LLB fa. Leabharlann Naisiiinta na hEireann National Library of Ireland Collection List No. 53 Cony=ugh.am Papers (MSS 35,339-35,434) (Accession No. 1539) A collection of papers of the Conyngham family relating to their estates in counties Clare, Donegal and Meath from the mid—seVenteenth century to the late 1920s. The collection also includes some papers of the associated families of Burton (county Clare) and McCausland (county Donegal). Compiled by Sarah Ward—Perkins, 2000 TABLE OF CONTENTS INTRODUCTION .......................................................................................................... ..4 I. ESTATE ADMINISTRATION ................................................................................. ..7 I.i. General estate administration .................................................................................. .. 7 I.i.l. Legal records (Mss 35,339—43) ........................................................................ ..7 1.1.2. Estate correspondence and related items (Mss 35,344 — 6) ........................... .. 16 I.i.3. Rentals and accounts (Mss 35L347 - SD ........................................................ .. 20 I.i.3.a. Reports on accounts etc ........................................................................... ..20 l.i.3.b. Accounts .................................................................................................. ..21 I.ii. County Clare ......................................................................................................... ..24 I.ii.1. Legal records (Mss 35,352 — 63) .................................................................. ..24 I.ii. 1 .a. Barory of Bunratty ................................................................................. .. 24 I.ii.l .b. Barony of Ibricken ................................................................................. ..26 I.ii.l .c. Barony of Inchiquin ............................................................................... ..27 I.ii.1.d. Barony of Islands ................................................................................... ..28 I.ii.1.e. Barony of Moyarta ................................................................................. .. 30 I.ii.1.f. County Clare estates in general .............................................................. .. 32 I.ii.2. County Clare estate correspondence and related items (Ms BL364 ~ 5) ..... ..4O I.ii.3. Rentals and cash accounts (Mss 35,366 — 75) .............................................. ..44 I.ii.3.a. Rentals for the Clare estates in general .................................................. ..44 I.ii.3.b. Rentals of the Kilkee estate .................................................................... ..46 I.ii.3.e. Rental of the county Clare bogs ............................................................. ..48 I.ii.3.d. Rentals of interest received from Irish Land Commission sales etc ..... .. 49 I.ii.3.e. Other rentals ........................................................................................... .. 50 I.ii.3.f. Agents’ accounts for the county Clare estates in general ....................... .. 50 I.ii.3.g. Agents’ accounts for the Kilkee estate .................................................. .. 52 I.ii.3.h. Other accounts ........................................................................................ ..53 I.ii.4. Surveys, valuations etgMs 35,376) ............................................................. .. 53 1 .iii. County Donegal .................................................................................................. .. 55 I.iii.1. Legal records (Mss 3L377 — 91) ................................................................. .. 55 I.iii.1.a. Barony of Banagh_(including the Mountcharles estate) ....................... .. 55 I.iii.l.b. Barony of Boylagh (Boylagh and Rosses estates) ................................ .. 59 1.iii.l .c. The barony of Boylagh and Banagh ..................................................... .. 69 l.iii. '1 .d. Barony of Raphoe (Stranorlar estate and other lands) .......................... .. 70 I.iii.1.e. County Donggal estates in general ........................................................ .. 86 I.iii.2. County Donegal: Estate correspondence and related items (Ms 35,392 — 3)95 I.i.ii.3. Rentals and agent’s accounts (Mss 35,394 — 400) ..................................... .. 100 ..................................................................................... .. 100 I.iii.3.b. Mountcharles estate ............................................................................ .. 102 flfi;§ ........................................................................................ .. 104 mQ¢§g ................................................................................... .. 106 I.iii.3.e. County Donegal estates in general ...................................................... ..108 I.iii.4. Surveys, maps etc (Ms 35 401) ................................................................. .. 110 I.iv. County Limerick estates .................................................................................... .. 111 I.iv.1. Legal records (Ms 35,402) ......................................................................... .. 111 IJLZLJ ........................................................................................................ .. 1 13 ........................................................................................................... .. 113 Lv. County Londonderry: Legal records (Ms 35,403) ............................................. ..113 .......................................................................................... ..115 I.Vi.1. Legal records (Mss 35,404 — 14) ............................................................... .. 115 I.vi.1.a. Slane (barony of Upper Slane) ............................................................ .. 115 1.vi.l.b. Carrickdexter and Cruicetown (barony of Upper Slag) .................... .. 120 I.Vi.1.c. Cullen, barony of Lower Duleek ......................................................... .. 123 I.vi.1.d. Fennor, barony of Lower Duleek ........................................................ .. 126 I.vi.1.e. Newrath, Davidstown and other lands relating to the Meredyth and Somerville families ........................................................................................... .. 129 I.Vi. 1 .f. Other places in County Meath ............................................................. .. 129 I.Vi.2. Estate correspondence and related items (Ms 35,415) .............................. .. 131 I.vi.3. Rentals and accounts (Mss 35,416 — 8) ..................................................... ..133 l.vi.3.a. Rentals and accounts ........................................................................... .. 133 I.vi.3.b. Rentals, generally year ended ............................................................. .. 134 I.Vi.3.c. Accounts, generally year ended .......................................................... .. 135 I.vi.3.d. Slane workmen's accounts (demesne and estate) ............................... .. 136 I.vi.4. Surveys and valuation (Ms 35,419) .......................................................... ..136 I.Vii. England ............................................................................................................. .. 137 I.yii. 1. Legal records (Mss 35,420 — 1) ................................................................ .. 137 l.vii.2. England: correspondence and related items (Ms 35,422) ......................... .. 142 I.vii.3. England: particulars of estates .................................................................. .. 143 I.vii.4. Rentals and accounts ................................................................................. .. 143 l.yiii. Wales: Legal records (Ms 35,423) .................................................................. .. 144 II. FAMILY ................................................................................................................. ..146 Hi. Family: marriage and other settlements (Mss 35 L4246) ................................... .. 146 II.i. 1. Conyngham family ...................................................................................... .. 146 II.i.2. The Buitons and other families ................................................................... .. 147 I1.ii. Testamentary material (Ms 35,427) .................................................................. .. 149 II.ii. 1. Coiiynghain famm .................................................................................... .. 149 II.ii.2. Other wills .................................................................................................. .. 149 Il.iii. Correspondence and related items (Ms 35,428) .............................................. .. 152 ll.iV. Accounts, income tax etc (Ms 35,429) ............................................................ ..152 II.v. Papers relating to Francis. 2'“ Marquis deceased (1876) (Ms 35,430) ............ .. 154 lI.Vi. Papers relating to Henryfih Marquis deceased (1897) (Ms BL431) .............. .. 154 II.vii. Papers relating to Victor, 511‘ Marquis deceased ( 1918) (Ms 35,432) ............ ..154 III. RECORDS WITH NO OBVIOUS CONNECTION T 0 THE CONYNGHAM FAMILY (Ms 35,433-34) ............................................................................................ ..156 III.i. Papers relating to Frederick Thomas ................................................................ .. 156 Ill.ii. Records relating to the Cadbury Trust ............................................................. .. 157 .................................................................................................. .. 157 INDEX .......................................................................................................................... .. 159 INTRODUCTION The Family and Estates The earliest records relating to the Conyngham estates date from Brigadier Henry Conyngham who flourished in the late seventeenth century. He was the eldest son of Sir Albert Conyngham, and in 1696 married Mary, Lady Shelboume. From this marriage the family acquired a considerable amount of land, including property in Kent. Brigadier Henry Conyngham died in 1705/6 and was succeeded by his eldest son William (recorded as Williams on the records). He died in 1738 and was succeeded by his brother Henry who married Ellen Merrit. He was raised to the peerage of Ireland by the title Baron Conyngham of Mountcharles in October 1753. Later he was created Viscount Conyngham in June 1756 and Earl and Baron Conyngham of Mountcharles in 1781. A sister of Henry married Francis Burton of Buncraggy, Co Clare. When Henry died without issue the estate was divided between two nephews — Francis Pierpoint Burton (who inherited the title and estates in Clare and England) and William Burton (who inherited the estates in counties Donegal and Meath)‘ They both took the name Conyngham (by royal licence). When William died in 1796 the estates were reunited under the title. Francis Pierpoint married Elizabeth Clements, sister of Robert, 1“ Earl of Leitrim, and died in 1787. He was succeeded by his eldest son Henry (who became 1“ Marquis Conyngham).2 He was created Viscount Conyngham of Mountcharles in 1789, Viscount Mountcharles and Earl Conyngham in 1797. He was a representative peer. In 1816 he was created Viscount Slane, Earl Mountcharles and Marquis Conyngham. Finally, he was created Baron Minster of Minster Abbey, Kent. He married Elizabeth Denison in 1794; and died in 1832. The 2nd Marquis Conyngham, son of Henry, was Francis Nathaniel, born in 1797, married in 1824 and died in 1876. His son, George Henry (1825-1882) was 3rd Marquis Conyngham. George Henry’s son, Henry Francis (1857-97) was 4”‘ Marquis Conyngham, and his son, Victor George Henry Francis (1883-1918, died unmarried) was 5th Marquis Conyngham. The 5”‘ Marquis was succeeded by his brother, Frederick William Burton (1890-1974), 6”‘ Marquis Conyngham, and his son, Frederick William Henry Francis (1924—) is the 7”‘ Marquis Conyngham. His eldest son, Henry Vivian Pierpoint is Earl of Mountcharles. Lord Mountcharles’ eldest son, Alexander Burton Conyngham is Viscount Slane. In 1876 the Conynghams owned lands in counties Donegal ( 122,300 acres), Clare (27,613 acres), Meath (7,060 acres) and Kent (9,737 acres). The address of the family at this date was Bifrons, Canterbury. 1 - . . For details of the career and work of William Conyngham see J. Kelly ‘William Burton Conyngham and the North West Fishery in the eighteenth century’ and C.E.F. Trench ‘William Burton Conyngham’ 31 Journal 0)‘ the Royal Society 0fAritir]uarie:v,'115.(1985). Also C.E.F. Trench ‘William Burton 2 Iqnyngham. profound scholar ansd antiquary in Riocht na Midhe, 8 (1987). or details of the career of the 1 Marquis Conyngham see Dictionary of National Biography. The Papers The collection which amounts to seventy—three boxes of material was deposited in the National Library by Lord Mountcharles on loan in 1954 (Accession No. 1539). The records mainly date from the early eighteenth century to the 1920s. The collection is by no means complete; for example, most of the correspondence dates from about 1818-25, and there are rentals for the same period and then a gap to the late nineteenth century. While several of the Conynghams served as Members of Parliament and were in the army there are no related papers and there are very few family or personal papers. There are, however, a number of marriage settlements and some testamentary material Most of the collection relates to estate administration (legal records, estate correspondence, rentals and accounts etc). In county Donegal there were four distinct estates (Boylagh, Mountcharles, the Rosses and Stranorlar), the county Meath estate was centred around Slane and that in county Clare around Kilkee. There are also a number of items relating to the Kent estate. The legal records (which include settlements, mortgages, leases, Irish Land Commission papers, and conveyances etc) are mainly in copy or draft form and in the case of the latter are sometimes amended (occasionally heavily). Most of the legal records were prepared by the family solicitors in London (John Benbow and later members of the firm). Some of the records are in the names of trustees of the various estates (who were sometimes related to the family). The correspondence consists principally of letters from the estate agents and the 1“ Marquis to John Benbow, and deals almost exclusively with the day—to—day running of the estates. The collection includes early legal records relating to the Burton family in counties Clare and Limerick (dating to the mid—seventeenth century) and the McCausland family, who owned the manor of Stranorlar (dating to 1654). Hannah Conyngham married Rev. Oliver McCausland in 1785. There are also a number of records relating to the manor of Limavady/Newtownlimavady (dating to the seventeenth and eighteenth centuries) and lands in Wales. There are a number of collections of Conyngham papers in other institutions, mainly records relating to their English property from 1592 in the East Kent Record Office.3 Arrangement The collection has been arranged in three subgroups (1) Estate administration, (II) Family, and (III) Records with no obvious connection to the Conyngham family. The subgroup ‘Estate administration’ has been broken down into records relating to the estates in general and into the counties in which the family had land (and further broken down into the places within each county). In the case of each of these the records have 3 See National Register of Archives been divided into legal records, estate correspondence, rentals and accounts, and other records. In the subgroup ‘Family’ the records have been divided into a number of sections including marriage and other settlements, testamentary records, correspondence and accounts etc. Bibliography For details on the family in general consult: Burke ’s Peerage and Baronetcy (105th edition) See also footnotes Other records in the NLI relating to the Conyngham family. D 27,630. Certified copies of deeds by Henry Conyngham concerning lands in the barony of Slane, county Meath, and in the barony of Boylagh and Bannagh, county Donegal, 21/2 Aug 1704. Ms 19,899. Register of leases etc of the estate of Marquis Conyngham at Kilkee, county Clare, c.1866—1945. Ms 19,901—02. Register of letters received by the agent (Thomas Sheedy?) of the Marquis Conyngham in county Clare; 2 vols, 1868-87. Ms 22,102. Rentals of the estates in Kilkee, county Clare of the trustees of Marquis Conyngham and of Brigadier General Walsh. Undated [early 20th century?] I. ESTATE ADMINISTRATION This sub—group comprises records relating to the administration of the Conyngham estates principally in counties Clare, Donegal (where there were four distinct estates), Meath and Kent. The records include items relating to estates held by the Burton family (Clare and Limerick) the McCausland family and the Stewart family (Donegal) and the Aickin family (Meath). A considerable amount of the records are in the names of trustees (who were appointed under the provision of various settlements and wills) including Sir Theodore Brinckman, Arthur Lord Wrottesley, Arthur de Moleyns and Frederick Ramsden (some of whom were related to the family). The records mostly date from the early eighteenth century to the 1920s. I.i. General estate administration This section covers records that relate to estates in more than one county and to the estates generally. Records include legal records, correspondence (chiefly with and to John Benbow, London, who was solicitor to the family) and accounts. I.i.1. Legal records (Mss 35,339-43) The legal records comprise principally draft assignments of mortgages raised under the terms of various settlements for the children and the family. Includes mortgages raised by the Burton family. The records include Brigadier Henry Conyngham’s settlement of the town and lands of Slane and lands in County Donegal (22 Aug 1704), and a copy of the recovery deed and settlement by Henry, 15‘ Marquis Conyngham and Henry Joseph, Earl of Mountcharles (31 July 1816) Ms 35,339 (1) Copy of Brigadier Henry Conyngham’s settlement of the town and lands of Slane and other lands in County Donegal. 3 copies. 22 Aug 1704 (2) Thomas Marlay, Henry Brooke and Sir Ralph Gore St George to Nathaniel Clements: assignment of the £2500 which was charged in favour of Dame Alice Gore upon Mr Burton’s estate in counties Limerick and Clare. 9 Dec 1752 (3) Benjamin Burton, William Westby and Francis Pierpoint Burton to Nathaniel Clements: copy deed of assignment of the trust term created by Mr Burton’s settlement by way of mortgage to Mr Clements as security for the sums by him advanced for Mr Burton. 27 Feb 1753 (4) Roger Murray to Henry Viscount Conyngham: assignment of lease by way of mortgage of a house in Park Street, Dublin; 2 contemporary copies 27 Oct 1766 Includes records re case Conyngham v. Murray, receipts etc, 5 items. 1769 (5) (6) (7) Ms 35,340 (1- 2) (3) (4) (5) (6) (7) Randall William, Earl of Antrim to John Kirkpatrick: extract from deed of mortgage for securing £25,000. 24 July 1776 Francis Pierpoint Burton and Ellen Burton, spinster, 1“ part, Col Henry Gore 2"d part and Stewart Weldon 3rd part: deed of appointment, Clare and Limerick; 2 copies. 5 Dec 1777 Schedule of deeds belonging to Henry Viscount Conyngham deceased. Papers relating to legal cases mostly involving Henry Viscount Conyngham including warrants to enter satisfaction and correspondence; c. 35 items in 2 folders. 1790s—1806 Particulars of a valuable estate for sale in County Waterford, includes map of the Earl of Enniskillen’s estate in Waterford. (printed). 1802 Henry, 1“ Marquis printed forms of lease, some endorsed ‘a clause not to relet or subdivide’. Copy recovery deed and settlement by Henry, 1“ Marquis and Henry Joseph Earl of Mountcharles of their Irish and English estates. 31 July 1816 Copies of the precipes for the three recoveries with Mr Ffrench’s opinion thereon. 31 Aug 1816 Copy extracts from early deeds, leases, settlements etc affecting the Conyngham estates in counties Meath, Donegal and Clare. Undated [c. 1820] Francis Burton to Henry ls‘ Marquis: bond for £1,000 payable with interest on 6 Jan 1822. 6 Sept 1820 Henry, 1“ Marquis and Elizabeth, Marchioness Conyngham to Lord Francis Conyngham: draft appointment of a fourth of £8,000, £2,000 and £10,000 as his Lordship’s portion. 22 Apr 1824 Henry, 1“ Marquis to Lord Francis Conyngham: draft appointment of a fourth of the sum of £60,000 as his Lordship’s additional (8) (9) (10) (11) Ms 35,341 (1) portion. 22 Apr 1824 Lord Francis Nathaniel Burton Conyngham to John Benbow: copy memorial of deed of assignment to be registered in Ireland. 23 Apr 1824 Chancery: Henry Hoare, banker, plaintiff, Charles Henry St John Earl O’Neill and others defendants: copy bill of foreclosure. c. 1825 Lady Maria Conyngham to William Denison and Sir Henry Meredyth: draft assignment of sums of money amounting together to £20,000. 22 (altered to 21) Dec 1832 Francis 2“ Marquis to Lord Albert Denison Conyngham: draft appointment of the remaining one fourth of the several sums of £10,000, £8,000 and £2,000. 28 June 1833 Copy assignment of shares of sums of £60,000, £10,000, £8,000 and £2,000. 1 July 1833 Draft statement as to various deeds affecting the settled estates of Francis, 2nd Marquis in England and Ireland, and heads of resettlement of the same estates by him and his eldest son George, Earl of Mountcharles (deeds mentioned to 1834). Undated [1830s/ 1840s] John Benbow: draft declaration of trust of £20,000 and interest. Undated [?1830s/1840s] Coleman to Marchioness Conyngham: answers to Mr Christie’s opinion on title. Sept 1845 Francis, 2nd Marquis to (A.B.) and (C.D.): draft assignment of a sum of £20,000 and interest (names not given). 1846 Francis, 2”‘ Marquis and another to J .P. Heywood and another: draft memorial to be registered in Ireland. 16 Feb 1846 Francis, 2nd Marquis to John Benbow: draft assignment of £35,000 raiseable under the trusts of an indenture dated 16 Feb 1846 by way of mortgage. 17 July 1847 (2) (3) (4) Francis, 2“ Marquis to John Benbow: draft power of attorney. 17 July 1847 Elizabeth Cleland and others petitioners, Frances Anne Vane, Marchioness of Londonderry and others respondents: filing of petition under Court of Chancery (Ireland) Regulation Act, 1850. 19 June 1856 Francis, 2'“ Marquis to Lord Francis Nathaniel Conyngham: copy appointment by Marquis Conyngham of £4,000 part of a sum of £20,000 charged by the settlement of 16 Feb 1846 for the portions of younger children of the Marquis upon the English and Irish estates. 26 Sept 1857 Francis, 2"d Marquis to Edward Swan and Frederick John Tucker: copy assignment of £34,350 raiseable under an indenture of 16 Feb 1846 to secure £7,000 and interest. 1 May 1858 Francis, 2nd Marquis and the Viscount Lifford’s Irish estate: requisitions on the part of the purchaser. 1860 Letter of guarantee by Francis, 2”‘ Marquis for extended overdraft to Gustavus Lambart of £3,000. 28 Feb 1874 Francis, 2nd Marquis and George, Earl of Mountcharles to Arthur, Lord Wrottesley and Theodore Brinckman: draft indenture (appointment of trustees). 11 May 1874 George, 3rd Marquis and Henry Earl of Mountcharles to Robert Russell: draft disentailing deed of hereditaments in counties Meath and Donegal and elsewhere in Ireland of sums of stock and monies forming part of the settled estates of Marquis Conyngham including surplus proceeds of estates in county Clare held in trust for sale. 1 Dec 1878 William Cooke to Sir Theodore Brinckman and William Saltwell: draft transfer of a mortgage of estates of the Conyngham family in counties Meath, Donegal and Clare to secure £15,000 and interest. 10 June 1882 In the High Court of Justice, Chancery Division, Mr Justice Chitty. Henry, 4‘ Marquis v. Joseph Clark and another: draft affidavit of William Saltwell in support of motion for injunction. July 1882 10 Ms 35,342 (1) (2) Orlando Charles, Earl of Bradford and Rev Edmund Bridgeman to Sir Theodore Brinckman and William Saltwell: draft assignment of the sum of £15,000 part of a sum of £60,000 raiseable out of the Conyngham estates under the trust of a term of 500 years limited under the trusts of an indenture dated 31 July 1816. 9 Oct 1884 Sir Theodore Brinckman and William Saltwell to Cyril Lambart: copy indenture supplemental to an indenture dated 1211 July 1886, of transfer of 2 several sums of £4,000 and £4,000 and interest charged on the estates of Marquis Conyngham. 12 Dec 1887 Sir Thomas C.C. Western: instructions to ..... .. [name not given] to prepare draft deed of appointment or as he may deem advisable. (Codicil to will of Sir Thomas C.C. Western dated 16 July 1883). Undated [18805] Cyril Lambart to William McDowell: copy power of attorney. 30 Dec 1892 Cyril Lambart to the Scottish Equitable Life Assurance Society: copy draft mortgage of two several sums of £4,000 and £4,000 charged on the estates of Marquis Conyngham for securing £3,000 and interest. 8 Mar 1893 Henry, 4”‘ Marquis to Rogers; same to Spain, requisitions on title. 28 July 1893 Scottish Equitable Life Assurance Society and Cyril Lambart to William Saltwell: draft transfer of a mortgage for £4,000 upon two sums of £4,000 and £4,000 charged on the family estates of Marquis Conyngham. 23 July 1894 Johnson and Henry, 4”‘ Marquis: instructions to settle draft conveyance. 3 Oct 1894 South Eastern Railway Co Acts and Conyngham settled estates: notice of appointment. 1898 Sir Theodore Brinckman and another to Theodore F. Brinckman: copy transfer of mortgage of the estates of the Conyngham family in counties Meath, Donegal and Clare to secure £15,000 and interest (30 June 1883). Theodore F. Brinckman to Sir Theodore Brinckman: copy transfrer (25 July 1892). 11 (3) (4) (5) Undated [1890s] Draft case for the opinion of Mr Duval. n.d. [19th century] Bundle assignments of mortgages and rent charges; 6 items, 1900-12, including:- Sir Theodore Brinckman and William Saltwell to Edmund Dease and Greville Douglas: draft assignment of a charge of £4,000 on the Conyngham estates. 11 Dec 1900 William Saltwell and others to Edmund Dease and Greville Douglas: draft assignment of two sums of £4,000 and £4,000 part of the larger sums of £20,000 and £20,000 charged upon lands in counties Meath, Donegal and Clare and Kent belonging to Marquis Conyngham; 2 drafts. 17 July1901, 1901 Greville Douglas and Charles Saltwell to Herbert Blunt: draft assignment of £3,804 11s 4d balance of a charge of £4,000 under indenture dated 17 Apr 1834 to a trustee for Marquis Conyngham. 1912 Henry Bourke and others to Sir Theodore Brinckman and others: draft assignment of a sum of £3881 11s part of a portions charge of £20,000 charged on lands in counties Meath, Donegal, Clare and Kent. 27 Mar 1902 Henry Bourke and another to Sir Theodore Brinckman and another: draft acknowledgement of right to produce deeds. 1902 Henry Bourke and others to Sir Theodore Brinckman and another: draft assignment of a sum of £3,873 8s 3d part of a portions charge of £20,000 charged on hereditaments in counties Meath and Donegal and Kent. 12 May 1903 High Court of Justice Ireland, Chancery Division, Land Judges, Marquis Conyngham’s estate: notice of motion. 1 July 1903 High Court of Justice, Ireland, Chancery Division, Land Judges, Marquis Conyngham’s estate: draft affidavit by way of claim of Gerald Fitzgerald. 1903 12 (6) Ms 35,343 (1) (2) Arthur de Moleyns and Frederick Ramsden (altered to Victor, 5th Marquis) to Marcus Keane (altered to Edward Sc1ater): power of attorney to receive rents. 1902 (altered to 1904) Victor, 5”‘ Marquis to Edward Sclater: draft power of attorney under 13 & 14 Vic chap 88 1904 Victor, 5”‘ Marquis to .... .. (blank): draft power of attorney. Mar 1904 Victor, 5”‘ Marquis to William Saltwell: draft disentailing ?assurance of hereditaments in Ireland subject to the subsisting uses of the will of Francis, 2"d Marquis deceased. 15 Mar 1904 Same parties: draft disentailing assurance of hereditaments in Ireland comprised in settlement dated 1 July 1879 and of moneys liable to be laid out in the purchase of hereditaments to be settled to the uses of such settlement. 15 Mar 1904 The executors of Henry, 4th Marquis deceased to Victor, 5th Marquis: draft assignment of £13,880 Os 4d balance of the sum of £15,000 charged upon the Conyngham settled estates by deed dated 15”‘ July 1882. 21 July 1904 (altered to 1906) Helene Stanhope and Richard de Moleyns: draft appointment of new trustees of a portion term of 1500 years in the Conyngham settled estates: supplemental to settlement made on 18 Mar 1882. 1904 Marquis Conyngham’s settled estates: instructions to prepare draft disentailing deeds. n.d. [post 1904] Victor, 5th Marquis to William Saltwell and Charles Saltwell: draft power of attorney to sell estates in Ireland under the provision of the Irish Land Purchase acts. 1906 Copy queries on case submitted to J. Samuel Edge on behalf of Victor, 5”‘ Marquis, with counsel’s opinion thereon. (Re ‘building lease’ under Town Tenants Act). 1907 Draft statutory declaration of William Saltwell concerning various settlements made by the Conyngham family. 13 (3) (4) (5) 14 Oct 1909 Gerald Fitzgerald to John Pomeroy: draft assignment of a sum of £3650 charged on the estates in counties Meath and Donegal. 3 1 Jan 1910 Printed regulations made by the Lord Lieutenant under sections of the Irish Land Acts 1903 and 1909; and notices of the Estates Commissioners which appeared in the Dublin Gazette. 1910-1 1 Sir Gustavus Lambart to John Pomeroy: draft assignment of a charge for £4000 on the Conyngham settled estates to be a trustee for Marquis Conyngham; 2 drafts. 20 Dec 1911 Claud Brinckman to John Pomeroy: draft assignment of a charge of £4000 under an indenture dated 17 Apr 1834 to be a trustee for Marquis Conyngham. 13 Sept 1912 Same (assignment) Greville Douglas and Charles Saltwell to Herbert Blunt: draft assignment of £3804 11s 4d balance of a charge of £4000 under an indenture dated 17 Apr 1834 to a trustee for Marquis Conyngham. 28 Nov 1912 Notices of intention to pay off mortgages. 17 May 1913 Marquis Conyngham re deed of family arrangement: further instructions to revise draft deed. 24 Feb 1919 Victor, 5th Marquis to [no name given] conveyance. 191- Conyngham estates: copy schedule of deeds lodged in the court of the Irish Land Commission and in the hands of Messrs Anderson & Bland. Undated [c. 1920] John Pomeroy, the trustees of the will of the 5th Marquis deceased and others to the Congested Districts Board for Ireland: draft release of certain fisheries and fishing rights in Ireland and incumbrances affecting the same and release and surrender of the term of years in the Conyngham estates created by way of indemnity against such charges and incumbrances; 2 drafts. 19 Dec 1921, 1921 14 (6) (7) Marquis Conyngham’s estates: schedule of documents handed to Messrs Anderson & Bland by Messrs Saltwell. 12 Dec 1922 Draft affidavit of Arthur Saltwell in connection with application to Court in Ireland, re charges on the Conyngham estate. 1922 Same: includes High Court of Justice 1922 no 519 Conyngham trusts, Blunt V. Conyngham: draft supplemental affidavit of Arthur Saltwell. Frances, Marchioness Conyngham and Herbert Blunt to [name not given]: draft memorial. 1923 High Court of Justice Land Judges: estate of Marquis Conyngham and others: copy affidavit of Frederick Ramsden. 1926 Agent’s agreement McMahon and Tweedy. 192- Irish Land Commission: agreement between vendors and tenant for sale of a holding: estate trustees of late Marquis Conyngham: Document records tenants names, rents, terms and purchase money. Undated Extract from Land Act 1923 as to sporting and mineral rights. Schedule of documents lodged in the Court of the Irish Land Commission or in the hands of Messrs Anderson & Bland. 1932 Further schedule of documents in possession of Messrs Anderson & Bland in relation to superior interests on the Conyngham estates. 1932 Irish Land Commission Land Purchase (Ireland) Acts: estate of trustees of Marquis Conyngham: schedule of deeds lodged in Land Commission. Undated 15 I.i.2. Estate correspondence and related items (Mss 35,344 — 6) The correspondence dates from 1794 to c. 1925, mostly from 1819 to 1827. It is principally addressed to John Benbow (1 Stone Buildings, Lincolns Inn, London), who was solicitor to the Conyngham family. Much of the correspondence is of a routine nature: such as Conyngham’s requests for appointments; letters relating to Marquis Conyngham’s agents’ accounts and rentals; individual cases; petitions and applications for situations. Much of the correspondence is by Henry, 1“ Marquis Conyngham and includes some letters addressed to him. There are also letters from Henry Joseph, Lord Mountcharles (died 1824). The economic depression of the early 1820s is reflected in the letters. The correspondence from 1827 is very sporadic and of a miscellaneous nature. Except where stated the quotes are from letters from Marquis Conyngham to John Benbow. Ms 35,160 (1) Includes letter from John Benbow to Henry Viscount Conyngham concerning the making of a trust deed (21 June 1795), and letter relating to an advertisement ‘directing those who might have any claim on the late Hon Burton Cunningham [sic] to send accounts’(5 July 1796); 7 letters. 1794-6 (2) Includes correspondence relating to the Shanagolden estate in Limerick (1803); letter concerning fishing rights in the River Owea, County Donegal and the action of the agent to Mr Murray’s estate (17 May 1806); and papers as to the establishment of an Irish mining company (1807); c. 30 letters. 1803-08 (3) Correspondents include John Finlay, Dublin and Francis Mansfield. Includes copy of letter from Col William Armstrong to C01 Browne, army agent, Dublin; and letter re provision for Conyngham’s children (26 May 1816); 20 letters. 1808-16 (4) Includes correspondence relating to recovery of revenue arrears from James Montgomery, collector of customs for the district of Killybegs (Conyngham was one of his sureties), 1817-21; letters relating to Earl L1andaff’s bond (1818); letters from William Armstrong re his claim for money for the price of the ‘ensigncy in my company’ (Conyngham was commandant of the Londonderry regiment); detailed letter from Francis Mansfield concerning the River Owea fishery, 2 June 1817, he refers to the award made by Sir Arthur Forbes on 8 June 1672 ‘that each party shall have the right of fishery within their respective proportions and if one should have lands on the one side of the loughs and rivers and the other on the otherside that each party shall have equal freedom and priviledge (sic) of the said fishings’ and to the further award of 3 Oct 1674; letter from George Pentland concerning Lord Ponsonby’s debt, (25 Sept 1818); 20 letters. 18 17-21 16 (5) (6) (7) Ms 35,345 (1) (2) Includes references to the level of arrears on his estates; Conyngham writes ‘you cannot be surprised at the great astonishment I expressed at the arrears due to me on my estates in Ireland’ (29 July) and ‘that the greatest mismangement seems to have occurred in the collection at Stranorlar — shameful arrears also in Boylagh and Mountcharles (5 Aug); circular as to the appointment of clerks of the peace (20 Nov); and printed letter from Association for Discountenancing Vice & Promoting Knowledge and Practice of the Christian Relief re subscription; c. 30 letters 1819 Includes references to the election; Conyngham wrote ‘I am informed Government seats are going very cheap. Pray make private enquiries and let me hear from you on the subject as probably I might be tempted to purchase for Francis (second son and later 2'” Marquis) — of course you keep this perfectly secret’, (13 Mar). He wrote in relation to Francis’s appointment that: ‘the King did it in the most amiable and kind manner — unsolicited & tis certainly the best appointment in his gift except the very tip top; I like it as it fixes him about the Kings person’ (16 Apr); includes letters from Lord Mountcharles re grant of land to the church at Templecroan (sic) (4 Aug); correspondence relating to Sir Henry Montgomery; letters about rent levels and abatements ‘I do not recommend harsh measures to be adopted against my tenants but I wish them to be punctual & industrious’ (12 Nov). Includes a letter about Benbow’s employment in which Conyngham writes ‘I certainly feel myself quite in the dark as to the state of my affairs in Ireland. The agents are of course quite silent they neither remit as formerly to me the rentals or accounts — I have frequently mentioned to you I should not write to them on business’ (3 Dec); c. 50 letters. 1820 Correspondence as to person to value estate in County Donegal applications; 11 letters. 1820-1 Includes letters about the appointment of a sub—agent in County Donegal, their duties etc; Lord Ponsonby’s affairs, (28 Jan); and re James Montgomery’ s debt; 23 letters. J an—May 1821 Includes letters relating to the kelp industry; Conyngham wrote ‘what answer ought I send to the kelp memorial — Rogers certainly deserves encouragement. He is an active bustling little man. Why not establishment a company of kelp fellows on my 900 acres paying a kind of duty as rent. Rogers would be delighted to take the land?’ 30 June 1821. He states that ‘I shall with pleasure give nin_e 17 (3) (4) (5) (6) thousand guineas for Lord Shannon’s furnished’, He refers to the fact that ‘the King has paid us a visit — and seems quite delighted with Slane’, 29 Aug 1821; 17 letters. June—Sept 1821 Includes correspondence with reference to the purchase of O’Neills estate in County Meath: ‘tis a most desirable purchase in point of situation to Slane — and though £12,500 is a great sum we think it is better to give it than lose the purchase’ (23 Nov; the figure of £12000 is referred in a letter of 12 Dec). The economic difficulties are mentioned in several letters; Lord Mountcharles writing from Ennis states ‘the country is in a most lamentable situation nothing but the most active exertions of the police can prevent a most unpleasant winter. I have reason to believe that there are some religious motives mixed up with a determination to resist the payment of tithes and rents. I regret extremely that my father’s tenants have been called upon to pay an increase of rent the impolicy of the measure during existing circumstances, ought to receive some attention’ (28 Nov); some days later Conyngham writes ‘Mountcharles still at Ennis he gives a woeful account of my tenantry — nnost of them unable to pay actually starving & in justice to them a general abatement in the rents ought to be made’ (12 Dec). Conyngham also writes of his appointment as a privy councillor and ‘Lord steward of the Kings houses’ (11 Dec); c. 30 letters. Sept—Dec 1821 Letters from Lord Mountcharles to John Benbow and his father. In his letters to Benbow he refers to his position in Ireland, ‘I thought it my duty to come down to this disturbed part of the country (county Clare), to show that my wish would ever be, to come forward, when my presence could be of any use The fact is I wish to travel, and unless I alter my opinion very much I shall take a year’s absence — my father promised to establish me comfortably in the north — I had no objection to reside part of the year there this promise has not been kept’ (16 Dec 1821). The state of county Clare is mentioned and the fact that the purchase of the O’Neill estate ‘is finally arranged’(2 J an 1822); 8 letters. 1821-2 Letters of applications for situations; c. 20 letters. 1821 Letters refer to the purchase of Lord Wicklow’s estate at Fennor, county Meath: ‘the obtaining of Fennor would be a very great object to me’ (22 J an); letters from Thomas Dodd about sending someone to inspect lands in Donegal for mines; letters relating to clerks of the peace; and letters referring to the distress in county Clare; c. 35 letters. 1822 18 (7) Ms 35,346 (1) (2) (3) (4) (5) Correspondence from and relating to the claim for money by Maj0f . - ‘ ' b t General Armstrong; includes letters from him compflfiillftltlflgffo S1“ Benbow’s conduct towards him. Includes extract 0 6 6r Armstrong dated 21 Feb 1809; 16 l6tt6fS- 1822 Includes correspondence relating to William Gethin s an r Fisher’s premises in Slane 18 letters. 1822-3 Correspondence marked ‘Marquis C. miscellaneous’, letters from Robert Fraser concerning prospects for the fishing industry etc. H6 carried out various inspections of harbours and fisheries in the west of Ireland. He reports ‘I have no doubt but that Rutland would make an admirable fishing station, but I have seen another station on the Marquis Conyngham’s estate, on Malbay extremely well adapted to building not a fishery station only, but a considerable . town’ (10 Dec 1822). Includes ‘Report on the distillation of spirits in Ireland for the Chancellor of the Exchequer’ (11 Mar 1823); 23 letters. 1822-3 Includes correspondence from James Brown, Flushing, near Falmouth, regarding proposals for the fishing industry and the establishment of a permanent fishery at Rutland. The Marquis Conyngham wrote to Benbow, ‘I should recommend the houses to be given (at Rutland) to any company that might be formed’ (7 Jan 1823). Includes pamphlet by James Brown, A letter to the committee for the management of the aflairs of Scilly islands (1819). Letter from John Irwin proposing the establishment of more schools in Co Donegal; 25 letters. 1822-3 Includes proposal for premises for a dispensary in Slane (includes List of eight of the most distressed object among the numerous wretched poor of Slane’). Application by John Longfield to survey Marquis Conyngham’s estates; letters from Daniel Tukes, including proposal for taking mines in Ireland; and references to the election. Ceorge Pentland writes; ‘there is great electioneering going forward in Clare between Sir Edward O’Brien and Mr Vandaleur the late Customs commissioner — they both dread the expense and the chances of success; if Lord Francis was to offer himself it would siégrlifce both the present parties’ (23 Feb 1824); c. 30 letters. Correspondence. etc relating to mines; includes letters from the Royal Irish Mining Co, Dublin; 6 items. 1824-6 19 (6) (7) (8) (9) (10) (11) Includes reference to ‘case of Lord Slane who claims a right to Vote in the choice of representative peers of Ireland which claim is before the House of Lords’ (4 May 1827) includes his printed case; threatening letter addressed [?Nassau] Forster; two detailed letters from E. Rogers including ‘return of kelp manufactured and received for the Marquis Conyngham’s rents for 1826’; correspondence from James Vaughan land surveyor and valuator; and queries to be submitted concerning settlement made for Marquis Conyngham’s children; c. 40 letters. 1825-7 Report as to the state of improvement of Ireland; 1 item. 13 Sept 1826 Copies of bills to amend the ls‘ of Geo IV chap 27 entitled ‘an act to regulate the appointment and tenure of the office of clerk of the peace in Ireland’; 4 items. 1820s Miscellaneous correspondence, petitions etc, includes sales of meadow by auction, 6 Aug 1819; 16 items. 18 19-28 Miscellaneous correspondence, includes consolidated £3% annuity, 2 letters from the Office of Chief of Police New York to Lord Mountcharles (Oct 1852); 9 items. Undated,1844, 1847,1846, 1852 Miscellaneous correspondence including letters relating to Irish Land (provision for sailors and soldiers) Act 1919 Navan rural scheme no 41 (1923); 25 items. 1885-1923 I.i.3. Rentals and accounts (Mss 35,347 — 51) These include reports on estate accounts and vouchers (invoices and receipts) and include some accounts for election expenses. Ms 35,347 (1) (2) (3) I.i.3.a. Reports on accounts etc Memoranda as to property; includes notes on property in possesssion and in reversion; accounts etc; 4 items. Undated Rental and description of the Donegal, Meath and Clare estates 1816 Includes statement of my estates, 1 J an 1816. Report on accounts: Meath from Nov 1817 to Nov 1818, Clare and Donegal from May 1817 to May 1818. 20 (2) A survey of the lands of Cruisetown and Carrickdexter part of the estate of Col O’Neill by William Armstrong, Nov 1813. Scale 16 plantation perches to an inch. Printed particulars of the Clegarrow estate, and letter re the estate (31 July 1850) Rental and acreage of the Newrath and Davidstown estates in Ireland (estate of Sir William Somerville); 1 p. Undated (3) Ordnance survey map marking the Slane estate. Stamped General Valuation Office, 1 Jan 1919. I.vii. England I.vii.1. Legal records (Mss 35,420 — 1) The estates in England came into the Conyngham family through the marriage of Henry Conyngham and Mary, Lady Shelbourne in 1696. The records mostly relate to lands in Kent, Patrixboume and Minster, in the Isle of Thanet. Includes leases and documents relating to the purchase of property in Patrixboume by Elizabeth, Marchioness Conyngham in 1837-8. Ms 35 ,420 (1) Deed to recover the uses of a fine to be levied of the estate of Mary, Lady Shelbourne made in Lord Shelbourne’s lifetime. (Manor of Minster and lands in Carmarthen, Wales). 11 July 1694 Andrew Wooton and Robert Hamill, John Coningham and Bartholomew Clouds: lease (lands in the parish of St John the Baptist, Isle of Thanet). 15 Nov 1722 (2) William Renard and others deed of use to Capt Thomas Abbot and others. (Lands in Ramsgate). 30 June 1727 (3) Williams Conyngham and Henry Lyndsay and others: ?mortgage. 8 Feb 1734 Williams Conyngham and Thomas Medlycot: deed of covenants and power of attorney for receiving rents in the Isle of Thanet to be applied first in discharge of Mr Lindsay’s interest money and the surplus for Mr Medlycot till his debt is discharged; 2 copies. 1736 (4) William Purcas demandant, William Speed tenant Henry Conyngham’s voucher: extract from recovery. 137 (5) (6) (7) (8) (9) Hilary term 1738 Release by Sir Henry Cairnes to Henry Conyngham. (Lands in the Isle of Thanet). 22 Nov 1740 Keane Fitzgerald to Henry, Viscount Conyngham and James Coutt: assignment of premises in London. 31 Jan 1765 Cornelius Nash against Nicholas Nought: declaration in ejectment on the demise of Viscount Conyngham. Jan 1781 Draft release by endorsement of the Earl of Aboyne of the within mentioned sum of £20,000 secured upon divers manors and estates in county Huntingdon; surrender thereof by James Ferguson Gordon for a term of 1000 years. 1 826 John Garret and others to the Dowager Marchioness Conyngham: copy bond of indemnity. [Record in poor condition] 21 July 1826 Earl of Mountcharles to Wyndham Lewis: lease of coachouse stable and premises in Blackburn Mews, Grovesnor Square for 62 years. 1827 James Wedderburn to Earl of Mountcharles: draft assignment of lease of a house in Stanhope St, Mayfair. 1830 Beakesbourne and Patrixbourne near Canterbury, Kent: particulars and conditions of sale of a valuable freehold farm the property of Thomas Wanstall to be sold by auction. c. 1837 George Keame to William Alban: draft assignment of premises situate in the parishes of Beakesbourne [crossed out] and Patrixbourne for the residue of a term of 500 years in trust for Elizabeth, Marchioness Conyngham. 1837 William Plummer to Elizabeth, Marchioness Conyngham: draft conveyances of a messuage, several cottages and pieces of land in the parishes of Beakesbourne [crossed out] and Patrixbourne. 1837 Copy abstract of title to a messuage or tenement divided into several cottages with the grain granary orchard and several pieces or parcels 138 (10) Ms 35,421 (1) (2) of arable land containing altogether ...41 acres more or less situate in the parish of Patrixbourne, Kent. 1837 The Marchioness Conyngham purchase of Plummer’s estate, Kent: Searches; 5 items. Copy case and opinion of Lewis Duval. Jan 1838 Copy case and opinion of William Hayes. Feb 1838 William Plummer to Elizabeth, Marchioness Conyngham: draft conveyance of a messuage, cottages, pieces of land in the parish of Patrixbourne. 14 Mar 1838 George Neame to William Albanz draft assignment of premises in the parish of Patrixbourne for the residue of a term of 500 years in trust for Elizabeth, Marchioness Conyngham to attend the inheritance. 14 Mar 1838 Draft abstract of deed of settlement made by Marquis Conyngham and Earl of Mountcharles of their English and Irish estates as far as regards the Minster estate in the Isle of Thanet, county Kent. 1839 John Wootton and others to Elizabeth, Marchioness Conyngham: draft conveyance of freehold property in the parish of Chislett 1842 Copy abstract of leases from the Archbishop of Canterbury to John Wootton of lands in Chislett. Thomas Coleman the younger to Elizabeth, Marchioness Conyngham: draft appointment and conveyance of a cottage and hereditaments in the parish of Ash next Sandwich, Kent. 1845 Draft abstract of disentailing deed of Francis, 2"d Marquis and Henry, Earl of Mountcharles of cerain manors and other hereditaments in county Kent. 1846 Francis, 2'“ Marquis and Col William Cantes: agreement for letting Bridge Place in the parish of Bridge, county Kent for the term of 7 years from 1 Dec 1866. 25 Nov 1866 139 (3) (4) (5) (6) Francis, 2'“ Marquis to John Swinford: draft lease of Minster Court Lodge in the parish of Minster in the Isle of Thanet. 8 Nov 1867 Francis, 2nd Marquis and Major General Briggs [crossed out]: agreement for letting Bridge Place for the term of 7 years from 25 Mar 1868 [altered to 4 Oct 1873] 1868/1873 Francis 2nd Marquis and Walter Gipps: agreement for the letting of Bridge Place for the term of 7 years from 11 Oct 1873. (With alterations) 13 Aug 1873 Abstract of the title of the trustees for sale under the will of the late Mrs Mary Petley to a piece or parcel of lands of 14a 3r 22p situate in the parish of Minster, Thanet forming lot 6 of the estates offered for sale by auction on 25 Sept 1875. 1875 Marsh land Minster late in the occupation of James Amos: proposed terms for reletting. Nov 1878 In the High Court of Justice, Chancery Division: Ex parte Great Western Railway Co and Rev George David Boyle: office copy Paymaster General’s certificate. July 1878 George, 3’d Marquis with John Gilbert Johnson: draft agreement for tenancy of a messuage wind corn mill and premises in the parish of Bridge; 2 copies. 2 Apr 1879, 1879 George, 3“ Marquis with William Munk: agreement for tenancy of premises situate at Patrixbourne, Bekesbourne and Minster, county Kent. 23 Mar 1881 Henry, 4th Marquis with Mrs Elizabeth Fuller and another: draft agreement for tenancy of corner farm in the parish of Minster. 6 Apr 1882 Draft notes re the manors of Minster and Pococks. 1882 Montague Kingsford to Sir Theodore Brinckman and William Saltwell: draft conveyance of lands in the parish of Littlebourne, county Kent. 25 Apr 1885 140 (7) (8) (9) Includes: Abstract of the title of Montague Kingsford to two freehold cottages and hereditaments at Littlebourne formerly part of Littlebourne farm. 1 8 8 5 Particulars and description of estate purchased of Thomas Wanstall situate in the parish of Patrixbourne. n.d. Henry, 4”‘ Marquis and Daniel Swinford: draft acknowledgement as to production of deeds. 6 Oct 1885 Henry, 4”‘ Marquis to John Wilson: draft lease of Bridge Pace. 1886 Henry, 4”‘ Marquis to Charles James Wanley Croft: draft agreement for tenancy of Kingstone Court House and land at Kingstone, Kent 1888 Henry, 4”‘ Marquis with James Franklin T erry: draft agreement for tenancy of land in the parish of Minster. 1889 Henry, 4th Marquis with J. Miller: agreement for tenancy of ‘Bifrons’ in County Kent. 1892 Same (draft agreement). Henry, 4th Marquis to Thomas William Tumber: draft agreement for tenancy of Godden House, Bekesbourne. 8 Oct 1892 Henry, 4”‘ Marquis with Orlando Edwin Stone: draft agreement for tenancy of marshland situate at Ash, county Kent. 1894 Draft appointment of Sir Thomas Western of jointure rent charge in favour of Elizabeth, Lady Western. 30 Jan 1896 Lady Elizabeth Western to Archdeacon Charles Gordon Cumming Dunbar: draft agreement as to the hire of furniture at No 6 St Georges Square, Co London. 1896 Includes records re Pilgrims Hill, Westerham: including Knox and Freeman: requisitions on title, printed particulars of the property 141 (amended), plan of house (tracing in fragile condition) and Rev F.V. Knox and Rev C.F.S. Wood: memorandum of terms of lease; 6 items. 1909, 1919 Victor, 5th Marquis and Richard Friend: draft agreement Bridge Place meadow. 16 Mar 1911 (altered to 1912). Marquis Conyngham estates in Kent: opinion (re raising of rents). 19 Feb 1918 The Commissioners of Crown Lands, the trustees of the Conyngham estates (Frances, Marchioness Conyngham), Douglas Collard and others: draft agreement relating to minerals under the River Stour. 31 Dec 1928 Mrs Selina Venus Wyatt to Mrs A Stanfield Harvey: draft lease of residential flat on top floor of No 6, Glendhow Gardens, South Kensington, London. 1930 Rev Hubert Knight and others to Spencer William Knight: draft lease of glebe land situate at Patrixbourne, Kent. 1933 (altered to 1934) I.vii.2. England: correspondence and related items (Ms 35,422) Ms 35,422 (1) (2) (3) (4) Account of purchases by Marchioness Conyngham from 1832 to 1847. Document records date, of whom purchased, tenants, names of farms, parish where situated, contents, sums paid, rents, outgoings per annum and remarks. 1847 Correspondence/copy correspondence relating to Bishopstone Farm mainly from G. Burge writing from Herne Bay; 3 items. 1878 Miscellaneous correspondence: statement of cottage improvements Bifrons and Minster estates (1875); Mid Kent and East Kent District Water amendments to Bill; re Margate water (1902); 5 items. 1875, 1902 Application under Improvement of Land Act and Limited Owners Residences Acts (1879); Land Improvement Co: rent charges; letter from Robert Smith, Bifrons Cottage to W.H. Saltwell (1884); Bifrons farm account (1895); account of repairs to 6 St Georges Square, London (1895); 6 items. 1875-95 142 (5) (6) (7) Ms 35,422 (8) (9) Ms 35,422 (10) Correspondence relating to quit rents, manor of Littlebourne, Kent; 4 items. 1886-9 Report on works carried out at Minster Abbey farm (1898); Bifrons estate: instructions to prepare draft disentailing deed (c. 1904); valuation of freehold property known as Nuremberg, Derby Road, High Road, Woodford belonging to Andrew Cole (1910); 3 items. 1898-1910 Victor, Sm Marquis: copy letter re increase of rents of estates in Kent in connection with war emergency legislation (1918); Trustees of Conyngham estates and Pearson & Dorman Long Ltd lease of Wickham Court area memo as to loss of minimum rent (1924); Trustees Marquis Conyngham deceased and administrators of W. Montgomery deceased: re purchase of Wickham Court Farm accounts (1933); 3 items. 1918-33 I.vii.3. England: particulars of estates Memorial and abstract in the sale of Lewis part of the entailed estate of Seaforth; Mrs MacKenzie of Seaforth and husband against Frances Catherine MacKenzie and others (printed). 1824 Sandwich, Minster and Richborough: Valuable marsh land comprising 45a 2r 17p freehold and land tax redeemed for sale by auction on 16 June 1857 (printed). 1857 Isle of Thanet, within three miles of Ramsgate: particulars and conditions of sale of Valuable freehold farms known as Great and Little Cliff’s End farms and residence Cliff’s End House, for sale by auction on 25*“ Sept 1875 (printed); 2 items. Particulars and conditions of sale of leasehold residence no 96 Piccadilly, London to sold by auction 12 Feb 1884 (printed). 1884 I.vii.4. Rentals and accounts Rental Lady day 1773, 1p. Rental, Michaelmas 1777. 1p. Land tax, 1776, 1p. Marquis Conyngham, Bifrons estate, £19,000 mortgage, account. 143 (11) 24 Feb 1914 Income of Kent estate from 13 Mar 1924 to 30 June 1929. Kent estates: capital account to 30 June 1929. Kent estates: succession duty. Aug 1935 I.viii. Wales: Legal records (Ms 35,423) Leases, conveyances and mortgages relating to impropriate rectories in Carmarthenshire and Cardiganshire in Wales. Ms 35,423 (1) (2) (3) (4) (5) (6) Col Henry Conyngham to C01 Henry Cornwall: mortgage of the tythes in Wales for £2144. 22 Nov 1699 Same (counterpart) Col Henry Conyngham and Lady Shelbourne conveyance to William Conolly of his estates in Wales. 16 July 1700 Same (counterpart). William Conolly to Nathaniel Griffiths: counterpart lease of tythes in Carmarthen and Cardigan. 20 June 1703 William Conolly and Thomas Philipps: lease. 25 June 1710 William Conolly and Thomas Philipps: lease of 4 tythes in Wales. 25 Mar 1718 Mrs Catherine Conolly to John Phillips: counterpart of lease. 3 Mar 1730 Indenture of a fine between Nathaniel Gould (purchaser) and Katherine Conolly (seller) concerning half of the impropriate rectory of Lanboidy and Treleth or Bethus in Carmarthenshire; 2 contemporary copies. [Document in Latin]. 17 Apr 1731 Indenture of a fine between Nathaniel Gould (purchaser) and Katherine Conolly (seller) concerning half the impropriate rectories (? 15 places) in Cardiganshire; 2 contemporary copies. [Document in Latin]. 29 Apr 1731 144 (7) John Gould to Henry, Lord Mountcharles: draft conveyance of a moiety of collegiate churches in county Cardigan. 29 May 1754 (8) Abstract of the title of Henry, Viscount Conyngham to an estate consisting of an undivided moiety of several rectories impropriate in counties of Cardigan and Carmarthen. Post 1753. (9) Same;2items. c. 1773 Schedule of Henry, Viscount Conyngham’s title deeds to his estate in Wales. c. 1781 (10) Henry, Viscount Conyngham to Messrs Martin & Co: mortgage of collegiate churches in Wales as a collateral security on money due on bonds. 5 Oct 1773 (1 1) Same (counterpart of mortgage) Same parties: bond for payment of £4,000 and interest. Oct 1773 Same parties: warrant of attorney. Oct 1773 l45 II. FAMILY This subsection comprises marriage settlements, testamentary material, papers relating to the estate of Victor, 56" Marquis deceased, and other family papers. It includes records relating to other families, some of which had family connections with the Conyngham’s, for example the Burtons and McCauslands. II.i. Family: marriage and other settlements (Mss 35,424-6) Ms 35,424 (1) (2) (3) (4) (5-8) Ms 35,425 (1) (2) II.i.1. Conyngham family Copy settlement made by Col Henry Conyngham and Mary, Lady Shelboume his wife of their Irish estates; 2 copies. 10 Feb 1696 Copy of fine between General Conyngham and Lady Shelboume. 1 697 Deed settling jointure on Slane. 7 Apr 1722 Agreement between Mrs Constance Conyngham and Col Henry Conyngham. (Slane, Newtownlimavady and Maghriemore); 2 copies. 14 Apr 1742 Registry of same Copy draft settlement made upon the marriage of Col Henry Conyngham with Miss Ellen Merritt. 17 Aug 1744 Settlement of same; 2 copies. Deed of appointment 17 Aug 1744 Copy articles executed on the marriage of Rev Oliver McCausland with Miss Hannah Conyngham 10 Sept 1785 Proposals for the settlement on the marriage of Viscount Conyngham with Miss Denison. c. 1794 Includes memo re entitlement of Henry, Lord Conyngham upon the death of his father. Undated Deed of appointment of a jointure and portions by Henry, Viscount Conyngham on his estates in counties Donegal and Meath, and copy of same. 146 (3) (4) (5) (6) (7) Ms 35,425 (8) (9) 15 Feb 1797 Copy memorial for registering in Ireland: deed of appointment by Marquis Conyngham of rent charge by way of jointure to the Marchioness and of portions for younger children. 1 834 Items relating to the separation of Francis, 2nd Marquis from Marchioness Conyngham. Includes deed of separation; 3 items. 1 841 Settlement made by Francis, 2nd Marquis and George Henry (Lord Mountcharles) 16 Feb 1846 Francis, 2“d Marquis to Lady Jane Conyngham: copy appointment of a sum of £4,000 part of a sum of £20,000 charged upon the estate of the Marquis Conyngham by a deed dated 17 Apr 1834 upon the marriage of Lady Jane Conyngham with Francis George, Lord Churchill 12 Apr 1849 Very detailed statement (285pp) detailing Various family and other settlements from will of Henry, Earl Conyngham to settlement made in Feb 1846 by Francis, 2nd Marquis. Includes details from settlement made 4 July 1794, deed polls of 15 Feb 1797, 2 Apr 1824, 10 Jan 1826, 18 Dec 1832 and indentures of 31 July 1816, 17 Apr 1834 and 14 Feb 1846. n.d. [?c 1850s] Memo re marriage settlement of Lord Frederick Conyngham. c. 19 15 II.i.2. The Burtons and other families Marriage settlement Francis Burton with Alice Tilson; 2 items 19 Nov 1692 Copy deed of settlement on the intermarriage between Dr Robert Howard and Miss Patience Boleyn. 14 May 1724 Copy settlement on the intermarriage of Arthur Meredyth with Mary Waller. 19 Apr 1732 Memorial of marriage settlement between John Ramsay and Mary Finlay; 2 copies. 19 May 1742 Copy memorial of marriage settlement between Nugent Ramsay and 147 Ms 35,426 (1- 3) (4) (5) (6) (7) (8) Jane Law; 2 copies. 15 Aug 1749 Includes Stewart V Conyngham: copy report under order of 24May 1 847 Marriage settlement between Francis Pierpoint Burton and Elizabeth Clements (2 original and 1 copy in 3 folders) 19 Mar 1750 Copy memorial of settlement on the intermarriage of Nugent Ramsay with Mary Finlay; 2 copies. 25 Oct 1754 Ralph Howard 1“ part, Peter Boleyn otherwise Howard 2nd part, William Forward and Alice his only daughter 3rd part, Henry Singleton 4th part, John Maxwell and Sydenham Fowke 5”‘ part and William Talbot and Francis Leigh 6th part: copy marriage settlement (Ralph Howard and Alice Forward). 8 Aug 1755 John McCausland 1“ part, Andrew Span and John Hamilton 2nd part, Elizabeth Shaw 3rd part, executor of the Rev William Span deceased 4”‘ part: copy marriage settlement 29 Jan 1757 Copy marriage settlement between Rebecca Harrison and Eneas Murray. 15 Apr 1769 Copy settlement of Mary Meredyth’s estate on the intermarriage of Richard Gorges. 21 Feb 1775 Copy marriage settlement between John Murphy and Margaret Aicken. 19 Oct 1782 Settlement on the marriage of Rev John Shirley Fermor with Miss Catherine Burton. 26 Mar 1785 Henry Stewart with Elizabeth Pakenham: copy marriage settlement. 1 9 Jan 1 793 Copy marriage settlement between Boyle Simpson and Eliza Aicken. 2 July 1808 Copy settlement on the marriage of Viscount Clonmore with Lady Cecil Frances Hamilton. 8 Feb 18 16 148 Ms 35,427 (1) (2) (3) (4) (5) (6) (7) (8) Ms 35,427 (9) (10) Copy marriage settlement Rev B.W. Disney with Anne Beauman. 9 Oct 1827 Copy memorial of marriage settlement between John Walsh and Maria Roach. 1 827 II.ii. Testamentary material (Ms 35,427) II.ii.1. Conyngham family Copy of the will of General Henry Conyngham; 2 copies. 29 Aug 1704 Copy of the will of Williams Conyngham. 25 May 1734 Copy of the will of Henry, Viscount Conyngham n.d. Includes copy of the codicils to will of Henry, Viscount Conyngham; 4 items. 1777, 1780 Renunciation of Alexander Murray, one of the executors of the will of Henry, Viscount Conyngham. 30 Aug 1781 A copy of the draft of a codicil to the will of the late Francis, Lord Conyngham. 16 Aug 1785 Draft abstract of the will of Francis, 2nd Marquis (d. 17 July 1876) so far as relates to freehold hereditaments in Ireland. 1911 copy Draft wills of Victor, 5th Marquis; 2 items. 1 904 II.ii.2. Other wills Copy will of Richard Benson, Elaugh Castle, county Donegal 31 July 1644 Probate of will of Thomas Burton, Estwick, parish of Ellesmore, county Salop (father of Samuel Burton). 1667 149 (11) (12) (13) (14) (15) (16) Copy of will of John Fitzgerald, lnismore, county Kerry. ?1680 Copy will and codicil of Oliver McCausland, Strabane, county Tyrone; 2 copies (1 attested copy). 7 Oct 1721 Copy will of Oliver McCausland, Strabane, county Tyrone. 18 Dec 1721 Copy will of John McCausland, Strabane, county Tyrone. 5 Aug 1728 Copy will of Arthur Meredyth, Dollardstown, county Meath. 19 Jan 1730 Copy will and codicil of Robert, Bishop of Elphin. 1740 Copy exemplification of the will of Oliver McCausland. 19 Dec 1753 Will of Charles Grant, Island of Inisfree, Templecrone, county Donegal. 1765 [in poor condition]. Copy will of John Mackey; 2 copies. 24 June 1774 Attested copy will of William Graves, Drogheda, deceased 1767; 3 copies. Copy certificate of grant of administration with the will annexed of William Graves to Graves Chamney and renunciation of John Morris the sole executor named in said will. 23 Dec 1767 Copy will of Roger Harrison, city of Londonderry, deceased 1790. 16 June 1789 Attested copy will of Graves Chamney, deceased 1794; 2 copies. Attested copy grant of will of Graves Chamney. 1794 Copy of the will of John Murphy, Castletown, county Louth, died 11 Apr 1797. 17 Dec 1796 Copy codicil to the will of John Murphy. 150 (17) (18) (19) 24 Dec 1796 Will and testament of Rebecca Murray, Bishop St, Dublin and copy of same. 21 Sept 1802 Copy of the last will and testament of Rebecca Murray. 8 Feb 1803 Copy of the last will and testament of Dame Mary Meredyth, widow of Sir Richard Meredyth. 23 Feb 1835 Copy will of Sir Andrew Ferguson, city of Londonderry, 2 copies. 21 Jan 1807 Copy will of Elizabeth Parvesol, Ranelagh, deceased 1813. Copy will of James Stewart, Killymoon, county Tyrone. 22 July 1822 Copy will of John Cochran, Edenmore, county Donegal. 15 July 183 1 William Aicken, Belfast: attested copy grant of letters of administration. 11 May 1837 Copy will of Henry Stewart, city of Dublin 11 June 1840 Copy will of Henry Stewart and will and codicils of Elizabeth Stewart his wife. 11 June 1840 Copy will of Elizabeth Stewart. 7 Nov 1840 Copy will of William Harrison, Carysfort Avenue, county Dublin. 25 Oct 1842 Extract from will and codicils of Nathaniel, Earl of Leitrim. 20 June 1859 Extract from Probate Office relating to Henry Scott Turner, Middlesex, deceased 30 Oct 1868 Administration with the last will of Mrs Louisa Charlotte Thompson, Herbert Place, Dublin. 14 May 1870 151 (20) Ms 35,428 (1) (2) (3) (4) (5) Ms 35,429 (1) (2) Copy of extract of will and grant of Charles W. Hamilton, Hamwood, county Meath, deceased 1880. Copy probate of will of Margaret Monaghan, Mountcharles. 21 Nov 1922 Probate of will of Edward O’Sullivan, Mountcharles. 8 Feb 1924 II.iii. Correspondence and related items (Ms 35,428) Earl of Mountcharles: draft power of attorney. Feb 1 8 16 Marquis Conyngham: case and opinion of Dr Phillimore and Mr Gordon re divorce; 2 items. 1 843 Queries from the Inland Revenue re Marquis Conyngham deceased. 3 Oct 1908 Marquis Conyngham, Slane: tender from John Abraham, builder and contractors for work at Slane Castle. 1 Aug 1913 Includes Mountcharles v. Conyngham: points to be discussed at proposed meeting between solicitors for plaintiff and present trustees; 2 items. 10 Oct 1930; undated II.iv. Accounts, income tax etc (Ms 35,429) Extract from will and codicil of Henry, Earl Conyngham deceased: account of legacies etc. c. 1780s List of debts due by Henry, Viscount Conyngham in Ireland. 1 Dec 1794 Payments by Marquis Conyngham to his mother between 1 July 1839 and 30 June 1842. Includes:— Mary Conyngham to Charles Westacott: attested copy grant of annuity. 4 Apr 1846 Francis, 2nd Marquis to Charles Westacott: grant of annuity. 4 Apr 1846. 152 (3) (4) (5) (6) (7) (8) (9) (10) (11) (12) (13) (14) Catalogue of paintings. Statement of assets for proof of the will of Francis, 2nd Marquis who died 17 July 1876. c. 1878 Inland revenue: succession duty forms. (Francis, 2“ Marquis). 1880 Inland revenue: succession duty form and accounts (George, 3rd Marquis, died 2 June 1882). 1 884 Statement of the net income of the family estates of Henry, 4”‘ Marquis and the charges affecting same. n.d. [c. 18805] Insurance policies on Slane Castle; 4 items. 1894, 1898, 1908 Marquis Conyngham deceased: queries from Inland Revenue. 3 Oct 1898 Executors of the late Henry, 4”‘ Marquis (died 1897): statement of the amounts due from the different estates to the executors. c. 1898 Marquis Conyngham and the trustees of portions of £30,000: account in respect of interest to 28 Aug 1904. Completed income tax forms (assessment on land); includes Donegal estate income tax return for purposes of super tax; 5 items. 1909- 10 Completed forms for reversion duty; duties on land values — provisional valuation; 6 items. 191 1, 1914 Schedule of income from property: estates in county Clare. Document recording parish, townland, assessment numbers and net assessments schedule A. Undated Schedules A and B: Mountcharles, Stranorlar and Slane. Undated Summary of income from property (1 page of document only); estimate of income; 2 items. Undated 153 (15) Cheque stub book, 1927-8. II.v. Papers relating to Francis, 2“ Marquis deceased (1876) (Ms 35,430) 35,430 (1-4) Papers relating to Francis, 2“ Marquis deceased including legacies and duty, funeral expenses, executors expenses, debts due by testator, valuation and other papers re yacht, vouchers, and valuations including The Hall, Mountcharles, Slane Castle, plate and jewellry, and valuations of stars and orders specifically bequeathed; c. 100 items in 4 folders. 1876-7 II.vi. Papers relating to Henry, 4"‘ Marquis deceased (1897) (Ms 35,431) 35, 431 (1-2) Papers relating to Henry, 4m Marquis deceased, including valuations for probate purposes of furniture in Slane Castle, tax accounts, schedule of debts, apportionment of accounts between executors and trustees, other accounts for the Boylagh, Mountcharles, Rosses and Stranorlar estates, and demesne accounts etc; 26 items in 2 folders. 1 897-9 II.vii. Papers relating to Victor, 5"‘ Marquis deceased (1918) (Ms 35,432) The trustees under the will of Victor, 5th Marquis were Frances, Marchioness Conyngham and Herbert Blunt. Ms 35,432 (1) Re estate of the trustees of Marquis Conyngham: case on behalf of Frances, Marchioness Conyngham and Herbert Blunt, for advice of counsel. 1922 Irish Land Commission C914/3: copy consent re estate in county Donegal. 1924 The trustees of the will of Victor Sm Marquis: copy case to advise. 1926 Copy opinion re vesting deed. 1926 Frances, Marchioness Conyngham to John Gretton M.P.: draft deed of declaration supplemental to a vesting deed dated 31 Dec 1926. 1927 Frances, Marchioness Conyngham to John Gretton M.P.: draft deed of declaration supplemental to a vesting deed dated 31 Dec 1926. 1 July 1929 Statutory declaration of Arthur Saltwell re rnanors of Patrixbourne, 154 (2) (3) Cheney and Martin in Kent. 1929 Estate position at 30 June 1929. Correspondence as to super tax 193 1 Irish estates: letters 1932 Copy letter from John Sweeney to Messrs Anderson & Bland. 27 Oct 1932 Irish estates: case for the opinion of counsel. 2 Nov 1932 Irish estates: further case for the opinion of counsel. 12 Dec 1932 Irish estate: letters 1933 Irish estate: further case for the opinion of counsel. 16 May 1933 Statement as to pending matters re position of estate, money owed etc. May 1933 Draft letter to Messrs William Easton & Sons. 13 June 1933 155 (4) Ms 35,347 (5- 6) (7) (8) (9) Ms 35,348 (1) (2) Report on accounts: Meath from Nov 1818 to Nov 1819, Clare and Donegal from May 1818 to May 1819. Report on accounts: Meath from Nov 1819 to Nov 1820, Clare and Donegal from May 1819 to May 1820. Report on accounts: Meath from Nov 1820 to May 1821, Clare and Donegal from May to Nov 1820. Report on accounts: Meath from May to Nov 1821, Clare and Donegal from Nov 1820 to May 1821. Report on accounts: Meath from Nov 1821 to May 1822, Clare and Donegal from May to Nov 1821. Report on accounts: Meath from May to Nov 1822, Clare and Donegal from Nov 1821 to May 1822. Report on accounts: Meath from Nov 1822 to May 1823, Clare and Donegal from May to Nov 1822. Report on accounts: 1823-4 Part of document recording denominations, tenants names, quantity and rent, part of Donegal estates and Meath estate. Undated I.i.3.b. Accounts Vouchers (in two folders). 1756-1805 ‘Vouchers belonging to Lord Conyngham with Mr Fitzgerald’. c. 1789-90 Vouchers, receipts, invoices, miscellaneous accounts (includes various scraps of paper). Late 18th century-1820s Vouchers. Includes Donegal election accounts, 1818. c. 1800-20 Vouchers and cash note book — Donegal elections 1817, 1818 and 1820; 9 items. Bundle — mostly receipts but includes account of lease filled in Mountcharles estate, and rental of the estate of the Earl of Bective, 17 items. 1820-7 21 (3) (4) (5) (6) Ms 35,163 (1- 2) (3) (4) (5) (67) Ms 35,350 (1) (2) (3) (4) (5) (6) (7) Vouchers and accounts etc. 1825 Slane: vouchers for account ending 1 Nov 1825. Bills: for Lady Conyngham’s school, account ending 1 Nov 1826. Vouchers etc 1825-7 E.L. Charlton costs. Addressed to Benbow. 10 items in 2 folders. 1832-9 Earl of Mountcharles in account with Alban & Benbow. 1829-30 Francis, 2“ Marquis in account with Benbow. 1 841-9 Francis, 2'“ Marquis in account with Benbow. 1852-3 Vouchers; including Lord Mountcharles’s, mostly dating to 1852. In two folders. 1849-52 In Chancery: Thomas Stewart and James Robert Stewart plaintiffs, Marquis Conyngham defendant: costs of the defendant as between solicitor and client. (Covering period Jan 1847 to Aug 1853). c. 1853 Costs of leases to tenants; 1 item. 1865 Sir Thomas C. C. Western accounts: part 2, 1885; part 3, 1886; part 10, 1893; 3 items. 1885-93 Average arrears on Donegal and Meath estates; 1 item. 1885 Estimated receipts and expenditure; 1 item c. 1895 Miscellaneous costs (McMahon and Tweedy) furnished to Keane; 1 item. 1897 Improvement of lands — repayments, 2 receipts. 22 (8) (9) (10-11) (12) (13) Ms 35,351 (1) (2) (3) (4) (5) (6) (7) (8-14) 1904 Owenea fishery account; 1 item. 1908 Vouchers. c. 1907-15 Vouchers, in two folders. 1914 Envelope containing vouchers. 1914-6 Envelope containing vouchers. 1915 Envelope containing vouchers. 1916 Accounts of G.S. Caldecott for payment of subscriptions, bills, hotels. 1917-8 Accounts for payment of subscriptions, bills, hotels and entrance fees etc. 1918 Diary (?belonging to G.S. Caldecott) for 1918 recording payments. 1918 Cash book: the late Marquis Conyngham in account with Rev Mearns, Macroom. 1918 Account summary Meath and Clare (lp only) 1920s Irish estates: account of payment of estate and other duties. c. 1927 Estates in Ireland: capital account to 30 June 1929. General income account to 30 June 1929. Miscellaneous items including notes, scraps of paper, parts of accounts, parts of letters, newspaper cuttings etc. c. 150 items in 7 folders. [Some documents in need of repair] 23 (15) Plans of houses, 3 items. I.ii. County Clare I.ii.1. Legal records (Mss 35,352 — 63) The legal records relate to lands held by the Burton family (who were based in Buncraggy) in the baronies of Bunratty, Ibricken, Inchiquin, Islands and Moyarta and records relating to the estate generally in the county. The records include leases, statements of claims for lands and Irish Land Commission papers. I.ii.1.a. Barony of Bunratty The records principally relate to the lands of Meelick and Whiboy. Parties include Sir Henry Ingoldsby and Sir Richard Reynell. Includes copy of Sir Richard Ingoldsby’s release to Sir Henry Ingoldsby of Whiboy, Meelick and other lands in the county (15 Dec 1668). Ms 35,352 (1) (2) (3) (4) (5) (6) (7) (8) (9) Abstract of Henry Ingoldsby’s three patents (Whiboy, Meelick, Cloghcahane and Cloncoolebegg). ?17 century Henry Ingoldsby to Ralph Conners: lease of Ffoybagh. Nov 1657 Humphrey Hartwell to John Cooper: lease of the lands of Meelick for 3 years commencing 1 May 1659. 4 July 1659 John Cooper to Humphrey Hartwell: ? lease of the lands of Meelick. 4 July 1659 Richard Ingoldsby’s to Henry Ingoldsby: copy release of lands in county Clare 15 Dec 1668 Sir Henry Ingoldsby to Sir Richard Reynell: lease of Meelick and Whiboy for 1 year. 27 Sept 1681 Sir Henry Ingoldsby to Sir Richard Reynell: conveyance of lease and release of the lands of Meelick and Whiboy for £1,400. 27/28 Sept 1681. Lady Ingoldsby’s covenant to join in any further conveyance of the lands of Meelick and Whiboy. 28 Sept 1681 Sir Henry Ingoldsby discharge for £1,400, the purchase money of Meelick and Whiboy. 24 (10) (11) (12) (13) (14) (15) (16) (17) 28 Sept 1681 Richard Leonard to Richard Brooking [bond of performance of his assignment]; 2 copies 16 Feb 1682 Legal records relating to Meelick and other lands, 8 items inc1uding:— Statement of the case upon Sir Henry In goldsby’s settlement and counse1’s opinion thereon. Undated Sir Henry Ingoldsby’s letter relating to his son. 17 Feb 1682. Col Richard Reynell’s opinion concerning Henry Ingoldsby’s settlement. 13 May 1682 William King’s release of Meelick and Whiboy. 18 Mar 1683 Henry Ingoldsby, his wife, Ann and George Ingoldsby to Richard Reynell: fine of Meelick. 1 683 Counterpart of Thomas Butler’s lease of the lands of Clondraboog for 41 years from 25 Mar 1685. 14 Feb 1684 Counterpart of Theobald Butler’s lease of Knocknahily for 31 years. 12 Dec 1684 Sir Richard Reynell to Richard Leonard: agreement as to rent. 24 Mar 1685. Thomas Greene to Dr John Smith: lease of the lands of Glanderaghmore. 17 Aug 1677 Counterpart of lease to James Purcell and others of the lands of Derrges (or ?Derries) for 21 years from 25 Mar 1685. 2 Apr 1685 Surrender lease of Meelick by Abigall Graves and others. 10 Aug 1692 Sir Richard Reynell to Francis Burton: lease of lands in the barony of Bunratty. 21 Feb 1694 25 (18) (19) (20) (21) (22) (23) (24) (25) (26) Ms 35,353 (1) Sir Richard Reynell and his sons to Francis Burton: lease; 4 copies. 14 Dec 1698 Copy letter from Thomas Rice to Mr Reynell. 17 Dec 1698 Documents relating to Meelick including letter from Richard Reynell, 2 Dec ’98; 2 items. 1690s Francis Pierpoint Button to Anthony Malone: copy memorial Whyboy, Meelick etc and estate in Limerick. 18 Mar 1750 William Burton and others to Alexander Woods: lease of part of the lands of Meelick. 8 Mar 1766 List of the deeds and papers relating to the purchase and title of Meelick. Undated [Document in very poor condition]. Marquis Conyngham: copy case and counsel’s opinion relative to the river banks of Meelick. June 1 8 19 Surrender of part of Meelick mountain called Laghill. Includes two petitions; 3 items. 1823 Limerick Union Labourers (Ireland) Acts 1883 to 1896: scheme no 5 electoral division Killeely, townland Meelick : Robert Nix to Rural Sanitary Authority: copy receipt. 1 Sept 1898 Same: townland of Woodcock Hall: Mrs Kate Nix to Rural Sanitary Authority: receipt. 1 Sept 1898 Limerick No 2 Rural District: Labourers (Ireland) Acts 1883 and 1896: electoral division Killeely, townland Meelick: copy receipt and covering letter. Dec 190 1 I.ii.1.b. Barony of Ibricken Legal records relating to lands (? Castle Carrownacrose) in the barony of Ibricken; 5 items including:- 26 (2) (3) Henry Invers to Carey Dillon: lease for a year. 11 May 1681 Henry Invers to Carey Dillon: conveyance. 12 May 168 1 Col Carey Dillon to Samuel Burton: conveyance 16 Dec 1681 Gustavus Lambart and John Benbow to William Brew: lease of farm and lands of Seafield or Bamagrass; 2 copies. 1865 Minister for Finance in Saorstat Eireann to Frances, Marchioness Conyngham and Arthur Blunt [crossed out]: draft lease. [Seafield]. 1 927 I.ii.1.c. Barony of Inchiquin The records mostly relate to the lands of Errinagh South and Boulyven. Parties include Mahon O Gripha, William Lysaght and Samuel Burton. Ms 35,354 (1) (2) (3) (4) (5) (6) (7) Copy of Samuel Bu1ton’s claim for lands in the barony (Errinagh). 1675 Mahon O Gripha to Samuel Burton: counterpart lease of lands in Errinagh South. 26 Mar 1675 Mahon O Gripha to Samuel Burton, lands of Errinagh South. 6 May 1675. Papers relating to Errinagh South, 4 items includes: Two leases 26 Mar 1675, 6 May 1675 List of deeds and papers relating to the purchase and title. William Lysaght to Samuel Burton, bond re lands of Boulyven. 10 July 1680 William Lysaght to Samuel Burton: bargain and sale of the lands of Boulyven. July 1680 William Lysaght and Samuel Burton: legal record re Boulyven. 10 July 1680 Indenture of a fine between Samuel Burton William Lysaght and 27 (8) (9) (10) Hanna his wife re lands of Boulyven [document in Latin] 1682 Letters patent sealed with seal of Court Common Pleas recording a case concerning Samuel Burton [document in Latin, seal broken] 5 July 1682 Samuel Burton to Manus O’Grady: lease of the lands of Boulyven. 18 May 1683. Gustavus Lambart and John Benbow to John Marrinan: lease of part of the lands of Corroghoded. 1865. Arthur de Moleyns and Frederick Ramsden to council of the Rural District of Corofin: copy conveyance of lands in the parish of Ruan. 1904 I.ii.1.d. Barony of Islands The records comprise principally leases and fee farm deeds relating to the lands of Buncraggy (and other lands in the barony including Balliea, Cluonevnane, Ballivolgin, Balliclohussy, Cahirea and Diechomade), Island Magrath and lands in the parish of Drumcliff. The records date mostly to the eighteenth century. Parties include Henry, Earl of Thomond and Francis Burton. Ms 35,355 (1) (2) (3) (4) (5) (6) (1) Buncraggy Barnaby, Earl of Thomond to Samuel Burton: lease of Buncraggy and other lands. 25 April 1657 Henry, Lord Byron and Baron of Ibrickane to Samuel Burton: lease 1 Apr 1672 Henry, Earl of Thomond to Francis Burton, lease of Buncraggy and other lands. 22 May 1712 Henry, Earl of Thomond’s trustees to Francis Burton: agreement for a fee farm deed for Buncraggy and other lands. 9 July 1712 Henry, Earl of Thomond to Francis Burton: fee farm deed for Buncraggy and other lands. 26 Sept 1712 Copy abstract of title of Henry, 15‘ Marquis to lands proposed for a glebe with the opinion of Richard J ebb; 2 items. 1818 28 (7) (8) (9) (10) (11) (12) (13) Ms,35,355 (14) (15) (16) (17) (18) (2) Island Magrath Henry, Earl of Thomond to Samuel Burton: lease; 2 copies. 24 Mar 1704 Deposition of Henrietta Walden concerning Island Magrath. 30 July 1705 Lady Henrietta, now Countess of Bindon, mother and guardian of Henry, Earl of Thomond, a minor, to Francis Burton: lease. 14 Aug 1707 Henry, Earl of Thomond to Francis Burton: lease. 22 May 1712 Henry, Earl of Thomond’s trustees to Francis Burton: agreement. 8 July 1712 Henry, Earl of Thomond to Francis Burton: fee farm deed. 26 Sept 1712 Francis, 2nd Marquis to Francis Healy: draft lease of the lands of Island Magrath for 21 years. 1 May 1838 (3) Other lands in the barony Legal records re Shanavoe; 3 items including: Cornet John Cooper’s deed of sale to Samuel Burton 22 Nov 1659 List of deeds and papers relating to the purchase of Shanavoe. Samuel Gorman and E.D. Gorman: release of Drumcarron. 3 July 1666 John Bourke to Samuel Burton: lease of lands in the parish of Dromcliffe [?Drumcliff]. 22 Mar 1694 Francis Burton to James Crofts: lease of lands in the parish of Dromcleft [?Drumclifl]. 24 Sept 1713 Francis Burton and Christopher White: lease for lives of lands in the parish of Dromcliffe [?Drumcliff]. 10 Dec 1713 29 (19) (20) (21) (22) (23) (24) Francis Burton to Richard Daxon: lease of lands in Dromearemore for 3 lives. [In parish ?Drumcliff] 7 Sept 1733 Thomas Fitzgerald to C. Paterson: lease for a year of various lands in the barony. 6 Apr 1703. Decree in favour of Thomas Fitzgerald: lands in the barony of Islands. 8 Nov 1701 Release from Thomas Fitzgerald to ?Montrose Paterson in trust for Francis Burton, J. McDonnell and Nicholas Westby. 7 Apr 1703 Henry, Earl of Thomond to Sir Francis Gore and others in trust: conveyance of a piece of land in the town of Ennis in which the gaol and house of correction are built. 26 Feb 1710 Henry, Earl of Thomond to Francis Burton and others: conveyance of a plot of ground in Ennis for a courthouse. 25 Feb in 9”‘ year of Anne (1711). Arthur de Moleyns and Frederick Ramsden to Ennis Rural District Council: conveyance and deed of appointment (part of the townland of Lackenaskagh. 1904 I.ii.1.e. Barony of Moyarta Leases and conveyances etc principally relating to property in Kilkee, includes copy patent for holding fairs and markets in Kilkee (Apr 1869). Ms 35,356 (1) (2) (3) Edward Burton to Mortagh McMahon: copy lease of the lands of Carigaholt in the parish of Moyarta. 25 Oct 1734 Francis Pierpont Burton to William Burton: indenture of a fine, Rinmaderick and other lands. Michaelmas 1773 Francis Pierpont Burton plaintiff, William Burton defendant: copy fine of lands of Rinmaderick etc. Michaelmas 1773 Francis Nathaniel Burton 15‘ part, Henry Lord Conyngham 2"“ part: closed copy deed of conveyance of Mr Burton’s estate in county Clare (barony of Moyarta). 30 (4) (5) (6) (7) (8) (9) (10) (11) (12) (13) 1795 John McDowell 1“ part, Henry, Earl Conyngham 2“d part, Ralph Westropp and Ralph Westropp, his son, 3rd part, John, Lord Kiltarton and William Westropp 4th part, Connell Vereker 51“ part, Nicholas Westby and Edward Westby 61“ part, Edward Westby and William Westby, his son, 7th part, George, Lord Callan and Lodge, Lord Franfort 8”‘ part, Henry Brady and Robert Keane Charles 9th part: deed of partition affecting part of the lands of Dromelihy. 1 8 14 Copy patent to Francis, 2nd Marquis for holding fairs and markets at Kilkee. June 1863 Francis, 2”‘ Marquis to John Burke: lease of part of the lands of Kilkee. 1863 Gustavus Lambart and John Benbow trustees of the estate of Francis, 2nd Marquis to Mrs Lydia Kennedy: lease of premises in Kilkee. 17 Apr 1869 Memorial of John Browne of Kilkee, grocer. 13 July 1883 Henry, 4”‘ Marquis to Lydia Kennedy: confirmation of lease (Kilkee). 25 July 1883 In the matter of Conyngham’s estate: copy account of product of sale and how applied. (Kilkee) Undated [19“‘/20”‘ century] Victor, Sm Marquis to the Commissioners of Public Works in Ireland: draft agreement (lands of Dough). 1908 Arthur de Moleyns and Frederick Ramsden 1“ part, Martin Halpin 2nd part and Kilrush Rural District Council 3rd part: copy deed (for the purpose of extending the area of the graveyard at Kilferagh) 1 909 Marquis Conyngham’s Clare estate: Arthur de Moleyns and Frederick Ramsden to Provincial Bank of Ireland: requisition on title (premises in Kilkee). Aug 191 1 Same: copy conveyance. 13 Oct 1911. 31 (14) (15) (16) (17) (18) Marquis Conyngham’s Clare estate: re sale to the London and Provincial Bank [sic]: copy search. Documents relating to Kilkee sewerage works; 4 items including: Minutes of sworn enquiry. Nov 1912 Victor, 5th Marquis and John Joe Hickey to Kilrush Rural District Council: copy agreement for sale of land at Kilkee. 1 Jan 1913 Documents relating to property for a coastguard station at Knockroe; 4 items: Arthur de Moleyns and Frederick Ramsden to the Commissioners for executing the office of Lord Admiral of the United Kingdom: draft lease of land at Knockroe, Kilkee; 2 copies. 19 12, 19 1 3. Same parties [altered to Board of Trade]: draft lease 25 Mar 1913 Ordnance Survey map of area. Arthur de Moleyns and Frederick Ramsden to (no name given): draft lease of premises in Kilkee. 191- Frances, Marchioness Conyngham and Herbert Blunt with Patrick Hassett and James Fitzpatrick; copy agreement for letting the tolls and customs of Kilkee. 1 925 Kilkee estate queries — RIC barracks and Albert Road. Undated [20m century] I.ii.1.f. County Clare estates in general Leases, releases, mortgages, abstract of title etc relating to the estates in general in the county. Includes draft appointment and grant of estates upon trusts for sale (16 Feb 1846). Includes Landed Estates Court/Irish Land Commission papers such as applications, petitions, affidavits, schedules of incumbrances, vesting and charging orders and accounts. Also includes legal records relating to places that have not been identified. Ms 35,357 (1) John Stephens to Lynch Perceval: lease for a year of lands in county Clare. 17 May 1672 32 (2) (3) (4) (5) (6) (7) (8) (9) (10) (11) Ms 35,358 (1) Patent to Samuel Burton of different towns and lands in counties Clare and Limerick [with seal]. 1690 Statement of Mr Burton’s case: Litteragh; 13 Feb l7l3. Opinion re draft deed between Mr Burton, Nicholas Westby, James McDonnell and Thomas Amory. Mar 17 l 8 Percy Wyndham O’Brien, Earl of Inchiquin and Robert French to Francis Pierpoint Burton: conveyance of certain lands fee farm rents in county Clare. 12 June 1751 Francis Pierpoint Burton to John Paterson: lease of Ballyea for 3 lives. 24 Dec 1756 Schedule of debts annexed to deed of trust from [?]F.P. Burton to William Burton and M [?] Pahrion. [?Paterson] 4 Nov l760[?] Francis Pierpoint Burton to William Burton and Marcus Paterson: trust deed Clare. 28 Apr 1763 William Burton, Col Robert Brudenell and Francis Pierpoint Burton 15‘ part, Henry Tilson (executor of Elizabeth Tilson) 2“ part, Joseph Peacock, Nathaniel Lavite and Rev George Tilson 3rd part: deed for securing the repayment of £2,500. 18 Apr 1764 Francis Pierpoint Burton one part, Nathaniel Clements, William Burton and Marcus Paterson other part: deed leading to uses of a fine etc of premises in Clare. l6 June 1768 Copy of same. William Burton to Nathaniel Clements: deed of mortgage, Rinmaderick and other lands; 2 copies. 4 Nov 1768 Francis Pierpoint Burton to Nathaniel Clements: deed of mortgage of lands in county Clare (the town and lands of Dowries otherwise Ballyboy, Kilglassy etc). 4 Nov 1768 Copy of same. 33 (2) (3) (4) (5) (6) Ms 35,359 (1) (2) (3) (4) (5) (6) Copy schedule of debts due by Francis Pierpoint Burton annexed to a deed of conveyance dated 4 Nov 1768. Col Henry Gore 1“ part, Francis Pierpoint Burton and William Burton 2nd part, Francis Weldon 3rd part and David La Touche 4th part: mortgage. (counties Clare and Limerick). 31 Aug 1779 David La Touche 15‘ part, Col Henry Gore 2"d part, Francis, Lord Baron Conyngham and William Conyngham 3rd part, Anne, Countess of Massareene 4”‘ part: assignment of mortgage. 1 Sept 1781 Henry Earl Conyngham to Patrick Hickey: release for lands of Drumgillinagun. 28 Mar 1802. County Clare: Cooper tenant, Power demandant. Earl of Mountcharles voucher: draft precipe for suffering recovery. June 1816. Schedule of deeds sent to Mr Keane. 25 Sept 1822. Francis, 2“ Marquis and Earl of Mountcharles to Richard Godson and John Benbow: draft appointment and grant of estates in county Clare upon trusts for sale. 16 Feb 1846 Copy schedule to the deed of 16 Feb 1846 being the appointment and grant of estates in county Clare 16 Feb 1846 In Chancery in the matter of the Act of 19th and 20th Vic chap 129 entitled An Act to Facilitate Leases and Sales of Settled Estates and in the matter of the lands of Dough in the estate of Francis, 2"d Marquis: draft petition. Undated [? l 8605] Two civil bills requiring Marquis Conyngham to attend Quarter Sessions. 1863, 1866 Landed Estates Court, Ireland: in the matter of the estate of Francis, 2nd Marquis, owner and petitioner: costs of petition and proceedings for a sale. 1865. Landed Estates Court, Ireland: Judge Lynch’s court for Wed 4 Mar 1868: in the estate of Francis, 2nd Marquis, owner and petitioner: brief 34 Ms 35,360 (1) (2) (3) (4) (5) (6) (7) (8) on behalf of the owner and petitioner. Mar 1868. Francis, 2nd Marquis, printed form of lease (amended). c. 1870 In the High Court of Justice (Ireland) Chancery Division Land Judges: in the matter of the estate of George, 3rd Marquis final schedule. (Petition filed 17 Jan 1878). c. 1878 High Court of Justice (Ireland) Chancery Division, Land Judges no. 17 filed 17 Jan 1878 Judge Flanagan. In the matter of the estate of George, 3rd Marquis and others owners, ex parte same petitioners: copy petition for sale. 17 Jan 1878 High Court of Justice (Ireland) Chancery Division, Land Judges: Conyngharn’s estate: copy conditional order. 31 Jan 1878 High Court of Justice (Ireland) Chancery Division Land Judges: consolidated final notices to tenants and adjoining owners and occupiers (printed maps and other particulars); 16 items: Section 1-no 4 map no 3 Curraghodea (2 copies). Section 1—no 5 map no 3 Boolynamiscaun (2 copies). Section 1—no 2 map no 4 Ballyea North (lot no 6) [2 copies] Section 1—no 1 map no 5 Rafline and Martry (lot no 1, lot no 2) Section 1—no 6 map no 6 Drumatehy (lot no 7) [2 copies] Section 1-no 7 map no 6 Feighroe (lot no 8) Section 1—no 11 map no 9 and 10 Ballynagun and Cloonreddan (lots 13 to 15) Section 1 — no 9 map no 11 Seafield (lot no 9). Section 1- no 14 map no 13 Lismuse Section 1 — no 12 map no 14 Dromellihy (Cunningham) (lot no 12). Section 1 — no 3 map no 16 Muckinish (lot no 3). Section 1 — no 8 map no 21 Kinturk and Ayldavour (lots 21, 22). 4 Aug 1879 Civil bill requiring attendance at County Court. 1883 Legal papers re South Clare Railways Co Ltd and Co Clare Light Railway & Tramway Co Ltd; 4 items. 1884 Marquis Conyngham Clare estates: instructions to settle appointment of new trustee. 1880s 35 Ms 35,361 (1) (2) (3) (4) (5) (6) (7) (8) (9) High Court of Justice (Ireland) Chancery Division Land Judges: estate of George, 3“ Marquis: affidavit of William Saltwell. 1 897. Part of Marquis Conyngham’s Clare estate: document recording townland, tenants names, rents and abatements and number of purchase years. 27 May 1898 Marquis Conyngham’s Clare estate: acts returned on Registry of Deeds search. (Acts cover years 1861-92). List of purchase agreements sent for execution by the trustees. Records townland and tenants names. Arthur de Moleyns and Frederick Ramsden to Mary J. White (altered to B. Hennesey): Kilkee estate: form of recital to be contained in lease to Mrs White of part of holding now occupied by B. Hennesey (altered to form of recital to be contained in lease to B. Hennesey). 1899 (altered to 1900) Arthur de Moleyns and Frederick Ramsden to Marcus Keane: power of attorney to receive rents. 1 9 Jan 1902 High Court of Justice, Chancery Division, Land Judges: estate of Marquis Conyngham: draft consent of Gerald Otto Fitzgerald. 19 Mar 1903 Court of Irish Land Commission, Land Purchase Acts, record A631. In the matter of the estate of George, 3rd Marquis and other sold by Land Judges as vendors of land: vesting and charging order: Honor Carey, widow, and 35 others. 1903 Same: vesting and charging order: John Nolan and 11 others. Includes particulars of sale of Cloghaunmore. 1903 Copy case on behalf of Victor, 5th Marquis and counsel’s opinion thereon. [Re indenture of settlement 16 Feb 1846]. Mar 1904 Irish Land Commission [?]: Marquis Conyngham’s esate extract from Accountant General’s account (covering 1903-06). 1906 Draft abstract of title to estates in county Clare. 1904 (altered to 1911). 36 (10) (11) (12) (13) Ms 35,362 (1) (2) (3) (4) (5) Statutory declaration of Marcus Keane re unclaimed wreck off Dough. 9 Feb 1909 Statutory declaration of Marcus Keane re unclaimed Wreck off Dough. 2 July 1909 Irish Land Commission, Estates Commissioners, EC 7044: notice. Oct 1909 Victor, Sm Marquis and others to Michael Gregan and others: copy draft conveyance of bogs in the townlands of Letteragh, Drumatehy and Beleen to trustees for use of tenant purchasers. 1 909 Court of Irish Land Commission, Estates Commissioners: estate trustees of Victor, 5”‘ Marquis agreements concerning costs; 4 items. 1 909- 10 Irish Land Commission, Estate Commissioners. Schedule of tenancies, county Clare estate of trustees of Marquis Conyngham: exhibit ‘A’ referred to in affidavit of Frederick Ramsden sworn 9 Oct 1912 Irish Land Commission, Estate Commissioners: estate trustees of Victor, 5th Marquis, includes; 5 items: Copy originating application 9 Oct 1912 Schedule of tenancies — exhibit A referred to in affidavit of Frederick Ramsden. 18 Apr 1913 Copy originating application. 1 8 Apr 19 1 3 Arthur de Moleyns and Frederick Ramsden to Charles Keane: copy power of attorney to receive rents. 1 May 19 14 Irish Land Commission, Estate Commissioners: estate of trustees of Victor, 5th Marquis, county Clare: copy originating application. Oct 1914 Irish Land Commission, Estate Commissioners: schedule of tenancies, county Clare estate of trustees of Marquis Conyngham: exhibit ‘A’ referred to in affidavit of Frederick Ramsden sworn 26 Oct 1914. (Document records denomination, tenement valuation, rent, arrears 37 (6) (7) (8) (9) Ms 35,363 (1) (2) (3) (4) etc). 1914 Estate of Marquis Conyngham, county Clare. Document recording date, interest received from Irish Land Commission, gross, and income tax) Balleen estate EC 9649, Kilmaley estate EC 8417, Meelick estate EC 9651, Lissycasey estate EC9504 and new sale EC9918. 28 Sept 1915 Irish Land Commission: Record numbers EC—9504, 9651, 9918: estate trustees of Victor, 5th Marquis, county Clare: consent re negotiation fee; 2 copies. Jan 191 8 Irish Land Commission—Land Purchase Acts. Record EC8417: estate of Arthur de Moleyns and Frederick Ramsden trustees for the sale of the estate of Marquis Conyngham in county Clare under indenture dated 16 Feb 1846: affidavit of Frederick Ramsden. 11 Nov 1919 Arthur de Moleyns and Frederick Ramsden 15‘ part, the Irish Land Commission 2“ part, the tenant occupiers 3”‘ part, Thomas Nix, James L. Frost and John Frost 43" part, and Arthur McClintock 5th part: trust deed. 1 9 19. Record no EC no 9918: copy indenture made between Irish Land Commission and trustees of the Marquis Conyngham. 19 19 Court of Irish Land Commission Land Purchase Acts EC 9504 estate of Arthur de Moleyns and Frederick. Ramsden trustees for the sale of the estates of Marquis Conyngham in county Clare under indenture dated 16 Feb 1846: copy affidavit of Frederick Ramsden. [Faded] 19 1 9 Irish Land Commission and Land Purchase Acts: Record EC9651: estate trustees of Marquis Conyngham counties Clare and Limerick: copy affidavit of Capt Frederick Ramsden. 1920 Irish Land Commission: EC9651: Certified copy final schedule of incumbrances [includes funds allocated 30 Mar 1922] 1920, 1922 Trustees of Marquis Conyngham: accounts Nov 1921-Apr 1922. 1922 38 (5) (6) (7) (8) (9) (10) (11) (12) (13) (14) Extract from accountants book in Irish Land Commission made in J an 1 926. 1 926 Irish Land Commission: notices re transfer of government stock into Bank of Ireland, EC965l (20 Dec 1920), EC9504 (11 Apr 1922). 1920-2 Court of the Irish Land Commission, Land Purchase Acts record EC9504: trustees of Marquis Conyngham, county Clare: certified final copy of incumbrances. 16 Feb 1921 Court of the Irish Land Commission, Land Purchase Acts record EC9651: estate trustees of Marquis Conyngham, counties Clare and Limerick: affidavit of Frederick Ramsden. 21 Dec 1921 Court of the Irish Land Commission EC84l7 in the matter of the estate trustees of Marquis Conyngham, county Clare: accounts. Aug/Sept 1924 List of queries sent to Saltwell & Co after the Kilkee collection in Dec 1924 1924 Marquis Conyngham deceased, Clare estates: instructions to settle draft conveyance by the trustees of the power of sale to the trustees of the will of Marquis Conyngham. c. 1924 Frances, Marchioness Conyngham and Herbert Blunt to Elizabeth Anne Bermingham: copy lease of Esplanande House, Kilkee. 1 925. Draft abstract of title of the trustees of the will of Victor, 5th Marquis Conyngham to the monies to arise by the sale of estates in county Clare. 1925 Marquis Conyngham deceased: draft account with the Irish Land Commission, county Clare estates (covering years 1918-25). c. 1925 Irish Land Commission EC9918: Conyngham estate county Clare: Rough copy accountant’s account 1925 39 Copy accountant’s account of allocation of £3,885 and £14 advanced on 13 Dec 1927. (15) Irish Land Commission, Land Purchase Acts: Record EC9918, estate of Marquis Conyngham: copy affidavit of Capt Frederick Ramsden 28 Nov 1927 (16) Irish Land Commission: Marquis Conyngham: Clare: list of purchase monies. Undated (17) Arthur, Baron Ventry and Frederick Ramsden to the trustees of the will of Victor, 5th Marquis: draft conveyance of hereditaments situate in county Clare; 3 copies. 192- I.ii.2. County Clare estate correspondence and related items (Ms 35,364 — 5) The bulk of the correspondence dates from the early 1820s and is from Conyngham’s local agent Robert Keane (Beechpark, Ennis). Most of the letters are addressed to John Benbow (Marquis Conyngham’s solicitor) and to Henry, 15‘ Marquis Conyngham. The correspondence deals with the day—to—day administration of the estate. Subjects covered are agent’s accounts, collection of rent and arrears, proposals for the abatement of rent, holdings falling out of lease, and recommendations as to who should be the new lessee (with character references). There are also a number of petitions from tenants. The state of the county and the economic depression of the early 1820s are commented on. There are some references to Conyngham’s estate in County Limerick. The later items include presscuttings and letters concerning landlord tenant relations in Kilkee (1866) which were the subject of a pamphlet by Sylvester Malone, Tenant wrong illustrated in a nutshell; or, a history of Kilkee in relation to landlordism during the last seven years in a letter addressed to Right Honorable W.E. Gladstone M.P. (Dublin 1857) 57pp. The correspondence is arranged chronologically. Ms 35,364 (1) Includes comments about the payment of election agents; 6 items. Nov 18 18 (2) Includes correspondence relating to Keane’s paying off the balance of money due to Conyngham, and the state of the country; ‘The prices of corn of every description, hay, beef etc are so miserably low, should they continue so I fear it will be hard to get in the rents this winter’ (27 Oct 1819); 15 items. 1 8 19 (3) There are several letters addressed to Benbow from Keane offering terms of settlement of his outstanding account; 18 items. 1 820 (4) Includes petitions from tenants for reduction in rents etc from Clohane, Dromelihy, and Tulassa (includes ‘statement of proposed letting to 5 setts of cottier tenants’). Despite the distressed state of the 40 (5) (6) (7) (8) county Keane writes, ‘we are very quiet, we have a strong military force and a large establishment of police, private robberies are the only things we have to complain of’ (11 Feb). The low prices of commodities are a constant theme and Keane suggested that ‘it will require £500 to relieve them (the tenants) effectively some of the money should be laid out immediately in purchasing meal while it is cheap and the remainder should be laid out in purchasing seed potatos’ (23 Apr). List of increase of abatements recommended from 1 May 1821. Referring to a visit by Lord Mountcharles, Keane writes, ‘he is very much liked, I wish he was to spend so much time with us every year, our county would be the better of it, and I have no doubt but his coming to the country at this particular period and his advise to the tenants has had a very good effect’ (11 Dec); 23 items. 1 82 1 Includes petition from the tenants of Ballyea (at the end of which Conyngham has noted ‘the reason for my not granting the abatement required proceeds from the petitioners stating a falsehood; I never did promise them an abatement’). Also includes letters relating to the office of clerk of peace of Clare, seizure of stock, delay in getting accounts ready, and a copy letter from Keane to Marquis Conyngham as to the relief of tenants in Clare (21 Apr); 22 items. 1822 Includes letters re Crown rents (27 Jan), condition of fishermen (5 Feb), in relation to his delay in sending in accounts Keane writes, ‘I expect now that the fairs are coming on to be able to get in a large sum of money’ (2 May). He refers to the circumstances of the tenantry around Kilrush: ‘even the middlemen are as badly off, as they depended on the payments of cottiers’ (3 May). Includes petitions from tenants of Ballyea, and Rathmeehan; 19 items. 1823 Includes references to the improved state of the tenantry, Keane writes, ‘I have pleasure to tell you that everything is rising and that his Lordship’s estate was not since the peace in so fair a way of doing well as it is at present’ (22 Feb); again Keane commented, ‘we have had the finest season ever and the best crops I ever recollect seeing and the tenants are beginning to pay in their rents with satisfaction’ (29 Sept). Includes letter from Keane’s son, Frank N. Keane, to Marquis Conyngham, and proposals for taking lands; 17 items. 1824 Includes a statement by Keane: ‘the government talk of headquarters being removed from Ennis to Clare Castle which will injure the town materially; if your Lordship could prevent it the inhabitants would be greatly obliged and it would put them under such an obligation to your family that might hereafter be of use’ (25 Apr). Includes 5 letters from Giles Daxon, Ennis, and account of work done on estate in ‘cutting a canal through the lands of Gurtgarrane otherwise 41 (9) (10) (11) (12) (13) (14) (15) (16) Ms 35,365 (1) (2) (3) Clondramore’; 16 items. 1824-25 Keane’s proposals for leases. Document recording number, denomination, tenant’s names, rents (1 May 1826), rental at which Keane thinks leases might be granted, and observations; 1 item. Dec 1826 Petition of the tenantry of Dromelihy concerning rents etc; 4 items. 1 827-8 Letters to Robert Keane from J. Dennison & Co and Marquis Conyngham of a miscellaneous nature; 2 items. 1 828 Particulars of the Bamtickle estate and lands of Glandree (printed); 2 copies; bill for making railway from Kilrush to Kilkee, valuation of houses and land at Kilkee by Robert White (8 Apr 1862). 1828; 1859; 1862 Report of Brassington & Gale as to building land in Kilkee. 26 J an 1865 Presscuttin gs and correspondence relating to landlord tenant relations on the Conyngham estate in Kilkee. 1 866 Schedule of Kilkee leases in the hands of Marcus Keane. Document records date of lease, lessee’s name, terms and yearly rent. 14 Feb 1877 Miscellaneous correspondence from tenants addressed to Benbow, Saltwell and Tryon, Marcus Keane and Marquis Conyngham relating to leases of holdings and purchase of holdings; also letters from Marcus Keane. Includes copy letter re Meelick river banks 19 Oct 1918; and statements of Marcus Keane respecting his claim for compensation for services rendered in connection with the sale of the Conyngham estate,(1880—1); c. 35 letters. c. 1880-0. 1918 Correspondence from agent (Marcus Keane) and petitions from tenants in Kilkee; 8 items. 1882-5 Legal costs; 1 item. 1888 The estate of George, 3rd Marquis: proposals by the tenants to purchase their holdings; 2 items. Undated [1880s/ 1 8903] 42 (4) (5) (6) (7) (8) (9) (10) (11) (12) (13) (14) (15) (16) Kilkee: copy report relating to leases, ground rents etc; 1 item. Oct 1896 Letter from Irish Land Commission to Saltwell, Tryon and Saltwell concerning the county Clare estate; 1 item. 27 Sept 1898 An account of monies due to Marquis Conyngham out of the purchase money now in Court; 1 item. Undated [191h century] ‘Mr J os Keane’s notes of an interview’ (envelope containing notes); 1 item. Undated [1961 century] Letter and estimates, addressed to P. Keane, town clerk, Kilkee from The Sunlight Gas Co Ltd, relating to gas lighting for Kilkee (8 May 1902); expenses for surveys and valuations, 1902; 2 items. 1902 Letters from Great Southern & Western Railway as to stoppage of the watercourse at Meelick; 3 items. 27 Oct 1903 Report on Kilkee water supply and sewerage; 4 items. 1904 Copy letter from Marcus Keane to John Gretton M.P.; 1 item. 27 Sept 1904 Correspondence mostly from Marcus Keane concerning tenants’ proposals to purchase their holdings (1907), and newspaper cuttings; c. 10 items. 1907, 19 10 Kilkee drainage presscuttings from The Clare Journal; 6 items. 1909-1 1 Letter, and part of Ordnance Survey map, from P. Keane, town clerk, seeking site for proposed town hall in Kilkee. 2 Jan 1906 Letter from and extract from proceedings of Kilrush Rural District Council re Kilkee sewerage; 1 item. Dec 1912 Labourers Employment return, townland of Killeely; 1 item. May 1917 43 (17) (18) Vandeleur estate Kilrush: proposal to purchase (printed); 1 item. 1 92 1 Copy particulars as to position of tenants on parts of Drumellihy and Ballinagun. Undated [post 1903] I.ii.3. Rentals and cash accounts (Mss 35,366 — 75) There are a number of series of rentals for the county, e. g. for the Kilkee estate. The rentals generally record the denomination of land, the tenant’s name, amount of rent, arrears, poor rates allowed and amount paid. The agent’s accounts include the amount received from rent; payments include quit rents, head rents, tithe—rent charges, land improvements charges, insurance and legal expenses. The rentals and accounts are mostly loose pages sewn together, those for the later years are soft backed volumes. I.ii.3.a. Rentals for the Clare estates in general The rentals generally do not include Kilkee town and Dough and are usually for the year ended. Ms 35,366 (1) (2) (3) (4) (5) (6-7) (8) Rental accounts (rent rolls) recording number, denomination, tenants name, former arrears, half year’s due, total, received, arrears due, amount of gratuity given by Marquis Conyngham and observations, and agent’s accounts, 12 items. 1 8 16-20 ‘An account of each man’s proportion of that part of the abatement that was directed to be withdrawn from the following tenants on . Marquis Conyngham’s Clare estate half yearly’, 3pp. 1 82 1 Rental to 1 May 1826 in assimilated currency, 2 pp. 1826 Landed Estates Court rental of the lands and premises of Dough commonly called Kilkee, 18pp (printed). 1 867 Arrears list to 1 May 1880, 2ff. [?part missing] 1880 High Court of Justice in Ireland Chancery division, Land Judges: rental and particulars of the first division of fee simple lands and hereditaments the estate of Marquis Conyngham situate within the baronies of Inchiquin, Islands, Ibrickane, Clonderalaw and Moyarta to be sold in 77 lots, 69pp (printed); 2 copies (1 torn). 1 880 Marcus Keane monthly abstracts of accounts, 2pp. 44 (9) (10) Ms 35,367 (1) (2) (3) (4) (5) (6) (7) (8) (9) Ms 35,368 (1) (2) (3) (4) (5) (6) (7) (8) (9) (10) (11) (12) 1 8 82 Clare estate notes of deductions (includes estates in counties Donegal and Meath): miscellaneous jottings, 1p. c. 1 883 Notes on Marcus Keane’ account of rental for year ended May 1912, 2pp. 15ff, 1 May 1864 14ff, 1 May 1865 15ff, 1 May 1866 15ff, 1 May 1867 15ff, 1 May 1868 15ff, 1 May 1869 15ff, 1 May 1870 15ff, 1 May 1871 15ff, 1 May 1872 16ff, 1 May 1887 16ff, 1 May 1888 17ff, 1 May 1889 17ff, 1 May 1890 18 ff,1 May 1897 18ff, 1 May 1898 18ff, 1 May 1899 18ff, 1 May 1900 Reconcilement of rental, 3pp, 1 May 1900 General rental and current account, 26ff, 1 May 1905 General rental and current account, 26ff, 1 May 1906 General rental and current account, 19ff, 1 May 1911 45 (13) (14) (15) (16) (17) (18) (19) (20) (21) General rental and current account, 6ff, 1 May 1912 One and a half years, 7ff, 1 May 1913 One and a half years, 10ff, 1 Nov 1913 General rental of the estate to 1 May 1914 and head rents to 1 Nov 1 9 14, 6ff. Kilfearagh, Ballylandiddy and interest received in lieu of rent, 3ff. May and Nov 1916 Kilfearagh, Ballylandiddy and interest received in lieu of rent, 3ff. From 29 June to 9 Nov 1918. Kilkee, Dough and Kilfearagh etc rental, 4ff. 9 Nov 1918 Kilkee, Dough and Kilfearagh etc arrears, 13ff. 9 Nov 1918 Kilkee, Dough and Kilfearagh etc, 20ff. Sept and Nov 1919 I.ii.3.b. Rentals of the Kilkee estate Rentals for Kilkee town and for Dough hog and conacre, some of the rentals are for houses in the town. The rentals are generally for year ended. Ms 35,369 (1) (2) (3) (4) (5) (6) (7) (8) (9) Ms 35,370 (1) 13ff, 1 Nov 1864 13ff, 1 Nov 1865 l2ff, 1 Nov 1866 13ff, 1 Nov 1867 llff, 1 Nov 1868 llff, 1 Nov 1869 llff, 1 Nov 1870 llff, 1 Nov 1871 llff, 1 Nov 1872 13ff,1Nov 1887 46 (2) (3) (4) (5) (6) (7) (8) (9) (10) (11) (12) (13) (14) (15) (16) (17) (18) (19) (20) (21) (22) (23) (24) (25) 12ff, 1 Nov 1888 12ff, 1 Nov 1889 12ff, 1 Nov 1890 13ff, half year ended I May 1897 (Includes current account Kilkee half year to 1 May 1897, 4ff). Kilkee houses, 9ff, one and half years ended 1 Nov 1898 Kilkee houses, 9ff, 1 Nov 1899 Kilkee houses, 9ff, 1 Nov 1900 Kilkee houses, 9ff, 1 Nov 1905 Kilkee houses, 9ff, 1 Nov 1906 Kilkee houses, 9ff, 1 Nov 1911 Kilkee houses, 9ff, 1 Nov 1912 Kilkee houses, 9ff, 1 Nov 1913 17ff, 1 Nov 1914 16ff, 1 Nov 1915 16ff, 1 Nov 1916 17ff, 1 Nov 1917 l7ff, 9 Nov 1918 17ff,9Nov 1918 , (recording arrears, allowances and abaternents) Rents collected from 29 June 1918 to 9 Nov 1918, 2ff 3ff,1 Nov 1920 16ff, 1 Nov 1921 Kilkee houses, llff, 2 years ended 1 Nov 1923 Kilkee houses, 7ff, 1 Nov 1924 Kilkee houses, 9ff, 1 Nov 1925 47 (26) (27) Estate of Marquis Conyngham deceased Kilkee, document recording number on Ordnance Survey map, parish, tenant’s name, description, tenure and poor law valuation, 8ff. Undated [post Nov 1918?] Extract from Kilkee rental, 8pp. Undated I.ii.3.c. Rental of the county Clare bogs Dough (Kilkee) lands and bogs, and conacre, year/season ended. The rentals for 1864-72 are for bogs in County Clare generally. Ms 35, 371 (1) (2) (3) (4) (5) (6) (7) (8) (9) (10) (11) (12) (13) (14) (15) (16) (17) (18) Includes current accounts, 8 items. 1864-72. Bog, 6ff, 1898 Land, 2ff, one and a half years rent to 1 Nov 1898 Land, 2ff, 1 Nov 1899 Bog, 6ff, 1899 Land, 2ff, 1 Nov 1900 Bog, 6ff, 1 Nov 1900 Land, 3ff, 1 Nov 1905 Bog, 7ff, 1 Nov 1905 Land, 3ff, 1 Nov 1906 Bog, 7ff, season 1906 Land, 3ff, 1 Nov 1911 Bog, 7ff, 1 Nov 1911 Land, 3ff, 1 Nov 1912 Bog, 7ff, 1912 Land, 3ff, 1 Nov 1913 Bog, 7ff, 1 Nov 1913 Bog, 6ff, 1 Nov 1920 48 (19) (20) (21) (22) Conacre and grazing, 7ff, two years to 1 Nov 1923 Lands, 3ff, two years to 1 Nov 1923 Conacre and grazing, 6ff, 1 Nov 1924 Conacre and grazing, 6ff, 1 Nov 1925 I.ii.3.d. Rentals of interest received from Irish Land Commission sales etc The sales include Kilmaley (EC8417), Lissycasey (EC9504),Ba11een (EC9649), Meelick (EC9651) and New sale (EC9918). Ms 35,372 (1) (2) (3) (4) (5) (6) (7) (8) (9) (10) (11) (12) (13) (14) (15) (16) Rental and account of interest paid by tenants re purchase of their holdings, 3ff, 1 May 1900 Kilmaley, tenants, 1f, 1 May 1911 Kilmaley property, 3ff, 1 May 1911 Lissycasey, 3ff, 1 May 1911 Meelick and Cloncurrymore property; 7ff, 1 May 1912 Kilmaley property, 3ff, 1 May 1912 Meelick and Cloncurrymore, 7ff, 1 Nov 1913 Kilmaley, 3ff, 1 Nov 1913 Ki1ma1ey,4ff, one and a half years to 1 Nov 1913 Balleen, If, one and a half years to 1 Nov 1913 (Includes 2 loose items) Lissycasey, 3ff, one and a half year’s to 1 Nov 1913 Kilmaley sale, Dehomad sale Balleen sale, Meelick sale and New sale, 17ff, 1 Nov 1914 18ff, 1 Nov 1915 16ff, 1 Nov 1916 13ff, 1 Nov 1917 9ff, 1 Nov 1918 9ff, 1 Nov 1919 49 (17) (18) Ms 35,373 (1) (2) (3) (4) (5) (6) (7) (8) (9) (10) (11) (12) 8ff, 1 Nov 1920 Irish Land Commission statements of advances and bonuses. 2 items 1f each. c. 1922 I.ii.3.e. Other rentals Copy particulars of arrears due at May 1905 and May 1911. Document records townland, tenant’s name, yearly rent, date of fixing judicial rent, term, arrears etc, 6ff. 19 1 1 2 items, 3ff, 1f, arrears to 9 Nov 1918 Kilfearagh and Ballylandiddy, 3ff, 1 May 1917 Kilfearagh, Ballylandiddy and head rents, 3ff, one and a half years to 9 Nov 1918 Interest in lieu of rent Kilfearagh, Ballylandiddy and head rents, 8ff, 1 Nov 1921 Kilfearagh and Ballylandiddy, 2ff, 1 Nov 1922 Kilferagh and Ballylandiddy, also particulars of estates sold under Irish Land Purchase Act not allocated. Document recording tenant’s name, tenure, acreage, annual rent, poor law valuation, total amount of annual deductions etc, 3ff. Jan 19 19 Head rents and unpurchased holdings, 4ff, 1 May and 1 Nov 1915. Head rents, 1f, 2 years to Sept and Nov 1923 Lands in owner’s hands. Document recordin arish, acrea e, oor g P law valuation, gross property tax assessment, and deductions etc, lp 1919 Bog rental, 2ff, for 1889, 1890 Particulars of judicial rents, 2pp. ? 1 907 I.ii.3.f. Agents’ accounts for the county Clare estates in general Ms 35,374 (1) (2) 1f, 1824-5 llff, 1 May 1864 50 (3) (4) (5) (6) (7) (8) (9) (10) (11) (12) (13) (14) (15) (16) (17) (18) (19) (20) (21) (22) (23) (24) (25) (26) (27) 8ff, 1 May 1865 9ff, 1 May 1866 8ff, 1 May 1867 9ff, 1 May 1868 7ff, 1 May 1869 7ff, 1 May 1870 8ff, 1 May 1871 9ff, 1 May 1872 8ff, 1 May 1887 7ff, 1 May 1888 7ff, 1 May 1889 6ff, 1 May 1897 7ff, 1 May 1898 7ff, 1 May 1899 6ff,1 May 1900 5ff, one and a half year’s to 1 Nov 1913 llff, Sept and NOV1914 10ff, Sept and Nov 1915 9ff, May and Nov 1916 Sff, Sept and Nov 1916 8ff, Sept and Nov 1917 5 items, 9 Nov 1918 10ff, Sept and Nov 1919 7ff, Sept and Nov 1920 7ff, Sept and Nov 1921 51 (28) (29) (30) (31) (32) (33) 6ff, two years to Sept and Nov 1923 2ff, 31 Oct 1925 3ff, 31 July 1926 Rental for year to 1 Nov 1926 and account to 21 Sept 1927, c. 20ff. Rental for year to 1 Nov 1927 and current account to Oct 1928, c. 20 ff. Rental for year to 1 Nov 1928 and account to 30 June 1929, c. 20 ff. I.ii.3.g. Agents’ accounts for the Kilkee estate These accounts are for the year ending. Ms 35,375 (1) (2) (3) (4) (5) (6) (7) Accounts, 5 items. 1 864-9 Accounts, 3 items. 1870-2 Sff, 1 Nov 1887 4ff, 1 Nov 1888 6ff, 1 NOV 1889 5ff, 1 NOV 1898 5ff, 1 Nov 1899 4ff, 1 Nov 1900 3ff, 1 Nov 1905 (Includes rental of of interest, 1p). 3ff, 1 Nov 1906 3ff, 1 Nov 1911 3ff, 1Nov 1912 3ff, 1 Nov 1913 5ff, Sept and Nov 1914 Sff, Sept and Nov 1915 52 Ms 35,375 (8) (9) (10) Ms 35,376 (1) (2) (3) (4) (5) (6) (7) (8) 5ff, Sept and Nov 1917 Sff, 9 Nov 1918 I.ii.3.h. Other accounts Drumcaurin and Shanavoe evicted farms account, 6pp, from Sept 1897 to July 1899 Same, 6pp, from July 1899 to July 1900. Eastern bog rental and account, 2pp, for year 1898 Bog account, 1f, 1904 Bog account, If, 1905 Bog account, 2pp, for 1912 Bog account, 2pp, for 1913 Income and expenditure accounts (1929-32): notes of the auditor. 11 Apr 1935 I.ii.4. Surveys, valuations etc (Ms 35,376) Estimate of the Gross Survey in 1653, 2pp (part of Bunratty barony) Strafford’s Survey of Meelick etc, lp. List of denominations of land, 2pp. Undated [18"‘ /19“‘ century] List of denominations of land, 1p. Undated [c. 1820]. List of tenants in Clohanemore West, Clohanemore East, Clohanebeg East and Clohanebeg West, 5pp. Undated [? 1 8205] Summary of lots, 3pp. Undated [19m century] Valuation of 3 townlands — Cappanakilla, Errinaghbeg and Dumcarranmore. Amongst the items recorded by holding are description of soil and rate per Irish acre, 1p. 1 Aug 1884 Government valuation of Dough, 5pp. 1906 53 (9) (10) (11) (12) (13) Particulars of Kilmaley parish — information is recorded by townland amongst items recorded are old rents, abated rents, and government valuation, 3pp. Undated Extract from rental of Clare estate — document recording townland, tenant’s names, old rents and judicial rents, 5pp. Undated [?1880s] Document recording townland names and description of [?]lots, 2pp. Undated [document torn] Document recording tenants’ names and judicial rents for 2 townlands, lp. Undated Printed schedule recording townland, tenants’ names, number on map, area, yearly rent and purchase money, 1p. Undated. High Court of Justice (Ireland), Chancery Division, Land Judges: Printed rental and conditions of sale of impropriate tithe rentcharge and fee—farm rent of lands in counties Clare and Galway. 1903 Maps and surveys by Patrick Keane, 1825 1828: Part of the farm and lands of Meelick May 1825 Farm and lands of Balleen and Knockmore. May 1828 Lands of Ballyalla and Purshunes. May 1828 Lands of Drumcoinmore, Drumcoinbeg and Erinagh. May 1828 Plan of Kilkee and adjoining lands. Part of Ordnance Survey map shaded in. Undated Part of Ordnance Survey map marking the lands of Bouleevin (Irish Land Commissioners, Estates Commissioners). Undated 54 1.iii. County Donegal I.iii.1. Legal records (Mss 35,377 — 91) The Conyngham family had four distinct estates in the county: Boylagh, Mountcharles, the Rosses and Stranorlar (including the Tyrcallen estate) The records have been divided, as far as possible into the baronies in which the estates were situated. It was not practicable to separate the records dealing with the Boylagh and Rosses estates as they were both in the same barony. There is also a section dealing with the estate as a whole in the county. The records include leases, recoveries, agreements, conveyances and statements of title etc. The records also include papers relating to the McCausland and Stewart families. Some of records are in the names of trustees of the Conyngham family including Arthur, Lord Wrottesley and Sir Theodore Brinckman, and the trustees under the will of Victor, Sm Marquis, Frances, Marchioness Conyngham and Herbert Blunt. I.iii.1.a. Barony of Banagh (including the Mountcharles estate) The records include the settlement of Mountcharles (Aug 1704), papers relating to the tenancy of The Hall, and conveyances of premises in Mountcharles. (See also Boylagh and Rosses estates and barony of Banagh and Boylagh below) Ms 35,377 (1) Attested copy of the deed of revocation as to the manor of Mountcharles only and creating new uses/settlement of Mountcharles, 2 copies. 22 Aug 1704 Williams Conyngham to Andrew Conyngham: lease of Ballyother— land and other lands. 2 Sept 1721 Williams Conyngham’s deed for indemnifying his brother Henry Conyngham against Mrs Bonnell’s mortgage, 2 copies. 17 Feb 1725 (2) Copy recovery of Mountcharles. 1738 Henry Viscount Conyngham to William Burton: lease manor or lordship of Mountcharles. 15 Mar 1763 Henry Viscount Mountcharles to Richard William Willson Bristow: attested copy grant of Mountcharles 31 Aug 1775 (3) Conditions of sale under and subject to which the several fee farm or perpuity rents believed to be issuing and payable out of the lands, herditaments and premises situate in the barony of Banagh the property of Horatio Murray are offered for sale. 1879 55 (4) (5) (6) (7) (8) Henry, 4th Marquis to C.J. Stewart: draft agreement for a tenancy of The Hall, Mountcharles. 1 89 1 Irish Land Commission, Land Purchase Acts, record no 1402: Horatio Stewart’s estate: copy consent. 1894 Arthur, Lord Wrottesley and other and Edward Baron O’Nei11: draft agreement/agreement for tenancy of The Hall, includes 4 letters. 1 898 Arthur, Lord Wrottesley and Sir Theodore Brinckman to Bennet Mulreany: draft lease of a tenement in Mountcharles. 1 898 Same to John Welsh: lease of a tenement in Mountcharles. 1899 Sir Theodore Brinckman and Arthur de Moleyns to E.F. O’SulliVan and others: draft lease of a piece of land at Mountcharles for the erection of a town hall. 1902 Sir Theodore Brinckman and Arthur de Moleyns to Mrs Stewart: agreement for sale and purchase of Drumbeg farm in the parish of Inver. 1 902 Victor, Sm Marquis to George B. Hill: draft lease of sporting rights over certain townlands. 22 Nov 1906 Same to the Glencany Dairy & Agriculture Society: draft lease of land in Drumrone. 1906 Victor, 5th Marquis to Sarah Jemina Stewart, conveyances, agreements etc relating to the sale and purchase of Drumbeg, 5 items. 1902-3 Legal records relating to Mrs Marianne Gallagher and premises in Mountcharles, draft lease etc, 4 items. 1908-9 Victor, 5th Marquis to William Colvin and others: copy lease of part of the lands of Mullinboys in the parish of Inver. 1909 56 (9) (10) Ms 35,388 (1- 7) (1) Same to the Bruckless Creamery Co: draft lease of land at Darney. 1909 [altered to 1910] Same to the Robertson Board: copy conveyance of Drumcoe school. Amended. Also draft conveyance, 2 items. 25 Sept 1912 Same to Most Rev Dr Patrick O’Donnell and Rev Hugh Gallagher: conveyance of premises in Drumrone, parish of lnver, 2 items. 28 Oct 1912 Same 1“ part, Rev Hu h Gallagher 2nd part, the Commissioners of National Education 3r part: draft lease to the Commissioners of National Education of Glencoagh national school premises. 1912 Same to Stanley Howard: draft agreements for tenancy of The Hall, Mountcharles and correspondence, 3 items. 19 1 2 Notes on action brought by Maynard Willoughby Colchester Wemyss against Margaret Monaghan as to quarrying of stone at Drumkeelan. Includes memo re quarries on the Rosses estate. Undated [c. 1912] Victor, Sm Marquis 15‘ part, Most Rev Patrick O’Donnel1 and others 2nd part, the Commissioners for National Education in Ireland 3rd part: lease to trustees of Frosses National School premises. 20 May 1914 Re Edward O’Sullivan, Mountcharles: case for counsel to advise on his behalf. 7 Nov 1914 Draft conveyances/agreements for premises in Mountcharles between Frances, Marchioness Conyngham and Herbert Blunt (trustees of the will of Victor, 5th Marquis) and: Rev Robert Hoffman (draft agreement for letting Wood Lodge), 4 copies. 2 Dec 1921 John Gairdner jnr (draft agreement for the sale and purchase of timber and other trees growing in and upon part of The Hall estate, Mountcharles). 1921 [altered to 1923] John Pomeroy (draft agreements for letting Salthill, Mountcharles), 3 copies. 1921 57 (2) (3) (4) John Tierney, premises in Mountcharles, 4 copies. 1921 Bernard McGroary, premises in Mountcharles, 2 copies. 192- (1921) Miss Cassie McIntyre, premises in Mountcharles, 2 copies. 192- (1921) Cormack McGready and Margaret his wife, premises in Mountcharles. 1 92- ( 1 92 1 ) Edward O’Sullivan, premises in Mountcharles. 192- (1921) Jeremiah O’Shea, premises in Mountcharles, 2 items. 192- (1921) Representatives of Patrick Quinn, premises in Mountcharles. 1 92- ( 1 92 1 ) Dominick Canning, premises in Mountcharles. 192- (1921) John Mulreany, premises in Mountcharles. 192- (1921) Rev B. Quinten Cox, premises in Mountcharles. 23 Sept 1922 Michael Campbell, premises in Mountcharles, 2 copies. 28 Sept 1922 Mrs Catherine Anne Cassidy, premises in Mountcharles, 3 items. 1923 Includes copy of lease made between George, 3rd Marquis and Joseph Scott. 1 Jan 1886 Rev Alexander S. Munroe and others (Mountcharles school and land), 2 items. 1924 (crossed out), 1926 Joseph Canning, Miss Mary Canning and Daniel Dorrian, premises in Mountcharles, 4 items. 1 July 1925 Mrs Theresa Murray, premises in Mountcharles, 3 items. 58 (5) (6) (7) (8) 14 Sept 1925 The select Vestry of the parish of Killaghtee: land and premises known as Ballyotherland National School. 14 Oct 1925 Patrick Gallagher, premises in Mountcharles, 5 items. 1 926 Patrick Canning, premises in Mountcharles. l 926 [?] Draft agreements for letting of The Hall, tenants Lady Barbara Helen McCalmont and Frederick William Burton, Marquis Conyngham, includes some correspondence, 15 items. [l92—]—28 Edward O’SulliVan (altered to Mrs L.W. McHugh), premises in Mountcharles. 192- Name of tenant not given 192- Schedule to lease of lands for minerals, lp. Undated I.iii.1.b. Barony of Boylagh (Boylagh and Rosses estates) Includes legal records relating to Burtonport, Rutland Island, the island of Innisfreemore and in the parish of Templecrone, also draft leases relating to granite quarries, and fishing and sporting rights. (See also barony of Banagh above and barony of Banagh and Boylagh below). Ms 35,379 (1) (2) Williams Conyngham to the Bishop of Ferns and Leighlin: mortgage (lands in the barony of Boylagh and a farm called Ballyotherland etc). 7 June l724 Williams Conyngham to Bartholomew Clouds: copy lease of eight quarterlands in the Rosses, parish of Templecrone. 1 May 1734 Legal records relating to the island of Innisfreemore, 11 items, 1738- 1800 including: Williams Conyngham to Charles Grant: lease of lands, 2 copies. 8 Aug 1738 Statement of Grant’s title. 59 (3) (4) (5) The last will of Charles Grant, 8 Oct 1757. John Grant 1“ part, John Beatty and David Irwin 2nd part, Sarah Beatty 3rd part: deed of settlement. 11 Feb 1773. James Grant and Charles Grant to Archdeacon Montgomery: deed of assignment. 20 Feb 1793 James Grant and Charles Grant to Francis Mansfield in trust for William Conyngham: deed of release. 3 June 1795 Francis Mansfield 1“ part, Francis Nathaniel Burton 2nd part, Henry Earl Conyngham 3rd part: deed of release of the island of Innisfree— more. 1800 Henry Viscount Conyngham to John Hume and James Hume: lease 31 years or 3 lives from May 1763: lands in Ballyduff. 31 Dec 1762 Heads of a lease of custom house etc in Rutland (parish of Templecrone). 4 May 1799 Henry, 15‘ Marquis to Isaac O’Donnell and Alexander Lockard church wardens of the parish of Inniskeel: conveyance of ground for the site of a church and church yard. 12 Apr 1824 Francis, 2"d Marquis to the Corporation for the Preserving and Improving the Port of Dublin: renewal of lease of land of Arranmore. 20 Nov 1835 Francis, 21“ Marquis with John Woodhouse: copy agreement (lands in parish of Templecrone). Dec 1846 Francis, 2nd Marquis to John Woodhouse [altered to John Charley]: draft document for the sale and purchase of part of the Rosses estate [altered to the island of Arranmore]. 1846 [altered to 1847] Same parties: agreement for the sale and purchase of part of the Rosses estate; 2 copies. 1 1 Jan 1847 Same parties: notice 60 (6) (7) (8) (9) (10) (11) (12) 30 Aug 1847 Same parties: Registry Office draft search. 1 847 Francis, 2nd Marquis to John Charley: draft agreements for the sale and purchase of the Arranmore Island and other islands; 4 items. 1 847-9 William, Earl of Lonsdale and Sir William Somerville 1“ part, Francis, 2”‘ Marquis 2nd part, the Commissioners for Administering the Poor Laws 3”‘ part: copy conveyance of a site for a fever hospital (Glenties Union). 20 Dec 1848 Francis, 2nd Marquis and others to the incumbent churchwardens of the church at Glenties: copy conveyance of a site and endowment of a church at Glenties. 16 June 1852 Same to Condy Doyle: lease of part of Meenmore (parish of Templecrone). [Water damaged] 7 Nov 1867 Same to William Keown: lease of a large store in Burtonport. 25 Sept 1871. Same parties: lease of tenement in Burtonport. 25 Sept 1871 Henry, 4th Marquis to Edmund Spargo: counterpart lease of granite quarries (in the parish of T emplecrone). 12 July 1887 Same (lease) 12 July 1887 Henry, 4th Marquis to Edmund Spargo: counterpart lease of granite quarries. 7 May 1889 Particulars of lease of 7 May 1889. Edmund Spargo and another to Arthur Henry Russell: copy draft assignment of lease of granite quarries 6 Mar 1891 Henry, 4th Marquis (altered to Sir Theodore Brinckman and another) to Major G.H. J ohnstone and Lieut Col J .W.D. Hamilton (crossed out): copy lease of sporting rights 61 (13) (14) Ms 35,380 (1) (2) 1891 (altered to 1901) Horatio Stewart to the trustees of the settlement of Marquis Conyngham’s estate: draft conveyance of an annual fee farm rent of £9 4s 7d (B allyotherland). 20 Dec 1894 Henry, 4th Marquis to William Smyth: copy lease of premises in Burtonport. 1 896. James Boyle 15‘ part, Manus Boyle 2"d part, the Belfast Banking Co 3rd part, James Sweeney 4”‘ part: assignment of premises in Rutland Island. 7 Jan 1896 Includes: James Sweeney deceased: copy administration, 24 Dec 1902 Mrs Sarah Sweeney 1“ part, the Belfast Banking Co. 2nd part Timothy Boyle 3rd part: assignment,19 July 1904 4 items, 1896-1904 Henry, 4th Marquis to the Ordnance Board of Ireland/Secretary of State for War: draft agreement and other records relating to the sale and purchase of Rutland Barracks; 6 itmes. 1 896-8 Arthur, Lord Wrottesley and others to the Trustees of the Congested Districts Board for Ireland: licence to construct a causeway boat slip etc in the townland of Rossbeg. 7 June 1898 Same (copy) Arthur, Lord Wrottesley and Sir Theodore Brinckman to John Herdman: draft lease. 25 July 1898 Same to Major N. Gosselin: lease of Rosses shooting; 2 copies. 5 Aug 1898. Same Legal records relating to John Last Sayer and lands in the Isle of Edernish, including draft and copy leases for a fish curing station (1898, 1901), draft contracts for sale of land (1911) and conveyance (1912), 7 items. 1898- 1912 62 (3) (4) (5) (6) (7) Arthur Lord Wrottesley and Sir Theodore Brinckman to John Herdman: lease of fishing rights in the River Gweedore. 1 Feb 1899 Trustees of the Congested Districts Board 1“ part, James Sweeny 2nd part, Arthur, Lord Wrottesley and another 3rd part: copy draft surrender. 22 Apr 1899 Arthur, Lord Wrottesley and Sir Theodore Brinckman to trustees for the Congested Districts Board: draft lease of premises in Burtonport. 20 May 1899 Same (date altered to 1905) Sir Theodore Brinckman and Arthur de Moleyns to the Congested Districts Board for Ireland: draft lease of piece of ground situate at Rossbeg. 1 899 Same (date altered to 1900). Arthur, Lord Wrottesley (altered to Sir Theodore Brinckman and another) and trustees Congested Districts Board: draft lease of premises at Lackbeg. 1 899 Arthur, Lord Wrottesley and Sir Theodore Brinckman to John Herdman: draft lease of fishing rights in the River Gweedore. l 899 Charles McGinley to Sir Theodore Brinckman and Arthur de Moleyns: copy draft surrender (Rossbeg) 1899 (crossed out) Same (1899 altered to 1900) Trustees of the Congested Districts Board for Ireland 1“ part, James Sweeny 2nd part, Arthur, Lord Wrottesley and another 3‘ part: surrender of premises in Burtonport. 22 Apr 1899 Abstract of deeds and Writings relating to the title to an estate called The Rosses Undated [19th century?] Copy note on statement of title to the Rosses estate, 2 copies. Undated [19‘h century] Observations by John Obins Woodhouse the purchaser upon the 63 (8) (9) abstract of title furnished by Marquis Conyngham Undated [19th century?] Sir Theodore Brinckman and Arthur de Moleyns to Messrs D. Davidson Gray & Co: draft lease of piece of land on Rutland Island. 1900 Same to Samuel Hanlon Petty Sessions Clerk Dungloe: lease. 1900 Same to Lieut Col J .W.P. Hamilton: counterpart lease of sporting rights. 20 June 1901 Same (draft lease). Sir Theodore Brinckman and Arthur de Moleyns to the Governors of the Schools founded by Erasmus Smith: draft lease of a plot of land in Burtonport, 2 copies. 1901 Sir Theodore Brinckman and Arthur de Moleyns to Trustees of the Congested Districts Board for Ireland: draft licence Fermore landing place. 1 901 Same: copy licence. 16 Oct 1901 James Francis O’Donnell to John Last Sayer: copy licence to demise leasehold premises by way of mortgage. 1902 Sir Theodore Brinckman and Arthur de Moleyns to James F. O’Donnell and Frank O’Donnell: copy licence to assign. 1 Sept 1903 Mrs Esther M. Smyth to Hugh Campbell: copy assignment (of tenement in townland of Burtonport). 15 Sept 1903 Sir Theodore Brinckman and Arthur de Moleyns to the Governors of the Schools founded by Erasmus Smith: draft lease of plot of land in Burtonport. 13 Nov 1903 Same (1903) Victor Sm Marquis to the Roman Catholic Bishop of Raphoe and another: draft lease of premises at Dungloe. 64 Ms 35,381 (1) (2) (3) 7 Nov 1904 Same to Trustees of the Congested Districts Board: draft lease of a piece of ground in the parish of Templecrone for the erection of a carpet factory. 1904 Victor, Sm Marquis 15‘ part, Connell Gallagher 2nd part, Most Rev Patrick O’Donnell 3rd part, the Commissioners of National Education in Ireland 4d‘ part: lease of Carrickfin Island national school premises. 1904 Legal records relating to James F. O’Donnell, 6 items, [l90—]—1914. Includes: Victor, Sfl‘ Marquis to Frank O’Donnell and James F. O’Donnell: copy licence to assign. 190- James F. O’Donnell to John Last Sayer: copy deed of further charge. 4 Oct 1902 James F. O’Donnell to John Last Sayer: copy mortgage. 19 Sept 1904 Victor, 5th Marquis to James F. O’Donnell: draft lease of plot of ground in Burtonport. 1904 Same parties: copy agreement (premises in Lackbeg) 14 Oct 1914 Victor, 5th Marquis to the trustees of the Congested Districts Board for Ireland: draft lease of plot at Anagry. 1905 Same (copy lease). Same parties: draft lease of premises in Burtonport. 1905 Henry, 4th Marquis to Alice Marron: authorisation of the assignment of quarries in the parish of Templecrone. 1905 [date on document but Henry died in 1897] Chancery Division between Victor, 5th Marquis and Dermot R. W. Bourke, Earl of Mayo, plaintiffs, and William O’Donnell, defendant: statement of claim (re River Gweebara fishing). 1905 65 (4) Victor, Sm Marquis with General James Richard Knox Fredennic: (5) (6) (7) (8) copy agreement (fishery River Gweebara). 1 906 Gweebarra fishery: copy schedule of deeds received from Messrs Dane and Todd. 1906 Victor, Sm Marquis to Lieut Col William J.P. Hamilton: draft lease of sporting rights, 2 copies. 1906 (altered to 31 May 1908) Same to Sir Nicholas Gosselin (and another): lease of Rosses shooting. 1906 (altered to 11 Mar 1907) Same to Mrs Mary C. Sinclair: draft lease of part of Inishcoo island, 2 copies. 22 May 1907 Legal documents relating to William Hammond relating to lands at Leckbeg including conveyances, requisitions on title, and agreements, 8 items. 1907 Victor, 5th Marquis to Timothy Boyle: draft lease of premises in Rutland Island. 1907 Same to William Wallace: draft lease of holding in Lackagh. 1 907 Same to Patrick Gallagher and Daniel Sweeney: copy lease (premises in Dungloe). 1908 Same to Mrs Esther Smyth: draft lease of part of Inishfree island. 30 Mar 1908 Same (1908). Labourers (Ireland) Acts 1883 to 1906: Glenties Rural District: particulars of compensation money received under above Acts. 1908 Victor, 5”‘ Marquis and James Molloy: draft agreements for land and premises at Glentistown, 3 drafts. 1908 Same and John Last Sayer: contract for sale of the Isle of Edemish. 66 (9) (10) (11) Ms 35,382 (1- 3) (1) (2) 30 Dec 1911 Same to Henry Anderson Paley and Edward Philips: draft agreement for letting Rosses shooting, 2 drafts. 1 9 1 3 Estate of Victor, 5th Marquis to Congested Districts Board: preliminary agreement county Donegal no 22 (lands in the barony of Boylagh). 1913 Same to Wallace Orchard: draft lease of a soapstone quarry situate at Crohy Head, 2 drafts. 1916 Victor, 5th Marquis: re soapstone quarry at Crohy Head: instructions to counsel to settle form of lease. 1916 Same: further instructions. 1 9 1 6 Victor, 5th Marquis to Mrs E.M.C. Maxwell: copy conveyance of part of lnishcoo Island. 17 Aug 1917. Same (draft conveyance), 2 drafts. Draft conveyances/agreements for premises in Burtonport, Dungloe and Glenties between Frances, Marchioness Conyngham and Herbert Blunt (trustees of the will of Victor, Sm Marquis) and: Dr Daniel McDevitt: premises in Burtonport. 28 Dec 1920 The Templecrone Co-Operative Society Ltd: Dungloe Mill, 7 drafts and 2 conveyances. 1921 Mrs Theresa Sweeney: townland of Burtonport. 3 Jan 1922 The Templecrone Co-Operative Society Ltd: lands and premises situate at Meenmore, Dungloe and Sheskinavone. 12 Jan 1922 The Most Rev Patrick O’Donne1l DD, Bishop of Raphoe and another: land and buildings situate in the parish of Glenties, 18 Jan 1922 67 (3) (4) Miss Muriel Emily Bustard (altered to Hugh Coll): land at Burton- Port. 1923 Hugh Coll: land at Burtonport. 1923 Samuel Hanlonz Meenmore. 3 Aug 1923 Daniel Sweeney: Burtonport (altered to Dungloe). 3 Aug 1923 Hugh Coll: Buitonport. 7 Dec 1923 No name given: conveyance of land of Meenmore, Dungloe. 1924 Mrs Nellie Allen: Meenmore, Dungloe. 16 Feb 1924 Hugh Campbell: premises in Rutland Island. 24 May 1924 Mrs Anne Campbell: premises in Rutland Island. 24 May 1924 Owen Boyle: premises in Burtonport. 22 July 1924 Hugh O’Donnell: Dungloe, 2 drafts. 18 Dec 1924 The Very Rev Patrick McCafferty: land in townland of Meenbanad, 4 items. 1925 Neill O’Donnell: land lately the site of Dungloe Barracks in the townland of Meenmore, 2 drafts. 192- Registry of Deeds Office: hand search re Dungloe. 17 Aug 1921 The Governors of the Schools founded by Erasmus Smith 13‘ part, Frances, Marchioness Conyngham and another 2nd part, Miss Maude O’Donnell 3“ part: draft conveyance of teacher’s residence at Burtonport, 3 drafts. 16 May 1924 68 (5) Wallace Orchard to trustees of the will of Victor, 5th Marquis: draft surrender of soapstone quarry at Crohy Head, 2 drafts. 192- Irish Land Commission Land Acts 1923, 1927: record S5793, barony of Boylagh, estate of Frederick William Henry, Earl of Mountcharles, an infant under the age of 21 years, by Frances, Marchioness Conyngham surviving trustee of the will of Victor, 5th Marquis, deceased, owner: copy objection; 2 copies. c. 1928 Irish Land Commission record no S5793: queries. 10 Mar 1928 I.iii.1.c. The barony of Boylagh and Banagh The records principally relate to the manor of Maghriemore. Ms 35,382 (6) (7-10) (11) (12) Copy deed poll whereby Col Conyngham and Lady Shelboume by consent of Robert Rochfort and James Henry Echlin revoked uses in a former settlement of the manor of Maghriemore etc and instituted a use to Williams Conyngham in room thereof. 14 June 1701 Williams Conyngham to Richard Hansard: mortgage (lands of Glengesh and Lochris). 4 June 1724 Williams Conyngham to Gabriel Johnston and Gilbert Keene: deed of rentcharge on the manor of Maghriemore of £200 per annum in trust for Mrs Conyngham during Mr Conyngham’s life by way of pin money; [various copies in 4 folders]. 5 Apr 1738 Henry Viscount Conyngham to James Hume: lease lands of Ballyduff. 31 Dec 1760 Same to Alexander Montgomery: copy lease of Tawnytallon other- wise Murraryland 14 Aug 1772 Henry Viscount Conyngham to Robert Earl Nugent: lease for a year (Maghriemore). 23 Nov 1778 Same parties: memorial of lease and release (Maghriemore) 24/27 Nov 1778 Same parties: deed (Maghriemore) 69 (13) 9 Apr 1779 Andrew Hume to Henry, Viscount Conyngham: surrender of a moiety of the lands of Ballyduffe. 13 May 1800 Henry, 1“ Marquis to Francis Montgomery: draft renewal of the lease of Tawnyfallon otherwise Salthill. Jan 1824 Abstract of the title of Henry, 4th Marquis to a fee farm rent issuing out of the lands in the manor of Maghriemore. 1 894 I.iii.1.d. Barony of Raphoe (Stranorlar estate and other lands) This includes records relating to the McCausland family including copy settlement of Oliver McCausland of Stranorlar and other lands (10 Aug 1744). In 1785 Hannah Conyngham married the Rev Oliver McCaus1and.The records include papers relating to the purchase of the Tyrcallen estate (near Stranorlar) from the Stewart family The records include recoveries, leases and conveyances of property in the town of Stranorlar in the 1920s. Ms 35,383 (1) (2) Copy translation of patent to Peter Benson of the manor of Stranorlar and other lands. 19 Mar 1639 Copy constant (?) of the grant of the manor of Stranorlar by Charles 1“ to Peter Benson. 1654 [copy made 1786] Nicholas Bix and Elizabeth Bix, his wife to Hugh Rowley: copy deed and bargain and sale (manor of Stranorlar) 1 Oct 1660 Same parties: copy deed of conveyance. 2 Oct 1660 Hugh Rowley and Mary Rowley his wife to Oliver McCausland: copy deed of bargain and sale. 7 Dec 1699 Same parties: copy deed of sale. 8 Dec 1699 Capt Oliver McCausland to Thomas Ramsay: copy lease of the lands of Knockfair. 10 June 1709 Oliver McCausland to Arthur Hamilton: copy lease of the manor and 70 (3) (4) (5) lands of Stranorlar. 29 Apr 1736 Same parties: copy settlement of the manor and lands of Stranorlar. 30 Apr 1736 Same parties: copy deed. 30 Apr 1736 Oliver McCausland and another to William Hamilton and others: copy deed of jointure/copy deed of annuity (manor and lands of Stranorlar); 2 items. 20 Sept 1739 Oliver McCausland to Charles Ramsay: deed of tenement in Stranorlar. 10 Oct 1740 Copy, and copy of memorial of same Oliver McCausland to Nugent Ramsay: copy lease of the lands of Castlebane. 4 Nov 1743 Oliver McCausland and Anne Jane McCausland, otherwise Hamilton, his wife, to William Hamilton and Henry Hamilton: copy settlement of Stranorlar; 2 copies 10 Aug 1744 Copy memorial of same. Copy exemplification (manor and lands of Stranorlar and other lands. Michaelmas 1744 Oliver McCausland 1“ part, James Dunne 2nd part, Redmond Kane 3rd part: copy deed making a tenant to the precipe. 3 June 1746 Oliver McCausland to James Dunn and Redmond Kane: copy memorial. 3 June 1746 Oliver McCausland and others to Redmond Kane: copy deed to bar estates intail (Stranorlar and other lands). 3 June 1746 Copy exemplification of recovery suffered by Oliver McCausland of lands in county Donegal (manor of Stranorlar and other lands). Michaelmas tenn 1746 71 (6) (7) (8) Charles Ramsay to Joseph Birchinsha: deed of conveyance of tenement and premises in Stranorlar. 10 Oct 1751 Copy of same Joseph Birchinsha to John Mackie: deed of tenement in Stranorlar. 7 Oct 1752 Copy of same. Copy exemplification of the will of Oliver McCausland. 19 Dec 1753 John McCausland 1“ part, Andrew Span and John Hamilton 2nd part, Elizabeth Span 3rd part, executors of Rev William Span deceased 4th part: copy marriage settlement. 29 Jan 1757 John McCausland to John Eustace and others: copy of memorial of a lease and release (Stranorlar and other lands). 29 Dec 1762 John Mcausland to Patrick McCausland: copy memorial of a penalty of condition. 4 Nov 1764 John McCausland to Joseph Barclay: copy lease 12 Mar 1765 John McCausland to John Fletcher: copy of memorial of a deed poll (Gortnaletragh). 6 July 1767 John McCausland to John Ferguson: copy of memorial of a deed poll (Lisnaree) 16 Jan 1769 John McCausland to Joseph Barclay: copy of memorial of a deed of release (parcels of land near Stranorlar). 27 July 1769 John McCausland to Luke Gardiner: memorial of deed of conveyance, manor of Wilsonsfort. 2 Jan 1770 John McCausland to James Allen: copy memorial of lease property in Stranorlar. 9 Mar 1770 72 (9) (10) John McCausland and another to John Sproule: copy memorial of deeds of lease and release (lands in Mullardreat and field commonly called Barley Hill) 4/5 Nov 1770 John McCausland to William Gregory: copy memorial of an instrument (Dunwiley). 21 July 1771 John McCausland to Thomas Cowan: lease of lands in the manor of Stranorlar for the life of John McCausland. 9 June 1772 Copy memorial of same. John McCausland to Charles McClenachan: copy memorial of deed of release (lands of Castlebond, parish of Stranorlar). 15 June 1773 John McCausland to William Gregory: copy memorial of a deed poll. 29 Oct 1773 John McCausland to John Hamilton: copy memorial, part of Dumwily ‘commonly called and known by the name Backlees’. 15 Dec 1773 John McCausland to Charles King: memorial of deed of conveyance (Dunvilly). 8 Jan 1774 John McCausland to Charles McClenachon: copy deed (lands of Gortualebragh, parish of Stranorlar). 7 Mar 1774 Copy memorial of the same. John McCausland to William Nesbitt: copy memorial of deed of gift (part of the lands of Dunwiley). 20 April 1774 William Gregory to John Bayles: conveyance of half of Walker’s and Robert Gregory’s holding in Stranorlar. 8 Aug 1774 John McCausland to Mary Mackie and others: copy of a memorial of a written instrument (Stranorlar). 7 Mar 1775 John McCausland to Redmond Cunningham and others: copy of memorial of an assignment (Churchill and Moorepark). 73 (11) (12) (13) 7 Mar 1775 John McCausland to William Gregory: copy of memorial of an indented deed (land near Stranorlar). 7 Feb 1776 John McCausland to William Boyd: copy of a memorial of a deed poll (Torcallen in the parish of Stranorlar). 18 May 1777 Eneas Murray and Rebecca Murray (his wife) to John McMol1en: copy fine (town and lands of Knockfair). Trinity 1777 Common Pleas: copy recovery suffered by Eneas Murray and Rebecca Murray (his wife) of lands in County Donegal (Knockfair). Trinity 1777 John and Oliver McCausland 1“ part, James Orr 2nd part and Daniel Stewart 3rd part: copy deed making a tenant to the precipe. 13 June 1780 Same (copy deed to bar estates tail). Copy recovery of John and Oliver McCausland. Trinity 1780 Copy John and Oliver McCausland’s fine (Stranorlar and other lands), 2 copies. Trinity 1780 John McCausland and another to Edward Ferguson: copy of memorial of an indented deed of release (Stranorlar). 16 Jan 178 1 John McCausland and Oliver McCausland to Oliver McCausland: copy lease. 20 Jan 1781 Thomas [?] Corvan to John McCausland: release of Dunwiley. 21 Mar 1781 Charles King to John McCausland: reconveyance of rent charge of Dunwiley and Loughill. 21 Mar 1781 Andrew Sayers assignee of John Stewart Hamilton to John McCausland: reconveyance of Greer’s part of Dunwiley. 24 Apr 1781 74 Ms 35,384 (1) (2) (3) Charles McC1enachan to John McCausland: reconveyance of Castleban. 24 Apr 1781 Same parties: reconveyance of Gortnaletragh. 24 Apr 1781 Copy exemplification of recovery suffered by John McCausland. Trinity Term 1781 John McCausland and Oliver McCausland to William Span and Charles King: copy deed of trust for payment of debts and vesting the estate in Oliver; 2 copies. 9 Oct 1781 John McCausland and Oliver McCausland to William Span and Charles King: copy of memorial deed of lease and release (Stranorlar and other lands). 9 Oct 1781 John McCausland, Oliver McCausland, William Span and Charles King 1“ part, James Orr 2nd part and Hugh Auchinleck 3rd part: copy deed making a tenant to the precipe. 2 copies, 10 Oct 1781. Copy exemplification of recovery suffered by John McCausland and his son of lands in CoDonegal. Trinity Term 1783 Jane Ramsay and others to Eneas Murray: copy deed of sale of lands of Castlebane. 10 May 17 83 Oliver McCausland to John Barclay: copy fee farm deed of a bleaching green in Knock. 18 Feb 1784 John Bayles to Hamilton Magennis: assignment of lands in Stranorlar. 20 Mar 1784 Eneas Murray to Francis Pervisol: copy memorial of conveyance (lands of Castlebane), 2 copies. 20 June 1785 Copy articles executed on the marriage of Rev Oliver McCausland with Hannah Conyngham. 10 Sept 1785 John McCausland, Oliver McCausland and Hannah his wife, William Span and Charles King to George Whitelocke: copy articles for the 75 (4) (5) sale of Stranorlar estate. 17 Aug 1786. Hamilton Magennis to Oliver McCausland: conveyance of half of Robert Gregory and Walker’s holding. 13 Oct 1786 Charles McClenachan to Oliver McCausland: conveyance of Blair’s tenement in Stranorlar. 11 Nov 1786 William Boyd to Oliver McCausland: conveyance of Tircallen, Stranorlar. 13 Nov 1786 Eneas Murray to Richard Hunter: copy of memorial (Troy, county Londonderry, Castlebane, county Donegal). Same parties: copy memorial of release. Copy recovery suffered by William Span, Charles King, John McCausland and the Rev Oliver McCausland, his son in Michaelmas 1786, 2 copies. Michaelmas 1786 Attested copy of same. Michaelmas 1786 Copy fine levied by John McCausland, Rev Oliver McCausland, Hannah, his wife, William Span and Charles King of manor lands and fee farm rents, 3 copies. Michaelmas 1786 John McCausland, the Rev Oliver McCausland, Hannah, his wife, William Span and Charles King to Henry Stewart: copy conveyance. 13 Feb 1787 John McCausland, Rev Oliver McCausland, Hannah McCausland otherwise Conyngham his wife, William Span and Charles King to Henry Stewart: copy conveyance — manor of Stranorlar and other lands. 14 Feb 1787 Henry Stewart 1“ part, George Whitelocke 2nd part: copy declaration of trust. 14 Feb 1787 John McCausland to Henry Stewart: copy deed of release of annuity affecting the lands of Stranorlar. 25 Mar 1788 76 (6) Ms 35,385 (1) Patrick Hume, Elizabeth Hume and James Nesbitt to Henry Stewart: assignment of an annuity of £10 issuing out of the Stranorlar estate during life of John McCausland. 28 July 1788 Account of bonds affecting Stranorlar purchase in 1789 (covering dates 1789-93). Undated [c 1793] George Whitelocke to Henry Stewart: copy assignment of the manor of Stranorlar and other lands in county Donegal, 2 copies. 29 Oct 1791 Henry Stewart to George Whitelockez copy deed of mortgage of the lands of Stranorlar and other lands in county Donegal securing £8,000 with interest of £5%. 1 Nov 1791 Henry Stewart to George Whitelocke copy of memorial deed of release (Stranorlar and other lands). 1 Nov 1791 Henry Stewart to Catherine, Lady Dowager Longford and James Stewart: copy mortgage of part of the lands of Stranorlar. 1 June 1794 Stewart’s title: copy will and codicil of Mary Malone, city of Dublin. 20 June 1797 Roger Murray to Neal Brown: lease of part of the lands of Castleblane. 12 Jan 1799 Mary Mackie to Henry Stewart: copy deed of assignment of lands and tenements in Stranorlar, 2 copies. 1 Aug 1799 Stewart’s title: copy extinguishment of quit rent. 1799 Includes copy crown rent receipt, 1785 Rebecca Murray to William Stewart: copy deed of mortgage of the lands of Knockfair. 4 Apr 1800 Henry Stewart to Joseph Johnston: copy lease of part of the lands of Whitehill for lives renewable forever. 21 Apr 1800 77 (2) William Stewart to Rebecca Murray: copy conveyance of mortgage (lands of Knockfair). 29 July 1802 Rebecca Murray to John Stewart: copy conveyance of part of Knockfair. 20 Sept 1802 Rebecca Murray to John Stewart: copy conveyance of part of the lands of Knockfair. 7 Feb 1803 Roger Murray to Sir Andrew Ferguson: copy deed of sale of the lands of Castlebane. 3 Dec 1803 (3) Henry Stewart to John Cochran: copy lease of the north east division of Dunwiley. 1 Nov 1811 Henry Stewart to John Cochran: copy lease of the south division of Dunwiley. 1 Nov 1811 Henry Stewart to John Cochran: copy lease (lands of Toovemackmoy manor, Stranorlar. 10 Apr 1812 Catherine, Lady Dowager Lon gford and James Stewart to Henry Stewart: reconveyance of mortgage (property in the manor of Stranorlar). 30 Apr 1812 (4) Henry Stewart 1“ part, Henry, Earl Conyngham 2nd part and Austin Cooper 3“! part: deed of indemnity. 1 May 1812 Henry Stewart and another to Austin Cooper: copy of memorial (Stranorlar and other lands), 2 copies. 1 May 1812 Henry Stewart to Henry, Earl Conyngham: copy memorial deed of conveyance (lands of Stranorlar and other lands). 1 May 1812 Ms 35,386 (1) Elizabeth McCausland to Henry Stewart: copy deed of release from jointure of £200 (lands of Stranorlar and other lands). 3 July 1812 George Whitelocke to Henry Stewart: copy reconveyance of mortgage 78 a (2) (3-4) (5) (Stranorlar and other lands). 10 Oct 1812 Henry, 13‘ Marquis: copy case and opinion as to the claim of tythe by the rector of Stranorlar. 9 Oct 18 18 John Stewart to Henry Stewart: copy declaration of trust and assignment of lands of Knockfair. 21 Jan 1820 Sir Robert Ferguson and Dame Elizabeth Ferguson (widow) to John Cochran: copy conveyance of the lands of Castlebane. 28 Mar 1825 John Cochran to Henry Stewart: copy conveyance of lands of Castlebane. 19 Apr 1828 Mary Walsh, widow, and Peter Warren and Francis Warren 15‘ part, Hugh Cuming 2nd part, Joseph Kincaid 3rd part, Henry Stewart 4th part: copy assignment of mortgage of £500 on lands of Castlebane. 11 Apr 1829 Stewart’s title: copy grant (extract from the last will and testament of Austin Cooper). 30 Sept 1830 Henry Stewart to Patrick Boyle and Neal Boyle: copy lease of part of the lands of Knockfair called Edmestonston’s croft. 14 Mar 1835 Patrick Boyle and Neal Boyle to James Robert Stewart: copy lease of part of the lands two divisions of Knockfair. 14 Mar 1835. Registry Office: negative searches (1707-1842) against Henry Stewart, George Whitelocke, Oliver McCausland, Rebecca Murray, Nugent Thomas Ramsay, Eneas Murray, Roger Murray, Sir Andrew Ferguson, Sir Robert Ferguson affecting Stranorlar, Tircullen, Knockgarran, Lisnaree etc, c.90 items in 2 folders. 1842 Thomas Stewart and James Stewart and others to Thomas Montgomery and Henry Falls: copy mortgage (Stranorlar and other lands). 11 Mar 1844 Elizabeth Stewart and others to Earl of Longford: copy memorial of an indented deed. 79 (6) (7) (8) 12 Dec 1844 Negative search for acts of Elizabeth Stewart and others affecting Stranorlar, Tirecullen, Knockgarron etc. 1 844 Abstract of title of Elizabeth Stewart and Thomas Stewart (trustees of the will of Henry Stewart) to the manor of Stranorlar, Tyrcallen, Gortletragh, Kilross, Mullaghagarry and Lisnaree, Knockfair, Castlebane and Teevickmoy and to leasehold lands in Dunwiley. J .H. Christie’s opinion. 1 845 In the matter of the title of the trustees of the will of Henry Stewart to the Tyrcallen estate: copy opinion of purchaser’s cousel on title and vendors answers thereto. Sept 1845 Same Oct 1845 Stewart’s title: copy declaration of Edward Seymour, 2 items. 24 Oct 1845 Stewart’s title: declaration of Frederick Hamilton, 2 items. 16 Dec 1845 Tycallen estate: declaration of James Stewart, 2 items. 1 845 In the matter of the title of the trustees of the will of Henry Stewart to the Tyrcallen estate: copy opinion and further opinion of the purchaser’s counsel on abstract of title and replies of vendors thereto, 2 items. 1 845 Tyrcallen estate, opinions on title etc, 7 items. 1845-6 Draft requisition for abstract of memorials of the acts of several persons affecting the Tyrcallen estate. 1 846 Elizabeth Stewart, Thomas Stewart and James Stewart to Francis 2"d Marquis: draft release and assignment of the manor of Stranorlar and the lands of Tyrcallen and other lands in the barony of Raphoe. 1845 [altered to 27 Apr 1853] Records relating to case in Chancery Robert Moore and others V Thomas Stewart, James Stewart and Rev William Stewart (bill filed 80 (9) Ms 35,387 (1) (2-4) (5) Apr 1841) includes copy order; 3 items. 1846-53 Records relating to case in Chancery Charles Stewart and Thomas Stewart V. Francis 2”‘ Marquis, includes copies of draft affidavits, attested copy affidavits and copy of report. Names include John Murray, John Benbow, George Hart, John Crossan, Susan Newton, and E.W. Seymour, 22 items. 1 847-53 Negative search for acts affecting the Stranorlar, Tirecullen, Kilrose, Lisnaree, Castlebane and other lands. 1 848 William Earl of Lonsdale, Sir William Somerville, 15‘ part, Francis, 2nd Marquis 2“ part, the Commissioners for administering the laws for the relief of the poor in Ireland 3rd part: copy conveyance (Stranorlar Union), 2 copies. 20 Dec 1848 Draft and copy agreements re the purchase of the Tyrcallen estate, and copies of the opinion of William Boville and J .H. Christie, 6 items. 1 848-9 Negative search for acts (1763-1850) affecting Castlebane etc, 2 items. 1850 Names against which searches for judgments are to be made in the Tyrcallen purchase. Undated [c. 1850] Schedule of deeds and documents relating to the Tyrcallen estate forwarded to John Benbow. Undated [c. 1850] Abstracts of the title of Elizabeth Stewart, Thomas Stewart and James Stewart (trustees of the will of Henry Stewart deceased to the manor of Stranorlar, Tyrcallen and other lands, 3 items in 3 folders. Undated [c. 1 840s/1850s] Negative search for acts from 1848 to 1853 against Elizabeth Stewart and Joseph Kincaid affecting Stranorlar, Tirecullen, Knockegarren Gortnetragh etc. ’ 1853 Thomas Stewart and James Stewart and others to Francis 2"d 3/llarlquiisz copy release and assignmentof the manor of Stranorlar and e an s’ of Tyrcallen, Gortnetragh, Kilross, Mullaghagarry, Lisnaree, Knockfair, Castlebane, Teevickmoy and partsof Dunwiley in the 81 (6) (7) Ms 35,388 (1) (2) barony of Raphoe, 2 copies. 27 Apr 1853 Legal records relating to the Tyrcallen estate, c. 10 items including:- Instructions to alter draft conveyance, 1853 List of searches forwarded to John Benbow, undated [c. 1853] Francis, 2”’ Marquis to Elizabeth, Dowager Marchioness Conyngham: memorial of mortgage of Tyrcallen estate for registry in Ireland, 1853 Schedule of leases to be delivered to Robert Russell, 1856. Francis, 2“ Marquis and his trustee to Lord Lifford: draft contract for sale of part of the townland of Trusk. 1 859 Same to William McNulty: lease of tenement in Stranorlar for 61 years from 1 Nov 1875. 20 June 1876 Henry, 4”‘ Marquis to Thomas Deery: lease of tenement in town of Stranorlar for 31 years from 1 Nov 1883. 25 Aug 1884 Includes 2 items:— Thomas Dewhurst Lingard and others to Victor, 5th Marquis: acknowledgment for production and undertaking for safe custody of documents. 31 Oct 1898 Victor, 5th Marquis to Charlotte Deery: draft lease of tenement in town of Stranorlar for 31 years from 1 Nov 1916. 19 16 Arthur, Lord Wrottesley and Sir Theodore Brinckman 15‘ part, Lord Lifford 2nd part, Walter Hawker 3rd part: copy draft agreement of demise of sporting rights. 1 898 Arthur, Lord Wrottesley and Sir Theodore Brinckman to Connell Bonar: draft lease of premises in Stranorlar. 27 July 1899 Tyrcallen estate: draft list of deeds and documents. Undated [19th century] Abstract of deeds relating to the title to a portion of the settled estates of the Marquis Conyngham called Trusk, county Donegal. 82 (3) (4) (5) (6) Undated [l9th century] Sir Theodore Brinckman and Arthur de Moleyns to Thomas J . Ewing, Petty Sessions clerk Stranorlar: draft lease for 31 years from 1 Nov 1900 1900 Same parties: draft lease of plot of ground in Stranorlar for 61 years from 1 May 1901, 2 copies. 1901 In the matter of the Stranorlar Rural District Labourers (Ireland) Acts: Provisional order 10 May 1901 scheme C: copy receipt by representatives of Marquis Conyngham for £11 13 4 awarded owners lands of Lisnaree 1902 Same: Provisional order 26 Mar 1902 scheme D: copy receipt for £22 10 by representatives of Marquis Conyngham lands Sessiagh O’Neill. 1902 Draft abstract of title of Victor, 5”‘ Marquis to Stranorlar (amended to Mountcharles) estate. 1906 (amended to 1907) Victor, 5th Marquis to John Martin (altered to J .M. Milltown, altered to Thomas Ewing): draft lease of mill and premises at Stranorlar. 26 Aug 1907 Same to J.M. Milltown: draft lease of mill and premises at Stranorlar. 1 907 Labourers (Ireland) Acts 1883-1906: Stranorlar rural district Labourers Order 1908, copy receipt for purchase money. 1 908 Estate of Marquis Conyngham representatives - Joseph Johnston lease: Knock and Navenny. 3 June 190- Irish Land Commission Estates Commissioners record EC 4038: Stranorlar estate: schedule of documents lodged in Court. 8 Mar 1910 Same: affidavit of Victor, 5”‘ Marquis verifying pedigree. 1 9 1 1 Victor, 5”‘ Marquis to James Boyle, solicitor: draft conveyance of premises at Stranorlar; 2 copies. 25 Oct 1911 83 (7-10) (7) Marquis Conyngham re J ohnston’s estate lands of Knock and Navenny: instructions to counsel to peruse replies to requisitions on tile, revise draft grant and surrender. 7 Apr 1911 Same: costs of Marquis Conyngham. 1 9 1 1 Victor, Sm Marquis to Mrs M Raitt and others: draft conveyance of shop and dwelling house at Stranorlar. 10 Apr 1912 Same: draft memorial Victor, Sm Marquis to John McNally: conveyance of plantation land at Knockfair in the parish of Stranorlar. 30 June 1912 Same to Mrs Charlotte Deery: draft lease of tenement in town of Stranorlar for 31 years from 1 Nov 1916 7 Sept 1916 Same to John McNally: draft conveyance of plot of cut out plantation in Knockfair. 22 Jan 1917 Mrs E.M. Sinclair to Victor, Sm Marquis: draft surrender. 31 July 1917 Victor, 5th Marquis to Margaret Robinson: conveyance of land and premises situated at Stranorlar; 2 copies. 12 Sept 1918 Draft conveyances/agreements for premises between Frances, Marchioness Conyngham and Herbert Blunt (trustees of the will of Victor, 5th Marquis) and: Miss M. Johnston: Rockfield, Stranorlar. 1919 (amended to 11 Feb 1920). Thomas John Ewing: land known as Damfield in the townland of Stranorlar. 21 Aug 1922 Miss Margaret Jane Boglez premises in town of Stranorlar. 21 Aug 1922 Miss M. Johnston 1922 84 (8) (9) Mrs Mary Ann Kee: premises in the town of Stranorlar. 6 Dec 1922 Alexander Wisley: premises in town of Stranorlar. 9 Mar 1923 Thomas McMeniman: part of the lands of Kilross. 5 July 1923 Mrs Annie McNally: part of the lands of Mullaghagarry. 5 July 1923 Francis Callaghan: part of the lands of Gortletteragh. 5 July 1923 Miss Muriel Emily Bustard: Tyrcallen House and lands; 2 copies. 10 Aug 1923 Francis Callaghan (altered to William Joseph Callaghan): part of the lands of Gortletteragh 12 Oct 1923 Francis Callaghan. 1923 Henry McNally: part of the lands of Mullaghagarry. 1923 Martha McNamee: part of the lands of Kilross. 1923 Thomas McMenamin: part of the lands of Kilross and Mullaghagarry. 1923 Alexander Wisley: premises in town of Stranorlar, 2 copies. 1923 Joseph Chase: part of the lands of Mullaghagarry. 1923 Margaretta Johnston: lands of Dreenan: purchaser’s requisitions on title; 2 copies. 13 June 1924 Same: draft conveyance; 3 items. 11 July 1924, 9 Sept 1924 Most Rev William MacNeely and Rev John McCafferty, 2 copies. 4 July 1924 85 (10) (11) Andrew Morrow: part of the lands of Dunwiley, 3 items. 19 Dec 1924 John O’Donne11: premises in Stranorlar; 2 copies. 1924 William S. Roulstonz premises in Stranorlar. 27 Jan 192 Same (completed conveyance) Thomas John Ewing: mill and premises/land at Stranorlar, 3 items. 7 July 1925 William Henry Kee: premises known as Kees Hotel, Main Street, Stranorlar, 2 items. 192- Stranorlar estate: schedule of deeds required by Messrs Anderson & Bland. Undated [20th century] Stranorlar estate: list of persons to be served with final notice of encumbrances. Undated [20‘h century] I.iii.1.e. County Donegal estates in general Settlements, leases, affidavits, abstracts of title, and appointment of agents etc relating to the estates in the county. Includes papers relating to West Donegal Railways, Irish Land Commission, and places in the county that have not been identified. Ms 35,389 (1) Richard Murray with Albert Conyngham: copy award of Sir Arthur Forbes. 8 June 1672 Col Henry Conyngham’s deed of settlement. 10 Feb 1696 Copy of settlement made by Brigadier Henry Conyngham of the manor of Mountcharles. Includes other places in the county e. g. Maghriemore. 10 Feb 1696 [in need of repair] Copy of General Conyngham’s deed poll of 14 June 1701 whereby he revokes the use to Albert Conyngham and limits the same to Williams Conyngham. 14 June 1701 [in need of repair] 86 (2) (3) Mr Whytes directions to Mr Montgomery about Lord Conyngham’s injunction (re lands of Kinughty). 30 June 1764 Eneas Murray and Rebecca Murray his wife to John McMollen: attested copy fine. Trinity 1777 Henry Stewart 15‘ part George Whitelocke 2"d part: copy declaration of trust. 14 Feb 1787 Mortgage from Henry Viscount Conyngham as a further security with the bond of Col William Burton. 4 Nov 1788 Robert Gordon (by the direction of Henry, Earl Conyngham) to William Joseph Denison and John Pemberton: copy assignment of a term of 1000 years on the Donegal estate in trust and £5,000 for Earl Conyngham. 4 Aug 1808. William Forward 15‘ part, William Howard Forward 2nd part, Robert, Earl of Wicklow and James Eyre 3rd part: copy deed comprising all the fee simple estates and chattles and declaring further uses thereof. (lands in the barony of Raphoe) 7 May 1813 William Forward to William Howard Forward: deed of annuity and covenants. 17 May 1 8 13 Cooper tenant, Power demandant, Earl of Mountcharles voucher: draft precipe for recovery. 1 8 l 6 Albert Conyngham with Richard Murray: copy explanation of award of Sir Arthur Forbes. 3 Oct 1818 Copy affidavit respecting Owea fishery. 10 July 1821 John Hamilton to Messrs Tuke and others: draft lease of mines etc. 1 824 Copy letter of instructions to Robert Russell (agent). l Mar 1828 John T. Cooper to Thomas Stewart and James Stewart: reassignment 87 (4) (5-7) (5) of trust. 11 Dec 1841 J .H. Christie: copy opinion concerning lands in county Donegal. 1845 Notice from John O Woodhouse. 4 Aug 1847 Draft abstract of title to several perpetual rents issuing out of land and hereditaments in county Donegal. 1 847 lncumbered Estates Court: in the matter of the estate of Robert Johnston owner and James Frazer petitioner: copy charge. 1 855 Francis, 2nd Marquis to The Mineral Exploring Co Ltd: draft lease; 2 copies. 1 862 Registry of Deeds: attested copy of negative search affecting lands in county Donegal. [Document in poor condition]. [?1870] Henry, 4th Marquis to C.W. Osborne: appointment as agent. 21 June 1882 Papers relating to West Donegal Railway Co includes: A bill for making a railway from the Finn Valley railway, near the town of Stranorlar ... to the town of Donegal, and for other purposes. 1 879 Chancery Division: In the matter of the West Donegal Railway Act 1879 and in the matter of the estates settled by indenture of settlement dated 1 Jan 1879: petition of George, 3rd Marquis. l 879 West Donegal Railway: agreement with landowners, [printed]. 19 Mar 1879 West Donegal Railway Co: agreement 188- Marquis Conyngham to West Donegal Railway Co: copy queries to be answered by the grantor’s solicitor. 5 July 1881 West Donegal Railway Co and title of Marquis Conyngham to land in 88 (6) (7) Stranorlarz copy opinion. July 188 1 West Donegal Railway, Marquis of Conyngham’s land guarantee: opinion of Henry Tracey, counsel. 26 Nov 1881 George, 3rd (altered to Henry, 4m) Marquis with the West Donegal Railway Co: copy draft bond of indemnity. 1881 Same parties: copy draft conveyance. 20 Oct 1882 In High Court of Justice, Chancery Division: in re West Donegal Railway Act 1879 and in the matter of the estates settled by deed of 1 Jan 1879: George 3rd Marquis petitioner, notce of motion, 2 copies. May 1882 In High Court of Justice, Chancery Division: in the matter of West Donegal Railway Act, George 3rd Marquis petitioner: affidavit of service of notice of motion. 1 882 Henry, 4”‘ Marquis to Robert Baxter (altered to West Donegal Railway Co): copy draft deed of covenant. 6 Nov 1882 Chancery Division: re West Donegal Railway Act 1879 re Henry, 4”‘ Marquis’s estate: copy notice of motion. 24 Jan 1883 Henry, 4”‘ Marquis to the West Donegal Railway Co: copy grant of rent charge in lands at Stranorlar. 9 May 1883 Chancery Division: the West Donegal Railway and Henry, 4”‘ Marquis: copy rolls petition order. 1 8 83 West Donegal Railway: copy consent to extension. 7 July 1884 West Donegal Railway Co: ‘West Donegal Light Railway (Killybegs) Order 1890’: draft award of Edmund Murphy, government arbitrator. 30 Oct 1891 Same: award; 2 copies. 20 Apr 1892 89 (8) Stranorlar and Glenties Railway: Marquis Conyngham to The Finn Valley Railway Co: draft conveyance. 1 892 Henry, 4th Marquis to The West Donegal Railway Co: draft conveyance. 1 892 Arthur, Lord Wrottesley and Theodore Brinckman 15‘ part, Henry, 4”‘ Marquis 2nd part, West Donegal Railway Co 3rd part: draft conveyance for approval. 1 892 Stranorlar and Glenties Railway: Henry, 4”‘ Marquis to the West Donegal Railway Co: draft conveyance. 1893 Same: copy conveyance. Conveyance to the Finn Valley Railway Co. (Printed forms not completed) [189-] List of land taken by Glenties & Stranorlar Railway. Marquis Conyngham to West Donegal Railway Co: extract from arbitrator’s award. Among things recorded are quantity of land, name of occupier, nature of interest, value of interest, compensation paid for damages, and works to be done. Undated Henry, 4”‘ Marquis to John Pomeroy: appointment as agent. 20 Nov 1893 Negative search for acts affecting Onea and Lockris river (1855-95). May 1894 Records relating to redemption of head rents, cost of purchase of crown rents, includes Horatio Stewart with Marquis Conyngham schedule of documents; 5 items, 1894-5 Attested copy of negative search affecting lands in county Donegal. 1895 Includes negative search, 1894 Horatio Stewart and William Barrett: certificate of the registration of a satisfaction. 1 May 1895 90 (9) Ms 35,390 (1) (2) (3) Attested copy of negative search affecting lands in county Donegal. May 1895 Draft abstract of title of Henry, 4th Marquis to estates in county Donegal. 1 896 Abstract of title of Henry, 4”‘ (altered to Victor, 5th) Marquis to estates in county Donegal (altered to Stranorlar estate). Undated [late 19th century] Abstract of deeds of release affecting the estates of Horatio Murray. Undated [18905] Sir Theodore Brinckman and Arthur de Moleyns to John Pomeroy: draft appointment as agent and power of attorney. 27 July 1899 Same: appointment. Document recording registry number and date, name of instrument, date of instrument, names of grator and grantee, consideration, situation of premises, general nature of the instrument for lands in county Donegal (covering years 1817-97). Undated [c. 1900] Sir Theodore Brinckman and Arthur de Moleyns to Patrick Sweeny Donlevy: draft lease (lands of Altnashallag). 1 90 1 3rd schedule to legal record recording date, description of document and parties (covering dates July l8l6—Mar 1904) c. 1904 Victor, 5th Marquis Conyngham to Messrs George Watson & Co: draft lease of granite and stone; 2 items. 1905 Victor, 5“ Marquis to John Pomeroy: appointment as agent and power of attorney. 22 Dec 1905 Note signed by E.E. Herdman surrendering fishing rights. 15 Jan 1906 Victor, 5”‘ Marquis to Harold Dewhurst: licence to assign. 21 Aug 1906 Same to the trustees of the Congested Districts Board for Ireland: counterpart licence (Castleport otherwise Laban Island). 91 (4) (5) (6) 5 Oct 1906 Documents concerning R. Ross Todd: draft and copy agreements as to payment of commission and bonus and costs on the sales of Stranorlar and Mountcharles estates; 5 items. 1906 Victor, 5th Marquis to John Pomeroy: draft agreement as to commission on sales of Rosses, Stranorlar and Mountcharles estates; 2 copies. 1907 Same to trustees of the Congested Districts Board: draft authority (Roshin Cashlagh) 1907 Same: copy authority 15 Mar 1907 Same: counterpart authority 15 Mar 1907 Victor, 5th Marquis to William Hammond: requisitions on title. 1907 Acknowledgment by Mrs M. Gallagher of the right of Marquis Conyngham to production of a deed dated 29 Apr 1908. 19 Aug 1909. Irish Land Commission Estates Commissioners record no EC 7851: estate of Victor, 5”" Marquis: copy consent; 2 copies. 1909 Statutory declaration of John Pomeroy. 12 Oct 1909 Irish Land Commission Estates Commissioners record no EC 1785: estate of Rev Henry William Stewart, county Donegal: copy affidavit of William Saltwell. 25 Oct 1909 Victor, Sm Marquis to Geo A. Watson Ltd: copy licence to assign. 1909 Negative searches list of deeds etc affecting lands in county Donegal (covering years 1854-1909). c. 1909 Victor, 5th Marquis estates in county Donegal: abstract of incumbrances amounting to £43,650 having priority over above 92 (7) (8) (9) (10) Ms 35,391 (1) estates. c. 191 1 Victor, 5”‘ Marquis and J ohnston’s estate costs. 1911 Joseph Johnston owner, Thomas Elliot petitioner: ex parte order. 18 May 191 1 Irish Land Commission Land Purchase Acts record no EC7851: estate of Marquis Conyngham, county Donegal John McClintock tenant: copy consent; 2 items. 1910, 1 Aug 1912 Irish Land Commission Land Purchase Acts record no 4038: estate of Marquis Conyngham, county Donegal: final schedule of incumbrances. 19 1 2 Same: final notice to claimants and incumbrancers 29 Apr 1912 Same: affidavit of William Saltwell. 1912 Copy of notices published in the Dublin Gazette of 10 Jan 1913: Irish Land Commission Estates Commissioners record no EC785 1. 1913 Irish Land Commission: certificate of the film g of an agreement fixing judicial rent. 21 July 1914 Irish Land Commission record EC no 4038: accounts. 1914 Marquis Conyngham’s estate fisheries county Donegal: declaration of William Saltwell. 13 Feb 1917 Victor, 5th Marquis 1“ part, John Pomeroy 2nd part and Congested Districts Board for Ireland 3rd part: copy draft (crossed out) conveyance of fishery. 6 Mar 1917 Irish Land Commission Land Purchase Acts record ECDB 9793: estate of Marquis Conyngham county Donegal: final schedule of incumbrances. 1917 93 (2) (3) (4) (5) The trustees of Victor, 5”‘ Marquis to Capt B. Gosselin: draft conveyance of tenement at, Nesbitts Bay Lackeenagh; 2 items. 1919 Irish Land Commission Land Purchase Act record no EC no 7851: Final schedule of incumbrances. 1 9 1 — Same: affidavit of Arthur de Moleyns. Jan 1920 Same: accounts. 1 920. Same: affidavit of Frances, Marchioness Conyngham (altered to H.A.S. Blunt). Jan 1920 Same: affidavit of W.G. Finch. Jan 1920 Same: draft affidavit of Lady B.H. McCa1mont. Jan ? 1920 Arthur Jocelyn, Earl of Arran to Michael McGoldrick: copy agreement. (Premises in Donegal town). 1920 Frances, Marchioness Conyngham and Herbert Blunt to John Pomeroy: draft appointment as agent and power of attorney; 2 items. 1 92 1 Epitome of the trustees of the will of Victor, 5th Marquis to hereditaments in County Donegal 1 922 Draft agreements; 3 items. 5 July 1923 Irish Land Commission Land Purchase Acts record EC no 7851: copy affidavit of Herbert Blunt as to bonus etc. 10 Feb 1923 Incomplete and blank draft conveyances; 13 items. 1923, 192- Irish Land Commission Irish Land Act 1923: estate trustees of l1\/ézérfuis Conyngham county Donegal draft consent; 3 copies. Same: Record no S 531: estate of William Frederick Walker, county 94 Donegal: general notice to claimants. 14 Jan 1925 Same: Record no S803: estate of William Harpur and John Stewart Harpur, county Donegal: general notice to claimants. 5 Feb 1925 Same: Record S1133: estate of Frances, Marchioness Conyngham and Herbert Blunt, trustees of the will of Victor, 5m Marquis, county Donegal: copy proposal to purchase untenanted land. 10 June 1925 Same: record EC 7851: accounts. 1 925 (6) Same: record no S 1133 (section 36): estate of Frances, Marchioness Conyngham and another, county Donegal: copy consent of Marchioness Conyngham to waive her jointure. May 1926. Irish Land Commission: estate of Joseph Johnston (now Mary Charlotte Elizabeth Johnston) owner, county Donegal: solicitors and clients costs. c. 1935 Legal record re Templecrone Co—operatiVe Society Ltd: outer part of document only. I.iii.2. County Donegal: Estate correspondence and related items (Ms 35,392 — 3) Most of the correspondence dates to the early/mid 1820s, is from agents of the estates and is principally addressed to John Benbow and Marquis Conyngham. The agent of Boylagh, Mountcharles and Stranorlar estates was Francis Mansfield and that for the Rosses estate Nassau Forster who succeeded John Hanlon in Oct 1819. The topics cover the full range of estate duties, sending in accounts and rentals, difficulties in collecting rents due to economic and other circumstances, recovery of rents, suggested abatements, lands falling out of lease, suggestions as to who should be the new tenant, and individual cases. The Rosses correspondence includes the deteriorating state of premises on Rutland island, and the fishing and kelp industries. The later correspondence is sporadic and is mainly to and from John Pomeroy (agent for the estates); includes letters from Father James MacFadden; suggested terms of sale of the Mountcharles and Glenties estates; and particulars of damage done to the Hall (Mountcharles) during the occupation by Irregular forces in 1922. Ms 35,392 (1) Letters to Francis Mansfield, correspondents include James Montgomery and Alexander Montgomery; 4 items. 1795 (2) Correspondence relating to Innishfree island, includes calculation of renewal fine; 3 items. 95 (3) (4) (5) (6) (7) (8) (9) 1795, n.d. Correspondence relating to minerals on the Donegal estates including ‘discoveries and observations made by Donald Stewart, rninerologist to the Dublin Society’ (1797). Correspondents include Thomas Dodd, writing from Middleton, Teesdale, by Barnard Castle, [Marquis Conyngham in a letter to Benbow wrote ‘I wish you would reply immediately to Mr Dodd mentioning he was perfectly welcome to try his luck in Donegal & Slane at his own expense’ (29 Feb 1820)], and J os Hume who reported on specimens from Donegal he reported that ‘I suspect that, although not one of these specimens presents an encouraging prospect of value, there may be metallic productions in their vicinity’ (29 Apr 1819); c. 15 items. 1797, 1800, 1816-20 Bundle ‘Rutland’ , correspondence concerning fishing and the possibility of establishing a fishing company. Correspondents include John Hanlon, Nassau Forster. Includes replies to queries and ‘Prospectus of the Royal Western Fishing Company’; 12 items. 1811-4, 1824 Receipt for £10,000 the balance of the purchase money for the several denominations of the Stranorlar estate; 1 item. 28 Dec 1814 Correspondents include John Hanlon, Nassau Forster, Francis Mansfield. Includes letters from Mr McGladery as to repairs of quays at Burtonport (28 Oct), Joseph Sproule (as to kelp) and Edmund Rogers re his patent for kilns for kelp. Also includes valuation of trees planted by Sir H. Montgomery on the Hall, Mountcharles; 24 items. 1 8 1 8 Correspondence and petitions relating to the county Donegal estates; 12 items. 1818-27 Mostly correspondence of Francis Mansfield, includes letters from Marquis Conyngham to John Benbow, including complaint re the running of the estate ‘Most perfectly do I agree with you that the Donegal estates have not been attended to in such a manner as to reduce arrears or indeed to bring forth improvements’ (17 Mar). Includes memorial of John B. Gunning of Stranorlar re manufacture of murrnatic acid (3 Oct), and an account of lands unlet in the demesne (15 Sept); 29 items. 1 8 19 Correspondence relating to the Rosses estate, including letters from and relating to John Hanlon. Includes ‘Memorial of the inhabitants of Rutland and vicinity of Burtonport’ re repairs required at Burtonport 96 (10) (11) (12) (13) (14) (15 Apr), correspondence re the fishing and kelp industries and illicit distillation. Includes account of repairs done to Lackbeg House; c. 25 items. 1 8 19-20 Correspondence relating to the Rosses estate, including letters from Nassau Forster. Includes letters re building of bridges and pipes (17 Sept), as to manufacture of stockings (22 Sept), and arrears of rent of Joseph Sproule (includes ‘account of repairs done to Inishcoo House etc by Joseph Sproule before he inhabited the house’) (covering years 1787-99); c. 15 items. 1 8 19 Correspondence relating to the Boylagh, Mountcharles and Stranorlar estates principally from Francis Mansfield. Includes letters from Lord Mountcharles in Donegal, petition of Thomas Scott of Kilcloonymore (Apr 1820), claims of Colonel Campbell, and Mountcharles new lettings; c. 40 items. 1820 Correspondence relating to the Rosses estate principally from Nassau Forster, includes letters from E. Rogers relating to the kelp industry. The state of premises in Rutland Island is written about on several occasions; in his letter of 20 Jan Forster writes, ‘at present they are not very productive but in the event of a fishing — they would be a valuable concern’. The plight of the tenants due to the economic depression is covered in the letters and includes allowances and reductions suggested, (10 Apr and 31 Oct). The failure of the banks in Cork and Limerick caused ‘great alarm ... in the publick mind & I feel really afraid to take anything in payment of rent here but Bank of Ireland notes or tokens without your Lordship’s permission’ (4 June). Includes estimate of repairs wanting in Rutland, and return of tenants in Dungloe who have given in their names for leases; 35 items. 1 8 19 Correspondence relating to the Boylagh, Mountcharles and Stranorlar estates principally from Francis Mansfield. Includes views as to the appointment of a sub—agent (12 Feb 1821); letter from Marquis Conyngham to John Benbow as to the valuation of Donegal land, (20 Mar 1821); correspondence relating to the linen industry ‘I find great spirit ... to extend the linen manufacture’ (3 June 1821). Includes letters to Lord Mountcharles; c. 35 items. 1 8 2 1 -2 Correspondence relating to the Rosses estate principally from Nassau Forster. Topics covered include the difficulty in collecting rents: ‘You can conform no idea of the difficulty attending the collection of rents, at this particular time, in the recollection of the oldest man living money was never known to be so scarce’ (29 Apr 1821). The distress continued into 1822 ‘the prospect of starvation & distress in 97 Ms 35,393 (1) (2-3) (4) (5) (6) this estate is becoming every hour more manifest & I fear many will starve & numbers must go & beg’ (12 Mar 1822). Petitions in consequence of damage caused by a high tide, Forster writes of ‘the extraordinary high tide that took place last spring which has done considerable damage to some of the tenants’ (12 Apr 1821). Includes memorial of the kelp makers of the estate and return of proceedings held for the recovery of rent, letter re tythe of Templecrone (3 Sept 1822) and one year’s tithe (Nov 1822); c. 60 items. 1 82 1-2 Correspondence principally from Francis Mansfield. Includes recommendations for reduction in rents, difficulties caused by the weather ‘We have had and still continues the most tempestuous winter that I ever saw — a great number of ship wrecks on our coast has been the consequence, few or no vessels could get bound to the fishing’ (10 Mar 1822). Report on Boylagh lands that are out of lease, list of leases granted on the Boylagh estate in Sept 1822; list of leases granted in Stranorlar, and lists of furniture sent to the Hall (Mountcharles) c. 30 items. 1 822 Correspondence relating to the Rosses estate mostly from Nassau Forster, includes letters from E. Rogers concerning the kelp trade and petition re kelp works. The miserable state of the tenantry is also a theme . By the summer conditions were improving and there was still a scarcity of money ‘the prospect of abundance here exceeds anything ever known — but money has totally disappeared — I really am at a loss to know how the rents will be paid’ (9 Aug). Includes Rosses estate observations and remarks (Aug 1822) return of the tythe of Templecrone one year, Nov 1822 and observations on different petitions (document recording lands, tenants names, arrears Nov 1820, allowances, present rent, reductions and observations); c. 40 items in 2 folders. 1822 Correspondence principally from Francis Mansfield; 19 items. 1823 Correspondence principally from Nassau Forster. Includes letters on the state of fishing ‘a great herring fishing has set in ...if they continue our financial operations will be considerably ameliorated’ (7 Jan). Includes ‘return of the general state of Arranmore island’ (Feb), and several petitions; c. 30 items. 1823 Correspondence principally from Francis Mansfield, includes estimate of repairs to be done at the Hall (Mountcharles) (28 July 1825); 17 1 ems. 1824-5 98 (7) (8) (9) (10) (11) (12) (13) (14) (15) (16) (17) Correspondence principally from Nassau Forster, 111C111d€S _ memorandum re consequence of drifting sands (15 Nov); 13 items. 1824 Bundle of election addresses (many copies) etc to be published in newspapers etc (following the death of Henry, Earl of Mountcharles). Includes list of persons, their residences, number of votes and (?) who they voted for. 1 824-5 Rosses estate, village of Dunglow, new lettings at Nov 1825; 1 item. 1825 Petitions from the Rosses and other estates. 2 letters from William Thompson; c. 20 items. 1 826-9 Correspondence and other items includes applications under Arrears Act, Boylagh and Mountcharles estates (undated, ?1880s), petitions from the parish of Templecrone, extract from John Pomeroy concerning his Valuation of the Rosses estate; 9 items. 1847, c. 1880-98 Correspondence and other items including memorandum on Glenties chapel (1901) and relating to land purchase of the Rosses estate; 14 items. 1901-04 Correspondence from James MacFadden P.P. Glenties to John Pomeroy re sale of the Inniskeel estate; 5 items. 1903-04 Correspondence; 19 items. 1905- 14 Suggested terms of sale of the Mountcharles and Glenties estates; particulars of sales of parts of the Donegal estate (n.d. c. 1903); 4 items. c. 1903-05 Includes memorial from Major Geo H. Johnson, 28 May 1906' copy of correspondence with Father James McFadden, Feb 1907' copy letter from John Pomeroy to Marquis Conyngham with reference to the Donegal estate, 12 Nov 1907; correspondence with Board of '1l"1ra(tle concerning unclaimed wreck off the Donegal estate (1908-09); 1 ems. 1906-09 Correspondence re Joseph J ohnston’s estate at Knock and N avenny (estate of Marquis Conyngham); c.20 items. 99 (18) (19) 1908-09 Includes copy letter from John A. Pomeroy re sale of the Glenties and Rosses estates, 23 Dec 1909 and, letters and receipts (from the Congested Districts Board) relating to income tax; 12 items. 1909-14 Particulars of claim for damages occasioned to the Hall and premises during occupation by Irregular forces in 1922; correspondence and other items re sale of property in the parish of Lower Templecrone to James Frank O’Donnell, 1923; copy letter from J. Sweeney re compounded arrears on the Rosses estate, 15 Apr 1929; presscuttings re rent increases in county Donegal received from John Sweeney; 5 items. 1 922-9 I.iii.3. Rentals and agent’s accounts (Mss 35,394 — 400) There is a series of rentals and agent’s accounts for each of the estates in the county and a series relating to the county in general. The rentals generally record denomination, tenant’s names, arrears, rent received, poor rate allowed and observations. The agent’s accounts record income from rents and payments including salaries, rent charges, poor rates and miscellaneous payments. Most of the rentals and accounts were prepared on a yearly basis, and except where otherwise stated are for the year ending. The rentals and accounts are generally pages sewn together, some for the later years are in volumes. Ms 35,194 (1) (2) (3) (4) I.iii.3.a. Boylagh estate Rentals Arrears May 1817, half year’s rent Nov 1817 with an account of abatements recommended to Nov 1817 and half yearly reductions in rent from Nov 1817; 14 ff. 1 8 17 Return of rent abated and reduced; lp. Nov 1 8 17 Reconciling abstract; 1p, Nov rents 1821. Reconciling abstract; 1p, Nov rents 1822. c.24pp, 1 May 1856 18pp, 1 May 1860 63pp, 1 May 1898 62pp, 1 May 1899 100 (5) 62pp, 1 May 1901 (6) 62pp, 1 May 1902 (7) 62pp, 1 May 1903 (8) 62 pp, 1 May 1904 (9) 62pp, 1 May 1905 (10) 62pp, 1 May 1906 (11) 62pp, 1 May 1907 (12) 66pp, 1 May 1909 (13) 66pp, 1 May 1910 (14) 68pp, 1 May 1911 Agent’s current accounts, year ended Ms35,394 (15) 1f, 1 May 1856 2pp, May 1860 3ff,1 Sept 1900 2ff, 1 Oct 1901 2ff, 1 Oct 1902 2ff, 1 Oct 1904 2ff, 1 Oct 1905 2ff, 1 Oct 1906 (16) 2ff, 1 Nov 1907 2ff, 1 Nov 1908 2ff, 1 Nov 1909 2ff, 1 Nov 1910 2ff, 1 Nov 1911 2ff, 1 Oct 1914 2ff, 1 Oct 1915 2ff, 1 Oct 1916 2ff, 1 Oct 1917 2ff, 1 Oct 1918 I.iii.3.b. Mountcharles estate Rentals Ms 35,395 (1) Mountcharles and Killaghtee estate rental and arrears; 8pp. Nov 1 8 17 List of arrears outstanding on Mountcharles and Killaghtee estates; 2pp. Nov 1 8 19 (2) The Hall, Mountcharles accounts of expenditure etc; 16 items. 18 19-20 (3) Rentals and rent rolls including arrears; 11 items 18 1 8-24 (4) The Hall, Mountcharles: rentals and accounts mostly dating to the 1820s; 23 items. Includes rent roll of the Mountcharles estate, 1817; copy case on behalf of Marquis Conyngham respecting lands belonging to the Hall demesne, 1820; 23 items. 1817-25. (5) 25pp,1 May 1856 Includes agent’s (Robert Russell) current account year ended 1 May 1856. 221713, 1 May 1860 (6) 27pp, May 1893 (7) ZSPP, May 1900 (8) 28131): May 1901 (9) 28191’, May 1902 (10) 28PP, May 1903 (11) 281313, May 1904 (12) zspp, May 1905 102 (13) (14) (15) (16) (17) (18) (19) Ms 35,396 (1) (2) (3) (4) (5) (6) (7) (8) (9) Ms 35,396 (10) 27pp, May 1906 30pp, 1 Nov 1907 30pp, 1 Nov 1908 30pp, 1 Nov 1909 30pp, 1 Nov 1910 30pp, 1 Nov 1914 30pp, 1 Nov 1915 31pp, 1 Nov 1916 30pp, 1 Nov 1917 30pp, 1 Nov 1918 30pp, Nov 1919 8pp, 1 Nov 1920 8pp, Nov 1921 — showing receipts at 21 Feb 1922 8pp, 1 Nov 1922 8ff, 1 Nov 1923 Sff, 1 Nov 1924 Agent’s current accounts, year ended 31713: May 1860 1f, 2 copies, 1 Sept 1900 2ff, 30 Sept 1901 2ff, 30 Sept 1902 2ff, 30 Sept 1903 2ff, 30 Sept 1904 2ff, 30 Sept 1905 103 (11) (12) (13) (14) (15) Ms 35,397 (1) (2) 2ff, 30 Sept 1906 2ff, 30 Sept 1907 2ff, 30 Sept 1908 2ff, 30 Sept 1909 2ff, 30 Sept 1910 2ff, 30 Sept 1911 2ff, 30 Sept 1914 2ff, 30 Sept 1915 3ff, 30 Sept 1916 3ff, 30 Sept 1917 3ff, 30 Sept 1918 4ff, 30 Sept 1919 3ff, 30 Sept 1920 3ff, 30 Sept 1921 2ff, from 30 Sept 1921 to 21 Feb 1922 2ff, from 21 Feb 1922 to 31 Mar 1923 Includes Hall labour account. 1f, 31 Mar 1924 3ff, 31 Mar 1925 Miscellaneous legal costs, 9pp. 10 July 1909 I.iii.3.c. Rosses estate Rentals Half yearly/yearly rentals and arrears; 11 items. Includes ‘return of rent lost from wastelands and other casualities’, 1820. 1817-24 rspp, May 1856 104 19pp, 1 May 1860 (3) 86pp, 1 Nov 1899 (4) 86pp, 1 Nov 1901 (5) 86pp, 1 Nov 1902 (6) 86pp, 1 Nov 1903 (7) 86pp, INov 1904 (8) 86pp, 1 Nov 1905 (9) 86pp, 1 Nov 1906 (10) 86pp, 1 Nov 1907 (11) 86pp, aNov 1908 (12) 86pp, 1 Nov 1909 Ms 35,398 (1) 86pp, 1 Nov 1910 (2) 88pp, 1 Nov 1914 (3) 88pp 1 Nov 1915 (4) 86pp, 1 Nov 1916 (5) 86pp, 1 Nov 1917 Agent’s current accounts, mostly year ended Ms 35,398 (6) John Hanlon and Nassau Forster half yearly accounts, c. 20 items. 18 13-26 (7) 1f, 1 May 1856 1f, May 1860 2ff, 1 Sept 1900 2ff, 1 Oct 1901 2ff, 1 Oct 1902 2ff, 1 Oct 1904 2ff, 1 Oct 1905 105 (8) Ms 35,399 (1) (2) (3) 2ff, 1 Oct 1906 2ff, 1 Nov 1907 2ff, 1 Nov 1908 2ff, 1 Nov 1909 2ff, 1 Nov 1910 2ff,1NoV 1911 2ff, 1 Oct 1914 2ff, 1 Oct 1915 2ff, 1 Oct 1916 2ff, 1 Oct 1917 2ff, 1 Oct 1918 I.iii.3.d. Stranorlar estate Rentals Rentals, rent rolls, returns of arrears etc (half yearly); c. 20 items. Includes ‘an account of abatement on arrears and yearly rent recommended by Francis Mansfield’ (1820). 1817-23 7pp, 1 May 1856 5pp, 1 May 1860 7pp, May 1901 6pp, May 1902 6pp, May 1903 6pp, May 1904 6pp, 1 May 1905 6131’: 1 May 1906 6pp, 1 Nov 1907 106 (4) Ms 35,399 (5) (6) (7) 6pp, 1 Nov 1908 6pp, May 1909 6pp, 1 Nov 1910 2pp, May 1919 2pp, 1 Nov 1920 2pp, 1 Nov 1921 showing receipts at 21 Feb 1922 2ff, 1 Nov 1922 2ff, 1 Nov 1923 2ff, 1 Nov 1924 Agent’s current accounts c. 15 items, 1815-27 1f, May 1856 1f, May 1860 1f, 1 Sept 1900 If, 30 Sept 1901 1f, 30 Sept 1902 1f, 30 Sept 1903 If, 30 Sept 1904 If, 30 Sept 1905 If, 30 Sept 1906 1f, 30 Sept 1907 If, 30 Sept 1908 If, 30 Sept 1909 1f, 30 Sept 1910 If, 30 Sept 1911 107 (8) Ms 35,400 (1) (2) (3) (4) (5) (6) (7) 11, 30 Sept 1914 11, 30 Sept 1915 1f, 30 Sept 1916 11, 30 Sept 1917 11, 30 Sept 1918 Yearly rental of Thomas Stewart’s Tyrcallen estate. 1 850 Accounts of proceeds of the sale of the Stranorlar estate. 1 9 12 Details of poor rate made on lands in hand; 1p. 16 April 19 1 8 Tyrcallen estate (part of the Stranorlar estate), document recording denomination, tenant’s names, description, quantity and annual rent; 1p. 1 878 Tyrcallen accounts (annual) 2ff, 30 Sept 1916 2ff, 30 Sept 1918 I.iii.3.e. County Donegal estates in general Rentals Donegal rents midsummer 1818 (only records 2 tenants). A rental of certain lands in the Boylagh and Rosses estate; 1f. Undated (early 1820s) Donegal estates rental; 58ff, 1 Nov 1925 52 ff, 1 Nov 1926 Arrears at 31 Oct 1927 (records denomination, tenants’ names and rent), 53ff. 53ff, 1 Nov 1927 53ff, 1 Nov 1928 3ff, revised rental, 30 June 1929. (Interest in lieu of rent and 108 Ms 35,400 (8) (9) (10) (11) (12) summary of rentals) Agent’s current accounts Francis Mansfield’s accounts including Boylagh and Mountcharles and Stranorlar estates; 19 items. 1817-22 Same; 14 items 1822-7 Cash account; If, 1 May 1860 lf, 1 Sept 1900 1f, 30 Sept 1901 1f, 30 Sept 1902 If, 1903-4 1f, 30 Sept 1905 1f, 30 Sept 1906 1f, 30 Sept 1907 If, 30 Sept 1908 1f, 30 Sept 1909 1f, 30 Sept 1910 If, 30 Sept 1911 [Very crumpled] 1f, 30 Sept 1914 Includes Tyrcallen account; 2ff 11, 30 Sept 1915 11*, 30 sept 1916 11, 30 sept 1917 If, 30 sept 1918 411°, Mar 1926 4ff, Mar 1927 109 Maps** Part of Dreenan, 2 maps (1 tracing). Tracing of premises in Stranorlar (Conyngham estate to Miss Mary McNulty). Tracing estate of Joseph Johnston Knock and Navenny. Map showing certain lands to be acquired by Messrs Watson & Co for the purpose of opening and working quarries thereon. Map of the Tyrcallen demesne, Stranorlar. 1923 A series of nine Ordnance Survey maps of Co Donegal with the estates of Marquis Conyngham marked in, used as exhibits for Irish Land Commission transactions, c. 1913. I.iv. County Limerick estates I.iv.1. Legal records (Ms 35,402) Records relating to the Mount Trenchard and Shanagolden estates and other lands in the county. Includes mortgages. Ms 35,402 (1) (2) Copy articles of agreement relative to the partition of the Mount Trenchard estate and for casting lotts relative thereto between Henry, Viscount Conyngham and William Long. 21 Nov 1771 Richard Hippisley Cox and others to Henry, Viscount Conyngham: copy release and conveyance of a moiety of the Mount Trenchard estate and a covenant for a fine. 1 Aug 1772 Dominick Trant to Col William Burton: copy assignment of a mortgage (Corgiaigge and other lands in county Limerick). 30 Sept 1772 Lord Glerawly to William Burton: fine (lands in county Limerick). Nov 1772 Copy indenture of a fine of lands of Mount Trenchard. 1 773 William Burton against Lord and Lady Glerawly, Elizabeth Lavery, Alice and Ann Squire and Dominick Trant and Mary Trant his wife: copy indenture of a fine levied on a moiety of the manor of Mount Trenchard and other lands in county Limerick in consideration of £9,000. 111 (3) (4) (5) (6) Hilary 1773 Henry, Viscount Conyngham against Richard Hippisley Cox, Robert Hippisley and his wife, and John Ashfordby and Ellen his wife: copy indenture of a fine of a moiety of Mount Trenchard and other lands in county Limerick in consideration of £28,000 (?£20,000). Hilary 1773 Francis Pierpoint, Lord Conyngham to Marcus Paterson: wide line copy charge of the estate at Shanagolden with £12,000 pursuant to the will of the late Earl Conyngham. 15 June 1781 (altered to 1782). Francis Pierpoint Lord Conyngham to William Conyngham: copy deed for charging the Shanagolden estate with £12,000 for payment of debts. 1 Nov 1782 William Conyngham administrator and residuary legatee of the personal estate of Henry, Earl Conyngham 15‘ part, Henry, Lord Conyngham heir at law and devisee of said Earl 2nd part, Hugh Carleton, Chief Justice of the Court of Common Pleas 3rd part, Oliver Carleton 4th part: assignment of Judge Hassett’s mortgage for securing £9,000 and interest in trust for the Chief Justice; 2 copies. 14 Feb 1788 William Conyngham administrator of Henry, Earl Conyngham 1“ part, Henry, Lord Conyngham heir at law and devisee of said Earl 2nd part, and Hugh Carleton, Chief Justice of the Court of Common Pleas 3rd part: copy assignment of mortgage for securing £12,000 and interest (Shanagolden); 2 copies. 14 Feb 1788 Schedule of ?debts provided for in the mortgage of £12,000 on Shanagolden. 1788 Copy release of portions of the younger children of Francis Pierpoint, late Lord Conyngham under an Act of Parliament (30 Geo 3) for vesting the estate of Henry, Lord Conyngham in county Limerick in trustees to be sold or mortgaged. c. 1790 Francis Nathaniel Burton 1“ art, Henry, Viscount Conyngham 2nd part, William Conyngham 3r part: closed copy deed of assignment of £2,333 6s 8d the portion of said Francis Nathaniel Burton charged on the Shanagolden estate; and copy of same. 1795 Henry, Earl Conyngham 1“ part, James Fitzgerald 2“ part and 112 (7) (8) (9) Ms 35,402 (10) Maps** Thomas Rice 3rd part: deed of conveyance Shanagolden estate. 24 Mar 1804 Same parties: article. 24 Mar 1804 Henry, Earl Conyngham 1“ part, Thomas Rice 2nd part, Stephen Henry Rice and Austin Cooper 3rd part: deed of indemnity Shanagolden estate. 24 Mar 1804 Henry N. Smyth to Francis, 2"d Marquis: draft renewal lease of the lands of Cloncanane. 1 843 I.iv.2. Rentals A rental of Earl Conyngham’s estate in county Limerick. Document recording denomination, tenants name, date of lease, yearly rent, fees, acres returned in lease, terms and observations; 2 items. Undated, c. 1800 I.iv.3. Maps A series of four Ordnance Survey maps of county Limerick with the estates of Marquis Conyngham marked in; used as exhibits for Irish Land Commission transactions. Undated I.v. County Londonderry: Legal records (Ms 35,403) Records mostly relating to Limavady/Newtownlimavady including copy of the charter and settlement of Limavady. Parties include William Conolly and Williams Conyngham. Ms 35,403 (1) (2) (3) Copy and translation of the charter of Limavady. 11 James 1“ (1613/1614) William Conolly to Archibald George William Allen and Samuel Speer: copy lease of Teredremon in county Londonderry. (Part of the manor of Limavady). 4 Apr 1700 William Conolly’s settlement of Limavady; and copy of same. 12 Feb 1706 Copy of William Conolly’s instrument to Francis Burton relating to Mrs Conyngham’s (Mary Lady Shelboume) marriage portion. 27 May 1720 113 (4) (5) (6) (7) (8) (9) Copy of William Conolly’ s demise to Robert McCausland and Robert Norman. (Newtownlimavady and other lands in the county). 6 Sept 1725 Queries relating to deed of 7 Sept 1725. Copy will of William Conolly; 2 copies 18 Oct 1729 Deed of settlement from Williams Conyngham to Mrs Conyngham of £300 per annum; 2 copies. 15 Feb 1734 Williams Conyngham deed settling a jointure of £300 per annum on his lady out of the manor of Newtownlimavady, and various copies; 5 items. 2 Mar 1737 Abstracts of deeds out of Registry of Deeds. Undated, [c.1730s] In Chancery: Francis Burton and Mary his wife, petitioners, William Conolly and others defendants, and the said William Conolly petitioner, the said Francis Burton, Mary his wife, Alice Burton their daughter a minor by Catherine Conolly widower her guardian and others defendants: brief for William Conolly in both causes. Undated, [?1730s] Mr Connolly, Mr Burton and Col Henry Conyngham’s case in relation to the manor of Newtownlimavady for opinion. Undated The case of William Burton (re Newtownlimavady). Undated, [?1750s] Draft of the case of William Burton. Mar 1758 Cases in respect of the manor of Newtownlimavady; 2 items. 1765; undated Agreement between Henry, Viscount Conyngham and Thomas Conolly as to the corporation of Newtownlimavady. 28 May 1766 Thomas Conolly and William Conyngham: counsellor Theobald Wolfe’s opinion and award in this cause. 17 Mar 1783 Thomas Conolly 1“ part, Conolly McCausland 2nd part, William 114 Conyngham 3“ part, Robert Watson Wade 4th part: copy deed of mortgage of the manor of Limavady for securing £15,000 with an assignment for a trust term for raising the same. 19 Dec 1787 I.vi. County Meath estate I.vi.1. Legal records (Mss 35,404 — 14) The records have been divided into different parts of the Meath estate: Slane, Carrickdexter and Cruicetown, Cullen and Fennor, and other places in the county (including the estate generally in the county). The records include settlements, leases, grants of land, rentcharges and conveyances etc. Names include William, Earl of Wicklow, Lord Lowth (Louth), and members of the Aicken family. I.vi.1.a. Slane (barony of Upper Slane) Includes records relating to the Boyne fishery, Slane. Ms 35,404 (1) (2) (3) (4) (5) (6) The Trustees under an Act of Parliament as to forfeited estates in Ireland to Brigadier Henry Conyngham: copy conveyances of the manor and castle of Slane and other lands in the barony of Slane. (Places include Rochestown. Stacka1len,Bamwellstown, and Corballis); 5 items. 10 Apr 1703 Letters patent concerning the rectory at Slane. 18 June 1720 Indenture between Williams Conyngham and Ulick Brown and other creditors. (Slane) 1 Aug 1726 Williams Conyngham: deed of rent charge of £300 per annum on the manor of Slane in favour of his lady; and copy of same. 27 Feb 1737 An exemplification of a recovery suffered by Henry Conyngham of lands in County Meath. 6 Mar 1753 Henry Conyngham to William Scott: lease for a year. (Lands in Slane and Slanehill). 5 Apr 1753 Henry Conyngham 1“ part, William Scott 2“ part, Mart Whyte 3rd part: deed to make tenant to the precipe, Slane. 6 Apr 1753 Henry Conyngham and William Scott agreement re manor and castle 115 (7) (8) (9) (10) (11) Ms 35,405 (1- 2) (1) of Slane etc. Hilary 1753 The case of Lord Mountcharles and his title to the manor of Slane etc. May 1756 Henry, Viscount Conyngham to Thomas Stopford: deed of mortgage on Slane. 31 July 1756 Joseph Browne to Henry Viscount Conyngham: assignment Slane. 31 May 1758 Rev Bernard Dogherty 1“ part, Henrcy, Viscount Conyngham 2nd part, Baron Bowes and John Ponsonby 3‘ (part, Rev Dr William Carmichael, Lord Bishop of Meath 4 part: deed of conveyance and exchange of several parcels of glebe land belonging to the rectory of Slane. 27 Apr 1765 Copy of same. Legal records relating to the fishery and fishing weir, and mills at Slane, 13 items. 1766-1859 Henry, Viscount Conyngham to Lieut Col William Burton, Blayney Townley Balfour and David J ebb: copy lease of lives renewable for ever of the fishery and fishing weir of Slane in the River Boyne. 25 Jan 1776 Copy last will and testament of Blayney Balfour.. 7 May 1776 Henry, Earl Conyngham to Francis Nathaniel Burton, Blayney Balfourand David J ebb: copy renewal of fishery and fishing weir of Slane. 3 Apr 1805 Rev Dean Dawson to Blayney Balfour copy declaration of trust. 1 Feb 1810. David J ebb 15‘ part, Col Francis Nathaniel Burton 2nd part, Blayney Balfour 3rd part, Rev Vesey Dawson, Dean of Clonmanoise 41‘ part: copy conveyance of the undivided third part of the lands and dwelling, mill, granary, store, houses and premises belonging to the copartners of the mills of Slane. 1 Feb 1810 Blayney Balfour to Henry, Earl Conyngham: declaration of trust as to 116 (2) (3) (4) (5) (6) (7) the mill of Slane. 1 Feb 1810 William Conyngham Burton to Marcus Keane: draft deed of sale and conveyance of undivided third part of right of fishery at Slane. Mar 1854 Francis, 2'“ Marquis to Blayney Balfour and Marcus Keane: copy fee farm grant of the fishery and fishing weir of Slane. 1 May 1858 Abstract of the title of Blayney Townley Balfour to two undivided third parts of the fishery and fishing weir of Slane. 28 Jan 1859 Blayney Townley Balfour and Marcus Keane to Francis, 2nd Marquis: draft grant of fishery and fishing weir of Slane; and copy of same. 21 Mar 1859 Opinion re fishing and fishery weir. Feb 1859 Observations by Arthur Barlow on behalf of Blayney Townley Balfour upon the opinion of Mr Morris. Oliver Plunkett commonly called Lord Lowth to Henry, Viscount Conyngham: memorial of conveyance in 1766 of the town and lands of Bryanstown, in the barony of Slane. 17 66 James, Earl of Clanbrassil 1“ part, William Conyngham and John Foster 2“ part, David Jebb and William Holmes 3rd part, John Melvin, Isabella Doughty and Ann Harding 4”‘ part, and Alexander Montgomery 5"‘ part: conveyance. (Lands in the barony of Slane). 26 May 1788 Alexander Montgomery to William Conyngham: conveyance of the Coalpit farm in the barony of Slane. 20 June 1788 Henry, Earl Conyngham to Gibbons Buxton: lease of the lands of Harlinstown for 3 lives or 41 years from 1 Nov 1767. 1 May 1800 Francis Nathaniel Burton to Austin Cooper: conveyance of the town and lands of Higginstown, otherwise Coalpit farm. 16 Apr 1803 Slane: powers contained in Marquis Conyngham’s settlement. 3 1 July 18 16 117 (8) (9) Ms 35,406 (1) Alexander Vagey: proposals for taking the Hill of Slane. 7 Aug 1817 Patrick Leonard agreement for land and house (Limekiln field). 3 Aug 1817 Peter Gaughran agreement for part of the Limekiln field and the big park. 1 1 Aug 1817. Austin Cooper to Henry, 15‘ Marquis: conveyance of the Coalpit farm being part of the lands of Higginstown. 28 May 1829 Francis, 2nd Marquis to John Sealy Townsend, committee of the fortune of Anne Willers, a lunatic: renewal of a plot of ground in the town of Slane. 3 Aug 1837 Draft memorial to be registered in Dublin of the conveyance to Francis, 2nd Marquis of the Beauparc estate. 1 85 1 Graves Chamney Graves and others to trustees for Mrs E. Brewster, Mrs A. Brewster and Mrs Watson: account of the application of the sum of £9,500 mortgage of the lands of Rathmullen. l 859 Henry, 4th Marquis to Gustavus Lambart: draft agreement for sale and purchase of the lands in Bamwellstown and Corballis town. 1 889 Same (agreement). 12 Mar 1889 Includes letter and part of Ordnance Survey map marking area. Marquis Conyngham and F.C. Fletcher: agreement for letting furnished the country residence known as Slane Castle. (Much amended). 8 Oct 1894 Same (draft agreement) 19 July 1895 Henry, 4th Marquis to George Dean: lease of house, premises, and land in Slane. 20 Feb 1896 Labourers (Ireland) Act 1883, Union of Navan, electoral division of 118 (2) (3) (4) (5) (6) Slane: declaration of Undated (incomplete forms). Labourers (Ireland) Acts 1883 to 1896: Navan Rural District: notice of deposit of award of arbitrator re labourers cottage plot on Walter Thom’s farm. (Slane estate). 21 Nov 1904 Slane estate of Marquis Conyngham: copy of arbitrators award for labourers cottage plots taken by Navan Rural District Council. 1908/09 Slane estate: notice as to land to be acquired for sailors and soldiers. 15 Oct 1920. Draft agreements includes Captain Dean with Frances, Marchioness Conyngham and Herbert Blunt, and instructions re sale to tenants county Meath estate; 6 items. 1 923 Sailors and Soldiers Act 1919, Navan Scheme no 41: trustees of the Conyngham estate to the Local Government Board: draft conveyances; 4items. 1923 Frances, Marchioness Conyngham and Herbert Blunt to Charles Cogan: draft leases of Shalvenstown; 5 copies. 9 Dec 1922, 192- Draft/copy conveyances for property in Slane between Frances, Marchioness Conyngham and Herbert Blunt (trustees of the will of Victor, Sm Marquis) and: Christopher Cassidy; 4 copies 20 May 1922, 1922 Charles Sergeant; includes copy memorial. 1924 Mary Curry. 13 May 1925 Margaret Lynagh. 13 May 1925 Peter Murtagh. 13 May 1925 Patrick Sampson. 119 (7) 13 May 1925 Edward T. Matchett. 13 May 1925 Edward Fitzsimons. 13 May 1925 Andrew Blake. 13 May 1925 Bridget Johnston. 13 May 1925 Joseph Ledwidge. 12 June 1925 Francis Lynagh. 3 Oct 1925 Diocesan Trustees. 3 Oct 1925 Frances, Marchioness Conyngham and Herbert Blunt to the Commissioners of Public Works in Saorstat Eireann: copy lease and draft agreements (R.I.C. barracks); 3 items. I.vi.1.b. Carrickdexter and Cruicetown (barony of Upper Slane) Mainly records relating to lands held Lord Lowth (Louth) and the O’Nei1l family (later purchased by Henry, 15‘ Marquis). Includes copy of settlement made by Oliver, Lord Baron of Lowth (4 June 1701). Ms 35,407 (1) (2) Copy patent from King James 2”’ to Mathew Plunkett, Lord Baron of Lowth. 20 Dec 1685 Copy settlement made by Oliver, Lord Baron of Lowth. 4 June 1701 Mathew, Lord Baron of Lowth to Thomas Fortescue and William King: copy deed of conveyance. 11 July 1724 Mathew, Lord Lowth and his wife and sons to Hamilton Gorges: copy articles of agreement leading the uses of a fine. 10 Feb 1752 Copy fine levied by Lord and Lady Lowth and sons. Hilary Term 1752 120 (3) (4) (5) (6) (7) Ms 35,408 (1) Copy will of Mathew, late Lord Lowth. 16 Oct 1752 Oliver, Lord Lowth to Patrick Gaugheran: lease of the lands of Carrickdexter and Cruicetown. 25 Oct 1765 Fortescue V. Plunkett: copy exemplification of decree. 10 June 1769 Legal papers in case Plunkett V Fortescue; 23 items, c. 1770 including: Copy state of a title to lands in county Meath, the estate of Lord Lowth with Counsel Wolfe’s opinion thereon. Searches against Mathew, Lord Lowth (c. 1690-1755) Copy case and Mr Wolfe’s opinion. Searches against Oliver, Lord Lowth (c. 1680-1716). Copy recovery by Mathew Plunkett commonly called Lord Lowth. Trinity 17 19 Abstract from the Registry of Deeds of conveyances etc of the lands of Carrickdexter and Cruicetown from 1708 to 1769. Copy Lord Lowth’s order of adjudicat. 11 May 1692 Lord Conyngham to Lord Clermont, Oliver Plunkett and Margaret his wife: draft fine and concord. William Henry, Lord Clermont to John O’Neill: lease for a year. 30 Aug 1770 Charles Walker, Henry, Lord Clermont, Oliver Plunkett commonly called Lord Lowth to Henry, Viscount Conyngham, John O’Neill and Gustavus Lambart: conveyance (Carrickdexter and Cruicetown). 31 Aug 1770 Same 31 Aug 1770 Oliver Plunkett commonly called Lord Lowth, Henry, Viscount Conyngham, John O’Neill and Gustavus Lambart 1“ part, Francis Gorman 2nd part and John Carroll 3rd part: deed to make tenant to the precipe. (Carrickdexter and Cruicetown); 2 copies. 121 (2) (3) (4) (5) (6) 11 Sept 1770 Henry, Viscount Conyngham to William Burton: power of attorney to execute deed relative to part of Carrickdexter; 4 items. 16 Oct 1770, 16 Oct 1777 Henry, Lord Baron Clermont, Oliver Plunkett commonly called Lord Lowth and his wife, to Henry, Viscount Conyngham: indenture of a fine. Michaelmas 1771 Charles Henry St John Earl O’Neill 1“ part, William Sharman 2nd part, John Bruce Richard O’Neill 3rd part, Joseph Macartney : conveyance. (Cruicetown). 25 June 18 19 Same parties: conveyance (Carrickdexter and Cruicetown). 20 Nov 1819 John Bruce Richard O’Neill 15‘ part, Clotworthy Macartney 2'” part, Joseph Reid 3rd part: deed making a tenant to the precipe. (Carrickdexter and Cruicetown). 30 June 1819 Same 22 Nov 1819 Thomas Ellis 15‘ part, Charles Henry St John Earl O’Neill 2nd Ea , John Bruce Richard O’Neill 3’d part, Clotworthy Macartney 4 part: conveyance. 24 Dec 1823 Charles Henry St John Earl O’Neill and John Bruce Richard O’Neill to Henry, 1“ Marquis: bond of indemnity. 11 Oct 1824 John Brusce Richard O’Neill 1“ part, Clotworthy Macartney 2nd part, Henry, 1 Marquis 3‘ part: conveyance. 11 Oct 1824 Rev John Cleland to John Bruce Richard O’Neill: release. 25 Oct 1824 A schedule of deeds etc relating to C01 O’Neill’s estate c. 1824 Rental of the estate of John Bruce Richard O’Neill in the barony of Slane. June 1824 Includes: 122 Arrears on Col O’Neill’s estate 1 Nov 1823. Particulars of Col O’Neill’s estate, (printed). I.vi.1.c. Cullen, barony of Lower Duleek Names include Aickin (Aicken), Graves Chamney and John Percival Hunt. Ms 35,409 (1) (2) (3) Luke Gardiner and Edward, Earl of Drogheda to William Graves: copy lease of the lands of Cullen for 1000 years. 17 Dec 1736 Graves Chamney to Mrs Jane Colvill: mortgage of the lands of Cullen, County Meath and three lots of land in the county of the town of Drogheda for securing the payment of £2,000 and interest at 5%, and copy of same. 15 Oct 1768 Graves Chamney to John Percival Hunt: attested copy of memorial, and copy of the memorial. 17 Aug 1790 John Percival Hunt and Thomas Archer to John Murphy: articles of agreement for the purchase of the lands of Cullen, and copy of same. July 1795 Graves Aickin 1“ part, John Percival Hunt and Thomas Archer 2nd part, Thomas Owens 3rd part: release of annuity of £50 on the lands of Cullen, and copy of same. 16 Dec 1795 Case (concerning Cullen) with opinion of Anthony Blackbume. 4 Jan 1796 John Percival Hunt, Thomas Archer, Thomas Owens, Athanasuis Cusack and Robert Warren 1“ part, William Colvill 2nd part, William Aickin 3rd part, John Murphy 4th part: assignment of the town and lands of Cullen, copy of same. 1 July 1796 John Hunt and Thomas Archer and others 1“ part, John Percival Hunt and Thomas Owens 2“ part, William Graves Chamney, 3rd part, John Murphy 4”‘ part: copy deed releasing the lands of Cullen from certain legacies bequeathed by the will of William Graves. 1 July 1796 John Hunt and others, trustees under the will of Graves Chamney, deceased to William Aickin: draft assignment of the town and lands of Cullen. 123 (4) (5) (6) (7) 1 July 1796 Probate of the will and codicils of John Murphy, deceased. c. 1797 William Aickin and John Aickin 15‘ part, John Page 2"d part, James Harold Walker 3rd part, James Arthur Mayne 4”‘ part, John Patten and Maria his wife, 5‘h part: deed of mortgage of the lands of Cullen, and copy of same. 1 1 Oct 1821 In Chancery: Patten V. Aicken: attested copy consent, attested copy report; 3 items. 1824 John Patten and Maria Patten, otherwise Aickin his wife, to John Page, William Aickin and John Aicken: release of legacy of £500 late Irish currency on the lands of Cullen, and copy of same. 31 July 1826 Robert Murphy and Jacob C. Murphy to John Page, William Aickin and John Aickin: release of lands of Cullen from £316 13s 4d late currency being the residue of charge of £2400 on said lands under will of John Murphy, deceased, and copy of same. 16 May 1835 James Simpson, John Thomas Simpson, Boyle Simpson, Henry Govers to John Aickin: release of £500 late currency chargeable on the lands of Cullen, and copy of same. 12 May 1845 Miss Elizabeth A. Twibill to Thomas Aicken: assignment of mortgage of £800 sterling on lands of Cullen, and copy of same. 2 Mar 1847. William Aickin and John Aickin to John Aickin (surgeon): copy deed of trust. 11 Dec 1849 William Aickin and John Aickin to John Aicken (surgeon): deed of assignment. 13 Dec 1849 Registry Office: copy requisition on names for acts affecting the lands of Cullen. 1 858 Statement of title of Thomas Aickin to the lands of Cullen. July 1858 124 Ms 35,410 (1) (2) (3) Instructions to advise re lands of Cullen, with opinion. 1 85 8 Correspondence and other items concerning the sale and purchase of the Cullen estate; 8 items. 1 858-9 Thomas Aicken to Francis 2nd Marquis: requisitions of purchaser with replies and explanation. Jan 1859 Graves Thomas Aickin and John Aickin (surgeon) to Thomas Aicken: release, and copy release of the lands of Cullen from a charge of £1000 late currency created by a deed of 17 Aug 1790. 31 Jan 1859 Thomas Aickin 1“ part, John Aickin 2"d part and John Benbow 3rd part: draft appointment of new trustee and assignment of trust estate. 1 859 List of deeds etc relating to the title of the town and lands of Cullen. 1 859 List of title deeds etc for Cullen estate. 1859 Supplemental abstract of title of Thomas Aicken. Undated [c. 1858/9] Aickin to Marquis Conyngham: opinion. Feb 1859 Additional requirements of the purchaser with Vendors’ replies and explanations. Feb 1859 Copy negative search for judgments etc against William Aickin from 1 July 1838. 14 Mar 1859 Thomas Aickin to Francis, 2nd Marquis: draft assignment of leasehold hereditaments, 2 drafts. 12 May 1859, 1859 Thomas Aickin to Francis, 2nd Marquis: schedule of deeds and documents forwarded by E. Simmonds to Messrs Benbow, Tucker and Saltwell. 2 July 1859 Same parties: copy burials and baptismal certificates. Includes 125 (4) (5) William Graves, John Murphy, William Aicken, Mary Aicken, Thomas Aicken and Francis Aicken (covering dates 1767-1826). Undated [1850s] Same parties: abstract of charges created by the will of John Murphy and observations showing how paid off and released. Undated [1850s] Marquis Conyngham and Thomas Aickin: instructions to peruse title and other papers. Undated [1850s] Negative searches, certificates of registry etc relating to the lands of Cullen (covering years 1736-1859); c. 25 items. c. 1859 Frances, Marchioness Conyngham and Herbert Arthur Blunt and Alexander Thom: draft agreements /agreement for sale and purchase of timber growing in and upon the farm and lands and premises known as Cullen; 3 items. 1921, 192- I.vi.1.d. Fennor, barony of Lower Duleek Names include Boleyn, Leigh, Shaw and the Earl of Wicklow. Ms 35,411 (1) (2) James Gordon and Sarah Gordon to Thomas Boleyn: deed of sale (lands of Fennor). 28 Dec 1663. Thomas Dawson’s deed of sale of 45 acres of the land of Fennor to William Shaw. 2 Jan 1667 Hans? Graham to Jane Boleyn and George Boleyn: marriage settlement between George Boleyn and Mary Myhil alias Graham. 15 Oct 1679 Thomas Boleyn and William Shaw: ?deed of sale. 25 July 1666 John Wilson and William Shaw: deed of release of part of the lands of Fennor. 20 Mar 1683 Patent granting land to William Shaw, Thomas Best, Thomas Bolan [?Boleyn] and Robert Harrington of lands in county Meath, including Fennor. 17 July 1667 [part missing, seal broken] 126 (3) (4) (5) (6) Ms 35,412 (1) (2) 2 copies of the patent. 17 July 1667 Godfrey Boleyn to Joseph Tomlinson: lease mansion house of Fennor. 1 Feb 1692 Same parties: lease 2 Feb 1692 John Leigh and Mary Leigh alias Boleyn, administrator of Godfrey Boleyn, to James Leigh: lease. 11 Jan 1697 John Leigh to James Leigh: deed of sale of the lease of Fennor 11 Jan 1697 [in need of repair] Earl of Athlone to John Leigh: lease part of the lands of Fennor. 24 June 1698 John Garstin to John Leigh: bargain and sale. 11 Dec 1707 Same parties : lease 12 Dec 1707 Mrs Patience Boleyn to Henry Singleton: deed to levy a fine. (Fennor and Macetown). 4 July 1715 William Shaw and another to Thomas Leigh: counterpart deed of release. 11 Mar 1725 Same (deed of release) Esther Shaw and others to Thomas Leigh: bargain and sale for 1 year. 11 Mar 1725 Esther Shaw, Thomas Shaw and William Shaw to Thomas Leigh: deed of release of the lands of Fennor. 12 Mar 1725 Rev Edward Leigh and Francis Leigh to Rev Robert Howard, Lord Bishop of Elphin: copy deed of bargain and sale for 1 year. 20 Nov 1735 Ralph Howard to Henry Smith: lease for three lives of the lands of Fennor. 22 Mar 1764 127 (3) (4) (5) (6) (7) (8) (9) (10) Henry Smith to C01 William Burton: deed of lease for three lives of the lands of Fennor. 23 Nov 1764 Ralph, Lord Baron Clonmore to John Lennard: lease of part of the town and lands of Macetown for 31 years. (barony of Skryne) 26 Feb 1783 Exemplification of recovery suffered by William, Earl of Wicklow of lands etc in county Meath. [Damaged seal] Easter 1816 William, Earl of Wicklow 1“ part, John Ferguson 2“ part, Andrew Reid 3rd part: copy deed making tenant to the precipe and detailing certain uses of the recovery. (Includes lands of Fennor). 27 Apr 18 16 Copy probate of the last will and testament and codicil of William, Earl of Wicklow. 19 May 1817 William, Earl of Wicklow to Henry, Marquis Conyngham: lease of Fennor lands from 15‘ Nov 1816 for 3 lives; 2 copies. 9 Oct 1817 Henry, 1“ Marquis to William Dean: couterpart of lease of the farm of Fennor for 21 years. 1 Nov 1822 Searches against Ralph Howard (later Viscount Wicklow), Robeit Howard (Bishop of Elphin), Patience Howard, William Forward (later Earl of Wicklow). (Covering dates 1720-1824). (Relating to Fennor and Macetown); c. 15 items. c. 1824 Copy opinion of Robert Johnston on the title of the Earl of Wicklow to the Fennor and Macetown estate. 9 Mar 1824 William Forward, Earl of Wicklow to Henry, 1“ Marquis: bond of indemnity. 20 May 1824 Same parties: conveyance. 20 May 1824 Samuel McKeever to trustees of the Conyngham estate: copy draft mortgage. 4 Nov 1924 128 I.vi.1.e. Newrath, Davidstown and other lands relating to the Meredyth and Ms 35,413 (1) (2) (3) Somerville families Copy conveyance from the trustees of forfeited estates in Ireland to Arthur Meredith a protestant puchaser of the lands of Rathbran, the Moor, Newrath etc. 18 Mar 1702 Arthur Meredyth to Duncan Cuming: copy settlement of the lands of Newrath and other lands in county Meath. 24 June 1719 Arthur Meredyth to Hugh, Henry and William Waller: copy deed of bargain and sale of lands of Newrath and other lands in county Meath. 18 Apr 1732 Mary Meredyth, spinster with Henry Meredyth: copy fine. 1774/5 William Waller and Henry Meredyth 1“ part, Richard Meredyth and Mary Meredyth his wife 2nd part, Thomas Waite 3rd part: copy deed of mortgage for securing £3,000 and interest. 30 Nov 1776 Sir William Somerville 1“ part, Stephen Seed 2nd part, Piers Geale 3rd part: copy deed making tenant to the precipe. 10 Sept 1831 Jane Grant 1“ part, Sir William Somerville 2nd part and Caroline Maxwell 3rd part: copy assignment of mortgage. 30 Nov 1831 Close copy recovery suffered by Sir William Somerville, Michaelmas term 1831, of lands in county Meath. l 83 1 Hugh Rothwell 1“ part, Henry Radcliffe and Godfrey Fetherson 2nd part, Thomas Macken 3rd part, Sir William Somerville 4“ part, William Denison and Sir Henry Meredyth 5th part: copy deed of conveyance of the town and lands of Newrath. May 1839 Abstract of title of Sir William Somerville and his trustees to the lands of Newrath and Davidstown; 2 abstracts. Undated I.vi.1.f. Other places in County Meath Includes records relating to the estate generally in the county. 129 Ms 35,414 (1) (2) (3) (4) Marquis Conyngham, county Meath: Cooper tenant, Power demt, Earl of Mountcharles voucher: draft precipe for recovery. June 1 8 16 Legal records relating to Horsestown, 8 items including:— Very Rev B.W. Disney, dean of Emly, and Anne his wife, 1“ part, John Rorke and Francis Ball 2“ part, Thomas Disney junior 3rd part, Robert Disney 4”‘ part, Robert Anthony Disney to Thomas Disney junior, John Rorke and Francis Ball: copy deed appointing new trustees and conveyance of mortgages and judgments being funds composed in marriage settlement of Dean and Mrs Disney: assignment of trust funds. 2 Aug 1850 The Commissioners for Sale of Incumbered Estates (Ireland) to Thomas Disney and John Rorke: copy conveyance. 5 June 1852 Copy abstract of title to lands of Horsestown with opinion of A. Brewster thereon. May 1856 Very Rev B.W. Disney, Anne his wife and others to Francis Elliot: copy counterpart lease. 17 June 1856 Francis, 2”’ Marquis with the trustees of the Dean and Mrs Disney: copy memorandum of agreement. 1 856 Copy opinions Copy case and queries on behalf of Francis, 2nd Marquis and Sir William Somerville with the observations and directions of Gerard Fitzgibbon thereon. (Relating to River Boyne). Aug 1855 Thomas Aicken to Marquis Conyngham: declaration of John Chamney (re lands at Rathmullen). Jan 1859 Francis, 2nd Marquis to Gustavus Lambart: lease of part of the lands of Dollardstown, barony of Duleek. 3 May 1875 Arthur, Lord Wrottesley and Sir Theodore Brinckman to Edward Sclater: copy appointment as agent. 15 Feb 1898 130 (5) (6) (7) (8) Records relating to Labourers (Ireland) Acts 1883 to 1906; 7 items. 1901- 13 Includes: Marquis Conyngham to Dunshaughlin Rural District Council: queries. 1 908 Dunshaughlin Rural District Council: statement of title of Marquis Conyngham to lands of Macetown Same: statutory declaration. Navan Rural District Council: copy declaration of Victor, St“ Marquis. 5 July 1904. Same: affidavit of Charles Lacy. 27 May 1913 Frances, Marchioness Conyngham and Herbert Blunt to Charles 0. Keane: agreement as to remuneration. 30 Mar 1923 Appointment of Francis M. Boylan as agent. 8 Apr 1924 Irish Land Commission Land Purchase Acts, record EC 10331: estate of Frances Marchioness Conyngham and Herbert Blunt, county Meath copy consent and agreement as to negotiation fee payable to the late Charles 0. Keane’s representatives and Francis M. Boylan. 1924 Same: copy consent. July 1924 Irish Land Commission, Land Act 1923, record no S3323, estate of Frances, Marchioness Conyngham and Herbert Blunt, county Meath: copy affidavit of Sir Gustavus Lambart. 26 Nov 1925 Same: copy notice; 2 copies. 28 Nov 1925 I.Vi.2. Estate correspondence and related items (Ms 35,415) Correspondence mostly from the agent of the estate, William Dean, and is for the 1820s. The correspondence is not as extensive as it is for counties Clare and Donegal. The subjects covered include routine business such as sending in accounts, payment of rent, lands falling out of lease and individual cases. There is correspondence relating to the purchase of Lord Wicklow’s estate (1822-4). The later items include memoranda concerning the sale of the Slane estate (1903—6). 131 Ms 35,415 (1) (2) (3) (4) (5) (6) (7) (8) (9) (10) Includes letters relating to Harlinstown, terms of his agency, memorandum as to Rev Richard Fisher; 23 items. 18 17, 18 19 Includes letters re Col O’Neill’s estate and re management of Fennor farm; 10 items. 1820 Includes correspondence re his position as agent; c. 25 items. 1 821-2 Correspondence from William Dean and George Pentland concerning the purchase of Lord Wicklow’s estate in Meath; c. 35 items. 1 822-4 Subjects covered include the late harvest ‘the season is so very wet and cold I fear we will have a very late and bad harvest there will not be any corn fit to reap in this neighbourhood for a long time nor can the hay be saved good with the constant rain’, (18 Aug). Also covered is the difficulty in collecting rents ‘You can have no conception of the difficulty in getting in the rents in this neighbourhood in the present state of things’, (12 Dec); 16 items. 1 823 Includes letters relating to the position of gardener at Slane. Dean refers to the fact that ‘there has not been a day passed this two months that I have not been hunting the tenants to get in as much rents as possible’, (8 Jan). Public houses in the area are also referred to ‘in respect of the publick house in Slane I have done everthing in my power to get some of them broke I prevented licences being granted for three new houses’, (9 Mar); c. 20 items. 1 824 Includes proposals from William Morris and Thomas Johnston for land; c. 15 items 1 826-7 Slane petitions; 4 items. 1828 Miscellaneous correspondence; 9 items. 1857-8, 1901-06 Items relating to the sale of the Slane estate, including: Memorandum as to sale and purchase. 11 Nov 1903 Statement showing probable result of sale 132 Sept 1904 Authority from Marquis Conyngham to open negotiations with the tenants. 2 1 Jan 1906 Copy memorandum as to the terms of sale. 22 Mar 1906 Memorandum of offer to the tenants. 28 June 1906 Tenants’ offer to purchase. 5 July 1906 Copy suggestions for facilitating the sale. 1906 (11) Correspondence relating to land for sailors and soldiers homes, and copy letter from Charles 0. Keane re difficulties in collecting rents. l 92 1 -2 I.vi.3. Rentals and accounts (Mss 35,416 — 8) The rentals and accounts were compiled by the agent. The agents of the Slane estate in the 1820s were William Dean and George Pentland, and from c. 1920 Charles Keane, Edward Sclater and F.M. Boylan. Until the mid 1820s the rentals do not record the denomination of land occupied by each tenant, however the rent roll (c. 1818) does record this detail as well as the term which each tenant held his holding. The early rentals were compiled half—yearly (in May and November) and most of the later ones yearly. In the agent’s accounts the payments included head and quit rents, rent charges and tithes, repairs and improvements, insurance, rates, taxes and salaries. For a number of years the accounts and rentals are included in the one volume. Accounts include Slane improvement accounts, demesne workmen’s accounts (which record how each worker was employed and his wages etc). The rental and accounts are generally pages sewn together or soft—backed volumes. I.vi.3.a. Rentals and accounts Ms 35,416 (1) Rentals and accounts, includes rent roll of the estate (c. 1818) and account of Fennor farm; 13 items. 1817-21. (2) Rentals and accounts, includes account of Fennor farm; c. 22 items. 1 82 1 -4 (3) Rentals and accounts; 6 items. 1 825-6 (4—10) Rentals and accounts, year ended: 133 (4) (5) (6) (7) (8) (9) (10) (10) Ms 35,416 (11) (12) (13) 2OPPs 1 May 1912 Includes Slane demesne account, 6ff, 30 Sept 1913. 20pp, 1 May 1913 2OPP» 1 May 1914 Includes Slane demesne account, 6ff, 30 Sept 1914. 18pp, 1 May 1915 201313» 1 May 1916 18pp, 1 May 1917 Includes Slane demesne account, 4ff, 30 Sept 1917. 3ff, 1 May 1926 2ff, 30 Apr 1927 2ff, half year ended 1 Nov 1927 2ff, half year ended 1 May 1928 2ff, half year ended 1 Nov 1928 2ff, half year ended 1 May 1929 2ff, supplementary account to 30 June 1929 I.vi.3.b. Rentals, generally year ended Slane and Fennor estates; 5 items. 1 855-60 1f, to 9 Nov 1918, (furnished 9 Aug 1921). 6ff, arrears to 9 Nov 1918 Sff, rental (and arrears) to 9 Nov 1918 4ff, rental to 9 Nov 1918 lf, rents collected from 14 Aug to 911‘ Nov 1918 Statement recording parish, tenants’ names, denominations, annual rent, tenure, and poor law valuation, and charges on Meath estate, compiled by Charles 0. Keane, Ennis, 6ff. 14 J an 1919 134 (14) (15) (16) (17) (18) (19) (20) (21) Ms 35,417 (1) (2) (3) (4) (5) 6ff, 1 May 1919 6ff, 1 May 1920 6ff, 1 May 1921 6ff, 1 May 1922 7ff, half year ended 1 Nov 1922 Rental showing rents and arrears of rents forgiven under Land Acts 1909 & 1923 and sale of Slane town property 1924, c. 10ff. c. 1924. 2ff, 1925. (This document is damaged and part is missing). 2ff, revised rental to 30 June 1929. I.vi.3.c. Accounts, generally year ended Fennor and Slane; 11 items. 1855-61 Slane estate: statement showing nett income and amount required to produce same at 3%, 3 & 3 %, 3pp. 30 Jan 1906. Estimate of yearly receipts and expenditure, 1p. 28 Nov 1910 Slane improvements accounts (copies); 3 items: If, 30 Sept 1911. 1f, from 1 Oct 1911 to 30 Sept 1914. 1f, from 30 Sept to 19 Dec 1914. Slane demesne accounts; 2items. 1915-6 To 9 Nov 1918 including improvement account and estate accounts; 6 items. 1918 (6) 4ff, from 9 Nov 1918 to 1 May 1919. 1f, Slane demesne account to 4 Aug 1919. (7) 7ff, 1 May 1920. 135 (8) (9) (10) (11) (12) (13) (14) 3ff, account furnished 18 Aug 1920. 7ff, 1 May 1921. 7ff, 1 May 1922. 6ff, half year ended 1 Nov 1922. 2ff, 1 May 1925. Irish Land Commission, Land Purchase Acts, record no EC 10331: statement showing particulars of interest in lieu of rent collectible; 3 items. 21 Oct 1924, 10 Dec 1924 Irish Land Commission, record no EC 10331: accounts; 5 items. 1925 Includes: 3ff, particulars re sale of Meath estate. (Amongst things recorded are yearly rents and purchase money). Rural District Navan electoral division Painstownz rates payable by Lady Conyngham; 2 copies, 2pp each. n.d. [?1920s] I.vi.3.d. Slane workmen's accounts (demesne and estate) Ms 35,418 (1) (2) (3) (4) (5) (6) Ms 35,419 (1) c.200pp,28hAay1918-6DAay1921. 25ff, 1 Apr -23 Sept 1921. 52ff, 24 Sept 1921-22 Sept 1922. 27ff, 23 Sept 1922-30 Mar 1923. 16ff, 31 Mar—13 July 1923. c. 35 sheets, July—Dec 1923 (labour sheets). I.vi.4. Surveys and Valuation (Ms 35,419) Auditor Generals Office: abstracts from book of description of forfeited estates sold sold by trustees under act of parliament, 1 p. Applotment and Valuation of the lands of the parish of Slane under the Tithe Composition Act made Mar 1824; 8pp. 1824 136 III. RECORDS WITH NO OBVIOUS CONNECTION TO THE CONYNGHAM FAMILY (Ms 35,433-34) III.i. Papers relating to Frederick Thomas Ms 35,443 (1) Chancery: in the matter of Frederick Thomas an infant: copy (2) affidavit of Freeman Oliver Haynes as to maintenance. 9 Mar 1870 Copy order as to maintenance Sir F.N. Roe, deceased: copy statement of the residuary real and personal estate. c. 1870 Same The Legal and General Life Assurance Society and Lieut Frederick Thomas: copy Mr Wolstenholme’s opinion on title as requisition. 1874. Includes policy. Charges as to annuity granted by the Legal and General Life Assurance Society. 1874 Mrs Lucy Tobin’s estate: executor account of expenditure on behalf of Thomas. (1867-84) S ame Re Lucy Tobin’s will: solicitors’ charges preparing and settling accounts. Re Lucy Tobin’s will: abstract general account of the executors. Frederick Thomas to William Henry Saltwell: power of attorney. 3 Sept 1880 Same (draft power). 1880 Copy case relative to the trusts of the will of the late Sir Frederick Roe and opinion of Joshua Williams. 1881 Frederick Thomas to Mrs L.S. Hilbers: copy mortgage of life interest in the residuary real and personal estate of Sir Frederick A. Roe deceased and of policies of assurance for securing the sum of £7,200 156 (3) Ms 35, 433 (4- 5) Ms 35,433 (6) (7) (8) (9) (10) and interest. 7 Mar 1884 Copy schedule to declaration of trust dated 29 Jan 1884 by the trustees of the will of Sir Frederick. Roe of certain articles to be held as heirlooms. In the estate of Sir Frederick Roe deceased: statement of the present investments of the residuary trust estate and the income arising there from. Items re will of Frederick Thomas, includes copy of the will. 3 miscellaneous items. III.ii. Records relating to the Cadbury Trust Documents re Cadbury Trust case in Chancery includes brief on petition, copy order and affidavits. 15 items in 2 folders. 1872 III.iii. Other records Description of the different parcels of land in Fornham All Saints derived by Sir Thomas Gage under the Moseley title (covering 1706-96). Undated In Chancery, Vice Chancellor of England: Davis v Combermore, Greville v same, Greville v Greville: brief — petition as to completion of North Nynuns purchase, payment of costs etc. 1845 Papers relating to the Bridgeman family, including executor’s accounts, and extracts from will; 7 items. 18 19-98 Papers relating to the Rendlesham family; 8 items including:— Frederick, Lord Rendlesham to the Lords and Commissioners of the Admiralty: copy lease of land at Sizewell Gap, parish of Leiston, county Suffolk. 10 Mar 1864 Frederick, Lord Rendlesham and Robert Loder: agreement for the sale and purchase of leasehold premises No 42 Grosvenor Square. 6 Mar 1872 Other miscellaneous records, names include Jacob Murphy, Horatio Stewart, Thomas Kinnick, John Davies, Mrs Mort, Lord Alfred Hervey, Lord Londesborough, Rev F.W. Knox and Helen Wood; 157 c.25 items. c. 1843-1914. Ms 35,434 (1- Six folders containing wrappings and tags etc taken from the 6) collection. 158 INDEX Abbot, Capt Thomas ................................. .. 137 Aboyne, Earl of ......................................... .. 138 Abraham, John .......................................... .. 152 Aicken, Eliza ............................................. .. 148 Aicken, Francis ......................................... ..125 Aicken, John ............................................. .. 124 Aicken, Margaret ...................................... .. 148 Aicken, Mary ............................................ .. 125 Aicken, Thomas ........................ ..124, 125, 130 Aicken, William ................................ .. 125, 151 Aickin, Graves .......................................... .. 123 Aickin, Graves Thomas ............................. .. 125 Aickin, John ...................................... .. 124, 125 Aickin, Maria ............................................ ..124 Aickin, Thomas ................................. .. 124, 125 Aickin, William ................................. ..123, 124 Alban, William .................................. .. 138, 139 Allen Archibald George William .............. ..113 Allen, James ................................................ ..72 Allen, Nellie ................................................ ..68 Altnashallag, Co Donegal ........................... ..91 Amory, Thomas .......................................... .. 33 Amos, James ............................................. .. 140 Anderson & Bland .................. .. 14, 15, 86, 155 Antrim, Randall William Earl of ................... .. 8 Archer, Thomas ......................................... ..123 Armstrong, Col William ...................... ..16, 137 Armstrong, Major General .......................... .. 19 Arran, Arthur Jocelyn Earl of ...................... ..94 Arranmore Island, Co Donegal ................... ..60 Arranmore, Co Donegal ........................ ..60, 98 Arthur Blunt ................................................ ..27 Arthur Lord Wrottesley Wrottesley, Arthur Lord ......................... ..62 Ash, Kent .......................................... ..139, 141 Ashfordby, Ellen ....................................... .. 112 Ashfordby, John ........................................ ..1 12 Athlone, Earl of ......................................... .. 127 Auchinleck, Hugh ....................................... ..75 Ayldavour, Co Clare ................................... ..35 Backlees, Co Donegal ................................. ..73 Balfour, Blayney ............................... ..116, 117 Balfour, Blayney Townley ................ ..116, 117 Ball, Francis .............................................. ..130 Balleen, Co Clare ............................ ..38, 49, 54 Ballielohussy, Co Clare ............................... ..28 Balliea, Co Clare ......................................... ..28 Ballinagun, Co Clare ................................... ..44 Ballivolgin, Co Clare .................................. ..28 Ballyalla, Co Clare ...................................... ..54 Ballyboy, Co Clare ...................................... ..33 Ballyduff, Co Donegal .......................... ..60, 69 Ballyduffe, Co Donegal .............................. ..7O Ballyea, Co Clare ............................ ..33, 35, 41 Ballylandiddy, Co Clare ........................ ..46, 50 Ballynagun, Co Clare .................................. ..35 Ballyotherland, Co Donegal .................. ..59, 62 Banagh barony, Co Donegal ........... ..55, 59, 69 Banagh, Co Donegal ................................... .. 55 Bank of Ireland ..................................... .. 39, 97 Barclay, John .............................................. .. 75 Barclay, Joseph ........................................... .. 72 Barlow, Arthur .......................................... .. 117 Barnagrass,Co Clare ................................... .. 27 Barntickle, Co Clare ................................... .. 42 Barnwellstown, Co Meath ................ .. 115, 118 Barrett, William .......................................... .. 90 Baxter, Robert ............................................. .. 89 Bayles, John .......................................... .. 73, 75 Beakesbourne ........................................... .. 138 Beatty, John ................................................ .. 60 Beatty, Sarah ............................................... .. 60 Beauman, Anne ........................................ .. 149 Beauparc, Co Meath ................................. .. 118 Bective, Earl of ........................................... .. 21 Bekesbourne, Kent ............................ .. 140, 141 Beleen, Co Clare ......................................... .. 37 Belfast ....................................................... .. 151 Belfast Banking Co ..................................... .. 62 Benbow, John7, 9, 10, 16, 18, 27, 28, 31, 34, 40, 81, 82, 95, 96, 97 Benbow, Tucker and Saltwell ................... .. 125 Benson, Peter .............................................. .. 70 Benson, Richard ....................................... .. 149 Bermingham, Elizabeth Anne ..................... .. 39 Best, Thomas ............................................ .. 126 Bethus, Wales ........................................... .. 144 Bifrons, Kent ............................ .. 141, 142, 143 Bindon, Henrietta Countess of .................... .. 29 Birchinsha, Joseph ...................................... .. 72 Bix, Elizabeth ............................................. .. 70 Bix, Nicholas .............................................. .. 70 Blackburne, Anthony ................................ .. 123 Blake, Andrew .......................................... .. 120 Blunt, Herbert12, 14, 15, 32, 39, 55, 57, 67, 84, 94, 95, 119, 120, 126, 131, 154 Board of Trade ...................................... .. 32, 99 Bogle, Margaret Jane .................................. .. 84 Bolan (?Boleyn), Thomas ......................... .. 126 Boleyn, George ......................................... .. 126 Boleyn, Godfrey ....................................... .. 127 Boleyn, Jane ............................................. .. 126 Boleyn, Mary ............................................ .. 127 Boleyn, Patience ............................... .. 127, 147 Boleyn, Thomas ........................................ .. 126 Bonar, Connell ............................................ .. 82 Boolynamiscaun, Co Clare ......................... .. 35 Boulyven, Co Clare .............................. .. 27, 28 Bourke, Dermot R.W., Earl of Mayo .......... .. 65 Bourke, Henry ............................................ .. 12 Bourke, John ............................................... .. 29 Boville, William ......................................... .. 81 Bowes, Baron ........................................... .. 116 Boyd, William ...................................... .. 74, 76 Boylagh, County Donegal17, 55, 59, 69, 95, 97, 98, 99, 100, 108, 109, 154 159 Boylan, Francis M ..................................... .. 131 Boyle, James ......................................... ..62, 83 Boyle, Manus .............................................. ..62 Boyle, Neal ................................................. ..79 Boyle, Owen ............................................... ..68 Boyle, Patrick .............................................. ..79 Boyle, Rev George David ......................... .. 140 Boyle, Timothy ..................................... ..62, 66 Boyne, River ............................. ..115,116,13O Bradford, Orlando Charles Earl of .............. ..11 Brady, Henry ............................................... ..31 Brassington & Gale ..................................... ..42 Brew, William ............................................. ..27 Brewster, Mrs A ........................................ .. 118 Brewster, Mrs E. ....................................... .. 118 Bridge, Kent ...................... .. 139, 140, 141, 142 Bridgeman family ..................................... .. 157 Bridgeman, Rev Edmund ............................ ..11 Briggs, Major General ............................... ..140 Brinckman, Claud ....................................... .. 14 Brinckman, Sir Theodore7, 10, 11, 12, 55, 56, 61, 62, 63, 64, 82, 83, 90, 91, 130, 140 Brinckman, Theodore F. ............................. ..11 Bristow, Richard William Willson .............. ..55 Brooke, Henry ............................................... ..7 Brooking, Richard ....................................... ..25 Brown, James .............................................. .. 19 Brown, Neal ................................................ ..77 Brown, Ulick ............................................. .. 115 Browne, Col ................................................ .. 16 Browne, John .............................................. ..31 Browne, Joseph ......................................... ..116 Bruckless Creamery Co .............................. ..57 Brudenell, Col Robert ................................. ..33 Bryanstown, Co Meath ............................. ..117 Buncraggy, Co Clare ............................. ..24, 28 Bunratty barony, Co Clare .............. ..24, 25, 53 Burge, G. ................................................... .. 142 Burke, John ................................................. ..31 Burton, Alice ............................................. ..114 Burton, Benjamin .......................................... ..7 Burton, Catherine ...................................... ..148 Burton, Col William ............ .. 87, 111, 116, 128 Burton, Edward ........................................... ..30 Burton, Ellen ................................................. ..8 Burton, Francis8, 25, 26, 28, 29, 30, 113, 114, 147 Burton, Francis Nathaniel30, 60, 112, 116, 117 Burton, Francis Pierpoint7, 8, 26, 30, 33, 34, 148 Burton, Mary ............................................. .. 114 Burton, Samuel ........... ..26, 27, 28, 29, 33, 149 Burton, Thomas ......................................... ..149 Burton, Wi1liam26, 30, 33, 34,55, 111, 114, 122 Burton, William Conyngham .................... ..117 Burtonport, Co Donegal59, 61, 62, 63, 64, 65, 67, 68, 96 Bustard, Muriel Emily ........................... ..68, 85 Butler, Theobald ......................................... ..25 Butler, Thomas ........................................... .. 25 Buxton, Gibbons ....................................... .. 117 Cadbury Trust ........................................... .. 157 Cahirea, Co Clare ....................................... .. 28 Cairnes, Sir Henry .................................... .. 138 Caldecott, G.S ............................................. .. 23 Callaghan, Francis ...................................... .. 85 Callaghan, William Joseph ......................... .. 85 Callan, George Lord ................................... .. 31 Campbell, Anne .......................................... .. 68 Campbell, Col ............................................. .. 97 Campbell, Hugh .................................... .. 64, 68 Campbell, Michael ...................................... .. 58 Canning, Dominick ..................................... .. 58 Canning, Joseph .......................................... .. 58 Canning, Mary ............................................ .. 58 Canning, Patrick ......................................... .. 59 Cantes, Col William ................................. .. 139 Cappanakilla, Co Clare ............................... .. 53 Cardigan, Wales ................................ .. 144, 145 Cardiganshire, Wales ................................ .. 144 Carey, Honor .............................................. .. 36 Carigaholt, Co Clare ................................... .. 30 Carleton, Hugh ......................................... .. 112 Carleton, Oliver ........................................ .. 112 Carmarthen, Wales ................... .. 137, 144, 145 Carmarthenshire, Wales ............................ .. 144 Carmichael, Rev Dr William .................... .. 116 Carrickdexter, Co Meath115, 120, 121, 122, 137 Carrickfin Island, Co Donegal .................... .. 65 Carroll, John ............................................. .. 121 Carroll, Martin .......................................... .. 110 Cassidy, Catherine Anne ............................ .. 58 Cassidy, Christopher ................................. .. 119 Castle Carrownacrose?, Co Clare ............... .. 26 Castleban, Co Donegal ............................... .. 75 Castlebane, Co Donegal7l, 75, 76, 78, 79, 80, 81 Castleblane, Co Donegal ............................ .. 77 Castlebond, Co Donegal ............................. .. 73 Castleport, Co Donegal ............................... .. 91 Castletown Co Louth ................................ .. 150 Chamney, Graves .............................. .. 123, 150 Chamney, John ......................................... .. 130 Chamney, William Graves ........................ .. 123 Charles lst, King ........................................ .. 70 Charles, Robert Keane ................................ .. 31 Charley, John ........................................ .. 60, 61 Charlton, E.L. ............................................. .. 22 Chase, Joseph ............................................. .. 85 Cheney, Kent ............................................ .. 154 Chislett ...................................................... .. 139 Christie, J.H. ................................... .. 80, 81, 88 Christie, Mr ................................................... .. 9 Churchill, Co Donegal ................................ .. 73 Churchill, Lord Francis George ................ .. 147 Clanbrassil, James Earl of ......................... .. 117 Clare Castle, Co Clare ................................ .. 41 160 Clare, County7, 8, 10, l1,12,18, 19, 20, 21, 23, 24, 29, 30, 31, 32, 33, 34, 35, 36, 37, 38, 39, 40, 41, 43, 44, 45, 48, 54, 131, 153 Clark, Joseph ............................................... .. 10 Clegarrow, Co Meath ................................ .. 137 Cleland, Elizabeth ....................................... .. 10 Cleland, Rev John ..................................... .. 122 Clements, Elizabeth .................................. .. 148 Clements, Nathaniel ................................ ..7, 33 Clermont, Henry Lord ....................... .. 121, 122 Clermont, Lord .......................................... .. 121 Clermont, William Henry Lord ................. ..121 Cloghcahane, Co Clare ............................... ..24 Clohane, Co Clare ....................................... ..4O Clohanebeg East, Co Clare ......................... ..53 Clohanebeg West, Co Clare ........................ ..53 Clohanemore East, Co Clare ....................... ..53 Clohanemore West, Co Clare ...................... ..53 Cloncoolebegg, Co Clare ............................ ..24 Cloncurrymore, Co Clare ............................ ..49 Clonderalaw barony, Co Clare .................... ..44 Clondraboog, Co Clare ............................... ..25 Clondramore, Co Clare ............................... ..41 Clonmore, Ralph Lord Baron .................... .. 128 Clonmore, Viscount .................................. ..148 Cloonreddan, Co Clare ................................ ..35 Clouds, Bartholomew .......................... ..59, 137 Cloverpark, Co Donegal ............................. ..73 Cluonevnane, Co Clare ............................... ..28 Co Clare Light Railway & Tramway Co Ltd 35 Cochran, John ............................... ..78, 79, 151 Cogan, Charles .......................................... ..119 Cole, Andrew ............................................ .. 143 Coleman, Mr ......................................... ..9, 139 Coll, Hugh ................................................... ..68 Collard, Douglas ....................................... .. 142 Colvill, Jane .............................................. .. 123 Colvill, William ........................................ ..123 Colvin, William ........................................... ..56 Commissioners for Administering the Poor Laws ............................................................ ..61 Commissioners for National Education ...... ..57 Commissioners of Crown Lands ............... ..142 Commissioners of National Education....57, 65 Commissioners of Public Works ......... ..31, 120 Congested Districts Board14, 62, 63, 64, 65, 66,91, 92, 93, 100 Coningham, John ...................................... ..137 Conners, Ralph ............................................ .. 24 Conolly, Catherine ............................ ..114, 144 Conolly, Katherine .................................... ..144 Conolly, Thomas ....................................... ..114 Conolly, William ....................... ..113, 114, 144 Conyngham Albert ............................................... ..86, 87 Albert Denison Lord ................................ ..9 Andrew ................................................... ..55 Brigadier Henry ((1 1705/6) ........ ..7, 86, 115 Col .......................................................... ..69 C01 Henry ..................................... ..114, 146 Col Henry (d 1705/6) ..... .. 86, 114, 144, 146 Col Henry (d 1781) .............................. ..146 Constance ............................................. .. 146 Elizabeth Dowager Marchioness ........... .. 82 Elizabeth Marchioness ..... .. 8, 137, 138, 139 Frances Marchioness15, 27, 32, 39, 55, 57, 67, 68,69, 84,94, 95, 119,120,126, 131, 142, 154 Francis 2nd Marquis (d 1876)9, 10, 13, 17, 22, 29, 31, 34, 35, 60, 61, 80, 81, 82, 88, 113,117,118,125,130,139,140,147, 149, 152, 153,154 Francis Lord ..................................... .. 8, 149 Francis Pierpoint Lord ....... .. 26, 33, 34, 112 Frederick 6th Marquis ............................ .. 59 Frederick Lord ..................................... .. 147 General Henry ((1 1705/6) .................... .. 149 George 3rd Marquis (d 1882)10, 35, 36,42, 58,88,89,140,153 Hannah ..................................... .. 70, 75, 146 Henry ................................................... .. 137 Henry ((1 1705/6) ................................. .. 137 Henry ((1 1781) ............................... .. 55, 115 Henry lst Marquis (d 1832)7, 8, 16, 28, 40, 60,70, 79, 118,120,122, 128 Henry 4th Marquis (d 1897)10, 11, 13, 31, 56,61, 62, 65,70, 82, 88, 89, 90, 91, 118,140,141,153,154 Henry Earl ........................ .. 60, 87, 112, 152 Henry Earl (later 1st Marquis)31, 34, 78, 112,113,116, 117, 147 Henry Lord .......................................... .. 112 Henry Lord (later 1st Marquis) .............. .. 30 Henry Viscount ........................ .. 8, 149, 152 Henry Viscount (d 1781)7, 55, 60, 69, 111, 112,114,116,117,121,122,138,145, 149 Henry Viscount (later 1st Marquis)8, 16, 70,87, 112,145, 146 Jane ...................................................... .. 147 Lady Maria .............................................. .. 9 Lord Francis Nathaniel .......................... .. 10 Lord Francis Nathaniel Burton ................ .. 9 Mary .................................................... .. 152 Victor 5th Marquis (d 1918)13, 14,31, 32, 36, 37, 38, 39,40, 55, 56, 57, 64, 65, 66, 67,69, 82, 83, 84, 91, 92, 93, 94, 95, 119, 131,142, 143,146, 149, 154 William .................... .. 34, 60, 112, 114, 117 Williams (d l738)55, 59, 69, 86, 113, 114, 115, 137, 149. See. See Cooke, William ........................................... .. 10 Cooper .......................................... .. 34, 87, 130 Cooper, Austin .............. .. 78, 79, 113, 117, 118 Cooper, John ......................................... .. 24, 29 Cooper, John T. .......................................... .. 87 Corballis, Co Meath .......................... .. 115, 118 Corgiaigge, Co Limerick .......................... .. 111 Cork ............................................................ .. 97 Cornwall, Col Henry ................................. .. 144 161 Corofin, Co Clare ........................................ ..28 Corporation for the Preserving and Improving the Port of Dublin ........................................ ..60 Corroghoded, Co Clare ............................... ..28 Corvan, Thomas .......................................... ..74 Coutt, James .............................................. .. 138 Cowan, Thomas .......................................... ..73 Cox, Rev B. Quinten ................................... ..58 Cox, Richard Hippisley ..................... .. 111, 112 Croft, Charles James Wanley .................... ..141 Crofts, James ............................................... ..29 Crohy Head, Co Donegal ...................... ..67, 69 Crossan, John .............................................. .. 81 Cruicetown, Co Meath ...... .. 115, 120, 121, 122 Cullen, Co Meath ...... ..115,123,124,125,126 Cuming, Duncan ....................................... .. 129 Cuming, Hugh ............................................. ..79 Cunningham, Redmond .............................. ..73 Curraghodea, Co Clare ................................ ..35 Curry, Mary ............................................... .. 1 19 Cusack, Athanasuis ................................... ..123 Damfield, Co Donegal ................................ ..84 Dane and Todd, Messrs ............................... ..66 Darney, Co Donegal .................................... ..57 Davidson Gray & Co ................................... ..64 Davidstown, co Meath .............................. .. 129 Davidstown, Co Meath ..................... .. 129, 137 Davies, John .............................................. .. 157 Dawson, Rev Dean .................................... ..116 Dawson, Rev Vesey .................................. .. 116 Dawson, Thomas ....................................... ..126 Daxon, Giles ............................................... ..41 Daxon, Richard ........................................... ..3O de Moleyns, Arthur7, 13, 28, 31, 32, 36, 37, 38,56, 63, 64, 83, 91, 94 de Moleyns, Richard ................................... .. 13 Dean, Captain ............................................ .. 119 Dean, George ............................................ ..118 Dean, William ................... .. 128, 131, 132, 133 Dease, Edmund ........................................... .. 12 Deery, Charlotte .................................... ..82, 84 Deery, Thomas ............................................ ..82 Dehomad, Co Clare ..................................... ..49 Denison, William .................................. ..9, 129 Denison, William Joseph ............................ .. 87 Dennison, J & Co ........................................ ..42 Derrges or ?Derries, Co Clare ..................... ..25 Dewhurst, Harold ........................................ ..91 Diechomade, Co Clare ................................ ..28 Dillon, Carey ............................................... ..26 Disney, Anne ............................................. .. 130 Disney, Rev B.W. ..................................... .. 149 Disney, Robert .......................................... ..130 Disney, Robert Anthony ............................ ..130 Disney, Thomas ........................................ ..130 Disney, Very Rev B.W. ............................ ..130 Dodd, Thomas ....................................... .. 18, 96 Dogherty, Rev Bernard ............................. .. 116 Dollardstown, Co Meath ................... .. 130, 150 Donegal, County7, 8, 10, 11, 12, 14, 16, 17, 18, 19, 20, 21, 22, 45, 55, 71, 77, 82, 86, 87, 88, 89, 90,91, 92, 93,94, 95,96, 97, 99, 100, 108,131,146,149,150,154 Donlevy, Patrick Sweeny ............................ .. 91 Dorrian, Daniel ........................................... .. 58 Dough, Co Clare ..... .. 31, 34, 37, 44, 46, 48, 53 Doughty, Isabella ...................................... .. 117 Douglas, Greville .................................. .. 12, 14 Dowries, Co Clare ...................................... .. 33 Doyle, Condy .............................................. .. 61 Dreenan, Co Donegal ......................... .. 85, 111 Drogheda .......................................... .. 123, 150 Drogheda, Edward Earl of ........................ .. 123 Dromcleft, Co Clare ................................... .. 29 Dromcliffe, Co Clare .................................. .. 29 Dromearemore, Co Clare ............................ .. 30 Dromelihy, Co Clare ....................... .. 31, 40, 42 Dromellihy, Co Clare ................................. .. 35 Drumatehy, Co Clare ............................ .. 35, 37 Drumbeg, Co Donegal ................................ .. 56 Drumcarron, Co Clare ................................ .. 29 Drumcaurin, Co Clare ................................. .. 53 Drumcliff, Co Clare ........................ .. 28, 29, 30 Drumcoe, Co Donegal ................................ .. 57 Drumcoinbeg, Co Clare .............................. .. 54 Drumcoinmore, Co Clare ........................... .. 54 Drumellihy, Co Clare ................................. .. 44 Drumgillinagun, Co Clare .......................... .. 34 Drumkeelan, Co Donegal ........................... .. 57 Drumrone, Co Donegal ......................... .. 56, 57 Dublin ................... ..7,16,40,77,93,118,151 Dumcarranmore, Co Clare .......................... .. 53 Dumwily, Co Donegal ................................ .. 73 Dunbar, Archdeacon Charles Gordon Cumming .................................................. .. 141 Dungloe, Co Donegal ......... .. 64, 66, 67, 68, 97 Dunn, James ............................................... .. 71 Dunne, James .............................................. .. 71 Dunshaughlin, Co Meath .......................... .. 131 Dunvilly, Co Donegal ................................. .. 73 Dunwiley, C0 Donegal 73, 74, 78, 80, 81, 86 Duval, Lewis ............................................. .. 139 Duval, Mr ................................................... .. 12 Easton, William & Sons ........................... .. 155 Echlin, James Henry ................................... .. 69 Edenmore, Co Donegal ............................. .. 151 Edernish island, Co Donegal ................ .. 62, 66 Edge, J Samuel ........................................... .. 13 Ellesmore, Co Salop ................................. .. 149 Elliot, Thomas ............................................ .. 93 Ellis, Thomas ............................................ .. 122 Elphin, Robert Bishop of .......................... .. 150 Ennis ........................................................... .. 30 Ennis Rural District Council ....................... .. 30 Ennis, Co Clare ................. .. 18, 30, 40, 41, 134 Enniskillen, Earl of ....................................... .. 8 Erinagh, Co Clare ....................................... .. 54 Errinagh South, Co Clare ............................ .. 27 Errinaghbeg, Co Clare ................................ .. 53 162 Eustace, John ............................................... ..72 Ewing, Thomas ........................................... ..83 Ewing, Thomas J ......................................... ..83 Ewing, Thomas John ............................. ..84, 86 Eyre, James ................................................. .. 87 Falls, Henry ................................................. ..79 Falmouth ..................................................... .. 19 Feighroe, Co Clare ...................................... ..35 Fennor, County Meath18, 115, 126, 127, 128, 132, 133, 135 Ferguson, Dame Elizabeth .......................... ..79 Ferguson, Edward ....................................... ..74 Ferguson, John .................................... ..72, 128 Ferguson, Sir Andrew ................... ..78, 79, 151 Ferguson, Sir Robert ................................... ..79 Fermor, Rev John Shirley ......................... .. 148 Fermore, Co Donegal .................................. ..64 Ferns and Leighlin, Bishop of ..................... ..59 Fetherson, Godfrey .................................... .. 129 Ffoybagh, Co Clare ..................................... ..24 Ffrench, Mr ................................................... .. 8 Finch, W.G .................................................. ..94 Finlay, John ................................................. .. 16 Finlay, Mary ...................................... .. 147, 148 Finn Valley Railway Co .............................. ..90 Fisher, Dr .................................................... .. 19 Fisher, Rev Richard .................................. .. 132 Fitzgerald, Gerald ................................. .. 12, 14 Fitzgerald, Gerald Otto ............................... ..36 Fitzgerald, James ....................................... ..112 Fitzgerald, John ......................................... .. 150 Fitzgerald, Keane ...................................... .. 138 Fitzgerald, Mr ............................................. ..21 Fitzgerald, Thomas ...................................... ..3O Fitzgibbon, Gerard .................................... .. 130 Fitzpatrick, James ........................................ .. 32 Fitzsimons, Edward ................................... .. 120 Fletcher, F.C, ............................................. ..118 Fletcher, John .............................................. ..72 Forbes, Sir Arthur ........................... .. 16, 86, 87 Forster, ?Nassau .......................................... ..20 Forster, Nassau ............ .. 95, 96, 97, 98, 99, 105 F ortescue, Thomas .................................... .. 120 Forward, Alice .......................................... ..148 Forward, William ........................ ..87, 128, 148 Forward, William Howard .......................... ..87 Foster, John ............................................... ..117 Fowke, Sydenham ..................................... ..148 Franfort, Lodge Lord ................................... ..31 Fraser, Robert .............................................. ..19 Frazer, James ............................................... .. 88 Fredennic, Major James Richard Knox ....... ..66 French, Robert ............................................. ..33 Friend, Richard ......................................... .. 142 Frosses, Co Donegal ................................... ..57 Frost, James L ............................................. ..38 Frost, John ................................................... ..38 Fuller, Elizabeth ........................................ .. 140 Gage, Sir Thomas ...................................... .. 157 Gairdner, John, jr ........................................ ..57 Gallagher, Connell ...................................... .. 65 Gallagher, Mrs M. ...................................... .. 92 Gallagher, Mrs Marianne ............................ .. 56 Gallagher, Patrick ................................. .. 59, 66 Gallagher, Rev Hugh .................................. .. 57 Galway, County .......................................... .. 54 Gardiner, Luke .................................... ..72, 123 Garret, John .............................................. .. 138 Garstin, John ............................................. .. 127 Gaugheran, Patrick ................................... .. 121 Gaughran, Peter ........................................ .. 118 Geale, Piers ............................................... .. 129 Gethin, William .......................................... .. 19 Gipps, Walter ............................................ .. 140 Glanderaghmore, Co Clare ......................... .. 25 Glandree, Co Clare ..................................... .. 42 Glencany Dairy & Agriculture Society ...... .. 56 Glencoagh, Co Donegal .............................. .. 57 Glengesh, Co Donegal ................................ .. 69 Glenties, Co Donegal61, 66, 67, 90, 95, 99, 100, 110 Glentistown, Co Donegal ........................... .. 66 Glerawly, Lord ......................................... .. 111 Glerawly, Lord and Lady .......................... .. 111 Godson, Richard ......................................... .. 34 Gordon, James .......................................... .. 126 Gordon, James Ferguson .......................... .. 138 Gordon, Mr ....................................... .. 141, 152 Gordon, Robert ........................................... .. 87 Gordon, Sarah ........................................... .. 126 Gore, Col Henry ..................................... .. 8, 34 Gore, Dame Alice ......................................... .. 7 Gore, Sir Francis ......................................... .. 30 Gorges, Hamilton ...................................... .. 120 Gorges, Richard ........................................ .. 148 Gorman, E.D ............................................... .. 29 Gorman, Francis ....................................... .. 121 Gorman, Samuel ......................................... .. 29 Gortletragh, C0 Donegal ............................. .. 80 Gortletteragh, Co Donegal .......................... .. 85 Gortnaletragh, Co Donegal ................... .. 72, 75 Gortnetragh, Co Donegal ............................ .. 81 Gortualebragh, Co Donegal ........................ .. 73 Gosselin, Capt B. ........................................ .. 94 Gosselin, Major N. ..................................... .. 62 Gosselin, Sir Nicholas ................................ .. 66 Gould, John ............................................... .. 145 Gould, Nathaniel ....................................... .. 144 Governors of the Schools founded by Erasmus Smith .................................................... .. 64, 68 Govers, Henry ........................................... .. 124 Graham, Hans ........................................... .. 126 Graham, Mary ........................................... .. 126 Grant, Charles ............................... .. 59, 60, 150 Grant, James ............................................... .. 60 Grant, John ................................................. .. 60 Graves, Abigall ........................................... .. 25 Graves, Graves Chamney ......................... .. 118 Graves, William ........................ .. 123, 125, 150 Great Southern & Western Railway ........... .. 43 163 Greene, Thomas .......................................... ..25 Gregan, Michael .......................................... .. 37 Gregory, Robert .................................... ..73, 76 Gregory, William .................................. ..73, 74 Gretton, John ............................... ..43, 154, 155 Griffiths, Nathaniel ................................... .. 144 Gross Survey ............................................... ..53 Gunning, John B. ........................................ ..96 Gurtgarrane, Co Clare ................................. ..4l Gweebara, River ................................... ..65, 66 Gweedore River, Co Donegal ..................... ..63 Halpin, Martin ............................................. ..31 Hamill, Robert ........................................... .. 137 Hamilton, Arthur ......................................... ..70 Hamilton, Charles W ................................. ..152 Hamilton, Frederick .................................... .. 80 Hamilton, Henry .......................................... ..71 Hamilton, John ........................ ..72, 73, 87, 148 Hamilton, John Stewart ............................... ..74 Hamilton, Lady Cecil Frances ................... ..148 Hamilton, Lieut Col J.W.D. ........................ ..6l Hamilton, Lieut Col J .W.P. ......................... ..64 Hamilton, Lieut Col William J .P ................. ..66 Hamilton, William ...................................... ..7l Hammond, William ............................... ..66, 92 Hanlon, John ................................. ..95, 96, 105 Hanlon, Samuel ..................................... ..64, 68 Hansard, Richard ......................................... ..69 Harding, Ann ............................................. ..117 Harlinstown, Co Meath ..................... ..117, 132 Harnwood, Co Meath ................................ .. 152 Harpur, John Stewart ................................... ..95 Harpur, William .......................................... ..95 Harrington, Robert .................................... .. 126 Harrison, Rebecca ..................................... .. 148 Harrison, Roger ......................................... .. 150 Harrison, William ...................................... .. 151 Hart, George ................................................ .. 81 Hartwell, Humphrey .................................... ..24 Hassett, Judge ........................................... .. 112 Hassett, Patrick ........................................... ..32 Hawker, Walter ........................................... ..82 Hayes, William .......................................... .. 139 Haynes, Oliver .......................................... .. 156 Healy, Francis ............................................. .. 29 Hennesey, B. ............................................... ..36 Herdman, E.E .............................................. ..91 Herdman, John ...................................... ..62, 63 Herne Bay ................................................. .. 142 Hervey, Alfred Lord .................................. .. 157 Heywood, J.P. ............................................... ..9 Hickey, John Joe ......................................... ..32 Hickey, Patrick ............................................ ..34 Higginstown, Co Meath .................... ..117, 118 Hilbers, Mrs L.S ........................................ ..156 Hill, George B. ............................................ ..56 Hippisley, Robert ...................................... .. 112 Hoare, Henry ................................................. ..9 Hoffman, Rev Robert .................................. ..57 Holmes, William ....................................... .. 1 17 Horsestown, Co Meath ............................. .. 130 Howard, Ralph .......................... .. 127, 128, 148 Howard, Rev Robert ................................. .. 127 Howard, Robert ................................ .. 128, 147 Howard, Stanley ......................................... .. 57 Hume, Andrew ............................................ .. 70 Hume, Elizabeth ......................................... .. 77 Hume, James ......................................... .. 60, 69 Hume, John ................................................. .. 60 Hume, J os ................................................... .. 96 Hume, Patrick ............................................. .. 77 Hunt, John ................................................. .. 123 Hunt, John Percival ................................... .. 123 Hunter, Richard .......................................... .. 76 Huntingdon, County ................................. .. 138 Ibrickane, barony ........................................ .. 44 Ibrickane, Henry Lord Byron Baron of ...... .. 28 Ibricken barony, Co Clare ..................... .. 24, 26 Inchiquin barony, Co Clare ............. .. 24, 27, 44 Inchiquin, Percy Wyndham O'Brien Earl of. 33 Incumbered Estates Court ........................... .. 88 lngoldsby, George ...................................... .. 25 lngoldsby, Henry .................................. .. 24, 25 lngoldsby, Lady .......................................... .. 24 lngoldsby, Richard ...................................... .. 24 Inishcoo Island, Co Donegal ................. .. 66, 67 Inishfree island, Co Donegal ...................... .. 66 Inismore, Co Kerry ................................... .. 150 Innisfreemore island, Co Donegal .............. .. 59 Innishfree island, Co Donegal .................... .. 95 Inniskeel, Co Donegal .......................... .. 60, 99 Inver, Co Donegal ................................. .. 56, 57 Invers, Henry .............................................. .. 26 Irish Land Acts ........................................... .. 14 Irish Land Commission14, 15, 24, 32, 36, 37, 38, 39, 40, 43, 49, 50, 56, 69, 83, 86, 92, 93, 94, 95, 131, 136, 154 Irwin, David ................................................ .. 60 Irwin, John .................................................. .. 19 Island Magrath, Co Clare ...................... .. 28, 29 Islands barony, Co Clare .......... .. 24, 28, 30, 44 Isle of Thanet, Kent .......... .. 137, 138, 140, 143 Jebb, David ....................................... ..116, 117 Jebb, Richard .............................................. .. 28 John McCausland ....................................... .. 76 Johnson ....................................................... .. 11 Johnson, John Gilbert ............................... .. 140 Johnson, Major Geo H ................................ .. 99 Johnston, Bridget ...................................... .. 120 Johnston, Gabriel ........................................ .. 69 Johnston, Joseph ......... .. 77, 83, 93, 95, 99, 111 Johnston, Margaretta .................................. .. 85 Johnston, Mary Charlotte Elizabeth ............ .. 95 Johnston, Miss M ........................................ .. 84 Johnston, Robert ................................. .. 88, 128 Johnston, Thomas ..................................... .. 132 Johnstone, Major G.H ................................. .. 61 Kane, Redmond .......................................... .. 71 Keame, George ......................................... .. 138 Keane, Charles .................................... .. 37, 133 164 Keane, Charles 0. ..................... ..131, 133, 134 Keane, Frank N. .......................................... ..41 Keane, Jos ................................................... ..43 Keane, Marcus .. 13, 36, 37, 42, 43, 44, 45, 117 Keane, P. ..................................................... ..43 Keane, Patrick ............................................. ..54 Keane, Robert ....................................... ..40, 42 Kee, Mary Ann ............................................ ..84 Kee, William Henry .................................... ..86 Keene, Gilbert ............................................. ..69 Kennedy, Lydia ........................................... ..31 Kent, England7, 12, 137, 138, 139, 140, 141, 142, 143, 144, 154 Keown, William .......................................... ..61 Kilcloonymore, Co Donegal ....................... ..97 Kilfearagh, Co Clare ............................. ..46, 50 Kilferagh, Co Clare ............................... ..31, 50 Kilglassy, Co Clare ..................................... ..33 Kilkee, Co Clare30, 31, 32, 36, 39, 40, 42, 43, 44,46, 47,48, 54 Killaghtee, Co Donegal ....................... ..59, 102 Killeely, Co Clare ................................. ..26, 43 Killybegs, County Donegal ......................... .. 16 Killymoon, Co Tyrone .............................. .. 151 Kilmaley, Co Clare ......................... ..38, 49, 54 Kilrose, Co Donegal .................................... ..81 Kilross, Co Donegal ........................ ..80, 81, 85 Kilrush Rural District Council ........ .. 31, 32, 43 Kilrush, Co Clare .......... .. 31, 32, 41, 42, 43, 44 Kiltarton, John Lord .................................... ..31 Kincaid, Joseph ..................................... ..79, 81 King, Charles .................... ..73, 74, 75, 76, 110 King, William ..................................... ..25, 120 Kingsford, Montague ........................ ..140, 141 Kingstone, Kent ........................................ ..141 Kinnick, Thomas ....................................... .. 157 Kinturk, Co Clare ........................................ ..35 Kinughty, Co Donegal ................................ .. 87 Kirkpatrick, John ........................................... .. 8 Knight, Rev Hubert ................................... .. 142 Knight, Spencer William ........................... .,142 Knock, Co Donegal.....75, 83, 84, 99, 110, 111 Knockegarren, Co Donegal ......................... .. 81 Knockfair, Co Donegal70, 74, 77, 78, 79, 80, 81, 84 Knockgarran, Co Donegal ........................... ..79 Knockgarron, Co Donegal .......................... ..80 Knockmore, Co Clare ................................. ..54 Knocknahily, Co Clare ................................ ..25 Knockroe, Co Clare ..................................... ..32 Knox, Rev F.V. ......................................... ..141 Knox, Rev F.W. ........................................ ..157 La Touche, David ........................................ ..34 Laban Island, Co Donegal ........................... ..91 Lackagh, Co Donegal .................................. ..66 Lackbeg, Co Donegal ...................... ..63, 65, 96 Lackenaskagh, Co Clare ............................. ..30 Lacy, Charles ............................................ .. 131 Laghill, Co Clare ......................................... ..26 Lambart, Cyril ............................................. .. 11 Lambart, Gustavus10, 14, 27, 28, 31, 118, 121, 130, 131 Lanboidy, Wales ....................................... .. 144 Lavery, Elizabeth ...................................... .. 111 Lavite, Nathaniel ........................................ .. 33 Law, Jane .................................................. .. 147 Leckbeg, Co Donegal ................................. .. 66 Ledwidge, Joseph ..................................... .. 120 Legal and General Life Assurance Society. 156 Leigh, Francis ................................... .. 127, 148 Leigh, James ............................................. .. 127 Leigh, John ............................................... .. 127 Leigh, Mary .............................................. .. 127 Leigh, Rev Edward ................................... .. 127 Leigh, Thomas .......................................... .. 127 Leiston< Co Suffolk ................................. .. 157 Leitrim, Nathaniel Earl of ......................... .. 151 Lennard, John ........................................... .. 128 Leonard, Patrick ....................................... .. 118 Leonard, Richard ........................................ .. 25 Letteragh, Co Clare ..................................... .. 37 Lewis, England ................................. .. 139, 143 Lewis, Wyndham ...................................... .. 138 Lifford, Lord ............................................... .. 82 Lifford, Viscount ........................................ .. 10 Limavady, Co Londonderry .............. .. 113, 114 Limerick ..................................................... .. 97 Limerick, County7, 8, 16, 26, 33, 34, 38, 39, 40,111,112,113 Lindsay, Mr .............................................. .. 137 Lingard, Thomas Dewhurst ........................ .. 82 Lismuse, Co Clare ...................................... .. 35 Lisnaree, C0 Donegal ......... .. 72, 79, 80, 81, 83 Lissycasey, Co Clare ............................ .. 38, 49 Litteragh, Co Clare ..................................... .. 33 Littlebourne, Kent ..................... .. 140, 141, 143 Llandaff, Earl .............................................. .. 16 Lochris, Co Donegal ................................... .. 69 Lockard, Alexander .................................... .. 60 Loder, Robert ............................................ .. 157 Londesborough, Lord ............................... .. 157 London ............... ..7, 16,31,138, 141,142,143 London and Provincial Bank ...................... .. 31 Londonderry ..................................... .. 150, 151 Londonderry, County .......................... .. 16, 113 Long, William ........................................... .. 111 Longfield, John ........................................... .. 19 Longford, Catherine Lady Dowager ..... .. 77, 78 Longford, Earl of ........................................ .. 79 Lonsdale, William Earl of ..................... .. 61, 81 Loughill, Co Donegal ................................. .. 74 Lower Duleek, barony of .................. .. 123, 126 Lowth, Lord .............. ..115,117,l20, 121,122 Lowth, Mathew Lord ........................ .. 120, 121 Lowth, Oliver Lord ........... .. 117, 120, 121, 122 Lynagh, Francis ........................................ .. 120 Lynagh, Margaret ..................................... .. 119 Lyndsay, Henry ........................................ .. 137 Lysaght, William ........................................ .. 27 Macartney, Clotworthy ............................. .. 122 165 Macartney, Joseph ..................................... .. 122 Macetown, Co Meath ................ .. 127, 128, 131 Macken, Thomas ....................................... ..129 MacKenzie, Frances Catharine ................. .. 143 MacKenzie, Mrs ........................................ ..143 Mackey, John ............................................ ..15O Mackie, John ............................................... ..72 Mackie, Mary ........................................ ..73, 77 MacNeely, Rev William .............................. .. 85 Magennis, Hamilton .............................. ..75, 76 Maghriemore, Co Donegal ...... ..69, 70, 86, 146 Malbay, County Clare ................................. .. 19 Malone, Anthony ........................................ . . 26 Malone, Mary .............................................. ..77 Malone, Sylvester ....................................... ..40 Mansfield, Francis16, 60, 95, 96, 97, 98, 106, 109 Margate ..................................................... .. 142 Marlay, Thomas ............................................ ..7 Marrinan, John ............................................ ..28 Marron, Alice .............................................. ..65 Martin & Co .............................................. .. 145 Martin, John ................................................ ..83 Martry, Co Clare ......................................... ..35 Massareene, Anne Countess of ................... ..34 Matchett, Edward T. ................................. .. 120 Maxwell, John ........................................... ..148 Maxwell, Mrs E.M.C. ................................. ..67 Mayne, James Arthur ................................ .. 124 Mcausland, John ......................................... ..72 McCafferty, Rev John ................................. .. 85 McCafferty, Very Rev Patrick .................... ..68 McCalmont, Lady B.H ................................ ..94 McCa1mont, Lady Barbara Helen ............... ..59 McCalmont, Maj or Dermott ...................... .. 155 McCausland, Anne Jane .............................. ..71 McCausland, Capt Oliver ............................ ..70 McCausland, Conolly ................................ ..114 McCausland, Elizabeth ............................... ..78 McCausland, Hannah .................................. ..76 McCausland, John72, 73, 74, 75, 76, 77, 110, 148, 150 McCausland, O1iver70, 71, 72, 74, 75, 76, 79, 110, 146, 150 McCausland, Patrick ................................... ..72 McCausland, Robert ................................. .. 1 14 McClenachan, Charles .................... ..73, 75, 76 McClenachon, Charles ................................ ..73 McClintock, Arthur ..................................... ..38 McC1intock, John ........................................ ..93 McDevitt, Dr Daniel ................................... ..67 McDonnell, J ............................................... ..30 McDonnell, James ....................................... .. 33 McDowell, John .......................................... .. 31 McDowell, William .................................... ..11 McFadden, Father James ....................... ..95, 99 McGinley, Charles ...................................... ..63 McGladery, Mr ........................................... ..96 McGoldrick, Michael .................................. . . 94 McGready, Cormack ................................... ..5 8 McGroary, Bernard ..................................... .. 58 McHugh, Mrs L.W. .................................... .. 59 McIntyre, Miss Cassie ................................ .. 58 McKeever, Samuel ................................... .. 128 McMahon and Tweedy ......................... .. 15, 22 McMahon, Mortagh .................................... .. 30 McMenamin, Thomas ................................. .. 85 McMeniman, Thomas ................................. .. 85 McMollen, John .................................... .. 74, 87 McNally, Annie .......................................... .. 85 McNally, Henry .......................................... .. 85 McNally, John ............................................ .. 84 McNamee, Martha ...................................... .. 85 McNulty, William ....................................... .. 82 Mearns, Rev ................................................ .. 23 Meath, County7, 8, 10, 11, 12, 14, 18, 20, 21, 22,23,45,115,116,119,121,123,126,128, 129,130,131,132,134,136,146 Medlycot, Thomas .................................... .. 137 Meelick, Co Clare24, 25, 26, 38, 42, 43, 49, 53, 54 Meenbanad, Co Donegal ............................ .. 68 Meenmore, Co Donegal .................. .. 61, 67, 68 Melvin, John ............................................. .. 117 Meredith, Arthur ....................................... .. 129 Meredyth Sir Henry .................................................. .. 9 Meredyth, Arthur ...................... .. 129, 147, 150 Meredyth, Dame Mary ............................. .. 151 Meredyth, Henry ....................................... .. 129 Meredyth, Mary ................................ .. 129, 148 Meredyth, Richard .................................... .. 129 Meredyth, Sir Henry ................................. .. 129 Meredyth, Sir Richard .............................. .. 151 Merrit, Ellen ............................................. .. 146 Miller, J. ................................................... .. 141 Milltown, J.M. ............................................ .. 83 Mineral Exploring Co Ltd .......................... .. 88 Minster, Kent ..... ..137, 139, 140, 141, 142, 143 Moleyns, Arthur de ..................................... .. 30 Molloy, James ............................................. .. 66 Monaghan, Margaret .......................... .. 57, 152 Montgomery, Alexander ............... .. 69, 95, 117 Montgomery, Francis .................................. .. 70 Montgomery, James ........................ .. 16, 17, 95 Montgomery, Mr ........................................ .. 87 Montgomery, Sir H ..................................... .. 96 Montgomery, Thomas ................................ .. 79 Montgomery, W. ...................................... .. 143 Moore, Robert ............................................ .. 80 Moorepark, Co Donegal ............................. .. 73 Morris, John .............................................. .. 150 Morris, Mr ................................................ .. 117 Morris, William ........................................ .. 132 Morrow, Andrew ........................................ .. 86 Mort, Mrs .................................................. .. 157 Mount Trenchard, Co Limerick ........ .. 111, 112 Mountcharles, County Donegal17, 21, 55, 56, 57, 58,59, 83, 86,92, 95, 96, 97,98,99, 102, 109,110,152,153,154 166 Mountcharles, Earl of ...... ..22, 34, 87, 130, 152 Mountcharles, Frederick William Henry Earl of ................................................................. ..69 Mountcharles, George Earl of ................. ..9, 10 Mountcharles, Henry Earl of ....... .. 10, 139, 145 Mountcharles, Henry Joseph Earl of.....7, 8, 16 Mountcharles, Lord. 17, 18, 20, 22, 40, 97, 116 Mountcharles, Lord George Henry ........... .. 147 Moyarta barony, Co Clare ............... ..24, 30, 44 Muckinish, Co Clare ................................... ..35 Mullaghagarry, Co Donegal ............ ..80, 81, 85 Mullardreat, Co Donegal ............................. .,73 Mullinboys, Co Donegal ............................. ..56 Mulreany, Bennet ........................................ ..56 Mulreany, John ........................................... ..58 Munk, William .......................................... .. 140 Munroe, Rev Alexander S ........................... ..58 Muphy, John ............................................. .. 150 Murphy, Edmund ........................................ ,. 89 Murphy, Jacob ........................................... .. 157 Murphy, Jacob C ....................................... .. 124 Murphy, John ............ ..123, 124, 125, 148, 150 Murphy, Robert ......................................... ..124 Murrary, Eneas ............................................ ..87 Murrary, Rebecca ...................................... .. 151 Murraryland, Co Donegal ........................... ..69 Murray, Alexander .................................... .. 149 Murray, Eneas ................... ..74, 75, 76, 79, 148 Murray, Horatio .................................... ..55, 91 Murray, John ............................................... .. 81 Murray, Mr .................................................. .. 16 Murray, Rebecca ......... ..74, 77, 78, 79, 87, 151 Murray, Richard .................................... ..86, 87 Murray, Roger ............................. ..7, 77, 78, 79 Murray, Theresa .......................................... ..58 Murtagh, Peter ........................................... .. 1 19 Myhill, Mary ............................................. .. 126 Nash, Cornelius ......................................... .. 138 Navan, County Meath...20, 118,119,131, 136 Navenny, Co Donegal ............. .. 83, 84, 99, 111 Neame, George ......................................... .. 139 Nesbitt, James ............................................. ..77 Nesbitt, William .......................................... ..73 Nesbitts Bay Lackeenagh, Co Donegal ....... ..94 Newrath, Co Meath ........................... .. 129, 137 Newton, Susan ............................................ ..81 Newtownlimavady, Co L0ndonderry1l3, 114, 146 Nix, Mrs Kate .............................................. ..26 Nix, Robert .................................................. ..26 Nix, Thomas ................................................ ..38 Nolan, John ................................................. ..36 Norman, Robert ......................................... .. 114 Nought, Nicholas ...................................... .. 138 Nugent, Robert Earl .................................... ..69 O Gripha, Mahon ........................................ ..27 O'Donnell, Most Rev Patrick ...................... ..57 O'Neill ................................................ ..18, 120 O'Brien, Sir Edward .................................... .. 19 O'Donnell, Frank ........................... ..64, 65, 100 O'Donnell, Hugh ......................................... .. 68 O'Donnell, Isaac ......................................... .. 60 O'Donnell, James F ............................... .. 64, 65 O'Donnell, James Francis ........................... .. 64 O'Donnell, John .......................................... .. 86 O'Donnell, Maude ....................................... .. 68 O'Donnell, Most Rev Patrick .......... .. 57, 65, 67 O'Donnell, Neill .......................................... .. 68 O'Donnell, William ..................................... .. 65 O'Grady, Manus .......................................... .. 28 Oliver McCausland ..................................... .. 71 O'Neill, Col ....................... .. 122, 123, 132, 137 O'Neill, Edward Baron ............................... .. 56 O'Neill, John ............................................. .. 121 O'Neill, John Bruce Richard ..................... .. 122 Orchard, Wallace .................................. .. 67, 69 Ordnance Board of Ireland ......................... .. 62 Orr, James ............................................. .. 74, 75 Osborne, C.W. ............................................ .. 88 O'Shea, Jeremiah ........................................ .. 58 O'Sullivan, E.F ............................................ .. 56 O'Sullivan, Edward ................. .. 57, 58, 59, 152 Owea fishery, Co Donegal .......................... .. 87 Owea river, County Donegal ...................... .. 16 Owenea fishery ........................................... .. 23 Owens, Thomas ........................................ .. 123 Page, John ................................................. .. 124 Pahrion?, M ................................................ .. 33 Painstown, Co Meath ................................ .. 136 Pakenham, Elizabeth ................................ .. 148 Paley, Henry Anderson ............................... .. 66 Parvesol, Elizabeth ................................... .. 151 Paterson, ?Montrose ................................... .. 30 Paterson, C .................................................. .. 30 Paterson, John ............................................. .. 33 Paterson, Marcus ................................ .. 33, 112 Patrixbourne, Kent137, 138, 139, 140, 141, 142, 154 Patten, John ............................................... .. 124 Patten, Maria ............................................. .. 124 Peacock, Joseph .......................................... .. 33 Peake, Neal ............................................... .. 110 Pearson & Dorman Long Ltd ................... .. 143 Pemberton, John ......................................... .. 87 Pentland, George .................. .. 16, 19, 132, 133 Perceval, Lynch .......................................... .. 32 Pervisol, Francis ......................................... .. 75 Petley, Mary ............................................. .. 140 Philipps, Thomas ...................................... .. 144 Phillimore, Dr ........................................... .. 152 Phillips, John ............................................ .. 144 Plummer, William ............................ .. 138, 139 Pococks, Kent ........................................... .. 140 Pomeroy, John14, 57, 90, 91, 92, 93, 94, 95, 99 Ponsonby, John ......................................... .. 116 Ponsonby, Lord ..................................... .. 16, 17 Provincial Bank of Ireland .......................... .. 31 Purcas, William ........................................ .. 137 Purcell, James ............................................. .. 25 167 Purshunes, Co Clare .................................... ..54 Quinn, Patrick ............................................. ..58 Radcliffe, Henry ........................................ ..129 Rafline, Co Clare ........................................ ..35 Raitt, Mrs M ................................................ ..84 Ramsay, Charles ................................... ..71, 72 Ramsay, Jane ............................................... ..75 Ramsay, John ............................................ .. 147 Ramsay, Nugent .......................... ..71, 147, 148 Ramsay, Nugent Thomas ............................ ..79 Ramsay, Thomas ......................................... ..7O Ramsden, Frederick7, 13, 15, 28, 30, 31, 32, 36, 37, 38, 39, 40 Ramsgate ........................................... ..137, 143 Ranelagh, Dublin ...................................... .. 151 Raphoe barony ...................................... ..70, 87 Raphoe, barony of, Co Donegal ............ .. 80, 81 Raphoe, Bishop of ................................. ..64, 67 Rathbran, Co Meath .................................. .. 129 Rathmeehan, Co Clare ................................ ..41 Rathmullen, Co Meath ...................... .. 118, 130 Reid, Andrew ............................................ .. 128 Reid, Joseph .............................................. .. 122 Renard, William ........................................ .. 137 Rendlesham, Frederick Lord ..................... .. 157 Reynell, Col Richard ................................... ..25 Reynell, Richard ................................... ..25, 26 Reynell, Sir Richard ........................ ..24, 25, 26 Rice, Stephen Henry ................................. ..113 Rice, Thomas .............................. ..26, 112, 113 Richborough, Kent .................................... .. 143 Rinmaderick, Co Clare .......................... ..30, 33 Roach, Maria ............................................. .. 149 Robertson Board ......................................... ..57 Robinson, Margaret ..................................... ..84 Rochestown, Co Meath ............................. .. 115 Rochfort, Robert ......................................... ..69 Rockfield, Co Donegal ................................ ..84 Roe, Sir F.N. ............................................. .. 156 Roe, Sir Frederick ............................. .. 156, 157 Rogers ............................................. ..11, 17, 20 Rogers, E ............................................... ..97, 98 Rogers, Edmund .......................................... ..96 Rorke, John ............................................... .. 130 Roshin Cashlagh, Co Donegal .................... ..92 Rossbeg, Co Donegal ............................ ..62, 63 Rosses, Co Donegal55, 57, 59, 60, 62, 63, 66, 92, 95, 96, 97, 98, 99, 100, 104,108, 110 Rosses, County Donegal ........................... .. 154 Rothwell, Hugh ......................................... ..129 Roulston, William S. ................................... ..86 Rowley, Hugh ............................................. ..7O Rowley, Mary ............................................. ..7O Royal Irish Mining Co ................................ .. 19 Ruan, Co Clare ............................................ ..28 Russell, Arthur Henry ................................. ..61 Russell, Robert ........................ .. 10, 82, 87, 102 Rutland Island, County Donegall9, 59, 60, 62, 64, 66,68, 95, 96, 97 Rutland, Co Donegal ................................... ..62 Salthill, Co Donegal ............................. .. 57, 70 Saltwell and Tryon ...................................... .. 42 Saltwell, Arthur .................................. .. 15, 154 Saltwell, Charles ............................. .. 12, 13, 14 Saltwell, Tryon and Saltwell ....................... .. 43 Saltwell, W.H. .......................................... .. 142 Saltwell, William10, 11, 12, 13, 36, 92, 93, 140 Saltwell, William Henry ........................... .. 156 Sampson, Patrick ...................................... .. 119 Sandwich, Kent ................................. .. 139, 143 Sayer, John Last ........................ .. 62, 64, 65, 66 Sayers, Andrew ................................... .. 74, 110 Scilly Islands .............................................. .. 19 Sclater, Edward ........................... .. 13, 130, 133 Scott, Joseph ............................................... .. 58 Scott, Thomas ............................................. .. 97 Scott, William ........................................... .. 115 Scottish Equitable Life Assurance Society 11 Seafield, Co Clare ................................. .. 27, 35 Secretary of State for War .......................... .. 62 Seed, Stephen ........................................... .. 129 Sergeant, Charles ...................................... .. 119 Sessiagh O’Neill, Co Donegal .................... .. 83 Seymour, E.W. ........................................... .. 81 Shalvenstown, Co Meath .......................... .. 119 Shanagolden, Co Limerick 16, 111, 112, 113 Shanavoe, Co Clare .............................. .. 29, 53 Shannon, Lord ............................................ .. 17 Sharman, William ..................................... .. 122 Shaw, Elizabeth ........................................ .. 148 Shaw, Esther ............................................. .. 127 Shaw, Thomas .......................................... .. 127 Shaw, William .................................. .. 126, 127 Shelbourne, Lady ........ .. 69, 113, 137, 144, 146 Shelbourne, Mary Lady .................... .. 137, 146 Sheskinavone, Co Donegal ......................... .. 67 Simmonds, E ............................................. .. 125 Simpson, Boyle ................................. .. 124, 148 Simpson, James ........................................ .. 124 Simpson, John Thomas ............................. .. 124 Sinclair, Mary C. ........................................ .. 66 Sinclair, Mrs E.M. ...................................... .. 84 Singleton, Henry ............................... .. 127, 148 Skryne barony, Co Meath ......................... .. 128 Slane, Co Meath7, 17, 18, 19, 22, 96, 115, 116, 1l7,118,119,120,122,131, 132,133,134, 135, 136,137, 146, 152, 153, 154 Slane, Lord ................................................. .. 20 Slanehill, Co Meath .................................. .. 115 Smith, Dr John ............................................ .. 25 Smith, Henry ..................................... .. 127, 128 Smith, Robert ............................................ .. 142 Smyth, Esther ............................................. .. 66 Smyth, Esther M. ........................................ .. 64 Smyth, Henry N. ....................................... .. 113 Somerville, Sir William.. 61, 81, 129, 130, 137 South Clare Railways Co Ltd ..................... .. 35 South Eastern Railway Co .......................... .. 11 Spain ........................................................... .. 11 168 Span, Andrew ...................................... ..72, 148 Span, Elizabeth ........................................... ..72 Span, Rev William .............................. ..72, 148 Span, William ............................... ..75, 76, 110 Spargo, Edmund .......................................... ..61 Speed, William .......................................... .. 137 Speer, Samuel ........................................... ..113 Sproule, John ............................................... ..73 Sproule, Joseph ..................................... ..96, 97 Squire, Alice ............................. ..111, 147, 148 Squire, Ann ............................................... ..111 St George, Sir Ralph Gore ............................ ..7 St John, Charles Henry, Earl O'Neill .... ..9, 122 Stackallen, Co Meath .......................... .... ..115 Stanfield Harvey, Mrs A. .......................... .. 142 Stanhope, Helene ........................................ .. 13 Stephens, John ............................................. ..32 Stewart, C.J. ................................................ ..56 Stewart, Charles .......................................... .. 81 Stewart, Daniel ............................................ ..74 Stewart, Donald ........................................... ..96 Stewart, Elizabeth ................... ..79, 80, 81, 151 Stewart, Henry76, 77, 78, 79, 80, 81, 87, 110, 148, 151 Stewart, Horatio ...................... ..56, 62, 90, 157 Stewart, James ....... ..77, 78, 79, 80, 81, 87, 151 Stewart, James Robert ........................... ..22, 79 Stewart, John ......................................... ..78, 79 Stewart, Mrs ................................................ ..56 Stewart, Rev Henry William ....................... ..92 Stewart, Rev William .................................. .. 80 Stewart, Sarah Jemina ................................. ..56 Stewart, Thomas ................. ..22, 79, 80, 81, 87 Stewart, William ................................... ..77, 78 Stone, Orlando Edwin ............................... .. 141 Stopford, Thomas ...................................... .. 1 16 Stour River ................................................ .. 142 Strabane, Co Tyrone ................................. .. 150 Strafford Survey .......................................... ..53 Stranorlar, County Donegal17, 55, 70, 71, 72, 73, 74, 75, 76, 77, 78, 79, 80, 81, 82, 83, 84, 85, 86, 88, 89, 90, 91, 92, 95, 96, 97, 98, 106, 108,109, 110, 111, 153, 154 Sunlight Gas Co Ltd .................................... ..43 Swan, Edward ............................................. .. 10 Sweeney, Daniel ................................... ..66, 68 Sweeney, J. ............................................... .. 100 Sweeney, James .......................................... ..62 Sweeney, John ................................... ..100, 155 Sweeney, Sarah ........................................... ..62 Sweeney, Theresa ....................................... ..67 Sweeny, James ............................................ ..63 Swinford, John .......................................... .. 140 Talbot, William ......................................... .. 148 Tawnyfallon, Co Donegal ........................... ..7O Tawnytallon, Co Donegal ........................... ..69 Teevickmoy, Co Donegal ..................... ..80, 81 Templecroan, County Donegal ................... .. 17 Templecrone Co—Operative Society Ltd .67, 95 Templecrone, Co Donegal59, 60, 61, 65, 67, 95, 97, 98, 99, 100,150 Teredremon, Co Londonderry .................. .. 113 Terry, James Franklin ............................... .. 141 Thom, Alexander ...................................... .. 126 Thom, Walter ............................................ .. 119 Thomas, Frederick ............................ .. 156, 157 Thomond, Barnaby Earl of ......................... .. 28 Thomond, Henry Earl of ................. .. 28, 29, 30 Thompson, Louisa Charlotte .................... .. 151 Thompson, William .................................... .. 99 Tierney, John .............................................. .. 5 8 Tilson, Elizabeth ......................................... .. 33 Tilson, Henry .............................................. .. 33 Tilson, Rev George ..................................... .. 33 Tircallen, Co Donegal ......................... .. 76, 110 Tircullen, Co Donegal ................................ .. 79 Tirecullen, Co Donegal ......................... .. 80, 81 Tobin, Lucy .............................................. .. 156 Todd, R. Ross ............................................. .. 92 Tomlinson, Joseph .................................... .. 127 Tooovemackmoy, Co Donegal ................... .. 78 Torcallen, Co Donegal ................................ .. 74 Town Tenants Act ...................................... .. 13 Townsend, John Sealy .............................. .. 118 Tracey, Henry ............................................. .. 89 Trant, Dominick ........................................ .. 111 Trant, Mary ............................................... .. 111 Treleth, Wales ........................................... .. 144 Troy, Co Londonderry ................................ .. 76 Trusk, Co Donegal ...................................... .. 82 Tucker, Frederick John ............................... .. 10 Tuke, Messrs ............................................... .. 87 Tukes, Daniel .............................................. .. 19 Tulassa, Co Clare ........................................ .. 40 Tumber, Thomas William ......................... .. 141 Turner, Henry Scott .................................. .. 151 Twibill, Elizabeth A. ................................ .. 124 Tycallen, Co Donegal ................................. .. 80 Tyrcallen, Co Donegal80, 81, 82, 85, 108, 109, 111 Tyrcallen, County Donegal ......................... .. 82 Vagey, Alexander ..................................... .. 118 Vandaleur ................................................... .. 19 Vandeleur estate ......................................... .. 44 Vane, Frances Anne, Marchioness of Londonderry ............................................... .. 10 Vaughan, James .......................................... .. 20 Ventry, Arthur Baron .................................. .. 40 Vereker, Connell ......................................... .. 31 Wade, Robert Watson ............................... .. 114 Waite, Thomas .......................................... .. 129 Walden, Henrietta ....................................... .. 29 Walker, Charles ........................................ .. 121 Walker, James Harold ............................... .. 124 Walker, William Frederick ......................... .. 94 Wallace, William ........................................ .. 66 Waller, Henry ........................................... .. 129 Waller, Hugh ............................................ .. 129 Waller, Mary ............................................. .. 147 169 Waller, William ......................................... .. 129 Walsh, John ............................................... .. 149 Walsh, Mary ................................................ ..79 Wanstall, Thomas .............................. .. 138, 141 Warren, Francis ........................................... ..79 Warren, Peter .............................................. ..79 Warren, Robert .......................................... .. 123 Waterford, County ........................................ ..8 Watson & Co, Messrs ............................... ..111 Watson, Geo A, Ltd .................................... ..92 Watson, Messrs George & Co ..................... ..91 Watson, Mrs .............................................. .. 118 Wedderburn, James ................................... .. 13 8 Weldon, Francis .......................................... ..34 Weldon, Stewart ............................................ .. 8 Welsh, John ................................................. ..56 Wernyss, Maynard Willoughby Colcehster ..57 West Donegal Railway Co .............. .. 88, 89, 90 West Donegal Railways .............................. .. 86 Westacott, Charles .................................... .. 152 Westby, Edward .......................................... ..31 Westby, Nicholas ............................ ..30, 31, 33 Westby, William ..................................... ..7, 31 Westerham ................................................ .. 141 Western Railway Co ................................. .. 140 Western, Lady Elizabeth ........................... ..141 Western, Sir Thomas ................................. ..141 Western, Sir Thomas C.C. .................... .. 11, 22 Westropp, Ralph ......................................... ..31 Westropp, William ...................................... .. 31 Whiboy, Co Clare ................................. ..24, 25 White, Christopher ...................................... ..29 White, Mary J. ............................................ .. 36 White, Robert ............................................. .. 42 Whitehill, Co Donegal ................................ .. 77 Whitelocke, George ...... .. 75, 76, 77, 78, 79, 87 Whyboy, Co Clare ...................................... .. 26 Whyte, Mr ................................................... .. 87 Wicklow, Lord ............................ .. 18, 131, 132 Wicklow, Robert Earl of ............................. .. 87 Wicklow, William Earl of ................. .. 115, 128 Willers, Anne ............................................ .. 1 18 William Graves ......................................... .. 150 Williams, Joshua ....................................... .. 156 Wilson, John ..................................... .. 126, 141 Wilsonsfort, Co Donegal ............................ .. 72 Winford, Daniel ........................................ .. 141 Wisley, Alexander ...................................... .. 85 Wolfe, Mr ................................................. .. 121 Wolfe, Theobald ....................................... .. 114 Wolstenholme, Mr .................................... .. 156 Wood, Helen ............................................. .. 157 Wood, Rev C.F.S ...................................... .. 141 Woodcock Hall, Co Clare ........................... .. 26 Woodhouse, John ....................................... .. 60 Woodhouse, John O .................................... .. 88 Woodhouse, John Obins ............................. .. 63 Woods, Alexander ...................................... .. 26 Wooton, Andrew ...................................... .. 137 Wootton, John ........................................... .. 139 Wrottesley, Arthur Lord7, 10, 55, 56, 62, 63, 82, 90, 130 Wyatt, Selina Venus ................................. .. 142 170