<<

Llyfrgell Genedlaethol Cymru = The National Library of

Cymorth chwilio | Finding Aid - Estate Records, (GB 0210 CAERHUN)

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/caerhun-estate-records archives.library .wales/index.php/caerhun-estate-records

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 Caerhun 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 CAERHUN Caerhun Estate Records,

Gwybodaeth grynodeb | Summary information

Lleoliad | Repository: Llyfrgell Genedlaethol Cymru = The National Library of Wales Teitl | Title: Caerhun Estate Records, ID: GB 0210 CAERHUN Virtua system control vtls004250324 number [alternative]: GEAC system control (WlAbNL)0000250324 number [alternative]: Dyddiad | Date: 1446-1934 / (dyddiad creu | date of creation) Disgrifiad ffisegol | 0.229 cubic metres (8 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 contents of fonds. [generalNote]:

Hanes gweinyddol / Braslun bywgraffyddol | Administrative history | Biographical sketch

Nodyn | Note The Caerhun estate had been in the possession of the Davies family of Caerhun since the early 16 cent. The family apparently acquired some lands in following the marriage of Robert Davies (died c. 1687) with Margaret, daughter of William Thomas of Maenol Bangor. Robert Davies' s grandson, Hugh Davies, died aged 36 without issue in 1721 so that the estate passed to his sister Grace who married , vicar of Caerhun and rector of Llanbedr y Cenin. Their son, Hugh Jones of Caerhun and Brynhyrddin assumed the surname Davies on inheriting the estate. He died without issue in 1771 and bequeathed the estate to his sister Catherine who married Ralph Griffith of Bron Gain. Their heir was Hugh Davies Griffith (d. 1802) of Caerhun, rector of Llanbedr y Cenin. The estate passed to his son, Hugh Davies Griffith (d. 1877) of Caerhun who, through his marriage in 1825 with Hester Thomas, acquired the Downing estate in Flintshire and the Llechwedd Garth estate in Montgomeryshire. Their heir, Hugh Thomas Davies Griffith (d. 1882) died without issue and the estate passed to his sister,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 3 GB 0210 CAERHUN Caerhun Estate Records, Catherine Hester (d. 1893) who married Richard Hemming (d. 1891) of Bentley Manor, Worcestershire, in 1846. The estate then passed to their fourth child, Beatrice Sophia, a Lady of Grace of the Order of St John, Jerusalem, who married Hugh Sutley Gough in 1886. He was a Major-General in the army and served as Governor of Jersey 1904-1909. Their heir, Wilifred Hugh Julian Gough, was born in 1880.

Natur a chynnwys | Scope and content

The archive comprises entirely of deeds and documents, 1446-1934, relating to the Caerhun estate in Anglesey, , , and associated estates of Downing, Flintshire, and Llechwedd Garth in Montgomeryshire.

Nodiadau | Notes

Nodiadau teitl | Title notes

Ffynhonnell | Immediate source of acquisition Deposited by the executors of the late Captain W.H.J. Gough, per Messrs Peckover, Burrill, and Owen, Denbigh, in March 1944.

Trefniant | Arrangement Arranged into the following groups: documents relating to the counties of Anglesey and Caernarfon; documents relating to the counties of Denbigh and Flint; documents relating to the county of Montgomery; miscellaneous documents and personal papers; and wills.

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.

Rhestrau cymorth | Finding aids A hard copy of the catalogue is available at NLW.

Ychwanegiadau | Accruals Accruals are not expected.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 4 GB 0210 CAERHUN Caerhun Estate Records, Nodiadau eraill | Other notes • Statws cyhoeddiad | Publication status: Published

Pwyntiau mynediad | Access points

• Caerhun Estate (Wales) -- Archives. • Downing Estate (Wales) -- Records and correspondence. • Llechwedd-y-garth Estate (Wales) -- Records and correspondence. • Downing Estate (Wales). • Llechwedd-y-garth Estate (Wales). • Caerhun Estate (Wales). • Davies family, of Caerhun -- Archives. • Davies Griffith family, of Caerhun, Caernarfonshire, Downing, Flintshire and Llechwedd-y-garth, Montgomeryshire -- Archives. • Thomas family, of Downing -- Archives. • Lloyd family, of Downing -- Archives. • Gough family, of Caerhun -- Archives. • Davies Griffith family, of Caerhun, Caernarfonshire, Downing, Flintshire and Llechwedd-y-garth, Montgomeryshire. • Davies family, of Caerhun. • Thomas family, of Downing. • Lloyd family, of Downing. • Deeds -- Wales -- Anglesey. (ffurfiau dogfennol) | (documentary form) • Deeds -- Wales -- Caernarvonshire. (ffurfiau dogfennol) | (documentary form) • Deeds -- Wales -- Montgomeryshire. (ffurfiau dogfennol) | (documentary form) • Deeds -- Wales -- Denbighshire. (ffurfiau dogfennol) | (documentary form) • Deeds -- Wales -- Flintshire. (ffurfiau dogfennol) | (documentary form)

Disgrifiad cyfres | Series descriptions

Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container Sub-fonds vtls005062593 ISYSARCHB4: Deeds, Dyddiad | Date: 1446-1938. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cyfres | Series vtls005062594 ISYSARCHB4: Deeds, counties of Anglesey and Caernarvon, Dyddiad | Date: 1446-1934. (dyddiad creu) | (date of creation)

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 5 GB 0210 CAERHUN Caerhun Estate Records, Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container Sub-series vtls005062595 ISYSARCHB4: Deeds, counties of Anglesey and Caernarvon, Dyddiad | Date: 1446-1854. (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 233. vtls005062596 File - Grant of five acres of arable land 1446. 233. ISYSARCHB4 and two acres of meadow and pasture containing, amongst others, the parcels of ..., 390. vtls005062597 File - Conveyance of a life interest in the 1614, Dec. 6. 390. ISYSARCHB4 Rectory of Llanbadrick, co. Anglesey, 391. vtls005062598 File - Grant of the Rectory of the parish 1654, March 25. 391. ISYSARCHB4 church of Lllanbadrick in the commote of Talybollion, co. Anglisey, and all lands ..., 393. vtls005062599 File - Release to uses (being a settlement 1659, Feb. 20. 393. ISYSARCHB4 before marriage of the said William Arthur and Grace Williams) of the Rectory of ..., 394. vtls005062600 File - Covenant to levy a fine on the 1703, Aug. 4. 394. ISYSARCHB4 Rectory of Llanbadrick and messuages and lands in the parish of Llanbadrick, co ..., 395. vtls005062601 File - Final Concord in a fine between 1703, Aug. 20. 395. ISYSARCHB4 Humphrey Roberts and Thomas Roberts, gentlemen, complaints, and Margaret Davies, widow, deforceant, of two ..., 396. vtls005062602 File - Lease for 21 years of a 1723, Oct. 19. 396. ISYSARCHB4 messuage, quillet and garden called Llaine Gunckiog in the parish of Llanfairpwllgwingill, co. Anglesey ..., 397. vtls005062603 File - Settlement after the marriage of the 1737, Aug. 27. 397. ISYSARCHB4 said William James and Mary, his wife, and Declaration of the uses of a ..., 426. vtls005062604 File - Exemplification of recovery, by 1761, Aug. 25. 426. ISYSARCHB4 double voucher, of 50 messuages, 50 cottages, 100 gardens, 50 orchards and 16,000 acres of land ..., 427. vtls005062605 File - Mortgage for £200 (by way 1764. May 28. 427. ISYSARCHB4 of demise for 500 years) of a capital messuage called Tu Newydd and a messuage ..., 428. vtls005062606 File - Bond for the observance of 1764, May 28. 428. ISYSARCHB4 convenants contained in No. 427, 429. vtls005062607 File - Bond for the payment of £100, 1770, March 3. 429. ISYSARCHB4

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 6 GB 0210 CAERHUN Caerhun Estate Records, 400. vtls005062608 File - Abstract Of Title Deeds (1696, 1771. 400. ISYSARCHB4 Feb. 10 and 11 # 1771. April 8) of property in the parishes of Pentraeth ..., 36. vtls005062609 File - Mortgage for £1329: 1) by way of 1788, Dec. 8. 36. ISYSARCHB4 demise for 200 years, of a messuage and lands called Brongain in the ..., 431. vtls005062610 File - Articles Of Agreement (being a 1792, Jan. 13. 431. ISYSARCHB4 settlement prior to the marriage of the said Hugh Davies Griffith and the said Emma ..., 432-3. vtls005062611 File - Lease And Release to uses (being 1793, Oct. 1-2. 432-3. ISYSARCHB4 a settlement after the marriage of he said Hugh Davies Griffith and Emma, his ..., 434. vtls005062612 File - Duplicate of No. 433, 1793, Oct. 2. 434. ISYSARCHB4 251. vtls005062613 File - Abstract Of Title (21 # 22 Aug., 1807, March. 251. ISYSARCHB4 1761 # 25 Dec., 1802) of John Bonnor, esq., and Jane, his wife ..., 252-3. vtls005062614 File - Conveyance (by way of lease 1807, March 252-3. ISYSARCHB4 and release) of a messuage and lands 25-26. called Onnen Ebryd in the parish of Llanbeder ..., 254. vtls005062615 File - Mortgage for £500 (by way of 1807, Sept. 8. 254. ISYSARCHB4 demise for 500 years) of the property specified in Nos. 252-3, dated 25-26 March ..., 155. vtls005062616 File - Conveyance of an annuity of £64 1816, July 2. 155. ISYSARCHB4 for the lives of John Cocksedge Bignold, banker, Thomas Brightwell, gent., Henry Gunton, clerk ..., 435-6. vtls005062617 File - Lease And Release to uses (to 1820, March 435-6. ISYSARCHB4 make a tenant to the praecipe for 1-2. suffering two recoveries) of the premises specified ..., 437. vtls005062618 File - Exemplification of a recovery, by 1820, March 23. 437. ISYSARCHB4 double voucher, of two messuages, two cottages, four gardens, two orchards and seventy acres of ..., 438. vtls005062619 File - Exemplification of a recovery, 1820, March 29. 438. ISYSARCHB4 by double voucher, of fifty messuages, twenty cottages, one mill, fifty gardens, fifty orchards and 2360 ..., 398. vtls005062620 File - Mortgage for £2000 (by way of 1829, Oct. 2. 398. ISYSARCHB4 demise for 200 years) of two messuages and lands called Caemanach and Tyddyn Caerhun ..., 298. vtls005062621 File - Lease for 99 years of a parcel of 1831, Sept. 8. 298. ISYSARCHB4 land and the chapel built thereon called Soar Chapel in the parish ..., 399. vtls005062622 File - Assignment of the residue of a term 1834, Oct. 21. 399. ISYSARCHB4 of 200 years specified in no. 398, dated 2 Oct., 1829, to merge ..., 401. vtls005062623 File - Schedule of deed relating to estates 1834, Oct. 21. 401. ISYSARCHB4 in co. Anglesey (Nos. 390 # 400, dated 1614, Dec. 6 # 1834, Oct ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 7 GB 0210 CAERHUN Caerhun Estate Records, 256. vtls005062624 File - Assignment of the residue of a term 1839, Feb. 14. 256. ISYSARCHB4 of 500 years specified in No. 254, dated 8 Sept., 1807, in trust ..., 257. vtls005062625 File - Mortgage (by way of lease and 1840, Sept. 257. ISYSARCHB4 release) with power of sale, for securing 21-22. £987 and future advances not exceeding £2000 ..., 258. vtls005062626 File - Assignment of a mortgage for 1842, Jan. 27. 258. ISYSARCHB4 £1000, specified in No. 257, dated 21 # 22 Sept., 1840, with power of sale ..., 259. vtls005062627 File - Assignment of the residue of a term 1842, Jan. 27. 259. ISYSARCHB4 of 500 years affecting Onnen Ebryd and specified in No. 256, dated 22 ..., 260. vtls005062628 File - Schedule of title deeds (10 April, 1842, Feb. 11. 260. ISYSARCHB4 1798 # 27 Jan., 1842) of Onnen Ebryd in the parish of Llanbeder, belonging ..., 261. vtls005062629 File - Conditions Of Sale of Onnen Ebryd 1847. 261. ISYSARCHB4 in the parish of Llanbeder, co. Carnarvon, 262. vtls005062630 File - Letter from Clement Ingleby to 1854, April 10. 262. ISYSARCHB4 Hugh Williams, esq., of 30, Lansdown Place, Leamington, respecting a security for £1000 on Onnen ..., Sub-series vtls005062631 ISYSARCHB4: Deeds, counties of Anglesey and Caernarvon, Dyddiad | Date: 1868-1934. (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 387. vtls005062632 File - Lease upon trust for 21 years of a 1868, June 11. 387. ISYSARCHB4 messuage formerly called Ty Newydd, now called Ty popty at Tyn y ..., 388. vtls005062633 File - Lease for 21 years of land called 1870, July 22. 388. ISYSARCHB4 Frithe a Rhos in the parish of Caerhun, co. Carnarvon, 288. vtls005062634 File - Charge and Appointment relating 1876, Feb. 11. 288. ISYSARCHB4 to lands in the parishes of Caerhun and Llanbeder-y-Cenin, co. Carnarvon, 281-3. vtls005062635 File - Abstract of and Extracts from 1877, July 9. 281-3. ISYSARCHB4 inclosure awards dated 25 Jan. and 23 July, 1858, relating to common lands called Waen ..., 289. vtls005062636 File - Reconveyance of parts of Bodwrog 1877, Nov. 1. 289. ISYSARCHB4 Isaf and Bodwrog ucha in the parish of Bodwrog, co. Anglesey, Waen- Tan-y-Bwlch and Waen-Tan-y-Bwlch Criccin ..., 280. vtls005062637 File - Conditions Of Sale of the property 1877, July 19 # 280. ISYSARCHB4 specified in No. 279, and Agreement 24. by Joseph Evans, esq., for the purchase of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 8 GB 0210 CAERHUN Caerhun Estate Records, 290. vtls005062638 File - Grant of power of consent and 1877, Nov. 1. 290. ISYSARCHB4 directing an exercise of the power of sale over the property specified in No ..., 291. vtls005062639 File - Abstract of No. 290, 1877, Nov. 1. 291. ISYSARCHB4 292. vtls005062640 File - Succesion Duty Account of Sir 1877, Nov. 15. 292. ISYSARCHB4 Richard Lewis Mostyn Williams Bulkley of Baron Hill, co. Anglesey, bart., on the death of ..., 264. vtls005062641 File - Conveyance of parcels of land 1877, Dec. 31. 264. ISYSARCHB4 called Waen-tan-y-bwlch and Waen- tan-y-Bwlch Criccin in the parish of Llanbeder-y-cenin and another parcel of land ..., 265. vtls005062642 File - Convenant to produce the title 1877, Dec. 31. 265. ISYSARCHB4 deeds of the property specified in No. 264. Schedule of deeds appended, 284-7. vtls005062643 File - Abstract of, and Extracts from [c.1877, Dec. 284-7. ISYSARCHB4 some of the title deeds (22 Nov., 1854 # 31.]. 25 July, 1862) relating to the ..., 268. vtls005062644 File - Abstract Of Title (21 July, 1813 1877. Dec. 31. 268. ISYSARCHB4 # 14 Feb., 1862) of Brice Hugh Pearse and William Griffith Griffith, esquires (trustees ..., 269-78. vtls005062645 File - Requisitions on the abstract of title 1877-8. 269-78. ISYSARCHB4 No. 268, and replies thereto, 266. vtls005062646 File - Grant, in consideration of 1883, July 18. 266. ISYSARCHB4 an annual rent charge of £1, of a perpetual easement for constructing and maintaining a conduit ..., 294. vtls005062647 File - Requisitions and opinions on 1890, Nov. 27. 294. ISYSARCHB4 an Abstract of Title relating to the conveyance specified in No. 267, dated 30 Jan., 1891 ..., 449. vtls005062648 File - Schedule of deeds and documents 1891. 449. ISYSARCHB4 (1614, Dec. 6 # 1834, Oct. 21) relating to estates in co. Anglesey, delivered to ..., 450. vtls005062649 File - Schedule of deeds and documents 1891. 450. ISYSARCHB4 (1683, July 5 # 1869, Jan. 16) relating to estates in co. Carnarvon, delivered to ..., 295. vtls005062650 File - Schedule of deeds and documents 1891. 295. ISYSARCHB4 relating to the estate of Joseph Evans, esq., deceased, and the conveyance specified in No ..., 267. vtls005062651 File - Conveyance of lands called Cefn 1891, Jan. 30. 267. ISYSARCHB4 Cich and Waen-tan-y-bwlch in the parish of Caerhun and Waen-tan-y-bwch in the parish of Llanbeder-y-cennin ..., 481. vtls005062652 File - Succession And Estate Duty 1894, June 20 # 481. ISYSARCHB4 Accounts of Gwendoline Harriet Wood July 11. of Pabo Hall, Conway, co. Carnarvon, upon the death of Catherine ..., 213. vtls005062653 File - Provisional Order of the Board 1895, April 26. 213. ISYSARCHB4 of Agriculture to Mrs. Beatrice Sophia

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 9 GB 0210 CAERHUN Caerhun Estate Records, Gough sanctioning the erection of a mansion house at ..., 214. vtls005062654 File - Mortgage of the lands specified in 1895, Oct. 1. 214. ISYSARCHB4 No. 213, dated 26 April, 1895, for £9200 to be advanced for building a ..., 215. vtls005062655 File - Demise for 99 years of a parcel of 1896, June 1. 215. ISYSARCHB4 land called Cae Beudy Mawr, being part of the Caerhun settled estate ..., 216. vtls005062656 File - Counterpart of No. 215, 1896, June 1. 216. ISYSARCHB4 389. vtls005062657 File - Grant of a parcel of land, part of a 1896, Dec. 30. 389. ISYSARCHB4 farm called Dolmarchog, in the Caerhun Park, as a site for ..., 217. vtls005062658 File - Mortgage for £1050 (by way of 1897, Oct. 8. 217. ISYSARCHB4 demise for 99 years) of the property specified in No. 215, dated 1 June ..., 218. vtls005062659 File - Mortgage, by way of collateral 1897, Oct. 8. 218. ISYSARCHB4 security for £1050, of a policy of life assurance and of the life and other ..., 219. vtls005062660 File - Deed Of Covenant for the payment 1897, Oct. 8. 219. ISYSARCHB4 of money to complete buildings on the premises specified in No. 217, dated 8 ..., 222. vtls005062661 File - Assignment of a mortgage sum of 1916, Nov. 23. 222. ISYSARCHB4 £1050 specified in No. 217, dated 8 Oct., 1897, and of the life and ..., 223. vtls005062662 File - Notices to Major General Hugh 1916, Nov. 28. 223. ISYSARCHB4 Sutlej Gough and Mrs. Beatrice Sophia Gough of Caerhun Hall, Carnarvonshire, of the transfer of ..., 494. vtls005062663 File - Particulars of property for sale 1920, Aug. 26 # 494. ISYSARCHB4 forming part of the Caerhun Estate in co. 31. Carnarvon, as specified in the Particulars f ..., 498. vtls005062664 File - Plans, Particulars And Conditions 1920, Aug. 31. 498. ISYSARCHB4 Of Sale of farms and small holdings called Gorswen, Gwernhesgog, Pant- yr-ellyll, Ty Hir, Pant-yr-iwrch, Llwyn Gwaew ..., 499. vtls005062665 File - Surrender And Release of Tai 1927, Nov. 23. 499. ISYSARCHB4 Uchaf, Ffrith Tai Uchaf, or Ffridd Wair, Ynys Goch and Llwyngwaew, being part of the ..., 500. vtls005062666 File - Vesting Deed respecting part of 1927, Dec. 1. 500. ISYSARCHB4 the Caerhun estate in the parishes of Caerhun, Llanbedr and Llangelynin, co. Caernarvon, and part ..., 503. vtls005062667 File - Abstract of No. 500, 1928. 503. ISYSARCHB4 511. vtls005062668 File - Paying-in-book (counterfoils) to 1931, Dec. 12 # 511. ISYSARCHB4 the credit of the Caerhun estate, 1932, Sept. 30. 512. vtls005062669 File - Abstract Of Titles (16 March, 1877 1933. 512. ISYSARCHB4 # 6 April, 1933) of Lt. Col. Harold Boyd Rochfort and General Sir Hubert ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 10 GB 0210 CAERHUN Caerhun Estate Records, 516. vtls005062670 File - Illustrated Catalogue of the 1933, Aug. 29 # 516. ISYSARCHB4 contents of Caerhun Hall near Conway, Sept. 9. co. Caernarvon, 513. vtls005062671 File - Conveyance of Caerhun Hall and 1934, Jan. 31. 513. ISYSARCHB4 lands, parish of Caerhun, co. Caernarvon. Plan annexed, 518. vtls005062672 File - Particulars of the Llechweddygarth 1934, May. 518. ISYSARCHB4 estate in the parishes of Llangynog and Llanrhaiadr, co. Montgomery, and the Caerhun estate in co ..., 517. vtls005062673 File - Affidavit of Henry Jones of 1934, June 22. 517. ISYSARCHB4 Llewelyn Chambers, , co. Denbigh, respecting the Caerhun settled estates in the parish of Caerhun ..., 540. vtls005062674 File - Schedule of deeds relating to the 540. ISYSARCHB4 Caerhun and Llechweddygarth settled in cos. Caernarvon and Montgomery. 538. vtls005062675 File - Plan of drains at Caerhun, co. 538. ISYSARCHB4 Caernarvon. 542. vtls005062676 File - Particulars of properties forming 542. ISYSARCHB4 part of the Caerhun estate and proposed to be sold, with details of rents and reserve .... Cyfres | Series vtls005062677 ISYSARCHB4: Deeds, counties of Denbigh and Flint, Dyddiad | Date: 1692-1905. (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 Sub-series vtls005062678 ISYSARCHB4: Deeds, counties of Denbigh and Flint, Dyddiad | Date: 1692-1763. (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 224. vtls005062679 File - Release to uses (being a settlement 1692, May 26. 224. ISYSARCHB4 after the marriage of the said Hugh Piers and Margaret, his wife) of a ..., 225. vtls005062680 File - Exemplification of a recovery, by 1707, Sept. 5. 225. ISYSARCHB4 double voucher, dated 1 Sept., 1707, of eight messuages, fifteen cottages, one water corn mill ..., 226. vtls005062681 File - Release to uses (being a settlement 1715, Sept. 2. 226. ISYSARCHB4 after the marriage of the said John Jones and Elizabeth, his wife, daughter of ..., 228. vtls005062682 File - Settlement, by way of release in 1718, April 22. 228. ISYSARCHB4 trust, of a capital messuage and lands called Gledlon, messuage and lands called Llwyne ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 11 GB 0210 CAERHUN Caerhun Estate Records, 227. vtls005062683 File - Map And Survey of tenements 1718, Sept. # 227. ISYSARCHB4 called Penycha'r Plwy, Bryn'r rhew, 1719, March. Tyddun Slater and twelve parcels of land (later called Pant ..., 229. vtls005062684 File - Demise for 99 years of a messuage 1718. Nov. 4. 229. ISYSARCHB4 in Hendrevigillt in the parish of Halkin, being a deed of indemnity from ..., 230. vtls005062685 File - Lease And Release in trust (being a 1721, Sept. 7-8. 230. ISYSARCHB4 settlement before the marriage of the said Roger Mostyn and Susanna Williams of ..., 296. vtls005062686 File - Conveyance of a messuage with the 1724/5, Feb. 16. 296. ISYSARCHB4 parcels of land thereto belonging called Y Cae tan y Tu, Y Cae banadle ..., 231. vtls005062687 File - Mortgage for £200 (by way of 1729, June 24. 231. ISYSARCHB4 demise for 500 years) of a messuage with the parcels of land thereto belonging ..., 232. vtls005062688 File - Mortgage for £100 (by way of 1733, Aug. 28. 232. ISYSARCHB4 demise for 1000 years) of a messuage called Valentine Hall and the parcels of ..., 234. vtls005062689 File - Mortgage for £40 (by way o 1734/5, March 234. ISYSARCHB4 demise for 500 years) of two messuages, 5. a garden and smithy in the township ..., 236. vtls005062690 File - Mortgage for £60 (by way of 1734/5, March 236. ISYSARCHB4 demise for 99 years) of a messuage with 5. the parcels of land thereto belonging ..., 235. vtls005062691 File - Bond for the payment of £60, 1734/5, March 235. ISYSARCHB4 5. 237. vtls005062692 File - Conveyance of one fourth part of a 1738, Dec. 23. 237. ISYSARCHB4 messuage and the parcels of land thereto belonging called Y War Y Llwyn ..., 238. vtls005062693 File - Conveyance of one fourth part of a 1743, July 18. 238. ISYSARCHB4 messuage called Gelli and the parcels of land thereto belonging, specified in no ..., 51-52. vtls005062694 File - Lease And Release (to make a 1745, Aug. 11 51-52. ISYSARCHB4 tenant to the praecipe for suffering a & 13. recovery) of a capital messuage and lands ..., 50. vtls005062695 File - Assignment of a mortgage for 1745/6, Jan. 24. 50. ISYSARCHB4 £240 and interest and further mortgage (making the principal sum £300) # by way of ..., 53. vtls005062696 File - Mortgage for £1000 (by way 1747/8, March 53. ISYSARCHB4 of demise for 500 years) of messuage 10. and lands called Plas Bedw, Wyddfyd otherwise Ledson ..., 54. vtls005062697 File - Assignment of the mortgage 1749, June 19. 54. ISYSARCHB4 specified in No. 232, dated 28 Aug., 1733, 55. vtls005062698 File - Bond for the payment of £120 and 1749, June 19. 55. ISYSARCHB4 for the observance of covenants, 440. vtls005062699 File - Bargain And Sale for 6 months 1749, July 29. 440. ISYSARCHB4 (prior to a release) of a capital messuage

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 12 GB 0210 CAERHUN Caerhun Estate Records, and lands called Downing Ucha, messuages ..., 56. vtls005062700 File - Assignment of the mortgage 179, Dec. 18 56. ISYSARCHB4 specified in no.54, dated 19 June, 1749. 57. vtls005062701 File - Bond for the observance of 1749. Dec. 18. 57. ISYSARCHB4 covenants, 58-59. vtls005062702 File - Lease And Release (to make a 1754, March 12. 58-59. ISYSARCHB4 tenant to the praecipe for suffering a recovery) of the property specified in No ..., 60. vtls005062703 File - Exemplification of a recovery, by 1754, April 8 & 60. ISYSARCHB4 double voucher, of the property specified 12. in Nos. 58-59, dated 1-2 March, 1754, 61. vtls005062704 File - Assignment of a mortgage for 1754, April 11. 61. ISYSARCHB4 £100 and interest and further mortgage (making the principal sum £200) #by way of demise ..., 63. vtls005062705 File - Further Assignment in trust of 1755, May 21. 63. ISYSARCHB4 the mortgage specified in No. 61, dated 11 April, 1754, and further mortgage (making the ..., 452. vtls005062706 File - Release (consequent to a lease) 1752, Jan. 28. 452. ISYSARCHB4 of a messuage formerly a barn, in the township of Maesmancymro, parish of Llanynys, together ..., 64. vtls005062707 File - Bond for the payment of £150, 1757, Oct. 13. 64. ISYSARCHB4 65. vtls005062708 File - Mortgage for £150 (by way of 1757, Nov. 3. 65. ISYSARCHB4 demise for 500 years) of messuages and lands called Bringole Ucha and Bringole Issaf ..., 66. vtls005062709 File - Lease for 1 year of a capital 1760, Aug. 4. 66. ISYSARCHB4 messuage and lands called Cerrig Llewydion and several other messuages and lands in ..., 67. vtls005062710 File - Further Mortgage for £40 (making 1761, May 21. 67. ISYSARCHB4 the principal sum £330) of the property specified in No. 63, dated 21 May, 1755 ..., 68. vtls005062711 File - Mortgage for sums of £134, £47, 1762, March 29. 68. ISYSARCHB4 £100 and £39. 7. 8 (by way of demise for 1000 years) of messuages ..., 69-70. vtls005062712 File - Lease And Release (to make a 1762. 3-4. 69-70. ISYSARCHB4 tenant to the praecipe for suffering a recovery) of four messuages, two cottages and ..., 71. vtls005062713 File - Exemplification of a recovery, by 1762, Aug. 30 71. ISYSARCHB4 double voucher, of the property specified & Sept. 3. in nos. 69-70, dated 3-4 Aug., 1762, 72. vtls005062714 File - Duplicate of No. 71, 1762, Aug. 30 72. ISYSARCHB4 & Sept. 3. 73. vtls005062715 File - Release upon trust, consequent to 1762, Oct. 19. 73. ISYSARCHB4 a lease, (being a settlement before the marriage of the said Robert Jones and Catherine ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 13 GB 0210 CAERHUN Caerhun Estate Records, 74. vtls005062716 File - Mortgage for £161. 17. 11 and 1763, Jan. 26. 74. ISYSARCHB4 £263. 17.1 (by way of demise upon trust for 500 years) of four messuages ..., 75-6. vtls005062717 File - Mortgage for £184 (by way of 1763, April 13 # 75-6. ISYSARCHB4 lease and release) of messuages, a cottage 14. and garden meadows and a water corn ..., 77. vtls005062718 File - Bond for the payment of £184 and 1763, April 14. 77. ISYSARCHB4 for the observance of covenants, Sub-series vtls005062719 ISYSARCHB4: Deeds, counties of Denbigh and Flint, Dyddiad | Date: 1764-1783. (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 78-79. vtls005062720 File - Mortgage for £1100 (by way 1764, April 19 # 78-79. ISYSARCHB4 of lease and release) of the property 20. specified in Nos. 69-70, dated 3-4 Aug., 1762 ..., 80. vtls005062721 File - Bond for the payment of £1100, 1764, April 20. 80. ISYSARCHB4 81-2. vtls005062722 File - Assignment (by way of lease and 1764, April 81-2. ISYSARCHB4 release) of the mortgage specified in nos. 23-24. 75-6, dated 13-14 April, 1763, 83. vtls005062723 File - Assignment of the mortgage 1764, April 24. 83. ISYSARCHB4 specified in no. 65, dated 2 Nov., 1757, and of the remainder of a term of ..., 84. vtls005062724 File - Assignment of the mortgage 1764, April 24. 84. ISYSARCHB4 specified in No. 74, dated 26 Jan., 1763, and of the remainder of a term of ..., 88-89. vtls005062725 File - Lease And Release of property in 1764, April 24 # 88-89. ISYSARCHB4 trust to sell for payment of the mortgage 25. specified in nos. 78-79, dated 19-20 ..., 86. vtls005062726 File - Mortgage for £400 (by way of 1764, April 25. 86. ISYSARCHB4 demise for 400 years) of the property specified in Nos. 78-79, dated 19-20 April ..., 87. vtls005062727 File - Bond for the payment of £400, 1764, April 25. 87. ISYSARCHB4 85. vtls005062728 File - Assignment of the mortgage 1764, April 25. 85. ISYSARCHB4 specified in no. 68, dated 29 March, 1762, and of the remainder of a term of ..., 90. vtls005062729 File - Bond for the payment of £30, 1764, April 26. 90. ISYSARCHB4 91. vtls005062730 File - Further Mortgage for £40. 12s 1764, May 21. 91. ISYSARCHB4 (making the principal sum £400) of the property specified in no.67, dated 21 May, 1761 ..., 92. vtls005062731 File - Assignment of the mortgage 1764, July 5. 92. ISYSARCHB4 specified in No. 86, dated 25 April, 1764, 93. vtls005062732 File - Bond for the payment of £70. !764, Sept. 7 93. ISYSARCHB4

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 14 GB 0210 CAERHUN Caerhun Estate Records, 94. vtls005062733 File - Further Charge of £70 upon the 1764, Sept. 8. 94. ISYSARCHB4 property specified in Nos. 88-89, dated 24-25 April, 1764, with directions to the trustee ..., 95. vtls005062734 File - Assignment of the mortgage 1768, Oct. 11. 95. ISYSARCHB4 specified in No. 53, dated 10 March, 1747/8, 96. vtls005062735 File - Further Assignment of the 1770, April 25. 96. ISYSARCHB4 mortgage specified in No. 92, dated 5 July, 1764, 97. vtls005062736 File - Assignment of the mortgage 97. ISYSARCHB4 specified in No.91, dated 21 May, 1764, and of another mortgage for £130, and Further Mortgage .... 99. vtls005062737 File - Further Charge of £820 upon the 1772, March 20. 99. ISYSARCHB4 property specified in No. 94, dated 8 Sept., 1764, with directions for selling the ..., 100. vtls005062738 File - Bond for the payment of £820, 1772, March 20. 100. ISYSARCHB4 98. vtls005062739 File - Assignment of the mortgage 1772, March 20. 98. ISYSARCHB4 specified in No. 96, dated 25 April, 1770, and of the remainder of a term of ..., 101. vtls005062740 File - Assignment (as part of a legacy 1772, June 11. 101. ISYSARCHB4 of £1500 bequeathed to the said Jane Griffiths by the said Humphrey Parry) of ..., 102-03. vtls005062741 File - Lease And Release of the property 1773, Oct. 2. 102-03. ISYSARCHB4 specified in No. 97, dated 27 Feb., 1771, upon trust to sell the said ..., 104. vtls005062742 File - Further Charge of £100 on the 1774, March 20. 104. ISYSARCHB4 property specified in No. 99, dated 20 March, 1772, 56. vtls005062743 File - Bond for the payment of £100, 1774, March 20. 56. ISYSARCHB4 106. vtls005062744 File - Memorandum of an agreement by 1776, Nov. 11. 106. ISYSARCHB4 Anne Lloyd of Pen Ucha'r Plwyf, co. Flint, widow, to convey her estates in the ..., 107-08. vtls005062745 File - Lease And Release of the property 1776, Nov. 107-08. ISYSARCHB4 specified in no. 104, dated 20 March, 19-20. 1774, with a covenant to discharge the ..., 109-10. vtls005062746 File - Duplicate of Nos. 107-08, 1776, Nov. 19 # 109-10. ISYSARCHB4 20. 111. vtls005062747 File - Bond for the payment of £2020, 1776, Nov. 20. 111. ISYSARCHB4 112-13. vtls005062748 File - Lease And Release of the property 1777, March 20. 112-13. ISYSARCHB4 specified in Nos. 107-08, dated 19-20 Nov., 1776, on discharge of the mortgage thereon ..., 114. vtls005062749 File - Assignment of the remainder of a 1777, March 20. 114. ISYSARCHB4 term of 1000 years specified in No. 85, dated 25 April, 1764, in trust ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 15 GB 0210 CAERHUN Caerhun Estate Records, 115. vtls005062750 File - Assignment of the remainder of the 1777, March 20. 115. ISYSARCHB4 term of 500 years specified in No. 84, dated 24 April, 1764, to merge ..., 116. vtls005062751 File - Assignment of the remainder of 1777, March 20. 116. ISYSARCHB4 the term of 500 ears specified in No. 83, dated 24 April, 1764, in trust ..., 117. vtls005062752 File - Assignment of the remainder of 1777, March 20. 117. ISYSARCHB4 the term of 40 years specified in No. 98, dated 20 March, 1772, to merge ..., 118-19. vtls005062753 File - Lease And Release (including 1778, Jan. 118-19. ISYSARCHB4 discharge of mortgages) of the property 16-17. specified in Nos. 102-03, dated 2 Oct., 1773, and Assignment ..., 120. vtls005062754 File - Assignment in trust of the 1780, Feb. 24. 120. ISYSARCHB4 remainder of a term of 500 years in the property specified in Nos. 118-19, dated ..., 121-2. vtls005062755 File - Mortgage for £900 (by way 1780, Feb. 121-2. ISYSARCHB4 of lease and release) of the property 25-26. specified in No. 120, dated 24 Feb., 1780 ..., 123. vtls005062756 File - Assignment of a mortgage for 1781, Aug. 28. 123. ISYSARCHB4 £1000 (by way of demise for the remainder of terms of 490 years, 1000 years ..., 124. vtls005062757 File - Mortgage for £150 (by way of 1782, Oct. 1. 124. ISYSARCHB4 demise for 1000 years) of a messuage and lands called Tan y in ..., 125-6. vtls005062758 File - Lease And Release of the property 1783, March 18 125-6. ISYSARCHB4 specified in No. 124, dated 1 Oct., 1782, # 19. and of another messuage and parcels ..., 127. vtls005062759 File - Covenant to produce the title deeds 1783, March 19. 127. ISYSARCHB4 of the property specified in Nos. 125-6, dated 18-19 March, 1783, Sub-series vtls005062760 ISYSARCHB4: Deeds, counties of Denbigh and Flint, Dyddiad | Date: 1784-1825. (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 128. vtls005062761 File - Assignment in trust, for disposal, 1784, Feb. 26. 128. ISYSARCHB4 of two messuages and lands from the property specified in No. 123, dated 28 Aug ..., 129-30. vtls005062762 File - Lease And Release (to make a 1784, March 129-30. ISYSARCHB4 tenant to the praecipe for suffering 1-2. a recovery) of part of the property specified ..., 131. vtls005062763 File - Assignment in trust of the 1784, May 22. 131. ISYSARCHB4 remainder of the term of 500 years specified in No. 120, dated 24 Feb., 1780 ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 16 GB 0210 CAERHUN Caerhun Estate Records, 132-3. vtls005062764 File - Assignment of the mortgage 1784, May 132-3. ISYSARCHB4 specified in Nos. 121-2, dated 25-26 24-25. Feb., 1780, and further mortgage for £100 (making the principal ..., 134. vtls005062765 File - Mortgage for £500 (by way of 1785, April 30. 134. ISYSARCHB4 demise for 500 years) of messuages and lands called Plas Bedw, Wyddfyd otherwise Ledsom ..., 453. vtls005062766 File - Lease upon trust for 99 years of a 1785, Oct. 20. 453. ISYSARCHB4 messuage and the parcels of land thereto belonging called Yr erw tan ..., 135. vtls005062767 File - Assignment of the mortgage 1786, July 6. 135. ISYSARCHB4 specified in No. 134, dated 30 April, 1785, and further mortgage, making the principal sum £600 ..., 136. vtls005062768 File - Conveyance of a parcel of land in 1786, Aug. 1. 136. ISYSARCHB4 the parish of Nannerch, co. Flint, being part of a parcel of land ..., 454. vtls005062769 File - Lease And Release upon trust 1790. July 1 # 2. 454. ISYSARCHB4 (to make a tenant to the praecipe for suffering a recovery) of a capital messuage ..., 137-8. vtls005062770 File - Further Assignment of the 1791, Feb. 1-2. 137-8. ISYSARCHB4 mortgage specified in Nos. 132-3, dated 24-25 May, 1784, 455-6. vtls005062771 File - Exchange (by way of lease and 1791, May 2 # 455-6. ISYSARCHB4 release) of a capital messuage and lands 3. called Glanclwyd, a messuage and lands called ..., 457. vtls005062772 File - Release to uses being a settlement 1791, July 20. 457. ISYSARCHB4 prior to the marriage of the asid Charlotte Carter Thelwal and Lord William Beauclerk) ..., 139. vtls005062773 File - Final Concord in a fine between 1791, Sept. 9. 139. ISYSARCHB4 Thomas Thomas, esq., plaintiff, and William Morris and Jane, his wife, deforceants, of two ..., 140. vtls005062774 File - Surrender of a life interest in a 1791, Sept. 10. 140. ISYSARCHB4 parcel of and called the Nant in the township of Trefraith in the ..., 403. vtls005062775 File - Lease for 99 years of a parcel 1791, Sept. 14. 403. ISYSARCHB4 of land called Nant, being part of a tenement called Bryn Sion, in ..., 411. vtls005062776 File - Schedule of leases relating to 1791, Sept. 14 411. ISYSARCHB4 property in cos. Flint and Montgomery, 188-, July 8. specified in Nos. 403-10, 459. vtls005062777 File - Release to uses (being a settlement 1797, July 17. 459. ISYSARCHB4 prior to the marriage of the said David Parry and Anne Ellis) of messuages ..., 141. vtls005062778 File - Mortgage (by way of release 1798, April 10. 141. ISYSARCHB4 consequent to a lease) for three several sums of £130. £100 and £200, for which ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 17 GB 0210 CAERHUN Caerhun Estate Records, 142. vtls005062779 File - Grant, for the term of his natural 1799, Nov.12. 142. ISYSARCHB4 life, of one annuity of £50 issuing out of a water corn grist ..., 143. vtls005062780 File - Assignment of the residue of a 1800, March 1. 143. ISYSARCHB4 term of 500 years in trust to attend the inheritance, on discharge of the ..., 123. vtls005062781 File - Assignment of the residue of terms 1801, Sept. 26. 123. ISYSARCHB4 of 490 years, 1000 years, 500 years and 490 years in the property specified ..., 404. vtls005062782 File - Lease for 99 years of parcels of 1801, Nov. 30. 404. ISYSARCHB4 land in the parish of Ysceifiog and the uses of the water flowing ..., 144. vtls005062783 File - Release (consequent to a lease) 1801, Dec. 24. 144. ISYSARCHB4 of parcels of land called Tir y Maes otherwise Tir y mês, being part of ..., 239. vtls005062784 File - Mortgage for £350 (by way of 1806, Jan. 1. 239. ISYSARCHB4 demise for 500 years) of parcels of land called Moel-dda (adjoining the ground called ..., 240-1. vtls005062785 File - Lease And Release in trust of 1808, Jan. 240-1. ISYSARCHB4 messuages called Rhewl fawr and Rhewl 28-29. fechan in Picton, parish of Llanasaph, co. Flint ..., 460. vtls005062786 File - Articles Of Agreement for a 1808, July 5. 460. ISYSARCHB4 settlement of estates to be purchased with a specified sum of £50,000, 461. vtls005062787 File - Settlement (prior to the marriage of 1808, July 12. 461. ISYSARCHB4 the said Roger Butler Clough and Amelia Maria Price) in respect of a yearly ..., 242. vtls005062788 File - Assignment of the mortgage 1808, Oct. 24. 242. ISYSARCHB4 specified in No. 135, dated 6 July, 1786, 405. vtls005062789 File - Lease for 21 years of the lead and 1809, April 22. 405. ISYSARCHB4 lead ore mines in or under the parcels of land called Cae'r ..., 462. vtls005062790 File - Conveyance upon trust (by way 1811, May 24. 462. ISYSARCHB4 of release consequent to a lease) of the property specified in No. 454, dated 1-2 ..., 406. vtls005062791 File - Lease for three lives of an 1812, Nov. 29. 406. ISYSARCHB4 allotment of common and the buildings thereunto belonging on Ysceiviog Mountain, parish of Ysceiviog ..., 297. vtls005062792 File - Final Concord in a fine between 1813, April 9. 297. ISYSARCHB4 the Reverend Roger Clough, clerk, complainant, and Davis Parry, gent., and Anne, his wife ..., 243. vtls005062793 File - Mortgage for £800 (by way of 1817, Dec. 2. 243. ISYSARCHB4 demise for 1000 years) of the property specified in No. 240-1, dated 28-29 Jan ..., 244. vtls005062794 File - Assignment of the mortgage 1818, Feb. 13. 244. ISYSARCHB4 specified in No. 239, dated 1 Jan., 1806 and Further Mortgage for £450, making the principal ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 18 GB 0210 CAERHUN Caerhun Estate Records, 245. vtls005062795 File - Assignment of the mortgage 1818, Nov. 16. 245. ISYSARCHB4 specified in No. 243, dated 2 Dec., 1817, and Further Mortgage for £200 of the same ..., 246-7. vtls005062796 File - Further Assignment (by way 1821, Aug. 246-7. ISYSARCHB4 of lease and release) of the mortgage 30-31. specified in Nos. 137-8, dated 1-2 Feb., 1791, and ..., 248. vtls005062797 File - Bond for the payment of £1500 and 1821. Aug. 31. 248. ISYSARCHB4 to observe covenants, 407. vtls005062798 File - Lease for 99 years of the 1825, Jan. 7. 407. ISYSARCHB4 Calvinistic Methodist Chapel and the parcel of land thereto belonging on Lixum Green, parish ..., 163-4. vtls005062799 File - Lease And Release upon trust 1825, June 163-4. ISYSARCHB4 (being a settlement before the marriage 23-24. of the said Hugh Davies Griffith and Hester Thomas) ..., 165. vtls005062800 File - Duplicate of No. 164, 1825, June 24. 165. ISYSARCHB4 Sub-series vtls005062801 ISYSARCHB4: Deeds, counties of Denbigh and Flint, Dyddiad | Date: 1826-1905. (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 408. vtls005062802 File - Lease for two lives of a parcel 1826, Sept. 408. ISYSARCHB4 of ground on Creigiau Llwydion Common, parish of Sceifiog, for erecting a messuage ..., 409. vtls005062803 File - Lease for two lives and 21 years of 1826, Sept. 6. 409. ISYSARCHB4 a parcel of land with the old spade fore and the cottages ..., 170. vtls005062804 File - Agreement to accept an annuity of 1830, Nov. 30. 170. ISYSARCHB4 £400 in satisfaction of an annuity of £800 secured by the settlement specified in ..., 463. vtls005062805 File - Schedule of deeds (26 May, 1693 # 1837. 463. ISYSARCHB4 22 March, 1837) relating to properties in cos. Flit and Denbigh, 249. vtls005062806 File - Further Assignment of the 1837, March 22. 249. ISYSARCHB4 mortgage specified in No. 245, dated 16 Nov., 1818, 166-7. vtls005062807 File - Appointment of a new trustee for 1838, March 166-7. ISYSARCHB4 the purposes specified in Nos. 163-4, 2-3. dated 23-24 June, 1825, and Lease And Release ..., 168. vtls005062808 File - Appointment of a new trustee for 1840, Jan. 168. ISYSARCHB4 the purposes specified in Nos. 163-4, 17-18. dated 23-24 June, 1825, and Lease And Release ..., 171. vtls005062809 File - Grant to uses of the property 1852, Dec. 27. 171. ISYSARCHB4 specified in Nos. 163-4, dated 23-24

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 19 GB 0210 CAERHUN Caerhun Estate Records, June, 1825, for discharging the said lands from ..., 250. vtls005062810 File - Conveyance, in consideration of 1870, Oct. 1. 250. ISYSARCHB4 an annual rent charge of £60, of parcels of land in the parishes of Nannerch, Cilcan ..., 473. vtls005062811 File - Schedule of deeds (26 May, 1693 1877. 473. ISYSARCHB4 # 22 March, 1837) relating to estates in cos. Flint and Denbigh delivered by ..., 441. vtls005062812 File - Abstract Of Title of Hugh 1877, March 16 441. ISYSARCHB4 Thomas Davies Griffith of Caerhun, # Aug. 25. co. Carnarvon, esq., to property in the parishes of Whitford ..., 476. vtls005062813 File - Abstract Of Title (23-24 June, 1878. 476. ISYSARCHB4 1825 # 16 March, 1877) of Hugh Thomas Davies Griffith, esq., to estates in cos ..., 474. vtls005062814 File - Schedule of title deeds relating 1878. 474. ISYSARCHB4 to estates in cos. Flint and Denbigh belonging to Hugh Thomas Davies Griffith, esq, 448. vtls005062815 File - Schedule of deeds and documents 1891. 448. ISYSARCHB4 (1693, May 26 # 1837, March 22) relating to estates in cos. Flint and Denbigh ..., 444-7. vtls005062816 File - Abstract Of Title of Mrs. Beatrice 1893. 444-7. ISYSARCHB4 Sophia Gough to the Caerhun estate, 481. vtls005062817 File - Particulars of Llwydd-y-Coed in 1894, June 20 # 481. ISYSARCHB4 the parish of Llandrillo yn Rhos, co. July 11. Denbigh, 213. vtls005062818 File - Order for a charge on Tanllan and 1895, April 26. 213. ISYSARCHB4 Sarn in the parish of Ysceifiog, co. Flint, 214. vtls005062819 File - Mortgage of Tanllan and Sarn in 1895, Oct. 1. 214. ISYSARCHB4 the parish of Ysceifiog, co. Flint, 299. vtls005062820 File - Correspondence relating to the 1905, July 24 # 299. ISYSARCHB4 original deed of grant of an annual rent Aug. 28. charge of £60 payable by the Mold & ..., Cyfres | Series vtls005062821 ISYSARCHB4: Deeds, county of Montgomery, Dyddiad | Date: 1680-1938. (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 Sub-series vtls005062822 ISYSARCHB4: Deeds, county of Montgomery, Dyddiad | Date: 1680-1797. (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 20 GB 0210 CAERHUN Caerhun Estate Records, 1. vtls005062823 File - Bargain And Sale for 6 months of 1680, Dec. 10. 1. ISYSARCHB4 messuages called Blaen y Coome, Tu Mawr, Tyddyn yr Helig, Ty yn y ..., 2. vtls005062824 File - Bargain And Sale for 6 months 1700, Aug. 21. 2. ISYSARCHB4 of a messuage called Ty Bychan with the parcels of land thereto belonging called ..., 3. vtls005062825 File - Mortgage for £45 (by way of 1707/8, Feb. 5. 3. ISYSARCHB4 grant) of a messuage called Y Tu Yn Y Carneddi together with parcels of ..., 46. vtls005062826 File - Bargain And Sale for 1 year of a 1715, May 25. 46. ISYSARCHB4 capital messuage called Llechweddgarth and messuages called Tu tan y Voel, Tyddin ..., 417. vtls005062827 File - Bill Of Complaint of Thomas c. 1719/20, Feb. 417. ISYSARCHB4 Richards, rector of the parish of 7. Llanvylling, co. Montgomery, Adam Price, esq. and John Humphreys ..., 47. vtls005062828 File - Bargain And Sale for 1 year 1719/20, Feb. 47. ISYSARCHB4 of capital messuage and lands called 23. Cwmwr alias Cwmwrne and messuages called Ty Yn ..., 4. vtls005062829 File - Mortgage for £90 (by way of lease 1719/20, March 4. ISYSARCHB4 and release) of a messuage called Y Ty Y 24. Maes Pencraig, a toft ..., 5. vtls005062830 File - Release (consequent to a lease) of y 1721, May 2. 5. ISYSARCHB4 yn Maes Pencraig and Myrddyn Thomas ap Rees # specified in No. 4 ..., 6. vtls005062831 File - Mortgage for £300 of a messuage 1730, April 24. 6. ISYSARCHB4 called Penniarth Issa in the parish of Penant, co. Montgomery, and Assignment of the ..., 7-8. vtls005062832 File - Mortgage for £400 (by way of 1733, July 3-4. 7-8. ISYSARCHB4 lease and release) of a capital messuage called Tyddyn Y Berth Ddu alias Tyddyn ..., 10. vtls005062833 File - Final Concord in a fine between 1736, Aug. 18. 10. ISYSARCHB4 George Robinson, esq., and Owen [Vaughan], gent., complainants, and Roderick Jones, gent., Evan Morris ..., 48. vtls005062834 File - Bargain And Sale for 1 year of 1736, Sept. 1. 48. ISYSARCHB4 a capital messuage and lands called Llechwedd garth Issa, one other messuage and ..., 9. vtls005062835 File - Lease And Release (being a 1737/8, Feb. 9. ISYSARCHB4 purchase and a deed to make a tenant to 20-21. the praecipe for suffering a recovery) ..., 11. vtls005062836 File - Mortgage for £200 (by way of 1738, Aug. 3. 11. ISYSARCHB4 demise for 500 years) of the property specified in No. 48, dated 1 Sept ..., 49. vtls005062837 File - Bargain And Sale for 6 months of 1739, April 23. 49. ISYSARCHB4 the property specified in No. 47, dated 23 Feb., 1719/20,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 21 GB 0210 CAERHUN Caerhun Estate Records, 12. vtls005062838 File - Further Mortgage for £50 (by way 1741, Dec. 3. 12. ISYSARCHB4 of demise for 500 years) of the property specified in No. 11, dated 3 ..., 13. vtls005062839 File - Mortgage for £50 (by way of 1742, Nov. 5. 13. ISYSARCHB4 demise for 500 years) of messuages called Penyarth issa, Ty'n Y Llwyn Gwern and ..., 14-15. vtls005062840 File - Lease And Release to uses (being 1743, June 14-15. ISYSARCHB4 a settlement after the marriage of the 24-25. said John Hughes and Gwen, only daughter ..., 16. vtls005062841 File - Mortgage for £100 of the property 1744, May 5. 16. ISYSARCHB4 specified in Nos. 14-15, dated 24-25 June, 1743, 17-18. vtls005062842 File - Lease And Release (to make a 1749, May 1 & 17-18. ISYSARCHB4 tenant to the praecipe for suffering a 3. recovery) of a capital messuage and lands ..., 19. vtls005062843 File - Exemplification of a recovery, by 1749, July 13 & 19. ISYSARCHB4 double voucher, of the property specified 18. in Nos. 17-18, dated 1 & 3 May, 1749 ..., 359 & 20. File - Lease And Release of a messuage 1750, Oct. 12 # 359 & 20. vtls005062844 and garden in the village of Llangynog, 13. ISYSARCHB4 co. Montgomery, adjoining the highway leading to ..., 21. vtls005062845 File - Grant of £400, being the marriage 1752, Aug. 3. 21. ISYSARCHB4 portion paid to John Hughes of Ty'nymaes, co. Denbigh, gent., deceased, as specified in ..., 22-23. vtls005062846 File - Assignment of a mortgage for 1756, March 22-23. ISYSARCHB4 £400, as specified in No. 13, dated 5 24-25. Nov., 1742 and No. 16, dated 5 ..., 24-25. vtls005062847 File - Lease And Release of a capital 1757, April 24-25. ISYSARCHB4 messuage called Tyddyn yn y Mynydd 22-23. alias Y Garne alias Tu yn y Garne ..., 26-27. vtls005062848 File - Lease And Release (to make a 1758, Feb. 26-27. ISYSARCHB4 tenant to the praeicpe for suffering a 27-28. recovery) of a capital messuage called Llechweddgarth ..., 28. vtls005062849 File - Mortgage for £350 (by way 1759, April 3. 28. ISYSARCHB4 of demise for 500 years) of part of the property specified in Nos. 26-27, dated ..., 29. vtls005062850 File - Bond for the observance of 1759, April 3. 29. ISYSARCHB4 covenants, 30-31. vtls005062851 File - Lease And Release of the property 1760, April 30-31. ISYSARCHB4 specified in No. 28, dated 3 April, 1759, 21-22. and Assignment of the residue of ..., 32. vtls005062852 File - Mortgage for £500 (by way of 1764, Jan. 14. 32. ISYSARCHB4 demise for 1000 years) of a capital messuage called Peniarth in the parish of ..., 33. vtls005062853 File - Assignment of the mortgage 1775, July 14. 33. ISYSARCHB4 specified in No. 32, dated 14 Jan., 1764 and a bond of the same date to ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 22 GB 0210 CAERHUN Caerhun Estate Records, 34. vtls005062854 File - Assignment of the remainder of the 1776, Jan. 15. 34. ISYSARCHB4 mortgage specified in Nos. 22-23, dated 24-25 March, 1756, and Appointment of trustees to ..., 35. vtls005062855 File - Mortgage for £2000 (by way of 1777, March 20. 35. ISYSARCHB4 demise for 1000 years) of the property specified in Nos. 17-18, dated 1 & ..., 183. vtls005062856 File - Mortgage for £160 (by way of 1784, Aug. 26. 183. ISYSARCHB4 release) of a messuage called Maes aber Llech in the township of Pengwern, parish ..., 36. vtls005062857 File - Mortgage of a messuage and 1788, Dec. 8. 36. ISYSARCHB4 lands called Brongain in the parish of Llanvechan, 411. vtls005062858 File - Schedule of leases relating to 1791, Sept. 14 # 411. ISYSARCHB4 property in cos. Flint and Montgomery, 1880, July 8. specified in Nos. 403-10, 37. vtls005062859 File - Release of the mortgage, 1794, Nov. 21. 37. ISYSARCHB4 amounting to £590, specified in No. 34, dated 15 Jan., 1776, 361. vtls005062860 File - Memorandum of a fine levied 1796, July 30. 361. ISYSARCHB4 between Henry Foulkes, gent., complainant, and Evan Jones and Jane, his wife, deforceants, of four ..., 38. vtls005062861 File - Further Assignment of the 1796, Nov. 21. 38. ISYSARCHB4 mortgage specified in No. 33, dated 14 July, 1775, 362. vtls005062862 File - Assignment of the remainder of 1797, April 1. 362. ISYSARCHB4 a term of 10,000 years in a messuage called Tanyrhenfwlch in the parishes of Llanrhaiadr ..., Sub-series vtls005062863 ISYSARCHB4: Deeds, county of Montgomery, Dyddiad | Date: 1802-1868. (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 39. vtls005062864 File - Further Assignment of the 1802, April 1. 39. ISYSARCHB4 mortgage specified in No. 38, dated 21 Nov., 1796, 40. vtls005062865 File - Assignment of £1000, being part of 1804, May 6. 40. ISYSARCHB4 the mortgage specified in No. 35, dated 20 March, 1777. Endorsed: assignment by 3 ..., 41. vtls005062866 File - Lease And Release of parcels 1813, Jan 1-2. 41. ISYSARCHB4 of land called Frydd newydd, Cwm yr ewig Frydd, and the Frydd in Penniarth Ucha ..., 344. vtls005062867 File - Plan And Particulars of Blaen 1825. 344. ISYSARCHB4 y Cwm Farm, parish of Pennant, co. Montgomery,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 23 GB 0210 CAERHUN Caerhun Estate Records, 42. vtls005062868 File - Letters Of Administration to 1825, Feb. 17. 42. ISYSARCHB4 Martin Smith of Denbigh, co. Denbigh, gent., in respect of the remainder of a term of ..., 43. vtls005062869 File - Letters Of Administration to 1825, April 8. 43. ISYSARCHB4 of Denbigh, co. Denbigh, gent., in respect of the residue of the term of ..., 44. vtls005062870 File - Letters Of Administration to 1825, April 8. 44. ISYSARCHB4 Edward Jones of Denbigh, co. Denbigh, gent., in respect of the residue of the term of ..., 163-4. vtls005062871 File - Lease And Release upon trust of 1825, June 163-4. ISYSARCHB4 the Llechweddgarth estate, 23-24. 184. vtls005062872 File - Assignment (by way of lease and 1825, Aug. 184. ISYSARCHB4 release) of the mortgage specified in No. 19-20. 183, dated 26 Aug., 1784, and Further ..., 326. vtls005062873 File - Lease for 99 years of a parcel of 1826, Feb. 3. 326. ISYSARCHB4 land being part of a field called Erw Pandy on the south ..., 327. vtls005062874 File - Counterpart of No. 326, 1826, Feb. 3. 327. ISYSARCHB4 170. vtls005062875 File - Demise for 99 years of the 1830, Nov. 30. 170. ISYSARCHB4 Llechweddgarth estate, 365. vtls005062876 File - Articles Of Agreement for the 1836, Sept. 21. 365. ISYSARCHB4 conveyance of a messuage called Ty tan yr hen bwlch with the garden, lands and ..., 372. vtls005062877 File - Lease And Release in trust of 1837, March 372. ISYSARCHB4 a messuage called Tanyrhenfwlch 17-18. otherwise Tytanyrhenfwlch with two gardens and parcels of land thereto ..., 185. vtls005062878 File - Release as in No. 372, 1837, March 18. 185. ISYSARCHB4 367. vtls005062879 File - Declaration of Edward Davies, 1837, Aug. 31. 367. ISYSARCHB4 farmer and tenant of Ty tan yr hen fwlch, parish of Pennant, co. Montgomery, identifying the ..., 373. vtls005062880 File - Release of dower rights on the 1838, Feb. 8. 373. ISYSARCHB4 property specified in No. 372, dated 17-18 March, 1837, and of other charges on ..., 45. vtls005062881 File - Further Assignment of the 1839, Sept. 13. 45. ISYSARCHB4 mortgage specified in No. 39, dated 1 April, 1802, 186. vtls005062882 File - Agreement for the grant of parcels 1842, Dec. 26. 186. ISYSARCHB4 of land called Dryll y Cewill, Derni Hirion Pella and Derni Hirion Nessa (part ..., 171. vtls005062883 File - Grant to uses of the property 1852, Dec. 27. 171. ISYSARCHB4 specified in Nos. 163-4, dated 23-24 June, 1825, for discharging the said lands from ..., 330. vtls005062884 File - Conveyance of a messuage 1856, April 2. 330. ISYSARCHB4 called Tyr Clochydd, with a garden and

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 24 GB 0210 CAERHUN Caerhun Estate Records, cowhouse, and adjoining parcel of land called Cae'r Llan ..., 145 & 200. File - Abstract Of Title (9-10 Dec., 1771 1858. 145 & 200. vtls005062885 # 26 Feb., 1853) of the trustees of the late ISYSARCHB4 Sir Wynn ..., 181. vtls005062886 File - Abstract Of Title (9 #10 Dec., 1771 1858, Aug. 181. ISYSARCHB4 # 26 Feb., 1853) of the trustees of the late Sir Watkin Williams ..., 148. vtls005062887 File - Conveyance (in trust to bar dower) 1858, Sept. 29. 148. ISYSARCHB4 of a messuage and lands called Pwll Iago in he parish of Pennant, co ..., 177. vtls005062888 File - Conveyance of a messuage and 1858, Sept. 29. 177. ISYSARCHB4 lands called Tan y llwyn and adjoining plantation in the parish of Pennant, co. Montgomery ..., 198. vtls005062889 File - Conveyance, in trust to bar dower, 1858, Sept. 29. 198. ISYSARCHB4 of a messuage and lands called Graig las in the parish of Pennant, co ..., 199. vtls005062890 File - Mortgage for £1000 (by way of 1858, Sept. 30. 199. ISYSARCHB4 grant), with power of sale, of the property specified in No. 198, dated 29 ..., 146. vtls005062891 File - Mortgage for £500 (by way of 1858, Sept. 30. 146. ISYSARCHB4 grant), with power of sale, of the above- mentioned messuage and lands called Pwll Iago ..., 178. vtls005062892 File - Mortgage for £600 (by way 1858, Sept. 30. 178. ISYSARCHB4 of grant upon trust to sell) of Tan-y- Llwyn aforesaid and the parcels of land belonging ..., 179. vtls005062893 File - Bond for the payment of £100, 1858, Sept. 30. 179. ISYSARCHB4 180. vtls005062894 File - Equitable Mortgage of property in 1858, Oct. 20. 180. ISYSARCHB4 the parish of Pennant, co. Montgomery, to secure the sum of £100 specified in No ..., 467. vtls005062895 File - Abstract Of Title (18 June, 1831 # 1863. 467. ISYSARCHB4 1 Jan., 1863) of Mr. Cadwaladr Roberts to a farm and lands called ..., 147. vtls005062896 File - Assignment of the mortgage 1863, Dec. 30. 147. ISYSARCHB4 specified in No. 146, dated 30 Sept., 1858, 187. vtls005062897 File - Conveyance of the Vicarage 1866, Aug. 11. 187. ISYSARCHB4 Homestead and the parcels of land called Caelle'r afon, Erw dwr, Erw hirion pella, Erw hirion ..., 374. vtls005062898 File - Copy of no. 187, 1866, Aug. 11. 374. ISYSARCHB4 194. vtls005062899 File - Declaration of Edward Roberts 1866, Nov. 15. 194. ISYSARCHB4 of Tyissa respecting the Vicarage Glebe lands, parish of Pennant, co. Montgomery, 468. vtls005062900 File - Abstract Of Title of Mr. John 1868. 468. ISYSARCHB4 Davies to a messuage called Hendrefchan in the parish of Pennant and a moiety ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 25 GB 0210 CAERHUN Caerhun Estate Records, 383. vtls005062901 File - Abstract Of Title (1804, July 24-25 [1868.]. 383. ISYSARCHB4 # 1867, July 27) to the property specified in No. 381, dated 22 Feb ..., 469. vtls005062902 File - Abstract Of Title (29 Sept., 1858 1868-9. 469. ISYSARCHB4 # 15 Feb., 1865) of James Thomas to a farm called Craig-las in the ..., 188. vtls005062903 File - Conveyance of a messuage and 1868, Jan. 30. 188. ISYSARCHB4 lands formerly called Maes Aberllech, now called Maes farm in the township of Pengwern, parish ..., 189. vtls005062904 File - Declaration of Edward Roberts of 1868, Feb. 8. 189. ISYSARCHB4 Tyissa, parish of Pennant Moel Angell, co. Montgomery, respecting the Maes Farm, 190. vtls005062905 File - Declaration of Edward Tanatt of 1868, July 7. 190. ISYSARCHB4 Llangynog, co. Montgomery, servant at the rectory, respecting Drefechan and Nantyrangell Farm, parish of Pennant ..., 382. vtls005062906 File - Certificate of a payment by Hugh 1868, Aug. 7. 382. ISYSARCHB4 Davies Griffith to the credit of The Montgomeryshire Mortgaged Estates Account in respect of ..., 191. vtls005062907 File - Conveyance of a parcel of land 1868, Dec. 24. 191. ISYSARCHB4 called Caebach in the parish of Pennant, co. Montgomery, and Covenant to produce the ..., Sub-series vtls005062908 ISYSARCHB4: Deeds, county of Montgomery, Dyddiad | Date: 1869-1886. (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 381. vtls005062909 File - Conveyance of a messuage and 1869, Feb. 22. 381. ISYSARCHB4 lands called Tynllan in the parish of Llangynog, co. Montgomery, and Covenant to produce title ..., 192. vtls005062910 File - Conveyance of a parcel of land 1869, March 25. 192. ISYSARCHB4 (being part of Craig las farm) in the parish of Pennant, co. Montgomery, and ..., 201. vtls005062911 File - Mortgage for £100 (by way of 1869, March 29. 201. ISYSARCHB4 grant), with power of sale, of the property specified in No. 199, dated 30 ..., 193. vtls005062912 File - Exchange of parcels of land called 1869, March 30. 193. ISYSARCHB4 [Clwt Y] Galon specified in No. 372, dated 17-18 March, 1837, and Erw dwr ..., 375. vtls005062913 File - Duplicate of No. 193, 1869, March 30. 375. ISYSARCHB4 202-3. vtls005062914 File - Notice to William Shingler of 1869, Nov. 10. 202-3. ISYSARCHB4 Birch Hall, co. Salop, of a second mortgage on Graiglas Farm (No. 201, dated 29 ..., Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 26 GB 0210 CAERHUN Caerhun Estate Records, 345. vtls005062915 File - Plan And Particulars of Blaen y 1870. 345. ISYSARCHB4 Cwm Farm and Sheepwalk in the parish of Pennant, manor of Mochnant, co. Montgomery ..., 149. vtls005062916 File - Further Assignment of the 1870, Sept. 29. 149. ISYSARCHB4 mortgage specified in No. 147, dated 30 Dec., 1863, 300. vtls005062917 File - Conveyance of a messuage and 1871, March 25. 300. ISYSARCHB4 lands formerly called Cwm llech, now called Ty ucha, in the parishes of Pennant Moelangell ..., 301. vtls005062918 File - Mortgage for £700 (by way of 1871, April 27. 301. ISYSARCHB4 grant) with power of sale, of the property specified in No. 300, dated 25 ..., 302. vtls005062919 File - Agreement by Cadwaladr Roberts 1871, May 6. 302. ISYSARCHB4 of Branas issa near Llandrillo, co. Merioneth, farmer, and Owen Owen [of green bank, parish of ..., 150. vtls005062920 File - Further Assignment of the 1874, Jan. 10. 150. ISYSARCHB4 mortgage specified in No. 149, dated 29 Sept., 1870, 470. vtls005062921 File - Schedule of deeds (11 April, 1825 1877. 470. ISYSARCHB4 # 25 Aug., 1877) relating to estates in co. Montgomery in mortgage for £15,000 ..., 152. vtls005062922 File - Succession Duty Account of 1877, Nov. 7. 152. ISYSARCHB4 Thomas Roberts of Pwlliago, parish of Pennant, co. Montgomery, farmer, 476. vtls005062923 File - Abstract Of Title (23-24 June, 1878. 476. ISYSARCHB4 1825 # 16 March 1877) of Hugh Thomas Davies Griffith, esq. to estates in cos ..., 153. vtls005062924 File - Further Assignment of the 1879, Jan 1. 153. ISYSARCHB4 mortgage specified in No. 150, dated 10 Jan., 1874. Endorsed: reconveyance of Pwlliago by 2 to ..., 204. vtls005062925 File - Mortgage for £100 (by way of 1880, May 5. 204. ISYSARCHB4 grant), with power of sale, of the property specified in No. 201, dated 29 ..., 410. vtls005062926 File - Lease for 35 years of the slate 1880, July 8. 410. ISYSARCHB4 quarry on land belonging to Bwlch y graig and Coed y clawdd ucha ..., 331. vtls005062927 File - Agreement for letting Maesllan 1882, May 2. 331. ISYSARCHB4 aforesaid, 332. vtls005062928 File - Particulars And Conditions Of 1883, June 29. 332. ISYSARCHB4 Sale of a tenement called Maes y llan otherwise Tyr Clochydd in the parish of Pennant ..., 340. vtls005062929 File - Abstract Of Title (1856, April 2) of 1883. Aug. 340. ISYSARCHB4 Mr. John Vaughan Jones to Maes y llan otherwise Tyr Clochydd, specified in ..., 333. vtls005062930 File - Conveyance of Tyr Clochydd 1883, Aug. 28. 333. ISYSARCHB4 otherwise Maesyllan with two parcels of land appertaining to the messuage, as specified in No. 330 ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 27 GB 0210 CAERHUN Caerhun Estate Records, 334. vtls005062931 File - Mortgage for £200, with power of 1883, Aug. 29. 334. ISYSARCHB4 sale, of the property specified in No. 333, dated 28 Aug., 1883, 154. vtls005062932 File - Mortgage for £650 (by way of 1884, June 12. 154. ISYSARCHB4 grant) with power of sale, of a messuage and lands called Pwll Iago in ..., 155. vtls005062933 File - Mortgage for £150 (by way of 1885, May 14. 155. ISYSARCHB4 grant) of the property specified in No. 154, dated 12 June, 1884, 335. vtls005062934 File - Conveyance of the property 1885, Sept. 28. 335. ISYSARCHB4 specified in No. 334, dated 29 Aug., 1883, in exercise of the power of sale contained ..., 336. vtls005062935 File - Mortgage for £150, with power 1885, Sept. 29. 336. ISYSARCHB4 of sale, of the premises specified in No. 335, dated 28 Sept., 1885. Endorsed: assignment ..., 337. vtls005062936 File - Policy of Fire Insurance paid by 1885, Sept. 29. 337. ISYSARCHB4 John Jones of The Miners Arms Inn, Llangynog, Oswestry, and Mrs. Anne Walley of ..., 314. vtls005062937 File - Conveyance of a messuage or 1886, March 23. 314. ISYSARCHB4 cottage called the Old School Room in Llangynog aforesaid, 156. vtls005062938 File - Conditions Of Sale of Pwlliago in 1886, June 11. 156. ISYSARCHB4 the parish of Pennant, co. Montgomery, and contract for its purchase by Richard Hemming ..., 157. vtls005062939 File - Abstract Of Title (29 Sept., 1886, June 25. 157. ISYSARCHB4 1858-13 May, 1886, Nos. 149-155) of William Roberts, as mortgagee, to Pwlliago, parish of Pennant ..., 158. vtls005062940 File - Requisitions on the abstract of title 1886, July 2. 158. ISYSARCHB4 to Pwlliago (No. 157) and replies thereto, 159. vtls005062941 File - Observations on replies to 1886, Aug. 3. 159. ISYSARCHB4 requisitions on tile (No. 158 dated 2 July, 1886), 160. vtls005062942 File - Declaration of Thomas Jones 1886, Aug. 16. 160. ISYSARCHB4 of Blaenycwm, parish of Pennant, co. Montgomery, farmer, respecting Pwlliago Farm, 161. vtls005062943 File - Conveyance of Pwlliago Farm on 1886, Aug. 26. 161. ISYSARCHB4 discharge of the mortgages specified in No. 154, dated 12 June, 1884 and No. 155 ..., Sub-series vtls005062944 ISYSARCHB4: Deeds, county of Montgomery, Dyddiad | Date: 1890-1907. (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 28 GB 0210 CAERHUN Caerhun Estate Records, 172. vtls005062945 File - Particulars, Conditions Of Sale and 1890, July 18. 172. ISYSARCHB4 Plan of Nantygwern or Nantyrewin Farm and two adjoining pieces of land in the parish ..., 173. vtls005062946 File - Duplicate of No. 172, 1890, July 18. 173. ISYSARCHB4 175. vtls005062947 File - Abstract of a grant (23 Jan., 1843) 1890, Aug. 175. ISYSARCHB4 from William Lord Bishop of Saint Asaph to the Reverend Maurice Merddin Jones ..., 174. vtls005062948 File - Correspondence (2 July, 1890 # 1890, Aug. 16. 174. ISYSARCHB4 16 Aug., 1890), mainly between Richard Hemming, esq., and his solicitor, W. Bell, regarding the ..., 176. vtls005062949 File - Conveyance of a messuage and 1890, Sept. 17. 176. ISYSARCHB4 lands called Nantygwern or Nantyrewin and two closes of land adjoining and in part surrounding ..., 205. vtls005062950 File - Transfer of £200 secured by the 1891, Sept. 24. 205. ISYSARCHB4 mortgages specified in No. 201, dated 29 March, 1869 and No. 204, dated 5 ..., 338. vtls005062951 File - Further Mortgage for £100 of the 1891, Nov. 24. 338. ISYSARCHB4 property specified in No. 336, dated 29 Sept., 1885, 315. vtls005062952 File - Conveyance of the property 1893, March 30. 315. ISYSARCHB4 specified in No. 314, dated 23 March, 1886, 195. vtls005062953 File - Mortgage for £900 (by way of 1894, April 1. 195. ISYSARCHB4 conveyance) of a messuage and lands called The Vicarage Farm in the parish of ..., 564. vtls005062954 File - Plan And Particular Of Sale of The 1894, June 27. 564. ISYSARCHB4 Vicarage Farm, parish of Llangynog, co. Montgomery, 196. vtls005062955 File - Conveyance of the property 1894, Sept. 29. 196. ISYSARCHB4 specified in No. 195, dated 1 April, 1894, 346. vtls005062956 File - Lease for seven years of the 1894, Nov. 1. 346. ISYSARCHB4 sporting rights on Blaen y Cwm Farm and sheepwalk, parish of Pennant, co. Montgomery ..., 213. vtls005062957 File - Order for a charge on the 1895, April 26. 213. ISYSARCHB4 Llechweddygarth estate in the parishes of Llanrhiadr, Pennant, Llangynog and Hirnant, 214. vtls005062958 File - Mortgage of the Llechweddygarth 1895, Oct. 1. 214. ISYSARCHB4 estate in the parishes of Llanrhiadr, Pennant, Llangynog and Hirnant, 197. vtls005062959 File - Conveyance in trust of the property 1895, Dec. 31. 197. ISYSARCHB4 specified in No. 196, dated 29 Sept., 1894, 303. vtls005062960 File - Conveyance of the property 1896, Feb. 17. 303. ISYSARCHB4 specified in No. 300, dated 25 March, 1871, including a discharge of the mortgage specified in ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 29 GB 0210 CAERHUN Caerhun Estate Records, 304. vtls005062961 File - Mortgage for £500 (by way of 1896, Feb. 18. 304. ISYSARCHB4 grant) of the property specified in No. 303, dated 17 Feb., 1896, 206. vtls005062962 File - Further Assignment of a mortgage 1896, June 18. 206. ISYSARCHB4 for £1200 specified in No. 199 dated 5 Jan., 1883 and No. 205, dated 24 ..., 316. vtls005062963 File - Return and Digest of Endowed 1900, March 12. 316. ISYSARCHB4 Charities in the parish of Llangynog, co. Montgomery, made 23 Oct., 1899, 207. vtls005062964 File - Estate Duty Account of James 1900, June 22. 207. ISYSARCHB4 Thomas late of Graiglas, parish of Llangynog, co. Montgomery, farmer, deceased, 208. vtls005062965 File - Declaration of Evan Roberts of 1900, July 18. 208. ISYSARCHB4 Plas Gwyn, Llansaintffraid yn Mechan, co. Montgomery, farmer, respecting Graiglas Farm, 211. vtls005062966 File - Abstract Of Title (29 Sept., 1858 # 1900, Aug. 211. ISYSARCHB4 18 June, 1896) to Graiglas Farm, parish of Pennant, co. Montgomery, 209. vtls005062967 File - Conveyance to uses of Graiglas 1900, Aug. 17. 209. ISYSARCHB4 Farm and discharge of the mortgage specified in No. 206, dated 18 June, 1896, 182. vtls005062968 File - Conveyance (including a discharge 1900, Aug. 28. 182. ISYSARCHB4 of mortgage) of a messuage called Tan- y-Llwyn, specified in No. 178, dated 30 Sept., 1858 and ..., 210. vtls005062969 File - Acknowledgment by Edward 1900, Sept. 1. 210. ISYSARCHB4 Williams Vaughan of the right of Ethelind Favoretta Ingram, Maud Mary Cheape and George Clerk Cheape to ..., 212. vtls005062970 File - Schedule of deeds and documents 1900, Sept. 18. 212. ISYSARCHB4 (Nos. 198 # 211, dated 29 Sept., 1858 # 1 Sept., 1900) relating to Graiglas ..., 485. vtls005062971 File - Power Of Attorney from Marwood 1900, Dec. 15. 485. ISYSARCHB4 Tucker formerly of 12 Haymarket, co. London, now of Grahamstown in the Cape Colony, South ..., 443. vtls005062972 File - Schedule of deeds and documents 1901. 443. ISYSARCHB4 (1856, April 2 # 1901, Aug. 26) relating to a property called Maesyllan in the ..., 349-51. vtls005062973 File - Abstracts Of Title of Edward 1901. 349-51. ISYSARCHB4 Arthur Bonnor Maurice, esq., to part of the property specified in No. 348, 347. vtls005062974 File - Statutory Declaration of Edward 1901, Jan. 14. 347. ISYSARCHB4 Arthur Bonnor Maurice of Bodynfoel, co. Montgomery, esq., respecting the property specified in No. 348, dated ..., 348. vtls005062975 File - Conveyance of Blaenycwm farm, a 1901, Jan. 16. 348. ISYSARCHB4 tract of waste land called the moor and a field called Fridd Blaen Pennant, all ..., 341. vtls005062976 File - Abstract Of Title (1885, Sept. 28 # 1901 Aug. 341. ISYSARCHB4 25 March, 1887) of John Jones of Nant

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 30 GB 0210 CAERHUN Caerhun Estate Records, Ewyn, Llangynog, co. Montgomery, and ..., 339. vtls005062977 File - Conveyance upon trust of the 1901, Aug. 26. 339. ISYSARCHB4 property specified in No. 336, dated 25 March, 1887, including a discharge of the mortgage ..., 319. vtls005062978 File - Abstract Of Title (23 March, 1886 1902, June 14. 319. ISYSARCHB4 # 24 Feb., 1902) of the trustee under a deed of assignment for the ..., 317. vtls005062979 File - Conveyance to uses of the property 1902, July 31. 317. ISYSARCHB4 specified in No. 315, dated 30 March, 1893, 318. vtls005062980 File - Statutory Declaration of Evan 1902, Aug. 2. 318. ISYSARCHB4 Evans of the New Shop, Llangynog, co. Montgomery, draper and grocer, relating to the Old Schoolroom ..., 355. vtls005062981 File - Plan showing the boundary 355. ISYSARCHB4 between the land of Major General Gough and the Liverpool Corporation in Co. Montgomery. 356-7. vtls005062982 File - Plans respecting settlement of the 1904. 356-7. ISYSARCHB4 boundary dispute as specified in No. 352, dated 1 June, 1905, 343. vtls005062983 File - Abstract Of Title (1898, Nov.12) 1904. 343. ISYSARCHB4 of Mr Edward Jones to the parcel of land specified in No. 342, dated 30 ..., 484. vtls005062984 File - Conveyance of a messuage and 1904, Oct. 21. 484. ISYSARCHB4 lands called Blaenrhiwarth, parish of Llangynnog, co. Montgomery, 342. vtls005062985 File - Conveyance upon trust of a parcel 1904, Dec. 30. 342. ISYSARCHB4 of land in the parish of Llanrhaiadr yn Mochnant aforesaid in exchange for another ..., 358. vtls005062986 File - Map showing the boundary 1905. 358. ISYSARCHB4 between the Aberhirnant and Caerhun estates, 352. vtls005062987 File - Agreement settling the boundary 1905, June1. 352. ISYSARCHB4 between the Aberhirnant estate in co, Merioneth and the Caerhun estate in co. Montgomery, 328. vtls005062988 File - Memorandum of the appointment 1906, Aug. 28. 328. ISYSARCHB4 of new trustees of the Welsh Calvinistic Methodist Old Chapel at Llangynog, co. Montgomery, to succeed ..., 329. vtls005062989 File - Surrender of the premises specified 1906, Dec. 29. 329. ISYSARCHB4 in No. 326, dated 3 Feb., 1826, for the purpose of merging in the inheritance ..., 353. vtls005062990 File - Agreement supplemental to the 1907, Feb. 11. 353. ISYSARCHB4 agreement specified in No. 352, dated 1 June, 1905, 320. vtls005062991 File - Lease for 21 years of the right to 1907, March 25. 320. ISYSARCHB4 take water from a well called Ffynon Gribin in the parish of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 31 GB 0210 CAERHUN Caerhun Estate Records, 354. vtls005062992 File - Conveyance of a part of the 1907, May 25. 354. ISYSARCHB4 Aberhirnant estate, excepting a right of way to a spring called Fynnon Las, in ..., Sub-series vtls005062993 ISYSARCHB4: Deeds, county of Montgomery, Dyddiad | Date: 1911-1938. (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 487. vtls005062994 File - Supplemental Abstract Of Title (22 1911. 487. ISYSARCHB4 Dec., 1881 # 25 March, 1907) of Mrs. Beatrice Sophia Gough and Mr. Wilfred Hugh ..., 489. vtls005062995 File - Supplemental Abstract Of Title 1912. 489. ISYSARCHB4 (17 Sept., 1890 # 2 Aug., 1902) of Wilfred H. J. Gough, esq., to the Llechweddygarth ..., 488. vtls005062996 File - Abstract Of Titles (3 Feb., 1826 1912 July. 488. ISYSARCHB4 # 3 July, 1912) of Wilfred Hugh Julian Gough to part of the Llechweddygarth ..., 490. vtls005062997 File - Conveyance of a messuage and 1912, Sept. 6. 490. ISYSARCHB4 lands commonly called Hendrefechan or Drefechan, now known as Trefechan Farm and a parcel of ..., 307. vtls005062998 File - Provisional Valuation of a 1913, Aug. 307. ISYSARCHB4 messuage and lands called Rhydyfelin 27-29. in the parish of Llangynog, co. Montgomery, 306. vtls005062999 File - Abstract Of Title (17-18 Feb., 1914. 306. ISYSARCHB4 1896) of Mr. Henry Roberts to Tyucha, specified in No. 305, dated 14 July, 1914 ..., 310. vtls005063000 File - Abstract Of Title (30 Sept., 1858 1914. 310. ISYSARCHB4 # Sept., 1896) of Miss Elizabeth Roberts and Mr. Henry Roberts to Rhydyfelin, specified ..., 311. vtls005063001 File - Requisitions on the title to 1914, May 311. ISYSARCHB4 Rhydyfelin and Ty Uchaf farms (Nos. 14-18. 306 & 310) and replies thereto, 312. vtls005063002 File - Observations on the replies to 1914, May 312. ISYSARCHB4 requisitions relating to the title of 22-25. Rhydyfelin and Ty Uchaf farms (No. 311) and replies ..., 313. vtls005063003 File - Further Observations on the replies 1914, May 29 # 313. ISYSARCHB4 to the observations contained in No. 312, June 3. and replies thereto, 308. vtls005063004 File - Declaration by Robert Jones late of 1914, July 8. 308. ISYSARCHB4 Rhydyfelin, now of Tyffordd, Llangynog, farmer, relating Rhydyfelin and Ty Uchaf farms in the ..., 305. vtls005063005 File - Conveyance upon trust of the 1914, July 14. 305. ISYSARCHB4 property specified in No. 303, dated 17

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 32 GB 0210 CAERHUN Caerhun Estate Records, Feb., 1896, including a discharge of the mortgage ..., 309. vtls005063006 File - Conveyance upon trust of a 1914, July 14. 309. ISYSARCHB4 messuage and lands called Rhydyfelin in the parish of Pennant, co. Montgomery, together with allotments ..., 493. vtls005063007 File - Supplemental Abstract Of Title 1918. 493. ISYSARCHB4 (30 Sept., 1858 # 14 July, 1914) of Mrs. Beatrice Sophia Gough and Mr. Wilfred Hugh ..., 384. vtls005063008 File - Particulars And Conditions Of 1919, Oct. 15. 384. ISYSARCHB4 Sale of a messuage and lands called Tynllan in the parish of Llangynog, co. Montgomery, and ..., 378. vtls005063009 File - Particulars And Conditions Of Sale 1919, Oct. 15. 378. ISYSARCHB4 of Ty-yr-hen fwlch otherwise Ty tan yr hen fwlch, now called Tanybwlch and the sheepwalk ..., 377. vtls005063010 File - Abstract Of Title (1837, March 1919, Nov. 377. ISYSARCHB4 17 # 1918, Feb. 8) of Edward Walter Davies Griffith of 30 Beaconsfield Rd., Broadheath ..., 386. vtls005063011 File - Abstract Of Title (1869, Feb. 1919, Nov. 386. ISYSARCHB4 22 # 1918, Feb. 18) of Edward Walter Davies Griffith, Robert Llewelyn Davies Griffith, Elizabeth ..., 376. vtls005063012 File - Certificates of Estate Duty Account 1919, Nov. 10. 376. ISYSARCHB4 on the death of Edward Stanley Davies Griffith late of Rochdale Railway Station near Sydney ..., 379. vtls005063013 File - Requisitions on the Abstract of 1919, Nov, 379. ISYSARCHB4 Title specified in No. 377, dated Nov. 17-21. 1919 and replies thereto, 380. vtls005063014 File - Further Requisitions and 1919, Nov. 28 # 380. ISYSARCHB4 observations on the vendors' replies Dec. 2. contained in No. 379, and replies thereto, 385. vtls005063015 File - Conveyance of a messuage and 1920, Jan. 27. 385. ISYSARCHB4 parcels of land formerly called Ty-yr- hen-fwlch otherwise Tytanyrhenfwlch, now called Tanybwlch, formerly in the parish ..., 496. vtls005063016 File - Particulars of the properties 1920, Sept. 4. 496. ISYSARCHB4 specified in the Particulars of Sale, No. 497, with the reserve prices suggested by the auctioneers ..., 497. vtls005063017 File - Particulars Of Sale of the farms and 1920, Sept. 14. 497. ISYSARCHB4 small holdings called Ty Nant, Hengefn, Peniarth Issa, Peniarth Ucha, Cwmwr Ucha, Bwlch ..., 323. vtls005063018 File - Particulars and Conditions Of Sale 1920, Sept. 14. 323. ISYSARCHB4 of four grass fields and two rights of way in the parish of Llangynog, co ..., 324. vtls005063019 File - Abstract Of Title (1888, Jan. 26 1920 Oct. 324. ISYSARCHB4 # 25 April, 1917) of Mrs. Mabel Rose Lloyd of Pentrehobyn, Mold, co. Flint ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 33 GB 0210 CAERHUN Caerhun Estate Records, 325. vtls005063020 File - Requisitions on the abstract of title 1920, Oct. 4 # 8. 325. ISYSARCHB4 specified in No. 324, 322. vtls005063021 File - Certification of the payment of 1920, Oct. 8 & 322. ISYSARCHB4 Estate Duty, and application for the 14. same, on the death of Pennant Athelwold Iremonger Lloyd ..., 321. vtls005063022 File - Conveyance upon trust of parcels 1921, Jan. 27. 321. ISYSARCHB4 of land in the parish of Llangynog, co. Montgomery (called Cae Pant) and a right ..., 500. vtls005063023 File - Vesting Deed respecting part of the 1927 Dec. 1. 500. ISYSARCHB4 Llechweddygarth estate, 549-52. vtls005063024 File - Correspondence between Captain 1928 # 1930. 549-52. ISYSARCHB4 H.W.J. Gough and his mother, Mrs. [Beatrice Sophia] Gough, regarding the state of Llechweddygarth Hall, Llangynog, co ..., 504-05. vtls005063025 File - Lease for 21 years of a right to 1928, July 10. 504-05. ISYSARCHB4 take water from a spring called Ffynnon Gribin in the parish of ..., 506-07. vtls005063026 File - Lease for 12 years of the 1928. 506-07. ISYSARCHB4 Llangynog Quarries in the parish of Llangynog, co. Montgomery, 509. vtls005063027 File - Abstract Of Title (20 June, 1911 1929. 509. ISYSARCHB4 # Feb., 1929) of Wilfred Hugh Julian Gough, esq., to reversionary interest # subject ..., 510. vtls005063028 File - Rental of Mrs. Beatrice Sophia 1929. 510. ISYSARCHB4 Gough's property in co. Montgomery, 1929-30, 508. vtls005063029 File - Consent to assign the lease 1929, April 27. 508. ISYSARCHB4 specified in Nos. 506-07 for the residue of a term of 21 years to the ..., 539. vtls005063030 File - Account Book of repairs to farms 1931 # 38. 539. ISYSARCHB4 forming part of the Llechweddygarth estate in co. Montgomery, 514. vtls005063031 File - Agreement for the lease of a 1934. 514. ISYSARCHB4 mansion house called Llechweddygarth Hall in the parish of Llangynog with all the furniture ..., 515. vtls005063032 File - Inventory of household goods 1934. 515. ISYSARCHB4 (at Llechweddygarth Hall, parish of Llangynog, co. Montgomery), 518. vtls005063033 File - Particulars of the Llechweddygarth 1934, May. 518. ISYSARCHB4 estate in the parishes of Llangynog and Llanrhaiadr, settled under the wills of Richard Hemming and ..., 517. vtls005063034 File - Affidavit respecting the Caerhun 1934, June 22. 517. ISYSARCHB4 settled estate in the parish of Llangynog, 521-36. vtls005063035 File - Abstract Of Title (28 Sept., 1885 # 1935. 521-36. ISYSARCHB4 27 Jan., 1921) to the messuages and lands called Maesyllan, Pwll Iago, Nant ..., 537. vtls005063036 File - Maps of property forming part 1935. 537. ISYSARCHB4 of the Llechweddygarth estate in the

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 34 GB 0210 CAERHUN Caerhun Estate Records, parishes of Llangynog and Pennant, co. Montgomery, 520. vtls005063037 File - Particulars And Special Conditions 1935. 520. ISYSARCHB4 Of Sale of Llechweddygarth Hall together with the messuages and farms forming part of the Llechweddygarth ..., 519. vtls005063038 File - Licence to subdemise the 1935, Dec. 6. 519. ISYSARCHB4 Llangynog Quarries in the parish of Llangynog, co. Montgomery, to Second Consolidated Trust Limited for the ..., 548. vtls005063039 File - Letter from W.H. Herbert of 1938, Feb. 6. 548. ISYSARCHB4 Whetstone Pastures near Leicester, to Henry Jones, esq., respecting repairs to be done at Llechweddygarth ..., 540. vtls005063040 File - Schedule of deeds relating to the 540. ISYSARCHB4 Llechweddygarth settled estate in co. Montgomery. 545. vtls005063041 File - Particulars of farms ? forming part 545. ISYSARCHB4 of the Llechweddygarth estate in co. Montgomery. Cyfres | Series vtls005063043 ISYSARCHB4: Miscellaneous documents and personal papers, Dyddiad | Date: 1625-1934. (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 402. vtls005063044 File - Order for the payment of £4 # 25 1625/6, Feb. 10. 402. ISYSARCHB4 # 9 in an action between Hugh Thomas, complainant, and Hugh Lloyd ..., 553. vtls005063045 File - Letter: Thomas Thomas from 1806, Dec. 9. 553. ISYSARCHB4 Downing, co. Flint, to his daughter, Catherine, at Watergate St., , 554-5. vtls005063046 File - Letters: H[enry] Thomas, son of 1819, June 4 # 554-5. ISYSARCHB4 Thomas Thomas of Downing co. Flint, 1820, May 28. esq., to his mother, Catherine Thomas at Downing, 556. vtls005063047 File - Letter: William Allen Rayne of c. 1824 May 14. 556. ISYSARCHB4 Well St., Holywell, co. Flint, to Mrs. Thomas at Downing, 557. vtls005063048 File - Letter: Mary Martha Pearson of 1825, Feb. 7. 557. ISYSARCHB4 5 Hart St., Bloomsbury Square, to Miss [Hester] Thomas at Downing, co. Flint, 558-61. vtls005063049 File - Letters: Hester Griffith, wife of post 1825, June. 558-61. ISYSARCHB4 Hugh Davies Griffith of Caerhun, co. Caernarvon, to her mother, [Catherin] Thomas, widow of Thomas ..., 169. vtls005063050 File - Appointment by Hester Griffith, 1825, July 31. 169. ISYSARCHB4 wife of Hugh David Griffith of Caerhun, co. Carnarvon, esq., in favour of the said Hugh ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 35 GB 0210 CAERHUN Caerhun Estate Records, 562. vtls005063051 File - Letter: Mrs. J. Williams Edwards c. 1830, March 562. ISYSARCHB4 of Cerrig Llwydion to her niece, Mrs. 29. Davies Griffith, wife of Hugh Davies Griffith of ..., 364. vtls005063052 File - Receipts by Evan Jones, Thomas 1833, Oct. 23 # 364. ISYSARCHB4 Jones, Richard Jones and David Jones 1834, Oct. 20. (children of John Jones of Llangyniew) for legacies left ..., 369. vtls005063053 File - Receipts for legacies left by 1833, Oct. 23 & 369. ISYSARCHB4 Thomas Jones late of Baltic Street, parish 1838, Feb. 5. of Saint Luke's, Middlesex, afterwards of New Radnor ..., 368. vtls005063054 File - Receipts for legacies left by 1837, Aug. 26 # 368. ISYSARCHB4 Thomas Jones late of Baltic Street, parish Sept. 12. of Saint Luke's, Middlesex, afterwards of New Radnor ..., 371. vtls005063055 File - Declaration of Thomas Richards, 1838, Feb. 8. 371. ISYSARCHB4 rector of the parish of Llangyniew, co. Montgomery, respecting John Jones of Llangyniew aforesaid labourer, and ..., 370. vtls005063056 File - Certificate of the burial of Margaret 1838, Feb. 8. 370. ISYSARCHB4 Jones and Jane Jones, Glasgoed, and John Jones, Ceunant, 563. vtls005063057 File - Letter: Elizabeth Davies Griffith 1846, Oct. 31. 563. ISYSARCHB4 of Craig yr Halen, co. Anglesey, to her sisters, 547. vtls005063058 File - Record of the marriage of Richard ? 1846, Oct. 27. 547. ISYSARCHB4 Hemming, esq., of Bordesley Park, and Catherine Hester, daughter of Hugh Davies Griffith, esq ..., 464. vtls005063059 File - Certificate of baptism (8 Aug., 1854, Sept. 23. 464. ISYSARCHB4 1848) of Hugh Sutlej Gough, 465. vtls005063060 File - Certificate of taxed costs of 1861, Aug. 9. 465. ISYSARCHB4 defendants and plaintiffs on the suit between Richard and Catherine Hester Hemming and Hugh Davies ..., 466. vtls005063061 File - Receipts for taxed costs in the suit 1862, June 24 # 466. ISYSARCHB4 of Hemming v Griffiths, Aug. 30. 293. vtls005063062 File - Warrants Of Attorney entered 1877. 293. ISYSARCHB4 against Sir Richard Lewis Mostyn Williams Bulkley and schedule from an order authorising a land improvement ..., 471. vtls005063063 File - Instructions respecting the estate of 1877, May. 471. ISYSARCHB4 Hugh Thomas Davies Griffith, esq., and the proposed suit of Griffith v Mostyn, 475. vtls005063064 File - Agreement for the settlement of 1878, May 23. 475. ISYSARCHB4 a suit between Hugh Thomas Davies Griffith and Lord Mostyn, 220. vtls005063065 File - Account of Charles W. Bell, 1890, Jan. 24. 220. ISYSARCHB4 solicitor of with Richard Hemming, esq., of Bentley Manor respecting the purchase of part ..., 442. vtls005063066 File - Schedule of deeds and documents 1891. 442. ISYSARCHB4 delivered to the executors of Richard Hemming, esq., deceased,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 36 GB 0210 CAERHUN Caerhun Estate Records, 451. vtls005063067 File - Schedule of deeds and documents 1891. 451. ISYSARCHB4 (1792, May 1 # 1878, July 6) delivered to the executors of Richard Hemming, esq ..., 477. vtls005063068 File - Schedule of deeds and documents 1891. 477. ISYSARCHB4 relating to estates in cos. Flint, Montgomery, Carnarvon, and Anglesea and in the town of ..., 565. vtls005063069 File - Invitation to Lt. Colonel H. S. 1892, Jan. 16. 565. ISYSARCHB4 Gough to attend the funeral of Prince Albert, 480. vtls005063070 File - Statement of Captain Henry 1894, March 28. 480. ISYSARCHB4 Thomas of Angorfa, , co. Anglesey, respecting the silver and china purchased by Mr. Hemming from ..., 546. vtls005063071 File - Schedule of deeds relating to 1900. 546. ISYSARCHB4 estates in the counties of Caernarvon, Flint, Denbigh and Montgomery, 486. vtls005063072 File - Case submitted to Counsel (T. 1907, Oct. 486. ISYSARCHB4 Cyprian Williams of Lincolns Inn) respecting the claim of Mrs. Beatrice Sophia Gough to the ..., 221. vtls005063073 File - Correspondence respecting a claim 1909, Sept. 11. 221. ISYSARCHB4 by William Douglas Jones of Fawley # Nov. 5. Lodge, Henley-on-Thames and Savage French of 2, South Mall, Cork ..., 543. vtls005063074 File - Statement and accounts, 1913, March 25. 543. ISYSARCHB4 491-2. vtls005063075 File - Account Charge And Discharge of 1914, April 14 # 491-2. ISYSARCHB4 the intromissions of the trustees under 1920, 11 June. the Marriage Settlement between Colonel Hugh Sutlej Gough and ..., 495. vtls005063076 File - List of tenants agreeing and not c. 1920. 495. ISYSARCHB4 agreeing to an increase of rent, with particulars of the property involved, 544. vtls005063077 File - Consent for the assignment of a 1928. 544. ISYSARCHB4 lease of Crown Works, Boundary Road, East Ham, co. Essex, for the residue of ..., 541. vtls005063078 File - Receipt from the Trustees of the 1933, March 10. 541. ISYSARCHB4 Rapallo House Museum and Art Gallery, , to Captain Wilfred Gough for the loan ..., 483. vtls005063079 File - Renunciation by Gerald Stephen 1934. 483. ISYSARCHB4 Martyn of 21 King Street, Chester, co. Chester, solicitor, and Leonard Francis Potts of 13 Old ..., 566. vtls005063080 File - Documents relating to the settled 1934, Oct. 9 # 566. ISYSARCHB4 estate of Gwendoline Harriet Wood, 1935, Jan. 9. deceased, devised to her under the will of Catherine Hester ..., Cyfres | Series vtls005063081 ISYSARCHB4: Wills, Dyddiad | Date: 1657-1912. (dyddiad creu) | (date of creation)

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 37 GB 0210 CAERHUN Caerhun Estate Records,

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 392. vtls005063082 File - Will of Owen Williams of 1657, April 14. 392. ISYSARCHB4 , co. Anglesey, gent, 412. vtls005063083 File - Will of Richard Dryhurst of 1670, July 7. 412. ISYSARCHB4 Llanbadricke, co. Anglesey, gent, 413. vtls005063084 File - Probate of the will of Robert 1687, April 29. 413. ISYSARCHB4 Davies of Caerhun, co. Carnarvon, gent., deceased, 414. vtls005063085 File - Copy of No. 413, 1687, April 29. 414. ISYSARCHB4 415. vtls005063086 File - Probate of the will of Richard 1697, July 7. 415. ISYSARCHB4 Dryhurst of Llanbadridge, co. Anglesey, deceased. Will dated 12 Nov., 1689, 416. vtls005063087 File - Will of Hugh Davies of Caerhun, 1708/9, Feb. 22. 416. ISYSARCHB4 co. Carnarvon, gent, 418. vtls005063088 File - Will of John Lloyd of Downing, 1733, June 9. 418. ISYSARCHB4 co. Flint, esq, 419. vtls005063089 File - Will of Henry Thomas of 1738, Dec. 9. 419. ISYSARCHB4 Llechweddygarth, co. Montgomery, esq, 420. vtls005063090 File - Will of John Hughes of Penierth, 1749, Nov. 9. 420. ISYSARCHB4 co. Montgomery, gent, 62. vtls005063091 File - Will of Jane Griffith of Rhual, 1754, June 20. 62. ISYSARCHB4 co. Flint, (widow of Thomas Griffth, esq., and former wife of Roger Mostyn, esq.) ..., 424. vtls005063092 File - Will of Thomas Thomas of 1762, July 21. 424. ISYSARCHB4 Downing Ucha, parish of Whitford, co. Flint, esq, 360. vtls005063093 File - Probate of the will of Catherine 1766, May 26. 360. ISYSARCHB4 Morris of Cwm llech, parish of Penant, co. Montgomery, spinster, deceased, 430. vtls005063094 File - Will of Hugh Davies of Caerhun, 1771, Jan. 28. 430. ISYSARCHB4 co. Carnarvon, esq, 421-3. vtls005063095 File - Copies of No. 430, 1771, Jan. 28. 421-3. ISYSARCHB4 366. vtls005063096 File - Certificate of probate of the will 1789, Sept. 30. 366. ISYSARCHB4 of Rees Meredith late of Gaer, yeoman, deceased, 458. vtls005063097 File - Will of the Right Hon. Charlotte 1795, Feb. 19. 458. ISYSARCHB4 Thelwall Beauclerk, commonly called Lady William Beauclerk, 263. vtls005063098 File - Will of Samuel Price of Lincolns 1798, April 10. 263. ISYSARCHB4 Inn, co. Middlesex, esq, 425. vtls005063099 File - Will of Hugh Davies Griffith of 1800, April 16. 425. ISYSARCHB4 Caerhun, co. Caernarvon, clerk, 363. vtls005063100 File - Will of John Roberts of Tan y 1812, Oct. 17. 363. ISYSARCHB4 Caeau, parish of Llanynys, co. Denbigh, gent,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 38 GB 0210 CAERHUN Caerhun Estate Records, 162. vtls005063101 File - Probate of the will of Thomas 1824, Feb. 18. 162. ISYSARCHB4 Thomas late of Downing, co. Flint, esq., deceased, 439. vtls005063102 File - Probate of the will of Emma 1858, March 24. 439. ISYSARCHB4 Davies Griffith late of Craig yr Halen, co. Anglesey, widow, 472. vtls005063103 File - Will (abstract) of Hugh Davies 1877, Jan. 9. 472. ISYSARCHB4 Griffith of Caerhun, co. Carnarvon, esq., deceased, 151. vtls005063104 File - Probate of the will of Owen 1877, March 10. 151. ISYSARCHB4 Foulkes of Pwlliago, parish of Pennant, co. Montgomery, 478. vtls005063105 File - Will of Catherine Hester Hemming 1892, Nov. 4. 478. ISYSARCHB4 of 15 Grosvenor Place, co. Middlesex, and of Caerhun and Pabo Hall, co. Carnarvon, widow ..., 482. vtls005063106 File - Will of Gwendoline Harriet Wood 1912, May 13. 482. ISYSARCHB4 of Plas Pabo, co. Carnarvon,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 39