Laois Papers-Deeds Deed Type Date Names Place Box Item Lease 1780 Chas Henry Earl Mountrath Isaac Cantrell Alice Cantrell Mountrath 1 1 Lease 1823 Robert Goodbody Robert Kenny John Milner Grange Lodge Queens Co 1 2 Lease Relates to 1792 1729 George Beale Joshua Beale Mark Goodbody Jonathan Gatchell Cork Mountmellick 1 3 earlier lease Lease 1826 Robert Goodbody Jonathan Pim Clara Kings Co Mountmellick 1 4 Lease 1826 Robt Goodbody Richard Shannon Anthony Pim John Millner Mark Mountmellick 1 5 Goodbody Commission 1765 John Winne Archibold Douglas Lord George Henry Lennox (soldier) 1 6

Conveyance 1823 Mary Harrison Elizabeth Lewis John Baldwin Joseph Baldwin Cloughjordan Tipperary Castlecuffe Queens 1 7 Lease 1935 Henry Pim Lucy Pim William Dickinson Joseph Gleeson Samuel Pim Glenlara Roscrea Dalkey Mountmellick 1 8

Lease & Mortgage 1650 Nicholas Sankey Sir Francis Blundell Rathclyne Longford Kings Co 1 9 Lease 1779 Earl Chas Henry of Mountrath Patrick Saunders Daniel Delany Clonan Mountrath Dean of Kilfenora 1 10 Thomas Thompson John Wallace (Farmer) Rev Chas. Coote Lease 1733 Walter Stephens Thomas Pope (painter) John Banfield (brazier) City of Dublin 1 11 Land Settlement 1747 Henry Singleton William York Robert French Arthur Gore Dublin 1 12 Lease 1740 Earl of Mountrath Charles Pim James Dunn Garrett Hogan Richard Dublin 1 13 Despard William Borrough Henry Usher Lease 1814 Sir Chas Henry Coote Martin Bray & List of occupiers of Ballyfin Mountrath 1 14 neighbouring lands Marriage settlement 1882 1891 Richard Hayden Henry Robert Peel Despard William W Despard Laois Queens Co 1 15 Elizabeth Kemmis Lease 1817 Sir CH Coote John Connor Charles Bewley Philip Roberts Clerk of Mountrath 1 16 Peace List of occupiers of neighbouring lands Lease Renewal 1814 Sir CH Coote Hannah & Jane Pim Joshua Pim Mountrath James St Dublin Tullylost 1 17 Lease 1825 Michael Dunne Sir CH Coote Mountrath 1 18 Lease 1827 Sir CH Coote Barth. Seale Daniel Dougheny Edwin Patterson Ballyfin Mountrath Queens Co 1 19 Lease 1782 Sir CH Coote Henry Foster James Walpole Richard Colcutt Mountrath 1 20 Lease 1816 Sir CH Coote John Bergin (weaver) William & David Fitzgerald James Mountrath 1 21 Cudehy Lease 1826 Sir CH Coote William Dimond George son of Duke Ballyfin Queens 1 22 Ernest Augustus of Cumberland Lease 1777 Sir CH Coote John Wildridge(mason) Edward & Luke Dempsey John Mountrath Dublin Dean of Kilfenora 1 23 Harris Richard Calcutt Lease 1774 Sir CH Coote James Deery Richard Calcutt Jonathan Pim Mountrath 1 24 Lease 1825 Sir CH Coote Hannah & Jonathan Pim and other Pims Mountrath William St Dublin 1 25

Page 1 Deed Type Date Names Place Box Item Conveyance 1720 John Bourke Joseph Dean & other Deans Henry Boyle Edward Palmerstown Kildare Castlemartyr Cork 1 26 Wingfield Powerscourt Wicklow Leases 1697 & 1779 Lor Visc. Arthur Loftus Joshua Thomas Tobias & John Beale Ely Mountmellick 1 27 Duplicate of Deed No 1 28 1 Lease 1774 John Annaly Abney Parker Sankey John & James Heagarty Newpark Colehill Longford 2 29 Renewal Lease 1813 Sir C H Coote Nicholas Cullen William & other Pims Ballyfin Rathangan Kildare 2 30 Renewal Lease 1838 Sir C H Coote Hanna & other Pims James Forbes Ballyfin Dublin Mountrath Tullylost Christianstown 2 31 Kildare Lease 1758 John Gore Henry Gore George Dowdall George Meares Tenelick Longford 2 32 Lease 1786 Henry Ridgeway George & other Beales Joseph Inman Waterford Mountmellick 2 33 Re will 1775 Justin Steevens Jane Kathrens Samuel Kathrens Somerville Pope Cabragh Co Dublin City of Dublin 2 34 Steevens Edmund Reily Benjamin Page Henry Clark Lease 1785 Henry Gore Thomas Farrell Late Thady Farrell Tenelick Lislean Longford 2 35 Lease 1770 Lord John Annaly Robert Moffett (farmer) Robert Goldsberry Robert Callramone Longford Streamstown Faughshiny 2 36 & Christopher Huit Bryan Cline Lease 1818 Henry Smith Martin John & Nicholas Heffernon Francis Roberts Mount Henry Ballintogher Queens Co 2 37 Lease 1805 Edward Smyth William Treacy Mount Henry Ballintogher Queens Co Parish of 2 38 Lea Portnahinch Galway Lease 1805 Edward Smyth Dennis Dunn (farmer) Mount Henry Ballintogher Queens Co 2 39 Lease 1805 Edward Smyth James Deegan (farmer) Mount Henry Ballintogher Queens 2 40 Deed of Surrender 1823 Sir CH Coote Mathew Hanly (farmer) Elizabeth Hanly 3rd daughter Mountrath Ballyfin 2 41 of Matthew Hanly Lease 1888 Edward Skeffington Randall Smyth Henry Francis Seymore Tenants Mount Henry Killinglish Boolmagree Mountmellick 2 42 James Dunne Joe Mulhall John Nolan Patrick Dempsey Richard Monasterevin Dooley Humphrey Smith PP Algernon Hervey Lease 1811 Elizabeth Bell Patrick Short Edward & Peter Medcalf Leamoid Wicklow Stillorgan Dublin 2 43 Lease 1813 John Walton Joseph Booth Rooth Booth (his wife) William Clara Kilcleary Kings Co 2 44 Wilkinson (Head Landlord) Coates Booth Joseph Jr Booth Lease 1822 Robert Goodbody William Mathews Joseph Shaw Thomas Hall Grange Lodge Garoon Queens Co 2 45 Lease 1776 Thomas William & Joshua Strangman William Gatchell Elizabeth Waterford Mountmellick 2 46 Gatchell (his wife) William Tarlton Peter Pexton George Shannon Thomas Simmons Isaac Simmons Thomas Robinson Assignment 1828 Anthony & Thomas Pim Robert Kenny Richard Shannon Richard, Mountmellick Rathgree Forest Queens Co Clara 2 47 Deverell, Belinda & Mark Goodbody John Milner Samuel Pim John Kings Co Thacker Pim (son of Anthony) Jonathan Goodbody Lease 1811 Henry Smith Thomas Feeney (farmer) Patrick and Anthony Feeney Mount Henry Queens Co 2 48 (sons of Thomas)

Page 2 Deed Type Date Names Place Box Item Lease 1819 Peter Latouche John Webster (farmer), Isaac , Robert & John (his Bellvue Ballannnamy Ballycrone Wicklow 2 49 sons) Mr Knox John Murray Lease 1790 Edward Smyth Rev Thomas Dowling Parish Priest City Of Dublin Parish of Lea Queens Co 2 50 Lease 1764 Henry Gore John Gore James Smyth City of Dublin 2 51 Lease 1815 Henry Smyth John & Leonard Bickerstaff Alexander Kingston Mount Henry Queens Co Lislea Longford 2 52 William & Thomas Little George Forbes John Spinks Charles Lowe Coolnahinch Longford

Lease 1804 John Walsh Sir William Worthington Charles Walsh William La Park Tipperary Blackhall Place Dublin 2 53 Touche Worthington Sms. Short Matthew Brett Andrew Madden Lease 1794 Henry Steevens Reilly (his wife) Anne Reilly nee Tracy, Henry Palmer Prussia St 2 54 John Boakes (merchant) Abigail Tracy John Tuckey Renewal of 1829 1846 Thomas Pim Robert Millner Rober Davis (merchants) George Joshua William St Queen St Dublin Clonmel Tipperary City 2 55 Lease & Thomas Beale (merchants & linen draper) Denis Tracy Phillip of Cork Dungannon Mountmellick Queens Co Roberts John , Henrietta, Henry & Eliza Millner John Armstrong Patrick Doyle Laurence Davis Joseph Arbeth Lease 1845 Robert Armstrong Denis George Lube Jane Leich Adam Leich James Glenview Cottage Kilmaculla Wicklow Valle Sacis 2 56 Macauley James Maguire Newtownmountkennedy Camden St Dublin

Lease (with map) 1879 Richard Graydon Richard Despard George Edward Ryan Henry Toomon Wicklow Rathmoylan Hse Wicklow Inch 3 57 Robert Peel Despard Arthur Kemmis Terence Guinan John Hohan House Tipperary Shanahoe Queens Co Orchardton John Couran Thomas Redden Morgan Hogan Witness John Guinan Co Dublin Culleen Co Tipperary Clonmel Arnold & Gusteen de la Poer George Ryan James Croghan Lease Renewal 1735 Algernon Earl Mountrath Joseph & Joseph Jun. Cope Joshua John Mountrath Rushin Queens Co 3 58 Tobias & James Pim Amos & Thomas Bridges Amos Palmer George Pope Lease 1832 Henry Ridgeway Jun. Thomas Pim Snr. (merchant)Joshua George Waterford William St Dublin Mountmellick 3 59 Thomas Beale Mrs Sarah Beale Samuel Neale Joseph Inman Henry Queens Co Bristol England Ridgeway Snr. Lt. Col. Philip Roberts, Joanathan & William Pim John Gray Hagget Allis Alfred Robinson Lease 1792 George Beale (merchant) Joshua Beale (merchant) Thomas Beale Cork Dungannon Tyrone Colerain Queens Co 3 60 (linen draper) Samuel Neale William Dennit Laughlin Glennan Nathaniel Neale William Taylor Renewal Lease 1829 Thomas Pim Richard & Samuel Dempsey, George, Joshua (late) William St Dublin Mountmellick Cork Dungannon 3 61 &Thomas Beale Denis (mason) & John Darcy Esther Hetherington Tyrone Samuel Neil William Bacon Fee Farm Grant 1887 Charlotte Pigott Harriet Salisbury Countess Wittgenstein, Thomas Ripley House Surrey Rathmoyle Abbeyleix Knapton 3 62 Alexander & the late William Piggot, George Despard Snr & Jun, the Queens Donore Queens Lincolns Inn Fields ate William W & Richard Despard, Benjamin Wooding (solr), Nicholas Liston, Ivy Hunt Walsh, Rev Martin John Lloyd

Page 3 Deed Type Date Names Place Box Item Lease Renewal 1837 Thomas Pim Richard and Mrs Bridget Wheelaghan (nee Kelly) William St Dublin Tullamore Kings Co. 3 63 George & Joshua Samuel & Thomas Neale John Daily Edward Mountmellick Queens Co City of Cork Dungannon Conroy Matthew Corcoran Samuel Newson Joshua Pim Tyrone Articles of marriage 1775 Edward Smyth Mrs Mary Ann Needham Capt. John Wynn John Aix Kingdom of France County Kildare 3 64 agreement Fitzgerald Nicholas Gastin Henry Gore Edward Brick Rebond 1770 The late Robert French , the late Henry Baron Annally the late Henry Dublin Boyle Roscommon Oak Park Roscommon 3 65 Gore , Lt.Gen. Philip Honeywood Jeremy French Revd William Aungier St Dublin Castletown Sligo French Andrew, Margaret James and Samuel Kirkwood Rev John Gouldsberry Rev Thomas Lloyd Witnesses -Robert Lyons James Duignan John Corbett Townley Ahmuty Owen Phibbs

Grant & Renewal of 1712 1718 1756 1712- Chas Earl of Mountrath, William Burrus (potter) Alexander Mountrath Cuddagh Mountmellick Queens Co. 3 66 Leases 1794 Thompson, William Gray William & John Harris John Bridges Jun & Snr., Witnesses: Richard Gainor Christopher Cane, John Anderson, 1718- Henry Earl of Mountrath William Burrus William Harris Henry & James Grey, Witnesses: John Podmore Richard Hunter John Robinson William Bryant William Taylor 1756- Rt Hon Chas Coote Charles Pim (merchant) the late John Bridges Joseph Pim William Despard Alex Thompson Witnesses Francis Russell Tobias Pim Henry Milbourn1794 – Rt Hon Charles Coote, the late Charles Pim, Mary Pim the late Joseph Pim the late Henry Graynow, John Hawksworth Snr & Jun, William Shannon Jun. Witnesses John Wallis, J Jackman

Memorandum of 1911 Rt Hon Bernard Barnaby John Murphy Fr John Clohesy Castletown Upper Ossory Queens Co. 3 67 agreement Lease 1932 Rt Hon Bernrd Barnaby John Phelan Granston Queens Co.Castletown Queens 3 68 Lease 1687 Arthur & Paul Gore Mathew Ormsby, Francis Palmer Sir John and Newtown Co Mayo Rathlee Co Sligo Harra Co 3 69 Mrs Ann Gore William, George & Ralph Gore, Witnesses: Joseph & Mayo Saoimbe Hartford England John Field, Samuel Duncalf. Fee Farm Grant 1883 Anthony Elizabeth & Anna Pim Samuel & Sophia nee Pim Bewley Mountmellick Queens Sandford Hill Dublin 7 3 70 John Millner Joshua George & Thomas Beale Denis Tracy Philip Laurence Pountney Hill London City of Cork Roberts Witnesses: Thomas Taylor, Edward Pim, Richard King Dungannon Tyrone Ravendale Catford Hill London

Page 4 Deed Type Date Names Place Box Item Conveyance 1885 Robert Jackson Matthew Moore George Wheatly William Heath Foster Place Dublin William St Dublin 3 71 James Lewis Higgins Jonathan Gatchell John Sullivan Arthur Meridith Mountmellick Queens Co Dame St Dublin Charles Carnegie Jonathan & William Hearvey Pim, Joshua Sandford Hill Dublin Edmundson Tod Hunter Thomas Thacker Pim Marcus Goodbody Philip Manins William Wilcocks Richard Richards Lord Arthur Loftus Thomas Ellis Edward Marquis Drogheda Margaret Penrose Robinson William Strangman Robinson George Cliborn Robinson John Shannon John Mullins Charlotte Edmundsen Thomas Pim Patrick Ferguson Sir Henry Francis Seymour Mary Thomas & Sarah Beale Thomas Sabatier Richard Goodbody Richard Gray, Anthony Pim John Shanks Robert Lecky Bewley Henry Ridgeway George Joshua & Thomas Beale Rt Hon Viscount Loftus Harrison Marshall

Fee Farm Grant 1892 Thomas Pim Richard & Bridget Wheelaghan Thomas & Ellen Clarke Mountmellick Tinnahinch Queens Co 3 72 Margaret Kelly William Dermit Loughlan Glennon John Sides Walter Bewley Robert Lecky Bewley Sophia Bewley Elizabeth & Ann Pim William Daly George Joshua Thomas & Samuel Beale Samuel Neale

Fee Farm Grant 1884 Elizabeth Dickinson Jonathan Goodbody Humphry Smith William Mountmellick Sandford Hill Dublin City of Cork 3 73 Robinson Smith John Ritchison Doctor Tracy John Doody Henry Grey Dungannon Tyrone Strahurd Queens Co. Saul Allen O Neill Thomas Hamilton Anthony Elizabeth & Anna Pim Sophia & Samuel Jnr Bewley Humphrey Smith Joshua Thomas Beale John Neal Indenture Check 1733 John Clarke Alice Sturgys (Spinster minor) Edmond Sturgys City of Dublin 3 74 (Watchmaker) John Hussey Lease Renewal 1837 William Goff Pim James Edwin Pim Jonathan , Joshua & Thomas Mountmellick William St Dublin Mountmellick City 3 75 Pim, Richard Dempsey George the late Joshua & Thomas Beale of Cork Dungannon co Tyrone Denis Darcy (mason) Esther Heatherington Samuel Neales William Bacon John Darcy Lease 1855 Robert Wybrants Timothy Dunne Phillip Reilly Arthur Gamble Lewis Rutland Sq. Dublin Upper Dorset St Dublin 3 76 W. Wren Edward Keilly Lease 1812 John Robinson William Gatchell Thomas Strangman Weldon Tarlton Moate Westmeath Killaanin Kings Co City of 3 77 Peter Pexton George Shannon Elizabeth Gatchell William Strangman Waterford Mountmellick Jonathan & James Pim John Barcroft William Harding

Lease Renewal 1758 Henry Gore (Captain) Anthony Devenish (General) Herbert & Callaghstown Westmeath Newtown Westmeath 3 78 Anthony Lennon George & Isabella Meares Pat Corbet Elizabeth City of Dublin Devenish

Page 5 Deed Type Date Names Place Box Item Lease 1770 Rt. Hon John Lord Annaly William Rollins John, Thomas & Alexander Calramore Longford Sharvoge 3 79 Moffitt James Hagerty Robert Moffitt Farm Let 1772 Charles Dunbar William & Charles Rainsford Rev William Walsh Blessington Wicklow Butterhill Rathnabow 3 80 Widow Hall Joseph Rainsford P Wybrants John Carroll Wicklow Lease 1792 George, Joshua & Thomas Beale, Denis Tracy Phillip Roberts Mark City of Cork Dungnnon Tyrone 3 81 Goodbody Benjamin Greenwood Lease 1779 Rt Hon Chas. Henry Coote Thomas Morton Benjamin Softland Mountrath Craiganalla Queens Co 3 82 Richard Carroll John Thomas & Sewell Morton John Hawksworth Daniel McEvoy Lease 1726 Mary Galbraith Arthur Newcomen Arthur Galbraith John Johnston Lands at Clooncorick Leitrim Riverstown Meath 3 83 Lewis Meaks George Kenney Thomas Hanley Mosstown Longford City of Dublin Lease 1751 Rt Hon Chas. H. Coote William Edmundson (surgeon) Elizabeth Mountrath Queens 3 84 Mottrams William Glaisers Christopher & George Edmundson Henry Milbourne John Pim Lease Renewal 1837 Thomas Pim Richard & Bridget Wheelaghan Thomas Clarke William St Dublin Tullamore Kings Co. 4 85 (carpenter) Ellen Clarke nee Kelly Margaret Kelly George Joshua & Mountmellick Queens Co Mountmellick city of Thomas Beale Samuel Neale, James Kelly (innkeeper) John Dailey Cork Dungannon Tyrone Coleraine Queens William Dermit Laughlin Glennon John Sides Edward Conry Mathew Corcoran Samuel Newsom Joshua Pim Arthur Moore Mosse ( Commissioner) Robert Onions ( Commissioner) Lease 1900 William Worthington Despard Ethel & Murray Mackenzie William Donore Queens Hollybank Arva Cavan Mountrath 4 86 Wellesley Despard Rev Thos. Hawkesworth James Knaggs Patrick King Charles Pim Sir Chas. H Coote James S. S. Mordbray (Land Commissioner) Richard Humphreys (Land Commissioner) Kate Donohue Lease 1823 Sir Chas. H Coote William Croake John Brennan Phillip Robert Ballyfin Queens Co Mountrath 4 87 Lease 1850 John Humphreys (yeoman) Grace Humphreys (widow) James Mountrath Ballyfin House 4 88 Molloy (Shopkeeper) Sir Chas Henry Coote Joseph Humphreys (weaver) James Molloy John Hodgins Lease 1784 Chas. Henry Earl Mountrath William Smallman (Cordwainer) John Mountrath Queens Co 4 89 Clondennin John Hawksworth John (his son) Joseph & Samuel Smallman James Hawksworth Daniel McEvoy Lease 1864 Sir Charles Henry Coote Lewis D. Mulhill W. Rourke W. Wrest R. Ballyfin Mountrath Darrylusk Queens 4 90 Harris Fitzpatrick W Worrell

Page 6 Deed Type Date Names Place Box Item Renewal of lease 1830 Charles Henry Coote John Pim (farmer) 1712 Charles Earl Ballyfin Queens Rathgreedon Kings Co Mountrath 4 91 Relating to earlier Mountrath (decd.) William Burris (decd.) William Despard Alexander Claddagh Mountmellick Altavilla Queens Co. leases 1712 1756 Thompson William Gray Snr. William Gray (decd.) John Harris dec. 1794 1826 William Harris his son John Bridges Chrles Pim decd.1756 William & Henry Gray Joseph , Mary & Jonathon Pim John Hawksworth William Shannon 1826 James Pattison James Pattison (merchant) Alfred & James Pim James Calcutt Edward Calcutt his son

Lease 1759 Sir Charles Henry Coote Earl of Mountrath Charles Pim (merchant) Mountrath Cartown Queens co The Graveyard 4 92 Joshua Harris (merchant)Moses Pim (farmer) Henry Millbourn Mountrath Kilrush Co Clare (schoolmaster) Rev. Charles Coote Lease 1773 Rt Hon Charles Henry Coote Mountrath John Hawksworth (farmer) Capoglin Queens Co Merrion St Dublin Ballyfin 4 93 Samuel Hawksworth John Hawksworth (4th son of Samuel) Jane Queens Co Cunningham (farmer) Witnesses: Lewis Moore George Deery Denis Coughlan Renewal Lease 1838 Sir Charles Henry Coote James Morton (merchant ) 1711 Thomas Ballyfin Queens Co Clonmel Tipperary Mountrath 4 94 Referring to earlier Morton decd. 1814 John Jones his son Edward Jones Rev. James Queens Co leases 1711 1814 Morton (clerk) Samuel James Morton 1st son of Rev. James James Morton 2nd son Matthew Villiers Snkey Morton 3rd son. James Colcats John Pavey Witnesses: Joseph Grubb Alexander Pellissier William Duckett Marriage Settlement 1874 Arthur Kemmis Elizabeth Susanna Tracy Hunter O Reilly Richard Sydney Terrace Dublin Portarlington Queens 4 95 Graydon George Edward Ryan Thomas Robert & Jane Kemmis (all Toomon Wicklow Inch Hse Thurles Tipperary 17 decd.) Robert Moyles John Orpen Dame St Dublin Discharge of a Legacy 1775 Justin Stevens Martha Pope Edmond Reily Benjamin Page Henry Prussia St County of Dublin 4 96 Clarke Susanna Pope Henry Lee O Reilly N. Lube Will 1775 Justin Steevens Mary Pope Edmond Reily Benjamin Page Henry Prussia St Dublin 4 97 Clark Jeremiah Harney James Horahan Mark Fielding William Grier Elizabeth Kathrens Martha Justin & Thomas Pope Jane Kathrens Samuel Kathrens Lease 1773 Rt. Hon Charles H Coote Earl of Mountrath Caleb (farmer), Mary, Mountrath Cloncouse Queens Dean of Kilfenora 4 98 Miriam & Caleb Jun. Chaunders Richard Wallis Rev Charles Coote

Marriage Settlement 1702 George Gore John King Hugh Morgan John French City of Dublin Rockingham Roscommon 4 99 Bridget Sankey the late John Sankey William Corbet Cottlestown Sligo Dungarvin Roscommon Woodford Co Leitrim Tenelicke Co.Longford Lease 1918 Miss Annie Pim Joseph Bewley Henry Pim William P Gahan (motor Mountmellick Queens Annavilla Phibsboro Dublin 4 100 engineer) Miss Fayle Isabella McComas Henry Hogan Edward Fin Sunnyside Roscrea Tipperary 30 Phibsboro Rd David Maloney N N Fartheny Robert W Honner Dublin

Page 7 Deed Type Date Names Place Box Item Assignment of Charge 1891relating to Rev George Despard Jane & Elizabeth Despard Falconer Miles Cheltenham England 50 Landsdowne Rd Dublin 4 101 deeds 1711- Gertrude Georgina Miles nee Despard William Frederick Crawford Johannesburg S.Africa Rathmoyle Abbeyleix 1867 Mary Caroline Anne Crawford William Worthington Despard Queens Toomon Delgany Wicklow Shanahoe Richard Graydon Henry Robert Peel Despard William Wellesley Mountrath Queens Kilkenny Waterford Despard Piggott Sandes Letitia Sandes Rev Thos. Piggott Lancelot Crosdaile Thomas Morton William Thornell William and other Despard Isaac & Jacob Symons Godfrey Wills William Sandford Charlotte Piggott Hariet Salisbury David Keogh William Gwynne Evans John Dampier Greene Harold Stephens Robert William Peebles William Thornhill Power of Attorney 1891 William Frederick Crawford Maria Caroline Anne Crawford Rev Johannesburg S. Africa Maryborough Queens Co 4 102 George Despard Jane & Elizabeth Despard Falconer Miles Gertrude Georgina Miles nee Despard William Worthington Despard Richard Graydon Henry Robert Peel Despard William Wellesley Despard Robert William Peebles Harold Stephens Administration 1898 Lucy Bewley Pim (widow) Henry Pim RJ Fitzgerald Mountrath Queens D’Olier St Dublin 4 103 Renewal 1802 Denis Hector Tracy Mary Tracy nee Johnson Hannah Wilson (widow) City of London Mountmellick Queens 4 104 Rachel Newberry (widow) John Wheatley Joshua Strangman Jun. (decd.)William Ridgeway Mary Watson nee Johnson the late Anthony Johnson Henry Harding James Millner James Duignan Mary Russell Conveyance 1673 Dhirk Bourke Paul Gore Sir Arthur Gore John Hargy Ralph Sherrard Kystian Co Mayo Newtown Mayo Ballaghnamuck 4 105 Witnesses:W Stafford John Hargie Logan O Bourke Thomas Ternan Mayo Thompson Charles Deviny Lease 1769 John Hunt (guardian) Richard Higgins William Sleater Rev Robert City of Dublin 4 106 Palfrey Higgins Percival Hunt (Alderman) Christian Hunt (nee Higgins) (nee Hewetson) Charles Ward (druggist) Joseph Booth (clockmaker) William Hall Benjamin Taylor Charles Walker Lease 1820 Charles Henry Coote Robert Thompson (shoemaker) John Bunnan Ballyfin Queens Mountrath 5 107 or Bumman Phillip Roberts (clerk) Lease Renewal of 1840 Jonathan Pim Sir Charles Henry Coote John Coote John Hodgins Ballyfin Queens Co. Tralee Co Kerry Mountrath 5 108 1754 lease Henry Cornelius Jonathan Walpole Patrick Lamb Henry Millbourne Queens Co Sir John Harris (merchant) John Harris Jnr Joseph Calcutt Snr & Jnr James Pim (merchant)

Page 8 Deed Type Date Names Place Box Item Lease Earlier leases 1837 Thomas Pim (merchant) James Smith 1792 George Beale (merchant) William St Dublin Mountmellick Queens City of 5 109 1763 1792 Joshua Beale (merchant) Thomas Beale William Gatchell 1763 Cork Dungannon Tyrone Mountmellick Queens Samuel Dobson Anthony Pim 9yr old son of Thomas Thacker Pim William Smith 7yr old son of James Smith Richard Smith 3yr old son of James Smith Holdings of Mullahys John Sides Peter Bartlett Christopher Beck Witnesses: Samuel Pim Robert McNevill Jonathan Pim Case Leases 1858 1756 1763 Jonathan Pim (merchant) Mr Ridgeway (landlord) Joshua Strangman William St Dublin Mountmellick Queens Co 5 110 1732 1677 Joshua Beale Mary Beale 1677 Viscount Arthur Ely, Joshua Beale Thomas Jackson 1732 John Wheatley William Ridgeway John Beale Mathew Moore Henry Tunnier 1763 Sarah Beale 1786 Col Philip Roberts Leases 1858 1854 1837 1858 Jonathon Pim, Thomas Thacker Pim 1697 Joshua Beale Drogheda Louth Ely 5 111 1804 1803 1697 (Merchant) Henry Ridgeway1803 George Thomas & Joshua Beale Harrison Marshall Patrick Ferguson John Shannon John Mullin 1837 Thomas & William Harvey Pim, Joshua Edmondson Todhunter 1854 Henry Francis Seymour Maguire Mary & Sarah Beale 1697 Rt Hon Arthur Loftus Lease 1808 Sir William Worthing Frederick Jacaud Arthur Nevill (city surveyor) City of Dublin 5 112 Mary Ann, Catherine & Jane Jacaud (daughters of Frederick) Witnesses: Mathew Brett Robert Billing Lease Annex 1735 1713 Earl Charles Coote Isaac Symmons (merchant) Gregory Anderson Mountrath Rushin Queens Co 5 113 Annex 1760 Tobias Pim his sons John and Tobias Pim, Witnesses: Dan Jackson Thomas Staunton 1735 John Robinson (saddler) his wife Mary Robinson Witnesses Henry Ussher J Pim 1760 Earle Charles Henry Mountrath William Glaiser William Robinson (son of John) William Simon Decd. Isaac Simon Witnesses Henry Milbourne John Trousdell

Lease 1768 1800 1768 Charles Henry Coote Earl of Mountrath Thomas Honner Mountrath Trumera Queens Co.Stoke Norfolk 5 114 (farmer) Joseph Honner 2nd son, John Honner 3rd son, Darcus England Honner 2nd daughter, Benjamin Softlow Witnesses George Deery Rev Charles Coote Dean of Kilfenora, Lewis Moore 1800 Charles H Earl of Mountrath John Jackson (Rep of Thomas Honner) Thomas Honner decd. John, Joseph & Darcus Honner John Honner (grandson of John Jackson) Witnesses James Bradfield William Jackman Deed of Surrender 1819 1822 Daniel Dougheny (mason) Sir Chas. Henry Coote Patrick Finn Ballyfin Queens Co. 5 115 Witness: Jas. Templeton

Page 9 Deed Type Date Names Place Box Item Renewal of Lease 1835 1833 1697 Sir Edward Marquis of Drogheda Thomas & Sarah Beale (George) Drogheda City of Cork Mountmellick Queens Co. 5 116 Thomas Pim Thomas Beale (father of Thomas Beale) 1697 Lord Arthur Viscount Ely Joshua Beale Tobias Howell Philip Martin William Willcok 1833 Thomas Jackson Tobias Plodwell Philip Martin William Wilcocks Witnesses: John Sealy Townsend Abraham Beale Robert Scott Thomas Flemming Thomas S Henry Renewal of Lease 1814 Bart. Chas. Henry Coote James Morton (merchant) Thomas & Clonmel Co Tipperary Mountrath Little Island 5 117 George Morton William & Richard Smallman Anne & Samuel Clonmel Waterford Morton Joseph Driver Michael Header Witnesses: Henry Cornelius Benjamin Hadley W Furlong Renewal Lease 1816 1779 Sir C H Coote, Henry Cornelius 1779 Chas H. Earl of Mountrath Ballyfin Mountrath Graigevalla Queens Co. 5 118 decd.Thomas, John & Sewell Morton John Henry Cornelius (son) Charles Henry Cornelius (son) Gabriel Stokes and son Gabriel Stokes Benjamin Softlow Richard Carroll Witnesses: Ralph Can Robert Whaley Renewal 1816 1735 1735 Sir C H Coote Henry Cornelius 1713 Sir Chas Earl of Mountrath John Ballyfin Queens Co. Mountrath Edenderry Kings 5 119 Pim the late John Wildridge (mason) his wife Prudence son Thomas Co. City of Dublin Wildridge 1735 Thomas Morton Henry Cornelius Jnr. Charles Henry Cornelius Gabriel Stokes and son Gabriel, Richard Senior John Bridges Witness John Whaly Renewal 1828 1793 1794 Sir Chas H Coote Charles Sweetman (wool comber) 1763 Charles Ballyfin Mountmellick Rushen Kile Queens Co. 5 120 1763 Henry Earl of Mountrath decd.William Green (wool comber) decd Trumara Queens.Co Charles Bowy decd. James Sweetman (wool comber) decd. 1793 Richard Roberts 3rd son of George Roberts Samuel Gowen son of John Gowen Thomas Darby (weaver) son of Richard Darby decd. Joseph Colcutt William Gaister Witness: James Templeton .

Lease with map 1760 1712 Sir C Henry Earl of Mountrath Richard Senior the elder his wife Jane Mountrath Aughafan 5 121 son Joseph and Jane Senior eldest daughter Richard Senior the younger Honor Simons Edward Honnor Witnesses: Batt Lamb Henry Milbourne Conveyance 1712 1705 1675 Toby Caulfield (clerk) George Gore Rt Hon Henry Viscount Dillon Ardee Sligo City of Dublin 5 122 decd. His brother James Dillon Sir Arthur Gore decd. George Gore Witnesses: John Devitt Matthew Goodon Edward Sodon Sam Brown Charles Whitehead

Page 10 Deed Type Date Names Place Box Item Fee Farm grant 1854 1697 Henry Francis Seymore Marquis Drogheda Mary , Sarah & Thomas Patrick’s Quay Cork Monkstown County Dublin 5 123 Beale 1697 Thomas Pim Lord Arthur Viscount Loftus Joshua Beale Mountmellick Queens Co. Thomas Beale Thomas Jackson Tobias Plaswell Philip Martins William Willocks Samuel Beale Thomas T Pim William Harvey Pim Gerald Penrose Alexander Penrose Robert Moore

Lease 1714 Dr Edward Smith Bishop of Downe & Connor Luke Dempsey Mr Ballintogher Queens Co. 6 124 Thomas Higginson Charles Dempsey Luke Dempsey John Matthews George Hay Will & Settlement 1876 1887 Robert Wybrants James Slone Sidney Lovel Phipson Temple Moy Tyrone Clane Cottage Cambridge Currragh 45 6 125 Leighton Phipson (Capt 75th Foot) Georgina M B B Wybrants Raglan Rd Dublin Enniskillen 5 Clare St Dublin (widow)Thomas George Wybrants Robert Charteris Louisa Maria Radcliff Trustees: Maurice C Maude Gustavus Rochford Wade Lease 1789 Arthur Connor James Daly Witnesses: Joseph Montgomery Nicholas City of Dublin Bridge St Dublin 6 126 Passmore Lease & Conveyance 1914 1923 1853 Ann & Eliza Leich James Reynolds Taylor John Keoghoe Chandler Camden St Newtownmountkennedy 43 Dame St 6 127 Robert Armstrong M Macauley W. Lube John Magin John Samuel Macintosh 1923 Owen Comerford Robert Simson Robert Nicol Witness: Charles A Goodwin Thomas Donnell Lease 1700 Sir Humphrey Jervis (Knight) Henry Bilton (Master of arts) Master City of Dublin Wood Key Abbey St 6 128 Thomas Cannes Sir Richard Raynell Winesses: Bat Pennefeather Matt Walsh Thomas Sheridan Lease 1796 1772 Benjamin Rainsford Charles 2nd son of William Rainsford Elinoir Bennakerry Co.Carlow Butterhill Co. Wicklow 6 129 Rainsford William Walsh son of Rev William Walsh Charles Dunbar Ballboys Wicklow Blessington Wicklow William Walsh (clerk) Witnesses: Charles McMahon Con Phelan William Moore Assignment 1737 Michael Kearney (perriwig maker) Ann Charlton decd. Robert City of Dublin 6 130 Judgement Palfrey Higgins Thomas De Courcy Ireland Thomas Morgan Witnesses: Judith Ireland Richard Jenner James Flack (deputy clerk)

Fee Farm Grant 1859 1792 Thomas Thacker Pim Marcus Goodbody George Joshua & Thomas Mountmellick Queens Co Inchmore Kings Co City 6 131 Beale Robert & Thomas Goodbody sons of Mark Goodbody Robert of Cork Dungannon Tyrone Pim James Lewis Higgins Jonathan Gatchell Henry & Wilcox Robinson Samuel Pim Thomas Delaney Witnesses: John Armstrong Leland (clerk) James Creed Lease 1893 Henry Robert Peel Despard William Worthington Despard Anne 50 Landsdown Rd Dublin Donore Mountrath 6 132 Regan Witness: Nicholas Dunne Queens co 164 North King St Dublin

Page 11 Deed Type Date Names Place Box Item Lease 1755 RT Chas. H Earl of Mountrath Peter Jones (victualler) Jonathan son Mountrath Rushen Queens 6 133 of James Pim William Glaister son of William Glaister ( merchant) Henry son of Edward Jones Richard Sinion (cordwainer) Richard Monsell Henry Millbourn Witnesses: Settlement 1884 John James Meldon, James Dillon Meldon Charles Meldon (H M Haddington Tce Kingstown 24 Merrion Sq. Rutland 6 134 Counsel) Austin Meldon (M.D. Doctor) Albert Meldon (R.M.) Joseph Sq. Dublin Grenane Co Tipperary Aylesbury Rd Meldon Louis Meldon Agnes Meldon Redmond P Carroll (Barrister) Dublin Northumberland Rd Dublin Clyde Rd Dublin his wife Josephine Carroll nee Meldon Thomas K Roche his wife Mary Teresa Roche nee Meldon Bedelia Meldon Witnesses: Henry S Kelly Patrick Maxwell James P Maxwell Henry J Kelly

Grant of Probate 1884 1910 James Dillon Meldon Bedelia Meldon Joseph M Meldon Robert Merrion Sq Dublin Haddington Tce. Kingstown 6 135 Travers Henry F Berry Dublin Copy Will 1915 Mrs Mary H Pigott Kensington London 6 136 Lease 1911 Alexander Ernest Carroll Henry Alfred Ramsbottom Witnesses: 7 Appian Way Rathmines 10 Calden Ave Rye West 6 137 Alexander E Carroll Percy Sugden Halifax Mountain View Rd Dublin 9 Shaw Hill Halifax Wood Hall Cottage Birdcage Hill Skircoat Halifax Tenancy Agreement 1909 Alexander Carroll John Halliday Munduff Ashford Co Wicklow Halifax York 6 138 Will 1838 Patrick Short Mary Cullen Executor John Short (son of Patrick) Newcastle Co Wicklow 6 139 Catherine Leasy Patrick Short Jun Bridget Short Marty Short Witnesses: James McGuire Loughlin Cullen Will 1797 The late John Wynn Edward Smyth Henry Smyth Witnesses:Thomas Grafton St Dublin 6 140 Dwyer Phillip Reilly June Clinch Lease and annexes 1711 1730 1749 Charles Coote Earl of Mountrath & previous Earls,Thomas Morton Mountrath Cranna Queens Co 6 141 1756 Isaac Symons Jacob Symons William Thornell Witnesses Lord Murrough Viscount Blesssington John Podmore Lambert Despard Richard Despard Thomas Morton John Morton George Morton George Edmondson Abraham Pim John Pim Charles Coote John Carroll Henry Milbourn Charles Pim Richd Harrisson Lease 1864 Sir Chas. H coote Lawrence Kirwan (farrier) Witness: Mary Burgh Ballyfin Ballinvally Queens Co. 6 142 Timothy Dunne Grant of 1735 Charles (Moore) Baron Tullamoore Elizabeth Moore nee Sankey No Location 6 143 Administration Baroness Tullamoore Jane Bury als Moore (wife) of William Moore (Note possible error in original should be Bury not Moore) Marmaduke Coghill Judge of the Prerogrative Court Lease 1861 1917 1861 Frederick Stokes James Donovan Witness: Valentine Grady Leinster Rd West Leeson Park Mount Harold 6 144 1917 Miss Dunhill George Clancy (her agent) Cottage Harold’s Cross Dublin

Page 12 Deed Type Date Names Place Box Item Lease 1943 Gerard & Sarah Sutton Mary Forest Hussey Mt Pleasant Ave Rathmines Cowper Gardens 6 145 Rathmines Probate 1921 Essie Donovan 4 Sallymount Ave 6 146 Letter of Admin 1921 Ellen Donovan 4 Sallymount Ave. 6 147 Administration 1942 Charles Sutton 5 Mt Pleasant Ave 6 148 Probate 1909 James Donovan 4 Sallymount Ave 6 149 Assignment 1921 Maud Donovan to Patk Sutton 4 Ryders Row Dublin 6 150 Mortgage 1903 Hannah Thompson to Algernon C Coote Cappanrush Queens Ballyfin 6 151 Lease 1862 Chas. H.Coote to John Pepper Belton Peafield Queens Co 6 152 Deed 1904 Algernon Coote to Mary Moore Jose. Samuel Edge Drumagh Queens Co.22 Hatch St Dublin 6 153 Lease 1862 Sir C H. Coote to William Roe Newpark Queens Co. 6 154 Lease renewal 1838 C. H. Coote to Jas Morton, Mountrath 6 155 Lease renewal 1838 C.H. Coote to Jas. Morton Mountrath 6 156 Renewal 1826 C.H. Coote John Pim Mountrath 6 157 Renewal 1816 C.H. Coote Henry Cornelius Mountrath 6 158 Renewal 1816 C.H. Coote Henry Cornelius Mountrath 6 159 Lease 1862 C.H Coote Wm Roe Newpark Queens Co. 6 160 Lease 1859 Ch. Coote Robert Ely Ballaghmore &Lackey 7 161 Lease 1778 Earl Mountrath Thos Morton Mountrath 7 162 Lease 1862 C.H. Coote Chas Murphy Mountrath 7 163 Lease 1870 Charles Henry Coote Joseph Calcutt Mountrath 7 164 Lease 1754 C H Coote Patrick Lamb Mountrath 7 165 Leases 5 1713-82 Charles Coote Earl Mountrath Richard Senior Mountrath 7 166 Leases 6 1711-1780 Earl Mountrath Thos Morton & family Mountrath 7 167 Lease 1780 Earl Mountrath Isaac Cantrell Mountrath 7 168 Farm Let 1713 Earl Mountrath John Wildridge Mountrath 7 169 Draft Farm Let 1881 Earl Mountrath Philip Tracey Mountrath 7 170 Farm Let 1816 Charles H Coote Henry Cornelius Mountrath 7 171 Marriage Settlement 1865 Richard Despard Sophia Noble Coolraine Queens Co. 7 172 Lease 1785 C H Coote Thos Morton Maryborough Queens Co. 7 173 Lease 1911 Algernon Coote Richard Dooley Shannon St Mountrath 7 174 Lease 1764 Henry Gore Mary Smyth Ballynascarrig, Callaghstown Westmeath Shannon 7 175 St Mountrath Lease 1874 Edward Skeffington Smyth Laurence Carroll Mount Henry Ballantogher Queens Co. 8 176 Agreement 1908 Sir Algernon Coote Thomas O Brien District Inspector R. I.C Coote Tce. Mountrath 8 177 Lease 1785 Chas Henry Earl of Mountrath Thomas Thompson George Denny Gill’s holding Castletown Mountrath 8 178 Conveyance 1711 Charles Earl of Mountrath James Calcutt Clothier Mountrath 8 179 Conveyance 1619 Arthur Savage Knight Thos Rotterham Galway 8 180

Page 13 Deed Type Date Names Place Box Item Draft Marriage 1875 Mrs Mary Anne Middleton, Georgina Maria Bessie Middleton 8 181 Settlement 1875 Will 1896 Thomas Moyles Charlotte Jane Moyles Edith A Edge Moyles Thomas Ballycoolan Queens Co. 8 182 Stewart Moyles Will Probate 1862 James Lowe James Jos. Lowe George Lowe Adolsis Lowe Victoria Mount Henry Queens Co. 8 183 Lowe Fee Farm Grant 1859 Marcus Goodbody John Parkinson Mountmellick 8 184 Will 1885 James Millner Mountmellick 8 185 Probate Will 1842 John Tracy O Reilly Kilquade 8 186 Probate 1859 Hunter O Reilly John O Reilly Richard Graydon Kilquade 8 187 Will 1857-1868 Thomas Thacker Pim Mountmellick 8 188 Will Draft 1917 Wellesley Despard Mountrath 8 189 Copy will 1882 Georgina Maria Bessie Phipson Wybrants Dunlow Moy Tyrone 8 190 Copy will 1931 Anne Pim 1 Willow Tce Blackrock 8 191 Probate Will 1878 Henry Gatchell Sharples Hall St Regents Park London 8 192 Will Probate 1909 1917 Sarah Gatchell 133 Hornsey Rd Holloway 8 193 Copy Will 1822 Rev Albert Nesbitt York St Dublin 8 194 Copy Probate 1901 Elizabeth Pim Mountmellick 8 195 Jointure Rent Charge 1876 John Wright Thomas A Bailey Jane Robertson Bailey Christopher Wicklow Bellevue Kildare Moorock Kings Co. 8 196 William Bailey Relating to Marriage 1872-1896 Henry Robert Peel Despard Mary Ann Tracy Hunter Despard No location 8 197 Settlement Probate Will 1884 Capt. Temple L.P. Wybrants Dunlow Moy Tyrone 8 198 Admin & Will 1874 1883 Mrs Letitia Despard 92 Bushfield Ave Dublin 8 199 Lease 1830 William Viscount Lowther William Dacres Commissioners of Woods Mount Henry Queens Co. Lands at Closelands 8 200 Adams Henry Smith Queens Admin 1868 Anna Maria Hunter O Reilly Kilquade 8 201 Title 1865 Francis Travers Dacres Longworth Revd Charles Burton William Plott Queens Co. 8 202 Worthington Despard Esq Draft lease 1903 Charlotte Halahan Widow 15 Radcliffe Rd South Kensington London 8 203 Lease - Copy 1930 Brig. Gen. Francis Bushe to Nora Phibbs Drumall Rathmullen Donegal Laurence Hill 8 204 Londonderry App. New Trustees 1889 Rt Hon John Strange Earl of Roden William Nassau Jocelyn British Legation Darnstadt Germany 8 205 Conveyance & Annuity 1903 Miss M. A. Smith to Sidney E. Smith Clifden Galway Derryvale Roscrea 8 206

Marriage Setlement 1818 Joshua Smith to Elizabeth Creighton 8 207 Lease of Game 1655 Alexander Crimone Arthur Gore Mayo 9 208 Copy Lease 1938 James Sinnott Jessie Florence Moorhead 18 Mountainview Rd. Ranelagh Dublin 9 209 Copy will 1915 Eliza Jane Johnston Dundrum Dublin 9 210

Page 14 Deed Type Date Names Place Box Item Lease & renewals 1712,1754,1783 Charles Earl of Mountrath Gresham Boale Mountrath 9 211 , 1830 Assignment of lease 1910 John Coyle Michael Graydon 163 Nth King St Dublin 9 212 Farm Let 1634 Roger Moore Sir William Colley Ballina Kildare Edenderry Kings 9 213 Lease of Game 1893 Edward Stephen Skeffington Randal Smyth Mary Caroline Portnahinch Queens Co. 9 214 Marchioness of Drogheda Will (Fragile) 1895 Henry P Moyles Ballycooley Stradbally 9 215 Lease 1787 Chas. H. Earl Mountrath Moses Pim Mountrath 9 216 Lease 1897 Edward S R Smyth to William Ponsonby Earl of Drogheda County Portnahinch Queens 9 217 Farm Let 1772 Joshua Beale James Lewis Higgins Boswell Park Mountmellick 9 218 Lease 1727 1749 1790 James Brownlow Edmund Sturges Hannah Stephens Edmond Arbor Hill Mountpellier Dublin 9 219 Sturges Henry Steevens Reilly Leases 2 1920 Kieran Ryan Michael John Coolahan Sir Algernon Coote Constabulary Barracks Mountrath 9 220 Lease 1909 Fenton Wallis Shopkeeper Lewis Damer Mulhall (late) William Errish Mountrath 9 221 Roe & others Will Probate (Copy) 1861 1865 Jonathan PimCaroline, Lucy, Mary, Emma, Charlotte, Adelaide & Kilnecash or Rocklands 9 222 William Pim Arabella Beale Sale (of trees) 1921 Ralph Coote Bart John Maude Timber Merchants Deerpark Farm Mountrath Hebden Bridge 9 223 Coolrain Queens Sale House & Lands - 1918 Eliza Russell Fayle John McEvoy Merchant Mountmellick Moore St Mountmellick 9 224 Copy Fragile Conveyance with Map 1911 Sir Algernon Coote Edward Dunne & others Ballyfin Queens Harrow Lane Brockna & 9 225 Ringstown Grazing Agreement 1931 Sir Ralph A Coote John Bennett Pike of Rushall Bog 9 226 Grazing agreement 1931 Sir Ralph A Coote John Brennan Lands at Ballylusk 9 227 Farm let – Copy 1724 Robert Higgins Henry Tongue Farmer Laganhall Co Meath Lands at Rudder 9 228 Appointment of 1784 Henry Gore Esq John Staples City of Dublin 9 229 Deputy Customs Examiner Ireland damaged Lease 1911 Sir Algernon Coote John Murray PP Commissioners of National Rushes N. S. Queens 9 230 Education Lease 1786 John Healy Grocer to Wm Lennon Chandler High St Dublin 9 231 Lease 1787 Eliz Walsh Christopher Charters Samuel Barber Anglesey St Ballygarvey Longford 9 232 Edward Barber Daniel Little James Fletcher Will - Copy (Disk 1789 Mrs Mary Cotter City of Dublin 9 233 included) Will 1788 Christian Hunt ors Higgins ors Hewetson Laurence Paul Lands in Kilkenny 9 234 Grant 1788 Patrick Caldwell Gethin Robert Wybrants Christian Wybrants Lands at Island’s Grove Queens Co. 9 235

Page 15 Deed Type Date Names Place Box Item Will 1786 James Brown Alice Jane Cane ors Brown City of Dublin 9 236 Deed of Mortgage 1789 Medlycott Cane to Joseph White Belmont Co Westmeath City of Dublin 9 237 Lease 1789 William Lennox JohnTurner High St Dublin Back Lane 9 238 Articles of Agreement 1792 Stephen Wybrants Mary Stanton Granby Row Dublin Athlone 9 239

Bond 1792 James Daly Stephen Wybrants Cook St Granby Row 9 240 Deed of Assignment 1792 James Daly Porter Merchant Stephen Wybrants Cook St Granby Row 9 241 Assignment 1793 James Daly Stephen Wybrants Bridge Street Granby Row Dublin 9 242 Bond 1793 James Daly Stephen Wybrants Bridge St Granby Row 9 243 Will Prerogative Court 1794 James Phelix Donnelly Judith Donnelly City of Dublin 9 244

Lease Renewal 1796 Arthur Connor Stephen Wybrants City of Dublin Cook St 9 245 Lease 1799 Stephen Wybrants Anthony Singleton King Cook St 9 246 Marriage Settlement 1786 Patrick Caldwell Gethin Louisa Brown Islandgrove Kilkenny City of Dublin 10 247 Conveyance 1786 Patrick Caldwell Gethin to Robert Lyons City of Dublin 10 248 Draft Agreement 1786 Patrick Caldwell Gethin Louisa Brown Gethin Stephen & Peter Islandgrove Kilkenny 10 249 Wybrants Agreement 1785 Patrick Caldwell Gethin Louisa (wife) Stephen Wybrants Islands’ Grove Kilkenny 10 250 Bond 1779 John Goodman to James Brown Llanidan Anglesey City of Dublin Beaumaris 10 251 Anglesey Deed of Indemnity 1778 George Rochfort Cpt. Royal Artillery Stephen Wybrants Ballinloghy 10 252 Lease 1775 Stephen Wybrants Patrick Connor City of Dublin 10 253 Lease 1775 Patrick Connor Stephen Wybrants Cook St 10 254 Lease 1772 Stephen Wybrants John Gordon Parish of St Mary Dublin 10 255 Lease 1772 Stephen Wybrants James Bolton Cooke St 10 256 Articles of Agreement 1769 (1721) Matthew Stanton Dr of Physick Mary Cotter orse Bourk Wm Grangegorman Lane Willfield Queens Co 10 257 Drought Mary Bourk Denis Cavanagh Thomas Gilbert Bryan Fitzpatrick Lease 1769 James Browne Edward Bulkeley Brownsville Irelands’Grove Queens 10 258 Court of Exchequer 1766 Newtown Radford Tobias Horan Wm Noon Catherine Connor Arthur City of Dublin 10 259 Connor Lease 1759 Eliz Handcock to Stephen Wybrants Thomas Connor Clontarf Stafford St Abbey St 10 260 Bond 1759 Stephen Wybrants John Logan City of Dublin 10 261 Mortgage 1758 Stephen Wybrants John Logan City of Dublin 10 262 Lease 1756 William Moon (Taylor) Catherine Moon Thomas Horan Cook St 10 263 Lease 1756 Eliz Handcock (widow) Stephen Wybrants Stafford St Dublin 10 264 Lease 1756 Stephen Wybrants to James Charles Builder John Potter Butcher Swan Ally Dublin 10 265 Lease 1756 Eliz Handcock Joseph Ellis John Digby Mary St, Stafford St 10 266 Lease 1756 Stephen Wybrants James Charles Swan Ally Dublin 10 267

Page 16 Deed Type Date Names Place Box Item Will 1758 Catherine Moon ors Burke City of Dublin 10 268 Lease 1744 Percival Hunt Robert Palfrey Higgins Charles Ward Joseph Booth Castle St Dublin 10 269 Clockmaker Will 1757 Christian Hunt ors Higgins ors Hewetson Robert French Castledermott Kildare Kilkenny Monivae Galway 10 270 Lease 1744 Peter Wybrants George Frayne Glover Ballymackey Co Tipperary Bridge St Dublin 10 271 Lease 1745 Henry Cole Bowen Ambrose Cambrie Kilcomer Cork Gortnadromas Tipperary 10 272 Lease 1805 Gustavus Hume Rockfort Wills Crofts Riverstown Tipperary 10 273 Marriage Agreement 1717 Barth. Wybrants Peter Wybrants Stephen Handcock Margaret City of Dublin Dean of Kilmacduagh Drumcondra 10 274 Handcock daughter Chichester Phillips George Rochford Gallstown Westmeath Will 1718 John Stowell Mary Stowell Alice Stowell als Cane daughters Dublin 11 275 Will 1718 Stephen Handcock Dean of Kilmacduagh Athlone 11 276 Bond 1718 Margaret Handcock als Warner Gustavus Handcock Athlone 11 277 Lease 1723 Henry Bilton Robert Temple Dronifon County of Kent Mount Temple 11 278 Westmeath Lease 1724 Barth. Wybrants Jacob Poole Samuel Braithwaite Clothier Dublin 11 279 Copy Lease 1724 Robert Higgins Merchant Margaret Langan widow Nicholas & City of Dublin Rudder Co Meath 11 280 Richard Langan Farmers Lease 1729 Robert Adair John Wheldon Carpenter Christopher Cusack Dublin Cook St 11 281 Lease 1732 Barth. Wybrants John Potter Butcher Mary Potter Mark Dowling Swan Alley Dublin 11 282 Slater James Charles Butcher Lease 1734 Peter Wybrants Richard Betts Slater Killowning Tipperary Dublin Merchants Quay 11 283 Deed of Sale 1734 Barth. Wybrants Arabella Smith House at Little Green Oxmantown Dublin 11 284 Memorandum 1734 Benjamin Bunbury Percival Hunt Pierce Moore Kilfeacle Tipperary Dublin Loran Queens Co. 11 285 Kilbride in By. Of Ida Kilkenny Lease 1735 Louis Meares Robert Temple Arthur Maxwell Stafford St Dublin 11 286 Draft Marriage 1757 Margaret Wybrants Revd. Peter Wybrants Hannah Wybrants Daniel Downpatrick Killoshalloe Co Tipperary 11 287 Settlement Matthews Richard Gason Marriage settlement 1757 Margaret Wybrants Revd. Peter Wybrants Hannah Wybrants Daniel Downpatrick Killoshalloe Co Tipperary 11 288 Matthews Richard Gason Lease Mortgaged 1796 Stephen Wybrants Mathew Staunton Doctor of Physics Dublin Drumcondra 11 289 Lease 1744 Peter Wybrants Thomas Tigue Wine cooper Wm Garvey Ballymackey Tipperary Merchants Kay (sic) Quay? 11 290

Lease 1736 Revd Peter Wybrants William Gordon Killowning Tipperary Cook St Dublin 11 291 Release 1837 William Baily Wallace Robert Wybrants Robert Alexander Wallace Blessington St Nth Gt. Georges St. Dublin Nenagh 11 292 John Dobbs Tipperary Bond 1737 Courcy Ireland Revd. Richd. Daniel City of Dublin 11 293 Assignment of Bond 1738 Courcy Ireland Richard Matthew Rev Robt. Higgins Irelands Grove Queens Co 11 294 Lease 1741 Peter Wybrants William Garvey Ballymackey Tipperary 11 295 Lease 1741 Katherine Rathborne Katherine Temple M Labatt Great Britain St. Dublin 11 296

Page 17 Deed Type Date Names Place Box Item Lease 1741 Peter Wybrants William Garvey Ballymackey City of Dublin 11 297 Lease 1754 Richard Griffith Benjamin Stratford Maidenhall Kilkenny City of Dublin 11 298 Lease 1821 Robert Wybrants James Finn Granby Rd Dublin Cork St 11 299 Mortgage 1813 Robert Wybrants Mary Stanton Benjamin Lister Rutland Sq Dublin Waterville Kildare 11 300 Lease 1810 Medlycott Cane to Lionel Dawson Birr Ireland’s Grove Queens Co 11 301 Lease 1810 Medlycott Cane to Lionel Dawson William & Peter Lawlor Kedaugh Kilintogher Queens Co 11 302 Dunne Ded & Mortgage 1801 Mary Stanton Robert Drought Mary Cotter Widow Grantstown Queens Co City of Dublin 11 303 Lease Renewal 1810 Charles John Visc. Mountjoy to Robert Wybrants Mary’s Abbey Dublin 11 304 Release 1831 Arthur Austey Calvert Louise Austey Alice & Maria Jane Wybrants County Longford 11 305

Renewal 1839 Robert Wybrants to Elizabeth Griffiths Widow Mary’s Lane Dublin 11 306 Deed of Assignment 1801 Ann Walsh Dawson St Dublin Wakefield Yorkshire 11 307 Renewal 1830 Robert Wybrants Quentin Dick Petticoat Lane Dublin 11 308 Transfer of Dividends 1838 Robert Wybrants to Rev Henry Rochfort William Baily Wallace Jnr Castletown Westmeath Blessington St Dublin 11 309

Assignment Mortgage 1824 John Gileman Robert Wybrants Richard Rochfort Ballingarrow Co Louth 11 310

Fee Farm Grant 1860 Ann Worthington to Robert Wybrants Mary’s Lane Bow Lane Dublin 11 311 Lease 1820 Robert Wybrants Andrew Johnston Surgeon Merchants Quay Dublin 11 312 Marriage Settlement 1831 Robert Wybrants Emily Jesse Ceely Trevillian No location 12 313 Bond 1735 Courcey Ireland Thomas Morgan Michael Koarney Perrigwigmaker City of Dublin 12 314 Ann Charlton Lease 1715 Joseph Leeson (Brewer) Robert Higgins (merchant) Castle St Dublin 12 315 Lease 28th Year of Peter Wybrants Elder & Son Mrs Mary Robinson (widow) Cook St Dublin Lincoln’s Inn 12 316 Charles 2 Marriage Agreement 1679 Peter Wybrants Elder Barth. Wybrants Christopher Horncastle Dublin 12 317 Robert Mead Joanne Mead Lease 1861 Anthony King Robert Wybrants James Colville Rutland Sq. Coolock House Dublin re Cook St 12 318 Sale 1676 Peter Wybrants Edward Arthur Mrs Mary Robinson Cook St Dublin 12 319 Lease 1736 Peter Wybrants Randal Aldar Kilowning Tipperary Cook St Dublin 12 320 Lease 1736 Joseph Rathborne Joseph Labat Gt Britiain St Brockslane Dublin 12 321 Surrender of lease 1855 Timothy Dunne Bridge St Dublin 12 322 Release 1856 Harriett Walsh to Robert Wybrants,Blount, Dobree Rutland Sq Dublin 12 323 Lease 1734 Rev Peter Wybrants Randall Alder Cook St Dublin 12 324 Will 1832 Ellen Weldon Percival Banks Louise Hazlewood to R Wybrants Ennis Clare Newtownforbes Longford 12 325 Probate Will 1875 Robert Wybrants Rutland Sq. Dublin 12 326 Grant 1852 Robert Wybrants to Eliz. Griffith widow Rutland Sq Dublin Duke St Grosvenor Sq City of 12 327 London

Page 18 Deed Type Date Names Place Box Item Reconveyance 1808 Robert & Stephen Wybrants Gustavus Hume Rochfort Patrick Rochfort Westmeath City of Dublin 12 328 Lambert clothier Patk Dickson John Smyth John Dwyer Lease renewal 1826 Sir Chas Coote William Diamond Mountrath Queens Co 12 329 Renewal 1816 Sir Chas Coote Henry Cornelius Mountrath Ballyfin Queens Co 12 330 Renewal 1820 Sir Chas Coote Henry Cornelius Mountrath Queens Co 12 331 Renewal 1814 Sir Chas Coote James Morton Mountrath Queens Co 12 332 Assignment Lease 1749 Lord Mountrath James Morton Mountrath Queens Co 13 333 Conveyance 1933 Kathleen Bewley Mary Bewley Henry Pim Sandford Shortheath Surrey Sheenills Roscrea 13 334 Tipperary Assignment mortgage 1922 E Winder WNG Despard AE Layng Leesons St Dublin Donore Mountrath The College 13 335 Middleton Cork Conveyance 1933 Kathleen & Mary Bewley Henry Pim Thomas Thacker Pim Sandford Shortheath Farnham Surrey Sheenhills 13 336 Roscrea Mountmellick Renewal of 1779 1820 Chas. H Coote Henry Cornelius Mountrath Queens Co 13 337 Lease Lease 1752 Earl of Mountrath to Thomas Morton Mountrath Mass house & gardens Queens Co 13 338 Lease 1775 John Binns Samuel Kathrens Killeen Ballyea Roughan Tipperary Queens Co 13 339 Renewal 1830 Sir CH Coote Matthew Thomas Smyth Mountrath Queens Co 13 340 Renewal 1813 Sir CH Coote James Walpole Mountrath Queens Co 13 341 Renewal 1823 Sir CH Coote James Pattison Mountrath Queens Co 13 342 Lease 1901 Sir Algernon Chas. Coote Rev John J Kelly National School Ballyfin Mountrath Queens Co 13 343 Farm Let 1860 Robert Wybrants James O Neill Bridge St Dublin 13 344 Mortgage 1801 William Walsh Stephen Wybrants Robert Wybrants Rathnabow Wicklow 13 345 Renewal 1828 Sir CH Coote Henry Cornelius Mountrath Queens Co 13 346 Lease 1862 Sir CH Coote Thomas Roe Rushall Queens Co 13 347 Deed of Surrender 1823 Rev John Baldwin Sir CH Coote Castlecuffe Queens Co 13 348 Renewal 1816 Sir CH Coote Henry Cornelius Mountrath Queens Co 13 349 Lease 1864 Sir CH Coote Thomas Thompson Clonurk Queens Co 13 350 Farm Lets 1711 1730 1742 Earl of Mountrath to Thos Morton John Morton Thomas Morton Barony Ibane & Barryroe Cork 13 351 Lambert Despard Draft Mortgage 1902 William Worthington Despard Richard Graydon Barony Ibane & Barryroe Cork 13 352 Fee Farm Grant 1873 William Sandford Wills Sandford Richard Despard Castletrench Queens Co 14 353 Will copy Probate 1823 1874 Mary Anne Middleton Raglan Rd Dublin 14 354 Marriage Settlement 1864 Thomas George Battersby Georgina Maria Betsy Middleton Dublin 14 355 Draft Appointment New 1906 Robert Wybrants James Alfred Viscount Charlemont Charles 14 356 Trustees of Will Wybrants Higginbotham Wybrants, John Greer, Battersby, Middleton Will 1860 Andrew Hunter O'Reily Kilquade Hse Wicklow 14 357

Page 19 Deed Type Date Names Place Box Item Lease 1860 Jonathan Pim Elizabeth Dunne Boswell’s Field Mountmellick Queens Co 14 358 Lease Damaged Date illegible Chas. H Earl of Mountrath John Hogan Mountrath Queens Co 14 359 Lease 1821 Sir CH Coote Mary Byrne Charles St Dublin 14 360 Lease 1801 Joshua Beale Thomas Beale Boswell’s Park Mountmellick 14 361 Copy will & Grant 1923 Richard P Kingston Fortfield House Cowper Road Dublin 14 362 Copy Will 1871 Thomas Battersby Loughbawn Westmeath 14 363 Conveyance 1810 Joshua Beale to Thos & Jonathan Pim Queens Co 14 364 Assignment 1840 Edw. Dowling Michael Kenna Clonbulloge Kings Co 14 365 Mortgage 1881 Mrs Gill B Phipson Wybrants to Henry Jarvis Dunloy Moy Tyrone Southwark Surrey 14 366 Lease 1784-9 Earl Mountrath John Dimond Mountrath 14 367 Lease 1895 CH Coote Rev Ml Comerford Rev A Phelan School Briscoli Queens Co 14 368 Annuity & Jointure 1751 James Brown Maria Brown ors Cane Duke Tyrell of Clarmont Westmeath 14 369 Declaration of 1900 Chas. C. Murphy Susan Murphy John Bonsall Murphy Derraugh Queens Co 14 370 Buildings Lease 1877 Sir CH Coote James Carroll Mannin Queens Co 14 371 Lease 1807 Hon WW Pole Thady Conrahy Knocknakerrin Queens Co 14 372 Assignment 1853 Christopher Julian George White (Saddler) Sir CH Coote Mountrath Rathdowney Ballyfin Queens Co 14 373 Lease 1763 John Gore John Poynton Tenelick Ballymahon Rathcline Co Longford 14 374 Fee Farm Grant Draft 1886 Henry Ridgeway Sophia Bewley ors Pim Robert Lecky Mountmellick Sandford Hill Co Dublin 14 375 Mortgage 1800 Wm Walsh Esq Stephen Wybrants Blessington Wicklow City of Dublin 14 376 Lease 1806 Gustavus Hume Rochford Patk Lambert Stephen & Robt. Wybrants Co Westmeath Dublin 14 378 (Bankrupts) Assignment of lease 1840 John Dowling (grocer) to Edward Dowling (son of John Dowling) Rathangan Kildare Clonbullock Kings Co 14 379 Copy will & Grant 1869 Patrick Kerr (Builder) Dublin 14 380 Deed of Release 1902 Margaret Harrigan (Lalor) Julia Lalor Thomas Kemmis 51 Lr Dominick St Dublin Shaen Queens Co 14 381 Derrygarron Strabane Maryborough Lease 1864 CH Coote to Wm Odlum Ballyfin Mountrath 14 382 Lease 1931 Chas. Dean Oliver Mrs K.M. Corbett Granitefield Co Dublin 15 383 Copy release 1926 Mary Jane Kingston Florence Ethel Morton Alfred Vickery Kingston Fortfield Hse. Cowper Rd R’mines Dublin 2 Lorelei 15 384 Bangor Co Down 2 Fortfield Villas Dartry Rd

Sale Certified Copy 1932 Alfred Vickery Kingston Morris Isaacson & Monty Buchalter Charles 31 College Green 67 Lr Camden St 11 Westfield Rd 15 385 Gamble (Solr) Kimmage 39 Fleet St Release 1834 Wm Bigoe Armstrong Thos N Bagot Samuel Gatchell merchant John Nelson St Dublin lands in Mountmellick 15 386 Friend former tenant Appointment Trustees 1898 George Langley Esq Robt. Hemphill Coalbrook Thurles Springhill Killenaule Tipperary 15 387 Draft Abstract of Title 1933 Margaret Alice Rawlins Eleanor Charlotte Peyton Thomas Arthur Cooloultha Moneynamuck Kilkenny Grangebeg 15 388 Rawlins Naas

Page 20 Deed Type Date Names Place Box Item Lease 1823 John Bowe Michael Fitzpatrick Wildfield Co Kilkenny Damerstown Kilkenny 15 389 Release 1914 Rev Thos B Morrin Samuel Richard Cathcart Hemphill Mount Bernard Castlederg Tyrone 11 Ely Place 15 390 Dublin Draft Abstract of Title 1836 Thomas, Joseph, Charlotte, Cecilia & Fanny Rawlins George St Pulchres Co Dublin 15 391 Peacocke, John Crozier Lloyd, Michael Lloyd Apjohn, Thomas Rawlins William F Johnstone John F Maxwell Rev Walter Payton Abstract of title 1913 Margaret Alice Rawlins Eleanora Charlotte Peyton Thomas Arthur Cooloultha Moneymuck Kilkenny 15 392 Rawlins Release 1914 Rev T Morrin Geraldine Johnstone Mount Bernard Castlederg Tyrone 15 393 Probate & Will 1884 Christopher Thomas Bailey Knocknagrove 15 394 Lease Renewal 1828 Edward Marquis Drogheda (lunatic) Thomas Neville Bagot Mountmellick 15 395 Fee Farm Grant 1861 Thomas A Bailey Elizabeth Fleetwood John Shortt (Surgeon) Polesbridge Queens Co. Behamore Castle 15 396 Tipperary Hollybrook Park Dublin Fee Farm Grant 1907 Christopher S Bailey William A Robinson Wellesley Cosby Baily Markenai Timaree New Zealand Mountmellick 17 15 397 Greenhill Place Edinburgh Fee Farm Grant with 1914 Trinity College Dublin Christopher Samuel Bailey Mountmellick 15 398 Map Copy Lease 1749 John Bagot Bartholomew Edward Waterpark Cullough Mountmellick 15 399 Copy Lease 1852 Henry Daniel Carden to Christopher Bayley Knightstown Queens Cappaloughan Queens 15 400 Copy Will 1874 Daniel Bailey Moorock Kings Co. 15 401 Probate Will 1861 Christopher Bailey Cappaloughan Queens Co. 15 402 Fee Farm Grant 1907 Christopher Bayley Daniel E Williams Markenai New Zealand Tullamore Offaly 15 403 Lease 1826 Robert Goodbody Thomas Godbody Irishtown Mountmellick 15 404 Lease 1778 William Bagot Robert Furnas No Location 15 405 Probate 1911 Rev John Hemphill Limerick 15 406 Lease 1918 Christopher Bailey Thomas Scott Main St Mountmellick 15 407 Copy Lease 1906 Christopher Samuel Bailey Mary Bergin Hill Orchard Irishtown Mountmellick 15 408 Assignment 1735 Bartholomew Wybrants Peter Wybrants City Dublin Killonning Co Tipperary 15 409 Copy Lease 1876 Thomas Andrew Bailey Letitia Ogle Mountmellick 15 410 Articles of Agreement 1739 Judith Ireland James Brown Irelands Grove Queens City of Dublin 16 411

Copy Fee Farm Grant 1860 Richard Warburton to William Lyons Baillincollybeg Mountmellick 16 412 Fee Farm Grant 1906 Thomas Kemmis Christopher Bailey Shaen Queens Markenai Timaree New Zealand 16 413 Renewal 1841 John Beale to Thomas Pim Ann Robinson Henry Jacob City of Cork Willam St Dublin Moatagranogue 16 414 Westmeath Clonmel Copy Fee Farm Grant 1862-1879 Vere Dawson Shortt Samuel Edge Larchill Mountrath Raglan House Clyde Rd Dublin 16 415

Copy Assignment 1849 John Baldwin Castlecuffe Queens Co 16 416 Mortgage 1861 Thomas A Bailey Mrs Penelope Perrin Polesbridge Queens Fortfield Dublin 16 417

Page 21 Deed Type Date Names Place Box Item Assignment 1848 Thomas H Bailey And other Baileys Stradbally Raheenaneska Queens Cappaloughan 16 418 Queeens Lease 1877 Thomas A Bailey Wm Brereton Henry St Mountmellick Queens Co 16 419 Copy Mortgage 1882 Thos A Bailey George Orson Carolin Ormond Rd R’mines Landsdowne Rd 16 420 Copy Assignment 1888 John Carolin Hayes Brandram H.S. Boileau William Knott Fayle 3 Epworth Tce N. C. Rd Dublin 16 421 Mortgage Assignment 1837 Hugh Bailey Christopher Bailey Ballycarroll Queens Capaloughan Queens 16 422 Bond 1859 Christopher Bailey Luttrell Bailey Inspector of Police Balieboro Co Cavan 16 423 Deed of Partition 1927 Richard Paul Kingston Alfred Vickery Kingston Charles Gamble Fortfield Hse Cowper RD Fortfield Villas 39 Fleet St 16 424 Dublin Probate 1932 Archdeacon George Purcell White The Rectory Templemore Tipperary 16 425 Will 1932 Archdeacon George Purcell White The Rectory Templemore Tipperary 16 426 Copy Will 1880 Christopher Wm Baily Moorock House Ballycumber Kings Co. 16 427 Mortgage 1939 Dermot McCarthy Adam Henry Gibson Redfern Tce Dolphin’s Barn Rehoboth Factory 16 428 Dolphins’ Barn Deed of Release 1927 Mary Jane Kingston Richard Paul Kingston Alfred Vickery Kingston Redfern Tce Dolphins’s Barn 16 429

Assignment 1847 Thomas Andrew Bailey Marcus Tuthill Pools Bridge Stradbally Phillipstown Kings re 16 430 Lands at Rathmullen Lease Copy 1732 John Wheatley Joshua Strangman Mountmellick 16 431 Lease Renewal 1780 William Bagot Nathaniel Jackson London Mountmellick 16 432 Renewal 1795 William Bagot Denis Hector Tracy Mountmellick 16 433 Assignment 1855 Bland Wm & Chas. Croker Thomas A Baily Hill St Knightsbridge London Montevideo SA 16 434 Polesbridge Queens Co Lease 1843 Bland Wm. Croker Thomas Andrew Bailey Hammersmith Thornbury Abbeyleix 16 435 Renewal Lease 1778 William Bagot Robert Furnas Dublin 16 436 Probate 1919 Mrs Mary Jane Hemphill Terenure Road Rathgar 16 437 Copy will 1919 Mary Jane Hemphill Terenure Rd Rathgar 16 438 Lease 1901 Christopher S Bailey Thomas Scott Timaree New Zealand Mountmellick 16 439 Probate 1918 Frances Bailey Lr Baggot St Dublin 16 440 Lease Renewal 1749 John Bagot Jane Deacon Ard Kings Co Mountmellick 16 441 Renewal 1786 William Bagot Richard Senior London Moorefield Queens 16 442 Conveyance 1795 Henry Davis Peter Lalor Sraleigh Queens Mountrath 16 443 Lease 1845 William Beale James Treacy Mountmellick 17 444 Fee Farm Grant 1879 Thos. A Bailey George Murray Moore St Mountmellick 17 445 Mortgage Transfer 1871 Penelope Perrin Thos. A Bayley Camcloonin Maryborough West Queens Co 17 446 Lease 1750 John Fitzmaurice John Hiffernan Commons of Glenlish Upper Connelloe Limerick 17 447 Lease Renewal 1759 John Bagot George Wheatley Kings Co London 17 448 Continuance of Loan 1866 Thos A Bailey Penelope Perrin widow Polesbridge Queens Fortfield Dublin 17 449

Page 22 Deed Type Date Names Place Box Item Transfer of lease 1776 Mary Tracey Wife of Denis Hector Tracey (Dr of Medecine) Francis Mountmellick Queens Co 17 450 Empey Fee Farm Grant 1910 Christopher S. Bailey Thomas Mulhall Colbert Timaree New Zealand 2 Mount Clarence 17 451 Kingstown Lease 1880 Thos A Bailey Henry Shaw Draper 3 Ormond Rd Rathmines Mountmellick 17 452 Fee Farm Grant 1886 Thomas A Bailey Thos. Dunne 3 Ormond Rd Rathmines Mountmellick 17 453 Lease 1891 Thos A Bailey to Robert E Pigott Mountmellick 17 454 Fee Farm Grant 1906 Thomas Kemmis Christopher S Bailey Shaen Queens Timaree N Zealand 17 455 Assignment 1860 Christopher Thos. Bailey Christopher Bailey Knocknagrove Cappalawn Queens Co 17 456 Conveyance 1845 Edward Conroy (distiller) Christopher Bailey Mountmellick Cappalawn Queens Co 17 457 Charge 1861 Thos. Andrew Bailey Penelope Perrin (widow) Polesbridge Queens Fortfield Dublin 17 458 Lease 1848 Christopher Bailey Edward Healy (trader) Cappalawn Mountmellick 17 459 Lease 1840 John Conroy Distiller Poor Law Commissioners Mountmellick 17 460 Fee Farm Grant 1879 Thos Andrew Bailey George Murray 3 Ormond Rd Rathmines Ballymahon Longford 17 461 Lease Renewal 1730 Edward Earl of Drogheda William Willcocks Colin Maxwell Mountmellick 17 462 Conveyance 1828 Alexander Bewley (merchant)Thomas Goodbody Mungo Bewley Dublin James St Mountmellick 17 463 Lease 1858 Christopher Bailey Thos A Bailey Cappalawn Polesbridge Queens Co 17 464 Lease 1795 Denis Tracey Richard Bradshaw Mountmellick 17 465 Lease 1823 John Lalor Lewis Moore Mountmellick 17 466 Lease 1831 Thomas Neville Bagot William B Armstrong Thomas Murray Ballymoe Galway 17 467 Lease 1789 William Bagot toWillcocks Robinson Mountmellick 17 468 Renewal 1853 Thos Bagot James Grant assignee of Andrew Bagot Armstrong to Mountmellick 17 469 Elizabeth Murray Lease 1812 Lord Sydney Godolphin Osborne to Samuel Goodbody Mountmellick 17 470 Renewal 1847 Christopher Baily &Edward McEvoy to Richard Dempsey Mountmellick 17 471 Renewal 1776 William Bagot to Henry Maxwell Mountmellick 17 472 Lease 1818 John Visc. De Vesci to Richard Croker Mountmellick 17 473 Renewal 1808 Bagot to Neville Mountmellick 18 474 Renewal 1794 Bagot to Robinson Mountmellick 18 475 Renewal 1827 Bagot & Armstrong to Pim Mountmellick 18 476 Renewal 1800 Pigott Landes to Wheatley Johnson Castlebrook Queens County 18 477 Lease 1788 Strangman & Gatchell to Goodbody Mountmellick 18 478 Renewal extra lives 1770 Bagot to Johnson & others Mountmellick 18 479 Lease (Counterpart) 1741 Bagot & Edwards Mountmellick 18 480 Assignment 1853 Tuthill to Baily Mountmellick 18 481 Lease 1815 Carey to Whelan Mountmellick 18 482 Lease 1745 John Bagot William Deacon Mountmellick 18 483 Renewal 1742 Atkinson to Bagot Mountmellick 18 484 Renewal (new lives) 1789 Strangman to Robinson Mountmellick 18 485

Page 23 Deed Type Date Names Place Box Item Conveyance 1782 Strangman to Goodbody Mountmellick 18 486 Conveyance 1740 Bagot to Moss Mountmellick 18 487 Lease 1848 Baily to Suscumb Mountmellick 18 488 Mortgage 1854 Baily to Jameson & Hornsby Mountmellick 18 489 Lease 1780 Bagot to Murray Mountmellick 18 490 Renewal 1827 Robinson & others to Bewley Mountmellick 18 491 Renewal 1829 Bagot & Armstrong to Meyers Mountmellick 18 492 Renewal 1827 Bagot & Armstrong to Thacker Mountmellick 18 493 Lease & Renewal 1809 Bagot & Armstrong to Neale Mountmellick 18 494 Assignment 1843 Edward Murphy James Scully to Christopher Baily Mountmellick 18 495 Rent Charge 1848 Kelly Cosby Bailey Drimroe Queens Offaly 19 496 Lease 1843 Croker to Bailey Thornbury Abbeyleix 19 497 Fee Farm Grant 1907 Bailey to Morris Rosenallis 19 498 Renewal 1835 Bagot &Armstrong to Conroy & Dempsey Mountmellick 19 499 Renewal Lease & 1827 Bagot to Meyers Castle Iver 19 500 release Renewal 1795 Bagot to Lyster Ard Kings Co , Eyne Queens Co 19 501 Renewal Lease 1811 Armstrong to Neale Mount Mellick 19 502 Renewal 1827 Bagot & Armstrong to Murray Kings Queens 19 503 Sale 1830 Davis to Cahill Broca 19 504 Renewal 1838 Bagot & Armstrong to Murray Galway & Roscommon 19 505 Lease 1858 Bailey to Luscombe Irishtown Queens 19 506 Lease 1877 Bailey to Connolly Castledermott Mountmellick 19 507 Farm Let 1774 Bagot to Cantrell Pollogh Queens 19 508 Lease Bagot to Tracy & Johnson Dublin Mountmellick 19 509 Farm grant 1870 Bailey to Deverell Mountmellick 19 510 Grant 1792 Thompson shoemaker to Gatchell Mountmellick Waterford 19 511 Lease 1857 Bailey to Bergin Mountmellick 19 512 Lease 1787 Bagot to Senior London Moorefield Queens 19 513 Lease 1887 Bailey to Shaw Mountmellick 19 514 Assignment 1844 Hall to Burns Knockmaroon Hill Dublin 19 515 Will 1797 Bailie Queens Co. 19 516 Mortgage 1899 Scottish Provident Soc. to Watson & Bailey New Zealand 19 517 Fee Farm Grant 1905 Bailey to Conran Mountmellick 19 518 Fee Farm Grant 1886 Bailey to McEvoy Ormond Rd Rathmines Mountmellick 19 519 Trustees 1921 Despard & Despard Orchardton Dundrum Co Dublin 19 520 Disentailing 1863 Despard to Twigge Meath Brunswick St Dublin 19 521 Mortgage Release 1923 Despard to Despard Castletrench Queens 19 522 Wills Revoked 1909-1920 Despard various Donore Mountmellick 19 523

Page 24 Deed Type Date Names Place Box Item Draft Conveyance 1934 Ferguson to Higginbotham- Wybrants Rathmines 19 524 Farm Grant 1783 Sandford to Despard Castletrench Queens 19 525 Renewal 1824 Coote to Despard Mountrath 19 526 Sale 1928 Despard Sutton & Layng to Short Middleton Cork Newtownmtkennedy 19 527 Draft Conveyance 1923 Despard Dublin 19 528 Fee Farm Grant 1878 Sir Charles Coote to Despard Queens 19 529 Copy Will 1835 Despard Dublin 20 530 Fee Farm Grant 1873 Sandford to Despard Castletrench Queens 20 531 Draft Agreement for 1928 Despard to Short Newtownmountkennedy 20 532 Sale Mortgage 1863 Blennerhassett Barber Murray-Hussey Inchisland Kerry 20 533 Draft agreement for 1928 Despard to Short Newtownmountkennedy 20 534 sale Mortgage Receiver 1890 O Reilly to Joseph Lowry Rathaldron Meath Kells 20 535 Deed Draft Lease 1899 Tramore Club to Hunt & others Waterford 20 536 Indenture query 1892 Pim to Malcolmson Belfast Portlaw Waterford 20 537 Draft grazing lease 1913 Baroness Castletown to Edmund Walsh Kelly Tramore 20 538 Lease 1907 Baron Castletown to Mary Power Waterford 20 539 Lease 1903 E F Ridell to James Hearne Patrick St Waterford 20 540 Will N D Foley See Deed 539 William Foley Ballydermody Waterford 20 541 Grazing agreement 1913 Thomas Ryan Mary Kelly Passage East Waterford 20 542 Copy Marriage 1924 Anne Fielding Canon Peter Green London Salford Manchester 20 543 Settlement Conveyance 1767 John Eustace to James Brown Clonnemone Brownville Queens Co 20 544 Copy Draft 1861 Ed Wright to Marcus Moses Donnybrook Westmoreland St 20 545 conveyance Conveyance 1715 Conway Mace to Wybrants Dublin 20 546 Copy Conveyance 1928 William Despard & Layng to Leo Short Middleton Cork Newtownmtkennedy 20 547 Draft Assignment of 1921 Emily Francis Winder to Wellesley Despard Mountrath 20 548 charge Assignment of 1922 Emily Winder to Wellesley Despard & Arthur Layng Leeson St Donore Mountrath Middleton Cork 20 549 Mortgage Copy Mortgage 1871 John du Boulay Blennerhassett Shanavalla Co Kerry 20 550 Copy Mortgage 1872 Henry Despard to Richd Despard & Richd Graydon Shanaboe Queens Rathmoylan W’meath Tooman 20 551 Wicklow Grant of 1921 Henry Winder Leeson St 20 552 Administration Mortgage 1889 Francis Longworth Rev Chas B Braydon Despard Tooman Delgany 20 553

Page 25 Deed Type Date Names Place Box Item Conveyance & Lease 1900 Richd Graydon To Mary Despard & Wellesley Despard Delgany Donore Mountrath 20 554 Copy disentailing 1875 Richd Despard to Robert Peebles Rathmoylan W’meath Nth Frederick St 20 555 Deed Probate Will 1788 Abigail Tracey 20 556 Renewal 1830 Gun/Cunninghame to Jordan Newtownmountkennedy 20 557 Lease 1787 Gun/Cunninghame to Jordan Newtownmountkennedy 20 558 Lease 1839 Armstrong to Lube Newtownmountkennedy 20 559 Lease 1707 Richd Holmes to James Daly Cooke St Dublin 21 560 Assignment 1811 Henry Maury to Tracey O Reilly Newtownmountkennedy 21 561 Deed poll 1899 C Wybrants Rathmines 21 562 Conveyance 1775 Reilly,Page, Clarke, Kathrens, Sommerville Page to Binns Kileen Ballyea Roughane Tipperary 21 563 Bill of Sale & House 1909 Despard to Graydon Manor Donore Mountrath 21 564 inventory Reconveyance 1782 Bulkeley to Brown Ireland’s Grove or Brownville Queens Co. 21 565 Re Will 1771 Justin Steevens Prussia St 21 566 Will & Probate 1767-70 John Tracey Dublin 21 567 Agreement 1718 Mgt Handcock Gustavus Handcock Athlone 21 568 Administration Will 1868 Isabella O Reilly Kilquade 21 569 Bond 1811 J T Reilly to Trustees Andrew Hunter Wicklow 21 570 Lease 1722 Hunt & Bunbury to Allen Grantstown Tipperary Annis or Annagh Kilkenny 21 571 Lease 1811 Wybrants to Catherine Rice Cook St Dublin 21 572 Settlement 1813 Thos and Francis Jordan Newtownmountkennedy 21 573 Farm Let 1777 Weyms to Matthias Scott Danesfort Kilkenny Merchants Quay 21 574 Lease 1732 Barth. Wybrants to Thos Doyle Bridge St Dublin 21 575 Lease and map 1729 Wm Becket Joshua Paul Richard Palfrey St Michan’s Oxmantown West Puddin Lane 21 576 Release 1722 Melchior Dicken to Gustavus Handcock & George Rochfort Athlone & Grantstown 22 577 Lease 1830 Robt Wybrants to Matthew Reade Cook St Dublin 22 578 Copy Marr. 1821 William W Despard Letitia Landes Thomas Piggott Donore Queens Camira Queens Woodfield Kings 22 579 Settlement Co Fee Farm Grant 1729 William Becket to Richard Palfrey Church of St Michan’s Oxmantown 22 580 Lease 1829 Francis Jordan to Robt Armstrong Newtownmountkennedy 22 581 Deed 1870 Tracey Hunter Reilly Wicklow 22 582 Copy Grant 1666-1668 Thomas Watt Killynecronegan Ballyea Lr Ormond Tipperary 22 583 Lease 1790 Michael Brangan Oxmantown 22 584 Copy will 1802 Henry Reilly Prussia St Dublin 22 585 Deed 1846 Keoghoe-Hunter O Reilly Wicklow 22 586 Re Bond of 1853 Andrew Hunter O Reilly Kilquade Wicklow 22 587 Corrobation Lease 1824 O Reilly Brangan Co Wicklow 22 588

Page 26 Deed Type Date Names Place Box Item Bond 1738 Courcey Ireland Richard Matthews Irelands Grove Queens City of Dublin 22 589 Covenant 1859 Mary Anne O Reilly Kilquade House Wicklow 22 590 Will 1856 Thomas Pim Monkstown 22 591 Administration 1868 Hunter O Reilly Kilquade Co Wicklow 22 592 Lease 1871 Cowper Norman Thompson Wicklow Mayfair London 22 593 Lease 1866 O Reilly Hunter Tracey Wicklow 22 594 Lease 1872 Anthony Pim Andrew Reynolds Laois 22 595 Deed 1792 Daly Wybrants Cook St Dublin 22 596 Lease 1859 McBirney Fletcher Co Dublin 22 597 Lease 1630 John Dowdall Edward Arthurs Cook St DublinDrogheda 22 598 Assignment 1885 Hogg Newe O Sullivan Killmallock Co Limerick County of Mobile Alabama 22 599

Mortgage 1812 Francis Gervais (Vicar of Carlingford) John Winder Arthur Kelly Omagh Louth 22 600 Conveyance 1937 Hills to Pim Leigh-on-Sea Glentara Roscrea 22 601 Conveyance 1905 Hanson Milling Ferguson Royal Tce West Kingstown Barley Hill Westport 22 602 Fee Farm Grant 1870 Pim Gatchell Mountmellick Queens Co West Croydon England 22 603 Westmeath Lease 1917 Hon Bernard Edward Castletown Abbeyleix 22 604 Renewal 1837 Edmundson Pim William St City of Dublin Mountmellick Queen’s 22 605 Co. Lease 1905 Pim Bewley Copeland Portarlington 22 606 Release & Mortgage 1846 Dudley Olivier Hewitt Gervais Wybrants Fitzwilliam Sq.Hamwood Co Meath Willow Tce 22 607 Williamstown Conveyance 1920 Chatterton Higginbotham Co Dublin 22 608 Appointment & 1928 William W Despard Elisabeth Kemmis No Location 22 609 Release Declaration 1939 Mrs M E Layne nee Despard Booterstown House Booterstown Bethany House 22 610

Surrender & Release 1915 George Mackesy to Henry D Connor Waterford 23 611 Assignment 1906 Catherine Walsh to Ellen Walsh Tubrid Kilkenny 23 612 Draft Mortgage 1908 Lizzie Robertson Munster & Leinster Bank Waterford 23 613 Copy Mortgage 1861 Harper Barrow Barden Waterford Georgetown Limerick 23 614 Indenture 1707 Anthony Johnson Pigot Sandys Dysert Queens Co Willbrook Westmeath 23 615 Mortgage 1893 Patrick and Edmond Power John Harty Pembrokestown Waterford 23 616 Assignment 1822 General Hayes to Richard Dempsey Mountmellick 23 617 Assignment draft 1922 John Langley to Mary Anne Davis Dunmore East Waterford 23 618 Lease 1862 Poer Beresford William Charles Jacques Dunmore East Waterford 23 619 Assignment 1926 Hartley to Thos Curran 91 The Manor Waterford 23 620 Will & Admin 1933 Kate F Power Portlaw Waterford 23 621

Page 27 Deed Type Date Names Place Box Item Lease /Sale 1918-29 Margaret Perrott Gracefield Blackrock 23 622 Agreements Draft agreement 1902 Sam Morris with W&H Goulding Railways Newrath Kilkenny 23 623 Sale Agreement 1902 William & David Goff George Nolan Newrath Kilculliheen Kilkenny 23 624 Draft agreement 190? Borough Waterford WH Goulding Waterford 23 625 Will & probate 1909 Mary Sweeney Dunmore East Waterford 23 626 Mortgage 1914 Maude Barrett Hamilton to Elinor Hobson Kilmanock Waterford 23 627 Lease 1905 Viscountess Doneraile Louisa Jane Power Talbot St Waterford 23 628 Lease 1905 Viscountess Doneraile to Bridget McNamara Priests Rd Waterford 23 629 Draft Conveyance & 1913 EK Turner to TH Marmion Sth Mall Lismore Waterford 23 630 Abstract of title Copy mortgage 1921 Rd Hearne Provincial Bank Broad St Waterford 24 631 Lease 1780 Wm Bagot to Benjamin Fry London Mountmellick 24 632 Farm Let 1780 Bryan McDonald to Jonathan Gatchell Mountmellick 24 633 Mortgage 1792 Jonathan Gatchell to Thomas Sparrow (cooper) Waterford 24 634 Renewal Lease 1854 Thomas Bagot James Grant to Alex & Henry Bewley Galway Kings Co Liverpool 24 635 Draft agreement 1903 W&H Goulding Borough Waterford Extend jetty Newrath Waterford 24 636 Lease 1812 Ann Strangman Samuel Goodbody Mountmellick Forrest 24 637 Indenture 1859 Christopher Bailey James Doran Cappalawn Queens Mountmellick 24 638 Probate Will 1891 Thomas Andrew Bailey Rathmines 24 639 Indenture 1707 Johnson - missing Kildare 24 640 Indenture 1725 William Willcocks to John Moss Mountmellick 24 641 Lease 1832 Thomas Pim George Fawsett Queens 24 642 Renewal Lease 1841 Pim Beale Irishtown 24 643 Indenture 1759 George Wheatley and Higgins Mountmellick King Street London 24 644 Indenture Bankruptcy 1826 Stephen Dickson James Geraghty Thomas Goodbody James St Dublin 24 645

Farm Let 1790 Dennis Tracey Mary Johnston Tracey Patricia Jordan Mountmellick 24 646 Indenture 1825 Coote Baldwin Richard Dempsey Mountmellick 24 647 Grant 1802 John Shannon to Thomas Hayes Mountmellick 24 648 Lease 1840 Thomas Pim John & Edwd Conroy Mountmellick City of Dublin Clara Killeigh Kings 24 649 Co. Lease 1811 John Shannon Silk Richard Hayes Mountmellick 24 650 Indenture 1802 John Shannon Thos Hayes Dublin Mountmellick 24 651 Deed of appointment 1849 Eyre Coote Baldwin to John Baldwin Mountmellick 24 652 Farm Let 1778 George Shannon Joshua Wilson Mountmellick Mount Prospect Kildare 24 653 Indenture 1841 Eyre Coote Baldwin Thos Andrew Bailey Bell Parke Co Tipperary Cappalochian Queens Co 24 654

Surrender of Lease 1863 Richard Dempsey Thomas Bailey Roscrea Polesbridge Queens Co. 24 655

Page 28 Deed Type Date Names Place Box Item Farm Let 1824 Eyre Coote Baldwin William Odlum Farmer Clonegown Kings Co 24 656 Renewal 1831 Eyre Coote Baldwin to Richd Dempsey Mountmellick 24 657 Draft Surrender of 1862 Richd Dempsey to Thos Bailey Mountmellick 24 658 Lease Lease and Release 1820 Richd Marquis of Wellessley James Forbes John Sweeney George Christianstown Kildare Partarlington Mountmellick 24 659 Eagle John Shannon Release 1814 Goodbody (mainly illegible) Mountmellick 24 660 Draft Marriage 1903 John Newsom White Norah Helen Cherry Rocklands Kilkenny New Ross Wexford 25 661 Settlement Rent 1872-1903 Patrick Kenny Kingsmeadow Waterford 25 662 Copies will land deeds 1909-1925 Thomas Freney Catsrock Kilkenny 25 663

Copy Lease 1803 Wm Flemyng to George Creighton Capel St Dublin 25 664 Land Deeds 1917 Patrick Walsh Martin Ryan Kilmurray Kilkenny 25 665 Draft Lease Date? Mrs Hulahan to Francis Coolican 126 Capel St Dublin 25 666 Copy Sale 1907-1910 Gerald P Fitzgerald Ballytruckle Waterford 25 667 Title Deeds 1893-1950 Maunsell Nicholas Flemyng to Col Henry Hulahan 126 Capel St Mary St Dublin 25 668 Lease Renewal 1841 John Beale Anne Robinson Cork Westmeath 25 669 Marriage Settlement 1897 Robt Maunsell Maunsell eyre Ms Helena Maunsell Inishannon Cork Strangford Down 25 670 Renewal Lease 1810 Andrew Bagot Armstrong Castle Armstrong Kings County 25 671 Copy will 1892 John Power Killure Waterford 25 672 Renewal Lease 1835 Thomas Neville Bagot Wm Armstrong Eyres Samuel Gatchell Mountmellick 25 673 Deed of Assignment 1926 Estate Nannie Mackesy Powere to Power Killure Waterford Kilcoragh 25 674 Renewal 1827 Thomas N Bagot & Armstrong to James Pim Mountmellick 26 675 Release 1846 Elizabeth Beale James & Bridget Cunningham/Bird Newlands Dublin Mountmellick Ballywalter 26 676 Lease 3 lives 1792 Thos Williams Alex Robinson John Ridgeway (bankrupt) to Jonathan Dublin MountmellickWaterford 26 677 Gatchell Grant 1748 John Bagot Erasmus Jackson Ard Kings Co Mountmellick 26 678 Renewal 1832 Thos N Bagot &Wm Armstrong to Robert Robinson Mountmellick 26 679 Lease Renewal 1853 Bagot, Armstrong, Steele, Eliz U Senior Richd Senior Ballymoe Galway Castle Ivers Kings Co Kyle 26 680 Queens Moorefield Queens Renewal 1853 Thomas Bagot James Grant Andrew B Armstrong (Insolvent) Mountmellick 26 681 Elizabeth Murray Lease 1809 Bagot & Armstrong to Wm Robinson Ballymoe Galway CastleArmstrong Kings 26 682 Mountmellick Renewal 1834 Thos N Bagot Wm B Armstrong to James Pim Castle Ivers Kings Mountmellick 26 683 Lease 1797 William Bagot to Willcocks Robinson Mountmellick town 26 684 Lease 1803 Rich. Lalor John Quinn innkeeper Thos Dugdale shopkeeper Mountmellick 26 685

Page 29 Deed Type Date Names Place Box Item Renewal 1842 Thos N Bagot Wm B Armstrong to Henry & Elizabeth Millner Mountmellick 26 686 Merchant Lease 1720 William Willcocks to John Scott Mountmellick 26 687 Lease 1803 Gregory Hayden Blacksmith to John Shannon Silk manufacturer Mountmellick Dublin 26 688 Lease 1795 Denis & Mary Tracey to Jones Davis Cordwinder the late Timothy Mountmellick 26 689 Dillon Lease 1797 Denis & Mary Tracey to Thomas Cooper Henry Robinson former Mountmellick 26 690 Grant? Lease 1775 William Bagot Willcocks Robinson to William Bartlett only son of Dublin Mountmellick 26 691 Peter Bartlett shoemaker Lease 1851 Chris Bailey to James Scully Cappalough Queens Market Sq Mountmellick 26 692 Lease damaged 1803 Richd. Lalor to Cornelius Phelan ale seller Mountmellick 26 693 Lease 1719 William Willcocks Tanner to John Whaitely Mountmellick 26 694 Lease 1826 Robt & Thos Goodbody to James Calcutt Clona Kings Co James St Dublin 26 695 Renewal 1780 Wm Bagot Sara Furnas Hanna Furnas London London Dublin 26 696 Lease Renewal 1835 Thos N Bagot & Wm B Armstrong to Thomas Hughes merchant Ballymoe Galway Castle Iver Clonmel Pullogh 27 697 Roseallis Queens Renewal 1835 Thos N Bagot & Wm B Armstrong to William Warburton Capt. Anna Cashel Mountmellick 27 698 Maria Warburton Elizabeth Jackson Crawford & Frances Short

Renewal 1855 Thos N Bagot & Jas. Grant James Sheane Wm Armstrong Steele Mountmellick Banagher Skirke Queens Moorefield 27 699 Elizabeth & Richard Senior Lease 1738 Bagot to William Edwards Mountmellick 27 700 Renewable Covenant 1744 John Bagot to Bartholomew Edwards Ard Queens Mountmellick 27 701 Renewal 1772 William Bagott Wm Maxwell Dublin Mountmellick 27 702 Renewal 1789 Ann Strangman Joseph Robinson Sarah Beale John Conran linen- Mountmellick Moatagranogue Westmeath Maze 27 703 draper Louisa Conran William Gatchell Mark Goodbody Co Down Renewal 1749 John Bagot Edwards Richard Chester Samuel Strangman Henry Ard Mountmellick 27 704 Ridgeway Lease 1835 John & Edward Conroy James Maguire Killeigh Mountmellick 27 705 Lease 1782 Ann , Samuel & Joshua Strangman to Mark Goodbody Widdow Mountmellick One Hill Orchard Druryslip 27 706 Lavers Lease 1840 Thomas Pim to John & Edward Conroy William St Dublin Mountmellick 27 707 Surrender of Lease 1885 John Shanks to Thomas Baily Knocknagrove Kyleisha Queens 27 708 Lease Renewal 1811 Andrew Armstrong & Thos N Bagot to John Neal Merchant Castle Armstrong Kings Ballymoe Galway 27 709 Mountmellick Sale 1800 William Nugent Philip Baldwin Joshua Paul Meredith William Aghanvill Kings Coolbanagher Queens 27 710 Newcomb Lease 1746 John Bagot to Nathaniel Jackson Ard Kings Mountmellick 27 711

Page 30 Deed Type Date Names Place Box Item Lease 1743 John Bagot to William Neville Ard Kings Mountmellick 27 712 Release 1826 Robert & Thos Goodbody Charlestown Kings 27 713 Lease 1841 Provost & Fellows TCD to Thos Henry Bailey Moyhane Stradbally 27 714 Lease 1832 Christopher Julian Farmer Clonin Queens 27 715 Lease 1875 Sir Charles Coote to Rice Meredith Rearymore Queens Kilmanmon 27 716 Grant 1893 Wm Worthington Despard Richard Graydon Donore Queens Toomon Delgany 27 717 Fee Farm Grant 1850 Thos Thacker Pim to Marcus Goodbody Mountmellick 28 718 Copy Fee Farm Grant 1872 Henry Gatchell Humphrey Smith Croydon Mountmellick 28 719 Draft Fee Farm grant 1864 Thos T Pim Robert Thacker Mountmellick Rathgar Dublin 28 720 Lease 1876 Lord Castletown Patrick Costigan Upper Ossory Churchfield Barony of Upperwood 28 721

Draft Lease unsigned 1889 Sir Charles H Coote to Rev Abraham Brownrigg RC Archbishop of Ballyfin Paddock National school 28 722 Ossory Fee Farm Grant 1863 William Latouche Worthington to Edward Toomey Iron Founder Snow Hill Fermanagh Parkgate St Dublin 28 723 Farm Let 1747 Skeffington Randal Smith Thomas Landy Dublin Closeland Queens 28 724 Fee Farm Grant 1853 Anne Downes Mary Anne Downes Hunter O Reilly Waltham Tce. Dublin Kilquade 28 725 Sale agreement 1923 Wellesley N G Despard & Edward Layng 163-4 North King St Dublin 28 726 Draft lease 1898 Rev Frederick Carroll William Mills Munduff Wicklow Smeeton Halifax Yorkshire 28 727 Power of Attorney 1870 Robert Wybrants Gustavus Rochford Wade Dublin Longford Meath Kildare 28 728 Lease 1889 Sir Charles H Coote Rev A Brownrigg Paddock Queens Co 28 729 Fee Farm Grant 1890 Sir Charles H Coote William Worthington Despard Mountrath Queens Co 28 730 Lease 1853 Andrew Hunter O Reilly Terence Guinan Killeen Tipperary 28 731 Lease 1797 George Beale Joshua Beale Lands at Boswells Parks Mountmellick 28 732 Lease 1771 William Green Thomas Lawless Mountrath Queens 28 733 Lease 1760 Charles Henry Earl of Mountrath to Benjamin Softlaw Merchant Mountrath Ballyfin 28 734 Martin Delany Widow Grissel Dalany Lease 1784 Charles Earl of Mountrath Joseph Calcutt Forest Queens 28 735 Lease 1837 Catherine Barry Widow to Tracey O Reilly Wicklow Kilquade 28 736 Administration 1868 Elizabeth Susannah Hunter O Reilly Edinburgh 28 737 Grant 1881 Sir C H Coote to Rev Patrick Moran Bishop of Ossory Ballyfin Kilkenny 28 738 Will & Probate 1875-6 Mary Pim Mountmellick 28 739 Admin Will 1868 John Tracy Hunter O Reilly Kilquade 28 740 Farm Rent 1816 Sir C H Coote John Brophy Ballyfin Mountrath 28 741 Lease 1897 Sir Algernon Coote to George Roe Charles Murphy James Lyons Ballyfin Balart Hse Kings Co Ballinvally Lands at 28 742 Derrycarrow Farm Rent 1793 George Beale Dennis Darcy Mountmellick 28 743 Agreement 1898 Michael Heffernan Snr & Jnr per sir Algernon Coote Paddock Queens Ballyfin Waterworks Mountrath 28 744 Town Farm Rent 1832 Sir CH Coote Joseph Humphreys Ballyfin Mountrath 28 745

Page 31 Deed Type Date Names Place Box Item Fee Farm Grant 1780 Earl of Mountrath to Benjamin Softlaw Mountrath 29 746 Will & Probate 1868-9 Thomas Thacker Pim Mountmellick 29 747 Renewal of Lease 1841 Wm Ridgeway Merchant to Thos Pim Merchant GeorgeBeale Bristol William St Dublin Mountmellick 29 748 Assignment of Charge 1922 Mrs Emily Francis Winder Wellesley NG Despard Upper Leeson St Dublin Donore Mountrath 29 749

Lease 1813 Sir C Coote to Tobias Pladwell Maryboro 29 750 Lease 1824 Sir HC Coote Joseph Humphreys Ballyfin Mountrath 29 751 Farm Let 1823 Sir HC Coote Joseph Pavey Ballyfin Oxpark Maryboro 29 752 Lease 1813 Sir HC Coote William Shorter Ballyfin Mountrath 29 753 Lease 1754 Earl of Mountrath to Benjamin Softlaw Mountrath 29 754 Lease 1819 Sir HC Coote Thomas Stinson Ballyfin Mountrath 29 755 Lease Renewal 1864 Thomas Thacker Pim Robert Thacker Mountmellick Rathgar Dublin 29 756 Lease 1816 Sir HC Coote Denis Delany Ballyfin Mountrath 29 757 Farm Let Damaged 1822 Sir HC Coote John Drury Ballyfin Mountrath 29 758 portion missing Lease 1818 Sir HC Coote John Atkinson Ballyfin Mountrath 29 759 Fee Farm Grant 180- Date not Sir HC Coote to Anna Pim widow Caroline Pim Ballyfin Mountrath 29 760 completed Copy conveyance 1922 Sir Ralph Coote Orlando Coote Jane Hipwell Queens London 29 761 Farm Let 1818 Sir Charles H Coote Edward Page Mountrath 29 762 Copy Lease 1825 Sir Charles H Coote Hannah Pim Jonathan Pim James Forbes Mountrath 29 763 Farm Let 1842 John Drury Victualler James & Elizabeth Deevy Mountrath 29 764 Assignment Mortgage 1922 Mrs Emily Frances Winder to Wellesley NG Despard Arthur Layng Leeson St Donore MountrathThe College 29 765 Middleton Cork Renewal 1831 Sir Charles H Coote to Thomas Peavoy Mountrath 29 766 Lease 1877 Sir Charles H Coote James Carroll Lands of Mannin Queens 29 767 Lease 1816 Sir Charles H Coote to James Cuddihy Carpenter Mountrath 29 768 Transfer Mortgage 1902 Richard Graydon Thos Wm Barry Toomon Wicklow National Bank Kingstown Lands 29 769 Debt Coolraine Queens Lease 1781 Charles H Earl of Mountrath George Pim Rushin 29 770 Farm Let 1847 Robert Wybrants Patrick Langan Rutland Sq Rudder Co Meath 29 771 Lease 1826 Charles Wybrants ors Browne to Christopher Langan Rudder Co Meath 29 772 Lease (fragile 1802 Robert Wybrants Margery Langan Widow John Langan Rudder Co Meath 29 773 damaged) Lease 1802 Robert Wybrants Margery & John Langan Dublin Rudder Co Meath 30 774 Marriage settlement 1876 Leighton Phipson Georgina M B Battersby Wybrants Sydney Phipson Stationed in Curragh Raglan Rd Dublin Clare 30 775 unsigned College Cambridge Farm Let 1826 Christian Wybrants Christian Langan Rutland Sq Rudder Co Meath 30 776 Copy Lease 1911 Patrick Joseph Barry James Archer Builder Ashfield Pk Hse Terenure Easton Sq 30 777

Page 32 Deed Type Date Names Place Box Item Lease Damaged 1771 John Hand Guardian of Richard Higgins Nicholas Langan Robert Rudder Co Meath 30 778 partially illegible Palfrey Higgins Lease duplicate of 778 1771 John Hand etc. ditto Ditto 30 779 Damaged Lease 1850 Robert Wybrants Phillip O Reilly Rutland Sq Lr Bridge St House at above 30 780 Lease 1847 Robert Wybrants Patrick Langan City of Dublin Rudder Co Meath 30 781 Lease 1850 Robert Wybrants Patrick Reilly Dairyman J Reid Registrar Simpson’s Dublin Lr Bridge St 30 782 Hospital Lease Damaged 1790 Stephen Wybrants James Daly Porter Granby Row Dublin 30 783 Partially illegible Renewal 1821 Elisabeth Baroness Rossmore Thomas Jordan Newtown mountkennedy 30 784 Lease 1789 Richard Holmes James Daly Publican & Porter Merchant Dublin Nth Cook St Pipe St 30 785 Conveyance 1824 Rev John Ravel Walsh Robert Wybrants Rushmore Glebe Kildare Rutland Sq Dublin 30 786 Lease 1856 Anthony Singleton King Thomas McCarthy London Ormond Quay Dublin Cook St 30 787 Lease 1820 Robert Wybrants George Magill Carpenter Rutland Sq Cook St 30 788 Lease 1825 Robert Wybrants to Matthew Read Cook St 30 789 Lease 1780 Stephen Wybrants to John Donohue Cook St 30 790 Lease 1852 Robert Wybrants to James Finn undertaker Cook St No 27& 28 30 791 Copy Lease 1864 O Reilly & minors to Ed Rickard Callow Hill Newcastle Co Wicklow 30 792 Assignment 1837 John Webster farmer Hunter O Reilly Cooldross Co Wicklow 30 793 Lease 1810 Sir Wm Worthington Nicholas Smyth rope manufacturer City of Dublin Nth King St Longmeadow Chapelizod 30 794

Conveyance 1816 John McKenzie Richard Bell Merchants Thomas Jordan & Joseph Fox NewtownmountkennedyLiverpool 30 795 Hosiers Linen Drapers Bankrupts Francis Jordan Conveyance 1851 William Short to Andrew Hunter O Reilly Rampart Co Wicklow 31 796 Renewal 1848 Hunter O Reilly to Denis George Lube Newtownmountkennedy 31 797 Admin Will 1870 Wm Wellesley Despard Richard Hawksworth Edward Pim Gertrude 35 Haddington Rd Dublin 31 798 Miles Widow Lease 1830 Robert Armstrong surgeon to Peter Purcell Newtownmountkennedy Sackville St Dublin 31 799 Lease 1780 Stephen Wybrants to John Domikin Dublin Nth Cook St 31 800 Conveyance 1829 Francis Jordan the younger Robert Maxwell Francis Jordan elder Woolridge’s Holding Newtownmountkennedy 31 801 Wm Chapman Sadler Summerhill Liverpool Draft memorial 1849 Hunter O Reilly William Keoghoe John Webster Peter La Touche Kilquade Hse Woodville Wicklow Cooldross 31 802 assignment Wicklow Belview Lease 1789 Arthur Connor James Daly Porter (merchant) Dublin Bridge St Cook St 31 803 Lease 1789 Stephen Wybrants to John Domiken (Baker) Denis Thomas O Brien Cook St Swan Alley Dublin 31 804 (Merchant) Assignment 1853 James Reynolds Taylor Dr of Medicine Andrew Hunter O Reilly Anne Mountmellick Camden St Dublin 31 805 Leich Eliza Leich

Page 33 Deed Type Date Names Place Box Item Lease 1765 St George Richardson John Hunt Guardian estate of Richard Higgins West side of Church Oxmantown Dublin 31 806 of unsound mind Nicholas Daniel (cutler) Rev Thomas Daniel (clerk) Wm Daniel (ironmonger) Judith Mahon (widow) Lease 1802 Horace Hone Master Thomas Ashworth & Richard Cooban Carr Guild of St Ann St Audeon Dublin 31 807 (wardens) Lease 1835 Richard Worthington George Edward Cowen Alexander Childs Dublin Monavea Galway Longmeadow parish of St 31 808 (carpenter) James Lease & Release 1838 Robert Wybrants Henry Mullany Robert Adair John & George Little Rutland Sq Longford Dublin Kilmoyle Crieve 31 809 Longford Lease 1761 James Fletcher Robert Charters Dublin Longford 31 810 Lease 1823 Robert Wybrants John Langan farmer Rudder Meath 31 811 Farm Let 1807 Francis Tydd Gustavus Hume Patrick Lambe clothier John Taylor Prospect Waterford Rochfort Westmeath Castle St 31 812 Dublin Lease 1705 Charles Campbell Richard Tisdall Bartholomew Wybrants St Mary’s Abbey Grange of Clonliffe Dublin 31 813 Lease & Release 1704 Robt Adair Esq. to George Little John & George Little Ballygarve Longford Crieve Kilmoyle 31 814 Will 1792 Elizabeth Walsh Revd. William Walsh decd. Dublin Blessington Wicklow 31 815 3 Bonds 1813-1815 William Walsh Peter Elliott John Ravel Walsh Willfields Co Dublin City of Dublin Blessington 31 816 Wicklow Will 1802 Martha Walsh Maj. William Walsh wife Jane Rev John Ravel Walsh Wicklow Regiment Blessington 31 817 Elinor Robinson servant Bond 1811 William Walsh to Martha Walsh Blessington Wicklow 31 818 Probate Will 1876 Rev Joseph Mason East Tytherby Stockbridge Southampton 32 819 Farm Let Fragile 1863 Robert Wybrants to Richard Langan Rutland Sq Bellewstown Co Meath Dublin 32 820 Copy Lease 1890 William White Esq James Thompson Stoke Newington Marine Ave. Clontarf Dublin 32 821 Draft Assignment 1886 Bernard Ford John Langan Rudder Co Meath 32 822 Lease Draft 1886 William Beale Wybrants Isabella Henrietta Middleton orse Beale 45 Raglan Rd Dublin Rudder Co Meath 32 823 John Langan Lease 1929 William H Wybrants Agnes Power Maguire & Paterson Ltd Church St Dublin South Kensington London 32 824 Lease 1857/1863 Robert Wybrants James O Neill Rutland Sq Lr. Bridge St Cook St Dublin 32 825 Grant Very fragile 1796 Richard Holmes Stephen Wybrants Dublin Cook St 32 826 Codicils Will Fragile 1868 Robert Wybrants Dublin 32 827 Lease 1787 Stephen Wybrants Hugh Crothers Alexander Kirkpatrick Jnr Esqs Meeting House Cook St Merchants Quay Dublin 32 828 Samuel Dick & James Hartley Merchants Nathaniel Hone Peter Ward Lease 1751 Frances Hanlon widow John Horncastle Rev Peter Wybrants Simon City of Dublin Ballynemona Wexford Ballymackey 32 829 Luttrell Robert Mead Tipperary Luttrellstown Dublin Phibblestown Dublin Lease 1870 Robert Wybrants to Richard Langan Farmer Rutland Sq Bellewstown Meath Dublin 32 830 Bond 1852 Robert Thompson Goddard Isabella Goddard Robert Wybrants Rocklands Carrickfergus Dublin 32 831

Page 34 Deed Type Date Names Place Box Item Release Very Fragile 1810 John McCreight Ann McCreight his wife orse McKey James Read Murlough House Co Down Mountkealon Lodge 32 832 Charlotte Read orse McKey Robert Bradshaw Kings Co Belfast Lease partially illegible 1818 Rev John Revell Walsh William Walsh Robert Chartres Daniel Little Blessington Wicklow Ballygarve Longford 32 833

Lease Fragile 1757 Lieutenant James Browne John Lawlor Michael Lawlor Emoe Queens Co Island Grove Colentogher 32 834 Draft Conveyance 1934 William Arthur Higginbotham Wybrants purchaser James Ferguson 72 Grosvenor Rd Rathmines Dublin 32 835 vendor ConveyanceVery 1716 Bartholomew Wybrants to Richard Cooke Merchant City of Dublin Plot 32 836 damaged Conveyance Partially 1736 Percival Hunt Robert Higgins Richard Hinde merchant John Nugent Loftus Lane Dublin 32 837 illegible Lease 1840 John Taylor Robert Wybrants Parsonstown Kings Co Rutland Sq house in Castle 32 838 St Dublin Lease damaged 1837 Sir Benjamin Stephenson Alexander Milney to Robert Wybrants Cuckold’s Post bridge St Dublin 32 839 Lease 1865 Robert Wybrants Bernard Ford John Langan Rudder Meath 33 840 Bond 1735 Courcey Ireland Jnr to Dean of Downe Dublin 33 841 Bond 1758 Stephen Wybrants to John Logan Dublin 33 842 Deed of partition 1838 Robert Wybrants Barrister-at-law HenryMulariff John Wensley Rutland Sq Dublin Ballygarrive Co. Longford 33 843 Probate Will 1926 Sarah Elizabeth Lawder Beckenham Kent 33 844 Probate will 1841 Joseph White Monasteroris Kings Co. 33 845 Copy Conveyance 1843 William Henn to John Manly Monasteroris & Herbertstown Kings Co. 33 846 Statement of Title 1887 Maxwell Morris Dame Jane Herbert ed al Monasteroris or Collistown Kings Co. 33 847 Assignment 1906 James A Viscount Charlemont Charles WH Wybrants John Greer Bromley Kent Portaferry Co Down Sorrento Rd 33 848 Robt. Ormsby Dalkey Copy Lease 1720 Robert Whitshed Dame Jane Herbert wife, to Sarah Forster Christian Monasteroris Kings Co. 33 849 Forster (decd.) Mortgage 1887 Samuel Maxwell Morris Samuel Eves Hill Clontarf Bluebell Dublin Monasteroris Kings Co 33 850 Deed of Indemnity 1778 George Rochfort Capt. Royal Regt. ArtilleryStephen Wybrants Lands in Ballincloghy Gregane Belfield Westmeath 33 851

Draft app Trustees 1866 Henry Kennedy Anthony Wilson Lands in Maynooth Athlone Dublin 33 852 Copy marriage 1857 Francis George Montague Mason Cecilia Mary Dean London 33 853 settlement Lease 1886 William Geale Wybrants Isabella H L Middleton ors Geale John 45 Raglan Road Dublin Rudder Co Meath 33 854 Langan Draft Fee Farm Grant 1870 Mary Taafe Henry Kennedy 19 Belvedere Place Sallymount Ave Dublin re 33 855 Corner House Athlone Copy draft Lease 1870 Henry Kennedy Anthony Wilson Sallymount Ave 17 Lr Baggot St Dublin Auburn 33 856 House Athlone Copy Will Probate 1916 Emily Jane Clarke 20 Vesey Place Kingstown 33 857

Page 35 Deed Type Date Names Place Box Item Probate 1918 Alicia Clarke 9 Tivoli Tce Kingstown 33 858 Draft Conveyance 1874 Edward Singleton Clement K Cordner to Henry Wm Rudkin Collon Co Louth Lisburn Antrim Collon 33 859 Lease 1692 Henry Draycott Nicholas Austin Rudder Meath Mornantown Meath 33 860 Copy conveyance 1879 Henry Kennedy Anthony Whelan Martin OCarroll Mary Guinan Premises Athlone Town 33 861 Bond 1825 Richard Clutterbuck Richard Mayberry Duckett Bannoxtown?Tipperary Clonmel 33 862 Draft Probate 1931 Mary Mathilda Maxwell George Maxwell Mgt A Maxwell Torquay Devon Agivey House Aghadowey 33 863 Co.Tyrone Corduff Hse Lusk Lease with survey of 1909 1920 Alexander E Carroll James Hoyle Munduff Ashford Wicklow Halifax Yorkshire 33 864 lands Copy Conveyance Re 1911 Alexander Carroll George Swift Leeson Park Halifax 33 865 property at Wood Hall Skircoat Copy Lease Badger’s 1918 William George Bailey John Pogue Cherryfield Sandford Dublin Windy Arbour Dublin 33 866 Glen Rathfarnam with maps Draft Deed of Trust 1935 Mary E Layng Gertrude Despard Booterstown Dublin Mountrath 33 867 and release Lands at Culeen Lr Ormonde Tipperary Copy Lease Badger’s 1939 Agric. Credit Corporation. John Pogue Kildare St Dublin Glenview Rathfarnam 33 868 Glen Rathfarnam Copy conveyance Bird 1925 Alexander E Carroll Thomas Hey Appian Way Rathmines Halifax 33 869 Cage Lane Halifax

Sale Agreement 1928 Sarah Rebecca Annie Regan Martha Eggins 55 Sherrick Green Willesden 14 Archibald Place 33 870 Farm St London 1 Osborne Rd Willesden Middlesex Copy Will & Probate 1923 Mrs Katherine Frances Humphreys Beechlands Shankill Co Dublin 33 871 Lease Rathgale 1938 John Pogue Catherine Doyle Windy Arbour Dublin Fruit Farm Rathfarnam 33 872 Dodder Rd Rathgar (with map) Lease 1930 William AH Wybrants Agnes Power to Maguire & Paterson Grosvenor Rd Rathmines 2 Southwell Gardens 33 873 Kensington London Hammond Lane Dublin Agreement 1938 Geoffrey Skeffington Smith and John McCarthy Castletown Mountrath House & Smithy 33 874 Churchfield Townland Castletown Agreement 1929 `Lord Castletown Matthew Coogan Granston Manor Ballacolla Brabazon Sq Dublin 34 875 Agreement 1938 Col Geoffrey Skeffington Smyth Rev. William Dunne Granston Manor Curate premises Castletown Leix 34 876

Page 36 Deed Type Date Names Place Box Item Lease Fragile on top of 1768 Edward Smyth to John O Neil Bishopswood Kings Co 34 877 box Sale Fragile on top of 1937 John Hills Henry Pim 6 Fullebrook Ct Leigh on Sea Glentara Roscrea 34 878 box Probate will Fragile of 1936 Rev. Penrose Ridgeway Shrubslands Sandersfoot England nr Tenby 34 879 top of box Lease Farm-Let Fragile 1805 Edward Smyth Michael Henesy (sic) Farmer Augherabevee (parish of Lea) Queens 34 880 on top of box Lease 1805 Edward Smyth Patrick Maher farmer Mount Henry Queens Co Ballintogher 34 881 Identure 1768 Edward Smyth Thomas Dempsey Bippswood Kings Co 34 882 Lease Draft 1863 Lawrence Waldron Thomas P Power (lands at Ballintogher Killenaule Ballybrack Dublin Cabragh Tipperary 34 883 Tipperary) Power of Attorney 1894 Averina Mary Reade to Robert Hemphill Bawnavrona Tipperary Springhill Killenaule 34 884 Tipperary Mortgage 1882 Mrs Mary Madeline Power to Nicholas Maher Cleragh Tipperary Ardmayle Tipperary 34 885 Deeds re sale 1772-1863 Margaret Clutterbuck Prospect 34 886 Lease 1826 Christian Wybrants John Langan Farmer Rudder Co Meath 34 887 Lease 1870 Robert Wybrants Richard Langan Rutland Sq Dublin Bellewstown Co Meath 34 888 Indenture 1732 John Payne Percival Hunt Clangill Meath City of Dublin Rudder Co Meath 34 889 Lease 1845 date Robert Wybrants Richard Langan Rutland Sq Dublin Bellewstown Meath 34 890 unclear Marriage Settlement 1887 Francis Montague Mason Cecilia Mary Dunn 97 Gloucester Place Portman Sq London 34 891 copy Deed of gift 1930 Louisa Elizabeth Hack Frank Lionel Mason Ham House Richmond Surrey 27 York House Hove 34 892 Sussex Fee Farm Grant 1902 Cyril S Dean Dermot J Mooney Lawrence McDonnell 3 Old Sergeants Inn Chancery Lane London 11 34 893 Anglesea St Dublin, Lease 1921 Frank E Mason Mary Colston Burns Premises 21 Ely Place Dublin Corner Cottage 34 894 Tadworth Surrey Lease 1926 Frank Mason Raymond V Judd Farm Corner Ditchling Hassocks Sussex 39 34 895 Westmoreland Sq Dublin Agreement 1918 Frank Mason Miss C Burns Re 22 Ely Place Dublin 34 896 Lease 1935 Frank Mason Miss Theresa J McGooey Ditchling Hassocks Sussex Shelbourne House 34 897 Merrion Row Dublin Sale 1769 James Brown to Edward Bulkeley City of Dublin Ireland’s Grove Brownville Queens 34 898 Co. Copy Draft Settlement 1910 Robert Hemphill Alfred D Delap Springhill Kilboy Tipperary 34 899

Agreement 1787 Christian Hunt Frederick Trench Medleycott Lane Queens Co. 34 900

Page 37 Deed Type Date Names Place Box Item Tenancy agreement 1934 Thomas Parsons & Sons Theresa Genevieve MacGoey Stable Lane Dublin 34 901 Relating to will 1718 Dean Stephen Handcock Margaret Handcock Sir Thos Hackett Jacob No location (See other Handcock) 34 902 Fuller Settlement 1931 Frederick William Brooke Winifred Ada Ethel McDonald 10 Dawson St Dublin 34 903 Marriage Settlement 1717 Bartholomew Wybrants Margaret Handcock dau. of Stephen Gaulestown Co Westmeath 34 904 Handcock George Rockfort Lease 2 copies 1935 Frank G Mason Theresa G. MacGoey Stable Lane Hume St Dublin 34 905 Re will 1784 Robert Higgins Christian Higgins and children listed Rudder Co Meath Check this 34 906 Release of Interest 1925 FW Brooke Mrs Winifred A.E McDonald New Zealand 34 907 Will & Probate 1733 John Matthews Clerk aunt Mary Norris Edward Matthews Newcastle Co Down Kilriegan KilcooTullymore 34 908 Murlough Copy Probate 1918 –1922 Miss Edith Maude Mason Middlesborough 34 909 Memorandum 1786 Medleycott Cane Alice Jane Cane (Brown) Edward Cane Dawson St Dublin lands at Island Grove Queens 34 910 Copy will Probate 1869-70 Rev Abraham Mason Great Broxted Essex 34 911 Articles of Agreement 1718 Mrs Margaret Handcock Dean Stephen Handcock Athlone 34 912

Copy Probate 1923 Henry George Pigott Kensington Middlesex 34 913 Certified Copy Will 1922 Ethel Frances Dorothy Broke née Mason George Cape Province SA 34 914 &Probate Bond 1792 Jonathan Gatchell to Thomas Sparrow Cooper Waterford 34 915 Copy Extract from 1835 Abraham Briscoe to George Acres Dromakeenan Kings Co 34 916 Lease Copy Extract from 1787 Mark Pim to James Acres Dromakeenan Kings Co 34 917 Lease Charge 1798 Ld Visc. Doneraile R Aldworth R. Alexanderto Ralph Smith Drominkeenan Glosterbeg Cunnigar Kings Co. 34 918 Copy Extract from 1793 Abraham Pim to Darby Bergin Glosterbeg Cunnigar Callow Meadows Kings Co. 34 919 Lease Copy Extract from 1870 Michl., Martin & Denis Loughnane to Adam Acres Dromakeenan Kings Co. 34 920 Lease Copy Extract from 1800 James Acres to John Pim Drumakeenan or Drumhill Kings Co. 34 921 Lease Copy Extract from 1806 John Acres to John Pim Roscrea Drumhill Kings Co. 34 922 Lease Copy Extract from 1832 Abraham Briscoe to John Kerney Dromakeenan Kings Co. 34 923 Lease Farm Let & Deed of 1812 George Frederick Earl of Westmeath George Lord Delvin to Robert Lands in Westmeath Cavan & Roscommon 34 924 Trust Wybrants Thomas Burton Vandaleur (with list of creditors & tenants) Lease 1765 Earl of Mountrath to George Senior Ballinraly Ossory Queens County 34 925

Page 38 Deed Type Date Names Place Box Item Agreement 1907 Baron Castletown Rev William Brennan Michael Guilfoyle Granston Manor Abbeyleix Queens County 34 926 Rathdowney Templequain Errill Ballybrophy Lease 1931 Hon Bernard Ed Barnaby and William John O'Neill Donaghmore Rathdowney Leix 34 927 Lease 1938 Michael Phelan to Col G .FitzPatrick Tentore Ballacolla Leix 34 928 Agreement 1919 Lord Castletown to Miss Gertrude L Franks Castletown Ossory Westfield Mountrath Queens 34 929 County Agreement 1921 Lord Castletown to Loughlin Fitzgerald Tintore Leix 34 930 Agreement 1886 Bernard Edward Barnaby and John Murphy Castletown Queens County 34 931 Draft assignment 189- Seymour Anketell Jones to James Halley Springfield County Kilkenny Ballybeg County 34 932 (uncompleted) Waterford Lease 1797 Jonathan Gatchell Richard Lawler Waterford Mountmellick Queens County 34 933 Appointment of 1925 Robert Daly Ormsby and William A Higginbotham Wybrants Carrickmines Dublin Rathmines Dublin 35 934 trustees (2 Copies 1 ms) Lease 1928 William A Higginbotham Wybrants and Agnes Mary Power 4 Lincoln Lane Dublin 35 935 Lease 1864 Gerald Fitzgibbon and Edward Richards Callow Hill Newcastle Co Wicklow 35 936 Le Copy Conveyance 1939 Mary Layng Gertrude Despard Wood Lane Dublin 35 937 Legacy 1775 Justin Pope from Justin Steevens (fragile) 35 938 Title deed 1934 James Ferguson and W. A. Higginbotham-Wybrants 72 Grosvenor Rd Dublin 35 939 Lease 1926 Bernard Edward Barnaby Baron Castletown and Denis Gorman (with Dispensary House Castletown Queens County 35 940 map) Mountrath Copy marriage 1874 Arthur Kemmis Elizabeth Susanna Tracy Hunter O Reilly Dublin Portarlington 35 941 settlement Fee Farm Grant 1937 John Hills Henry Pim Leigh on Sea Essex Glentara Roscrea Tipperary 35 942 Mountmellick Indenture 1879 Owen Reilly Sarah Brophy Mountrath 35 943 Deeds search 1770- 1806 Somerville Pope Steevens Cabra Lane Dublin 35 944 1796 Discharge of legacy 1775 Justin Steevens (badly damaged) Dublin 35 945

Page 39 14 5 14