<<

Llyfrgell Genedlaethol Cymru = The National Library of

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

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

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

01970 632 800

01970 615 709

[email protected]

www.llgc.org.uk Peniarth Estate Records,

Tabl cynnwys | Table of contents

Gwybodaeth grynodeb | Summary information ...... 3 Hanes gweinyddol / Braslun bywgraffyddol | Administrative history | Biographical sketch ...... 3 Natur a chynnwys | Scope and content ...... 5 Trefniant | Arrangement ...... 6 Nodiadau | Notes ...... 6 Pwyntiau mynediad | Access points ...... 7 Disgrifiad cyfres | Series descriptions ...... 7

- Tudalen | Page 2 - GB 0210 PENIARTH Peniarth Estate Records,

Gwybodaeth grynodeb | Summary information

Lleoliad | Repository: Llyfrgell Genedlaethol Cymru = The National Library of Wales Teitl | Title: Peniarth Estate Records, ID: GB 0210 PENIARTH Virtua system control vtls004250267 number [alternative]: GEAC system control (WlAbNL)0000250267 number [alternative]: Dyddiad | Date: 1362-1963 / (dyddiad creu | date of creation) Disgrifiad ffisegol | 1.07 cubic metres (106 boxes) Physical description: Iaith | Language: English Iaith | Language: Latin Dyddiadau creu, golygu a dileu | Dates of creation, revision and deletion: Nodyn | Note Title supplied from contents of fonds. [generalNote]:

Hanes gweinyddol / Braslun bywgraffyddol | Administrative history | Biographical sketch

Nodyn | Note Between c.1416 and c.1441 Griffith ap Aron of Peniarth built up a small estate through purchases of parcels of land by means of tir prid conveyances, a practice continued by his son Rhys ap Griffith ap Aron. The estate then descended from father to son until William ap David Lloyd. He died without issue and the estate passed to his nephew or cousin Lewis Owen who was responsible for the first substantial addition to the Peniarth estate following his marriage, in 1653, to Jane, daughter of Richard Lloyd of Esclusham, Denbighshire, who eventually brought with her the Gelli Iorwerth estate in and Llanddwywe. This estate, which measured about 850 acres in 1654, prior to the Civil War belonged to the Royalist Capt. John Morgan. With the Republic established, Morgan's estate was forfeited to the Commonwealth for treason and subsequently sold to Richard Lloyd. Lewis Owen died in 1691 and he was succeeded by his son Richard Owen (1668-1714). He married Elizabeth Pugh of and Abergwidol, , which expanded the estate to any

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 3 GB 0210 PENIARTH Peniarth Estate Records, significant extent outside Merioneth. Later purchases in the eighteenth century meant that by around 1800 this portion of the Peniarth estate measured 3,838 acres, or about 27 acres more than the home estate itself measured in 1871. Richard Owen was succeeded by his son Lewis who married Margaret, daughter of Sir William Williams of Llanforda, , in 1710. Lewis died in 1729, the same year as his only son Richard. The estate therefore devolved upon his eldest daughter, Jane. She married Richard, 5th viscount Bulkeley of Baron Hill, , in 1732. Richard Bulkeley died, however, in 1735. Four years later Jane married Edward Williams (c. 1710-1762), son of of Chester and Bodelwyddan. Edward Williams had already purchased in 1738 from Jane Holland the Friars estate and other lands for £3,000. Four years later he purchased the small Clegyrog estate in Llanbadrig and Llanfechell, Anglesey. Neither the Friars nor the Clegyrog estates remained within the Peniarth estate for long. Friars was sold in 1767 to Sir Hugh Williams in trust for Thomas James, 7th Viscount Bulkeley of Baron Hill; the fate of Clegyrog remains unknown. Neither of Jane Owen's marriages produced a male heir so that when she died in 1765 the estate passed to her daughter Jane by her second marriage. In 1771 Jane married William Wynne of Wern, . Through a combination of judicious marriages and rather injudicious purchases the Wern estate was one of the fastest growing estates in eighteenth century Caernarfonshire and Merioneth. In 1744 William Wynne II (1708-1766) married Eleanor, daughter and heiress of the Rev. Griffith Williams of Llandygwning in Llyn. The Llandygwning estate in its turn had acquired properties in , , , including Plas Bowman, and in West Kirby and Woodchurch in Cheshire, the Abercain estate in and Cricieth; and the Tanrallt estate in . The Wern estate was considerably enhanced by the purchase of the Parc estate in 1761 and of the Bryncir estate, purchased for £15,000. The purchases of additional lands, the cost of fighting, unsuccessfully, the Caernarfonshire election of 1768, and over generous jointures and portions proved to be the estate's undoing. William Wynn IV inherited not only a sizeable estate measuring about 4,700 acres in 1747, but also a mass of debts. Six years after his marriage with Jane Williams of Peniarth about 2,000 acres of the Wern estate in both Caernarfonshire and Merioneth was sold for £17,890. This sum was totally inadequate to repay £48,000 due to Sir George Warren, an extremely rich and distant relative of Jane Wynne as she now was. William Wynn had little option but to convey what remained of the Caernarfonshire estate to Warren in lieu of debt. The union then between the Peniarth and the Wern estates proved to be short lived. Practically all the Wern estate title deeds in this archive relate to premises which only formed a part of the Peniarth estate for about ten years. William Wynn's son, William Wynn IV did, however, manage to extend the Peniarth estate by purchasing the Pickhill estate in Flintshire for £1,500 in 1801. Eight years later Pickhill was sold to a Mr Newton of Liverpool. In September and November 1640 the post-nuptial settlements of Robert Mostyn, fifth son of Sir Roger Mostyn of Mostyn, and Margaret Conway, daughter and co-heiress of Henry Conway of Nant in Prestatyn were executed. As a result of these settlements Robert Mostyn eventually acquired a moiety of the Nant estate to add to his own lands in Hiraddug, Cwm, and Llanasaph. The Nant estate, however, devolved upon Richard Mostyn, third son of Sir Roger Mostyn (grandson of the Sir Roger Mostyn above), and a nephew of Robert Mostyn. In the 1670s Sir Roger made a number of extensive purchases. All the purchases made by Sir Roger were eventually conveyed by him to Richard and his heirs upon his marriage to Charlotta Digby in 1687. These included the Rhydorddwy estate in Rhuddlan, the Brynie estate in Eglwys-rhos, an estate in Llandudno, the Llystynhunydd estate in Cilcain, and, more significantly, the manor and mansion house of Penbedw, purchased in 1675 from Owen Thelwall of Blaen-Ial for £1,360. Later, in the 1680s, Richard Mostyn himself made a number of substantial acquisitions of his own, the most expensive being the other moiety of the Nant estate which he purchased

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 4 GB 0210 PENIARTH Peniarth Estate Records, from Sir Robert Owen of Porkington in 1690 for £4,000. In 1770-1 the Penbedw estate measured 3,200 acres with an annual rental of £1,556. Richard Mostyn's heir was his daughter Charlotta who married Richard Williams, third son of Sir William Williams of Llanforda in Shropshire in 1729. Richard in turn devised all his estate in 1759 to his eldest son Watkin Williams. In 1729 Richard Williams's brother Robert Williams married Meriel Williams of Ystum Colwyn, Montgomeryshire. On this marriage Robert's father, Sir William Williams of Llanforda, settled the estate upon the couple and their heirs. The marriage produced no heirs and the Mallwyd estate devolved upon Richard Williams. The Mallwyd estate, measuring about 600 acres in 1770-1771 with an annual rent of £177. One of the founders of the estate was the renowned Welsh scholar, Dr John Davies. The Mallwyd deeds in this archive shows that he was busy leasing, purchasing and exchanging lands, lending money on mortgages and that he rebuilt the rectory of Mallwyd. One other notable owner of parts of the Mallwyd estate was the regicide John Jones of Maesgarnedd. Eventually all the Mallwyd estate was sold to John Williams of Chester who in turn sold it to his brother Sir William Williams of Llanforda. After the death of Charlotta, Richard Williams married Annabella Lloyd, heiress of Charles Lloyd of Drenewydd. After she died in 1795 the Drenewydd estate eventually devolved on Watkin Williams or his heirs. Watkin Williams died childless so that his estate now passed to his eldest sister Annabella who had married the Rev. Phillip Puleston of Pickill Hall. After her death the estate passed to yet another daughter, Annabella. She married Sir Edward Lloyd Lloyd of Pen-y-lan, Flintshire, who subsequently altered his name to Williams. The combined Penbedw, Mallwyd and Drenewydd estates were due to revert to W. W. E. Wynne following the death of his aunt Annabella Williams, but Wynne enjoyed little of this estate since a very large part of the estate was sold. Parts of the Mallwyd estate was sold in 1809-1810, but most was sold in 1830. The Nant estate was offered for sale in 1825, whilst the Drenewydd estate was sold in 1830 to William Ormsby Gore for £35,000. The Penbedw estate was eventually partitioned between Thomas Molyneux Williams and W. W. E. Wynne. It appears that after partitioning and some sales all that remained of Wynne's share in 1871 was 614 acres. According to the 1873 return of owners of land, William Watkin Edward Wynne, of Peniarth, owned an estimated 4,456 acres (in Merionethshire, Flintshire and Caernarfonshire) with an estimated rental of £3,391. The Peniarth archive also includes deeds and papers relating to the estate in Merioneth, and to the Lloran estate in Denbighshire. The Ynysymaengwyn estate never belonged to Peniarth. Their presence here is a matter of custodial history, not provenance. It appears that the Ynysymaengwyn estate records came into the custody of W. R. M. Wynne of Peniarth following his appointment as trustee for sale and executor of the will of A. J. S. Corbett of Ynysymaengwyn in 1878. His father, the antiquarian W. W. E. Wynne, then 77 years old, may have played some part in securing the transfer of the records from Ynysymaengwyn to Peniarth. He would, no doubt, have taken a keen interest in the records of a neighbouring estate; records which A. J. S. Corbett, Wynne may have reasoned, had no use for since the estate had been or was about to be broken up.

Natur a chynnwys | Scope and content

Estate and family papers of Owen and Wynne families of Peniarth, Merionethshire, [15 cent.]-[19 cent.], including groups relating to Mostyn of Nant and Mostyn and Williams of Penbedw, Flintshire, to Maurice of Lloran, Denbighshire, and to Corbet of Ynysmaengwyn, Merionethshire, including estate papers, 1630-1870, rentals and accounts; deeds, 1361/2-1963, mainly for Peniarth, Aberllefenni, Penbedw, Drenewydd and Mallwyd estates; legal papers, 1539-1848; industrial papers, 1615-1852;

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 5 GB 0210 PENIARTH Peniarth Estate Records, county administration, 1468-1874; and non-family trust papers, 1468-1878, mainly relating to the Ynysymaengwyn estate.

Nodiadau | Notes

Nodiadau teitl | Title notes

Ffynhonnell | Immediate source of acquisition Deposited between 1920 and the 1950s and subsequently purchased in October 1980.

Trefniant | Arrangement Arranged chronologically into the following sections: estate administration, deeds, estate correspondence, legal papers, ecclesiastical papers, industrial papers, transport papers, county administration, personal papers, and non-family trusts.

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

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

Rhestrau cymorth | Finding aids Hard copies of the catalogue are available at NLW and HMC (now part of The National Archives).

Disgrifiadau deunydd | Related material For the Peniarth manuscripts see NLW, Peniarth Manuscripts Collection. Five volumes of estate maps and twenty individual maps are NLW Map Collections, Peniarth vols 1-5 and Peniarth Maps, nos 1-20. Other records relating to the Peniarth home estate can be found in the Merionnydd Archives. Some title deeds, 1719-1767, are NLW, Burdon Deeds.

Ychwanegiadau | Accruals Accruals are not expected.

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

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 6 GB 0210 PENIARTH Peniarth Estate Records, • Dynodwr sefydliad | Institution identifier: Llyfrgell Genedlaethol Cymru = The National Library of Wales

Pwyntiau mynediad | Access points

• Peniarth Estate (Wales) -- Archives. • Ynysymaengwyn Estate (Wales) -- Archives. • Penbedw Estate (Flintshire, Wales) • Drenewydd Estate (England) • Mallwyd Estate (Wales) • Aberllefenni Estate (Wales) • Ynysymaengwyn Estate (Wales) • Lloran Estate (Wales) • Wynne family, of Peniarth -- Archives. • Owen family, of Peniarth -- Archives. • Mostyn family, of Nant -- Archives. • Williams family, of Penbedw -- Archives. • Mostyn family, of Penbedw -- Archives. • Maurice family, of Lloran -- Archives. • Corbet family, of Ynysymaengwyn -- Archives. • Owen family, of Peniarth • Mostyn family, of Nant • Williams family, of Penbedw • Mostyn family, of Penbedw • Maurice family, of Lloran • Corbet family, of Ynysymaengwyn • Farm rents -- Wales -- Merioneth. (ffurfiau dogfennol) | (documentary form) • Farm rents -- Wales -- Caernarvonshire. (ffurfiau dogfennol) | (documentary form) • Farm rents -- Wales -- Flintshire (ffurfiau dogfennol) | (documentary form) • Administration of estates -- Wales -- Merioneth. (pwnc) | (subject) • Administration of estates -- Wales -- Caernarvonshire (pwnc) | (subject) • Administration of estates -- Wales -- Flintshire (pwnc) | (subject) • Administration of estates -- Wales -- Denbighshire (pwnc) | (subject)

Disgrifiad cyfres | Series descriptions

Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container Sub-fonds vtls005450302 ISYSARCHB63: Estate administration, Dyddiad | Date: 1630-1870. (dyddiad creu) | (date of creation)

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 7 GB 0210 PENIARTH Peniarth Estate Records, Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container R. vtls005450303 Otherlevel - Rentals. Arranged into 1630-1870. R. ISYSARCHB63 Peniarth rentals, 1633-1862 (RA), Aberffrydlan rentals, [?1670s] (RB), Wern rentals, 1719-1736 (RC), Penbedw rentals, 1726-1870 (RD), Mallwyd ..., Cyfres | Series RA. vtls005450304 ISYSARCHB63: Peniarth rentals. 6 items, Dyddiad | Date: 1633-1862. (dyddiad creu) | (date of creation) Lleoliad ffisegol | Physical location: ARCH/MSS (GB0210) Nodyn | Note: Preferred citation: RA.

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container RA 1. vtls005450305 File - Rental of Crown lands in t's 1633, Nov. 9. RA 1. ISYSARCHB63 Penmaen, Kynvel, and Keven Rhos, all in [p. ], co. Mer., p. Tywyn, t's ..., RA 2. vtls005450306 File - Rental of the Gelli Iorwerth estate, 1654. RA 2. ISYSARCHB63 p's Trawsfynydd and Llanddwywe, co. Mer. [cf. DA281-339 passim], RA 3. vtls005450307 File - Note of rents paid to Lady 1708-1709. RA 3. ISYSARCHB63 [Bulkeley] Williams [of Peniarth, co. Mer.] including geese and capons, RA 4. vtls005450308 File - Rental of the Peniarth estate in p. 1850. RA 4. ISYSARCHB63 , co. Mer., held in trust for the late William Wynne, esq., together ..., RA 5. vtls005450309 File - Rental of the Peniarth estate in p. 1852. RA 5. ISYSARCHB63 Llanegryn, co. Mer., held in trust for the late William Wynne, esq., together ..., RA 6. vtls005450310 File - Rental of the Peniarth estate in [p. 1862. RA 6. ISYSARCHB63 Penmachno,] co. Caern, Cyfres | Series RB. vtls005450311 ISYSARCHB63: Aberllefenni rentals. 1 item, Dyddiad | Date: [?1670s]. (dyddiad creu) | (date of creation) Lleoliad ffisegol | Physical location: ARCH/MSS (GB0210) Nodyn | Note: Preferred citation: RB.

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

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 8 GB 0210 PENIARTH Peniarth Estate Records, RB 1. vtls005450312 File - Rental of the Aberfrwdlan, [?1670s]. RB 1. ISYSARCHB63 Abergwidol and Glyn (Twymyn) estates [in p's Darowen, Llanwryn and Cemais], co. Mont., giving the old ..., Cyfres | Series RC. vtls005450313 ISYSARCHB63: Wern rentals. 2 items, Dyddiad | Date: 1719-1736. (dyddiad creu) | (date of creation) Lleoliad ffisegol | Physical location: ARCH/MSS (GB0210) Nodyn | Note: Preferred citation: RC.

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container RC 1. vtls005450314 File - Rental of the Llandygwning 1719. RC 1. ISYSARCHB63 estate in p's , [Llanllyfni, Bodfean and Llanrhychwyn, co. Caern.], later acquired through marriage by the ..., RC 2. vtls005450315 File - Tithe Rental of the Llandegwning 1736. RC 2. ISYSARCHB63 estate in p's Llandygwning and [], co. Caern, Cyfres | Series RD. vtls005450316 ISYSARCHB63: Penbedw rentals. 16 items, Dyddiad | Date: 1726-1870. (dyddiad creu) | (date of creation) Lleoliad ffisegol | Physical location: ARCH/MSS (GB0210) Nodyn | Note: Preferred citation: RD.

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container RD 1. vtls005450317 File - Rental of Norcot Farm and 1726. RD 1. ISYSARCHB63 other (unspecified) premises in [p. Whittington, Shropshire] and account of disbursements, RD 2. vtls005450318 File - Rental of the lands [of Richard 1736-1741. RD 2. ISYSARCHB63 Williams] in p. Erbistock, [co. Denb.], RD 3. vtls005450319 File - Rental of the Nant estate, p. 1741. RD 3. ISYSARCHB63 Prestatin, co. Flint, belonging to Richard Williams, RD 4. vtls005450320 File - Rent Ledger of the Penbedw estate 1789-1832. RD 4. ISYSARCHB63 in p's Caerwys, Cwm, Diserth, Rhuddlan, Meliden, Llanasa, Gwaunyscor and Newmarket, co. Flint, 1789-1824 ..., RD 5. vtls005450321 File - Rental of the unsettled Penbedw (Watermark RD 5. ISYSARCHB63 estate 'and lying detached from the 1804).

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 9 GB 0210 PENIARTH Peniarth Estate Records, main part thereof and considered most desirable for sale' ..., RD 6. vtls005450322 File - Rental of the settled estate of the [?1809]. RD 6. ISYSARCHB63 late Watkin Williams [in p's Prestatyn, Caerwys, Flint, Cilcain, co. Flint, and Nannerch ..., RD 7. vtls005450323 File - Rental of the Penbedw new estate 1828. RD 7. ISYSARCHB63 in p's Cilcen, Disserth, Caerwys and Rhuddlan, co. Flint, and Nannerch, cos Flint and ..., RD 8. vtls005450324 File - Rental of the Penbedw old estate, 1828. RD 8. ISYSARCHB63 [p. Nannerch, co. Flint]. Copy, RD 9-16. File - Rentals of the Penbedw estate in 1863-1870. RD 9-16. vtls005450325 p's Nannerch, Ysgeifiog, Halkin, Kilcen, ISYSARCHB63 Mold, Caerwys and Dyserth, co. Flint, together with related ..., Cyfres | Series RE. vtls005450326 ISYSARCHB63: Mallwyd rentals. 3 items, Dyddiad | Date: 1654-1778. (dyddiad creu) | (date of creation) Lleoliad ffisegol | Physical location: ARCH/MSS (GB0210) Nodyn | Note: Preferred citation: RE.

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container RE1. vtls005450327 File - Rental of the estate of Col [John] 1654, May 15. RE1. ISYSARCHB63 Jones [the regicide] in p's Mallwyd, and [Llanenddwyn,] co. Mer., Llandegla, co. Denb ..., RE2. vtls005450328 File - Rental of the Mallwyd estate, p. 1753. RE2. ISYSARCHB63 Mallwyd, co. Mer., together with account of disbursements, RE3. vtls005450329 File - Rental of the Mallwyd estate, p's 1778, Feb. RE3. ISYSARCHB63 Mallwyd and , co. Mer. under the new rents set and giving details of ..., Cyfres | Series RF. vtls005450330 ISYSARCHB63: Pickhill rentals. 1 item, Dyddiad | Date: 1801. (dyddiad creu) | (date of creation) Lleoliad ffisegol | Physical location: ARCH/MSS (GB0210) Nodyn | Note: Preferred citation: RF.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 10 GB 0210 PENIARTH Peniarth Estate Records, Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container RF1. vtls005450331 File - Rental of the Pickhill estate in [p. 1801. RF1. ISYSARCHB63 Pickill, co. Flint], A. vtls005450332 Otherlevel - Accounts, 1688-1864. A. ISYSARCHB63 A1. vtls005450333 File - Copy of Angelus Britannicus, 1688-1700. A1. ISYSARCHB63 an Ephemeris For the Year of our Redemption 1688 belonging to John Vaughan of Aberkin, [p ..., A2. vtls005450334 File - Copy of Merlinus Liberatus Being 1706-10. A2. ISYSARCHB63 an Almanack For the Year of our Blessed Saviour's Incarnation 1696 belonging to John Vaughan ..., A3. vtls005450335 File - Account Book of Cadwaladr 1709-13. A3. ISYSARCHB63 Wynne containing rentals of lands belonging to his master, of Melay, co. Denb., in ..., A4. vtls005450336 File - Account of payments received for 1725. A4. ISYSARCHB63 cattle taken in on tack at Llandgewning, [co. Caern.], 1 May 1723, together with accounts ..., A5. vtls005450337 File - Copy of Goldsmith. An Almanack 1730. A5. ISYSARCHB63 For the Year of Our Lord God MDCCXXX belonging to John Vaughan together with a ..., A6. vtls005450338 File - Account of rent arrears on All 1737. A6. ISYSARCHB63 Saints 1736 on the Berkin estate [p's Llanystumdwy and Cricieth, co. Caern.] at the ..., A7. vtls005450339 File - Memorandum Book containing 1744-5. A7. ISYSARCHB63 details about the taking of tithes in p's Llandegwning and Botwnnog, [co. Caern.] and containing measures of ..., A8. vtls005450340 File - Banker's Order of William Wynne 1773, Aug. 20. A8. ISYSARCHB63 to Messrs Gosling & Clive, Fleet Street, , for £100, A9. vtls005450341 File - Receipted Account of Capt. 1801, Dec. 20. A9. ISYSARCHB63 W[illiam] Wynn at Loughlinstown Camp, [Co. Dublin, Ireland] for money owed for horses, fodder, dinners, etc ..., A10-16. vtls005450342 File - Accounts of receipts and 1801-5. A10-16. ISYSARCHB63 disbursements of the Pickhill estate between Messrs Kenyon & Bennion (Parry from 1803) with William Wynne ..., A17. vtls005450343 File - Account of the annual rents of 1829, Feb. 24. A17. ISYSARCHB63 the Penbedw, Drenewydd and Mallwyd estates and of encumbrances on the same, A18. vtls005450344 File - Statement Of Account between 1835, March 12. A18. ISYSARCHB63 Francis Hallowes and the executors of the late William Wynne, esq., relating to the sale of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 11 GB 0210 PENIARTH Peniarth Estate Records, A19. vtls005450345 File - Account of the annual income of 1837. A19. ISYSARCHB63 W. W. E. Wynne from the Penbedw estate, the interest on the purchase money ..., A20. vtls005450346 File - Account Book of interest received 1843-51. A20. ISYSARCHB63 from turnpike bonds, payments of mortgages, sale of consols, etc, A21. vtls005450347 File - Account of rents and disbursements 1845. A21. ISYSARCHB63 of the Penbedw estate, A22. vtls005450348 File - Account between William Henry 1854. A22. ISYSARCHB63 Slaney with Messrs Child & Co. of receipts and payments. Endorsed: 'The Wynne Account', A23. vtls005450349 File - Account of original trust funds and 1864. A23. ISYSARCHB63 present investments held by W. W. E. Wynne and his wife, D. vtls005450350 Otherlevel - Deeds. Arranged into 1361-1963. D. ISYSARCHB63 Peniarth estate deeds, 1362-1963 (DA), Aberffrydlan estate deeds, 1522-1827 (DB), Wern estate deeds, 1426-1781 (DC), Clegyrog estate ..., DA. vtls005450351 Otherlevel - Peniarth estate deeds 1361-1963. DA. ISYSARCHB63 (mainly 1426-1875), Cyfres | Series vtls005450352 ISYSARCHB63: Deeds, Dyddiad | Date: 1361-1558. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DA1. vtls005450353 File - Inventory And Will of Ieuan ap 1361/2, March DA1. ISYSARCHB63 Ken' Vaghan. Devises all his lands and 22 (Tuesday bequeathes all his goods to his son ..., before the Annunciation of B.V.M.). DA2. vtls005450354 File - Conveyance By Tir Prid ('dedisse, 1426, Nov. 8. DA2. ISYSARCHB63 concessisse et ad pridam dimisisse') for four years and successive periods of four years until ..., DA3. vtls005450355 File - Letters Patent being a Licence 1430, Nov. 2. DA3. ISYSARCHB63 from Henry VI to Gruff' ap Aron, upon payment of 20s., to purchase 4 m's ..., DA4. vtls005450356 File - Roll listing lands in t. Penniarth, [p. [mid 15 cent.]. DA4. ISYSARCHB63 Llanegryn], co. Mer., acquired by tir prid by Griffith ap Aron, c. 1416 ..., DA5. vtls005450357 File - Conveyance By Tir Prid ('ad 1454, Sept. 29 DA5. ISYSARCHB63 pridam') of a tmt called Tyddyn y (Feast of St Velynn, t. Lloyngwryl, [p. Llangelynnin], Michael the for a year ..., Archangel). DA6. vtls005450358 File - Conveyance By Tir Prid ('tradidi 1457, Nov. 4 DA6. ISYSARCHB63 concessi et ad pridam') for 4 years and (Friday after All successive periods of 4 years for £6 ..., Saints).

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 12 GB 0210 PENIARTH Peniarth Estate Records, DA7. vtls005450359 File - Quitclaim of land at Maes 1467/8, Jan. 6. DA7. ISYSARCHB63 Penniarth [t. Peniarth, p. Llanegryn]. Witnesses: Mad' ap Eign' Vard, En' ap ? Eign', and David ..., DA8. vtls005450360 File - Quitclaim of a tmt called Bryn 1467/8, Jan. 6. DA8. ISYSARCHB63 Yvroches in [p. Llanegryn]. Witnesses: Dom' John ap Lli', En' ap Eign' and Lli' ..., DA9. vtls005450361 File - Will of Rhys ap Gruff' ap Aron. 1476, May 20. DA9. ISYSARCHB63 Devises all his lands to his son John Thomas and his wife Katerine ..., DA10. vtls005450362 File - Quitclaim of 11/2 a. of arable land 1476, Oct. 15. DA10. ISYSARCHB63 in Maespeniarth and 4 a. in Penyneuadd, t. Peniarth, [p. Llanegryn]. Witnesses: Geoffrey ..., DA11. vtls005450363 File - Confirmation And Quitclaim of 1479, July 26. DA11. ISYSARCHB63 two m's in p. Festiniok, co. Mer, DA12. vtls005450364 File - Gift of all 1's lands, tmt's, etc., 1498, July 4. DA12. ISYSARCHB63 in cmt. Ystymanner, co. Mer. Dated at Towyn. Witnesses: Gruff' ap D'd ap ..., DA13. vtls005450365 File - Copy Of Plea Roll of the Court 1502, Aug. 1 DA13. ISYSARCHB63 of Great Sessions of co. Mer., held (Feast of St at Caern[arfon] recording a Licence Peter in chains). granted ..., DA14. vtls005450366 File - Grant of all claims to lands and 1506, Sept. 12. DA14. ISYSARCHB63 tmt's in t. Rytcrrywe, [p. Llanegryn]. Witnesses: Rees Vichan ap Gr' ap Edn' ..., DA15. vtls005450367 File - Gift of a tmt called Tythyn 1511, Aug. 22 DA15. ISYSARCHB63 Ieuan ap William [in t. , p. (Friday before Llangelynnin]. Dated at Llwyn Gwril. the Feast of St Witnesses: Gruff' ..., Bartholomew Apostle). DA16. vtls005450368 File - Gift of two tmt's called Tethyn 1511, Nov. 20. DA16. ISYSARCHB63 y Corsgallt Ughaph and Tethyn y Corsgallt Issaf, in t. Lloynegorell, [p. Llangelynnin]. Dated ..., DA17. vtls005450369 File - Gift of all 1's lands in t. Peniarth, 1511, Dec. 14. DA17. ISYSARCHB63 [p. Llanegryn]. Dated at Peniarth. Witnesses: Gwelim ap Ieuan Tec, Ho'll ap ..., DA18. vtls005450370 File - Bond for the payment of £70. 1517, May 24. DA18. ISYSARCHB63 Latin, DA19. vtls005450371 File - Gift of a tmt called Bodyvethe in 1519, Oct. 3. DA19. ISYSARCHB63 p. Trausvynyth between lands called Yrysgwr and Cayr Rynghyllion and extending in length ..., DA20. vtls005450372 File - Conveyance By Tir Prid for four 1519/20, Feb. DA20. ISYSARCHB63 years and subsequent periods of 4 years 11. until repayment of 13s.4 of all the ..., DA21. vtls005450373 File - Gift of a tmt called Tyddyn y 1520, Dec. 6. DA21. ISYSARCHB63 Ffynnon, t. Peniart, [p. Llanegryn]. Witnesses: Ieuan ap D'd ap Ithel, Ieuan ap ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 13 GB 0210 PENIARTH Peniarth Estate Records, DA22. vtls005450374 File - Quitclaim of a m. called Tyddyn y 1522, April 14. DA22. ISYSARCHB63 Waun [in p. Llanegryn]. Witnesses: Ieuan ap D'd ap Ithel, Ieuan ap John ..., DA23. vtls005450375 File - Gift of 6 a. of arable land in t. 1522, April 18. DA23. ISYSARCHB63 Peniarth, [p. Llanegfryn]. Witnesses: Ieuan ap Ll'n ap Gruff' ap D'd ..., DA24. vtls005450376 File - Probate Of Will of Thomas ap 1527, July 30. DA24. ISYSARCHB63 William ap Jankyn (will dated 24 Jan. 1526/7). Desires to be buried in the ..., DA25. vtls005450377 File - Probate Of Will of Ieuan ap Ieuan 1534, March 28. DA25. ISYSARCHB63 ap Mad' (will dated 20 Jan. 1529/30). Desires to be buried in the ..., DA26. vtls005450378 File - Gift of a parcel of land lying next 1535, May 16. DA26. ISYSARCHB63 to Bryn Y Neuath and 1/2 an acre of meadow and water ..., DA27. vtls005450379 File - Gift of a parcel of land called 1535/6, Jan. 12. DA27. ISYSARCHB63 Y Vraith Wen in t. Penniarth, [p. Llanegryn]. Dated at Penniarth. Witnesses: Ieuan ..., DA28. vtls005450380 File - Gift of six ploughlands lying at 1537, Dec. 8. DA28. ISYSARCHB63 a place called Bryn y Gader and half a ploughland called Sovyl y Brasheirch ..., DA29. vtls005450381 File - Gift In Fee Tail of m's called 1537, Dec. 16. DA29. ISYSARCHB63 Bodyvythe, Dolyclo and Rrosymayn Llaid, p. Trausvenyth, to 2 and his heirs by ..., DA30. vtls005450382 File - Counterpart of DA29. Endorsed: as 1537, Dec. 16. DA30. ISYSARCHB63 DA29. Seal, DA31. vtls005450383 File - Gift of a parcel of land and a 1538, Oct. 12. DA31. ISYSARCHB63 meadow called Tir Gwilim, t. Penniarth, [p. Llanegryn]. Witnesses: Ieuan ap Gruff' ..., DA32. vtls005450384 File - Gift of a tmt called Trevri 1539, July 1. DA32. ISYSARCHB63 in t. Tref Kevyn Rose, [p. Tywyn], and another tmt in the said ..., DA33. vtls005450385 File - Bargain And Sale of a tmt called 1541/2, March DA33. ISYSARCHB63 Cumorthin, p. Festiniok, to 2 and his 24. heirs male (further uses specified) with ..., DA34. vtls005450386 File - Mortgage (Gift) for £4 of a tmt 1543, Dec. 4. DA34. ISYSARCHB63 called Tythyn Y Wayn, t. Rrytgriw, [p. Llanegryn]. Witnesses: Ieuan ap John ap ..., DA35. vtls005450387 File - Bargain And Sale of a tmt and 1545/6, March DA35. ISYSARCHB63 fulling mill called Pandy y Gadair and all 20. the land from Ryd y ..., DA36. vtls005450388 File - Conditional Part Of A Bond for the [1550 x 1600]. DA36. ISYSARCHB63 peaceful possession of a parcel of land (14 a.), upon the mountain called ..., DA37. vtls005450389 File - Gift of all 1's lands, tmt's, rents, 1550, June 18. DA37. ISYSARCHB63 etc., in t. Rutcrew, [p. Llanegryn], with Power Of Attorney by 1 to ..., DA38. vtls005450390 File - Release of all actions. Latin, 1552, May 18. DA38. ISYSARCHB63

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 14 GB 0210 PENIARTH Peniarth Estate Records, DA39. vtls005450391 File - Probate Of Will of David ap 1552, Sept. 20. DA39. ISYSARCHB63 Lewis ap Ris (will dated 6 Feb. 1551/2). Devises a house and 1 a ..., DA40. vtls005450392 File - Feoffment To Uses of all 1's 1558, April 29. DA40. ISYSARCHB63 m's and lands in p's Mayntorocke and Festiniock, to the use of 1 and ..., Cyfres | Series vtls005450393 ISYSARCHB63: Deeds, Dyddiad | Date: 1559-1589. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DA41. vtls005450394 File - Bargain And Sale of a tmt called 1559, Oct. 6. DA41. ISYSARCHB63 Bod y Vydde in p. Trawsvenyth. Endorsed: note of enrolment at the quarter ..., DA42. vtls005450395 File - Bond in £200 for the peaceful 1562, May 21. DA42. ISYSARCHB63 possession of a m. called Tyddyn Ieuan ap William and tmt's called Tyddyn Kay ..., DA43. vtls005450396 File - Arbitration Award of John Gybons, 1562, Nov. 18. DA43. ISYSARCHB63 D.C.L., one of the masters in Chancery and John Gwyn, D.C.L., one of the Advocates ..., DA44. vtls005450397 File - Bond in £40 for the peaceful 1562/3, Jan. 20. DA44. ISYSARCHB63 possession of 8 a. of land in Keven Penynyvach in t. Pennearth, [p. Llanegryn] ..., DA45. vtls005450398 File - Bargain And Sale of a tmt called 1563, Oct. 4. DA45. ISYSARCHB63 Tyddyn Bryn Tuder ap Meyrick, a parcel of land called Llain Odir abutting ..., DA46. vtls005450399 File - Bond in £50 for the performance 1563/4, Jan. 9. DA46. ISYSARCHB63 of covenants specified in a deed of even date, DA47. vtls005450400 File - Gift of 6 a. of arable land and a 1563/4, Feb. 20. DA47. ISYSARCHB63 house built thereon in t. Rhutcriw, [p. Llanegryn], 4 a. of ..., DA48. vtls005450401 File - Receipt of John Win ap Owen ap 1565, May 8. DA48. ISYSARCHB63 Robert for £40.13.4 from Morgan Vichan ap Lewis. Endorsed: 'Bodyfyddey', DA49. vtls005450402 File - Bond in £40 for further assurances 1566, Dec. 10. DA49. ISYSARCHB63 to 2 of a tmt called Y Kay yn Oernant, p. Trawsvynyth, DA50. vtls005450403 File - Bargain And Sale of a parcel 1566, Dec. 29. DA50. ISYSARCHB63 of land called Y Kay In Oyrnant, p. Trawsvenyth. Consideration: £8.13.4. Latin. Seal, DA51. vtls005450404 File - Quitclaim of the parcel of land 1566/7, Jan. 1. DA51. ISYSARCHB63 specified in DA50. Endorsed: 'No. 4'. Seal, DA52. vtls005450405 File - Pre-nuptial Settlement of Thomas 1566/7, Feb. 3. DA52. ISYSARCHB63 Vaughan, son of 1, and Lowrye verch

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 15 GB 0210 PENIARTH Peniarth Estate Records, Hugh ap John, daughter of 2, being a Covenant ..., DA53. vtls005450406 File - Bond in £10 for the peaceful 1567, Dec. 6. DA53. ISYSARCHB63 possession of 9 a. of arable land and 1 a. of meadow, 6 a ..., DA54. vtls005450407 File - Defeazance Of Mortgage on 1568, July 7. DA54. ISYSARCHB63 payment of £8 of a tmt called Llannerch Nannt, t. Penyarth, [p. Llanegryn], DA55. vtls005450408 File - Probate Of Will of David Lloid ap 1570, Sept. 18. DA55. ISYSARCHB63 William of p. Llanegryn, co. Mer. (will dated 11 July 1570). Desires to ..., DA56. vtls005450409 File - Lease for 8 years of tmt's called 1570, Sept. 20. DA56. ISYSARCHB63 Bodyvyddey, Rosse Grono Grun and Kay yn Oirnant, all in p. Trawsfyneth, co ..., DA57. vtls005450410 File - Quitclaim of a tmt called Tythyn 1571, June 27. DA57. ISYSARCHB63 Llannerch Y Nant, a parcel of a tmt called Tythyn Y Gelli Vawr lying ..., DA58. vtls005450411 File - Gift of the premises specified in 1571, June 29. DA58. ISYSARCHB63 DA57. Latin. Endorsed: livery of seizin and note of enrolment at the Quarter Sessions ..., DA59. vtls005450412 File - Bond in £100 for the peaceful 1571, June 29. DA59. ISYSARCHB63 possession of the premises specified in DA58, DA60. vtls005450413 File - Quitclaim of a m. called Maes 1571, Oct. 20. DA60. ISYSARCHB63 Penniarth, t. Penniarth, [p. Llanegryn]. Endorsed: '. Release of Peniarth from mortgage'. Unfit for ..., DA61. vtls005450414 File - Feoffment To Uses of all 1's 1571, Oct. 28. DA61. ISYSARCHB63 m's and lands in p's Festiniocke and Mayntwroke, co. Mer., to the use of ..., DA62. vtls005450415 File - Counterpart of DA61. Latin, 1571, Oct. 28. DA62. ISYSARCHB63 DA63. vtls005450416 File - Bond in £40 to perform covenants 1573, Sept. 28. DA63. ISYSARCHB63 specified in indentures of even date, DA64. vtls005450417 File - Assignment Of Lease for 16 years 1573/4, Jan. 16. DA64. ISYSARCHB63 of a moiety of tmt's called Y Ddol Haidd and Bryne y Big, p ..., DA65. vtls005450418 File - Bond in . for the peaceful 1573/4. DA65. ISYSARCHB63 possession of a . lying near a place called Bryn . Fragment, DA66. vtls005450419 File - Bond in £20 that 1 will abide by 1574, June 11. DA66. ISYSARCHB63 the award of Hugh ap David, clerk, and Gruffith Owen, gent., arbitrators ..., DA67. vtls005450420 File - Bond in £40 that 1 will abide 1574, July 8. DA67. ISYSARCHB63 by the award of Thomas ap Lewis Dio of Rhytcrewe, yeoman, arbitrator appointed ..., DA68. vtls005450421 File - Final Concord of 6 m's, 4 gardens, 1579, July 27. DA68. ISYSARCHB63 etc. (256 a.), in p's Trawsvenith, Mainturrock and Ffestnnock, co. Mer. Consideration: 100 ..., DA69. vtls005450422 File - Probate Of Will of David ap John 1581, May 30. DA69. ISYSARCHB63 ap Ieuan ap Ll'in of p. Llanegryn, [co. Mer.] (will dated 20 Jun ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 16 GB 0210 PENIARTH Peniarth Estate Records, DA70. vtls005450423 File - Lease for 21 years of a tmt 1583, Oct. 27. DA70. ISYSARCHB63 called Tyddyn Du, t. Dyffrydan, [p. Brithdir], co. Mer. Annual rent: £1.6.8. Endorsed ..., DA71. vtls005450424 File - Bond in £40 for the performance of 1583, Oct. 27. DA71. ISYSARCHB63 covenants specified in DA70, DA72. vtls005450425 File - Feoffment of a m. called Tythyn 1584, Oct. 1. DA72. ISYSARCHB63 Carngadell Ucha, t. Lloyngorill, [p. Llanegryn], co. Mer. Witnesses include Hugh ap David, clerk ..., DA73. vtls005450426 File - Assignment Of Demise of two 1584/5, Feb. 14. DA73. ISYSARCHB63 closes of land called Maes Imper and Bryn y Croig, being part of a tmt ..., DA74. vtls005450427 File - Mortgage (Demise for 40 years) for 1585/6, Feb. 3. DA74. ISYSARCHB63 £45 of a m. wherein the said Howell now inhabits (called Tythyn Bedevethey,) p ..., DA75. vtls005450428 File - Deed To Lead The Uses Of A Fine 1586, June 12. DA75. ISYSARCHB63 of m. and lands called Tythyn y Werne and Tythyn y Garth ..., DA76. vtls005450429 File - Bond in £200 to indemnify 2 from 1588, May 7. DA76. ISYSARCHB63 the payment of a bond for £52 given by 2 and Gruffith Owen ..., DA77. vtls005450430 File - Post-nuptial Settlement of 1 and 1588, Oct. 8. DA77. ISYSARCHB63 Matilda verch D'd ap William, being a Feoffment To Uses of a m. called Tuthyn ..., DA78. vtls005450431 File - Bond in £20 for the peaceful 1589, July 12. DA78. ISYSARCHB63 possession of a m. called Y Tuy Mawr, or Tuthyn y Plas, t. Penniarth ..., DA79. vtls005450432 File - Bargain And Sale of a parcel of 1589, July 13. DA79. ISYSARCHB63 land called Y Tir Ai Ben Yn Odyn y Mynyth (11/2 a.) in ..., DA80. vtls005450433 File - Post-nuptial Settlement of Morgan 1589, Aug. 10. DA80. ISYSARCHB63 ap John ap Morgan, son and heir apparent of the said John ap Morgan, and Katherine ..., DA81. vtls005450434 File - Bond in £300 to perform covenants 1589, Aug. 10. DA81. ISYSARCHB63 specified in DA80, DA82. vtls005450435 File - Post-nuptial Settlement of Morgan 1589, Aug. 10. DA82. ISYSARCHB63 ap John ap Morgan and Katherine verch Morgan, daughter of Morgan Vychan of Bronheylog, gent., being ..., DA83. vtls005450436 File - Counterpart of DA82. Endorsed: 1589, Aug. 10. DA83. ISYSARCHB63 attornment of tenants, DA84. vtls005450437 File - Bond in £300 that if 2 should pay 1589, Aug. 10. DA84. ISYSARCHB63 the said John ap Morgan £80 on 1 May 1596 the latter ..., DA85. vtls005450438 File - Bond in £60 that if 2 shall pay John 1589, Aug. 10. DA85. ISYSARCHB63 ap Morgan £20 on 1 May 1596 the latter will redeem ..., DA86. vtls005450439 File - Articles Of Agreement between 1 1589, Aug. 11. DA86. ISYSARCHB63 and 2: (i) John ap Morgan shall bring his brother William Morgan and the wife ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 17 GB 0210 PENIARTH Peniarth Estate Records, DA87. vtls005450440 File - Deed To Lead The Uses Of A 1589, Sept. 10. DA87. ISYSARCHB63 Fine of a m. called Ty Yr Deved, p. Trausveyinthe, to enure to ..., Cyfres | Series vtls005450441 ISYSARCHB63: Deeds, Dyddiad | Date: 1590-1603. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DA88. vtls005450442 File - Final Concord of 4 m's, 4 cottages, 1590, July 13. DA88. ISYSARCHB63 etc. (710 a.) p's Ffestiniock and in Maentorog, co. Mer. Consideration: £20. Endorsed ..., DA89. vtls005450443 File - Bargain And Sale of a ffryth and 1591/2, Feb. 8. DA89. ISYSARCHB63 parcel of land called Y Gammalt (2 a.), a ffryth (3 a.) adjoining ..., DA90. vtls005450444 File - Feoffment, dated 26 Sept. 1582, 1592, Oct. 28. DA90. ISYSARCHB63 of m's called Pant yr Odyn and Bryn yr Odyn, t. Llwyngoril, [p. Llanegryn]. Attested ..., DA91. vtls005450445 File - Bond in £1,000 to convey to 2 or 1592, Nov. 27. DA91. ISYSARCHB63 such persons as he shall appoint a capital m. called Plas Kelli ..., DA92. vtls005450446 File - Post-nuptial Settlement of Lewis 1593, June 10. DA92. ISYSARCHB63 Owen, cousin and heir of 1, and Lowry verch Robert, daughter of 2, being a Deed ..., DA93. vtls005450447 File - Quitclaim of m's called Tir Ll'n 1593, June 30. DA93. ISYSARCHB63 Ffrank and Tuthyn Duy Yn y , t. Rytcriw, [p. Llanegryn]. Endorsed: '. Deed ..., DA94. vtls005450448 File - Mortgage (Bargain And Sale) for 1594, April 2. DA94. ISYSARCHB63 £46.13.4 of a m. called Maes yr Afallen, otherwise Y Kay yn y Mynyth, t ..., DA95. vtls005450449 File - Lease for three lives of m's called 1594, Aug. 23. DA95. ISYSARCHB63 Bodyfyddey, Kae'r Oernant, Rhos Grono Grwn and Dole Hirion, p. Trausvynyth, with Power ..., DA96. vtls005450450 File - Counterpart of DA95, 1594, Aug. 23. DA96. ISYSARCHB63 DA97. vtls005450451 File - Final Concord of 1 m. (20 a.) in 1594, Sept. 16. DA97. ISYSARCHB63 t. Maestrefnant, [p. Llanfihangel-y- pennant/tywyn], co. Mer. Consideration: £20. Latin. R.H. Indenture, DA98. vtls005450452 File - Bargain And Sale With Feoffment 1594, Sept. 29. DA98. ISYSARCHB63 of a m. called Tythyn y Pant, t. Llwyngoril, [p. Llangelynnin] [cf. DA103]. Latin, DA99. vtls005450453 File - Bond in £100 for the further 1594, Oct. 3. DA99. ISYSARCHB63 assurance of parcels of land called Tir Wyrion . (10 a.), Tire y Grigor ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 18 GB 0210 PENIARTH Peniarth Estate Records, DA100. vtls005450454 File - Grant In Fee Farm of a m. called 1594/5, March DA100. ISYSARCHB63 Abercommorthyn, p. Ffestiniocke, co. 10. Mer., with Power Of Attorney by 1 to ..., DA101. vtls005450455 File - Bond in £3 for the payment of 1595, April 4. DA101. ISYSARCHB63 £1.10.0 on 30 Nov. next, DA102. vtls005450456 File - Quitclaim of a m. called Tythyn y 1595, Oct. 7. DA102. ISYSARCHB63 Pant, t. Llwyngoril, [p. Llanegryn]. Latin, DA103. vtls005450457 File - Bond in £200 for the peaceful 1595, Oct. 10. DA103. ISYSARCHB63 possession of a m. called Tythyn Carn Gadell conveyed by 1 and his father ..., DA104. vtls005450458 File - Post-nuptial Settlement of Morgan 1596, May 3. DA104. ISYSARCHB63 ap John ap Morgan, son and heir apparent of the said John ap Morgan, and Katherine ..., DA105. vtls005450459 File - Bond (Defeazance Of Mortgage) in 1596, June 1. DA105. ISYSARCHB63 £200 that upon payment by 2 of £40 to 1, 1 will allow 2 peaceful ..., DA106. vtls005450460 File - Defeazance Of Mortgage upon 1596, July 7. DA106. ISYSARCHB63 payment of £3 of lands called Y Kae Newydd, t. Penniarth, [p. Llanegryn], DA107. vtls005450461 File - Feoffment To Uses of m's, tmt's 1596, July 16. DA107. ISYSARCHB63 and lands called Tuthyn Nant Madyn, Tuthyn Gwern Wanan, Kae Eigion Vardd and Tuthyn ..., DA108. vtls005450462 File - [Mortgage - see DA109] Bargain 1596, Oct. 20. DA108. ISYSARCHB63 And Sale of a tmt called Tuthyn Jenkin Hire, t. Rytgrywe, [p. Llanegryn]. Latin. Endorsed ..., DA109. vtls005450463 File - Defeazance Of Mortgage upon 1596, Oct. 20. DA109. ISYSARCHB63 payment of £12 of the tmt specified in DA108, DA110. vtls005450464 File - Bond in £40 for the performance of 1596/7, Jan. 20. DA110. ISYSARCHB63 covenants specified in a demise of even date of a tmt called Tythyn ..., DA111. vtls005450465 File - Mortgage (Bargain And Sale With 1597, Aug. 7. DA111. ISYSARCHB63 Feoffment) for £80 of m's called Tythyn Ieuan ap William and Tythyn y Vron Goch ..., DA112. vtls005450466 File - Mortgage (Bargain And Sale With 1597, Nov. 16. DA112. ISYSARCHB63 Feoffment) for £30.13.4 of a m. called Tythyn Bryn Ll'n and two parcels of land ..., DA113. vtls005450467 File - Bond in £60 for the performance 1597, Nov. 16. DA113. ISYSARCHB63 by the said Elissey of the covenants specified in DA112 and for further assurance ..., DA114. vtls005450468 File - Post-nuptial Settlement of the said 1598, July 1. DA114. ISYSARCHB63 Lewis Owen 'cousin the sister sonne' [= nephew] of the said W.D.L. and Lowry verch ..., DA115. vtls005450469 File - Mortgage (Deed To Lead The Uses 1598, July 2. DA115. ISYSARCHB63 Of A Fine) for £80 of m's called Tythin Ieuan ap William, Tythin y ..., DA116. vtls005450470 File - Bond in £200 to perform covenants 1599, May 7. DA116. ISYSARCHB63 specified in indentures of even date,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 19 GB 0210 PENIARTH Peniarth Estate Records, DA117. vtls005450471 File - Final Concord of 2 m's, 3 cottages, 1599, July 30. DA117. ISYSARCHB63 3 tofts, etc. (440 a.), in p. Trawsvenyth, co. Mer. Consideration: £40. Latin ..., DA118. vtls005450472 File - Bargain And Sale With Feoffment 1599, Aug. 1. DA118. ISYSARCHB63 of m's called Bod y Vyddey, Kae'r Oernant, Rhos Gronw Grwm and Dole Hirion, p ..., DA119. vtls005450473 File - Confirmation of a pew in the 1599/1600, Jan. DA119. ISYSARCHB63 church of Trawsvyneth in the new 10. building on the south side lying between the ..., DA120. vtls005450474 File - Bargain And Sale With Feoffment 1600, Sept. 16. DA120. ISYSARCHB63 of 2 a. of arable land lying in a place called Bryn y Gadr, t ..., DA121. vtls005450475 File - Release Of The Equity Of 1601, Oct. 14. DA121. ISYSARCHB63 Redemption of m's called Tythyn Ieuan ap W'm, Tythyn y Vron Goch and Rhiw Gayron ..., DA122. vtls005450476 File - Assignment Of Lease for 21 [1601 x 1602]. DA122. ISYSARCHB63 years of the advowson of the rectory of Llanglynin, co. Mer., leased to 1 by ..., DA123. vtls005450477 File - Bond in £40 for the payment of £20 1602, June 30. DA123. ISYSARCHB63 on 29 Sept. 1603, DA124. vtls005450478 File - Release Of The Equity Of 1603, Aug. 14. DA124. ISYSARCHB63 Redemption of the premises specified in DA115. Consideration: £110. Recites a fine levied on the ..., DA125. vtls005450479 File - Mortgage (Bargain And Sale With 1603, Sept. 10. DA125. ISYSARCHB63 Feoffment) for £40 of a m. called Y Tythyn Du, t. Dyffradan, [p. Brithdir]. Endorsed ..., DA126. vtls005450480 File - Gift of a land lying in a close 1603, Sept. 25. DA126. ISYSARCHB63 called Y Kay yn y Nant, t. Penniarthe, [p. Llanegryn]. Faded, Cyfres | Series vtls005450481 ISYSARCHB63: Deeds, Dyddiad | Date: 1606-1612. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DA127. vtls005450482 File - Bond in £24 for the peaceful 1606/7, Feb. 20. DA127. ISYSARCHB63 possession of 4 a. of arable land, two of which acres were of the ..., DA128. vtls005450483 File - Gift of two m's called Cromhorthin 1606/7, March DA128. ISYSARCHB63 Yssa and Cromhorthin Ganol, p. 6. Ffestiniocke, and Quitclaim of the same. Annual rent: £3 ..., DA129. vtls005450484 File - Demise for 100 years of m's called 1607, April 10. DA129. ISYSARCHB63 Kwmhorthin Issa and Kwmhorthin Ganol, p. Ffestiniock. Consideration: £50. Annual rent: 4d. Endorsed ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 20 GB 0210 PENIARTH Peniarth Estate Records, DA130. vtls005450485 File - Mortgage (Bargain And Sale 1607, May 1. DA130. ISYSARCHB63 With Feoffment) for £20 of a m. called Byriarth Ucha in t. Nanney, [p. ]. Endorsed ..., DA131. vtls005450486 File - Bond in £40 to abide by the 1607, June 13. DA131. ISYSARCHB63 award of Robert Morgan, esq., and [--], arbitrators appointed to settle disputes between ..., DA132. vtls005450487 File - Quitclaim of the premises specified 1607, June 30. DA132. ISYSARCHB63 in DA129. Endorsed: '10', DA133. vtls005450488 File - Bond in £200 for the performance 1607, Sept. 11. DA133. ISYSARCHB63 of covenants specified in indentures of even date, DA134. vtls005450489 File - Demise of three terms of years in 1608, April 10. DA134. ISYSARCHB63 a parcel of land called Y Ddole Haudd, being part of a parcel ..., DA135. vtls005450490 File - Will of Lewis Gwyn of Dolegwyn, 1608, June 14. DA135. ISYSARCHB63 co. Mer., esq. Bequeathes 20s. towards repairing the church of Towyn, [co. Mer.], and ..., DA136. vtls005450491 File - Exemplification Of A Bargain 1608, Aug. 6. DA136. ISYSARCHB63 And Sale enrolled in the Court of Great Sessions, dated 24 March 1541/2, of a tmt ..., DA137. vtls005450492 File - Agreement between 1 and 2: (i) 2 1608, Aug. 20. DA137. ISYSARCHB63 agrees that his base son by Jonet verch David called John ap Ieuan ..., DA138. vtls005450493 File - Lease for 40 years of a m. called 1608, Nov. 6. DA138. ISYSARCHB63 Cwmorthin, p. Festiniock, co. Mer., sometime the inheritance of Ieuan Griffith ap ..., DA139. vtls005450494 File - Bond in £60 to perform covenants 1608, Nov. 25. DA139. ISYSARCHB63 specified in indentures of even date, DA140. vtls005450495 File - Bond in £26 for the performance of 1609, March 28. DA140. ISYSARCHB63 covenants specified in indentures of even date, DA141. vtls005450496 File - Quitclaim of a m. called 1609, April 18. DA141. ISYSARCHB63 Cummorthyn Ganoll, p. Ffestiniocke, in as ample a manner as 1's late father, John ap ..., DA142. vtls005450497 File - Deed To Lead The Uses Of A 1609, May 2. DA142. ISYSARCHB63 Fine of m's called Cwmorthyn Issa and Cwmorthyn Ganol, p. Ffestiniock, co. Mer ..., DA143-4. File - Final Concord of 3 m's, 3 tofts, 3 1609, Sept. 25. DA143-4. vtls005450498 gardens, etc. (610 a.), p. Ffestiniock, co. ISYSARCHB63 Mer. Consideration: £80. Latin. L.H ..., DA145. vtls005450499 File - Mortgage (Bargain And Sale With 1609, Oct. 18. DA145. ISYSARCHB63 Feoffment) for £60 of a m. called Tythyn y Bryn and parcels of land called ..., DA146. vtls005450500 File - Assignment Of Demise for 1610/11, Feb. 6. DA146. ISYSARCHB63 50 years of tmt's called Tythin Morydicklace, Tythin David Duy or Ynys, Tyre Llowargh Goch Ucha ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 21 GB 0210 PENIARTH Peniarth Estate Records, DA147. vtls005450501 File - Bond in £200 for the peaceful 1610 x 1611, DA147. ISYSARCHB63 possession of m's called Tythin Yn Yr March 2[-]. Yskybor Wenn, Esgair Bervedd, Kay Newydd and ..., DA148. vtls005450502 File - Further Mortgage (Quitclaim) for 1612, May 18. DA148. ISYSARCHB63 £100 of a m. called Tythin Y Brin, and parcels of land called Tir Odan Dduy ..., DA149. vtls005450503 File - Quitclaim of a m. called Tuthyn Y 1612, Sept. 23. DA149. ISYSARCHB63 Tuy Gwyn Yn Bodowyn in t. Rhytcriw, [p. Llanegryn]. Latin, Cyfres | Series vtls005450504 ISYSARCHB63: Deeds, Dyddiad | Date: 1613-1624. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DA150. vtls005450505 File - Mortgage (Feoffment) for £40 1613, Nov. 30. DA150. ISYSARCHB63 of m's called Tir Mab Gwilim and Brynygader, 24 a. of arable land thereto belonging and ..., DA151. vtls005450506 File - Counterpart of DA150, 1613, Nov. 30. DA151. ISYSARCHB63 DA152. vtls005450507 File - Bond in £80 for the performance of 1613, Nov. 30. DA152. ISYSARCHB63 covenants specified in DA150, DA153. vtls005450508 File - Mortgage (Bargain And Sale 1613/14, March DA153. ISYSARCHB63 With Feoffment) for £30 of a tmt called 6. Gwerne y Brayne, t. Pennyarth, [p. Llanegryn]. Endorsed ..., DA154. vtls005450509 File - Copy of DA153, 1613/14, March DA154. ISYSARCHB63 6. DA155. vtls005450510 File - Assignment Of Demise for 50 1614, May 16. DA155. ISYSARCHB63 years of a m. called Tythyn y Garloyd, a meadow called Gweirglodd y Garloyd, m's ..., DA156. vtls005450511 File - Mortgage (Bargain And Sale With 1614, Oct. 1. DA156. ISYSARCHB63 Feoffment) for £99.2.0 of a m. called Tyddin Bryn Llewelyn and parcels of land called ..., DA157. vtls005450512 File - Bond in £200 for the performance 1614, Oct. 1. DA157. ISYSARCHB63 by the said Elisa ap David ap Gawen of the covenants specified in DA156 ..., DA158. vtls005450513 File - Articles Of Agreement relating 1614, Dec. 9. DA158. ISYSARCHB63 to the demesne lands of Tallebont, [p. Llanegryn]: (i) 2 to indemnify 1 from all actions ..., DA159. vtls005450514 File - Gift of a tmt called Y Tuthyn 1614, Dec. 9. DA159. ISYSARCHB63 Bach Yn Y Velindre in t. Rytgrywe, [p. Llanegryn]. Latin. Endorsed: livery of ..., DA160. vtls005450515 File - Bargain And Sale of tmt's called 1614, Dec. 12. DA160. ISYSARCHB63 Tythin Edward ap D'd Vaughan (40 a.), Tythin Res Ieuan Lloyd (20 a.) and ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 22 GB 0210 PENIARTH Peniarth Estate Records, DA161. vtls005450516 File - Quitclaim of a m. called 1615, July 3. DA161. ISYSARCHB63 Kwmorthyn in p. Ffestyniock. Endorsed: 'Cumhorthin 7'. Latin, DA162. vtls005450517 File - Grant of the right to present to the 1615, Nov. 20. DA162. ISYSARCHB63 rectory of Llanglynin, co. Mer., for the next and succeeding vacancy. Latin ..., DA163. vtls005450518 File - Quitclaim of m's called Y Kemere, 1616, June 1. DA163. ISYSARCHB63 Mays Henry, Dol Fowy, and Rhyd Garegog, p. Ffestiniocke. Latin, DA164. vtls005450519 File - Assignment (Deed Poll) of the right 1616, June 22. DA164. ISYSARCHB63 to present to the rectory of Llanglynin, co. Mer., for the next and succeeding ..., DA165. vtls005450520 File - Bond in £200 for the performance 1616, Aug. 3. DA165. ISYSARCHB63 of covenants specified in indentures of even date, DA166. vtls005450521 File - Mortgage (Bargain And Sale) 1617, May 20. DA166. ISYSARCHB63 for £52 of a capital m. called Tyddyn Bodgadvan and a meadow called Y Wayn Bant ..., DA167. vtls005450522 File - Bond in £100 to perform covenants 1617, July 15. DA167. ISYSARCHB63 specified in indentures of even date, DA168. vtls005450523 File - Bond in £24 for the performance 1617, Nov. 13. DA168. ISYSARCHB63 of covenants specified in indentures of bargain and sale of even date, DA169. vtls005450524 File - Bargain And Sale of tmt's called 1617/18, Jan. DA169. ISYSARCHB63 Tythin Edwarde ap David Vaughan (40 29. a.), Tythin Ivan Rees Lloyde (20 a.) and ..., DA170. vtls005450525 File - Assignment Of Lease for 21 years, 1618, April 1. DA170. ISYSARCHB63 granted to 2 on 23 Sept. 1612 by Robert Lloyd of Rhiwgoch, co. Mer ..., DA171. vtls005450526 File - Statute Merchant in £800 for 1618, April 9. DA171. ISYSARCHB63 payment to 2 for corn, wool and other merchandise bought from him. Dated at Chester ..., DA172. vtls005450527 File - Defeazance of DA171 upon 1618, April 9. DA172. ISYSARCHB63 performance of covenants specified in DA171. DA171-2 attached, DA173. vtls005450528 File - Bond in £22 to perform covenants 1618/19, Jan. 2. DA173. ISYSARCHB63 specified in indentures of even date, DA174. vtls005450529 File - Mortgage (Bargain And Sale) 1618/19, Jan. DA174. ISYSARCHB63 for £14 of a parcel of meadow called Y 10. Weirglodd Las (6 a. or 4 men's ..., DA175. vtls005450530 File - Assignment Of A Term Of Years 1618/19, March DA175. ISYSARCHB63 granted to 1 by letters patent of m's called 23. Tuthin Y Wayen Vawer, Y ..., DA176. vtls005450531 File - Deed To Lead The Uses Of A Fine 1619, Aug. 20. DA176. ISYSARCHB63 of a fourth part of a ffrith called Ffrith Prissor, part of ..., DA177. vtls005450532 File - Bond in £120 for the payment by 1619, Sept. 2. DA177. ISYSARCHB63 the said Hugh of £60, DA178. vtls005450533 File - Final Concord of 3 m's, 3 cottages, 1619, Sept. 13. DA178. ISYSARCHB63 3 tofts, etc. (500 a.) in Pryssor, [p. Trawsfynydd] and in the said ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 23 GB 0210 PENIARTH Peniarth Estate Records, DA179. vtls005450534 File - Memorandum that John Roberts, [?1620s]. DA179. ISYSARCHB63 gent., administrator of the estate of Humphrey Gruffyth, has promised, at the sealing of an indenture ..., DA180. vtls005450535 File - Bond in £200 for the performance 1619/20, March DA180. ISYSARCHB63 by the said John Owen of covenants 10. specified in indentures of even date, DA181. vtls005450536 File - Defeazance Of A Statute Merchant 1621/2, Feb. 5. DA181. ISYSARCHB63 in £200 of even date provided that 2 does not alter the uses contained in ..., DA182. vtls005450537 File - Mortgage (Bargain And Sale With 1622, May 21. DA182. ISYSARCHB63 Feoffment) for £170 of m's called Tythyn Bodgadvan and Tythyn y Ffinglawdd and 8 a ..., DA183. vtls005450538 File - Counterpart of DA182, 1622, May 21. DA183. ISYSARCHB63 DA184. vtls005450539 File - Bond in £340 to perform covenants 1622, May 21. DA184. ISYSARCHB63 specified in DA182, DA185. vtls005450540 File - Confirmation of m's called Carne 1623, July 3. DA185. ISYSARCHB63 Gadell Ucha and Tyddyn Y Pante, t. Llwyng[wr]el, p. Llangelynyn, and a parcel of land ..., DA186. vtls005450541 File - Mortgage (Bargain And Sale With 1623, July 10. DA186. ISYSARCHB63 Feoffment) for £20 of a capital m., tmt's and lands called Tyddyn Ergid Gronowe, Kae ..., DA187. vtls005450542 File - Quitclaim of the m's specified 1623/4, Feb. 15. DA187. ISYSARCHB63 in DA182 and of 12 a. of land called Gwerglodd Pant Issa and Kae Bach ..., DA188. vtls005450543 File - Mortgage (Bargain And Sale 1624, April 6. DA188. ISYSARCHB63 With Feoffment) for £4 of a parcel of meadow called Y Werglodd Vach Yn'r Hen Rhyd ..., DA189. vtls005450544 File - Mortgage (Bargain And Sale With 1624, Sept. 7. DA189. ISYSARCHB63 Feoffment) for £60 of a m. wherein John Gruffith now inhabits and parcels of land ..., DA190. vtls005450545 File - Receipt for payment by Elizabeth 1624, Oct. 19. DA190. ISYSARCHB63 Owen, widow, of a fee farm rent for lands in p. Llanegryn, co. Mer. Latin ..., Cyfres | Series vtls005450546 ISYSARCHB63: Deeds, Dyddiad | Date: 1625-1634. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DA191. vtls005450547 File - Mortgage (Gift) for £86 of m's 1625, Dec. 10. DA191. ISYSARCHB63 called Tyddyn Gelli'r Gynydva and Tir'r Esgair in t. Penniarth, p. Llanegryn. Latin. Endorsed ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 24 GB 0210 PENIARTH Peniarth Estate Records, DA192. vtls005450548 File - Lease for 80 years of the premises [1626 x 1627]. DA192. ISYSARCHB63 specified in DA202. Cancelled. Damaged, DA193. vtls005450549 File - Receipt by Thomas Trafford, 1627, May 5. DA193. ISYSARCHB63 receiver, to Lewis Gwinn for 10s.4 being fee farm rent for the mill in p. Llanegrin ..., DA194. vtls005450550 File - Bargain And Sale With Feoffment 1627, July 13. DA194. ISYSARCHB63 by 1, to 2 to the use of the said John Roberts of m's and ..., DA195. vtls005450551 File - Writ Of Dedimus Potestatem 1627, Aug. 13. DA195. ISYSARCHB63 commissioning John Lloyd, sergeant at law, Robert Lloyd, esq., William Lewis Anwill, esq., Henry Price, esq ..., DA196. vtls005450552 File - Draft of DA197-8, [1627, Aug. 16]. DA196. ISYSARCHB63 DA197-8. File - Precipe And Concord Of A Fine of 1627, Aug. 16. DA197-8. vtls005450553 1 m., 1 toft, etc., (700 a.) in t. Pryssor [p. ISYSARCHB63 Trawsfynydd] and ..., DA199. vtls005450554 File - Deed Declaraing The Uses 1627, Sept. 24. DA199. ISYSARCHB63 Of A Fine of a m. called Tythyn y Gorse comprising three parcels of land called ..., DA200. vtls005450555 File - Mortgage (Bargain And Sale With 1627, Nov. 14. DA200. ISYSARCHB63 Feoffment) for £200 of a capital m. called Tythyn Penniarth Ucha, m's called Tythyn y ..., DA201. vtls005450556 File - Bargain And Sale of a meadow 1628, Aug. 7. DA201. ISYSARCHB63 called Gwern y Prytherch together with all that part of the lands called Y ..., DA202. vtls005450557 File - Lease To Vest Possession of a m. 1628, Aug. 28. DA202. ISYSARCHB63 called Plas Pennyarth, being the mansion and dwelling house of Lewis Owen, gent ..., DA203. vtls005450558 File - Quitclaim of a m. called Tythyn 1628, Sept. 30. DA203. ISYSARCHB63 Bodowyn, t. Rytcriw, p. Llanegryn, DA204. vtls005450559 File - Mortgage (Bargain And Sale With 1628, Oct. 1. DA204. ISYSARCHB63 Feoffment) for £52 of a m. called Tythyn Mierie Ievan ap Owen and a parcel ..., DA205. vtls005450560 File - Lease To Vest Possession of a m. 1628, Oct. 6. DA205. ISYSARCHB63 called Tythyn Y Prenn Hir, t. Pennyarth, [p. Llanegryn], DA206. vtls005450561 File - Bargain And Sale of a m. called 1628, Oct. 18. DA206. ISYSARCHB63 Tythyn Bodowyn, t. Rytcriw, [p. Llanegryn]. Consideration: £105. Endorsed: livery of seizin and ..., DA207A. File - Pre-nuptial Settlement of the said 1628, Dec. 24. DA207A. vtls005450562 Hugh ap Ellissa and Katherin verch ISYSARCHB63 Lewes, daughter of 2, being a Bond in £50 ..., DA207B. File - Pre-nuptial Settlement as in 1628, Dec. 24. DA207B. vtls005450563 DA207A, being a Bond in £80 that 2 ISYSARCHB63 having given as a marriage portion to 1 ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 25 GB 0210 PENIARTH Peniarth Estate Records, DA208. vtls005450564 File - Quitclaim of m's called Gelli Yr 1629, April 10. DA208. ISYSARCHB63 Gynydva, Tir yr Eskair, the mansion house wherein Owen ap John ap Ieuan, dec ..., DA209. vtls005450565 File - Bond in £80 for the performance of 1629, April 10. DA209. ISYSARCHB63 covenants specified in DA208. Damaged by rodents, DA210. vtls005450566 File - Mortgage (Bargain And Sale With [late 1620s]. DA210. ISYSARCHB63 Feoffment) for £40 of a m called Tyddyn y Gwastattooed Yssa and a meadow called ..., DA211. vtls005450567 File - Bond in £40 for the performance of 1630/1, Jan. 15. DA211. ISYSARCHB63 covenants specified in indentures of even date, DA212. vtls005450568 File - Quitclaim of a moiety of a parcel 1631, June 8. DA212. ISYSARCHB63 of arable land and meadow called Pwll y March adjoining to the north ..., DA213. vtls005450569 File - Deed To Lead The Uses Of A Fine 1631, Aug. 1. DA213. ISYSARCHB63 of m's claled Tythin Evan ap William, Tythin Rhiw Gaeron Issa, Tythin ..., DA214. vtls005450570 File - Bargain And Sale of m's called 1631, Aug. 17. DA214. ISYSARCHB63 Rytcriwe Vawr, Rytcriwe Vechan, otherwise Y Tu Yn Y Coed, Tythyn Bryn Y Gader ..., DA215. vtls005450571 File - Bond in £200 for the performance 1631, Aug. 18. DA215. ISYSARCHB63 of covenants specified in DA214, DA216. vtls005450572 File - Bond in £200 for the performance 1631, Aug. 18. DA216. ISYSARCHB63 of covenants specified in DA214, DA217. vtls005450573 File - Bond in £240 for the performance 1631, Sept. 1. DA217. ISYSARCHB63 of covenants specified in indentures of even date, DA218. vtls005450574 File - Mortgage (Bargain And Sale With 1631, Oct. 18. DA218. ISYSARCHB63 Feoffment) for £40 of m's and lands called Tyddyn y Tuy Yn y Keynant, Keven ..., DA219. vtls005450575 File - Bargain And Sale of tmt's called 1631/2, Jan. 13. DA219. ISYSARCHB63 Tythyn Meridicklace, Tythyn David Duy or Ynys, Tir Llowarch Goch Ucha, Tir Llowarch Goch ..., DA220. vtls005450576 File - Mortgage (Bargain And Sale) for 1632, Oct. 24. DA220. ISYSARCHB63 £80 of tmt's called Carngadell Ucha, Tythyn y Tu Yn Y Pant and Kay Yr ..., DA221. vtls005450577 File - Bargain And Sale With Feoffment 1632, Nov. 9. DA221. ISYSARCHB63 of a m. called Esger Berveth with a summer house called Mur Havotty Eigion in ..., DA222. vtls005450578 File - Bargain And Sale of a m. called 1633, May 18. DA222. ISYSARCHB63 Tythyn Pen Glassen Ycha in t. Penniarth, [p. Llanegryn]. Consideration: £67. Endorsed: livery ..., DA223. vtls005450579 File - Bargain And Sale With Feoffment 1633, May 29. DA223. ISYSARCHB63 of a m. called Tythin Bryn Llewelyn and two parcels of land called Tir Yr ..., DA224. vtls005450580 File - Bond in £130 for the performance 1633, May 29. DA224. ISYSARCHB63 of covenants specified in DA223,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 26 GB 0210 PENIARTH Peniarth Estate Records, DA225. vtls005450581 File - Assignment Of Mortgage specified 1633, Dec. 7. DA225. ISYSARCHB63 in DA188. Recites DA188, DA226. vtls005450582 File - Bond in £8 for the performance of 1633, Dec. 7. DA226. ISYSARCHB63 covenants specified in DA225, DA227. vtls005450583 File - Pre-nuptial Settlement of 1 and 1633, Dec. 10. DA227. ISYSARCHB63 Rice ap William, son and heir apparent of 2, being a Bargain And Sale of ..., DA228. vtls005450584 File - Bond in £20 for the conveyance 1633, Dec. 19. DA228. ISYSARCHB63 to Ann Gwynn, otherwise Ann Nanney, wife of 2, before 1 Nov. 1635, of ..., DA229. vtls005450585 File - Quitclaim of the premises specified 1633, Dec. 31. DA229. ISYSARCHB63 in DA228. Consideration: £10, DA230. vtls005450586 File - Bond in £44 for the performance 1633, Dec. 30. DA230. ISYSARCHB63 of covenants specified in a mortgage of even date, DA231. vtls005450587 File - Bond in £50 for the performance 1634, [--]. DA231. ISYSARCHB63 of covenants specified in a feoffment of even date. Not executed, DA232. vtls005450588 File - Bond in £12.4.0 to secure payment 1633/4, March DA232. ISYSARCHB63 of £6.2.0. Endorsed: 'This £6 and £4 2. more, £10 in the whole, were paid ..., DA233. vtls005450589 File - Bond in £100 for the performance 1634, Nov. 21. DA233. ISYSARCHB63 of covenants specified in indentures of even date. Damaged by rodents, Cyfres | Series vtls005450590 ISYSARCHB63: Deeds, Dyddiad | Date: 1635-1648. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DA234. vtls005450591 File - Lease for 20 years of a m. called 1635, May 20. DA234. ISYSARCHB63 Manner Tallpont, otherwise the demesne lands of Llanegrin, in t. Rytcriw, [p ..., DA235. vtls005450592 File - Bond in £200 for the performance 1635, Nov. 4. DA235. ISYSARCHB63 of covenants specified in indentures of even date, DA236. vtls005450593 File - Bond in £40 for the performance of [1635 x 1636]. DA236. ISYSARCHB63 covenants specified in indentures of even date. Damaged by rodents, DA237. vtls005450594 File - Bargain And Sale With Feoffment 1635/6, Jan. 14. DA237. ISYSARCHB63 of a m. called Tythin Bryn Llewelin and two parcels of land called Tir Yr ..., DA238. vtls005450595 File - Articles Of Agreement prior to the 1636, June 1. DA238. ISYSARCHB63 marriage of John Morgan the younger and Jane Morgan, daughter of 1: (i) J.M ..., DA239. vtls005450596 File - Final Concord of 4 m's, 3 gardens, 1636, June 6. DA239. ISYSARCHB63 3 cottages, etc., (464 a.) in t. Penyarth, [p. Llanegryn], co Mer. Consideration ..., DA240. vtls005450597 File - Release of all actions concerning 1636, Nov. 4. DA240. ISYSARCHB63 the moiety of the personal estate of the late Lewis Owen,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 27 GB 0210 PENIARTH Peniarth Estate Records, DA241. vtls005450598 File - Probate Of Will of Oliver ap Harry 1636, Dec. 2. DA241. ISYSARCHB63 of Machynllaeth, co. Mont., yeoman (will dated 2 Oct. 1636). Desires to be ..., DA242-5. File - Receipts from the auditor or deputy 1637-40. DA242-5. vtls005450599 auditor of the principality of North Wales ISYSARCHB63 for payments of fee farm rent for ..., DA246. vtls005450600 File - Bargain And Sale With Feoffment 1637, July 19. DA246. ISYSARCHB63 of a m. and lands called Tuthin Y Gorse, Ffryth Y Rhyd Garred [Galed], Y ..., DA247. vtls005450601 File - Bond in £500 for the repayment by 1637, Sept. 23. DA247. ISYSARCHB63 John Morgans of Havodwen of £224 to Peirce Morgan of London, gent., on ..., DA248. vtls005450602 File - Bond in £160 for the performance 1637/8, March DA248. ISYSARCHB63 of covenants specified in indentures of 15. even date, DA249. vtls005450603 File - Exemplification Of A Fine, dated 1638, June 16. DA249. ISYSARCHB63 17 July 1598, of 12 m's, 3 cottages, a water mill, etc., (424 a.) in ..., DA250. vtls005450604 File - Mortgage (Bargain And Sale With 1638, Oct. 3. DA250. ISYSARCHB63 Feoffment) for £40 of a m. and lands called Kae Evan Vaughan, Tythyn y Garth ..., DA251. vtls005450605 File - Bond in £120 for the performance 1640, July 8. DA251. ISYSARCHB63 of covenants specified in a mortgage of even date. Endorsed: 'John ap H. Evan's ..., DA252. vtls005450606 File - Mortgage (Bargain And Sale With 1642, Nov. 19. DA252. ISYSARCHB63 Feoffment) for £65.10.0 of m's called Tythyn Mab Eigian y Llyged and Tythyn Bryn Yr ..., DA253. vtls005450607 File - Lease for 80 years of a m. called 1642/3, Feb. 26. DA253. ISYSARCHB63 Nant Kynocke and 8 a. of arable land called Tythin Bach Ary ..., DA254. vtls005450608 File - Mortgage (Bargain And Sale With 1645, May 28. DA254. ISYSARCHB63 Feoffment by 1 to 3 in trust for 2) for £52 of a m. called ..., DA255. vtls005450609 File - Bond in £100 for the performance 1645, May 28. DA255. ISYSARCHB63 by the said John Lloyd of covenants specified in DA254, DA256. vtls005450610 File - Assignment Of Lease specified in 1645, Nov. 20. DA256. ISYSARCHB63 DA253. Paper, DA257. vtls005450611 File - Bargain And Sale With Feoffment 1646/7, Feb. 12. DA257. ISYSARCHB63 (Reconveyance) of m's called Carngadell Ucha and Tythyn y Pant, closes of land called Kayir ..., DA258. vtls005450612 File - Assignment Of Mortgage for £200 1646/7, Feb. 24. DA258. ISYSARCHB63 of the premises specified in DA213. Recites that Richard Nanney, M.A., late rector of Llanglenin ..., DA259. vtls005450613 File - Bond in £40 for the performance of 1646/7, Feb. 24. DA259. ISYSARCHB63 covenants specified in DA258, DA260. vtls005450614 File - Acknowledgement by 1 that the 1647, June 20. DA260. ISYSARCHB63 weir opposite his lands called Cae Gwin y Dwr in t. Isygarreg, p. Machenlleth, co ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 28 GB 0210 PENIARTH Peniarth Estate Records, DA261. vtls005450615 File - Post-nuptial Settlement of David 1647, July 23. DA261. ISYSARCHB63 Watkin, son and heir apparent of 1, and Katherin William, one of the dau's of 2 ..., DA262. vtls005450616 File - Bond in £200 for the performance 1647, July 23. DA262. ISYSARCHB63 of covenants specified in DA261, DA263. vtls005450617 File - Agreement to lease a m. called 1647, July 28. DA263. ISYSARCHB63 Tydhyn y Gawen, p. Llanegrin, co. Mer., for 6 years at an annual rent ..., DA264. vtls005450618 File - Receipt for payment by Hugh 1647, Oct. 16. DA264. ISYSARCHB63 Owen for 11s.8 being payment of fee farm rent for land in p. Llanegryn, co ..., DA265. vtls005450619 File - Post-nuptial Settlement of 1 and 1647/8, Jan. 3. DA265. ISYSARCHB63 Elizabeth Owen, one of the dau's of Richard Owen late of Morben, co. Mont., gent ..., DA266. vtls005450620 File - Mortgage (Bargain And Sale With 1648, Oct. 28. DA266. ISYSARCHB63 Feoffment) for £52 of a m. called Tythin Myric Ieuan ap Owen and a parcel ..., DA267. vtls005450621 File - Bond in £100 for the performance 1648, Oct. 28. DA267. ISYSARCHB63 of covenants specified in DA266, Cyfres | Series vtls005450622 ISYSARCHB63: Deeds, Dyddiad | Date: 1650-1654. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DA268. vtls005450623 File - Articles Of Agreement whereby 1650/1, Jan. 10. DA268. ISYSARCHB63 2 and his tenants are to have liberty to common and depasture on the parcel of ..., DA269. vtls005450624 File - Bond in £40 for the performance of 1650/1, Jan. 10. DA269. ISYSARCHB63 covenants specified in DA268, DA270. vtls005450625 File - Quitclaim of the m's, lands, goods, 1651, April 20. DA270. ISYSARCHB63 etc., of the said Hugh Owen except for an annuity of £10 for life ..., DA271. vtls005450626 File - Articles Of Agreement wherein 1 1651, Dec. 9. DA271. ISYSARCHB63 covenants to maintain 2 with food, drink, clothes, washing, lodging, etc., for his life in ..., DA272. vtls005450627 File - Mortgage (Demise for 59 years) for 165[2]. DA272. ISYSARCHB63 £450 of m's called Y Wayn vawr . Perthy Kellyn . Fragment, DA273. vtls005450628 File - Lease for 20 years of a moiety of 1651/2, March DA273. ISYSARCHB63 a burgage site of a house and garden in a 1. street called ..., DA274. vtls005450629 File - Quitclaim of the premises specified 1651/2, March DA274. ISYSARCHB63 in DA273. Consideration: 40s. Seal, 16. DA275. vtls005450630 File - Bond in £100 to abide by the award 1652, Aug. 10. DA275. ISYSARCHB63 of Richard Taylor and Edward Tonge both of , gents, arbitrators appointed ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 29 GB 0210 PENIARTH Peniarth Estate Records, DA276. vtls005450631 File - Bargain And Sale of lands and 1652, Dec. 7. DA276. ISYSARCHB63 tmt's called Gwith Vrynnie, Kilmyn Troyeddue, Y Wayen Vawr, a parcel of land called ..., DA277. vtls005450632 File - Counterpart of DA276, 1652, Dec. 7. DA277. ISYSARCHB63 DA278. vtls005450633 File - Bargain And Sale by R.L. and by 1652, Dec. 7. DA278. ISYSARCHB63 R.P., by the direction and request of R.L., of the premises specified in ..., DA279. vtls005450634 File - Assignment of a term of 99 years 1652, Dec. 7. DA279. ISYSARCHB63 of the premises specified in DA276. Consideration: £250. Recitals as in DA313, DA280. vtls005450635 File - Assignment of a term of 99 years 1652, Dec. 7. DA280. ISYSARCHB63 of the premises specified in DA276. Recitals as in DA313, DA281. vtls005450636 File - Articles Of Agreement relating to 1653, July 4. DA281. ISYSARCHB63 the sale of 1's estate: (i) 1 agrees that 2 shall, according to letters of ..., DA282. vtls005450637 File - Articles Of Agreement previous to 1653, Sept. 10. DA282. ISYSARCHB63 the marriage of 2 and Jane Lloyd one of the dau's of 1: (i) 1 ..., DA283. vtls005450638 File - Order from the Commissioners for 1653, Sept. 23. DA283. ISYSARCHB63 Compounding to the Commissioners for Sequestration for co. Mer. to forbear to levy or redeem ..., DA284. vtls005450639 File - Certificate of payment by Thomas 1653, Sept. 23. DA284. ISYSARCHB63 Jones of London, girdler, of £506.16.11 to the treasurer of the sale of estates forfeited ..., DA285. vtls005450640 File - Letter Of Attorney to collect rents 1653, Sept. 28. DA285. ISYSARCHB63 of premises in p's Tranvinith [sic] and Llandiwye, co. Mer., late the estate of ..., DA286. vtls005450641 File - Demise for 99 years in pursuance 1653, Oct. 10. DA286. ISYSARCHB63 of DA281 of m's called Kelly Yerworth, Bryn y Llevrith, Y Perthy Duon, Keven ..., DA287. vtls005450642 File - Order from the Commissioners 1653, Oct. 14. DA287. ISYSARCHB63 for Sequestration for North Wales in pursuance of an order from the Commissioners for Compounding discharging ..., DA288. vtls005450643 File - Articles Of Agreement for the 1653, Nov. 7. DA288. ISYSARCHB63 purchase and sale of a m. called Tythyn Siainkin, t. Rhyttcrew, p. Llanegryn, for £60 ..., DA289. vtls005450644 File - Bond in £160 for the performance 1653, Nov. 7. DA289. ISYSARCHB63 of covenants specified in DA288, DA290. vtls005450645 File - Assignment Of Demise for 99 1653, Nov. 16. DA290. ISYSARCHB63 years specified in DA286, DA291. vtls005450646 File - Letter Of Attorney to receive 1653, Nov. 18. DA291. ISYSARCHB63 possession and seizin of a tmt called Brin Llechog, t. Isegareg, [p. ], co. Mont ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 30 GB 0210 PENIARTH Peniarth Estate Records, DA292. vtls005450647 File - Bond in £200 for the performance 1653, Nov. 20. DA292. ISYSARCHB63 by the said Rowland Evan and his son of the covenants specified in a ..., DA293. vtls005450648 File - Feoffment in part performance 1653, Dec. 20. DA293. ISYSARCHB63 of DA281 of the premises specified in DA286; Covenant To Levy A Fine within two years ..., DA294. vtls005450649 File - Copy of DA293, 1653, Dec. 20. DA294. ISYSARCHB63 DA295. vtls005450650 File - Bargain And Sale With Feoffment 1653/4, Feb. 7. DA295. ISYSARCHB63 of a m. called Tythyn Siankin p. Llanegrin. Consideration: £60. Endorsed: livery of seizin and ..., DA296. vtls005450651 File - Memorandum that Richard 1653/4, Feb. 10. DA296. ISYSARCHB63 Lloyd, having entered into a m. in the occupation of Jane verch Rutherch [p. Trawsfynydd or Llanddwywe ..., DA297. vtls005450652 File - Letter Of Attorney to receive 1653/4, Feb. 16. DA297. ISYSARCHB63 seizin of a tmt called Tyddyn Y Bryn p. Llanegrin, enfeoffed to 1 by Rees ..., DA298. vtls005450653 File - Certificate of payment of the other 1653/4, March DA298. ISYSARCHB63 moiety of the purchase price specified in 24. DA284, DA299. vtls005450654 File - Bargain And Sale of a capital m. 1654, June 8. DA299. ISYSARCHB63 called Kelly Yerworth (155 a., field names given), m's called Yr Yskin [Yr ..., DA300. vtls005450655 File - Quitclaim by J.M. in accordance 1654, June 16. DA300. ISYSARCHB63 with DA281 of m's called Kelly Yerworth, Bryn Y Lleverith, Perthy Duon, Keven Gwallkum, Y ..., DA301. vtls005450656 File - Receipt of John Morgan for £10 1654, June 18. DA301. ISYSARCHB63 lent by Sir Richard Lloyd, DA302. vtls005450657 File - Particulars of costs in purchasing [1654, post June DA302. ISYSARCHB63 the Gelli Iorwerth estate, [p's 18]. Trawsfynydd and Llanddwywe, co. Mer.], DA303. vtls005450658 File - Agreement in order to secure 1654, June 19. DA303. ISYSARCHB63 their respective rights in the estate late of John Morgan of Kelly Yerworth, p. Trawsvenith ..., DA304. vtls005450659 File - Account of unpaid debts, legal 1654, June 19. DA304. ISYSARCHB63 bills, judgement, seizures, etc., due on the estate of John Morgan including £26 borrowed and ..., DA305 (i). File - Note Of An Agreement made at 1654, Aug. 28. DA305 (i). vtls005450660 Dolgelley relating to the depasturing of a ISYSARCHB63 parcel of land called Extent Mawr, [p ..., DA305 (ii). File - Copy (1703) schedule of cattle [c.1654, Aug. DA305 (ii). vtls005450661 allowed to be depastured by the above 28]. ISYSARCHB63 named persons, DA306. vtls005450662 File - Receipt of Roderick Lloyd, by 1654, Nov. 14. DA306. ISYSARCHB63 the appointment of Richard Anwyll the younger, for £14 paid by Thomas Ellis being his ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 31 GB 0210 PENIARTH Peniarth Estate Records, DA307. vtls005450663 File - Receipt of R[ice] Vaughan for £18 1654, Nov. 28. DA307. ISYSARCHB63 paid by Sir Richard Lloyd to be allowed out of the rents due to ..., DA308. vtls005450664 File - Agreement of John Morgan to 1654/5, Jan. 29. DA308. ISYSARCHB63 account for and pay to Richard Lloyd of Escluse, Rice Vaughan and Richard Anwill any ..., DA309. vtls005450665 File - Arbitration Award of John Wynne 1654/5, Feb. 5. DA309. ISYSARCHB63 of Llanddwywey, co. Mer., gent., and William Griffith Lewis, arbitrators appointed to settle disputes between ..., DA310. vtls005450666 File - Bargain And Sale With Feoffment 1654/5, Feb. 11. DA310. ISYSARCHB63 of a parcel of unenclosed land in t. Isygarreg, [p. Machynlleth], co. Mont., lying eastwards ..., Cyfres | Series vtls005450667 ISYSARCHB63: Deeds, Dyddiad | Date: 1655-1662. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DA311. vtls005450668 File - Deed To Lead The Uses Of A Fine 1655, May 1. DA311. ISYSARCHB63 of a m. called Cwn Uch in t. Penniarth, [p. Llanegryn], belonging ..., DA312. vtls005450669 File - Receipt by John Morgan for £2 lent 1655, Aug. 23. DA312. ISYSARCHB63 by Sir Richard Lloyd, DA313. vtls005450670 File - Assignment of a term of 99 years 1655, Oct. 20. DA313. ISYSARCHB63 by R.L. and H.L. by the direction of R.L. to 2 in trust ..., DA314. vtls005450671 File - Bargain And Sale of tmt's called 1655, Oct. 23. DA314. ISYSARCHB63 Pen Y Werne, Y Gilvach Hen, a tmt in the tenure of Lewis Patrick ..., DA315. vtls005450672 File - Counterpart of DA314. Affected by 1655, Oct. 23. DA315. ISYSARCHB63 damp, DA316. vtls005450673 File - Bargain And Sale of the premises 1655, Oct. 23. DA316. ISYSARCHB63 specified in DA314. Endorsed: attornment of tenants, DA317. vtls005450674 File - Bargain And Sale of lands called 1656. DA317. ISYSARCHB63 Tir Extent Mawr, otherwise Tir Ystent Mawr, t. Garthgynvor, [p. Brithdir], to the use ..., DA318. vtls005450675 File - Agreement of John Morgan, that 1655/6, Feb. 9. DA318. ISYSARCHB63 whereas Richard Lloyd of Escluse, [co. Denb.], has agreed to pass his estate in p ..., DA319. vtls005450676 File - Authority from [Sir] Richard Lloyd 1655/6, Feb. 9. DA319. ISYSARCHB63 to Mrs Ellen Nanney to offer first refusal of the estate late of John Morgans ..., DA320. vtls005450677 File - Bond in £3,390 for the 1656, Aug. 15. DA320. ISYSARCHB63 performance of covenants by W.L. and Bridgett his wife specified in a deed of bargain ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 32 GB 0210 PENIARTH Peniarth Estate Records, DA321. vtls005450678 File - Deed To Lead The Uses Of A Fine 1656, Aug. 30. DA321. ISYSARCHB63 To Suffer A Common Recovery in part performance of an agreement between ..., DA322-3. File - Lease and Release of m's called 1656, Sept. 1, 3. DA322-3. vtls005450679 Bryn Kay Turnor, Dole Gefeilie, Dol ISYSARCHB63 Llyn Bedwen, The Carlag, Y Tuy And Kae ..., DA324. vtls005450680 File - Counterpart of DA323, 1656, Sept. 3. DA324. ISYSARCHB63 DA325. vtls005450681 File - Final Concord of 15 m's, etc., as in 1656, Sept. 15. DA325. ISYSARCHB63 DA326. Consideration: 100 marks. Copy, DA326. vtls005450682 File - Copy Pleas In A Common 1656, Sept. 15. DA326. ISYSARCHB63 Recovery, by double vouchee, of 15 m's 15 gardens, etc., (120 a.) in p's Trawsfynydd ..., DA327. vtls005450683 File - Release of all actions in 1656, Sept. 20. DA327. ISYSARCHB63 consideration of the agreement specified in DA318 between the said Ellen (then Ellen Nanney) and ..., DA328. vtls005450684 File - Lease To Vest Possession of a hill 1657, April 1. DA328. ISYSARCHB63 and land lying eastwards on the highway leading from Machynlleth to Carreg Ystym ..., DA329-30. File - Lease and Rleease of the premises 1657, June 20, DA329-30. vtls005450685 specified in DA322-3 in pursuance 26. ISYSARCHB63 of the agreement specified in DA318. Endorsed: '11' '12' ..., DA331. vtls005450686 File - Assignment of a bond in £80 and 1657, Aug. 8. DA331. ISYSARCHB63 judgement and costs executed thereon. Consideration: debts due from 1 to 2. Recites ..., DA332. vtls005450687 File - Precipe And Concord Of A Fine 1657, Aug. 25. DA332. ISYSARCHB63 of 3 m's, 4 gardens, etc. (170 a.) in p. and t. Peniarth ..., DA333. vtls005450688 File - Receipt of John Morgan to Richard 1657, Oct. 14. DA333. ISYSARCHB63 Lloyd of Escluse, co. Denb. for £10 lent to him, DA334. vtls005450689 File - Summary of DA281 together with [1657 x 1658]. DA334. ISYSARCHB63 schedule of title deeds relating to the estate of John Morgans, 1653-7, DA335. vtls005450690 File - Assignment Of Mortgage for £[--] 1658, [--]. DA335. ISYSARCHB63 by 1 to 2 to the use of 3 of a burgage in a street ..., DA336. vtls005450691 File - Articles Of Agreement for the 1658, May 1. DA336. ISYSARCHB63 redemption of m's called Ritcrew Vaur, Ritcrew Vechan, otherwise Y Ty yn y Coed, Y ..., DA337. vtls005450692 File - Bond in £200 for the performance 1658, Aug. 17. DA337. ISYSARCHB63 by the said Thomas of the covenants specified in DA338, DA338. vtls005450693 File - Deed To Lead The Uses Of A 1658, Aug. 18. DA338. ISYSARCHB63 Fine of m's called Ty Newydd and Kay Gwndwn, lands called Y Cornel ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 33 GB 0210 PENIARTH Peniarth Estate Records, DA339. vtls005450694 File - Bargain And Sale With Feoffment 1658, Aug. 18. DA339. ISYSARCHB63 by 1 and 2 to 3 of m's called Anhereg Lase and Miriau Evan ap ..., DA340. vtls005450695 File - Mortgage (Bargain And Sale With 1658, Sept. 29. DA340. ISYSARCHB63 Feoffment) for £60 of m's called Cae Evan Vaughan and Tythyn y Garth, otherwise Tythyn ..., DA341. vtls005450696 File - Receipt of John Morgan to Sir 1658/9, Jan. 7. DA341. ISYSARCHB63 Richard Lloyd for £2.10.0 being the balance of £20 which is to abated and ..., DA342. vtls005450697 File - Receipt of Lewis Owen of 1659, Nov. 24. DA342. ISYSARCHB63 Erwgoed, p. Dolegelley, co. Mer., gent., to Lewis Owen of Penniarth, esq., for £60 being ..., DA343. vtls005450698 File - Mortgage (Bargain And Sale With 1660, Sept. 29. DA343. ISYSARCHB63 Feoffment) for £110 of m's called Tythyn y Bryn, Tir y Grygor ap Evan ap ..., DA344. vtls005450699 File - Counterpart of DA343, 1660, Sept. 29. DA344. ISYSARCHB63 DA345. vtls005450700 File - Bond in £200 for the performance 1660, Sept. 29. DA345. ISYSARCHB63 of covenants specified in DA343, DA346. vtls005450701 File - Mortgage (Bargain And Sale With 1660, Oct. [1]. DA346. ISYSARCHB63 Feoffment) for [£60] of a m., tmt and lands called Kae Evan Vaughan, Tythyn Y ..., DA347. vtls005450702 File - Bond in £120 for the performance 1660, Oct. 1. DA347. ISYSARCHB63 of covenants specified in DA346, DA348. vtls005450703 File - Bond in £10 that 2 and his tenants 1661, Aug. 4. DA348. ISYSARCHB63 may enjoy the way leading from the mansion house on a tmt ..., DA349. vtls005450704 File - Bond in £300 for the performance 1661/2, Feb. 3. DA349. ISYSARCHB63 of covenants by the said John Pughe specified in indentures of even date, DA350. vtls005450705 File - Demise for 500 years of a m., tmt 1662, July 24. DA350. ISYSARCHB63 and lands called Tythyn Bryn Ll'n, Tir'r Ysgybor and Tir y Pwll ..., DA351. vtls005450706 File - Bond in £260 for the performance 1662, July 24. DA351. ISYSARCHB63 of covenants specified in DA350, DA352. vtls005450707 File - Grant of the reversion of the 1662, Sept. 12. DA352. ISYSARCHB63 premises specified in DA350 by 1 to 2 after the determination of the term ..., Cyfres | Series vtls005450708 ISYSARCHB63: Deeds, Dyddiad | Date: 1663-1681. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DA353. vtls005450709 File - Mortgage (Bargain And Sale With 1663, June 30. DA353. ISYSARCHB63 Feoffment) for £100 of a m., tmt, and lands called Tythin Bryn Llewelyn, Tir Yr ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 34 GB 0210 PENIARTH Peniarth Estate Records, DA354. vtls005450710 File - Bond in £200 for the performance 1663, June 30. DA354. ISYSARCHB63 of covenants specified in DA353, DA355. vtls005450711 File - Deed To Lead The Uses Of A Fine 1663, Sept. 1. DA355. ISYSARCHB63 of m's called Tythin Bryn Llywelin, Tir'r Y Skybor and Tir y ..., DA356. vtls005450712 File - Deed To Lead The Uses Of A Fine 1663, Sept. 17. DA356. ISYSARCHB63 of a capital m. called Havod Owen (field names given), t. Nanney ..., DA357. vtls005450713 File - Mortgage (Bargain And Sale 1663, Oct. 29. DA357. ISYSARCHB63 With Feoffment) for £110 of a m. called Dolydd or Dolydd Gau (field names given) in ..., DA358. vtls005450714 File - Counterpart of DA357, 1663, Oct. 29. DA358. ISYSARCHB63 DA359. vtls005450715 File - Assignment Of Mortgage for £300 1663, Nov. 16. DA359. ISYSARCHB63 of a m. and parcels of land called Tythyn Evan ap William, Tythyn y Vron ..., DA360. vtls005450716 File - Mortgage (Bargain And Sale 1664, July 15. DA360. ISYSARCHB63 With Feoffment) for £246 by 1 to 2 of a m. called Carngadell Ucha, t. Llwyngwrill ..., DA361. vtls005450717 File - Attested Copy of DA360, 1664, Aug. 27. DA361. ISYSARCHB63 DA362. vtls005450718 File - Lease To Vest Possession of a m. 1665, July 7. DA362. ISYSARCHB63 called Kilkemes in p. Towin, co. Mer, DA363. vtls005450719 File - Receipts of Maurice Wynne, 1668, June 27. DA363. ISYSARCHB63 receiver, for payments of rent by Lewis Owen, farmer of the King's farm rents in p ..., DA364. vtls005450720 File - Release of m's called Tyddyn y 1668, Aug. 11. DA364. ISYSARCHB63 Llwyn, Mynydd Mawr and Gwern Goch, otherwise Rhos Goch, and all other m's late ..., DA365. vtls005450721 File - Bond in £200 for the performance 1668, Dec. 18. DA365. ISYSARCHB63 of covenants specified in a pair of indentures of even date, DA366. vtls005450722 File - Assignment Of Mortgage for £300 1670, May 10. DA366. ISYSARCHB63 of the premises specified in DA359. Recites DA359 and the recital therein, that Owen Rees ..., DA367. vtls005450723 File - Release Of The Equity Of 1670, May 11. DA367. ISYSARCHB63 Redemption of the premises specified in DA366 by 1, to 2, with the consent of ..., DA368. vtls005450724 File - Quitclaim of m's called Tythyn Du 1670, Sept. 30. DA368. ISYSARCHB63 y Mryn yr Orsedd and Erw Weiniog in t. Peniarth, [p. Llanegryn]. Recites a ..., DA369. vtls005450725 File - Perambulation following the issue 1672, Sept. 13. DA369. ISYSARCHB63 of a writ perambulacione facienda by the Court of Great Sessions of the boundaries of Brin ..., DA370. vtls005450726 File - Assignment Of Mortgage specified 1672/3, Feb. 8. DA370. ISYSARCHB63 in DA346 for £60. Recites DA346. Endorsed: livery of seizin, DA371. vtls005450727 File - Bond in £220 for the performance 1672/3, Feb. 8. DA371. ISYSARCHB63 of covenants specified in DA370,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 35 GB 0210 PENIARTH Peniarth Estate Records, DA372. vtls005450728 File - Mortgage (Bargain And Sale With [c. 1673]. DA372. ISYSARCHB63 Feoffment) for £40 of a m. called Cae yr Mynach and parcels of land called ..., DA373. vtls005450729 File - Demise for 500 years of m's called 1673, June 25. DA373. ISYSARCHB63 Tythyn y Pengam and Tir y Blaidd and parcels of land in the ..., DA374-5. File - Lease and Release of a m. called 1673, Nov. DA374-5. vtls005450730 Dolydd or Dolydd Gau (field names 18-19. ISYSARCHB63 given) in t. Nanney, [p. Llanfachreth], co ..., DA376. vtls005450731 File - Receipt of Hugh ap William of 1673, Dec. 4. DA376. ISYSARCHB63 Nanney, co. Mer., to Sir Richard Lloyd, kt, for payment of £37 which with ..., DA377. vtls005450732 File - Gift of a parcel of land called Pant 1674, April [--]. DA377. ISYSARCHB63 Cay (2 a.) and lying in a tmt of 2 called Tythin ..., DA378. vtls005450733 File - Articles Of Agreement previous to 1674, Nov. 30. DA378. ISYSARCHB63 the marriage of the said Richard Owen and Elizabeth Pugh: (i) 1 to pay £100 ..., DA379. vtls005450734 File - Bond in £3,000 for the 1674, Dec. 23. DA379. ISYSARCHB63 performance by the said L.O. of the covenants specified in DA378. Copy [c. 1826], DA380. vtls005450735 File - Bond in [?£3,000] for the 1674, Dec. 23. DA380. ISYSARCHB63 performance by the said H.V. of the covenants specified in DA378. Copy [c. 1826], DA381. vtls005450736 File - Post-nuptial Settlement of 1 and 1675, May 17. DA381. ISYSARCHB63 Elizabeth Owen his late wife, now dec., being a Feoffment by 1 to 2 of ..., DA382. vtls005450737 File - Mortgage (Bargain And Sale With 1675, Sept. 29. DA382. ISYSARCHB63 Feoffment) for £200 of a m. and parcels of land called Tyddin y Mirie Pengam ..., DA383. vtls005450738 File - Copy Will of William Vaughan 1677, Aug. 28. DA383. ISYSARCHB63 of Cathley, p. Towin, co. Mer., esq. Bequeathes 1s., having formerly given 40s., to the ..., DA384. vtls005450739 File - Exemplification Of A Common 1677, Sept. 1. DA384. ISYSARCHB63 Recovery by double vouchee, dated 15 Sept. 1656, of 15 m's, 15 gardens, etc. (1,210 a.) ..., DA385. vtls005450740 File - Lease for 21 years to commence 1677, Oct. 23. DA385. ISYSARCHB63 on 1 May 1679 of m's called . and Pen yr Allt Goch, both ..., DA386. vtls005450741 File - Attested Copy of DA283, 1678, July 3. DA386. ISYSARCHB63 DA387. vtls005450742 File - Mortgage (Bargain And Sale With 1678, Oct. 1. DA387. ISYSARCHB63 Feoffment) for £40 of a m. called Cae yr Mynach and parcels of land called ..., DA388. vtls005450743 File - Bond in £80 for the performance of 1678, Oct. 1. DA388. ISYSARCHB63 covenants specified in DA387, DA389. vtls005450744 File - Release of m's called Kelly [1678 x 1679]. DA389. ISYSARCHB63 Yerworth, Bryn y Llevrith, Y Perthy Dûon, Keven Gall Cwm, Y Ty y Llan or ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 36 GB 0210 PENIARTH Peniarth Estate Records, DA390. vtls005450745 File - Post-nuptial Settlement of the 1681, Nov. 30. DA390. ISYSARCHB63 said Thomas Lloyd and Ann Vaughan, daughter of William Vaughan of Catheley, co. Mer., esq., being ..., Cyfres | Series vtls005450746 ISYSARCHB63: Deeds, Dyddiad | Date: 1682-1695. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DA391. vtls005450747 File - Demise for 11 years of m's called 1682, July 22. DA391. ISYSARCHB63 Plase Peniarth, otherwise Maes Peniarth, Melin Peniarth, the demesne lands of Llanegrin, otherwise ..., DA392. vtls005450748 File - Counterpart of DA391, 1682, July 22. DA392. ISYSARCHB63 DA393. vtls005450749 File - Demise for 11 years to commence 1682, July 29. DA393. ISYSARCHB63 after the death of the said Lewis Owen of the premises specified in DA391 ..., DA394. vtls005450750 File - Bond in £80 for the performance 1682/3, Jan. 11. DA394. ISYSARCHB63 of covenants specified in a deed of even date. Endorsed: 'A Bond of performance ..., DA395. vtls005450751 File - Post-nuptial Settlement of 1 and 1683, June 1. DA395. ISYSARCHB63 Anne his wife, eldest daughter of 2, being a Bargain And Sale With Feoffment of ..., DA396. vtls005450752 File - Counterpart of DA395, 1683, June 2. DA396. ISYSARCHB63 DA397. vtls005450753 File - Bond in £400 for the performance 1683, June 2. DA397. ISYSARCHB63 of covenants specified in DA395, DA398. vtls005450754 File - Mortgage (Bargain And Sale With 1683, July 17. DA398. ISYSARCHB63 Feoffment) by 1, by the appointment of the said Lewis ap Hugh of Dyffrydan, for ..., DA399. vtls005450755 File - Articles Of Agreement for 1683, Dec. 31. DA399. ISYSARCHB63 conveying for £160 m's called Tythyn Gwilym ap Tudder, Erw'r March, Gwern Anan, Tir y Gawen ..., DA400. vtls005450756 File - Bond in £400 for the performance 1683, Dec. 31. DA400. ISYSARCHB63 of covenants specified in DA399, DA401. vtls005450757 File - Assignment Of Mortgage specified 1684, April 12. DA401. ISYSARCHB63 in DA387 for £52. Recites DA387, DA402. vtls005450758 File - Bond in £100 for the performance 1684, April 12. DA402. ISYSARCHB63 of covenants specified in DA401, DA403. vtls005450759 File - Release Of The Equity Of 1684, April 15. DA403. ISYSARCHB63 Redemption of a m. called Cae'r Mynach and parcels of land called Y Waen Fach ..., DA404. vtls005450760 File - Lease for 99 years of the premises 1684, April 17. DA404. ISYSARCHB63 specified in DA403. Consideration: £20,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 37 GB 0210 PENIARTH Peniarth Estate Records, DA405. vtls005450761 File - Bond in £60 for the performance of 1684, April 17. DA405. ISYSARCHB63 covenants specified in DA404, DA406. vtls005450762 File - Feoffment of m's called Kelly 1684, April 30. DA406. ISYSARCHB63 Ierwarth, Yr Yskwrne, Keven Gallt Kwm, the Llan, otherwise Tu yn y Llan, Hen Tavarne ..., DA407. vtls005450763 File - Deed Of Charge of £100 upon 1684, Aug. 8. DA407. ISYSARCHB63 the premises specified in DA399 being money borrowed by 1 from 2. Recites the ..., DA408. vtls005450764 File - Demise for 99 years of a capital m. 1684, Aug. 30. DA408. ISYSARCHB63 called Nant Madin and m's and parcels of land called Tythin Gwilim ..., DA409. vtls005450765 File - Bargain And Sale With Feoffment 1684, Sept. 5. DA409. ISYSARCHB63 of a capital m. called Nant Madin, and m's called Tythin Gwilim ap Tudor, Erw'r ..., DA410. vtls005450766 File - Counterpart of DA409. Paper, 1684, Sept. 5. DA410. ISYSARCHB63 DA411. vtls005450767 File - Bond in £200 for the performance 1684, Sept. 5. DA411. ISYSARCHB63 of covenants specified in DA409, DA412. vtls005450768 File - Assignment Of Mortgage by 1, by 1687, July 30. DA412. ISYSARCHB63 the direction of 2 to 3, for £300 of m's called Trefaes Ganol, Tythyn ..., DA413. vtls005450769 File - Counterpart of DA412, 1687, July 30. DA413. ISYSARCHB63 DA414-15. File - Mortgage (Lease and Release) for 1687/8, Feb. DA414-15. vtls005450770 £40 of a m. called Tu Kwtta and parcels 20-1. ISYSARCHB63 of land called Cae'r Tu kwtta ..., DA416. vtls005450771 File - Bond in £200 to perform covenants 1687/8, Feb. 21. DA416. ISYSARCHB63 specified in DA415, DA417. vtls005450772 File - Articles Of Agreement To Lease 1687, Nov. 10. DA417. ISYSARCHB63 for 30 years m's called Kefn Tanvod, t. Rhytcrew, [p. Llanegryn], and Tîr y Mynidd ..., DA418. vtls005450773 File - Final Concord of 5 m's, 2 1691, Sept. 7. DA418. ISYSARCHB63 tofts, 6 gardens, etc., (170 a.) in p's Llanegrin, Llanvihengel [Y Pennant] and Llanglynin ..., DA419. vtls005450774 File - Agreement To Lease for 10 years a 1691, Dec. 28. DA419. ISYSARCHB63 tmt called Yr Yskwrne, p. Trawsfynydd, at a yearly rent of £14 and ..., DA420. vtls005450775 File - Agreement for suppressing any 1692, June 10. DA420. ISYSARCHB63 differences likely to arise between 1 and 2 over a way leading from m's of 2 ..., DA421. vtls005450776 File - Mortgage (Bargain And Sale With 1693, Oct. 11. DA421. ISYSARCHB63 Feoffment) for £40 of m's called Cae Adda ap Madog and [Bwlch y] Frynnie, and ..., DA422. vtls005450777 File - Note Of Agreement that 2 shall 1693/4, March DA422. ISYSARCHB63 build a house of two couples in length 20. and shall have sufficient timber out ..., DA423-4. File - Lease and Release of m's called 1694, Oct. 22-3. DA423-4. vtls005450778 Tyddn Mawr in Kelligen, Tyddyn ISYSARCHB63

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 38 GB 0210 PENIARTH Peniarth Estate Records, John ap Rees ap Howell Gethyn and Aberkelligen, otherwise ..., DA425. vtls005450779 File - Lease To Vest Possession of m's 1695, May 13. DA425. ISYSARCHB63 called Tythyn Pen Glassan Ychaf, Tythin Pen Glassan Issaf, Y Mirie Mawr, Tythin y ..., DA426. vtls005450780 File - Bond in £200 for the payment of 1695, June 13. DA426. ISYSARCHB63 £100 on 13 June 1696. Endorsed: Notes of payments of principal, April 1709 ..., DA427. vtls005450781 File - Deed To Lead The Uses Of A 1695, Aug. 1. DA427. ISYSARCHB63 Recovery of m's called Peniarth Ucha, Tythin y Skibor Wen, otherwise Tythin y ..., DA428. vtls005450782 File - Articles Of Agreement for the 1695, Sept. 24. DA428. ISYSARCHB63 purchase and sale of a m. called Tythyn Bach yn ir Adva Ucha, [p. Llanegrin] ..., DA429. vtls005450783 File - Bond in £36 for the payment of 1695, Sept. 24. DA429. ISYSARCHB63 £18.10.0 on 16 July 1696, DA430. vtls005450784 File - Release Of The Equity Of 1695, Nov. 20. DA430. ISYSARCHB63 Redemption of the premises mortgaged in DA421. Consideration: £20 paid to Humphrey ap Hugh Owen ..., Cyfres | Series vtls005450785 ISYSARCHB63: Deeds, Dyddiad | Date: 1696-1710. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DA431. vtls005450786 File - Feoffment by 1 to the use of 2 of a 1696, Nov. 30. DA431. ISYSARCHB63 m. called Tyddyn Bach yr Adva Ucha, p. Llanegrin; Covenant ..., DA432. vtls005450787 File - Mortgage (Feoffment) for £200 1697, Oct. 22. DA432. ISYSARCHB63 (6%) of the premises specified in DA427. Endorsed: livery of seizin and 'a . deed of ..., DA433. vtls005450788 File - Bond in £400 for the performance 1697, Oct. 22. DA433. ISYSARCHB63 of covenants specified in DA432, DA434. vtls005450789 File - Mortgage (Bargain And Sale With 1698, Oct. 17. DA434. ISYSARCHB63 Feoffment) for £50 of m's called Tythyn y Garth, Glanywern, Cae Madog, Y Wergloedd Fawr ..., DA435. vtls005450790 File - Mortgage (Demise for 21 years) 1698/9, Jan. 6. DA435. ISYSARCHB63 for £50, repayable in eight instalments of £10 each on Nov. 2 from 1699 to ..., DA436. vtls005450791 File - Mortgage (Demise for 1,000 years) 1699, May 26. DA436. ISYSARCHB63 for £300 of m's called Havod Wen (field names given), Pen y Bont and Dol ..., DA437. vtls005450792 File - Counterpart of DA436. Endorsed: 1699, May 26. DA437. ISYSARCHB63 Receipt of Anna Maria Price, surviving executor of 2, for payment of £310.10.0 principal and interest ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 39 GB 0210 PENIARTH Peniarth Estate Records, DA438. vtls005450793 File - Bond in £600 for the performance 1699, May 26. DA438. ISYSARCHB63 of covenants specified in DA436, DA439. vtls005450794 File - Declaration by 1 that a judgement 1699, May 26. DA439. ISYSARCHB63 when entered of record in an action of debt for £600 in the Exchequer ..., DA440. vtls005450795 File - Estimate of John ap Owen, mason, [early 18 cent.]. DA440. ISYSARCHB63 for erecting two stables at Peniarth, [p. Llanegryn, co. Mer.], DA441. vtls005450796 File - Mortgage (Bargain And Sale With 1700, June 14. DA441. ISYSARCHB63 Feoffment) for £80 of closes of land called Dole Brychion and Tir y Bionen, otherwise ..., DA442. vtls005450797 File - Bond in [?£160] for the 1700, June 14. DA442. ISYSARCHB63 performance of covenants specified in DA441, DA443. vtls005450798 File - Deed To Lead The Uses Of A Fine 1702, June 10. DA443. ISYSARCHB63 of m's called Tyddyn Pantperthog Issa, otherwise Tu yn y Coed, Pantperthog ..., DA444. vtls005450799 File - Memorandum Of Lease for 99 1702, Sept. 20. DA444. ISYSARCHB63 years of a m. called Pant y Llwyddog in [p. Llanegryn] at the yearly rent ..., DA445-51. File - Receipts by Richard Williams 1702-8. DA445-51. vtls005450800 to Richard Owen [of Peniarth, esq.] ISYSARCHB63 for payment of £9 to the use of Dame Anna ..., DA452. vtls005450801 File - Memorandum by Richard Owen of 1703, Nov. 29. DA452. ISYSARCHB63 Peniarth, co. Mer., esq., that he will pay £70 to Rowland Jones, gent. Originally attached ..., DA453. vtls005450802 File - Deed To Lead The Uses Of A Fine 1704, July 1. DA453. ISYSARCHB63 of m's called Peniarth Ucha, Tythin y Skibor Wen, alias Tythin y ..., DA454-5. File - Mortgage (Lease and Release) for 1705, June 7-8. DA454-5. vtls005450803 £130 of m's called Penllwyfog, Glan y ISYSARCHB63 Wern and Tythin y Garth, p. Llanegrin. Endorsed ..., DA456. vtls005450804 File - Probate Of Will And Codicil 1705, June 25. DA456. ISYSARCHB63 of William Lewis Anwill of Park, p. , co. Mer., esq. (will dated 25 June ..., DA457-60. File - Receipts of Humphrey David to 1705-6. DA457-60. vtls005450805 Lewis Owen for monies paid by the order ISYSARCHB63 of Hugh ap Humphrey, DA461-2. File - Lease and Release of a m. called 1707/8, March DA461-2. vtls005450806 Nant Madyn, p. Llanegryn, co. Mer. 2. ISYSARCHB63 Consideration: £30, DA463. vtls005450807 File - Receipt of Margaret Humphrey 1709, May 7. DA463. ISYSARCHB63 of p. Llanvihangel y Pennant, co. Mer., spinster, for payment by Richard Owen of Peniarth, esq ..., DA464. vtls005450808 File - Bond in £100 that Margaret 1709, May 7. DA464. ISYSARCHB63 Humphrey, daughter of the said Humphrey David, will when she is 21 years of age ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 40 GB 0210 PENIARTH Peniarth Estate Records, DA465. vtls005450809 File - Promissory Note of Richard Owen 1709, Dec. 26. DA465. ISYSARCHB63 of Peniarth, co. Mer., for the payment of £250 to Evan David of Glandovy. Subscribed ..., DA466. vtls005450810 File - Mortgage (Demise for 900 years) 1709/10, Jan. DA466. ISYSARCHB63 for £100 (6%) of m's called Tythyn 26. Mawr in Kelligan, otherwise Kelligan Vawr, Tythyn John ..., DA467. vtls005450811 File - Bond in £40 to secure payment 1709/10, Mar. 4. DA467. ISYSARCHB63 of £23 on 4 March 1710/11. Endorsed: Legal costs for entering judgement on the ..., DA468-9. File - Lease and Release Of The Equity 1710, July 6-7. DA468-9. vtls005450812 Of Redemption of m's called Glandyfu, ISYSARCHB63 otherwise Cae Adda Goch, Tythin y Llyhinfryn, otherwise ..., DA470. vtls005450813 File - Articles Of Agreement relating 1710, July 16. DA470. ISYSARCHB63 to the marriage settlement specified in DA471. Damaged, DA471. vtls005450814 File - Pre-nuptial Settlement of the said 1710, Aug. 28. DA471. ISYSARCHB63 Lewis Owen and 5, being a Covenant To Levy Fines by 1 to 2 to ..., Cyfres | Series vtls005450815 ISYSARCHB63: Deeds, Dyddiad | Date: 1711-1726. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DA472. vtls005450816 File - Assignment Of A Bond in 1711, Aug. 24. DA472. ISYSARCHB63 £170 to secure payment of £89.1.5. Consideration: £100. Recites the said bond between Richard Owen ..., DA473. vtls005450817 File - Declaration that £500, part of a 1712, Nov. 20. DA473. ISYSARCHB63 sum of £3,000 paid by 2 to Mary Price of Hengwrt, spinster, is the ..., DA474-5. File - Lease and Release by 2, by the 1712, Nov. DA474-5. vtls005450818 direction of 1 and Release by 1 to 3, of a 20-1. ISYSARCHB63 m. called ..., DA476. vtls005450819 File - Memorandum that Hugh ap 1714, April 14. DA476. ISYSARCHB63 Humphrey Thomas of Peniarth Ganoll, p. Llanegryn, co. Mer., and Owen Morris of Pantllwyfog in the ..., DA477. vtls005450820 File - Orders from Hugh Humphrey [cf. 1714, April 14. DA477. ISYSARCHB63 DA476] to his tenants Owen Humphrey Morris and Lewis Williams to pay the sums of ..., DA478. vtls005450821 File - Articles Of Agreement between 1714, May 28. DA478. ISYSARCHB63 1 and 2 being the younger sons of John Pugh of Cefngoed, gent., dec.: (i) 1 ..., DA479. vtls005450822 File - Order by Hugh Humphrey to Lewis 1714, Dec. 10. DA479. ISYSARCHB63 Williams to pay Lewis Owen of Peniarth, esq., £5, which would be allowed out ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 41 GB 0210 PENIARTH Peniarth Estate Records, DA480. vtls005450823 File - Bond in £100 that 2 shall have the 1715, July 12. DA480. ISYSARCHB63 first offer of three capital m's called Pant Llwifog, Glan-y-Wern and Garth ..., DA481. vtls005450824 File - Lease for 7 years of m's called 1715, Nov. 2. DA481. ISYSARCHB63 Tythin y Prenhir and Tyr y Gawen, [p. Llanegryn, co. Mer.], reserving timber ..., DA482. vtls005450825 File - Articles Of Agreement between 1715, Dec. 15. DA482. ISYSARCHB63 1 and 2: (i) 1 to convey the equity of redemption of m's called Glan y ..., DA483-4. File - Accounts of mortgage and bond 1715-16. DA483-4. vtls005450826 debts and of rents due from Hugh ISYSARCHB63 Humphrey ap Hugh Thomas of Peniarth Ganol, [p ..., DA485. vtls005450827 File - Memorandum Of An Agreement 1716, Sept. 14. DA485. ISYSARCHB63 whereby 2 will assign a judgement obtained by him against 1 who has paid 2 the ..., DA486-7. File - Deed (Lease and Release) To Make 1717, July 1-2. DA486-7. vtls005450828 A Tenant To The Precipe of m's called ISYSARCHB63 Tythyn y Garth, otherwise Y Garth ..., DA488. vtls005450829 File - Bond in £400 for the performance 1717, July 2. DA488. ISYSARCHB63 of covenants specified in DA486-7, DA489. vtls005450830 File - Memorandum Of Articles Of 1717, Aug. 10. DA489. ISYSARCHB63 Agreement whereby 1 promises to convey to 2 his interest in a m. called Pantllwyfog, [p ..., DA490. vtls005450831 File - Account of money due from Hugh 1717, Aug. 10. DA490. ISYSARCHB63 Humphrey, otherwise Hugh Humphrey ap Hugh Thomas, of p. Llanegrynne, co. Mer., to Elizabeth ..., DA491. vtls005450832 File - Release Of The Equity Of 1717, Sept. 19. DA491. ISYSARCHB63 Redemption of a capital m. called Pant Llwyfog and parcels of land called Ffrydd y ..., DA492. vtls005450833 File - Lease for 99 years determinable on 1717, Sept. 19. DA492. ISYSARCHB63 two lives of a m. called Garth Fach, [p. Llanegryn], and set apart from ..., DA493. vtls005450834 File - Memorandum by 1717, Sept. 19. DA493. ISYSARCHB63 of Dolegwyn, co. Mer., gent., acknowledging that he has in his custody a bond in £20 ..., DA494. vtls005450835 File - Demise for 99 years determinable 1717, Oct. DA494. ISYSARCHB63 upon the life of Bridgett Morgans, wife of 1, of m's called . Wrthyn y ..., DA495. vtls005450836 File - Receipt by Edward Owen to Lewis 1717, Oct. 4. DA495. ISYSARCHB63 Owen, esq., for a cancelled bond in £200 for the payment of £100 from ..., DA496. vtls005450837 File - Memorandum that Griff' Dukes 1717, Oct. 26. DA496. ISYSARCHB63 in pursuant of an account settled between him and Lewis Owen, esq., acknowledges that if he ..., DA497. vtls005450838 File - Account of legal charges incurred 1717-20. DA497. ISYSARCHB63 by L[ewis] Owen in purchasing the premises specified in DA486-7,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 42 GB 0210 PENIARTH Peniarth Estate Records, DA498. vtls005450839 File - Memorandum Of Agreement that 1718, April 30. DA498. ISYSARCHB63 2 shall serve 1 as a servant and manage his m's in Rhytcrew, Cavenyryniss and Bodowen ..., DA499. vtls005450840 File - Disclaimer by Thomas Arthur of 1718, May 19. DA499. ISYSARCHB63 Dôl Heiwydd, p. Towin, co. Mer., to any right of wood or underwood growing upon ..., DA500. vtls005450841 File - Mortgage (Demise for 3,000 1719/20, Jan. DA500. ISYSARCHB63 years) for £140 of m's called Tythyn 15. Pantperthog Ucha and Tythyn Pant y Glynen, p. Pennall ..., DA501. vtls005450842 File - Bond in £280 for the performance 1719/20, Jan. DA501. ISYSARCHB63 of covenants specified in DA500, 15. DA502-3. File - Mortgage (Lease and Release) for 1720, May 24-5. DA502-3. vtls005450843 £80 (5%) of a m. called Tu Cwtta and ISYSARCHB63 closes of land called Cae Tan ..., DA504. vtls005450844 File - Release of m's called Tre Vaes 1720/1, March DA504. ISYSARCHB63 Ganol, Tythyn y Go, Tythyn y Maen 17. Melyn, Tythyn y Maen Hir, Trevaes Issa ..., DA505-6. File - Assignment Of Mortgage (Lease 1722, June DA505-6. vtls005450845 and Release) for £80 of a m. called Tu 18-19. ISYSARCHB63 Cwtta, and closes of land called Cae ..., DA507-8. File - Assignment Of Mortgage (Lease 1722, Sept. DA507-8. vtls005450846 and Release) for £427.10.0 by 1, at the 19-20. ISYSARCHB63 request of 2, to 3, of m's called ..., DA509. vtls005450847 File - Bond in £300 to secure payment of 1724/5, March DA509. ISYSARCHB63 £150. Endorsed: '(No. 5) Now Edw[ar]d 8. Williams', DA510. vtls005450848 File - Mortgage (Release) for £800 (5%) 1725, June 21. DA510. ISYSARCHB63 of m's called Tythyn Pantperthog Issa, otherwise T-yn-y-coed, Pantperthog Ucha, otherwise Tythyn Hugh ab Mathew ..., DA511. vtls005450849 File - Articles Of Agreement for the 1725/6, March DA511. ISYSARCHB63 conveyance of a m. called Nant Madyn, 11. p. Llanegrin, co. Mer., and all other the ..., DA512. vtls005450850 File - Schedule Of Title Deeds relating 1726. DA512. ISYSARCHB63 to Nant Madyn, [p. Llanegryn, co. Mer.], 1683-1707, DA513-14. File - Lease and Release of the premises 1726, Sept. DA513-14. vtls005450851 specified in DA511. Consideration: £290 26-7. ISYSARCHB63 paid to Jane Edwards, Cyfres | Series vtls005450852 ISYSARCHB63: Deeds, Dyddiad | Date: 1728-1764. (dyddiad creu) | (date of creation)

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

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 43 GB 0210 PENIARTH Peniarth Estate Records, DA515. vtls005450853 File - Receipt of Benjamin Evan and 1728, Nov. 27. DA515. ISYSARCHB63 David Morgan for payment of £3 by Lewis Owen of Peniarth for 2,500 'latts' and ..., DA516. vtls005450854 File - Demise for 99 years of a capital m. 1728/9, Jan. 9. DA516. ISYSARCHB63 called Y Plas yn Caethley, a capital m. called Gwyddgwian, m's called ..., DA517. vtls005450855 File - [Assignment Of Mortgage] [early 1730s]. DA517. ISYSARCHB63 (Demise of two terms of 2,000 years) of the Caethley estate. Incomplete, final membrane only, DA518. vtls005450856 File - Counterpart of DA517. Incomplete, [early 1730s]. DA518. ISYSARCHB63 final membrane only, DA519. vtls005450857 File - Copy Will of Lewis Owen of 1729/30, Jan. DA519. ISYSARCHB63 Peniarth, co. Mer., esq. (will dated 18 21. Oct. 1728). Bequeathes to his dau's Jane ..., DA520. vtls005450858 File - Articles Of Agreement relating 1733, [--]. DA520. ISYSARCHB63 to the administration of the estate of Richard Owen, dec., and Lewis Owen, dec.: (i) covenant ..., DA521. vtls005450859 File - Lease for 99 years of a mansion 1733, Aug. 7. DA521. ISYSARCHB63 house called Ty yn y Waen, a corner or part of an enclosure ..., DA522. vtls005450860 File - Account between Rees Hughes 1733, Nov. 28. DA522. ISYSARCHB63 of Pantperthog and Rowland Owen and Thomas Owen, executors of John Owen, dec., relating to the ..., DA523-4. File - Mortgage (Lease and Release) for 1734, May 1-2. DA523-4. vtls005450861 £100 of the premises specified in (i) in ISYSARCHB63 DA478. Not executed, DA525. vtls005450862 File - Lease To Vest Possession of the 1736, Aug. 26. DA525. ISYSARCHB63 premises specified in (i) in DA478, DA526-7. File - Mortgage (Lease and Release) for 1733, Nov. DA526-7. vtls005450863 £1,186.5.0 of the premises specified in 27-8. ISYSARCHB63 DA510. Recites DA510, the assignment of the mortgage specified ..., DA528-9. File - Assignment Of Mortgage 1737, Nov. DA528-9. vtls005450864 (Revocation Of Uses And Appointment 27-8. ISYSARCHB63 by 1 to 4 and Lease and Release by 2-3, to 4) ..., DA530. vtls005450865 File - Post-nuptial Settlement of 2 being 1740, May 24. DA530. ISYSARCHB63 a Deed To Lead The Uses Of A Fine of a m. called Ty yn ..., DA531. vtls005450866 File - Counterpart of DA531. Endorsed: 1740, May 24. DA531. ISYSARCHB63 'No. 11', DA532. vtls005450867 File - Final Concord of 2 m's, 1 cottage, 2 1740, Aug. 11. DA532. ISYSARCHB63 gardens, etc. (211 a.), in p. Llanegryn, co. Mer. Consideration: 19 marks ..., DA533. vtls005450868 File - Release of W.V.'s life interest in a 1741, May 23. DA533. ISYSARCHB63 m. called Ty yn Llwyn, p. Llanegryn, for the use and benefit of ..., DA534. vtls005450869 File - Mortgage (Demise for 99 years) 1741, May 23. DA534. ISYSARCHB63 for £100 of the m. specified in DA533; Charge of the said m. with sums ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 44 GB 0210 PENIARTH Peniarth Estate Records, DA535. vtls005450870 File - Lease To Vest Possession of the 1742, Aug. 10. DA535. ISYSARCHB63 premises specified in DA510 [?part of a lease and release of the equity of ..., DA536. vtls005450871 File - Statement Of Account specified in 1744, June. DA536. ISYSARCHB63 DA539, DA537. vtls005450872 File - Receipt of E[dward] Williams 1744, June 4. DA537. ISYSARCHB63 of [Peniarth, co. Mer., esq.] to Robert Williams [of Brynyffynnon, co. Denb.], esq., for a copy ..., DA538. vtls005450873 File - Receipt of John Vaughan for 1744, June 5. DA538. ISYSARCHB63 payment of £40.5.0 by the direction and for the use of Elizabeth Owen late of ..., DA539. vtls005450874 File - Release from the account submitted 1744, Nov. 3. DA539. ISYSARCHB63 by 2 in relation to receiving and discharging debts due to and from the said ..., DA540. vtls005450875 File - Assignment Of A Bond And 1751, May 7. DA540. ISYSARCHB63 Judgement by the said T.G., by the direction of the said E.W., to 2 in ..., DA541. vtls005450876 File - Lease for 99 years of a dwelling 1752/3, Jan. 1. DA541. ISYSARCHB63 house lately built by or at the cost of 2 situated near Llidiart ..., DA542. vtls005450877 File - Lease for 99 years determinable 1754, Oct. 8. DA542. ISYSARCHB63 on three lives of part of Barhedin tmt called Gelli Sarrog and Buarthe, p. Llanegryn ..., DA543. vtls005450878 File - Bond in £200 to secure repayment 1754/5, March DA543. ISYSARCHB63 of £100 on 24 Dec. 1755, 2. DA544-5. File - Lease and Release of a m., 1760, Feb. DA544-5. vtls005450879 outhouse or stable called Tyny , 15-16. ISYSARCHB63 p. Llanegryn. Consideration: £7.17.6. DA545 stained, DA546. vtls005450880 File - Deed Of Exchange being a Gift 1760, Feb. 16. DA546. ISYSARCHB63 by 1 to 2 of a parcel of land called Cae'r Pentre, p. Llanegryn ..., DA547. vtls005450881 File - Lease for 99 years determinable 1761, Feb. 11. DA547. ISYSARCHB63 upon three lives of a tmt called Craigefadin, p. Clynin; covenant by 2 to erect ..., DA548. vtls005450882 File - Release of a m. called Tyn y 1761, March 5. DA548. ISYSARCHB63 Pentre and an outhouse and stable thereto belonging and a dwelling house and ..., DA549-50. File - Deed (Lease and Release) To Make 1762, March DA549-50. vtls005450883 A Tenant To The Precipe and to suffer a 1-2. ISYSARCHB63 common recovery of a m ..., DA551. vtls005450884 File - Bond in £160 to secure repayment 1762, June 5. DA551. ISYSARCHB63 of £80 on 4 June 1763, DA552. vtls005450885 File - Probate Of Will of Edward 1762, June 16. DA552. ISYSARCHB63 Williams of Peniarth, co. Mer., esq. (will dated 24 Nov. 1761). Devises all his purchased ..., DA553. vtls005450886 File - Receipt of Edward Vaughan Pughe 1763, July 29. DA553. ISYSARCHB63 for £16.13.6 paid by Lady Bulkeley Williams being a year's interest due on £417.8.0,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 45 GB 0210 PENIARTH Peniarth Estate Records, DA554. vtls005450887 File - Copy Will of Lewis Owen of 1764, Feb. 14. DA554. ISYSARCHB63 Peniarth, co. Mer., esq. See DA519. Endorsed: in the hand of Sir William Wiliams ..., DA555. vtls005450888 File - Mortgage (Demise for 500 yeas) 1764, Nov. 21. DA555. ISYSARCHB63 for £160 (41/2%) of a m. called Ty yn y Llwyn, p. Llanegryn. Endorsed: covenant ..., DA556. vtls005450889 File - Bond in £260 for the payment of 1764, Nov. 21. DA556. ISYSARCHB63 £160 specified in DA555, Cyfres | Series vtls005450890 ISYSARCHB63: Deeds, Dyddiad | Date: 1768-1963. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DA557. vtls005450891 File - Quitclaim of £3,000 secured to the 1768, May 21. DA557. ISYSARCHB63 younger dau's of Jane, lady Bulkeley, by her marriage settlement to Richard, lord Bulkeley ..., DA558. vtls005450892 File - Bond in £80 to secure payment of 1769, Nov. 21. DA558. ISYSARCHB63 £40 (41/2%) on 20 Nov. 1770, DA559. vtls005450893 File - Articles Of Agreement for the 1770, Dec. 4. DA559. ISYSARCHB63 purchase and sale of a m. called Ty'n y Llwyn, p. Llanegrin, for £800, DA560-1. File - Lease and Release by 2 to 3 of the 1771, May DA560-1. vtls005450894 m. specified in DA559 and Assignment 12-13. ISYSARCHB63 of a term of 500 ..., DA562. vtls005450895 File - [Pre-nuptial Settlement of William 1771, Dec. 17. DA562. ISYSARCHB63 Wynne of Wern, esq., son of 1, and Jane Williams of Peniarth, co. Mer.] being a ..., DA563. vtls005450896 File - Pre-nuptial Settlement of 1 and 1771, Dec. 18. DA563. ISYSARCHB63 3, being a Release by 1 and 2 to 4 of a capital m. called ..., DA564. vtls005450897 File - Schedule Of Title Deeds of 1788. DA564. ISYSARCHB63 William Wynne [of Wern, co. Caern.] and Jane his wife, daughter and heiress of Viscountess ..., DA565. vtls005450898 File - An Act for enclosing lands in t. 1806. DA565. ISYSARCHB63 Gwyddelfynydd, p. Towyn, co. Mer. Printed. Endorsed: 'This Act appears verbally the same ..., DA566. vtls005450899 File - Deed Of Exchange being a Lease 1819. DA566. ISYSARCHB63 and Release by 1 to 2 of fields and parcels of land called Garnedd ..., DA567. vtls005450900 File - Covenant by 1 that if he defaults in 1822, Aug. 19. DA567. ISYSARCHB63 payment of three sums of money totalling £2,542.19.0 on 1 March 1823 ..., DA568. vtls005450901 File - Transcript of DA4 by W. W. E. (Watermark DA568. ISYSARCHB63 Wynne together with annotations, 1826).

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 46 GB 0210 PENIARTH Peniarth Estate Records, DA569. vtls005450902 File - Copy of DA159 by W. W. E. (Watermark DA569. ISYSARCHB63 Wynne. Endorsed in the hand of W. W. 1827). E. Wynne: 'Copy Feoffment from ..., DA570. vtls005450903 File - Copy of DA92 by W. W. E. 1827, April 16. DA570. ISYSARCHB63 Wynne, DA571. vtls005450904 File - Release of m's called Blaenycwm, 1827, Sept. 5. DA571. ISYSARCHB63 Tanyrhiw and Swch, p. Penmachno, co. Caern., and all the slate quarries and mines, opened ..., DA572. vtls005450905 File - Bond in £2,000 for securing 1839, Jan. 29. DA572. ISYSARCHB63 payment of £1,000 (41/2%) and covenant by 1 to mortgage their respective shares under the ..., DA573. vtls005450906 File - Pre-nuptial Settlement of 1 and 2 1839, May 7. DA573. ISYSARCHB63 being an Assignment Of Bond in £10,000 to secure £5,000 and of a mortgage ..., DA574. vtls005450907 File - Conditions on which W. W. E. 185-. DA574. ISYSARCHB63 Wynne, esq., as landlord, agrees to let his farms. Printed (by Evan Jones, Printers ..., DA575. vtls005450908 File - Statement of a proposed plan of [1853 x 1854]. DA575. ISYSARCHB63 paying off a £45,000 mortgage charged on the Peniarth estate, DA576. vtls005450909 File - Draft of DA575, [1853 x 1854]. DA576. ISYSARCHB63 DA577. vtls005450910 File - Memorandum on the title to and [?1854]. DA577. ISYSARCHB63 encumbrances affecting the Peniarth estate, DA578. vtls005450911 File - Demise for 500 years of a capital 1854. DA578. ISYSARCHB63 m. called Peniarth, m's called Cae Gwyn, Cae Stabal, Peniarth Mill and mill ..., DA579. vtls005450912 File - Statement for the consideration of [c. 1855]. DA579. ISYSARCHB63 counsel on W. W. E. Wynne's proposed arrangements for his purchase of the Peniarth estate ..., DA580-581. File - Statement Of Account with [c. 1855]. DA580-581. vtls005450913 William Wynne of [Peniarth], esq., as to ISYSARCHB63 the application of £18,000 received from R. A. Slaney ..., DA582. vtls005450914 File - Statement Of Account between W. 1855, June 4. DA582. ISYSARCHB63 H. Slaney and W. W. E. Wynne relating to the transfer of the latter's mortgage ..., DA583. vtls005450915 File - Grant of a m. called Tynypwll, p. 1859, June 30. DA583. ISYSARCHB63 Llanegryn, DA584. vtls005450916 File - Grant of an annuity of £10 charged 1860, Sept. 29. DA584. ISYSARCHB63 on m's called Bryn Moel, Cattal Haiarn, Llyest Wen and Gwalie, p. Cemmaes ..., DA585. vtls005450917 File - Receipt of William R. M. Wynne 1862, Sept. 13. DA585. ISYSARCHB63 to W. W. E. Wynne, esq., M.P., for a year's annuity specified in DA584 ..., DA586. vtls005450918 File - Grant of an annuity of £10 1862, Nov. 1. DA586. ISYSARCHB63 charged on a m. called Peniarth Mill, p. Llanegryn,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 47 GB 0210 PENIARTH Peniarth Estate Records, DA587. vtls005450919 File - Proposals for settling the Peniarth, (Watermark DA587. ISYSARCHB63 Penmachno, Mallwyd and Penbedw 1863). estates, DA588. vtls005450920 File - Tracing of a map of Foel Wyllt, [p. 1863, Sept. 5. DA588. ISYSARCHB63 Tywyn]. Superscribed: 'The map referred to in the heads of ageement on ..., DA589-90. File - Tracings of a m. called Foel Wyllt, 1864. DA589-90. vtls005450921 p. Tywyn, co. Mer., from a survey made ISYSARCHB63 by Richard Owen in 1776 ..., DA591. vtls005450922 File - Note by W. W. E. Wynne about 1865, March 31. DA591. ISYSARCHB63 the boundary of Kilkemmes Mountain as pointed out to him by an old ..., DA592. vtls005450923 File - Heads Of Agreement for defining 1865, June 9. DA592. ISYSARCHB63 and settling the boundaries of Cilcemmes belonging to W. W. E. Wynne, esq., M.P., and ..., DA593. vtls005450924 File - Lease for 21 years of the castle 1875, Feb. 16. DA593. ISYSARCHB63 grounds and ruins of Castle, Harlech, p. , co. Mer., by 2 ..., DA594. vtls005450925 File - Minutes of a meeting of a court leet 1963, June 11. DA594. ISYSARCHB63 held at Brithdir village hall relating to new rules about commoning Tir ..., DB. vtls005450926 Otherlevel - Aberllefenni estate deeds, 1522-1827. DB. ISYSARCHB63 Cyfres | Series vtls005450927 ISYSARCHB63: Deeds, Dyddiad | Date: 1522-1566. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DB1. vtls005450928 File - Quitclaim of a tmt called Tithyn 1522, May 6. DB1. ISYSARCHB63 Duy in t. Mays Llan Gedrys, [p. Tal-y- llyn], which 1 had of the gift ..., DB2. vtls005450929 File - Gift of lands and tmt's called [--] 1523, April 10. DB2. ISYSARCHB63 ller yr Ysgybor Vawr, Y Tir Llechor and Tir Yr Ystym Wen in ..., DB3. vtls005450930 File - Copy Of Court Roll of man. 1527/8, Feb. 19. DB3. ISYSARCHB63 Keveilliogk, co. Mont., recording a Surrender by Ho'ell ap Morys ap John of a ..., DB4. vtls005450931 File - Gift of tmt's called Y Tithyn 1536, Sept. 24. DB4. ISYSARCHB63 in Abercwydall and Y Tithyn'r Maes Terrvin and part of a gavel called Gavell ..., DB5. vtls005450932 File - Gift of a m. called Karreck y Vithe, 1544, Aug. 8. DB5. ISYSARCHB63 [p. Llanwryn], late in the tenure of John ap Guttyn, father of ..., DB6. vtls005450933 File - Gift of a parcel of land called 1546, July 7. DB6. ISYSARCHB63 Gavel Ierwerth ap Ieuan lying at a place called Dole Kinlleth, [p. Darowen ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 48 GB 0210 PENIARTH Peniarth Estate Records, DB7. vtls005450934 File - Gift of a tmt called Cae Innes Bach 1546/7, Jan. 18. DB7. ISYSARCHB63 and his share in a small tmt called Riwr Gwreiddin, both in ..., DB8. vtls005450935 File - Release of all actions, demands, 1548, July 13. DB8. ISYSARCHB63 etc. Latin, DB9. vtls005450936 File - Gift of a tmt called Tyddyn Braich 1549, Oct. 6. DB9. ISYSARCHB63 Eskyr Vyda in t. Tre'r Noddva, p. Darowen, lying from the land of ..., DB10. vtls005450937 File - Bargain And Sale of a tmt called 1550, Nov. 10. DB10. ISYSARCHB63 Bron Arth lying between two streams called Nant Maes Terran and Nant y ..., DB11. vtls005450938 File - Arbitration Award of Richard ap 1552, May 12. DB11. ISYSARCHB63 Gruffith, rector of Darrowen, co. Mont., arbitrator appointed to settle disputes between Griffith ap G'lm ..., DB12. vtls005450939 File - Bond in £10 for the peaceful 1552, Nov. 10. DB12. ISYSARCHB63 possession of parcels of land called Yr Hannereg Ddu and Koetgae Rynald, in t ..., DB13. vtls005450940 File - Gift of a m. called Tythyn y Talare, 1557, May 6. DB13. ISYSARCHB63 [?t. Gwern-y-bwlch, p. Cemais]. Latin. Badly affected by damp, DB14. vtls005450941 File - Probate Of Will of Ieuan ap 1557, June 15. DB14. ISYSARCHB63 Lewis Hole (will dated 2 April 1557). Bequeathes his soul to God and our ..., DB15. vtls005450942 File - Bond in £40 for the peaceful 1557/8, March DB15. ISYSARCHB63 possession of a tmt called Y Tu yn y 23. Bryn in p. Maghenlleth, DB16. vtls005450943 File - Bond in £100 for the peaceful 1558, July 26. DB16. ISYSARCHB63 possession of a tmt called Y Bryn Moel in t. Gwern Y Bwlch, [p ..., DB17. vtls005450944 File - Bargain And Sale of a tmt called Y 1559, July 1. DB17. ISYSARCHB63 Tyddyn Ar y Garreg in Aberfrydlan, p. Llanwryn, together with his rights ..., DB18. vtls005450945 File - Gift of a tmt called Kae Kelyga, 1559, Aug. 2. DB18. ISYSARCHB63 t. Noddva, p. Darowen. Dated at Trer Noddva. Latin, DB19. vtls005450946 File - Bond in £20 for the peaceful 1560, May 28. DB19. ISYSARCHB63 possession of the premises specified in DB18, DB20. vtls005450947 File - Bargain And Sale of a parcel of 1560, Aug. 19. DB20. ISYSARCHB63 land called Tir Ll'n Ddu lying at Yr Hen Velin in t. Ywch ..., DB21. vtls005450948 File - Deed Of Exchange being a Gift 1560/1, Jan. 22. DB21. ISYSARCHB63 by 1 to 2 of 3 a. of arable land in t. Llanvechan, [p ..., DB22. vtls005450949 File - Bond in £10 for the peaceful 1560/1, March DB22. ISYSARCHB63 possession of a part of a house called Y 5. Kechyne and of a garden ..., DB23. vtls005450950 File - Mortgage (Gift) for £3.6.8 of a tmt 1561, June 26. DB23. ISYSARCHB63 called Tyddyn y Kae Mawr Ywchkoed Penegoyes, [p. Darowen]. Latin, DB24. vtls005450951 File - Bond in £20 for the peaceful 1561, June 26. DB24. ISYSARCHB63 possession of the tmt specified in DB23. Attached to DB23,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 49 GB 0210 PENIARTH Peniarth Estate Records, DB25. vtls005450952 File - Mortgage (Gift) for £13.6.8 of a 1561, Oct. 30. DB25. ISYSARCHB63 tmt called Ros y Garreg and 4 a. of land and the work of ..., DB26. vtls005450953 File - Feoffment To Uses of all 1's lands 1562, July 20. DB26. ISYSARCHB63 in t. Gwern Y Bulghe, [p. Cemais], except a tmt in the tenure ..., DB27. vtls005450954 File - Counterpart of DB26. Faded, 1562, July 20. DB27. ISYSARCHB63 DB28. vtls005450955 File - Feoffment To Uses of all 1's lands 1562, July 20. DB28. ISYSARCHB63 in t. Gwerne Y Bulghe, [p. Cemais], except a tmt called Tythyn Kell ..., DB29. vtls005450956 File - Gift of a tmt called Gelli Lydan 1563, Aug. 7. DB29. ISYSARCHB63 in t. Gwern Y Bwlch, [p. Cemais], extending in breadth from a place ..., DB30. vtls005450957 File - Quitclaim of a gavell of land called 1564, May 10. DB30. ISYSARCHB63 Gavell Eigneon ap Phillippe ap Eychdrud in t. Iskoed Derowen, [p. ], p ..., DB31. vtls005450958 File - Bond in £20 for the peaceful 1564, May 10. DB31. ISYSARCHB63 possession of the premises specified in DB30, DB32. vtls005450959 File - Gift of tmt's called Tyddyn Nant 1564/5, Jan. 28. DB32. ISYSARCHB63 y Ddwy Villtir and Tyddyn Ymhant y Goedladd, both in t. Iskoed Darrowen, [p ..., DB33. vtls005450960 File - Bond in £40 for the peaceful 1564/5, Jan. 28. DB33. ISYSARCHB63 possession of the premises specified in DB32. Attached to DB32, DB34. vtls005450961 File - Arbitration Award of Humffrey ap 1565, Sept. 18. DB34. ISYSARCHB63 Hugh ap Ho'll and Thomas ap Robert, gent's, arbitrators appointed to settle disputes between Harry ..., DB35. vtls005450962 File - Bond in £10 to restore and convey 1565/6, March DB35. ISYSARCHB63 to 1 before Easter 1572 the fee simple of 24. 4 a. of land ..., DB36. vtls005450963 File - Bargain And Sale of 4 a. of 1566/7, Feb. 20. DB36. ISYSARCHB63 land called Erow Griffith Richard in t. Brynuchel, [p. Cemais], co. Mont. Latin ..., DB37. vtls005450964 File - Bond in £10 for the peaceful 1566/7, Feb. 20. DB37. ISYSARCHB63 possession of the premises specified in DB36. Attached to DB36. Unfit for production, Cyfres | Series vtls005450965 ISYSARCHB63: Deeds, Dyddiad | Date: 1568-1578. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DB38. vtls005450966 File - Feoffment by 1, at the special 1568, Oct. 16. DB38. ISYSARCHB63 request of 2, of a tmt called Tyddyn Karreg y Vydde, a parcel of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 50 GB 0210 PENIARTH Peniarth Estate Records, DB39. vtls005450967 File - Gift of a tmt called Kae'r Llyest in 1568/9, Jan. 31. DB39. ISYSARCHB63 t. Caersewthan, [p. Darowen], to be held in as ample a manner ..., DB40. vtls005450968 File - Bond in £10 for the peaceful 1568/9, Jan. 31. DB40. ISYSARCHB63 possession of the tmt specified in DB39. Attached to DB39, DB41. vtls005450969 File - Quitclaim of a tmt called Kae yr 1568/9, Feb. 5. DB41. ISYSARCHB63 Llyest, t. Caersewthan, [p. Darowen]. Latin, DB42. vtls005450970 File - Bond in £10 for the peaceful 1568/9, Feb. 5. DB42. ISYSARCHB63 possession of the premises specified in DB41. Attached to DB41, DB43. vtls005450971 File - Gift of a tmt called Tythyn y Bryn 1569/70, Feb. 2. DB43. ISYSARCHB63 Moel in t. Gwern Y Bwlch, [p. Cemais], with Power Of Attorney ..., DB44. vtls005450972 File - Gift of a moiety of a tmt called Lle 1570, Aug. 2. DB44. ISYSARCHB63 Ty Vadog and a moiety of a parcel of land called ..., DB45. vtls005450973 File - Bond in £40 for the peaceful 1570, Aug. 2. DB45. ISYSARCHB63 possession of the premises specified in DB44. Attached to DB44, DB46. vtls005450974 File - Receipt by 1 in DB43 to 2 in DB43 1570/1, Jan. 8. DB46. ISYSARCHB63 for the purchase money specified in DB43 and the value of ..., DB47. vtls005450975 File - Recognizance in £40 that the said 1571, Oct. 30. DB47. ISYSARCHB63 Owen will keep the peace and especially towards Gruff' ap John David Chwith, DB48. vtls005450976 File - [Mortgage] (Gift) of a tmt called 1571, Dec. 10. DB48. ISYSARCHB63 Yr Hendre Gav and two parcels of land called Pant y Geivir and Yr ..., DB49. vtls005450977 File - Defeazance Of Mortgage specified 1571, Dec. 10. DB49. ISYSARCHB63 in DB48, DB50. vtls005450978 File - Counterpart of DB49, 1571, Dec. 10. DB50. ISYSARCHB63 DB51. vtls005450979 File - Bond in £60 for the performance of 1571, Dec. 10. DB51. ISYSARCHB63 covenants specified in DB49 by 1 and for the peaceful possession by 1 ..., DB52. vtls005450980 File - Gift of a moiety of a tmt called Lle 1573, July 22. DB52. ISYSARCHB63 Ty Vadog, t. Caersewthan, [p. Darowen]. Latin, DB53. vtls005450981 File - Bond in £40 for the peaceful 1573, July 22. DB53. ISYSARCHB63 possession of the tmt specified in DB52. Attached to DB52, DB54. vtls005450982 File - Gift of a parcel of land lying at 1573, July 23. DB54. ISYSARCHB63 a place called Dol Gynlleth within the lands of 2 in t ..., DB55. vtls005450983 File - Bond in £40 for the peaceful 1573, July 23. DB55. ISYSARCHB63 possession of the premises specified in DB54, DB56. vtls005450984 File - Gift of a parcel of land in 1573, July 23. DB56. ISYSARCHB63 Dolgynlleth, p. Llanorin, which parcel descended to 1 after the death of their ..., DB57. vtls005450985 File - Gift of a parcel of land called Y Tir 1573, July 23. DB57. ISYSARCHB63 yn Mwnwgh y Llyn, p. Llanorin, which descended to 1 after ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 51 GB 0210 PENIARTH Peniarth Estate Records, DB58. vtls005450986 File - Gift of a parcel of land called 1574, Sept. 16. DB58. ISYSARCHB63 Tir Randir Bryn yr Ambor, p. Kilcwm, bounded on the south by the ..., DB59. vtls005450987 File - Gift of a m. called Tythyn 1574, Dec. 15. DB59. ISYSARCHB63 Ynghessilig and Wern Ddy, t. Nothva, [p. Darowen], and lying between the lands of ..., DB60. vtls005450988 File - Bond in £100 for the peaceful 1574, Dec. 15. DB60. ISYSARCHB63 possession of the premises specified in DB59, DB61. vtls005450989 File - Gift of a tmt called Tythyn in 1575, May 5. DB61. ISYSARCHB63 Aber Rhos Owyr, t. Caersewthan, [p. Darowen]. Dated at Caersewthan. Endorsed: livery of ..., DB62. vtls005450990 File - Quitclaim of a tmt called Tythyn 1575, Sept. 20. DB62. ISYSARCHB63 Bryn y Gareg and a parcel of land next to Llyn y Merched in ..., DB63. vtls005450991 File - Bond in £100 for the peaceful 1575, Sept. 20. DB63. ISYSARCHB63 possession of the premises specified in DB63. Seal, DB64. vtls005450992 File - Quitclaim of all lands in the tenures 1575, Sept. 20. DB64. ISYSARCHB63 of 2 in p. Darowen. Dated at Darowen. Latin. Seal (fragment), DB65. vtls005450993 File - Gift of tmt's called Tythyn in 1575, Oct. 20. DB65. ISYSARCHB63 Bryn Wg and Ty yn y Pant, both in t. Caersewthan, [p. Darowen]. Consideration ..., DB66. vtls005450994 File - Bond in £40 for the peaceful 1575, Oct. 20. DB66. ISYSARCHB63 possession of the premises specified in DB65. Seal, DB67. vtls005450995 File - Gift of a moiety of a tmt called 1576, June 10. DB67. ISYSARCHB63 Keven Rhos Ilis, t. Nothva, [p. Darowen]. Consideration: £4.10.0. Dated at Nothva ..., DB68. vtls005450996 File - Bond in £100 for the further 1576, Sept. 21. DB68. ISYSARCHB63 assurance of tmt's called Bryn Meyrig and Kater Hayarn in t. Gwern Y Bwlch ..., DB69. vtls005450997 File - Gift of tmt's called Bryn Wg and 1576, Nov. 16. DB69. ISYSARCHB63 Tythyn y Pant, both in t. Caersewthan, [p. Darowen]. Consideration: £31.13.4. Dated at ..., DB70. vtls005450998 File - Bond in £100 for the peaceful 1576, Nov. 16. DB70. ISYSARCHB63 possession of the premises specified in DB69. Seal. Attached to DB69, DB71. vtls005450999 File - Gift of a tmt called Pant y Goedlath 1576, Dec. 12. DB71. ISYSARCHB63 in t. Caersewthan, [p. Darowen]. Dated at Caersewthan. Latin, DB72. vtls005451000 File - Bond in £40 for the peaceful 1576, Dec. 12. DB72. ISYSARCHB63 possession of the premises specified in DB71. Attached to DB71, DB73. vtls005451001 File - Gift of two m's in the tenures of 1577, April 29. DB73. ISYSARCHB63 Rees ap Res ap David ap Res and Ieuan ap Morgan, lying ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 52 GB 0210 PENIARTH Peniarth Estate Records, DB74. vtls005451002 File - Bond in £200 for the peaceful 1577, April 29. DB74. ISYSARCHB63 possession of the premises specified in DB73, DB75. vtls005451003 File - Gift of a tmt called Rhiw'r 1577, Nov. 6. DB75. ISYSARCHB63 Ffynnon, t. Nothva, [p. Darowen]. Consideration: £7. Dated at Nothva. Witnesses include Thomas ap ..., DB76. vtls005451004 File - Bond in £40 for the peaceful 1577, Nov. 6. DB76. ISYSARCHB63 possession of the premises specified in DB75. Attached to DB75, DB77. vtls005451005 File - Bond in £100 for the peaceful 1577/8, Jan. 8. DB77. ISYSARCHB63 possession of three tmt's called Y Broynllyn in t. Nothva, [p. Darowen], according to ..., DB78. vtls005451006 File - Gift of a m. called Lle Ty yn y 1577/8, Jan. 10. DB78. ISYSARCHB63 Vedw, t. Caersewthan, [p. Darowen] (boundaries given). Dated at Cersewthan. Latin ..., DB79. vtls005451007 File - Gift of a m. called Bryn y Brain 1578, April 5. DB79. ISYSARCHB63 and Esgair y Kyttie lying from Nant y Pwll Bydyr up to ..., DB80. vtls005451008 File - Bond in £40 for the peaceful 1578, April 5. DB80. ISYSARCHB63 possession of the premises specified in DB79. Attached to DB79, DB81. vtls005451009 File - Gift of a m. called Ty Ieuan 1578, April 7. DB81. ISYSARCHB63 ap David, t. Caersewthan, [p. Darowen] (boundaries given). Dated at Caersewthan. Witnesses include ..., DB82. vtls005451010 File - Quitclaim of the premises specified 1578, June 14. DB82. ISYSARCHB63 in DB59. Recites DB59. Dated at Nothva. Latin, DB83. vtls005451011 File - Bond in £20 for the peaceful 1578, Dec. 16. DB83. ISYSARCHB63 possession of a parcel of land called Ynys Derw Issa, t. Issygarreg, [p. Machynlleth] ..., Cyfres | Series vtls005451012 ISYSARCHB63: Deeds, Dyddiad | Date: 1579-1590. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DB84. vtls005451013 File - Pre-nuptial Settlement of Ieuan 1579, July 24. DB84. ISYSARCHB63 ap John ap Morice, son and heir of the said John, and Catherine verch Hugh, daughter ..., DB85. vtls005451014 File - Bond in £100 to perform covenants 1579, July 24. DB85. ISYSARCHB63 specified in DB84, DB86. vtls005451015 File - Gift of a parcel of land (3 a.) lying 1579, Dec. 7. DB86. ISYSARCHB63 at a place called Rhyd y Valley in t. [and p.] ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 53 GB 0210 PENIARTH Peniarth Estate Records, DB87. vtls005451016 File - Bond in £20 for the peaceful 1579, Dec. 7. DB87. ISYSARCHB63 possession of the premises specified in DB86, DB88. vtls005451017 File - Pre-nuptial Settlement of Gr' ap 1580, Sept. 16. DB88. ISYSARCHB63 Eden', son and heir apparent of 1, and Elizabeth verch John, daughter of 2, being ..., DB89. vtls005451018 File - Gift of a m. late in tenure of 1580, Oct. 18. DB89. ISYSARCHB63 Thomas Mivod lying at a place called Llechwedd Moel yr Henllys in ..., DB90. vtls005451019 File - Bond in £40 for the peaceful 1580, Oct. 18. DB90. ISYSARCHB63 possession of the premises specified in DB89. Attached to DB89, DB91. vtls005451020 File - Bond in £40 for the peaceful 1581, Sept. 11. DB91. ISYSARCHB63 possession of a parcel of land lying at a place called Kel y Wern ..., DB92. vtls005451021 File - Gift of a tmt called Tythyn Rhos 1582, July 7. DB92. ISYSARCHB63 Owyr, t. Caersewthan, [p. Darowen], lying between the highway there and a stream ..., DB93. vtls005451022 File - Bond in £60 for the peaceful 1582, July 7. DB93. ISYSARCHB63 possession of the tmt specified in DB92, DB94. vtls005451023 File - Gift of 31/2 a. of arable land lying 1582, July 22. DB94. ISYSARCHB63 at a place called Bulch Glyn Mynythe in t. CARSEW[T.H.]EN, p. Darowen ..., DB95. vtls005451024 File - Bond in £6 for the peaceful 1582, July 22. DB95. ISYSARCHB63 possession of the premises specified in DB94, DB96. vtls005451025 File - Quitclaim of a m. called Tythyn 1582, Aug. 29. DB96. ISYSARCHB63 Abergwidol, t. Caersewthan, [p. Darowen]. Latin, DB97. vtls005451026 File - Bond in £200 to abide by the 1582/3, Feb. 27. DB97. ISYSARCHB63 arbitration award of Rowland Pughe and Richard Mores, esqs., and Richard ap John ..., DB98. vtls005451027 File - Release of all actions, claims, etc., 1583, June 26. DB98. ISYSARCHB63 and especially of a bond given by 2 to the said Ho'll ap Rees ..., DB99. vtls005451028 File - Post-nuptial Settlement of Thomas 1583/4, Jan. 4. DB99. ISYSARCHB63 ap Humffrey ap Ho'ell ap Ll'n, son and heir apparent of 1, and Margaret verch Owen ..., DB100. vtls005451029 File - Agreement previous to the 1584, April 18. DB100. ISYSARCHB63 marriage of Roland ap David Lloid, aged 11 years in November 1583 and son of 1's ..., DB101. vtls005451030 File - Counterpart of DB100, 1584, April 18. DB101. ISYSARCHB63 DB102. vtls005451031 File - Bond in [--] for the performance of 1584, April 18. DB102. ISYSARCHB63 covenants specified in DB100. Damaged by rodents, DB103. vtls005451032 File - Quitclaim of m's called Tythyn 1584, May 10. DB103. ISYSARCHB63 Kattyr Haiarne and Tythyn Bryn Meuricke, t. Gwerne Y Bwlch, [p. Cemais]. Latin,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 54 GB 0210 PENIARTH Peniarth Estate Records, DB104. vtls005451033 File - Gift of a parcel of land called Tir 1585, March 25. DB104. ISYSARCHB63 Ithell Velyn, t. Nothva, [p. Darowen]. Endorsed: livery of seizin. Latin, DB105. vtls005451034 File - Bond in £20 for the peaceful 1585, March 25. DB105. ISYSARCHB63 possession of the premises specified in DB104. Attached to DB104, DB106. vtls005451035 File - Quitclaim of m's called Penrhiw 1585, April 17. DB106. ISYSARCHB63 Kae Kolyga and Blaen Kevnant Howell, t. Nothva, [p. Darowen], and all the lands of ..., DB107-8. File - Final Concord of 1 m., 10 a. of 1585 x 1586, DB107-8. vtls005451036 land, etc. (90 a.) in p. Coris, co. Mer. Oct. 18. ISYSARCHB63 Consideration: 20 marks ..., DB109. vtls005451037 File - Gift of a m. called Y Ty yn y Graig 1586, May 8. DB109. ISYSARCHB63 Goch above a place called Rhosowyr, t. Caersewthan, [p. Darowen] ..., DB110. vtls005451038 File - Bond in £100 that 1 and his wife 1586, May 30. DB110. ISYSARCHB63 Mahallt verch Ho'll ap Rees, having agreed to separate and not to ..., DB111. vtls005451039 File - Gift of a parcel of land lying 1586, June 1. DB111. ISYSARCHB63 above Rhos Owyr in t. Caersewthan, [p. Darowen], lying between a highway there ..., DB112. vtls005451040 File - Bond in £40 for the performance of 1586, June 1. DB112. ISYSARCHB63 covenants specified in DB111. Attached to DB111, DB113. vtls005451041 File - Gift of a m. called Tu yn y Graig 1586, June 1. DB113. ISYSARCHB63 Koch lying in a place called Rhosowyr in t. Caersewthan, [p ..., DB114. vtls005451042 File - Bond in £40 for the peaceful 1586, June 1. DB114. ISYSARCHB63 possession of the premises specified in DB113. Attached to DB113, DB115. vtls005451043 File - Bond in £40 for the performance of 1586, Oct. 14. DB115. ISYSARCHB63 covenants specified in indentures of even date, DB116. vtls005451044 File - Gift of a m. called Tythyn Glynn 1587, May 14. DB116. ISYSARCHB63 Mynyth in t. Caersewthan, [p. Darowen], co. Mont. Consideration: £2. Dated at Glynmynyth ..., DB117. vtls005451045 File - Bond (Defeazance Of Mortgage) 1587, Aug. 24. DB117. ISYSARCHB63 in £100 for the reconveyance by the said Humffrey to 2 of a parcel of land ..., DB118. vtls005451046 File - Gift of a parcel of land called Y Tir 1587, Nov. 29. DB118. ISYSARCHB63 In Kae'r y Pomprenni in t. Nothva, [p. Darowen] (4 a.) ..., DB119. vtls005451047 File - Bond in £10 for the peaceful 1587, Nov. 29. DB119. ISYSARCHB63 possession of the premises specified in DB118, DB120. vtls005451048 File - Gift of a parcel of land called Tir 1587, Dec. 2. DB120. ISYSARCHB63 yr Onen in t. Nothva, p. Darowen, with Power Of Attorney by ..., DB121. vtls005451049 File - Gift of a m. called Comkelli in t. 1587/8, Feb. 24. DB121. ISYSARCHB63 Keisswynn, [p. Tal-y-llyn], co. Mer., lying in breadth between two streams called ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 55 GB 0210 PENIARTH Peniarth Estate Records, DB122. vtls005451050 File - Bond in £200 for the peaceful 1587/8, Feb. 24. DB122. ISYSARCHB63 possession of the premises specified in DB121. Attached to DB121, DB123. vtls005451051 File - Lease for 21 years of a m. called 1590, June 1. DB123. ISYSARCHB63 Tythyn Kwm Krastuy in t. Caersewthan, [p. Darowen], lying between two brooks ..., DB124. vtls005451052 File - Gift of a parcel of land (4 a.) in the 1590, Nov. 21. DB124. ISYSARCHB63 tenure of David ap Robert and Agnes verch Yllin lying ..., DB125. vtls005451053 File - Bond in £10 for the peaceful 1590, Nov. 21. DB125. ISYSARCHB63 possession of the premises specified in DB124, Cyfres | Series vtls005451054 ISYSARCHB63: Deeds, Dyddiad | Date: 1591-1599. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DB126. vtls005451055 File - Grant In Fee Farm of m's called 1591, June 19. DB126. ISYSARCHB63 Katter Hayarn and Yr Yscybor Fach, [t. Gwern-y-bwlch, p. Cemais]. Annual rent: 20s ..., DB127. vtls005451056 File - Assignment Of A Bond in £100 1592 x 1593. DB127. ISYSARCHB63 for the peaceful possession of a m. called Esgair Angell, [p. Mallwyd, co. Mer.] ..., DB128. vtls005451057 File - Mortgage (Gift) for £20 of a parcel 1592, July 19. DB128. ISYSARCHB63 of land called Dolgynlleth (20 a.) in t. Caersewthan, [p. Darowen]. Seal (no ..., DB129. vtls005451058 File - Deed To Lead The Uses Of A Fine 1593, Oct. 1. DB129. ISYSARCHB63 of m's called Gwern y Bulch, Tythyn y Vron Goch, Tythyn y ..., DB130. vtls005451059 File - Pre-nuptial Settlement of Morice 1593/4, Feb. 7. DB130. ISYSARCHB63 ap Richard, bastard son of 1, and Jonet verch Lewis, daughter of Lewis ap Morgan ap ..., DB131. vtls005451060 File - Bond in £100 for the further 1593/4, Feb. 7. DB131. ISYSARCHB63 assurance of m's called Tythyn Maes yr Owyn and Abernant y Gasseg and a ..., DB132. vtls005451061 File - Bond in £100 for the peaceful 1594, Oct. 30. DB132. ISYSARCHB63 possession by William Gruffith, M.A., and Gruffith ap David ap Robert, yeoman, of a ..., DB133. vtls005451062 File - Counterpart of DB132, 1594, Oct. 30. DB133. ISYSARCHB63 DB134. vtls005451063 File - Release of all actions, claims, etc, 1595, June 23. DB134. ISYSARCHB63 DB135. vtls005451064 File - Gift of a m. called Gwergloed 1595, July 15. DB135. ISYSARCHB63 a Gooe (8 a.) in t's Glyntrevnant and Iskireth, p. Trevegloes. Endorsed: livery of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 56 GB 0210 PENIARTH Peniarth Estate Records, DB136. vtls005451065 File - Gift of a m. called Y Ty 1595, Dec. 5. DB136. ISYSARCHB63 Ymron Pont Wenhidiow, p. Llanvair [Caereinion] and a parcel of land called Llety ..., DB137. vtls005451066 File - Bond in £100 for the peaceful 1595, Dec. 5. DB137. ISYSARCHB63 possession of the premises specified in DB136, DB138. vtls005451067 File - Gift of a m. called Y Ty yn y 1595/6, Jan. 14. DB138. ISYSARCHB63 Coed, p. Llanllugan, and lands thereto belonging except a parcel of ..., DB139. vtls005451068 File - Bond in £200 for the peaceful 1595/6, Jan. 14. DB139. ISYSARCHB63 possession of the premises specified in DB138, DB140. vtls005451069 File - Post-nuptial Settlement of Richard 1595/6, Jan. 16. DB140. ISYSARCHB63 ap Hugh, son of 1, and 2, being a Grant of an annuity of £5 for ..., DB141. vtls005451070 File - Bond in £100 for the peaceful 1595/6, Jan. 16. DB141. ISYSARCHB63 possession by Mahallt verch Morgan, daughter of 2, of the annuity specified in DB140 ..., DB142. vtls005451071 File - Post-nuptial Settlement of Richard 1595/6, Jan. 16. DB142. ISYSARCHB63 ap Hugh, son and heir apparent of 1, and Mahallt verch Morgan, being a Feoffment To ..., DB143. vtls005451072 File - Counterpart of DB142, 1595/6, Jan. 16. DB143. ISYSARCHB63 DB144. vtls005451073 File - Post-nuptial Settlement of Richard 1595/6, Jan. 16. DB144. ISYSARCHB63 ap Hughe, son and heir of 1, and Mahallt verch Morgan, daughter of Morgan ap D'd ..., DB145. vtls005451074 File - Bond in £200 for the peaceful 1595/6, Jan. 16. DB145. ISYSARCHB63 possession by Richard ap Hughe, son and heir apparent of 1, and Mahallt verch ..., DB146. vtls005451075 File - Quitclaim of 3 a. of arable land and 1595/6, March DB146. ISYSARCHB63 three men's reaping for a day in t. Gwern 2. Y Bwlche, [p ..., DB147. vtls005451076 File - Lease for 21 years of two m's 1596, June 26. DB147. ISYSARCHB63 called Tythyn yn y Brynne Glas and Tythyn yn Brwynllyne in t. Nothva ..., DB148. vtls005451077 File - Bond In £100 for the peaceful 1596, Oct. 8. DB148. ISYSARCHB63 possession of a m. called Tythyn Kerrig y Pedestr, lately called The Lands and ..., DB149. vtls005451078 File - Mortgage (Gift) for £17 of a 1596, Dec. 2. DB149. ISYSARCHB63 m. called Tythyn Esgeir Ayre, in t. Llanvechan, [p. Llanwryn]. Endorsed: livery of seizin ..., DB150. vtls005451079 File - Bond in £100 to perform covenants 1596, Dec. 2. DB150. ISYSARCHB63 specified in DB149, DB151. vtls005451080 File - Gift of a parcel of land called Dryll 1596/7, Jan. 6. DB151. ISYSARCHB63 y Maen Llwyd, t. Nothva, [p. Darowen] (boundaries given). Consideration: 40s. Endorsed ..., DB152. vtls005451081 File - Bond in £10 for the peaceful 1596/7, Jan. 6. DB152. ISYSARCHB63 possession of the premises specified in DB151,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 57 GB 0210 PENIARTH Peniarth Estate Records, DB153. vtls005451082 File - Gift of a m. called Tythyn Rice ap 1596/7, March DB153. ISYSARCHB63 Rice in t. Caersewthan, [p. Darowen], 6. lying in breadth from a stream ..., DB154. vtls005451083 File - Gift of a m. called Kae Kolyga, t. 1597, April 9. DB154. ISYSARCHB63 Nothva, [p. Darowen]. Consideration: £13.6.4. Endorsed: livery of seizin. Latin, DB155. vtls005451084 File - Bond in £100 for the peaceful 1597, April 9. DB155. ISYSARCHB63 possession of the premises specified in DB154 and for the further assurance of the ..., DB156. vtls005451085 File - Gift of a m. called Tythyn 1597, May 24. DB156. ISYSARCHB63 Kae Ieuan Hen Issa in t. Nothva, [p. Darowen], bounded by streams called Kegyr ..., DB157. vtls005451086 File - Feoffment To Uses of two m's 1597, June 2. DB157. ISYSARCHB63 called Tythyne Aber Llenewydd and Yr Ystyne Gwynne and Y Tre Newydd yn y ..., DB158. vtls005451087 File - Gift of a parcel of land containing 1597/8, Jan. 15. DB158. ISYSARCHB63 one day's mowing lying in t. Nothva, [p. Darowen], lying in length from ..., DB159. vtls005451088 File - Bond in £10 for the peaceful 1597/8, Jan. 15. DB159. ISYSARCHB63 possession of the premises specified in DB158. Seal, DB160. vtls005451089 File - Gift of m's called Y Tu Mawr yn 1598, April 1. DB160. ISYSARCHB63 Rhosowyr and Tythyn y Graige Fach, t. Caersewthan, p. Darowen, extending in ..., DB161. vtls005451090 File - Bond in £100 for the performance 1598, April 1. DB161. ISYSARCHB63 of covenants specified in DB160, DB162. vtls005451091 File - Gift of a parcel of land lying at a 1598, April 9. DB162. ISYSARCHB63 place called Bwlch Glynn Mynyth in t. Caersewthan, [p. Darowen], which ..., DB163. vtls005451092 File - Post-nuptial Settlement of the said 1598, Sept. 10. DB163. ISYSARCHB63 Rowland David Lloyd and Bridgett his wife, daughter of David Lloyd Blayney, esq., dec., being ..., DB164. vtls005451093 File - Pre-nuptial Settlement of Owen 1599, Oct. 12. DB164. ISYSARCHB63 Price, one of the sons of 1, and Ellen Blayney, one of the dau's of David ..., Cyfres | Series vtls005451094 ISYSARCHB63: Deeds, Dyddiad | Date: [c.1600]-1606. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DB165. vtls005451095 File - Statement relating to premises [late 16 x early DB165. ISYSARCHB63 (unspecified) [? in p. Darowen/llanwryn, 17 cent.]. co. Mont.] purchased by Dr Robert Gwynne and sold by him ..., DB166. vtls005451096 File - Mortgage (Bargain And Sale) for 16[.], July 18 DB166. ISYSARCHB63 £30 of a m. called Tythin Pen Rhywllan,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 58 GB 0210 PENIARTH Peniarth Estate Records, t. Noddva, [p. Darowen], with Covenant To .... DB167. vtls005451097 File - Memorandum of the terms for [1600 x 1650]. DB167. ISYSARCHB63 leasing Abergwidol, [p. , co. Mont.], relating mainly to timber and husbandry, DB168. vtls005451098 File - Bond in £40 for the peaceful 1600, Nov. 25. DB168. ISYSARCHB63 possession of a m. called Y Tythyn Ycha Ynglyn Mynyth and a parcel of ..., DB169. vtls005451099 File - Gift of a m. called Y Tuy Mawr 1600/1, Jan. 3. DB169. ISYSARCHB63 yn Rhosowyr in t. Caersewthan, [p. Darowen], extending in length from the ..., DB170. vtls005451100 File - Bond in £150 for the peaceful 1600/1, Jan. 3. DB170. ISYSARCHB63 possession of the premises specified in DB169, DB171. vtls005451101 File - Gift of a m. called Tythyn Penrhiwr 1600/1, Jan. 6. DB171. ISYSARCHB63 Llann in t. Nothva, [p. Darowen]. Consideration: £17.6.8. Endorsed: livery of seizin. Latin ..., DB172. vtls005451102 File - Bond in £50 for the peaceful 1600/1, Jan. 6. DB172. ISYSARCHB63 possession of the premises specified in DB171, DB173. vtls005451103 File - Bond in £10 for the peaceful 1600/1, Jan. 21. DB173. ISYSARCHB63 possession of that part of land lying at a place called Glynmynyth in t ..., DB174. vtls005451104 File - Mortgage (Bargain And Sale With 1600/1, March DB174. ISYSARCHB63 Feoffment) for £6.13.4 of a parcel of land 6. called Lle Ty Ieuan ap Eignion (10 ..., DB175. vtls005451105 File - Feoffment To Uses of m's called 1601, Sept. 23. DB175. ISYSARCHB63 Tythyn Nant Kyssylig and Braych Esgair y Fyda, both in t. Nothva, p. Darowen ..., DB176. vtls005451106 File - Mortgage (Bargain And Sale) for 1601, Sept. 23. DB176. ISYSARCHB63 £48 of the premises specified in DB175, DB177. vtls005451107 File - Bond in £200 for the performance 1601, Sept. 23. DB177. ISYSARCHB63 of covenants specified in DB176, DB178. vtls005451108 File - Memorandum Of A Lease of a corn 1601, Oct. [--]. DB178. ISYSARCHB63 mill at Aberfrydlan, [p. Darowen, co. Mont.], by Rowland Price to his uncle ..., DB179. vtls005451109 File - Gift of a m. called Tythyn Kae 1601, Dec. 3. DB179. ISYSARCHB63 Ifan Hen Issa and Tythyn Aber Kegyr, t. Nothva, [p. Darowen]. Consideration: £30 ..., DB180. vtls005451110 File - Bond in £80 for the performance of 1601, Dec. 3. DB180. ISYSARCHB63 covenants specified in DB179, DB181. vtls005451111 File - Quitclaim of the premises specified 1601/2, Jan. 30. DB181. ISYSARCHB63 in DB174, DB182. vtls005451112 File - Bond in £20 for the peaceful 1601/2, Jan. 30. DB182. ISYSARCHB63 possession of the premises specified in DB181. Seal (no impression), DB183. vtls005451113 File - Gift of a parcel of land containing 1601/2, March DB183. ISYSARCHB63 one mower's work for a day lying at a 22. place called Rhos Golygo ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 59 GB 0210 PENIARTH Peniarth Estate Records, DB184. vtls005451114 File - Bond in £10 for the peaceful 1601/2, March DB184. ISYSARCHB63 possession of the premises specified in 22. DB183, DB185. vtls005451115 File - Quitclaim [Release Of The Equity 1603, May 26. DB185. ISYSARCHB63 Of Redemption] of the premises specified in DB149. Recites DB149, DB186. vtls005451116 File - Bond in £200 for the peaceful 1603, Aug. 28. DB186. ISYSARCHB63 possession of m's called Tythyn y Brwyllyn and Tythyn Bryn Glas in t. Nothva ..., DB187. vtls005451117 File - Post-nuptial Settlement of 1604, Dec. 11. DB187. ISYSARCHB63 Humffrey ap David ap Rees, son and heir apparent of 1, and Agnes verch Owen ap Rees ..., DB188. vtls005451118 File - Bond in £40 for the peaceful 1604, Dec. 11. DB188. ISYSARCHB63 possession of the premises specified in DB187. Attached to DB187, DB189. vtls005451119 File - Quitclaim of a m. called Y Tythyn 1604, Dec. 16. DB189. ISYSARCHB63 y Graig Koch, otherwise Y Ffrith Goch in t. Kaersewthan, p. Darowen, in ..., DB190. vtls005451120 File - Probate Of Will of Rees ap 1605, Nov. 22. DB190. ISYSARCHB63 Ieuan ap Lewis of p. Darowen, [co. Mont.] (will dated 26 April 1605). Bequeathes ..., DB191. vtls005451121 File - Mortgage (Bargain And Sale With 1605/6, Jan. 8. DB191. ISYSARCHB63 Feoffment) for £50 of m's called Tuythyn Kay Beinion Dduy and Tythyn Bryn y Berllan ..., DB192. vtls005451122 File - Counterpart of DB191, 1605/6, Jan. 8. DB192. ISYSARCHB63 DB193. vtls005451123 File - Bond in £100 for the performance 1605/6, Jan. 8. DB193. ISYSARCHB63 of covenants specified in DB191, DB194. vtls005451124 File - Bond in £100 for the performance 1605/6, Jan. 8. DB194. ISYSARCHB63 by the said Rowland of the covenants specified in DB191, DB195. vtls005451125 File - Mortgage (Gift) for £60 of a m. 1606, Nov. 19. DB195. ISYSARCHB63 called Bryn Heinin in t. Nothva, p. Darowen. Endorsed: livery of seizin, 2 ..., DB196. vtls005451126 File - Bond in £120 for the peaceful 1606, Nov. 19. DB196. ISYSARCHB63 possession of the premises specified in DB195, DB197. vtls005451127 File - Gift in performance of the will of 1606/7, Jan. 16. DB197. ISYSARCHB63 Rice ap Ieuan ap Lewis, lately dec., of a m. called Penrhiw'r Llann ..., DB198. vtls005451128 File - Bond in £50 for the peaceful 1606/7, Jan. 6. DB198. ISYSARCHB63 possession of the premises specified in DB197, Cyfres | Series vtls005451129 ISYSARCHB63: Deeds, Dyddiad | Date: 1607-1612. (dyddiad creu) | (date of creation)

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 60 GB 0210 PENIARTH Peniarth Estate Records, Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DB199. vtls005451130 File - Quitclaim [Release Of The Equity 1607, May 7. DB199. ISYSARCHB63 Of Redemption] of m's called Tuythyn Kae Beinon Dduy and Tuythyn Bryn Berllan, a water ..., DB200. vtls005451131 File - Bond in £200 for the performance 1607, May 7. DB200. ISYSARCHB63 of covenants specified in DB199, DB201. vtls005451132 File - Quitclaim of a m. called Tythyn 1607, Oct. 7. DB201. ISYSARCHB63 Kae Ivan Hen Issa and Tythin Aberkegyr in t. Nothva, [p. Darowen], bounded by ..., DB202. vtls005451133 File - Quitclaim of a m. called Tythyn 1607, Nov. 24. DB202. ISYSARCHB63 Nant Kyssylig and Braych Esgair y Fyda in t. Nothva, p. Darowen, DB203. vtls005451134 File - Bond in £200 for the peaceful 1607, Nov. 24. DB203. ISYSARCHB63 possession of the premises specified in DB202, DB204. vtls005451135 File - Bond in £160 for the repayment of 1607, Nov. 25. DB204. ISYSARCHB63 £80 by the said Thomas and Humffrey; £40 on 31 May 1608 and ..., DB205. vtls005451136 File - Bond in £60 to secure repayment of 1607/8, Feb. 16. DB205. ISYSARCHB63 £33 on 16 Feb. 1608/9, DB206. vtls005451137 File - Gift of a moiety of a burgage lying 1607/8, March DB206. ISYSARCHB63 in a street called Stryt Gwyr Dehebarth in 15. the town of Machenllaeth ..., DB207. vtls005451138 File - Mortgage (Bargain And Sale With 1608, April 22. DB207. ISYSARCHB63 Feoffment) for £86 of a m. called Rhyd Washinge in t. Nothva, [p. Darowen], extending ..., DB208. vtls005451139 File - Counterpart of DB207, 1608, April 22. DB208. ISYSARCHB63 DB209. vtls005451140 File - Bond in £200 for the performance 1608, April 22. DB209. ISYSARCHB63 by the said Lewis of the covenants specified in DB207, DB210. vtls005451141 File - Bond in £200 to perform covenants 1608, April 22. DB210. ISYSARCHB63 specified in DB207, DB211. vtls005451142 File - Undertaking by Edward Pryce that 1608, May 30. DB211. ISYSARCHB63 upon a new agreement being drawn with 1 in DB204 not to take advantage of ..., DB212. vtls005451143 File - Bond in £60 to perform covenants 1608, July 20. DB212. ISYSARCHB63 specified in a lease of even date by the said Thomas, DB213. vtls005451144 File - Post-nuptial Settlement of 1608, Sept. 24. DB213. ISYSARCHB63 Humffrey ap Thomas, son and heir apparent of 2, and Katherin natural daughter of 1, being a ..., DB214. vtls005451145 File - Post-nuptial Settlement as in 1608, Sept. 24. DB214. ISYSARCHB63 DB213 being a Covenant by 2 to redeem a mortgage [DB48] made by his father on ..., DB215. vtls005451146 File - Release of all actions, claims, etc. 1608, Sept. 24. DB215. ISYSARCHB63 Consideration: £80,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 61 GB 0210 PENIARTH Peniarth Estate Records, DB216. vtls005451147 File - Exchange Of Leases being a Lease 1608, Sept. 27. DB216. ISYSARCHB63 for 60 years dependable on two lives by 1 to 2 of m's called ..., DB217. vtls005451148 File - Feoffment of the premises 1608, Sept. 27. DB217. ISYSARCHB63 specified in DB213 to the uses specified in DB213 with Power Of Attorney by 1 to ..., DB218. vtls005451149 File - Bargain And Sale (Reconveyance) 1608, Nov. 19. DB218. ISYSARCHB63 of the mortgaged premises referred to in DB214 with Power Of Attorney by 1 to Maurice ..., DB219. vtls005451150 File - [Mortgage - see DB221] (Gift) 1608/9, Feb. 8. DB219. ISYSARCHB63 of a m. called Tythyn Nanlloyd in t. Caersewthan, p. Darowen. Consideration: £20. Endorsed: livery ..., DB220. vtls005451151 File - Bond in £40 for the peaceful 1608/9, Feb. 8. DB220. ISYSARCHB63 possession of the premises specified in DB219, DB221. vtls005451152 File - Bond (Defeazance Of Mortgage) in 1608/9, Feb. 8. DB221. ISYSARCHB63 £80 to reconvey the premises specified in DB219 to 2 upon payment of the £20 ..., DB222. vtls005451153 File - Post-nuptial Settlement of Humfrey 1609, July 1. DB222. ISYSARCHB63 ap Thomas, gent., son and heir apparent of 1, and Katherine one of the dau's of ..., DB223. vtls005451154 File - Mortgage (Gift) for £21 of a m. 1609, Sept. 11. DB223. ISYSARCHB63 called Tythyn y Llyest Bach in t. Nothva, p. Darowen, extending in breadth ..., DB224. vtls005451155 File - Gift of m's called Y Tuy yn y 1609, Oct. 1. DB224. ISYSARCHB63 Briwnant and Godre Allt Ferwyth in t. Nothva, p. Darowen, extending in ..., DB225. vtls005451156 File - Bond in £200 for the peaceful 1609, Oct. 1. DB225. ISYSARCHB63 possession of the premises specified in DB224, DB226. vtls005451157 File - Bargain And Sale of 4 a. of land 1610, April 20. DB226. ISYSARCHB63 lying at a place called Ystin yr Hen Vyarth in t. Llanvechan ..., DB227. vtls005451158 File - Mortgage (Bargain And Sale) 1610, Oct. 28. DB227. ISYSARCHB63 for £30 of a toft called Y Llyest Wen, otherwise Tuthyn Sarn y Kellie, and a ..., DB228. vtls005451159 File - Bond in £60 for the performance of 1610, Oct. 28. DB228. ISYSARCHB63 covenants specified in DB227. Attached to DB227, DB229. vtls005451160 File - [Mortgage] (Bargain And Sale 1610/11, Jan. DB229. ISYSARCHB63 With Feoffment) of a house and 19. garden lying in a street called Pentre y Maengwyn in ..., DB230. vtls005451161 File - Bond (Defeazance Of Mortgage) in 1610/11, Jan. DB230. ISYSARCHB63 £24 upon repayment of the £12 specified 19. in DB229 by the said Rowland, DB231. vtls005451162 File - Quitclaim of a m. called Tythyn 1610/11, Feb. DB231. ISYSARCHB63 Esker Goch, t. Glyn Trevenant, p. 22. Trevegloes, bounded on one side by a river ..., DB232. vtls005451163 File - Quitclaim of a mansion house 1611, Oct. 24. DB232. ISYSARCHB63 and garden in the town of Machanlleth

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 62 GB 0210 PENIARTH Peniarth Estate Records, in a street called Pentre'r Maen Gwyn between ..., DB233. vtls005451164 File - Bond in £100 for the performance 1611, Oct. 24. DB233. ISYSARCHB63 of covenants specified in DB232, DB234. vtls005451165 File - Assignment Of Mortgage specified 1611/12, March DB234. ISYSARCHB63 in DB207 for £86. Recites DB207. 17. Endorsed: livery of seizin, DB235. vtls005451166 File - Bond in £172 for the peaceful 1611/12, March DB235. ISYSARCHB63 possession of the premises specified in 17. DB207, DB236. vtls005451167 File - Quitclaim [Release Of The Equity 1612, Dec. 14. DB236. ISYSARCHB63 Of Redemption] of the premises specified in DB207, Cyfres | Series vtls005451168 ISYSARCHB63: Deeds, Dyddiad | Date: 1613-1624. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DB237. vtls005451169 File - Deed To Lead The Uses Of A Fine 1613, June 10. DB237. ISYSARCHB63 on m's called Tythin y Brynllwyn, Bryn Meinin and Rhyd Wassen, all ..., DB238. vtls005451170 File - Quitclaim of a m. called Tythyn 1613/14, Feb. DB238. ISYSARCHB63 Nant y Ddwy Filldir and parcels of land 25. lying at a place called Maes ..., DB239. vtls005451171 File - Mortgage (Gift) for £30 of a 1613/14, March DB239. ISYSARCHB63 burgage or mansion house and stable 16. called Ty Thomas ap Owen in Street y ..., DB240. vtls005451172 File - Counterpart of DB239. Latin, 1613/14, March DB240. ISYSARCHB63 16. DB241. vtls005451173 File - Bond (Defeazance Of Mortgage) in 1613/14, March DB241. ISYSARCHB63 £80 to reconvey the premises specified 16. in DB239 to 2 by the said Meredyth upon ..., DB242. vtls005451174 File - Bond in £60 for the peaceful 1613/14, March DB242. ISYSARCHB63 possession of the premises specified in 16. DB240, DB243. vtls005451175 File - Exemplification Of A Fine, dated 1614, May 28. DB243. ISYSARCHB63 19 July 1613, of 3 m's, 1 cottage, etc. (450 a.), in t. Nothva, [p ..., DB244. vtls005451176 File - Lease for 60 years of the premises 1614, Nov. 15. DB244. ISYSARCHB63 specified in DB245. Annual rent: peppercorn, DB245. vtls005451177 File - Bargain And Sale of m's called 1614, Nov. 22. DB245. ISYSARCHB63 Tythyn Aber Rhosowyr and Tythyn y Graige Coch and a parcel of land lying ..., DB246. vtls005451178 File - Bond in £200 for the performance 1614, Nov. 22. DB246. ISYSARCHB63 of covenants specified in DB245, DB247. vtls005451179 File - Deed To Lead The Uses Of A Fine 1615, June 2. DB247. ISYSARCHB63 of the premises specified in DB245 to enure to the use of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 63 GB 0210 PENIARTH Peniarth Estate Records, DB248. vtls005451180 File - Precipe And Concord Of A Fine of [1615, June x DB248. ISYSARCHB63 8 m's, 1 toft and 4 barns, etc. (333 a.) in Oct.]. t.'s Uchcoed ..., DB249. vtls005451181 File - Pre-nuptial Settlement of 1 and 1615, Aug. 30. DB249. ISYSARCHB63 Gwen verch Richard of Llanglynin, widow, being a Covenant by 1 to assure to 2 ..., DB250. vtls005451182 File - Mortgage (Gift) for £60 of m's 1615, Oct. 9. DB250. ISYSARCHB63 called Rhyd Wassen, Gallt Feilir and Kethinfrych, t. Nothva, p. Darowen. Witnesses include Humffrey ..., DB251. vtls005451183 File - Bond (Defeazance Of Mortgage 1615, Oct. 9. DB251. ISYSARCHB63 specified in DB250) in £240 for the repayment of £60, DB252. vtls005451184 File - Bond in £120 for the peaceful 1615, Oct. 9. DB252. ISYSARCHB63 possession of the premises specified in DB250, DB253. vtls005451185 File - Quitclaim [Release Of The Equity 1616, May 14. DB253. ISYSARCHB63 Of Redemption] of the premises specified in DB239. Consideration: £25. Latin. Seal (no impression), DB254. vtls005451186 File - Mortgage (Bargain And Sale With 1616, May 14. DB254. ISYSARCHB63 Feoffment) for £100 of a m called Tythyn Duy, and tofts of parcels of land ..., DB255. vtls005451187 File - Counterpart of DB254, 1616, May 14. DB255. ISYSARCHB63 DB256. vtls005451188 File - Bond in £200 for the performance 1616, May 14. DB256. ISYSARCHB63 of covenants specified in DB254, DB257. vtls005451189 File - Lease-back of the premises 1616, May [14 DB257. ISYSARCHB63 specified in DB254 for 21 years if the or later]. same have not been redeemed out of 1's ..., DB258. vtls005451190 File - Counterpart of DB257, 1616, May [14 DB258. ISYSARCHB63 or later]. DB259. vtls005451191 File - Final Concord of 2m's, 3 1616, Aug. 5. DB259. ISYSARCHB63 cottages, 3 tofts, etc. (140 a.) in t. Maes Llangedris, [p. Tal-y-llyn], co. Mer. Consideration ..., DB260. vtls005451192 File - Probate Of Will of Mere'dd ap 1617, July 4. DB260. ISYSARCHB63 Rees of Abergwidol, p. Darowen, co. Mont. (will dated 16 March 1616/17). Bequeathes 10s ..., DB261. vtls005451193 File - Probate Of Will of Gruffith ap 1617/18, Jan. 7. DB261. ISYSARCHB63 Ednevet of p. Kemes, [co. Mont.] (will dated 14 Oct. 1616). Desires to be ..., DB262. vtls005451194 File - Bargain And Sale With Feoffment 1618, Oct. 24. DB262. ISYSARCHB63 of a parcel of land called Lle Tuy Ieuan ap Eignion lying at a place ..., DB263. vtls005451195 File - Bond in £100 for the peaceful 1618, Oct. 24. DB263. ISYSARCHB63 possession of the premises specified in DB262, DB264. vtls005451196 File - Bargain And Sale of a m. called 1618/19, Jan. DB264. ISYSARCHB63 Y Kelynvryn in t. Llanvechan And 28. Llanworin, [p. Llanworin]. Witnesses include Owen Johns ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 64 GB 0210 PENIARTH Peniarth Estate Records, DB265. vtls005451197 File - Bond in £100 for the performance 1618/19, Jan. DB265. ISYSARCHB63 of covenants specified in DB264, 28. DB266. vtls005451198 File - Bond in £300 for the performance 1620/1, March DB266. ISYSARCHB63 of covenants specified in a deed of 11. release of even date, DB267. vtls005451199 File - Receipt of John Pughe of 1622, Oct. 26. DB267. ISYSARCHB63 Shrewsbury, Shropshire, mercer, for £36 paid by Derwas Griffith of Maes Tervan, co. Mont., gent ..., DB268 (i). File - Mortgage (Bargain And Sale With 1622/3, March DB268 (i). vtls005451200 Feoffment) for £20 of a m. called Y Bryn [--]. ISYSARCHB63 Moel, t. Gwerne Y Bwlch, p ..., DB268 (ii). File - Mortgage (Bargain And Sale With 1628, July 29. DB268 (ii). vtls005451201 Feoffment) for £70 of a m. called Tythyn ISYSARCHB63 Bryn Moel, t. Gwerne Y Bulch, p ..., DB268 (iii). File - Bond in £140 for the performance 1628, July 29. DB268 (iii). vtls005451202 of covenants specified in DB268(ii). ISYSARCHB63 DB268(i-iii) attached, DB269. vtls005451203 File - Bargain And Sale With Feoffment 1622/3, March DB269. ISYSARCHB63 of a parcel of land called Gwaith y 12. Ddauwr Ddyon (8 a.) in p's Darowen ..., DB270. vtls005451204 File - Lease for 12 years of a m. called 1623, Aug. 30. DB270. ISYSARCHB63 Tythin y Garddey and one pasture called Kae yn y Bryn, t ..., DB271. vtls005451205 File - Quitclaim of a toft and lands called 1623/4, Feb. 15. DB271. ISYSARCHB63 Y Llyest Wen, otherwise Tuthyn Sarn y Kellie, and a parcel of meadow ..., DB272. vtls005451206 File - Post-nuptial Settlement of the said 1624, Aug. 17. DB272. ISYSARCHB63 Richard ap John Meredith and Katherine his wife, one of the dau's of Katherine verch ..., DB273. vtls005451207 File - Bargain And Sale With Feoffment 1624/5, March DB273. ISYSARCHB63 of a toft called Y Llyest Wen, otherwise 5. Tuthyn yn Sarn y Kellie, and a ..., DB274. vtls005451208 File - Bond in £100 for the performance 1624/5, March DB274. ISYSARCHB63 of covenants specified in DB273, 5. Cyfres | Series vtls005451209 ISYSARCHB63: Deeds, Dyddiad | Date: 1625-1633. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DB275. vtls005451210 File - Gift of m's called Dol Gynlleth and 1625, Nov. 10. DB275. ISYSARCHB63 Y Ty yn y Llwyn, both in p. Darowen. Endorsed: livery of seizin ..., DB276. vtls005451211 File - Post-nuptial Settlement of 2 and 1625, Nov. 12. DB276. ISYSARCHB63 Bridgett his late wife, dec., only daughter and heir of 1, being a Covenant by ..., DB277. vtls005451212 File - Feoffment To Uses of the premises 1625, Nov. 12. DB277. ISYSARCHB63 specified in DB276 to the uses specified in DB276. Endorsed: livery of seizin and ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 65 GB 0210 PENIARTH Peniarth Estate Records, DB278. vtls005451213 File - Bargain And Sale With Feoffment 1625/6, March DB278. ISYSARCHB63 by 1 to 2 of m's called Tythen Blaen y 20. Glyn, otherwise Yr Ty yn ..., DB279. vtls005451214 File - Lease for 25 years of a house called 1626, April 4. DB279. ISYSARCHB63 Tyddyn Wrth Sarn y Kellie and a moiety of gardens and orchards ..., DB280. vtls005451215 File - Bond in £50 for the peaceful 1626, April 4. DB280. ISYSARCHB63 possession of the premises specified in DB279. Faded, DB281. vtls005451216 File - Marriage Licence of Thomas 1626, May 4. DB281. ISYSARCHB63 Pughe of p. Llanoryn, co. Mont., and Jonetta Lloyd of p. Llanyw[ch]llyn, co. Mer. Dated at ..., DB282. vtls005451217 File - Post-nuptial Settlement of Ednyved 1626, May 18. DB282. ISYSARCHB63 Gruffyth, brother of 2, and Elizabeth verch John, only daughter of 1, being a Covenant To ..., DB283. vtls005451218 File - Receipt of John Pugh for payment 1626, Aug. 5. DB283. ISYSARCHB63 by Derwas Griffith of Darowen, co. Mont., gent., of £14.16.4 being half a year's ..., DB284. vtls005451219 File - As DB283 for the sum of £13.14.0, 1627, July 5. DB284. ISYSARCHB63 DB285. vtls005451220 File - Bond in £60 for the performance of 1627, July 22. DB285. ISYSARCHB63 covenants specified in indentures of even date, DB286. vtls005451221 File - Feoffment To Uses of a m. called 1627, Dec. 20. DB286. ISYSARCHB63 Tythin Rhos Owyr, p. Darowen, to the use, as to a moiety of ..., DB287. vtls005451222 File - Feoffment of a tmt called Tythin 1627, Dec. 28. DB287. ISYSARCHB63 Bodgyrva in t. Isygarreg, p. Machynlleth. Latin. Badly affected by damp and rodents, DB288. vtls005451223 File - Quitclaim of the premises specified 1627, Dec. 28. DB288. ISYSARCHB63 in DB287. Seals, DB289. vtls005451224 File - Bond in £200 for the peaceful 1627, Dec. 28. DB289. ISYSARCHB63 possession of the premises specified in DB287, DB290. vtls005451225 File - Post-nuptial Settlement of 1 and 1627/8, Jan. 5. DB290. ISYSARCHB63 Jonet his wife, daughter of Ellis Vaughan of Brunlleith, co. Mer., gent., and sister of ..., DB291. vtls005451226 File - Bond in £40 to perform covenants 1628, June 7. DB291. ISYSARCHB63 specified in indentures of even date, DB292. vtls005451227 File - Quitclaim (Release Of The Equity 1629, April 1. DB292. ISYSARCHB63 Of Redemption) of the premises specified in DB268 (i). Recites DB 268 (i), DB293. vtls005451228 File - Post-nuptial Settlement, of the 1629, July 21. DB293. ISYSARCHB63 said Thomas Meredith the younger, now dec., and the said Bridgett Pugh in performance of articles ..., DB294. vtls005451229 File - Assignment Of Lease for 71 years 1629, July 21. DB294. ISYSARCHB63 of one third of a m. called Ffryth y Keven Ar Ddeg in p ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 66 GB 0210 PENIARTH Peniarth Estate Records, DB295. vtls005451230 File - Bargain And Sale With Feoffment 1629, Aug. 28. DB295. ISYSARCHB63 of m's called Tythen Kelygo, t. Noddva, [p. Darowen], and Tythen Lle Yr Tû Hen ..., DB296. vtls005451231 File - Bond in £130 for the performance 1629, Aug. 28. DB296. ISYSARCHB63 of covenants specified in DB295, DB297. vtls005451232 File - Bargain And Sale With Feoffment 1630, May 17. DB297. ISYSARCHB63 of a moiety of a barn and parcels of land called Erow Hir (7 a.) ..., DB298. vtls005451233 File - Grant Of An Annuity of £6 charged 1630, Aug. 30. DB298. ISYSARCHB63 upon part of a m. called Ffryth Keven Ar Ddey, p. Kemes. Recites ..., DB299. vtls005451234 File - Letter Of Attorney to demand and 1630/1, March DB299. ISYSARCHB63 receive from Gwen Pughe and Rowland 15. Pughe, esq., all debts due to 1 from ..., DB300. vtls005451235 File - Release of all debts, actions, etc, 1631, April 7. DB300. ISYSARCHB63 DB301. vtls005451236 File - Post-nuptial Settlement of 2, being 1631, Sept. 28. DB301. ISYSARCHB63 a Feoffment To Uses of a m. called Tythin Nant y Gasseg, p. Darowen, to ..., DB302. vtls005451237 File - Gift of m's called Tythin Kae Ievan 1631, Sept. 28. DB302. ISYSARCHB63 Hean Issa and Tythin Aber Kegir in p. Darowen, DB303. vtls005451238 File - Assignment of an annuity of £6 1631, Nov. 19. DB303. ISYSARCHB63 charged upon the premises specified in DB294 during the residue of a term of ..., DB304. vtls005451239 File - Bargain And Sale With Feoffment 1631/2, March DB304. ISYSARCHB63 of m's called Tythen y Llennyrch Ucha 15. and Tythen y Llennyrch Issa, t. Nothva, p ..., DB305. vtls005451240 File - Bond in £140 for the performance 1631/2, March DB305. ISYSARCHB63 of covenants specified in DB304, 15. DB306. vtls005451241 File - Bond in £370 for the performance 1631/2, March DB306. ISYSARCHB63 of covenants specified in DB304, 15. DB307. vtls005451242 File - Bargain And Sale With Feoffment 1632, May 14. DB307. ISYSARCHB63 of a m. called Tythen Nant y Gasseg, otherwise Pant y Vallenne, t. Noddva, p ..., DB308. vtls005451243 File - Bond in £40 for the peaceful 1632, May 14. DB308. ISYSARCHB63 possession of the premises specified in DB307. Attached to DB307, DB309. vtls005451244 File - Bargain And Sale With Feoffment 1633, May 30. DB309. ISYSARCHB63 of a m. called Y Tuy yn Rhoshowyr and 2 a. of land thereto belonging ..., DB310. vtls005451245 File - Bond in £6 for the performance of 1633, May 30. DB310. ISYSARCHB63 covenants specified in DB309, DB311 (i). File - Bargain And Sale of a m. called 1633, Sept. 30. DB311 (i). vtls005451246 Tythyn Kae Ievan Hen Yssa, t. Nothva, ISYSARCHB63 p. Darowen, with Covenant To Levy ..., DB311 (ii). File - Bond in £160 for the peaceful 1633, Sept. 30. DB311 (ii). vtls005451247 possession of the premises specified in ISYSARCHB63 DB311(i), DB311 (iii). File - Bond in £120 for the peaceful 1637, [--]. DB311 (iii). vtls005451248 possession of the m. specified in ISYSARCHB63

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 67 GB 0210 PENIARTH Peniarth Estate Records, DB311(i) and a m. called Tythin Aber Kegir ..., DB312. vtls005451249 File - Bargain And Sale With Feoffment 1633, Oct. 24. DB312. ISYSARCHB63 by 1 and 2 to 3 of m's called Tyddyn yr Hengefen and Tyddyn David ..., DB313. vtls005451250 File - Post-nuptial Settlement of 1 1633/4, Feb. 13. DB313. ISYSARCHB63 being a Covenant by 1-3 to convey to trustees three-fourths part of a capital m. called ..., DB314. vtls005451251 File - Bond in £300 to perform covenants 1633/4, Feb. 13. DB314. ISYSARCHB63 specified in DB313, DB315. vtls005451252 File - Bond in £300 for the performance 1633/4, Feb. 13. DB315. ISYSARCHB63 by 1 and Bridgett his wife of the covenants specified in DB313, Cyfres | Series vtls005451253 ISYSARCHB63: Deeds, Dyddiad | Date: 1634-1645. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DB316. vtls005451254 File - Deed To Lead The Uses Of A Fine 1634, April 2. DB316. ISYSARCHB63 of the premises specified in DB313 to enure to the uses specified ..., DB317. vtls005451255 File - Mortgage (Bargain And Sale With 1634, May 1. DB317. ISYSARCHB63 Feoffment) for £60 of a m. called Y Ty yn y Coed, p. Llanllugan (field ..., DB318. vtls005451256 File - Bond in £120 for the peaceful 1634, May 1. DB318. ISYSARCHB63 possession of the premises specified in DB317, DB319. vtls005451257 File - Bargain And Sale With Feoffment 1634, June 12. DB319. ISYSARCHB63 of a tmt called Rhid Wassen, Gallt Feilir and Kethyn Frych in t. Nothva, p ..., DB320. vtls005451258 File - Indenture Of Apprenticeship for 7 1635, May 14. DB320. ISYSARCHB63 years. Seal of 2 (fragment), DB321. vtls005451259 File - Mortgage (Bargain And Sale 1635, May 21. DB321. ISYSARCHB63 With Feoffment) for £65 of a m. called Tythen y Llannerch Ycha, t. Nothva, p. Darrowen ..., DB322. vtls005451260 File - Bond in £130 for the performance 1635, May 21. DB322. ISYSARCHB63 by the said Richard of the covenants specified in DB321, DB323. vtls005451261 File - Letter Of Attorney to receive all 1635, June 13. DB323. ISYSARCHB63 sums of money due to 1 from Thomas ap Richard of Kemes. Damaged, DB324. vtls005451262 File - Bargain And Sale of a m. called 1635, Sept. 29. DB324. ISYSARCHB63 Tythin Griffith ap Yollyn, otherwise Llyast Griffith ap Yollyn and 5 a. of ..., DB325. vtls005451263 File - Deed To Lead The Uses Of A Fine 1635, Oct. [--]. DB325. ISYSARCHB63 of a m. called Tythin Gruffith ap Yollyn, otherwise Llyest Gruffith ap ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 68 GB 0210 PENIARTH Peniarth Estate Records, DB326. vtls005451264 File - Bond in £1,200 to indemnify 2 1635/6, Jan. 19. DB326. ISYSARCHB63 from a bond in £600 given by him on 18 Jan. 1636 to Lewis ..., DB327. vtls005451265 File - Bond in £260 to indemnify 2 from 1636, Aug. 19. DB327. ISYSARCHB63 a bond, dated 11 April 1636, in £20 to secure repayment of £10 ..., DB328. vtls005451266 File - Exemplification Of A Fine, dated 1636, Oct. 29. DB328. ISYSARCHB63 11 Nov. 1635, of 1 m., 1 garden, etc. (77 a.), in t. Caersewthan, [p ..., DB329. vtls005451267 File - Bargain And Sale of m's called 1636, Nov. 18. DB329. ISYSARCHB63 Tythin Kae Ievan Hen Yssa and Tythin Aber Kegir, t. Nothva, p. Darowen, with ..., DB330. vtls005451268 File - Articles Of Agreement following 1637/8, Jan. 13. DB330. ISYSARCHB63 the marriage of John Vaughan of Llanerchayrn, co. Card., gent., an infant under the age of ..., DB331. vtls005451269 File - Release of all actions, claims, etc, 1637/8, Jan. 31. DB331. ISYSARCHB63 DB332. vtls005451270 File - Receipt of Jenkin William and 1638, July 9. DB332. ISYSARCHB63 William Jenkin, both of Trevegloes, co. Mont., gent's, for £56 paid by Derwas Gruffith, gent ..., DB333. vtls005451271 File - Release of all actions, claims, etc, 1638, Nov. 7. DB333. ISYSARCHB63 DB334. vtls005451272 File - Post-nuptial Settlement of the said 1639, [--]. DB334. ISYSARCHB63 Thomas Pugh the younger and Elizabeth his wife, niece of Rowland Pugh of Mathavarn, co ..., DB335. vtls005451273 File - Letter Of Attorney to deliver to the 1639, July 16. DB335. ISYSARCHB63 sheriff of co. Mont. a writ of execution issued upon a recovery for ..., DB336. vtls005451274 File - Bond in £50 for the performance of 1639, July 16. DB336. ISYSARCHB63 covenants specified in DB335, DB337. vtls005451275 File - Exemplification Of A Fine, dated 5 1639, Nov. 2. DB337. ISYSARCHB63 May 1634, of 1 m., 1 garden, etc. (146 a.) and of three-fourths of ..., DB338. vtls005451276 File - Bond in £120 to indemnify 2 from 1640, [--]. DB338. ISYSARCHB63 a bond in £60 to secure payment of £30 given by G.M. to ..., DB339. vtls005451277 File - Release of all errors in an action of 1640, May 9. DB339. ISYSARCHB63 debt brought by 2 against 1 in the Great Sessions in Oct ..., DB340. vtls005451278 File - Receipt of Nath[aniel] Ley for 1641, May 21. DB340. ISYSARCHB63 payment by Derwas Griffiths of £10 in respect of all debts, demands, claims, etc, DB341. vtls005451279 File - Bargain And Sale of parcels of 1641, June 8. DB341. ISYSARCHB63 land called Lower Part of Kae Dan y Ty, Ettow Fach and Kae'r Menydd ..., DB342. vtls005451280 File - Release Of The Equity Of 1641, June 8. DB342. ISYSARCHB63 Redemption (Quitclaim) of the premises specified in DB321 in performance of articles of agreement dated ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 69 GB 0210 PENIARTH Peniarth Estate Records, DB343-4. File - Pre-nuptial Settlement of 2 and 1641, Sept. 17. DB343-4. vtls005451281 Elizabeth George of Varchoell, spinster, ISYSARCHB63 being a Feoffment To Uses by 1 to 3 of ..., DB345. vtls005451282 File - Quitclaim of a m. called Tythen 1641, Oct. 28. DB345. ISYSARCHB63 Nanlloyd, t. Caersewthan, p. Darrowen. Consideration: £6, DB346. vtls005451283 File - Bond in £60 to perform covenants 1641, Oct. 28. DB346. ISYSARCHB63 specified in DB345, DB347. vtls005451284 File - Release of all debts, actions, etc, 1641, Nov. 18. DB347. ISYSARCHB63 DB348. vtls005451285 File - Feoffment To Uses by 1 to 3 of m's 1642, [--]. DB348. ISYSARCHB63 called Bryn y Berllan, Kae Mab Einion Ddy, Kylynfryn and Melin ..., DB349 (i). File - Post-nuptial Settlement of the said 1642, Oct. 31. DB349 (i). vtls005451286 William Jenkin and Gwen his wife, sister ISYSARCHB63 of Derwas Griffith, being a Feoffment To Uses ..., DB349 (ii). File - Bond in £80 for the performance of 1642, Oct. 31. DB349 (ii). vtls005451287 covenants specified in DB348. Endorsed: ISYSARCHB63 note of exhibition, etc., as in DB349(i). Attached ..., DB350. vtls005451288 File - Bargain And Sale of that part of the 1642, Nov. 30. DB350. ISYSARCHB63 mansion house situated on a tmt called Tythen y Llewirch Ycha and ..., DB351. vtls005451289 File - Bond in £200 for the peaceful 1643, July 27. DB351. ISYSARCHB63 possession of a m. called Tythin Bron Llwyvogge and parcels of land called Anheregge ..., DB352. vtls005451290 File - Bargain And Sale of a horse, 2 1643, Sept. 8. DB352. ISYSARCHB63 bullocks, 1 heifer, 20 sheep, 13 thraves of rye now in stacks and ..., DB353. vtls005451291 File - Lease for 21 years of parcels of 1643, Sept. 27. DB353. ISYSARCHB63 land late in the tenure of Humffrey Johnes, dec., late brother of 1 ..., DB354. vtls005451292 File - Bond in £40 to perform covenants 1644, Oct. 28. DB354. ISYSARCHB63 specified in an agreement of even date whereby 1 allowed 2 to grow three ..., DB355. vtls005451293 File - Articles Of Agreement whereby 1645, Dec. 1. DB355. ISYSARCHB63 2 agrees to pay £50 to 1 to discharge a mortgage for £50 held by Rowland ..., DB356. vtls005451294 File - Bond in £200 for the performance 1645, Dec. 1. DB356. ISYSARCHB63 of covenants specified in DB355, Cyfres | Series vtls005451295 ISYSARCHB63: Deeds, Dyddiad | Date: 1646-1654. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DB357. vtls005451296 File - Indenture Of Apprenticeship for 7 1646, May 1. DB357. ISYSARCHB63 years. Premium: £6,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 70 GB 0210 PENIARTH Peniarth Estate Records, DB358. vtls005451297 File - Mortgage (Bargain And Sale With 1646, Sept. 29. DB358. ISYSARCHB63 Feoffment) for £70 of a m. called Tythin Glyn Mynidd and a ffridd and lands ..., DB359. vtls005451298 File - Bargain And Sale With Feoffment 1646, Oct. 17. DB359. ISYSARCHB63 of the premises specified in DB351. Consideration: £67. Endorsed: livery of seizin. Seals, DB360. vtls005451299 File - Bond in £200 for the performance 1646, Oct. 17. DB360. ISYSARCHB63 of covenants specified in DB359. Attached to DB359, DB361. vtls005451300 File - Receipt of Meredith Evan for 1646, Nov. 13. DB361. ISYSARCHB63 payment by Derwas Griffith, gent., of £67 being the purchase money for [the premises specified ..., DB362. vtls005451301 File - Acknowledgement of a debt of 1646, Dec. 6. DB362. ISYSARCHB63 £1.10.0, DB363. vtls005451302 File - Assignment Of Lease for 71 years 1647, Dec. 4. DB363. ISYSARCHB63 by 2 to 1 of a m. called Ffrith Keven ar Ddeg, p. Kemes ..., DB364. vtls005451303 File - Bond in £100 for the performance 1647, Dec. 4. DB364. ISYSARCHB63 of covenants specified in DB363. Attached to DB363, DB365. vtls005451304 File - Quitclaim of two parcels of land 1648, April 15. DB365. ISYSARCHB63 (4 a.) called [--] in t. Issygarreg, p. Machenlleth. Consideration: £20. Unfit for production ..., DB366. vtls005451305 File - Post-nuptial Settlement of David 1648, Nov. 18. DB366. ISYSARCHB63 Evan, son and heir of 1, and Jane Lewis, sole daughter of 2, being a Feoffment ..., DB367. vtls005451306 File - Post Nuptial Settlement of 1 and 1648, Nov. 23. DB367. ISYSARCHB63 Marie verch John, daughter of John Roger of the said p., dec., being a ..., DB368. vtls005451307 File - Lease of ?, [p. Darowen, co. [mid 17 cent.]. DB368. ISYSARCHB63 Mont.], covenant relating to repairs and husbandry. Duties: suit of mill. Incomplete; second page ..., DB369. vtls005451308 File - Lease of ?; covenants relating to [1650s]. DB369. ISYSARCHB63 repairs and timber. Annual rent?. Duties: suit of mill. Incomplete, second page only. Paper ..., DB370. vtls005451309 File - Bond in £20 for the performance [1650s], Jan. DB370. ISYSARCHB63 of covenants specified in an indenture of even date. Unfit for production, DB371. vtls005451310 File - Bond in £500 for the performance 165[-], [--] 4. DB371. ISYSARCHB63 of covenants specified in articles of even date [probably DB396]. Fragile, DB372. vtls005451311 File - Bond in £560 for the performance [1650 x 1659]. DB372. ISYSARCHB63 of covenants by the said Gaynor specified in a bargain and sale of even ..., DB373. vtls005451312 File - Schedule Of Title Deeds in the [1650 x 1670]. DB373. ISYSARCHB63 hand of Thomas Pugh of Aberffrydlan, co. Mont., of the Aberffrydlan and Abergwydol estates ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 71 GB 0210 PENIARTH Peniarth Estate Records, DB374. vtls005451313 File - Receipt of Edward Evans of Rhid y 1650, July 1. DB374. ISYSARCHB63 Carowe, co. Mont., esq., for payment of £20 by Derwas Grifith of Glin ..., DB375. vtls005451314 File - Release from a bond in £24 to 1650, Nov. 15. DB375. ISYSARCHB63 secure payment of £12 given by W.P. and DG to 1. Consideration: £8 ..., DB376. vtls005451315 File - Receipt of Rowland Tendhe for 1650/1, March DB376. ISYSARCHB63 payment by Derwas Griffith, for the use 6. of Nathaniel Owen, of £6 being half a ..., DB377-8. File - Mortgage (Lease and Release) for 1651, July 1. DB377-8. vtls005451316 £70 of a m. called Brun Pant Gwenhidw ISYSARCHB63 and Lletty yn y Cravelwyn, t. Llanvair ..., DB379. vtls005451317 File - Counterpart of 377. Damaged by 1651, July 1. DB379. ISYSARCHB63 damp, DB380. vtls005451318 File - Bond in £140 to perform covenants 1651, July 5. DB380. ISYSARCHB63 specified in DB377-8, DB381. vtls005451319 File - Receipt of Richard Price of p. 1651, July 28. DB381. ISYSARCHB63 Killycom, co. Carm., gent., for payment by David Morgan of p. Penegoes, co. Mont ..., DB382. vtls005451320 File - Indenture Of Apprenticeship for 1651, Aug. 16. DB382. ISYSARCHB63 7 years to learn the trade of mercer, ironmonger and goldsmith, DB383. vtls005451321 File - Final Concord of 1m., garden, etc., 1651, Oct. 6. DB383. ISYSARCHB63 (82 a.) in p. Llanvaire [Caereinion], co. Mont. Consideration: £70. Endorsed: 'Glyntwymin'. Faded, DB384. vtls005451322 File - Mortgage (Bargain And Sale) for 1651/2, Jan. 24. DB384. ISYSARCHB63 £6 of a mansion house called Y Tuy yn Nhroed y Geyffordd and a garden ..., DB385. vtls005451323 File - Memorandum by Richard Price of 1652, April 26. DB385. ISYSARCHB63 all sums due to be paid to him by Derwas Griffiths relating to the mortgage ..., DB386. vtls005451324 File - Lease for 40 years determinable 1652, May 21. DB386. ISYSARCHB63 upon the life of 1 of m's called Maes Llangedris and Erw Ffadin, a m ..., DB387. vtls005451325 File - Bond in £140 that the said Jonett 1652, May 21. DB387. ISYSARCHB63 shall perform covenants specified in DB386, DB388. vtls005451326 File - Bargain And Sale of m's 1652, Oct. 25. DB388. ISYSARCHB63 called Tythin Brin Einin and Tythin Rhidwassen, t. Noddva, p. Darowen. Consideration: £280. Endorsed: livery ..., DB389. vtls005451327 File - Receipt of Gaynor Price for the 1652, Oct. 29. DB389. ISYSARCHB63 £280 specified in DB388, DB390. vtls005451328 File - Bargain And Sale of a m. called 1652/3, Jan. 21. DB390. ISYSARCHB63 Rhos Owyr in t. Caersewddan, p. Kemes, late the lands of Roger Piers ..., DB391. vtls005451329 File - Bond in £240 to perform covenants 1652/3, Jan. 21. DB391. ISYSARCHB63 specified in DB390. Attached to DB390, DB392. vtls005451330 File - Lease for 99 years determinable 1652/3, Jan. 22. DB392. ISYSARCHB63 on three lives of a m. called Tythin Rhos Owyr, t. Caersewddan, p. Darowen, lately ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 72 GB 0210 PENIARTH Peniarth Estate Records, DB393. vtls005451331 File - Quitclaim of her right of dower in 1653, July 27. DB393. ISYSARCHB63 the m. specified in DB390 which was the land of Peirse ap Evan ..., DB394. vtls005451332 File - Receipt of John Bromley for 1653, Oct. 30. DB394. ISYSARCHB63 payment of £5 by Mories ap Richard by the appointment of Derwas Griffes, DB395. vtls005451333 File - Will of Evan David ap Hugh of p. 1653/4, March DB395. ISYSARCHB63 Darowen, co. Mont., gent. Desires to be 17. buried in the church of ..., DB396. vtls005451334 File - Articles Of Agreement following 1654, Nov. 4. DB396. ISYSARCHB63 the marriage of the said Sina to David Vaughan without the consent of her mother, brother ..., DB397. vtls005451335 File - Quitclaim of a m. called Tythyn 1654/5, Feb. 26. DB397. ISYSARCHB63 Rhose Owyr, p. Darowen, Cyfres | Series vtls005451336 ISYSARCHB63: Deeds, Dyddiad | Date: 1655-1661. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DB398. vtls005451337 File - Bond in £510 to perform covenants 1655, Aug. 8. DB398. ISYSARCHB63 specified in a deed of bargain and sale of even date. Unfit for production ..., DB399. vtls005451338 File - Receipt by Richard Price of p. 1655, Aug. 8. DB399. ISYSARCHB63 Killycombe, co. Carm., gent., for the payment by Derwas Gruffith of Glynn, co. Mont ..., DB400. vtls005451339 File - Receipt of Richard Price of p. 1655, Aug. 8. DB400. ISYSARCHB63 Kilycombe, co. Carm., gent., and Rees Morgan of Glynn, co. Mont., gent., for the ..., DB401. vtls005451340 File - Receipt of Thomas Owen, esq., 1655, Oct. 5. DB401. ISYSARCHB63 for payment of £40 by Derwas Griffith, gent., for which To, Rowland Owen, his son ..., DB402. vtls005451341 File - Exemplification Of A Fine, dated 1656, April 20. DB402. ISYSARCHB63 28 March 1653, of 1 m., 1 garden, etc., (73 a.) in t. Caersewddan, [p ..., DB403. vtls005451342 File - Exemplification Of A Fine, dated 1656, April 26. DB403. ISYSARCHB63 28 March 1653, of 1 m., 1 cottage, 2 gardens (54 a.) in t. Nothva ..., DB404. vtls005451343 File - Post-nuptial Settlement of 1 and 1656, July 11. DB404. ISYSARCHB63 Jane Morgan, daughter of Morgan David Owen and grand-child of 2, being a Covenant by ..., DB405. vtls005451344 File - Post-nuptial Settlement as in 1656, July 11. DB405. ISYSARCHB63 DB404 being a Feoffment To Uses by 1 to Derwas Gruffith of Glyntwymyn, gent., and Morgan ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 73 GB 0210 PENIARTH Peniarth Estate Records, DB406. vtls005451345 File - Deed To Lead The Uses Of A Fine 1656/7, March DB406. ISYSARCHB63 of a m. called Tythyn Nant y Garreg, 14. otherwise Tythyn Aber Nant ..., DB407. vtls005451346 File - Mortgage (Feoffment) for £200 of 1656/7, March DB407. ISYSARCHB63 m's called Tythin Kylgo and Tythin Nant 15. y Gasseg, otherwise Pant y Vallenne, both in ..., DB408. vtls005451347 File - Bond in £60 for the performance 1657, July 18. DB408. ISYSARCHB63 by the said Lewis of covenants specified in a deed of even date, DB409. vtls005451348 File - Receipt of Robert Mostyn of 1657, Sept. 7. DB409. ISYSARCHB63 Dole y Corslwyn, co. Mont., esq., to Derwas Gruffithes for payment of the £95 consideration ..., DB410-11. File - Lease and Release of a m. called 1657, Nov. 9, DB410-11. vtls005451349 Tythin Aber Nant y Gasseg, t. Noddva, p. 11. ISYSARCHB63 Darowen, and Quitclaim of m's ..., DB412. vtls005451350 File - Bond in £200 to perform covenants 1657, Sept. 11. DB412. ISYSARCHB63 specified in DB411, DB413. vtls005451351 File - Precipe And Concord Of A Fine of 1657, Sept. 12. DB413. ISYSARCHB63 4 m's, 4 tofts, 4 gardens, etc. (133 a.), in t's Noddva and ..., DB414. vtls005451352 File - Post-nuptial Settlement of 1 and 1657, Nov. 3. DB414. ISYSARCHB63 Jane his wife, one of the dau's of Morgan David Owen of Penegoes, gent., being ..., DB415. vtls005451353 File - Bond in £200 to perform covenants 16[57], Nov. 3. DB415. ISYSARCHB63 specified in DB414. Damaged by damp, DB416. vtls005451354 File - Grant Of An Annuity of £5 to 1658, July [--]. DB416. ISYSARCHB63 commence after the return of 2 from his travels in foreign parts beyond ..., DB417. vtls005451355 File - Revocation Of Uses specified 1658, July [19]. DB417. ISYSARCHB63 in DB418 by Gruffith Evan aforesaid. Recites DB418 which contained a power to revoke trusts whereby ..., DB418. vtls005451356 File - Bond in £500 for the performance 1658, July 19. DB418. ISYSARCHB63 of covenants specified in DB419. Damaged by rodents, DB419. vtls005451357 File - Bargain And Sale of the premises 1658, July 19. DB419. ISYSARCHB63 specified in DB414 with Covenant To Levy A Fine. Consideration: £63. Endorsed: livery of ..., DB420. vtls005451358 File - Quitclaim (Release Of The Equity 1658, Nov. 20. DB420. ISYSARCHB63 Of Redemption) of a dwelling house together with a garden and 3 a. of land ..., DB421. vtls005451359 File - Bond in £20 to perform covenants 1658, Nov. 20. DB421. ISYSARCHB63 specified in DB420, DB422. vtls005451360 File - Receipt of Kadwalader Winne 1659, Aug. 19. DB422. ISYSARCHB63 to Thomas Pughe of Aberffrydlan, co. Mont., gent., for payment of £10 being a year's rent ..., DB423. vtls005451361 File - Receipt of Humphrey John, 'being 1659, Dec. 7. DB423. ISYSARCHB63 Mr Howell Vaughan's man', for payment of a loan of £30 by John Williams, esq ..., DB424. vtls005451362 File - Inventory of the estate of Lewis ap 1659/60, March DB424. ISYSARCHB63 John of Darowen, co. Mont., dec, 10.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 74 GB 0210 PENIARTH Peniarth Estate Records, DB425. vtls005451363 File - Bargain And Sale of a moiety of 1660, April 13. DB425. ISYSARCHB63 a m. called Tyddin Glyn Mynydd, t. Caersewthan, p. Darowen [cf. DB445]. Consideration ..., DB426. vtls005451364 File - Bond in £100 for the performance 1660, April 13. DB426. ISYSARCHB63 of covenants specified in DB425, DB427. vtls005451365 File - Receipt of Rowland Owen for £30 1660, Nov. 19. DB427. ISYSARCHB63 paid by Elizabeth Griffith for which sum he and Edward ap Richard and David ..., DB428. vtls005451366 File - Receipt of Robert Gardner of p. 1660, Nov. 28. DB428. ISYSARCHB63 Treveglwis, co. Mont., and Hugh Owen of p. , gent., for payment of £50 ..., DB429. vtls005451367 File - Receipt of Oliver Morris of 1660/1, Feb. 24. DB429. ISYSARCHB63 Llanbrinmair, co. Mont., gent., for payment by Derwas Gruffithes of Glyn of £25 being the ..., DB430. vtls005451368 File - Release of all actions, claims, etc., 1660/1, March DB430. ISYSARCHB63 which 1 had or may have against 2 in 13. right of his wife Mary ..., DB431. vtls005451369 File - Articles Of Agreement previous to 1661, July 30. DB431. ISYSARCHB63 the marriage of the said Humphrey Pughe and Lowry Gruffithes, eldest daughter of 2: (i) ..., DB432. vtls005451370 File - Counterpart of DB431. Endorsed: 1661, July 30. DB432. ISYSARCHB63 cancelled, DB433. vtls005451371 File - Incomplete Copy of DB431. 1661, July 30. DB433. ISYSARCHB63 Endorsed: 'Cancelled', DB434. vtls005451372 File - Bond in £3,000 to perform 1661, July 30. DB434. ISYSARCHB63 covenants specified in DB431, DB435. vtls005451373 File - Bond in £3,000 to perform 1661, July 30. DB435. ISYSARCHB63 covenants specified in DB431, Cyfres | Series vtls005451374 ISYSARCHB63: Deeds, Dyddiad | Date: 1662-1683. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DB436. vtls005451375 File - Receipts of John Thomas of 1662, May DB436. ISYSARCHB63 , co. Mont., for payments of 16-1663, Nov. rent by Derwas Griffiths for the 'middest' 30. part of ..., DB437. vtls005451376 File - Post-nuptial Settlement of the 1662, June 1. DB437. ISYSARCHB63 said Humphrey Pugh and Lowry his wife, eldest daughter of the said Derwas Gruffithes, being a ..., DB438. vtls005451377 File - Counterpart of DB437. Seals (1 1662, June 1. DB438. ISYSARCHB63 armorial), DB439. vtls005451378 File - Bond in £10 to secure payment of 1662, June 3. DB439. ISYSARCHB63 £5 on 29 Sept. 1662, DB440. vtls005451379 File - Quitclaim of a m. called Tythin 1662/3, Jan. 13. DB440. ISYSARCHB63 Bulch Glyn Mynydd, t. Caersewddan, [p.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 75 GB 0210 PENIARTH Peniarth Estate Records, Darowen]. Recites that by a fine levied by ..., DB441. vtls005451380 File - Bond in £100 for the performance 1662/3, Jan. 13. DB441. ISYSARCHB63 of covenants specified in DB440, DB442. vtls005451381 File - Quitclaim of a m. called Tythin Pen 1663/4, Feb. 16. DB442. ISYSARCHB63 Rhyw Yr Llan, t. Noddva, p. Darowen. Consideration: £10, DB443. vtls005451382 File - Bond in £9 to secure payment of 1664, May 9. DB443. ISYSARCHB63 £4.10.0 on 29 Sept. 1664. Endorsed: 'William Thomas his bill payable to me ..., DB444. vtls005451383 File - Bargain And Sale With Feoffment 1664, June 13. DB444. ISYSARCHB63 of a moiety of a m. called Tythin Bwlch Glyn Mynydd, t. Caersewddan, p. Darowen ..., DB445. vtls005451384 File - Bond in £50 for the performance of 1664, June 13. DB445. ISYSARCHB63 covenants specified in DB444. Attached to DB444, DB446-8. File - Receipts of Reinald Rogers for 1664, Sept. DB446-8. vtls005451385 payments by his brother [in law] Derwas 10-1665, July 4. ISYSARCHB63 Griffiths of portions of the sum of £700 ..., DB450. vtls005451386 File - Pre-nuptial Settlement of the said 1664, Nov. 30. DB450. ISYSARCHB63 John David and Ann Bound one of the dau's of John Bound of Llangirick, yeoman ..., DB451. vtls005451387 File - Quitclaim of a moiety of a m. 1665, Oct. 17. DB451. ISYSARCHB63 called Tythin Bwlch Glyn Mynydd, t. Caersewddan, p. Derowen, lately purchased by 2 ..., DB452. vtls005451388 File - Receipt of Reignald Rogers of 1666, April 5. DB452. ISYSARCHB63 Varchaell, co. Mont., gent., for payment by Derwas Griffith of Glyn, gent., of the £700 ..., DB453-6. File - Receipts for payments by 1667, DB453-6. vtls005451389 Humphrey Pugh, gent., for hearth tax due April-1668, ISYSARCHB63 upon his house, June. DB457. vtls005451390 File - Articles Of Agreement whereby 1 1676, Apr. 30. DB457. ISYSARCHB63 agrees not to take any legal action within the next four years against 2 in ..., DB458. vtls005451391 File - Articles Of Agreement previous to 1668, June [--]. DB458. ISYSARCHB63 the marriage of Evan ap Hugh, one of the sons of 2, and Susannah, daughter ..., DB459. vtls005451392 File - Receipt of Llewess Thomas for 1668, June 30. DB459. ISYSARCHB63 payment by Humphry Pugh of £1.12.0 for two 'Lloodes' formerly delivered, DB460. vtls005451393 File - Receipt of David Jones for 1668, Sept. 27. DB460. ISYSARCHB63 payment by Derwas Griffith to the use of Edward Payne late rector of Kemes, co ..., DB461. vtls005451394 File - Inventory of the goods of Humffrey 1668/9, Jan. 21. DB461. ISYSARCHB63 Pugh of Aberfrydlan, [p. Darowen], co. Mont., gent,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 76 GB 0210 PENIARTH Peniarth Estate Records, DB462. vtls005451395 File - Mortgage (Bargain And Sale With 1670, April 28. DB462. ISYSARCHB63 Feoffment) for £120 of m's called Pwll Iwrch Canol and Pwll Iwrch Ucha in t ..., DB463. vtls005451396 File - Demise for 12 years of m's called 1672, Nov. 30. DB463. ISYSARCHB63 Abergwidol, Bryn Eynyn, Rhydwasen, Nant y Gasseg, Rhos Ower, Kyhga, Anllwyd, m's in ..., DB464. vtls005451397 File - Counterpart of DB463. Seal (no 1672, Nov. 30. DB464. ISYSARCHB63 impression). Paper, DB465. vtls005451398 File - Receipt of Thomas William of 1672/3, Jan. 16. DB465. ISYSARCHB63 Pentre, co. Mont., gent., for payment by Mary Griffiths of Glyn Twymyn, widow, of £3 ..., DB466-7. File - Lease and Release following 1673, Oct. DB466-7. vtls005451399 a decree made by the Council in the 15-16. ISYSARCHB63 Marches of Wales on 25 June 1673, of ..., DB468. vtls005451400 File - Articles Of Agreement to lease for 1674/5, Jan. 22. DB468. ISYSARCHB63 a year a m. called Gwern y Bwlch, p. Kemes, with covenant by 1 ..., DB469. vtls005451401 File - Acknowledgement of Lewis Owen 1675/6, Feb. 1. DB469. ISYSARCHB63 of Peniarth of receipt from his sister Lowry Vaughan, to the use of his son Richard ..., DB470. vtls005451402 File - Release of all actions, claims, etc, 1676, May 12. DB470. ISYSARCHB63 DB471. vtls005451403 File - Memorandum Of An Agreement to 1676, May 13. DB471. ISYSARCHB63 lease for a year closes of land called Cae Issa, Y Waireglodd Hîr, Pan y ..., DB472. vtls005451404 File - Grant of all 1's livestock, 1676, Oct. 17. DB472. ISYSARCHB63 household goods and debts in consideration of 18 years faithful service given by 2 to ..., DB473. vtls005451405 File - Bond in £66 for the performance of 1679, April 28. DB473. ISYSARCHB63 covenants by the said Rowland Meredith specified in a lease of even date ..., DB474. vtls005451406 File - Letter Of Attorney to deliver seizin 1679, Sept. 11. DB474. ISYSARCHB63 of a m. called Llyast Newidd and Dole y Saint and land abutting on ..., DB475. vtls005451407 File - Copy Will of Edward Whittingham 1682, July 27. DB475. ISYSARCHB63 of Bromption, Shropshire, gent. Desires to be buried in the church of Montgomery. Devises a ..., DB476. vtls005451408 File - Bargain And Sale With Feoffment 1682/3, Jan. 2. DB476. ISYSARCHB63 of a m. and lands called Bulch y Gader Goch, Kae Mawre, Kae Gwayre and ..., DB477. vtls005451409 File - Bond in £[--] for the performance [1682/3], Jan. 2. DB477. ISYSARCHB63 of covenants specified in DB475 and receipt of 1 for payment of the £31 ..., Cyfres | Series vtls005451410 ISYSARCHB63: Deeds, Dyddiad | Date: 1685-1827. (dyddiad creu) | (date of creation)

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 77 GB 0210 PENIARTH Peniarth Estate Records, Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DB478. vtls005451411 File - Memorandum Of A Lease for 6 1685/6, Jan. 19. DB478. ISYSARCHB63 years of the rectories of Llanfachraeth and Llanylltyd, [co. Mer.] at an annual rent ..., DB479. vtls005451412 File - Bond in £44 to perform covenants 1685/6, March DB479. ISYSARCHB63 specified in a deed of assignment of even 24. date, DB480. vtls005451413 File - Bond in £250 for the performance 1687, Nov. 9. DB480. ISYSARCHB63 of covenants specified in an assignment of even date, DB481. vtls005451414 File - Lease for 99 years of a way 1691, May 1. DB481. ISYSARCHB63 measuring 30 yards x 3 yards leading from the old highway (formerly leading ..., DB482-3. File - Lease and Release of m's called 1691, Nov. DB482-3. vtls005451415 Bwlch Glyn Mynydd and Cae Evan Hên 27-8. ISYSARCHB63 Issa and a water corn grist mill ..., DB484-5. File - Lease and Release of a m. called 1693, Dec. DB484-5. vtls005451416 Tythyn y Graig Lwyd, p. Darrowen, and 13-14. ISYSARCHB63 all 1's personal estate. Consideration: £500 ..., DB486. vtls005451417 File - Deed To Lead The Uses Of A Fine 1695, Aug. 2. DB486. ISYSARCHB63 of m's called Tyddyn y Tû yn y Llwynn, Dolgynlleth, Tyddyn Griffith ..., DB487-8. File - Lease and Release of a m. called 1696, Nov. 31, DB487-8. vtls005451418 Bwlch Glyn Mynydd and a water Dec. 1. ISYSARCHB63 corn grist mill called Felyn Newydd together ..., DB489. vtls005451419 File - Mortgage (Bargain And Sale With 1700/1, March DB489. ISYSARCHB63 Feoffment) for £200 by 1 to 2 of m's 1. called Cae David Goch, otherwise Cae ..., DB490. vtls005451420 File - Bond in £40 to perform covenants 1700/1, March DB490. ISYSARCHB63 specified in DB489, 1. DB491. vtls005451421 File - Letter Of Attorney to take 1701/2, March DB491. ISYSARCHB63 possession and seizin of the premises 1. specified in DB489, DB492. vtls005451422 File - Mortgage (Feoffment) to indemnify 1703, June 12. DB492. ISYSARCHB63 2 from a bond of even date in £300 to secure payment of £150 due from ..., DB493. vtls005451423 File - Bond in £60 for the repayment of 1703/4, Jan. 28. DB493. ISYSARCHB63 £30 on 28 Jan. 1705 and Authorization by E.L. to Rees Lloyd, one ..., DB494. vtls005451424 File - Bond in £74 for securing 1707, April 21. DB494. ISYSARCHB63 payment of £37.4.0 on 21 Oct. 1707. Endorsed: 'Mr Evan Lloyds bond . Now Edw[ar]d ..., DB495. vtls005451425 File - Deed Declaring The Uses Of Fines 1708, April 1. DB495. ISYSARCHB63 of man. Keveiliog, a meadow called Frith Tavolwerne, a m. called The Mires, a ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 78 GB 0210 PENIARTH Peniarth Estate Records, DB496. vtls005451426 File - Pre-nuptial Settlement of the said 1708, April 3. DB496. ISYSARCHB63 John Pughe and 2, being a Release by 1 to 3 of the premises specified ..., DB497-8. File - Lease and Release of a m. called 1709, Nov. 26. DB497-8. vtls005451427 , otherwise Tyddyn Ty yn y ISYSARCHB63 Llwyn, Dolegynlleth, Tyddyn Griffith ap Iolyn, otherwise ..., DB499. vtls005451428 File - Account of rents due to Richard 1709/10, Jan. DB499. ISYSARCHB63 Owens, esq., from Thomas Ingram and 14. his wife, 1703-7, and of payments made by ..., DB500. vtls005451429 File - Receipt of John Pughe for payment 1710, Dec. 1. DB500. ISYSARCHB63 by David Rees of Maesyterven of 15s. being the alienation money due to Richard ..., DB501. vtls005451430 File - Copy Account between David 1714/15, Jan. DB501. ISYSARCHB63 Lloyd and his mother relating to payment 31. of her portion and interest due thereon, DB502. vtls005451431 File - Assignment Of Mortgage 1718/19, Feb. DB502. ISYSARCHB63 (Reconveyance) for £120 of m's called 13. Pwll Ywrch Canol and Pwll Ywrch Ycha and a summer house ..., DB503. vtls005451432 File - Bond in £240 for the performance 1718/19, Feb. DB503. ISYSARCHB63 of covenants specified in DB503 [?recte 13. DB502], DB504. vtls005451433 File - Pre-nuptial Settlement of 1 and 1719/20, Feb. 6. DB504. ISYSARCHB63 Mary Roberts, eldest daughter of the said , being a Release of the premises ..., DB505-6. File - Lease and Release of m's called 1730, June DB505-6. vtls005451434 Bryng and Carrey y Tudde Fach, p. 19-20. ISYSARCHB63 Darowen, co. Mont. Consideration: £70 (£25 to ..., DB507. vtls005451435 File - Articles Of Agreement previous 1732, Aug. 17. DB507. ISYSARCHB63 to the marriage of 1 and 3 whereby it is agreed that the marriage portion of ..., DB508. vtls005451436 File - Lease for 21 years of a m. called 1733, Nov. 5. DB508. ISYSARCHB63 Higher Pullywrch, p. Derrowen, except a meadow called Wern Willt and a ..., DB509. vtls005451437 File - Attested copy of a Final Concord, 1736, Nov. 1. DB509. ISYSARCHB63 dated 5 Apr. 1723, of 5 m's, 2 water mills, 2 fulling mills, etc ..., DB510. vtls005451438 File - Lease To Vest Possession of m's 1739/40, Jan. 1. DB510. ISYSARCHB63 called Tylare and Cwt yr Haiarn, p. Cemes, co. Mont. Damaged by rodents, DB511. vtls005451439 File - Lease for 99 years determinable 1743, May 12. DB511. ISYSARCHB63 on three lives of a m. called r Ogô, t. Iss-y-garreg, p. Machynlleth, reserving mines ..., DB512-13. File - Lease and Release of a m. called 1750, April DB512-13. vtls005451440 Pwll Glas, p's Darowen and Llanwring, 9-10. ISYSARCHB63 co. Mont. (69 a.). Consideration: £500, DB514. vtls005451441 File - Abstract of all securities in 1752/3, March DB514. ISYSARCHB63 the possession of William Owen of 20.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 79 GB 0210 PENIARTH Peniarth Estate Records, Porkinton, [Shropshire], esq., relating to the Glandovey estate [co ..., DB515. vtls005451442 File - Mortgage (Demise for 1,000 1758, May 31. DB515. ISYSARCHB63 years) for £100 (41/2%) of a m. called Pwll Glas (69 a.), p's Darowen and Llanwring ..., DB516. vtls005451443 File - Lease for the life of 2 of m's called 1769, Feb. 18. DB516. ISYSARCHB63 Cemmes Maesonnen, Gwern y Merched and Rhyd Cemmes, p. [Cemais, co ..., DB517. vtls005451444 File - Schedule Of Title Deeds relating (Watermark DB517. ISYSARCHB63 to Glyntwymin, p. Kemes, co. Mont., 1824). 1580-1673, and Aberffrydlan, co. Mont., 1691, Aberkin, co. Caern ..., DB518. vtls005451445 File - Particulars And Conditions Of Sale 1827, April 25. DB518. ISYSARCHB63 of the Aberffrydlan estate comprising a capital m. called Aberffrydlan, and m's called Glandovey and ..., DC. vtls005451446 Otherlevel - Wern Estate Deeds, 1426-1781. DC. ISYSARCHB63 Cyfres | Series vtls005451447 ISYSARCHB63: Deeds, Dyddiad | Date: 1426-1582. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DC1. vtls005451448 File - Gift of 20 virgates of land in t. 1426, April 1. DC1. ISYSARCHB63 Rudallt, [Rhuddallt, p. Waun-fawr]. Dated at Yrudallt. Witnesses: David ap Teg' ap ..., DC2. vtls005451449 File - Grant In Fee Farm of a burgage 1430, April 20. DC2. ISYSARCHB63 situated between the burgage of the chapel of the Blessed Mary in which ..., DC3. vtls005451450 File - Licence to 2 to acquire 20 virgates 1431, July 12. DC3. ISYSARCHB63 of land in t. Yrudallt, p. [Waen-fawr] co. Caern., of Eva verch Ieuan ..., DC4. vtls005451451 File - Gift of five virgates of land 1436, May 26. DC4. ISYSARCHB63 in Crukeyth with all parcels of land and woods within Kae Hike, lying between ..., DC5. vtls005451452 File - Licence to 2 to acquire from Eign' 1441, Nov. 2 DC5. ISYSARCHB63 ap Ieuan ap Ath' ap Gwenllyan, free (The morrow of tenant of the said t., 24 ..., All Saints). DC6. vtls005451453 File - Gift of a tmt called Tythyn yr Hen 1442, July 2. DC6. ISYSARCHB63 Erw in t. Ruddallt, [p. Waun-fawr], co. Caern. Dated at Ruddallt. Witnesses ..., DC7. vtls005451454 File - Conveyance By Tir Prid ('Dedi, 1443, Sept. 7 DC7. ISYSARCHB63 concessi et impignoravi') of the tmt (Saturday before specified in DC6 for 4 years and for the Feast of further ..., the Nativity of B.V.M.).

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 80 GB 0210 PENIARTH Peniarth Estate Records, DC8. vtls005451455 File - Grant In Fee Farm of a burgage in 1456/7, March DC8. ISYSARCHB63 the [town of Caernarfon] lying between 2. the burgage of the chapel of ..., DC9. vtls005451456 File - Bond in £10 for the peaceful 1481, Nov. 10. DC9. ISYSARCHB63 possession by 1 and Agnes his wife of a place in Caern[arfon] lying by ..., DC10. vtls005451457 File - Letters Patent being a Pardon 1485, May 6. DC10. ISYSARCHB63 to Mad' ap Rees ap H'oell, free tenant in t. Aberkyn, [p. Llanystumdwy] co. Caern ..., DC11. vtls005451458 File - Receipt from William Gruffith, 1493, Sept. 6. DC11. ISYSARCHB63 sheriff of co. Caern., to Madoc Vichan ap Res ap Ho'ell for 20s., being relief due ..., DC12. vtls005451459 File - Probate Of Will of Robert Bowman 1508, June 20. DC12. ISYSARCHB63 [of Caernarfon] (will dated 3 March 1506/7). Desires to be buried in the church ..., DC13. vtls005451460 File - Gift In Fee Tail of all 1's burgages, 1512, Nov. 29. DC13. ISYSARCHB63 m's, etc., in the town of Crukyeth, [co. Caern.], and m's called ..., DC14. vtls005451461 File - Grant In Fee Farm of a curtilage 1522, Aug. 2. DC14. ISYSARCHB63 lying between the lands of Our Lady on the east and the lands ..., DC15. vtls005451462 File - Feoffment To Uses of a m. in t. 1538, Aug. 17. DC15. ISYSARCHB63 Ruthallt, [p. Waun-fawr], to the use of 1 and Mallt verch Morice ..., DC16. vtls005451463 File - Lease for 41 years of a house and 1551/2, Feb. 20. DC16. ISYSARCHB63 garden in the town of Caernarvon lying between the house of Henry ..., DC17. vtls005451464 File - Bargain And Sale of a burgage and 1552, May 4. DC17. ISYSARCHB63 m. in Caernarvon lying between the m. of William Spicer on the north ..., DC18. vtls005451465 File - Bargain And Sale of a m. called 1557, Dec. 18. DC18. ISYSARCHB63 Plase Bowman in Caernarvon in bounded by the great street of the said ..., DC19. vtls005451466 File - Bond in £20 that 1 will repair and 1565, July 16. DC19. ISYSARCHB63 maintain the premises specified in DC16 during the remainder of the lease ..., DC20. vtls005451467 File - Feoffment To Uses of a tmt called 1566, Nov. 3. DC20. ISYSARCHB63 Tyddyn Vongam and a mill called Melin Llanystyndwy, t. Aberkin, [p. Llanystumdwy], to ..., DC21. vtls005451468 File - Assignment Of Lease for 41 years 1567, Nov. 30. DC21. ISYSARCHB63 specified in DC16. Recites DC16 and an assignment of the same by William Thomson ..., DC22. vtls005451469 File - Lease for 10 years of a close of 1567/8, Jan. 20. DC22. ISYSARCHB63 land called the Welle Hey, one end of which abuts on the ..., DC23. vtls005451470 File - Bond in £20 for the further 1568, July 8. DC23. ISYSARCHB63 assurance of a close of land called Cayr Bont Vayn and a parcel of ..., DC24. vtls005451471 File - Bargain And Sale of a barn and 1568, Nov. 2. DC24. ISYSARCHB63 garden adjoining in the suburbs of

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 81 GB 0210 PENIARTH Peniarth Estate Records, Caernarvon between the pool of the said ..., DC25. vtls005451472 File - Lease for 21 years of a close of 1569, Aug. 17. DC25. ISYSARCHB63 land called The Litle Hey bounded by Maes y Barker on the ..., DC26. vtls005451473 File - Bargain And Sale of a curtilage 1569, Oct. 2. DC26. ISYSARCHB63 lying next to the land of St Mary on the east and the land ..., DC27. vtls005451474 File - Bargain And Sale of a close of land 1569/70, Feb. 5. DC27. ISYSARCHB63 called The Walshehaye (2 a.) in the town of Carnarvon and formerly ..., DC28. vtls005451475 File - Bargain And Sale of the premises 1570, Oct. 12. DC28. ISYSARCHB63 specified in DC24 with Power Of Attorney by 1 to John Smythe and Roland ..., DC29. vtls005451476 File - Quitclaim of a parcel of arable land 1571, April 14. DC29. ISYSARCHB63 called Llwyn Derw and a chief rent of 4d. issuing out of the ..., DC30. vtls005451477 File - Bond in £40 for the further 1571, April 14. DC30. ISYSARCHB63 assurance of the premises specified in DC29 and the chief rent issuing from the ..., DC31. vtls005451478 File - Feoffment To Uses of m's called 1571, Nov. 13. DC31. ISYSARCHB63 Yslawe Gwerne, Y Tryvan and Y Kay Newydd of the annual value of 40s ..., DC32. vtls005451479 File - Bargain And Sale of a m. or barn 1574, Oct. 8. DC32. ISYSARCHB63 and garden thereto belonging lying in the suburbs of Caernarvon between the ..., DC33. vtls005451480 File - Bargain And Sale of the premises 1577/8, Feb. 11. DC33. ISYSARCHB63 specified in DC32. Consideration: £14. Endorsed: 'A deed of bargain & sale of the ..., DC34. vtls005451481 File - Lease for 10 years of two lofts or 1578, May 22. DC34. ISYSARCHB63 rooms within 1's mansion house, the one over the parlour or chamber ..., DC35. vtls005451482 File - Grant In Fee Farm of a curtilage in 1578, Nov. 12. DC35. ISYSARCHB63 the suburbs of Caernarvan lying near the pool of the same town ..., DC36. vtls005451483 File - Bond in £20 for the peaceful 1579, April 28. DC36. ISYSARCHB63 possession of a tmt called Tuthyn Rhes ap Gruffith in t. Bodelog, [p. Llanwnda] ..., DC37. vtls005451484 File - Bargain And Sale of a m. 1581, Aug. 3. DC37. ISYSARCHB63 called Plase Bowman in the town of Caern[arfon], lying between the great street of ..., DC38. vtls005451485 File - Bond in £200 for the peaceful 1581, Aug. 3. DC38. ISYSARCHB63 possession of the premises specified in DC37. Damaged, DC39. vtls005451486 File - Bargain And Sale of a m. in t. 1582, April 11. DC39. ISYSARCHB63 Gresby [p. West Kirby], Cheshire, and lands thereto belonging in t's Franckbye ..., Cyfres | Series vtls005451487 ISYSARCHB63: Deeds,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 82 GB 0210 PENIARTH Peniarth Estate Records, Dyddiad | Date: 1584-1614. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DC40. vtls005451488 File - Lease for 101 years of a house 1584, Aug. 25. DC40. ISYSARCHB63 and garden now in the tenure of William Arrowsmythe in the suburbs of ..., DC41. vtls005451489 File - Counterpart of DC40. Armorial 1584, Aug. 25. DC41. ISYSARCHB63 seal of 1 in DC40, DC42. vtls005451490 File - Bargain And Sale of the premises 1585/6, Jan. 22. DC42. ISYSARCHB63 specified in DC27 with Power Of Attorney by 1 to William Spicer of Caernarvan ..., DC43. vtls005451491 File - Assignment Of Lease specified in 1591, March 29. DC43. ISYSARCHB63 DC40. Seal, DC44. vtls005451492 File - Grant In Fee Farm of a house and 1595, Nov. 10. DC44. ISYSARCHB63 garden in the suburbs of Caernarvon lying between a house and garden ..., DC45. vtls005451493 File - Quitclaim of two closes of land 1595/6, Jan. 17. DC45. ISYSARCHB63 called Kay'r Gerllan Uchaph, Kay'r Gerlan Issaph, a new built house standing thereon and ..., DC46. vtls005451494 File - Gift of a garden or orchard lying 1598, Oct. 10. DC46. ISYSARCHB63 near the house of 1 in t. Ruthallt, [p. Waun-fawr]. Endorsed: livery of ..., DC47. vtls005451495 File - Quitclaim of a meadow called 1598, Oct. 17. DC47. ISYSARCHB63 Gweyrglodd Ynys Yr Avon, t. Bodelog, [p. Llanwnda]. Latin. Seal, DC48. vtls005451496 File - Probate Of Will of Robert Gruffith 1599, April 25. DC48. ISYSARCHB63 ap Hoell of p. Clynnoke, [co. Caern.] (will dated 1 Dec. 1598). Bequeathes livestock ..., DC49. vtls005451497 File - Bargain And Sale of a house or 1602, May 26. DC49. ISYSARCHB63 curtilage and garden adjoining in the town of Caernarvon, bounded by the land ..., DC50. vtls005451498 File - Mortgage (Bargain And Sale) 1602, Aug. 1. DC50. ISYSARCHB63 for £20 of m's and lands called Cay Yr Odyn, Cay Yr Ffynon Redyn, Y Ty ..., DC51. vtls005451499 File - Bargain And Sale of a house or m. 1602, Dec. 16. DC51. ISYSARCHB63 and garden in Caernarvon, abutting at one end to the highway leading ..., DC52. vtls005451500 File - Bond in £40 for the peaceful 1602, Dec. 16. DC52. ISYSARCHB63 possession of the premises specified in DC51. Attached to DC51. Seal, DC53. vtls005451501 File - Bargain And Sale of a house and 1602, Dec. 16. DC53. ISYSARCHB63 garden in Caernarfon, abutting on the north to the highway leading to Le ..., DC54. vtls005451502 File - Deed Of Exchange being a Gift 1604, July 20. DC54. ISYSARCHB63 by 1 to 2 of m's called Y Kae Newydh Yngheven y Maen Llithrig ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 83 GB 0210 PENIARTH Peniarth Estate Records, DC55. vtls005451503 File - Post-nuptial Settlement of the said 1604, Aug. 14. DC55. ISYSARCHB63 Howell Vaughan and Gwen Lloied, one of the dau's of 2, being a Gift by ..., DC56. vtls005451504 File - Grant of an annual rent charge of 1606/7, Jan. 2. DC56. ISYSARCHB63 6s. issuing out of the dwelling house of David Arrowsmyth called Bowman's House ..., DC57. vtls005451505 File - Quitclaim of a house and garden 1610, July 21. DC57. ISYSARCHB63 lying in the suburbs of the town of Carnarvon between the mill pool and ..., DC58. vtls005451506 File - Mortgage (Bargain And Sale With 1610, Aug. 1. DC58. ISYSARCHB63 Feoffment) for £20 of a m. and closes of land called Cay yr Odyn, Cay'r ..., DC59. vtls005451507 File - Assignment Of Demise for 40 1610, Oct. 14. DC59. ISYSARCHB63 years of a parcel of land near the church of the town of Carnarvan and ..., DC60. vtls005451508 File - Bargain And Sale of a toft or 1610/11, Jan. DC60. ISYSARCHB63 curtilage with a garden adjoining in the 12. town of Caernarvon, having the land ..., DC61. vtls005451509 File - Bond in £40 to perform covenants 1610/11, Jan. DC61. ISYSARCHB63 specified in DC60, 12. DC62. vtls005451510 File - Mortgage (Bargain And Sale) for 1611, July 6. DC62. ISYSARCHB63 £20 of a m. and closes of land called Gwerglodd Ffynnon Rediw, Cae Bryn Cecillt ..., DC63. vtls005451511 File - Counterpart of DC62, 1611, July 6. DC63. ISYSARCHB63 DC64. vtls005451512 File - Bond in £100 for the peaceful 1611, July 6. DC64. ISYSARCHB63 possession of the premises specified in DC62. Seals, DC65. vtls005451513 File - Lease for 3 years of m's called 1611, July 20. DC65. ISYSARCHB63 Gweyrglodd Ffynnon Rediw, Cae Bryn Cecillt and Nant Hickin Ddu and a parcel ..., DC66. vtls005451514 File - Bond in £40 for the performance 1611/12, Feb. DC66. ISYSARCHB63 of covenants specified in a deed of even 21. date, DC67. vtls005451515 File - Grant In Fee Farm of a house and 1612, Mar. 26. DC67. ISYSARCHB63 garden in t. Caernarvon in the tenure of Peter Thomas and Jonete ..., DC68. vtls005451516 File - Feoffment To Uses of a moiety 1612, April 14. DC68. ISYSARCHB63 of all 1's lands in p. Llanlliffni, late the lands of Richard ap David ..., DC69. vtls005451517 File - Counterpart of DC68, 1612, April 14. DC69. ISYSARCHB63 DC70. vtls005451518 File - Bond in £100 for the performance 1612, April 15. DC70. ISYSARCHB63 of covenants specified in DC68 by the said Richard. Witnesses as in DC68, DC71-2. File - Memorandum by Hugh David 1612, July 18. DC71-2. vtls005451519 Lewys consenting to accept by ISYSARCHB63 instalments the principal sum of £20 advanced by him to John ..., DC73. vtls005451520 File - Bond in £40 for the peaceful 1612, July 18. DC73. ISYSARCHB63 possession of m's called Cae yr Odynn,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 84 GB 0210 PENIARTH Peniarth Estate Records, Kae Ffynnon Redyw, Y Ty Rhedyn and ..., DC74. vtls005451521 File - Bargain And Sale of three 1612, Oct. 4. DC74. ISYSARCHB63 parcels of land called Yr Ynys Vawr, Y Weirglodd Newydd and Kae Tan y Gorlan ..., DC75. vtls005451522 File - Bond in £100 for the observance 1612, Nov. 4. DC75. ISYSARCHB63 by 1 in DC74 of covenants specified in DC74, DC76. vtls005451523 File - Lease for 4 years of parcels of 1612, Nov. 5. DC76. ISYSARCHB63 land called Yr Ynys Vawr, Y Weirglodd Newydd and Y Kae Tan y ..., DC77. vtls005451524 File - Feoffment To Uses of a m. called 1612/13, Jan. DC77. ISYSARCHB63 Rhwynheleth and a parcel of land in the 28. tenure of David ap Richard ..., DC78. vtls005451525 File - Articles Of Agreement previous to 1613, May 12. DC78. ISYSARCHB63 the marriage of Hughe Rowlands one of the sons of 2 and Elyn verch Robert ..., DC79. vtls005451526 File - Post-nuptial Settlement of the said 1613, June 10. DC79. ISYSARCHB63 Hughe Rowland and Ellyn his wife being a Deed To Lead The Uses Of A ..., DC80. vtls005451527 File - Exemplification Of A Recovery, 1614, July 30. DC80. ISYSARCHB63 dated 5 July 1613, of 6 m's, etc. (232 a.) in p's Llanwnda and ., co ..., DC81. vtls005451528 File - Bargain And Sale With Feoffment 1614, Dec. 29. DC81. ISYSARCHB63 of m's called Cae yr Ffynnon and Place Bowman near the town of Carnarvon and ..., Cyfres | Series vtls005451529 ISYSARCHB63: Deeds, Dyddiad | Date: 1615-1664. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DC82. vtls005451530 File - Mortgage (Bargain And Sale With 1615, May 5. DC82. ISYSARCHB63 Feoffment) for £345.13.4 of m's called Carreg Breedin, Tythin Rowland Owen and Melyn Fraint and ..., DC83. vtls005451531 File - Bond in £100 to perform covenants 1615, Nov. 11. DC83. ISYSARCHB63 specified in a lease of even date. Endorsed: Rental of the Llandygwning estate and ..., DC84. vtls005451532 File - Feoffment of a seat or kneeling 1616, April 20. DC84. ISYSARCHB63 place in the chapel of Caernarvon joining the [?seat] of . Robinson, mercer, on ..., DC85. vtls005451533 File - Bargain And Sale of a toft or 1617, May 14. DC85. ISYSARCHB63 curtilage and a garden adjacent in Caernarvon, abutting to the highway leading from ..., DC86. vtls005451534 File - Quitclaim of the premises specified 1617, May 14. DC86. ISYSARCHB63 in DC85. Latin. Seal,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 85 GB 0210 PENIARTH Peniarth Estate Records, DC87. vtls005451535 File - Letter Of Attorney to deliver 1617, May 14. DC87. ISYSARCHB63 possession of the premises specified in DC85. Latin, DC88. vtls005451536 File - Pre-nuptial Settlement of John ap 1617/18, Jan. DC88. ISYSARCHB63 Howell Vaughan the younger, son and 17. heir apparent of the said John ap Howell Vaughan ..., DC89. vtls005451537 File - Bargain And Sale of a m., toft or 1618, May 8. DC89. ISYSARCHB63 curtilage and garden lying in the suburbs of the town of Caernarvon ..., DC90. vtls005451538 File - Quitclaim of the premises specified 1618, May 8. DC90. ISYSARCHB63 in DC89. Latin. Seal, DC91. vtls005451539 File - Letter Of Attorney to deliver seizin 1618, May 8. DC91. ISYSARCHB63 of the premises specified in DC89. Latin, DC92. vtls005451540 File - Receipt of John Smyth of 1619, Sept. 30. DC92. ISYSARCHB63 Caernarvon, gent., farmer of reliefs of the King in co. Caern., for the payment of ..., DC93. vtls005451541 File - Assignment Of A Lease for 40 1622, Dec. 17. DC93. ISYSARCHB63 years of a m. called Kae Blethyn Goyg in t. Castell, [p. Llanbedrycennin]. Consideration ..., DC94. vtls005451542 File - Post-nuptial Settlement of the said 1628, June 7. DC94. ISYSARCHB63 Gruffith Williams and Lowry his wife, one of the dau's of Henry Humfrey of Pullhely ..., DC95. vtls005451543 File - Mortgage (Bargain And Sale With 1629, July 29. DC95. ISYSARCHB63 Feoffment) for £80 of a m. called Y Neuadd Newydd and a moiety of a ..., DC96. vtls005451544 File - Feoffment To Uses of a tmt called 1630/1, March DC96. ISYSARCHB63 Tuthyn y Clochydd in the town of 22. Carnarvon, by 1 to 3 to ..., DC97. vtls005451545 File - Post-nuptial Settlement of 1 and 1637, April 3. DC97. ISYSARCHB63 Mary Owen Ellis being a Feoffment To Uses of m's called Berkin Issa, Tythyn y ..., DC98. vtls005451546 File - Deed To Lead The Uses Of A Fine 1639, June 10. DC98. ISYSARCHB63 And To Suffer A Common Recovery of a m. called Dol y ..., DC99. vtls005451547 File - Bargain And Sale With Feoffment 1646/7, Feb. 23. DC99. ISYSARCHB63 of a house and garden in the suburbs of Caernarvon, bounded by the highway leading ..., DC100. vtls005451548 File - Bond in £30 for further assurance 1646/7, Feb. 23. DC100. ISYSARCHB63 of the premises specified in DC99, DC101. vtls005451549 File - Quitclaim of the premises specified 1646/7, Feb. 25. DC101. ISYSARCHB63 in DC99. Seals, DC102. vtls005451550 File - Lease for 21 years of a barn and 1649, Sept. 18. DC102. ISYSARCHB63 garden lying near the great pool, the west end of the said ..., DC103. vtls005451551 File - Mortgage (Bargain And Sale 1651, Nov. 22. DC103. ISYSARCHB63 With Feoffment) for £250 (6%) of a capital m. called Merchlyn, t. Castell, [p. Llanbedrycennin], co ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 86 GB 0210 PENIARTH Peniarth Estate Records, DC104. vtls005451552 File - Surrender of 1's life interest in a 1657, Aug. 11. DC104. ISYSARCHB63 tmt called Hafod y Rhisg and meadows called Y Werglodd Fawr, Buarth y ..., DC105. vtls005451553 File - Bargain And Sale With Feoffment 1657, Aug. 31. DC105. ISYSARCHB63 by 1 to 2 of a m. called Kefn y Coed, p. Llanvaglan, (field names ..., DC106. vtls005451554 File - Note from a John Hughes [?1658]. DC106. ISYSARCHB63 stating that 'cousin Griff' Williams' [of Llandegwning, co. Caern.] desires that 'cousin Betty' be buried ..., DC107. vtls005451555 File - Bargain And Sale With Feoffment 1658, July 5. DC107. ISYSARCHB63 by 1 to 2 of a toft whereon a mansion house formerly stood in the ..., DC108. vtls005451556 File - Gift of a m. called Tythyn y 1658/9, Feb. 6. DC108. ISYSARCHB63 Brithdir, p. Llanllyfni, in exchange for a m. called Llwyn Yngharad, t. Dinlle ..., DC109. vtls005451557 File - Bond in £200 for the performance 1658/9, Feb. 6. DC109. ISYSARCHB63 of covenants specified in DC108, DC110. vtls005451558 File - Letter Of Attorney to deliver seizin 1659, June 1. DC110. ISYSARCHB63 of Tythyn y Brithdir to 1 in DC108. DC108-10 attached, DC111. vtls005451559 File - Exemplification Of A Common 1659, Oct. 31. DC111. ISYSARCHB63 Recovery (by double vouchee), dated 31 Aug. 1657, of 20 a. of land in p. Llanvaglan ..., DC112. vtls005451560 File - Articles Of Agreement for 1663, June 20. DC112. ISYSARCHB63 the purchase and sale for £30 of a m. called Bryntyrch, t. Gwyder, [p. Llanrhychwyn], DC113. vtls005451561 File - Bond in £60 to perform covenants 1663, June 20. DC113. ISYSARCHB63 specified in DC112, DC114. vtls005451562 File - Assignment Of Lease for 99 years 1663, Aug. 6. DC114. ISYSARCHB63 by 1, by the direction and appointment of William Thomas, to 2, of m's ..., DC115. vtls005451563 File - Final Concord of two parts of 4 1663, Aug. 7. DC115. ISYSARCHB63 m's, 2 tofts, 4 gardens, etc., (220 a.) in [t. Gwydir, p. Llanrhychwyn] ..., DC116-17. File - Lease and Release of two parts of 1663, Aug. 7-8. DC116-17. vtls005451564 m's specified in DC114 and all other m's ISYSARCHB63 which John Thomas was seized ..., DC118-20. File - Receipts of Margaret Sweetman 1663, Oct. 31 - DC118-20. vtls005451565 for part payments by William Thomas 1664, Nov. 8. ISYSARCHB63 of Carnarvon, gent., of the consideration money specified in DC117 ..., DC121. vtls005451566 File - Post-nuptial Settlement of the 1664, Aug. 6. DC121. ISYSARCHB63 said Owen Vaughan and Ellin his wife, daughter of the said Hugh Meredith, in pursuance of ..., DC122. vtls005451567 File - Lease for 21 years of a m. called 1664, Oct. 4. DC122. ISYSARCHB63 Tythin Tan y Bryn and a close of land in the tenure ..., DC123. vtls005451568 File - Lease for 12 years of m's called 1664, Nov. 24. DC123. ISYSARCHB63 Tuy yn y Gorse, Cay Bryn Sysillt, Yr Ynys Vawre, otherwise Yr Ynys ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 87 GB 0210 PENIARTH Peniarth Estate Records, Cyfres | Series vtls005451569 ISYSARCHB63: Deeds, Dyddiad | Date: 1665-1695. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DC124. vtls005451570 File - Covenant To Levy A Fine of m's 1665, Aug. 17. DC124. ISYSARCHB63 called Twthin Cwm Cynvah Cai yr Havotu and Cai yr Eifl, t. Elernion ..., DC125. vtls005451571 File - Articles Of Agreement for the 1665, Nov. 21. DC125. ISYSARCHB63 purchase and sale for £50 of tmt's called Y Tuy yn y Gorse, Cay Bryn ..., DC126. vtls005451572 File - Bargain And Sale With Feoffment 1665, Dec. 26. DC126. ISYSARCHB63 of m's called Y Ty yn y Gorse, Cae Bryn Sysyll, Yr Ynys Fawr, Y ..., DC127. vtls005451573 File - Post-nuptial Settlement of the 1666, Sept. 8. DC127. ISYSARCHB63 said John Hughes and Mary Meredith his wife, daughter of the said Hugh Meredith, being a ..., DC128. vtls005451574 File - Exemplification Of A Recovery 1666, Sept. 8. DC128. ISYSARCHB63 (by single vouchee), dated 14 Aug. 1666, of 4 m's, 4 gardens, etc. (56 a.) in ..., DC129. vtls005451575 File - Receipt by Rowland ap Hugh 1666, Nov. 15. DC129. ISYSARCHB63 Rowland for the purchase money specified in DC125-6, DC130. vtls005451576 File - Release of the premises specified 1668, Sept. 15. DC130. ISYSARCHB63 in DC102. Consideration: £20. Recites DC102. Endorsed: 'Sale of the barn and garden in Penrallt' ..., DC131. vtls005451577 File - Assignment Of Lease specified in 1668/9, Feb. 2. DC131. ISYSARCHB63 DC122. Consideration: £16.10.0, DC132. vtls005451578 File - Bargain And Sale With Feoffment 1668/9, Feb. 26. DC132. ISYSARCHB63 of a barn and garden lying in the suburbs of the town of Carnarvon which ..., DC133. vtls005451579 File - Feoffment of a house and garden in 1669, Sept. 10. DC133. ISYSARCHB63 Street y Llyn, Carnarvon. Consideration: £5. Endorsed: livery of seizin, 11 Sept. 1669 ..., DC134. vtls005451580 File - Receipt of Thomas Gruffith of 1669/70, Jan. 8. DC134. ISYSARCHB63 Llwynrhudol, [p. Aber-erch, co. Caern.], for payment by his father in law John ap Richard ..., DC135. vtls005451581 File - Memorandum by Cadwaladr [c. 1670]. DC135. ISYSARCHB63 Vaughan about the lease specified in DC123 and about a lease of premises called Y Tuy yn ..., DC136. vtls005451582 File - Quitclaim of the premises specified 1671/2, March DC136. ISYSARCHB63 in DC122. Consideration: £24. Witnesses 15. include Rowland Williams, clerk. Endorsed: '. the lands called Tan ..., DC137. vtls005451583 File - Quitclaim of the premises specified 1673, June 20. DC137. ISYSARCHB63 in DC125. Consideration: £26. Paper,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 88 GB 0210 PENIARTH Peniarth Estate Records, DC138. vtls005451584 File - Bargain And Sale With Feoffment 1673/4, Jan. 5. DC138. ISYSARCHB63 (Demise) for 99 years of a field called Hendre Vorion, p. Llanllyfnie. Consideration: £22. Witnesses ..., DC139. vtls005451585 File - Bond in £44 to perform covenants 1673/4, Jan. 5. DC139. ISYSARCHB63 specified in DC138, DC140-1. File - Lease and Release of a toft and 1673/4, Feb. DC140-1. vtls005451586 garden in the town of Carnarvon. 19-20. ISYSARCHB63 Consideration: £1.7.0. Seals, DC142. vtls005451587 File - Post-nuptial Settlement of 1 and 1674, Dec. 1. DC142. ISYSARCHB63 Jane his wife being a Covenant To Stand Seised of a mansion house in the ..., DC143-4. File - Receipts of Catherine Garnons of 1675, July 6, DC143-4. vtls005451588 Pant Du, co. Caern., widow, for payment Sept. 1. ISYSARCHB63 by William Thomas of Caernarvon, esq., of £13 ..., DC145. vtls005451589 File - Articles Of Agreement for the 1675, July 7. DC145. ISYSARCHB63 purchase and sale of a m. called Brithdir, p. Llanllyfnie, for £63. Witnesses include Foulk ..., DC146-7. File - Lease and Release of a m. called 1675, Aug. DC146-7. vtls005451590 Tythin y Brythdir, p. Llanllyfni, co. 25-6. ISYSARCHB63 Caern., late the lands of Owen Hughes ..., DC148. vtls005451591 File - Feoffment of a m. called Hendre 1675/6, Jan. 7. DC148. ISYSARCHB63 Vorion, p. Llanllyfny. Consideration: £24. Endorsed: livery of seizin and note of exhibition to ..., DC149. vtls005451592 File - Bond in £50 for the performance of 1675/6, Jan. 7. DC149. ISYSARCHB63 covenants specified in DC148, DC150. vtls005451593 File - Feoffment of a m. and parcel of 1675/6, Jan. 18. DC150. ISYSARCHB63 land called Hendre Vorion in t. [and p.] Llanllyfnie. Consideration: £26. Endorsed: note ..., DC151. vtls005451594 File - Bond in £50 to perform covenants 1675/6, Jan. 18. DC151. ISYSARCHB63 specified in DC150. Endorsed: as DC150, DC152-3. File - Post-nuptial Settlement of 1 and 1677, April DC152-3. vtls005451595 Jane his wife being a Lease and Release 19-20. ISYSARCHB63 of a mansion house wherein 1 now ..., DC154. vtls005451596 File - Lease for 99 years determinable 1679/80, Feb. DC154. ISYSARCHB63 upon the life of the said Lowry of a m. 21. called Tythin Richard Gibbon, p ..., DC155. vtls005451597 File - Final Concord of 7 m's, 4 tofts, 1681, Aug. 21. DC155. ISYSARCHB63 a moiety of a mill, etc., (76 a.) in p's Llanvaglan, Llanbeblig, the ..., DC156-7. File - Deed (Lease and Release) To Make 1685, Aug. DC156-7. vtls005451598 A Tenant To The Precipe and to suffer a 24-5. ISYSARCHB63 common recovery of a capital ..., DC158. vtls005451599 File - Pre-nuptial Settlement of 1 and 1685, Dec. 30. DC158. ISYSARCHB63 3, being a Bargain And Sale With Feoffment by 1 to 2 of a tmt ..., DC159. vtls005451600 File - Exemplification Of A Common 1687, Sept. 10. DC159. ISYSARCHB63 Recovery (by double vouchee), dated 14 Sept. 1685, of, 7 m's, 3 tofts, 1 water mill ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 89 GB 0210 PENIARTH Peniarth Estate Records, DC160. vtls005451601 File - Articles Of Agreement for leasing 1695, June 24. DC160. ISYSARCHB63 from year to year a m. called The Old Hall in the town of Carnarvon ..., Cyfres | Series vtls005451602 ISYSARCHB63: Deeds, Dyddiad | Date: [c.1700]-1727. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DC161. vtls005451603 File - Schedule Of Title Deeds, [late 17cent.] DC161. ISYSARCHB63 1430-1684, relating to premises called The Barn in Street y Llyn and a house in the .... DC162. vtls005451604 File - Receipt of , son of 1701, July 8. DC162. ISYSARCHB63 Robert Williams of Tu Du , co. Caern., to Humphrey Owen, yeoman, for the ..., DC163. vtls005451605 File - Surrender of m's called Tyddyn 1706, Aug. 25. DC163. ISYSARCHB63 Bychan and Rhyd y Clafrdu, p. Llanvihangel Bachellaeth. Consideration: maintenance of 1 for her life ..., DC164. vtls005451606 File - Attested Copy Will of Cathrine 1710, Oct. 15. DC164. ISYSARCHB63 Madryn the now wife of Richard Madryn of Llannerch Vawr, co. Caern., esq. Devises that ..., DC165. vtls005451607 File - Draft of the final covenant in [?early 1710s]. DC165. ISYSARCHB63 a deed whereby Griffith Williams of [Llandygwning, co. Caern.], gent., agreed with John Vaughan ..., DC166. vtls005451608 File - Receipted Bill of Jane Mashborne 1712, June 27. DC166. ISYSARCHB63 of Cheapside, London, for cloths sold to Griffith Williams [of Llandygwning, co. Caern.]. Endorsed: receipted ..., DC167. vtls005451609 File - Receipted Bill of Simon 1713-15. DC167. ISYSARCHB63 Mashbourne to Griffith Williams for cloth, shalloon, mohair, etc, DC168. vtls005451610 File - Note from Elizabeth Vaughan 1713, Dec. 22. DC168. ISYSARCHB63 desiring her father John Vaughan of Aberkin, [p. Llanystumdwy, co. Caern.], to pay sums of money ..., DC169. vtls005451611 File - Assignment of all her proportion 1714, Dec. 28. DC169. ISYSARCHB63 and interest in a legacy of £200 bequeathed by her uncle Owen Jones to the ..., DC170. vtls005451612 File - Pre-nuptial Settlement of 1 and 1714, Dec. 28. DC170. ISYSARCHB63 Mary Vaughan, spinster, one of the dau's of 2, being a Bargain And Sale With ..., DC171. vtls005451613 File - Bond in £500 to perform covenants 1714, Dec. 28. DC171. ISYSARCHB63 specified in DC170, DC172. vtls005451614 File - Attested Copy Will of Robert 1716, June 2. DC172. ISYSARCHB63 Gunnis of Winkfield, Berkshire, clerk, vicar of Winkfield. Bequeathes to the poor children of p ..., Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 90 GB 0210 PENIARTH Peniarth Estate Records, DC173. vtls005451615 File - Post-nuptial Settlement of the said 1716, Sept. 1. DC173. ISYSARCHB63 Humphrey Jones and Catherine his wife, daughter of 2, being a Deed To Lead The ..., DC174. vtls005451616 File - Abstract of DC176, [1719]. DC174. ISYSARCHB63 DC175. vtls005451617 File - Final Concord of 3 m's, 2 gardens, 1719, April 11. DC175. ISYSARCHB63 etc., (35 a.) in Pwllhely and p. Denio. Consideration: 23 marks. Latin. Foot ..., DC176. vtls005451618 File - Articles Of Agreement previous 1719, June [--]. DC176. ISYSARCHB63 to the marriage of Griffith Williams, clerk, and Elin Vaughan, spinster, second daughter of 2, whereby ..., DC177. vtls005451619 File - Lease for 42 years of a piece of 1719/20, Feb. DC177. ISYSARCHB63 ground lying north-east without the town 12. wall of Carnarvon (boundaries given); covenant ..., DC178. vtls005451620 File - Bond in £40 to secure repayment of 1720/21, Feb. 2. DC178. ISYSARCHB63 £20 on 1 Feb. 1721/2. Endorsed: Receipt of 2 now of Hendre Gennin ..., DC179. vtls005451621 File - Bond in £60 to secure repayment 1721, May 3. DC179. ISYSARCHB63 of £30 on 4 June 1721. Endorsed on 1st leaf: as DC178 by William ..., DC180. vtls005451622 File - Order by Griffith Jones of Sarn 1721, Sept. 5. DC180. ISYSARCHB63 Meillteyrne, co. Caern., tailor, to John Vaughan of Aberkin to deliver to Hugh Roberts ..., DC181. vtls005451623 File - Lease To Vest Possession of 1721, Sept. 29. DC181. ISYSARCHB63 closes of land called Cae Marlia and Cae Newydd, t. Morva, p. , DC182-8. File - Receipts of John Vaughan [of 1722, Oct. 5 - DC182-8. vtls005451624 Aberkin, p. Llanystumdwy, co. Caern.], 1729, Nov. 15. ISYSARCHB63 to Charles Allanson of [Penrhyn] for payments of rent for ..., DC189. vtls005451625 File - Memorandum Of Agreement to 1725, May 11. DC189. ISYSARCHB63 lease a field called Erw lying near the church of p. Denio and a field called ..., DC190. vtls005451626 File - Bond in £100 to secure repayment 1725, May 22. DC190. ISYSARCHB63 of £50 on 23 May 1726, DC191. vtls005451627 File - Bond in £1,500 to secure payment 1725, Nov. 6. DC191. ISYSARCHB63 of £500 on 1 May 1728 which 2 has expended on 1's maintenance and ..., DC192. vtls005451628 File - Bond in £20 to secure repayment of 1726, June 1. DC192. ISYSARCHB63 £10 on 2 Oct. 1726. Endorsed on 1st leaf: Receipt of 2 for ..., DC193. vtls005451629 File - Bond in £66 to secure repayment 1726, Nov. 2. DC193. ISYSARCHB63 of £33 on 1 May 1727. Endorsed on 1st leaf: as DC192, 31 May ..., DC194. vtls005451630 File - Bond in £60 to secure repayment 1726, Nov. 2. DC194. ISYSARCHB63 of £30 on 1 Nov. 1727. Endorsed on 1st leaf: receipt of 1 for ..., DC195. vtls005451631 File - Lease for 35 years of a m. lying 1727, April 4. DC195. ISYSARCHB63 north-east without the town wall of Carnarvon. Annual rent: 15s,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 91 GB 0210 PENIARTH Peniarth Estate Records, DC196. vtls005451632 File - Lease for 35 years of tmt's lying 1727, April 4. DC196. ISYSARCHB63 north-east without the town wall of Carnarvon. Consideration: great costs and charges of ..., DC197. vtls005451633 File - Counterpart of DC196, 1727, April 4. DC197. ISYSARCHB63 DC198. vtls005451634 File - Lease for 35 years of a tmt lying 1727, April 4. DC198. ISYSARCHB63 north-east without the town wall of Carnarvon, together with a brewhouse, stable ..., DC199. vtls005451635 File - Bond in £400 for the performance 1727, April 4. DC199. ISYSARCHB63 of covenants specified in DC196, 198, DC200. vtls005451636 File - Bond in £400 for the performance 1727, April 4. DC200. ISYSARCHB63 of covenants specified in DC196, 198, Cyfres | Series vtls005451637 ISYSARCHB63: Deeds, Dyddiad | Date: 1728-1740. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DC201. vtls005451638 File - Mortgage (Assignment of Lease 1728, April 1. DC201. ISYSARCHB63 specified in DC195) to better secure two bonds for securing repayment of £100 and £50 [see ..., DC202. vtls005451639 File - Assignment Of Lease specified 1728, July 17. DC202. ISYSARCHB63 in DC198 and of two bond debts and judgements. Consideration: £159.14.6. Recites DC198, two bonds to ..., DC203. vtls005451640 File - Bond in £20 to secure repayment 1728, Sept. 30. DC203. ISYSARCHB63 of £10 on 29 Sept. 1729. Endorsed: as DC192, 5 Oct. 1734, DC204. vtls005451641 File - Bond in £27 to secure repayment 1728/9, March DC204. ISYSARCHB63 of £15 on 4 March 1730. Endorsed on 1st 15. leaf: as DC192, 30 Oct ..., DC205. vtls005451642 File - Bond in £20 to secure repayment of 1729, April 16. DC205. ISYSARCHB63 £10 on 15 April 1730, DC206. vtls005451643 File - Bond in £20 to secure repayment 1729, May 28. DC206. ISYSARCHB63 of £10 on 27 May 1730. Endorsed on 1st leaf: as DC192, 16 Sept ..., DC207. vtls005451644 File - Will of Henry Jones of p. 1730, April 28. DC207. ISYSARCHB63 Mellteyrn, co. Caern. Bequeathes all his books to his nephew John Hughes of Dwylan ..., DC208. vtls005451645 File - Bond in £25 to secure repayment 1730, Nov. 20. DC208. ISYSARCHB63 of £12 on 19 Nov. 1731. Endorsed on 1st leaf: as DC192, 9 Sept ..., DC209. vtls005451646 File - Bond in £30 to secure repayment 1730, Dec. 23. DC209. ISYSARCHB63 of £15 on 22 Dec. 1731. Endorsed on 1st leaf: as DC192 20 June ..., DC210. vtls005451647 File - Warrant Of Attorney To Confess 1730, Dec. 23. DC210. ISYSARCHB63 Judgement in an action of debt brought

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 92 GB 0210 PENIARTH Peniarth Estate Records, against 1 by Robert Jones of Llannor, co ..., DC211. vtls005451648 File - Bond in £20 to secure repayment of 1730, Dec. 23. DC211. ISYSARCHB63 £10 on 22 Dec. 1731, DC212. vtls005451649 File - Bond in £40 to secure repayment of 1730/1, March DC212. ISYSARCHB63 £20 on 15 March 1732, 16. DC213-14. File - Copy Will of Elizabeth Vaughan of 1731, April 26. DC213-14. vtls005451650 Aberkin, co. Caern., spinster. Devises all ISYSARCHB63 her m's in co. Caern. to David Ellis ..., DC215. vtls005451651 File - Receipt of Ellin Vaughan to 1731, Nov. 8. DC215. ISYSARCHB63 Humphrey Probert for £30 being a year's rent for Castell-March, [p. , co. Caern.], DC216. vtls005451652 File - Bond in £100 to secure repayment 1732, June 14. DC216. ISYSARCHB63 of £50 on 1 Oct. 1732 with Warrant Of Attorney To Confess Judgement on ..., DC217-18. File - Mortgage (Lease and Release) for 1732, Sept. DC217-18. vtls005451653 £700 of the other moiety of the premises 29-30. ISYSARCHB63 specified in DC236 and Declaration Of Uses ..., DC219. vtls005451654 File - Assignment Of Demise for 9 1732, Oct. 2. DC219. ISYSARCHB63 years of a moiety of m's called Aberkin and Bryndu Mawr, p. Llanstindwy, co. Caern ..., DC220. vtls005451655 File - Receipted Bill of William Williams 1732-3. DC220. ISYSARCHB63 to Rev. Mr Griffith for household goods, cloth, wearing apparel, etc., sold and for rent ..., DC221. vtls005451656 File - Lease of the glebe land of the 1733, Oct. 24. DC221. ISYSARCHB63 rectory of Mellteyrn as long as 1 shall hold the said rectory. Annual ..., DC222-7. File - Receipt to Griffith Williams [of 1733-4, 1741-3. DC222-7. vtls005451657 Llandygwning], co. Caern., gent., for ISYSARCHB63 payments of Crown rents for Bryntirgh Ffrithes, [p. Llanrhychwyn], DC228-9. File - Bills to Rev Griffith Williams the 1734, Dec. 10, DC228-9. vtls005451658 younger of Llandegwning, [co. Caern.], 1734/5, Jan. 4. ISYSARCHB63 for cloth, etc., to make a coat, DC230-2. File - Receipted Bills of Rev. Griffith 1733-5. DC230-2. vtls005451659 Williams the younger of Llandegwning, ISYSARCHB63 co. Caern., for slates, for rent of Tanyrallt, [Pwllheli, co ..., DC233. vtls005451660 File - Lease for 39 years of a m. called 1735, July 29. DC233. ISYSARCHB63 Dol y Llindu lying near Saint Bridge in p. Llanbeblig upon which ..., DC234. vtls005451661 File - Account of the debts and legacies [1736 x 1741]. DC234. ISYSARCHB63 of Elizabeth Vaughan of Aberkin, [co. Caern.], and of compositions thereon at 10s. in ..., DC235. vtls005451662 File - Schedule of the debts and legacies [1736 x 1741]. DC235. ISYSARCHB63 of Elizabeth Vaughan of Aberkin, [co. Caern.], together with a note of the annual ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 93 GB 0210 PENIARTH Peniarth Estate Records, DC236-7. File - Lease and Release of a moiety of a 1738, July DC236-7. vtls005451663 capital m. called Aberkin, a weir called 18-19. ISYSARCHB63 Crew Yr Berkin, m's called ..., DC238. vtls005451664 File - Covenant by 1 to indemnify 2 1738, July 20. DC238. ISYSARCHB63 against all claims made against them in respect of the debts of Elizabeth Vaughan ..., DC239. vtls005451665 File - Receipt of to his 1738, Nov. 19. DC239. ISYSARCHB63 'brother' Mr Williams for the payment of £35 to pay Elizsabeth Vaughan of Plas- Hen ..., DC240. vtls005451666 File - Lease for 7 years of a mansion 1740, Sept. 28. DC240. ISYSARCHB63 house and tmt called Vrochês, p. Bodvean. Annual rent: £15, Cyfres | Series vtls005451667 ISYSARCHB63: Deeds, Dyddiad | Date: 1741-1781. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DC241. vtls005451668 File - Assignment Of A Bond in £22 1741, [--]. DC241. ISYSARCHB63 to secure repayment of £11. Recites the bond, dated 4 Sept. 1728, between Elizabeth ..., DC242. vtls005451669 File - Receipt of Elizabeth Vaughan 1741, June 10. DC242. ISYSARCHB63 to Griffith Williams for payment of £11.10.0 being the arrears of interest left by David Ellis ..., DC243. vtls005451670 File - Receipted Bill of Edward Jones for 1741, Aug. 1. DC243. ISYSARCHB63 cloths sold by him to Griffith Williams, DC244. vtls005451671 File - Articles Of Apprenticeship of J.W. 1741, Sept. 29. DC244. ISYSARCHB63 to 2 for five years. Consideration: £100, DC245. vtls005451672 File - Assignment Of A Bond in £60 1741, Dec. 1. DC245. ISYSARCHB63 to secure repayment of £30. Recites the bond, dated 2 May 1727, between Elizabeth ..., DC246. vtls005451673 File - Lease for 7 years of a m. or part of 1741/2, Jan. 1. DC246. ISYSARCHB63 the demesne lands of Llandegwning, p. Llandegwning, lying on the ..., DC247-8. File - Deed (Lease and Release) To Make 1741/2, March DC247-8. vtls005451674 A Tenant To The Precipe and to suffer a 1-2. ISYSARCHB63 common recovery of a capital ..., DC249. vtls005451675 File - Transcript Of Pleas In A Common 1742, April 12. DC249. ISYSARCHB63 Recovery (by double vouchee) of 60 m's, 20 cottages, a cellar, etc., (3,720 a.) ..., DC250. vtls005451676 File - Agreement by 1 to assign a debt 1742, June 1. DC250. ISYSARCHB63 of £5.5.0, being money lent by him on 1 Nov. 1720 to Elizabeth ..., DC251. vtls005451677 File - Assignment Of Bond specified in 1742, June 1. DC251. ISYSARCHB63 DC211. Recites DC211, 214, 217,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 94 GB 0210 PENIARTH Peniarth Estate Records, DC252. vtls005451678 File - Lease for 21 years of a spot of 1742, Sept. 15. DC252. ISYSARCHB63 ground, part of a m. called Aberkin and lying at a place ..., DC253. vtls005451679 File - Assignment Of A Bond specified in 1743, May 7. DC253. ISYSARCHB63 DC205, DC254. vtls005451680 File - As DC243 for cloths and 1743, Aug. 27. DC254. ISYSARCHB63 magazines, DC255. vtls005451681 File - Receipt of William Williams 1744, March 31. DC255. ISYSARCHB63 for payment by Griffith Williams of Llandegwning, co. Caern., gent. for £35, being a year's interest ..., DC256. vtls005451682 File - Lease for 21 years of a house called 1744, May 28. DC256. ISYSARCHB63 Plas Tanrallt with the orchard and garden thereto belonging, a m. called ..., DC257. vtls005451683 File - Deed (Release) To Make A Tenant 1750, Aug. 16. DC257. ISYSARCHB63 To The Precipe and to suffer a common recovery of a m. called Ffridd ..., DC258. vtls005451684 File - Bond in £160 for the payment 1751/2, Jan. 15. DC258. ISYSARCHB63 of £40 each to Margaret Evans and Elizabeth Evans. Recites that Evan Pritchard, dec ..., DC259. vtls005451685 File - Assignment of a shop bill for 1754, March 28. DC259. ISYSARCHB63 £23.0.8 and a note of hand for £8.12.0 due from Elizabeth Vaughan of Aberkin ..., DC260. vtls005451686 File - Will of Evan Evans late of Penryn, 1774, Nov. 14. DC260. ISYSARCHB63 co. Caern., but now of the city of Bath, Somerset, esq. Devises all ..., DC261-2. File - Lease and Release by 1 and 2 to 4 1778, March DC261-2. vtls005451687 of two dwelling houses and two gardens 24-5. ISYSARCHB63 or orchards abutting on ..., DC263. vtls005451688 File - Mortgage (Demise for 1,000 1780, May 15. DC263. ISYSARCHB63 years) for £1,500 of a capital m. called Llandegwnnin, p. Llandygwning, co. Caern., m's and lands ..., DC264. vtls005451689 File - Counterpart of DC263, 1780, May 15. DC264. ISYSARCHB63 DC265. vtls005451690 File - Receipt of Ellin Evans of 1781, April 22. DC265. ISYSARCHB63 Llandygwning, co. Caern., for payment by Herbert Jones, esq., of £200, being part of a ..., DD. vtls005451691 Otherlevel - Clegyrog Estate Deeds, 1693-1742. DD. ISYSARCHB63 DD1. vtls005451692 File - Mortgage (Deed To Lead The 1693, May 2. DD1. ISYSARCHB63 Uses Of A Fine) for £156 of a m. called Clygyrog, p. Llanbadrick, formerly belonging ..., DD2. vtls005451693 File - Bond in £300 for the payment of 1693, May 2. DD2. ISYSARCHB63 the sum of £156 specified in DD1, DD3. vtls005451694 File - Bond as in DD2, 1693, May 2. DD3. ISYSARCHB63 DD4-5. vtls005451695 File - Assignment Of Mortgage (Lease 1694, March DD4-5. ISYSARCHB63 and Release) for £26.10.0 by 1, at the 27-8. request of 2, to 3, of m's called ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 95 GB 0210 PENIARTH Peniarth Estate Records, DD6. vtls005451696 File - Bond in £60 to perform covenants 1694, March 28. DD6. ISYSARCHB63 specified in DD5. Endorsed: '7', DD7. vtls005451697 File - Lease To Vest Possession of a m. 1695, July 25. DD7. ISYSARCHB63 called Clygyrog, p. Llanbadricke, [part of a further mortgage for £46 - see ..., DD8-9. vtls005451698 File - Assignment Of Mortgage (Lease 1695/6, Jan. DD8-9. ISYSARCHB63 and Release) for £331.13.0 of the m. 15-16. specified in DD1. Recites DD1, a further mortgage for ..., DD10. vtls005451699 File - Bond in £700 to perform covenants 1695/6, Jan. 16. DD10. ISYSARCHB63 specified in DD9. Second leaf: '(12)' and note of exhibition as on the dorse ..., DD11. vtls005451700 File - List of the m's specified in DD5 1695/6, Jan. 16. DD11. ISYSARCHB63 with the names of the tenants. Originally attached to DD10, DD12-13. File - Assignment Of Mortgage (Lease 1698, May DD12-13. vtls005451701 and Release) for £246.19.0 by R.B., by 17-18. ISYSARCHB63 the direction of T.W. and W.W., to 2 of ..., DD14. vtls005451702 File - Bond in £400 to perform covenants 1698, May 18. DD14. ISYSARCHB63 specified in DD13, DD15-16. File - [Assignment Of Mortgage] (Lease 1707, Oct. 30-1. DD15-16. vtls005451703 and Release) of a capital m. called ISYSARCHB63 Clygyrog, p. Llanbadrick, and m's called Kefn Helig, Pant ..., DD17. vtls005451704 File - Defeazance Of Mortgage specified 1707, Oct. 31. DD17. ISYSARCHB63 in DD15-16 upon payment of £339.5.6 to 2. Recites that the said mortgage (DD16) and a ..., DD18. vtls005451705 File - Bond in £200 to perform covenants 1707, Oct. 31. DD18. ISYSARCHB63 specified in DD16. Endorsed: '(21)', DD19. vtls005451706 File - Bond in £580 for the repayment 1707, Oct. 31. DD19. ISYSARCHB63 of £339.5.6. Endorsed: '(22)' and note of exhibition as on the dorse of DD7 ..., DD20. vtls005451707 File - Lease To Vest Possession [part 1710, Sept. 19. DD20. ISYSARCHB63 of an assignment of mortgage] of the premises specified in DD15-16. Endorsed: '(20)' and note ..., DD21. vtls005451708 File - Bond in £400 for the performance 1710, Sept. 20. DD21. ISYSARCHB63 of covenants specified in indentures of mortgage of even date [of which DD20 is ..., DD22. vtls005451709 File - Copy Will of Thomas Wynne 1716/17, Feb. 2. DD22. ISYSARCHB63 of Coedana, co. Ang., gent. Devises a capital m. called Clygyrog and all his premises ..., DD23. vtls005451710 File - Copy Administration With Will 1718/19, Feb. 4. DD23. ISYSARCHB63 Annexed of William Wynne of Clygyrog, co. Ang., clerk (will dated 18 Nov. 1709). Devises a ..., DD24. vtls005451711 File - Assignment by 1 to 3 of their share 1724, Aug. 13. DD24. ISYSARCHB63 in a mortgage of £400 secured on the premises specified in DD15-16 ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 96 GB 0210 PENIARTH Peniarth Estate Records, DD25. vtls005451712 File - Assignment by 1 to 3 of their share 1730/31, March DD25. ISYSARCHB63 in a mortgage of £400 secured on the 6. premises specified in DD15-16 ..., DD26. vtls005451713 File - Schedule Of Title Deeds relating to [c. 1732]. DD26. ISYSARCHB63 the Clegyrog estate, [p's Llanfechell and Llanbadrig], co. Ang., 1565-, DD27. vtls005451714 File - Release Of The Equity Of 1732, Aug. 31. DD27. ISYSARCHB63 Redemption of the premises specified in DD15-16, a rent charge of 10s. a year and ..., DD28-9. File - Further Mortgage (Lease and 1732, Oct. 1-2. DD28-9. vtls005451715 Release) for £150 of the premises ISYSARCHB63 specified in DD15-16. Recites an assignment of mortgage to 2 ..., DD30. vtls005451716 File - Bond in £700 to perform covenants 1741/2, Jan. 8. DD30. ISYSARCHB63 specified in indentures of even date, DD31. vtls005451717 File - Mortgage (Release) for £500 of a 1742, May 29. DD31. ISYSARCHB63 capital m. called Clgyrog, p. Llanbadrick, co. Ang., and m's called Kefen Helig, Pant ..., DE. vtls005451718 Otherlevel - Friars Estate Deeds, 1563-1707. DE. ISYSARCHB63 DE1. vtls005451719 File - Bargain And Sale of the site of the 1563, Oct. 16. DE1. ISYSARCHB63 late hospital or house of friars called The Gray Fryers of Bewmarys ..., DE2. vtls005451720 File - Letter Of Attorney by 1 to Henry 1563, Oct. 20. DE2. ISYSARCHB63 ap Robert Vaughan and Richard Johnson, gents., to deliver possession of the premises ..., DE3. vtls005451721 File - Grant In Fee Farm of all the m's 1569/70, Feb. 9. DE3. ISYSARCHB63 and lands in p. Llanvase, otherwise Llanvais, co. Ang., late the premises ..., DE4. vtls005451722 File - Bargain And Sale With Feoffment 1596/7, Feb. 7. DE4. ISYSARCHB63 of a m. and 30 a. of land in p. Llanvayes, co. Aug., in the ..., DE5. vtls005451723 File - Deed To Lead The Uses Of A Fine 1601, July 1. DE5. ISYSARCHB63 of a m. and lands in p. Llanvayes, to enure to the ..., DE6. vtls005451724 File - Exemplification Of A Recovery, 1601, Sept. 19. DE6. ISYSARCHB63 dated 20 July 1601, by double vouchee of 1m., 3 gardens, etc. (20 a.) in p ..., DE7. vtls005451725 File - Assignment Of Demise for 99 1628/9, Feb. 9. DE7. ISYSARCHB63 years of 11/2 carucates of land called Tithen Garvett, otherwise Tithen Carwitt, t. Boderwewe [Bodynyw ..., DE8. vtls005451726 File - Assignment Of Demise for 99 1631, May 19. DE8. ISYSARCHB63 years of a m. and 8 a. of land called Well Grono Wythell in t ..., DE9. vtls005451727 File - Pre-nuptial Settlement of the 1639, June 6. DE9. ISYSARCHB63 said Henry Whyte and Anne Bulkeley, daughter of Sir Richard Bulkeley, kt, dec., and sister of ..., DE10. vtls005451728 File - Letter Of Attorney to deliver 1639, Oct. 31. DE10. ISYSARCHB63 seizin of the premises specified in DE9. Attached to DE9,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 97 GB 0210 PENIARTH Peniarth Estate Records, DE11. vtls005451729 File - Demise for 21 years of the village 1645, April 9. DE11. ISYSARCHB63 or hamlet called Carnan Uchaph And Matislider, otherwise Mosselider, [p. Penmaen], m's in ..., DE12. vtls005451730 File - Deed To Lead The Uses Of A 1670, Aug. 6. DE12. ISYSARCHB63 Fine to suffer a common recovery of m's called Rhos y Pill, Bodel ..., DE13-14. File - Post-nuptial Settlement of 1 and 1677, Aug. DE13-14. vtls005451731 his late wife Elizabeth, sister of the 23-4. ISYSARCHB63 said Peter Ellice, being a Lease and Release ..., DE15. vtls005451732 File - Assignment Of Demise specified 1683, May 28. DE15. ISYSARCHB63 in DE11. Consideration: £359 already paid by 2 towards discharging the debts of Henry Whyte, the ..., DE16. vtls005451733 File - Deed Of Exchange being a Gift by 1702, April 29. DE16. ISYSARCHB63 1 to 2 of m's called y Vorddwyd and Tythyn Nan y ..., DE17. vtls005451734 File - Mortgage (Demise for 1,000 years) 1706/7, Feb. 14. DE17. ISYSARCHB63 for £50 (6%) of a m. called Tythyn Bach, p. Llanidan, lately purchased by Margaret ..., DE18. vtls005451735 File - Deed To Lead The Uses Of A 1706/7, Feb. 15. DE18. ISYSARCHB63 Fine to suffer a common recovery of m's called Bryngwydryn, Tythyn Enngan Gam ..., DE19. vtls005451736 File - Lease for 60 years of the premises 1707, Oct. 23. DE19. ISYSARCHB63 specified in DE17. Annual rent: £12, 2 being allowed payment of interest on ..., DE20-1. File - Receipts of William Owen [of 1707, Oct. 20, DE20-1. vtls005451737 Cremlyn, co. Ang., gent.] for payments 23. ISYSARCHB63 of £19.3.7 and £30 from Thomas Johnson towards the ..., DF. vtls005451738 Otherlevel - Penbedw Estate Deeds, 1470-1863. DF. ISYSARCHB63 Cyfres | Series vtls005451739 ISYSARCHB63: Deeds, Dyddiad | Date: 1470-1583. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DF1. vtls005451740 File - Gift of a m. in t. Llystynhunyth, [p. 1470, June 27. DF1. ISYSARCHB63 Cilcain], lying near Y Kelly Vawr and three closes and eight parcels ..., DF2. vtls005451741 File - Gift of a m. lately of D'd ap Ieuan 1474, March 28. DF2. ISYSARCHB63 Duy in t. Kelstryn [p. Connah's Quay], co. Flint. Dated at ..., DF3. vtls005451742 File - Gift of three m's in t. 1480, Oct. 4. DF3. ISYSARCHB63 Llustenhunyth, [p. Cilcain]. Dated at Llustenhunyth. Latin. Faded, DF4. vtls005451743 File - Gift of a moiety of 1's palisaded 1483, July 10. DF4. ISYSARCHB63 ('palacii') land in Kayer[wys] lying in

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 98 GB 0210 PENIARTH Peniarth Estate Records, breadth between the burgage of Olyver of ..., DF5. vtls005451744 File - Gift of a parcel of land lying in 1502, Aug. 8. DF5. ISYSARCHB63 breadth between the lands of Sibel verch Diar and the land of ..., DF6. vtls005451745 File - Quitclaim of a m. and three closes 1506, July 10. DF6. ISYSARCHB63 of lands and other parcels of land in t. Kelstryn, [p. Connah's Quay ..., DF7. vtls005451746 File - Bond in £20 for the peaceful 1519, July 15. DF7. ISYSARCHB63 possession of a parcel of land lying by Babyns Wdde, [p. Whittington, Shropshire], discharged ..., DF8. vtls005451747 File - Demise for 99 years of tmt's called 1525, June 20. DF8. ISYSARCHB63 Tythyn Dicus ap Eign, Kae Richard, Kae Goe and Kae Ieuan ap Ier' ..., DF9. vtls005451748 File - Gift of all 1's lands in t. Soughton, 1528, Aug. 20. DF9. ISYSARCHB63 [p. Northop], co. Flint, except an acre of land called Erw Karreg ..., DF10. vtls005451749 File - Quitclaim of four parcels of land in 1539/40, Jan. 3. DF10. ISYSARCHB63 t. Acton, [p. Wrexham], and p's Bevston [Bieston] and Marghwiell, co. Denb., which ..., DF11. vtls005451750 File - Demise for 99 years of a tmt 1541, May 9. DF11. ISYSARCHB63 called Appryney, t. Bryned [Bryniau, p. Eglwys-rhos], and a parcel of land called ..., DF12. vtls005451751 File - Defeazance Of Mortgage for 40s. 1543, July 8. DF12. ISYSARCHB63 of a close of ground called Kamtir, t. Carnethwen, [p. Ysceifiog, co. Flint], upon payment ..., DF13. vtls005451752 File - Release (Deed Poll) of all 1's 1544, Nov. 24. DF13. ISYSARCHB63 interest in a tmt called Appryney, t. Bryned, [p. Eglwys-rhos], and a parcel of ..., DF14. vtls005451753 File - Demise for 99 years of a parcel of 1548, Aug. 4. DF14. ISYSARCHB63 land (2 yards) in t. Brynede, [Bryniau, p. Eglwys-rhos], lying in breadth ..., DF15. vtls005451754 File - Counterpart of DF14, 1548, Aug. 4. DF15. ISYSARCHB63 DF16. vtls005451755 File - Bond in £80 to perform covenants 1548, Aug. 4. DF16. ISYSARCHB63 specified in DF14. Attached to DF14, DF17. vtls005451756 File - Feoffment To Uses of a tmt called 1549, Oct. 31. DF17. ISYSARCHB63 Brynney, t. Brynney, [p. Eglwys-rhos], co. Caern., lately purchased by 1 from Henry ..., DF18. vtls005451757 File - Gift from 1 to 2 of a parcel of land 1552/3, March DF18. ISYSARCHB63 lying at a place called Dryll y Gwtter 2. (boundaries given) ..., DF19. vtls005451758 File - Quitclaim of all 1's lands and tmt's 1554/5, Jan. 4. DF19. ISYSARCHB63 in t's Llystynhyynith and Llysyckoed, [p. Cilcain], co. Flint. Latin, DF20. vtls005451759 File - Bargain And Sale of all 1's m's 1555, June 4. DF20. ISYSARCHB63 and lands in p. Prestatun, co. Flint, with Covenant by 2 to find ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 99 GB 0210 PENIARTH Peniarth Estate Records, DF21. vtls005451760 File - Bargain And Sale of a rent charge 1556, May 31. DF21. ISYSARCHB63 of £3.6.8 issuing out of the premises specified in DF20. Consideration: £30. Endorsed ..., DF22. vtls005451761 File - Gift of the premises specified in 1556, Sept. 22. DF22. ISYSARCHB63 DF20. Latin, DF23. vtls005451762 File - Demise of a m. and lands (20 a.) 1556/7, Jan. 29. DF23. ISYSARCHB63 in t's Llisykoed and Llestenhynyth, [p. Cilcain], now in the tenure of ..., DF24. vtls005451763 File - Grant of the rent charge specified 1556/7, Feb. 11. DF24. ISYSARCHB63 in DF20 for the lives of 2 and after their deaths to Peter Mostyn ..., DF25. vtls005451764 File - Gift of a toft, a parcel of land called 1558, May 6. DF25. ISYSARCHB63 Y Coetkay Bychan, a parcel of land lying in a place ..., DF26 (i). File - Gift of a parcel of land called Caee 1560, July 1. DF26 (i). vtls005451765 y Vedwen (boundaries given), a parcel in ISYSARCHB63 a close called Caee Banadle ..., DF26 (ii). File - Bond in 40 marks for peaceful 1560, July 1. DF26 (ii). vtls005451766 possession of the premises specified in ISYSARCHB63 (i). Seal, DF26 (iii). File - Bond (Defeazance Of Mortgage 1530, Oct. 29 DF26 (iii). vtls005451767 for £8) of m's in t. Llestynhunyth, [p. (Saturday before ISYSARCHB63 Cilcain]. Seal, All Saints). DF26 (iv). File - Quitclaim of the premises specified 1560, July 6. DF26 (iv). vtls005451768 in (i). Latin. Seal, ISYSARCHB63 DF26 (v). File - Copy Of Plea Roll of the Court of 1521, Oct. 3 DF26 (v). vtls005451769 Great Sessions, co. Flint, recording that (Thursday after ISYSARCHB63 Ieuan ap Res ap Ieuan ap ..., the feast of St Michael the Archangel). DF27. vtls005451770 File - Grant In Fee Farm of all the lands 1563, Aug. 12. DF27. ISYSARCHB63 that 2 now occupies in t. Llystynhynyth, [p. Cilcain], called Tir Lleuku ..., DF28. vtls005451771 File - Gift of a parcel of land called 1566, July 2. DF28. ISYSARCHB63 Erow Kenerick in t. Llystynhenyth, [p. Cilcain], co. Flint (11/2 a. and 5 ..., DF29. vtls005451772 File - Award of Howell ap John ap Harry 1569, Aug. 14. DF29. ISYSARCHB63 and John ap Richard ap Thomas, gent's, arbitrators appointed to settle disputes between ..., DF30. vtls005451773 File - Mortgage (Bargain And Sale) 1570/1, Feb. 1. DF30. ISYSARCHB63 for £16 of two parcels of land in t. Hurriathick, [p's Cwm/diserth], bounded by a common ..., DF31. vtls005451774 File - Bond in £600 to save 2 harmless 1571/2, March DF31. ISYSARCHB63 from a bond in £300 wherein 1, 2 and 10. Elizabeth Pennant stand bound ..., DF32. vtls005451775 File - Release of all 1's interest in a lease 1572, May 28. DF32. ISYSARCHB63 for 21 years, granted to 1 by Queen Elizabeth on 2 Dec ..., DF33. vtls005451776 File - Assignment of 1's interest in a 1572, Aug. 10. DF33. ISYSARCHB63 lease of a moiety of a tmt wherein 2 now dwells (p. not specified) ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 100 GB 0210 PENIARTH Peniarth Estate Records, DF34. vtls005451777 File - Bargain And Sale of a parcel of 1578, March 27. DF34. ISYSARCHB63 land lying in a place called Quetgier Marian, a parcel of land lying ..., DF35. vtls005451778 File - Bond in £20 for the peaceful 1578, March 27. DF35. ISYSARCHB63 possession of the premises specified in DF34, DF36. vtls005451779 File - Gift of a parcel of land in [t. [1578 x 1579]. DF36. ISYSARCHB63 Llystynhunydd, p. Cilcain], co. Flint. Latin. Badly affected by damp, partly illegible ..., DF37. vtls005451780 File - Bond in £5 for the peaceful 1580/1, Jan. 3. DF37. ISYSARCHB63 possession of a parcel of land called Erowr Mynyth in p. Kylken for a ..., DF38. vtls005451781 File - Quitclaim of the premises specified 1580/1, Feb. 22. DF38. ISYSARCHB63 in DF34 (boundaries of each parcel of land given), DF39. vtls005451782 File - Bond in £20 for the peaceful 1580/1, Feb. 22. DF39. ISYSARCHB63 possession of the premises specified in DF34, DF40. vtls005451783 File - Lease for three lives of a m. in the 1583, Aug. 24. DF40. ISYSARCHB63 occupation of the said Robert Mostin, tmt's called Yr Hal Issa ..., Cyfres | Series vtls005451784 ISYSARCHB63: Deeds, Dyddiad | Date: 1585-1600. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DF41. vtls005451785 File - Lease for one year of closes of land 1585, April 4. DF41. ISYSARCHB63 called Y Dynaw Aker (18 a.), Y Chwech Aker (6 a.), Y ..., DF42. vtls005451786 File - Lease for 21 years of two closes, 1585, Sept. 10. DF42. ISYSARCHB63 lately one close (5 a.), extending in length from a [way] called the ..., DF43. vtls005451787 File - Counterpart of DF42, 1585, Sept. 10. DF43. ISYSARCHB63 DF44. vtls005451788 File - Gift to Robert ap Edward ap David 1589, Aug. 11. DF44. ISYSARCHB63 Lloyd, son of 2, of seven closes of lands, three of which are ..., DF45. vtls005451789 File - Quitclaim of the premises specified 1590, July 3. DF45. ISYSARCHB63 in DF44. Latin. Seal (no impression), DF46. vtls005451790 File - Bond in £60 for the peaceful 1590, July 3. DF46. ISYSARCHB63 possession of the premises specified in DF44, DF47. vtls005451791 File - Assignment Of Lease specified in 1590, Sept. 1. DF47. ISYSARCHB63 DF42, DF48. vtls005451792 File - Gift of two closes of land (5 a.), 1590, Sept. 6. DF48. ISYSARCHB63 formerly one close, extending to the common way called Y Wenforth on ..., DF49. vtls005451793 File - Letter Of Attorney to deliver 1590, Sept. 6. DF49. ISYSARCHB63 seizin of the premises specified in DF48. Attached to DF48. Latin,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 101 GB 0210 PENIARTH Peniarth Estate Records, DF50. vtls005451794 File - Gift of two parcels of land called 1591, Sept. 20. DF50. ISYSARCHB63 Y Dryll yn y Tervyn Helig (11/2 a.) abutting at one end to ..., DF51. vtls005451795 File - Mortgage (Bargain And Sale) for 1593, Sept. 22. DF51. ISYSARCHB63 £400 of all m's in p. Brymbo, t's Borace and Earles, [p. Gresford], and p ..., DF52. vtls005451796 File - Mortgage (Bargain And Sale) 1593, Dec. 20. DF52. ISYSARCHB63 for £3 of four butts of land in called Y Pedwar Keven in [R]hyll, bounded by ..., DF53. vtls005451797 File - Bond in £6 for the peaceful 1593, Dec. 20. DF53. ISYSARCHB63 possession of the premises specified in DF52, DF54. vtls005451798 File - Release of all actions, suits, claims, 1593/4, Jan. 6. DF54. ISYSARCHB63 etc, DF55. vtls005451799 File - Bargain And Sale With Feoffment 1594, May 3. DF55. ISYSARCHB63 of the premises specified in DF52. Consideration: £6.10.0. Latin, DF56. vtls005451800 File - Bond in £46 for the peaceful 1594, Oct. 2. DF56. ISYSARCHB63 possession of a m. wherein Humffrey ap William now dwells and two closes of ..., DF57. vtls005451801 File - Gift of a m. in t. Kelstertin, [p. 1594/5, Feb. 10. DF57. ISYSARCHB63 Connah's Quay], co. Flint, (14 a.), lying in breadth between a road ..., DF58. vtls005451802 File - Mortgage (Bargain And Sale) for 1595, Dec. 10. DF58. ISYSARCHB63 50s. of a parcel of land in t. Picton, [p. Llanasa], extending in length from ..., DF59. vtls005451803 File - Bond in £5 for the peaceful 1595, Dec. 10. DF59. ISYSARCHB63 possession of the premises specified in DF58. Seal, DF60. vtls005451804 File - Gift a parcel of land lying in a 1595, Dec. 27. DF60. ISYSARCHB63 close called Y Gadlais, bounded by the way leading from Towin towards ..., DF61. vtls005451805 File - Letter Of Attorney to deliver seizin 1595, Dec. 27. DF61. ISYSARCHB63 of the parcels of land specified in DF60. Attached to DF60, DF62. vtls005451806 File - Bond in £60 for the peaceful 1595, Dec. 27. DF62. ISYSARCHB63 possession of the premises specified in DF60, DF63. vtls005451807 File - Deed To Lead The Uses Of A Fine 1596, Aug. 16. DF63. ISYSARCHB63 of a m. wherein the said Dowlce verch Tuder now lives and ..., DF64. vtls005451808 File - Final Concord of 3 m's, 3 gardens, 1596, Sept. 6. DF64. ISYSARCHB63 20 a. land, etc., (28 a.) in t's Kelsterton, [p. Connah's Quay, co ..., DF65. vtls005451809 File - Exemplification Of Record of 1596, Oct. 9. DF65. ISYSARCHB63 proceedings in the Anglesey Court of Great Sessions against Thomas ap D'd ap Rees of Holyhead ..., DF66. vtls005451810 File - Deed (Feoffment) To Make A 1597, Sept. 12. DF66. ISYSARCHB63 Tenant To The Precipe to suffer a common recovery of two closes (5 a.), lately ..., DF67. vtls005451811 File - Quitclaim to 2 and to her son 1598, Sept. 20. DF67. ISYSARCHB63 Robert ap Edward ap David Lloyd, brother of 1, of the premises specified ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 102 GB 0210 PENIARTH Peniarth Estate Records, DF68. vtls005451812 File - Release of all claims, suits, actions, 1598, Sept. 30. DF68. ISYSARCHB63 etc, DF69-70. File - Final Concord of 12 a. of land . 1599, Hilary DF69-70. vtls005451813 Latin. L.H. & R.H. Indentures. Unfit for Term. ISYSARCHB63 production, DF71. vtls005451814 File - Bond in £100 for further assurance 1599, Nov. 5. DF71. ISYSARCHB63 by the said William of all m's and lands in t. Whitford Garne, p ..., DF72 (i). File - Agreement to grant a general livery 1599, Nov. 7. DF72 (i). vtls005451815 of seizin of the premises specified in (ii); ISYSARCHB63 Declaration by the said John as ..., DF72 (ii). File - Extent of the premises of the late 1599, Nov. 7. DF72 (ii). vtls005451816 Roger ap John ap Hughe comprising a ISYSARCHB63 tmt called Brynney, [t. Bryniau, p ..., DF73. vtls005451817 File - [Mortgage] (Bargain And Sale) for 1599, Nov. 12. DF73. ISYSARCHB63 £30 of closes of land called Kae Ithell Mawre and Kae Ieuan ap Atha Ucha ..., DF74. vtls005451818 File - Copy of DF24, [late 16 cent.]. DF74. ISYSARCHB63 DF75. vtls005451819 File - Inventory of Ales Price of [1600 x 1650]. DF75. ISYSARCHB63 Ruthland, [co. Flint], dec, DF76. vtls005451820 File - Bond in £80 for the peaceful 1600, July 8. DF76. ISYSARCHB63 possession of the premises specified DF73, DF77. vtls005451821 File - Further Mortgage for £10 of the 1600, July 28. DF77. ISYSARCHB63 premises specified in DF73. Recites DF73. Seal, DF78. vtls005451822 File - Bond in £100 for the peaceful 1600, Aug. 20. DF78. ISYSARCHB63 possession of two closes of land Leese in t. Ystyn, [p. St Martins], which ..., DF79. vtls005451823 File - Bond in £90 for the peaceful 1600, Nov. 10. DF79. ISYSARCHB63 possession of the premises specified in DF73, DF80. vtls005451824 File - Further Mortgage (Quitclaim) for 1600, Nov. 10. DF80. ISYSARCHB63 £13 of the premises specified in DF73. Recites DF73, Cyfres | Series vtls005451825 ISYSARCHB63: Deeds, Dyddiad | Date: 1601-1614. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DF81. vtls005451826 File - Further Mortgage for £2.4.0 of 1601, Aug. 28. DF81. ISYSARCHB63 the premises specified in DF73. Recites DF73, 80. Seal, DF82. vtls005451827 File - Mortgage (Bargain And Sale) for 1601, Sept. 7. DF82. ISYSARCHB63 £120 of parcels of land called Coetkayer Bryn, Coetkayer Yskibor, Plas Belyn ap Holly, Y ..., DF83. vtls005451828 File - Counterpart of DF82, 1601, Sept. 7. DF83. ISYSARCHB63

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 103 GB 0210 PENIARTH Peniarth Estate Records, DF84. vtls005451829 File - Bargain And Sale With Feoffment 1602, Aug. 15. DF84. ISYSARCHB63 [Mortgage - see DF85] of a m. wherein Wenifrede verch Richard, widow, mother of 1 ..., DF85. vtls005451830 File - Defeazance Of Mortgage specified 1602, Aug. 15. DF85. ISYSARCHB63 in DF84 upon payment of £10 with proviso that if 1 (the mortgagor) refuses to accept ..., DF86. vtls005451831 File - Deed To Lead The Uses Of A 1602, Aug. 20. DF86. ISYSARCHB63 Fine of a m. wherein Wenefride verch Richard, widow, mother of 2 dwells ..., DF87. vtls005451832 File - Demise for 100 years by 1 to 2, in 1602, Sept. 30. DF87. ISYSARCHB63 trust for Thomas Hughes of Trerabott, gent., and Alice his wife ..., DF88. vtls005451833 File - Deed To Lead The Uses Of A Fine 1603, April 20. DF88. ISYSARCHB63 of a m. in the tenure of Ithell David, parcels of land ..., DF89. vtls005451834 File - Release from all bonds, covenants, 1603, Oct. 8. DF89. ISYSARCHB63 actions, etc, DF90. vtls005451835 File - Mortgage (Bargain And Sale) for 1603/4, Feb. 8. DF90. ISYSARCHB63 £10 of a parcel of land called Y Ddavd Isa, t. Brynie, [p. Eglwys-rhos]. Latin ..., DF91. vtls005451836 File - Final Concord of 2 m's, 2 gardens, 1604, Oct. 4. DF91. ISYSARCHB63 20 a. of land, etc., (40 a.), in p. Skeiviog and t. Hendre ..., DF92. vtls005451837 File - Post-nuptial Settlement of Thomas 1605, July 27. DF92. ISYSARCHB63 Peires ap Ieuan, son of 1, and Agnes verch David Rees, being a Feoffment To Uses ..., DF93. vtls005451838 File - Bond for the payment of £4 to 2 on 1605, Sept. 19. DF93. ISYSARCHB63 9 Oct. 1605, DF94. vtls005451839 File - Bargain And Sale With Feoffment 1606, June 25. DF94. ISYSARCHB63 of man. Penbedw and a m. called Penbedw, p. Nannerch. Consideration: £400 paid to 1 ..., DF95. vtls005451840 File - Letter Of Attorney to deliver seizin 1606, June 25. DF95. ISYSARCHB63 of the premises specified in DF94, DF96. vtls005451841 File - Mortgage (Bargain And Sale) by 1606, Oct. 17. DF96. ISYSARCHB63 E.M. to 2 for £300 of man. Penbedow [p. Nannerch], co. Denb., which was late ..., DF97. vtls005451842 File - Bond in £600 to perform covenants 1606, Oct. 17. DF97. ISYSARCHB63 specified in DF96. Seals, DF98. vtls005451843 File - Lease for 4 years of two closes of 1606/7, Jan. 20. DF98. ISYSARCHB63 land called Blorant Vawr and Blorant Vechan (40 a. altogether) in p ..., DF99. vtls005451844 File - Quitclaim of two parcels of land 1607/8, Jan. 25. DF99. ISYSARCHB63 called Kay Ithell Mawr and Kay Ieuan ap Atha Ucha, otherwise Kau A Batha ..., DF100. vtls005451845 File - Quitclaim of a m. and lands 1608, June 20. DF100. ISYSARCHB63 in t's Maesmynnan and Blorant, [p. Aberchwiler], and p. Aberchwiler, co. Denb., which premises ..., DF101. vtls005451846 File - Quitclaim of the premises specified 1608, July 26. DF101. ISYSARCHB63 in DF99. Consideration: £3. Latin,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 104 GB 0210 PENIARTH Peniarth Estate Records, DF102. vtls005451847 File - Quitclaim ('remisi, relaxavi et 1609, Sept. 28. DF102. ISYSARCHB63 confirmavi') of a close of land called Quoetkay Gwraigh Llwyn Tuder (4 a.), a parcel of ..., DF103. vtls005451848 File - Quitclaim of a meadow called 1609, Oct. 20. DF103. ISYSARCHB63 Y Weirglodd Dduy in Pen Korsen, t. Brynnie, [p. Eglwys-rhos], co. Caern. Endorsed: Note that ..., DF104. vtls005451849 File - Bond in £1,000 for the peaceful 1609/10, Feb. DF104. ISYSARCHB63 possession of man. Penbedw, co. Denb., 18. which had been conveyed by 1 to Edward ..., DF105. vtls005451850 File - Licence to revoke uses declared 1610, April 18. DF105. ISYSARCHB63 in a deed, dated 10 April 1602, of man. Penbedowe, co. Denb. Seal (fragment), DF106. vtls005451851 File - Bond in £88 for the peaceful 1610, Sept. 28. DF106. ISYSARCHB63 possession of a house called Ty y Popty and twelve closes of land in ..., DF107. vtls005451852 File - Quitclaim of man. Penbedow, 1610/11, Jan. DF107. ISYSARCHB63 which 1 and 2 had purchased from 10. Edward Mostyn of Greenefield, co. Flint, on 10 April ..., DF108. vtls005451853 File - Assignment Of A Lease for 60 1610/11, March DF108. ISYSARCHB63 years of a parcel of land called Doll 10. Cloyd ugha, in the town of ..., DF109. vtls005451854 File - Bargain And Sale of a m. wherein 1611, July 30. DF109. ISYSARCHB63 Gawen ap Gruffith dwells, a parcel of woodland called Kaerwayn bounded by a ..., DF110. vtls005451855 File - Post-nuptial Settlement of 1 and 1611/12, March DF110. ISYSARCHB63 Katherine verch Hugh ap William 2. Warburton, being a Feoffment To Uses of a close of ..., DF111. vtls005451856 File - Agreement that all the m's in 1611/12, March DF111. ISYSARCHB63 the tenure of Robert Moston, gent., 3. (unspecified) and two m's in the tenure of ..., DF112. vtls005451857 File - Bargain And Sale of all 1's lands 1612, Sept. 11. DF112. ISYSARCHB63 lying in a place called Y Morva Rhwng y Dday Bwll in t ..., DF113. vtls005451858 File - Bond in 100 marks for the peaceful 1612, Sept. 11. DF113. ISYSARCHB63 possession of the premises specified in DF112, DF114. vtls005451859 File - Bond in £300 for the conveyance 1612, Sept. 14. DF114. ISYSARCHB63 by the said Rees, John and Thomas to 2 of the premises specified in ..., DF115. vtls005451860 File - Release of all 1's interest in 1612/13, Feb. DF115. ISYSARCHB63 a mortgage from John Conwey of 13. Gwerneigron, esq., of a cottage and half an ..., DF116. vtls005451861 File - Post-nuptial Settlement of the said 1613, Oct. 1. DF116. ISYSARCHB63 John ap Rees ap Harrie and Katherine, daughter of John ap Hugh ap Rees, being ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 105 GB 0210 PENIARTH Peniarth Estate Records, DF117. vtls005451862 File - Counterpart of DF116, 1613, Oct. 1. DF117. ISYSARCHB63 DF118. vtls005451863 File - Bond in £80 for the peaceful 1613, Nov. 2. DF118. ISYSARCHB63 possession of a house and land in t. Llystynhynith, [p. Cilcain], conveyed by an ..., DF119. vtls005451864 File - Bargain And Sale of a m. wherein 1613, Nov. 5. DF119. ISYSARCHB63 Angharad verch Rees ap Ieuan now dwells, parcels of land called ..., DF120. vtls005451865 File - Bond in £440 for the performance 1614, Oct. 20. DF120. ISYSARCHB63 of covenants specified in indentures of even date, DF121. vtls005451866 File - Post-nuptial Settlement of 1 and 1614, Dec. 22. DF121. ISYSARCHB63 Dame Elynor his wife, being a Deed To Lead The Uses Of A Fine of ..., Cyfres | Series vtls005451867 ISYSARCHB63: Deeds, Dyddiad | Date: 1615-1624. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DF122. vtls005451868 File - Bond in £49 for the peaceful 1615, Oct. 20. DF122. ISYSARCHB63 possession of two closes of land (3 a.) called Y Ddwy Acre, bounded at ..., DF123. vtls005451869 File - Deed To Lead The Uses Of A 1616, June 15. DF123. ISYSARCHB63 Common Recovery of the premises specified in DF124, to enure to the use ..., DF124. vtls005451870 File - Copy Pleas In A Common 1616, July 8. DF124. ISYSARCHB63 Recovery (by double vouchee) of 5 a. of land, 2 a. of meadow, 3 a ..., DF125. vtls005451871 File - Deed Of Exchange being a Gift 1616, Oct. 10. DF125. ISYSARCHB63 by 1 to 2 of a parcel of land called Kay Massey, p. Northop ..., DF126. vtls005451872 File - Bargain And Sale of a m. wherein 1617, April 28. DF126. ISYSARCHB63 Thomas Gruffith now inhabits in t. Kelsterton, [p. Connah's Quay], bounded by a ..., DF127. vtls005451873 File - Bond in £100 for the peaceful 1617, April 28. DF127. ISYSARCHB63 possession of the m. specified in DF126, DF128. vtls005451874 File - Surrender of 1's life interest in a 1617, June 20. DF128. ISYSARCHB63 m. and her part of the house wherein Thomas Gruffith now dwells in ..., DF129. vtls005451875 File - Bargain And Sale of the premises 1617, Sept. 8. DF129. ISYSARCHB63 specified in DF119. Consideration: £24. Latin. Seals, DF130. vtls005451876 File - Copy Pleas In A Common 1617, Sept. 8. DF130. ISYSARCHB63 Recovery (by double vouchee) of 1 m., 6 a. of land, 2 a. of pasture ..., DF131. vtls005451877 File - Post-nuptial Settlement of John 1618/19, Jan. DF131. ISYSARCHB63 Humffreys and Margaret Powell, one of 20. the dau's of 2, being a Feoffment To Uses by ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 106 GB 0210 PENIARTH Peniarth Estate Records, DF132. vtls005451878 File - Bargain And Sale With Feoffment 1618/19, March DF132. ISYSARCHB63 of closes of land called Coetkayer Bryn, 8. Coetkayer Yskyber, Plas Belin ap Holly, Y Mosse ..., DF133. vtls005451879 File - Mortgage (Bargain And Sale) for 1619, April 10. DF133. ISYSARCHB63 £51 of a tmt in the tenure of Lewes ap David ap Meredith (5 a.) ..., DF134. vtls005451880 File - Bond in £102 for the peaceful 1619, April 10. DF134. ISYSARCHB63 possession of the premises specified in DF133, DF135. vtls005451881 File - Quitclaim of the premises specified 1619, Oct. 5. DF135. ISYSARCHB63 in DF119. Latin, DF136. vtls005451882 File - Post-nuptial Settlement of William 1620, Apr. 24. DF136. ISYSARCHB63 ap John Thomas and Margaret verch Thomas, daughter of Thomas Lewes of Segryn, co. Caern., gent ..., DF137. vtls005451883 File - Bond in £60 for the peaceful 1620, May 8. DF137. ISYSARCHB63 possession of six closes of land (8 a.) in t. Llystynhyndd, [p. Cilcain], co ..., DF138. vtls005451884 File - Deed To Lead The Uses Of A 1620, Sept. 3. DF138. ISYSARCHB63 Fine of a capital m. called Swndwr, p. Northopp, to the use of ..., DF139. vtls005451885 File - Quitclaim of a m. (14 a.) bounded 1620, Sept. 7. DF139. ISYSARCHB63 by the highway leading from the house of Kenrick ap Richard ap John ..., DF140. vtls005451886 File - Final Concord of 3 m's, 3 gardens, 1620, Sept. 25. DF140. ISYSARCHB63 3 orchards, etc., (280 a.), in p. Northopp and t's Soughton, [p. Northop] ..., DF141. vtls005451887 File - Mortgage (Bargain And Sale) for 1620/21, Jan. DF141. ISYSARCHB63 £40 of two closes of land called Tier y 12. Gro Ucha and Tier y Gro ..., DF142. vtls005451888 File - Mortgage (Bargain And Sale) for 1621, Sept. 7. DF142. ISYSARCHB63 £20 of a m. and a close of land (1 a.) thereto belonging in the ..., DF143. vtls005451889 File - Bond in £40 for the peaceful 1621, Sept. 7. DF143. ISYSARCHB63 possession of the premises specified in DF142 until repayment of the said sum of ..., DF144. vtls005451890 File - Bargain And Sale With Feoffment 1622, April 2. DF144. ISYSARCHB63 of a m. and cottage in Rhyll, now in the tenure of the said Elizabeth ..., DF145. vtls005451891 File - Mortgage (Bargain And Sale) for 1622, Sept. 24. DF145. ISYSARCHB63 £25 of a parcel of land called Tir y Gro (3 a.), bounded by the ..., DF146. vtls005451892 File - Counterpart of DF145, 1622, Sept. 24. DF146. ISYSARCHB63 DF147. vtls005451893 File - Bond in £50 for the peaceful 1622, Sept. 24. DF147. ISYSARCHB63 possession of the premises specified in DF145, DF148. vtls005451894 File - Deed To Lead The Uses Of A Fine 1622, Dec. 30. DF148. ISYSARCHB63 of a m. in the tenure of Kenricke ap Ellis in t ..., DF149. vtls005451895 File - Bond in £600 to perform covenants 1622, Dec. 30. DF149. ISYSARCHB63 specified in DF148,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 107 GB 0210 PENIARTH Peniarth Estate Records, DF150. vtls005451896 File - Precipe And Concord Of A Fine of 1622, Dec. 30. DF150. ISYSARCHB63 1 m., 1 garden, 1 toft, etc., (114 a.) in t. Kelsterton, [p ..., DF151. vtls005451897 File - Mortgage (Bargain And Sale) for 1622/3, Feb. 26. DF151. ISYSARCHB63 £65.9.2 of two m's in the tenure of the said Hugh in t. Axton, [p ..., DF152. vtls005451898 File - Bond in £130 for the peaceful 1622/3, Feb. 26. DF152. ISYSARCHB63 possession of the premises specified in DF151, DF153. vtls005451899 File - Mortgage (Feoffment) for £50.2.9 1623, May 7. DF153. ISYSARCHB63 of a m. wherein 1 now dwell, in t. Axtyn, [p. Llanasa], a little m. in ..., DF154. vtls005451900 File - Counterpart of DF153, 1623, May 7. DF154. ISYSARCHB63 DF155. vtls005451901 File - Bond in £40 for the peaceful 1623/4, Feb. 1. DF155. ISYSARCHB63 possession by 2 and his heirs and, in default of such issue, by John ..., DF156. vtls005451902 File - Quitclaim of a m. in which the 1624, April 2. DF156. ISYSARCHB63 said Hugh now dwells in t. Axton, [p. Llanasa]. Not executed. Endorsed: 'Memorandum ..., DF157. vtls005451903 File - Bargain And Sale With Feoffment 1624, June 20. DF157. ISYSARCHB63 of six parcels of land called Y Tir Coch, Erowe y Tir Coch, Bron y ..., DF158. vtls005451904 File - Mortgage (Demise for 1,000 years) 1624, Aug. 1. DF158. ISYSARCHB63 for £53 of a close of land called Coitkay Perth y Llin (7 a.), half ..., DF159. vtls005451905 File - Lease for 7 years of a m. wherein 1624, Aug. 24. DF159. ISYSARCHB63 Hughe Lewys David lives in t. Axton, [p. Llanasa], together with the ..., DF160. vtls005451906 File - Quitclaim of the premises specified 1624, Oct. 1. DF160. ISYSARCHB63 in DF153. Not executed. Endorsed: Memoranda, 3 Oct. 1624, that both Elis ap Hugh and ..., DF161. vtls005451907 File - Feoffment To Uses of a m. late 1624, Nov. 18. DF161. ISYSARCHB63 in the tenure of John ap Ellis Lloide wherein one John ap Ithell ..., DF162. vtls005451908 File - Bond in £800 for the performance 1624, Nov. 18. DF162. ISYSARCHB63 of covenants specified in DF161, DF163. vtls005451909 File - Bond in £800 for the performance 1624, Nov. 18. DF163. ISYSARCHB63 of covenants specified in DF161. Attached to DF162, DF164. vtls005451910 File - Bargain And Sale With Feoffment 1624, Nov. 19. DF164. ISYSARCHB63 of six parcels of land called Tythyn Richard, Erow Doog Wared, Y Ffreath, Groft Gwilim ..., DF165. vtls005451911 File - Bond in £116 for the peaceful 1624, Nov. 19. DF165. ISYSARCHB63 possession of the premises specified in DF164, DF166. vtls005451912 File - Letter Of Attorney to deliver seizin 1624, Nov. 25. DF166. ISYSARCHB63 of the premises specified in DF167, DF167. vtls005451913 File - Feoffment of a tmt in the tenure of 1624, Nov. 26. DF167. ISYSARCHB63 2 in t. Axton Issa, [p. Llanasa], a cottage in the tenure ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 108 GB 0210 PENIARTH Peniarth Estate Records, DF168. vtls005451914 File - Bond in £500 for the performance 1624, Nov. 26. DF168. ISYSARCHB63 of covenants specified in DF167. DB166-8 attached, Cyfres | Series vtls005451915 ISYSARCHB63: Deeds, Dyddiad | Date: 1625-1643. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DF169. vtls005451916 File - Final Concord of 2 m's, 4 cottages, 1625, May 2. DF169. ISYSARCHB63 6 gardens, etc., (146 a.) in t's Axton Issa, Axton Ucha and Picton ..., DF170. vtls005451917 File - Mortgage (Demise for 2 years) for 1625, July 25. DF170. ISYSARCHB63 £140 of the rectory and parsonage of p. Whitford, co. Flint, and two tmt's ..., DF171. vtls005451918 File - Precipe And Concord Of A Fine of 1625, Aug. 4, 8. DF171. ISYSARCHB63 1 cottage, 1 garden, 7 a. of land (22 a.) in t. Rydorthwy ..., DF172. vtls005451919 File - Bargain And Sale With Feoffment 1625/6, Feb. 2. DF172. ISYSARCHB63 of six closes of land called Y Tir Coch, Erowe y Tir Coch, Bron y ..., DF173. vtls005451920 File - Mortgage (Bargain And Sale With 1625/6, Feb. 10. DF173. ISYSARCHB63 Feoffment) for £13 of a m. in the tenure of 1 in p. Aberchwilar, DF174. vtls005451921 File - Final Concord of 12 m's, 12 tofts, 1626, Aug. 28. DF174. ISYSARCHB63 a water corn mill, etc., (910 a.) and a rent of 12d. in ..., DF175. vtls005451922 File - Bond in £6 for the performance 1626, Oct. 10. DF175. ISYSARCHB63 of covenants specified in a feoffment of even date, DF176. vtls005451923 File - Bargain And Sale of a barn, house, 1626/7, Jan. 16. DF176. ISYSARCHB63 garden and land adjoining in t. Brynied, [p. Eglwys-rhos]. Latin, DF177. vtls005451924 File - Quitclaim of five parcels of land 1627, April 10. DF177. ISYSARCHB63 whereof three are generally called Kae Madock and particularly called Quotkay Madock, Buarth y ..., DF178. vtls005451925 File - Quitclaim of two parcels of land (2 1627, April 20. DF178. ISYSARCHB63 a.) lying in a close called Quitgier Plas in t. Kelsterton, [p. Connah's ..., DF179. vtls005451926 File - Bargain And Sale With Feoffment 1627, May 22. DF179. ISYSARCHB63 of a m. late in the tenure of Hugh Lewis David in t. Axton, p ..., DF180. vtls005451927 File - Letter Of Attorney to deliver 1627, May 22. DF180. ISYSARCHB63 seizin of the premises above mentioned. Attached to DF179, DF181. vtls005451928 File - Bargain And Sale With Feoffment 1627, June 28. DF181. ISYSARCHB63 of a m. and closes of land (1 a.) in the tenure of Hugh ap ..., DF182. vtls005451929 File - Quitclaim of a capital m. called 1627/8, March DF182. ISYSARCHB63 Plasbellyn and parcels of land thereto 1.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 109 GB 0210 PENIARTH Peniarth Estate Records, belonging called Quetkay yr Brin and Y Gwayrgloth ..., DF183. vtls005451930 File - Declaration by 2 that the schedule 1628, March 28. DF183. ISYSARCHB63 hereunto attached is a true account and valuation of the lands which descended to ..., DF184. vtls005451931 File - Bargain And Sale of a seat and 1628/9, Jan. 7. DF184. ISYSARCHB63 kneeling place in the north side of the parish church of Nannerch, co ..., DF185. vtls005451932 File - Feoffment To Uses of two parcels 1629, Sept. 10. DF185. ISYSARCHB63 of land (1 a.) called Erow yr Morynnion and Erow'r Glwyd, p. Bagillt, to ..., DF186. vtls005451933 File - Post-nuptial Settlement of John 1629, Dec. 10. DF186. ISYSARCHB63 Williams, son and heir apparent of 1, and Jane, daughter of the said Edward Ithell, being ..., DF187. vtls005451934 File - Opinion of Eubule Thelwall on [?1630 x 1650]. DF187. ISYSARCHB63 how John Hughes should exercise his power to charge m's called Bryn Bychan and Bryn ..., DF188. vtls005451935 File - Feoffment of a m. wherein William 1629/30, Feb. DF188. ISYSARCHB63 ap Ieuan now dwells, two closes of 23. ground called Y Kaie Eithin containing 8 ..., DF189. vtls005451936 File - Post-nuptial Settlement of Robert 1630/31, Feb. DF189. ISYSARCHB63 Mostyn, one of the younger sons of 1, 24. and Margaret Conway, daughter and heir of Henry ..., DF190. vtls005451937 File - Post-nuptial Settlement of Owen 1631, Sept. 1. DF190. ISYSARCHB63 Thelwall, one of the sons of 1 by Dorithie his wife, and Marie, daughter and heir ..., DF191. vtls005451938 File - Counterpart of DF190. Armorial 1631, Sept. 1. DF191. ISYSARCHB63 seals of 2 in DF190, DF192. vtls005451939 File - Post-nuptial Settlement of Hughe 1633, Oct. 10. DF192. ISYSARCHB63 ap William ap Rees, a younger son of 1, and Elizabeth, daughter of the said Roger ..., DF193. vtls005451940 File - Quitclaim of the premises 1633/4, Jan. 9. DF193. ISYSARCHB63 specified in DF142 which premises were conveyed by 1 to Robert ap Hughe of Hendregayrwys, yeoman ..., DF194. vtls005451941 File - Bond in £40 to perform covenants 1634, May 13. DF194. ISYSARCHB63 specified in a lease of even date, DF195. vtls005451942 File - Mortgage (Bargain And Sale) for 1634, Aug. 2. DF195. ISYSARCHB63 10s. of all the lands late of Sir William Williams of Vaynol, bart, dec., and ..., DF196-7. File - Lease and Release of a capital m. 1635, May DF196-7. vtls005451943 called Yr Hen Plase, p. Nannerch, co. 12-13. ISYSARCHB63 Flint, and all his estate in ..., DF198. vtls005451944 File - Quitclaim of a yearly rent of 3s. 1638/9, Feb. 1. DF198. ISYSARCHB63 issuing out of five parcels of land (6 a.) in t. Redorthwy, [p ..., DF199. vtls005451945 File - Quitclaim of a m. called Tuthyn 1640, March 27. DF199. ISYSARCHB63 Bach, otherwise Tuthyn y Marian, and a meadow called Y Werglodd Duy in t ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 110 GB 0210 PENIARTH Peniarth Estate Records, DF200. vtls005451946 File - Bargain And Sale With Feoffment 1640, Sept. 1. DF200. ISYSARCHB63 of a meadow called Gweyrglodd Quitkae Nannerch and closes of land called Quitkae Nannerch Issa ..., DF201. vtls005451947 File - Post-nuptial Settlement of 1, being 1640, Sept. 5. DF201. ISYSARCHB63 a Deed To Lead The Uses Of A Fine of all the m's and lands ..., DF202. vtls005451948 File - Post-nuptial Settlement of 1 and 1640, Nov. 20. DF202. ISYSARCHB63 Margaret his wife, being a Release of all 1's lands which he was seized of ..., DF203. vtls005451949 File - Precipe And Concord Of A Fine [c. 1642]. DF203. ISYSARCHB63 of 1 m., 1 barn, 3 gardens (41 a.) in t. Llystynhinith, [p. Cilcain ..., DF204. vtls005451950 File - Mortgage (Feoffment) for £10 of 1642, April 27. DF204. ISYSARCHB63 a parcel of land called Yr Erw y Maes yr Ydlam Ddegwm (1 a.), two ..., DF205. vtls005451951 File - Feoffment To Uses of a m. called 1643, May 16. DF205. ISYSARCHB63 Plas Bellin in t. Kelsterton, [p. Connah's Quay], and parcels of land called ..., DF206. vtls005451952 File - Administration of the estate of John 1646, July 2. DF206. ISYSARCHB63 ap John ap Hugh of Ruthland, co. Flint, dec., granted to Alice verch Hugh ..., DF207-8. File - Receipts from Henry Peake to John 1643, July 16, DF207-8. vtls005451953 Hughes of Rhedorway, [p. Rhuddlan, co. Aug. 17. ISYSARCHB63 Flint], gent. for 3s.4 being the anticipated 'Mairdir' ..., Cyfres | Series vtls005451954 ISYSARCHB63: Deeds, Dyddiad | Date: 1648-1662. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DF209. vtls005451955 File - Receipt from Raphael Davies 1648, March 27. DF209. ISYSARCHB63 on behalf of Anne Petre to Mrs Luce Conwaye of Nant, widow, for payment of £6.13.4 ..., DF210. vtls005451956 File - Further Mortgage for £22 of the 1648, May 6. DF210. ISYSARCHB63 premises specified in DF204. Recites DF204, DF211. vtls005451957 File - Quitclaim of a capital m. called 1648/9, March DF211. ISYSARCHB63 Gyrne, p. Llanhassaph, lately purchased 4. by Sir Roger Mostyn, kt, father of 2, from ..., DF212. vtls005451958 File - Mortgage (Bargain And Sale With 1649, Oct. 26. DF212. ISYSARCHB63 Feoffment) for £60 of closes of land called Y Quietgie Tan y Tu, Quietgie'r Pwll ..., DF213. vtls005451959 File - Bond in £120 that the said Henry 1649, Oct. 26. DF213. ISYSARCHB63 Thomas Piers shall perform covenants specified in DF212, DF214. vtls005451960 File - Post-nuptial Settlement of Gabriel 1649, Nov. 19. DF214. ISYSARCHB63 Jones and Katherin, daughter of 3, being

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 111 GB 0210 PENIARTH Peniarth Estate Records, a Bargain And Sale With Feoffment by 1 to ..., DF215. vtls005451961 File - Counterpart of DF214, 1649, Nov. 19. DF215. ISYSARCHB63 DF216. vtls005451962 File - Bond in £200 to perform covenants 1649, Nov. 19. DF216. ISYSARCHB63 specified in DF214. Damaged by rodents, DF217. vtls005451963 File - Copy of the fine exemplified [c. 1650]. DF217. ISYSARCHB63 in DF220. Endorsed: '(all for an exemplification of this fine)', DF218. vtls005451964 File - Mortgage (Bargain And Sale With 1649/50, March DF218. ISYSARCHB63 Feoffment) for £50 of a m. in the tenure 1. of Thomas Tudder and closes of ..., DF219. vtls005451965 File - Mortgage (Feoffment) for £50 of a 1650, Aug. 20. DF219. ISYSARCHB63 m. called Ty Pen , and parcels of land called Pant y Llintir ..., DF220. vtls005451966 File - Exemplification Of A Fine, dated 1650, Sept. 9. DF220. ISYSARCHB63 19 Sept. 1631, of 3 m's gardens, etc., (220 a.) in t. Penbedow, [p. Nannerch] ..., DF221. vtls005451967 File - Deed To Lead The Uses Of A Fine 1651, July 31. DF221. ISYSARCHB63 of a m. called Ty Thomas Edwards yn Llandidno, t. Kingrhaeadr, p ..., DF222. vtls005451968 File - Final Concord of 1 m., 12 a. 1652, April 12. DF222. ISYSARCHB63 of land, 8 a. of meadow (74 a.) in p. Nannerch and t ..., DF223. vtls005451969 File - Release of all debts, covenants, 1652, Oct. 21. DF223. ISYSARCHB63 demands, etc, DF224. vtls005451970 File - Post-nuptial Settlement of John 1653, July 1. DF224. ISYSARCHB63 Hughes, son and heir apparent of 1, and Mary Hughes, sister of John Hughes of Rhydorthwy ..., DF225. vtls005451971 File - Bond in £200 to perform covenants 1653, July 1. DF225. ISYSARCHB63 specified in DF224, DF226. vtls005451972 File - Bargain And Sale With Feoffment 1654/5, March DF226. ISYSARCHB63 of a m. wherein John Humphrey and 23. Elizabeth verch William Gruffith now dwell and several ..., DF227. vtls005451973 File - Post-nuptial Settlement of John 1655, June 29. DF227. ISYSARCHB63 Williams and Dorithie verch Thomas, daughter of Anne verch Rees of Mathebrwide, p. Llanruste, co. Denb ..., DF228. vtls005451974 File - Release of a close of land called 1655, Oct. 30. DF228. ISYSARCHB63 Y Kae Du and parcels of land lying in a close called Y ..., DF229. vtls005451975 File - Bargain And Sale With Feoffment 1656, April 10. DF229. ISYSARCHB63 of a m. wherein the said Katherin now dwells, and closes of land (11 a.) ..., DF230-1. File - Lease and Release of a capital 1656, June 10, DF230-1. vtls005451976 m. called Yr Hen Blase or Plase in p. 12. ISYSARCHB63 Nann[e]rch and t. Trefraith, [p ..., DF232. vtls005451977 File - Lease for 21 years of a capital m. 1656, Dec. 1. DF232. ISYSARCHB63 called Yr Hen Blase, p. Nannerch, co. Flint, and closes of land ..., DF233. vtls005451978 File - Demise for 60 years of a capital 1657, May 1. DF233. ISYSARCHB63 m. called Facknald, t. Llystynhynydd,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 112 GB 0210 PENIARTH Peniarth Estate Records, [p. Cilcain], co. Flint, closes of land called ..., DF234. vtls005451979 File - Copy Pleas In A Common 1658, April 12. DF234. ISYSARCHB63 Recovery (by double voucher) of 30 m's, 6 tofts, 30 gardens, etc., (560 a.) in ..., DF235. vtls005451980 File - Final Concord of 30 m's, 6 1658, April 12. DF235. ISYSARCHB63 tofts, 30 gardens, etc., (560 a.) in t's Wepra, [p. Connah's Quay], Gwesber, Axtin[acton] ..., DF236-7. File - Revocation Of Uses specified 1659, June 1-2. DF236-7. vtls005451981 in DF201 and Lease and Release of ISYSARCHB63 premises in t. Nant, [p. Meliden], p's Meliden, Gwayniscor ..., DF238. vtls005451982 File - Mortgage (Bargain And Sale With 1660, Oct. 1. DF238. ISYSARCHB63 Feoffment) for £35.15.0 of a m. late in the tenure of Edward Griffith Rees, dec ..., DF239. vtls005451983 File - Counterpart of DF238, 1660, Oct. 1. DF239. ISYSARCHB63 DF240. vtls005451984 File - Bond in £70 to perform covenants 1660, Oct. 1. DF240. ISYSARCHB63 specified in DF238, DF241. vtls005451985 File - Release Of The Equity Of 1660/1, Feb. 1. DF241. ISYSARCHB63 Redemption of a m. called Ty Pen yr Rhiw and closes of land called Pant ..., DF242. vtls005451986 File - Bargain And Sale With Feoffment 1660/1, Feb. 1. DF242. ISYSARCHB63 of parcels of land called Yr Erow Y Maes yr Ydlam Ddegwm, Y Telpyn, Erw'r ..., DF243. vtls005451987 File - Bond in £88 to perform covenants 1660/1, Feb. 1. DF243. ISYSARCHB63 specified in DF242, DF244. vtls005451988 File - Quitclaim of the premises specified 1660/1, Feb. 4. DF244. ISYSARCHB63 in DF242. Consideration: £64 (£44 to Hugh Jones [see DF242] and £20 to 1). Recites ..., DF245. vtls005451989 File - Bargain And Sale With Feoffment 1661, June 3. DF245. ISYSARCHB63 of a parcel of land called Erw Bengam, t. Llystinhynith, [p. Cilcain], late in the ..., DF246. vtls005451990 File - Bargain And Sale With Feoffment 1661, Aug. 1. DF246. ISYSARCHB63 of a dwelling house wherein 1 now lives and a close of land thereto belonging ..., DF247. vtls005451991 File - Revocation Of Uses specified in a 1661, Dec. 1. DF247. ISYSARCHB63 fine and conveyances in lands held by 1 in right of his wife Margaret ..., DF248. vtls005451992 File - Bargain And Sale With Feoffment 1661/2, Jan. 20. DF248. ISYSARCHB63 of a m. wherein Roger John Hugh, dec., formerly dwelt and late in the tenure ..., DF249. vtls005451993 File - Release of a m. late in the 1661/2, Feb. 13. DF249. ISYSARCHB63 possession of Richard ab Ithell and Evan ap Richard ap Ithell, both dec ..., DF250. vtls005451994 File - Mortgage (Bargain And Sale) 1662, April 2. DF250. ISYSARCHB63 for £24 of two parcels of land called Coedkae Tan y Wall and Coedka Kanoll (3 ..., Cyfres | Series vtls005451995 ISYSARCHB63: Deeds,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 113 GB 0210 PENIARTH Peniarth Estate Records, Dyddiad | Date: 1663-1675. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DF251. vtls005451996 File - Assignment of all the interest of 1663, Aug. 3. DF251. ISYSARCHB63 Edward Morris of Denbigh Greene, co. Denb., labourer, in closes of land called Coedkae'r ..., DF252. vtls005451997 File - Feoffment To Uses by 1 to 3 of a 1663, Nov. 10. DF252. ISYSARCHB63 mansion house called Y Ty yn y Bryn and parcels of ..., DF253. vtls005451998 File - Mortgage (Bargain And Sale With 1663, Nov. 23. DF253. ISYSARCHB63 Feoffment) for £16 of a close of land called Coetkae Canol in t. Whittford Garne ..., DF254. vtls005451999 File - Mortgage (Bargain And Sale With 1663/4, Jan. 15. DF254. ISYSARCHB63 Feoffment) for £10 of a m. called Y Brynn and a parcel of land called ..., DF255. vtls005452000 File - Surrender of the premises specified 1665, May 1. DF255. ISYSARCHB63 in DF256. Seal of 1, DF256. vtls005452001 File - Feoffment of a m. late in the tenure 1665, May 1. DF256. ISYSARCHB63 of John Williams, father of 1 (field names given), bounded by the ..., DF257 (i). File - Articles Of Agreement for the sale 1665, Aug. 7. DF257 (i). vtls005452002 by 2 to Sir Roger Mostyn of three parcels ISYSARCHB63 of land called Y Groftydd ..., DF257 (ii). File - Bond in £96 to perform covenants 1665, Aug. 7. DF257 (ii). vtls005452003 specified above, ISYSARCHB63 DF258 (i). File - Articles Of Agreement for the sale 1665, Aug. 7. DF258 (i). vtls005452004 by 2 to Sir Roger Mostyn of a m. in the ISYSARCHB63 tenure of Anne ..., DF258 (ii). File - Bond in £56 to perform covenants 1665, Aug. 7. DF258 (ii). vtls005452005 specified above, ISYSARCHB63 DF259. vtls005452006 File - Agreement between R. Morgan and 1665, Aug. 7. DF259. ISYSARCHB63 David Gryffyth stating that the former had paid £28 for his lands and £18.16.0 to ..., DF260. vtls005452007 File - Feoffment of the premises 1665, Aug. 23. DF260. ISYSARCHB63 specified in DF257(i) together with Covenant To Levy A Fine by 1. Consideration: £48. Endorsed: livery ..., DF261. vtls005452008 File - Bond in £80 for the performance of 1665, Aug. 23. DF261. ISYSARCHB63 covenants specified in DF260, DF262. vtls005452009 File - Bargain And Sale With Feoffment 1665, Aug. 23. DF262. ISYSARCHB63 of the premises specified in DF258(i). Consideration: £28. Endorsed: livery of seizin. Seal of 1 ..., DF263. vtls005452010 File - Bond in £50 to perform covenants 1665, Aug. 23. DF263. ISYSARCHB63 specified in DF262,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 114 GB 0210 PENIARTH Peniarth Estate Records, DF264. vtls005452011 File - Letters Of Attorney to receive 1665, Aug. 26. DF264. ISYSARCHB63 seizin of the premises specified in DF257(i), DF265-6. File - Lease and Release of a m. in the 1669/70, March DF265-6. vtls005452012 tenure of the said Elizabeth Jones in t. 3-4. ISYSARCHB63 Kingrhayader, p. Llandydno, co ..., DF267. vtls005452013 File - Bond in £100 to perform covenants 1670/1, Feb. 1. DF267. ISYSARCHB63 specified in a feoffment of even date, DF268. vtls005452014 File - Bargain And Sale With Feoffment 1671, Dec. 4. DF268. ISYSARCHB63 of a m. in the tenure of the said David Gruffith and closes of land ..., DF269. vtls005452015 File - Defeazance Of A Statute Staple in 1671/2, Jan. 8. DF269. ISYSARCHB63 £1,000 provided 2 shall pay 1 £500 with interest on or before 8 July ..., DF270. vtls005452016 File - Pre-nuptial Settlement of 1 and 1671/2, Feb. 1. DF270. ISYSARCHB63 Katherine Roberts of Bittingeg, widow, being a Feoffment To Uses of a m. in the ..., DF271. vtls005452017 File - Settlement being a Feoffment 1672, May 30. DF271. ISYSARCHB63 To Uses of a m. wherein 1 now dwells and closes of lands called Coetkae Nannerch ..., DF272. vtls005452018 File - Mortgage (Bargain And Sale With 1673, May 1. DF272. ISYSARCHB63 Feoffment) for £80 of closes of land called Y Weirglodd Ddû, Kay Llwyd, Y Clwr ..., DF273 (i). File - Lease for three lives of the rectory 1673, Nov. 11. DF273 (i). vtls005452019 of Whitford, together with Power Of ISYSARCHB63 Attorney by 1 to Richard Coytmore, clerk ..., DF273 (ii). File - Confirmation of DF273 by 1674, Aug. 25. DF273 (ii). vtls005452020 Nicholas Shatford, S.T.P., dean of the ISYSARCHB63 cathedral and chapter of St Asaph. Latin. Attached to (i) ..., DF274. vtls005452021 File - Bargain And Sale With Feoffment 1674, April 1. DF274. ISYSARCHB63 of a m. in the tenure of [--] in t. Whitford Garn, [p. Whitford], and ..., DF275. vtls005452022 File - Deed To Lead The Uses Of A Fine 1674/5, Jan. 12. DF275. ISYSARCHB63 of a tmt called Y Tu yn y Brynie, a toft now ..., DF276. vtls005452023 File - Counterpart of DF275, 1674/5, Jan. 12. DF276. ISYSARCHB63 DF277. vtls005452024 File - Bargain And Sale With Feoffment 1675, June 9. DF277. ISYSARCHB63 of a m. in the tenure of 1, closes of land called Coetkae yr Skybor ..., DF278. vtls005452025 File - Bond in £20 for securing the 1675, June 14. DF278. ISYSARCHB63 repayment of £10 on or before 30 Sept. next, DF279. vtls005452026 File - Writ to the sheriff of co. Denb. 1675, June 23. DF279. ISYSARCHB63 to take Owen Thelwall of Blangale, co. Denb., esq., and to keep him ..., DF280. vtls005452027 File - Demise for 99 years of closes 1675, June 28. DF280. ISYSARCHB63 of land called Erw yr Morynnion and Erw'r Glwyd, p. Bagillt, together with Covenant ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 115 GB 0210 PENIARTH Peniarth Estate Records, DF281. vtls005452028 File - Bond in £24 that Dorothy and 1675, June 28. DF281. ISYSARCHB63 Mary Jones will assure the premises specified in DF280, DF282. vtls005452029 File - Articles Of Agreement for the sale 1675, July 19. DF282. ISYSARCHB63 of man. Penbedw, [p. Nannerch], co. Denb. Consideration: £1,350 (£600 to 1, £750 to ..., DF283. vtls005452030 File - Advice of Eub[ule] Thelwall on [1675, July 20 x DF283. ISYSARCHB63 the conveyance of man. Penbedw and 27]. as to security to Sir Roger Mostyn from judgements ..., DF284. vtls005452031 File - Surrender of man. Penbedw, [p. 1675, Aug. 3. DF284. ISYSARCHB63 Nannerch], co. Flint, late parcel of the possessions of the earl of Kent, the capital ..., DF285. vtls005452032 File - Assignment Of Mortgage by J.P., 1675, Aug. 3. DF285. ISYSARCHB63 by the direction of O.T., to H.W. in trust for R.M. of a capital m ..., DF286 (i). File - Draft of DF284, 1675, Aug. 3. DF286 (i). vtls005452033 ISYSARCHB63 DF286 (ii). File - Draft of DF287, 1675, Aug. 4. DF286 (ii). vtls005452034 ISYSARCHB63 DF286 (iii). File - Precipe and Concord of a Fine of [1675]. DF286 (iii). vtls005452035 manor of Penbedw, [p. Nannerch], co. ISYSARCHB63 Denb., and 3m's, 6 gardens, etc., in t ..., DF286 (iv). File - Draft of DF285. DF286(i)-(iv) 1675, Aug. 3. DF286 (iv). vtls005452036 attached, ISYSARCHB63 DF287. vtls005452037 File - Bargain And Sale With Feoffment 1675, Aug. 4. DF287. ISYSARCHB63 of the premises specified in DF284, with Power Of Attorney from 1 to Humphrey Wynn ..., DF288. vtls005452038 File - Bond in £2,720 to perform 1675, Aug. 4. DF288. ISYSARCHB63 covenants specified in DF287, DF289. vtls005452039 File - Assignment Of A Judgement 1675, Aug. 4. DF289. ISYSARCHB63 obtained at the Court of Great Sessions by Henry Bunbury of Holdcroft, Lancashire, gent., against Owen ..., DF290. vtls005452040 File - Draft of DF289, 1675, Aug. 4. DF290. ISYSARCHB63 DF291. vtls005452041 File - Covenant to procure letters of 1675, Aug. 4. DF291. ISYSARCHB63 attorney from Owen Hughes of Minera, co. Denb., gent., and Ursula his wife (executrix of ..., DF292. vtls005452042 File - Bond in the nature of Statute 1675, Oct. 14. DF292. ISYSARCHB63 Merchant in £1,200 to secure £600 due to 2 for corn, wool and merchandise ..., DF293. vtls005452043 File - Defeazance Of Statute Merchant 1675, Oct. 14. DF293. ISYSARCHB63 specified in DF292 upon payment of £600 and interest. Seal (in paper wrapper), DF294. vtls005452044 File - Counterpart of DF293, 1675, Oct. 14. DF294. ISYSARCHB63

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 116 GB 0210 PENIARTH Peniarth Estate Records, DF295. vtls005452045 File - Mortgage (Release) for £170 of the 1675, Oct. 20. DF295. ISYSARCHB63 premises specified in DF297. Endorsed: Attornment of tenant. Seal (in paper wrapper), DF296. vtls005452046 File - Bond in £340 to perform covenants 1675, Oct. 20. DF296. ISYSARCHB63 specified in DF295, DF297. vtls005452047 File - Lease To Vest Possession of all 1675, Dec. 16. DF297. ISYSARCHB63 that part of a capital m. late of John Hughes of Rhydorddwy, gent., which ..., Cyfres | Series vtls005452048 ISYSARCHB63: Deeds, Dyddiad | Date: 1676-1686. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DF298. vtls005452049 File - Bargain And Sale With Feoffment 1675/6, Jan. 12. DF298. ISYSARCHB63 by William Davies to 2 to the use of Sir Roger Mostyn of parcels of ..., DF299. vtls005452050 File - Lease To Vest Possession of a man. 1676, May 30. DF299. ISYSARCHB63 and m. called Penbedow in [t. Penbedw, p. Nannerch], co. Flint, a m ..., DF300. vtls005452051 File - Surrender of all 1's interest in a 1676, July 11. DF300. ISYSARCHB63 m. in the tenure of Thomas ap Ellis and closes of land called ..., DF301. vtls005452052 File - Bargain And Sale With Feoffment 1676, July 12. DF301. ISYSARCHB63 by 1 to 3 in trust to become tenants to the freehold to suffer a ..., DF302. vtls005452053 File - Letter Of Attorney to take livery of 1676, July 12. DF302. ISYSARCHB63 seizin of the premises specified in DF301 and to deliver the same to ..., DF303. vtls005452054 File - Receipt for payment of interest due 1676-8. DF303. ISYSARCHB63 upon the bond specified in DF292, DF304-5. File - Lease and Release of a tmt in t. 1676/7, Feb. DF304-5. vtls005452055 Soughton, [p. Northop], co. Flint, lately 7-8. ISYSARCHB63 purchased by 1 from John, Thomas ..., DF306. vtls005452056 File - Covenant by 1 that 2 and his family 1677, Aug. 18. DF306. ISYSARCHB63 shall peaceably enjoy a sitting, kneeling and burying place in the parish ..., DF307. vtls005452057 File - Surrender of 1's interest in a 1677, Dec. 17. DF307. ISYSARCHB63 burgage and garden in the town of Caerwys, co. Flint, in trust that 2 ..., DF308. vtls005452058 File - Bargain And Sale With Feoffment 1677, Dec. 18. DF308. ISYSARCHB63 of a burgage and garden in the town of Caerwys to the use of Ann ..., DF309. vtls005452059 File - Bargain And Sale With Feoffment 1678, April 9. DF309. ISYSARCHB63 of parcels of land called Dol y Ffryddie, otherwise Dol y Ffrydia, now divided into ..., DF310. vtls005452060 File - Letter Of Attorney to deliver seizin 1678, April 9. DF310. ISYSARCHB63 of the premises specified in DF309. Attached to DF309,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 117 GB 0210 PENIARTH Peniarth Estate Records, DF311. vtls005452061 File - Bargain And Sale With Feoffment 1678, July 23. DF311. ISYSARCHB63 of a field called Coetkay'r Scybor, otherwise Cae'r Scybor in Caerwys to the use of ..., DF312. vtls005452062 File - Bargain And Sale With Feoffment 1678, July 23. DF312. ISYSARCHB63 of the premises specified in DF311. Consideration: £39.10.0 (paid to Thomas Gruffith eldest brother of ..., DF313-15. File - Deed To Lead The Uses Of A Fine 1678, Aug. 12. DF313-15. vtls005452063 of a m. called Tythyn Bach (field names ISYSARCHB63 given), p. Eglwysrhos, to ..., DF316. vtls005452064 File - Release Of The Equity Of 1679, Sept. 6. DF316. ISYSARCHB63 Redemption of a m. called Y Tythyn Bach and closes of land called Y Kay ..., DF317. vtls005452065 File - Lease To Vest Possession of a m. 1679, Sept. 8. DF317. ISYSARCHB63 called Tu yn y Brynnie, and closes of land called Cae'r Twr, Cae'r ..., DF318. vtls005452066 File - Surrender of 1's life interest in a 1679/80, Feb. DF318. ISYSARCHB63 tmt formerly in the tenure of John ap 19. Ellis in t. Llystinhyneth, [p ..., DF319. vtls005452067 File - Bargain And Sale With Feoffment 1680, Dec. 20. DF319. ISYSARCHB63 by 1 to 2 to the use of Sir Roger Mostyn of a close of ..., DF320. vtls005452068 File - Declaration that 2 has a right of 1680/1, March DF320. ISYSARCHB63 way from a toft or ruins of an ancient m. 18. wherein Grace Mostyn ..., DF321. vtls005452069 File - Bond in £120 to save 2 harmless 1681, Sept. 14. DF321. ISYSARCHB63 from a bond in £120 given by E.J. and 2 to Robert Pugh ..., DF322-3. File - Mortgage (Lease and Release) 1681, Nov. 2-3. DF322-3. vtls005452070 for £32 of parcels of land called Drill y ISYSARCHB63 Forddyn, Koetkay Tan y Ty, Koetkay'r Banadle ..., DF324. vtls005452071 File - Bargain And Sale With Feoffment 1682/3, March DF324. ISYSARCHB63 by 1, to 2 and 3, to the use of 2, of a m. 13. wherein ..., DF325. vtls005452072 File - Bond in £300 to perform covenants 1682/3, March DF325. ISYSARCHB63 specified in DF324, 13. DF326-7. File - Lease and Release of parcels of 1682/3, March DF326-7. vtls005452073 land called Erw yr Morynnion and Erw'r 17, 19. ISYSARCHB63 Glwyd, p. Bagillt, with Covenant To Levy ..., DF328. vtls005452074 File - Bargain And Sale With Feoffment 1683, July 18. DF328. ISYSARCHB63 of a close of land called Y Vedw Vechan, t. Trevechan, p. Nannerch, to the ..., DF329. vtls005452075 File - Bond in £40 for the performance of 1683, July 18. DF329. ISYSARCHB63 covenants specified in DF328, DF330. vtls005452076 File - Demise for 10 years of a quillet 1683, Sept. 29. DF330. ISYSARCHB63 of land called Erow'r Gamdda in t. Llystenhyneth, [p. Cilcain], containing two 'yekeings' ..., DF331. vtls005452077 File - Release of a m. in the occupation 1684, June 19. DF331. ISYSARCHB63 of John Pierce and closes of land thereto belonging called Y Pant Ucha ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 118 GB 0210 PENIARTH Peniarth Estate Records, DF332. vtls005452078 File - Surrender of a parcel of land 1684, Sept. 18. DF332. ISYSARCHB63 called Kay-Gwyn-Issa, t. Trevechan, p. Nannerch. Seal (in paper wrapper), DF333. vtls005452079 File - Mortgage (Bargain And Sale With 1684/5, Feb. 12. DF333. ISYSARCHB63 Feoffment) for £15 of a close of land called Koetcae'r Ffynnon Faier (2 a.) in ..., DF334. vtls005452080 File - Covenant To Levy A Fine on 1684/5, March DF334. ISYSARCHB63 a capital m. called Nant in p's Nant, 4. Meliden and Prestattyn, co. Flint, and ..., DF335. vtls005452081 File - Grant of an annuity of £4 for the 1685/6, Feb. 22. DF335. ISYSARCHB63 lives of 2 chargeable on the premises specified in DF277. Consideration: £40 ..., DF336. vtls005452082 File - Bargain And Sale With Feoffment 1685/6, Feb. 26. DF336. ISYSARCHB63 of a m. late in the tenure of John Griffith and two closes of land ..., DF337. vtls005452083 File - Memorandum apparently being an [c. 1686]. DF337. ISYSARCHB63 endorsement on a bond that the 'within named Edward Jones' was not to be charged with ..., DF338. vtls005452084 File - Mortgage (Release) for £20 of a 1686, May 19. DF338. ISYSARCHB63 parcel of land called Coetkay'r Odyn in t. Llysthanenydd, [p. Cilcain], DF339. vtls005452085 File - Bond in £180 to perform covenants 1686, May 20. DF339. ISYSARCHB63 specified in indentures of even date, DF340. vtls005452086 File - Lease-back for 6 years of the 1686, May 21. DF340. ISYSARCHB63 premises mortgaged by 2 to 1 in DF338. Annual rent: £1.4.0, DF341. vtls005452087 File - Lease To Vest Possession of the 1686, Aug. 18. DF341. ISYSARCHB63 parcel of land specified in DF338, DF342. vtls005452088 File - Lease To Vest Possession of all 1's 1686, Sept. 19. DF342. ISYSARCHB63 lands in p's Meliden, Gwayniscor, Comb, Llan Hassa, St Asaph and Rhidlownid, co ..., Cyfres | Series vtls005452089 ISYSARCHB63: Deeds, Dyddiad | Date: 1687-1695. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DF343. vtls005452090 File - Deed Declaring The Uses Of A 1687, March 26. DF343. ISYSARCHB63 Fine upon m's in p's Nant, Meliden, Prestatyn, Gwayniscor, Comb, t. Picton, [p. Llanasa] ..., DF344. vtls005452091 File - Deed To Lead The Uses Of A Fine 1687, July 6. DF344. ISYSARCHB63 of a m. in the tenure of John Foulke, miller, two closes ..., DF345-6. File - Post-nuptial Settlement of the said 1687, Oct. 3-4. DF345-6. vtls005452092 Richard Mostyn and Charlotta his wife, ISYSARCHB63 being a Lease and Release by 1 to 2 ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 119 GB 0210 PENIARTH Peniarth Estate Records, DF347. vtls005452093 File - Bargain And Sale With Feoffment 1687, Oct. 17. DF347. ISYSARCHB63 by 1 to 2 and 3 for the use of 2 of closes called Quietkae ..., DF348. vtls005452094 File - Covenant To Levy A Fine on the 1688, April 3. DF348. ISYSARCHB63 premises specified in DF347. Seals (in paper wrappers), DF349. vtls005452095 File - Lease To Vest Possession of a m. 1688, April 21. DF349. ISYSARCHB63 in the possession of Samuel Williams in p. Llanganhavall, co. Denb, DF350. vtls005452096 File - Release by 1 and 2 to 3 of a moiety 1688, May 5. DF350. ISYSARCHB63 of the capital m. called Nant, t. Nant [p. Meliden] ..., DF351-2. File - Mortgage (Lease and Release) 1688, May 7-8. DF351-2. vtls005452097 for £1,680 of a capital m. called Nant, ISYSARCHB63 p. Nant. Endorsed: 'Nant', 'Deeds of Penbedw W[illiam] ..., DF353. vtls005452098 File - Assignment (Deed Poll) of 1's 1688, June 20. DF353. ISYSARCHB63 interest in a sitting and burying place in the north side of the chancel of ..., DF354. vtls005452099 File - Bargain And Sale With Feoffment 1689, Oct. 9. DF354. ISYSARCHB63 of a m. called Tû yn y Fron, t. Llysycoed, p. Kilken (field names given) ..., DF355. vtls005452100 File - Bargain And Sale With Feoffment 1690, July 12. DF355. ISYSARCHB63 of a capital m. called Nant, p. Meliden, co. Flint, closes of land called Gors ..., DF356. vtls005452101 File - Deed To Lead The Uses Of A 1690, July 12. DF356. ISYSARCHB63 Fine of the premises specified in DF355. Endorsed: 'Nant (Meliden Prestatyn'), DF357. vtls005452102 File - Bond in £4,200 that 1 and Dame 1690, July 12. DF357. ISYSARCHB63 Margaret his wife will perform covenants specified in DF355, DF358. vtls005452103 File - Mortgage (Release) for £1,000 of 1691, June 30. DF358. ISYSARCHB63 a m. in the possession of Robert Hughes, yeoman, closes of land called Y Roft ..., DF359. vtls005452104 File - Counterpart of DF358, 1691, June 30. DF359. ISYSARCHB63 DF360. vtls005452105 File - Bond in £2,000 to perform 1691, June 30. DF360. ISYSARCHB63 covenants specified in DF358. Endorsed 'May be destroyed', DF361. vtls005452106 File - Bargain And Sale With Feoffment 1691, Sept. 2. DF361. ISYSARCHB63 by 1, by the direction of 3, to 2 in trust for 3, of closes ..., DF362. vtls005452107 File - Feoffment To Uses by 1 to 2 of a 1691, Nov. 25. DF362. ISYSARCHB63 m. in the tenure of John Williams, clerk, and closes of ..., DF363. vtls005452108 File - Bargain And Sale With Feoffment 1691/2, Jan. 1. DF363. ISYSARCHB63 by 1 to 2, by the direction of 3, of the premises specified in DF277 ..., DF364. vtls005452109 File - Demise for 500 years (Deed Poll) 1691/2, Jan. 1. DF364. ISYSARCHB63 of the premises specified in DF277 and Declaration by 1 that the premises were ..., DF365. vtls005452110 File - Deed To Lead The Uses Of A 1691/2, March DF365. ISYSARCHB63 Common Recovery of the premises 5. specified in DF371 to enure to the use ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 120 GB 0210 PENIARTH Peniarth Estate Records, DF366. vtls005452111 File - Counterpart of DF365, 1691/2, March DF366. ISYSARCHB63 5. DF367. vtls005452112 File - Quitclaim by 1, by the direction of 1692, March 26. DF367. ISYSARCHB63 R.M., to 2 to the use of R.M. of a yearly rent charge ..., DF368. vtls005452113 File - Copy Pleas In A Common 1692, March 29. DF368. ISYSARCHB63 Recovery of 4 m's, 3 gardens, 3 orchards (260 a.) in t. Llastanhanedd, [p. Cilcain] ..., DF369. vtls005452114 File - Mortgage (Feoffment) for £25 of 169[2], Apr. 7. DF369. ISYSARCHB63 three closes of land called Y Coitcae Bychan and Y Ddau Goitcae Llicci containing 14 ..., DF370. vtls005452115 File - Deed Declaring The Uses Of A 1692, April 13. DF370. ISYSARCHB63 Fine of the premises specified in DF277, to the use of 2 in trust ..., DF371. vtls005452116 File - Mortgage (Demise for 500 1692, May 24. DF371. ISYSARCHB63 years) for £230 of a capital m. called Fagnald, and closes of land called Groft Griffith ..., DF372. vtls005452117 File - Will of Pierce Williams of 1692, June 18. DF372. ISYSARCHB63 Skeiviog, co. Flint, gent. Desires to be buried in the church of Skeiviog. Bequeathes 40s ..., DF373. vtls005452118 File - Bond in £20 for the performance of 1692/3, Feb. 16. DF373. ISYSARCHB63 covenants specified in an agreement of even date, DF374. vtls005452119 File - Mortgage (Bargain And Sale With 1693, Sept. 6. DF374. ISYSARCHB63 Feoffment) for £50 of closes of land called Maes y Llyn and Maes y Block ..., DF375. vtls005452120 File - Bargain And Sale With Feoffment 1693, Dec. 29. DF375. ISYSARCHB63 for further securing the premises specified in DF374. Recites DF374 and a release of the ..., DF376. vtls005452121 File - Deed To Lead The Uses Of A 1693/4, March DF376. ISYSARCHB63 Fine of a m. late in the tenure of David 1. Thomas, carpenter, a ..., DF377. vtls005452122 File - Bargain And Sale With Feoffment 1694, April 18. DF377. ISYSARCHB63 of the premises in p. Nannerch, co. Flint, specified in DF376. Consideration: £240. Endorsed: livery ..., DF378. vtls005452123 File - Bargain And Sale With Feoffment 1694/5, March DF378. ISYSARCHB63 of a cottage and garden in the holding of 23. Edward Jones, cobbler, a quillet of ..., DF379-80. File - Lease and Release by 1 to 2 of a 1695, April DF379-80. vtls005452124 capital m. called Fagnald, p. Kilken, co. 18-19. ISYSARCHB63 Flint, and closes of ..., DF381. vtls005452125 File - Release by 1 to 2 of the premises 1695, April 19. DF381. ISYSARCHB63 specified in DF378 subject to the mortgage specified in DF333 on Coetkay'r ..., DF382. vtls005452126 File - Receipt from Richard Hughes, 1695, Oct. 18. DF382. ISYSARCHB63 collector of Crown rents, to Edward Jones for 9s.6 being two years rent for a tmt ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 121 GB 0210 PENIARTH Peniarth Estate Records, Cyfres | Series vtls005452127 ISYSARCHB63: Deeds, Dyddiad | Date: 1696-1708. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DF383-4. File - Lease and Release of a m. in the 1696, June DF383-4. vtls005452128 tenure of Roger Edwards, wheelwright, t. 15-16. ISYSARCHB63 Llysycoed, p. Kilken, co. Flint, closes ..., DF385. vtls005452129 File - Assignment Of Mortgage specified 1696, Sept. 21. DF385. ISYSARCHB63 in DF371 for £230. Recites DF371, DF386. vtls005452130 File - Quitclaim of a m. in the holding of 1697, April 9. DF386. ISYSARCHB63 John Hopwood and closes of land thereto belonging called Y Cae Tan ..., DF387. vtls005452131 File - Bargain And Sale With Feoffment 1697, April 29. DF387. ISYSARCHB63 of a quillet of land containing half a 'yoaking' in a close called Coed Cae'r ..., DF388. vtls005452132 File - Assignment Of Mortgage specified 1697, Dec. 27. DF388. ISYSARCHB63 in DF385 for £232 by 1 to 2 in trust for 3. Recites DF371, 385, DF389-90. File - Mortgage (Lease and Release) 1698, June 9-10. DF389-90. vtls005452133 for £200 of a capital m. called Fagnald ISYSARCHB63 and closes of land called Groft Griffith, the ..., DF391. vtls005452134 File - Counterpart of DF390, 1698, June 9. DF391. ISYSARCHB63 DF392. vtls005452135 File - Deed (incomplete) whereby [late 17 x early DF392. ISYSARCHB63 Richard Mostyn having yielded part of 18 cent.]. his pew in the parish church of Nannerch, co. Denb., in ..., DF393. vtls005452136 File - Lease for three lives of the rectory 1700, April 10. DF393. ISYSARCHB63 and tithes of p. Whitford, DF394-5. File - Lease and Release of three quillets 1700, Sept. 3-4. DF394-5. vtls005452137 of land containing three 'yoakings' in a ISYSARCHB63 field called Coetcae Newydd, t. Combe, p ..., DF396. vtls005452138 File - Bond in £20 for the performance of 1700, Sept. 4. DF396. ISYSARCHB63 covenants specified in DF394, DF397. vtls005452139 File - Assignment Of Lease for 21 1700, Dec. 17. DF397. ISYSARCHB63 years of a m. late in the occupation of Catherine Jeffrey, widow, a tmt in ..., DF398. vtls005452140 File - Lease for 20 years of a m. in the 1701, June 21. DF398. ISYSARCHB63 occupation of Katherine Jeffrey, widow, a tmt late in the occupation ..., DF399. vtls005452141 File - Lease To Vest Possession of two 1702, April 3. DF399. ISYSARCHB63 closes of land called Grofftydd Llwyn y Chosyn, otherwise Grofftydd Llwyn y Cawse, t ..., DF400-1. File - Pre-nuptial Settlement of the said 1703, June 21-2. DF400-1. vtls005452142 Edward Lloyd and Jane Parry, one of the ISYSARCHB63 dau's of 3, being a Deed (Lease ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 122 GB 0210 PENIARTH Peniarth Estate Records, DF402-3. File - Mortgage (Lease and Release) for 1704, May DF402-3. vtls005452143 £150 (£10 to E.J., £80 to J.A.) of a m. in 29-30. ISYSARCHB63 the tenure of Edward ..., DF404. vtls005452144 File - Counterpart of DF403. Endorsed: 1704, May 30. DF404. ISYSARCHB63 'Peter Jones his tenement was racconed at the same rate as the tenement that Mr Mostin ..., DF405-6. File - Mortgage (Lease and Release) for 1704, Oct. 27. DF405-6. vtls005452145 £104 of a moiety of a tmt now in the ISYSARCHB63 occupation of David Thomas, a ..., DF407. vtls005452146 File - Further Mortgage for £33 of the 1704, Oct. 28. DF407. ISYSARCHB63 premises specified in DF402-3. Recites DF403, DF408. vtls005452147 File - Charge by 1, with the consent of 2, 1704, Dec. 6. DF408. ISYSARCHB63 of £100 to be paid to 2 six months after the death ..., DF409-10. File - Further Mortgage (Lease and 1705, May DF409-10. vtls005452148 Release) for £33 of the premises 10-11. ISYSARCHB63 specified in DF403. Recites DF403, 407, DF411. vtls005452149 File - Release by 1 and 2 to 3 of a m. in 1705, Dec. 19. DF411. ISYSARCHB63 the tenure of 2 in t. Caervallough, [p. Northop] ..., DF412. vtls005452150 File - Lease for three lives of the 1705, Dec. 19. DF412. ISYSARCHB63 premises specified in DF411, reserving coal and lead mines; covenants relating to repairs and ..., DF413-14. File - Lease and Release of a m. and 1706, Dec. DF413-14. vtls005452151 closes of land called Y Cae Glas, Yr Erw 10-11. ISYSARCHB63 Rhwn Y Ddau Du ..., DF415. vtls005452152 File - Lease for the life of 2 of a cottage 1706, Dec. 30. DF415. ISYSARCHB63 and parcels of land called Y Coetcae Ffynnon Fair, Yr Acre ..., DF416. vtls005452153 File - Lease for two lives of the premises 1706, Dec. 30. DF416. ISYSARCHB63 specified in DF413-14; covenants relating to repairs, and Power Of Attorney as in ..., DF417. vtls005452154 File - Lease for two lives of a m. and 1706, Dec. 30. DF417. ISYSARCHB63 closes of land called Y Cae Glas, Yr Erw Rhwn y Ddau ..., DF418. vtls005452155 File - Deed Declaring The Uses Of A 1707, Oct. 21. DF418. ISYSARCHB63 Fine levied on 8 April 1707 of a capital m. called Talwrne, p. Nerquis ..., DF419. vtls005452156 File - Release Of The Equity Of 1708, Dec. 23. DF419. ISYSARCHB63 Redemption of the premises specified in DF407. Consideration: £4. Recites DF407, Cyfres | Series vtls005452157 ISYSARCHB63: Deeds, Dyddiad | Date: 1710-1734. (dyddiad creu) | (date of creation)

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

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 123 GB 0210 PENIARTH Peniarth Estate Records, DF420-1. File - Post-nuptial Settlement of 3, 1710, April [--]. DF420-1. vtls005452158 being a Lease and Release by 1, by the ISYSARCHB63 appointment of 2, to 3, of a ..., DF422-3. File - Lease and Release of a m. and 1710, Oct. 9-10. DF422-3. vtls005452159 lands in the tenure of Thomas Jones, ISYSARCHB63 yeoman, and two cottages in the ..., DF424. vtls005452160 File - Lease To Vest Possession of a m. 1710, Oct. 16. DF424. ISYSARCHB63 called Vairdre and parcels of land called Cae'r Aber, Can Tan y Ty ..., DF425. vtls005452161 File - Mortgage (Bargain And Sale With 1711, [May] 14. DF425. ISYSARCHB63 Feoffment) for £400 of a capital m. called Nant, t. Meliden, [p. Prestatyn], co. Flint ..., DF426. vtls005452162 File - Letters Patent being a Grant In Fee 1711, Sept. 1. DF426. ISYSARCHB63 Farm of all money due on bonds given to the Crown in respect ..., DF427-8. File - Lease and Release Of The Equity 1711, Dec. 7-8. DF427-8. vtls005452163 Of Redemption of a m. in the tenure of ISYSARCHB63 David Thomas and Richard Edwards ..., DF429. vtls005452164 File - Mortgage (Demise for 500 years) [?1711 x 1712]. DF429. ISYSARCHB63 of premises in t's [Llys]ycoed and Llystynhynedd, [p. Cilcain], co. Flint. Fragment, DF430. vtls005452165 File - Mortgage (Demise for 500 years) 1712, March 27. DF430. ISYSARCHB63 for £300 of m's in the tenures of Richard Jones and John Roberts, miner, in ..., DF431. vtls005452166 File - Lease for 21 years by Richard 1713/14, Feb. DF431. ISYSARCHB63 Mostyn and Walter Hastings, with the 20. consent of Francis Milles, to 2, of the ..., DF432-3. File - Lease and Release of the premises 1714, June 21-2. DF432-3. vtls005452167 specified in DF427-8. Consideration: ISYSARCHB63 £273.14.1. Recites DF403, 410, 428. Endorsed: 'Conveyance of Llystynhydd and ..., DF434. vtls005452168 File - Lease for 99 years of a house and 1714/15, March DF434. ISYSARCHB63 closes of land called Y Camdir Ucha, Y 16. Camdir Issa (divided into ..., DF435. vtls005452169 File - Assignment of the premises 1715/16, Jan. DF435. ISYSARCHB63 specified in DF431. Consideration: 13. £400. Recites DF431. Endorsed: 'NB Mr Mostyn never signed this assignment of ..., DF436. vtls005452170 File - Mortgage (Bargain And Sale) for 1715/16, Jan. DF436. ISYSARCHB63 £400 (5%) of the premises specified in 14. DF426. Recites DF426 and that 2 have sold ..., DF437. vtls005452171 File - Letter Of Attorney to recover 1717/18, Jan. 1. DF437. ISYSARCHB63 from Phillip Peck, son of Daniel peck, possession of the premises leased to the said ..., DF438. vtls005452172 File - Faculty to Richard Mostyn of 1719/20, Feb. DF438. ISYSARCHB63 Penbedw, co. Denb., esq., to erect a seat 19. or pew or a common seat near ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 124 GB 0210 PENIARTH Peniarth Estate Records, DF439-40. File - Probate Of Will of Peter Jones of 1721, Nov. 6. DF439-40. vtls005452173 Nannarch, co. Flint (will dated 8 Sept. ISYSARCHB63 1721). Devises his tmt called Rhyd ..., DF441. vtls005452174 File - Deed Declaring The Uses Of 1722, May 15. DF441. ISYSARCHB63 A Fine of 2 m's in Hendregarwys [p. Caerwys] and p. Nannerch, to enure, as ..., DF442. vtls005452175 File - Articles Of Agreement following 1722, May 30. DF442. ISYSARCHB63 the marriage of 4 whereby 1 covenants with 2 to assign to 3 £8,000 to be ..., DF443. vtls005452176 File - Lease for three lives of a m. in 1722, June 28. DF443. ISYSARCHB63 the tenure of 2 and a close called Bryn Llwyn in the ..., DF444. vtls005452177 File - Mortgage (Demise for 600 years) 1723, June 15. DF444. ISYSARCHB63 for £600 of the premises specified in DF389-90. Endorsed: further mortgage for £200, 1 July ..., DF445. vtls005452178 File - Bargain And Sale With Feoffment 1724/5, March DF445. ISYSARCHB63 of a m. called Rhyd y Maingwyn, p. 9. Nannerch, co. Flint (field names given). Consideration ..., DF446. vtls005452179 File - Lease for two lives of the premises 1724/5, March DF446. ISYSARCHB63 specified in DF445, with Power Of 10. Attorney from 1 to Rowland Griffith of ..., DF447. vtls005452180 File - Schedule of securities which Mrs 1725/6, Jan. 18. DF447. ISYSARCHB63 Merryall Williams of Ystym Collwyn, [co. Mont.], has in her custody, DF448. vtls005452181 File - Will of Susuanna [sic] Mostyn 1727/8, March DF448. ISYSARCHB63 of Ruthun, co. Denb., widow. Devises 1. premises in p's Llanelidan, Llanvaire [Dyffryn Clwyd] and Llanvoorog ..., DF449. vtls005452182 File - Assignment Of A Demise for 100 1728, Nov. 4. DF449. ISYSARCHB63 years of the rectory, tithes and glebe lands of Whitford, a moiety of m's ..., DF450. vtls005452183 File - Proposals made by Sir William [1728 x 1729]. DF450. ISYSARCHB63 Williams of Llanvorda, Shropshire, prior to the marriage of his son Robert Williams with Merryell ..., DF451. vtls005452184 File - Pre-nuptial Settlement of the said 1728/9, Jan. 7. DF451. ISYSARCHB63 Richard Williams and Charlota Mostyn, being a Deed To Lead The Uses Of Fines of ..., DF452. vtls005452185 File - Pre-nuptial Settlement of 1 and 1728/9, Jan. 7. DF452. ISYSARCHB63 Charlota Mostyn, only daughter of 2, being an Assignment Of Mortgage (Demise for 500 years) ..., DF453. vtls005452186 File - Bond in £8,400 for the payment of 1728/9, Jan. 7. DF453. ISYSARCHB63 £2,400 if the intended marriage specified in DF452 takes place, DF454. vtls005452187 File - Mortgage (Demise for 500 years) 1730, Oct. 2. DF454. ISYSARCHB63 for £20 of a new house in the town of Flint containing two bays of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 125 GB 0210 PENIARTH Peniarth Estate Records, DF455. vtls005452188 File - Quitclaim of two sitting places 1731, June 28. DF455. ISYSARCHB63 in the chancel of the parish church of Nannerch, co. Flint, one being next to ..., DF456-7. File - Lease and Release by 1 with the 1732/3, Feb. DF456-7. vtls005452189 consent of 3, to 2, of a capital m. called 23-4. ISYSARCHB63 Penbedw, t. Penbedw ..., DF458. vtls005452190 File - Copy Will And Codicil of Sir 1734, Sept. 7. DF458. ISYSARCHB63 William Williams of Llanvorda, Shropshire, bart (codicil dated 14 Aug. 1735). Recites that by ..., DF459-60. File - Pre-nuptial Settlement of the said 1734, Nov. 4-5. DF459-60. vtls005452191 William Probart and Elizabeth Dunstar ISYSARCHB63 being a Lease and Release of a m. called Brynn ..., Cyfres | Series vtls005452192 ISYSARCHB63: Deeds, Dyddiad | Date: 1735-1759. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DF461. vtls005452193 File - Promissory Note of Richard 1735/6, Jan. 15. DF461. ISYSARCHB63 Williams to Elizabeth Dunstar for £70, DF462. vtls005452194 File - Accounts between Mrs Hannah 1735/6, Jan. 15. DF462. ISYSARCHB63 Dunstar and Richard Williams of Penbedw for salary due and money lent, DF463-4. File - Deed To Make A Tenant To The 1737, March DF463-4. vtls005452195 Precipe to suffer a common recovery of 29-30. ISYSARCHB63 the premises specified in DF400-1 to ..., DF465. vtls005452196 File - Final Concord of 4 m's, 6 gardens, 1737, April 6. DF465. ISYSARCHB63 60 a., of land, etc., (230 a.) in p's Llandidno and Eglwys Rhose ..., DF466. vtls005452197 File - Surrender of the premises specified 1738, March 28. DF466. ISYSARCHB63 in DF400-1, DF467. vtls005452198 File - Copy Pleas In A Common 1738, April 1. DF467. ISYSARCHB63 Recovery of 3 m's, cottages, 100 a. of land, etc., (220 a.) in t's Llysycoed ..., DF468. vtls005452199 File - Mortgage (Demise for 1,000 years) 1738/9, Feb. 20. DF468. ISYSARCHB63 for £300 of the premises specified in DF400-1, and Quitclaim of the same by 2 ..., DF469. vtls005452200 File - Confirmation by Jane Lloyd at the 1738/9, Feb. 21. DF469. ISYSARCHB63 request of her son of DF468. Recites that Jane Lloyd has a life interest ..., DF470. vtls005452201 File - Assignment Of Mortgage specified 1741/2, Jan. 20. DF470. ISYSARCHB63 in DF468 by 2, with the consent of 1, to 3. Recites DF468. Endorsed: memorandum that ..., DF471. vtls005452202 File - Assignment Of Mortgage between 1741/2, Feb. 4. DF471. ISYSARCHB63 David Jones of Mould, co. Flint, mason, of the first part, and Henry Haworth of Flint ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 126 GB 0210 PENIARTH Peniarth Estate Records, DF472. vtls005452203 File - Mortgage (Demise for 500 years) 1743, Nov. 13. DF472. ISYSARCHB63 for £70 of a capital m. in the occupation of 1 in p. Kilken, and ..., DF473. vtls005452204 File - Bond in £140 to secure repayment 1743, Nov. 14. DF473. ISYSARCHB63 of £70 [specified in DF472], DF474. vtls005452205 File - Assignment Of Mortgage for 1743, Nov. 16. DF474. ISYSARCHB63 £71.7.0 by 1 to 3 in trust for 2 of the premises specified in DF472. Recites ..., DF475-6. File - Deed Of Exchange being a Lease 1746, Oct. 22-3. DF475-6. vtls005452206 and Release by 1 to 2 of a parcel of land ISYSARCHB63 called Erw'r Nant ..., DF477. vtls005452207 File - Mortgage (Demise for 1000 years) 1746/7, Feb. 4. DF477. ISYSARCHB63 for £62 of the premises specified in DF400-1, DF478. vtls005452208 File - Mortgage (Appointment by 1 to 3, 1748, June 17. DF478. ISYSARCHB63 and Demise of a term of 500 years by 1 and 2 to 3) ..., DF479-80. File - Lease and Release of the premises 1748, Dec. 30-1. DF479-80. vtls005452209 specified in DF454. Consideration: ISYSARCHB63 £21.12.6 (£20.9.3 to Henry Haworth). [See endorsement on DF471], DF481. vtls005452210 File - Bond in £50 for the performance of 1748, Dec. 31. DF481. ISYSARCHB63 covenants specified in DF479-80, DF482. vtls005452211 File - Certified Extract from the parish 1748, Dec. 31. DF482. ISYSARCHB63 register of Flint of the baptism of John Pierce, 9 Oct. 1726, and of the ..., DF483. vtls005452212 File - Copy Will of Sir Watkin Williams 1748/9, March DF483. ISYSARCHB63 Wynn of Wynnstay, co. Denb., bart. 8. Desires to be buried in the same vault ..., DF484. vtls005452213 File - Assignment Of Mortgage specified 1749, July 26. DF484. ISYSARCHB63 in DF470 for £460 by 2 with the consent of 1 to 3. Recites DF468, 470 ..., DF485-6. File - Deed (Lease and Release) To Make 1750, Aug. 3-4. DF485-6. vtls005452214 A Tenant To The Precipe to suffer a ISYSARCHB63 common recovery of a m. in ..., DF487. vtls005452215 File - Copy Pleas In A Common 1750, Aug. 28. DF487. ISYSARCHB63 Recovery of 4 m's, 1 cottage, 5 gardens, etc., (90 a.) in t's Tre'rllan and ..., DF488. vtls005452216 File - Mortgage (Demise for 500 years) 1750, Sept. 3. DF488. ISYSARCHB63 for £330 of the premises specified in DF485-6, DF489. vtls005452217 File - Further Charge (Deed Poll) of £30 1750, Nov. 5. DF489. ISYSARCHB63 on the premises specified in DF472. Recites DF472, DF490. vtls005452218 File - Assignment Of Mortgage specified 1750/1, Feb. 11. DF490. ISYSARCHB63 in DF484 for £500 by 1, with the consent of 2, to 3. Recites DF468, 470 ..., DF491. vtls005452219 File - Release by 1, with the consent 1751, May 21. DF491. ISYSARCHB63 of 3, to 2, of the premises specified in DF400-1 to discharge the two ..., DF492. vtls005452220 File - Assignment of an annuity of £400 1754, Jan. 1. DF492. ISYSARCHB63 on the life of 1 as an additional security for the repayment of £10,000 ..., DF493. vtls005452221 File - Assignment Of Mortgages 1755, Feb. 1. DF493. ISYSARCHB63 specified in DF477, 490 for £680

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 127 GB 0210 PENIARTH Peniarth Estate Records, (£587.9.9 to 1 and £92.10.3 to 2) by 1 and 2 ..., DF494. vtls005452222 File - Copy of the will specified in 1756, March 15. DF494. ISYSARCHB63 DF501, DF495. vtls005452223 File - Mortgage (Demise for 1000 years) 1756, Sept. 24. DF495. ISYSARCHB63 for £22 of a m. and garden in the town of Flint, being money belonging ..., DF496. vtls005452224 File - Bond in £44 to secure the 1756, Sept. 24. DF496. ISYSARCHB63 repayment of £22 specified in DF495, DF497. vtls005452225 File - Assignments Of Terms of 41 years 1757, July 1. DF497. ISYSARCHB63 and 500 years on the premises specified in DF485-6 by 1, by the direction ..., DF498. vtls005452226 File - Assignment Of Mortgage for £700 1757, July 1. DF498. ISYSARCHB63 (40%) by 1, by the direction of 2, to 3, of the premises specified in ..., DF499. vtls005452227 File - Mortgage (Demise for 1000 years) 1759, Jan. 6. DF499. ISYSARCHB63 for £250 of the premises specified in DF485-6, DF500. vtls005452228 File - Bond in £500 to secure repayment 1759, Jan. 6. DF500. ISYSARCHB63 of the £250 specified in DF499, DF501. vtls005452229 File - Probate Of Will of Richard 1759, Dec. 10. DF501. ISYSARCHB63 Williams of Penbeddw, co. Denb., esq. (will dated 16 March 1756). Desires to be buried ..., Cyfres | Series vtls005452230 ISYSARCHB63: Deeds, Dyddiad | Date: 1760-[c.1767]. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DF502. vtls005452231 File - Further Charge (Deed Poll) for 1760, Apr. 7. DF502. ISYSARCHB63 £100 upon the premises specified in DF485-6. Recites DF485-6, DF503. vtls005452232 File - Mortgage (Demise for 500 years) 1760, Sept. 8. DF503. ISYSARCHB63 for £320 of a m. in the occupation of Edward Jones, yeoman, in p. Skeiviog ..., DF504. vtls005452233 File - Bond in £640 to perform covenants 1760, Sept. 8. DF504. ISYSARCHB63 specified in DF503. Endorsed: Account of principal and interest due on DF503, May 1765 ..., DF505. vtls005452234 File - Quitclaim by 1 to 2 of a cottage in 1763, Jan. 1. DF505. ISYSARCHB63 the holding of William Prees and built on part of the ..., DF506-7. File - Lease and Release of the premises 1763, Apr. 19. DF506-7. vtls005452235 specified in DF400-1 in trust to sell so as ISYSARCHB63 to pay off all the ..., DF508-9. File - Lease and Release of the premises 1763, May 9-10. DF508-9. vtls005452236 specified in DF500-1. Consideration: ISYSARCHB63 £1,300 (£1,092.3.0 to Mary Edwards of Soughton [see DF511] and ..., DF510. vtls005452237 File - Abstract of the marriage settlement 1763, May 30. DF510. ISYSARCHB63 of Robert Williams, second son of

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 128 GB 0210 PENIARTH Peniarth Estate Records, Sir William Williams of Llanvorda, Shropshire, bart, and Merryell ..., DF511. vtls005452238 File - Assignment Of Two Terms of 1763, July 5. DF511. ISYSARCHB63 1,000 years by 1, by the appointment of 2, to 4 of the premises specified ..., DF512. vtls005452239 File - Further Charge (Deed Poll) of £131 1763, July 25. DF512. ISYSARCHB63 on the premises specified in DF485-6. Recites DF497. Subscribed: Further charge of £12, 5 ..., DF513. vtls005452240 File - Bond in £262 to secure repayment 1763, July 25. DF513. ISYSARCHB63 of £131 specified in DF512, DF514. vtls005452241 File - Attested Copy Probate Of Will of 1763, July 27. DF514. ISYSARCHB63 Robert Williams of Erbistock, co. Flint, esq. (will dated 9 June 1756), DF515-16. File - Case for the opinion of counsel [c. 1764]. DF515-16. vtls005452242 concerning whether Anne Williams or ISYSARCHB63 Watkin Williams ought to receive the rents from the ..., DF517. vtls005452243 File - Copy for the opinion of counsel 1764, April 4. DF517. ISYSARCHB63 on DF426. Endorsed: 'The original grant was left in the hands of John Milles ..., DF518. vtls005452244 File - Bond in £24 to secure repayment of 1764, April 5. DF518. ISYSARCHB63 £12 [cf. subscription to DF512], DF519-20. File - Lease and Release of a quillet of 1764, July DF519-20. vtls005452245 land called Tre'r Groes Onnen, lying in a 13-14. ISYSARCHB63 field called Terfyn y Ddwydre ..., DF521. vtls005452246 File - Case And Opinion Of Counsel 1764, Aug. 6. DF521. ISYSARCHB63 relating to the raising of £2,000 being the marriage portion of Merryell Williams as specified ..., DF522-3. File - Draft of DF521, 1764, Aug. 6. DF522-3. vtls005452247 ISYSARCHB63 DF524-5. File - Lease and Release of a capital m. 1764, Aug. 7-8. DF524-5. vtls005452248 in t. Erbistock, p. Rhuabon, co. Denb., ISYSARCHB63 from 1 to 3 for 99 ..., DF526. vtls005452249 File - Opinion Of Counsel on the best 1764, Dec. 7. DF526. ISYSARCHB63 method to settle £2,000 charged on the marriage of Robert Williams and Merryell Williams ..., DF527. vtls005452250 File - Draft of DF529, 1765, [--]. DF527. ISYSARCHB63 DF528. vtls005452251 File - Assignment Of Mortgage specified 1765, May 23. DF528. ISYSARCHB63 in DF503 for £333.2.10 (41/2%) by 1, by the direction of 2, to 3 and Further ..., DF529. vtls005452252 File - Bond in £800 to perform covenants 1765, May 23. DF529. ISYSARCHB63 specified in DF528, DF530. vtls005452253 File - Assignment by 1, with the consent 1765, June 18. DF530. ISYSARCHB63 of 2, to 3, of £1,800 secured by bond given by Watkin Williams of ..., DF531-2. File - Lease and Release by 1-3 to 5 of 1765, June 21-2. DF531-2. vtls005452254 m's and lands in t's Trellanie, p. Cilcain, ISYSARCHB63 co. Flint, and t ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 129 GB 0210 PENIARTH Peniarth Estate Records, DF533-4. File - Mortgage (Lease and Release) 1765, June 24-5. DF533-4. vtls005452255 for £1,100 of the premises specified in ISYSARCHB63 DF485-6, DF535. vtls005452256 File - Assignment Of A Charge of £100 1765, June 25. DF535. ISYSARCHB63 secured by the residue of a term of 500 years on the premises specified ..., DF536. vtls005452257 File - Deed To Declare The Uses Of 1765, July 29. DF536. ISYSARCHB63 A Fine on the premises specified in DF531-2 to enure to the use of ..., DF537. vtls005452258 File - Final Concord of 4 m's, 2 cottages, 1765, Aug. 22. DF537. ISYSARCHB63 6 gardens, etc., (200 a.) in t's Trerllan and Trellynnie, p. Kilken, co ..., DF538-9. File - Release by 2, by the direction of 1, [c. 1767]. DF538-9. vtls005452259 of 3 and her estate from asum of £2,000. ISYSARCHB63 Recites the marriage ..., Cyfres | Series vtls005452260 ISYSARCHB63: Deeds, Dyddiad | Date: 1768-1781. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DF540. vtls005452261 File - Memorandum relating to the [c. 1768]. DF540. ISYSARCHB63 charge of £2,000 on Mrs Vaughan's estate following a decree in the Court of Chancery, DF541. vtls005452262 File - Certificate of Thomas Bayliff and 1768, March 23. DF541. ISYSARCHB63 Joseph Jones, churchwardens of p. Flint, that Thomas Allin owes £22 to the said p ..., DF542-3. File - Lease and Release of the premises 1768, July 1-2. DF542-3. vtls005452263 specified in DF495. Consideration: £80, ISYSARCHB63 DF544. vtls005452264 File - Quitclaim of her dower in the 1768, July 2. DF544. ISYSARCHB63 premises specified in DF542-3, DF545. vtls005452265 File - Demise for 500 years of m's in 1769, April 17. DF545. ISYSARCHB63 the occupation of Edward Parry, John Griffith, Owen Roberts, Rowland Hears and Hugh ..., DF546. vtls005452266 File - Deed Of Exchange being a Gift 1770, Jan. 22. DF546. ISYSARCHB63 from 1 to 2 of a field (1 a.) lying on the east side ..., DF547. vtls005452267 File - Lease for 7 years of m's called Ty'n 1770, Feb. 7. DF547. ISYSARCHB63 y Pwll and Ty Newydd in t. Segroit, p. Llanrhaiader In Kinmerch ..., DF548-9. File - Assignment Of Mortgage (Lease 1770, Sept. DF548-9. vtls005452268 and Release) specified in DF533-4 for 19-20. ISYSARCHB63 £800 by 1, by the direction of 2, to 3 ..., DF550. vtls005452269 File - Assignment of terms of 500 years, 1770, Sept. 20. DF550. ISYSARCHB63 500 years and 1,000 years specified in DF535 by 1, by the direction of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 130 GB 0210 PENIARTH Peniarth Estate Records, DF551. vtls005452270 File - Bond in £1,600 to secure 1770, Sept. 20. DF551. ISYSARCHB63 repayment of £800 and to perform covenants specified in DF549-50, DF552. vtls005452271 File - Deed Of Exchange being a Grant 1770, Nov. 1. DF552. ISYSARCHB63 by 1 to 2 of a seat in the chancel of the parish church ..., DF553. vtls005452272 File - Copy of DF452, [?1771]. DF553. ISYSARCHB63 DF554-5. File - Copies of DF501, [?1771]. DF554-5. vtls005452273 ISYSARCHB63 DF556. vtls005452274 File - Abstract of mortgages and 1771. DF556. ISYSARCHB63 further mortgages, 1747-59, by Richard Williams to Sir Rowland Hill of the Nant Hall and Penbedw ..., DF557. vtls005452275 File - Articles Of Agreement for the 1771, May 11. DF557. ISYSARCHB63 purchase and sale of the premises specified in DF558-9, DF558-9. File - Lease and Release by 1, by the 1771, Sept. DF558-9. vtls005452276 direction of 2, to 3 in trust for 2, of a 27-8. ISYSARCHB63 capital m ..., DF560. vtls005452277 File - Assignment of two terms of 1,000 1771, Sept. 28. DF560. ISYSARCHB63 years by 1 by the direction of 2-4, to 5 in trust to attend ..., DF561-2. File - Lease and Release by 1 to 3 of 1771, Nov. DF561-2. vtls005452278 premises in t. Stanwardine In The Wood, 18-19. ISYSARCHB63 p. Baschurch, Shropshire, specified in ..., DF563-4. File - Lease and Release by 1 and 2, by 1771, Nov. 23, DF563-4. vtls005452279 the direction of 4, to 3 in trust for 4 as 25. ISYSARCHB63 the ..., DF565. vtls005452280 File - Faculty in pursuance of E28 1772, April 20. DF565. ISYSARCHB63 authorizing Watkin Williams to enlarge his pew, DF566-7. File - Drafts Of Will of Watkin Williams 1775, Sept. DF566-7. vtls005452281 of Penbedw, co. Denb., esq. Devises all ISYSARCHB63 his estate in cos Denb., Flint, Mont ..., DF568. vtls005452282 File - Abstract Of Title of Watkin 1775, Nov. 25. DF568. ISYSARCHB63 Williams, esq., to a capital m. [Penbedw] p. Kilken, co. Flint, and m's (unspecified) in ..., DF569. vtls005452283 File - Note from Mr Hayman to Mrs 1775, Nov. 30. DF569. ISYSARCHB63 Williams informing her that Mrs Vaughan has delivered to him his bond to settle ..., DF570-1. File - Assignment Of Mortgage specified 1776, Jan. DF570-1. vtls005452284 in DF548-9 and (since reduced to £600) 17-18. ISYSARCHB63 by 1, at the direction of 2, to 3 ..., DF572. vtls005452285 File - Copy of DF571, 1776, Jan. 18. DF572. ISYSARCHB63 DF573. vtls005452286 File - Bond in £1200 to secure repayment 17761, Jan. 18. DF573. ISYSARCHB63 of the £600 specified in DF571, DF574. vtls005452287 File - Assignments of the three terms of 1776, Jan. 18. DF574. ISYSARCHB63 years specified in DF550 from 1, by the direction of 4 and 5 to ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 131 GB 0210 PENIARTH Peniarth Estate Records, DF575. vtls005452288 File - Copy of DF574, 1776, Jan. 18. DF575. ISYSARCHB63 DF576. vtls005452289 File - Lease for 5 years of a capital m. 1776, March 5. DF576. ISYSARCHB63 called Erbistock Hall, p. Erbistock, reserving timber and minerals, covenants relating to ..., DF577. vtls005452290 File - Receipt of Watkin Williams to 1776, June 12. DF577. ISYSARCHB63 Robert Howell Vaughan for £7.17.8 being interest due on £2,000 charged on the estate of ..., DF578. vtls005452291 File - Attested Copy Will of Edward 1779, Dec. 23. DF578. ISYSARCHB63 Williams of Nannerch Hall, p. Nannerch, co. Flint (will dated 9 April 1778). Devises m's ..., DF579. vtls005452292 File - Deed Of Exchange being a Gift 1781, Aug. 20. DF579. ISYSARCHB63 from 1 to 2 of a parcel of land called Erw'r Munnidd (1 a.) ..., Cyfres | Series vtls005452293 ISYSARCHB63: Deeds, Dyddiad | Date: 1782-1796. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DF580-1. File - Deeds Of Exchange being a Lease 1782, March DF580-1. vtls005452294 and Release by W.W.W. with the consent 23-4. ISYSARCHB63 of his wife to 3 of a ..., DF582-3. File - Lease and Release of closes of 1782, July 1-2. DF582-3. vtls005452295 land called Coedcae Cefn y Bryn, t. ISYSARCHB63 Llysycoed, [p. Kilken], co. Flint (2 a.) ..., DF584. vtls005452296 File - Lease for 14 years of a capital m. 1784, Sept. 24. DF584. ISYSARCHB63 called Nant, p's Meliden and Llanhasaph, co. Flint (268 a.), and m's ..., DF585. vtls005452297 File - Abstract Of Title to the premises [c. 1785]. DF585. ISYSARCHB63 specified in DF568, 1704-85, DF586. vtls005452298 File - Release And Appointment of 1788, Jan. 2. DF586. ISYSARCHB63 a capital m. called Nannerch Hall, p. Nannerch, cos Denb. and Flint, a m. called Nantcwm ..., DF587. vtls005452299 File - Release (Deed Poll) for £40, being 1788, Oct. 4. DF587. ISYSARCHB63 part of a sum of £100 which was the balance then owing on a ..., DF588 (i). File - Precipe And Concord of a fine of 1 1790, Aug. 19. DF588 (i). vtls005452300 m., 1 garden, 1 orchard, etc. (280 a.), in ISYSARCHB63 t's Cwm and ..., DF588 (ii). File - As (i) above of 1 m., 1 garden, 1 1790, Aug. 21. DF588 (ii). vtls005452301 orchard, etc. (280 a.) in t. Penbedw, p. ISYSARCHB63 Nannerch. Draft, DF589-90. File - Lease And Release of a moiety 1790, Sept. DF589-90. vtls005452302 of a m. and 3 a. of land in the tenure of 28-9. ISYSARCHB63 Thomas Bibby ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 132 GB 0210 PENIARTH Peniarth Estate Records, DF591-2. File - Draft of DF589-90. Endorsed: fees 1790, Sept. DF591-2. vtls005452303 for engrossment, 2 Jan. 1791, 28-9. ISYSARCHB63 DF593. vtls005452304 File - Bond in £800 to indemnify 2 1790, Sept. 29. DF593. ISYSARCHB63 against any claims that might be made by Rose Dering, wife of 1, should ..., DF594. vtls005452305 File - Draft of DF593. Endorsed: fees for 1790, Sept. 29. DF594. ISYSARCHB63 engrossment, 2 Jan. 1791, DF595. vtls005452306 File - Mortgage (Demise for 500 years) 1791, Feb. 10. DF595. ISYSARCHB63 for £400 (41/2%) of the premises specified in DF589-90, DF596. vtls005452307 File - Draft of DF595. Endorsed: fees for 1791, Feb. 10. DF596. ISYSARCHB63 engrossment, 10 Feb. 1791, DF597. vtls005452308 File - Lease for 50 years of a quillet 1791, March 25. DF597. ISYSARCHB63 of land in p. and adjoining the town of Caerwys, co. Flint, covenant ..., DF598. vtls005452309 File - Counterpart of DF597, 1791, March 25. DF598. ISYSARCHB63 DF599. vtls005452310 File - Draft of DF597, 1791, March 25. DF599. ISYSARCHB63 DF600. vtls005452311 File - Deed Of Exchange being a Gift by 1791, [post July DF600. ISYSARCHB63 1 to 2 of three quillets of land (1 a.) in a 7]. field ..., DF601. vtls005452312 File - Lease for 20 years of closes of land 1791, Aug. 22. DF601. ISYSARCHB63 called Coitiau College Mawr (4 a.) and Coitiau College Bach (2 a.) ..., DF602. vtls005452313 File - Assignment Of Mortgage specified 1792, Sept. 27. DF602. ISYSARCHB63 in DF595 by 1, by the direction of 2, to 3. Consideration: £400. Recites DF595, DF603-4. File - Agreement as to the boundaries of 1793, [--]. DF603-4. vtls005452314 man. Prestattyn so far as the same adjoins ISYSARCHB63 t. Nant, [p. Meliden]. Recites that ..., DF605-6. File - Lease and Release of a parcel of 1794, March DF605-6. vtls005452315 land in the town of Flint. Consideration: 24-5. ISYSARCHB63 £30, DF607. vtls005452316 File - Surrender of m's called Plas Iw, 1794, April 8. DF607. ISYSARCHB63 Tyddûn, Penbedw Uchaf and Llwyn Pinwydd, p. Kilken, DF608-9. File - Lease and Release of a parcel of 1795, Aug. DF608-9. vtls005452317 land in the town of Flint upon which a 20-1. ISYSARCHB63 warehouse has been erected ..., DF610. vtls005452318 File - Draft of part of the recital in DF617 1796, Jan. 16. DF610. ISYSARCHB63 with covering letter from J[ohn] Oldfield to [Lewis] Hughes, Cottage, St Asaph ..., DF611. vtls005452319 File - Reconveyance (Lease and Release) 1796, May 5-6. DF611. ISYSARCHB63 by 2, by the direction of 3, to 1, to the use of 4 in trust ..., DF612. vtls005452320 File - Articles Of Agreement for the 1796, June 22. DF612. ISYSARCHB63 purchase of the premises specified in DF613-14, DF613-14. File - Lease and Release of a m. called 1796, Nov. DF613-14. vtls005452321 Henvaes, p. Nannerch. Consideration: 10-11. ISYSARCHB63 £380. Recites the will of the said Edward Williams ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 133 GB 0210 PENIARTH Peniarth Estate Records, DF615-16. File - Draft of DF613-14, 1796, Nov. DF615-16. vtls005452322 11-12. ISYSARCHB63 DF617. vtls005452323 File - Assignment Of Mortgage specified 1796, Nov. 12. DF617. ISYSARCHB63 in DF528 by 1, by the direction of 2, to 4 in trust to such uses ..., DF618. vtls005452324 File - Draft of DF617, 1796, Nov. 12. DF618. ISYSARCHB63 DF619-20. File - Lease and Release of a parcel of 1796, Nov. DF619-20. vtls005452325 commons (15 a.) near Pentre Kilken, p. 27-8. ISYSARCHB63 Kilken, bounded on the north by ..., DF621. vtls005452326 File - Surrender of a lease of a m. called [c. 1796 x DF621. ISYSARCHB63 Henfaes, p. Nannerch. Consideration: 1797]. £9.9.0. Recites a lease of the premises, 15 ..., Cyfres | Series vtls005452327 ISYSARCHB63: Deeds, Dyddiad | Date: 1797-1807. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DF622 (i). File - Will of Watkin Williams of 1797, April 3. DF622 (i). vtls005452328 Penbedw, co. Denb., esq. Devises the ISYSARCHB63 lands which he holds for life under his father's ..., DF622 (ii). File - Codicil to the above. Recites that 1808, Nov. 29. DF622 (ii). vtls005452329 testator has purchased or exchanged ISYSARCHB63 sundry lands in cos Flint and Mer. and Shropshire ..., DF623. vtls005452330 File - Draft Petition to the House of [1798 x 1799]. DF623. ISYSARCHB63 Commons for leave to introduce a Bill for enclosing commons in p's Ysceiviog and ..., DF624. vtls005452331 File - Memorandum Of Agreement for 1799, Sept. 28. DF624. ISYSARCHB63 the purchase and sale of a m. called Penrhiw, t. Llysdanhunedd, p. Kilken, co. Flint, for ..., DF625-6. File - Lease and Release of the premises 1800, March DF625-6. vtls005452332 specified in DF624. Consideration: £700 24-5. ISYSARCHB63 (£400 to 1 in DF627). Draft, DF627. vtls005452333 File - Assignment Of Mortgage (Demise 1800, March 25. DF627. ISYSARCHB63 for 500 years) for £400 by 1, by the direction of 2 and by the nomination ..., DF628. vtls005452334 File - Lease for 21 years of a house called 1800, Aug. 16. DF628. ISYSARCHB63 Nant y Cwm (55 a.) and parcels of land called Gwergloddiau'r Cwm ..., DF629. vtls005452335 File - Bond in £200 to indemnify 2 from 1800, Nov. 25. DF629. ISYSARCHB63 a legacy of £100 bequeathed by the will, dated 17 July 1797, of ..., DF630. vtls005452336 File - Feoffment of an allotment (1 1802, Jan. 16. DF630. ISYSARCHB63 a.) in p. Nannerch consisting of three

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 134 GB 0210 PENIARTH Peniarth Estate Records, encroachments bounded on all sides by the common ..., DF631. vtls005452337 File - Feoffment of an allotment of land 1802, Feb. 17. DF631. ISYSARCHB63 (2 a.) in p. Ysceifiog, bounded on the north by a public road leading ..., DF632. vtls005452338 File - Precipe And Concord of a fine of 1802, April [--]. DF632. ISYSARCHB63 two-eighth shares in the castle and man. of Rhuddlan, free fishery in the ..., DF633-4. File - Lease and Release by 1, with the 1802, Dec. 30-1. DF633-4. vtls005452339 consent of 2, to 3, of four quillets of land ISYSARCHB63 (4 a.) in ..., DF635. vtls005452340 File - Deed To Lead The Uses Of A Fine 1804, Aug. 6. DF635. ISYSARCHB63 of a m. called Bryn Nannerch (36 a.), p. Nannerch, co. Flint ..., DF636. vtls005452341 File - Feoffment of a piece of land or 1804, Sept. 26. DF636. ISYSARCHB63 foundation of a house by Shimney Hir in t. Gwsaney, p. Mold. Consideration ..., DF637. vtls005452342 File - Schedule of Major [Watkin] (Watermark DF637. ISYSARCHB63 Williams's purchased estates [in p's 1805). Caerwys, Flint, Cilcen, co. Flint, Nannerch, cos Flint and Denb., and ..., DF638. vtls005452343 File - Claim of Watkin Williams to the [?1805]. DF638. ISYSARCHB63 Commissioners of the Act for enclosing the commons and wastes in p's Ysceifiog, co ..., DF639. vtls005452344 File - Copy Will of Elizabeth Griffith of [1805]. DF639. ISYSARCHB63 Penbedw, co. Denb., widow (will dated 11 April 1743). Desires to be privately buried ..., DF640. vtls005452345 File - Copy Will And Codicil of Robert [1805]. DF640. ISYSARCHB63 Myddleton, co. Denb., clerk (will dated 20 Feb, 1794, codicil dated 4 Aug. 1796) ..., DF641. vtls005452346 File - Copy of DF601. Endorsed: [1805]. DF641. ISYSARCHB63 'College Land intermixed with Bryn Nannerch', DF642. vtls005452347 File - Valuation of the lease from Jesus [1805]. DF642. ISYSARCHB63 College, Oxford, specified in DF601, DF643. vtls005452348 File - Abstract Of Title of the Rev 1805. DF643. ISYSARCHB63 Robert Myddleton, D.D., to a m. called Bryn Nannerch, p. Nannerch, co. Flint, 1743-1804 ..., DF644. vtls005452349 File - Feoffment of the premises 1805, Jan. 5. DF644. ISYSARCHB63 specified in DF636. Consideration: £11. Endorsed: livery of seizin, 7 Jan. 1805, DF645. vtls005452350 File - Particulars And Conditions Of Sale 1805, Jan. 7. DF645. ISYSARCHB63 of m's called Bronfadog, Bryn Shone, parcels of land called Smell, Melin Gonglog and Fynnon ..., DF646. vtls005452351 File - Release by 1 to 3 of the m's and 1805, July 17. DF646. ISYSARCHB63 lands of the late Robert Myddleton in p's Nannerch, Skeiviog and ..., DF647-8. File - Lease, Appointment and Release 1805, July DF647-8. vtls005452352 by 1 and 2, to 3, of a m. called Bryn 19-20. ISYSARCHB63 Nannerch in p. Nannerch, co ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 135 GB 0210 PENIARTH Peniarth Estate Records, DF649. vtls005452353 File - Award by John Mathews, the 1805, Oct. 18. DF649. ISYSARCHB63 Commissioner appointed to execute the Nannerch and Ysceifiog Enclosure Act, of allotments to Watkin Williams ..., DF650. vtls005452354 File - Lease for 21 years of a piece of 1806, March 1. DF650. ISYSARCHB63 land, being the lower part of a close called Coed Gae Tros ..., DF651. vtls005452355 File - List Of Deeds to be abstracted, (Watermark DF651. ISYSARCHB63 1807). DF652-3. File - Draft of DF657-8, 1807, [--]. DF652-3. vtls005452356 ISYSARCHB63 DF654-5. File - Lease and Release by 1, by the 1807, April DF654-5. vtls005452357 direction of 5, 2 and 3, to 4, of a parcel of 14-15. ISYSARCHB63 land ..., DF656. vtls005452358 File - Receipt of the Denbigh Bank to 1807, April 27. DF656. ISYSARCHB63 Watkin Williams of Penbedw, esq., for payment of £800 to the account of Pierce ..., DF657-8. File - Lease and Release by 1 to 4 of a m. 1807, May 8-9. DF657-8. vtls005452359 called Tyddyn Onn and a cottage built ISYSARCHB63 thereon, a m ..., DF659. vtls005452360 File - (I) Copy Will of Salusbry Lloyd of 1807, June. DF659. ISYSARCHB63 Leadbrook, co. Flint, esq. (will dated 25 Dec. 1734). Devises all his man's ..., DF660. vtls005452361 File - Draft of DF661. Endorsed: fees for 1807, Sept. [pre DF660. ISYSARCHB63 engrossing above, 25]. DF661. vtls005452362 File - Lease for 14 years of a m. called 1807, Sept. 25. DF661. ISYSARCHB63 Cwm, otherwise Bryn y Ffynnon, p. Nannerch, and an allotment of common ..., Cyfres | Series vtls005452363 ISYSARCHB63: Deeds, Dyddiad | Date: 1808-1825. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DF662. vtls005452364 File - Copy of DF622, [c. 1808]. DF662. ISYSARCHB63 DF663. vtls005452365 File - Draft of DF665, 1808. DF663. ISYSARCHB63 DF664. vtls005452366 File - Feoffment by 1-3 to 4 of three m's 1808, March 17. DF664. ISYSARCHB63 called Lletty Yr Eos in t. Tre'r Llan, p. Nannerch and a ..., DF665. vtls005452367 File - Feoffment To Uses by 1 to 4 to the 1808, July 13. DF665. ISYSARCHB63 uses which he shall appoint, to the use of 5 in ..., DF666. vtls005452368 File - Renunciation of the devise and 1809, [c. June DF666. ISYSARCHB63 trusts declared in the will of Watkin 3]. Williams of Penbedw, co. Denb., esq., dec. Recites ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 136 GB 0210 PENIARTH Peniarth Estate Records, DF667. vtls005452369 File - Renunciation (Deed Poll) by 1809 [c. June 3]. DF667. ISYSARCHB63 Richard Richards of Lincolns Inn, Middlesex, barrister at law, of the executorship of the will of ..., DF668. vtls005452370 File - Lease for 99 years determinable 1809, [--]. DF668. ISYSARCHB63 on the life of 2 of a capital m. called Penbedw, p's Nannerch and Cilcen ..., DF669. vtls005452371 File - Particulars of the unsettled estate 1809, Jan. 28. DF669. ISYSARCHB63 belonging to the late Watkin Williams, esq., recommended to be sold by Mr Croxon, with ..., DF670. vtls005452372 File - Mortgage (Release) for £870.12.8 1809, [post June DF670. ISYSARCHB63 by 3 to 4 of a moiety of a parcel of land 13]. being the western part ..., DF671-2. File - Lease and Release of a m. and 1810, Feb. 8-9. DF671-2. vtls005452373 garden called Tyddun y Glo (1 a.), and ISYSARCHB63 parcels of land called Cae ..., DF673. vtls005452374 File - Schedule Of Deeds executed by Sir 1810, Feb. 9. DF673. ISYSARCHB63 Stapleton Cotton [as surviving trustee for sale under the will of Watkin Williams], with ..., DF674-5. File - Lease and Release of a m. and 1810, Feb. 19. DF674-5. vtls005452375 garden called Accr Fair, p. Rhiwabon. ISYSARCHB63 Consideration: £350. Recites the will of the ..., DF676. vtls005452376 File - Letter Of Attorney to contract and 1810, March 9. DF676. ISYSARCHB63 agree to sell as much of the real estate and timber of Watkin Williams ..., DF677. vtls005452377 File - Counterpart of DF676, 1810, March 9. DF677. ISYSARCHB63 DF678. vtls005452378 File - Schedule Of Deeds delivered by [1810, c. June DF678. ISYSARCHB63 Annabella Puleston to George, lord 1]. Kenyon, relating to the Penbedw estate to secure the £10,000 ..., DF679. vtls005452379 File - Copy of DF678, [1810, c. June DF679. ISYSARCHB63 1]. DF680. vtls005452380 File - Assignment Of Mortgage by 2, by 1810, June 1. DF680. ISYSARCHB63 the direction of 4, with Confirmation by 4, to 5 for £10,000 of man ..., DF681. vtls005452381 File - Assignment Of Leases of a parcel 1810 [pre Aug. DF681. ISYSARCHB63 of meadow ground called Gwairglodd 21]. Tardd y Dwfr, p. Kilken, co. Flint, and a ..., DF682. vtls005452382 File - Lease for 11 years of a parcel 1810, Sept. 19. DF682. ISYSARCHB63 or allotment of common land (50 a.) upon Bryngolau mountain, p. Nannerch, bounded ..., DF683. vtls005452383 File - Limited Administration, Will And 1810, Nov. 20. DF683. ISYSARCHB63 Codicil of Hugh Hayward of Chester, esq. (will dated 1 Jan. 1782, codicil dated 12 Aug ..., DF684. vtls005452384 File - Account of the late Major [?1811]. DF684. ISYSARCHB63 [William] Williams' money following a sale of parts of his estate,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 137 GB 0210 PENIARTH Peniarth Estate Records, DF685. vtls005452385 File - Abstract Of Title, 1797-1810, to [c. 1812]. DF685. ISYSARCHB63 a term of 500 years affecting the estates of Watkin Williams of Penbedw, co. Denb ..., DF686. vtls005452386 File - Schedule Of Deeds relating to the 1812, Jan. 29. DF686. ISYSARCHB63 Nannerch Hall estate, cos Denb. and Flint, 1723-1801, in mortgage to William Kirkham for ..., DF687. vtls005452387 File - Surrender Of Mortgage specified 1812, March 10. DF687. ISYSARCHB63 in DF595. Recites DF595, 602, that Watkin Williams of Penbedw died in 1808 having devised his ..., DF688. vtls005452388 File - Schedule of deeds and papers 1812, Dec. 14. DF688. ISYSARCHB63 delivered to Mrs Lloyd of Swanhill by Mrs Williams of Penbedw, 1777-1808, DF689. vtls005452389 File - Lease for 99 years of part of a field 1815, Jan. 5. DF689. ISYSARCHB63 called Nant, p. Cilcen, together with a stone wall erected thereupon ..., DF690. vtls005452390 File - Draft of DF689, 1815, Jan. 5. DF690. ISYSARCHB63 DF691. vtls005452391 File - Memorandum Of Agreement 1815, Jan. 5. DF691. ISYSARCHB63 whereby 1 grants to 1 and her heirs for 99 years a right of way through his ..., DF692. vtls005452392 File - Particulars of the 'Old Penbedw (Watermark DF692. ISYSARCHB63 Estate' in p's Nannerch, Cilcaen and 1818). Halkin, cos Denb. and Flint. Endorsed: 'When Mr Peters ..., DF693. vtls005452393 File - Notice from Annabella Puleston, as 1820, Oct. 18. DF693. ISYSARCHB63 lord of man. Penbedw, to George Hawes, gamekeeper to Harriet Myddleton, lord of man. Ruthin ..., DF694. vtls005452394 File - Mortgage (Assignment of three 1824, July 19. DF694. ISYSARCHB63 terms of 500 years) by 1, by the direction of 2 and 3, to 4, for ..., DF695. vtls005452395 File - Draft Petition of Edward Lloyd [1824 x 1829]. DF695. ISYSARCHB63 Lloyd of Penylan, co. Denb., esq., and of Annabella his wife, of Penbedw, who before ..., DF696. vtls005452396 File - Memorandum as to whether 1825, March 14. DF696. ISYSARCHB63 parts of the Penbedw 'Old Estate' were included in the Penbedw 'New Estate' and as to ..., DF697. vtls005452397 File - Particulars of the rental, acreage [1825, pre July DF697. ISYSARCHB63 and value of the Nant estate and other 29]. premises in the p's specified in DF699 ..., DF698. vtls005452398 File - Draft of DF699, 1825 [pre July DF698. ISYSARCHB63 29]. DF699. vtls005452399 File - Sale Poster of the Nant estate and 1825, July 29. DF699. ISYSARCHB63 other premises in p's Meliden, Llanasa, Gwaunyscor, Prestatyn, Rhuddlan, Rhyl, Cwm, Newmarket Caerwys ..., DF700. vtls005452400 File - Conditions Of Sale of the premises 1825, July 29. DF700. ISYSARCHB63 specified in DF699. Printed (by Carnes, Printer, Holywell),

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 138 GB 0210 PENIARTH Peniarth Estate Records, DF701. vtls005452401 File - List Of Bids for Lots 1 and 2 in the 1825, July 29. DF701. ISYSARCHB63 sale specified in DF699, DF702. vtls005452402 File - Receipt of John Mason, Denbigh, 1825, Sept. 26. DF702. ISYSARCHB63 attorney, for £5.5.0 being his charges for attending the sale specified in DF699, Cyfres | Series vtls005452403 ISYSARCHB63: Deeds, Dyddiad | Date: 1826-1863. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DF703. vtls005452404 File - Particulars of lands exchanged (Watermark DF703. ISYSARCHB63 between Watkin Williams and Thomas 1826). Mostyn Edwards and Lady Kyffin, 1781-1808, DF704. vtls005452405 File - Abstract Of Title of Thomas 1830. DF704. ISYSARCHB63 Molyneaux Williams, esq., to man. Penbedw, [p. Nannerch], co. Denb. a capital m. called Penbedw ..., DF705. vtls005452406 File - Copy Abstract of a mortgage to 1830. DF705. ISYSARCHB63 the Westminster Insurance Society for £2,000 of m's in t. Prestatyn, p. Meliden, and ..., DF706. vtls005452407 File - Copy Abstract of an assignment of 1830. DF706. ISYSARCHB63 a term of 500 years for securing £2,000 on a capital m. called Nant ..., DF707. vtls005452408 File - Copy of DF703, 1830. DF707. ISYSARCHB63 DF708. vtls005452409 File - Calculations by W. W. E. Wynne 1830. DF708. ISYSARCHB63 as to the difference in the value of his reversion to the Penbedw estate ..., DF709. vtls005452410 File - Assignment Of Mortgage for 1830, March 25. DF709. ISYSARCHB63 £5,000 and Further Mortgage for £3,000 by 1 and 2 with confirmation by 5 to 6 ..., DF710. vtls005452411 File - Particulars of the Penbedw old 1830, May 22. DF710. ISYSARCHB63 estate giving the rentals and acreages and arranged according to their proximity to Penbedw mansion ..., DF711. vtls005452412 File - Estimate of the probable value 1830, May 22. DF711. ISYSARCHB63 of the lands specified in DF710 and particulars of the detached parts of the Penbedw ..., DF713. vtls005452413 File - Particulars And Plan of the lands 1830, Aug. 15. DF713. ISYSARCHB63 specified in DF714 with covering letter from Edward Jones Hughes, Plas Onn, to W ..., DF714. vtls005452414 File - Particulars of lands proposed to be 1830, Sept. 7. DF714. ISYSARCHB63 exchanged between W. W. E. Wynne and Thomas Molyneux Williams in p's Flint, Cilcen ..., DF715. vtls005452415 File - Schedule Of Title Deeds relating 1830, Sept. 25. DF715. ISYSARCHB63 to premises called Cae Myddynan,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 139 GB 0210 PENIARTH Peniarth Estate Records, 1723-1812, Cilcen Meadow, Cae Bychan, Erw Ucha and Erw Hir ..., DF716. vtls005452416 File - Particulars And Conditions Of Sale 1830, Oct. 20. DF716. ISYSARCHB63 of the Penbedw estate, p's Nannerch and Cilcen, cos Flint and Denb., comprising a capital ..., DF717. vtls005452417 File - Extract from the title of Sir Watkin (Watermark DF717. ISYSARCHB63 Williams Wynne to the Stanwardine 1833). estate showing how the balance of Robert Williams's ..., DF718. vtls005452418 File - Particulars as in DF703 together 1834, May. DF718. ISYSARCHB63 with a valuation of the same, DF719. vtls005452419 File - Particulars of premises in p's 1834, Dec. 18. DF719. ISYSARCHB63 Caerwys, Flint, t's Llysycoed, Llysdan Hynydd and Cefn, p. Kilken, and p's Kilken, Nannerch, Disserth ..., DF720. vtls005452420 File - Description of premises specified [1836]. DF720. ISYSARCHB63 in DF456-7 compared with descriptions of the same premises in deeds dated 1705-27 and 1771-85, DF721. vtls005452421 File - Description of parcels of land [1836]. DF721. ISYSARCHB63 specified in DF451, DF722. vtls005452422 File - Schedule Of Title Deeds relating to 1836, March 20. DF722. ISYSARCHB63 premises purchased or exchanged by the late Watkin Williams of Penbedw Hall, 1765-1828, and ..., DF723. vtls005452423 File - Schedule Of Title Deeds relating 1836, April 17. DF723. ISYSARCHB63 to the Penbedw estate in cos Denb., and Flint, 1705-85 (mainly settlements), the Clynnog estate ..., DF724. vtls005452424 File - Acknowledgement of John Hughes, 1836, April 17. DF724. ISYSARCHB63 St Asaph, solicitor, for receipt of bundles of accounts, letters and other papers relating to the ..., DF725. vtls005452425 File - Statement Of Facts relating to the 1836, May. DF725. ISYSARCHB63 division of the Penbedw estate into the 'Old Estate' derived under the will of ..., DF726. vtls005452426 File - Memorandum Of Agreement 1836, June 25. DF726. ISYSARCHB63 giving William Watkin Edward Wynne the option for three months of purchasing Penbedw and the whole of ..., DF727. vtls005452427 File - Memorandum Of Agreement for 1836, June 25. DF727. ISYSARCHB63 the purchase and sale of a capital m. called Penbedw (field names given) and a parcel ..., DF728. vtls005452428 File - Valuation of premises in p. 1836, June 29. DF728. ISYSARCHB63 Caerwys, co. Flint, proposed to be sold, DF729. vtls005452429 File - Bond in £200 for the repayment of 1836, Dec. 6. DF729. ISYSARCHB63 £100 on 6 June next, DF730. vtls005452430 File - Particulars of part of the Penbedw [1837]. DF730. ISYSARCHB63 entailed estate proposed to be offered for sale in p's Caerwys, Cilcen and Flint ..., DF731. vtls005452431 File - Account between Thomas 1838, May 8. DF731. ISYSARCHB63 Molyneux Williams and W. W. E.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 140 GB 0210 PENIARTH Peniarth Estate Records, Wynne in respect of the purchase money for lands conveyed to ..., DF732-3. File - Valuations of the Penbedw estate, [1838 x 1839]. DF732-3. vtls005452432 the Penbedw new estate and other ISYSARCHB63 sources of income of W. W. E. Wynne drawn ..., DF734. vtls005452433 File - Calculations as to the annual 1842. DF734. ISYSARCHB63 income of W. W. E. Wynne and his wife if they purchase Penbedw and if ..., DF735. vtls005452434 File - Particulars of the outlying portions 1842, Feb. 25. DF735. ISYSARCHB63 of the Penbedw estate proposed to be sold in p's Cilcen, Flint and Caerwys, co ..., DF736-7. File - Schedule Of Title Deeds relating to 1846, Oct. 13. DF736-7. vtls005452435 the Penbedw estate, cos Flint and Denb., ISYSARCHB63 and to a m. called Tyddyn y ..., DF738. vtls005452436 File - Further Schedules of deeds and 1847, Feb. 5. DF738. ISYSARCHB63 papers relating to the Penbedw estate deposited at Messrs Drummond & Co., 1729-1845, DF739. vtls005452437 File - Memorandum Of An Agreement 1853, May DF739. ISYSARCHB63 that the interest of a sum of £8,000 shall 1825. continue to be received by Annabella Molyneux ..., DF740. vtls005452438 File - Articles Of Agreement for the sale 1863, July 31. DF740. ISYSARCHB63 and purchase of a public house, shop and garden called the Cross Foxes in ..., DG. vtls005452439 Otherlevel - Drenewydd Estate Deeds, 1410-1837. DG. ISYSARCHB63 1410-1450 and 1494-1837, Cyfres | Series vtls005452440 ISYSARCHB63: Deeds, Dyddiad | Date: 1410-1566. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DG1. vtls005452441 File - Gift of a parcel of land in t. [and p.] 1410, May 24 DG1. ISYSARCHB63 Whitinton lying in length from the king's (Saturday after land to the ..., Corpus Christi). DG2. vtls005452442 File - Mortgage (Gift) for £10 of all 1414, Nov. 23. DG2. ISYSARCHB63 1's interest in his lands and tmt's in t's Mergyll Ughaf and Mergyll Isaaf ..., DG3. vtls005452443 File - Gift of a m. and a croft lying in 1416, Dec. 30 DG3. ISYSARCHB63 breadth between the land of the lord and (Wednesday the land of ..., after the feast of St Thomas the martyr). DG4. vtls005452444 File - Grant In Fee Farm of a piece of 1430, Oct. 16. DG4. ISYSARCHB63 land in lying in a street called Willa Street between the ..., DG5. vtls005452445 File - Gift of a piece of land late in the 1450, Nov. 24. DG5. ISYSARCHB63 hands of Dackus ap Ior' ap Ith' in t. [and p.] ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 141 GB 0210 PENIARTH Peniarth Estate Records, DG6. vtls005452446 File - Gift of all 1's lands in the town 1494, Aug. 20. DG6. ISYSARCHB63 and field of Whyttington. Dated at Whittynton. Witnesses: William Stanley, kt, steward ..., DG7. vtls005452447 File - Gift of all 1's lands in the t. and 1501/2, Jan. 11. DG7. ISYSARCHB63 fields of Whittington. Witnesses: Edward Pykring, kt, steward there, Thyrustan Chadwok ..., DG8. vtls005452448 File - Agreement that whereas 2, John 1504, Nov. 22. DG8. ISYSARCHB63 Lakyn, David ap Howell ap M'ed, Rees ap William ap Ieuan Brydyth and John ap ..., DG9. vtls005452449 File - Grant In Fee Farm of a garden 1517, Aug. 8. DG9. ISYSARCHB63 outside a gate called Black Yet, Oswestry, lying in breadth between a close ..., DG10. vtls005452450 File - Grant In Fee Farm of a tmt and a 1523/4, Feb. 25. DG10. ISYSARCHB63 close adjoining lying in a street called Chirton in Oswestry, in ..., DG11. vtls005452451 File - Quitclaim of the premises specified 1532, Aug. DG11. ISYSARCHB63 in DG10. Witnesses: Sir Richard Herbert, 23 (Vigil of kt, steward of lp Oswestry, John ap the feast of St Thomas ap ..., Bartholomew). DG12. vtls005452452 File - Grant In Fee Farm of a m. lying in 1530, Sept. 25. DG12. ISYSARCHB63 a place called Blacke Yeat Stret Within the Walls, Oswestry, in ..., DG13. vtls005452453 File - Quitclaim of all the lands in t. [p.] 1532, Dec. 6. DG13. ISYSARCHB63 and fields of Whittyngton which were conveyed by a deed of gift ..., DG14. vtls005452454 File - Grant In Fee Farm of a close 1534, Sept. 6. DG14. ISYSARCHB63 of land and a barn built thereon in Oswestry, lying in length from ..., DG15. vtls005452455 File - Bond in £40 to perform covenants 1536/7, Feb. 20. DG15. ISYSARCHB63 specified in a deed of bargain and sale of tmt's in Black Yat Street ..., DG16. vtls005452456 File - Lease for 60 years of a tmt and 1538, Sept. 20. DG16. ISYSARCHB63 shop in Corvesos Rowe, three small tmt's, garden and an orchard lying ..., DG17. vtls005452457 File - Lease for 21 years of a shop lying 1542, Sept. 25. DG17. ISYSARCHB63 in Shomakers Row, Shrewsbury, in the tenure of John Williams, shoemaker, and ..., DG18. vtls005452458 File - Grant for 18 years of the right to 1544, Nov. 4. DG18. ISYSARCHB63 cut down and carry away timber, trees, etc., on Newton farm in ..., DG19. vtls005452459 File - Lease for 21 years of a m. called 1544/5, Jan. 24. DG19. ISYSARCHB63 The Ferme of Newton in lp [and p.] Whittynton and after the ..., DG20. vtls005452460 File - Letter Of Attorney to deliver seizin 1545, June 6. DG20. ISYSARCHB63 of all 1's tmt's, gardens, shops, cellars, etc., in Shrewsbury, lying in a place ..., DG21. vtls005452461 File - Quitclaim of a tmt lying in 1550, Dec. 4. DG21. ISYSARCHB63 the field, t. [and p.] of Whittington. Consideration: 5 marks. Latin. Seal,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 142 GB 0210 PENIARTH Peniarth Estate Records, DG22. vtls005452462 File - Probate Of Will of John Trevor 1550/1, Jan. 11. DG22. ISYSARCHB63 of the town of Oswestry, [Shropshire] (will dated 30 Oct. 1550). Bequeaths his soul ..., DG23. vtls005452463 File - Letter Of Attorney to receive seizin 1551, June 1. DG23. ISYSARCHB63 of the premises specified in DG24. Latin, DG24. vtls005452464 File - Bargain And Sale With Feoffment 1551, June 20. DG24. ISYSARCHB63 of a m. in p. Whittyngton, Shropshire, lately belonging to the chantry in the parish ..., DG25. vtls005452465 File - Gift of all 1's lands lying in fields 1553, Oct. 30. DG25. ISYSARCHB63 called Maes y Park and Maes y Bryn Golee, t. [and p.] ..., DG26 (i). File - Copy Warrant from John 1555, Dec. 8. DG26 (i). vtls005452466 Bourchier, earl of Bath, to his servants ISYSARCHB63 Richard Mytton, Thomas Powell, esq's, John Lloyd, John Price ..., DG26 (ii). File - Copy Warrant from the said earl of 1557/8, Feb. 16. DG26 (ii). vtls005452467 Bath to Richard Mytton, Thomas Powell, ISYSARCHB63 John Price and John Lloid to sell ..., DG27. vtls005452468 File - Feoffment To Uses of a tmt in 1557, Aug. 26. DG27. ISYSARCHB63 Legg Street, Oswestry, lying in breadth between the land of D'd Stanney and ..., DG28. vtls005452469 File - Quitclaim in pursuance of an order 1559, July 4. DG28. ISYSARCHB63 and decree of the Council in the Marches of Wales of a moiety of ..., DG29. vtls005452470 File - Gift of a piece of land lying in a 1559, Dec. 7. DG29. ISYSARCHB63 place called Dryllie Llwydion in t. [and p.] Whittington (boundaries given) ..., DG30. vtls005452471 File - Feoffment To Uses of two m's in a 1560, Oct. 20. DG30. ISYSARCHB63 street called the Shoemakers Row in the town of Shrewsbury, lying between ..., DG31. vtls005452472 File - Bargain And Sale of six parcels of 1560/1, Jan. 19. DG31. ISYSARCHB63 land in t. [p.] and fields of Whyttynton, namely a close lying in ..., DG32. vtls005452473 File - Bond in £20 for the peaceful 1560/1, Jan. 19. DG32. ISYSARCHB63 possession of the premises specified in DG31, DG33. vtls005452474 File - Bond in £40 for the further 1560/1, Feb. 17. DG33. ISYSARCHB63 assurance of a house and garden in t. [and p.] Whyttynton, DG34. vtls005452475 File - Bond in £40 for the peaceful 1560/1, Feb. 24. DG34. ISYSARCHB63 possession of the premises specified in DG31, DG35. vtls005452476 File - Bargain And Sale of a house and 1562, Nov. 9. DG35. ISYSARCHB63 lands which 1 lately had from Edward ap John ap Ieuan and Elinor ..., DG36. vtls005452477 File - Pre-nuptial Settlement of 2 and 1562/3, Jan. 10. DG36. ISYSARCHB63 Synay Trevor, sister of 1, being a Demise for 99 years of two closes of ..., DG37. vtls005452478 File - Confirmation following an 1562/3, Feb. 26. DG37. ISYSARCHB63 agreement to sell made by 1, John, baron Lumley and Jane his wife, daughter of 1, and ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 143 GB 0210 PENIARTH Peniarth Estate Records, DG38. vtls005452479 File - Petition of Thomas Trevor, [c. 1564]. DG38. ISYSARCHB63 Morys ap John and others, tenants of t. Whittington [p. Whittington] to Lord Lumley, lord of ..., DG39. vtls005452480 File - Feoffment To Uses of m's and 1566, May 10. DG39. ISYSARCHB63 lands lately purchased by 1 from Robert ap Thomas of Koed Hamlyn lying in ..., DG40. vtls005452481 File - Bargain And Sale With Feoffment 1566, Nov. 3. DG40. ISYSARCHB63 of a parcel of land with a barn built upon the same in the town ..., Cyfres | Series vtls005452482 ISYSARCHB63: Deeds, Dyddiad | Date: [?1570]-1598. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DG41. vtls005452483 File - Petition of the tenants or [?1570 x 1590]. DG41. ISYSARCHB63 copyholders of t's Aston and Wooton, [p. Oswestry], Shropshire, dwelling in or adjacent to the ..., DG42. vtls005452484 File - Quitclaim of the great wood, waste 1571, June 13. DG42. ISYSARCHB63 or forest called Babis Wood, otherwise Babinch Wood, in t. and p. Whittington, DG43. vtls005452485 File - [?Grant In Fee Farm] of lands in p. 1571, June 15. DG43. ISYSARCHB63 Whittington, Shropshire, except a wood called Babyes Wood, otherwise Babinche Wood, to ..., DG44. vtls005452486 File - Bond in £500 for the further 1572, Nov. 15. DG44. ISYSARCHB63 assurance of a m. or farm called The Newtowne in p. Whittington, DG45. vtls005452487 File - Grant In Fee Farm of all 1's lands 1574, May 29. DG45. ISYSARCHB63 in t. [and p.] Whittington, being part of lp Whittington, namely, a ..., DG46. vtls005452488 File - Grant In Fee Farm of all 1's m's 1574, June 22. DG46. ISYSARCHB63 and lands in p. Whittington except and reserving to 1 free common ..., DG47. vtls005452489 File - Lease for 40 years of a parcel of 1574, July 5. DG47. ISYSARCHB63 woodland (200 a.) called The Buckstall and an adjoining parcel of woodland ..., DG48. vtls005452490 File - Counterpart of DG47. Seals. 1574, July 5. DG48. ISYSARCHB63 Damaged, DG49. vtls005452491 File - Grant by the said John Price of a 1575, May 30. DG49. ISYSARCHB63 vacant place or pew in the south part of the church of ..., DG50. vtls005452492 File - Lease for three lives of two m's and 1575, Sept. 10. DG50. ISYSARCHB63 gardens in the town of Shrewsbury lying near to Seynt Maries churchyard ..., DG51. vtls005452493 File - Bargain And Sale With Feoffment 1579, April 30. DG51. ISYSARCHB63 of a m. and garden (boundaries given), and nine parcels of land (16 a.), namely ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 144 GB 0210 PENIARTH Peniarth Estate Records, DG52. vtls005452494 File - Letter Of Attorney to deliver seizin 1579, April 30. DG52. ISYSARCHB63 of the premises specified in DG51. Attached to DG51, DG53. vtls005452495 File - Bond in £50 for the peaceful 1579, April 30. DG53. ISYSARCHB63 possession of the premises specified in DG51, DG54. vtls005452496 File - Feoffment by 1, with the consent 1581, Aug. 27. DG54. ISYSARCHB63 of 2, to 3, of a seat and a burial place in Katerynas chancel ..., DG55. vtls005452497 File - Quitclaim of the tithes of corn, 1582, Oct. 10. DG55. ISYSARCHB63 grain, pulse and hay of t. Berghill p. Whittington, and a moiety of the ..., DG56. vtls005452498 File - Bargain And Sale of the glebe 1583, May 1. DG56. ISYSARCHB63 lands and tithes of t's Whittington, Upper Bergyll, Neyther Bergyll, Tetchell, Ridge Inferior, Ridge ..., DG57. vtls005452499 File - Bond in £1,000 to repay the said 1583, May 17. DG57. ISYSARCHB63 sum on the next feast of St John the Baptist and in the ..., DG58. vtls005452500 File - Defeazance of DG57 upon 1583, May 17. DG58. ISYSARCHB63 payment of £1,000, DG59. vtls005452501 File - Bond in 1,000 marks permitting 2 1583, July 29. DG59. ISYSARCHB63 to recover or implead in the name of 1 £500 due under a bond ..., DG60. vtls005452502 File - Gift of a parcel of land lying below 1583/4, Feb. 10. DG60. ISYSARCHB63 Bettriche Street, Oswestry, extending in length [?68 yd's] from the said street ..., DG61. vtls005452503 File - As DG62, [?1585]. DG61. ISYSARCHB63 DG62. vtls005452504 Otherlevel - Sale and Mortgage in 1585. DG62. ISYSARCHB63 Oswestry, DG62 (i). File - Grant In Fee Farm (copy) of a close 1538/9, Feb. 5. DG62 (i). vtls005452505 of land called Maes Aber Glas, Oswestry, ISYSARCHB63 extending in length from the ..., DG62 (ii). File - Defeazance Of Mortgage (copy) 1576/7, March DG62 (ii). vtls005452506 upon payment of £26.6.8 of a close of 17. ISYSARCHB63 land called Kay y Pistill, Oswestry, lying in ..., DG63. vtls005452508 File - Quitclaim of a moiety of the 1585, April 22. DG63. ISYSARCHB63 tithes of grain, hay, flax and hemp in p. Whittington and t's Burghill Ucha ..., DG64-5. File - Final Concord of 1 m., 1 garden, 1586, April 18. DG64-5. vtls005452509 1 orchard, etc. (22 a.) in t. Blodwell ISYSARCHB63 Fawr, [p. Llanyblodwel], Shropshire. Consideration ..., DG66. vtls005452510 File - Final Concord of the tithes of corn, 1586, May 30. DG66. ISYSARCHB63 grain and wool of t's Tetchyll, Higher Berghyll, Lower Berghyll, Higher Ridge, Lower ..., DG67. vtls005452511 File - Mortgage (Bargain And Sale 1586, June 12. DG67. ISYSARCHB63 With Feoffment) for £140 of two m's in Corvisers-Row, Shrewsbury. Latin, DG68. vtls005452512 File - Lease for 21 years to commence on 1588, April 1. DG68. ISYSARCHB63 1 April 1597 of a m. and shop lying on the corner of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 145 GB 0210 PENIARTH Peniarth Estate Records, DG69. vtls005452513 File - Final Concord of 1m., 1 garden, 1588, May 2. DG69. ISYSARCHB63 1 orchard, etc. (56 a.) in t. Blodwell Vawre, [p. Llanyblodwel], Shropshire. Consideration: £80 ..., DG70. vtls005452514 File - Pre-nuptial Settlement of 1 and 1589, Aug. 25. DG70. ISYSARCHB63 Margaret Stanney, widow of Thomas Kinaston of Oswestry, mercer, dec., and daughter of 2, being ..., DG71. vtls005452515 File - Copy of DG70, 1589, Aug. 25. DG71. ISYSARCHB63 DG72. vtls005452516 File - Lease for 21 years of a tmt and 1590, April 1. DG72. ISYSARCHB63 shop lying cornerways in the Heighe Streete, otherwise called the Hey Street ..., DG73. vtls005452517 File - Assignment Of Lease (Deed Poll) 1590, Nov. 6. DG73. ISYSARCHB63 of a m. and cellar and a warehouse and garden adjoining in Corvisers Rowe, Shrewsburie ..., DG74. vtls005452518 File - Mortgage (Bargain And Sale 1591, April 10. DG74. ISYSARCHB63 With Feoffment) for £17 of a m. and a bakery adjoining lying in Bettrishe Street, Oswestry ..., DG75. vtls005452519 File - Bond in £30 for the performance of 1591, April 10. DG75. ISYSARCHB63 covenants specified in DG74, DG76. vtls005452520 File - Gift And Quitclaim [Of The Equity 1591, Oct. 20. DG76. ISYSARCHB63 Of Redemption] of the premises specified in DG74. Consideration: £21, DG77. vtls005452521 File - Letters Of Administration of 1592, May 29. DG77. ISYSARCHB63 William ap John ap Llewellin of Abertanett, Shropshire, dec. Latin. Seal (fragment), DG78. vtls005452522 File - Bond in £160 for the peaceful 1593/4, March DG78. ISYSARCHB63 possession of a tmt and a shop now 16. divided into two lying in a ..., DG79. vtls005452523 File - Mortgage (Bargain And Sale) for 1596, June 6. DG79. ISYSARCHB63 £20 of a m., burgage or tmt and a croft and a garden adjacent wherein ..., DG80. vtls005452524 File - Lease for three lives of a parcel 1598, Aug. 25. DG80. ISYSARCHB63 of land in p. Middle. Consideration: £13.6.8. Annual rent: £3, DG81. vtls005452525 File - Lease for three lives of two tmt's 1598, Sept. 24. DG81. ISYSARCHB63 now divided into four dwellings in Shrewsbury, lying near a certain place called ..., DG82. vtls005452526 File - Bond in £100 for the peaceful 1598, Nov. 1. DG82. ISYSARCHB63 possession by 2 of two parcels of land called Leese in t. Yfton, [p ..., Cyfres | Series vtls005452527 ISYSARCHB63: Deeds, Dyddiad | Date: 1599-1619. (dyddiad creu) | (date of creation)

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 146 GB 0210 PENIARTH Peniarth Estate Records, Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DG83. vtls005452528 File - Bargain And Sale of a parcel of 1599/1600, DG83. ISYSARCHB63 land called Cay Wern, t. Ifton, [p. St March 24. Martins]. Consideration: £27. Endorsed: livery ..., DG84. vtls005452529 File - Bond in £60 for the peaceful 1599/1600, DG84. ISYSARCHB63 possession of the premises specified in March 24. DG83, DG85. vtls005452530 File - Bargain And Sale With Feoffment 1600, Aug. 20. DG85. ISYSARCHB63 of two closes of land called Leese in t. Yfton, [Upton, p. Oswestry], which 1 ..., DG86. vtls005452531 File - Demise of a burgage lying in 1602, Oct. 20. DG86. ISYSARCHB63 a street called Bettridge, otherwise Bettrish-Street, Oswestree, extending from the said street to the ..., DG87. vtls005452532 File - Probate Of Will And Codicil 1602/3, March DG87. ISYSARCHB63 of John Lloide of Newtowne [p. 2. Whittington], Shropshire, gent. (will dated 6 Jan. 1602/3, codicil ..., DG88. vtls005452533 File - Feoffment To Uses of m's called 1603/4, Jan. 13. DG88. ISYSARCHB63 Plase Bedwen and Plase Cadoogan Goch and 5 a. of land in a field ..., DG89. vtls005452534 File - Covenant for the peaceful 1607, July 16. DG89. ISYSARCHB63 possession of closes of land called The Dairy Leasowe, Warwick Field and The Yard in Hulston ..., DG90-1. File - Final Concord of 2 m's, 5 1607, Jan. 20. DG90-1. vtls005452535 shops and 1 chamber in the town of ISYSARCHB63 Shrewsbury, Shropshire. Consideration: £80. Latin. L.H ..., DG92. vtls005452536 File - Lease for 12 years of a tmt and 1608, Aug. 10. DG92. ISYSARCHB63 ground cellar in Shoemakers Row, Shrewsbury, together with a warehouse, stable and ..., DG93. vtls005452537 File - Bond in £80 for the performance 1608, Aug. 10. DG93. ISYSARCHB63 by 1 in DG92 of the covenants specified in DG92, DG94. vtls005452538 File - Agreement to partition the estate 1609/10, Feb. DG94. ISYSARCHB63 of John Trevor of Oswestry, gent., dec., 10. and, until such partition, to hold the same ..., DG95. vtls005452539 File - Pre-nuptial Settlement of Thomas 1610, June 12. DG95. ISYSARCHB63 Trevor, gent., son and heir apparent of the said Edward Trevor, and Katheryn Lloyd, one of ..., DG96. vtls005452540 File - Mortgage (Bargain And Sale) for 1610, Oct. 5. DG96. ISYSARCHB63 £3.6.8 of a piece of land or curtilage in Blackdeitch Street, Oswestry. Endorsed: 'Mr Richd ..., DG97. vtls005452541 File - Lease for 80 years of a parcel of 1611, June 13. DG97. ISYSARCHB63 ground called Croft y Gwalle, all the town ditch and castle ditch ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 147 GB 0210 PENIARTH Peniarth Estate Records, DG98. vtls005452542 File - Probate Of Will of Humffrey Lloyd 1611, Oct. 18. DG98. ISYSARCHB63 late of London, apprentice, and now in Whittington, Shropshire. Devises his moiety of a ..., DG99. vtls005452543 File - Feoffment To Uses in part 1613, July 17. DG99. ISYSARCHB63 performance of the agreement specified in DG95 of a tmt and all other m's of ..., DG100. vtls005452544 File - Bargain And Sale With Feoffment 1614, July 10. DG100. ISYSARCHB63 of four m's (formerly two m's) lying in a street called Shoemakers Rowe in the ..., DG101. vtls005452545 File - Final Concord of 3 m's, 3 1614, Nov. 11 DG101. ISYSARCHB63 gardens and 1 a. of land in the town of (Morrow of St Shrewsbury, Shropshire, and the ..., Martin). DG102. vtls005452546 File - Release of all actions, suits, etc., 1615, June 21. DG102. ISYSARCHB63 particularly a cause now depending in Chancery between the said RJ, complainant, and the ..., DG103. vtls005452547 File - Bond in £40 to perform covenants 1615, July 27. DG103. ISYSARCHB63 specificied in indentures of even date, DG104. vtls005452548 File - Receipt of Thomas Trevor of the 1615/16, Jan. DG104. ISYSARCHB63 Inner Temple, London, gent., to the 30. executors of Edward Puleston for £46.4.3 for a ..., DG105. vtls005452549 File - Mortgage (Bargain And Sale) for 1616, March 26. DG105. ISYSARCHB63 £17 of a parcel of land called Kae Pant y Lindeg (boundaries given) and four ..., DG106. vtls005452550 File - Copy Writ from the escheator of 1616, May 11. DG106. ISYSARCHB63 Shropshire to the heirs and occupiers of the lands late of Robert ap David ..., DG107. vtls005452551 File - Assignment Of Lease specified in 1616, June 27. DG107. ISYSARCHB63 DG68. Consideration: £20. Recites DG68 and that the lessee in DG86 was the late husband ..., DG108. vtls005452552 File - Release of a void plot of ground in 1616/17, March DG108. ISYSARCHB63 Oswestrye, lying at a place called Blacke 5. ditche (boundaries given). Unfit for ..., DG109. vtls005452553 File - Lease for 99 years determinable 1617, Dec. 9. DG109. ISYSARCHB63 on two lives of two m's in t. [and p.] Whittington in the tenure of ..., DG110. vtls005452554 File - Lease for life of a m. called 1617/18, Feb. DG110. ISYSARCHB63 Heylinge Farme, t. [and p.] Whittington 10. now in the occupation of 2's husband ..., DG111. vtls005452555 File - Bargain And Sale of a close 1618/19, March DG111. ISYSARCHB63 called Tompathe, a meadow called Y 9. Gwerne Ganoll and part of an adjoining meadow ..., DG112. vtls005452556 File - Bond in £200 for the performance 1618/19, March DG112. ISYSARCHB63 of covenants specified in DG111, 9. DG113-14. File - Final Concord of 34 a. of land in p. 1619, April 14. DG113-14. vtls005452557 Whittington, Shropshire. Consideration: ISYSARCHB63 £60. Latin. L.H. & R.H. Indentures. Faded, DG115. vtls005452558 File - Bargain And Sale, in part 1619, June 26. DG115. ISYSARCHB63 performance of DG111, of the premises

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 148 GB 0210 PENIARTH Peniarth Estate Records, specified in DG111 and Quitcalim of the same premises ..., DG116. vtls005452559 File - Articles Of Agreement for 1619, Oct. 4. DG116. ISYSARCHB63 partitioning the m's, lands and kneeling places of the late John Trevor [cf. DG94, 119, 121 ..., DG117. vtls005452560 File - Bond in £500 to perform covenants 1619, Oct. 4. DG117. ISYSARCHB63 specified in DG116, DG118. vtls005452561 File - Lease for 21 years of two parcels 1619, Nov. 20. DG118. ISYSARCHB63 of land called the Farmes, p. Whittington. Annual rent: £8.10.0. Duties: two days ..., DG119. vtls005452562 File - Schedule of premises in the town 1619, Dec. 15. DG119. ISYSARCHB63 of Oswestry, Shropshire, alloted to Edward Lloyd of Whittington, gent., and Katherin his wife ..., Cyfres | Series vtls005452563 ISYSARCHB63: Deeds, Dyddiad | Date: 1620-1627. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DG120. vtls005452564 File - Final Concord of an annual rent 1619/20, Jan. DG120. ISYSARCHB63 charge of £3 issuing from 3 m's in the 20. town of Shrewsbury. Consideration: £60 ..., DG121. vtls005452565 File - Deed Of Partition of the estate of 1620, July 2. DG121. ISYSARCHB63 the said John Trevor Vaughan whereby it was agreed that 2 should have ..., DG122. vtls005452566 File - Draft of DG121, 1620, July 2. DG122. ISYSARCHB63 DG123. vtls005452567 File - Demise for 100 years of a close 1620, July 14. DG123. ISYSARCHB63 called Tompathe, a meadow called Y Gwerne Ganoll and part of an adjoining ..., DG124. vtls005452568 File - Bargain And Sale With Feoffment 1620, July 22. DG124. ISYSARCHB63 of the premises specified in DG124 [recte?]. Consideration: £2, DG125-6. File - Final Concord of 3 m's, 1 cottage, 1620, Oct. 6. DG125-6. vtls005452569 1 barn, etc. (41 a.) and 18s. of rental in ISYSARCHB63 Oswestry. Consideration: £100 ..., DG127. vtls005452570 File - Deed To Lead The Uses Of A 1620/1, March DG127. ISYSARCHB63 Fine of a farm called Newetowne, p. 16. Whittington, three m's in Black Yate ..., DG128-9. File - Final Concord of 4 m's, 2 cottages, 1621, April 26. DG128-9. vtls005452571 3 barns, etc. (300 a.) and 18s. rent in t. ISYSARCHB63 [and] p. Whittington ..., DG130. vtls005452572 File - Assignment Of Mortgage for 1622, May 22. DG130. ISYSARCHB63 (unspecified) of a m. in the occupation of Humphrey Eyton in t. Lower Frankton, a m ..., DG131. vtls005452573 File - Post-nuptial Settlement of the said 1622, July 26. DG131. ISYSARCHB63 Richard Morice and Elizabeth, one of the

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 149 GB 0210 PENIARTH Peniarth Estate Records, dau's of Richard Kinaston, gent., dec., being a ..., DG132. vtls005452574 File - Receipt of Richard Morris of 1622, Sept. 1. DG132. ISYSARCHB63 Churchstoke, co. Mont., gent., for payment of £50 by his brother in law Thomas Kinaston ..., DG133. vtls005452575 File - Receipt of Richard Morris of 1623/4, Jan. 31. DG133. ISYSARCHB63 Churchstoke, co. Mont., to his brother in law John Lloid of London, salter, for £100 ..., DG134. vtls005452576 File - Confirmation Of A Lease of a 1624, April 13. DG134. ISYSARCHB63 m. in t. Harlescott, [p. St Alkmond Shrewsbury], late in the tenure of John ..., DG135. vtls005452577 File - Mortgage (Bargain And Sale) for 1624/5, March DG135. ISYSARCHB63 £80 (10%) of a field called Y Gravenol 22. Vechan, a meadow thereto adjoining, a moiety ..., DG136. vtls005452578 File - Declaration by John Dines of 1624/5, March DG136. ISYSARCHB63 London, glasier, that out of a half of the 23. fiftieth part of the French or ..., DG137. vtls005452579 File - Assignment [Of Mortgages] for 1625, May 17. DG137. ISYSARCHB63 £140 of parcels of land called Yr Hirdir Ucha (10 a.) and Pull y Cornoried (3 ..., DG138. vtls005452580 File - Bond in £280 for the peaceful 1625, May 17. DG138. ISYSARCHB63 possession of the premises specified in DG137, DG139. vtls005452581 File - Covenant by 1 that if 2 shall pay 1625, June 28. DG139. ISYSARCHB63 £700 to Robert Bateman, citizen and skinner of London, on 23 June ..., DG140. vtls005452582 File - Assignment Of Mortgage (Demise 1625, Aug. 1. DG140. ISYSARCHB63 for 99 years) by 2, by the consent of 1, to 3 of a m. in ..., DG141. vtls005452583 File - Agreement by 1 that 2 shall hold all 1625, Aug. 4. DG141. ISYSARCHB63 such common of pasture and wood upon the great wood called Babyes ..., DG142. vtls005452584 File - Mortgage (Bargain And Sale With 1625, Oct. 10. DG142. ISYSARCHB63 Feoffment) for £17.15.0 of 1/2 a. of land (boundaries given), two butts of land or ..., DG143. vtls005452585 File - Bond in £35.10.0 that T.T. 1625, Oct. 10. DG143. ISYSARCHB63 performs covenants specified in DG142. Seals, DG144. vtls005452586 File - Letter Of Attorney empowering 2 1625, Nov. 2. DG144. ISYSARCHB63 to sue and to receive from the executors of Thomas Dios, dec., all monies and ..., DG145. vtls005452587 File - Letters Patent being a Pardon 1625/6, Feb. 10. DG145. ISYSARCHB63 to Edward Lloyd of Whittington, Shropshire, gent., for all treasons, rebellions, conspiracies, etc. Endorsed: 'A ..., DG146. vtls005452588 File - Bargain And Sale by 1 to 3 of a m. 1625/6, March DG146. ISYSARCHB63 in the occupation of Anthony ., gent., a 4. m. in ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 150 GB 0210 PENIARTH Peniarth Estate Records, DG147. vtls005452589 File - Articles Of Agreement to settle all 1626/7, Feb. 13. DG147. ISYSARCHB63 suits in law between 1 and 2: (i) that a debt of £1,100 claimed ..., DG148. vtls005452590 File - Bond in £200 for the payment of 1627, May 17. DG148. ISYSARCHB63 £108 on 20 May 1628, DG149. vtls005452591 File - Bargain And Sale of all the trees 1627, May 31. DG149. ISYSARCHB63 which sall be standing on the waste called Babyes Wood, p. Whittington, on ..., DG150. vtls005452592 File - Assignment Of A Term of 99 years 1627, May 31. DG150. ISYSARCHB63 by 1 at the request of A.K. and by the consent of F.A ..., DG151. vtls005452593 File - Lease To Vest Possession of a 1627, June 1. DG151. ISYSARCHB63 m. in the tenure of Robert Hussey, two gardens thereto adjoining, a m. in ..., DG152. vtls005452594 File - Bargain And Sale With Feoffment 1627, June 1. DG152. ISYSARCHB63 of a m. in the tenure of Robert Hussey, gent., two gardens adjoining, a m ..., DG153. vtls005452595 File - Assignment Of Lease of an iron 1627, June 2. DG153. ISYSARCHB63 furnace, premises, ores and plant situated in the forest of Glyn Kerriough [Ceiriog] upon ..., DG154. vtls005452596 File - Counterpart of DG153. Seal, 1627, June 2. DG154. ISYSARCHB63 DG155. vtls005452597 File - Bond in £250 to perform covenants 1627, June 2. DG155. ISYSARCHB63 specified in DG152-3, DG156. vtls005452598 File - Quitclaim [Release Of The Equity 1627, Oct. 29. DG156. ISYSARCHB63 Of Redemption] of the premises specified in DG142. Consideration: £6. Recites DG142, Cyfres | Series vtls005452599 ISYSARCHB63: Deeds, Dyddiad | Date: 1628-1630. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DG157. vtls005452600 File - Grant In Fee Farm of a farm in 1628, April 17. DG157. ISYSARCHB63 Whittington late in the occupation of Roger Benion, dec., late father of ..., DG158. vtls005452601 File - Mortgage (Gift) for £5 of a parcel 1628, June 25. DG158. ISYSARCHB63 of land (2 a.) lying in a parcel of land called Y Cae ..., DG159. vtls005452602 File - Bargain And Sale With Feoffment 1628, Aug. 22. DG159. ISYSARCHB63 of a close called Tompathe, a meadow called Wern Ganol and 1's part of a ..., DG160. vtls005452603 File - Bond in £120 for the performance 1628, Aug. 22. DG160. ISYSARCHB63 of covenants specified in DG159, DG161. vtls005452604 File - Lease for 21 years of three closes 1628, Aug. 27. DG161. ISYSARCHB63 of land (14 a.) being part of the inclosed wood called Babyes, otherwise ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 151 GB 0210 PENIARTH Peniarth Estate Records, DG162. vtls005452605 File - Lease for 21 years of four closes of 1628, Aug. 27. DG162. ISYSARCHB63 land (17 a.) parcel of the enclosed wood specified in DG161; covenants ..., DG163. vtls005452606 File - Lease for 21 years of two closes 1628, Aug. 27. DG163. ISYSARCHB63 of land (5 a.) part of the enclosed wood specified in DG161; covenants ..., DG164. vtls005452607 File - Lease for 21 years of three closes 1628, Aug. 27. DG164. ISYSARCHB63 of land (30 a.), part of the enclosed wood specified in DG161; covenants ..., DG165. vtls005452608 File - Lease for 33 years of a m. and 1628, Aug. 27. DG165. ISYSARCHB63 lands thereto belonging heretofore being two parcels of land divided into seven ..., DG166. vtls005452609 File - Lease for 21 years of three closes 1628, Aug. 27. DG166. ISYSARCHB63 of land (12 a.), part of the enclosed wood specified in DG161; covenants ..., DG167. vtls005452610 File - Lease for 21 years of five closes of 1628, Aug. 27. DG167. ISYSARCHB63 land (24 a.), part of the enclosed wood specified in DG161; covenants ..., DG168. vtls005452611 File - Counterpart of DG167, 1628, Aug. 27. DG168. ISYSARCHB63 DG169. vtls005452612 File - Lease for 21 years of six closes of 1628, Aug. 27. DG169. ISYSARCHB63 land (16 a.), part of the enclosed wood specified in DG161; covenants ..., DG170. vtls005452613 File - Lease for 21 years of four closes 1628, Aug. 27. DG170. ISYSARCHB63 of land (24 a.), part of the enclosed wood specified in DG161; covenants ..., DG171. vtls005452614 File - Lease for 21 years of three closes 1628, Aug. 27. DG171. ISYSARCHB63 of land (17 a.), part of the enclosed wood specified in DG161; covenants ..., DG172. vtls005452615 File - Lease for 21 years of six parcels 1628, Aug. 27. DG172. ISYSARCHB63 of land (16 a.) being part of an enclosed wood called Babyes, otherwise ..., DG173. vtls005452616 File - Appointment of 2 as deputy 1628, Oct. 1. DG173. ISYSARCHB63 collector and receiver of customs and subsidies due to 1 in the port of London ..., DG174. vtls005452617 File - Final Concord of 15 a. in p. 1628, Oct. 23. DG174. ISYSARCHB63 Whittington, Shropshire. Consideration: £40. Latin. L.H. Indenture. Faded, DG175. vtls005452618 File - Assignment Of A Lease for 1629, March 26. DG175. ISYSARCHB63 life of a m. called Heylings Farme, p. Whittington. Recites that Francis Albany, esq., lord ..., DG176. vtls005452619 File - Final Concord of 2 m's, 2 barns, 2 1629, April 20. DG176. ISYSARCHB63 gardens, etc. (57 a.) in p. Whittington, Shropshire. Consideration: £100. Latin. R.H ..., DG177. vtls005452620 File - Mortgage (Bargain And Sale) for 1629, April 30. DG177. ISYSARCHB63 £600 of the tithes of corn and hay in t's Bergill, Higher Bergill and Lower ..., DG178. vtls005452621 File - Mortgage (Assignment Of Term 1629, April 30. DG178. ISYSARCHB63 of 99 years) for £648 of a moiety of the tithes of corn, grain and hay ..., DG179. vtls005452622 File - Final Concord of 9 a. of meadow 1629, Oct. 6. DG179. ISYSARCHB63 and 7 a. of pasture in p. Whittington,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 152 GB 0210 PENIARTH Peniarth Estate Records, Shropshire. Consideration: £41. Latin. R.H ..., DG180. vtls005452623 File - Appointment of 2, who had been 1629/30, Feb. 1. DG180. ISYSARCHB63 employed in sundry offices of importance in the customs and subsidies, to be one ..., DG181. vtls005452624 File - Mortgage (Assignment Of Demise 1630, May 1. DG181. ISYSARCHB63 for 99 years) for £658 of a moiety of the tithes of corn, grain and hay ..., DG182. vtls005452625 File - Mortgage (Bargain And Sale) for 1630, May 1. DG182. ISYSARCHB63 £600 of the tithes and premises specified in DG177-8. Draft, DG183. vtls005452626 File - Mortgage (Assignment Of Lease 1630, May 1. DG183. ISYSARCHB63 for 51 years) of the tithes of corn of t. Swinney, [p. Oswestry], a parcel of ..., DG184. vtls005452627 File - Assignment Of Mortgage (Demise 1630, May 1. DG184. ISYSARCHB63 for 99 years) for £600 by 2 with the consent of 1, to 3, of a ..., DG185. vtls005452628 File - Lease for 21 years of a capital m. 1630, May 2. DG185. ISYSARCHB63 late in the tenure of Anthony Northcote, gent., dec., together with gardens ..., DG186. vtls005452629 File - Lease for 80 years determinable on 1630, June 22. DG186. ISYSARCHB63 two lives of a m. called Norcotts Farm and four parcels of land which ..., DG187. vtls005452630 File - Quitclaim of a m. called Binnions 1630, July 6. DG187. ISYSARCHB63 Farme, p. Whittington. Recites that the said farm and a farm called Norcotts Farme ..., DG188. vtls005452631 File - Covenant To Stand Seized of 1630, Oct. 6. DG188. ISYSARCHB63 a m. called Pentreheylyn, two water corn mills, two closes of land called Yr Istyn ..., DG189. vtls005452632 File - Demise for 1,000 years of 1's claim 1630, Oct. 28. DG189. ISYSARCHB63 and interest in a m. late in the tenure of Edward Trevor, gent ..., DG190. vtls005452633 File - Bond in £400 for the further 1630, Oct. 28. DG190. ISYSARCHB63 assurance of the premises specified in DG189, DG191. vtls005452634 File - Feoffment To Uses by 1 to 2 to 1630, Nov. 4. DG191. ISYSARCHB63 the use of 3, of a m. in the tenure of Lowrie ..., DG192. vtls005452635 File - Recognizance (Statute Merchant) 1630, Nov. 8. DG192. ISYSARCHB63 to secure payment of £500 made before the bailiffs of . Endorsed: Note of entry in the ..., DG193. vtls005452636 File - Confirmation to 2 of a field 1630, Nov. 20. DG193. ISYSARCHB63 called Y Gravenol Vechan and a meadow thereto adjoining, a moiety of a meadow ..., DG194. vtls005452637 File - Bargain And Sale With Feoffment 1630, Dec. 10. DG194. ISYSARCHB63 of a meadow, two ridges in a field called Maes y Ffalfett (5 'hoopes seedness') ..., DG195. vtls005452638 File - Draft of DG196, 1630, Dec. 20. DG195. ISYSARCHB63

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 153 GB 0210 PENIARTH Peniarth Estate Records, DG196. vtls005452639 File - Bargain And Sale by 1, to 2, 1630, Dec. 20. DG196. ISYSARCHB63 in trust for 3, of a m. in the tenure of Lowrie, mother ..., DG197. vtls005452640 File - Counterpart of DG196. Badly 1630, Dec. 20. DG197. ISYSARCHB63 affected by damp, Cyfres | Series vtls005452641 ISYSARCHB63: Deeds, Dyddiad | Date: 1631-1638. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DG198. vtls005452642 File - Bargain And Sale in part 1630/1, Feb. 3. DG198. ISYSARCHB63 performance of DG196 of the premises specified in DG196 with Power Of Attorney by 1 ..., DG199. vtls005452643 File - Decree of the court of Wards and 1630/1, Feb. 10. DG199. ISYSARCHB63 Liveries that Thomas Trevor should pay a third of £32.4.41/2 to the court ..., DG200. vtls005452644 File - Letters Patent being a General 1631, June 6. DG200. ISYSARCHB63 Livery to Thomas Trevor, son and heir of Edward Trevor, gent., who died on 9 ..., DG201. vtls005452645 File - Confirmation of DG184. 1631, Aug. 20. DG201. ISYSARCHB63 Consideration: several sums of money already paid to A.K. Armorial seals, DG202. vtls005452646 File - Bargain And Sale With Feoffment 1631/2, Jan. 20. DG202. ISYSARCHB63 of two m's wherein the said Edward Benion now inhabits in Whittington. Consideration: £100. Endorsed ..., DG203. vtls005452647 File - Bond in £200 to perform covenants 1631/2, Jan. 20. DG203. ISYSARCHB63 specified in DG202, DG204. vtls005452648 File - Lease for 80 years determinable 1632, Oct. 15. DG204. ISYSARCHB63 on two lives of a m. in t. [and p.] Whittington; covenant by 2 to ..., DG205. vtls005452649 File - Bargain And Sale With Feoffment 1632, Nov. 22. DG205. ISYSARCHB63 of a parcel of land (2 a.) lying in a parcel of land called Y ..., DG206. vtls005452650 File - Bond in £18 for the peaceful 1632, Nov. 22. DG206. ISYSARCHB63 possession of the premises specified in DG205, DG207. vtls005452651 File - Accounts of repairs to the old mills 1632-3. DG207. ISYSARCHB63 [?p. Whittington, Shropshire], for legal costs in prosecuting Mr Mytton before the court ..., DG208. vtls005452652 File - Receipt of Thomas Pitt for the 1633, July 17. DG208. ISYSARCHB63 payment by his 'brother' John Floid of £600 for the purchase of the half ..., DG209. vtls005452653 File - Gift of all her interest in certain m's 1634, March 26. DG209. ISYSARCHB63 in hd Oswestry (unspecified) together with all crops growing in the fields ..., DG210. vtls005452654 File - Assignment Of Lease for 99 years 1634, May 30. DG210. ISYSARCHB63 of a m. called Mayes y Tervin, t. Welsh Francton, [p. Whittington], a m ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 154 GB 0210 PENIARTH Peniarth Estate Records, DG211. vtls005452655 File - Assignment of all 1's claim and 1634, Nov. 18. DG211. ISYSARCHB63 interest in a m. in the tenure of the said Thomas Knight in Dog ..., DG212. vtls005452656 File - Bargain And Sale of a m. called 1635, May 25. DG212. ISYSARCHB63 Pentreheylyn in t. Masbrock Yssa, [p. Oswestry], two water corn mills called Pentreheylyn ..., DG213. vtls005452657 File - Lease for 21 years of a m. 1635, May 28. DG213. ISYSARCHB63 called Mayes y Tervin, t. Francton, otherwise Welsh Francton, [p. Oswestry], Shropshire; covenants ..., DG214. vtls005452658 File - Declaration relating to a settled 1635, Sept. 3. DG214. ISYSARCHB63 account between 1 and 2, whereby 2 admits that 1, in pursuance of DG153, has ..., DG215. vtls005452659 File - Counterpart of DG214. Seal, 1635, Sept. 3. DG215. ISYSARCHB63 DG216. vtls005452660 File - Account of the debts owing and 1635, Sept. 3. DG216. ISYSARCHB63 moneys received by Arthur Kynaston from 1630, DG217. vtls005452661 File - Lease for 21 years of a m. in Priors 1635, Oct. 24. DG217. ISYSARCHB63 Haulghton, [p. Ludlow], heretofore demised by Charles Fox, esq., father of ..., DG218. vtls005452662 File - Bargain And Sale With Feoffment 1636, April 24. DG218. ISYSARCHB63 of two furlongs or parcels of land lying in a close called Kay'r Fallen, p ..., DG219. vtls005452663 File - Bargain And Sale With Feoffment 1636, April 24. DG219. ISYSARCHB63 of the premises specified in DG218. Consideration: £9, DG220. vtls005452664 File - Quitclaim [Release Of The Equity 1636, April 26. DG220. ISYSARCHB63 Of Redemption] of the premises specified in DG218. Consideration: £6.11.0. Recites DG105, 218, DG221. vtls005452665 File - Bond in £20 for the performance of 1636, April 26. DG221. ISYSARCHB63 covenants specified in DG218, 220 and of a release, dated 24 April, between ..., DG222. vtls005452666 File - Receipt for £56 by Thomas 1636, May 20. DG222. ISYSARCHB63 Kynnaston to his cousin John Lloyd of Marklan, gent., due on a bill to his ..., DG223. vtls005452667 File - Receipt from Thomas Pitt to 1636, Aug. 9. DG223. ISYSARCHB63 his 'brother John Lloyd' for £14.18.6 for arrears of rent and enrolment of a deed ..., DG224. vtls005452668 File - Letters Patent being a Pardon 1636, Dec. 1. DG224. ISYSARCHB63 from Charles I to Richard Pytt and John Payne for having acquired, without the King's ..., DG225. vtls005452669 File - Letters Patent being a Pardon from 1636, Dec. 1. DG225. ISYSARCHB63 Charles I, to Anne Pike, daughter of George Pike, for having acquired without the ..., DG226. vtls005452670 File - Letters Testimonial being a Grant 1636/7, Jan. 19. DG226. ISYSARCHB63 And Confirmation of a grant by William

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 155 GB 0210 PENIARTH Peniarth Estate Records, Hughes, late , and John ..., DG227. vtls005452671 File - Lease for two lives of a m. with 1636/7, March DG227. ISYSARCHB63 shops, cellars and stables belonging in p. 9. Whittington, extending in length from ..., DG228. vtls005452672 File - Bargain And Sale With Feoffment 1637, April 4. DG228. ISYSARCHB63 of a close of land (21/2 a.) adjoining the common called Babins Woode in Whittington ..., DG229. vtls005452673 File - Bond in £50 for the performance of 1637, April 4. DG229. ISYSARCHB63 covenants specified in DG228, DG230. vtls005452674 File - Particulars of fees charged for 1637, July 12. DG230. ISYSARCHB63 pardons for alienating lands in Shropshire by Mr Kinaston and others, 1635-6, and receipt of ..., DG231. vtls005452675 File - Valuation of an estate in p. 1637, Nov. 8. DG231. ISYSARCHB63 Whittington and in Shrewsbury, Shropshire, including the tithes of p. Whittington and an unspecified ..., DG232. vtls005452676 File - Assignment by 2, by the direction 1637/8, March DG232. ISYSARCHB63 of 1, to 3, of a sum of £1,000 lent by 1 to 17. Sir ..., DG233. vtls005452677 File - Bond in £10 for the performance of 1638, May 6. DG233. ISYSARCHB63 covenants specified in indentures of even date, DG234. vtls005452678 File - Assignment Of Demise for 99 1638, Aug. 10. DG234. ISYSARCHB63 years of m's in the tenure of John Tristram and John ap John Carpenter and ..., Cyfres | Series vtls005452679 ISYSARCHB63: Deeds, Dyddiad | Date: 1640-1657. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DG235. vtls005452680 File - Opinion of Peter Ellice on four [?1640s]. DG235. ISYSARCHB63 draft deeds drawn up for Edward Lloyd of Whittington, DG236. vtls005452681 File - Case And Opinion Of Counsel [?1640s]. DG236. ISYSARCHB63 as to barring the entail of the estate of Edward Trevor, dec., [specified in DG196] ..., DG237. vtls005452682 File - Agreement that 2 shall deduct 1640, March 30. DG237. ISYSARCHB63 from 1's share of the custom and subsidy of 'pottashes, smalts and safforn' such money ..., DG238. vtls005452683 File - Final Concord of 3 mills, 1 garden, 1640, June 15. DG238. ISYSARCHB63 etc., (16 a.) in t. Ould Rvyton, [p. Ruyton], Shropshire. Consideration: £40. Latin ..., DG239. vtls005452684 File - Appointment of 2 as collector of all 1640, July 3. DG239. ISYSARCHB63 customs, subsidies and duties payable on

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 156 GB 0210 PENIARTH Peniarth Estate Records, all 'smalts, saffer and pottashes' imported at ..., DG240. vtls005452685 File - Release of all actions relating to 1640, Aug. 19. DG240. ISYSARCHB63 any debts, bonds, lands and forges in Shropshire in which Francis Albany, the said ..., DG241. vtls005452686 File - Receipts by Abraham Baker for the 1641, Aug. 1 - DG241. ISYSARCHB63 use of George, [Hay] earl of Kynnoule, 1641/2, March of sums of money received from the ..., 19. DG242. vtls005452687 File - Articles Of Agreement for the 1641, Nov. 27. DG242. ISYSARCHB63 division of two m's and gardens in the town of Oswestry which descended to Katherine ..., DG243. vtls005452688 File - Bond in £100 to perform covenants 1641, Nov. 27. DG243. ISYSARCHB63 specified in DG242, DG244. vtls005452689 File - Quitclaim of burgages in Oswestrie 1642, June 24. DG244. ISYSARCHB63 and Receipt for £11 in full satisfaction of the division of the said burgages according ..., DG245. vtls005452690 File - Declaration Of Trust that a bargain 1642, Nov. 23. DG245. ISYSARCHB63 and sale made on 11 Oct. 1642 by Sir William Cowper of Rattling Court ..., DG246. vtls005452691 File - Assignment of £1,153.6.8 by 2, at 1644, Aug. 8. DG246. ISYSARCHB63 the request of 1, to 3, in trust for the said Katherine for life ..., DG247. vtls005452692 File - Mortgage (Assignment Of Lease 1644, Oct. 28. DG247. ISYSARCHB63 for 51 years) for £20 of diverse m's and tithes in man's Oswestry, Duparts and Trayan ..., DG248. vtls005452693 File - Lease for 99 years determinable on 1646, Aug. 22. DG248. ISYSARCHB63 three lives of a garden in Legge Street, Oswestry, upon which 2 has erected ..., DG249. vtls005452694 File - Bond in £300 to indemnify 2 from 1647, Nov. 18. DG249. ISYSARCHB63 all actions against Thomas Kynaston of Riston, gent., and Richard Lloyd of Whittington ..., DG250. vtls005452695 File - Quitclaim of a m. called Northcotts 1648, May 15. DG250. ISYSARCHB63 Farme, p. Whittington. Consideration: 18s, DG251-2. File - Pre-nuptial Settlement of 2, being 1649, Dec. 31 - DG251-2. vtls005452696 a Lease and Release of a m. in the tenure 1649/50, Jan. 1. ISYSARCHB63 of John ap John, carpenter ..., DG253. vtls005452697 File - Deed To Lead The Uses Of A 1650, [--]. DG253. ISYSARCHB63 Fine of m's called Benions Farme and Northcotts Farme, p. Whittington, a moiety ..., DG254. vtls005452698 File - Post-nuptial Settlement of 1 and 1649/50, Jan. DG254. ISYSARCHB63 Elizabeth, one of the dau's of 2, being a 19. Feoffment To Uses of parcels of ..., DG255. vtls005452699 File - Counterpart of DG254, 1649/50, Jan. DG255. ISYSARCHB63 19. DG256. vtls005452700 File - Bargain And Sale of the castle 1650, July 30. DG256. ISYSARCHB63 guard rent of £1.4.6 payable every thirtieth week and issuing out of certain lands ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 157 GB 0210 PENIARTH Peniarth Estate Records, DG257. vtls005452701 File - Deed To Lead The Uses Of A Fine 1653, April 1. DG257. ISYSARCHB63 of m's in the tenure of John Tristam and John ap John ..., DG258. vtls005452702 File - Bargain And Sale of a moiety 1653, June 23. DG258. ISYSARCHB63 of the common called Babies Wood, otherwise Babinche Wood, in p. and man. Whittington ..., DG259-60. File - Final Concord of 8 m's, 8 gardens, 1653, June 29. DG259-60. vtls005452703 8 orchards, etc. (281 a.) in p. Whittington ISYSARCHB63 and t. Welsh Franckton, [p ..., DG261. vtls005452704 File - Declaration by Thomas Lloyd of 1653, Sept. 16. DG261. ISYSARCHB63 Fernhill, p. Whittington, Shropshire, esq., and Sarah his wife, Thomas Thynn of London, merchant, John ..., DG262. vtls005452705 File - Bargain And Sale of a m. in the 1653, Sept. 22. DG262. ISYSARCHB63 tenure of Humphrey Eaton and a m. called Mayes y Ternim [Terfyn] ..., DG263. vtls005452706 File - Lease for 21 years of a cottage 1654, May 12. DG263. ISYSARCHB63 and a close of land (2 a.) in Whittington; covenants relating to repairs ..., DG264. vtls005452707 File - Mortgage (Bargain And Sale With 1655/6, Feb. 1. DG264. ISYSARCHB63 Feoffment) for £150 of three closes of land called Kaye Wesburye, t. Ifton, otherwise Upton ..., DG265. vtls005452708 File - Counterpart of DG264, 1655/6, Feb. 1. DG265. ISYSARCHB63 DG266. vtls005452709 File - Bond in £200 to secure repayment 1655/6, Feb. 1. DG266. ISYSARCHB63 of £100 on 2 Feb. 1657. Paper, DG267. vtls005452710 File - Deed To Lead The Uses Of A 1656, Sept. 8. DG267. ISYSARCHB63 Fine of a forest, waste or common called Babies Wood, otherwise Babinch Wood ..., DG268-9. File - Final Concord of 4 a. of meadow 1656, Oct. 20. DG268-9. vtls005452711 and 16 a. of pasture in t. Ifton, otherwise ISYSARCHB63 Upton, [p. St Martins] ..., DG270. vtls005452712 File - Receipt of Robert Eddon for 1657. DG270. ISYSARCHB63 payment of £1.13.4 for the use of . Eatongreene for a hand mill to the ..., Cyfres | Series vtls005452713 ISYSARCHB63: Deeds, Dyddiad | Date: 1658-[c.1700]. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DG271. vtls005452714 File - Bargain And Sale With Feoffment 1658, June 7. DG271. ISYSARCHB63 of two closes of land, one of which was formerly called Maes y Werne and ..., DG272. vtls005452715 File - Bond in £80 for the performance of 1658, June 7. DG272. ISYSARCHB63 covenants specified in DG271, DG273. vtls005452716 File - Bargain And Sale With Feoffment 1658/9, Jan. 3. DG273. ISYSARCHB63 of a parcel of land called Kae Bychan,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 158 GB 0210 PENIARTH Peniarth Estate Records, t. Ifton, otherwise Upton, within the liberties ..., DG274. vtls005452717 File - Bond in £108 for the performance 1658/9, Jan. 3. DG274. ISYSARCHB63 of covenants specified in DG273, DG275. vtls005452718 File - Bond in £200 for the payment of £6 1658/9, March DG275. ISYSARCHB63 a year for three years and for the payment 15. of £100 on ..., DG276. vtls005452719 File - Demise for 99 years of a parcel of 1658/9, March DG276. ISYSARCHB63 land lying at a place called Gravnall in t. 21. [and p.] Whittington ..., DG277. vtls005452720 File - Bond in £20 to perform covenants 1658/9, March DG277. ISYSARCHB63 specified in DG276, 21. DG278. vtls005452721 File - Bargain And Sale With Feoffment 1659, July 23. DG278. ISYSARCHB63 of two furlongs of land lying in a close called Cae'r Fallen, t. [and p.] ..., DG279. vtls005452722 File - Bond in £24 for the performance of 1659, July 23. DG279. ISYSARCHB63 covenants specified in DG278, DG280. vtls005452723 File - Bargain And Sale With Feoffment 1659, July 23. DG280. ISYSARCHB63 of two furlongs of land lying in a close called Cae'r Fallen, t. [and p.] ..., DG281. vtls005452724 File - Quitclaim of the premises specified 1659/60, March DG281. ISYSARCHB63 in DG264. Consideration: £12. Recites 9. DG264, DG282. vtls005452725 File - Bond in £320 to perform covenants 1659/60, March DG282. ISYSARCHB63 specified in DG281, 9. DG283. vtls005452726 File - Bargain And Sale With Feoffment 1660, Aug. 29. DG283. ISYSARCHB63 of an annual rent charge of 5s. issuing out of a burgage wherein Morris Davies ..., DG284. vtls005452727 File - Bond in £8 to perform covenants 1660, Aug. 29. DG284. ISYSARCHB63 specified in DG283, DG285. vtls005452728 File - Post-nuptial Settlement of the said 1661, Nov. 19. DG285. ISYSARCHB63 John Lloyd and Elizabeth his wife, being a Covenant to convey to 2 in order ..., DG286. vtls005452729 File - Draft of DG285, 1661, Nov. 19. DG286. ISYSARCHB63 DG287. vtls005452730 File - Deed To Make A Tenant To The 1661, Nov. 20. DG287. ISYSARCHB63 Precipe and to lead the uses of a recovery of the premises specified ..., DG288. vtls005452731 File - Exemplification Of Recovery (by 1661, Nov. 28. DG288. ISYSARCHB63 double vouchee), dated Michaelmas Term 1661, of 13 m's, 6 gardens, etc., (356 a.) in p ..., DG289. vtls005452732 File - Bargain And Sale With Feoffment 1662, March 25. DG289. ISYSARCHB63 of two closes of land called Kae Westbury Mawr and Gwirglodd Westbury, t. Ifton, otherwise ..., DG290. vtls005452733 File - Bond in £256 to perform covenants 1662, March 25. DG290. ISYSARCHB63 specified in DG289, DG291. vtls005452734 File - Consent of 1 that 2 shall use a way 1662, Sept. 16. DG291. ISYSARCHB63 through a field called Kay Cam leading to two parcels of ..., DG292-3. File - Final Concord of 6 a. of land, 3 a. 1662, Oct. 6. DG292-3. vtls005452735 of meadow and 6 a. of pasture in t. Ifton ISYSARCHB63 [p ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 159 GB 0210 PENIARTH Peniarth Estate Records, DG294. vtls005452736 File - Receipt of John Lloyd to Stephen 1664, June 14. DG294. ISYSARCHB63 Jackson of London, executor of the will of his father, John Lloyd late of ..., DG295. vtls005452737 File - Bargain And Sale With Feoffment 1665, May 6. DG295. ISYSARCHB63 of a parcel of land called Y Kae Yngravenal in Gravenal, t. [and p.] Whittington ..., DG296. vtls005452738 File - Bond in £38 to perform covenants 1665, May 6. DG296. ISYSARCHB63 specified in DG295, DG297. vtls005452739 File - Lease for 21 years of a m. 1666, July 23. DG297. ISYSARCHB63 lying in the lower end of Shoomakers Rowe, Shrewsbury. Annual rent: £7. Counterpart ..., DG298. vtls005452740 File - Lease for 21 years of a m. called 1667, Sept. 19. DG298. ISYSARCHB63 Northcott Farme, p. Whittington, Shropshire; covenants relating to repairs. Annual rent: £20 ..., DG299. vtls005452741 File - Post-nuptial Settlement of 1 and 1669, April 1. DG299. ISYSARCHB63 Penelope his wife, one of the dau's of 3, being a Deed To Lead The ..., DG300. vtls005452742 File - Receipt of John Lloyd to Stephen 1669, April 21. DG300. ISYSARCHB63 Jackson of London, merchant, for deeds relating to Bergill, Mayes y Termin, Norcotts Farme ..., DG301. vtls005452743 File - Lease for 21 years of several 1669, July 27. DG301. ISYSARCHB63 parcels of land in t. and p. Whittington, heretofore purchased by John Lloyd, late ..., DG302. vtls005452744 File - Release of all actions now 1673, July 21. DG302. ISYSARCHB63 depending against 2 in the court of Common Pleas on a bond given to the ..., DG303. vtls005452745 File - Lease for 21 years of two closes of 1674/5, Jan. 21. DG303. ISYSARCHB63 land called the Woodhall lying in a place called the Woodleasow and ..., DG304. vtls005452746 File - Lease for 11/2 years of a m. called 1679/80, Feb. 2. DG304. ISYSARCHB63 The Parsonage House of Bromley, p. Bromley, Kent, comprising 20 rooms and ..., DG305. vtls005452747 File - Articles Of Agreement previous 1692, Oct. 25. DG305. ISYSARCHB63 to the marriage of the said Richard Longford and Katherine Lloyd, daughter of the said Penelope ..., DG306. vtls005452748 File - Surrender of 1's life interest and 1699, April 1. DG306. ISYSARCHB63 dower in 6 m's, 6 gardens and 110 a. in p's Whittington and Oswestry ..., DG307. vtls005452749 File - Lease To Vest Possession of a 1699, April 11. DG307. ISYSARCHB63 capital m. called Trenewith and m's called The Lands of Edward Trevor, Edward Thomas ..., DG308. vtls005452750 File - Exemplification Of A Recovery 1699, May 22. DG308. ISYSARCHB63 (by double vouchee), dated Trinity Term 1699, of 18 m's, 5 gardens, etc. (52 a.) and ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 160 GB 0210 PENIARTH Peniarth Estate Records, DG309. vtls005452751 File - List of deeds, legal papers and [late 17cent.] DG309. ISYSARCHB63 correspondence relating to premises in Oswestry and p. Whittington, 1603-61. Cyfres | Series vtls005452752 ISYSARCHB63: Deeds, Dyddiad | Date: 1701-1809. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DG310. vtls005452753 File - Exemplification Of A Recovery 1701, June 2. DG310. ISYSARCHB63 (by double vouchee), dated Hilary Term 1701, of 10 m's, 110 a. of land, 50 a ..., DG311. vtls005452754 File - Declaration Of Trust by 1 that 1701, June 28. DG311. ISYSARCHB63 £2,200, part of a sum of £6,000, is the money of G.C.. Recites articles ..., DG312. vtls005452755 File - Agreement to settle disputes and 1701/2, March DG312. ISYSARCHB63 legal actions over the title and profits of 5. m's in p. Whittington and in the ..., DG313. vtls005452756 File - Draft of DG312. Damaged by 1701/2, March DG313. ISYSARCHB63 rodents, 5. DG314. vtls005452757 File - Lease for 7 years of a moiety of 1702, March 25. DG314. ISYSARCHB63 the tithes of corn, grain and hay of t. Whittington, [p. Whittington] ..., DG315-16. File - Lease and Release by 1 to 3 of 1702, April DG315-16. vtls005452758 burgages and houses in Legg Street near 10-11. ISYSARCHB63 the Black Gate in the ..., DG317. vtls005452759 File - Mortgage (Demise for 1,000 years) 1710, Sept. 8. DG317. ISYSARCHB63 for £400 of a capital m. called Trenewith, otherwise Newtowne, p. Whittington. Fragment, DG318. vtls005452760 File - Copy of DG308 with a 1710, Sept. 8. DG318. ISYSARCHB63 memorandum by Catherine Longrord that the same and DG307 (lease for a year) and the ..., DG319. vtls005452761 File - Lease for 7 years of a moiety of the 1712, Aug. 21. DG319. ISYSARCHB63 tithes of corn and hay in t. Whittington, [p. Whittington]. Annual ..., DG320. vtls005452762 File - Bond in £500 that 1 shall procure 1715, May 26. DG320. ISYSARCHB63 from the executors of Ellis Lloyd an assignment of a term of 1,000 ..., DG321. vtls005452763 File - Revocation Of Uses specified 1718, April 16. DG321. ISYSARCHB63 in a deed dated 25 Oct. 1712 and Appointment To Uses of 2 in trust to ..., DG322. vtls005452764 File - Assignment Of Mortgage for 1721, Oct. 30. DG322. ISYSARCHB63 £400 specified in DG317 by 1, with the consent of 2, to 3. Recites DG317, DG323. vtls005452765 File - Assignment Of Mortgage for £400 1723, June 24. DG323. ISYSARCHB63 specified in DG322. Recites DG317, 322, DG324. vtls005452766 File - Copy Will of John Lloyd of 1726. DG324. ISYSARCHB63 Whittington, Shropshire (will dated 6 May 1724). Devises all his lands in p. Whittington ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 161 GB 0210 PENIARTH Peniarth Estate Records, DG325. vtls005452767 File - Deed Of Exchange being a Gift 1729, May 12. DG325. ISYSARCHB63 by 1 to 2 of a piece of land adjoining 2's house and land ..., DG326. vtls005452768 File - Memorandum Of Agreement 1732/3, Feb. 11. DG326. ISYSARCHB63 to lease for three years a tmt in p. Whittington at an annual rent of £43; covenant ..., DG327. vtls005452769 File - Grant of an annuity of £14 charged 1737, Dec. 14. DG327. ISYSARCHB63 on a m. in the tenure of 1 in parcels of land called ..., DG328. vtls005452770 File - Lease for 21 years of a capital m. 1775, Jan. 20. DG328. ISYSARCHB63 called Trenewydd, p's Whittington and Oswestry, Shropshire, covenants relating to repairs, timber ..., DG329. vtls005452771 File - Lease for 90 years of a parcel 1775, July 29. DG329. ISYSARCHB63 of land in Beatrice Street, Oswestry (boundaries given); covenants by 2 to erect ..., DG330. vtls005452772 File - Exemplification Of A Recovery 1797, Nov. 28. DG330. ISYSARCHB63 (by double vouchee), dated Michaelmas Term 1796, of 20 m's, 2 tofts, 1 dove house, etc ..., DG331. vtls005452773 File - Particulars of the late Watkin (Watermark DG331. ISYSARCHB63 Williams's unsettled estates, mainly parts 1805). of the Drenewydd estate which could be offered for sale ..., DG332. vtls005452774 File - List of purchasors and sale prices [1809, June 13]. DG332. ISYSARCHB63 for timber sold at the sale specified in DG333-44, DG333-44. File - Particulars And Conditions Of Sale 1809, June 13. DG333-44. vtls005452775 of premises in the town of Oswestry; t. ISYSARCHB63 Middleton, Oswestry; p. Whittington, Shropshire; and t ..., DG345. vtls005452776 File - Valuation of timber on a tmt called 1809, June 13. DG345. ISYSARCHB63 Tyddyn y Glo, [p. Rhiwabon, co. Denb.], purchased by Thomas Jarvis at the ..., DG346. vtls005452777 File - Particulars of the sale specified in 1809, June 13. DG346. ISYSARCHB63 DG333-44 giving names of purchasers, prices, deposits paid and value of timber, DG347. vtls005452778 File - List of abstracts of title deeds of 1809, Sept. 13. DG347. ISYSARCHB63 premises in Oswestry, [Shropshire], delivered to the purchasers of the same sold at ..., Cyfres | Series vtls005452779 ISYSARCHB63: Deeds, Dyddiad | Date: 1810-1837. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DG348. vtls005452780 File - Account of money raised from 1810. DG348. ISYSARCHB63 sales of parts of the Drenewydd estate paid into the Chester bank by Lewis Hughes ..., Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 162 GB 0210 PENIARTH Peniarth Estate Records, DG349. vtls005452781 File - Schedule Of Deeds undertaken to 1810, Feb. DG349. ISYSARCHB63 be produced by Mrs [Elizabeth] Williams [of Penbedw, co. Denb.] following the sale by auction ..., DG350-1. File - Lease and Release of a parcel of 1810, Feb. 8-9. DG350-1. vtls005452782 land in Oswestry, part of a field called ISYSARCHB63 Coney Green, (but since converted ..., DG352-3. File - Notice to 2 of appointment by 1 of 1810, Nov. 5. DG352-3. vtls005452783 Lewis Hughes to bid for a moiety of the ISYSARCHB63 tithes of corn ..., DG354. vtls005452784 File - Draft of DG355, 1810, [pre Nov. DG354. ISYSARCHB63 20]. DG355-6. File - Particulars And Conditions Of 1810, Nov. 20. DG355-6. vtls005452785 Sale of a moiety of the great tithes of p. ISYSARCHB63 Whittington, Shropshire. Printed. Two copies, DG357. vtls005452786 File - Memorandum Of Agreement for 1811, Feb. 6. DG357. ISYSARCHB63 the purchase and sale of a moiety of the tithes of hay, corn and grain in ..., DG358. vtls005452787 File - Copy of DG357, 1811, Feb. 6. DG358. ISYSARCHB63 DG359. vtls005452788 File - Release of the moiety of the tithes 1811, [post Feb. DG359. ISYSARCHB63 specified in DG357. Incomplete draft, 6]. DG360. vtls005452789 File - Abstract Of Title of Lt Gen. 1811, March 1. DG360. ISYSARCHB63 Sir Stapleton Cotton of Combermere Abbey, Cheshire, to a moiety of the tithes specified ..., DG361-2. File - Lease and Release by 1 with the 1811, March DG361-2. vtls005452790 consent of 2, to 3, of a moiety of the 14-15. ISYSARCHB63 tithes of corn ..., DG363. vtls005452791 File - Agreement to sell the Drenewydd 1829, Jan. 21. DG363. ISYSARCHB63 estate in p's Whittington and Oswestry, Shropshire [see DG368 for details]. Recitals as in DG369 ..., DG364. vtls005452792 File - Survey of the Drenewydd estate 1829, March 25. DG364. ISYSARCHB63 in p's Whittington and Oswestry, Shropshire, giving names, acreages and rents of each field with ..., DG365. vtls005452793 File - Particulars, Plan And Conditions 1829, July 10. DG365. ISYSARCHB63 Of Sale of parts of the Drenewydd estate in p's Whittington and Oswestry, Shropshire, comprising a ..., DG366-7. File - As DG365 without the plan. Two 1829, July 10. DG366-7. vtls005452794 copies, ISYSARCHB63 DG368. vtls005452795 File - Articles Of Agreement for the 1830, Jan. 2. DG368. ISYSARCHB63 sale and purchase for £35,000 and such further sum as the timber shall be valued ..., DG369. vtls005452796 File - Agreement relating to the division 1830, Jan. 18. DG369. ISYSARCHB63 of £34,691, exclusive of a price still to be agreed for timber, being the purchase ..., DG370. vtls005452797 File - Release of the premises specified in 1830, [March DG370. ISYSARCHB63 DF371 together with the timber growing 25]. thereon by 1 to the uses which 3 ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 163 GB 0210 PENIARTH Peniarth Estate Records, DG371. vtls005452798 File - Mortgage (Release And 1830, March 27. DG371. ISYSARCHB63 Appointment) for £25,811 (4%) of several closes of land (unspecified, 73 a.) in p's Sylattyn, Oswestry and ..., DG372. vtls005452799 File - Assignment of a sum of £23,690 1830, April 16. DG372. ISYSARCHB63 and the stocks upon which the same shall be invested to secure the repayment ..., DG373. vtls005452800 File - Abstracts of DG363, 369-71 in 1830, April 19. DG373. ISYSARCHB63 order to draw up DG374, DG374. vtls005452801 File - Declaration that two sums 1830, Sept. 1. DG374. ISYSARCHB63 of £2,5811 and £8,000 secured by mortgages should be held in trust by 1 to indemnify ..., DG375. vtls005452802 File - Extract from a deed, dated 2 (Watermark DG375. ISYSARCHB63 Nov. 1771, conveying premises in t's 1833). Masebury, Trefonnen and Treferclawdd, p. Oswestry, and in ..., DG376. vtls005452803 File - Schedule Of Deeds relating to the 1834, Oct. 3. DG376. ISYSARCHB63 Drenewydd estate [p's Whittington and Oswestry], Shropshire, 1736-1830, the Old Port Estate [p's Selattyn ..., DG377. vtls005452804 File - Abstract Of Title of Thomas and [1837]. DG377. ISYSARCHB63 Sarah Brookfield to the premises in p. St Martins, Shropshire, specified in DG378, 1765-1832 ..., DG378. vtls005452805 File - Lease and Release by 1, with the 1837, May 3-4. DG378. ISYSARCHB63 consent of 2-4, 6, and at the request of 4 to 10 of ..., DG379. vtls005452806 File - Statement of the appropriation of 1837, Dec. 14. DG379. ISYSARCHB63 the purchase money of the Drenewydd estate, DH. vtls005452807 Otherlevel - Mallwyd Estate Deeds, 1476-1873. DH. ISYSARCHB63 1476-1846 and 1873, Cyfres | Series vtls005452808 ISYSARCHB63: Deeds, Dyddiad | Date: 1476-1578. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DH1. vtls005452809 File - Copy Of Court Roll of man. Plas 1476, Sept. 17. DH1. ISYSARCHB63 Dynas [, co. Mer.], recording that at the 12th court the lord and ..., DH2. vtls005452810 File - Quitclaim of a tmt called Tyddyn 1492, Oct. 10. DH2. ISYSARCHB63 D'd ap Ieuan in t. Llangedrys, [p. Tal-y- llyn], and all lands of right hereditary ..., DH3. vtls005452811 File - Copy Of Court Roll of man. 1502, Oct. 14. DH3. ISYSARCHB63 Mowthwey, [co. Mer.], recording A Grant In Fee Farm by William Mytton, esq., to ..., DH4. vtls005452812 File - Gift of a m. called Tithyn Yr 1522, June 24. DH4. ISYSARCHB63 Uscubawr and 7 a. of land and a meadow being one day's work ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 164 GB 0210 PENIARTH Peniarth Estate Records, DH5. vtls005452813 File - Gift of 1's share in a parcel of 1534, May 10. DH5. ISYSARCHB63 meadow called Dol y Tair Onnen in p. Mallwyd, co. Mer., and ..., DH6. vtls005452814 File - Gift of a m. and 2 a. of land or 1543, May 31. DH6. ISYSARCHB63 garden lying next to the church of Mallwyd, a parcel ..., DH7. vtls005452815 File - Quitclaim of the premises specified 1543, July 12. DH7. ISYSARCHB63 in DH5 lately purchased by 2 from 1. Latin. Endorsed: '2', DH8. vtls005452816 File - Gift of a tmt called Kay yr Gwas 1545, June 11. DH8. ISYSARCHB63 Bichan in p. Malloyd, (containing 1 a. of arable land and a ..., DH9. vtls005452817 File - Receipt of Rees Fachan, sheriff 1548, June 12. DH9. ISYSARCHB63 of co. Mer., for the payment of 10s.4 by Ieuan ap Ll'n ap Ieuan Owen ..., DH10. vtls005452818 File - Bargain And Sale With Feoffment 1549, Sept. 6. DH10. ISYSARCHB63 of parcels of land called Kwm y Llyest, Llwyn y Ddavad Ddy, Y Gilwern, Doll ..., DH11. vtls005452819 File - Bond in £40 for the peaceful 1549, Sept. 6. DH11. ISYSARCHB63 possession of the premises specified in DH10. Endorsed: '4', DH12. vtls005452820 File - Bond in £10 for the peaceful 1549, Sept. 6. DH12. ISYSARCHB63 possession for 60 years of a parcel of land called Llwyn y Ddavad Ddu ..., DH13. vtls005452821 File - Receipt of John ap Hughe, esq., 1551, May 10. DH13. ISYSARCHB63 sheriff of co. Mer., for the payment of 10s. received by David ap Morgan ..., DH14. vtls005452822 File - Quitclaim of all 1's lands in t. [and 1551, June 14. DH14. ISYSARCHB63 p.] Malloyd lying between the church of Malloyd and a certain river ..., DH15. vtls005452823 File - Gift of a m. called Tuddyn Moris 1552, Oct. 1. DH15. ISYSARCHB63 ap Llowthen Dol Raiadir y Kawell, t. [and p.] Malloid, and m's called ..., DH16. vtls005452824 File - Gift of lands and a tmt called Ter 1553, May 6. DH16. ISYSARCHB63 Gutton ap Ieuan ap Eden Due, in p. Malloid. Dated at Malloid ..., DH17. vtls005452825 File - Bargain And Sale With Feoffment 1555, April 4. DH17. ISYSARCHB63 of m's called Kay yn Llan and Kae Lleyan and all the lands of 1 ..., DH18. vtls005452826 File - Bargain And Sale With Feoffment 1558, April 24. DH18. ISYSARCHB63 of a m. called Tythyn Doll Ryd y Moch, t. Kamlan, [p. Mallwyd], lying from ..., DH19. vtls005452827 File - Bond in £40 for the peaceful 1558, April 24. DH19. ISYSARCHB63 possession of the premises specified in DH18. Attached to DH18, DH20. vtls005452828 File - Quitclaim of a m. called Y Tythyn 1560, Nov. 6. DH20. ISYSARCHB63 Duy, otherwise Tythyn Ynysgybor, t. Maesllangedrys, [p. Tal-y-llyn], co. Mer. Latin, DH21. vtls005452829 File - Copy Of Court Roll of man. 1561/2, March DH21. ISYSARCHB63 Mowthwey, recording the Surrender by 5. Hugh ap David, clerk, of a capital m. which ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 165 GB 0210 PENIARTH Peniarth Estate Records, DH22. vtls005452830 File - Copy Court Roll of man. 1563, Sept. 23. DH22. ISYSARCHB63 Mowthoy, co. Mer., recording the Surrender by Owen ap Moris ap Llowthen of parcels of ..., DH23. vtls005452831 File - Bargain And Sale With Feoffment 1566, Oct. 31. DH23. ISYSARCHB63 of a tmt called Bryn Yr Ellyllon, t. [and p.] Krynyon Veghan, co. Mont., lying ..., DH24. vtls005452832 File - Bond in £20 to perform covenants 1566, Oct. 31. DH24. ISYSARCHB63 specified in DH23, DH25. vtls005452833 File - Bargain And Sale With Feoffment 1566/7, Jan. 20. DH25. ISYSARCHB63 of two tmt's called Tythyn y Bwlch and Tythyn Hugh Tailor in t. Cwm Kewith ..., DH26. vtls005452834 File - Bond in for the performance of 1566/7, Jan. 20. DH26. ISYSARCHB63 covenants specified in DH25. Attached to DH25. Faded, DH27. vtls005452835 File - Bargain And Sale With Feoffment 1566/7, March DH27. ISYSARCHB63 of a tmt called Tythyn Keynan in t. [and 20. p.] Malloid, and all their other ..., DH28. vtls005452836 File - Bond in 100 marks for the peaceful 1566/7, March DH28. ISYSARCHB63 possession of the premises specified in 20. DH27. Attached to DH27, DH29. vtls005452837 File - Bargain And Sale With Feofment 1568, Dec. 20. DH29. ISYSARCHB63 Of The Equity Of Redemption of the premises specified in DH23. Consideration: £5. Recites DH23 ..., DH30. vtls005452838 File - Bond in £100 for the peaceful 1568, Dec. 20. DH30. ISYSARCHB63 possession of the premises specified in DH29, DH31. vtls005452839 File - Bargain And Sale With Feoffment 1568/9, Jan. 30. DH31. ISYSARCHB63 of a tmt called Y Tye Newydd lying above the common hedge between a river ..., DH32. vtls005452840 File - Bond in £20 for the performance of 1568/9, Jan. 30. DH32. ISYSARCHB63 covenants specified in DH31. Attached to DH31, DH33. vtls005452841 File - Bargain And Sale of 3 a. of land 1570, July 14. DH33. ISYSARCHB63 and 1's share of a wood, lying at a place called Dole ..., DH34. vtls005452842 File - Gift of the tmt specified in DH29. 1571, Sept. 20. DH34. ISYSARCHB63 Consideration: £4.6.8. Endorsed: livery of seizin. Latin, DH35. vtls005452843 File - Lease for two lives of a tmt called 1571, Sept. 30. DH35. ISYSARCHB63 Tythyn Kynan in t. [and p.] Malloid, co. Mer. to be held ..., DH36. vtls005452844 File - Bond in £40 for the performance of 1571, Sept. 30. DH36. ISYSARCHB63 covenants specified in DH35. Attached to DH35, DH37. vtls005452845 File - Gift of a parcel of arable land (2 a.) 1572, Oct. 8. DH37. ISYSARCHB63 lying between the lands of 2 'extrausque prout versus' Dynas Mowthoy ..., DH38. vtls005452846 File - Gift of a m. in the tenure of 1, a 1573, July 20. DH38. ISYSARCHB63 parcel of land (18 a., boundaries given), a parcel of ..., DH39. vtls005452847 File - Mortgage (Bargain And Sale) 1575, Oct. 20. DH39. ISYSARCHB63 for £10 of all 1's lands in t. Camlan,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 166 GB 0210 PENIARTH Peniarth Estate Records, [p. Mallwyd], bounded by the highway leading ..., DH40. vtls005452848 File - Feoffment of a tmt called Tir Dio 1578, Sept. 20. DH40. ISYSARCHB63 Bach Dailior, t. Maysllangedrys, [p. Tal- y-llyn], co. Mer. Subscribed: note of enrolment before ..., Cyfres | Series vtls005452849 ISYSARCHB63: Deeds, Dyddiad | Date: 1579-1599. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DH41. vtls005452850 File - Copy Of Court Roll of man. 1579, April 29. DH41. ISYSARCHB63 Mowthoy recording the Surrender by Thomas Batha of two tmt's in t. Cwm Kewith ..., DH42. vtls005452851 File - Bargain And Sale With Feoffment 1579, Nov. 29. DH42. ISYSARCHB63 of all the lands of 1 lying in breadth between the land of Ieuan Lloid ..., DH43. vtls005452852 File - Mortgage (Bargain And Sale) 1579, Nov. 29. DH43. ISYSARCHB63 for £5 of a m. called Tythyn y Craig Vrynnie, a parcel of land called Kae ..., DH44. vtls005452853 File - Bond in £40 for the performance of 1579, Nov. 29. DH44. ISYSARCHB63 covenants specified in DH43. Endorsed: '16', DH45. vtls005452854 File - Quitclaim of two m's called Y 1583, July 3. DH45. ISYSARCHB63 Tythyn Duy and Tythyn Yrsgybor, t. Maesllangederys, [p. Tal-y-llyn]. Latin, DH46. vtls005452855 File - Quitclaim of a parcel of land 1583, Aug. 16. DH46. ISYSARCHB63 called Gwern yr Aneley, otherwise Gwernyrndley, in t. Gweinion And Malloyd, [p. Mallwyd]. Endorsed ..., DH47-8. File - Final Concord of a m., 1 cottage, 1585, July 5. DH47-8. vtls005452856 10 a., etc. (37 a.) in t. Maesllangederis, ISYSARCHB63 [p. Tal-y-llyn], co. Mer. Consideration ..., DH49. vtls005452857 File - Mortgage (Bargain And Sale) 1585/6, March DH49. ISYSARCHB63 for £13.6.8 of the premises specified in 7. DH43. Not executed. Endorsed: '19', DH50. vtls005452858 File - Bond in £40 to perform covenants 1585/6, March DH50. ISYSARCHB63 specified in DH49. Not executed. 7. Attached to DH50, DH51. vtls005452859 File - Counterpart of DH49. Not 1585/6, March DH51. ISYSARCHB63 executed. Endorsed: '20', 7. DH52. vtls005452860 File - Counterpart Of No. DH50. Not 1585/6, March DH52. ISYSARCHB63 executed. Attached to DH51, 7. DH53. vtls005452861 File - Bargain And Sale With Feoffment 1586, June 12. DH53. ISYSARCHB63 of a parcel of land (6 a.) bounded on the north by a common way ..., DH54. vtls005452862 File - Bond in £10 for the peaceful 1586, June 12. DH54. ISYSARCHB63 possession of the premises specified in DH53. Endorsed: '22',

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 167 GB 0210 PENIARTH Peniarth Estate Records, DH55. vtls005452863 File - Quitclaim of tmt's called Tythyn 1586, Sept. 16. DH55. ISYSARCHB63 Keinan in the t., fields [and p.] of Malloyd, co. Mer., and Tythyn Bryn yr ..., DH56. vtls005452864 File - Feoffment of m's called Tythin 1586, Sept. 19. DH56. ISYSARCHB63 Keinon and Tithin Y Vron, t. [and p.] Malloyd, co. Mer., and a tmt called ..., DH57. vtls005452865 File - Bond in £200 for the peaceful 1586, Sept. 19. DH57. ISYSARCHB63 possession of the premises specified in DH56. Attached to DH56, DH58. vtls005452866 File - Quitclaim of a m. called Tythyn y 1586, Oct. 6. DH58. ISYSARCHB63 Braigh in the t. and fields of Camlan, [p. Mallwyd]. Endorsed: '17'. Latin ..., DH59. vtls005452867 File - Mortgage (Bargain And Sale) for 1586/7, Jan. 1. DH59. ISYSARCHB63 £43 of a m. called Tythyn y Gwase and a summer house or toft thereto ..., DH60. vtls005452868 File - Bond [Defeazance Of Mortgage] 1587, Nov. 16. DH60. ISYSARCHB63 in £60 for the peaceful possession of a m. called Tythyn y Braigh, otherwise Y Vron ..., DH61. vtls005452869 File - Bond in £50 for the peaceful 1587, Nov. 16. DH61. ISYSARCHB63 possession of the premises specified in DH60 according to a deed of fee simple ..., DH62. vtls005452870 File - Quitclaim of m's called Cwm y 1588, May 26. DH62. ISYSARCHB63 Llyest, Maes Cornwragh, Lloyne Y Ddafad Dduy, Dole Rayader Kawell, Kaier Llian, Kay yr ..., DH63. vtls005452871 File - Quitclaim of a capital m. called 1588, July 12. DH63. ISYSARCHB63 Tyddyn Mores ap Llowdden, otherwise Tythyn Keynan, a tmt called Y Ty Newydd lying ..., DH64. vtls005452872 File - Bargain And Sale With Feoffment 1589, May 10. DH64. ISYSARCHB63 of a m. called Tythyn Erw Vadyn in t. Maesllangederys, [p. Tal-y-llyn]. Subscribed: note of ..., DH65. vtls005452873 File - Receipt of Rees Hughes, esq., 1592, July 20. DH65. ISYSARCHB63 sheriff of co. Mer., for 10s. paid by Owen ap for a relief ..., DH66. vtls005452874 File - Exemplification Of A Fine, dated 1593, Nov. 3. DH66. ISYSARCHB63 23 Oct. 1592, of 1 m., 1 toft, 1 garden, etc. (47 a.) in p ..., DH67. vtls005452875 File - Quitclaim of a m. bounded on 1595, Dec. 8. DH67. ISYSARCHB63 the east by the highway leading from Y Kyvynge towards (further boundaries given) ..., DH68. vtls005452876 File - Covenant To Stand Seized of a 1597, Sept. 20. DH68. ISYSARCHB63 capital m. called Place Lowrie verch Res ap Hugh, a tmt and garden called ..., DH69. vtls005452877 File - Feoffment of a parcel of land (2 1598, April 4. DH69. ISYSARCHB63 a.) in t. Cowargh, [p. Llanymawddwy], bounded on the north by a new ..., DH70. vtls005452878 File - Quitclaim of a m. called Tythyn 1598, June 7. DH70. ISYSARCHB63 Craig Vrynnie and a parcel of land called Dol y Cleivion, both in Creignion ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 168 GB 0210 PENIARTH Peniarth Estate Records, DH71. vtls005452879 File - Articles Of Agreements to settle 1598, Sept. 11. DH71. ISYSARCHB63 disputes over title to certain parcels of land, part of the said man., including that ..., DH72. vtls005452880 File - Copy of DH71. Endorsed: '33', 1598, Sept. 11. DH72. ISYSARCHB63 DH73. vtls005452881 File - Grant In Fee Farm of a m. called 1599, June 30. DH73. ISYSARCHB63 Tyddyn Keven y Braigh in t. Kamlan, [p. Mallwyd], lying between the ..., DH74. vtls005452882 File - Grant In Fee Farm, in part 1599, Aug. 9. DH74. ISYSARCHB63 performance of the agreement specified in DH71, of a capital m. called Tythyn Glan ..., DH75. vtls005452883 File - Grant In Fee Farm of a m. and 1599, Oct. 31. DH75. ISYSARCHB63 garden called Tythyn y Tu Coughe, 20 a. of land lying between ..., Cyfres | Series vtls005452884 ISYSARCHB63: Deeds, Dyddiad | Date: 1601-1614. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DH76. vtls005452885 File - Grant In Fee Farm of a m. called [1601 x 1602]. DH76. ISYSARCHB63 Tythyn y Tu Couch and a parcel of land (20 a.) lying ..., DH77. vtls005452886 File - Assignment Of Mortgage specified 1601/2, March DH77. ISYSARCHB63 in DH59 for £43. Endorsed: '36'. Latin, 11. DH78. vtls005452887 File - Bargain And Sale of the premises 1602, March 29. DH78. ISYSARCHB63 specified in DH77 subject to the mortgage specified in DH59, with Power Of Attorney ..., DH79. vtls005452888 File - Bond in £100 for the peaceful 1602, March 29. DH79. ISYSARCHB63 possession of the premises specified in DH78, DH80. vtls005452889 File - Assignment of a bond in £100 for 1602, March 29. DH80. ISYSARCHB63 the performance of covenants specified in DH59. Paper, DH81. vtls005452890 File - Bargain And Sale of a parcel of 1602, June 21. DH81. ISYSARCHB63 land called Dol y Cleivion (18 a.) and a parcel of land called ..., DH82. vtls005452891 File - Bond in £50 for the peaceful 1602, June 26. DH82. ISYSARCHB63 possession of the premises specified in DH81, DH83. vtls005452892 File - Bond in £40 to perform covenants 1603, July 20. DH83. ISYSARCHB63 specified in a pair of indentures of even date, DH84. vtls005452893 File - Probate Of Will And Codicil of 1603, July 26. DH84. ISYSARCHB63 John Lloyde ap David, 'person' of the parish church of Malloide, co. Mer., BA ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 169 GB 0210 PENIARTH Peniarth Estate Records, DH85. vtls005452894 File - Lease for 60 years of 1's third part 1603, Aug. 20. DH85. ISYSARCHB63 or dower of a capital m. called Tuthin Keynan and tmt's called ..., DH86. vtls005452895 File - Bargain And Sale of a m. in the 1603, Oct. 16. DH86. ISYSARCHB63 tenure of Howell ap Owen, a parcel of land called Gro yn ..., DH87. vtls005452896 File - Grant In Fee Farm of a m. called 1603, Oct. 27. DH87. ISYSARCHB63 Tuthin Maes y Gamdda, parcels of land called Llechwedd Yr Onn, Eskair ..., DH88. vtls005452897 File - Defeazance Of Mortgage upon 1603 x 1604. DH88. ISYSARCHB63 payment of £10 of a m. called Tuy Jenkin ap John and parcels of land called ..., DH89. vtls005452898 File - Quitclaim of a capital m. called 1603/4, Feb. 2. DH89. ISYSARCHB63 Tuthyn Keynan, a m. called Tuy Newydd Yn y Fron, tofts or tmt's called ..., DH90. vtls005452899 File - Mortgage (Bargain And Sale With 1603/4, March DH90. ISYSARCHB63 Feoffment) for £60 of a m. called Tuthyn 16. Keynan, a m. called Y Tuy Newydd ..., DH91. vtls005452900 File - Release Of The Equity Of 1604, April 27. DH91. ISYSARCHB63 Redemption of a m. called Tydden y Gwas Bychan and a summer house or toft ..., DH92. vtls005452901 File - Bargain And Sale With Feoffment 1604, April 27. DH92. ISYSARCHB63 of the premises specified in DH91 together with all the lands in p. Creignion Vechan ..., DH93. vtls005452902 File - Bond in £40 for the performance of 1604, April 27. DH93. ISYSARCHB63 covenants specified in DH92, DH94. vtls005452903 File - Gift of a m. called Tuthyn y Braich, 1604, May 22. DH94. ISYSARCHB63 otherwise Y Vron, and 12 a. of land lying between the land ..., DH95. vtls005452904 File - Bond in £50 for the peaceful 1604, May 22. DH95. ISYSARCHB63 possession of the premises in DH94. Endorsed: '49', DH96. vtls005452905 File - Bond in £200 for the performance [1604], Sept. 5. DH96. ISYSARCHB63 of covenants specified in DH91, DH97. vtls005452906 File - Bond in £200 for the peaceful 1604, Nov. 11. DH97. ISYSARCHB63 possession of the premises specified in DH89. Endorsed: '50', DH98. vtls005452907 File - Quitclaim of a house called Y 1604, Nov. 14. DH98. ISYSARCHB63 Place Newydd in Cowarch, a parcel of land adjoining called Y Ddol Ddu and ..., DH99. vtls005452908 File - Deed To Lead The Uses Of A 1605, June 1. DH99. ISYSARCHB63 Recovery of a m. called Tuthyn Y Dugoed, [p. Mallwyd], to enure to ..., DH100. vtls005452909 File - Bond [?Defeazance Of Mortgage] 1608, Oct. 18. DH100. ISYSARCHB63 in £40 for the peaceful posession of a m. called Tuy Jenkin ap John, parcels of ..., DH101. vtls005452910 File - Bond in £30 for the peaceful 1608, Oct. 18. DH101. ISYSARCHB63 possession of the premises specified in DH100 upon and after payment by 2 of ..., DH102. vtls005452911 File - Release Of The Equity Of 1609, Oct. 23. DH102. ISYSARCHB63 Redemption of the premises specified in

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 170 GB 0210 PENIARTH Peniarth Estate Records, DH90. Consideration: £90. Endorsed: '54', DH103. vtls005452912 File - Bond in £70 to perform covenants 1609, Oct. 23. DH103. ISYSARCHB63 specified in DH102, DH104. vtls005452913 File - Quitclaim of m's called Tythyn 1609, Oct. 23. DH104. ISYSARCHB63 Keynan, Y Ty Newydd Ar Y Vron, Erw'r Maen Lloid, Dol Rys, Gweirglodd Lewis ap ..., DH105. vtls005452914 File - Bond in £40 for the peaceful 1609/10, Feb. DH105. ISYSARCHB63 possession of a m. called Tuthyn y Tuy 15. Coch, a parcel of land called ..., DH106. vtls005452915 File - Quitclaim of the premises specified 1610, Oct. 23. DH106. ISYSARCHB63 in DH107. Endorsed: '56'. Latin, DH107. vtls005452916 File - Bond in £40 that if Katherine verch 1610, Oct. 23. DH107. ISYSARCHB63 Humffrey and Anne verch Humffrey, dau's of Humffrey ap Hugh ap Llewelyn, dec ..., DH108. vtls005452917 File - Pre-nuptial Settlement of the said 1610, Nov. 20. DH108. ISYSARCHB63 William ap Richard and Jane verch John, one of the dau's of 2, being a ..., DH109. vtls005452918 File - Bond in £1,000 for the 1610, Nov. 20`. DH109. ISYSARCHB63 performance of covenants specified in DH108 by the said Richard and William. Witnesses include [Dr] ..., DH110. vtls005452919 File - Pre-nuptial Settlement [of the said 1610, Nov. 23. DH110. ISYSARCHB63 William ap Richard and Jane verch John, one of the dau's of John ap Ieuan ..., DH111. vtls005452920 File - Bond in £20 for the peaceful 1611, July 8. DH111. ISYSARCHB63 possession of a m. called Llyust Vawr in t. Camlan, [p. Mallwyd]. Endorsed: '58' ..., DH112. vtls005452921 File - Assignment (Deed Poll) of all 1's 1611, July 9. DH112. ISYSARCHB63 interest in the m. specified in DH111. Endorsed: '59', DH113. vtls005452922 File - Quitclaim of a m. called Tythyn 1611/12, Jan. DH113. ISYSARCHB63 y Tuy Gough, closes of land called Dol 11. Camlan and Groe (10 a.), a ..., DH114. vtls005452923 File - Bargain And Sale With Feoffment 1613, July 8. DH114. ISYSARCHB63 of a m. called Y Llyest Vawr, t. Camlan, [p. Mallwyd], with Power Of Attorney ..., DH115. vtls005452924 File - Lease for 21 years of (i) a m. called 1614, June 20. DH115. ISYSARCHB63 Tythyn Gweinion, t. Gweinion And Malloyd, [p. Mallwyd], a m. called ..., DH116. vtls005452925 File - Deed To Lead The Uses Of A Fine 1614, Sept. 10. DH116. ISYSARCHB63 of a m. called Tythyn Y Tuy Coch, a toft or tmt ..., DH117. vtls005452926 File - Final Concord of 3 m's, 2 gardens, 1614, Oct. 17. DH117. ISYSARCHB63 1 cottage, etc. (106 a.) in t. Camlan, [p. Mallwyd], co. Mer. Consideration ..., Cyfres | Series vtls005452927 ISYSARCHB63: Deeds, Dyddiad | Date: 1616-1650. (dyddiad creu) | (date of creation)

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 171 GB 0210 PENIARTH Peniarth Estate Records, Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DH118. vtls005452928 File - Bargain And Sale With Feoffment 1616, May 14. DH118. ISYSARCHB63 of all the lands of 1 in t. Camlan, [p. Mallwyd], lying between a stream ..., DH119. vtls005452929 File - Post-nuptial Settlement of John 1622, May 14. DH119. ISYSARCHB63 Rowland, son and heir apparent of the said Rowland, and Ellin verch Evan, one of the ..., DH120. vtls005452930 File - Feoffment of m's called Tythyn 1624, Nov. 5. DH120. ISYSARCHB63 Keynan and Y Ty Newydd Ar Y Vron, parcels of land called Erw'r Maen Llwyd ..., DH121. vtls005452931 File - Bargain And Sale With Feoffment 1629, Oct. 3. DH121. ISYSARCHB63 of a m. called Tythyn Maes Cornowrach, otherwise Maes Corn Norwach, otherwise Maes Korne Nowrach ..., DH122. vtls005452932 File - Bond in £90 for the performance 1629, Oct. 3. DH122. ISYSARCHB63 of covenants specified in DH121 by J.R. and his wife. Attached to DH121, DH123. vtls005452933 File - Deed Of Exchange being a Gift 1630, Sept. 1. DH123. ISYSARCHB63 by 1 to 2 of a parcel of land (4 a.) in p. Malloyd ..., DH124. vtls005452934 File - Assignment of an annual rent 1632, Aug. 31. DH124. ISYSARCHB63 charge of £10 issuing from the premises specified in DH108 and of 1's life interest ..., DH125. vtls005452935 File - Bond in £140 to perform covenants 1632, Aug. 31. DH125. ISYSARCHB63 specified in DH124, DH126. vtls005452936 File - Leaseback for 2 years, provided 1632, Nov. 13. DH126. ISYSARCHB63 the premises remain in mortgage, of arable lands, pasture, toft and a tmt called Erw'r ..., DH127. vtls005452937 File - Deed Of Exchange being a Gift 1633, June 15. DH127. ISYSARCHB63 from 1 to 2 of a parcel of land (1 a.) called Erow Ieuan ..., DH128. vtls005452938 File - Covenant by 1 that a judgement 1633, Nov. 26. DH128. ISYSARCHB63 upon a bond for £100, dated 1 Nov. 1631, shall remain in force until ..., DH129. vtls005452939 File - Memorandum of a bond in £150 1637/8, Feb. 20. DH129. ISYSARCHB63 for the observance of covenants by R.P. specified in indentures of even date, for ..., DH130. vtls005452940 File - Statute Staple in £300. Witness: 1637/8, March DH130. ISYSARCHB63 James Cambell, mayor [of Shrewsbury}. 7. Endorsed: 'Enclosed in 70'. Seals (including the town of Shrewsbury) ..., DH131. vtls005452941 File - Bond in £1,000 to indemnify 2 1638, May 8. DH131. ISYSARCHB63 against a bond in £600 to secure £300 of even date to John Jones ..., DH132. vtls005452942 File - Receipt from R[ichard] Blower for 1638, July 7. DH132. ISYSARCHB63 the payment by Richard Price, deputy

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 172 GB 0210 PENIARTH Peniarth Estate Records, alnager of Shropshire and cos Flint, Denb. and Mont ..., DH133. vtls005452943 File - Account between 'cousin' [John] [c. 1639]. DH133. ISYSARCHB63 Jones and [Richard Price] relating to sums of money lent, interest charges and legal costs, 1632-9 ..., DH134. vtls005452944 File - Declaration by of 1639/40, Feb. DH134. ISYSARCHB63 Esgairwethan, co. Mer., gent., that two 15. judgements for £600 obtained in the Court of Exchequer ..., DH135. vtls005452945 File - Acknowledgement of Richard 1639/40, Feb. DH135. ISYSARCHB63 Pryce that he has borrowed £5 from John 22. Jones of the city of London. Endorsed: '69' and ..., DH136. vtls005452946 File - Account between [John Jones] and [?1641]. DH136. ISYSARCHB63 his cousin Richard Price, DH137. vtls005452947 File - Lease for 21 years of parcels of 1641, April 7. DH137. ISYSARCHB63 land called Dol Ddyvi and Dryll Yr Evallen Ddu in t. Camlan, [p ..., DH138. vtls005452948 File - Receipt of Richard Pryce for 10s. 1641, May 28. DH138. ISYSARCHB63 lent to him by his cousin John Jones. Endorsed: 'Enclosed to No. 86 which ..., DH139. vtls005452949 File - Release to 2 of a bond in which he 1641, Dec. 18. DH139. ISYSARCHB63 stood surety for Richard Price to the said Francis Woodhouse. Enclosed ..., DH140. vtls005452950 File - Bargain And Sale With Feoffment 1641/2, March DH140. ISYSARCHB63 of a m. called Y Ty yn y Bwlch, 8. otherwise Tythyn Y Ty yn y ..., DH141. vtls005452951 File - Bond in £100 for the performance 1641/2, March DH141. ISYSARCHB63 of covenants specified in DH140 by 8. D.L.G. and E.D.L.. Attached to DH140, DH142. vtls005452952 File - Post-nuptial Settlement of 1 1642, July 22. DH142. ISYSARCHB63 and Mary his wife, one of the dau's of the said Robert Corbett, being a Feoffment ..., DH143. vtls005452953 File - Mortgage (Bargain And Sale) by 2 1644, Aug. 28. DH143. ISYSARCHB63 to 1 for £307.19.4 of m's called Tythyn Keinan and Y Ty Newydd Ar ..., DH144. vtls005452954 File - Bond in £600 for the performance 1644, Aug. 28. DH144. ISYSARCHB63 of covenants by J.P. specified in DH143. Endorsed: '83', DH145. vtls005452955 File - Deed Declaring The Uses Of A 1644/5, Feb. 24. DH145. ISYSARCHB63 Fine of the premises specified in DH142 to enure to the uses specified in ..., DH146. vtls005452956 File - Account of debts due from John 1646/7, Jan. DH146. ISYSARCHB63 Pryce to his cousin John Jones of London together with a schedule of encumbrances ..., DH147. vtls005452957 File - Memorandum by [John Jones of 1647, Aug. 17. DH147. ISYSARCHB63 London] of having entered into bonds for repayment of £50 and £160 on behalf of ..., DH148. vtls005452958 File - Account between Richard Pryce of 1648. DH148. ISYSARCHB63 Shrewsbury, Shropshire, draper, and his

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 173 GB 0210 PENIARTH Peniarth Estate Records, cousin John Jones of [London], 1632-48, relating to bonds, interest ..., DH149. vtls005452959 File - Mortgage (Bargain And Sale With 1649, July 6. DH149. ISYSARCHB63 Feoffment) for £20 of a m. or burgage wherein one Evan Ellissey ap Hugh now ..., DH150. vtls005452960 File - Agreement for the sale of 1's lands 1649/50, March DH150. ISYSARCHB63 in t's Cwmkewydd, [p. Llanymawddwy], 18. Camlan, Dugoed and Gweinion And Malloyd, [p. Mallwyd] ..., DH151. vtls005452961 File - Letter Of Attorney to sue John 1650, March 28. DH151. ISYSARCHB63 Price, Vincent Corbett, Lewis Hughes, Theodor [or Tudor] Owen and Griffith Morgan upon any ..., DH152. vtls005452962 File - Assignment Of Mortgage (Bargain 1650, March 28. DH152. ISYSARCHB63 And Sale With Feoffment) specified in DH143 for £310. Endorsed: livery of seizin, note of production ..., DH153. vtls005452963 File - Bond in £600 to perform covenants 1650, March 28. DH153. ISYSARCHB63 specified in DH152. Endorsed: '90', DH154. vtls005452964 File - Revocation Of Uses in favour of 1650, March 29. DH154. ISYSARCHB63 2 in and upon m's called Tythyn y Tu Coch, Tythyn y Braych and ..., DH155. vtls005452965 File - Bond in £2,000 to perform 1650, March 29. DH155. ISYSARCHB63 covenants specified in DH154, DH156. vtls005452966 File - Bargain And Sale With Feoffment 1650, March 29. DH156. ISYSARCHB63 of the premises specified in DH143 and m's called Gwern Yr Neley Ucha, t. Gweinion ..., DH157. vtls005452967 File - Mortgage (Bargain And Sale 1650, July 4. DH157. ISYSARCHB63 With Feoffment) for £25 of a m. called Tythyn Caer Cryther and a ffrith thereto adjoining ..., DH158. vtls005452968 File - Bond in £50 for the performance 1650, July 4. DH158. ISYSARCHB63 by To of covenants specified in DH157. Endorsed: '92', Cyfres | Series vtls005452969 ISYSARCHB63: Deeds, Dyddiad | Date: 1654-1721. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DH159. vtls005452970 File - Deed Of Partition of the estate of 1654, June 29. DH159. ISYSARCHB63 John Davies late of Malloyd, D.D.: (i) 2 to have a capital m ..., DH160. vtls005452971 File - Bargain And Sale With Feoffment 1657, Dec. 31. DH160. ISYSARCHB63 to 2 to the use of J.J. of the premises specified in DH157. Endorsed: livery ..., DH161. vtls005452972 File - Quitclaim of a m. called Tythyn 1657/8, Jan. 1. DH161. ISYSARCHB63 Cay'r Krythor and a ffrith thereunto belonging called Y Ffrifh Bach, [t. Dugoed, p ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 174 GB 0210 PENIARTH Peniarth Estate Records, DH162. vtls005452973 File - Bond in £40 for O.W. to perform 1661, May 2. DH162. ISYSARCHB63 covenants specified in a mortgage of even date, DH163. vtls005452974 File - Bargain And Sale With Feoffment 1661, May 23. DH163. ISYSARCHB63 by 1 to 2 of a m. and lands called Tythyn Cwm Bychan, Clawdd Pengrych ..., DH164. vtls005452975 File - Bargain And Sale With Feoffment 1661, May 23. DH164. ISYSARCHB63 by 1 to 2 of a capital m. called Tyddyn y Dugoed, a m. called ..., DH165. vtls005452976 File - Bond in £400 to perform covenants 1661, May 23. DH165. ISYSARCHB63 specified in DH164, DH166. vtls005452977 File - Will of Lewis Lloyd of Rhiwedog, 1668, Nov. 20. DH166. ISYSARCHB63 co. Mer., esq. Desires to be buried in the chancel of the church of ..., DH167-71. File - Schedules Of Title Deeds [?c. 1673]. DH167-71. vtls005452978 relating to the Mallwyd estate in t's ISYSARCHB63 Gweinion, Dugoed, Camlan, Gartheiniog, Caereinion Fechan, Camlan and Dinas ..., DH172. vtls005452979 File - Release of a capital m. called Uch- 1678/9, Feb. 10. DH172. ISYSARCHB63 Law'r Coed, p. Llanenddwyn, co. Mer., and all other lands in p's Llanenddwyn, Llanvaire ..., DH173. vtls005452980 File - Mortgage (Release) for £300 by 1 1689, Aug. 3. DH173. ISYSARCHB63 to 2 of a capital m. called Uchlaw'r Coed, a water corn mill with ..., DH174. vtls005452981 File - Mortgage (Feoffment) for £500 1690, Nov. 20. DH174. ISYSARCHB63 of m's called Plas Lowry verch Rees ap Hugh and Tu Jenkin Rees, otherwise Tythyn Jenkin ..., DH175. vtls005452982 File - Bargain And Sale With Feoffment 1693, Dec. 8. DH175. ISYSARCHB63 of m's called Plas Lowry Verch Rees ap Hugh and Tû Jenkin Rees, otherwise, Tyddin ..., DH176. vtls005452983 File - Exemplification Of A Fine, dated 1694, Aug. 14. DH176. ISYSARCHB63 29 July 1650, of 12 m's, 12 tofts, 12 gardens, a fulling mill, etc. (10,000 ..., DH177. vtls005452984 File - Assignment Of Mortgage specified 1695, July 8. DH177. ISYSARCHB63 in DH173 and of the further mortgage specified in DH173 and of the further mortgage endorsed ..., DH178. vtls005452985 File - Release Of The Equity Of 1699, April 5. DH178. ISYSARCHB63 Redemption of premises in p's Mallwyd, Llanymowddwy, Llanvair and Llanddwywe, co. Mer., specified in DH173 ..., DH179-80. File - Mortgage (Lease And Release by 1699, April 6-7. DH179-80. vtls005452986 J.J. and by R.V. at the direction of J.J.) ISYSARCHB63 for £200 (6%) of the premises ..., DH181. vtls005452987 File - Counterpart of DH180. Endorsed: 1699, April 7. DH181. ISYSARCHB63 '105', DH182. vtls005452988 File - Bond in £600 to perform covenants 1699, April 7. DH182. ISYSARCHB63 specified in DH180. Endorsed: '106', DH183-4. File - Mortgage (Lease and Release) for 1699, Nov. 6-7. DH183-4. vtls005452989 £845 (£516 paid to 1 and £329 to 1's ISYSARCHB63

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 175 GB 0210 PENIARTH Peniarth Estate Records, creditors, namely, Margaret Lewis of Wrexham ..., DH185. vtls005452990 File - Assignment Of Mortgage specified 1700, April 4. DH185. ISYSARCHB63 in DH180 for £212. Endorsed: 'Cosin & My Uncle Jones's Release to me of ..., DH186. vtls005452991 File - Memorandum of Humfrey 1701/2, Jan. 17. DH186. ISYSARCHB63 Griffith of Gwanas, [co. Mer.] that in consideration of £6 paid to him by John Robert of ..., DH187. vtls005452992 File - Articles Of Agreement to release 1701/2, Feb. 21. DH187. ISYSARCHB63 the equity of redemption of the premises specified in DH173 for £140, an annuity of ..., DH188. vtls005452993 File - Release Of The Equity Of 1702, June 5. DH188. ISYSARCHB63 Redemption of the premises specified in DH173 and mortgaged by 1 to 2 in DH183-4 ..., DH189. vtls005452994 File - Mortgage (Demise for 31 years) 1703, June 20. DH189. ISYSARCHB63 for £20 of a m. in the tenure of 2 together with parcels of land ..., DH190. vtls005452995 File - Bond in £20 to secure repayment 1705, March 28. DH190. ISYSARCHB63 of £10 and interest on 28 March 1706. Subscribed: Memorandum that the above was ..., DH191. vtls005452996 File - Further Mortgage for £10 of the 1705/6, Jan. 23. DH191. ISYSARCHB63 premises specified in DH189. Recites DH189. Endorsed: Agreement as in the endorsment on DH189 ..., DH192. vtls005452997 File - Bond in £20 to secure repayment 1708, Sept. 29. DH192. ISYSARCHB63 of £10 and interest on 29 Sept. 1709. Endorsed: as the endorsement on DH190 ..., DH193. vtls005452998 File - Articles Of Agreement for the 1713, Nov. 16. DH193. ISYSARCHB63 purchase and sale of all 1's m's and lands in p's [Llany]mowthwy and Mallwyd for ..., DH194-5. File - Deed To Make A Tenant To The 1714, March DH194-5. vtls005452999 Precipe to suffer a common recovery by 30-1. ISYSARCHB63 1 to 2 of all 1's ..., DH196. vtls005453000 File - Feoffment To Uses of two m's in 1714, March 31. DH196. ISYSARCHB63 the tenure of Evan Rowland [called Plas Yn y Dugoed], p. Mallwyd, co ..., DH197. vtls005453001 File - Post-nuptial Settlement of 1, being 1718, May 2. DH197. ISYSARCHB63 a Release by 1 to 3 of a m. called Tyddyn y Gloddva, t. Dugoed ..., DH198. vtls005453002 File - Mortgage (Demise for 3,000 years) 1721, May 1. DH198. ISYSARCHB63 for £50 of the premises specified in DH189. Endorsed: Receipt of 2 for the payment ..., DH199. vtls005453003 File - Bond in £100 for the performance 1721, May 1. DH199. ISYSARCHB63 of covenants specified in DH198, Cyfres | Series vtls005453004 ISYSARCHB63: Deeds,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 176 GB 0210 PENIARTH Peniarth Estate Records, Dyddiad | Date: 1726-1792. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DH200. vtls005453005 File - Lease for 21 years of m's called 1726, Aug. 2. DH200. ISYSARCHB63 Dugoed and Cae Gruthwr, p. Mallwyd, except for a parcel of land called ..., DH201. vtls005453006 File - Counterpart of DH200. Endorsed: 1726, Aug. 2. DH201. ISYSARCHB63 '116', DH202. vtls005453007 File - Mortgage (Demise for 3,000 years) 1727, Nov. 1. DH202. ISYSARCHB63 for £60 (5%) of the premises specified in DH189, DH203. vtls005453008 File - Bond in £120 for the performance 1727, Nov. 1. DH203. ISYSARCHB63 of covenants specified in DH202, DH204-5. File - Lease and Release of a capital 1728, Oct. DH204-5. vtls005453009 m. called Plas yn Mallwyd, m's called 18-19. ISYSARCHB63 Tythin Kynon, Gallt Mallwyd, Tythin y Cae ..., DH206-7. File - Pre-nuptial Settlement of the said 1729, Dec. DH206-7. vtls005453010 Robert Williams and Meryel Williams, 15-16. ISYSARCHB63 being a Lease and Release by 1 to 2 of ..., DH208. vtls005453011 File - Counterpart of DH207, 1729, Dec. 16. DH208. ISYSARCHB63 DH209. vtls005453012 File - Probate Of Will of Edward Wynne 1732/3, March DH209. ISYSARCHB63 of Llanvorda, p. Oswestry, Shropshire, 7. gent. Devises m's called Tal y Meirin, otherwise Tyno ..., DH210. vtls005453013 File - Bond in £40 to secure repayment 1733, Nov. 1. DH210. ISYSARCHB63 of £20 with interest on 31 Oct. 1734. Endorsed: Note that £6 part of ..., DH211. vtls005453014 File - Bond in £61.8.0 to secure 1739, Aug. 23. DH211. ISYSARCHB63 repayment of £30.14.0 with interest on 22 Aug. 1740. Endorsed: Note that £20.14.0 part of ..., DH212. vtls005453015 File - Release of m's and lands called Tû- 1744, May 2. DH212. ISYSARCHB63 Ynchnwrrch, otherwise Cynwrech, Y Cae Gwyn, Y Cae Glas, Y Cae Crin, Y Cae ..., DH213-14. File - Deed (Lease and Release) To Make 1757, March DH213-14. vtls005453016 A Tenant To The Precipe of a m. called 29-30. ISYSARCHB63 Tyddyn y Gloddfa, p. Mallwyd ..., DH215. vtls005453017 File - Transcript Of Pleas In A Common 1757, April 1. DH215. ISYSARCHB63 Recovery (by double vouchee) of 1 m., 1 garden, 1 orchard, etc. (700 a.) ..., DH216. vtls005453018 File - Mortgage (Demise for 500 years) 1758, Aug. 7. DH216. ISYSARCHB63 for £40 of a m. called Tyddin y Gloddfa in p. Mallwyd, co. Mer., and ..., DH217. vtls005453019 File - Bond in £80 to perform covenants 1758, Aug. 7. DH217. ISYSARCHB63 specified in DH216, DH218. vtls005453020 File - Transcripts Of Pleas In A Common 1764, March 23. DH218. ISYSARCHB63 Recovery (by double vouchee) of 12 m's, 1 mill, 1 dovehouse, etc. (1,300 a.) ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 177 GB 0210 PENIARTH Peniarth Estate Records, DH219. vtls005453021 File - Assignment Of Mortgage specified 1765, May 25. DH219. ISYSARCHB63 in DH216 by the direction of 2 to 3 for £56.17.0 and Further Mortgage (Demise for ..., DH220. vtls005453022 File - Assignment Of Mortgage specified 1769, May 4. DH220. ISYSARCHB63 in DH219 for £80 by 1, by the direction of 2, to 3, for £80, with ..., DH221-2. File - Deed To Make A Tenant To The 1770, July 2-3. DH221-2. vtls005453023 Precipe (Release by 2, by the consent of ISYSARCHB63 1, to 3, and Release ..., DH223 (i). File - Warrant Of Attorney by 1 to 2 1770, Aug. [--]. DH223 (i). vtls005453024 to appear in their place in a common ISYSARCHB63 recovery of 12 m's, 6 ..., DH223 (ii). File - Warrant Of Attorney as above of 1770, Aug. [--]. DH223 (ii). vtls005453025 12 m's, 6 cottages, 6 gardens (3,200 a.), ISYSARCHB63 p's Mallwyd and Llanymowddwy, co. Mer ..., DH224. vtls005453026 File - Transcript Of Pleas In A Common 1770, Aug. 11. DH224. ISYSARCHB63 Recovery (by double vouchee) of 6 m's, 3 cottages, 3 gardens, etc. (700 a.) ..., DH225. vtls005453027 File - As DH224 of 12 m's, 6 cottages, 1770, Aug. 24. DH225. ISYSARCHB63 12 gardens, etc. (3,200 a.), in p's Mallwyd and Llanymowddwy, co. Mer. DH224-5 ..., DH226. vtls005453028 File - Copy of DH207, [?1770/1]. DH226. ISYSARCHB63 DH227. vtls005453029 File - Attested Copy of DH207, 1771, Jan. 20. DH227. ISYSARCHB63 DH228. vtls005453030 File - Copy Abstract Of Title of 1771, Sept. 30. DH228. ISYSARCHB63 Watkin Williams, Penbedw, co. Denb., esq., to premises in p's Mallwyd and Llanymowddwy, cos Mer ..., DH229. vtls005453031 File - Abstract Of Title of the premises [1778]. DH229. ISYSARCHB63 specified in DH219, 1695-, DH230. vtls005453032 File - Further Mortgage for £15 (Demise 1778, Jan. 28. DH230. ISYSARCHB63 for 1,000 years) of the premises specified in DH219. Recites DH216, 219-20 and that the ..., DH231. vtls005453033 File - Bond in £280 for the payment of 1778, Jan. 28. DH231. ISYSARCHB63 £147 and to perform covenants specified in DH230, DH233. vtls005453034 File - Lease for the life of 2 of a m. called 1785, July 1. DH233. ISYSARCHB63 Duggoed Bach, p. Mallwyd, with Power Of Attorney from 1 ..., DH234. vtls005453035 File - Counterpart of DH233, 1785, July 1. DH234. ISYSARCHB63 DH235. vtls005453036 File - Lease for one life of a m. called 1785, Oct. 10. DH235. ISYSARCHB63 Penrhiewkiln, p. Mallwyd, co. Mer.; covenants relating to repairs and husbandry. Annual ..., DH236. vtls005453037 File - Lease for one life of a m. called 1785, Oct. 10. DH236. ISYSARCHB63 Bryn Dugoed, p. Mallwyd, reserving timber; covenants relating to repairs and husbandry ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 178 GB 0210 PENIARTH Peniarth Estate Records, DH232. vtls005453038 File - Lease for life of an inn called Cross 1788, April 1. DH232. ISYSARCHB63 Foxes, p. Mallwyd, reserving timber, mines and quarries; covenants relating to repairs ..., DH237. vtls005453039 File - Occular Survey of lands called 1790. DH237. ISYSARCHB63 Gwenion and Cae Gwillim, t's Caereinion Fechan and Dugoed, [p. Mallwyd, co. Mer.,], together with ..., DH238. vtls005453040 File - Evidence relating to exchanges 1791, Nov. 8. DH238. ISYSARCHB63 of land between Watkin Williams of Penbedw, co. Denb., and Peter Wynn of Plas Ucha near ..., DH239. vtls005453041 File - Lease for one life of a m. called 1792, June 23. DH239. ISYSARCHB63 Caergo, p. Mallwyd, with Power Of Attorney as in DH236; covenants relating ..., DH240. vtls005453042 File - Counterpart of DH239, 1792, June 23. DH240. ISYSARCHB63 Cyfres | Series vtls005453043 ISYSARCHB63: Deeds, Dyddiad | Date: 1793-1873. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container DH241. vtls005453044 File - Lease for the life of 2 of a parcel 1793, May 13. DH241. ISYSARCHB63 of land called Clippie, p. Mallwyd; covenants relating to repairs and ..., DH242. vtls005453045 File - Lease for one life of a m. called 1793, May 13. DH242. ISYSARCHB63 Graig y Bryniau, p. Mallwyd, reserving timber and minerals; covenants relating to ..., DH243. vtls005453046 File - Counterpart of DH242, 1793, May 13. DH243. ISYSARCHB63 DH244. vtls005453047 File - Articles Of Agreement for the sale 1800, Jan. 11. DH244. ISYSARCHB63 of the premises specified in DH245, DH245. vtls005453048 File - Lease and Release of a dwelling 1800, March DH245. ISYSARCHB63 house in the tenure of Gwen Thomas in t. 27-8. Dugoed, p. Mallwyd, co. Mer ..., DH246. vtls005453049 File - Copies from the parish register (Watermark DH246. ISYSARCHB63 of [Mallwyd, co. Mer.] of the baptism 1803). of Edward son of John David and Catherine ..., DH247. vtls005453050 File - Schedule Of Leases of premises 1806, July 1. DH247. ISYSARCHB63 in p. Mallwyd, co. Mer., 1784-1805, delivered by Watkin Williams, esq., to John Williams and ..., DH248. vtls005453051 File - Particulars of premises sold at 1806, July 31. DH248. ISYSARCHB63 Mallwyd, co. Mer., giving the names and sale prices of the same and of timber ..., DH249. vtls005453052 File - Particulars of the premises 1806, July 31. DH249. ISYSARCHB63 specified in DH248 giving the sale prices and deposits paid,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 179 GB 0210 PENIARTH Peniarth Estate Records, DH250. vtls005453053 File - Receipted Bill of Thomas Pryce 1806, Aug. 19. DH250. ISYSARCHB63 for auction duty on premises sold in Mallwyd on 31 July. Endorsed: ?list of prices ..., DH251. vtls005453054 File - Account of John Williams with 1806, Aug. 23. DH251. ISYSARCHB63 Watkin Williams of Penbedw, esq., for deposits received by him following the sale at Mallwyd ..., DH252. vtls005453055 File - Valuation of farms and timber at [c. 1809]. DH252. ISYSARCHB63 Mallwyd, co. Mer., [proposed to be sold], DH253-4. File - Particulars of the sale of parts of [1809, Aug. 1]. DH253-4. vtls005453056 the Mallwyd estate giving the names of ISYSARCHB63 farms, sale prices and unsold lots ..., DH255. vtls005453057 File - Note of [bids and reserved price of [1809, Aug. 1]. DH255. ISYSARCHB63 the lots offered for sale at Mallwyd], DH256. vtls005453058 File - List of persons present at the sale [1809, Aug. 1]. DH256. ISYSARCHB63 room in Mallwyd, co. Mer, DH257. vtls005453059 File - List Of Bids for lots of parts of the 1809, Aug. 1. DH257. ISYSARCHB63 Mallwyd estate, co. Mer, DH258. vtls005453060 File - Articles Of Agreement for the 1810, Aug. 21. DH258. ISYSARCHB63 sale and purchase of a m. called Graig y Gronfa, p. Mallwyd, co. Mer., for ..., DH259. vtls005453061 File - Sketch Map And Particulars of the [1810, Aug. 21]. DH259. ISYSARCHB63 m. specified in DH258, DH260. vtls005453062 File - Mortgage (Lease and Release) 1818, Dec. 22-3. DH260. ISYSARCHB63 for £200 (5%) of a m. called Tyddin y Gloddfa, p. Mallwyd, and two dwelling houses ..., DH261. vtls005453063 File - Schedule Of Title Deeds relating 1830, May 21. DH261. ISYSARCHB63 to the Mallwyd estate, 1729-1800, with acknowledgement of receipt of the same by W. W ..., DH262. vtls005453064 File - Schedule Of Title Deeds relating to 1830, July 15. DH262. ISYSARCHB63 the Mallwyd estate, 1502-1830, compiled by W. W. E. Wynne, DH263. vtls005453065 File - Abstract Of Title of William 1834. DH263. ISYSARCHB63 Watkin Edward Wynne, esq., to the Mallwyd estate [i.e. abstract of DF622], DH264. vtls005453066 File - Lease and Release of a m. 1834, Dec. 22-3. DH264. ISYSARCHB63 called Tyddyn y Gloddfa, otherwise Gloddfa Goch, p. Mallwyd by 1, by the direction ..., DH265. vtls005453067 File - Certificate of Edward Owen and 1835, Jan. 30. DH265. ISYSARCHB63 John Jones Williams, both of Dolgelley, co. Mer., gent's, commissioner for taking acknowledgements of deeds ..., DH266. vtls005453068 File - Disentailing Deed of the Mallwyd [?mid x late DH266. ISYSARCHB63 estate, co. Mer., (unspecified). Recites 1830s]. DF622. Draft, DH267-8. File - Lease and Release of an inn called 1840, April DH267-8. vtls005453069 the Cross Foxes, p. Mallwyd, during the 20-1. ISYSARCHB63 life of 3 by 1-3, at ..., DH269. vtls005453070 File - Articles Of Agreement for the 1844, Aug. 8. DH269. ISYSARCHB63 sale by 1 to 2 in trust for the uses of the marriage settlement of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 180 GB 0210 PENIARTH Peniarth Estate Records, DH270. vtls005453071 File - Memorandum by W. W. E. Wynne 1873, Nov. 20. DH270. ISYSARCHB63 about the right of free warren in lp Mowddwy, 1129-1830, together with a covering ..., DJ. vtls005453072 Otherlevel - Pickhill Estate Deeds, 1461 1461-[late 19 DJ. ISYSARCHB63 and 1506-[late 19 cent.], cent.]. DJ1. vtls005453073 File - Demise of a m. in Morrock Street, 1461, Oct. 23. DJ1. ISYSARCHB63 Ruthyn, co. Denb., lying between a plot of ground of 1 and a ..., DJ2. vtls005453074 File - Lease for 99 years of a tmt in 1506, Sept. 28. DJ2. ISYSARCHB63 Walsh street, Ruthyn, lying between the burgage of Tibot Burdet on the ..., DJ3. vtls005453075 File - Feoffment To Uses of a close of 1522, Aug. 12. DJ3. ISYSARCHB63 land called Bryn Bleddyn, p. Bangor [- On Dee], co. Flint, to the use ..., DJ4 (i). vtls005453076 File - Pre-nuptial Settlement of Edwad 1546, June 20. DJ4 (i). ISYSARCHB63 Puleston the younger son of the said Edward Puleston, and Margaret, one of the dau's and ..., DJ4 (ii). File - Pre-nuptial Settlement as above, 1546, June 20. DJ4 (ii). vtls005453077 being a Feoffment To Uses of all 1's ISYSARCHB63 lands in t's Borras, [p. Wrexham], Sutton, [p ..., DJ5. vtls005453078 File - Articles Of Agreement previous 1548, May 1. DJ5. ISYSARCHB63 to the marriage of Perys Salusbury, third son of 1, and Ermyn, daughter of 2: (i) ..., DJ6. vtls005453079 File - Bond in £500 for the performance 1548, May 1. DJ6. ISYSARCHB63 of covenants specified in DJ5. Affected by damp, DJ7. vtls005453080 File - Feoffment To Uses of all the 1561, Sept. 20. DJ7. ISYSARCHB63 m's and lands which 1 lately held with Thomas Owen, gent., dec., by a ..., DJ8. vtls005453081 File - Pre-nuptial Settlement of Katherine 1561, Sept. 26. DJ8. ISYSARCHB63 verch Robert, daughter of 1, and the said Roger Puleston, being a Gift of all his ..., DJ9. vtls005453082 File - Quitclaim of m's and lands 1562, Sept. 26. DJ9. ISYSARCHB63 (unspecified) in t's Sutton, Dutton Ddifaith and Dutton Y Brayn, [p. Is-y- coed], co. Denb., p ..., DJ10. vtls005453083 File - Bond in £10 for the peaceful 1579, Aug. 12. DJ10. ISYSARCHB63 possession for two years of a parcel of land (6 a.) in p. Llanruthe ..., DJ11. vtls005453084 File - Quitclaim of m's and lands 1589, Sept. 20. DJ11. ISYSARCHB63 (unspecified) in t. Sutton, [p. Is-y-coed], co. Denb, DJ12. vtls005453085 File - Grant of an annuity of £50 1590, April 8. DJ12. ISYSARCHB63 charged on 1's premises in the town of Caernarvon, p. Llanvvaglan, t. Elernion, [p ..., DJ13. vtls005453086 File - Post-nuptial Settlement of the said 1593, Sept. 15. DJ13. ISYSARCHB63 Edward Thelloall and Jane his wife, being a Covenant by 1 that if the said ..., DJ14. vtls005453087 File - Assignment Of Lease for 40 years 1600/1, March DJ14. ISYSARCHB63 of a barn called Harpenden, otherwise 21.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 181 GB 0210 PENIARTH Peniarth Estate Records, Harden, and a close adjoining in p. Harpenden ..., DJ15. vtls005453088 File - Receipt of Edward Theloall of 1601, July 16. DJ15. ISYSARCHB63 Plasward, co. Denb., esq., and Jane his wife, for payment of £72 by Gabriel Goodman ..., DJ16. vtls005453089 File - Inventory of the household goods, 1610, Sept. DJ16. ISYSARCHB63 livestock and corn of Edward Thelwall [of Plas y Ward, co. Denb.], esq., dec, DJ17. vtls005453090 File - Attested Copy Probate Of Will of 1611, March 29. DJ17. ISYSARCHB63 Edward Puleston of Allington, co. Denb., esq., (will dated 30 Oct. 1606, probate dated ..., DJ18. vtls005453091 File - Bargain And Sale of the lands of 1618, Aug. 26. DJ18. ISYSARCHB63 Ermyn verch Robert, late wife of J.P. and mother of R.P., lying in ..., DJ19. vtls005453092 File - Letters Of Administration of the 1619, Aug. 18. DJ19. ISYSARCHB63 estate of Lewis ap Robert of p. Llanynys, co. Denb. Latin, DJ20. vtls005453093 File - Pre-nuptial Settlement of the said 1685, Nov. 7. DJ20. ISYSARCHB63 Eubule Thelwall the younger and Madam Susan Puleston, sole sister of the said Sir Roger ..., DJ21. vtls005453094 File - Articles Of Agreement between 1691, Sept. 22. DJ21. ISYSARCHB63 1 and 2: (i) 1 covenants to relinquish possession to 2 of one of the two ..., DJ22. vtls005453095 File - Lease for a life of a burgage in 1739/40, March DJ22. ISYSARCHB63 Hope Street, t. Wrexham Regis, p. 1. Wrexham; covenants relating to repairs. Consideration ..., DJ23. vtls005453096 File - Pre-nuptial Settlement of 1 and the 1755, Oct. 16. DJ23. ISYSARCHB63 said Mary Egerton, being a Release by 1 and 2 to 4 of a ..., DJ24. vtls005453097 File - Mortgage (Bargain And Sale for 1771, Feb. 20. DJ24. ISYSARCHB63 500 years) for £9,000 (4%) by 1 to 3 to the use of the trusts ..., DJ25. vtls005453098 File - Assignment of the residue of a term 1773, Dec. 25. DJ25. ISYSARCHB63 of 1,000 years by 3, by the direction of 1, with Confirmation by ..., DJ26-7. vtls005453099 File - Pre-nuptial Settlement of 1 and the 1776, Jan. 25-6. DJ26-7. ISYSARCHB63 said Annabella Williams the younger, being a Lease and Release by 1 to 3 ..., DJ28. vtls005453100 File - 'An Act For Confirming and 1788. DJ28. ISYSARCHB63 Establishing an Exchange agreed upon between the Reverend Philip Puleston, D.D., Vicar of the parish ..., DJ29. vtls005453101 File - Will of Philip Puleston of 1793, Jan. 18. DJ29. ISYSARCHB63 Rhuabon, co. Denb., D.D, DJ30. vtls005453102 File - Account of the specialty debts of [mid x late DJ30. ISYSARCHB63 the late Dr [Phillip] Puleston, together 1790s]. with an estimated value of farms [of the ..., DJ31. vtls005453103 File - Particulars of Dr [Phillip] [1798x1799]. DJ31. ISYSARCHB63 Puleston's meadows in p. Pickhill, [co.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 182 GB 0210 PENIARTH Peniarth Estate Records, Flint], giving names and acreages of meadows and dates when ..., DJ32. vtls005453104 File - Handbill advertizing a sale by 1799, June 5. DJ32. ISYSARCHB63 auction of a m. called Penrhiw, p. Kilkin, co. Denb. Printed, DJ33. vtls005453105 File - Articles Of Agreement for the 1801, Dec. 16. DJ33. ISYSARCHB63 purchase and sale for £1,500 of a capital m. called Pickhill Hall, p. Bangor [-On- dee] ..., DJ34. vtls005453106 File - Valuation of the Pickhill estate, 1801, Dec. 16. DJ34. ISYSARCHB63 p. Pickhill, co. Flint, by Messrs Kenyon and Pennion of Wrexham, giving also the current ..., DJ35. vtls005453107 File - Draft Will of Annabella Puleston, 1810, Sept. 22. DJ35. ISYSARCHB63 widow and relict of Rev. Philip Puleston of Pickhill, co. Denb., D.D., dec., and eldest ..., DJ36. vtls005453108 File - Copy of DJ29, (Watermark DJ36. ISYSARCHB63 1822). DJ37. vtls005453109 File - Particulars And Conditions Of Sale 1825, May 26. DJ37. ISYSARCHB63 of a capital m. called Pickhill Hall and Parkey Farm Plas Gronow Farm, etc., p's ..., DJ38. vtls005453110 File - Probate Of Will of Annabella 1825, June 23. DJ38. ISYSARCHB63 Puleston now residing at Doles Lodge, Southampton, widow (will dated 20 Aug. 1824). Bequeathes all ..., DJ39. vtls005453111 File - Office Copy of DJ38, (Watermark DJ39. ISYSARCHB63 1826). DJ40. vtls005453112 File - Particulars Of Sale of Pickhill Hall, 1827, Sept. 13. DJ40. ISYSARCHB63 p. Bangor-on-dee, co. Denb., together with a letter, dated 12 Feb. 1831, from Samuel ..., DJ41. vtls005453113 File - Copy of DJ30, (Watermark DJ41. ISYSARCHB63 1849). DJ42. vtls005453114 File - Abstract Of Title Deeds [by W. W. [late 19 cent.]. DJ42. ISYSARCHB63 E. Wynne of Peniarth] from a 'MS Book of Deeds belonging to the ..., DK. vtls005453115 Otherlevel - Essex And West Indies 1737, 1776. DK. ISYSARCHB63 Deeds, DK1. vtls005453116 File - Schedule Of Title Deeds relating 1737, Nov. 19. DK1. ISYSARCHB63 to a capital m. called Hills Place, p. Great Baddow, [Essex], 1563-1718, with receipt of ..., DK2. vtls005453117 File - Articles Of Agreement for the 1776, June 1. DK2. ISYSARCHB63 purchase by 2 of all 1's interest in plantations, m's, negroes, live and dead stock ..., DX. vtls005453118 Otherlevel - Miscellaneous Deeds And 1572-1823. DX. ISYSARCHB63 Papers, 1572-[c.1793] and 1823, DX1. vtls005453119 File - Receipt of George Burden, gent., 1572, DX1. ISYSARCHB63 deputy receiver of the bailiwick of Michaelmas. Stevington, [Bedfordshire], for £38.16.5 being a year's rents paid ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 183 GB 0210 PENIARTH Peniarth Estate Records, DX2. vtls005453120 File - Bond in £100 to perform covenants 1581, May 1. DX2. ISYSARCHB63 specified in a deed of bargain and sale of even date, DX3. vtls005453121 File - Bond for the payment of £25. 1581/2, Jan. 1. DX3. ISYSARCHB63 Endorsed: 'George Mathewe of London upholster'. Damaged, DX4. vtls005453122 File - Particulars Of Fines imposed at a 1587, April 24. DX4. ISYSARCHB63 court of man. Sanwell, [Middlesex], DX5. vtls005453123 File - Receipt of John Mulys for the 1589, Oct. 13. DX5. ISYSARCHB63 payment by Jane Vale, widow, of 40s. being a quarter's rent for her late ..., DX6. vtls005453124 File - Feoffment To Uses of 1's m's in t's 1589/90, March DX6. ISYSARCHB63 Clinok Vechan and Dwyran Escob, [p. 6. Llangeinwen], co. Ang., to the use ..., DX7. vtls005453125 File - Receipt of George Burden, 1590, Nov. 4. DX7. ISYSARCHB63 receiver, for the payment by Jane Vale, widow, for two sums of 54s.6 and 13s.4 being ..., DX8. vtls005453126 File - Inventory of wearing apparel, [late 16 cent.]. DX8. ISYSARCHB63 DX9. vtls005453127 File - Account of personal expenses. [late 16 x DX9. ISYSARCHB63 Endorsed: 'Theese writtings from early17 cent]. Willia[m] Annwyll', DX10. vtls005453128 File - Demise of man. Rosemoran, 1618, Oct. 3. DX10. ISYSARCHB63 otherwise Rosemoren, and lands in Rosemoran, Culvall, Helnwith, Rosewone, Bosolloweveor, Polkinghorne, Rigiowe, Covegallis and Sigiowe MILL ..., DX11. vtls005453129 File - Bond in £40 for the performance of 1635, .3. DX11. ISYSARCHB63 covenants specified in indentures of even date between 1 and Catherine his wife ..., DX12. vtls005453130 File - Bond in £200 for the payment of 1637, May 16. DX12. ISYSARCHB63 £114.8.0 to 2 for the sole use of Persida Angier, one of the ..., DX13. vtls005453131 File - Probate Of Will of Joane Sealy of 1641, June 6. DX13. ISYSARCHB63 Bridgwater, Somerset, widow (will dated 28 July 1640). Bequeathes £5 towards the purchase ..., DX14. vtls005453132 File - Receipt for two deeds. 165[-], May 24 DX14. ISYSARCHB63 DX15. vtls005453133 File - Assignment Of Lease for 99 years 1659, April 1. DX15. ISYSARCHB63 determinable upon two lives, with the right to insert a new life, of a ..., DX16. vtls005453134 File - Lease for 99 year determinable 1661, Dec. 3. DX16. ISYSARCHB63 on two lives of a m. in p. and man. Topsham, Devon, now in the ..., DX17. vtls005453135 File - Covenant by 1 that 2 shall have 1661/2, Jan. 10. DX17. ISYSARCHB63 their rightful share of the estate of Thomas Bodvell, dec. Recites that 1 ..., DX18. vtls005453136 File - Bond in £214 for the payment of 1662, June 20. DX18. ISYSARCHB63 £107.4.0 in two instalments of £43.12.0 being, with £20 already paid to 2 ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 184 GB 0210 PENIARTH Peniarth Estate Records, DX19. vtls005453137 File - Bargain And Sale With Feoffment 1671, June 20. DX19. ISYSARCHB63 of a moiety of a m. in p. Topsham (20 a.), part of man. Topsham ..., DX20. vtls005453138 File - Pre-nuptial Settlement of 1 and 2, 1674, Sept. 14. DX20. ISYSARCHB63 being a Demise for 99 years by 1, with the consent of 2, to ..., DX21. vtls005453139 File - Lease for 41 years of a parcel of 1676/7, March DX21. ISYSARCHB63 ground (measurements given) abutting 16. north on a m. in the tenure of ..., DX22. vtls005453140 File - Deed Of Partnership of 1 and 2 1678/9, March DX22. ISYSARCHB63 who for diverse years have been joint 24. dealers in the trade of dyers ..., DX23. vtls005453141 File - Will of Charles Henry [Stanhope], 1681, July 5. DX23. ISYSARCHB63 baron of Kirkehoven, lord Wootton in Kent, and earl of Bellamount in Ireland. Desires to ..., DX24. vtls005453142 File - Lease for 9 years of a capital m. 1681 x 1682. DX24. ISYSARCHB63 called The Great House at Newchurch, (field names given) in p's Newchurch ..., DX25. vtls005453143 File - Assignment Of Demise for 990 1684/5, Jan. 20. DX25. ISYSARCHB63 years by T.S. and E.S. and by E.R. and J.W., with the consent of T.S ..., DX26. vtls005453144 File - Lease for 19 years of a m. called 1691, May 2. DX26. ISYSARCHB63 or known by the sign of The Three Pidgeons, containing two cellars ..., DX27. vtls005453145 File - Letters Patent being a Grant In Fee 1693, March 29. DX27. ISYSARCHB63 Farm for 29 years of a m. and 34 a. of land in ..., DX28. vtls005453146 File - Mortgage for £500 being an 1693, Aug. 11. DX28. ISYSARCHB63 Assignment Of Legacies of £1,000, DX29. vtls005453147 File - Lease for 18 years of a capital m. 1693/4, March DX29. ISYSARCHB63 in p's Cascobb and Ednoll, co. Rad., 10. comprising parcels of land and ..., DX30. vtls005453148 File - Deed (Release) To Make A 1698, Dec. 9. DX30. ISYSARCHB63 Tenant To The Precipe to suffer a common recovery of a parcel of fresh marshland ..., DX31. vtls005453149 File - Assignment Of Lease for 21 years 1698/9, Jan. 10. DX31. ISYSARCHB63 of a m. in p. St Thomas Southwarke adjoining the east side of the ..., DX32. vtls005453150 File - Abstract Of Will of Simon 1699/1700, Feb. DX32. ISYSARCHB63 Fincham. Devises the equity of 22. redemption of a m. in Fleet Street, London, now in ..., DX33. vtls005453151 File - Letters Of Administration With 1699/1700, Feb. DX33. ISYSARCHB63 Will Annexed of Evan Lloyd of p. St 26. Olave Southwarke, Surrey, gent., citizen and dyer of ..., DX34. vtls005453152 File - Assignment of a sum of £100 1708, July 13. DX34. ISYSARCHB63 and the tally therefor issued by the Exchequer, by 1 to 3 in trust ..., DX35. vtls005453153 File - Assignment Of Lease for 21 1710, June 3. DX35. ISYSARCHB63 years of the tithes of Walton Parva, Warwickshire. Consideration: £133. Recites that Charles Leigh late ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 185 GB 0210 PENIARTH Peniarth Estate Records, DX36. vtls005453154 File - Rental of Elizabeth Pugh's jointure [1714 x 1738]. DX36. ISYSARCHB63 lands out of parts of the Mathafarn estate in p's Llanbrynmair, Cemes, Llanwryn, Machynlleth and ..., DX37 (i). File - Exemplification Of A Fine, dated 1717, May 14. DX37 (i). vtls005453155 18 Nov. 1712, levied at the palatinate ISYSARCHB63 court of Durham, of m's (1,200 a.) in ..., DX37 (ii). File - Affidavit of John Rudd the younger 1718, May 27. DX37 (ii). vtls005453156 of Durham, that the above is a true copy ISYSARCHB63 of the original. (ii) attached ..., DX38. vtls005453157 File - Bond in £200 to secure repayment 1721, April 17. DX38. ISYSARCHB63 of £100 on 18 April 1722. First leaf endorsed: receipt for payment of interest ..., DX39. vtls005453158 File - Lease To Vest Possession of a 1723, July 15. DX39. ISYSARCHB63 mansion house in the tenures of Thomas Griffith and Richard Berrington, and parcels of ..., DX40. vtls005453159 File - Final Concord of 4 m's, 8 gardens, 1729, Aug. 29. DX40. ISYSARCHB63 etc. (800 a.), a moiety of 2 m's, 4 gardens, etc. (120 a.) ..., DX41. vtls005453160 File - Office Copy Probate Of Will And 1735, June 23. DX41. ISYSARCHB63 Codicils of Mary Reade of Hackney, Middlesex, widow (will dated 2 May 1734, codicils ..., DX42. vtls005453161 File - Account of moneys secured [c. 1738]. DX42. ISYSARCHB63 by mortgage and bonds with interest accrued, 1732-7, DX43. vtls005453162 File - Account for plastering, [mid 18 cent.]. DX43. ISYSARCHB63 DX44. vtls005453163 File - Abstract Of Title of Robert [c. 1760]. DX44. ISYSARCHB63 Meyrick to m's called The Woodhouse Farm, The Lower House, The Garth House, a cottage ..., DX45. vtls005453164 File - Memorial of John Robinson, 1773, March 26. DX45. ISYSARCHB63 collector of customs for Rhode Island, U.S.A., 1763-7, and Commissioner of the Board of Customs, Boston ..., DX46. vtls005453165 File - Draft of DX47, 1780, Oct. 7. DX46. ISYSARCHB63 DX47. vtls005453166 File - Deed To Lead The Uses Of A Fine 1780, Oct. 7. DX47. ISYSARCHB63 at the Court of Common Pleas of several m's and cottages in ..., DX48. vtls005453167 File - Writ Of Inquisition AD Quod 1790, Nov. 20. DX48. ISYSARCHB63 Damnum to the sheriff of Middlesex to ascertain what damages John Cunningham has sustained by ..., DX49. vtls005453168 File - Abstract of Title to the Pwll [c. 1793]. DX49. ISYSARCHB63 estate, t. Crugennan, [p. Llangelynnin], co. Mer., 1698-1793. Endorsed: '. now called Arthog ..., DX50. vtls005453169 File - Assignment of Robert Middleton's 1823, Aug. 30. DX50. ISYSARCHB63 goods, including shares in ships, to 2 in trust for themselves and other creditors of the ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 186 GB 0210 PENIARTH Peniarth Estate Records, DX51 vtls006376168 File - Corwen, Drenewydd, Llanhraeadr, 1780-1858 Readers consulting DX51; $q etc., modern papers - Partially in the National repaired.. Library of Wales are required to abide by the conditions set out in information provided when applying for their Readers' Tickets, whereby the reader shall become responsible for compliance with the Data Protection Act 1998 in relation to any processing by them of personal data obtained from modern records held at the Library. = Disgwylir i ddarllenwyr sydd am ddefnyddio papurau modern yn Llyfrgell Genedlaethol Cymru gydymffurfio â Deddf Gwarchod Data 1998 yng nghyd-destun unrhyw brosesu ganddynt o ddata personol a gasglwyd o gofnodion modern sydd ar gadw yn y Llyfrgell. Nodir y manylion yn yr wybodaeth a roddir wrth wneud cais am Docyn Darllen. C. vtls005453170 Otherlevel - Estate correspondence, [c.1550-c.1894]. C. ISYSARCHB63 C1/1-36. File - Correspondence including letters [mid 16 C1/1-36. vtls005453171 from Edward Thelwall, Plas y Ward, co. cent.]-1704. ISYSARCHB63 Denb., 1574 (C1/3) requesting money on behalf of two poor ..., C2/1-80. File - Correspondence including letters 1708-1801. C2/1-80. vtls005453172 from Sir A[rthur] Owen [of Orielton, ISYSARCHB63 co. Pemb.] vice-admiral of North Wales, 1722 (C2/6), James Brynker of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 187 GB 0210 PENIARTH Peniarth Estate Records, C3/1-46. File - Correspondence including letters 1801-24. C3/1-46. vtls005453173 about enclosing lp Ruthin which abounds ISYSARCHB63 on man. Penbedw, 1808 (C3/15), the death, plans for the funeral ..., C4/1-24. File - Letters from the Chester Bank to 1810-14. C4/1-24. vtls005453174 Lewis Hughes, solicitor, agent of the ISYSARCHB63 Penbedw estate. Original bundle, C5/1-62. File - Correspondence And Papers, 1823-41. C5/1-62. vtls005453175 including drafts and copy extracts by W. ISYSARCHB63 W. E. Wynne, relating to the proposed sale of the ..., C6/1-84. File - Letters from Annabella Williams, 1825-37. C6/1-84. vtls005453176 Penbedw, to her nephew W. W. E. ISYSARCHB63 Wynne of Peniarth, almost all relating to the Penbedw ..., C7/1-58. File - Letters, mainly drafts and copy 1825-30. C7/1-58. vtls005453177 extracts of letters sent by W. W. E. ISYSARCHB63 Wynne, Peniarth, in reply to some of ..., C8/1-50. File - Letters from Messrs Longueville 1826-37. C8/1-50. vtls005453178 & Co., Oswestry, Shropshire, solicitors, ISYSARCHB63 to W. W. E. Wynne, Peniarth, relating mainly to Lord Combermere's ..., C9/1-47. File - Correspondence between M. 1826-38. C9/1-47. vtls005453179 Tatham (later Batendale, Tatham, Upton ISYSARCHB63 & Johnson), Lincolns Inn Fields, and W. W. E. Wynne relating mainly ..., C10/1-7. File - Correspondence relating to the 1829-30. C10/1-7. vtls005453180 divorce of Edward Lloyd Williams and ISYSARCHB63 Annabella Williams and the settlement of the Penbedw estate. Original ..., C11/1-71. File - Letters from Thomas Molyneux 1830-43. C11/1-71. vtls005453181 Williams to W. W. E. Wynne, together ISYSARCHB63 with draft and copy extracts of replies, relating to ..., C12/1-145. File - Correspondence including letters 1842-189[?4]. C12/1-145. vtls005453182 relating to money invested in the Mold ISYSARCHB63 to Denbigh turnpike trust, 1845-64 (C12/5-10, 84-5), W. W. E ..., L. vtls005453183 Otherlevel - Legal papers, 1539-1802 and 1539-1848. L. ISYSARCHB63 1846-1848, L1. vtls005453184 File - Copy Order in an action before the 1539, June 14. L1. ISYSARCHB63 Court of the Marches in Wales between Robert Salesburye and Elis ., esq ..., L2. vtls005453185 File - Order in an action between Robert 1546, Aug. 28. L2. ISYSARCHB63 Salyesbury, esq., plaintiff, and Edward Puleston, esq., defendant, before the Court of the Marches ..., L3. vtls005453186 File - Bond in £400 to abide by the 1567, Dec. 10. L3. ISYSARCHB63 award of Maurice Wynne, esq., arbitrator appointed to settle disputes between 1 and ..., L4. vtls005453187 File - Bond in £10 to indemnify 2 from 1576, May 19. L4. ISYSARCHB63 actions heard in the Council of the Marches in Wales, costs, etc,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 188 GB 0210 PENIARTH Peniarth Estate Records, L5. vtls005453188 File - Charge to a jury to ascertain if [1578 x 1579]. L5. ISYSARCHB63 Maurice ap Ieuan, Ieuan ap William, Lewes ap Ll'n, Howell ap Rees and ..., L6. vtls005453189 File - Letters Patent being an Inspeximus 1584/5, Feb. 6. L6. ISYSARCHB63 of the interrogatories and depositions of witnesses in an action between Richard Lloid and Hugh ..., L7. vtls005453190 File - Recognizance in £20 for the 1585/6, Feb. 22. L7. ISYSARCHB63 appearance of the said M.G. before the justices of the peace of Middlesex to answer ..., L8. vtls005453191 File - Bill Of Complaint to the Court 1589, L8. ISYSARCHB63 of Exchequer of Lewis John Thomas, Michaelmas complainant, against Richard Evans of Term. London, defendant, concerning ..., L9. vtls005453192 File - Order of the Court of Exchequer [1589], Nov. 13. L9. ISYSARCHB63 that six tenants shall put in their plea in a cause for alienating lands ..., L10. vtls005453193 File - Copy Order of the Court of 1589/90, Feb. L10. ISYSARCHB63 Exchequer that whereas process was 13. issued against diverse tenants of the Earl of Arundel ..., L11. vtls005453194 File - Inspeximus of interrogatories 1592/3, Jan. 25. L11. ISYSARCHB63 issued by commission by the Court of Requests, dated 4 Sept. 1589, on behalf of Richard Evans ..., L12. vtls005453195 File - Inspeximus of depositions before 1593, March 31. L12. ISYSARCHB63 the Court of the Marches in Wales, dated 20 Jan. 1557/8, in an action between Maurice ..., L13. vtls005453196 File - Inspeximus Of Record of an 1593, Nov. 20. L13. ISYSARCHB63 action of trespass heard at the Court of Exchequer in Easter Term 1593 between Richard ..., L14. vtls005453197 File - Inspeximus Of Record of an action 1595, May 15. L14. ISYSARCHB63 before the Court of the Marches in Wales, 1577-8, between Lewis ap John Thomas ..., L15. vtls005453198 File - Bill Of Complaint to the Court 1595, Hilary L15. ISYSARCHB63 of Exchequer of David Morrys, Term. complainant, against Richard Evans and Edward Black, defendants, praying ..., L16. vtls005453199 File - Interrogatories to be administered [early 17 cent.]. L16. ISYSARCHB63 to witnesses on behalf of Lewes Gwynn, esq., and Jane wife of Elissa' ap William Lloyd ..., L17. vtls005453200 File - Copy Decree of the Court in 1604/5, Jan. 15. L17. ISYSARCHB63 the Marches of Wales in an action between Meredith ap Rice, plantiff, and Thomas ..., L18. vtls005453201 File - Copy Pleadings And Judgement in 1606, Oct. 1. L18. ISYSARCHB63 an action of novel disessin of 2 m's and 21 a. of land in t ..., L19. vtls005453202 File - Further Answer of Sir John 1606, Oct. 1. L19. ISYSARCHB63 Salusbury, kt, defendant to the bill of

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 189 GB 0210 PENIARTH Peniarth Estate Records, complaint of Hugh Bennett and Hewgh Lewys, gent ..., L20. vtls005453203 File - Depositions of witnesses to 1607, June 4. L20. ISYSARCHB63 complainants' interrogatories before commissioners appointed by the Court of Chancery in a cause between Hugh ap ..., L21. vtls005453204 File - Decree by the Court of Wards and 1609, Hilary L21. ISYSARCHB63 Liveries to discharge closes of land in p. Term. Malloid, co. Mer., of the ..., L22. vtls005453205 File - Joint Answers of David Penrhyn, 1614, May 7. L22. ISYSARCHB63 gent., and Richard Griffith, defendants to the bill of complaint in Chancery of Edward Lloyd ..., L23-5. vtls005453206 File - Bill Of Complaint to the Court 1615, Hilary L23-5. ISYSARCHB63 of Exchequer of Richard Ireland of Term. Dolegelley, co. Mer., gent., complainant, against William David ..., L26. vtls005453207 File - Plea in an action of ejectment 1615, June. L26. ISYSARCHB63 before the Court of Great Sessions of 48 a. of land in t. Aberkein ..., L27. vtls005453208 File - Papers in a cause before the 1615-16. L27. ISYSARCHB63 Court of the Marches in Wales between David Heward of Blodwell, Shropshire, complainant, and ..., L28. vtls005453209 File - Writ Of Inquiry in an action 1617/18, Feb. L28. ISYSARCHB63 of trespass on a close of land called 12. Kilkemes, t. Gwythelvynyth, [p. Tywyn, co ..., L29. vtls005453210 File - Draft Brief in a cause between 1621. L29. ISYSARCHB63 David ap Lewis ap Hughe, complainant, and William ap John ap Hugh, defendant, relating ..., L30. vtls005453211 File - Bill Of Complaint to the Court 1621, Easter L30. ISYSARCHB63 of Exchequer of Owen Griffith of p. Term. Llanegryn, co. Mer., complainant, against Thomas Williams ..., L31. vtls005453212 File - Bill Of Complaint to the Court [1621 x 1625]. L31. ISYSARCHB63 of Star Chamber of William David ap William of Llanegrin, co. Mont., yeoman, against ..., L32. vtls005453213 File - Decree of the Court of Wards 1624, Easter L32. ISYSARCHB63 and Liveries in an action between Alice Term. Owen and Sara Owen, dau's and co- heiresses ..., L33-7. vtls005453214 File - Papers relating to causes between 1624-5. L33-7. ISYSARCHB63 Lewis Owen of Peniarth, co. Mer., gent., Lowry his wife, and Hugh David ap John ..., L38. vtls005453215 File - Bill Of Complaint to the Court [?1628]. L38. ISYSARCHB63 of the Marches in Wales of David ap Humphrey of Llanegrin, co. Mer., yeoman ..., L39. vtls005453216 File - Bill Of Complaint against Rowland [c. 1630]. L39. ISYSARCHB63 Meredith and Rowland Pughe of

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 190 GB 0210 PENIARTH Peniarth Estate Records, Llanwrin, co. Mont., relating to non- performance by defendants of the ..., L40-50. vtls005453217 File - Papers in an action in the Court 1632-6. L40-50. ISYSARCHB63 of Exchequer between John Lloyd of Rewedocke, co. Mer., and Margaret his wife ..., L51. vtls005453218 File - Draft Answer of John Lloyd, [post 1634]. L51. ISYSARCHB63 defendant, to the bill of complaint in the Court of Chancery of his half-brother Thomas ..., L52. vtls005453219 File - Copy Plea of John Wynn, plaintiff, 1635, July. L52. ISYSARCHB63 against Richard Gruffith of Berkin, [p. Llanystumdwy, co. Caern.], yeoman, and Katherine his wife ..., L53. vtls005453220 File - Copy Plea in the Court of 1637/8, Feb. 8. L53. ISYSARCHB63 Exchequer of John Lloyd, plaintiff, against William ap Owen John for breaking a mill ..., L54. vtls005453221 File - Bill Of Costs in an action between 1640-1. L54. ISYSARCHB63 Woodhouse, plaintiff, and Jones, defendant. Endorsed: '78', L55. vtls005453222 File - Answer of John ap Richard [1641]. L55. ISYSARCHB63 Vaughan, defendant, to the bill of complaint of Griffith John, complainant, together with Replication of ..., L56. vtls005453223 File - Commission to the commissioners 1647, July 27. L56. ISYSARCHB63 specified in L57 to carry out the terms of the order in L57, L57. vtls005453224 File - Order of the Court of Great 1647, July 28. L57. ISYSARCHB63 Sessions appointing John Pugh, esq., Griffith Morgan, Howell Vaughan and Richard Evans, gent's, commissioners ..., L58. vtls005453225 File - Bill Of Complaint to the Court of 1648, Nov. 1. L58. ISYSARCHB63 Chancery of Thomas Lloyd, eldest son and heir apparent of Andrew Lloyd of ..., L59. vtls005453226 File - Depositions of witnesses in a cause 1649, Oct. 15. L59. ISYSARCHB63 in the chancery side of the Court of Great Sessions on behalf of Margarett ..., L60. vtls005453227 File - Copy of part of the bill of [1649 x 1655]. L60. ISYSARCHB63 complaint specified in L58 as concerns John Lloyd, one of the defendants, L61-2. vtls005453228 File - Depositions of witnesses in a cause 1650, Aug. 10, L61-2. ISYSARCHB63 in the chancery side of the Court of Great 17. Sessions between Hugh Nanney, gent ..., L63. vtls005453229 File - Bill Of Complaint in the Court 1658/9, Jan. 29. L63. ISYSARCHB63 of Chancery of Evan ap Humphrey of Lanwrin, co. Mont., gent., complainant, and Oliver ..., L64. vtls005453230 File - Writ Of Dedimus Potestatem to 1659, May 3. L64. ISYSARCHB63 John Lloyd and Howell Vaughan, esq's, and Robert Vaughan, Griffith Vaughan, Meredith Evan and Rice ..., L65. vtls005453231 File - Inspeximus Of Record of an 1661, July 3. L65. ISYSARCHB63 action of trespass and ejectment between

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 191 GB 0210 PENIARTH Peniarth Estate Records, Thomas Kingsland, plaintif, and Hugh David, defendant, relating to ..., L66. vtls005453232 File - Case And Opinion of counsel 1661, Oct. 17. L66. ISYSARCHB63 concerning the right of Margarett Herbert of Peniarth, co. Mer., to common of turbury on ..., L67. vtls005453233 File - Case And Opinion of counsel on 1663, Aug. 15. L67. ISYSARCHB63 whether the Statute of Limitations applies to arrears of fee farm rents, heriots and ..., L68. vtls005453234 File - Depositions of witnesses in an 1663, Oct. 2. L68. ISYSARCHB63 action before the Court of the Marches in Wales between Thomas William, plaintiff, and John ..., L69. vtls005453235 File - Legal Costs in actions upon bonds, 1665, Apr.-Aug. L69. ISYSARCHB63 1656-64, between Thomas Rogers and Elizabeth his wife, plaintiffs, against Thomas Owen, Rowland Owen ..., L70. vtls005453236 File - Draft Answer of Vincent Corbett, 1665, [pre June L70. ISYSARCHB63 esq., and Jane his wife, defendants to 13]. the bill of complaint of John Lloyd, William ..., L71. vtls005453237 File - Brief in an action between . [post-1669]. L71. ISYSARCHB63 Morgan, complainant, and ., defendant, to compel defendant to furnish accounts relating to his ..., L72. vtls005453238 File - Breviat in an action of ejectment [c. 1670]. L72. ISYSARCHB63 from lands in p. Llanllyfni, co. Caern, between John Rowland, plantiff, and Griffith Thomas ..., L73. vtls005453239 File - Order of the Court of Great 1674, Sept. 3. L73. ISYSARCHB63 Sessions commissioning Peirce Reignals and John Griffith, on behalf of complainant, and Rees Prichard ..., L74. vtls005453240 File - Answer And Plea of John Lloyd 1674, Sept. 11. L74. ISYSARCHB63 and Jane his wife to the bill of complaint of Lewis Gwynne, clerk, complainant ..., L75. vtls005453241 File - Demurrer of Lowry Vaughan, 1677, Oct. 3. L75. ISYSARCHB63 Howell Vaughan and Richard Johnson, defendants to the bill of complaint of Yner Vaughan, complainant, on ..., L76. vtls005453242 File - Recognizance in £100 for the 1677/8, Jan. 25. L76. ISYSARCHB63 appearance of the said Roland Pugh at the Court of Exchequer to answer Lewis Owen ..., L77. vtls005453243 File - Information of the attorney- [c. 1678]. L77. ISYSARCHB63 general of the Court of Exchequer against Alexander Richardson of Beverley, Yorkshire, gent., and Thomas Athrop of ..., L78. vtls005453244 File - Certificate of the registrar of the 1678, April 3. L78. ISYSARCHB63 chancery side of Court of the Great Sessions of the Chester circuit of order ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 192 GB 0210 PENIARTH Peniarth Estate Records, L79. vtls005453245 File - Answer of Tobias Eden of the [?late 1670s]. L79. ISYSARCHB63 Inner Temple, London, esq., one of the defendants to the bill of complaint of ..., L80. vtls005453246 File - Release of all errors in the records 1680, [--]. L80. ISYSARCHB63 of proceedings of a judgement for £40 debt and £[--] damages obtained by ..., L81. vtls005453247 File - Assignment Of Judgement for £100 1681, Aug. 22. L81. ISYSARCHB63 and costs obtained by 1 against Martha Hall of Ludlow, Shropshire, widow, in the Court ..., L82. vtls005453248 File - Brief in a cause between [c. 1684]. L82. ISYSARCHB63 Richard Rowland and Rachel his wife, complainants, against John Meredith, Gaynor Meredith and Maurice Jones ..., L83. vtls005453249 File - Declaration of Ellice Owen, [post 1685]. L83. ISYSARCHB63 plaintiff in an action in the Court of Great Sessions, co. Caern., against Evan Roberts and ..., L84. vtls005453250 File - Brief in an action of ejectment [1688 x 1698]. L84. ISYSARCHB63 between Robert Morgan, lessee of William Rowland and Anne his wife, plaintiff, and Symon ..., L85. vtls005453251 File - Answer of Lewis Owen [of [c. 1689]. L85. ISYSARCHB63 Peniarth], gent., to the bill of complaint of David Watkin, complainant, relating to the redemption ..., L86. vtls005453252 File - Decree of the Court of Great 1689, Sept. 16. L86. ISYSARCHB63 Sessions in the cause specified in L85 that the defendant Lewis Owen convey the ..., L87. vtls005453253 File - Draft Plea of John Cartwright, [? early-mid L87. ISYSARCHB63 plaintiff, in an action of trespass upon 1690s]. the case against Roger Cooper to recover 39s ..., L88. vtls005453254 File - Brief in a cause in the Court of [1694]. L88. ISYSARCHB63 Chancery between Robert Price, son, heir and administrator of John Price, dec ..., L89. vtls005453255 File - Draft of L90, [1694]. L89. ISYSARCHB63 L90. vtls005453256 File - Answer of Edward Maurice [of [1694]. L90. ISYSARCHB63 Loran, co. Denb.], esq., to the bill of complaint of Edward Vaughan [of Llwydiarth], relating ..., L91. vtls005453257 File - Writ Of Dedimus Potestatem 1695, Aug. 12. L91. ISYSARCHB63 commissioning John Vaughan and Timothy Edwards, gent's, Ellis Prichard, clerk, and John Griffiths to administer interrogatories ..., L92. vtls005453258 File - Interrogatories to be administered [1695, Aug. 12]. L92. ISYSARCHB63 to complainant's witness in the action specified in L91, L93. vtls005453259 File - Depositions of witnesses to the 1695, Aug. 24. L93. ISYSARCHB63 interrogatories specified in L92. L91-3 attached,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 193 GB 0210 PENIARTH Peniarth Estate Records, L94. vtls005453260 File - Bill Of Complaint in the chancery 1696, Aug. 25. L94. ISYSARCHB63 side of the Court of Great Sessions of John Williams of Llanarmon, co. Caern ..., L95. vtls005453261 File - Draft Proofs of witnesses on behalf [late 17 cent.]. L95. ISYSARCHB63 of defendant in an action between Foulke Parry and John Williams, plaintiffs, against Jane ..., L96. vtls005453262 File - Notes of a case between Barnes [late 17 cent.]. L96. ISYSARCHB63 and Pitt relating to an action over a bond heard originally before Lord Chancellor ..., L97. vtls005453263 File - Interrogatores to be administered [late 17 cent.]. L97. ISYSARCHB63 to witnesses on behalf of James Kettilby, esq., and Thomas Tench, gent., defendants to the bill ..., L98. vtls005453264 File - Copy Declaration of Peter Griffiths [early 18 cent.]. L98. ISYSARCHB63 of Llanvillin, co. Mont., gent., defendant, to the plea of Edward Lloyd, plaintiff, in an ..., L99. vtls005453265 File - Copy Special Verdict in an action 1699/1700, Jan. L99. ISYSARCHB63 in the Court of Exchequer between John 25. Badger, plaintiff, and Thomas Lloyd, defendant, in ..., L100. vtls005453266 File - Warrant to Rees ap Richard and 1700, June 15. L100. ISYSARCHB63 Erasmus Evans to act as arbitrators in a dispute between Richard Owen, esq., and ..., L101. vtls005453267 File - Interrogatories And Depositions 1700, Oct. 1. L101. ISYSARCHB63 on behalf of Thomas Rider, esq., and Thomas Puleston, esq., an infant, by his guardian, son and ..., L102. vtls005453268 File - Account settled at Bala, co. Mer., 1700/1, March L102. ISYSARCHB63 between Evan Lloyd and William Price 10. of Ludlow, Shropshire, for a demand note, paper ..., L103. vtls005453269 File - Exemplification Of A Decree of the 1701, Nov. 6. L103. ISYSARCHB63 Court of Exchequer in a cause between Thomas Trevor, kt, at the relation of ..., L104. vtls005453270 File - Writ De Executioni Ordinis 1701, Nov. 28. L104. ISYSARCHB63 commanding the defendants specified in L103 to execute the decree specified in L103, L105. vtls005453271 File - Declaration in an action of [c. 1702]. L105. ISYSARCHB63 ejectment from a m. and 80 a. of land in p. Nevin, co. Caern., between ..., L106. vtls005453272 File - Bill Of Complaint in the Court of [1702]. L106. ISYSARCHB63 Chancery of David Maurice of Pen Y Bont, co. Denb., esq., against Mary ..., L107. vtls005453273 File - Articles Of Agreement relating to a 1703/4, March L107. ISYSARCHB63 dispute in which 2 claimed, in right of his 2. m. called Bach y Seel ..., L108. vtls005453274 File - Bond in £100 for the performance 1703/4, March L108. ISYSARCHB63 of the agreement specified in L107, 2.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 194 GB 0210 PENIARTH Peniarth Estate Records, L109. vtls005453275 File - [Decree] in a cause brought by [1706 x 1714]. L109. ISYSARCHB63 the creditors of the late Owen Wynne of Glascoed, co. Caern., and relating especially ..., L110. vtls005453276 File - Opinion Of Counsel on the remedy [c. 1710]. L110. ISYSARCHB63 available to the executors of Col [John] Maurice to recover rent arrears, the said ..., L111. vtls005453277 File - Incomplete Draft of L113, [pre 1712, June L111. ISYSARCHB63 14]. L112. vtls005453278 File - Incomplete Fair Copy of L113, [pre 1712, June L112. ISYSARCHB63 14]. L113. vtls005453279 File - Bill Of Costs in a cause on the 1712, June 14. L113. ISYSARCHB63 chancery side of the Court of Great Sessions between Catherine Ellis, widow ..., L114. vtls005453280 File - Copy Judgement in the Court of [c. 1712 x L114. ISYSARCHB63 Great Sessions in an action of debt upon 1713]. a bond for £200 between Thomas ..., L115. vtls005453281 File - Bill Of Complaint in the chancery 1713, April 3. L115. ISYSARCHB63 side of the Court of Great Sessions in a cause between Edward Morgan of ..., L116. vtls005453282 File - Order of the court that the registrar 1713, Aug. 19. L116. ISYSARCHB63 proceed with the examination of witnesses in the cause specified in L113, L117. vtls005453283 File - Opinion of William Bunbury that 1717, July 4. L117. ISYSARCHB63 the Statute of Limitations will not be a bar to recover arrears of rent due ..., L118. vtls005453284 File - Case for the opinion of counsel 1719, Oct. 10. L118. ISYSARCHB63 as to the best method to destroy the provision of NB306-7 since Thomas Maurice ..., L119-30. File - Papers in an action of ejectment 1721. L119-30. vtls005453285 of m's called Dol Goch Ucha and Dole ISYSARCHB63 Goch Issa, p. Towin, co. Mer ..., L131. vtls005453286 File - Bill Of Complaint in the chancery 1721, March 29. L131. ISYSARCHB63 side of the Court of Great Sessions of Richard Braithwaite of Cathley, co. Mer ..., L132-49. File - Papers in an action between 1722-9. L132-49. vtls005453287 Elizabeth Owen, widow and ISYSARCHB63 administratrix of Richard Owen, esq., dec., and Lewis Owen, esq., son ..., L150-4. vtls005453288 File - Depositions of witnesses in an 1725-7. L150-4. ISYSARCHB63 action between Francis Williams, plaintiff, and Lewis Owen [of Peniarth] co. Mer., defendant, relating to ..., L155. vtls005453289 File - Precedents for the appellants in an 1727, Sept. 12. L155. ISYSARCHB63 appeal between Robert Acherley, esq., and Elizabeth his wife, sister and heir of Thomas ..., L156-7. vtls005453290 File - Answer and [?Amended Answer] [?1730s]. L156-7. ISYSARCHB63 of Ellis Roberts, defendant to the bill of complaint of John Richards, complainant, concerning the right ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 195 GB 0210 PENIARTH Peniarth Estate Records, L158-87. File - Papers in a cause in the chancery 1730-2. L158-87. vtls005453291 side of the Court of Great Sessions ISYSARCHB63 between Elizabeth Vaughan of Aberkin, co ..., L188. vtls005453292 File - Bill Of Complaint in the chancery [1734, April L188. ISYSARCHB63 side of the Court of Great Sessions of 15]. Edward Edwards of Carnarvon, [clerk], eldest ..., L189. vtls005453293 File - Case for opinion of counsel relating [c. 1735 x L189. ISYSARCHB63 to the Aberkin estate, namely whether 1736]. the decree in the cause specified in L158-87 ..., L190-222. File - Papers in a cause in the chancery 1735-42. L190-222. vtls005453294 side of the Court of Great Sessions ISYSARCHB63 between David Ellis of Gwynfryn, co ..., L223-7. vtls005453295 File - Answers of David Ellis of 1736, Nov. L223-7. ISYSARCHB63 Gwynfryn, co. Caern., clerk, and Catherine his wife, defendants, in a cause in the chancery ..., L228. vtls005453296 File - Case for opinion of counsel as to [mid 18 cent.]. L228. ISYSARCHB63 the devolution of an estate following the death of an owner who married ..., L229. vtls005453297 File - Advice of counsel in levying a fine [mid 18 cent.]. L229. ISYSARCHB63 and suffering a recovery, L230. vtls005453298 File - Joint Answers of David Rees, [early 1750s]. L230. ISYSARCHB63 Owen Rees, Ellis Thomas and David Owen, four of the defendants to the bill of ..., L231. vtls005453299 File - Bill Of Costs in a cause in the [c. 1757]. L231. ISYSARCHB63 Court of Chancery between George Ball and his wife, administrators of the ..., L232-7. vtls005453300 File - Papers in a cause in the Court of 1765-7. L232-7. ISYSARCHB63 Chancery between William Williams of Penbedw, co. Denb., esq., eldest son of ..., L238. vtls005453301 File - Declaration In Ejectment by 1777, L238. ISYSARCHB63 Richard Thrustot, casual ejector, against Michaelmas Hugh Roberts, John Powell, Llewelyn Term. Francis and Humphrey Roberts, in the ..., L239. vtls005453302 File - Examination of witnesses relating 1780, Jan. 5, L239. ISYSARCHB63 to a claim of Watkin Williams of May 23. Penbedw, co. Denb., esq., to two quillets of land ..., L240. vtls005453303 File - Case in support of a claim by 1795, April 8. L240. ISYSARCHB63 Watkin Williams to an exclusive sheepwalk appertaining to his tmt called Plas Iw ..., L241. vtls005453304 File - Draft Declaration In Ejectment 1802, Feb. 15. L241. ISYSARCHB63 between John Goodtitle, on the demise of Lewis Williams, esq., plaintiff, and David Jones, defendant, from ..., L242. vtls005453305 File - Case for the opinion of counsel 1846, April 18. L242. ISYSARCHB63 relating to the claims of the trustees of the Peniarth estate to the manorial ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 196 GB 0210 PENIARTH Peniarth Estate Records, L243. vtls005453306 File - Articles Of Agreement following 1848, Jan. 19. L243. ISYSARCHB63 injuries sustained by 2 after falling off the bridge of 1 over the river Dee in ..., E. vtls005453307 Otherlevel - Ecclesiastical papers, 1542-1772. E. ISYSARCHB63 E1. vtls005453308 File - Citation of William ap John ap 1542, Oct. 7. E1. ISYSARCHB63 Rees, David ap William and Griffith ap Harry to appear before Richard Gwent, archdeacon ..., E2. vtls005453309 File - Sentence by William Roberts, 1554, July 13. E2. ISYSARCHB63 Ll.B., vicar general of the , in a matrimonial cause between Lewis Bache and ..., E3. vtls005453310 File - Certificate that Hugh ap David, 1571, Nov. 6. E3. ISYSARCHB63 clerk, rector of p. Llanglynnin, co. Mer., has subscribed to the three articles prior to ..., E4. vtls005453311 File - Letters Of Institution of Richard 1617, April 7. E4. ISYSARCHB63 Nanney, M.A., to the rectory of Llanglynnin, co. Mer., vacant following the death of Hugh ..., E5. vtls005453312 File - Certificate that Richard Nanney, 1617, April 7. E5. ISYSARCHB63 M.A., priest, has subscribed to the three articles and taken the oath against simony prior to ..., E6. vtls005453313 File - Terrier of the glebe lands of 1636, Oct. 7. E6. ISYSARCHB63 p. Nannerch, co. Flint, together with particulars of seats in the chancel of the ..., E7. vtls005453314 File - Order To Sequester the tithes, 1660, July 30. E7. ISYSARCHB63 profits, etc., of the vacant livings of Llanbeder Pont Steffan, Llanharth and Llanhihanhell [Llanfihangel] Croythen ..., E8. vtls005453315 File - Composition due to Robert Jones, 1671, June 21. E8. ISYSARCHB63 clerk, of the first fruits of the rectory of Penmorva with the chapelry of ..., E9. vtls005453316 File - Marriage Licence of Humphrey 1713, [--] 30. E9. ISYSARCHB63 Meredith of p. Llanwnda, co. Caern., esq., and Anne Meirick of p. , co. Mer., spinster ..., E10. vtls005453317 File - Marriage Licence of Joseph Knibb 1716, July 25. E10. ISYSARCHB63 of the city of Oxford, batchelor, and Martha Cully of the same, spinster, to marry ..., E11. vtls005453318 File - Letter Of Admission of Griffith 1717, June 16. E11. ISYSARCHB63 Williams, M.A., of Jesus College, Oxford, into priestly orders by William [Talbot], bishop of Salisbury ..., E12. vtls005453319 File - Marriage Licence of Rees Thomas 1717, Oct. 7. E12. ISYSARCHB63 of the town of Carnarvon and Gaynor Williams of Glasgoed, co. Caern., widow, to marry ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 197 GB 0210 PENIARTH Peniarth Estate Records, E13. vtls005453320 File - Marriage Licence of William Jones 1720, May 25. E13. ISYSARCHB63 of p. Llanwnda, co. Caern., bachelor, and Dorothy Pugh of p. Llanystyndwy, to marry at ..., E14. vtls005453321 File - Marriage Licence of Michael 1721, July 27. E14. ISYSARCHB63 Roberts of , co. Caern., bachelor, and Katherine Edward of the same, to marry at the ..., E15. vtls005453322 File - Letter Of Commendation of 1721, Sept. 24. E15. ISYSARCHB63 Herbert Williams, M.A., of Jesus College, Oxford, E16. vtls005453323 File - Certificate of Owen Hughes, 1722, May 4. E16. ISYSARCHB63 M.A., Ll.B., Chancellor of the diocese of Bangor, that Herbert Williams, M.A., clerk, about to be ..., E17. vtls005453324 File - Collation of Herbert Williams, 1722, May 4. E17. ISYSARCHB63 M.A., clerk, to the rectory of Mellteyrn and the chapelry of Botwnnog, co. Caern., vacant through ..., E18. vtls005453325 File - Marriage Licence of Maurice 1723, June 1. E18. ISYSARCHB63 Wynne of p. , co. Caern., widower, and Blanch Williams of p. Llanwnda, spinster, to marry ..., E19. vtls005453326 File - Grant by William [Baker], bishop 1725, July 15. E19. ISYSARCHB63 of Bangor, of a licence and faculty to Herbert Williams, M.A., to perform the office ..., E20. vtls005453327 File - Certificate that Griffith Williams, 1728/9, Jan. 16. E20. ISYSARCHB63 clerk, rector of Mellteyrn, [co. Caern.], has read the 39 articles of the church at Mellteyrn ..., E21. vtls005453328 File - Marriage Licence of Hugh Bevan 1731/2, Jan. 12. E21. ISYSARCHB63 of p. Llandegwning, co. Caern., and Jane verch Richard of p. Llandidwen at the parish ..., E22. vtls005453329 File - Letters Of Institution of Rev. Philip 1755, Aug. 15. E22. ISYSARCHB63 Puleston, clerk, M.A., to the rectory of Worthenbury, co. Flint, presented by Robert Williams ..., E23. vtls005453330 File - Induction Mandate of Rev. Philip 1755, Aug. 15. E23. ISYSARCHB63 Puleston to the rectory specified in E22. Endorsed: Certificate of induction, 25 Aug. 1755, E24. vtls005453331 File - Resignation of Hugh Davies, clerk, 1770, Aug. 16. E24. ISYSARCHB63 curate of Penmorfa, co. Caern., from the curacy of Nannerch, co. Flint, and Undertaking by ..., E25. vtls005453332 File - Consent of the vestry of p. 1771, Feb. 24. E25. ISYSARCHB63 Nannerch, co. Flint, addressed to Sir Thomas Salusbry, kt, D.L., Chancellor of the diocese ..., E26. vtls005453333 File - Copy Allegation in a cause in the 1771, May 17. E26. ISYSARCHB63 consistory court of St Asaph between Watkin Williams of Penbedw, p. Nannerch, esq ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 198 GB 0210 PENIARTH Peniarth Estate Records, E27. vtls005453334 File - Copy Depositions of witnesses in 1771, Sept. 5. E27. ISYSARCHB63 the cause specified in E26, E28. vtls005453335 File - Letter from the [Rev.] Thomas 1772, Feb. 8. E28. ISYSARCHB63 Hughes, St Asaph, co. Flint, to Hugh Speed, Abbey Court, Chester, esq. He encloses a ..., E29. vtls005453336 File - Copy Decree in the cause specified 1772, Feb. 13. E29. ISYSARCHB63 in E26 authorising Watkin Williams to enlarge his pew and authorising the issue of ..., J. vtls005453337 Otherlevel - Industrial papers. Papers 1615-1852. J. ISYSARCHB63 dated 1615-1631, 1717-1828, 1852. For corn mills on the near the town of Whittington, Shropshire ..., J1. vtls005453338 File - Agreement To Lease for 8 years 1615, March 27. J1. ISYSARCHB63 the lead ores under a parcel of land called Llwyn Tudor and the demesne ..., J2. vtls005453339 File - Lease for 21 years of a m. wherein 1631, June 17. J2. ISYSARCHB63 Robert Aldred now dwells, a cottage wherein one Hugh Sayse dwells and ..., J3. vtls005453340 File - Lease for 11 years of lead, copper 1717, April 18. J3. ISYSARCHB63 and other minerals under closes of land called Price's Croft, Talar Goch, Pedwar ..., J4. vtls005453341 File - Lease for 21 years to mine for [pre 1729]. J4. ISYSARCHB63 lead in and under the upper half part of a parcel of land ..., J5. vtls005453342 File - Lease for 7 years of lead, copper 1753, Feb. 6. J5. ISYSARCHB63 and coal under closes of land called Erw-Wen, Coitia-eithin and Nant Mawr, p's ..., J7. vtls005453343 File - Counterpart of J6, 1757, Dec. 9. J7. ISYSARCHB63 J8. vtls005453344 File - Lease for 21 years of all mines, 1765, Nov. 26. J8. ISYSARCHB63 plant, copper, lead and other ores under a tmt called Cefn Kilken, p ..., J9. vtls005453345 File - Counterpart of J8, 1765, Nov. 26. J9. ISYSARCHB63 J10. vtls005453346 File - Draft of J11. Endorsed: fees for 1782 [pre July J10. ISYSARCHB63 engrossing above, 10 July, 10]. J11. vtls005453347 File - Lease for 21 years of minerals 1782, Sept. 14. J11. ISYSARCHB63 under a parcel of land called Graig, p. Diserth, and of a garden called ..., J12. vtls005453348 File - Counterpart of J11, 1782, Sept. 14. J12. ISYSARCHB63 J13. vtls005453349 File - Agreement (Take Note) to dig and 1785, Feb. 1. J13. ISYSARCHB63 search for lead ore, caulk and calamine in and upon a portion of land ..., J14. vtls005453350 File - Lease for 21 years of all the coal 1791, Jan. 1. J14. ISYSARCHB63 and coal pits in t. Christionydd Kenrick, p. Rhiwabon, co. Denb.; covenants ..., J15. vtls005453351 File - Lease for 21 years of all mines, 1793, Jan. 1. J15. ISYSARCHB63 minerals, etc., under a capital m. called Nant, p's Meliden and Llanasa, co ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 199 GB 0210 PENIARTH Peniarth Estate Records, J16. vtls005453352 File - Memorandum Of An Agreement 1808, Aug. 1. J16. ISYSARCHB63 grounded on an understanding which had taken place between the late J.W. a few days before ..., J17. vtls005453353 File - Draft of I18, 1810, Feb. 20. J17. ISYSARCHB63 J18. vtls005453354 File - Lease for 21 years of lead, caulk, 1810, Feb. 20. J18. ISYSARCHB63 calamine, etc., under two m's and fields called Erwau Coed Tan y Tu ..., J19. vtls005453355 File - Articles Of Agreement (Take Note) 1819, April 12. J19. ISYSARCHB63 to lease from year to year all mines and clay under a tmt called Bwlch ..., J20-2. vtls005453356 File - Weekly Accounts of pig iron (Watermarks J20-2. ISYSARCHB63 produced at the Brymbo furnaces, p. 1822, 1824). Brymbo, co. Denb., extracted from the 'Brymbo furnace journal' ..., J23-42. vtls005453357 File - Correspondence about the terms 1825-8. J23-42. ISYSARCHB63 of the lease granted to John Thompson [J44], the grounds on which he could determine the ..., J43. vtls005453358 File - Calculations as to the cost of (Watermark J43. ISYSARCHB63 making iron from Penbedw iron ore 1826). 'supposing there is coal fit for the purpose ..., J44. vtls005453359 File - Lease for 21 years of a capital m. 1826, Feb. 28. J44. ISYSARCHB63 and mansion house called Penbedw, p's Cilcen and Nannerch, cos Flint and ..., J45. vtls005453360 File - Abstract of J44, [post 1826, Feb. J45. ISYSARCHB63 28]. J46. vtls005453361 File - Account of red ore received from 1826, May-Nov. J46. ISYSARCHB63 Penbedw and used at Brymbo furnace. Copy, J47. vtls005453362 File - Reference to a plan of the iron ore 1826, Aug. 22. J47. ISYSARCHB63 workings at Penbedw, p. Nannerch, co. Flint, J48-9. vtls005453363 File - Accounts of red ore received from 1826-7. J48-9. ISYSARCHB63 Penbedw [at Brymbo], J50. vtls005453364 File - Volume containing correspondence 1826-8. J50. ISYSARCHB63 and papers relating to the dispute specified in J52 and relating mainly to complaints about the very ..., J51. vtls005453365 File - Account of iron ore raised at 1827. J51. ISYSARCHB63 Penbedw , p. Nannerch, co. Flint, with covering letter from John Thompson, Brymbo, to ..., J52. vtls005453366 File - Appointment by William Jones of 1827, [--]. J52. ISYSARCHB63 Pwll Melyn, p. Mold, co. Flint, smelter, and George Griffiths of Wrexham, co. Denb., [--] ..., J53-4. vtls005453367 File - Notice To Quit all mines leased to 1827, March 8. J53-4. ISYSARCHB63 1 in co. Flint by A.W. as the mines are exhausted. Two copies ..., J55. vtls005453368 File - Notice that 1 intends to appoint 1827, June 11. J55. ISYSARCHB63 William Jones of Pwll Melyn, Mold,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 200 GB 0210 PENIARTH Peniarth Estate Records, Denb., as his arbitrator to determine whether the ..., J56. vtls005453369 File - Appointment by 1 of 2 as his 1827, June 21. J56. ISYSARCHB63 arbitrator for the purpose expressed in J55, J57-9. vtls005453370 File - Accounts of pig iron made at 1827, Dec. 26. J57-9. ISYSARCHB63 Brymbo furnace, Jan. 1824-Dec. 1827. Copies, J60-2. vtls005453371 File - Accounts of pig iron made at 1827, Dec. 26. J60-2. ISYSARCHB63 Brymbo furnace using Penbedw and Lancashire iron ore, and of coal delivered to the ..., J63-4. vtls005453372 File - Statement of a conversation 1827, Dec. 29. J63-4. ISYSARCHB63 between Major Thomas Molyneux and [John] Thompson relating to the Penbedw ironworks. Two copies, J65. vtls005453373 File - Queries submitted to Anthony Hill 1828, Jan. 1. J65. ISYSARCHB63 of the Plymouth ironworks, co. Glam., relating to red iron stone [as mined in Penbedw] ..., J66. vtls005453374 File - Case And Opinion Of Counsel 1828, Jan. 22. J66. ISYSARCHB63 relating to the dispute specified in J52, J67. vtls005453375 File - Copy Opinion specified in J66, 1828, Jan. 22. J67. ISYSARCHB63 J68. vtls005453376 File - Letter from Absalom Francis, 1828, Jan. 23. J68. ISYSARCHB63 Halkin, to [Edward] Jones Hughes, Plan Onn near Mold. In compliance with recipient's request he has ..., J69. vtls005453377 File - Evidence Of Witnesses taken by 1828, March- J69. ISYSARCHB63 the arbitrators in the dispute specified April. in no J52, and Award of William Jones [see ..., J70. vtls005453378 File - Award of William Jones relating 1828, April J70. ISYSARCHB63 to the dispute specified in J52 that John [30]. Thompson was not entitled to determine the ..., J71-80. vtls005453379 File - Instructions, reference to maps, 1852. J71-80. ISYSARCHB63 plan of the Penbedw estate and correspondence relating to exchange of mineral rights on p. Nannerch ..., T. vtls005453380 Otherlevel - Transport papers, 1769-1841. T. ISYSARCHB63 T1. vtls005453381 File - Mortgage (Assignment by 1 to 1769, April 29. T1. ISYSARCHB63 3) for £300 of the tolls, tollgates and tollhouses of the said road, T2. vtls005453382 File - Copy Petition to the House of [c. 1771]. T2. ISYSARCHB63 Commons for leave to introduce a Bill extending the provisions of the Acts of ..., T3. vtls005453383 File - Mortgage (Assignment) for £300 1771, Jan. 22. T3. ISYSARCHB63 of the tolls, tollgates and tollhouses specified in T1, T4. vtls005453384 File - Mortgage (Assignment by 2 to 3) 1773, Jan. 11. T4. ISYSARCHB63 of the tolls, toll-houses and gates of the road specified in the said Act ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 201 GB 0210 PENIARTH Peniarth Estate Records, T5. vtls005453385 File - Mortgate (Assignment by 1 to 3) 1774, Dec. 22. T5. ISYSARCHB63 of the tolls, tollhouses and tollgates of the road specified in T4. Consideration: £100 ..., T6. vtls005453386 File - Account of principal and interest 1777, Oct. 10. T6. ISYSARCHB63 due to Watkin Williams, Penbedw, co. Denb., from the trustees of the Act mentioned in ..., T7. vtls005453387 File - Audited Account of Lewis Hughes, 1777, Nov. 1. T7. ISYSARCHB63 treasurer of the trustees of the Denbigh to Rhuddlan Turnpike road, cos Denb. and Flint ..., T8. vtls005453388 File - Receipts from Watkin Williams [of 1803, Sept. 6. T8. ISYSARCHB63 Penbedw, co. Denb.] to Lewis Hughes, treasurer of the trustees of the Denbigh to Halkin ..., T9-21. vtls005453389 File - Papers relating to a proposed 1812. T9-21. ISYSARCHB63 railroad and habour to link with the Bryn Eurun lime works, [p. Llandrillo-yn-rhos, co. Denb.] ..., T22. vtls005453390 File - Consent of owners of land between 1822, [post Oct. T22. ISYSARCHB63 Tythin Gwillim and Erwfaethlon 29]. for making a new line of part of the turnpike ..., T23-40. vtls005453391 File - Papers relating to the Aberdovey 1823-41. T23-40. ISYSARCHB63 New Road from Court by way of Aberdovey to Towyn, p. Tywyn, co. Mer., including ..., T41. vtls005453392 File - Mortgate (Deed Poll) for £800 1835, Sept. 6. T41. ISYSARCHB63 (5%) of the tolls and tollhouses upon the road leading from to Seddfagurig, [p ..., CA. vtls005453393 Otherlevel - County administration. 1468-1874. CA. ISYSARCHB63 Papers dated 1468, 1522-[?1548], 1607-1804, 1866-1874, CA1. vtls005453394 File - Pardon from William, lord Herbert 1468, Aug. 27. CA1. ISYSARCHB63 of Pembrock, justice of North and South Wales, to Rys ap Gruff' ap Aron [of ..., CA2. vtls005453395 File - Account of William Gruffithe, kt, [1521 x 1522]. CA2. ISYSARCHB63 chamberlain of North Wales, of the total subsidy money received in cos Caern., Ang. and ..., CA3. vtls005453396 File - Appointment of 2 to be collectors 1522, June. CA3. ISYSARCHB63 of a subsidy within the 'rhingylllship' of Kylkyn, co. Flint, and to pay the ..., CA4. vtls005453397 File - Mandamus from John Puleston and 1547/8, March CA4. ISYSARCHB63 John Lloid, esq's, JPs, co. Denb., to the 22. sheriff of the said co. to have ..., CA5. vtls005453398 File - [List Of ?Jurors]. Possibly attached [? 1548]. CA5. ISYSARCHB63 to CA4 at one time, CA6. vtls005453399 File - Mainprize Roll. Latin. Incomplete, [mid 16 cent.]. CA6. ISYSARCHB63 CA7. vtls005453400 File - Deputation of Sir James Prise, kt, 1607/8, Jan. 1. CA7. ISYSARCHB63 Gruffyth Vaughan and Robert Lloyd,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 202 GB 0210 PENIARTH Peniarth Estate Records, esq's, as deputy lieutenants of co. Mer., by Ralph ..., CA8. vtls005453401 File - Copy Letters Patent appointing 1607, Dec. 5. CA8. ISYSARCHB63 Ralph, lord Eure, lord lieutenant as above. Seal (fragment). Attached to CA7, CA9. vtls005453402 File - Writ Of Distringas Juratores to 1608, July 9. CA9. ISYSARCHB63 hear an action of trespass and ejectment before the Great Sessions between Thomas ap Robert ..., CA10. vtls005453403 File - Jury Panel in the action specified in 1608, July 9. CA10. ISYSARCHB63 CA9. Latin. Attached to CA9, CA11. vtls005453404 File - Writ Of Habere Facias Seisinam 1610, June 27. CA11. ISYSARCHB63 commanding the sheriff of co. Caern. to give seizin to Thomas ap John ap Richard ..., CA12. vtls005453405 File - Writ commanding the sheriff of co. 1614, July 14. CA12. ISYSARCHB63 Mer. not to place John Lloid of Vaynol co. Flint, esq., on any jury ..., CA13. vtls005453406 File - Bond in £26.6.9 for the payment 1616, Oct. 12. CA13. ISYSARCHB63 by John Hughes, collector of mizes for hd Prestatin under a commission issued by ..., CA14. vtls005453407 File - Receipts from Thomas Trafford for 1616/17, Jan. CA14. ISYSARCHB63 the payment of the two sums specified in 30, 1617, July CA13. Attached to CA13, 31. CA16. vtls005453408 File - Deputation of William Salesbury 1617/18, Jan. CA16. ISYSARCHB63 of Reege, co. Mer., esq., as deputy 20. lieutenant of the said co. by William, lord Compton ..., CA17. vtls005453409 File - Copy of CA16. Unfit for 1617/18, Jan. CA17. ISYSARCHB63 production, 20. CA18. vtls005453410 File - Deputation by William, lord 1617/18, Jan. CA18. ISYSARCHB63 Compton, president of the Council of 25. the Marches and lieutenant of North and South Wales except ..., CA19. vtls005453411 File - Copy Letters Patent as in CA21. 1617, Nov. 24. CA19. ISYSARCHB63 Attached to CA18, CA20. vtls005453412 File - Deputation of Hugh Nanney of 1618, Dec. 20. CA20. ISYSARCHB63 Nanney, esq., as deputy lieutenant of co. Mer., by William, earl of Northampton, lord president ..., CA21. vtls005453413 File - Copy Letters Papent appointing 1617, Nov. 24. CA21. ISYSARCHB63 William, lord Compton [earl of Northampton] lord lieutenant of Wales and the Marches, cos Glam. and ..., CA22. vtls005453414 File - Subsidy Roll for p's Towyn, [? 1620s]. CA22. ISYSARCHB63 Llanfihangell [Y Pennant], Talyllyn, , Llanegryn and Llanglynnin, co. Mer, CA23. vtls005453415 File - Subsidy Roll for hd's Talybont and [?1620s]. CA23. ISYSARCHB63 Estimaner, co. Mer, CA24. vtls005453416 File - Account of David ap Richard, [1620 x 1650]. CA24. ISYSARCHB63 dec., and Rowland ap Richard of the receipts and expenditure of bridge money assessed on ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 203 GB 0210 PENIARTH Peniarth Estate Records, CA25. vtls005453417 File - Receipt of Thomas Suton of [1620 x 1650]. CA25. ISYSARCHB63 Overton, co. Flint, to John Hughes of Rhydorthwy, for £1.3.2 towards Overton bridge, CA26. vtls005453418 File - Receipt of Roger Williams, gent., 1621, Oct. 4. CA26. ISYSARCHB63 high collector of the first payment of the second subsidy granted to the King in ..., CA27. vtls005453419 File - Receipt by John Humfrey to John 1623, July 4. CA27. ISYSARCHB63 Hughes and Peirs Wyn, gent., high constables of hd Prestaton, [co. Flint], for the ..., CA28-34. File - Receipts to John Hughes, gent., one 1623-36. CA28-34. vtls005453420 of the high constables of hd Prestatyn, co. ISYSARCHB63 Flint, for payments towards the relief ..., CA35. vtls005453421 File - Inquest on the body of Maurice 1623/4, Jan. 10. CA35. ISYSARCHB63 William held at t. Rytgriw, [p. Llanegryn], co. Mer. The jury found that the ..., CA36. vtls005453422 File - Inquest held at Tregwrych, [p. 1624, July 8. CA36. ISYSARCHB63 Tywyn], co. Mer., on the body of William Hill, who whilst crossing the river Dysyni ..., CA37. vtls005453423 File - Writ Of Elegit to the sheriff of co. 1625, Sept. 4. CA37. ISYSARCHB63 Caern. against a moiety of the lands of John ap Ieuan ap ..., CA38. vtls005453424 File - Receipt of Lewis Anwyll, esq., 1626, May 9. CA38. ISYSARCHB63 collector of subsidies for co. Mer., for £20 delivered to him by Hugh Nanney, esq ..., CA39. vtls005453425 File - Subsidy Roll for cmt's Talybont 1626, Sept. 19. CA39. ISYSARCHB63 and Mowddwy, co. Mer., and a parcel called in p. Llanddwuwy, CA40. vtls005453426 File - Writ Of Elegit to the sheriff of co. 1626, Sept. 9. CA40. ISYSARCHB63 Mer., to deliver to Humffrey ap Hugh ap John the goods (beasts ..., CA41. vtls005453427 File - Inquisition AD Quod Damnum in 1626, Nov. 2. CA41. ISYSARCHB63 accordance to CA40 wherein the jury find that John Jenkin and Jenkin John were seized ..., CA42. vtls005453428 File - Writ Of Elegit commanding the [?1627], Sept. 7. CA42. ISYSARCHB63 sheriff of co. Mer. to deliver to Margaret verch D'd Lloyd a moiety of the ..., CA43. vtls005453429 File - Writ Of Dedimus Potestatem 1627, Dec. 14. CA43. ISYSARCHB63 authorising Sir James Price, kt, and Hugh Nanney, esq., to administer the oaths specified in CA44-5 ..., CA44. vtls005453430 File - Oath for the execution of the office 1627, Dec. 14. CA44. ISYSARCHB63 of a justice of the peace, CA45. vtls005453431 File - Oath Of Supremacy, 1627, Dec. 14. CA45. ISYSARCHB63 CA46. vtls005453432 File - Subsidy Roll for p's Towyn, [1630s]. CA46. ISYSARCHB63 Talyllyn, Pennall, Llanegryn and Llangelynnin, co. Mer, CA47. vtls005453433 File - Deputation of Hugh Nanney, esq., 1631, Aug. 27. CA47. ISYSARCHB63 as deputy lieutenant of co. Mer., by John,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 204 GB 0210 PENIARTH Peniarth Estate Records, earl of Bridgwater, lord president of the ..., CA48. vtls005453434 File - Copy Leters Patent appointing 1631, July 11. CA48. ISYSARCHB63 John, earl of Bridgewater as lord lieutenant of Wales, the Marches, etc. Attached to CA47, CA49. vtls005453435 File - Deputation by John, earl of 1631, Aug. 29. CA49. ISYSARCHB63 Bridgwater, lord lieutenant of Wales, the Marches and of cos Mon., Worcs., Her., and Salop ..., CA50. vtls005453436 File - Copy Letters Patent appointing the 1631, July 11. CA50. ISYSARCHB63 said John, earl of Bridgewater, as lord lieutenant of Wales, the Marches, etc. Seal. Attached ..., CA51. vtls005453437 File - Receipt of Robert Lloyd for 1635, Oct. 2. CA51. ISYSARCHB63 payment of 16s. from Mr Goodman for payment of subsidies granted to James 1 in ..., CA52. vtls005453438 File - Warrant from Peter Griffiths, esq., 1635, Oct. 24. CA52. ISYSARCHB63 sheriff of co. Flint, to the high constables of hd Prestatin to call together the ..., CA53. vtls005453439 File - Receipt of Peter Griffith, sheriff of 1635/6, Jan 2. CA53. ISYSARCHB63 co. Flint, to John Hughes, one of the high constables of hd Prestatin, for ..., CA54. vtls005453440 File - Writ Of Ship Money directed 1639, Sept. 19. CA54. ISYSARCHB63 to the sheriffs of cos Mont. Denb., Flint, Caern., Ang. and Mer., and the mayors ..., CA55. vtls005453441 File - Commission Of Array issued from 1642/3. Feb. 22. CA55. ISYSARCHB63 Oxford by Charles I to James Price, kt, William Salisbury of Rhyg, William Price of ..., CA56. vtls005453442 File - Indictment against Edward Moore 1643, June 24. CA56. ISYSARCHB63 late of p. Towen, co. Mer., yeoman, and John Deverox late of the same, yeoman, for ..., CA57. vtls005453443 File - Order given at Denbigh by John 1646, June 20. CA57. ISYSARCHB63 Jones [the regicide], Thomas Mason and George Twyselton that all tithes in the cos ..., CA58. vtls005453444 File - Letters Patent appointing Lewis 1646/7, Jan. 28. CA58. ISYSARCHB63 Owen of Peniarth, co. Mer., esq., sheriff of the said co. Latin. Great seal (part), CA59. vtls005453445 File - Letters Patent being a Mandate to 1646/7, Jan. 28. CA59. ISYSARCHB63 the dukes, earls, barons, etc., of co. Mer. to assist Lewis Owen of Peniarth ..., CA60. vtls005453446 File - Return by Lewis Owen [of 1647, April 27. CA60. ISYSARCHB63 Peniarth], esq., sheriff, of Roger Pope as M.P. for co. Mer., made at the county ..., CA61. vtls005453447 File - Return by Lewis Owen [of 1647, Oct. 12. CA61. ISYSARCHB63 Peniarth], sheriff, of John Jones [of Maesygarnedd, co. Mer.], esq., as M.P. for co. Mer ..., CA62. vtls005453448 File - Quietus to William Dymocke, esq., 1647-8. CA62. ISYSARCHB63 sheriff of co. Flint. Latin,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 205 GB 0210 PENIARTH Peniarth Estate Records, CA63. vtls005453449 File - Quietus from Richard Bradshawe, [1648, c. Feb.]. CA63. ISYSARCHB63 receiver-general, to Lewis Owen, esq., for £15.12.10 due on his account as sheriff of co. Mer ..., CA64. vtls005453450 File - Surrender of the custody of the said 1647/8, Feb. 24. CA64. ISYSARCHB63 county, the body of Ellice David of p. Llandeilo Fawr, co. 'Caerfyrddin', and ..., CA65. vtls005453451 File - Account of composition money 1649, Oct. 29. CA65. ISYSARCHB63 taxed upon the inhabitants of p. Talyllyn, [co. Mer.], CA66. vtls005453452 File - Writ Of Certiorari to the justices 1654/5, Feb. 24. CA66. ISYSARCHB63 of the peace of co. Mer. to send to the Upper Bench all indictments ..., CA67. vtls005453453 File - Copy Presentments of a jury [to 1657, [Aug.]. CA67. ISYSARCHB63 the Court of Great Sessions] that Thomas Lloyd of Penybryn, co. Caern., gent., on ..., CA68. vtls005453454 File - Writ Of Precipe to Robert Anwill, 1657, Oct. 27. CA68. ISYSARCHB63 John Robert Humphrey, Richard Anwill and William Parry to appear before the barons of ..., CA69. vtls005453455 File - As CA68 to John Harry, Robert 1657/8, Feb. 12. CA69. ISYSARCHB63 Edward and William Anwill, CA70. vtls005453456 File - Writ Of Precipe to John Humffrey 1657/8, Feb. 12. CA70. ISYSARCHB63 to appear before the barons of the Exchequer on 17 May 1658 to answer ..., CA71. vtls005453457 File - Writ Of Precipe to Marrad verch 1658, June 28. CA71. ISYSARCHB63 Hugh to appear before the barons of the Exchequer on 3 Nov. 1658 to ..., CA72. vtls005453458 File - As CA71 to Anne Nanney, widow, 1658, June 28. CA72. ISYSARCHB63 Richard Lewis, Owen Thomas and Richard Griffith, CA73. vtls005453459 File - As CA71 to James Davyd, John 1658, June 28. CA73. ISYSARCHB63 Corfin, Rowland Ellis, Owen ap Ieuan ap William and Davyd ap Ieuan ap William ..., CA74. vtls005453460 File - Draft Indictment against [1658, c. Aug.]. CA74. ISYSARCHB63 Cadwalader Vaughan and Gruffith Vaughan, gent's, William Pritchard, yeoman, Brereton Vaughan, gent., and Humffrey John ap Humffrey ..., CA75. vtls005453461 File - Fair Copy of CA74. Unfit for [1658, c. Aug.]. CA75. ISYSARCHB63 production, CA76. vtls005453462 File - Draft Indictment against the [1658, c. Aug.]. CA76. ISYSARCHB63 persons specified in CA74 for a smilar offence on 16 July 1657. Unfit for production, CA77. vtls005453463 File - (I) Writ Of Dedimus Potestatem to 1658, Sept. 24. CA77. ISYSARCHB63 John Jones [the regicide], James Berrey, John Nicholas, Rowland Dowkins, Robert Vaughan of Hencourt ..., CA78. vtls005453464 File - Writ Of Summons to John Howell 1658, Dec. 13. CA78. ISYSARCHB63 to appear in the Court of Chancery on 12 Feb. 1659 to answer the ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 206 GB 0210 PENIARTH Peniarth Estate Records, CA79. vtls005453465 File - Deputation of Lewis Owen of 1660/1, Jan. 2. CA79. ISYSARCHB63 Peniarth, esq., as deputy lieutenant of co. Mer., by Richard Vaughan, earl of Carbery, lord ..., CA80. vtls005453466 File - Copy Letters Patent appointing 1660, Dec. 21. CA80. ISYSARCHB63 the said Richard Vaughan lieutenant of Wales. Attached to CA79, CA81. vtls005453467 File - Bond in £200 that Pierce Oliver 1662/3, Jan. 27. CA81. ISYSARCHB63 will perform the office of county gaoler to which 2 has appointed him, CA82. vtls005453468 File - Writ Of Capias against Richard 1665, Sept. 2. CA82. ISYSARCHB63 Pughe of Noddva, co. Mont., gent., Rees Meredith of the same, gent., and Morgan Lewis ..., CA83. vtls005453469 File - Writ Of Fiere Facias commanding 1665, Sept. 2. CA83. ISYSARCHB63 the sheriff of co. Mont. to levy £80 debt and £3.1.5 damages on the goods ..., CA84. vtls005453470 File - Writ Of Fieri Facias commanding 1665, [Sept. 2]. CA84. ISYSARCHB63 the sheriff of co. Mont., to levy £32 debt and 17s.10 damages on the goods ..., CA85. vtls005453471 File - Writ Of Capias against the 1665, Sept. 17. CA85. ISYSARCHB63 defendants specified in CA82 to answer Thomas Rogers and Elizabeth his wife in an action ..., CA86. vtls005453472 File - Writ Of Capias against the 1665, Sept. 17. CA86. ISYSARCHB63 defendants specified in CA83 to answer Thomas Rogers and Elizabeth his wife in an action ..., CA87. vtls005453473 File - Writ Of Capias to the sheriff of co. 1670, Sept. 3. CA87. ISYSARCHB63 Caern. to have Thomas ap Richard of Bryncores, gent., to appear at ..., CA88. vtls005453474 File - Subsidy Roll for t's Brithdir Isa, p. 1671, June. CA88. ISYSARCHB63 Dolgelley, Cowarch and Cwmkewyth, p. Llanymothova, Garthgynifor, p. Dolgelley, Dolgleder, Defredan and Ceven ..., CA89. vtls005453475 File - Articles Of Apprenticeship of 1673/4, Jan. 12. CA89. ISYSARCHB63 2 with 3 for 2 years and 5 months. Premium: '£1 given by a charitable and ..., CA90. vtls005453476 File - Deputation of Lewis Owen of 1674, April 29. CA90. ISYSARCHB63 Peniarth, co. Mer., esq., as deputy lieutenant of the said co. by Henry Somerset, marquis ..., CA91. vtls005453477 File - Copy Letter Patent appointing 1674, April [--]. CA91. ISYSARCHB63 the said Henry Somerset lord president and lord lieutenant. Latin. Damaged. Attached to CA90, CA92. vtls005453478 File - Writ Of Scire Facias to cause 1677/8, Jan. 9. CA92. ISYSARCHB63 David Cadd'er of , co. Mer., yeoman, David John Rowland of Bala and Evan ..., CA93. vtls005453479 File - Deputation to Lewis Owen of 1685, May 1. CA93. ISYSARCHB63 Peniarth, esq., as deputy lieutenant of co.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 207 GB 0210 PENIARTH Peniarth Estate Records, Mer., by Henry, duke of Beaufort, lord president ..., CA94. vtls005453480 File - Copy Letters Patent appointing 1685, March 2. CA94. ISYSARCHB63 the said Henry, duke of Beaufort, lord president and lord lieutenant. Latin. Attached to CA93, CA95. vtls005453481 File - Commission to John Price, 1693, Nov. 16. CA95. ISYSARCHB63 escheator, Evan Glynn, Meredith Morgan, Vincent Corbett, Hugh Nanney, Simon Lloyd and Edward Meyrick, esq's, and ..., CA96-7. File - Forms Of Oaths to be taken by a 1693, Nov. 16. CA96-7. vtls005453482 sheriff, ISYSARCHB63 CA98. vtls005453483 File - Bond in £300 for the performance 1693/4, Feb. 21. CA98. ISYSARCHB63 by Richard Owen of Peniarth, esq., of the office of sheriff of co. Mont ..., CA99. vtls005453484 File - Commission to John Lloyd, John 1694/5, Jan. 2. CA99. ISYSARCHB63 Nanney, esq's, Edward Owen, Meredith Jones and John Doulben, gent's, to take the oath of ..., CA100. vtls005453485 File - Bond in £300 each for the 1694/5, Jan. 27. CA100. ISYSARCHB63 performance by the said Richard Owen of the office of sheriff of co. Mer ..., CA101. vtls005453486 File - Bond in £200 for the performance 1695, May 9. CA101. ISYSARCHB63 of covenants specified in CA102 by David Lloyd, John Meredith and Richard Lloyd, CA102. vtls005453487 File - Appointment of the said David 1695, May 9. CA102. ISYSARCHB63 Lloyd as undersheriff of co. Mer. by 1. Armorial seals, CA103. vtls005453488 File - Writ Of Capias against David 1695, Aug. 24. CA103. ISYSARCHB63 Evan of Penniarth, co. Mer., yeoman, Lewis Evan of Llwyngwrill, yeoman, and Humphrey Moses of ..., CA104. vtls005453489 File - Deputation of Richard Owen [of 1696, April 3. CA104. ISYSARCHB63 Peniarth], esq., as deputy lieutenant of co. Mer., by Charles, earl of Macclesfield, lord lieutenant ..., CA105. vtls005453490 File - Warrant from Richard Edwards, 1696/7, March CA105. ISYSARCHB63 esq., sheriff of co. Caern., to his bailiffs 10. to take Evan Lloyd and to have his ..., CA106. vtls005453491 File - Writ Of Capias directed to Henry 1698, Nov. 21. CA106. ISYSARCHB63 Vaughan, sheriff of co. Caern., to take John Morris of p. Llanalhayarn in the ..., CA107. vtls005453492 File - Draft Warrant from the sheriff of 1699, May 18. CA107. ISYSARCHB63 co. Caern., to the keeper of the common gaol to receive into custody of ..., CA108. vtls005453493 File - Warrant from Richard Vaughan, 1699, Nov. 15. CA108. ISYSARCHB63 sheriff of co. Caern., to his bailiffs to take Griffith ap Richard and Jane verch Richard ..., CA109. vtls005453494 File - Warrant from Richard Vaughan, 1699, Dec. 27. CA109. ISYSARCHB63 sheriff of co. Caern., to the county gaoler of the said co. to have the bodies ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 208 GB 0210 PENIARTH Peniarth Estate Records, CA110. vtls005453495 File - List Of Pleas heard at the county 1702. CA110. ISYSARCHB63 court of co. Caern, CA111. vtls005453496 File - Warrant from Arthur Williams, 1702, Sept. 9. CA111. ISYSARCHB63 esq., sheriff of co. Caern., to his bailiffs to take James Sharpleys and to keep him ..., CA112. vtls005453497 File - Warrant from Arthur Williams, 1702/3, Jan. 20. CA112. ISYSARCHB63 esq., sheriff of co. Caern., to his bailiffs to take William John ap Hugh to answer ..., CA113. vtls005453498 File - Letters Patent appointing Arthur 1702/3, March CA113. ISYSARCHB63 Williams of Meillionyth, co. Caern., esq., 18. sheriff of the said co. Latin, CA114. vtls005453499 File - Letters Patent, being a Mandate 1702/3, March CA114. ISYSARCHB63 to the archbishop, bishop, dukes, etc., to 18. assist Arthur Williams [of Meillionydd, co. Caern.], esq ..., CA115. vtls005453500 File - Commission to John Nanney, 1705, Dec. 4. CA115. ISYSARCHB63 esq., Edward Owen, Robert Nanney, John Davies, John Lloyd and Thomas Vaughan, gent's, to take the ..., CA116-17. File - Forms Of Oaths to be taken by a 1705, Dec. 4. CA116-17. vtls005453501 sheriff. CA115-17, 119 attached, ISYSARCHB63 CA118 (i). File - Writ Of Inquisition to enquire what 1705/6, Feb. 12. CA118 (i). vtls005453502 lands Bennett Vron of p. Wendover, ISYSARCHB63 , tinner, was seized of on the day ..., CA118 (ii). File - Inquisition of the lands of the said 1706, Apr. 26. CA118 (ii). vtls005453503 Bennett Vron, who was seized of lands ISYSARCHB63 called Higher, Porthkeller, p. Wndron, Cornwall ..., CA119. vtls005453504 File - Bond in £300 for the performance 1705/6, Feb. 19. CA119. ISYSARCHB63 by Richard Owen of Peniarth, esq., of the office of sheriff of co. Caern ..., CA120. vtls005453505 File - Appointment of 2 as under-sheriff 1705/6, Feb. 19. CA120. ISYSARCHB63 and Covenant by 2 to indemnity 1 in respect of the said office, CA121. vtls005453506 File - Warrant Of Attachment from 1710, Aug. 30. CA121. ISYSARCHB63 Richard Owen to the high and petty constables of hd Ardidwy is Artro, co. Mer., to ..., CA122. vtls005453507 File - Warrant Of Attachment against 1710, Sept. 12. CA122. ISYSARCHB63 David Lewis of Ynis Vaig, t. Morva, p. Llanglynin, [co. Mer.], to answer the complaint of ..., CA123. vtls005453508 File - Return of the bailiffs of Creyddan 1712, April 28. CA123. ISYSARCHB63 and Uchaf, co. Caern., of freeholders to attend the Easter quarter sessions for the ..., CA124. vtls005453509 File - Order of the Court of Great 1712, May 5. CA124. ISYSARCHB63 Sessions for co. Caern. upon motion of defendant's counsel in an action of debt ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 209 GB 0210 PENIARTH Peniarth Estate Records, CA125. vtls005453510 File - Bond in £40 for the appearance of 1712, May 6. CA125. ISYSARCHB63 the said George Twisleton to appear at the Court of Exchequer to answer ..., CA126. vtls005453511 File - Recognizance in £40 for the 1712, May 21. CA126. ISYSARCHB63 appearance of the said Edward John William at the Court of Exchequer on 2 June ..., CA127. vtls005453512 File - Warrant from Thomas Wynne, 1712, Sept. 19. CA127. ISYSARCHB63 esq., sheriff of co. Caern., to the bailiffs of hd Issaph, Nant Conway and Creithin to ..., CA128. vtls005453513 File - Order from Thomas Wynne, sheriff 1712, Oct. 2. CA128. ISYSARCHB63 of co. Caern., to William Griffith, keeper of the county gaol, to keep in safe ..., CA129. vtls005453514 File - Order of the quarter sessions of co. 1712, Oct. 9. CA129. ISYSARCHB63 Caern. that the under-sheriff produce at the next court all the books of ..., CA130. vtls005453515 File - Warrant from Thomas Wynne, 1712, Dec. 23. CA130. ISYSARCHB63 sheriff of co. Caern., to Rowland ap Robert, bailiff of hd Uchgorfai, to proclaim the holding ..., CA131. vtls005453516 File - Warrant from Thomas Wynne, 1712, Dec. 23. CA131. ISYSARCHB63 sheriff of co. Caern., to the bailiffs of hd's Eivionydd, Cymittmaen and Gafflogion to proclaim the ..., CA132. vtls005453517 File - List of persons fined for not [late 1712]. CA132. ISYSARCHB63 appearing at the [Caernarfonshire] quarter sessions from hd's [Cafflogion and Cymydmaen], CA133. vtls005453518 File - List of persons in the custody of the [?1713]. CA133. ISYSARCHB63 sheriff of co. Caern. [?handed over to his successor], CA134. vtls005453519 File - Nomina Ministrorum, [?1713], Jan. CA134. ISYSARCHB63 Caernarfonshire quarter sessions. Latin, CA135. vtls005453520 File - Quietus to Thomas Wynne, esq., [1713, c. Feb.]. CA135. ISYSARCHB63 sheriff of co. Caern., from M. Broughton, receiver-general, for £2 due under his account for ..., CA136. vtls005453521 File - Deputation of Lewis Owen of 1714/15, Jan. CA136. ISYSARCHB63 Peniarth, esq., as deputy lieutenant of co. 26. Mer., by Hugh, earl of Cholmondeley, lord lieutenant ..., CA137. vtls005453522 File - Appointment of 2 as under-sheriff 1715, May 3. CA137. ISYSARCHB63 of co. Mer, CA138. vtls005453523 File - Quietus by H. Howarth, receiver- 1715, Oct. 8. CA138. ISYSARCHB63 general, to Lewis Owen [of Peniarth, co. Mer.], esq., for £18 due on his account as ..., CA139. vtls005453524 File - Deputation of Lewis Owen of 1715/16, Jan. CA139. ISYSARCHB63 Penearth, co. Mer., as deputy vice- 29. admiral of North Wales in the area from the Dovey ..., CA140. vtls005453525 File - Covenants To Indemnity 2 from all 1715/16, Feb. CA140. ISYSARCHB63 actions, complaints, etc., which may arise 22. during the period when 1 shall serve 2 ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 210 GB 0210 PENIARTH Peniarth Estate Records, CA141. vtls005453526 File - Warrant Of Attachment to the 1721, Nov. 11. CA141. ISYSARCHB63 sheriff, high and petty constables of co. Mer. signed by Lewis Owen of [Peniarth], to ..., CA142. vtls005453527 File - Letters Patent appointing Lewis 1727/8, Jan. 10. CA142. ISYSARCHB63 Owen [of Peniarth], esq., custos rotulorum of co. Mer. Latin, CA143. vtls005453528 File - Letters Patent appointing Richard 1732, Dec. 14. CA143. ISYSARCHB63 Williams of Penbedw, esq., sheriff of co. Flint. Latin, CA144. vtls005453529 File - Quietus to Richard Williams, 1733, Oct. 6. CA144. ISYSARCHB63 sheriff of co. Flint. Latin, CA145. vtls005453530 File - Letters Patent commanding the 1733, Dec. 20. CA145. ISYSARCHB63 archbishops. bishops, nobility and freeholders of co. Denb. to assist Richard Williams of Penbedw, esq., as ..., CA146. vtls005453531 File - Letters Patent appointing Richard 1733, Dec. 20. CA146. ISYSARCHB63 Williams of Penbedw, esq., sheriff of co. Denb.. Great seal, CA147. vtls005453532 File - Quietus to Richard Williams 1734, Oct. 2. CA147. ISYSARCHB63 [Penbedw], sheriff of co. Denb, CA148. vtls005453533 File - Articles Of Agreement relating 1744/5, Mar. 1. CA148. ISYSARCHB63 to the performance of the office of under-sheriff to which office 2 has been appointed by ..., CA149. vtls005453534 File - Return of John Phillipson, esq., 1754, April 15. CA149. ISYSARCHB63 surveyor-general of woods and parks on 'this' [south] side of the Trent, and the Hon ..., CA150. vtls005453535 File - Appointment of Watkin Williams, 1762, Sept. 17. CA150. ISYSARCHB63 esq., as a captain in the militia of Shropshire by William, earl of Bath, lord lieutenant ..., CA151. vtls005453536 File - Deputation of Watkin Williams 1765, June 15. CA151. ISYSARCHB63 [of Penbedw, co. Denb.], esq., as deputy lieutenant of co. Flint by Sir Roger Mostyn, bart ..., CA152. vtls005453537 File - Letters Patent appointing William 1773, Feb. 17. CA152. ISYSARCHB63 Wynne of Park, esq., sheriff of co. Mer, CA153. vtls005453538 File - Quietus to William Wynne, sheriff 1774, [post. CA153. ISYSARCHB63 of co. Mer., from Thomas Cotton, Feb. 8]. receiver-general, for 19s.8 due under his account for the ..., CA154. vtls005453539 File - Deputation of Watkin Williams 1777, Nov. 20. CA154. ISYSARCHB63 [of Penbedw, co. Denb.] esq., as deputy lieutenant for co. Denb., by Richard Myddelton, lord lieutenant ..., CA155. vtls005453540 File - Appointment of Watkin Williams, 1778, March 25. CA155. ISYSARCHB63 esq., as deputy lieutenant of co. Mer. by Sir Watkin Williams Wynn, bart, lord lieutenant and ..., CA156. vtls005453541 File - Appointment of William Wynne, 1778, March 25. CA156. ISYSARCHB63 esq., as deputy lieutenant of co. Mer., by Sir Watkin Williams Wynne, bart, lord lieutenant and ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 211 GB 0210 PENIARTH Peniarth Estate Records, CA157. vtls005453542 File - Return of Watkin Williams of 1784, April 5. CA157. ISYSARCHB63 Penbedw, co. Denb., esq., as M.P. for Flint boroughs, CA158. vtls005453543 File - Letters Patent appointing Watkin 1789, Aug. 31. CA158. ISYSARCHB63 Williams [of Penbedw, co. Denb.], esq., lord lieutenant of co. Mer. Great Seal (in tin), CA159. vtls005453544 File - Letters Patent appointing Watkin 1789, Aug. 31. CA159. ISYSARCHB63 Williams [of Penbedw, co. Denb.], esq., custos rotulorum of co. Mer. Great Seal (in tin), CA160. vtls005453545 File - Return of Watkin Williams of 1790, June 28. CA160. ISYSARCHB63 Penbedw, co. Denb., esq., as M.P. for the Flintshire bor's, CA161. vtls005453546 File - Return of Watkin Williams of 1796, June 2. CA161. ISYSARCHB63 Penbedw, co. Denb., esq., as M.P. for the Flintshire bor's, CA162. vtls005453547 File - Appointment of Watkin Williams 1797, [--]. CA162. ISYSARCHB63 as a deputy lieutenant of co. Denb., by Sir Watkin Williams Wynne of Denbigh, bart, colonel ..., CA163. vtls005453548 File - Copy Letters Patent appointing 1799, March 25. CA163. ISYSARCHB63 Watkin Williams, Penbedw, co. Denb., esq., comptroller of all fines, pleas, and amerciaments in co. Caern ..., CA164. vtls005453549 File - Deputation of William Wynne of 1804, Oct. 1. CA164. ISYSARCHB63 Llandegwning, co. Caern., esq., as deputy lieutenant of the said co. by Thomas John Warren ..., CA165. vtls005453550 File - Summons to W. W. E. Wynne to 1866, Feb. 24. CA165. ISYSARCHB63 serve on the grand jury at the co. Mer. Lent assizes. Printed, CA166. vtls005453551 File - Warrant appointing W. W. E. 1867, Feb. 2. CA166. ISYSARCHB63 Wynne sheriff of co. Mer, CA167. vtls005453552 File - Calendar Of Prisoners to be tried at 1867, March 15. CA167. ISYSARCHB63 the co. Mer. assizes, CA168-9. File - Letters Patent being a Grant to 1874, June 9. CA168-9. vtls005453553 William Watkin Edward Wynne of ISYSARCHB63 Peniarth, Towyn, co. Mer., esq., of the office of ..., P. vtls005453554 Otherlevel - Personal papers. Arranged 1584-1871. P. ISYSARCHB63 into pedigrees, [?1670s], [c.1824]-[1850 x 1875] (PA), library and books, 1584-[? 1740s], 1834 (PB), copies of deeds by ..., Cyfres | Series PA. vtls005453555 ISYSARCHB63: Pedigrees, [?1670s] and [c.1824]- [1850 x 1875], Dyddiad | Date: [?1670s]-[?1875]. (dyddiad creu) | (date of creation) Lleoliad ffisegol | Physical location: ARCH/MSS (GB0210) Nodyn | Note: Preferred citation: PA.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 212 GB 0210 PENIARTH Peniarth Estate Records,

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container PA1-2. vtls005453556 File - Pedigree of David Maurice of [?1670s]. PA1-2. ISYSARCHB63 Lloran, co. Mont., esq., 'collected out of the Bookes of Griffith Hiraethog, William Lln, Rees ..., PA3. vtls005453557 File - Pedigree of the Maurice family of (Watermark PA3. ISYSARCHB63 Lloran and , co. Mont., showing 1824). the descent of Athelstan Corbet, who on succeeding ..., PA4. vtls005453558 File - Pedigree compiled by W. W. E. 1830. PA4. ISYSARCHB63 Wynne showing his descent from the previous owners of the Mallwyd estate, PA5. vtls005453559 File - Pedigree of Thomas ap William [1850 x 1875]. PA5. ISYSARCHB63 'the testor' in this will '[see DA24], Cyfres | Series PB. vtls005453560 ISYSARCHB63: Library And Books, 1584-[?1740s] and 1834, Dyddiad | Date: 1584-1834. (dyddiad creu) | (date of creation) Lleoliad ffisegol | Physical location: ARCH/MSS (GB0210) Nodyn | Note: Preferred citation: PB.

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container PB1. vtls005453561 File - Catalogue of books in the library [1690s - ? PB1. ISYSARCHB63 at Penbedw, [1690s], and Catalogue of 1740s]. tracts at Penbedw by [William] Prynne, [Gilbert] Burnett ..., PB2. vtls005453562 File - Catalogue of books at [?Penbedw], [c.1712]. PB2. ISYSARCHB63 PB3. vtls005453563 File - Catalogue of the Penbedw library 1804, Aug. PB3. ISYSARCHB63 belonging to William Williams together with an explanatory note, 1860, by W. W. E. Wynne ..., PB4. vtls005453564 File - [Caradoc of Llancarfan] The 1584. PB4. ISYSARCHB63 Historie of Cambria now called Wales . translated . by H. Lloyd . corrected . by ..., PB5. vtls005453565 File - Aubertus Miraeus, Rerum toto 1608. PB5. ISYSARCHB63 orbe gestanim chronica a Christo nato ad nostra usque temporo (Antwerp, 1608). Title page: 'sum et ..., PB6. vtls005453566 File - John Davies, Antiquae Linguae 1632. PB6. ISYSARCHB63 Britannicae . Dictionarum Duplex (London 1632),

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 213 GB 0210 PENIARTH Peniarth Estate Records, PB7. vtls005453567 File - The Two Bookes of Sr Francis 1633. PB7. ISYSARCHB63 Bacon, of the Proficencie and Advancement of Learning, Divine and Human (Oxford, 3rd ed ..., PB8. vtls005453568 File - Edward Llwyd, Lithophylocii 1699. PB8. ISYSARCHB63 Britannici Ichnographia (London, 1699). Tipped to the fly-leaf is a letter from Edward Llwyd to [?Richard Mostyn] ..., PB9. vtls005453569 File - Edward Llwyd, Archaeologia 1707. PB9. ISYSARCHB63 Britannica . vol. 1 Glossary (Oxford 1707). The following are mounted on guards at the beginning of ..., PB10. vtls005453570 File - Robert Vaughan, British 1834. PB10. ISYSARCHB63 Antiquities Revived . (Bala, 1834) with MS notes by W. W. E. Wynne. Tipped to the fly-leaf ..., Cyfres | Series PC. vtls005453571 ISYSARCHB63: Copies Of Deeds By W. W. E. Wynne, (Watermark 1822)-1871. A number of copy wills and probates are filed elsewhere ..., Dyddiad | Date: [1822]-1871. (dyddiad creu) | (date of creation) Natur a chynnwys | Scope and content: Copies Of Deeds By W. W. E. Wynne, (Watermark 1822)-1871. A number of copy wills and probates are filed elsewhere: William Lewis Anwill of Parke, co. Mer., esq., 1642 (PC 9), Margaret Herbert of Peniarth, co. Mer., widow, 1667 (PC 4), Katherin Wynne of Ystymkegid, co. Caern., widow, 1675 (PC 8), Lewis Owen of Peniarth, co. Mer., esq., 1692 (PC 1, 3), William Glynne of Elernion, co. Caern., esq., 1695 (PC 5), Richard Glynne of Elernion, co. Caern., esq., 1702 (PC 6), Robert Wynn of Penmorva, [co. Caern.], 1704 (PC 2).

Lleoliad ffisegol | Physical location: ARCH/MSS (GB0210) Nodyn | Note: Preferred citation: PC.

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container PC1. vtls005453572 File - Copy Nuncupative Will And (Watermark PC1. ISYSARCHB63 Administration of Lewis Owen of 1822). Peniarth, co. Mer., esq. (will dated 22 Jan. 1691/2, administration dated ..., PC2. vtls005453573 File - Copy Will of Robert Wynn of p. (Watermark PC2. ISYSARCHB63 Penmorva, [co. Caern.] (will dated 6 1824). April, 1704). Bequeathes to the poor of ..., PC3. vtls005453574 File - As PC1, (Watermark PC3. ISYSARCHB63 1827). PC4. vtls005453575 File - Attested Copy Probate Of Will of (Watermark PC4. ISYSARCHB63 Margaret Herbert of Peniarth, co. Mer., 1827).

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 214 GB 0210 PENIARTH Peniarth Estate Records, widow (will dated 26 Sept. 1667, probate dated ..., PC5. vtls005453576 File - Office Copy Nuncupative Will And (Watermark PC5. ISYSARCHB63 Administration of William Glynne of 1832). Elernion, co. Caern., esq. (will dated 6 June 1695, administration ..., PC6. vtls005453577 File - Attested Copy Of Office Copy 1840, April 15. PC6. ISYSARCHB63 Will of Richard Glynne of Elernion, co. Caern., esq. (will dated 17 Nov. 1702). Devises ..., PC7. vtls005453578 File - Copy Extent of co. Mer., tempore 1867, Jan. 19. PC7. ISYSARCHB63 Ed. I. Published in Arch. Camb., XIII (1867), pp. 183-92, PC8. vtls005453579 File - Copy Probate Of Will of Katherin [?1871]. PC8. ISYSARCHB63 Wynne of Ystymkegid, co. Caern., widow (will dated 6 May 1675, probate dated 15 ..., PC9. vtls005453580 File - Copy Probate Of Will of William 1871. PC9. ISYSARCHB63 Lewis Anwill of Parke, co. Mer., esq. (will dated 19 Dec. 1641, probate dated ..., Cyfres | Series PX. vtls005453581 ISYSARCHB63: Miscellaneous, [late 16 cent.], [late 17 cent.] and 1809-, Dyddiad | Date: [late 16 cent.]-1852. (dyddiad creu) | (date of creation) Natur a chynnwys | Scope and content: Miscellaneous, [late 16 cent.], [late 17 cent.] and 1809-1852.

Lleoliad ffisegol | Physical location: ARCH/MSS (GB0210) Nodyn | Note: Preferred citation: PX.

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container PX1. vtls005453582 File - Arguments on the proposition that [late 16 cent.]. PX1. ISYSARCHB63 'good works doe not merritee', PX2. vtls005453583 File - Volume containing precedents and [late 17 cent.]. PX2. ISYSARCHB63 maxims relating to 'Acts of State, Church and State, Ministers of State, Clergy, Liberty of Conscience ..., PX3. vtls005453584 File - Subscription List for the purchase 1809, Jan. 31. PX3. ISYSARCHB63 of a peal of bells for the church of Dolgelley, co. Mer. Printed [by R ..., PX4. vtls005453585 File - Extracts from Samuel Rush (Watermark, PX4. ISYSARCHB63 Meyrick's The History and Antiquities of 1824). the County of Cardigan (, 1808), relating to coats of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 215 GB 0210 PENIARTH Peniarth Estate Records, PX5. vtls005453586 File - Register Of Electors of co. Mer. 1832. PX5. ISYSARCHB63 with notes by W. W. E. Wynne. Printed (at the Gomerian Press, Dolgelley, by ..., PX6. vtls005453587 File - Certificate Of Admission of 1852, Sept. 1. PX6. ISYSARCHB63 William Watkin E[dward] Wynne, esq., M.P., as honorary member of the Society of Antiquaries of Newcastle-upon- Tyne ..., N. vtls005453588 Otherlevel - Non-family trusts. Arranged 1468-1878. N. ISYSARCHB63 into Ynysymaengwyn deeds, 1536-1878 (NA), Lloran deeds, 1468-1831 (NB), Ynysymaengwyn and Lloran estate correspondence, 1705-1837 (NC), and ..., Sub-sub-fonds vtls005453589 ISYSARCHB63: Ynysymaengwyn estate, Dyddiad | Date: 1468-1878. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container Sub-sub-sub-fonds vtls005453590 ISYSARCHB63: Deeds, Dyddiad | Date: 1468-1878. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cyfres | Series NA. vtls005453591 ISYSARCHB63: Ynysymaengwyn deeds, Dyddiad | Date: 1536-1878. (dyddiad creu) | (date of creation) Lleoliad ffisegol | Physical location: ARCH/MSS (GB0210) Nodyn | Note: Preferred citation: NA.

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container Sub-series vtls005453592 ISYSARCHB63: Deeds, Dyddiad | Date: 1536-1615. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container ISYSARCHB63 File - Gift of a tmt called Tithyn Erow 1536, Oct. 12. NA1. Aithlon lying at a place called Y Diffryn Gwyn within a parcel of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 216 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Feoffment To Uses of a capital 1546, Oct. 10. NA2. man. or m. called Ynys Y Mayn Gwyn and all 1's man's, lands, water ..., ISYSARCHB63 File - Bargain And Sale of m's called 1547, Oct. 8. NA3. Tythyn Bron Biban and Y Tythyn Bach, 20 a. of arable land in t ..., ISYSARCHB63 File - Demise for 99 years of the rectory 1551, Sept. 1. NA4. and parsonage of Towyn with the chapels of Llanvihangell Catillmn and Pennall thereunto ..., ISYSARCHB63 File - Gift of a parcel of land lying in a 1566/7, Feb. 28. NA5. place called Dol y Penrhyn (boundaries given) and a parcel of ..., ISYSARCHB63 File - Quitclaim of a meadow called 1571, July 20. NA6. Y Weirglodd Bant, t. Keven Rhos, [p. Tywyn], a moiety of a tmt called Llechwedd ..., ISYSARCHB63 File - Feoffment of all 1's lands in t's 1571, Oct. 28. NA7. Bron Y Pris and Gwruch, [p. Tywyn], co. Mer., except a m. called ..., ISYSARCHB63 File - Lease for 21 years of a tmt called 1571, Dec. 2. NA8. Keven Llygodig, t. Kynvel, [p. Tywyn]. Consideration: £2.13.4. Annual rent: 5s. Duties ..., ISYSARCHB63 File - Bargain And Sale of a tmt in late in 1573, July 31. NA9. the tenure of Richard Gutto, [p. Tywyn]. Consideration: £50. Latin. Seal ..., ISYSARCHB63 File - Gift of a m. called Tyddyn Gruf' 1573/4, Feb. 16. NA10. ap Ieuan Hire, t. Mastrevenant [p's Tywyn / Llanfihangel-y-pennant]. Dated at Mastrevenant. Latin ..., ISYSARCHB63 File - Gift of a tmt called Y Tythyn Mawr 1574, June 4. NA11. in Aberdyvi, t. Keven Rhos, [p. Tywyn] and parcels of land called ..., ISYSARCHB63 File - Quitclaim of the house and site 1574, Nov. 18. NA12. of the late monastery of Kymer, [p. ], co. Mer., and all houses, pools ..., ISYSARCHB63 File - Account of sums of money 1576-7. NA13. expended on behalf of 'brother Corbett', ISYSARCHB63 File - Quitclaim of a m. called Erw 1577, May 31. NA14. Eithinok lying next to a well called Ffynnon Y Lleian in t. Gwrych, [p ..., ISYSARCHB63 File - Quitclaim of a tmt called Tythyn 1578/9, Feb. 8. NA15. Bryn yr Eglwys, t. Maystrefnant, [p's Llanfihangel-y-pennant/tywyn]. Consideration: £60. Latin. Seal (fragment), ISYSARCHB63 File - Lease for 24 years of a tmt and 1581, Oct. 25. NA16. lands called Llechwedd Bodys, t. and p. Pennall, covenants relating to repairs ..., ISYSARCHB63 File - Gift of a tmt called Bodwen Issa 1581, Nov. 13. NA17. in t. Keven Rhos, [p. Tywyn]. Dated at Keven Rhos. Endorsed: livery of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 217 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Gift of a m. called Y Ddolgoch 1582, Sept. 22. NA18. Ycha, t. Kynvell, [p. Tywyn]. Latin. Endorsed: livery of seizin, ISYSARCHB63 File - Feoffment of 6 a. of arable 1583/4, Feb. 28. NA19. land called Yr Enherey Kaled in t. Gwythelvynyth, [p. Tywyn]. Dated at Gwythelvenyth. Latin ..., ISYSARCHB63 File - Lease for 6 years of a m. called Tir 1588, June 15. NA20. y Pymtheg, p. Towyn. Annual rent: 3s, ISYSARCHB63 File - Articles Of Agreement made 1592, Nov. 23. NA21. at Towyn, co. Mer., previous to the marriage of John ap Humffrey, son of 2, and ..., ISYSARCHB63 File - Quitclaim of a m. called Y Fol [sic] 1592, Dec. 15. NA22. Goch Ucha in the field and t. of Kynvel, [P. Tywyn]. Endorsed ..., ISYSARCHB63 File - Lease for 18 years to commence on 1592/3, Feb. 2. NA23. 30 Sept. 1596 of a m. called Tythyn Dryll Yr Hwch in t's ..., ISYSARCHB63 File - Post-nuptial Settlement of Jeinkin 1596, Sept. 13. NA24. ap Robert natural son of 1 and Jane verch Owen ap David ap Lewys, being a ..., ISYSARCHB63 File - Deed To Lead The Use Of A Fine 1598, May 20. NA25. of parcels of land late of Ieuan ap Lewis ap Sir David ..., ISYSARCHB63 File - Deed Declaring The Uses Of A 1605/6, Jan 7. NA26. Fine of m's called Cwmgwnyn, otherwise Cwmgwnym, Y Domen Las and a meadow called ..., ISYSARCHB63 File - Bond in £50 for the peaceful 1608, May 29. NA27. possession of m's called Tythyn y Vron Lygadog and Pant Tan y Merllyn in ..., ISYSARCHB63 File - Covenant To Mortgage a m. called 1608, Aug. 7. NA28. Tythyn y Kau Crwn in t's Gwrych and Bron Y Pys, [p. Tywyn], for ..., ISYSARCHB63 File - Mortgage (Gift) for £10 of a m. 1609/10, Jan.24. NA29. called Tythyn y Vron Lygadog and Pant Tan y Merllyn, in t. Kevenrhos ..., ISYSARCHB63 File - Counterpart of NA29, 1609/10, Jan. NA30. 24. ISYSARCHB63 File - Pre-nuptial Settlement of Robert 1612, Aug. 24. NA31. Corbet, one of the sons of 1, and Bridgett Pryse, daughter and heir apparent of Sir ..., ISYSARCHB63 File - Counterpart of NA31, 1612, Aug. 24. NA32. ISYSARCHB63 File - Pre-nuptial Settlement of Robert 1612, Aug. 28. NA33. Corbett, one of the sons of the said Sir Vincent Corbett, and Bridgett Pryse, daughter and ..., ISYSARCHB63 File - Defeazance of a statute staple 1612, Sept. 14. NA34. in £5,000 if 1 or his heirs in any way frustrate the true intention of ..., ISYSARCHB63 File - Quitclaim [Release Of The Equity 1612, Dec. 21. NA35. Of Redemption] of the premises specified in NA29. Damaged by rodents,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 218 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Post-nuptial Settlement of Evan 1613, Dec. 10. NA36. David, son and heir apparent of 2, and Anne verch Evan ap Edward, daughter of 1 ..., ISYSARCHB63 File - Bond in £100 to perform covenants 1613, Dec. 10. NA37. specified in NA36, ISYSARCHB63 File - Bond in £600 for the performance 1613/14, March NA38. of covenants specified in an indenture of 21. even date, ISYSARCHB63 File - Bond in £600 for the performance 1614, Dec. 12. NA39. by J.H. of covenants specified in a bargain and sale dated 4 Aug. 1614 ..., ISYSARCHB63 File - Lease for 9 years of a m. called 1615, Oct. 26. NA40. Tythin y Kae Crwn in p. Towyn. Consideration: a competent sum of ..., Sub-series vtls005453633 ISYSARCHB63: Deeds, Dyddiad | Date: 1618-1641. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container ISYSARCHB63 File - Bargain And Sale of a m. called 1618, May 29. NA41. Tythin y Vron Lygadog and Pant Tan y Merllyn in t. Keven Rhos ..., ISYSARCHB63 File - Deed To Lead The Uses Of A Fine 1618, Sept. 10. NA42. of tmt's called Perveth Nant yr Hirvays Ucha and Yr Hirvays Issa ..., ISYSARCHB63 File - Release Of The Equity Of 1619, April 9. NA43. Redemption of a m. called Tythin y Twy Kerrigge yn y Penryn in p. Pennal ..., ISYSARCHB63 File - Bargain And Sale With Feoffment 1619, June 17. NA44. of a m. called Tythyn y Bryn Rhwyth in t. Kevenrhos, [p. Tywyn]. Consideration: £22 ..., ISYSARCHB63 File - Bargain And Sale With Feoffment 1619, July 10. NA45. of a leasowe called Newe Landes bounded on the east by a meere lane (further ..., ISYSARCHB63 File - Mortgage (Bargain And Sale 1619, July 11. NA46. With Feoffment) for £100 of a m. called Tythyn Maestrevnant with a parcel of land called ..., ISYSARCHB63 File - Post-nuptial Settlement of the 1620, June 6. NA47. said and Lowry verch William, one of the dau's of 2, being a Covenant ..., ISYSARCHB63 File - Bargain And Sale of a capital m. 1621, July 6. NA48. in the tenure of Edward ap Hugh, a m., house and cottage in ..., ISYSARCHB63 File - Memorandum Of Agreement that 1621, July 6. NA49. if the annual rent of the m's specified in NA48 and due on 29 Sept. 1622 ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 219 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Covenant for further assurance of 1621, July 6. NA50. the premises specified in NA48, ISYSARCHB63 File - Bond in £400 for the performance 1621, July 6. NA51. of covenants specified in NA50, ISYSARCHB63 File - Mortgage (Deed To Lead The Uses 1621, July 20. NA52. Of A Fine) for £183 of m's called Tyddyn Maestrefnant and Y Kae Kadw ..., ISYSARCHB63 File - Bond in £360 for the performance 1621, July 20. NA53. of covenants specified in NA52, ISYSARCHB63 File - Assignment of the deed specified in 1621, Sept. 20. NA54. NA46 and of a bond in £200 of even date with the said deed ..., ISYSARCHB63 File - Feoffment of a m. called Tythyn 1623, June 18. NA55. Glan y Werne, t. [G]wrych, [p. Tywyn]. Consideration: £28. Subscribed: Acknowledgement by Robert Rich ..., ISYSARCHB63 File - Mortgage (Bargain And Sale With 1624/5, March NA56. Feoffment) for £25 of a m. called Y Ty 21. Mawr yn Llannerchgoedog, t. Maes Trevnant ..., ISYSARCHB63 File - Bargain And Sale With Feoffment 1625, April 13. NA57. of a m. called Tyddyn Bryn y Gween, a fulling mill called Pandy'r Odyn and ..., ISYSARCHB63 File - Mortgage (Bargain And Sale With 1625, April 20. NA58. Feoffment) for £9 of a parcel of land called Rhos y Dom in t's Gwrych ..., ISYSARCHB63 File - Mortgage (Lease for 100 years) for 1625, Sept. 26. NA59. £17 of a m. called Y Tuy Ar y Maes and a parcel of ..., ISYSARCHB63 File - Bond in £60 for the performance of 1625, Sept. 26. NA60. covenants specified in NA59, ISYSARCHB63 File - Bargain And Sale With Feoffment 1627, Sept. 30. NA61. of m's called Tyddyn y Tuy Yn Y Bryn and Ty Tyddyn Hen, otherwise Y ..., ISYSARCHB63 File - Bond in £60 for the performance 1629, July 21. NA62. of covenants specified in a deed of fee simple of even date, ISYSARCHB63 File - Lease for 21 years of a m. called 1630, April 12. NA63. Tyddyn Cwm-gwninge in p. Llanylltyd; covenant by 2 to erect a stone ..., ISYSARCHB63 File - Bond in £100 to perform covenants 1630, April 12. NA64. specified in NA63. Attached to NA63, ISYSARCHB63 File - Mortgage (Bargain And Sale With 1630, Dec. 20. NA65. Feoffment) for £100 of a m. called Bron y Ffynnon, otherwise Llanerch y Lline, t ..., ISYSARCHB63 File - Mortgage (Bargain And Sale With 1631, Oct. 10. NA66. Feoffment) for £42.8.0 of a m. called Tythyn Tal y Rhyn, t's Botalog and Bron ..., ISYSARCHB63 File - Bargain And Sale With Feoffment 1632, May 7. NA67. to the use of the said Richard Lloyd of a m. called Tythyn Kellir Ddilig ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 220 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Assignment Of Mortgage for £11 1632, Oct. 18. NA68. of parcels of land called Kae'r Olchva and Gwern Bant together with 1 a. of ..., ISYSARCHB63 File - Feoffment To Uses of a m. called 1637, April 24. NA69. Tythyn y Pwll and a parcel of land called Y Llain Goch (16 ..., ISYSARCHB63 File - Release of the covenants and 1637, Sept. 26. NA70. articles specified in certain articles of agreement, dated 16 April 1637, and Covenant by 1 ..., ISYSARCHB63 File - Bond in £40 to perform covenants 1638, June 11. NA71. specified in an indenture of even date. Endorsed: 'Parish of Towyn Bond .', ISYSARCHB63 File - Quitclaim of a m. called Y T yn 1639, Nov. 16. NA72. y Kây, t. Bron Y Pys, p. Towyn, and all other lands ..., ISYSARCHB63 File - Mortgage (Bargain And Sale 1640, June 6. NA73. With Feoffment) for £325 of a m. called Tyddyn Mawr, a m. in the tenure of ..., ISYSARCHB63 File - Statute Merchant in £4,000 taken 1641, Aug. 25. NA74. before William Bailey and Thomas Talbott, gent's, bailiffs of . Subscribed: 'The case concerning the ..., Sub-series vtls005453668 ISYSARCHB63: Deeds, Dyddiad | Date: 1642-1664. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container ISYSARCHB63 File - Mortgage (Bargain And Sale With 1642, Aug. 10. NA75. Feoffment) for £50 of a m. called Tythyn y Tuy Yn y Kay in t ..., ISYSARCHB63 File - Bond in £400 for the performance 1642, Aug. 25. NA76. of covenants specified in a mortgage of even date. Damaged by rodents, ISYSARCHB63 File - Lease and Release of m's called 1642/3, Feb. 4, NA77-8. Kessilgwm Ucha, Kessilgwm Issa, 7. Tythyn Kwm Gwning, Havod y Morva, Tythin Gelinrhod and a ..., ISYSARCHB63 File - Lease And Release of m's called 1642/3, Feb. 4, NA79-80. Tythin Cwmgwning, Havod y Morva, 7. and Tythin yr Gelinrhod, being part of the last ..., ISYSARCHB63 File - Confirmation of NA77-8 to 1642/3, Feb. 17. NA81. raise after the death of 1 £[--] for the maintenance, education and providing portions for Elizabeth ..., ISYSARCHB63 File - Demise for 80 years determinable 1642/3, Feb. 27. NA82. upon the life of 2 of m's called Tythin Ffynnon Llian, Tythin y Croes Dûy ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 221 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Lease for 21 years of a m. called 1642/3, March NA83. Tythyn Bryn y Castle, t. Kynvel, [p. 15. Tywyn] and a meadow lying ..., ISYSARCHB63 File - Bond in £300 to pay 2 an annuity 1644, [Dec.] 11. NA84. of £40 in consideration of a general acquittance from V.C. to 1 ..., ISYSARCHB63 File - Probate Of Will of Sir James Pryse 1644, Dec. 20. NA85. of Ynysymaengwyn, co. Mer., kt (will dated 1 March 1642/3). Bequeathes 20s. towards ..., ISYSARCHB63 File - Feoffment To Uses of a m. in the 1644/5, Jan. 31. NA86. tenure of Hugh Thomas in p. Pennal, co. Mer., m's in the ..., ISYSARCHB63 File - Counterpart of NA86, 1644/5, Jan. 31. NA87. ISYSARCHB63 File - Post-nuptial Settlement of the 1648, July 10. NA88. said Richard Owen and Martha his late wife and daughter of the said Richard Oakeley, being ..., ISYSARCHB63 File - Mortgage (Bargain And Sale With 1648/9, Jan. 14. NA89. Feoffment) for £205 of m's called Y Perveth Nant, Hinvaes Ucha and Hinvaes Issa in ..., ISYSARCHB63 File - Counterpart of NA89. Armorial 1648/9, Jan. 14. NA90. seal of 2 (fragment), ISYSARCHB63 File - Valuation of Esgair Gawr, Bryn [mid 17 cent.]. NA91. Bedwyn and Lletty-wyn in p. Brithdir, co. Mer, ISYSARCHB63 File - Reconveyance (Bargain And 1651, June 17. NA92. Sale With Feoffment) of the premises mortgaged by the late Sir James Price to 1 in NA73 ..., ISYSARCHB63 File - Bargain And Sale of m's called 1652, May 31. NA93. Penrhn and Pant Lludw, a m. lately had by the late Sir James Pryce ..., ISYSARCHB63 File - Bargain And Sale With Feoffment 1652, Sept. 13. NA94. of a m. called Rhyd Yr Onnen, t. Kynvell, p. Towyn. Consideration: £40. Endorsed: livery ..., ISYSARCHB63 File - Deed Declaring The Uses Of A 1653/4, Feb. 16. NA95. Fine of a capital m. called Maes Trefnant, otherwise Cae , p's Towyn and ..., ISYSARCHB63 File - Deed To Lead The Uses Of A 1654, Aug. 7. NA96. Fine of m's called Perfeddnant, Hyrvaes Ucha and Hyrvayes Yssa, t's Gwiddil Fynydd ..., ISYSARCHB63 File - Bargain And Sale With Feoffment 1656, April 26. NA97. of a capital m., tmt and lands called Tythyn Maes Trefnant and Kay Kadcowe, t ..., ISYSARCHB63 File - Articles Of Agreement for the 1656, July 27. NA98. redemption of m's called Y Ddol Goch Issa and Y Ddol Goch Ycha in t's ..., ISYSARCHB63 File - Bond in £133 for the performance 1656, July 27. NA99. of covenants specified in NA98,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 222 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Mortgage (Bargain And Sale With 1656, Oct. 18. NA99A. Feoffment) for £60 of the premises specified in NA98. Endorsed: livery of seizin and attornment ..., ISYSARCHB63 File - Bond in £120 for the performance 1656, Oct. 18. NA99B. of covenants specified in NA99A, ISYSARCHB63 File - Bargain And Sale With Feoffment 1657, Aug. 1. NA100. of a m. or house, formerly a dwelling house and now converted for the receipt ..., ISYSARCHB63 File - Bond in £80 for the performance of 1657, Aug. 1. NA101. covenants specified in NA100, ISYSARCHB63 File - Post-nuptial Settlement of 1 and 1657, Nov. 27. NA102. Ellen Owen, daughter of 2, being a Covenant To Assure m's called Tythyn Mawr, Y ..., ISYSARCHB63 File - Feoffment To Uses in fulfillment 1657/8, Jan. 28. NA103. of NA102 of the premises specified in NA102 to the uses specified in NA102. Endorsed ..., ISYSARCHB63 File - Covenant by 1 to convey to 2 1661, Sept. 16. NA104. all the title, interest and powers of redemption in three m's lying in ..., ISYSARCHB63 File - Lease-back for 16 years, if the m's 1661, Sept. 30. NA105. mentioned below be not redeemed during the said term, of m's called Tythin ..., ISYSARCHB63 File - Bargain And Sale With Feoffment 1661, Oct. 14. NA106. of a m. called Y Ddol Gôch in t's Trefirion, Kynvell and Maestrevnant, [p. Tywyn] ..., ISYSARCHB63 File - Bond in £400 for the performance 1661, Oct. 14. NA107. of covenants specified in NA106, ISYSARCHB63 File - Post-nuptial Settlement of 1 and 1661, Nov. 4. NA108. Elizabeth his wife, being a Feoffment To Uses of a m. called Y Ddol Gôch ..., ISYSARCHB63 File - Quitclaim of a m. called Bryn y 1662, April 5. NA109. Gwin, a fulling mill called Pandu Yr Odyn, t. Dolgleder, p. Dolgelley [now ..., ISYSARCHB63 File - Mortgage (Bargain And Sale 1662, June 9. NA110. With Feoffment) for £120 of a m. called Dolgoch Ycha, t's Treverion, Maestrefnant and Kynfel, p ..., ISYSARCHB63 File - Counterpart of NA 110. Endorsed: 1662, June 9. NA111. 'Writings concerning the mortgage of Dôlgoch . Redeemable the 1st of July 1683', ISYSARCHB63 File - Bond in £60 to perform covenants 1662, June 9. NA112. specified in NA108, ISYSARCHB63 File - Bond in £240 for the performance 1662, June 10. NA113. of covenants specified in indentures of demise of even date, ISYSARCHB63 File - Bond in £60 as in NA113, 1662, June 10. NA114. ISYSARCHB63 File - Covenant to stand seized of a m. 1662/3, March NA115. called Tythyn Mawre, a m. or house in 24. the tenure of John Baker ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 223 GB 0210 PENIARTH Peniarth Estate Records, Sub-series vtls005453710 ISYSARCHB63: Deeds, Dyddiad | Date: 1664-1678. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container ISYSARCHB63 File - Demise for 99 years of parcels of 1664, May 2. NA116. land called Y Brynn Goley, Yr Ynys Ddu (60 a.), and Pen Yr ..., ISYSARCHB63 File - Copy Will of Dame Bridgett 1665, June 13. NA117. Lloyd of Ynys-y-Maengwyn, co. Mer., widow. Desires to be buried either in the churchyard of ..., ISYSARCHB63 File - Bargain And Sale of a m. called 1667, Aug. 14. NA118. Dôlgoch in t's Trefrion, Kynvel and Maestrefnant, [p. Tywyn], apart from a cottage ..., ISYSARCHB63 File - Bond in £200 for the performance 1667, Aug. 14. NA119. of covenants specified in NA118. Subscribed: Receipt of 1 above for the consideration money ..., ISYSARCHB63 File - Lease for 21 years of a mansion 1667/8, March NA120. house, m. and garden lying in or near the 9. quay at Aberdovey, [p ..., ISYSARCHB63 File - Post-nuptial Settlement of 2 and 1668, April 24. NA121. Anne, eldest daughter of Hugh Owen of Tynyfach, gent., being an Assignment Of Mortgage specified ..., ISYSARCHB63 File - Mortgage (Bargain And Sale 1668, Dec. 7. NA122. With Feoffment) for £200 of m's called Dolveily and Bryn y Tyrnorion, t. Brithdir, p. Dolgelley ..., ISYSARCHB63 File - Lease To Vest Possession of 1669, April 20. NA123. m's called Tythyn Mawr in Kelligen, Tythyn John ap Rees ap Howell Gethin, Aberkelligen, a ..., ISYSARCHB63 File - Lease for 12 years of m's called 1664, July 17. NA124. Dolgoch Ucha, Dolgoch Issa and Dolewen in t's Kynvel, Treferion and Maestrefnant, [p ..., ISYSARCHB63 File - Bond in £100 for the performance 1669, July 17. NA125. of covenants specified in NA124, ISYSARCHB63 File - Deed To Lead The Uses Of A Fine 1669, Oct. 2. NA126. for the better enabling the said Vincent Corbett to charge an annual ..., ISYSARCHB63 File - Mortgage (Demise for 98 years) for 1669, Oct. 4. NA127. £600 repayable at £100 p. a. during the first six years of the premises ..., ISYSARCHB63 File - Lease-back (Demise for 97 1669, Oct. 5. NA128. years and 2 months) of m's called Brin Bedwyn, Gwern Gawr, Esker Gawr, Kilvach y Letty ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 224 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Counterpart of NA128, 1669, Oct. 5. NA129. ISYSARCHB63 File - Precipe And Concord Of A [?1670]. NA130. Fine of 140 m's, 200 tofts, 3 mills, etc. (9,030 a.) in t's Gwithelfynydd, Llannerchgoedog ..., ISYSARCHB63 File - Articles Of Agreement that 2 may 1670, . , 10. NA131. hold the m's called Perfeddnant, Hirvaes Ycha and Hirvaes Yssa, [p. Tywyn], and receive ..., ISYSARCHB63 File - Revocation Of Uses And Demise 1670, Aug. 18. NA132. for 21 years [Mortgage - see NA186] for £200 of a capital m. called Ynys ..., ISYSARCHB63 File - Mortgage (Bargain And Sale With 1671/2, Feb. 17. NA133. Feoffment) for £12 of a m. and lands called Tythyn y Mirie, Tir Bryn y ..., ISYSARCHB63 File - Articles Of Agreement following 1673, Aug. 7. NA134. the marriage of John Nanney the son and Blandina one of the dau's of Vincent Corbett ..., ISYSARCHB63 File - Account of monies paid for 1673-84. NA135. principal and interest to Robert Corbett, ISYSARCHB63 File - Quitclaim of m's called Dol-Goch- 1674, Aug. 29. NA136. Ycha and Dol-Goch-Issa, p. Towin. Paper, ISYSARCHB63 File - Bond in £300 for the performance 1676, July 3. NA137. of covenants specified in a release of even date, ISYSARCHB63 File - Articles Of Agreement prior to 1676, Nov. 29. NA138. the marriage of the said Vincent Corbett the younger and Anne Lloyd: (i) 2 covenants ..., ISYSARCHB63 File - Mortgage (Bargain And Sale Withi 1676/7, Feb. 10. NA139. Feoffment) for £20 of a m. or house, formerly a dwelling house and now used ..., ISYSARCHB63 File - Bond in £40 for the performance of 1676/7, 7 Feb. NA140. covenants specified in NA139, 10. ISYSARCHB63 File - Bond in £100 to secure payment of 1676/7, Feb. 14. NA141. £51.10.0 on 20 May 1677, ISYSARCHB63 File - Bond in £200 that if 1 pays the sum 1676/7, Feb. 14. NA142. specified in NA141 this present bond is to be void, ISYSARCHB63 File - Bond in £400 to secure payment of 1676/7, Feb. 22. NA143. £204 on 23 June 1677, ISYSARCHB63 File - Bond in £800 that if 1 pays the sum 1676/7, Feb. 22. NA144. specified in NA143 this present bond is to be void, ISYSARCHB63 File - Bond in £200 to secure payment of 1676/7, March NA145. £103 on 21 Sept. 1677, 20. ISYSARCHB63 File - Bond in £400 that if 2 pays the sum 1676/7, March NA146. specified in NA145 this present bond is 20. to be void, ISYSARCHB63 File - Bond in £400 to secure payment of 1677, May 10. NA147. £206 on 11 Nov. 1677,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 225 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Bond in £800 that if 1 pays the sum 1677, May 10. NA148. specified in NA147 this present bond is to be void, ISYSARCHB63 File - Bond in £400 to secure payment of 1677, May 28. NA149. £206 on 24 Nov. 1677, ISYSARCHB63 File - Bond in £600 that if 1 pays the sum 1677, May 28. NA150. specified in NA149 this present bond is to be void, ISYSARCHB63 File - Bond in £600 to secure payment of 1677, June 12. NA151. £309 on 13 Dec. 1677, ISYSARCHB63 File - Bond in £200 for the payment of 1677, June 14. NA152. £102.10.0 on 15 Nov. 1677. Endorsed: Receipts for payments of interest, 1677-81, ISYSARCHB63 File - Bond in £300 that if 1 pays the sum 1677, June 14. NA153. specified in NA152 this present bond is to be void, ISYSARCHB63 File - Mortgage (Bargain And Sale With 1678, Aug. 17. NA154. Feoffment) for £100 of a m. called Bryn Bedwyn, t. Brithdir, [p. ], with Power ..., ISYSARCHB63 File - Account showing how much of the 1678, Oct. 15. NA155-6. marriage portion of £750 Bevis Lloyd has paid to Vincent Corbett the elder. Two ..., Sub-series vtls005453751 ISYSARCHB63: Deeds, Dyddiad | Date: 1679-1690. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container ISYSARCHB63 File - Bond to save 2 harmless from the 1679. NA157. bonds specified in NA141, 143, 147, 149, 152. Recites NA141, 143, 147, 149 ..., ISYSARCHB63 File - Articles Of Agreement for 1679, June 5. NA158. assigning m's called Perveddnant, Hirvaes Ucha and Hirvaes Issa, t's Gwyddelfynydd and Maes Trefnant, [p. Tywyn] ..., ISYSARCHB63 File - Articles Of Agreement following 1680, June 10. NA159-60. the marriage of 1 and Anne Vaughan sister of 2 [See NA198], ISYSARCHB63 File - Reconveyance (Lease and Release) 1680, July 23-4. NA161-2. of the premises mortgaged in NA89. Consideration: £220. Recites NA 89, 96, 121. Endorsed: livery of ..., ISYSARCHB63 File - Receipt of Lewis Anwill for £220 1680, July 24. NA163. being the consideration money specified in NA162, ISYSARCHB63 File - Bond in £500 for performance of 1680, July 24. NA164. covenants specified in NA162,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 226 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Agreement to execute an 1680, July 26. NA165. assignment of a demise made between 1 and Vincent Corbett on 28 April 1677, upon payment ..., ISYSARCHB63 File - Feoffment [Assignment Of 1680/1, Feb. 17. NA166. Mortgage] of m's called Tythyn Yr Allt Goch and Tythyn Tan yr Allt, t. Kevenrhos, p. Towin ..., ISYSARCHB63 File - Bond in £400 for the performance 1680/1, Feb. 17. NA167. of covenants specified in NA166, ISYSARCHB63 File - Receipt by Rees Jones to Vincent 1680/1, Feb. 17. NA168. Corbett for the £180 specified in NA166 for the 'redemption and dismortgaging' of the ..., ISYSARCHB63 File - Quitclaim of the premises specified 1681, April 18. NA169. in NA166. Consideration: £5. Recites a mortgage, dated 29 Sept. 1661, by Hugh Jones to ..., ISYSARCHB63 File - Deed To Make A Tenant To The 1681, July NA170-1. Precipe to suffer a common recovery of 18-19. m's called Gwyddelfynydd, Dyffryn Glyn Gyn ..., ISYSARCHB63 File - Demise for 99 years of m's called 1681, Nov. 2. NA172. Gwyddelfynydd, Y Tythyn Mawr in Dyffrynglinglin, Glan y Werne, Tythyn Y Coed and ..., ISYSARCHB63 File - Declaration that the true intent of 1681, Nov. 3. NA173. NA172 is to ensure that 1 shall receive an annual rent of £20 for ..., ISYSARCHB63 File - Bond in £200 for the performance 1681, Nov. 3. NA174. of covenants specified in NA 173, ISYSARCHB63 File - Release of all actions, bonds, debts, 1681, Nov. 25. NA175. etc, ISYSARCHB63 File - Mortgage (Bargain And Sale With 1681/2, March NA176. Feoffment) for £300 of several m's called 16. Maes y Garnedd with the piscary thereto belonging ..., ISYSARCHB63 File - Counterpart of NA176. Paper, 1681/2, March NA177. 16. ISYSARCHB63 File - Copy Will of Sir Thomas Pryse of 1682, May 2. NA178. Bodrayne Parke, co. Card. Devises all in his lands in co. Card. to ..., ISYSARCHB63 File - Reconveyance [see NA122] of m's 1682, June 9. NA179. called Dolefedie and Bryn y Turnorye, t. Brithdir Ycha, p. Dolgelley [now in p. Brithdir] ..., ISYSARCHB63 File - Memorandum by Arthur Weaver 1682, July 18. NA180. that there remains due to him for principal and interest from his cousin Vincent Corbet £114 ..., ISYSARCHB63 File - Declaration that the intent and 1683/4, Jan. 22. NA181. purpose of a demise for 99 years of the premises specified below made by 2 ..., ISYSARCHB63 File - Receipt by Arthur Weaver to 1684, April 23. NA182. Vincent Corbet esq., for payment of £20,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 227 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Mortgage (Feoffment) for £500 1684, Sept. 8. NA183. (6%) of m's called Tyddin Mawre and Ffos Brin Rhwydd in t's Keven Rhos and Aberdovy ..., ISYSARCHB63 File - Receipt from Arthur Weaver to 1684, Oct. 17. NA184. Vincent Corbet, esq., for payments of £99 and £20 endorsed on a letter from A.W ..., ISYSARCHB63 File - Reconveyance (Assignment) of the 1684, Nov. 17. NA185. premises mortgaged by 2's father to 1 in NA139. Consideration: £20, ISYSARCHB63 File - Quitclaim of the premises 1685, Oct. 6. NA186. mortgaged to Eliazer Careswell and specified in NA132, all accounts between 1 and 2 having been ..., ISYSARCHB63 File - Release of all actions, debts, 1685, Oct. 6. NA187. demands, etc. following the receipt of NA186 and the deeds relating to the premises late ..., ISYSARCHB63 File - Post-nuptial Settlement of 1 and 1687, July 6. NA188. Jane David, daughter of 2, being a Feoffment To Uses by 1 to 3 of ..., ISYSARCHB63 File - Bond in £200 for the performance 1687, July 6. NA189. of covenants specified in NA188, ISYSARCHB63 File - Deed To Make A Tenant To The 1688, Sept. 3-4. NA190. Precipe to suffer a common recovery of m's called Tythyn y Pant Coch ..., ISYSARCHB63 File - Quitclaim of m's called Tythyn 1688, Sept. 20. NA192. Maestrefnant and Kae Kadw in p's Towyn and Talyllyn and the pews belonging to the ..., ISYSARCHB63 File - Mortgage (Lease and Release) 1688, Nov. 2-3. NA193-4. for £80 of m's called Tythyn y Pant Coch and Tythyn Bryn y Crug, t. Gwyddelfynydd ..., ISYSARCHB63 File - Counterpart of NA194, 1688, Nov. 3. NA195. ISYSARCHB63 File - Bond in £160 for the performance 1688, Nov. 3. NA196. of covenants specified in NA193-4, ISYSARCHB63 File - Counterpart of NA196, 1688, Nov. 3. NA197. ISYSARCHB63 File - Post-nuptial Settlement of 1 and 1690, Oct. 6. NA198. Anne his wife, second daughter of the said Anne Vaughan, widow, and sister of the ..., Sub-series vtls005453789 ISYSARCHB63: Deeds, Dyddiad | Date: 1692-1720. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container ISYSARCHB63 File - Lease for 99 years, if Margaret the 1692. NA199. wife of 1 should survive her husband, of a m. called Tythyn Bach ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 228 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Lease and Release of m's called 1692, April NA200-1. Maestrevnant and Cae Cadw, p's Talyllyn 12-13. and Towyn. Consideration: £194. NA201 endorsed: '98', ISYSARCHB63 File - Lease for two lives of a parcel of 1693, April 10. NA202. ground and site of a house and garden on the common called ..., ISYSARCHB63 File - Bond in £300 that 1 in 1693, July 28. NA203. consideration of £155 will before 1 Nov. 1693 convey to 2 the premises specified ..., ISYSARCHB63 File - Deed To Lead The Uses Of A 1693, Aug. 1. NA204. Common Recovery of m's called Tyddyn Lle'r Tû Dû, Tyddyn y Garreg and ..., ISYSARCHB63 File - Exemplification Of A Fine, dated 1693, Aug. 2. NA205. 2 Sept. 1668, of 25 m's . in t's Cynfel, [p. Tywyn], Peniarth, [p. Llanegryn] ..., ISYSARCHB63 File - Lease and Release of the premises 1693, Aug. NA206-7. specified in NA210-11. Consideration: 17-18. £155 (£80 to be paid to Humfrey Reignald the mortgagee ..., ISYSARCHB63 File - Bond in £300 for the performance 1693, Aug. 18. NA208. of covenants specified in NA207, ISYSARCHB63 File - Mortgage (Bargain And Sale With 1693, Nov. 21. NA209. Feoffment) for £80 of the premises specified in NA204. Endorsed: livery of seizin, ISYSARCHB63 File - Lease and Release of a m. called 1693/4, March NA210-11. Perfeddnant with a moor and parcel of 7, 10. land and pasture called Ynysheer and ..., ISYSARCHB63 File - Bargain And Sale With Feoffment 1694, Nov. 1. NA212. [?in trust] of m's called Tu Newidd Yn Ynishir, Ynis Yr Yefog and Ynis y ..., ISYSARCHB63 File - Deed To Lead The Uses Of A Fine 1697, June 20. NA213. of m's called Tu Mawre and Tythyn Yr Hen Bandy, t. Garthgynfor ..., ISYSARCHB63 File - Lease To Vest Possession of m's 1698/9, Jan 18. NA214. called T Hên and Bryn y Sgyborie, p. Towyn, co. Mer, ISYSARCHB63 File - Bond in £170 for the performance 1698/9, Jan 19. NA215. of covenants specified in a release of even date [of which NA214 is the ..., ISYSARCHB63 File - Copy Will of Edward Pryse of 1699, Dec. 8. NA216. Gogerthan, co. Card., esq. . Bequeathes 1s. towards the repairs of the cathedral church ..., ISYSARCHB63 File - Inventory of livestock, crops and 1699/1700, Jan. NA217. household goods of [Edward Pryse] of 19-20. Gogerddan, co. Card., esq. Endorsed: 'Gogerthan Inventory', ISYSARCHB63 File - Deed To Lead The Uses Of A Fine 1700, May 3. NA218. of a capital m. called Perfedhnant, a m. and lands called Tyno ..., ISYSARCHB63 File - Surrender of m's called 1700, May 27. NA219. Perfethnant, Tyno Morgan, Ynisryafog,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 229 GB 0210 PENIARTH Peniarth Estate Records, otherwise Ynishir, Kilkemes and Tythin Tan yr Allt, a meadow and pasture ..., ISYSARCHB63 File - Assignment Of Mortgage for £100 1700, Nov. 1. NA220. (£80 to 1, £20 to 2) specified in NA209. Recites NA209. Endorsed: 'Tyddyn Yn Lle'r ..., ISYSARCHB63 File - Bond in £200 for the performance 1700, Nov. 1. NA221. of covenants specified in NA220, ISYSARCHB63 File - Memorandum Of Sale of the 1701, July 7. NA222. premises specified in NA223-4 and that 1 is obliged to procure Rees Hughes or John ..., ISYSARCHB63 File - Lease and Release of a m., 1701, July NA223-4. formerly a dwelling house now used 18-19. as a storehouse, and called Tu Gwyn, otherwise ..., ISYSARCHB63 File - Bond in £40 for the performance of 1701, July 19. NA225. covenants specified in NA224, ISYSARCHB63 File - Mortgage (Bargain And Sale With 1702, May 1. NA226. Feoffment) for £28 of parcels of land called Humphrey Pugh Thomas's Land and Ynysheir, both ..., ISYSARCHB63 File - Release Of The Equity Of 1708/9, March NA227. Redemption of the premises specified 17. in NA226. Consideration: £12. Recites NA226, ISYSARCHB63 File - Deed To Lead The Uses Of A Fine 1708/9, March NA228. of the premises specified in NA226 to 18. suffer a common recovery on ..., ISYSARCHB63 File - Mortgage (Lease and Release) for 1709/10, Jan. NA229-30. £120 of m's called Tythin Yn Llan, Ty 9-10. Dy, Tythin Y Garreg, and Tythin Yr ..., ISYSARCHB63 File - Post-nuptial Settlement of 2 1709/10, Jan. NA231. and Jane his wife, sister of 1, being an 17. Assignment of £234 and of a bond ..., ISYSARCHB63 File - Letter Of Attorney to receive seizin 1710, June 2. NA232. of tmt's called Bwlch y Maen and Bryn Gwnn in p's Towyn and Llanvihangel ..., ISYSARCHB63 File - Further Mortgage for £30 being a 1711, Sept. 1. NA233. Deed To Lead The Uses Of A Fine of the premises specified in NA229-30 ..., ISYSARCHB63 File - Bargain And Sale by 1, by the 1712, July 19. NA234. direction of 2, to 3, and Quitclaim by 2 to 3 of the ..., ISYSARCHB63 File - Account between David Lloyd of 1715, May 18. NA235. Dolyglynen, [co. Mer.], esq., and the trustees and heir at law of the Caethley estate ..., ISYSARCHB63 File - Authorization from W[illiam] Pugh 1715, May 18. NA236. and John Lloyd to Richard Braithwaite, esq., and Margaret his wife, to cause as many of ..., ISYSARCHB63 File - Deed To Lead The Uses Of A 1717/18, March NA237. Fine to suffer a common recovery of m's 1. called Tythyn Mawr, Bryn Yowcus ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 230 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Account of disbursements for [?1719]. NA238. copying a deed and for advice relating to the same [cf. NA239], ISYSARCHB63 File - Grant Of Reversion of the 1718/19, March NA239. premises specified in NA241 by 1 to 3. 21. Consideration: £20. Recites NA237, ISYSARCHB63 File - Lease and Release of a m. called 1719/20, Feb. NA240-1. Tu Yn y Pwll, t. Llannerch Goediog, p. 4-5. Talyllyn. Consideration: £52, Sub-series vtls005453827 ISYSARCHB63: Deeds, Dyddiad | Date: 1724-1878. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container ISYSARCHB63 File - Articles Of Agreement previous 1724, Nov. 25. NA242. to the marriage of 1 and 2: (i) whereas 1 has, besides her interest in her ..., ISYSARCHB63 File - Assignment Of A Bond in £24 to 1733, Oct. 22. NA243. secure £12 with Power Of Attorney to recover such sums of money due ..., ISYSARCHB63 File - Deed (Lease And Release) To 1738/9, March NA244-5. Make A Tenant To The Precipe by 1 to 3 19-20. of a capital m. called ..., ISYSARCHB63 File - Bond in £1,700 to secure 1750, Nov. 10. NA246. repayment of £850 on 9 Nov. 1751 . Endorsed: receits for payment of interest, 1751-8 ..., ISYSARCHB63 File - Bond in £1,000 to secure payment 1751, May 17. NA247. of £500 on 17 Nov. 1752 and to further secure the said £500, to ..., ISYSARCHB63 File - Assignment of NA231 and 1754, July 27. NA248. of a bond mentioned in the same. Consideration: £80. Recites NA231 being the pre-nuptial settlement of ..., ISYSARCHB63 File - Bond in £200 to secure payment of 1756, May 21. NA249. £100 on 21 May 1757, ISYSARCHB63 File - Copy Probate Of Will of Corbet 1758, Feb. 17. NA250. Owen of , co. Mont., esq. (will dated 24 April 1750). Devises all his ..., ISYSARCHB63 File - Copy Probate Of Will And Codicil 1760, Dec. 20. NA251. of Ann Owen of Ynysmaengwyn, co. Mer., widow (will dated 15 April, 1750, codicil ..., ISYSARCHB63 File - Certificate Of A Common 1775, Dec. 23. NA252. Recovery (by double vouchee) suffered on 5 April 1748 of land, tmt's, mills and a ferry ..., ISYSARCHB63 File - Settlement of the Ynysmaengwyn 1782, Nov. 16. NA253-4. estate, dated 14 Jan. 1758, being a Release by 1 to 2 of a capital m ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 231 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - List of tmt's and tenants on the (Watermark NA255. Ynysmaengwyn estate, 1815). ISYSARCHB63 File - Certified Extract from an Act 1818, July 9. NA256. for enclosing, embanking and draining certain lands in t. Faenol, p. Tywyn, co. Mer., 1815 ..., ISYSARCHB63 File - Statement Of Facts for (Watermark NA257. consideration before making certain 1820). proposals to Athelstan Corbett concerning a dispute between him and the executors ..., ISYSARCHB63 File - Observations on the claims of (Watermark NA258. Athelstan Corbett in the dispute specified 1820). in NA257, ISYSARCHB63 File - Office Copy Probate Of Will of (Watermark NA259. Corbet Owen of Rhiwsaeson, co. Mont., 1821). esq. See NA253, ISYSARCHB63 File - Form Of An Agreement for leasing [1821 x 1835]. NA260. lands on the Ynysmaengwyn estate, co. Mer., and of a notice to quit. Printed ..., ISYSARCHB63 File - Notices To Quit from the tenants 1823, Sept. NA261-8. of Morfa Cadfan, allotment of Penmeal 24-9. and Penbrin farms, Erwaudd Erwgan, Wenfrwd, Llanerchcoedog, Mynydd ..., ISYSARCHB63 File - Terrier of the estate of Vincent 1826, May 8. NA269. Corbet, esq., in p's Towyn and Aberdovey, co. Mer., giving names of premises and ..., ISYSARCHB63 File - Deed To Make A Tenant To The 1827, April 3. NA270. Precipe to suffer a common recovery of a capital m. called Ynysymaengwyn, a ..., ISYSARCHB63 File - Extract from a bill of complaint (Watermark NA271. in Chancery, 1752, of Margaret Owen, 1828). widow and executrix of Corbet Owen, esq., dec ..., ISYSARCHB63 File - Copy of NA252, 1828, March. NA272. 21. ISYSARCHB63 File - Abstract Of Title of Athelstan 1828, Oct. 27. NA273. Corbet to m's in p's Dolgelley and Aberdovey, co. Mer., contracted to be sold to ..., ISYSARCHB63 File - Affidavit of David Davies of 1828, Dec. 20. NA274. Llwyn Wcws, p. Towyn, co. Mer., aged 83, who deposed that on the death of ..., ISYSARCHB63 File - Rental And Particulars of the 1836, April 23. NA275. Ynysmaengwyn estate in 1825. Copy, ISYSARCHB63 File - Affidavit of Isaac Gilbertson of 1838, June 17. NA276. Machynlleth, co. Mont., gent., that he found in the parish church of Llanbardarn Fawr, co ..., ISYSARCHB63 File - Abstract Of Will of Athelstan (Watermark NA277. Corbett of Ynysymaengwyn, co. Mer., 1861). esq., part of an abstract of title of A. J ..., ISYSARCHB63 File - Notification by John Corbet of 1868, June 22. NA278. Ynys-y-Maengwyn, co. Mer., esq., that

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 232 GB 0210 PENIARTH Peniarth Estate Records, he will discontinue to use the surname Corbet and will ..., ISYSARCHB63 File - Summary of mortgages, annuities, 1871, June 30. NA279. charges, etc., on the Ynysymaengwyn estate executed between 1835 and 1871, together with account of consols ..., ISYSARCHB63 File - Statement Of Title to parts of the 1878. NA280. Ynysmaengwyn estate, 1835-76. Printed, Cyfres | Series NB. vtls005453858 ISYSARCHB63: Lloran deeds, Dyddiad | Date: 1468-1831. (dyddiad creu) | (date of creation) Lleoliad ffisegol | Physical location: ARCH/MSS (GB0210) Nodyn | Note: Preferred citation: NB.

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container Sub-series vtls005453859 ISYSARCHB63: Deeds, Dyddiad | Date: 1468-1584. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container ISYSARCHB63 File - Demise for 99 years of a croft 1468, Aug. 1. NB1. called Le Spitte Crofte in which the said chapel is situated in the ..., ISYSARCHB63 File - Left Hand Indenture of NB1, 1468, Aug. 1. NB2. ISYSARCHB63 File - Copy Of Court Roll of the court of 1498, July 2 NB3. cmt. Collion held at Ruthyn recording the (eve of the Surrender by Gruff' ap Grono ..., Translation of St Thomas the Martyr). ISYSARCHB63 File - Gift In Fee Tail of all 1's lands 1549, May 4. NB4. and tmt's in t. Bryn, [p. Llanyblodwel], Shropshire, to 2 and his ..., ISYSARCHB63 File - Bargain And Sale of a pasture 1553, Dec. 2. NB5. called Mays Y Gelynen (14 a.) lying in Upton in the town of Oswestry ..., ISYSARCHB63 File - Deed Of Partition of the estate of 1555, May 12. NB6. Richard Vaughan ap Richard, late father of the said Janet, Elyn and Dowlse ..., ISYSARCHB63 File - Letters Patent being a Gift of Spitte 1559/60, March NB7. Dolginwall [p. ], co. Denb., 15. the chapel of Penmaghno, co. Caern., man ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 233 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Bargain And Sale of the chapel 1560, Sept 30. NB8. of St John the Baptist and a close called Croft y Spytte in the ..., ISYSARCHB63 File - Arbitration Award of Reynald 1560, Dec. 18. NB9. ap John Wyn, Roger Jones, Richard ap Edward and Mores ap Ieuan ap Lle'nn, otherwise Mores ..., ISYSARCHB63 File - Mortgage (Gift) for 26s. 8d. 1562/3, Feb. 1. NB10. of a meadow called Y Wern Gau, t. Llanerghemrys, [p. Llansanffraid-ym- mechain], co. Mont. Latin, ISYSARCHB63 File - Feoffment To Uses of a tmt or 1563, Sept. 12. NB11. burgage in the tenure of Richard Cobyn in Middel Street, a tmt or ..., ISYSARCHB63 File - Grant In Fee Farm of a garden 1563/4, March NB12. lying below another garden of 1 in 1. Chirton Street, Oswestre, lying in length ..., ISYSARCHB63 File - Demise of a garden and a newly 1565, March 26. NB13. built barn lying outside the gate of Wollio Street in the town of ..., ISYSARCHB63 File - Demise of the reversion of diverse 1567, Oct. 28. NB14. tmt's and three barns lying in a place called Grofte y Gaer, [Oswestry], the ..., ISYSARCHB63 File - Final Concord of 8 a. of land in 1568, May 17. NB15. Oswestry, Shropshire. Consideration: £10. Latin. R.H. Indenture, ISYSARCHB63 File - Grant In Fee Farm of five closes of 1571, Nov. 24. NB16. land in Oswestrie, Shropshire, sometime belonging to the hospital of St Johns ..., ISYSARCHB63 File - Bargain And Sale by 1 to Thomas 1571/2, March NB17. Smalman of a m. called The Farme of 15. Broughton, p. Whittingeton, Shropshire, a ..., ISYSARCHB63 File - Counterpart of NB17. Seals, 1571/2, March NB18. 15. ISYSARCHB63 File - Feoffment To Uses of all 1's 1572/3, Jan. 4. NB19. lands, m's, etc., in t. Llanerchemres, [p. Llansanffraid-ym-mechain] or in any place within lp ..., ISYSARCHB63 File - General Livery of a house and 80 1573, June 18. NB20. a. of land near Oswestry, Shropshire, called Spyttye St John, otherwise Spyttye Albie ..., ISYSARCHB63 File - Bargain And Sale of a house 1574, Nov. 10. NB21. wherein the said Richard Jones lived at the time of his death in Oswestrye ..., ISYSARCHB63 File - Counterpart of NB21, 1574, Nov. 10. NB22. ISYSARCHB63 File - Feoffment by virtue of a licence 1576, July 11. NB23. granted to 1 by letters patent by Queen Elizabeth on 9 July 1576 of ..., ISYSARCHB63 File - Feoffment by virtue of a licence 1576, July 11. NB24. granted to 1 by letters patent by Queen Elizabeth on 9 July 1576 of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 234 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Feoffment by virtue of a licence 1576, July 11. NB25. granted to 1 by letters patent of Queen Elizabeth of a m, a garden ..., ISYSARCHB63 File - Quitclaim of customs, impositions 1576, July 12. NB26. and exactions called Treth Teithio, Treth Mud, Treth Melyn, Treth Margaiaf, Treth Causti, Treth Scubor, Treth ..., ISYSARCHB63 File - Grant In Fee Farm of a close of 1579/80, Feb. NB27. land called Rhos Du, now divided into 22. two parts, a close of ..., ISYSARCHB63 File - Arbitration Award of Richard 1580, May 17. NB28. Lloyd of Llwyn y Maen, gent., and John Gruff' ap Hugh of Maescruck, gent., arbitrators appointed ..., ISYSARCHB63 File - Probate Of Will of Morrice ap 1580, May 19. NB29. Lle'in of Llanrhaiader [-ym-Mochnant], co. Denb. (will dated 19 March 1579/80). Desires to be ..., ISYSARCHB63 File - Bond in £20 for the performance of 1580, Sept. 25. NB30. covenants specified in indentures of even date, ISYSARCHB63 File - Feoffment To Uses of all 1's m's 1580, Nov. 7. NB31. and lands in t. Priddbwll, [p. ], co. Denb., to the use of ..., ISYSARCHB63 File - Counterpart of NB31. Latin, 1580, Nov. 7. NB32. ISYSARCHB63 File - Mortgage (Gift) for £36.10.0 of all 1581, Nov. 4. NB33. the lands of 1 in a close called Mays y Wern lying in t ..., ISYSARCHB63 File - Final Concord of 8 a. of land 1581/2, Jan. 20. NB34. in t. Ifton, [p. Oswestry], Shropshire. Consideration: £40. Latin. R.H. Indenture, ISYSARCHB63 File - Bargain And Sale With Feoffment 1582, May 18. NB35. of a parcel of land lying within a close called Mays y Celynen extending in ..., ISYSARCHB63 File - Defeazance Of Mortgage of m's 1582, Dec. 14. NB36. in t. Banhadla, [p. Llanrhaeadr-ym- mochnant] upon payment of £27, ISYSARCHB63 File - Bond in £200 to stand by the award 1582/3, Feb. 27. NB37. of Rowland Pughe, Richard Mores, esq's, and Richard ap John ap Hughe ..., ISYSARCHB63 File - Quitclaim of three m's and gardens 1584, May 20. NB38. in Woliwe Street outside the gate in the town of Oswestry which late were ..., ISYSARCHB63 File - Quitclaim of a parcel of land lying 1584, Dec. 8. NB39. in Churton Street, Oswestry, abutting on the pasture of 2 called Croft Sputty ..., Sub-series vtls005453899 ISYSARCHB63: Deeds, Dyddiad | Date: 1585-1596. (dyddiad creu) | (date of creation)

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 235 GB 0210 PENIARTH Peniarth Estate Records, Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container ISYSARCHB63 File - Quitclaim of two parcels of land 1585/6, Feb. 4. NB40. called Yrerw Heere and Yrerw Vechan, t. Bodynvoll, [p. Llanfecchain], ISYSARCHB63 File - Gift of a barn and a croft lying in 1586, April 3. NB41. Chirton Street, Oswestry. Consideration: £9. Latin. Endorsed: livery of seizin, ISYSARCHB63 File - Gift of a m. or burgage in the town 1586/7, Feb. 12. NB42. of Oswestry late in the several tenures of 1 and John ..., ISYSARCHB63 File - Covenant To Levy A Fine upon 1586/7, March NB43. two m's or burgages and a curtilage and 18. garden belonging to one of the ..., ISYSARCHB63 File - Final Concord 2 m's, 1 1587, May 17. NB44. curtilage and 1 garden in Oswestrie. Consideration: £40. Latin. L.H. Indenture, ISYSARCHB63 File - Mortgage (Bargain And Sale) 1589, Aug. 2. NB45. for 30s. of a parcel of land called Y Wern Ddu in t. Llannerchemeriis, [p. Llansanffraid-ym-mechain] ..., ISYSARCHB63 File - Quitclaim of all those m's which 1589, Sept. 1[-]. NB46. 2 lately had from 1 in t. Keele, [p. Llangoedwyn], p. Llangedwin and t ..., ISYSARCHB63 File - Covenant by 1 that he will not turn 1590, May 20. NB47. 2 out of possession of a m. in t. Trelloran, [p. Llanarmon ..., ISYSARCHB63 File - Mortgage (Bargain And Sale) for 1590, Sept. 5. NB48. £6.10.0 of a burgage wherein Jonet verch Richard, mother of the said Lucy, now lives ..., ISYSARCHB63 File - Bargain And Sale of a close of 1590, Sept. 22. NB49. land lying in Upton Felde within the town of Oswestree (boundaries given). Consideration ..., ISYSARCHB63 File - Gift of a close of land called Maes 1590, Nov. 10. NB50. y Cappel in the liberties of Oswestry lying in length from the ..., ISYSARCHB63 File - Gift of the burgage specified in 1590/1, Feb. 5. NB51. NB48. Consideration: £16. Witnesses include Richard Muckleston writer of this deed. Endorsed: livery of ..., ISYSARCHB63 File - Bargain And Sale With Feoffment 1591, Dec. 20. NB52. of a barn, two crofts of land next adjoining the same (1 a.) and all ..., ISYSARCHB63 File - Counterpart of NB52, 1591, Dec. 20. NB53. ISYSARCHB63 File - Bargain And Sale of a m. called 1592, April 4. NB54. Tythyn Dan Graig Domas, a parcel of meadow called Y Weirglodd Lase and ..., ISYSARCHB63 File - Mortgage (Gift) for £30 of a tmt 1592, Oct. 23. NB55. in the tenure of Edward ap Rees in t. Sychart, [p. Llansilin], co ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 236 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Mortgage (Bargain And Sale With 1592/3, Jan. 18. NB56. Feoffment) for £10 of a barn containing three bays late in the tenure of Trystan ..., ISYSARCHB63 File - Counterpart of NB56, 1592/3, Jan. 18. NB57. ISYSARCHB63 File - Mortgage (Bargain And Sale) for 1592/3, Jan. 31. NB58. £16 of a m. burgage or tmt in the separate tenures of 1 and John ..., ISYSARCHB63 File - Mortgage (Bargain And Sale) for 1593, April 9. NB59. £6 of a m. in which John Morgan now inhabits lying next to a m ..., ISYSARCHB63 File - Counterpart of NB59. Seals, 1593, April 9. NB60. ISYSARCHB63 File - Mortgage (Bargain And Sale) for 1593, April 12. NB61. £11 of a m. or burgage and a croft and garden thereto belonging lying outside ..., ISYSARCHB63 File - Final Concord of 1 m, 1 1593, July 18. NB62. garden, etc. (180 a.) in t. Bryn, [p. Llanyblodwel], Shropshire. Consideration: £100. Latin. L.H ..., ISYSARCHB63 File - Mortgage (Gift) for £30 of a tmt in 1593, Aug. 11. NB63. the tenure of John ap Ieuan and others in t. Brynn, [p ..., ISYSARCHB63 File - [Mortgage - see NB65] (Gift) for 1593, Oct. 24. NB64. £13.6.8 of a m. called Gwern Y Kyl, t. Brynn, [p. Llanyblodwel], Shropshire. Latin ..., ISYSARCHB63 File - Defeazance Of Mortgage of the 1593, Oct. 31. NB65. m. specified in NB64 upon payment of £13.6.8, ISYSARCHB63 File - Lease for 20 years of a m. 1593, Oct 31. NB66. called Tyddyn Dan Graig Thomas, otherwise Lletty Thomas, in t. Brynn, [p. Llanyblodwel] ..., ISYSARCHB63 File - Feoffment of a tmt called Tythyn 1593, Dec. 28. NB67. Crach Vynydd in t. Keiswyn, [p. Tal- y-llyn], co. Mer. Recites that David ap Ieuan ..., ISYSARCHB63 File - Letter Of Attorney to receive NB67 1593, Dec. 28. NB68. and the seizin of the premises specified in NB67. Attached to NB67, ISYSARCHB63 File - Lease for 7 years of a tmt 1593/4, March NB69. or burgage lying in Crosse Street, 13. Oswestree, and extending in length from the ..., ISYSARCHB63 File - Mortgage (Bargain And Sale) 1594, Dec. 1. NB70. for £4 of a dovecote in Wolliowe Street outside the gate in the town of Oswestry ..., ISYSARCHB63 File - Mortgage (Bargain And Sale) for 1594, Dec. 6. NB71. £2.10.0 of one bay of a barn or stable adjoining to the stable next adjoining ..., ISYSARCHB63 File - Mortgage (Bargain And Sale With 1595, Sept. 27. NB72. Feoffment) for £20 of a kitchen and a chamber or cellar over the same, an ..., ISYSARCHB63 File - Lease for 21 years of a m. called 1595, Sept. 30. NB73. Y Ty Mawr in Llannerchynbrys, [t.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 237 GB 0210 PENIARTH Peniarth Estate Records, Llannerchemrys, p. Llansanffraid-ym- mechain], co. Mont., (field ..., ISYSARCHB63 File - Bond in £60 for the peaceful 1595/6, Jan. 12. NB74. possession of a m. and a garden thereto belonging and nine parcels of land ..., ISYSARCHB63 File - [Mortgage - see NB77] (Bargain 1596, April 1. NB75. And Sale With Feoffment) of a m. called Yr Arotty and three parcels of land ..., ISYSARCHB63 File - Bond in £86 for the performance of 1596, April 1. NB76. covenants specified in NB75 by the said Howell, ISYSARCHB63 File - Defeazance Of Mortgage of 1596, April 1. NB77. the premises specified in NB75 upon payment of £46 together with the award of two indifferent ..., ISYSARCHB63 File - Mortgage (Bargain And Sale) 1596, June 20. NB78. for £20 of a m. or burgage in which Edward ap Robert, otherwise Mason, now inhabits ..., ISYSARCHB63 File - Mortgage (Bargain And Sale) for 1596, Oct. 6. NB79. £30 of a house and garden, a parcel of land called Tir y Llamhidith (13 ..., ISYSARCHB63 File - Bargain And Sale With Feoffment 1596, Oct. 18. NB80. of a field called Mays y Werne Issa in t. Yfton, extending in breadth from ..., ISYSARCHB63 File - Bond in £100 for further assurance 1596, Oct. 22. NB81. by l and Joyce his wife of a close of land called Maes y ..., ISYSARCHB63 File - Quitclaim of a m. garden, croft, 1596, Dec. 16. NB82. dovecote and barn lying in Wolliow Street outside the gate, Oswestry, extending in length ..., ISYSARCHB63 File - Mortgage (Bargain And Sale) for 1596, Dec. 21. NB83. £5 of a stable lying within a m. wherein 1 now dwell, a stable lying ..., Sub-series vtls005453944 ISYSARCHB63: Deeds, Dyddiad | Date: 1596/7-1605. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container ISYSARCHB63 File - Articles Of Agreement relating 1596/7, Jan. 15. NB84. to the proposed purchase and sale of the lands of 1 which he mortgaged to Edward ..., ISYSARCHB63 File - Bargain And Sale With Feoffment 1597, April 13. NB85. of a parcel of land called Y Kae Mawr, t. Porkington, [p. Selatyn], Shropshire, and ..., ISYSARCHB63 File - Bond in £600 for the further 1597, April 17. NB86. assurance by 1 and Jane his wife of a chapel called The Chappell of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 238 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Bond in £60 for the peaceful 1597, May 14. NB87. possession of two parcels of land called Kay Mathewe in t. Bodynval, [p. ] ..., ISYSARCHB63 File - Bargain And Sale of a m. called 1597, June 13. NB88. the Newe Howse, otherwise Y Shamber Newydd, a barn adjacent called Olde House ..., ISYSARCHB63 File - Surrender And Quitclaim of 1's 1597, June 20. NB89. life interest in right of the said Jonett in a close called Cay Mawre in ..., ISYSARCHB63 File - Gift in part fulfillment of a 1597, Aug. 1. NB90. condition specified in a deed of even date of a chapel called Saint Johns ..., ISYSARCHB63 File - Assignment Of Lease for 21 years 1597, Aug. 3. NB91. of the premises specified in NB90 with Proviso that if 1 will pay 2 ..., ISYSARCHB63 File - Mortgage (Bargain And Sale) for 1597, Oct. 2. NB92. £25 of a moiety of all the m's lands, etc., which 1 purchased from Jane ..., ISYSARCHB63 File - Final Concord of a free chapel, 1597, Oct. 6. NB93. 1 garden, etc. (40 a.) in Oswestry, Shropshire. Consideration: £100. Latin. R.H. Indenture, ISYSARCHB63 File - Bond in £130 for the peaceful 1597/8, Feb. 27. NB94. possession of the premises specified in NB72 which were sometime the lands of Thomas ..., ISYSARCHB63 File - Defeazance Of Mortgage upon 1597, Oct. 24. NB95. payment of £5 according to a deed of even date, ISYSARCHB63 File - Quitclaim of a house or tmt and 1598/9, Jan. 15. NB96. a garden adjoining and parcels of land called Tir y Llamhidith adjoining the ..., ISYSARCHB63 File - Mortgage (Bargain And Sale) 1599, June 1. NB97. for 54s. of a capital m. or burgage wherein 1 now dwell in Churckton Street, Oswestry ..., ISYSARCHB63 File - Quitclaim of a burgage and garden 1599, Aug. 27. NB98. thereto belonging lying in Wylas Street, Oswestrey, extending in length from the said street ..., ISYSARCHB63 File - Quitclaim of a garden in the town 1599/1600, Jan. NB99. of Oswestrye abutting on the land of 2 22. called Groft y Spytty. Latin ..., ISYSARCHB63 File - Mortgage (Bargain And Sale) for 1599/1600, Jan. NB100. 33s.4 of a croft lying in Churckton Street, 26. Oswestrey, extending in length from an orchard ..., ISYSARCHB63 File - Memorandum to Edward Maurice [early 17 cent.]. NB101. that his grand-father was never possessed of m's called Y Pa[.]e and Tyddyn Reece ap Maocke ..., ISYSARCHB63 File - Quitclaim of a m. called Tyddyn 1600, May 1. NB102. John ap Ho'll Dio in t. Melyniock

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 239 GB 0210 PENIARTH Peniarth Estate Records, Veghan, [p. Llansanffraid-ym-mechain], co. Mont., and an ..., ISYSARCHB63 File - Quitclaim of a bench, seat 1600, June 7. NB103. or kneeling place in the church of Oswestrey next to the pulpit there and adjacent ..., ISYSARCHB63 File - Bargain And Sale With Feoffment 1600, Oct. 9. NB104. of an orchard or parcel of land lying in Church Street, otherwise Churton, in the ..., ISYSARCHB63 File - Bargain And Sale With Feoffment 1600, Oct. 20. NB105. of a m. called Tyddyn Mawldwen, otherwise Tyddyn y Day, and four parcels of land ..., ISYSARCHB63 File - Letter Of Attorney to deliver seizin 1600, Oct. 20. NB106. of the premises specified in NB105. Attached to NB105, ISYSARCHB63 File - Quitclaim of a m. called Lletty 1600, Nov. 19. NB107. Thomas, otherwise Tythin Day Graig Thomas, a parcel of land called Gwerne y Kûll ..., ISYSARCHB63 File - Articles Of Agreement relating 1601, Sept. 30. NB108. to two tmt's and a watercorn mill called Comyger in t. Llowarch, [p. Llanarmon Dyffryn Ceiriog] ..., ISYSARCHB63 File - Mortgage (Bargain And Sale) for 1602, Oct. 20. NB109. £18 of a m. and barn wherein 1 now dwells, a garden, two parcels of ..., ISYSARCHB63 File - Counterpart of NB109, 1602, Oct. 20. NB110. ISYSARCHB63 File - Lease-back for 22 years 1602, Oct. [20]. NB111. determinable on the life of 2 of the premises specified in NB109. Annual rent: £1.16.0. Unfit ..., ISYSARCHB63 File - Gift of a m. wherein John Morgan 1602/3, March NB112. lately lived, lying adjacent to the capital 21. m. wherein Edward William Muckleston now ..., ISYSARCHB63 File - Mortgage (Bargain And Sale) for 1603, Aug. 12. NB114. £4 of the premises specified in NB113. Latin. Endorsed: livery of seizin, 13 Aug. 1603 ..., ISYSARCHB63 File - Letter Of Attorney to deliver seizin 1604/5, Jan. 23. NB115. to Hugh Morice of Oswestry, gent., of a close called Kaye Lowry, a close ..., ISYSARCHB63 File - Bargain And Sale With Feoffment 1605, June 6. NB116. of all 1's m's in t. Pryddbull, [p. Llansilin. Latin. Endorsed: livery of seizin, memorandum ..., ISYSARCHB63 File - Feoffment To Uses of all 1's 1605, June 7. NB117. lands in t. Prithboulth [Priddbwll], [p. Llansilin], to the use of the said Margarett ..., ISYSARCHB63 File - Mortgage (Bargain And Sale) 1605, July 4. NB118. for £10 of two parcels of land called

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 240 GB 0210 PENIARTH Peniarth Estate Records, Tir Benion Lâs in t. Priddbull, [p. Llansilin] ..., ISYSARCHB63 File - Counterpart of NB118, 1605, July 4. NB119. ISYSARCHB63 File - Bond in £20 for the peaceful 1605, July 4. NB120. possession of the premises specified in NB118, ISYSARCHB63 File - Lease for 21 years of a m. or house 1605, Sept. 26. NB121. and a garden adjoining wherein one Lewis ap John Thomas lately ..., ISYSARCHB63 File - Gift of 1's part of a parcel of land 1605, Oct. 5. NB122. called Gwern Hescog in t. Prythbull, [p. Llansilin], with Power Of ..., ISYSARCHB63 File - Grant of a bench, seat or kneeling 1605, Oct. 16. NB123. place in the church of Oswesterie next to the chancel of B.V.M. and ..., Sub-series vtls005453984 ISYSARCHB63: Deeds, Dyddiad | Date: 1605/6-1617. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container ISYSARCHB63 File - Mortgage (Bargain And Sale 1605/6, March NB124. With Feoffment) for £20 of a cottage or 3. mansion house wherein Hugh ap Evan now dwells ..., ISYSARCHB63 File - Bond in £40 for the peaceful 1605/6, March NB125. possession of the premises specified in 3. NB124, ISYSARCHB63 File - Release of the condition of 1606/7, March NB126. redemption [ie of the equity of 4. redemption] of the premises specified in NB124. Consideration: £20 ..., ISYSARCHB63 File - Bond in £100 for the further 1606/7, March NB127. assurance of the premises specified 4. in NB124 following NB126. Recites NB124, 126, ISYSARCHB63 File - Quitclaim of a parcel of land 1607, May 14. NB128. called Gwern Tir y Llwynog (2 a.) in t. Prithbull, [p. Llansilin], which 2 ..., ISYSARCHB63 File - Post-nuptial Settlement of 1 1608, Sept. 8. NB129. and Sara Vaughan, one of the dau's of 2, being a Feoffment To Uses to Rydderch ..., ISYSARCHB63 File - Gift of a moiety of a parcel of land 1608, Oct. 6. NB130. called Y Wern Vawr lately belonging to a m. called Y ..., ISYSARCHB63 File - Bargain And Sale of a capital m. 1609, June 17. NB131. called Garth in the tenure of John Wynne ap Reignold and Anne his ..., ISYSARCHB63 File - Bargain And Sale for 2,000 years 1609, June 17. NB132. of the premises specified in NB131.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 241 GB 0210 PENIARTH Peniarth Estate Records, Consideration: £100. Endorsed: ' . An Indenture from ..., ISYSARCHB63 File - Further Mortgage (Quitclaim) for 1609, Sept. 8. NB133. £37.4.0 of a parcel of land called Mays y Gelynnyn, otherwise Mays y Gelynen, otherwise Mays ..., ISYSARCHB63 File - Mortgage (Gift) for £37 of four 1610, Oct. 1. NB134. parcels of land called Y Wyrgloth Newydd (11/2 a.), Clothieir Afon (10 a.), Rwng ..., ISYSARCHB63 File - Bond in £74 for the peaceful 1610, Oct. 1. NB135. possession of the premises specified in NB134, ISYSARCHB63 File - Mortgage (Bargain And Sale With 1611, July 4. NB136. Feoffment) for £100 of a m. wherein Margarett vergh Gruffith, widow, now dwells called Ty ..., ISYSARCHB63 File - Bargain And Sale With Feoffment 1611, Sept. 27. NB137. by 1 to 2 to the use of the said Hugh Morice of a croft ..., ISYSARCHB63 File - Quitclaim of parcels of land called 1611, Dec. 2. NB138. Kay Mariog and Croft y Clomedy in the town of Oswestrie, which 1 and ..., ISYSARCHB63 File - Bond in £80 for the peaceful 1611, Dec. 24. NB139. possession of a parcel of land called Thyr y Berth Lwyd lying within a ..., ISYSARCHB63 File - Feoffment To Uses of a capital 1611/12, Feb. 1. NB140. m. called Garth in the tenure of the said Anne Lloyd and three m's ..., ISYSARCHB63 File - Gift of two parcels of land called 1612, May 4. NB141. Y Coetkay Bychan (1 a.) and Y Cay Newydd (2 a.) and a ..., ISYSARCHB63 File - Bargain And Sale With Feoffment 1612, May 6. NB142. of a m. wherein the said Robert Lewis now inhabits together with an orchard and ..., ISYSARCHB63 File - Bond in £33 for the peaceful 1612, June 8. NB143. possession of two closes of land (10 a.) called Yr Erw Lydan and Kae ..., ISYSARCHB63 File - Deed (Bargain And Sale With 1612, Aug. 31. NB144. Feoffment) To Make A Tenant To The Precipe to suffer a common recovery of a ..., ISYSARCHB63 File - Counterpart of NB144, 1612, Aug. 31. NB145. ISYSARCHB63 File - Bargain And Sale With Feoffment 1612, Oct. 19. NB146. of a m. wherein 1 now inhabit together with an orchard and garden thereto belonging ..., ISYSARCHB63 File - Bond in £200 for the performance 1612, Nov. 2. NB147. by the said A.E. of covenants specified in a pair of indentures of even ..., ISYSARCHB63 File - Deed To Lead The Uses Of A 1612/13, Jan. 2. NB148. Fine to enure to 2 until the suffering of a common recovery to ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 242 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Release Of The Equity Of 1613/14, Jan. NB149. Redemption of tmt's in the possession of 10. Howell ap David and Richard Hall in t ..., ISYSARCHB63 File - Mortgage (Bargain And Sale With 1614, April 9. NB150. Feoffment) for £40 of a m. wherein Margaret verch David, widow, inhabits, together with four ..., ISYSARCHB63 File - Quitclaim of a m. called Tyddyn 1614, April 30. NB151. Dau Graig Domas and two parcels of land called Gwern y Kyll and Gweirglodd ..., ISYSARCHB63 File - Exemplification Of A Fine, dated 1614, Oct. 10. NB152. 6 Oct. 1614, of 14 a. in Oswestry, otherwise Oswaldestry. Consideration: £41. Latin, ISYSARCHB63 File - Mortgage (Bargain And Sale With 1614, Oct. 10. NB153. Feoffment) for £20 of a close called Kay Dy, t. Tre Llanchumris, [p. Llansanffraid- ym-mechain], co ..., ISYSARCHB63 File - Examplification Of A Fine, dated 1614, Oct. 10. NB154. 6 Oct. 1610, of 2 m's, 2 barns, 2 gardens, etc. (108 a.) in t ..., ISYSARCHB63 File - Quitclaim of a m. called Tyddyn 1614, Nov. 30. NB155. Ievan ap Lle'in yr Avr in p. , co. Denb. Latin, ISYSARCHB63 File - Confirmation of a m. called 1614, Dec. 17. NB156. Sachkay Rhywe, two tmt's heretofore purchased from Hugh Meredith, all in t. Lowarch, [p. Llanarmon ..., ISYSARCHB63 File - Mortgage (Bargain And Sale) for 1615, May 10. NB157. £40 of a house or m. wherein 1 now dwell together with a fold adjoining ..., ISYSARCHB63 File - Quitclaim of a m. wherein Hugh 1616, April 20. NB158. Meredith, late father of 1, lived in Abertanate, p. Llanyblodwel, which m. 2 had ..., ISYSARCHB63 File - Quitclaim of a m. lying in 1616, June 30. NB159. Churchton Street, otherwise Church Street, Oswestry. Consideration: £5. Latin, ISYSARCHB63 File - Lease for 21 years of a m. 1616, Dec. 8. NB160. wherein 2 now dwells in t. Bryn, [p. Llanyblodwel], Shropshire. Annual rent: £5 ..., ISYSARCHB63 File - Bargain And Sale With Feoffment 1616/17, Feb. NB161. of two parcels of land lying in a field 14. belonging to 2 called Kay Yr ..., ISYSARCHB63 File - Pre-nuptial Settlement of Edward 1617, July 30. NB162. Moris, son and heir apparent of 2, and Ales Meredith, daughter of Andrewe Meredith and grand-child ..., ISYSARCHB63 File - Counterpart of NB162, 1617, July 30. NB163. ISYSARCHB63 File - Feoffment To Uses of the premises 1617, July 30. NB164. specified in NB162 to the uses specified in NB162, with Power Of Attorney by ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 243 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Quitclaim of a m. lying in 1617, Sept. 19. NB165. Churckton, otherwise Church Street, Oswestry. Witnesses include Richard Muckelston, writer. Latin, Sub-series vtls005454027 ISYSARCHB63: Deeds, Dyddiad | Date: 1618-1637. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container ISYSARCHB63 File - Mortgage (Bargain And Sale) for 1618, Sept. 30. NB166. £60 of a m. wherein John Rees dwells in t. Llannerchymrys, [p. Llansanffraid-ym- mechain]. Endorsed: livery ..., ISYSARCHB63 File - Counterpart of NB166, 1618, Sept. 30. NB167. ISYSARCHB63 File - Further Security of the mortgage 1618, Sept. 30. NB168. specified in NB166, being a Demise for 12 years of parcels of land called Kae ..., ISYSARCHB63 File - Mortgage (Gift) for £6 of a close 1619, April 24. NB169. of land called Y Kaye Yn Ymyl y Gwyes Loyed within the highway ..., ISYSARCHB63 File - Bond in £40 for the peaceful 1619, Sept. 26. NB170. possession of a m. called Tyddyn Pentrepant together with a barn and two gardens ..., ISYSARCHB63 File - Mortgage (Bargain And Sale) for 1619, Oct. 21. NB171. £60 of parcels of land called Y Gardde ar Erow Gutta (5 a.), Kae Rhedynog ..., ISYSARCHB63 File - Bargain And Sale of a m. wherein 1620, Aug. 30. NB172. the said Hugh John now dwells called Tythin Hugh John, together with a ..., ISYSARCHB63 File - Quitclaim of a moiety of a parcel 1621, June 8. NB173. of meadow called Y Wern Vawr, t. Priddbwll, [p. Llansilin], heretofore purchased by ..., ISYSARCHB63 File - Mortgage (Bargain And Sale) for 1623, April 30. NB174. £120 of a moiety of the mansion house wherein 1 dwells and parcels of land ..., ISYSARCHB63 File - Assignment Of Mortgage for £25 1623, June 3. NB175. of a close of land called Gwirglodd y Seiri, t. Llanerchymris, [p. Llansanffraid- ym-mechain], co. Mont ..., ISYSARCHB63 File - Feoffment To Uses by 1 to 2 of a 1625, Dec. 20. NB176. m. called Erw Bady, t. and p. Llansillin, lately purchased by ..., ISYSARCHB63 File - Lease for 21 years of the m. 1625, Dec. 21. NB177. specified in NB176. Weekly rent: 84 one penny loaves every Sunday morning, a ..., ISYSARCHB63 File - Mortgage (Bargain And Sale With 1626, April 20. NB178. Feoffment) for £33 of a m. called Y

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 244 GB 0210 PENIARTH Peniarth Estate Records, Tuy Du Ymron Hyddan (fields names given) ..., ISYSARCHB63 File - Bond in £12 for the performance 1626, May 3. NB179. by 1 and Barbarie wife of the said Evan of covenants specified in an ..., ISYSARCHB63 File - Release Of The Equity Of 1626, Nov. 17. NB180. Redemption of the premises specified in NB174 and of a house called Y Ty Yn ..., ISYSARCHB63 File - Assignment Of Mortgage for £20 1626, Dec. 18. NB181. of a parcel of land called Y Priscoid and a parcel of meadow ground called ..., ISYSARCHB63 File - Release Of The Equity Of 1627/8, Jan. 13. NB182. Redemption of a m. called Ty Yn Y Keven, t. Banhadla, [p. Llanrhaeadr-ym- mochnant]. Consideration: £5 ..., ISYSARCHB63 File - Assignment Of Mortgage for 1628, June 28. NB183. £22.15.0 of a parcel of land called Gwern Gedivor, t. Henvachey, [p. Llanrhaeadr- ym-mochnant], together with a ..., ISYSARCHB63 File - Bargain And Sale of 1's share of 1629, April 13. NB184. the premises specified in NB180 with Power Of Attorney by 1 to Meredith ..., ISYSARCHB63 File - Petition from Edward Tanat, [1630 x 1649]. NB185. vicar of [Llany]blodwall, [Shropshire], and David Ffoulks and Hugh ap John, churchwardens, to [? the chancellor ..., ISYSARCHB63 File - Release Of The Equity Of 1629/30, Feb. NB186. Redemption of an outhouse called Y Ty 13. Hên containing three bays of building with a ..., ISYSARCHB63 File - Bond in £500 for the performance 1629/30, Feb. NB187. of covenants specified in NB186. 13. Attached to NB186, ISYSARCHB63 File - Bond in £140 for the performance 1630, July 24. NB188. by the said John ap Ieuan of covenants specified in an indenture of even ..., ISYSARCHB63 File - Bargain And Sale With Feoffment 1630, Oct. 20. NB189. of a m. wherein David Powell dwells and parcels of land called Yr Erw Wrth ..., ISYSARCHB63 File - Bargain And Sale With Feoffment 1630, Nov. NB190. of a parcel of land called Ole Lybe Ucha (7 a.), t. Melyniog Vechan, [p ..., ISYSARCHB63 File - Post-nuptial Settlement of the said 1631, July 1. NB191. William Woodinge and Elinor Moris, niece of 2, being a Feoffment To Uses by 1 ..., ISYSARCHB63 File - Bond in £200 that if Eleanor the 1631, Aug. 17. NB192. wife of W.W. shall die without issue within ten years 1 will pay ..., ISYSARCHB63 File - Assignment Of Mortgage (Bargain 1631, Oct. 24. NB193. And Sale With Feoffment) for £4 of a parcel of land (1 a.) lying in breadth ..., ISYSARCHB63 File - Assignment Of Mortgage of a m. 1631/2, March NB194. called Y Ty Dy Ymron Byddan, three 15. parcels of land (3 a.) adjoining the ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 245 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Release Of The Equity Of 1631/2, March NB195. Redemption of the premises specified in 17. NB194. Consideration: £12. Recites a mortgage of the premises ..., ISYSARCHB63 File - Mortgage (Bargain And Sale With 1631/2, March NB196. Feoffment) for £17 of a parcel of land 24. called Y Weirglodd Wrth Y Skybor (4 ..., ISYSARCHB63 File - Quitclaim of a parcel of land called 1632, April 11. NB197. Yr Ole Lyb Issa (8 a.), t. Melyniog Vechan, [p. Llansanffraid-ym-mechain], co. Mont ..., ISYSARCHB63 File - Mortgage (Bargain And Sale) for 1633, March 30. NB198. £400 of parcels of land called Caytan Y Berlland, Cay yr Llin, Dryll Gwian, Gwerne ..., ISYSARCHB63 File - Probate Of Will of David Moris 1634, April 17. NB199. of Glankynlleth, p. Llansillin, co. Denb., esq. (will dated 15 Jan. 1633/4). Desires to ..., ISYSARCHB63 File - Lease for 21 years of a m. called 1634, April 24. NB200. Erw Bady, t. and p. Llansillin. Annual rent: as in NB 176 ..., ISYSARCHB63 File - Letters Patent being a Gift of lp 1634/5, Feb. 6. NB201. Diffrincloid with the town of Ruthin, subject to a lease for 99 years ..., ISYSARCHB63 File - Deed To Lead The Uses Of A Fine 1635, Oct. 16. NB202. of a mansion house wherein the said E.P. now dwells and a ..., ISYSARCHB63 File - Bond in £100 for the performance 1635, Nov. 7. NB203. by the said R.D. of covenants specified in an indenture of even date, ISYSARCHB63 File - Assignment Of Mortgage specified 1635/6, Jan. 16. NB204. in NB198 by 1 and J.R. to R.B. for £ . Damaged, ISYSARCHB63 File - Schedule of title deeds relating 1636/7, Feb. 13. NB205. to the lands of Stephen Smalman in Chappell Fields, Oswestry, Shropshire [cf. NB90], ISYSARCHB63 File - Deed To Lead The Uses Of A Fine 1637, Dec. 11. NB206. of a m. called Tyddin Bleyddin together with a garden, hempyard, parcels ..., Sub-series vtls005454069 ISYSARCHB63: Deeds, Dyddiad | Date: 1640-1669. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container ISYSARCHB63 File - Assignment Of A Demise for 99 1640, June 26. NB207. years of a capital m. called Garth and three m's in the tenures of ..., ISYSARCHB63 File - Counterpart of NB207, 1640, June 26. NB208.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 246 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Quitclaim of a m. or house wherein 1641, Nov. 4. NB209. one John David now dwells together with a fold adjoining and a garden ..., ISYSARCHB63 File - Bargain And Sale With Feoffment 1647, Nov. 10. NB210. of m's called Plas David ap Llen Vougam and Kelley Yr Mach, and parcels of ..., ISYSARCHB63 File - Mortgage (Bargain And Sale With 1648, Oct. 31. NB211. Feoffment) for £91.10.0 of a cottage and garden thereto belonging, a close of land called ..., ISYSARCHB63 File - Exemplification Of Inquisition Post 1649, June 13. NB212. Mortem, dated 11 Jan. 1621, of Hugh Morice, esq., who died at Lloran, co. Denb., on ..., ISYSARCHB63 File - Assignment Of Demise for 99 1649/50, Feb. NB213. years of a moiety of a capital m. called 20. Garth and m's in the tenures ..., ISYSARCHB63 File - Exemplification Of Inquisition Post 1649/50, March NB214. Mortem, dated 11 Oct. 1598, of Edward 18. Morice, esq., who died possessed of parcels of land ..., ISYSARCHB63 File - Bond in £3,000 for the 1651, Oct. 18. NB215. performance by J.R. the elder and J.R. the younger of covenants specified in articles of ..., ISYSARCHB63 File - Receipt of Thomas Higgons of 1651. Oct. 18. NB216. Gruell, Southampton, esq., son and heir apparent of Thomas Higgons late of Shrewsbury, Shropshire, D.D ..., ISYSARCHB63 File - Release in part performance of 1651/2, March NB217. articles of agreement, dated 18 Oct. 1651, 24. of a capital m. called Lloran Hall, t ..., ISYSARCHB63 File - Counterpart of NB217, 1651/2, March NB218. 24. ISYSARCHB63 File - Grant in performance of articles 1651/2, March NB219. of agreement, dated 18 Oct. 1651, of an 24. annuity of £75 to 2 for life ..., ISYSARCHB63 File - Release And Appointment of a 1652, Oct. 10. NB220. moiety of a m. called Pen y Garth and a moiety of a m. in ..., ISYSARCHB63 File - Demise for 99 years of m's in the 1653, Sept. 28. NB221. tenures of Edward Pierce, Lewis ap Evan, David Pugh, Lowry Prutherch, Robert ..., ISYSARCHB63 File - Exemplification Of A Fine, dated 1655, April 21. NB222. 26 Oct. 1635, of 1 m., 3 barns, 1 garden, etc., (286 a.) in t ..., ISYSARCHB63 File - Lease for 21 years of a m. called 1655, June 1. NB223. Erw Badi in t. and p. Llansilin, which the said David Moris ..., ISYSARCHB63 File - Mortgage (Bargain And Sale With 1656, May 22. NB224. Feoffment) for £170 of a m. in the tenure of 2 and parcels of land ..., ISYSARCHB63 File - Release in performance of an 1656, June 9. NB225. agreement between 1 and 2 of a capital

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 247 GB 0210 PENIARTH Peniarth Estate Records, m. wherein Thomas ap Evan now inhabits ..., ISYSARCHB63 File - Mortgage (Bargain And Sale With 1656, July 12. NB226. Feoffment) by 1 to 2 and 3 for £400 (£280 paid by 3 and £120 ..., ISYSARCHB63 File - Mortgage (Demise for 31 years) 1656, July 31. NB227. for £80 of a m. called Gwrgeney and four parcels of land thereto adjoining and ..., ISYSARCHB63 File - Post-nuptial Settlement of the said 1656, Oct. 4. NB228. David Maurice and Frances his wife, daughter of the said Sir John Corbett, being a ..., ISYSARCHB63 File - Bond in £28 to perform covenants 1656, Oct. 27. NB229. specified in a deed of bargain and sale of even date, ISYSARCHB63 File - [Reconveyance - see NB198, 206] 1656, Dec. 1, 3. NB230-1. Lease And Release of parcels of land called Caytan Y Berlan, Veneth, Cay Yr Llyn ..., ISYSARCHB63 File - Bargain And Sale With Feoffment 1656/7, March NB232. of a m. called Y Ty Yn y Twll and five 4. parcels of land called ..., ISYSARCHB63 File - Lease To Vest Possession of a m. 1656/7, March NB233. called Kae Gurgeney and four parcels of 15. land adjoining (unspecified) and parcels of ..., ISYSARCHB63 File - Lease and Release of a m. wherein 1657, June 9-10. NB234-5. the said Humffrey Morgan dwelled and all his lands in p. Llansanffraid [Ym- mechain] ..., ISYSARCHB63 File - Bond in £200 for the performance 1657, June 10. NB236. of covenants specified in NB234-5, ISYSARCHB63 File - Lease for 99 years determinable 1660/1, March NB237. on three lives of a m. called Y Garth, 4. t. Abertannat, [p. Llanyblodwel], Shropshire, reserving ..., ISYSARCHB63 File - Counterpart of NB237, 1660/1, March NB238. 4. ISYSARCHB63 File - Receipt of John Roydon to Edward 1665, Oct. 18. NB239. Maurice of Lloran, esq., for payment of £18.15.0 being a rent due since 19 ..., ISYSARCHB63 File - Bargain And Sale of a m. called 1665/6, March NB240. Tyddyn Rees ap Madocke ap Ho'ell 17. together with parcels of 'outground' and lands ..., ISYSARCHB63 File - Receipt from John Roydon to 1666, April 18. NB241. Edward Maurice of Lloran, co. Denb., in discharge of a promise made to E.M. by ..., ISYSARCHB63 File - Assignment of the goods of the 1667/8, Jan. 21. NB242. said Hugh Maurice at the time of his decease which 1 have administered or ..., ISYSARCHB63 File - Bond in £100 to perform covenants 1667/8, Jan. 21. NB243. specified in NB242,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 248 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Release by 1 to 2, in obedience to 1668/9, March NB244. a decree of the Court of Chancery in a 6. cause between 2 ..., Sub-series vtls005454106 ISYSARCHB63: Deeds, Dyddiad | Date: 1669/70-1698. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container ISYSARCHB63 File - Lease for 14 years of a m. wherein 1669/70, Feb. NB245. Edward Dagers dwells and parcels 17. of land thereto belonging called The Broom ..., ISYSARCHB63 File - Lease for 133/4 years, 2 months 1669/70, Feb. NB246. and 26 days of the premises specified in 17. NB245. Annual rent: £20, ISYSARCHB63 File - Quitclaim of a m. heretofore 1670, April 23. NB247. called Tû David ap Morris ap David ap Meredith and now called Tû Kerrig (field ..., ISYSARCHB63 File - Precipe And Concord Of A Fine of 1670, April 23. NB248. 11 m's, 1 dovecote, 9 barns, a water corn mill, a fulling mill ..., ISYSARCHB63 File - Receipt of Lewis ap Lewis to 1670, Nov. 12. NB249. Blanch verch Hugh of Pryddbwll, [co. Denb.], for 4s. chief rent due from lp ..., ISYSARCHB63 File - Exemplification Of A Fine, dated 1671, Sept. 23. NB250. 25 April 1670, of the premises specified in NB248. Consideration: £300. Latin. Seal, ISYSARCHB63 File - Probate Of Will of Jane Morris of 1674/5, Feb. 6. NB251. Llansilin, co. Denb., widow (will dated 2 Nov. 1667). Desires to be buried ..., ISYSARCHB63 File - Bond in £2,000 for the 1675/6, Jan.14. NB252. performance by the said John Jones of covenants specified in a deed of even date ..., ISYSARCHB63 File - Copy Nuncupative Will of Timothy 1676, May 9. NB253 (i). Thomas of Swiney, p. Oswestry, Shropshire. Devises all his estate to Mary his wife, ISYSARCHB63 File - Copy Probate Of Will of Mary 1694, May 26. NB253 (ii). Thomas of Wrexham, co. Denb., widow (will dated 14 Feb. 1687), ISYSARCHB63 File - Articles Of Agreement prior to the 1676, May 19. NB254. marriage of the said David Maurice the younger and 2, reciting that 2 has ..., ISYSARCHB63 File - Covenant by 1 not to sue, molest 1676, June 9. NB255. or trouble 2 for any interest of the sum of £1,200 until 2 ..., ISYSARCHB63 File - Receipt of John Howell to Blance 1677, April 13. NB256. verch Hugh of Pryddbwll, [co. Denb.],

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 249 GB 0210 PENIARTH Peniarth Estate Records, on behalf of David Morris, esq., for payment ..., ISYSARCHB63 File - Grant of an annuity of £20 for life 1678, Sept. 4. NB257. issuing out of m's in the tenures of John Rondle and Richard ..., ISYSARCHB63 File - Post-nuptial Settlement of 1, 1678, Sept. 24. NB258. being a Deed To Lead The Uses Of Common Recoveries of a capital m. called Glankynleth ..., ISYSARCHB63 File - Copy of NB258, 1678, Sept. 24. NB259. ISYSARCHB63 File - Receipt by Richard Caven to 1680, Oct. 17. NB260. Humphrey Burnall for David Morice for payment of £5 being old arrears due and a ..., ISYSARCHB63 File - Receipts for payment of chief rents 1682-6. NB261. by David Maurice of Pen-y-Bont and for payment of relief on the death of ..., ISYSARCHB63 File - Receipts of Edward Richard to 1684-5. NB262-4. Edward William of Priddbwll, [co. Denb.], for payment of chief rents to Edward Vaughan of ..., ISYSARCHB63 File - Mortgage (Lease and Release) for 1685, June 1-2. NB265-6. £600 (5%) of a capital m. called The Fox lying in Crosse Street, Oswestry, two ..., ISYSARCHB63 File - Bond in £1,200 for the 1685, June 2. NB267. performance of covenants specified in NB265-6, ISYSARCHB63 File - Receipt of 1 in NB265-6 for 1685, June 2. NB268. payment of the £600 specified in NB265-6, ISYSARCHB63 File - Rental of the premises mortgaged 1685, June 2. NB269. in NB265-6. NB265-9 attached, ISYSARCHB63 File - Lease for 21 years of m's called 1685, June 8. NB270. Pen y Bryn and Y Tu Brith, t. Melyniog Vechan, p. Llansanffrayd [-Ym- mechain] ..., ISYSARCHB63 File - Receipts from Thomas Hurley 1689-91. NB271. to David Maurice, esq., for five years chief rents due to Edward Vaughan [of Llwydiarth and ..., ISYSARCHB63 File - Lease for 99 years deteminable 1689, March 25. NB272. on two lives of two parcels of meadow called Y Dolydd, t. Trewerne, [p. Llanrhaeadr-ym-mochnant] ..., ISYSARCHB63 File - Lease To Vest Possession of a 1689/90, Jan. NB273. m. in the tenure of Robert Thomas in t. 13. Mylyniog Vechan, [p. Llansanffraid-ym- mechain], co ..., ISYSARCHB63 File - Lease for 21 years of a m. called 1691, Aug. 11. NB274. Tyddyn y Mear in t. , [p. Llansilin]. Annual rent: £26 during ..., ISYSARCHB63 File - Counterpart of NB274, 1691, Aug. 11. NB275. ISYSARCHB63 File - Quitclaim of a parcel of land now 1692/3, Feb. 9. NB276. divided into four parcels and called Y Kae Issa yn Rhyd Keiriog, otherwise ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 250 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Mortgage (Demise for 1,000 years) 1693, July 10. NB277. for £40 (7%) of a m. or dwelling house called Y Ty Issa and parcels ..., ISYSARCHB63 File - Lease for 21 years of a m. called 1693/4, Feb. 3. NB278. Sarn Fain (field names given) in t. Priddbwll, [p. Llansilin]. Annual rent ..., ISYSARCHB63 File - Counterpart of NB278. Endorsed: 1693/4. Feb. 3. NB279. Memorandum of covenant by 2 that he will not carry any corn unthrashed or any straw ..., ISYSARCHB63 File - Declaration by Blanch verch Hugh 1694, Nov. 8. NB280. of Priddbull, p. Llansillin, co. Denb., widow, that during the 37 years that she lived ..., ISYSARCHB63 File - Summary Of An Agreement [?1695]. NB281. between Ales [--] and Edward and David Maurice relating to releasing claims to lands in p's ..., ISYSARCHB63 File - Probate Of Will of Edward 1695, June 12. NB282. Maurice of Lloran, co. Denb., esq. (will dated 24 June 1689). Devises all his lands ..., ISYSARCHB63 File - Lease for 21 years of a m. called 1697, Nov. 26. NB283. Tû Mawr in t. Llanerchembris, [p. Llansanffraid-ym-mechain], co. Mont., reserving timber. Annual ..., ISYSARCHB63 File - Release by 1 to 2 of a m. and 1698, Aug. 3. NB284. parcels of land called Erw Eithin Ucha, Erw Eithin Issa, Yr ..., ISYSARCHB63 File - Lease for 21 years of a m. 1698, Dec. 20. NB285. called Tû Mawr, t. Llanerchembris [p. Llansanffraid-ym-mechain]; covenants relating to repairs and husbandry ..., ISYSARCHB63 File - Bond in £100 for the performance 1698, Dec. 20. NB286. of covenants specified in NB285, Sub-series vtls005454147 ISYSARCHB63: Deeds, Dyddiad | Date: 1701-1712. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container ISYSARCHB63 File - Deed (Lease and Release) To Make 1701, Aug. NB287-8. A Tenant To The Precipe to suffer a 15-16. common recovery by 1 to 2 ..., ISYSARCHB63 File - Lease for 21 years of tmt's in the 1701/2, Feb. 9. NB289. tenures of John Thomas and John Rees Wynne in t. Llanerchymbris, [p ..., ISYSARCHB63 File - Mortgage (Demise for 1,000 years) 1702, Sept. 14. NB290. for £400 (21/2%) of a m. in the tenure of Thomas ap Robert in t ..., ISYSARCHB63 File - Bond in £800 for the performance 1702, Sept. 14. NB291. of covenants specified in NB290,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 251 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Memorandum of entry into tmt's [1702 x 1714]. NB292. by tenants. Found in a bundle of Lloran papers, ISYSARCHB63 File - Account of payments for [1702 x 1714]. NB293. appraising and making a copy of an inventory, for setting and for fencing. Found in a ..., ISYSARCHB63 File - Exemplification Of A Common 1703, March 30. NB294. Recovery (by double vouchee), dated 1 Sept. 1701, of 16 m's, 1 dovecote, 1 mill, etc ..., ISYSARCHB63 File - Mortgage (Lease and Release) for 1703, April NB295-6. £100 (2%) of a m. called Ty Issa in p. 16-17. Llanrhaiader [Ym-mochnant], co. Mont. (field ..., ISYSARCHB63 File - Letter Of Attorney to demand and 1704, Oct. 7. NB297. receive an annuity of £20 payable to 1 for life and issuing out of ..., ISYSARCHB63 File - Receipts of David Maurice for 1704, Oct. 30 NB298. payments of rent by John Williams, &1705, April 17. ISYSARCHB63 File - Will of Lt Col John Maurice 1704/5, March NB299. of the 1st regiment of Foot Guards 5. being now commanded to serve abroad. Bequeathes ..., ISYSARCHB63 File - Receipts from Humphrey Burnell, 1705, Nov. 9. NB300. collector, to John Williams, for payment of land tax. Damaged, ISYSARCHB63 File - Account of money received from [?1706]. NB301. Sir Loftus Dance, bart, and for copying and dispatching a deed of settlement, ISYSARCHB63 File - Receipt for rent paid by John 1705/6, Feb. 2. NB302. Williams of Garth Issa to the use of Col [John] Maurice, ISYSARCHB63 File - Receipt from Humphrey Burnell as 1706, March 29. NB303. in NB302 and for rent as in NB298, ISYSARCHB63 File - Lease for 7 years renewable at the 1706/7, Jan. 1. NB304. end of 7 years during a term of 21 years of a m ..., ISYSARCHB63 File - Receipted Account between John 1706/7, Jan. 22. NB305. Davies of Trewylan, [co. Mont.], with Edward Maurice of Lloran, esq., for money received by him ..., ISYSARCHB63 File - Mortgage (Bargain And Sale 1707, Sept. 4. NB306. With Feoffment) for £132 of a capital m. wherein the said John Williams and Gaynor his ..., ISYSARCHB63 File - Lease and Release by 1 to 2 of 1707/8, Jan. NB307-8. a capital m. called Pen y Bont, [p. 12-13. Llansilin], and m's in ..., ISYSARCHB63 File - Lease To Vest Possession [?part 1708, Sept. 29. NB309. of an assignment of mortgage] of the premises specified in NB308,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 252 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Lease for 21 years of a capital m. 1708/9, Jan. 21. NB310. called Lloran Ucha (field names given), 1's share in a piece of ..., ISYSARCHB63 File - Bond in £200 for the performance 1708/9, Jan. 21. NB311. of covenants specified in NB310. Damaged, ISYSARCHB63 File - Lease for 11 years of a m. called 1708/9, March NB312. Ty Mawr, t. Llanerchembris, [p. 24. Llansanffraid-ym-mechain], co. Mont., reserving timber; covenants relating ..., ISYSARCHB63 File - Counterpart of NB312, 1708/9, March NB313. 24. ISYSARCHB63 File - Bond in £50 for the performance of 1708/9, March NB314. covenants specified in NB312, 24. ISYSARCHB63 File - Receipts from Edward Maurice to 1709, Apr. 17, NB315. John Davies for payments of rent by John Oct. 23. Williams of Garth to the use of ..., ISYSARCHB63 File - Probate Of Will of Lt Col John 1709, Nov. 12. NB316. Maurice of the 1st Regiment of Foot being now commanded to serve abroad ..., ISYSARCHB63 File - Receipted Bill for engrossing and 1709, Nov. 16. NB317. proving NB316. Latin, ISYSARCHB63 File - Lease for 9 years of a m. called 1709/10, Feb. 1. NB318. Garth Issa in t. Abertannatt, [p. Llanyblodwel], Shropshire, reserving timber; covenants relating ..., ISYSARCHB63 File - Receipts from Thomas Lyster for 1710-12. NB319-21. payments of interest due on the mortgage specified in NB290, ISYSARCHB63 File - Affidavit of Salamon Roberts 1711, Dec. 24. NB322. of payment on behalf of his father Robert Salamon of rent and taxes to Col [John] ..., ISYSARCHB63 File - Account of receipts of rent paid by 1711/12, March NB323. John Williams to Edward Maurice and of 24. taxes paid, 1705/6-1708, Sub-series vtls005454180 ISYSARCHB63: Deeds, Dyddiad | Date: 1714/15-1733. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container ISYSARCHB63 File - Bond in £40 for the payment of £20 1714/15, Jan. NB324. to 2 on 10 April 1715 to the use of the 10. poor ..., ISYSARCHB63 File - Will of David Maurice of 1715, April 25. NB325. Penybont, co. Denb., esq. Bequeathes to his son Edward Maurice 'one shilling only because when ..., ISYSARCHB63 File - Lease for 11 years of parcels 1715, June 27. NB326. of land called Caie Bryneltyn in t.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 253 GB 0210 PENIARTH Peniarth Estate Records, Bryneltyn, [p. ], co. Mont; covenants relating ..., ISYSARCHB63 File - Bond in £20 for the performance of 1715, June 27. NB327. covenants specified in NB326, ISYSARCHB63 File - Codicil of David Maurice of 1715, Oct. 6. NB328. Penybont, co. Denb. Charges his land with the payment of two bond debts each for ..., ISYSARCHB63 File - Lease for 7 years of a m. in the 1715/16, March NB329. tenure of David Morris, tailor, in t. 10. Llanerchembris, [p. Llansanffraid-ym- mechain], co ..., ISYSARCHB63 File - Lease for 21 years of a m. called 1718, [--]. NB330. Tyddin Sir John in t. Llanachymbris, [p. Llansanffraid-ym-mechain], co. Mont., and p ..., ISYSARCHB63 File - Probate Of Will of David Maurice 1721, June 1. NB331. of Penybont, co. Denb., esq. See NB325, ISYSARCHB63 File - Memorandum Of Agreement to 1725/6, Jan. 31. NB332-3. lease from seven years to seven years during a term of 21 years tmt's called Lewis ..., ISYSARCHB63 File - Bargain And Sale of all m's in t. 1726, Aug. 6. NB334. Brin, p. Llanplodwell, Shropshire, which were devised to T.T. the younger by ..., ISYSARCHB63 File - Grant of an annuity of £100 to 1726, Sept. 2. NB335. issue out of m's in the tenures of Morris Jones, John Roberts, David ..., ISYSARCHB63 File - Lease To Vest Possession of 1726, [Oct. 26]. NB336. 1's premises (unspecified) [part of the marriage settlement of 1 and Lady Charlotte Herbert of ..., ISYSARCHB63 File - Covenant by 1 in consideration of 1726, [Oct. 26]. NB337. a marriage to be had between 2 and Lady Charlotte Herbert, daughter of 1 ..., ISYSARCHB63 File - Abstract Of Title of Joshua Thomas [c. 1727]. NB338. to the premises specified in NB334, 1629-, ISYSARCHB63 File - Abstract Of Title to a capital m., 1726/7, Jan. 10. NB339. and a m. called Tythyn Cae Rees in t's Vaynoll and Kilan, p ..., ISYSARCHB63 File - Draft of NB342, [c. 1726/7, Jan. NB340-1. 18]. ISYSARCHB63 File - Release by 1 to 2 of and from a 1726/7, Jan. 18. NB342. gold watch and gold chain, a diamond necklace, a diamond ring ..., ISYSARCHB63 File - Assignment Of Mortgage (Lease 1726/7, Feb. NB343-4. and Release by 1, by the direction of 3, to 3-4. 2) for £798.10.5 of m's called ..., ISYSARCHB63 File - Further Mortgage by 1 to 2 for 1726/7, Feb. 4. NB345. £41.9.7 of the premises specified in NB343-4 and a m. called Dolwen, t's ..., ISYSARCHB63 File - Further Mortgage (Lease and 1727, Aug. 3-4. NB346-7. Release) for £160 of m's called Dolewen

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 254 GB 0210 PENIARTH Peniarth Estate Records, in t's Llanarmon and Llowarch, p. Llanarmon Dyffryn Keiriog ..., ISYSARCHB63 File - Memorandum To Lease a tmt 1727, Oct. 5. NB348. wherein David Peirce now lives for three years to three years for nine years at ..., ISYSARCHB63 File - Memorandum Of Agreement to 1727/8, Feb. 29. NB349. lease for 7 years parcels of land in the tenure of 2 at an annual rent ..., ISYSARCHB63 File - Bargain And Sale of the premises 1729, May 13. NB350. specified in NB334. Consideration: £20, ISYSARCHB63 File - Lease To Vest Possession of a 1729, May 13. NB351. m. called Ty Issa in t. Keaven Coch, p. Llanrhaiader [Ym-mochnant], ISYSARCHB63 File - Mortgage (Release) for £160 1729, Sept. 20. NB352. of a m. called Y Ty Hen in t. and p. Llanarmon Mynydd Mawr, co. Denb ..., ISYSARCHB63 File - Final Concord of 1 m. 1 1729, Sept. 22. NB353. garden, 1 barn, etc. (31 a.) in p. Llanarmon Mynydd Mawr, co. Denb. Consideration ..., ISYSARCHB63 File - Lease and Release of m's called 1731, June NB354-5. Plas David ap Llen' Vougam and Kelly 15-16. Yr Mach and parcels of land called ..., ISYSARCHB63 File - Lease To Vest Possession of a 1731/2, Jan. 26. NB356. capital m. and parcels of land Gwern Y Velin, Y Cay Tan Y Ty ..., ISYSARCHB63 File - Probate Of Will of Edward 1732, Sept. 7. NB357. Maurice of Glancynleth, otherwise Penybont, co. Denb., esq. (will dated 16 June 1732). Confirms his ..., ISYSARCHB63 File - Account of rents due for an 1732-7. NB358. unspecified farm and of rents paid and of payments for land tax, carrying bricks ..., ISYSARCHB63 File - Account of payments of rent 1732/3, Jan. 6. NB359. by Thomas Morris, otherwise Joseph, 1728-31, ISYSARCHB63 File - Receipt of Ell[ianor] Maurice for 1732/3, Jan. 6. NB360. the balance outstanding in the account specified in NB359, ISYSARCHB63 File - Memorandum Of Lease for 21 1733, Dec. 6. NB361. years of Tee Mowre and a tmt in the holding of Martha Hughe in [?p ..., Sub-series vtls005659854 ISYSARCHB63: Deeds, Dyddiad | Date: 1736-1827. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container ISYSARCHB63 File - Assignment Of Bonds each in £400 1736, Nov. 13. NB362. to secure £200 by 1 to 2 in trust to the uses specified in ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 255 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Demise for 99 years, determinable 1737/8, March NB363. on the life of the said Charlott Williams 1. by 1, by the direction of 2 ..., ISYSARCHB63 File - Deed (Lease and Release) To Make 1737/8, Mar. NB364-5. A Tenant To The Precipe to suffer a 2-3. common recovery by 1 to 3 ..., ISYSARCHB63 File - Final Concord of 8 m's, 8 gardens, 1737/8, March NB366. etc., (850 a.) in p's Llansaintfraid Ym 21. Mechain, Llanvechan, Llanvyllin, co. Mont., and ..., ISYSARCHB63 File - Final Concord of 23 m's, 23 1738, March 27. NB367. gardens, 2 pidgeon houses, etc. (2,600 a.) in t's Lloran, Sychart, Lledrod, Pryddbull, Louarch ..., ISYSARCHB63 File - Final Concord of 14 m's, 6 1738, April 19. NB368-9. cottage, 1 malt mill, etc., (1,850 a.) in t's Kefn Y Maes, Brynabertannatt, Llanymblodwell ..., ISYSARCHB63 File - Pre-nuptial Settlement of 2 and the 1740, May 13. NB370. said Ann Owen, spinster, being a Release by 1 and 2 to 4 of ..., ISYSARCHB63 File - Probate Of Will of Elizabeth 1742, June 5. NB371. Maurice of Penybont, co. Denb., widow (will dated 7 Oct. 1737). Bequeathes £5 to charitable ..., ISYSARCHB63 File - Assignment Of Mortgage (Lease 1742, June NB372-3. and Released) for £1,000 by 1, by the 29-30. direction of 2, to 3, of the premises ..., ISYSARCHB63 File - Lease and Release Of The Equity 1743, July 27-8. NB374-5. Of Redemption of the premises specified in NB351, 356 and Deed Declaring The Uses ..., ISYSARCHB63 File - Mortgage (Lease and Release) for 1743, Aug. NB376-7. £120 (5%) of a m. called Cynhyfrion 24-5. in t. Banhadla Ucha, p. Llanrhaiader In Mochnant ..., ISYSARCHB63 File - Copy Will And Administration 1747, July 23. NB378. of John Maurice of Dolwen, co. Denb., gent. Devises all his m's and lands in p's ..., ISYSARCHB63 File - Feoffment Of The Equity Of 1748, March 25. NB379. Redemption for £180 of the m. specified in NB376-7 by 1 to 2 and Power ..., ISYSARCHB63 File - Lease for 14 years of a capital m. 1748, Oct. 17. NB380. called Penybont, a m. in the tenure of Richard Edwards and a ..., ISYSARCHB63 File - Assignment Of Mortgage specified 1752, July 2. NB381. in NB372-3 by the said Elizabeth Dowset and Thomas Parry, with the consent of the said ..., ISYSARCHB63 File - Agreement To Lease a farm called 1753, Oct. 5. NB382. Garth Ucha in p. Llanyblodwell for 9 years at an annual rent of £40 ..., ISYSARCHB63 File - Rental of the premises intended as [1754, c. Jan.]. NB383. a security for the £2,000 specified in,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 256 GB 0210 PENIARTH Peniarth Estate Records, ISYSARCHB63 File - Mortgage (Lease and Release 1754, Jan. 26-7. NB384-5. by 1, by the direction of 2, to 3, and Confirmation by 2 to 3) of ..., ISYSARCHB63 File - Bond in £4,000 for the payment of 1754, Jan. 27. NB386. the £2,000 specified in NB384-5 on 27 Jan. 1755, ISYSARCHB63 File - Lease for 9 years of a m. now in 1754, March 28. NB387. the tenure of 2 [called Garth Ucha, p. Llanyblodwel], reserving timber ..., ISYSARCHB63 File - Assignment Of Mortgage (Lease 1756, April 1-2. NB388-9. and Release by 1, by the direction and appointment of 2, to 3) specified in NB384-5 ..., ISYSARCHB63 File - Counterpart of NB389, 1756, April 2. NB390. ISYSARCHB63 File - Bond in £2,400 to secure payment 1756, April 2. NB391. of £1,200 and £60 interest as specified in NB389, ISYSARCHB63 File - Receipts of Rowland Wingfield for 1758, May 30 & NB392. payments of interest due on the mortgage Dec. 4. specified in NB388-9, ISYSARCHB63 File - Bond in £800 to secure payment 1759, Oct. 2. NB393. of £400 on 2 April 1760 and that the premises mortgaged to 2 in ..., ISYSARCHB63 File - Letters Of Administration of 1762, Feb. 23. NB394. Frances Maurice of St Mary Shrewsbury, spinster. Oval seal (in paper wrapper), ISYSARCHB63 File - Declaration Of Trust by 1 that 1 1762, April 5. NB395. a mortgage for £1,200 [NB388-9] and a bond in £800 to secure payment ..., ISYSARCHB63 File - Lease for 21 years of m's called 1764, Jan. 10. NB396. Rhyd y Gro and Ty Newydd, p. Llanvair [Caereinion], reserving timber, the right ..., ISYSARCHB63 File - Receipt from Borlace Wingfield of 1771, April 20. NB397. Meeson, Shropshire, clerk, by the order of Pryce Maurice of Lloran, esq., for £1,000 and ..., ISYSARCHB63 File - Lease and Release of a m. called 1773, Feb. 1-2. NB398-9. Rhyd y Gro, p. , co. Mont., for the life of 2 ..., ISYSARCHB63 File - Certified Extract from the parish 1825, Nov. 6. NB400. register of Llansilin, co. Denb., of the burial of Pryse Maurice on 16 Nov. 1779 ..., ISYSARCHB63 File - Certified Extract from the parish 1827, Sept. 22. NB401. register of Llanbadarn Fawr, co. Card., of the burial of Elinor Maurice Powell late of ..., Sub-series vtls005659887 ISYSARCHB63: Deeds, Dyddiad | Date: 1828-1831. (dyddiad creu) | (date of creation)

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 257 GB 0210 PENIARTH Peniarth Estate Records, Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container ISYSARCHB63 File - Certified Extract from the parish 1828, Nov. 24. NB402. register of St Mary's Shrewsbury, of the baptism of Edward Maurice on 26 May 1742 ..., ISYSARCHB63 File - Certified Extracts from the parish 1828, Nov. 27. NB403. register of Llansilin, co. Denb., of the baptism and burials of members of the Maurice ..., ISYSARCHB63 File - Certified Extract from the parish 1828, Nov. 27. NB404-5. register of Llanfyllin, co. Mont., of the baptism of Edward Davies Maurice on 11 May ..., ISYSARCHB63 File - Certified Extract from the parish 1829, Jan. 16. NB406. register of Walcot, Somerset, of the burial of Frances Mary Elizabeth Corbet, ISYSARCHB63 File - Affidavit of Griffith Owen of 1829, Nov. 19. NB407. Towyn, co. Mer., gent., who deposed that he came to Nannau as a harper in ..., ISYSARCHB63 File - Certified Extracts from the parish 1829, Nov. 20. NB408. register of Towyn, co. Mer., of the burials of Richard Owen, Ann Maurice, Henry Arthur ..., ISYSARCHB63 File - Certified Extracts from the parish 1830, May 7. NB409-10. registers of St Giles in the Fields, Middlesex, of the burials of Edward Horne on ..., ISYSARCHB63 File - Certified Extracts from the parish 1830, May 20. NB411. register of Oswestry, Shropshire, of the burial of Lewis Jones, solicitor, on 11 June 1812 ..., ISYSARCHB63 File - Certified Extracts from the parish 1830, May 20. NB412-16. register of Towyn, co. Mer., of the baptism, marriage and deaths of members of the ..., ISYSARCHB63 File - Certified Extracts from the parish 1830, May 22. NB417. register of Towyn, co. Mer., of the marriage of Pryce Morris and Ann Owen in ..., ISYSARCHB63 File - Certified Extracts from the parish 1830, July 3. NB418. register of Towyn, co. Mer., of the baptism of Mary Edwards on 22 April 1775 ..., ISYSARCHB63 File - Affidavit of Peter Peters of Towyn, 1830, July 3. NB419. co. Mer., gent., that his father John Peters died about 40 years since and ..., ISYSARCHB63 File - Opinion Of Counsel as to whether 1831, June 14. NB420. Athelstan Corbet had the power to dispose of premises called Lloran and Penybont, both ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 258 GB 0210 PENIARTH Peniarth Estate Records, NC. vtls005659901 Otherlevel - Ynysmaengwyn and Lloran 1705-1837. NC. ISYSARCHB63 estate correspondence. Dated 1705-1719, 1810-1837. 15 items, NC1/1-9. File - Estate Correspondence relating to 1705-1719. NC1/1-9. vtls005659902 a mortgage on the estate and a marriage ISYSARCHB63 settlement and including a letter on board the ..., NC2/1-5. File - Estate Correspondence including 1810-1837. NC2/1-5. vtls005659903 letters relating to cutting the entail of the ISYSARCHB63 Ynysmaengwyn estate, 1810 (NC2/1), charges upon the estate, 1813 ..., NC3. vtls005659904 File - Letter Book of [Athelstan Corbett 1811-1815, NC3. ISYSARCHB63 of Ynysmaengwyn] relating mainly to 1830. the sale of parts of the Ynysymaengwyn estate, 1811-1814, his ..., NX. vtls005659905 Otherlevel - Other non-family trusts. 1655-1808. NX. ISYSARCHB63 Dated 1655, 1682-1719, 1806-1808, NX 1. vtls005659906 File - Deed (Demise) To Make A 1655, Aug. 20. NX 1. ISYSARCHB63 Tenant To The Precipe to suffer a common recovery of a capital m. called Kefndeudder ..., NX 2. vtls005659907 File - Post-nuptial Settlement of Richard 1682, Aug [--]. NX 2. ISYSARCHB63 Nanney and Anne his wife being a Deed To Lead The Uses Of A Fine of ..., NX 3. vtls005659908 File - Precipe And Concord of 7 m's, 7 [1682, post NX 3. ISYSARCHB63 gardens, 4 cottages, etc. (540 a.) in p's Aug.]. Trausfynydd, Llanylltyd and Llanbeder, co ..., NX 4. vtls005659909 File - Attested Copy Probate Of Will of 1698, Dec. 12. NX 4. ISYSARCHB63 Owen Jones of Braich y Bib, co. Caern., gent. (will dated 20 July 1690) ..., NX 5. vtls005659910 File - Articles Of Agreement being a 1719, Dec. 8. NX 5. ISYSARCHB63 Deed Of Separation of 1 and 3: (i) 1 to pay to 2 to the ..., NX 6. vtls005659911 File - Account between Watkin Williams 1806, Sept. 29. NX 6. ISYSARCHB63 with Edward Gateacre the younger, esq., and Annabella his wife of purchase monies received for their ..., NX 7. vtls005659912 File - Account between Sir Stephen 1808, March 19. NX 7. ISYSARCHB63 Richard Glynne, bart, and Watkin Williams, esq., with Edward Gateacre the younger, esq., and Annabella his ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 259