No.
Details
Date Year
G3001 Surrender of Manors, privileges, ffrancises, liberties etc to Charles II by the Major, Burgess of Saltash, Cornwall by the hand of the earle of Bath their attorney with a request for a new charter. 22 Jan 1682 22 Jan 1682
G3002 Grant of an annuity of £120. 19 April 1633. Beville Grenvile of Stowe to Anthony Hill of Podland, Gloucester for surrender of land at Bydeforde
1 seal, 1 signature
19 Apr 1633
G3003 Articles of Agreement relating to land and leases at Stratton. 14 Jan 1661. Earle of Bathe. Edmond Phillipps, Samuel Gayer of Stratton to Nicholas Payne, John Gayer, William Payne
2 seals, 2 signatures
14 Jan 1661
G3004 Agreement to pay ffrances, Duchess of Richmond and Lenox £1500 yearly. 14 Jan 1675. Earle of Bath and Robert Spencer and Arthur, earl of Essex, Sir Charles Bickerstaffe, and others, arsing from Offices of Aulnage, and Collector of the Subsidy and aulnage of vendible cloathes in the County Palatine of Lancaster
2 seal, 1 signature
14 Jan 1675
G3005 Release of lands at Brookdutch, Norfolk.William Viscount Brouncher of castle Lyon Ireland. Edward Thurland of the Inner Temple. Martin Folkes of Rushbrooke, Suffolk to Henry Broucher of Westminster.
3 seals, 3 signatures
11 Feb 1664
G3006 Lease for 10 years, lands at Ashton, Northants. John Webb of Shitlanger and Stoke Bruerne to Robert Chivall, younger, of Ashton
1 seal, 1 signature
18 Jul 1695
G3007 Marriage Settlement. John English of London. Annah.d. of John Child of London, merchant
2 seals, 2 signatures
20 Dec 1684
G3008 Lease for 99 years and land at Kenton, Devon. John Grenville of Potheridge, Devon to Avis Searle of Mamhead, Devon, widdow
1 seal, 1 mark
18 Oct 1701
G3009 Assignment of the Statute and for the protection of my lands in Stratton and to free them all encumbrances. Anne Lannoy, widow of London. James Hoste of Sandingham to Henry and Sampson Manaton
1 seal, 1 signature
01 Jan 1676
G3010 Release of Mansion house and lands at Maidworthy, Heavytree, Devon. Earl of Bath, Peter Prideeaux of Netherton, Devon and Elizabeth his wife. Richard, Lord Arundell, John Fowell of Fowel combe, Devon
5 seals, 5 signatures
16 May 1668
G3011 Discharge of the Earl of bath by Peter Prideaux and Elizabeth his wife of Netherton, Devon on acount of £1500 marriage portion given to his daughter Elizabeth by Bevile Grenville 16 May 1668
G3012 Assignment of house and land at Road. George Blunt of Road, yeoman to John Chivall of Road, surveyor. Receipt for £15 to Blunt from Chivall 13 Feb 1668 enclosed 20 May 1673
G3013 Surrender by the Mayor or Portreive and Burgesses of Grandpond of their liberties, Fanchises, privileges etc. to the King with a request to have them confirmed 25 Sep 1684
G3014 Lease for 999 years of land at Widmouth for an annuity of £120. John Roe of Treworan, Cornwall Esq. to John Arundell of Trevise, Cornwall. John Acland of Colombe-John, Devon. Richard Prideaux of Thuborough, Devon
4 seals, 5 signatures
27 Jan 1643
G3015 Agreement between Sir Barnard Grenville of Killigarth, Cornwall and Brevile grenville his son and heir to submit all differences to Arthur Tremayne of Collocombe, Devon Ralph Byrd, John Trefusis of Trefusis, Cornwall, and William Carnfew
5 seals, 5 signatures
15 Jul 1624
G3016 Lease for 99 years land at Killhampton, Cornwall. Barnard Greynvile of Stowe to John Demys of Pughill, Cornwall, yeoman
1 seal, 1 signature
20 Jun 1605
G3017 Lease for 99 years of land at Northbotham, Killhampton. Bernard Greynvile of Stowe to William Warmington of Poughill, Cornwall
1 seal, 1 signature
20 June 1605
G3018 Lease of Towneplace, Dinnismouth, Kilkehampton, Barnard Grenvile of Stowe to Richard, John and Margery Westlake of Poughill
1 seal, mutilated
20 Sep 1591
G3019 Lease for 99 years Bellaye, Kilkehampton, Cornwall. Barnard Grenvile of Stowe. John Westlake Barnard, William Westlake his sons of Poughill
1 seal, 1 mark
10 Jun 1605
G3020 Lease for 99 years land at Dynsmouth or Dinnis mouth, Kilkehampton, Cornwall. Barnard Grenvile of Stowe to William Briant of Poughill, Cornwall
1 seal
20 Dec 1611
G3021 Lease for 21 years of North Park, Dynsmouth, Kilkehampton. Beville Grenville of Stowe to Nicholas Warmington of Poughill, Cornwall
1 seal, 1 signature
12 Dec 1633
G3022 Counterpart of lease for 99 years. West Park, Dynsmouth (Dinsmouth) Bevill Grenvile of Stowe to Jane Pudnow of Poughill
1 seal, 1 signature
10 Apr 1637
G3023 Lease for 99 Years land at Dynmouth, Kilkehampton Cornwall. Bevill Grenvile of Stowe to Richard Deyman of Kilkehampton, husbandman
1 seal, 1 signature
03 Dec 1631
G3024 Lease for 99 years land at Dinsmouth. Kilkehampton. Sir Barnard Grenville of Stowe to Richard Bryant of Poughill, Cornwall, yeoman
1 seal, 1 signature
16 Aug 1607
G3025 Lease for 99 years land at Betham, Kilkehampton. Sir Barnard Grenvile of Stowe to Susanna Porter of Launc[eston]? Cornwall
1 seal 1 signature
10 Nov 1615
G3026 Lease of Towneplace, Dynsmouth Kilkehampton Sir Richard Grenville to Johane Man als Churchill, wife of John Man of Kilkehampton
1 seal 1 signature
04 Apr 1577
G3027 Lease for 99 years Towneplace, Dynsmouth, Kilkehampton Sir Barnard Grenville of Stowe to John Denys (Dennis) yeoman
1 seal 1 signature
28 July 1611
G3028 Lease for 21 years North Betham, Kilkehampton, Cornwall Barnard Grenville of Stowe to egory Holman of Pownstock, Cornwall
1 signature
07 Mar 1603
G3029 List of persons proposed as Deputy Lieutenant and Malitiae of Exon. Names of Deputy Lieutenants and Malitiae of Exon    
G3030 Lease for 99 years of land at Starton. Barnard Grenville of Stowe, Cornwall to William Bond of Starton. Edith Bond d. of above
1 seal 1 signature
02 Mar 1604
G3031 Lease for 99 years of land at Stratton Bevill Grenvile of Stowe, Cornwall to Edithe Bond of the same
1 seal 1 signature
19 Jun 1638
G3032 Lease for 99 years of land at Stratton. Bevill Grenvile of the same, fuller
1 seal 1 signature
19 Jun 1638
G3033 Lease of land at Stratton for the term of the longest life. Sir Barnard Greynvyl of Stowe to James Crosman and Elnor his wife
1 seal 1 mark
07 Nov 1580
G3034 Schedule of the debts of Bevill Grenvile    
G3035 Questions commanded by the King to Justices of the Peace and Deputy Lieutenants of Devon as to their attitude regarding
1. Taking off Penal Laws and Tests
2 Supporting at Elections those in favour of 1.
3. Supporting the King's Declaration of Liberty of Conscience
Reply declining to pledge their votes if elected to Parliament
Letter relating to the above. Undated and unsigned
   
G3036 Letter from the Mayor of Winchester to Sir Beville Grenville relating to the claims of the City on the Regiment under his command stationed there 31 May 1681?
G3037 Commission William and Mary to John Earl of Bath Lieutenancy of Cornwall, Devon City of Exeter 06 Jul 1689
G3038 Assignment of ground at St. Jame's Park for the residue of a term of 31 years. John, Earle of Bathe to Henry Gore of Gilston, Herts
1 seal no fixed date not executed.?
  1699
G3039 Assignment of several lease Narton and Manor of Stanbury. Lewis Doble of S. Clements Danes, taylor to Edward Bull of S. Martyn's in the Fields. Esq. 29 Feb 1673
G3040 Letter Parent William & Mary creating William Harbord Chief Ranger & Keeper of St. James Park Salary of £60 & usual fees
Gt. Seal (damages)
23 Jun 1692
G3041 Assignment of Indenture of Covenants and Bond. John, Earle of Bath to Henry Gore of Gilston, Herts relating to the Office of Ranger and Keeper of S. James's Park
1 seal 1 signature
23 Mar 1699
G3042 Counterpart of the above 23 Mar 1699
G3043 Commision Anne to John Granvill esq. Lieutenancy of Cornwall 08 Jun 1702
G3044 Letters Patent. Anne. John Granville, youngest son of John formerly Earl of Bath to be Baron Granville of Petheridge Co. Devon
Gt seal (pt)
13 Mar 1702/3
G3045 Counterpart of G.3038    
G3046 General Release of the Earl of Bath by Henry and Susanna Barwell, sadler 20 Nov. 1682
Bond to pay 22 Nov 1680
Sundry Bills. Barwell to Earl of Bath.
Release and discharge b Henry Barwell 18 Dec 1681
  1681/2
G3047 Warrant. Anne to John Lord Granville, Warden of Stannarys to summon tinners within Cornwall and Devon to a Convocation or Parliament of Tinners 30 Jun 1703
G3048 Release and quittance of all claims of all errors and causes upon judgement obtained against Edward Griffin in the court of the King's Bench unto John, Earle of Bath 23 May 1676
G3049 Bond for £.37 - 7. John Grenvile of Stowe, Cornwall to Anthony Trethwey of S. Mary, Savoy, Strand 23 Sep 1656
G3050 General Release of all claims on John, Earl of Bathe, by Anthony Trehewy of S. Giles, London 20 Nov 1681
G3051 Bond for £200 John Grenville of Stowe, Cornwall to Roger Sindrey of S. Clements Danes 11 Dec 1654
G3052 Comission to John, Earl of Bath, Governor of Plymouth, Sir John Skelson Deputy Governor of the Garrison, Sir Bernard de Gomme Chief engineer, Sir John Carew, Sir Wm Strode, Perce Edgecombe and Jonathan Sparke re fortification of Pylmouth 17 Nov 1665
G3053 General release of the Earl of Bathe of all claims by Thomas Templar of S. Martyn's in the Field hosier 07 Feb 1681
G3054 Bond for £200? John, Earl of Bath to Robert Carey, woodmonger
(mutilated)
10 Mar 1654
G3055 Certificate that the judgement for £285 against John, Earle of Bathe by Robert Carey is vacated 29 Jan 1676
G3056 Copy of Sir John Grenville's warrant to confesse a judgement to Robert Carey in action for a debt of £285    
G3057 General release and quittance of all claims on John, Earl of Bath by Thomas Manning, of London, vintner and Anne his wife, relict and administrix of Roger Sindrey, of London, vintner 26 Oct 1676
G3058 Bond for £200 John Grenvile of Stowe and Symon Thurley of London, gent to Roger Pratt of the Inner Temple 11 Feb 1652
G3059 Defeazance. £200. Roger Sindrey of S. Clement Danes, vintner to John Grenvile of Stowe, Cornwall 06 Aug 1658
G3060 Bond for £100 John Grenvile of Stowe to William Prosser of S. Martyn's in the Field 02 Dec 1654
G3061 Note of judgement against John Grenvile afterwards Earl of Bath.
1. John Gedden £200 1656
2. Sir William Walter £100 1684
3. John Prosser £100 1684
4. Mary King £100 1684
5. Henry and Susanna Barwell £160
all discharged
  1684
G3062 Bond for £100. John Grenvile of Stowe, Cornwall. John Cole of High Holborn. D.D. William Thurloe of Long Acre to John King of Langley, Buck 10 Apr 1654
G3063 Bond for £100 John Grenvile of Stowe to David Walter of Godstone, Oxon 01 Nov 1654
G3064 General Release and quittance of all claims release of errors upon judgement obtained by Edward Bull gent against Sir Robert Carr for £1914 22 Jul 1678
G3065 Order and receipt of Payment by John, Earl of Bathe of £430 due to John Mawson on account of Lord Lumley 29 May 1676
G3066/7 Deed of Settlement. Release of the honours, mannors, Castles, Lordship, Markets, Court Leets, etc. formerly belonging to the Duke of Albermarle.
27 Jan 1697
Earl of Bathe, Barnard Granville, Christopher Moncke to Sir John Leveson Gower,
Trentham Hall, Staffs
8 seals, 7 signatures
Lease for a year as above. 28 Jan 1697
5 seal 5 signatures
28 Jan 1697
G3067 as above    
G3068/9 Covnant to indemnify the Earl of Bathe against all cliams of Thomas Hatcher relating to the Office of Keeper and Ranger of S. James's Park 29 March 1693
2 seals 2 signatures
29 Mar 1693
G3069 Bond for due performance of the above 19 March 1693 19 Mar 1693
G3070 Bargain and Sale of the Office of Keeper and Ranger of S. James's Park with rights of Herbage and Pannage. 29 March 1693
Robert, Lord Kingston and Margaret, his wife. Thomas Hatcher and Grace, his wife.
Letitia Harbord. 3 daughters of Willaim Harbord. to John, Earl of Bathe
8 seals 6 signatures
29 Mar 1693
G3071 Deed for annuity of £50. John, Earl of Bathe, Lord Warden of the stanneries of Cornwall and Devon to Francis Arundell late of Stanbury, Cornwall
1 seal 1 signature
14 Jul 1675
G3072 Assignment of the judgment obtained I the Court of King's Bench against Francis Arundell.
Edward Richards of
S. Clements Danes, haberdasher, and Katherine his Wife, d. of Robert Austin to Henry Doble of London, embroyderer.
2 seals 2 signatures
19 Dec 1671
G3073 Bargain and sale of lands at Stanbury as above 29 Jan 1672
G3074 Counterpart of Mortgage to secure £300 on land at Stanbury. Bargain and Sale. Edward Bull of S. Martin in the Fields, for John, Earl of Bathe to Henry Doble of S. Clement's Danes, taylor 29 Feb 1676
G3075 Deed for annity of £120. John, Earl of Bathe, to Francis Arundell of Stantonbury, Cornwall
1 signature
27 Jul 1672
G3076 Letters of administration granted to Lewis William Auvray son of attorney of Elizabeth Auvray relict of Peter Auvray of S. Heliers, Jersey, intestate, on behalf of Elizabeth Auvray 14 Aug 1734
G3077 Writings concerning Mr. Arundell's annuity of £100 peranum, now but £80.
Lease of 500 years of
Barton and Mannors of Stantonbury, Moorewinstowe, Cornwall to secure an annuity of £120 Earl of Bathe to Francis Arundell
Fines annexed
28 Jul 1672
G3078 Authorisation by James II to the Commissioners of the Treasury to pay John Earl of Bath, Chief Ranger and Keeper of St. James Park £60 per annum
Privy Seal
31 Jan 1687/8
G3079 Copy of the grant of the Office of Chief Ranger and Keeper of S. James's Park to Sir George Monck K.G. for life and then to Sir John Granville 16 Jun 1660
G3080 Warrant. John Earl of Bath to continue as Chief Housekeeper of St. James and Chief Ranger and Keeper of St James Park. With signature of Sunderland 10 Jan 1687/8
G3081 Copy of conformation and ratification of the Earl of Bathe as chief Ranger and Keeper of S. James's Park and chief Housekeeper of the Palace of S. James and that Jervis Price chief under-keeper should hold that office for life with £60 a year 01 Feb 1670
G3082 Counterpart of grant by the Earl of Bathe, Chief Ranger and Keeper of S. James's Park of Birdcage House, S. James's Park to Bernard Granville for 99 years
1 seal 1 signature
24 Jun 1697
G3083 Counterpart of the grant of Place of Porter or Keeper of the North East Gate of S. James's Park for 99 years or the like of Katherine Harbord to Robert Huges, by the Earl of Bathe, Ranger and Keeper. 06 Jul 1697
G3084 Counterpart of the grant of Place of Porter of the West Gate of S. James's Park, by the Earl of Bathe to Stephen Sharsell of S. James, yeoman, for life of Katherine Harbord
1 seal 1 signature
06 Jul 1697
G3085 Counterpart of grant of Lodge, yard, plott of ground in S. James's Park by the Earl of Bathe, chief Ranger and Keeper, to John Incledon of S. Margarett's gent 99 years or the life of Katherine Harbord
1 signature
02 Jul 1697
G3086 Lease for 21 years of piece of ground in S. James's Park by the Earl of Bathe, chief Ranger and Keeper to Stephen Sharsell of S. James, yeoman. Plan annexed
1 seal 1 signature
17 Mar 1698
G3087/8 Bargain and Sale of the Office of Chief Ranger and Keeper of S. James's Park for £100. Earl of Bathe to Henry Gore of Gilston
Not signed, not sealed. 2 copies
23 Mar 1699
G3088 as above    
G3089 Major and Bugesses of East Looe, Cornwall surrender their patents, privileges, liberties rents, bonds to the King and request a new charter. not signed not dated.   1684
G3090 Major and Burgesses of Bradinch, Devon surrender, lands, manors, patents, liberties privileges etc. to the King and request a new charter 13 Nov 1684
G3091 Assignment for 5 years of lands at Ashton, Northamptonshire John Waite of Ashton, yeoman to John Coles of Ashton, carpenter.
23 Jun 1682
G3092 Bargain and Sale of the Rectory, tithes etc. of Stratton and Poughill. Richard Ley of Egglesmerther, Cornwall. Thomas Ley son of the above and Loveday his wife ro Walter Vincent of Truroe
1 seal 3 signatures
24 Jun 1658
G3093 Release, discharge and quittance of the sums of £200 and £700 paid by th Earl of Bathe. Loveday Ley of Poughill. John Ley of the same. William Braddon. Rectorys etc. of Stratton and Poughill
2 seal 2 signatures
? Jun 1671
G3094 Indenture (Mortage). Rectory, tithes, etc. of Stratton and Poughill. Loveday Ley of Poughill. John Ley of the same. William Braddon of S. [D]ennis Cornwall. John, Earl of Bathe
3 seals 3 signatures
14 Jun 1671
G3095 Indenture (Mortage). Rectorys, tithes, etc. of Stratton and Poughill, Cornwall. John, Earl of Bathe. Loveday Ley of Poughill. John Ley, son of the above, of Poughill, gent
2 seal 2 signatures
17 Jun 1671
G3096 Bargain and Sale, Calues Close and Parker's Close, Sapston, Suffolk and land at Great Fakenham, Suffolk. Thomas Rewse of Norwell, Norfolk to Sir Lionell Tallemache of Fakenham, Suffolk. Fine and counterpart. Mich Term 1624
G3097 Lease 4 parts in 5 of the mannors of Stanbury Moorewinstowe, Cornwall. Francis Arundell, outlaw, plea of debt. To Henry Doble on payment of fine 6/8 to the Exchequer
1 seal
27 Jul 1668
G3098 Letters Patent. Anne. Appointing John Granville steward of the Duchy of Cornwall
Great Seal
19 Jun 1702
G3099 Counterpart of the Defeazance, (relates to Port Office) to the Duchesse of Cleeveland, Defeazancing the payment of £5636-14-10. Robert Dashwood, of Northbrook, Oxon and other executors of the will of George Dashwood and Barabara, Duchesse of Cleeveland to George, viscount Grandison. Sir Edward Villiers
3 seals 3 signatures
22 Sep 1683
G3100 Letter Patent George I appointing Charles Duke of Grafton Custos Rotulorum for Suffolk
Great Seal
05 Jan 1714/15
G3101 Lease for 7 years of lands at Stowe, Kilhampton, Cornwall. David Higher of London, merchant and Mary his wife, relict of Jacob Hereyn. Timothy van Vletteren co-executors to Thomas Baynard of Blagdon Junior, Somersett
1 seal 1 signature
23 Jun 1637
G3102 Commission of Lieutenancy for the Earl of Bathe for the counties of Devon and Cornwall 17 Jul 1662
G3103 Receipt and discharge for £580 paid by Lady Henreietta Somersett, executrix for her brother Lord Charles Somersett for the rebuilding of Peckwater quadrangle, Christ Church College, Oxford. The Dean and Chapter of Christ Church Cathedral 27 Sep 1711
G3104 Release of errors by Berill Grenvile, esq. lands held as security for £7000, a debt owing by Sir Barnard and Bevill Grenville to Jacob Herewyn 11 Jul 1625
G3105 Sir B. Grenville's authority given to Timothy VansVletteren, clerk and David Highear of London, merchant and Mary his wife, executors for Jacob Herewyn to transfer to Richard Prideaux of Thewborrow, Devon, lands at Launceston and Great Torrington, except lands at Startton and these to James De Maistrees of London, brewer and Benjamin De Lanoy
1 seal 1 signature
01 Jul 1640
G3106 Lease for 7 years, Stowe Kilhampton. David Highear of London, merchant and Mary his wife, relict of Jacob Herewyn and Timothy Van Vletteren executors of Jacob Herewyn to Thomas Baynard of Blagdon and Richard Wakeman of Bath 23 Jun 1637
G3107 Lease for 2 years of lands at Stowe, Jacob Herewyn of London, merchant to Sir B. Grenville on condition that he should pay £3618 out of a debt of £7000.
1 seal 1 signature
12 Jun 1625
G3108/9 Bargain and Sale of lands at Stratton Kilhampton, Moorewinstowe, Great Torrington, to secure £7000 due from Sir B. Grenvile to Jacob Herewyn. David Higher and Mary his wife and Timothy Van Vletteren executors of Jacob Herewyn to James De Maistree and Benjamin De Lanoy
3 seals 3 signature
02 Jul 1640
G3109 Counterpart of the above    
G3110 Bargain and Sale of lands at Stratton, Cornwall. Barnard Grenvile of Stowe, Cornwall to Nicholas Payne of Stratton. Schedule annexed
1 seal 1 signature
24 Mar 1638
G3111 Covernant to lead to the use of Fines lands at Barnham, Suffolk. Robert Davy of Barnham, Suffolk and Amy his wife. Matthew Davy, brother to Mary Davy of Barnham, widdow
3 seals 3 marks
01 Jun 1657
G3112 Annuity of £80 issuing from Manor of Wolston for 40 years. Degory Tremayne of Wolston, Poundstock, Stratton, Cornwall. John, Earl of Bathe, Lord of the Manor of Wolston
1 seal 1 signature
10 Feb 1665
G3113 Grant of annuity of £80 by the Earl of Bathe to Degory Tremayne
1 seal 1 signature
13 Feb 1665
G3114 Surrender of a lease of land at Wolston, Stratton, Cornwall. Barnard Grenville of Stowe, Cornwall. Degory Tremayne
1 seal 1 signature
20 Jun 1597
G3115 Lease for 99 years lands at Widmouth, poundstocke, Cornwall. John Grenville Lord of the Manor of Widmouth to John Clarke, of London, gent. For £200
1 seal 1 signature
04 Nov 1656
G3116 John, Earl of Bathe bound for £8000 to Barnard Grenville and others. Cancelled. 14 Jul 1677
G3117 John, Earl of Bathe bound to Thomas Bond of London for £3000. cancelled. 13 Jul 1664
G3118 Lease for 31 years to secure £212. land at Widmouth, poundstocke, Cornwall. John Grenville, Lord of the manor of Widmouth to John Clarke of London, gent
1 seal 1 signature
20 Feb 1657
G3119 Defeasance of a Statute for £8000. Sir John Meyrick of Mouncton, Pembroke. John Grenville, son of Bevill Grenville of Stowe
1 seal 1 signature
07 Feb 1652
G3120 Agreement regarding the payment of £3000 secured on lands at Stowe, Cornwall. Sir John Grenville of Stowe, son of Bevill Grenville, to Thomas Fownes of the Middle Temple, brother and guardian of Richard Fownes
1 seal 1 signature
20 Feb 1651
G3121 Lease for 99 years of Bellaye, Dynsmouth, Kilhampton, Cornwall to augment the joynture of Lady Jane, wife of the Earl of Bathe if surviving him. John, Earl of Bathe and Lady Jane, his wife to Edward Bull of Covent Garden, London. Eustace Budgell of Lyon's Inn
1 seal 1 signature
01 Jan 1667
G3122 Similar leases of lands at Botham, West Parke, Townsplace, at Dynsmouth, Kilhampton, Cornwall. Also Browning Parke, Dynmouth. Stratton with lease for 2 years 05 Jan 1667
G3123 as above    
G3124/A/B as above    
G3125 Defeazance of Statute Staple of Sir John Grenville to pay certain sums of money on fixed dates in 1654/55 to Humfrey King, of London, salter
1 seal 1 signature
23 Mar 1653
G3126 Agreement for the cancellation of Statute Staple regarding payment of £1503 on 16 Jan 1665. Sir Thomas Bond of London. Bart. John, Earl of Bathe. Cancelled.
1 signature
13 Jul 1664
G3127 Agreement between John James of the Savoy and the Earl of Bathe relating to proposed erection of a New Office of Record near the Four Inns or in Westminster if the Bill prepared by the Earl of Bathe is passed by Parliament. ¼ of all money arrising form the Office of Record to be paid to John James. Draft copy. Aug 1661
G3128 Lease for 99 years land at Moorewinstowe, Cornwall. Henry Rolle of Stevington, Devon to William Rawlin of S. Erme, Cornwall, gent and deed relating thereto.
1 seal 1 signature
07 Mar 1646
G3129 Bargain and Sale of lands at Bideford and other places, Devon. Dame Grace Grenville of Stowe, widdow d. of Dame Grace Smithe. dec. to Symon Cottell of Moorewinstowe
1 seal 1 signature
11 Jul 1645
G3130 Bond for £1400 to pay £742 on 14 Sept. 1653. John Grenville of Stowe. Anthony Bassett, apothecary. London. William Thurley of S. Martin in the Fields to Mary Brereton of Micham, Surrey. Cancelled. 13 Sep 1652
G3131 Authority given by John Smith of Wexford to his son, John Grogan to treat with the Earl of Bathe for a further lease of Ballytramon, Wxford 27 Mar 1700
G3132 Bond to secure £270. Dame Grace Grenville of Stowe to John Collibarre of Exon. 14 Apr 1645
G3133 Letter from William Morice to Thomas Chafe of the Middle Temple about the debts of Sir B. Grenvile.    
G3134 Bond for £52. Bevill Grenvile to Thomas Chafe, gent 01 Feb 1630
G3135 Three Bonds to pay £50 to Lady Jane Merricke of S. Giles in the Fields on 30 Nov 1656, 30 May 1657, 30 Nov 1657 by Sir John Grenvile of Stowe, Cornwall   1656/7
G3136 as above    
G3137 as above    
G3138 Recognizance of debt of £400. Chancery Court. John Grenvile to pay £206 on 20 May 1653 to Cyrilus Wyche. 20 May 1653
G3139 Copy and draft of the above    
G3140 Agreement. Christopher Orme of Peterborough, Esq. and Mary his wife, d. of Mary Ponteus. John, Earle of Bathe. Cancellation of annuity of £40 to Mary Orme. Satisfaction of the judgement of the King's Bench, on payment of £400 by the Earle of Bathe
2 seals 2 signatures
21 Jan 1680
G3141 Bargain and Sale. Deed of trust to Lady Jane Merricke for £120 a year, upon Stowe, Cornwall. Robert Rawworth, Anthony Crofts, both of Gray's Inn. John, Earle of Bathe
2 seals 2 signatures
20 Dec 1654
G3142 Bargain and Sale lands at Kilhampton, Week S. Mary, Cornwall. Sir John Grenvile of Stowe to Dame Jane Meyricke relict of Sir John Meyricke and also of Sir Peter Wyche, Cyrill Wych and also Sir Peter and Jane Wyche
2 seals 2 signatures
01 Jun 1658
G3143 Article of Agreemant and Conditions relating to monopoly of making and stamping fathings and halfpence of Tynn. John, Earle of Bathe, Lord Warden of the Stanneries of Devon and Cornwall. Sir Arthur Ford, Francis Meynell and others Farmers of preemption coynage arising out of tynn
7 seals 6 signatures
   
G3144 Bargain and sale of lands at Talland, Plynt Killigarth. John, Earle of Bathe and Lady Jane, his wife to Richard Shute of London, draper. John Lawrence, of London, merchant
3 seals 2 signatures
06 Jun 1651
G3145 Lease granted to Anthony Bassett of lands in Cornwall and Devon of John Grenvile of Stowe, outlawed. Richard Cromwell, Lord Protector of England. Taken for Exhibition 11 Mar 1658
G3146 Jugement of the Upper Bench in action for Trespass. John Grenville did with force and expel Timothy Alsopp from his lands leased for 2 years, at Kilhampton. John Grenvile found guilty of trepass and condemed to pay £40 for damages and £8-0-1. costs 30 Jun 1658
G3146A Bargain and Sale of lands at Stowe, security for £120. Anthony Crofts and Robert Raworth both of Gray's Inn to John Grenvile son of Bevill Grenvile of Stowe
1 seal 1 signature
25 Nov 1652
G3147 Discharge and quittance of John, Earle of Bathe. Demise of lands in Cornwall and Devon to the Earle of Bathe at Widmouth, Poundstocke in Cornwall. Symon Cotter and others of Morewinstowe, Cornwall to John, Earle of bathe
3 seals 3 signatures
04 Mar 1665
G3148 Conveyance of lands at Wolston, Wydmouth, Cornwall to the use of Dame Jane Meyricke. Sir John Grenvile of Stowe and Jane, his wife Dame Jane Meyricke relict of Sir John Meyricke, and of Sir Peter Wyche. Cyrill Wyche younger son of Sir Peter Wyche
1 seal 1 signature
13 Feb 1657
G3149 Agreement relating to Kilhampton and Stowe. Two sums of £2500 and £2600. Sir Robert Carey of Cloverlly, Devon. Sir Thomas Higgins of Gruell, Southampton. Andrew Carey of Morewinstowe. John, Earle of Bathe.
3 seal 3 signatures
   
G3150 Part of the Revenue in Joynture to her now Majesty, Queen Katherine, purchase contracted of the reversion by the Earle of Bathe at 8½ years purchase, in the county of Devon. 20 June 1672, 23 Feb 1671, 20 Dec 1671   1671/2
G3151 Part of the Revenue of the county of Durham in Joynture to her now Majesty, Queen Katherine    
G3152 Letters and document relating to the claim for a debt of £8400 by the Earl of Montagu on Christopher Monk, who was at the time in some way responsible for Christopher Monk    
G3153 as above    
G3154 Articles of Agreement between the Earl of Montagu and the Earl of Bathe. Demands of the Earl of Montagu. C. Monk owes £8400. Life Interest in Tibbolds, (Theobalds.) Proposals for ending differences and Delays relating to C. Monk between the Earls of Montagu and Bathe. Sundrey accounts and charges relating to the debts of C. Monk    
G3155 as above    
G3156 as above    
G3157 as above    
G3158 Letter relating to G3157. Case stated and Queries relating to G3157/8. Petition to the Lord High Chancellor by the Earl of Bathe against the Earl of Montagu alleging ill-treatment of himself and Duchesse of Albemarle    
G3159 as above    
G3160 as above    
G3161 Letters from Messrs Wich, Westcombe, Moon, Manley, Courtney, the Earl of Bathe, Henry Monck. Papers relating to suggested agreement. Papers relating to the Will of the Duke of Albemarle. Papers of Christopher Monck    
G3162 Letters from Messrs Wich, Westcombe, Moon, Manley, Courtney, the Earl of Bathe, Henry Monck. Papers relating to suggested agreement. Papers relating to the Will of the Duke of Albemarle. Papers of Christopher Monck    
G3163 Letters from Messrs Wich, Westcombe, Moon, Manley, Courtney, the Earl of Bathe, Henry Monck. Papers relating to suggested agreement. Papers relating to the Will of the Duke of Albemarle. Papers of Christopher Monck    
G3164 Letters from Messrs Wich, Westcombe, Moon, Manley, Courtney, the Earl of Bathe, Henry Monck. Papers relating to suggested agreement. Papers relating to the Will of the Duke of Albemarle. Papers of Christopher Monck    
G3165 Letters from Messrs Wich, Westcombe, Moon, Manley, Courtney, the Earl of Bathe, Henry Monck. Papers relating to suggested agreement. Papers relating to the Will of the Duke of Albemarle. Papers of Christopher Monck    
G3166 Letters from Messrs Wich, Westcombe, Moon, Manley, Courtney, the Earl of Bathe, Henry Monck. Papers relating to suggested agreement. Papers relating to the Will of the Duke of Albemarle. Papers of Christopher Monck    
G3167 Letters from Messrs Wich, Westcombe, Moon, Manley, Courtney, the Earl of Bathe, Henry Monck. Papers relating to suggested agreement. Papers relating to the Will of the Duke of Albemarle. Papers of Christopher Monck    
G3168 Letters from Messrs Wich, Westcombe, Moon, Manley, Courtney, the Earl of Bathe, Henry Monck. Papers relating to suggested agreement. Papers relating to the Will of the Duke of Albemarle. Papers of Christopher Monck    
G3169 Letters from Messrs Wich, Westcombe, Moon, Manley, Courtney, the Earl of Bathe, Henry Monck. Papers relating to suggested agreement. Papers relating to the Will of the Duke of Albemarle. Papers of Christopher Monck    
G3170 Letters from Messrs Wich, Westcombe, Moon, Manley, Courtney, the Earl of Bathe, Henry Monck. Papers relating to suggested agreement. Papers relating to the Will of the Duke of Albemarle. Papers of Christopher Monck    
G3171 Miscellaneous Papers and letters. Sundry receipts and accounts    
G3172 Miscellaneous Papers and letters. Sundry receipts and accounts    
G3173 Letter Patent Charles II to the Governor and Company of Adventurers of England trading into Hudson Bay. Grant of Buse Island
Great Seal
13 May 1675
G3174 Copy of grant to Sir Nicholas Throkmorton of divers mannors in Northamptonshire. Cosgrave als Covesgrave, Pallespury, als Paulerspury, Sylveston als Sylleston, Milton, Whittlebury, Maydeford, Towcester, Ththefieldals Tyghfelde.
Original record in the Chappel of the Rolls
17 Oct 1547
G3175 Letters Patent(?) George I to Charles Duke of Grafton. Grant of the Admiralty of Suffolk
Seal missing
09 Jul 1715
G3176 Charles II Grant to Michael Bebington Office of Remembrance of Fruits & Tenths at the request of Henry Duke of Grafton for the lives of Henry Duke of Grafton, Isabella his wife and Henry Bennett esq. to take effect after existing Grants Jan 1679
G3177 As G3176 but grant to Marmaduke Gibbs to take effect after termination of the other grant including Michael Bebington Jan 1679
G3178 Settlement. Charles Duke of Grafton, Earl of Euston, Viscount Ipswich & Baron of Sudbury, K.G. Lord Chamberlain appointment of sums issuing out of the Revenue of Excise for the provision of his children in accordance with his marriage settlement. 23 Aug 1728
G3179 Office copy of the Act of Parliament for the sale of the Grafton estate in Surrey, and to settle other lands in lieu thereof. Nonsuch, Ewell, Malden, Morden, Chame, Sutton, Epsom, Easher, Kingston   1731
G3180 Grant of all rights, fishing, mining etc. of land in America bounded by the rivers Tappahonocke als Tappahanock, and Quiriough or Patamecke? To Lord Hopton Baron Stratton, Henry, Lord Jermyn Baron of Edmunds Burie, John, Lord Culpepper, Sir John Barkley. William Morton and others 18 Sep 1649
G3181 Missing    
G3182 Copy of the Duke of Grafton's Patent as Master Forester of Whittlewood Forest 19 Jul 1712
G3183 A copy of soe much of the Joynture of her Majestie, the Queen Dowager as relates to the Honor of Grafton 30 Jun 1665
G3184 Letters Patent William and Mary to Henry Duke of Grafton property as in G3185
Seal broken
02 Jul 1690
G3185 Copy Grant by William & Mary to Henry Duke of Grafton piece of ground whereon 2 coach houses, 1 stable kitchens and other out houses formerly stood (now pulled down) and upon part of which is erected the West Wing of a Mansion House called Berkshire House alias Cleveland House and upon the other part thereof were a stable or stables several coach houses with a Pond or Watering place and a piece of ground on the west side of the Garden Wall made into a kitchen garden Cont 50' in breadth and 430' in length with the ground at the north end thereof where an old Grotto stood and a piece of ground called the Mount on the west side of the Upper Garden there containing 14' in bredth and 200' in length or thereabouts lying northward of the grotto and garden house at the northend thereof containing the buildings yards kitchens and horse pond formerly bounded by the forecourt and great garden of Berkshire house on the east, the wall of St. James Park on the west and the part of the old way formerly leading from St James Palace to Hyde Park which is now stopped up towards the south and also all that small parcel of ground formerly a grass platt lying on the east side of the Mansion house and the ground whereon or part whereon formerly stood a messuage or tenement which was called Antelope situate on the W side of St James' Street and next the wall of St James Park towards the north, the wall of Cleveland garden on the west and a piece of ground being part of the old way formerly leading from St James Palace to Hyde Park extending in length westwards from the gate of the stable yard of St James' Palace to the wall of the park (where the old way is now stopped up) 140' and in breadth between the wall of the stable yard on the south and part of Cleveland house and fore court wall etc on the north 49 feet, upon which is now a large stable with a yard walled in for dung and another small parcel cont. from south to north 60 foot and from E to W 64' bounded by the wall of St James Park W & N & S by our Icehouses and E by Cleveland Garden wall on which an icehouse is now built all of which being in the parish of St James & St Martins in the Fields on one of them co Middx to be held as of the Manor of East Greenwich Rent 13s 4d 05 Jun 1690
G3186 Office Copy of letters Patent, Demise of property at Paulerspury, als Westpury, to John Chew and Richard Fitzhugh. £1776-8-4 22 Feb 1639
G3187 Office Copy of grant of land near Whittlewood Forest, Powesley, Stockings in Cosgrave als Covesgrave. £200 to Sir Arthur Throckmorton 07 Jul 1610
G3188 Copy of grant by Queen Anne of the Office of Warden of Whittlewood Forest to the Duke of Grafon with reference to grants by Charles II to the Duke and other Rangers 19 Jul 1712
G3189 Copy of Trust Deed relating to the purchase of an estate, Sheep's Walk and Course in Bardwell and Bowlock, Suffolk, belonging to Cobbes Rushbrooke 03 Feb 1741
G3190 Copy of Grant of the First Fruits Office to Marmaduke Gibbs in Trust for Henry, Duke of Grafton 24 Jan 1680
G3191 Bond for £5000. Sir Henry Poole of Poole Hall, Chester. William Poyntz of Old Burlington Street, to Augustus Henry, Duke of Grafton, who is bound to King George III as surety for Sir Henry Poole to perform the duties of Receiver-General and Cashier of the Revenue of the Excise Office 15 Mar 1763
G3192 Case for the opinion of the Attorney-General. Whether any surplus of Revenue from the Seals Office should be paid to the Patentee, Lord George FitzRoy or be used to make up any deficit in other years. Opinion in favour of the Patentee. 17 Nov 1781
G3193 Grant of the Seals Office to Lord George FitzRoy after Charles, Earl of Southampton 02 Jun 1673
G3194 Act to dissolve the marriage of Augustus Henry Duke of Grafton and Ann d. of Lord Ravensworth, Dutchess of Grafton guilty of Crim. con. With the Earl of Upper Ossory, Ireland. Married 27 Jan 1756   1769
G3195 Copy of Patent, being grant of the Office of Housekeeper of S. James's to Sir John Grenvyle, Lord Warden of the Stannaries of Cornwall and Devon and Jane his wife and Bernard Grenvyle his brother. 22 Aug 1660
G3196 Copy of Grants of £3000 a year to Charles, Earl of Southampton. Henry, Earl of Euston. George, Earl of Northumberland 22 Oct 1670
G3197 An Abstract of the Titles to the estates of the Duke of Grafton. Revenues from the Excise Office, the Post Office, Honor of Grafton and the estates in Surrey, Nonsuch and others    
G3198 Return to the House of Commons on Land Revenues of the Crown as to the duties, emoluments etc. of Rangers and Wardens of Royal Forests and Parks by the Duke of Grafton, Hereditary Ranger, Lord Warden, Master Forester of Whittlewood Forest 16 Aug 1833
G3199 General Survey of the Honor of Grafton Tenants, acres, rents   1660
G3200 Books of Particulars of Payments at Wakefield Lodge.
25 Dec. 1761 - 25 Dec 1773
25 Dec. 1773 - April 1783
23 Sep 1783 - 1783
24 June 1806 - 1 Dec 1811