Frere Cholmeley, records 1812-1884
GB0218.D13, D13A

Summary Information

Repository
Gwent Archives
Creator
Frere Cholmeley MSS.
Title
Frere Cholmeley MSS (Pentwyn and Golynos Iron and Coal Co.)
ID
GB0218.D13, D13A
Date
1812-1884
Extent
0.03 Cubic Metres
General Physical Description note
(62 items)
Language
English

Return to Table of Contents »


Biographical/Historical note

Frere Cholmeley was a firm of solicitors based in London. Pentwyn and Golynos Ironworks was located in Abersychan in the parish of Trevethin, Monmouthshire.

Return to Table of Contents »


Scope and Contents note

Records of Frere Cholmeley, relating mainly to the Pentwyn and Golynos Iron and Coal Co., 1812-1884, comprising deeds, including surrenders and admittances to copyhold land in the manor of Wentsland and Bryngwyn, relating to the parishes of Trevethin and Aberystruth, Monmouthshire, 1812-1884; share certificates and assignments of shares to the Pentwyn and Golynos Iron and Coal Co., 1839-1843; letters, 1814-1820.

Return to Table of Contents »


Arrangement note

Arranged into the following: 1st accession (D13); 2nd accession (D13A). Each accession arranged chronologically.

Return to Table of Contents »


Administrative Information

Publication Information

 Gwent Archives

Conditions Governing Access note

Usual conditions apply

Conditions Governing Use note

Usual copyright regulations apply

Accruals note

Accruals are not expected

Immediate Source of Acquisition note

No information found

Appraisal note

All records have been retained

Return to Table of Contents »


Controlled Access Headings

Subject(s)

  • Deeds--Wales--Trevethin; Share certificates--Wales--Torfaen; Iron-works--Wales, South;

Return to Table of Contents »


Other Finding Aids note

Hard copies of the catalogue are available at Gwent Record Office.

Return to Table of Contents »


Collection Inventory

 D13/1 Copy Court Roll Manor of Wentsland and Bryngwin: Admittance 1. William Williams of par. Lanwenarth Upper, farmer, Charles Williams of par. Trevethin Co. Mon., carrier, and Richard Williams of same place, miller. Customary ...? of Charles Williams unto Howells late of par. Trevethin dec'd. yeoman. Piece of meadow called Wain Frank and wood adjoining called Coed Cae Bach 10a in par. Trevethin and manor of Wentsland and Bryngwin, abutting the road leading from Rhiw Frank to Cwm nant du and the road called Rhiw Frank. Lands od messrs. Small and Co. lands late of Daniel Williams and Alice Williams widow. 10 May 1828 

Return to Table of Contents »


 D13/2 Copy Court Roll, Court Halimot, Manor of Wentsland and Bryngwin: Surrender and Admittance. 1. Richard Williams of par. Trevethin Co. Mon. miller, a customary tenant of the manor. 2. James George of town of Pontypool, grazier. 1/3 share of land as in admittance of 10 May 1828. Fine 10/-. 18 May 1833 

Return to Table of Contents »


 D13/3 Agreement for Sale and Surrender 1. Alice Williams par. Trevethin Co. Mon. widow, William Williams of same place, yeoman. Edmund Williams and Henry Williams of same place yeomen and Lewis Williams of same place yeoman. 2. Charles Williams of Pontypool Co. Mon. esq. 3. Reginald James Blewitt of Llantarnum Abbey Co. Mon. esq. and Charles Williams. 4. James Morrison the younger of Crumlin Co. mon. coal merchant. £1,775, 3 undivided fourth parts in one Barn, one stable and one piece of land called Tyr Frank, 17a adjoining the lands of the Lords and Ladies of the manor of Wentsland and Bryngwyn, lands of Thomas Lewis surgeon, lands of Charles Williams and the highway called Rhiw Frank. 10 Aug 1835 

Return to Table of Contents »


 D13/4 Copy Court Roll, Court Halimot, Manor of Wentsland and Bryngwyn: Admittance. 1. Henry Williams of par, Bedwellty Co. Mon. farmer one of the four sons of and customary heirs of Henry Williams late of par. Trevethin, farmer, dec'd. 1/4th part of 3/4 parts of one barn, stable and piece of land called Tyr Frank 17a adjoining the lands of the Lords and Ladies of the manor, lands of Richard Williams miller, lands of Mr(?) Williams of Penylagarn and highway called Rhiw Frank par. Trevethin Co. Mon. 12 May 1838 

Return to Table of Contents »


 D13/5 Copy Court Roll, Court Halimot, Manor of Wentsland and Bryngwyn: Surrender and Admittance. 1. Henry Williams of par. Bedwellty Co. Mon. farmer, a customary tenant of the manor. 2. James Morrison of par. Monythusloyne, gent. Detail as in admittance of 12 May 1838. Fine £4, chief rent 1/4 half d. 12 May 1838 

Return to Table of Contents »


 D13/6 Copy Court Roll, Court Halimot, Manor of Wentsland and Bryngwyn: Admittance. 1. Lewis Williams par. Gellygare Co. Glam. yeoman, one of the four sons of Henry Williams late of par. Trevethin farmer, dec'd. Premises as in admittance of same date. 12 May 1838 

Return to Table of Contents »


 D13/7 Copy Court Roll, Court Halimot, Manor of Wentsland and Bryngwyn: Surrender and Admittance. 1. Lewis Williams of par. Gellygare Co. Glam, yeoman, a customary tenant of the manor. 2. James Morrison of par. monythusloyne Co. Mon. gent. Premises as in admittance of 12 May 1838. 12 May 1838 

Return to Table of Contents »


 D13/8 Share certificates relating to 242 £100 shares in the Pentwyn and Golynos Iron and Coal Co. of Monmouthshire, the holding of James Hammett of Bath Co. Som. 1839 

Return to Table of Contents »


 D13/9 Share certificate relating to 10 £100 shares int he Pentwyn and Golynos Iron and Coal Co. the holding of George Augustus baker of Bath Co. Som. clerk. 1839 

Return to Table of Contents »


 D13/10 Share certificates relating to 10 £100 shares in the Pentwyn and Golynos Iron and Coal Co. the holding of Henry Sherston Baker of Lincolns Inn, Co. Mddx Esq. 16 Jan 1839 

Return to Table of Contents »


 D13/11 Agreement to Surrender 1. Joseph Beaumont of Llanarth, Co. Mon. gent. and Francis McDonnell of Usk Co. Mon. esq. 2. James Morrison of town of Pontypool co. Mon. coal merchant. £800 2/3 parts 1/3 part lands etc. in Cwmnant du par. Trevethin 16a bounded by lands late of Moses Harper esq. lands late of Daniel Williams called Wain alt y rhyd and tyr Anne Rees lands late of David Harris and the brook called the Frwd. 2 Feb 1839 

Return to Table of Contents »


 D13/12 Copy Court Roll, Court Halimot, Manor of Wentsland and Bryngwyn: Surrender and Admittance. 1. Charles Williams and Cahrles William Howells late of par. of Trevethin, now of par. of Llanwebarth, Co. on. yeoman, a customary tenant of the manor. 2. Richard Williams of par. Trevethin Co. Mon miller. 1/3 share piece of meadow called Wain Frank and the wood adjoining called Coed Cae Bach 10a par. Trevethin. Also 1/9 part of barn and yard hereto belonging , 1/3 part of parcel of land called Cae Bar Ucha 2 and half a. together with one small woody ground adjoining. Fine £1, chief rent 6d. 22 May 1839 

Return to Table of Contents »


 D13/13 Copy Court Roll, Court Halimot, Manor of Wentsland and Bryngwyn: Admittance. 1. William Williams of par. Panteague Co. Mon. yeoman customary heir of William Williams late of town of Pontypool and of Cwrdy par. of Llanvrechva Co. Mon. 1/3 part in piece of meadow land called Wain Frank and wood adjoining called Coed Cae Bach 10a par. Trevethin. 22 Jun 1839 

Return to Table of Contents »


 D13/14 Copy Court Roll, Court Halimot, Manor of Wentsland and Bryngwyn: Surrender and Admittance. 1. Ann Williams of Trevethin Co. Mon. widow, relict of William Williams (as before) and William Williams of par. Panteague Co. Mon. yeoman. 2. Richard Williams of par. Trevethin, miller. Premises as in surrender and admittance 22 May 1839. Fine £2, chief rent 6d. 22 Jun 1839 

Return to Table of Contents »


 D13/15 Copy Court Roll, Court Halimot, Manor of Wentsland and Bryngwyn: Surrender and Admittance. 1. Richard Williams of par. Trevethin Co. Mon. miller. 2. James Morrison of Glanwern House par. Trevethin Co. Mon. esq. £105. Piece of meadow called Wain Frank and wood called Coed Cae Bach par. Trevethin etc. 6 Jul 1839 

Return to Table of Contents »


 D13/16 Copy Court Roll, Court Halimot, Manor of Wentsland and Bryngwyn: Admittance 1. Edward Jones of town of Pontypool painter and glazier, surviving devisee of will of James George one of the customary tenants of the manor. 1/3 part of piece of land called Wain Frank and wood called Coed Cae Bach par. Trevethin Co. Mon. etc. 6 Jul 1839 

Return to Table of Contents »


 D13/17 Copy Court Roll, Court Halimot, Manor of Wentsland and Bryngwyn: Surrender and Admittance 1. Edward Jones of town of Pontypool Co. Mon. painter and glazier, a customary tenant of the manor. 2. Richard Williams par. Trevethin, Co. Mon. miller. 1/3 share in land called Wain Frank and wood called Coed Cae Bach etc. par. Trevethin Co. Mon. 6 Jul 1839 

Return to Table of Contents »


 D13/18 Blank Form of Agreement 1. Sir Thomas Buckler Lethbridge of Sandhill Park Co. Som. Bart. William Williams of Nantyglo Iron Works Co. Mon. Esq. and John morgan of Abersychan par. Trevethin Co. mon. esq. 2. 3. For retirement of shareholders in the Pentwyn and Golynos Iron and Coal Co. 2 Apr 1841 

Return to Table of Contents »


 D13/19 Assignment 1. James Morrison of Sunderland Co. Durham, iron master. 2. Sir Thomas Buckler Lethbridge of Sandhall Park co. som. Bart. and William Williams and John Morgan both of Pentwyn Iron Works Co. Mon. 20 shares in Pentwyn and golynos Iron and Coal Co. 18 Jan 1842 

Return to Table of Contents »


 D13/20 Assignment 1. John Lawrence of Newport Co. Mon. gent. 2. Sir Thomas Buckler Lethbridge of sandhill Park Co. Som. Bart. William Williams and John Morgan of Pentwyn Iron Works, Co. Mon. merchants. 23 shares in the Pentwyn and Golynos Iron and Coal Co. 21 Jan 1842 

Return to Table of Contents »


 D13/21 Assignment and Indemnity 1. Hanbury Pargeter of city of Bath, gent. 2. Sir Thomas Buckle Lethbridge of Sandhill Park, Co. Som. Bart. and William Williams and John Morgan of Pentwyn Iron Works Co. mon. merchants. 20 shares in the Pentwyn and Golynos Iron and Coal Co. £500. 4 May 1842 

Return to Table of Contents »


 D13/22 Assignment 1. Samuel Cary of the city of Bristol, gent. 2. Sir Thomas Buckle Lethbridge of Sandhill Park Co. Som. Bart. and William Williams and John Morgan of Pentwyn Iron Works, Co. Mon. merchant. 5 shares in the Golynos and Pentwyn Iron and Coal Co. 14 Oct 1842 

Return to Table of Contents »


 D13/23 Assignment 1. Robert Welsh late of city of Bath now of Boulogne-Sur -Mer in France, gent. 2. Sir Thomas Buckler Lethbridge of Sandhill Park Co. Som. Bart. William Williams and John Morgan of Pentwyn Iron Works, Co. Mon. merchants. 90 shares in Pentwyn and Golynos Iron and Coal Co. 22 Nov 1842 

Return to Table of Contents »


 D13/24 Assignment 1. Thomas welsh of Oxford St. Co. Mddx. gent. 2. Alfred inman Welsh of Great Queen St. Co. Mddx. gent. 3. William Inman Welsh of city of Wells gent, Thomas Inman Welsh of Boulogne in France. 4. William Inman Welsh. 5. Sir Thomas Buckler Lethbridge of Sandhill Park Co. som. Bart. and William Williams and John morgan of Pentwyn Iron Works, Co. Mon. merchants. 23 shares in Pentwyn and Golynos Iron and Coal Co. 22 Nov 1842 

Return to Table of Contents »


 D13/25 Assignment 1. The Rev. George Augustus Baker of city of Bath, clerk. 2. Henry Sherston Baker of lincolns Inn esq. 3. Sir Thomas Buckler Lethbridge of Sandhill Park, Co. Som. Bart. William Williams and John Morgan both of Pentwyn Iron Works Co. Mon. merchants. 20 shares in Pentwyn and Golynos Iron and Coal Co. 19 Apr 1848 

Return to Table of Contents »


 D13/26 Abstract of title of Thomas Yate Hunt, Samuel Hunt and James Hunt to the Pentwyn Iron Works etc. situate in par. of Trevethin Co. Mon. With schedule of deeds from 8 December 1789 to 2 January 1841, with opinion of Christie K.C. Lincolns Inn. 30 Dec 1843 

Return to Table of Contents »


 D13/27 Copy Court Roll, Court Halimot, manor of Wentsland and Bryngwyn: Admittance. 1. William Addams Williams of Llangibby Castle Co. Mon. esq. sole devisee of Samuel Browne Protheroe late town of Usk, gent. Mess, barn, lands etc. situate par. Trevethin, manor of Wentsland and Bryngwyn called Rhew Frank vach 18a. Fine 10/-, chief rent 8a. 22 May 1844 

Return to Table of Contents »


 D13/28 Copy Court Roll, Court Halimot, Manor of Wentsland and Bryngwyn: Surrender and Admittance 1. William Addams Williams of Llangibby Castle Co. Mon. a customary tenant of the manor by attorney. 2. Thomas Yate Hunt of the Brades nr. Birmingham, Samuel Hunt and James Hunt of the smae place esqs. 3. Sir Thomas Buckler Lethbridge and A.G. Lethbridge and A.L. Goddard. £110. Lands in admittance of 22 May 1844. Fine £28.0.0, chief rent 8a. 22 May 1844 

Return to Table of Contents »


 D13/29 Copy Court Roll, Court Halimot, Manor of Wentsland and Bryngwyn: Surrender and Admittance 1. Jamed Hunt of the Brades near Birmingham esq. a customary tenant of the manor. 2. Thomas Yate Hunt of the Brades, Samuel Hunt and James Hunt of same place. 3. Sir Thomas Buckler Lethridge of Sandhill Park Co. Som. Bart. 4. Ambrose Goddard Lethbridge and Ambrose Lethbridge Goddard £110. Piece of land called Hewe Lawrence whereon a tenement stood in par. Trevethin, nearing lands of the Lords and Ladies of the manor. Fine £10, chief rent 2d. 22 May 1844 

Return to Table of Contents »


 D13/30 Copy Court Roll, Court Halimot, Manor of Wentsland and Bryngwyn: Surrender and Admittance 1. James Morrison, late of Crumlin Co. Mon. coal merchant now of city of London esq. a customary tenant of the manor. 2. Sir Thomas Buckler Lethbridge of Sandhill Park Co. Som. bart. 3. Ambrose Goddard Lethbridge of Sandhill Park, and Ambrose Lethbridge Goddard of Swindon Co. Wilts. £400. Piece of meadowland called Wain Frank and wood adjoining called Coed Cae bach 10a. also one barn, stable, a parcel of land called Tyr Frank 17a. Fine £16, chief rent 1/6d. 22 May 1844 

Return to Table of Contents »


 D13/31 Copy Court Roll, Court Halimot, Manor of Wentsland and Bryngwyn ...: Surrender and Admittance 1. James Morrison late of Crumlin Co. Mon. coal merchant, now of London esq. a customary tenant of the manor. 2. Sir Thomas Buckler Lethbridge of Sandhill Park Co. Som. Bart. 3. Ambrose Goddard Lethbridge of Sandhill Park and Ambrose Lethbridge Goddard of Swindon, Co. Wilts. £265. Piece or parcel of land called Tyr Frank 17a. par. Trevethin Co. Mon. Fine £5.10.0. chief rent 6d. 22 May 1844 

Return to Table of Contents »


 D13/32 Copy Court Roll, Court Halimot, manor of Wentsland and Bryngwyn: Surrender and Admittance 1. Francis MacDonnell of town of Usk. 2. Thomas Yate Hunt of the Brades near Birmingham, Samuel hunt, James Hunt of the same place esqs. 3. Sir Thomas Buckler Lethbridge of Sandhill Park Co. Som. bart. 4. Ambrose Goddard Lethbridge of Sandhill Park and Ambrose Lethbridge Goddard of Swindon, Co. Wilts. £19,999. Mess, barn, stable etc. 14 pieces of land 22a.2r.29p. also repaired mess, 2 gardens, 4 pieces of land also one site of a mess. etc. called Laneperh? 10 Welsh covers, also 1 house etc. 1 Welsh acre ground also mess etc.11 pieces of land called Pentwyn sychan 15 Welsh covers? - 29a. 3r. 34p. also messuage etc. 10 closes of land called Peny Frank 33a. 2r. 20p., also piece of ground 2a. also 1 mess. etc. and several pieces of land called Cae yr Skibor., Cae yr widow, Cae Kenol, Cae Buch, Cae Kellor, Cae Clwyn y shill, Cae Mawr, Cae ... y door, Cae main vach, Cae yr clay, Cae annuabe?, Cae Harry, also one mess, tenement etc. and several parcels of land , also one barn and 3 pieces of land 9 covers, also 2 piece of land 3a. all in the parish of Trevethin Co. Mon. Fine £160, chief rent 10/9d. 22 May 1844 

Return to Table of Contents »


 D13/33 Lease 1. Ambrose Goddard Lethbridge of Sandhill Park Co. Som. esq. and Ambrose Lethbridge Goddard of Swindon, Co. Wilts. esq. 2. Thomas Buckler Lethbridge of Sandhill Park Co. Som. bart. 3. William Williams of Snatchwood Co. Mon. esq. and John Morgan now of Liverpool. 3 customary or copyhold blast furnaces, iron works etc. situate in par. Trevethin Co. Mon. called the pentwyn Iron Works. Also three undivided fourth parts in one barn, stable, and piece of land called Tyr Frank 17a., also piece of meadow land called Waine Frank and wood adjoining called Cold Cae Bach 11a. 21p. par. Trevethin mearing and abutting the road leading from Rhiw Frank to Cwmnantddu and the road called Rhiw frank lands of messrs Small and Co. lands late of Daniel Williams now of Miss Ann Williams, lands of Sir Thomas Buckler Lethbridge . 21 years, £1,500, 7d a ton royalty on coal. Endorsed: 31 January 1855 1. Ambrose Goddard Lethbridge, Ambrose Lethbridge Goddard 2. Ambrose Goddard Lethbridge 3. Ambrose Lethbridge Goddard, The Rev. Charles Augustus Thurlow of Malpas Co. Chester clerk. Hugh Fitzroy of Sennow Lodge, near Guist Co. Norfolk. 4. William Williams 5. John Morgan Release. 23 May 1844 

Return to Table of Contents »


 D13/34 Surrender 1. George Barker of Grays Inn square, Co. Mddx, gent. 2. Sir Thomas Buckler Lethbridge of Sandhill Park Co. Som, bart. 3. William Williams and John Morgan both of the Pentwyn and Golynos Iron Works, near Pontypool Co. Mon. Iron masters. 4. Isaac Hughes of Abersychan Co. Mon. clerk and Ann his wife. 5. The Rev. Thomas Davies of Trevethin Co. Mon. clerk and edward Harris Phillips of Pontypool Co. Mon. esq. and James James of same place esq. Mines, delphs, veins of coal and ironstone lying under all that farm consisting of 49a. called Pistyllgwyn in Cwmnantddu in par. of Trevethin. 30 Apr 1845 

Return to Table of Contents »


 D13/35 Award of Enfranchisement 1. Land commissioners for England. 2. The Rev. Richard [Mence] of the vicarage par. Bockleton Co. Worcs. clerk. £301. 11. 0. Mess. called Gwain-alt-rydd 6 pieces of arable and meadow land called yr Worlod dan y twy, Cae Kenol, Cae pen y bont ucha, Cae Thomas, Cae yr Graben, Graig vach, piece of ground called Wain Led James 4 welsh covers in par. Trevethin also 1 house, 1 slope? house, garden, site of water grist mill, kiln and 3 pieces of land, formerly two containing 2 covers in par. Trevethin. With a map. 19 Jun 1884 

Return to Table of Contents »


 D13/36 Conveyance 1. The Rev. Richard Mence of Bockleton near Tenbury Co. Worcs. clerk. 2. Sir Wroth Acland Lethbridge of Sandhill Park Co. Som. bart. 3. Ambrose Lethbridge Goddard of the Lawn Swindon Co. Wilts esq. Vincent Stucley? of Hill House Langport Co. Som. esq. and John Vickerman Longbourne of Ripsley par. Rogate Co. Sussex esq. £1650. 8 mess and workmens cottages and several parcels of land in par. Trevethin 33a 33p. (as in Award of enfranchisement of 19 June 1884). With a map. 26 Jul 1884 

Return to Table of Contents »


 D13A/1 Defeazance and Mortgage 1. William Williams of Pontnewynydd par. Trevethin Co. Mon. gent. 2. Thomas Protheroe of town of Usk Co. Mon. gent. 3. John Saunders Tudor of par. Llanarth Co. Mon. esq. £500. Mess., barn, lands mearing lands of John Jayne, lands of William Powell, and the highway leading from Abersychan to Pen yr hewl Frank called Rew Frank vech 18a. 11 Nov 1812 

Return to Table of Contents »


 D13A/2 Bond 1. William Williams of Pontnewynydd par. Trevethin Co. mon. gent. 2. John Saunders Tudor of par. llanarth Co. Mon. esq. £1,000 to secure £500 and interest. 11 Nov 1812 

Return to Table of Contents »


 D13A/3 Copy Court Roll, Court Halimot, Manor of Wentsland and Bryngwyn: Surrender and Admittance 1. William Williams of Trevethin Co. Mon. gent. 2. Thomas Protheroe of the town of Usk Co. Mon. esq. Mess, barn, land and premises abutting the lands of John Jayne lands of William Powell esq., the highway leading from Abersychan to Pen yr Hewl Frank and called Riw Frank vach 18a. Fine £28, chief rent 3d. 11 Nov 1812 

Return to Table of Contents »


 D13A/4 Assignment of Mortgage 1. John Saunders Tudor par. Llanarth Co. Mon. esq. 2. Edmund Williams and Thomas Williams of Pontnewynydd par. Trevethin Co. Mon. gents. nephews and customary heirs of William Williams late of Pontnewynydd, gent. dec'd. 3. Thomas Protheroe of town of Usk Co. Mon. gent. £560, £30. Premises as in defeazance of 11 November 1812. 3 Feb 1815 

Return to Table of Contents »


 D13A/5 Bond 1. Edmund Williams and Thomas Williams of pontnewynydd par. Trevethin Co. Mon. 2. Thomas Protheroe of town of Usk Co. Mon. gent. 31,160 to secure £580 and interest. 3 Feb 1815 

Return to Table of Contents »


 D13A/6 Account, Edmund and Thomas Williams to Protheroe, McDonnell and Protheroe. Showing how an amount of £580 is made up. Feb 1815 

Return to Table of Contents »


 D13A/7 Receipt of Edmund Williams of £7. 5. 0., being the balance of the account of February 1815. 13 Apr 1815 

Return to Table of Contents »


 D13A/8 Letter form Protheroe McDonnell and Protheroe of Usk to J.S Tudor esq. Tump House, Llanarth concerning a mortgage on a certain piece of land [in the manor of Wentsland and Bryngwyn] (not specified) for £500 and an attempt at surrendering the land. 25 Aug 1814 

Return to Table of Contents »


 D13A/9 Agreement to Surrender 1. Thomas Protheroe of town of Usk Co. Mon. gent. 2. Edmund Williams of Pontnewynydd par. Trevethin Co. Mon. gent. Herbert Williams late of Pontnewynydd, surgeon and Thomas Williams of Pontnewynydd, gent. customary heirs and nephews of William Williams late of Pontnewynydd, dec'd. 3. Joseph Hampton of Blaenavon par. Llanover Co. Mon. gent. 3580, £20. Premises as in defeazance of 11 November 1812. 26 Aug 1815 

Return to Table of Contents »


 D13A/10 Bond 1. Joseph Hampton of blaenavon par. Trevethin Co. Mon. gent. 2. Thomas Protheroe of town of Usk Co. Mon. gent. £1,160 to secure £580 and interest. 20 Aug 1815 

Return to Table of Contents »


 D13A/11 Assignment of Mortgage 1. Thomas Protheroe of town of Usk Co. Mon. gent. 2. Joseph Hampton of par. Trevethin Co. Mon. gent. 3. Hannah Howell of par. Shirenewton Co. Mon. widow. £380, £70. Premises as in defeazance and mortgage of 11 November 1812. 26 Aug 1817 

Return to Table of Contents »


 D13A/12 Bond 1. Joseph Hampton of par. Trevethin Co. Mon. gent. 2. Hannah Howell of par. Shirenewton Co. Mon. widow. £900 to secure £450 and interest. 26 Aug 1817 

Return to Table of Contents »


 D13A/13 Attested Copy, Conveyance, Assignment and Agreement to Surrender 1. Joseph Hampton of Franc par. Trevethin Co. mon. 2. Thomas Hill the younger of blaenavon Co. Mon. esq. and Alexander Jones of town of Usk Co. Mon. gent. Mess., tenement, farm and lands called Tyr pen Creeg and Caye mawr sayson of a yearly rent of £16, 148a. 2r. 12p. also mess., tenement, farm and lands called Tyr Blaen y Cwm of yearly rent of £12 14a. 3r. 5p. both in par. Aberystruth Co. Mon: Mess., barn, lands par. Trevethin called Rhew Frank vach 18a. For the benefit of the creditors of Joseph Hampton. 7 Aug 1818 

Return to Table of Contents »


 D13A/14 Extracts from burial register of parish of Usk 1819, 1820 

Return to Table of Contents »


 D13A/15 Agreement to Surrender by way of Mortgage. 1. Charles Harrison Powell of town of Monmouth esq. 2. Mary Parsons of same place, spinster. 3250. One messuage, one barn, one stable, 2 gardens, 10 parcels of land, 15 Welsh covers called Penteyn Sychan situate in Trevthin abutting lands formerly of Phillip John, lands formerly of Joshua Andrews and Thomas Andrews, lands of Morgan John to a brook called Sychan Brook to lands of William [Ross], lands formerly of William John Harry Weaver and the highway leading from Abersychan to Penrhiewfrank. 20 Jul 1824 

Return to Table of Contents »


 D13A/16 Grant of Annuity 1. Henry Hunt, James Hunt, Thomas Yate Hunt and Samuel Hunt all of Pentwyn Iron Works Co. Mon. ironmasters and co-partners. 2. Francis McDonnell of town of Usk Co. Mon. gent. £5,000. An annuityof £450 for 3 lives and to be secured by mess. dwelling house barn etc. 14 pieces of land 22a. 2r. 29p. in par. Trevethin. Also lately decayed but now repaired mess. etc. and 4 pieces of arable land and site of amess. etc. and 2 parcels of land called Lancroth 10 Welsh covers. Also 1 house, 1 barn, 1 Welsh acre of land, also mess. etc. 10 closes of land called Pen y Frank 33a. 2r. 20p. in Cwm Sychan. Also mess., farm and lands now called Snatchwood 64a. 1r. 12p. Also mess. etc. 11 pieces of land called Pentwyn Sychan 29a 3r. 34p. also a piece of land 24 Oct 1826 

Return to Table of Contents »


 D13A/17 Agreement to Surrender 1. Hanah Howell of par. Shirenewton Co. Mon. widow. 2. Thomas Hill of blaenavon Co. Mon. esq. and Alexander Jones of Usk Co. Mon. 3. Joseph Hampton of par. Trevethin Co. Mon. gent. 4. William Addams Williams of Usk Co. mon. esq. 5. Henry Hunt, James Hunt, Thomas Yate Hunt and Samuel Hunt all of Brades near Birmingham Co. Stafford, ironmasters. £530, £470. Premises as in surrender of 11 November 1812. 12 Jun 1827 

Return to Table of Contents »


 D13A/18 Mortgage 1. Henry Hunt, Thomas Yate Hunt, Samuel Hunt, James Hunt and Robert Chatfield of Pentwyn Iron Works, Co. Mon. ironmasters. 2. Robert Dawson of par. of Llanblethian Co. Glam. esq. £500. Premises as in surrender of 11 November 1812. 10 Mar 1828 

Return to Table of Contents »


 D13A/19 Conveyance 1. Thomas Davies of Talscher par. Trevethin Co. Mon. Yeoman. 2. James Morrison of town of Newport Co. Mon. coal merchant. £960. All minerals etc. lying under 2 mess. and farm called Talscher, 29 covers par. Trevethin Co. Mon. 24 Jul 1830 

Return to Table of Contents »


 D13A/20 Will (copy) of Henry Hunt of the Brades par. Rowley Regis Co. Stafford, steel manufacturer. Proved at Prerogative Court of Canterbury 25 November 1833. 1 Mar 1832 

Return to Table of Contents »


 D13A/21 Assignment 1. Robert Chatfield of Bromley Co. Kent esq. 2. James Hunt, thomas Yate Hunt and Samuel Hunt of Pentwyn Iron Works par. Trevethin Co. Mon. iron masters. 3. Rebecca Hunt of West Bromwich Co. Stafford, widow. Premises as in surrender of 11 November 1812. 21 Jan 1833 

Return to Table of Contents »


 D13A/22 Confirmation of Agreement for Sale 1. Eliza Ann Davis of town of Abergavenny Co. Mon. widow. 2. James Morrison the elder of Crumlyn Co. Mon. coal merchant. £200, £1,800, of minerals etc. under the property known as Cwm nant ddu in par. Trevethin Co. Mon. 10 May 1837 

Return to Table of Contents »


 D13A/23 Letter (draft), Mr Matthew Wayne, Cyfarthfa, Merthyr Tydfil to Mr Charles Gabb at Crickhowell. Concerning an agreement made between Mr Bailey and himself and the owing of a sum of £75 for his services. [c. April 1820] 

Return to Table of Contents »


 D13A/24 Letter from Charles Gabb at Crickhowell to Matthew Wayne at Cyfarthfa, Merthyr Tydfil. Concerning an agreement with Mr. Bailey and the non-payment of £75. 24 Apr 1820 

Return to Table of Contents »


 D13A/25 Letter to Mr Matthew Wayne from Charles Gabb solicitor for Joseph Bailey giving notice that action will be taken against him unless a certain deed is executed by him before the 19 May 1820. 10 May 1820 

Return to Table of Contents »


 D13A/26 Case for counsels Opinion and opinion of John Hodgson of Lincoln's Inn. 7 Feb 1826 

Return to Table of Contents »