Top Banner
January 2013 Classification of the Laois Papers Deeds Rentals Family papers In the 1990s the Genealogicial Society of Ireland came into possession of a large collection of papers which had originated in a solicitor’s office in County Laois, formally Queen’s Co Ireland. This is an index to the papers that have been classified as deeds. Deeds in this listing are Leases, Assigments, Settlements, Indentures, Wills etc. Many are originial documents and some are drafts. The indexing is not completed and this listing will be updated. The Laois Papers Deeds Genealogical Society of Ireland
54

The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

Mar 11, 2018

Download

Documents

vunhan
Welcome message from author
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
Transcript
Page 1: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

J a n u a r y 2 0 1 3

Classification of the Laois Papers

Deeds

Rentals

Family papers

In the 1990s the Genealogicial Society of Ireland came into possession of a

large collection of papers which had originated in a solicitor’s office in County

Laois, formally Queen’s Co Ireland.

This is an index to the papers that have been classified as deeds.

Deeds in this listing are

Leases, Assigments,

Settlements, Indentures,

Wills etc. Many are

originial documents and

some are drafts.

The indexing is not

completed and this listing

will be updated.

The Laois Papers

Deeds

Genealogical Society of Ireland

Page 2: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

2

Type Date Names Place Box No

Deed No

Lease 1780 Chas Henry Earl Mountrath Isaac Cantrell Alice Cantrell Mountrath 1 1

Lease 1823 Robert Goodbody Robert Kenny John Milner Grange Lodge Queens Co 1 2

Lease Relates to earlier lease

1792 1729

George Beale Joshua Beale Mark Goodbody Jonathan Gatchell Cork Mountmellick 1 3

Lease 1826 Robert Goodbody Jonathan Pim Clara Kings Co Mountmellick 1 4

Lease 1826 Robt Goodbody Richard Shannon Anthony Pim John Millner Mark Goodbody

Mountmellick 1 5

Commission 1765 John Winne Archibold Douglas Lord George Henry Lennox (soldier)

1 6

Conveyance 1823 Mary Harrison Elizabeth Lewis John Baldwin Joseph Baldwin Cloughjordan Tipperary Castlecuffe Queens

1 7

Lease 1935 Henry Pim Lucy Pim William Dickinson Joseph Gleeson Samuel Pim Glenlara Roscrea Dalkey Mountmellick

1 8

Lease & Mortgage 1650 Nicholas Sankey Sir Francis Blundell Rathclyne Longford Kings Co 1 9

Lease 1779 Earl Chas Henry of Mountrath Patrick Saunders Daniel Delany Thomas Thompson John Wallace (Farmer) Rev Chas. Coote

Clonan Mountrath Dean of Kilfenora

1 10

Lease 1733 Walter Stephens Thomas Pope (painter) John Banfield (brazier) City of Dublin 1 11

Land Settlement 1747 Henry Singleton William York Robert French Arthur Gore Dublin 1 12

Lease 1740 Earl of Mountrath Charles Pim James Dunn Garrett Hogan Richard Despard William Borrough Henry Usher

Dublin 1 13

Lease 1814 Sir Chas Henry Coote Martin Bray & List of occupiers of neighbouring lands Ballyfin Mountrath 1 14

Marriage settlement 1882-1891

Richard Hayden Henry Robert Peel Despard William W Despard Elizabeth Kemmis

Laois Queens Co 1 15

Lease 1817 Sir CH Coote John Connor Charles Bewley Philip Roberts Clerk of Peace List of occupiers of neighbouring lands

Mountrath 1 16

Lease Renewal 1814 Sir CH Coote Hannah & Jane Pim Joshua Pim Mountrath James St Dublin Tullylost

1 17

Lease 1825 Michael Dunne Sir CH Coote Mountrath 1 18

Lease 1827 Sir CH Coote Barth. Seale Daniel Dougheny Edwin Patterson Ballyfin Mountrath Queens Co 1 19

Lease 1782 Sir CH Coote Henry Foster James Walpole Richard Colcutt Mountrath 1 20

Page 3: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

3

Type Date Names Place Box No

Deed No

Lease 1816 Sir CH Coote John Bergin (weaver) William & David Fitzgerald James Cudehy

Mountrath 1 21

Lease 1826 Sir CH Coote William Dimond George Fred Alexander son of Duke Ernest Augustus of Cumberland

Ballyfin Queens 1 22

Lease 1777 Sir CH Coote John Wildridge(mason) Edward & Luke Dempsey John Harris Richard Calcutt

Mountrath Dublin Dean of Kilfenora

1 23

Lease 1774 Sir CH Coote James Deery Richard Calcutt Jonathan Pim Mountrath 1 24

Lease 1825 Sir CH Coote Hannah & Jonathan Pim and other Pims Mountrath William St Dublin 1 25

Conveyance 1720 John Bourke Joseph Dean & other Deans Henry Boyle Edward Wingfield Palmerstown Kildare Castlemartyr CorkPowerscourt Wicklow

1 26

Leases 1697 &

1779 Lor Visc. Arthur Loftus Joshua Thomas Tobias & John Beale Ely Mountmellick 1 27

Duplicate of Deed No 1

1 28

Lease 1774 John Annaly Abney Parker Sankey John & James Heagarty Newpark Colehill Longford 2 29

Renewal Lease 1813 Sir C H Coote Nicholas Cullen William & other Pims Ballyfin Rathangan Kildare 2 30

Renewal Lease 1838 Sir C H Coote Hanna & other Pims James Forbes Ballyfin Dublin Mountrath Tullylost Christianstown Kildare

2 31

Lease 1758 John Gore Henry Gore George Dowdall George Meares Tenelick Longford 2 32

Lease 1786 Henry Ridgeway George & other Beales Joseph Inman Waterford Mountmellick 2 33

Re will 1775 Justin Steevens Jane Kathrens Samuel Kathrens Somerville Pope Steevens Edmund Reily Benjamin Page Henry Clark

Cabragh Co Dublin City of Dublin

2 34

Lease 1785 Henry Gore Thomas Farrell Late Thady Farrell Tenelick Lislean Longford 2 35

Lease 1770 Lord John Annaly Robert Moffett (farmer) Robert Goldsberry Robert & Christopher Huit Bryan Cline

Callramone Longford Streamstown Faughshiny

2 36

Lease 1818 Henry Smith Martin John & Nicholas Heffernon Francis Roberts Mount Henry Ballintogher Queens Co

2 37

Lease 1805 Edward Smyth William Treacy Mount Henry Ballintogher Queens Co Parish of Lea Portnahinch Galway

2 38

Page 4: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

4

Type Date Names Place Box No

Deed No

Lease 1805 Edward Smyth Dennis Dunn (farmer) Mount Henry Ballintogher Queens Co

2 39

Lease 1805 Edward Smyth James Deegan (farmer) Mount Henry Ballintogher Queens

2 40

Deed of Surrender 1823 Sir CH Coote Mathew Hanly (farmer) Elizabeth Hanly 3rd daughter of Matthew Hanly

Mountrath Ballyfin 2 41

Lease 1888 Edward Skeffington Randall Smyth Henry Francis Seymore Tenants James Dunne Joe Mulhall John Nolan Patrick Dempsey Richard Dooley Humphrey Smith PP Algernon Hervey

Mount Henry Killinglish Boolmagree Mountmellick Monasterevin

2 42

Lease 1811 Elizabeth Bell Patrick Short Edward & Peter Medcalf Leamoid Wicklow Stillorgan Dublin

2 43

Lease 1813 John Walton Joseph Booth Rooth Booth (his wife) William Wilkinson (Head Landlord) Coates Booth Joseph Jr Booth

Clara Kilcleary Kings Co 2 44

Lease 1822 Robert Goodbody William Mathews Joseph Shaw Thomas Hall Grange Lodge Garoon Queens Co

2 45

Lease 1776 Thomas William & Joshua Strangman William Gatchell Elizabeth Gatchell (his wife) William Tarlton Peter Pexton George Shannon Thomas Simmons Isaac Simmons Thomas Robinson

Waterford Mountmellick 2 46

Assignment 1828 Anthony & Thomas Pim Robert Kenny Richard Shannon Richard, Deverell, Belinda & Mark Goodbody John Milner Samuel Pim John Thacker Pim (son of Anthony) Jonathan Goodbody

Mountmellick Rathgree Forest Queens Co Clara Kings Co

2 47

Lease 1811 Henry Smith Thomas Feeney (farmer) Patrick and Anthony Feeney (sons of Thomas)

Mount Henry Queens Co 2 48

Lease 1819 Peter Latouche John Webster (farmer), Isaac , Robert & John (his sons) Mr Knox John Murray

Bellvue Ballannnamy Ballycrone Wicklow

2 49

Lease 1790 Edward Smyth Rev Thomas Dowling Parish Priest City Of Dublin Parish of Lea Queens Co

2 50

Lease 1764 Henry Gore John Gore James Smyth City of Dublin 2 51

Lease 1815 Henry Smyth John & Leonard Bickerstaff Alexander Kingston William & Thomas Little George Forbes John Spinks Charles Lowe

Mount Henry Queens Co Lislea Longford Coolnahinch Longford

2 52

Page 5: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

5

Type Date Names Place Box No

Deed No

Lease 1804 John Walsh Sir William Worthington Charles Walsh William La Touche Worthington Sms. Short Matthew Brett Andrew Madden

Park Tipperary Blackhall Place Dublin

2 53

Lease 1794 Henry Steevens Reilly (his wife) Anne Reilly nee Tracy, Henry Palmer John Boakes (merchant) Abigail Tracy John Tuckey

Prussia St 2 54

Renewal of 1829 Lease 1846

Thomas Pim Robert Millner Rober Davis (merchants) George Joshua & Thomas Beale (merchants & linen draper) Denis Tracy Phillip Roberts John , Henrietta, Henry & Eliza Millner John Armstrong Patrick Doyle Laurence Davis Joseph Arbeth

William St Queen St Dublin Clonmel Tipperary City of Cork Dungannon Mountmellick Queens Co

2 55

Lease 1845 Robert Armstrong Denis George Lube Jane Leich Adam Leich James Macauley James Maguire

Glenview Cottage Kilmaculla Wicklow Valle Sacis Newtownmountkennedy Camden St Dublin

2 56

Lease (with map) 1879

Richard Graydon Richard Despard George Edward Ryan Henry Robert Peel Despard Arthur Kemmis Terence Guinan John Hohan John Couran Thomas Redden Morgan Hogan Witness John Guinan Arnold & Gusteen de la Poer George Ryan James Croghan

Toomon Wicklow Rathmoylan Hse Wicklow Inch House Tipperary Shanahoe Queens Co Orchardton Co Dublin Culleen Co Tipperary Clonmel

3 57

Lease Renewal 1735 Algernon Earl Mountrath Joseph & Joseph Jun. Cope Joshua John Tobias & James Pim Amos & Thomas Bridges Amos Palmer George Pope

Mountrath Rushin Queens Co 3 58

Lease 1832

Henry Ridgeway Jun. Thomas Pim Snr. (merchant)Joshua George Thomas Beale Mrs Sarah Beale Samuel Neale Joseph Inman Henry Ridgeway Snr. Lt. Col. Philip Roberts, Joanathan & William Pim John Gray Hagget Allis Alfred Robinson

Waterford William St Dublin Mountmellick Queens Co Bristol England

3 59

Lease 1792 George Beale (merchant) Joshua Beale (merchant) Thomas Beale (linen draper) Samuel Neale William Dennit Laughlin Glennan Nathaniel Neale William Taylor

Cork Dungannon Tyrone Colerain Queens Co

3 60

Renewal Lease 1829 Thomas Pim Richard & Samuel Dempsey, George, Joshua (late) &Thomas Beale Denis (mason) & John Darcy Esther Hetherington Samuel Neil William Bacon

William St Dublin Mountmellick Cork Dungannon Tyrone

3 61

Page 6: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

6

Type Date Names Place Box No

Deed No

Fee Farm Grant 1887

Charlotte Pigott Harriet Salisbury Countess Wittgenstein, Thomas Alexander & the late William Piggot, George Despard Snr & Jun, the ate William W & Richard Despard, Benjamin Wooding (solr), Nicholas Liston, Ivy Hunt Walsh, Rev Martin John Lloyd

Ripley House Surrey Rathmoyle Abbeyleix Knapton Queens Donore Queens Lincolns Inn Fields

3 62

Lease Renewal 1837 Thomas Pim Richard and Mrs Bridget Wheelaghan (nee Kelly) George & Joshua Samuel & Thomas Neale John Daily Edward Conroy Matthew Corcoran Samuel Newson Joshua Pim

William St Dublin Tullamore Kings Co. Mountmellick Queens Co City of Cork Dungannon Tyrone

3 63

Articles of marriage agreement

1775 Edward Smyth Mrs Mary Ann Needham Capt. John Wynn John Fitzgerald Nicholas Gastin Henry Gore Edward Brick

Aix Kingdom of France County Kildare

3 64

Rebond 1770

The late Robert French , the late Henry Baron Annally the late Henry Gore , Lt.Gen. Philip Honeywood Jeremy French Revd William French Andrew, Margaret James and Samuel Kirkwood Rev John Gouldsberry Rev Thomas Lloyd Witnesses -Robert Lyons James Duignan John Corbett Townley Ahmuty Owen Phibbs

Dublin Boyle Roscommon Oak Park Roscommon Aungier St Dublin Castletown Sligo

3 65

Grant & Renewal of Leases

1712 1718 1756 1794

1712- Chas Earl of Mountrath, William Burrus (potter) Alexander Thompson, William Gray William & John Harris John Bridges Jun & Snr., Witnesses: Richard Gainor Christopher Cane, John Anderson, 1718- Henry Earl of Mountrath William Burrus William Harris Henry & James Grey, Witnesses: John Podmore Richard Hunter John Robinson William Bryant William Taylor 1756- Rt Hon Chas Coote Charles Pim (merchant) the late John Bridges Joseph Pim William Despard Alex Thompson Witnesses Francis Russell Tobias Pim Henry Milbourn1794 – Rt Hon Charles Coote, the late Charles Pim, Mary Pim the late Joseph Pim the late Henry Graynow, John Hawksworth Snr & Jun, William Shannon Jun. Witnesses John Wallis, J Jackman

Mountrath Cuddagh Mountmellick Queens Co.

3 66

Memorandum of agreement

1911 Rt Hon Bernard Barnaby John Murphy Fr John Clohesy Castletown Upper Ossory Queens Co.

3 67

Lease 1932 Rt Hon Bernrd Barnaby John Phelan Granston Queens Co.Castletown Queens

3 68

Lease 1687 Arthur & Paul Gore Mathew Ormsby, Francis Palmer Sir John and Mrs Ann Gore William, George & Ralph Gore, Witnesses: Joseph & John Field, Samuel Duncalf.

Newtown Co Mayo Rathlee Co Sligo Harra Co Mayo Saoimbe Hartford England

3 69

Page 7: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

7

Type Date Names Place Box No

Deed No

Fee Farm Grant 1883 Anthony Elizabeth & Anna Pim Samuel & Sophia nee Pim Bewley John Millner Joshua George & Thomas Beale Denis Tracy Philip Roberts Witnesses: Thomas Taylor, Edward Pim, Richard King

Mountmellick Queens Sandford Hill Dublin 7 Laurence Pountney Hill London City of Cork Dungannon Tyrone Ravendale Catford Hill London

3 70

Conveyance 1885

Robert Jackson Matthew Moore George Wheatly William Heath James Lewis Higgins Jonathan Gatchell John Sullivan Arthur Meridith Charles Carnegie Jonathan & William Hearvey Pim, Joshua Edmundson Tod Hunter Thomas Thacker Pim Marcus Goodbody Philip Manins William Wilcocks Richard Richards Lord Arthur Loftus Thomas Ellis Edward Marquis Drogheda Margaret Penrose Robinson William Strangman Robinson George Cliborn Robinson John Shannon John Mullins Charlotte Edmundsen Thomas Pim Patrick Ferguson Sir Henry Francis Seymour Mary Thomas & Sarah Beale Thomas Sabatier Richard Goodbody Richard Gray, Anthony Pim John Shanks Robert Lecky Bewley Henry Ridgeway George Joshua & Thomas Beale Rt Hon Viscount Loftus Harrison Marshall

Foster Place Dublin William St Dublin Mountmellick Queens Co Dame St Dublin Sandford Hill Dublin

3 71

Fee Farm Grant 1892

Thomas Pim Richard & Bridget Wheelaghan Thomas & Ellen Clarke Margaret Kelly William Dermit Loughlan Glennon John Sides Walter Bewley Robert Lecky Bewley Sophia Bewley Elizabeth & Ann Pim William Daly George Joshua Thomas & Samuel Beale Samuel Neale

Mountmellick Tinnahinch Queens Co

3 72

Fee Farm Grant 1884

Elizabeth Dickinson Jonathan Goodbody Humphry Smith William Robinson Smith John Ritchison Doctor Tracy John Doody Henry Grey Saul Allen O Neill Thomas Hamilton Anthony Elizabeth & Anna Pim Sophia & Samuel Jnr Bewley Humphrey Smith Joshua Thomas Beale John Neal

Mountmellick Sandford Hill Dublin City of Cork Dungannon Tyrone Strahurd Queens Co.

3 73

Indenture Check 1733 John Clarke Alice Sturgys (Spinster minor) Edmond Sturgys (Watchmaker) John Hussey

City of Dublin 3 74

Lease Renewal 1837 William Goff Pim James Edwin Pim Jonathan , Joshua & Thomas Pim, Richard Dempsey George the late Joshua & Thomas Beale Denis Darcy (mason) Esther Heatherington Samuel Neales William Bacon John Darcy

Mountmellick William St Dublin Mountmellick City of Cork Dungannon co Tyrone

3 75

Lease 1855 Robert Wybrants Timothy Dunne Phillip Reilly Arthur Gamble Lewis W. Wren Edward Keilly

Rutland Sq. Dublin Upper Dorset St Dublin

3 76

Page 8: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

8

Type Date Names Place Box No

Deed No

Lease 1812 John Robinson William Gatchell Thomas Strangman Weldon Tarlton Peter Pexton George Shannon Elizabeth Gatchell William Strangman Jonathan & James Pim John Barcroft William Harding

Moate Westmeath Killaanin Kings Co City of Waterford Mountmellick

3 77

Lease Renewal 1758 Henry Gore (Captain) Anthony Devenish (General) Herbert & Anthony Lennon George & Isabella Meares Pat Corbet Elizabeth Devenish

Callaghstown Westmeath Newtown Westmeath City of Dublin

3 78

Lease 1770 Rt. Hon John Lord Annaly William Rollins John, Thomas & Alexander Moffitt James Hagerty Robert Moffitt

Calramore Longford Sharvoge 3 79

Farm Let 1772 Charles Dunbar William & Charles Rainsford Rev William Walsh Widow Hall Joseph Rainsford P Wybrants John Carroll

Blessington Wicklow Butterhill Rathnabow Wicklow

3 80

Lease 1792 George, Joshua & Thomas Beale, Denis Tracy Phillip Roberts Mark Goodbody Benjamin Greenwood

City of Cork Dungnnon Tyrone 3 81

Lease 1779 Rt Hon Chas. Henry Coote Thomas Morton Benjamin Softland Richard Carroll John Thomas & Sewell Morton John Hawksworth Daniel McEvoy

Mountrath Craiganalla Queens Co

3 82

Lease 1726 Mary Galbraith Arthur Newcomen Arthur Galbraith John Johnston Lewis Meaks George Kenney Thomas Hanley

Lands at Clooncorick Leitrim Riverstown Meath Mosstown Longford City of Dublin

3 83

Lease 1751 Rt Hon Chas. H. Coote William Edmundson (surgeon) Elizabeth Mottrams William Glaisers Christopher & George Edmundson Henry Milbourne John Pim

Mountrath Queens 3 84

Lease Renewal 1837

Thomas Pim Richard & Bridget Wheelaghan Thomas Clarke (carpenter) Ellen Clarke nee Kelly Margaret Kelly George Joshua & Thomas Beale Samuel Neale, James Kelly (innkeeper) John Dailey William Dermit Laughlin Glennon John Sides Edward Conry Mathew Corcoran Samuel Newsom Joshua Pim Arthur Moore Mosse ( Commissioner) Robert Onions ( Commissioner)

William St Dublin Tullamore Kings Co. Mountmellick Queens Co Mountmellick city of Cork Dungannon Tyrone Coleraine Queens

4 85

Lease 1900

William Worthington Despard Ethel & Murray Mackenzie William Wellesley Despard Rev Thos. Hawkesworth James Knaggs Patrick King Charles Pim Sir Chas. H Coote James S. S. Mordbray (Land Commissioner) Richard Humphreys (Land Commissioner) Kate Donohue

Donore Queens Hollybank Arva Cavan Mountrath

4 86

Lease 1823 Sir Chas. H Coote William Croake John Brennan Phillip Robert Ballyfin Queens Co Mountrath 4 87

Page 9: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

9

Type Date Names Place Box No

Deed No

Lease 1850 John Humphreys (yeoman) Grace Humphreys (widow) James Molloy (Shopkeeper) Sir Chas Henry Coote Joseph Humphreys (weaver) James Molloy John Hodgins

Mountrath Ballyfin House 4 88

Lease 1784 Chas. Henry Earl Mountrath William Smallman (Cordwainer) John Clondennin John Hawksworth John (his son) Joseph & Samuel Smallman James Hawksworth Daniel McEvoy

Mountrath Queens Co 4 89

Lease 1864 Sir Charles Henry Coote Lewis D. Mulhill W. Rourke W. Wrest R. Harris Fitzpatrick W Worrell

Ballyfin Mountrath Darrylusk Queens

4 90

Renewal of lease Relating to earlier leases 1712 1756 1794 1826

1830

Charles Henry Coote John Pim (farmer) 1712 Charles Earl Mountrath (decd.) William Burris (decd.) William Despard Alexander Thompson William Gray Snr. William Gray (decd.) John Harris dec. William Harris his son John Bridges Chrles Pim decd.1756 William & Henry Gray Joseph , Mary & Jonathon Pim John Hawksworth William Shannon 1826 James Pattison James Pattison (merchant) Alfred & James Pim James Calcutt Edward Calcutt his son

Ballyfin Queens Rathgreedon Kings Co Mountrath Claddagh Mountmellick Altavilla Queens Co.

4 91

Lease 1759 Sir Charles Henry Coote Earl of Mountrath Charles Pim (merchant) Joshua Harris (merchant)Moses Pim (farmer) Henry Millbourn (schoolmaster) Rev. Charles Coote

Mountrath Cartown Queens co The Graveyard Mountrath Kilrush Co Clare

4 92

Lease 1773 Rt Hon Charles Henry Coote Mountrath John Hawksworth (farmer) Samuel Hawksworth John Hawksworth (4th son of Samuel) Jane Cunningham (farmer) Witnesses: Lewis Moore George Deery Denis Coughlan

Capoglin Queens Co Merrion St Dublin Ballyfin Queens Co

4 93

Renewal Lease Referring to earlier leases 1711 1814

1838

Sir Charles Henry Coote James Morton (merchant ) 1711 Thomas Morton decd. 1814 John Jones his son Edward Jones Rev. James Morton (clerk) Samuel James Morton 1st son of Rev. James James Morton 2nd son Matthew Villiers Snkey Morton 3rd son. James Colcats John Pavey Witnesses: Joseph Grubb Alexander Pellissier William Duckett

Ballyfin Queens Co Clonmel Tipperary Mountrath Queens Co

4 94

Marriage Settlement 1874 Arthur Kemmis Elizabeth Susanna Tracy Hunter O Reilly Richard Graydon George Edward Ryan Thomas Robert & Jane Kemmis (all decd.) Robert Moyles John Orpen

Sydney Terrace Dublin Portarlington Queens Toomon Wicklow Inch Hse Thurles Tipperary 17 Dame St Dublin

4 95

Discharge of a Legacy 1775 Justin Stevens Martha Pope Edmond Reily Benjamin Page Henry Clarke Susanna Pope Henry Lee O Reilly N. Lube

Prussia St County of Dublin 4 96

Page 10: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

10

Type Date Names Place Box No

Deed No

Will 1775 Justin Steevens Mary Pope Edmond Reily Benjamin Page Henry Clark Jeremiah Harney James Horahan Mark Fielding William Grier Elizabeth Kathrens Martha Justin & Thomas Pope Jane Kathrens Samuel Kathrens

Prussia St Dublin 4 97

Lease 1773 Rt. Hon Charles H Coote Earl of Mountrath Caleb (farmer), Mary, Miriam & Caleb Jun. Chaunders Richard Wallis Rev Charles Coote

Mountrath Cloncouse Queens Dean of Kilfenora

4 98

Marriage Settlement 1702 George Gore John King Hugh Morgan John French William Gore Bridget Sankey the late John Sankey William Corbet

City of Dublin Rockingham Roscommon Cottlestown Sligo Dungarvin Roscommon Woodford Co Leitrim Tenelicke Co.Longford

4 99

Lease 1918 Miss Annie Pim Joseph Bewley Henry Pim William P Gahan (motor engineer) Miss Fayle Isabella McComas Henry Hogan Edward Fin David Maloney N N Fartheny Robert W Honner

Mountmellick Queens Annavilla Phibsboro Dublin Sunnyside Roscrea Tipperary 30 Phibsboro Rd Dublin

4 100

Assignment of Charge

1891relating to deeds 1711-1867

Rev George Despard Jane & Elizabeth Despard Falconer Miles Gertrude Georgina Miles nee Despard William Frederick Crawford Mary Caroline Anne Crawford William Worthington Despard Richard Graydon Henry Robert Peel Despard William Wellesley Despard Piggott Sandes Letitia Sandes Rev Thos. Piggott Lancelot Crosdaile Thomas Morton William Thornell William and other Despard Isaac & Jacob Symons Godfrey Wills William Sandford Charlotte Piggott Hariet Salisbury David Keogh William Gwynne Evans John Dampier Greene Harold Stephens Robert William Peebles William Thornhill

Cheltenham England 50 Landsdowne Rd Dublin Johannesburg S.Africa Rathmoyle Abbeyleix Queens Toomon Delgany Wicklow Shanahoe Mountrath Queens Kilkenny Waterford

4 101

Power of Attorney 1891

William Frederick Crawford Maria Caroline Anne Crawford Rev George Despard Jane & Elizabeth Despard Falconer Miles Gertrude Georgina Miles nee Despard William Worthington Despard Richard Graydon Henry Robert Peel Despard William Wellesley Despard Robert William Peebles Harold Stephens

Johannesburg S. Africa Maryborough Queens Co

4 102

Administration 1898 Lucy Bewley Pim (widow) Henry Pim RJ Fitzgerald Mountrath Queens D’Olier St Dublin

4 103

Page 11: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

11

Type Date Names Place Box No

Deed No

Renewal 1802

Denis Hector Tracy Mary Tracy nee Johnson Hannah Wilson (widow) Rachel Newberry (widow) John Wheatley Joshua Strangman Jun. (decd.)William Ridgeway Mary Watson nee Johnson the late Anthony Johnson Henry Harding James Millner James Duignan Mary Russell

City of London Mountmellick Queens

4 104

Conveyance 1673 Dhirk Bourke Paul Gore Sir Arthur Gore John Hargy Ralph Sherrard Witnesses:W Stafford John Hargie Logan O Bourke Thomas Ternan Thompson Charles Deviny

Kystian Co Mayo Newtown Mayo Ballaghnamuck Mayo

4 105

Lease 1769

John Hunt (guardian) Richard Higgins William Sleater Rev Robert Palfrey Higgins Percival Hunt (Alderman) Christian Hunt (nee Higgins) (nee Hewetson) Charles Ward (druggist) Joseph Booth (clockmaker) William Hall Benjamin Taylor Charles Walker

City of Dublin 4 106

Lease 1820 Charles Henry Coote Robert Thompson (shoemaker) John Bunnan or Bumman Phillip Roberts (clerk)

Ballyfin Queens Mountrath 5 107

Lease Renewal of 1754 lease

1840 Jonathan Pim Sir Charles Henry Coote John Coote John Hodgins Henry Cornelius Jonathan Walpole Patrick Lamb Henry Millbourne Sir John Harris (merchant) John Harris Jnr Joseph Calcutt Snr & Jnr James Pim (merchant)

Ballyfin Queens Co. Tralee Co Kerry Mountrath Queens Co

5 108

Lease Earlier leases 1763 1792

1837

Thomas Pim (merchant) James Smith 1792 George Beale (merchant) Joshua Beale (merchant) Thomas Beale William Gatchell 1763 Samuel Dobson Anthony Pim 9yr old son of Thomas Thacker Pim William Smith 7yr old son of James Smith Richard Smith 3yr old son of James Smith Holdings of Mullahys John Sides Peter Bartlett Christopher Beck Witnesses: Samuel Pim Robert McNevill Jonathan Pim

William St Dublin Mountmellick Queens City of Cork Dungannon Tyrone Mountmellick Queens

5 109

Case Leases

1858 1756 1763 1732 1677

Jonathan Pim (merchant) Mr Ridgeway (landlord) Joshua Strangman Joshua Beale Mary Beale 1677 Viscount Arthur Ely, Joshua Beale Thomas Jackson 1732 John Wheatley William Ridgeway John Beale Mathew Moore Henry Tunnier 1763 Sarah Beale 1786 Col Philip Roberts

William St Dublin Mountmellick Queens Co

5 110

Leases

1858 1854 1837 1804 1803 1697

1858 Jonathon Pim, Thomas Thacker Pim 1697 Joshua Beale (Merchant) Henry Ridgeway1803 George Thomas & Joshua Beale Harrison Marshall Patrick Ferguson John Shannon John Mullin 1837 Thomas & William Harvey Pim, Joshua Edmondson Todhunter 1854 Henry Francis Seymour Maguire Mary & Sarah Beale 1697 Rt Hon Arthur Loftus

Drogheda Louth Ely 5 111

Page 12: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

12

Type Date Names Place Box No

Deed No

Lease 1808 Sir William Worthing Frederick Jacaud Arthur Nevill (city surveyor) Mary Ann, Catherine & Jane Jacaud (daughters of Frederick) Witnesses: Mathew Brett Robert Billing

City of Dublin 5 112

Lease Annex 1735 Annex 1760

1713

Earl Charles Coote Isaac Symmons (merchant) Gregory Anderson Tobias Pim his sons John and Tobias Pim, Witnesses: Dan Jackson Thomas Staunton 1735 John Robinson (saddler) his wife Mary Robinson Witnesses Henry Ussher J Pim 1760 Earle Charles Henry Mountrath William Glaiser William Robinson (son of John) William Simon Decd. Isaac Simon Witnesses Henry Milbourne John Trousdell

Mountrath Rushin Queens Co 5 113

Lease 1768 1800

1768 Charles Henry Coote Earl of Mountrath Thomas Honner (farmer) Joseph Honner 2nd son, John Honner 3rd son, Darcus Honner 2nd daughter, Benjamin Softlow Witnesses George Deery Rev Charles Coote Dean of Kilfenora, Lewis Moore 1800 Charles H Earl of Mountrath John Jackson (Rep of Thomas Honner) Thomas Honner decd. John, Joseph & Darcus Honner John Honner (grandson of John Jackson) Witnesses James Bradfield William Jackman

Mountrath Trumera Queens Co.Stoke Norfolk England

5 114

Deed of Surrender 1819 1822

Daniel Dougheny (mason) Sir Chas. Henry Coote Patrick Finn Witness: Jas. Templeton

Ballyfin Queens Co. 5 115

Renewal of Lease 1835 1833 1697

Sir Edward Marquis of Drogheda Thomas & Sarah Beale (George) Thomas Pim Thomas Beale (father of Thomas Beale) 1697 Lord Arthur Viscount Ely Joshua Beale Tobias Howell Philip Martin William Willcok 1833 Thomas Jackson Tobias Plodwell Philip Martin William Wilcocks Witnesses: John Sealy Townsend Abraham Beale Robert Scott Thomas Flemming Thomas S Henry

Drogheda City of Cork Mountmellick Queens Co.

5 116

Renewal of Lease 1814 Bart. Chas. Henry Coote James Morton (merchant) Thomas & George Morton William & Richard Smallman Anne & Samuel Morton Joseph Driver Michael Header Witnesses: Henry Cornelius Benjamin Hadley W Furlong

Clonmel Co Tipperary Mountrath Little Island Clonmel Waterford

5 117

Renewal Lease 1816 1779

Sir C H Coote, Henry Cornelius 1779 Chas H. Earl of Mountrath decd.Thomas, John & Sewell Morton John Henry Cornelius (son) Charles Henry Cornelius (son) Gabriel Stokes and son Gabriel Stokes Benjamin Softlow Richard Carroll Witnesses: Ralph Can Robert Whaley

Ballyfin Mountrath Graigevalla Queens Co.

5 118

Page 13: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

13

Type Date Names Place Box No

Deed No

Renewal 1816 1735 1735

Sir C H Coote Henry Cornelius 1713 Sir Chas Earl of Mountrath John Pim the late John Wildridge (mason) his wife Prudence son Thomas Wildridge 1735 Thomas Morton Henry Cornelius Jnr. Charles Henry Cornelius Gabriel Stokes and son Gabriel, Richard Senior John Bridges Witness John Whaly

Ballyfin Queens Co. Mountrath Edenderry Kings Co. City of Dublin

5 119

Renewal

1828 1793 1794 1763

Sir Chas H Coote Charles Sweetman (wool comber) 1763 Charles Henry Earl of Mountrath decd.William Green (wool comber) decd Charles Bowy decd. James Sweetman (wool comber) decd. 1793 Richard Roberts 3rd son of George Roberts Samuel Gowen son of John Gowen Thomas Darby (weaver) son of Richard Darby decd. Joseph Colcutt William Gaister Witness: James Templeton .

Ballyfin Mountmellick Rushen Kile Queens Co. Trumara Queens.Co

5 120

Lease with map 1760 1712

Sir C Henry Earl of Mountrath Richard Senior the elder his wife Jane son Joseph and Jane Senior eldest daughter Richard Senior the younger Honor Simons Edward Honnor Witnesses: Batt Lamb Henry Milbourne

Mountrath Aughafan 5 121

Conveyance 1712 1705 1675

Toby Caulfield (clerk) George Gore Rt Hon Henry Viscount Dillon decd. His brother James Dillon Sir Arthur Gore decd. George Gore Witnesses: John Devitt Matthew Goodon Edward Sodon Sam Brown Charles Whitehead

Ardee Sligo City of Dublin 5 122

Fee Farm grant 1854 1697

Henry Francis Seymore Marquis Drogheda Mary , Sarah & Thomas Beale 1697 Thomas Pim Lord Arthur Viscount Loftus Joshua Beale Thomas Beale Thomas Jackson Tobias Plaswell Philip Martins William Willocks David Hall Samuel Beale Thomas T Pim William Harvey Pim Gerald Penrose Alexander Penrose Robert Moore

Patrick’s Quay Cork Monkstown County Dublin Mountmellick Queens Co.

5 123

Lease 1714 Dr Edward Smith Bishop of Downe & Connor Luke Dempsey Mr Thomas Higginson Charles Dempsey Luke Dempsey John Matthews George Hay

Ballintogher Queens Co. 6 124

Will & Settlement 1876 1887

Robert Wybrants James Slone Sidney Lovel Phipson Temple Leighton Phipson (Capt 75th Foot) Georgina M B B Wybrants (widow)Thomas George Wybrants Robert Charteris Louisa Maria Radcliff Trustees: Maurice C Maude Gustavus Rochford Wade

Moy Tyrone Clane Cottage Cambridge Currragh 45 Raglan Rd Dublin Enniskillen 5 Clare St Dublin

6 125

Lease 1789 Arthur Connor James Daly Witnesses: Joseph Montgomery Nicholas Passmore

City of Dublin Bridge St Dublin 6 126

Lease & Conveyance 1914 1923 1853

Ann & Eliza Leich James Reynolds Taylor John Keoghoe Chandler Robert Armstrong M Macauley W. Lube John Magin John Samuel Macintosh 1923 Owen Comerford Robert Simson Robert Nicol Witness: Charles A Goodwin

Camden St Newtownmountkennedy 43 Dame St

6 127

Page 14: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

14

Type Date Names Place Box No

Deed No

Thomas Donnell

Lease 1700 Sir Humphrey Jervis (Knight) Henry Bilton (Master of arts) Master Thomas Cannes Sir Richard Raynell Winesses: Bat Pennefeather Matt Walsh Thomas Sheridan

City of Dublin Wood Key Abbey St

6 128

Lease 1796 1772

Benjamin Rainsford Charles 2nd son of William Rainsford Elinoir Rainsford William Walsh son of Rev William Walsh Charles Dunbar William Walsh (clerk) Witnesses: Charles McMahon Con Phelan William Moore

Bennakerry Co.Carlow Butterhill Co. Wicklow Ballboys Wicklow Blessington Wicklow

6 129

Assignment Judgement

1737 Michael Kearney (perriwig maker) Ann Charlton decd. Robert Palfrey Higgins Thomas De Courcy Ireland Thomas Morgan Witnesses: Judith Ireland Richard Jenner James Flack (deputy clerk)

City of Dublin 6 130

Fee Farm Grant 1859 1792

Thomas Thacker Pim Marcus Goodbody George Joshua & Thomas Beale Robert & Thomas Goodbody sons of Mark Goodbody Robert Pim James Lewis Higgins Jonathan Gatchell Henry & Wilcox Robinson Samuel Pim Thomas Delaney Witnesses: John Armstrong Leland (clerk) James Creed

Mountmellick Queens Co Inchmore Kings Co City of Cork Dungannon Tyrone

6 131

Lease 1893 Henry Robert Peel Despard William Worthington Despard Anne Regan Witness: Nicholas Dunne

50 Landsdown Rd Dublin Donore Mountrath Queens co 164 North King St Dublin

6 132

Lease 1755

RT Chas. H Earl of Mountrath Peter Jones (victualler) Jonathan son of James Pim William Glaister son of William Glaister ( merchant) Henry son of Edward Jones Richard Sinion (cordwainer) Richard Monsell Henry Millbourn Witnesses:

Mountrath Rushen Queens 6 133

Settlement 1884

John James Meldon, James Dillon Meldon Charles Meldon (H M Counsel) Austin Meldon (M.D. Doctor) Albert Meldon (R.M.) Joseph Meldon Louis Meldon Agnes Meldon Redmond P Carroll (Barrister) his wife Josephine Carroll nee Meldon Thomas K Roche his wife Mary Teresa Roche nee Meldon Bedelia Meldon Witnesses: Henry S Kelly Patrick Maxwell James P Maxwell Henry J Kelly

Haddington Tce Kingstown 24 Merrion Sq. Rutland Sq. Dublin Grenane Co Tipperary Aylesbury Rd Dublin Northumberland Rd Dublin Clyde Rd Dublin

6 134

Grant of Probate 1884 1910

James Dillon Meldon Bedelia Meldon Joseph M Meldon Robert Travers Henry F Berry

Merrion Sq Dublin Haddington Tce. Kingstown Dublin

6 135

Copy Will 1915 Mrs Mary H Pigott Kensington London 6 136

Page 15: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

15

Type Date Names Place Box No

Deed No

Lease 1911 Alexander Ernest Carroll Henry Alfred Ramsbottom Witnesses: Alexander E Carroll Percy Sugden

7 Appian Way Rathmines 10 Calden Ave Rye West Halifax Mountain View Rd Dublin 9 Shaw Hill Halifax Wood Hall Cottage Birdcage Hill Skircoat Halifax

6 137

Tenancy Agreement 1909 Alexander Carroll John Halliday Munduff Ashford Co Wicklow Halifax York

6 138

Will 1838 Patrick Short Mary Cullen Executor John Short (son of Patrick) Catherine Leasy Patrick Short Jun Bridget Short Marty Short Witnesses: James McGuire Loughlin Cullen

Newcastle Co Wicklow 6 139

Will 1797 The late John Wynn Edward Smyth Henry Smyth Witnesses:Thomas Dwyer Phillip Reilly June Clinch

Grafton St Dublin 6 140

Lease and annexes

1711 1730 1749 1756

Charles Coote Earl of Mountrath & previous Earls,Thomas Morton Isaac Symons Jacob Symons William Thornell Witnesses Lord Murrough Viscount Blesssington John Podmore Lambert Despard Richard Despard Thomas Morton John Morton George Morton George Edmondson Abraham Pim John Pim Charles Coote John Carroll Henry Milbourn Charles Pim Richd Harrisson

Mountrath Cranna Queens Co 6 141

Lease 1864 Sir Chas. H coote Lawrence Kirwan (farrier) Witness: Mary Burgh Timothy Dunne

Ballyfin Ballinvally Queens Co. 6 142

Grant of Administration

1735

Charles (Moore) Baron Tullamoore Elizabeth Moore nee Sankey Baroness Tullamoore Jane Bury als Moore (wife) of William Moore (Note possible error in original should be Bury not Moore) Marmaduke Coghill Judge of the Prerogrative Court

No Location 6 143

Lease 1861 1917

1861 Frederick Stokes James Donovan Witness: Valentine Grady 1917 Miss Dunhill George Clancy (her agent)

Leinster Rd West Leeson Park Mount Harold Cottage Harold’s Cross Dublin

6 144

Lease 1943 Gerard & Sarah Sutton Mary Forest Hussey Mt Pleasant Ave Rathmines Cowper Gardens Rathmines

6 145

Probate 1921 Essie Donovan 4 Sallymount Ave 6 146

Letter of Admin 1921 Ellen Donovan 4 Sallymount Ave. 6 147

Page 16: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

16

Type Date Names Place Box No

Deed No

Administration 1942 Charles Sutton 5 Mt Pleasant Ave 6 148

Probate 1909 James Donovan 4 Sallymount Ave 6 149

Assignment 1921 Maud Donovan to Patk Sutton 4 Ryders Row Dublin 6 150

Mortgage 1903 Hannah Thompson to Algernon C Coote Cappanrush Queens Ballyfin 6 151

Lease 1862 Chas. H.Coote to John Pepper Belton Peafield Queens Co 6 152

Deed 1904 Algernon Coote to Mary Moore Jose. Samuel Edge Drumagh Queens Co.22 Hatch St Dublin

6 153

Lease 1862 Sir C H. Coote to William Roe Newpark Queens Co. 6 154

Lease renewal 1838 C. H. Coote to Jas Morton, Mountrath 6 155

Lease renewal 1838 C.H. Coote to Jas. Morton Mountrath 6 156

Renewal 1826 C.H. Coote John Pim Mountrath 6 157

Renewal 1816 C.H. Coote Henry Cornelius Mountrath 6 158

Renewal 1816 C.H. Coote Henry Cornelius Mountrath 6 159

Lease 1862 C.H Coote Wm Roe Newpark Queens Co. 6 160

Lease 1859 Ch. Coote Robert Ely Ballaghmore &Lackey 7 161

Lease 1778 Earl Mountrath Thos Morton Mountrath 7 162

Lease 1862 C.H. Coote Chas Murphy Mountrath 7 163

Lease 1870 Charles Henry Coote Joseph Calcutt Mountrath 7 164

Lease 1754 C H Coote Patrick Lamb Mountrath 7 165

Leases 5 1713-82 Charles Coote Earl Mountrath Richard Senior Mountrath 7 166

Leases 6 1711-1780

Earl Mountrath Thos Morton & family Mountrath 7 167

Lease 1780 Earl Mountrath Isaac Cantrell Mountrath 7 168

Farm Let 1713 Earl Mountrath John Wildridge Mountrath 7 169

Draft Farm Let 1881 Earl Mountrath Philip Tracey Mountrath 7 170

Farm Let 1816 Charles H Coote Henry Cornelius Mountrath 7 171

Marriage Settlement 1865 Richard Despard Sophia Noble Coolraine Queens Co. 7 172

Lease 1785 C H Coote Thos Morton Maryborough Queens Co. 7 173

Lease 1911 Algernon Coote Richard Dooley Shannon St Mountrath 7 174

Page 17: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

17

Type Date Names Place Box No

Deed No

Lease 1764 Henry Gore Mary Smyth Ballynascarrig, Callaghstown Westmeath Shannon St Mountrath

7 175

Lease 1874 Edward Skeffington Smyth Laurence Carroll Mount Henry Ballantogher Queens Co.

8 176

Agreement 1908 Sir Algernon Coote Thomas O Brien District Inspector R. I.C Coote Tce. Mountrath 8 177

Lease 1785 Chas Henry Earl of Mountrath Thomas Thompson George Denny Gill’s holding Castletown Mountrath

8 178

Conveyance 1711 Charles Earl of Mountrath James Calcutt Clothier Mountrath 8 179

Conveyance 1619 Arthur Savage Knight Thos Rotterham Galway 8 180

Draft Marriage Settlement 1875

1875 Mrs Mary Anne Middleton, Georgina Maria Bessie Middleton

8 181

Will 1896 Thomas Moyles Charlotte Jane Moyles Edith A Edge Moyles Thomas Stewart Moyles

Ballycoolan Queens Co. 8 182

Will Probate 1862 James Lowe James Jos. Lowe George Lowe Adolsis Lowe Victoria Lowe Mount Henry Queens Co. 8 183

Fee Farm Grant 1859 Marcus Goodbody John Parkinson Mountmellick 8 184

Will 1885 James Millner Mountmellick 8 185

Probate Will 1842 John Tracy O Reilly Kilquade 8 186

Probate 1859 Hunter O Reilly John O Reilly Richard Graydon Kilquade 8 187

Will 1857-1868

Thomas Thacker Pim Mountmellick 8 188

Will Draft 1917 Wellesley Despard Mountrath 8 189

Copy will 1882 Georgina Maria Bessie Phipson Wybrants Dunlow Moy Tyrone 8 190

Copy will 1931 Anne Pim 1 Willow Tce Blackrock 8 191

Probate Will 1878 Henry Gatchell Sharples Hall St Regents Park London

8 192

Will Probate 1909 1917

Sarah Gatchell 133 Hornsey Rd Holloway 8 193

Copy Will 1822 Rev Albert Nesbitt York St Dublin 8 194

Copy Probate 1901 Elizabeth Pim Mountmellick 8 195

Jointure Rent Charge 1876 John Wright Thomas A Bailey Jane Robertson Bailey Christopher William Bailey

Wicklow Bellevue Kildare Moorock Kings Co.

8 196

Page 18: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

18

Type Date Names Place Box No

Deed No

Relating to Marriage Settlement

1872-1896

Henry Robert Peel Despard Mary Ann Tracy Hunter Despard No location 8 197

Probate Will 1884 Capt. Temple L.P. Wybrants Dunlow Moy Tyrone 8 198

Admin & Will 1874 1883

Mrs Letitia Despard 92 Bushfield Ave Dublin 8 199

Lease 1830 William Viscount Lowther William Dacres Commissioners of Woods Adams Henry Smith

Mount Henry Queens Co. Lands at Closelands Queens

8 200

Admin 1868 Anna Maria Hunter O Reilly Kilquade 8 201

Title 1865 Francis Travers Dacres Longworth Revd Charles Burton William Worthington Despard Esq

Plott Queens Co. 8 202

Draft lease 1903 Charlotte Halahan Widow 15 Radcliffe Rd South Kensington London

8 203

Lease - Copy 1930 Brig. Gen. Francis Bushe to Nora Phibbs Drumall Rathmullen Donegal Laurence Hill Londonderry

8 204

App. New Trustees 1889 Rt Hon John Strange Earl of Roden William Nassau Jocelyn British Legation Darnstadt Germany

8 205

Conveyance & Annuity 1903 Miss M. A. Smith to Sidney E. Smith Clifden Galway Derryvale Roscrea

8 206

Marriage Setlement 1818 Joshua Smith to Elizabeth Creighton

8 207

Lease of Game 1655 Alexander Crimone Arthur Gore Mayo 9 208

Copy Lease 1938 James Sinnott Jessie Florence Moorhead 18 Mountainview Rd. Ranelagh Dublin

9 209

Copy will 1915 Eliza Jane Johnston Dundrum Dublin 9 210

Lease & renewals 1712,1754,1783,

1830 Charles Earl of Mountrath Gresham Boale Mountrath 9 211

Assignment of lease 1910 John Coyle Michael Graydon 163 Nth King St Dublin 9 212

Farm Let 1634 Roger Moore Sir William Colley Ballina Kildare Edenderry Kings 9 213

Lease of Game 1893 Edward Stephen Skeffington Randal Smyth Mary Caroline Marchioness of Drogheda

Portnahinch Queens Co. 9 214

Will (Fragile) 1895 Henry P Moyles Ballycooley Stradbally 9 215

Page 19: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

19

Type Date Names Place Box No

Deed No

Lease 1787 Chas. H. Earl Mountrath Moses Pim Mountrath 9 216

Lease 1897 Edward S R Smyth to William Ponsonby Earl of Drogheda County Portnahinch Queens 9 217

Farm Let 1772 Joshua Beale James Lewis Higgins Boswell Park Mountmellick 9 218

Lease 1727 1749 1790

James Brownlow Edmund Sturges Hannah Stephens Edmond Sturges Henry Steevens Reilly

Arbor Hill Mountpellier Dublin 9 219

Leases 2 1920 Kieran Ryan Michael John Coolahan Sir Algernon Coote Constabulary Barracks Mountrath

9 220

Lease 1909 Fenton Wallis Shopkeeper Lewis Damer Mulhall (late) William Errish Roe & others

Mountrath 9 221

Will Probate (Copy) 1861 1865

Jonathan PimCaroline, Lucy, Mary, Emma, Charlotte, Adelaide & William Pim Arabella Beale

Kilnecash or Rocklands 9 222

Sale (of trees) 1921 Ralph Coote Bart John Maude Timber Merchants Deerpark Farm Mountrath Hebden Bridge Coolrain Queens

9 223

Sale House & Lands - Copy Fragile

1918 Eliza Russell Fayle John McEvoy Merchant Mountmellick Moore St Mountmellick

9 224

Conveyance with Map 1911 Sir Algernon Coote Edward Dunne & others Ballyfin Queens Harrow Lane Brockna & Ringstown

9 225

Grazing Agreement 1931 Sir Ralph A Coote John Bennett Pike of Rushall Bog 9 226

Grazing agreement 1931 Sir Ralph A Coote John Brennan Lands at Ballylusk 9 227

Farm let – Copy 1724 Robert Higgins Henry Tongue Farmer Laganhall Co Meath Lands at Rudder

9 228

Appointment of Deputy Customs Examiner Ireland damaged

1784 Henry Gore Esq John Staples City of Dublin 9 229

Lease 1911 Sir Algernon Coote John Murray PP Commissioners of National Education Rushes N. S. Queens 9 230

Lease 1786 John Healy Grocer to Wm Lennon Chandler High St Dublin 9 231

Lease 1787 Robert Charters Eliz Walsh Christopher Charters Samuel Barber Edward Barber Daniel Little James Fletcher

Anglesey St Ballygarvey Longford

9 232

Will - Copy (Disk included)

1789 Mrs Mary Cotter City of Dublin 9 233

Page 20: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

20

Type Date Names Place Box No

Deed No

Will 1788 Christian Hunt ors Higgins ors Hewetson Laurence Paul Lands in Kilkenny 9 234

Grant 1788 Patrick Caldwell Gethin Robert Wybrants Christian Wybrants Lands at Island’s Grove Queens Co.

9 235

Will 1786 James Brown Alice Jane Cane ors Brown City of Dublin 9 236

Deed of Mortgage 1789 Medlycott Cane to Joseph White Belmont Co Westmeath City of Dublin

9 237

Lease 1789 William Lennox JohnTurner High St Dublin Back Lane 9 238

Articles of Agreement 1792 Stephen Wybrants Mary Stanton Granby Row Dublin Athlone 9 239

Bond 1792 James Daly Stephen Wybrants Cook St Granby Row 9 240

Deed of Assignment 1792 James Daly Porter Merchant Stephen Wybrants Cook St Granby Row 9 241

Assignment 1793 James Daly Stephen Wybrants Bridge Street Granby Row Dublin

9 242

Bond 1793 James Daly Stephen Wybrants Bridge St Granby Row 9 243

Will Prerogative Court 1794 James Phelix Donnelly Judith Donnelly City of Dublin 9 244

Lease Renewal 1796 Arthur Connor Stephen Wybrants City of Dublin Cook St 9 245

Lease 1799 Stephen Wybrants Anthony Singleton King Cook St 9 246

Marriage Settlement 1786 Patrick Caldwell Gethin Louisa Brown Islandgrove Kilkenny City of Dublin

10 247

Conveyance 1786 Patrick Caldwell Gethin to Robert Lyons City of Dublin 10 248

Draft Agreement 1786 Patrick Caldwell Gethin Louisa Brown Gethin Stephen & Peter Wybrants Islandgrove Kilkenny 10 249

Agreement 1785 Patrick Caldwell Gethin Louisa (wife) Stephen Wybrants Islands’ Grove Kilkenny 10 250

Bond 1779 John Goodman to James Brown Llanidan Anglesey City of Dublin Beaumaris Anglesey

10 251

Deed of Indemnity 1778 George Rochfort Cpt. Royal Artillery Stephen Wybrants Ballinloghy 10 252

Lease 1775 Stephen Wybrants Patrick Connor City of Dublin 10 253

Lease 1775 Patrick Connor Stephen Wybrants Cook St 10 254

Lease 1772 Stephen Wybrants John Gordon Parish of St Mary Dublin 10 255

Lease 1772 Stephen Wybrants James Bolton Cooke St 10 256

Articles of Agreement 1769

(1721) Matthew Stanton Dr of Physick Mary Cotter orse Bourk Wm Drought Mary Bourk Denis Cavanagh Thomas Gilbert Bryan Fitzpatrick

Grangegorman Lane Willfield Queens Co

10 257

Lease 1769 James Browne Edward Bulkeley Brownsville Irelands’Grove 10 258

Page 21: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

21

Type Date Names Place Box No

Deed No

Queens

Court of Exchequer 1766 Newtown Radford Tobias Horan Wm Noon Catherine Connor Arthur Connor

City of Dublin 10 259

Lease 1759 Eliz Handcock to Stephen Wybrants Thomas Connor Clontarf Stafford St Abbey St 10 260

Bond 1759 Stephen Wybrants John Logan City of Dublin 10 261

Mortgage 1758 Stephen Wybrants John Logan City of Dublin 10 262

Lease 1756 William Moon (Taylor) Catherine Moon Thomas Horan Cook St 10 263

Lease 1756 Eliz Handcock (widow) Stephen Wybrants Stafford St Dublin 10 264

Lease 1756 Stephen Wybrants to James Charles Builder John Potter Butcher Swan Ally Dublin 10 265

Lease 1756 Eliz Handcock Joseph Ellis John Digby Mary St, Stafford St 10 266

Lease 1756 Stephen Wybrants James Charles Swan Ally Dublin 10 267

Will 1758 Catherine Moon ors Burke City of Dublin 10 268

Lease 1744 Percival Hunt Robert Palfrey Higgins Charles Ward Joseph Booth Clockmaker

Castle St Dublin 10 269

Will 1757 Christian Hunt ors Higgins ors Hewetson Robert French Castledermott Kildare Kilkenny Monivae Galway

10 270

Lease 1744 Peter Wybrants George Frayne Glover Ballymackey Co Tipperary Bridge St Dublin

10 271

Lease 1745 Henry Cole Bowen Ambrose Cambrie Kilcomer Cork Gortnadromas Tipperary

10 272

Lease 1805 Gustavus Hume Rockfort Wills Crofts Riverstown Tipperary 10 273

Marriage Agreement 1717 Barth. Wybrants Peter Wybrants Stephen Handcock Margaret Handcock daughter Chichester Phillips George Rochford

City of Dublin Dean of Kilmacduagh Drumcondra Gallstown Westmeath

10 274

Will 1718 John Stowell Mary Stowell Alice Stowell als Cane daughters Dublin 11 275

Will 1718 Stephen Handcock Dean of Kilmacduagh Athlone 11 276

Bond 1718 Margaret Handcock als Warner Gustavus Handcock Athlone 11 277

Lease 1723 Henry Bilton Robert Temple Dronifon County of Kent Mount Temple Westmeath

11 278

Lease 1724 Barth. Wybrants Jacob Poole Samuel Braithwaite Clothier Dublin 11 279

Copy Lease 1724 Robert Higgins Merchant Margaret Langan widow Nicholas & Richard City of Dublin Rudder Co Meath 11 280

Page 22: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

22

Type Date Names Place Box No

Deed No

Langan Farmers

Lease 1729 Robert Adair John Wheldon Carpenter Christopher Cusack Dublin Cook St 11 281

Lease 1732 Barth. Wybrants John Potter Butcher Mary Potter Mark Dowling Slater James Charles Butcher

Swan Alley Dublin 11 282

Lease 1734 Peter Wybrants Richard Betts Slater Killowning Tipperary Dublin Merchants Quay

11 283

Deed of Sale 1734 Barth. Wybrants Arabella Smith House at Little Green Oxmantown Dublin

11 284

Memorandum 1734 Benjamin Bunbury Percival Hunt Pierce Moore Kilfeacle Tipperary Dublin Loran Queens Co. Kilbride in By. Of Ida Kilkenny

11 285

Lease 1735 Louis Meares Robert Temple Arthur Maxwell Stafford St Dublin 11 286

Draft Marriage Settlement

1757 Margaret Wybrants Revd. Peter Wybrants Hannah Wybrants Daniel Matthews Richard Gason

Downpatrick Killoshalloe Co Tipperary

11 287

Marriage settlement 1757 Margaret Wybrants Revd. Peter Wybrants Hannah Wybrants Daniel Matthews Richard Gason

Downpatrick Killoshalloe Co Tipperary

11 288

Lease Mortgaged 1796 Stephen Wybrants Mathew Staunton Doctor of Physics Dublin Drumcondra 11 289

Lease 1744 Peter Wybrants Thomas Tigue Wine cooper Wm Garvey Ballymackey Tipperary Merchants Kay (sic) Quay?

11 290

Lease 1736 Revd Peter Wybrants William Gordon Killowning Tipperary Cook St Dublin

11 291

Release 1837 William Baily Wallace Robert Wybrants Robert Alexander Wallace John Dobbs

Blessington St Nth Gt. Georges St. Dublin Nenagh Tipperary

11 292

Bond 1737 Courcy Ireland Revd. Richd. Daniel City of Dublin Dean of Down 11 293

Assignment of Bond 1738 Courcy Ireland Richard Matthew Rev Robt. Higgins Irelands Grove Queens Co 11 294

Lease 1741 Peter Wybrants William Garvey Ballymackey Tipperary 11 295

Lease 1741 Katherine Rathborne Katherine Temple M Labatt Great Britain St. Dublin 11 296

Lease 1741 Peter Wybrants William Garvey Ballymackey City of Dublin 11 297

Lease 1754 Richard Griffith Benjamin Stratford Maidenhall Kilkenny City of Dublin

11 298

Lease 1821 Robert Wybrants James Finn Granby Rd Dublin Cork St 11 299

Page 23: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

23

Type Date Names Place Box No

Deed No

Mortgage 1813 Robert Wybrants Mary Stanton Benjamin Lister Rutland Sq Dublin Waterville Kildare

11 300

Lease 1810 Medlycott Cane to Lionel Dawson Birr Ireland’s Grove Queens Co 11 301

Lease 1810 Medlycott Cane to Lionel Dawson William & Peter Lawlor Kedaugh Dunne Kilintogher Queens Co 11 302

Ded & Mortgage 1801 Mary Stanton Robert Drought Mary Cotter Widow Grantstown Queens Co City of Dublin

11 303

Lease Renewal 1810 Charles John Visc. Mountjoy to Robert Wybrants Mary’s Abbey Dublin 11 304

Release 1831 Arthur Austey Calvert Louise Austey Alice & Maria Jane Wybrants County Longford 11 305

Renewal 1839 Robert Wybrants to Elizabeth Griffiths Widow Mary’s Lane Dublin 11 306

Deed of Assignment 1801 Ann Walsh Dawson St Dublin Wakefield Yorkshire

11 307

Renewal 1830 Robert Wybrants Quentin Dick Petticoat Lane Dublin 11 308

Transfer of Dividends 1838 Robert Wybrants to Rev Henry Rochfort William Baily Wallace Jnr Castletown Westmeath Blessington St Dublin

11 309

Assignment Mortgage 1824 John Gileman Robert Wybrants Richard Rochfort Ballingarrow Co Louth 11 310

Fee Farm Grant 1860 Ann Worthington to Robert Wybrants Mary’s Lane Bow Lane Dublin 11 311

Lease 1820 Robert Wybrants Andrew Johnston Surgeon Merchants Quay Dublin 11 312

Marriage Settlement 1831 Robert Wybrants Emily Jesse Ceely Trevillian No location 12 313

Bond 1735 Courcey Ireland Thomas Morgan Michael Koarney Perrigwigmaker Ann Charlton

City of Dublin 12 314

Lease 1715 Joseph Leeson (Brewer) Robert Higgins (merchant) Castle St Dublin 12 315

Lease 28th Year of Charles

2 Peter Wybrants Elder & Son Mrs Mary Robinson (widow) Cook St Dublin Lincoln’s Inn 12 316

Marriage Agreement 1679 Peter Wybrants Elder Barth. Wybrants Christopher Horncastle Robert Mead Joanne Mead

Dublin 12 317

Lease 1861 Anthony King Robert Wybrants James Colville Rutland Sq. Coolock House Dublin re Cook St

12 318

Sale 1676 Peter Wybrants Edward Arthur Mrs Mary Robinson Cook St Dublin 12 319

Lease 1736 Peter Wybrants Randal Aldar Kilowning Tipperary Cook St Dublin

12 320

Page 24: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

24

Type Date Names Place Box No

Deed No

Lease 1736 Joseph Rathborne Joseph Labat Gt Britiain St Brockslane Dublin 12 321

Surrender of lease 1855 Timothy Dunne Bridge St Dublin 12 322

Release 1856 Harriett Walsh to Robert Wybrants,Blount, Dobree Rutland Sq Dublin 12 323

Lease 1734 Rev Peter Wybrants Randall Alder Cook St Dublin 12 324

Will 1832 Ellen Weldon Percival Banks Louise Hazlewood to R Wybrants Ennis Clare Newtownforbes Longford

12 325

Probate Will 1875 Robert Wybrants Rutland Sq. Dublin 12 326

Grant 1852 Robert Wybrants to Eliz. Griffith widow Rutland Sq Dublin Duke St Grosvenor Sq City of London

12 327

Reconveyance 1808 Robert & Stephen Wybrants Gustavus Hume Rochfort Patrick Lambert clothier Patk Dickson John Smyth John Dwyer

Rochfort Westmeath City of Dublin

12 328

Lease renewal 1826 Sir Chas Coote William Diamond Mountrath Queens Co 12 329

Renewal 1816 Sir Chas Coote Henry Cornelius Mountrath Ballyfin Queens Co 12 330

Renewal 1820 Sir Chas Coote Henry Cornelius Mountrath Queens Co 12 331

Renewal 1814 Sir Chas Coote James Morton Mountrath Queens Co 12 332

Assignment Lease 1749 Lord Mountrath James Morton Mountrath Queens Co 13 333

Conveyance 1933 Kathleen Bewley Mary Bewley Henry Pim Sandford Shortheath Surrey Sheenills Roscrea Tipperary

13 334

Assignment mortgage 1922 E Winder WNG Despard AE Layng Leesons St Dublin Donore Mountrath The College Middleton Cork

13 335

Conveyance 1933 Kathleen & Mary Bewley Henry Pim Thomas Thacker Pim Sandford Shortheath Farnham Surrey Sheenhills Roscrea Mountmellick

13 336

Renewal of 1779 Lease 1820 Chas. H Coote Henry Cornelius Mountrath Queens Co 13 337

Lease 1752 Earl of Mountrath to Thomas Morton Mountrath Mass house & gardens Queens Co

13 338

Lease 1775 John Binns Samuel Kathrens Killeen Ballyea Roughan Tipperary Queens Co

13 339

Renewal 1830 Sir CH Coote Matthew Thomas Smyth Mountrath Queens Co 13 340

Renewal 1813 Sir CH Coote James Walpole Mountrath Queens Co 13 341

Page 25: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

25

Type Date Names Place Box No

Deed No

Renewal 1823 Sir CH Coote James Pattison Mountrath Queens Co 13 342

Lease 1901 Sir Algernon Chas. Coote Rev John J Kelly National School Ballyfin Mountrath Queens Co

13 343

Farm Let 1860 Robert Wybrants James O Neill Bridge St Dublin 13 344

Mortgage 1801 William Walsh Stephen Wybrants Robert Wybrants Rathnabow Wicklow 13 345

Renewal 1828 Sir CH Coote Henry Cornelius Mountrath Queens Co 13 346

Lease 1862 Sir CH Coote Thomas Roe Rushall Queens Co 13 347

Deed of Surrender 1823 Rev John Baldwin Sir CH Coote Castlecuffe Queens Co 13 348

Renewal 1816 Sir CH Coote Henry Cornelius Mountrath Queens Co 13 349

Lease 1864 Sir CH Coote Thomas Thompson Clonurk Queens Co 13 350

Farm Lets 1711 1730 1742

Earl of Mountrath to Thos Morton John Morton Thomas Morton Lambert Despard

Barony Ibane & Barryroe Cork 13 351

Draft Mortgage 1902 William Worthington Despard Richard Graydon Barony Ibane & Barryroe Cork 13 352

Fee Farm Grant 1873 William Sandford Wills Sandford Richard Despard Castletrench Queens Co 14 353

Will copy Probate 1823 1874

Mary Anne Middleton Raglan Rd Dublin 14 354

Marriage Settlement Draft

1864 Thomas George Battersby Georgina Maria Betsy Middleton Dublin 14 355

Appointment New Trustees of Will

1906 Robert Wybrants James Alfred Viscount Charlemont Charles Wybrants Higginbotham Wybrants, John Greer, Battersby, Middleton

14 356

Will 1860 Andrew Hunter O'Reily Kilquade Hse Wicklow 14 357

Lease 1860 Jonathan Pim Elizabeth Dunne Boswell’s Field Mountmellick Queens Co

14 358

Lease Damaged Date

illegible Chas. H Earl of Mountrath John Hogan Mountrath Queens Co 14 359

Lease 1821 Sir CH Coote Mary Byrne Charles St Dublin 14 360

Lease 1801 Joshua Beale Thomas Beale Boswell’s Park Mountmellick 14 361

Copy will & Grant 1923 Richard P Kingston Fortfield House Cowper Road Dublin

14 362

Copy Will 1871 Thomas Battersby Loughbawn Westmeath 14 363

Page 26: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

26

Type Date Names Place Box No

Deed No

Conveyance 1810 Joshua Beale to Thos & Jonathan Pim Queens Co 14 364

Assignment 1840 Edw. Dowling Michael Kenna Clonbulloge Kings Co 14 365

Mortgage 1881 Mrs Gill B Phipson Wybrants to Henry Jarvis Dunloy Moy Tyrone Southwark Surrey

14 366

Lease 1784-9 Earl Mountrath John Dimond Mountrath 14 367

Lease 1895 CH Coote Rev Ml Comerford Rev A Phelan School Briscoli Queens Co 14 368

Annuity & Jointure 1751 James Brown Maria Brown ors Cane Duke Tyrell of Clarmont Westmeath 14 369

Declaration of Buildings

1900 Chas. C. Murphy Susan Murphy John Bonsall Murphy Derraugh Queens Co 14 370

Lease 1877 Sir CH Coote James Carroll Mannin Queens Co 14 371

Lease 1807 Hon WW Pole Thady Conrahy Knocknakerrin Queens Co 14 372

Assignment 1853 Christopher Julian George White (Saddler) Sir CH Coote Mountrath Rathdowney Ballyfin Queens Co

14 373

Lease 1763 John Gore John Poynton Tenelick Ballymahon Rathcline Co Longford

14 374

Fee Farm Grant Draft 1886 Henry Ridgeway Sophia Bewley ors Pim Robert Lecky Mountmellick Sandford Hill Co Dublin

14 375

Mortgage 1800 Wm Walsh Esq Stephen Wybrants Blessington Wicklow City of Dublin

14 376

Lease 1806 Gustavus Hume Rochford Patk Lambert Stephen & Robt. Wybrants (Bankrupts)

Co Westmeath Dublin 14 378

Assignment of lease 1840 John Dowling (grocer) to Edward Dowling (son of John Dowling) Rathangan Kildare Clonbullock Kings Co

14 379

Copy will & Grant 1869 Patrick Kerr (Builder) Dublin 14 380

Deed of Release 1902 Margaret Harrigan (Lalor) Julia Lalor Thomas Kemmis 51 Lr Dominick St Dublin Shaen Queens Co Derrygarron Strabane Maryborough

14 381

Lease 1864 CH Coote to Wm Odlum Ballyfin Mountrath 14 382

Lease 1931 Chas. Dean Oliver Mrs K.M. Corbett Granitefield Co Dublin 15 383

Copy release 1926 Mary Jane Kingston Florence Ethel Morton Alfred Vickery Kingston Fortfield Hse. Cowper Rd R’mines Dublin 2 Lorelei Bangor Co Down 2 Fortfield Villas

15 384

Page 27: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

27

Type Date Names Place Box No

Deed No

Dartry Rd

Sale Certified Copy 1932 Alfred Vickery Kingston Morris Isaacson & Monty Buchalter Charles Gamble (Solr)

31 College Green 67 Lr Camden St 11 Westfield Rd Kimmage 39 Fleet St

15 385

Release 1834 Wm Bigoe Armstrong Thos N Bagot Samuel Gatchell merchant John Friend former tenant

Nelson St Dublin lands in Mountmellick

15 386

Appointment Trustees Draft

1898 George Langley Esq Robt. Hemphill Coalbrook Thurles Springhill Killenaule Tipperary

15 387

Abstract of Title 1933 Margaret Alice Rawlins Eleanor Charlotte Peyton Thomas Arthur Rawlins Cooloultha Moneynamuck Kilkenny Grangebeg Naas

15 388

Lease 1823 John Bowe Michael Fitzpatrick Wildfield Co Kilkenny Damerstown Kilkenny

15 389

Release 1914 Rev Thos B Morrin Samuel Richard Cathcart Hemphill Mount Bernard Castlederg Tyrone 11 Ely Place Dublin

15 390

Draft Abstract of Title 1836 Thomas, Joseph, Charlotte, Cecilia & Fanny Rawlins George Peacocke, John Crozier Lloyd, Michael Lloyd Apjohn, Thomas Rawlins William F Johnstone John F Maxwell Rev Walter Payton

St Pulchres Co Dublin 15 391

Abstract of title 1913 Margaret Alice Rawlins Eleanora Charlotte Peyton Thomas Arthur Rawlins Cooloultha Moneymuck Kilkenny

15 392

Release 1914 Rev T Morrin Geraldine Johnstone Mount Bernard Castlederg Tyrone

15 393

Probate & Will 1884 Christopher Thomas Bailey Knocknagrove 15 394

Lease Renewal 1828 Edward Marquis Drogheda (lunatic) Thomas Neville Bagot Mountmellick 15 395

Fee Farm Grant 1861 Thomas A Bailey Elizabeth Fleetwood John Shortt (Surgeon) Polesbridge Queens Co. Behamore Castle Tipperary Hollybrook Park Dublin

15 396

Fee Farm Grant 1907 Christopher S Bailey William A Robinson Wellesley Cosby Baily Markenai Timaree New Zealand Mountmellick 17 Greenhill Place Edinburgh

15 397

Fee Farm Grant with Map Copy

1914 Trinity College Dublin Christopher Samuel Bailey Mountmellick 15 398

Page 28: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

28

Type Date Names Place Box No

Deed No

Lease 1749 John Bagot Bartholomew Edward Waterpark Cullough Mountmellick

15 399

Copy Lease 1852 Henry Daniel Carden to Christopher Bayley Knightstown Queens Cappaloughan Queens

15 400

Copy Will 1874 Daniel Bailey Moorock Kings Co. 15 401

Probate Will 1861 Christopher Bailey Cappaloughan Queens Co. 15 402

Fee Farm Grant 1907 Christopher Bayley Daniel E Williams Markenai New Zealand Tullamore Offaly

15 403

Lease 1826 Robert Goodbody Thomas Godbody Irishtown Mountmellick 15 404

Lease 1778 William Bagot Robert Furnas No Location 15 405

Probate 1911 Rev John Hemphill Limerick 15 406

Lease 1918 Christopher Bailey Thomas Scott Main St Mountmellick 15 407

Copy Lease 1906 Christopher Samuel Bailey Mary Bergin Hill Orchard Irishtown Mountmellick

15 408

Assignment 1735 Bartholomew Wybrants Peter Wybrants City Dublin Killonning Co Tipperary

15 409

Copy Lease 1876 Thomas Andrew Bailey Letitia Ogle Mountmellick 15 410

Articles of Agreement 1739 Judith Ireland James Brown Irelands Grove Queens City of Dublin

16 411

Copy Fee Farm Grant 1860 Richard Warburton to William Lyons Baillincollybeg Mountmellick 16 412

Fee Farm Grant 1906 Thomas Kemmis Christopher Bailey Shaen Queens Markenai

Timaree New Zealand 16 413

Renewal 1841 John Beale to Thomas Pim Ann Robinson Henry Jacob City of Cork Willam St Dublin

Moatagranogue Westmeath

Clonmel

16 414

Copy Fee Farm Grant 1862-1879

Vere Dawson Shortt Samuel Edge Larchill Mountrath Raglan

House Clyde Rd Dublin 16 415

Copy Assignment 1849 John Baldwin Castlecuffe Queens Co 16 416

Mortgage 1861 Thomas A Bailey Mrs Penelope Perrin Polesbridge Queens Fortfield

Dublin 16 417

Assignment 1848 Thomas H Bailey And other Baileys Stradbally Raheenaneska

Queens Cappaloughan Queeens 16 418

Lease 1877 Thomas A Bailey Wm Brereton Henry St Mountmellick Queens 16 419

Page 29: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

29

Type Date Names Place Box No

Deed No

Co

Copy Mortgage 1882 Thos A Bailey George Orson Carolin Ormond Rd R’mines Landsdowne Rd

16 420

Copy Assignment Mortgage

1888 John Carolin Hayes Brandram H.S. Boileau William Knott Fayle 3 Epworth Tce N. C. Rd Dublin 16 421

Assignment 1837 Hugh Bailey Christopher Bailey Ballycarroll Queens Capaloughan Queens

16 422

Bond 1859 Christopher Bailey Luttrell Bailey Inspector of Police Balieboro Co Cavan 16 423

Deed of Partition 1927 Richard Paul Kingston Alfred Vickery Kingston Charles Gamble Fortfield Hse Cowper RD Fortfield Villas 39 Fleet St Dublin

16 424

Probate 1932 Archdeacon George Purcell White The Rectory Templemore Tipperary

16 425

Will 1932 Archdeacon George Purcell White The Rectory Templemore Tipperary

16 426

Copy Will 1880 Christopher Wm Baily Moorock House Ballycumber Kings Co.

16 427

Mortgage 1939 Dermot McCarthy Adam Henry Gibson Redfern Tce Dolphin’s Barn Rehoboth Factory Dolphins’ Barn

16 428

Deed of Release 1927 Mary Jane Kingston Richard Paul Kingston Alfred Vickery Kingston Redfern Tce Dolphins’s Barn 16 429

Assignment 1847 Thomas Andrew Bailey Marcus Tuthill Pools Bridge Stradbally Phillipstown Kings re Lands at Rathmullen

16 430

Lease Copy 1732 John Wheatley Joshua Strangman Mountmellick 16 431

Lease Renewal 1780 William Bagot Nathaniel Jackson London Mountmellick 16 432

Renewal 1795 William Bagot Denis Hector Tracy Mountmellick 16 433

Assignment 1855 Bland Wm & Chas. Croker Thomas A Baily Hill St Knightsbridge London Montevideo SA Polesbridge Queens Co

16 434

Lease 1843 Bland Wm. Croker Thomas Andrew Bailey Hammersmith Thornbury Abbeyleix

16 435

Renewal Lease 1778 William Bagot Robert Furnas Dublin 16 436

Page 30: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

30

Type Date Names Place Box No

Deed No

Probate 1919 Mrs Mary Jane Hemphill Terenure Road Rathgar 16 437

Copy will 1919 Mary Jane Hemphill Terenure Rd Rathgar 16 438

Lease 1901 Christopher S Bailey Thomas Scott Timaree New Zealand Mountmellick

16 439

Probate 1918 Frances Bailey Lr Baggot St Dublin 16 440

Lease Renewal 1749 John Bagot Jane Deacon Ard Kings Co Mountmellick 16 441

Renewal 1786 William Bagot Richard Senior London Moorefield Queens 16 442

Conveyance 1795 Henry Davis Peter Lalor Sraleigh Queens Mountrath 16 443

Lease 1845 William Beale James Treacy Mountmellick 17 444

Fee Farm Grant 1879 Thos. A Bailey George Murray Moore St Mountmellick 17 445

Mortgage Transfer 1871 Penelope Perrin Thos. A Bayley Camcloonin Maryborough West Queens Co

17 446

Lease 1750 John Fitzmaurice John Hiffernan Commons of Glenlish Upper Connelloe Limerick

17 447

Lease Renewal 1759 John Bagot George Wheatley Kings Co London 17 448

Continuance of Loan 1866 Thos A Bailey Penelope Perrin widow Polesbridge Queens Fortfield Dublin

17 449

Transfer of lease 1776 Mary Tracey Wife of Denis Hector Tracey (Dr of Medecine) Francis Empey Mountmellick Queens Co 17 450

Fee Farm Grant 1910 Christopher S. Bailey Thomas Mulhall Colbert Timaree New Zealand 2 Mount Clarence Kingstown

17 451

Lease 1880 Thos A Bailey Henry Shaw Draper 3 Ormond Rd Rathmines Mountmellick

17 452

Fee Farm Grant 1886 Thomas A Bailey Thos. Dunne 3 Ormond Rd Rathmines Mountmellick

17 453

Lease 1891 Thos A Bailey to Robert E Pigott Mountmellick 17 454

Fee Farm Grant 1906 Thomas Kemmis Christopher S Bailey Shaen Queens Timaree N Zealand

17 455

Assignment 1860 Christopher Thos. Bailey Christopher Bailey Knocknagrove Cappalawn Queens Co

17 456

Conveyance 1845 Edward Conroy (distiller) Christopher Bailey Mountmellick Cappalawn Queens Co

17 457

Charge 1861 Thos. Andrew Bailey Penelope Perrin (widow) Polesbridge Queens Fortfield 17 458

Page 31: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

31

Type Date Names Place Box No

Deed No

Dublin

Lease 1848 Christopher Bailey Edward Healy (trader) Cappalawn Mountmellick 17 459

Lease 1840 John Conroy Distiller Poor Law Commissioners Mountmellick 17 460

Fee Farm Grant 1879 Thos Andrew Bailey George Murray 3 Ormond Rd Rathmines Ballymahon Longford

17 461

Lease Renewal 1730 Edward Earl of Drogheda William Willcocks Colin Maxwell Mountmellick 17 462

Conveyance 1828 Alexander Bewley (merchant)Thomas Goodbody Mungo Bewley Dublin James St Mountmellick 17 463

Lease 1858 Christopher Bailey Thos A Bailey Cappalawn Polesbridge Queens Co

17 464

Lease 1795 Denis Tracey Richard Bradshaw Mountmellick 17 465

Lease 1823 John Lalor Lewis Moore Mountmellick 17 466

Lease 1831 Thomas Neville Bagot William B Armstrong Thomas Murray Ballymoe Galway 17 467

Lease 1789 William Bagot toWillcocks Robinson Mountmellick 17 468

Renewal 1853 Thos Bagot James Grant assignee of Andrew Bagot Armstrong to Elizabeth Murray

Mountmellick 17 469

Lease 1812 Lord Sydney Godolphin Osborne to Samuel Goodbody Mountmellick 17 470

Renewal 1847 Christopher Baily &Edward McEvoy to Richard Dempsey Mountmellick 17 471

Renewal 1776 William Bagot to Henry Maxwell Mountmellick 17 472

Lease 1818 John Visc. De Vesci to Richard Croker Mountmellick 17 473

Renewal 1808 Bagot to Neville Mountmellick 18 474

Renewal 1794 Bagot to Robinson Mountmellick 18 475

Renewal 1827 Bagot & Armstrong to Pim Mountmellick 18 476

Renewal 1800 Pigott Landes to Wheatley Johnson Castlebrook Queens County 18 477

Lease 1788 Strangman & Gatchell to Goodbody Mountmellick 18 478

Renewal extra lives 1770 Bagot to Johnson & others Mountmellick 18 479

Lease (Counterpart) 1741 Bagot & Edwards Mountmellick 18 480

Assignment 1853 Tuthill to Baily Mountmellick 18 481

Lease 1815 Carey to Whelan Mountmellick 18 482

Lease 1745 John Bagot William Deacon Mountmellick 18 483

Renewal 1742 Atkinson to Bagot Mountmellick 18 484

Page 32: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

32

Type Date Names Place Box No

Deed No

Renewal (new lives) 1789 Strangman to Robinson Mountmellick 18 485

Conveyance 1782 Strangman to Goodbody Mountmellick 18 486

Conveyance 1740 Bagot to Moss Mountmellick 18 487

Lease 1848 Baily to Suscumb Mountmellick 18 488

Mortgage 1854 Baily to Jameson & Hornsby Mountmellick 18 489

Lease 1780 Bagot to Murray Mountmellick 18 490

Renewal 1827 Robinson & others to Bewley Mountmellick 18 491

Renewal 1829 Bagot & Armstrong to Meyers Mountmellick 18 492

Renewal 1827 Bagot & Armstrong to Thacker Mountmellick 18 493

Lease & Renewal 1809 Bagot & Armstrong to Neale Mountmellick 18 494

Assignment 1843 Edward Murphy James Scully to Christopher Baily Mountmellick 18 495

Rent Charge 1848 Kelly Cosby Bailey Drimroe Queens Offaly 19 496

Lease 1843 Croker to Bailey Thornbury Abbeyleix 19 497

Fee Farm Grant 1907 Bailey to Morris Rosenallis 19 498

Renewal 1835 Bagot &Armstrong to Conroy & Dempsey Mountmellick 19 499

Renewal Lease & release

1827 Bagot to Meyers Castle Iver 19 500

Renewal 1795 Bagot to Lyster Ard Kings Co , Eyne Queens Co 19 501

Renewal Lease 1811 Armstrong to Neale Mount Mellick 19 502

Renewal 1827 Bagot & Armstrong to Murray Kings Queens 19 503

Sale 1830 Davis to Cahill Broca 19 504

Renewal 1838 Bagot & Armstrong to Murray Galway & Roscommon 19 505

Lease 1858 Bailey to Luscombe Irishtown Queens 19 506

Lease 1877 Bailey to Connolly Castledermott Mountmellick 19 507

Farm Let 1774 Bagot to Cantrell Pollogh Queens 19 508

Lease

Bagot to Tracy & Johnson Dublin Mountmellick 19 509

Farm grant 1870 Bailey to Deverell Mountmellick 19 510

Grant 1792 Thompson shoemaker to Gatchell Mountmellick Waterford 19 511

Lease 1857 Bailey to Bergin Mountmellick 19 512

Lease 1787 Bagot to Senior London Moorefield Queens 19 513

Page 33: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

33

Type Date Names Place Box No

Deed No

Lease 1887 Bailey to Shaw Mountmellick 19 514

Assignment 1844 Hall to Burns Knockmaroon Hill Dublin 19 515

Will 1797 Bailie Queens Co. 19 516

Mortgage 1899 Scottish Provident Soc. to Watson & Bailey New Zealand 19 517

Fee Farm Grant 1905 Bailey to Conran Mountmellick 19 518

Fee Farm Grant 1886 Bailey to McEvoy Ormond Rd Rathmines Mountmellick

19 519

Trustees 1921 Despard & Despard Orchardton Dundrum Co Dublin 19 520

Disentailing 1863 Despard to Twigge Meath Brunswick St Dublin 19 521

Mortgage Release 1923 Despard to Despard Castletrench Queens 19 522

Wills Revoked 1909-1920

Despard various Donore Mountmellick 19 523

Draft Conveyance 1934 Ferguson to Higginbotham- Wybrants Rathmines 19 524

Farm Grant 1783 Sandford to Despard Castletrench Queens 19 525

Renewal 1824 Coote to Despard Mountrath 19 526

Sale 1928 Despard Sutton & Layng to Short Middleton Cork Newtownmtkennedy

19 527

Draft Conveyance 1923 Despard Dublin 19 528

Fee Farm Grant 1878 Sir Charles Coote to Despard Queens 19 529

Copy Will 1835 Despard Dublin 20 530

Fee Farm Grant 1873 Sandford to Despard Castletrench Queens 20 531

Draft Agreement for Sale

1928 Despard to Short Newtownmountkennedy 20 532

Mortgage 1863 Blennerhassett Barber Murray-Hussey Inchisland Kerry 20 533

Draft agreement for sale

1928 Despard to Short Newtownmountkennedy 20 534

Mortgage Receiver Deed

1890 O Reilly to Joseph Lowry Rathaldron Meath Kells 20 535

Draft Lease 1899 Tramore Tennis Club to Hunt & others Waterford 20 536

Indenture query 1892 Pim to Malcolmson Belfast Portlaw Waterford 20 537

Draft grazing lease 1913 Baroness Castletown to Edmund Walsh Kelly Tramore 20 538

Page 34: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

34

Type Date Names Place Box No

Deed No

Lease 1907 Baron Castletown to Mary Power Waterford 20 539

Lease 1903 E F Ridell to James Hearne Patrick St Waterford 20 540

Will N D Foley See Deed 539 William Foley Ballydermody Waterford 20 541

Grazing agreement 1913 Thomas Ryan Mary Kelly Passage East Waterford 20 542

Copy Marriage Settlement

1924 Anne Fielding Canon Peter Green London Salford Manchester 20 543

Conveyance 1767 John Eustace to James Brown Clonnemone Brownville Queens Co

20 544

Copy Draft conveyance 1861 Ed Wright to Marcus Moses Donnybrook Westmoreland St 20 545

Conveyance 1715 Conway Mace to Wybrants Dublin 20 546

Copy Conveyance 1928 William Despard & Layng to Leo Short Middleton Cork Newtownmtkennedy

20 547

Draft Assignment of charge

1921 Emily Francis Winder to Wellesley Despard Mountrath 20 548

Assignment of Mortgage

1922 Emily Winder to Wellesley Despard & Arthur Layng Leeson St Donore Mountrath Middleton Cork

20 549

Copy Mortgage 1871 John du Boulay Blennerhassett Shanavalla Co Kerry 20 550

Copy Mortgage 1872 Henry Despard to Richd Despard & Richd Graydon Shanaboe Queens Rathmoylan W’meath Tooman Wicklow

20 551

Grant of Administration

1921 Henry Winder Leeson St 20 552

Mortgage 1889 Francis Longworth Rev Chas B Braydon Despard Tooman Delgany 20 553

Conveyance & Lease 1900 Richd Graydon To Mary Despard & Wellesley Despard Delgany Donore Mountrath 20 554

Copy disentailing Deed 1875 Richd Despard to Robert Peebles Rathmoylan W’meath Nth Frederick St

20 555

Probate Will 1788 Abigail Tracey

20 556

Renewal 1830 Gun/Cunninghame to Jordan Newtownmountkennedy 20 557

Lease 1787 Gun/Cunninghame to Jordan Newtownmountkennedy 20 558

Lease 1839 Armstrong to Lube Newtownmountkennedy 20 559

Lease 1707 Richd Holmes to James Daly Cooke St Dublin 21 560

Assignment 1811 Henry Maury to Tracey O Reilly Newtownmountkennedy 21 561

Page 35: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

35

Type Date Names Place Box No

Deed No

Deed poll 1899 C Wybrants Rathmines 21 562

Conveyance 1775 Reilly,Page, Clarke, Kathrens, Sommerville Page to Binns Kileen Ballyea Roughane Tipperary

21 563

Bill of Sale & House inventory

1909 Despard to Graydon Manor Donore Mountrath 21 564

Reconveyance 1782 Bulkeley to Brown Ireland’s Grove or Brownville Queens Co.

21 565

Re Will 1771 Justin Steevens Prussia St 21 566

Will & Probate 1767-70 John Tracey Dublin 21 567

Agreement 1718 Mgt Handcock Gustavus Handcock Athlone 21 568

Administration Will 1868 Isabella O Reilly Kilquade 21 569

Bond 1811 J T Reilly to Trustees Andrew Hunter Wicklow 21 570

Lease 1722 Hunt & Bunbury to Allen Grantstown Tipperary Annis or Annagh Kilkenny

21 571

Lease 1811 Wybrants to Catherine Rice Cook St Dublin 21 572

Settlement 1813 Robert Maxwell Thos and Francis Jordan Newtownmountkennedy 21 573

Farm Let 1777 Weyms to Matthias Scott Danesfort Kilkenny Merchants Quay

21 574

Lease 1732 Barth. Wybrants to Thos Doyle Bridge St Dublin 21 575

Lease and map 1729 Wm Becket Joshua Paul Richard Palfrey St Michan’s Oxmantown West Puddin Lane

21 576

Release 1722 Melchior Dicken to Gustavus Handcock & George Rochfort Athlone & Grantstown 22 577

Lease 1830 Robt Wybrants to Matthew Reade Cook St Dublin 22 578

Copy Marr. Settlement 1821 William W Despard Letitia Landes Thomas Piggott Donore Queens Camira Queens Woodfield Kings Co

22 579

Fee Farm Grant 1729 William Becket to Richard Palfrey Church of St Michan’s Oxmantown

22 580

Lease 1829 Francis Jordan to Robt Armstrong Newtownmountkennedy 22 581

Deed 1870 Tracey Hunter Reilly Wicklow 22 582

Copy Grant 1666-1668

Thomas Watt Killynecronegan Ballyea Lr Ormond Tipperary

22 583

Page 36: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

36

Type Date Names Place Box No

Deed No

Lease 1790 Michael Brangan Oxmantown 22 584

Copy will 1802 Henry Reilly Prussia St Dublin 22 585

Deed 1846 Keoghoe-Hunter O Reilly Wicklow 22 586

Re Bond of Corrobation

1853 Andrew Hunter O Reilly Kilquade Wicklow 22 587

Lease 1824 O Reilly Brangan Co Wicklow 22 588

Bond 1738 Courcey Ireland Richard Matthews Irelands Grove Queens City of Dublin

22 589

Covenant 1859 Mary Anne O Reilly Kilquade House Wicklow 22 590

Will 1856 Thomas Pim Monkstown 22 591

Administration 1868 Hunter O Reilly Kilquade Co Wicklow 22 592

Lease 1871 Cowper Norman Thompson Wicklow Mayfair London 22 593

Lease 1866 O Reilly Hunter Tracey Wicklow 22 594

Lease 1872 Anthony Pim Andrew Reynolds Laois 22 595

Deed 1792 Daly Wybrants Cook St Dublin 22 596

Lease 1859 McBirney Fletcher Co Dublin 22 597

Lease 1630 John Dowdall Edward Arthurs Cook St DublinDrogheda 22 598

Assignment 1885 Hogg Newe O Sullivan Killmallock Co Limerick County of Mobile Alabama

22 599

Mortgage 1812 Francis Gervais (Vicar of Carlingford) John Winder Arthur Kelly Omagh Louth 22 600

Conveyance 1937 Hills to Pim Leigh-on-Sea Glentara Roscrea 22 601

Conveyance 1905 Hanson Milling Ferguson Royal Tce West Kingstown Barley Hill Westport

22 602

Fee Farm Grant 1870 Pim Gatchell Mountmellick Queens Co West Croydon England Westmeath

22 603

Lease 1917 Hon Bernard Edward Castletown Abbeyleix 22 604

Renewal 1837 Edmundson Pim William St City of Dublin Mountmellick Queen’s Co.

22 605

Lease 1905 Pim Bewley Copeland Portarlington 22 606

Release & Mortgage 1846 Dudley Olivier Hewitt Gervais Wybrants Fitzwilliam Sq.Hamwood Co Meath Willow Tce Williamstown

22 607

Page 37: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

37

Type Date Names Place Box No

Deed No

Conveyance 1920 Chatterton Higginbotham Co Dublin 22 608

Appointment & Release

1928 William W Despard Elisabeth Kemmis No Location 22 609

Declaration 1939 Mrs M E Layne nee Despard Booterstown House Booterstown Bethany House

22 610

Surrender & Release 1915 George Mackesy to Henry D Connor Waterford 23 611

Assignment 1906 Catherine Walsh to Ellen Walsh Tubrid Kilkenny 23 612

Draft Mortgage 1908 Lizzie Robertson Munster & Leinster Bank Waterford 23 613

Copy Mortgage 1861 Harper Barrow Barden Waterford Georgetown Limerick 23 614

Indenture 1707 Anthony Johnson Pigot Sandys Dysert Queens Co Willbrook Westmeath

23 615

Mortgage 1893 Patrick and Edmond Power John Harty Pembrokestown Waterford 23 616

Assignment 1822 General Hayes to Richard Dempsey Mountmellick 23 617

Assignment draft 1922 John Langley to Mary Anne Davis Dunmore East Waterford 23 618

Lease 1862 Poer Beresford William Charles Jacques Dunmore East Waterford 23 619

Assignment 1926 Hartley to Thos Curran 91 The Manor Waterford 23 620

Will & Admin 1933 Kate F Power Portlaw Waterford 23 621

Lease /Sale Agreements

1918-29 Margaret Perrott Gracefield Blackrock 23 622

Draft agreement 1902 Sam Morris with W&H Goulding Railways Newrath Kilkenny 23 623

Sale Agreement 1902 William & David Goff George Nolan Newrath Kilculliheen Kilkenny 23 624

Draft agreement 190? Borough Waterford WH Goulding Waterford 23 625

Will & probate 1909 Mary Sweeney Dunmore East Waterford 23 626

Mortgage 1914 Maude Barrett Hamilton to Elinor Hobson Kilmanock Waterford 23 627

Lease 1905 Viscountess Doneraile Louisa Jane Power Talbot St Waterford 23 628

Lease 1905 Viscountess Doneraile to Bridget McNamara Priests Rd Waterford 23 629

Draft Conveyance & Abstract of title

1913 EK Turner to TH Marmion Sth Mall Lismore Waterford 23 630

Copy mortgage 1921 Rd Hearne Provincial Bank Broad St Waterford 24 631

Lease 1780 Wm Bagot to Benjamin Fry London Mountmellick 24 632

Page 38: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

38

Type Date Names Place Box No

Deed No

Farm Let 1780 Bryan McDonald to Jonathan Gatchell Mountmellick 24 633

Mortgage 1792 Jonathan Gatchell to Thomas Sparrow (cooper) Waterford 24 634

Renewal Lease 1854 Thomas Bagot James Grant to Alex & Henry Bewley Galway Kings Co Liverpool 24 635

Draft agreement 1903 W&H Goulding Borough Waterford Extend jetty Newrath Waterford 24 636

Lease 1812 Ann Strangman Samuel Goodbody Mountmellick Forrest 24 637

Indenture 1859 Christopher Bailey James Doran Cappalawn Queens Mountmellick

24 638

Probate Will 1891 Thomas Andrew Bailey Rathmines 24 639

Indenture 1707 Johnson - missing Kildare 24 640

Indenture 1725 William Willcocks to John Moss Mountmellick 24 641

Lease 1832 Thomas Pim George Fawsett Queens 24 642

Renewal Lease 1841 Pim Beale Irishtown 24 643

Indenture 1759 George Wheatley and Higgins Mountmellick King Street London

24 644

Indenture Bankruptcy 1826 Stephen Dickson James Geraghty Thomas Goodbody James St Dublin 24 645

Farm Let 1790 Dennis Tracey Mary Johnston Tracey Patricia Jordan Mountmellick 24 646

Indenture 1825 Coote Baldwin Richard Dempsey Mountmellick 24 647

Grant 1802 John Shannon to Thomas Hayes Mountmellick 24 648

Lease 1840 Thomas Pim John & Edwd Conroy Mountmellick City of Dublin Clara Killeigh Kings Co.

24 649

Lease 1811 John Shannon Silk Richard Hayes Mountmellick 24 650

Indenture 1802 John Shannon Thos Hayes Dublin Mountmellick 24 651

Deed of appointment 1849 Eyre Coote Baldwin to John Baldwin Mountmellick 24 652

Farm Let 1778 George Shannon Joshua Wilson Mountmellick Mount Prospect Kildare

24 653

Indenture 1841 Eyre Coote Baldwin Thos Andrew Bailey Bell Parke Co Tipperary Cappalochian Queens Co

24 654

Surrender of Lease 1863 Richard Dempsey Thomas Bailey Roscrea Polesbridge Queens Co. 24 655

Farm Let 1824 Eyre Coote Baldwin William Odlum Farmer Clonegown Kings Co 24 656

Renewal 1831 Eyre Coote Baldwin to Richd Dempsey Mountmellick 24 657

Draft Surrender of 1862 Richd Dempsey to Thos Bailey Mountmellick 24 658

Page 39: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

39

Type Date Names Place Box No

Deed No

Lease

Lease and Release 1820 Richd Marquis of Wellessley James Forbes John Sweeney George Eagle John Shannon

Christianstown Kildare Partarlington Mountmellick

24 659

Release 1814 Goodbody (mainly illegible) Mountmellick 24 660

Draft Marriage Settlement

1903 John Newsom White Norah Helen Cherry Rocklands Kilkenny New Ross Wexford

25 661

Rent 1872-1903

Patrick Kenny Kingsmeadow Waterford 25 662

Copies will land deeds 1909-1925

Thomas Freney Catsrock Kilkenny 25 663

Copy Lease 1803 Wm Flemyng to George Creighton Capel St Dublin 25 664

Land Deeds 1917 Patrick Walsh Martin Ryan Kilmurray Kilkenny 25 665

Draft Lease Date? Mrs Hulahan to Francis Coolican 126 Capel St Dublin 25 666

Copy Sale 1907-1910

Gerald P Fitzgerald Ballytruckle Waterford 25 667

Title Deeds 1893-1950

Maunsell Nicholas Flemyng to Col Henry Hulahan 126 Capel St Mary St Dublin 25 668

Lease Renewal 1841 John Beale Anne Robinson Cork Westmeath 25 669

Marriage Settlement 1897 Robt Maunsell Maunsell eyre Ms Helena Maunsell Inishannon Cork Strangford Down

25 670

Renewal Lease 1810 Andrew Bagot Armstrong Castle Armstrong Kings County 25 671

Copy will 1892 John Power Killure Waterford 25 672

Renewal Lease 1835 Thomas Neville Bagot Wm Armstrong Eyres Samuel Gatchell Mountmellick 25 673

Deed of Assignment 1926 Estate Nannie Mackesy Powere to Power Killure Waterford Kilcoragh 25 674

Renewal 1827 Thomas N Bagot & Armstrong to James Pim Mountmellick 26 675

Release 1846 Elizabeth Beale James & Bridget Cunningham/Bird Newlands Dublin Mountmellick Ballywalter

26 676

Lease 3 lives 1792 Thos Williams Alex Robinson John Ridgeway (bankrupt) to Jonathan Gatchell

Dublin MountmellickWaterford 26 677

Grant 1748 John Bagot Erasmus Jackson Ard Kings Co Mountmellick 26 678

Renewal 1832 Thos N Bagot &Wm Armstrong to Robert Robinson Mountmellick 26 679

Page 40: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

40

Type Date Names Place Box No

Deed No

Lease Renewal 1853 Bagot, Armstrong, Steele, Eliz U Senior Richd Senior Ballymoe Galway Castle Ivers Kings Co Kyle Queens Moorefield Queens

26 680

Renewal 1853 Thomas Bagot James Grant Andrew B Armstrong (Insolvent) Elizabeth Murray

Mountmellick 26 681

Lease 1809 Bagot & Armstrong to Wm Robinson Ballymoe Galway CastleArmstrong Kings Mountmellick

26 682

Renewal 1834 Thos N Bagot Wm B Armstrong to James Pim Castle Ivers Kings Mountmellick 26 683

Lease 1797 William Bagot to Willcocks Robinson Mountmellick town 26 684

Lease 1803 Rich. Lalor John Quinn innkeeper Thos Dugdale shopkeeper Mountmellick 26 685

Renewal 1842 Thos N Bagot Wm B Armstrong to Henry & Elizabeth Millner Merchant Mountmellick 26 686

Lease 1720 William Willcocks to John Scott Mountmellick 26 687

Lease 1803 Gregory Hayden Blacksmith to John Shannon Silk manufacturer Mountmellick Dublin 26 688

Lease 1795 Denis & Mary Tracey to Jones Davis Cordwinder the late Timothy Dillon Mountmellick 26 689

Lease 1797 Denis & Mary Tracey to Thomas Cooper Henry Robinson former Grant? Mountmellick 26 690

Lease 1775 William Bagot Willcocks Robinson to William Bartlett only son of Peter Bartlett shoemaker

Dublin Mountmellick 26 691

Lease 1851 Chris Bailey to James Scully Cappalough Queens Market Sq Mountmellick

26 692

Lease damaged 1803 Richd. Lalor to Cornelius Phelan ale seller Mountmellick 26 693

Lease 1719 William Willcocks Tanner to John Whaitely Mountmellick 26 694

Lease 1826 Robt & Thos Goodbody to James Calcutt Clona Kings Co James St Dublin 26 695

Renewal 1780 Wm Bagot Sara Furnas Hanna Furnas London London Dublin 26 696

Lease Renewal 1835 Thos N Bagot & Wm B Armstrong to Thomas Hughes merchant Ballymoe Galway Castle Iver Clonmel Pullogh Roseallis Queens

27 697

Renewal 1835 Thos N Bagot & Wm B Armstrong to William Warburton Capt. Anna Maria Warburton Elizabeth Jackson Crawford & Frances Short

Cashel Mountmellick 27 698

Renewal 1855 Thos N Bagot & Jas. Grant James Sheane Wm Armstrong Steele Elizabeth & Richard Senior

Mountmellick Banagher Skirke Queens Moorefield

27 699

Page 41: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

41

Type Date Names Place Box No

Deed No

Lease 1738 Bagot to William Edwards Mountmellick 27 700

Renewable Covenant 1744 John Bagot to Bartholomew Edwards Ard Queens Mountmellick 27 701

Renewal 1772 William Bagott Wm Maxwell Dublin Mountmellick 27 702

Renewal 1789 Ann Strangman Joseph Robinson Sarah Beale John Conran linen-draper Louisa Conran William Gatchell Mark Goodbody

Mountmellick Moatagranogue Westmeath Maze Co Down

27 703

Renewal 1749 John Bagot Edwards Richard Chester Samuel Strangman Henry Ridgeway Ard Mountmellick 27 704

Lease 1835 John & Edward Conroy James Maguire Killeigh Mountmellick 27 705

Lease 1782 Ann , Samuel & Joshua Strangman to Mark Goodbody Widdow Lavers Mountmellick One Hill Orchard Druryslip

27 706

Lease 1840 Thomas Pim to John & Edward Conroy William St Dublin Mountmellick 27 707

Surrender of Lease 1885 John Shanks to Thomas Baily Knocknagrove Kyleisha Queens 27 708

Lease Renewal 1811 Andrew Armstrong & Thos N Bagot to John Neal Merchant Castle Armstrong Kings Ballymoe Galway Mountmellick

27 709

Sale 1800 William Nugent Philip Baldwin Joshua Paul Meredith William Newcomb Aghanvill Kings Coolbanagher Queens

27 710

Lease 1746 John Bagot to Nathaniel Jackson Ard Kings Mountmellick 27 711

Lease 1743 John Bagot to William Neville Ard Kings Mountmellick 27 712

Release 1826 Robert & Thos Goodbody Charlestown Kings 27 713

Lease 1841 Provost & Fellows TCD to Thos Henry Bailey Moyhane Stradbally 27 714

Lease 1832 Christopher Julian Farmer Clonin Queens 27 715

Lease 1875 Sir Charles Coote to Rice Meredith Rearymore Queens Kilmanmon 27 716

Grant 1893 Wm Worthington Despard Richard Graydon Donore Queens Toomon Delgany

27 717

Fee Farm Grant 1850 Thos Thacker Pim to Marcus Goodbody Mountmellick 28 718

Copy Fee Farm Grant 1872 Henry Gatchell Humphrey Smith Croydon Mountmellick 28 719

Draft Fee Farm grant 1864 Thos T Pim Robert Thacker Mountmellick Rathgar Dublin 28 720

Lease 1876 Lord Castletown Patrick Costigan Upper Ossory Churchfield Barony of Upperwood

28 721

Draft Lease unsigned 1889 Sir Charles H Coote to Rev Abraham Brownrigg RC Archbishop of Ossory Ballyfin Paddock National school

28 722

Fee Farm Grant 1863 William Latouche Worthington to Edward Toomey Iron Founder Snow Hill Fermanagh Parkgate 28 723

Page 42: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

42

Type Date Names Place Box No

Deed No

St Dublin

Farm Let 1747 Skeffington Randal Smith Thomas Landy Dublin Closeland Queens 28 724

Fee Farm Grant 1853 Anne Downes Mary Anne Downes Hunter O Reilly Waltham Tce. Dublin Kilquade 28 725

Sale agreement 1923 Wellesley N G Despard & Edward Layng 163-4 North King St Dublin 28 726

Draft lease 1898 Rev Frederick Carroll William Mills Munduff Wicklow Smeeton Halifax Yorkshire

28 727

Power of Attorney 1870 Robert Wybrants Gustavus Rochford Wade Dublin Longford Meath Kildare 28 728

Lease 1889 Sir Charles H Coote Rev A Brownrigg Paddock Queens Co 28 729

Fee Farm Grant 1890 Sir Charles H Coote William Worthington Despard Mountrath Queens Co 28 730

Lease 1853 Andrew Hunter O Reilly Terence Guinan Killeen Tipperary 28 731

Lease 1797 George Beale Joshua Beale Lands at Boswells Parks Mountmellick

28 732

Lease 1771 William Green Thomas Lawless Mountrath Queens 28 733

Lease 1760 Charles Henry Earl of Mountrath to Benjamin Softlaw Merchant Martin Delany Widow Grissel Dalany

Mountrath Ballyfin 28 734

Lease 1784 Charles Earl of Mountrath Joseph Calcutt Forest Queens 28 735

Lease 1837 Catherine Barry Widow to Tracey O Reilly Wicklow Kilquade 28 736

Administration 1868 Elizabeth Susannah Hunter O Reilly Edinburgh 28 737

Grant 1881 Sir C H Coote to Rev Patrick Moran Bishop of Ossory Ballyfin Kilkenny 28 738

Will & Probate 1875-6 Mary Pim Mountmellick 28 739

Admin Will 1868 John Tracy Hunter O Reilly Kilquade 28 740

Farm Rent 1816 Sir C H Coote John Brophy Ballyfin Mountrath 28 741

Lease 1897 Sir Algernon Coote to George Roe Charles Murphy James Lyons Ballyfin Balart Hse Kings Co Ballinvally Lands at Derrycarrow

28 742

Farm Rent 1793 George Beale Dennis Darcy Mountmellick 28 743

Agreement 1898 Michael Heffernan Snr & Jnr per sir Algernon Coote Paddock Queens Ballyfin Waterworks Mountrath Town

28 744

Farm Rent 1832 Sir CH Coote Joseph Humphreys Ballyfin Mountrath 28 745

Fee Farm Grant 1780 Earl of Mountrath to Benjamin Softlaw Mountrath 29 746

Will & Probate 1868-9 Thomas Thacker Pim Mountmellick 29 747

Page 43: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

43

Type Date Names Place Box No

Deed No

Renewal of Lease 1841 Wm Ridgeway Merchant to Thos Pim Merchant GeorgeBeale Bristol William St Dublin Mountmellick

29 748

Assignment of Charge 1922 Mrs Emily Francis Winder Wellesley NG Despard Upper Leeson St Dublin Donore Mountrath

29 749

Lease 1813 Sir C Coote to Tobias Pladwell Maryboro 29 750

Lease 1824 Sir HC Coote Joseph Humphreys Ballyfin Mountrath 29 751

Farm Let 1823 Sir HC Coote Joseph Pavey Ballyfin Oxpark Maryboro 29 752

Lease 1813 Sir HC Coote William Shorter Ballyfin Mountrath 29 753

Lease 1754 Earl of Mountrath to Benjamin Softlaw Mountrath 29 754

Lease 1819 Sir HC Coote Thomas Stinson Ballyfin Mountrath 29 755

Lease Renewal 1864 Thomas Thacker Pim Robert Thacker Mountmellick Rathgar Dublin 29 756

Lease 1816 Sir HC Coote Denis Delany Ballyfin Mountrath 29 757

Farm Let Damaged portion missing

1822 Sir HC Coote John Drury Ballyfin Mountrath 29 758

Lease 1818 Sir HC Coote John Atkinson Ballyfin Mountrath 29 759

Fee Farm Grant

180- Date not

completed

Sir HC Coote to Anna Pim widow Caroline Pim Ballyfin Mountrath 29 760

Copy conveyance 1922 Sir Ralph Coote Orlando Coote Jane Hipwell Queens London 29 761

Farm Let 1818 Sir Charles H Coote Edward Page Mountrath 29 762

Copy Lease 1825 Sir Charles H Coote Hannah Pim Jonathan Pim James Forbes Mountrath 29 763

Farm Let 1842 John Drury Victualler James & Elizabeth Deevy Mountrath 29 764

Assignment Mortgage 1922 Mrs Emily Frances Winder to Wellesley NG Despard Arthur Layng Leeson St Donore MountrathThe College Middleton Cork

29 765

Renewal 1831 Sir Charles H Coote to Thomas Peavoy Mountrath 29 766

Lease 1877 Sir Charles H Coote James Carroll Lands of Mannin Queens 29 767

Lease 1816 Sir Charles H Coote to James Cuddihy Carpenter Mountrath 29 768

Transfer Mortgage Debt

1902 Richard Graydon Thos Wm Barry Toomon Wicklow National Bank Kingstown Lands Coolraine

29 769

Page 44: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

44

Type Date Names Place Box No

Deed No

Queens

Lease 1781 Charles H Earl of Mountrath George Pim Rushin 29 770

Farm Let 1847 Robert Wybrants Patrick Langan Rutland Sq Rudder Co Meath 29 771

Lease 1826 Charles Wybrants ors Browne to Christopher Langan Rudder Co Meath 29 772

Lease (fragile damaged)

1802 Robert Wybrants Margery Langan Widow John Langan Rudder Co Meath 29 773

Lease 1802 Robert Wybrants Margery & John Langan Dublin Rudder Co Meath 30 774

Marriage settlement unsigned

1876 Leighton Phipson Georgina M B Battersby Wybrants Sydney Phipson Stationed in Curragh Raglan Rd Dublin Clare College Cambridge

30 775

Farm Let 1826 Christian Wybrants Christian Langan Rutland Sq Rudder Co Meath 30 776

Copy Lease 1911 Patrick Joseph Barry James Archer Builder Ashfield Pk Hse Terenure Easton Sq

30 777

Lease Damaged partially illegible

1771 John Hand Guardian of Richard Higgins Nicholas Langan Robert Palfrey Higgins

Rudder Co Meath 30 778

Lease duplicate of 778 Damaged

1771 John Hand etc. ditto Ditto 30 779

Lease 1850 Robert Wybrants Phillip O Reilly Rutland Sq Lr Bridge St House at above

30 780

Lease 1847 Robert Wybrants Patrick Langan City of Dublin Rudder Co Meath 30 781

Lease 1850 Robert Wybrants Patrick Reilly Dairyman J Reid Registrar Simpson’s Hospital

Dublin Lr Bridge St 30 782

Lease Damaged Partially illegible

1790 Stephen Wybrants James Daly Porter Granby Row Dublin 30 783

Renewal 1821 Elisabeth Baroness Rossmore Thomas Jordan Newtown mountkennedy 30 784

Lease 1789 Richard Holmes James Daly Publican & Porter Merchant Dublin Nth Cook St Pipe St 30 785

Conveyance 1824 Rev John Ravel Walsh Robert Wybrants Rushmore Glebe Kildare Rutland Sq Dublin

30 786

Lease 1856 Anthony Singleton King Thomas McCarthy London Ormond Quay Dublin Cook St

30 787

Lease 1820 Robert Wybrants George Magill Carpenter Rutland Sq Cook St 30 788

Page 45: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

45

Type Date Names Place Box No

Deed No

Lease 1825 Robert Wybrants to Matthew Read Cook St 30 789

Lease 1780 Stephen Wybrants to John Donohue Cook St 30 790

Lease 1852 Robert Wybrants to James Finn undertaker Cook St No 27& 28 30 791

Copy Lease 1864 O Reilly & minors to Ed Rickard Callow Hill Newcastle Co Wicklow

30 792

Assignment 1837 John Webster farmer Hunter O Reilly Cooldross Co Wicklow 30 793

Lease 1810 Sir Wm Worthington Nicholas Smyth rope manufacturer City of Dublin Nth King St Longmeadow Chapelizod

30 794

Conveyance 1816 John McKenzie Richard Bell Merchants Thomas Jordan & Joseph Fox Hosiers Linen Drapers Bankrupts Francis Jordan

NewtownmountkennedyLiverpool

30 795

Conveyance 1851 William Short to Andrew Hunter O Reilly Rampart Co Wicklow 31 796

Renewal 1848 Hunter O Reilly to Denis George Lube Newtownmountkennedy 31 797

Admin Will 1870 Wm Wellesley Despard Richard Hawksworth Edward Pim Gertrude Miles Widow

35 Haddington Rd Dublin 31 798

Lease 1830 Robert Armstrong surgeon to Peter Purcell Newtownmountkennedy Sackville St Dublin

31 799

Lease 1780 Stephen Wybrants to John Domikin Dublin Nth Cook St 31 800

Conveyance 1829 Francis Jordan the younger Robert Maxwell Francis Jordan elder Wm Chapman Sadler

Woolridge’s Holding Newtownmountkennedy Summerhill Liverpool

31 801

Draft memorial assignment

1849 Hunter O Reilly William Keoghoe John Webster Peter La Touche Kilquade Hse Woodville Wicklow Cooldross Wicklow Belview

31 802

Lease 1789 Arthur Connor James Daly Porter (merchant) Dublin Bridge St Cook St 31 803

Lease 1789 Stephen Wybrants to John Domiken (Baker) Denis Thomas O Brien (Merchant)

Cook St Swan Alley Dublin 31 804

Assignment 1853 James Reynolds Taylor Dr of Medicine Andrew Hunter O Reilly Anne Leich Eliza Leich

Mountmellick Camden St Dublin 31 805

Lease 1765 St George Richardson John Hunt Guardian estate of Richard Higgins of unsound mind Nicholas Daniel (cutler) Rev Thomas Daniel (clerk) Wm Daniel (ironmonger) Judith Mahon (widow)

West side of Church Oxmantown Dublin

31 806

Lease 1802 Horace Hone Master Thomas Ashworth & Richard Cooban Carr (wardens) Guild of St Ann St Audeon 31 807

Page 46: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

46

Type Date Names Place Box No

Deed No

Dublin

Lease 1835 Richard Worthington George Edward Cowen Alexander Childs (carpenter) Dublin Monavea Galway Longmeadow parish of St James

31 808

Lease & Release 1838 Robert Wybrants Henry Mullany Robert Adair John & George Little Rutland Sq Longford Dublin Kilmoyle Crieve Longford

31 809

Lease 1761 James Fletcher Robert Charters Dublin Longford 31 810

Lease 1823 Robert Wybrants John Langan farmer Rudder Meath 31 811

Farm Let 1807 Francis Tydd Gustavus Hume Patrick Lambe clothier John Taylor Prospect Waterford Rochfort Westmeath Castle St Dublin

31 812

Lease 1705 Charles Campbell Richard Tisdall Bartholomew Wybrants St Mary’s Abbey Grange of Clonliffe Dublin

31 813

Lease & Release 1704 Robt Adair Esq. to George Little John & George Little Ballygarve Longford Crieve Kilmoyle

31 814

Will 1792 Elizabeth Walsh Revd. William Walsh decd. Dublin Blessington Wicklow 31 815

3 Bonds 1813-1815

William Walsh Peter Elliott John Ravel Walsh Willfields Co Dublin City of Dublin Blessington Wicklow

31 816

Will 1802 Martha Walsh Maj. William Walsh wife Jane Rev John Ravel Walsh Elinor Robinson servant

Wicklow Regiment Blessington 31 817

Bond 1811 William Walsh to Martha Walsh Blessington Wicklow 31 818

Probate Will 1876 Rev Joseph Mason East Tytherby Stockbridge Southampton

32 819

Farm Let Fragile 1863 Robert Wybrants to Richard Langan Rutland Sq Bellewstown Co Meath Dublin

32 820

Copy Lease 1890 William White Esq James Thompson Stoke Newington Marine Ave. Clontarf Dublin

32 821

Draft Assignment 1886 Bernard Ford John Langan Rudder Co Meath 32 822

Lease Draft 1886 William Beale Wybrants Isabella Henrietta Middleton orse Beale John Langan

45 Raglan Rd Dublin Rudder Co Meath

32 823

Lease 1929 William H Wybrants Agnes Power Maguire & Paterson Ltd Church St Dublin South Kensington London

32 824

Lease 1857/186

3 Robert Wybrants James O Neill

Rutland Sq Lr. Bridge St Cook St Dublin

32 825

Page 47: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

47

Type Date Names Place Box No

Deed No

Grant Very fragile 1796 Richard Holmes Stephen Wybrants Dublin Cook St 32 826

Codicils Will Fragile 1868 Robert Wybrants Dublin 32 827

Lease 1787 Stephen Wybrants Hugh Crothers Alexander Kirkpatrick Jnr Esqs Samuel Dick & James Hartley Merchants Nathaniel Hone Peter Ward

Meeting House Cook St Merchants Quay Dublin

32 828

Lease 1751 Frances Hanlon widow John Horncastle Rev Peter Wybrants Simon Luttrell Robert Mead

City of Dublin Ballynemona Wexford Ballymackey Tipperary Luttrellstown Dublin Phibblestown Dublin

32 829

Lease 1870 Robert Wybrants to Richard Langan Farmer Rutland Sq Bellewstown Meath Dublin

32 830

Bond 1852 Robert Thompson Goddard Isabella Goddard Robert Wybrants Rocklands Carrickfergus Dublin 32 831

Release Very Fragile 1810 John McCreight Ann McCreight his wife orse McKey James Read Charlotte Read orse McKey Robert Bradshaw

Murlough House Co Down Mountkealon Lodge Kings Co Belfast

32 832

Lease partially illegible 1818 Rev John Revell Walsh William Walsh Robert Chartres Daniel Little Blessington Wicklow Ballygarve Longford

32 833

Lease Fragile 1757 Lieutenant James Browne John Lawlor Michael Lawlor Emoe Queens Co Island Grove Colentogher

32 834

Draft Conveyance 1934 William Arthur Higginbotham Wybrants purchaser James Ferguson vendor 72 Grosvenor Rd Rathmines Dublin

32 835

ConveyanceVery damaged

1716 Bartholomew Wybrants to Richard Cooke Merchant City of Dublin Plot 32 836

Conveyance Partially illegible

1736 Percival Hunt Robert Higgins Richard Hinde merchant John Nugent Loftus Lane Dublin 32 837

Lease 1840 John Taylor Robert Wybrants Parsonstown Kings Co Rutland Sq house in Castle St Dublin

32 838

Lease damaged 1837 Sir Benjamin Stephenson Alexander Milney to Robert Wybrants Cuckold’s Post bridge St Dublin 32 839

Lease 1865 Robert Wybrants Bernard Ford John Langan Rudder Meath 33 840

Bond 1735 Courcey Ireland Jnr to Richard Daniel Dean of Downe Dublin 33 841

Bond 1758 Stephen Wybrants to John Logan Dublin 33 842

Deed of partition 1838 Robert Wybrants Barrister-at-law HenryMulariff John Wensley Rutland Sq Dublin Ballygarrive Co. Longford

33 843

Page 48: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

48

Type Date Names Place Box No

Deed No

Probate Will 1926 Sarah Elizabeth Lawder Beckenham Kent 33 844

Probate will 1841 Joseph White Monasteroris Kings Co. 33 845

Copy Conveyance 1843 William Henn to John Manly Monasteroris & Herbertstown Kings Co.

33 846

Statement of Title 1887 Maxwell Morris Dame Jane Herbert ed al Monasteroris or Collistown Kings Co.

33 847

Assignment 1906 James A Viscount Charlemont Charles WH Wybrants John Greer Robt. Ormsby

Bromley Kent Portaferry Co Down Sorrento Rd Dalkey

33 848

Copy Lease 1720 Robert Whitshed Dame Jane Herbert wife, to Sarah Forster Christian Forster (decd.)

Monasteroris Kings Co. 33 849

Mortgage 1887 Samuel Maxwell Morris Samuel Eves Hill Clontarf Bluebell Dublin Monasteroris Kings Co

33 850

Deed of Indemnity 1778 George Rochfort Capt. Royal Regt. ArtilleryStephen Wybrants Lands in Ballincloghy Gregane Belfield Westmeath

33 851

Draft app Trustees 1866 Henry Kennedy Anthony Wilson Lands in Maynooth Athlone Dublin

33 852

Copy marriage settlement

1857 Francis George Montague Mason Cecilia Mary Dean London 33 853

Lease 1886 William Geale Wybrants Isabella H L Middleton ors Geale John Langan 45 Raglan Road Dublin Rudder Co Meath

33 854

Draft Fee Farm Grant 1870 Mary Taafe Henry Kennedy 19 Belvedere Place Sallymount Ave Dublin re Corner House Athlone

33 855

Copy draft Lease 1870 Henry Kennedy Anthony Wilson Sallymount Ave 17 Lr Baggot St Dublin Auburn House Athlone

33 856

Copy Will Probate 1916 Emily Jane Clarke 20 Vesey Place Kingstown 33 857

Probate 1918 Alicia Clarke 9 Tivoli Tce Kingstown 33 858

Draft Conveyance 1874 Edward Singleton Clement K Cordner to Henry Wm Rudkin Collon Co Louth Lisburn Antrim Collon

33 859

Lease 1692 Henry Draycott Nicholas Austin Rudder Meath Mornantown Meath

33 860

Copy conveyance 1879 Henry Kennedy Anthony Whelan Martin OCarroll Mary Guinan Premises Athlone Town 33 861

Page 49: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

49

Type Date Names Place Box No

Deed No

Bond 1825 Richard Clutterbuck Richard Mayberry Duckett Bannoxtown?Tipperary Clonmel 33 862

Draft Probate 1931 Mary Mathilda Maxwell George Maxwell Mgt A Maxwell Torquay Devon Agivey House Aghadowey Co.Tyrone Corduff Hse Lusk

33 863

Lease with survey of lands

1909 1920

Alexander E Carroll James Hoyle Munduff Ashford Wicklow Halifax Yorkshire

33 864

Copy Conveyance Re property at Wood Hall Skircoat

1911 Alexander Carroll George Swift Leeson Park Halifax 33 865

Copy Lease Badger’s Glen Rathfarnam with maps

1918 William George Bailey John Pogue Cherryfield Sandford Dublin Windy Arbour Dublin

33 866

Draft Deed of Trust and release Lands at Culeen Lr Ormonde Tipperary

1935 Mary E Layng Gertrude Despard Booterstown Dublin Mountrath 33 867

Copy Lease Badger’s Glen Rathfarnam

1939 Agric. Credit Corporation. John Pogue Kildare St Dublin Glenview Rathfarnam

33 868

Copy conveyance Bird Cage Lane Halifax

1925 Alexander E Carroll Thomas Hey Appian Way Rathmines Halifax 33 869

Sale Agreement 1928 Sarah Rebecca Annie Regan Martha Eggins

55 Sherrick Green Willesden 14 Archibald Place Farm St London 1 Osborne Rd Willesden Middlesex

33 870

Copy Will & Probate 1923 Mrs Katherine Frances Humphreys Beechlands Shankill Co Dublin 33 871

Lease Rathgale Dodder Rd Rathgar (with map)

1938 John Pogue Catherine Doyle Windy Arbour Dublin Fruit Farm Rathfarnam

33 872

Lease 1930 William AH Wybrants Agnes Power to Maguire & Paterson Grosvenor Rd Rathmines 2 Southwell Gardens Kensington London Hammond Lane Dublin

33 873

Agreement 1938 Geoffrey Skeffington Smith and John McCarthy Castletown Mountrath House & Smithy Churchfield Townland Castletown

33 874

Page 50: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

50

Type Date Names Place Box No

Deed No

Agreement 1929 `Lord Castletown Matthew Coogan Granston Manor Ballacolla Brabazon Sq Dublin

34 875

Agreement 1938 Col Geoffrey Skeffington Smyth Rev. William Dunne Granston Manor Curate premises Castletown Leix

34 876

Lease Fragile on top of box

1768 Edward Smyth to John O Neil Bishopswood Kings Co 34 877

Sale Fragile on top of box

1937 John Hills Henry Pim 6 Fullebrook Ct Leigh on Sea Glentara Roscrea

34 878

Probate will Fragile of top of box

1936 Rev. Penrose Ridgeway Shrubslands Sandersfoot England nr Tenby

34 879

Lease Farm-Let Fragile on top of box

1805 Edward Smyth Michael Henesy (sic) Farmer Augherabevee (parish of Lea) Queens

34 880

Lease 1805 Edward Smyth Patrick Maher farmer Mount Henry Queens Co Ballintogher

34 881

Identure 1768 Edward Smyth Thomas Dempsey Bippswood Kings Co 34 882

Lease Draft 1863 Lawrence Waldron Thomas P Power (lands at Ballintogher Killenaule Tipperary)

Ballybrack Dublin Cabragh Tipperary

34 883

Power of Attorney 1894 Averina Mary Reade to Robert Hemphill Bawnavrona Tipperary Springhill Killenaule Tipperary

34 884

Mortgage 1882 Mrs Mary Madeline Power to Nicholas Maher Cleragh Tipperary Ardmayle Tipperary

34 885

Deeds re sale 1772-1863

Margaret Clutterbuck Prospect 34 886

Lease 1826 Christian Wybrants John Langan Farmer Rudder Co Meath 34 887

Lease 1870 Robert Wybrants Richard Langan Rutland Sq Dublin Bellewstown Co Meath

34 888

Indenture 1732 John Payne Percival Hunt Clangill Meath City of Dublin Rudder Co Meath

34 889

Lease 1845 date

unclear Robert Wybrants Richard Langan

Rutland Sq Dublin Bellewstown Meath

34 890

Marriage Settlement copy

1887 Francis Montague Mason Cecilia Mary Dunn 97 Gloucester Place Portman Sq London

34 891

Page 51: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

51

Type Date Names Place Box No

Deed No

Deed of gift 1930 Louisa Elizabeth Hack Frank Lionel Mason Ham House Richmond Surrey 27 York House Hove Sussex

34 892

Fee Farm Grant 1902 Cyril S Dean Dermot J Mooney Lawrence McDonnell 3 Old Sergeants Inn Chancery Lane London 11 Anglesea St Dublin,

34 893

Lease 1921 Frank E Mason Mary Colston Burns Premises 21 Ely Place Dublin Corner Cottage Tadworth Surrey

34 894

Lease 1926 Frank Mason Raymond V Judd Farm Corner Ditchling Hassocks Sussex 39 Westmoreland Sq Dublin

34 895

Agreement 1918 Frank Mason Miss C Burns Re 22 Ely Place Dublin 34 896

Lease 1935 Frank Mason Miss Theresa J McGooey Ditchling Hassocks Sussex Shelbourne House Merrion Row Dublin

34 897

Sale 1769 James Brown to Edward Bulkeley City of Dublin Ireland’s Grove Brownville Queens Co.

34 898

Copy Draft Settlement 1910 Robert Hemphill Alfred D Delap Springhill Kilboy Tipperary 34 899

Agreement 1787 Christian Hunt Frederick Trench Medleycott Lane Queens Co. 34 900

Tenancy agreement 1934 Thomas Parsons & Sons Theresa Genevieve MacGoey Stable Lane Dublin 34 901

Relating to will 1718 Dean Stephen Handcock Margaret Handcock Sir Thos Hackett Jacob Fuller No location (See other Handcock)

34 902

Settlement 1931 Frederick William Brooke Winifred Ada Ethel McDonald 10 Dawson St Dublin 34 903

Marriage Settlement 1717 Bartholomew Wybrants Margaret Handcock dau. of Stephen Handcock George Rockfort

Gaulestown Co Westmeath 34 904

Lease 2 copies 1935 Frank G Mason Theresa G. MacGoey Stable Lane Hume St Dublin 34 905

Re will 1784 Robert Higgins Christian Higgins and children listed Rudder Co Meath Check this 34 906

Release of Interest 1925 FW Brooke Mrs Winifred A.E McDonald New Zealand 34 907

Will & Probate 1733 John Matthews Clerk aunt Mary Norris Edward Matthews Newcastle Co Down Kilriegan KilcooTullymore Murlough

34 908

Copy Probate 1918 –1922

Miss Edith Maude Mason Middlesborough 34 909

Page 52: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

52

Type Date Names Place Box No

Deed No

Memorandum 1786 Medleycott Cane Alice Jane Cane (Brown) Edward Cane Dawson St Dublin lands at Island Grove Queens

34 910

Copy will Probate 1869-70 Rev Abraham Mason Great Broxted Essex 34 911

Articles of Agreement 1718 Mrs Margaret Handcock Dean Stephen Handcock Athlone 34 912

Copy Probate 1923 Henry George Pigott Kensington Middlesex 34 913

Certified Copy Will &Probate

1922 Ethel Frances Dorothy Broke née Mason George Cape Province SA 34 914

Bond 1792 Jonathan Gatchell to Thomas Sparrow Cooper Waterford 34 915

Copy Extract from Lease

1835 Abraham Briscoe to George Acres Dromakeenan Kings Co 34 916

Copy Extract from Lease

1787 Mark Pim to James Acres Dromakeenan Kings Co 34 917

Charge 1798 Ld Visc. Doneraile R Aldworth R. Alexanderto Ralph Smith Drominkeenan Glosterbeg Cunnigar Kings Co.

34 918

Copy Extract from Lease

1793 Abraham Pim to Darby Bergin Glosterbeg Cunnigar Callow Meadows Kings Co.

34 919

Copy Extract from Lease

1870 Michl., Martin & Denis Loughnane to Adam Acres Dromakeenan Kings Co. 34 920

Copy Extract from Lease

1800 James Acres to John Pim Drumakeenan or Drumhill Kings Co.

34 921

Copy Extract from Lease

1806 John Acres to John Pim Roscrea Drumhill Kings Co. 34 922

Copy Extract from Lease

1832 Abraham Briscoe to John Kerney Dromakeenan Kings Co. 34 923

Farm Let & Deed of Trust

1812 George Frederick Earl of Westmeath George Lord Delvin to Robert Wybrants Thomas Burton Vandaleur (with list of creditors & tenants)

Lands in Westmeath Cavan & Roscommon

34 924

Lease 1765 Earl of Mountrath to George Senior Ballinraly Ossory Queens County

34 925

Agreement 1907 Baron Castletown Rev William Brennan Michael Guilfoyle Granston Manor Abbeyleix Queens County Rathdowney Templequain Errill Ballybrophy

34 926

Lease 1931 Hon Bernard Ed Barnaby and William John O'Neill Donaghmore Rathdowney Leix 34 927

Page 53: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

53

Type Date Names Place Box No

Deed No

Lease 1938 Michael Phelan to Col G .FitzPatrick Tentore Ballacolla Leix 34 928

Agreement 1919 Lord Castletown to Miss Gertrude L Franks Castletown Ossory Westfield Mountrath Queens County

34 929

Agreement 1921 Lord Castletown to Loughlin Fitzgerald Tintore Leix 34 930

Agreement 1886 Bernard Edward Barnaby and John Murphy Castletown Queens County 34 931

Draft assignment (uncompleted)

189- Seymour Anketell Jones to James Halley Springfield County Kilkenny Ballybeg County Waterford

34 932

Lease 1797 Jonathan Gatchell Richard Lawler Waterford Mountmellick Queens County

34 933

Appointment of trustees (2 Copies 1 ms)

1925 Robert Daly Ormsby and William A Higginbotham Wybrants Carrickmines Dublin Rathmines Dublin

35 934

Lease 1928 William A Higginbotham Wybrants and Agnes Mary Power 4 Lincoln Lane Dublin 35 935

Lease 1864 Gerald Fitzgibbon and Edward Richards Callow Hill Newcastle Co Wicklow

35 936

Copy Conveyance 1939 Mary Layng Gertrude Despard Wood Lane Dublin 35 937

Legacy 1775 Justin Pope from Justin Steevens (fragile)

35 938

Title deed 1934 James Ferguson and W. A. Higginbotham-Wybrants 72 Grosvenor Rd Dublin 35 939

Lease 1926 Bernard Edward Barnaby Baron Castletown and Denis Gorman (with map) Dispensary House Castletown Queens County Mountrath

35 940

Copy marriage settlement

1874 Arthur Kemmis Elizabeth Susanna Tracy Hunter O Reilly Dublin Portarlington 35 941

Fee Farm Grant 1937 John Hills Henry Pim Leigh on Sea Essex Glentara Roscrea Tipperary Mountmellick

35 942

Indenture 1879 Owen Reilly Sarah Brophy Mountrath 35 943

Deeds search 1770-1796

1806 Somerville Pope Steevens Cabra Lane Dublin 35 944

Discharge of legacy 1775 Justin Steevens (badly damaged) Dublin 35 945

Conveyance 1776 William Moon Catherine Bourke (Weldon) Tobias Horan (with transcript) Cook St Price St Dublin 35 946

Fee Farm Grant 1888 Henry William Ridgway Robert Lecky Bewley (very fragile) Bristol Landford Hill Dublin Mountmellick Queens County

35 947

Page 54: The Laois Papers - Genealogical Society of Ireland01.2013... · Classification of the Laois Papers Deeds ... George Beale Joshua Beale Mark Goodbody Jonathan ... Sir CH Coote John

54

Type Date Names Place Box No

Deed No

Indenture 1885 Bridget Fogarty to Mary Anne Duffy

948

Deed of sale (photocopy)

1812 Thomas McQuestion Robert Armstrong 115 Abbey St Dublin Ormond Quay Dublin

949

Lease 1712 Charles (Coote) Earl of Mountrath Isaac Simons (Simmons) Mountrath Queens County

950

Indenture 1713 Charles (Coote) Earl of Mountrath Thomas Pim (very brittle) Land and house at Killbricken Rd Mountrath Queens County

951

Loan agreement 1679 / 1680

Peter Wybrants Christopher Horncastle (Scan and transcript included Dublin

952

Agreement 17? Percival Hunt Christian Hunt nee Hewetson formerly Higgins James Brown Elizabeth Brown (transcript in progress)

Rudder Meath Castlestreet Dublin

953