ARCHIVES

DD/RC Records of Estate (1604-1949)

In 1632 the Estate was purchased from the Crown by Sir Thomas Myddelton of Castle (1585-1666), who acquired the stewardship of the lordship in 1635. He was MP for Denbighshire from 1625, was elected for the Long Parliament and became a Parliamentary commander during the Civil War.

Sir William Myddelton (1694-1718), 4th baronet, a copy of whose will is in this archive (ref: DD/RC/1164) died unmarried and the baronetcy became extinct. The Estate, with the lordships of Chirk, Chirklands and Ruthin passed to Robert, younger son of Richard Myddelton of Llysfasi by his wife Elizabeth Ryder. Robert died without heirs in 1733 and was succeeded by his brother, John (d. 1747). John’s son Richard and then his son of the same name can be found on mortgages of the Ruthin estate and other property from the 1750s onwards.

On the death of John's grandson, Richard Myddelton of Chirk Castle, the last surviving male heir of the Myddelton family in 1796, the estate was divided between his sisters Charlotte, Maria and step-sister Harriet. Charlotte and Maria were the daughters of Elizabeth (nee Rushout, d. 1772), sister of Lord Northwick, and Harriet the daughter of Mary, formerly Mary Lloyd of Rhydwriel (d. 1788). The original division was disputed resulting in an Act of Parliament dated 1819 which was directed by the High Court of Chancery. The Chirk Castle Estate passed to the eldest sister, Charlotte, wife of Robert Biddulph of Ledbury, Herefordshire, who prefixed his surname with Myddelton. Maria (d. 1843), who had married Frederick West (d. 1852) third son of John, Earl De La Warr in 1798 inherited the lands later known as the Llanarmon Dyffryn Ceiriog Estate after the division. The Ruthin Castle Estate passed to Harriet who did not marry and who bequeathed the estate to Maria’s family on her death in 1848. The Wests lived at Culham Court, Berkshire and their eldest son Frederick Richard West at Arnewood House near Lymington before the family moved to Ruthin after the death of his aunt Harriet. Frederick West and Maria had already expanded the Ruthin Castle Estate by purchasing property in Castle Street, Ruthin in 1827.

Also in 1827 Frederick Richard West had married Theresa John Cornwallis Whitby the daughter and only child of Mary Anna Whitby, the heiress of Admiral William Cornwallis of Newlands. He therefore inherited both the Ruthin and Llanarmon Dyffryn Ceiriog Estates and acquired Newlands Manor Estate in the parish of Milford by marriage. His eldest son, Frederick Myddelton West died unmarried without heirs in 1868, outliving his father by only six years and was succeeded by his brother, William Cornwallis-West. In what is practically the only item of personal correspondence preserved in the archive (Ref DD/RC/1073) there is reference to Frederick Myddelton West’s drinking and debts. There had already been some sales of property in the Myddeltons’ Chirklands estates in the 1850s and 60s to repay some of them.

Frederick Richard West and his son William Cornwallis West developed existing sites in Ruthin and purchased others, and embarked on a building programme which included cottages and public houses. William also attempted to develop land on the Newlands Estate bordering the sea at Milford and renaming it Milford on Sea. The family also had industrial interests in mining and quarrying at , and . A

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 1 of 274 DENBIGHSHIRE ARCHIVES

sidelight on the influence of the Myddelton/ West; Cornwallis West family on Ruthin can be seen in the small section concerning the internal rearrangement of the parish church in the 1860s.

From 1859 the estates were subject to a settlement, the settled estate’s main trustees being solicitors and agents Longueville and Williams of . A further settlement of the estate was made when William’s only son George attained his majority in 1895. Both William’s daughters made famous marriages, Constance married Hugh Grosvenor, second Duke of Westminster, and Daisy (Mary Theresa Olivia) married Heinrich, Prince of Pless who took a lease of Ruthin Castle in 1911. The estates had been mortgaged by the time of George’s inheritance and became progressively more so. He was a well- known figure in Edwardian society, was the second husband of Lady Randolph Churchill and later married the actress Mrs Patrick Cambell. He was declared bankrupt soon after his father’s death in 1917. Unfortunately material reflecting the social milieu the family occupied and the extravagant spending in which they reputedly indulged is not reflected directly in the collection. The Ruthin, Llanarmon and Newlands Estates had all been sold by 1920. George Cornwallis West died by his own hand in 1951 having suffered for many years from Parkinson’s disease.

The organisation of the collection reflects the complex nature of the estate’s development.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 2 of 274 DENBIGHSHIRE ARCHIVES

Mixed Parishes

Myddelton and Chirk Estates Deeds of property in more than one parish are listed in chronological order (deeds relating to properties in single parishes are listed later under the parish) including the parishes of , , Holt, Llanarmon Dyffryn Ceiriog, Llangadwaladr, , Llangwm, , Llanrhaeadr ym Mochnant; Llansanffraid Glynceiriog, , Ruabon, Wrexham and Ysbytty Ifan and the Ruthin Castle Estate in Bryneglwys, Eglwysfach, Gwytherin, , Llandrillo yn Rhos, , Llanfwrog, , and Ruthin in the possession of the Myddelton family prior to the division of the estates after the death of Richard Myddelton in 1796, including settlement dated 1719, made of part of the estate after the death of Sir William Myddelton and succession of Richard Myddelton in 1748 after the death his father John.

DD/RC/1 Copy abstract of title to property of the late Richard 1679-1716 Myddelton subject to a mortgage to Sir Richard Carr Glynn, baronet and William Whitmore esq. (Chirk Castle Estates) 1 item

DD/RC/2 Deed declaring the uses of a fine 9 Apr 1692

(i) John Lloyd of Place Eva, co. , gent. and John Hugh of Trekeiriogge, co. Denbigh, yeoman. (ii) Richard Mitton of Hallstone, co Salop, esq. and Roger Trevor of Bodynvill, co Montgomery. Fine of the same date suffered on one messuage, two cottages, three gardens, thirty acres of land, five acres of meadow, thirty acres of pasture, four acres of wood and forty acres of furse and heath in Kysyllte and Trekeiriogge in the parishes of Llangollen and Llangadwaladr, co Denbigh, otherwise Erow Tywyn, Cae Morvydd, Erw yr garregge, Doll vechan, y deuru (?), yr wyvthin, in Kysyllte in the parish of Llangollen. 1 item

DD/RC/3 Final Concord (Wrexham) 20 May 1692

(i) Richard Myton, gent. and Roger Trevor, gent. (ii) John Lloyd, gent. and John Hugh, yeoman. One messuage, two cottages, three gardens, thirty acres of land, five acres of meadow, thirty acres of pasture, four acres of wood and forty acres of furse and heath in Kysyllte and Trekeiriogge in the parishes of Llangollen and Llangadawladr, co Denbigh, otherwise Erow Tywyn, Cae Morvydd; Erw yr garregge, Doll vechan, y deuru (?) yr wyvthin in Kysyllte in the parish of Llangollen 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 3 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/4 Recovery 30 Aug 1703

(i) David Lloyd and Humphrey Jones. (ii) John Moris and Jodova his wife. Two messuages, one cottage, nine gardens, 40 acres of land; 50 acres of pasture, 50 acres of meadow, 50 acres of heath and bruery in parishes of and Llansilin 1 item

DD/RC/5 Settlement 5 Jun 1719

(i) Robert Myddelton of Chirk Castle, co Denbigh, esq. (ii) Sir John Bridgman of Castle Bromwich, Co Warwick, baronet, son and heir of Sir John Bridgman late of Castle Bromwich, deceased who was the last surviving trustee of the will of Sir Thomas Myddelton of Chirk Castle, baronet, deceased. (iii) Sir Henry Bunbury of the city of , baronet, John Myddelton of Gwaunynog, co Denbigh, esq. and Thomas Lloyd of Chirk, co Denbigh, clerk (trustees of the will of Sir Richard Myddelton of Chirk Castle, deceased). (iv) Mary Myddelton of Chirk Castle, spinster, only daughter and heir of Sir Richard Myddelton of Chirk Castle and sister of Sir William Myddelton, deceased. (v) Sir Richard Grosvenor of Eaton, Chester, baronet and John Robinson of Gwersillt, co Denbigh. (vi) Thomas Price of Glynne, co Denbigh, esq and Henry Roberts of Rhydonen, co Denbigh, esq. (vii) William Bunbury of The Inner Temple, , esq. and Thomas Lloyd of Gwernhaylod, co Flint, esq. Property in the parishes of Llanfachreth, Trawsfynydd, , Llanymawddwy, Llanfor, Llandrillo, co Merioneth; and , co Flint; parishes of St Martins, Llanymynech and Oswestry, co Salop; Llanrhaeadr ym Mochnant; , Hirnant; Llanllugan; Rhysnant, co Montgomery and various legacies and debts. Schedule attached of debts secured by mortgages and bond debts entered into by Sir William Myddelton; debts owed to tradesmen and contract debts and legacies in Sir William Myddelton's last will. Endorsed: ' one of the two parts of the deed of agreements and conveyances between Robert Myddelton esq. and Mrs Mary Myddelton and the trustees of Sir Thomas Myddelton, Sir Richard Myddelton and Sir William Myddelton and leading to the uses of the Recovery to be suffered of part of the estate'. 1 item

DD/RC/6 Lease and Release 19/20 Mar 1721/22

(i) Thomas Puleston of Emerhall, co Flint, esq., only son and heir of Sir Roger Puleston late of Emerhall, knight, deceased (ii) Sir Barnham Ryder of Broughton Mouchelsea, co Kent, knight, son and heir of Thomas Ryder of the same place, esq., surviving trustee named in

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 4 of 274 DENBIGHSHIRE ARCHIVES

the will of Sir Roger Puleston (iii) Magdalen Roe of Trevor, co Denbigh, spinster, and Magdalen Eyton of Chirk, co Denbigh, widow, the surviving co-heirs of William Edwards of Chirk Hall, co Denbigh, deceased (iv) Robert Myddelton of Chirk Castle, co Denbigh, esq. (v) Dame Love Read of Brocket Hall, co Hartford, widow and Thomas Winnigton of the same place, esq. Capital messuage called Chirk hall or Place Newydd in Gwern Ospin, co Denbigh and messuages, tenements and lands belonging to it in the lordships of Chirk Kysyllte, Gwern Ospin; Lower Chirk, Pen y Clawdd, Higher Chirk, Hendre Gogman, Trevor Issa and Trevor Ucha in the parishes of Chirk and Llangollen (further described with tenants named); seat in the chancel of the parish church of Llangollen and messuage and corn mill in Trevor Issa (further described) to (v) to various uses and trusts Consideration: £12,600 2 items

DD/RC/7 Mortgage in £6,700 12 Oct 1745

(i) John Griffith of Garn, co Denbigh esq. and William Lloyd of Lincoln's Inn, co Middlesex, gent. (ii) John Myddelton of Chirk Castle, co Denbigh, esq. (iii) John Howell of Lincoln's Inn, co Middlesex, esq. Part of Chirk Castle estate in the parishes of Llanrhaeadr ym Mochnant, Llansilin, Llanarmon Dyffryn Ceiriog, Llangadwaladr, Llansanffraid Glynceiriog (further described) to (iii) Endorsed: assignment of mortgage of Richard Myddelton, son of (ii)’s estate to Sir Thomas Charges of the parish of St George, Hanover Square, co Middlesex, Bart. dated 12 April 1748 1 item

DD/RC/8 Surrender 12 Mar 1746/7

(i) Griffith Williams, chandler; David Williams, carpenter; Robert Roberts, smith; John Morris, gaoler; Richard Hilditch, mercer; Peter Hughes, joiner; Richard Jones, slater; Morris Hughes, grocer; David Williams, senior, gent., all of the parish of Ruthin, co Denbigh; Ambrose Lloyd, gent; Joseph Jones; Roger Jones, yeomen, all of the parish of ; Edward Pritchard of , yeoman; , assignee of Richard Ellis of , yeoman; David Thomas Price; John Lloyd; Rice Lloyd, yeomen; Margaret Lloyd, widow; Magdalen Jones, widow; Evan ap Robert; Thomas Edwarads; Hugh Hughes; Jane Morris, widow, devisee of Morris Morris, deceased; John Morris; Hugh Davies; David Morris; John Price; John Thomas, yeomen; David Davies and Ann his wife, executrix of Hugh Thomas, deceased; William Jones, yeoman; Gwen Roberts, widow of John Robert ap Pugh, yeoman; Robert Jones, yeoman, all of the parish of Gyffylliog; , Roger Thomas, Thomas Lloyd, yeomen all of Llanarmon yn Ial; Robert Roberts, Robert Gabriel, John Morris, Robert Jones, all of Llanfihangel; Thomas ap Robert Ellis, David, son and heir of David Jones, yeoman of the parish of Llangwm; William David of

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 5 of 274 DENBIGHSHIRE ARCHIVES

Cerrigydrudion, co Denbigh, yeoman; Gwen Jones, widow of John David, yeoman; Edward ..... son and heir of Hugh Hughes, yeoman, deceased; John Owen, yeoman; Margaret Prydderch, widow; Thomas ap Evan; Thomas Cadwaladr; David Lloyd, David Evan, yeomen, all of Ybytty ; John David yeoman of Gwytherin; David Edwards of Eglwysfach, yeoman; Robert Owen, yeoman, parish of Llandrillo yn Rhos; John Hughes, yeoman of Llanfair Talhaearn; Vincent Bromley, officer of excise; John Foulkes; Thomas Jones, yeoman, Margaret Davies, widow, , junior, David Davies, David Griffiths, David Roberts, Peter Evans, assignee of Jane Morris, deceased; John Jones, David Jones, John Thomas, Foulke Williams, David Hughes, John Parry, Foulke Lloyd; Robert Lloyd; Robert Davies, all of , yeomen; Thomas Ffoulkes, son and heir to John Foulkes of the parish of Llanynys, co Denbigh, deceased; Edward Roberts, John Lloyd, gents; Thomas Evans, Robert ap Richard, yeoman; Robert Griffith, son and heir to Griffith Roberts, yeoman, deceased all of Llanrhaeadr yng Nghinmeirch; William Myddelton, carrier of the parish of Denbigh; John Williams; Thomas Pierce; John David, yeoman; Edward Heaton, gent all of the parish of Henllan, co Denbigh; Robert Morris; Evan William; Morris Hughes Robert Humphrey of the parish of Llanrwst. (ii) John Myddelton of Chirk castle, co Denbigh esq. Leases to property in parishes of Ruthin; Llanrhydd; Aberwheeler; Denbigh; Derwen; Gyffylliog; Llanarmon yn Ial; Llanfihangel; Llangwm, Cerrigydrudion, Gwytherin, Eglwysfach; Llandrillo yn Rhos; Llanfair Talhaearn, Llansannan; Llanrhaeadr yng Nghinmeirch, Denbigh; Llanrwst (specified in a schedule) to (ii) Consideration: 5s. and in order to suffer a common recovery by (ii) to make assurance of the premises. 1 item

DD/RC/9 Surrender 12 Mar 1746/7

(i) Watkin Wynne of Voylas, co. Denbigh, esq.; Elias Powell of Gyffylliog; Thomas Price of Gwernhowell, brother and heir of William Price, gent. deceased; Robert Jones of Hafod Elwy, Henllan, son and heir of John Robert ap Pugh, yeoman, deceased; Hugh Daniel; Foulke ap Edward, William Jones all of Hafod Elwy in the parish of Nantglyn; John Morris of the parish of Denbigh, yeoman; Ellis William and Jane his wife, daughter and heir of Robert Hughes of Llansannan, weaver; Rowland Wynne, gent. and John Hughes, yeoman, both of the parish of Clocaenog; David Lloyd of the parish of Llanrhaeadr yn Cinmerch. (ii) John Myddelton of Chirk Castle co Denbigh, esq. Leases to property in the parishes of Ysbytty; Gyffylliog; Henllan; Nantglyn; Llansannan; Clocaenog; and Llanrhaeadr yng Nghinmeirch (specified in a schedule) to (ii) from (i). Consideration: 5s. and in order to suffer a common recovery by (ii) to make assurance of the premises. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 6 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/10 Surrender 12 Mar 1746/7

(i) John Williams; Edward Lewis; Edward Jones; Thomas Lewis, yeoman; Alice Rhydderch, widow; Roger Edwards; David Humphreys; David Lewis, yeoman; Alice Williams, executrix of Mary Jones; David ap Edward, John Jones, John Marpole, yeomen; Anne Charles, widow of David Jones; David Davies, yeoman; David Davies, yeoman; David Jones and Jane his wife, daughter of Morris Jeffreys, yeoman, deceased; Richard Williams; Edward David; Roger Thomas; John Owen; Robert Morris; Lewis Evans; Edward Jones; Thomas Semple; David Williams; William Lewis; John Price, yeoman; Lewis Owen, assignee of Hugh Thomas, yeoman, deceased; Morris Lewis; Evan Edward; Morris Jones; William Kiffin, yeoman; Rowland Charles, gent.; William Price; Foulke Jones; Edward Evans; John Roberts; John Roberts; John Richard; David Arthur; Richard Parry; Robert Jones; William Jones; ; Robert Jones; Thomas ap Prichard; Sarah Davies; Cadwaladr Jones, yeoman; Alice Lloyd, executrix of her husband Robert Lloyd, yeoman, deceased; John Phillips; David Vaughan; Richard Matthew; John Owen; Richard Bather; Thomas Lewis; Edward Edwards; Roger Thomas; Griffith Foulkes; Richard Thomas; John Phillip; Edward Morris, yeoman; Richard Ffoulkes, gent., all of Llansilin; David Andrew; Thomas Hughes; Morris Jones; William Pritchard; John Jones, yeoman; Thomas Hughes, assignee of William Andrew, yeoman, deceased; Richard Griffith son and heir of Pierce Jones, yeoman; Peter Jones, son and heir of Richard Jones , yeoman, deceased; Edward Roberts, yeoman, all of the parish of Llanrhaeadr ym Mochnant; Thomas Morris; Richard Williams; Edward Williams; John Williams; Thomas Roberts; John Roberts, yeoman; Edward Edwards, assignee of Richard Williams, yeoman, deceased; Thomas James, yeoman; Edward Edwards, son and heir of Thomas Edwards, yeoman, deceased; Richard Morris; David Williams; Morris ap Robert; Edward Jones; Griffith Calcott, yeoman; Morris Roberts and Alice his wife, daughter and heir of John Thomas, yeoman, deceased; Griffith Phillips, yeoman, deceased; Lewis Edward; Griffith Morris and Mary his wife, daughter and heir of John ap Pritchard, yeoman, deceased; Thomas Hughes; John Nathaniel; Hugh Thomas, yeoman of the parish of Llanarmon Dyffryn Ceiriog; David Morris, yeoman; Edward Hughes, assignee of Robert David, yeoman, deceased; Robert Lewis; Morris ap Evan; John Davies, son and heir of John Davies, yeoman, deceased, all of the parish of ; Edward Jones; David Morris; David William, yeoman; John Jacob, assignee of David Davies, yeoman, deceased; Edward Price of the parish of Llanrhaeadr yng Nghinmeirch and John Lloyd and of Llansannan. (ii) John Myddelton of Chirk castle, co,. Denbigh. Leases to property in the parishes of Llansilin, Llanarmon Dyffryn Ceiriog; Llansannan; Llanrhaeadr yng Nghinmeirch; Llanarmon Mynydd Mawr to (ii). Consideration: 5s. and so that (ii) can suffer a common recovery. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 7 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/11 Copy Lease and Release to make a tenant to the praecipe 2 Apr 1747

(i) John Myddelton of Chirk Castle, co. Denbigh, esq., son and heir of Richard (ii) Myddelton of Chirk Castle, esq., son and heir of John Myddelton John Davies of Trewylan, co. Montgomery and Thomas Lloyd of Wrexham, gents. The of Chirk and Ruthin with appurtenances; the boroughs of Chirk and Ruthin; the lordships and manors of Ruthin, otherwise Dyffryn and Chirk; the boroughs and towns of Chirk and Ruthin and the manor of Halton and the manor or commotts of Llanerch Collion, Dogvilin and Ruthin, etc.; seven hundred messuages; three hundred cottages; one hundred and fifty barns; thirty water corn mills; ten fulling mills; thirty dove houses; six hundred gardens; one hundred orchards; eight thousand acres of land; two thousand acres of meadow; eight thousand acres of pasture; eight thousand acres of wood; ten thousand acres of heath and bruery; five thousand acres of moor; two thousand acres of turbary; two hundred acres of land covered in water; three hundred pounds rent and common use of pasture; courts baron and forest courts; view of frankpledge, escheats, waifs, estrays, goods and chattels of felons, etc.; deodans etc.; fairs, markets etc.; free fisheries; all manner of tithes with appurtenances in the parishes of Chirk; Llangollen; Llansanffraid Glynceiriog; Llanarmon Dyffryn Ceiriog; Llanarmon Mynydd Mawr; Llansilin; Llanrhaeadr ym Mochnant; Llanymynech, , Llangadwaladr; Ruabon; Wrexham; Holt; Ruthin; Llanynys; Llanfwrog; ; Derwen ;Llandyrnog; Gyffylliog; Clocaenog; ; Llanrhydd; ;; Brynegwlys; Llanarmon y Ial; Llangwm; Dinmael; Ysbytty; Cerigydrudion; Nantglyn; Llanrhaeadr yng Nghinmeirch; Denbigh; Whitchcurch; Egwlysfach; Henllan; Llanfair Talhaearn; Llansannan; Llanrwst; Llandrillo y Rhos; Gwytherin; Llanfihangel; Bodfari; Llanlelidan; Llysfaen; Llanfihangel; ; Llangwm; and Llangwyfan in co. Denbigh (with tenants named) to (ii) to various trusts and uses (specified) Endorsed: copy was examined and declared a true copy on 7 December 1762 1 item

DD/RC/12 Exemplification of a Recovery 2 Apr 1747

(i) Thomas Price esq. (ii) John Davies and Thomas Lloyd, gents. The castles of Chirk and Ruthin with appurtenances; the boroughs of Chirk and Ruthin; the lordships and manors of Ruthin, otherwise Dyffryn Clwyd and Chirk; the boroughs and towns of Chirk and Ruthin and the manor of Halton and the manor or commotts of Llanerch Collion, Dogvilin and Ruthin, etc.; seven hundred messuages; three hundred cottages; one hundred and fifty barns; thirty water corn mills; ten fulling mills; thirty dovehouses; six hundred gardens; one hundred orchards; eight thousand acres of land; two thousand acres of meadow; eight thousand acres of pasture; eight thousand acres of wood; ten thousand acres of heath and bruery; five thousand acres of moor; two thousand acres of turbary; two hundred acres of land covered in water; three hundred pounds rent and

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 8 of 274 DENBIGHSHIRE ARCHIVES

common use of pasture; courts baron and forest courts; view of frankpledge, escheats, waifs, estrays, goods and chattels of felons, etc.; deodans etc.; fairs, markets etc.; free fisheries; all manner of tithes with appurtenances in the parishes of Chirk; Llangollen; Llansanffraid Glynceiriog; Llanarmon Dyffryn Ceiriog; Llanarmon Mynydd Mawr; Llansilin; Llanrhaeadr ym Mochnant; Llanymynech, Llangedwin, Llanfgadwaladr; Ruabon; Wrexham; Holt; Ruthin; Llanynys; Llanfwrog; Efenechtyd; Derwen ;Llandyrnog; Gyffylliog; Clocaenog; Llanfair Dyffryn Clwyd; Llanrhydd; Llanbedr ;Llanychan; Brynegwlys; Llanarmon y Ial; Llangwm; Dinmael; Ysbytty; Cerig y druidion; Nantglyn; Llanrhaeadr yng Nghinmeirch; Denbigh; Whitchcurch; Egwlysfach; Henllan; Llanfair Talhaearn; Llansannan; Llanrwst; Llandrillo y Rhos; Gwytherin; Llanfihangel; Bodfarry; Llanlidan; Llysfaen; Llanfihangel; Llangynghafal; Llangwm; Cerrig y drudion; Llantysilio and Llangwyfan in co. Denbigh to (i) 1 item

DD/RC/13 Lease and release 11/12 Apr 1748

(i) Richard Myddelton of Chirk Castle, co. Denbigh, esq., only son and heir of John Myddelton, late of the same place, esq., deceased who was the brother and heir of Robert Myddelton of the same place, esq., also deceased. (ii) Thomas Price of Glyn, co. Denbigh, esq., and John Edwards of the same place, esq. Estate of the late Robert Myddelton comprising capital messuage called New Hall or Chirk Hall with appurtenances in Hendregoginan and Gwernhospin, co Denbigh (further described); with Upper Park or Park Lodge; parcel of land called Gilrocks; lands called Upper and Lower Rails; and messuages and lands called Upper and Lower Chirk. Lands and messuages in Pen y Clawdd, Trevor (further described, with tenants' names) for the purposes of various trusts (specified). Consideration: 5s. 2 items

DD/RC/14 Mortgage in £6,700 13 Apr 1748

(i) John Griffith of Garn, co. Denbigh, esq. and William Lloyd of Lincoln's Inn, co. Middlesex, gent. (ii) Richard Myddelton of Chirk Castle, co. Denbigh, son and heir of John Myddelton, esq. deceased who was brother and heir of Robert Myddelton, late of the same place, deceased. (iii) Sir Thomas Charges of the parish of St George, Hanover Square, co Middlesex, baronet. Estate of the late Robert Myddelton comprising capital messuage called New Hall or Chirk Hall with appurtenances in Hendregoginan and Gwernhospin, co Denbigh (further described); with Upper Park or Park Lodge; parcel of land called Gilrocks; lands called Upper and Lower Rails; and messuages and lands called Upper and Lower Chirk. Also lands and messuages in Pen y Clawdd, Trevor (further described, with tenants' names)

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 9 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/15 Deed of exchange 9 Jan 1754

(i) Richard Myddelton of Chirk Castle, co Denbigh, esq. (ii) William Lloyd of Plas Power, co Denbigh, esq. Messuage, tenement and walk mill with lands called y Pandu in the parish of Wrexham in exchange for lands called Dole Hunt in the parish of St Martins, co. Salop. Consideration: premises and sum of £40. 1 item

DD/RC/16 Lease for a year 8 Jan 1754

(i) William Lloyd of Plas Power, co. Denbigh, esq. (ii) Richard Myddelton of Chirk Castle, co. Denbigh, esq. Parcel of land called Dole Hunt in parish of St Martins (further described) to (ii) Consideration: Bargain and sale from (i) to (ii) 1 item

DD/RC/17 Release 27 Jan 1754

(i) John Hosier of the town of Denbigh, co. Denbigh, gent. (ii) Pryce Maurice of Lloran, co. Denbigh. (iii) William Myddelton of Chirk Castle, co. Denbigh, esq. Messuage called Dolwen in Llanarmon Dyffryn Ceiriog, Pentre Pant in the townships of Llowarth and Lloran in the same parish, and property in the townships of Egwysegle and Dinbren in the parish of Llangollen to (iii). Consideration: Repayment of mortgage in £2,000. 1 item

DD/RC/18 Deed creating the tenant to the praecipe 9 Mar 1754

(i) Richard Myddelton of Chirk Castle, co. Denbigh, esq. (ii) Richard Davies of Trewylan, co. Montgomery, gent. (iii) Thomas Price of Kefn y Wern, co. Denbigh, esq. Messuages and lands in Chirk, Brynkinallt, Gwernospin, Pen y clawdd, Halton, Cysyllte, Trefor, Dinbren, , Llangollen Fawr; Llangollen Fechan, Bache, Pengwern, Kilmediw; Rhisgog, Vivod, Crogen Wladis; Crogen Iddon; Hendregynfor, Nantgwrid; ; and Erwallo in the parishes of Chirk, Llangollen, Ruabon and Wrexham to (ii) in order that (i) can suffer a recovery. 1 item

DD/RC/19 Deed creating the tenant to the praecipe (copy) 9 Mar 1754

(i) Richard Myddelton of Chirk Castle, co. Denbigh, esq. (ii) Richard Davies of Trewylan, co. Montgomery, gent. (iii) Thomas Price of Kefn y Wern, co. Denbigh, esq.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 10 of 274 DENBIGHSHIRE ARCHIVES

Messuages and lands in Chirk, Brynkinallt, Gwernospin, Pen y clawdd, Halton, Cysyllte, Trevor, Dinbren, Eglwyseg, Llangollen Fawr; Llangollen Fechan, Bache, Pengwern, Kilmediw; Rhisgog, Vivod, Crogen Wladis; Crogen Iddon; Hendregynfor, Nantgwrid; Talgarth; and Erwallo in the parishes of Chirk, Llangollen, Ruabon and Wrexham to (ii) in order that (i) can suffer a recovery. 1 item

DD/RC/20 Exemplification of a Recovery 27 Mar 1754

(i) Thomas Price esq. (ii) Richard Davies, esq. Two hundred messuages; two thousand acres of land; five hundred acres of meadow; five hundred acres of pasture, etc. in parishes of Chirk; Llangollen; Ruabon, and Wrexham to (ii) to various specified uses. 1 item

DD/RC/21 Mortgage in £3,000 15 Oct 1754

(i) Richard Myddelton of Chirk Castle, co. Denbigh, esq. (ii) Hugh Owen of Woodhouse, co. Salop, esq. Messuages in Henvache in the parish of Llanrhaeadr ym Mochnant, and messuages in Lledrod, Moelfre, Rhiwlas, , parish of Llansilin; with property in Llanarmon Dyffryn Ceiriog (further described). Consideration: £3,000 (and interest) 1 item

DD/RC/22 Mortgage in £3,000 (Counterpart) 15 Oct 1754

(i) Richard Myddelton of Chirk Castle, co. Denbigh, esq. (ii) Hugh Owen of Woodhouse, co. Salop, esq. Messuages in Henvache in the parish of Llanrhaeadr ym Mochnant, and messuages in Lledrod, Moelfre, Rhiwlas, Sycharth, parish of Llansilin; with property in Llanarmon Dyffryn Ceiriog (further described). Consideration: £3,000 (and interest) 1 item

DD/RC/23 Lease for a year 4 Nov 1754

(i) Richard Myddelton of Chirk Castle, co. Denbigh, esq. (ii) James Huton of the Six Clerks' Office, London, gent. Chirk Castle estate (further described) in the parishes of Llansilin and Llanrhaeadr ym Mochnant, Llanarmon Dyffryn Ceiriog, Llanarmon Mynydd Mawr, Chirk, and Llangollen to (ii). 1 item

DD/RC/24 Final Concord 5 Apr 1757

(i) George Prichard. (ii) Richard Bridge and Frances his wife, Timothy Roberts and Eleanor his wife

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 11 of 274 DENBIGHSHIRE ARCHIVES

and Edward Davies and Jane his wife. Eight messuages; six gardens; five acres of land with appurtenances in the borough and parish of Holt, and in the parishes of Wrexham and Ruabon. 1 item

DD/RC/25 Deed declaring uses of a fine 5 May 1757

(i) Richard Bridge of the borough of Holt, co. Denbigh, yeoman and Frances his wife and Timothy Roberts of Wrexham, co. Denbigh, glover and Eleanor his wife and Edward Davies of Overton, co. , farmer and Jane his wife. (ii) George Prichard of Fawr, co. Denbigh, farmer. (iii) William Taylor of Llwynyknottie, parish of Wrexham, farmer. (iv) Edward George of the parish of Ruabon, co. Denbigh, yeoman. Messuage called Catchums House, now or late in the holding of William Bennion, labourer; two messuages called Caldecots or Calcots late house, now or late in the holding of Jacob James, corvisor and Thomas Smith, butcher; messuage called Roger Dods late house, now or late in the holding of Thomas Smith, labourer; all in Holt and all the estate of Richard Bridge. Three messuages now or late in the occupation of Timothy Roberts and William Davies, weaver, in Wrexham, the estate of Timothy Roberts. Parcel of land called Cae Llwyd Bychan, in Ruabon, now or late in the occupation of Edward George, the estate of Edward Davies. Consideration: £75 from (iii) to Timothy Roberts and £60 from (iv) to Edward Davies. 1 item

DD/RC/26 Mortgage in £660 15 Jan 1766

(i) Richard Myddelton of Chirk Castle, co. Denbigh, esq. (ii) Richard Craven of Stymmey Heath in the parish of Hanmer, co. Flint, yeoman. Property in the parishes of Llanrhaeadr yn Mochnant, Llansilin and Llanarmon Dyffryn Ceiriog to (ii). 1 item

DD/RC/27 Reconveyance (Lease and Release) 14 /15 Feb 1766 (i) James Hutton, late of the Six Clerks' Office, London but now of Newnham, co. Hertford., esq. (ii) Richard Myddelton of Chirk Castle, co. Denbigh, esq., only son of John Myddelton late of Chirk Castle, deceased. Chirk Castle estate (further described) in the parishes of Llansilin and Llanrhaeadr ym Mochnant, Llanarmon Dyffryn Ceiriog, Llanarmon Mynydd Mawr, Chirk, and Llangollen to (ii). Consideration: £10,698 19s. 4d. 2 items

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 12 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/28 Assignment 17 Feb 1766

(i) Simon Yorke of Erthig, co. Denbigh, esq. (ii) James Hutton, late of the Six Clerks Office London but now of Newnham, co. Hertford, esq. (iii) Richard Myddelton of Chirk Castle, co. Denbigh, esq., only son and heir of John Myddelton of Chirk Castle esq., deceased. (iv) Stephen Hervey of Bedford Row, co. Middlesex, esq. Remainder of two terms of 500 years, and 600 years in messuage and lands (schedule included) in the townships of Banhadla and Lledrod and the parishes of Llansillin and Llanrhaeadr ym Mochnant, co. Denbigh, to the annual rental value of £520 0s.0d. from (i) to (iv), in trust to attend the inheritance. 1 item

DD/RC/29 Assignment 15 Feb 1766

(i) William Michael Lally of the Six Clerks' Office, London, gent. (ii) James Hutton, late of the Six Clerks Office, London but now of Newnham, co. Hertford, esq. (iii) Richard Myddelton of Chirk Castle, co. Denbigh, esq., only son and heir of John Myddelton of Chirk Castle esq., deceased. (iv) Christopher Hervey of Beachworth, co. Surrey, esq. Remainder of a term in 99 years in property in the parishes of Chirk, Llangollen, Llansanffraid Glynceiriog, Ruabon, Ysbytty Ifan and property in the parishes of Llansilin, Llanrhaeadr ym Mochnant, Llanarmon Mynydd Mawr, Llansanffraid Glynceiriog in trust to attend the inheritance of (iv) Consideration: £10, 698 19s.4d. Endorsed with assignment by Christopher Hervey to Peter Holford of interest and lands in the parishes of Llanrhaeadr ym Mochnant, Llansilin, Llanarmon Dyffryn Ceiriog, Llangedwyn, Llangadwaladr, Llanymynech, Llanarmon Mynydd Mawr (schedule included) dated 21 February 1767. 1 item

DD/RC/30 Assignment 15 Apr 1767

(i) John Owen of the Woodhouse, co. Salop esq., sole executor of the will of Sarah Owen late of the same place, deceased who was sole executrix of the will of Hugh Owen late of the same place, deceased. (ii) Richard Myddelton of Chirk Castle, co. Denbigh, esq. (iii) Stephen Hervey of Bedford Row, co. Middlesex, esq. Mortgage in £3,000 as in 19 above to (iii) in trust to attend the inheritance of (ii). 1 item

DD/RC/31 Mortgage in £10,000 22/23 Sep 1769

(i) Dame Jane Riddell of London, co. Bedford, widow and Rebecca Buchannan of Berkeley Square in the parish of St George's Hanover Square, co. Middlesex, spinster, co-heiresses of Archibald Buccanan,

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 13 of 274 DENBIGHSHIRE ARCHIVES

deceased (further described). (ii) John Craster and others (further described). (iii) Richard Myddelton esq. of Chirk Castle, co. Denbigh; Richard Myddelton the younger of the same place, esq. his only son. (iv) The Rt Hon Lloyd Lord Kenyon, baron of Gredington, co. Flint, Lord Chief Justice of ; Sir John Rushout of Northwick, co Worcester, baronet; William Pulteney of Bath House and William Lloyd the younger of Plas Power. (v) Mary Udny of the parish of Long Ditton, Surrey, widow. Property in the parishes of Llansilin; Llangwm; Cerrigydrudion; Ysbyty Ifan and Llanrwst. 1 item

DD/RC/32 Release 24 Jan 1775

(i) Colonel William Tayler, colonel in His Majesty's Ninth Regiment of Foot and Mary his wife (late Mary Myddelton, one of the daughters of John Myddelton, late of Chirk castle, co. Denbigh esq., deceased. (ii) Richard Myddelton of Chirk Castle, esq. Moiety of messuages, tenements, mills, lands, hereditaments, part of the estate of the late John Myddelton in the parishes of Llanfair Talhaearn, Llanfihangel; Ruthin; Llanrhydd, Llanfair Dyffryn Clwyd; Llanfwrog; Nantglyn; Henllan; Holt; ; Ruabon; Llangollen; Efenechtyd; , Clocaenog; Llangwm; Wrexham; Llanarmon y Ial; Denbigh; Llanarmon Mynydd Mawr. Consideration: £7,500 1 item

DD/RC/33 Surrender 18 Mar 1775

(i) James Rivers of Yard, Whitehall, co. Middlesex, esq. (ii) Hannah Stone of Whitehall, widow of Andrew Stone, late of Whitehall, deceased. (iii) Richard Myddelton of Chirk Castle, co. Denbigh, esq. Borough of Ruthin and castle, manor or lordship of Ruthin, otherwise Dyffryn Clwyd and Manors of Llanerch Collion; Llanarmon Dyffryn Ceiriog; Llanarmon Mynydd Mawr; Llansilin; Llanrhaeadr Mochnant; Llanymynech; Llangedwyn; Llangadwaladr; Llanynys; Llandyrnog; ; Clocaenog; Llanfair DC; Llanrhydd; Llanbedr; Llanychan; Bryneglwys; Llangwm; Ysbytty; Cerrigydrudion; Nantglyn; Llanrhaeadr yng Nghinmeirch; Denbigh; ; Henllan; Llanfair Talhaearn; Llansannan; Llanrwst; Llandrillo; Gwytherin; Henllan; Bodfari; Llanelidan; Llysfaen; Llangynhafal; Llangwyfan. Consideration: £10,480. 1 item

DD/RC/34 Mortgage in £4,000 n.d.

(i) Richard Myddelton of Chirk Castle, co. Denbigh, esq. (ii) William Fraser of the Inner Temple, London, esq.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 14 of 274 DENBIGHSHIRE ARCHIVES

Borough of Ruthin and castle, manor or lordship of Ruthin, otherwise Dyffryn Clwyd and Manors of Llanerch Collion; Llanarmon Dyffryn Ceiriog; Llanarmon Mynydd Mawr; Llansilin; Llanrhaeadr Mochnant; Llanymynech; Llangedwyn; Llangadwaladr; Llanynys; Llandyrnog; Cyffylliog; Clocaenog; Llanfair DC; Llanrhydd; Llanbedr; Llanychan; Bryneglwys; Llangwm; Ysbytty; Cerrigydrudion; Nantglyn; Llanrhaeadr yng Nghinmeirch; Denbigh; Eglwysbach; Henllan; Llanfair Talhaearn; Llansannan; Llanrwst; Llandrillo; Gwytherin; Henllan; Bodfari; Llanelidan; Llysfaen; Llangynhafal; Llangwyfan. 1 item

DD/RC/35 Counterpart mortgage in £14,000 18 Mar 1775

(i) Richard Stone of Lombard Street, London, banker, nephew and heir of Andrew Stone of Whitehall, co. Middlesex, deceased. (ii) Hannah Stone of Whitehall, co Middlesex, widow, executrix of the will of Andrew Stone. (iii) Richard Myddelton of Chirk Castle, co. Denbigh, esq. (iv) Charles Ambler of Lincolns Inn, co. Middlesex, esq.; Bigoe Armstrong of Berners Street in the parish of St Mary le Bone, co. Middlesex, Lieutenant General of his Majesty's forces and Peter Prevost of Searle Street, parish of St Clement Danes, co. Middlesex, esq. Borough of Ruthin and castle, manor or lordship of Ruthin, otherwise Dyffryn Clwyd and Manors of Llanerch Collion; Llanarmon Dyffryn Ceiriog; Llanarmon Mynydd Mawr; Llansilin; Llanrhaeadr Mochnant; Llanymynech; Llangedwyn; Llangadwaladr; Llanynys; Llandyrnog; Cyffylliog; Clocaenog; Llanfair DC; Llanrhydd; Llanbedr; Llanychan; Bryneglwys; Llangwm; Ysbytty; Cerrigydrudion; Nantglyn; Llanrhaeadr yng Nghinmeirch; Denbigh; Eglwysbach; Henllan; Llanfair Talhaearn; Llansannan; Llanrwst; Llandrillo; Gwytherin; Henllan; Bodfari; Llanelidan; Llysfaen; Llangynhafal; Llangwyfan. Endorsed: assignment from Bigoe Armstrong to William Whitemore of Coleman Street, London and Wallwyn Shepheard of Boswell Court, St Clement Danes, co.Middlesex, gent. (on the death of Charles Ambler) and repayment by (iii) of £1,400, part of £14,000. 1 item

DD/RC/36 Bond in £20,000 15 Dec 1775

(i) Richard Myddelton of Chirk Castle, co. Denbigh, esq. (ii) Mary Udny of the parish of Long Ditton, co. Surrey, widow. Payment of £10,000 plus interest (specified) in an agreement of the same date. 1 item

DD/RC/37 Grant and Confirmation 14 Jul 1779

(i) Richard Myddelton of Chirk Castle, co. Denbigh, esq. only son and heir of John Myddelton late of Chirk Castle, deceased. (ii) Peter Holford of Lincoln's Inn Fields, co. Middlesex, esq., one of the

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 15 of 274 DENBIGHSHIRE ARCHIVES

Masters of the High Court of Chancery. Mortgage in £1,300 on property in the parishes of Chirk, Llangollen, Llansanffraid Glynceiriog, Ruabon, Ysbytty Ifan and property in the parishes of Llansilin, Llanrhaeadr ym Mochnant, Llanarmon Mynydd Mawr, Llansanffraid Glynceiriog. 1 item

DD/RC/38 Bond in £20,000 14 Jul 1779

(i) Richard Myddelton of Chirk Castle, co. Denbigh, esq. (ii) Peter Holford of Lincoln's Inn Fields, co. Middlesex, esq., one of the Masters of the High Court of Chancery. Payment of the sum of £10,000 plus interest (specified) to (ii). 1 item

DD/RC/39 Assignment 24 Apr 1782

(i) Thomas Craven of Stymney Heath, Hanmer, co. Flint, yeoman, administrator of the will of Richard Craven late of the same place, his father, deceased. (ii) Richard Myddelton of Chirk Castle, co. Denbigh, esq. (iii) Martha Gregory of the township of Hanmer, co. Flint, widow. Mortgage in £660 on property in the parishes of Llanrhaeadr yn Mochnant, Llansilin and Llanarmon Dyffryn Ceiriog to (iii). 1 item

DD/RC/40 Bond in £1,300 24 Apr 1782

(i) Richard Myddelton of Chirk Castle, co. Denbigh, esq. (ii) Martha Gregory of the parish of Hanmer, co. Flint, widow. Repayment of sum of £660 according to an indenture of the same date. 1 item

DD/RC/41 Mortgage in £930 15 Apr 1783

(i) Richard Myddelton of Chirk Castle, co. Denbigh, esq. (ii) William Platel of Clements Inn, co. Middlesex, gent. (iii) John Law of St Martin in the Fields, co. Middlesex, bookseller. Property in the parishes of Llanrhaeadr yn Mochnant, Llansilin and Llanarmon Dyffryn Ceiriog. 1 item

DD/RC/42 Assignment 15 May 1784

(i) Martha Gregory of the parish of Hanmer, co. Flint, widow. (ii) Richard Myddelton of Chirk Castle, co. Denbigh, esq. (iii) Thomas Holbroke of Breadnheath in the parish of Welsh Hampton, co. Salop, yeoman. Mortgage on property in the parishes of Llanrhaeadr yn Mochnant, Llansilin and Llanarmon Dyffryn Ceiriog to (iii).

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 16 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/43 Bond in £1,400 15 May 1784

(i) Richard Myddelton of Chirk Castle, co. Denbigh, esq. (ii) Thomas Holbroke of Breadnheath in the parish of Welsh Hampton, co. Salop, yeoman. Payment to (ii) of £700 as in mortgage of the same date. 1 item

DD/RC/44 Extract from a deed of exchange 25 Mar 1786

between Richard Myddelton the elder of Chirk Castle ,co. Denbigh and Richard Myddelton, the younger of the same place, esq. and Dame Frances Williams Wynn of Wimpole Street, co. Middlesex, widow and Sir Wynn concerning lands in Rhyddallt in the parish of Ruabon and property in Dinbren in the parish of Llangollen. 1 item

DD/RC/45 Deed creating a tenant to the praecipe 29 Mar 1786

(i) Richard Myddelton of Chirk Castle, co. Denbigh, esq., and Richard Myddelton the younger of the same place, esq., his only son by Elizabeth his late wife formerly Elizabeth Rushout, spinster. (ii) John Thomas of Lincoln's Inn Fields, co. Middlesex, gent. (iii) Peter Prevost of Searle Street, co. Middlesex, esq. Chirk Castle estate (further described) to (ii) to suffer a common recovery. Endorsed: enrolled in the High Court of Chancery 10 May 1786. 1 item

DD/RC/46 Common Recovery at Wrexham 5 Apr 1786

(i) John Thomas. (ii) Richard Myddleton the elder. The castle and manor of Chirk, lordship and manor of Chirk (further described) to (ii). 1 item

DD/RC/47 Mortgage in £70,000 (Lease and Release) 24/25 Sep 1789

(i) Lloyd Lord Kenyon, baron of Gredington, co. Flint, Lord Chief Justice of England; Sir John Rushout of Northwick, co Worcester, baronet; William Pulteney of Bath House, Piccadilly, co. Middlesex, and William Lloyd the younger of Plas Power, esq. (ii) Edward Horne of Wargrave, co. Berks, esq. and John Foote of the city of London, banker. Chirk castle estate (includes schedule of property with tenants and rents specified). 2 items

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 17 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/48 Copy of mortgage in £70,000 (Lease and Release) 24/25 Sep 1789

(i) Lloyd Lord Kenyon, baron of Gredington, co. Flint, Lord Chief Justice of England; Sir John Rushout of Northwick, co Worcester, baronet; William Pulteney of Bath House, Piccadilly, co. Middlesex, and William Lloyd the younger of Plas Power, esq. (ii) Edward Horne of Wargrave, co. Berks, esq. and John Foote of the city of London, banker. Chirk castle estate (includes schedule of property with tenants and rents specified). 1 item

DD/RC/49 Rentals of part of the estate of Richard Myddelton and 22/23 Sep 1789 Richard Myddelton, junior Made as security in a mortgage to Mrs Mary Udny for £10,000, dated 14/15 September 1775 and discharged by indentures on 22/3 September 1789: 1. property in the parishes of Llansanffraid Glynceiriog, Llangollen, Ruabon, Wrexham, Holt and Bryneglwys, 1786. 2. property in Llansilin, Llangwm, Cerrigydrudion, Ysbytty, Llanrwst (no date). 3. Property in Llanynys, Llandyrnog, Gwytherin, Eglwysfach, Llandrillo yn Rhos, Nantglyn, Henllan, Bryneglwys, Llanfwrog; Llansilin, Llangwm, Cerrigydrudion, Ysbytty Ifan, Llanrwst (no date). 1 item

DD/RC/50 Reconveyance 23 Sep 1789

(i) Mary Udny of Long Ditton, co Surrey, widow. (ii) Richard Myddelton of Chirk Castle, co. Denbigh, esq., and Richard Myddelton of the same place, his son. (iii) Lloyd Lord Kenyon, baron of Gredington, co Flint, Lord Chief Justice of England; Sir John Rushout of Northwick, co Worcester, baronet; William Pulteney of Bath House, Piccadilly, co. Middlesex, and William Lloyd the younger of Plas Power, esq. Property (further described) in the parishes of Llanynys, Llandyrnog; Gwytherin; Eglwysfach; Llandrillo yn Rhos; Nantglyn; Henllan and Llanfwrog to (iii) trustees of (ii). Consideration: repayment of £5,000. 1 item

DD/RC/51 Reconveyance 23 Sep 1789

(i) Mary Udny of Long Ditton, co Surrey, widow. (ii) Richard Myddelton of Chirk Castle, co. Denbigh, esq., and Richard Myddelton of the same place, his son. (iii) Lloyd Lord Kenyon, baron of Gredington, co Flint, Lord Chief Justice of England; Sir John Rushout of Northwick, co Worcester, baronet; William Pulteney of Bath House, Piccadilly, co. Middlesex, and William Lloyd the younger of Plas Power, esq. Property (further described) in the parishes of Llanynys, Llandyrnog;

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 18 of 274 DENBIGHSHIRE ARCHIVES

Gwytherin; Eglwysfach; Llandrillo yn Rhos; Nantglyn; Henllan and LLanfwrog to (iii) trustees of (ii). Consideration: repayment of £5,000. 1 item

DD/RC/52 Release 23 Sep 1789

(i) William Tayler esq., Lieutenant General of his Majesty's forces and Mary his wife, late Mary Myddelton one of the daughters of John Myddelton, late of Chirk Castle, esq., deceased and Jacob Kirkman of Blackheath, co. Kent esq. (ii) Richard Myddelton of Chirk Castle, esq., and Richard Myddelton, his son. (iii) Lloyd Lord Kenyon, baron of Gredington, co Flint, Lord Chief Justice of England; Sir John Rushout of Northwick, co Worcester, baronet; William Pulteney of Bath House, Piccadilly, co. Middlesex, and William Lloyd the younger of Plas Power, esq. Property in the parishes of Chirk. Llangollen, Llansanffraid Glynceiriog, Ruabon, Wrexham, Holt, and Llanarmon yn Ial (further described) charged with the payment of sums totalling £7,500 to Mary Tayler to (ii). 1 item

DD/RC/53 Assignment 25 Sep 1789

(i) Sir John Rushout of Northwick, co Worcester, baronet. (ii) Samuel Horne of Size Lane in the city of London, esq., Hugh Grant of Moy Forres in North Britain, esq. and Thomas Raikes of the co. of Middlesex. Richard Stone of Lombard Street, London, banker, nephew and heir of (iii) Andrew Stone of Whitehall, co. Middlesex, deceased. Mortgage in £70,000 in property in the parishes of Llangollen, Ruabon, Wrexham, Holt and Llanarmon yn Ial (further described) to Richard Stone and William Raikes. 1 item

DD/RC/54 Security 11 Mar 1793

(i) William Platel, late of St Clements Inn, co. Middlesex but now of Peterborough, co. Northampton, administrator of the goods of Philip Platel of the parish of St Martins in the Fields, co. Middlesex, gent., deceased. (ii) Ann Platel of Peckham, co. Surrey, spinster. (iii) Richard Myddelton of Chirk Castle, esq. and Richard Myddelton the younger, esq., his only son. (iv) Rt Hon the Lord Kenyon, baron Gredington, co Flint; William Pultney of Bath House, Piccadilly, co Middlesex. (v) Andrew Stuart of Lower Grosvenor Street, parish of St George Hanover Square, co. Middlesex, esq. (vi) William Dundas of Lincolns Inn, co Middlesex, esq. Property as in a deed dated 12 March 1784 (Ruthin Castle estate). Consideration: security for the sum of £9,250. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 19 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/55 Deed of covenant 10 Jun 1795

(i) Lloyd Lord Kenyon, baron of Gredington, co. Flint, Lord Chief Justice of England; Sir John Rushout of Northwick, co Worcester, baronet; William Pulteney of Bath House, Piccadilly, co. Middlesex, and William Lloyd the younger of Plas Power, esq. (ii) Richard Myddelton of Chirk Castle, co. Denbigh. (iii) Samuel Horne of Size Lane in the city of London, esq., Hugh Grant of Moy Forres in North Britain, esq. and Thomas Raikes of the co. of Middlesex. (iv) Thomas Lovett of Chirk, co. Denbigh, gent. Increase in the interest on the sum of £50,000 remaining on the mortgage of the estates of (ii) (specified). 1 item

Myddelton/West Chirk Estates Deeds of mixed parishes in Denbighshire, and are listed in chronological order (deeds relating to properties in single parishes are listed later under the parish) including the parishes of Holt, Llanarmon Dyffryn Ceiriog, Llangadwaladr, Llangedwyn, Llangollen, Llanrhaeadr ym Mochnant, Llansilin, Llanymynech, Ruabon, St Martins, and Wrexham, and comprising estates sometimes called Chirklands and later called the Llanarmon Dyffryn Ceiriog Estate inherited by Maria and Frederick West after the division of Richard Myddelton’s estates.

DD/RC/56 Extracts of the will of Andrew Stuart residing in Lower 1800-1801 Grosvenor Street, London. Dated 13 June 1800 and codicil dated 13 June 1801 concerning property left in trust to Sir William Pulteney. 1 item

DD/RC/57 Copy or draft will of William Lloyd of Plas Power, co. 16 Jan 1809 Denbigh 1 item

DD/RC/58 Abstract of Robert Myddelton Biddulph, esq. [1811]

Abstract of Robert Myddelton Biddulph, esq. to an estate called Cefnhirfach; Glanynfryn; Cynhyfrion or Cynfrion glyn and Glanrafon, Cwm egar and Bonk at Nanthir in the parishes of Llanrhaeadr ym Mochnant, Llansilin; Llanarmon Mynydd Mawr; Llanarmon Dyffryn Ceiriog; Llansanffraid Glynceiriog, co. Denbigh, 1726-1811 1 item

DD/RC/59 Deed to make the tenant to a praecipe (Bargain and Sale) 7 Aug 1820

(i) Hon. Frederick West of Culham Court, co. Berks and Maria his wife. (ii) Frederick Richard West of Culham Court, his only son and heir. (iii) George Kenyon of Wrexham, gent. (iv) William Smith of Llangollen, co. Denbigh, gent. Property in the parishes of Llangollen; Ruabon; Wrexham, Holt; Llanarmon

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 20 of 274 DENBIGHSHIRE ARCHIVES

Dyffryn Ceiriog; Llanymynech; Llanrhaeadr ym Mochnant; Llangadwaladr; Tregeiriog; Llangedwyn and Llansilin for the purposes of suffering a Recovery. Consideration: barring the entail. 1 item

DD/RC/60 Common recovery 11 Aug 1820

(i) William Smith, gent. (ii) George Kenyon, gent. (tenant to the praecipe). (iii) Hon. Frederick West and Maria his wife. (iv) Frederick Richard West. Llanarmon Dyffryn Clwyd estate to (iii) and (iv). 1 item

DD/RC/61 Lease and Release and settlement 14/15 May 1821

(i) Thomas Fitzhugh of Plas Power, co. Denbigh, esq., nephew and heir of William Lloyd, late of Plas Power, esq., who survived Rt Hon Lloyd late Lord Kenyon, John, late Lord of Northwick and Sir William Pulteney, baronet, his co-trustees. (ii) Hon Frederick West of Culham Court. co Berks and Hon Maria West his wife, one of the three surviving daughters and co-heiresses of Richard Myddelton, late of Chirk Castle; Richard West of Blyth Hill near Coleshill, co. Warwick, esq. and Lady Georgiana West, his wife; Rt Hon. John Northwick, Northwick Park, co. Worcester; John Biddulph of Ledbury; Charlotte Myddelton Biddulph of Chirk Castle and Harriet Myddelton of Culham Court. (iii) Edward Perry Buckley the elder of Minstead Lodge, co. Southampton, esq. (who survived late of Domgay, co Merioneth., esq., deceased as co-trustee). (iv) Rt Hon George John Earl de la Warr and Edward Perry Buckley the younger. Property in the parishes of Llangollen, Ruabon, and Wrexham, Holt, Llanarmon Dyffryn Ceiriog and Llanymynech, Llanrhaeadr ym Mochnant, Llanarmon Mynydd Mawr; Llangadwaladr; Tregeiriog; Llangedwyn; Llansilin; Llanymynech (schedule included with names of holdings, acreages and rent), the estates of the late Richard Myddelton and Richard Myddelton the younger by direction of the High Court of Chancery (the specific share of Hon. Frederick West and Maria his wife). Consideration: £21,838 12s. 2 items NOT TO BE PRODUCED

DD/RC/62 Declaration of a trust 16 Jul 1821

(i) Hon. Frederick West of Culham Court, co. Berks and Maria his wife, and Frederick Richard West, their son and heir. (ii) Rt. Hon Charles George Lord Arden and Henry John Wynyard of Orchard Street, Portman Square, co. Middlesex, a general in HM's army.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 21 of 274 DENBIGHSHIRE ARCHIVES

Property called Vron in the parish of St Martins, co. Salop and in the parish of Holt, co. Denbigh, purchased with monies in the marriage settlement of Hon Frederick West and Maria Myddelton. 1 item

DD/RC/63 Appointment 23 Mar 1827

(i) Hon. Frederick West of Culham Court, co. Berks. (ii) Iltid Nicholl of Russell Square, parish of St Giles in the Fields, co. Middlesex, esq., John Forster of Carey Street, parish of St Clements Danes in the Liberty of Westminster, co. Middlesex, gent. (iii) William Smith of Greenfield Lodge in the parish of St Martins, co. Salop, gent. Appointment of (iii) as receiver for punctual payment of the interest of two mortgages of £10,000 on part of the estate of (i) in Ruabon and Wrexham including Berse, Red Lion Inn, Hafod y Bwch, etc. with schedule. 1 item

DD/RC/64 Appointment of a Receiver 5 Jan 1831

(i) Hon. Frederick West of Culham Court, co. Berks. (ii) Catherine Oddy of Twickenham. Co. Middlesex, spinster. (iii) William Smith of Greenfield Lodge, parish of St Martins, co. Salop, gent. Appointment of William Smith as receiver to receive interest on sum of £6,500 by a mortgage on (i)'s property in the parishes of Llangollen, including the Hand Inn, and Ruabon (further described), dated the same day. 1 item

DD/RC/65 Extract from administration of the goods left un- 25 Jul 1836 administered of William Udny formerly Fraser, deceased. Pertaining to (amongst other transactions), indenture dated 15 December 1775 concerning property in Llangollen, Ruabon, Gwytherin, Eglwysfach, Llandrillo yn Rhos and Henllan co. Denbigh (further described). 1 item

DD/RC/66 Deed of Exchange 28/29 Sep 1840

(i) Rt.Hon. Edward Earl of Powis and Rt. Hon. Charles Watkin Williams Wynn of Llangedwyn Hall, co. Denbigh. (ii) Charles Watkin William Wynn and Rt. Hon. Sir Henry Watkin Williams Wynn, Her Majesty's ambassador for Denmark and one of HM's Most Honourable Privy Council. (iii) Hon. Frederick West of Ruthin Castle, co. Denbigh and Maria his wife and Frederick Richard West of Arnewood House, co. Hants, esq. (iv) Rt Hon George John Earl de la Warr. Messuage and lands called Cae Coed in Crogen Iddon, parish of Llangollen with messuages and lands, part of a farm called y Dolydd in the parish of Ruabon.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 22 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/67 Exchange 29 Sep 1840

(i) Rt.Hon. Edward Earl of Powis of Castle, co. Montgomery and Rt. Hon. Charles Watkin Williams Wynn of Llangedwyn, co. Denbigh. (ii) Hon. Frederick West of Ruthin Castle, co. Denbigh and Maria his wife and Frederick Richard West and Frederick Richard West of Arnewood, co. Hants esq. (iii) Rt Hon. George John Earl de la Warr. Property exchanged between (i) and (ii) in the parish of Llanrhaeadr ym Mochnant including those called y Buarth; Cefn Hir; Trefforest; Penrallt; Glantanat; Altgoch; Plas Ucha and Pentregwin; in Llansilin called Glascoed and Cae Gwinion; and in parishes of Llanarmon Dyffryn Ceiriog; Llanarmon Mynydd Mawr, Llangadwaladr and Llangedwyn. 1 item

DD/RC/68 Lease for a year 28 Sep 1840

(i) Rt.Hon. Edward, Earl of Powis, co. Montgomery and Rt. Hon. Charles Watkin Williams Wynn of Llangedwin. (ii) Rt.Hon George John Earl de la Warr. Property called Trehowell with lands in the parish of St Martin's, co. Salop; messuage called Nantgwrid in the parish of Llangollen with lands (named); land in Llanfwrog and messuage called Llowarch in Llansilin (all further described). 1 item

DD/RC/69 Mortgage in £300 29 May 1841

(i) Jane Corbet of Acton, co. Middlesex, spinster. (ii) John Owen of Oswestry, co. Salop, gent. Property in Llanrhaeadr ym Mochnant and Llanarmon Dyffryn Ceiriog to (ii). 1 item

DD/RC/70 Copy will of Edward Corbet 18 Dec 1820

Office copy of will of Edward Corbet of Ynysymaengwyn, co. Merioneth, esq. (including power to administer for Louisa Owen, formerly Corbet, wife of John Owen). Proved 18 December 1820. 1 item

DD/RC/71 Deed of Appointment 10 Nov 1841

(i) Rt. Hon. George James Lord Arden, Baron Arden of Arden, co. Warwick and Baron Arden of Lohort in co. Cork, Ireland. (ii) Hon Frederick West of Culham Court, co. Berks and Hon, Maria West his wife. (iii) Frederick Richard West of Newlands, co Southampton, esq., only son and heir of (ii).

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 23 of 274 DENBIGHSHIRE ARCHIVES

(iv) Edward Perry Buckley the younger of Minstead Lodge, co. Southampton, a colonel in HM's army and Joseph D'Arcy of Priestland in the same county a lieutenant colonel in HM's army. Appointment of (iv) as trustees to a marriage settlement dated 30 May 1798 instead of Rt. Hon. Charles George Lord Arden and General Henry John Wynyard deceased. Includes conveyance of trust estates in the parishes of St Martin's, Salop, and Holt, Denbighshire (further described) Endorsed: memorandum dated 27 November 1844 concerning sale of Holt property by deed dated 8 June 1843 to Hugh Davies, gent. 1 item

DD/RC/72 Settlement 30 Jun 1842

(i) Hon Frederick West of Ruthin Castle, co. Denbighshire. (ii) William Broughall of Hindford, parish of Whittington, co. Salop, gent. (iii) Richard Tudor of , co. Lancaster, surgeon. (iv) Frederick West and Frederick Richard West of Newlands, co. Southampton, esq., the son and heir of Frederick West by Maria his wife. (v) Rt. Hon. George John Earl de la Warr and Edward Perry Buckley of Minstead Lodge, co Southampton, esq. (vi) Thomas Longueville Longueville of Oswestry. co. Salop, gent. (vii) Robert Wheatley Lumley of Carey Street, London, co. Middlesex, gent. (viii) Frederick William Smith of Greenfield Lodge. co. Salop, gent. Messuage and lands called Ty Newydd otherwise New House in Bron y Garth, St Martin's co. Salop, and messuage and lands called Rhiwlas otherwise Tynyfedw (further described) in the parishes of Llansilin and Llanarmon Dyffryn Ceiriog (with plans), subject to mortgages (described) to (v) in trust to attend the inheritance of (iv) and other considerations (specified). 1 item

DD/RC/73 Draft abstract of deed of exchange 26 Dec 1843

between Mr. and Mrs. West and their trustees and Thomas Fitzhugh, esq. Properties in townships of , Above and Below, parish of Wrexham, and parish of Chirk, co Denbigh and St Martin's , co. Salop 1 item

DD/RC/74 Grant of contingent deferred annuity of £320 1846-1857

charged on property in parishes of Holt and Llanarmon Dyffryn Ceiriog from Frederick Richard West to the Strand Assurance Society. 26 January 1846. Endorsed with release, assignment and reassignments, 1851-1857. 1 item

DD/RC/75 Release 25 Mar 1846

(i) William Wilson of Chirk, co. Denbigh, gent. and Edward Williams of Oswestry, co. Salop, gent. (ii) Ryt Hon. Frederick West of the Quinta, co. Salop.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 24 of 274 DENBIGHSHIRE ARCHIVES

(iii) Rt Hon. George John Earl de la Warr and Edward Perry Buckley of Minstead lodge, co. Southampton. Property (further described and on plan) in townships of Trevor Isa, Trevor Ucha, Dinbren, Crogen Iddon, Bache and Natgwrid and Cilgochwyn, parish of Llangollen and in the parish of Llansanffraid Glynceiriog. Consideration: £1186 2s. 1 item

DD/RC/76 Deed of covenant 24 Apr 1847

(i) Sir Watkin Williams Wynn of Wynnstay, co. Denbigh, baronet. (ii) Rt Hon George Earl de la Warr and Edward Perry Buckley of Curzon Street, May Fair, co. Middlesex, esq. Production of documents, 1770-1824 (scheduled) to property called Trehowell in St Martin's, co. Salop; property called Nantgwrid, Pandybach and Cae Coed, parish of Llangollen; Pant Magan in parish of Llanfwrog; and farm called Llowarch in parish of Llansilin. 1 item

DD/RC/77 Further charge of £50 on mortgage 16 Jan 1849

dated 29 May 1841 1 item

DD/RC/78 Further charge of £50 on mortgage 6 Sep 1849

dated 29 May 1841 1 item

DD/RC/79 Copy of decree in case in Chancery between Her 2 Dec 1857 Majesty's Attorney General and Frederick Richard West concerning the Myddelton charities and value of measures of corn awarded (copy made 1919). 1 item

DD/RC/80 Brief in Chancery between Her Majesty's Attorney 1858 General and Frederick Richard West concerning the Myddelton charities in particular measures of corn, meetings, application of income etc. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 25 of 274 DENBIGHSHIRE ARCHIVES

Myddelton/ West Ruthin Estates Deeds of mixed parishes comprising Ruthin Castle Estate (deeds relating to properties in single parishes are listed later under the parish) including the parishes of Clocaenog, Denbigh, Derwen, Efenechtyd, Henllan, Llanarmon yn Ial, Llanfair Dyffryn Clwyd, Llanfwrog, Llanrhaeadr yng Nghinmeirch, Llanrhydd, Llanynys and Ruthin; arrangements for partition of Richard Myddelton’s estate by Act of Parliament, 1819.

DD/RC/81 Deed to make a tenant to the praecipe (Lease and 3/4 Apr 1797 Release)

(i) Charlotte Myddelton and Maria Myddelton, both of Chirk Castle, co. Denbigh, spinsters, two of the three daughters of Richard Myddelton the elder, late of Chirk Castle, esq., deceased and sisters and co-heiresses of Richard Myddelton the younger of the same place, esq. also (ii) deceased. (iii) William Jones of Little James Street, Bedford Row, co. Middlesex, gent. Edward Wallwyn Shepheard of Lincoln's Inn, co. Middlesex, gent. Property (further described) in parishes of Llanfair Dyffryn Ceiriog; Llanarmon Mynydd Mawr; Llansilin; Llanrhaeadr ym Mochnant; Llanymynech; Llangedwyn; Llangadwaladr; Ruthin; Llanynys; Llanfwrog; Efenechtyd; Derwen; Llandyrnog; Gyffylliog; Clocaenog; Llanfair Dyffryn Clwyd; Llanrhydd; Llanbedr; Llanychan; Brynegwlys; Llangwm; Ysbytty Ifan; Cerrigydrudion; Nantglyn; Llanrhaeadr yng Nghinmeirch; Denbigh; Eglwysfach; Henllan; Llanfair Talhaearn; Llansannan; Llanrwst; Llandrillo; Gwytherin; Llanfihangel; Bodfari; Llanelidan; Llysfaen; Llangynhafal and Llangwyfan; Chirk; Llangollen; Llansanffraid Glynceiriog; Ruabon; Wrexham; Holt and Llanarmon y Ial. Consideration: barring the entail 2 items

DD/RC/82 Act for facilitating partition of the estates of Charlotte 1819 Myddelton Biddulph, widow; Hon. Frederick West and Maria his wife, and Harriet Myddelton, spinster… [as] decreed by His Majesty's High Court of Chancery. 59 George III (with three schedules div 1 item

DD/RC/83 Abstract of the title (with copy) of Miss Harriet Myddelton 1819 to estates in the parish of Llanfair, Efenechtyd and Llanrhaeadr yng Nghinmeirch (includes pedigree), 1717- 1819. 1 item

DD/RC/84 Assignment 25 Sep 1819

(i) Harriet Myddelton of Upper Grosvenor Street, co. Middlesex, spinster. (ii) Hon Frederick West of Culham Court, co. Berks. (iii) Edward Pery Buckley of Minstead Lodge, co. Southampton. Sum of £21,833 12s. 4d. awarded to be paid to (i) for equality of partition

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 26 of 274 DENBIGHSHIRE ARCHIVES

of the estates of Charlotte Myddelton Biddulph, widow; (ii) and Maria his wife; and (i) in pursuance of the decree of the High Court of Chancery to (iii). Consideration: securing loan of £5,000 paid by (iii) to (ii). 1 item

DD/RC/85 Lease for 99 years 30 Nov 1820

(i) Harriet Myddelton, late of Chirk Castle. Co. Denbigh but now of Upper Brook Street, co. Middlesex, spinster. (ii) Hon.Fredrick West of Culham Court, co. Berks. The site of Ruthin Castle with the buildings thereon with bowling green and lands adjoining and fields called the coney green; cae bryn y castell and mill croft, erw bont newydd; gwernydd Margaret Siaisnis; cae bryn y castell; cae bach; berllan yr argwlydd ucha; llwyn yr arglwydd; with berllan yr arglwydd bach and garden contating 48 acres (further described) in the borough of Ruthin; messuage called Coedmarchan in Llanfwrog (further described); enclosed park containing 272 acres (further described) in Llanfwrog; messuage called Plas Efenechtyd with property belonging, with timber and other appurtenances. Consideration: lease of messuage called Tirsymond and lands (further described) in Llanfwrog between (i) and (ii) dated 1 January 1829. 1 item

DD/RC/86 Release 15 May 1821

(i) Thomas Fitzhugh of Plas Power, co. Denbigh, esq., nephew and heir of William Lloyd, late of Plas Power. (ii) The Hon. Frederick West of Culham Court, co. Berks, and Maria his wife, one of the co-heiresses of Richard Myddelton the elder. (iii) Frederick Richard West of Blyth Park near Coleshill, co. Warwick only son of (ii). (iv) Edward Perry Buckley of Minstead lodge, co. Southampton. (v) Charlotte Myddelton of Chirk Castle co. Denbigh. (vi) Rt Hon John Lord Northwick of Northwick Park, co. Worcester and John Biddulph of Ledbury, co. Hereford. (vii) Harriet Myddelton of Culham Court. (viii) Henry Hoyle Oddie of Carey Street, St Clement Danes, city of London, gent. Undivided third part of Ruthin Castle estate (described in schedule) under the direction of the Court of Chancery, allotted to Harriet Myddelton from (i) to (viii) to various trusts and purposes (described). 1 item

DD/RC/87 Bond in £2,000 6 Aug 1825

(i) Harriet Myddelton of Upper Brook Street, London, spinster. (ii) Sarah Matthews of the parish of Wrexham, spinster. Payment of £1,000 with interest. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 27 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/88 Lease and Release 20/21 Feb 1827

(i) Mary Jane Horne of the city of Bath, co. Somerset, widow of Edward Horne of Wargrave, co. Berks and later of Bevis Mount otherwise Padnell, co. Southampton, esq., deceased, surviving devisee of the will of Edward Horne. (ii) Charlotte Myddelton Biddulph of Chirk castle, co. Denbigh; widow of Robert Myddelton Biddulph, deceased and Robert Myddelton Biddulph of Chirk Castle her eldest son. (iii) William Rutson of Allerton Lodge, co. Lancaster, esq. (iv) Hon Frederick West of Culham Court. co. Berks; Hon Maria West, his wife and Frederick Richard West of Culham Court, their only son and (v) heir. (vi) John Humphreys of Berse, parish of Wrexham, co. Denbigh., gent, (vii) Harriet Myddelton of Culham Court, spinster. (viii) Thomas Fitzhugh of Plas Power, co. Denbigh, esq. (ix) George Horne of Lombard Street, city of London, banker, executor of the will of Richard Horne, banker, his father. Henry Hoyle Oddie the younger of Carey Street, parish of St Clement Danes, co. Middlesex, gent. Part of the Chirk Castle estate mortgaged to Edward Horne to (vii). Endorsed: Release of part of Chirk Castle estate mortgaged to Charles Ambler, esq. to (vii). 2 items

DD/RC/89 Assignment 1 Aug 1827

(i) Sarah Matthews of Wrexham, spinster. (ii) Harriet Myddelton of Ruthin Castle, co. Denbigh, spinster. (iii) Revd Nathaniel Roberts of Oswestry, co. Salop, clerk. Bond in £2,000 of 6 August 1825 to (iii). 1 item

DD/RC/90 Assignment 10 Nov 1827

(i) Griffith of Garn, co. Denbigh, esq., administrator of the personal estate of the will of John Griffith late of Garn, co. Denbigh, esq., deceased (further described). (ii) John Forster of Carey Street, co. Middlesex, administrator of the personal estate of Joshua Steele late of the island of Barbados. esq., (iii) deceased. (iv) Harriet Myddelton of Ruthin Castle, co. Denbigh, spinster. (v) Revd Nathaniel Roberts of Oswestry, co. salop, clerk. Edwin Wyatt the younger of Wrexham, co. Denbigh, gent. Messuage called Llysfasi Mill and lands in the parish of Llanfair Dyffryn Clwyd; messuage and lands in Efenechtyd; and three messuages, cottage and lands in Llanrhaeadr yng Nghinmeirch. Mortgage in £10,000 to (v) to attend the inheritance of (iii). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 28 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/91 Mortgage in £10,000 10 Nov 1827

(i) Harriet Myddelton of Ruthin Castle, co. Denbigh, spinster. (ii) Nathaniel Roberts of Oswestry, co. Salop, clerk. Property in Llanfair, Efenechtyd and Llanrhaeadr yng Nghinmeirch (further described) from (ii) to (iii). 1 item

DD/RC/92 Covenant 10 Nov 1827

(i) Harriet Myddelton of Ruthin Castle, co. Denbigh, spinster. (ii) Revd Nathaniel Roberts of Oswestry, co. Salop, clerk. Production of title deeds to an estate in the parishes of Llanfair Dyffryn Clwyd, Efenechtyd and Llanrhaeadr yng Nghinmeirch, 1717-1821 (schedule included). 1 item

DD/RC/93 Abstract of title 1827

of Revd Nathaniel Roberts's security affecting estates in the parishes of Llanfair Dyffryn Clwyd, Efenechtyd and Llanrhaeadr yng Nghinmeirch, co. Denbigh belonging to Miss Myddelton of Ruthin Castle. 1 item

DD/RC/94 Bond in £12,000 6 Aug 1832

(i) Harriet Myddelton of Ruthin Castle, co. Denbigh. (ii) Peter Heywood of Wakefield, co. York, esq. Repayment of sum of £6,000 with interest to (ii) according to a mortgage of the same date. 1 item

DD/RC/95 Lease for a year 24 Feb 1833

(i) Sir Frederick George Johnstone of Westerhall in Scotland, bart. (ii) Henry Hoyle Oddie of Carey Street, parish of St Clement Danes, co. Westminster, gent. Property described in a deed dated 15/16 December 1790. 1 item

DD/RC/96 Assignment 24/25 Mar 1833

(i) Revd Nathaniel Roberts of Oswestry, co. Salop, clerk. (ii) Harriet Myddelton of Ruthin Castle, co. Denbigh, spinster. (iii) Revd Charles Thorneycroft of Thorneycroft Hall, co. Chester, clerk. Mortgage in £10,000 on property in parishes of Llanfair Dyffryn Clwyd, Efenechtyd and Llanrhaeadr yng Nghinmeirch (schedule and map included) from (ii) to (iii). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 29 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/97 Further mortgage 25 Mar 1833

(i) Harriet Myddelton of Ruthin Castle, co. Denbigh, spinster. (ii) Revd Charles Thorneycroft of Thorneycroft hall, co. Chester. Further mortgage on property in parishes of Llanfair Dyffryn Clwyd, Efenechtyd and Llanrhaeadr yng Nghinmeirch. 1 item

DD/RC/98 Mortgage in fee in £5,000 24/25 Mar 1833

(i) Harriet Myddelton of Ruthin Castle, co. Denbigh, spinster. (ii) William Poyser of Worthenbury, co. Flint, gent. Property in Efenechtyd, Llanfair Dyffryn Clwyd, Llanynys and Ruthin, with plans and schedule to (ii). 1 item

DD/RC/99 Assignment 25 Mar 1833

(i) John Wynne Griffith of Garn, co. Denbigh, esq., administrator of the will of John Griffith late of Garn, esq., deceased. (ii) Robert Wheatley Lumley of Carey street, parish of St Clement Danes, co. Middlesex, gent. (iii) Harriet Myddelton of Ruthin Castle, co. Denbigh. (iv) William Poyser the younger of Wrexham, co., Denbigh, mercer. (vi) Thomas Longueville Longueville of Oswestry, co. Salop, gent. Residue of terms of 200 and 500 years on property in Efenechtyd, Llanfair Dyffryn Clwyd, Llanynys and Ruthin. 1 item

DD/RC/100 Deed of covenant 25 Mar 1833

(i) Harriet Myddelton of Ruthin Castle, co. Denbigh, spinster. (ii) William Poyser of Worthenbury, co. Flint. Production of deeds, 1717 - 1832, concerning mortgage on property in Efenechtyd, Llanfair Dyffryn Clwyd, Llanynys and Ruthin. 1 item

DD/RC/101 Deed of covenant 25 Mar 1833

(i) Harriet Myddelton of Ruthin Castle, co. Denbigh, spinster. (ii) Revd Charles Thorneycroft of Thorneycroft hall, co, Chester, clerk. Production of deed concerning mortgage on property in Efenechtyd, Llanfair Dyffryn Clwyd, Llanynys and Ruthin. Includes schedule of deeds, 1717-1832. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 30 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/102 Assignment 25 Mar 1833

(i) Edwin Wyatt the younger of Wrexham, co. Denbigh. (ii) Revd Nathaniel Roberts of Oswestry, co. Salop, clerk. (iii) Harriet Myddelton of Ruthin Castle, co. Denbigh. (iv) Revd Charles Thorneycroft of Thorneycroft Hall, co. Chester, clerk. (v) Thomas Longueville Longueville of Oswestry, gent. Residue of term of years affecting property in Efenechtyd, Llanfair Dyffryn Clwyd, Llanynys and Ruthin to (v). 1 item

DD/RC/103 Deed of covenant 30 Mar 1833

(i) Harriet Myddelton of Ruthin Castle, co. Denbigh, spinster. (ii) William Sparling of Petton, co. Salop, esq. Production of title deeds, 1761 - 18221 with schedule of property. 1 item

DD/RC/104 Mortgage in £12,500 30 Sep/1 Oct 1833

(i) Harriet Myddelton of Ruthin Castle, co. Denbigh, spinster. (ii) Arthur Heywood of Liverpool, co. Lancaster, esq. Property in the parishes of Ruthin and Llanfwrog with plan and schedule included to (ii). 1 item

DD/RC/105 Assignment 1 Oct 1833

(i) Robert Wheatley Lumley of Carey Street, parish of St Clement Danes co. Middlesex, gent. (ii) Harriet Myddelton of Ruthin Castle, co. Denbigh, spinster. (iii) Arthur Heywood of Liverpool co. Lancaster, esq. (iv) Thomas Longueville Longueville of Oswestry, co. Salop, gent. Residue of a term of 200 years in property in property in the parishes of Ruthin and Llanfwrog. 1 item

DD/RC/106 Assignment 1 Oct 1833

(i) John Wynne Griffith of Garn, co. Denbigh, esq., administrator of the will of John Griffith late of Garn, esq., deceased (ii) Robert Wheatley Lumley of Carey Street, parish of St Clement Danes co. Middlesex, gent. (iii) Harriet Myddelton of Ruthin Castle, co. Denbigh, spinster. (iv) Arthur Heywood of Liverpool co. Lancaster, esq. (v) Peter Heywood of Torrington Square, co. Middlesex, esq. Residue of a term of 500 years affecting property in the parishes of Ruthin and Llanfwrog. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 31 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/107 Deed of Covenant 1 Oct 1833

(i) Harriet Myddelton of Ruthin Castle, co. Denbigh, spinster. (ii) Arthur Heywood of Liverpool, co. Lancaster, esq. Production of deeds, 1717-1832 (scheduled), concerning mortgage of property in the parishes of Ruthin and Llanfwrog. 1 item

DD/RC/108 Abstract of the deeds of partition of the Chirk Castle estates 1834 'with a view to show the limitations of the on third share allotted to Miss H Myddelton', 1821. 1 item

DD/RC/109 Transfer (Lease and Release) 11 Nov 1836

(i) Arthur Heywood of Liverpool, co. Lancaster, esq. (ii) Peter Heywood of Wakefield, co. York, esq. Mortgage in £12,500 of property in the parishes of Ruthin and Llanfwrog to (ii). 1 item

DD/RC/110 Transfer (Lease and Release) 11 Nov 1835

(i) Evan Poyser of Llansanffraid, co. Denbigh, publican, grand nephew and heir at law of William Poyser late of Worthenbury, co. Flint, gent., deceased. (ii) Charles Poyser the elder of Wrexham, co. Denbigh, gent. (iii) Harriet Myddelton of Ruthin Castle, co. Denbigh, spinster. (iv) Andrew Mortimer Drummond of Charing Cross, co. Middlesex, esq., and Andrew Robert Drummond of the same place, esq. Mortgage in £5,000 of property in Efenechtyd, Llanfair Dyffryn Clwyd, Llanynys and Ruthin, from (i) to (iv). 1 item

DD/RC/111 Assignment 11 Nov 1835

(i) Charles Poyser the younger of Wrexham, co. Denbigh, mercer. (ii) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (iii) Evan Poyser of Llansanffraid, co. Denbigh, publican. (iv) Charles Poyser the elder of Wrexham, co. Denbigh, gent., executor of the will of William Poyser, gent. (vi) Andrew Mortimer Drummond of Charing Cross, co. Middlesex, esq., and Andrew Robert Drummond of the same place, esq. (vii) Thomas Clarke of Craven Street, Strand, co. Middlesex, gent. (viii) Thomas George Fynmore of the same place, gent. Terms of 500 and 200 years in property in Efenechtyd, Llanfair Dyffryn Clwyd, Llanynys and Ruthin to (vii). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 32 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/112 Letters, declarations, certificates and other family papers 1835 concerning William Poyser and his family in relation to a mortgage with Miss Harriet Myddelton 1 item

DD/RC/113 Abstract of the transfer of a mortgage in £5,000 of the 1835 estates of Miss Myddelton from representatives of William Poyser to Messrs Drummonds. 1 item

DD/RC/114 Certificate concerning married women's title deeds relating 1835-1837 to mortgage dated 15/16 June 1837 1 item

DD/RC/115 Abstract of title to Ruthin Castle estate 1835-1837

in the parishes of Ruthin, Llanfwrog and elsewhere, (incomplete, with schedules). 1806-34 1 item

DD/RC/116 Extracts from the administration of the goods left 1836 unadministered of John Griffith, esq., deceased and concerning goods of John Festin of Wokingham, co. Berks, 29 July 1836 and 13 October 1836. 1 item

DD/RC/117 Transfer 27/28 Apr 1837

(i) Peter Heywood of Wakefield, co. York, esq. (ii) Harriet Myddelton of Upper Brook Street, parish of St George, Hanover Square, co. Middlesex, spinster. (iii) Henry Frederick Stephenson of Arlington street, co. Middlesex, esq., and Robert Hale Blagden Hale of Cottles near Melksham, co. Wilts, esq. Mortgage in £12,500 on property in the parishes of Ruthin and Llanfwrog. Consideration: £18,500. 1 item

DD/RC/118 Mortgage in £53,500 (Lease and release) 27/28 Apr 1837

(i) Harriet Myddelton of Upper Brook Street, parish of St George, Hanover Square, co. Middlesex, spinster. (ii) Henry Frederick Stephenson of Arlington Street, co. Middlesex, esq., and Robert Hale Blagden Hale of Cottles near Melksham, co. Wilts, esq. Property (further described in schedules with tenants' names, former tenants' names and field names etc.) in parishes of Ruthin, Llanfwrog, Llanynys; Llanrhydd; Llanfair Dyffryn Clwyd; Llanarmon yn Ial; Derwen; Clocaenog; Denbigh and Henllan; Efenechtyd, Llanrhaeadr yng Nghinmeirch to (ii). Endorsed: Further charge for securing £60,000 and interest dated 5

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 33 of 274 DENBIGHSHIRE ARCHIVES

March 1845. 1 item

DD/RC/119 Appointment 28 Apr 1837

(i) Harriet Myddelton of Upper Brook Street, parish of St George, Hanover Square, co. Middlesex, spinster. (ii) Henry Frederick Stephenson of Arlington Street, co. Middlesex, esq., and Robert Hale Blagden Hale of Cottles near Melksham, co. Wilts, esq. William Smith of Greenfield Lodge, Oswestry, Salop. (iii) (i) nominates (iii) to be receiver of rents from her estate to replay interest to (ii) in mortgage on her estate (described in schedule) for £53,500. 1 item

DD/RC/120 Assignment 29 Apr 1837

(i) Leigh Churchill Smyth of Carey Street, parish of St Clement Danes, co. Middlesex, gent., administrator of the chattels, rights and credits of William Udney of Hedley, co. Surrey, esq., deceased. (ii) Harriet Myddelton of Upper Brook Street, parish of St George, Hanover Square, co. Middlesex, spinster. (iii) Henry Frederick Stephenson of Arlington Street, co. Middlesex, esq., and Robert Hale Blagden Hale of Cottles near Melksham, co. Wilts, esq. Christopher Hardy of Great Russell Street, parish of St George, (iv) Bloomsbury, co. Middlesex, gent. Term of 200 years cited in document dated 28 April to (iv). Endorsed: (ii) directs further trusts within the above term of 200 years to (iv). 1 item

DD/RC/121 Assignment 28 Apr 1837

(i) Leigh Churchill Smyth of Carey Street, parish of Saint Clement Danes, co. Middlesex, gent., administrator of the chattels, rights and credits of William Udney formerly of Hedley, co. Surrey. (ii) John Forster of Carey Street, gent., administrator of the chattels, rights and credits of Joshua Steel formerly of Crowfield Hall , co. Suffolk but late of Barbadoes in the West Indies, esq., deceased. (iii) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (iv) Revd Charles Thorneycroft of Thorneycroft Hall, co, Chester, clerk. (v) Charles Thomas Jones of Oswestry, gent. (vi) Peter Heywood of Wakefield, co. York. (vii) Thomas Clarke of Craven street, Strand, co. Middlesex. (viii) Andrew Mortimer Drummond of Charing Cross, co. Middlesex, esq., (ix) Bevis Thelwall of Brynffynnon, parish of Ruthin, co. Denbigh, esq., administrator of the goods of John Griffith late of Garn, co. Denbigh, deceased. (x) Harriet Myddelton of Upper Brook Street, parish of St George, Hanover Square, co. Middlesex, spinster. (xi) Henry Frederick Stephenson of Arlington Street, co. Middlesex, esq.,

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 34 of 274 DENBIGHSHIRE ARCHIVES

and Robert Hale Blagden Hale of Cottles near Melksham, co. Wilts, esq. Thomas Wing of Grays Inn, co. Middlesex, gent. (xii) Assignment of 500 years created by Act of 18th George II in property described in mortgage in £53,500 to (xii). Endorsed: directing further trusts from (x) to (xii). 1 item

DD/RC/122 Transfer (Lease and Release) 27/28 Apr 1837

(i) Andrew Mortimer Drummond of Charing Cross, co. Middlesex, esq., and Andrew Robert Drummond of the same place, esq. (ii) Harriet Myddelton of Upper Brook Street, parish of St George, Hanover Square, co. Middlesex, spinster. (iii) Henry Frederick Stephenson of Arlington Street, co. Middlesex, esq., and Robert Hale Blagden Hale of Cottles near Melksham, co. Wilts, esq. Mortgage in £5,000 of property in Efenechtyd, Llanfair Dyffryn Clwyd, Llanynys and Ruthin. 2 items

DD/RC/123 Deed of confirmation 29 Apr 1837

(i) Hon. Frederick West of Culham Court, co. Berks and Maria his wife. (ii) Harriet Myddelton of Upper Brook Street, parish of St George, Hanover Square, co. Middlesex, spinster. (iii) Henry Frederick Stephenson of Arlington Street, co. Middlesex, esq., and Robert Hale Blagden Hale of Cottles near Melksham, co. Wilts, esq. Confirmation of mortgage dated 15/16 June 1835. 1 item

DD/RC/124 Agreement 30 Aug 1837

(i) Harriet Myddelton of Upper Brook Street, parish of St George, Hanover Square, co. Middlesex, spinster. (ii) Henry Frederick Stephenson of Arlington Street, co. Middlesex, esq., and Robert Hale Blagden Hale of Cottles near Melksham, co. Wilts, esq. Hon. Frederick West of Culham Court, co. Berks and Maria his wife. (iii) Charlotte Middleton Biddulph of Chirk castle, co. Denbigh, widow. (iv) Custody of deeds, 1717-1837 (scheduled) with schedule of lands to which they refer in a mortgage in £53,500. 1 item

DD/RC/125 Copy Agreement 30 Aug 1837

(i) Harriet Myddelton of Upper Brook Street, parish of St George, Hanover Square, co. Middlesex, spinster. (ii) Henry Frederick Stephenson of Arlington Street, co. Middlesex, esq., and Robert Hale Blagden Hale of Cottles near Melksham, co. Wilts, esq. Hon. Frederick West of Culham Court, co. Berks and Maria his wife. (iii) Charlotte Middleton Biddulph of Chirk castle, co. Denbigh, widow. (iv) Custody of deeds, 1717-1837 (scheduled) with schedule of lands to

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 35 of 274 DENBIGHSHIRE ARCHIVES

which they refer in a mortgage in £53,500 above. 1 item

DD/RC/126 Agreement 30 Aug 1837

(i) Harriet Myddelton of Upper Brook Street, parish of St George, Hanover Square, co. Middlesex, spinster. (ii) Henry Frederick Stephenson of Arlington Street, co. Middlesex, esq., and Robert Hale Blagden Hale of Cottles near Melksham, co. Wilts, esq. Hon. Frederick West of Culham Court, co. Berks and Maria his wife. (iii) Charlotte Middleton Biddulph of Chirk Castle, co. Denbigh, widow. (iv) Agreement concerning custody of deeds, 1717-1837 (scheduled) to (i)'s estate in Ruthin and elsewhere. 1 item

DD/RC/127 Lease and Release 2/3 Apr 1838

(i) Henry Frederick Stephenson of Arlington Street, co. Middlesex, esq., and Robert Hale Blagden Hale of Cottles near Melksham, co. Wilts, esq. Harriet Myddelton of Upper Brook Street, parish of St George, Hanover (ii) Square, co. Middlesex, spinster. Hon. Frederick West late of the Quinta, co. Salop but now of Culham (iii) Court, co. Berks and Maria his wife. Frederick Richard West of Arnewood, co. Hants, esq., and the Revd. (iv) Thomas Arthur Powys of Medenham, co. Bucks, clerk. Castle of Ruthin, and property in parishes of Ruthin, Llanfwrog and Llanrhydd and messuage called Coedmarchan (further described) included in a mortgage dated 27/8 April 1837. 2 items

DD/RC/128 Conveyance and assignment 18/19 Mar 1842

(i) Hon. Frederick West of Culham Court, co. Berks and Maria his wife. (ii) Frederick Richard West of Newlands, co. Southampton, esq. eldest son of (i). (iii) Edward Perry Buckley of Minstead Lodge, co. Southampton. (iv) Robert Wheatley Lumley of Carey Street, parish of St Clement Danes, co. Middlesex. Conveyance, assignment and reassignment of properties in Holt and Ruthin, purchased with the sum of £12,877 18s. 8d. received on the partition of the Myddelton estates and assignment of further sums (described) for barring the estate tail of (ii). Endorsed: reassignment from (iv) to (i) dated 19 March 1842. Includes schedule of receipts and payments of (iii) as trustee of marriage settlement of (i). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 36 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/129 Bond in £10,000 28 Dec 1843

(i) Frederick Richard West of Arnewood, co. Hants, esq., and Harriet Myddelton of Upper Brook Street, co. Middlesex, spinster. (ii) John Phillips of Winsley hall, co. Salop esq. Payment of £5,000 and interest by a deed of the same date. 1 item

DD/RC/130 Appointment 5 Mar 1845

(i) Harriet Myddelton of Upper Brook Street, parish of St George, Hanover Square, co. Middlesex, spinster. (ii) Henry Frederick Stephenson of Arlington Street, co. Middlesex, esq., and Robert Hale Blagden Hale of Cottles near Melksham, co. Wilts, esq. Charles Henry Chapman of Ruthin, co. Denbigh. (iii) Appointment of (iii) as receiver to act in case of default of interest on mortgages in £53,500 and £60,000. 1 item

DD/RC/131 Deed of Indemnity 5 Mar 1845

(i) Hon. Frederick West of Culham Court, co. Berks and Frederick Richard West of Arnewood House, co. Southampton esq. his only son by Maria his wife formerly Maria Myddelton, spinster, deceased. (ii) Harriet Myddelton of Ruthin, co. Denbigh the sister of Maria Myddelton. Indemnification of (ii) by (i) from payment of £60,000 borrowed by her for their use (further described). Endorsed with deed of assignment of benefit of deed above to R W Lumley dated 1 April 1848, and assignment dated 27 October 1869 to trustees of settled estates, Messrs Longueville, Jones and Williams. 1 item

DD/RC/132 Assignment 23 Sep 1845

(i) John Philips of Winsley Hall, co. Salop, esq. (ii) Edward Birch of Newtown, parish of Baschurch, co. Salop, gent. Bond dated 28 December 1843 between Frederick Richard West and Harriet Myddelton and (i) for £5,000. Consideration: £5,000. 1 item

DD/RC/133 Mortgage in £11,500 1 Apr 1848

(i) Harriet Myddelton of Upper Brook Street, parish of St George, Hanover Square, co. Middlesex, spinster. (ii) Robert Wheatley Lumley of Carey Street, Lincolns Inn, co. Middlesex, gent. Property in parishes of Ruthin, Llanfwrog, Llanynys; Llanrhydd; Llanfair Dyffryn Clwyd; Llanarmon yn Ial; Derwen; Clocaenog; Denbigh and Henllan; Efenechtyd, Llanrhaeadr yng Nghinmeirch (with schedule) to

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 37 of 274 DENBIGHSHIRE ARCHIVES

(ii). Assignment of mortgage dated 27 October 1849 from (ii) to Messrs Longueville and Jones. (Endorsed: enrolled in the High Court of Chancery, 4 April 1848). 1 item

DD/RC/134 Deed of direction 1 Apr 1848

(i) Harriet Myddelton of Upper Brook Street, parish of St George, Hanover Square, co. Middlesex, spinster. (ii) Robert Wheatley Lumley of Carey Street, Lincolns Inn, co. Middlesex, gent. (iii) Charles Henry Chapman of Ruthin, co. Denbigh, land agent. (i) directs (iii) to receive estate rents to pay interest on mortgage in £11,500 to (ii). 1 item

DD/RC/135 Copy of judgement following a writ of elegit at Court of 1848 Exchequer received in favour of Harriet Myddelton against Hon. Frederick West for a debt of £39,1778 6s. 8d. Costs awarded dated 24 March 1848 with copy of inquisition at Ruthin before a jury (named) by Simon Yorke esq.', Sheriff of Denbighshire into estate of Hon Frederick West. Lists all property (including rents and annual payments), 8 April 1848 1 item

DD/RC/136 Transcripts of burial entries in parishes of St George 1852 Hanover Square, London and Knutsford, Cheshire 1 item

West Settled Estates Deeds of mixed parishes, principally in the Ruthin Castle estate (deeds relating to properties in single parishes are listed later under the parish) including the parishes of Clocaenog, Denbigh, Derwen, Efenechtyd, Henllan, Llanarmon yn Ial, Llanbedr, Llandyrnog, Llanfair Dyffryn Ceiriog, Llangynhafal, Llanrhydd, Llansannan, Llanynys, Ruthin and Llanarmon D C Estates comprising manors of , Cynlleth yr Iarll and Mochnant, and lands in the parishes of Carreghofa, Holt, Isycoed, Llanarmon Dyffryn Ceiriog, Llanarmon Mynydd Mawr, Llangedwyn, Llangollen, Llanrhaeadr ym Mochnant, Llansanffraid Glynceiriog; Llansilin, Llanymynech, Ruabon and Wrexham and including the estates as a whole settled on Frederick Richard West and his successors after the death of Harriet Myddelton in 1848. Includes arrangements for sale of Newlands Manor in 1920 and Ruthin Castle Estates in 1919 and bankruptcy of George Frederick Myddelton Cornwallis West in 1918.

DD/RC/137 Accounts of settled estates (rent, cost, value of property), [1848] income, debts, disbursements (wages, etc.). n.d. 1848 watermark 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 38 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/138 Grant 26 Jan 1848

(i) Frederick Richard West of Arnewood, near Lymington co. Southampton, esq. (ii) Sir Felix Booth of Portand Place, co. Middlesex, bart., John Gurney Hoare of Lombard Street, city of London, bart. and Henry Wilson of Storelongtoft House near Texworth, co. Suffolk, esq., trustees of the Hand in Hand Fire and Insurance Society of Bridge Street, Blackfriars, city of London. (iii) Robert Wheatley Lumley of Carey Street, parish of St Clement Danes, co. Middlesex, solicitor and Thomas Brown of the same place, solicitor. Grant of annuity of £320 charged on property in Holt and Llanarmon Dyffryn Ceiriog parishes (schedule included) to (ii). Consideration: £2,000. 1 item

DD/RC/139 Appointment 23 Jun 1848

(i) Hon. Frederick West of Culham Court, co. Berks. (ii) Frederick Richard West of Arnewood House, near Lymington, co., Southampton, esq. (iii) Francis Robert Bedwell of the Register Office, Chancery Lane esq., co. Middlesex. (iv) Frederick Williams Smith of Greenfield Lodge, parish of St Martin, co. Salop, gent. Appointment of (iv) to secure payment of interest on two sums of £10,000 each charged on estates in co. Denbigh, schedule of property included. 1 item

DD/RC/140 Agreement 28 Jun 1848

(i) Hon. Frederick West of Culham Court, co. Berks. (ii) Frederick Richard West of Arnewood, near Lymington co. Southampton, esq. (iii) Francis Robert Bedwell of the Register Office, Chancery Lane, co. Middlesex and Frederick Bedwell of the Record and Writ Clerks' Office, Chancery Lane, esq. (iv) John Forster of Newton le Willows, co. York. (v) Rt Hon. Henry Lowry Corry. Agreement between (iii) and others concerning custody of deeds and documents, 1754-1837 (schedule attached) concerning property (further described) of (i) in mortgage to them. 1 item

DD/RC/141 Deed of appointment 19 Sep 1849

(i) Hon. Frederick West of Culham Court, co. Berks and Frederick Richard West of Ruthin Castle, co. Denbigh, esq. his eldest son. (ii) Frederick Richard West, as above.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 39 of 274 DENBIGHSHIRE ARCHIVES

(iii) Edward Williams of Oswestry, co. Salop, gent. Property in parishes of Ruthin and Holt purchased on 18 March 1842 to (iii) in trust for (ii). Consideration: annual payment of £1,500 from (ii) to (i) and 5s. from (iii). 1 item

DD/RC/142 Release 19 Sep 1849

(i) Hon. Frederick West of Culham Court, co. Berks. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (iii) Edward Williams of Oswestry, co. Salop, gent. Capital messuage called the Quinta in the parish of St Martins with other properties in St Martins and Selattyn, co. Salop; Llangollen, Llansanffraid Glynceiriog, Ruthin, Denbigh, Henllan and Llanrhydd and Llanfwrog, co. Denbigh; and , co. Montgomery, subject to mortgages and debts (scheduled) from (i) to (ii). Consideration: yearly sum of £1,500 paid from (ii) to (i) and other considerations (described). 1 item

DD/RC/143 Deed of direction 31 Dec 1849

(i) Hon. Frederick West of Culham Court, co. Berks. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (iii) Edward Williams of Oswestry, co. Salop, gent. (iv) Rt Hon George John Earl de la Warr and Edward Perry Buckley of New Hall near Salisbury, co. Wilts, esq., to (iv). Power of sale to (iv) of property in town of Llangollen and township of Llangollen Fawr, Llangollen Abbott, Llangollen Fechan and Bache; Vivod; Dinbren and Trevor Ucha; Cysylttle, Crogen Iddon, all in parish of Llangollen; Carreghofa in the parish of Llanymynech; and property in parish of St Martins, co. Salop described in schedule including names of purchasers and amounts. 1 item

DD/RC/144 Conveyance 1 Jan 1850

(i) Rt Hon. George John Earl de la Warr and Edward Perry Buckley late of Minstead Lodge, co. Southampton but now of New Hall, co Wilts., esq. Frederick Richard West of Ruthin Castle, co. Denbigh esq., and Thomas (ii) Longueville Longueville of Oswestry, co. Salop, gent. Property (further described) in township of Cysyllte, parish of Llangollen and Carreghofa, parish of Llanymynech, co. Denbigh Consideration: £2,000 1 item

DD/RC/145 Letter: West, Ruthin Castle to T L Longuville, esq., 16 May 1850 solicitor, Oswestry. (inc. letter from his son, Frederick Myddelton West on same subject) : financial matters, including estate income, debts owed to recipient,

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 40 of 274 DENBIGHSHIRE ARCHIVES

promise to sell part of estate to pay debts. 1 item

DD/RC/146 Conveyance and assignment 25 Jun 1850

(i) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (ii) Revd Roger Bickerstaff of Boylestone Rectory, co. Derby, clerk; Frederick William Smith of Greenfield Lodge, co, Salop, gent.; John Hughes of Wrexham, co Denbigh, gent.; Watkin Williams of Oswestry, gent.; John Groom of Hordley, co. Salop gent.; Edward Birch of Newtown Baschurch, co. Salop; the said Edward Williams and William Price of Oswestry, bookseller, Maria Gough of Oswestry, widow; John Basnett of Wikey, co Salop, gent.; Thomas Longueville Longueville of Oswestry, gent. and William Broughall of Fernhill co Salop, gent. (iii) The said Thomas Longueville Longueville and Edward Williams of Oswestry, co Salop, gent. (iv) The said Thomas Longueville Longueville. Ruthin Castle estates (further described) [Ruthin, Llanarmon estates and messuages in Upper Grosvenor Street and Upper Brook Street, London to (iv) in trust for security in payment of debts (further described in schedule)] owing to (ii). Endorsed: Reconveyance from (iv) to (i) dated 30 September 1851. 1 item

DD/RC/147 Counterpart lease for 31 years 29 Jul 1850

(i) Hon. Frederick West of Culham Court, co. Berks. (ii) Edward Williams of Oswestry, co. Salop, gent. and Frederick West of Ruthin Castle, co. Denbigh, esq. (iii) Henry Robertson of the city of Chester, civil engineer. Pieces of land in the parishes of Wrexham and Ruabon (plan included), with power to extract coal and minerals, erect engines, etc. Includes properties at Tathams, Plas yn Clawdd, New Hall, Tan y Clwadd, Hafod y Bwch. Endorsed: release by Ruthin Castle trustees (ii) to Ruabon Coal Company for considerations (specified), dated 25 March 1857. 1 item

DD/RC/148 Mortgage in £6,500 5 Jan 1851

(i) Hon. Frederick West of Culham Court, co. Berks and Hon. Maria West, his wife. (ii) Frederick West of Newlands, co. Southampton, esq. their only son and heir. (iii) Catherine Oddie of Twickenham, co. Middlesex. Property in the parishes of Llangollen; Llansanffraid Glynceiriog; Ruabon; Wrexham; Holt; Isycoed; Llanarmon Dyffryn Ceiriog; Llanymynech; Llanrhaeadr ym Mochnant; Llanarmon Mynydd Mawr; Llangadwaladr; Llangedwyn; Llansilin. Endorsed: transfer of mortgage to John Forster of Carey Street, co.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 41 of 274 DENBIGHSHIRE ARCHIVES

Middlesex, esq. 1 item

DD/RC/149 Bond in £13,000 5 Jan 1851

(i) Hon. Frederick West of Culham Court, co. Berks and Frederick Richard West of Newlands, co. Southampton, esq., his only son and heir. Catherine Oddie of Twickenham, co. Middlesex. (ii) Repayment of £6,500 as ain a mortgage of the same date. 1 item

DD/RC/150 Counterpart mortgage in £6,500 5 Jan 1851

(i) Hon. Frederick West of Culham Court, co. Berks and Hon. Maria West, his wife. (ii) Frederick West of Newlands, co. Southampton, esq. their only son and heir. (iii) Catherine Oddie of Twickenham, co. Middlesex. Property in the parishes of Llangollen; Llansanffraid Glynceiriog; Ruabon; Wrexham; Holt; Isycoed; Llanarmon Dyffryn Ceiriog; Llanymynech; Llanrhaeadr ym Mochnant; Llanarmon Mynydd Mawr; Llangadwaladr; Llangedwyn; Llansilin. Endorsed: transfer of mortgage to John Forster of Carey Street, co. Middlesex, esq. 1 item

DD/RC/151 Appointment by Frederick Richard West of Ruthin 12 Mar 1851 Castle of a sum of £10,000 charged on his estates in favour of his younger children. 1 item

DD/RC/152 Conveyance 1 Oct 1851

(i) Frederick Richard West, formerly of Culham Court, co. Berks, but now of Ruthin Castle, co. Denbigh, esq. (ii) Edward Williams of Oswestry, co. Salop, gent. (iii) Frederick Myddelton West of Ruthin Castle, esq., eldest son of (i) above. Thomas Longueville Longueville of Oswestry, co. Salop, gent. (iv) Manors of Mochnant, Cynlleth yr Iarll and Carreghofa and lands in the parishes of Llangollen; Ruabon; Llansanffraid Glynceiriog; Wrexham; Holt; Isycoed; Llanarmon Dyffryn Ceiriog; ...... ; Llanymynech; Carreghofa; Llanrhaeadr ym Mochnant; Llanarmon Mynydd Mawr; Llangedwyn; Llansilin, co. Denbigh to (iv). Consideration: barring the entail and limiting it to (i) and (iii). 1 item

DD/RC/153 Declaration of a trust 2 Oct 1851

(i) Frederick West of Ruthin Castle, co. Denbigh, esq. (ii) Frederick Myddelton West of the same place, son and heir of (i).

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 42 of 274 DENBIGHSHIRE ARCHIVES

(iii) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of Oswestry, gent. Disposal of monies resulting from a settlement dated 31 August 1827. Schedules contain names of creditors (including tradesmen, suppliers, etc.), nature of charge, amounts, etc., premises upon which debts are secured, etc. With letter from Frederick Myddelton West, Ruthin Castle and schedule concerning additional debts. 1 item

DD/RC/154 Conveyance 2 Oct 1851

(i) Frederick Richard West of Ruthin Castle, co. Denbigh. (ii) Frederick Myddelton West of the same place, esq., eldest son and heir to (i). (iii) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gent. Property in the parishes of Holt and Llangollen; Llansanffraid Glynceiriog; Llanarmon Dyffryn Ceiriog, co. Denbigh and Saint Martins, co. Salop (with schedule) to (iii) for sale or mortgage. Consideration: 10s. 1 item

DD/RC/155 Settlement and resettlement 3 Oct 1851

(i) Frederick Richard West of Ruthin Castle co. Denbigh. (ii) Frederick Myddelton West of Ruthin Castle, esq. (iii) Thomas Longueville Longueville of Oswestry and Edward Williams of the same place, gents. Property in the parishes of Ruthin; Llandyrnog; Llanrhydd; Llanynys; Llanfair Dyffryn Ceiriog; Llanarmon yn Ial; Derwen; Clocaenog; Denbigh; Henllan; Llansannan; Efenechtyd; Llanbedr; Llangynhafal to (iii) to various uses. 1 item

DD/RC/156 Release 31 Jan 1852

(i) Frederick Richard West of Ruthin Castle, co. Denbigh. (ii) Theresa John Cornwallis, wife of the said Frederick Richard West. (iii) Frederick Myddelton West of Ruthin Castle, eldest son of (i) and Theresa John Cornwallis, his wife. (iv) Thomas Longueville Longueville of Oswestry, co. Salop., gent. and Edward Williams of the same place, gent. Release by (ii) of sums of £1,000 and £500 her contingent jointures not comprised in property (schedule included) in Ruabon, Wrexham, Llangollen, and Llanymynech. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 43 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/157 Reconveyance 20 Sep 1852

(i) James Edwards of Oswestry, co. Salop. (ii) Thomas Longueville Longueville and Edward Williams of Oswestry, gents. Mortgage in £6,500 dated 5 January 1831 on property in Kysyllte, cottage in township of Crogen Iddon and messuages called Craignant; Orsedd Wen; Grigfryn also in Crogen iddon; property in Hafodgynfawr called Ty Gwyn; property in the township of Rhisgog; property in Trevor (all further described), all in parish of Llangollen and property in Christionydd Kenrick, parish of Ruabon to (ii). Consideration: the premises. 1 item

DD/RC/158 Declaration 28 Sep 1852

(i) Sir Watkin Williams Wynn of Wynnstay, co. Denbigh, baronet and Thomas Lloyd Fitzhugh of Plas Power, co. Denbigh. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq., and Frederick Myddelton West, esq., his eldest son and heir. (iii) Thomas Longueville Longueville and Edward Williams of Oswestry, gents. Declaration by (i) of trusts of the sum of £10,000 had by them for indemnifying the purchase of estates from (iii), trustees of (ii)'s estates against the younger children's portions. 1 item

DD/RC/159 Deed of covenant 29 Sep 1852

(i) Thomas Barnes of Tarmouth near Bolton-le-moors, co. Lancaster. (ii) Thomas Longueville Longueville and Edward Williams of Oswestry, gents. Production of title deeds (scheduled), 1828-50, concerning properties in parish of St Martins, co. Salop and Llangollen and Llansilin, co. Denbigh. 1 item

DD/RC/160 Particulars of sale of farms and lands in parishes of 1852 Llangollen and Ruabon (Trevor Ucha, Trevor Isa, Cysyllte, and Christionydd Kenrick) with plans. 1 item

DD/RC/161 Appointment and release 17 Nov 1855

(i) John Lloyd Wynne the elder of Coed Coch, co. Denbigh, esq.; John Lloyd Wynne the younger of Coed Coch, esq., and Henry Lloyd Wynne of Coed Coch, esq., a lieutenant in H M regiment of second lifeguards. Brownlow Wynne Wynne, formerly called Brownlow Wynne Cumming of (ii) Garthewin, co. Denbigh, esq. John Lloyd Wynne the younger. (ii) Richard Lloyd Edwards of Nanhoron, co , esq. and Mary his

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 44 of 274 DENBIGHSHIRE ARCHIVES

(iv) wife. The said Richard Lloyd Edwards, Hugh Williams, late of (v) but now of Leamington, co. Warwick, esq., and Henry Kingscott, late of Bank Buildings in the city of London but now of Sandgate, co. Kent, esq. John Lloyd Wynne the younger and Mary Anne Frances, his wife. John Parry Jones of Denbigh, co. Denbigh, gent. (vi) Charges on messuage called the Blue Bell in Henllan Street, Denbigh, (vii) and messuage called Cae Cymro in the parish of ; messuage and garden in Dog Lane, Ruthin; property in Llanrhydd; Llanfwrog; Llanynys; and Denbigh, a portion of the Coed Coch estate. 1 item

DD/RC/162 Abstract of a conveyance of portions of the Ruthin estate in 1855 trust for sale or mortgage. 1 item

DD/RC/163 Abstract of conveyance from Frederick West to Frederick 1855 Richard West of Ruthin Estate, 1849. 1 item

DD/RC/164 Additional abstract of title 'to the whole estate', 1848 - 1851. 1855

1 item

DD/RC/165 Abstract of title showing the release of £60,000 affecting the 1855 estates of Hon. Frederick Richard West, 1845 - 50. 1 item

DD/RC/166 Abstract of assignment of mortgage debts for £10,000 and 1856 £11,500 to Frederick Richard West and his trustee. 1 item

DD/RC/167 Abstract of title of the trustees of the late Sir Watkin Williams 1857 Wynn, bart. to estates in co. Denbigh delivered to purchasers whose purchase monies exceed £100, specifically property in the parish of Llanfwrog including Bod Angharad; Pen y Bryn; house and lands in Pant Megan; and seventeen houses in Ruthin (tenants named), 1771-1853 1 item

DD/RC/168 Lease 25 Mar 1857

(i) Thomas Longueville Longueville and Edward Williams of Oswestry, gents. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (iii) The Ruabon Coal Company Ltd. Mines and minerals (further described) in parishes of Wrexham and Ruabon (with map) for residue of term of 31 years by lease dated 29 July 1850. Considerations: rents and royalties (further described).

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 45 of 274 DENBIGHSHIRE ARCHIVES

Endorsed: variation to above lease dated 29 November 1865. 1 item

DD/RC/169 Conveyance 1 Jun 1857

(i) Thomas Longueville Longueville and Edward Williams of Oswestry, gents. (ii) William Charles Hussey Jones of Egerton Terrace, city of Chester, gent. Lands and mines and minerals in the parishes of Ruabon and Wrexham (map included) to (ii). Consideration: £5,500. (Endorsed with receipts of sums received by (i)). 1 item

DD/RC/170 Conveyance 29 Sep 1857

(i) Rt. Hon Edward James, Earl of Powis and Hugh Williams of Leamington, co. Warwick, esq. (ii) Sir Watkin Williams Wynn of Wynnstay, co. Denbigh, bart. (iii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (iv) Thomas Longueville Longueville and Edward Williams of Oswestry, gents. Messuages in Clwyd Street and Borth wen Street [Borthyn], Ruthin; Penybryn and Bodyngharad, Llanfwrog to (iv). Consideration: £3,370. 1 item

DD/RC/171 Letter: Edward Tench of Plas Newydd, Ruabon to Edward Jul 1858 Williams of Oswestry concerning valuation of minerals on Plas Power estates, enclosing note described in DD/RC/172. 14 and 17 Jul 1858 1 item

DD/RC/172 Estimated value of mines reserved by Mr West under the [?1858] Plas Power estate in the township of Bersham. Undated 1 item

DD/RC/173 Copy Settlement 14 Jan 1859

(i) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (ii) Frederick Myddelton West of the same place, his eldest son and heir. (iii) Thomas Longueville Longueville of Oswestry, co. Salop, gent and Edward Williams of the same place, gents. Property in the parishes of Ruthin; Llandyrnog; Llanrhydd; Llanynys; Llanfair Dyffryn Ceiriog; Llanarmon yn Ial; Derwen; Clocaenog; Denbigh; Henllan; Llansannan; Efenechtyd; Llanbedr; Llangynhafal to (iii) to various uses. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 46 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/174 Settlement 14 Jan 1859

(i) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (ii) Frederick Myddelton West of the same place, his eldest son and heir. (iii) Thomas Longueville Longueville of Oswestry, co. Salop, gent and Edward Williams of the same place, gents. Property in the parishes of Ruthin; Llandyrnog; Llanrhydd; Llanynys; Llanfair Dyffryn Ceiriog; Llanarmon yn Ial; Derwen; Clocaenog; Denbigh; Henllan; Llansannan; Efenechtyd; Llanbedr; Llangynhafal to (iii) to various uses. 1 item

DD/RC/175 Bond in £8,000 20 Jun 1859

(i) Thomas Jones of Llanerchrugog Hall, co. Denbigh, esq., barrister at law. Thomas Longueville Longueville of Oswestry, co. Salop, gent and (ii) Edward Williams of the same place, gents. Performance of covenants in deed of 1 June 1857 between (ii) and William Charles Hussey Jones, brother of (i). 1 item

DD/RC/176 Order of exchange 31 Jul 1861

(i) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (ii) Richard Miles Wynne of Eyarth, co. Denbigh, esq. Property in parish of Llanfair Dyffryn Clwyd including allottment on Graig Adwy Wynt in exchange for allotments on Coed Marchan and Llysfasi hill in same parish and parish of Efenechtyd. 1 item

DD/RC/177 Lease for 31 years 30 Nov 1865

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gents. (ii) The Ruabon Coal Company Ltd. Coal and minerals (further described) under lands in the parishes of Wrexham and Ruabon (with map). Consideration: rents and royalties (further specified) 1 item

DD/RC/178 Schedule of deeds and documents, 1802-1865 delivered 1867 up to Price Morris, solicitor, Denbigh. 1 item

DD/RC/179 Succession duty accounts of Julia Helen Corbet on lands 1868 called Cefn Coch otherwise Efel Wag, parish of Llanrhaeadr ym Mochnant, co. Montgomery, and Dolwen in Llanarmon Dyffryn Ceiriog, co. Denbigh. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 47 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/180 Probate copy of the will of Jane Corbet, spinster, of 19, 16 Jun 1868 Cambridge Street, Hyde Park, co. Middlesex. 1 item

DD/RC/181 Deed of gift 20 Oct 1868

(i) Julia Helen Corbet, wife of Revd Athelstan Corbet, clerk, rector of Adderley, co. Salop. (ii) Sir Herbert George Denman Croft of Lugwardine Court, co. Hereford, baronet, brother of (i). Property in parishes of Llanrhaeadr ym Mochnant and Llanarmon Dyffryn Ceiriog, co. Denbigh subject to a mortgage (specified) to (ii). Consideration: natural love and affection. 1 item

DD/RC/182 Charge by William Cornwallis West of Ruthin Castle, 1869 county of Denbigh upon the Ruthin Castle estates for securing £5,000 and interest. With memoranda referring to deed of 18 January 1869. 1 item

DD/RC/183 Assignment 18 Jan 1869

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) John Jones of Oswestry, co. Salop, gent. (iii) Mary Downes of Twyford, co. Salop, spinster. Sum of £3,000 part of a mortgage of £5,000 charged on estates in co. Denbigh from (i) to (iii). Memorandum endorsed dated 4 June 1874. 1 item

DD/RC/184 Assignment 29 Mar 1869

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) John Jones of Oswestry, co. Salop, gent. (iii) John Basnett of Wikey, co. Salop, esq. Sum of £2,000 part of a mortgage of £5,000 charged on estates in co. Denbigh form (i) to (iii). Memorandum endorsed dated 4 June 1874. 1 item

DD/RC/185 Appointment of Edward Williams of Oswestry, co. 1869 Salop, gent. as trustee of Ruthin Castle estates in place of his father by the power given to William Cornwallis West by the principal indenture dated 15 May 1869 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 48 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/186 Release 1 Sep 1870

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq.; Georgiana Theresa Ella West and Florence West of the same place, spinsters and Theresa Lucy Sophia Elphinstone West of Newlands, co. Hants, spinster. (ii) Rt Hon Edward Berkeley Baron Portman. (iii) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (i) releases to (ii) and (iii) estates free of a mortgage of £10,000 charged on the younger children's' portions dated 31 August 1827. 1 item

DD/RC/187 Power of attorney 10 Oct 1870

(i) Theresa Lucy Sophia Elphinstone West. (ii) William Cornwallis West, brother of (i) and John Jones of Oswestry, co. Salop, gent. (i) awards (ii) power to act in Release dated 1 September 1870 concerning younger children's portions. 1 item

DD/RC/188 Lease 19 Aug 1872

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) John Jaffray of Park Grove, Edgbaston, co. Warwick. Messuage called The Tower 'with hunting rights' (further described) in parishes of Llanarmon Dyffryn Ceiriog; Llanarmon Mynydd Mawr, and Llanrhaeadr ym Mochnant until 10 August 1875. Consideration: rents of £300 per year and £400 for last year (further described). Endorsed: surrender of lease by (ii) to (i) dated 22 March 1873. 1 item

DD/RC/189 Lease for 7 years 24 Mar 1873

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (trustee of the settled estates of William Cornwallis West of Ruthin Castle). (ii) John Jaffray of Park Grove, Edgbaston, co. Warwick. Messuage called The Tower 'with hunting rights' (further described) in parishes of Llanarmon Dyffryn Ceiriog; Llanarmon Mynydd Mawr, and Llanrhaeadr ym Mochnant. Consideration: £500 per year. 1 item

DD/RC/190 Marriage settlement 2 Oct 1872

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) Mary Adelaide Virginia Thomasina Eupatoria Fitzpatrick of Cloone Rectory, co. Leitrim, daughter of Revd Frederick Fitzpatrick of Cloone rectory, clerk, an infant of the age of eighteen years.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 49 of 274 DENBIGHSHIRE ARCHIVES

(iii) the said Frederick Fitzpatrick. (iv) Rt Hon Charles Richard earl de la Warr and Rt Hon John Baron Liscar. Rent charge amounting to £500 per annum arising out of (i)'s estates to (ii) for life and other considerations to (ii) to various trusts (specified) Consideration: marriage of (i) and (ii). Endorsed: appointment dated 24 May 1875 of Richard Myddelton Biddulph to be a trustee in place of Earl de la Warr, deceased, and appointment dated 26 January 1877 of Fitzroy Augustus Talbot Clayton of Fyfield house, Maidenhead, co. Berks on place of Baron Liscar. 1 item

DD/RC/191 Reconveyance 3 Jun 1873

(i) Rt Hon Augustus Frederick Louis Earl Howe, the Rt Hon Edward Keppel Wentworth Coke of Longford, co. Derby, the Most Hon Henry Charles Keith Marquis of Lansdowne and Edward Oakeley of Plas Tan y , co. Merioneth, esq. (ii) Quintus Vivian of Chesham Street, Belgrave Square, co Middlesex, esq., William Rolle Malcolm of Great Stanhope Street, esq., and Ralph Vivian of Upper Grosvenor Street, co Middlesex, a captain in HM's army. William Sparling of Petton, co. Salop, esq.; the Revd John Sparling of (iii) Eccleston Rectory, co. Lancaster, clerk, Edward Williams of Oswestry, co. salop, gent. ; John Jones of Higher Grange, parish of Ellesmere, co. Salop, esq., Revd of Llanymynech, co. Salop, clerk; Hanmer Hilton Jones of Shelbrook Hill, co. Salop, esq. and John Jones of Oswestry, esq. Manor and castle of Ruthin with property in Ruthin and parishes of Llanrhydd, Llanfair Dyffryn Clwyd; Llanfwrog; Efenechtyd and Llanynys to (iv) Consideration: payment of sums (specified) amounting to £91,000 and interest by (iv) to (i). 1 item

DD/RC/192 Letter: Longueville Jones & Williams to Messrs White 12 May 1874- & Co regarding payment of sum of £40,000 and taking 2 Jun 1874 up of the deeds by Messrs Wing. 3 letters

DD/RC/193 Mortgage in £40,000 4 Jun 1874

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iii) Quintus Vivian of Chesham Street, Belgrave Square, co Middlesex, esq., William Rolle Malcolm of Great Stanhope Street, Mayfair, co. Middlesex esq., Foxhall estate in parishes of Denbigh, Henllan and Llanrhaeadr yng Nghinmeirch and Penygraig, Caerfallen and other property in Ruthin, Llanrhydd and Llanynys to (iii) from (i) with concurrence of (ii). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 50 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/194 Mortgage in £2,500 4 Jun 1874

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iii) John Dugdale of Llwyn near , co. Montgomery, esq., and Thomas Evans Lees of Green Bank, Oldham, co. Lancaster, esq. Property in parishes of Ruthin and Llanrhydd (schedule and plan included), including Castle Farm house, buildings and land to (iii). Endorsed: Reconveyance from (iii) to (i) dated 27 April 1876. 1 item

DD/RC/195 Mortgage in £31,000 4 Jun 1874

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iii) Edward Williams of Oswestry, gent. and John Jones of Higher Grange, parish of Ellesmere, co. Salop, esq. Property in parishes of Ruthin. Llanrhydd, Llanfair Dyffryn Clwyd, Llanfwrog and Efenechtyd with schedule and plans to (iii). 1 item

DD/RC/196 Mortgage in £3,000 4 Jun 1874

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iii) John Jones of Oswestry, co.Salop, gent. (iv) Mary Downes of Twyford in the parish of West Felton, co. Salop, spinster. Property in the parishes of Ruthin and Llanrhydd (with schedule and map) to (iii). Endorsed: transfer of mortgage to Richard Myddelton Biddulph of Chirk Castle, esq., dated 9 December 1880. 1 item

DD/RC/197 Mortgage in £13,000 4 Jun 1874

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iii) William Sparling of Petton, co. Saloop, esq., and Revd John Sparling of Eccleston Rectory, co. Lancaster, clerk. Property in parishes of Llanfwrog and Llanynys including Penystreet farm and lands, Tyddynycalchur and Tynycaeau farms and lands and rentcharges (schedules and plan included). 1 item

DD/RC/198 Mortgage in £6,000 5 Jun 1874

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iii) Edward Williams of Oswestry, gent., and John Jones of the Higher

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 51 of 274 DENBIGHSHIRE ARCHIVES

Grange, parish of Ellesmere, co. Salop, esq. Ruthin Castle Estate in Ruthin; Llanrhydd; Llanfair Dyffryn Clwyd; Llanfwrog and Efenechtyd and rent charges (with schedule of property). 1 item

DD/RC/199 Deed of Arrangement 5 Jun 1874

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iii) Quintus Vivian of Chesham Street, Belgrave Square, co Middlesex, esq., William Rolle Malcolm of Great Stanhope Street, Mayfair, co.Middlesex esq. (iv) Revd John Sparling of Eccleston Rectory, co. Lancaster, clerk. (v) Edward Williams of Oswestry, gent., and John Jones of the Higher Grange, parish of Ellesmere, co. Salop, esq. (vi) John Jones of Oswestry, gent. Custody of deeds, 1821-74 relating to mortgage dated 4 June 1874. 1 item

DD/RC/200 Deed of exchange 3 Jun 1876

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iii) Rt Hon. Edward James, Earl of Powis and Charles Watkin Williams Wynn of Coedymaen, co. Montgomery, M.P. (iv) Sir Watkin Williams Wynn of Wynnstay, co. Denbigh, baronet. Tathams Farm in the parish of Ruabon (map and schedule included) from (i) to (ii) in exchange for property called Graig, Tanygraig and other places in the parish of Llanynys, Llansilin and Llanarmon Dyffryn Ceiriog (with maps and schedules). Schedule of deeds, 1820 -59 included. Consideration: agreement and sums (specified). 1 item

DD/RC/201 Copy counsel's opinion: Mr Gower to Lady H A Mostyn 1877 (refers to William Cornwallis West's power of sale). 1 item

DD/RC/202 Draft abstract of deed between Fortescue, King and 1877 Campbell, 1860 1 item

DD/RC/203 Abstract of title of Revd W D Roberts (mortgagee) for [?1879] property in the parishes of Nantglyn, Llanrhydd; Llanfwrog and in or near the town of Ruthin, 1866-78. 1 item

DD/RC/204 Lease 1 May 1883

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (ii) The Ruabon Coal and Coke Company Ltd.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 52 of 274 DENBIGHSHIRE ARCHIVES

Coal and minerals (as in deed dated 30 November 1865, above) in Ruabon and Wrexham (with map) to (ii) for 31 years. Endorsed by deeds dated 12 December 1888 and 17 May 1892 reducing royalties payable (specified). 1 item

DD/RC/205 Copy security 31 May 1884

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) John Jones and Edward Williams of Oswestry, co. Salop, gents (carrying on business as Longueville Jones and Williams). Estates and policies of life assurances belonging to (i) to (ii) as security for debts owed to him by them. 1 item

DD/RC/206 Copy power of attorney by Thomas Longueville 3 Sep 1887 Longueville of Penylan near Oswestry to his daughter Anna Maria Longueville concerning mortgage of £20,000 of West's estate. 1 item

DD/RC/207 Appointment 5 Sep 1887

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) John Jones and Edward Williams of Oswestry, co. Salop, gents. (iii) Martin Benson Lawford of Oswestry, co. Salop, gent. (i) appoints (iii) in place of Thomas Longueville Longueville to carry out trusts specified in the principal indenture dated 14 January 1859 and supplemental to another dated 18 April 1885 relating to (i)'s settled estates. 1 item

DD/RC/208 Transfer 12 Nov 1887

(i) William Rolle Malcolm of Great Stanhope street, Mayfair, co. Middlesex, esq. and Ralph Vivian of 5, Hans Place, co. Middlesex, late a colonel in Her Majesty's army. (ii) the said Ralph Vivian (as above). Mortgage in £40,000 and interest on premises in co. Denbigh from (i) to (ii). 1 item

DD/RC/209 Statutory declaration of Miss Anna Maria Longueville of 9 Mar 1888 Penylan, near Oswestry concerning her father Thomas Longueville Longueville and the power of attorney granted to her (concerning the case of West, Dudley and another). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 53 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/210 Appointment 2 Mar 1888

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (ii) Edward Williams and Martin Benson Lawford, both of Oswestry, gents. (i) appoints Edward Williams to be a trustee in place of his deceased father and Martin Benson Lawford in his own place as trustees to a settlement dated 2 October 1851. 1 item

DD/RC/211 Mortgage in £20,000 12 Mar 1888

(i) Edward Williams and Martin Benson Lawford, both of Oswestry, esqs. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, M.P. (iii) Dudley Robert Smith of 4, Belgrave Square, co. Middlesex and William Rolle Malcolm of Great Stanhope Street, Mayfair, co. Middlesex. Property (further described with schedule and map) including Caerfallen Farm, parishes of Llanrhydd and Ruthin; lands in Llanynys including Penygraig Farm; Castle Farm, Still House Farm etc. in the parishes of Ruthin and Llanfwrog, with various rent charges (described). 1 item

DD/RC/212 Letters: Ward to West: requisitions on title and replies 1888

1 bdle.

DD/RC/213 Deed of arrangement 13 Mar 1888

(i) Edward Williams and Martin Benson Lawford, both of Oswestry, gents. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iii) William Sparling of Petton ,co. Salop, esq., and Revd John Sparling of Eccleston Rectory, co Lancaster, clerk. (iv) Edward Williams and John Jones of Moss Fields, Whitchurch, co. Salop, esq. (v) Mary Vaughan Dymock of Hall, co, Flint, widow. (vi) Dudley Robert Smith of Belgrave Square, co. Middlesex and William Rolle Malcolm of Great Stanhope Street, Mayfair, co. Middlesex, esq. (vii) Richard Thomas Lloyd of Aston Hall in co. Salop, esq., Edmund Burke Wood of Moreton Hall, co. Salop, esq., and Richard Myddelton Biddulph of Chirk Castle, co. Denbigh, esq. Custody of deeds, 1821-88, relating to mortgages of estates of (ii). 1 item

DD/RC/214 Rental of Ruthin Castle estates post1890

in Llanfwrog, Llanrhydd, Llanynys, Llanfair Dyffryn Clwyd, Efenechtyd, Denbigh, Henllan, Llanarmon Dyffryn Ceiriog, Ruabon, Llanymynech parishes, including shooting rights. undated [post 1890] 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 54 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/215 Copy Security 1 Nov 1892

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) Georgiana Theresa Ella Peacocke of the Elms, Southwick, Fareham, Hants, widow. (iii) Edward Williams Vaughan, Martin Benson Lawford and John Nightingale Broughton all of Oswestry, co. Salop, gents. All property of (i) in England and against £12,240 debt owed to (iii). Endorsed: discharge dated 28 March 1896. 1 item

DD/RC/216 Transfers 27 May 1893

(i) Richard Myddelton Biddulph of Chirk Castle, co. Denbigh, esq., and Fitzroy Augustus Talbot Clayton of Fyfield House, Maidenhead, co. Berks, esq. (ii) Edward Williams Vaughan and John Jones of Moss Fields, Whitchurch, co. Salop, esq. (iii) Edward Williams and Martin Benson Lawford, both of Oswestry, gents. (iv) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (v) Wilding Wilding Jones of Hampton Hall, Malpas, co. Salop, esq., and the said Edward William Vaughan. Mortgage (specified) from (i) to (v) and covenant by (iv) to repay principal and interest. Consideration: £4,000. 1 item

DD/RC/217 Lease 23 Jan 1894

(i) William Cornwallis-West of Ruthin Castle, co. Denbigh, esq. (ii) Robert William Hudson of Bidston Court, co. Chester, esq. The Tower at Llanarmon Dyffryn Ceiriog and sporting rights on (i)'s estate in Llanarmon Dyffryn Ceiriog and Llansilin, co. Denbigh, and on land known as Bryndu, Rhydwillan, Cwmhugar, and Daldren, in the parishes of Llanarmon Dyffryn Ceiriog, Llanarmon Mynydd Mawr, Llangadwaladr, and Llanrhaeadr ym Mochnant, co. Denbigh. Rent: £400 annually. Term: 7 years. Endorsement: Note regarding 'West v Storey' action in the Chancery Division of the High Court of Justice, 10th August 1911. 1 item

DD/RC/218 Security 31 Aug 1894

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) Edward Williams Vaughan and Martin Benson Lawford both of Oswestry, co. Salop, gents. All (i)'s property in England and Wales in consideration of sum of £3,000. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 55 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/219 Transfer of mortgage 19 Feb 1895

(i) Thomas Longueville of Llanforda Hall and Anna Maria Longueville of Penylan, Oswestry, spinster. Mortgage in £15,000 on lands in Llanarmon Dyffryn Ceiriog and Llansilin to (ii). 1 item

DD/RC/220 Settlement and Arrangement 15 Nov 1895

(i) William Cornwallis-West of Ruthin Castle, co. Denbigh, esq. (ii) George Frederick Myddelton Cornwallis West of Her Majesty's Regiment of Scots Guards now stationed at Richmond barracks, Dublin, Ireland. Edward Williams Vaughan of Oswestry, co. Salop, gent. (iii) Hon. Walter Warwick Vivian of Port Dinorwicke, Bangor, co Caernarfon (iv) and Guy Wyndham, a captain in H M's sixteenth lancers at present stationed in Canterbury, co. Kent. Property in settlement of 1859 with properties specified in deeds, 1859- 95 (schedule included), properties in Denbighshire and Southampton, financial stock, mortgages and insurance policies (specified in schedules) to (iv) to various trusts and arrangements (described). 1 item

DD/RC/221 Settlement and Arrangement 15 Nov 1895

(i) William Cornwallis-West of Ruthin Castle, co. Denbigh, esq. (ii) George Frederick Myddelton Cornwallis West of Her Majesty's Regiment of scots guards now stationed at Richmond barracks, Dublin, Ireland. Edward Williams Vaughan of Oswestry, co. Salop, gent. (iii) Hon. Walter Warwick Vivian of Port Dinorwicke, Bangor, co Caernarfon (iv) and Guy Wyndham, a captain in H M's sixteenth lancers at present stationed in Canterbury, co. Kent. Property in settlement of 1859 with properties specified in deeds, 1859- 95 (schedule included), properties in Denbighshire and Southampton, financial stock, mortgages and insurance policies (specified in schedules) to (iv) to various trusts and arrangements (described). 1 item

DD/RC/222 Disentailing deed 15 Nov 1895

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) George Frederick Myddelton Cornwallis West of H M's regiment of Scots Guards stationed at Richmond barracks, Dublin, Ireland, only son of (i). Edward Williams Vaughan of Oswestry, co. Salop, gent., and Martin (iii) Benson Lawford of Oswestry, gent. Manors and properties described in 1859 settlement and other investments (scheduled) to (iii) for the purposes of various trusts (specified). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 56 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/223 Statutory declaration of Dame Maria Emma Elizabeth 22 Nov 1895 Reade of St Leonard's, Sussex, widow of Sir Chandos Stanhope Hoskyns Reade, baronet, concerning bequest to her (previously Maria Emma Griffith) in will of Benjamin Conway of Lower Soughton, co. Flint. 1 item

DD/RC/224 Copy Surrender and Release 4 Mar 1896

(i) Edward Williams Vaughan and Martin Benson Lawford, both of Oswestry, co. Salop, gents. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, gent. (iii) Walter Warwick Vivian of Port Dinorwick Bangor, co Caernarfon, and Guy Wyndham, a captain in HM's Sixteenth Lancers. Discharge of mortgage in £3,000 on policies of insurance. 1 item

DD/RC/225 Mortgage for £600 of life policy by George Frederick early 20th Myddelton Cornwallis West with Standard Life Insurance cent Company dated 9 November 1898 1 item

DD/RC/226 Mortgage in £113,500 16 Nov 1898

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, gent. (ii) George Frederick Myddelton Cornwallis West of Ruthin Castle, only son and heir of (i). (iii) Thomas Longueville of Llanforda Hall, Oswestry, co. Salop, esq. (iv) The Scottish Equitable Life Assurance Society. Property described as Ruthin Castle estate, Foxhall estate and Llanarmon estate, described in schedule with description, acreages, number on Ordnance Survey map etc., with tenants' names etc., includes schedule of deeds, 1851-95; mortgages, 1872-95 and investments (Described as 'covering mortgage'). 1 item

DD/RC/227 Transfers of mortgages of various amounts to Scottish 16 Nov 1898 Equitable Life assurance Society as in mortgage in £113,500. 1 bdle.

DD/RC/228 Statutory declarations of Colonel Cornwallis West, 16 Nov 1898 George F M Cornwallis Westand R E Birch concerning mortgage in £113,500. inc marriage, 1872 and birth, 1874 certificates 1 item

DD/RC/229 Notice to Scottish Equitable Life Assurance Society of 1898 mortgage with Pelican and British Empire Life Office by

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 57 of 274 DENBIGHSHIRE ARCHIVES

George Frederick Myddelton Cornwallis West dated 20 July 1898 and further charge dated 20 July 1898 1 item

DD/RC/230 Release 15 Nov 1898

(i) Wilding Wilding Jones of Hampton Hall, Malpas, co. Chester and Edward Williams Vaughan of Oswestry, co. Salop, esq. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (i) releases to (ii) properties specified in deeds (scheduled), 1888-96 except those relating to Newlands estate, Hampshire Consideration: premises. 1 item

DD/RC/231 Acknowledgement by Wilding Wilding Jones of Hampton 16 Nov 1898 Hall, Malpas, co. Chester esq., and Edward Williams Vaughan of Oswestry, co. Salop, esq. of rights of Scottish Equitable Assurance Society regarding production of deeds 1888-91 (scheduled). 1 item

DD/RC/232 Deeds of postponement of charges etc. on property 16 Nov 1898 known as the ' West settled estates' in relation to a mortgage in £113,500. 4 items

DD/RC/233 Abstracts: of charges by Colonel Cornwallis West on 1898 Ruthin Castle, Llanarmon and Foxhall estates, 1873-96; mortgages created by Lieutenant GFM Cornwallis West, 1897-8; and indenture dated 24 May 1896. Supplemental abstracts of indentures of transfer of mortgages, 1898 1 item

DD/RC/234 Ruthin castle, Foxhall and Llanarmon estates, property of 1898 William Cornwallis West: reports and valuations of property by Richard Elwyn Birch. 1 item

DD/RC/235 Notice to the Scottish Equitable Life Assurance Society 1898-1903 concerning jointure of Mrs. Cornwallis West and portions of the younger children. 1 item

DD/RC/236 Lease 31 Jan 1849

(i) William Cornwallis Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) George Singer of Coundon Court, , co. Warwick, esq. The Tower in Llanarmon Dyffryn Ceiriog parish, co. Denbigh, and sporting rights on (i)'s estate in Llanarmon Dyffryn Ceiriog and Llansilin, co. Denbigh, and on land known as Bryndu, Rhydwillan, Cwmhugar, and

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 58 of 274 DENBIGHSHIRE ARCHIVES

Daldren, in the parishes of Llamarmon Dyffryn Ceiriog, Llanarmon Mynydd Mawr, Llancadwaladr, and Llanrhaiadr yn Mochnant, co. Denbigh. Term: 7 years. Rent: £400 annually for the first two years, rising to £500 for the remining five years. Endorsement: Note that the lease has been assigned by Mr Singer to Mr Robert Hulme Storey of 9 Bentinck Mansions, Bentinck Street, London on 8th June 1903; and note regarding 'West v Storey' action in the Chancery Division of the High Court of Justice, 10th August 1911. 1 item

DD/RC/237 Acknowledgement of right to production of title deeds, 9 Feb 1899 1873-98 by Thomas Longueville Longueville, esq., to Scottish Equitable Society. 1 item

DD/RC/238 Acknowledgement by Wilding Wilding Jones of 9 Feb 1899 Hampton Hall, Malpas, co. Chester, esq., of right of Scottish Equitable Society to production of deeds, 1895. 1 item

DD/RC/239 Appointment 17 Aug 1901

(i) William Cornwallis Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) Martin Benson Lawford of Oswestry, co. Salop, solicitor. (iii) Richard Frederick Birch of Maes Elwy, , esq. (i) appoints (ii) as trustee of Ruthin Castle estates settlement dated 14 January 1859 on death of Edward Williams Vaughan. Includes schedules of deeds, 1872-95 and financial stock. 1 item

DD/RC/240 Transfer 3 Dec 1901

(i) Wilding Wilding Jones of Hampton, Malpas, co. Chester. (ii) Wilding Wilding Jones of Hampton, Malpas, co. Chester. and Martin Benson Lawford of Oswestry, co. Salop, gent. Mortgage in £10,000 dated 20 March 1896 to (ii). Consideration: £9,500 owing with interest due. 1 item

DD/RC/241 Notices to trustees of settlement dated 5 December 1901-1906 1895, concerning the Pelican and British Empire Scottish Equitable Life Assurance Society mortgages. 4 items

DD/RC/242 Declaration of William Cornwallis West of Ruthin Castle 1902 concerning estate of James Joseph Warry, deceased. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 59 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/243 Mortgages in £20,250 and £10,000 20 Jul 1903

(i) George Frederick Cornwallis West of 35a Great Cumberland Place, co. London, esq. (ii) The Pelican and British Empire Life Office. Ruthin Castle and Newlands Manor estates, scheduled, with tenants' names areas and holdings, incumberances, insurance policies etc. 1 item

DD/RC/244 Mortgage 20 Jul 1903

(i) George Frederick Myddelton Cornwallis West of 35a Great Cumberland Place, Hyde Park, London, esq. (ii) Most Noble Charles Richard Arthur, Duke of Westminster and Most Noble Charles Richard John Duke of Marlbrough, KG, Rt Hon Sir Ernest Joseph Cassel. Mortgage supplemental to mortgages in £20,250 and £10,000. 1 item

DD/RC/245 Further charge 20 Jul 1903

(i) George Frederick Myddelton Cornwallis West of 35a Great Cumberland Place, Hyde Park, London, esq. (ii) Most Noble Charles Richard Arthur, Duke of Westminster and Most Noble Charles Richard John Duke of Marlborough, KG, Rt Hon Sir Ernest Joseph Cassel. (iii) The Pelican and British Empire Life Office. Further sum of £13,500 on mortgage of the same date. 1 item

DD/RC/246 Mortgage in £1,000 23 Nov 1903

(i) George Frederick Myddelton Cornwallis West of 35a Great Cumberland Place, Hyde Park, London, esq. (ii) Eliza Milbanke Wright, wife of Philip Henry Wright of 44, Gloucester Gardens, Hyde Park, co. London. Premises, rent charges, policies of assurance etc. further described in mortgages dated 20 July 1903 (schedule included) to (ii). 1 item

DD/RC/247 Assurance policies of Major GFM Cornwallis West, 1903-1923 mainly on property, including schedule of property (including paintings) at Newlands, Hampshire, 1919. 1 item

DD/RC/248 Copy lease 10 Jun 1904

(i) William Cornwallis Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) Robert Holme Storey of 9 Bentinck Mansions, co. London, esq. The Tower in Llanarmon Dyffryn Ceiriog parish, co. Denbigh, and

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 60 of 274 DENBIGHSHIRE ARCHIVES

sporting rights on (i)'s estate in Llanarmon Dyffryn Ceiriog and Llansilin, co. Denbigh, and on land known as Brynder, Bhydwillan, Cwmhugar, and Daldren, in the parishes of Llamarmon Dyffryn Ceiriog, Llanarmon Mynydd Mawr, Llancadwaladr, and Llanrhaiadr yn Mochnant, co. Denbigh. Term: 7 years. Rent: £514 annually for the first two years and rising to £564 for the remaining five years. Endorsement: Note regarding 'West v Storey' action in the Chancery Division of the High Court of Justice, 10th August 1911. 1 item

DD/RC/249 Mortgage in £2,000 3 May 1904

(i) George Frederick Myddelton Cornwallis West of 35a Great Cumberland Place, Hyde Park, London, esq. (ii) Bloomer Currie and Damian, solicitors (further described). (iii) Cox and Co., bankers (further described). Ruthin Castle, Manor of Ruthin, Foxhall and Llanarmon Dyffryn Ceiriog estates, co. Denbigh; Newlands manor estate with encumbrances (listed), stocks, funds and securities and polices of assurance (scheduled). 1 item

DD/RC/250 Deed 31 Dec 1904

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) George Frederick Myddelton Cornwallis West of 35a Great Cumberland Place, Hyde Park, London, esq. (iii) The Pelican and British Empire Life Office. (iv) Hugh Richard Arthur, Duke of Westminster, John Duke of Marlborough, KG and Rt Hon Sir Ernest Joseph Cassel of 48, Grosvenor Square, co. London KCMG, member of her Majesty's Privy Council. Eliza Milbanke Wright, the wife of Philip Henry Wright of 44 Gloucester (vi) Gardens, Hyde Park, co. London. The Scottish Equitable Life Assurance Society. (vii) Supplement to a mortgage dated 16 November 1898 varying interest rate (further specified). 1 item

DD/RC/251 Notice to the directors of the Scottish Equitable Life 18 Feb 1905 Assurance Society of a mortgage dated 11 Feb 1905 by George Frederick Myddelton Cornwallis West in favour of Messrs. Hoare. 1 item

DD/RC/252 Mortgage in £1,500 11 Feb 1905

(i) George Frederick Myddelton Cornwallis West of Salisbury Hall, St Albans, co Hertfordshire, esq.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 61 of 274 DENBIGHSHIRE ARCHIVES

(ii) Algernon Augustine De Lille Strickland and Alfred Hoare, both of 37, Fleet Street, City of London. Ruthin, Foxhall and Llanarmon Dyffryn Ceiriog estates to (ii). Consideration: £ 1,500 plus interest (specified). 1 item

DD/RC/253 Transfer 9 Oct 1905

(i) Frederick Cox, George Augustus Campbell, Arthur Charles Hammersley, Hugh Greenwood Hammersley and Reginald Henry Cox, trading as Cox and Company. (ii) George Frederick Myddelton Cornwallis West of Salisbury Hall, St Albans, co. Herts. (iii) Charles Edward Bloomer of 52 Doughty Street, co. London, solicitor. Mortgage in £2,000 made 3 May 1904 to (iii). 1 item

DD/RC/254 Transfer 9 Oct 1905

(i) Charles Edward Bloomer of 52, Doughty Street, London, solicitor. (ii) Henry John Wykes of 49, Rue Dauphin, Paris, France, Maurice Wykes of 16, Telford avenue, Streatham Hill, co. London and Florence Wykes of Thornham, Wilbury Road, Brighton, co. Sussex, spinster. Mortgage in £2,000 date 3 May 1904 to (ii). 1 item

DD/RC/255 Statutory declaration by Charles Edward Bloomer 9 Oct 1905 concerning property and debts of George Frederick Myddelton Cornwallis West (with schedules of mortgages, assurance policies, etc.). 1 item

DD/RC/256 Mortgage in £3,000 31 Jul 1905

(i) George Frederick Myddelton Cornwallis West of Salisbury Hall, St Albans, co Herts., esq. (ii) The Staffordshire Financial Company Ltd. of Walsall, co. Staffordshire. Ruthin Castle, Foxhall and Llanarmon Dyffryn Ceiriog estates, Newlands estate, with encumbrances, stocks, funds and securities (all described in schedules) to (ii). 1 item

DD/RC/257 Letter: C Hoare to secretary of Scottish Equitable Life 6 Feb 1906 assurance Society: mortgage has been discharged. 1 item

DD/RC/258 Mortgage in £9,000 25 Jul 1906

(i) George Frederick Myddelton Cornwallis West of Salisbury Hall, St Albans, Herts.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 62 of 274 DENBIGHSHIRE ARCHIVES

(ii) Frederick Cox, George Augustus Campbell, Arthur Charles Hammersley, Hugh Greenwood Hammersley and Reginald Henry Cox, trading as Cox and Company. Ruthin, Foxhall and Llanarmon Dyffryn Ceiriog estates with stocks, funds and securities and insurance policies (schedules included). 1 item

DD/RC/259 Notice to Hon. Walter Warwick Vivian and Major 25 Jul 1906 Frederick Birch, trustees of deed of settlement of Ruthin estates dated 15 November 1895 by Messrs Cox and Co. of mortgage dated 25 July 1906 1 item

DD/RC/260 Notice to Hon. Walter Warwick Vivian and Major 25 Jul 1906 Frederick Birch, trustees of deed of settlement of Ruthin estates dated 15 November 1895 by Messrs Cox and Co. of mortgage dated 25 July 1906 1 item

DD/RC/261 Reconveyance 23 Oct 1906

(i) Henry John Wykes of 49, Rue Dauphin, Paris, France; Maurice Wykes of 106 Telford Avenue, Streatham Hill, co. London, and Florence Wykes of Thornham, Wilbury Road, Broughton, co Sussex, spinster. (ii) George Frederick Myddleton Cornwallis West of Salisbury Hall, St Albans, co Herts., esq. Property as in mortgage dated 9 October 1905. Consideration: £3,000. 1 item

DD/RC/262 Further charge 24 Oct 1906

(i) George Frederick Myddleton Cornwallis West of Salisbury Hall, St Albans, co Herts., esq. (ii) Messrs Cox and Co., bankers (further described). Further sum of £3,000 to be applied to mortgage dated 25 July 1906. 1 item

DD/RC/263 Letters and notice concerning mortgage of £80,000 with 1908-1909 Scottish Equitable Life Assurance Society and possible sale of Foxhall and Llanarmon estates. 1 bdle.

DD/RC/264 Abstract of title to estates of William Cornwallis West: 1909 Llanarmon estate; Ruthin Castle estate; and general title to the estate, 1852-1909. 3 bdles.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 63 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/265 Mortgage in £76,900 23 Mar 1910

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) George Frederick Myddelton Cornwallis West of 2, Norfolk Street, Park Lane, co. London. (iii) Thomas Longueville Longueville of Llanforda, Oswestry, co. Salop, esq. Frederick George Butler Swete of the Quarry, Oswestry, esq. (iv) Richard Frederick Birch of Maes Elwy, St Asaph, co. Denbigh, esq., and (v) Martin Benson Lawford of , Oswestry, esq. The Yorkshire Penny Bank. (vi) Ruthin castle estate and demesne in parishes of Ruthin and Llanrhydd (scheduled); parishes of Efenechtyd; Llanynys; Llanfwrog, Llanfair Dyffryn Clwyd (all scheduled etc. with tenants' names, description, OS maps reference number); Llanarmon Dyffryn Ceiriog estate in Llanarmon Dyffryn Ceiriog; Llanarmon Mynydd Mawr; Llansilin; Llanrhaeadr ym Mochnant; Llangadwaladr (schedules as above) with schedules of deeds, mortgages affecting estate etc. 1 item

DD/RC/266 Declaration 18 Apr 1910

Martin Benson Lawford of Messrs Longueville and Co., Oswestry concerning property in Esclusham Above and Esclusham Below, parish of Wrexham and Moreton Below and Above, Bodylltyn and Aberderfyn, parish of Ruabon (with schedule and map). 1 item

DD/RC/267 Transfer 22 Apr 1910

(i) Scottish Equitable Life Assurance Society, Edinburgh. (ii) William Cornwallis Cornwallis West of Ruthin Castle co. Denbigh, esq. (iii) George Frederick Myddelton West of 2, Norfolk Street, Park Lane, co. London, esq. (iv) The Yorkshire Penny Bank, Leeds. Mortgage dated 16 November 1898 to (iv) on property in Llanarmon Dyffryn Ceiriog, Llanfwrog; Ruthin; Henllan; Llanfair Dyffryn Clwyd and Efenechtyd (schedules included). Consideration: £75,500. 1 item

DD/RC/268 Agreement 22 Apr 1910

(i) William Cornwallis Cornwallis West of Ruthin Castle co. Denbigh, esq. and George Frederick Myddelton West of 2, Norfolk Street, Park Lane, co. London, esq. (ii) The Yorkshire Penny Bank, Leeds. Custody of deeds, 1873-1910. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 64 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/269 Mortgage in £11,000 28 Oct 1910

(i) George Frederick Myddelton Cornwallis West of Salisbury Hall, St Albans, Herts. (ii) Messrs Hoare, bankers (further described). Ruthin castle estate; Newlands Manor estate, encumbrances, rentcharges, stocks, funds and securities and assurance policies (scheduled) to (ii). 1 item

DD/RC/270 Major GFM Cornwallis West: schedule of deeds and 1910 documents handed over to Messrs Theodore Goddard and Co., 1719-1910 1 item

DD/RC/271 Mortgage in £40,000 14 Sep 1911

(i) George Frederick Myddelton Cornwallis West of Salisbury Hall, St Albans, Herts. (ii) Edmund Cook Wheater of Potters Bar, esq., and (i). (iii) Rt. Hon. Christopher Lord Furness of Grantley. Ruthin castle estate; Newlands Manor estate, encumbrances, rentcharges, stocks, funds and securities and assurance policies (scheduled) to (iii) with notice to executors of will of (iii) dated 30 June 1913. 1 item

DD/RC/272 Mortgage in £40,000 14 Sep 1911

(i) Edmund Cook Wheater of Springfield Northam near Potters Bar, co. Hertford, esq. and George Frederick Myddelton Cornwallis West of Salisbury Hall, St Albans, co. Hertford, esq. (ii) Rt Hon. Christopher Furness Baron Furness of Grantley. Stocks, shares and securities deposited with the National Provincial Bank of England Ltd. (with schedule). 1 item

DD/RC/273 Notice by Bennett Leaver and Haywood, London, 18 Sep 1911 solicitor, concerning mortgage of Ruthin Castle estate dated 14 September 1911 1 item

DD/RC/274 Lease for 21 years 26 Jun 1912

(i) William Cornwallis West of Ruthin Castle, esq., (ii) Most Noble Hugh Richard Arthur Duke of Westminster, GCVO. Messuage called The Tower 'with hunting rights' (further described) in parishes of Llanarmon Dyffryn Ceiriog; Llanarmon Mynydd Mawr, and Llanrhaeadr ym Mochnant until 10 August 1875. Consideration: rent of £800 per year (further described).

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 65 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/275 Draft conveyance and deed of covenant 1913

(i) George Frederick Myddelton Cornwallis West of 2, Norfolk Street, Park Lane, London, esq. (ii) Jennie Cornwallis West of 32, Dover Street, Piccadilly, wife of (i). (iii) Rt Hon Winston Leonard Spencer Churchill of 33, Eccleston Square, London and John Spencer Churchill. Rent charge, annuity and other considerations (further specified) to (iii) in trust for (ii). Endorsed: 'not completed'. 1 item

DD/RC/276 Transfer 15 Jul 1913

(i) Frederick Cox, George Augustus Campbell, Arthur Charles Hammersley, Hugh Greenwood Hammersley and Reginald Henry Cox, trading as Cox and Company, bankers. (ii) John Arthur James of Colon House, Rugby, co. Warwick and 3, Grafton Street, city of Westminster. Mortgage in £8,000, part of a mortgage in £9,000 dated 25 July 1906 to (ii). Consideration: £8,000. 1 item

DD/RC/277 Lease for 60 years 16 Jul 1913

(i) William Cornwallis Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) George Fredrick Myddelton Cornwallis West of 43, St James's Place, co. London. (iii) The Ruabon Coal and Coke Company Limited, 14 Craven Road, Paddington, county of London. Mines and minerals, messuages and parcels of land in parishes of Ruabon, and Esclusham Below (shown on map attached). Consideration: rents and royalties (specified). 1 item

DD/RC/278 Mortgage in £6,000 28 Apr 1913

(i) George Frederick Myddelton Cornwallis West of 2, Norfolk Street, Park Lane, London, esq. (ii) Sir Evelyn Andros de la Rue of Salisbury Hall, St Albans, co. Herts, baronet. Ruthin castle estate; Newlands Manor estate, encumbrances, rent charges, stocks, funds and securities and assurance policies (scheduled) to (ii). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 66 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/279 Mortgage in £20,000 24 Jun 1913

(i) George Frederick Myddelton Cornwallis West, Austin Friars, London. (ii) Cox and Co, bankers, London. Ruthin castle estate; Newlands Manor estate, encumbrances, rent charges, stocks, funds and securities and assurance policies (scheduled) to (ii). 1 item

DD/RC/280 Notices concerning transfer of mortgage on Cornwallis 15 Jul 1913 West estates. 1 item

DD/RC/281 Notice concerning transfer of mortgage with Yorkshire 1913 Penny Bank Co. Ltd. to J A James. 1 item

DD/RC/282 Account of fees of trustees of marriage settlements of 1914-1935 Major George Frederick Myddelton Cornwallis West with Messrs Roper and Whately. dated 7 August 1914. 1 item

DD/RC/283 Settlement (post nuptial) 7 Aug 1914

(i) George Frederick Myddelton Cornwallis West, 33, Kensington Square, London. (ii) Beatrice Stella Cornwallis West, his wife. (iii) George Levinge Whately of 17, Lincolns Inn Fields, London, solicitor and Frederick William Lewis of Furness House, Billiter Street, London. Rent charge, reversionary interests, life assurance policies etc. (schedules included) to (ii) in trust. Consideration: marriage of (i) and (ii). 1 item

DD/RC/284 Memorandum of advance by (i) George Frederick 7 Aug 1914 Myddelton Cornwallis West to (ii) Sir Thomas Aubrey Watson, bart. of £300 from (ii) to (i) with two pictures by Hoppner as security. 1 item

DD/RC/285 Conveyance 7 Aug 1914

(i) George Frederick Myddelton Cornwallis West, 33, Kensington Square, London. (ii) Beatrice Stella Cornwallis West, his wife. (iii) George Levinge Whately of 17, Lincolns Inn Fields, London, solicitor and Frederick William Lewis of Furness House, Billiter Street, London, trustees. Ruthin and Newlands Manor estates to (iii) in trust for sale (schedules included).

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 67 of 274 DENBIGHSHIRE ARCHIVES

Consideration: specified. 1 item

DD/RC/286 Grant of power of attorney over management of estates 15 Oct 1914 etc. of George Frederick Myddelton Cornwallis West of 33 Kensington Square, London to George Levinge Whateley on his embarkation on active military service. 1 item

DD/RC/287 Appointment 17 Sep 1915

(i) William Cornwallis West of Ruthin Castle, co. Denbigh. (ii) Martin Benson Lawford of Oswestry, co. Salop, gent. (iii) Richard Elwyn Birch of Bryn Celyn, St Asaph. (i) appoints (ii) as trustee to settlement dated 14 January 1859 of the Ruthin Castle estate in place of his father Richard Frederick Birch, deceased. 1 item

DD/RC/288 Grant 31 Jan 1917

(i) William Cornwallis West of Ruthin Castle, co. Denbigh. (ii) The Yorkshire Penny Bank in voluntary liquidation. (iii) James William Close of the city of Leeds, accountant and John Carnes of 26, King Street of the city of London, general manager of liquidators. The Yorkshire Penny Bank (the New Bank). (iv) Martin Benson Lawford of Trewern, Oswestry, co. Salop, esq., and (v) Richard Elwyn Birch of Bryncelyn, St Asaph, co. Denbigh, esq. The Mayor, aldermen and burgesses of the county borough of (vi) Birkenhead, co. Chester. One square chain of land in parishes of Llanfwrog and Efenechtyd (as pipeline) (with plans and schedule of deeds). Consideration: £11. 1 item

DD/RC/289 Appointment 4 Apr 1917

(i) William Cornwallis West of Ruthin Castle, co. Denbigh. (ii) Martin Benson Lawford of Oswestry, co. Salop, gent. (iii) Richard Elwyn Birch of Bryn Celyn, St Asaph. (iv) John Edward Mellor of Tanybryn, , co. Denbigh, J.P. (i) appoints (iv) in place of (iii) who retires from the trust dated 14 January 1859. 1 item

DD/RC/290 Copy letter concerning shares of Lt. Col. George 1915 Cornwallis West handed by G E Cable to G L Whateley. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 68 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/291 Appointment of Frederick Seymour Salaman, chartered 2 Dec 1918 accountant, London as receiver and manager by mortgagees of Captain George Frederick Myddelton Cornwallis West. 1 item

DD/RC/292 Deed of covenant by George Frederick Myddelton 31 Dec 1918 Cornwallis West from Cox and company. 1 item

DD/RC/293 Illustrated particulars, plans, and conditions of 28 Oct and 5 Nov sale of Ruthin Castle estate (detailed plans 1919 missing) 1 item

DD/RC/294 Succession duty accounts of George Frederick 1919-1922 Myddelton Cornwallis West of Shakenhurst, Cleobury Mortimer, co. Salop, Mary Theresa Olivia, Princess of Pless of Arnewood, Hordle, co. Hants, and Constance Edwina, Duchess of Westminster of Annesley Bank, Lynh 1 item

DD/RC/295 Succession duty accounts: heirlooms realisations etc. 1919-1922

1 item

DD/RC/296 Release 10 Jun 1920

(i) Mary Adelaide Virginia Thomasina Eupatoria Cornwallis West of Arnewood, Lymington, co. Hants, widow. (ii) Frederick Seymour Salaman of nos 1 and 2 Bucklesbury, city of London, chartered accountant. (iii) Arthur Schuyler Cardew of Lennox House, Norfolk Street, Strand, co. London solicitor and Ellis George Whatley of 17 Lincolns Inn Fields, co. London, solicitor. Release by (i) of her annual rent charge of £500 and the security substituted therefor. 1 item

DD/RC/297 Deed of quitclaim/ release 30 Sep 1920

(i) Her Serene Highness Mary Theresa Olivia Princess of Pless and Constance Edwina Duchess of Westminster. Quitclaim of portions or interests in property and premises described in a settlement dated 14 January 1859. Consideration: payment of all portions, sum of £10,000 etc. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 69 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/298 Agreements between the mortgagees of Major George 1919 Frederick Myddelton Cornwallis West and Frederick Seymour Salaman concerning arrangements under bankruptcy (includes schedule of mortgagees and charges). 3 copies

DD/RC/299 Deeds of reconveyance and assignment of mortgages of 1920- estates and property of George Frederick Myddelton 1922 Cornwallis West to Frederick Seymour Salaman as trustee in bankruptcy owing to repayment of mortgages and assignment to him.Parties include the Phoenix Assurance Company; Duke of Westminster; W G Cavendish Bentinck; Henry Hoare esq; Viscount Furness; Messrs Cox and Co.; Sir Evelyn Andros de la Rue. 8 items

DD/RC/300 Reconveyance and Release 21 Jul 1920

(i) The Phoenix Assurance Co. Ltd. (ii) Most Noble Hugh Richard Arthur, Duke of Westminster, Most Noble Charles Richard John Duke of Marlborough and Rt Hon Sir Ernest Joseph Cassell of Park Lane, London. (iii) Messrs Cox and Co., bankers (further described). (iv) as (iii) above. (v) William George Frederick Cavendish Bentink of 78 Harley Street, co. London, esq., Rt Hon Sidney Herbert Baron Elphinstone and Frederick Walter Alkey of 9a Sackville Street, co London, solicitor, executors of will of late John Arthur James. (vi) Messrs Hoare, bankers (further described). (vii) Rt Hon Marmaduke Viscount Furness, Walter Harold Stephenson Furness of Plymyard, Estham, co. Chester, esq., trustees of will of the late Rt Hon Christopher Baron Furness. (viii) Sir Evelyn Andros de la Rue of Cockleys, Welwyn, co Hertford, bart. (ix) Frederick Seymour Salaman, 1 and 2 Bucklersbury, city of London, chartered accountant. Part of Ruthin Castle estate and parts of Newlands Manor estate with plans and schedules to (ix). Consideration: various, including the enabling of sales of property. 1 item

DD/RC/301 Transfer 14 Apr 1920

(i) Martin Benson Lawford of Oswestry, co. Salop, gent. and Reginald Longueville Longueville of Penylan near Oswestry, a Colonel in H M Army. (ii) Frederick Seymour Salaman of 1 and 2 Bucklersbury, city of London, chartered accountant. Mortgage in £3,000 on parts of the Newlands estate to (ii). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 70 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/302 Transfer 30 Sep 1920

(i) Yorkshire Penny Bank (in voluntary liquidation). (ii) John Carnes of 26, King Street, city of London, bank general manager and George Edwin Thackeray of 2, Infirmary Street, Leeds, bank district manager. (iii) Yorkshire Penny Bank (the new bank), Leeds. (iv) Ellis George Whateley of 17, Lincolns Inn Fields, co. London, solicitor. Mortgage in £42,500 owing to (i) to (iv). 1 item

DD/RC/303 Deed of covenant concerning production of deeds, 1914-20 1920 from Frederick Seymour Salaman to Rt Hon Marmaduke Viscount Furness Walter Harold Stephenson Furness. 1 item

DD/RC/304 Charge by George Frederick Myddelton Cornwallis 21 Dec 1920 West of the Guards Club, Brook Street of indemnity of F S Salaman concerning allowance of maintenance as part of his bankruptcy. 1 item

DD/RC/305 Deed of covenant 1 Oct 1920

(i) Ellis George Whateley of 17, Lincoln's Inn fields, co. London, solicitor. (ii) Barclays bank Ltd. (iii) Frederick Seymour Salamn of 1 and 2 Bucklersbury, city of London, chartered accountant. Covenant supplemental to deed dared dated 2 June 1919 concerning George Cornwallis West in bankruptcy, repayment of mortgage in £45,000 to Yorkshire Bank. 1 item

DD/RC/306 Deed of covenant 1 Oct 1920

(i) Ellis George Whateley of 17, Lincoln's Inn fields, co. London, solicitor. (ii) Cox and Co., an unlimited company, 16, Charing Cross, co. London. (iii) Frederick Seymour Salaman of 1 and 2 Bucklersbury, city of London, chartered accountant. Covenant supplemental to deed dated 2 June 1919 concerning mortgage to Yorkshire Penny Bank. 1 item

DD/RC/307 Estate duty accounts chargeable on death of William 1920-1933 Cornwallis West, 1917. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 71 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/308 Disentailing deed 9 Aug 1921

(i) Alfred Stunt of 24, Bedford Row, co. London, solicitor. (ii) Frederick Seymour Salaman of 1 and 2 Bucklersbury, city of London, chartered accountant. (iii) George Frederick Myddelton Cornwallis West of the Guards' Club, Brook Street, co. London. Real estate bequeathed by will of late Theresa Lucy Sophia Elphinstone West, spinster, to (iv) to the use of (ii). 1 item

DD/RC/309 Statement and account of Frederick Seymour Salaman, 1921 trustee in bankruptcy of George Frederick Myddelton Cornwallis West. 1 item

DD/RC/310 Succession duty accounts concerning estate of Major 1921 George Frederick Myddelton Cornwallis West (schedules described as Riders) Concerning cottage on Newlands Manor estate; schedule of heirlooms; Ruthin Castle estate schedule of property (description, acreage, tenants' names, valuation, deductions, number of years purchased, etc.); minerals; Hampshire properties schedule; timber; debts and incumberances. 1 item

DD/RC/311 Accounts of George Frederick Myddelton Cornwallis West of 1921- Shakenhurst, Cleobury Mortimer, co. Salop on death of 1922 William Cornwallis West, 1917. 1 item

DD/RC/312 Succession duty accounts of George Frederick Myddelton 1921- Cornwallis West of Shakenhurst, Cleobury Mortimer, co. 1923 Salop on death of Mary Adelaide Virginia Eupatoria Cornwallis West, 1920. 1 item

DD/RC/313 Illustrated and annotated sale particulars to Llanarmon 12 Jul 1922 DC estate including Llanymynech Hill with manorial, sporting rights and water rights (with plan) 1 item

DD/RC/314 Letter to Messrs Rooper and Whately from F S Salaman 13 Nov 1922 concerning income tax. 1 item

DD/RC/315 Deed of appointment of Henry CB Underdown, esq., as 24 Nov 1922 trustee of post nuptial settlement dated 7 August 1914 in place of Sir Frederick William Lewis. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 72 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/316 Appointment of Harry Charles Baillie Underdown of 50, 24 Nov 1922 Pont Street, London, J.P. as trustee of the conveyance in trust for sale dated 7 August 1914 in place of Sir Frederick William Lewis. 1 item

DD/RC/317 Release 23 Jan 1923

(i) Edmund Cook Wheater of Pinners Hall, Austin Friars, London. (ii) George Frederick Myddelton Cornwallis West. (iii) James Herbert Morton of Capel House, 63 New Broad Street, London and Harold Dyer Richardson of 63, Broad Street, trustees of a deed of arrangement dated 25 March 1915. (iv) Frederick Seymour Salaman, trustee of (ii) in bankruptcy. Indemnification of estate of (i) in arrangement under (ii)'s bankruptcy. 1 item

DD/RC/318 Reconveyance and reassignment 26 Feb 1923

(i) Cox and Co., 16 Charing Cross, co. London. (ii) Frederick Seymour Salaman of 1 and 2 Bucklersbury, city of London, chartered accountant. Premises, policy of assurance, sums of money, interest, annual income etc., (further described) to (ii). Consideration: principal monies secured by mortgage dated 24 June 1913. 1 item

DD/RC/319 Conveyance 27 Feb 1923

(i) Frederick Seymour Salaman of 1and 2 Bucklersbury, city of London, chartered accountant. (ii) Ellis George Whateley of 17, Lincoln's Inn Fields, co. London, solicitor, George Levinge Whateley of the same address and Harry Charles Baillie Underdown of 50, Pont Street, London, J.P. Llanarmon estate, property in Llangollen, manors and mines and minerals (further described in plans) and premises in parishes of Hordle and Milford, co. Southampton and elsewhere to (ii). Consideration: £24,929. 1 item

DD/RC/320 Assignment 27 Feb 1923

(i) Frederick Seymour Salaman of 1 and 2 Bucklersbury, city of London, chartered accountant (ii) George Levinge Whateley of 17, Lincoln's Inn Fields, co. London, solicitor, Harry Charles Baillie Underdown of 50, Pont Street, London, J.P. Policies of assurance on the life of George Frederick Myddelton

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 73 of 274 DENBIGHSHIRE ARCHIVES

Cornwallis west (scheduled) to (ii). Consideration: sale of property of bankrupt GFM Cornwallis West. 1 item

DD/RC/321 Mortgage in £26,000 28 Feb 1923

(i) George Levinge Whateley of 17, Lincoln's Inn Fields, co. London, solicitor, Harry Charles Baillie Underdown of 50, Pont Street, London, J.P. (ii) Richard Vincent Johnson of Llandudno, solicitor; John Cecil Brundrit of Home Green, Formby, co. Lancaster, gent. and Robert Carruthers of Ruthin, co. Denbigh, solicitor. Ruthin Castle estate; Newlands Manor estate, encumbrances, rent charges, stocks, funds and securities and assurance policies (scheduled) to (ii). 1 item

DD/RC/322 Mortgage in £5,000 29 Oct 1923

(i) George Levinge Whateley of 17, Lincoln's Inn Fields, co. London, solicitor, Harry Charles Baillie Underdown of 50, Pont Street, London, J.P. (ii) Richard Vincent Johnson of Llandudno, solicitor; John Cecil Brundrit of Home Green, Formby, co. Lancaster, gent. and Robert Carruthers of Ruthin, co. Denbigh, solicitor. Rent charges arising from property in Llangollen; premises in Hordle and Milford, co. Southampton (further described) to (ii). 1 item

DD/RC/323 Reconveyance 28 Oct 1923

(i) Richard Vincent Johnson of Llandudno, solicitor; John Cecil Brundrit of Home Green, Formby, co. Lancaster, gent. and Robert Carruthers of Ruthin, co. Denbigh, solicitor. (ii) George Levinge Whateley of 17, Lincoln's Inn Fields, co. London, solicitor, Harry Charles Baillie Underdown of 50, Pont Street, London, J.P. Tithes on lands in the township of Trevor Issa, Llangollen; premises in Hordle and Milford, manors of Mochnant, Cynlleth and Carreghofa with lands forming the Llanarmon estate (further described) with securities (scheduled). 1 item

DD/RC/324 Deed of arrangement 1 Mar 1923

(i) George Frederick Myddelton Cornwallis West of the Guards' Club, London. (ii) George Levinge Whateley of 17, Lincoln's Inn Fields, co. London, solicitor, Harry Charles Baillie Underdown of 50, Pont Street, London, J.P.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 74 of 274 DENBIGHSHIRE ARCHIVES

Arrangement of provisions under post nuptial marriage settlement dated 7 August 1914. 1 item

DD/RC/325 Supplemental abstract of title of G L Whateley and HCB 1923 Underdown to properties in co. Denbigh and Southampton, 1904-23. 1 item

DD/RC/326 Accounts ('second bill') of Frederick Seymour Salaman 1923 concerning bankruptcy of George Frederick Myddelton Cornwallis West, 1918-21. 1 item

DD/RC/327 Notices and indenture of sub- mortgage between London 1923-1924 Joint City and Midland Bank Ltd. and Richard Vincent Johnson of Llandudno, solicitor; John Cecil Brundrit of Home Green, Formby, co. Lancaster, gent. and Robert Carruthers of Ruthin, co. Denbigh, solicitor, concerning mortgage in £26,000 on part of the Cornwallis West estates. Includes schedule of the 'Llanarmon estate', 1923. 1 item

DD/RC/328 Accounts, correspondence and papers of Rooper and 1923-1927 Whateley and others, concerning trustees to the marriage settlement of GFM Cornwallis West including sale of Arnewood, Newlands Manor and Llanarmon estates. 1 item

DD/RC/329 Transfer 9 Nov 1923

(i) Richard Vincent Johnson of Llandudno, solicitor; John Cecil Brundrit of Home Green, Formby, co. Lancaster, gent. and Robert Carruthers of Ruthin, co. Denbigh, solicitor. (ii) George Levinge Whateley of 17, Lincoln's Inn Fields, co. London, solicitor, Harry Charles Baillie Underdown of 50, Pont Street, London, J.P. (iii) William Robert Nicol of Ardmore, Paradise Lane, Hall Green, Birmingham, co. Warwick, doctor of medicine. Mortgage in £20,000 on tithes on lands in Trevor Issa, parish of Llangollen; property in parishes of Hordle and Milford, co. Southampton; mines and minerals under land in Ruabon; manors or lordships of Mochnant, Cynlleth yr Iarll and Carreghofa; sporting rights in Llarhaeadr ym Mochnant, Llanarmon Dyffryn Ceiriog and Llangadawladr; property known as the Llanarmon Estate co. Denbigh. Endorsed with further transfer and receipt dated 30 March 1933. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 75 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/330 Assignment 21 Feb 1924

(i) Frederick Seymour Salaman of 1 and 2 Bucklersbury, city of London, chartered accountant. (ii) George Levinge Whateley of 17, Lincoln's Inn Fields, co. London, solicitor, Harry Charles Baillie Underdown of The Carlton Club, Pall Mall, London, J.P. Reversionary interest of Major George Frederick Myddelton Cornwallis West in the estate of the late Georgiana Theresa Ella Peacocke, widow, from (i) to (ii). Consideration: £175. 1 item

DD/RC/331 Notice to Henry Pomery Bond, Dorchester by Messrs 5 Mar 1924 Rooper and Whateley concerning moiety of estates of Princess of Pless and Duchess of Westminster. 1 item

DD/RC/332 Estate duty account payable on death of Mary Julia 1924 Crowden of Derraclare, Carlisle Road, Eastbourne, 1923. 1 item

DD/RC/333 Deed 16 Sep 1924 (i) George Frederick Myddelton Cornwallis West of Arnewood House, Hordle, co. Southampton. (ii) The Ruabon Coal and Coke Company Limited, Hafod Colliery, Ruabon. Altering terms of lease dated 16 July 1913. 1 item

DD/RC/334 Reconveyance 29 Sep 1925

(i) Richard Vincent Johnson of Llandudno, solicitor; John Cecil Brundrit of Home Green, Formby, co. Lancaster, gent. and Robert Carruthers of Ruthin, co. Denbigh, solicitor. (ii) George Levinge Whateley of 17, Lincoln's Inn Fields, co. London, solicitor, Harry Charles Baillie Underdown of 50, Pont Street, London, J.P. Repayment of mortgage by sale of premises in co. Southampton. 1 item

DD/RC/335 Power of attorney granted to Ellis George Whateley 1927 concerning marriage settlement of Major GFM Cornwallis West. 1 item

DD/RC/336 Undertaking by Major GFM Cornwallis West to pay income 1927 tax on Llanarmon estate for the year 1922/3. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 76 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/337 Certificates and proposals concerning improvements 1927-1930 carried out on Llanarmon estate. 1 item

DD/RC/338 Correspondence and notices concerning investments 1929-1935 under Major Cornwallis West's marriage settlement. 1 item

DD/RC/339 Deed of variance 25 Mar 1933

(i) George Levinge Whateley of 17, Lincoln's Inn Fields, co. London, solicitor, Harry Charles Baillie Underdown of 50, Pont Street, London, J.P. (ii) George Frederick Myddelton Cornwallis West of 8, Sterling Street, co. London, major (retired). (iii) The Ruabon Coal and Coke Company Ltd., Hafod Colliery, . Varying provisions of and supplemental to the lease dated 16 July 1913. 1 item

DD/RC/340 Authority by George Frederick Myddelton Cornwallis 25 Mar 1933 West to G L Whateley and HCB Underdown for sale of the Llanarmon estate. 1 item

DD/RC/341 Conveyance 31 Mar 1933

(i) George Levinge Whateley of 17, Lincoln's Inn Fields, co. London, solicitor, Harry Charles Baillie Underdown of 50, Pont Street, London, J.P. (ii) Sir Alfred David McAlpine of Hall, Wrexham. co. Denbigh, knight. Manors or lordships of Mochnant, Cynlleth yr Iarll and Carreghofa, co. Denbigh etc., with sporting and other rights (further described) and Llanarmon estate (schedule included with plan and schedule of deeds) to (ii). Consideration: £25,000. 1 item

DD/RC/342 Schedule of deeds, 1872-1933 relating to Denbighshire 31 Mar 1933 property received by Rooper and Whateley . 1 item

DD/RC/343 Schedule of legal costs incurred by Major GFM West in 1933 the matter of the Llanarmon estate, 1930-3 1 bdle.

DD/RC/344 Letters to Messrs Rooper and Whateley from Estate 1936 Duty Officer concerning death duty in connection with death of Colonel William Cornwallis west and refers to sale of picture by Hoppner.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 77 of 274 DENBIGHSHIRE ARCHIVES

2 letters

DD/RC/345 Deed of release and indemnity 21 Feb 1936

(i) George Frederick Myddelton Cornwallis West of 8, Sterling Street, co. London, major (retired). (ii) George Levinge Whateley of 17, Lincoln's Inn Fields, co. London, solicitor, Harry Charles Baillie Underdown of 50, Pont Street, London, J.P. Release of retiring trustees to settlements and mortgages (as in schedules included) supplemental to deed of arrangement dated 1 March 1923. 1 item

DD/RC/346 Appointment of Major GFM Cornwallis West and Sir 21 Feb 1936 Thomas Aubrey Watson, bart. as trustees to marriage settlement dated 7 August 1914. 1 item

DD/RC/347 Papers concerning compensation awarded to trustes of 1941-1944 Major GFM Cornwallis West settlement under Coal Act 1938 concerning property in Esclusham Below, Ruabon, Rhosllanerchrugog and Cefn. Includes papers concerning Sir Thomas Aubrey Watson, bart, and certificates concerning his death, 1941. 1 bdle.

DD/RC/348 Guarantee to Lloyds Bank Ltd. By GFM Cornwallis West in n.d. consideration of taking over banking account kept by [early 20th Colonel William Cornwallis West of Newlands Manor, cent] Lymington. 1 item

Newlands Manor estate Deeds and papers concerning the Newlands Manor Estate in parishes of Milford and Hordle, co. Southampton belonging to Admiral William Cornwallis, inherited by Theresa, wife of Frederick Richard West. Includes the marriage settlement dated 1872 of William Cornwallis West with Mary Adelaide Virginia Thomasina Eupatoria Fitzpatrick (‘Patsy’) as the property forms part of the settlement. Also papers and leases concerning development of Milford as a seaside resort in 1870s and 1880s.

DD/RC/349 Lease for 500 years 12 Jun 1782

(i) John Cooper of the parish of Milford, co. Southampton, husbandman. (ii) John Cooper the younger of Portsmouth in the same county, rigger and Edward Cooper of Lymington, Southampton, innholder, sons of (i). Cottage and lands on the north side of Wilton Common in the parish of Milford. Consideration: 10s. and natural love and affection. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 78 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/350 Lease 10 Feb 1792

(i) Sir John Hadley D'Oyly of D'Oyly Park, co. Southampton, baronet. (ii) John Prine Iron Rochfort of Setton, parish of Milford, co. Southampton, esq. Messuage at Setton, parish of Milford and two pieces of land (further described). Consideration: £154 7s. and two sums of £150 expended on repairs etc. on the property and rent of 2s.6d. annually. 1 item

DD/RC/351 Copy lease for 99 years 18 Oct 1811

(i) Anna Maria Reynolds of Milford, co Southampton, widow and William Reynolds of Milford, esq. (ii) Sarah Rivett of Milford, spinster. Cottage and garden on Milford Green (further described). Rent: 6d. annually and £10 for every tree, plant, sapling growing or planted on the property and £10 whenever they should lop or top the same (further described). 1 item

DD/RC/352 Leases for 99 years from the Hon. William Cornwallis 22 Jun 1812 West of closes of land at Limer Common in the parish of Milford, co. Hampshire to tenants including Issachar Edwards; Moses Flipp; Isaac Gates; John Stote; James Baldwin. 1 item

DD/RC/353 Lease for 99 years 8 Aug 1818

(i) Hon. Sir William Cornwallis, Knight Grand Cross of the Order of Bath, Vice Admiral of England. (ii) John Batts of the parish of Milford, labourer. Piece of land on Milford Common (further described). Rent: 2s. 6d. 1 item

DD/RC/354 Release 12 Apr 1821

(i) William Reynolds of Milford House, parish of Milford, co. Southampton, esq. (ii) Samuel White of the town of Poole, esq., and George Neave of eth same place, merchant. (iii) John Merryweather of the same place, esq., and Deborah his wife. (iv) Mary Theresa Whitby of Newlands, parish of Milford, widow. Manor of Milford Baddesley in the parish of Milford (further described) with closes of land on Milford Common (numbered on plan with occupiers' names) to (iv). Consideration: £430.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 79 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/355 Leases form Mary Emma Theresa Whitby of Newlands, 1823-1825 parish of Milford, co. Southampton, widow, lady of the manor to properties in the parish of Milford (specified) to various tenants including James Hart; William Batts; Samuel Foot; Joseph Aldrich; Robert Ireland; Thomas Hillier; Susannah Chace; John Bailey; Thomas Batts; John Hobby; William Ireland; John Dowding; William Brewer; J H Key. 1 bdle.

DD/RC/356 Copy Demise 1 Aug 1826

(i) Mary Aldrich of Donington Common, parish of Hordle, co Southampton, widow. (ii) Richard Aldrich of the parish of Hordle, yeoman. Lease of cottage, garden, and land called the Large Plot and The Small Plot adjoining (further described) at Downton to (ii). Consideration: £25. 1 item

DD/RC/357 Assignment 2 Dec 1826

(i) Richard Aldridge of the parish of Hordle, co. Southampton, yeoman. (ii) James Parker of Pennington Common in the parish of Milford, co. Southampton, yeoman. Parcel of land called the Large Plot at Downton Common (further described) to (ii). Consideration: £18. 1 item

DD/RC/358 Deeds to property in Albion Road, Stoke Newington, co. 1833-1896 Middlesex, 1833-96; abstract of title of Thomas Cubitt to estate in Stoke Newington (including pedigree of sir William Pulteney), 1707-1821. 1 bdle.

DD/RC/359 Demises of cottages and lands on Limer Common in 2 Oct 1835 Milford, co. Hampshire from Mary Anna Theresa Whitby to James Baldwin; and William Oram. 1 item

DD/RC/360 Agreement concerning lease of cottage at Everton. 1837-1847

Mary Theresa Whitby to Hannah Brewer.Leases of cottage and garden at Everton in the parish of Milford, co. Southampton from Mary Emma Theresa Whitby to Samuel Ffoot and Hannah Brewer. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 80 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/361 Bond in £14,000 13 Oct 1841

(i) Hon. Frederick West of Culham Court, co. Berks and Frederick Richard West of Newlands, co. Southampton, esq. (ii) Sir Frederick Adair Roe of Piccadilly, co. Middlesex. Repayment of sum of £7,000 with interest according to a deed of mortgage of the same date. 1 item

DD/RC/362 Deed of surrender by Maria West of Culham Court in 28 Sep 1843 matter of exchange of property dated 28 September 1843. 1 bdle.

DD/RC/363 Release 30 Apr 1845

(i) George McLean late of Eltham, co. Kent but now of Tunbridge Wells in the same county, esq. (ii) Christopher Henry Massiah of Belair, parish of Milford, co. Southampton. Maria Theresa Whitby of Newlands, parish of Milford, co., Southampton, (iii) widow. House and lands, further described in schedule and plans of the parish of Milford to (iii). Consideration: £2,400. 1 item

DD/RC/364 Copy grant 6 Sep 1845

(i) Alexander Milne, esq., and the Honorable Charles Alexander Gore, two of the Commissioners of H M Woods and Forests Lands Revenues and Buildings. (ii) Mary Anna Theresa Whitby of Newlands, parish of Milford, co Southampton, widow. Four pieces of mud land between Hurst Castle and Key Haven, co. Southampton, further described and shown on plan. Consideration: £600. Copy made 20 June 1907. 1 item

DD/RC/365 Lease for 21 years 14 Mar 1849

(i) Maria Theresa Whitby of Newlands, parish of Milford, co., Southampton, widow. (ii) Frederick Richard West of Ruthin Castle, co Denbigh, esq. Capital messuage, formerly called Oaklands but now Arnewood with yards, offices and outbuildings in parishes of Milford and Hordle (with plan). Rent: £74 10s. per annum. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 81 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/366 Mortgage in £1448 7s. 5d. 28 Apr 1849

(i) Richard Jennins of Milford, co. Southampton, esq. (ii) Nathaniel Bowden Smith of Brockenhurst, co. Southampton esq. Capital messuage called Home Plot with lands (further described) in parish of Milford to (ii). Consideration: (further described). 1 item

DD/RC/367 Deeds and papers concerning 123, Leyton Road, 1854-1895 Stratford New Town, Essex (including rules of the Stepney and permanent Building Society; The Richard Green Permanent Building Society and the United Order of the Total Abstinent Sons of the Phoenix. 1 bdle.

DD/RC/368 Mortgage in fee 26 Nov 1858

(i) Richard Jennins of Milford, co. Southampton, esq. (ii) Nathaniel Bowden Smith of Brocklehurst, co. Southampton, esq., Henry Goodenough Smith of St Paul's Churchyard, London, wine merchant; George Foster St Barbe of Lymington, co . Southampton, banker and Chiels Cripps Wilkinson of Lymington, gent. Messuage next to the White Horse public house with lands (further described) in Milford parish. Consideration: £1,545 18s. Endorsed: further charge to secure £416 17s. dated 13 September 1860. 1 item

DD/RC/369 Lease for 7 years 20 Nov 1860

(i) Frederick Richard West of Ruthin Castle, co. Denbigh. (ii) Auguste Jacques Deschamps de La Tour of Milford, co. Southampton, esq. Messuage called Arnewood and lands and outbuildings and pleasure grounds etc. in the parishes of Milford and Hordle. Rent: £200 annually (with further considerations, specified). 1 item

DD/RC/370 Mortgage in fee 21 Mar 1862

(i) Richard Jennins of Milford, co. Southampton, esq. (ii) Nathaniel Bowden Smith of Brocklehurst, co. Southampton, esq., Henry Goodenough Smith of St Paul's Churchyard, London, wine merchant; George Foster St Barbe of Lymington, co . Southampton banker and Chiels Cripps Wilkinson of Lymington, gent. Lands in parish of Milford (further described). Consideration: £233.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 82 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/371 Undated extract from an abstract of a deed of 23 Jun 1862 conveyance dated 23 June 1862 concerning property in Hordle, co. Southampton 1 item

DD/RC/372 Release (Conveyance) 18 Feb 1864

(i) James Shorto of Portswood, co. Southampton and Eliza Thompson his wife. (ii) Sophia Baker of Kinson, co. Dorset, spinster. (iii) Richard Jennins of Carrington, parish of Milford, co. Southampton, esq. (iv) Nathaniel Bowden Smith of Brocklehurst, co. Southampton, esq., Henry Goodenough Smith of St Paul's Churchyard, London, wine merchant; George Foster St Barbe of Lymington, co . Southampton banker and Chiels Cripps Wilkinson of Lymington, gent. Legal right, estate or interest in parcels of land (further described) in parish of Milford to (iv). Consideration: 10s. to each of (i) and pursuance of an agreement to purchase (further described). 1 item

DD/RC/373 Covenant to produce deeds 30 Aug 1865

(i) Nathaniel Bowden Smith of Brocklehurst, co. Southampton, esq., and Chiels Cripps Wilkinson of Lymington, gent. trustees of the will of Richard Jennins late of Carringtons, parish of Milford co. Southampton, esq., deceased. (ii) Nathaniel Bowden Smith of Brocklehurst, co. Southampton, esq., Henry Goodenough Smith of St Paul's Churchyard, London, wine merchant; George Foster St Barbe of Lymington, co . Southampton, banker and Chiels Cripps Wilkinson of Lymington, gent. (iii) Wyndham Berkeley Portman of Hare Park near Newmarket. Production of deeds (scheduled), 1796-1849 concerning messuages in parish of Milford. 1 item

DD/RC/374 Release (conveyance) 30 Aug 1865

(i) Nathaniel Bowden Smith of Brocklehurst, co. Southampton, esq., Henry Goodenough Smith of St Paul's Churchyard, London, wine merchant; George Foster St Barbe of Lymington, co . Southampton, banker and Chiels Cripps Wilkinson of Lymington, gent. (ii) Richard Henry Jennins of the parish of Milford, co. Southampton, esq. (iii) Nathaniel Bowden Smith of Brocklehurst, co. Southampton, esq., and Chiels Cripps Wilkinson of Lymington, gent. (iv) Ann Susan Bowden Jennins of Milford, widow of Richard Jennins late of Carringtons, Milford, esq. (v) Theresa John Cornwallis West of Newlands near Lymington, widow.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 83 of 274 DENBIGHSHIRE ARCHIVES

(vi) Wyndham Berkeley Portman of Hare Park near Newmarket, esq., the Rt. Hon. John George Sackville Earl de la Warre and Warren William Richard Peacocke of Elford near Lymington esq., (trustees of the will of Mary Theresa Whitby, late of Newlands, widow, deceased) Estate in the parish of Milford with plan and schedule. Consideration: orders made by Master of the Rolls (specified) and £1,448 7s. 5d. 1 item

DD/RC/375 Note concerning Hobby family of Milford. 1865

1 item

DD/RC/376 Letters of administration of the personal estate and 15 Mar 1868 effects of James Parker the younger of Keyhaven, parish of Milford, mariner, granted to George Parker. 1 item

DD/RC/377 Mortgage in £30 1 Apr 1868

(i) James Parker of Keyhaven, parish of Milford, co. Southampton. (ii) George Parker of Bevois Valley in the parish of south Stoneham, master mariner. (iii) Henry Taylor of Ashley, parish of Milton, co Southampton. 'The Large Plot' at Downton Common, parish of Hordle (further described) to (iii). 1 item

DD/RC/378 Mortgage in £30 and reassignment 2 Apr 1868

(i) Henry Taylor of Ashley, parish of Milton, co. Southampton, labourer. (ii) Richard Sharp of Lymington, co. Southampton, gent. 'The Large Plot' at Downton Common, parish of Hordle (further described) to (ii). Endorsed: reassignment to (i) dated 18 September 1885. 1 item

DD/RC/379 Marriage settlement 2 Oct 1872

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) Mary Adelaide Virginia Thomasina Eupatoria Fitzpatrick of Cloone Rectory, co. Leitrim, daughter of Revd Frederick Fitzpatrick of Cloone rectory, clerk, an infant of the age of eighteen. (iii) The said Frederick Fitzpatric. (iv) Georgiana Theresa Ella West, Florence West and Theresa Lucy Sophia Elphinstone West, all of Ruthin Castle, co. Denbigh. (v) The Rt Hon Charles Richard Earl de la Warre and the Rt Hon John Barron Lisgar. Lands, manors, messuages, farms etc.(Newlands estate), co. Hants devised by the will of Maria Theresa Whitby (further described) to (v) to

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 84 of 274 DENBIGHSHIRE ARCHIVES

various trusts (specified). Consideration: marriage of (i) and (ii). Endorsed with appointments of new trustees dated 24/5 May 1875 and 26 January 1877. 1 item

DD/RC/380 Conveyance of dwellinghouse and land at Everton in 1882-1883 parish of Milford: W H Parker; George Pardey and William Batts. 1 item

DD/RC/381 Assignment 26 Sep 1885

(i) Henry Taylor, parish of Milton, co. Southampton, yeaoman. (ii) Howard Charles Ward of Yeatton, parish of Hordle, co. Southampton, esq. Lease of parcel of land called ' the large plot' at Downton Common (further described). Consideration: £35. 1 item

DD/RC/382 Abstract of title of Lieutenant Colonel Henry Renebald 1887 Clinton to tithes and lands in manor of Hordle, co. Southampton, 1863-83. 1 item

DD/RC/383 Declarations concerning possession by Colonel 1887 William Cornwallis west of Newlands manor estate in 1886. 1 item

DD/RC/384 Conveyance 21 Nov 1879

(i) Jonathan Lockyer of Amprees in parish of Lymington, co. Southampton, labourer. (ii) Mark Worst of Yeatton, parish of Hordle, co. Southampton, coachman. Parcel of land at Downton common (further described) to (ii). Consideration: £10 10s. 1 item

DD/RC/385 Conveyance of messuage and garden at Everton in 21 Dec 1886 parish of Milford from William Batts to Howard Charles Ward. 1 item

DD/RC/386 Declaration of Edward Horatio Moore of Lymington, co. 9 Feb 1888 Southampton, solicitor concerning exchange of lands between Lieutenant Colonel Henry Renebald Clinton and Colonel William Cornwallis West. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 85 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/387 Exchange 20 Feb 1888

(i) Henry Renebald Clinton of Ashley Clinton, parish of Milton, co. Northampton, retired Lieutenant Colonel. (ii) William Cornwallis West of Newlands Manor, Lymington, co. Southampton and Ruthin Castle, co. Denbigh, M.P. (iii) Richard Thomas Lloyd of Aston Hall, co. Salop, esq., Edmund Burke Wood of Moreton Hall, co. Salop esq., and Richard Myddelton Biddulph of Chirk Castle, co Denbigh. Exchange of lands in parish of Hordle between (i) and (ii). Lands shown on plan and schedule. 1 item

DD/RC/388 Conveyance 31 Jul 1888

(i) Williams Cornwallis West of Ruthin Castle, co. Denbigh, esq., M.P. (ii) Hon. Charles Henry Wynn of Rhug, co. Merioneth, Hon George Thomas Kenyon of Llanerch Panna co. Flint, M.P. and Francis Lloyd of Aston hall, co. Salop, a captain in H M Grenadier Guards. (iii) Richard Thomas Lloyd of Aston Hall, co. Salop, esq., Edmund Burke Wood of Moreton Hall, co. Salop, esq., and Richard Myddelton Biddulph of Chirk Castle, esq. Batchley House and estate in parish of Milford, co. Hants. Consideration: £2,250. 1 item

DD/RC/389 Conveyance and assignment 29 Sep 1888

(i) Howard Charles Ward of Yeatton, parish of Hordle, co. Hants. (ii) William Cornwallis West of Newlands Manor. Lymington, co. Hants, esq., M.P. (iii) Richard Thomas Lloyd of Aston Hall, co. Salop, esq.; Edmund Burke Wood of Moreton Hall, co. Salop, esq., and Richard Myddelton Biddulph of Chirk Castle, esq. Freehold and leasehold parcels of land in parishes of Hordle and Milford (further described, with plan) to (iii) , trustees of will of Mrs M A T Whitby in exchange (further specified). 1 item

DD/RC/390 Grant 24 Nov 1888

(i) Revd Nathaniel Bond of Creech Grange, Wareham, co. Dorset, clerk in holy orders. (ii) William Cornwallis West of Newlands Manor, Lymington, co. Southampton and Ruthin Castle, co. Denbigh, M.P. Licence to lay down drains in fields in parish of Hordle (with plan). Consideration: £20. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 86 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/391 Abstract of title of Howard Charles Ward of Yeatton 1888 House, parish of Hordle, co. Southampton to lands in the parish of Hordle, 1868-86. 1 item

DD/RC/1288 Deeds and plans concerning sale of plots of land near 1888-1889 Carrington House, Milford, hampshire; Carrington House and plots on Keyhaven Road: William Cornwallis Wst to William Talbvot Agar; W P Fluellen; Alfred Pilley; Robert Ridley; John George Springer; Francis Spreadbury. 1 item

DD/RC/392 Deeds concerning erection of telegraphs and cable hut at 1888-1889 Keyhaven, co. Southampton. 2 items

DD/RC/393 Rental of estate in parishes of Hordle and Milford (plot [1888] number, name of tenant and farm, acreage and annual value given). Undated, watermark, 1888. 1 item

DD/RC/394 Deed of exchange 30 Sep 1889

(i) William Cornwallis West of Newlands Manor, Lymington, co. Southmapton and Ruthin Castle, co. Denbigh. Esq., M.P. (ii) Edward Neal of Keyhaven, Milford, co. Southampton. (iii) Richard Thomas Lloyd of Aston Hall , co. Salop, esq., J.P. Edmund Burke Wood of Moreton Hall, co. Salop, esq., J.P. and Richard Myddelton Biddulph. Lands in parish of Milford (plan attached). 1 item

DD/RC/395 Abstract of title of Edward Neal to piece of land called Four 1889-1912 Acres in New Lane, Milford, Hampshire, 1828-77 and abstract of his will concerning field known as The Mount at Milford-on-Sea, 1906-8. 1 item

DD/RC/396 Correspondence concerning family of Henry, John and 1889-1892 Joseph Hobby and lease of property on Newlands Manor estate with press cutting concerning prosecution of Hannah Hobby for neglect of her children, 1893 with copy will of Henry Hobby, 1864. 1 item

DD/RC/397 Leases by William Cornwallis West of lands (with plans), 1889-1895 part of Newlands estate at Keyhaven; Milford Road; Whitby Road and Starvelles Road at Milford to William Gannaway; Samuel William Manktelow; Vincent Dornier Harris and Frances Spreadbury.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 87 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/398 Further particulars of property included in security for [1889] £10,000. Undated, watermark 1889. 1 item

DD/RC/1289 Copy conveyances of plots of land at Milford-on-Sea 1890-1893 (further described) from Colonel William Cornwallis West to various purchasers including ; Stanley Grantham Hill; Richard Fluellen; Captain H D Stackpole; William Richard Simmons; William Char 1 item

DD/RC/399 Deeds (and plans) of plots of land at various locations in 1890-1912 Milford on Sea, co. Southampton including Esplanade Road; Victoria Road; New Road and Cornwallis Road. William Cornwallis Cornwallis West to various including William A Schutz; John Henry Brown; C 1 bdle.

DD/RC/400 Conveyance 10 Sep 1891

(i) William Charles Evans of 23, Lowther Arcade, Strand, co. Middlesex, architect. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, M.P. (iii) Richard Thomas Lloyd of Aston Hall , co. Salop, esq., J.P. Edmund Burke Wood of Moreton Hall, co. Salop, esq., J.P. Newly erected messuage known as The Villa Apartments on Esplanade Road, Milford on Sea, co. Hants (with plan) to (iii), trustees of settled estates of (ii). Consideration: £200. 1 item

DD/RC/401 Agreement 3 Sep 1892

(i) William Cornwallis West of Newlands, parish of Milford, Southampton. (ii) Superintendent Wesleyan Minister of the Lymington and Christchurch circuit, James Miller of Downton Manor Farm; Hordle; James Tharle of Haywood mill, parish of Boldre, miller and Robert Hapgood of 3, Buckland Terrace, Lymington. Strip of land at Everton, parish of Milford (further described), site of Everton Wesleyan Chapel (with plan). Rent: 6d. annually (with other covenants, specified). 1 item

DD/RC/402 Lease of brickworks and land (with map) at Lymore, near 22 Sep 1892 Milford on Sea from William Cornwallis West to Richard William Tanner. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 88 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/403 Bill for incorporating West Hampshire Water Company, 1893 with petitions (including that of Colonel Cornwallis West) against West Hampshire Water. 1 item

DD/RC/404 Deeds to (and plans of) cottage and plots of land on the 1893-1907 northern side of Cliff Road, Milford on Sea, co. Southampton. William Cornwallis West to various including William Thomas Read; Henry A Tinker; Miss Jessy Lena Young; William Ravenscroft; David Matthews; Kate Pearse; Messrs George and William Schultz; Charles E Mallet; Alice Augusta Woodd; Eliza Anne Cooper. 1 item

DD/RC/405 Conveyance 10 Jan 1895

(i) William Thomas Read of Frognal, Hampstead, co. Middlesex, esq. (ii) William Cornwallis West of Ruthin Castle. co. Denbigh and Newlands Manor, Lymington, co. Southampton, esq. (iii) Richard Thomas Lloyd of Aston Hall, co. Salop and Edmund Burke Wood of Moreton Hall. co. Salop. Pieces of land at Milford on Sea shown on map (attached). Consideration: £186. 1 item

DD/RC/406 Mortgage in £10,000 20 Mar 1896

(i) William Cornwallis West of Ruthin Castle, co. Denbigh; and George Frederick Myddelton Cornwallis West. (ii) Willding Willding Jones of Hampton, Malpas co. Chester and Edward Williams Vaughan of Oswestry, co. Salop esq. Newlands Manor estate (shown on map) and other securities (scheduled) to (ii). 1 item

DD/RC/407 Copy conveyance 2 Jun 1897

(i) William Cornwallis Cornwallis West of Ruthin Castle, co. Denbigh and Newlands Manor, Lymington, co Southampton, esq. (ii) Mary Adelaide Virginia Thomasina Eupatoria Cornwallis West, wife of (i). (iii) George Frederick Myddelton Cornwallis West, a lieutenant in H M's regiment of Scots Guards. (iv) James Henry Butker of Downton, parish of Hordle, co. Southampton, builder. Plot of land at Downton (further described and shown on plan). Consideration: £150. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 89 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/408 Deeds (with plans) to plots of land in Sharvell Road/ Valley 1897 Road, Milford on Sea. William Cornwallis West to various including Francis Spreadbury. 1 item

DD/RC/409 Deeds concerning sale of land on and around Westover 1897-1912 Road, Milford on Sea, co. Southampton. William Cornwallis Cornwallis West to various including James Catley; Mrs Georgetta Elizabeth Dance; John Henry Brown; Edward Lionel Munro; Muss Margaret Edith Stedman. 1 bdle.

DD/RC/410 Deeds with plans relating to sale of plots of land in and 1897-1913 around Park Road, Milford on Sea. William Cornwallis Cornwallis West to various including Alexander Siemens; Revd. J B Lock; W R Simmons; Arthur H Masters; John Henry Brown. 1 bdle.

DD/RC/411 1898 edition 6 ins. Map sheet LXXXVIII with Newlands 1898 Manor estate marked. 1 item

DD/RC/412 Deeds (with plans) of sale of plots at or near Barnes Lane, 1898-1909 Milford On Sea, co. Southampton. William Cornwallis Cornwallis West to various including William Carle Cove; William L Stonhouse; William Ravenscroft, WR Beesley. 1 bdle.

DD/RC/413 Release 29 Mar 1899

(i) Mary Adelaide Virginia Thomasina Eupatoria Cornwallis West, the wife of William Cornwallis Cornwallis West of Ruthin Castle, co. Denbigh and Newlands Manor, co. Southampton. (ii) William Cornwallis Cornwallis West and George Frederick Myddelton Cornwallis West, a lieutenant in H M's regiment of Scots Guards and only son of (i) and (ii). Pieces of land, part of the Newlands Manor Estate in parish of Milford (shown on sale plan with view of Hotel Victoria) to (ii). Consideration: following agreement for sale (further described). 1 item

DD/RC/414 Reconveyance 18 Nov 1899

(i) Martin Benson Lawford of Oswestry, co. Salop, solicitor. (ii) George Frederick Myddelton Cornwallis West, a lieutenant in H M's Regiment of Scots Guards. Messuage called Mentone fronting Esplanade Road, Milford on Sea with parcel of land on Westover Road to (ii). With schedule of deeds of

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 90 of 274 DENBIGHSHIRE ARCHIVES

mortgage, 1897-9. 1 item

DD/RC/415 Reconveyances, Mrs Edith Keep and others to 1899 George Frederick Myddelton Cornwallis West of lands in parish of Milford. 2 items

DD/RC/416 Deeds to plots of land 1899-1913

in Milford on Sea, Sturt and Keyhaven. Colonel William Cornwallis Cornwallis West to various purchasers including J Stacpole; Walter Woodford; Frederick Keeping; G W Walker; Messrs Collier and Catley; The Milford on Sea Electric Supply Company; Tom Pike; George Richard Masters; Edward Nicklen; William Shields; Ernest Gerrard; Revd Harry Fiennes Speed. 2 bdles

DD/RC/417 Plan of estate near Downton. on tracing paper. late 19th cent NOT TO BE PRODUCED 1 item

DD/RC/418 Plans of mudlands at Keyhaven, parish of Milford. late 19th cent]

4 items

DD/RC/419 Plan of estate in parishes of Milford and Hordle, co. late 19th cent Southampton. 1 item

DD/RC/420 Deed of covenant 6 Nov 1900

(i) The Victoria Assembly Rooms Ltd., 5 Wooton Gardens, Bournemouth, co Hants. (ii) William Cornwallis Cornwallis West of Ruthin Castle, co. Denbigh and Newlands Manor, co. Southampton, esq. (iii) George Frederick Myddelton Cornwallis West, a lieutenant in H M's regiment of Scots Guards. Covenants relating to building and running of a public hall for the benefit of the inhabitants of Milford. 1 item

DD/RC/421 Copy Conveyance 31 Dec 1900

(i) William Cornwallis Cornwallis West formerly known as William Cornwallis West of Ruthin Castle, co. Denbigh and Newlands Manor, co Southampton. (ii) Mary Adelaide Virginia Thomasina Eupatoria Cornwallis West, wife of (i). (iii) Willding Willding Jones of Hampton Hall , Malpas, co. Chester and Edward Williams Vaughan of Broom Hall, Oswestry, co. Salop, esq.,

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 91 of 274 DENBIGHSHIRE ARCHIVES

(iv) Thomas Longueville Longueville of Lanaforda Hall, Oswestry, co. Salop. (v) Hon Walter Warick Vivian of Port Dinorwic, Bangor, co. Carnarvon and Richard Frederick Birch of Maes Elwy, St Asaph, co. Denbigh, esq. (vi) Ernest Powell King of Wainsford Lymington, co. Hants, gent. Pieces of land, part of the Batchley estate in the parish of Milford, co Southampton, co Hants (with plan) to (iv). Consideration: £900. 1 item

DD/RC/422 Conveyances of land and cottages at Milford on 1901-1909 Sea, co. Southampton Colonel William Cornwallis Cornwallis West to Thomas Miles and John Harry Brown. 2 items

DD/RC/423 Deeds to plots of land on Kivernells Road, Milford 1903-1912 on Sea Colonel William Cornwallis Cornwallis West to various, including Colin Gordon. 1 bdle.

DD/RC/424 Deeds (including plans) to plots of land on George 1904-1913 Road, Milford on Sea. Colonel William Cornwallis Cornwallis West to various including Miss Alice Cooper; Harry Charles William Elton; Frederick Solomon Phillips. 1 bdle.

DD/RC/425 Deeds and plans concerning sale of plots of land on 1905-1912 and near Cornwallis Road, Milford on Sea, co. Southampton. Colonel William Cornwallis Cornwallis West to various including Kate Pearse; Evelyn Randell 1 bdle.

DD/RC/1290 Deed of covenant 8 Jan 1906

(i) William Cornwallis Cornwallis West of Ruthin Castle, co. Denbigh and Newlands Manor, co. Southampton, esq. (ii) Thomas Rashley of Chamonix, Archers Road, The Avenue, Southampton. Covenants supplemental to an indenture dated 30 June 1887 concerning building plots in Milford (plan included). 1 item

DD/RC/1291 Leases of Newlands Manor and lands etc. Colonel 1909-1914 William Cornwallis Cornwallis West to Their Serene Highnesses Prince and Princess of Pless. 1 bdle.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 92 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1292 Correspondence concerning lease of Yeovilton 1909-1913 Cottage, Everton, Milford on sea 1 item

DD/RC/1293 Conveyance of rights to dig for and carry away marl 25 Nov 1912 on lands formerly in the manor of Downton, Hants. Mrs E M Reynolds to the trustees of the Newlands Manor estate, with correspondence and copy correspondence made 1912, 1846, 1849, 1892 concerning digging of marl on Downton common. 1 item

DD/RC/1294 Agreement between Colonel Clinton and William 1913 Cornwallis Cornwallis West concerning boundary between their properties at Hurst Beach, Milford. 1 item

DD/RC/1295 Appointments of new trustees (Colonel Wyndham 1913-1916 and Earl de la Warr) to settlement on marriage of Colonel and Mrs Cornwallis West. 1 item

DD/RC/1296 Lease for 21 years 27 Apr 1914

(i) William Cornwallis Cornwallis West of Newlands Manor, co. Southampton, esq. (ii) Her Serene Highness Mary Theresa Olivia Princess of Pless. Arnewood House and appurtenances, Batchley Farm and Silver Street farm (with plan and schedule), the Batchley estate in Milford and Hordle. Consideration: annual rent of £500 and various considerations (specified). 1 item

DD/RC/1297 Letters concerning sewerage at the Vicarage at 1916 Milford. 1 item

DD/RC/1298 Jackman and Masters, auctioneers and valuers of 22 Aug 1919 Lymington to Messrs Roopert and Whatlay, Lincolns Inn Fields: valuation of Hampshire properties of the late Colonel William Cornwallis-West, deceased. 1 item

DD/RC/1299 Surrender 21 Nov 1919

(i) Her Serene Highness Mary Theresa Olivia Princess of Pless. (ii) Frederick Seymour Salaman of 1 and 2 Bucklersbury, city of London. Part of property leased to (i) to (ii) with schedule and plan. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 93 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1300 Draft and copy surrenders of Arnewood House etc., 16 Nov 1920 from Prince and Princess of Pless to Frederick Seymour Salaman, 1919-20, with final surrender of lease dated 21 Nov 1919. 1 item

DD/RC/1301 Schedule of dilapidations at Arnewood House, 1920 Lymington in occupation of Her Serene Highness Princess of Pless. 1 item

DD/RC/1302 Transfer 19 Jan 1920

(i) Martin Benson Lawford of Oswestry, co. Salop. esq. (ii) Martin Benson Lawford and Reginald Longueville Longueville of Penylan near Oswestry, colonel in His Majesty's army. Mortgage in £3,000 on Newlands manor estate to (ii). 1 item

DD/RC/1303 Abstract of title of Messrs G L Whateley and H C B 1923 Underdown to part of Newlands Manor and Arnewood estate, 1895-1913 1 item

DD/RC/1304 Insurance policy of Major George Frederick 1923 Myddelton West in respect of three dwelling houses at Everton, Hampshire. 1 item

DD/RC/1305 Schedule of deeds, 1872-1925 relating to the 4 Jan 1926 Newlands Manor estate received by Messrs Rooper and Whateley. 1 item

DD/RC/1306 Licence of G L Whately and H C B Underdown and 2 Aug 1927 Major George Frederick Myddelton Cornwallis West to Mrs Emelie Kathleen Ellis to build a residential hotel formerly part of the Newlands Manor estate, Hampshire. 1 item

DD/RC/1307 Copy conveyance 3 Jun 1935

(i) George L Whateley and Henry Charles Butler Underwood of the Carlton Club, Pall Mall. (ii) Mayor, Aldermen, and Burgesses of the Borough of Lymington, co. Hants. Parcels of mudland at Keyhaven (further described, with plan) to (ii) Includes schedule of deeds 1872 - 1933. Consideration: £350.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 94 of 274 DENBIGHSHIRE ARCHIVES

1 item

Coedmarchan estate Deeds of mixed parishes (deeds relating to properties in single parishes are listed later under the parish) including the parishes of , Derwen, Efenechtyd, Gyffylliog, Llanbedr, Llanfair Dyffryn Clwyd, Llanfwrog; Llanynys, Llanrhaeadr yng Nghinmeirch and further added to elsewhere making up the Coedmarchan Estate which was purchased from the Parry family in the late 1750s by John Myddelton. A dispute concerning a legacy deriving from the property involved the Kirkman family, famous harpsichord makers.

DD/RC/426 Mortgage in £200 8 Jul 1678

(i) Richard Parry of Coedmarchan, co. Denbigh. (ii) Mutton Davies of Llannerch, co. Denbigh, esq., and Edward Lloyd of Kefn, co. Denbigh, gent. Messuage and lands in township of Brymbo (further described); messuage called Llety'r Cla in township of Erryris, co. Denbigh; lands called Kefn Ucha, y Kefn Issa and R Erw Eithin in Creigiog Isglan in parish of Llanarmon yn Ial, co. Denbigh. 1 bdle.

DD/RC/427 Statement in case concerning payment due towards [?1700] the almshouses built and founded by Dr. Isaac Barrow, of St Asaph payable on the estate of the late Richard Parry of Coemarchan's property, further described, now in the possession of Richard Myddelton of Chirk Castle. 1 item

DD/RC/428 Abstract of transactions concerning Coedmarchan [?1720] estate chief rents, 1674-96. 1 item

DD/RC/429 Copy of letters to William Travers from David [?1722] Williams, Ruthin and reply from Samuel Heathcoat, agent to William Travers concerning dispute about chief rents due from Richard Parry's Coedmarchan estate, 22 February and 11 March 1722. 1 item

DD/RC/430 Agreement 7 Jan 1724

(i) Samuel Heathcot of Derby, co. Derby, gent. on behalf of Sir John Curzon of Kedleston, co. Derby, baronet. (ii) Robert Myddelton of Chirk Castle, co. Denbigh, esq. (i) agrees to sell to (ii) the Coedmarchan estate in co. Denbigh in the possession of Sir John Curzon and formerly belonging to Richard Parry, deceased for sum of £5,800. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 95 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/431 Letter: William Travers to John Myddelton, esq., 16 Mar 1724 regarding the purchase of the Coedmarchan estate and monies supplied by Mr Roberts, Mr Meredith, pursuing title, etc. 1 item

DD/RC/432 Copy marriage settlement 8 Oct 1725

(i) John Travers of Wrexham, co. Denbigh, gent. (ii) Robert Myddelton of Chirk Castle, co. Denbigh, esq. (iii) John Myddelton of Kefn y Werne, co. Denbigh, brother of (ii) and Mary his wife, late Mary Liddell, spinster. (iv) Henry Liddell of Bedford Row in parish of St Andrews Holborne, co. Middlesex, esq., brother of above Mary; Charles Sanderson of the Middle Temple, London, gent., and William Travers of Symonds Inne in the parish of St Dunstans on the West, co. Middlesex, gent. Messuage in Vaynoll in the parish of Llanfair Dyffryn Clwyd with lands (named); messuage in parish of Gyffylliog called Kefnwrwch and fields (named); messuage called Place Issa, parish of Llanarmon yn Ial (further described); capital messuage in Heol y groes llwyd called Coed Marchan and lands (named) in Llanfwrog; messuage in Moorock Street and messuages in Clwyd Street and Street y felin in Ruthin ; two closes in Llanynys; property called Plas Bennet in Efenechtyd; property in Derwen called Bryn y pyg; messuage and lands in Llanrhaeadr (yng Nghinmeirch) and Llanbedr (further described). Consideration: £4,000 and marriage of (ii) and (iii). 1 item

DD/RC/433 Draft Release 8 Oct 1725

(i) John Myddelton of Kefn y Werne, co. Denbigh, esq. (ii) Catherine Parry of Ruthin, co. Denbigh, spinster. Annuity of £21 8s. 8d. issuing form capital messuage called Coed Marchan and lands in Llanfwrog and other property in Ruthin , Efenechtyd, Derwn; Gyffylliog; Llanarmon yn Ial, formerly owned by Richard Parry, father of (ii). Consideration: purchase by (i) of messuage called Galchog and lands in Llanfwrog. 1 item

DD/RC/434 Extract from the administration of the goods left 1760 unadministered by John Festin, deceased. Limited to transactions (described, including Lease and Release dated 13/14 August 1760, and others) concerning Coedmarchan estate in parishes of Llanfair Dyffryn Clwyd; Gyffylliog; Llanbedr; Llanfwrog; Derwen; Llanrhaeadr; Brymbo; Llanarmon; Ruthin; Llanynys, and Efenechtyd. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 96 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/435 A rental of that part of the Coedmarchan estate that 1759-1760 John Myddelton esq., do purchase' with memorandum concerning title of Coedmarchan estate, 1759. 1 item

DD/RC/436 Letter: Richard Myddelton, London to Mr, Edwards 26 Jun 1764 Recipient to let Mr Townsend have possession of Coedmarchan Hall. 1 item

DD/RC/437 Deed making the tenant to the praecipe 13/14 Aug 1764

(i) William Tayler, esq., lieutenant colonel of His Majesty's Ninth Regiment of Ffoot and Mary his wife; Robert Townsend esq., Recorder of Chester and Anne his wife (Mary and Anne, daughters and all the children of John Myddelton , late of Chirk castle, co. Denbigh, esq., deceased, by Mary his wife living at his death other than Richard his only son and heir) (ii) Danvers Gartside of Wrexham, co. Denbigh, gent. (iii) Thomas Cotgreave of the city of Chester, gent., one of the alderman of the same city. Capital messuage called Coedmarchan in Ked y Groes Llwyd, parish of Llanvoorog, co. Denbigh (further described), and other messuages etc., in Llanfair Dyffryn Clwyd; Gyffylliog; Llanfwrog; Llanynys; Efenechtyd; Derwen; Llanrhaeadr yng Nghinmeirch, Llanbedr and Brymbo (further described, with schedule) to (ii). Consideration: suffering a recovery. 1 item

DD/RC/438 Exemplification of a recovery (suffered at Wrexham) 31 Aug 1764

(i) Thomas Cotgreave, gent. (ii) Danvers Gartside, gent. (iii) William Tayler, esq., lieutenant colonel of His Majesty's Ninth Regiment of Ffoot and Mary his wife; Robert Townsend esq., Recorder of Chester and Anne his wife (Mary and Anne, daughters and all the children of John Myddelton, late of Chirk castle, co. Denbigh, esq., deceased, by Mary his wife living at his death other than Richard his only son and heir). 24 messuages; 24 gardens; 24 orchards; 2 water corn mills; 120 acres of land; eight acres of meadow; 120 acres of pasture; 20 acres of wood; 5 acres of heath and bruery and common pasture for all manner of castle and commons of turbary in parishes of Llanfair Dyffryn Clwyd; Gyffylliog; Llanfwrog; Llanynys; Efenechtyd; Derwen; Llanrhaeadr yng Nghinmeirch, Llanbedr and Brymbo. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 97 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/439 Declaration of the uses of a recovery 5 Sep 1765

(i) Robert Townsend, esq., Recorder of Chester and Anne his wife. (ii) William Taylor esq., and Mary his wife. (iii) Richard Myddelton, esq., brother of Anne. Moiety in capital messuage called Coedmarchan in Ked y Groes Llwyd, parish of Llanvoorog, co. Denbigh (further described), and other messuages etc., in Llanfair Dyffryn Clwyd; Gyffylliog; Llanfwrog; Llanynys; Efenechtyd; Derwen; Llanrhaeadr yng Nghinmeirch, Llanbedr and Brymbo to various uses (specified). 1 item

DD/RC/440 Schedule of property specified in a release dated 30 [?1765] September 1725 to the use of the younger children of John Myddelton 1 item

DD/RC/441 Letter: Robert Townsend, Chester to Edward Edwards, 24 Sep 1764 grocer in Ruthin encloses attornment of the Coedmarchan tenements, requires signatures, asks for clarification concerning properties on rental and in deed, and other enquiries. Memorandum concerning Recovery dated 13 and 14 August 1764 made 20 September 1780 1 item

DD/RC/442 Copy decree of cause heard before the Master of the 1 Nov 1784 Rolls concerning Jacob Kirkman, esq., plaintiff and William Taylor, esq., and Mary his wife, defendants concerning defendants' marriage settlement and Mary Taylor's fortune payable out of lands formerly the estate of William Myddelton in the county of Denbigh. 1 item

DD/RC/443 Bond in £20,200 16 Dec 1790

(i) Richard Myddelton, the younger of Chirk Castle, co. Denbigh, esq. (ii) William Pulteney of Bath House, Piccadilly, parish of St George, Hanover Square, co. Middlesex, esq. Payment of £10,100 with interest. 1 item

DD/RC/444 Office extract of will of Jacob Kirkman dated 31 March 1792 1792. Proved 13 June 1792 1 item

DD/RC/445 Release 12 Apr 1794

(i) Jacob Kirkman of the parish of St Marylebone, co. Middlesex, gent., and Susanna his wife; Joseph Kirkman of Broad Street in the parish of Saint

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 98 of 274 DENBIGHSHIRE ARCHIVES

James in Westminster, harpsichord maker and Mary his wife; Abraham Kirkman of Cornhill, city of London, stationer and Martha his wife; William Wheatley of Greenwich, co. Kent gent. (ii) Charlotte Kirkman of Hammersmith, widow of Abraham Kirkman, deceased; Charlotte Susan Wheatley and Harriet Kirkman. (iii) Richard Myddelton, the younger of Chirk Castle, co. Denbigh. esq. (iv) William Pulteney of Bath House, Piccadilly, co. Middlesex, esq. Undivided moiety in Coedmarchan estate in parishes of Llanfair Dyffryn Clwyd; Gyffylliog; Llanfwrog; Llanynys; Efenechtyd; Derwen; Llanrhaeadr yng Nghinmeirch, Llanbedr and Brymbo to (iv) to (i) to various uses (specified) by the direction of (iii) the purchaser of the whole estate. Consideration: £2,000. 1 item

DD/RC/446 Release 12 Apr 1794

(i) Jacob Kirkman of the parish of St Marylebone, co. Middlesex, gent., and Susanna his wife; Joseph Kirkman of Broad Street in the parish of Saint James in Westminster, harpsichord maker and Mary his wife; Abraham Kirkman of Cornhill, city of London, stationer and Martha his wife; William Wheatley of Greenwich, co. Kent gent; (ii) Charlotte Kirkman of Hammersmith, widow of Abraham Kirkman, deceased; Charlotte Susan Wheatley and Harriet Kirkman. (iii) Richard Myddelton, the younger of Chirk Castle, co. Denbigh. esq. (iv) William Pulteney of Bath House, Piccadilly, co. Middlesex, esq. Undivided moiety in Coedmarchan estate in parishes of Llanfair Dyffryn Clwyd; Gyffylliog; Llanfwrog; Llanynys; Efenechtyd; Derwen; Llanrhaeadr yng Nghinmeirch, Llanbedr and Brymbo to (iv) to (i) to various uses (specified) by the direction of (iii) the purchaser of the whole estate. Consideration: £2,000. 1 item

DD/RC/447 Assignment 12 Apr 1794

(i) Revd Joshua Ruddock of Ffulham Park. co. Middlesex, clerk, administrator of the will of John Ffestin, late of Wokingham, co. Berks, esq., deceased. (ii) Jacob Kirkman of the parish of St Marylebone, co. Middlesex, gent., and Susanna his wife; Joseph Kirkman of Broad Street in the parish of Saint James in Westminster, harpsichord maker and Mary his wife; Abraham Kirkman of Cornhill, city of London, stationer and Martha his wife; William Wheatley of Greenwich, co. Kent gent. (iii) Richard Myddelton, the younger of Chirk Castle, co. Denbigh. esq. (iv) William Pulteney of Bath House, Piccadilly, co. Middlesex, esq. (v) Andrew Stewart of Lower Grosvenor Street in parish of St George Hanover Square, co. Middlesex.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 99 of 274 DENBIGHSHIRE ARCHIVES

Term of mortgage for £222 4s. 5d. in trust to attend the inheritance (further described) directed by (iii) the purchaser of the estate. 1 item

DD/RC/448 Deed of covenant 12 Apr 1794

(i) Jacob Kirkman of the parish of St Marylebone, co. Middlesex, gent., and Susanna his wife; Joseph Kirkman of Broad Street in the parish of Saint James in Westminster, harpsichord maker and Mary his wife; Abraham Kirkman of Cornhill, city of London, stationer and Martha his wife; William Wheatley of Greenwich, co. Kent gent; (ii) Charlotte Kirkman of Hammersmith, widow of Abraham Kirkman, deceased; Charlotte Susan Wheatley and Harriet Kirkman. (iii) Richard Myddelton, the younger of Chirk Castle, co. Denbigh. esq. (iv) William Pulteney of Bath House, Piccadilly, co. Middlesex, esq. (iii) covenants to younger children of late Abraham Kirkman concerning sale of Coemarchan estate. 1 item

DD/RC/449 Bond in £2,000 13 Apr 1794

(i) Richard Myddelton the younger of Chirk Castle, co Denbigh, esq. (ii) William Pulteney of Bath House, Piccadilly, co. Middlesex, esq. Payment of sum of £1,000 with interest (specified) to (ii). 1 item

DD/RC/450 Copy will and codicils of Abraham Kirkman of the hamlet 26 Apr 1794 of Hammersmith in the parish of Fulham, co. Middlesex, esq. dated 9 February 1793. Attested copy made 26 April 1794. 1 item

DD/RC/451 Declaration of a trust 13 Apr 1794

(i) William Pulteney of Bath House, Piccadilly, co. Middlesex., esq. (ii) Richard Myddelton the younger of Chirk Castle, co Denbigh, esq. (iii) Thomas Lovett of Chirk, co. Denbigh, gent. Conveyance of five ninth parts with four ninth parts to (iii) to various uses (specified). Consideration: various agreements and covenants. 1 item

DD/RC/452 Final Concord 3 Oct 1794

(i) William Pulteney, esq., complainant. (ii) Jacob Kirkman of the parish of St Marylebone, co. Middlesex, gent., and Susanna his wife; Joseph Kirkman of Broad Street in the parish of Saint James in Westminster, harpsichord maker and Mary his wife; Abraham Kirkman of Cornhill, city of London, stationer and Martha his wife;

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 100 of 274 DENBIGHSHIRE ARCHIVES

William Wheatley of Greenwich, co. Kent, gent., defendants. Five ninth parts in 29 messuages; 29 cottages; 29 tofts; 30 stables; 2 water corn mills; 29 gardens; 29 orchards etc.; 300 acres of and; 150 acres of heath etc., in Llanfair Dyffryn Clwyd; Gyffylliog; Llanfwrog; Llanynys; Efenechtyd; Derwen; Llanrhaeadr yng Nghinmeirch, Llanbedr and Brymbo. 1 item

DD/RC/454 Marriage settlement 30 May 1798

(i) Maria Myddelton of Chirk Castle, daughter of Richard Myddelton the elder by Elizabeth his first wife and one of the two sisters of Richard Myddelton the younger, deceased, spinster. (ii) Hon. Frederick West of Culham court co. Berks. (iii) Rt Hon. Lord Northwick, baron Northwick of Northwick Park, co. Worcester. (iv) Francis Lloyd of Domgay, co. Merioneth and Edward Perry Buckley of Minstead Lodge, co. Southampton. (v) Rt Hon Charles George Lord Arden, Baron Arden of Loport Castle, co. Cork, Ireland and Henry Wynyard of upper Brook Street, Saint George Hanover Square, co. Middlesex. Four ninth share in Coedmarchan estate and sum of £10,000 to (iv) to various trusts and covenants (specified). 1 item

DD/RC/455 Copy grant of administration granted to Henrietta Laura 20 Jun 1805 Countess of Bath widow of Sir William Poulteney. 1 item

DD/RC/456 Copy rental of property in Gyffylliog, Llanfwrog showing late 18th yearly rents 1734 and 1756. cent 1 item

DD/RC/457 Lease and Release 28/29 Jun 1808

(i) Rt Hon. Sir James Pulteney, bart., Lieutenant General in H M Forces and one of His Majesty's Privy Council and Rt. Hon Laura Countess of Bath, his wife, only child and heiress of Sir William Pulteney late of Bath House, Piccadilly, co Middlesex, bart., deceased. (ii) George Frederick Kirkman of Richmond Buildings, Dean Street, parish of St Ann, Soho, co. Middlesex, gent.; Henry Johnson of the parish of St Pancras, co. Middlesex, gent. and Frances his wife; David Davies of Sloane Street, parish of St Luke, Chelsea, co. Middlesex, gent., and Ann his wife, late Ann Kirkman, spinster; Maria Kirkman of Judd Place East, St Pancras. (iii) Robert Myddelton Biddulph of Cofton Hall, Worcestershire and Charlotte his wife late Charlotte Myddelton, spinster, eldest surviving daughter of Richard Myddelton, the elder; Hon. Frederick West of Culham Court, co. Berks, and Maria, his wife, late Maria Myddelton, spinster the other surviving daughter and Harriet Myddelton of Chirk Castle, spinster, only

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 101 of 274 DENBIGHSHIRE ARCHIVES

(other) daughter of Richard Myddelton. (iv) Jacob Kirkman late of the parish of Marylebone, co. Middlesex but now of Montreiul, France, gent.; Jacob Kirkman of Broad Street in the parish of St James, Westminster, harpsichord maker; Abraham Kirkman late of Cornhill, city of London, stationer, but now of Cloak Lane, city of London, gent.; William Wheatley of Greenwich, co. Kent, gent., and Edward Bolger of Upper Cumming Street, Pentonville, co. Middlesex, gent. and Harriet his wife, formerly Harriet Kirkman, spinster. (v) John Jones of Oswestry, co. Salop, tanner, executor of the last will and testament of Thomas Lovett, late of Chirk, co. Denbigh, gent.; Richard Lovett of Chirk, only child of Thomas Lovett. (vi) William Lloyd of Plas Power, co. Denbigh, esq., surviving trustee of the will of Richard Myddelton the younger. Moiety in capital messuage called Coedmarchan in Ked y Groes, Llanfwrog, co. Denbigh (further described) with other messuages, cottages, mills, lands, tenements, fields, etc. in Llanfair Dyffryn Clwyd; Gyffylliog; Llanarmon yn Ial; Ruthin; ; Llanfwrog; Llanynys Efenechtyd; Derwen; Llanrhaeadr yng Nghinmeirch; Brymbo, and Wrexham, co. Denbigh (further described) from (i) and (ii) to (vi) (Coedmarchan estate). Consideration: sums (specified) totalling £3,000. 2 items

DD/RC/458 Extract from will of Rt. Hon. Henrietta Laura Pulteney, 1808 Countess of bath, proved on 22 August 1808. 1 item

DD/RC/459 Abstract of title of Miss Harriet Myddelton to the 1821 Coedmarchan estate, 1725-1821. 1 item

DD/RC/460 Extracts of grants of administration concerning estates of n.d.[?1831] Sir Thomas Jones and Sir William Pulteney, 1808-31. 1 item

DD/RC/461 Deed (Lease and release) for barring the entail 22/23 Dec 1834

(i) Hon. Frederick West of Culham Court, co. Berks and Hon Maria West his wife. (ii) Charlotte Myddelton Biddulph of Chirk castle. Co. Denbigh. (iii) Harriet Myddelton of Culham Court, spinster. (iv) Henry Hoyle Oddie of Carey Street, parish of St Clement Danes, Westminster, co. Middlesex. Four fifths of a moiety in the Coedmarchan estate: property including capital messuage called Coedmarchan in Ked y Groes, Llanfwrog, co. Denbigh (further described) with other messuages, cottages, mills, lands, tenements, fields, etc. in Llanfair Dyffryn Clwyd; Gyffylliog; Llanarmon yn Ial; Ruthin; Llanbedr Dyffryn Clwyd; Llanfwrog; Llanynys; Efenechtyd; Derwen; Llanrhaeadr yng Nghinmeirch; Brymbo, and Wrexham, co. Denbigh to (iv).

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 102 of 274 DENBIGHSHIRE ARCHIVES

Consideration: in order to bar the entail. 1 item

DD/RC/462 Abstract of a lease and release for barring the entail 1835 in a four-ninths share in a moiety of the Coedmarchan estate. 1 item

DD/RC/463 Abstract of title to five-ninths share of a moiety in the 1835 Coedmarchan estate, 1717-1835. 1 item

DD/RC/464 Assignment 28 Apr 1837

(i) George Stone of Lombard Street, city of London, esq. (ii) Robert Wheatley Lumley of Carey Street in the parish of St Clement Danes, co. Middlesex, gent., administrator of the will of John Festin, deceased. (iii) Harriet Myddelton of Upper Brook Street, St George Hanover Square, co. Middlesex, spinster. (iv) Henry Frederick Stephenson of Arlington Street, co. Middlesex, esq.., and Robert Hale Blagden Hale of Cottles near Melksham, co. Wilts, esq. (v) Thomas Wing of Grays Inn, co. Middlesex, gent. Term of 500 years to (v) in a trust (further described) concerning moiety in Coedmarchan estate: property including capital messuage called Coedmarchan in Ked y Groes, Llanfwrog, co. Denbigh (further described) with other messuages, cottages, mills, lands, tenements, fields, etc. in Llanfair Dyffryn Clwyd; Gyffylliog; Llanarmon yn Ial; Ruthin; Llanbedr Dyffryn Clwyd; Llanfwrog; Llanynys; Efenechtyd; Derwen; Llanrhaeadr yng Nghinmeirch; Brymbo, and Wrexham, co. Denbigh (with schedule of property) Endorsed: deed declaring further trusts within same term. Consideration: the premises. 1 item

DD/RC/465 Assignment 19 Sep 1849

(i) Hon Frederick West of Culham Court, co. Berks. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh. (iii) Frederick William Smith of Greenfield Lodge, co. Salop, gent. Terms in castle of Ruthin and lands described in deed dated 30 November 1820 including Coedmarchan, Llanfwrog, Plas Efenechtyd, Efenechtyd estates. Consideration: agreement and annual sum of £1,500 to (iii). 1 item

DD/RC/466 Appointment 30 Mar 1850

(i) Thomas Longueville Longueville of Oswestry, co. Salop gent. and James Thomas Jones of the same place, banker.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 103 of 274 DENBIGHSHIRE ARCHIVES

(ii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (iii) Maria Gough of Oswestry, widow. (iv) John Jones of Oswestry, co. Salop, gent. Appointment of (v) as receiver for repayment of sums (further described) raised on castle of Ruthin and pleasure grounds, messuage and farm called Coedmarchan and messuage and farm called Ty Symond. 1 item

DD/RC/467 Schedule of title deeds relating to property of n.d.[?1850] Frederick Richard West in mortgage to Mrs Maria Gough, 1795-1850. 1 item

DD/RC/468 Mortgage in £10,000 30 Mar 1850

(i) Frederick Richard West of Ruthin castle, co. Denbigh, esq. (ii) Maria Gough of Oswestry, co. Salop, widow. Two messuages in Llanfwrog called Upper and Lower Galchog; messuage in Castle Street and other property in Ruthin (described); Ruthin castle and other property in Ruthin and Llanfwrog, comprising messuage and land called Coedmarchan and messuage and lands called Ty Symond, with the manor or lordship (or reputed manor or lordship) of Ruthin to (ii). Endorsed: transfer of mortgage by trustees of late Maria Gough to John Jones of Oswestry, gent. dated 22 March 1856. 1 item

DD/RC/469 Declaration of a trust 2 May 1855

(i) Joseph Venables Lovett of Belmont, co. Salop, esq., and Thomas Longueville Longueville of Oswestry, co. Salop, gent. (ii) Edward Oswell of the Derwen, co. Salop, gent. (i) being the executors of the will of Maria Gough, deceased. Transfer of the sum of £2,000 secured on mortgage of the estate of Frederick Richard West. 1 item

DD/RC/470 Abstract of mortgage to Mrs Maria Gough for £10,000 1855 and her will, 1850-3. 1 item

DD/RC/471 Copy deed declaring the uses of a recovery suffered 5 Sep 1765 by Robert Townsend esq., recorder of Chester, and Anne his wife relating to the Coedmarchan estate. 1 item

DD/RC/472 Abstract of the will of Mrs Maria Gough of Oswestry, 1856 widow, 1847-53. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 104 of 274 DENBIGHSHIRE ARCHIVES

Foxhall estate Deeds of mixed parishes (deeds relating to properties in single parishes are listed later under the parish) including the parishes of Denbigh, Henllan, Llansannan, Llanyblodwell, Oswestry, Selattyn and Whittington. Foxhall Estate was owned by the Lloyds of Foxhall and Aston, Shropshire. John Lloyd of Foxhall married Lucy, daughter of John Myddelton of Gwaunynog in 1728. Richard Myddelton of Chirk Castle purchased the estates in 1790. Parts of the estate were sold in 1855, 1882 and finally in 1909.

DD/RC/473 Declaration of Ffoulk Lloyd concerning will and 30 Jun 1725 marriage settlement of his late father Ffoulk Lloyd of Foxhall, esq., that the sum of £500 payable to him by the trustees has been received. 1 item

DD/RC/474 Draft marriage settlement 1728

(i) John Lloyd of Foxhall, co. Denbigh, esq. (ii) John Myddelton of Gwaynynog, so. Denbigh esq., and Luce Myddelton, second daughter of John Myddelton. (iii) Robert Lloyd of Aston, co. Salop. Capital messuage called Old Foxhall in Lleweny, co. Denbigh; capital messuage called New Foxhall alias Plas Panton in Lleweny, co. Denbigh; messuage called Penglogor, Llansannan; and water corn mill in Henllan; rents in Denbigh and other property in Henllan, Lleweny and Denbigh (further described). Consideration: marriage of (i) and Luce Myddelton. 1 item

DD/RC/475 Marriage settlement 5 Apr 1736

(i) John Lloyd of Aston, co. Salop, esq. (ii) Sarah Savage of Great James Street, parish of St Andrews Holborn, co. Middlesex, widow. (iii) Sir Henry Hickes of Deptford, co. Kent, knight, and Charles Savage of Marke Lane, London, esq. Foxhall estate to (iii) in trust to various uses (specified). Consideration: marriage of (i) and (ii) and sum of £10,000 consisting of real estate and South Sea annuities. 1 item

DD/RC/476 Copy of will of Thomas Lloyd of Aston, co. Salop. 30 Jul 1753

1 item

DD/RC/477 Copy marriage settlement 31 Jan 1757

(i) Reverend William Lloyd of Aston, co. Salop, clerk. (ii) Elizabeth Sneyd of Bishton, co. Stafford, spinster, eldest daughter of William Sneyd of , so. Salop, esq.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 105 of 274 DENBIGHSHIRE ARCHIVES

(iii) Henry Powis of the town of Shrewsbury, co. Salop, esq. and John Sneyd of Brazen Nose College, , Bachelor of Arts. Estates in Salop (specified) and Foxhall estate in co. Denbigh to (iii) to various uses (specified). Consideration: marriage of (i) and (ii). 1 item

DD/RC/478 Mortgage in £2,000 24 Jul 1769

(i) Edward Kynaston of Hardwick, co. Salop. esq. and Charles Baldwyn of Aqualate , co. Stafford. (ii) Reverend William Lloyd of Aston, co. Salop, clerk, devisee of will of Rosindale Lloyd late of Aston, esq. his late brother (iii) Rebecca Chambre of the town of Shrewsbury, spinster. Foxhall estate in Denbigh and in Oswestry and elsewhere co. Salop (further described). Consideration: compliance with Act of Parliament concerning debts of Revd William Lloyd. 1 item

DD/RC/479 An act of vesting the settled estate of the Reverend 1769 William Lloyd, clerk for raising money to discharge the debts [estates in Oswestry, Whittington, Selattyn, co. Salop and Foxhall estate, co. Denbigh]. 1 item

DD/RC/480 Rental of estates of William Lloyd, clerk ('now of John 1770 Robert Lloyd, clerk, mortgaged to Miss Chambre for £3,000 and interest'). 1 item

DD/RC/481 Deed for making the tenant to the praecipe 26/27 Mar 1779

(i) John Robert Lloyd of Aston, co. Salop, esq., son and heir of William Lloyd late of the same place by Elizabeth his wife, both deceased. (ii) David Roberts of Loppington co. Salop, gent. (iii) Peter Davies of Broughton, co. Denbigh. Capital messuage called Foxhall, parish of Henllan; messuages lands and mills in parishes of Henllan and Llansannan; messuages in Love Lane, Denbigh (further described). Consideration: barring the entail and declaring uses of a recovery. 1 item (partly illegible)

DD/RC/482 Exemplification of a Recovery (at Wrexham) 29 Mar 1779

(i) Peter Davies, esq.., demandant. (ii) David Roberts, gent. tenant. (iii) John Robert Lloyd, esq., vouchee. Twenty-two messuages, two dove houses, one water corn mill, twenty gardens, six hundred acres of land; three hundred acres of meadow;

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 106 of 274 DENBIGHSHIRE ARCHIVES

three hundred acres of pasture, twenty acres of wood; five hundred acres of furze and heath; rent of £3 17s. 6d., and common pasture and turbary in parishes of Henllan, Llansannan, and Denbigh to (i). 1 item

DD/RC/483 Exemplification of a Recovery (at Wrexham) 29 Mar 1779

(i) Peter Davies, esq.., demandant. (ii) David Roberts, gent. tenant. (iii) John Robert Lloyd, esq., vouchee. Twenty-two messuages, two dove houses, one water corn mill, twenty gardens, six hundred acres of land; three hundred acres of meadow; three hundred acres of pasture, twenty acres of wood; five hundred acres of furze and heath; rent of £3 17s. 6d., and common pasture and turbary in parishes of Henllan, Llansannan, and Denbigh to (i). (damaged and partly illegible) 1 item

DD/RC/484 Assignment 3 Dec 1782

(i) Charles Baldwyn of Aquelate, co. Stafford, esq. (ii) John Robert Lloyd of Aston, co. Salop, clerk, only son and heir of William Lloyd, late of Aston, clerk, deceased and also nephew and heir of Rosindale Lloyd of the same place, deceased. Term of 500 years in estates in co. Salop and Denbigh to (ii) to discharge debts of Rosindale Lloyd dated 6 June 1754. 1 item

DD/RC/485 Abstract of title to the Foxhall estate, 1728-82. 1782

1 item

DD/RC/486 Reconveyance 20 Nov 1790

(i) Charles Baldwyn of Aquelate, co. Stafford, esq. (ii) John Robert Lloyd of Aston, co. Salop, clerk, only son and heir of William Lloyd, late of Aston, clerk, deceased and also nephew and heir of Rosindale Lloyd of the same place, deceased. Repayment of mortgage on estate of late Rosindale Lloyd in parishes of Henllan, Llansannan, Denbigh; Oswestry, Whittington, Selattyn, Ellesmere and Llanyblodwell (further described). 1 item

DD/RC/487 Deed of covenant 14/15 Dec 1790

(i) Reverend John Robert Lloyd of Aston, co. Salop, clerk. (ii) Richard Myddelton the younger of Chirk Castle, esq. (iii) William Pulteney of Bath House, Piccadilly, co. Middlesex, esq. Production of deeds in purchase of Foxhall estate by (ii) for £10,100. Includes schedule of deeds, 1769-90.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 107 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/488 Lease and Release 14/15 Dec 1790

(i) Revd John Robert Lloyd of Aston co. Salop, clerk. (ii) Richard Myddelton the younger of Chirk Castle, esq. (iii) William Pulteney of Bath House, Piccadilly, co. Middlesex, esq. Foxhall estate to (ii). Consideration :£10,100. 2 items

DD/RC/489 Bargain and sale 15 Dec 1790

(i) Revd John Robert Lloyd of Aston co. Salop, clerk. (ii) Richard Myddelton the younger of Chirk Castle, esq. (iii) William Pulteney of Bath House, Piccadilly, co. Middlesex, esq. Foxhall estate to (ii). Consideration: £10,100. Endorsed: Deed enrolled at Court of Chancery 17 December 1790 (partly illegible). 1 item

DD/RC/490 Assignment 15 Dec 1790

(i) Hannah Chambre of Preston Montford, co. Salop, mother and administratrix of the will of Rebecca Chambre late of the town of Shrewsbury, spinster, deceased. (ii) Revd John Robert Lloyd of Aston, co. Salop, clerk, only son and heir of William Lloyd, late of the same place, clerk, deceased. (iii) Richard Myddelton the younger of Chirk Castle, esq. (iv) William Pulteney of Bath House, Piccadilly, co. Middlesex, esq. (v) Andrew Stuart of Lower Grosvenor Street, co. Middlesex, esq. Mortgage on Foxhall estate from (i) to (v) in trust for (iii). Consideration: £20,000. 1 item

DD/RC/491 Copy of the will of John Lloyd dated 19 September 7 Mar 1791 1740. proved at the prerogative Court of Canterbury, 17 November 1740 1 item

DD/RC/492 Account of Richard Myddelton, jnr. with William 1791-1793 Pulteney esq. (interest on Foxhall estate, etc.). 1 item

DD/RC/493 Deed of trust 16 Jun 1793

Between William Pulteney and Richard Myddelton concerning purchase of Foxhall estate for £10,000 (partly legible) on 16 December 1790. Endorsed: declaration by parties concerning balance of purchase money

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 108 of 274 DENBIGHSHIRE ARCHIVES

with interest. 1 item

DD/RC/494 Appointment in fee (mortgage in £10,000) 11 Oct 1822

(i) Harriet Myddelton of Culham Court, co. Berks, spinster. (ii) Samuel Newton of Pickhill hall, co. Denbigh, esq. Foxhall estate (further described), with schedule to (ii). 1 item

DD/RC/495 Deed of covenant 30 Nov 1825

(i) Harriet Myddelton of Culham Court, co. Berks, spinster. (ii) Anne Rowland of Bryn, parish of Ruabon, co. Denbigh, spinster. and Divie Robertson of Bedford Square, co. Middlesex, esq. Production of deeds, schedule included, 1761-1820 concerning Foxhall estate. 1 item

DD/RC/496 Affidavit of William Smith of Greenfield Lodge, co. 1825 Salop agent to Harriet Myddelton concerning rental of Foxhall estate (with rental). 1 item

DD/RC/497 Abstract of title to the Foxhall estate (continuation), 1833 1790-1833. 1 item

DD/RC/498 Assignment 28 Apr 1837

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (ii) William Sparling of Petton, co. Salop, esq. (iii) Harriet Myddelton of Upper Brook Street, parish of St George Hanover Square, co. Middlesex, spinster. (iii) Henry Frederick Stephenson of Arlington Street, co. Middlesex, esq. and Robert Hall Blagen Hall of Cottle near Melksham, co. Wilts, esq. (v) Thomas Wing of Grays Inn, co. Middlesex, gent. Term of 500 years in Foxhall estate in parishes of Denbigh and Henllan (schedule of property included) to (v) to various trusts (specified). Endorsed: deed declaring further trusts within the term of 500 years to (v) dated 5 March 1845. 1 item

DD/RC/499 Sale particulars of Foxhall estate: Foxhall; The Lodge; 1855 Galchill; Plas Captain; Coed Accas; Garnedd; Penglogor and other property in Denbigh; Henllan; Llanrhaeadr yng Nghinmeirch and Llansannan (annotated copy, with plans). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 109 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/500 Sale particulars of the Bull Inn and Posting House 1855 and other properties including shops, dwelling houses, offices; cottages, tan yard etc. (part of the Foxhall estate) in the town of Denbigh (annotated, with plan). 1 item

DD/RC/501 Sale particulars of meadow and pasture land, building 1855 sites with pigeon house near the town of Denbigh (parishes of Denbigh, Henllan and Llanrhaeadr yng Nghinmeirch), annotated with plan. 1 item

DD/RC/502 Transfer of mortgages 22 Mar 1856

(i) John Jones of Oswestry, co. Salop, gent. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (iii) The most noble Francis Duke of Bedford, knight of the garter; William Russell esq., commonly called the Most Hon. William Marquis of Tavistock; George Augustus Frederick Louis Curzon, esq., commonly called the Rt. Hon. Viscount Curzon and the Rt. Hon. Edward Keppel Wentworth Coke of Longford , co. Derby. Transfer of mortgages including in £10,000 dated 27/8 April 1837 exempting premises comprising Foxhall estate further described with plan, in parishes of Llanfwrog and Ruthin, including schedule to (iii). Consideration: exemption of Foxhall estate. 1 item

DD/RC/503 Plan of Foxhall estate in Denbigh and Henllan for sale 1882 by auction by Messrs Walton and Lee. 1 item

DD/RC/504 Reconveyance 10 Mar 1888

(i) Ralph Vivian of 5 Hans Place, co. Middlesex, formerly a Colonel in H M's army. (ii) Edward Williams and Martin Benson Lawford both of Oswestry, co. Salop, gent. Foxhall estate in parishes of Henllan, Denbigh; property in Ruthin and Llanrhydd (schedules of property included, refers to map (missing) to (ii). Consideration: discharge of mortgage debt of £40,000. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 110 of 274 DENBIGHSHIRE ARCHIVES

Hafod y Wern estate The estate, formerly part of the Gwysaney and Owston Estate was purchased by the Myddeltons of Chirk castle in 1814 (before the final division of the estate). It comprised property in the parishes of , Holt, Llansilin and Wrexham (deeds relating to properties in single parishes are listed later under the parish).

DD/RC/505 Deed declaring uses of a Recovery 15/16 Jul 1763

(i) Philip Puleston of Hafod y Wern, parish of Wrexham, co. Denbigh, esq. (ii) Thomas Parry of Wrexham, co. Denbigh, gent. (iii) Ellis Yonge of Acton, co. Denbigh, esq. Hafod y wern estate in parishes of Wrexham, Gresford, Holt and Llansilin to (ii) to various uses (barring the entail, further described). 1 item

DD/RC/506 Copy marriage settlement 2 Nov 1764

(i) Philip Puleston of Hafod y Wern, co. Denbigh, esq., eldest son and heir of Richard Puleston, late of Hafod y Wern, esq., and Mary his wife, both deceased. (ii) Mary Davies of Llannerch, co. Denbigh, spinster, youngest daughter of Robert Davies of Llannerch,deceased. (iii) Philip Egerton of Oulton, co. Chester, esq., and John Davies of Llannerch, co. Denbigh esq., brother of (ii). (iv) Ellis Yonge of Acton, co. Denbigh esq., and Peter Davies of Broughton, co. Flint, esq. (v) of Broxton, co. Chester, esq., and Thomas Hughes of Halkin, co. Flint, esq. Hafod y Wern estate comprising capital messuage named Hafod y Wern and messuages and lands (further described) in Wrexham Regis, co. Denbigh with water corn grist mill called Kings Mill; messuage called The Green Dragon in the Green and other property in the Green and in Wrexham Regis (further described); property in Wrexham Abbott including mill called Abbott mill; capital messuage called Head, in Borras Hovah; lands in Esclusham, parish of Wrexham; messauge and appurtenances in Gresford; land in Dutton y Brain, parish of Holt; messuage and lands called Rhiwlas in parish of Llansilin. Consideration: Marriage of (i) and (ii) and sum of £3,000. 1 item

DD/RC/507 Copy deeds concerning Hafod y Wern estate 1766-1814 (includes Rhiwlas, Llansilin). 1 bdle.

DD/RC/508 Copy marriage settlement 15/16 Dec 1786

(i) Bryan Cooke of Owston, co. York, esq. (ii) Frances Puleston of Hafod y Wern, co. Denbigh, spinster, only daughter of Philip Puleston of Philip Puleston of Hafod Y Wern, esq., deceased

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 111 of 274 DENBIGHSHIRE ARCHIVES

and devisee in tail in his will, and Mary Puleston of Hafod y Wern widow of Philip Puleston and mother of Frances. (iii) Peter Whitehall Davies of Broughton, co. Flint esq., and Watkin Williams of Penbedw, co. Flint, esq. (iv) Sir George Cooke of Wheatley, co. York, baronet and Anthony Eyre of Grove, co. Nottingham, esq.. (v) Sir Robert Salesbury Cotton of Combermere, co. Chester bart. and Whitehall Whitehall Davies of Broughton. (vi) Frances Puleston of the city of Chester, spinster, sister of Philip Puleston, deceased. Hafod y Wern estate comprising capital messuage named Hafod y Wern and messuages and lands (further described) in Wrexham Regis, co. Denbigh with water corn grist mill called Kings Mill; messuage called The Green Dragon in the Green and other property in the Green and Caya in Wrexham Regis (further described); property in Wrexham Abbott including mill called Abbott mill; capital messuage called Borras Head, in Borras Hovah; lands in Esclusham, parish of Wrexham; messuage and appurtenances in and parish of Gresford; land in Dutton y Brain, parish of Holt; messuage and lands called Rhiwlas in parish of Llansilin. Consideration: Marriage of (i) and (ii). 1 item

DD/RC/509 Lease and Release 28/29 Sep 1814

(i) Bryan Cooke of Owston, co. York, esq., and Philip Davies Cooke of the same place. (ii) Bryan Cooke and Frances his wife. (iii) Henry Potts of the city of Chester, gent. (iv) Whitehall Whitehall Davies of Broughton, co. Flint, clerk. (v) Charlotte Myddelton Biddulph of Chirk Castle, co. Denbigh and great Stanhope Street, co. Middlesex, widow. (vi) John Biddulph of Champion Hill, co. Surrey, esq., Assignment of a term of 500 years in messuage called Rhiwlas and other property in parishes of Llansilin and Llanarmon Dyffryn Ceiriog to (v) to attend the inheritance. 1 item

DD/RC/510 Deed of covenant 29 Sep 1814

(i) Bryan Cooke of Owston, co. York, esq., and Philip Davis Cooke of the same place, esq. (ii) Charlotte Myddelton Biddulph of Chirk Castle, co. Denbigh and Great Stanhope Street, co. Middlesex, widow. Production of deeds to Hafod y Wern property on its purchase by (ii) from (i) for £1,400. Includes schedule of deeds, 1738-1814. 1 item

DD/RC/511 Declaration of Sir Foster Cunliffe of Acton park, co. 1829 Denbigh, bart. concerning Bryan Cooke of Owston, co. York, esq., and Frances his wife, formerly

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 112 of 274 DENBIGHSHIRE ARCHIVES

Frances Puleston, both deceased and their son Philip Davies Cooke. 1 item

DD/RC/512 Copy order to amend Recovery concerning Bryan 30 Mar 1830 Cooke and Frances his wife. 1 item

DD/RC/513 Lease and release 1/2 Sep 1830

(i) Charlotte Myddelton Biddulph of Chirk Castle, co. Denbigh, widow. (ii) Frederick Richard West of Ruthin Castle, esq. (iii) Hon Frederick West of Ruthin Castle, esq. (iv) William Smith of Greenfield Lodge, co. Salop gent. Messuage called Rhiwlas, otherwise Tyn y Fedw in parish of Llansilin with fields (named) in parishes of Llansilin and Llanarmon Dyffryn Ceiriog. Consideration; £1,200. 1 item

DD/RC/514 Assignment 2 Sep 1830

(i) Anne Elizabeth Allanson of Broughton, co. Flint, widow. (ii) Charlotte Myddelton Biddulph of Chirk Castle, co. Denbigh, widow. (iii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (iv) Hon Frederick West of Ruthin Castle, esq. (v) Thomas Longueville Longueville the younger of Oswestry gent. Messuage called Rhiwlas and other property in parishes of Llansilin and Llanarmon Dyffryn Ceiriog to (v) in trust for (iv). Consideration purchase by (v) subject to term of 600 years vested in (i). 1 item

DD/RC/515 Copy Assignment 2 Sep 1830

(i) Anne Elizabeth Allanson of Broughton, co. Flint, widow. (ii) Charlotte Myddelton Biddulph of Chirk Castle, co. Denbigh, widow. (iii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (iv) Hon Frederick West of Ruthin Castle, esq. (v) Thomas Longueville Longueville the younger of Oswestry gent. Messuage called Rhiwlas and other property in parishes of Llansilin and Llanarmon Dyffryn Ceiriog to (v) in trust for (iv). Consideration purchase by (v) subject to term of 600 years vested in (i). 1 item

DD/RC/516 Assignment 30 Jun 1842

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. sole executor of will of his father Thomas Longueville Longueville of Oswestry, deceased. (ii) Hon. Frederick West of Ruthin Castle, co. Denbigh, esq.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 113 of 274 DENBIGHSHIRE ARCHIVES

(iii) Rt. Hon. George John Earl de la Warr and Edward Perry Buckley of Minstead Lodge, co. Southampton, esq. (iv) Frederick William Smith of Greenfield Lodge co. Salop, gent. (v) Robert Wheatley Lumley of Carey Street, London, co. Middlesex, gent. Terms of 600 and 2000 years in Hafod y Wern estate to (iv) and (v) according to marriage settlement of (ii). 1 item

DD/RC/517 Abstract of title of Hon. Frederick West to messuage 1842 etc. called Rhiwlas otherwise Tyn y Fedw in parish of Llansilin, 1764-1830. 1 item

DD/RC/518 Messrs Oddie and Foster and Lumley's observations [1842] on title to farm and lands called Rhiwlas, otherwise Tyn Y Fedw, Llansilin, 1764-1824.Watermark, 1842. 1 item

Miscellaneous parishes Deeds and other papers relating to properties in more than one parish which comprise estates, principally called at one time or another Galchog, Bryncaredig and Rhydonen (deeds relating to properties in single parishes are listed later under the parish) including the parishes of Clocaenog, Derwen, Efenechtyd, Llanfair Dyffryn Clwyd, Llanfwrog, Llanrhydd, Llanynys and Ruthin. Families include the Wynnes of Plas Newydd, Youde of Ruthin and Plas Madoc, Ruabon. Some of these properties were purchased by Frederick Richard West in the 1850s and 60s.

DD/RC/519 Inquisition by commission of Court of Exchequer into 20 Feb 1606 crown lands in the of Dogfeilin in the presence of Thomas Trafford, gent., Receiver of the King in North Wales; Robert Turbridge, gent., supervisor, and John Thelwall, seneschal of the lordship of Ruthin (or Dyffryn Clwyd) before jury (named). Describes property in Corfedwen; Bancar; Ystrad; Ceidiog; Llanerchddeudwr; Bachern and Boderwog in Llandyrnog; Rhosllefyrion in Llanrhydd; Aberchwiler; Rhydellteyrn in Llanychan; Llangynhafal; Bodelgar and Rhiw Isaf and Hirwyn and Rhiw Uchaf in Llanfair Dyffryn Clwyd with rents and duties. with copy 1 item

DD/RC/1179 Letters patent (James I) 18 Jul 1609

(i) James, king of England, Scotland, France and Ireland, etc. (ii) Rice Langford, gent. Lands of Brynkaredig with appurtenances in the commote of Collion, co. Denbigh (further described) with other rights etc. (specified) to (ii). Consideration: £21, with £3 annual crown rent reserved. (copy made c. 1832, watermark). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 114 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/520 Copy letters patent 10 Aug 1676

(i) Charles II. (ii) William Chaffinch, truly and well-beloved servant of (i). Grant of rents (specified) issuing from demise of the Lordship of Dyffryn Clwyd or Ruthin under letters patent of James I dated 10 January 1617 (and subject to further later grants and assignments (specified). Consideration: rents and arrears arising from the extent (or survey) of the lordship to be satisfied to (i) first Recites: 14 James 10 January. 1 item

DD/RC/521 Copy of grant dated 16 November 1610 16 Nov 1610

(i) James I. (ii) William Bowyer, receiver of (i), knight. (iii) John Salesbury of Ruge, co. Merioneth, gent. Park known as Clocaynog Parke with all messuages, lands, meadows, pasture, wastes etc., and turbary called Lez frithes etc., in commote of Collion, co. Denbigh and lands in the township of Mwstwr in the parish of , co. Merioneth (all further described). Consideration: £46 10s. paid by (ii) to (ii). ('A true copy from the original record remaining in the Chapel of the Rolls having been examined' - John Kipling). (copy made c.1820, watermark). 1 item

DD/RC/1180 Mortgage in £1,000 4 Oct 1731

(i) Edward Jones of Pool Park, co. Denbigh, gent. (ii) Robert Wynne of Plas Newydd, Co. Denbigh, esq. Messuage in Efenechtyd called Cae'r Berllan, two parcels of land called y Groesfield and messuages and lands called y Freethwen and Bodirhion and Tir Gwilim; Tyddyn Bingle, Y Tyddyn Ucha, Tyddyn y Cooke; and Tyddyn Harry Lloyd all in Efenechtyd; messuages called Cae Eva, Cae Pwll, Erw, Galchog isa; and Erw'r Garth in Llanfwrog and messuages in parish of Llanynys (all further described) to (ii). 1 item

DD/RC/1181 Bond in £2,000 4 Oct 1731

(i) Edward Jones of Pool Park, co. Denbigh, gent. (ii) Robert Wynne of Plas Newydd, esq. Performance of covenants in deed of the same date. Endorsed: receipts of interest, 1732 - 60 by (ii) 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 115 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1182 Mortgage (Lease and release) 12/13 May 1746

(i) Edward Jones of Pool Park, co. Denbigh, gent. (ii) Sir Walter Wagstaff Bagott of Blythfield, co. Stafford, baronet Repayment of £1088 at £4 10s. per cent, subject to a mortgage dated 4 October 1731. 2 items

DD/RC/1183 Assignment (Lease and Release) 31 Oct-5 Nov 1746

(i) Sir Walter Wagstaff Bagott of Blithfield, co. Stafford, baronet. (ii) David Doulben of Llangynhafal, co. Denbigh, clerk. Mortgage dated 12/13 May 1746 to (ii). Consideration: £900. 2 items

DD/RC/1184 Assignment 2 May 1747

(i) Katherine Egerton of the city of Chester, widow. (ii) Philip Fernyhough of the same city, doctor of physic, Elizabeth his wife and Elizabeth Fernyhough of the same city, spinster, his daughter. (iii) Thomas Slaughter of the same city, esq. Property in towns or vills of Bryncaredig, Maesmaenycymro, Llanynys, Llanfwrog, Llanrhydd, Clocaenog, Derwen and Ruthin (further described) subject to a mortgage and further charge (specified). Consideration: £1,200. 1 item

DD/RC/1185 Assignment 12/13 Dec 1749

(i) Thomas Slaughter of the city of Chester, esq. (ii) Philip Fernyhough of the same city, doctor of physic, Elizabeth his wife and Dorothy Fernyhough of the same city, spinster, his daughter. (iii) Peter Ellames of the city of Chester, alderman. Mortgage dated 2 May 1747 to (iii). Consideration: securing £1,500 and interest (specified). 2 items

DD/RC/1186 Assignment (Lease and Release) 29/30 Nov 1750

(i) John Doulben of Llangynhafal, co. Denbigh, gent., son and heir of David Doulben, late of Llangynhafal, clerk, deceased. (ii) Ellen Doulben of Llangynhafal, widow and executrix of the will of David Doulben. (iii) Robert Wynne junior of Plas Newydd, co. Denbigh, esq., Hugh Lloyd of Berth, co. Denbigh, gent., and John Jones of Llanfwrog, co. Denbigh, tanner. (iv) Robert Wynne senior of Plasnewydd, co Denbigh, esq. Mortgage dated 12/13 May 1746 to (iv). Consideration: £900.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 116 of 274 DENBIGHSHIRE ARCHIVES

2 items

DD/RC/1187 Lease and Release 21/22 May 1753

(i) Peter Ellames of the city of Chester, alderman. (ii) John Upton of Woodstock Street, Hanover Square, Westminster, brother and heir of Catherine Egerton, late of the city of Chester, widow, deceased. (iii) Philip Fernyhough of the same city, doctor of physic, Elizabeth his wife and Elizabeth Fernyhough of the same city, spinster, his daughter. (iv) Walter Thomas of the city of Chester, gent. Bryncaredig estate as described in deed dated 2 May 1747. Consideration: two sums (specified) amounting to £3,319 10s. 2 items

DD/RC/1188 Deed declaring uses of a Recovery (Lease and 20/21 Aug 1759 Release)

(i) Thomas Youde the younger of Ruthin, co. Denbigh, nephew and devisee in the will of Edward Jones of Pool Park, deceased, and Robert Wynne of Plase Newydd, co. Denbigh, esq., son and heir of Robert Wynne the elder of the same place. (iii) Peter Jones of Ruthin, co. Denbigh, gent. Property as described in a deed dated 4 October 1731 to (ii) to various trusts (specified). Consideration: barring the entail. 2 items

DD/RC/1189 Exemplification of a Recovery (suffered at Ruthin) 13 Sep 1759

(i) John Humphreys, gent. (ii) Peter Jones, gent. (iii) Thomas Youde the younger. Twenty messuages, ten cottages, three shops, two tofts, sixteen barns, thirty gardens, ten orchards, 150 acres of land, 50 acres of meadow, 100 acres of pasture, 20 acres of wood, 200 acres of heath and bruery, and 13s. 3d. rent etc., in the parishes of Llanfwrog, Llanynys; Efenechtyd, Llangynhafal, Ruthin, and Llanrhydd to (iii). 1 item

DD/RC/1190 Deed of covenant 2 Feb 1760

(i) Thomas Youde the younger of Ruthin, co. Denbigh, gent, nephew and devisee in the will of Edward Jones of Pool Park, Co Denbigh, gent. (ii) Robert Wynne of Plas Newydd, son and heir of Robert Wynne of the same place, deceased. Repayment of a mortgage and interest amounting to £2,217 (further described) on property described in a deed dated 4 October 1731. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 117 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1191 Bond in £1166 2 Feb 1760

(i) Thomas Youde the younger of Ruthin, co. Denbigh, gent. (ii) Robert Wynne of Plas Newydd, co. Denbigh, esq. Repayment of £583 with interest to (ii) by 2 February 1761. 1 item

DD/RC/1192 Bond in £400 1 Dec 1760

(i) Thomas Youde the younger of Ruthin, co. Denbigh, gent. (ii) Robert Wynne of Plas Newydd, co. Denbigh, esq. Repayment of £200 with interest to (ii) by 2 February 1761. 1 item

DD/RC/1193 Bond in £1,000 2 Feb 1763

(i) Thomas Youde the younger of Ruthin, co. Denbigh, gent. (ii) Robert Wynne of Plas Newydd, co. Denbigh, esq. Repayment of £500 with interest to (ii) by 2 February 1764 to (ii). 1 item

DD/RC/1194 Deed of covenant 7 Nov 1763

(i) Thomas Youde the younger of Ruthin, co. Denbigh, gent. (ii) Robert Wynne of Plas Newydd, co. Denbigh, esq. Repayment of £200 by bond with recital of mortgages and deed of covenant for £3,500 on property described in a deed dated 4 October 1731. 1 item

DD/RC/1195 Bond in £400 7 Nov 1763

(i) Thomas Youde the younger of Ruthin, co. Denbigh, gent. (ii) Robert Wynne of Plas Newydd, co. Denbigh, esq. Repayment of £200 with interest to (ii) by 2 February 1764. 1 item

DD/RC/1196 Bond in £400 1 Jun 1764

(i) Thomas Youde the younger of Ruthin, co. Denbigh, gent. (ii) Robert Wynne of Plas Newydd, co. Denbigh, esq. Repayment of £200 with interest to (ii) by 2 February 1765. 1 item

DD/RC/1197 Mortgage in £4,050 (Lease and Release) 1/2 Nov 1765

(i) Reverend Thomas Youde the younger of Ruthin, co. Denbigh, clerk. (ii) Robert Wynne of Plas Newydd, co. Denbigh, esq. Messuage in Efenechtyd called Cae'r Berllan, two parcels of land called y Groesfield and messuages and lands called y Freethwen and

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 118 of 274 DENBIGHSHIRE ARCHIVES

Bodirhion and Tir Gwilim; Tyddyn Bingle, Y Tyddyn Ucha, Tyddyn y Cooke; and Tyddyn Harry Lloyd all in Efenechtyd; messuages called Cae Eva, Cae Pwll, Erw, Galchog isa; and Erw'r Garth in Llanfwrog and messuages in parish of Llanynys (all further described). Consideration: Repayment of several sums (specified) of mortgage. 2 items

DD/RC/1198 Bond in £300 2 Nov 1765

(i) Reverend Thomas Youde the younger of Ruthin, co. Denbigh, clerk. (ii) Robert Wynne of Plas Newydd, co. Denbigh, esq. Payment of £150 by (i) to (ii) by 2 February 1766. 1 item

DD/RC/1199 Assignment 26-28 Oct 1776

(i) Robert Wynne of Plas Newydd, co. Denbigh, esq. (ii) Reverend Thomas Youde the younger of Ruthin, co. Denbigh, clerk. (iii) Thomas Hunt of Mollington, co. Chester, esq.; Dame Jane Wynn late of Dean Street, Soho, but now of Mortimer Street, Cavendish Square, parish of St Mary le Bone, co. Middlesex, widow and relict of Sir John Wynn late of the same place, baronet, deceased; Catherine Wynn and Elizabeth Wynn both of Henrietta Street in the parish of Mary le Bone , co. Middlesex, spinsters; sisters of Sir John Wynne; John Parry of Lincolns Inn, co. Middlesex, esq.; Revd Thomas Evans, prebend of Worcester and William Myddelton of the Inner Temple, London, gent., executors and trustees of the will of Sir John Wynn. Bonds and sums of money (specified) to (ii). Consideration: Messuages in Kilygroeslwyd in the parish of Llanfwrog called Galchog and Galchog Isa; in the township of Bodyngharad called Hengoed; Tyddyn y Coed; Tyddyn y Cook; Tyddyn Hugh David; Tyddyn y Wern otherwise Wern Bingley; Cae Efa; Cae Eithin; Messuage in Pen y Coed called Pen y fedw. Property in parish of Efenechtyd called Cefn; Cae'r Berllan and Tir Gwillym. Messuages in Bryncaredig in Llanynys called Tyddyn y Calchwr and Drapers Tenement and Tilpin; in Sceibion called Pwll y Clai; in Llanrhydd called Cae Rhos and messuages in Clwyd Street and Mwrog Street in Ruthin; and barn in Rhos Street in Llanrhydd. 1 item

DD/RC/1200 Mortgage in £5,000 28 Oct 1776

(i) Robert Wynne of Plas Newydd, co. Denbigh, esq. (ii) Reverend Thomas Youde the younger of Ruthin, co. Denbigh, clerk. (iii) Thomas Hunt of Mollington, co. Chester, esq.; Dame Jane Wynn late of Dean Street, Soho, but now of Mortimer Street, Cavendish Square, parish of St Mary le Bone, co. Middlesex, widow and relict of Sir John Wynn late of the same place, baronet, deceased; Catherine Wynn and Elizabeth Wynn both of Henrietta Street in the parish of Mary le Bone , co. Middlesex, spinsters; sisters of Sir John Wynne; John Parry of

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 119 of 274 DENBIGHSHIRE ARCHIVES

Lincolns Inn, co. Middlesex, esq.; Revd Thomas Evans, prebend of Worcester and William Myddelton of the Inner Temple, London, gent., executors and trustees of the will of Sir John Wynn. Messuages in Kilygroeslwyd in the parish of Llanfwrog called Galchog and Galchog Isa; in the township of Bodyngharad called Hengoed; Tyddyn y Coed; Tyddyn y Cook; Tyddyn Hugh David; Tyddyn y Wern otherwise Wern Bingley; Cae Efa; Cae Eithin; Messuage in Pen y Coed called Pen y fedw. Property in parish of Efenechtyd called Cefn; Cae'r Berllan and Tir Gwillym. Messuages in Bryncaredig in Llanynys called Tyddyn y Calchwr and Drapers Tenement and Tilpin; in Sceibion called Pwll y Clai; in Llanrhydd called Cae Rhos and messuages in Clwyd Street and Mwrog Street in Ruthin; and barn in Rhos Street in Llanrhydd from (i) and (ii) to (iii). 1 item

DD/RC/1201 Counterpart mortgage in £5,000 28 Oct 1776

(i) Robert Wynne of Plas Newydd, co. Denbigh, esq. (ii) Reverend Thomas Youde the younger of Ruthin, co. Denbigh, clerk. (iii) Thomas Hunt of Mollington, co. Chester, esq.; Dame Jane Wynn late of Dean Street, Soho, but now of Mortimer Street, Cavendish Square, parish of St Mary le Bone, co. Middlesex, widow and relict of Sir John Wynn late of the same place, baronet, deceased; Catherine Wynn and Elizabeth Wynn both of Henrietta Street in the parish of Mary le Bone , co. Middlesex, spinsters; sisters of Sir John Wynne; John Parry of Lincolns Inn, co. Middlesex, esq.; Revd Thomas Evans, prebend of Worcester and William Myddelton of the Inner Temple, London, gent., executors and trustees of the will of Sir John Wynn. Messuages in Kilygroeslwyd in the parish of Llanfwrog called Galchog and Galchog Isa; in the township of Bodyngharad called Hengoed; Tyddyn y Coed; Tyddyn y Cook; Tyddyn Hugh David; Tyddyn y Wern otherwise Wern Bingley; Cae Efa; Cae Eithin; Messuage in Pen y Coed called Pen y fedw. Property in parish of Efenechtyd called Cefn; Cae'r Berllan and Tir Gwillym. Messuages in Bryncaredig in Llanynys called Tyddyn y Calchwr and Drapers Tenement and Tilpin; in Sceibion called Pwll y Clai; in Llanrhydd called Cae Rhos and messuages in Clwyd Street and Mwrog Street in Ruthin; and barn in Rhos Street in Llanrhydd from (i) and (ii) to (iii). 1 item

DD/RC/1202 Judgement and sums of money concerning parties and 28 Oct 1776 property in deed of the same date. 1 item

DD/RC/1203 Bond in £10,000 28 Oct 1776

(i) Reverend Thomas Youde of Plas Madoc, co. Denbigh, clerk. (ii) Thomas Hunt of Mollington, co. Chester, esq.; Dame Jane Wynn late of Dean Street, Soho, but now of Mortimer Street, Cavendish Square, parish of St Mary le Bone, co. Middlesex, widow and relict of Sir John

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 120 of 274 DENBIGHSHIRE ARCHIVES

Wynn late of the same place, baronet, deceased; Catherine Wynn and Elizabeth Wynn both of Henrietta Street in the parish of Mary le Bone , co. Middlesex, spinsters; sisters of Sir John Wynne; John Parry of Lincolns Inn, co. Middlesex, esq.; Revd Thomas Evans, prebend of Worcester and William Myddelton of the Inner Temple, London, gent., executors and trustees of the will of Sir John Wynn. Performance of covenants in mortgage dated 28 October 1776. 1 item

DD/RC/1204 Defeazance 29 Oct 1776

(i) Thomas Hunt of Mollington, co. Chester, esq.; Dame Jane Wynn late of Dean Street, Soho, but now of Mortimer Street, Cavendish Square, parish of St Mary le Bone, co. Middlesex, widow and relict of Sir John Wynn late of the same place, baronet, deceased; Catherine Wynn and Elizabeth Wynn both of Henrietta Street in the parish of Mary le Bone , co. Middlesex, spinsters; sisters of Sir John Wynne; John Parry of Lincolns Inn, co. Middlesex, esq.; Revd Thomas Evans, prebend of Worcester and William Myddelton of the Inner Temple, London, gent., executors and trustees of the will of Sir John Wynn. (ii) Revd Thomas Youde of Plas Madoc, co. Denbigh, clerk. Bonds and judgement dated 28 October 1776 to (ii). Consideration: £5,000. 1 item

DD/RC/1205 Lease for 14 years 10 Sep 1790

(i) John Jones of Rhagatt, co. Merioneth, esq. (ii) John Roberts of Bryncaredig, parish of Llanynys, co. Denbigh, yeoman. Messuage, farm and lands in Bryncaredig, parish of Llanynys (further described), messuage and lands called Tyn y cair in township of Bryncaredig (further described). Rent: £190 per annum and various terms and conditions (specified). 1 item

DD/RC/1206 Assignment (partly illegible) 13 Sep 1792

(i) John [Parry] late of Lincoln's Inn, co. Middlesex but now of Gresford, co. Denbigh, esq., Revd Thomas Evans, prebend of Worcester and William Myddelton of the Inner Temple, London, gent., all surviving executors and trustees of the will of Sir John Wynn late of the parish of St Anne, Soho, co. Middlesex, baronet, deceased. (ii) Revd Thomas Youde of Plas Madoc, co. Denbigh, clerk. (iii) William Hall of the city of Chester, gent. Bond dated 22 August 1738 between John Davies formerly of Galchog, Llanfwrog and Robert Wynn late of Plas Newydd, co. Denbigh for £4,000 concerning properties in parishes of Llanfwrog, Efenechtyd, Llanynys, Llanrhydd and the town of Ruthin to (iii) and concerning mortgage of 13 September 1792. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 121 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1207 Assignment (Lease and release) 12/13 Sep 1792

(i) John [Parry] late of Lincoln's Inn, co. Middlesex but now of Gresford, co. Denbigh, esq., Revd Thomas Evans, prebend of Worcester and William Myddelton of the Inner Temple, London, gent., all surviving executors and trustees of the will of Sir John Wynn late of the parish of St Anne, Soho, co. Middlesex, baronet, deceased. (ii) Revd Thomas Youde of Plas Madoc, co. Denbigh, clerk. (iii) William Hall of the city of Chester, gent. (iv) Joseph Duke of the city of Chester, gent. Interest in messuages, tenements and lands in parishes of Llanfwrog, Efenechtyd, Llanynys, Llanrhydd and the town of Ruthin and elsewhere in co. Denbigh and assignment of a judgement in Chancery to (iii). Consideration: the premises. 2 items

DD/RC/1208 Assignment (partly illegible) 13 Sep 1792

(i) John [Parry] late of Lincoln's Inn, co. Middlesex but now of Gresford, co. Denbigh, esq., Revd Thomas Evans, prebend of Worcester and William Myddelton of the Inner Temple, London, gent., all surviving executors and trustees of the will of Sir John Wynn late of the parish of St Anne, Soho, co. Middlesex, baronet, deceased. (ii) Revd Thomas Youde of Plas Madoc, co. Denbigh, clerk. (iii) William Hall of the city of Chester, gent. Transfer of mortgage in messuages called Galchog and Galchog Isa; Hengoed; Tyddyn y Coed or Tyn y Coed ; Tyddyn y Cook; Tyddyn Hugh Davis; Pen y Fedw in parish of Llanfwrog and messuage called Cefn in Efenechtyd; Tyddyn y Wern Bingley; Cae Efa in Llanfwrog ; Messuage in Pen y Coed called Pen y fedw. Property in parish of Efenechtyd called Cefn, Cae'r Berllan and Tir Gwillym; Messuages in Bryncaredig in Llanynys called Tyddyn y Calchwr and Drapers Tenement and Tilpin; Werglodd, and Pwll y Clai in Llanynys called Cae Rhose; cottage and close called Erw Eithin. Capital messuage improved by Thomas Youde with adjoining house in Castle Street, Ruthin; two messuages in Clwyd Street, Ruthin; cottages and gardens in Moorog Street, Llanfwrog (all further described) to (iii). Consideration: £5,754 0s. 3d. 1 item

DD/RC/1209 Lease and Release 24/25 Dec 1793

(i) Revd Peploe Ward of the city of Chester, clerk; Robert Hodgson of the same city, esq., gent., assignees of the estate of William Thomas and Henry Hesketh of Chester, bankers and co-partners, bankrupts. (ii) William Thomas (as above). (iii) John Jones of the city of Chester, esq. Manor or lordship of Bryncaredig in the parish of Llanynys with mineral rights etc., messuages and lands all in Bryncaredig (further described).

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 122 of 274 DENBIGHSHIRE ARCHIVES

Consideration: £7,647. 2 items

DD/RC/1210 Additional abstract of title to the manor of Bryncaredig, 1793 parish of Llanynys and estates within the manor. 1 item

DD/RC/1211 Abstract of title of the assignees of Messrs Thomas and 1794 Hesketh to messuages, lands, etc., in Bryn Kerediick and Maes Main y Cymro, in Llanynys and Llanfwrog, co. Denbigh, late the estate of (William) Thomas, 1747- 93. 1 item

DD/RC/1212 Bond in £6,000 26 Feb 1796

(i) John Jones of Rhaggatt, co. Merioneth, esq. (ii) Joseph Crewe of the city of Chester, esq. Manor or lordship of Bryncaredig, parish of Llanynys and two messages in township of Bryncaredig, parish of Llanynys (further described) to (ii). 1 item

DD/RC/1213 Bond in £6,000 26 Feb 1796

(i) John Jones of Rhaggatt, co. Merioneth, esq. (ii) Joseph Crewe of the city of Chester, esq. Performance of covenants in deed of the same date. 1 item

DD/RC/1214 Probate copy of will of John Jones of Rhaggatt, co. 27 Jul 1798 Merioneth dated 9 December 1796. 1 item

DD/RC/1215 Certificate of the contract for the redemption of land tax 1801 on farm and lands called Bryncaredig in parish of Llanynys awarded to Elizabeth Jones, guardian of her younger children. 1 item

DD/RC/1216 Deed to make a tenant to the praecipe 11/12 Aug 1801

(i) Revd Thomas Youde of Plasmadock, co. Denbigh, clerk, Sarah his wife and Thomas Watkin Youde of Plasmadock, esq., eldest son and heir of Thomas and Sarah. (ii) George Whitley of the city of Chester, gent., nephew and sole executor named in the will of William Hall, late of Chester, deceased. (iii) John Jones of Ruthin, co. Denbigh, gent. (iv) Bowen Woosnam of , co. Montgomery, gent. Sum of £7,300 due to (ii) on the Galchog estate, mortgaged to his late uncle, to (ii).

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 123 of 274 DENBIGHSHIRE ARCHIVES

Consideration: making a tenant to the praecipe for suffering a common recovery of the property. 1 item

DD/RC/1217 Assignment 25 Dec 1803

(i) George Whitley, city of Chester, esq., nephew and sole executor of the will of William Hall of the same city, gent., deceased. (ii) Stephen Leeke of the city of Chester, gent. Mortgage in £3,000 on the Galchog estate in parishes of Llanfwrog, Efenechtyd and Llanrhydd. Consideration: better securing the sum of £3,000 with interest. 1 item

DD/RC/1218 Further charge 27 Oct 1804

(i) George Whitley, city of Chester, esq., nephew and sole executor of the will of William Hall of the same city, gent., deceased. (ii) Stephen Leeke of the city of Chester, gent. Further charge of £1,000 on mortgage in £3,000 on the Galchog estate in parishes of Llanfwrog, Efenechtyd and Llanrhydd. 1 item

DD/RC/1219 Abstract of title of the assignee of the estate of Richard 1806 Roberts of Ruthin, draper, dealer and chapman, a bankrupt, to a moiety of lands and tenements (further described) in Llanfwrog, Ruthin, Efenechtyd, Llanynys and Clocaenog, 1731-1806. 1 item

DD/RC/1220 Mortgage in £800 25 Mar 1805

(i) Thomas William Youde of Plas Madoc co. Denbigh, esq., captain in the Royal Denbigh Regiment of Militia. (ii) John Hincksman of Ellesmere, co. Salop, gent. Messuage and farm in Rhydonen and Trevechan in parish of Llanynys. 1 item

DD/RC/1221 Surrender 3 Jul 1806

(i) William Currie of the city of Chester, doctor of physic, executor of the will of Joseph Crewe of the same city, gent. (ii) John Capper of Goulebourne, co. Chester, gent. and Francis Morris of the same place, gent. (iii) Elizabeth Thackeray, wife of William Makepeace Thackeray of the city of Chester, doctor of physic (heretofore Elizabeth Jones, widow of John Jones of Rhaggatt, co. Merioneth. (iv) Thomas Moss Tate of Liverpool, co. Lancaster, esq. (v) Edward Jones of Plas yn Bonwm, co. Merioneth. Term of 500 years on manor or lordship of Bryncaredig, parish of

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 124 of 274 DENBIGHSHIRE ARCHIVES

Llanynys and two messages in township of Bryncaredig, parish of Llanynys to (iv), surviving devisees in trust named in the will of John Jones of Rhaggatt, deceased. 1 item

DD/RC/1222 Mortgage in £2,000 (Lease and release) 18/19 Sep 1806

(i) Thomas Watkin Youde of Plas Maddoc, parish of Ruabon, co. Denbigh, esq., eldest son and heir of revd Thomas Youde of the same place, clerk by Sarah Youde, widow, heretofore; Sarah Lloyd, spinster and afterwards Sarah Edwards, widow. (ii) Said Sarah Youde of Plas Madoc. (iii) Edward Youde , esq., and Julia Youde and Harriet Youde, spinsters of Plas Madoc, the younger children of Thomas Youde. (iv) John Hincksman of Ellesmere, co. Salop, gent. (v) William Falconer of the city of Bath, doctor of physic. Farm in Rhydonen and Trevechan in the parish of Llanynys (further described) to (v). Consideration: Sums amounting to £3,000, (further described). 2 items

DD/RC/1223 Further charge 25 Dec 1806

(i) George Whitley, city of Chester, esq., nephew and sole executor of the will of William Hall of the same city, gent., deceased. (ii) Stephen Leeke of the city of Chester, gent. Further charge on mortgage in £3,000 on the Galchog estate in parishes of Llanfwrog, Efenechtyd and Llanrhydd. 1 item

DD/RC/1224 Further charge 6 Sep 1811

(i) Thomas Watkin Youde of Plas Madock, co. Denbigh, esq., eldest son and heir of revd Thomas Youde, late of Plas Madock, clerk, deceased by Sarah his wife. (ii) Stephen Leeke of the city of Chester gent. Further charge of £2,000 on a mortgage of the Galchog estate from which part has been sold, that is a messuage called Cefn and Tyddyn Hugh David, message called Tyddyn y Wern, two parcels of land on Galtegfa and a messuage, tenements, and croft called Borthin in Llanfwrog. 1 item

DD/RC/1225 Declaration 7 Sep 1811

Stephen Leeke of the city of Chester, gent. declares that the sum of £2,000 secured by mortgage on the Galchog estate in his name is properly the money of Robert Hodgson of the city of Chester, esq. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 125 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1226 Bond in £2,000 24 Jun 1812

(i) Thomas Watkin Youde of Plas Madoc, co. Denbigh, esq. (ii) Stephen Leeke of the city of Chester, gent. Repayment of £1,000 specified in a deed of further charge dated the same date. 1 item

DD/RC/1227 Further charge 24 Jun 1812

(i) Thomas Watkin Youde of Plas Madoc, co. Denbigh, esq., eldest son and heir of Thomas Youde, late of the same place, clerk by Sarah his wife. (ii) Stephen Leeke of the city of Chester, gent. Additional sum of £1,000 on mortgage of Galchog estate. 1 item

DD/RC/1228 Declaration 1 Jul 1812

Stephen Leeke of the city of Chester, gent, declares that the £1,000 advanced on the Glachog estate on 24 June 1812 is properly the money of John Hignett of Rowton, co. Chester, esq. 1 item

DD/RC/1229 Agreement 1 Oct 1813

(i) Mrs Thackeray of the city of Chester as guardian and on behalf of her younger children. (ii) of Bryncaredig, parish of Llanynys, co Denbigh, farmer. (iii) John Price of Denbigh, gent. Lease of messuage and lands called Bryncaredig at a yearly rent of £500 (other terms and conditions specified) to (i). 1 item

DD/RC/1230 Lease and Release 3/4 Sep 1816

(i) Thomas Moss Tate of Liverpool, co. Lancaster, esq., and Edward Jones of Plas yn Bonnin, co. Merioneth, devisees in trust for sale of the premises by the will of John Jones, late of Rhaggatt, co. Merioneth. (ii) Wilson Jones of the city of Chester one of the surviving younger children of John Jones. (iii) John Heaton of Plas Heaton, co. Denbigh, esq., and Elizabeth his wife (the only other surviving younger child of John Jones). (iv) John Heaton. (v) Joseph Venables Lovett of Belmont, co. Salop. Manor or lordship (or reputed manor or lordship) in Bryncaredig and messuage of lands in Bryncaredig, parish of Llanynys to (iv). Consideration: £15,000. 2 items

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 126 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1231 Transfer of mortgage (Lease and release) 2 Aug 1817

(i) Thomas Watkin Youde of Plas Madock, co. Denbigh, esq., eldest son and heir of revd Thomas Youde, late of Plas Madock, clerk, deceased by Sarah his wife. (ii) William Falconer of the city of Bath, doctor of physic. (iii) Samuel Brittain of Upton near Chester, co. Chester, gent. Mortgage in £2,000 on farm in Rhydonen and Trevechan in the parish of Llanynys (further described) to (iii) on the direction of (i) Endorsed: transfer of mortgage from Samuel Brittain to Robert Aldersley of the city of Chester and Thomas Aldersley, co. Chester, esq., dated 23 August 1823 (with lease for a year). 2 items

DD/RC/1232 Deed of covenant 12 Sep 1817

(i) Thomas Watkin Youde of Plas Madoc, co. Denbigh, esq. (ii) Sarah Youde of the same place, widow. (iii) Edward Youde of the city of Gloucester, esq., Julia Youde of Plas Madoc, spinster and Jacob William Hinde of Rhysgog, parish of Llangollen, co. Denbigh, esq., and Harriet Hinde his wife, late Harriet (iv) Youde, spinster. Samuel Brittain of Upton near Chester, gent. Covenants concerning mortgage in £3,200 on property in Rhydonen and Trevechan in the parish of Llanynys. 1 item

DD/RC/1233 Assignment 16 Jul 1818

(i) George Whitley of Norley, co. Chester, esq., nephew and heir of William Hall, late of the city of Chester. (ii) Stephen Leeke of the city of Chester, gent. Estate of Thomas Watkin Youde in co. Denbigh (further described) for the term of 2,000 years. Consideration: £1,300. 1 item

DD/RC/1234 Declaration 26 Mar 1821

(i) Egerton Leeke of the Vineyard in the parish of Wellington, co. Salop, esq. (ii) Thomas Watkin Youde of Plas Madoc, co. Denbigh, esq. (iii) Thomas Bradford of the city of Chester. Egerton Leeke, brother and executor of Stephen Leeke declares that £2,000, part of the £4,000 secured in the name of Stephen Leeke on mortgage on (ii)'s property was properly the money of (iii). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 127 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1235 Bond in £2,000 27 Mar 1821

(i) Thomas Watkin Youde of Plas Madoc, co. Denbigh, esq. (ii) Egerton Leeke of the Vineyard in the parish of Wellington, co. Salop, esq. Payment of £1,000 with interest to (ii) by (i) by 27 September according to a deed of further charge dated the same date. 1 item

DD/RC/1236 Further charge 27 Mar 1821

(i) Thomas Watkin Youde of Plas Madoc, co. Denbigh, esq. (ii) Egerton Leeke of the Vineyard in the parish of Wellington, co. Salop, esq. Further charge of £1,000 and interest on mortgage of Galchog estate to (ii). 1 item

DD/RC/1237 Egerton Leeke of the Vineyard in the parish of 3 Apr 1821 Wellington, co. Salop declares that the sum of £1,000 advanced to Thomas Watkin Youde in the name of Egerton Leeke is properly the money of William Aldersley of the city of Chester, gent. 1 item

DD/RC/1238 Copy will of William Hall of the city of Chester, n.d.[1822] gentleman, 1795 and note concerning William Whitley, his executor, 1822. 1 item

DD/RC/1239 Copy Release 30 Aug 1825

(i) Edward Youde of Plas Madoc, co. Denbigh, esq., and Jacob William Hinde of Garthen, parish of Ruabon, co. Denbigh, esq., and Harriet his wife (late Harriet Youde, spinster). (ii) Thomas Watkin Youde and Sarah Youde. Two third parts in the sum of £5,000 charged on an estate in Llanfwrog, Ruthin, Efenechtyd, Llanynys and Clocaenog by a marriage settlement between Thomas Youde of Ruthin, co. Denbigh clerk and Sarah Edwards of Plas Madoc, widow, dated 18 October 1771. Consideration: two sums of £1694 13s. 4d. 1 item

DD/RC/1240 Appointment in fee 1 Nov 1825

(i) Price Jones of Berth, co. Denbigh. (ii) Reverend Theophilus Williamson of Dee Grove, city of Chester, clerk and Mary Williamson of the same place, spinster. Mortgage in £30,000 and interest on Upper and Lower Galchog in parish of Llanfwrog with a dwelling house in the town of Ruthin (further

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 128 of 274 DENBIGHSHIRE ARCHIVES

described) to (ii). 1 item

DD/RC/1241 Bond in £6,000 1 Nov 1825

(i) Price Jones of Berth, co. Denbigh. (ii) Reverend Theophilus Williamson of Dee Grove, city of Chester, clerk and Mary Williamson of the same place, spinster. Performance of covenants in deed of the same date. 1 item

DD/RC/1242 Transfer of mortgage in £4,200 23/24 Apr 1826 (i) Robert Aldersley of the city of Chester, esq. (ii) Harvey Bowen Jones of Ffurnivals Inn, co. Middlesex, gent. and Richard Tyrwhitt, city of Chester, esq., trustees to the will of Thomas Youde of plas Maddock, parish of Ruabon, deceased. (iii) Mortgage on property in Rhydonen and Trevechan in the parish of Llanynys to (iii). 1 item

DD/RC/1243 Release 2 May 1826

(i) Thomas Hodgson of Dodlespool, near Nantwich, co. Chester esq., Henry Potts of the city of Chester, esq., and William Hignett (heretofore Litherland) of Rowton, co Chester, esq. (ii) Harvey Bowen Jones of Furnivalls Inn, co. Middlesex, gent. and Richard Tyrwitt of the city of Chester, esq., trustees of the will of Thomas Watkin Youde, deceased. Galchog estate (further described) to (ii) on repayment of mortgage debts of £2,000, £1,000 and interest. 1 item

DD/RC/1244 Transfer 3 Jun 1828

(i) Ralph Leeke of Longford, co. Salop, esq., and Thomas Leeke of Crogen, co. Merioneth, esq., executors of the will of Egerton Leeke of Wellington, co. Salop, esq. (ii) Daniel Smith of the city of Chester, shoemaker and John Johnson of Duddon, co. Chester, gent., executors on the will of Thomas Bradford, late of the city of Chester, gent, deceased. (iii) William Aldersley of the city of Chester, gent, deceased. (iv) Harvey Bowen Jones of Furnivalls Inn, co. Middlesex, gent and Richard Tyrwitt of the city of Chester, esq., trustees of the will of Thomas Watkin Youde late of Plasmadoc, co. Denbigh, esq., deceased. (v) Sarah Youde of Plasmadoc, widow of the Reverend Thomas Youde. (vi) Rt Hon William Sturges Bourne of South Audley Street, co. Middlesex, one of His Majesty's Privy Council and Henry Streatfield the younger of Chiddingstone, co. Kent, esq. (vii) George Ellinson of Lincolns Inn Fields, co. Middlesex, gent.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 129 of 274 DENBIGHSHIRE ARCHIVES

Mortgage in £3,000 of Galchog estate to (vi). 1 item

DD/RC/1245 Transfer 3 Jun 1828

(i) Edward Lewis of Bryn Edwin, co. Flint, esq. (ii) Harvey Bowen Jones of Furnivalls Inn, co. Middlesex, gent. and Richard Tyrwitt of the city of Chester, esq., trustees of the will of Thomas Watkin Youde late of Plasmadoc, co. Denbigh, esq., deceased. (iii) Sarah Youde of Plasmadoc, widow of the Reverend Thomas Youde. (iv) Ellen Pickering of Whitley in the parish of Stoke, co. Chester, widow. (v) Rt Hon William Sturges Bourne of South Audley Street, co. Middlesex, one of His Majesty's Privy Council and Henry Streatfield the younger of Chiddingstone, co. Kent, esq. Mortgage of Galchog estate for securing £4,200. 1 item

DD/RC/1246 Copy Marriage Settlement 8 Oct 1844

(i) Elizabeth Jones of the Vicarage, Llanfair Dyffryn Clwyd, co. Denbigh, spinster. (ii) Andrew Short Arnott of the city of Glasgow, merchant. (iii) George Arnott of Lancaster, co. Lancaster, doctor of physic. Moiety in two dwelling houses in Mwrog Street and Borthyn, erected on the site of the smith's shop (further described), house called Tynewydd in the parish of Llanfwrog and adjoining lands called Cae Efa; messuage farm and lands called Brynllan near the village of Llanfair Dyffryn Clwyd (further described) to (ii) to various trusts (specified). Consideration: marriage of (i) and (ii). 1 item

DD/RC/1247 Agreement 30 Nov 1855

(i) Joseph Venables Lovett of Belmont, co. Salop, Wilson Jones of Hartsheath, co. Flint, esq., and Rt. Hon. John Henniker Major Lord Henniker of Thornham Hall, co. Suffolk. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq., M P. Sale of messuage called Tyn y Caeau in Bryncaredig, with lands farm called Fferm and other property in Llanynys, co. Denbigh to (ii). Consideration: £12,330. 1 item

DD/RC/1248 Deed of covenant 20 Dec 1855

(i) John Lloyd Wynne the elder of Coed Coch, co. Denbigh, esq., John Lloyd Wynne the younger of the same place, esq., and Henry John Lloyd Wynne, lieutenant in H M's second regiment of Lifeguards. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (iii) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gent.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 130 of 274 DENBIGHSHIRE ARCHIVES

Production of deeds (1803 -55) relating to property called Coed y Gawen, pen y bryn and pen y street in the parishes of Llanfwrog, Llanynys and Ruthin, schedule included concerning deed of the same date and also indemnifying transaction against younger children's portions. 1 item

DD/RC/1249 Conveyance 20 Dec 1855

(i) John Lloyd Wynne the elder of Coed Coch, co. Denbigh, esq., John Lloyd Wynne the younger of the same place, esq., and Henry John Lloyd Wynne, lieutenant in H M's second regiment of Lifeguards. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (iii) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gent. Properties called Coed y Gawen (further described) in the parish of Llanfwrog; pen y street in the parish of Llanynys, fields in Llanfwrog and cottages and gardens in Ruthin, with schedule and plans, to trustees of Frederick Myddelton West. Consideration: £8,414 1s. 10d. 1 item

DD/RC/1250 Marriage and burial certificates, 1822 -55, relating to sale 1856 of messuage called Tyn y Caeau in Bryncaredig, with lands, a farm called Fferm and other property in Llanynys, co. Denbigh. 1 item

DD/RC/1251 Abstract of title of the surviving trustees of the marriage 1856 settlement of John Heaton, esq., and Eliza Henniker to the Bryncaredig estate in the parish of Llanynys, 1796 -1855. 1 item

DD/RC/1252 Release 25 Mar 1856

(i) Joseph Venables Lovett of Belmont, co. Salop, Wilson Jones of Hartsheath, co. Flint, esq., and Rt. Hon. John Henniker Major Lord Henniker of Thornham Hall, co. Suffolk. (ii) Hon. Eliza Heaton of Plas Heaton, co. Denbigh, widow. (iii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq., (iv) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gent. Messuage called tyn y caeau in Bryn caredig, parish of Llanynys with lands; messuage called Fferm with lands in Bryncaredig and other lands in Llanynys (with plan) to (iv), trustees of (iii). Consideration: £12, 330. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 131 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1253 Draft conveyance 2 Apr 1856

(i) George Arnott of Cheltenham, co. Gloucester, surgeon and Jane his wife. (ii) Revd. Thomas Hughes of Clocaenog Rectory, co. Denbigh, clerk and Mary his wife. (iii) Margaret Jones of Record Street, Ruthin, co. Denbigh, spinster. (iv) Andrew Short Arnott of Coburg West, Canada, gent. and Elizabeth his wife. (v) William Lloyd of Ruthin, gent. Messuages and lands in parishes of Llanfwrog and Llanfair Dyffryn Clwyd. Consideration: disentailing assurance. 1 item

DD/RC/1254 Draft conveyance 2 Apr 1856

(i) George Arnott of Cheltenham, co. Gloucester, surgeon and Jane his wife. (ii) Revd Thomas Hughes of Clocaenog Rectory, co. Denbigh, clerk and Mary his wife. (iii) Margaret Jones of Record Street, Ruthin, co. Denbigh, spinster. (iv) Andrew Short Arnott of Coburg West, Canada, gent. and Elizabeth his wife. (v) William Lloyd of Ruthin, gent. Messuages and lands in parishes of Llanfwrog and Llanfair Dyffryn Clwyd. Consideration: disentailing assurance. 1 item

DD/RC/1255 Statutory declaration of John Edwards of Denbigh, co. 1856 Denbigh, gent., formerly cashier of the firm of Williams and Edwards, Denbigh, solicitors, agents of John Heaton of Plas Heaton concerning rents of Bryncaredig estate (accounts included). 1 item

DD/RC/1256 Conveyance 1 Dec 1858

(i) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (ii) Edward Williams of Oswestry, co. Salop, gent. (iii) John Jones of the same place, gent. and the said Edward Williams of Oswestry. Messuage called Coed y talwrn with lands (described) in Llanfair Dyffryn Clwyd, two messuages in Mwrog street; Royal Oak and other messuages (further described) in Clwyd Street; field called Caer Berllan in Llanfwrog; house adjoining Boot tavern and four other dwelling houses in Mill Street all in Ruthin, all purchased with trust monies to the uses of the settled estates of (i). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 132 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1257 Mortgage in £4,000 14 Jan 1859

(i) Frederick Richard West of Ruthin Castle, co. Denbigh, esq., and Frederick Myddelton West of the same place, esq. his eldest son and heir. (ii) John Jones of Oswestry, co. Salop, gent. Coed y Gawen mansion and lands in Llanfwrog; Pen y Street house and lands in Llanynys, and cottage and garden and coach house in Ruthin. Endorsements: assignment of mortgage to James Edwards of Cloughs, co Stafford, dated 5 April 1859 and transfer of mortgage to Richard Myddelton Biddulph of Chirk Castle and another dated 9 December 1880. 1 item

DD/RC/1258 Reconveyance 17 Aug 1861

(i) The Most Noble William Bedford George Augustus Frederick Louis Curzon; Hon Edward Keppel Wentworth Coke of Longford, co. Derby. (ii) Thomas Frederick Richard West of Ruthin castle, co. Denbigh. (iii) Thomas Longueville Longueville of Oswestry, co. Salop, gent and Edward Williams of the same place, gent. Parcels of land in Llanrhydd, Llanfwrog, Ruthin and Efenechtyd (plans and schedule included) to (iii) for the purposes of the Denbigh Ruthin and Corwen Railway. Consideration: agreement between (ii) and railway company. 1 item

DD/RC/1259 Agreement 8 Nov 1861

(i) The Denbigh Ruthin and Corwen Railway Company. (ii) Frederick Richard West of Ruthin Castle. (iii) Thomas Longueville Longueville of Oswestry, gent. and Edward Williams of the same place gent. Agreement to make accommodation works concerning the construction of the railway. 1 item

DD/RC/1260 Charge 1 Feb 1863

(i) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (ii) John Jones of Oswestry, co. Salop, gent. Further charge on mortgage of Tynycaeau and lands in Bryncaredig, parish of Llanynys as in a mortgage dated 14 January 1859 to secure a further £2,500. Endorsed: assignment of mortgage from (ii) to Arthur William Dunville of Ardwick, co. Lancaster, surgeon, John Dugdale of Llwyn near Llanfyllin, co. Montgomery, esq. dated 1 January 1869, and memorandum dated 4 June 1874 that John Dugdale and Thomas Evans Lees have received all principal monies and interest due.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 133 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/1261 Abstract of title of residuary devisees under will of 1865 Anne Smart deceased to property in Llanfwrog and Llanynys 1840 - 65. 1 item

DD/RC/1262 Reconveyance 25 Apr 1866

(i) Lindsey Winterbotham of Stroud, co. Gloucester, esq. (ii) Nathaniel Hartland of Charlton Kings, co. Gloucester, esq. (iii) William Croudson Tunstall of the city of Gloucester, esq. (iv) Henry Theodore Lovegrove, co. Gloucester, gent. (v) George Hammond Whalley of Plas Madoc, co. Denbigh. (vi) Joseph Lovegrove of the city of Gloucester, gent. The Rhydonen estate in the occupation of Thomas Davies of the parish of Llanynys (schedule included) and four cottages in Mwrog street to (v) in trust to attend the inheritance. 1 item

DD/RC/1263 Reconveyance 26 Apr 1866

(i) Charles John Bloxam, George Thomas Ellison and William Tucker Bloxam all of no. 1 Lincolns Inn Fields, co. Middlesex, solicitors. (ii) George Hammond Whalley of Plas Madoc, co. Denbigh, esq.. Lands (previously subject to a mortgage) called Rhydonen in parishes of Llanynys and Llangynhafal; lands called erwr ; ffynonau and dol yr angor in the parish of Llanynys; piece of land called Ffrith Galltegfa in Llanfwrog parish; two cottages and gardens in Mwrog street, parish of Llanfwrog (further described with schedule) to (ii). Consideration: Repayment of £2,500 and sale of premises. 1 item

DD/RC/1264 Conveyance 22 Aug 1866

(i) George Hammond Whalley of Plas Madoc, co. Denbigh, esq. (ii) Joseph Lovegrove of the city of Gloucester, gent. (iii) Joseph Lovegrove and Henry Theodore Lovegrove of Hucclescote, co. Gloucester, gent. (iv) Christopher Bentham of Liverpool, co. Lancaster, tea dealer, trustees and managing director of the North and South Wales Banking Company. Rhydonen estate , Penyrhengoed, Tyddyn y Calchur, and Drapers tenements, four cottages in Moorog street, Llanfwrog (all further described in schedule) subject to mortgages (described) to (iv) in trust for sale. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 134 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1265 Conveyance 3 Apr 1867

(i) William Croudson Tunstall late of the city of Gloucester but now of Birmingham, co. Warwick, banker. (ii) Joseph Lovegrove of the city of Gloucester, gent. (iii) William Williams of Plas Efenechtyd, parish of Efenechtyd, gent. (iv) George Hammond Whalley of Plasmadoc, co. Denbigh, esq. Messuages and lands in the township of Bryncaredig in the parishes of Llanynys and Llanfwrog called Tyddyn y Calchwr and drapers tenement (schedule of fields included with plan endorsed) to (ii). Consideration: £2,000. 1 item

DD/RC/1266 Covenant 4 Apr 1867

(i) George Hammond Whalley of Plas madoc, co. Denbigh, MP. (ii) William Williams of Plas Efenechtyd near Ruthin, gent,. Covenant to produce deeds, 1822 - 64. (damaged) 1 item

DD/RC/1267 Schedule of deeds and writings relating to the title of 1867 William Croudson Tunstall esq., as trustee for George Hammond Whalley to the Ruthin estate, co. Denbigh, 1731 - 1866. [Drawn up by Marcus Louis, agent on behalf of William Williams, Plas Efenechtyd]. 1 item

DD/RC/1268 Conveyance 25 Mar 1873

(i) William Williams of 46 Hamilton Square, Birkenhead, co. Chester, gent. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iii) Thomas Longueville Longueville of Oswestry, co. Salop, gent. Messuages and lands in the township of Bryncaredig in the parishes of Llanynys and Llanfwrog called tyddyn y calchwr and drapers tenement to (ii). Consideration: £2,500. 1 item

DD/RC/1269 Lease 24 Jun 1875

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) John Howells of Bradford, co. Lancaster, coal merchant and George Perry of 2, Wellington Terrace, Preston, co. Lancaster. Quarries of limestone known as Graig y ddewart in parish of Llanynys in occupation of (ii) and limekilns and erections for manufacturing lime and messuage and three cottages adjoining (plan included) with powers to manufacture and dispose of limestone (further described). Term: 31 years (rents and royalties specified). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 135 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1270 Counterpart lease 24 Jun 1875

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) John Howells of Bradford, co. Lancaster, coal merchant and George Perry of 2, Wellington Terrace, Preston, co. Lancaster. Quarries of limestone known as Graig y Ddewart in parish of Llanynys in occupation of (ii) and limekilns and erections for manufacturing lime and messuage and three cottages adjoining (plan included) with powers to manufacture and dispose of limestone (further described). Term: 31 years (rents and royalties specified). 1 item

DD/RC/1271 Agreement 25 Jun 1875

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) John Howells of Bradford, co. Lancaster, coal merchant and George Perry of 2, Wellington Terrace, Preston, co. Lancaster. That (i) will make a tramway to the gauge of the Denbigh and Corwen railway from the kilns at Graig y Ddewart quarry, Llanynys to the railway. Consideration: annual rate calculated by Walter Eddy, mineral agent to (i) (further specified). 1 item

DD/RC/1272 Lease 29 Sep 1876

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) The Ruthin Lime and Limestone Company Ltd. Quarries and other property at Graig y Ddewart quarry, Llanynys with tramway and powers to extract and manufacture limestone (plan included). Term: 31 years and rents and payments (specified). 1 item

DD/RC/1273 Counterpart lease 29 Sep 1876

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) The Ruthin Lime and Limestone Company Ltd. Quarries and other property at Graig y Ddewart quarry, Llanynys with tramway and powers to extract and manufacture limestone (plan included). Term: 31 years and rents and payments (specified). 1 item

DD/RC/1274 Transfer 29 Jan 1891

(i) Henry Alison of Park Hall, Chorley, co. Lancaster, esq., and Ellis Sparling Cunliffe, 18 Ellesmere Gardens, co. Middlesex, esq. (ii) Ellis Sparling Cunliffe (as above) and Frederick Hodgson Roberts of 11 Kensington Grove, co. Middlesex, esq. Mortgage of £13,000 upon farms and lands in the parishes of Llanfwrog

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 136 of 274 DENBIGHSHIRE ARCHIVES

and Llanynys, part of the Ruthin Castle estate from (i) to (ii). 1 item

DD/RC/1275 Surrender 12 Mar 1894

(i) The Ruthin Lime and Limestone Company Ltd., 22 Castle Street, Ruthin, co. Denbigh. (ii) George Francis Byford of Ruthin, auctioneer. (iii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. Release of (i) in voluntary liquidation (statement by Walter Eddy, chairman) form the lease of the quarries at Graig y Ddeuart, Llanynys. 1 item

DD/RC/1276 Lease 27 Mar 1894

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) Herbert Wright Simpson of 67 Egerton Road, Fallowfield, Manchester. Quarries and kilns with power to extract and produce limestone. Term: 31 years and rents and royalties (specified). Includes surrender of lease by Juliana Adeline Simpson of Fallowfields, co. Lancaster, widow and Edward Wesley Kenny of Heaton Chapel, co. Lancaster, cashier, dated 28 October 1895. 1 item

DD/RC/1277 Counterpart lease 27 Mar 1894

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) Herbert Wright Simpson of 67 Egerton Road, Fallowfield, Manchester. Quarries and kilns with power to extract and produce limestone. Term: 31 years and rents and royalties (specified). Includes surrender of lease by Juliana Adeline Simpson of Fallowfields, co. Lancaster, widow and Edward Wesley Kenny of Heaton Chapel, co. Lancaster, cashier, dated 28 October 1895. 1 item

DD/RC/1278 Transfer 20 Sep 1895

(i) John Jones of Mossfield, co. Salop, esq. and Edward Williams Vaughan of Oswestry, co. Salop, esq. (ii) Edward Williams Vaughan (as above). (i) assigns to (ii) the principal sum of £5,000 remaining due on a mortgage dated 5 June 1874 on premises in Ruthin, Llanrhydd, Llanfair Dyffryn Clwyd, Llanfwrog and Efenechtyd. 1 item

DD/RC/1279 Conveyance 10 Oct 1895

(i) Richard Myddelton Biddulph of Chirk Castle, co. Denbigh and Fitzroy Augustus Talbot Clayton of Fyfield House, Maidenhead, co. Berks, esq. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 137 of 274 DENBIGHSHIRE ARCHIVES

(iii) Edward Williams Vaughan of Oswestry, co. Salop, gent. and Martin Benson Lawford of Oswestry, gent. (iv) Ellis Sparling Cunliffe of Petton Park, co. Saloop, esq., and Frederick Hodgson Roberts of Henstead Hall, Wrentham, co. Suffolk, esq. Messuage and lands in the parish of Llanynys co. Denbigh (schedule attached) including Pen y street to (v) subject to mortgages (further described) with schedule of documents, 1859 -80. 1 item

DD/RC/1280 Lease 14 Oct 1895

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) Aneurin Oliver Evans of Denbigh, co. Denbigh, solicitor. Graig y Ddeuart lime rocks, quarries, kilns and tramway. Term: 31 years (rents and royalties specified). 1 item

DD/RC/1281 Sale particulars of property in the town of Mold, and 4 Sep 1895 villages of Soughton and Northop , co. Flint; and Plas yn llan and Black Moors Head and Fir Grove, Efenechtyd and Llanfwrog. Co. Denbigh. 1 item

DD/RC/1282 Abstract of title of Edward Owen Carpenter, esq., and 1895 Reverend James Rowland to property in Efenechtyd and Llanfwrog described as lots 24-6 in sales particulars dated 4 September 1895. 1 item

DD/RC/1283 Conveyance 13 Nov 1895

(i) Dame Maria Emma Elizabeth Reade of Meldreth Pevensey Road, St Leonard's, co. Sussex, widow of the late Sir Chandres Stanhope Hoskins Reade, baronet. (ii) Edward Owen Carpenter of 35, The Embankment. Bedford, esq., sole trustee of the will of Reverend Benjamin Conway. (iii) Reverend James Rowland of Llanbedrog Rectory, Pwllheli, co. Caernarfon, clerk. (iv) William Cornwallis West of Ruthin Castle co. Denbigh, esq. (v) Edward Williams Vaughan and Martin Benson Lawford, both of Oswestry co. Salop, esq. Farm house known as Brynllan House with lands forming part of Plas yn Llan farm in parishes of Llanfwrog and Efenechtyd, co. Denbigh and messuage called Black Moors Head House in parish of Efenechtyd (with plan and schedule), including schedule of deeds, 1855 -77. Consideration: £1,820. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 138 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1284 Abstract of a lease to property in Efenechtyd and 1895 Llanfwrog to John Bonner of Plas yn Llan, Efenechtyd, farmer, 23 August 1877. 1 item

DD/RC/1285 Requisitions on title to property described as lots 24 - 6 1895 in sales particulars dated 4 September 1895. 1 item

DD/RC/1286 Schedules of property in Llanfwrog and Efenechtyd 1895 with schedule of deeds and parties thereto, 1799- 1859 under Lloyds Estate Petition Act 1866 in case Howard v. Barnwell. 1 item

DD/RC/1287 Surrender 8 Nov 1915

(i) Robert Griffith Roberts and William Williams both of Market Street, Ruthin, quarry proprietors. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. Lease dated 14 October 1895 to quarry in Llanynys (further described) to (ii). 1 item

DD/RC/522 Extracts from Llanrhaeadr ym Mochnant and 1898 Llanarmon Mynydd Mawr parish burial registers, 1812 and 1828. Copy marriage and death certificates, include Dudley Robert Smith, Richard Trygan Griffith; Mary Elizabeth Edwards, Ann Roberts, and Mary Ann Clough, copies made 1898. 1841 and 1898 1 item

Single Parishes

Bangor

DD/RC/523 Command and agreement that Kendrick Edward 24 Mar 1824 Eyton esq. performs to Francis Richard Price esq. the covenant concerning four cottages, one hundred acres of meadow, one hundred acres of land covered with water common of pasture (further described) in the parish of Bangor, co. Denbigh. 1 item

Denbigh

DD/RC/524 Bargain and sale 17 Apr 1675

(i) John Prees of the town of Denbigh, co. Denbigh, corvisor. (ii) Thomas Robertes of Denbigh, butcher.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 139 of 274 DENBIGHSHIRE ARCHIVES

Messuage in the town of Denbigh, formerly in the occupation of Hugh Prees, tailor, father of (i) deceased (further described). Consideration: £9 and rent of 2s. annually to Sir John Salusbury of Llewenny. 1 item

DD/RC/525 Bond in £80 27 Apr 1675

(i) John Prees of Denbigh, co. Denbigh, corvisor and Richard Prees of Denbigh, tailor. (ii) Thomas Roberts of Denbigh, butcher. Performance of covenants in deed of equal date as above by (i) to (ii). 1 item

DD/RC/526 Bargain and sale 17 May 1715

(i) John Davies of Denbigh, corvisor. (ii) John Roberts late of Denbigh but now of Bewmares, co. , sayler. Plot or parcel of land in Lower Street (further described) in Denbigh. Consideration: 20s. And other considerations (including building work). 1 item

DD/RC/527 Mortgage in £20 25 Sep 1721

(i) John Roberts of Beumares, co. Anglesey, mariner, son and heir of Thomas Roberts, late of Denbigh, butcher. (ii) Aldermen, bailiffs and burgesses of the borough of Denbigh. Messuage in Denbigh which was in the occupation of Hugh Prees, tailor and Thomas Dew, currier, and now in the occupation of Ann Clough senior, widow. Consideration: £20 paid by (ii). 1 item

DD/RC/528 Quitclaim 7 Jan 1729

(i) Robert Salusbury Cotton of Lleweny, bart. (ii) John Roberts of Beaumares, co. Anglesey. Release of fee farm rent of 2s. per annum on messuage of (ii) in occupation of John Davies, mercer in Lower Ward, Denbigh. Consideration: £2 2s. 7 Jan 1728/9 1 item

DD/RC/529 Bond in £40 30 Jan 1729

(i) John Roberts of Bewmares, co. Anglesey, mariner. (ii) Thomas Roberts of Denbigh, butcher. Performance of covenants in indenture of mortgage of the same date for £20 between (i) and (ii).

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 140 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/530 Bargain and sale 1 Jun 1737

(i) William Davies of Denbigh, co. Denbigh, shoemaker and Lucy his wife. (ii) John Roberts of Bewmares, co. Anglesey, joyner. Piece or parcel of ground in the Lower Street or Low Ward (bounds further described) in Denbigh. Consideration: 15s. and other diverse good causes. 1 item

DD/RC/531 Bond in £20 3 Jan 1743

(i) Lumley Williams the elder of Maine, co. Montgomery and Lumley Williams his eldest son of the same place. (ii) Hugh Andrew of Denbigh, co. Denbigh, slater. Performance of covenants in deed dated 2/3 January concerning Ffriesland Hall on the west side of St Hillary's chapel between the same parties. 1 item

DD/RC/532 Mortgage in £20 4 Jan 1743

(i) Hugh Andrew of Denbigh, co. Denbigh, slater. (ii) Jane Prichard of Denbigh, spinster. Messuage lately built called Ffriesland Hall on the west side of St Hillary's chapel with appurtenances to (ii). 1 item

DD/RC/533 Note concerning mortgage agreement between John 19 Feb 1747 Swain the younger and Mary Salusbury of Denbigh, spinster concerning dwelling houses in Henllan Street, in the parish of Henllan. 2 copies

DD/RC/534 Assignment of mortgage 31 May 1758

(i) Jane Pritchard of Denbigh, spinster. (ii) Margaret Andrew of Denbigh, co. Denbigh, widow, sister and heir of Hugh Andrew, late of Denbigh, slater. (iii) David Davies of Ruthin, co. Denbigh, painter. Mortgage dated 4 January 1743 on messuage or burgage the recently built called Friesland Isa on the west side of Saint Hilary's chapel, Denbigh, further described to (iii). Consideration: £28. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 141 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/535 Bond in £56 31 May 1758

(i) Margaret Andrew of Denbigh, widow. (ii) David Davies of Ruthin, painter. Performance of covenants in deed of equal date. 1 item

DD/RC/536 Memorandum of attornment 28 Oct 1762

John Jones of Denbigh Castle, yeoman, tenant to Margaret Andrew of Denbigh, widow of a burgage in the castle of Denbigh which is mortgaged to David Davies of Ruthin, painter agrees to pay David Davies the yearly rent of 38s. With account of the payments, 1762-7. 1 item

DD/RC/537 Assignment 8 May 1775

(i) Mary Davies of Ruthin, co. Denbigh, widow, executrix of the will of David Davies of Ruthin, painter. (ii) Margaret Andrew of Denbigh, co. Denbigh, widow. (iii) John Roberts of Henllan Street, Denbigh, co. Denbigh, tanner. (iv) John Vaughan of Groes, co. Denbigh, esq. Residue of a term of a lease in trust on messuage called Friesland Hall and barn lately divided into several dwellings or apartments but now united into one (occupants described including Peter Antrobus, schoolmaster). Consideration: provisions of the will of David Davies (deceased) and various sums (further described). Includes note of accounts between Margaret Andrew and Mary Davies, 1758 -1775, dated 15 January 1776. 1 item

DD/RC/538 Will of John Roberts of Beaumares, co. Anglesey, 2 Jan 1790 shopkeeper (property including messuage in Denbigh). Probate granted 14 February 1792. 1 item

DD/RC/539 Feoffment 8 Aug 1804

(i) John Myddelton of Manchester, co. Lancaster, wheelwright. (ii) Edward Edwards of Henllan Street in town and county of Denbigh, joiner and carpenter. Dwelling house near the pigs market in Denbigh (further described) and a parcel of unenclosed land adjoining the west side of the house. Consideration: £12 10s. Endorsement: Livery of seisin. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 142 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/540 Feoffment 18 Jul 1807

(i) Edward Edwards, late of Henllan Street, parish of Henllan, co. Denbigh but now of Pontylen in the parish of Llanynys, co. Denbigh, carpenter. (ii) John Morris of Denbigh, co. Denbigh, mason. Messuage or dwelling house (further described) near the pigs market in Denbigh. Consideration: £54. Endorsed: Livery of seisin. 1 item

DD/RC/541 Feoffment 1 May 1810

(i) John Morris of Denbigh, co. Denbigh, mason and Margaret his wife. (ii) Samuel Foulkes of Denbigh, innkeeper and auctioneer. (iii) Reverend Robert Myddelton of Gwaynynog, doctor in divinity. Dwelling house near the pigs market in Denbigh (further described) and a parcel of unenclosed land adjoining the west side of the house. Consideration: £62. 1 item

DD/RC/542 Lease and Release 15/16 Jan 1812

(i) Catherine Roberts of Beaumaris, co. Anglesey, spinster, devisee in will of John Roberts, late of Beaumaris, shopkeeper. (ii) Elizabeth Roberts and Mary Roberts of Coppy in the parish of Henllan, co. Denbigh, spinsters. Dwelling house and premises in Low Ward of Denbigh on the south side of the main street to (i). Consideration: £90. 1 item

DD/RC/543 Feoffment 27 Aug 1821

(i) Elizabeth Roberts and Mary Roberts, spinsters. (ii) Hon. Frederick West of Pentre Pant, co. Salop. (iii) Richard Roberts of Denbigh, esq., attorney appointed by (i). (iv) Robert Humphreys Jones of Ruthin, gent. attorney appointed by (ii). Friesland Hall with two messuages lately erected adjoining; messuages in Henllan Street; messuage in Low Ward or Vale Street (all further described). (damaged) Consideration: £850 Endorsed: Livery of seisin. 1 item

DD/RC/544 Mortgage in £180 1 May 1824

(i) Moses Foulkes of Denbigh, co. Denbigh, yeoman, eldest son and heir of Samuel Foulkes, deceased. (ii) Edward Jones of Denbigh, co. Denbigh, maltster.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 143 of 274 DENBIGHSHIRE ARCHIVES

Brewhouse and premises called The White Horse erected on the site of an old messuage in the pig market and an area of land formerly unenclosed and now part of the same premises in Denbigh. 1 item

DD/RC/545 Mortgage in £250 (Lease and Release) 11/12 Oct 1827

(i) Moses Foulkes of Denbigh, co. Denbigh, victualler. (ii) Harriet Myddelton of Ruthin Castle, co. Denbigh, spinster. The White Horse, dwelling house, brew house, stable and premises in the town of Denbigh. 1 item

DD/RC/546 Copy deed of covenant 21 Dec 1855

(i) John Lloyd Wynne the elder of Coed Coch, co. Denbigh, esq., John Lloyd Wynne the younger of the same place, his eldest son and heir, and Henry John Lloyd Wynne of Coed Coch, esq., a Lieutenant in H M's Regiment of Second Lifeguards, eldest son and heir of Henry John Lloyd the younger. (ii) Thomas Longueville Longueville and Edward Williams of Oswestry co. Salop, gents. (iii) Price Morris of Denbigh, co. Denbigh, gent. Production of deeds to a garden in Park Lane, Denbigh and two cottages in Lower Denbigh. 1 item

DD/RC/547 Copy Conveyance 21 Dec 1855

(i) John Lloyd Wynne the elder; John Lloyd Wynne the younger, and Henry John Lloyd Wynne of Coed Coch, co. Denbigh, esqs. (ii) Thomas Longueville Longueville and Edward Williams of Oswestry co. Salop, gents. (iii) Thomas Millward of Denbigh, co. Denbigh, grocer. Two cottages and other property on the west side of Henllan Street in the parish of Denbigh (with schedule of deeds, 1803-55). Consideration: £135. 1 item

DD/RC/548 Reconveyance 26 Apr 1856

(i) Robert Parry of Denbigh, co. Denbigh, esq. (ii) John Price Roberts of the same place esq. Real estate of the late Rice Price of Denbigh (further described) vested in (i) as surviving trustee. Consideration: 10s. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 144 of 274 DENBIGHSHIRE ARCHIVES

Derwen

DD/RC/549 Lease in 3 lives (or 99 years) 11 Nov 1710

(i) Richard Myddelton of Chirk Castle, co. Denbigh. (ii) John Price of Derwen, co. Denbigh, clerk. Parcels of land in Derwen (listed) with messuage called Fownog Rydd; messuage called Havodty y Person and other messuages and lands (further described). Consideration: £200 and annual rent of 40s. and erection and maintenance of 18 bays of buildings on the premises. Endorsed: memoranda concerning premises dated 1747. 1 item

DD/RC/550 Mortgage in £1,000 4 Feb 1775

(i) Richard Myddelton of Chirk Castle, esq. (ii) Catherine Lloyd and Mary Lloyd both of the city of Chester, spinsters. Messuage called Ty Draw and lands belonging called Erw Ucha; Erw Issa; Ffrith Issa; Ffrith Ucha; and Cae Tyddyn Ucha, in the parish of Derwen, and messuages called Carw Fynydd; Tyddyn Ucha; Tir y Clochydd; Cefn Bach; ; and Tyn y Ffordd all with lands (further described) in the parish of Derwen. 1 item

DD/RC/551 Bond in £2,000 8 Dec 1777

(i) Richard Myddelton of Chirk esq. (ii) Catherine Lloyd and Mary Lloyd of the city of Chester, spinsters. Payment of £1,000 plus interest (specified). 1 item

DD/RC/552 Transfer of mortgage in £1,000 19 Jun 1795

(i) Mary Lloyd of the city of Chester, spinster. (ii) Robert Passingham of the same place, esq. Mortgage dated 4 February 1778 on messuage called Ty Draw and lands belonging called Erw Ucha; Erw Issa; Ffrith Issa; Ffrith Ucha; and Cae Tyddyn Ucha, in the parish of Derwen, and messuages called Carw Fynydd; Tyddyn Ucha; Tir y Clochydd; Cefn Bach; Cefn Mawr; and Tyn y Ffordd all with lands (further described) in the parish of Derwen to (ii). Consideration: £1,000. Endorsed: transfer of above from Robert Passingham to Jonathan Passingham of Treverry, co. Cornwall on 15 April 1797. 1 item

DD/RC/553 Transfer of mortgage in £1,000 12 Jun 1800

(i) Jonathan Passingham of Treverric, co. Cornwall, esq. (ii) William Cole of the city of Chester, builder.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 145 of 274 DENBIGHSHIRE ARCHIVES

Mortgage dated 8 December 1777 messuage called Ty Draw and lands belonging called Erw Ucha; Erw Issa; Ffrith Issa; Ffrith Ucha; and Cae Tyddyn Ucha, in the parish of Derwen, and messuages called Carw Fynydd; Tyddyn Ucha; Tir y Clochydd; Cefn Bach; Cefn Mawr; and Tyn y Ffordd all with lands (further described) in the parish of Derwen all in the holding of Mrs Elizabeth Jones of Derwen Hall. Consideration: £1,000 by (ii) to (i). 1 item

Efenechtyd

DD/RC/554 Conveyance 5 Jul 1859

(i) Ellis Jones of Plas Llanynys, parish of Llanynys, co. Denbigh, farmer; Roger Jones of Caergroes in the parish of Llanrhydd, co. Denbigh, farmer; and Hugh Jones of Garthgynan, parish of Llanfair Dyffryn Clwyd, farmer. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. Piece of land on Coedmarchan Common in Efenechtyd parish allotted to Hugh Jones, late of Woodland Cottage, Llanfwrog to (ii). Consideration: £16. 1 item

DD/RC/555 Copy will and codicils of Hugh Jones of Woodlands, n.d. [?1859] Llanfwrog, 1855. 1 item

DD/RC/556 Statutory declaration of Isaac Campbell Rutter of 1888 Hazelwood, parish of Morden, co. Surrey, gent. concerning Thomas Griffiths and Griffiths family of Ruthin and Llanfwrog and the Still [Distill] House Farm. Sale plan of Bryn Bowlio, Distill House 16 June 1877 and covering letter from Messrs. Croughton and co. 1 item

DD/RC/557 Letter from Legacy and Succession Duty Office, 1888 Somerset House, London concerning duty on Elizabeth Griffiths deceased's Brynbowlio property. 1 item

Henllan

DD/RC/558 Appointment in fee 29 Oct 1833

(i) Harriet Myddelton of Ruthin Castle, co. Denbigh. (ii) Rt Hon Charles Watkin Williams Wynn of Llangedwin, co. Montgomery and Edward Venables Townsend of Wincham, co. Chester, esq. Mortgage for securing £6,000 and interest on messuage and lands known as Lodge Farm in parish of Henllan.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 146 of 274 DENBIGHSHIRE ARCHIVES

1 item

Holt

DD/RC/559 Feoffment 20 Feb 1671

(i) Thomas Howell alias Bythell of the town of Lyons, alias Holt, co. Denbigh, yeoman. (ii) Randle Crue, gent. and Thomas Edgworth yeoman, both of Holt. Messuage in Holt in which Thomas Howell and Thomas Pinner (son-in- law of (i)) now inhabit in Ffrog Lane and one burgage and a half of land with conditions (further described). Consideration: natural love and affection. Endorsement: Livery of seisin. 20 Feb 1670/1 1 item

DD/RC/560 Feoffment 3 Nov 1693

(i) Charles Dutton of the town of Lyons alias Holt, co. Denbigh, corvisor. (ii) Paul Dutton of the town of Holt, butcher, brother of (i). Messuage in Ffrog Lane where (ii) lives and burgage and a half of land to (i). Consideration: £20. Endorsed: livery of seisin. 1 item

DD/RC/561 Feoffment 4 Feb 1716

(i) Joseph Pinner of Capenhurst, co. Chester, yeoman and Mary his wife, and John Pinner of the town of Lyons alias Holt, co. Denbigh, weaver. (ii) Paul Dutton of Grafton Hall. co. Chester, butcher. Messuage and land in Frog Lane, Holt (further described). Consideration: £26. Endorsed: Livery of seisin. 4 Feb 1715/16 1 item

DD/RC/562 Lease and Release 29/30 Jun 1719

(i) Paul Dutton of the town of Lyons, alias Holt, co. Denbigh, yeoman. (ii) William Dutton, third son of (i) of the same place, yeoman. Messuage and land in Frog lane, Holt recently purchased by (i) from Joseph Pinner of Capenhurst. Consideration: natural love and affection. 2 items

DD/RC/563 Marriage settlement (Lease and release) 7/8 Jul 1719

(i) William Dutton of the town of Lyons, alias Holt, co. Denbigh.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 147 of 274 DENBIGHSHIRE ARCHIVES

(ii) John Richardson of the town of Dutton y Bryne in the parish of Holt, co. Denbigh, yeoman, and Paul Dutton of Holt, yeoman. (iii) John James of Parky in co. Denbigh, gent. Messuage and lands in Frog Lane, Holt. Consideration: marriage of (i) and Elizabeth, sister of (ii) and sum of £50. 2 items

DD/RC/564 Lease and Release 2/3 Dec 1736

(i) John Cotgreave of the city of Chester, alderman. (ii) George Bridge of Holt, alias Lyons, co. Denbigh, joiner. Four adjoining messuages or cottages in Holt, now or late in the holdings of Samuel Brown, John Caldecot and Joshua Caldecott and one uninhabited known as Catchums Inne. Consideration: £80. 2 items

DD/RC/565 Lease for 500 years 14 Oct 1742

(i) Sparkwood Adams and Elizabeth his wife of Churton, co. Chester. (ii) Roger Dawson of Crue, co. Chester, butcher. Burgage known as Pinners Yard in Lyons alias Holt, co. Denbigh, now in the holding of Thomas Harrison of Holt adjoining on to John Rowe's garden. Consideration: annual rent of £25 plus interest annually. Endorsed: receipts for payment of interest. 1 item

DD/RC/566 Mortgage in £35 2 Mar 1748

(i) Richard Bridge of Holt, alias Lyons, co. Denbigh, yeoman, son and heir of George Bridge late of Holt, joiner, deceased. (ii) John Kelsall of the city of Chester, gent. Messuages or cottages in Holt (further described) adjoining each other. 1 item

DD/RC/567 Lease and Release 15/16 Jul 1757

(i) Richard Bridge of Holt, otherwise known as Lyons, co. Denbigh, yeoman, son and heir of George Bridge (late of Holt, joiner, deceased); and Frances his wife. (ii) George Pritchard of Abinbury in Wrexham parish, co. Denbigh, yeoman. (iii) John Kelsall of Chester, gent. (iv) John Thomas of Upper Gwersilt, co. Denbigh, yeoman. Messuage called Catchums house formerly in the possession of Henry Pace, schoolmaster, then William Bennion, labourer, and now or late, John Roue, dyer; three yards of ground to the south of Catchums house, formerly in the holding of John Parry, now or late, Jacob James; and messuage called Roger Dods late house, formerly in the holding of Richard martin, now or late, Thomas Smith, labourer; all in Holt; from (i)

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 148 of 274 DENBIGHSHIRE ARCHIVES

to (ii). Consideration: £35 from (ii) to (iii) and £72 10s. from (ii) to (i). Includes an assignment of a mortgage to (iv) for the remainder of 500 years, in trust for (i) and (ii), to attend the inheritance. 2 items

DD/RC/568 Lease and Release 18 Apr-28 Nov 1763

(i) Richard Bridge of Holt, co. Denbigh, yeoman. (ii) George Pritchard of Plas Issa, co. Denbigh. yeoman. Messuages or cottages and garden in Holt, late in the holdings of Jacob James and Thomas Smith the elder and now in the occupation of Mary Appleton and (i). Consideration: £25. 18 Apr/28 Nov 1763 2 items

DD/RC/569 Deed leading to the uses of a Fine 2 Apr 1766

(i) Elizabeth Davies of Bangor, co. Flint, widow; Richard Taylor of Burgh forge, co. Lancaster, foreman and Mary his wife, and Francis Clarke of Wrexham, co. Denbigh, shoemaker, and Ann his wife (which Elizabeth, Mary and Ann are daughters and co heirs of William Dutton, late of Holt, yeoman, deceased). (ii) George Pritchard of Abenbury Fawr, co. Denbigh, farmer and Dorothy his wife. Messuage and two gardens in Frog Lane, Holt now held by John Harrison (further described) for the use of (ii). Consideration: £55. 1 item

DD/RC/570 Lease and release 14/15 Sep 1770

(i) Elizabeth Davies of Bangor, co. Flint, widow; Richard Taylor of Burgh forge, co. Lancaster, foreman and Mary his wife, and Francis Clarke of Wrexham, co. Denbigh, shoemaker, and Ann his wife (which Elizabeth, Mary and Ann are daughters and co heirs of William Dutton, late of Holt, yeoman, deceased). (ii) George Pritchard of Abenbury Fawr, co. Denbigh, farmer and Dorothy his wife. One barn, one stable, one cow house, one garden and one acre of land near Frog Lane in Holt previously held by John Harrison, now in the occupation of Richard Harrison. Consideration: £81. 2 items

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 149 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/571 Lease and Release for the purpose of suffering a 13/14 Mar 1780 Common Recovery

(i) John Derbishire of Chester, gent. (ii) Aaron Bithell of Holt, co. Denbigh, yeoman. (iii) John Barrow of Holt, yeoman, and Margaret his wife. (iv) Roger Kenyon of Cefn, co. Denbigh, gent. (v) William Probart of Bedwell, co. Denbigh, gent. Two parcels of land adjoining the fish pool field in Holt, known as the Holes, now in the holding of John Barrow, from (i) to (iv), for the use of (iii). Consideration: £80 from (v) to (ii) and £20 from (v) to (iii). Term: 500 years. Endorsement: receipt of £100 from Charles Grantside of Holt, co. Denbigh, esq. with agreement to assign the remainder of the term of 500 years. Signed William Probart, 18th Aug 1791. 2 items

DD/RC/572 Abstract of title of Mrs Mary Ludlow, widow formerly n.d. [?1780] Mary Pritchard, spinster to messuages cottages etc. in Holt, late the estate of George Pritchard, deceased, her father, 1763- 1778. 2 items

DD/RC/573 Mortgage in £100 22/23 Dec 1786

(i) Mary Pritchard of Bickley, in Malpas parish, co. Chester, spinster, only child and heiress of George Pritchard. (ii) Peter Stringer of Burleydam in Audlem parish, co. Chester, yeoman. Catchums house, formerly in possession of Henry Pace, schoolmaster, then William Bennion, labourer, then John Roue, dyer, and now John Pouver, labourer; Roger Dods late house, formerly in possession of Richard Martin, then Thomas Smith, labourer, and now John Rowland, farmer; and other cottages, formerly in the holdings of Jacob James and Thomas Smith the elder, then Mary Appleton and Richard Bridge, and now John Maddocks and Elias Williams, labourers; all in Holt, co. Denbigh. 1 item

DD/RC/574 Feoffment 2 Feb 1789

(i) John Wright of Common Wood in Holt parish, otherwise known as Lyons, co. Denbigh, gent. (ii) George Weaver of Hugmore Lane, Holt, labourer. Parcel of land and ditch, lately inclosed out of the High Road, adjoining on the left side of Hugmore Lane leading from Wrexham to Holt, now or late in the occupation of John Wright. Consideration: £5 5s. Endorsement: Livery of seizin. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 150 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/575 Assignment of a mortgage in £100 25 Mar 1790

(i) William Probart of Bedwell, co. Denbigh, gent. (ii) Charles Gartside of Holt, co. Denbigh, esq. Two parcels of land adjoining the fish pool field in Holt, known as the Holes, now in the holding of John Barrow. Term: remainder of 500 years. 1 item

DD/RC/576 Assignment of a mortgage in £100 2/3 Aug 1792

(i) Peter Stringer of Burleydam in Audlem parish, co. Chester, yeoman. (ii) John Sudlow of Bickley in Malpas parish, co. Chester, yeoman, and Mary his wife (formerly Mary Pritchard). (iii) Randle Barker of Stretton in Tilstone parish, co. Chester, gent. Catchums house, formerly in possession of Henry Pace, schoolmaster, then William Bennion, labourer, then John Roue, dyer, and now John Pouver, labourer; Roger Dods late house, formerly in possession of Richard Martin, then Thomas Smith, labourer, and now John Rowland, farmer; and other cottages, formerly in the holdings of Jacob James and Thomas Smith the elder, then Mary Appleton and Richard Bridge, and now John Maddocks and Elias Williams, labourers; all in Holt, co. Denbigh from (i) to (iii). Consideration: £100. 1 item

DD/RC/577 Abstract of title of Mary Sudlow (?Ludlow) widow n.d. [?1792] to several messuages or cottages in Holt, 1736- 1792. 1 item

DD/RC/578 Assignment of a mortgage in £100 2/3 Nov 1796

(i) Charles Gartside of Caergurley, co. Flint, esq. (ii) John Barrow of Holt, co. Denbigh, yeoman, and Margaret, his wife. (iii) Edward Platt of Chester, gent. Two parcels of land adjoining the fish pool field in Holt, known as the Holes, then in the holding of John Barrow. Consideration: £135 12s. from (iii) to (i) and £13 18s. from (iii) to (ii). Term: remainder of 500 years. 1 item

DD/RC/579 Deed of Trust 4 Nov 1796

(i) John Barrow of Holt, co. Denbigh, yeoman and Margaret his wife. (ii) Edward Platt of Chester, gent. Intention to sell two parcels of land adjoining the fish pool field in Holt otherwise known as the Holes, now in the holding of John Barrow Consideration: 10s.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 151 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/580 Abstract of title of John Barrows to an estate in n.d. [?1796] Holt, 1746-96. 1 item

DD/RC/581 Lease and Release 3/4 Dec 1798

(i) Edward Platt of Chester, gent.; and John Barrow of Holt, otherwise known as Lyons, co. Denbigh, yeoman. (ii) George Harrison of Holt, co. Denbigh, yeoman. (iii) Joseph Rolison of Crew in Ffarndon parish, co. Chester, yeoman, trustee of (ii). Two parcels of land adjoining the fish-pool field in Holt, known as the Holes, now in the holding of John Barrow, from (i) to (ii). Includes an assignment of a mortgage in £210 5s., from Edward Platt to (iii), for the remainder of 500 years, in trust, to attend the inheritance. 2 items

DD/RC/582 Feoffment 26 Mar 1804

(i) John Leche of Stretton, co. Chester, esq., and Randle Hopley now of Great Tower Street, London, merchant, trustees of the will of Elizabeth Crabball (late of Holt, otherwise known as Lyons, co. Denbigh, spinster, deceased). (ii) Peter Hodgskin of Holt, farmer. (iii) John Hutchinson of Wrexham, co. Denbigh, gent. Two messuages, formerly in one dwelling, with the barn, workshop, cowhouse and a large garden, in Castle Street, now in the occupation of Robert Pryddyn, wheelwright and John Redrope; and one messuage in High Green, now in the occupation of Moses Norbury, gardener. Consideration: £157. Endorsement: Livery of seizin. Includes convenant to produce deeds with schedule of deeds dated 1739-1754. 1 item

DD/RC/583 Mortgage in £150 11 Oct 1804

(i) Edward Lloyd Lloyd of Pen-y-lan, co. Denbigh, esq., eldest son and heir of Roger Kenyon (late of Cefn, co. Denbigh esq.). (ii) George Harrison of Holt, otherwise known as Lyons, co. Denbigh, yeoman. (iii) Peter Hodgskin of Holt, farmer. Two parcels of land called the Holes, in Holt, formerly in the holding of John Barrow and now of George Harrison, from (i) and (ii) to (iii) (the money to be paid by (iii) to (ii). Endorsement: Livery of seizin dated 13th May 1805. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 152 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/584 Release of equity of redemption 13 Jun 1805

(i) George Harrison of Holt, otherwise known as Lyons, co. Denbigh, yeoman. (ii) Peter Hodgskin of the same place, farmer. Piece of land, formerly two parcels of land, called the Holes, formerly in the holding of John Barrow and now of (i). Consideration: £150 owed to (ii) and £60 to (i). 1 item

DD/RC/585 Copy will of Peter Hodgskin of the parish of Holt, 11 Jan 1812 co. Denbigh. 1 item

DD/RC/586 Further abstract of title of devisees under the will n.d. [?1912] of the late Peter Hodgskin to messuages or dwelling houses in borough of Holt, 1798-1812. 1 item

DD/RC/587 Lease and Release 24/25 Mar 1820

(i) George Weaver of Holt, otherwise known as Lyons, co. Denbigh, yeoman. (ii) Edward Pery Buckley of Minstead Lodge, co. Southampton, esq. (iii) Hon. Frederick West of Pentre Pant, co. Salop and Maria his wife; and Frederick Richard West of the same place, esq., eldest son and heir of Frederick West. Three messuages in Holt, now or late in the holdings of George Weaver, William Gibson and George Jones from (i) to (ii). Consideration: £315. 1 item

DD/RC/588 Lease and Release 24/25 Mar 1820

(i) Edward Jones of , in Gresford parish, co. Denbigh, gent., executor of the will of Rebecca Thomas (widow of John Thomas). (ii) Thomas Barker of Cuddlington in Malpas parish, co. Chester, eldest brother and heir of Randle Barker (gent., deceased). (iii) Mary Sudlow of Audlem, co. Chester, widow, formerly Mary Pritchard, heir of George Pritchard (late of Plasissa, co. Denbigh, farmer, deceased). (iv) Edward Pery Buckley of Minstead Lodge, co. Southampton, esq. (v) Frederick West of Pentre Pant, co. Salop and Maria his wife; and Frederick Richard West of the same place, esq., eldest son and heir of Frederick West. (vi) George Kenyon of Cefn, co. Denbigh, esq. Four messuages in Holt, now or late in the holdings of George Chaloner, Vaughan Hughes, Edward Pickering, the overseers of the poor of the parish of Ffarndon, and Mr John Rowland, from (ii) to (iv). Consideration: £1050 from (iv) to (iii) and 5s. from (iv) to (ii).

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 153 of 274 DENBIGHSHIRE ARCHIVES

Includes an assignment of a mortgage for the same messuage, from (i) to (vi) for the remainder of 500 years. 1 item

DD/RC/589 Lease and Release 28/29 Sep 1820

(i) Joseph Rolison of Upton, co. Chester, yeoman. (ii) Sarah Hodgskin of Hugmore Lane, Holt, co. Denbigh, widow and devisee of Peter Hodskin (late of the same place, gent.). (iii) Charles Hodgskin of Bunbury, co. Chester, yeoman; John Hodgskin of Hugmore Lane, farmer; and Charles Davies of Spring Lodge, Wrexham, co. Denbigh, and Sarah his wife [nee Hodgskin]; children and devisees of Peter Hodgskin. (iv) Edward Pery Buckley of Minstead Lodge, co. Southampton, esq. (v) Frederick West of Pentre pant, co. Salop, and Maria his wife; and Frederick Richard West of the same place, esq., eldest son and heir of Frederick West. (vi) George Kenyon of Cefn, co. Denbigh, esq. Four messuages now or late in the holdings of James Challoner, James Price, Jonathan Bithell, and Benjamin Rowlinson; and another messuage now or late in the holding of John Price; all in Holt, otherwise known as Lyons, co. Denbigh; from (ii) and (iii) to (iv). Consideration: £1050. Includes an assignment of mortgage to attend the inheritance of messuage, formerly in two pieces, called the Holes, from (i) to (vi), for the remainder of 500 years. 1 item

DD/RC/590 Certificate of a fine levied 16 Dec 1841

At the Great Sessions at Ruthin on 30th March 1821, between Edward Pery Buckley, esq., complainant, and Charles and Sarah Davies, deforceants of five messuages, five barns, five stables, five gardens, five orchards, two acres of land, one acre of meadow, one acre of pasture, and one acre of land covered with water, in the borough of Holt (otherwise known as Lyons), co. Denbigh. 1 item

DD/RC/591 Covenant to produce deeds 5 Jul 1843

(i) Hugh Davies of Wrexham, co. Denbigh, gent. (ii) Edward Pery Buckley, the younger, of Minstead Lodge, co. Southampton, esq.; and Joseph D'Arcy of Priestland, co. Southampton, Lieutenant in Her Majesty's Army. In which (i) agrees to produce deeds relating to property in Holt, co. Denbigh, that are in his possession, to (ii) on request. Includes schedule of deeds dated 1729-1821. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 154 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/592 Request by Frederick West and F. R. West to 31 Aug 1844 Colonel Edward Pery Buckley and Colonel Joseph D'Arcy the latter as trustees under the settlement dated 30th May 1798 on the marriage of Frederick West and Maria - to pay £1600 which was produced by the sale of Hugmore farm. Includes schedule of deds, 1729-1821. 1 item

DD/RC/593 Declaration of a Trust 3 Apr 1856

(i) Frederick Richard West of Ruthin Castle, esq. (ii) Frederick Myddelton West of Ruthin Castle, esq., eldest son of (i). (iii) Thomas Longueville Longueville and Edward Williams, both of Oswestry, co. Salop, gentlemen. For (iii) as trustees, to raise monies from a sale and mortgage of messuages in Holt, co. Denbigh, to pay off (ii)'s debts. 1 item

Hope

DD/RC/594 Schedule of insurance policies on buildings on [early 20th] Brynyorkin estate (parish of Hope, co. Flint). n.d. 1 item

Llanarmon Dyffryn Ceiriog

DD/RC/595 Mortgage in £100 22 Jun 1768

(i) Edward Lloyd of Maengwyn bach in Llanarmon Dyffryn Keiriog parish, co. Denbigh, gent., and Morris Lloyd his brother. (ii) Morris Thomas of Llwythdere, Llanarmon Dyffryn Keiriog parish, co. Denbigh, yeoman. Messuage called Maengwyn bach, now in the occupation of Edward Lloyd. Term: 500 years. 1 item

DD/RC/596 Bond in £200 22 Jun 1768

(i) Edward Lloyd of Maengwyn bach in Llanarmon Dyffryn Keiriog parish, co. Denbigh, gent., and Morris Lloyd his brother. (ii) Morris Thomas of Llwythdere, Llanarmon Dyffryn Keiriog parish, co. Denbigh, yeoman. Repayment of £100 with interest to (ii) according to deed of mortgage of same date. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 155 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/597 Lease and Release 10/11 Mar 1771

(i) Edward Lloyd of Maen gwyn bach, Llanarmon Dyffryn Ceiriog parish, co. Denbigh, gent. (ii) Edward Jones of Plas yn Llangynhafal, co. Denbigh, gent. (iii) Edward Morris of Aberkynlleth, Llangedwyn parish, co. Denbigh, gent. Maen gwyn bach, now or late in the occupation of Edward Lloyd, and lands called: y wern, yr Erw Gam, y Kefn, y Cae eithin, y Llechwedd, yr Erw wrth, y tŷ (otherwise known as yr Erw fechan), and y Cae gwyn, in Llanarmon Dyffryn Ceiriog parish. Consideration: 10s from (ii) to (i) and barring the entail. 2 items

DD/RC/598 Quitclaim 10 Aug 1771

(i) Frances Davies (otherwise Lloyd) of Llanarmon Dyffryn Ceiriog, co. Denbigh, widow of Edward Lloyd (late of Llanarmon Dyffryn Ceiriog, yeoman, deceased). (ii) Edward Lloyd of Llanarmon Dyffryn Ceiriog, gent. son of (i). Title to Maen gwyn bach, now or late in the occupation of Edward Lloyd, and lands called: y wern, yr Erw Gam, y Kefn, y Cae eithin, y Llechwedd, yr Erw wrth, y tŷ (otherwise known as yr Erw fechan), and Cae gwyn, in Llanarmon Dyffryn Ceiriog parish. 1 item

DD/RC/599 Release 13 Mar 1771

(i) Frances Davies (otherwise Lloyd) of Llanarmon Dyffryn Ceiriog, co. Denbigh, widow of Edward Lloyd (late of Llanarmon Dyffryn Ceiriog, yeoman, deceased) (ii) Edward Lloyd of Llanarmon Dyffryn Ceiriog, gent. son of (i) Interests (further described) in messuage called Maen gwyn bach, and lands called: y wern, yr Erw Gam, y Kefn, y Cae eithin, y Llechwedd, yr Erw wrth, y y tŷ (otherwise known as yr Erw fechan), and Cae gwyn, in Llanarmon Dyffryn Ceiriog parish. Consideration: 10s. and natural love and affection. 1 item

DD/RC/600 Release 10 Aug 1771

(i) Morris Thomas, late of Llwythdere, parish of Llanarmon Dyffryn Ceiriog, but now of Llangollen, yeoman. (ii) Edward Lloyd of Maesgwyn, Llanarmon Dyffryn Clwyd, gent. and Morris Lloyd, his brother. (iii) Thomas Jones, Pentrebach, Llanarmon Dyffryn Ceirog,farmer. Messuage called Maengwyn Bach and lands (further described) in Llanarmon Dyffryn Ceiriog to (iii). Consideration: £200. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 156 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/601 Bond in £400 10 Aug 1771

(i) Edward Lloyd of Maesgwyn, Llanarmon Dyffryn Clwyd, gent. and Morris Lloyd, his brother. (ii) Thomas Jones, Pentrebach, Llanarmon Dyffryn Ceirog, farmer. Performance of covenants in mortgage in £200. 1 item

DD/RC/602 Bond in £200 2 Mar 1774

(i) Edward Lloyd of Maesgwyn, Llanarmon Dyffryn Clwyd, gent. and Morris Lloyd, his brother. (ii) Thomas Jones, Pentrebach, Llanarmon Dyffryn Ceirog, farmer. Repayment of £100 with interest to (ii). Endorsed: part payment of principal sum dated 20 May 1778. 1 item

DD/RC/603 Assignment of mortgage in £200 6 Jun 1783

(i) Margaret Owen of Llwyddiart in Llangollen parish, co. Denbigh, widow, only sister of Thomas Jones (of Pentre bach in Llanarmon Dyffryn Ceiriog parish, co. Denbigh, farmer, deceased). (ii) Edward Lloyd of Maen gwyn bach, Llanarmon Dyffryn Ceiriog parish, co. Denbigh, gent. (iii) Andrew Maddocks of Ellesmere, co. Salop, grocer. Messuage called Maen gwyn bach, Llanarmon Dyffryn Ceiriog, co. Denbigh, then in the possession of (ii), and lands called: y wern, yr Erw Gam, y Kefn, y Cae eithin, y Llechwedd, yr Erw wrth, y y tŷ (otherwise known as yr Erw fechan), and Cae gwyn, in Llanarmon Dyffryn Ceiriog parish. Term: Remainder of 500 years. Includes the transfer of a bond in £200 from (i) to (iii), made between Edward and Frances Lloyd to Thomas Jones (deceased) on 2nd March 1774. 1 item

DD/RC/604 Assignment of a mortgage in £300 11 Jul 1785

(i) Andrew Maddocks of Ellesmere, co. Salop, grocer. (ii) Edward Lloyd of Maen Gwyn Bach in Llanarmon Dyffryn Ceiriog parish, co. Denbigh, gent. (iii) Mathew Jones of Ruabon parish, co. Denbigh, gent. Maen gwyn bach, now or late in the occupation of Edward Lloyd, and lands called: y wern, yr Erw Gam, y Kefn, y Cae eithin, y Llechwedd, yr Erw wrth, y y tŷ (otherwise known as yr Erw fechan), and y Cae Gwyn, in Llanarmon Dyffryn Ceiriog parish. Term: remainder of 500 years. Includes the transfer of a bond in £200 from (i) to (iii), made between Edward and Frances Lloyd to Thomas Jones (deceased) on 2nd March 1774.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 157 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/605 Assignment of a mortgage in £300 1 Oct 1786

(i) Anne Jones of Ruabon parish, co. Denbigh, widow and sole executor of the last will and testament of Matthew Jones, late of the same place, gent. (ii) Walter Williams of Oswestry, co. Salop, gent. Messuage called Maen Gwyn bach, late in the possession of Edward Lloyd, and parcels of land called y Wern, yr Erw Gam, y Kefn, y Cae Eythin, y Llechwedd, yr Erw, y Ty (otherwise called yr Erw fechan) and y Cae Gwyn, in the parish of Llanarmon Dyffryn Caeriog, co. Denbigh. Term: remainder of 500 years. 1 item

DD/RC/606 Lease and Release 30/31 Dec 1805

(i) Catherine Carr of Chester, widow; Evan Arthur of Llanarmon Mynydd Mawr parish, co. Denbigh, yeoman and Mary his wife (Catherine and Mary are sisters and co-heiresses of edward Lloyd, late of Maen Gwyn bach, Llanarmon Dyffryn Caerioge parish, co. Denbigh, gent., who died intestate); and Morris Jones of Llanarmon Mynydd Mawr parish, yeoman (son and heir of Mary Arthur by her first husband, John Jones, deceased). (ii) Walter Williams of Oswestry, co. Salop, gent. (iii) Robert Roberts of Sarfley in Llanarmon Dyffryn Caerioge parish, farmer. (iv) Samuel Roberts of Sylattin, co. Salop, farmer. Messuage called Maen Gwyn bach, now or late in the occupation of Hugh Hughes, and parcels of land called y Wern, yr Erw Gam, y Kefn, y Cae Eithin, y Llechwedd, yr Erw with, y Ty (otherwise called yr Erw fechan) and y Cae Gwyn, in the parish of Llanarmon Dyffryn Caeriog, co. Denbigh, from (i) to (iii). Consideration: £100. Includes an assignment of a mortgage in £391, from (ii) to (iv), for the remainder of 500 years, in trust for (iii), to attend the inheritance of the premises. 2 items

DD/RC/607 Mortgage in £120 23 Apr 1806

(i) Robart Roberts of Sarfley in Llanarmon Dyffryn Caerioge parish, co. Denbigh, farmer. (ii) Edward Jones of Camhelig in Llansilin parish, co. Denbigh, farmer. Messuage called Maen Gwyn bach, now or late in the occupation of Hugh Hughes, and parcels of land called y Wern, yr Erw Gam, y Kefn, y Cae Eithin, y Llechwedd, yr Erw With, y Ty (otherwise called yr Erw Fechan) and y Cae Gwyn, in the parish of Llanarmon Dyffryn Ceiriog, co. Denbigh. Term: 500 years. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 158 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/608 Assignment of a mortgage in £260 25 Jan 1809

(i) Edward Jones of Camhelig, Llansilin parish, co. Denbigh, farmer. (ii) Robert Roberts of Maen Gwyn bach, Llanarmon Dyffryn Caerioge parish, co. Denbigh, farmer. (iii) Joseph Humphreys of Hanley Hall, Ruyton parish, co. Salop, farmer. Messuage called Maen Gwyn bach, now or late in the occupation of Robert Roberts, and parcels of land called y Wern, yr Erw Gam, y Cefn, y Cae Eithin, y Llechwedd, yr Erw With, y Ty (otherwise called yr Erw fechan) and y Cae Gwyn, in the parish of Llanarmon Dyffryn Caeriog, co. Denbigh, from (i) to to (iii). Term: remainder of 500 years. 1 item

DD/RC/609 Lease and Release 1/2 Oct 1810

(i) Robert Roberts of Maen Gwyn bach, Llanarmon Duffryn Ceriog parish, co. Denbigh, farmer. (ii) Joseph Humphreys of Hanley Hall, Ruyton parish, co. Salop, farmer. (iii) Richard Edwards of Ty yn Tuoell, Llanarmon Dyffryn Ceriog parish, co. Denbigh, farmer. (iv) Edward Edwards of Pentre bach, Llanarmon Dyffryn Ceriog parish, co. Denbigh, farmer. Messuage called Maen Gwyn bach, now or late in the occupation of Robert Roberts, and parcels of land called y Wern, yr Erw Gam, y Cefn, y Cae Eithin, y Llechwedd, yr Erw With, y Ty (otherwise called yr Erw fechan) and y Cae Gwyn, in the parish of Llanarmon Dyffryn Caeriog, co. Denbigh, from (i) to (iii). Consideration: £361 (remainder of £630). Includes an assignment of a mortgage in £269, from (ii) to (iv), for the remainder of 500 years, in trust for (iii), to attend the inheritance. 2 items

DD/RC/610 Mortgage in £400 20 Oct 1810

(i) Richard Edwards of Ty yn Twll, Llanarmon Dyffryn Ceriog parish, co. Denbigh, farmer. (ii) Joseph Humphreys of Hanley Hall, Ruyton parish, co. Salop, gent. Messuage called Maen Gwyn bach and parcels of land called y Wern, yr Erw Gam, y Cefn, y Cae Eithin, y Llechwedd, yr Erw Wrth y Ty (otherwise called yr Erw fechan) and y Cae Gwyn, in the parish of Llanarmon Dyffryn Ceiriog, co. Denbigh. Term: 500 years. 1 item

DD/RC/611 Abstract of title of Mr Richard Edwards to a 1833 messuage called Maengwyn bach in Llanarmon Dyffryn Ceiriog parish, co. Denbigh, for William Jones, esq. the purchaser. The deeds recited in

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 159 of 274 DENBIGHSHIRE ARCHIVES

the abstract date from 1768-1810. Includes 'Mr Trafford Leighs queries and requisitions on Mr R[ichar]d Edwards Title', with answers from Mr Hayward. 2 items

DD/RC/612 Lease for a year 9 May 1833

(i) Richard Edwards of Tyntwll, Llanarmon Dyffryn Ceiriog, farmer. (ii) John Heaton of Plas Heaton, co. Denbigh, esq. and the Hon. John Baron Henniker of Stratford Slaney, co. Wicklow. Messuage called Maengwyn bach and lands in Llanarmon Dyffryn Ceiriog. 1 item

DD/RC/613 Release 10 May 1833

(i) Richard Edwards of Tyn twll, Llanarmon Dyffryn Ceiriog parish, co. Denbigh. (ii) Edward Edwards, late of Pentre bach in Llanarmon Dyffryn Ceiriog, now of Tynwydd in parish, co. Merioneth, farmer. (iii) Joseph Humphreys of Hanley Hall, Ruyton parish, co. Salop, farmer. (iv) Thomas Richardson of Vron, Sylattyn parish, co. Salop, gent. (v) Wilson Jones of Gellygynon, co. Denbigh, esq. (vi) John Heaton of Plas Heaton, co. Denbigh, esq.; Hon. John Baron Henniker of Stratford Slaney, co. Wicklow (previously of Grosvenor Place, co. Middlesex). (vii) Philip Humberston of Chester, gent. Messuage called Maengwyn bach and parcels of land called y Wern, yr Erw Gain, y Cefn, y Cae Eithin, y Llechwedd, yr Erw With, y Ty (otherwise called yr Erw fechan) and y Cae Gwyn, in the parish of Llanarmon Dyffryn Caeriog, co. Denbigh. Consideration: £400 from (vi) to (iii), £300 from (vi) to (i). Includes an assignment of a mortgage, from (iv) to (vii), in trust for (vi), to attend the inheritance. 1 item

DD/RC/614 Lease 22 Jul 1833

(i) Wilson Jones of Gelligynan, co. Denbigh, and of Hartsheath, co. Flint, esq. (ii) Edward Jones of Ty'n Twll, in Llanarmon Dyffryn Ceiriog parish, co. Denbigh. Cottage and garden called Ty'n Twll, now or late in the occupation of (ii). Term: the joint lives of (i) and (ii). Rent: £2 10s annually. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 160 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/615 Lease and Release 29/30 Mar 1841

(i) John Heaton of Plas Heaton, co. Denbigh, esq., and The Rt. Hon. John Baron Henniker of Stratford Slaney, co. Wicklow, Ireland (ii) Wilson Jones of Hartsheath Park, co. Flint, esq. (iii) Frederick Richard West of Arnewood House, co. Hampshire, esq. (iv) Frederick William Smith of Greenfield Lodge, co. Salop, gent. (v) Philip Humberston of Chester, gent. (vi) Edward Williams of Oswestry, co. Salop, gent. Messuages and lands called Sarphley, Cae Llwyd, Tyn Twll, a chapel, and Maen Gwyn Bach, all in Llanarmon Dyffryn Ceiriog, co. Denbigh (messuage and land described and occupiers named), from (ii) to (iii). Consideration: £5,700 from (iii) to (i) as trustees for (ii). Includes: a declaration of uses; an assignment of a mortgage from (v) to (vi) for the remainder of 500 years, in trust for (iii), to attend the inheritance; and a schedule of deeds. 1 item

DD/RC/616 Mortgage in £4,500 1/2 Apr 1841

(i) Frederick Richard West of Arnewood House, co. Hampshire, esq. (ii) Edward Williams of Oswestry, co. Salop, gent. (iii) Thomas Longueville Longueville of Oswestry, gent. Messuages and lands called Sarphley, Cae Llwyd, Tyn Twll, a chapel, and Maen Gwyn Bach, all in Llanarmon Dyffryn Ceiriog, co. Denbigh (messuage and land described and occupiers named), from (i) to (iii). Includes power of sale of the hereditaments and premises. Endorsement: assignment of the mortgage from (iii) to John Jones of Oswestry, co. Salop, gent., dated 27 September 1852. 1 item

DD/RC/617 Declarations concerning sheep walks at Sarphle, 1829-1841 Tyn Twll, Maengwyn and Llewydd in the parishes of Llanarmon Dyffryn Ceiriog and Llansilin and relating to boundary between the two parishes at Tyn y Fedw. 1 item

DD/RC/618 Schedule of deeds, 1768-1841, in the hands of 20 May 1841 Messrs Longueville Williams relating to Maengwyn bach. 1 item

DD/RC/619 Abstract of title of trustees of Wilson Jones's 1841 marriage settlement to estates called Tyn y Twll (Tyntwll), Sarphley, Cae Llwydd and Maengwynbach in Llanarmon Dyffryn Ceiriog, 1743-1833. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 161 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/620 Requisitions on title of Wilson Jones esq. to 1841 Frederick West esq. (purchaser) concerning Saphley and Cae Llwyd, Llanarmon Dyffryn Ceiriog. Includes declaration of William Makepeace Thackeray, M.D., Chester concerning his marriage to Elizabeth Jones, widow of John Jones late of Rhaggatt, co. Merioneth, and his children, 1841; extracts from parish registers; abstract settlement made on marriage of R H Barnston and Miss S M Thackeray, 1835. 1 item

DD/RC/621 Abstract of title of trustees of Wilson Jones's 1841 marriage settlement to estates called Tyn Y Twll and Saphley, Cae Llwyd and Maengwynbach in Llanarmon Dyffryn Ceiriog, 1743 - 1833 1 item

DD/RC/622 Mortgage in £10,000 28 Sep 1852

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gent. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh esq., and Frederick Myddelton West of the same place, esq. (iii) Sir Watkin Williams Wynn of Wynnstay, co. Denbigh, baronet and Thomas Lloyd Fitzhugh of Plas Power, co. Denbigh, esq. Messuage and farms in Llanarmon Dyffryn Ceiriog (including Llwythdere, Fodwen, Megin; Ail-y-corran; Pen y Bryn; Pentre bach; Tyn Twll; Cwm Canol to (iii). 1 item

DD/RC/623 Transfer 1 Sep 1870

(i) Sir Watkin Williams Wynn of Wynnstay, co. Denbigh, baronet and Thomas Lloyd Fitzhugh of Plas Power, co. Denbigh, esq. (ii) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (iii) James Edwards of 'the Cloughs' co. Stafford, ésq. Mortgage in £10,000 on messuage and farms in Llanarmon Dyffryn Ceiriog (Llwyth - dere, Fodwen etc.) to (iii). Consideration: £10,000. Endorsed: transfer of mortgage between Edward Williams of Oswestry and John Jones of Mossfields, co. Salop, appointee of (iii) above, deceased. Dated 5 March 1884. 1 item

DD/RC/624 Mortgage in £10,000 28 Sep 1852

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gent. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh esq., and Frederick Myddelton West of the same place, esq. (iii) Sir Watkin Williams Wynn of Wynnstay, co. Denbigh, baronet and

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 162 of 274 DENBIGHSHIRE ARCHIVES

Thomas Lloyd Fitzhugh of Plas Power, co. Denbigh, esq. Messuage and farms in Llanarmon Dyffryn Ceiriog (including Llwythdere, Fodwen, Megin; Ail-y-corran; Pen y Bryn; Pentre bach; Tyn Twll;Cwm Canol (includes schedule) to (iii). 1 item

DD/RC/625 Deed of covenant 28 Sep 1852

(i) Thomas Longueville Longueville and Edward Williams both of Oswestry, co. Salop, gents. (ii) Sir Watkin Williams Wynn of Wynnstay, co. Denbigh, baronet and Thomas Lloyd Fitzhugh of Plas Power, co. Denbigh, esq. Production of deeds, 1787 - 1852 (schedule included) concerning property in Llanarmon Dyffryn Ceiriog including messuage and farms including Llwythdere, Fodwen, Megin; Ail-y-corran; Pen y Bryn; Pentre bach; Tyn Twll;Cwm Canol. 1 item

DD/RC/626 Particulars and conditions of sale of properties in 9 Sep 1857 Llansilin and Llanarmon Dyffryn Ceiriog, co. Denbigh called Lledrod, Gilford Green, Vodig Issa, Tyn y Berth and Llwythdere (with plans). 1 item

DD/RC/627 Particulars and conditions of sale of properties in 9 Sep 1857 Llansilin and Llanarmon Dyffryn Ceiriog, co. Denbigh called Lledrod, Gilford Green, Vodig Issa, Tyn y Berth and Llwythdere (exhibit in case of Thomas v Lloyd). 1 item

DD/RC/628 Pedigree of family of Thomas Lloyd, deceased (in n.d. [?1857] Chancery case Thomas v. Lloyd numbered lot 5) 1 item

DD/RC/629 Copy of documentary evidence in Thomas v. Lloyd 1857 in the vendor's solicitor's possession, 1721-1857. 1 item

DD/RC/630 Abstract of title to estates known as Lledrod, Tyn y 1857 Berth, Gilford Green and Vodig in parishes of Llanarmon Dyffryn Ceiriog in case Thomas v. Lloyd, described as Lot 5 in purchase, 1743 - 1810 1 item

DD/RC/631 Abstract of title to estate known as Llwythdere in 1857 parish of Llanarmon Dyffryn Ceiriog, 1799 - 1845 in case Thomas v. Lloyd. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 163 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/632 Abstract of enclosure award dated 1 August 1845 1857 showing title to allotments known as Lot 5 in case Thomas v. Lloyd. 1 item

DD/RC/633 Abstract of trusts in will of Thomas Lloyd in case 1857 Thomas v Lloyd. 1 item

DD/RC/634 Extracts from ' Answers of the several defendants 1857 in the suit as to the heirship of Mr Robert Lloyd and the state of the family of the Testator' in the case Thomas v. Lloyd. 1 item

DD/RC/635 Order to pay balance of purchase money in case 1857 Thomas v. Lloyd. 1 item

DD/RC/636 Office copy of accountant general's certificate of 1858 payment of balance of purchase money in case Thomas v. Lloyd. 1 item

DD/RC/637 Declaration of John Thomas of Plas y Fron near 1858 Wrexham, farmer concerning Thomas Lloyd, late of Lledrod, Llansilin in case Thomas v. Lloyd. 1 item

DD/RC/638 Abstract of title of Sir Watkin Williams Wynn of 1857 Wynnstay, co. Denbigh to estates in Llanarmon Dyffryn Ceiriog (with schedule) delivered to purchasers for purchase money of less than £1,000, 1817 - 42. 1 item

DD/RC/639 Release 30 Jul 1858

(i) Robert Lloyd of Moelfre, co. Denbigh, gent. [heir of Thomas Lloyd, testator]. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (iii) Thomas Longueville Longueville and Edward Williams, both of Oswestry, co. Salop, gents, Messuages and land called Llwythdere in Llanarmon Dyffryn Ceiriog, co. Denbigh, from (i) to (iii). Consideration £243 deposit and £2191 16s 5d the balance. Includes a plan and schedule of property and acreages and a separate deed of covenant to produce deeds, of the same date. 2 items

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 164 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/640 Valuation of property at Tregeirog near Llanarmon Apr 1864 Dyffryn Ceirog. 1 item

DD/RC/641 Note of biddings on lots for sale by West's trustees 23 Jun 1864 at Wynnstay Arms [Llansilin] (includes Tregeiriog property). 1 item

DD/RC/642 Conveyance 23 Jan 1867

(i) Thomas Davies of Penryn bach, in Llanarmon Dyffryn Ceiriog parish, co. Denbigh, labourer. (ii) Edward Davies of Penrallt, Llanarmon Dyffryn Ceriog parish, co. Denbigh, labourer. Cottage, garden and parcel of land called Penybryn bach, in Llanarmon Dyffryn Ceiriog parish, co. Denbigh, now in the occupation of (i). Consideration: £5. 1 item

DD/RC/643 Mortgage in £50 1 Jan 1868

(i) Edward Davies of Penrallt, Llanramon Dyffryn Ceiriog, co. Denbigh, labourer. (ii) Phoebe Hughes of Penybryn, Llanarmon Dyffryn Ceiriog, co. Denbigh, widow. Cottage, garden and parcel of land called Penybryn bach, in Llanarmon Dyffryn Ceiriog parish, co. Denbigh, late in the occupation of Thomas Davies. 1 item

DD/RC/644 Conveyance 25 Mar 1869

(i) Richard Thomas of Pentre in Llangynieu parish, co. Montgomery, farmer; and Thomas Breeze of Hall, co. Montgomery, farmer. (ii) Sir Herbert George Denman Croft of Lugwardine Court, co. Hereford, baronet. (iii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iv) Thomas Longueville Longueville and Edward Williams, both of Oswestry, co. Salop, gents. [The trustees of the Ruthin Castle Estate]. Dolwen farm, in Llanarmon Dyffryn Ceiriog parish, co. Denbigh, now in the occupation of Evan Evans, from (ii) to (iv). Includes plan and schedule of fields. Consideration: £3,106. 1 item

DD/RC/645 Transfer 1 Sep 1870

(i) Sir Watkin Williams Wynn of Wynnstay, co. Denbigh, baronet and Thomas Lloyd Fitzhugh of Plas Power, co. Denbigh, esq.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 165 of 274 DENBIGHSHIRE ARCHIVES

(ii) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (iii) James Edwards of 'the Cloughs' co. Stafford.ésq. Mortgage in £10,000 on messuage and farms in Llanarmon Dyffryn Ceiriog (Llwyth - dere, Fodwen etc.) to (iii). Consideration: £10,000. Endorsed: transfer of mortgage between Edward Williams of Oswestry and John Jones of Mossfields, co. Salop, appointee of (iii) above, deceased. 1 item

DD/RC/646 Lease 3 Jan 1871

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) Lewis Edwards of Llwythdere Issa in Llanarmon Dyffryn Ceiriog parish, co. Denbigh, farmer. Farm called Llwythdere Issa, in Llanarmon Dyffryn Ceiriog parish, co. Denbigh, now in the holding of (ii). Term: 14 years. Rent: £98 10s annually and £50 per acre of meadow that is broken up without the landlord's consent. 1 item

DD/RC/647 Conveyance 21 Aug 1871

(i) Phoebe Hughes of Penybryn, Llanarmon Dyffryn Ceiriog parish, co. Denbigh, widow. (ii) Edward Davies of Penrallt, Llanarmon Dyffryn Ceiriog, co. Denbigh, labourer. (iii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iv) Thomas Longueville Longueville of Oswestry, co. Salop, gent. [trustee of the Ruthin Castle estate]. Cottage, garden and parcel of land called penybryn bach, Llanarmon Dyffryn Ceiriog, co. Denbigh, now or late in the occupation of Thomas Davies, from (i) and (ii) to (iv) (with plan). Consideration: £50 to (i) by (iv) and £50 to (ii) by (iv). 1 item

DD/RC/648 Conveyance 1 Dec 1873

(i) Richard Morris junior of Nantyglog in Llanarmon Dyffryn Ceiriog parish, co. Denbigh, farmer. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iii) Thomas Longueville Longueville of Oswestry, co. Salop, gent. [trustee of the Ruthin Castle estate]. Cottage and garden called Mynydd bach and adjoining land called Erw, in Llanarmon Dyffryn Ceiriog, co. Denbigh, formerly in the occupation of Gwen Davies but now of Richard Edwards, from (i) to (iii). Consideration: £40. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 166 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/649 Lease 23 Jun 1884

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (trustee of the settled estates of William Cornwallis-West of Ruthin Castle, co. Denbigh, esq.) (ii) Charles Gabriel Beale of 51 Carpenter Road, Edgbaston, co. Warwick, esq. The Tower at Llanarmon Dyffryn Ceiriog, co. Denbigh, and associated sporting rights. Rent: £500 annually. Term: 3 years. Endorsement: Note regarding 'West v Storey' action in the Chancery Division of the High Court of Justice, 10th August 1911. 1 item

DD/RC/650 Transfer, mortgage and further charge 27 May 1893

(i) Edward Williams Vaughan of Oswestry co. Salop esq., and John Jones of Mossfileds, Whitchurch, co. Salop, esq. (ii) Edward Williams Vaughan (as above) and martin Benson Lawford of Oswestry, esq. (iii) William Cornwallis West of Ruthin castle, co. Denbigh, esq.. (iv) Thomas Longueville of Llanforda Hall, Oswestry. The Llanarmon (Dyffryn Ceiriog) Estate in parish of Llanarmon Dyffryn Ceiriog (schedule and plan attached). Consideration: transfer of mortgage for £10,000 further charge on the same property for £500 and mortgage of other portions for £10,000 and £5000. 1 item

DD/RC/651 Requisitions on title and correspondence 1897 concerning sale and purchase of Hafodwen farm, Llanarmon Dyffryn Ceiriog. 1 item

DD/RC/652 Draft Conveyance 14 Apr 1898

(i) William Williams of Cefnbodig in Llanycil parish, co. Merioneth, farmer. (ii) Thomas Lloyd of Hafodwen in Llanarmon Dyffryn Ceiriog parish, co. Denbigh, farmer. (iii) William Cornwallis Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iv) Edward Williams Vaughan and Martin Benson Lawford, both of Oswestry, co. Salop, solicitors [trustees of the Ruthin Castle Estate Settlement of 14th January 1859]. Hafodwen Issa farm, now in the occupation of (ii) in Llanarmon Dyffryn Ceiriog parish, co. Denbigh, to (iv) (with plan). Consideration: £600 from (iv) to (i), and £800 from (iv) to (ii). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 167 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/653 Abstract of title of Thomas Lloyd to a farm and 1898 lands known as Hafodwen in the parish of Llanarmon Dyffryn Ceiriog, 1857-1897. 1 item

Llanarmon yn Ial

DD/RC/654 Exemplification of a Fine 25 Aug 1824

(i) , gentleman, complainant. (ii) Robert Roberts and Elizabeth, his wife, deforceants. One messuage, dwelling house, garden, orchard, stable, cowhouse and barn; 25 acres of land, 25 acres of arable land, 25 acres of meadow, 25 acres of pasture, and 25 acres of woodland, in Bodigre'r Iarll township in Llanarmon in yale parish, co. Denbigh. Endorsement: Note detailing proclamations made in the Great Sessions, including the aforesaid. Later ones were made on 26th March 1825 and 30th August 1825. 1 item

DD/RC/655 Sale particulars with plan of property named Ty Y 10 Sep 1855 Llan, Banhadlan, Plas Issa and Llanarmon Mill to be sold at auction at the Black Lion, Mold. 1 item

Llanarmon Mynydd Mawr

DD/RC/656 Copy probate of will of Edward Morris of Glynn in 31 Jan 1808 parish of Llanarmon Mynydd Mawr, co. Denbigh. 1 item

DD/RC/657 Lease and Release 17/18 Aug 1821

(i) Hugh Morris of Plas yn Glynn in parish of Llanarmon Mynydd Mawr, co. Denbigh, farmer. (ii) Hon Frederick West of Culham Court, co. Berks, esq. (iii) William Smith of Trevor Cottage, co. Denbigh, gent. Messuage and lands as in 11/17 belonging to (i). Consideration: £172. 1 item

DD/RC/658 Affidavit of Hugh Morris of Glas yn Glynn in parish 20 Aug 1821 of Llanarmon Mynydd Mawr swearing that his uncle Hugh Morris died intestate on 7 August 1806 without issue. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 168 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/659 Lease 25 Mar 1870

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (ii) William Sadler of 3 Union Court, Old Broad Street, London, mine owner; Edwin John Burn of llanrhaiadr, co. Montgomery, mine agent; and Williams John Sennett of 13 Harefield Terrace, Brockley Road, New Cross, Kent, merchant. Minerals under common lands called Blaenyglyn, Plas yn Glyn and Penygraig sheepwalks, containing 229 acres, 2 roods and 35 perches, in Llanarmon Mynydd Mawr parish, co. Denbigh. Term: 21 years. Rent: 1/14 share of the minerals found. Includes a plan of Foel Fawr mountain showing the location of lodes and shafts. Also includes (loose): a plan of Blaen-y-Glyn Mines; extracts from the agents' reports on Blaen-y-Glynn Silver-Lead Mine, 1872; notices of determination of lease between T. L. Longueville (trustee to W. C. West) and Messrs Sadler Burn and Sennett, 25th April 1873 and 11th December 1875; a prospectus of 'The North Wales Consolidated Lead Mining Company'; and correspondence, 10th May 1873, 7th October 1873, 31st December 1874, and 1st February 1875. 10 items

Llanelidan

DD/RC/660 Assignment (and deed declaring uses of a Fine) 25 Apr 1758

(i) of Bathafarn Park, co. Denbigh, esq. (ii) Edward Thomas of Ruthin, co. Denbigh, gent. and Jane his wife; Richard Parry of Plas yr Esgob parish of Llanelidan, co. Denbigh and Margaret his wife. (iii) Robert Wynne of Plas Newydd, co. Denbigh. (iv) Elizabeth Lewis of Beaumaris, co. Anglesey, widow. Mortgage on messuage called Plas yr Escob with lands (named) in townships of Bryn Cymmeu and Tre'r Llan in Llanelidan. Consideration: £600. 1 item

DD/RC/661 Grant of administration of estate of Richard Parry 11 Aug 1762 to Margaret Parry his widow of the parish of Llanelidan co. Denbigh. 1 item

DD/RC/662 Valuation of Cefn y Fedw farm and other lands. [1851] Watermark, 1851 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 169 of 274 DENBIGHSHIRE ARCHIVES

Llanfair Dyffryn Clwyd

DD/RC/663 Surrender 23 Mar 1728

(i) Henry Price of Bryn Coch in Llanvair parish, co. Denbigh, clerk; Julius Price of Eyarth, co. Denbigh, gent.; and Peter Williams of Ruthin, co. Denbigh, postmaster. (ii) Richard Parry of Plase yr Esgob, co. Denbigh, gent. Messuage called Coed y Talwrn in the township of Vyanol, in the parish of Llanvair, co. Denbigh. Consideration: £120. 1 item

DD/RC/664 Assignment of a mortgage 20 Apr 1767

(i) Elizabeth Lewis of Beaumaris, co. Anglesey, widow. (ii) Robert Wynne of Plas Newydd, co. Denbigh, esq. (iii) Richard Parry of Plas yr Escob in Llanelidan parish, co. Denbigh, gent. (eldest son and heir of Richard Parry, late of the same place, gent. deceased). (iv) Jane Thomas of Bryn yr Eryr in Bettws gwerfil goch parish, co. Merioneth, widow. Messuage called Plas yr Escob and land (named) in the townships of Tre'r llan and Bryncyme, in Llanelidan parish, from (i) and (iii) to (ii) in trust for (iii). Term: remainder of 1000 years and 500 years. Consideration: £374. And a further assignment of a mortgage in £250, of messuage called Coedy Talwrn, in the township of Vaynol in the parish of Llanfair Dyffryn Clwyd, co. Denbigh and lands (named), now or late in the occupation of Thomas Jones, yeoman, from (i) and (iii) to (iv). Term: remainder of 1000 years. 1 item

DD/RC/665 Bond in £500 20 Apr 1767

(i) Richard Parry of Plas yr Escob, parish of Llanelidan, co. Denbigh, gent. (ii) Jane Thomas of Bryn yr Eryr, parish of Bettws Gwerfil Goch. Repayment of sum of £250 with interest to (ii). 1 item

DD/RC/666 Assignment of mortgage in £400 7 Nov 1791

(i) John Williams of Bryn yr Eryr in Bettws Gwerfilgoch parish, co. Merioneth, yeoman (son and executor of the will of Jane Thomas, late of Bryn yr Eryr, widow, deceased). (ii) Richard Parry of Plas yr Escob in Llanelidan parish, co. Denbigh, gent. (iii) John Matthews and Thomas Matthews, both of Borras, in Wrexham parish, co. Denbigh, gents. Messuage called Coed y Talwrn, previously in the occupation of Jane

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 170 of 274 DENBIGHSHIRE ARCHIVES

Jones, widow and Thomas Jones, yeoman, and now in the occupation of (i), and pieces of land called Erw hir, Cae tan yr odyn, Erw'r ffynnon y Borllan, Doley Talwrn, y Weirglodd, Tir y bedw bach, and Tir mellin, in Llanfair Dyffryn Clwyd, co. Denbigh, from (i) and (ii) to (iii). Term: remainder of 1000 years. Endorsement: an agreement for Thomas and Mary Matthews (John Matthews being deceased) to assign the mortgage to John Davies of Garthgynan, 20th March 1799. 1 item

DD/RC/667 Assignment of a mortgage in £400 20 Mar 1799

(i) Mary Mathews of Borras in Wrexham parish, co. Denbigh, widow (administratix of John Mathews of Borras, gent, deceased), and Thomas Mathews of Borras, gent. (ii) Richard Parry of Plas yr Esgob in Llanelidan parish, co. Denbigh, gent. (iii) John Davies of Garthgynan in Llanfair Dyffryn Clwyd parish, co. Denbigh, gent. Messuage called Coed y Talwrn, previously in the occupation of Jane Jones, widow, and Thomas Jones, yeoman, and now in the occupation of John Williams; and lands called Erwhir, Cae tan yr odyn, Erw yr Ffynnon, Berllan, Doley talwrn y Weirglodd, Tir y bedw bach, and Tir mellin, in Llanfair Dyffryn Clwyd parish; from (i) and (ii) to (iii). Term: remainder of 1000 years. Endorsement: a promise by (iii) to assign the mortgage to Evan Evans, 21st March 1801. 1 item

DD/RC/668 Assignment of a mortgage 21 Mar 1801

(i) John Davies of Garthgonan in Llanfair Dyffryn Clwyd parish, co. Denbigh, gent. (ii) Richard Parry of Plas yr Esgob in Llanelidan parish, co. Denbigh, gent. (iii) Evan Evans of Vron in Llanbeder parish, co. Denbigh, farmer. Messuage called Coed y Talwrn, previously in the occupation of Jane Jones, widow, and Thomas Jones, yeoman, and now in the occupation of John Williams; and lands called Erw Hir, Cae tan yr odyn, Erw'r Ffynnon, y Berllan, Dole Talwrn, y Weirglodd, Tir y bedw bach, and Tir melun, in Llanfair Dyffryn Clwyd parish, co. Denbigh; from (i) and (ii) to (iii). Term: remainder of 1000 years. Lose within it is a bond of the same date securing the payment of £480 to (iii) by (ii). 1 item

DD/RC/669 Assignment of a mortgage in £500 27 Dec 1803

(i) Evan Evans of Vron in Llanbedr parish, co. Denbigh, farmer. (ii) Richard Parry of Plas yr Esgob in Llanelidan parish, co. Denbigh, gent. (iii) William Williams of Caer ddinen in Llanelidan parish, drover.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 171 of 274 DENBIGHSHIRE ARCHIVES

Messuage called Coed y Talwrn, now or late in the holding of John Williams; and lands called Erw hir, Cae tan yr odyn, Erw'r Ffynnon, y Berllan, Dol talwrn, y Weirglodd, Tir y bedw bach, and Tir melun, in Llanfair Dyffryn Clwyd parish, co. Denbigh; from (i) and (ii) to (iii). Term: remainder of 1000 years. 1 item

DD/RC/670 Further charge 15 Aug 1808

(i) Richard Parry of Plas yr Esgob in Llanelidan parish, co. Denbigh, gent. (ii) William Williams of Caerddinen in Llanelidan parish, drover. Messuages called Coed y talwrn, late in the holding of John Williams and lands called Erw hir, Cae tan yr Odyn, Erw'r Ffynnon, y Berllan, Dol talwrn, y Weirglodd, Tir y bedw bach, and Tir Melun, in Llanfair Dyffryn Clwyd parish, co. Denbigh. Term: remainder of 1000 years. Consideration: £91 on mortgage. 1 item

DD/RC/671 Assignment of a mortgage in £605 27 Jun 1810

(i) William Williams of Caerddenen in Llanelidan parish, co. Denbigh, drover. (ii) Richard Parry of Plas yr Escob in Llanelidan parish, gent. (iii) Mary Jones of Bedol in Holywell parish, co. Flint, widow. Messuage called Coed y talwrn in Vainol township and lands called Erw hir, Cae tan yr odyn, Erw'r Ffynnon, y berllan, Dol y talwrn, y Werglodd, Tir y bedw, and Y tir Melyn, in Llanfair Dyffryn Clwyd parish, co. Denbigh; from (i) and (ii) to (iii). Term: remainder of 1000 years. Loose with it are: a bond of the same date securing the payment of £605 to (iii) by (ii); and abstracts of assignment of the mortgage, reciting deeds dated 27th June 1810 to 10th May 1810, and 27th June 1810 to 18th May 1822. 1 item

DD/RC/672 Abstracts of assignment of mortgaged property 1810-1822 called Coed Talwrn in Llanfair Dyffryn Clwyd. 2 items

DD/RC/673 Bond in £1,210 27 Jun 1810

(i) Richard Parry of Plas yr Escob in parish of Llanelidan, co. Denbigh, gent. (ii) Mary Jones of Bedol in parish of Holywell, co. Flint. Performance of covenants in deed of same date. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 172 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/674 Lease and Release 29/30 Sep 1814

(i) Thomas Knox of Dublin, Ireland, and Upper Grosvenor Street, co. Middlesex, and Diana Jane Knox, his wife (one of the two daughters of Elizabeth Pery, wife of Edmund Sexton Pery, afterwards Lord Pery). (ii) Nicolson Calvert of Hunsdon House, co. Hertford, esq., and Frances Calvert, his wife (the other daughter of Elizabeth and Edmund Pery). (iii) Charles Clavert of St James' Place, St James' parish, Westminster, co. Middlesex, esq., and Walter Calvert of Hunsdon House, co. Hertford, esq. (iv) John Holdrich Holtaway of Chancery Lane, co. Middlesex, gent. (v) Felix Calvert Ladbroke of Bank Buildings, London, banker. (vi) Joseph Ablett of Llanbedr Hall, co. Denbigh, esq. (vii) Revd James Jones of Llanfair, co. Denbigh, clerk. (viii) John Jones of Ruthin, co. Denbigh, gent. Land in Llanfair Dyffryn Clwyd parish called Erw lydyn, Cae Llwyn, Cae Coed, and Cae o flaen drws, now or late in the holding of Edward Roberts, and lands called Erw gam issa, Erw gam ucha, and Erw front, now or late in the holding of Rev. Roger Butler Clough, from (i), (ii), (iii), and (iv) to (vii). Consideration: £641 10s. to (i) by (vii) and £641 10s. to (iii) by (vii). Includes a barring of entail by (iii) to attend the inheritance. 1 item

DD/RC/675 Surrender 18 May 1822

(i) Mary Jones of Bedol in Holywell parish, co. Flint, widow. (ii) Richard Parry of Plas yr Escob in Llandelidan parish, co. Denbigh, gent. (eldest son, heir and sole executor of Richard Parry, late of the same place, gent., deceased). Lease on messuage called Coed y Talwrn, in the township of Vainol, in the parish of Llanfair Dyffryn Clwyd, co. Denbigh, previously in the occupation of Jane Jones, widow and Thomas Jones, yeoman, and pieces of land called Erw hir, Cae tan'r Odyn, Erw'r Ffynnon, y borllan, Doly Talwrn, y Weirglodd, Tir y bedw, and Tir molyn. Consideration: £785 4s. 8d. from (ii) to (i). 1 item

DD/RC/676 Mortgage in £800 28 Jun 1842

(i) Richard Parry, late of Plas yr Esgob, now of Penybont, in Llanelidan parish, co. Denbigh, gent. (ii) Richard Williams of Plas Pigot, Denbigh borough, gent. Messuage called Coed y Talwrn and pieces of land called Erw Hir, Cae tan yr Odyn, Erw yr ffynnon, y Berllan, Dol y talwrn, y Werglodd, Tir y bedw, and Y Tir melyn, in the township of Vaenol, in the parish of Llanfair Dyffryn Clwyd, co. Denbigh, previously in the occupation of Jane Jones, widow and Thomas Jones, yeoman, afterwards of Peter Jones, and now of Robert Williams. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 173 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/677 Schedule of deeds relating to Coed Talwrn, the 28 Jun 1842 property of Richard Parry, 1717-1842. 1 item

DD/RC/678 Abstract of title of George Arnott, esq., wife and 1844 others to Brynllan Farm and lands in Llanfair Dyffryn Clwyd, 1807-39, with supplemental abstract of title of Andrew Short Arnott and Elizabeth his wife to a fourth part of Brynllan Farm and land, 1844. 1 item

DD/RC/679 Draft Conveyance 20 Jun 1851

(i) Robert Roberts of Segroit in Llanrhaiadr yn Cinmeich parish, co. Denbigh, farmer. (ii) Robert Roberts of the Old Vicarage, , in the township of Wrexham, co. Denbigh, labourer. (iii) John Williams of Plas Mynydd, Minera, in the township of Wrexham, co. Denbigh, gent. (iv) Joseph Peers of Ruthin, co. Denbigh, gent. Messuage called Bryn Gorlan and parcels of land in the parish of Llanfair Dyffryn Clwyd, co. Denbigh, late in the holding of (ii), now of Henry Hughes, from (i) and (ii) to (iii). Consideration: £100 to (i) by (iii) and £50 to (ii) by (iii). 1 item

DD/RC/680 Assignment of a mortgage in £800 16 Sep 1851

(i) Richard Williams of Glyn Arthur, in Llangwyfan parish, co. Denbigh, gent. (ii) Gabriel Roberts of Cefn Coch in Llanfair Dyffryn Clwyd parish, co. Denbigh, esq. Mortgage on messuage called Coed y Talwn and land called Erw hir, Cae tan yr Odyn, Erw yr Ffynnon, Y Berllan, Dol y talwn, Y Werglodd, Tir y Bedw, and Y Tir Melyn, in the township of Vaenol, in the parish of Llanfair Dyffryn Clwyd, co. Denbigh, previously in the occupation of Jane Jones, widow, then of Jones, yeoman, afterwards of Peter Jones, and now of Robert Williams to (ii). 1 item

DD/RC/681 Accounts of Richard Williams with Richard Parry 1851 relating to Coed Talwrn, 1842-51. 1 item

DD/RC/682 Copy certificates and parish register transcripts of 1851 Llanfair Dyffryn Clwyd and Corwen concerning family of Thomas Roberts of Bryn y Corlan, 1799- 1821.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 174 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/683 Assignment of a mortgage in £800 30 Nov 1854

(i) Gabriel Roberts of Cefn Coch in Llanfair Dyffryn Clwyd parish, co. Denbigh, esq. (ii) Richard Williams if Bron-y-parc, Denbigh borough, gent. (iii) Richard Parry, formerly of Plas yr Esgob, now of Henfryn in Llandelidan parish, co. Denbigh, gent. (iv) Edward Williams of Oswestry, co. Salop, gent. Messuage called Coed y Talwrn and land called Erw hir, Cae tan yr Odyn, Erw yr ffynnon, y Berllan, Dol y talwrn, Y Weirglodd, Tir y bedw, and Y Tir melyn, in the township of Vaenol, in the parish of Llanfair Dyffryn Clwyd, co. Denbigh, previously in the occupation of Jane Jones, widow and Thomas Jones, yeoman, afterwards of Peter Jones, and then of Robert Williams, from (i), (ii), and (iii) to (iv). 1 item

DD/RC/684 Conveyance 30 Nov 1854

(i) Richard Parry, formerly of Plas yr Esgob, now of Henfryn, both in Llanelidan parish, co. Denbigh, gent. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (iii) Thomas Longueville Longueville of Oswestry, co. Salop, gent. Messuage called Coed y Talwrn and land called Erw hir, Cae tan yr Odyn, Erw yr ffynnon, y berllan, Dol y talwrn, Y Weirglodd, Tir y bedw, and Y tir melyn, in the parish of Llanfair Dyffryn Clwyd, co. Denbigh, previously in the occupation of Jane Jones, afterwards of Peter Jones, and now or late of Robert Williams, subject to mortgage debt of £800. Consideration: £200. 1 item

DD/RC/685 Letters from Richard Williams and John Jones of 1854 Messrs Longueville and Williams concerning title to Coed Talwrn property. 3 items

DD/RC/686 Conveyance 7 Dec 1854

(i) William Blamire and Henry Charles Mules, esqs., Inclosure Commissioners for England and Wales. (ii) Ralph Lewis of Pentrecaehelyn [] in Llanfair Dyffryn Clwyd parish, co. Denbigh, gent. Lots 10 and 11, part of Coed Talwrn Common. Lot 10 bounded on the north-west by land belonging to Gabriel Roberts, esq., on the south by Coed Talwrn Farm, and on the north-east by lot 11. Lot 11 bounded on the north by an occupation road, on the south-east by the road leading from Llanfair Dyffryn Clwyd to Cerrigydrudion, on the south by Coed Talwrn Farm, and on the north by lot 10. Consideration: £195.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 175 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/687 Abstract of title of Richard Parry and his 1854 mortgagee to Coed Talwrn, Llanfair Dyffryn Clwyd, 1815-1851. With schedule of deeds, 1727-1751. 1 item

DD/RC/688 Agreement 6 Feb 1856

(i) George Arnott of Cheltenham, co. Gloucester, surgeon, and Jane his wife; Margaret Jones of Record Street, Ruthin, co. Denbigh, spinster; Andrew Short Arnott of Coburg, West Canada, and Elizabeth his wife; and Revd Thomas Hughes of Clocaenog rectory, Clocaenog parish, co. Denbigh, clerk, and Mary his wife. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. Sale of Brynllan in the parish of Llanfair Dyffryn Clwyd, co. Denbigh. Consideration: £1600. 1 item

DD/RC/689 Release 7 Jun 1856

(i) George Arnott of Cheltenham, co. Gloucester, surgeon, and Jane his wife. (ii) Revd Thomas Hughes of Clocaenog rectory, co. Denbigh, clerk, and Mary his wife. (iii) Margaret Jones of Record Street, Ruthin, co. Denbigh, spinster. (iv) Andrew Short Arnott of Coburg, West Canada, gent., and Elizabeth his wife. (v) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (vi) Thomas Longueville Longueville and edward Williams, both fo Oswestry, co. Salop, gents. Messuage and farm called Brynllan near the village of Llanfair Dyffryn Clwyd, co. Denbigh, and lands measuring fifteen acres, two roods and twenty six perches, now or late in the occupation of Edward Davies, from (i)-(iv) to (vi) trustees of (v) (with plan). Consideration: £1600. 1 item

DD/RC/690 Bond in £1,000 30 Mar 1858

(i) George Arnott of Cheltenham, co. Gloucester, surgeon and Jane his wife; revd Thomas Hughes of Clocaenog Rectory, co. Denbigh, clerk and Mary his wife; Andrew Short Arnott of Coburg, West Canada, gent., and Elizabeth his wife and Margaret Jones of Record Street in the town of Ruthin, co. Denbigh, spinster. (ii) Thomas Longueville Longueville and Edward Williams of Oswestry, gents. (i) indemnifies (ii) against claims to title of Brynllan, Llanfair Dyffryn Clwyd. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 176 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/691 Lease 30 Mar 1858

(i) Frederick Richard West of Ruthin Castle, esq. (ii) William Charles Hussey Jones of Celyn, co. Denbigh, coal and iron master. Iron ore under Tyn Llwyn and Llys Fassie farms, now or late in the occupations of Ellis Jones and John Jones respectively, both in Llanfair Dyffryn Clwyd parish, co. Denbigh (with plan). Term: 21 years. Rent: one tenth of iron ore raised or £50 per annum. 1 item

DD/RC/692 Deed of exchange 24 Jun 1859

(i) Thomas Longueville Longueville and Edward Williams, both of Oswestry, co. Salop, gents. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (iii) Ralph Lewis of Pentreslyn (Pentrecelyn), co. Denbigh, esq. Land measuring 42 acres, 2 roods, 25 perches, alongside the Ruthin to Wrexham road from (i) and (ii) to (iii), in exchange for land at Coed Talwrn measuring 19 acres, 3 roods, 8 perches, from (iii) to (i); both in Llanfair Dyffryn Clwyd parish. Consideration: £100 from (iii) to (i). Includes plans. 1 item

DD/RC/693 Order of exchange 6 Jun 1861

(i) Frederick Richard West of Ruthin castle, co. Denbigh, esq. (ii) John Jesse of Llanbedr Hall, co. Denbigh, esq. Part of a field called Wydelwydd and right of road from Tyn-y-wern Farm over part of Ffynnogion Farm to the highway from Ruthin to Wrexham and to Llanelidan, to (ii) in exchange for part of a field called Werglodd ucha and land at Ddol, to (i), both in Llanfair Dyffryn Clwyd parish.With plans. Endorsement: certification from the Inclosure Commissioners. 1 item

DD/RC/694 Draft Conveyance 24 Oct 1867

(i) Edward Williams of Oswestry, co. Salop, gent. (ii) John Williams of Chapel Street, Wrexham, co. Denbigh, esq. Piece of land adjoining a field belonging to Bryn Gorlan Farm, in Llanfair Dyffryn Clwyd parish, co. Denbigh, late in the occupation of Edward Roberts but now of Henry Hughes, with plan. Consideration: £5. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 177 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/695 Certified copy from enclosure award dated 15 April 20 Jan 1869 1860 relating to Bryn Gorlan, Llanfair Dyffryn Clwyd and related allotment. 1 item

DD/RC/696 Agreement 25 Oct 1873

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) Llanfair Dyffryn Clwyd School Board. Agreement to purchase of land (desribed) in Llanfair Dyffryn Clwyd. 1 item

DD/RC/697 Conveyance 5 Jan 1874

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iii) School Board for parish of Llanfair Dyffryn Clwyd, co. Denbigh. Parcel of land, being part of a field called Cae Eithin, on Llys fasi Farm in Llanfair Dyffryn Clwyd parish, co. Denbigh, from (i) and (ii) to (iii), in trust for the purposes of a public elementary school. Consideration: £55. 1 item

Llanfwrog

DD/RC/698 Mortgage in £50 23 Jun 1705

(i) Maurice Williams of Llanfwrog, co. Denbigh, gent and Margaret his wife, one of the daughters of Thomas Edwards late of Llanfwrog, deceased. (ii) Jenkin Owen of Llanfwrog, clerk (?). Two messuages and appurtenances in Llanfwrog called erw'r berllan Isa, acre y cae coch, erw'r berllan ycha and r erw ganol (further described) to (ii). 1 item

DD/RC/699 Lease for 21 years 31 Jul 1716

(i) Sir William Williams of Llanvorda, co. Salop. bart. (ii) Humphrey Jones of Llanfwrog, co. Denbigh, glover. Workhouse and lime pit built by (ii) between his quicksett and Voorog well by the riverside in Llanfwrog. Rent: 3s. per annum until (ii) builds an additional building with chimney, and thereafter 4s. 1 item

DD/RC/700 Final Concord 1 Apr 1720

(i) Thomas Williams and David Lloyd, gents. (ii) Edward Williams, gent. Two messuages, one barn, two gardens, two orchards, four acres of

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 178 of 274 DENBIGHSHIRE ARCHIVES

land, two acres of meadow and turbary and three acres of pasture in Llanfwrog. Consideration: £60. 1 item

DD/RC/1308 Release 20 Sep 1720

(i) Jenkin Owen of Llanfwrog, co. Denbigh, clerk. (ii) Edward Williams of the city of Chester, gent., son and heir of Maurice Williams, gent. and Margaret his wife both deceased. Two messuages with barn, orchards and gardens and parcels of land called Erw r berllan issa, acre y cae coch, erwr berllan ucha and r erw ganol from (i) to (ii). Consideration: repayment of mortgage dated 23 June 1705 with interest. 1 item

DD/RC/701 Faculty granted to Humphrey Jones of Llanfwrog by 14 Dec 1720 Owen Hughes, Master of Arts, Vicar General to to enable him to build a pew in the chancel of Llanfwrog church. 1 item

DD/RC/702 Lease of possession for six months (Release missing) 19 Feb 1727

(i) Edward Lloyd of Ruthin, co. Denbigh, clerk and Watkin Williams Wynn of Wynnstay, co. Denbigh, Edward Jones of Poole Park, co. Denbigh, gent and John Bonner of Hawarden, co. Flint. (ii) John Jones of Llanfwrog, co. Denbigh, tanner. Two messuages, burgages, crofts and parcels of land in Moorog Street in the parish of Llanfwrog, co. Denbigh (further described) and a building or barn attached to (ii). Consideration: 5s. 1 item

DD/RC/703 Deed explaining uses of a Fine 29 Aug 1737

(i) Edward Williams of Llanfwrog.co. Denbigh, gent. (ii) Thomas Williams of the city of Chester, gent. and David Lloyd of the same place, gent. Fine dated 1 April 1720 concerning messuages in Llanfwrog called Tu Cerrigg above the church and another below the church on the south side of the road leading to Ruthin in the occupation of Humphrey Jones with one barn and parcels of land called erw yr berllan and acre y cae coch abutting the high ffrith (?) in Llanfwrog, and orchard and 7 parcels of land abutting the highway from Efenechtyd (further described). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 179 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/704 Deed to make a tenant to the praecipe 1/2 Aug 1746

(i) Edward Williams of Llanfwrog, co. Denbigh, gent. (ii) John Parrott of Wrexham, co. Denbigh, gent. (iii) Francis Wardle of the city of Chester, gent. In order to bar the entail on two messuages, one barn, two gardens, two orchards, four acres of land, two acres of meadow and turbary and three acres of pasture in Llanfwrog. 1 item

DD/RC/705 Bond in £120 3 Oct 1746

(i) Edward Williams of Llanfwrog. (ii) John Brooke of the city of Chester, esq. Performance of covenants in a deed of the same date. 1 item

DD/RC/706 Mortgage in £60 3 Oct 1746

(i) Edward Williams of Llanfwrog, gent. (ii) John Brooke of the city of Chester, esq. Two messuages, one barn, two gardens, two orchards, four acres of land, two acres of meadow and turbary and three acres of pasture in Llanfwrog. 1 item

DD/RC/707 Release 29 Aug 1747

(i) Simon Parry of Llanfwrog, tanner. (ii) Thomas Jones of Ruthin, grocer. Three messuages, one barn and gardens in Moorog Street, parish of Llanfwrog (further described). Consideration: £250. 1 item

DD/RC/708 Assignment 5 Oct 1748

(i) John Brooke of the city of Chester, esq. (ii) Edward Williams of Llanfwrog, co. Denbigh, esq. (iii) Humphrey Jones of Llanfwrog, co. Denbigh. Mortgage in £60 on two messuages, one barn, two gardens, two orchards, four acres of land, two acres of meadow and turbary and three acres of pasture in Llanfwrog.from (i) to (iii). Consideration: £63. 1 item

DD/RC/709 Note concerning fee farm rent issuing form lands in 6 Oct 1748 Llanfwrog by Edward Williams. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 180 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/710 Abstract of title of Edward Williams to property in 1749 Llanfwrog, 1550 -1749 1 item

DD/RC/711 Mortgage in £100 16 Aug 1760

(i) Edward Jones of Ruthin, co. Denbigh, corvisor. (ii) Catherine Williams of Hendre in parish of Derwen, spinster. Messuage in Mwrog Street, Llanfwrog including one lately built (further described) to (ii). 1 item

DD/RC/712 Mortgage in £100 23 Aug 1760

(i) John Jones of Llanvoorog, co. Denbigh, tanner. (ii) Robert Jones of Ruthin, co. Denbigh, butcher. Messuage, burgage and croft and tanhouse, tanpits and tanyard; two cottages and a further messuage all in Moorog Street, parish of Llanfwrog. 1 item

DD/RC/713 Assignment of a mortgage 1 Mar 1762

(i) Robert Jones of the town of Ruthin, co. Denbigh, butcher. (ii) John Jones of Llanvoorog, co. Denbigh, tanner. (iii) William Jones of Llanvoorog, co. Denbigh, tanner. Mortgage in £100 on tanhouse and two cottages in Mwrog street, Llanfwrog to (iii). 1 item

DD/RC/714 Assignment 2 Mar 1767

(i) William Jones of Llanvoorog, co. Denbigh, tanner. (ii) John Jones of Llanvoorog, co. Denbigh, tanner. (iii) Thomas Roberts of Ruthin, butcher. Mortgage in £100 on messuage and tanhouse with two cottages and further messuage all in Mwrog street, Llanfwrog to (iii). Consideration: £110. 1 item

DD/RC/715 Assignment 11 Jan 1777

(i) Esther Roberts of Ruthin, co. Denbigh, widow, executrix of the will of Thomas Roberts of the same place, butcher, her late husband. (ii) Eubule Jones of Ruthin, gent., eldest son of John Jones of Llanvoorog, co. Denbigh, deceased, and Mary his wife. (iii) Griffith Williams of Pentre Gwsaney, co. Flint, gent. Mortgage in £100 on messuage and tanhouse with two cottages and further messuage all in Mwrog street, Llanfwrog to (iii). Consideration: £186. 5s.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 181 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/716 Release 13 Jun 1778

(i) Edward Jones of Plas yn Llan in co. Denbigh, Margaret his wife, and Anne Williams of Nerquis, co. Flint, spinster (Margaret and Anne being sisters and heirs of Edward Williams of Nerquis, deceased). (ii) Henry Williams of Llanvoorog, co. Denbigh, yeoman. Messuage and tanhouse with two cottages and further messuage all in Mwrog street, Llanfwrog to (ii). Consideration: £100. 1 item

DD/RC/717 Assignment 22 Dec 1780

(i) Griffith Williams of Pentregwsaney, co. Flint, gent. (ii) Eubule Jones of Ruthin, co. Denbigh, gent and Mary his wife. (iii) Robert Jones of Ruthin, co. Denbigh, butcher. Mortgage in £100 on messuage and tanhouse with two cottages and further messuage all in Mwrog street, Llanfwrog to (iii). Consideration: £203 19s. 6d. 1 item

DD/RC/718 Release 23 Dec 1785

(i) Eubule Jones of Ruthin, co. Denbigh, gent. and Mary his wife. (ii) Robert Jones of Ruthin, co. Denbigh, butcher. Equity of redemption of messuage and tanhouse with two cottages and further messuage all in Mwrog street, Llanfwrog to (ii). Consideration: £2 2s. 1 item

DD/RC/719 Copy of will of Robert Jones of Llanrhydd, butcher 22 Feb 1788 (relates to land in Mwrog Street, Llanfwrog purchased form Eubule Jones). 1 item

DD/RC/720 Lease and release 2/3 Dec 1799

(i) Revd. Thomas Hughes, late of Kew, Surrey, clerk and now Prebendary of Westminster (brother of Robert Hughes late of Lambs Conduit Street, parish of St Andrews, Holborn, London but now abroad in the East Indies), esq., eldest son and heir of the Revd. Thomas Hughes, late rector of Llanfwrog, co. Denbigh, clerk, and Revd. Henry Newcome of Gresford. co. Denbigh, clerk, brother-in-law of the said Robert Hughes. (ii) John Roberts of Bryncaredig, parish of Llanynys, co. Denbigh, farmer. Capital messuage formerly known as Ty yn y Gelynen but now known as Plas Newydd in Mwrog Street, Ruthin in the tenure of Joseph Peers (further described) to (ii). Consideration: £500.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 182 of 274 DENBIGHSHIRE ARCHIVES

2 items

DD/RC/721 Lease and Release 31 Oct/1 Nov 1800

(i) John Roberts of Bryncaredig, parish of Llanynys, farmer, and Ann his wife (ii) Joseph Peers of Plas Newydd in Mwrog Street (further described) to (ii). Consideration: £600. 2 items

DD/RC/722 Feoffment 22 Dec 1801

(i) John Wynne of Coed Coch, co. Denbigh, esq. (only son and heir of John Wynne, late of Coed Coch, esq., deceased); and Dorothy Wynne, late of Ruthin, co. Denbigh, widow (of John Wynne, late of Coed Coch, esq., deceased, and mother of John Wynne). (ii) Simon Griffiths of Ruthin, esq. (iii) William Young of Ruthin, gent. Messuage called Bryn-bowlio and lands in Llanfwrog parish, co. Denbigh (with plan), previously in the tenure of Henry Parry, yeoman, deceased; later in the occupation of John Phillips, gent.; and now in the possession of (ii); which came to John Wynne's father as heir to Grace Wynne of Ruthin, spinster; from (i) to (iii) in trust for (ii). Consideration: £486 3s. Endorsement: livery of seizin. 1 item

DD/RC/723 Mortgage in £500 23 Dec 1801

(i) Simon Griffiths of Ruthin, co. Denbigh, esq. (ii) John Edwards of Stansty, co. Denbigh, gent. Messuage called Brynbowlio and lands in Llanfwrog parish, co. Denbigh, previously in the tenure of Henry Parry, yeoman, deceased; later in the occupation of John Phillips, gent.; and now in the possession of (i). Term: 500 years. 1 item

DD/RC/724 Bond in £500 7 Jul 1804

(i) Thomas Hughes, clerk, Prebendary of Westminster. (ii) Joseph Peers of Plas Newydd, co. Denbigh, esq. Performance of covenants in a document of the same date. 1 item

DD/RC/725 Bargain and sale 7 Jul 1804

(i) Thomas Hughes, Prebedary of Westminster. (ii) Anne Fryer of the Grove in Wrexham, co. Denbigh, widow. (iii) Joseph Peers of Plas Newydd, co. Denbigh, esq..

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 183 of 274 DENBIGHSHIRE ARCHIVES

Piece of land called Tir y bel, the site of four messuages and gardens (further described) in Llanfwrog. Consideration: £460. 1 item

DD/RC/726 Deed declaring the uses of a fine 6 Apr 1810

(i) Robert Burton of Wrexham, co. Denbigh, yeoman and Ann his wife. (ii) Edward Jones of Wrexham, smith. Messuage, formerly three messuages in Mwrog street and five other messuages and barn, all in Mwrog street (further described) in Llanfwrog. 1 item

DD/RC/727 Final concord (at Ruthin) 13 Apr 1810

(i) Edward Jones. (ii) Robert Burton and Ann his wife. Eight messuages, four stables, one barn, eight gardens and two acres of land with appurtenances in the parish of Llanfwrog to (ii). Consideration: £160. 1 item

DD/RC/728 Copy will of John Lewis of Bodfor, parish of 28 Jun 1810 Rhoscolyn, co. Anglesey, esq. includes reference to Llanfwrog property, dated 21 1807. 28 June 1810 (proved) 1 item

DD/RC/729 Assignment of a mortgage in £700 5 Feb 1811

(i) Elizabeth Edwards of Wrexham, co. Denbigh, widow; Samuel Edwards of Wrexham, ironmonger; and John Menlove of Ffearnall, co. Salop, gent. (executors of the will of John Edwards, late of Stansty, co. Denbigh, gent. deceased). (ii) Simon Griffiths of Ruthin, co. Denbigh, gent. (iii) Joseph Ridgeway of Poulton, co. Chester, gent. Messuage called Brynbowlio and lands in Llanfwrog parish, co. Denbigh, previously in the tenure of Henry Parry, yeoman, deceased; later in the occupation of John Phillips, gent.; and then in the possession of (ii). Term: remainder of 500 years. 1 item

DD/RC/730 Mortgage in £300 4 May 1812

(i) Simon Griffiths of Ruthin, co. Denbigh, esq. (ii) Jane Parry of Ty'n y ffordd, in Gyffylliog parish, co. Denbigh, widow; and Thomas Parry of the same place, yeoman. Messuage and smithy recently erected by (i), and lands in Llanfwrog parish on the west side of the Rivulet running alongside Brynbowlio

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 184 of 274 DENBIGHSHIRE ARCHIVES

lands and lying between the Rivulet and the Ruthin to Bala public road; now or late in the holdings of (i) and Robert Jones Smith. Term: 1000 years. Endorsement: receipts of money paid by Mary Griffith, executrix of the late (i) to Thomas Parry, who from 1822 was administrator of his late mother, Jane Parry. The receipts are dated 1818-1823. 1 item

DD/RC/731 Further charge 6 Feb 1815

(i) Simon Griffiths of Ruthin, co. Denbigh, gent. (ii) Joseph Ridgway of Poulton, co. Chester, gent. Further charge of £300 on mortgage on messuage called Bryn bowlio and lands in Llanfwrog parish, co. Denbigh, previously in the tenure of Henry Parry, yeoman, deceased; later in the occupation of John Phillips, gent.; and then in the possession of (i). 1 item

DD/RC/732 Deed to make a tenant to the praecipe 1 Aug 1815

(i) William Jones of Ashburton House, Putney Heath, co Surrey. (ii) Catherine Jones the wife of John Jones, late of Caerserwydd but now of Ruthin, co. Denbigh, esq. (iii) Humphrey Jones of Little Houghton, co. Northampton, clerk. (iv) Edward Jones of Little Brickhill, co Bucks, clerk. (v) John Jones of Ruthin, gent. (vi) Richard Edmunds of Chancery Lane, city of London, gent. Messuage in Penystreet, parish of Llanfwrog, with cottages facing Mwrog Street and Bryn y ffynnon (further described) with two pieces of land called Cae Cerrig and Caer berllan (further described) to (v). Consideration: 10s. and for the purpose of settling the provisions of the will of Edward Jones, formerly Warden of Ruthin, dated 17 August 1783. 1 item

DD/RC/733 Copy extract from the Denbigh Plea Rolls, 1815, 1855 concerning a Recovery relating to 20 messuages; 2 cottages; 20 acres of land; 20 acres of meadow; 20 acres of pasture; 100 acres of furze, heath and common in Llanfwrog from John Jones to Richard Edmunds (tenant to the praecipe). With Memorandum of recovery suffered 11 August 1815. Copy made 1855. 1 item

DD/RC/734 Lease and Release 1/2 Nov 1820

(i) William Jones of Ashburton House, Putney Heath, co. Surrey, esq. (ii) Humphrey Jones of Little Houghton, co. Northampton, clerk. (iii) Edward Jones of Little Brickhill, liquor merchant and Milecent his wife, and William Bush of Wolverhampton. co Stafford postmaster, widower of

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 185 of 274 DENBIGHSHIRE ARCHIVES

Elizabeth Bush formerly Elizabeth Jones. (v) John Jones, late of Caerserwydd but now of Ruthin, esq. Messuage in Penystreet, parish of Llanfwrog, with cottages facing Mwrog Street and Bryn y ffynnon (further described) with two pieces of land called Cae Cerrig and Caer berllan (further described) to (v). Consideration: £600. 2 items

DD/RC/735 Lease and release 1/2 Nov 1820

(i) Humphrey Jones of Ruthin, co. Denbigh, butcher, and Hannah his wife and Thomas Edwards of Ellesmere, co. Salop, maltster and Mary his wife (late Mary Jones, spinster) (Humphrey Jones and Mary Edwards being the two younger children of Robert Jones, butcher, deceased). (ii) Harriet Myddelton of Upper Brook Street, co. Middlesex, spinster. Part of messuage and tanhouse with two cottages and further messuage all in Mwrog street, Llanfwrog to (ii). Consideration: £630. 2 items

DD/RC/736 Agreement 14 Dec 1820

(i) Commissioners into Women's property rights. (ii) Humphrey Jones and Hannah his wife and Thomas Edwards and Mary his wife. (iii) Harriet Myddelton. Establishment of title of (i) and (ii) to one messuage, one curtilege, one orchard, one garden with appurtenances in the parish of Llanfwrog. 1 item

DD/RC/737 Release 16 Feb 1825

(i) Humphrey Jones of Ruthin, co. Denbigh, butcher. (ii) Price Jones of Berth in the parish of Llanbedr, co. Denbigh, esq. (iii) John Williams of Ruthin, gent. Field called Cae Ty Cerrig in Llanfwrog, co. Denbigh. Consideration: £315. 1 item

DD/RC/738 Assignment 2 Sep 1825

(i) Ralph Leeke of Longford , co. Salop, esq. and Thomas Leeke of Church Aston of the same county, esq. (ii) Thomas Hodgson of Dodlespool, near Nantwich, co. Chester. (iii) Henry Potts of the city of Chester, esq. and William Hignett (previously William Litherland) of Rowton, deceased. (iv) John Johnson of the city of Chester, gent. and Daniel Smith of the same city, cordwainer. (v) William Aldersley, co. Chester, gent. (vi) Harvey Bowen Jones of Furnival's Inn, co. Middlesex, gent. and Richard

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 186 of 274 DENBIGHSHIRE ARCHIVES

Tyrwhitt, co. Chester, esq. (vii) Price Jones of Berth, parish of Llanbedr, co. Denbigh, esq. (viii) Philip Humberston of the city of Chester, gent. Upper and Lower Galchog in the parish of Llanfwrog in trust to (vii) to attend the inheritance of (vii). Consideration: 10s. 1 item

DD/RC/739 Lease and Release 1/2 Sep 1830

(i) Harvey Bowen Jones of Furnivals Inn, co. middlesex, gent.; and Richard Tyrwhitt of Chester, esq. (trustees of the late Thomas Watkin Youde) (ii) Sarah Youde of Plasmadoc, co. Denbigh, widow. (iii) Price Jones of Berth in Llanbeder parish, co. Denbigh, esq. (iv) Richard Kenrick of Nantclwyd, co. Denbigh, esq. Two messuages and lands called Upper and Lower Galchog, in Llanfwrog parish, co. Denbigh; from (i) to (iii) for the use of (iii) and (iv). Consideration: £4626 12s. Includes schedule of deeds, reciting deeds dated 1731 to 1825. 2 items

DD/RC/740 Marriage settlement 2 May 1826

(i) Joseph Peers the elder of Plas Newydd, co. Denbigh, esq. (ii) Joseph Peers the younger of Plas Newydd, gent. (iii) Caroline Beever of Mellor, co. Derby, spinster. (iv) Joseph Ablett of Llanbedr Hall, co. Denbigh, esq., and Samuel Oldknow of Mellor, esq. Messuage and pleasure grounds called Plas Newydd in Mwrog Street, Ruthin with adjacent close called Tyr y bel to (iv) as trustees to the settlement. Consideration: 10s. and marriage of (ii) and (iii). 1 item

DD/RC/741 Assignment 29 Nov 1827

(i) Philip Humberston of the city of Chester, gent. (ii) Price Jones of Glyndwr Cottage, parish of Llangollen, co Denbigh, esq. (iii) Hon. Frederick West of Ruthin Castle, co. Denbigh. (iv) Robert Humphreys Jones of Ruthin, co. Denbigh, gent. a trustee appointed by (iii). Upper and Lower Galchog in Llanfwrog to (iv) to attend the inheritance of (iii). 1 item

DD/RC/742 Assignment 29 Nov 1827

(i) Philip Humberston of the city of Chester, gent. (ii) Price Jones of Glyndwr Cottage, parish of Llangollen, co Denbigh, esq. (iii) Hon. Frederick West of Ruthin Castle, co. Denbigh.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 187 of 274 DENBIGHSHIRE ARCHIVES

(iv) Robert Humphreys Jones of Ruthin, co. Denbigh, gent. a trustee appointed by (iii). Upper and Lower Galchog in Llanfwrog to (iv) to attend the inheritance of (iii). 1 item

DD/RC/743 Lease and Release 30 Nov 1827

(i) Reverend Theophilus Williamson of Dee Grove, city of Chester, clerk. (ii) Reverend Theophilus Williamson (as above) and John Bott of Cotton Hall , co. Stafford. (iii) Price Jones of Glyndwr Cottage in the parish of Llangollen, esq. (iv) Hon. Frederick West of Ruthin Castle. (v) Robert Humphreys Jones of Ruthin, gent. (a trustee named by (iv)). Upper and Lower Galchog in the parish of Llanfwrog to (iv). Consideration: sums of £3,000 and £1,950 to (iii), parts of the total purchase price. 1 item

DD/RC/744 Release 30 Nov 1827

(i) Price Jones of Glyndwr Cottage, parish of Llangollen, co. Denbigh. (ii) Hon. Frederick West of Ruthin Castle, co. Denbigh. (iii) Robert Humphreys Jones of Ruthin, co. Denbigh, gent., trustee of (ii). Field called cae Ty Cerrig in Llanfwrog to (iii). Consideration: £300. 1 item

DD/RC/745 Abstract of title to a field called Cae Ty Cerrig in 1827 parish of Llanfwrog, co. Denbigh purchased from Pryce Jones, 1825-1827. 1 item

DD/RC/746 Abstract of title of Frederick Richard West to a farm 1827 and lands called Galchog purchased from the trustees of Pryce, part of Mrs Gough's security, 1773-1827. 1 item

DD/RC/747 Copy deed of exchange 20 Feb 1829

(i) Rt Reverend Father in God Henry William, Lord Bishop of Bangor, and Richard Newcome, clerk, Master of Arts, incumbent of Llanfwrog Rectory. (ii) Hon. Frederick West of Ruthin Castle , co. Denbigh. Exchange of a field called cae person otherwise cae tan y graig lom belonging to (i) for a field called cae pen y street ty cerrig belonging to (ii). Consideration: 5s. each to (i). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 188 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/748 Copy royal licence to John Hampton Hampton 1830-1832 formerly John Hampton Hampton Jones of Henllys, co. Angelsey to use the name Lewis in addition to Hampton and bear arms of Lewis. 3 items

DD/RC/749 Surrender and assignment 23 Apr 1832

(i) Joseph Ridgway of Poulton, co. Chester, esq. (ii) Thomas Griffiths of Ruthin, co. Denbigh, gent., second son and devisee of Simon Griffiths (late of Ruthin, gent.) Messuage called Bryn bowlio and lands in Llanfwrog parish, co. Denbigh, previously in the tenure of Henry Parry, yeoman, deceased; later in the occupation of John Phillips, gent.; and then in the possession of Simon Griffiths; and now or late in the tenure of (ii). Consideration: £1052 10s. 1 item

DD/RC/750 Lease and release 18/19 Apr 1833

(i) Hon Frederick West of Ruthin Castle, co. Denbigh. (ii) Joseph Peers of Plasnewydd, co. Denbigh, esq. Upper part of a field called Tyr y bel situate in the front of Plasnewydd (further described) for a piece of land being the lower part of a field called Pant (further described) (with plan). 1 item

DD/RC/751 Lease and Release 21/22 Nov 1834

(i) Humphrey Jones of Ruthin, co. Denbigh, butcher. (ii) William Turner of Pool Park, co. Denbigh, gent. Field called Cae'r Berllan in Llanfwrog, co. Denbigh to (ii). Consideration: £300. 1 item

DD/RC/752 Lease and release 22/23 Jul 1838

(i) Thomas Griffiths of Ruthin, co. Denbigh, gent., Edward Smart of Llanfwrog, co. Denbigh esq., and William Sylvester Clarke of Barnston, co. Chester, esq. (devisees in trust of the will of William Lloyd of Ruthin, gent., deceased). (ii) Edward Williams of Ruthin, co. Denbigh, joiner. (iii) Robert Jones of Ruthin, bookseller. (iv) Joseph Peers of Ruthin, gent. Messuage cottage or dwelling house with garden, yard and premises on south side of Mwrog Street lately in the holding of John Clubbe as overseer of the poor of Ruthin (further described). Consideration: £37 7s. and other considerations (specified). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 189 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/753 Lease and Release 3/4 Oct 1838

(i) Thomas Peers Williams of Graig y Don, co. Anglesey. esq. (ii) John Williams of treffos, co. Anglesey, esq. (iii) Joseph Peers of Ruthin, co. Denbigh, gent. (iv) Jonathan Beever of Cefn Coch, co. Denbigh, esq. Two messuages in Mwrog street, Llanfwrog (further described) to (iii) and (iv) as his trustee. Consideration: £110. 2 items

DD/RC/754 Memorandum of bankruptcy relating to Joseph 2 Oct 1854 Peers of Ruthin, scrivener, gas manufacturer, coke burner and chapman 1 item

DD/RC/755 Appointment of Robert Smart of Ruthin, innkeeper 13 Oct 1854 and John Roberts of Ruthin, tanner as assignees of estate and effects of Joseph Peers. 1 item

DD/RC/756 Abstract of title of John Parry Jones to freehold 1855 property in Llanfwrog, 1815-54 (with brief family tree of John Parry Jones, vendor). 1 item

DD/RC/757 Agreement 8 Mar 1855

(i) Robert Smart of Ruthin, co. Denbigh, innkeeper and John Roberts of Ruthin, tanner, assignees of the estate and effects of Joseph Peers, a bankrupt. (ii) Frederick Richard West of Ruthin castle, esq. Sale of two messuages in Mwrog Street (further described) to (ii) for £280. 1 item

DD/RC/758 Conveyance 26 May 1855

(i) James Casenove of Liverpool, co. Lancaster, gent., assignee of the estate of Joseph Peers of Ruthin, co. Denbigh, gent., bankrupt. (ii) Robert Smart of Ruthin, innkeeper and John Roberts of the same place, tanner, creditors. (iii) Joseph Peers the younger, gent. Messuage and pleasure grounds called Plas Newydd in Mwrog Street, Ruthin with adjacent close called Tyr y bel to (iii) on payment of £255 to (ii). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 190 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/759 Assignment 22 Feb 1855

(i) Hugh Davies of Borthyn, Ruthin, co. Denbigh, late of the George Inn, Ruthin, innkeeper. (ii) John Roberts of Clwyd Street, Ruthin, tailor, creditor of (i) and trustee on behalf of himself and others, the creditors of (i). (iii) Creditors of (i). Undivided moiety of twelve cottages in Borthyn, in the town and borough of Ruthin, co. Denbigh, now or late in the occupations of William Foulkes, Owen Parry, Edward Evans, William Jones, Robert Roberts, Edward Jones, William Williams, William Williams Joiner, David Davies, Catherine Wynne, Edward Jones, and Elizabeth Lloyd; and four adjoining messuages, now in the occupations of Miss Clough, Miss Parry, Revd J. L. Richards, and Hugh Davies; in trust to (ii) for the purpose of selling the properties to pay the creditors of (i) (who are listed). Consideration: 10s. 1 item

DD/RC/760 Deed of execution 15 May 1855

(i) Joseph Peers of Ruthin, co. Denbigh, gent. (ii) Joseph Peers the younger of Ruthin, co. Denbigh, gent. Powers over messuage and pleasure grounds called Plas Newydd in Mwrog Street, Ruthin with adjacent close called Tyr y bel, under marriage settlement dated 2 May 1826. 1 item

DD/RC/761 Conveyance 3 Aug 1855

(i) Llewelyn Adams of Ruthin, co. Denbigh, gent. (ii) John Roberts of Ruthin, tailor. (iii) William Lloyd of Ruthin, gent. (iv) Thomas Roberts of Ruthin, carpenter. Undivided moiety of twelve cottages in Borthyn, in the town and borough of Ruthin, co. Denbigh, now or late in the occupations of William Foulkes, Owen Parry, Edward Evans, William Jones, Robert Roberts, Edward Jones, William Williams, William Williams Joiner, David Davies, Catherine Wynne, Edward Jones, and Elizabeth Lloyd; four adjoining messuages, now in the occupations of Miss Clough, Miss Parry, Revd J. L. Richards, and Hugh Davies; and one adjoining cottage, now in the occupation of John Lewis Richards and Enoch Roberts; from (i) and (ii) to (iii) to the use of (iii) and (iv). Consideration: £81 14s. 3d. by (iii) to (i) and £248 5s. 9d. by (iii) to (ii). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 191 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/762 Conveyance 10 Aug 1855

(i) William Lloyd of Well Street, Ruthin, co. Denbigh, gent. (ii) Robert Lloyd of Castle Street, Ruthin, auctioneer. (iii) Llewelyn Adams of Ruthin, gent. Undivided moiety of twelve cottages in Borthyn, in the town and borough of Ruthin, co. Denbigh, now or late in the occupations of William Foulkes, Owen Parry, Edward Evans, William Jones, Robert Roberts, Edward Jones, William Williams, William Williams Joiner, David Davies, Catherine Wynne, Edward Jones, and Elizabeth Lloyd; from (i) to (ii) for the uses of (ii) and (iii). Consideration: £84 from (ii) to (i). Includes schedule of deeds, listing deeds dated 1855. 1 item

DD/RC/763 Abstract of title of William Lloyd to cottages situated 1855 in Borthyn in the town of Ruthin, 1810-55. 1 item

DD/RC/764 Abstract of title of assignees of the estate of Joseph 1855 Peers, bankrupt to two messuages in Mwrog street, 1838-55. 1 item

DD/RC/765 Agreement 6 Oct 1855

(i) John Parry Jones of Denbigh, co. Denbigh, gent. (ii) Frederick Richard West of |Ruthin Castle, esq., M.P. Sale of messuage in Pen y Street in the parish of Llanfwrog (further described) and further cottages in Street y Cerrig, Mwrog street and Bryn Y Ffynnon in the same parish with piece of land called Erw Goodwin in Llanfwrog and an allotment of common land in Galltegfa (further described) for £1,250 to (ii). 1 item

DD/RC/766 Abstract of title of Joseph Peers to capital 1856 messuage called Plas Newydd, land adjoining and dwelling houses, all in Llanfwrog parish, 1799-1856. 1 item

DD/RC/767 Abstract of the title of Michael Turnor to a piece of 1856 land called cae berllan in parish of Llanfwrog, 1831 - c.1850. 1 item

DD/RC/768 Conveyance 17 Mar 1856

(i) Thomas Hughes of Ystrad, co. Denbigh, esq. (ii) Anne Jones the elder of Kinmel Street, , widow. (iii) Anne Jones the younger of the same place, spinster.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 192 of 274 DENBIGHSHIRE ARCHIVES

(iv) Revd David Roberts of Llanelidan, co. Denbigh, clerk and Mary Elizabeth his wife. (v) John Parry Jones of Denbigh, co. Denbigh, gent. (vi) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (vii) Thomas Longueville Longueville of Oswestry, co. Salop gent. and Edward Williams of the same place, gent. Three messuages, formerly in one in Penystreet (further described) and cottages in Street y cerrig, Mwrog street and Bryn y ffynnon and piece of land adjoining called Erw Goodwin. Consideration: £1,250. 1 item

DD/RC/769 Declaration of Grace Roberts of Henllan Street, 29 Mar 1856 Denbigh, concerning property in Llanfwrog. 1 item

DD/RC/770 Declaration of Peter Roberts of Ruthin, gent. 29 Mar 1856 concerning three cottages in Pen y Street, Llanfwrog; cottages in Street y Cerrig, Mwrog Street and Bryn y Ffynnon, a close of land called Erw Goodwin and an allotment of common in Galltegfa. 1 item

DD/RC/771 Conveyance 18 Sep 1856

(i) John Price Roberts of Denbigh, co. Denbigh, esq. (ii) Robert Jones of Penybont, parish of Llanfwrog, co. Denbigh, stone mason. Two messuages in Mwrog Street (further described) with plan. Consideration: £60. 1 item

DD/RC/772 Copy exchange 1 Jan 1857

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place , gent. (ii) Richard Miles Wynne of Eyarth, co. Denbigh. (i)'s property called Brynllan in Llanfair Dyffryn Clwyd, in exchange for (ii)'s property called Cilygroeslwyd in parish of Llanfwrog (with plans and schedules). 1 item

DD/RC/773 Conveyance 3 Feb 1857

(i) Michael Turnor of Tybrith, parish of Gyffylliog, co. Denbigh, gent. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (iii) Edward Williams of Oswestry co. Salop. Piece of land called cae Berllan (further described, with plan). Consideration: £450. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 193 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/774 Conveyance 16 Apr 1857

(i) Robert Jones of the city of St Asaph, co. Flint, stone mason. (ii) Roger Williams of the town of Ruthin, plumber and glazier. Two dwelling houses in Mwrog Street (further described) to (ii). Consideration: £20. 1 item

DD/RC/775 Correspondence and papers including abstract of 1857-1858 title, transcripts of parish register entries etc., extract from will of Joseph Peers, 1831; extract from marriage settlement of Joseph Peers, 1826. 1 bdle.

DD/RC/776 Conveyance (exchange) 23 Dec 1858

(i) Joseph Peers of Ruthin, co. Denbigh, gent. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (iii) Thomas Longueville Longueville and Edward Williams both of Oswestry, co. Salop, gents. Messuage and pleasure grounds called Plas Newydd in Mwrog Street, Ruthin with adjacent close called Tyr y bel (further described with plan) to (iii) as trustees of Ruthin Castle estate in exchange for a farm and cottage called Bodyngharad in Llanfwrog. 1 item

DD/RC/777 Draft (copy) Deed of Covenant Dec 1858

(i) Frederick Richard West of Ruthin castle, esq. (ii) Joseph Peers of Ruthin, co. Denbigh, gent. Production of deeds for Bodyngharad farm and messuage and dwelling house called Bodyngharad with parcel of land being an allotment on the common, mansion house called Plas Newydd with pleasure grounds and further parcel of land called Tirybel and site of messuages (further described) with schedule of deeds, 1799-1857, to (ii). 1 item

DD/RC/778 Particulars of sale (at the White Lion, Ruthin) of two 1865 messuages on the south side of Murray [Mwrog] Street, formerly the property of 'Smart, deceased'. 1 item

DD/RC/779 Release 25 Apr 1866

(i) Edward Williams of Llanfwrog, gent. (ii) Humphrey Jones of Llanfwrog, gent. Equity of redemption on property described as two messuages, one barn, two gardens, two orchards, four acres of land, two acres of meadow and turbary and three acres of pasture in Llanfwrog.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 194 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/780 Conveyance 13 Aug 1866

(i) David Evans of Liverpool, co. Lancaster, gent. (ii) Caroline Evans of Liverpool, co. Lancaster, spinster. (iii) Catherine Evans of the same place , spinster. (iv) Frances Elizabeth Evans of Torquay, co. Devon. (v) Richard Thomas of Menai Bridge ,co Anglesey, surgeon, Henry Roose of Liverpool, gent. and John Harndon of Liverpool, gent. (vi) Hugh Davies Griffiths of Caerhun, co. Caernarfon. (vii) Ince of Mwrog street, town of Ruthin, co. Denbigh, accountant. Two messuages and a croft in Mwrog Street in the town of Ruthin to (vii). Consideration: £400 (variously divided). 1 item

DD/RC/781 Mortgage in £400 13 Aug 1866

(i) Godfrey Goodman Ince of Mwrog Street, Ruthin, accountant. (ii) Edward Evans of the Spread Eagle inn, Ruthin, innkeeper. Two messuages on the south side of Mwrog Street (further described) to (ii). 1 item

DD/RC/782 Conditions of sale and contract for purchase of 1866 freehold property called Tyddyn y Calchwr, parish of Llanfwrog. 1 item

DD/RC/783 Mortgage in £40 18 Dec 1867

(i) Roger Williams of Ruthin, co. Denbigh, plumber and glazier, a member of the North Denbighshire Benefit Building Society. (ii) Thomas Gee of the town of Denbigh, stationer; Robert Foulkes of the same place, draper; and Nathaniel Roberts of Rosa near the town of Denbigh, farmer, trustees of the society. Two messuages on the south side of Mwrog Street (further described) to (ii). 1 item

DD/RC/784 Statutory declaration of Roger Williams of Ruthin, 18 Dec 1867 plumber and glazier concerning two messuages on the south side of Mwrog Street. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 195 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/785 Conveyance 2 Nov 1868

(i) Edward Evans of Ruthin, co. Denbigh, innkeeper. (ii) Geoffrey Goodman Ince of Ruthin, accountant. (iii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iv) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gent., trustees of the Ruthin Castle estate. Two messuages on the south side of Mwrog Street. Consideration: £400. 1 item

DD/RC/786 Supplemental abstract of title of Godfrey Goodman 1868 Ince to two cottages in Mwrog Street, 1866. 1 item

DD/RC/787 Agreement 8 Jan 1870

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (ii) Richard Gregson Ellis of Ruthin, esq. Agreement by (ii) to purchase messuage and pleasure grounds called Plas Newydd in Mwrog Street, Ruthin with adjacent close called Tyr y bel from (i) as trustee of William Cornwallis West for £2,100 (with plans and other papers). 1 bdle.

DD/RC/788 Release 4 Oct 1870

(i) Margaret Lloyd of St Asaph, co. Flint, widow. (ii) William Lloyd the younger of Ruthin, co. Denbigh, gent. Undivided moiety of twelve cottages in Borthyn, in the town of Ruthin, co. Denbigh, now or late in the occupations of Thomas Vaughan and others. Consideration: £60. 1 item

DD/RC/789 Abstract of title of Mrs Margaret Lloyd to an 1870 undivided moiety of cottages at Borthyn, Ruthin, 1855-1860. 1 item

DD/RC/790 Reconveyance 6 May 1871

(i) Margaret Jones, late of Record Street, Ruthin, co. Denbigh, now of Hillfield, Redmarley, Newent, co. Gloucester, spinster. (ii) William Lloyd of Ruthin, gent. Undivided moiety of twelve cottages in Borthyn, in the town and borough of Ruthin, co. Denbigh, now or late in the occupations of William Foulkes, Owen Parry, Edward Evans, William Jones, Robert Roberts, Edward Jones, William Williams Tailor, William Williams Joiner, David

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 196 of 274 DENBIGHSHIRE ARCHIVES

Davies, Catherine Wynne, Edward Jones, and Elizabeth Lloyd. Consideration: 10s. 1 item

DD/RC/791 Conveyance 24 Jul 1871

(i) William Lloyd of Ruthin, co. Denbigh, gent. (ii) William Lloyd, the younger, of Ruthin, gent. (iii) William Cornwallis West of Ruthin Castle, esq. (iv) Thomas Longueville of Oswestry, co. Salop, gent. Twelve cottages in the town of Ruthin, co. Denbigh, now or late in the occupation of Thomas Vaughan and others (bounded on the north by property of (i), on the west by Borthyn Street, on the east by a field called Sir Watkin's Park, and on the south by land belonging to (iii)), to (iv) in trust for (iii), includes schedule of deeds, 1853-5 and plan. Consideration: £160. 1 item

DD/RC/792 Conveyance 1 Sep 1871

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (ii) William Cornwallis West of Ruthin castle, co. Denbigh, esq. (iii) John Rickman of Ruthin, co. Denbigh, builder. Messuage or cottage at Borthyn, Ruthin, now in the occupation of John Jenkins; and twelve messuages or cottages at Borthyn, now or lately in the occupation of Thomas Vaughan and others, bounded on the north by the property of Williams Lloyd, on the west by Borthyn Street, on the east by a field called Sir Watkin's Park and on the south by the cottage aforementioned; from (i) (as trustee) and (ii) to (iii). Consideration: £240. 1 item

DD/RC/793 Abstract of title of Mr William Lloyd to cottages in 1871 Borthyn, 1855-1871. 1 item

DD/RC/794 Succession duty account of Thomas Lewis Hampton 1871 Lewis of Bodfor, co. Anglesey. 1 item

DD/RC/795 Conveyance 20 Sep 1872

(i) John Rickman of Ruthin, co. Denbigh, builder. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iii) Thomas Longueville Longueville of Oswestry, co. Salop, gent. Six messuages (five recently erected) in Borthyn Street, Ruthin, co. Denbigh, from (i) to (iii) as trustee of the Ruthin Castle Estate. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 197 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/796 Abstract of title of A. S. Arnott and others to a farm 1872 called Cilygroeslwyd, parish of Llanfwrog, 1858- 1865. 1 item

DD/RC/797 Disentailing deed 1 Apr 1873

(i) George Arnott of Cheltenham, co. Gloucester, doctor of medicine; and Jane, his wife. (ii) George Arnott. (iii) Andrew Short Arnott of Coburg, Canada West, gent.; and Elizabeth, his wife. (iv) Margaret Jones of Cheltenham, spinster. (v) Revd Thomas Hughes of Clocaenog, co. Denbigh, clerk; and James William Wynne Hughes of the same, his son. (vi) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (vii) Thomas Longueville Longueville of Oswestry, co. Salop, gent. Farm and lands called Cilygroeslwyd in Llanfwrog parish, co. Denbigh, measuring 40 acres and 2 roods, from (i), (ii), (iii), (iv), and (v) to (vii) (as trustee of the Ruthin Castle Estate), to bar the entail of Jane and Elizabeth Arnott, Mary Jones, and James William Wynne Hughes Includes schedule, acreages and plan of fields and certification of Jane Arnott's consent to the deed, dated 10 April 1873. Consideration: £462 10s each to (i), (ii) (as trustee of Elizabeth Arnott), (iv), and James William Wynne Hughes when aged 21. Endorsement: Enrolled in high court of chancery, 27th June 1873. 1 item

DD/RC/798 Conveyance 31 Aug 1874

(i) Roger Williams of Ruthin, plumber and glazier. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iii) Thomas Longueville Longueville of Oswestry, co. Salop, gent. Two messuages on the south side of Mwrog Street to the trustees of the Ruthin Castle estate. Consideration: £60. 1 item

DD/RC/799 Statutory declaration of Joseph Hampton Hampton 19 Dec 1874 of Prospect Villa, Central Hill, Upper Norwood co. Surrey concerning the Goat Farm, parish of Llanfwrog, co. Denbigh with copy parish register entries of parish of Llanvaes, co. Anglesey and parish of Richmond, co. York. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 198 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/800 Conveyance 31 Dec 1874

(i) Thomas Lewis Hampton Lewis of Bodfor, co. Anglesey, esq. (ii) Robert Ellis of 63, Sloan Street, co. Middlesex, esq. Goat Farm in the parish of Llanfwrog (includes plan and schedule). Consideration: £1,650. 1 item

DD/RC/801 Abstract of title of T L Hampton Lewis to a farm 1874 called Goat in the parish of Llanfwrog, co. Denbigh, 1807-1872. 1 item

DD/RC/802 Conveyance 6 Aug 1875

(i) Revd Richard Edwards of Llanfair, co. Merioneth and Mary Anne his wife. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iii) Thomas Longueville Longueville of Oswestry, co. Salop, gent. Four dwelling houses on the south side of Mwrog street (with a certificate concerning title). Consideration: £110. 1 item

DD/RC/803 Conveyance 30 May 1877

(i) Revd Edward Lowry Barnwell, formerly of the School House, Ruthin, co. Denbigh, now of Melksham, co. Wilts., clerk (ii) Ernest James William Rutter, gent.; Ada Elizabeth Rutter, spinster; Francis James Rutter , gent; all of Court Hope, Wimbledon, co. Surrey; and Reynald James Rutter of 119 Warwick Street, Pimlico, co. Middlesex, gent. (iii) William Cornwallis West of Ruthin castle, co. Denbigh, esq. (iv) Thomas Longueville Longueville of Oswestry, co. Salop, gent Still House Farm, otherwise Brynbowlio, and three adjoining cottages called Efail , in Llanfwrog parish, co. Denbigh, now or late in the occupations of Richard Roberts, Thomas Jones, Isaac Jones, and Peter Jones; from (i) and (ii) (as trustees of the will of Elizabeth Griffiths, late of Well Street, Ruthin, spinster) to (iv) in trust for the uses of the Ruthin Castle Estate (with plan). Consideration: £2200. 1 item

DD/RC/804 Deed of confirmation 1 Nov 1877

(i) James William Wynne Hughes, formerly of Clocaenog, co. Denbigh, now of St Paul's Vicarage, Bryncoedifor, Dolgelly, co. Merioneth, gent. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iii) Thomas Longueville Longueville of Oswestry, co. Salop, gent. Undivided fourth part of Farm and lands called Cilygroeslwyd in

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 199 of 274 DENBIGHSHIRE ARCHIVES

Llanfwrog parish, co. Denbigh, measuring 40 acres and 2 roods; from (i) to (iii) (as trustee of the Ruthin Castle Estate), to bar the entail of (i). Consideration: £462 10s. 1 item

DD/RC/805 Declaration of James William Wynne Hughes of 1877-1878 , formerly of Clocaenog, son of revd Thomas Hughes and Mary Jones including copy burial certificates and other family papers 1 item

DD/RC/806 Conveyance 31 Oct 1882

(i) Robert Mascie Taylor, Owen Slaney Wynne, James Richards Walker esq., and The Revd. William Richardson, clerk, four of the trustees of the Corwen and Edernion turnpike roads. (ii) William Cornwallis West of Ruthin Castle, esq. Coedygawen gatehouse, on the turnpike road leading from Corwen to Ruthin, in Llanfwrog parish, co. Denbigh. Consideration: £25. 1 item

DD/RC/807 Agreement 10 Apr 1889

(i) William Ashton Ellis of Grosvenor Road, Westminster, surgeon and Reginald Uther Ellis of Inglemere, Lower Tooting, Surrey, gent. (ii) William Cornwallis West of Ruthin Castle, esq. Sale of Goat Farm, Llanfwrog by (i) to (ii) for £650. 1 item

DD/RC/808 Conveyance 26 Jul 1889

(i) William Ashton Ellis of Grosvenor Road, Westminster, surgeon and Reginald Uther Ellis of Inglemere, Lower Tooting, Surrey, gent. (ii) William Cornwallis West of Ruthin Castle, esq. Goat Farm, Llanfwrog with fields (schedule included). Consideration: £650. 1 item

DD/RC/809 Abstract of title of W Ashton Ellis and Reginald H 1889 Uther Ellis to the Goat Farm in Llanfwrog, 1874- 1886. 1 item

DD/RC/810 Licence 17 Oct 1901

(i) William Cornwallis Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) Lewis Jones of 61 Thornton Road, Bootle, co. Lancaster; and James Joseph Warry and Archibald Harry Stevenson, both of 29 South Castle Street, Liverpool.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 200 of 274 DENBIGHSHIRE ARCHIVES

To search and dig for iron ore and minerals under Broneyarth Farm, in the occupation of Henry Williams, and Cilygroeslwyd Farm, in the occupation of Thomas Evan Jones, both in Llanfwrog parish, co. Denbigh. Rent: £20 yearly and 1/15th of the selling price of the minerals. Term: 2 1/2 years. 1 item

DD/RC/811 Copy conveyance 9 Nov 1920

(i) Frederick Seymour Salaman of 1-2 Bucklersbury, London, chartered accountant. (ii) Ellis George Whately of 17 Lincoln's Inn Fields, London, solicitor. (iii) Denbighshire County Council. Land called Tir Symond; and farm and lands known as Cilygroeslwyd, partly occupied by Peter Rowlands all in Llanfwrog parish, co. Denbigh from (i) and (ii) to (iii) with schedule of fields in Llanfwrog parish; schedule of deeds,1895-1920; plan of Tir Symond, showing alignment of water pipes, and plan of Cilygroeslwyd. Consideration: £4150. 1 item

DD/RC/812 Conveyance 21 Dec 1920

(i) Frederick Seymour Salaman of 1 and 2 Bucklersbury in the city of London, chartered accountant. (ii) Ellis George Whately of 17, Lincolns Inn Fields, co. London, solicitor. (iii) Henry Williams of Bron Eyarth, parish of Llanfwrog, near Ruthin, farmer. Parcels of land in parishes of Llanfwrog Urban and Llanfwrog Rural with farmhouse called Bron Eyarth (with schedule and plan). Consideration: £1,350. 1 item

Llangollen

DD/RC/813 Release 9 Mar 1695

(i) John Lloyd of Plas Eva in the parish of Llangollen, co. Denbigh, gent. (ii) Richard Mitton of Hallstone, co. Salop, esq. Erw Ty Wynne, Kae Morvye, Erw yr garrregyd; doll uchaf, y ddu y yr wy vythin in the parish of Llangollen. Consideration: £5 and divers other good causes and consideration to (ii). 9 Mar 1694/5 1 item

DD/RC/814 Lease and release 25/26 Mar 1769

(i) John Mytton of Halston, co. Salop, esq. (ii) David Edwards of Pen y Clawdd in the parish of Chirk, co. Denbigh, gent.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 201 of 274 DENBIGHSHIRE ARCHIVES

Messuage or site of a messuage and several parcels of land called Tur Twtha in the township of Cysyllte, parish of Llangollen (further described) to (ii). Consideration: £249. 2 items

DD/RC/815 Lease and Release 5/6 Apr 1775

(i) Mary Edwards of Glyn, co. Denbigh. (ii) David Edwards of Penyclawdd, parish of Chirk, gent. Messuage or site of messuage called Tur Twtha and lands in Cysyllte township to (ii). Consideration: £252. 2 items

DD/RC/816 Schedule of Robert Edwards's deeds relating to an n.d. [?1775] estate at Cysyllte in the parish of Llangollen, 1692- 1775. including copy will of David Edwards of Fron in the parish of Chirk, limesman. 14 November 1777 1 item

DD/RC/817 Mortgage in £200 14 Jul 1784

(i) Robert Edwards of Pen y Clawdd in the parish of Chirk, co. Denbigh, gent. (ii) William Windsor of Ty yn y Kellin in the parish of St Martins, co. Salop, gent. Estate in township of Cysyllte, parish of Llangollen. 1 item

DD/RC/818 Release 25 Mar 1790

(i) Edward Morris of Plas yn Pentre in the parish of Llangollen, co. Denbigh and Thomas Owen of Chirk, co. Denbigh, slater (trustees of the will of David Edwards of Penyclawdd, deceased). (ii) William Windsor of Ty yn y Kelin in the parish of St Martin's, gent. (iv) Robert Edwards of Penyclawdd, gent. (iv) Richard Myddelton the younger of Chirk Castle, co. Denbigh, esq. (v) Thomas Lovett of Chirk, gent. Estate in the township of Cysyllte, parish of Llangollen to (iv) and (v). Consideration: £420. 1 item

DD/RC/819 Bond in £800 25 Mar 1790

(i) Richard Myddelton the younger of Chirk Castle in co. Denbigh, esq. (ii) John Bemand of Oswestry, co. Salop, officer of excise. Payment of £400 plus interest by (i) to (ii). Endorsed: receipts for payment of interest, 1791-1808. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 202 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/820 Mortgage in £400 2 Aug 1790

(i) Richard Myddelton the younger of Chirk Castle, co. Denbigh.,esq. (ii) John Bemand of Oswestry, co. Salop, officer of excise. Estate in the township of Cysyllte to (ii). 1 item

DD/RC/821 Reassignment 3 Jun 1808

(i) John Bemand, late of Oswestry, co. Salop but now of Salop in the same county, officer of excise. (ii) Robert Myddelton Biddulph of Cofton Hall, co. Worcester, esq. and Charlotte his wife, late Charlotte Myddelton, spinster, one of the three daughters of Richard Myddelton the elder; Hon. Frederick West of Culham Court, co. Berks and Maria, his wife, late Maria Myddelton, another daughter, and Harriet Myddelton of Chirk Castle, spinster, the other of the three daughters. (iii) William Lloyd of Plas Power, co. Denbigh esq., surviving trustee appointed by lease and release dated 17 October 1787. Mortgage in £400 on estate in Cysyllte to (iii). 1 item

DD/RC/822 Abstract of title of Rt Hon Edward Earl Powis and Rt 1822 Hon Charles Watkin Williams Wynn, trustees of Sir Watkin Williams Wynn bart. to property in the parish of Llangollen called Nantgwryd; Penbryn, and Pandybychan to be conveyed to Hon Frederick West in exchange, 1754-1822. 1 item

DD/RC/823 Mortgage in £3,500 12 Jan 1830

(i) Hon.Frederick West of Culham Court, co. Berks and Hon Maria West his wife. (ii) Frederick Richard West of Newlands, co Southampton, only son and heir apparent of (i). (iii) Iltid Nicholl of Russell Square, Westminster and John Forster of Carey Street, Westminster. Messuage and lands in Cysyllte and Crogen Iddon, Llangollen Fechan and Trevor all in the parish of Llangollen to (iii). (2 copies) 2 items

DD/RC/824 Appointment 12 Jan 1830

(i) Hon. Frederick West of Culham Court, co. Berks. (ii) Iltid Nichol of Russell Square in the parish of St Giles in the Fields, co. Middlesex, esq., and John Forster of Carey Street, parish of St Clement Danes in the liberty of Westminster, gent. (iii) William Smith of Greenfield Lodge parish of St Martins, co Salop, gent.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 203 of 274 DENBIGHSHIRE ARCHIVES

Appointment of (iii) as receiver to receive rents and profits form mortgages etc. (further described) from lands in parish of Llangollen (schedule included). 1 item

DD/RC/825 Conveyance (lease and release) 1/2 Jan 1839

(i) William Williams of Garth in the parish of Llangollen, farmer. (ii) Hon. Frederick West of Ruthin Castle. (iii) Frederick William Smith of Greenfield Lodge, co. Salop, gent. Messuages and lands in Trevor Isa, parish of Llangollen. Consideration: £106. 1 item

DD/RC/826 Assignment 29 Sep 1840

(i) John Jones Bateman of Lincoln's Inn, co. Middlesex. (ii) The Rt. Hon. Edward Earl of Powis and the Rt Hon. Charles Watkin Williams Wynn of Llangedwin, co. Denbigh. (iii) Rt Hon Frederick West of Ruthin Castle, co. Denbigh and Maria his wife and Frederick Richard West of Arnewood, co Hants, esq. (iv) Rt Hon George John Earl de la Warr. (v) Edward Williams of Oswestry, co. Salop, gent. Mortgage on property called Nantgwrid and Pandy Bach, in the parish of Llangollen to (v). 1 item

DD/RC/827 Plans of Pen y Graig including plan of occupation n.d.[?1840] road to Pen y Graig 'where trespass has been committed by Mr West's tenants'. 3 items

DD/RC/828 Extract from bill book and letter book concerning 1840 restoration of road at Pen y Graig Farm, Llangollen. 1 item

DD/RC/829 Mortgage in £7,000 13 Oct 1841

(i) Hon. Frederick West of Culham Court, co. Berks and Hon Maria West his wife. (ii) Frederick Richard West of Newlands, co. Southampton, esq. only son and heir of (i). (iii) Hon Daniel Finch formerly of Temple Court, Temple in the city of London and now of Derby Street, Parliament Street in the city of Westminster. Sir Frederick Adair Rowe of Piccadilly, co Middlesex, baronet. (iv) Messuage and lands in township of Cysyllte including messuage called Maen y dwr all further described with acreages and tenants named; messuage and lands in Crogen Iddon (further described) messuage called Tower and lands in township of Dinbren; messuage and lands in Hafodgynfor messuages called Pant Du and Pennant and lands in

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 204 of 274 DENBIGHSHIRE ARCHIVES

township of Coelgychwyn; messuage called Tyn Y Graig and lands in Nantgwrid all in the parish of Llangollen (all further described). Endorsed: Transfer of mortgage from (iv) to Hon. Henry Thomas Lowry Gorry of The Admiralty, Whitehall, co. Westminster, member of Parliament dated 10 April 1845. (copy available DD/RC/830) 1 item

DD/RC/830 Mortgage in £7,000 13 Oct 1841

(i) Hon. Frederick West of Culham Court, co. Berks and Hon Maria West his wife. (ii) Frederick Richard West of Newlands, co. Southampton, esq. only son and heir of (i). (iii) Hon Daniel Finch formerly of Temple Court, Temple in the city of Londonm and now of Derby Street, Parliament Street in the city of Westminster. (iv) Sir Frederick Adair Rowe of Piccadilly, co Middlesex, baronet. Messuage and lands in township of Cysyllte including messuage called Maen y dwr all further described with acreages and tenants named; messuage and lands in Crogen Iddon (further described) messuage called Tower and lands in township of Dinbren; messuage and lands in Hafodgynfor messauges called Pant Du and Pennant and lands in township of Coelgychwyn; messuge called Tyn Y Graig and lands in Natgwrid all in the parish of Llangollen (all further described). Endorsed: Transfer of mortgage from (iv) to Hon. Henry Thomas Lowry Gorry of The Admiralty, Whitehall, co. Westminster, member of Parliament dated 10 April 1845. (Copy available DD/RC/829) 1 item

DD/RC/831 Deed of covenant to produce title deeds in relation 13 Oct 1841 to mortgage of property in Llangollen for £7,000. Includes schedule of deeds, 1717-1837. 1 item

DD/RC/832 Assignment 25 Mar 1850

(i) John Forster late of Carey Street, London but now of Newton le Willows, co. York, esq. (ii) Frederick Richard West of Ruthin Castle co. Denbigh esq., and Edward Williams of Oswestry, co. Salop gent. (iii) James Edwards of Oswestry, esq. (iv) Thomas Longueville Longueville of Oswestry co. Salop, gent. Mortgage in £6,500 on property in parish of Llangollen (further described) to (iii). 1 item

DD/RC/833 Assignment 25 Mar 1850

(i) John Forster late of Carey Street, London but now of Newton le Willows, co. York, esq.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 205 of 274 DENBIGHSHIRE ARCHIVES

(ii) Frederick Richard West of Ruthin Castle co. Denbigh esq., and Edward Williams of Oswestry, co. Salop gent. (iii) James Edwards of Oswestry, esq. (iv) Thomas Longueville Longueville of Oswestry co. Salop, gent. Messuages and lands in Cysyllte, Crogen Iddon, Trevor (all further described) in the parish of Llangollen. Mortgage in £3,500 on estates of (ii) to (iii). 1 item

DD/RC/834 Reconveyance 21 Sep 1852

(i) James Edwards of Oswestry, co. Salop, esq. (ii) Thomas Longueville Longueville and Edward Williams both of Oswestry, gents. Mortgage dated 12 January 1830 for £3,500 on messuages and lands in Crogen Iddon and Trevor (further described) in parish of Llangollen. 1 item

DD/RC/835 Letter to Edward Williams esq. (incomplete, 1852 correspondent's name missing) encloses plan of railway at Penygraig farm with its history, 1826 to date. 1 item

DD/RC/836 Draft agreement 4 Sep 1856

(i) Thomas Longueville Longueville and Edward Williams both of Oswestry, gents. (ii) Robert Myddelton Biddulph of Chirk Castle. Sale of lands and farm called Penygraig in township of Trevor Ucha in parish of Llangollen from (i) as trustees to Frederick Richard and Frederick Myddelton West to (ii). Schedule of lands included. 1 item

DD/RC/837 Agreement 15 Oct 1856

(i) Thomas Wright of New House near New Bridge, farmer; Edward Wright of Cefn, farmer, and John Wright of Cefn Mawr, rockman. (ii) Thomas Longueville Longueville and Edward Williams of Oswestry, co. Salop, trustees of portions of the estates of Frederick Richard West and Frederick Myddelton West. Purchase for £60of a tramway laid down by Edward Wright father of (i) from limestone rocks in township of Trevor Ucha to the Shropshire Union (formerly Ellesmere and Chester) Canal. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 206 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/838 Agreement 4 Sep 1856

(i) Thomas Longueville Longueville and Edward Williams both of Oswestry, gents, trustees for the sale of portions of the estates of Frederick Richard West and Frederick Myddelton West, esqs. (ii) Robert Myddelton Biddulph of Chirk Castle esq. Sale of messuage and farm called Penygraig (further described) in Trevor Ucha, parish of Llangollen (with schedule of fields) to (ii). 1 item

DD/RC/839 Correspondence concerning dispute between West 1856 and Biddulph concerning Penygraig limestone quarry, Llangollen (correspondents include Walter Eddy). 1 item

DD/RC/840 Correspondence, plans and papers concerning sale 1856 of Penygraig farm by Frederick Richard West to Colonel Myddelton Biddulph. Includes valuations of rock etc. 1 bdle.

DD/RC/841 Draft Release 2 Feb 1857

(i) James Edwards of Oswestry, co. Salop esq. (ii) Thomas Longueville Longueville and Edward Williams both of Oswestry, gents. (iii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (iv) Robert Myddelton Biddulph of Chirk Castle, co. Denbigh, gent. Penygraig farm (schedule attached) in township of Trevor Ucha, parish of Llangollen to (ii). Consideration: £2,070. 1 item

DD/RC/842 Agreement 1 Jan 1858

(i) John Dickin of the Lodge, co. Denbigh, esq. (ii) Thomas Longueville Longueville of Oswestry, gent. and Edward Williams of the same place, gent. Rent toll, tonnage or royalty on limestone carried on a line of railway or tramway wharf and premises near Penygraig in the parish of Llangollen to the bank of the Shropshire Union Canal Navigation (further described). 1 item

DD/RC/843 Draft Agreement 21 Apr 1858

(i) Pennant Iremonger of Clatford, co. Southampton, widow. (ii) The Great Western Iron Company Ltd. Lease of coal, minerals etc. on and under lands, part of the Trevor Hall

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 207 of 274 DENBIGHSHIRE ARCHIVES

estate to (ii). 1 item

DD/RC/844 Release 29 Oct 1862

(i) Thomas Parry of the Royal Oak Farm Inn, parish of Chirk, innkeeper. (ii) Thomas Longueville Longueville, gent and Edward Williams of Oswestry, gent. Parcel of land in township of Cysyllte (plan included) to (ii). Consideration: 20s. 1 item

DD/RC/845 Counterpart lease for 21 years 1 Jan 1877

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) The Chirk Castle Lime and Stone Company. Quarries, rocks, beds and strata of limestone in or under parcels of land at the Fron in the parish of Llangollen with powers to get limestone and erect kilns, engines and make watercourses etc. (includes map). Rent: £110. 1 item

DD/RC/846 Chirk Castle Lime and Stone Co. Ltd., Fron Works Dec 1882 trade account, 1877-82. 1 item

DD/RC/847 Notice form the Chirk Castle Lime and Stone co. 25 May 1883 Ltd. to William Cornwallis West of Ruthin Castle concerning the appointment of William Ratcliffe Ellis of Wigan as arbitrator concerning questions about the lease of Fron quarry dated 1 January 1877 1 item

DD/RC/848 Correspondence concerning Fron Lime Works 1883 between J Evans of Messrs Longueville Jones and Co., Oswestry and James Darlington, secretary of the Black Park Colliery Company, Ruabon and Chirk Castle Lime and Stone Co. Ltd., Fron, Llangollen. 1 item

Llanrhaeadr ym Mochnant

DD/RC/849 Copy will of Richard Roberts of Tanygraig, parish of 1833 Llanrhaeadr ym Mochnant dated 10 Dec 1832, proved 24 April 1833. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 208 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/850 Transfer 31 Jan 1853

(i) John Owen late of Oswestry, co. Salop but now of , co. Montgomery, gent. (ii) Jane Corbet formerly of Acton, co. Middlesex but now of No. 1 Sussex Place, Hyde Park, co. Middlesex, spinster. (iii) Thomas Longueville Longueville of Oswestry, gent and Joseph Bassett of Oswestry, gent. Mortgage in £300 on property in Llanrhaeadr ym Mochnant called Cefn Coch or Efel Wag dated 29 May 1841 to (iii). Consideration: £400. 1 item

DD/RC/851 Deed of covenant 21 Dec 1855

(i) Anne Richards of Eastbourne, co. Sussex, widow. (ii) Jane Corbet formerly of Acton, co. Middlesex but now of 1, Sussex Place, Hyde Park, co. Middlesex. Production of title deeds dated 1726 -1811 (schedule included by (i) of property called Cefn Coch or Efel Wag in Llanrhaeadr ym Mochnant. 1 item

DD/RC/852 Transfer 1855-1865

(i) Thomas Longueville Longueville of Oswestry, gent and Joseph Bassett of Oswestry, gent. (ii) Jane Corbet formerly of Acton, co. Middlesex but now of No. 1 Sussex Place, Hyde Park, co. Middlesex, spinster. (iii) Harriet Smith, widow of George Smith late of Fore Street, Lambeth, borough of Southwark, whiting manufacturer, deceased. Mortgage in £400 and further charge on property in Llanrhaeadr ym Mochnant called Cefn Coch or Efel Wag to (iii). Consideration: £2,150. Endorsed: Transfer dated 31 January 1865 of above mortgage from Harriet Smith to Richard Thomas of Pentre, Llangyniew, co. Montgomery, farmer, and Thomas Breeze of Trefnant Hall, co. Montgomery, farmer. Consideration: £550. 1 item

DD/RC/853 Lease for 21 years 24 Jun 1872

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent, trustee of the settled estates of William Cornwallis West of Ruthin Castle, co. Denbigh esq., and as such trustee Lord of the Manor of Mochnant. (ii) Edwin John Burn of Llanrhaeadr ym Mochnant, co. Denbigh mine agent and Charles Henry Edmands of 1, Portsdown Gardens, Maida Vale. co. Middlesex, gent. Mines, layers, veins, seams and strata etc. under four allotments under the Mochnant Enclosure Act (plan included).

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 209 of 274 DENBIGHSHIRE ARCHIVES

Rent: £20 annually plus royalty. Endorsed: surrender from (ii) to (i) dated 29 September 1881. 1 item

Llanrhaeadr yng Nghinmeirch

DD/RC/854 Lease 1 Nov 1726

(i) Robert Myddelton of Chirk Castle, co. Denbigh, esq. and John Myddelton of Kefn y Wern, co. Denbigh esq., brother of Robert. (ii) William Price of Pen y Bryn in the parish of Llanrhaeadr yng Nghinmeirch, co. Denbigh, yeoman. Messuage called Tuthin Pen y Bryn where (ii) lives for the terms of the lives of (i). Rent: £9 2s. annually. 1 item

Llanrhydd

DD/RC/855 Memorandum of agreement 25 Jun 1808

(i) Sarah Youde late of Plas Madoc co. Denbigh but now of Queens Square, Bath, widow. (ii) Humphrey Jones of Ruthin, butcher. (i) agrees to provide evidence of title concerning barn and garden with appurtenances called Cae Rose Barn in the parish of Llanrhydd and to sell it to (ii). Consideration: sums of £5 2s. and £96 18s. paid to (i). 1 item

DD/RC/856 Lease and release 17/18 Jan 1809

(i) Sarah Youde late of Plas Madoc co. Denbigh but now of Queens Square, Bath, widow. (ii) Thomas Watkin Youde late of Plas Madoc, co. Denbigh but now a captain in the Royal Denbighshire Militia, esq. (iii) Richard Parry late of Llanrhaeadr Hall, co. Denbigh but now of Warfield, co. Berks. (iv) Edward Youde of Plas Madoc, esq.; Julia Youde and Harriet Youde of Queen's Square, city of Bath, spinsters. (v) Stephen Leche of the city of Chester, gent. (vi) George Whitley of Morley Hall, co. Chester, esq. (vii) Humphrey Jones of Ruthin, co. Denbigh, butcher. (viii) John Roberts of Ruthin, co. Denbigh, grocer. (ix) Joseph Duke of the city of Chester, gent. (x) John Jones of Ruthin, co. Denbigh, gent. Barn and garden called Cae Rhos in Llanrhydd, co. Denbigh to (vii) (schedule of deeds, 1731 - 1806) to various uses (specified) and assignment of term to attend the inheritance. Consideration: £102.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 210 of 274 DENBIGHSHIRE ARCHIVES

2 items

DD/RC/857 Lease and release 29/30 Dec 1809

(i) Robert Williams of Ruthin, co. Denbigh, gent. (ii) John Evans of Rhos Street in the parish of Llanrhydd, gent. Seven brick built dwelling houses adjoining the dwelling house of (ii) formerly called The Anchor (further described) all in Llanrhydd Street, formerly part of the estate of Price Jones, esq. to (ii). Consideration: £460. 2 items

DD/RC/858 Lease and Release 9/10 Sep 1814

(i) Robert Taylor of Ash, co. Salop, esq., and Jane his wife (formerly Jane Foulkes, spinster). (ii) Richard Garnons of the town of Carnarvon, co. Carnarvon and Dorothea his wife (formerly Dorothea Foulkes, spinster). (iii) George Watkin Kendrick of the city of Chester, esq. (iv) Dorothy Steeple of Ruthin, co. Denbigh. (v) Eleanor Williams of Ash, spinster. (vi) Jane Smedley of Holywell, co. Flint, widow. (vii) Humphrey Jones of Ruthin, butcher. (viii) John Jones of Ruthin, gent. (ix) Francis Edge Barker of the city of Chester, gent. (x) William Worrall of the city of Chester, gent. Two third parts of a filed named Erw y Rhos in the parish of Llanrhydd from (i) and (ii) to (iii). Consideration: £325. 2 items

DD/RC/859 Lease and Release 3/4 Mar 1818

(i) Mary Kenrick of the city of Chester, spinster. (ii) Humphrey Jones of Ruthin, co. Denbigh, butcher. (iii) John Jones of the same place, gent. One third of a field called Erw y Rhos in parish of Llanrhydd. Consideration: £325. 2 items

DD/RC/860 Lease and release 23/24 Mar 1820

(i) Humphrey Jones of Ruthin, co. Denbigh, butcher. (ii) John Roberts of Ruthin, co. Denbigh, grocer. (iii) John Jones of Ruthin, gent. (iv) Richard Richardson of Capenhurst, co. Chester esq., and Ralph Richardson of Greenfield Hall, co. Flint, esqs. (executors of the will of Joseph Puke of Chester, gent., deceased). (v) Frederick Richard West of Pentrepant, co. Salop. (vi) Edward Jones of Ruthin, gent.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 211 of 274 DENBIGHSHIRE ARCHIVES

Cae Rhos Barn and garden with buildings erected upon, part consisting of four cottages and a workshop, and a barn, shed and stack yard adjoining Rhos Street in the parish of Llanrhydd and fields called Erw'r Rhos (further described) to (v). Consideration: £700. 2 items

DD/RC/861 Mortgage in £6,000 (Lease and Release) 1/2 Sep 1832

(i) Harriet Myddelton of Ruthin Castle, co. Denbigh, spinster. (ii) Peter Heywood of Wakefield, co. York, esq. Messuage, barn and fields in Llanrhydd (schedule attached) including messuage and lands called Caerfallen to (ii). 1 item

DD/RC/862 Assignment 2 Sep 1832

(i) John Wynne Griffith of Garn, co. Denbigh, esq., administrator of estate of John Griffith of Garn, deceased. (ii) Robert Wheatley Lumley of Carey Street in parish of St Clement Danes, co. Middlesex, gent. (iii) Harriet Myddelton of Ruthin Castle, spinster. (iv) Peter Heywood of Wakefield, co. York, esq. (v) Charles Thomas Jones of Oswestry, co. Salop, gent. (vi) Thomas Longueville Longueville of Oswestry, gent. Residue of terms of 200 and 500 years concerning messuage, barn and fields in Llanrhydd (schedule attached) including messuage and lands called Caerfallen. 1 item

DD/RC/863 Deed of covenant 2 Sep 1832

(i) Harriet Myddelton of Ruthin Castle, co. Denbigh, spinster. (ii) Peter Heywood of Wakefield, co. York, esq. Production of deeds concerning mortgage of the same date. Includes schedule of deeds, 1771 -1832. 1 item

DD/RC/864 Supplemental abstract of title of Miss Harriet 1832 Myddelton to an estate in Llanrhydd, 1827-32. 1 item

DD/RC/865 Abstract of title to property in Llanrhydd purchased 1855 from Mr Humphrey Jones, 1809-20. 1 item

DD/RC/866 Copy deed of covenant 25 Mar 1856

(i) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (ii) Edward Jones of Brynhyfryd, co. Denbigh.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 212 of 274 DENBIGHSHIRE ARCHIVES

Production of deeds to fields called Cae Bryn Mawr in the parish of Llanrhydd sold at public auction to (ii) schedule of deeds, 1855 included. 1 item

DD/RC/867 Conveyance 29 Sep 1874

(i) Abraham Howell of Welshpool, co. Montgomery, gent and George Lewis of Oswestry, co. Salop, gent. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iii) Thomas Longueville Longueville of Oswestry, co. Salop, gent. Pieces of land adjoining the Denbigh Ruthin and Corwen railway and one which adjoins the turnpike road form Ruthin to Wrexham in the parish of Llanrhydd (further described). Includes schedule of deeds dated 1862 - 73 to (iii) in trust to (ii). With plan. Consideration: £370. 1 item

DD/RC/868 Correspondence and plans concerning land and 1876-1877 footpath at Llanrhydd in sale by William Cornwallis West to John Jones Bancroft of Ruthin. 1 item

DD/RC/869 Agreement 15 Mar 1877

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq., and Thomas Longueville Longueville of Penylan near Oswestry co. Salop, gent., trustee of the settled estates of (i). (ii) John Jones Bancroft of Ruthin, co. Denbigh, chemist. Sale of land in parish of Llanrhydd (further described, with plan) to (ii) for £187 10s. 1 item

DD/RC/870 Draft conveyance 24 Jun 1877

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh. Sale of land in parish of Llanrhydd. Consideration: £187 10s. 1 item

Llansanffraid Glynceiriog

DD/RC/871 Original will of Humphrey Hughes of Glynfechan, co. 29 Dec 1733 Denbigh, yeoman. 1 item

DD/RC/872 Bargain and Sale 23 Nov 1733

(i) Humphrey Hughes of Glynvechan, co. Denbigh, yeoman, and Edward Lewis of Glynvechan, co. Denbigh, yeoman.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 213 of 274 DENBIGHSHIRE ARCHIVES

(ii) Morris Hughes of Nantir Ucha, co. Denbigh, yeoman. Messuage and land in Glynvechan occupied by Humphrey Hughes. Consideration: £75. 1 item

DD/RC/873 Bond in £31 18 May 1734

(i) John Edwards of Ceelvorhwyn, co. Denbigh, slater and John Jones of Croggen Iddon of the same county, weaver and Edward Thomas of Llanvorda, co. Salop, yeoman. (ii) Morris Lewis of Llangollen Fawr and Morris Hughes of Nanthir Ucha, co. Denbigh, yeoman. (i) indemnify (ii) as trustees of the will of Humphrey Hughes late of Glynvechan, co. Denbigh, yeoman, deceased against non performance of the covenants of the will. 1 item

DD/RC/874 Will with probate attached of Morris Hughes of Nanthir 2 Feb 1765 Ucha in the parish of Llansanffraid Glynceiriog, co. Denbigh. 1 item

DD/RC/875 Bargain and sale 1 May 1789

(i) Edward Morris of the town of Llangollen, co. Denbigh, yeoman. (ii) Hugh Morris of Plas yn Glynn in the parish of Llanarmon Mynydd Mawr, co. Denbigh, yeoman. Messuage and lands in Glynvechan, Llansanffraid Glynceiriog called Coed y glynn with a life interest in the property. Consideration:£40 1 item

DD/RC/876 Draft agreement 25 Apr 1821

(i) Hugh Morris of Plas y Glynn in the parish of Llanarmon Mynydd Mawr, co. Denbigh, farmer. (ii) Elis Jones of Blaenbache, parish of Llangollen, co. Denbigh, farmer. Sale of messuage and lands called Coed y glynn in the parish of Llansanffraid Glynceiriog for a purchase price of £167 (with a note concerning family of (i) and descent of land ownership). 1 item

DD/RC/877 Deed of exchange 1/2 Feb 1836

(i) John Wynne the elder of Newhall, parish of Llansanffraid Glynceiriog, co. Denbigh, gent., and John Wynne the younger of the same place, gent. (ii) Hon. Frederick West of the Quinta, co. Salop. (iii) Frederick Richard West of Arnewood, co. Hants, esq. (iv) William Smith of Greenfield Lodge, co. Salop, gent.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 214 of 274 DENBIGHSHIRE ARCHIVES

Messuage called Gelli in the township of Glynfechan in Llansanffraid Glynceiriog (further described) for messuages called Ty Issa and Gilfach in parishes of Llansanffraid Glynceiriog and Llangollen. 1 item

DD/RC/878 Copy probate of will of Lewis Edwards of Penybont, 18 May 1885 parish of Llansanffraid Glynceiriog, co. Denbigh, labourer, dated 23 August 1876. 1 item

Llantysilio

DD/RC/879 Mortgage in £100 7 May 1604

(i) Robert Lloid of Venechdid, co. Denbigh. (ii) Sir Thomas Myddelton, knight, alderman and one of the sheriffs of the city of London. Messuage and appurtenances in the township of Kymmo in the lordship of Yale, now or late in the occupation of (i), Richard ap Howell and Griffith ap Howell. 1 item

DD/RC/880 Feoffment 8 Dec 1610

(i) Sir Thomas Myddelton, knight, alderman of the city of London. (ii) Robert Lloyd of Llandesilio, co. Denbigh, gent. Messuage in the township of Kymo in the lordship of Yale, co. Denbigh. Consideration: £140. Rent: £10 annually. Endorsement: livery of seizin. 1 item

Llanymynech

DD/RC/881 Lease for 31 years 1 Sep 1827

(i) Hon. Frederick West of Ruthin Castle, co. Denbigh, gent and Exuperius Pickering the elder of Christionedd, co. Denbigh, gent, and Exuperius Pickering the younger of Plas Kynaston, co. Denbigh, gent. Rock or portion of limestone in a part of the waste called Llanymynech Hill in the manor and parish of Llanymynech (further described). Rent and royalty per ton further described. 1 item

DD/RC/882 Deed of co-partnership 25 Sep 1827

(i) Exuperius Pickering the elder of Christionedd, co. Denbigh, gent. (ii) Exuperius Pickering the younger of Plas Kynaston, co. Denbigh, gent. (iii) Frederick Richard West of Upper Brook Street, co. Middlesex, esq. (iv) Charlotte Louisa West of Culham Court, co. Berks, spinster.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 215 of 274 DENBIGHSHIRE ARCHIVES

(v) William Smith of Greenfield Lodge, co. Salop, gent. That the parties agree to continue as co-partners in the trade of lime stone sellers under the firm or style of The Carreghofa Limestone Company (terms further described). Consideration: lease dated 1 September 1827. 1 item

DD/RC/883 Lease for 21 years 1 Mar 1837

(i) Hon. Frederick West of Ruthin Castle, co. Denbigh. (ii) William Smith of Greenfield Lodge, co. Salop, gent. and James Williams of Oswestry, co. Salop, butcher. Mines, seams, rows, veins and beds of lead ore, copper ore, blende, or black jack, calamine, metals, minerals, or other ores in or under land known as The Hill or Llanymynech Hill (further described, with plan) with power to carry on mining works and erect buildings etc. in order to carry on works to (ii) Consideration: a one-ninth share of any produce of the mines (further specified) to (i) 1 item

DD/RC/884 Deed of settlement 10 Oct 1851

(i) Hon Frederick West of Ruthin castle, co. Denbigh. (ii) Hon. Maria West of the same place. (iii) Harriet Myddelton of Upper Brook Street, co. Middlesex. (iv) Charlotte Louisa West of Culham Court, co. Berks, spinster. (v) Frederick Richard West of Arnewood, co. Hants, esq. (vi) George Adams of the town of Ruthin, gent. (vii) Frederick William Smith of Greenfield Lodge, co. Salop, gent. (viii) Walter Eddy of Fron, co. Denbigh, lime burner. (ix) Joseph Holland of Penybryn, builder. (x) Daniel Owens of Ruabon, co. Denbigh, coal master. (xi) Edward Willaims of Oswestry, co. Salop, gent and John Lewis of Drenewydd, co. Salop farmer, executors of the will of James Williams late of Oswestry, butcher, deceased. (xii) William Smale of Oswestry, chemist. (xiii) Edward Williams of Oswestry, co. Salop, gent. (xiv) John Lucas of Derwen Deg in the parish of Llangollen, co. Denbigh, gamekeeper. (xv) Richard Yates of Whittington, co. Salop, gent. Company or co-partnership for the purpose of copper ore or lead mining called the Carreghofa Roman Copper and Lead Mining Company (considerations and provisions further specified). 1 item

DD/RC/885 Lease in 7 years 10 Oct 1851

(i) Frederick Richard West of Ruthin castle, co. Denbigh, esq., and Frederick Myddelton West of the same place, esq.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 216 of 274 DENBIGHSHIRE ARCHIVES

(ii) Thomas Edward Ward of the Lodge, parish of Chirk, co. Denbigh, gent. Limestone quarry called Llanymynech Hill in the parish of Llanymynech, co. Montgomery with power to erect kilns etc. Consideration: rent and royalties further specified and described. 1 item

DD/RC/886 Lease for 7 years 10 Oct 1851

(i) Frederick Richard West of Ruthin castle, co. Denbigh, esq., and Frederick Myddelton West of the same place, esq. (ii) Thomas Edward Ward of the Lodge, parish of Chirk, co. Denbigh, gent. Limestone quarry called Llanymynech Hill in the parish of Llanymynech, co. Montgomery with power to erect kilns etc. Consideration: rent and royalties further specified and described. 1 item

DD/RC/887 Lease in 21 years 29 Sep 1853

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gent. (ii) Joseph Needham of Mold, co. Flint, miner. Mines and minerals in the piece of land called Llanymynech Hill (with plan) to (ii). Rent: one twelfth part of lead or copper ore (and other provisions, further described). Endorsed: Assignment of further term by (ii) to William Catherall of Red Lion Square, London, printer and John Duncan of London, gent. for £250. Dated 4 July 1854. 2 copies

DD/RC/888 Lease in £21 1 Jan 1856

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gent. (ii) Benjamin Manning of 9 Warwick Square, London, gent. and John Dicks of Wellington Street, Strand, London, publisher. Mines, seams and beds of lead or copper ore or other minerals at Llanymynech Hill in occupation of Robert Baugh (further described, with plan). Rent: one twelfth part or share (further specified). 1 item

DD/RC/889 Lease for 31 years 1 Jan 1863

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gent. (ii) Thomas Savin of the same place, railway contractor. Limestone quarries at Llanymynech Hill and railway or tramway and other premises (further described, with plan). Rent: £700 per annum.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 217 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/890 Lease for 25 years 12 May 1869

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (ii) Thomas Savin of Oswestry, co. Salop, limeburner. Limestone quarries at Llanymynech Hill and railway or tramway and other premises (further described, with plan). 1 item

DD/RC/891 Copy lease for 99 years 1 Jan 1878

(i) Rt, Hon. Orlando George Charles, Earl of Bradford. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh. Lands and hereditaments in the township of Llwyntidman in the parish of Llanymynech with tramways, sidings, wharves, etc. (further described). Rents and royalties further described with schedule included. 1 item

DD/RC/892 Surrender 16 Jul 1896

(i) David Alexander McNeight of 8 Fenwick Chambers, Fenwick Street, city of Liverpool, chartered accountant (receiver and manager for Savin and Company, Ltd.). (ii) Edward William Vaughan and Martin Benson Lawford both of Oswestry, co. Salop, gents. Quarries and premises at Llanymynech to (ii) for residue of term of 21 years by direction of the High Court. 1 item

DD/RC/893 Lease for 10 years 26 Jun 1905

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) Charles Herbert Bull of Oswestry, Major Commanding the 'F' Oswestry Company of the 2nd VB Shropshire Light Infantry. Tract of unenclosed waste land known as Llanymynech Hill, co. Montgomery. Rent: £36 per annum. 1 item

DD/RC/894 Lease for 21 years 19 Jan 1907

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) Frederic Chubb of Coton Hill House, Shrewsbury, co. Salop, esq. Quarries etc. at Llanymynech Hill (schedule and maps attached). Rents and royalties further specified. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 218 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/895 Abstract of lease from the Earl of Bradford to 1909 Colonel Cornwallis Cornwallis West of lands in the township of Llwyntidman in the parish of Llanymynech in the county of Salop, 1878. 1 item

DD/RC/896 Abstract of lease by Colonel William Cornwallis 1909 Cornwallis west of Llanymynech Hill, 1905. 1 item

DD/RC/897 Surrender 6 Apr 1910

(i) Frederic Chubb of Coton Hill House, Shrewsbury, co. Salop. esq.. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. Lease dated 19 January 1907 to (ii). 1 item

DD/RC/898 Surrender 1 Nov 1912

(i) Charles Herbert Bull of Oswestry, co. Salop, late major. (ii) William Cornwallis Cornwallis West of Ruthin Castle, co. Denbigh. Lease of unenclosed waste land known as Llanymynech Hill dated 26 June 1905. 1 item

Ruabon

DD/RC/899 Lease for 30 years (draft, unexecuted) Jan 1756

(i) Richard Myddelton of Chirk Castle, co. Denbigh, esq. (ii) John Phillips and Samuel Payne both of the parish of Ruabon, co. Denbigh, yeoman. Messuages and lands in Ruabon with parcels of land called Cae Glas, Erw y ffynnon, Erw Ellin Hughes, Bronydd and Hen Boncie (all further described) and all veins, pits, mines, etc., of coal, kennel, slack and ironstone under the lands. Consideration: unspecified. 1 item

DD/RC/900 Lease for 31 years 2 Apr 1825

(i) Hon. Frederick West of Ruthin Castle, co. Denbigh. (ii) William Jones of Llanerchrugog hall, co. Denbigh esq., and Thomas Jones of Plas Grono, co Denbigh, esq. Beds, quarries or rocks of limestone on or under land called Fron containing 53 acres, 3 roods and 13 perches and beds of sand which may be discovered, also beds of clay etc. for brickmaking, in the parish of Ruabon. Consideration: rents and royalties (further described). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 219 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/901 Lease for 31 years 20 May 1825

(i) Hon. Frederick West of Ruthin Castle, co. Denbigh. (ii) William Jones of Llanerchrugog hall, co. Denbigh esq., and Thomas Jones of Plas Grono, co Denbigh, esq. Messuages and lands in Ruabon (further described) with power to extract coal, kennel, slack, ironstone, etc. under the lands (with plan and schedule of property and tenants' names) to (ii) under the firm of the Welsh Iron and Coal Mining Company. Consideration: rents and royalties further described, and stipulations concerning erection of furnaces. 1 item

DD/RC/902 Deed of covenant 1 Nov 1827

(i) Thomas Jones late of Plas Grono but now of Gardden both co. Denbigh, ironmaster in his own right as well as executor of the will of his father William Jones late of Llanerchrugog Hall, ironmaster. (ii) Hon. Frederick West of Ruthin Castle, co. Denbigh. Covenants concerning execution of lease dated 20 May 1825 for 31 years of messuages and lands in Ruabon (further described) with power to extract coal, kennel, slack, ironstone, etc. under the lands (with plan and schedule of property and tenants' names) to (ii) under the firm of the Welsh Iron and Coal Mining Company, especially concerning building of furnaces. 1 item

DD/RC/903 Transfer of mortgage in £1,110 3 Jun 1828

(i) John Johnson of Egerton, co. Chester, gent. (ii) William Colley of Churton Heath, co. Chester, gent. (iii) Harvey Bowen Jones of Furnivals Inn, co. Middlesex, gent. and Richard Tyrwhitt of the city of Chester, esq. (trustees acting in the trusts of the will of Thomas Watkin Youde of Plas Madoc, co. Denbigh, deceased. (iv) Sarah Youde of Plas Madoc, widow of Revd Thomas Youde, clerk and mother of Thomas Wakin Youde. (v) Rt Hon. William Sturges Bourne of South Audley Street, co. Middlesex, member of the Privy Council and Henry Streatfield the younger of Cheddingstone, co. Kent, esq. (vi) Charles John Bloxam of Lincolns Inn Fields, co. Middlesex, gent. Mortgage on messuage with pieces of land called Pen y bont in the township of Bodylltin, parish of Ruabon (further described, part of the Youde estate) to (iv) and (v). 1 item

DD/RC/904 Draft lease for 21 years 1850

(i) Hon. Frederick West of Culham Court, co. Berks. (ii) Edward Williams of Oswestry, co. Salop, gent. and Frederick Richard

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 220 of 274 DENBIGHSHIRE ARCHIVES

West of Ruthin Castle in co. Denbigh, esq. (iii) William Routh, George Pearkes Barclay and John Hurdis Ravenshaw of the South Sea House in the city of London, esq., trustees on behalf of the New British Iron Company. Parcels of land in parish of Ruabon (plan included) with power to extract coal, minerals etc. Consideration: rents, royalties and covenants (further described) 1 item

DD/RC/905 Sketch plans showing West property (and adjacent [?1850] owners including New British Iron Company) in Ruabon parish. 1 item

DD/RC/906 Lease 10 May 1852

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gent. (ii) William Routh and John Hurdis Ravenshaw of South Sea House, city of London, trustees for the New British Iron Company. Coal and minerals under property in parish of Ruabon (further described, with plan). Considerations: various rents and royalties (specified). 1 item

DD/RC/907 Conveyance 17 Dec 1852

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gent. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (iii) William Routh and John Hurdis Ravenshaw of South Sea House, city of London, trustees for the New British Iron Company. Two messuages and gardens with parcels of land in the township of Christionydd Kenrick in the parish of Ruabon (with plan) to (iii). Consideration: £202 15s. 1 item

DD/RC/908 Lease for 31 years 2 Nov 1853

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gent. (ii) Edward Williams of , co. Denbigh grocer and Joseph Adshead of Manchester, co. Lancaster, gent. Coal and minerals on or under parcels of land in parish of Ruabon (with plan). Consideration: rents, covenants and royalties (specified). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 221 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/909 Correspondence concerning minerals, mining 1854-1856 leases etc. at Gwernydd, Dolydd and Trefynant collieries (Cefn). Correspondents include G H Whalley, Plas Madoc and Peter Higson, Manchester. Includes sale notice (and particulars) of sale at the Dolydd and Trefynant Colliery of colliery stock, plant, machinery, wagon horses, bricks etc., September 1856. 1 bdle.

DD/RC/910 Letter from Benjamin Richards, Stour Valley 2 Apr 1857 Furnaces, near Tipton (on behalf of G H Whalley) to Messrs Longueville and Williams: 'I propose commencing the colliery…' 1 item

DD/RC/911 Lease (copy) for 21 years 25 Mar 1855

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gent. (ii) Samuel Watts of Manchester, co. Lancaster, merchant; William Horsfall, Manchester, spinner and Henry Beecroft Jackson of the same place merchant. Messuage and farm called Dolydd in the parish of Ruabon. Consideration: annual rent of £41 and other stipulations and covenants. 1 item

DD/RC/912 Conveyance 28 Dec 1855

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gent. (ii) Samuel Watts of Manchester, co. Lancaster, merchant; William Horsfall, Manchester, spinner and Henry Beecroft Jackson of the same place merchant. Piece of land, part of Dolydd farm, parish of Ruabon. Consideration: £70. 1 item

DD/RC/913 Account of costs of Messrs. Minshall concerning 1855 case Biddulph vs. Jones. 1 item

DD/RC/914 Writ to John Wright of Cefn, co. Denbigh at suit of 1855-1856 Robert Myddelton Biddulph for trespass, 1855. Letter from John Wright, Cefn Mawr to Mr Williams concerning limestone, 1856. 1 item

DD/RC/915 Letters to Messrs Longueville from W Sale (Sale, 1856 Worthington and Shipman, Manchester) concerning

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 222 of 274 DENBIGHSHIRE ARCHIVES

Dolydd (? brickworks). 1 item

DD/RC/916 Lease for 21 years 25 Mar 1858

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gent. (ii) The Great Western Iron Company Limited. Messuage and farm called Y Dolydd, parish of Ruabon with all powers to work mines and minerals etc. Consideration: rents and royalties (specified). 1 item

DD/RC/917 Lease in 21 years 25 Mar 1858

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gent. (ii) The Great Western Iron Company Limited. Messuage and farm called Y Dolydd, parish of Ruabon with all powers to work mines and minerals etc. and sporting rights. Consideration: £41 annually plus £50 per acre with other considerations (specified). 1 item

DD/RC/918 Agreement 1 May 1858

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gent. (ii) The Great Western Iron Company Limited. Erection of a farmhouse on a farm and lands called the Dolydd (amounting to at least £300 in value) by (ii) as part of an agreement of the same date. 1 item

DD/RC/919 Agreement 1 May 1858

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gent. (ii) The Great Western Iron Company Limited. Erection of a farmhouse on a farm and lands called the Dolydd (amounting to at least £300 in value) by (ii) as part of an agreement of the same date. 1 item

DD/RC/920 Lease for 31 years 1 May 1858

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gent. (ii) The Great Western Iron Company Limited. Coal and other mines under a farm called the Dolydd in the parish of

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 223 of 274 DENBIGHSHIRE ARCHIVES

Ruabon, co. Denbigh (further described, with map). Consideration: rents and royalties (specified). 1 item

DD/RC/921 Copy lease for 31 years 1 May 1858

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gent. (ii) The Great Western Iron Company Limited. Coal and other mines under a farm called the Dolydd in the parish of Ruabon, co. Denbigh (further described, with map). Consideration: rents and royalties (specified). 1 item

DD/RC/922 Deed of exchange 11 Nov 1859

(i) The Burial Board of the parish of Ruabon, co. Denbigh. (ii) Sir Watkin Williams Wynn of Wynnstay, parish of Ruabon, co. Denbigh. (iii) Thomas Longueville Longueville and Edward Williams both of Oswestry, gent. trustees for Frederick Richard West of Ruthin Castle. Piece of land and part of a cottage garden belonging to (ii) to (iii) in exchange for land forming part of Tatham's Farm, Ruabon, in order that a burial ground be provided (with plan attached). 1 item

DD/RC/923 Correspondence of the Great Western Iron 1860 Company concerning its mine at Dolydd, Ruabon, especially in relation to its bankruptcy and subsequent actions concerning leases etc. Letters to Messrs Longueville Williams and Co. and Walter Eddy, The Fron, Llangollen from the Great Western Iron Co., Devizes, Wiltshire. 5 December-16 January 1860. 1 item

DD/RC/924 Copy Conveyance 29 Sep 1860

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent and Edward Williams of the same place, gent. (ii) Revd John Robert Edwards of Holt, co. Denbigh, clerk. (iii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (iv) Thomas Jones of Llanerchrugog Hall, co. Denbigh, a bachelor. Cottages and gardens on Brandy Lane, colliery, spoil banks, fields and other property in Moreton Above, parish of Ruabon (further described, with schedule and plan). Consideration: £750. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 224 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/925 Lease for 21 years 25 Dec 1862

(i) Thomas Longueville Longueville and Edward Williams both of Oswestry, co. Salop, gent., trustees of the estate of Frederick Richard West and Frederick Myddelton West, both of Ruthin Castle. (ii) John Pritchard of the Rhos in the parish of Ruabon, co. Denbigh, builder, William Pritchard of the same place yeoman and John Davies of the same place, yeoman and Daniel Owens of Aberderfyn parish of Ruabon contractor and Charles Williams Wright of Pant, parish of Ruabon, surveyor. Veins of brick earth clay in and under lands called Cae pen celyn, Gwalad y lladron and Cae ys gubor, part of a farm called Tatham's, with a right of road (described) in the parish of Ruabon (with plan) to (ii). Consideration: rents and royalties (further described). 1 item

DD/RC/926 Lease for 30 years 25 Mar 1867

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. and Edward Williams of the same place, gent., trustees of the estate of Frederick Myddelton West of Ruthin Castle, co. Denbigh, esq. (ii) Henry Dennis of Hafod y Bwch, parish of Ruabon, co. Denbigh. Mines, seams, veins etc. of minerals, coal etc., with liberty to get the same under farm lands (further described, with plan) called Tatham's in the parish of Ruabon. Consideration: rents and royalties (further described and specified). endorsed: surrender of lease by (i) to Thomas Longueville Longueville dated 20 September 1870. 1 item

DD/RC/927 License (or take-note) 6 Sep 1873

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent., trustee of settled estates of William Cornwallis Cornwallis West of Ruthin Castle esq. (ii) Edward Griffiths of the Ponkey, co. Denbigh, collier. To enter upon lands in Ponkey, parish of Ruabon to search for, dig, raise works and dispose of all mines, seams, veins, etc., of minerals etc. Consideration; minimum (or dead) rent further described. 1 item

DD/RC/928 Lease for 31 years 25 Mar 1874

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent., trustee of settled estates of William Cornwallis Cornwallis West of Ruthin Castle esq. (ii) Gomer Roberts of Gate Wen, co. Denbigh. All mines, minerals etc., under 111 acres of the parish of Ruabon (further described, with plan). Consideration: rents and royalties (further described).

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 225 of 274 DENBIGHSHIRE ARCHIVES

Attached: notice to (ii) of Tanyclawdd by Thomas Frank Cosgreave of Oswestry on behalf of (i) that he had taken possession of all buildings etc. on the said lands due to non-payment of rents and royalties etc. Dated 1 February 1883 (with plan). 1 item

DD/RC/929 Lease for 21 years 1 Jan 1875

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent., trustee of settled estates of William Cornwallis Cornwallis West of Ruthin Castle esq. (ii) William Bertram the younger of the city of Chester, coal merchant. Mines and minerals under lands (plan attached) in parish of Ruabon, co. Denbigh. Consideration: rents and royalties (further described and specified). 1 item

DD/RC/930 Lease for 31 years 1 Jan 1875

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent., trustee of settled estates of William Cornwallis Cornwallis West of Ruthin Castle esq. (ii) Gomer Roberts of Tanyclawdd, parish of Ruabon, co. Denbigh, coal master. Consideration: rents and royalties (further described). 1 item

DD/RC/931 Lease for 31 years 1 Jan 1875

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent., trustee of settled estates of William Cornwallis Cornwallis West of Ruthin Castle esq. (ii) Gomer Roberts of Tanyclawdd, parish of Ruabon, co. Denbigh, coal master. Consideration: rents and royalties (further described). 1 item

DD/RC/932 Lease for 21 years 25 Mar 1875

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent., trustee of settled estates of William Cornwallis Cornwallis West of Ruthin Castle esq. (ii) Nathaniel Buckley of Ryecroft near Ashton under Lyne, co. Lancaster,esq.; William Bradford of Manchester of the same county, esq., and Abel Buckley of Moss Lodge, Aston under Lyne, co. Lancaster Mines, seams, veins etc., of minerals and lands near Newbridge (further described, with plan). Consideration: rents and royalties (further described). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 226 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/933 Conveyance 17 Oct 1876

(i) William Cornwallis West of Ruthin Castle, co Denbigh, esq. (ii) The Guardians of the Poor of Wrexham Union as the Rural Sanitary Authority. Right to lay for the purposes of an effluent water drain, drainage pipes on a piece of land, part of Tanyclawdd Issa farm, parish of Ruabon Consideration: £19 89s. 6d. 1 item

DD/RC/934 Correspondence and papers (including plan) 1883 relating to lease of Gomer Roberts of Tanyclawdd brickworks relating to his bankruptcy, forfeiture of lease, effect of his workings at Brandy brickworks on Hafod y bwch colliery, Ruabon parish, sale of plant and machinery. Correspondents include Henry Dennis. 1 item

DD/RC/935 Lease for 31 years 29 Feb 1888

(i) William Cornwallis West of Ruthin Castle, co Denbigh, esq. (ii) The Ruabon Glazed Brick and Fireclay Company Limited. Mines, veins, seams etc. of coal and minerals etc., with plans, further described (plan attached) in parish of Ruabon. Consideration: rents and royalties (further described and specified) (plan signed by Walter Eddy, 24 December 1887). 1 item

DD/RC/936 Lease 31 Jan 1890

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq., MP. (ii) The Ruabon Glazed Brick and Fireclay Company, Ltd. (Supplemental to an indenture dated 29 February 1888). Mines, seams, veins etc. with lands and messuages in parish of Ruabon. Consideration: rent for £10 per year and half the amount of royalties given in the above deed. 1 item

DD/RC/937 Lease 25 Sep 1902

(i) William Cornwallis Cornwallis West of Ruthin Castle, co. Denbigh. (ii) Ruabon Coal and Coke Company Ltd. (Supplemental to a deed dated 1 May 1883). Land measuring three acres in parish of Ruabon (plan attached) for a term to run concurrently with that in the deed referred to above. Consideration: rents and royalties (further described) 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 227 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/938 Surrender 15 Jul 1913

(i) The Ruabon Coal and Coke Company Ltd., 14 Craven Road, Paddington, London. (ii) William Cornwallis Cornwallis West of Ruthin Castle, co. Denbigh. Lease of mines, veins, seams etc. of coal and minerals etc., with plans, further described (plan attached) in parish of Ruabon to (ii). 1 item

DD/RC/939 Lease for 50 years 10 Aug 1923

(i) George Levinge Whately of 17, Lincoln's Inn Fields, co. London, solicitor and Harvey Charles Baillie Underdown of 50 Pont Street, co London, esq., JP. (ii) The Vauxhall Colliery Company Ltd., 132 the Albany, Old Hall Street, Liverpool. All and so much as now remains ungotten of the seams of coal, ironstone, etc. at Afongoch in the parish of Ruabon (with plan). Consideration: rents and royalties (further specified). Endorsed: deed of surrender by (ii) in liquidation dated 6 October 1931. 1 item

DD/RC/940 Draft conveyance 15 Aug 1949

(i) George Frederick Myddelton West of 8, Sterling Street, Knightsbridge, co. London, Major in His Majesty's Army (retired). (ii) The National Coal Board. Piece of land in Bent Lane, Ruabon, co. Denbigh (further described) with reservation of minerals etc. (further specified). Consideration: gift. 1 item

Ruthin

Castle Street

DD/RC/941 Copy will of Ambrose Lloyd of Ruthin, innholder. 2 May 1752

1 item

DD/RC/942 Grant of probate of will of Ambrose Lloyd of Ruthin, 6 June 1753 innholder. 1 item

DD/RC/943 Copy marriage settlement 1/2 Mar 1774

(i) Anne Roberts of Ruthin, co. Denbigh, widow and Stephen Price of Beaumaris, co. Anglesey, esq., eldest son and heir of Edward Price late of Ruthin, gent., deceased, by Anne Roberts. (ii) James Briscoe of Beaumaris, esq., and Mary Horton Briscoe of

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 228 of 274 DENBIGHSHIRE ARCHIVES

Beaumares, spinster, the second daughter of James Briscoe. (iii) Robert Lloyd of Tregayon, co. Anglesey, esq., and William Hughes of Bryn gola, co. Anglesey, gent. Two messuages in Castle Street, Ruthin (further described). Consideration: marriage of Stephen Price and Mary Horton Briscoe and £500. 1 bdle.

DD/RC/944 Lease and Release 1/2 Mar 1774

(i) Rowland Jones of the city of Chester, saddler and Jane his wife. (ii) Ambrose Lloyd of Ruthin, co. Denbigh, gent. Two messuages, burgages or dwelling houses in Castle street, Ruthin, heretofore in the holding or occupation of Mistress Williams, late of Coed Coch, widow and Mistress Dorothy Wynne of Ruthin (further described) to (ii). Consideration: £62. 1 item

DD/RC/945 Bond in £100 2 Mar 1774

(i) Rowland Jones of the city of Chester, saddler. (ii) Ambrose Lloyd of Ruthin, co. Denbigh, gent. Performance of covenants in lease and release dated 2 March 1774. 1 item

DD/RC/946 Mortgage in £20 13 May 1780

(i) Stephen Price of Stangate Street, parish of St Mary, Lambeth, Surrey. (ii) Thomas Price of Wrexham, co. Denbigh, farmer and grazier. Reversionary interest in two messuages with appurtenances in Castle Street, Ruthin to (ii). Endorsed: Release of property described to Thomas Like and Henry Turner of Soho, co. Middlesex, upholsterers for consideration of £25. Dated 24 April 1786. 1 item

DD/RC/947 Lease and Release 16/17 Jun 1783

(i) Stephen Price, late of Beaumaris, co. Anglesey but now of Westminster, co. Middlesex, esq., and Mary Horton his wife, late Mary Horton Brisco, spinster. (ii) Thomas Like and Henry Turner, both of Ffrith Street, Soho, Middlesex, upholsterers and co-partners. Estate for life of (i) vested in property in Castle Street, Ruthin (further described) to (ii). Consideration: repayment of debt of £124 to (ii). 2 items

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 229 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/948 Deed describing the uses of a Fine 13 May 1785

(i) Stephen Price, late of Beaumaris, co. Anglesey but now of Westminster, co. Middlesex, esq. (ii) James Price, only son of (i) by Mary Horton Price, his wife. (iii) Thomas Like and Henry Turner of Ffrith Street, Soho, co. Middlesex, upholsterers. Messuages in Castle Street, Ruthin (further described) to (iii) for the purposes of suffering a Fine for various uses (further described). 1 item

DD/RC/949 Deed to make the tenant to the praecipe 9/10 Dec 1785

(i) Thomas Like and Henry Turner of Ffrith Street, Soho, co. Middlesex, upholsterers. (ii) Stephen Price, late of Beaumaris, co. Anglesey but now of Westminster, co. Middlesex, esq. (iii) James Price of Westminster, gent., only son and heir of (ii). (iv) William Herne of Paternoster Row, London, gent. Messuages in Castle Street, Ruthin to (iv) to attend the suffering of a Recovery in order to bar the entail. 1 item

DD/RC/950 Certificate of Recovery suffered by Basil Herne Apr 1786 gent., William Herne, Stephen Price and James Price of two cottages in Ruthin, co. Denbigh 1 item

DD/RC/951 Deed of covenant 1 Mar 1790

(i) Rowland Jones of the city of Chester, saddler and Jane his wife and Ambrose Lloyd of Ruthin, co. Denbigh, gent. and Mary his wife. (ii) William Totty of Ruthin, co. Denbigh, gent. Messuage and burgage in Castle Street in the town of Ruthin formerly occupied by Mistress Williams late of Coed Coch, widow, and Mistress Dorothy Wynne of Ruthin (further described). Consideration: to enable the levying of a Fine to settle the estate of Ambrose Lloyd of Ruthin, innkeeper, deceased. 1 item

DD/RC/952 Final Concord (at Wrexham) 27 Mar 1790

(i) William Totty, gent. (ii) Rowland Jones, saddler and Jane his wife, Ambrose Lloyd, gent. and Mary his wife. One messuage, one cottage, one garden and one acre of land with appurtenances in the parish of Ruthin to (ii). Consideration: £39. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 230 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/953 Mortgage in £120 9 Mar 1791

(i) Ambrose Lloyd of Ruthin, co. Denbigh, gent. (ii) William Meredith of the city of Chester, gunsmith. One messuage, one cottage, one garden and one acre of land with appurtenances in the parish of Ruthin to (ii). 1 item

DD/RC/954 Assurance policy of Royal Exchange Assurance to 11 Mar 1791 Messrs Ambrose Lloyd of Ruthin, proprietor and William Meredith, mortgagee, concerning dwelling house and brew house in Castle Street, Ruthin. 1 item

DD/RC/955 Will of Ambrose Lloyd of Ruthin, co. Denbigh, gent. 1 Jan 1794

1 item

DD/RC/956 Assignment 3 May 1796

(i) William Meredith of the city of Chester, gunsmith. (ii) Mary Lloyd of Ruthin, co. Denbigh, widow of Ambrose Lloyd, late of Ruthin, gent. (iii) John Gabriel of Ruthin, corvisor. Mortgage dated 9 March 1791 to (iii) for securing £120 plus interest. 1 item

DD/RC/957 Marriage settlement 12 Jan 1811

(i) Abel Vaughan of Ruthin, co Denbigh, minister of the gospel. (ii) Hannah Roberts of the parish of Ruabon, co. Denbigh, spinster. (iii) Samuel Roberts of the parish of Wrexham, Co. Denbigh, farmer and John Roberts of Oswestry tallow chandler. Three sums totalling £600 (further described). Consideration: marriage of (i) and (ii). 1 item

DD/RC/958 Deed leading to the uses of a Recovery 6/7 Feb 1811

(i) John Jones of Elm Court, Middle Temple, London, gent., only son and heir of Jane Jones, the wife of Rowland Jones of the city of Chester, esq., and the granddaughter of Ambrose Lloyd of Ruthin, co. Denbigh, gent, deceased and Mary Lloyd of Plasnewydd in the parish of Llanfwrog, co. Denbigh, widow of Ambrose Lloyd, late of Ruthin, esq., the son of Ambrose Lloyd and devisee of his will. (ii) David Jones of Ruthin, mercer. (iii) Joseph Ablett of Llanbedr Hall, co. Denbigh. esq. Messuage or burgage, formerly two dwellings in Castle Street, Ruthin, formerly in the holdings of Mrs Williams, late of Coed Coch and Mrs Dorothy Wynne and since of Ambrose Lloyd and now of John Williams,

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 231 of 274 DENBIGHSHIRE ARCHIVES

tanner to (ii). Consideration: barring the entail. 2 items

DD/RC/959 Lease and release 1/2 Jul 1812

(i) Mary Lloyd of Plas Newydd, parish of Llanfwrog, co. Denbigh, widow of Ambrose Lloyd late of Ruthin, gent., deceased. (ii) Joseph Peers of Plas Newydd, esq., and Dorothea his wife. (iii) Anne Gabriel of Ruthin, widow and administratrix of John Gabriel late of Ruthin corvisor, deceased. (iv) Abel Vaughan of the parish of Llanrhydd, currier. (v) Robert Edwards of Ruthin, butcher. Property comprising messuage or burgage, formerly two dwellings in Castle Street, Ruthin, formerly in the holdings of Mrs Williams, late of Coed Coch and Mrs Dorothy Wynne and since of Ambrose Lloyd and now of John Williams, tanner. Consideration: sums amounting to £200 (described) in settlement of property of Ambrose Lloyd, deceased. 2 items

DD/RC/960 Settlement 30/31 Aug 1813

(i) Abel Vaughan of Ruthin, co. Denbigh, minister of the gospel and Hannah his wife. (ii) Samuel Roberts of the parish of Wrexham, co. Denbigh, farmer and John Roberts of Oswestry, tallow chandler. Messuage or burgage in Castle Street, Ruthin, formerly in the occupation of John Williams, tanner and now in the occupation of (i) and another messuage recently built by (i) at the back of this premises in Record Street which is untenanted to (ii) for the purposes of various trusts (described). Consideration: marriage of (i) and trusts described in settlement of 12 January 1811. 1 item

DD/RC/961 Mortgage in £246 1 Jun 1816

(i) Samuel Roberts of the parish of Wrexham, co. Denbigh, farmer and John Roberts of Oswestry, tallow chandler. (ii) Abel Vaughan late of Ruthin but now of Plas Buckley in the parish of Llanyfydd, co,. Denbigh, gent. and Hannah his wife. (iii) Margaret Roberts of the Old Spread Eagles in Ruthin, widow and Edward Williams of Ruthin, tailor. Messuage or burgage in Castle street, Ruthin, formerly in the occupation of John Williams, tanner and now in the occupation of (i) and another messuage recently built by (i) at the back of this premises in Record Street to (iii). Endorsed: (iii) has received £46 from Samuel Roberts, trustee of the will of Hannah Vaughan, dated 25 may 1829.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 232 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/962 Release 3 May 1827

(i) Richard Betenson Dean of Albermarle Street, Westminster, co. Middlesex, esq., and James Boydell of , co. Denbigh, esq. (ii) John Madocks of Fron Iw, co. Denbigh, esq. (iii) Edward Owen of Ruthin, co. Denbigh, esq. (iv) Edward Perry Buckley of Minstead lodge, co. Southampton. (v) Hon. Frederick West of Pentre pant, co. Salop and Maria his wife, and Frederick Richard West, of the same place, his eldest son and heir. Three messuages in Castle Street, Ruthin in the holdings of William Totty, attorney and others (described) and also a parcel of land called by the name of The Orchard nearly opposite (further described) to (iv) as trustee of (v). Consideration: £1,710. 1 item

DD/RC/963 Release 3 May 1827

(i) Thomas Hughes of Fredericks Place, Old Jewry, city of London, gent. (ii) Rebecca Turner, formerly of New Bond Street but now of Bexley, Kent, widow (executrix of Henry Turner, deceased). (iii) Hugh Williams Price of Beaumaris, co Anglesey, gent., the surviving administrator of Stephen Price, late of London, deceased. (iv) Hon. Frederick West of Ruthin Castle, co. Denbigh. Messuage in Castle street, Ruthin, formerly in the holding of William Dutton, clerk (further described) to (iv). Consideration: £1,000. 1 item

DD/RC/964 Will with probate attached of Abel Vaughan of Ty 4 Oct 1827 Mawr in the parish of Wrexham, co. Denbigh. 1 item

DD/RC/965 Disclaimer of Thomas Roberts relating to the will 16 Sep 1828 and property in Castle Street, Ruthin of his sister Hannah Vaughan, late of Ty Mawr in the parish of Wrexham. 1 item

DD/RC/966 Copy of the will with probate attached of Hannah 22 Oct 1828 Vaughan, of Ty Mawr in the parish of Wrexham, 24 May 1828 1 item

DD/RC/967 Mortgage in £1,500 8 Aug 1836

(i) Hon. Frederick West of Ruthin Castle, co. Denbigh. (ii) George Adams of the town of Ruthin, co. Denbigh, gent.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 233 of 274 DENBIGHSHIRE ARCHIVES

Newly erected messuage with coach house in Castle Street, Ruthin in the occupation of (ii) and another messuage in the same street formerly in the occupation of Revd William Dutton (further described). 1 item

DD/RC/968 Assignment 25 Mar 1841

(i) George Adams of the town of Ruthin, co. Denbigh, gent. (ii) Edward Williams of Oswestry, co. Salop, gent., and Frederick Williams of Greenfield Lodge, co. Salop. Mortgage dated 8 August 1836 to (ii). 1 item

DD/RC/969 Will of Elizabeth Vaughan, spinster of 14 Nov 1846 Pentrekenrick, parish of Whittington, co. Salop. 1 item

DD/RC/970 Abstract of title of Catherine Vaughan, Mrs Hannah 1849 Rowland, and her trustee to two messuages in Ruthin, 1752-1846. 1 item

DD/RC/971 Release 1 Jan 1851

(i) Catherine Vaughan of High Street, Everton, near Liverpool, co. Lancaster, spinster. (ii) Edward Roberts of Pentrekenrick, parish of Whittington, co. Salop, gent and Joseph Roberts of the city of Chester, grocer. (iii) John Jones of Oswestry, co. Salop, gent. (iv) Thomas Rowland of 3, High street, Everton, co. Lancaster, zinc manufacturer and Hannah his wife. (v) Frederick Richard West of Ruthin Castle. co. Denbigh, esq. (vi) Thomas Longueville Longueville of Oswestry, co. Salop, gent. Messuage in Castle Street, formerly in the holding of Abel Vaughan but now of Miss Vaughan and messuage erected at the back in the holding of David Smart, attorney (sold at public auction) to (v). Consideration: £486 in three parts (specified). 1 item

DD/RC/972 Draft agreement for sale of messuage in Castle 1851 Street and another at the back. 1 item

DD/RC/973 Abstract of title to property in Castle Street, Ruthin 1855 purchased by the trustees of the West settled estates from John Maddocks, 1758 - 1849. 1 item

DD/RC/974 Abstract of title to two messuages in Castle Street, 1855 Ruthin, formerly on mortgage to Edward Williams

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 234 of 274 DENBIGHSHIRE ARCHIVES

and Mrs F W Smith, 1763-1841. 1 item

Clwyd Street

DD/RC/975 Feoffment 18 Oct 1779

(i) Samuel Jones of Kilken, co. Flint, gent. (ii) Sidney Jones of Kilken, co. Flint, spinster, sister of (i). Messuage in the town of Ruthin in the holding of Hugh Griffiths, skinner and a pew in Ruthin church belonging to the same to (ii). Consideration: natural love and affection. 1 item

DD/RC/976 Release 24 Jul 1782

(i) Sydney Jones of Kilken, co. Flint, spinster. (ii) Grace Saunders of Ruthin, spinster. Messuage in the town of Ruthin in the holding of Hugh Griffith, skinner with a pew in Ruthin church. Consideration: £70 1 item

DD/RC/977 Lease and release 9/10 Apr 1798

(i) John Phillips of Ruthin, co. Denbigh, gent. (ii) Edward Davies of Ruthin, butcher. (iii) Thomas Jones of Llanfwrog, tanner, a trustee named by (ii) for the purposes of barring dower. Messuage with garden and appurtenances on the south east side of Clwyd Street occupied by (ii) and part of premises called Ty Hir (further described). Consideration: £180. 2 items

DD/RC/978 Certificate of land tax to be paid by Grace 1799 Saunders, spinster, for her dwelling house in Clwyd Street, Ruthin. 1 item

DD/RC/979 Certificate for the contract for the redemption of land 1799 tax by Grace Saunders on property in Clwyd Street, Ruthin. 1 item

DD/RC/980 Mortgage in £200 18 Aug 1803

(i) Edward Davies of the town of Ruthin, butcher. (ii) John Williams of Plas Llanynys, co. Denbigh, farmer. Messuage with garden and appurtenances on the south east side of

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 235 of 274 DENBIGHSHIRE ARCHIVES

Clwyd Street occupied by (ii) and part of premises called Ty Hir (further described) to (ii). 1 item

DD/RC/981 Lease and release 2 Nov 1804

(i) Revd Thomas Youde of Plas Madoc, co. Denbigh, clerk (nephew and devisee of the will of Edward Jones, late of pool Park, co. Denbigh, deceased) and Sarah, his wife. (ii) Thomas Watkins Youde, esq., son and sole executor of the will of (i). (iii) George Whitley of the city of Chester, esq., nephew and sole executor of the will of William Hall, esq., deceased. (iv) Grace Saunders of Ruthin, co. Denbigh, spinster. (v) Humphrey Jones of Ruthin, butcher. Messuages, burgages, dwelling houses, cottages, maltkiln, brew house, stable etc. in Clwyd Street (further described), with schedule of deeds, 1746-92. Consideration: £520. 2 items

DD/RC/982 Deed of appointment 25 Sep 1807

(i) Sarah Youde, late of Plas Madoc, co. Denbigh but now of the city of Bath, Somerset, widow of Revd Thomas Youde late of Plasa Madoc, clerk, deceased and Thomas Watkin Youde, esq., a captain in H M Royal Denbighshire militia, the eldest son and heir of Thomas Youde and Sarah his wife. (ii) Grace Saunders of the town of Ruthin, co. Denbigh, spinster. Appointment of two messuages in the town of Ruthin near the mill in Clwyd Street to (ii). Consideration: £200. 1 item

DD/RC/983 Lease and release 4/5 May 1808

(i) Edward Davies of Ruthin, butcher. (ii) John Williams of Plas Llanynys, farmer. (iii) John Davies of New Bond Street, co. Middlesex, draper. (iv) John Williams of 43, Conduit Street, co. Middlesex, tailor. Messuage with garden and appurtenances on the south east side of Clwyd Street part of premises called Ty Hir (further described) subject to a mortgage to (iii). Consideration: £90. 2 items

DD/RC/984 Lease for 50 years 7 Nov 1825

(i) Sir Watkin Williams Wynn of Wynnstay, co. Denbigh, baronet. (ii) Robert Roberts of Ffollt in Garthgonan in the parish of Llanfair Dyffryn Clwyd.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 236 of 274 DENBIGHSHIRE ARCHIVES

Old building of stone covered with slates in Clwyd Street used as a barn and occupied by (i) (further described). Consideration|: £6 rent per year. 1 item

DD/RC/985 Release 5 Aug 1828

(i) John Hughes of Ty Coch, parish of Llanfair Dyffryn Clwyd, co. Denbigh, gent. and Mary his wife (widow of Revd William Griffiths late of the parish of Llanarmon Dyffryn Ceiriog, co. Denbigh, clerk). (ii) William Griffiths of Ruthin, gent., son and heir of William Griffiths, above. Release of dower or right of dower of (i) to share in the property of Revd William Griffiths to (ii). 1 item

DD/RC/986 Release 22 Jul 1829

(i) William Griffiths of Ruthin, co. Denbigh, skinner. (ii) Mary Griffiths of the same place, spinster, sister of (i). Dwelling house known by the sign of the Royal Oak with other messuages adjoining (bounds given) in Clwyd Street, Ruthin. Consideration: £800. 1 item

DD/RC/987 Mortgage in £300 5 Feb 1830

(i) William Griffiths of Ruthin, co. Denbigh, skinner. (ii) Joseph Ablett of Llanbedr Hall, co. Denbigh, esq. Messuage and premises with appurtenances being near the bridge in the town of Ruthin in the occupation of William Griffiths with a skinners yard and other premises at the rear, with a pew in St Peter's Church belonging to it and also three dwelling houses near the mill in Clwyd Street in Ruthin (occupiers named) to (ii). 1 item

DD/RC/988 Further mortgage in £300 30 Jun 1831

(i) William Griffiths of Ruthin, skinner. (ii) Joseph Ablett of Llanbedr Hall, co. Denbigh, gent. Further charge on messuage and premises with appurtenances being near the bridge in the town of Ruthin in the occupation of William Griffiths with a skinners yard and other premises at the rear, with a pew in St Peter's Church belonging to it and also three dwelling houses near the mill in Clwyd Street in Ruthin. 1 item

DD/RC/989 Lease and Release 10/11 Apr 1833

(i) William Griffiths of Rhuallt, parish of Efenechtyd, co. Denbigh, farmer and Elizabeth his wife.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 237 of 274 DENBIGHSHIRE ARCHIVES

(ii) Robert Griffiths of Ruthin, co. Denbigh, skinner. (iii) Joseph Peers of Plas Newydd, Ruthin, esq., a trustee for (ii). Messuage and premises with appurtenances being near the bridge in the town of Ruthin with a skinners yard and other premises at the rear, with a pew in St Peter's Church belonging to it and also three dwelling houses near the mill in Clwyd Street in Ruthin subject to a mortgage of £600 to (ii). Consideration: £800. 2 items

DD/RC/990 Mortgage in £200 3 Jul 1833

(i) Mary Griffiths of Ruthin, co. Denbigh, spinster. (ii) Richard Roberts of Ty Tan yr Allt in the parish of Llanelidan, drover. Dwelling house known by the sign of the Royal Oak (further bounds given) in Ruthin to (ii). 1 item

DD/RC/991 Mortgage in £800 17/18 Apr 1837

(i) Joseph Ablett of Llanbedr Hall, co. Denbigh, esq. (ii) William Griffiths of Llanrhydd House in the parish of Llanrhydd, farmer. (iii) Robert Griffiths of Ruthin, co. Denbigh, skinner. (iv) Joseph Peers of Plas Newydd co. Denbigh, esq. (v) Mary Griffiths of Ruthin, co. Denbigh, spinster. Messuage in Clwyd Street and all (iii)'s property between Ruthin mill and the . 1 item

DD/RC/992 Mortgage in £500 10/11 May 1838

(i) Richard Roberts of Ty Tan yr Allt in the parish of Llanelidan, drover. (ii) Mary Griffiths, late of Ruthin but now of Llanrhydd House, co. Denbigh, spinster. (iii) John Jones, formerly of the city of Chester but now of Ty Newydd, parish of Llanfair Dyffryn Clwyd, co. Denbigh, farmer, and Cordelia his wife. (iv) Hugh Lloyd Jones late of Llainwen but now of Ty Mawr, co. Denbigh, gent., and Thomas Jones of the city of Chester, gent. (v) Joseph Peers of Ruthin, gent. Dwelling house known by the sign of the Royal Oak with other messuages adjoining (bounds given) in Clwyd Street, Ruthin subject to a mortgage to (iv). 1 item

DD/RC/993 Release 29 Jan 1839

(i) Robert Griffiths of Ruthin, co. Denbigh, skinner. (ii) Mary Griffiths, formerly of Ruthin but now of Llanrhydd House, co. Denbigh, spinster. Equity of redemption on dwelling house known by the sign of the Royal

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 238 of 274 DENBIGHSHIRE ARCHIVES

Oak with other messuages adjoining (bounds given) in Clwyd Street, Ruthin to (ii). Consideration: £800. 1 item

DD/RC/994 Mortgage in £300 29 Jan 1839

(i) Mary Griffiths of Ruthin, co. Denbigh, spinster. (ii) John Edwards of Llanrhaeadr Village, parish of Llanrhaeadr yng Nghinmeirch, co. Denbigh, shopkeeper. Messuage and premises with appurtenances being near the bridge in the town of Ruthin with a skinners yard and other premises at the rear, with a pew in St Peter's Church belonging to it and also three dwelling houses near the mill in Clwyd Street in Ruthin (occupiers named). 1 item

DD/RC/995 Release 23 Jan 1841

(i) Mary Griffiths of Llanrhydd House, co. Denbigh, spinster. (ii) Jonathan Beever of Cefn Coch, co. Denbigh, esq. (iii) Joseph Peers of Ruthin, gent. Equity of redemption on dwelling house known by the sign of the Royal Oak with other messuages adjoining (bounds given) in Clwyd street, Ruthin from (i) to (ii). Consideration: £90. 1 item

DD/RC/996 Mortgage in £500 24 Jun 1841

(i) Mary Griffith of Llanrhydd House, co. Denbigh, spinster. (ii) Joseph Peers of Ruthin, co. Denbigh, esq. Messuage and premises with appurtenances being near the bridge in the town of Ruthin with a skinners yard and other premises at the rear, with a pew in St Peter's Church belonging to it and also three dwelling houses near the mill in Clwyd Street in Ruthin subject to prior mortgage. 1 item

DD/RC/997 Appointment and release 28 Oct 1841

(i) Jonathan Beever of Cefn Coch, co. Denbigh, esq. (ii) Joseph Peers of Ruthin, co. Denbigh, esq. (iii) John Denman of Glan yr Afon, co. Denbigh, esq. Equity of redemption on dwelling house known by the sign of the Royal Oak with other messuages adjoining (bounds given) in Clwyd Street, Ruthin to (ii). Consideration: £90. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 239 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/998 Release and appointment 11 Feb 1842

(i) John Davies of Buarthe, co. Denbigh, esq. (ii) Joseph Peers of Plas Newydd, parish of Llanfwrog, co. Denbigh, esq. (iii) Jonathan Beever of Cefn Coch, co. Denbigh. Royal Oak and other messuages in Clwyd Street (further described). Consideration: £230. 1 item

DD/RC/999 Release 9 Sep 1843

(i) Mary Griffiths of Ty Coch, parish of Llanfair Dyffryn Clwyd, spinster. (ii) John Edwards of Llanrhaeadr Village, parish of Llanrhaeadr yn Cinmerch, shopkeeper. (iii) Joseph Peers of Ruthin, co. Denbigh, gent. (iv) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (v) Charles Henry Chapman of Ruthin, gent. (vi) Revd Edward Thelwall of Llanbedr Rectory, co. Denbigh, ceklrk. Messuage and premises with appurtenances being near the bridge in the town of Ruthin with a skinners yard and other premises at the rear, with a pew in St Peter's Church belonging to it and also three dwelling houses near the mill in Clwyd Street in Ruthin. Consideration: £610 1 item

DD/RC/1000 Reconveyance 17 Feb 1851

(i) John Jones of Oaklands in the parish of Llanfair Dyffryn Clwyd, co. Denbigh, gent. and Cordelia his wife. (ii) Hugh Lloyd Jones of Caegwyn, parish of Llanfair Dyffryn Clwyd, gent. and Thomas Jones of the city of Chester, gent. (iii) Joseph Peers of Ruthin, gent. (iv) Joseph Peers the younger of Ruthin, gent. Dwelling house known by the sign of the Royal Oak with other messuages adjoining in Clwyd Street, Ruthin. 1 item

DD/RC/1001 Mortgage in £3500 22 Feb 1851

(i) Joseph Peers of Plasnewydd, co. Denbigh, gent. (ii) Ellinor Bullock of Reading, co. Berks, widow. Dwelling house known by the sign of the Royal Oak with other messuages adjoining (bounds given) in Clwyd Street, Ruthin to (ii). 1 item

DD/RC/1002 Mortgage in £250 14 Jun 1854

(i) Joseph Peers of Plas Newydd, co. Denbigh, gent. (ii) Jane Hall of Stockport, co. Chester, widow. Messuage known by the name of the Royal Oak on the south side of

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 240 of 274 DENBIGHSHIRE ARCHIVES

Clwyd Street. 1 item

DD/RC/1003 Schedule of title deeds, 1798 - 1854 to property in 1854 Clwyd Street on mortgage by Joseph Peers to Robert Ellis. 1 item

DD/RC/1004 Copy will of Robert Jones of Ruthin, stationer 4 Apr 1854 (relating to his property in Clwyd Street). 1 item

DD/RC/1005 Mortgage in £200 13 Jul 1854

(i) Joseph Peers of Ruthin, co. Denbigh, gent. (ii) Robert Ellis of Castle Street, Ruthin, gent. Two messuages formerly one dwelling house on the south side of Clwyd Street (occupants named), bounded on the north by Clwyd Street, on the west by a public house known by the name of The Royal Oak and on the south by a piece of land called the Coney Green and on the east by a dwelling house late the property of Robert Jones of Ruthin, stationer. 1 item

DD/RC/1006 Particulars and conditions of sale of a public house 6 Feb 1855 called the Royal Oak Tavern, Clwyd Street with five adjoining dwelling houses and gardens. Auction at Wynnstay Arms. 1 item

DD/RC/1007 Declaration of Joseph Peers of Ruthin, solicitor and 1855 Clerk of the Peace concerning property in Mwrog Street and public house called the Royal Oak Tavern with five messuages and two other messuages in Clwyd Street. 1 item

DD/RC/1008 Certificate of burial of Edward Davies of Clwyd 1855 Street, Ruthin, butcher at Ruthin 23 July 1829. Copy made 25 May 1855 1 item

DD/RC/1009 Particulars and conditions of sale of two dwelling 6 Feb 1855 houses adjoining Royal Oak Tavern and five adjoining dwelling houses. Auction at Wynnstay Arms. 1 item

DD/RC/1010 Schedule of title deeds, 1804-51 relating to The n.d. [?1855] Royal Oak public house delivered to Frederick Richard West, esq. purchaser.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 241 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/1011 Abstract of title of the assignees of Joseph Peers, a 1855 bankrupt to two messuages or dwelling houses on the south side of Clwyd Street, 1808-1855. 1 item

DD/RC/1012 Abstract of title of the assignees of the estate of 1855 Joseph Peers, a bankrupt to property in Clwyd Street, Ruthin called The Royal Oak Tavern and to five messuages, shop and gardens adjoining, 1829- 55. 1 item

DD/RC/1013 Abstract of title of Frederick Richard West to 1855-1856 premises in Clwyd Street, Ruthin, including Bridge Inn, 1779 - 1843, with covering letter from Messrs Longueville Williams and Jones, Oswestry. 1 item

DD/RC/1014 Conveyance 26 May 1855

(i) James Cazenove of Liverpool, co. Lancaster, gent., official assignee of the estate of Joseph Peers of Ruthin, gent., a bankrupt. (ii) Robert Smart of Ruthin, innkeeper and John Roberts of the same place, tanner, creditors' assignees of his estate. (iii) Frederick Richard West of Ruthin Castle, co. Denbigh. (iv) Edward Williams of Oswestry, co. Salop, gent. The Royal Oak and other messuages in Clwyd Street subject to three mortgages to (iii). Consideration: £400. 1 item

DD/RC/1015 Reconveyance 28 May 1857

(i) Ellinor Bullock of Reading, co. Berks, widow. (ii) Robert Ellis of Castle Street, Ruthin, gent. (iii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. Royal Oak and other messuages in Clwyd Street, Ruthin to (iii). Consideration: repayment of mortgage debt of £200. 1 item

DD/RC/1016 Reconveyance 2 May 1881

(i) Jane Hall of Stockport, co. Chester, widow. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. Royal Oak and other messuages in Clwyd Street, Ruthin to (ii). Consideration: repayment of mortgage debt of £500. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 242 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1017 Conveyance 1 Oct 1878

(i) Thomas Longueville Longueville of Oswestry, co. Salop. (ii) William Cornwallis West of Ruthin castle, co. Denbigh esq. (iii) John Rickman of Ruthin, co. Denbigh, builder. Three messuages and a shop in Clwyd Street (tenants named) and a building formerly used as the Market Hall but now divided into warehouses in Clwyd Street (further described) to (iii). Consideration: £348. 1 item

DD/RC/1018 Conveyance 2 May 1881

(i) John Rickman of Ruthin, co. Denbigh, builder. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh. (iii) Thomas Longueville Longueville of Oswestry, co. Salop, gent. Four recently erected messuages shops with outbuildings (further described, with plan) in Clwyd Street, Ruthin to (iii). Consideration: £2,000. 1 item

St Peter's Square

DD/RC/1019 Lease and release 18/19 Jan 1809

(i) Sarah Youde, late of Plas Madoc, co. Denbigh but now of the city of Bath, Somerset, widow. (ii) Thomas Watkin Youde, esq., a captain in H M Royal Denbighshire militia, the eldest son and heir of Thomas Youde and Sarah his wife. (iii) Richard Parry, late of Llanrhaiadr Hall, co. Denbigh but now of Warfield, co. Berks, esq. (iv) Edward Youde of Plas Madoc, esq., Julia Youde and Harriet Youde of Queens Square in the city of Bath, spinster, younger children of Thomas Youde, deceased. (v) Stephen Luke of the city of Chester, gent. (vi) George Whitley of Roley Hall, co. Chester, gent. (vii) Richard Roberts in the town of Ruthin, saddler. (viii) John Lloyd of Efenechtyd, co. Denbigh, timber merchant. (ix) Joseph Duke of the city of Chester, gent. (x) Robert Roberts of Tyddyn Isa, parish of Derwen, co. Denbigh, gent. Croft, garden or piece of land called Yr Hen Ardd near the Town Hall (further described) with two stone built houses on it built by (vii) with schedule of documents, 1731-1806, to (vii) with assignment of a term of 2,000 years in trust to attend the inheritance. Consideration: £205. 2 items

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 243 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1020 Mortgage in £900 16 May 1811

(i) Richard Roberts of Ruthin, co. Denbigh, saddler. (ii) Edward Smart of Mwrog Street, parish of Llanfwrog. Two messuages built by (i) on site of croft called yr Hen Ardd near the Town Hall (further described) to (ii). 1 item

DD/RC/1021 Register copy of will of Richard Roberts of Ruthin, n.d. [?1824] co. Denbigh, saddler dated 18 May 1810 (proved 1817). 1 item

DD/RC/1022 Bargain and sale 30 Jun 1826

(i) Samuel Edwards, Thomas Evans and Thomas Hughes of Denbigh, co. Denbigh, gents (commissioners in bankruptcy). (ii) Hugh Davies of Wernfechan, parish of Llanrhydd, gent. A half-share in dwelling houses in parish of Richard Roberts of Ruthin, draper and grocer, dealer and chapman to (ii). 1 item

DD/RC/1023 Lease and release 26/27 Aug 1831

(i) Hugh Davies of Wernfechan, parish of Llanrhydd, co. Denbigh, gent, assignee of the estate of Richard Roberts of Ruthin, co. Denbigh, draper and grocer, a bankrupt. (ii) Richard Roberts described above. (iii) John Phillips of Oswestry, co. Salop, draper. A half-share in two messuages, burgages or dwelling houses, shop and outbuildings called the White Horse public house and the dwelling house or shop adjoining near to the Town Hall (further described) on land previously called yr Hen Ardd; messuages called Tynycelyn, Tyn y Llyn, and Ty Coch with lands containing ten acres and a messuage called Paradwys with lands containing one acre and three roods in the parish of Clocaenog. Consideration: £250. 1 item

DD/RC/1024 Mortgage in £150 26 Oct 1831

(i) Richard Roberts of Ruthin, co. Denbigh, draper. (ii) Edward Smart of Llanfwrog, gent. Remainder or reversion on the decease of Eleanor Roberts, widow, mother of (i) of a half-part in two messuages, shop and outbuildings called the White Horse public house near the Town Hall and other property (described) in Clocaenog. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 244 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1309 Further mortgage 19 Oct 1832

(i) Eleanor Roberts of Ruthin, widow. (ii) John Roberts of Ruthin, co. Denbigh, grocer, and Richard Roberts of the same place, draper. (iii) Richard Roberts of Tynygraig in the parish of Llanrhaeadr, co. Denbigh, gent. (iv) Edward Smart of Mwrog street, parish of Llanfwrog, co. Denbigh. (v) Nathaniel Minshall of Oswestry, co. Salop, gent. (vi) Robert Roberts of Tyddyn Issa, parish, of Derwen, co. Denbigh, gent. (vii) Thomas Minshall of Oswestry, gent. Two messuages and shop and outbuildings called The White Horse public house and dwelling house and shop adjoining near the town hall in the town and borough of Ruthin (further described) previously before the erection of the dwelling houses called Yr Hen Ardd. Messuage called Tynycelyn and ten acres of land; Ty Coch and two acres, and Paradwys and one acre (all further described) in Clocaenog from (i) to (iii). Consideration: securing of £1,700 and interest. 1 item

DD/RC/1025 Conveyance 23 May 1836

(i) Edward Smart of Llanfwrog, co. Denbigh, gent. (ii) Richard Roberts of Ruthin, draper. (iii) John Roberts of Oswestry, co. Salop, druggist. Equity of redemption on the White Horse public house, Ruthin, messuages called Tyn Llyn, Ty Coch, and Paradwys in the parish of Clocaenog, with schedule of deeds. Consideration: sums of £150 and £300. 1 item

DD/RC/1026 Abstract of title of the late John Roberts of Oswestry 1836

to a half-share in two messuages, burgages or dwelling houses, shop and outbuildings called the White Horse public house and the dwelling house or shop adjoining near to the Town Hall (further described) on land previously called Yr Hen Ardd; messuages called Tynycelyn, Tyn y Llyn, and Ty Coch with lands containing ten acres and a messuage called Paradwys with lands containing one acre and three roods in the parish of Clocaenog, 1809-1836. 1 item

DD/RC/1027 Bond in £3,000 2 Apr 1844

(i) Harriet Myddelton of Upper Brook Street, co. Middlesex, Frederick West of Culham Court, co. Berks, and Frederick Richard Myddelton West of Arnewood House, near Lymington, co. Southampton. (ii) Gabriel Roberts of Cefn Coch in parish of Llanfair, co, Denbigh. Repayment of £1,000 plus interest. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 245 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1028 Conveyance 18 Nov 1844

(i) Thomas Peers Williams of Temple House, co. Berks. (ii) John Williams of Treffos, co. Anglesey, esq. (iii) Hon. Frederick West of Culham Court. Co. Berks. (iv) Frederick Richard West of Arnewood House, co. Hants, esq. Houses, shops, tenements and fields in Ruthin namely Bull Inn, smithy, shops etc., on the marketplace and a field called Newbarch near the river Clwyd, shown on map, with schedule. Consideration: £2,300. 1 item

DD/RC/1029 Mortgage in £2,000 1 Jan 1845

(i) Hon. Frederick West of Culham Court, co. Berks. (ii) Gabriel Roberts of Cefn Coch, co. Denbigh, esq. Houses, shops, tenements and fields in Ruthin namely Bull Inn, smithy, shops etc., on the marketplace and a field called Newbarch near the river Clwyd (further described, with schedule of tenants' names). 1 item

DD/RC/1030 Bond in £4,000 1 Jan 1845

(i) Hon. Frederick West of Culham Court, co. Berks. (ii) Gabriel Roberts of Cefn Coch, co. Denbigh, esq. Repayment of £2,000 and interest. 1 item

DD/RC/1031 Assignment 4 Nov 1845

(i) George Thomas Ellison of Lincolns Inn Fields, co. Middlesex, gent. (ii) Charles John Bloxham of Lincolns Inn Fields, gent. (iii) Thomas Peers Williams of Temple House, co. Berks. (iv) Hon Frederick West of Culham Court, co. Berks. (v) Charles Henry Chapman of Ruthin, co. Denbigh, gent. (vi) Joseph Peers of Ruthin, gent. Mortgage on property devised by the will of the late William Lloyd of Maesmynan dated 18 Nov 1844 from (iii) to (iv). 1 item

DD/RC/1032 Conveyance 15 Dec 1846

(i) Owen Jones of Gelly in the parish of Llanfair in the county of Montgomery and Mary his wife; Jane Roberts of Tan y Graig in the parish of Llanrhaeadr ym Mochnant, co. Denbigh, spinster and Maria Roberts of the same place, spinster. (ii) Edward Edwards of Castell Pren in the parish of Pennant, co Montgomery, farmer. (iii) Jane Jones of Rhosdigre, parish of Llanarmon yn Ial, co. Denbigh,

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 246 of 274 DENBIGHSHIRE ARCHIVES

widow. (iv) Robert Jones of Rhosdigre, farmer and Elizabeth Jones of the same place, spinster. (v) Frederick Richard West of Arnewood House, co. Hants, esq. The White House public house (further described) in Ruthin to (v). Consideration: £1,500. 1 item

DD/RC/1033 Abstract of title to the White Horse, Ruthin and 1846 property in Clocaenog, 1832-1846. 1 item

DD/RC/1034 Assurance policy granted to Gabriel Roberts, esq., 27 May 1848 of Cefn Coch, near Ruthin as mortgagee and Frederick Richard West, MP as mortgagor concerning shop in the market place, Ruthin in occupation of Edwards and Williams, draper, and room over shop in occupation of Edwards and Williams, draper, and room over shop in occupation of Trehearn, baker; Bull Inn and other properties (described). 1 item

DD/RC/1035 Schedule of deeds, 1844 relating to houses, shops 1850 and premises in borough of Ruthin belonging to Hon Frederick West in mortgage to Gabriel Roberts of Cefn Coch. Endorsement concerning mortgage, 1850. 1 item

DD/RC/1036 Appointment of Robert Smart of Ruthin, innkeeper 13 Oct 1854 and John Roberts, tanner as assignees of the estate and effects of Joseph Peers. 1 item

DD/RC/1037 Reconveyance 24 Dec 1855

(i) Gabriel Roberts of Cefn Coch, co. Denbigh. (ii) Joseph Venables Lovett of Belmont, co Salop, esq. and Thomas Longueville Longueville of Oswestry, co. Salop, gent. (iii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (iv) Frederick Myddelton West of the same place, esq., eldest son of (iii). (v) Edward Williams of Oswestry, gent. Houses, shops, tenements and fields in Ruthin namely Bull Inn, smithy, shops etc., on the marketplace and a field called Newbarch near the river Clwyd, shown on map, with schedule. Consideration: repayment of £2,000. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 247 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1038 Lease for 21 years 3 May 1864

(i) Frederick Myddelton West of Ruthin Castle, co. Denbigh, esq. (ii) William Green of Ruthin, co. Denbigh, innkeeper. The Lion Hotel etc., in the town of Ruthin in the occupation of (ii). Consideration: annual rent of £65. 1 item

DD/RC/1039 Lease 14 Apr 1865

(i) Frederick Myddelton West of Ruthin Castle, esq. (ii) Edward Edwards of Ruthin, co. Denbigh, ironmonger. Shop used as an ironmongers in Market Square with warehouses with a piece of land between the premises and the Market Hall, lately erected Consideration: rent for £25 per annum and erection of a warehouse for £300 expended on the land described (elevation and plan endorsed). 1 item

DD/RC/1040 Lease for 21 years 1 Nov 1876

(i) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (ii) Robert Lloyd of Ruthin, chemist. Piece of land with messuage or shop in the market square with a piece of land upon which a dwelling house is being erected by (ii) having its frontage in Market Street (with plan and elevation of house). Consideration: £25 per year rent and completion of the dwelling house within six months. 1 item

DD/RC/1041 Conveyance 22 Dec 1882

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iii) Joseph Probert of Ruthin, co. Denbigh, builder. The Myddelton Arms Inn in St Peter's Square, Ruthin, further described, and also adjoining shop formerly occupied by John Roberts but now vacant. Consideration: £500. 1 item

DD/RC/1042 Conveyance 18 Feb 1884

(i) John Probert of Ruthin, co. Denbigh, builder. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iii) Thomas Longueville Longueville of Oswestry, co. Salop, gent. The Myddelton Arms Inn in St Peter's Square, Ruthin, further described, and adjoining shop to (iii). Consideration: £1,075. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 248 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1043 Mortgage in £5,000 12 Mar 1888

(i) Edward Williams of Oswestry, co. Salop and Martin Benson Lawford of Oswestry, called the trustees. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq., MP. (iii) Mary Vaughan Dymock of Penley Hall, co. Flint, widow. Messuages in the town of Ruthin (with schedule describing property in St Peter's Square, Castle Street and Well Street, with tenants' names and rents) 1 item

DD/RC/1044 Transfer 16 Dec 1892

(i) Edward Williams Vaughan and John Evans Vaughan, both of Oswestry, co. Salop, gents. (ii) John Evans Vaughan, as above. Mortgage in £5,000 to (ii). 1 item

DD/RC/1045 Deed of exchange 27 Nov 1899

(i) Edward Williams Vaughan of Oswestry, co. Salop, gent and William Benson Lawford of the same place, gent. (ii) William Cornwallis West of Ruthin Castle, co. Denbigh, esq. (iii) The Scottish Equitable Life Assurance Society. (iv) Robert Roberts of the Hand Brewery, Ruthin, brewer. Exchange of property in Old Post Office Yard and Black Horse Yard with plan and schedule, including schedule of deeds between (ii) and (iv). 1 item

Mill Street

DD/RC/1046 Lease for 50 years 1 Feb 1758

(i) Richard Myddelton of Chirk Castle, co. Denbigh, esq. (ii) John Humphreys of Ruthin, co. Denbigh, gent. Two water corn grist mills containing four pairs of stones in the borough of Ruthin called by the names of Ruthin and Melin y Skyborrie with all suit of and to mills of all the tents of (i) in the parishes of Ruthin, Llanrhydd, Llanbedr, Llanfwrog, Efenechtyd, Llanynys, Clocaenog and all that part of Llanfair Dyffryn Clwyd between Llanfair village and Ruthin, and messuage to the Barn Mill and a piece of land called Erw'r felin otherwise Cae Bach, and another messuage to the town mill with a piece of and called Erw'r felin (further described) to (ii). Consideration: £38 per annum and other considerations (specified). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 249 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1047 Lease for 49 years 11 Dec 1760

(i) Richard Myddelton of Chirk Castle, co. Denbighshire. (ii) John Humphreys of Ruthin, co. Denbigh, gent. Two water corn grist mills containing four pairs of stones in the borough of Ruthin called by the names of Ruthin and Melin y Skyborrie with all suit of and to mills of all the tents of (i) in the parishes of Ruthin, Llanrhydd, Llanbedr, Llanfwrog, Efenechtyd, Llanynys, Clocaenog and all that part of Llanfair Dyffryn Clwyd between Llanfair village and Ruthin, and messuage to the Barn Mill and a piece of land called Erw'r felin otherwise Cae Bach, and another messuage to the town mill with a piece of and called Erw'r felin (further described) to (ii). Consideration: £38 per annum and the rebuilding of the property (specified). 1 item

DD/RC/1048 Release 31 May 1802

(i) Robert Lloyd late of Chester, linen draper but now of Parkgate co. Chester, gent, surviving devisee named in the will of Richard Lloyd, late of the city of Chester, esq., deceased. (ii) Thomas Lloyd of Keyhaven, co. Somerset but now of Trebeirdd, co. Flint, esq.; Beata Lloyd of Chester, spinster; Evan Lloyd of Aulwyd Ucha, co. Flint, esq.; Owen Williams of Marlow Place, Berks,esq.; John Williams of Temple House, Berks. esq. (iii) William Wynne of Mold, gent (personal representative of William Wynne of Mold, gent, deceased); Charles Massie of Wrexham, co. Denbigh, apothecary and Benedicta his wife late Benedicta Lloyd, spinster, and Anne Lloyd of Bangor, co. Flint, spinster, executrix of the will of Frederick Lloyd, late of Bangor, clerk. (iv) Jane Jones of Ruthin, co. Denbigh, widow. (v) Robert Williams the elder of Llanfwrog, co. Denbigh. tanner. (vi) Edward Hughes of Pentrefelin, parish of Llangollen, co. Denbigh, tanner. Messuages near Ruthin mill containing four perches; cottage and garden in Well Street Ruthin containing 22 perches, formerly part of the estate of the late William Lloyd of Maesmynan sold by order of the Court of Chancery to (iv). Consideration: £305. 1 item

DD/RC/1049 Lease and Release 19/20 Nov 1811

(i) John Jones of Ruthin, co. Denbigh, gent. (ii) Roger Roberts of Ruthin, currier and John Jones of Bryn in the parish of Llanfair Dyffryn Clwyd, co. Denbigh. yeoman. (iii) David Jones late of the Red Lion in Ruthin but now of Mill Street, Ruthin, yeoman and Anne his wife. (iv) Jane Jones of the Boot Inn in the town of Ruthin, widow. (v) David Jones of Ruthin, shopkeeper. Eight messuages and gardens on the north east side of Mill Street in the

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 250 of 274 DENBIGHSHIRE ARCHIVES

town of Ruthin (tenants' names given) to (iv). Consideration: £450. 2 items

DD/RC/1050 Will of Jane Jones of the Boot Inn in Ruthin, co. 28 Feb 1815 Denbigh, widow. 1 item

DD/RC/1051 Agreement 1 Sep 1828

(i) Isaac Jones of Ruthin, co. Denbigh, printer. (ii) Robert Morris of Carnarvon, auctioneer and Sarah his wife. (ii) John Jones of Ruthin, currier. Agreement concerning case in Chancery (i) versus (ii) and (ii) relating to estate of William Jones, intestate (Boot Inn tavern included). 1 item

DD/RC/1052 Bond in £200 11 Feb 1833

(i) John Jones of Ruthin, licensed victualler. (ii) John Williams of Plas yn Llan, parish of Efenechtyd, co. Denbigh, farmer. Repayment of £100 with interest. 1 item

DD/RC/1053 Schedule of title deeds, 1815-1833, to property 1833 belonging to John Jones, Boot Tavern, Ruthin in mortgage to John Williams Endorsed: acknowledgement by John Williams of repayment of mortgage by Frederick Richard West. 1 item

DD/RC/1054 Assignment 29 Nov 1838

(i) Anne Jones of Rhydlenfair, parish of Llanrwst, co. Denbigh, spinster. (ii) Harriet Myddelton of Ruthin Castle, co. Denbigh, spinster. Leasehold premises of two water corn grist mill and mills containing four pairs of stones (further described). Consideration: £500. 1 item

DD/RC/1055 Release 13 Jul 1839

(i) Sarah Morris of Caernarvon, co Caernarvon, widow of the late Robert Morris of the same place, auctioneer. (ii) John Jones of Ruthin, co. Denbigh, keeper of the county gaol. Rights of dower to property in Mill Street and Clwyd Street in Ruthin to (ii) brother of William Jones and nephew of William Jones, and first husband of (i). Consideration: £50.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 251 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/1056 Valuation of four cottages and Bridge Inn near the 1843 town mill, Ruthin the property of William Griffiths of Llanrhydd House. 1 item

DD/RC/1057 Conveyance 3 Mar 1849

(i) William Jones of Liverpool, co. Lancaster, second son of the late Isaac Jones of the Boot Tavern, Ruthin, co. Denbigh, labourer. (ii) Thomas Roberts of the Waterloo Tavern in the town of Ruthin, publican. A fourth-part in property in Mill Street, Ruthin to (ii). Consideration: £65. 1 item

DD/RC/1058 Correspondence concerning non-payment of sum of 1852-1854 £140 to Mrs Jones (formerly Williams) by West estates. 1 item

DD/RC/1059 Conveyance 28 Feb 1852

(i) Isaac Jones of Ruthin, co. Denbigh, labourer, eldest son of the late Isaac Jones of the Boot Tavern, Ruthin, co Denbigh, deceased. (ii) Thomas Roberts of the Waterloo Tavern, publican. A fourth-part share in property in Mill Street/ Clwyd Street, Ruthin to (ii). Consideration: £40. 1 item

DD/RC/1060 Agreement 7 Dec 1852

(i) John Williams of Bronwylfa, co. Flint, esq., maternal uncle of the children of John Jones of Ruthin, deceased and Mary Jones of 111 Oxford Street, widow of John Jones late of Ruthin, deceased. (iii) Frederick Richard West of Ruthin Castle, Member of Parliament. Site of four messuages on the north east end of Mill Street with garden belonging (further described) to (ii) for £520. 1 item

DD/RC/1061 Mortgage in £40 1 Feb 1854

(i) Thomas Roberts of Clwyd Street, Ruthin, co. Denbigh, publican. (ii) Ithel Jones Edwards of Ruthin, grocer. Half-share in property in Mill Street, Ruthin to (ii). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 252 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1062 Conveyance 15 Aug 1856

(i) Goodman Humphreys Jones of the town of Ruthin, co. Denbigh, mariner, youngest son of the late Isaac Jones of the Boot Tavern in Ruthin, co. Denbigh. (ii) Thomas Roberts of the Waterloo Tavern in the town of Ruthin, publican. Fourth part in property in Mill Street, further described, to (ii). Consideration: £50. 1 item

DD/RC/1063 Conveyance 9 Sep 1856

(i) Jane Jones of Blithfield, co. Stafford, spinster, daughter of the late Isaac Jones of the Boot Tavern, Ruthin, deceased. (ii) Thomas Roberts of the Waterloo Tavern, Ruthin, publican. (iii) William Lloyd of Ruthin, gent. Four messuages below the mill in Ruthin (further described) with four dwelling houses lately erected in 1815 in Mill Street (further described). Consideration: £100. 1 item

DD/RC/1064 Correspondence concerning Jones/ Meadley family of 1857 Liverpool, Camden Town and Bangalore especially family of John Jones of the Boot Tavern, Ruthin relating to sale of property to West estate, with copy baptism and marriage certificates. 1 bdle.

DD/RC/1065 Conveyance 24 Nov 1859

(i) Ithel Jones Edwards of Ruthin, co. Denbigh, grocer. (ii) Thomas Roberts of Waterloo Tavern, Ruthin, publican. (iii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (iv) Thomas Longueville Longueville of Oswestry, co. Salop, gent, and Edward Williams of the same place, gent. Four messuages and cottages in Mill Street, Ruthin (plan attached and further described) to (iii). Consideration: £150. 1 item

DD/RC/1066 Lease for 14 years 1 May 1864

(i) Frederick Myddelton West of Ruthin Castle esq. (ii) John Jones of Ruthin, co. Denbigh, miller. Water corn mill called Ruthin Mill in Mill Street. Consideration: yearly rent of £42 and other considerations (further specified). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 253 of 274 DENBIGHSHIRE ARCHIVES

Ruthin church

DD/RC/1067 Specification and valuation of work done on (organ) n.d. [?1880] gallery at Ruthin church. 1 item

DD/RC/1068 Faculty granted to Harriet Myddelton concerning 5 Oct 1818 building of a seat or pew near the gallery in Ruthin church. 1 item

DD/RC/1069 Receipt of Alexander Midghall for payment for 1829 painting seats at Ruthin church. 1 item

DD/RC/1070 Receipt by John Ince for payment for measuring 1836 Ruthin church showing the pews belonging to Sir Watkin [Williams Wynn]'s Ruthin property. 1 item

DD/RC/1071 Letter from George Adams, Ruthin to Mr. Gardner, 14 Feb 1857 Chester concerning 'new pew for the Honorable F West' in Ruthin church, wishing him to make 'the cushions, curtains and brass rods'. Includes plan of pew with specifications etc. (contemporary copy) 1 item

DD/RC/1072 Copy plan of 'castle pew' in Ruthin church. 1857

1 item

DD/RC/1073 Letter from William Smith, Ruthin to Edward Williams 19 Jul 1857 esq., concerning Mr F M West's still being in the neighbourhood his vice of drinking, debts and accusations against the writer. 1 item

DD/RC/1074 Copy letters, extracts and statements concerning 1858-1860. restoration of the church, rearrangement, allocation of pews, etc. and other changes and reaction to it. 1 bdle.

DD/RC/1075 Notice by churchwardens and signatures of 9 Jan 1860 parishioners concerning Warden of Ruthin's notice concerning singing of creed, Gregorian chants, wearing of surplices and changes in seating. 1 item

DD/RC/1076 Copy letter to Llewelyn Adams by William Smith 17 Jan 1860 concerning reorganisation of church.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 254 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/1077 Pews in Ruthin church belonging to Mr. West' with list n.d. [?1860] of tenants occupying them and size of pews. 1 item

DD/RC/1078 List of 'owners of property in Ruthin parish church' n.d. [?1860] with rateable values. 1 item

DD/RC/1079 List of Ruthin parishioners consenting to Warden's n.d. [?1860] proposed arrangement analysed under headings ; churchmen; dissenters; non parishioners; no place of worship. 1 item

DD/RC/1080 List of parties to be applied to for subscriptions n.d. [?1860] towards defraying the expenses of the services etc. in Ruthin church'. 1 item

DD/RC/1081 Analysis of signatories and parties who have not n.d. [?1860] signed. 1 item

DD/RC/1082 Statement concerning history of pews at Ruthin n.d. [?1860] church with correspondence concerning assigning of seats. 1 item

Ruthin: miscellaneous

DD/RC/1083 Lease and release 12/13 Jun 1820

(i) Edward Jones, late of Ruthin,co. Denbigh, butcher but now of Plas Onn, co. Flint, yeoman. (ii) Huw Jones, late of Ruthin but now of Eyarth, parish of Llanfair Dyffryn Clwyd, co. Denbigh, gent. (iii) Richard Roberts of Ruthin, shoemaker. (iv) Frederick Richard West of Pentre Pant, co. Salop. esq. Messuage on the south east side of Well Street, Ruthin with passage way etc. (further described). Consideration: £450. 2 items

DD/RC/1084 Settlement 22 Aug 1832

(i) Harriet Myddelton of Upper Brook Street, co. Middlesex, spinster. (ii) Frederick Richard West of Arnewood, co Hants, esq., and revd Thomas Arthur Powys of Medenham, co. Bucks, clerk.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 255 of 274 DENBIGHSHIRE ARCHIVES

(iii) Hon. Frederick West of The Quinta, co. Salop and Maria his wife and the said Frederick Richard West. Ruthin Castle and lands (further described with plan and schedule) (includes Castle Farm, Well Street, Mwrog Street, Castle Park) to (iii). Consideration: natural love and affection of (i) towards Maria West as in (iii). 1 item

DD/RC/1085 Undertaking of Thomas Piers Williams concerning 1844 purchase by Hon. Frederick West of property in Ruthin to provide assignments of terms vested in Revd Frederick Lloyd of Bangor co. Flint and William Wynne of Mold, co. Flint. 1 item

DD/RC/1086 Rental of the property of the late Peter Jones, Nov 1853 deceased concerning Caeserwydd, Llanrhaeadr yng Nghinmeirch and Ruthin. 1 item

DD/RC/1087 Agreement 22 Aug 1853

(i) John Williams of Bronwylfa, co. Flint, esq., and Mary Jones of 7 Rochester Square, Camden Town, London, widow of John Jones, late of Ruthin, co. Denbigh, deceased. (ii) Frederick Richard West of Ruthin Castle, Member of Parliament. Sale of dwelling house with appurtenances and three cottages and smith's shop adjoining in Mill Street and dwelling house and two shops fronting Clwyd Street and two dwelling houses in the rear extending into Mill Street and adjoining the mill stream (further described) to (ii) for consideration of £540. 1 item

DD/RC/1088 Abstract of title of Frederick Richard West, esq., to 1855 property in Ruthin purchased from Thomas Peers Williams, 1777 - 1845. 1 item

DD/RC/1089 Abstract of title to castle and demesne of Ruthin in 1855 mortgage to Thomas Longueville Longueville and JT Jones to secure £11,500, 1820 - 1849. 1 item

DD/RC/1090 Copy indenture from close roll 28 Dec 1855

(i) Frederick Richard West of Ruthin Castle, co. Denbigh. MP. (ii) Rt Revd Christopher Lord Bishop of Bangor. (iii) Revd Bulkely Owen Jones, clerk, warden of Ruthin: Robert Ellis of Castle Street, Ruthin, esq., mayor of Ruthin: Thomas Prytherch of Castle Street, Ruthin, surgeon, one of the churchwardens of Ruthin.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 256 of 274 DENBIGHSHIRE ARCHIVES

Piece of land, part of a field called Cae Llo (bounds described, with plan) for use as a churchyard. Consideration: 10s. 1 item

DD/RC/1091 Conveyance 27 Aug 1857

(i) John Williams Jones of Bangalore in the East Indies, lieutenant in the 51st Regiment of Native Infantry. (ii) Mary Jones of Snowdon Villa, Camden Town, co. Middlesex, widow. (iii) Frederick Richard West of Ruthin Castle. (iv) Edward Williams of Oswestry, co. Salop, gent. Four messuages at the south east end of Mill Street, lately pulled down and garden and four dwellings, one formerly a blacksmith' shop in Mill street; dwelling house and one shop fronting Clwyd Street and property adjoining the mill stream (further described) (with receipt and letter). Consideration: £760. 1 item

DD/RC/1092 Conveyance 25 Mar 1859

(i) Rt. Hon Edward James, Earl of Powis and Hugh Williams of Leamington, co. Warwick, esq. (ii) Sir Watkin Williams Wynn of Wynnstay, co. Denbigh, bart. (iii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (iv) Thomas Longueville Longueville and Edward Williams of Oswestry, gents. Fee farm rents arising from messuages in Mwrog Street and Castle Street, Ruthin and parcel of land behind a barn in Rhos Street, Ruthin (with plan). Consideration: £65. 1 item

DD/RC/1093 Agreement 30 Nov 1860

(i) The Denbigh Ruthin and Corwen Railway Company. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh. Payments due to (ii) by (i) following construction of the railway. 1 item

DD/RC/1094 Supplemental agreement 8 Jul 1861

(i) The Denbigh Ruthin and Corwen Railway Company. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh. Agreement concerning construction by (ii) of new carriage drive to Ruthin Castle due to construction of railway (plans, sections, etc. included). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 257 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1095 Deed of authority 8 Sep 1862

(i) Frederick Myddelton West, late of Ruthin Castle, co. Denbigh but now of Arrochar, co. Dumbarton, Scotland, esq. (ii) Thomas Longueville Longueville and Edward Williams of Oswestry, gents. Direction to (ii) for the outright sale of properties in Llanfwrog Street, Penybont, and Denbigh Road, Mill Street, Clwyd Street, Prior Street, Market Place, Upper Clwyd Street, Castle Street, The Manor House and Rhos Street. 1 item

DD/RC/1096 Conveyance 27 Apr 1872

(i) Hon. James Kenneth Howard, Commissioner of HM's Woods, Forest and Land Revenues. (ii) Thomas Longueville Longueville of Oswestry, co. Salop, gent. Crown rents for Ruthin Park, demesne land in Ruthin, and the site of Ruthin castle to (ii). Consideration: £480. 1 item

DD/RC/1097 Copy will of Mary Cumpston Jones of Ruthin, 1872 bookseller (leaves real and personal estate to niece Mary Anne Jones). 1 item

DD/RC/1098 Abstract of title to pieces of land adjoining the 1874 turnpike road and railway near Ruthin, 1862 - 1873 with related letter to Messrs Longueville and Longueville. 1 item

DD/RC/1099 Letter from W Williams, Cheltenham concerning strip 9 Jan 1880 of land in Llanrhydd Street, Ruthin owned by his mother. 1 item

DD/RC/1100 Receipt of Mary Williams for purchase money of strip 6 Feb 1886 of land adjoining road from Ruthin to Llanrhydd purchased by trustee of William Cornwallis West. 1 item

DD/RC/1101 Statutory declaration of John Evans of Oswestry, co. 1888 Salop, estate agent for Ruthin Castle estate, concerning lands of Castle Farm, Ruthin and annuitant Ann Roberts/ Beesley. With plan of Castle Farm property (case of West, Dudley Smith and another). 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 258 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1102 Rental of Ruthin Castle estate in Ruthin parish. n.d. post 1890

1 item

DD/RC/1103 Reconveyance 10 Oct 1895

(i) Richard Myddelton Biddulph of Chirk Castle, co. Denbigh, esq., and Fitzroy Augustus Talbot Clayton of Fyfield house, Maidenhead, co. Berks, esq. (ii) William Cornwallis West of Ruthin Castle, co Denbigh. (iii) Edward Williams Vaughan, esq., and Martin Benson Lawford, both of Oswestry, co. Salop. Cottage, stable, coach house, yard etc. in parish of Ruthin. Consideration: £500. 1 item

DD/RC/1104 Correspondence, plan and abstract of title, 1897 of 1899 Robert Roberts concerning exchange of property in Old Post Office Yard, Ruthin. 1 item

DD/RC/1105 Counterpart lease for 21 years 12 Dec 1911

(i) William Cornwallis Cornwallis West of Ruthin Castle, co. Denbigh and Newlands Manor, parish of Milford co. Southampton, a colonel in HM's Army. (ii) Richard Frederick Birch of Maes Elwy, St Asaph, esq., and Henry Maitland Kersey of 7, Savile Row, co. London, Major in the Herts Yeomanry. (iii) His Serene Highness Hans Heinrich Prince of Pless. Mansion house of Ruthin Castle with adjoining parcels of land (described in schedule). Consideration: rent of £520 yearly (and various undertakings, specified). 1 item

DD/RC/1106 Surrender 21 Dec 1919

(i) His Serene Highness Hans Heinrich, Prince of Pless. (ii) Frederick Seymour Salaman of 1 and 2 Bucklersbury, city of London, chartered accountant. Lease dated 12 December 1919. 1 item

DD/RC/1107 Copy Surrender 21 Dec 1919

(i) His Serene Highness Hans Heinrich, Prince of Pless. (ii) Frederick Seymour Salaman of 1 and 2 Bucklersbury, city of London, chartered accountant. Lease dated 12 December 1919.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 259 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/1108 Draft Surrender 21 Dec 1919

(i) His Serene Highness Hans Heinrich, Prince of Pless. (ii) Frederick Seymour Salaman of 1 and 2 Bucklersbury, city of London, chartered accountant. Lease dated 12 December 1919. 1 item

DD/RC/1109 Opinion of Edward Harrison, solicitor, Lincoln's Inn, 1856 concerning Brynllan, Llanfair Dyffryn Clwyd, the interest of A S Arnott and Elizabeth, his wife, copy marriage certificate and letter from Harrison to W Lloyd, solicitor, Ruthin. 1 item

DD/RC/1110 Acknowledgement 20 Jul 1921

(i) Frederick Seymour Salaman of 1 and 2 Bucklersbury, city of London, chartered accountant. (ii) The New Duff House Sanatorium Limited, 1 Diamond Street, Aberdeen. Production of deeds, 1918-19 (described). 1 item

Wrexham

DD/RC/1111 Deed of covenant 4 Nov 1768

(i) Richard Myddelton of Chirk Castle. co. Denbigh, esq. (ii) Robert Myddelton of Gwaynynog.co. Denbigh. Securing a further sum on a mortgage on capital messuage called Cadogan in the parish of Wrexham; messuage in the township of Esclusham, parish of Wrexham, and messuage in Moreton Wallicorum (further described) in Ruabon. Consideration: extending mortgage to sum of £3,000. 1 item

DD/RC/1112 Exchange 26 Dec 1843

(i) Rt. Hon. George John Earl de La Warr and Edward Perry Buckley of Minstead Lodge. co. Southampton, trustees. (ii) Hon. Frederick West of Culham Court, co. Berks and Hon. Maria West, his wife and Frederick Richard West of Arnewood House, co Hunts, esq., their only son and heir. (iii) Thomas Fitzhugh of Plas Power, co Denbigh, esq. (iv) Thomas Lloyd Fitzhugh of Plas Power, gent. (v) Henry Hoyle Oddie of Carey Street, parish of St Clement Danes. in the liberty of Westminster, gent. (vi) Philip Humberston, city of Chester, gent.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 260 of 274 DENBIGHSHIRE ARCHIVES

Property in Esclusham, Bersham in the parish of Wrexham including mines and other properties (including those formerly occupied by John Wilkinson) (schedule and plans included) conveyed to (iii) and (iv) by (i) as trustees to (ii) in exchange for properties in parish of St Martins, co. Salop and Chirk, co Denbigh. 1 item

Chester

DD/RC/1113 Feoffment 13 Oct 1718

(i) Rondle Ffinchett, Rondle Walker the elder, William Wilson, John Whitbye, Ievan Jones, John Bingley, William Croftes, Alice Jones, widow of Thomas Jones, the younger, William Danold, Katherine Jenkyn widow of Peter Jenkyn, Elizabeth Smith, widow of Rondle Smith, Rowland Jenkins Christopher Hilton, Robert Addams, William Morye, and Thomas Nicoll of the city of Chester, fullers and cloth makers. (ii) Sir John Bingley of Westminster, co. Middlesex, Owen Jones of Westminster, gent., Henry Birkhened of the city of Chester, gent and William Drinkwater of the same city, ironmonger. Dee mills (further described) in Chester formerly purchased by (i) to (ii). Consideration: to proportion rights of (i) in relation to the mills. Attached: schedule of Dee mills (Higher, Lower and the Mill by Itself ) with owners' names and proportion of their work in days at the mills. 1 item

DD/RC/1114 Lease in 99 years 13 Oct 1718

(i) Samuel Rimmer, Roger Yewd; Rowland Eakin, Robert Martin and Edward Davies all of the city of Chester, clothworkers. (ii) George Scott of the city of Chester, papermaker. Stream of water called the stream belonging to a walk mill standing on the river Dee in the city of Chester called ' the Mill by Itself'. Rent: £9 per annum and other considerations (further described) to (i). 1 item

DD/RC/1115 Release (Lease missing) 11 Jun 1725

(i) Samuel Rimmer, Rowland Eakin, Robert Martin and Edward Davies, the aldermen, stewards and company of fullers and clothworkers within the city of Chester. (ii) George Scott of the city of Chester, papermaker. Two mills at the side of the river Dee known as the Higher Mill, now used as a fulling mill and The Mill By Itself now used as a paper and logwood mill. Consideration: £50. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 261 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1116 Bond in £60 11 Jun 1725

(i) Samuel Rimmer, Rowland Eakin, Robert Martin and Edward Davies, the aldermen, stewards and company of fullers and clothworkers within the city of Chester. (ii) George Scott of the city of Chester, papermaker. Performance of covenants in deed of the same date. 1 item

DD/RC/1117 Feoffment 30 Mar 1737

(i) Thomas Bingley of the city of Chester, flaxdresser and Elizabeth his wife. (ii) John Bennett of Christlelton, co. Chester, victualler. Moiety of a parcel of land in Hanbridge in the city of Chester in Sty Lane, formerly in the possession of John Calcott but now in the possession of (ii). Consideration: 21s. and various other good causes and considerations. 1 item

DD/RC/1118 Copy agreement (release) 11 May 1757

(i) Edward Wrench of the city of Chester, gent. (ii) George Scott of the city of Chester, papermaker. Shares (further described) in messuage called the Fisherman' House near a place called the King's Pool in the river Dee, Chester Consideration: promise not to convert snuff mills and logwood mill formerly used as fulling mills on the south side of the river Dee into a water corn mill. 1 item

DD/RC/1119 Deed leading to the uses of a fine 31 Jan 1767

(i) Benjamin Scott of the city of Chester, gent and Elizabeth his wife. (ii) William Dix of the city of Chester, gent. Snuff mill with its tackle on south side of the river Dee, parish of st Bridgetts; snuff mill adjoining the other mill (further described); messuage near adjoining to the mills, and four other messuages in the parish of St Mary of the Hill and one further messuage in Brown's Lane in Hanbridge to (ii). Consideration: £100 with interest. 1 item

DD/RC/1120 Final Concord (Chester) 2 Feb 1767

(i) William Dix, gent. (ii) Benjamin Scott, gent. and Elizabeth his wife. Eight messuages, two cottages, eight gardens, two water snuff mills, two stables and one acre of land in parishes of St Mary on the Hill and St Bridget in Chester.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 262 of 274 DENBIGHSHIRE ARCHIVES

Consideration: £60. 1 item

DD/RC/1121 Bond in £400 17 Aug 1768

(i) Benjamin Scott of the city of the city of Chester, gent. (ii) Henry Pemberton of the same city, gent. Repayment of sum of £200 with interest according to deed of mortgage of the same date. 1 item

DD/RC/1122 Mortgage in £200 17 Aug 1768

(i) William Dix of the city of Chester, gent. (ii) Benjamin Scott of the city of Chester, gent. and Elizabeth his wife. (iii) Henry Pemberton of the city of Chester, gent. Snuff mill with its tackle on south side of the river Dee, parish of st Bridgetts; snuff mill adjoining the other mill (further described); messuage near adjoining to the mills, and four other messuages in the parish of St Mary of the Hill and one further messuage in Brown's Lane in Hanbridge to (iii) 1 item

DD/RC/1123 Assignment 22 Feb 1770

(i) Henry Pemberton of the city of Chester, gent. (ii) Benjamin Scott of the city of Chester, gent. Mad Elizabeth his wife. (iii) John Matthews of Moorside in the parish of Great Neston, co. Chester. Mortgage in £200 of Snuff mill with its tackle on south side of the river Dee, parish of St Bridgetts; snuff mill adjoining the other mill (further described); messuage near adjoining to the mills, and four other messuages in the parish of St Mary of the Hill and one further messuage in Brown's Lane in Hanbridge dated 17 August 1770 to (iii). Consideration: £300. 1 item

DD/RC/1124 Bond in £600 22 Feb 1770

(i) Benjamin Scot of the city of Chester, parish of Great Neston, co. Chester. (ii) John Matthews of Moss Side, parish of Great Neston, co. Chester, gent. Repayment of sum of £300 with interest to (ii) according to deed of mortgage of same date between Henry Pemberton of Chester and his wife Elizabeth and (ii). 1 item

DD/RC/1125 Appointment 11 Feb 1778

(i) Benjamin Scot of the city of Chester, parish of Great Neston, co. Chester.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 263 of 274 DENBIGHSHIRE ARCHIVES

(ii) John Matthews of Moss Side, parish of Great Neston, co. Chester, gent. Mortgage in £300 on Dee mills, city of Chester. Consideration: further sum of £200 to be expended on rebuilding and improving mill and other considerations (specified). 1 item

DD/RC/1126 Will of Benjamin Scott of the Hotel in Hanbridge, 4 May 1797 Chester. 1 item

DD/RC/1127 Bond in £600 18 Aug 1807

(i) Joseph Scott of Hanbridge, city of Chester, publican and Charles Scott of Hanbridge, gent. (ii) Thomas Whittle the elder of the city of Chester, brewer. Repayment of the sum of £300 with interest. 1 item

DD/RC/1128 Mortgage in £300 5 Dec 1807

(i) Joseph Scott of Hanbridge, city of Chester, publican. (ii) Charles Scott of Hanbridge, gent. (iii) Thomas Whittle the elder of the city of Chester, brewer. Messuage known as the Hotel in Hanbridge; mill in Paper Mill Lane; mill used for grinding and making ivory black; warehouse used as skinning or drying house and adjoining yard (all further described) to (ii). 1 item

DD/RC/1129 Lease and Release 24/25 Mar 1813

(i) Joseph Scott of Hanbridge, city of Chester, publican. (ii) Charles Scott of Hanbridge, cooper. (iii) John Foster of Castle Henick, co. Cumberland, farmer and Ann his wife. (iv) Elizabeth Griffiths of the city of Chester, widow. (v) Thomas Whittle the elder of the city of Chester, brewer. (vi) Robert Topham of Hanbridge, skinner. (vii) Thomas Moulson of the city of Chester, tobacconist, trustee on behalf of (vi). (viii) James Bennett of the city of Chester, druggist a trustee on behalf of (vi). (ix) John Fluitt of Chester, gent. Three fourth parts of Snuff mill with its tackle on south side of the river Dee, parish of St Bridgetts; snuff mill adjoining the other mill (further described); messuage near adjoining to the mills, and four other messuages in the parish of St Mary of the Hill and one further messuage in Brown's Lane in Hanbridge. Consideration: £239 5s. 2 items

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 264 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1130 Assignment 25 Mar 1813

(i) Elizabeth Griffiths of the city of Chester, widow. (ii) Robert Topham of Chester, skinner. Mortgage of one fourth part of snuff mill with its tackle on south side of the river Dee, parish of St Bridgetts; snuff mill adjoining the other mill (further described); messuage near adjoining to the mills, and four other messuages in the parish of St Mary of the Hill and one further messuage in Brown's Lane in Hanbridge. Consideration: £75. 1 item

DD/RC/1131 Legal fee accounts of Robert Topham on behalf of the 1813 children of the late Richard Scott with M Faulkner. 1 item

DD/RC/1132 Feoffment 5 Sep 1817

(i) John Acton of Liverpool, co. Lancaster, tinplate worker and Juliet his wife. (ii) William Panton of the city of Chester, yeoman. (iii) Robert Topham of Chester, tanner. (iv) John Faulkner of the same place gent. Two dwelling houses known as Duttons Houses in parish of St Bridget, Hanbridge in the city of Chester. Consideration: £30. 1 item

DD/RC/1133 Final Concord 8 Sep 1817

(i) John Faulkner gent. (ii) John Acton and Juliet his wife and William Panton. Two messuages with appurtenances in Hanbridge known as Duttons Houses in parish of St Bridget. Consideration: £60. 1 item

DD/RC/1134 Release 13/14 Nov 1817

(i) Benjamin Scott of Liverpool, co. Lancaster, skinner. (ii) Joseph Scott of Hanbridge, publican. (iii) Robert Topham of Hanbridge, skinner. (iv) Thomas Moulson of the city of Chester, tobacconist. (v) James Bennett of the city of Chester, druggist. A third part of a quarter of snuff mill with its tackle on south side of the river Dee, parish of St Bridgetts; snuff mill adjoining the other mill (further described); messuage near adjoining to the mills, and four other messuages in the parish of St Mary of the Hill and one further messuage in Brown's Lane in Hanbridge to (iii) and his trustees. Consideration: £185.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 265 of 274 DENBIGHSHIRE ARCHIVES

1 item

DD/RC/1135 Receipts and accounts: Topham and Scott families 1817 concerning snuff mill, Chester. 1 item

DD/RC/1136 Lease and release 4/5 May 1820

(i) Benjamin Scott of Liverpool, co. Lancaster, skinner. (ii) Joseph Scott of Hanbridge, publican. (iii) Robert Topham of Hanbridge, skinner. (iv) Thomas Moulson of the city of Chester, tobacconist. (v) James Bennett of the city of Chester, druggist. A third part of a quarter of snuff mill with its tackle on south side of the river Dee, parish of St Bridgetts; snuff mill adjoining the other mill (further described); messuage near adjoining to the mills, and four other messuages in the parish of St Mary of the Hill and one further messuage in Brown's Lane in Hanbridge to (iii) and his trustees. Consideration: £185 (further described). 1 item

DD/RC/1137 Lease and Release 1/2 Nov 1822

(i) Richard Scott of Liverpool, co. Lancaster, carpenter. (ii) Benjamin Scott of Liverpool, skinner. (iii) Robert Topham of Hanbridge, skinner. (iv) Thomas Moulson of the city of Chester, tobacconist. (v) James Bennett of the city of Chester, druggist. A third part of a quarter of snuff mill with its tackle on south side of the river Dee, parish of St Bridgetts; snuff mill adjoining the other mill (further described); messuage near adjoining to the mills, and four other messuages in the parish of St Mary of the Hill and one further messuage in Brown's Lane in Hanbridge to (iii) and his trustees. Consideration: £185. 1 item

DD/RC/1138 Conveyance 27 Jul 1899

(i) Robert Topham of 25 Churchfield Road, Ealing, esq. (ii) Ann Topham of the same place, widow and George Okell of Barrow, co. Chester. (iii) Hugh Lupus, Duke of Westminster. The Old Mill jutting into the river Dee at Hanbridge (with plan). Consideration: £400. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 266 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1139 Conveyance 29 Jul 1899

(i) William Topham of The Limes near Stamford Bridge, co. Chester. (ii) Charles Brown of The Folly, Newton near Chester, silk mercer and Oswald Samuel Okell of Dee Mills Park, Chester, wool broker. (iii) Hugh Lupus, Duke of Westminster. Mill known as New Mill on the left bank of the river Dee at Hanbridge, Chester (with plan). Consideration: £600. 1 item

DD/RC/1140 Abstract of title of William Topham to The New Mill, 1899 Hanbridge, 1862-90. 1 item

DD/RC/1141 Abstract of title of Robert Topham to the Old Mill in 1899 Hanbridge, Chester, 1876-90. 1 item

DD/RC/1142 Sale particulars of the Old Mill (otherwise known as 1899 Hooley's Mill), and the New Mill, plans and declarations, requisitions of title and papers concerning sale to Duke of Westminster. 1 bdle.

DD/RC/1143 Conveyance 2 Jun 1900

(i) Robert Topham of 25 Churchfield Road, Ealing, esq. (ii) Ann Topham of the same place, widow and George Okell of Barrow, co. Chester. (iii) Hugh Lupus, Duke of Westminster. Building formerly used as a salmon cage at the head of the King's Pool, river Dee (further described, with plan). Consideration: £25. 1 item

DD/RC/1144 Abstract of title of Hugh Richard Arthur Duke of 1910 Westminster to The Snuff Mill, The Old Mill and The New Mill (further described) in Hanbridge in the city of Chester, 1899-1902. 1 item

DD/RC/1145 Schedule of deeds, agreement for sale of snuff mill 1910-1911 and salmon cage, abstract of conveyance and other papers. 1 bdle.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 267 of 274 DENBIGHSHIRE ARCHIVES

Llangynog

DD/RC/1146 Mortgage in £500 12 Oct 1815

(i) Thomas Bywater of Weeg in the parish of Kerry, co. Montgomery and Martha his wife. (ii) Mary Powell of Montgomery, co. Montgomery, spinster. Messuages and lands called Tyddyn Arthur Morris, otherwise Upper Weeg and Ty yn y Wanie in Weeg in the parish of Llandanwg, co. Montgomery to (ii). 1 item

DD/RC/1147 Correspondence concerning West Quarry, Llangynog 1912 between Hugh Peel, Bryn y Pys and Messrs Longueville and Co. 1 bdle.

St Martins

DD/RC/1148 Lease for six months 14 Apr 1670

(i) George Hosyer, Elinor his wife, Richard Prowde and Mary his wife. (ii) Jonathan Langley of Abberyforegate in or near the town of Shrewsbury, co. Salop, esq. Messuage and lands in Osbaston alias Traspound, co. Salop and meadow called Gweirglodd y dolyth in the township of Morton, co. Salop. Rent: peppercorn. 1 item

DD/RC/1149 Counterpart lease for lives 25 Mar 1808

(i) Rt. Hon. Edward Earl of Powis and John Probert of Copthorn, co. Salop, devisees of the estate of Rt. Hon. George Edward Henry Arthur, late Earl of Powis, deceased. (ii) Edward Hughes of Weston Rhyn, co. Salop, mason. Messuage, garden and land on the Celyn in township of Weston Rhyn in parish of St Martins, in the manor of Trayan and co. Salop, with plan Term: lives of (i) and (ii). Rent £2 annually. 1 item

DD/RC/1150 Deed declaring uses of trusts 9 Feb 1839

(i) Edward Lewis of Bayford, co. Hertford esq., and Rowland Jones Venables late of Furnivalls Inn but now of Parliament Street, Westminster, esq. (ii) Andrew Robertson of Bedford Square, clerk, rector of the parish of St Giles in the Fields. (iii) Revd. James Endell Tyler of Bedford Square, clerk, rector of the Parish of St Giles in Fields, co. Middlesex and Jane his wife, formerly Jane

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 268 of 274 DENBIGHSHIRE ARCHIVES

Robertson. (iv) Divie Robertson of Bedford Square, esq. Declaration of trusts of £3,000 due to trustees of will of Edward Lloyd Rowland of Bryn in the parish of Ruabon, deceased on a mortgage of property in Bron y Garth, parish of St Martins, Co. Salop. 1 item

DD/RC/1151 Lease for 21 years 1845

(i) Frederick Richard West of Arnewood in co. Hants, esq. (ii) Edward Tench of Plasnewydd, parish of Ruabon, co. Denbigh, gent., and Henry Robertson of Brymbo, co. Denbigh, civil engineer. Messuage, several kilns and other erections for making and burning lime at Bron y Garth, parish of St Martins, co. Salop (further described with schedules and plan). Rents and royalties further described. 1 item

DD/RC/1152 Declaration of a trust 8 Oct 1845

(i) Edward Birch of Newtown in parish of Baschurch, co. Salop, gent. (ii) William Broughall of [illegible], parish of Whittington, co. Salop, gent. Property at Bron y Garth, parish of St Martins, co. Salop 1 item

DD/RC/1153 Reconveyance 15 May 1851

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent. (ii) Frederick Richard West of Ruthin Castle, co. Denbigh, esq. (iii) Edward Williams of Oswestry, gent. Parcels of land in Bron y Garth, parish of St Martins, co. Salop to (ii) Consideration: 10s. and intention to use property in exchange. 1 item

DD/RC/1154 Lease for 31 years 29 Sep 1855

(i) Thomas Longueville Longueville of Oswestry,co. Salop and Edward Williams of the same place, gents. (ii) John Dickin of the Lodge, co. Denbigh, esq. Land and lime kilns at property in Bron y Garth, parish of St Martins, co. Salop (with map). Consideration: rents and royalties (specified). Endorsed: surrender from (ii) to (i) dated 24 March 1876. 1 item

DD/RC/1155 Licence (or takenote) 25 Mar 1876

(i) Thomas Longueville Longueville of Oswestry, co. Salop, gent., trustee of the settled estates of William Cornwallis West of Ruthin Castle, co. Denbigh.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 269 of 274 DENBIGHSHIRE ARCHIVES

(ii) Walter Eddy and David Roberts of The Fron near Llangollen, lime burners. Licence to search dig, raise etc., limestone and make and use whimseys, tramways and machinery, etc. for three years at Bron y Garth lime quarry, St Martins, co. Salop. Consideration: rents and royalties (described). 1 item

Selattyn

DD/RC/1156 Deed of covenant 1822

(i) Frederick West of Culham Court, co. Berks, esq. (ii) Thomas Whitehurst of Pen y Clawdd in the parish of Chirk, co. Denbigh, gent. (iii) Edward Whitehurst of the same place, gent and eldest son of (i). Production of deeds concerning messuage called Hen Blassey with lands in parish of Selattyn, co. Salop to be purchased by (i). 1 item

Hounslow

DD/RC/1157 Deeds to properties in Pownall Gardens, Hounslow, 1865-1867 co. Middlesex. 1 bdle.

Cambridgeshire

DD/RC/1158 Copy draft conveyance concerning property in 7 Jan 1871 Cambridgeshire devised by will of Henry Lyell from William Cornwallis West to J A M Cooper for the purpose of getting in the estate outstanding in William Cornwallis West. 1 item

London

DD/RC/1159 Draft agreement (unsigned) between William 1877 Cornwallis West of Ruthin Castle and Frances Heygarth of 48, Upper Brook Street, Grosvenor Square, co. Middlesex concerning her purchase of the property. 1 item

Streatham

DD/RC/1160 Deeds concerning plots 95-7, Lewin Road, 1878-1904 Streatham: George Frederick Myddelton Cornwallis West; Herbert Smith; Revd S Eardley; George Grosvenor; Daniel Leggatt and others.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 270 of 274 DENBIGHSHIRE ARCHIVES

3 items

Family

DD/RC/1161 Will of Sir Thomas Myddelton of London dated 20 20 Nov 1630 November 1630 with notes and queries thereon. 17th cent copy 1 item

DD/RC/1162 Copy will with probate attached of Sir Thomas 1667 Myddelton dated 6 August 1667. Probate granted 29 March 1667. 1 item

DD/RC/1163 Copy will of Sir Thomas Myddelton of Chirk Castle 20 Feb 1679 dated 20 February 1679. 17th cent copy. 2 copies

DD/RC/1164 Attested copy of will of Sir William Myddelton of Chirk 1717 Castle. 1 item

DD/RC/1165 Copy marriage settlement 26 Feb 1724

(i) Robert Myddelton of Chirk Castle, co. Denbigh, esq. and John Myddelton esq., brother of Robert Myddelton. (ii) Mary Liddell the elder of Bedford Row in the parish of St Andrew Holborne, co. Middlesex, widow of Thomas Liddell, late of the same place, deceased and Mary Liddell, spinster, daughter of Mary Liddell. (iii) Henry Liddell of Bedford Row, esq., son of Mary Liddell the elder and brother of Mary Liddell, spinster, Charles Sanderson of the Middle Temple, London gent and William Travers of Symonds Inn parish of St Dunstans in the West, co. Middlesex, gent. Messuage and lands in Hargrave, co. Chester to various uses (specified). Consideration: marriage of Sir John Myddelton and Mary Liddell, spinster and sums of £4,000 and £1,000. 26 Feb 1723/4 1 item

DD/RC/1166 Draft settlement 5 Apr 1736

(i) John Lloyd of Aston. co. Salop, esq., cousin and devisee of Robert Lloyd late of Aston, esq., deceased. (ii) Sarah Savage of St Andrews Holborn, co. Middlesex. (iii) Sir Henry Hicks of Deptford, co. Kent, knight and Charles Savage of Mark Lane, London. (iv) John Myddelton of Chirk Castle, co. Denbigh and Corbet Kynaston of Hordley, co. Salop. Property in Oswestry, Lynclys, Hisland and Middelton; Magesbury.

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 271 of 274 DENBIGHSHIRE ARCHIVES

Weston, Whittington, Fernhill, Ebnall and Hentley, Selattyn, Porkington and Daywell, Frankton and Bergnite, and Cefnymaes (schedule included) in parishes of Oswestry, Whittington, Ellesmere, and Llanyblodwell and Selattyn, co Salop with South Sea annuities and further property. Consideration: marriage of (i) and (ii). Endorsed with note concerning drawing up of the settlement. 1 item

DD/RC/1167 Marriage settlement 22 Mar 1754

(i) William Tayler, Major in His Majesty's service in the Regiment of Foot under the command of Colonel Leighton. (ii) Mary Myddelton of the parish of St George Hanover Square , co. Middlesex, spinster. (iii) Henry Liddell of Bedford Row, co. Middlesex, esq., and William Lloyd of the same place, esq. Sums of £2,500 and £5,000 which are payable from the estates of Sir William Myddelton to iii) to various trusts (specified). Consideration: marriage of (i) and (i). 1 item

DD/RC/1168 Assignment 23 Jul 1773

(i) William Taylor, heretofore a major in His Majesty's service in the Regiment of Foot under the command of Colonel Leighton but now of Sackville Street in the parish of St James in the liberty of Westminster, co. Middlesex, aid de camp to his majesty, and Lieutenant Colonel to the Ninth Regiment of Foot and Mary his wife heretofore Mary Myddelton of the parish of St George Hanover Square, co. Middlesex, spinster. (ii) Jacob Kirkman of the parish of St James, Westminster, harpsichord maker. Sums of £2,500 and £5,000 which are payable from the estates of Sir William Myddelton to (ii). Consideration: £1,650. 1 item

DD/RC/1169 Decree in Chancery in case Kirkman versus Tayler 14 Jun 1774 and wife concerning agreements dated 22 March 1754 and 23 July 1773 1 item

DD/RC/1170 Further security 1 Nov 1779

(i) William Tayler, esq., Lieutenant General in His Majesty's army and Mary his wife. (ii) Jacob Kirkman of Blackheath, co. Kent, esq. Further security (described) from (i) to (ii) concerning assignment dated 23 July 1773 in order to borrow a further £3,500. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 272 of 274 DENBIGHSHIRE ARCHIVES

DD/RC/1171 Will (signed) of Richard Myddelton of Chirk Castle, 20 Jun 1795 co. Denbigh, esq. 1 item

DD/RC/1172 Marriage settlement 13 Nov 1820

(i) Hon. Frederick West of Culham Court, co. Berks and Maria his wife formerly Maria Myddelton, spinster and Frederick Richard West of Culham Court their eldest son and heir. (ii) Rt. Hon. Georgiana Stanhope one of the daughters of the late Rt. Hon Philip Earl of Chesterfield, deceased, now an infant of the age of eighteen and the Rt. Hon. Caroline Thynne of Lower Grosvenor Street, co. Middlesex, spinster and Arthur Stanhope of Tilney Street Mayfair, co Middlesex and Elizabeth his wife the guardians of Lady Georgiana Stanhope. (iii) Rt Hon. George John Earl de Lawar and Edward Pery Buckley, eldest son of Edward Pery Buckley of Minstead Lodge, Co, Southampton, esq. (iv) Rt. Hon. John Thynne of Hill Street, Berkley Square, co. Middlesex and the said Arthur Stanhope. (v) The Hon David Finch of Tanfield court, Temple, city of London and the Rt Hon George Thynneof New Bolington Street, Middlesex. Manors of Cynlleth yr Iarll and Carreghofa and properties in parishes of Llangollen, Llansanffraid Glynceiriog, Ruabon, Wrexham, Holt, Isycoed, Llanarmon Dyffryn Ceiriog, Llanymynech, Llanrhaeadr ym Mochnant, Llanarmon Mynydd Mawr ,Llangadwaladr, Llangedwyn and Llansilin, co Denbigh to (ii). Consideration: intended marriage of Frederick Richard West and Lady Georgiana Stanhope and her marriage portion (further described) Deed of appointment of trustees endorsed. 1 item

DD/RC/1173 Will (signed) of Maria West the wife of Frederick West 4 Aug 1827 of Culham court, co. Berks. 1 item

DD/RC/1174 Marriage settlement 31 Aug 1827

(i) Hon Frederick West of Culham Court, co. Berks and Hon Maria West, his wife. (ii) Frederick Richard West of Culham Court their eldest son and heir. (iii) Theresa John-Cornwallis Whitby of Newlands, parish of Milford, co. Southampton, spinster. (iv) John Charles Symonds of Milford, esq., Commander in H M navy and William Stratford Dugdale of Merivale Hall, co. Warwick, esq. (v) Sir Nicholas Conyngham Tindal of Lincolns Inn, co. Middlesex, knight, Solicitor General to the king and Edward Berkeley Portman of Brynaston, co Dorset. (vi) Thomas Edward Symond of Bolore, co Southampton, esq., a captain in His Majesty's Army and the Hon. Revd Henry Alfred Napier of

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 273 of 274 DENBIGHSHIRE ARCHIVES

Irvingcombe, co. Oxford. Properties in parishes of Llangollen, Llansanffraid Glynceiriog, Ruabon, Wrexham, Holt, Isycoed, Llanarmon Dyffryn Ceiriog, Llanymynech, Llanrhaeadr ym Mochnant, Llanarmon Mynydd Mawr ,Llangadwaladr, Llangedwyn and Llansilin, co Denbigh to (v) to various trusts (specified). Consideration: Marriage of (ii) and (iii) and sum of £11,430 bank annuities 9 (further described). Endorsed: appointment of trustee dated 1 September 1827. 1 item

DD/RC/1175 Copy will and codicils of Thomas Marquess of 25 Feb 1871 Headfort. 1 item

DD/RC/1176 Extracts from wills of Edward Pery Buckley and Lady [?1875] Catherine Buckley, 1870-5. n.d. 1 item

DD/RC/1177 Deed of arrangement 12 Apr 1893

(i) Victoria Mary Louisa Yorke, wife of Simon Yorker of Park, Wrexham, co. Denbigh, esq. (ii) Margaret Amy Frances Egerton of Solna, Roehampton, co. Surrey, widow. (iii) Etheldred Mary Anne Yorke and Agneta Susan Yorke, both of Erddig Park, spinsters, daughters of (i), and Aleen Isabel Cust and Ursula Cust, both of 99 Onslow Square co. London, spinsters. (iv) Frances Elizabeth Wyrley Birch of the Wye, Bournemouth, co Southampton, spinster and Brownlow Orlando Cust of Ellesmere, co. Salop, executors. Distribution of the effects (scheduled, with list of legatees) of Etheldred Victoria Frances Congreve, late of 48, St George's Square, co. Middlesex, widow following her will of 26 July 1886 and codicil of 10 June 1887 and after her death on 20 January 1893. 1 item

DD/RC/1178 Will (original) of major George Frederick Myddelton 1949 Cornwallis West with note concerning legatees, 1946- 9. 1 item

Acc No: 880 Acc Date: 13 Oct 1981 Creator: KM Page 274 of 274