GB0218.D2686
GB0218.D2686
GB0218.D2686

Summary Information

Repository
Gwent Archives
Creator
Messrs Gabb and Co; solicitors, of Abergavenny.
Title
Collection of Papers Mainly Comprising Title Deeds Relating to the Bridge Farm in the parishes of Llanfihangel, Crucorney and Cwmyoy.
ID
GB0218.D2686
Date
1801-1938
Extent
0.015 Cubic Metres
Language
English

Return to Table of Contents »


Biographical/Historical note

Bridge Farm is situated in Monmouthshire, within the former county of Gwent, and dates back at least as far as the nineteenth century, when it belonged to Hugh Powell of Aldersgate in Middlesex.

Return to Table of Contents »


Scope and Contents note

Title deeds 1801-1938

Return to Table of Contents »


Administrative Information

Publication Information

 Gwent Archives

Conditions Governing Access note

There are no restrictions on access.

Copyright

Usual copyright conditions apply.

Appraisal note

All records have been retained.

Return to Table of Contents »


Other Finding Aids note

Copies of finding aids are available at Gwent Archives.

Return to Table of Contents »


Collection Inventory

 D2686/1 Mortgage 1) Hugh Powell of Charterhouse Square, St. Botolph, Aldersgate, co. Middx., esq. (son and heir of Hugh Powell of Llanvihangel Crucorney, gent., dec'd) 2) Richard Andrews of Petersfield, co. Southampton, esq. Consideration: £1,600 Messuage, farm and several parcels of land (102a 7r 14p) situated in Llantillio Crossenny. Messuage and 6 parcels of land (13a 2r 35p) situated in Penrhos. All other messuages and lands of Anthony Powell senior and junior, James Powell junior and John Powell junior in Llantillio Crossenny and Penrhos. Messuage called New Inn or Queen's Head Inn with smith's shop, stable, garden, yard; and 4 parcels of land called The Garden and Yard (1r 9p), The Medow below The Garden (2a 1r 10p), The Medow below the Churchyard (3a 1r 21p), The Little Meadow near the Inn (4a 17p) situated in Llanvihangel Crucorney. Together with Assignment of Mortgage 5 Dec 1807 1) Richard Andrews (as above) 2) Edward Patrick, Richard Eyles, Cornthwaite John Hector, Edward Patrick junior, all of Petersfield, co. Southampton, bankers and copartners. Consideration: £1,000 Properties as above 5 Mar 1801 

Return to Table of Contents »


 D2686/2 Mortgage 1) Edward Patrick, Richard Eyles, Cornthwaite John Hector, Edward Patrick junior, all of Petersfield, co. Southampton, esq. 2) Richard Andrews of Petersfield, co. Southampton, esq. 3) Hugh Powell of Charterhouse Square, St. Botolph, Aldersgate, city of London, esq. 4) Thomas Graham of Lincoln's Inn, co. Middex., esq. Consideration £1,000 and £1,000 Properties as in D2686/1 2 May 1808 

Return to Table of Contents »


 D2686/3 Bond 1) Hugh Powell of Charterhouse Square, par. St. Botolph, Aldersgate, city of London, esq. 2) Thomas Graham of Lincolns Inn, co. Middx., esq. £4000 2 May 1808 

Return to Table of Contents »


 D2686/4 Surrender 1) Sir Willaim Dornville of St. Albans, co. Herts., baronet (surviving acting executor of Thomas Graham of Lincolns Inn, co. Middx., esq., dec'd). 2) Phillip Hardwick of Russel Square, co. Middx., esq,; Matthew Cotton renter or receiver of Christ's Hospital, city of London, gent.; and John Clark of the Sessions House, city of London, gent. Repayment of £2000 mortgage (as in D2686/2) relating to properties as in D2686/1 17 May 1837 

Return to Table of Contents »


 D2686/5-6 Lease and Release 1) Phillip Hardwick of Russel Square, co. Middx., esq.; Matthew Cotton of Chelsea, co. Middx., late renter or receiver of Christ's Hospital , city of London, gent.; and John Clark of the Sessions House, city of London, gent. 2) James Rosser of Hart Street, Bloomsbury, co. Middx., wine merchant. 3) Edward Lloyd of 10 Great Coram Street, Russell Square, co. Middx., esq. 4) John Eggar Cooper of the Sessions House, Old Baily, gent. All farms, lands and premises which by the will of Hugh Powell (late of Llanvihangel Crucorney, esq., formerly treasurer of St. Bartholomew Hospital, city of London) were given and devised unto and to the use of the said Phillip Hardwick and Matthew Cotton jointly, namely:- Farmhouse and land called Twy Pennybont with cottage and garden being the other part of the estate called Pennybont; and parcels of land (2a) being the remainder of Pennybont estate - all situated in Llanvihangel Crucorney. Messuage and land in Llanvihangel Crucorney and Llangattock Lingoed. Cottage and garden called lately Gundys, and messuage and mill near Llanvihangel Bridge situated in Llanvihangel Crucorney. Messuage and farm called Llwygy (117a 3r 7p); land formerly site of a cottage called Pen Llwygy (14a 1r 19p); messuage consisting of 2 tenements; barn and part of farm called Bridge Farm (62a 3r 15p) - all situated in Cwmyoy, tithe-free. Piece of medow called Mardir (10a 1r 38p) near Llanvihangel Bridge with barn; piece of arable land (5a 2r 12p) called upper Seges; piece of arable land (14a 1r 10p) called lower Seges; messuage and garden near bottom of Mardir field; shed and small garden - all situated in Llanvihangel Crucorney. Messuage and farm called the Whitehouse, and cottage and farm called Gwern Rowland in Llantilio Crossenny and Penrhos. Leasehold messuages; 10 shares in the Llanvihangel Railway and 3 shares not then purchased - all shares in the Brecknock and Abergavenny Canal and the Leominster Canal; 2 debentures for £50 each in the Abergavenny Town improvements; all plate, books, linen, furniture at Llanvihangel Court at decease. 21 Dec 1837 

Return to Table of Contents »


 D2686/7 Charge 1) Edward Lloyd Powell of Abergavenny, gent. (formerly Edward Lloyd having assumed the surname Powell) and his wife Mary Ann (formerly Mary Ann Price, spinster). 2) Walter Gilbert Price of the Elms, par. Kentchurch, co. Hereford, and John Lloyd of Brynderi, Llantilio Crossenny, gents. Messuage and farm lands called the Bridge Farm (formerly known as Twy Peny Bont and Bridge Farms) comprising 168 acres of arable, meadow, pasture and woodland situated in Llanvihangel Crucorney and Cwmyoy. Messuage and farm lands called Llwygy Farm comprising 131 acres of arable, meadow, pasture and woodland situated in Cwmyoy. Trustees to raise £2,000 from property for trusts declared in deed of even date. 16 Aug 1841 

Return to Table of Contents »


 D2686/8 Will of Edward Lloyd Powell of Abergavenny, solicitor. To his wife Mary Ann Lloyd Powell, messuage at Penypound, near Abergavenny; farm lands called Bridge Farm (160a) in Llanvihangel Crucorney and Cwmyoy; and several cottages and gardens adjoining the said farm; farm lands called Llwygy Farm (130a) in Cwmyoy; farm lands called the White House Farm (120a) in Llantilio Crossenny; messuage and lands called Wernrowland (20a) in Penrhos. To his brother Cornelius Lloyd, farm, lands and tenements called Llwygy Farm; meadow lately purchased from trustees of Sir Charles Morgan, baronet, and adjoining cottage; meadow lately purchased from trustees of Henry Vennor, esq., and adjoining cottage, yard and garden - all situated in Cwmyoy. To his brother John Lloyd and his sister Mary Watkins, farm, lands and tenements called the White House Farm. To his brother William Lloyd, messuage and lands called Wernrowland. To his sisters Margaret Lloyd and Ann Hodgens, cottage at Penypound; Bury Bach Farm (90a) and Pwllywere Farm (30a) in Llangattock Crucorney and Llangattock Lingoed. Leasehold messuage with stable, gardens, malthouse and orchard situated at Bridge Farm opposite Llanvihangel Mill, and leasehold grist mill called Llanvihangel Mill, to Thomas Hughes of Chapel House, co. Mon., esq., Revd. Thomas Harris of Monmouth, clerk, and the said Cornelius Lloyd. Various monetary bequests. Residue of his estate to Thomas Hughes, Revd. Thomas Harris and Cornelius Lloyd. Executors :T. Hughes, Revd. T. Harris and C. Lloyd Witnesses: Elmes Y. Steele, surgeon, and Amos Williams, jeweller, both of Abergavenny. 19 Jan 1856 

Return to Table of Contents »


 D2686/9 Disclaimer The Rev. Thomas Harris of Monmouth, clerk, declining to be executor and trustee of will of Edward Lloyd Powell (see D2686/8). 11 Feb 1869 

Return to Table of Contents »


 D2686/10 Mortgage 1) William Lloyd of Cefn Coch, Raglan, gent. 2) Jeremiah Francomb of Abergavenny, gent. Consideration: £400 (at interest rate of £5% p.a.) One thirs part of messuage and farm called Bridge Farm (formerly called Twy Peny Bont and Bridge Farms) (131a 2r) in Llanvihangel Crucorney and Cwmyoy. 21 Nov 1871 

Return to Table of Contents »


 D2686/11 Appointment 1) Cornelius Lloyd of Bath, co. Somerset, gent. 2) William Lloyd of Raglan, gent.; Richard Rees of Abergavenny, esq.; and Benjamin Edgar Hodgens of Abergavenny, gent. Appointment of new trustees of will of Edward Lloyd Powell (see D2686/8) Two thirds of Bridge Farm and adjoining cottages; cottage, farms, lands etc. called Burybach and Pwllymere (as in D2686/8). All other real and personal estate, if any, devised to trustees in D2686/8. 3 Nov 1873 

Return to Table of Contents »


 D2686/12 Transfer of Mortgage 1) John Griffiths of Castle Street, Abergavenny, tinplate worker, and John Wilson of Abergavenny, gent. 2) William Lloyd of Cefn Coch, Raglan, gent. 3) Hannah Jeffries, wife of Richard Jeffries of Abergavenny, master of the workhouse. 4) The said Richard Jeffries Properties as in D2686/10 6 Mar 1888 

Return to Table of Contents »


 D2686/13 Deed Poll of Appointment Ann Hodgens of Bryn-redyn, Abergavenny, widow. Two thirds of Bridge Farm (but not adjoining cottages and gardens) in Llanvihangel Crucorney and Cwmyoy. On death of Anne Hodgens, property to pass to daughter Anna Maria Lloyd Hodgens. 10 Jan 1889 

Return to Table of Contents »


 D2686/14 Mortgage 1) Anne Hodgens of Brynredyn, par. Abergavenny, widow, and Anna Maria Lloyd Hodgens of same place, spinster. 2) Evan Jones of Mardy Park, Llantillio Pertholey, esq. Consideration: £1,000 (at interest rate of 4.5%) Two thirds of Bridge Farm (160a) in Llanvihangel Crucorney and Cwmyoy. 11 Jan 1889 

Return to Table of Contents »


 D2686/15 Deed Poll of Appointment Anne Hodgens of Bryn-redyn, Abergavenny, widow Property as in D2686/14 On death of Anne Hodgens , property to pass to her sons Benjamin Edgar Hodgens of Abergavenny, solicitor and William Henry Powell Lloyd Hodgens of Liverpool, solicitor. 20 Nov 1895 

Return to Table of Contents »


 D2686/16 Conveyance 1) William Henry Powell Lloyd Hodgens of No. 5 Harrington Street, Liverpool, co. Lancaster, solicitor. 2) Benjamin Edgar Hodgens of Abergavenny, solicitor. Consideration: £100 One third of Bridge Farm (160a) in pars. Llanvihangel Crucorney and Cwmyoy. Attached: receipted bill re: mortgage of 21 Nov 1895 1 Mar 1897 

Return to Table of Contents »


 D2686/17 Conveyance 1) Lucy Maria Wordley, wife of Henry Wordley of 42 Mount View Road, Stroud Green, co. Middx., gent. 2) Fanny Elizabeth Lloyd of same place, widow, and the said Lucy Maria Wordley. 3) The said Fanny Elizabeth Lloyd, the said Lucy Maria Wordley, and The Rev. William Matthews of the Warren Vicarage, near Pembroke, co. Pembroke, clerk in Holy Orders. 4) Benjamin Edgar Hodgens of Abergavenny, gent. Consideration: £150 and £150 Property as in D2686/16 30 Jun 1900 

Return to Table of Contents »


 D2686/18 Transfer of Mortgage 1) Mary Ann Lawson, wife of John Lawson of Abergavenny, company manager; The Rev. Thomas Bowen of Launceston, co. Cornwall, minister; and william Dyne Steel of Nevill Street, Abergavenny, physician and surgeon. 2) Georgina Hodgens of Brynredyn, Abergavenny, widow. Consideration £1,000 Property as in D2686/14 16 Mar 1911 

Return to Table of Contents »


 D2686/19 Provisional valuation of Bridge Farm and lands nearby under Finance Act 1910. 31 Jan 1914 

Return to Table of Contents »


 D2686/20 Certified copy of death certificate of Anne Hodgens. (Date of death: 9 June 1899) 16 Apr 1920 

Return to Table of Contents »


 D2686/21 Counterpart Lease 1) James Watkins, John Wilfred Watkins and James Gordon Watkins, all of the Bridge Farm, Llanvihangel Crucorney, farmers. 2) George Frederick Lovell of Broughton, Clytha Park, Newport, manufacturing confectioner. Exclusive right of shooting, fishing and sporting in, over and upon Bridge Farm (147a 2r 18p) in Llanvihangel Crucorney and Cwmyoy. Term: 7 years Rent: £20 p.a. 23 Jun 1920 

Return to Table of Contents »


 D2686/22 Acknowledgement (copy draft) 1) James Watkins, John Wilfred Watkins and James Gordon Watkins, all of the Bridge Farm, Llanvihangel Crucorney, farmers. 2) Mary Eleanor Williams of Lower cottage, Llanvihangel Crucorney, widow. Acknowledgement of right to take water from from a tap in the yard of thye Bridge Farm. 23 Jun 1920 

Return to Table of Contents »


 D2686/23 Mortgage 1) James Watkins, John Wilfred Watkins and James Gordon Watkins, all of the Bridge Farm, Llanvihangel Crucorney, farmers. 2) George Frederick Lovell of Broughton, Clytha Park, Newport, manufacturing confectioner. Consideration: £3,500 (at £6% interest p.a.) Messuage and farm called the Briidge Farm (147a 2r 18p) in Llanvihangel Crucorney and Cwmyoy. 4 receipts for total repayment 1921, 1928, 1932 and 1938, and notices re: indenture of 25 Jun 1920 (see D2686/24) 24 Jun 1920 

Return to Table of Contents »


 D2686/24 Mortgage 1) James Watkins, John Wilfred Watkins and James Gordon Watkins, all of the Bridge Farm, Llanvihangel Crucorney, farmers. 2) Margaret Watkins, wife of the said James Watkins of the Bridge Farm. Consideration £800 (at 5% interest p.a.) Property as in D2686/23 Receipt for total repayment 1938, and notice concerning the said mortgage. 25 Jun 1920 

Return to Table of Contents »


 D2686/25 Conveynace 1) Georgina Hodgens of the Cottage, Church Road, Weston-Super-Mare, co. Somerset, widow; Thomas Watkins of Pontypool, co. Mon., solicitor; and Alfred Henry Watkins of Same place, solicitor. 2) William Bevan of Maerdy Cottage, par. Llanvihangel Crucorney, retired farmer, and Emma Bevan his wife. Consideration: £210 2 parcels of land called the Bridge Meadows (a) in par. Llanvihangel Crucorney. 10 Jul 1920 

Return to Table of Contents »


 D2686/26 Declaration of Trust 1) James Watkins, John Wilfred Watkins and James Gordon Watkins, all of the Bridge Farm, Llanvihangel Crucorney, farmers. 2) Noah Pritchard Watkins and Ivor Ernest Watkins, also of the Bridge Farm. The Bridge Farm 27 Oct 1920 

Return to Table of Contents »


 D2686/27 Abstract of Title of trustees of will of Benjamin Edgar Hodgens to Bridge Farm 19 Jan 1856-12 Jan 1920 1920 

Return to Table of Contents »


 D2686/28 Conveynace 1) Arthur Charles Seabright of High Street, Raglan, butcher. 2) John Wilfred Watkins, James Gorden Watkins, Noah Pritchard Watkins and Ivor Ernest Watkins, all of the Bridge Farm, Llanvihangel Crucorney, farmers. Consideration: £45 Parcel of land known as The Bridge Meadow (3r) situated in par. Llanvihangel Crucorney. 7 Mar 1929 

Return to Table of Contents »


 D2686/29 Abstract of Title and Supplemental Abstract of Title of Arthur Charles Seabright to a parcel of land situated in par. Llanvihangel Crucorney 31 July 1906-7 Dec 1926, and 18 Aug 1928-2 Mar 1929 respectively. 1929 

Return to Table of Contents »


 D2686/30 Agreement (2 copies) 1) Mrs Margaret Watkins, and Messrs. John Wilfred and Noah Pritchard Watkins, all of Bridge Farm, Llanvihangel Crucorney. 2) Shropshire, Worcestershire and Staffordshire Electric Power Company. Wayleave agreement giving consent to, inter alia:- Execution by the co. of conductors, towers and other appliances and works across land owned by the first party situated in par. Llanvihangel Crucorney. User maintenance, repair, renewal, removal and inspection of the works. Entry on the said land at all reasonable times. 19 Dec 1931 

Return to Table of Contents »


 D2686/31 Deed of Appointment 1) John Wilfred Watkins of the Bridge Farm, Llanvihangel Crucorney, farmer. 2) James Gordon Watkins of 1 Clifton Villas, Clifton Roads, Abergavenny, traveller. 3) Noah Pritchard Watkins and Ivor Ernest Watkins, both of the Bridge Farm, farmers. New trustees of the Bridge Farm (147a 2r 18p). 24 Mar 1938 

Return to Table of Contents »


 D2686/32 Mortgage 1) John Wilfred Watkins, Noah Pritchard Watkins and Ivor Ernest Watkins, all of the Bridge Farm, Llanvihangel Crucorney, farmers. 2) George Fredrick Lovell of Broughton, Clytha Park, Newport, manufacturing confectioner. Consideration: £2,500 The Bridge Farm situated in pars. Llanvihangel Crucorney and Cwmyoy. Attached: 2 forms requesting official searches in the land register re the Bridge Farm 29 Apr and 2 May 1938. 3 May 1938 

Return to Table of Contents »


 D2686/33 Deed of Discharge 1) James Gordon Watkins of No.1 Clifton Villas, Clifton Road, Abergavenny, traveller. 2) John Wilfred Watkins, Noah Pritchard Watkins and Ivor Ernest Watkin, all of the Bridge Farm, Llanvihangel Crucorney, farmers. Trustee of a piece of land known as The Bridge Meadow (3r) situated in Llanvihangel Crucorney. 16 May 1938 

Return to Table of Contents »


 D2686/34 Supplemental Abstract of Title re: the Bridge Farm, Llanvihangel Crucorney 22 Jun 1920-24 Mar 1938. 1938 

Return to Table of Contents »