls005341748 File - Lease for 99 years of two 1673, May 1. 620. ISYSARCHB61 messuages in the fee of the manor of Mounckstowne in the suburbs of the ..., 561. vtls005341749 File - Counterpart of No. 620, 1673, May 1. 561. ISYSARCHB61 544. vtls005341750 File - Lease for 99 years of a messuage in 1673, May 1. 544. ISYSARCHB61 Moncke-Towne, Bergevenny, 545. vtls005341751 File - Counterpart of No. 544, 1673, May 1. 545. ISYSARCHB61 1647-8. vtls005341752 File - Final Concord in a fine levied 1673, May 19. 1647-8. ISYSARCHB61 between Howell Powell, gent., plaintiff, and Thomas William and Elizabth, his wife, deforciants, when ..., 4894. vtls005341753 File - Lease for 99 years of a parcel of 1673, May 25. 4894. ISYSARCHB61 land called the great Meadow and a cottage and garden in the ..., 886. vtls005341754 File - Assignment of a lease of a 1673, June 7. 886. ISYSARCHB61 messuage, shophouse, kilnhouse, and the moiety of a backside and garden called the vper ..., 1623. vtls005341755 File - Assignment of a lease of the 1673, July 24. 1623. ISYSARCHB61 rectory and parsonage of Talgarth, co. Brecknock, 1789. vtls005341756 File - Grant of a parcel of land called 1673, Aug. 4. 1789. ISYSARCHB61 the Homes Field, parish of Lyonhalls aforesaid, 1608. vtls005341757 File - Lease for 1 year of a tenement and 1673, Oct. 29. 1608. ISYSARCHB61 lands in Trewalkin, 2088. vtls005341758 File - Memorandum by Isaac Rutton 1673, Nov. 15. 2088. ISYSARCHB61 touching sums of money paid by him into the co-partnership specified in No. 2085, 1023-6. vtls005341759 File - Briefs and other documents in an 1023-6. ISYSARCHB61 action between Cleyton Milborne and others, plaintiffs, and Henry Milborne, esq., Charles Milborne, and .... 2008-9. vtls005341760 File - Lease And Release of lands late of 1673/4, March 2008-9. ISYSARCHB61 William Milborne, deceased, 6-7.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 96 GB 0210 MILBORNE Milborne Family Papers and Documents, 2481. vtls005341761 File - Abstract of the marriage settlement 1674, May 26. 2481. ISYSARCHB61 of [Andre Prosser and] Judith, his wife, in the autograph of Thomas Arthir of Llywel ..., 1949. vtls005341762 File - Release of Tuy and Tuyr Thomas 1674, May 30. 1949. ISYSARCHB61 Phillip Guillim in Trewalkin, parish of Talgarth, 2024. vtls005341763 File - Assignment of a decree in the 1674, June 8. 2024. ISYSARCHB61 Coutr of Chancery touching a debt charged upon the estate of William Milborne, 1441. vtls005341764 File - Grant (pre-nuptial settlement of the 1674, June 26. 1441. ISYSARCHB61 said Andrew Prosser and the said Judith Prosser) of Gilvach, parish of Llangorse, and a ..., 1845. vtls005341765 File - Letters Of Attorney of Richard 1674, July 1. 1845. ISYSARCHB61 Pearle of the city of Hereford, gent., empowering George Scudamore of Treworgan, gent., to receive ..., 2025. vtls005341766 File - Particular of lands late of Will. 1674, July 29 - 2025. ISYSARCHB61 Milborne, esq., deceased, in the lordships Oct. 23. of Compton Denden, Queene Camell, Sutton Crawthorne, Dunkerton ..., 1349. vtls005341767 File - Articles Of Agreement for the 1674, Aug. 2. 1349. ISYSARCHB61 conveyance of a messuage at Coade Buchan, parish of St. Moughans, co. Monmouth, 1350. vtls005341768 File - Receipt from Charles Harries to 1674, Aug. 14. 1350. ISYSARCHB61 Henry Milborne, esq., for the payment of the sum of £20, being the consideration money ..., 136. vtls005341769 File - Lease And Release, to make a 1674, Sept. 136. ISYSARCHB61 tenant to the praecipe for suffering a 11-12. recovery, of the town of Monkestowne otherwise ..., 895. vtls005341770 File - Lease And Release, to make a 1674, Sept. 895. ISYSARCHB61 tenant to the praecipe for suffering a 11-12. recovery, of the town of Monkestowne otherwise ..., 2010. vtls005341771 File - Lease for 99 years of lands in the 1674, Oct. 19. 2010. ISYSARCHB61 parish of Horneblotton aforesaid, 1730. vtls005341772 File - Mortgage for £200, by way of 1674, Oct. 22. 1730. ISYSARCHB61 lease for 600 years, of two messuages in Snodhill otherwise Snowdle, parish of Peterchurch ..., 4862. vtls005341773 File - Articles Of Agreement for the 1674/5, Jan. 13. 4862. ISYSARCHB61 sale of wood on the estate of William Millborne late of Winstowe, co. Monmouth, esq ..., 1027. vtls005341774 File - Lease for 21 years of the priory 1675, April 10. 1027. ISYSARCHB61 ad manors of God Cliffe, Nash, and Cowldrey in Natherwent, co. Monmouth, in ..., 2453. vtls005341775 File - Abstract of No. 1027, 1675, April 10. 2453. ISYSARCHB61

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 97 GB 0210 MILBORNE Milborne Family Papers and Documents, 1028. vtls005341776 File - Bond for the observance of 1675, April 10. 1028. ISYSARCHB61 covenants, 2465. vtls005341777 File - Bond for the payment of the sum of 1675, May 17. 2465. ISYSARCHB61 £4, 2466. vtls005341778 File - IOU for 9s.6d. from Christopher 1675, May 21. 2466. ISYSARCHB61 Powell of Llanvase, co. Brecknock, to Andrew Prosser of Llangastey tallylyn, gent, 483. vtls005341779 File - Grant of two messuages in 1675, June 12. 483. ISYSARCHB61 Monkestreet in the lordship of Monkestowne in the suburbs of Abergeueny, 1356. vtls005341780 File - Grant of a messuage called the 1675, July 31. 1356. ISYSARCHB61 New Barne, parcels of land called gworlod vawr otherwise gworlod ar lan Trothy, maes ..., 910. vtls005341781 File - Final Concord in a fine levied 1357. 910. ISYSARCHB61 between John Hughes, gent., plaintiff, and James Harry and Blanche, his wife, Thomas Griffith ..., 2044. vtls005341782 File - Lease for 3 lives of a messuage in 1675, Oct. 15. 2044. ISYSARCHB61 Stone and lands in Hockham Meade in East Penars aforesaid, 2011. vtls005341783 File - Lease for 99 years of lands in 1675, Oct. 18. 2011. ISYSARCHB61 Lottisham feild, 2026. vtls005341784 File - Lease for 99 years of a parcel 1675, Oct. 20. 2026. ISYSARCHB61 of land called Rockesbroath, parish of Lovington aforesaid, 2045. vtls005341785 File - Counterpart of No. 2026, 1675, Oct. 20. 2045. ISYSARCHB61 626. vtls005341786 File - Lease for 99 years of properties 1675, Nov. 1. 626. ISYSARCHB61 [specified] in the parishes of Horneblotton, Dunckerton, and Carnerton, co. Somerset, Cyfres | Series vtls005341787 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1675/6-1677/8. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1433. vtls005341788 File - Release of claim to lands called Tir 1675/6, Jan. 22. 1433. ISYSARCHB61 y wayn, tir Howell, tir y fron fawr, and tir y fron vach ..., 4888. vtls005341789 File - Writ to Elizabeth Stevens, widow, 1675/6, Feb. 2. 4888. ISYSARCHB61 defendant, pursuant to an order in Chancery, to refrain from prosecuting Thomas West, plaintiff, 1436. vtls005341790 File - Grant of a close, now divided into 1675/6, March 1436. ISYSARCHB61 two closes, called close yr onnen, parish 24. of Llangors, 1534. vtls005341791 File - Lease for 5 years of the property 1676, March 25. 1534. ISYSARCHB61 specified in No. 1436,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 98 GB 0210 MILBORNE Milborne Family Papers and Documents, 1522. vtls005341792 File - Bond for the observance of 1676, March 25. 1522. ISYSARCHB61 covenants, 2047-8. vtls005341793 File - Lease and Release of the manors 1676, April 6-7. 2047-8. ISYSARCHB61 of Hornblotton and Stone, Lottisham, Marston Magna and Queen Camell, Conpton Dondon, Sutton Crawthorne ..., 1437. vtls005341794 File - Grant of parcels of land called Tyr 1676, May 4. 1437. ISYSARCHB61 y wayn, Tyr Howell, Tyr y fron fawr, and Tyr y fron vach ..., 1529. vtls005341795 File - Bond for the observance of 1676, May 4. 1529. ISYSARCHB61 covenants, 4864-5. vtls005341796 File - Final Concord in a fine levied 1676, the 4864-5. ISYSARCHB61 between William Gregory, esq., and morrow of Holy William Roberts, gent., plaintiffs, and Trinity. Charles Milborne, esq., and ..., 594. vtls005341797 File - Release for the payment of arrears 1676, June 1. 594. ISYSARCHB61 of rent due in respect of the lands late of William Milborne of Wonastow ..., 2050. vtls005341798 File - Exemplification of a recovery, 4863. 2050. ISYSARCHB61 with double voucher, of the properties in co. Somerset specified in Nos. 2047-8, suffered between John ..., 1359. vtls005341799 File - Lease And Release of the estate 4889. 1359. ISYSARCHB61 late of William Milborne, esq., deceased, 2046. vtls005341800 File - Assignment of sums of money 1676, June 20. 2046. ISYSARCHB61 secured by bonds; with Letters Of Attorney to the said Charles Hughes to receive and ..., 1203. vtls005341801 File - Bond for the payment of the sum of 1676, June 24. 1203. ISYSARCHB61 £105, 1204. vtls005341802 File - Bill from George Milborne, gent., 1676, June 27. 1204. ISYSARCHB61 to Henry Jones, gent., for the payment of the sum of £12; with a receipt ..., 1428. vtls005341803 File - Writ of execution of a decree in 1676, June 28. 1428. ISYSARCHB61 Chancery in an action between Gleyton Milborne, esq., and others, complainants, and Henry ..., 826. vtls005341804 File - Receipt from Mord. Walter to 1676, June 30. 826. ISYSARCHB61 Henry Milborne of Lanrothall, co. Hereford, esq., for the payment of a sum of £15 ..., 827. vtls005341805 File - Receipt from Mord. Walter to 1676, July 23. 827. ISYSARCHB61 Henry Milborne, esq., for the payment of a sum of £5, being part of the ..., 1950. vtls005341806 File - Bond for the surrender and further 1676, Aug. 26. 1950. ISYSARCHB61 assurance of Commadockes woodes near ye Darreine and a parcel of land near Coed ..., 822. vtls005341807 File - Acknowledgement by Mordica 1676, Oct. 30. 822. ISYSARCHB61 Walter of the parish of Lanvaches, co. Monmouth, gent., of a debt of 40s. due to Henry ..., 1912. vtls005341808 File - Estreat from the court roll of 1676, Nov. 2. 1912. ISYSARCHB61 the manor of Garway [co. Hereford],

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 99 GB 0210 MILBORNE Milborne Family Papers and Documents, recording the surrender by Chandos Lloyd of the ..., 494. vtls005341809 File - Release in consideration of the 1676, Dec. 7. 494. ISYSARCHB61 marriage of the said Robert Gunter and Judith, his wife, daughter and one of the ..., 2089-93. File - Bonds (5) for the payment of sums 1676/7, Jan. 16. 2089-93. vtls005341810 of £372, £295, £280, £265, and £257.10s. ISYSARCHB61 respectively, 2106. vtls005341811 File - Probate of the will of Bridgett 1676/7, Jan. 19. 2106. ISYSARCHB61 Thorne late of the parish of St. Margaretts, Westminster, co. Middlesex, 1150. vtls005341812 File - Estreat from the court roll of the 1676/7, Jan. 30. 1150. ISYSARCHB61 manor of Lanellen [co. Monmouth], recording the surrender by Susan William, widow, late ..., 1151. vtls005341813 File - Estreat from the court roll of the 1676/7, Jan. 30. 1151. ISYSARCHB61 manor of Lanellen [co. Monmouth], recording the surrender by John Lewis Lewellin and ..., 772. vtls005341814 File - Particular of the estate of Grace 1677. 772. ISYSARCHB61 Duw Parke [co. Monmouth], 1450. vtls005341815 File - Release of a parcel of land called 1677, -----. 1450. ISYSARCHB61 Cyfer yn nhal y crofte, and two acres in warn vawr called wern ..., 2208-11. File - Writ to Herbert Evans, kt., and 1677, April 24. 2208-11. vtls005341816 Phillip Hobby, David Evans, and Richard ISYSARCHB61 Lougher, gentlemen, to take the oaths of Henry ..., 596. vtls005341817 File - Release of three parcels of land 1677, May 31. 596. ISYSARCHB61 called Teere Gwaringe, parish of Langattock aforesaid, 597. vtls005341818 File - Release of a farm containing seven 1677, May 31. 597. ISYSARCHB61 parcels of land called Gwrlod yr allt otherwise Gwrlod glan Trothy, the allt, Coed ..., 598. vtls005341819 File - Release of the Grange, parish of 1677, May 31. 598. ISYSARCHB61 Langattock Vibon Avell, and parcel of land called Kae Major, Ton wrth y tee ..., 599. vtls005341820 File - Release of the old way and six 1677, May 31. 599. ISYSARCHB61 parcels of land called Kae Bedow, Kae Isha, Kae ourth y tye, Kae ..., 1398. vtls005341821 File - Release of parcel of land called 1677, May 31. 1398. ISYSARCHB61 Gworlod Chimney, Cay Bauch over the way, Caye yr Lladron, Cay Gwin, Cay Lucas ..., 1400. vtls005341822 File - Release of a messuage and 24 1677, May 31. 1400. ISYSARCHB61 parcels of land [specified] in the parish of Lanviangell Istern Llewern, 256. vtls005341823 File - Release (mortgage for £400) of a 1677, Aug. 20. 256. ISYSARCHB61 messuage in Lanvihangell Iuxta Vske and three messuages in Langattocke Iuxta Vske,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 100 GB 0210 MILBORNE Milborne Family Papers and Documents, 2467. vtls005341824 File - IOU for £8 from John Parry of 1677, Sept. 29. 2467. ISYSARCHB61 Llanhamlach, co. Broecknock, yeoman, to Andrew Prosser, 1839. vtls005341825 File - Declaration of the uses of the 1677, Dec. 20. 1839. ISYSARCHB61 profits and the proceeds of the sale of Werndee, parish of Cleddocke, co. Hereford ..., 1580. vtls005341826 File - Grant of a messuage in the parish 1677/8, Jan. 8. 1580. ISYSARCHB61 of Talgarth; with two acknowledgements for the payment of the purchase money, 6-27 ..., 1581. vtls005341827 File - Assignment of a lease (10 May 1677/8, Feb. 1. 1581. ISYSARCHB61 1627) of a parcel called y kyffredin Bach, parish of Talgarth, 1582-3. vtls005341828 File - Lease And Release of a messuage, 1677/8, Feb. 1582-3. ISYSARCHB61 etc., called y twy [sic] yn ffoes Dyon and 1-2. closes called kae Newid, kae ..., 1584. vtls005341829 File - Bond for the observance of 1677/8, Feb. 2. 1584. ISYSARCHB61 covenants, Cyfres | Series vtls005341830 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1678-1680/1. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 2049. vtls005341831 File - Lease for 99 years of a messuage 1678, May 9. 2049. ISYSARCHB61 and lands in Wookeyhole, parish of St. Cuthberts aforesaid, 2012. vtls005341832 File - Lease for 99 years of lands called 1678, May 9. 2012. ISYSARCHB61 Parklaines, parish of Hornblotton aforesaid, 595. vtls005341833 File - Release of parcels of land called 1678, June 29. 595. ISYSARCHB61 the Mill pond meadow and the mill pleck, parishes of Langattock Vibon Avell and ..., 600. vtls005341834 File - Release of a messuage and five 1678, June 29. 600. ISYSARCHB61 parcels of land calle Kae pont y krewen, vnnusodd bychen ycha, unnusodd buchen Isha ..., 1077. vtls005341835 File - Grant of Cliffordes court in the 1678, June 29. 1077. ISYSARCHB61 town of Monmouth, 601. vtls005341836 File - Release of a messuage, a forge 1678, June 29. 601. ISYSARCHB61 called Monmouth forge, parcels of land called the Forge homes, the Forge meadows, Holliwell ..., 602. vtls005341837 File - Release of the Church stile house 1678, June 29. 602. ISYSARCHB61 in the town of Monmouth, 1401. vtls005341838 File - Release of a barn and cowhouse in 1678, June 29. 1401. ISYSARCHB61 Cay bach, and parcels of land called Cay bach, Tongwin, vorlan ycha, vorlan ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 101 GB 0210 MILBORNE Milborne Family Papers and Documents, 2468. vtls005341839 File - Will of Andrew Prosser of 1678, July 6. 2468. ISYSARCHB61 Llangastey Tallyllyn, co. Brecknock, gent, 230. vtls005341840 File - Mortgage for £60 of a barn called 1678, Sept. 6. 230. ISYSARCHB61 Skibbor Pont y Grwyn and two closes of land called gworlod pen y ..., 1614. vtls005341841 File - Probate of the will of Andrew 1678, Sept. 12. 1614. ISYSARCHB61 Prosser late of Llangastey Tall y llyn, co. Brecknock, gent., deceased; with an inventory ..., 4890. vtls005341842 File - Articles Of Agreement for the 1678, Oct. 2. 4890. ISYSARCHB61 conveyance of lands and tenements specified in a schedule annexed in the manor of Grace ..., 685. vtls005341843 File - Release of a messuage and four 1678, Dec. 28. 685. ISYSARCHB61 parcels of land called Cae yr vedow, Cay yr Pant, Cay pen y Coyd ..., 1080. vtls005341844 File - Lease And Release of a messuage 1239. 1080. ISYSARCHB61 and thirteen parcels of lands in Clitha, two messuages and thirty parcels of lands ..., 388. vtls005341845 File - Declaration by Henry Lewis of 1678/9, Jan. 13. 388. ISYSARCHB61 the trust of George Walker in respect of lands held for Mrs. Christian Milbourne in ..., 1218. vtls005341846 File - Release from Christian Milborne 1678/9, Jan. 15. 1218. ISYSARCHB61 and Thomas west to George Bonnett for the payment of the sum of £450, 4939. vtls005341847 File - Plea in an action of trespass 1678/9, Hilary 4939. ISYSARCHB61 between Thomas Jones and Henry Lewis term. Jenkin late of Langoyst, co. Monmouth, yeoman, touching ..., 2013. vtls005341848 File - Lease for 99 years of a messuage 1679, March 25. 2013. ISYSARCHB61 ad lands in the parish of Horneblotton aforesaid, 2027. vtls005341849 File - Lease for 99 years of a messuage 1679, March 25. 2027. ISYSARCHB61 and [specified] closes of land in Broadmarston, parish of Marston Magna, co. Somerset ..., 352. vtls005341850 File - Bond for the payment of specialty [?before 1679, 352. ISYSARCHB61 debts and for the release of lands in cos. March 30]. Hereford and Monmouth, 351. vtls005341851 File - Release of lands in co. Hereford 1679, March 30. 351. ISYSARCHB61 an din the parish of Grosmont, co. Monmouth, 383. vtls005341852 File - Mortgage for £40 of the properties 1679, May 22. 383. ISYSARCHB61 specified in No. 330, 1399. vtls005341853 File - Release of a messuage called the 1679, June 4. 1399. ISYSARCHB61 Abby of grace dieu and parcels called the moate, the Abby meade, the little ..., 4891. vtls005341854 File - Release of the Lodge or grace Dieu 1679, June 11. 4891. ISYSARCHB61 Parke Lodge and lands called grace Dieu Parke, the Chappell meae, the Plecks ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 102 GB 0210 MILBORNE Milborne Family Papers and Documents, 129. vtls005341855 File - Lease for 1 year of a messuage and 1679, July 25. 129. ISYSARCHB61 parcels of land called ka talar here, ka Main, ka gwyn, ka'r ..., 1577-8. vtls005341856 File - Lease And Release of two acres 1679/80, Jan. 1577-8. ISYSARCHB61 in a close called Perthy Methig, a parcel 9-10. called Pen y werne, four acres ..., 1579. vtls005341857 File - Acknowledgement by Roger John 1679/80, Jan. 1579. ISYSARCHB61 Watkin of the payment of the purchase 10. money specified in No. 1578, 200. vtls005341858 File - Opinion of John [Saunders] on 1679/80, March 200. ISYSARCHB61 the title to properties in Glitha, parish of 9. Lanarh [co. Monmouth], 1542-3. vtls005341859 File - Final Concord in a fine levied 1680, April 5. 1542-3. ISYSARCHB61 between Judith Prosser, Watkin Prosser, and John Prosser, plaintiffs, and Roger John Watkyn and ..., 546. vtls005341860 File - Grant to Robert Gunter, esq., of 1680, Sept. 10. 546. ISYSARCHB61 a commission as Captain of Foot in the Monmouthshire Militia, 1068. vtls005341861 File - Lease for 31 years of a house and 1680, Oct. 4. 1068. ISYSARCHB61 parcel of ground in Lannellin, 621. vtls005341862 File - Assignment of a lease of a close 1680, Dec. 1. 621. ISYSARCHB61 of land called Cae yr graig, parish of Lanellen, 201. vtls005341863 File - Bond for the observance of 1680, Dec. 1. 201. ISYSARCHB61 covenants, 307. vtls005341864 File - Receipt from Walter Macock to 1680, Dec. 1. 307. ISYSARCHB61 Robert Gunter for the payment of the sum of £20, being the consideration money specified ..., 1434. vtls005341865 File - Release of the property specified in 1680/1, Feb. 15. 1434. ISYSARCHB61 Nos. 1435-6, 1636. vtls005341866 File - General Release from Roger 1680/1, March 1636. ISYSARCHB61 Watkin and Proger Watkin, his son and 16. heir, both of the parish of Llangors, co. Brecknock ..., 1917. vtls005341867 File - Estreat from the court roll of 1680/1, March 1917. ISYSARCHB61 the manor of Garway [co. Hereford], 17. recording a recovery, with double voucher, of Haselfield ..., 1918. vtls005341868 File - Estreat from the court roll of 1680/1, March 1918. ISYSARCHB61 the manor of Garway [co. Hereford], 17. recording the surrender by David Gwillim of the ..., Cyfres | Series vtls005341869 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1681-82. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 103 GB 0210 MILBORNE Milborne Family Papers and Documents, 257. vtls005341870 File - Commission to Henry Morgan, 1681, April 10. 257. ISYSARCHB61 esq., as Colonel of the Troop of Militia Horse in co. Monmouth, 1598. vtls005341871 File - Assignment of the lease contained 1681, April 12. 1598. ISYSARCHB61 in Nos. 1594 and 1599, 814. vtls005341872 File - Mortgage for £50, by way of 814. ISYSARCHB61 demise for 1000 years, of two parcels of land in the parish of Gouldclift .... 1199. vtls005341873 File - Bond of indemnity in respect of 1681, June 4. 1199. ISYSARCHB61 a trust contained in a deed of mortgage dated 31 May, 1677, 2469. vtls005341874 File - IOU for 30s. from Ann Walbrieffe 1681, June 13. 2469. ISYSARCHB61 of the parish of Talgarth, co. Brecknock, spinster, to Judith Prosser of Llangors, widow ..., 2470. vtls005341875 File - Bond for the payment of the sum of 1681, June 29. 2470. ISYSARCHB61 £3, 37. vtls005341876 File - Will of Christian Milborne late 1681, July 1. 37. ISYSARCHB61 of Clitha, co. Monmouth, and now of Trevigan, co. Hereford, spinster; with two codicils, the ..., 1618. vtls005341877 File - Lease for 21 years of Pen yr Heol 1681, July 14. 1618. ISYSARCHB61 and lands called Tir yr Haythell, parish of Talgarth, 1951. vtls005341878 File - Assignment of a statute merchant, 1681, Aug. 18. 1951. ISYSARCHB61 1810. vtls005341879 File - Assignment of the lease specified 1681, Oct. 14. 1810. ISYSARCHB61 in Nos. 1808-9, 2494. vtls005341880 File - Bond for the payment of the sum of 1681, Nov. 14. 2494. ISYSARCHB61 £160, 1979. vtls005341881 File - Bill Of Complaint of Sir Cesar 1681, Dec. 3. 1979. ISYSARCHB61 Cranmer otherwise Wood of Astwood Bery, co. Buckingham, kt., against Henry Milborne, esq., and ..., 1976. vtls005341882 File - Answers of defendants to the bill [after 1681, 1976. ISYSARCHB61 contained in No. 1979, Dec. 3.]. 569. vtls005341883 File - Grant of a barn called skibbor pont 1681, Dec. 26. 569. ISYSARCHB61 y Crwyn and two closes of land called Gworlod pen y bont and ..., 896. vtls005341884 File - Mortgage for £80 of the properties 1681, Dec. 27. 896. ISYSARCHB61 specified in No. 569, 290. vtls005341885 File - Lease for 15 years of a messuage 1681/2, Jan. 1. 290. ISYSARCHB61 and parcel of land called maes triogle, maes y vynachlog ycha and a ..., 4892. vtls005341886 File - Fragment (first m. only) of deed 1681/2, March 4892. ISYSARCHB61 relating to the properties specified in 10. Nos. 2047-8, 38. vtls005341887 File - Lease for 99 years of a messuage 1682, March 25. 38. ISYSARCHB61 and a plot of land in the fee of the manor of Monckstowne ..., 34. vtls005341888 File - Bond for the observance of 1682, March 25. 34. ISYSARCHB61 covenants, 384. vtls005341889 File - Lease for one year of the property 1682, April 6. 384. ISYSARCHB61 specified in No. 383,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 104 GB 0210 MILBORNE Milborne Family Papers and Documents, 385. vtls005341890 File - Release of the properties specified 1682, April 8. 385. ISYSARCHB61 in No. 384, 668. vtls005341891 File - Assignment of a lease of Tyr y 1682, April 25. 668. ISYSARCHB61 Tyley, parish of Lanellen, co. Monmouth, 669. vtls005341892 File - Release from John Whittle and 1682, April 25. 669. ISYSARCHB61 Dorcas, his wife, to Robert Gunter for the payment of the sum of £50, 4982. vtls005341893 File - Exemplification of the bill of 1682, April 25. 4982. ISYSARCHB61 complaint, writs, answers, replication, interrogatories, and depositions in an action between John Gunter of Trevecka ..., 622. vtls005341894 File - Release of a messuage and lands in 1682, April 29. 622. ISYSARCHB61 Monkes streete in the suburbs of the town of Bergaveny, co. Monmouth, 1811. vtls005341895 File - Assignment of the lease contained 1682, June 29. 1811. ISYSARCHB61 in Nos. 1808-10, 1812. vtls005341896 File - Bond for the observance of 1682, June 29. 1812. ISYSARCHB61 covenants, 883. vtls005341897 File - Agreement relating to the payment 1682, Aug. 10. 883. ISYSARCHB61 of debts, 1044-5. vtls005341898 File - Lease And Release (mortgage for 1682, Dec. 1044-5. ISYSARCHB61 £1000) of manors and lands [specified] in 14-15. Milborne Port, Compton Dundon, Sutton Crowthorne, Queen Camell ..., 637. vtls005341899 File - Counterpart of No. 1044, 1682, Dec. 14. 637. ISYSARCHB61 638. vtls005341900 File - Counterpart of No. 1045, 1682, Dec. 15. 638. ISYSARCHB61 503. vtls005341901 File - Release, subject to an annuity of 1682, Dec. 15. 503. ISYSARCHB61 £5 to the poor people of Wonastow, co. Monmouth, of properties [specified] in co ..., 4961. vtls005341902 File - Counterpart of No. 503, 1682, Dec. 15. 4961. ISYSARCHB61 504. vtls005341903 File - Covenant for the recovery of the 1682, Dec. 15. 504. ISYSARCHB61 properties specified in No. 503, upon the payment of a sum of £3000 secured ..., 4962. vtls005341904 File - Agreement relating to the partition 1682, Dec. 15. 4962. ISYSARCHB61 of the estate of William Milborne late of Wonastow, co. Monmouth, esq., deceased, 639. vtls005341905 File - Counterpart of No. 4962, 1682, Dec. 15. 639. ISYSARCHB61 743. vtls005341906 File - Abstract Of Title (1654-1682) of [after 1682, 743. ISYSARCHB61 Charles Milborne and William Milborne Dec. 15]. to the estate of John Milborne. Raft prepared in an ..., 2495. vtls005341907 File - Bond for the payment of the sum of 1682, Dec. 19. 2495. ISYSARCHB61 £156, Cyfres | Series vtls005341908 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1682/3-1684, June. (dyddiad creu) | (date of creation)

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 105 GB 0210 MILBORNE Milborne Family Papers and Documents, Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 4866. vtls005341909 File - Articles Of Agreement touching 1682/3, Jan. 23. 4866. ISYSARCHB61 a mortgage of a messuage near Forest Moyle and Pant y Gelly, parish of Llantilio Pertholey ..., 1814. vtls005341910 File - Assignment (mortgage for £30) of 1682/3, Feb. 2. 1814. ISYSARCHB61 the lease specified in Nos. 1808-11, 1498-9. vtls005341911 File - Lease And Release of Pen y 1682/3, Feb. 1498-9. ISYSARCHB61 Pownd, parish of Llangors, 13-14. 1500. vtls005341912 File - Bond for the observance of 1682/3, Feb. 14. 1500. ISYSARCHB61 covenants, 1600. vtls005341913 File - Lease for 99 years of Penypownd, 1682/3, Feb. 15. 1600. ISYSARCHB61 parish of Llangorse, 509. vtls005341914 File - Release (mortgage for £44) of a 1682/3, Feb. 24. 509. ISYSARCHB61 messuage and five parcels of land in the parish of Lanvetherin, 1775. vtls005341915 File - Grant of closes called the further 1682/3, March 1775. ISYSARCHB61 close and the properties specified in Nos. 20. 1768-9, 986. vtls005341916 File - Lease for 99 years of a messuage in 1683, May 1. 986. ISYSARCHB61 the fee of the manor of Monckstowne in the suburbs of the ..., 987. vtls005341917 File - Bond for the observance of 1683, May 1. 987. ISYSARCHB61 covenants, 686. vtls005341918 File - Mortgage for £30, by way of 1683, May 20. 686. ISYSARCHB61 lease for 21 years, of the Crowne, Rotherstreetwards, Abergavenny, 2014. vtls005341919 File - Lease for 99 years of land called 1683, May 24. 2014. ISYSARCHB61 the new meade, parish of East Pennard, co. Somerset, 2094. vtls005341920 File - Lease for 21 years of a piece of 1683, May. 26. 2094. ISYSARCHB61 land called the Stowfeild, parish of Hackney, 985. vtls005341921 File - Lease for 1 year of a messuage, 1683, June 4. 985. ISYSARCHB61 barn, stable, cowhouse, cider mill, three orchards, three gardens, and 200 acres of ..., 2471. vtls005341922 File - Receipt from Will. Thomas, on 1683, June 8. 2471. ISYSARCHB61 behalf of An. Williams, for the payment by John Prosser, on behalf of Judith Prosser ..., 984. vtls005341923 File - Grant from Henry Duke of beaufor 1683, July 5. 984. ISYSARCHB61 to Henry Milborne, Edward Hopton, and Edward Jones, esquires, of the office of seneschal ..., 1016. vtls005341924 File - Grant from Charles Somersett Earl 1683, July 18. 1016. ISYSARCHB61 of orcester, to Henry Milborne, esq., of the office of seneschal of the manors of ..., 670. vtls005341925 File - General Release from John Morgan 1683, Aug. 16. 670. ISYSARCHB61 of Chepstow, co. Monmouth, mercer, to Richard Gunter of the same, mariner,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 106 GB 0210 MILBORNE Milborne Family Papers and Documents, 671. vtls005341926 File - Assignment of a lease of Y maerdy, 1683, Aug. 22. 671. ISYSARCHB61 Tyr Emont and Caer odyn, parish of Lanellen, 672. vtls005341927 File - Release from Richard Gunter to 1683, Aug. 22. 672. ISYSARCHB61 Robert Gunter for the payment of the sum of £45, being the consideration money specified ..., 673. vtls005341928 File - Letters Of Attorney of Richard 1683, Sept. 17. 673. ISYSARCHB61 Gunter of Chepstow, co. Monmouth, mariner, empowering Thomas Ford of the same, mariner, to recover ..., 2015. vtls005341929 File - Lease for 99 years of lands at 1683, Oct. 16. 2015. ISYSARCHB61 specified places in the parish of Ditchett aforesaid, 2019. vtls005341930 File - Lease for 99 years of a messuage 1683, Oct. 16. 2019. ISYSARCHB61 and lands in Horneblotton aforesaid, 674. vtls005341931 File - Receipt from Thomas Ford, on 1683, Nov. 2. 674. ISYSARCHB61 behalf of Richard Gunter of Chepstowe, co. Monmouth, mariner, to Robert Gunter, esq., for the ..., 357. vtls005341932 File - Bond for the observance of 1683, Nov. 10. 357. ISYSARCHB61 covenants, 1360. vtls005341933 File - Lease for 99 years of y Tay ar y 1683, Nov. 2. 1360. ISYSARCHB61 fforth vawr and closes called y Rhandir ar yr Heol vawr ..., 2472. vtls005341934 File - IOU for 25s. from David Thomas 1683, Dec. 31. 2472. ISYSARCHB61 Parry of Llangors [co. Brecknock] to Judith Prosser, widow, Walter Prosser, and John Prosser ..., 1713. vtls005341935 File - Lease for 9 years of Rowley's 1683/4, Feb. 7. 1713. ISYSARCHB61 Courte, parishes of Peterchurch and Dorseton, co. Hereford, 983. vtls005341936 File - Lease for 99 years of a messuage, 1684, March 25. 983. ISYSARCHB61 low room, and barn in the manor of Monkstreete otherwise Monkstowne in the ..., 1801. vtls005341937 File - Notice by Jo. Rogers and Tho. 1684, March 31. 1801. ISYSARCHB61 Rogers to Henry Milborne of their intentions to take the answers of Thomas Cooke ..., 1451. vtls005341938 File - Declaration of the uses of a fine of 1684, April 24. 1451. ISYSARCHB61 a messuage and fourteen closes of land called y Byrgays, y wurlod ..., 1530. vtls005341939 File - Bond for the observance of 1684, April 24. 1530. ISYSARCHB61 covenants, 630. vtls005341940 File - Mortgage for £200 of Tu Rees ore 1684, April 26. 630. ISYSARCHB61 llan and lands called Caye y boftie yr tu, Cae Tulke, Cae Robert ..., 632. vtls005341941 File - Release from Roger Williams and 1684, April 26. 632. ISYSARCHB61 Anne, his wife, to Mary Morgan for the payment of the sum of £200 specified ..., 1612. vtls005341942 File - Grant (post-nuptial settlement of 1684, May 1. 1612. ISYSARCHB61 the said Roger Prosser and Mawd, his wife) of the properties specified in No. 1451,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 107 GB 0210 MILBORNE Milborne Family Papers and Documents, 1369. vtls005341943 File - Lease for 1 year of nine parcels 1684, May 24. 1369. ISYSARCHB61 of land called penycrigyth, Kae Sower, Coed kaye, Gworlod Watts, Arllwys vach, and ..., 499. vtls005341944 File - Release of nine parcels of land 1684, May 26. 499. ISYSARCHB61 called penytrigyth, Kae Sower, Coed Kaye, Gworlod watte, Arllwys vach, and Gworlod y palish ..., 929. vtls005341945 File - Grant of parcels of land called 1684, May 30. 929. ISYSARCHB61 Wrlod y Bont, Cae yr Llawdee, Croft y Drew Lya, and Perllan Pen y ..., 1076. vtls005341946 File - Bond for the observance of 1684, May 30. 1076. ISYSARCHB61 covenants, 930. vtls005341947 File - Release of the properties specified 1684, May 31. 930. ISYSARCHB61 in No. 929, 633-4. vtls005341948 File - Final Concord in a fine levied 1684, the 633-4. ISYSARCHB61 between Mary Morgan, widow, plaintiff, morrow of Holy and Roger Williams, gent., and Anne, his Trinity. wife, deforciants ..., 1531. vtls005341949 File - Bond for the observance of 1684, June 6. 1531. ISYSARCHB61 covenants, 2496. vtls005341950 File - Bond for the payment of the sum of 1684, June 28. 2496. ISYSARCHB61 £100, Cyfres | Series vtls005341951 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1684, July-1685. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 547. vtls005341952 File - Release of messuages and lands 1684, July 25. 547. ISYSARCHB61 in the parish of Lanvihangell iuxta Uske and Langattocke iuxta Uske, 562. vtls005341953 File - Mortgage for £30, by way of 1684, Sept. 1. 562. ISYSARCHB61 demise for 1000 years, of a messuage in Rotherstreet otherwise Cowstreet ward in the ..., 687. vtls005341954 File - Bond for the observance of 1684, Sept. 1. 687. ISYSARCHB61 covenants, 2497. vtls005341955 File - Bond for the payment of the sum of 1684, Sept. 27. 2497. ISYSARCHB61 £20, 1983. vtls005341956 File - Release of messuages in the 1684, Oct. 3. 1983. ISYSARCHB61 parishes of Lanvihangell iuxta Usk and Langattock iuxta Usk, 548. vtls005341957 File - Lease And Release (mortgage for 1684, Oct. 548. ISYSARCHB61 £500) of messuages in the parishes of 14-15. Lanvihangell iuxta Vske and Langattock iuxta Vske, 603. vtls005341958 File - Lease And Release (mortgage for 1684, Oct. 603. ISYSARCHB61 £500) of messuages in the parishes of 14-15. Lanvihangell iuxta Vske and Langattock iuxta Vske,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 108 GB 0210 MILBORNE Milborne Family Papers and Documents, 7. vtls005341959 File - Receipt from William Herbert 1684, Oct. 15. 7. ISYSARCHB61 to Robert Gunter for the sum of £500 specified in No. 603, 1029. vtls005341960 File - Assignment of a lease of a 1684, Nov. 4. 1029. ISYSARCHB61 messuage and parcels of land called Caie Evan Vychan, y Pull yr ych, Cae ..., 1030. vtls005341961 File - Release for the payment of the 1684, Nov. 4. 1030. ISYSARCHB61 sum of £125, being the consideration specified in No. 1029, 1031. vtls005341962 File - Bond for the quiet enjoyment of the 1684, Nov. 4. 1031. ISYSARCHB61 properties specified in No. 1029, 2473. vtls005341963 File - Release from Thomas Arthir of 1684, Nov. 5. 2473. ISYSARCHB61 Llewell [co. Brecknock] and Mary, his wife, daughter of Andrew Prosser of Llangastey Tallyllin, late ..., 631. vtls005341964 File - Bond for the observance of 1684, Nov. 18. 631. ISYSARCHB61 covenants, 510. vtls005341965 File - Commission of Robert Gunter, 1684, Nov. 21. 510. ISYSARCHB61 esq., as sheriff of co. Monmouth, 4893. vtls005341966 File - Writ of assistance to Robert 1684, Nov. 21. 4893. ISYSARCHB61 Gunter, esq., as sheriff of co. Monmouth, 265. vtls005341967 File - Memoranda of assignments to 1684-1722. 265. ISYSARCHB61 Charles Milborne in the Office of the Clerk of the Pipe, 783-98. vtls005341968 File - Lists of tenants and leases of 783-98. ISYSARCHB61 land [in the manor of Monkstown, co. Monmouth], accounts, etc. 2474. vtls005341969 File - IOU for 38s. from David Morgan 1684/5, Jan. 3. 2474. ISYSARCHB61 of Llansanfred, co. Brecknock, yeoman, to Judyth Prosser of Llangorse, widow, 35. vtls005341970 File - Writ to James Herbert, kt., William 1684/5, Jan. 13. 35. ISYSARCHB61 Herbert and Thomas Herbert, esquires, and Richard Roberts and John Milborne, gentlemen, to take ..., 36. vtls005341971 File - Appointment of under-sheriff, 1684/5, Jan. 28. 36. ISYSARCHB61 1069. vtls005341972 File - Lease for 7 years of two parcels 1684/5, Feb. 2. 1069. ISYSARCHB61 of land called Cae yr Odin and Cae John Powell, parish of Lanellen ..., 371-2. vtls005341973 File - Commission to Robert Gunter, 1684/5, Feb. 9. 371-2. ISYSARCHB61 esq., as sheriff of co. Monmouth; with a writ of assistance, 315. vtls005341974 File - Warrant to take the oath of Robert 1684/5, Feb. 21. 315. ISYSARCHB61 Gunter, esq., sheriff of co. Monmouth; with a form of oath to be ..., 699. vtls005341975 File - Mortgage for £700, by way of lease 1684/5, March 699. ISYSARCHB61 for 99 years, of Treadam aforesaid, 4. 2499. vtls005341976 File - Bond for the payment of the sum of 1684/5, March 2499. ISYSARCHB61 £150, 14. 978. vtls005341977 File - Commission of Hrny Duke of 1685, March 28. 978. ISYSARCHB61 Beaufort as Lieutenant of the counties of North Wales, , and the Marches, the ..., 570. vtls005341978 File - Will of Wm. Herbert of Langattock 1685, April 27. 570. ISYSARCHB61 iuxta Vske, co. Monmouth, esq, Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 109 GB 0210 MILBORNE Milborne Family Papers and Documents, 1032. vtls005341979 File - Assignment of a lease of a 1685, June 1. 1032. ISYSARCHB61 messuage and parcel of land called Caie Evan Vychan in Lanellen, specified in Nos ..., 1033. vtls005341980 File - Release for the payment of the sum 1685, June 1. 1033. ISYSARCHB61 of £51, being the consideration specified in No. 1032, 1034. vtls005341981 File - Bond for the observance of 1685, June 1. 1034. ISYSARCHB61 covenants, 4963. vtls005341982 File - Further Mortgage for £600 of the 1685, June 10. 4963. ISYSARCHB61 properties specified in Nos. 1044-5, 1627. vtls005341983 File - Mortgage for £30 of four pieces of 1685, Aug. 4. 1627. ISYSARCHB61 land called Tyre y wayne, Tyre Howell, Tyre y fron vawre, and Tyre ..., 1628. vtls005341984 File - Counterpart of No. 1627, 1685, Aug. 4. 1628. ISYSARCHB61 1532. vtls005341985 File - Bond for the observance of 1685, Aug. 4. 1532. ISYSARCHB61 covenants, 1035. vtls005341986 File - Warrant of William Morgan of 1685, Aug. 31. 1035. ISYSARCHB61 the parish of Lanellen, co. Monmouth, yeoman, to confess a judgement to Charles Waters of ..., 1036. vtls005341987 File - Lease for 40 years of a messuage 1685, Sept. 1. 1036. ISYSARCHB61 and five parcels of land called Gworlod dan y ti, Cae wrh y ..., 1037. vtls005341988 File - Counterpart of No. 1036, 1685, Sept. 1. 1037. ISYSARCHB61 1038. vtls005341989 File - Declaration by William Morgan of 1685, Sept. 1. 1038. ISYSARCHB61 the voluntary surrender to Robert Gunter, lord of the manor of Lanellen, of the properties ..., 1626. vtls005341990 File - Letters Of Attorney of Damaris 1685, Sept. 7. 1626. ISYSARCHB61 Jones of Buckland, co. Brecknock, spinster, empowering William Davies of the same to receive the ..., 1540-1. vtls005341991 File - Final Concord in a fine levied 1685, Sept. 21. 1540-1. ISYSARCHB61 between Damaris Jones, spinster, plaintiff, and Watkin Lewis and Gwenllian, his wife, and Henry ..., 979. vtls005341992 File - Commission of Robert Gunter, 1685, Sept. 21. 979. ISYSARCHB61 esq., as a deputy lieutenant of co. Monmouth, 628. vtls005341993 File - Lease for 1 year of the properties 1685, Oct. 27. 628. ISYSARCHB61 specified in No. 630, 629. vtls005341994 File - Release of the properties specified 1685, Oct. 28. 629. ISYSARCHB61 in No. 628, being an assignment of the mortgage contained in No. 630, 2016. vtls005341995 File - Grant of parcels of land called 1685, Nov. 11. 2016. ISYSARCHB61 Parkley, parish of Horneblotton, co. Somerset, 893. vtls005341996 File - Mandate to Robert Gunter, esq., 1685, Nov. 27. 893. ISYSARCHB61 late sheriff of co. Monmouth, to transfer his records to Nicholas Jones, esq., the new ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 110 GB 0210 MILBORNE Milborne Family Papers and Documents, 1039. vtls005341997 File - Assignment of a lease of a parcel 1685, Nov. 28. 1039. ISYSARCHB61 of land called Caie Evan Vychan now divided into three closes called Y ..., 199. vtls005341998 File - Release from William Morgan to 1685, Nov. 28. 199. ISYSARCHB61 Robert Gunter for the sum of £23, being the purchase money specified in No. 1039 ..., Cyfres | Series vtls005341999 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1685/6-87. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 2017. vtls005342000 File - Grant of a messuage and lands 1685/6, Jan. 19. 2017. ISYSARCHB61 in the parish of Marston Magna, co. Somerset, 2095. vtls005342001 File - Assignment of interest in the 1685/6, Feb. 17. 2095. ISYSARCHB61 will of Thomas Bonett, deceased, their uncle, with authority to take out Letter of Administration ..., 994. vtls005342002 File - Lease for 50 years of a messuage 1685/6, March 994. ISYSARCHB61 and parcel of land in the parish of 1. Lanellen, 3. vtls005342003 File - Lease for 99 years of a messuage 1686, March 30. 3. ISYSARCHB61 and garden in the suburbs of the town of Bergevenny, and in the ..., 688. vtls005342004 File - Will of John Lewis of the town of 1686, May 6. 688. ISYSARCHB61 Bergavenny, co. Monmouth, innholder and corviser, 1070. vtls005342005 File - Lease for 7 years of a messuage, 1686, July 20. 1070. ISYSARCHB61 dwelling house, and parcels of land called Cae'r Gattock, Cae yr roden, Gwyrlodd ..., 1071. vtls005342006 File - Bond for the observance of 1686, July 20. 1071. ISYSARCHB61 covenants, 2498. vtls005342007 File - Bond for the payment of the sum of 1686, July 31. 2498. ISYSARCHB61 £100, 1438. vtls005342008 File - Grant of a messuage and closes of 1686, Sept. 29. 1438. ISYSARCHB61 land called Cae Cottrel, Cae yr ffos dduy, and Coitkae yr Cottrel, two ..., 1643. vtls005342009 File - Bond for the observance of 1686, Sept. 29. 1643. ISYSARCHB61 covenants, 689. vtls005342010 File - Release for right of dower out 1686, Oct. 13. 689. ISYSARCHB61 of a messuage in the said town of Bergavenny, 2051. vtls005342011 File - Grant of a messuage and lands in 1686, Nov. 5. 2051. ISYSARCHB61 the parish of Horneblotton aforesaid, 137-8. vtls005342012 File - Lease And Release of a messuage 1686, Nov. 5-6. 137-8. ISYSARCHB61 in Rotherstreet, Bergavenny, 1752. vtls005342013 File - Lease for 21 years of Pen y Twyne, 1686, Dec. 24. 1752. ISYSARCHB61 parish of Dorston aforesaid,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 111 GB 0210 MILBORNE Milborne Family Papers and Documents, 2500. vtls005342014 File - Bond for the payment of the sum of 1686/7, Feb. 2. 2500. ISYSARCHB61 £10, 1538-9. vtls005342015 File - Final Concord in a fine levied 1687, March 28. 1538-9. ISYSARCHB61 between Judith Prosser, widow, Walter Prosser, and John Prosser, gent., plaintiffs, and John Jenkin ..., 1813. vtls005342016 File - Assignment of a lease of a 1687, April 8. 1813. ISYSARCHB61 messuage and land at Broadoake, 2501. vtls005342017 File - Bond for the payment of the sum of 1687, April 28. 2501. ISYSARCHB61 £20, 1040. vtls005342018 File - Release of the properties specified 1687, June 8. 1040. ISYSARCHB61 in No. 1039, 1041. vtls005342019 File - Bond for the observance of 1687, June 8. 1041. ISYSARCHB61 covenants, 555. vtls005342020 File - Receipt from William Morgan 1687, June 8. 555. ISYSARCHB61 to Robert Gunter for the payment of a sum of £102 being the purchase money specified ..., 2052. vtls005342021 File - Release of messuages and lands in 1687, June 9. 2052. ISYSARCHB61 the parish of Hornblotton aforesaid, 2053. vtls005342022 File - Release of a messuage and lands 1687, June 9. 2053. ISYSARCHB61 in the parishes of East Pennard and Horneblotton, co. Somerset, 2502. vtls005342023 File - Bond for the payment of the sum of 1687, July 30. 2502. ISYSARCHB61 £20, 139. vtls005342024 File - Agreement between Charles 1687, Aug. 13. 139. ISYSARCHB61 Milborne of Wonastow, co. Monmouth, esq., and Stephen Simms of Ditchett, co. Somerset, gent., for the conveyance ..., 1345. vtls005342025 File - Bond for the payment of the sum of 1687, Aug. 13. 1345. ISYSARCHB61 £300, 1207. vtls005342026 File - Grant of an annuity of £5 1687, Sept. 20. 1207. ISYSARCHB61 bequeathed by the will, contained in No. 1202, 823. vtls005342027 File - Bond for the further assurance 1687, Oct. 24. 823. ISYSARCHB61 of lands in Porton and in the parish of Goldcliffe, co. Monmouth, 824. vtls005342028 File - Bond for the payment of the sum of 1687, Oct. 24. 824. ISYSARCHB61 £36, 1206. vtls005342029 File - Receipt from Lucy Jones to Charles 1687, Oct. 26. 1206. ISYSARCHB61 Milborne of Wonastow [co. Monmouth], esq., for the payment of interest and arrears thereof ..., 1624. vtls005342030 File - Assignment of the properties 1687, Oct. 26. 1624. ISYSARCHB61 specified in No. 1627, 1533. vtls005342031 File - Bond for the observance of 1687, Oct. 26. 1533. ISYSARCHB61 covenants, 2503. vtls005342032 File - Bond for the payment of the sum of 1687, Oct. 31. 2503. ISYSARCHB61 £160, 1452. vtls005342033 File - Mortgage for £20 of four pieces of 1687, Nov. 7. 1452. ISYSARCHB61 land called tyr y Wayne, Tyr Howell, Tyr y Vron Vaur, and Tyr ..., 640. vtls005342034 File - Mortgage for £300, by way of 1687, Nov. 7. 640. ISYSARCHB61 demise for 1000 years, of a capital

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 112 GB 0210 MILBORNE Milborne Family Papers and Documents, messuage and lands called Pentre gwythill and ..., 1197. vtls005342035 File - Bond for the observance of 1687, Nov. 7. 1197. ISYSARCHB61 covenants, 1347. vtls005342036 File - Release from William Herbert to 1687, Nov. 7. 1347. ISYSARCHB61 Thomas Herbert for the payment of the sum of £300, 1042. vtls005342037 File - Disclaimer in respect of lands in 1687, Nov. 18. 1042. ISYSARCHB61 the manor of Lanellen, 2522-3. vtls005342038 File - Statements Of Account due from 1687-94/5. 2522-3. ISYSARCHB61 Charles Milborne the elder of Wynestow in respect of medical supplies, clothing, etc, Cyfres | Series vtls005342039 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1687/8-1690/1. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 2538. vtls005342040 File - Bill Of Sale of one sixteenth part 1687/8, Jan. 19. 2538. ISYSARCHB61 of the ship called the Angell ketch of Sunderland, 2096. vtls005342041 File - Assignment of a lease of a 1687/8, Jan. 21. 2096. ISYSARCHB61 messuage, etc., in Cannon Streete, parish of St. Mary Abchurch, London, 829. vtls005342042 File - Short Abstracts of Nos. 822-8, [1688]. 829. ISYSARCHB61 825. vtls005342043 File - Mortgage for £25 of a parcel of 1688, May 8. 825. ISYSARCHB61 land in the parish of Gouldcliffe, co. Monmouth, 828. vtls005342044 File - Assignment of a parcel of land 1688, May 28. 828. ISYSARCHB61 in Porton, parish of Goldcliffe, co. Monmouth, 39. vtls005342045 File - Release of a messuage in 1688, Sept. 26. 39. ISYSARCHB61 Abergevenny aforesaid, 517. vtls005342046 File - Compotus of Robert Gunter, esq., 1688, Dec. 12. 517. ISYSARCHB61 sheriff of co. Monmouth, for the year ending Michaelmas, 1685, with a quietus for the ..., 2504. vtls005342047 File - Bond for the payment of the sum of 1688/9, Feb. 9. 2504. ISYSARCHB61 £10, 2305. vtls005342048 File - Bond for the payment of the sum of 1689, Sept. 28. 2305. ISYSARCHB61 £30, 1125. vtls005342049 File - Grant of two messuages in 1689, Dec. 6. 1125. ISYSARCHB61 Mongstreetward in the suburbs of the town of Bergavenney, co. Monmouth, 1126. vtls005342050 File - Bond for the observance of 1689, Dec. 6. 1126. ISYSARCHB61 covenants, 1163-75. File - File of papers, being mainly 1689-96. 1163-75. vtls005342051 receipts to George Bonnett for the ISYSARCHB61 payment to Eton College of rent in respect of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 113 GB 0210 MILBORNE Milborne Family Papers and Documents, 1124. vtls005342052 File - Final Concors in a fine levied 1689/90, the 1124. ISYSARCHB61 between Richard Jones, gent., and Jane, octave of the his wife, and William Evans and Jane, Purification his ..., of the Blessed Mary. 1242. vtls005342053 File - Bond for the payment of the sum of 1689/90, March 1242. ISYSARCHB61 £100, 11. 350. vtls005342054 File - Acknowledgment by John Hanson 1689/90, March 350. ISYSARCHB61 of the receipt from George Bonnett, by 11. the appointment of Henry Milbourne, esq., of the sum ..., 675. vtls005342055 File - Assignment of a lease of a 1690, April 4. 675. ISYSARCHB61 messuage and lands called Cae yr Odyn, Gwyrlod y Lleen, Gwyrlod yssa, Gwyrlod Pen ..., 676. vtls005342056 File - Release from Richard Gunter to 1690, April 4. 676. ISYSARCHB61 Robert Gunter for the payment of the sum of £82, being the consideration money specified ..., 677. vtls005342057 File - Bond for the observance of 1690, April 4. 677. ISYSARCHB61 covenants, 1149. vtls005342058 File - Estreat from the court roll of 1690, April 5. 1149. ISYSARCHB61 the manor Lanellen [co. Monmouth], recording the presentment of the jury, and the surrender ..., 2506. vtls005342059 File - Bond for the payment of £20, 1690, May 9. 2506. ISYSARCHB61 2507. vtls005342060 File - Bond for the payment of the sum of 1690, May 22. 2507. ISYSARCHB61 £100, 1815. vtls005342061 File - Covenant by John Reice of 1690, April 15. 1815. ISYSARCHB61 Broad Oake, parish of St. Waynardes, co. Hereford, yeoman, to pay Henry Milborne of the ..., 2475. vtls005342062 File - General Release from Wm. 1690, June 12. 2475. ISYSARCHB61 Watkins of Pen yr worlodd, co. Brecknock, gent., to Judith Prosser of the Guilvach, parish of ..., 1388. vtls005342063 File - Lease for 1 year of the manor of 1690, July 2. 1388. ISYSARCHB61 Wonastow, the advowson of the church of Wonastow, and properties [specified] in ..., 1389. vtls005342064 File - Release (mortgage for £1500) of 4867. 1389. ISYSARCHB61 the properties specified in No. 1388, 2034. vtls005342065 File - Release (mortgage for £420) of the 1690, July 3. 2034. ISYSARCHB61 manor of Horneblotton, the advowson of the parish church of Hornblotton, the manor of ..., 495. vtls005342066 File - Acknowledgement by Sir John 1690, July 30. 495. ISYSARCHB61 Pye of Chiswick, co. Middlesex, bart., of the payment by Charles Milborne of Monmouth, co. Monmouth ..., 2514. vtls005342067 File - Bond for the payment of the sum of 1690, July 30. 2514. ISYSARCHB61 £140, 2508. vtls005342068 File - Bond for the fidelity of Richard 1690, Aug. 2. 2508. ISYSARCHB61 Milborne, son of the said Charles

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 114 GB 0210 MILBORNE Milborne Family Papers and Documents, Milborne, intended to be apprenticed to the said ..., 745. vtls005342069 File - Will of Charles Milborne of 1690, Sept. 11. 745. ISYSARCHB61 Wonastow, co. Monmouth, gent, 2509. vtls005342070 File - Bond for the payment of the sum of 1690, Oct. 4. 2509. ISYSARCHB61 £24, 2510. vtls005342071 File - Bond for the payment of the sum of 1690, Oct. 11. 2510. ISYSARCHB61 £20, 2524-36. File - Miscellaneous Receipts of Charles 1690-7. 2524-36. vtls005342072 Milborne of the Pipe Office, Greyes Inn, ISYSARCHB61 London, 472. vtls005342073 File - Lease And Release of a messuage 1690/1, Jan. 472. ISYSARCHB61 and two gardens in the town of Vske, 15-16. 258. vtls005342074 File - Lease And Release of a messuage 1690/1, Jan. 258. ISYSARCHB61 and two gardens in the town of Vske, 15-16. 549. vtls005342075 File - Bond for the observance of 1690/1, Jan. 16. 549. ISYSARCHB61 covenants, 2511. vtls005342076 File - Bond for the payment of the sum of 1690/1, Jan. 17. 2511. ISYSARCHB61 £20, Cyfres | Series vtls005342077 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1691-c. 1693. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 760. vtls005342078 File - Letters Of Attorney of Aurelius 1691, April 4. 760. ISYSARCHB61 Williams of the parish of Lanfoist, co. Monmouth, gent., empowering his brother John Williams of ..., 761. vtls005342079 File - Bond for the observance of 1691, April 8. 761. ISYSARCHB61 covenants, 946. vtls005342080 File - Lease for 40 years of a messuage 1691, May 1. 946. ISYSARCHB61 and four parcels of land in Lanellen, 759. vtls005342081 File - Release of the property specified in 1691, May 11. 759. ISYSARCHB61 No. 760, 1043. vtls005342082 File - Release, in consideration of the 1691, May 11. 1043. ISYSARCHB61 remittance of arrears of rent, of the properties specified in No. 1036, 17. vtls005342083 File - Release (mortgage for £100) of a 1691, May 15. 17. ISYSARCHB61 messuage, bakehouse, garden, and lands called Kaye y Croes y Gyach, Gwrlod tall y ..., 2512. vtls005342084 File - Bond for the payment of the sum of 1691, May 20. 2512. ISYSARCHB61 £11.10s, 4964. vtls005342085 File - Mortgage for £1500 of the 1691, June 24. 4964. ISYSARCHB61 properties specified in No. 4963, 486. vtls005342086 File - Release (mortgage for £200) of a 1691, Aug. 27. 486. ISYSARCHB61 messuage and lands called kaye y Croes y Gyach, Gwrlod tall y vallt, kay ..., 641. vtls005342087 File - Assignment of the mortgage 1691, Sept. 11. 641. ISYSARCHB61 contained in no. 640,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 115 GB 0210 MILBORNE Milborne Family Papers and Documents, 1346. vtls005342088 File - Release from Thomas Herbert to 1691, Sept. 11. 1346. ISYSARCHB61 William Jones and David Lewis for the payment of the sum of £233.11s.10d, 1453. vtls005342089 File - Release of three messuages in 1691, Dec. 19. 1453. ISYSARCHB61 Shipstreete, Brecon, 2520. vtls005342090 File - Bond for the payment of the sum of 1691/2, Jan. 26. 2520. ISYSARCHB61 £40, 1128-9. vtls005342091 File - Lease And Release of the 1691/2, Feb. 1128-9. ISYSARCHB61 properties specified in No. 1125, 23-24. 2513. vtls005342092 File - Bond for the payment of the sum of 1691/2, Feb. 26. 2513. ISYSARCHB61 £37, 1130. vtls005342093 File - Bond for the observance of 1691/2, March 1130. ISYSARCHB61 covenants, 4. 2518. vtls005342094 File - Bond for the payment of the sum of 1692, April 8. 2518. ISYSARCHB61 £100, 2517. vtls005342095 File - Bond for the payment of the sum of 1692, April 23. 2517. ISYSARCHB61 £23, 753. vtls005342096 File - Grant of two messuages and a barn 1692, April 28. 753. ISYSARCHB61 in Monkstreet ward in the suburbs of the said town Bergavenny, 2515. vtls005342097 File - Bond for the payment of the sum of 1692, May 2. 2515. ISYSARCHB61 £25, 370. vtls005342098 File - Brief for the defendant in an action 1692, Trinity 370. ISYSARCHB61 on the case between John Williams, term. William Watkins, and Edward Lewis, plaintiffs, and ..., 2539. vtls005342099 File - Bill Of Sale of three thirty-second 1692, July 1. 2539. ISYSARCHB61 parts of a wood ship called the Thomas and Sarah lately built and launched ..., 2540. vtls005342100 File - Draft of no. 2539, 1692, July 1. 2540. ISYSARCHB61 711. vtls005342101 File - Lease for 99 years of a messuage 1692, July 7. 711. ISYSARCHB61 called tuy yn y cae in monkstreet ward, Bergaveney, and in the lordship ..., 1921. vtls005342102 File - Defeasance of a mortgage of the 1692, July 23. 1921. ISYSARCHB61 rectory of Killpeck and lands called Priors Acre and Priors Meadow and lands [unnamed] ..., 40. vtls005342103 File - Final Concord in a fine levied 1692, three 40. ISYSARCHB61 between Robert Gunter, esq., and John ap weeks from John, plaintiffs, and William Evans and Holy Trinity. Jane ..., 1913. vtls005342104 File - Surrender by Henry Milborne of 1692, Sept. 20. 1913. ISYSARCHB61 the parish of Lanrothall, co. Hereford, esq., of customary messuages and lands in the manor ..., 1952. vtls005342105 File - Letters Of Attorney of Henry 1692, Sept. 20. 1952. ISYSARCHB61 Milborne of Lanrothall, co. Hereford, esq., to Thomas Jones of the same, gent., to receive ..., 178. vtls005342106 File - Memorandum of the surrender to 1692, Sept. 21. 178. ISYSARCHB61 John Price of Trerew, gent., seneschal, by Henry Milborne of Lanrothall, co. Hereford, esq., by ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 116 GB 0210 MILBORNE Milborne Family Papers and Documents, 862. vtls005342107 File - Estreat from the court roll of the 1692, Sept. 26. 862. ISYSARCHB61 manor of Ragland cum Membris, co. Monmouth, recording the surrender by Henry Milborne ..., 1454. vtls005342108 File - Lease for 21 years of a messuage 1692, nov. 1. 1454. ISYSARCHB61 close called Cae parke ycha, y Randirodd, pipes meadow, and Llether ddye, parish ..., 289. vtls005342109 File - Extracts from the will of Henry [after 1692, 289. ISYSARCHB61 Milborne relating to lands in the parish of Nov. 19]. Langattock Vibon Avell, co. Monmouth, and ..., 897. vtls005342110 File - Estreat from the court roll of the 1692/3, Jan. 28. 897. ISYSARCHB61 manor of Monmouth cum membris, recording the surrender by Joseph Vaughan of Ruthlin ..., 591. vtls005342111 File - Exemplification of the final 1692/3, Feb. 13. 591. ISYSARCHB61 concord in a fine levied between Thomas West, gent., plaintiff, and George Kemes, gent., deforciant, when ..., 1753. vtls005342112 File - Probate of the will of Henry 1692/3, March 1753. ISYSARCHB61 Milbourne late of Lanrothell, co. 3. Hereford, esq., deceased, 1826. vtls005342113 File - List of deeds relating to properties [circa 1693]. 1826. ISYSARCHB61 in Broad Oake [parishes of Garway and St. Weonards, co. Hereford], being Nos. 1806-11 ..., Cyfres | Series vtls005342114 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1693-1694/5. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 190. vtls005342115 File - Memorandum of the surrender by 1693, April 8. 190. ISYSARCHB61 Charles Harry of Penrose, parish of St. Weynards, co. Hereford, yeoman, of a mansion-house, garden ..., 1841. vtls005342116 File - Grant of the personal estate of the 1693, April 26. 1841. ISYSARCHB61 said Henry Milborne in satisfaction of a legacy of £300, 678. vtls005342117 File - Assignment of a lease of a parcel of 1693, May 30. 678. ISYSARCHB61 meadow called gwrlod y ffald, parish of Llanellen, 1816. vtls005342118 File - Release of the equity of redemption 1693, Aug. 24. 1816. ISYSARCHB61 of the properties specified in No. 1814, 2055-6. vtls005342119 File - Lease And Release of the manor of 1693, Aug. 2055-6. ISYSARCHB61 Dunkerton and the capital messuage of 28-29. Dunkerton in Dunkerton and Camerton, co. Somerset ..., 2057. vtls005342120 File - Release of the properties specified 1693, Aug. 29. 2057. ISYSARCHB61 in Nos. 2055-6,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 117 GB 0210 MILBORNE Milborne Family Papers and Documents, 1817-8. vtls005342121 File - Lease And Release of the 1693, Sept. 6-7. 1817-8. ISYSARCHB61 properties specified in No. 1816, 1819. vtls005342122 File - Final Concord in a fine levied 1693, Sept. 8. 1819. ISYSARCHB61 in the court of the manor or hundred of Wormelow [co. Hereford] between George ..., 2449-9. vtls005342123 File - Receipts from W[illiam Beaw, 1693, Sept. 11 - 2449-9. ISYSARCHB61 bishop of] Landaff to George Bonnet 1695, Oct. 31. for the payment of procuration from the priory and church ..., 2450-2. vtls005342124 File - Receipts of Wa. Powell, vicar of 1693, Sept. 29 - 2450-2. ISYSARCHB61 Goldclift and Nash [co. Monmouth], to 1695, Sept. 29. George Bonnett, lord of the manor of Goldclift ..., 4918. vtls005342125 File - Answer of Charles Milborne, esq., 1693, Oct. 14. 4918. ISYSARCHB61 defendant, to the bill of complaint of George Bonnett, complainant, touching the estate of Henry ..., 2516. vtls005342126 File - Bond for the payment of the sum of 1693, Oct. 19. 2516. ISYSARCHB61 £118, 1443. vtls005342127 File - Assignment of the lease specified 1693/4, Jan. 5. 1443. ISYSARCHB61 in No. 1442, 2616. vtls005342128 File - Receipt from John Ferraby of 1693/4, Jan. 17. 2616. ISYSARCHB61 Sunderland nigh the sea, co. Durham, mariner, to Daniell Bate of Northshhelos, mercer, of security ..., 976. vtls005342129 File - Lease for 99 years of two parcels of 1693/4, Jan. 24. 976. ISYSARCHB61 land called Gwerlode Lan domos, parish of Langattock vibon avell, 2476. vtls005342130 File - Release from Thomas Arthir of 1693/4, Jan. 26. 2476. ISYSARCHB61 the parish of Llewell, co. Brecknock, carpenter, to Judith Prosser of Llangors, widow, for the ..., 1393. vtls005342131 File - Lease for one year of the properties 1694, April 2. 1393. ISYSARCHB61 specified in No. 1388-9, 1395-6. vtls005342132 File - Release to uses [specified] of 1694, April 3. 1395-6. ISYSARCHB61 the properties specified in No. 1393. Attached is a schedule of the debts mentioned therein ..., 1394. vtls005342133 File - Mortgage for three sums of £500 o 1694, April 3. 1394. ISYSARCHB61 the properties specified in No. 1391, 4. vtls005342134 File - Commission of Robert Gunter 1694, May 28. 4. ISYSARCHB61 of ----, esq., as deputy lieutenant of co. Monmouth, 4838. vtls005342135 File - Exemplification of the bill of 1694, June 6. 4838. ISYSARCHB61 complaint, writs, answer, replication, interrogatories, and depositions of witnesses, in an action between George Bonnett ..., 4965. vtls005342136 File - Release of the properties specified 1694, June 26. 4965. ISYSARCHB61 in No. 4964, 2028. vtls005342137 File - Copy of No. 4965, 1694, June 26. 2028. ISYSARCHB61 4966. vtls005342138 File - Defeasance of the release contained 1694, June 26. 4966. ISYSARCHB61 in No. 4965,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 118 GB 0210 MILBORNE Milborne Family Papers and Documents, 2018. vtls005342139 File - Attested Copy of No. 4966, 1694, June 26. 2018. ISYSARCHB61 1840. vtls005342140 File - Lease for 1 years of Werrendee, 1694, June 28. 1840. ISYSARCHB61 parish of Cleddock, co. Hereford, 1966-7. vtls005342141 File - Final Concord in a fine levied 1694, three 1966-7. ISYSARCHB61 between John Warman, plaintiff, and weeks from Stephen Pendarves, gent., and Elizabeth Michaelmas. Thackham, widow, deforciants, when ..., 2058. vtls005342142 File - Demise for 100 years of messuages 1694, Sept. 13. 2058. ISYSARCHB61 including the Hendre Farme, parish of Llangattock vibon Avell, co. Monmouth, 2029. vtls005342143 File - Grant of Dunkerton, parishes of 1694, Sept. 15. 2029. ISYSARCHB61 Dunkerton and Cameron, co. Somerset, 1243. vtls005342144 File - Decree in an action between Ellen 1694, Oct. 29. 1243. ISYSARCHB61 Fisher, widow, complainant, and Charles Milburne, esq., defendant, touching the surrender of a mortgage ..., 2097. vtls005342145 File - Articles Of Copartnership as 1694, Nov. 10. 2097. ISYSARCHB61 silkmen and haberdashers, 1914. vtls005342146 File - Deed to lead the uses of a fine of 1694, Nov. 23. 1914. ISYSARCHB61 Werrendee and lands in the parish of Cloddock, co. Hereford, 1756. vtls005342147 File - Redemption of properties in the [1694 x 1702], 1756. ISYSARCHB61 parish of Gar[way, co. Hereford], March --. 490. vtls005342148 File - Lease for 21 years of a messuage, 1694/5, Jan. 1. 490. ISYSARCHB61 a barn called the Newbarne, a garden and two orchards, and parcels of ..., 1601. vtls005342149 File - Commission of John Gunter of 1694/5, Jan. 2. 1601. ISYSARCHB61 Trevecka, esq., as deputy lieutenant of co. Brecknock, 386-90. vtls005342150 File - Receipts (5) from Steph. Upman, 1694/5, Jan. 2 - 386-90. ISYSARCHB61 bursar, to Mr. Geo. Bonett for the 1695, Nov. 28. payment of arrears of rent due to Eaton ..., 1625. vtls005342151 File - Bill Of Complaint of Hugh Penry 1694/5, Hilary 1625. ISYSARCHB61 of St. Michaell Combduy, co. Brecknock, term. clerk, against John Gunter of the parish of ..., 1391. vtls005342152 File - Lease for 99 years of properties in 1694/5, Feb. 8. 1391. ISYSARCHB61 the parish of Langattock Vibon avell, co. Monmouth, devised by the will of ..., 2537. vtls005342153 File - Account of goods and money [circa 1694/5, 2537. ISYSARCHB61 admitted by Richard Milborne to have Feb. 8]. been embexxled by him [from Richard Hoare], 1390. vtls005342154 File - Assignment of the properties 1694/5, Feb. 8. 1390. ISYSARCHB61 specified in Nos. 1388-9, 1392. vtls005342155 File - Defeasance in respect of No. 1390, 1684/5, Feb. 9. 1392. ISYSARCHB61 2059. vtls005342156 File - Counterpart of No. 1392, 1684/5, Feb. 9. 2059. ISYSARCHB61 1754. vtls005342157 File - Mortgage for £1200, by 1694/5, Feb. 22. 1754. ISYSARCHB61 way of demise for 1000 years, of Willocksbridge, etc., parishes of St. Devereaux, Much Dewchurch, and ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 119 GB 0210 MILBORNE Milborne Family Papers and Documents, 4967-8. vtls005342158 File - Lease And Release of the 1694/5, March 4967-8. ISYSARCHB61 properties specified in Nos. 4965-6, 21-2. 2020-1. vtls005342159 File - Attested Copies of Nos. 4967-8, 1694/5, March 2020-1. ISYSARCHB61 21-2. Cyfres | Series vtls005342160 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1695-[1697]. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1919. vtls005342161 File - Covenant for the surrender of 1695, Aug. 1. 1919. ISYSARCHB61 a customary cottage and lands called Haselfield in the manor of Garway, co. Hereford, 2519. vtls005342162 File - Receipts for the payment of interest 1695, Sept. 5 - 2519. ISYSARCHB61 upon the principal sum specified in No. 1697, Sept. --. 2158, 2477. vtls005342163 File - Receipt from Hen. Williams to 1695, Oct. 4. 2477. ISYSARCHB61 Judith Prosser for the sum of £9. 17s. being costs due to the said Hen ..., 571. vtls005342164 File - Lease for 3 lives of a house 1695, Oct. 30. 571. ISYSARCHB61 and plot of garden in Monkstreete [in Bergevenny], 530. vtls005342165 File - Lease for 99 years of two 1695, Nov. 29. 530. ISYSARCHB61 messuages in the fee of the manor of Monckstowne in the suburbs of the ..., 1825. vtls005342166 File - Account of taxes paid by John Rees [16]95-8. 1825. ISYSARCHB61 for Mr. Bonnet's lands in St. Waynards and Garway co. Hereford, 2435. vtls005342167 File - Abstract Of Title (1558-1695) [after 1695]. 2435. ISYSARCHB61 of Charles Milborne to [properties not specified], 1074. vtls005342168 File - Lease And Release of a moiety of 1915. 1074. ISYSARCHB61 tithes of corn and grain in the parish of Grossemont, co. Monmouth, 2570. vtls005342169 File - Bond of indemnity touching 1695/6, Jan. 20. 2570. ISYSARCHB61 trusts in respect of Trewoergan and Llangonnake, parishes of Llangarren, Welsh Newton, Tretire, and St. Weynards ..., 746-7. vtls005342170 File - Lease And Release of the manor of 1695/6, Jan, 746-7. ISYSARCHB61 Wonastow, the advowson of the vicarage 20-21. of Wonasow, a capital messuage called Wonastow ..., 623. vtls005342171 File - Lease for 99 years of a parcel of 1695/6, Feb. 15. 623. ISYSARCHB61 land called the wern and a lane called hewle y wern, parish ..., 655. vtls005342172 File - Lease for 1 year of the properties 1695/6, Feb. 20. 655. ISYSARCHB61 specified in No. 246, 656. vtls005342173 File - Release (prenuptial settlement of 4846. 656. ISYSARCHB61 the said Charles Milborne and the said

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 120 GB 0210 MILBORNE Milborne Family Papers and Documents, Sarah Bonet) of the properties specified in No. 655 ..., 1365. vtls005342174 File - Copy of Nos. 656, 4868, 1695/6, Feb. 1365. ISYSARCHB61 20-21. 749. vtls005342175 File - Covenant to pay a sum of £1000 1695/6, Feb. 21. 749. ISYSARCHB61 secured by a bond of even date towards discharging incumbrances upon the estate ..., 750. vtls005342176 File - Counterpart of No. 749, 1695/6, Feb. 21. 750. ISYSARCHB61 4916. vtls005342177 File - Probate of the will of William 1696, May 2. 4916. ISYSARCHB61 Jarrett late of the parish of St. Dionysis, Backchurch, London, deceased. Will dated 10 ..., 815. vtls005342178 File - Articles Of Agreement for the 1696, July 6. 815. ISYSARCHB61 further assurance of a messuage and five acres of land in the parish of Witston ..., 816. vtls005342179 File - Bond for the observance of 1696, July 6. 816. ISYSARCHB61 covenants, 821. vtls005342180 File - Assignment of the mortgage 1696, Sept. 5. 821. ISYSARCHB61 contained in No. 814, 830. vtls005342181 File - Memoranda relating to the [circa 1696, 830. ISYSARCHB61 preparation of No. 821, Sept. 5]. 817-8. vtls005342182 File - Lease And Release of the 1696, Sept. 8-9. 817-8. ISYSARCHB61 properties specified in No. 815, 819. vtls005342183 File - Bond for the observance of 1696, Sept. 9. 819. ISYSARCHB61 covenants, 820. vtls005342184 File - Release of the repair of a sea 1696, Sept. 9. 820. ISYSARCHB61 wall belonging to a house and lands in [Witson in] the hundred of ..., 2446. vtls005342185 File - Memorandum of agreement 1696, Dec. 17. 2446. ISYSARCHB61 between the Provost and College of Eton and [George] Bonnett touching repairs in the manors of Goldcliffe ..., 2447. vtls005342186 File - Memoranda of Mr. Lord's repairs at [circa 1696, 2447. ISYSARCHB61 Goldcliff [co. Monmouth], Dec. 17]. 1046. vtls005342187 File - Articles Of Agreement touching 1696/7, Jan. 19. 1046. ISYSARCHB61 the grant of a way of husbandry through a field called Maes Vanaghlog to a field ..., 1602. vtls005342188 File - Grant of close called Trawstir, 1696/7, Feb. 12. 1602. ISYSARCHB61 parish of St. Michaell Cwmdy, 624. vtls005342189 File - Release of a copyhold estate in the 1696/7, March 624. ISYSARCHB61 parish and manor of Lannellen, 18. 1200. vtls005342190 File - Receipt from Henry John Phillipp 1696/7, March 1200. ISYSARCHB61 to Robert Gunter for the payment of the 18. sum of £20 specified in No. 624 ..., 625. vtls005342191 File - Lease for 3 years of five parcels 1696/7, March 625. ISYSARCHB61 of land called Ca pantee, Ca Coed, Ca 19. Bedow, Coed Ca, Ca pella ..., 2568-9. vtls005342192 File - Schedules of deeds (1691-3) of [1697]. 2568-9. ISYSARCHB61 Daniel Bates of Northsheild and John Ferrabee of Sunderland, relating to messuages in Newcastle [co ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 121 GB 0210 MILBORNE Milborne Family Papers and Documents, Cyfres | Series vtls005342193 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1697-99. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 898. vtls005342194 File - Assignment of a lease of seven 1697, April 3. 898. ISYSARCHB61 cottages and a parcel of land in Gwohelogg, parishes of Vske and Landenny, and ..., 1219. vtls005342195 File - Counterpart of No. 898, 1697, April 3. 1219. ISYSARCHB61 4869. vtls005342196 File - Assignment of the properties 1697, April 5. 4869. ISYSARCHB61 specified in No. 641, 700. vtls005342197 File - Bond for the observance of 1697, April 6. 700. ISYSARCHB61 covenants, 642. vtls005342198 File - Release of two messuages and 1697, April 6. 642. ISYSARCHB61 seven closes of land in the parishes of Gwernesny, Landenny, and Langeivewe, and a capital ..., 744. vtls005342199 File - Release from Charles Milborne of 1697, April 19. 744. ISYSARCHB61 Greyes Inn, to George Bonnet of London, silkman, for the payment of a legacy bequeathed ..., 1021. vtls005342200 File - Lease for ?3 lives of ... one barn, 1697, April 27. 1021. ISYSARCHB61 and three closes of land called .... Coed Ca in, 578. vtls005342201 File - Assignment of the lease contained 1697, June 10. 578. ISYSARCHB61 in No. 561, 970. vtls005342202 File - Will of John Hughes of the parish 1697, June 18. 970. ISYSARCHB61 of Lanvihangelistern Llewerne, co. Monmouth, yeoman, 832-842. File - Papers (brief for defendant, 1697, June 23 - 832-842. vtls005342203 writs, etc.) in an action of trespass and Aug. 5. ISYSARCHB61 ejectment by Thomas Davies, plaintiff, and George Bonnett ..., 694. vtls005342204 File - Lease for 99 years of a messuage 1697, July 2. 694. ISYSARCHB61 in the suburbs of Abergavenny and in the lordship of Monkstowne, 1015. vtls005342205 File - Assignment of a lease of a 1697, July 20. 1015. ISYSARCHB61 messuage, three closes of land called Gwrlod dan y ty, y Croft, and Cae ..., 1610. vtls005342206 File - Lease for 99 years of a plot of 1697, Aug. 24. 1610. ISYSARCHB61 ground meaning with two plots called y Gellios and kaer vicar, parish ..., 1755. vtls005342207 File - Lease for 21 years of Hanleys 1697, Nov. 2. 1755. ISYSARCHB61 Court, Bayes Farme, and Bigsty's Farme, parishes of Kingston and Doore, co. Hereford, 1609. vtls005342208 File - Declaration by William Vaughan, 1697, Dec. 3. 1609. ISYSARCHB61 clerk, vicar of the parish church and

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 122 GB 0210 MILBORNE Milborne Family Papers and Documents, parish of Talgarth, co. Brecknock, and Walter William and ..., 1348. vtls005342209 File - Final Concord in a fine levied 1563. 1348. ISYSARCHB61 between William Herbert, gent., plaintiff, and John Gibbon, gent., deforciant, when the deforciant acknowledged ..., 2521. vtls005342210 File - Bond for the payment of the sum of 1698, July 2. 2521. ISYSARCHB61 £20, 1820. vtls005342211 File - Lease for 21 years of a messuage 1698, Aug. 30. 1820. ISYSARCHB61 adjoining Broad Oakes greene and four pieces of land in the parishes of ..., 1411. vtls005342212 File - Writ to William Herbert, John 1698, Nov. 19. 1411. ISYSARCHB61 Phillipps, and Edward Lewis, gentlemen, to appear at the Court of Chancery, 4934. vtls005342213 File - Bill Of Complaint of Thomas [after 1698]. 4934. ISYSARCHB61 Lewis of Magor, co. Monmouth, gent., and Margarett, his wife, only daughter of Charles Jones ..., 433. vtls005342214 File - Exemplification of a recovery, 1698/9, Feb. 13. 433. ISYSARCHB61 with double voucher, f fifteen messuages and 40 acres of land in Monmouth, co. Monmouth, suffered ..., 1953. vtls005342215 File - Assignment of a mortgage 1698/9, Feb. 22. 1953. ISYSARCHB61 of Willcocks bridge, parishes of Saint Devereaux, Much Dewchurch, and Trevill, and Mynith Breeth, a messuage ..., 1824. vtls005342216 File - Accounts relating to the payments [1699]. 1824. ISYSARCHB61 of the consideration money specified in No. 1813, 2478-80. File - Schedules of deeds and documents [circa 1699]. 2478-80. vtls005342217 of the family of Prosser of Llangastey ISYSARCHB61 Talyllyn, co. Brecknock, partly in the autograph of ..., 1225. vtls005342218 File - Lease And Release of messuages 4895. 1225. ISYSARCHB61 and plots of land in the town of Monmouth, co. Monmouth, 434. vtls005342219 File - Assignment of a house and plot 1699, May 2. 434. ISYSARCHB61 of land in Monowstreete in the town of Monmouth, and a plot of land ..., 435. vtls005342220 File - Receipt to William Pritchard of 1699, May 2. 435. ISYSARCHB61 Place Ivor, co. Monmouth, gent., for a sum of £50 and a bond for the ..., 337. vtls005342221 File - Inventory of the goods and chattels 1699, June 8-19. 337. ISYSARCHB61 of the Right Hon. Charles Somersett, Marquis of Worcester, deceased, prized by virtue of ..., 1603. vtls005342222 File - Articles Of Agreement for the 1699, July 25. 1603. ISYSARCHB61 marriage of the said John Gunter and Lettice Prosser, only daughter of the said Judith ..., 1629. vtls005342223 File - Counterpart of No. 1603, 1699, July 25. 1629. ISYSARCHB61 436. vtls005342224 File - Declaration of the uses of the 1699, Aug. 1. 436. ISYSARCHB61 recovery contained in No. 433,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 123 GB 0210 MILBORNE Milborne Family Papers and Documents, 1916. vtls005342225 File - Lease And Release in trust of 1699, Oct. 1916. ISYSARCHB61 Werrendee otherwise Wernedee parish of 18-19. Cloddock, co. Hereford; with a Covenant to levy a ..., 533. vtls005342226 File - Lease And Release in trust of 1699, Oct. 533. ISYSARCHB61 Werrendee otherwise Wernedee parish of 18-19. Cloddock, co. Hereford; with a Covenant to levy a ..., 1968-9. vtls005342227 File - Final Concord in a fine levied 1699, 15 days 1968-9. ISYSARCHB61 between George Bonnett and Charles from St. Martins Milborne, gent., plaintiffs, and John Day. Warman and Judith, his ..., 227. vtls005342228 File - Receipt from Jane Jones to Mr. 1699, Nov. 15. 227. ISYSARCHB61 George Bonett for a sum of £2, to the use of her sister Eliz[abeth] ..., Cyfres | Series vtls005342229 ISYSARCHB61: Deeds and documents, Dyddiad | Date: [late 17th cent]-1702. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 2178. vtls005342230 File - Extract from deeds (45 Hen. 3 - 1 [late 17th cent]. 2178. ISYSARCHB61 Hen. 7) relating to lands in St. Briavells in the Forest of ..., 2652. vtls005342231 File - Schedule of deeds (undated) [late 17th cent.]. 2652. ISYSARCHB61 relating to the family of Prosser [of Llangstey Talyllyn, co. Brecknock], 1122. vtls005342232 File - List of persons with amounts [late 17th cent]. 1122. ISYSARCHB61 of wheat, barley, oats, fetches, etc., produced by each, 2070. vtls005342233 File - Miscellanea and fragments [late 17th or 2070. ISYSARCHB61 including medical recipes, early 18th cent]. 4937. vtls005342234 File - Schedule, prepared in an action [early 18th 4937. ISYSARCHB61 between C[harles] Milborne and Geo. cent]. Scudamore, of documents (1571-1642) relating to a mortgage of a ..., 4940. vtls005342235 File - Abstract Of Title (1605-17) to [early 18th 4940. ISYSARCHB61 messuages and lands in Wonastow and cent]. Langattock, co. Monmouth, 2639. vtls005342236 File - 'List of the names of those [early 19th 2639. ISYSARCHB61 [soldiers] wch were Defaulters for not cent.]. appearing at Bristoll.', 1098-9. vtls005342237 File - Miscellaneous Verses, including a [early 18th 1098-9. ISYSARCHB61 song in praise of the Jacobite rebellion cent.]. [of 1715] and endorsed 'For Mrs Betty Richards', 775-80. vtls005342238 File - Rentals of the manor of Villa [early 18th 775-80. ISYSARCHB61 Monachorum otherwise Munkes Towne cent.]. in the suburbs of the town of Abergeveny [co. Monmouth] ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 124 GB 0210 MILBORNE Milborne Family Papers and Documents, 799. vtls005342239 File - Particulars of the expenses of the [early 18th 799. ISYSARCHB61 court leet of the manor of Monckestowne cent.]. [co. Monmouth], 3073-93. File - Miscellaneous Songs including [18th cent]. 3073-93. vtls005342240 'The Brecknockshire Garland or the ISYSARCHB61 Dittey at Pennant', 'Monmouthshire Election', 'A Prologue to the Recruiting Officer', 'An ..., 1523. vtls005342241 File - Abstract of two deals dated 10 [18th cent]. 1523. ISYSARCHB61 July, 1625, and 3 April, 1643, giving the names of properties specified therein, 1773. vtls005342242 File - Release (post-nuptial settlement 1700, July 13. 1773. ISYSARCHB61 of the saif John Gunter and the said Gladisse) of Vpper Trevecka, Pen y lan, Tyr y ..., 1444. vtls005342243 File - Will (copy) of John Gunter of 1700, July 22. 1444. ISYSARCHB61 Trevecka, co. Brecknock, esq.; with counsel's opinion, 23 Feb., 1712/3, 1649. vtls005342244 File - Final Concord in fine levied 1700, Sept. 16. 1649. ISYSARCHB61 between John Smith and Joshua Parry, gentlemen, plaintiffs, and John Hunter, esq., and Gladys, his ..., 140. vtls005342245 File - Assignment of a bond for the 1700, Oct. 12. 140. ISYSARCHB61 payment of a sum of £600, a judgement obtained upon the same, and a ..., 1561. vtls005342246 File - Release, subject to a proviso of 1700, Oct. 26. 1561. ISYSARCHB61 redemption, of the castle of Brnllys, lands called Gwrlod y Marish and Byfield, messuages ..., 1920. vtls005342247 File - Lease for 31 years of parcels 1700, Dec. 17. 1920. ISYSARCHB61 of woodland called Coediagoe and Blackwood, parishes of Lanrothall and Garaway, and messuages called ..., 1201. vtls005342248 File - Lease for 99 years of a new 1701, March 26. 1201. ISYSARCHB61 house in Monks-street in the suburbs of Bergavenny, and in the manor of ..., 899. vtls005342249 File - Assignment of a judgement for the 1701, June 10. 899. ISYSARCHB61 recovery of the sum of £120 obtained by Henry Milborne late of Lanrothall, co ..., 2636. vtls005342250 File - Statement of monies due to and 1701, Oct. 1. 2636. ISYSARCHB61 from Tho. Ringer and ----- Bonett, copartners, 2098. vtls005342251 File - Agreement for the dissolution of 1701, Oct. 30. 2098. ISYSARCHB61 the copartnership specified in No. 2097, 1651. vtls005342252 File - Mortgage for £500 of the 1701, Nov. 3. 1651. ISYSARCHB61 Shephouse and lands called Kae Cottwn, Maeshire Llanvreglwys Kae Newith, Grumme Hirion, Maes y lan ..., 4801-11. File - Miscellaneous vouchers extracted 1701-63. 4801-11. vtls005342253 from No. 4796, ISYSARCHB61 437. vtls005342254 File - Declaration of the uses of a fine of 1701/2, Jan. 11. 437. ISYSARCHB61 houses and plots of land in the town and parish of Monmouth ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 125 GB 0210 MILBORNE Milborne Family Papers and Documents, 391. vtls005342255 File - Articles Of Agreement relating to 1702, Dec. 7. 391. ISYSARCHB61 claims upon the estate of the said Robert Gunter, 1190. vtls005342256 File - Lease for 50 years of the manor 1702, Dec. 7. 1190. ISYSARCHB61 or town of Monkestowne otherwise Monkstreet and two water corn grist mills called ..., 1240. vtls005342257 File - Counterpart of No. 1190, 1702, Dec. 7. 1240. ISYSARCHB61 130. vtls005342258 File - Lease And Release of the 1702, Dec. 9. 130. ISYSARCHB61 properties specified in No. 1190, 143. vtls005342259 File - Lease And Release of the 1702, Dec. 9. 143. ISYSARCHB61 properties specified in No. 1190, 2198-9. vtls005342260 File - Miscellaneous Receipts for land- 1702-15. 2198-9. ISYSARCHB61 tax, Cyfres | Series vtls005342261 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1702/3-1710/11. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1652-3. vtls005342262 File - Lease And Release (prenuptial 1702/3, Jan. 4-5. 1652-3. ISYSARCHB61 settlement of the said James Gunter and the said Lettice Gunter) of Gilvach, parish of Langorse ..., 497-8. vtls005342263 File - Lease And Release, to make a 1702/3, Jan. 4-5. 497-8. ISYSARCHB61 tenant to the praecipe for suffering a recovery, of a capital messuage called the ..., 997. vtls005342264 File - Lease And Release (pre-nuptial 1702/3, Jan. 5. 997. ISYSARCHB61 settlement of the said Lettice Gunter and the said James Gunter) of the properties specified in ..., 914. vtls005342265 File - Lease And Release (pre-nuptial 1702/3, Jan. 5. 914. ISYSARCHB61 settlement of the said Lettice Gunter and the said James Gunter) of the properties specified in ..., 998. vtls005342266 File - Lease And Release (pre-nuptial 1702/3, Jan. 5. 998. ISYSARCHB61 settlement of the said Lettice Gunter and the said James Gunter) of the properties specified in ..., 141. vtls005342267 File - Assignment of a lease of a 1702/3, Feb. 22. 141. ISYSARCHB61 messuage, a garden, an orchard, a parcel of land called Tyre Lleu, ploughed lands ..., 142. vtls005342268 File - Covenant of indemnity in respect 1702/3, Feb. 23. 142. ISYSARCHB61 of the assignment contained in No. 141, and Covenant relating to the payment of arrears ..., 1642. vtls005342269 File - List of monies due by deeds and [circa 1703]. 1642. ISYSARCHB61 bonds dated 1693-,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 126 GB 0210 MILBORNE Milborne Family Papers and Documents, 1067. vtls005342270 File - Exemplification of a recovery, with 1703, May 5. 1067. ISYSARCHB61 double voucher, of the manors of Lanelen and Monkestowne, sixty messuages, three water corn grist ..., 2175. vtls005342271 File - Assignment to Joseph Cranmer in 1703, May 8. 2175. ISYSARCHB61 the office of the clerk of the Pipe, 996. vtls005342272 File - Probate of the will of Robert 1703, June 8. 996. ISYSARCHB61 Gunter, esq., late of the Priory of the town of Abergavenny, co. Monmouth and ..., 228. vtls005342273 File - Acknowledgement of the receipt by 1703, June 14. 228. ISYSARCHB61 John Phillips from Mr. Charles Milborne, by the appointment of George Bonett, executor of Henry ..., 1605. vtls005342274 File - Grant of Blan y Cwm and lands 1703, July 7. 1605. ISYSARCHB61 called kae wrth y Tuy, Tyr y lodre, koyd Tyr y lodre, and ..., 712. vtls005342275 File - Assignment of the lease contained 1703/4, Feb. 2. 712. ISYSARCHB61 in No. 711, 713. vtls005342276 File - Letter Of Administration of the 1704, March 30. 713. ISYSARCHB61 estate of Rees Evans late of the town of Abergavenny, co. Monmouth and diocese of ..., 515. vtls005342277 File - Lease for 1 year of the town and 1704, April 5. 515. ISYSARCHB61 manor of Monkestowne otherwise Monkestreet, parish of Bergevenny aforesaid, 1604. vtls005342278 File - Grant of three burgages in 17074/5, Jan. 1604. ISYSARCHB61 Shippstreet ward, Brecon, 11. 4956. vtls005342279 File - Lease for 7 years of a messuage 1704, Oct. 21. 4956. ISYSARCHB61 and lands called Wayne Cadogan, Penalan, Cae bach, Cae cha Tee, [blank] Kent ..., 438-9. vtls005342280 File - Lease And Release of barns and 1705, March 438-9. ISYSARCHB61 plots of land in the parish of Monmouth, 29-30. co. Monmouth, 440. vtls005342281 File - Bond for the observance of 1705, March 30. 440. ISYSARCHB61 covenants, 4914. vtls005342282 File - Exemplification of a writ and final 1705, Aug. 26. 4914. ISYSARCHB61 concord in a fine levied between John Smyth and Joshua Parry, gentlemen, plaintiffs, and ..., 1097. vtls005342283 File - General Release from John 1705, Dec. 5. 1097. ISYSARCHB61 Pinching of the parish of St. Leonard, Shoreditch, oatmeal maker, to Charles Milbourne of the parish ..., 1562. vtls005342284 File - Lease for 1 year of the Shephouse 1705/6, Feb. 4. 1562. ISYSARCHB61 and lands called Cae Cottwn Masehire Llanyregwlys, kae newith, Grimme hirion, maes y ..., 2099. vtls005342285 File - Bond for the payment of the sum of 1706, Oct. 7. 2099. ISYSARCHB61 £60, 1615. vtls005342286 File - Assignment of mortgage of 1706, Nov. 15. 1615. ISYSARCHB61 messuages in the parish of Llanhamlach,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 127 GB 0210 MILBORNE Milborne Family Papers and Documents, 1637. vtls005342287 File - Draft of No. 1615, with a receipt (5 1706, Nov. 15. 1637. ISYSARCHB61 Nov., 1706) attached for deeds dated 16 April, 9-10 May, 1698, relating ..., 1638. vtls005342288 File - Declaration of trust by Robert 1706, Nov. 15. 1638. ISYSARCHB61 Rouse of Covent Garden, London, esq., in respect of the mortgage specified in No. 1615 ..., 441. vtls005342289 File - List of deeds (1591-1701/2) 1706/7, Feb. 11. 441. ISYSARCHB61 relating to the properties specified in Nos. 429-40, delivered by Robert Needham to Mr. [George] Bonnet ..., 1611. vtls005342290 File - Grant (pre-nuptial settlement of 1707, April 2. 1611. ISYSARCHB61 the said Benjamine Phillip and the said Blanch Jones) of a messuage, etc., and closes called ..., 2625-6. vtls005342291 File - Answer, plea, and demurrer of [after 1707]. 2625-6. ISYSARCHB61 Charles Milburne, esq., one of the defendants to the bill of complaint of John Drake ..., 1567. vtls005342292 File - Fragment (last membrane only) of [before 1707/8, 1567. ISYSARCHB61 an assignment of mortgage by Edmond Feb. 2]. Morgan, Wm. Blethin, Wm. Jones, and Walter Giles, by ..., 1631. vtls005342293 File - Lease for 1 year of Tyr y Garth 1708, June 22. 1631. ISYSARCHB61 Genol and Tyr tall y Garth, parish of Llandilorvane, 511. vtls005342294 File - Agreement for the repair of the 1709, April 25. 511. ISYSARCHB61 Priory Mils, and for the grant of two rooms in the malt mill and ..., 770. vtls005342295 File - Agreement for the repair of the 1709, April 25. 770. ISYSARCHB61 Priory Mils, and for the grant of two rooms in the malt mill and ..., 771. vtls005342296 File - Copy of Nos. 511, 770, 1709, April 25. 771. ISYSARCHB61 2030. vtls005342297 File - Lease for 99 years of a messuage 1709, May 26. 2030. ISYSARCHB61 and closes of land in Hornblotton aforesaid, 4839. vtls005342298 File - Exemplification of the bill of 1709, Sept. 1. 4839. ISYSARCHB61 complaint, writs, answer, replication, interrogatories, and depositions of witnesses in an action between Charles Milborne ..., 4920. vtls005342299 File - Attested Copy of No. 4839, made 1709, Sept. 1. 4920. ISYSARCHB61 19 Aug., 1712, 999. vtls005342300 File - Letters Of Administration of the 1709, Sept. 22. 999. ISYSARCHB61 estate of Cicilia Gunter late of the town of Abergavenny, co. Monmouth and diocese of ..., 2100. vtls005342301 File - Articles Of Apprenticeship of the 1709, Oct. 13. 2100. ISYSARCHB61 said Jernigham Taylor as a sworn clerk, 2653. vtls005342302 File - Certificate of fines in the Court 1710-14. 2653. ISYSARCHB61 of King's Bench received by Simon Harcourt, esq., coroner, and attorney in the said ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 128 GB 0210 MILBORNE Milborne Family Papers and Documents, 915. vtls005342303 File - Will of James Gunter of the town 1710/11, Jan. 915. ISYSARCHB61 of Bergavenny, co. Monmouth, esq, 29. 2101. vtls005342304 File - Writ of privilege in respect of 1710/1, Feb. 12. 2101. ISYSARCHB61 Charles Milborne, gent., one of the attorneys in the Office of the Clerk of ..., Cyfres | Series vtls005342305 ISYSARCHB61: Deeds and documents, Dyddiad | Date: [c. 1711]-1716. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 2492. vtls005342306 File - Schedule of Deeds (1696 and [circa 1711, 2492. ISYSARCHB61 undated) relating to the estate of Thomas Nov. 27]. Herbert, 4932-3. vtls005342307 File - Bill Of Complaint (draft) and Brief 1711, Nov. 7. 4932-3. ISYSARCHB61 in an action between Willm. Jones of Llansainfread, co. Monmouth, gent., plaintiff, and William ..., 2482. vtls005342308 File - Decree in an action between James 1711, Nov. 27. 2482. ISYSARCHB61 Gunter, esq., plaintiff, and William Herbert and William Blethin, esquires, and William Jones and ..., 367. vtls005342309 File - Petition of the insolvant debtors 1711/2, Feb. 26. 367. ISYSARCHB61 now imprisoned in the gaol for co. Monmouth to the Houses of Parliament for an ..., 4922-6. vtls005342310 File - Abstracts of fines (1605-15) [circa 1712]. 4922-6. ISYSARCHB61 of properties in Dingestowe, Monmouth, Dixton otherwise Dickson, Rockfeild, Wonastowe, Tregaer, Penrose, Llangattocke Vibon Avel, Llanvihangell ..., 2929. vtls005342311 File - 'Note of order' of fifty-two deeds [circa 1712]. 2929. ISYSARCHB61 (1558-1694), 701. vtls005342312 File - Assignment of mortgage of 1712, April --. 701. ISYSARCHB61 messuages and lands in the parishes of Mamhilad, Uske, Lantilio Partholey, and Lantilio Cressenny, co. Monmouth ..., 2627. vtls005342313 File - Answer of William Herbert, 1712, May 28. 2627. ISYSARCHB61 esq., one of the defendants to the bill of compaint of William Jones, gent., complainant, touching ..., 762. vtls005342314 File - Bond of indemnity in respect of the 1712, June 3. 762. ISYSARCHB61 assignment of a bond of even date for the payment of the sum ..., 2640. vtls005342315 File - Notice to Thomas Ringer, creditor 1712, June 10. 2640. ISYSARCHB61 of Joseph Lindsey, a prisoner in the Castle of Cambridge, to appear at the next ..., 15. vtls005342316 File - Commission of Charles Milbourne, 1712, July 10. 15. ISYSARCHB61 esq., as deputy lieutenant of the Tower hamlets,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 129 GB 0210 MILBORNE Milborne Family Papers and Documents, 4919. vtls005342317 File - Queries on the title of Charles 1712, July 21. 4919. ISYSARCHB61 Milborne the younger to the estate of Henry Milborne, his uncle, and an abstract ..., 4921. vtls005342318 File - Queries, and answers by Ri. Webb, 1712, Aug. 14. 4921. ISYSARCHB61 on Charles Milborne's estate and title in cos. Somerset and Monmouth in mortgage, which ..., 2060-1. vtls005342319 File - Lease And Release (mortgage for 1712, Aug. 2060-1. ISYSARCHB61 £2000) of the properties specified in No. 22-23. 2054, 4870-1. vtls005342320 File - Lease And Release (assignment 1712, Aug. 4870-1. ISYSARCHB61 in trust) of messuages and lands in the 22-23. parish of Langattock vibon avell, co. Monmouth, devised ..., 4896. vtls005342321 File - Lease And Release in trust of 1712, Aug. 4896. ISYSARCHB61 the manor of Wonastow, the advowson 22-3. of the church of Wonastow, a capital messuage ..., 518. vtls005342322 File - Lease And Release in trust of 1712, Aug. 518. ISYSARCHB61 the manor of Wonastow, the advowson 22-3. of the church of Wonastow, a capital messuage ..., 2102. vtls005342323 File - Bond for the payment of the sum of 1712, Ag. 23. 2102. ISYSARCHB61 £2120, 519. vtls005342324 File - Defeasance of a bond for the 1712, Aug. 25. 519. ISYSARCHB61 payment of the sum of £2000 and interest in respect of the properties specified ..., 4897. vtls005342325 File - Counterpart of No. 519, 1712, Aug. 25. 4897. ISYSARCHB61 4917. vtls005342326 File - Case, and opinion of Ri[chard] 1712, Aug. 27. 4917. ISYSARCHB61 Webb, touching the administration of the estate of Wm. Jarrett [of London], merchant, 4927. vtls005342327 File - Account of Exchequer notes paid 1712, Aug. 28. 4927. ISYSARCHB61 by Tho. Symon to James Jarrett, esq, 2485-7. vtls005342328 File - Brief for defendants in an action [after 1712, 2485-7. ISYSARCHB61 of trespass and ejectment between Sept. 1]. James Hodges, of the demise of William Herbert, gent ..., 2571. vtls005342329 File - Bond for the payment of the sum of 1712, Oct. 10. 2571. ISYSARCHB61 £150, 1000. vtls005342330 File - Probate of the will of James Gunter 1712, Dec. 17. 1000. ISYSARCHB61 late of Bergavenny, co. Monmouth, esq., deceased, 1228. vtls005342331 File - Decree in an action between 1713 April 25. 1228. ISYSARCHB61 William Williams, gent., and Margarett, his wife, complainants, and Richard Jenkins, gent., defendant, touching legacies ..., 4941. vtls005342332 File - Opinion of W. Barnesley on [?after 1713, 4941. ISYSARCHB61 a bequest made by the will of Cha. Oct. 16]. Milborn, 4942. vtls005342333 File - Memoranda relating to the title to [after 1713, Oct. 4942. ISYSARCHB61 Landomas and Popty Meadow, 16].

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 130 GB 0210 MILBORNE Milborne Family Papers and Documents, 703. vtls005342334 File - Case arising from the will of 1713, Dec. 12. 703. ISYSARCHB61 Thomas Herbert [of Treadam, Llantillio Grossenny, co. Monmouth] and Opinion thereon of J. Vernon ..., 1020. vtls005342335 File - File of receipts from John 1713-23. 1020. ISYSARCHB61 Symons and Richard Symons to Charles Milbourne of Wonastow for the payment of interest, 2483-4. vtls005342336 File - Brief for defendants in an action [circa 1714]. 2483-4. ISYSARCHB61 between John Stephens, plaintiff, and Lettice Gunter, widow, and James Gunter, esq., deceased, defendants ..., 2136. vtls005342337 File - Bill Of Complaint of John Drake 1714, May 5. 2136. ISYSARCHB61 of Marsham Street, Westminster, esq., and others, against Charles Milborne of Grays Inne, co ..., 2062. vtls005342338 File - Demise for 200 years of 1714, June 3. 2062. ISYSARCHB61 messuages, etc., in the borough and parish of Milborne Port, 487. vtls005342339 File - Lease for 21 years of two closes of 1714/5, March 487. ISYSARCHB61 land called Saint Johns Fields, parish of 16. Lantilio Pertholey, 2423. vtls005342340 File - Memorandum Of Agreement 1715, June 2. 2423. ISYSARCHB61 touching the apprenticeship of William Evans, son of the said Thomas Evans, 2424. vtls005342341 File - Bill Of Costs due from Thomas [after 1715, 2424. ISYSARCHB61 Evans to Charles Milborne in the matter Aug. 25]. of the apprenticeship specified in No. 2423 ..., 2103. vtls005342342 File - Lease for 3 years of a messuage 1716, ----. 2103. ISYSARCHB61 and parcels of lad called Gill Mead and Gill Mead Hill in Hackney ..., 1654. vtls005342343 File - Acknowledgement by Elizabeth 1716, Aug. 25. 1654. ISYSARCHB61 Butcher, wife of John Butcher, esq., and grand-daughter of William Bowens, esq., deceased, of the receipt from ..., Cyfres | Series vtls005342344 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1717-23. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1639. vtls005342345 File - Writ to Lettice Gunter, widow, 1717, Aug. 28. 1639. ISYSARCHB61 and John Bonner, for the execution of an order in Chancery in the suit of ..., 695. vtls005342346 File - Assignment of a lease of a 1717, Nov. 25. 695. ISYSARCHB61 messuage in Monckestreete in the suburbs of the town of Abergavenny and in the ..., 767-8. vtls005342347 File - Statements Of Account due from 1717-23. 767-8. ISYSARCHB61 Mrs. Hailes and her husband John Hailes to Mrs. Gunter,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 131 GB 0210 MILBORNE Milborne Family Papers and Documents, 773-4. vtls005342348 File - Schedule of leases, etc., [after 1717]. 773-4. ISYSARCHB61 (1572-1717) of land in the manor of Monkstown, belonging to Mrs. Amiss, 368. vtls005342349 File - Lease for 2 years and afterwards 1717/8, Jan. 4. 368. ISYSARCHB61 for 50 years of a messuage, green and bowling green, a part of a ..., 748. vtls005342350 File - Probate of the will of Richard 1717/8, March 748. ISYSARCHB61 Milborne late of the town of Monmouth, 18. deceased, 1408. vtls005342351 File - Release to uses [specified] of 1718, April 2. 1408. ISYSARCHB61 Skibbor Newith and Forrest Hopkin, parish of Langattocke Vibon Avell, 1630. vtls005342352 File - Declaration of the uses of a fine of 1718, May --. 1630. ISYSARCHB61 a messuage and fourteen parcels of land called y byrgais, yr wrlod ..., 2022. vtls005342353 File - Writ for the appointment of a 1718, Nov. 13. 2022. ISYSARCHB61 guardian for Anne Kingsmill, an idiot, defendant in the suit of Thomas Cornwall and ..., 4812-37. File - Vouchers for the payment of land 1718-29. 4812-37. vtls005342354 tax, extracted from No. 4789, ISYSARCHB61 604. vtls005342355 File - Will of William Milbourn of the 1718/9, Jan. 23. 604. ISYSARCHB61 town and county of Monmouth, gent, 1012-3. vtls005342356 File - Copies of the will specified in No. 1718/9, Jan. 23. 1012-3. ISYSARCHB61 604, 1842. vtls005342357 File - Lease for 21 years of Hanleys 1718/9, Feb. 10. 1842. ISYSARCHB61 Court, Bayes Farme, Bygstys Farme, and lands called the old lands, parishes of Kingston ..., 553. vtls005342358 File - Memorandum of a lease for 7 1719/20, Jan. 553. ISYSARCHB61 years from William Reynolds to Henry 15. Bosvile of two fields called Gworlod Vach and ..., 2632-5. vtls005342359 File - Bill Of Complaint, Affidavits, 1720. 2632-5. ISYSARCHB61 etc., in an action between Phillip Freke, esq., and others, complainants, and John Knowles and George ..., 763. vtls005342360 File - Warrant Of Attorney of Henry 1720, May 17. 763. ISYSARCHB61 Vaughan of Trebecca, parish of Talgarth, co. Brecknock, yeoman, to suffer judgement in an action ..., 731. vtls005342361 File - Probate of the will of Judith Gunter 1720, June 22. 731. ISYSARCHB61 of the city of Hereford, spinster, 4906. vtls005342362 File - Admission by Catherin Gunter, 1720, July 22. 4906. ISYSARCHB61 lady of the manor of Villa Monachorum, of Margaret, wife of Arthur James and only daughter ..., 1973. vtls005342363 File - Probate (copy) of the will of Judith 1720, Nov. 3. 1973. ISYSARCHB61 Gunter of Hereford, widow, 2654. vtls005342364 File - Order for the withdrawal of the 1720, Nov. 24. 2654. ISYSARCHB61 bill of complaint of John Betham and his wife, and Thomas Chomley Mary Clark ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 132 GB 0210 MILBORNE Milborne Family Papers and Documents, 1047. vtls005342365 File - Assignment by James Watkins, 1720/1, Jan. 19. 1047. ISYSARCHB61 gent., one of the executors of the will of William Watkins of Treadam, parish of Lantillio ..., 229. vtls005342366 File - Lease for 21 years of two parcels 1720/1, Feb. 2. 229. ISYSARCHB61 of land called Croft y Ddriw and Cae yr Skibbor, parish of Abergaveny ..., 2642. vtls005342367 File - Exceptions taken by Francis 1721, June 13. 2642. ISYSARCHB61 Edwards, esq., complainant, to the insufficient answer of Lazarus Simons, defendant, touching the purchase of South ..., 884. vtls005342368 File - Lease for 99 years of two 1721, Nov. 28. 884. ISYSARCHB61 tenements in Munk Street Warde, Bergavenny, 531. vtls005342369 File - Draft of No. 884, 1721, Nov. 28. 531. ISYSARCHB61 1241. vtls005342370 File - Bill Of Complaint of John Jones of 21 and 1725. 1241. ISYSARCHB61 -----, co. Monmouth, gent., against John John of Magor and Mary, his wife ..., 636. vtls005342371 File - Lease for 7 years of a messuage 1721/2, Feb. -. 636. ISYSARCHB61 and six places of land in the parish of Llanellen, 2031. vtls005342372 File - Release of the manor of 1721/2, Feb. 16. 2031. ISYSARCHB61 Hornblotton, the advowson of the parish church of Hornblotton, the manor of Stone, parish of ..., 2104. vtls005342373 File - Lease for 15 years of a messuage in 1722, April 27. 2104. ISYSARCHB61 Humerton Street, parish of Hackney, 4951. vtls005342374 File - Writ of fieri facias touching the 1722, Nov. 28. 4951. ISYSARCHB61 payment of a debt of £110 recovered by Lettice Gunter, widow, against Thomas Owen ..., 1843. vtls005342375 File - Will of John Smith of the parish of 1722, Dec. 19. 1843. ISYSARCHB61 Eaton Bishop, co. Hereford, 2628-9. vtls005342376 File - Petition by plaintiff for liberty 1722, Jan. 8. 2628-9. ISYSARCHB61 to add to hi interrogatories in an action between Thomas Williams, gent., plaintiff, and Williams ..., 552. vtls005342377 File - Release of a copyhold and 1723, May 4. 552. ISYSARCHB61 leasehold estate in the parish and manor of Lanellen, 769. vtls005342378 File - Bond for the payment of the sum of 1723, Sept. 23. 769. ISYSARCHB61 £18, 766. vtls005342379 File - Certificate of the subscription 1723, Oct. 9. 766. ISYSARCHB61 of Lettice Gunter of Bergavenny, co. Monmouth, widow, to the Act of Settlement of 1 George ..., 2063. vtls005342380 File - Acknowledgement by Wm. 1723, Nov. 27. 2063. ISYSARCHB61 Goldfinch, junior, of the receipt from George Milborn of deeds and documents relating to the manor of ..., 325. vtls005342381 File - Receipts from Walter Morgan to 1723-5. 325. ISYSARCHB61 Lettice Gunter for the payment of his

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 133 GB 0210 MILBORNE Milborne Family Papers and Documents, salary as rent collector at Llanellen [co. Monmouth] ..., 2064-8. vtls005342382 File - Bill Of Complaint, with subsidiary 1723-25/6. 2064-8. ISYSARCHB61 papers, of Anne Aldworth and Jane Aldworth of Bristol, spinsters, against James Day, merchant, and ..., 2593-2600. File - Accounts of George Milborne and 1723-9. 2593-2600. vtls005342383 [Mary] Gunter [afterwards Milborne], ISYSARCHB61 including accounts due to Nicholas Symonds, ironmonger, money laid out to ..., Cyfres | Series vtls005342384 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1724-28. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 488. vtls005342385 File - Lease for 21 years of an inn called 1724, April 29. 488. ISYSARCHB61 the Red Cowe in Bergavenny, 489. vtls005342386 File - Counterpart of No. 488, 1724, April 29. 489. ISYSARCHB61 520. vtls005342387 File - Lease And Release of two 1230. 520. ISYSARCHB61 messuages in Munk Street Ward in the manor of Monks Towne in the town and ..., 696. vtls005342388 File - Letter Of Administration of the 1724/5, March 696. ISYSARCHB61 estate of Walter Thoma late of the town 19. of Abergavenny, co. Monmouth and diocese of ..., 698. vtls005342389 File - Surrender of a messuage in the 1725, April 6. 698. ISYSARCHB61 suburbs of the town of Bergavenny and lordship of Monks Towne, specified in No ..., 800. vtls005342390 File - Declaration in a plea of ejectment 1725, Easter 800. ISYSARCHB61 of Roger Jones against James Harvey late term. of Abergavenny, co. Monmouth, gent., a casual ..., 781. vtls005342391 File - Acknowledgement by David 1725, May 21. 781. ISYSARCHB61 Williams of the town of Bergavenny, co. Monmouth, labourer, of the lease of Lettice Gunter of the ..., 1227. vtls005342392 File - Final Concord in a fine levied 1725, the 1227. ISYSARCHB61 between Lettice Gunter, widow, Andrew morrow of Holy James, clerk, Joshua James, Anthony Trinity. Morgan, esq., and Thomas ..., 764. vtls005342393 File - Bill Of Complaint of Thomas 1725, June 24. 764. ISYSARCHB61 Davies of Penbidle, co. Monmouth, gent., against Lettice Gunter and others, touching a claim for ..., 554. vtls005342394 File - Lease for 21 years of a messuage in 1725, Oct. 1. 554. ISYSARCHB61 Monkstreet in the suburbs of the town of Bergavenny,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 134 GB 0210 MILBORNE Milborne Family Papers and Documents, 1050. vtls005342395 File - Lease And Release (mortgage 1725, Dec. 1050. ISYSARCHB61 for £400) of Carne Lloyd, Skibbor 19-20. newith and Forrest Hopkin, parishes of Langattock vibon avell, Newchurch ..., 144. vtls005342396 File - Lease And Release (mortgage 1725, Dec. 144. ISYSARCHB61 for £400) of Carne Lloyd, Skibbor 19-20. newith and Forrest Hopkin, parishes of Langattock vibon avell, Newchurch ..., 1974. vtls005342397 File - Articles Of Agreement for the sale 1725/6, March 1974. ISYSARCHB61 of the 120 largest elm trees on a farm in 2. the parishes of Kingston ..., 765. vtls005342398 File - Promissory Note for £30 from 1725/6, March 765. ISYSARCHB61 Milborne Madocks to Lettice Gunter, 8. 2246-2252. File - Miscellaneous Documents relating 1725/-1727. 2246-2252. vtls005342399 to the marriage settlement specified in ISYSARCHB61 Nos. 2213-42, including particulars of estate in cos. Monmouth, Brecknock, and ..., 4979-4981. File - Miscellaneous Documents relating 1725/-1727. 4979-4981. vtls005342400 to the marriage settlement specified in ISYSARCHB61 Nos. 2213-42, including particulars of estate in cos. Monmouth, Brecknock, and ..., 491. vtls005342401 File - Final Concord in a fine levied 1726, the octave 491. ISYSARCHB61 between Thomas Belchier, gent., of St. Martin. plaintiff, and Henry Jones, gent., Susannah, his wife, and William ..., 477. vtls005342402 File - Will of Lettice Gunter of the priory 1726, Dec. 23. 477. ISYSARCHB61 of Abergevenny, co. Monmouth, widow, 714. vtls005342403 File - Assignment of the lease contained 1726/7, Jan. 25. 714. ISYSARCHB61 in No. 711, 132. vtls005342404 File - Surrender of a lease of a messuage 1726/7, Feb. 4. 132. ISYSARCHB61 and garden in Monkes Towne in Bergavenny, 2617-24. File - Bill Of Complaint, answer of 1727. 2617-24. vtls005342405 defendant, and other papers (1722-4) in ISYSARCHB61 an action for debt between Robert Halton of the ..., 2119. vtls005342406 File - Particular of Mr. Milborne's estate [circa 1727]. 2119. ISYSARCHB61 in Hackney, 184. vtls005342407 File - Will of Robert Gunter of 1727, March 25. 184. ISYSARCHB61 Bergavenny, co. Monmouth, esq, 2110. vtls005342408 File - Letter Of Attorney of George 1727, Oct. 3. 2110. ISYSARCHB61 Milborne of co. Monmouth, esq., to Francis Bradhsaw of Grays Inn, co. Middlesex, gent., to ..., 1052. vtls005342409 File - Lease for 1 year of the manors 1727, Oct. 11. 1052. ISYSARCHB61 of Park Grace dew, Hollywell, and Wonastow, the advowson of the parish church ..., 1403. vtls005342410 File - Bond for the payment of the sum of 1727, Oct. 11. 1403. ISYSARCHB61 £200, 1053. vtls005342411 File - Lease for 1 year of the manor of 1727, Oct. 11. 1053. ISYSARCHB61 Wonastow, the advowson of the church of Wonastow, the manor of Hollywell ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 135 GB 0210 MILBORNE Milborne Family Papers and Documents, 1054. vtls005342412 File - Release and assignment in trust of 1727, Oct. 12. 1054. ISYSARCHB61 the properties specified in No. 1053, 528. vtls005342413 File - Release, in consideration of the 1727, Oct. 12. 528. ISYSARCHB61 proposed marriage of the said George Milborne and the said Mary Gunter, of the properties ..., 606. vtls005342414 File - Release, in consideration of the 1727, Oct. 12. 606. ISYSARCHB61 proposed marriage of the said George Milborne and the said Mary Gunter, of the properties ..., 514. vtls005342415 File - Abstract of Nos. 528, 606, 1727, Oct. 12. 514. ISYSARCHB61 133. vtls005342416 File - Lease for 99 years, in consideration 1727, Oct. 12. 133. ISYSARCHB61 of the proposed marriage of the said george Milborne and Mary Gunter, of a ..., 916. vtls005342417 File - Assignment of a lease of the manor 1727, Oct. 12. 916. ISYSARCHB61 of Lanellen and appurtenances in co. Monmouth, 1001. vtls005342418 File - Counterpart of No. 916, 1727, Oct. 12. 1001. ISYSARCHB61 1657. vtls005342419 File - Appointment of uses in respect of 1727, Oct. 12. 1657. ISYSARCHB61 the properties specified in No. 1653, 1658. vtls005342420 File - Counterpart of No. 1657, 1727, Oct. 12. 1658. ISYSARCHB61 1002. vtls005342421 File - Articles Of Agreement in 1727, Oct. 12. 1002. ISYSARCHB61 consideration of the proposed marriage of George Milborne and Mary Gunter, 1655. vtls005342422 File - Release for the transfer of bequests 1727, Nov. 3. 1655. ISYSARCHB61 made by the will of the said William Bowens, 2643. vtls005342423 File - Case, and Opinion of Ja. Birch, 1727, Nov. 3. 2643. ISYSARCHB61 Hereford, touching the equity of redemption of lands in co. Glamorgan mortgaged by Richard ..., 521. vtls005342424 File - Final Concord in a fine levied 1727/8, the 521. ISYSARCHB61 between Edmund Probyn, kt., and Velters octave of the Cornwall, esq., plaintiffs, and Charles Purification Milborne and George ..., of the Blessed Mary. 1056. vtls005342425 File - Declaration by Elizabeth Butcher 1728, June 3. 1056. ISYSARCHB61 and Blanch Butcher, spinsters, daughters of John Butcher, gent., by Elizabeth his wife, of the payment ..., 2107. vtls005342426 File - Letters Of Attorney of George 1728, June 17. 2107. ISYSARCHB61 Milbourne late of Hackney, co. Middlesex, but now of Wonastow, co. Monmouth, esq., to Daniell ..., 1975. vtls005342427 File - Articles Of Agreement for the sale 1728, June 21. 1975. ISYSARCHB61 of 400 oak trees on a farm in the parish of Kingston, co. Hereford ..., 2108. vtls005342428 File - Certificate of the signature of No. 1728, July 8. 2108. ISYSARCHB61 2107,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 136 GB 0210 MILBORNE Milborne Family Papers and Documents, 4909. vtls005342429 File - Probate of the will of Lettice 1728, Sept. 7. 4909. ISYSARCHB61 Gunter late of Abergavenny, co. Monmouth, widow, deceased, 1100-21. File - Miscellaneous Vouchers of Mrs. 1728-73. 1100-21. vtls005342430 [Lettice] Gunter, George Milborne, and ISYSARCHB61 Charles Milborne, etc, Cyfres | Series vtls005342431 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1729-32. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 4873. vtls005342432 File - Catalogue of the books of Geo. 1729. 4873. ISYSARCHB61 Milborne, esq., brought from Hackney to Wonastow, 2109. vtls005342433 File - Lease for 15 years of a barn and 1729, May 2. 2109. ISYSARCHB61 lands called Gill Mead and Gill Mead Hill near Hackney Marsh, and ..., 2127. vtls005342434 File - Counterpart of No. 2109, 1729, May 2. 2127. ISYSARCHB61 501. vtls005342435 File - Final Concord in a fine levied 1729/30, the 501. ISYSARCHB61 between Edmund Probyn, kt., and Velters octave of St. Cornwall, esq., plaintiffs, and George Hilary. Milborne, esq., and ..., 551. vtls005342436 File - Final Concord in a fine levied 1729/30, the 551. ISYSARCHB61 between Edmund Probyn, kt., and Velters octave of St. Cornwall, esq., plaintiffs, and George Hilary. Milborne, esq., and ..., 874. vtls005342437 File - Commission of rebellion issued 1729/30, Jan. 874. ISYSARCHB61 in respect of Anthony Morgan and John 13. Williams [of co. Monmouth], 500. vtls005342438 File - Release pursuant to the marriage 1729/30, Jan. 500. ISYSARCHB61 articles (Oct. 12, 1727) of the said 29. George Milborne and Mary, his wife, of the ..., 4872. vtls005342439 File - Covenant to levy a fine, to bar the 1729/30, Jan. 4872. ISYSARCHB61 estate tail, of Willox Bridge, parishes of 19. St. Deverax and Much Dewchurch ..., 704-10. vtls005342440 File - Bill Of Complaint (two copies) of 1729-32. 704-10. ISYSARCHB61 Walter Churchey of Usk, co. Monmouth, esq., and Thomas Hunt of the city of ..., 1343. vtls005342441 File - Lease for 21 years of a messuage 1730, May 24. 1343. ISYSARCHB61 and six pieces of land and a messuage and several parcels of lad ..., 1650. vtls005342442 File - Final Concord in a fine levied 1730, Aug. 27. 1650. ISYSARCHB61 between Edmund Probyn, kt., and Velters Cornwall, esq., plaintiffs, and George Milborne, esq., and ..., 1563. vtls005342443 File - Articles Of Agreement for the 1730, Nov. --. 1563. ISYSARCHB61 employment of dairy-man,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 137 GB 0210 MILBORNE Milborne Family Papers and Documents, 751. vtls005342444 File - Abstract Of Title (1660-1727) to 1731. 751. ISYSARCHB61 the estate late of Mr. William Milborne in the town and county of Monmouth, 2124. vtls005342445 File - Letters Of Attorney of Charles 1731, May 12. 2124. ISYSARCHB61 Count Gyllenborg, senator to the King and the Kingdom of Sweden, residing at Stockholm, and ..., 2120. vtls005342446 File - Lease for 14 years of a messuage 1731, June 23. 2120. ISYSARCHB61 in Red Lyon Square, parish of Saint Andrews, Holborn, co. Middlesex; with an ..., 4900. vtls005342447 File - Letters Of Administration of the 1731, July 23. 4900. ISYSARCHB61 estate of Mary Perkins late of St. Nill, parish of St. Brides super Ely, co ..., 502. vtls005342448 File - Mortgage for £1900 of the manor 1731, Aug. 28. 502. ISYSARCHB61 of Lanellen, messuages in the parish of Lannelen, and the advowason of the church ..., 1003. vtls005342449 File - Duplicate of No. 502, 1731, Aug. 28. 1003. ISYSARCHB61 1004. vtls005342450 File - Bond for the payment of monies, 1731, Aug. 28. 1004. ISYSARCHB61 918. vtls005342451 File - Release for the payment of legacies 1731, Sept. 8. 918. ISYSARCHB61 bequeathed by the will of the said Robert Gunter, the father, 1006. vtls005342452 File - Duplicate of No. 918, 1731, Sept. 8. 1006. ISYSARCHB61 982. vtls005342453 File - Bond of indemnity in respect of the 1731, Sept. 8. 982. ISYSARCHB61 payment of a legacy of £1000 bequeathed by Robert Gunter the elder late ..., 1048. vtls005342454 File - Final Concord in a fine levied 1731, three 1048. ISYSARCHB61 between Henry Herbert and William weeks from Price, gentlemen, plaintiffs, and William Michaelmas. Hughes, gent., and Susan ..., 522. vtls005342455 File - Assignment of a term of 500 1731, Oct. 18. 522. ISYSARCHB61 years in lands in the town and county of Monmouth, 4898-4899. File - Revocation of the uses specified in 1731, Oct. 4898-4899. vtls005342456 Nos. 538, 606, and Lease And Release 18-19. ISYSARCHB61 of Bewdley Farme and woods called Bunjapps ..., 607. vtls005342457 File - Counterpart of No. 4899, 1731, Oct. 18. 607. ISYSARCHB61 608. vtls005342458 File - Defeasance of the conveyance 4904. 608. ISYSARCHB61 contained in Nos. 4898-9, 647-8. vtls005342459 File - Collaterall Security for the 1731, Oct. 9. 647-8. ISYSARCHB61 payment of a legacy, annuities, and a sum of £1100 charged upon the properties specified in ..., 492. vtls005342460 File - Bond for the payment of the sums 1731, Oct. 19. 492. ISYSARCHB61 of £24.15s. and £1124.15s, 4901. vtls005342461 File - Assignment of a term of 500 years, 1731, Nov. 4. 4901. ISYSARCHB61 for raising the sum of £200, in respect of the upper Bayly Pitt ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 138 GB 0210 MILBORNE Milborne Family Papers and Documents, 4938. vtls005342462 File - Brief for complainant in an after 1731. 4938. ISYSARCHB61 action between George Milborne, esq., complainant, and Wm. Williams and Grace, his wife, and others ..., 1640. vtls005342463 File - Joint Answer of George Milborne, 1731/2, Hilary 1640. ISYSARCHB61 esq., and Mary, his wife, defendants, to term. the bill of complaint of Dame Elizabeth Colebatch ..., 4902. vtls005342464 File - Letters Of Administration of the 1731/2, Feb. 18. 4902. ISYSARCHB61 estate of Christopher Perkins late of Pilston, co. Monmouth, esq., deceased, granted to Cecilia Perkins ..., 702. vtls005342465 File - Abstract Of Title (1685-1732) to [1732]. 702. ISYSARCHB61 Treadam, parish of Lantilio Gressenny, co. Monmouth, 4874. vtls005342466 File - Assignment of a mortgage of 1732, May 13. 4874. ISYSARCHB61 Skibor Newith and Forest Hopkin, parish of Langattock Vibon avell, specified in No. 144, 4903. vtls005342467 File - Counterpart of No. 4874, 1732, May 13. 4903. ISYSARCHB61 1049. vtls005342468 File - Bond for the payment of the 1732, May 13. 1049. ISYSARCHB61 sum of £210 and for the observance of covenants, 931. vtls005342469 File - Lease for 21 years of a messuage, 1732, May 17. 931. ISYSARCHB61 two parcels of land called cae pandy and the Cunninghar, and a cottage ..., 654. vtls005342470 File - Mortgage for £800 (assignment of 1732, June 20. 654. ISYSARCHB61 a term of 600 years) of a messuage in the parish of Manhilad, parcels of ..., 2111. vtls005342471 File - Letters Of Attorney of George 1732, June 22. 2111. ISYSARCHB61 Milbourn of the Inner Temple, London, esq., to John Evans of Staples Inne, London, gent ..., 2488-91. File - Brief for defendants, plea of 1732, Oct. 23 - 2488-91. vtls005342472 defendants, and writ to defendants, in an Nov. 20. ISYSARCHB61 action between John Stephens, plaintiff, and George Milborne ..., 2637-8. vtls005342473 File - Schedule of Gunter deeds and 1732, Dec. 2. 2637-8. ISYSARCHB61 documents (1657-94) transferred by Geo. Milbourne to Eliz. Betham and Tho. Chamberlayne; together with a ..., Cyfres | Series vtls005342474 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1733-44. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 2117. vtls005342475 File - Memoranda [by John Evans] of the 1733. 2117. ISYSARCHB61 payment if rents by Mr. Stokes and Mr. Ennes,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 139 GB 0210 MILBORNE Milborne Family Papers and Documents, 523-4. vtls005342476 File - Lease And Release (assignment 1733, April 523-4. ISYSARCHB61 of mortgage) of Bewdley Farme and 23-24. two woods called Bunjapps Woods and Bewdley Wood, parish of ..., 1402. vtls005342477 File - Assignment of the properties 1733, April 24. 1402. ISYSARCHB61 specified in Nos. 523-4, 649. vtls005342478 File - Collateral Security for the payment 1733, April 24. 649. ISYSARCHB61 of legacies, annuities, and sum of £1300 and £800 charged upon the properties specified in ..., 650. vtls005342479 File - Counterpart of No. 649, 1733, April 24. 650. ISYSARCHB61 2123. vtls005342480 File - Receipt for the payment of land tax 1733, May 8. 2123. ISYSARCHB61 by Heny Tho. Carr, esq, 2755. vtls005342481 File - Memorandum Of Agreement 1733, Aug. 14. 2755. ISYSARCHB61 between Edward Stanley, gent., on behalf of Henry Thos. Carr, esq., and George Miloburne, esq., for the ..., 1564. vtls005342482 File - Lease for 21 years of a messuage in 1733, Sept. 4. 1564. ISYSARCHB61 the parish of Bronllis, 2121. vtls005342483 File - Assignment of the lease contained 1733, Sept. 21. 2121. ISYSARCHB61 in No. 2120, 651-3. vtls005342484 File - Receipts (3) from Mary Pope 1734-6. 651-3. ISYSARCHB61 to George Milborne for the payment of interest in respect of the sums of money ..., 2126. vtls005342485 File - Letters Of Attorney of Charles 1734, Aug. 13. 2126. ISYSARCHB61 Count Gyllenborg, senator of Sweden, and Sarah Countess Gyllenborg, his wife, to John Claron of ..., 2115. vtls005342486 File - Bill Of Costs to George Milbourn, 1734, Dec. 3. 2115. ISYSARCHB61 esq., executor of Mrs. Lettice Gunter, in an action between Lettice Gunter and Thomas ..., 2116. vtls005342487 File - Statement Of Account between 1734, Dec. 3. 2116. ISYSARCHB61 George Milbourne, esq., and John Evans, 740. vtls005342488 File - Letters Of Administration of 1735, April 16. 740. ISYSARCHB61 the estate of Henry Milborne late of the parish of St. Dunstan in the West, London ..., 1409. vtls005342489 File - Abstract Of Title (1672-1732) 1736, Dec. 17. 1409. ISYSARCHB61 of Mr. Henry Jones and his wife to his estate in Llangattock, co. Monmouth; together with ..., 900-901. File - Lease And Release (mortgage 1736/8, Jan. 900-901. vtls005342490 for £300) of Skibbor Newith or new 10-11. ISYSARCHB61 Barn and Forrest Hopkin formerly Tuy Llambawder, parish of ..., 1051. vtls005342491 File - Counterpart of No. 901, 1736/8, Jan. 11. 1051. ISYSARCHB61 902. vtls005342492 File - Bond for the payment of principal 1736/7, Jan. 11. 902. ISYSARCHB61 and interest, and for the observance of covenants, specified in No. 901, 1057. vtls005342493 File - Acknowledgement of the receipt by 1736/7, Jan. 22. 1057. ISYSARCHB61 William Hawlings, only acting executor

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 140 GB 0210 MILBORNE Milborne Family Papers and Documents, of the will of Milborne Wyth, deceased, from George Milborne ..., 903. vtls005342494 File - Acknowledgement of the payment 1736/7, Jan. 31. 903. ISYSARCHB61 to Henry Jones of the mortgage money specified in No. 901, 1565. vtls005342495 File - Lease for 21 years of the Waldish 1737, Oct. 29. 1565. ISYSARCHB61 and two plots of land in the parish of Brunllys, 1659. vtls005342496 File - Lease for 21 years of the 1737/8, Jan. 17. 1659. ISYSARCHB61 rectory and parsonage of Talgarth, co. Brecknock, 2581-6. vtls005342497 File - Accounts, etc., in an action for the [circa 1738]. 2581-6. ISYSARCHB61 recovery from George Milborne, esq., administrator to his late father Charles Milborne, esq ..., 904-5. vtls005342498 File - Lease And Release of the 1738, Oct. 904-5. ISYSARCHB61 properties specified in Nos. 900-1, 23-24. 906. vtls005342499 File - Covenant of Henry Jones to 1738, Oct. 25. 906. ISYSARCHB61 pay interest to date on the mortgage contained in No. 901, and to indemnify George ..., 1525. vtls005342500 File - Case for William Morgan, gent., 1739, March 27. 1525. ISYSARCHB61 and Margaret, his wife, and Counsel's Opinion, touching the title to messuages and lands in ..., 1361. vtls005342501 File - Grant of a mansion house called 1739, May 23. 1361. ISYSARCHB61 Tuy dan y Coed and lands called Cae Margod ycha, Cae Margod ysha, and ..., 1362. vtls005342502 File - Bond for the observance of 1739, May 23. 1362. ISYSARCHB61 covenants, 741. vtls005342503 File - Letters Of Administration of 1739, June 12. 741. ISYSARCHB61 the estate of Charles Milborne late of Wonastow, co. Monmouth, esq., deceased, granted to George Milborne ..., 907. vtls005342504 File - Assignment of the mortgage 1739, July 11. 907. ISYSARCHB61 contained in No. 901, 908. vtls005342505 File - Declaration Of Trust by Bennet 1739, July 18. 908. ISYSARCHB61 Garrard of the city of London, esq., on behalf of Mary Milborne, wife of George ..., 909. vtls005342506 File - Final Concord in a fine levied 1739/40, the 909. ISYSARCHB61 between George Milborne, esq., and octave of St. Evan Jefferies, plaintiffs, and Henry Hilary. Jones and Susan, his ..., 2129. vtls005342507 File - Lease for 21 years of a messuage 1740, July 22. 2129. ISYSARCHB61 in Lowe Hummerton, parish of St. John, Hackney, co. Middlesex, 1524. vtls005342508 File - Receipt for the sum of £5 from 1741, April 14. 1524. ISYSARCHB61 Rice Williams formerly of the parish of Cantreff, now of the parish of ..., 1566. vtls005342509 File - Lease for 21 years of Geuffordd, 1741, Nov. 12. 1566. ISYSARCHB61 parish of Talgarth, 2816-2903. File - Vouchers to George Milborne 1741-63. 2816-2903. vtls005342510 and Mary Milborne of Wonastow, in ISYSARCHB61

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 141 GB 0210 MILBORNE Milborne Family Papers and Documents, respect of books, stationery, clothing, coachbuilding, wines, land tax, poor ..., 2128. vtls005342511 File - Lease for 11 years of a messuage 1741/2, March 2128. ISYSARCHB61 in a new street called Catherine Street in 14. Spring garden, parish of Saint ..., 2113. vtls005342512 File - Bill Of Costs in the action specified 1742, Nov. 18. 2113. ISYSARCHB61 in No. 2112, 2740-7. vtls005342513 File - Memoranda, lists of deeds, 1743, July - 2740-7. ISYSARCHB61 case for opinion, etc., relating to the 1750, May 1. administration of the estate of Margaret Morgan of Tallyllyn ..., 2587-92. File - Papers relating to the estate of [circa 1744]. 2587-92. vtls005342514 Margaret Morgan, widow, deceased, ISYSARCHB61 including a rental of properties in Boinllis, Talgarth, Llangorse, and ..., 1660. vtls005342515 File - Lease for 21 years of the 1744, Dec. 26. 1660. ISYSARCHB61 rectory and parsonage of Talgarth, co. Brecknock, Cyfres | Series vtls005342516 ISYSARCHB61: Deeds and documents, Dyddiad | Date: 1747-64. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 2763-2815. File - Vouchers to George Milborne 1747-8. 2763-2815. vtls005342517 for work done at barns at Clytha ISYSARCHB61 and Llanelen, houses in Monkstreet [Abergavenny], the Priory, etc ..., 1008. vtls005342518 File - Assignment of the mortgage 1749, Dec. 12. 1008. ISYSARCHB61 specified in No. 502, 919. vtls005342519 File - Abstract Of Title (1615-1731) to 1749, Dec. 12. 919. ISYSARCHB61 the properties specified in No. 502, and an acknowledgement of the receipt of the same ..., 1661. vtls005342520 File - Lease for 21 years of the 1752, Jan. 25. 1661. ISYSARCHB61 rectory and parsonage of Talgarth, co. Brecknock, 1058-9. vtls005342521 File - Lease And Release (mortgage for 1752, Nov. 3-4. 1058-9. ISYSARCHB61 £1404) of Bewdley Farm and woods called Bunjapps Wood and Bewdley Wood, parish of Dixton ..., 493. vtls005342522 File - Bond for the payment of the 1752, Nov. 4. 493. ISYSARCHB61 principal specified in No. 1059, 2118. vtls005342523 File - Account of arrears of rent due to 1753. 2118. ISYSARCHB61 George Milbourne, esq, 2131. vtls005342524 File - Covenant by Abel White to execute 1753, May 28. 2131. ISYSARCHB61 the assignment contained in No. 2130, 2130. vtls005342525 File - Assignment, in lieu of arrears of 1753, May 29. 2130. ISYSARCHB61 rent, of grass, wheat, etc., in a messuage in Hummerton, parish of Hackney aforesaid ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 142 GB 0210 MILBORNE Milborne Family Papers and Documents, 2132. vtls005342526 File - Attornment of Thomas Woods 1753, May 30. 2132. ISYSARCHB61 of Hackney, co. Middlesex, to George Milborne, esq., in respect of a piece of ground, 2133. vtls005342527 File - Valuation by Roger Humphrys of 1753, May 30. 2133. ISYSARCHB61 the corn and grass specified in No. 2130, 917. vtls005342528 File - Release from Francis Gosling and 1753, Sept. 8. 917. ISYSARCHB61 Samuel Bennet of Fleet Street, London, bankers and copartners, to George Milborne of Wonastow, co ..., 2134. vtls005342529 File - Memorandum of rent paid by Sarah [circa 1753, Oct. 2134. ISYSARCHB61 Roote to Mrs. Stokes, 31]. 3094-4771. File - Vouchers of Charles Milborne of 1753-75. 3094-4771. vtls005342530 Wonastow and the Priory, Abergavenny, ISYSARCHB61 in respect of painting, glazing, baking, carpentery, shoemaking, stationery, peruke-making ..., 1368. vtls005342531 File - Release of a messuage, etc., in the 1754, Jan. 15. 1368. ISYSARCHB61 parish of Bergavenny, 609. vtls005342532 File - Assignment of mortgage of the 1754, March 8. 609. ISYSARCHB61 properties specified in No. 502, 2646. vtls005342533 File - Certificate of the subscription 1754, Nov. 29. 2646. ISYSARCHB61 by Charles Milborne of New College, Oxford, to the Articles of Faith, etc, 2135. vtls005342534 File - Schedule of deeds and documents [circa 1758]. 2135. ISYSARCHB61 (1624-1758) relating to properties in Hackney, 645. vtls005342535 File - Lease And Release, to make a 1759, Jan. 645. ISYSARCHB61 tenant to the praecipe for suffering a 19-20. recovery, of the properties specified in No ..., 657. vtls005342536 File - Lease And Release, to make a 1759, Jan. 657. ISYSARCHB61 tenant to the praecipe for suffering a 19-20. recovery, of the properties specified in No ..., 658. vtls005342537 File - Exemplification of a recovery, with 1759, Feb. 12. 658. ISYSARCHB61 double voucher, of the manors of Park Grace Dew, holiwell, and Wonastow, and forty messuages ..., 1060-1061. File - Lease And Release (Assignment of 1759, April 6-7. 1060-1061. vtls005342538 mortgage) of the properties specified in ISYSARCHB61 No. 1059, 643. vtls005342539 File - Lease And Release (mortgage for 1759, June 3-4. 643. ISYSARCHB61 £5000) of the manors of Park grace Dew, Holywell, and Wonastow; the advowson of the ..., 659. vtls005342540 File - Lease And Release (mortgage for 1759, June 3-4. 659. ISYSARCHB61 £5000) of the manors of Park grace Dew, Holywell, and Wonastow; the advowson of the ..., 610. vtls005342541 File - Counterpart of No. 659, 1759, June 4. 610. ISYSARCHB61 2601. vtls005342542 File - Bond for the payment of a 1759, June 4. 2601. ISYSARCHB61 [mortgage] sum of £5000,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 143 GB 0210 MILBORNE Milborne Family Papers and Documents, 644. vtls005342543 File - Release, for the payment of a 1759, June 5. 644. ISYSARCHB61 jointure, of £4000 charged upon the properties specified in Nos. 643, 659, 356. vtls005342544 File - Commission of Charles Milbourne, 1759, Aug. 18. 356. ISYSARCHB61 esq., as a deputy lieutenant of co. Monmouth, 2602-9. vtls005342545 File - Accounts, etc., relating to the 1759-66. 2602-9. ISYSARCHB61 mortgage of the estate of Charles Milborne to Arnold Russell and James Woodhouse of Hereford ..., 1234. vtls005342546 File - Commission of Charles Milbourne, 1761, Aug. 29. 1234. ISYSARCHB61 esq., as a deputy lieutenant of co. Monmouth, 1665. vtls005342547 File - Exemplification of a recovery 1762, April 8. 1665. ISYSARCHB61 of five messuages and 210 acres of land in the parishes of Llangorse and Llansaintfread, co ..., 1055-6. vtls005342548 File - Lease for 1 year of Bewdley Farm 1762, May 1055-6. ISYSARCHB61 and woods called Bunjapps Wood and 17-18. Bewdley Wood, parish of Dixton, 4913. vtls005342549 File - Abstract Of Title (1695-1762) of [after 1762]. 4913. ISYSARCHB61 Charles Milborne, esq., to the estate late of George Milborne, esq., his father, in cos ..., 1090. vtls005342550 File - Schedule of title-deeds (1682-1763 [circa 1793]. 1090. ISYSARCHB61 and undated) of the family of Milborne. Entitled: 'Account of Deeds in the ...', 4875. vtls005342551 File - Release of life interest, for the 1763, Jan. 31. 4875. ISYSARCHB61 suffering of a recovery, of properties [specified] in Lanellen, Bergaveny, Lantillio Pertholey, Lambadock, Lanvetherine ..., 1662. vtls005342552 File - Grant, to make a tenant to the 1763, Feb. 3. 1662. ISYSARCHB61 praecipe for suffering a recovery, of the Gilvach, parish of Langorse, Pen y ..., 911. vtls005342553 File - Assignment and Surrender of a 1763, March 22. 911. ISYSARCHB61 term of 500 years specified in No. 901, to merge the same in the inheritance ..., 4955. vtls005342554 File - Abstract Of Title (1699-1754) of 1763, July 29. 4955. ISYSARCHB61 Charles Milborne, esq., subject to the life estate of Mary Milborne, his mother, to estates ..., 660-661. File - Lease And Release (assignment of 1763, Nov. 30 - 660-661. vtls005342555 mortgage) of the properties specified in Dec. 1. ISYSARCHB61 No. 659, 1022. vtls005342556 File - Rental of the estate of Mrs. Mary 1763-5. 1022. ISYSARCHB61 Milborne [of the Priory, Abergavenny] in 'Wonastow District', in the collection of Daniel ..., 1575. vtls005342557 File - Rental of the estate of Mrs. Mary 1575. ISYSARCHB61 Milborne (since the marriage of her son Charles Milborne, esq.,) viz., Willcox Bridge .... 1764. vtls005342558 File - Rental of the estate of Mrs. Mary 1764. ISYSARCHB61 Milborne (since the marriage of her son

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 144 GB 0210 MILBORNE Milborne Family Papers and Documents, Charles Milborne, esq.,) viz., Willcox Bridge .... 1663-1664. File - Lease And Release, to make a 1764, April 30 - 1663-1664. vtls005342559 tenant to the praecipe for suffering a May 1. ISYSARCHB61 recovery, of the properties specified in No ..., 646. vtls005342560 File - Lease for 21 years of a messuage 1764, May 24. 646. ISYSARCHB61 and garden in Monkstreet in the suburbs of the town of Abergavenny and ..., Cyfres | Series vtls005342561 ISYSARCHB61: Deeds and documents.

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1569-74. File - Rental (two copies) of the estates 1765. 1569-74. vtls005342562 of Mrs. Mary Milborne [as in No. 1575], ISYSARCHB61 a statement of account with Daniel ..., 2649-50. File - Genealogical Tree of the family of [after 1764]. 2649-50. vtls005342563 Milborne, with additional notes, in the ISYSARCHB61 autograph of Mary Milborne [formerly Gunter] of Wonastow ..., 4907. vtls005342564 File - Letters Of Attorney by the trustees 1765, Jan. 7. 4907. ISYSARCHB61 of the Abergavenny district of the Monmouthshire Turnpike Trust to Charles Milborne, esq., treasurer ..., 4957. vtls005342565 File - Rental of the estate of Mrs. Mary 1765, Jan. 21. 4957. ISYSARCHB61 Milborne in Wonastow, 1762-3, together with a statement of account with Daniel Williams ..., 1245-1334. File - Vouchers of George Milborne and 1766-75. 1245-1334. vtls005342566 Charles Milborne for the payment of ISYSARCHB61 crown rents in respect of the manor of Llanellan ..., 1091. vtls005342567 File - Account of the receipts and 1767, Jan. 1 - 1091. ISYSARCHB61 disbursements of [Charles Milborne of May 21. the Priory, Abergavenny], 4953. vtls005342568 File - Lease for 3 years of The Cow, Cow 1767, Feb. 12. 4953. ISYSARCHB61 Street, Abergavenny, 928. vtls005342569 File - Certificate of the seisin by Charles 1767, Feb. 13. 928. ISYSARCHB61 Milborne of the Priory [Abergavenny], esq., of the properties specified in No. 927, on ..., 1014. vtls005342570 File - Bond for the payment of rent in 1767, July 2. 1014. ISYSARCHB61 respect of Ruelace, parish of Ragland, 2762. vtls005342571 File - Account of money received and 1768, March - 2762. ISYSARCHB61 paid by Daniel Williams in managing the June. estate of Charles Milborne, esq., in the Abergavenny ..., 2751. vtls005342572 File - Notice by Charles Milborne to 1769, June 20. 2751. ISYSARCHB61 Hugh Morris to quit a little field in Monkstreet Ward [in Abergavenny],

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 145 GB 0210 MILBORNE Milborne Family Papers and Documents, 1358. vtls005342573 File - Lease for 21 years of a vacant piece 1769, July 6. 1358. ISYSARCHB61 of ground and a piece of garden ground in Monkstreet, Abergavenny, 2756. vtls005738570 File - Memorandum by John Marsh, 1769, Nov. 18. 2756. ISYSARCHB61 agent for the parish of Almondsbury, co. Gloucester, acknowledging Walter Davies now of Abergavenny, co. Monmouth ..., 932. vtls005738571 File - Bond for the observance of 1770, Feb. 23. 932. ISYSARCHB61 covenants, 993. vtls005738572 File - Commission of Charles Milborne 1770, Feb. 23. 993. ISYSARCHB61 of Abergavenny, esq., as a deputy lieutenant of co. Monmouth, 733. vtls005738573 File - Statement Of Account due from 1770, Sept. 15. 733. ISYSARCHB61 Redbrook and Monmouth Company of Ironmasters to Charles Milborne, esq., in respect of wood from ..., 715-24. vtls005738574 File - Memorandum Of Agreement 1770-4. 715-24. ISYSARCHB61 (Dec. 29, 1770) for the lease for 21 years from Charles Milborne of the Priory in Abergavenny ..., 1226. vtls005738575 File - Lease for 99 years of two 1771, May 16. 1226. ISYSARCHB61 messuages and gardens in the fee of the manor of Monkstown in the suburbs ..., 605. vtls005738576 File - Compotus of Charles Milbourne, 1771, July 31. 605. ISYSARCHB61 sheriff of co. Monmouth, from Michaelmas, 1769 to Michaelmas, 1770; with a quietus for the same ..., 734. vtls005738577 File - Agreement of William Thomas of 1772, Nov. 2-9. 734. ISYSARCHB61 Abergavenny, co. Monmouth, mason, to surrender the possession of a house to Charles Milborne, esq ..., 532. vtls005738578 File - Grant of three messuages near Holy 1774, March 1. 532. ISYSARCHB61 wall otherwise Holy well, Abergavenny, 525. vtls005738579 File - Lease for 14 years of the Priory 1777, July 10. 525. ISYSARCHB61 Mill and a piece of meadow called Cae bach in the manor of ..., 2085. vtls005738580 File - Appointment by Letitia Sarah 1783, March 1. 2085. ISYSARCHB61 Maria Harcourt, widow, of a sum of £700, charged upon the estates of Charles Milborne, to ..., 1617. vtls005738581 File - Lease for 21 years of the 1795, Jan. 5. 1617. ISYSARCHB61 rectory and parsonage of Talgarth, co. Brecknock, 4912. vtls005738582 File - Plan of Wonastow House and [early 19th 4912. ISYSARCHB61 lands in the parishes of Wonastow and cent]. Monmouth, showing old and new horse roads and ..., 526. vtls005738583 File - Lease for 1 year of a piece of land 1806, July 7. 526. ISYSARCHB61 formerly part of a piece called Little Broadway, parish of Wonastow ..., 527. vtls005738584 File - Lease for 1 year of two pieces of 1806, July 7. 527. ISYSARCHB61 land formerly part of a piece called the orchard, parish of Wonastow ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 146 GB 0210 MILBORNE Milborne Family Papers and Documents, 1666. vtls005738585 File - Lease for 21 years of the 1808, June 27. 1666. ISYSARCHB61 rectory and parsonage of Talgarth, co. Brecknock, 2647. vtls005738586 File - Schedule of Bonnett and Milborne 1810, March 10. 2647. ISYSARCHB61 documents (1707-92) and undated) forwarded to Thos. Swinnerton, esq., at Wonastow, near Monmouth, by Hugh ..., 972. vtls005738587 File - Will of John Bonett of High 972. ISYSARCHB61 Holborne, co. Middlesex, gent.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 147