No. |
Details
|
Date |
Year |
G2801 |
True coppies of twenty seaven severall Surveys or duplicates of Surveys taken of the fforest of Needwood, Co. Stafford, now in custody of the Clerk of the Pipe made by special warrant from Sir Henry Bennett according to His Majestie's pleasure on behalf of the Duke of Albmarle 1658 |
|
1658 |
G2802 |
Counterpart of Leases (expired) premises at Stoke Bruerne and Shittlehanger.
Counterpart of lease for 3½ years land at Stoke Bruerne, Shittlehanger, Darlcott 23 Dec 1708, Duke of Grafton to John Kingston of Stoke Bruerne, yeoman
1 seal, 1 signature |
23 Dec |
1708 |
G2803 |
Counterpart of lease of woodlands at Stoke Bruerne for 7 years 2 months 20 Nov 1708, Duke of Grafton to Samuell Jones, als Wake of Courteen Hall
1 seal, 1 signature |
20 Nov |
1708 |
G2804 |
Counterpart of Lease of one particular at Shittlehanger, 9 years 9 months, 28 Dec 1711, Duke of Grafton to Susanna Kingston of Shittlehanger, widdow |
28 Dec |
1711 |
G2805 |
Counterpart of lease for 3 years 3 months 3 farms at Shittlehanger and 3 particulars at Road, 26 Feb 1708, Duke of Grafton to John Webb of Shittlehanger, gent
1 seal, 1 signature |
26 Feb |
1708 |
G2806 |
Counterpart of lease for 7 years 4 months of lands at Stoke Bruerne, Shittlehanger and Cotton End, 12 Feb 1707, Duke of Grafton to John Clarke of Spratton, yeoman
1 seal, 1 signature |
12 Feb |
1707 |
G2807 |
Counterpart of lease for 7½ years of severall ffarms at Stoke Bruerne, Shittlehanger, 1 July 1708, Duke of Grafton to Thomas Pickering of Blakesley, gent
3 seals, 1 signature |
01 Jul |
1708 |
G2808 |
Counterpart of lease for 9 years 3 months of 4 particulars at Stoke Bruerne, 28 May 1711, Duke of Grafton to John Brittain, clothworker, London
1 seal, 1 signature |
28 May |
1711 |
G2809 |
Counterpart of lease for 7 years 4 months of lands at Stoke Bruerne, 12 Feb 1707, Duke of Grafton to Robert Whitmay, junior of Stoke Bruerne, yeo
1 seal, 1 signature |
12 Feb |
1707 |
G2810 |
Counterpart of lease for 6½ years, of 3 particulars at Stoke Bruerne 5 March 1707, Duke of Grafton to William Else of Northampton, gent
1 seal, 1 signature |
05 Mar |
1707 |
G2811 |
Release of lands at Killhampton, Cornwall, 17 Jan 1670, Abraham Baker of Killhampton, gent, Andrew Cory of the same to John, Earl of Bathe
2 seals, 2 signatures |
17 Jan |
1670 |
G2812 |
Lease for a year as in G2811, 16 Jan 1670
2 seals, 2 signatures |
16 Jan |
1670 |
G2813 |
Deed of Sale premises at Over Staghill, Killhampton, Cornwall, 4 Sept 1665, Abraham Baker of Killhampton, gent and Susanna his wife to John, Earl of Bathe
2 seals, 2 signatures, 1 mark |
04 Sep |
1665 |
G2814 |
Bond for £286, 30 Sept 1665, Abraham Baker of Killhampton to the Earl of Bathe
1 seal, 1 signature |
30 Sep |
1665 |
G2815 |
Bond. The Earl of Bathe to Abraham Baker and Susanna his wife, 4 Sept 1665 |
04 Sep |
1665 |
G2816 |
Fines. Hilary Term 1666. Earl of Bathe. Pltf. Abraham Baker and his wife. Dfts. lands at Killhampton, Cornwall |
Hilary Term |
1666 |
G2817 |
Bargain and Sale of lands at Killhampton, Cornwall, 1 Sept 1664. Abraham Baker of Killhampton to Andrew Cory of Morwinstow, Cornwall, gent
1 seal, 1 signature |
01 Sep |
1664 |
G2818 |
Lease for a year as in G2817, 20 Aug 1664
1 seal, 1 signature |
20 Aug |
1664 |
G2819 |
Derivation of the Earl of Bathe's lands in Killhampton, Cornwall purchased from Andrew Cory |
|
|
G2820 |
Will of Sir John Grenville of Stowe, Cornwall 2 June 1658
no seal, no signature, cancelled |
02 Jun |
1658 |
G2821 |
Counterpart of lease of 5 closes at Stratton, Cornwall for 99 years 12 May 1649, Derrick Hoste? of London, merchant, to Ezeckiell Avery of Stratton, yeoman
1 seal, 1 signature |
12 May |
1649 |
G2822 |
Counterpart of lease of barn, mowhay and 3 closes at Stratton, Cornwall, for 99 years. Derrick Hoste of London, merchant, to Ezeckiell (the elder) Avery of Stratton 12 May 1649
1 seal, 1 mark |
12 May |
1649 |
G2823 |
Counterpart of lease for 99 years of a tenement at Stratton, Cornwall, 20 Sept 1664, ffrancis Lutterell of Gray's Inn, to William Payne of Stratton, yeoman
1 seal, 1 signature |
20 Sep |
1664 |
G2824 |
Demise to secure an annuity of £120 Barton and manor of Stambury, Morwinstowe, 20 July 1672, Earl of Bathe to ffrancis Arundell of Stambury Esq.
1 seal, 1 signature |
20 Jul |
1672 |
G2825 |
Counterpart of lease land at Kenton, Devon 13 Sept 1700, Earl of Bathe to William Soper of Bovey Tracy, Devon, yeoman
1 seal, 1 signature |
12 Sep |
1700 |
G2826 |
Deed relating to my Lord Lansdowne's first marriage 16 May 1678. Peregrine and Charles Bertie sons of the late Earle of Lyndsey relating to annuities
8 seals, 2 signatures |
16 May |
1678 |
G2827 |
Patent of Denization. Isabella, Countess of Lansdowne born beyond the seas 18 June 1691
Engraved border |
18 Jun |
1691 |
G2828 |
Assignment of land at Greens Norton 10 Dec 1696. John Parran of Baynton Mannour, Oxon. gent to Thomas Pinckard of Chatteswell als Cotteswell, Greens Norton
1 seal, 1 signature |
10 Dec |
1696 |
G2829 |
Assigment of lease and land at Monmouth, 22 Feb 1702, George Bonnett, London, administrator of the Marquess of Worcester, decd. and Rebeccah, Marchioness of Worcester
1 seal, 1 signature |
22 Feb |
1702 |
G2830 |
Assignment of 15 parts of estate at Stratton, 9 Jan 1677. Narcissus Lutterell of Gray's Inn, son of Katherine, widdow of ffrancis Lutterell of Cornwall. Ambrose Manaton to Edward Bull
3 seals, 3 signatures |
09 Jan |
1677 |
G2831 |
ffeofment of land at Stratton, Cornwall. 20 Jan 1639. Sir Bevill Grenvile of Stowe, Cornwall to Thomas Baynard of West Elswick, Blagdon, Somerset, gent. Schedule annexed
2 seals, 2 signatures |
20 Jan |
1639 |
G2832 |
Assignment for 5½ years land at Grafton 11 Jan 1700. John Webb of Shitlanger, yeoman. Robert Chivall? younger, cooper, London |
11 Jan |
1700 |
G2833 |
Counterpart of lease for 99 years of Pillhead, Bideford, Devon. 8 May 1701. Earl of Bathe to Stephen Sharsell of Bideford, gent
1 seal, 1 signature |
08 May |
1701 |
G2834 |
Counterpart of lease for 99 years of Clevehouses, Bideford, Devon. 8 May 1701. Earl of Bathe to Stephen Sharsell, of Bideford, Devon, gent
1 seal, 1 signature |
8 May |
1701 |
G2835 |
Lease for 99 years of land at Kenton, Devon. 18 Oct 1701. John Granville of Potheridge, Devon, Esq. to William Lux, of Kenton, Clarke
1 seal, 1 signature |
18 Oct |
1701 |
G2836 |
Counterpart of Sale of Lobb Chollipp, Branston, Devon. 19Feb 1665. Earle of Bathe to Lewes Jucledon? of Branton, Devon, Esq |
19 Feb |
1665 |
G2837 |
Lease for 6 years, of land at Caswell, Greens Norton. 5 Oct 1686. Henry, Duke of Grafton to Thomas Pinckard of Caswell, Greens Norton, yeoman. William Hawkins, yeoman
1 seal, 1 signature |
05 Oct |
1686 |
G2838 |
Lease for 99 years of land at Cofford, Kenton, Devon. 18 Oct 1701. John Granville of Potheridge, Devon, Esq. to John Grant of Dawlish, marrinor
no seal, no signature |
18 Oct |
1701 |
G2839 |
G2839 - G2881. These documents relate chiefly to the Earle of Bathe who for services to the King at the Restoration and to King William on his landing at Torbay in 1688 was rewarded by being appointed Groom of the Stole and pensions amounting to several thousands of pounds. In the reign of James II he was deprived of these grants and as a result he petitioned the Crown again and again to have them restored.
Other memorials relate to the Duke of Albemarle who petitioned that, failing issue the Dukedom should be conferred on the Earle of Bathe, his kinsman.
Many of the documents are undated
Abstract of the petition of the Earle of Bathe to King William on his last going to Holland. Recalling his services on the landing at Torbay and the promises of the Queen on the marriage of Lord Lansdowne, his eldest son to Lady Isabella d' Overkirke
Prayer that the stop on his pension in the Post Occice to be taken off as promised |
|
1688 |
G2840 |
Draught of the petition of the Earle of Bathe. Recalls services at the landing at Torbay, promises of the Queen on the marriage of his son to Isabella d' Overicke. Prayer. Stop on petition by the Post Office to be removed and arrears paid |
|
|
G2841 |
Letter to the Lord Chancellor from the Earle of Bathe relating to his petition |
|
|
G2842 |
Monies owing to the Earle of Bathe for which he has assignments as set forth. 30 July 1670 |
30 Jul |
1670 |
G2843 |
Warrant for payment of Tallies of £10,000 with interest by the Excise |
|
|
G2844 |
Memorial of the Earle of Bathe to the Prince of Orange requesting restoration to the office of Groom of the Stole of which he was deprived by James II |
|
|
G2845 |
Abstract of the Earle of Bathe's pretentions from the Crown.
1. Exchequer to pay £1000 for 6 weeks.
2. Tally struck on Customs and excise for £10,000
3. Privy Seal to pass £5000 a year pension.
4. Claim to Groom of the Stole relinquished. |
|
|
G2846 |
Copy of warrant of the Earle of Bathe. In return for services at the Restoration. Debt of £25000 incurred on behalf the King to be cancelled. Annuity of £3000 issuing from the Dutchy of Cornewall or failing that, Customs and excise 14 June 1673 |
14 Jun |
1673 |
G2847 |
True copie of the Earle of Bathe's petition and the King's gracious pleasure on it. 16 March 1684. Referred to the Lord High Treasurer fro consideration and to report to the King |
16 Mar |
1684 |
G2848 |
Copy of G2847 |
|
|
G2849 |
Warrant to pay the Earle of Bathe arrears of £3000 and after £1000 a year of silver plate as Groom of the Stole from the Jewel House. 29 Aug 1664 |
29 Aug |
1664 |
G2850 |
Petition of the Earle of Bathe. Recalling assignment to the late Queen Mother estate of St. James's Field als Pall Mall ffields, office of receiver of the Rents thereof value £4000
Prayer. Compensation.
King's pleasure to refer to the Lord Keeper for consideration 18 July 1670 |
18 Jul |
1670 |
G2851 |
Copy of Order to pay £1000 in part payment to the Earle of Bathe out of the Excise 19 July 1670 |
19 Jul |
1670 |
G2852 |
Dormant Warrant to pay the Earle of Bathe annuity of £3000 out of the Dutchy of Cornewall 12 March 1680 |
12 Mar |
1680 |
G2853 |
Warrant for payment of annuities of £2000 and £1000 to the Earle of Bathe out of the Exchequer. 23 Feb 1671 |
23 Feb |
1671 |
G2854 |
1691. Letter from Henry Guy to Paymaster General.
Payment of the Earl of Bath's annuity from profits of the Post Office |
|
1691 |
G2855 |
Model of Royal Faire to be held at the Baily-wick, St. James in imitation of St. Germain's Faire, Paris by Royal Command.
Regulations for the Faire, open for one month from Easter Week and the advantage accuring |
|
|
G2856 |
Copy of letter from the Earle of Bathe to the Earl of Shrewsbury protesting against the commission granted him as unbecoming the Lieutenant Governor of two counties. Request for an audience of the King to ascertain his pleasure as to his petition. 7 Sept 1689 |
07 Sep |
1689 |
G2857 |
Letter from the Earl of Bathe? to the Earl of Shrewsbury? Relating to orders of the Bedchamber and Order Books in support of his petition |
|
|
G2858 |
Petition of the Earle of Bathe to the King requating payment of sums due as approved by the Lord Treasurer to relieve his present wants |
|
|
G2859 |
Copie of the claims of the Earle of Bathe with report thereon by the Earl of Shrewsbury approving the claims and the King's pleasure about them.
Claims granted except the Dukedom of Albemarle to be conferred at some convenient time or £50,000 compensation |
|
|
G2860 |
True copy of original under the King's Royall Signet with promise of the King to confer dukedom of Albemarle and Theobalds House on the Earle of Bathe. 2 April 1660
True copy of petition of the Duke of Albemarle on behalf of the Earle of Bathe as above.
7th sheet of the will of the Duke of Albemarle giving estates to the Earle of Bathe and request to confer dukedom on the earl 23 Aug 1675 |
02 Apr |
1660 |
G2861 |
card missing |
|
|
G2862 |
Copy of warrant for the Privy Seale of £25,000 contracted for the King at the Restoration by the Earle of Bathe, issuing from revenues of Cornewall 25 Jan 1666 |
25 Jan |
1666 |
G2863 |
Petition of claims by the Earle of Bathe to William and Mary, recalling grant of Groom of the Stole by Charles II granted by James II to the Earle of Peterborough, promising fees or full compensation. No payment yet made |
|
|
G2864 |
Copie of petition of the Earle of Bathe to Lord Commissioners for the custody of the Great Seal.
On the death of the Duke of Albemarle the Manor and tythes of Theobalds belonging to the Earl of Bathe have been granted to the Earl of Portland
Caveat entered by the Earle of Bathe |
|
|
G2865 |
Copy of letter of the Earle of Bathe to Sir Robert Howard as his
Claim of Right. Groom of the Stole. Pension of £5000. Arrears of £20,000. Further £20,000. Claim of Grace. Dukedome of Albemarle.
Some proposals of the Earle of Bathe in order to his satisfaction |
|
|
G2866 |
card missing |
|
|
G2867 |
Petition of the Duke of Albemarle on behalf of his kinsmam the Earle of Bathe that failing issue the dukedom with Theobalds should be conferred on the Earle |
|
|
G2868 |
Petition of the Earle of Bathe to the Queen. Having surrendered claim to Groom of the Stole, pension of £5000 and debt of £20,000. Prayer to renew the dormant warrant and Treasury to remove stop and renew payment |
|
|
G2869 |
Memorial of the Earle of Bathe for the Duke of Schomberg calling attention to the conditions of the garrisons in Plymouth and Pendennis, fortresses in ruins, cannon dismounted deficiency in men and provisions. Only 60 men in Scillys and Pendennis Castle. undated |
|
|
G2870 |
Draught of the petition of the Earle of Bathe to King William recalling services and promises made by the Queen. Prayer. Stop on pension to be removed and arrears paid |
|
|
G2871 |
Abstract of the Earle of Bathe's claim of Right and Grace stated, retrenched and agreed by the King's Command.
1. Pension to be satisfied and paid.
2. Pretention to Groom of the Stole relinquished.
3. Dukedom of Albemarle confirmed and £50,000 in lieu of Theoblod's granted to Earl of Portland.
4. Cutody of St. Jame's Park confirmed.
5. Fee as Governour of Plymouth confirmed |
|
|
G2872 |
Letter to the Lords Commissioners of the Treasury as to payment of pension of £5000 issuing from Post Office and Tenths and First Fruits |
|
|
G2873 |
Agreement between the Earle of Bathe and the Treasury by command of the Queen.
1. £1000 a week for 6 weeks
2. Tallys struck on the Excise for £10,0003.
Pension of £5000 on Post Office and Tenths and First Fruits
4. Claim to the Stole to be relinquished |
|
|
G2874 |
Docquit. July 1691. Confirmation of pension of £5000 issing from the Post Office and First Fruits and Tenths to the Earle of Bathe on relinquishing all claim to the Groom of the Stole |
July |
1691 |
G2875 |
card missing |
|
|
G2876 |
Copy of letter from Charles Godfrey referring to protest of the Earle of Bathe that he was wrongfully charged with disappearance of 3185 ozs of silver plate entrusted to him as groom of the Stole. Charge made by Iswell House. 13 Dec 1700 |
13 Dec |
1700 |
G2877 |
Abstract of the Earle of Bathe's claims of Right and Grace stated, retrenched and agreed by the King's command.
1. Pension as Groom of the Stole to be Paid
2. Office as Groom to be relinquished
3. Custody of St. Jameses Parke and Housekeeper confirmed
4. Dukedom of Albemarle confirmed
5. £50,000 in lieu of Theobald already given to Portland |
|
|
G2878 |
Memorial of the Earle of Bathe to the Treasury as to the stop of his pension by the Post Office |
|
|
G2879 |
Copy. Petition of the Earle of Bathe recalling services and promises. Prayer, payment of arrears as Governor of Plymouth and removal of stop on pension by the Treasury |
|
|
G2880 |
Petition of the Duke of Albemarle on behalf of his kinsman the Earle of Bathe. Failing issue to confer the Dukedom, Theobald House and Parke on the Earle of Bathe 6 June 1667 |
06 Jun |
1667 |
G2881 |
Letter of the Earle of Bathe requesting that ……. on being created earl should make choice of some other title 20 Jan 1696 |
20 Jan |
1696 |
G2882 |
Surrender of franchises, charters, liberties, immunities to the King by the hand of the Earle of Bath for the Portreeve, eight-men, and Comonalty of the Burrough of Ashburton, Devon 17 Nov 1684 |
17 Nov |
1684 |
G2883 |
Surrender of land at Killhampton, Cornwall. 7 April 1637. John Simcocks and his wife Alse to Bevill Grenville of Stowe
2 seals, 2 marks |
|
|
G2884 |
Counterpart of Lease of land at Kenton 13 Sept 1700. Earle of Bathe to John Novishes of Kenton, Devon
1 seal, 1 signature |
13 Sep |
1700 |
G2885 |
Lease for a year of Burrough. Manor and Barton at Biddeford, Devon. 20 Jan 1657. Sir Henry Palmer of Wingham, Kent, Barronet Dame Jane Meyrick, widow late wife of Sir Peter Wyche to Sir Cyrill Wyche
2 seals, 2 signatures |
20 Jan |
1657 |
G2886 |
Surrender of all right and priviledges by the Maior and Burgesses of Camelford, and request for a new Charter to Charles II. 20 Oct 1684 |
20 Oct |
1684 |
G2887 |
Deed relating to the Albemarle Estate. 25 Aug 1695. Earle of Bath. Dame Mary Lewis of St. Christopher, London. Anthony Bathurst of Crowndale, co. Southampton
3 seals, 3 signatures |
|
|
G2888 |
Lease for 99 years of cottage and land Southdown, Kenton, Devon 20 Dec 1701. John Granville of Potheridge, Devon to Robert Jerman of Kenton, yeoman
1 seal, 1 mark |
20 Dec |
1701 |
G2889 |
Counterpart of demise of land at Staplake Kenton, Devon. 1700. John Earle of Bathe to John Simons of Kenton, Mariner
1 seal, 1 signature |
|
1700 |
G2890 |
Lease for 99 years of land at Staplake Kenton, Devon. 18 Oct 1701. John Granville of Potheridge, Devon to Tomazin Hickey of Kenton, widdow
1 seal, 1 signature |
18 Oct |
1701 |
G2891 |
card missing |
|
|
G2892 |
Assignment of land Burrough, Barton, Manor at Byddeford, Devon. 17 Nov 1652. John Grenville of Stowe. Dame Margaret Chomeley of Cheswicke, Middlesex Orlando Bridgeman of the Middle Temple to Jeffery Palmer of the Middle Temple
2 seals, 2 signatures |
17 Nov |
1652 |
G2893 |
Demise of land at Ballytramon, co. Wexford 1700. The Earle of Bath to John Grogan. Mutilated |
|
1700 |
G2894 |
Personal estate in Jamaica after the Duke's death. A few items mentioned |
|
|
G2895 |
Assignment of land at Ford, Morewisnstowe, Cornwall. 26 Sept 1677. John Tregagle of Trevorder? Cornwall to Earle of Bath
1 seal, 1 signature |
26 Sept |
1677 |
G2896 |
Copie of lease of the Manor of Ballytramon, co. Wexford for 11 years. 20 Aug 1696. Earle of Bath to Captain John Smith of Wexford, merchant
1 seal |
20 Aug |
1696 |
G2897 |
Demise of a Mill and land at Stratton, Cornwall. 5 July 1662. Earle of Bath to John Seyntaubyn
1 seal, 1 signature |
05 Jul |
1662 |
G2898 |
Bargain and Sale 14 parts of the Manor at Stratton, Cornwall 10 Jan 1677. Henry Manaton, Sampson Manaton, Narcissus Lutterell all of Grayes Inn. Katherine Lutterell admins. of ffrancis Lutterell to Earle of Bath
4 seals, 4 signatures |
10 Jan |
1677 |
G2899 |
Lease for 31 years of land at Wexford. 2 April 1700. John, Earle of Bath of St. James's to Richard Nixon of Wexford, gent |
02 Apr |
1700 |
G2900 |
card missing |
|
|
G2901 |
Mortgage of Burrough, Manor, Barton at Killhampton and Stowe. Cornwall 3 July 1652. T. ffownes of the Middle Temple to John Grenvile of Stowe
1 seal, 1 signature |
03 Jul |
1652 |
G2902 |
Bargain and Sale lands in Mayworthy, Heavytree, Devon, for 1000 years. John Grenvile son and heir of Sir Bevil Grenvile of Stowe. Cyrill Wiche son of Sir Peter Wyche of Grayes Inn. Robert Paworth
3 seals, 2 signatures |
|
|
G2903 |
Copy. Release of lands at Lanow, S. Kew and other places in Cornwall 7 May 1687. Sir Eliab Harvey of Chigwell, Essex. Edward Harvey of Comb Nevill, Surrey. Christopher Davies of Burnewhall, Devon. With schedule of leases annexed
2 seals, 2 signatures |
07 May |
1687 |
G2904 |
Lease for 99 years of a Cellar at Kenton, Devon 1 June 1675. Christopher, Duke of Albemarle to Humphery Levermore of Exon, merchant
1 seal, 1 signature |
01 Jun |
1675 |
G2905 |
Bargain, Sale and Release of land at Budacke (Budock), Trewen, Cornwall. 30 Aug 1676. Earle of Bath to William Martin of Plymouth, merchant
1 seal, 1 signature |
30 Aug |
1676 |
G2906 |
Bond for £20. Bernard Berry of Stratton to ffrancis Luttrell of Grayes Inn 20 Sept 1675 |
20 Sep |
1675 |
G2907 |
Agreement relating to an annuity of £1000 in lieu of a promise of £4000 to Jane daughter of the Earl of Bath on her marriage with William Leveson als Gower 10 Feb 1671
1 signature. Cancelled |
10 Feb |
1671 |
G2908 |
Bargain and sale of land at Stratton and Bomany, Cornwall. 10 July 1661. Dierick Hoste of London, merchant to ffrancis Lutterell of Grayes Inn
2 seals, 2 signatures |
10 Jul |
1661 |
G2909 |
Survey of 11 tenements in Stratton, Cornwall purchased of Sir Beville Grenville taken by Hugh Prust 13 Feb 1650. Derrick Hoste of London |
13 Feb |
1650 |
G2910 |
Lease for one year of lands at Stratton sold to Derrick Hoste. 10 Oct 1639. Sir Beville Grenville to Hugh Prust
2 seals, 1 signature, 1 mark |
10 Oct |
1639 |
G2911 |
Release of land at Stratton, Cornwall 22 July 1659. Dierrick Hoste of London, merchant, to ffrancis Lutterell of Grayes Inn. Schedule annexed
2 seals, 2 signatures |
22 Jul |
1659 |
G2912 |
Lease for a year as in G2911. 21 July 1659
2 seals, 2 signatures |
21 Jul |
1659 |
G2913 |
card missing |
|
|
G2914 |
Defeasance betwixt Rebecca, Lady Dowager Granville and Richard Dalton of Dublin, gent touching payment of purchase money for Manor and lands at Wexford 14 Jan 1712
1 seal, 1 signature |
14 Jan |
1712 |
G2915 |
Agreement between William Willoughby of Hunsden, Hartford. James, Earl of Suffolk, John, Earl of Bath, regarding the King's grant of the fines, sum of money etc. arising from his estates in the Island of Barbadoes 18 Jan 1663
2 seals, 2 signatures |
18 Jan |
1663 |
G2916 |
Grant of the Manor of Stratton, Bonamy Stratton, Cornwall in augmentation of the jointure of his wife, Lady Jane by the Earle of Bath. 13 June 1677
2 seals, 2 signatures |
13 Jun |
1677 |
G2917 |
Surrender by the Maior or Portreive, Burgesses and Inhabitants of the Burrough of Metchall als Midshall? Cornwall, of rights, priviledges, charters etc. to the King with request to have them granted and confirmed 21 Nov 1684 |
21 Nov |
1684 |
G2918 |
Grant of annuity of £80 arising from Barton of Ley, Moorewinstowe, Cornwall 4 Aug 1673. Earle of Bath to ffrancis Arundell of Stanbury, Cornwall
1 seal, 1 signature |
04 Aug |
1673 |
G2919 |
Lease for 11 years of land at Ballytramon, Wexford 20 Aug 1696 Earl of Bath to John Smith of Wexford, merchant
1 seal, 1 signature |
20 Aug |
1696 |
G2920 |
Agreement between the Earl of Bath and Charles Orme of Peterborough relating to the cancellation of certain obligations of the Earl at that time John Grenville to Margaret wife of John Ponteus, sister of Hugh Pyper 21 Jan 1680 |
21 Jan |
1680 |
G2921 |
Bond for £1000. Sir John Grenville of Stowe to John Ponteus and Margarett his wife 26 Feb 1650 |
26 Feb |
1650 |
G2922 |
Bond for £1000. Sir John Grenville to John Ponteus to abide by the arbitration of differences by Richard Thornhill of Mantigh, Kent and John Harris of Hayne, Devon 3 Feb 1651 |
03 Feb |
1651 |
G2923 |
Aricles of Agreement between Sir John Grenville of Stowe, Cornwall and John Ponteus of London, gent relating to jointure on his marriage with Margarett, sister of Henry Pyper 10 Feb 1650
1 seal, 1 signature |
10 Feb |
1650 |
G2924 |
Agreement relating to an annuity of £40 granted to John Ponteus and Margarett his wife by Sir Bevill Grenville and Charles Orme and Mary, his wife, d. of John and Margarett Ponteus. 19 Nov 1681
1 seal, 1 signature |
19 Nov |
1681 |
G2925 |
Not dated. Surrender and Assignment of several terms of years of the Mannor and Landes in Ashton, Northants to the Duke of Grafton. Mutilated
Indenture (mutilated) Assignment. (1) Lewis Rye & Christopher Saul of Courtennhall, gent. (2) Charles Duke of Grafton refers to a lease dated 9 January 17[..] by trustees of Catherine of manor of Ashton to Anne Cooke for 3 years from 1722
Refers to Indenture of lease 26 Feb 7 Anne c1708 [1709] by Charles Duke of Grafton of scite of manor etc. to Anne Cooke for £110 'fine' for 4 years from 2 Oct 1725 rent £12.7.0. Refers to Indenture of Assingment 28 July '1714' [1715] by Anne Cooke etc. Same of Wm. Agutter of Northampton wollen draper to Lewis Rye
Refers to Indenture of mortgage 29 Jan '1714' [1715] by Lewis Rye of Blakesley, gent, to Christopher Saule for £300. Now for £212 to C.S. (part of said £300) by Duke of Grafton & for £898.10.0 to L.R. By Duke of Grafton. 1. to 2. of remainder of Terms |
|
|
G2926 |
Leaae for a year of lands at Clitheroe and Ightenhull, in Lancashire and Yorkshire 4 Nov 1695. Ralph Earl of Montagu. Christopher Monk of Newhall, Essex to John Woodell of Lincoln's Inn. Anthony Ward of Furnivall's Inn
2 seals, 2 signatures |
04 Nov |
1695 |
G2927 |
Conveyance of the manor of Grindon, Stafford and Norton Disney, Lincs. 27 June 1702. Arthur Farewell, son of Mary Farewell d. of Nicholas Monk, Bishop of Hereford, younger brother of George, Duke of Albemarle to Sir John Leveson-Gower and Edward Tregenna of the Middle Temple
3 seals, 3 signatures |
27 Jun |
1702 |
G2928 |
Lease for 6 years of Pasture land at St. Pancras als Kentish Towne 23 Dec 1686. Isabella, Countess Dowager Arlington to Jane Tyms of St. Giles in the ffields, widow
1 seal, 1 mark |
23 Dec |
1686 |
G2929 |
Marriage settlement of John Grenville and Jane Wychs d. of Sir Pater Wyche, estates at Lee als Leigh, Morrewinstowe, Cornwall 12 Oct 1652
2 seals, 2 signatures |
12 Oct |
1652 |
G2930 |
Lease for 3 years 3 months of lands at Ashton and Pury, Northants 9 Jan 1709. Samuel Browne of Grendon, Northants. to Richard Chivall of Ashton
1 seal, 1 signature |
09 Jan |
1709 |
G2931 |
Counterpart of Lease for 99 years of 3 Mills at Kenton, Devon 13 Sept 1700. John, Earle of Bathe to Samuel Clarke of Kenton
1 seal, 1 signature |
12 Sep |
1700 |
G2932 |
Lease for 99 years of land at Bydeford, Devon 14 Dec 1664. Earle of Bathe to Nicholas Morice
1 seal, 1 signature |
14 Dec |
1664 |
G2933 |
Lease for 99 years of land at Manaton, Devon 13 Sept 1700. Earle of Bathe to John Nosworthy of Manaton, yeoman |
13 Sep |
1700 |
G2934 |
Surrender to the King of the Rents, Messuages, liberties, charters, ffranchises, immunities, pattents by the Mayor and Burgesses of Portbyham als West Loe, Cornwall by the hand of the Earle of Bath and a request for a new chater 15 Oct 1684 |
15 Oct |
1684 |
G2935 |
Copy of Counterpart of a lease for 31 years of the Manor and land at Ballytramon, co. Wexford 29 April 1700. Earle of Bathe to John Grogan of Johnstone, Wexford, gent |
29 Apr |
1700 |
G2936 |
Indenture relating to letters patent giving authority to publish Lotteries in the Kingdom of England and the Dominion of Wales to Sir Edward fforde and Robert Yarway, now concerned with Sir John Greenville 30 Aug 1660
1 seal, 1 signature |
30 Aug |
1660 |
G2937 |
Lease for a year of land at Holcot, Northants. 16 June 1732. Isaac Howard of Holcot, yeoman to John Childs of Ecton, yeoman
1 signature, 1 seal |
16 Jun |
1732 |
G2938 |
Articles of Agreement relating to the grant by his Majestie of Marish, Mudd, Oasie land at Poole, Dorsett, between Charles Duke of Richmond and Lennox, John Wrenham of Long Sutton, Lincs. And John Earle of Bath. John Viscount Mordant 28 Feb 1661
2 seals, 2 signatures |
28 Feb |
1661 |
G2939 |
Bargain and Sale of land at Stowe, Cornwall 25 Nov 1652. Anthony Croft, Robert Raworth both of Grayes Inn to John Grenville of Stowe
2 seals, 2 signatures |
25 Nov |
1652 |
G2940 |
Lease for 98 years 11 months as in G2939 |
|
|
G2941 |
card missing |
|
|
G2942 |
True copy of a letter of Sir Charles Carny relating to the behaviour of the Regiment under Sir Beville Granville while at Winchester and certain claims by the City 30 Jan 1687 |
30 Jan |
1687 |
G2943 |
Surrender of all charters, ffranchises, letters patent, liberties, immunities by the Mayor, Burgesses of the Burrough of Tintagell, Cornwall to the King with request for a new charter 10 Oct 1684 |
10 Oct |
1684 |
G2944 |
Survey of lands, rentalls in Ireland belonging to the Earle of Bathe for the proposed sale |
|
|
G2945 |
Bond for performance of Covenant, Earl of Montagu to the Earl of Bathe for £30,000. 30 Sept 1698 |
30 Sep |
1698 |
G2946 |
Assignment of Mortgage of lands at Stratton and Ponghill, Cornwall. Thomas Waddon of Moorewinstowe, Cornwall. Loveday Ley to the Earl of Bathe 12 June 1671
3 seals, 3 signatures |
12 Jun |
1671 |
G2947 |
Surrender of charters, privileges, liberties, etc. by the Mayor or Portreive and Burgesses of Grandpont, Cornwall, granted by Edward VI with a request for the King to confirm them 25 Sept 1684 |
25 Sep |
1684 |
G2948 |
Lease for a year of land at Stanbury, Killhampton, Cornwall. 7 Sept 1663. James Hoste of Mortlake, Surrey, son of Dierick Hoste to ffrancis Lutterell of Grayes Inn
1 seal, 1 signature |
07 Sep |
1663 |
G2949 |
Release of lands at Stratton, Cornwall. William Payne of Stratton and Wynifred his wife to the Earle of Bathe 27 Jan 1665 |
27 Jan |
1665 |
G2950 |
Lease for a year as in G2949. 26 Jan 1665
2 seals, 1 signature, 1 mark |
26 Jan |
1665 |
G2951 |
Lease for 99 years Manors of Woodleigh, and Northleigh, Moorewinstowe, Cornwall 15 Nov 1667. John Earle of Bathe to Symon Cottle of Moorewinstowe, gent
1 seal, 1 signature |
15 Nov |
1667 |
G2952 |
Declaration of Warwick, Lord Mohun of Okehampton regarding withdrawal of his action against Sir John Grenville about certain estates purchased by him from Sir John Grenville and denial of certain scandalous reports about Sir John Grenville. 28 Oct 1657 |
28 Oct |
1657 |
G2953 |
Lease for 99 years of house and land at Southbrook, Kenton. 18 Oct 1701. John Grenvill of Potheridge, Devon to Margarett Roper of Kenton, widdow
1 seal, 1 mark |
18 Oct |
1701 |
G2954 |
Survey of the Manor of Barton of Potheridge with the manor of Dolton and Cherubere, Devon 29 Sept 1690. With letter dated 1 July 1705 from C. Bedford regarding offer by tenants |
29 Sep |
1690 |
G2955 |
Lease of land at Stratton 10 Jan 1677. Narcissus Luttrell of Grayes Inn to John Earle of Bathe. Schedule annexed.
1 seal, 1 signature |
10 Jan |
1677 |
G2956 |
Lease for a year, Manors at Ballytramon and others in Co. Wexford 20 Jan 1707. Rebecca, Lady Granville, widow to the Duke of Beaufort, her son
1 seal, 1 signature |
20 Jan |
1701 |
G2957 |
Release of lands at great ffakenham, and Bardwell, Suffolk and at Pullham Markett, Norfolk 2 May 1606. Thomas Marten of great ffakenham, Suffolk, yeo. to Robert Stepney of the same, yeoman
1 seal, 1 signature |
02 May |
1606 |
G2958 |
Assignment of lands at Road 11½ years 25 Jan 1710. William Stoaks of Road, yeoman to Elizabeth Chivall of Ashton, spinster
1 seal, 1 signature |
25 Jan |
1710 |
G2959 |
Authority, Anne to John Lord Granville, Lord Warden of the Stannaries to agree with the Parliament and Convocations within the Stannaries for the supply of 16,000 tuns of tin yearly for 7 years at £3.10 per cent Stannary weight in accordance with a petition received from the Tinners of the Stannaries with Articles of Agreement. 31 July 2 Anne |
31 July |
1704 |
G2960 |
Counterpart of the Releaase of the Manor of Adamstowe and others in Co. Wexford 14 June 1712. Rebecca, Lady Dowager Granville, Duke of Beaufort, her son to Richard Dolton of Dublin, gent
1 seal, 1 signature |
14 Jun |
1712 |
G2961 |
Assignment for 1000 years of Manor of Killhampton and Barton of Stowe 17 Dec 1664. Richard ffownes of Whyburrough, Devon. Sir Robert Cary, Sir Thomas Higgins, Andrew Cory to John, Earle of Bathe
5 seals, 4 signatures |
17 Dec |
1664 |
G2962 |
Lease for 99 years of land at Widmouth 28 Nov 1665. Earle of Bathe to John Gayner of Oakehampton, Devon, merchant
1 seal, 1 signature |
28 Nov |
1665 |
G2963 |
Lease for 21 years of land at Stratton, Cornwall 20 Sept 1675. ffrancis Luttrell of Grayes Inn to Bernard Berry of Stratton
1 seal, 1 signature |
20 Sep |
1675 |
G2964 |
Release of lands at Stambery in Killhampton 8 Sept 1663. James Hoste of Mortlake, Surrey to ffrancis Luttrell of Graies Inn
1 seal, 1 signature |
08 Sep |
1663 |
G2965 |
Bargain and Sale of land at East Hayward, Stratton, Cornwall. 28 Feb 1639. John Prickman of Chaterhouse-Hydon, Somerset to Derrick Hoste of London, merchant. Schedule annexed
1 seal, 1 signature |
28 Feb |
1639 |
G2966 |
card missing |
|
|
G2967 |
Counterpart of Release of the Mannors of Rathmacknee, Ballybrenan etc. Wexford 7 March 1711. Rebecca, Lady Dowager Granvile, Duke of Beaufort, her son to Andrew Knox, Major of Kingsale and ffort
1 seal, 1 signature |
07 Mar |
1711 |
G2968 |
Bargain and Sale of land at Stratton Towne 20 March 1638. Bevill Grenvile of Stowe to William Gayer of Okehampton, Devon, mercer. Schedule annexed
1 seal, 1 signature |
20 Mar |
1638 |
G2969 |
Conveyance of moyety of the Mannor of Stanbury, Cornwall 27 July 1672. Francis Arrundell of Stanbury to John Earle of Bath, Lord Warden of the Stanneries of Cornwall and Devon for an annuity of £120
1 seal, 1 signature |
27 Jul |
1672 |
G2970 |
Articles of Agreement relating to the marriage settlement of John Ponteus with Margarett sister of Hugh Piper of Launceston. Sir John Grenvile of Stowe and the above 10 Feb 1651
1 seal, 1 signature |
10 Feb |
1651 |
G2971 |
"c. 1670. Covenant to redeliver the plate, household stuff and furniture of the late Duke of Albemarle, security for £8145 advanced by Ralph, Earl of Montagu to Christopher Monke of Newhall, Essex
1 seal, 1 signature |
|
c.1670 |
G2972 |
Lease for 9 years. 20 Aug 1673. ffrancis Luttrell of Gray's Inn to David Mill of Stratton
1 seal, 1 mark, mutilated |
20 Aug |
1673 |
G2973 |
Draught of Lease for 21 years and Approbations Ballytramon, Wexford 1695. Earle of Bathe to John Smith of Wexford, merchant |
|
1695 |
G2974 |
Bargain and Sale of lands at Tynnyell, Landilpe, Cornwall 23 July 1625. Bevyell Grenvyle of Stowe, Cornwall to Sir Nicholas Lower of Poole, Cornwall (sic)
1 seal, 1 signature |
23 Jul |
1625 |
G2975 |
"Lease for 2½ years lands at Ashton and Pury 20 Sept 1706. John Webb of Shittlehanger, Dorsett, (sic), gent to Elizabeth Chivall of Ashton, Dorsett. (sic)
1 seal, 1 signature |
20 Sep |
1706 |
G2976 |
Assignment for £2,000. 23 March 1653. Thomas Pratt of Comb Martyn, Devon, Esq. to Peter Wych, William Seaman, merchant, Symon Thurley, gent, all of London
1 seal, 1 signature |
23 Mar |
1653 |
G2977 |
Lease for a year. East Hayward, Stratton, Cornwall 9 Jan 1677. Narcissus Luttrell of London to Earle of Bathe
1 seal, 1 signature |
09 Jan |
1677 |
G2978 |
Lease for a Year of several estates in Cornwall. 9 June 1658. John Grenvile to Robert Yarway of London, merchant, Thomas Yarway of London, gent
2 seals, 2 signatures |
09 Jun |
1658 |
G2979 |
Articles of Agreement relating to a grant by Charles I to Theophilus, Earl of Suffolk to discover frauds in grants by the King, now to be shared by James, Earl of Suffolk, (d. 1689) John, Earl of Bathe, Lord Widdington, William Thorold. 3 July 1662
3 seals |
03 Jul |
1662 |
G2980 |
Agreement as to a Bond for £8,000 payable under Statute Staple. 29 Nov 1652. Richard Meridith of Leeds, Kent, Henry Oxinden of Wingham, Kent, Robert Raworth of Graye's Inn, John Grenville of Stowe
1 seal, 1 signatures |
29 Nov |
1652 |
G2981 |
Demise of lands at Killhampton, Cornwall 28 Sept 1665. John, Earle of Bath to Abraham Baker of Killhampton, Susanna, his wife and Benjamin his son
1 seal, 1 signature |
28 Sep |
1665 |
G2982 |
Draft of a Warrant granted to John Croke empowering him to enquire into and deal with abuses relating to the transporting from the Kingdom of England, the Dominion of Wales and the town of Berwick on Tweed of tanned, curried leather and Wool and Regulations for Butchers, tanners, curriers as to hides etc. 1663 |
|
1663 |
G2983 |
Lease for 21 years of land at Woodhall, Lincs. 17 Nov 1647. George Rawlind of Burneham, Bucks, to Thomas Maddison of Woodhall, Lincs.
1 seal, 1 mark |
17 Nov |
1647 |
G2984 |
Articles of agreement for the conveyance of estates in Cornwall. Lanow and S. Kew etc. July 1663. Robert Yarway of London, merchant-taylor, to the Earle of Bathe
1 seal |
July |
1663 |
G2985 |
Counterpart of Lease for 99 years. West Stanbury, Killhampton, Prestacott. 22 Feb 1676. ffrancis Luttrell of Graie's Inn to Digory Bray of Killhampton, yeoman
1 seal, 1 mark |
22 Feb |
1676 |
G2986 |
card missing |
|
|
G2987 |
Rentall of the Manor of Stanbury, Cornwall |
|
|
G2988 |
Lease for a Year of lands at West Stanbury and Killhampton, Cornwall. 14 June 1678. Narcissus Luttrell of Graye's Inn to the Earle of Bath
1 seal, 1 signature |
14 Jun |
1678 |
G2989 |
Draft of Agreement relating to a new lease for 31 years of lands at Ballytramon, Wexford. 4 May 1700. John Grogan on behalf of Captain John Smith and himself |
04 May |
1700 |
G2990 |
Bond for due performance 26 Feb 1651. John Ponteus and Margarett, his wife, Hugh Pyper, her brother bound to John Grenvile of Stowe |
26 Feb |
1651 |
G2991 |
Bond for £250 Edward and Katherine Richards to Henry Doble 19 Dec 1677 |
19 Dec |
1677 |
G2992 |
Letter to Sir Hugh Piper expressing sympathy with him in his illness and hopes for his recovery 7 July 1687. No address, no signature |
07 Jul |
1687 |
G2993 |
card missing |
|
|
G2994 |
Bargain and Sale of lands at Westbury Bratton, Wilts. 20 Nov 1616. William Whittaker of the Middle Temple to Sir James Ley
1 seal, 1 signature |
20 Nov |
1616 |
G2995 |
Bargain and sale of lands at Stratton and Killhampton, Cornwall. 3 July 1640. Timotheus Van Vleteren, clark. David Otghear of London, merchant and Mary his wife, to Richard Prideaux of Thewborough, Devon, Esq.
3 seals, 2 signatures, 1 mark |
03 Jul |
1640 |
G2996 |
Copie of Order for Lieutenant Elliott to exercise my Regiment at Taunton 14 Feb 1686/7. Not signed |
14 Feb |
1686/7 |
G2997 |
Lease for 99 years of Stapelake, Kenton. 18 Oct 1701. John Grenville of Potheridge, Devon, to Margarett Roper of Kenton, widdow
1 seal, 1 mark |
18 Oct |
1701 |
G2998 |
Counterpart of Lease for 99 years of East Hayward, Stratton, Cornwall. 10 May 1670. ffrancis Luttrell of Graie's Inn, to Thomas Perry the elder of Stratton, yeoman
1 seal, 1 mark |
10 May |
1670 |
G2999 |
Surrender of rights, privileges etc. by the Major and Burgesses of the Burrough of Callington, Cornwall to King Charles II, and a request for a new charter 10 Oct 1684 |
10 Oct |
1684 |
G3000 |
Grant of an annuity of £80 by John, Earle of Bath to ffrancis Arundell of Stanbury, Cornwall, Esq. 4 Aug 1673
1 seal, 1 signature |
04 Aug |
1673 |