Search

Displaying 4701 - 4710 of 20349
A Descriptive Catalogue of Ancient Deeds
… Westminster, 21 November, 25 Elizabeth. Initialled; W.D. Signed by William Mowse, a master in Chancery. Paper. … ap Gr[onow] Wyn, of Weston, yeoman, has sold to Rys ap David ap Owen and Marget verch John, bis wife, for 10 l., his … 21 December, 6 Elizabeth. Signature, and seal marked E.S. Essex. C. 7184. Grant by Robert Plomer to Thomas Danell, …
A Descriptive Catalogue of Ancient Deeds
… the estate of Humphrey therein. English. Signature. York [W.R.] C. 7221. Indenture, dated 24 September, 30 Henry VIII., … Signatures of John Merston and a witness. Endorsed: E. Alleyn, Tho. Mason. Somerset. C. 7226. Grant by Edmund … Smyth. Fragments of two seals. Denbigh. C. 7248. Grant by David Lloyd ap Jevan Lloyd ap Meredyth of Sweney, . . . of …
A Descriptive Catalogue of Ancient Deeds
… twenty-one years; rent, 13 s. 2 d. English. Seal marked W. Endorsed: Receyved for thentraunce of thesxij. d. … Robert Larder. Merioneth. C. 7314. Grant by Thomas ap David ap Gruffydd ap Hoell to Llewelyn ap y Person Llanvawer, … in fee, together with the manors of Kinggeshull and Stok[e]nechireche. Witnesses:Sir John de Wedon, Robert de …
A Descriptive Catalogue of Ancient Deeds
… Grey and to pay all tithes. English. Seal, marked W. Bucks. C. 7402. Grant by Henry Myller of Buk[ingham], … Southwerk. 16 October, 25 Henry VIII, and with signatures: E. Alleyn, Tho. Mason. Bucks. C. 7404. Indenture, dated … ap y mab Jer'; rent, 12 d. Witnesses:Adam Mytton, steward, David ap Howel ap Owein, clerk ( recordator), and Owein ap …
A Descriptive Catalogue of Ancient Deeds
… 15 June, 24 Henry VIII. Endorsed with signatures. York [W.R.] C. 7537. Quitclaim by Joan Cutloffe of Tuxforthe, Henry … Ecclessall. 30 November, 27 Henry VIII. Two seals, marked E. and G.B. Endorsed with note of livery of seisin. … Fragments of seal. Glamorgan.] C. 7589. Grant by Morgan David at the special request of John ap Jankyn, chaplain, to …
A Descriptive Catalogue of Ancient Deeds
… if subsequently sold. English. Seal, damaged. York [W.R.] C. 7604. Indenture dated 10 June, 36 Henry VIII, … Snell. Paper. Montg. C. 7619. Indenture of grant by David Vychan ap Llywelyn to David ap Jevan Vychan ap Jevan ap … the lordship of Powis. 10 May, 5 Edward VI. Seal, marked R.E. Endorsed with names of witnesses. [Chester.] C. 7620. …
A Descriptive Catalogue of Ancient Deeds
… Signatures and mark of deponent and witnesses, seal marked W.B., and a note by John Storie of further confirmation of … of livery of seisin. Montg. C. 7717. Indenture of grant by David ap David ap Llywelin to Gruffin his son, Elizabeth … for lands and quitrents in Tyscote, Naldwyke, and [Betlow]e. English. Paper. Signature of William Lake. Fragment of …
A Descriptive Catalogue of Ancient Deeds
… Montg. C. 7803. Indenture of sale by Edward ap Rees ap David ap Owen, gentleman, to Ralph Mosybroke, for 14 l. of a … Lea, Tansley, and Pleistowe. [16 James I.] English. York, W.R. C. 7862. Indenture of grant by Ralph Wordesworth, yeoman, …
A Descriptive Catalogue of Ancient Deeds
… witnesses. Montg. C. 7904. Indenture of grant by Owen ap David Lloyd, gentleman, to Rice ap Hoell ap John Du, … lady of the manor there, meadow land Jate of the abbot of W[oburn] in Wyngrave for thirty-two years; rent, . . . … of messuages called 'Ty William Taylour' and 'Tyr Ph'e John' belonging in Lliswen, to his own use and that of …
A Descriptive Catalogue of Ancient Deeds
… Indenture, dated 10 January, 45 Elizabeth, between John ap David ap Jevan ap David and Maurice ap Hugh ap David ap Bedo … damaged. Endorsed with signatures of witnesses. York [N.R.] C. 8007. Indenture, dated 29 May, 44 Elizabeth, … and further enclosure of the waste. English. Signed: E. Leighton. Seal, wrapped in paper. Endorsed: For Mr. John …
Displaying 4701 - 4710 of 20349