Llyfrgell Genedlaethol Cymru = The National Library of

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

Cynhyrchir gan Access to Memory (AtoM) 2.3.0 Generated by Access to Memory (AtoM) 2.3.0 Argraffwyd: Mai 05, 2017 Printed: May 05, 2017 Wrth lunio'r disgrifiad hwn dilynwyd canllawiau ANW a seiliwyd ar ISAD(G) Ail Argraffiad; rheolau AACR2; ac LCSH This description follows NLW guidelines based on ISAD(G) Second Edition; AACR2; and LCSH https://archifau.llyfrgell.cymru/index.php/plymouth-estate-records archives.library .wales/index.php/plymouth-estate-records

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

01970 632 800

01970 615 709

[email protected]

www.llgc.org.uk Plymouth Estate Records,

Tabl cynnwys | Table of contents

Gwybodaeth grynodeb | Summary information ...... 4 Hanes gweinyddol / Braslun bywgraffyddol | Administrative history | Biographical sketch ...... 4 Natur a chynnwys | Scope and content ...... 5 Trefniant | Arrangement ...... 5 Nodiadau | Notes ...... 5 Pwyntiau mynediad | Access points ...... 6 Llyfryddiaeth | Bibliography ...... 6 Disgrifiad cyfres | Series descriptions ...... 7 vtls005477112 ISYSARCHB64, Deeds,, 1301-1347...... 7 vtls005477140 ISYSARCHB64, Deeds,, 1352-1375...... 8 vtls005477171 ISYSARCHB64, Deeds,, 1376-1400...... 10 vtls005477191 ISYSARCHB64, Deeds and documents,, 1401-1425...... 11 vtls005477214 ISYSARCHB64, Deeds and documents,, 1427-1450...... 13 vtls005477240 ISYSARCHB64, Deeds and documents,, 1452-1475...... 14 vtls005477256 ISYSARCHB64, Deeds,, 1476-1498...... 16 vtls005477283 ISYSARCHB64, Deeds and documents,, 1501-1507...... 17 vtls005477313 ISYSARCHB64, Deeds,, 1508-1520...... 19 vtls005477344 ISYSARCHB64, Deeds,, 1521-1530...... 20 vtls005477365 ISYSARCHB64, Deeds and documents,, 1531-1540...... 22 vtls005477399 ISYSARCHB64, Deeds and documents,, 1542-1547...... 23 vtls005477429 ISYSARCHB64, Deeds and documents,, 1548-1555...... 25 vtls005477459 ISYSARCHB64, Deeds,, 1556-1560...... 26 vtls005477484 ISYSARCHB64, Deeds and documents,, 1561-1565...... 28 vtls005477514 ISYSARCHB64, Deeds,, 1566-1603...... 29 vtls005477545 ISYSARCHB64, Deeds,, 1571-1575...... 31 vtls005477572 ISYSARCHB64, Deeds and documents,, 1576-1580...... 32 vtls005477605 ISYSARCHB64, Deeds and documents,, 1581-1582...... 34 vtls005477637 ISYSARCHB64, Deeds and documents,, 1583-1585...... 36 vtls005477662 ISYSARCHB64, Deeds and documents,, 1586-1587...... 37 vtls005477687 ISYSARCHB64, Deeds and documents,, 1588-1589...... 38 vtls005477721 ISYSARCHB64, Deeds and documents,, 1590-1594...... 40 vtls005477751 ISYSARCHB64, Deeds and documents,, 1595-1598...... 41 vtls005477781 ISYSARCHB64, Deeds and documents,, 1599-1600...... 43 vtls005477801 ISYSARCHB64, Deeds and documents,, 1601-1621...... 44 - Tudalen | Page 2 - Plymouth Estate Records, vtls005477824 ISYSARCHB64, Deeds and documents,, 1606-1610...... 46 vtls005477841 ISYSARCHB64, Deeds and documents,, 1611-1615...... 47 vtls005477880 ISYSARCHB64, Deeds and documents,, 1616-1620...... 49 vtls005477912 ISYSARCHB64, Deeds and documents,, 1621-1623...... 51 vtls005477941 ISYSARCHB64, Deeds and documents,, 1624-1625...... 53 vtls005477968 ISYSARCHB64, Deeds and documents,, 1626-1650...... 54 vtls005478001 ISYSARCHB64, Deeds and documents,, 1628-1630...... 56 vtls005478026 ISYSARCHB64, Deeds and documents,, 1631-1643...... 57 vtls005478067 ISYSARCHB64, Deeds and documents,, 1636-1640...... 59 vtls005478110 ISYSARCHB64, Deeds and documents,, 1641-1650...... 62 vtls005478144 ISYSARCHB64, Deeds and documents,, 1651-1655...... 64 vtls005478177 ISYSARCHB64, Deeds and documents,, 1656-1665...... 65 vtls005478209 ISYSARCHB64, Deeds and documents,, 1666-1670...... 67 vtls005478222 ISYSARCHB64, Deeds and documents,, 1671-1673...... 68 vtls005478251 ISYSARCHB64, Deeds and documents,, 1674-1675...... 70 vtls005478270 ISYSARCHB64, Deeds and documents,, 1676-1677...... 71 vtls005478306 ISYSARCHB64, Deeds and documents,, 1678...... 73 vtls005478338 ISYSARCHB64, Deeds and documents,, 1679-1680...... 74 vtls005478369 ISYSARCHB64, Deeds and documents,, 1681-1685...... 76 vtls005478389 ISYSARCHB64, Deeds and documents,, 1686-1687...... 77 vtls005478401 ISYSARCHB64, Deeds and documents,, 1688...... 78 vtls005478439 ISYSARCHB64, Deeds and documents,, 1689-1698...... 80 vtls005478463 ISYSARCHB64, Deeds and documents,, 1699-1702...... 81 vtls005478493 ISYSARCHB64, Deeds and documents,, 1703-1710...... 83 vtls005478523 ISYSARCHB64, Deeds and documents,, 1711-1715...... 84 vtls005478543 ISYSARCHB64, Deeds and documents,, 1716-1720...... 86 vtls005478567 ISYSARCHB64, Deeds and documents,, 1721-1725...... 87 vtls005478593 ISYSARCHB64, Deeds and documents,, 1727-1728...... 88 vtls005478622 ISYSARCHB64, Deeds and documents,, 1729-1732...... 90 vtls005478658 ISYSARCHB64, Deeds and documents,, 1733-1748...... 91 vtls005478690 ISYSARCHB64, Deeds and documents,, 1752-1882...... 93 vtls005478708 ISYSARCHB64, Undated deeds and documents., ...... 94

- Tudalen | Page 3 - GB 0210 PLYMOUTH Plymouth Estate Records,

Gwybodaeth grynodeb | Summary information

Lleoliad | Repository: Llyfrgell Genedlaethol Cymru = The National Library of Wales Teitl | Title: Plymouth Estate Records, ID: GB 0210 PLYMOUTH Virtua system control vtls004250269 number [alternative]: GEAC system control (WlAbNL)0000250269 number [alternative]: Dyddiad | Date: 1301-1844 / (dyddiad creu | date of creation) Disgrifiad ffisegol | 0.551 cubic metres (20 boxes, 1 bundle) 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 Elizabeth Lewis (d. 1733) of Van, , and Soberton, Hampshire, the sole heiress of Thomas Lewis of Van, married Other Windsor (1707-32), 3rd earl of Plymouth (second creation). At the time of Thomas Lewis's death in 1736, the estate was so encumbered with debts that the interest exceeded the rental, and three private Acts of Parliament were obtained to sell the estate. The estate was in fact purchased by the trustees of Elizabeth Lewis's marriage settlement for £47,000. St Fagans castle became the seat of the Windsor family. Other and Elizabeth's only son and heir, Other Lewis Windsor, 4th earl (1731-71) was succeeded by his son Other Hickman, 5th earl (1751-1799), who was succeeded by his only son and heir, Other Archer Windsor, 6th earl (1789-1833, dsp.), on whose death the barony of Windsor de Stanwell fell into abeyance. The Rev. Andrews Windsor (1754-1837, dsp.) succeeded as 7th earl, being a younger brother

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 4 GB 0210 PLYMOUTH Plymouth Estate Records, of the 4th earl, and he was succeeded by his brother Henry Windsor, 8th earl (1768-1843, dsp.)on whose death the earldom became extinct. In 1855 the abeyance of the barony of Windsor was terminated in favour of Harriet Clive (1797-1869), one of the sisters of the 6th earl, who had married in 1819 with Robert Henry Clive, MP, 2nd son of the 1st earl of Powys. She assumed the additional surname Windsor in 1855. Her son and heir apparent Robert Windsor-Clive, MP, dying before her, Harriet was succeeded by her grandson Robert George Windsor-Clive (1857-1923), who was created Viscount Windsor of St Fagans and Earl of Plymouth (third creation) in 1905. He was succeeded by Ivor Miles Windsor-Clive, 2nd earl (1889-1943), who was succeeded by his son Other Robert Ivor Windsor-Clive, 3rd earl (b. 1923). The family also acquired the Alrhey estate in Flintshire through marriage with the Ellis family in the 18th century. According to the 1873 return of owners of land, Lord Windsor owned an estimated 15,383 acres in Wales (all in Glamorgan and Flintshire), with an estimated annual rental of £39,069.

Natur a chynnwys | Scope and content

Records of the Welsh estates of the earls of Plymouth, 1301-1844; the two most notable groups relate to the family's Alrhey estate, Flintshire, and the Van, Glamorgan, both representing estates acquired through marriage in the 18th century, including deeds, 1301-1844; and manorial records, 15th cent.-1646, including court rolls of the manors of Magor and Undy in Monmouthshire, 1586-1603. The archive does not contain practically any personal or family papers.

Nodiadau | Notes

Nodiadau teitl | Title notes

Ffynhonnell | Immediate source of acquisition Deposited by the Earl of Plymouth in September 1934.

Trefniant | Arrangement Arranged chronologically.

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

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

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 5 GB 0210 PLYMOUTH Plymouth Estate Records, Rhestrau cymorth | Finding aids Further details relating to manorial records within the archive can be accessed online from The National Archives Manorial Documents Register.

Disgrifiadau deunydd | Related material Further papers relating to the Earl of Plymouth's estates in Wales are Glamorgan Record Office, DPL; National Library of Wales, Bute Estate Records; and Worcestershire Record Office, County Hall Branch, 705:128, 705:263, 705:54.

Ychwanegiadau | Accruals Accruals are not expected.

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

Pwyntiau mynediad | Access points

• Van Estate (Glamorgan, Wales) -- Archives • Alrhey Estate (Wales) -- Archives. • Alrhey Estate (Wales) • Magor (Wales: manor) • Undy (Wales : Manor) • Van Estate (Glamorgan, Wales) • Windsor-Clive family, Earls of Plymouth -- Archives. • Lewis family, of Van • Ellis family, of Alrhey • Administration of estates -- Wales -- Flintshire (pwnc) | (subject) • Administration of estates -- Wales -- Glamorgan (pwnc) | (subject) • Manors -- Wales -- Monmouthshire (pwnc) | (subject) • Manorial courts -- Wales -- Monmouthshire (pwnc) | (subject)

Llyfryddiaeth | Bibliography

Davies, John, and the Marquesses of Bute (Cardiff, 1981).

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 6 GB 0210 PLYMOUTH Plymouth Estate Records,

Disgrifiad cyfres | Series descriptions

Cyfres | Series vtls005477112 ISYSARCHB64: Deeds, Dyddiad | Date: 1301-1347. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 323. vtls005477113 File - Mortgage of lands in Gresford, 1301, 323. ISYSARCHB64 formerly held by Ospern of Gresford, Michaelmas. near the road from Gresford to [E]yford, called Gard ..., 351. vtls005477114 File - Grant of lands in Erdlesham, 1313. 351. ISYSARCHB64 Orywbych [--], 363. vtls005477115 File - Grant of lands in the fields of 1316. 363. ISYSARCHB64 Overton in a place called Brynnepes, 371. vtls005477116 File - Grant of lands in Wornebur', 1320. 371. ISYSARCHB64 362. vtls005477117 File - Grant of lands in Overton Madok, 1322, M'day 362. ISYSARCHB64 near the lands of Richard of Kippolle, after the feast the feast of the Annunciation. 360. vtls005477118 File - Lease of lands in Maes Merton 1324, 360. ISYSARCHB64 isglann, Michaelmas. 368. vtls005477119 File - Grant of lands called Erw gam, and 1325. 368. ISYSARCHB64 lands at Llwyn Beiston, and Eithin Mawr at [--]; and lands at Gwern ..., 357. vtls005477120 File - Grant of lands in Kewevyr vawr 1325. 357. ISYSARCHB64 and Kweevyr vechan, 364. vtls005477121 File - Covenant relating to a grant 1329, Friday 364. ISYSARCHB64 made by the said Bledin, of the next after the following property: lands in the town of feast of Saint Llawerllydw ..., Martin. 340. vtls005477122 File - Grant of land in Llawerllyt and 1330, Feast of 340. ISYSARCHB64 Disserth, the Decollation of St John the Baptist. 369. vtls005477123 File - Grant of lands in Kelderston 1330, 369. ISYSARCHB64 in Tenengel near the lands of Oweyn Wednesday Vachan, Gruffuth Routh of Wyssaney, before the feast and two acres ..., of St Luke the Evangelist. 400. vtls005477124 File - Grant of lands in the township of 1331. 400. ISYSARCHB64 Wrdynbur', 339. vtls005477125 File - Grant of lands near the lands of 1331. 339. ISYSARCHB64 Ken' ap Yonas; and lands called Wern yto near the lands of Heylyn ..., 365. vtls005477126 File - Grant of lands in the township of 1332. 365. ISYSARCHB64 Wrdynbur',

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 7 GB 0210 PLYMOUTH Plymouth Estate Records, 338. vtls005477127 File - Mortgage of land near the river 1337, 338. ISYSARCHB64 Alun, and the river called Aberpenon Michaelmas. Marl, and near Lyndir hir, and the road ..., 324. vtls005477128 File - Mortgage of lands in Gresford, 1337, 324. ISYSARCHB64 Michaelmas. 358. vtls005477129 File - Grant of lands in Erthellesham, 1338. 358. ISYSARCHB64 Markhoel, and Orewvachan in the lordship of Bromfeld, 355. vtls005477130 File - Grant of land between the lands of 1343, Tuesday 355. ISYSARCHB64 Thomas son of Ralph Capronn, and the next after the commons near the village of Minere ..., feast of St Peter ad Vincula. 354. vtls005477131 File - Grant of lands at Orocton in the 1343. 354. ISYSARCHB64 township of Worthimbury, 372. vtls005477132 File - Grant of lands in the township of 1344. 372. ISYSARCHB64 Bangor lying in Alrei in a place called Croft Phylip, 370. vtls005477133 File - Grant of lands called Erowcrois 1344. 370. ISYSARCHB64 near the road to Ponlthrees, 361. vtls005477134 File - Grant of lands in Bangor, 1345. 361. ISYSARCHB64 1768. vtls005477135 File - Grant of lands in Crue at a place 1346. 1768. ISYSARCHB64 called Ketylberne lying between the lands of the said David and Lywelyn ..., 366. vtls005477136 File - Grant of lands in Wrdynbur', near 1346. 366. ISYSARCHB64 the lands of dominus John of Arderne, Eynon ap Iorwerth Voel, Eynion Wydel, and ..., 367. vtls005477137 File - Mortgage of lands in Wern 1346, 367. ISYSARCHB64 Wrdynbur', near the lands of John de Michaelmas. Pueleston and Gruffud ap Eynon, 373. vtls005477138 File - Grant of lands in Wrdynbur', 1347. 373. ISYSARCHB64 352. vtls005477139 File - Demise at fee farm of lands in the 1347, 352. ISYSARCHB64 township of Wrdynbur', Michaelmas. Cyfres | Series vtls005477140 ISYSARCHB64: Deeds, Dyddiad | Date: 1352-1375. (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 348. vtls005477141 File - Grant of lands in the township of 1352, 348. ISYSARCHB64 Weppr' in Englefeld and in Oakeley in Wednesday Englefeld, after the Trinity. 341. vtls005477142 File - Grant of lands formerly owned 1352. 341. ISYSARCHB64 by Margaret daughter of Thomas son of Richard of Clauton, 'nepotis' and heir of Madoc ..., 356. vtls005477143 File - Grant of lands in Overton Madd' 1354. 356. ISYSARCHB64 near the lands of John son of John de Pompton, Res del Fild [?] ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 8 GB 0210 PLYMOUTH Plymouth Estate Records, 342. vtls005477144 File - Grant of lands in the township of 1355. 342. ISYSARCHB64 Wershall, 343. vtls005477145 File - Grant of land in the township of 1356, Tuesday 343. ISYSARCHB64 Gredynton near the lands of Gruffud ap next after the Gronw ap Oweyn; and lands in ..., Feast of St Peter ad Vincula. 330. vtls005477146 File - Grant of land in the town of 1357. 330. ISYSARCHB64 Llannerch near the lands of Gruffudd ap Tudor, marirret daughter of Madd' ap ..., 346. vtls005477147 File - Mortgage of lands lying between 1358, Tuesday 346. ISYSARCHB64 the water called Elff and the road from next after the Ryt yvrenhines, Lidiat Wilenton in the feast of the hamlet ..., Exaltation of the Cross. 377. vtls005477148 File - Grant of a mill called y velin 1358. 377. ISYSARCHB64 newyd of Halchton, 329. vtls005477149 File - Grant of lands in the town of 1359, 329. ISYSARCHB64 Bangor in the hamlet of Alrey, Wednesday next after the Feast of the Nativity of the Virgin. 336. vtls005477150 File - Grant of land in Bangor in the 1359, 336. ISYSARCHB64 hamlet of Alrey, between the lands Wednesday of Iorwerth vychan ap Iorwerth ap in the feast of Llywelin ..., St Daniel the Bishop. 353. vtls005477151 File - Grant of lands in Gredynton, 1359. 353. ISYSARCHB64 359. vtls005477152 File - Grant of land in Wystan near the 1360. 359. ISYSARCHB64 river Dee, 345. vtls005477153 File - Grant of lands in the town of - , 1360. 345. ISYSARCHB64 near the lands of Mad' Lloyt ap Gruffud ap Iorwerth, Gruffud ..., 374. vtls005477154 File - Mortgage of lands called Tyddyn 1362, Thursday 374. ISYSARCHB64 Madoc Walis in the township of Eithon, after the feast of and lands between the road from sarn St Martin. gostodyn ..., 327. vtls005477155 File - Grant of lands at Overton, which 1363. 327. ISYSARCHB64 the grantor had by gift and feoffment of David Vachan ap David Voile, 347. vtls005477156 File - Mortgage of lands in Laneurgayn 1363. 347. ISYSARCHB64 called ykilros near Soughton and Llanaurgwyn, Erwyrodyn Galghe, ysswndre, 344. vtls005477157 File - Grant of lands in Gredynton near 1364. 344. ISYSARCHB64 the lands of Jonet daughter of Maredud ap Morgant and Maredud ap Eden' Gam ..., 328. vtls005477158 File - Grant of lands in Bangor, 1365. 328. ISYSARCHB64 391. vtls005477159 File - Demise of eight selions in the 1366, 391. ISYSARCHB64 fields of Gressford near the lands if the Michaelmas. sons of Howel ap Hova goch ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 9 GB 0210 PLYMOUTH Plymouth Estate Records, 383. vtls005477160 File - Grant of burgages in Overton 1367. 383. ISYSARCHB64 between the lands of Roger le Wartonere and the field called Crenpes, 397. vtls005477161 File - Mortgage of lands in the township 1368, Aug. 1. 397. ISYSARCHB64 of Pola near the lands of Roger de Mulford, Richard Reymond and Philip de ..., 375. vtls005477162 File - Grant of lands called y Kay bychan 1368, Tuesday 375. ISYSARCHB64 in the township of Alrey in the lordship after the feast of of Maelorseisnek, between the lands ..., St Gregory. 325. vtls005477163 File - Grant of lands in Overton near the 1369. 325. ISYSARCHB64 lands of Colyn ap Hug' and Wenliant his wife and the road from ..., 390. vtls005477164 File - Grant of lands called Over vammog 1370. 390. ISYSARCHB64 in a place called Pendeley, 322. vtls005477165 File - Grant of lands in the townships of 1370. 322. ISYSARCHB64 Hopemethacheit and Hopeoweyn, co. Flint, 326. vtls005477166 File - Grant of lands at Overton near the 1371, Thursday 326. ISYSARCHB64 lands of Colyn ap Hugyn and Wemliant next after the his wife and the road from ..., feast of the ?. 376. vtls005477167 File - Grant of lands in Halghton near 1373. 376. ISYSARCHB64 lands of Meredith ap ll' duy and howel ap Atha ap Gwilym, 392. vtls005477168 File - Grant of lands called Kay heylin 1375. 392. ISYSARCHB64 lying between the lands of Ade del Wode and Kay Gwilkyn and Erow Heilyn ..., 334. vtls005477169 File - Grant of land in Pendeley near the 1375. 334. ISYSARCHB64 lands of Ken' ap Tudur, David ap Ieuan vaghan, and Gronou ap Tudur ..., 335. vtls005477170 File - Grant of lands in Pendeley near 1375. 335. ISYSARCHB64 the lands of Gruffud ap Hova ap David; Gronou ap Tudur, the road from ..., Cyfres | Series vtls005477171 ISYSARCHB64: Deeds, Dyddiad | Date: 1376-1400. (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 337. vtls005477172 File - Grant of lands called Talar and 1376. 337. ISYSARCHB64 othr. Lands near the lands of Eden' ap Tudur, David Roulond, and Koet goleu ..., 333. vtls005477173 File - Grant of land in Pendeley near the 1377, Friday 333. ISYSARCHB64 lands of Eignon Vaghan ap Eignon ap next after the David, Merdith ap llewelin duy and ..., Feast of St Michael the Archangel. 332. vtls005477174 File - Grant of land in Lannerchpanna 1380, 332. ISYSARCHB64 near the lands of Iorwerth Goch ap David Wednesday next ap Owen, Gronou ap Tudur, the road ..., after the feast of St Michael.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 10 GB 0210 PLYMOUTH Plymouth Estate Records, 331. vtls005477175 File - Grant of land in Llannerghpanna 1381, 331. ISYSARCHB64 near the lands of Ancarat daughter Wednesday next of Madoc duy ap Ithel ap Tudur and after the feast of Tangwistell ..., St Barnabas the Apostle. 384. vtls005477176 File - Mortgage of lands in Bangor 1381. 384. ISYSARCHB64 called Croft Roppert between the lands of Gruffud ap Ieuan Lloit, Angh' verch Iorwerth Voyl ..., 380. vtls005477177 File - Grant of lands in Llannerghpanna, 1381. 380. ISYSARCHB64 between the lands of David ap Gruffud vaghan and Ithel ap Iorweth ap Nannyow, and ..., 381. vtls005477178 File - Grant of lands in Llannerchpanna 1383. 381. ISYSARCHB64 between the lands of Wenlliant daughter of Ririt Loyt, and Gweirglawdd Pwll y llin, 382. vtls005477179 File - Grant of lands in Halhton, 1386, 382. ISYSARCHB64 Michaelmas. 378. vtls005477180 File - Grant of lands in Pendeley lying 1387. 378. ISYSARCHB64 between the lands of Eignon Vaghan ap Eignon ap David, Meredith ap ll' Duy ..., 393. vtls005477181 File - Demise of lands in Knolton 1391, 393. ISYSARCHB64 between the lands of Edn' ap Dd ap Hoell Michaelmas. and a place called Nant Jac ..., 385. vtls005477182 File - Mortgage of lands in the fields 1392, 385. ISYSARCHB64 of Cnolton lying between the lands Michaelmas. of John and Nicholas sons of Davyd Jonessone ..., 1769. vtls005477183 File - Lease of lands called Yerw Banc in 1396, 1769. ISYSARCHB64 the township of Dyninlle, Michaelmas. 379. vtls005477184 File - Grant of lands in the said township, 1397. 379. ISYSARCHB64 386. vtls005477185 File - Mortgage of the church of Lanar', 1397, July 2. 386. ISYSARCHB64 with its rents and profits, for £24, 389. vtls005477186 File - Grant of lands called yr henerec hir 1397, 389. ISYSARCHB64 in Riwabon near Ryt y Rutheld, Michaelmas. 388. vtls005477187 File - Grant of lands called Cropiscodilyn 1399, 388. ISYSARCHB64 in Bangor, Michaelmas. 61. vtls005477188 File - Grant of lands in the lordship of 1400, Easter. 61. ISYSARCHB64 Bromfeld, 10. vtls005477189 File - Grant of lands in the town of 1400. 10. ISYSARCHB64 Ruyabon, 15. vtls005477190 File - Mortgage, for £4.10s. of two pieces 1400, 15. ISYSARCHB64 of land in the town of Overton Forein and Michaelmas. Kynlton, one piece in Overton ..., Cyfres | Series vtls005477191 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1401-1425. (dyddiad creu) | (date of creation)

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

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 11 GB 0210 PLYMOUTH Plymouth Estate Records, 412. vtls005477192 File - A Rent Roll of , [1401x1500]. 412. ISYSARCHB64 Kelligare and Merthye Tydvil, including dues such as cymmortha. It contains long lists of tenants ..., 12. vtls005477193 File - Grant of Y Velyn hen in halchton 1401. 12. ISYSARCHB64 in the comod of Maelr Saesnec, co. Flint, 22. vtls005477194 File - Grant of lands in the towns of 1401. 22. ISYSARCHB64 Bangor and Alray, and one parcel of land called Yr Ar mawr, 11. vtls005477195 File - Release of a piece of land in the 1407, Dec. 19. 11. ISYSARCHB64 town of Bangor in the hamlet of Alrey, in the lordship of ..., 395. vtls005477196 File - Grant for lands lying between the 1407, The feast 395. ISYSARCHB64 road from Alray to Bangor, and the river of St Simon. Dee, 1808. vtls005477197 File - Estreat from the court roll of the 1409, Dec. 8. 1808. ISYSARCHB64 lordship of Maelor S[aesneg], recording the taking of lands in Bangor and Dungrey ..., 48. vtls005477198 File - Grant of lands in the town of 1414. 48. ISYSARCHB64 Bangor in the lordship of Maelor S., co. Flint, to the use of ..., 58a. vtls005477199 File - Grant of lands purchased of David 1415, feast of 58a.. ISYSARCHB64 ap ll'n ap Madoc Vachan, near the road the Purification from Dongre to Bangor, the river ..., of the Virgin. 1913. vtls005477200 File - Estreat from the court roll of the 1416, July 12. 1913. ISYSARCHB64 manor of Wrexham Villa, recording the taking by Madoc Meredith of land formerly ..., 7. vtls005477201 File - Grant of land and a fulling mill in 1416. 7. ISYSARCHB64 the town of Halchton in the lordship of Maelor S'., co. Flint ..., 6. vtls005477202 File - GRANt of one-third of lands 1418. 6. ISYSARCHB64 formerly the property of David ap David ap Madoc who was husband of the aforesaid ..., 9. vtls005477203 File - Grant of a parcel of land which fell 1418. 9. ISYSARCHB64 to the grantor by the death of his brother, David ap Ior' ..., 47. vtls005477204 File - Lease for three years of a place 1419, 47. ISYSARCHB64 at Llansilin commonly called Plas Y Michaelmas. Cannonwyr, near the rectory, 5. vtls005477205 File - Grant of lands in the town of 1419, May 2. 5. ISYSARCHB64 Wrexam, Abunbr', Acton Esclyssam, Crstionydd and Eurddicote in the lordship of Bromffelde, 65. vtls005477206 File - Covenant for the quiet enjoyment 1419, 65. ISYSARCHB64 of the parish church of Bangor, Wednesday after the feast of the Crucifixion of our Lord. 8. vtls005477207 File - Lease of lands and a house, and a 1419, 8. ISYSARCHB64 small parcell of lands called yr ardd vawr Michaelmas. in the town of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 12 GB 0210 PLYMOUTH Plymouth Estate Records, 14. vtls005477208 File - Grant of a parcel of land, lying near 1420, May 20. 14. ISYSARCHB64 the land of the said Morgant of the one part, the land ..., 41. vtls005477209 File - Grant of land near the road leading 1420/1, Feb. 20. 41. ISYSARCHB64 from Alray to yr Ar mawr, the new ditch made by Madoc and ..., 72. vtls005477210 File - Grant of lands in Bangor between 1422. 72. ISYSARCHB64 the church of Bangor and the land of Madoc ap Deyo, 42. vtls005477211 File - Grant of a tenement and lands in 1425. 42. ISYSARCHB64 the town of Halychton, lying near the lands of David ap Madoc ap ..., 71. vtls005477212 File - Demise at fee farm of lands 1425, 71. ISYSARCHB64 and tenements in Prendele in Maellor Michaelmas. Saesneg, 50. vtls005477213 File - Mortgage (Tirprit) of a toft called 1425. 50. ISYSARCHB64 Tyddyn Oweyn and 4 parcells of land in the town of Kelsterton, and two ..., Cyfres | Series vtls005477214 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1427-1450. (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 1912. vtls005477215 File - Estreat (copy) from the court roll 1427, May 21. 1912. ISYSARCHB64 of the manor of Esclusham, recording the taking by Deicus Duy of a tenement ..., 1917. vtls005477216 File - Estreat from the court roll of 1428, June 28. 1917. ISYSARCHB64 the manor of Ruyabon recording that Margaret widow of Mad' ap Meredith sought a ..., 440. vtls005477217 File - Letter of Attorney, to take seisin 1428/9, Jan. 8. 440. ISYSARCHB64 of Thairm [=Trethiarn] ap Ieuan ap LL'n gwyn, in a tenement at Kevenkarne in ..., 64. vtls005477218 File - Administration of the nuncupative 1429, April 26. 64. ISYSARCHB64 will of Gwenhoyvar verch Ithell of Llaneurgein in the diocese of St Asaph, granted to Madoc ..., 23. vtls005477219 File - Grant of lands in Maelor S, 1429, August 23. ISYSARCHB64 11. 1911. vtls005477220 File - Estreat from the court roll of the 1431, April 13. 1911. ISYSARCHB64 manor of Alembury, recording a general pardon granted to Dugh' verch ll'n on ..., 59. vtls005477221 File - Grant of lands in the town of 1432, Oct. 31. 59. ISYSARCHB64 Bangor, 46. vtls005477222 File - Lease of lands in Maelor Saesnec, 1434, 46. ISYSARCHB64 co. Flint, Michaelmas. 70. vtls005477223 File - Lease of a house and its contents, 1434, The vigil 70. ISYSARCHB64 of St John Baptist.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 13 GB 0210 PLYMOUTH Plymouth Estate Records, 33. vtls005477224 File - Grant of lands in the town of 1434/5. 33. ISYSARCHB64 Bangor in the lordship of Maelors, co. Flint, 2. vtls005477225 File - Mortgage in 20 shillings of lands in 1435, 2. ISYSARCHB64 the lordship of Maillor S., in co. Flint, Michaelmas. 4. vtls005477226 File - Grant of lands and tenements 1437/8, March 4. ISYSARCHB64 in the town of Bangor in the lordship 3. of Maelors, co. Flint, excepting two parcels ..., 63. vtls005477227 File - Receipt of £48 for the use of 1438, Nov. 14. 63. ISYSARCHB64 William de Harrington, knight, 3. vtls005477228 File - Release of a tenement and lads 1440. 3. ISYSARCHB64 formerly in possession of David ap Ior' Lloit, and afterwards in possession of the ..., 1915. vtls005477229 File - Estreat from the court rolls of 1442, June 10. 1915. ISYSARCHB64 the Manor of Ruyabon recording that Margaret widow of Madoc ap Meredith, sought a ..., 1. vtls005477230 File - Power Of Attorney to give seisin to 1442, June 20. 1. ISYSARCHB64 Howell ap Gronw and Ric' ap Ll'n, 16. vtls005477231 File - Grant of lands in the towne of 1442, June 26. 16. ISYSARCHB64 Ruabon, Gwersild, and Erbistok, in the lordship of Bromfeld, which came the grantor ..., 431. vtls005477232 File - Grant of lands in the fee of Seyngh' 1443, April 4. 431. ISYSARCHB64 sut in the parish of Eglwys ilan, lying between Kreic Kybor, and ..., 256. vtls005477233 File - Grant of a messuage and lands 1446/7, Jan. 23. 256. ISYSARCHB64 in Bangor in Mayllors, near the lands of Madoc ap Deio, Thomas Domoke, and ..., 45. vtls005477234 File - Settlement of lands in the lordship 1447, May 1. 45. ISYSARCHB64 of Bromffeld which ame to (1) by the gift and feoffment of Badi ap ..., 38. vtls005477235 File - Mortgage of land in a place 1447, 38. ISYSARCHB64 called Shakelech More in the town Michaelmas. of Worthymbury in the lordship of Mayllors, co ..., 67. vtls005477236 File - Indulgence to Angcharad verch 1448, April 11. 67. ISYSARCHB64 David ap Gronw granted by the chamberlains, keepers and procurators of the Hospital of the Holy ..., 44. vtls005477237 File - Grant formerly held by Ieuan ap 1450, April 1. 44. ISYSARCHB64 Eden' ap Madoc ap Philip in the town of Bangor in the lordship of ..., 56. vtls005477238 File - Grant of lands, formerly held by 1450, April 20. 56. ISYSARCHB64 Ieuan ap Eden' ap Madoc ap Philip, in the town of Bangor, in the ..., 34. vtls005477239 File - Grant of a share of a parcel of land 1450, Nov. 10. 34. ISYSARCHB64 in the hamlet called Alrrei in the town of Bangor in ..., Cyfres | Series vtls005477240 ISYSARCHB64: Deeds and documents,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 14 GB 0210 PLYMOUTH Plymouth Estate Records, Dyddiad | Date: 1452-1475. (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 69. vtls005477241 File - Will taken of Lleuku verch Madoc 1452, Nov. 25. 69. ISYSARCHB64 ap Yollyn ap Ithel. To be buried in the church of Northop; To the ..., 35. vtls005477242 File - Grant of one parcel of land in the 1453 April 9. 35. ISYSARCHB64 hamlet of Alrrai in the town of Bangor in the lordship of ..., 1809. vtls005477243 File - Estreat of the court roll of the 1456, June 5. 1809. ISYSARCHB64 manor of Ruyabon in the lordship of Bromfeld and Yale, recording a fine ..., 55. vtls005477244 File - Grant of lands in the town of 1457, Sept. 15. 55. ISYSARCHB64 Bangor, co. Flint, to hold for her life, with remainder the heirs of ..., 1811. vtls005477245 File - Estreat from the court roll of the 1458, June 14. 1811. ISYSARCHB64 manor of Wrexham town, recording the taking by David ap Deicus Duy, of ..., 21. vtls005477246 File - Grant of a tenement and lands 1461. 21. ISYSARCHB64 formerly belonging to Madoc ap Meredith, Margaret verch Jankyn Decka his wife, and Erddylad ..., 60. vtls005477247 File - Grant of a farm in Northwodehall, 1462, 60. ISYSARCHB64 co. Salop, Michaelmas. 13. vtls005477248 File - Grant of land in the towns of 1462, Tuesday 13. ISYSARCHB64 Bangor and Wrthymbre and elsewhere in next after the the lordship of Mayllors, co. Flint, feast of the Assumption of the Virgin. 401. vtls005477249 File - Grant of lands formerly owned by 1466/7, Feb. 3. 401. ISYSARCHB64 Ieuan Vechan ap Ieuan ap hoell Gethyn, near Keven carne, the lands of hoell ..., 430. vtls005477250 File - Release of lands at Keven Carne 1466/7, Feb. 4. 430. ISYSARCHB64 in Eglosilan parish, in the lordship of Sengh't sub' Kayagh, 1914. vtls005477251 File - Estreat from the court roll of the 1469, Oct. 9. 1914. ISYSARCHB64 manor of Burton recording that David ap Gruffith ap David ap Llewelin, and ..., 32. vtls005477252 File - Grant of lands which came to the 1470, July 20. 32. ISYSARCHB64 grantor by feoffment of the aforesaid David and Katherine, in the lordship of ..., 68. vtls005477253 File - Bond to keep the award of David 1473. 68. ISYSARCHB64 ap Gr[--] ap Owen, David Lle'n ap Jankyn ap Madoc Jankyn ap Dd ..., 57. vtls005477254 File - Mortgage of a parcel of land called 1474, Saturday 57. ISYSARCHB64 Y Coyt Cadow, and lands in the towns of next after the Trefcastell, Nant Hiradduk and ..., feast of St Mary.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 15 GB 0210 PLYMOUTH Plymouth Estate Records, 52. vtls005477255 File - Settlement of lands in Bromfeld 1475, Nov. 16. 52. ISYSARCHB64 to the use of the said Elys son of Elys Eyton; namely a tenement in ..., Cyfres | Series vtls005477256 ISYSARCHB64: Deeds, Dyddiad | Date: 1476-1498. (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 27. vtls005477257 File - Grant of a parcel of land in the 1476, June 6. 27. ISYSARCHB64 town of Bangor, co. Flint, lying between the lands of Iorwerth ap ..., 26. vtls005477258 File - Grant of messuages and lands 1476, Sept. 22. 26. ISYSARCHB64 in Trefcastell, vghllan, Isllan, Nant Hurathik, llewrlled, and Rude, 25. vtls005477259 File - Grant of lands in the lordship of 1479, May 10. 25. ISYSARCHB64 Mayllor S., in co. Flint, 19. vtls005477260 File - Bond in 60 shillings, that Gruffith 1479, Oct. 1. 19. ISYSARCHB64 ap Edward shall hold two parcels of land called Gweirglodd Shak ar Coetkaie and ..., 43. vtls005477261 File - Bond in 10 shillings upon a 1481, May 4. 43. ISYSARCHB64 mortgage of a parcel of land called Kae Elen near the fordd las and ..., 29. vtls005477262 File - Grant of the grantor's share of 1481, August 29. ISYSARCHB64 one garden called Y Garth in the hamlet 16. called Donngre in the township of ..., 612. vtls005477263 File - Grant of two acres in the 1482/3, Feb. 25. 612. ISYSARCHB64 'poleshede' of Magor, 62. vtls005477264 File - Mortgage of lands in the townships 1484, 62. ISYSARCHB64 of Berkeley Superior and Berkeley Michaelmas. Inferior, 66. vtls005477265 File - Grant of two parcells of land, one 1484, Aug. 1. 66. ISYSARCHB64 selion, and four "Anheregs" of land, purchased from Rys ap Ll'n, in the ..., 31. vtls005477266 File - Grant of lands in the town of 1484, Aug. 15 31. ISYSARCHB64 Wrexham Vechan, formerly the lands of (Feast of the Rys ap Ll'n, in the lordship of ..., Assumption of the Blessed Mary). 37. vtls005477267 File - Lease and lands in the township of 1484, Oct. 10. 37. ISYSARCHB64 Erbistok for 40 years at a yearly rent of 13s.4d. the lessee to ..., 40. vtls005477268 File - Quitclaim of lands in the town and 1484/5, March 40. ISYSARCHB64 fields of Wrexham vechan and Wrexham 4. vawr, which formerly belonged to Margaret verch ..., 17. vtls005477269 File - Grant of lands in the lordship of 1485, [--]. 17. ISYSARCHB64 Bromfeld, 53. vtls005477270 File - Grant of lands in Bangor, 1485, July 24. 53. ISYSARCHB64

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 16 GB 0210 PLYMOUTH Plymouth Estate Records, 73. vtls005477271 File - Grant of lands in the fields of 1486, 73. ISYSARCHB64 Wrexam magna, Michaelmas. 49. vtls005477272 File - Will of Elys ap Elys y [--], to be 1488, Nov. 20. 49. ISYSARCHB64 buried in the parish church of Wrexham: To the fabric of ..., 30. vtls005477273 File - Grant of lands in the lordship of 1494, Sept. 10. 30. ISYSARCHB64 Maylor S., co. Flint, 20. vtls005477274 File - Grant of lands in the town of 1494, Dec. 10. 20. ISYSARCHB64 Bangor, in the lordship of Maelor S., co. Flint, 609. vtls005477275 File - Grant of two cottages in Magor 1494/5, Feb. 16. 609. ISYSARCHB64 where Thomas Smyth formerly lived, 58. vtls005477276 File - Settlement of lands in the town of 1495, Aug. 6. 58. ISYSARCHB64 llaneurgayn called Managhlogg ir rredyn, to the use of Lewis and his heirs ..., 39. vtls005477277 File - Grant of an annual rent charge 1497, The feast 39. ISYSARCHB64 of 12 shillings issuing from the lands of St Thomas of Katherine verch Madoc ap Meredith the Archbishop in ..., of Canterbury. 24. vtls005477278 File - Mortgage Bond, in 20 shillings, 1497, Oct. 16. 24. ISYSARCHB64 28. vtls005477279 File - Grant of lands in the town of 1497/8, Jan. 7. 28. ISYSARCHB64 Bangor in the lordship of Maylor S., co. Flint, 18. vtls005477280 File - Bond in 6s. 8d. for the quiet 1497/8. 18. ISYSARCHB64 enjoyment of six butts of land which had been mortgaged, 36. vtls005477281 File - Lease for seven years of lands in 1498, 36. ISYSARCHB64 Astyde called ystyme Sutton in Mayllors Michaelmas. in Flint, yielding yearly to the Prince's ..., 51. vtls005477282 File - Grant of land in the lordship of 1498, Dec. 30. 51. ISYSARCHB64 Maylors, co. Flint, Cyfres | Series vtls005477283 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1501-1507. (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 75. vtls005477284 File - Grant of a tenement lands in the 1501, April 25. 75. ISYSARCHB64 lordship of Maylor S', co. Flint, 282. vtls005477285 File - Release of claims to lands in the 1501, April 25. 282. ISYSARCHB64 township of Bangor, which had been purchased by the said Edward from Gruffith ..., 266. vtls005477286 File - Grant of a parcel of land called 1501, June 1. 266. ISYSARCHB64 Croffte y Colbren near the water called Colbrok, and the town of Halchgton ..., 648. vtls005477287 File - Release of lands in the parish pf 1501, Nov. 17. 648. ISYSARCHB64 Lanyssen, lordship of Kibor, 622. vtls005477288 File - Release of lands in the parish of 1501, Nov. 30. 622. ISYSARCHB64 Lanyssen in the fee of Kyb's,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 17 GB 0210 PLYMOUTH Plymouth Estate Records, 80. vtls005477289 File - Mortgage of lands in the town of 1502/3, Jan. 28. 80. ISYSARCHB64 Wersilt in the lordship of Bromfild, 136. vtls005477290 File - Bond in £10, 1502/3, Jan. 28. 136. ISYSARCHB64 894. vtls005477291 File - Grant of lands in the townships of 1503, April 21. 894. ISYSARCHB64 Halghton, Gwalinton and Bangor in the lordship of Maelors, co. Flint, 76. vtls005477292 File - Release of his part of lands, and 1503, July 8. 76. ISYSARCHB64 one close called y Kay duy in the town of Worthymbury in the ..., 1807. vtls005477293 File - Estreat from the court roll of 1504, Oct. 8. 1807. ISYSARCHB64 the lordship of Knokyn recording the granting by Thomas Kynaston of Lee, esq., of ..., 258. vtls005477294 File - Grant of lands in the township 1504, Feast of 258. ISYSARCHB64 and fields of Norton in the lordship of the Apostles Knokyn, Simon Jude. 259. vtls005477295 File - Letter Of Attorney to deliver seisin 1504, Feast of 259. ISYSARCHB64 to Thomas Kynaston of Lee, of lands in Apostles Simon Morton in the lordship of Knokyn ..., Jude. 398. vtls005477296 File - Grant of lands called Garth Eva 1505, The 398. ISYSARCHB64 verch David ap Atha, near the lands of Feast of the Roger Puleston, Knight, and the road ..., Annunciation of the Virgin. 415. vtls005477297 File - Release of lands in the lordship of 1505, June 16. 415. ISYSARCHB64 Seyngh't' sub' Kayach in the parish of Eglois hilan, 413. vtls005477298 File - Release of lands in the lordship of 1505, June 18. 413. ISYSARCHB64 Senghenyth subtus Kayach in the parish of Eglouyshilan, 267. vtls005477299 File - Release of a share in a capital 1505, Sept. 27. 267. ISYSARCHB64 messuage lands in the hamlet of Alrray in the town of Bangor in ..., 74. vtls005477300 File - Bond in £20, for the release of 1505/6, Feb. 22. 74. ISYSARCHB64 part of the lands that Jonet verch Tudyr vychan had by deed of ..., 79. vtls005477301 File - Grant of part of the land of David 1506, May 10. 79. ISYSARCHB64 ap Eignon dduy purchased of Gwenhovar verch Edn'. The wife of Ieuan ..., 265. vtls005477302 File - Grant of lands in the lordship of 1506, June 8. 265. ISYSARCHB64 Bromfeld, 77. vtls005477303 File - Grant of tenements and lands in 1506, Aug. 15. 77. ISYSARCHB64 the towns of Rhede, Prestaten, Nant Bightanne, Vaynoll, and Llanellway, Tref y Castell, and ..., 257. vtls005477304 File - Grant of lands called Kayr ystum, 1506/7, Feb. 24. 257. ISYSARCHB64 Kay hunnuth, yr Roft raianoc in the hamlet of Alrray in Bangor, in the ..., 260. vtls005477305 File - Demise of a messuage lands in the 1507, Feast 260. ISYSARCHB64 township of Halghton and Llysvedyth in of the the lordship of Malors', co. Flint, Annunciation of the Virgin. 262. vtls005477306 File - Memorandum of the boundary 1507, June 8. 262. ISYSARCHB64 made between the lands late of Madoc

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 18 GB 0210 PLYMOUTH Plymouth Estate Records, ap Meredith, and of Morgant ap Ier; by stakes ..., 268. vtls005477307 File - Grant of lands in the lordship of 1507, June 16. 268. ISYSARCHB64 Maylors, co. Flint, 263. vtls005477308 File - Grant of a parcel of land called y 1507, June 24. 263. ISYSARCHB64 ddol ysgalloc near the town of Eyton and the river Dee, and ..., 272. vtls005477309 File - Grant of a part of a mill called 1507, 272. ISYSARCHB64 melyn y llann in the town of Ruabon, in Michaelmas. the lordship of ..., 264. vtls005477310 File - Grant of lands in Bangor, 1507, Oct. 3. 264. ISYSARCHB64 Worthymbury, Halghton, Llannarch panna, Overton, and Knollton, in Mailors', co. Flint, 608. vtls005477311 File - Grant of a messuage or house in 1507, Oct. 26. 608. ISYSARCHB64 the town of Newport near the road from Newport Bridge to the parish ..., 269. vtls005477312 File - Grant of lands in the town of 1507, Dec. 20. 269. ISYSARCHB64 Bangor, co. Flint, Cyfres | Series vtls005477313 ISYSARCHB64: Deeds, Dyddiad | Date: 1508-1520. (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 270. vtls005477314 File - Grant of seven messuages, 110 1508, May 6. 270. ISYSARCHB64 acres of land in Northope, Colston, and Syghton, co. Flint, to the said Ric' and ..., 261. vtls005477315 File - Grant of lands in the township of 1508, May 12. 261. ISYSARCHB64 Pickyll in the lordship of Bromfeld, 132. vtls005477316 File - Bond in £20, 1508, June 4. 132. ISYSARCHB64 78. vtls005477317 File - Security on a mortgage, 1508, Nov. 13. 78. ISYSARCHB64 463. vtls005477318 File - Grant of lands in Egloys illann in [?1508x1509], 463. ISYSARCHB64 the lordship of Senghennyth sub' Kaeach, May 30. called Ty Ievan at Ho' Sethyn', 133. vtls005477319 File - Bond in 10 marks, 1509, March 28. 133. ISYSARCHB64 134. vtls005477320 File - Bond in 20 marks, 1509, May 10. 134. ISYSARCHB64 255. vtls005477321 File - Lease of lands near the brook of 1509, Dec. 20. 255. ISYSARCHB64 Gresford, in the town of Hossl in the lordship of Bromfeld, 254. vtls005477322 File - Grant of lands called y Kay duy, y 1509/10, Feb. 3. 254. ISYSARCHB64 Kay duy bychan, in Worthymbury, co. Flint, 271. vtls005477323 File - Mortgage of the lands specified in 1509/10, Feb. 3. 271. ISYSARCHB64 No. 254, 253. vtls005477324 File - Grant of lands in Pyckyll in the 1510, 253. ISYSARCHB64 lordship of Bromfeld, Michaelmas.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 19 GB 0210 PLYMOUTH Plymouth Estate Records, 394. vtls005477325 File - Grant of Plas Dogos verch Ievan 1510/11, Feb. 6. 394. ISYSARCHB64 in Wyttynton to the said Elinor on her marriage, to hold for her life ..., 1797. vtls005477326 File - Power Of Attorney to deliver livery 1512, May 10. 1797. ISYSARCHB64 and seisin, 247. vtls005477327 File - Grant of lands in Pekyll in the 1512, Sept. 26. 247. ISYSARCHB64 lordship of Bromfeld, 273. vtls005477328 File - Grant of lands in the township of 1512, Sept. 20. 273. ISYSARCHB64 Pychyll in the lordship of Bromfyld, 1798. vtls005477329 File - Grant of lands in the lordship of 1512, Nov. 30. 1798. ISYSARCHB64 Maelors, co. Flint, 1799. vtls005477330 File - Release of lands in Maelors', co. 1512, Nov. 30. 1799. ISYSARCHB64 Flint, 131. vtls005477331 File - Bond in 100 marks, 1513, Nov. 30. 131. ISYSARCHB64 277-278. File - Agreement (and counterpart) for 1513/4, March 277-278. vtls005477332 the enjoyment of lands in the lordship of 6. ISYSARCHB64 Maelors', formerly in the possession of Morgan ap ..., 139. vtls005477333 File - Bond in £100 for the performance 1513/4, March 139. ISYSARCHB64 of covenants, 6. 248. vtls005477334 File - Grant of lands in Pickyll in the 1514, Sept. 8. 248. ISYSARCHB64 lordship of Bromfeld, 279. vtls005477335 File - Settlement of lands in the towns 1514, Nov. 29. 279. ISYSARCHB64 aforesaid, 1785. vtls005477336 File - Grant of lands in the township of 1515, April 10. 1785. ISYSARCHB64 Bryn aforesaid, 249. vtls005477337 File - Grant of lands in the town of 1515. 249. ISYSARCHB64 Bangor, 251. vtls005477338 File - Receipt for monies, 1515, June 9. 251. ISYSARCHB64 250. vtls005477339 File - Grant of lands in Mas ygroys, bryn 1515, July 20. 250. ISYSARCHB64 heilin, y lluarth, ysior, in the hamlet of Alrre in the town of ..., 142. vtls005477340 File - Grant of a tenement and lands in a 1515, July 20. 142. ISYSARCHB64 place called Mays y groys, and parcels of land called bryn heilin ..., 54. vtls005477341 File - Lease of lands in the town of 1516, April 7. 54. ISYSARCHB64 Sychtyn, 204. vtls005477342 File - Grant of a tenement and lands 1517/8, March 204. ISYSARCHB64 in the township of Marchwiell in the 2. lordship of Bromfeld, 246. vtls005477343 File - Grant of four parcels of land; one 1520, Feast 246. ISYSARCHB64 in a place called Erw y Vedwen; the of the second in a place called ..., Annunciation of the Virgin. Cyfres | Series vtls005477344 ISYSARCHB64: Deeds, Dyddiad | Date: 1521-1530. (dyddiad creu) | (date of creation)

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

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 20 GB 0210 PLYMOUTH Plymouth Estate Records, 647. vtls005477345 File - Grant of a tenement and lands in 1521, May 20. 647. ISYSARCHB64 the parish of Wondy in the lordship of Kayrlyon, between 'le pull' called ..., 629. vtls005477346 File - Grant of two manors in the lordship 1521, Oct. 20. 629. ISYSARCHB64 of Nayther Went and Chepstow, 130. vtls005477347 File - Bond in £20, 1521/2, Feb. 4. 130. ISYSARCHB64 243. vtls005477348 File - Grant of lands in the town of 1521/2, Feb. 20. 243. ISYSARCHB64 Bangor, 245. vtls005477349 File - Grant of lands in Gwersillt in the 1523, Nov. 12. 245. ISYSARCHB64 Lordship of Bromfeld, 135. vtls005477350 File - Bond in £20, 1524, Aug. 16. 135. ISYSARCHB64 399. vtls005477351 File - Lease of five parcels of land 1524, 399. ISYSARCHB64 called Erwhirion at a place called Michaelmas. Kilbach Iollyn, the second called Tir y porthladd ..., 275. vtls005477352 File - Pre-nuptial Settlement of Ellis son 1526, May 4. 275. ISYSARCHB64 and heir apparent of Richard ap Howell ap Morgant and Jane daughter of Sir Thomas ..., 236. vtls005477353 File - Grant of nineteen parcels of land in 1526, July 12. 236. ISYSARCHB64 Kelsterton, the first called Croft Elli near Gwern David ap Ievan Ddu and ..., 895. vtls005477354 File - Grant of lands in Bangor, 1526, July 15. 895. ISYSARCHB64 Marchwiell, and Wrexham, in the lordship of Bromfeld, 128. vtls005477355 File - Bond in 20 marks, 1526, 128. ISYSARCHB64 Michaelmas. 140. vtls005477356 File - Bond in 200 marks, 1527. 140. ISYSARCHB64 239. vtls005477357 File - Grant of a seat in the church of 1527, July 3. 239. ISYSARCHB64 Bangor, 240. vtls005477358 File - Grant of a close of land called y tir 1528, Dec. 10. 240. ISYSARCHB64 meriog in the township of Bersham, in the lordship of Bromfeld ..., 276. vtls005477359 File - Lease of lands in Northope, 1528, Dec. 10. 276. ISYSARCHB64 252. vtls005477360 File - Probate of the will of Richard ap 1529, April 1. 252. ISYSARCHB64 Howell ap Morgan, 241. vtls005477361 File - Lease of two parcels of land called 1529, May 2. 241. ISYSARCHB64 tire Hulkyn, and Ffreyth Hulkyn, 242. vtls005477362 File - Grant of four parcels of land in 1529, Friday 242. ISYSARCHB64 Tref Kastell in the commote of Prestaton, after the co. Flint, one of which is ..., Feast of the Purification of the Virgin. 129. vtls005477363 File - Bond in £20, 1529, Friday 129. ISYSARCHB64 next after the feast of the Purification of the Virgin. 396. vtls005477364 File - Grant of lands in the town 1530, Sept. 20. 396. ISYSARCHB64 of Fernhill Ier' in the lordship of

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 21 GB 0210 PLYMOUTH Plymouth Estate Records, Whittington, being a marriage settlement of Edward ..., Cyfres | Series vtls005477365 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1531-1540. (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 244. vtls005477366 File - Award in a dispute between Sir 1531, July 14. 244. ISYSARCHB64 Roger Puleston Knight, and Howell ap Plethyn, 1916. vtls005477367 File - Estreat from the court rolls of the 1531, July 30. 1916. ISYSARCHB64 manor of Whittington, recording that Robert Holbache, rector of Whittington, paid a fine ..., 231. vtls005477368 File - Grant of lands, owned formerly by 1532, April 6. 231. ISYSARCHB64 Richard ap Howell, their father, in the township of P'hull in Bromfeld, 233. vtls005477369 File - Grant of lands in the township of 1532, April 6. 233. ISYSARCHB64 Merfordd in the lordship of Bromfeld, 232. vtls005477370 File - Bond in £10, for the observance of 1532, April 6. 232. ISYSARCHB64 covenants, 230. vtls005477371 File - Bond in £40. 153, June 10 230. ISYSARCHB64 274. vtls005477372 File - Agreement for the marriage of Ken' 1532, Sept. 28. 274. ISYSARCHB64 ap Ric' son and heir of Ric' ap Lewys ap Madoc and Jane, daughter ..., 219. vtls005477373 File - Quit-claim to title etc. to a deed 1532, Nov. 10. 219. ISYSARCHB64 relating to Northwoode Hall, 1771. vtls005477374 File - Partition Deed of lands in Halghton 1532/3, March 1771. ISYSARCHB64 and Penley in Maylors, co. Flint, 15. 1801. vtls005477375 File - Lease of copyhold lands formerly 1533, May 12. 1801. ISYSARCHB64 in the possession of Richard Trevor and now in the tenure of David Lloid ap ..., 229. vtls005477376 File - Grant of lands called y Kay duy, 1533/4, Feb. 3. 229. ISYSARCHB64 and y Kay duy bychan in the town of Worthymbury, 221. vtls005477377 File - Grant of lands in Pickyl in the 1534, May 6. 221. ISYSARCHB64 lordship of Bromfeld, 124. vtls005477378 File - Bond in £10, 1534, May 26. 124. ISYSARCHB64 210. vtls005477379 File - Grant of lands at Mortyn, called 1534, Aug. 10. 210. ISYSARCHB64 gweirglodd John Mathew, near maes y llynn, and the road to Rrodweydd, 207. vtls005477380 File - Grant of lands in Allrey in the 1534, Sept. 7. 207. ISYSARCHB64 lordship of Maillor Saisnec, 234. vtls005477381 File - Grant of a tenement lands called 1534, Dec. 11. 234. ISYSARCHB64 place Jankyn ap Meredith, Kay Klai, place tere, y pystir, bryn Gwenyth, y Surdir ..., 285. vtls005477382 File - Release of place Jankyn ap 1534, Dec. 12. 285. ISYSARCHB64 Meredyth, and Kay Klai; le place, le

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 22 GB 0210 PLYMOUTH Plymouth Estate Records, pystir, bryn gwenyth, le Surdir, and le lloyn ..., 408. vtls005477383 File - Release of lands called Teyr y 1535/6, March 408. ISYSARCHB64 greyg, and Teyr Aber-van in the lordship 13. of Senghenyth in the parish in the ..., 235. vtls005477384 File - Grant of lands in Dessyrt near the 1536, Oct. 2. 235. ISYSARCHB64 lands of Thomas ap Ieuan ap Tudyr and the road from Alltmeliden to ..., 1776. vtls005477385 File - Grant of lands in Alltmely dyn 1536/7, Feb. 5. 1776. ISYSARCHB64 aforesaid, 224. vtls005477386 File - Settlement of his lands in Alre 1537, Sept. 7. 224. ISYSARCHB64 aforesaid, 237. vtls005477387 File - Pre-nuptial Settlement of Rauffe 1537, Sept. 8. 237. ISYSARCHB64 Broghton and Agness verch Richard, sister of the said Elis, 896. vtls005477388 File - Grant of lands in Worthymbury 1537, Nov. 15. 896. ISYSARCHB64 called Erw hire vechan and parcels of land in Maise y puttyse, and near the ..., 610. vtls005477389 File - Lease of lands in the parish of 1538, May 8. 610. ISYSARCHB64 Wondy, near the Shyddy, the rede hill, abutting on the Pytt acre, the ..., 226. vtls005477390 File - Grant of a tenement in Uch Coyd in 1538, Aug. 1. 226. ISYSARCHB64 the township of Tre Benniarth, 218. vtls005477391 File - Grant of lands in Treff Castell 1538, Oct. 8. 218. ISYSARCHB64 aforesaid, 228. vtls005477392 File - Bargain And Sale of half a close 1538/9, March 228. ISYSARCHB64 of ground called Hyeley Madoc ap Tona, 3. and one half of the close ..., 126. vtls005477393 File - Bond in 10 marks, 1538/9, March 126. ISYSARCHB64 3. 223. vtls005477394 File - Lease of bryn dignion in the 1539, July 3. 223. ISYSARCHB64 lordship of Maelors, 587. vtls005477395 File - Grant of Maylocks Fee in the 1540, May 29. 587. ISYSARCHB64 parish of Reempney in the lordship of Wenlhoke, 586. vtls005477396 File - Bond in £40 to keep covenants, [?1540] May 29. 586. ISYSARCHB64 582. vtls005477397 File - Release of Maylocks fee in 1540, May 30. 582. ISYSARCHB64 Rumpney in the lordship of Wenlhoke, 600. vtls005477398 File - Bond of indemnity, 1540, July 4. 600. ISYSARCHB64 Cyfres | Series vtls005477399 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1542-1547. (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 125. vtls005477400 File - Bond in £100, 1542, July 19. 125. ISYSARCHB64 227. vtls005477401 File - Grant of three parcels of land in 1542, Dec. 12. 227. ISYSARCHB64 the township of Rriathic in the comot of Ruthlan, co. Flint,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 23 GB 0210 PLYMOUTH Plymouth Estate Records, 225. vtls005477402 File - Lease of lands in the township of 1543, May 26. 225. ISYSARCHB64 Trefcastell in the comot of Prestaton, co. Flint, 432. vtls005477403 File - Grant of lands called Keven Karne 1543, June 2. 432. ISYSARCHB64 in Eglusylan, Glamorgan, 899. vtls005477404 File - Covenant by Thomas Dryhurst for 1543, June 5. 899. ISYSARCHB64 the payment of £10 upon the delivery of a patent of appointment to the office ..., 434. vtls005477405 File - Release of all claims to Keven 1543, June 4. 434. ISYSARCHB64 Karne in Eglusyelan, 123. vtls005477406 File - Bond in £20, 1543, June 15. 123. ISYSARCHB64 217. vtls005477407 File - Lease of Havod vowydd, 1543, Sept. 15. 217. ISYSARCHB64 Gweirglodd Ierwerh in Worthymbury in the lordship of Maylors, Flint, 220. vtls005477408 File - Grant of a place in the town of 1543, Nov. 29. 220. ISYSARCHB64 Wrexham vawr bounded by the garden of Bedo ap Ho'll Anwyll, the ..., 222. vtls005477409 File - Grant of a place in the town of 1543, Nov. 29. 222. ISYSARCHB64 Wrexham vawr bounded by the garden of Bedo ap Ho'll Anwyll, the ..., 215. vtls005477410 File - Grant of lands in Rud' and 1543, Dec. 29. 215. ISYSARCHB64 Llewerllyd, co. Flint, 206. vtls005477411 File - Grant of land called Gwern erchell 1544, May 17. 206. ISYSARCHB64 in the township of Marchwiell, in the lordship of Bromfeld, 205. vtls005477412 File - Bond in £4, 1544, June 16. 205. ISYSARCHB64 84. vtls005477413 File - Bond in £10, for the observance of 1544, Dec. 20. 84. ISYSARCHB64 an award in a dispute, 238. vtls005477414 File - Grant of lands in the hamlet of 1544/5, Feb. 20. 238. ISYSARCHB64 Allrrey, 203. vtls005477415 File - Memorandum by Elis ap Ric', 1545. 203. ISYSARCHB64 relating to lands in Worthymbury, 118. vtls005477416 File - Bond in £40, 1545, Aug. 20. 118. ISYSARCHB64 83. vtls005477417 File - Bond in £10, for the observance of 1545, Nov. 16. 83. ISYSARCHB64 the award of Owen Meredyth, Robert ap John Ll'n, Sir John ap Madoc ..., 150. vtls005477418 File - Award by Honffre Hanmer, Morys 1545/6, Jan. 11. 150. ISYSARCHB64 ap John, Syr John ap Madoc, and Ed' ap Ed' in a dispute concerning the ..., 216. vtls005477419 File - Award by Honffre Hanmer, Morys 1545/6, Jan. 11. 216. ISYSARCHB64 ap John, Syr John ap Madoc, and Ed' ap Ed' in a dispute concerning the ..., 214. vtls005477420 File - Grant of lands in the town and 1546, June 17. 214. ISYSARCHB64 fields of Bangor, 119. vtls005477421 File - Bond in £40, 1546, Aug. 20. 119. ISYSARCHB64 117. vtls005477422 File - Bond in £10, 1546, Aug. 25. 117. ISYSARCHB64 127. vtls005477423 File - Bond in £10, 1546, Aug. 25. 127. ISYSARCHB64 213. vtls005477424 File - Grant of lands in Hurrathik in 1546, Sept. 8. 213. ISYSARCHB64 fields called mais y Cume alias Maes Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 24 GB 0210 PLYMOUTH Plymouth Estate Records, Ruthlan between the river Doylig and the ..., 584-585. File - Grant (and copy) of Maylocks Fee 1546, Sept. 20. 584-585. vtls005477425 in the parish of Romney, co. Monmouth, ISYSARCHB64 208. vtls005477426 File - Award of Owen ap M'dyth, Robert 1546/7, Jan. 10. 208. ISYSARCHB64 ap John ap Ll'n, Syr John ap Madoc, chaplain, and Rychart ap Madoc in ..., 283. vtls005477427 File - Grant of lands in Trecastell in the 1546/7, Feb. 1. 283. ISYSARCHB64 comot of Prestatton, co. Flint, 1787. vtls005477428 File - Order to the sheriff of Denbigh 1547, Dec. 10. 1787. ISYSARCHB64 to excuse David lloid ap John ap Gruff' from serving on a jury, Cyfres | Series vtls005477429 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1548-1555. (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 212. vtls005477430 File - Grant of lands in Hurrathuk, co. 1547/8, Jan. 10. 212. ISYSARCHB64 Flint, in fields there called Mays y Cwmme, 120. vtls005477431 File - Bond for the performance of 1548, March 28. 120. ISYSARCHB64 covenants, 1770. vtls005477432 File - Award of John Eurthick, Robert 1548, April 6. 1770. ISYSARCHB64 ap Jankyn Morton, Geffrey guttyns, and Hugh Dany of the town of Wrexham, co. Denbigh ..., 897. vtls005477433 File - Grant of lands in Bangor, in the 1548, June 20. 897. ISYSARCHB64 lordship of Maelors, co. Flint, 122. vtls005477434 File - Bond in 20 marks, 1548, Sept. 24. 122. ISYSARCHB64 110. vtls005477435 File - Bond in £200, 1548/9, Jan. 12. 110. ISYSARCHB64 121. vtls005477436 File - Bond in £40, 1548/9, March 121. ISYSARCHB64 24. 200. vtls005477437 File - Grant of lands in Hurrathik, co. 1549/50, Feb. 3. 200. ISYSARCHB64 Flint, near Dol Robyn, the lands of the heirs of Lewis ap Ithell and ..., 188. vtls005477438 File - Grant of lands in Hurrathik, co. 1549/50, Feb. 3. 188. ISYSARCHB64 Flint, near Dol Robyn, the lands of the heirs of Lewis ap Ithell and ..., 1773-1774. File - Demise (and counterpart) at fee 1549/50, Feb. 3. 1773-1774. vtls005477439 farm of lands in Hurrathick, co. Flint, ISYSARCHB64 111. vtls005477440 File - Bond in £100, 1550, May 31. 111. ISYSARCHB64 189. vtls005477441 File - Grant of land being half a meadow 1550, Sept. 30. 189. ISYSARCHB64 called Dol John Eyton in the township of Marchwiell, co. Denbigh, near the ..., 112. vtls005477442 File - Bond in 20 marks, 1551, May 12. 112. ISYSARCHB64

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 25 GB 0210 PLYMOUTH Plymouth Estate Records, 193. vtls005477443 File - Lease of parcels of land called 1551, May 16. 193. ISYSARCHB64 Kaye Morgan in the township of Penley, co. Flint, and Tere D'd ap Eynon ..., 284. vtls005477444 File - Grant of Gwerglodd John Mathey 1551, May 30. 284. ISYSARCHB64 in the township of Mortyn, 194. vtls005477445 File - Release of a parcel of lands in 1551, May 30. 194. ISYSARCHB64 Maes Melyn vawr and Maes Melyn veghan in Mortyn, 826. vtls005477446 File - Grant of lands in the township of 1551, June 29. 826. ISYSARCHB64 Alltmeledyn, co. Flint, 1656. vtls005477447 File - Assignment of a lease of the 1551/2, Feb. 16. 1656. ISYSARCHB64 archdeaconry of St Asaph, 1657. vtls005477448 File - Bond for the performance of 1551/2, Feb. 16. 1657. ISYSARCHB64 covenants, 1658. vtls005477449 File - Lease of the archdeaconry of St 1552, July 10. 1658. ISYSARCHB64 Asaph, 190. vtls005477450 File - Power Of Attorney, 1552, Sept. 23. 190. ISYSARCHB64 201. vtls005477451 File - Grant of two parcels of land 1552/3, March 201. ISYSARCHB64 called groft yr ryg and Bryn heilin in the 20. township of Alrrey, Bangor, 281. vtls005477452 File - Grant of lands in Morton in the 1553, The 281. ISYSARCHB64 lordship of Knokyn, Salop, Feast of Mary Magdalene. 898. vtls005477453 File - Grant of lands in Alrrey, 1553/4, Jan. 14. 898. ISYSARCHB64 113. vtls005477454 File - Bond in £100, 1553/4, Feb. 12. 113. ISYSARCHB64 656. vtls005477455 File - Estreat from the court roll of the 1553/4, March 656. ISYSARCHB64 manor of Wondy, recording the taking by 20. David Lewys of lands formerly held ..., 152. vtls005477456 File - Memorandum of the choosing of 1554, Dec. 152. ISYSARCHB64 a garden and six 'buttes' of land in Tall y pentrey by John ap Edward ..., 1784. vtls005477457 File - Grant of lands in maes y velin vawr 1555, April 10. 1784. ISYSARCHB64 and y werglodd vechan in the township of Mortyn issa, 1510. vtls005477458 File - Lease of a messuage and lands in 1555, July 22. 1510. ISYSARCHB64 Hatherton; and half of the great meadow near Mylne pole in Hatherton; two ..., Cyfres | Series vtls005477459 ISYSARCHB64: Deeds, Dyddiad | Date: 1556-1560. (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 349. vtls005477460 File - Grant of lands in Mortyn near 1555/6, Jan. 28. 349. ISYSARCHB64 Maes tir y merghed and maes y velin vawr, and rros kae yrssul, 114. vtls005477461 File - Bond in £10, 1555/6, Feb. 10. 114. ISYSARCHB64

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 26 GB 0210 PLYMOUTH Plymouth Estate Records, 195. vtls005477462 File - Quitclaim of all title, etc., in lands 1556, Oct. 22. 195. ISYSARCHB64 called Hile Madock ap Tona in the town of Pickyll, co. Denbigh, 1772. vtls005477463 File - Power Of Attorney to take seisin, 1556, Dec. 2. 1772. ISYSARCHB64 from John Kynaston (son and heir of Thomas Kynaston, formerly of Ellesmere, deceased), of ..., 115. vtls005477464 File - Bond in £100, 1556, Dec. 4. 115. ISYSARCHB64 901. vtls005477465 File - Grant of a messuage and lands in 1556, Dec. 6. 901. ISYSARCHB64 Bangor, 287. vtls005477466 File - Bargain And Sale of the messuages 1556, Dec. 4. 287. ISYSARCHB64 and lands specified in No. 901, with further covenants, 192. vtls005477467 File - Grant of lands in the hamlet of 1556/7, Feb. 2. 192. ISYSARCHB64 Alrre in Bangor, called Maesygrois, Bryn heylyn, y lluarthe, and Isgor, 202. vtls005477468 File - Grant of lands called Bryn heylyn, 1556/7, Feb. 4. 202. ISYSARCHB64 y lluarthe, and Isgor in the hamlet of Alrre in the town of Bangor ..., 196. vtls005477469 File - Grant of a messuage and lands at 1556/7, Feb. 5. 196. ISYSARCHB64 Maysygrois, lands called Bryn heylyn, y lluarth, Isgor, all in the hamlet of ..., 191. vtls005477470 File - Grant of a messuage and lands 1556/7, March 191. ISYSARCHB64 called Maysygroys, and three parcels of 10. land called Brynheylyn, y lluarth, Iscor, in Alre ..., 197. vtls005477471 File - Grant of lands called Gwerglodd 1557, June 14. 197. ISYSARCHB64 Iorwerth in Worthymberye in the lordship of Maelors, co. Flint, 1659. vtls005477472 File - Order for an injunction to be issued 1557, July 3. 1659. ISYSARCHB64 to Robert Salusbery to relinquish the possession of the archdeaconry of St Asaph ..., 211. vtls005477473 File - Probate of the will of Edward ap 1557, Oct. 7. 211. ISYSARCHB64 David ap Robert of Carhois, co. Flint, 476. vtls005477474 File - Covenant to settle (before the 1557/8, Feb. 8. 476. ISYSARCHB64 marriage of the said Thomas Lewes and Margaret Mathewe, widow and relict of Myles Mathewe ..., 149. vtls005477475 File - Grant of three parcels of land in 1558, Oct. 10. 149. ISYSARCHB64 Malors', 116. vtls005477476 File - Bond in £5, 1559, May 11. 116. ISYSARCHB64 1511. vtls005477477 File - Lease of lands in Hatherton, 1559, May 17. 1511. ISYSARCHB64 108. vtls005477478 File - Bond in £40, 1559, Oct. 20. 108. ISYSARCHB64 209. vtls005477479 File - Grant of lands in the township 1560, July 12. 209. ISYSARCHB64 of Esclusham, co. Denbigh, called y Weirglodd, gwrygh y Kefni hirion, y kae tan ..., 198. vtls005477480 File - Grant of a parcel of land in 1560, Aug. 28. 198. ISYSARCHB64 Gwersyllt, co. Denbigh,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 27 GB 0210 PLYMOUTH Plymouth Estate Records, 109. vtls005477481 File - Bond in £5, 1560, Aug. 28. 109. ISYSARCHB64 861. vtls005477482 File - Marriage settlement of the said 1560, Nov. 1. 861. ISYSARCHB64 John Elice and Jane Edwards daughter of the said Jane Edward by John Edwards late ..., 106. vtls005477483 File - Bond in £200, 1560, Nov. 1. 106. ISYSARCHB64 Cyfres | Series vtls005477484 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1561-1565. (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 183. vtls005477485 File - Grant of a messuage and lands in 1561, April 2. 183. ISYSARCHB64 Overton foren in the lordship of Maylors, co. Flint, 1577. vtls005477486 File - Final Concord in a fine levied 1561, April 30. 1577. ISYSARCHB64 between Edward, and Henry Stanley, esq., plaintiffs, John Peers and Alice ..., 107. vtls005477487 File - Bond in £500, 1561, July 31. 107. ISYSARCHB64 827. vtls005477488 File - Lease of lands in the townships 1561, Aug. 20. 827. ISYSARCHB64 of Trey llyne, Trey Cawyber and Trey kevyndye in the parish of Ruthelan, co ..., 184. vtls005477489 File - Grant of lands in Treythyn, 1561, Oct. 28. 184. ISYSARCHB64 186. vtls005477490 File - Grant of lands near the road from 1561, Oct. 28. 186. ISYSARCHB64 the church of Treythyn to Rydd talog, the road from Gwern y Kay ..., 104. vtls005477491 File - Bond in £10, 1561, Oct. 28. 104. ISYSARCHB64 185. vtls005477492 File - Indenture of Award in a dispute 1561, Dec. 24. 185. ISYSARCHB64 between Robert Gruffith of Pengwerne, Flint, and Ales verch Hughe ap Edward his wife ..., 151. vtls005477493 File - Lease of three parcels of lands 1561/2, Jan. 4. 151. ISYSARCHB64 at Kae newyth and Mr. Pulestons Kae newyth, in Worthymbury, in the lordship of ..., 443. vtls005477494 File - Bargain and Sale of Tyr lloyn 1561/2, Jan. 20. 443. ISYSARCHB64 gwyr morva and Tyr bod yssell in Egloys Yelan, 854a. vtls005477495 File - Settlement (after the marriage of 1561/2, March 854a.. ISYSARCHB64 the said John Elice and Johanna Edwards 20. daughter of John Edwards, esq.), of lands in ..., 187. vtls005477496 File - Settlement (after the marriage of 1561/2, March 187. ISYSARCHB64 the said John Elice and Johanna Edwards 20. daughter of John Edwards, esq.), of lands in ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 28 GB 0210 PLYMOUTH Plymouth Estate Records, 416. vtls005477497 File - Bond in £20 for the keeping of 1562, May 20. 416. ISYSARCHB64 covenants, 685. vtls005477498 File - Grant of lands in Egloussylan, 1562, Sept. 11. 685. ISYSARCHB64 and closes of land there called Day gae vadock, Kae ych lawr ysgybor, Kaer barions ..., 105. vtls005477499 File - Bond in £200, 1562, Dec. 10. 105. ISYSARCHB64 199. vtls005477500 File - Lease of lands in Dol vangor, 1563, April 10. 199. ISYSARCHB64 102. vtls005477501 File - Bond in 20 for the quiet possession 1563, May 10. 102. ISYSARCHB64 of groft y berdy in Bangor, co. Flint, 166. vtls005477502 File - Grant of Groft y beudu in the town 1563, May 15. 166. ISYSARCHB64 of Bangor, 417. vtls005477503 File - Grant in lands (in consideration 1563, June 10. 417. ISYSARCHB64 of a marriage to be had between Henry Thomas son and heir of the said ..., 1910. vtls005477504 File - Estreat of the court roll of the 1563, July 31. 1910. ISYSARCHB64 manor of Overton Madock in the lordship of Mailors, the lord thereof being ..., 97. vtls005477505 File - Bond in £100, 1563, Oct. 20. 97. ISYSARCHB64 182. vtls005477506 File - Articles Of Agreement concerning 1563/4, Feb. 13. 182. ISYSARCHB64 a lease of land in Pyckyll and Wrexham held by both parties, and exchanged lands, 141. vtls005477507 File - Grant, in exchange, of half a parcel 1563/4, Feb. 13. 141. ISYSARCHB64 of land called Dole pyckyll, a close called Koythayr thole, half a meadow ..., 168. vtls005477508 File - Release of a parcel of land near 1564, May 1. 168. ISYSARCHB64 gwenn ystym ddioval, in Pickyll, in the lordship of Bromfeld in co. Denbigh ..., 169. vtls005477509 File - Lease of a tenement and lands in 1564, May 16. 169. ISYSARCHB64 the town of Pickyll, co. Denbigh, 855. vtls005477510 File - Letter Patent (copy) being a lease 1564, June 19. 855. ISYSARCHB64 to John Ellice, gent., of a piece of land in Pickill to build a ..., 98. vtls005477511 File - Bond in 100 marks, 1564, Oct. 18. 98. ISYSARCHB64 441. vtls005477512 File - Grant of lands in Egloys Ilan, lying 441. ISYSARCHB64 between the lands of John Dio, the road called yr hewle thy, and .... 103. vtls005477513 File - Bond, 1565, June 5. 103. ISYSARCHB64 Cyfres | Series vtls005477514 ISYSARCHB64: Deeds, Dyddiad | Date: 1566-1603. (dyddiad creu) | (date of creation) Natur a chynnwys | Scope and content: Mainly 1566-1570, but including a group of court rolls, 1568-1603.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 29 GB 0210 PLYMOUTH Plymouth Estate Records, Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 422. vtls005477515 File - Bond in £20 for the performance of 1566, April 8. 422. ISYSARCHB64 covenants, 167. vtls005477516 File - Lease of lands in Bangor in two 1566, April 20. 167. ISYSARCHB64 closes called Tire Davyth and Kay Swckyn, 420. vtls005477517 File - Grant of lands called Tyre Keven 1566, May 9. 420. ISYSARCHB64 Karne in the parish of Eglois Ilan, 438. vtls005477518 File - Release of Tyre Keven Karne in 1566, May 12. 438. ISYSARCHB64 Eglois Ilan, 1518. vtls005477519 File - Lease of lands in Hatherton called 1566, May 26. 1518. ISYSARCHB64 Tom Ridding otherwise the birchinfeld, 165. vtls005477520 File - Grant of lands in the township of 1566, June 12. 165. ISYSARCHB64 Overton foren in the field called Mays Mawr in the lordship of Maylors ..., 900. vtls005477521 File - Bargain And Sale of land in 1566, July 28. 900. ISYSARCHB64 Bangor called the neithland, Dolbangore, and the olefeld or Quyte garthdore (? gartheore), 350. vtls005477522 File - Bond (three copies) in £4, 1566/7, Feb. 1. 350. ISYSARCHB64 437. vtls005477523 File - Bond in £20 for the performance 1566/7. 437. ISYSARCHB64 of covenants in which the following are mentioned - Margaret verch John, mother of ..., 1800. vtls005477524 File - Precept by John Ellice, escheator 1567, June 26. 1800. ISYSARCHB64 of co. Flint, to the sheriff of the same county, to summon jurors named, to ..., 1060-1065. File - Court Rolls of the manors of 1568-1603. 1060-1065. vtls005477525 Wondy and Magor, co. Monmouth, ISYSARCHB64 171. vtls005477526 File - Grant of lands in the fields of Mays 1568, May 24. 171. ISYSARCHB64 Mawr in the hamlet of Alrhey in the town of Bangor, co ..., 607. vtls005477527 File - Assignment of a lease granted 1568, Oct. 13. 607. ISYSARCHB64 by Sir Henry Herbert, Knight, lord of Cardiffe, of the forest called Forest glyn Kynon ..., 828. vtls005477528 File - Grant of lands in Myliden, co. 1568/9, Feb. 10. 828. ISYSARCHB64 Flint, 100. vtls005477529 File - Bond in £10, 1569, March 31. 100. ISYSARCHB64 161. vtls005477530 File - Grant of a field in Kyrchennan 1569, April 14. 161. ISYSARCHB64 between Gerthy Mawre and Dol Robin and Kyrchynan meadow, 1647. vtls005477531 File - Bond for the performance of 1569, April 14. 1647. ISYSARCHB64 covenants, 414. vtls005477532 File - Release of lands in the parish of 1569, April 20. 414. ISYSARCHB64 Eglois Ilan, 604. vtls005477533 File - Release of two tenements called 1569, June 6. 604. ISYSARCHB64 Tire daer wono, and Tire' nant y Ryssethe, in Llanwono parish, Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 30 GB 0210 PLYMOUTH Plymouth Estate Records, 170. vtls005477534 File - Lease of a messuage ad lands in the 1569, June 20. 170. ISYSARCHB64 parish of Marchwyele, co. Denbigh, 857. vtls005477535 File - Grant of land in the town of 1569, June 20. 857. ISYSARCHB64 Marchwiell, co. Denbigh, and two parcels of land called gwrych y ddeulwyn and ..., 905. vtls005477536 File - Bond for the quiet enjoyment of 1569, June 20. 905. ISYSARCHB64 lands in Marchwiell, co. Denbigh, 1576. vtls005477537 File - Grant of the rectory and tythes of 1569, Dec. 11. 1576. ISYSARCHB64 Mold, co. Flint, 99. vtls005477538 File - Bond in £200, 1569/70, Jan. 99. ISYSARCHB64 29. 433. vtls005477539 File - Grant (pre-nuptial settlement of 1570, March 27. 433. ISYSARCHB64 Trahaearne ap Ievan William son of the grantors and Wenllian verch Thomas daughter of Thomas ap ..., 425. vtls005477540 File - Grant of lands in Eglois Ilan, 1570, Nov. 8. 425. ISYSARCHB64 426. vtls005477541 File - Bond in £40 for the performance of 1570, Nov. 8. 426. ISYSARCHB64 covenants, 449. vtls005477542 File - Bargain And Sale of lands in 1570, Nov. 8. 449. ISYSARCHB64 Egloys Ilan, 423. vtls005477543 File - Release of all claims to lands in 1570, Nov. 9. 423. ISYSARCHB64 Egloys Ilan, Glamorgan, 856a. vtls005477544 File - Grant of lands called Maya Alrhey 1570, Nov. 24. 856a. ISYSARCHB64 and Pull yr hymp, near Kae hunvill, in the town of Bangor in the ..., Cyfres | Series vtls005477545 ISYSARCHB64: Deeds, Dyddiad | Date: 1571-1575. (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 164. vtls005477546 File - Release of debts, etc, 1571, May 28. 164. ISYSARCHB64 145. vtls005477547 File - Grant of Maes y north in the town 1571, June 14. 145. ISYSARCHB64 of Gwersyllt near y kae Mawr, y kae tan y bryn and ..., 471. vtls005477548 File - Award by Henry, , 1571, July 15. 471. ISYSARCHB64 lord Herbert of Cardiff, in a dispute concerning the form of Ely and other ..., 439. vtls005477549 File - Grant of lands in the parish of 1571, Sept. 5. 439. ISYSARCHB64 Eglois Ilan, 445. vtls005477550 File - Bond in £40, for further assurance, 1571, Sept. 5. 445. ISYSARCHB64 427. vtls005477551 File - Release of lands in Egloissilan, 1571, Sept. 6. 427. ISYSARCHB64 1512. vtls005477552 File - Covenants as to the leasing of 1571/2, Jan. 16. 1512. ISYSARCHB64 lands, 829. vtls005477553 File - Quietus to Peter William ap Ithell, 1571/2, Jan. 31. 829. ISYSARCHB64 gent., of co. Flint,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 31 GB 0210 PLYMOUTH Plymouth Estate Records, 95. vtls005477554 File - Bond in £100, 1572, June 4. 95. ISYSARCHB64 1648. vtls005477555 File - Letter Of Attorney from John 1572/3, Jan. 10. 1648. ISYSARCHB64 Conwey of Potruthan, co. Flint, esq. To Nicolas Motton gent., to deliver seisin of lands ..., 1649. vtls005477556 File - Conveyance of lands in Kyrchena', 1572/3, Jan. 10. 1649. ISYSARCHB64 co. Flint, 578. vtls005477557 File - Final Concord in a fine levied 1573, Easter. 578. ISYSARCHB64 between Thomas Prowte, plaintiff, and Roger Herte and Elizabeth his wife, deforceant, of lands ..., 879. vtls005477558 File - Grant of QuoytKayr pant, y 1573, Oct. 7. 879. ISYSARCHB64 quoytkay mawr, yr baghee, y quoytkay newyth, y graig alias Carreg faylon, tythyn y Kethyn ..., 599. vtls005477559 File - Bond for the performance of 1573, Oct. 9. 599. ISYSARCHB64 covenants, 419. vtls005477560 File - Grant of lands in the parish of 1573, Oct. 14. 419. ISYSARCHB64 Egloys Ilan, 904. vtls005477561 File - Grant to make a pew in the parish 1573, Dec. 20. 904. ISYSARCHB64 church of Bangor pursuant to the consent of the bishop of Bangor ..., 830. vtls005477562 File - Will of Piers ap William ap Ithell 1573/4, March 830. ISYSARCHB64 of Thisserth, co. Flint, 20. 880. vtls005477563 File - Grant of lands in Trecastell, co. 1574, Nov. 4. 880. ISYSARCHB64 Flint, 611. vtls005477564 File - Assignment of a lease of one half 1574, Nov. 6. 611. ISYSARCHB64 of a prebend and chantership in the Cathedral church of Landaf, with one ..., 583. vtls005477565 File - Receipt for £3.6s.8d, 1574/5. Feb. 2. 583. ISYSARCHB64 1686. vtls005477566 File - Grant of three closes in Mertyn 1574/5, Feb. 10. 1686. ISYSARCHB64 Ughglan, co. Flint, 777. vtls005477567 File - Release of lands near gwyrglodd 1575, April 7. 777. ISYSARCHB64 Kyrchynan in hurrathik, co. Flint, 175. vtls005477568 File - Lease of a mansion house in 1575, April 17. 175. ISYSARCHB64 Allrhey, and lands called Penn y Vorlay, Croft Ir [--] a iwy, y Cae ..., 881. vtls005477569 File - Final Concord in a fine levied 1575, Aug. 8. 881. ISYSARCHB64 between Edward Morgan, esq., plaintiff, and Roger Bell, Margaret his wife, and John Conwey ..., 775. vtls005477570 File - Release of y quoytkay issa, Talar 1575, Nov. 14. 775. ISYSARCHB64 nillyn in Rylvenoyd parish, Flint, and closes called y Kaykyd in Hurrathick, 716. vtls005477571 File - Release of Tire Ieuan ap Howell 1575, Nov. 28. 716. ISYSARCHB64 David baghe in Lanwonno parish, Cyfres | Series vtls005477572 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1576-1580. (dyddiad creu) | (date of creation)

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 32 GB 0210 PLYMOUTH Plymouth Estate Records, Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 489. vtls005477573 File - Bargain And Sale of two tenements 1575/6, Jan. 7. 489. ISYSARCHB64 in the parish of Llanvrenaghe, co. Brecon, one in the tenure of Jevan Rosser ..., 143. vtls005477574 File - Grant of a messuage in Bangor, and 1576, July 21. 143. ISYSARCHB64 a parcel of land there called Nethland, and six closes in Dole Vangor ..., 172. vtls005477575 File - Grant of a messuage in Bangor, and 1576, July 21. 172. ISYSARCHB64 a parcel of land there called Nethland, and six closes in Dole Vangor ..., 174. vtls005477576 File - Lease of a parcel of lands in a place 1576, Oct. 20. 174. ISYSARCHB64 called yr Hirdir in Meliden, 418. vtls005477577 File - Probate of the will (dated 18 July 1576, Nov. 20. 418. ISYSARCHB64 1560) of Phillip John of Eglous Elane, Glamorgan in the diocese of Landaph ..., 159. vtls005477578 File - Grant of a messuage near Bryn 1576, Dec. 4. 159. ISYSARCHB64 Saer, 173. vtls005477579 File - Assignment of a lease of a 1576/ 7, Jan. 24. 173. ISYSARCHB64 tenement in the hundred of Pinnyll, Salop, 1519. vtls005477580 File - Grant of a capital messuage called 1577, April 20. 1519. ISYSARCHB64 the hall of Hatherton alias Haderton in Hatherton, 831. vtls005477581 File - Grant of Erw uwchben y ty, 1577, Oct. 14. 831. ISYSARCHB64 Klawdd Gruffith, near the road to Meliden; yr erw uwchben y Werglodd, y Brynllyn ..., 1616. vtls005477582 File - Grant of a close called Yrros in 1577, Nov. 12. 1616. ISYSARCHB64 Northopp, co. Flint, 1615. vtls005477583 File - Covenant, on the payment of £10, 1577, Nov. 12. 1615. ISYSARCHB64 to redeem a close of lands in Northop called Yrros, 1614. vtls005477584 File - Bond for the performance of 1577, Nov. 12. 1614. ISYSARCHB64 covenants, 101. vtls005477585 File - Bond in £40, 1577/8, Feb. 10. 101. ISYSARCHB64 1653. vtls005477586 File - Final Concord in a fine levied 1578, Aug. 12. 1653. ISYSARCHB64 between Edward Lloid of Pentrehobyn, and Thomas Conwey of Nant, gentlemen, plaintiffs, and Henry ..., 721. vtls005477587 File - Release of lands in Egloisilan, near 1578, Aug. 23. 721. ISYSARCHB64 the river called Risga, 94. vtls005477588 File - Bond in £120, 1578, Sept. 15. 94. ISYSARCHB64 158. vtls005477589 File - Lease of a messuage in Meliden, 1578, Sept. 19. 158. ISYSARCHB64 near the road from Meliden to Pull Gwellbie, y morva; and also three parcels ..., 832. vtls005477590 File - Bond for the quiet enjoyment of 1578, Oct. 2. 832. ISYSARCHB64 lands in Meliden, co. Flint,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 33 GB 0210 PLYMOUTH Plymouth Estate Records, 1415a. vtls005477591 File - Bond to keep covenants, 1578, Nov. 4. 1415a.. ISYSARCHB64 160. vtls005477592 File - Bargain And Sale of lands in 1578, Dec. 1. 160. ISYSARCHB64 Northoppe called Maes y llan ucha, 1520. vtls005477593 File - Release of lands in Hatherton, 1578, Dec. 10. 1520. ISYSARCHB64 1794. vtls005477594 File - Extent of Mr. Byllington's lands in 1578/9, Feb. 13. 1794. ISYSARCHB64 co. Flint, 833. vtls005477595 File - Release of lands specified in no. 1579, Dec. 7. 833. ISYSARCHB64 831, dated 14 Oct. 1577, 1687. vtls005477596 File - Bond for the performance of 1579, Dec. 7. 1687. ISYSARCHB64 covenant, 1524. vtls005477597 File - Power of Attorney, 1580. 1524. ISYSARCHB64 1522. vtls005477598 File - Release of lands in Hatherton, co. 1580, April 1. 1522. ISYSARCHB64 Chester. A list of properties (named) is fastened to the deed, 1523. vtls005477599 File - Bond to keep the covenants in a 1580, April 1. 1523. ISYSARCHB64 deed of even date, 1521. vtls005477600 File - Release of messuages and lands in 1580, April 2. 1521. ISYSARCHB64 Hatherton alias Hadderton, co. Chester, 157. vtls005477601 File - Grant of a capital messuage and 1580, Sept. 12. 157. ISYSARCHB64 lands called Y venachlog Redyn in Northoppe, 779. vtls005477602 File - Grant of a capital messuage and 1580, Sept. 12. 779. ISYSARCHB64 lands called Y venachlog Redyn in Northoppe, 834. vtls005477603 File - Grant of dryll yr hwch, y dryll 1580, Oct. 20. 834. ISYSARCHB64 Koch, and y dryll uwchben y werglodd in Meliden, co. Flint, 835. vtls005477604 File - Bond for the performance of 1580, Oct. 20. 835. ISYSARCHB64 covenants, Cyfres | Series vtls005477605 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1581-1582. (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 162. vtls005477606 File - Grant of lands near the road from 1580/1, March 162. ISYSARCHB64 Treythyn Church and rryd talog, gwern y 2. kruv, rros Treythn, the river called ..., 96. vtls005477607 File - Bond in £8, 1580/1, March 96. ISYSARCHB64 2. 1610. vtls005477608 File - A list of deeds, 1581. 1610. ISYSARCHB64 961. vtls005477609 File - Pre-nuptial Settlement, 1581, Oct. 16. 961. ISYSARCHB64 1674-1675. File - Mortgage (and counterpart) of 1581, Oct. 18. 1674-1675. vtls005477610 lands in Disserth, co. Flint, ISYSARCHB64 962. vtls005477611 File - Pre-nuptial Settlement of Wmffrey 1581, Dec. 20. 962. ISYSARCHB64 Ellice gent. Son and heir of John Ellice

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 34 GB 0210 PLYMOUTH Plymouth Estate Records, gent., deceased, and nephew of the said Ellice ..., 1671-1672. File - Mortgage (and counterpart) of 1581/2, Jan. 10. 1671-1672. vtls005477612 lands in Deserth, co. Flin, ISYSARCHB64 1673. vtls005477613 File - Bond for the performance of 1581/2, Jan. 10. 1673. ISYSARCHB64 covenants, 1525. vtls005477614 File - Bond for the performance of 1581/2, Jan. 10. 1525. ISYSARCHB64 covenants, 960. vtls005477615 File - Demise for 60 years of lands in 1582, April 15. 960. ISYSARCHB64 jointure in Bangor and elsewhere in the counties of Flint and Denbigh, 959. vtls005477616 File - General Release, 1582, April 18. 959. ISYSARCHB64 92. vtls005477617 File - Bond in £40, 1582, April 29. 92. ISYSARCHB64 1613. vtls005477618 File - Order made at Wrexham in a cause 1582, May 12. 1613. ISYSARCHB64 between Thomas Richardson, plaintiff, and Kenrick ap Richard ap John ap Morice, defendant ..., 444. vtls005477619 File - Lease of a cottage and lands in 1582, May 13. 444. ISYSARCHB64 Egloysylan between a pool called Pwl y dylyn and the road from Maen ..., 1650. vtls005477620 File - Release of all actions, 1582, May 27. 1650. ISYSARCHB64 655. vtls005477621 File - Exemplification of a final concord 1582, July 14. 655. ISYSARCHB64 between Thomas Lewys of the Van, Glamorgan, esq., plaintiff, and Thomas Gibon, gent., Anne, his ..., 1535. vtls005477622 File - Assignment of lands in Hatherton 1582, July 20. 1535. ISYSARCHB64 which had been released to Sir Edward by John Corbett, 1677. vtls005477623 File - Counterpart of no. 1676, 1582, Aug. 3. 1677. ISYSARCHB64 1676. vtls005477624 File - Release of lands in Llewerllyd, co. 1582, Aug. 3. 1676. ISYSARCHB64 Flint, 1691. vtls005477625 File - Grant of lands in Llewerllyd, co. 1582, Aug. 6. 1691. ISYSARCHB64 Flint, 1689. vtls005477626 File - Mortgage of lands in llywerllyd, 1582, Aug. 6. 1689. ISYSARCHB64 parish of Ddiserth, co. Flint, 1692. vtls005477627 File - Mortgage of lands in llywerllyd, 1582, Aug. 6. 1692. ISYSARCHB64 parish of Ddiserth, co. Flint, 1690. vtls005477628 File - Bond for the quiet enjoyment of 1582, Aug. 6. 1690. ISYSARCHB64 properties, 1612. vtls005477629 File - Bond for the performance of 1582, Sept. 25. 1612. ISYSARCHB64 covenants, 836. vtls005477630 File - Grant of lands in the village of 1582, Oct. 3. 836. ISYSARCHB64 Melyden, co. Flint, 508. vtls005477631 File - Deed of Gift of a third part of 1582, Oct. 15. 508. ISYSARCHB64 a messuage and lands in the parish of , called Cae fynnon ..., 1611. vtls005477632 File - Release of a close called Yrros in 1582, Oct. 20. 1611. ISYSARCHB64 Northoppe, co. Flint, 93. vtls005477633 File - Bond in £40, 1582, Oct. 20. 93. ISYSARCHB64 Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 35 GB 0210 PLYMOUTH Plymouth Estate Records, 403. vtls005477634 File - Bond in £40, for the keeping of 1582, Oct. 23. 403. ISYSARCHB64 covenants in a deed of bargain and sale, relating to Kevenn y vann ..., 1414. vtls005477635 File - Release of lands in Baldams mede 1582, Nov. 4. 1414. ISYSARCHB64 in the parish of St Fagans, 1411. vtls005477636 File - Release of lands in Baldams mede 1582, Nov. 4. 1411. ISYSARCHB64 in the parish of St Fagans, Cyfres | Series vtls005477637 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1583-1585. (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 1533. vtls005477638 File - Quit-claim of lands in Hatherton 1582/3, Feb. 20. 1533. ISYSARCHB64 alias Hadderton in Wybbenbury parish, co. Chester, 1534. vtls005477639 File - Assignment of lands in Hatherton 1582/3, March 1534. ISYSARCHB64 which had been released to Sir Edward 2. by John Corbett of Cophurste, 957-958. File - Grant (and counterpart) of lands in 1583, April 30. 957-958. vtls005477640 the township of Bangor, ISYSARCHB64 91. vtls005477641 File - Bond in £94, 1583, April 30. 91. ISYSARCHB64 1415. vtls005477642 File - Final Concord in a fine levied 1583, July 1. 1415. ISYSARCHB64 between Rice ap Richard, plaintiff, and Llewellin ap Morgan and Margaret his wife, Jonet ..., 643. vtls005477643 File - Final Concord in a fine levied 1583, July 23. 643. ISYSARCHB64 between Thomas Lewis esq., plaintiff, and Robert Sydney, Kinght, and Barbara his wife, deforceants ..., 405. vtls005477644 File - Release of lands called Keven y 1583, Oct. 25. 405. ISYSARCHB64 Van in the parish of Merther Tidwill, 837. vtls005477645 File - Grant of lands in Kyrchynan, and 1583, Dec. 31. 837. ISYSARCHB64 lands called Gweyrglodd Kyrchynan and Dole Robyn, 490. vtls005477646 File - Articles of Agreement, relating to 1583/4, March 490. ISYSARCHB64 the following properties - a messuage 20. and lands in the tenure of Thomas ap Jenkyn ..., 473. vtls005477647 File - Lease of the farm of Corte Eley 1584, March 30. 473. ISYSARCHB64 called Farme Corte de Eley in Landaf, 580. vtls005477648 File - Grants of a messuage called Pentott 1584, May 20. 580. ISYSARCHB64 and a close called Slant in St Fagans, 883. vtls005477649 File - Grant of land in Gouldgreave, co. 1584, Sept. 10. 883. ISYSARCHB64 Flint, 882. vtls005477650 File - Exchange Deed relating to lands in 1584, Sept. 10. 882. ISYSARCHB64 Trecastle, 89. vtls005477651 File - Bond in £20, 1584, Nov. 3. 89. ISYSARCHB64

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 36 GB 0210 PLYMOUTH Plymouth Estate Records, 1651. vtls005477652 File - Grant of lands in Rhilifnoyd, co. 1584, Nov. 6. 1651. ISYSARCHB64 Flint, 180. vtls005477653 File - Release of lands in Llewerllyd and 1584, Dec. 21. 180. ISYSARCHB64 Trey Castle in co. Flint, 776. vtls005477654 File - Release of lands in hurrathike, co. 1584/5, Jan. 2. 776. ISYSARCHB64 Flint, 1526. vtls005477655 File - Indenture of Defeazance, 1584/5, March 1526. ISYSARCHB64 14. 1527. vtls005477656 File - Statute Merchant for £600, 1584/5, March 1527. ISYSARCHB64 14. 651. vtls005477657 File - Settlement of estates in Glamorgan 1585, Aug. 10. 651. ISYSARCHB64 in the blood of the Mathews, 479. vtls005477658 File - Settlement by William Mathew of 1585, Sept. 7. 479. ISYSARCHB64 lands to the use of his "naturall brother" Henry Mathew of Rothe, Glamorgan, and Edmund ..., 181. vtls005477659 File - Lease of a tenement and lands 1585, Sept. 14. 181. ISYSARCHB64 lying in Pickyll, co. Denbigh, except a parcel of land in Dole Pickyll, 1694. vtls005477660 File - Release upon all mortgages of 1585, Nov. 12. 1694. ISYSARCHB64 lands in Llewerllyd, co. Flint, 1693. vtls005477661 File - Bond for the performance of 1585, Nov. 12. 1693. ISYSARCHB64 covenants, Cyfres | Series vtls005477662 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1586-1587. (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 156. vtls005477663 File - Receipt of a legacy for £40, 1585/6, Feb. 22. 156. ISYSARCHB64 bequeathed by the will of the said John Ellis, 280. vtls005477664 File - Articles of Agreement to levy a 1585/6, March 280. ISYSARCHB64 fine of lands in Trecastle and Meliden, 4. co. Flint, 1666. vtls005477665 File - Letters Patent, being a grant 1586, May 7. 1666. ISYSARCHB64 to Peter Gruffith of lands in Kelstin, llebroke vaur, Northope and Engleffeld, co. Flint, and ..., 446. vtls005477666 File - Deed to lead the uses of a fine to be 1586, Aug. 10. 446. ISYSARCHB64 levied of Tir ynys y gove and other lands in ..., 451. vtls005477667 File - Final Concord in a fine levied 1586, Aug. 26. 451. ISYSARCHB64 between William ap Ieuan Wylyn and Ievan Dyo Thomas ap Rosser, complainants, and Trahern ..., 1695. vtls005477668 File - Articles Of Agreement, 1586, Oct. 14. 1695. ISYSARCHB64 956. vtls005477669 File - Post-nuptial Settlement of Humfrey 1586, Dec. 20. 956. ISYSARCHB64 Ellyce and Dorothy the daughter of Edward Jones late of Esclusham, esq., deceased, ad sister of ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 37 GB 0210 PLYMOUTH Plymouth Estate Records, 966. vtls005477670 File - Post-nuptial Settlement of Humfrey 1586, Dec. 20. 966. ISYSARCHB64 Ellyce and Dorothy the daughter of Edward Jones late of Esclusham, esq., deceased, ad sister of ..., 1702. vtls005477671 File - General Release, 1586/7, March 1702. ISYSARCHB64 2. 780. vtls005477672 File - Covenant to levy a fine of lands 1587, April 24. 780. ISYSARCHB64 called y venachlog Redyn in Northop, co. Flint, 88. vtls005477673 File - Bond in £200, 1587, April 29. 88. ISYSARCHB64 90. vtls005477674 File - Bond in £20, 1587, June 28. 90. ISYSARCHB64 1696. vtls005477675 File - Release of lands in Llywerllyd, co. 1587, Aug. 16. 1696. ISYSARCHB64 Flint, 1697. vtls005477676 File - General Release, 1578, Aug. 16. 1697. ISYSARCHB64 1678. vtls005477677 File - General Release, 1587, Aug. 16. 1678. ISYSARCHB64 1688. vtls005477678 File - Bond for the quiet enjoyment of 1587, Aug. 16. 1688. ISYSARCHB64 properties, 1698. vtls005477679 File - Bond for the performance of 1587, Aug. 16. 1698. ISYSARCHB64 covenants, 1699. vtls005477680 File - Bond for the performances of 1587, Aug. 17. 1699. ISYSARCHB64 covenants, 435. vtls005477681 File - Lease of Ynis y Gove in 1587, Aug. 20. 435. ISYSARCHB64 Egloisillan, 1700. vtls005477682 File - Articles Of Agreement relating to 1587, Sept. 10. 1700. ISYSARCHB64 the sale of lands in Llewerllyd, co. Flint, 1701. vtls005477683 File - Chyrograph of a fine levied 1587, Sept. 18. 1701. ISYSARCHB64 between Hugh Peirs ap William, gent., plaintiff, and John Wynne Edwardes, gent., Elena his wife ..., 1515. vtls005477684 File - Assignment of a lease of lands in 1587, Sept. 15. 1515. ISYSARCHB64 Hatherton, 179. vtls005477685 File - Lease of a messuage, with two 1587, Dec. 1. 179. ISYSARCHB64 gardens, and one parcell of land called Combe y bawie in the township of ..., 1679. vtls005477686 File - Lease of lands in Rydde, co. Flint, 1587, Dec. 5. 1679. ISYSARCHB64 Cyfres | Series vtls005477687 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1588-1589. (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 947. vtls005477688 File - Grant of lands in co. Flint, 1587/8, Jan. 6. 947. ISYSARCHB64 87. vtls005477689 File - Bond in £1,600, 1587/8, March 87. ISYSARCHB64 2. 436. vtls005477690 File - Lease of Ynys y gove in 1588, July 18. 436. ISYSARCHB64 Egloysillan,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 38 GB 0210 PLYMOUTH Plymouth Estate Records, 447. vtls005477691 File - Lease of Ynys y gove in 1588, July 18. 447. ISYSARCHB64 Egloysillan, 177. vtls005477692 File - Grant of two parcells of lands in 1588, July 29. 177. ISYSARCHB64 Llewerllyd, one called Erw yr Troydyn near Erw yr offeiriad, the other called ..., 839. vtls005477693 File - Grant of lands called Erw yr 1588, July 29. 839. ISYSARCHB64 Troydyn near Erw yr Offeiriad, and Yr Erw hir near y talarne Gwystlon, 838. vtls005477694 File - Bond for the quiet possession of 1588, July 29. 838. ISYSARCHB64 lands, 781. vtls005477695 File - Exemplification of a fine of 1588, Aug. 5. 781. ISYSARCHB64 lands in Northop, co. Flint, levied between Lewis ap Evan, and Ric' Lewis gentlemen, plaintiffs ..., 581. vtls005477696 File - Grant of boulche Kirne and Tyre 1588, Aug. 10. 581. ISYSARCHB64 nant yr issa in the parish of Lanwono, 603. vtls005477697 File - Release of the properties specified 1588, Aug. 11. 603. ISYSARCHB64 in No. 581, 637. vtls005477698 File - Final Concord in a fine levied 1588, Sept. 2. 637. ISYSARCHB64 between Lewis Thomas William, plaintiff, and Edward ap Richard and Neast his wife, deforceants ..., 1722. vtls005477699 File - Grant of lands in Bangor, 1588, Oct. 4. 1722. ISYSARCHB64 1528. vtls005477700 File - Mortgage of lands in Hatherton, 1588, Nov. 15. 1528. ISYSARCHB64 1513. vtls005477701 File - Assignment of a lease of lands in 1588, Dec. 7. 1513. ISYSARCHB64 Hatherton, 1514. vtls005477702 File - Assignment of a lease of the two 1588, Dec. 22. 1514. ISYSARCHB64 Skatter Kiddings, the Broomye Crofte or fielde, and the broomie Crofte meadowe, the ..., 547. vtls005477703 File - Grant of the manor of Weste 1588, Dec. 24. 547. ISYSARCHB64 Lantwitt in Glamorgan, 178. vtls005477704 File - Grant of lands in the town of 1588/9, Jan. 2. 178. ISYSARCHB64 Bangor, 85. vtls005477705 File - Bond in £200, for the performance 1589, March 25. 85. ISYSARCHB64 of covenants, 448. vtls005477706 File - The Award of Thomas Lewis of 1589, April 24. 448. ISYSARCHB64 Cardiff, and Edward Lewis of the Van, esquires, in a dispute between Thomas ap ..., 137. vtls005477707 File - Bond of statute staple, in £1,000, 1589, June 12. 137. ISYSARCHB64 948. vtls005477708 File - Assignment of a lease of lands in 1589, June 13. 948. ISYSARCHB64 co. Denbigh, 509. vtls005477709 File - Release of a third part of a 1589, June 25. 509. ISYSARCHB64 messuage and certain parcels of land in the parish of Aberdare, 1617. vtls005477710 File - Release of lands in Northoppe and 1589, Sept. 7. 1617. ISYSARCHB64 Soughtin, co. Flint, 1619. vtls005477711 File - Bond for the performance of 1589, Oct. 2. 1619. ISYSARCHB64 covenants, 1667. vtls005477712 File - Assignment of a lease of lands in 1589, Oct. 4. 1667. ISYSARCHB64 co. Flint, Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 39 GB 0210 PLYMOUTH Plymouth Estate Records, 1618. vtls005477713 File - Grant of lands in Northoppe and 1589, Oct. 7. 1618. ISYSARCHB64 Soughtin, co. Flint, 1680. vtls005477714 File - Licences for the sale of lands in 1589, Nov. 1. 1680. ISYSARCHB64 Flintshire, 155. vtls005477715 File - Lease of lands in Marchwiell, 1589, Nov. 2. 155. ISYSARCHB64 86. vtls005477716 File - Bond in £40 for the performance of 1589, Nov. 2. 86. ISYSARCHB64 covenants, 1620. vtls005477717 File - Grant of lands in Nothopp and 1589, Nov. 15. 1620. ISYSARCHB64 Soughtin, 474. vtls005477718 File - Assignment of a lease of the farm 1589, Nov. 29. 474. ISYSARCHB64 of Ely in the lordship of Landaff, 481. vtls005477719 File - Assignment of a lease of the farm 1589, Nov. 28. 481. ISYSARCHB64 of Ely in the lordship of Landaff, 634. vtls005477720 File - Release of all claims to a lease of 1589, Dec. 2. 634. ISYSARCHB64 lands in Glamorgan and Gower, Cyfres | Series vtls005477721 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1590-1594. (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 288. vtls005477722 File - Will (probate) of Kenricke ap 1589/90, March 288. ISYSARCHB64 Richarde of the parish of Northop, co. 24. Flint. Testator mentions: my daughter Gwen lloide verch ..., 1668. vtls005477723 File - Grant of lands in Englefeilde, 1590, May 17. 1668. ISYSARCHB64 Kelston, llebroke vawr and Northope alias Northope, co. Flint, 841. vtls005477724 File - Mortgage of yr holme, Tythyn yr 1590, June 16. 841. ISYSARCHB64 yare, y Kydlaysydd, yr Erw galed, and QuoytKayer ffynon, in Rhydorthoy, co. Flint, 840. vtls005477725 File - Bond for the peaceful enjoyment of 1590, June 16. 840. ISYSARCHB64 lands, 1681. vtls005477726 File - Grant of lands in Rhyd, co. Flint, 1590, July 21. 1681. ISYSARCHB64 886. vtls005477727 File - Bond for the performance of 1590, Sept. 17. 886. ISYSARCHB64 covenants, 885. vtls005477728 File - Bond for the performance of 1590, Sept. 17. 885. ISYSARCHB64 covenants, 884. vtls005477729 File - Bond for the performance of 1590, Sept. 17. 884. ISYSARCHB64 covenants, 1682. vtls005477730 File - Covenant to levy a fine of lands 1590, Sept. 19. 1682. ISYSARCHB64 in Prestaton, Llewerllyd, Trecastle, Kilowen, Hurathick and Elsewhere in co. Flint, 1683. vtls005477731 File - Final Concord in a fine levied 1590, Oct. 12. 1683. ISYSARCHB64 between John Edwardes of London, vintner, plaintiff, and John Edwardes, esq. and Dorothy his ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 40 GB 0210 PLYMOUTH Plymouth Estate Records, 907. vtls005477732 File - Award of Rice Tanatt, esq., and 1590/1, Jan. 15. 907. ISYSARCHB64 Richard lloid of Swenney gent., in a dispute relating to the lands in Brynn ..., 821. vtls005477733 File - Covenants for a bond and 1590/1, Jan. 30. 821. ISYSARCHB64 statute merchant to be rendered void on performing covenants in certain indentures of even date ..., 176. vtls005477734 File - Lease of a messuage and lands 1590/1, Jan. 30. 176. ISYSARCHB64 in the township of Bryn, parish of Llanvihangell in Blodwell, Salop, 154. vtls005477735 File - Bond of statute merchant, 1590/1, Jan. 31. 154. ISYSARCHB64 630. vtls005477736 File - Grant of lands in Llanwonno, 1591, June 26. 630. ISYSARCHB64 called Nant Trussoth, 450. vtls005477737 File - Final Concord in a fine levied 1591, Sept. 13. 450. ISYSARCHB64 between John Llewelin Thomas, plaintiff, and Treharne Ievan William and Gwenlian his wife, and ..., 887. vtls005477738 File - Receipt for £28, 1591, Nov. 8. 887. ISYSARCHB64 1684. vtls005477739 File - Grant of land in Rhude, co. Flint; 1592, May 2. 1684. ISYSARCHB64 together with a power of attorney to Thomas Edwardes, 906. vtls005477740 File - Grant of messuages and lands 1592, June 16. 906. ISYSARCHB64 called Y ty gwyn in the township of Brynn, 1621. vtls005477741 File - Bond for the performance of 1593, April 29. 1621. ISYSARCHB64 covenants, 659. vtls005477742 File - Settlement by Sir Robert Sydney, 1593, May 20. 659. ISYSARCHB64 Knight, Lord Governor of Flushinge, of lands in Glamorgan, to the uses of himself and ..., 632. vtls005477743 File - Grant of lands in Landaff 1593, May 26. 632. ISYSARCHB64 and Lantwyt vayr dre, Tire rew ben Cathroughe in Lantwyt vayr dre; and lands in ..., 615. vtls005477744 File - Bond in £500, for the keeping of 1593, May 31. 615. ISYSARCHB64 covenant. Seal of arms of Sydney - 6 Quarterings, 1782. vtls005477745 File - Inquisition into the possessions of 1593/4, Jan. 20. 1782. ISYSARCHB64 Robert Jones of Rydorthwye, co. Flint, 602. vtls005477746 File - Release of lands in Lanvinio parish 1594, May 16. 602. ISYSARCHB64 near the lands called Tyre wantedrussye, 949. vtls005477747 File - Lease of the Mays Mawre in 1594, May 20. 949. ISYSARCHB64 Bangor parish, 513. vtls005477748 File - Final Concord in a fine levied 1594, July 22. 513. ISYSARCHB64 between Griffith Lewys, plaintiff and Edward Kemys, esq, deforceant of land in Aberdare, 153. vtls005477749 File - Letter Of Attorney, 1594, Nov. 20. 153. ISYSARCHB64 778. vtls005477750 File - An Extent of the lands of Thomas 1594, Nov. 23. 778. ISYSARCHB64 ap Harry Vaughan and John Parry, Cyfres | Series vtls005477751 ISYSARCHB64: Deeds and documents,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 41 GB 0210 PLYMOUTH Plymouth Estate Records, Dyddiad | Date: 1595-1598. (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 488. vtls005477752 File - Probate of the will (dated 17 Sept. 1594/5, Feb. 3. 488. ISYSARCHB64 1593) of Thomas Lewes of the Vann, co. Glam., esq, 163. vtls005477753 File - Lease of lands called y Mayes 1594/5, Feb. 5. 163. ISYSARCHB64 Mawer and Kae Shoned in the township of Bangor, in the Lordship of Maylors' ..., 657. vtls005477754 File - Letter Patent, being a grant to 1595, May 27. 657. ISYSARCHB64 Edward Lewes of lands held of the town by Thomas Lewes, his father, 1068. vtls005477755 File - Power of Attorney to receive seisin 1595, July 10. 1068. ISYSARCHB64 of a close called Anetkye Newyde and four parcels of lands in Mays y ..., 950. vtls005477756 File - Assignment of lands called Gwerne 1595, Aug. 14. 950. ISYSARCHB64 ystyme Dyoval in Pickill, 605-606. File - Lease and release of lands at Pwle 1595, Aug. 31- 605-606. vtls005477757 y more in Rompney, co. Mon., and in Sept. 1. ISYSARCHB64 Landaff and Eley, co. Glam ..., 614. vtls005477758 File - Power of Attorney, 1595, Sept. 1. 614. ISYSARCHB64 1622. vtls005477759 File - Precept relating to a transaction of 1595, Sept. 11. 1622. ISYSARCHB64 lands in Northoppe and Soughtyn, co. Flint, between Margaret Young, widow, John Younge, gent ..., 147. vtls005477760 File - Letter of Attorney to receive 1595, Sept. 27. 147. ISYSARCHB64 assurances from Meredith ap Richard, relating to lands in Bangor, 1786. vtls005477761 File - Lease of a tenement and lands 1595, Dec. 22. 1786. ISYSARCHB64 in the township of Pickyll within the lordship of Bromfild, 428-429. File - Lease and release of Ynys y gove 1595/6, Feb. 428-429. vtls005477762 in Eglwys Ilan, lying between the lands 24-25. ISYSARCHB64 of Morgan Thomas Meredith, the river ..., 1919. vtls005477763 File - Writ for the arrest of Humphrey 1596, July 16. 1919. ISYSARCHB64 Ellis of Bangor, and William Ive of the Inner Temple, gents, for the satisfaction ..., 138. vtls005477764 File - Bond, 1596, July 20. 138. ISYSARCHB64 1660. vtls005477765 File - Deed to lead the uses of a fine of 1596, Aug. 20. 1660. ISYSARCHB64 properties in Trecastle and Meledyne, co. Flint, with the final concord ..., 144. vtls005477766 File - Lease of four closes of land called 1596, Sept. 30. 144,. ISYSARCHB64 y maes mawr, Tire y prennye, y Gellie, and Kae John Decka, in ..., 146. vtls005477767 File - Lease of part of a close called Maes 1596, Oct. 2. 146. ISYSARCHB64 Wrixham vechan in Wrixham Vechan, co. Denbigh, for the lives of the ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 42 GB 0210 PLYMOUTH Plymouth Estate Records, 475. vtls005477768 File - Bond in £500, for the keeping of 1596, Oct. 10. 475. ISYSARCHB64 covenants, 1578. vtls005477769 File - Grant of the Rectory of Mould, co. 1596, Nov. 3. 1578. ISYSARCHB64 Flint, 888. vtls005477770 File - Surrender of all claims to a 1597, April 4. 888. ISYSARCHB64 messuage and lands in Melyden, 889. vtls005477771 File - Lease of a messuage in Melyden, 1597, April 6. 889. ISYSARCHB64 for 40 years, 967. vtls005477772 File - Plea in the Great Sessions for 1597, July 11. 967. ISYSARCHB64 co. Flint, between Thomas Edwardes and Edward Morgan, esq., relating to a recovery of ..., 890. vtls005477773 File - Deed to make a tenant to the 1597, Sept. 1. 890. ISYSARCHB64 praecipe for suffering a recovery of a messuage in Rhude, co. Flint tir ..., 618. vtls005477774 File - Grant of Bulche Kyern and Tyr 1597, Sept. 14. 618. ISYSARCHB64 nant yr issa in the parish of Llanwonno, 616. vtls005477775 File - Release of the properties specified 1597, Sept. 15. 616. ISYSARCHB64 in No. 618, 617. vtls005477776 File - Release of the properties specified 1597, Sept. 15. 617. ISYSARCHB64 in No. 618, 1685. vtls005477777 File - Exemplification of a recovery of 1598, Oct. 4. 1685. ISYSARCHB64 lands in Rhude, Redorthoy, Llewerled, Trecastle, Prestaton, Nant, Cayrowis, Kilowen, Vaynoll, Pengwerne and Bodelwithan, co ..., 286. vtls005477778 File - Lease of three messuages and lands 1598, Oct. 13. 286. ISYSARCHB64 in Llanselin, co. Denbigh, 951-952. File - Lease (and counterpart) of lands 1598, Oct. 31. 951-952. vtls005477779 lying near the road from Worthenbury to ISYSARCHB64 Orton, Bryn Richard Thirlyn (heretofore occupied by Richard ..., 82. vtls005477780 File - Bond in £80 to keep covenants 1598, Dec. 16. 82. ISYSARCHB64 specified in a pair of indentures, Cyfres | Series vtls005477781 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1599-1600. (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 148. vtls005477782 File - Lease of a messuage and lands 1598/9, Feb. 7. 148. ISYSARCHB64 in the township of Marchwiell in the lordship of Bromfild, for 21 years, 546. vtls005477783 File - Exemplification of a fine levied 1598/9, March 546. ISYSARCHB64 between George Mathewe, gent., 18. plaintiff, Edward Stradlynge, gent., and Cecil his wife, and Thomas Griffiths ..., 860. vtls005477784 File - Assignment of a lease of Pickill 1599, April 17. 860. ISYSARCHB64 Mill, co. Denbigh, 953. vtls005477785 File - Assignment of a house and garden 1599, April 30. 953. ISYSARCHB64 in Wrexham with equity of redemption,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 43 GB 0210 PLYMOUTH Plymouth Estate Records, 954-955. File - Assignment (with counterpart) of 1599, June 2. 954-955. vtls005477786 a lease of lands in Pyckyll, Ruabon, and ISYSARCHB64 Wrexham, with equity of redemption, 424. vtls005477787 File - Margaret John of Whitchurch, 1599, June 25. 424. ISYSARCHB64 Glamorgan, widow and relict of Henry Thomas formerly of Whitchurch, yeoman, deceased, 1723. vtls005477788 File - Post-nuptial Settlement between 1599, Aug. 2. 1723. ISYSARCHB64 the said John Powell and Katherin, daughter of the said Edward Eyton, 1719. vtls005477789 File - Final Concord in a fine levied 1599, Oct. 8. 1719. ISYSARCHB64 between Roger Davies, junior, son and heir apparent of Roger Davies of Dungrey, co ..., 1720. vtls005477790 File - Final Concord in a fine levied 1599, Oct. 15. 1720. ISYSARCHB64 between Roger Davies, junior, son and heir apparent of Roger Davies of Dungrey, co ..., 1781. vtls005477791 File - Final Concord in a fine levied 1599, Oct. 15. 1781. ISYSARCHB64 between Roger Davies, junior, son and heir apparent of Roger Davies of Dungrey, co ..., 1654. vtls005477792 File - Conveyance of lands in co. Flint, 1599, Dec. 2. 1654. ISYSARCHB64 being the post nuptial settlement of the said Peter Lloyd and Emma Doulben daughter ..., 81. vtls005477793 File - Bond in £100 to keep covenants in 1599, Dec. 14. 81. ISYSARCHB64 a deed dated 17 April 41 Elizabeth, 1788. vtls005477794 File - A schedule of lands in north Wales. 1788. ISYSARCHB64 541. vtls005477795 File - Surrender of the manor of Llantwit 1600, Sept. 4. 541. ISYSARCHB64 alias the Manor of Weste Lantwit, in the parish of , Glamorgan, 510. vtls005477796 File - Release of lands in the parish of 1600, Sept. 29. 510. ISYSARCHB64 Aberdare, 1703. vtls005477797 File - Release of lands in llewerlyd, co. 1600, Oct. 10. 1703. ISYSARCHB64 Flint, 590. vtls005477798 File - Grant of Kaye ysse law yr hewle in 1600, Oct. 12. 590. ISYSARCHB64 Egloysillan, 594. vtls005477799 File - Release of Kaye yssa lawr yr hewle 1600, Oct. 13. 594. ISYSARCHB64 in Eglousillan, Glamorgan, 619. vtls005477800 File - Bond in £40, for the performance 1600, Oct. 12. 619. ISYSARCHB64 of covenants, Cyfres | Series vtls005477801 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1601-1621. (dyddiad creu) | (date of creation) Natur a chynnwys | Scope and content: Mainly 1601-1605, but including a group of papers dated 1603-1621.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 44 GB 0210 PLYMOUTH Plymouth Estate Records, Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 290. vtls005477802 File - Bond in £102 for the performance 1600/1, March 290. ISYSARCHB64 of covenants, 3. 588. vtls005477803 File - Release of Keven Garney and 1601, July 6. 588. ISYSARCHB64 Craig yr Allt in Egloissilan, 623. vtls005477804 File - Grant of lands in Eglousillan, 1601/2, March 623. ISYSARCHB64 20. 1538. vtls005477805 File - Lease of y maes mawr in Bangor, 1602, March 29. 1538. ISYSARCHB64 293. vtls005477806 File - Lease of a meadow called y Werne, 1602, May 30. 293. ISYSARCHB64 in Gronants Moore, co. Flint, 891. vtls005477807 File - Grant of lands in Rhud, co. Flint, 1602, June 30. 891. ISYSARCHB64 686. vtls005477808 File - Grant of land called Kaye Newithe, 1602, Aug. 19. 686. ISYSARCHB64 in Egloisilane, 533a. vtls005477809 File - Exemplification of a recovery 1602, Sept. 11. 533a.. ISYSARCHB64 suffered between Edward Lewys, esq., and William Bawdripp, gent., of lands in the parish of St ..., 1249-1264. File - Papers relating to causes 1603-1621. 1249-1264. vtls005477810 concerning John Piers, the Hughes ISYSARCHB64 family of Llewerllyd, and John Price of Rhudloyne, co. Flint, 870. vtls005477811 File - Grant of lands called y Cay dan y 1603, Nov. 3. 870. ISYSARCHB64 ty, 871. vtls005477812 File - Bond to keep the covenants in No. 1603, Nov. 3. 871. ISYSARCHB64 870, 963. vtls005477813 File - Inquisition post mortem of 1603, Dec. 3. 963. ISYSARCHB64 Humphrey Ellis of Allrhey, co. Flint, 636. vtls005477814 File - Settlement, to provide a jointure for 1604, July 10. 636. ISYSARCHB64 Jane, wife of the said Edmond Mathewe, of lands in Glamorgan, 515. vtls005477815 File - Exemplification of a recovery 1604, July 28. 515. ISYSARCHB64 of lands in Aberdare suffered, on July 23, between George Lewes and Gabriel Lewes, esquires, demeandants ..., 507. vtls005477816 File - Defeazance of a judgement of 1604, July 28. 507. ISYSARCHB64 £1000 obtained by Sir Edward Lewes against Edmund Mathewe, esq., for the said Edmund to ..., 511. vtls005477817 File - Release of errors in lieu of the 1604, July 28. 511. ISYSARCHB64 defeazance specified in No. 507, 295. vtls005477818 File - Power of Attorney to receive 1604, Nov. 20. 295. ISYSARCHB64 possession of a close of land called y Gruscis mawr in Orton foren, 892. vtls005477819 File - Settlement of lands in Trecastle, 1604, Dec. 18. 892. ISYSARCHB64 Melyden and Deserth, co. Flint, 294. vtls005477820 File - Power of Attorney, to give 1604, Dec. 18. 294. ISYSARCHB64 peaceable possession to John Lloid of Orton foren, yeoman, in two closes called [illegible] and ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 45 GB 0210 PLYMOUTH Plymouth Estate Records, 501. vtls005477821 File - Mortgage of lands in Cardiffe, 1605, June 21. 501. ISYSARCHB64 Llanwono, Whitchurch, Llanddaffe, Llantrissent, Pentirch, Llantwitt, and Saint Fagans, Glamorgan, 1643. vtls005477822 File - Grant of Drill y Troylle in 1605, July 6. 1643. ISYSARCHB64 Huriathicke, 1644. vtls005477823 File - Bond for the performance of 1605, July 6. 1644. ISYSARCHB64 covenants, Cyfres | Series vtls005477824 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1606-1610. (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 292. vtls005477825 File - Bond in £20 for the performance of 1606, May 5. 292. ISYSARCHB64 covenants, 512. vtls005477826 File - Covenant to levy a fine of lands in 1606, July 10. 512. ISYSARCHB64 Aberdare, 822. vtls005477827 File - Defeasance of a statute merchant 1606, July 12. 822. ISYSARCHB64 in £200 acknowledged before Roland Langley and Robert Stevens, gentlemen, bailiffs of Shrewsbury and Adam ..., 654. vtls005477828 File - Lease of lands in Canton, Cardiff, 1606, Aug. 2. 654. ISYSARCHB64 1779. vtls005477829 File - Quietus to John Powell, sheriff of 1607, March 25. 1779. ISYSARCHB64 co. Flint, 478. vtls005477830 File - Deed Leading To The Uses of 1607, June 25. 478. ISYSARCHB64 a fine to be levied of properties in the parishes and hamlets of Landaffe ..., 1711. vtls005477831 File - Deed Of Sale of lands in co. 1607, July. 1711. ISYSARCHB64 Denbigh, 688. vtls005477832 File - Final Concord in a fine levied 1607, Aug. 3. 688. ISYSARCHB64 between Edward Lewys, Knight, plaintiff, and William Lewys, gent., deforceant of lands in Glamorgan ..., 872. vtls005477833 File - Articles Of Agreement before the 1607, Aug. 22. 872. ISYSARCHB64 marriage of Thomas Lloyd, gent., son and heir of Edward Lloyd of Llangoyven, gent., deceased ..., 652. vtls005477834 File - Final Concord in a fine levied 1607, Sept. 14. 652. ISYSARCHB64 between William Mathew of St Nill, Roger Bathorne, esquires, and Robert Mathew, gent., plaintiffs ..., 456. vtls005477835 File - Defeasance after an indenture of 1607, Sept. 20. 456. ISYSARCHB64 assurance, 567. vtls005477836 File - Assignment of a bond for the 1607, Dec. 9. 567. ISYSARCHB64 payment of £100 by Edmond Mathewe of Radure, 1775. vtls005477837 File - Settlement of lands in Treythin, co. 1608, Aug. 28. 1775. ISYSARCHB64 Flint,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 46 GB 0210 PLYMOUTH Plymouth Estate Records, 766. vtls005477838 File - Bond in £40 to keep covenants 1609, Sept. 766. ISYSARCHB64 in respect of dol pickill in Pickill, co. Denbigh, 289. vtls005477839 File - Bond in £60, for the payment of 1610, Oct. 15. 289. ISYSARCHB64 money, 522. vtls005477840 File - Exemplification of a decree in the 1610, Nov. 7. 522. ISYSARCHB64 Court of Chancery in a cause brought by Sir Henry Billingsley of Siston, co ..., Cyfres | Series vtls005477841 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1611-1615. (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 302. vtls005477842 File - Bond in £120, 1610/1, Jan. 20. 302. ISYSARCHB64 457. vtls005477843 File - A Note or remembrance of the 1610/1, Feb. 19. 457. ISYSARCHB64 disputes and concerns between Sir Henry Billingsley, Knight, and Edmund Mathew, esq, 465. vtls005477844 File - Release of lands called Brechans 1611, July 9. 465. ISYSARCHB64 Well in the parishes of and Greate Wick, Glamorgan, 472. vtls005477845 File - Sale of lands in the parish of 1611, July 10. 472. ISYSARCHB64 Lanissen (formerly owned by Thomas Turbervill late of Ychelloley, Glamorgan, deceased), lying between ..., 484. vtls005477846 File - Exemplification of a recovery of 1611, Aug. 24. 484. ISYSARCHB64 lands in the parish of Lanishen, when Gabriel Lewis appeared as demandant, Sir Edward Lewes ..., 568. vtls005477847 File - Deed to declare the uses of a fine, 1611, Oct. 16. 568. ISYSARCHB64 965. vtls005477848 File - Assignment of a lease of lands 1611/2, Jan. 20. 965. ISYSARCHB64 in Pickill, Cefwicke, and Iscoed, co. Denbigh, 406. vtls005477849 File - Bond in £40 to keep an award 1612, April 16. 406. ISYSARCHB64 made by Edward Worlton, Glamorgan, esq., and William Williams of Kelligare, gent, 409. vtls005477850 File - Award of Edward Button of 1612, June 5. 409. ISYSARCHB64 Worlton, Glamorgan, esq. in the same matter of Lewis Thomas of Kelligare, gent., and Alson ..., 486. vtls005477851 File - Grant of lands called Brynn Ragh, 1612, July 6. 486. ISYSARCHB64 Brynn mawr, y Pant gwynn ygha, y Pant gwynn issa, ynys Wilifon, and Close ..., 407. vtls005477852 File - Articles Of Agreement (following 1612, Aug. 10. 407. ISYSARCHB64 upon an award made by Edward Button of Worlton, esq.) to levy a fine on 5 ..., 410. vtls005477853 File - Final Concord in a fine levied 1612, Aug. 31. 410. ISYSARCHB64 between Edward Lewis, knight, plaintiff,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 47 GB 0210 PLYMOUTH Plymouth Estate Records, Lewis Thomas and Alson, his wife, and Thomas Lewis ..., 402. vtls005477854 File - Acquittance of Lewis Thomas 1612, Sept. 2. 402. ISYSARCHB64 and Alson his wife, for 100 marks, paid according to an award made by Edward Button ..., 452. vtls005477855 File - Articles Of Agreement for the 1612, Sept. 3. 452. ISYSARCHB64 conveyance of lands in the parishes of Pentirch and St Fagans, 591. vtls005477856 File - Grant of lands in Eglwisilan, 1612, Sept. 27. 591. ISYSARCHB64 598. vtls005477857 File - Power Of Attorney, 1612, Sept. 27. 598. ISYSARCHB64 624. vtls005477858 File - Bond in £100 to keep covenants, 1612, Sept. 27. 624. ISYSARCHB64 597. vtls005477859 File - Release of lands in the parish of 1612, Sept. 28. 597. ISYSARCHB64 Eglwisilan, near Koyd penn y Mayne; and Tire Bedwenarth yssa near the river ..., 571. vtls005477860 File - Articles Of Agreement relating to 1612/3, Feb. 1. 571. ISYSARCHB64 a dispute over properties in Senghenyth supra and subtus, Ruddrie, and Whitchurch, Glamorgan, 543. vtls005477861 File - Inquisition Post Mortem of Edward 1612/3, March 543. ISYSARCHB64 Stradling of Lantwit, Glamorgan, 19. 544. vtls005477862 File - Duplicate of No. 543, 1612/3, March 544. ISYSARCHB64 19. 903. vtls005477863 File - Bargain And Sale of grofte y 1613, May 18. 903. ISYSARCHB64 Bydwe in Bangor, 487. vtls005477864 File - Bargain And Sale of the old park in 1613, July 3. 487. ISYSARCHB64 the parish of St Fagans, Glamorgan, 504. vtls005477865 File - Bargain And Sale for £5,360 of 1613, Aug. 2. 504. ISYSARCHB64 the Castle and Manor of Landaffe, and lands in Merther Mawre, Worltowne, Bushoppstowne, Gower ..., 640. vtls005477866 File - Final Concord in a fine between 1613, Aug. 23. 640. ISYSARCHB64 William Mathewe, esq., plaintiff, and Henry Billingsley, Knight, and Mary his wife, deforceantas, of ..., 620. vtls005477867 File - Grant of lands in Eglwisilan, 1613, Dec. 14. 620. ISYSARCHB64 596. vtls005477868 File - Power Of Attorney, 1613, Dec. 14. 596. ISYSARCHB64 595. vtls005477869 File - Bond for the performance of 1613, Dec. 14. 595. ISYSARCHB64 covenants, 1918. vtls005477870 File - Injunction to John Rogers, Ralph 1614, July 13. 1918. ISYSARCHB64 Ellis, and Jane Gruffith and Elen Rowland, widows, to appear before the Court of the ..., 462. vtls005477871 File - Lease of the lordship or manor, or 1614, Sept. 15. 462. ISYSARCHB64 farm of Splott, and parcels of lands called the Bucke, Nomann lands, the ..., 469. vtls005477872 File - Grant of lands in the town of 1614/5, March 469. ISYSARCHB64 Brecon, and Velindre Mill and lands in 20. the parish of Llanvrenagh, co. Brecon ..., Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 48 GB 0210 PLYMOUTH Plymouth Estate Records, 453. vtls005477873 File - Articles Of Agreement concerning 1615, March 30. 453. ISYSARCHB64 the sale of lands and tenements in the parishes of St Fagans and Pentirche, 503. vtls005477874 File - Grant, with consent of Edmund 1615, April 12. 503. ISYSARCHB64 Mathew of , of the farm and lands called the Oulde Parke, Gwayne Gloe bwlle ..., 502. vtls005477875 File - Grant of lands in the parish of 1615, May 6. 502. ISYSARCHB64 Pentyrch, and a farm called Old Parke, and other lands in the parishes ..., 455. vtls005477876 File - Letter from Sir James Perrott to Sir 1615, May 29. 455. ISYSARCHB64 Edward Lewys, knight, of the Van, 467. vtls005477877 File - Settlement of lands in the town of 1615, June 15. 467. ISYSARCHB64 Brecon, 635. vtls005477878 File - Grant of lands in the parish of St 1615, Sept. 1. 635. ISYSARCHB64 Fagans, 592. vtls005477879 File - Bond in £500 to keep covenants, 1615, Sept. 1. 592. ISYSARCHB64 Cyfres | Series vtls005477880 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1616-1620. (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 809. vtls005477881 File - Grant of lands in Sutton aforesaid, 1615/6, March 809. ISYSARCHB64 called y wern vechan and Dole Dicus 16. vingam, 466. vtls005477882 File - Release of errors, 1616, April 13. 466. ISYSARCHB64 820. vtls005477883 File - Settlement (before the marriage of 1616, May 6. 820. ISYSARCHB64 Cornelius Manley and Mary Lloyd one of the daughters of the said Francis Lloyd) of ..., 819. vtls005477884 File - Bond for the performance of 1616, May 6. 819. ISYSARCHB64 covenants, 818-819. File - Bonds in £1000 to keep covenants, 1616, May 14. 818-819. vtls005477885 ISYSARCHB64 810. vtls005477886 File - Quitclaim of title to Kay Newith in 1616, Aug. 20. 810. ISYSARCHB64 Allrhey, 458. vtls005477887 File - An Abstract of the deeds [post 1616]. 458. ISYSARCHB64 (1562-1616) relating to estate of Thomas Lewis, esq., which was bought by the Mathews of ..., 305. vtls005477888 File - Bond in £2,000, 1617, April 14. 305. ISYSARCHB64 1412. vtls005477889 File - Quit Claim of lands in St Fagans in 1617, June 20. 1412. ISYSARCHB64 a close there called the great Baldane, 1413. vtls005477890 File - Bond for the performance of 1617, June 20. 1413. ISYSARCHB64 covenants, 1910. vtls005477891 File - Writ in a case between John 1617, Sept. 16. 1910. ISYSARCHB64 Kenricke and Thomas Griffiths relating

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 49 GB 0210 PLYMOUTH Plymouth Estate Records, to lands in Disserth, Hurrathige and Combe, co. Flint ..., 661. vtls005477892 File - Will of Phelip Williams of 1617, Oct 27. 661. ISYSARCHB64 Egloysillan, Glamorgan, 523. vtls005477893 File - Exemplification of a decree in 1618, Aug. 6. 523. ISYSARCHB64 Chancery. The following parties are mentioned, Edmond Mathew, esq., William Mathew, Sir Henry Billingsley, Knight ..., 893. vtls005477894 File - 1. Robert Morgan of Gouldgreave, 1618/9, Jan. 11. 893. ISYSARCHB64 co. Flint, and Edward Morgan of the same, esquires, 500. vtls005477895 File - Bond in £60 for the performance o 1619, May 14. 500. ISYSARCHB64 covenants, 461. vtls005477896 File - Assignment of a lease of lands 1619, Aug. 1. 461. ISYSARCHB64 in Flemiston alias Flemingestone, Egloysbruis, , and Lanbethry, all in Glamorgan, 1624. vtls005477897 File - Receipt of Hugh Dryhurst for 1619, Oct. 17. 1624. ISYSARCHB64 £450.9.4. paid to him by Roger Whitley, esq, 1661. vtls005477898 File - Grant of lands in Rhyd, 1619/20, Jan. 1661. ISYSARCHB64 10. 499. vtls005477899 File - Quit-claim to lands called Y Pym 1619/20, March 499. ISYSARCHB64 Frow in the parish of Cantreff, 20. 1712. vtls005477900 File - Mortgage of a parcel of lands 1620, April 3. 1712. ISYSARCHB64 called Kaye Marle in Bangor, 1713. vtls005477901 File - Bond for the performance of 1620, April 3. 1713. ISYSARCHB64 covenants, 494. vtls005477902 File - Letter to the Right Worshipful 1620, May 4. 494. ISYSARCHB64 Sir Edward Lewis, Knight, at the Vanne, from "your poor Kinsman to be comaunded", Thomas ..., 663-664. File - Settlement (and counterpart) 1620, July 10. 663-664. vtls005477903 relating to Jane Williams' jointure, ISYSARCHB64 491. vtls005477904 File - Grant of a messuage and lands in 1620, Aug. 10. 491. ISYSARCHB64 the parish of St Davids, co. Brecon, 493. vtls005477905 File - Bond in £40 for the performance of 1620, Aug. 10. 493. ISYSARCHB64 covenants, 859. vtls005477906 File - Surrender of lands in Wrexham, 1620, Aug. 23. 859. ISYSARCHB64 called Llwyn Kenrick, Kaer Skawen, erowe yr berlan, kae yr Clay gwrych y dderlwyn, yr ..., 908. vtls005477907 File - Articles Of Agreement for the 1620, Aug. 24. 908. ISYSARCHB64 settlement of the following properties - lands in Marchwiell, Wrexham, four parcels of land called ..., 909. vtls005477908 File - Feoffment of a messuage and lands 1620, Sept. 1. 909. ISYSARCHB64 in Marchwiell, co. Denbigh, and closes called lwyn Kenrick, Kaer skawen, yr berllan, in ..., 492. vtls005477909 File - Final Concord in a fine, levied 1620, Sept. 5. 492. ISYSARCHB64 at the Great Sessions for co. Brecon,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 50 GB 0210 PLYMOUTH Plymouth Estate Records, between Edward Lewis, Knight, plaintiff, Morgan Awbrey ..., 483. vtls005477910 File - Exemplification of a recovery 1620, Sept. 16. 483. ISYSARCHB64 suffered between Thomas Mathew, and William Thomas, esquires, demandants, and Jane William, widow, tenant of lands ..., 495. vtls005477911 File - Release of £200, 1620, Dec. 9. 495. ISYSARCHB64 Cyfres | Series vtls005477912 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1621-1623. (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 498. vtls005477913 File - Grant of five acres of land called Y 1620/1, March 498. ISYSARCHB64 pym Erw in the parish of Cantreff, 14. 497. vtls005477914 File - Power Of Attorney, 1620/1, March 497. ISYSARCHB64 18. 782-783. File - Bargain And Sale of a messuage 1621, June 4. 782-783. vtls005477915 and lands in Bangor, ISYSARCHB64 1625. vtls005477916 File - Prenuptial Settlement of Peter 1621, June 30. 1625. ISYSARCHB64 Drihurst, gent., second son of Hugh Drihurst the elder and Katerine Lloyd daughter of the said ..., 304. vtls005477917 File - Lease of a field called Maes 1622, April 23. 304. ISYSARCHB64 Wrexham vechan in the township of Wrexham, Parke y glyn (1 acre), and other ..., 811. vtls005477918 File - Grant of lands in Bangor, called the 1622, July 20. 811. ISYSARCHB64 Yard, y quitkay byghan, Kay yr booth, Croft y bydy, lands in Maes ..., 812. vtls005477919 File - Bond for the performance of 1622, July 20. 812. ISYSARCHB64 covenants, 1724-1725. File - Covenant to Levy a Fine (with a 1622, Aug. 1. 1724-1725. vtls005477920 deed to lead the uses thereof) of lands in ISYSARCHB64 Northopp, co. Flint, 520-521. File - Pre-nuptial Settlement of Sir 1622, Sept. 2. 520-521. vtls005477921 Edward Lewis the younger, and the said ISYSARCHB64 Anne Seymour, Lady Beauchampe. A schedule is enclosed specifying ..., 774. vtls005477922 File - Covenant to levy a fine of the tithes 1622, Sept 14. 774. ISYSARCHB64 of the townships of Hanmer, Halghton, Willington, and Bettisfield, co. Flint, to ..., 521. vtls005477923 File - Exemplification of a recovery 1622, Sept. 16. 521. ISYSARCHB64 passed by Sir Edward Lewis, Knight, of the Vanne, of the manor of Peterstone super Ely ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 51 GB 0210 PLYMOUTH Plymouth Estate Records, 312. vtls005477924 File - Lease of a field called Maes 1622, Sept. 19. 312. ISYSARCHB64 Wrexham vechan in the township of Wrexham near Parke y glyn, 625. vtls005477925 File - Lease of lands in Wilts, and Berks, 1622, Oct. 4. 625. ISYSARCHB64 562. vtls005477926 File - Assignment of a lease of Keven 1622, Nov. 15. 562. ISYSARCHB64 henwod ycha, Tyre bach, and gwayne lle'ine in the parish of Lantrissent, Glamorgan, 514. vtls005477927 File - Foeffment of Tyre Griffith Prichard 1622/3, Feb. 1. 514. ISYSARCHB64 alias tyre Griffith pricard, in the parish of Aberdare, lying between the river Kynon, Hewle ..., 404. vtls005477928 File - Release of lands in the parish of 1622/3, March 404. ISYSARCHB64 Merthertidvill lying between Taffe and 2. Kenon, and capell y Kyndynvan, trwyn y graige ..., 297. vtls005477929 File - Bond in £20 for the performance of 1623, Oct. 25. 297. ISYSARCHB64 covenants, 1721. vtls005477930 File - Lease of lands in Eyton, co. 1623, July 10. 1721. ISYSARCHB64 Denbigh. The same document contains a surrender of the same properties between the above ..., 621. vtls005477931 File - Grant of lands in Michaelston 1623, Aug. 24. 621. ISYSARCHB64 called the Cutland, the greane waye, near the road to Sweldowne; the beaulsland; the shortland ..., 601. vtls005477932 File - Bond to keep covenants, 1623, Aug. 24. 601. ISYSARCHB64 505. vtls005477933 File - Final Concord in a fine levied 1623, Sept. 15. 505. ISYSARCHB64 between Edward Lewis, Knight, plaintiff, and George Lawrence and Laurence John, deforceants, of lands ..., 650. vtls005477934 File - Final Concord in a fine levied 1623, Sept. 15. 650. ISYSARCHB64 between Edward Lewis, Knight, plaintiff, and Edward Lewis, gent., and Elizabeth his wife, and ..., 516. vtls005477935 File - Final Concord in a fine levied 1623, 516. ISYSARCHB64 between William Lewis, Knight, and Michaelmas. Thomas Lewes, esq., plaintiffs, and Edward Lewes of Vann ..., 301. vtls005477936 File - Power Of Attorney to take 1623, Oct. 23. 301. ISYSARCHB64 possession of a piece of land containing three butts of land in a field in ..., 813. vtls005477937 File - Grant of lands in a field called 1623, Oct. 25. 813. ISYSARCHB64 Gweirglodd y pistil in Bangor, 814. vtls005477938 File - Grant of lands in a close called 1623, Nov. 20. 814. ISYSARCHB64 grofte y Bydwe in Bangor, 626. vtls005477939 File - Grant of lands called y Coed Cae 1623, Dec. 5. 626. ISYSARCHB64 Newith, y Coed Cae bach ar lan Cleder, erwe glan y nant, yr ..., 792. vtls005477940 File - Grant of lands called Kae Helegge 1623, Dec. 10. 792. ISYSARCHB64 in Bangor, lands in Maes y groes in Bangor,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 52 GB 0210 PLYMOUTH Plymouth Estate Records, Cyfres | Series vtls005477941 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1624-1625. (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 1391-1393. File - Papers in a lawsuit between 1624. 1391-1393. vtls005477942 Richard ap Rees Gruffith, plaintiff, and ISYSARCHB64 Hugh Lloyd, defendant, relating to a trespass and assault ..., 303. vtls005477943 File - Bond in £200, 1623/4, Jan. 10. 303. ISYSARCHB64 639. vtls005477944 File - Final Concord in a fine levied 1623/4, March 639. ISYSARCHB64 between Edward Lewes, Knight, 24. plaintiff, and Mathew Richard and Jane his wife, deforceants, of ..., 1714. vtls005477945 File - Mortgage of lands in Bangor, 1624, Sept. 30. 1714. ISYSARCHB64 300. vtls005477946 File - Bond in £76, for the performance 1624, [Sept. 30]. 300. ISYSARCHB64 of covenants, 631. vtls005477947 File - Grant of lands in the parish of St 1624/5, Jan. 22. 631. ISYSARCHB64 Fagans, 613. vtls005477948 File - Bond of the performance of 1624/5, Jan. 22. 613. ISYSARCHB64 covenants. Seal of arms: an eagle rising, 910. vtls005477949 File - Assignment of three buttes of 1625, April 2. 910. ISYSARCHB64 land in a close called Mayes y groys, in Bangor, 1718. vtls005477950 File - Surrender of lands in Bangor, 1625, April 13. 1718. ISYSARCHB64 784. vtls005477951 File - Surrender of lands in a field called 1625, April 13. 784. ISYSARCHB64 y placey in Bangor, 1717. vtls005477952 File - Surrender of lands in Bangor, 1625, April 14. 1717. ISYSARCHB64 815. vtls005477953 File - Grant of lands called Erw tan fryn, 1625, April 15. 815. ISYSARCHB64 y Kae pwys, y Kae helig, y placey, in Bangor, 299. vtls005477954 File - Bond in £80, for the performance 1625, April 15. 299. ISYSARCHB64 of covenants, 858. vtls005477955 File - Deed Of Trust relating to an annual 1625, July 9. 858. ISYSARCHB64 charge issuing out of a messuage in Bangor payable to the poor of ..., 506. vtls005477956 File - Grant of The Radder in the parish 1625, July 10. 506. ISYSARCHB64 of Radder, Glamorgan, and other lands in the parishes of St Fagans, Landaffe ..., 518. vtls005477957 File - Feoffment to make good the title of 1625, July 14. 518. ISYSARCHB64 an estate conveyed to the said Sir Edward by William Mathew of lands ..., 517. vtls005477958 File - Bond in £10,000 for the keeping of 1625, July 14. 517. ISYSARCHB64 covenants, 1716. vtls005477959 File - Memorandum relating to a 1625, July 29. 1716. ISYSARCHB64 mortgage by John Powell of Bangor,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 53 GB 0210 PLYMOUTH Plymouth Estate Records, co. Flint, gent., and his John Powell the younger, 785-6. vtls005477960 File - Conveyance (with a bond) of lands 1625, July 29. 785-6. ISYSARCHB64 in Bangor called Kae Brychan alias Kae skubor, and the Croft, 788. vtls005477961 File - Bond for the performance of 1625, July 29. 788. ISYSARCHB64 covenants, 641. vtls005477962 File - Final Concord in a fine levied 1625, Aug. 8. 641. ISYSARCHB64 between Edward Lewis, Knight, plaintiff, and William Mathewe, esq., and Anne his wife, Thomas ..., 653. vtls005477963 File - Recovery Deed passed by William 1625, Aug. 8. 653. ISYSARCHB64 Mathewes, esq., of diverse manors, lands and tenements, in Landaffe, St Fagans, Lantwid Vaerdre, and ..., 627. vtls005477964 File - Grant of lands in Radder, 1625, Sept. 1. 627. ISYSARCHB64 Pentirche, Lantwid vayredre, Landaffe, St Fagans, Cardiffe Cayre, and Bishopston in Gower, 873. vtls005477965 File - Marriage Settlement of the said 1625, Sept. 10. 873. ISYSARCHB64 John Lloyd and Elizabeth Lloyd one of the daughters of the said John Lloyd, 689. vtls005477966 File - Conveyance of Brith Wynydd in 1625, Oct. 15. 689. ISYSARCHB64 the parish of Egloisilan, 1967. vtls005477967 File - Grant of a parcel of land in Bangor, 1625, Oct. 31. 1967. ISYSARCHB64 Cyfres | Series vtls005477968 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1626-1650. (dyddiad creu) | (date of creation) Natur a chynnwys | Scope and content: Mainly 1626-1627, but including groups of papers dated 1626-1650.

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1267-1272. File - Receipt, bills, copies of bonds and 1626-1647. 1267-1272. vtls005477969 deeds, lawsuit papers, and fragments ISYSARCHB64 relating to the family of Hughes of Llewerllyd, 1274-1319. File - Miscellaneous receipts, letters, 1626-1650. 1274-1319. vtls005477970 drafts, relating to lawsuits, money ISYSARCHB64 matters, etc., between Edward Hughes, Ralph Hughes of Llewerllyd, William Hughes, John ..., 1363. vtls005477971 File - Power Of Attorney, 1625/6, Jan. 12. 1363. ISYSARCHB64 786. vtls005477972 File - Grant of a messuage and lands 1625/6, Jan. 28. 786. ISYSARCHB64 in Bangor, a piece of lands called Brine heilin, near the brook called Milbrooke ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 54 GB 0210 PLYMOUTH Plymouth Estate Records, 787. vtls005477973 File - Bond for the performance of 1625/6, Jan. 28. 787. ISYSARCHB64 covenants, 1669. vtls005477974 File - Assurance of lands in Northoppe, 1625/6, Feb. 28. 1669. ISYSARCHB64 with a final concord attached, 912. vtls005477975 File - Mortgage of a capital messuage 1626, April 3. 912. ISYSARCHB64 and lands called Porthugan in Sesswick, 911. vtls005477976 File - Bond for the performance of 1626, April 3. 911. ISYSARCHB64 covenants, 459. vtls005477977 File - Release of all claims, suits, etc. 1626, April 10. 459. ISYSARCHB64 Mentions Florence Fleming wife of the said William Fleming, 460. vtls005477978 File - Bond for the performance of 1626, April 12. 460. ISYSARCHB64 covenants, 857a. vtls005477979 File - Conveyance of tir y Prenny 1626, Oct. 16. 857a.. ISYSARCHB64 bychein near fields called Kaer go, Kae Robert, tir y prenny and Kayr booth; Gole ..., 307. vtls005477980 File - Bond in £140, 1626, Oct. 16. 307. ISYSARCHB64 1778. vtls005477981 File - Order by Sir Henry Marten, knight, 1626, Nov. 3. 1778. ISYSARCHB64 principal of the Court of Arches, to Thomas Mostyn to pay £5 being costs ..., 298. vtls005477982 File - Bond in £40 for the performance of 1626, Dec. 23. 298. ISYSARCHB64 covenants, 296. vtls005477983 File - Bond in £1,000 for the keeping of 1626/7, Jan. 23. 296. ISYSARCHB64 covenants, 311. vtls005477984 File - Grant of a parcel of lands called 1626/7, Feb. 17. 311. ISYSARCHB64 Erowe Gwenn verch Mathewe in Creythyn aforesaid near the commons called y ddêr ..., 856. vtls005477985 File - Assignment of the above 1627, May 3. 856. ISYSARCHB64 administration, 306. vtls005477986 File - Bond in £2.13s.4d, 1627, May 11. 306. ISYSARCHB64 309. vtls005477987 File - Power Of Attorney, 1627, May 12. 309. ISYSARCHB64 310. vtls005477988 File - Bond in £10, 1627, May 12. 310. ISYSARCHB64 789. vtls005477989 File - Grant of lands in Maes y ddwy 1627, May 12. 789. ISYSARCHB64 groes in Bangor and other lands there, 789a. vtls005477990 File - Bond for the performance of 1627, May 12. 789a.. ISYSARCHB64 covenants, 817. vtls005477991 File - Lease of land in the west end of a 1627, May 12. 817. ISYSARCHB64 field called y bryn, in Bangor, for four years, at a ..., 816. vtls005477992 File - Grant of lands in a field called 1627, May 12. 816. ISYSARCHB64 Maes mawr in Bangor, 1777. vtls005477993 File - Power to John Broughton and 1627, Aug. 2. 1777. ISYSARCHB64 Roger Ellis of Allrhey, co. Flint, esquires, to make an inventory of the goods of ..., 790. vtls005477994 File - Grant of lands in Maeys y groes, 1627, Aug. 7. 790. ISYSARCHB64 Qwetkae Lewes otherwise yr erw wrth maes Allrhey, and other lands in Bangor ..., Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 55 GB 0210 PLYMOUTH Plymouth Estate Records, 791. vtls005477995 File - Bond for the performance of 1627, Aug. 7. 791. ISYSARCHB64 covenants, 496. vtls005477996 File - General Release of all actions, etc, 1627, Sept. 4. 496. ISYSARCHB64 464. vtls005477997 File - Pre-nuptial Settlement of Rice 1627, Oct. 12. 464. ISYSARCHB64 Williams of Maghen, co. Monmouth, gent., brother of the said George, and Alice Abrahall of Newport ..., 662. vtls005477998 File - Grant of lands in Egloisillan, 1627, Oct. 12. 662. ISYSARCHB64 793. vtls005477999 File - Grant of Kae helig and lands in 1627, Nov. 16. 793. ISYSARCHB64 Maes y Groes in Bangor, 855a. vtls005478000 File - Agreement between Roger Ellis of 1627, Dec. 7. 855a.. ISYSARCHB64 Llansilin, co. Denbigh, esq., and William Wynn, Cyfres | Series vtls005478001 ISYSARCHB64: Deeds and documents, 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 794-795. File - Grant (with bond) of Erw Kae helig 1627/8, Jan. 20. 794-795. vtls005478002 and Maes y groes in Bangor, ISYSARCHB64 519a-b. vtls005478003 File - Probate (and copy) of the will 1628, March 26. 519a-b. ISYSARCHB64 (dated 22 Jan. 1623/4) and codicil (dated 24 May 1627) of Sir Edward Lewis ..., 556. vtls005478004 File - Release of £206, 1628, April 24. 556. ISYSARCHB64 796-7. vtls005478005 File - Grant (with a bond) of lands called 1628, July 7. 796-7. ISYSARCHB64 y lluarth and Bryn Heulyn, lying in Bangor, 798-9. vtls005478006 File - Assignments (with a bond) of a 1628, July 10. 798-9. ISYSARCHB64 term of years in lands in Maes y groes, namely Erw yr aur alias ..., 854. vtls005478007 File - Bond of indemnity, 1628, Oct. 1. 854. ISYSARCHB64 853. vtls005478008 File - Grant of yr Ardd mawr and Kae 1628, Oct. 7. 853. ISYSARCHB64 newydd in the townships of Bangor and Eyton, 308. vtls005478009 File - Bond for the performance of 1628, Oct. 7. 308. ISYSARCHB64 covenants, 800. vtls005478010 File - Mortgage of lands in Alrhey, 1628/9, Jan. 3. 800. ISYSARCHB64 801-2. vtls005478011 File - Mortgage (with a bond) of lands in 1628/9, Feb. 10. 801-2. ISYSARCHB64 co. Flint, 802. vtls005478012 File - Bond for the performance of 1628/9, Feb. 10. 802. ISYSARCHB64 covenants, 823. vtls005478013 File - Articles Of Agreement concerning 1629, April 16. 823. ISYSARCHB64 the administration of personal estate, 804. vtls005478014 File - Mortgage of lands in Maes Alrhey 1629, Nov. 26. 804. ISYSARCHB64 called Erowe yr Arglwydd,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 56 GB 0210 PLYMOUTH Plymouth Estate Records, 803. vtls005478015 File - Mortgage of lands in Alrhey, 1629, Nov. 26. 803. ISYSARCHB64 477. vtls005478016 File - Special Livery of lands grante to 1629/30, Feb. 477. ISYSARCHB64 Sir Edward Lewes, Knight, formerly held 14. by his father, sir Edward Lewes, Knight, deceased ..., 773. vtls005478017 File - Release of lands in Llewerllyd 1629/30, March 773. ISYSARCHB64 called Erow y ffeiriad near y Talare 2. Gwstlon, yr Erw goch near Ffordd Perthkinsi, Pedwarkefn ..., 1655. vtls005478018 File - Bond for the performance of 1629/30 March 1655. ISYSARCHB64 covenants, 2. 805-6. vtls005478019 File - Grant (with a bond) of land in 1630, May 13. 805-6. ISYSARCHB64 Alrhey and Bangor, 767. vtls005478020 File - Bond in £2000 for performance of 1630, Oct. 30. 767. ISYSARCHB64 covenants, 1364. vtls005478021 File - Bond for the payment of money, 1630, Oct. 31. 1364. ISYSARCHB64 638. vtls005478022 File - Letters Of Administration granted 1630, Nov. 3. 638. ISYSARCHB64 to Anne, Lady Beauchamp, the goods and c. of Sir Edward Lewes, Knight, formerly of Eddington ..., 913. vtls005478023 File - Covenant to make voids a staple 1630, Dec. 10. 913. ISYSARCHB64 provided Roger Ellis performs certain covenants in two indentures of bargain and sale, 914. vtls005478024 File - Counterpart of No. 913, 1630, Dec. 10. 914. ISYSARCHB64 411. vtls005478025 File - Mortgage of lands in Kelligare, 1630, Dec. 15. 411. ISYSARCHB64 Cyfres | Series vtls005478026 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1631-1643. (dyddiad creu) | (date of creation) Natur a chynnwys | Scope and content: Mainly 1631-1635, but including a group of papers dated 1632-1643.

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1365. vtls005478027 File - Receipt by John, Bishop of St 1631, May 12. 1365. ISYSARCHB64 Asaph, to William Hughes of Llewerllyd, co. Flint, esq, 676. vtls005478028 File - Letter Patent granting to the 1631, June 16. 676. ISYSARCHB64 Hon. Lady Anne Beauchampe, widow, annuities and lands in cos. Glamorgan and Monmouth, and the ..., 642. vtls005478029 File - Final Concord in a fine levied 1631, July 25. 642. ISYSARCHB64 between William Barlowe, gent., and Richard Roberts, gent., plaintiffs, and William Lewis, Knight, and ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 57 GB 0210 PLYMOUTH Plymouth Estate Records, 874. vtls005478030 File - Grant of Erw gillan in Llewerllyd, 1631, Oct. 7. 874. ISYSARCHB64 1341-1354. File - Receipt signed by John Owen, 1632-1643. 1341-1354. vtls005478031 bishop of St Asaph, to William Hughes ISYSARCHB64 ad Raph of Llewerllyd for the rent of ..., 313. vtls005478032 File - Bond in £20, 1631/2, Jan. 6. 313. ISYSARCHB64 678. vtls005478033 File - Royal Grant of the Custody, 1631/2, Feb. 6. 678. ISYSARCHB64 Wardship and Marriage of Edward Lewys, esq., Ward of the King, and next heir of ..., 680. vtls005478034 File - Royal Grant, to Anne, Lady 1631/2, Feb. 11. 680. ISYSARCHB64 Beauchamp of the wardship, marriage, and custody of Edward Lewis, her son, and ward to ..., 807. vtls005478035 File - Lease of Yr Ardd Mawr, y Shore 1631/2, Feb. 20. 807. ISYSARCHB64 vechan, and y Kay newydd, in Eyton and Bangor, 915. vtls005478036 File - Bond to abide by an award, 1632, June 27. 915. ISYSARCHB64 916. vtls005478037 File - Agreement relating to a statute 1632, July 1. 916. ISYSARCHB64 staple, 673. vtls005478038 File - Bargain And Sale of a messuage 1632, Aug. 20. 673. ISYSARCHB64 and water grist mill in Eglouselan called Melyn ynys y Tyrch, a parcel of ..., 482. vtls005478039 File - Final Concord in a fine levied 1632, Sept. 3. 482. ISYSARCHB64 between Anne Lewis, widow, plaintiff, and Jenkin Richard and Mary his wife, and Richard ..., 548. vtls005478040 File - Grant of a general livery of all 1632, Oct. 16. 548. ISYSARCHB64 lands, etc., which are the inheritance of the said Edward Stradling, 589. vtls005478041 File - Bargain And Sale of the goods and 1632/3, March 589. ISYSARCHB64 chattels of the two Sir Edwards aforesaid, 12. 314. vtls005478042 File - Bond for the payment of money, 1633, June 15. 314. ISYSARCHB64 768. vtls005478043 File - Bond for the performance of 1633, Oct. 5. 768. ISYSARCHB64 covenants, 772. vtls005478044 File - Reconveyance of mortgaged 1633, Oct. 12. 772. ISYSARCHB64 lands called coetkay'r Marian, Perllan Edeneved, yr erow ai ffen ar y graig, and erow y graig ..., 315. vtls005478045 File - Bond in £320, 1633, Oct. 14. 315. ISYSARCHB64 875. vtls005478046 File - Mortgage of y kae bach in 1633/4, Jan. 1. 875. ISYSARCHB64 Llewerllyd, 1715. vtls005478047 File - Bond for the performance of 1633/4, Jan. 1. 1715. ISYSARCHB64 covenants, 321. vtls005478048 File - Grant of a messuage and lands in 1633/4, Jan. 29. 321. ISYSARCHB64 the township of Brynne, Salop, called y Ty yn y Brynne, and other ..., 646. vtls005478049 File - Commission to examine witnesses 1633/4, Feb. 15. 646. ISYSARCHB64 in a cause pending in the great sessions between the Lady Beauchamp, plaintiff, and William Pawlett ..., Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 58 GB 0210 PLYMOUTH Plymouth Estate Records, 722. vtls005478050 File - Covenant to levy a fine of lands in 1633/4, Feb. 20. 722. ISYSARCHB64 Lanwonno, 715. vtls005478051 File - Bond in £80, to keep covenants, 1633/4, Feb. 20. 715. ISYSARCHB64 1370. vtls005478052 File - Assignment of a lease of lands in 1634, May 19. 1370. ISYSARCHB64 co. Flint, 628. vtls005478053 File - Lease of land in Shestone Magna 1634, June 26. 628. ISYSARCHB64 aforesaid, 1626. vtls005478054 File - Grant of y neyoedd newydd 1634, Aug. 25. 1626. ISYSARCHB64 alias neyoedd Mutton in castle streete, Rudland, 1361. vtls005478055 File - Final Concord in a fine levied 1634, Oct. 13. 1361. ISYSARCHB64 between Peter Griffith, esq., and Ralph Hughes, gent., plaintiffs, and Griffith ap William, lewis ..., 1663. vtls005478056 File - Conveyance of lands in Llewerllyd, 1634, Oct. 20. 1663. ISYSARCHB64 1664. vtls005478057 File - Bond for the performance of 1634, Oct. 20. 1664. ISYSARCHB64 covenants, 917. vtls005478058 File - Articles Of Agreement for the sale 1634, Oct. 28. 917. ISYSARCHB64 of property in Pickihill and Seswicke, co. Denbigh, 683. vtls005478059 File - Grant of lands in the parishes of 1634/5, Jan. 2. 683. ISYSARCHB64 Abersaer and Lanwynnowe, Glamorgan, 579. vtls005478060 File - Final Concord in a fine levied 1634/5, March 579. ISYSARCHB64 between Roger Williams, gent., and 17. Thomas Erbery, gent., plaintiffs, and William Lewis, Knight, and ..., 649. vtls005478061 File - Final Concord in a fine levied 1634/5, March 649. ISYSARCHB64 between Roger Williams, gent., and 17. Thomas Erbery, gent., plaintiffs, and William Lewis, Knight, and ..., 724. vtls005478062 File - Final Concord in a fine between 1634/5, March 724. ISYSARCHB64 Llewellin Thomas, plaintiff, and 17. Howell Morgan and Catherine his wife, deforceants, of lands in ..., 694. vtls005478063 File - Exemplification of a recovery of 1634/5, March 694. ISYSARCHB64 properties in Aberdaer and Lanwynnowe, 22. Glamorgan, suffered between Edward Legg and William Barslowe, plaintiffs, and ..., 918. vtls005478064 File - Conveyance of property in Pickhill 1635, June 11. 918. ISYSARCHB64 and Sesswick, 876. vtls005478065 File - Conveyance of lands in Northop, 1635, Oct. 1. 876. ISYSARCHB64 555. vtls005478066 File - A General Livery granted to 1635, Nov. 23. 555. ISYSARCHB64 Edward Stradling of Lantwit Major, son and heir of Lamorock Stradling, esq., deceased, of his ..., Cyfres | Series vtls005478067 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1636-1640. (dyddiad creu) | (date of creation)

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 59 GB 0210 PLYMOUTH Plymouth Estate Records, Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1273. vtls005478068 File - Memorandum by Piers ap Harry, 1636, July 8. 1273. ISYSARCHB64 Richard ap Robert, William Roberts and Thomas Hughes relating to the meeres of Bron eithinog ..., 1665. vtls005478069 File - Conveyance of lands in Llewerllyd, 1636, Oct. 14. 1665. ISYSARCHB64 co. Flint, 1388. vtls005478070 File - Release of lands in Meliden, co. 1636/7, March 1388. ISYSARCHB64 Flint, 21. 1780. vtls005478071 File - A Commission of Rebellion issued 1637, July 12. 1780. ISYSARCHB64 against William Wynne of co. Denbigh, 565. vtls005478072 File - Power Of Attorney, 1637, Oct. 2. 565. ISYSARCHB64 850. vtls005478073 File - Release of Dole y scallogge in the 1637, Oct. 21. 850. ISYSARCHB64 township of Bangor, 577. vtls005478074 File - Exemplification of the value of the 1637, Oct. 27. 577. ISYSARCHB64 Duke of Buckingham who was attainted of high treason, 852. vtls005478075 File - Bargain and Sale for two months 1637, Oct. 30. 852. ISYSARCHB64 of Dole y scallogg in the township of Bangor, co. Flint, 851. vtls005478076 File - Bond for the performance of 1637, Dec. 1. 851. ISYSARCHB64 covenants, 769. vtls005478077 File - Articles Of Agreement relating to a 1637/8, Feb. 24. 769. ISYSARCHB64 dispute about lands in Mivod, 770. vtls005478078 File - Release of tithes, 1637/8, March 770. ISYSARCHB64 1. 771. vtls005478079 File - Memorandum of an agreement 1637/8, March 771. ISYSARCHB64 relating to the rectory of Llansilin, and 3. lands under Coed y gaer in Salop called gwerney ..., 849. vtls005478080 File - Bargain And Sale for a term of two 1637/8, March 849. ISYSARCHB64 months of Mays Mawre in the township 19. of Bangor, 848. vtls005478081 File - Release of Mays Mawre in the 1637/8, March 848. ISYSARCHB64 township of Bangor, 21. 1795. vtls005478082 File - Proceedings in a suit relating to a 1637/8, March 1795. ISYSARCHB64 pew in church between Raph Hughes of 24. the parish of Disserth and Kenrick ..., 1726. vtls005478083 File - Probate of the will of Thomas 1638, April 10. 1726. ISYSARCHB64 Kenricke of Vanachlogg, Northop, co. Flint, 846. vtls005478084 File - Final Concord in a fine between 1638, April 16. 846. ISYSARCHB64 Roger Ellis, esq., and Magdalen Ellis, spinster, plaintiffs, and Roger Powell, gent., deforceant, of ..., 1727. vtls005478085 File - Acquittances for Legacies paid by 1638, April 19. 1727. ISYSARCHB64 Ralph Hughes, 847. vtls005478086 File - Deed to declare the uses of a fine, 1638, May 10. 847. ISYSARCHB64

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 60 GB 0210 PLYMOUTH Plymouth Estate Records, 690. vtls005478087 File - Grant of lands, and parcells called 1638, May 20. 690. ISYSARCHB64 y Kae newydd, y byarthey, Kae dan dyr defaid, y Crayg, Y Cae Kenol ..., 808. vtls005478088 File - Grant of closes of land called the 1638, July 31. 808. ISYSARCHB64 Barne feeld, the long ffeeld, and the broad ffeeld in Allington, near the ..., 468. vtls005478089 File - Release of lands called Kae 1638, Sept. 1. 468. ISYSARCHB64 Kethyn, Kae yr vron, Kae burle, Koed lethyn, Kae vorgan, Kae Newydd, Koed issa, Erow ..., 660. vtls005478090 File - Bond to keep covenants, 1638, Sept. 1. 660. ISYSARCHB64 1728. vtls005478091 File - Deed to make a tenant of the 1638, Sept. 3. 1728. ISYSARCHB64 freehold of lands in Northop, co. Flint, so that a common recovery might ..., 1729. vtls005478092 File - Deed leading to the uses of a fine 1638, Sept. 10. 1729. ISYSARCHB64 of lands in Northopp, co. Flint, 679. vtls005478093 File - Final Concord in a fine levied 1638, Sept. 17. 679. ISYSARCHB64 between Robert Drew, esq., plaintiff, and Jane Williams, widow, George Williams, gent., and Elizabeth ..., 698. vtls005478094 File - Exemplification of a recovery of 1638, Sept. 22. 698. ISYSARCHB64 lands in Egloysilan, Glamorgan, suffered between Roger Williams, gent., plaintiff, Robert Crew, esq., deforceant, and ..., 593. vtls005478095 File - Release after suffering a recovery, 1638, Sept. 22. 593. ISYSARCHB64 563. vtls005478096 File - Lease (Counterpart) of Kae 1638, Sept. 26. 563. ISYSARCHB64 Kethyn, Kae yr vron, Kae yr burle, Koed lethyn, Kae vorgan, Kae newydd, Koed yssa, erow ..., 845. vtls005478097 File - Grant of lands called [--] bichan 1638, Oct. 30. 845. ISYSARCHB64 and Nant Terpys in Caerwithen in the township of Bangor, 919. vtls005478098 File - Lease of properties in Bangor, 1638, Nov. 2. 919. ISYSARCHB64 1645. vtls005478099 File - Grant of lands in co. Flint, 1639, May 18. 1645. ISYSARCHB64 687. vtls005478100 File - Final Concord in a fine levied 1639, Sept. 17. 687. ISYSARCHB64 between Evan Thomas, gent., plaintiff, and Thomas ap Thomas, and Margaret his wife, deforceants ..., 557. vtls005478101 File - Letter Of Attorney to accept 1639, Oct. 17. 557. ISYSARCHB64 the surrender of lands in , co. Monmouth, 564. vtls005478102 File - Power Of Attorney, 1639, Oct. 29. 564. ISYSARCHB64 1082. vtls005478103 File - Lease of Hyrewen Urgan lying in 1639, Oct. 31. 1082. ISYSARCHB64 Aberdare and the Lordships of Miskin and Clynronthey, Glamorgan, 1662. vtls005478104 File - Grant of lands in Llewerllyd, 1639/40, Jan. 1662. ISYSARCHB64 30. 920. vtls005478105 File - Conveyance of properties in 1640, April 1. 920. ISYSARCHB64 Bangor,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 61 GB 0210 PLYMOUTH Plymouth Estate Records, 921. vtls005478106 File - Counterpart of No. 920, 1640, April 1. 921. ISYSARCHB64 843. vtls005478107 File - Articles Of Agreement relating to 1640, April 11. 843. ISYSARCHB64 the grant of a dwelling house, 922. vtls005478108 File - Conveyance of properties in 1640, Oct. 20. 922. ISYSARCHB64 Seswicke and Pickill, 923. vtls005478109 File - Surrender of lands in Allrhey, 1640, Nov. 4. 923. ISYSARCHB64 Cyfres | Series vtls005478110 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1641-1650. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 387. vtls005478111 File - Indenture Of Election of John 1640/1, March 387. ISYSARCHB64 Mostyn, esq., as Knight of the Shire of 9. Flint, 1372-3. vtls005478112 File - Bargain And Sale of lands in 1641, April 12. 1372-3. ISYSARCHB64 Diserth called Erw y delyn, and y Gwninger, and lands in Hurathig, 1646. vtls005478113 File - Grant of lands in Huriathig, co. 1641, April 12. 1646. ISYSARCHB64 Flint, 842. vtls005478114 File - Grant of a parcel of land in the 1641, May 1. 842. ISYSARCHB64 township of Bangor called Dole yskallog, and a parcell of land in ..., 675. vtls005478115 File - Lease of the manors of St Fagans 1641, Sept. 3. 675. ISYSARCHB64 and Penhevett, Splott, Compton, Colewiston, and Wallas, the capital messuage of Radyr, the ..., 844. vtls005478116 File - Grant of a parcell of land called 1641/2, Feb. 1. 844. ISYSARCHB64 Pull yr ysmere, in Bangor, 969. vtls005478117 File - Post-nuptial Settlement of Euble 1642, Oct. 7. 969. ISYSARCHB64 Hughes, son and heir apparent of the said Raph Hughes, and Judith his now wife, one ..., 684. vtls005478118 File - Release of lands in Egloissilan, 1643, Aug. 31. 684. ISYSARCHB64 1360. vtls005478119 File - Protection from plunder to Ralph 1643, Dec. 18. 1360. ISYSARCHB64 Hughes of Ddisart, esq., and his family, 718. vtls005478120 File - Covenant to levy a fine of lands in 1645, Aug. 19. 718. ISYSARCHB64 the parish of Lanwonno, 717. vtls005478121 File - Bond in £22 for performance of 1645, Aug. 19. 717. ISYSARCHB64 covenants, 1355-1357. File - Receipts by Nicholas Brereton, 1646-1649. 1355-1357. vtls005478122 Rice Williams, rector of Disserth, and ISYSARCHB64 William Farmar, to Raph Hughes of Llewerllyd, esq., for the ..., 1358. vtls005478123 File - Protection for Ralph Hughes of 1645/6, Jan. 16. 1358. ISYSARCHB64 Llywerllud, co. Flint, esq., signed by Tho: Mytton 'att the Leaguer before Chester',

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 62 GB 0210 PLYMOUTH Plymouth Estate Records, 1368. vtls005478124 File - Petition of the inhabitants of the 1646, April 8. 1368. ISYSARCHB64 hundred of Prestatyn to General Mitton, relating to taxation. With a Pass by Gill' ..., 1359. vtls005478125 File - Permit to Ralph Hughes, esq., 1646, April 9. 1359. ISYSARCHB64 to travel unmolested by troops, signed by Tho: Mytton "att my Quarters in Ruthyn", 1369. vtls005478126 File - Answer to Petition (No. 1368) 1646, April 14. 1369. ISYSARCHB64 which was dismissed. Dated at Carnarvon and signed John Byron, 316. vtls005478127 File - Memorandum by Robert Fogg, 1647, May 27. 316. ISYSARCHB64 rector of Bangor, relating to an enclosure near the town, 691. vtls005478128 File - Release of lands in Egloysyllan, 1647, Sept. 1. 691. ISYSARCHB64 692. vtls005478129 File - Grant of lands in Egloyssylan, 1647, Sept. 2. 692. ISYSARCHB64 693. vtls005478130 File - Final Concord in a fine levied 1647, Sept. 30. 693. ISYSARCHB64 between Anne, Lady Beauchampe, plaintiff, and Thomas ap Thomas and Margaret his wife, and ..., 1366. vtls005478131 File - Letter from 'J.W.' to Ralph Hughes, 1647, Oct. 22. 1366. ISYSARCHB64 esq., relating to a transaction with the writer's cousin Davyd Lloyd, 1367. vtls005478132 File - Letter from John Watson from 1648, April 21. 1367. ISYSARCHB64 Holywell, to Ralph Hughes, esq., of Diserth. Medical advice, 1362. vtls005478133 File - Bond relating to the releasing of 1648, April 24. 1362. ISYSARCHB64 lands in co. Flint, 317. vtls005478134 File - Lease of Kay glas, Coedkae'r berth, 1648, June 1. 317. ISYSARCHB64 and Bryn Wolf, in the parish of Disserth, 1516. vtls005478135 File - Lease of lands in Hatherton, 1648/9, March 1516. ISYSARCHB64 20. 1730. vtls005478136 File - Exemplification of a recovery 1649, April 16. 1730. ISYSARCHB64 suffered between Peter Hanmer and John Humfrey, gentlemen, demandants, Thomas ap Richard ap Ellis and Edward ..., 1266. vtls005478137 File - Letter from Richard Johnson to [c.May 1649]. 1266. ISYSARCHB64 [Ralph Hughes], 1265. vtls005478138 File - Letter from John Watson [medical 1649, May 4. 1265. ISYSARCHB64 practitioner] to Ralph Hughes of Dyserth, esq, 1791. vtls005478139 File - Interrogatories in the case of Raph [c.1650]. 1791. ISYSARCHB64 Hughes and Henry ap Harry [--] Gregory, 1735. vtls005478140 File - Abstract of a deed relating to 1650, April 10. 1735. ISYSARCHB64 Alrhey, 1736-1737. File - Lease and Release of lands in 1650, April 1736-1737. vtls005478141 Allrhey and Bangor parish, co. Denbigh, 10-11. ISYSARCHB64 1789. vtls005478142 File - Affidavit of Raph Hughes of Rhyd 1650, Sept. 14. 1789. ISYSARCHB64 in the county of Flint, concerning the marriage settlement of Hugh Hughes and Emme ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 63 GB 0210 PLYMOUTH Plymouth Estate Records, 824. vtls005478143 File - Bargain And Sale of all corn, 1650, Nov. 16. 824. ISYSARCHB64 excepting peas, belonging to the said Andrew Ellice, Cyfres | Series vtls005478144 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1651-1655. (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 318. vtls005478145 File - Bond for the payment of money, 1650/1, Feb. 17. 318. ISYSARCHB64 869. vtls005478146 File - Release of Kay Pwll y Rhishmere 1651, April 7. 869. ISYSARCHB64 in Bangor, co. Flint, 319. vtls005478147 File - Lease of a messuage in Rhyd, and 1651, April 30. 319. ISYSARCHB64 parcels of land called y Koetkay nesa ir tuy, y ddau bumrhwd, y ..., 1371. vtls005478148 File - Draft Indenture of assignment, 1651, Aug. 1. 1371. ISYSARCHB64 1338. vtls005478149 File - Lease of houses and lands in 1651, Nov. 11. 1338. ISYSARCHB64 Northop, 1530. vtls005478150 File - Lease for six months of lands in 1651, Dec. 3. 1530. ISYSARCHB64 Hatherton, 1568. vtls005478151 File - Mortgage of lands in Hatherton 1651, Dec. 5. 1568. ISYSARCHB64 alias Hadderton and Woolston wood, co. Chester, 1529. vtls005478152 File - Deed Of Assurance that Thomas 1651, Dec. 6. 1529. ISYSARCHB64 Dod shall quietly enjoy premises in Hatherton and Woolstone Wood, co. Chester, until the forfeiture ..., 545. vtls005478153 File - Release of lands in a place called 1652, April 1. 545. ISYSARCHB64 Whitt Crosse field in Lantwit Major, 1339. vtls005478154 File - Lease of lands in Brynffordd, co. 1652, July 21. 1339. ISYSARCHB64 Flint, 1509. vtls005478155 File - Lease of a messuage and lands in 1652, Nov. 3. 1509. ISYSARCHB64 Hatherton, 672. vtls005478156 File - Deed Poll whereby Anne, Lady 1652/3, March 672. ISYSARCHB64 Beauchamp of Edington, co. Wilts., 10. widow, settles, in consideration of a marriage already had between ..., 681. vtls005478157 File - Covenant to levy a fine of lands in 1652/3, March 681. ISYSARCHB64 Glamorgan. Attached is a schedule of the 10. properties, 570. vtls005478158 File - Assignment of bonds, 1653, April 25. 570. ISYSARCHB64 569. vtls005478159 File - Probate Will (dated 27 Dec. 1639) 1653, May 13. 569. ISYSARCHB64 of Giles James of Sherston Pinckney, co. Wilts, 558. vtls005478160 File - Release of all demands, 1653, June 17. 558. ISYSARCHB64 1738-1740. File - Lease And Release of lands in 1653, July 1738-1740. vtls005478161 Allrhey and Bangor parish, co. Denbigh, 29-30. ISYSARCHB64

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 64 GB 0210 PLYMOUTH Plymouth Estate Records, 1741. vtls005478162 File - Lease of the capital messuage and 1653, Aug. 2. 1741. ISYSARCHB64 closes of land called The Ghelly, the Litle Kaybanadle, Kay hennith, Maise Allrey, Talpentre ..., 1742-3. vtls005478163 File - Prenuptial Settlement of Andrew 1653, Aug. 3. 1742-3. ISYSARCHB64 Ellis and Frances Fiennes, 644. vtls005478164 File - Final Concord in a fine levied 1653, Aug. 15. 644. ISYSARCHB64 between Richard Lewis, esq., Walter Norbornok, Gregory Ironmonger, gent., plaintiffs, and Anne, Lady Beauchamp ..., 671. vtls005478165 File - Bargain And Sale of lands in 1653, Sept. 27. 671. ISYSARCHB64 Glamorgan, 868. vtls005478166 File - Articles Of Agreement for the sale 1653/4, Feb. 11. 868. ISYSARCHB64 of a tenement in the occupation of John Morgan in Alrhey aforesaid, 682. vtls005478167 File - Final Concord in a fine levied 1654, April 3. 682. ISYSARCHB64 between Anne, Lady Beauchamp, widow, plaintiff, and William Lewis, esq., deforceant, of lands in ..., 964. vtls005478168 File - Bond for building a common 1654, April 17. 964. ISYSARCHB64 pound, twenty-four feet square, every way, consisting of three lengths of rails, every rail being ..., 1394. vtls005478169 File - Proceedings in Chancery, between 1655. 1394. ISYSARCHB64 William Mostyn of Rhyd, co. Flint, Piers ap Robert, and Thomas ap John, and Ralph Hughes ..., 825. vtls005478170 File - Lease for a month of lands in 1655, April 9. 825. ISYSARCHB64 Alrhey, 1744. vtls005478171 File - Mortgage of a messuage and lands 1655, April 12. 1744. ISYSARCHB64 in Alrhey, co. Flint, 559. vtls005478172 File - Articles Of Agreement for the 1655, May 7. 559. ISYSARCHB64 payment of rent and an assignment of the manor of Sanford, Somerset, 1569. vtls005478173 File - Lease for six months of lands in 1655, July 1. 1569. ISYSARCHB64 Hatherton and Woolston, co. Chester, 1570. vtls005478174 File - Conveyance of lands in Hatherton 1655, July 28. 1570. ISYSARCHB64 alias Hadderton and Woolston Wood, co. Chester, 526. vtls005478175 File - Settlement of Ruerrperrie, a 1655, Dec. 19. 526. ISYSARCHB64 messuage in West streete in the town of Cardiffe, and lands in Whitchurch, Llanederne, Lysvaen, Rudrie ..., 534. vtls005478176 File - Settlement of Ruerrperrie, a 1655, Dec. 19. 534. ISYSARCHB64 messuage in West streete in the town of Cardiffe, and lands in Whitchurch, Llanederne, Lysvaen, Rudrie ..., Cyfres | Series vtls005478177 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1656-1665. (dyddiad creu) | (date of creation)

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 65 GB 0210 PLYMOUTH Plymouth Estate Records, Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1066. vtls005478178 File - Acquittance for £38, 1655/6, Jan. 27. 1066. ISYSARCHB64 902. vtls005478179 File - Award of Sir Robert Eyton, Knight, 1656, May 27. 902. ISYSARCHB64 in a difference of Opinion between Andrew Ellis of Alreigh, esq., and Mr. Fogg ..., 549-550. File - Marriage Settlement (and 1656, Aug. 20. 549-550. vtls005478180 counterpart) of Lamorack Stradlinge and ISYSARCHB64 Jane Horton, youngest daughter of Sir John Horton of Broughton, knight, 1531. vtls005478181 File - Grant of lands in Hatherton alias 1656, Sept. 8. 1531. ISYSARCHB64 Hadderton, with covenant to levy a fine, 1532. vtls005478182 File - Bond to keep the covenants, 1656, Sept. 8. 1532. ISYSARCHB64 1874. vtls005478183 File - Grant of lands in Lanwonnoe, 1657, Oct. 7. 1874. ISYSARCHB64 Glamorgan, 867. vtls005478184 File - Grant of land in Bangor, 1657, Dec. 15. 867. ISYSARCHB64 1766. vtls005478185 File - Particulars of lands in Golftyn, [c.1658]. 1766. ISYSARCHB64 560. vtls005478186 File - Defeasance of a judgement for 1657/8, Jan. 12. 560. ISYSARCHB64 £400, secured by Joseph Bynns at the Upper Bench at Westminster, 1763. vtls005478187 File - Conveyance of ands in Golftyn, 1658, April 7. 1763. ISYSARCHB64 1765. vtls005478188 File - Final Concord in a fine levied 1658, April 12. 1765. ISYSARCHB64 between Thomas Cowper, ironmonger, plaintiff, and Kenricke Williams, Nicholas Williams, gentlemen, Barbara and Mary ..., 1875. vtls005478189 File - Grant of lands in Lanwonnoe, 1658, July 21. 1875. ISYSARCHB64 Glamorgan, 1539. vtls005478190 File - Lease of a messuage in Great 1658/9, Feb. 2. 1539. ISYSARCHB64 Mouldsworth and lands called the hempe Ward and Marled Croft, 865. vtls005478191 File - Grant of lands in Mayse Alrhey in 1659, Nov. 20. 865. ISYSARCHB64 the township of Bangor, 866. vtls005478192 File - Bond for the performance of 1659, Nov. 20. 866. ISYSARCHB64 covenants in No. 865, 1321. vtls005478193 File - Articles Of Agreement for a lease 1660, Oct. 16. 1321. ISYSARCHB64 of Venaghlog house, 1320. vtls005478194 File - Articles Of Agreement for a lease 1660, Dec. 12. 1320. ISYSARCHB64 of mineral rights in Carreg Faylon, Flint, 1670. vtls005478195 File - Grant of lands in Northop, 1660/1, Feb. 12. 1670. ISYSARCHB64 862. vtls005478196 File - Articles Of Agreement for 1661, Aug. 26. 862. ISYSARCHB64 the discharging of certain debts and engagements of the said George Twistleton,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 66 GB 0210 PLYMOUTH Plymouth Estate Records, 1322-1323. File - Articles Of Agreement touching 1661, Dec. 30. 1322-1323. vtls005478197 the working of a lead mine at Carreg ISYSARCHB64 ffaylon, 674. vtls005478198 File - Will of Anne, Lady Beauchamp of 1661/2, March 674. ISYSARCHB64 Edington, co. Wilts., widow, 16. 1632. vtls005478199 File - Covenant to levy a fine of lands in 1661/2, March 1632. ISYSARCHB64 co. Flint, 24. 1340. vtls005478200 File - Further Agreements concerning the 1662, June 9. 1340. ISYSARCHB64 sinking of shafts in connection with the lead mines, 566. vtls005478201 File - Agreement relating to iron- 1662, Sept. 16. 566. ISYSARCHB64 works called Forges, and an iron furnace called Tawe furnace in Whitechurch and Eglwseland, Glamorgan, 1035. vtls005478202 File - Deed leading the uses of a fine 1662/3, March 1035. ISYSARCHB64 to be levied of lands called Aberthe in 10. Lanvabon, Glamorgan, 963a. vtls005478203 File - Post-nuptial Settlement of the said 1663/4, Jan. 25. 963a.. ISYSARCHB64 Eubule Hughes and Judith his wife, 454. vtls005478204 File - Bond for the payment of £50, 1663/4. 454. ISYSARCHB64 1324. vtls005478205 File - Will of Eubule Hughes of 1664, May 27. 1324. ISYSARCHB64 Llewerllyd, co. Flint, esq, 1325. vtls005478206 File - Assignment of his interest in lead 1664, Oct. 11. 1325. ISYSARCHB64 mines, 696. vtls005478207 File - Exemplification at the Request of 1665, Nov. 22. 696. ISYSARCHB64 Richard Lewys, esq., of a bill, answer, interrogatories and depositions, to perpetuate the testimony of ..., 575. vtls005478208 File - Appointment of Gregory Iremonger 1665, April 17. 575. ISYSARCHB64 to be a Notary Public, Cyfres | Series vtls005478209 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1666-1670. (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 645. vtls005478210 File - Letters Of Administration granted 1665/6, Feb. 26. 645. ISYSARCHB64 to Daniel Austyn, son of Daniel Austin late of the parish of St Martins in the ..., 1337. vtls005478211 File - Articles Of Agreement relating to 1666, May 23. 1337. ISYSARCHB64 the sale of lead ore in co. Flint, 1746. vtls005478212 File - Mortgage of lands in Bangor, 1666, Sept. 7. 1746. ISYSARCHB64 1071. vtls005478213 File - Articles Of Agreement relating to 1666, Dec. 29. 1071. ISYSARCHB64 properties in Cheshire, 1077. vtls005478214 File - Bond for the performance of 1666, Dec. 29. 1077. ISYSARCHB64 covenants, 1069. vtls005478215 File - Bond for the performance of 1666/7, Jan. 29. 1069. ISYSARCHB64 covenants,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 67 GB 0210 PLYMOUTH Plymouth Estate Records, 1329. vtls005478216 File - Bill Of Complaint of William [after 1667]. 1329. ISYSARCHB64 Slatham against John Hughes, relating to lead mines in co. Flint, 1328. vtls005478217 File - Bill Of Complaint of John Hughes, [after 1667]. 1328. ISYSARCHB64 esq., administrator of the goods and chattels of Eubule Hughes, deceased, against John Slatham ..., 554. vtls005478218 File - Exemplification of a recovery 1668, May 9. 554. ISYSARCHB64 suffered between Edmund Thomas, esq., Thomas Lewis, gent., and Edmund Lewis, of properties in Glamorgan, 551. vtls005478219 File - Deed To Lead The Uses of a fine 1668/9, March 551. ISYSARCHB64 and recovery to Edmond Thomas and 13. Thomas Lewis of lands in Glamorgan ..., 1326. vtls005478220 File - Bond in £300 for the performance 1669, April 26. 1326. ISYSARCHB64 of covenants, 746. vtls005478221 File - Settlement after the marriage of 1670, April 14. 746. ISYSARCHB64 the said Morgan Evans and Barbara, (daughter to the said Ralph Mathew) of tir blaen ..., Cyfres | Series vtls005478222 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1671-1673. (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 937. vtls005478223 File - Order for an injunction to stay 1671, June 23. 937. ISYSARCHB64 proceedings in a law suit between John Hughes, esq., plaintiff, and Judith Hughes, widow ..., 670. vtls005478224 File - Deed Leading the uses of a fine of 1671, Sept. 14. 670. ISYSARCHB64 lands in Glamorgan, 677. vtls005478225 File - Final Concord in a fine levied 1671, Sept. 18. 677. ISYSARCHB64 between Edmund Lewis, and John Greenuffe, esquires, plaintiffs, and Edmund Lewis, esq., deforceant, of ..., 665. vtls005478226 File - Grant of lands in Bedwes, called 1671, Sept. 28. 665. ISYSARCHB64 Tir Gwerne y Domen, and Bryn y Groes, near the river Rumpney and the ..., 1706. vtls005478227 File - Deed to declare the uses of a fine 1671, Nov. 10. 1706. ISYSARCHB64 of lands in Lloynegrin, co. Flint, 1707. vtls005478228 File - Grant of lands in Lloynegrin, co. 1671, Nov. 13. 1707. ISYSARCHB64 Flint, 1709. vtls005478229 File - Release of lands in Lloynegrin, 1671, Nov. 14. 1709. ISYSARCHB64 aforesaid, 1708. vtls005478230 File - Bond to perform covenants, 1671, Nov. 14. 1708. ISYSARCHB64 1710. vtls005478231 File - Bond for the quiet enjoyment of 1671, Nov. 14. 1710. ISYSARCHB64 properties, 667. vtls005478232 File - Grant of an annuity to William 1671/2, Jan. 3. 667. ISYSARCHB64 Jephson,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 68 GB 0210 PLYMOUTH Plymouth Estate Records, 320. vtls005478233 File - Lease of a messuage and lands in 1671/2, Jan. 5. 320. ISYSARCHB64 Kelsall, 572. vtls005478234 File - Assignment of a bond in 1671/2, Jan. 8. 572. ISYSARCHB64 satisfaction of a legacy, 666. vtls005478235 File - Counterpart of the grant of an 1671/2, March 666. ISYSARCHB64 annuity of £100 from Edward Lewis, esq, 19. 863. vtls005478236 File - Assignment of a lease of y gilvach, 1672, April 16. 863. ISYSARCHB64 in Bistree, 864. vtls005478237 File - Bond for the performance of 1672, April 16. 864. ISYSARCHB64 covenants specified in No. 863, 668-669. File - Lease and Release of the manors 1672, June 4-5. 668-669. vtls005478238 or lordship of Magor, Wondee, ISYSARCHB64 Llanvyhangell Rogiatt, Caldicott West and Sheere Newton, and Llanvaches ..., 695. vtls005478239 File - Exemplification of a recovery of 1672, June 27. 695. ISYSARCHB64 properties in co. Monmouth, suffered between John Cholmley and Reginald Stedman, gentlemen, plaintiffs, William Jephson ..., 697. vtls005478240 File - Exemplification of a recovery of 1672, Sept. 23. 697. ISYSARCHB64 lands in cos. Glamorgan and Monmouth suffered between William Jephson and Reynold Stedman, plaintiffs, and ..., 877. vtls005478241 File - Grant of lands called Kaie kyd in 1672, Nov. 15. 877. ISYSARCHB64 the parish of Combe, and lands called y gadles in the parish of ..., 1023. vtls005478242 File - Abstract of title (1593-1672) of the [post 1672]. 1023. ISYSARCHB64 Lewis family of the Van to lands in co. Glamorgan and Monmouth, 719. vtls005478243 File - Probate will (dated 28 Sept. 1672/3, Jan. 13. 719. ISYSARCHB64 1669) of George William Llewelin of , Glamorgan, yeoman, 1747. vtls005478244 File - Deed of feoffment of lands in 1672/3, Jan. 13. 1747. ISYSARCHB64 Bangor, 1748. vtls005478245 File - Deed of feoffment of lands in 1672/3, Jan. 13. 1748. ISYSARCHB64 Alrhey, 1387. vtls005478246 File - Papers relating to a suit between 1673. 1387. ISYSARCHB64 John Hughes and Edward Glegg, 1376-1384. File - Papers in a law suit relating to 1673. 1376-1384. vtls005478247 the property of Eubule Hughes, esq., ISYSARCHB64 dec., between John Hughes and Edward Glegg ..., 1213-1248. File - Papers, 1652-1673, relating to 1673. 1213-1248. vtls005478248 a lawsuit between Hughes and Glegg, ISYSARCHB64 relating to mines and lands at Carreg Taylor, co. Flint ..., 1790. vtls005478249 File - Documents in the suit between 1673, May 23. 1790. ISYSARCHB64 John Hughes, plaintiff, and Edward Glegg, and Judith his wife formerly wife of Eubule Hughes ..., 1336. vtls005478250 File - Chancery proceedings between 1673, May 28. 1336. ISYSARCHB64 John Hughes, esq., and Edward Glegg, esq., and Judith his wife, relating to properties in co. Flint ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 69 GB 0210 PLYMOUTH Plymouth Estate Records, Cyfres | Series vtls005478251 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1674-1675. (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 941. vtls005478252 File - Demise of properties in Llewerllyd, 1673/4, Jan. 5. 941. ISYSARCHB64 Trecastle, Disserth, Rhyd, Ruthlan, Melleden, Combe, Northop, and Flint, co. Flint, 1745. vtls005478253 File - Declaration of Trust of £700 1673/4, Jan. 14. 1745. ISYSARCHB64 relating to lands in Alrey, 997. vtls005478254 File - Will (dated 13 Sept. 1672) and 1674, July 4. 997. ISYSARCHB64 codicil (dated 4 July 1674) of Edward Lewis of the Vanne, Glamorgan, esq, 527. vtls005478255 File - Post Nuptial Settlement of William 1674, April 15. 527. ISYSARCHB64 Thomas and Mary his wife, pursuant to the articles of agreement dated 17 Feb. 1672/3 ..., 538. vtls005478256 File - Copy of 527, 1674, April 15. 538. ISYSARCHB64 1757. vtls005478257 File - Letter from Roger Roberts of 1674, April 23. 1757. ISYSARCHB64 Wrexham to Thomas Lloyd, esq., at Halton, 1100. vtls005478258 File - Bond for the payment of money, 1674/5, Feb. 19. 1100. ISYSARCHB64 1764. vtls005478259 File - Conveyance of lands in Weppra 1675, May 6. 1764. ISYSARCHB64 and Golftyn, co. Flint, 1767. vtls005478260 File - Receipt being the purchase money 1675, May 6. 1767. ISYSARCHB64 of messuages in Wepra and Golftyn, co. Flint, 995. vtls005478261 File - Lease by way of mortgage of 1675, May 20. 995. ISYSARCHB64 properties in the counties of Glamorgan, Monmouth, and Brecknock, 574. vtls005478262 File - Lease of the manors of St Fagans 1675, May 20. 574. ISYSARCHB64 cum Pen herett and Lanvase, Glamorgan, and the advowson of the church of ..., 976. vtls005478263 File - Acquittance for monies under the 1675, June 3. 976. ISYSARCHB64 will of William Lewis, 977. vtls005478264 File - Conveyance of manors and 1675, July 12. 977. ISYSARCHB64 properties in Glamorgan, 979. vtls005478265 File - Articles Of Agreement in respect of 1675, June 13. 979. ISYSARCHB64 the will of Edward Lewis of the Vanne, esq., deceased, 996. vtls005478266 File - Release of all claims, etc., to 1675, June 14. 996. ISYSARCHB64 properties in the counties of Glamorgan and Monmouth, 978. vtls005478267 File - Assignment of interest and claims 1675, June 21. 978. ISYSARCHB64 to estates in Glamorgan, 998. vtls005478268 File - Exemplification of an Act of 1675, July 11. 998. ISYSARCHB64 Parliament for settling the manors,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 70 GB 0210 PLYMOUTH Plymouth Estate Records, lordships, and lands in cos. Glamorgan and Monmouth, in trustees ..., 973. vtls005478269 File - Lease of the manor or lordship of 1675, Aug. 20. 973. ISYSARCHB64 Roath Kansham, Glamorgan, Cyfres | Series vtls005478270 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1676-1677. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1335. vtls005478271 File - Lease of lands in Gwainyscor, 1676. 1335. ISYSARCHB64 974-975. File - Lease And Release of the lordship 1676, June 974-975. vtls005478272 and manors of St Fagans and Penhevett, 23-24. ISYSARCHB64 Glamorgan, the advowson of the parish church ..., 970-971. File - Lease And Release of the lordship 1676, July 3. 970-971. vtls005478273 or manors of St Faggons and Penhevett, ISYSARCHB64 Glamorgan, 972. vtls005478274 File - Lease of the manors and lordship 1676, July 5. 972. ISYSARCHB64 of Waundy, Magor, Llanvihangell, Lanvaches Caldicott, Weest End, Roggiatt and Irton, 984. vtls005478275 File - Lease for a year of lands in cos. 1676, July 7. 984. ISYSARCHB64 Monmouth and Glamorgan, 1074-1075. File - Lease And Release of the Peele 1676, Aug. 1074-1075. vtls005478276 alias Pele in little Mouldersworth, co. 30-31. ISYSARCHB64 Chester, 1073. vtls005478277 File - Receipt of the purchase money for 1676, Aug. 30. 1073. ISYSARCHB64 Peele alias Pele in Little Mouldsworth, and release of all claims to it, 1749. vtls005478278 File - Covenant to levy a fine of lands in 1676, Sept. 4. 1749. ISYSARCHB64 Alrhey, co. Flint, 1070. vtls005478279 File - Final Concord in a fine levied 1676, sept. 4. 1070. ISYSARCHB64 between Richard Leigh, esq., plaintiff, and Roger Wilbraham, esq., Peter Wilbraham esq., Maria his ..., 980-1. vtls005478280 File - Release of Tir y Werne lase and Tir 1676, Nov. 3. 980-1. ISYSARCHB64 y Carvith, Tir y Kendon, Tyr, and Court y Llackae in Penderm ..., 994. vtls005478281 File - Mortgage of the manor of Merther- 1676, Nov. 10. 994. ISYSARCHB64 Tidvill and lands in Llantrissant, Landaff, and Cardiff, Glamorgan, 1079-1080. File - Lease And Release of Peele alias 1676/7, March 1079-1080. vtls005478282 Pele, co. Chester, 8-9. ISYSARCHB64 524. vtls005478283 File - Post-nuptial Settlement of the Hon. 1676/7, March 524. ISYSARCHB64 Mary (now Mary Thomas) one of the 20. daughters of Phillipp, Lord Wharton, Baron of Wharton ..., 529. vtls005478284 File - Copy of No. 524, 1676/7, March 529. ISYSARCHB64 20.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 71 GB 0210 PLYMOUTH Plymouth Estate Records, 990. vtls005478285 File - Release of the Manor of Roath 1676/7, March 990. ISYSARCHB64 Kensham, Glamorgan; the Manor of 22. Splott or Splote; lands in Caerdiffe, St Marys, St ..., 985. vtls005478286 File - Conveyance of Tutty Close in 1676/7, March 985. ISYSARCHB64 the manor of Splott alias Splote, co. 22. Glamorgan, 1076. vtls005478287 File - Receipt of the purchase money for 1676/7, March 1076. ISYSARCHB64 Peele alias Pele, 24. 992. vtls005478288 File - Lease for a year of properties in 1677, March 29. 992. ISYSARCHB64 the parishes of St Davids, Llanvrenach, Cantref of Brecon, co. Brecknock, 991. vtls005478289 File - Release of lands in the parishes of 1677, March 30. 991. ISYSARCHB64 St Davids, Llanvrenach, the Cantref of Brecon, in co. Brecknock, 982. vtls005478290 File - Lease for a year, of lands in 1677, March 30. 982. ISYSARCHB64 Landaffe, Roath, Fairwater, Ely, and Canton, Glamorgan, 989. vtls005478291 File - Release of lands in Landaffe, 1677, March 31. 989. ISYSARCHB64 Roath, Fairwater, Ely, and Canton, Glamorgan, 986. vtls005478292 File - Lease for a year of lands in 1677, April 2. 986. ISYSARCHB64 Glamorgan, 983. vtls005478293 File - Release of lads specified in No. 1677, April 3. 983. ISYSARCHB64 986, 1758-1762. File - Draft Deeds relating to properties 1677, June. 1758-1762. vtls005478294 in Alrhey, Bangor, and Mold, ISYSARCHB64 573. vtls005478295 File - Bargain And Sale for a year of 1677, June 8. 573. ISYSARCHB64 lands in co. Brecon, 1750-1. vtls005478296 File - Lease And Release of a capital 1677, June 1750-1. ISYSARCHB64 messuage and lands in Alrey, Bangor, co. 11-12. Flint, 1755. vtls005478297 File - Grant of a capital messuage 1677, June 12. 1755. ISYSARCHB64 and lands in Alrhey, Bangor, Overton Madock, Worthenbury and Dungrey, in cos. Flint and Denbigh ..., 1753. vtls005478298 File - Receipt for £1300, 1677, June 12. 1753. ISYSARCHB64 1752. vtls005478299 File - Receipt for £1200, 1677, June 12. 1752. ISYSARCHB64 931. vtls005478300 File - Letter from Emme Hughes to 1677. 931. ISYSARCHB64 her brother Mr. Henery Hughes at Mr. Bristow's an Iron Monger's shop in Suffolk Street ..., 1754. vtls005478301 File - Final Concord in a fine between 1677, Oct. 1. 1754. ISYSARCHB64 Roger Whitley, esq., plaintiff, and Frances Ellis, widow, Richard Langley, Knight, and Cecil his ..., 1623. vtls005478302 File - Mortgage of a close of lands in 1677, Oct. 7. 1623. ISYSARCHB64 Ruthland called Coytkae glan yr Afon containing about three ad a half acres ..., 1628. vtls005478303 File - Bond for the performance of 1677, Oct. 7. 1628. ISYSARCHB64 covenants,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 72 GB 0210 PLYMOUTH Plymouth Estate Records, 1571-2. vtls005478304 File - Lease And Release of properties in 1677, Oct. 1571-2. ISYSARCHB64 Hatherton, co. Chester, 19-20. 1078. vtls005478305 File - Receipt of purchase money for 1677, Oct. 27. 1078. ISYSARCHB64 Peele alias Pele, aforesaid, Cyfres | Series vtls005478306 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 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 1627. vtls005478307 File - Grant of QuoetCae David ap Ellice 1677/8, Jan. 14. 1627. ISYSARCHB64 containing three acres in Trer pentre, parish of Ruthland, 1629. vtls005478308 File - Bond for the performance of 1677/8, Jan. 14. 1629. ISYSARCHB64 covenants, 1536. vtls005478309 File - Release of seven messuages, 1677/8, Jan. 17. 1536. ISYSARCHB64 tenements, and lands in Hatherton, co. Chester, 987. vtls005478310 File - Conveyance of lands in Lantrissent, 1677/8, Feb. 9. 987. ISYSARCHB64 Glamorgan, with equity of redemption, 988. vtls005478311 File - Lease of lands in Ruddry and 1677/8, Feb. 19. 988. ISYSARCHB64 Bedwas, Glamorgan, 993. vtls005478312 File - Release of Hilltons Farme in the 1677/8, March 993. ISYSARCHB64 parishes of Llangattock, St Mothans, and 1. Skenfreth, co. Monmouth, 1635. vtls005478313 File - Particular of Mr. Dryhurst's lands 1678. 1635. ISYSARCHB64 in Ruthland, 1636. vtls005478314 File - Observations on the valuation of 1678. 1636. ISYSARCHB64 Mr. Dryhurst's lands, 1331-1332. File - Accounts of the payment of the 1678. 1331-1332. vtls005478315 purchase money of Venachlog to Mr. ISYSARCHB64 Hughes, 929. vtls005478316 File - Deed to make a tenant to the 1678, April 1. 929. ISYSARCHB64 praecipi for the suffering of a recovery of lands in Rhyd and Meliden ..., 943. vtls005478317 File - Please in the Great Session, 1678, April 15. 943. ISYSARCHB64 co. Flint, in an action between John Maddockes and Henry Powell and Henry Powell for ..., 1704. vtls005478318 File - Lease And Release of lands in 1678, April 1704. ISYSARCHB64 Bangor, 15-16. 1756. vtls005478319 File - Letter from Thomas Lloyd of 1678, April 29. 1756. ISYSARCHB64 Halton, Bangor, to Lady Ellis relating to bonds and mortgages, 633. vtls005478320 File - Acknowledgement of the receipt of 1678, June 24. 633. ISYSARCHB64 £1000 due on a mortgage, 930. vtls005478321 File - Assignment of a lease of lands in 1678, July 9. 930. ISYSARCHB64 Llewerllyd, Trecastle, and Dissert, co. Flint, 1565. vtls005478322 File - Conveyance of a messuage and 1678, Aug. 6. 1565. ISYSARCHB64 lands in Liscarde,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 73 GB 0210 PLYMOUTH Plymouth Estate Records, 933. vtls005478323 File - Receipt for £20 being part of the 1678, Aug. 28. 933. ISYSARCHB64 purchase money for Vanachlog farm in Northop, co. Flint, 1072. vtls005478324 File - Mortgage of Peele alias Pele in 1678, Aug. 31. 1072. ISYSARCHB64 Little Mouldsworth, co. Chester, 1731. vtls005478325 File - Articles Of Agreement to levy a 1678, Sept. 2. 1731. ISYSARCHB64 fine of lands in Northop, co. Flint, 932. vtls005478326 File - Receipt for £10, 1678, Sept. 10. 932. ISYSARCHB64 1537. vtls005478327 File - Release of error, 1678, Sept. 20. 1537. ISYSARCHB64 1733. vtls005478328 File - Final Concord in a fine levied 1678, Sept. 23. 1733. ISYSARCHB64 between Robert Lloyd, gent., Richard Hughes, yeoman, plaintiffs, and Henry Hughes, gent., esq., and ..., 1732. vtls005478329 File - Record of a recovery of lands in 1678, Sept. 23. 1732. ISYSARCHB64 Northop, co. Flint, suffered between Roger Whitley, esq., demandant, Robert Lloyd an Richard ..., 1334. vtls005478330 File - Covenant to execute a statute 1678, Sept. 27. 1334. ISYSARCHB64 merchant and to make a release, 940. vtls005478331 File - Statute Merchant in £2000, 1678, Sept. 30. 940. ISYSARCHB64 1333. vtls005478332 File - Defeazance of a bond, 1678, Sept. 30. 1333. ISYSARCHB64 1638. vtls005478333 File - Letter from Humfrey Wynn to 1678, Oct. 10. 1638. ISYSARCHB64 Robert Lloyd of Chester, relating to monies, 1330. vtls005478334 File - Receipt for monies paid by Roger 1678, Oct. 17. 1330. ISYSARCHB64 Whitley, esq., to Thomas Rollestone, George Bulkeley, Katherine Booth and Henry Hughes, 934. vtls005478335 File - Receipt for £23.2s, 1678, Oct. 30. 934. ISYSARCHB64 939. vtls005478336 File - Acquittance for £3 and £15.18s, 1678, Oct. 31. 939. ISYSARCHB64 480. vtls005478337 File - Release of a legacy of £300 (upon 1678, Dec. 14. 480. ISYSARCHB64 the payment of £250) to John Taylor of Borestall, co. Bucks., whose goods ..., Cyfres | Series vtls005478338 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1679-1680. (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 1634. vtls005478339 File - Particular of Mr Dryhurst's lands in [c.1678/9]. 1634. ISYSARCHB64 Ruthland, 1630-1631. File - Lease And Release of pieces of 1678/9, Feb. 1630-1631. vtls005478340 ground called CoetKay David ap Ellis 17-18. ISYSARCHB64 and CoetKay Glanrafon in Pentre alias Tre'r Pentre ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 74 GB 0210 PLYMOUTH Plymouth Estate Records, 1641/2. vtls005478341 File - Lease And Release of lands in co. 1678/9, Feb. 19. 1641/2. ISYSARCHB64 Flint, 1637. vtls005478342 File - Particulars of the payment of Mr. 1678/9, March 1637. ISYSARCHB64 Dryhurst's purchase money for lands in 7. Ruthland, 1633. vtls005478343 File - Vouchers for the payments 1678/9, March 1633. ISYSARCHB64 specified in No. 1637, 5. 1172. vtls005478344 File - Articles Of Agreement for the 1678/9, March 1172. ISYSARCHB64 payment of £1500, 17. 955. vtls005478345 File - Receipt for £15, 1679, May 7. 955. ISYSARCHB64 936. vtls005478346 File - Receipt for £40, part of the 1679, June 3. 936. ISYSARCHB64 purchase money of Venachlog in the parish of Northop, 1640. vtls005478347 File - Release for £118.1s, 1679, Oct. 20. 1640. ISYSARCHB64 1639. vtls005478348 File - Letter from Humfrey Wynn to 1679, Oct. 20. 1639. ISYSARCHB64 Robert Lloyd. Business, 938. vtls005478349 File - Receipt for £452.14s. paid partly 1679, Oct. 31. 938. ISYSARCHB64 to the creditors of John Hughes late of Disserth, deceased, and partly to his brother ..., 1734. vtls005478350 File - Receipt for £1020, being the 1679, Nov. 10. 1734. ISYSARCHB64 purchase money of lands in Vanachlog and Northop, co. Flint, 928. vtls005478351 File - Lease for a year of a capital 1679, Dec. 21. 928. ISYSARCHB64 messuage called Rhyd issa and other properties in Rhyd, co. Flint, 942. vtls005478352 File - Release of Rhyd issa in Rhyd, with 1679, Dec. 22. 942. ISYSARCHB64 appurtenances and properties in Meliden, co. Flint, 926. vtls005478353 File - Bond for the performance of 1679, Dec. 22. 926. ISYSARCHB64 covenants, 927. vtls005478354 File - Receipt for £100, 1679, Dec. 22. 927. ISYSARCHB64 1541. vtls005478355 File - Lease of two water mills and lands [c.1680x1690]. 1541. ISYSARCHB64 in Bromsgrove, 736. vtls005478356 File - Lease for lives, of lands in St 1679/80, Jan. 9. 736. ISYSARCHB64 Fagans, 1385. vtls005478357 File - Account rendered for Mr. Henery 1679/80, Feb. 1385. ISYSARCHB64 Hughes in respect of agricultural produce 18. and utensils, 1580. vtls005478358 File - Bargain And Sale of lands in 1679/80, Feb. 1580. ISYSARCHB64 Northop, co. Flint, 20. 1581. vtls005478359 File - Prenuptial Settlement of Thomas 1679/80, Feb. 1581. ISYSARCHB64 Whitely and Elizabeth Lewis, 21. 1540. vtls005478360 File - Lease of two water corn mills and 1680, April 1. 1540. ISYSARCHB64 lands in Bromsgrove, 1081. vtls005478361 File - Mortgage of Rhyd issa Towyn y 1680, May 4. 1081. ISYSARCHB64 Rhyd, and six other messuages in Rhyd, co. Flint, 925. vtls005478362 File - Receipt for £100, 1680, May 4. 925. ISYSARCHB64

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 75 GB 0210 PLYMOUTH Plymouth Estate Records, 924. vtls005478363 File - Conveyance of properties in 1680, July 25. 924. ISYSARCHB64 Llywerllyd, Dysarte, Trecastle, Combe, Flint, and Bolls in co. Flint, 945. vtls005478364 File - Pleas in the great Sessions, co. 1680, Aug. 20. 945. ISYSARCHB64 Flint, in an action between Henry Lloyd and Henry Powell, and Henry Hughes, relating ..., 1403. vtls005478365 File - Mortgage of the Vanne in 1680, Oct. 16. 1403. ISYSARCHB64 Glamorgan, the greate Parke and the little Parke, the Warren, all belonging to the Vanne ..., 1405. vtls005478366 File - Counterpart of No. 1403, 1680, Oct. 16. 1405. ISYSARCHB64 1573. vtls005478367 File - Lease of properties in Hatherton, 1680, Nov. 2. 1573. ISYSARCHB64 470. vtls005478368 File - Mortgage for £1050, of properties 1680, Nov. 16. 470. ISYSARCHB64 in the parishes of Landaffe, Roath, airwater, Ely, and Canton, Glamorgan, Cyfres | Series vtls005478369 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1681-1685. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1424. vtls005478370 File - Settlement of the lordships and 1681, June 21. 1424. ISYSARCHB64 manors of St Faggons and Penhevet, and other messuages and lands in Glamorgan, 1417. vtls005478371 File - Lease for a year of the estate of 1681, June 25. 1417. ISYSARCHB64 Vanne in Glamorgan, 1406. vtls005478372 File - Settlement of the Vanne and other 1681, June 26. 1406. ISYSARCHB64 properties in Glamorgan on Richard Lewis and his issue, 1397. vtls005478373 File - Letters Of Administration of Mr. 1681, July 11. 1397. ISYSARCHB64 Edward Lewis formerly of Edington, co. Wilts., granted to Richard Lewis, 1401. vtls005478374 File - Lease for a year of the manor 1681, Sept. 2. 1401. ISYSARCHB64 or lordships of Corneton and Wallas, Mirtha Tydvill, and lands in Egloiseland, Lanvabbon ..., 1395. vtls005478375 File - Release of the properties specified 1681, Sept. 3. 1395. ISYSARCHB64 in No. 1401, 1086-1097. File - Papers, 1652-1682, in a law suit 1682. 1086-1097. vtls005478376 between William Mostyn, esq., and ISYSARCHB64 others, plaintiffs, and Ralph Hughes, esq., and Doulce Lloyd ..., 1418-1419. File - Lease and Release of the manors 1681/2, Jan. 6-7. 1418-1419. vtls005478377 of Leach Castle, Carne Lloyd and ISYSARCHB64 Lancarvan, Crowes Green in Lanvernon, and other lands ..., 1600. vtls005478378 File - Lease of Rhyd Issa and other lands 1681/2, March 1600. ISYSARCHB64 in Rhyd, co. Flint, 18.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 76 GB 0210 PLYMOUTH Plymouth Estate Records, 946. vtls005478379 File - Covenant to levy a fine and suffer a 1681/2, March 946. ISYSARCHB64 recovery of properties in Rhyd, Meliden, 20. Trecastle, Disserth and Llewerllyd, co. Flint ..., 1566-1567. File - Lease And Release of a messuage 1682, April 5-6. 1566-1567. vtls005478380 and lands in Liscard, ISYSARCHB64 1705. vtls005478381 File - Mortgage of lands in Llewerllyd, 1682, April 10. 1705. ISYSARCHB64 Disserth, and Trecastle, co. Flint, 944. vtls005478382 File - Pleas in the Great Sessions, co. 1682, April 10. 944. ISYSARCHB64 Flint, in an action between John Salladine and William Ledsham, and Roger Whitley, senior ..., 1574. vtls005478383 File - Lease of lands in Hatherton, co. 1682, Sept. 29. 1574. ISYSARCHB64 Chester, 1119. vtls005478384 File - Articles Of Agreement for the 1682/3, March 1119. ISYSARCHB64 payment to trustees of £500 for the 22. use of Elizabeth, daughter of the said Richard ..., 1146. vtls005478385 File - Bond for the performance of 1682/3, March 1146. ISYSARCHB64 covenants, 22. 1125. vtls005478386 File - Draft Lease of Ashton Hall and 1683, Nov. 26. 1125. ISYSARCHB64 other properties in co. Chester, 1652. vtls005478387 File - Conveyance of lands in 1684/5, Feb. 26. 1652. ISYSARCHB64 Huryathicke, co. Flint, 1876. vtls005478388 File - Settlement (before the marriage of 1685, May 23. 1876. ISYSARCHB64 Thomas Morgan, fourth son of the said Evan Morgan and An Watkins daughter of Watkin ..., Cyfres | Series vtls005478389 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1686-1687. (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 878. vtls005478390 File - Mortgage of Coedkay tan y Ty, 1685/6, Feb. 25. 878. ISYSARCHB64 Coedkay bychan, Coedkay kanol, Coedkay yr Coed and Groft y Mynidd, and a tenement ..., 1132. vtls005478391 File - Receipt for £1100, due to the said 1686, April 17. 1132. ISYSARCHB64 John Davies from Henry Davies, esquire, upon a deed of mortgage, 1398. vtls005478392 File - Lease for a year of lands in 1686, June 23. 1398. ISYSARCHB64 Llandaffe, Glamorgan, 1400. vtls005478393 File - Release of the properties specified 1686, June 24. 1400. ISYSARCHB64 in No. 1398, 1110. vtls005478394 File - Bond to pay sixteen guineas, 1686, July 12. 1110. ISYSARCHB64 738. vtls005478395 File - Final Concord in a fine levied 1686, Sept. 20. 738. ISYSARCHB64 between Rice Lewis, esq., and Gregory Iremonger, gent., plaintiff, and Delavalk Button, gent., and ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 77 GB 0210 PLYMOUTH Plymouth Estate Records, 1427. vtls005478396 File - Deed to lead the uses of a fine of 1687, April 2. 1427. ISYSARCHB64 lands in Lantwit Major, Roath, Cardiff, and other places in Glamorgan ..., 1428. vtls005478397 File - Mortgage of the lands specified in 1687, April 2. 1428. ISYSARCHB64 No. 1427, 1429. vtls005478398 File - Final Concord in a fine levied 1687, April 4. 1429. ISYSARCHB64 between Roger Oates, esq., and William Hughes, gent., plaintiffs, and Rowland Hughes, gent., and ..., 1608-1609. File - Lease And Release of the town or 1687, April 1608-1609. vtls005478399 lordship of Cayrus alias Caerwys, co. 14-15. ISYSARCHB64 Flint, 735. vtls005478400 File - Mortgage of lands called y 1687, Nov. 1. 735. ISYSARCHB64 Yellows y Cricked, Errw ir yellows, the broad mead, Erw Holl, land near the Bedway ..., Cyfres | Series vtls005478401 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1688. (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 1113. vtls005478402 File - Particular of the debts owing by [c.1688]. 1113. ISYSARCHB64 Henry Davies, esq, 1121. vtls005478403 File - Particular of the manors and 1688. 1121. ISYSARCHB64 lordships of Aston and Hartford, co. Chester, 1122. vtls005478404 File - Roll of rents and services of the 1688. 1122. ISYSARCHB64 Manor of Ashton, co. Chester, 1124. vtls005478405 File - Pedigree of Henry Davies of [1688]. 1124. ISYSARCHB64 Ashton, 1126. vtls005478406 File - Bill of expenses, [1688]. 1126. ISYSARCHB64 1127. vtls005478407 File - List of names, probably the tenants [1688]. 1127. ISYSARCHB64 of Henry Davies, 1133. vtls005478408 File - Letter from Henry Davies to [1688]. 1133. ISYSARCHB64 Reginald Britland relating to a financial transaction, 1134. vtls005478409 File - Rent Roll of Tarvinn and Oscroft, [?1688]. 1134. ISYSARCHB64 1135. vtls005478410 File - Account of Mr. Mather, [?1688]. 1135. ISYSARCHB64 1139-1143. File - Miscellaneous Accounts of [?1688]. 1139-1143. vtls005478411 Thomas, Earl Rivers, Henry Davies, and ISYSARCHB64 R. Britland, 1144. vtls005478412 File - Letter from Ja: Mell to Reginald [?1688]. 1144. ISYSARCHB64 Bretland, esq., relating to a legal matter, 1147-1153. File - Receipts and fragments relating 1688. 1147-1153. vtls005478413 to Richard Leigh, Henry Davies, John ISYSARCHB64 Davies, and Thomas, Earl Rivers, concerning lands in co. Chester ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 78 GB 0210 PLYMOUTH Plymouth Estate Records, 1155-1171. File - Papers and fragments relating to 1688. 1155-1171. vtls005478414 the financial affairs of John Wright, ISYSARCHB64 John Davies, Reginald Bretland, Henry Davies, John Mather, John ..., 1145. vtls005478415 File - Letter from Peter Culfe to Reginald 1688, June 23. 1145. ISYSARCHB64 Bretland, relating to legal matters, 1104. vtls005478416 File - Letter from J.M. to Reginald 1688, July 23. 1104. ISYSARCHB64 Bretland, esq., at his chambers in Holborne Court, Grays Inn, London. Legal, 1107. vtls005478417 File - Particular of judgements and bonds 1688, July 27. 1107. ISYSARCHB64 owing by Mr. Davies of Ashton, 1137. vtls005478418 File - Receipt for £450, 1688, Aug. 10. 1137. ISYSARCHB64 1129-1130. File - Affidavit by Henry Davies of 1688, Aug. 11. 1129-1130. vtls005478419 Dodleston, co. Chester, esq., as to his ISYSARCHB64 financial position, 1117. vtls005478420 File - Letter from H.C. Colchester to 1688, Sept. 4. 1117. ISYSARCHB64 Reginald Bretland, esq., of Thorncliff, relating to the letting of St Osyth Park and house ..., 1123. vtls005478421 File - Letter from William Snowe to 1688, Sept. 12. 1123. ISYSARCHB64 'Honoured Sir', relating to the sale of Henry Davies, esq., of Ashton, 1111. vtls005478422 File - Letter from Cha. Haines to R. 1688, Sept. 18. 1111. ISYSARCHB64 Bretland, esq., Thorncliff, Cheshire, giving a list of judgements in courts relating to Elizeus ..., 1026. vtls005478423 File - Lease for a year of Tire Hendre'r 1688, Sept. 28. 1026. ISYSARCHB64 Bayly in the parish of Aberdare, Tir y Falde in the same parish ..., 1040. vtls005478424 File - Post-nuptial settlement of the said 1688, Sept. 29. 1040. ISYSARCHB64 William Mathew and Anne his wife, 1136. vtls005478425 File - Bill Of Costs rendered by a 1688, Oct. 1136. ISYSARCHB64 solicitor to Henry Davyes, esq., in respect of a fine, 1154. vtls005478426 File - Note Of Hand for £245, 1688, Oct. 6. 1154. ISYSARCHB64 1138. vtls005478427 File - Receipt for £20, 1688, Oct. 17. 1138. ISYSARCHB64 1118. vtls005478428 File - Note from Henry Davies 1688, Oct. 19. 1118. ISYSARCHB64 authorising Thomas, Earl Rivers, to pay £600 to Richard Legh, Thomas Legh, and Joshua Banbury, 1131. vtls005478429 File - Letter from R. Leigh of Highleigh 1688, Oct. 29. 1131. ISYSARCHB64 to Mr. Bretland authorising him to pay to Mr. John Pope of Farin falls ..., 1109. vtls005478430 File - Letter from Henry Davies to Mr. 1688, Oct. 29. 1109. ISYSARCHB64 Bretland, relating to financial matters, 1103. vtls005478431 File - Warrant Of Attorney to 1688, Nov. 5. 1103. ISYSARCHB64 acknowledge satisfaction upon record for a judgement for £500 obtained against Henry Davies, esq, 1116. vtls005478432 File - Receipt for £600, 1688, Nov. 6. 1116. ISYSARCHB64

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 79 GB 0210 PLYMOUTH Plymouth Estate Records, 1105. vtls005478433 File - Warrant Of Attorney to 1688, Nov. 7. 1105. ISYSARCHB64 acknowledge satisfaction upon record for a judgement obtained against Henry Davies, esq., for £100 and costs ..., 1120. vtls005478434 File - Receipt for £1.7s.11d being fees of 1688, Nov. 10. 1120. ISYSARCHB64 a law suit, 1112. vtls005478435 File - Memorandum relating to a 1688, Nov. 13. 1112. ISYSARCHB64 judgement obtained by George Manley against Mr. Davies, 1128. vtls005478436 File - Receipt for £42.8s, 1688, Nov. 13. 1128. ISYSARCHB64 1098. vtls005478437 File - Warrant Of Attorney to 1688, Dec. 11. 1098. ISYSARCHB64 acknowledge satisfaction upon record of a judgement of £200 in the Great Sessions at Chester, 1114. vtls005478438 File - Warrant Of Attorney to 1688, Dec. 12. 1114. ISYSARCHB64 acknowledge satisfaction upon record of his judgement for £384, Cyfres | Series vtls005478439 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1689-1698. (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 1108. vtls005478440 File - Account of Henry Davies's 1688/9, Feb. 25. 1108. ISYSARCHB64 mortgage of £4,500, 1099. vtls005478441 File - Warrant Of Attorney to 1688/9, March 1099. ISYSARCHB64 acknowledge satisfaction upon record 12. of a judgement against Henry Davyes of Dodleyon, county of Chester, esq ..., 1102. vtls005478442 File - Agreement that £10 shall be 1689, Aug, 27. 1102. ISYSARCHB64 secured upon a former mortgage, 1430. vtls005478443 File - Assignment of mortgage to Joseph 1690, May 10. 1430. ISYSARCHB64 Rayly and the Trustees of the Will of Thomas Dawes, deceased, 1374. vtls005478444 File - Decree in the suit of Other, Earl 1690, July 24. 1374. ISYSARCHB64 of Plimouth, by Thomas Medhurst, his guardian, V. George, Marquess of Halifax, Thomas ..., 1115. vtls005478445 File - Warrant of Attorney of Joseph 1690, Nov. 24. 1115. ISYSARCHB64 Warton and Urian Orton acknowledging satisfaction of a judgement for £200, 1409. vtls005478446 File - Lease for a year of lordships, 1690/1, Jan. 9. 1409. ISYSARCHB64 manors and lands specified in No. 1425 below, 1425. vtls005478447 File - Release of the lordships and 1690/1, Jan. 10. 1425. ISYSARCHB64 manors of St Fagans and Penhevett and other lands in Glamorgan, 1431. vtls005478448 File - Final Concord in a fine levied 1691, April 5. 1431. ISYSARCHB64 between Charles Hughes, esq., and William Hughes, esq., and William Hughes, LL.B., plaintiffs, and ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 80 GB 0210 PLYMOUTH Plymouth Estate Records, 1432. vtls005478449 File - Further Security for a mortgage of 1692, Oct. 27. 1432. ISYSARCHB64 £850, 1575. vtls005478450 File - Lease of premises in Hatherton, co. 1693, Aug. 7. 1575. ISYSARCHB64 Chester, 530. vtls005478451 File - Deed of settlement of Sir John 1694, Nov. 1. 530. ISYSARCHB64 Thomas and his lady, 533. vtls005478452 File - Deed of settlement of Sir John 1694, Nov. 1. 533. ISYSARCHB64 Thomas and his lady, 1517. vtls005478453 File - Lease for 21 years of a messuage 1695, April 11. 1517. ISYSARCHB64 and lands in Hatherton, 1607. vtls005478454 File - Deed Of Trust (for the payment of 1695, May 4. 1607. ISYSARCHB64 grantor's debts) touching lands in cos. Flint, Cheshire, and Denbigh, 1101. vtls005478455 File - Letter from Humphrey Courtney to 1695, Sept. 9. 1101. ISYSARCHB64 Mr. Jacob making an appointment at the Temple, 1433. vtls005478456 File - Deed Of Partition of lands in 1695, Sept. 10. 1433. ISYSARCHB64 Lantwit Major and Roath, Glamorgan, 1423. vtls005478457 File - Pre-nuptial Settlement of Thomas 1696, Dec. 21. 1423. ISYSARCHB64 Lewis and Anna Maria Curll, 741. vtls005478458 File - Pre-nuptial Settlement 1696, Dec. 21. 741. ISYSARCHB64 (counterpart) of Thomas Lewis and Anna Maria Curll, 720. vtls005478459 File - Release of lands in the parish of 1696, Dec. 29. 720. ISYSARCHB64 Llanwonno, 542. vtls005478460 File - Bargain And Sale of lands in 1697, Aug. 28. 542. ISYSARCHB64 Llantwitt Major, 1036. vtls005478461 File - Lease of Tyre y Radyr, Glamorgan, 1698, July 27. 1036. ISYSARCHB64 1434. vtls005478462 File - Exemplification of a fine levied 1698, Sept. 7. 1434. ISYSARCHB64 between Charles Hughes and William Hughes, esquires, plaintiffs, and Rowland Hughes and Katherine his wife ..., Cyfres | Series vtls005478463 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1699-1702. (dyddiad creu) | (date of creation)

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 708. vtls005478464 File - Lease for a year of Tyr blaen 1698/9, March 708. ISYSARCHB64 Myddlyn ycha, Tyr llwyd ycha, and Tyr 17. Llwyd ysha, in the parishes of ..., 713-714. File - Settlement (before the marriage 1698/9, March 713-714. vtls005478465 of the said David Evans, and Margarett 18. ISYSARCHB64 Morgan, the daughter of William Morgan late of Eglwisilan ..., 730. vtls005478466 File - Bond in £300 for the performance 1698/9, March 730. ISYSARCHB64 of covenants, 18. 1407. vtls005478467 File - Surrender of lands in Evenny and 1698/9, March 1407. ISYSARCHB64 Colwinstone, Glamorgan, 24.

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 81 GB 0210 PLYMOUTH Plymouth Estate Records, 561. vtls005478468 File - Disentailing Deed of the Vanne, 1699. 561. ISYSARCHB64 Gwern y Donnen, and Possett, and other lands in Glamorgan, 1408. vtls005478469 File - Lease for a year of the Vanne and 1699, April 3. 1408. ISYSARCHB64 lands in Glamorgan, 1420. vtls005478470 File - Counterpart of No. 1408, 1699, April 3. 1420. ISYSARCHB64 1421. vtls005478471 File - Release of properties specified in 1699, April 4. 1421. ISYSARCHB64 No. 1420, 1410. vtls005478472 File - Settlement of lordships, manors 1699, April 4. 1410. ISYSARCHB64 and lands in Glamorgan, 1422. vtls005478473 File - Exemplification of a recovery, 1699, April 7. 1422. ISYSARCHB64 suffered on April 11 between Roger Williams, gent., demandant, Richard Lewis, esq., tenant, and Thomas Lewis ..., 1554. vtls005478474 File - Lease of mines in Dissert and 1699, June 22. 1554. ISYSARCHB64 Meliden, co. Flint, 1402. vtls005478475 File - Lease of the site and of the 1699, Nov. 20. 1402. ISYSARCHB64 castle of with the liberties, privileges, herbages, and profits thereof, in the ..., 1022. vtls005478476 File - Settlement upon Anna Maria Lewis 1699/1700, Feb. 1022. ISYSARCHB64 now wife of the said Thomas Lewis, of 6. the manor of Cornton, Glamorgan, the Vanne ..., 1399. vtls005478477 File - Lease for a year of the lordship or 1699/1700, Feb. 1399. ISYSARCHB64 manor of Cornton, lands in Colvilstone 11. and , the Vanne, Cardiff, St ..., 701. vtls005478478 File - Lease for a year of two acres in 1700, May 1. 701. ISYSARCHB64 Baldams Meade near Great Baldam in StFagans, 1416. vtls005478479 File - Release of the property specified in 1700, May 2. 1416. ISYSARCHB64 No. 701, 537. vtls005478480 File - Will and codicil (copy) of Dame 1701/2, Jan. 29. 537. ISYSARCHB64 Elizabeth Thomas wife of Sir John Thomas of Castle, Glamorgan, Bart, 536. vtls005478481 File - Will (copy) of Dame Elizabeth 1701/2, Jan. 29. 536. ISYSARCHB64 Thomas wife of Sir John Thomas of , Glamorgan, Bart, 508. vtls005478482 File - Will (copy) of Dame Elizabeth 1701/2, Jan. 29. 508. ISYSARCHB64 Thomas wife of Sir John Thomas of Wenvoe Castle, Glamorgan, Bart, 535. vtls005478483 File - Codicil (copy) to the will of Dame 1701/2, Jan. 29. 535. ISYSARCHB64 Elizabeth Thomas, wife of Sir John Thomas, Bart, 1585. vtls005478484 File - Surrender of lands in Northopp, 1701/2, March 1585. ISYSARCHB64 Alrhey, Llewerllyd, and elsewhere in co. 16. Flint, 1584. vtls005478485 File - Bargain And Sale for a year of 1701/2. March 1584. ISYSARCHB64 lands in Northopp, Alrhey, Llewerllyd 17. and elsewhere in co. Flint, 1396. vtls005478486 File - Will of Richard Lewis of 1702, March 27. 1396. ISYSARCHB64 Corsydon, co. Wilts., esq,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 82 GB 0210 PLYMOUTH Plymouth Estate Records, 1582-3. vtls005478487 File - Lease And Release of properties in 1702, April 1582-3. ISYSARCHB64 the counties of Flint and Chester, 9-10. 1602. vtls005478488 File - Appointment as guardian with 1702, June 15. 1602. ISYSARCHB64 power to receive rents, 1598. vtls005478489 File - Probate of the will (dated 3 1702, June 17. 1598. ISYSARCHB64 June 1702) of Roger Whitley of Peale, co. Chester, esq. Proved at the Prerogative ..., 1599. vtls005478490 File - Probate of the will (dated 3 June 1702, Oct. 12. 1599. ISYSARCHB64 1702) of Roger Whitley of Peale, co. Chester, esq. Proved at Chester, 1435. vtls005478491 File - Security to pay £20 interest on 25 1702, Oct. 24. 1435. ISYSARCHB64 April next, and £820 on 25 Oct. 1703, 1436. vtls005478492 File - Collateral Security for £800 and 1702, Oct. 26. 1436. ISYSARCHB64 interest, Cyfres | Series vtls005478493 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1703-1710. (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 739. vtls005478494 File - Bargain And Sale of lands in 1703, April 10. 739. ISYSARCHB64 Lantwitvairdre, 1038. vtls005478495 File - Lease for a year of Tir Radyr in the 1703, April 29. 1038. ISYSARCHB64 parish of Radyr, 1039. vtls005478496 File - Release of properties specified in 1703, April 30. 1039. ISYSARCHB64 No. 1038, 1882. vtls005478497 File - Grant of lands in Lantwirvairdre 1703, June 19. 1882. ISYSARCHB64 and Lantrissent, Glamorgan, 1814-15. File - Lease And Release of lands in 1703, June 1814-15. vtls005478498 the parishes of Lantwitvairdre and 20/21. ISYSARCHB64 Lantrissent, Glamorgan, 1437. vtls005478499 File - Security for £400 and interest, 1703, Oct. 25. 1437. ISYSARCHB64 1438. vtls005478500 File - Collateral Security for £400 and 1703, Oct. 27. 1438. ISYSARCHB64 interest, 754. vtls005478501 File - Settlement for the payment of 1703, Nov. 1. 754. ISYSARCHB64 debts and for raising money for younger children's portions, 1900. vtls005478502 File - An Exact Abstract of the several 1703. 1900. ISYSARCHB64 settlements of the estate of Mrs. Elizabeth Whitley, sister and heire of Roger Whitley ..., 1601. vtls005478503 File - Undertaking to suffer Elizabeth 1703/4, Feb. 14. 1601. ISYSARCHB64 Whitley to peruse relative to the Flint and Chester estates of Dame Elizabeth, 1586-7. vtls005478504 File - Lease and Release of lands in co. 1705, April 1586-7. ISYSARCHB64 Flint and elsewhere, being the prenuptial 23-24. settlement of the said Other, Earl of ..., 532. vtls005478505 File - Abstract Of Deeds relating to 1706. 532. ISYSARCHB64 settlements concerning the Kemes and Thomas families of Glamorgan,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 83 GB 0210 PLYMOUTH Plymouth Estate Records, 531. vtls005478506 File - Abstract of title of Sir Edmund 1706. 531. ISYSARCHB64 Thomas to lands in cos. Mon. and Glam., 1655-, 1037. vtls005478507 File - Grant of Kelli vendigaid ycha, and 1706, May 22. 1037. ISYSARCHB64 y Gellidduy, in the parish of Llanwonno, 1603. vtls005478508 File - Assignment, by special 1706, Sept. 28. 1603. ISYSARCHB64 appointment and direction, of an interest in lands in Northop and Lleece, co. Flint, 525. vtls005478509 File - Assignment in trust of lands called 1706 Dec. 525. ISYSARCHB64 Ruerperra, Keven Pwlldy, Gwerney, Boydre Coed, Ridgewerne farm, Werne Liwn farm, Pantrissiodge and Wayne ..., 755. vtls005478510 File - Assignment of a mortgage of 1707, April 28. 755. ISYSARCHB64 the manor West Lantwit maior, and messuages in Lantwit Maior, , St Hillary ..., 756. vtls005478511 File - Assignment of a mortgage of the 1707, April 29. 756. ISYSARCHB64 properties specified in No. 755, 485. vtls005478512 File - Agreement to convey lands in St 1707, Oct 1. 485. ISYSARCHB64 Fagans for £1,650, 1106. vtls005478513 File - Indenture (draft). The first sheet of 1707. 1106. ISYSARCHB64 a document, 1604. vtls005478514 File - Confirmation of the marriage 1708, April 20. 1604. ISYSARCHB64 settlement of Elizabeth Whitley (now Countess of Plymouth), relating to lands in cos. Flint and Chester ..., 1422-3. vtls005478515 File - Lease and Release of Lammace 1708, July 9-10. 1422-3. ISYSARCHB64 farm and other lands in St Fagans, Glamorgan, 1426. vtls005478516 File - Assignment of lands and estates in 1708, July 10. 1426. ISYSARCHB64 Wenvoe, Cardiff, Whitchurch, and other places in Glamorgan, 1404. vtls005478517 File - Lease for lives of the manor of 1709, Oct. 24. 1404. ISYSARCHB64 Pennarth, Glamorgan, 760. vtls005478518 File - Lease for a year of lands in 1709/10, Feb. 7. 760. ISYSARCHB64 Southampton, 761. vtls005478519 File - Lease of a year of lands in 1709/10, Feb. 7. 761. ISYSARCHB64 Soberton, 1025. vtls005478520 File - Marriage Settlement of Thomas 1709/10, Feb. 1025. ISYSARCHB64 Lewis, esq., and Elizabeth Turnour, 7-8. spinster, 762. vtls005478521 File - Pre-nuptial Settlement of the said 1709/10, Feb. 8. 762. ISYSARCHB64 Thomas Lewis and Elizabeth Turnour, 1895. vtls005478522 File - Counterpart of No. 762, 1709/10, Feb. 8. 1895. ISYSARCHB64 Cyfres | Series vtls005478523 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1711-1715. (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 84 GB 0210 PLYMOUTH Plymouth Estate Records, 710. vtls005478524 File - Power Of Attorney to receive 1711, June 6. 710. ISYSARCHB64 possession of the mayor of Pennarth from the attorneys of the Dean and Chapter of ..., 1021. vtls005478525 File - Lease of a messuage or dwelling 1711, Sept. 26. 1021. ISYSARCHB64 house and appurtenances called the Grange in the parish of Landaffe, Glamorgan, and closes ..., 552. vtls005478526 File - Memorandum of mortgages 1711. 552. ISYSARCHB64 relating to lands in Lantwit, Glamorgan, 1687-, 749. vtls005478527 File - Assignment of a mortgage of the 1711/2, Jan. 25. 749. ISYSARCHB64 manor of Lantwitt, Glamorgan, 757. vtls005478528 File - Assignment of two several terms 1711/2, March 757. ISYSARCHB64 of years in the manor of Lantwit, 13. Glamorgan, 759. vtls005478529 File - Assignment of a term of years 1711/2, March 759. ISYSARCHB64 in the manor of Lantwit and lands in 13. Glamorgan, in trust for Thomas Lewis ..., 765. vtls005478530 File - Deed to lead the uses of a 1711/2, March 765. ISYSARCHB64 recovery of the manor of Lantwit Major, 15. Glamorgan, 763-4. vtls005478531 File - Exemplifications of a recovery 1712, April 21. 763-4. ISYSARCHB64 suffered between Thomas Lewis, esq., demandant, and Michael Richards, and Watkin Lloyd, tenants, and Catherine Hughes ..., 658. vtls005478532 File - Inquisition upon a Writ of Elegit, 1712, May 22. 658. ISYSARCHB64 to enquire into the possession of John Mitchell of Calston, co. Wilts, 1806. vtls005478533 File - Probate of the will (dated 4 July 1713, April 15. 1806. ISYSARCHB64 1712) of Evan Jones of Pendoylon, Glamorgan. He mentions, my aunt Margaret Morgan ..., 712. vtls005478534 File - Release of y Yellows y Cricked, 1713, July 14. 712. ISYSARCHB64 Broad Meadow, Ero Noll, Gwaine Licken, the Crossland Carowe, the Crossland Mawre, and the ..., 1868. vtls005478535 File - Lease for a year of parcels of lands 1713/4, Jan. 21. 1868. ISYSARCHB64 in the manors of Pentirch and Clunne, parish of St Fagans, Glamorgan ..., 1840. vtls005478536 File - Release of parcels of lands in the 1713/4, Jan. 22. 1840. ISYSARCHB64 manors of Pentirch and Clunne, parish of St Fagans, Glamorgan, 1546. vtls005478537 File - Lease of mines in Dysart, co. Flint, 1714, Aug. 7. 1546. ISYSARCHB64 1838-9. vtls005478538 File - Final Concord in a fine levied 1714, Aug. 14. 1838-9. ISYSARCHB64 between Bridgett Price, spinster, plaintiff, and Thomas, Viscount Windsor, Baron Mountjoy, and the Honourable ..., 1173-1212. File - Papers relating to chancery 1714. 1173-1212. vtls005478539 proceedings touching lands in the ISYSARCHB64 lordship of Caerwys, co. Flint, between Sir William Williams, Bart., and ...,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 85 GB 0210 PLYMOUTH Plymouth Estate Records, 1886-7. vtls005478540 File - Lease and Release (mortgage) of 1715, Aug. 18. 1886-7. ISYSARCHB64 lands in Aberdare, Llanwonno, Llandoch, , and Llanvabon, Glamorgan, 1885. vtls005478541 File - Bond for the performance of 1715, Aug. 19. 1885. ISYSARCHB64 covenants specified in No. 1887, 1547. vtls005478542 File - Lease of mines in Dysart, co. Flint, 1715, Nov. 2. 1547. ISYSARCHB64 Cyfres | Series vtls005478543 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1716-1720. (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 727. vtls005478544 File - Lease for a year of lands in 1715/6, Jan. 22. 727. ISYSARCHB64 Lantwitt-Vayrdre, 726. vtls005478545 File - Mortgage of lands in 1715/6, Jan. 23. 726. ISYSARCHB64 Lantwittvayrdre, 1871-2. vtls005478546 File - Settlement (after the marriage of 1716, June 1871-2. ISYSARCHB64 Anne Morgan and Thomas Morgan) of 20-21. lands in Llanwono, Glamorgan, 1889. vtls005478547 File - Grant of an annuity, 1716/7, March 1889. ISYSARCHB64 22. 1812. vtls005478548 File - Lease for a year of the lands 1717, March 26. 1812. ISYSARCHB64 specified in No. 1826 below, 1826. vtls005478549 File - Release of lands in the parishes of 1717, March 27. 1826. ISYSARCHB64 Pentirch and St Fagans, Glamorgan, 1594. vtls005478550 File - Mortgage of lands in Caerwys and 1717, Aug. 28. 1594. ISYSARCHB64 elsewhere in co. Flint, 751. vtls005478551 File - Lease for a year of Tyr y Derry 1717/8, Jan. 10. 751. ISYSARCHB64 alias Tyr y Tuppa in the parish of Merthir, Glamorgan, 752. vtls005478552 File - Release of the properties specified 1717/8, Jan. 10. 752. ISYSARCHB64 in No. 751, 753. vtls005478553 File - General Release of suits, 1717/8, Jan. 11. 753. ISYSARCHB64 1390. vtls005478554 File - Order on hearing the case between 1717/8, March 1390. ISYSARCHB64 William Williams, Bart., Robert Wynne, 5. Professor of Theology, John Lloyd, esq; Rice Lloyd, clerk ..., 1591-1592. File - Will of Elizabeth Whitley, widow 1718, Dec. 21. 1591-1592. vtls005478555 and relict of Thomas Whitley late of ISYSARCHB64 Peele, co. Chester, deceased, 1593. vtls005478556 File - Codicil to the will of Elizabeth 1718, Dec. 21. 1593. ISYSARCHB64 Whitley, 732. vtls005478557 File - Lease for a year of lands called 1718, Dec. 23. 732. ISYSARCHB64 y Coedka Ycha and y Coedka Ysga in Lantwitvairdre, 734. vtls005478558 File - Release (mortgage) of the lands 1718, Dec. 24. 734. ISYSARCHB64 specified in No. 732, 740. vtls005478559 File - Counterpart of no. 734, 1718, Dec. 24. 740. ISYSARCHB64

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 86 GB 0210 PLYMOUTH Plymouth Estate Records, 731. vtls005478560 File - Bond in £160 for the keeping of 1718, Dec. 24. 731. ISYSARCHB64 covenants, 743. vtls005478561 File - Writ of habere facias for the [?1715x1727], 743. ISYSARCHB64 possession of lands in Llantrissent and July 4 [George ? Llantwit Vairdre, I]. 1605. vtls005478562 File - Deed leading the uses of a fine of 1720, May 23. 1605. ISYSARCHB64 lands in co. Flint, 733. vtls005478563 File - Final Concord in a fine levied 1720, Aug. 27. 733. ISYSARCHB64 between John Lewis, gent., plaintiff, and David Evans and Margarett his wife, deforceants, of ..., 709. vtls005478564 File - Lease for a year of Tyr blaen 1720, Sept. 6. 709. ISYSARCHB64 Myddlyn ysha, Tyr llwyd ycha and Tyr llwyd ysha in Lantwittvairdre and Lantrissent ..., 747. vtls005478565 File - Mortgage of the lands specified in 1720, Sept. 7. 747. ISYSARCHB64 No. 709, 699. vtls005478566 File - Bond in £40 to keep covenants, 1720, Sept. 7. 699. ISYSARCHB64 Cyfres | Series vtls005478567 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1721-1725. (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 1860-1861. File - Lease and Release of lands in 1721, May 1860-1861. vtls005478568 Lanishen, Glamorgan, 16-17. ISYSARCHB64 707. vtls005478569 File - Lease for a year of Tyr blaen 1721/2, Jan. 16. 707. ISYSARCHB64 Myddlyn ysha, Tyr llwyd ycha, Tyr llwyd ysha, in the parishes of Lantwit ..., 758. vtls005478570 File - Mortgage of the lands specified in 1721/2, Jan. 17. 758. ISYSARCHB64 No. 707, 1542. vtls005478571 File - Lease for a year, of lands in 1721/2, March 1542. ISYSARCHB64 Coleshill Vaughan, and Shotton, co. 14. Flint, 1545. vtls005478572 File - Lease of a messuage and lands in 1722, May 19. 1545. ISYSARCHB64 St Asaph, 1836-1837. File - Lease and Release of property in 1722, June 22. 1836-1837. vtls005478573 East Street, Cardiff, ISYSARCHB64 703. vtls005478574 File - Bond in £100, 1722, June 23. 703. ISYSARCHB64 711. vtls005478575 File - Mortgage for £60 of Tyr blaen 1722, June 30. 711. ISYSARCHB64 myddleyn ysha, Tyr Llwys ysha, and Tyr Llwyd ycha in the parishes of Lantrissent ..., 704-705. File - Brief Abstract of Title of the estate 1723. 704-705. vtls005478576 called Y Coed Kae and Coed Kae Ysha, ISYSARCHB64 Glamorgan, 1703-, 729. vtls005478577 File - Abstract of Title of the estate 1723. 729. ISYSARCHB64 purchased by Thomas Lewis, esq., called

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 87 GB 0210 PLYMOUTH Plymouth Estate Records, Y Coedkae ycha and Coed Kae ysha, Glamorgan ..., 706. vtls005478578 File - Abstract of Title of David Evans to 1723. 706. ISYSARCHB64 Lands sold to Thomas Lewis, esq., called Tyr Blaen Myddlyn Issa and Tyr ..., 1030. vtls005478579 File - Bond for the payment of money, 1723, April 20. 1030. ISYSARCHB64 702. vtls005478580 File - Power of Attorney to take 1723, June 11. 702. ISYSARCHB64 possession of lands called the old Goale in St,. Mary's, Cardiff, and Splott Moore, 748. vtls005478581 File - Surrender of a dwelling house 1723, July 15. 748. ISYSARCHB64 and gardens in the parish of St Maries, Cardiff, formerly occupied by Ursula Davies, now ..., 700. vtls005478582 File - Articles of Agreement for the 1723, Aug. 21. 700. ISYSARCHB64 conveyance of Cwm or Tir Blane Multhin, Tir Llwyd Ycha, and Tir Llwyd Isha in ..., 737. vtls005478583 File - Lease of a year of Tir blane 1723, Aug. 30. 737. ISYSARCHB64 Myddlyn Ysha, Tir Llwyd Ycha and Tir Llwyd Ysha, in Llantwittvairdre and Lantrissent ..., 745. vtls005478584 File - Final Concord in a fine levied 1723, Aug. 31. 745. ISYSARCHB64 between Thomas Lewis, esq., plaintiff, and David Evan and Margaret his wife, deforceants, of ..., 723. vtls005478585 File - Final Concord in a fine levied 1723, Aug. 31. 723. ISYSARCHB64 between Thomas Lewis, esq., plaintiff, and Edward Maurice, Thomas Lewellin and Mary his wife ..., 742. vtls005478586 File - Grant of Tir blane Muddlyn ysha, 1723, Aug. 31. 742. ISYSARCHB64 Tir Llwyd ycha, and Tir Llwyd ysha, in Llantwit Vairdre and Llantrissent, 725. vtls005478587 File - Deed to declare the uses of a fine 1723, Sept. 9. 725. ISYSARCHB64 levied of Tir Ievan ap howell David Bach in the parish of ..., 744. vtls005478588 File - Lease for a year of lands in 1723, Sept. 13. 744. ISYSARCHB64 Llantwit vairdre, Glamorgan, 750. vtls005478589 File - Release of the lands specified in 1723, Sept. 14. 750. ISYSARCHB64 No. 744, 728. vtls005478590 File - Receipt for £466.12s.6d, 1723, Sept. 21. 728. ISYSARCHB64 1579. vtls005478591 File - Articles Of Agreement relating 1724, June 20. 1579. ISYSARCHB64 to the rectory and tithes of Mould alias Mouldsdale, co. Flint, 1805. vtls005478592 File - Probate of the will (dated 8 Dec. 1724/5, March 1805. ISYSARCHB64 1724) of Morgan Jones of Bewpre, 9. Glamorgan: Mentions, my brothers Daniell Jones; Evan ..., Cyfres | Series vtls005478593 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1727-1728. (dyddiad creu) | (date of creation)

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 88 GB 0210 PLYMOUTH Plymouth Estate Records, Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1878. vtls005478594 File - Final Concord in a fine levied 1727, April 13. 1878. ISYSARCHB64 between Watkin Morgan, gent., plaintiff, and Anne Morgan, widow, Thomas Morgan, gent., and Mary ..., 1877. vtls005478595 File - Release of lands in Llanwonno, 1727, April 25. 1877. ISYSARCHB64 Glamorgan, 1879-1880. File - Release (with bond of even date) 1727, May 2. 1879-1880. vtls005478596 of lands in the parish of Llanwonno, ISYSARCHB64 Glamorgan, 1852. vtls005478597 File - Lease for six months of the lands 1727, June 5. 1852. ISYSARCHB64 specified in No. 1858 below, 1858. vtls005478598 File - Release of lands in Ruddry and 1727, June 6. 1858. ISYSARCHB64 Lanishen, Glamorgan, 1856. vtls005478599 File - Feoffment of lands in Caerphilly, 1727, June 6. 1856. ISYSARCHB64 Glamorgan, 1051. vtls005478600 File - Feoffment of lands in Eglwsilan, 1727, June 6. 1051. ISYSARCHB64 1855. vtls005478601 File - Grant of lands in Merther Tidvill, 1727, June 6. 1855. ISYSARCHB64 1854. vtls005478602 File - Grant of lands in Merthir Tidvill, 1727, June 6. 1854. ISYSARCHB64 Glamorgan, 1853. vtls005478603 File - Conveyance of lands in Eglwsilan, 1727, June 6. 1853. ISYSARCHB64 Glamorgan, 1816. vtls005478604 File - Lease for a year of lands called 1727, Sept. 10. 1816. ISYSARCHB64 Gwaine goch at Reed Laver in the parish of St Fagans, Glamorgan, 1813. vtls005478605 File - Release of the lands specified in 1727, Sept. 11. 1813. ISYSARCHB64 No. 1816, 1829. vtls005478606 File - Grant of lands in Aberdare, 1727, Dec. 16. 1829. ISYSARCHB64 1543. vtls005478607 File - Lease of premises in Ashton, 1727/8, March 1543. ISYSARCHB64 10. 1857. vtls005478608 File - Grant of lands in Eglwisilan, 1728, June 2. 1857. ISYSARCHB64 1859. vtls005478609 File - Release of lands in Eglwisilan, 1728, June 4. 1859. ISYSARCHB64 Glamorgan, 1595. vtls005478610 File - Deed to make a tenant to the 1728, July 12. 1595. ISYSARCHB64 praecipe to pass a recovery of lands in cos. Flint and Chester, 1804. vtls005478611 File - Articles of Agreement relating to 1728, July 17. 1804. ISYSARCHB64 lands in Merthir Tidvill, 1558. vtls005478612 File - Surrender of lands in Great 1728, Aug. 12. 1558. ISYSARCHB64 Mouldsworth, 1559. vtls005478613 File - Surrender of lands in Kelsall, 1728, Aug. 12. 1559. ISYSARCHB64 1557. vtls005478614 File - Surrender of lands in Mouldsworth, 1728, Aug. 12. 1557. ISYSARCHB64 1561. vtls005478615 File - Surrender of lands in Kelsall, co. 1728, Aug. 12. 1561. ISYSARCHB64 Chester, 1562. vtls005478616 File - Surrender of lands in Hatherton, 1728, Aug. 16. 1562. ISYSARCHB64 Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 89 GB 0210 PLYMOUTH Plymouth Estate Records, 1555. vtls005478617 File - Surrender of lands in Mouldsworth, 1728, Aug. 16. 1555. ISYSARCHB64 1556. vtls005478618 File - Surrender of lands in Great 1728, Aug. 16. 1556. ISYSARCHB64 Mouldsworth, 1563. vtls005478619 File - Surrender of lands in Hatherton, co. 1728, Aug. 16. 1563. ISYSARCHB64 Chester, 1564. vtls005478620 File - Surrender of lands in Allostock, 1728, Aug. 16. 1564. ISYSARCHB64 1560. vtls005478621 File - Surrender of lands in Kelsall, co. 1728, Aug. 16. 1560. ISYSARCHB64 Chester, Cyfres | Series vtls005478622 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1729-1732. (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 1597. vtls005478623 File - Exemplification of a recovery 1729, April 4. 1597. ISYSARCHB64 sufferes between John Martin, David Parry, John Lloyd, gentlemen, and Other, Earl of Plymouth, of lands ..., 1596. vtls005478624 File - Exemplification of a recovery 1729, April 10. 1596. ISYSARCHB64 suffered between John Martin, David Parry, John Lloyd, gentlemen, and Other, Earl of Plymouth, of lands ..., 1862. vtls005478625 File - Feoffment of lands in Merthir 1729, May 20. 1862. ISYSARCHB64 Tidvill, 1544. vtls005478626 File - Lease of premises in Northop, 1729/30, Feb. 2. 1544. ISYSARCHB64 1033. vtls005478627 File - Lease for a year of Tir y Radir in 1729/30, March 1033. ISYSARCHB64 the parish of Radir, 20. 1034. vtls005478628 File - Release (by way of mortgage) of 1729/30, March 1034. ISYSARCHB64 the properties specified in No. 1033, 21. 1029. vtls005478629 File - Bond for the payment of money, 1729/30, March 1029. ISYSARCHB64 21. 1841-1842. File - Lease and Release of lands in the 1730, April 1841-1842. vtls005478630 parish of Merthir Tidvill, 13-14. ISYSARCHB64 1823. vtls005478631 File - Deed leading to the uses of a fine 1730, April 14. 1823. ISYSARCHB64 of lands in Merthir Tidvill, 1888. vtls005478632 File - Lease for a year of the manor of 1730, May 5. 1888. ISYSARCHB64 , Glamorgan, 1891. vtls005478633 File - Mortgage of the manor of 1730, May 6. 1891. ISYSARCHB64 Corntown and lands in Glamorgan, 1886a. vtls005478634 File - Bond for the payment of £25,000, 1730, May 6. 1886a.. ISYSARCHB64 1896. vtls005478635 File - Prenuptial Settlement of the said 1730, May 6. 1896. ISYSARCHB64 Earl of Plymouth and Elizabeth Lewis, 1027. vtls005478636 File - Bargain and sale for a year of Tir 1730, Aug. 16. 1027. ISYSARCHB64 hendre'r bayly, Tir yr Ergid, Blaen Amon fawr and Tir y Falde ..., 1028. vtls005478637 File - Release of the properties specified 1730, Aug. 17. 1028. ISYSARCHB64 in No. 1027,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 90 GB 0210 PLYMOUTH Plymouth Estate Records, 1031. vtls005478638 File - Lease for a year of Kellifendigave 1730, Aug. 19. 1031. ISYSARCHB64 [sic] ycha and Issa, Kilvach Llwyn kelyn, Tir bach, and Falde in the parishes ..., 1032. vtls005478639 File - Release of properties specified in 1730, Aug. 20. 1032. ISYSARCHB64 No. 1031, 1827-8. vtls005478640 File - Lease and release of lands in 1730, Sept. 1827-8. ISYSARCHB64 Merthir Tidvill, 10-11. 1830-1. vtls005478641 File - Lease and Release of a burgage in 1730, Sept. 1830-1. ISYSARCHB64 East Street, Cardiff, 25-26. 1834-5. vtls005478642 File - Lease and Release of lands in 1730, Nov. 1834-5. ISYSARCHB64 Merthyr Tidvill, 13-14. 1824-5. vtls005478643 File - Lease and Release of lands in 1731, Sept. 1824-5. ISYSARCHB64 Aberdare, Glamorgan, 10-11. 1803. vtls005478644 File - Bond for the performance of 1731, Sept. 11. 1803. ISYSARCHB64 covenants, 1819. vtls005478645 File - Deed to declare the uses of a 1732, Sept. 12. 1819. ISYSARCHB64 fine levied of lands in the parishes of Pentirch, St Fagans and Lantwit ..., 1802. vtls005478646 File - Memorandum relating to the sale 1732, Sept. 18. 1802. ISYSARCHB64 of lands in the parishes of St Fagans, Lantrissent, and Llantwit Vairdre, Glamorgan, 1822. vtls005478647 File - Final Concord in a fine levied 1732, Aug. 1. 1822. ISYSARCHB64 between Thomas Lewis, esq., plaintiff, and Robert Jones and Catherine his wife, deforceants, of ..., 1832-1833. File - Lease and Release of lands in 1732, Sept. 29. 1832-1833. vtls005478648 Lanishen, Glamorgan, ISYSARCHB64 1849. vtls005478649 File - Articles of Agreement relating to 1732, Oct. 9. 1849. ISYSARCHB64 lands in Lanwonno, Glamorgan, 1847-1848. File - Lease and Release of lands in 1732, Oct. 1847-1848. vtls005478650 Carphilly in the parish of Eglwsilan, 15-16. ISYSARCHB64 Glamorgan, 1820-1821. File - Lease and Release of lands in 1732, Oct. 1820-1821. vtls005478651 the parishes of Pentirch and St Fagans, 27-28. ISYSARCHB64 Glamorgan, 1845-1846. File - Lease and Release of lands in 1732, Oct. 1845-1846. vtls005478652 Merthir Tidvill, Glamorgan, ISYSARCHB64 1883. vtls005478653 File - Assignment of mortgage on lands 1732, Oct. 31. 1883. ISYSARCHB64 in Lanwonno, Glamorgan, 1873. vtls005478654 File - Abstract of Title of Watkin Morgan 1732, Dec. 4. 1873. ISYSARCHB64 to his estate in Lanwonno, Glamorgan (1657-1732), 1867. vtls005478655 File - Lease for a year of Tir Ynisnawed 1732, Dec. 7. 1867. ISYSARCHB64 in Lanwonno, Glamorgan, 1881. vtls005478656 File - Bargain and Sale of the property 1732, Dec. 8. 1881. ISYSARCHB64 specified in No. 1867, 1869. vtls005478657 File - Release of the property specified in 1732, Dec. 8. 1869. ISYSARCHB64 No. 1867, Cyfres | Series vtls005478658 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1733-1748. (dyddiad creu) | (date of creation)

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 91 GB 0210 PLYMOUTH Plymouth Estate Records,

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1817-1818. File - Lease and Release of lands in the 1733, May 1817-1818. vtls005478659 parishes of St Fagans, Pentirch, Lantwitt 16-17. ISYSARCHB64 vairdre, and Lantrissent, Glamorgan, 1870. vtls005478660 File - Release of lands in the parishes of 1733, May 17. 1870. ISYSARCHB64 St Fagans, Pentirch, Lantwitt vairdre, and Lantrissent, Glamorgan, 1863-1864. File - Lease and Release of lands in 1733, Oct. 1863-1864. vtls005478661 Eglwisilan and Lisvane, Glamorgan, 19-20. ISYSARCHB64 1083. vtls005478662 File - Lease of iron mines, pits and veins 1733, Oct. 22. 1083. ISYSARCHB64 of coal in Glamorgan, 1843-1844. File - Final Concord in a fine levied 1734, April 11. 1843-1844. vtls005478663 between Thomas Lewis, esq., plaintiff, ISYSARCHB64 and Samuel Hodges, gent., and Mary his wife, deforceants ..., 1865-1866. File - Lease and Release of lands in 1734, Aug. 1865-1866. vtls005478664 Lanishen, Glamorgan, 28-29. ISYSARCHB64 1850-1851. File - Lease and Release of lands in 1734, Sept. 1850-1851. vtls005478665 Eglwisilan, Glamorgan, 26-27. ISYSARCHB64 1049-1050. File - Lease and Release of Tyr y Radyr 1734, Oct. 1049-1050. vtls005478666 in Radyr parish, Glamorgan, 14-15. ISYSARCHB64 1045. vtls005478667 File - Bond for the payment of money, 1734, Oct. 15. 1045. ISYSARCHB64 1894. vtls005478668 File - Will of Thomas Lewis of Soberton, 1735, May 6. 1894. ISYSARCHB64 Southampton, esq, 1884. vtls005478669 File - Will of Thomas Lewis of Soberton, 1735, May 6. 1884. ISYSARCHB64 Southampton, esq, 1043-1044. File - Lease and Release of two pieces of 1735, Aug. 1043-1044. vtls005478670 land in the parish of Radir, 10-11. ISYSARCHB64 1043a. vtls005478671 File - Lease for a year of Rhydlaver, y 1735, Oct. 22. 1043a.. ISYSARCHB64 kae mawr, Keven Coed y Gove, Halvord, Porth Henlys Ycha, Porth Henlys Isha ..., 1042. vtls005478672 File - Lease for a year of Rhydlaver, y 1735, Oct. 23. 1042. ISYSARCHB64 kae mawr, Keven Coed y Gove, Halvord, Porth Henlys Ycha, Porth Henlys Isha ..., 1046-1047. File - Lease and Release of Tir y pwll in 1735/6, Feb. 1046-1047. vtls005478673 the parish of Eglwisilan, 1-2. ISYSARCHB64 1048. vtls005478674 File - Deed to declare the uses of a fine 1735/6, Feb. 2. 1048. ISYSARCHB64 upon properties specified in No. 1046, 1041. vtls005478675 File - Final Concord in a fine levied 1736, April 22. 1041. ISYSARCHB64 between Thomas Lewis, esq., plaintiff, and Edward Jacob and Margarett his wife, deforceants, of ..., 1550. vtls005478676 File - Lease of mines in Diserth, co. Flint, 1736, July 6. 1550. ISYSARCHB64 Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 92 GB 0210 PLYMOUTH Plymouth Estate Records, 1892-1893. File - Lease and Release of lands in 1736, Oct. 1892-1893. vtls005478677 Llanwonno, and Llanvabon, Glamorgan, 27-28. ISYSARCHB64 1890. vtls005478678 File - Probate of the will (dated 6 May 1736/7, Feb. 16. 1890. ISYSARCHB64 1735) of Thomas Lewis of Soberton, Southampton, esq, 999-1015. File - Orders and Reports on hearings in 1737-1742. 999-1015. vtls005478679 Chancery proceedings between the Right ISYSARCHB64 Hon. Other Lewis, Earl of Plymouth, an infant, by ..., 1053-1055. File - Report and other papers on the 1740, Aug. 6. 1053-1055. vtls005478680 hearing of Chancery proceedings ISYSARCHB64 between John Rideout and others, plaintiffs, and Lord Plymouth and ..., 1056-1059. File - Report, order, and decree in the 1741-1745. 1056-1059. vtls005478681 chancery suit of James Knight and others ISYSARCHB64 against Lord Plymouth and others, with a ..., 1052. vtls005478682 File - Aa Act of Parliament to empower 1744. 1052. ISYSARCHB64 the guardians of Other Lewis, Earl of Plymouth, an infant, to purchase the estate ..., 1606. vtls005478683 File - Probate of the will (dated 27 Oct. 1743, Dec. 14. 1606. ISYSARCHB64 1718) of Sir John Conway, Bart, 1024. vtls005478684 File - Abstract of Title of the Lewis (of 1672-1743. 1024. ISYSARCHB64 the Van) family to properties in cos. Glamorgan, Brecon and Monmouth, 1906. vtls005478685 File - Lease for a year of the manor 1745, Aug. 9. 1906. ISYSARCHB64 of Penarth and a certain portion of the tithes, and the site of ..., 1907. vtls005478686 File - Lease for a year of lands in the 1745, Aug. 9. 1907. ISYSARCHB64 parishes of Llanwonno, and Llanvabon, Glamorgan, 1908-9. vtls005478687 File - Lease and Release of lands in 1745, Aug. 1908-9. ISYSARCHB64 Glamorgan specified in a schedule 9-10. thereto annexed, 1017. vtls005478688 File - Record of the praecipe and 1745, Sept. 1017. ISYSARCHB64 Concord in a fine levied of lands in the parishes of Llanwonno and Llanvabon, Glamorgan ..., 1085. vtls005478689 File - Assignment of mortgage, in trust 1748, Dec. 19. 1085. ISYSARCHB64 for Mrs. Lewis, on Lord Plymouth's estate in St Fagans, Penhevet, and Corntown, Glamorgan, Cyfres | Series vtls005478690 ISYSARCHB64: Deeds and documents, Dyddiad | Date: 1752-1882. (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 1899. vtls005478691 File - Schedule of deeds (1593-1752) 1752. 1899. ISYSARCHB64 belonging to the Earl of Plymouth,

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 93 GB 0210 PLYMOUTH Plymouth Estate Records, 1902. vtls005478692 File - Lease for a year of St Fagans and 1752, June 2. 1902. ISYSARCHB64 other lands in Glamorgan, specified in a schedule annexed thereto, 1904-1905. File - Lease and Release of the manor 1752, June 2-3. 1904-1905. vtls005478693 of Pennarth with a certain portion of the ISYSARCHB64 tithes, and the site of the ..., 1903. vtls005478694 File - Final Concord in a fine levied 1752, Aug. 13. 1903. ISYSARCHB64 between Henry Cruwys, esq., plaintiff, and the Right Hon. Other Lewis Earl of Plymouth ..., 1552-1533. File - Lease (and counterpart) of mines in 1752, Nov. 2. 1552-1533. vtls005478695 Dissert, co. Flint, ISYSARCHB64 1551. vtls005478696 File - Lease of mines in Dissert, co. Flint, 1753, March 3. 1551. ISYSARCHB64 1084. vtls005478697 File - Probate of the will (dated 11 March 1754, Nov. 11. 1084. ISYSARCHB64 1752) of Elizabeth Lewis late of the parish of St George, Hanover Square ..., 1549. vtls005478698 File - Lease of mines in the parish of 1757, Nov. 26. 1549. ISYSARCHB64 Caerwys, co. Flint, 1548. vtls005478699 File - Lease of mines in Coleshill alias 1763, Sept. 1. 1548. ISYSARCHB64 Counsillt, co. Flint, 1588-1590. File - Lease and Release of premises 1765, Jan 10-11. 1588-1590. vtls005478700 called the Shorl in Alrhey, parish of ISYSARCHB64 Bangor, co. Flint. With a bond for the ..., 1020. vtls005478701 File - Deed Poll for £200 lent on the 1765, Dec. 7. 1020. ISYSARCHB64 credit of the tolls of the district of Cardiff, 1898. vtls005478702 File - Abstract of title to lands in 1770. 1898. ISYSARCHB64 the counties of Flint and Chester (1581-1770), 1901. vtls005478703 File - Schedule of Deeds (1581-1770) 1770. 1901. ISYSARCHB64 relating to lands in North Wales, 1897. vtls005478704 File - Abstract of Title (1679-1773) to 1773. 1897. ISYSARCHB64 lands in Cheshire, 1016. vtls005478705 File - An Act of Parliament for making 1790. 1016. ISYSARCHB64 and maintaining a navigable canal from Merthyr Tidvile, to and through a place called ..., 1018-1019. File - Short statement of the will of Other 1844. 1018-1019. vtls005478706 Archer, earl of Plymouth, to show title to ISYSARCHB64 certain monies secured on certain ..., 1389. vtls005478707 File - Schedule of deeds and writings 1882. 1389. ISYSARCHB64 sent by Lord Windsor to R.H. Hughes, esq., of Kinmel, relating to the Hughes family ..., Cyfres | Series vtls005478708 ISYSARCHB64: Undated deeds and documents.

Ffeil / rhestr eitemau | File / item list Cod cyfeirnod | Ref Teitl | Title Dyddiadau | Statws mynediad | Cynhwysydd | code Dates Access status Container 1652a. vtls005478709 File - Bill Of Complaint of Thomas 1652a.. ISYSARCHB64 Mason against Thomas, Lord Windsor, in

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 94 GB 0210 PLYMOUTH Plymouth Estate Records, respect of a contract for the purchase of 56 .... 1783. vtls005478710 File - Interrogatories concerning the 1783. ISYSARCHB64 partition of the gavel kind land of one of David ap John. 1439-1508. File - Schedule of deeds relating to 1439-1508. vtls005478711 properties in Flintshire and Cheshire. ISYSARCHB64 1386. vtls005478712 File - Fragments of old seals. 1386. ISYSARCHB64

Llyfrgell Genedlaethol Cymru = The National Library of Wales Tudalen | Page 95