Land: , List of Claims - Forteited Estates - Tipperary 1700 Ireland Genealogy Projects Archives, http://www.igp-web.com/IGPArchives/ http://www.igp-web.com/IGPArchives/copyright.htm Contributed by Mary Heaphy

A List of the Claims as they are entered with the Trustees at Chichester-House on College Green, Dublin on or before the 10 th August. 1700. (From a book of the same name). For the . 2 nd Part. No. Claimants The Estate or Interest By what Deed or On What Lands. County and Claimed. Writing. .

38. Thomas Butler. Estate for 31 years to By deed dated the 3 rd Two thatched Co. Tipperary. commence the 1 st May Feb. 1680. tenements, and small 1681. Witness-Patr. Hogan, gardens. A garden John Nash, John called Gortloghybegg. Everard. 39 Thomas Butler. Term of 31 years to By deed dated the 6 th A park near the Co. Tipperary. commence the 1 st May Jan. 1684. Spittle, Spittle. Barony of 1685. Witness-John Coolegort, in the Middlethird. Everard, Darby Liberties of Fethard. Sir John Everard. McGrath, Edm. Gurteene Sumeroge. Carroll, Patr. Hogan. 40. James Tuney. Term of 31 years from the By deed dated the 1 st Banogstowne, Co. Tipperary. 1st May 1680. May 1680. Ballynockaw, Barony Witness-Rob Lowe, Longridge. Middlethird. Mick. Hennes, Tho. Butler.

41. John Everard. Term of 31 years from the By deed dated the A house and garden Co. Tipperary. 25 th March 1680. 25 th March, 80. with a close adjoining Barony of Iffa Witness-John in Cloheene. and Offa. Everard, Derby McGrath, Patr Hogan.

42 John Everard. Estate for life of John and By assignment dated Daniel Mullynax and John 6th March 89. Pynes. Witness-Garrett Roy, John Matrath. 43. John Everard. Estate for 3 lives in right of By deed dated the A parcel of land his wife, Widow of John 25 th March, 82. called Culedanaw, FitzGerald. Witness-Patr. Hogan, with a house and Tho. Collins, John garden, part of Everard, Luke Cloheene. Everard. 43. John Everard. By assignment dated Another house and the 6 th March, 89. garden with a parcel Witness- Garrett of land in Cloheene. Roch. John McGrath. By lease to John Fitzgerald, lost in the troubles. 44. Patrick Hogan. Remainder of a term of 31 By Minitt dated the Corbally. Co. Tipp. Gent. years. 3rd of Feb. 84. Barony-Middleth Witness-Derby ird. McGrath, Tho. Butler.

45. Patrick Hogan. Remainder of the like term By lease dated 1 st A slate house and two Co. Tipperary. Gent. commencing from the 1 st May 85. closes in the Town May 1685. Witness-Patr. Hogan, and Liberties of John Uniack, Derby Fethard. McGrath from Sir Redmond Everard, to Edmond Everard, who assigned to claimant by deed dated 31 st Jan 87. Witness John Kelly, Will Hogan.

46. Edw. Laffan. Remainder of 27 years By lease dated the 5 th Cloghcally, Co. Tipperary. commencing the 25 th May 1686. Witness Knockandoufy, Lord Caher. March 86. -James Daniel, Gortdorish. Walter Prendergast. Gortneclogh. 47. Christopher Everard. Remainder of 31 years By lease dated the Ballybugh. Co. Tipperary. commencing the 1 st May 30 th of April 1679.. Barony 79. Witness-Patr. Middlethird. Kearny, Patr. Hogan, Sir John Everard. Tho. Butler. 48. Charles Alcock. Estate for 31 years from By deed dated the 74 acres in Co. Tipperary. the 1 st May 1670. 20 th of March 1672. Powerstown. Barony Iffa and Witness-M. Wren, A. Offa. Turner, Tho. Heywood. By articles of marriage in 1681.

49. Thomas Moore. Estate for 31 years to By deed dated the 155 acres in the east Co. Tipperary. commence from the 1 st 28 th March 1671. part of Owneskeagh, Barony May 1671. Witness-M. Wren, A. 32 acres in the east Middlethird. Turner, Tho. part of Garrouisly, Heywood. als Garranavisty, Acraranakarty. 50. Pierce, Lord Ikerrin. Equity of redemption on By deed dated the 1 st Castletown and lands Co. Tipperary. payment of 500/., sterling of Oct. 1683. of Clonomilton. Michael Roth and arrears of 50/ per Witness-John Walsh, nephew and heir annum. Mat Roth, Pat to John Roth. Caddan.

51. Thomas Moore. Estate for 41 years from By deed dated the 3 rd A house, etc. within the 1 st May 68. June 1668. the town of . Witness-Edward Batty, Vincent and Stephen Ward. 52 Pierce, Lord 856/., Arrears of rent, and By deed, dated the Lismallin, Co. Tipperary. Viscount Ikerrin. yearly rent of 195/. During 30 th of April 1683. Gragagh-Lands and Barony of a lease for 3 lives and the Witness-Henry part of Sleavardagh and fee after that expired. Meath, John Walsh, Graigshoneen. Campsy. Pierce Mandavile, Oliver Morston.

53. Eliza Lawford, Remainder of 21 years By lease in 1679 Ballyboy, two closes Co. Tipperary. Widow. from 1 st May 79. from Sir Redmond containing 26 ½ Sir Edmond Everard to Boyle acres. Everard. Andrews, Gent, who by lease dated the 22 nd Dec. 1679. Demised to Claimant. Witness-Phil Godfrey, Will Dashweed or Dashwood. 54. Daniel Carroll, An estate for three lives, to By lease dated the Killgaskey, Killcarin, Co. Tipperary, John Kennedy, commence the 1 st May 10 th of Jan. 1686. and Lislucican. Barony of Lower Kedagh Kennedy. 1687. Renewable forever. Witness-John Eagan, Ormond. Owen Fitzsimons, Earl of Limerick. Banjamin Hunt, Maurice Bermingham, and others. 55. William Nicholson. Term of 41 years By lease dated the 7 th A slate house and Co. Tipperary. commencing from May. Sept. 1668 to John ruined walls within Sir John Everard. 1668. Greer, who assigned the town walls of to Sylvester Castle, Clonmel. whose widow and Executrix the claimant married.

56 William Nicholson. Grant. By letters patent 71 acres in Co. dated the 10 th July in Garrondillon and Tipperary.Barony the 19 th of Charles Carrigmore. Iffa and Offa. the 2 nd , to William Sparrow, who sold it to claimant. 57. Murtagh Hogan. A lease for 3 lives, with By lease dated the One quarter and 3 Co. Tipperary. clause of renewal. 10 th July 1680. quarters mears in half Lower Ormond. Witness-Cor. Plowland of Earl of Limerick. McEgan, John Killdangin and half Kennedy, Matthew ploughland of Hickey. Lisduffe. 58. Will. Moran. Remainder of a term of 31 By lease dated the 3 rd A house and backside, Co. Tipperary. years commencing from April, 79. a park called Middlethird. the 1 st May 79. Witness-Daniel Croghteroe, and a Sir John Everard. Kearny, James patch of garden called Daniells, John Kelly. Garrynegreeny. 59. Will. Kelly. Remainder of a term of 31 By lease dated the A thatched house and Co. Tipperary. years commencing the 25 th 30 th Sept. 84. garden with a field in Middlethird. of March 84. Witness-Edm. Fethard. Sir John Everard. Everard. Patrick Hogan. 60. Thos. Heaney. Remainder of 31 years By deed of that date. A house and garden in Co. Tipperary. commencing the 6 th Feb. Witness-Redmond Fethard. Middlethird. 79. Hackett, John Dee, Sir John Everard. Thady Kelly.