<<

Llyfrgell Genedlaethol Cymru = The National Library of

Cymorth chwilio | Finding Aid - Cefnbryntalch Estate Records (GB 0210 CEFNTALCH)

Cynhyrchir gan Access to Memory (AtoM) 2.3.0 Generated by Access to Memory (AtoM) 2.3.0 Argraffwyd: Mai 05, 2017 Printed: May 05, 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/cefnbryntalch-estate-records archives.library .wales/index.php/cefnbryntalch-estate-records

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

01970 632 800

01970 615 709

[email protected]

www.llgc.org.uk Cefnbryntalch Estate Records

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 CEFNTALCH Cefnbryntalch Estate Records

Gwybodaeth grynodeb | Summary information

Lleoliad | Repository: Llyfrgell Genedlaethol Cymru = The National Library of Wales Teitl | Title: Cefnbryntalch Estate Records ID: GB 0210 CEFNTALCH Virtua system control vtls004271841 number [alternative]: GEAC system control (WlAbNL)0000271841 number [alternative]: Dyddiad | Date: 1535-[1910] / (dyddiad creu | date of creation) Disgrifiad ffisegol | 0.172 cubic metres (6 boxes, 1 volume) Physical description: Iaith | Language: English Iaith | Language: Latin Dyddiadau creu, golygu a dileu | Dates of creation, revision and deletion: Nodyn | Note Title supplied from contents of fonds [generalNote]:

Hanes gweinyddol / Braslun bywgraffyddol | Administrative history | Biographical sketch

Nodyn | Note Cefnbryntalch, or Bryntalch, was purchased by Thomas James of Castlewright, , from Edward Jones of Bryntalch in 1670. The James family retained possession of the estate until Anne James, daughter in law of Thomas James, sold the premises to George Ellis in 1735. Despite financial difficulties, the Ellis family retained possession of the estate until 1839 at the earliest. Sometime between 1839 and 1870 the estate came into the hands of a Richard Edward Jones. In 1898 the owner was Lumley Owen Williams Jones.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 3 GB 0210 CEFNTALCH Cefnbryntalch Estate Records

Natur a chynnwys | Scope and content

Deeds realting to Bryntalch, otherwise Cefnbryntalch estate, Montgomeryshire, 1535-[1910]; correspondence, 1758-[?1876], apparently unrelated to the estate; and miscellaneous papers, including weekly returns and correspondence relating to French and Dutch prisoners of war held in Newtown, Montgomeryshire, 1812-1814.

Nodiadau | Notes

Nodiadau teitl | Title notes

Ffynhonnell | Immediate source of acquisition Deposited by Mrs E. Buckley-Jones, Cefnbryntalch, , in 1938.

Trefniant | Arrangement Arranged into deeds which are then arranged chronologically, and correspondence arranged by author.

Cyfyngiadau ar fynediad | Restrictions on access No restrictions

Amodau rheoli defnydd | Conditions governing use Usual copyright laws apply

Rhestrau cymorth | Finding aids Hard copies of the catalogue are available at NLW and HMC.

Disgrifiadau deunydd | Related material Manuscript maps are in NLW Map Collections, and posters and broadsides are in NLW, Special Collections

Ychwanegiadau | Accruals Accruals are not expected

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

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 4 GB 0210 CEFNTALCH Cefnbryntalch Estate Records

Pwyntiau mynediad | Access points

• Cefnbryntalch Estate (Wales) -- Archives. • Deeds -- Wales -- Montgomeryshire (ffurfiau dogfennol) | (documentary form) • Napoleonic Wars, 1800-1815 -- Prisoners and prisons. (pwnc) | (subject) • Prisoners of war -- Wales -- Newtown. (pwnc) | (subject) • Prisoners of war -- France. (pwnc) | (subject) • Prisoners of war -- Holland. (pwnc) | (subject)

Disgrifiad cyfres | Series descriptions

Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container Sub-fonds vtls005022063 ISYSARCHB2: Deeds and documents, Dyddiad | Date: 1535-1910. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cyfres | Series vtls005022064 ISYSARCHB2: Deeds and documents, Dyddiad | Date: 1535-1648. (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 416. vtls005022065 File - Grant of a burgage in the town of 1535, June 27. 416. ISYSARCHB2 Pool, lying between the land of Anne Meyved on the one part ..., 527. vtls005022066 File - Grant of a burgage in the town of 1567/8, Feb. 20. 527. ISYSARCHB2 Pool, lying in length from the high street to a river called ..., 528. vtls005022067 File - Grant in consideration of the 1571/2, Jan. 24. 528. ISYSARCHB2 marriage of the second party and Elen, daughter of John ap Llewelyn alias deythor, of ..., 295. vtls005022068 File - Probate of the will of David 1593, Nov. 13. 295. ISYSARCHB2 Loyd ap John deythor of the township of Castellmough in the parish of Llanrhaiadr ..., 102. vtls005022069 File - Warrant Of Attorney granted by 1596/7, Feb. 2. 102. ISYSARCHB2 John, Lord Lumley, to Arthur Williams of Bodvais, co. Caernarvon, gent., to receive seisin of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 5 GB 0210 CEFNTALCH Cefnbryntalch Estate Records 297. vtls005022070 File - Award of Morgan Vaughan 1605, Oct. 24. 297. ISYSARCHB2 of Llansanfraid and Howell Tanat of Trewylan, gentlemen, both of co. Montgomery, in a dispute between ..., 23. vtls005022071 File - Bargain And Sale of a barn and 1611/12, Jan. 23. ISYSARCHB2 garden in Kery Street in Newtowne, 23. 298. vtls005022072 File - Grant to uses of a capital messuage 1613/14, Feb. 298. ISYSARCHB2 and lands and all the messuages and land 28. of the said William Lewis ..., 298. (a). File - Copy dated 7 Feb., 1613/14 1613/14, Feb. 7. 298. (a).. vtls005022073 unexecuted, ISYSARCHB2 301. vtls005022074 File - Release of a messuage called a Tuy 1625, Sept. 20. 301. ISYSARCHB2 yn y Coed and three parcels of land, two of which were called ..., 91. vtls005022075 File - Declaration of the uses of a fine 1628, July 1. 91. ISYSARCHB2 levied in respect of a messuage and parcels of land called Tir Edneved ..., 120. vtls005022076 File - Mortgage for £270 of a messuage 120. ISYSARCHB2 and lands called Kae Gwydd, y weirglodd tan y ty, y werne, Kae gwyn .... 92. vtls005022077 File - Mortgage for £41. 5. of property 1635, March 25. 92. ISYSARCHB2 specified in No. 91 of 1 July, 1628, 93. vtls005022078 File - Bond for the performance of 1635, March 25. 93. ISYSARCHB2 covenants, 112. vtls005022079 File - Feoffment, subject to a mortgage 1642, Dec. 21. 112. ISYSARCHB2 for £6, of a parcel of meadow ground called Ole y talvryn in the township ..., 113. vtls005022080 File - Mortgage for £7 of a parcel of 1648, April 22. 113. ISYSARCHB2 meadow ground called Ole y Talvryn in Penowerne, co. Montgomery, Cyfres | Series vtls005022081 ISYSARCHB2: Deeds and documents, Dyddiad | Date: 1650-1699. (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 197. vtls005022082 File - Mortgage for £250 of a messuage 1650/1, Jan. 29. 197. ISYSARCHB2 called y fron fedw and a tenement called wern fawr and three parcels of ..., 405. vtls005022083 File - Demise for four years, in before 1651. 405. ISYSARCHB2 consideration of the sum of £12 and the annual payment of £2, of a tanhouse ..., 477. vtls005022084 File - Bond for the performance of 1651, May 5. 477. ISYSARCHB2 covenants, 426. vtls005022085 File - Lease for five years of a tanhouse, 1651, Sept. 29. 426. ISYSARCHB2 barn and garden in Poole, 94. vtls005022086 File - Bond for the performance of 1652, Sept. 13. 94. ISYSARCHB2 covenants in No.94 of even date, 110. vtls005022087 File - Lease for 200 years of a messuage 1653, April 20. 110. ISYSARCHB2 in Poole,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 6 GB 0210 CEFNTALCH Cefnbryntalch Estate Records 104. vtls005022088 File - Bargain And Sale of a tanhouse, 1653, Aug. 10. 104. ISYSARCHB2 barn and gardens in Sealinge Lane in Poole, 27. vtls005022089 File - Probate of the will of Thomas 1653, Sept. 29. 27. ISYSARCHB2 Wyne of Newtowne, co. Montgomery, gent, 419. vtls005022090 File - Bond for performance of 1657, Sept. 21. 419. ISYSARCHB2 covenants, 101. vtls005022091 File - Mortgage for£5 of the house in 1657, Nov. 21. 101. ISYSARCHB2 Kerielane in Newtowne where Barbara Watkins dwelt, 121. vtls005022092 File - Settlement, subsequent to the 1663, Sept. 28. 121. ISYSARCHB2 marriage of Edward Harries and Mary, his wife, of messuages and lands called Kae Gwydd, Gweirglodd ..., 21. vtls005022093 File - Settlement, subsequent to the 1664, Sept. 10. 21. ISYSARCHB2 marriage of the second party, of a capital messuage called the hall in Eskyrgeiliog, parcels of ..., 223. vtls005022094 File - Lease for 99 years o a messuage 1665, July 11. 223. ISYSARCHB2 with its appurtenances and a horse mill in Poole, 219. vtls005022095 File - Release of a messuage, tanhouse 1667, March 27. 219. ISYSARCHB2 and gardens in Sealing Lane in Poole, 106-107. File - Lease And Release, in 1668/9, Feb. 20. 106-107. vtls005022096 consideration of an absolute sale, of a ISYSARCHB2 messuage and lands in Ystym Colwyn and Kefnllyfno, co ..., 435. vtls005022097 File - Precept to Elizabeth Eves, 1668/9, Feb. 23. 435. ISYSARCHB2 executrix of the will of John Langley, gent., deceased, to carry out the order of the ..., 109. vtls005022098 File - Lease And Release of a messuage 1669/70, Feb. 1. 109. ISYSARCHB2 called Tuy Reignold david Goch, two messuages in Bryntalch, and one messuage in Rhandyr ..., 294. vtls005022099 File - Bond for the performance of 1669/70, March 294. ISYSARCHB2 covenants of even date, 8. 221-222. File - Lease And Release of a messuage 1670, June 1. 221-222. vtls005022100 and lands in Bryntalch and Rhandyr, ISYSARCHB2 parish of Llandyssill, co. Montgomery, 420. vtls005022101 File - Lease for 99 years of six acres of 1670, Sept. 3. 420. ISYSARCHB2 land in a place called Bryn Cough in the township of Whitcott ..., 232. vtls005022102 File - Settlement, prior to the marriage 1673, Sept. 2. 232. ISYSARCHB2 of the aforesaid Griffith Griffithes and Elizabeth David, second daughter of the aforesaid Meredith David ..., 96. vtls005022103 File - Demise for 2000 years, being a 1675/6, March 96. ISYSARCHB2 mortgage for £20 of a property specified 18. in No.91 of 1 July, 1628, 97. vtls005022104 File - Bond for the performance of 1675/6, March 97. ISYSARCHB2 covenants in No. 96 of even date, 18.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 7 GB 0210 CEFNTALCH Cefnbryntalch Estate Records 122. vtls005022105 File - Declaration of the uses of a fine 1677, Sept. 19. 122. ISYSARCHB2 to be levied in respect of the propert specified in No. 121 of ..., 127. vtls005022106 File - Will Edward Harris of Melyniog 1679, June 2. 127. ISYSARCHB2 vawr, parish of Llansanfraid, co. Montgomery, 44. vtls005022107 File - Probate of the will of Edward 1679, July 18. 44. ISYSARCHB2 Harries o Melyniog vawr, parish of Llansanfray, co. Montgomery. Will dated 2 June, 1679 ..., 233. vtls005022108 File - Enfeoffment of a messuage 1682. April 12. 233. ISYSARCHB2 between the High street and a brook called Lleding in Poole, co. Montgomery, 427. vtls005022109 File - Agreement relating to the lease of a 1684/5, March 427. ISYSARCHB2 dwelling house called the Tarnhouse, 10. 234. vtls005022110 File - Lease for 120 years of messuages 1686, March 25. 234. ISYSARCHB2 in the townships of Penygelly and Gwernrhow, parish of Kerry, co. Montgomery, 227. vtls005022111 File - Feoffment of two messuages, 1688, Sept. 22. 227. ISYSARCHB2 one of the two being called Ty Rees Lewis in Penower and ffreeth, parish of ..., 98. vtls005022112 File - Mortgage for £30 of property 1689, May 8. 98. ISYSARCHB2 specified in No. 91 of 1 July, 1628, 235-6. vtls005022113 File - Lease And Release, being a 1689, May 235-6. ISYSARCHB2 settlement prior to the marriage of the 14-15. said David Thomas and Mary Edmunds, of messuages ..., 525. vtls005022114 File - Settlement of land signed by John 1691, Dec. 23-4. 525. ISYSARCHB2 Laugharne, Anne Davies, Thomas Lloyd and Morgan Davies, 100. vtls005022115 File - Articles Of Agreement relating to a 1693, June 9. 100. ISYSARCHB2 pew in the parish church of Llansanfraid, co. Montgomery, 105. vtls005022116 File - Bond for the performance of 1693, June 9. 105. ISYSARCHB2 covenants in No.100 of even date, 242. vtls005022117 File - Release of a messuage and lands 1694, June 16. 242. ISYSARCHB2 and a water corn mill called Brontalch, two other messuages and three parcels of ..., 284. vtls005022118 File - Settlement, subsequent to the 1695, July 15. 284. ISYSARCHB2 marriage of the said Jonathan James and Anne, his wife, of a capital messuage and two ..., 240. vtls005022119 File - Lease for 1000 years of a piece of 1699, March 25. 240. ISYSARCHB2 land on the north side of the part of the tanhouse and ..., 116-117. File - Lease And Release of one acre of 1699, Nov 116-117. vtls005022120 land called yr Erw ddu, bounded by lands 27-28. ISYSARCHB2 called y Maes Issa, y ..., 118-119. File - Lease And Release of a parcel of 1699, Nov. 118-119. vtls005022121 about four acres of land called yr Erw 29-30. ISYSARCHB2 ddu, bounded by Maes Melyniog ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 8 GB 0210 CEFNTALCH Cefnbryntalch Estate Records Cyfres | Series vtls005022122 ISYSARCHB2: Deeds and documents, Dyddiad | Date: 1702-1749. (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 241. vtls005022123 File - Settlement, subsequent to the 1702/3, Jan. 10. 241. ISYSARCHB2 marriage of the said George Ellis and Rebecca, one of the daughters of the said Thomas ..., 228. vtls005022124 File - Assignment in trust for the 1703, April 28. 228. ISYSARCHB2 remainder of a term of 99 years of a messuage in Chestergate in Macclesfield, a ..., 224. vtls005022125 File - Will of Elizabeth Jones of Pool, co 1703/4, Feb. 4. 224. ISYSARCHB2 Montgomery, 243-4. vtls005022126 File - Lease And Release to make a 1705/6, Feb 243-4. ISYSARCHB2 tenant to the praecipie to lead the uses of 23-4. a recovery of property specified ..., 237. vtls005022127 File - Grant of all property in co. 1705/6 March 237. ISYSARCHB2 Montgomery belonging to Griffith 13. Griffiths the elder other than one messuage in Poole and ..., 111. vtls005022128 File - Assignment of the remainder of 1706, March 25. 111. ISYSARCHB2 a term of years of a messuage in Poole, Montgomery, 99. vtls005022129 File - Mortgage for £30 of property 1706, May 8. 99. ISYSARCHB2 specified in No. 91 of 1 July, 1628, 238-0. vtls005022130 File - Lease And Release to uses, 1706, Sept. 238-0. ISYSARCHB2 being a settlement subsequent to the 25-26. marriage of the first party and Mary, since deceased ..., 296. vtls005022131 File - Probate of the will of William 1710, Nov. 15. 296. ISYSARCHB2 Lloyd of Melyniog Vechan, co. Montgomery, 408. vtls005022132 File - Assignment of a bond, 1711, Sept. 29. 408. ISYSARCHB2 108. vtls005022133 File - Release in trust for Rowland 1712, July 24. 108. ISYSARCHB2 Withers the younger of a messuage and lands called Lletty Myrriall in the hamlet of ..., 220. vtls005022134 File - Assignment of the remainder of a 1717/18, March 220. ISYSARCHB2 term of years of a messuage in Poole, co. 23. Montgomery, 1. vtls005022135 File - Declaration of the uses of a fine 1720, April 2. 1. ISYSARCHB2 levied in respect of a messuage called the Signe of the Unicorne and ..., 2-3. vtls005022136 File - Lease And Release, being a 1720, April 2-3. ISYSARCHB2 mortgage for £300, of a messuage called 25-26. the signe of the Unicorne, dwelling houses, a ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 9 GB 0210 CEFNTALCH Cefnbryntalch Estate Records 429. vtls005022137 File - Bastardy Bond to indemnify the 1720, Oct. 10. 429. ISYSARCHB2 parishioners of Llanbadarn Vynydd from the maintenance of a child called Samuel, born to one ..., 4-5. vtls005022138 File - Lease And Release being an 1720, Oct. 4-5. ISYSARCHB2 assignment of a mortgage of messuags 19-20. called Ty yn y kefn y nyth alias the ..., 6-7. vtls005022139 File - Lease And Release, being an 1720, Nov. 6-7. ISYSARCHB2 assignment of mortgage specified in Nos. 28-29. 4-5 of 19-20 Oct., 1720, 123. vtls005022140 File - Demise for 500 years, being 1720/1, March 123. ISYSARCHB2 a mortgage for £300, of messuages 1. and lands in Melyniog fawr, co. Montgomery, including a ..., 124. vtls005022141 File - Demise for 500 years, being a 1720/1, March 124. ISYSARCHB2 mortgage for £200, of lands called 1. Caer yr hen skybor, Gwern y Gasseg, Gwern ..., 269 (f). vtls005022142 File - Will of Thomas Whitfield of 1720/1, March 269 (f).. ISYSARCHB2 Llansanfraid, co. Montgomery, 1. 186- 188a. File - Lease And Release to uses, being 1720/1, March 186- 188a.. vtls005022143 a settlement to provide a jointure and bar 2-3. ISYSARCHB2 the dower, of a capital messuage ..., 8-9. vtls005022144 File - Lease And Release, being an 1723, May 2-3. 8-9. ISYSARCHB2 assignment of the mortgage specified in Nos. 2-3 of 15-16 April, 1720, 245. vtls005022145 File - Demise for the residue of a term 1724, May 9. 245. ISYSARCHB2 of 500 years, being an assignment of mortgage for £300 of property specified ..., 226. vtls005022146 File - Bond for the performance of 1724, May 9. 226. ISYSARCHB2 covenants of even date, 125. vtls005022147 File - Assignment of mortgage of 1726, May 17. 125. ISYSARCHB2 property specified in No. 124 of 1 March, 1720/1, 407. vtls005022148 File - Bond for the performance of 407. ISYSARCHB2 covenants of even date. 460. vtls005022149 File - Quitclaim to all the ready money, 1727, Oct, 18. 460. ISYSARCHB2 goods and actions due to the first party from his sister Catherine and his ..., 45. vtls005022150 File - Probate of the will of Mathew 1727, Oct. 27. 45. ISYSARCHB2 Williams of Kyffin, parish of Llangadvan, co. Montgomery, gent, 246. vtls005022151 File - Lease for 99 years of a cottage 1729, July 7. 246. ISYSARCHB2 and lands in the parish of Kerry, co. Montgomery, 404. vtls005022152 File - Agreement relating to a 1730, May, 16. 404. ISYSARCHB2 watercourse leading from Pool in co. Montgomery through the lands of the second party to a ..., 46. vtls005022153 File - Will of Randolph Parry of Poole, 1733, Dec. 19. 46. ISYSARCHB2 co. Montgomery, 10. vtls005022154 File - Release of the equity of redemption 1734, Sept. 29. 10. ISYSARCHB2 of messuages specified in Nos. 2-3 of 25-26 April, 1720,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 10 GB 0210 CEFNTALCH Cefnbryntalch Estate Records 126. vtls005022155 File - Assignment of mortgage for£150 1734/5, Jan. 17. 126. ISYSARCHB2 of lands called Cae yr hen Skybor, Gern y Gasseg, Gwern yr henday, Cae Issa, Caye ..., 162. vtls005022156 File - Bond for the performance of 1734/5, Jan. 17. 162. ISYSARCHB2 covenants of even date, 285-286. File - Lease And Release of a capital 1735, March 285-286. vtls005022157 messuage in Bryntalch and Rhandir, 26-27. ISYSARCHB2 a messuage in Bryntalch, a cottage in Rhandir, and ..., 287. vtls005022158 File - Recovery suffered at Pool, 1735, April 15. 287. ISYSARCHB2 co. Montgomery, whereby George Ellis, gent., recovered from George Morris, gent., messuages and lands in Bryntalch ..., 288. vtls005022159 File - Demise for 500 years, being a 1735, April 25. 288. ISYSARCHB2 mortgage for £483, of a capital messuage and other messuages and lands in Bryntalch ..., 11. vtls005022160 File - Mortgage of a capital messuage 1736, Oct. 20. 11. ISYSARCHB2 called Ty yn kyffyn in the township of kyffin, co. Montgomery, 12. vtls005022161 File - Bond for the performance of 1736, Oct. 20. 12. ISYSARCHB2 covenants of even date, 165. vtls005022162 File - Release of the equity of 1737/8, Jan. 6. 165. ISYSARCHB2 redemption of a parcel of ground where a messuage formerly stood in Pool, co. Montgomery ..., 22. vtls005022163 File - Release of parcels of land called 1738, April 13. 22. ISYSARCHB2 Erw Kai Howel, Pwll yr afell and the hempbutt adjoining, Erw pen y ffordd ..., 166-7. vtls005022164 File - Lease And Release to make a 1738/9, March 166-7. ISYSARCHB2 tenant to the praecipie for suffering 19-20. a recovery of a messuage and lands called ..., 168. vtls005022165 File - Recovery suffered at Pool, co. 1739, April 7. 168. ISYSARCHB2 Montgomery, whereby John Williams, gent., recovered from Henry Williams, gent., a messuage and lands in ..., 148. vtls005022166 File - Assignment of mortgage of a 1748/9, Jan. 2. 148. ISYSARCHB2 capital messuage in Bryntalch and Rhandir, a cottage in Bryntalch, and two messuages in the ..., 421. vtls005022167 File - Licence granted by Edward, Earl 1748, May 25. 421. ISYSARCHB2 of Derby, to his tenant John Baddeley of Birmingham, co. Warwick, yeoman, to alienate and ..., 103. vtls005022168 File - Assignment of leases of a 1748, Aug. 2. 103. ISYSARCHB2 messuage and lands called the Green Slack, the Dirty meadow, the stoney field and the ..., 169. vtls005022169 File - Assignment of mortgage of a 1748, Oct. 4. 169. ISYSARCHB2 messuage and lands called Ty Newydd in Melyniog fawr, two messuages and lands in Melyniog ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 11 GB 0210 CEFNTALCH Cefnbryntalch Estate Records 209. vtls005022170 File - Will of Richard Evans of the 1728/9, March 209. ISYSARCHB2 township of Trustewelin, parish of 11. Berriew, co. Montgomery, carpenter, 299-300. File - Lease And Release of a parcel 1749, May 299-300. vtls005022171 of land called Dole, Rees ap Probert, 19-20. ISYSARCHB2 bounded by the lands called Llwyn Dirie ..., Cyfres | Series vtls005022172 ISYSARCHB2: Deeds and documents, Dyddiad | Date: 1750-1774. (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 129. vtls005022173 File - Absolute Sale of a messuage and 1750/1, Jan. 26. 129. ISYSARCHB2 lands and a cottage in the township of Trustewelin, parish of Berriew, 289. vtls005022174 File - Assignment for £500 of a mortgage 1752, Oct. 25. 289. ISYSARCHB2 of property specified in No.285 of 25 April, 1735, 247. vtls005022175 File - Demise for the remainder of terms 1753, April 16. 247. ISYSARCHB2 of 500 years, being an assignment of mortgages and further mortgage for the sum ..., 130. vtls005022176 File - Demise for 500 years, being a 1754, May 31. 130. ISYSARCHB2 mortgage for £10 of a messuage and lands called Tron-wye in the township of ..., 269 (d). vtls005022177 File - Will of Edward Whitfield of 1754, June 8. 269 (d).. ISYSARCHB2 Llansanfraid, co. Montgomery, 459. vtls005022178 File - Bond to indemnify the second 1755, Jan.1. 459. ISYSARCHB2 party from any action arising from the enclosure of part of a common called Kefn ..., 59. vtls005022179 File - Probate of he will of Edward 1755. March 4. 59. ISYSARCHB2 Whitfield of Llansanfraid, co. Montgomery, 184-184 (a). File - Lease And Release, being a 11756, Feb. 28. 184-184 (a).. vtls005022180 settlement subsequent to the marriage of ISYSARCHB2 the third party, of a capital messuage and lands ..., 270. vtls005022181 File - Recovery suffered at Pool, co. 1756, March 31. 270. ISYSARCHB2 Montgomery, whereby John Pryce and George Penbury, esquires, recovered from Henry Williams, gent., messuages, a ..., 189. vtls005022182 File - Settlement, subsequent to the 1756, June 3. 189. ISYSARCHB2 marriage of the second party, of a messuage and lands called Groves, parish of Oving, co ..., 425. vtls005022183 File - Final Concord in a fine between 1756, Aug. 18. 425. ISYSARCHB2 Charles Gardiner Humphreys, gent., plaintiff, and Richard Prichard, yeoman, and Alice, his wife, deforciants ..., Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 12 GB 0210 CEFNTALCH Cefnbryntalch Estate Records 131. vtls005022184 File - Mortgage for £32 of three cottages 1756, Oct. 1. 131. ISYSARCHB2 and lands in the township of Trustewelin, 185. vtls005022185 File - Release of a messuage, malthouse 1757, March 5. 185. ISYSARCHB2 and tanhouse in Sealinge Lane otherwise the Tan-house Lane, three messuages in or near the ..., 249-250. File - Lease And Release in trust for the 1760, Aug, 249-250. vtls005022186 third party of a parcel of land called Dole 12-13. ISYSARCHB2 Rees ap Probert, bounded ..., 248. vtls005022187 File - Demise for 500 years, being a 1760, Oct. 20. 248. ISYSARCHB2 mortgage for £12. of a messuage and lands in the township of Llivior in ..., 132. vtls005022188 File - Assignment of mortgage of 1761, Sept. 28. 132. ISYSARCHB2 property specified in No. 130 of 31 May, 1754, 114. vtls005022189 File - Lease Of Possession of a capital 1762, March 1. 114. ISYSARCHB2 messuage in Melyniog Vechan in the parish of Llansanfraid, co. Montgomery, 13. vtls005022190 File - Release to make a tenant to the 1762, March 2. 13. ISYSARCHB2 praecipe to lead to the uses of a recovery of a capital messuage ..., 60-61. vtls005022191 File - Lease And Release to uses of a 1763, Sept. 60-61. ISYSARCHB2 capital messuage and lands in Melyniog 28-29. vechan, parish of Llansanfraid, co. Montgomery (excepting ..., 128. vtls005022192 File - Release of the equity of redemption 1764, March 13. 128. ISYSARCHB2 of a messuage and lands in the township of Llivior, 251-2. vtls005022193 File - Lease And Release in trust for the 1764, Dec. 251-2. ISYSARCHB2 second party of a messuage and lands in 27-28. the township of Trustewelin, 133. vtls005022194 File - Assignment of mortgage of 1765, May 9. 133. ISYSARCHB2 property specified in No. 130 of 31 May, 1754, and No. 131 of 1 Oct., 1756 ..., 326. vtls005022195 File - Account Book containing farm 1767, 326. ISYSARCHB2 accounts for 1799-1805, and details of 1799-1805. butter produced weekly from one cow during the period Nov-March ..., 48. vtls005022196 File - Letters Of Administration of the 1767, Mach 21. 48. ISYSARCHB2 estate of Henry Parry of , co. Montgomery, tanner, granted to his widow, Ellin Parry ..., 253. vtls005022197 File - Mortgage for £70 of a messuage 1767. June 25. 253. ISYSARCHB2 and lands in the occupation of Humphrey Morris, glover, a cottage, bakehouse or dwelling ..., 254-255. File - Lease And Release, being a 1767, July 254-255. vtls005022198 mortgage for £500, of a messuage and 29-30. ISYSARCHB2 lands in the township of Melyniog vechan and ..., 256. vtls005022199 File - Bond for the performance of 1767, July 30. 256. ISYSARCHB2 covenants of even date, 210. vtls005022200 File - Demise for 1000 years, being 1767, Aug. 17. 210. ISYSARCHB2 a mortgage for £15, of a messuage

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 13 GB 0210 CEFNTALCH Cefnbryntalch Estate Records and lands called Cefn Uppwl in the township ..., 213. vtls005022201 File - Final Concord in a fine between 1767, Aug. 20. 213. ISYSARCHB2 Charles Humphreys, gent., plaintiff, and Edward Davies, sawyer, and Susanna, his wife, deforciants, concerning ..., 257. vtls005022202 File - Mortgage for £200 of a messuage 1768, April 9. 257. ISYSARCHB2 and workhouse on the west side of the North Street in the city if ..., 170-170a. File - Lease And Release, being a 1768, June 23-4. 170-170a.. vtls005022203 settlement prior to the marriage of the ISYSARCHB2 first and second parties of a messuage and ..., 231. vtls005022204 File - Will of Elena Parry of Shrewsbury, 1770, Feb. 16. 231. ISYSARCHB2 co. Salop, late of Pool, co. Montgomery, widow, 174. vtls005022205 File - Will of Edwart Tanat of Pen y 1770, Aug. 18. 174. ISYSARCHB2 Maes in the township of Llansanfraid, co. Montgomery, 183. vtls005022206 File - Lease for 400 years, being a 1770, Dec. 6. 183. ISYSARCHB2 mortgage, under a power in the will of Ellena Parry, deceased, for £297, 3 ..., 258-259. File - Lease And Release, being an 1771, May 258-259. vtls005022207 exchange of lands, of a parcel of land 24-25. ISYSARCHB2 called Erglwydd Bant and a parcel of ..., 211. vtls005022208 File - Further Mortgage for £42 of a 1771, Aug. 17. 211. ISYSARCHB2 messuage and lands called Cefn Uppol in the township of Trustewellin aforesaid. See No ..., 526. vtls005022209 File - Inquisition held at the Royal Oak 1772, Jan. 10. 526. ISYSARCHB2 in Poole, co. Montgomery, regarding the granting of a licence to the Rt. Hon ..., 62-63. vtls005022210 File - Lease And Release, being an 1772, Aug. 62-63. ISYSARCHB2 assignment of mortgage, of a messuage 26-27. and lands in the township of Melyniog fechan, parish ..., 64. vtls005022211 File - Bond for the performance of 1772, Aug. 27. 64. ISYSARCHB2 covenants of even date, 212. vtls005022212 File - Bond for £5. 5. 0, 1772, Sept. 3. 212. ISYSARCHB2 150. vtls005022213 File - Will of Richard Ellis of Newtown, 1774, May 10. 150. ISYSARCHB2 co. Montgomery, peruke-maker, 115. vtls005022214 File - Recovery suffered at , 1774, Aug. 23. 115. ISYSARCHB2 co Radnor, whereby Thomas Oliver, yeoman, recovered from Richard Price, gent., five messuages and lands in ..., 436. vtls005022215 File - Will, dated 3 June, 1772, of Sarah After 1774. 436. ISYSARCHB2 Wikey of Newtown, co. Montgomery, and Charles Humphreys's receipt for a from Mrs ..., Cyfres | Series vtls005022216 ISYSARCHB2: Deeds and documents, Dyddiad | Date: 1775-1799. (dyddiad creu) | (date of creation)

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 14 GB 0210 CEFNTALCH Cefnbryntalch Estate Records Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 149. vtls005022217 File - Demise for 1000 years, being a 1775, Jan. 13. 149. ISYSARCHB2 mortgage for £100, of a capital messuage and lands called Bryntalch in the township ..., 260. vtls005022218 File - Assignment Of Mortgage And 1775, Sept. 27. 260. ISYSARCHB2 Further Mortgage for £300 of property specified in No. 257 of 9 April, 1768, 260 (a). vtls005022219 File - Bond for the performance of 1775, Sept. 27. 260 (a).. ISYSARCHB2 covenants of even date, 269 (h). vtls005022220 File - Bond for the performance of 1775, Oct. 10. 269 (h).. ISYSARCHB2 covenants of even date, 65-66. vtls005022221 File - Lease And Release, being an 1775, Oct. 9-10. 65-66. ISYSARCHB2 assignment of mortgage of property specified in Nos. 62-63 of 26-27 Aug., 1772, 214. vtls005022222 File - Assignment And Further 1776, June 1. 214. ISYSARCHB2 Mortgage of a messuage and lands called Kefnuppal in the township of Trustowelin, parish of Berriew, co ..., 42. vtls005022223 File - Probate of the will of Richard Ellis, 1776, Aug. 5. 42. ISYSARCHB2 of Newtown, co. Montgomery, peruke- maker, 199. vtls005022224 File - Mortgage for £490 of the moiety 1776, Sept. 20. 199. ISYSARCHB2 of two messuages and lands in Melyniog Vechan, parish of Llansanfraid, 479. vtls005022225 File - Account of the purchase 1777. 479. ISYSARCHB2 money etc. relating to the moiety of Cwmyrhewdre, 190-191. File - Lease And Release in trust of 1777, Jan. 6-7. 190-191. vtls005022226 property specified in No. 189 of June, ISYSARCHB2 1756. With covenant to levy a fine ..., 151. vtls005022227 File - Assignment of mortgage of a 1777, Aug. 12. 151. ISYSARCHB2 capital messuage called Bryntalch, parish of , 269 (b). vtls005022228 File - Articles And Agreement relating 1777. May 12. 269 (b).. ISYSARCHB2 to the release specified in Nos. 67-68, of 19-20 Nov.,, 291-292. File - Lease And Release of two 1777, Oct. 21. 291-292. vtls005022229 messuages and lands called Bryntalch, ISYSARCHB2 sometimes called Upper Bryntalch, and Ty yn y Butfell, parish ..., 269 (i). vtls005022230 File - Bond relating to a release of even 1777, Nov. 18. 269 (i).. ISYSARCHB2 date executed between Richard Lloyd of Osbaston, parish of Kinnerley, co. Salop, gent ..., 67-68. vtls005022231 File - Lease And Release of messuages 1777, Nov. 67-68. ISYSARCHB2 and lands in the parish Llansanfraid, co. 19-20. Montgomery, 69. vtls005022232 File - Bond for the performances of 1777, Nov. 26. 69. ISYSARCHB2 covenants of even date,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 15 GB 0210 CEFNTALCH Cefnbryntalch Estate Records 192. vtls005022233 File - Final Concord in a fine between 1777, Nov. 26. 192. ISYSARCHB2 John Nicholl, plaintiff, and John Miller the elder and John Miller, the younger, deforciants ..., 175. vtls005022234 File - Final Concord in a fine between 1778, April 2. 175. ISYSARCHB2 John Dickin, gent., plaintiff, and William Jones and Susanna, his wife, deforciants, concerning property ..., 172-173. File - Lease And Release, being a 1778, April 172-173. vtls005022235 mortgage for £120, of two messuages and 17-18. ISYSARCHB2 lands in the township of Dolwen, parish of ..., 171. vtls005022236 File - Bond for the performance of 1778, April 18. 171. ISYSARCHB2 covenants of even date, 437. vtls005022237 File - Abstract Of Title to messuages and After April 437. ISYSARCHB2 lands specified in No. 348 of 1-2 May, 1779. 1791, 90, 49. vtls005022238 File - Lease And Release of a messuage 1779, June 1-2. 90, 49. ISYSARCHB2 in the township of Rhandir, parish of Llandyssil, 269 (c). vtls005022239 File - Attornments Of Tenancy signed 1779, Oct., 12. 269 (c).. ISYSARCHB2 by Robert Lewis and John Davies for messuages and lands in the parish of Llansanfraid, co ..., 200. vtls005022240 File - Mortgage for £812 of a messuage 1780. March 12. 200. ISYSARCHB2 in the High Street in Poole and the moiety of two messuages and lands ..., 176-177. File - Lease And Release to uses of a 1780, May 176-177. vtls005022241 messuage called Pengelly and three 24-25. ISYSARCHB2 parcels of land, two of which called Erw ..., 261-262. File - Lease And Release, being a further 1780, June 6-7. 261-262. vtls005022242 mortgage for £171 of property specified ISYSARCHB2 in Nos. 172-173 of 17-18 April, 1778 and ..., 263. vtls005022243 File - Release of the equity of redemption 1781, May 1. 263. ISYSARCHB2 of lands specified in Nos. 172-173 of 17-18 April, 1778 and Nos. 176-177 of ..., 293. vtls005022244 File - Demise for 1000 years, being a 1781, Aug. 14. 293. ISYSARCHB2 mortgage for £1000, of two messuages and lands called Bryntalch and Ty yn y ..., 152. vtls005022245 File - Abstract Of Title of Thomas After 1781. 152. ISYSARCHB2 Lloyd Dickin to an estate in the parish of Llansanfraid, co. Montgomery, 201. vtls005022246 File - Settlement, subsequent to the 1782, Jan. 10. 201. ISYSARCHB2 marriage of the first party, of a messuage and lands called the Groves in the parish ..., 134. vtls005022247 File - Assignments Of Mortgages And 1782, Feb. 8. 134. ISYSARCHB2 Further Mortgage of property specified in No. 130 of 31 May, 1754 and No. 131 of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 16 GB 0210 CEFNTALCH Cefnbryntalch Estate Records 264-5. vtls005022248 File - Lease And Release of two 1782, Feb. 264-5. ISYSARCHB2 messuages and a parcel of land called 20-21. Dole Rees ap Probert in the township of ..., 202. vtls005022249 File - Agreement for the purchase of the 1782, Feb. 26. 202. ISYSARCHB2 moiety of two messuages and lands and a parcel of land called Dole Rees ..., 203-204. File - Lease And Release of the moiety of 1782, March 203-204. vtls005022250 two messuages and lands and a parcel of 11-12. ISYSARCHB2 land called Dole Rees ap ..., 274. vtls005022251 File - Bond to secure £433. 13. 4, 1782, May 4. 274. ISYSARCHB2 275. vtls005022252 File - Bond to secure £310, 1782, May 4. 275. ISYSARCHB2 269 (g). vtls005022253 File - Agreement relating to the tenancy 1782, Nov. 15. 269 (g).. ISYSARCHB2 of two tenements in Melyniog Vechan and Dolwen, parish of Llansanfraid, 266-7. vtls005022254 File - Release of the equity of redemption 1783, March 266-7. ISYSARCHB2 of a messuage and lands in the township 14-15. of Melyniog Vechan and a messuage ..., 269 (e). vtls005022255 File - Assignment of a contract relating 1783, March 15. 269 (e).. ISYSARCHB2 to estates in Hoseley and Allington, cos. Denbigh and Flint, made between the first party ..., 268-9. vtls005022256 File - Lease And Release, being an 1783, Sept. 268-9. ISYSARCHB2 assignment of mortgage and release of 15-16. the property specified in Nos. 62-63 of 26-27 Aug ..., 269 (j). vtls005022257 File - Bond for the performance of 1783, Sept. 16. 269 (j). ISYSARCHB2 covenants of even date, 71. vtls005022258 File - Abstract Of Title to an estate in the After 1783. 71. ISYSARCHB2 parish of Llansanfraid, co. Montgomery, 20. vtls005022259 File - Probate of the will of John Foster 1784, Aug. 6. 20. ISYSARCHB2 of the city if Chichester, co. Sussex, chandler and soapboiler, 271-2. vtls005022260 File - Lease And Release of the 1787, Feb. 271-2. ISYSARCHB2 reversionary interest of the said James 27-28. Foster expectant upon the death of Sarah Foster, widow ..., 273. vtls005022261 File - Demise for 500 year, being a 1787, Sept.1. 273. ISYSARCHB2 mortgage for the better securing of £710, of messuages and lands in the townships ..., 70. vtls005022262 File - Counterpart of No. 273, 1787, Sept.1. 70. ISYSARCHB2 143. vtls005022263 File - Final Concord in a fine between 1790, May 31. 143. ISYSARCHB2 John Vining Elliott, plaintiff, and John Miller the younger and Catherine Hewitt, his wife ..., 141-142. File - Lease And Release, and 1790, June 3-4. 141-142. vtls005022264 appointment, of a messuage and lands ISYSARCHB2 called the Groves otherwise the rove in the parish of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 17 GB 0210 CEFNTALCH Cefnbryntalch Estate Records 491. vtls005022265 File - Particulars and valuation of the 1791, Jan. 21. 491. ISYSARCHB2 property named in No. 489 of 2 Feb., 1791, 375, 489. File - Articles Of Agreement for the 1791, Feb. 2. 375, 489. vtls005022266 purchase of messuages and lands called ISYSARCHB2 Upper Glyn, Lower Glyn, Ty ynyrwta, Ucheldre, Werglodd gallog ..., 438. vtls005022267 File - Lease And Release of messuages 1791, May 1-2. 438. ISYSARCHB2 and lands called Glyn or Upper Glyn, Ty yn yr utra, Dolewareth or Dolevaredd or ..., 14-15. vtls005022268 File - Lease And Release of a messuage 1792, April 14-15. ISYSARCHB2 and lands called Milford Haven, parish of 19-20. Llanllwchaiarne, co. Montgomery, 454. vtls005022269 File - Award of Thomas Colley of 1792, April 24. 454. ISYSARCHB2 Gregynog, co. Montgomery, gent., concerning Ucheldre Farm and lands in the parish of Bettws, in ..., 496. vtls005022270 File - Receipt, by the Navy Pay Office, 1793, Jan. 31. 496. ISYSARCHB2 London, for letters of administration issued to Richard Ellis of Soho, co. Middlesex, brother ..., 398. vtls005022271 File - Bond to secure payment of £400, 1793, March 25. 398. ISYSARCHB2 411. vtls005022272 File - Account Book relating to the sale 1795-1807. 411. ISYSARCHB2 of wool and the purchase of malt and other miscellaneous items, 410. vtls005022273 File - Recovery suffered at Pool, co. 1795, March 23. 410. ISYSARCHB2 Montgomery, whereby William Ruffe, gent., recovered from Evan Stephen, gent., a messuage and lands in ..., 205 and 153. File - Lease And Release, to make a 1795, March 205 and 153. vtls005022274 tenard to the praecipie for suffering a 25-26. ISYSARCHB2 recovery, of a capital messuage and lands ..., 154-5. vtls005022275 File - Lease And Release, being a 1795, April 154-5. ISYSARCHB2 mortgage for £600, of a capital messuage 14-15. and lands called Bryntalch, parish of Llandysil, co ..., 178. vtls005022276 File - Settlement, prior to the marriage 1797, March 23. 178. ISYSARCHB2 of George Ross and Elizabeth Buckley, of two capital sums of £2000 and £4000 of ..., 179. vtls005022277 File - Release, to make a tenant to the 1797, Aug. 2. 179. ISYSARCHB2 praecipie to suffer a recovery, of a capital messuage and lands called Dyffrin ..., 180-181. File - Lease And Release of a 1798, March 180-181. vtls005022278 messuage and lands heretofore called 26-27. ISYSARCHB2 Berllangwnllwyn but now called Ucheldre, parish of Bettws, 276. vtls005022279 File - Surrender for the residue of a term 1798, March 27. 276. ISYSARCHB2 of 500 years of a messuage and lands called Berllangwnllyn now commonly called ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 18 GB 0210 CEFNTALCH Cefnbryntalch Estate Records 16-17. vtls005022280 File - Lease And Release, to make a 1798, March 16-17. ISYSARCHB2 tenant to the praecipe to lead the uses of a 27-28. recovery, of capital messuages ..., 18. vtls005022281 File - Recovery suffered at the Great 1798, March 29. 18. ISYSARCHB2 Sessions held at Pool, co. Montgomery, of property specified in Nos. 16-17 of 17-18 March ..., 503. vtls005022282 File - Appointment of John Buckley 1798, Nov. 27. 503. ISYSARCHB2 Williams, esq., as a captain in the Montgomeryshire Regiment of Militia, 448. vtls005022283 File - Enclosure Award for the township 1799. 448. ISYSARCHB2 of Bryntalch, in the parish of Llandyssil, co. Montgomery, 400. vtls005022284 File - Certification Of Registration of 1799, Aug. 7. 400. ISYSARCHB2 John Williames as a Master Mason of the Grand Lodge of Free and Accepted Masons of ..., 493. vtls005022285 File - Receipt to Humphrey Jones, esq., 1799, Dec. 26. 493. ISYSARCHB2 for the purchase money for three lots, part of Cefnupol common, sold to defray the ..., Cyfres | Series vtls005022286 ISYSARCHB2: Documents, Dyddiad | Date: [late 18 cent. x early 19 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 433-4. vtls005022287 File - Precedent Books containing copies Late 18c 433-4. ISYSARCHB2 of deeds and legal papers relating mainly to Montgomeryshire, 1711-1762. 449. vtls005022288 File - Testimony relating to a right of Late 18c 449. ISYSARCHB2 way through Mr. Buckley's wood. 524. vtls005022289 File - Account of the messuages and Late 18c 524. ISYSARCHB2 land within the manor of Kedewen, co. Montgomery, in respect of which Pryce Buckley of .... 497. vtls005022290 File - Rental of messuages and lands Late 18c 497. ISYSARCHB2 in Llangadvan and Llansanfraid, co. Montgomery. 505. vtls005022291 File - Miscellaneous bills and receipts. 18-19c 505. ISYSARCHB2 458. vtls005022292 File - Oath Of Allegiance to George III 18-19c 458. ISYSARCHB2 signed (probably) by Montgomeryshire militiamen. 495. vtls005022293 File - Abstract Of Title of Richard Isaac Early 19c 495. ISYSARCHB2 Starke and Elizabeth, his wife, to a moiety of lands in the parishes of .... 457. vtls005022294 File - Miscellaneous Notes, Pedigrees, 19c 457. ISYSARCHB2 Etc. relating to the gentry and families in Montgomeryshire and Radnorshire, on particular the Pryce family of ....

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 19 GB 0210 CEFNTALCH Cefnbryntalch Estate Records 418. vtls005022295 File - Notes relating to some of the 19c 418. ISYSARCHB2 Knights of the Royal Oak from North Wales and their descendents, by the Rev .... 507. vtls005022296 File - Miscellanea. 19c 507. ISYSARCHB2 391. vtls005022297 File - Menu Cards. 19c 391. ISYSARCHB2 372. vtls005022298 File - Schedule of claims, objections and 19c 372. ISYSARCHB2 valuers decision relating to Llanfair Hills enclosure. 506. vtls005022299 File - Miscellaneous Verse including 19c 506. ISYSARCHB2 some by and referring to G. R. W. Baxter. Cyfres | Series vtls005022300 ISYSARCHB2: Deeds and documents, Dyddiad | Date: 1800-1824. (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 455. vtls005022301 File - Release, to make a tenant to the 1800, Feb. 28. 455. ISYSARCHB2 praecipe for suffering a recovery, of messuages and lands called Glanhafren and Llygodig ..., 78-79. vtls005022302 File - Lease And Release, being an 1802, Jan. 1-2. 78-79. ISYSARCHB2 assignment of mortgage, of the remainder of a term of 1000 years of a messuage ..., 135. vtls005022303 File - Assignment Of Mortgage And 1802, Feb. 8. 135. ISYSARCHB2 Further Mortgage of property specified in No. 130 of 31 May, 1754 and No. 131 of ..., 80. vtls005022304 File - Exemplification of a recovery 1802, Feb.12. 80. ISYSARCHB2 of one messuage, one shop and one garden in the parishes of Saint Olave and Saint ..., 430. vtls005022305 File - Final Concord in a fine between 1803, March 31. 430. ISYSARCHB2 John Ambrose plaintiff, and Edward Pritchard and Susannah, his wife, deforciants, concerning property in ..., 81. vtls005022306 File - Assignment Of Mortgage of 1803, Oct. 29. 81. ISYSARCHB2 property specified in Nos. 78-79 of 1-2 Jan., 1802, 136. vtls005022307 File - Assignment Of Mortgage of 1805, Oct. 24. 136. ISYSARCHB2 two messuages in the township of Tustewellin, one adjoining a common called Fronwydd and the other ..., 137. vtls005022308 File - Release And Appointment of 1805, Oct. 24. 137. ISYSARCHB2 two messuages in the township of Trustewellin, part of the property specified in No.131 of 1 ..., 393. vtls005022309 File - Marriage Bond of George Arthur 1806, Oct. 29. 393. ISYSARCHB2 Herbert, esq., of the parish of Kerry,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 20 GB 0210 CEFNTALCH Cefnbryntalch Estate Records and Elizabeth Hamer of the parish of Newtown ..., 277-278. File - Lease And Release And 1807, May 12. 277-278. vtls005022310 Appointment of a newly erected dwelling ISYSARCHB2 house and the parcel of land on which it was ..., 423. vtls005022311 File - Appointment of John Buckley 1807, Dec. 8. 423. ISYSARCHB2 Williams, esq., as a deputy lieutenant for co. Montgomery, 432. vtls005022312 File - Account Book relating to Newtown 1808-1811. 432. ISYSARCHB2 tithes, 40. vtls005022313 File - Release of a parcel of land on 1808, Jan. 19. 40. ISYSARCHB2 Newtown Green, 403. vtls005022314 File - Notice to set out tithes signed 1808, March 19. 403,. ISYSARCHB2 by the Rev. John Jenkins of Kerry and addressed to Mrs. Price of Cwmrowdrey ..., 279. vtls005022315 File - Release of dwelling houses and 1808, March 26. 279. ISYSARCHB2 shops in the High Street in the town of Pool, co. Montgomery together with seats ..., 25-26. vtls005022316 File - Will of Edward Jeffreys of 1808, May 18. 25-26. ISYSARCHB2 Shrewsbury, co. Salop, esq., a cornet in the Third Regiment of Dragoon Guards, 84. vtls005022317 File - Assignment And Confirmation Of 1809, May 27. 84. ISYSARCHB2 Mortgage of property specified in Nos. 18-19 of 1-2 Jan., 1802, 82-83. vtls005022318 File - Lease And Release of property 1809, May 82-83. ISYSARCHB2 specified in Nos. 78-79 of 1-2 Jan., 1802, 25-26. to uses in trust, 402. vtls005022319 File - Appointment of John Buckley 1810, Feb. 20. 402. ISYSARCHB2 Williames, esq., as a captain in the Royal Regiment of Militia for co. Montgomery, 85-86. vtls005022320 File - Lease And Release of property 1811, March 85-86. ISYSARCHB2 specified in Nos. 78-79 of 1-2 Jan., 1802, 22-23. 395. vtls005022321 File - Articles Of Association of the 1811, Sept. 30. 395. ISYSARCHB2 Kerry Association for the Prosecution of Felons, 413. vtls005022322 File - Weekly Returns of French 1812-1824. 413. ISYSARCHB2 Prisoners on parole at Newtown, 386. vtls005022323 File - Brief in David Pugh v Charles 1812, Aug. 386. ISYSARCHB2 Trebeck concerning a messuage and lands called Coedyweeg, parish of Llandyssil, co. Montgomery, 215. vtls005022324 File - Agreement for the sale of two 1813, Jan. 27. 215. ISYSARCHB2 undivided third parts of a messuage and lands in the township of Trustewelin, parish ..., 216-217. File - Lease And Release of a messuage 1813, May 21. 216-217. vtls005022325 and lands in the township of Trustewelin, ISYSARCHB2 parish of Berriew, co. Montgomery and assignment ..., 376. vtls005022326 File - List of Dutch prisoners of war at 1813, Dec. 2. 376. ISYSARCHB2 Newtown,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 21 GB 0210 CEFNTALCH Cefnbryntalch Estate Records 492. vtls005022327 File - Inventory of the goods and chattels 1815, March 4. 492. ISYSARCHB2 of Mathew Jones, gent., deceased, of the Rock, parish of , co. Montgomery, 280. vtls005022328 File - Recovery suffered at Presteigne, 1815, April 3. 280. ISYSARCHB2 co. Radnor, whereby Richard Ellis, gent., recovered from James Stephens, gent. Messuages and lands in the ..., 19. vtls005022329 File - Appointment from the first party 1815, Dec. 7. 19. ISYSARCHB2 with the approbation of the second party to the third party, receiver of the rents ..., 422. vtls005022330 File - Agreement for the purchase of all 1816, March 5. 422. ISYSARCHB2 messuages and lands in the occupation of the said Edward Pritchard in the township ..., 138-9. vtls005022331 File - Lease And Release of properties 1816, March 138-9. ISYSARCHB2 specified in No. 136 of 24 Oct., 1805, 25-26. 144. vtls005022332 File - Demise for 1200 years, being a 1816, April 22. 144. ISYSARCHB2 mortgage for £1800, of a messuage and lands called Bellan gwnllwyn otherwise Belland Gelynthllwyn ..., 145-6. vtls005022333 File - Lease And Release of a parcel 1817, May 145-6. ISYSARCHB2 of land at Wainycarian, parish of 14-15. Mouchtrey, being the eastern part of the common ..., 182. vtls005022334 File - Assignment Of Mortgage for £710 1817, June 19. 182. ISYSARCHB2 of messuages and lands in the townships of Melyniog fechan and Dolwen, parish of Llansaintfraid ..., 87. vtls005022335 File - Further Mortgage of property 1817, Dec. 31. 87. ISYSARCHB2 specified in Nos. 78-79 of 1-2 Jan., 1802, 39. vtls005022336 File - Will of Jane Rymer of Liverpool, 1818, April 11. 39. ISYSARCHB2 widow, 156-7. vtls005022337 File - Lease And Release of a messuage 1818, June 156-7. ISYSARCHB2 and lands called Bryntalch, parish of 19-20. Llandyssil with an assignment of the remainder of ..., 428. vtls005022338 File - Share Certificate No. 857 of the 1818, July 4. 428. ISYSARCHB2 Western Branch of the Montgomeryshire Canal Navigation, 390. vtls005022339 File - Call by the proprietors of the 1818, July 6. 390. ISYSARCHB2 Welsh Pool Rail Road for £10 on each £25 share, 88-89. vtls005022340 File - Lease And Release of the equity of 1819, March 88-89. ISYSARCHB2 redemption of the property specified in 25-26. Nos. 78-79 of 1-2 Jan., 1802, in ..., 366. vtls005022341 File - Release of a water corn grist mill 1821. 366. ISYSARCHB2 and two messuages and lands in the township of Weston Cotton, parish of ..., 50-51. vtls005022342 File - Lease And Release of a parcel 1821, Nov. 50-51. ISYSARCHB2 of land part of a parcel of the Rhos 14-15. belonging to the Golsty Farm ..., 440. vtls005022343 File - Abstract Of Title to messuages After 1823, 440. ISYSARCHB2 and lands in the parish of Kerry, Nov.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 22 GB 0210 CEFNTALCH Cefnbryntalch Estate Records co. Montgomery, vested in trustees, appointed by an ..., 37. vtls005022344 File - Probate of the will of Charles 1824, May 20. 37. ISYSARCHB2 Jones of Newtown, co. Montgomery, apothecary, 205. vtls005022345 File - Lease And Release to uses, 1824, Aug. 205. ISYSARCHB2 pursuant to a power and appointment, of 12-13. the moiety of two messuages and lands in ..., Cyfres | Series vtls005022346 ISYSARCHB2: Deeds and documents, Dyddiad | Date: 1825-1847. (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 385-9. vtls005022347 File - Schedules of land tax assessed 1825. 385-9. ISYSARCHB2 upon the hundred of Pool, Montgomery Lower, Course Lower, , Deythur and Pool Lower, all ..., 384. vtls005022348 File - Schedule of land tax assessed on 1826. 384. ISYSARCHB2 the hundred of Builth, co. Brecknock, 417. vtls005022349 File - Valuation of timber, the property of 1826, Nov. 417. ISYSARCHB2 William Ease, esq., growing on Goitrey and Gwyithwith farms in the parishes of Kerry ..., 529. vtls005022350 File - Volume containing land tax 1826-1827. 529. ISYSARCHB2 accounts for property in cos. Radnor, Brecknock, and Montgomery, 52-52. vtls005022351 File - Lease And Release of parcel of 1826, April, 52-52. ISYSARCHB2 land specified in Nos. 50-51 of 14-15 11-12. Nov., 1821, 406. vtls005022352 File - Valuation of estates, the property 1827. 406. ISYSARCHB2 of Wiliam Tilsley, esq. In the parishes of Newtown, Llanllwchairn and Bettwys, co. Montgomery, 24. vtls005022353 File - Assignment In Trust, as security 1827, July 3. 24. ISYSARCHB2 for the transaction of business (acceptance, etc.) up to the sum of £4000 by the ..., 484. vtls005022354 File - Extract from the muster roll of 1827, Aug. 1. 484. ISYSARCHB2 the Rt. Hon. Charles Watkin Williams Wynn, commanding officer of the Montgomeryshire Yeomanry Cavalry ..., 451. vtls005022355 File - Probate of the will of Margaret 1827, Nov. 30. 451. ISYSARCHB2 Parry of Glanyrafon and Shrewsbury, co. Salop, spinster, 281. vtls005022356 File - Assignment for £20 of a pew in 1828, July 1. 281. ISYSARCHB2 Newtown church, 373. vtls005022357 File - Certificate signed by the vicar, 1829, Sept. 4. 373. ISYSARCHB2 churchwardens, overseers and others from the parish of Llanllwchaiarn, addressed to the justices of the ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 23 GB 0210 CEFNTALCH Cefnbryntalch Estate Records 198. vtls005022358 File - Abstract of the title to a freehold 1830. 198. ISYSARCHB2 messuage in the North Street of the city of Chichester, 28. vtls005022359 File - Assignment In Trust, of terms of 1830, May 12. 28. ISYSARCHB2 500 years and 1000 years, of a messuage called Poole Hall and four parcels ..., 208. vtls005022360 File - Mortgage by demise of the moiety 1830, July1. 208. ISYSARCHB2 of a messuage and lands called Hen Cefn, parish of , co. Montgomery, and ..., 230. vtls005022361 File - Probate of the will of William 1831, Dec. 13. 230. ISYSARCHB2 Ruffe of Glandulas, co. Montgomery, esq., deceased, 282. vtls005022362 File - Assignment of the remainder of 1832, Dec. 31. 282. ISYSARCHB2 terms of 500 years and 1000 years of property specified in No. 28 of 12 ..., 302-303. File - Lease And Release of two parcels 1833, April 8-9. 302-303. vtls005022363 of land called Parkbach in the parish ISYSARCHB2 of Newtown, a parcel of woodland, being ..., 304. vtls005022364 File - Assignment of the remainder 1833, April 9. 304. ISYSARCHB2 of a term of 1000 years, of a property specified in Nos. 302-303 of even date ..., 308. vtls005022365 File - Abstract Of Title of the assignees After 1833, 308. ISYSARCHB2 of Messrs. Tilsley and Jones, bankrupts April. to lands called Park Bach, parish of Newtown ..., 38. vtls005022366 File - Articles Of Agreement for the 1833, July 17. 38. ISYSARCHB2 purchase of two messuages in Ladywell Street, Newtown, 305-306. File - Lease And Release of two parcels 1833, Nov 305-306. vtls005022367 of land, formerly one parcel, called Park 22-23. ISYSARCHB2 Bach in the parish of Newtown, 307. vtls005022368 File - Assignment of the remainder of a 1833, Nov. 23. 307. ISYSARCHB2 term of 1000 years of two parcels of land (formerly one but now divided) ..., 29-30. vtls005022369 File - Lease And Release of a piece of 1833, Nov. 29-30. ISYSARCHB2 land in the parish of Llanllwchairn on the 22-23. south side of the road ..., 147. vtls005022370 File - Assignment of the remainder of a 1833, Nov. 23. 147. ISYSARCHB2 term of 500 years of a dwelling house and lands called Milford House, a ..., 31. vtls005022371 File - Covenant for the production of title 1833, Nov. 23. 31. ISYSARCHB2 deeds, 32. vtls005022372 File - Lease for a year of the properties 1834, June 24. 32. ISYSARCHB2 specified in No. 147 of 23 Nov., 1833, 481. vtls005022373 File - Details of voting in the Radnorshire 1835. 481. ISYSARCHB2 election, 72. vtls005022374 File - Release of a parcel of land in the 1835, Feb. 72. ISYSARCHB2 township of Bryntalch in the parish of 24-25. Llandyssil, co. Montgomery, to uses ..., 33. vtls005022375 File - Lease And Release of a parcel of 1836, May 33. ISYSARCHB2 land on the south side of the road leading 25-26. from Newtown to ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 24 GB 0210 CEFNTALCH Cefnbryntalch Estate Records 158. vtls005022376 File - Probate of the will o Richard Ellis 1837, May 13. 158. ISYSARCHB2 of Newtown, co. Montgomery, gent, 73. vtls005022377 File - Lease And Release of a messuage 1837, Sept. 73. ISYSARCHB2 in Gorondu and a parcel of land in the 27-28. township of Bryntalch, both in ..., 452. vtls005022378 File - Extracts from Montgomeryshire After 1837. 452. ISYSARCHB2 Great Sessions record, 1735-, 54. vtls005022379 File - Feoffment of ground and the 1838, June 12. 54. ISYSARCHB2 buildings thereon in the North pallant, city of Chichester, 56. vtls005022380 File - Certificate of the examination of 1838, June 16. 56. ISYSARCHB2 Helen Mary Vine as to her understanding of the contents of No. 54 of 12 ..., 55. vtls005022381 File - Certificate of the examination of 1838, June 30. 55. ISYSARCHB2 Jane Mary Vine as to her understanding of the contents of No. 54 of 12 ..., 283. vtls005022382 File - Abstract Of Title of the devisees 1839. 283. ISYSARCHB2 in trust under the will of the late Richard Ellis to the Bryntalch estate ..., 161. vtls005022383 File - Assignment of the remainder of a 1839, March 26. 161. ISYSARCHB2 term of 500 years of messuages formerly called the Talbot in the town of ..., 160. vtls005022384 File - Limited Administration of the 1839, May 7. 160. ISYSARCHB2 effects of Edward Pryce of Llwynybrain, parish of Llanwnog, co. Montgomery, gent., deceased, 159. vtls005022385 File - Assignment of the remainder of 1839, May 8. 159. ISYSARCHB2 term of 1000 years of a capital messuage and land called Bryntalch, parish of Llandysil ..., 508. vtls005022386 File - Extract from the charge of Lord 1841. 508. ISYSARCHB2 Chief Justice Tindall to the grand jury during the special commission at Bristol in ..., 478. vtls005022387 File - Estimate of voting in the 1841. 478. ISYSARCHB2 Montgomery boroughs election, 195. vtls005022388 File - Deed Of Covenant relating to the 1841, Jan, 1. 195. ISYSARCHB2 deposit of deeds as a collateral security for £3473. 2. and interest, 196. vtls005022389 File - Bond for securing £3473. 2. 0. and 1841, Jan. 1. 196. ISYSARCHB2 interest, 57. vtls005022390 File - Lease for 21 years of a dwelling 1841, April 6. 57. ISYSARCHB2 house and shop on the south side of the East Street, partly in ..., 34. vtls005022391 File - Certificate of the examination of 1841, Oct. 29. 34. ISYSARCHB2 Elizabeth, wife of Bowen Woosnam as to her understanding of the contents of No. 33 ..., 58. vtls005022392 File - Lease fro 21 years of a parcel of 1842, Aug. 24. 58. ISYSARCHB2 ground on the west side of Myddleton Square and the tenement erected ..., 439. vtls005022393 File - Abstract Of Title of George After 1843, Jan. 439. ISYSARCHB2 Jeffreys, esq., to an estate in the parish of Kerry, co. Montgomery,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 25 GB 0210 CEFNTALCH Cefnbryntalch Estate Records 163. vtls005022394 File - Probate of the will of Edward 1843, Oct. 11. 163. ISYSARCHB2 Davies of Park, co. Montgomery, gent., deceased, 370. vtls005022395 File - Abstract of rental and arrears 1844-1845. 370. ISYSARCHB2 due from the Newtown Hall estate at Michaelmas 1844, 35. vtls005022396 File - Mortgage, with power of sale, for 1848, May 31. 35. ISYSARCHB2 securing £1200 and interest, of a tanyard, bark sheds, drying rooms, and premises called ..., 36. vtls005022397 File - Correspondence And Accounts [1848]. 36. ISYSARCHB2 relating to No. 35 etc, 75. vtls005022398 File - Assignment Of Mortgage And 1851, Sept. 29. 75. ISYSARCHB2 Further Mortgage of properties specified in No. 73 of 27-28 Sept., 1837, 74. vtls005022399 File - Mortgage of properties specified in 1844, April. 74. ISYSARCHB2 No. 73 of 27-28 Sept., 1837, to secure the sum of £80 and interest, 441. vtls005022400 File - Patent granted under the privy 1844, Aug. 29. 441. ISYSARCHB2 seal to Pryce Buckley Williams of Llegodig, to proceed for 14 years with an invention ..., 207. vtls005022401 File - Appointment in fee of two 1845, Jan. 10. 207. ISYSARCHB2 messuages in Parkers Lane, Newtown, 450. vtls005022402 File - Specifications relating to a patent 1845, Sept. 17. 450. ISYSARCHB2 granted to Pryce Buckley Williams. (See No. 441 of 29 Aug., 1844), 399. vtls005022403 File - Notice of a bidding to be held on 1846, June 8. 399. ISYSARCHB2 3 July on the occasion of the marriage of David Roderick and ..., 47. vtls005022404 File - Probate of the will of John Jones of 1846, June 13. 47. ISYSARCHB2 the town of , co. Montgomery, watchmaker, 424. vtls005022405 File - Appointment of Pryce 1847, May 10. 424. ISYSARCHB2 Buckley Williams as a major in the Montgomeryshire Yeomanry Cavalry, 409. vtls005022406 File - Description of the consecration of 1847. 409. ISYSARCHB2 the new church at Newtown, Cyfres | Series vtls005022407 ISYSARCHB2: Deeds and documents, Dyddiad | Date: 1852-1910. (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 371. vtls005022408 File - List of subscribers towards the 1852. 371. ISYSARCHB2 purchase of tolls and the removal of the Old Hall at Newtown, 193. vtls005022409 File - Settlement, prior to the marriage of 1852, Feb. 17. 193. ISYSARCHB2 the first and third parties, of the capital sums of £5000 £3.5.% annuities and ..., 41. vtls005022410 File - Administration of the goods 1853, June 30. 41. ISYSARCHB2 of Elizabeth Jones of the Rock near

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 26 GB 0210 CEFNTALCH Cefnbryntalch Estate Records Newtown, co. Montgomery, spinster, deceased, granted to Richard Jones ..., 367. vtls005022411 File - Lease for 21 years of mines, seams 1854. 367. ISYSARCHB2 of coal, clay, etc., within and under the lands of the said Richard ..., 229. vtls005022412 File - Lease for 21 years of coal mines 1854, June 19. 229. ISYSARCHB2 under a farm called Malehurst in the parishes of Westbury and Pontesbury, 43. vtls005022413 File - Probate of the will of Edward 1855, Oct.31. 43. ISYSARCHB2 Davies of Park, co. Montgomery, gent, 164. vtls005022414 File - Probate of the will of Thomas 1856, Feb. 8. 164. ISYSARCHB2 Davies of Park, co. Montgomery, gent., deceased, 76. vtls005022415 File - Release of the equity of redemption 1856, Sept. 29. 76. ISYSARCHB2 in properties specified in No. 73 of 27-28 Sept., 1837, 442-5. vtls005022416 File - Papers relating to the sale of Upper 1858. 442-5. ISYSARCHB2 and Lower Llegodig in the parish of Llandyssil, co. Montgomery, 140. vtls005022417 File - Lease for 20 years of a messuage 1858, May 3. 140. ISYSARCHB2 and lands called Little Groves in the parish of Oving, 414. vtls005022418 File - School Exercise Book containing 1860. 414. ISYSARCHB2 essays written by Catherine Buckley Williames, 415. vtls005022419 File - Daily Register of the school 1860. 415. ISYSARCHB2 activities of Catherine Buckley Williames, 361. vtls005022420 File - Appointment of Richard Edward 1863, July 15. 361. ISYSARCHB2 Jones as a captain in the Newtown or First Montgomeryshire Rifle Volunteers, 519. vtls005022421 File - Address of Charles Vaughan Pugh 1863, Aug.3. 519. ISYSARCHB2 to the electors of the Montgomeryshire Boroughs, 365. vtls005022422 File - Certificate of the justices of view 1865, Feb. 27. 365. ISYSARCHB2 relating to the proposal by Richard Edward Jones of Plas Trehelig, co. Montgomery, esq ..., 194. vtls005022423 File - Release And Indemnity relating 1866, May 9. 194. ISYSARCHB2 to the estate of Margaret Owen of Brimmon, co. Montgomery, widow, deceased, 520. vtls005022424 File - Address of Percy E. Herbert to the 1867, Feb. 28. 520. ISYSARCHB2 electors of South Shropshire, 446. vtls005022425 File - Solicitor's Account relating to the After 1867. 446. ISYSARCHB2 purchase of Lower Llegodig, 369. vtls005022426 File - Specification of works required in 1868. 369. ISYSARCHB2 the erection of a new house at Bryntalch, 447. vtls005022427 File - Power Of Attorney granted by 1870. 447. ISYSARCHB2 Rees Buckley Williames of Glyn Cogen, parish of Berriew, co. Montgomery, and Caton in Matale ..., 225. vtls005022428 File - Probate of the will of Eliza France, 1873, May 20. 225. ISYSARCHB2 wife of John Frederick France of Norfolk Terrace, co. Middlesex, esq,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 27 GB 0210 CEFNTALCH Cefnbryntalch Estate Records 521. vtls005022429 File - Address of Charles Watkin 1874, Jan. 24. 521. ISYSARCHB2 Williams Wynn to the electors of the county of Montgomery, 218. vtls005022430 File - Appointment of the second party as 1874, Sept. 8. 218. ISYSARCHB2 a new trustee under the will of Richard Owens, late of Westbourne Grove West ..., 401. vtls005022431 File - Power Of Attorney granted by 1878, March 15. 401. ISYSARCHB2 Rhys Buckley Williams of Glyn Cogen, Berriew, co. Montgomery, and presently of Kandy in the ..., 362. vtls005022432 File - Inventory And Valuation of the 1881, July 26. 362. ISYSARCHB2 household furniture and other property at Glyncogan of John Buckley Williames, deceased, 363. vtls005022433 File - Statement relating to the proposed 1882, Nov. 28. 363. ISYSARCHB2 winding up of trusts under the marriage settlement of John Buckley Williames and his first ..., 364. vtls005022434 File - Statement relating to the effects of 1883, Oct. 25. 364. ISYSARCHB2 John Buckley Williams, deceased and his wife, Mary Anne Buckley Williams, deceased, 77. vtls005022435 File - Release of a cottage, two 1889, March 25. 77. ISYSARCHB2 dwellings, and land on the Gorondu, parish of Llandyssil. Property indicated on map on margin ..., 374. vtls005022436 File - Will of John Arthur Talbot of 1893, Aug. 21. 374. ISYSARCHB2 Newtown, co. Montgomery, gent, 504. vtls005022437 File - Appointment of Richard Edward 1895, March 6. 504. ISYSARCHB2 Jones, esq., as a deputy lieutenant for co. Montgomery, 456. vtls005022438 File - Conveyance to disentail messuages 1898, Jan. 26. 456. ISYSARCHB2 and lands called Glencogan, Tynypant, Penygoron, lands formerly part of Henllys, Brapwll, Brynhwdog, Lower Glyn, Uwchllan ..., 522. vtls005022439 File - Petition addressed to R.E. Jones, Late 19c 522. ISYSARCHB2 esq., Cefnbryntalch, signed by the ratepayers and voters of the parishes of Llandyssil and .... 412. vtls005022440 File - Notebook containing extracts from 19-20c 412. ISYSARCHB2 legal documents and records mainly relating to Montgomeryshire. 397. vtls005022441 File - Pedigrees relating to legacies under c.1900. 397. ISYSARCHB2 Mrs. Eliza France's will. (See No. 396 of 1901-1902.), 396. vtls005022442 File - Legacy Receipts and other returns 1901-1902. 396. ISYSARCHB2 to the Inland Revenue relating to the estate of Mrs. Eliza France late of Norfolk ..., 392. vtls005022443 File - Legacy Receipts and other returns 1902. 392. ISYSARCHB2 to the Inland Revenue relating to the estate of John Frederick France, deceased,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 28 GB 0210 CEFNTALCH Cefnbryntalch Estate Records 431. vtls005022444 File - Notes on the report by T.E. Morris After 1907. 431. ISYSARCHB2 on the paish of Kerry Charity School Endowment, 453. vtls005022445 File - Schedule of deeds and documents After 1907. 453. ISYSARCHB2 (1676-1907) relating to Mr. And Mrs. R.E. Jones' marriage settlement trust, 394. vtls005022446 File - List of books sent to Messrs. 1910. 394. ISYSARCHB2 Sotheby, Sub-fonds vtls005022447 ISYSARCHB2: Correspondence, Dyddiad | Date: 1758-1876. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cyfres | Series vtls005022448 ISYSARCHB2: Correspondence B-o, Dyddiad | Date: 1795-1876. (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 518. vtls005022449 File - Letter from G.R. Wythen Baxter, 1849, Sept. 518. ISYSARCHB2 The Brynn, to George Green, 516. vtls005022450 File - Letter from John Davies, 1876 (?), Nov. 516. ISYSARCHB2 Newtown, to ------, 13. 472. vtls005022451 File - Letter from John Edwards, M.P., 1839, June 21. 472. ISYSARCHB2 House of Commons, to ------, 465. vtls005022452 File - Letter from J. Edwards, 1840, May 1. 465. ISYSARCHB2 26, Cumberland St., [London], to ------, 514. vtls005022453 File - Letter from John Edwards, M.P, to 1840, May 20. 514. ISYSARCHB2 ------, 474. vtls005022454 File - Letter from John Edwards, M.P., 1840, Aug. 9. 474. ISYSARCHB2 Greenfields, to ------, 467. vtls005022455 File - Letter from J. Edwards, Newtown, 1841, June 25. 467. ISYSARCHB2 to G. Green, Newtown, 468. vtls005022456 File - Letter from John Edwards, 1847, Sept. 7. 468. ISYSARCHB2 Greenfields, to ------, 510a. vtls005022457 File - Letter from G.A. Evors, to Mrs. 1834, Feb. 15. 510a.. ISYSARCHB2 Ruffe, Glandulas, 471. vtls005022458 File - Letter from G. Green, Castle and 1840, Nov. 21. 471. ISYSARCHB2 Falcon, London, to John Bickerton, 510. vtls005022459 File - Letter from Athelstan Hamer, 1795, Nov. 28. 510. ISYSARCHB2 Glanhafren, to William Ruffe, Bow St., London, 511. vtls005022460 File - Letter from J. Jaffray, Shrewsbury 1842, Sept. 27. 511. ISYSARCHB2 Chronicle Office, to George Green, Newtown, 473. vtls005022461 File - Letter from John Jones (President 1850, Sept. 17. 473. ISYSARCHB2 of the Newtown Operatives Committee), to ------,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 29 GB 0210 CEFNTALCH Cefnbryntalch Estate Records 494. vtls005022462 File - Letter from Richard Jones, to 1862, Dec. 15. 494. ISYSARCHB2 Edward ------, 475. vtls005022463 File - Letter from Wythen Jones, 1847, June 19. 475. ISYSARCHB2 Rhiewport, to ------, 480. vtls005022464 File - Letter from John Pryce Lade, 1844, Sept. 21. 480. ISYSARCHB2 Boughton House, Feversham, to Mrs. Ann Jonathan, Newtown Hall, Newtown, co.Montgomery, 461. vtls005022465 File - Letter from John Lewis, Glan 1865, May 30. 461. ISYSARCHB2 Ithon School House, Llananno, to John Stephens, Shelton, 483. vtls005022466 File - Letter from John Owen, to G. 483. ISYSARCHB2 Green. 488. vtls005022467 File - Letter from John Owen, Newtown, 1840, Sept. 14. 488. ISYSARCHB2 to G. Green Jones, 463. vtls005022468 File - Letter from John [Owen], 1847, March 22. 463. ISYSARCHB2 Newtown, Montgomeryshire, to ------, 464. vtls005022469 File - Letter from John Owen, Stafford, 1847, May 26. 464. ISYSARCHB2 to G. Green, Flannel Merchant, Newtown, 470. vtls005022470 File - Letter from John Owen, County 1847, May 31. 470. ISYSARCHB2 Court Office, Stafford, to W.A. Cooper, Newtown, 469. vtls005022471 File - Letter from John Owen, County 1847, June 8. 469. ISYSARCHB2 Court Office, Stafford, to G. Green, Newtown, Cyfres | Series vtls005022472 ISYSARCHB2: Correspondence P-w and miscellaneous, Dyddiad | Date: 1758-1856. (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 515. vtls005022473 File - Letter from Lord Powis, Powis 1848, Jan. 1. 515. ISYSARCHB2 Castle, to G. Green, 491. vtls005022474 File - Letter from H.A. Proctor (on behalf 1831, Jan. 17. 491. ISYSARCHB2 of Lord Clive), Welshpool, to The Rev. G.A. Evors, 509. vtls005022475 File - Letter from D. Pugh, Glansevern, 1811, Dec. 2. 509. ISYSARCHB2 to C. Trebeck, London, 513. vtls005022476 File - Letter from D. Pugh, Llanerchydol, 1847, Aug. 1. 513. ISYSARCHB2 to ------, 511a. vtls005022477 File - Letter from David Pugh, 1851, Jan. 4. 511a.. ISYSARCHB2 Llanerchydol, to ------, 476. vtls005022478 File - Letter from David Pugh, 12, 476. ISYSARCHB2 Grafton St., London. 466. vtls005022479 File - Letter from Jane Ruffe, Salop, to 1788, Feb. 28. 466. ISYSARCHB2 Mr. Ruffe, Bronllan, Moughtrey, 482. vtls005022480 File - Letter from William Ruffe, to 1815. 482. ISYSARCHB2 Thomas Drew, President of ?, 487. vtls005022481 File - Letter from E.M Stephen, 487. ISYSARCHB2 Newtown, to ------.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 30 GB 0210 CEFNTALCH Cefnbryntalch Estate Records 517. vtls005022482 File - Letter from Henry H.T. Tracy, 1851, Jan. 4. 517. ISYSARCHB2 Cefn, to _____ Green, 509a. vtls005022483 File - Letter from J Wade, Llanfyllin, to 1841, June 1. 509a.. ISYSARCHB2 George Green, Newtown, 485-6. vtls005022484 File - Letter from J. Wade, Llanfyllin, to 1841, June 19. 485-6. ISYSARCHB2 George Green Jones, Newtown, 512. vtls005022485 File - Letter from J.W. Lyon Winder, 1845, Oct. 25. 512. ISYSARCHB2 Vaenor Park, to C, Humphreys, Llygodig, 462. vtls005022486 File - Letter from ------, to Mr. 462. ISYSARCHB2 Drew, Newtown. 340-360. File - Letters, Accounts And Receipts 1758-1767. 340-360. vtls005022487 relating to Mrs. Hannah Ainge's property ISYSARCHB2 in Morton in Marsh, 309-318, 498-502. File - Correspondence between Colonel 1792-1793. 309-318, vtls005022488 John Ravenscroff from Laugharne 498-502. ISYSARCHB2 and Swansea, and Evan Stephens of Newtown and John Pryce of Cwm yr ..., 377-383. File - Letters addressed to Mr. Drew, 1812-1814. 377-383. vtls005022489 agent of the prisoners of war on parole in ISYSARCHB2 Newtown, from some of the prisoners ..., 319-325. File - Correspondence relating to the 1840. 319-325. vtls005022490 removal of the Summer Assizes for co. ISYSARCHB2 Montgomery to Newtown, and to the erection of a ..., 327-339. File - Letters addressed to George 1841, March - 327-339. vtls005045910 Green, woollen manufacturer, Newtown Nov. ISYSARCHB2 from John Watton of The Shrewsbury Chronicle relating to a libel action ..., 523. vtls005045911 File - Copies Of Letters written by 1856. 523. ISYSARCHB2 Charles Thomas Woosnam, Newtown, relating to the disagreement between him and the Rev. I.P. Drew ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 31