Two m's in p. Garthbeibio, belonging to the Vicarage of Carno, purchased 1873,
- D33/66.
- Series
- 1790-1873.
Part of Powis Castle Estate Records,
Two m's in p. Garthbeibio, belonging to the Vicarage of Carno, purchased 1873,
Part of Powis Castle Estate Records,
Two messuages called The Trumpet in Pool, purchased from John Jones, esq., in 1826,
Part of Powis Castle Estate Records,
Two houses near Clawddydre and the Guildhall in the town of Montgomery,
Part of Powis Castle Estate Records,
Two cottages and land in t. Treflach, p. Oswestry, Shropshire, purchased from Samuel Bickerton 1852,
Part of Powis Castle Estate Records,
Two copies of Nos MC3/386-390,
Part of Powis Castle Estate Records,
Part of Powis Castle Estate Records,
Trust Deed of the Powis estate (specified in detail),
Part of Powis Castle Estate Records,
1 Edward, Earl of Powis, and John Probert of Copthorn, Shropshire, esq., devisees named in the will of George Edward Henry Arthur, late Earl of Powis, dec. 2 Edward Herbert, Lord Viscount Clive. 3 William Clive of Styche, Shropshire, esq., and John Robinson of Deniton Hall, Suffolk, esq. 4 Ingram Seymour, Marquis of Hertford and George Augustus, Earl of Pembroke and Montgomery. Trust Deed of the Powis estate (specified in detail). Draft.
Trust Account of the Earl of Powis with Messrs Messre and Co,
Part of Powis Castle Estate Records,
Trefnant Hall Estate purchased from Thomas Lloyd, esq., 1778,
Part of Powis Castle Estate Records,
Treatise on precedents in dealing with treason and other misdemeanours before Parliament,
Part of Powis Castle Estate Records,
Fragment.
Part of Powis Castle Estate Records,
Translation of the letters patent, being an inspeximus and confirmation of grants of privileges and customs from Richard, Duke of York, Earl of March, to the tenants and inhabitants of lordships Kery and Kedewen, dated 31 Aug. 1447.
Translation of the charter granted to bor. Poole, co. Mont,
Part of Powis Castle Estate Records,
Part of Powis Castle Estate Records,
Translation of part of a grant to William Collins and Edward Fenn of lead mines in p. Llanvihangell y Croythen, co. Card., at Craggie Moyne in Briwnant.
Translation into English of D10/35/2,
Part of Powis Castle Estate Records,
Part of Powis Castle Estate Records,
Translation (1779) of the letters patent recording the grant to Edward Herbert, kt, son and heir of Richard Herbert, esq., and Magdalen, his late wife, of seisin of the manors , m's, lands, etc., of the said Richard Herbert.
Transfer of £500 capital stock in the Montgomeryshire Canal Navigation,
Part of Powis Castle Estate Records,
1 Assignees of John Mytton, Mathew Jones, and Price Glynne Mytton, bankrupts. 2 Robert Wilding. Transfer of £500 capital stock in the Montgomeryshire Canal Navigation. Draft.
Part of Powis Castle Estate Records,
1 Thomas Ryder, late of Lincolns Inn but now of Charter House, Middlesex, esq., and others. 2 The Rev. William Ryder of p. St Clement Danes, Middlesex, clerk. 3 John William Ryder of the Charter House aforesaid, gent. 4 William Scudamore of Maidstone, Kent, esq. Transfer of a mortgage made to Sarah Doyley, widow, for securing £5,000 and interest on the hundred and manor of Mounslow, the Stonehouse Estate, and the Mountford Estate, Shropshire. Copy.
Part of Powis Castle Estate Records,
1 Robert Clive. 2 Edward, Earl of Powis, and Edward, Viscount Clive. 3 Charles Littledale of Portland Place, Middlesex, Henry Littledale of Harley Street, and John Dixon of Harley Street, esq's. Transfer of a mortgage for £12,000 of the rectories of Clun and Llanfair Waterdine, Shropshire, part of a sum of £14,000 secured by a deed dated 30 Dec. 1817.
Transcripts of clauses from Acts and Bills relating to the union of the sees of St Asaph and Bangor,
Part of Powis Castle Estate Records,