GB0218.D1078
GB0218.D1078
GB0218.D1078

Table of Contents

Summary Information
Biographical/Historical note
Scope and Contents note
Administrative Information
Related Materials
Other Finding Aids note
Collection Inventory
Attested copy mortgage. 1. Katherine Wyborne, spinster, only surviving daughter and heir of John Wyborne, late of Hawkewell, county Kent, esq., deceaed; Robert Berkeley of Spetchley, county Worcester, esq. 2. Thomas Hornyold of Coleman Street, city of London, esq., Edward Broughton of Keinton, county Hereford, Doctor of Physic. Cites indenture 8 August 1723. £1,200. Manor of Barton Peverell with appurts, county Southton and all those the manors of Peppingbury Magna, Peppingbury Parva alias Bowredge; rectory of Peppingbury alias Pembury with appurts, county Kent and all tythes of corn and grain and all other the profits and commodities to the rectory belonging or appertaining and various other lands and territories.
Draft account of Mr Berkeley as to £2,000 received by him to pay John Wyborne esq's debts.
Copy of account between Phillip Jones and Robert Berkeley.
Account of the debts of the late John Wyborne, esq., due at the time of his death and which have been paid by Robert Berkeley, esq., out of the sum of £2,00 paid into his hands for that purpose by the executors of the will of the last Mrs Wyborne on the 14 November 1773.
Bill of account. Robert Berkeley, esq., to Sir Robert Throckmorton, baronet, and Thomas Horngold, esq., as executors and trustees named in the will of Mrs Elizabeth Wyborne, deceased, or to John Jones, esq., as the residuary legatee of the said Elizabeth.
Bill of Account. Mr George Collins to Philip Jones and Robert Berkeley, esq.
Case concerning the estate of John & Catherine Wyborne. Attached - Mr Robert Berkeley's observations on the matter.
Receipts of the executors of the late Mrs Elizabeth Wyborn by Martha and Elizabeth Kelly; Charles Daniel for debts due by John Wyborn, deceased.
Receipts re the estate of Mrs Elizabeth Wyborn.
Copy Account - Philip Jones to Robert Berkeley.
List of Expenses - Philip Jones, esq., Llanarth by the order of Robert Berkeley, esq., to Charles Welch.
Part of abstract of deeds concerning Jones of Lanarth, various trusts and settlements.
Assignment of term. 1. Dame Mary Twysden of Peckham, county Kent, widow and relict and executrix named in the will of Sir William Twysden, late of the same place, baronet, deceased. 2. Robert Berkeley of Spetchley, county Worcester, esq. 3. Philip Jones of Llanarth, esq. 4. Rowland Berkeley of Cotheridge, county Worcester, esq. Cites lease/release marriage settlement 7/8 August 1723, 25/26 May 1759. £2,000. Manors of Peppingbury Magna, Peppingbury Parva alias Bowredge with their rights members, royalties and appurts in Peppingbury alias Pembury, Tunbridge, Tendlry and Capell or elsewhere, county Kent and all messuages, farms, lands, tenements, etc., belonging; also the rectory of Peppingbury and all tythes of corn and grain, and right of patronage; also the capital mess known as Great Hawkswell and all barns, stables, outhouses, edifices, buildings, lands, tenements, etc., belonging. 500 years. 2 copies.
Copy account - Philip Jones to Robert Berkely.
Copy account - Philip Jones and Robert Berkeley.
Bond. 1. Philip Jones of Llanarth, esq. 2. William Edwards of Sawbry, county Huntingdon, gentleman. £300. To perform convenant in indenture of even date. Attached - Declaration by William Edwards that the money paid was that of Benjamin Parnell, gentleman.
Draft release and copy. 1. John Jones, esq., son of Philip Jones, of Llanarth, esq., by Catherine, his wife, deceased. 2. Sir Robert Throckmorton and Thomas Horngold. Against any claim or action as executors and trustees of the will of Elizabeth Wyborne, deceased.
First account of debts of late John Wyborne allowed by the executors of Mrs M. Wyborne's will paid by Robert Berkeley.
Assignment. 1. Rowland Berkeley of Cotheridge, county Worcester, esq. 2. Robert Berkeley of Spetchley, county Worcester, esq. 3. John Jones of Llanarth, esq., deceased and Catherine, his wife, also deceased, hereto Catherine Wyborne, spinster. 4. Thomas Bennet of Grays Inn, county Middlesex, gentleman. Cites lease/releae 7/8 August 1723, lease/release 25/26 May 1759, 24 June 1777. £2,000. Manors of Peppingbury Magna and Peppingbury Parva alias Bowredge and appurts in Peppingbury alias Pembury Tunbridge, Tewdley and Capell, county Kent.
Lease for 1 year. 1. Sir Robert Throckmorton of Buckland, county Berkshire, baronet, John Tempest of Winyard, Palatine of Durham, esq., John Jones of Llanarth, esq., (only son and heir of Philip Jones, late of the same place, esq., and of Catherine, his wife, both deceased) and Robert Berkeley of Spetchley, county Worcester, esq. 2. Benjamin Parnell, of Grays Inn, county Middlesex, gentleman. Manors of Peppingbury Magna and Peppingbury Parva alias Bowredge with their respective rights, royalties, members and appurts in Peppingbury alias Pembury, Tunbridge, Tewdley and Capell, county Kent, late the estate of Catherine Jones, deceased.
Attested copy lease for a year. 1. Sir Robert Throckmorton of Buckland, county Berkshire, baronet; John Tempest, of Winyard, county Palatineof Durham, esq., John Jones of Llanarth, esq., only son and heir of Philip Jones, late of the same place, esq., and of Catherine, his wife, both deceased, Robert Berkeley of Spetchley, county Worcester, esq. 2. Benjamin Parnell of Grays Inn, county Middlesex, gentleman. Manors of Peppingbury Magna and Peppingbury Parva alias Bowredge with appurts in Peppingbury alias Pembury, Tunbridge, Tewdley and Capell, county Kent, late the estate of Catherine Jones, deceased.
Draft release. 1. John Tempest of Winyard, county Palatine of Durham, esq. 2. John Jones of Llanarth, esq., (only son and heir of Philip Jones, late of the same place, esq., and of Catherine, his wife, both deceased). 3. Robert Berkeley of Spetchley, county Worcester, esq. 4. Benjamin Parnell of Grays Inn, county Middlesex, gentleman. 5. Thomas Holland of Grays Inn, gentleman. Cites lease/release 25/26 May 1759, 1 November 1756. Premises as in lease 1 July 1783. D1078/42
Part of abstract of deeds concerning settlements and trusts re. Jones of Llanarth, Robert Berkeley, etc.
Copy of account between Philip Jones and Robert Berkeley.
Bill of account - John Jones, esq. to Robert Berkeley, esq.
Agreement by Robert Berkeley to rename and give up his claim to the mortgage debt by the will of Ann Wyborn and to pay off the debts of John Wyborne.
Letter from Robert Berkeley to Mr Parnell, attorney at law in Grays Inn, London with instructions re. the Hawkewell Estate.
Estate account - Benjamin Parnell to John Jones, esq.
Copy account of John Jones, esq. to Robert Berkeley.
Bill of Account - John Jones, Philip Jones and Henry Davies re. sale of property situated in Abergavenny.
Bill of costs - John Jones, Philip Jones and Henry Davies, esqs., to Francis McDonnell and Henry Mostyn.
Lease. 1. John Jones of Llanarth Court, esq. 2. John Jones, parish Bassalleg, clerk; Edward Jones, parish Risca, carpenter and millwright. Parcel of land whereon the ruins of Risca mill now standeth parish Risca nearing the lands of Charles Morgan of Tredegar esq., the lands of John Jones the lessor, and the road leading from Monythusloyne towards Newport on all or most parts and sides thereof. 99 years at £1 10s. 0d. per annum. Endorsed - Articles of Agreement - 23 August 1786 1. Reverend M John Jones of Bassaleg, gentleman. 2. Edward Jones, son of Edward Jones above, carpenter. The first party with the consent of Mr James Croft, agent to the said John Jones of Lanarth and in consideration of the sum of £6, assigns the above mentioned premises for the remainder of the unexpired term. Articles of Agreement - 15 January 1787 1. Edward Jones 2. Thomas Jones £20 Assignment of premises for the remainder of the unexpired term. Memorandum - 9 July 1810 That Edward and Thomas Jones have bargained and sold the remainder of the lease unto John Jones of Llanarth, the lessor for £65.
Abstract of title of Philip Jones and R. J. Blewitt, esq., to leasehold premises at Pillgwenlly, parish St. Woolos, containing 1049 square yards abutting on the north to a lane leading from the wharfs to the back fields on the east to Pillgwenlly wharfs on the south to premises in the possession of Thomas Edwards and Company, and on the west side thereof to the said lane and also the right of Building anyone or more dwelling house or dwelling houses, stable or stables, outhouse or outhouses, office or offices on the said plot.
Draft Assignment of lease. 1. Richard Wingett of Pillgwenlly, parish St. Woolos, gentleman. 2. Samuel Homfray of Tredegar Iron Works, esq., and Eliza Lee Homfray, of Clifton, city and county Bristol, widow. 3. William Childs Webb of Castletown, county Monmouthshire, gentleman. Cites lease, 21 November 1840. £720. Parcel of land situate and being on the west side of the road leading from the Commercial Road to the Watchhouse at Pillgwenlly measuring in length from east to west on the north side thereof 155 feet and on the south side, 156 feet, bounded on the north by land let to John Homfray, esq., on the south by land of the Tredegar Wharf Co., unlet on the east by the said road and on the west by land of the said Tredegar Wharf Co. The premises are to be held for the remainder of the unexpired term of 59 years at £7 1s. 4d. per annum.
Covenant for title. 1. Philip Jones and John Blewitt. 2. Samuel Homfray. That the indenture of lease dated 25 January 1809 is a good valid and subsisting lease in the law.
Assignment of lease. 1. Philip Jones, esq; Reginald James Blewitt of Lantarnam Abbey, esq. 2. Samuel Homfray, of Bedwellty House, esq. Cites indentures 2 January 1809, 23 December 1835; 2 November 1836; 15 April 1837. £350. Parcel of ground at or near the port of Pillgwenlly, parish St. Woolos, containing 1049 square yards. The premises are to be held for the residue of the unexpired term of 96 years.
Draft Agreement. 1. William Jones of Clytha House, esq. 2. Florence Jones and Jane Jones, sisters and Major Jones, brother of the said William. William Jones is to permit and suffer the second party to hold the mess called Pen a Cawsey in the hamlet of Clytha and he is to pay to each the sum of £100 per annum.
Abstract of the Title of Mr William Jones to three freehold houses and two parcels of land situated in the hamlet of Clytha parish of Llanarth in mortgage to the Reverend James Williams for £258.
Draft abstract of title. Jones v. Morgan. To lot 4 of estates sold pursuant to a drecree being Tyr Cwmbry, parish Risca, manor of Rogerstone.
Attested copy of transfer of mortgage in fee. 1. The Honourable Jane Hanbury of Pontypool, widow of Capel Hanbury, late of same place, esq., deceased, and John Hanbury of Pontypool, only son and heir of Capel Hanbury, which said Jane Hanbury and John Hanbury are administratrix and administrator of the personal estate of Capel Hanbury. 2. John Jones of Clytha, esq., Philip Jones of Llanarth, esq., eldest son and heir apparent of John Jones by Florence Jones, his wife, deceased. 3. Solomon Fell of the Six Clerks Office, London, gentleman. Cites mortage 10 July 1758. £6000 being the money due to the first party on account of the cited mortgage. Manor of Rogerstone site of castle of Rogerstone, mansion called Penlloyn Sarph, parish Monithusloyn with appurts and all tenements, rents as will of free as of customary tenants, fines, herots, services, profits, priviledges, and heredits, appurtaining; mess and farm near Cross Penmain in the tenure of John Jones, farm in possession of Lewis David, farm in possession of Moses Harry; mess farm and lands in possession of Rosser Philip; mess now or late of Evan William Howell, mess now of late of Cecil Rosser, Watergrist mill with appurts now or late of Henry Thomas, mess now or late of Catherine Evan Edmund; now or late of Mary Williams, watergrist mill with appurts of William Harry, mess now or late of Daniel John, mess now or late of Mary Williams mess now or late of Elizabeth John, mess now or late of Henry Elias; mess now or late of Evan William Howell, mess now of late of Cicil Rosser. Watergrist mill with appurts now or late of Henry Thomas, mess now or late of Catherine Evan Edmund; mess now or late of Elizabeth Jenkins, mess now or late of William Harry, mess now or late of Mary Williams, watergrist mill with appurts of William Harry, mess now or late of Daniel John, mess now or late of Mary Williams mess now or lae of Elizabeth John, mess now or late of Harry Elias; mess now or late of Mary Davies, mess now or late of David Harry; messuages of Mary William, John David, Morgan Charles's widow, Mary Williams, William Phillip Evan, Philip Rosser, Mary Jones, William John Edmund, Hyet Clerk, William William, all of which mess are in the parish of Monithusloyne; also mess of Mary Lewis, William Bevan, David Jones, parish Nash, mess of Edward Powell, parish Whitsow, mess of Adam Barber, mess of Thomas Morgan and Mr Herbert Dew, also capital mess with the court stables, garden, orchards, and lands of Mrs Catherine Godwyn, mess of William Jones, mess of Edward Tamplin, also several pieces of pasture land late of John JOnes also mess of Anne John Harry and William Lewis, mess of Roderick Richards, Mary Jones, William Rosser, John Poole, all of which mess of are situated in the town of Newport, parish St Woolos, mess of Elizabeth Howell, DAvid Edmund, parish Machen, mess of Evan Llewellin, David Llewellin, Mary Thomas, Samuel Elias, parish Risca; mess of Thomas Edwards, Mr Phillips, Thomas Ishmael, Thomas Harry, William Lewis, Mary Richards, Thomas Morgan esq., Alice George; Henry William Rees, Elias Samuel, parish Bassaleg; mess of Henry Jones, parish St Brides, mess of Evan William Howell, James Davies, parish Bedwas, mess of Mary Rees, parish Bedwellty, mess of Mary Williams, parcel of land known as Court y Conscience in the tenure of John Jones, parish Llanvrechva.
Deed of Acknowledgement. 1. John Jones of Clytha, esq., Phillip Jones of Llanarth, esq. 2. Hon. Jane Hanbury of Pontypool, widow of Capel Hanbury, administratrix and administrator of the personal will and codicils annexed of the said Capel Hanbury. 3. Solomon Fell of the Six Clerks Office, London, gentleman. Cites indenture 10 July 1758, lease/release of even date, whereby the manor of Rogerstone and certain lands and heredits in the same county were mortgaged for £6000. However, the actual sum remaining to be paid unto Fell, the mortgagee was £4,482 13s. 8d. and this is an acknowledgement by the parties to this effect.
Rental of the estate of John Jones and Philip Jones, esq., as delivered by their agent, Henry Jones. Parishes of Mynyddislwyn, Mache, Risca, Bassaleg, St Woolos, Nash, Christchurch, Whitson, Llanhenog, Langattock, Lanthewy Vach, Lanvrechva and Monmouth.
Draft Mortgage. 1. Solomon Fell of the Six Clerks Office, London, gentleman. 2. John Jones late of Clytha, now of Llanarth, esq., Philip Jones of Llanarth, esq., eldest son and heir apparent of John Jones by Florence Jones, his late wife deceased, heretofore Florence Morgan, spinster. 3. William Jones of Monmouth, Richard Lee of Clytha and Mary, his wife, late Mary Jones, spinsters all of Llanarth and which said William Jones, Mary Lee, Ann Jones, Florence Jones and Jane Jones are the children of the said John Jones by the said Florence Jones, his late wife deceased. 4. John Tempest, the younger of Winyard, county Durham, esq. Cites will of Florence Jones, 21 October 1763, lease/release, 3/4 November 1766. £3000. Manor of Rogerstone, with appurts, and the site of the Castle of Rogerstone etc.
Bond. 1. George Collins, parish Pembury, county Kent, yeoman. 2. Philip Jones of Llanarth, Robert Berkeley of Spetchley, county Worcester, esq. £208 to perform covenant in indenture of even date.
Attested copy mortgage. 1. Philip Jones of Llanarth, esq., eldest son and heir at law of his late mother, Florence Jones, deceased (by John Jones, esq., her husband also deceased) who was also the only sister and heir at law of Henry Morgan, esq., deceased. 2. Richard Lee of Clytha, esq., and Mary, his wife, one of the daughters of the said Florence Jones. 3. William Jones of Hanover Street, Hanover Square, county Middlesex, esq., John Jones of Panton Square, Piccadilly, esq., Ann Jones, Florence Jones and Jane Jones, spinsters, the younger sons and daughters of the said Florence Jones. 4. Henry Morgan of Caerleon, esq., which said William Jones and Henry Morgan are trustees in the marriage settlement of Richard Lee and Mary, his wife. 5. Thomas Bennett of Grays Inn, county Middlesex, gentleman. 6. Marmaduke Tunstall of Wycliffe, county York, esq., and Mary, his wife, late Mary Markham, spinster, sole executrix and residuary legatee named in the will of her mother, Mary Markham, widow, deceased. 7. John Tempest of Winyard, county Palatine of Durham, esq., the only son and heir at law of his late father, John Tempest, deceased. 8. Solomon Fell of the Six Clerks Office, county Middlesex, esq. 9. Robert Berkeley of Spetchley, county Worcester, esq. Cites bargain and sale 10 July 1758, lease/release 3/4 November 1766, indenture 22 December 1766, lease/release 20/21 November 1772, lease/release 9/10 January 1775. £9000. Manor or lordship of Rogerstone with appurts; sheep walk on Tumberlwm Hill containing 70 acres parish Risca, cottage and water corn mill same parish, various tenements, etc., parishes Bassaleg and St Woolos, etc.
Attested copy of transfer of mortgage. 1. John Jones of Llanarth, esq., (only son and heir of Philip Jones, late os the same place, esq., deceased) 2. Robert Berkeley of Spetchley, county Worcester, esq. 3. John Needham of Grays Inn, county Middlesex, esq. Cites indentures of bargain and sales, 25 June 1781, 10 July 1758, will of Florence Jones, 21 October 1763. £9000. Manor of Rogerstone, with appurts, sheep walk on Twmbarlwm, etc.
Copy mortgage. 1. John Needham, esq. 2. Tomas Bennett, gentleman. 3. Marmaduke Tunstall, esq., and Mary, his wife. 4. John Jones, esq. £4000 by John Jones to Needham, £3000 by Jones to Bennett and £1,600 to Mary Tunstall by John Jones. Mess, farms, lands, tenements, etc., parishes Bassaleg, Risca, etc.
Copy Covenant to surrender by way of mortgage. 1. Thomas Phillips of Pontymoil, gentleman. 2. Thomas Norman, parish Bassaleg, gentleman and Margaret, his wife. 3. James Richards of Newport, gentleman. 4. John Watkins of Langwm, gentleman. Cites mortgage, 26 March 1821. £1000 to Thomas Phillips by John Watkins at the request of Thomas Norman and Margaret, his wife; and also £400 to Thomas Norman by John Watkins. Mess, farm and lands, parish Bassaleg, know as Tregwillim farm and also all those mess erected and built on part of the said lands by John Brown of Tee Dee, known as Trodyrhewlace, also mess called Wenalt Vach.
Case concerning the possession of land within the manor of Rogerstone.
Copy draft Bill. In Chancery. Watkins v. Norman concerning surrender and admittance to certain lands in the parish of Bassaleg, known as Tregwillim Farm, Twdyr Hewlance Wenalt Vach. Of Messrs Francis McDonnell and Henry Mostyn to a copyhold or customary messuage, farm and lands situate, parish Bassaleg and manor of Rogerstone.
Draft conveyance. 1. Francis McDonnell of Usk, esq. 2. Henry Mostyn, of the same place, gentleman. 3. Mary Watkins of Langwm Ucha, widow. 4. Thomas Phillips the younger of Newport. Cites Mortgage 22 September 1817, 3 August 1825, 25 January 1832. £320. Farmhouse, stable, cottages and several pieces of land containing 13 acres called Trod Rhew Lace, hamlet of Rogerstone, parish Bassaleg.
Conditions of Sale of the farm called Tregwillim Farm, hamlet of Rogerstone, in the occupation of Edward Evans and Evan Prosser, endorsement that Philip Jones has been declared the highest bidder and purchaser at £1,250.
Copy indenture of agreement. 1. Sir Thomas Pelham Hayes, baronet. 2. Caroline Emma of Ternwyn Street, county Middlesex, wife of the first party. 3. John Wethenhall of Stock Excahnge, city of London, stockbroker and trustee named and appointed on the part of Caroline Emma. Covenant between Sir Thomas Pelham Hayes and his wife to live seperately. Sir Thomas to pay an annuity of £100 per annum to his wife and also he promises to repay a debt of £317 12s. 0d to his wife by £50 annual installments.
Letter from Clarke Pynmore and Thidgat to Henry Mostyn, esq., Usk re Stoughton settlement.
Letter from Caroline emmalina Pelham Hayes in Paris to Henry Mostyn of Usk re the bond concerning Stoughton.
Short extracts of deeds relating to Mr Capel Leigh's bond for £10,000 concerning various settlements of the Stoughton family.
Bill of Costs - John Rees to B & T Gabb concerning a tucking mill at Abergavenny.
Abstract of the title of Mr William Thomas alias Edmonds to leasehold premises, parish Aberystruth.
Additional abstract of title to estate called Pen y bond, parish Aberystruth, property of Reverend William Rodgers of Dudley, Worcestershire.
Brief. In the King's Bench. John Goodlitle v. Gregory Perrot and Abraham Williams, concerning forcible entry on to land in the parish of Bedwellty.
Case concerning Lewis Jones of Bedwellty over a share in the estate of Edmund Jones.
Copy Draft Bill. In Chancery. Lewis Jones of Bedwellty v. Richard Henry concerning an estate in Bedwellty.
Draft Lease. 1. Sir Charles Morgan of Tredegar, baronet, Charcles M. R. Morgan of Ruperra Castle, county Glamorganshire, esq., eldest sonand heir apparent of Sir Charles organ. 2. Thomas Prothero of Malpas Court. Cites lease/release 27/28 June 1814, 24/25 June 1825. Farm, parish Bedwellty, known as Tyr draw yr heol formerly consisting of 17 pieces of land called Caer Odyw, Caer heol, warm wen, Coed Cae, cae uchaf, warm Llwch, Carar Gwynlow, Cae Gwyn, Warren, Coedca, Darren Furre, Coedca, Glan yr afon, Warm y Coedca, Gwynidd and Brakes, a piece lately cleared, Cae Carw and Tyr Erw Uchaf, 194 acre 1 rood 38 perches know as the Plase Farm; also farm called Tyr Nydfa, 46 acres 1 perch with all underlying minerals. Various galeages.
Letter from Thomas Phillips to McDonnell & Mosty, Usk, concerning the title of Mr Marmaduke Brewer to property at Caerleon.
Abstract of the title of Mr Thomas Smith to several mess or dwelling houses in Chepstow.
Draft Conveyance. 1. William Young of Newport, publican and Catherine, his wife. 2. William Willmett, of the same place, shipbuilder. 3. James Birch of the same place, gentleman. Cites lease/release 17/18 December 1837. £420. Parcel of land containing 1 rood 27 perches with the cottage erected and standing thereon situate in the parish of Christchurch being an encroachment from the wst called Fair Oak Common, lordship of manor of Liswerry.
Draft contract to sell. 1. John Faquhar of Taunton, county Somerset, gentleman; John Hair of Pontypool, gentleman (devisees in trust names and appointed in and by the will of Robert Farquhar late of Pontypool, gentleman, deceased). 2. Reverend Allen Morgan of Hambrook House, near Emsworth, county Hants, clerk. £600. Freehold mess, and land called Goytrey Lodge, 45 acres, parish Goytrey.
Lease. 1. Sir Charles Morgan of Tredegar, baronet; Charles Morgan robinson Morgan of Ruperra, county Glamorganshire, esq., eldest son and heir apparent of Sir Charles Morgan. 2. Joshua Flesher Hanson of Backwell, county Somerset, gentleman. Cites lease/release 27/28 June 1814. Veins, pits, groves, beds, seams and holes of coal and other minerals which may be found upon several parcels of land being part of Henllis Common, parish Henllis and part of the Manor of Magna Porta. £13 per annum and various galeages for 99 years.
Draft lease. 1. Sir Charle Morgan of Tredegar, baronet; Charles Morgan Robinson Morgan of Ruperra, county Glamorganshire, esq., eldest son and heir apparent of Sir Charles Morgan. 2. Joshua Flesher Hanson of Backwell, county Somerset, gentleman. Cites lease/release 27/28 June 1814. All the veins, pits, groves, beds, seams and holes of coal and culim of all kinds to be found under a parcel of land at Henllis, parish Henllis, piece of mountain same parish; parcel of land in the manor of Magna Porta, with liberty to dig, sink, drive, run and make all neccessary and proper, pits, levels, soughs, trenches, drains, watecourses, weirs, railroads, tramroads, wheelroad, deposits of rubbish and soil banks and other works underneath the said hereditements and premises.
Memorandum of agreement to sell. 1. William Jones, parish Lanbadock, gentleman. 2. Henry Wyndowe of Brynford, parish Stonehouse, county Gloucestershire, esq. £1,720 Mess and appurts known as Caelidiw and Lloyn Kellin par Kemeys Inferior.
Abstract of the title of Mr William Hall to an estate called Keven Coed, parish Llandenny.
Summons to Richard Willie, esq., to appear at the assizes at Monmouth to testify in the case between James Harford, John Partridge, Philip Crocker, Thomas Harford and others,plaintiffs and William Addams Williams in a plea of trespass.
Brief for the Defendent. In the King's Bench. James Harford, John Partridge and others v. William Addams Williams, esq., concerning the saleof wood at Langibby. And part copy.
Case - Harford v. Addams Williams, re sale of timber and woods in Llangibby.
Copy surrender - Manor of Bishton alias Bishopston on Lanks Cadwaladar. 1. Cecilia Cooke, parish Goytrey, widow, youngest daughter and executrix of Isaac George, late of Milton, parish Christchurch, gentleman. 2. Mary Prichard late parish Lanmartin, now of Brisol, spinster. Mess with one barn, curtillage, and garden and 3 parcels of customary lands, 3 acres parish Lanmartin.
Conveyance. 1. Reverend John Rogers of The Home, county Salop, clerk and Mary Fanzroden, Rogers of the same place, spinster. 2. George Reese of Ford House, parish Lanmartin, yeoman. 3. John Lawrence of Newport, gentleman. 4. Henry John Davis of Newport, gentleman. Cite indenture 17 February 1800, will of William Reese, 14 July 1806; indenture 24 January 1809; will of William Edmunds, 9 December 1829, indenture 18 February 1835, 18 February 1842, will of C. B. Abdy 3 May 1825, indenture 30 September 1847. £1500 and a further sum of £490. Copy hereditaments called the Ford Estae, situate at Llanmartin.
Abstract of title of William Edwards to an estate called The Cold, parish Lanover.
Abstract of the title of Mr John Edwards to certain tenements, parish Mamhilad.
Letter of Attorney. 1. Elizabeth Edwards, Ann Edwards, both of Pontypool, spinsters. 2. Thomas Lawrence Baron of Usk, gentleman. To ask demand and receive of and from Robert Yescombe the sum of £54 costs in the case including this person.
Copy Issue. In the King's Bench. John Doe v. Robert Yescombe on a plea of trespass on lands parish Mamhilad, not guuilty. Damaged.
Draft Mortgage. 1. William Walters, parish Mamhilad, yeoman. 2. William Morgan, parish Ragland, yeoman. £400. Mess or site of a messuage and 3 several parcels of land known as Caye y Tny Bach, 8 acre parish Mamhilad, also two mess or mansion houses with appurts and several parcels of land known as Coetrae y Cae with y ty, Caer Twlch, Cae main Cerlan y Worlod with y ty containing 33 acres parish Mamhilad.
Copy surrender and admittance. Manor of Abercarne. 1. Henry Evans, parish Monythusloine, yeoman. 2. Lewis Evans, same parish, brother of Henry Evans. £70. Undivided fourth part in one garden and one piece of customary land known as Cae Kennol, parish Monythulsoin and also of and in one customary mess, barn, garden and 3 parcels of land known as Cae Wrthy ty and Cae wrth yr heol, 6 acres same parish also one garden and 7 parcels of land known as Cae Dan y Ty, Cae Tavell, Cae pen y llan, Cae Cloyd y Coed, Cae Comb, Coed Cae bach and y Graig 4 acres also one moiety of customary land known as Cae Dan y Daren and Cae Craid 1 and a half acre mess in same parish and another mess and 10 parcels of land known as Cae pen y Cae, Cae Pen yr hiew Lloyd, Ddoy Worlod, Cae Dwchlawr Ty, Cae Dan y forod, Cae bach, Cae Creem and Cae Cennel, 32 acres situated at Evan Roes y Bead, parish Monythusloin.
Copy Surrender and admittance. Manor of Abercarne. 1. Lewis Evans, parish Monythusloin, yeoman. 2. John Thomas of Pontypool. Undivided moety of the property named above. D1078/213
Copy Surrender and admittance. Manor of Abercarne. 1. Martha Evans, parish Monythusloin, widow. 2. Henry Evans, parish Monythulsoin. Undivided fourth part in the above mentioned premises.D1078/213
Assignment. 1. Ann Moggridge of Penmaine, parish Monythusloyne, widow and relict of John Moggridge, late of Newent, county Gloucestershire, esq., deceased. 2. John Reid, parish Monythusloyne, land agent, Thomas Whitehead Reid of Hampstead, county Middlesex, esq. Cites indenture 4 April 1763. Ann Moggridge beind advanced in year and afraid taht she will soon became mentally incapable of acting in the management of her concerns assigns all her interest, divends and annual proceeds, now due, owing or payable or which shall arise, grow, due or become payable from time to time during the natural life of Ann Moggridge for or in respect of the sum of £4000 secured to her by the recited indenture.
Case - concerning the marriage settlement of John Moggeridge and Ann Yerbury with special reference to the Penmaine Colliery.
Letter from Prothero and Phillips of Newport to McDonnell and Mostyn at Usk concerning the Perkins and Moggeridge affair.
Draft bond of indemnity. 1. Richard Perkins, the younger, of Penmaine, parish Monythusloyne, gentleman; John Reid of Abercarne, parish Monythusloyne, gentleman; Elizabeth Moggeridge Perkins of Penmaine, spinster. 2. Sir John Stuart Hippisley Coxe of Warfield Grove, county Berkshire, bart, John Hodder Moggridge or Woodfield, esq. £3000 concerning the share of Richard Perkins, the younger, in the Penmaine Colliery, following the bankruptcy of his father.
Release. 1. Watkin Jones, parish Monythusloine, gentleman and Katherine, his wife. 2. David Williams and Thomas Evan, both parish Monythuloine, yeomen. 3. Rachel Phillips, same parish, widow, sister of Watkin Jones. £90. Mess called Ty a thir Haved Tewdwr, parish Monythusloine.
Copy lease for a year. 1. Henry Phillips, parish Monythusloyne, yeoman. 2. Jeremiah Lewis, parish Langwm, farmer. Mess and appurts called Ty a Thir Havod Tewdwr, parish Monythusloyn containing 30 acres.
Copy mortgage. 1. Henry Phillips. 2. Jeremiah Lewis. £40. Premises as in lease 26 July 1765. D1078/136
Copy lease for a year. 1. Jeremiah Lewis, parish Langwm, farmer. 2. Henry Rogers of Usk, clerk. Mess called Ty a Thir Havod Tewdwr with appurts parish Monythusloyne.
Copy lease for a year. 1. Henry Rogers of Usk, clerk. 2. William Phillips, parish Monythusloyne, yeoman. Mess known as Ty a Thir Haved Tewdwr with appurts, parish Monythusloyne.
Copy assignment. 1. Henry Rogers of Usk, clerk. 2. William Phillips, parish Monythusloyne, yeoman. Cites lease/release 20/21 December 1771 (D1078/138). £45 12s 0d. Mess called Ty a Thir Havod Tewdwr, parish Monythusloyne.
Copy lease for a year. 1. William Phillips, parish Monythusloyne, yeoman. 2. Nathaniel Beadles, parish Trevethin, apothecary. Mess known as Ty a Tir Havod Tewdwr with appurts, parish Monythusloyne.
1. William Phillips, parish Monythusloyne, yeoman. 2. Nathaniel Beadles, parish Trevethin, apothecary. Cites lease/release, 17/18 February 1775.(D1078/137, D1078/138) £80. Mess called Ty a Tir Havod Tewdwr, parish Monythusloyne.
Copy lease. 1. Nathaniel Beadles of Pontypool, apothecary, William Phillips, parish Monythusloyne, yeoman; Henry Phillips (brother of William Phillips) late of Liskeard, county Cornwall, now of Monythusloyne, officer of excise. 2. Thomas Evans, parish Bedwas and Elizabeth, his wife. Mess converted into a barn with appurts known as Ty a tir Havod Tewdr, parish Monythusloyne, in the tenure of Morgan Harry Prosser.
Release. 1. Nathaniel Beadles of Pontypool, apothecary. 2. William Phillips, parish Monythusloyne, yeoman, Henry Phillips, (brother of William Phillips) late of Liskeard, county Cornwall, now of parish Monythusloyne, office of excise. 3. Thomas Evans parish Bedwas and Elizabeth, his wife. Cites lease/release 17/18 February 1775 (D1078/137,D1078/127), 14/15 February 1779. £80. Mess known as Ty a Tir Havod Tewdwr, parish Monythusloyne.
Case concerning John Lawrence's title to copyhold land within the manor of Abercarn.
Part of map of Penllwyn Coal Lands, Monnyddishllwyn.
Draft further charge. 1. Joan Edmunds, parish Monythusloyne, widow and relict of Henry Edmunds, late of the same place, gentleman, deceased. 2. F. McDonnell of Usk, gentleman. £60. Copyhold mess, parcels of land, parish Monythusloyne, manor of Abercarn.
Copy will of Edward Duffield of Risca, maltster, in which he bequeathes 3 mess and premises, leasehold under the Tredegar Wharf Co. situate in the Commercial Road, Newport, unto his 3 daughters. He bequeathes all his personal effects to his wife.
Copy memorandum of Agreement. Edward Duffield agrees to let his house at Pillgwenlly at present occupied as a hospital by the troops to the Honorable Board of Ordnance at 15s. per week.
Letter from Job Moses ? of the Barrick Office, Newport to Mr Edward Duffield, Risca re. payment of rent of the hospital at Pillgwenlly.
Draft will of Edward Duffield.
Draft will of Edward Duffield of Risca, innkeeper anad maltster, in which he bequeathes all his freehold, copy hold and leasehold heredits unto Edward Duffield and John Duffield, his sons viz, his freehold house called the Bridge End Inn with the coachhouse, stable, garden and premises situate at Risca subject to and charged with the payment of the sum of £100 to his son George and £100 to his son Thomas, he bequeathes unto Edwards, he bequeathes unto John Duffield the freehold matlhouse and small house adjoining situate at Risca and also a small piece of land, copyhold of the manor of Rogerstone situate near Maesmawr, parish Risca for his own absolute use and benefit. He gives unto his son, William Duffield, the two tenements situated under the canal bank, parish Risca. Various financial bequests charged upon premises in Newport.
Abstract of the title of Messrs. Michael and Charles Castle to leasehold premises situated at Newport being premises sold to Mr Joseph Jones, comprising a dwelling house, in the main street.
Abstract of title to a messuage, warehouse and premises in Castle Street, Pillgwenlly, parish St Woolos.
Memorandum to be endorsed on Mr R. Pyne's deeds including an indenture 1840 concerning land on the west side of the road leading from Commercial Road to the Watchhouse at Pillgwenlly, parish St Woolos.
Draft Assignment. 1. Moses Scard of Pillgwenlly, parish St Woolos. 2. Edward Clark of Bristol, gentleman; and John Delaney Robinson of Plymouth, county Devon, esq. 3. Henry Farr of Newport, gentleman. 4. Jacob Jenkins Nicholas and Thomas Cooke both of Newport, merchants and co-partners carrying on business under the firm or style "J. J. Nicholas & Co". Cites indenture, 2 April 1840; 18 April 1840; 31 July 1840; 12 December 1840; parcel of land situate on the east side of Castle Street at Pillgwenlly.
Letter from G. Butler to Messrs Birch & Davis, solicitors, re. premises rented at Pillgwenlly.
Draft Assignment. 1. William Merrett Townsend of Newport, writer. 2. Henry Beddoe of Bristol, gentleman. 3. Isaac Thomas of Newport, mariner and Maria, his wife. 4. Isaac Rowland of Blackwood, labourer, and Leah Williams of Newport, widow. 5. George Florida, parish St Woolos, yeoman. Cites indentures 1 April 1825, 5 February 1841, 5 November 1841. £100. Parcel of ground and all erections thereon situated in Cross Street in the town of Newport. The premises are to be held for the residue of the term of 70 years.
Articles of agreement. 1. The Estates Committee of the Ecclesiastical Commissioners for England by Thomas Dovine. Calthrop of Whitehall Place, city of Westminster, gentleman, their agent. 2. William Vaughan of Courtfield, esq., Henry Montonnier Hawkins of Tredunnock, esq., Edward Jones of Clifton, in the county and city of Bristol, esq. Cites lease 15 March 1849. £7000. All the reversionary Estate and interest in fee simple of the ecclesiastical commissioner in reversion expectant on the determination of the above lease in the rectory or parsonage of Newport and other mess, tenements, lands, tithes, commutation rent charges, heredits and premises in the parishes of St Woolos, Christchurch.
Abstract of title of the representatives of the late Mr William Luce, deceased, to a mess and premises in the town of Pontypool.
Abstract of title of Thomas Pople esq., to 9 acres land near the common called Broad Mead, parish Redwick and to 7 and one half acres of land parish Whitson.
Abstract of title of Thomas Pople, esq., to seven acres of land on Broadmead, parish Rediwck, county Monmouthshire.
Abstract of the title of Thomas Pople, esq., to eight acres, one rood and 38 perches of land, parish Reckwick, county Monmouthshire.
Abstract of title of the devisees in trust of the late Mr Christopher Blunt to several pieces of meadow land situated parish Whitson being the Moor Wall House; also mess etc., parishes Redwicks, Whitson, Caldicot, Caerwent and Mathern.
Abstract of ddeds securing the payment of £5,200 and interest on the estate of Mr Charles Phillips at Risca including the mansion house called Risca; public house called the Fox and Hounds etc., (field names given).
Copy Surrender & admittance - Manor of Rompney. 1. William Thomas of Greenway, gentleman. 2. William Williams. Barn in Daunton Lane and 8 acres land called the Marsh situate in the commot of Rumney, also 4 acres land situate same commot.
Official copy admission & surrender - Manor of Rompney. 1. William Thomas of Greenway, parish Rumney, yeoman. 2. John Jenkins. Mess, curtilage, garden and orchard with the barn, stable and beasthouse (late a matlhouse) thereunto belonging containing together a quarter of an acre situated in the commot of Rumney.
Official copy surrender & admission - Manor of Romney. 1. William Williams of Tregarne, parish Langstone, gentleman. 2. John Jenkins. Barn, situate in Daunton Lane and 8 acres land called the Marsh situate in the commot of Rumney also 4 acres land situated in the same place.
Official copy surrender & admission. 1. JohnJenkinsof Caerleon, esq., William Thomas of Greenway, gentleman. 2. Robert Bathurst Plumtre. Mess, curtilage, garden and orchards with the barn, stable and beasthouse (late a malthouse) thereunto belonging containing a quarter of an acre situate in the commot of Rumney within the manor of Rumney and adjoining to the lane leading to Penstaff towards the west, on land late belonging to Jenkin Waters towards the east; also all that barn situated in Dunton Lane with 8 acres customary land called the Marsh, also 4 acres land situated in the same commot.
Draft Case - In chancery. Robert Bathurst Plumtre, clerk, v. William Thomas Henry Williams, Ann Jacob, John Jenkins and Francis McDonnell, re. land within the manor of Rumney.
Draft Power of Attorney. 1. John Jenkins of Caerleon, esq. 2. Henry Mostyn of Usk, gentleman, D. L. Martins of the same place, Thomas Williams of Duffrynfrwd, county Glamorganshire, gentleman. To surrender unto Sir Mark Wood, barrister, Lord of the Manor of Rumney or his steward, mess and appurts one quarter of an acre situate commot of Rumney; also a barn situate in Dunton Lane with 8 acres customary land called the Marsh adjoining parish Rumney.
Memorandum of agreement. 1. William Thomas, parish Rumney, farmer. 2. Francis McDonnell of Usk, gentleman, acting for himself and for the Reverend Robert Bathurst Plumptre of Forthampton, county Gloucestershire, clerk. 3. Henry Williams of Duffryn Frwd, county Glamorganshire, esq. Cites contemport agreement between William Thomas and Henry Williams to sell copyhold hereditaments in the manor of Rumney, oout of which purchase money being £4,500 Thomas intends to repay the mortgage cost and interest unto the second party. The second party now agree to discontinue all proceedings at law and in equity against Thomas.
Draft deed of covenant. 1. Howell Thomas, parish Roath, county Glamorganshire. 2. John Hughes of Llanrumney Farm, parish St Mellons, farmer. 3. Edmund Hughes of same place, farmer. Cites will of Rachel James of St Mellons, 5 September 1867. Howell Thomas has not made done executed committed or suffered any act deed or thing whereby or by reason whereof the heredits surrendered being in the manor of Rumney have been or are or maybe charged, incombered or prejudically.
Abstract of title of the trustees of Mr E. James, deceased, to about 12 acres wharf land, manor of Sutton, parish of St Brides.
Abstract of title to certain freehold messuages or cottages, land and premises, parish St Mellons, belonging to the late Mr Thomas Lloyd, deceased.
Abstract of will of Thomas Lloyd of George Street, parish St Woolos, gentleman, in which he bequeathes unto his wife various leasehold mess in George Street, to his sisters in law the leasehold mess called the Hare & Greyhounds situate in Commercial Street. Various financial bequests charged upon various premises viz, Gelly Farm, Cock y North, Pen y Stair, Castell y Buch, parish Henllys, Henre Hall, the Fox & Hounds, parish St Mellons, premises in Commercial Street, Cross Street.
Abstract of title of Mr Thomas Lloyd to freehold messuages or cottages land and premises parish St Mellons.
Draft agreement for sale. 1. Thomas Lloyd, parish St Mellons, farmer. 2. John Lewis. £600. Mess, dwelling house, inn or public house known as the Fox & Hounds with the garden belonging, parish St Mellons and now in the occupation of Leah Morgan, widow, also 3 mess same parish.
Schedule of deeds. Relating to Pwll Coch farm puchased of Mr William Thomas by Mr William Jones.
Draft Schedule of deeds. Relating to Pwll Coch farm purchased of Mr William Thomas by Mr William Jones and handed over to him on completionof the purchase.
Draft Release. 1. James Long of Roggiett, gentleman. 2. William Thomas of the Walk, parish Marshfield, gentleman. 3. James Long. 4. Reverend Edward Freake Lewis of Portsuett, clerk; Warren Hurdman Jane of Chepstow, esq. 5. William Jones of Newport, land surveyor. 6. Henry John Davies of Newport, gentleman. Cites lease/release 11/12 March 1796, lease/release 9/10 July 1806; common recovery, 47 George III, Michaelmas Term; lease/release 23/24 June 1829; will of Thomas Long 20 July 1834; will of T. W. Long, 26 October 1838. £400 by William Jones. Mess and farm called Pwll Coch with the barn, stables, outbuildings and several pieces or parcels of land adjoining containing 42 acres 1 rood 23 perches, parish St Mellons with appurts.
Abstract of the title of Mr Thomas Rogers to a copyhold messuage, land and hereditaments situated within the several manors of Redcastle and malpas and Mendlegief and in the parish of St Woolos.
Solemn declaration of William Rees, parish Lanvihangel, Lantarnam, farmer re. 2 parcels of land parish St Woolos in support of Mr Roger's title.
Schedule of deeds - concerning the title to the Arthea Farm, near Raglan and to other property in Monmouthshire.
Draft Agreement. 1. Thomas Stokes of Monmouth, gentleman. 2. Edward Bowyer of the same place, gentleman. Edward Bowyer was declared a bankrupt in 1793. Bowyer agrees to secure the sum of £826 unto Thomas Stokes by various means.
Agreement to sell. 1. William Curre of Itton, esq. 2. Edward Bowyer of Monmouth, yeoman. £3,300. All estate, right, title and interest of and in all that mess and farm called the Arthe Farm, situate parish Tregare, also a cottage at the hand adjoining to the said farm, also mess and several closes of land situate in the village of Ragland lately in the possession of Mr Charles Morgan; also 3 cottages in the village of Ragland, and 3 pieces of meadow same parish; mess and farm called Lanwilka and Tyr-pott-wr, parish Ragland, mess called Newland farm, parish Dingestow, farm called Tynewdd and Pen y coad, parish Dingestow and various other mess etc.
Abstract of title of Alfred Wyatt, esq., assignee of the estate of David Tanner, a bankrupt to freehold heredits situate parish Trevethin.
Succession duty account of Anne Lewis, wife of William Lewis Abersychan upon the death of Eleanor Morgan, who died 9 February 1879. Premises parish Trevethin.
Succession duty account of James Lewis Morgan of Ohio, U.S.A., upon the death of Ann Morgan on or about 1870. Premises parish Trevethin.
Draft agreement. 1. James Pearce of Goldclift, yeoman. 2. Richard Baker of Lanvihangel Court, farmer. £200. Parcel of land, half an acre together with the mess and outbuildings erected theron, parish Undy. Parts of this document have been pencilled over in order to form an agreement for the sale of land in St Mellons.
Article of agreement. 1. James Pearce of Goldclift, yeoman. 2. Richard Baker of Llanvihangel Court, farmer. To sell a parcel of land called the half acre, 3 roods 29 perches with the mess thereon erected, parish Undy for £200. Clauses re. casting and repairing a portion of a certain Rhine called Mill Rhine.
Abstract of title to a messuage and lands in the parish of Undy.
The Bonvilles Court Coal and Iron Co. Ltd. Letter to shareholders concerning the conversion of share in the above Company, into Debentures.
Circular letter from the Secretary, Henry Batchelor of the Bonvilles Court Coal & Iron Co. Ltd., concerning a scheme for the reconstructionof the Company.
Draft Lease. 1. Sir Charles Morgan Robinson Morgan of Tredegar Park, barrister. 2. William Steward Cartright of Newport, esq. Cites release and settlement 26 November 1844. Mines, quarries, veins, seams and strata of coal and of freestone and other substances being stone, fire clay, sand and brick earth which sahll be discovered in, under or upon all that mess or tenement farm lands and premises with appurts called Henday Farm and mess called Maesllan, parish Gellygare, county Glamorgan. Various galeages.
Distraint Notice to Mrs Fortune of London Place, parish St Mary, Caridff for rent arrears.
Draft Settlement. 1. Edmund Charles Abbott of Newport, gentleman & Elizabeth,his wife. 2. Reverend James Yorath of Newport, clerk and Charles Desmond of the same place, gentleman. Cites will of George Gassel, late of the New road, parish St George, county Middlesex. A quarter share of the mess, lands, tenements and heredits situate lying and being parishes St John Hackney & St Geroge in the east, county Middlesex to the use of the children of Edmund Charles Abbott and Elizabeth for ever.
Removal Order. James Davis Taylor, Ann, his wife and Thomas, their son, aged two years and upwards and ann, their daughter, aged one, from the parish of Usk to the parish of Cunwill, county Carmarthenshire.
Brief for the respondents. Monmouthshire Waste Sessions. The churchwardens, etc., of the parish of Usk v. the Churchwardens, etc., of the parish of Cunwill, county Carmarthenshire. Concerning the removal of Ann Davies to Carmarthen formerly the wife of James Davies, late a sergeant in the Monmouth Militia.
Examination, removal order, etc. of Ann Davies, wife of James Davies, late a sergeant in the Monmouth Militia, from the parish of Usk to the parish of Cunwill, county Carmarthenshire.
Examination order to the constables of the town of sk concerning various people, who are likely to become chargeable to the town of Usk. A list of intruders is attached.
Copy Notice of Appeal. Lewis Osbourne esq., and Richard Jenkins v. the Hamlet of Glascoed against a poor rate to be levied in the hamlet of Glascoed.
Copy declaration. In the Exchequer of Pleas. Monmouthshire Canal Co. v. Homfray & others in a plea of debt for divers rates, tolls and duties for the tonnage of certain goods, wares and merchandizes conveyed in and upon, over and along certain railways and tramroads of the plaintiffs. And also for the use of certain railways and tramroads of the said Plaintiffs.
Copy Issue. Monmouthshire Canal Co. v. Samuel Homfray & others in the Court of Exchequer. Homfray & Co., are in debt to the Canal Co., to the sum of £3000 for non-payment of tolls, etc.
Notice. Monmouthshire Canal Co. V. Homfray. To produce books re. acccounts of tonnage on the railways or tramroads belonging to the plaintiffs.
Letter from William Meyrick of Merthyr to Francis McDonnell, esq., concerning the case of the Monmouth Canal Co. v. Homfray and others. He informs him that he is about to give notice to produce the books of the plaintiffs containing the Resolutions for receiving from the Brecon and Abergavenny Co., precisely the same tonnage as they pay upon that canal.
Notice. Monmouth Canal Co. v. Samuel Homfray esq. and others. To produce books relevant to the levying of tonnage by the Company.
Admission in the case between the Monmouthshire Canal Co. v. Homfray and others that the defendants for the Tredegar Iron Co.
Admissions by plaintiffs and defendants in case of Monmouthshire Canal Co. v. Homfray & others.
Letter on behalf of Samuel Homfray to Thomas Cooke esq., at the canal office, Newport, re settlement of a case out of court.
Letter from William Meyrick of Merthyr to Francis McDonnell esq., Usk, concerning the case of the Monmouthshire Canal Co. v. the Tredegar Iron Co.
Copy letter from Thomas Cooke of the Canal Office, Newport, to Samuel Homfray esq., concerning the suit of the Monmouthshire Canal Co., and Samuel Homfray on the question of tonnage. Together with a covering letter to Messrs McDonnell and Mostyn, solicitors.
Affidavit. In the Exchequer. Monmouthshire Canal Co. v. Samuel Homfray and others. Francis McDonnell of Usk and Henry Mostyn, his partner; Thomas Cooke of Newport, gentleman, clerk and agent ot the plaintiffs concerning increased costs incurred in the prosecuting of the case.
Draft case for the plaintiffs. In the Exchequer. The Company of the Proprietors of the Monmouthshire Canal Navigation v. Samuel Homfray and others.
Notes for the plaintiffs attorney. In the Exchequer. The Company Proprietors of the Monmouthshire Canal Navigation v. Samuel Homfray and others.
Draft admissions. Monmouthshire Canal Co. v. Samuel Homfray and others.
Letter from Samuel Homfray instructing his solicitors to omit a section of land from a particular lease.
Rough notes concerning indentures including Samuel Homfray, etc.
Order to amend bill. In Chancery. Keppel v. Bailey. The defendants have not appeared or put in their answer.
Copy Affidavit. In Chancery between Sir William Keppel and others and Joseph Bailey Crawshay Bailey. Joseph Needham of Beaufort Iron Works, parish Llangattock, county Breconshire, mineral agent, concerning the quality of limestone purchased from the Trevil Quarries.
Affidavit. Keppel v. Bailey. Of Charles Lloyd Harford of Ebbw Vale Iron Works, esq., resident and managing agent for Robert Summers Harford; William Weaver Davies and John Harford, and a Quaker re. Trevil Rail Road Co., various rail and tramroads being supplanted by those constructed by Bailey & Co.
Brief to oppose the motion of which notice is annexed. Sir William Keppel, barrister and others v. Joseph Bailey and others. (part only)
Office copy affidavits. In Chancery. Keppel v. Bailey. Of William Hibbs Bevan of Crickhowell, county Breconshire, esq., William Henry West, of same place, esq., Edward Harris Phillips of Pontypool, esq.
In the Exechequer. John Gunter, plaintiff, and James Morgan, executor of the last will and testament of Thomas Morgan, deceased, concerning various debts incurred by the deceased.
Order (2 copies) to appear before the Justices of the Peace at the assizes at Monmouth, to testify the truth, in a certain action now in the Court of Exchequer between John Gunter, a debtor and plaintiff, and James Morgan, executor of Thomas Morgan, deceased, defendant, of a plea of trespass.
Copy issue. In the Exechequer. John Gunter v. James Morgan, executor of the will of Thomas Morgan, deceased, concerning various debts, etc., incurred by Thomas Morgan. Not guilty.
Draft Case and proofs - concerning the theft from Edward Berry of Lancayo; the accused being William Davies alias John Prosser, a labourer.
Memorandum that John Prosser was paid the balance due to him by Edward Berry, esq. 21 April 1814 - Receipt by Mary Monitt of Samuel Prothero for £2 7s. 0d. expenses inthe case Hibbett v. Prosser. 21 April 1814 - Receipt by Ann Isaacs of Samuel Prothero for £2 7s. 0d expenses in the case of Hibbett v. Prosser. Acknowledgement of receipt by Jones of Samuel Prothero for 15/- in the same case. Receipt - W Brace of Samuel Prothero, £1 5s. 0d. in the same case.
Depositions and examination of William Hibbett, servant to Edward Berry of Llancayo, hamletof Gwehillog, esq., John Watkins, servant to Edward Berry, Thomas Jones, servant to Abraham William Brace of Abergavenny, victualler, Mary Minett, servant to Abraham Phillips of Abergavenny, pawnbroker, concerning various articles of clothing that have been stolen. Examination of John Prosser otherwise William Davies, late of the hamlet of Clytha, parish Llanarth, labourer who is charged with stealing the above.q
Copy letter from Gabb of Abergavenny to James Prothero of Usk, concerning the case of Rex (on the prosecution of Hibbett and others) v. John Prosser.
Case concerning the prosecution of John Prosser, alias Wiliam Davies, following an action brought about by William Hibbett re. stealing various articles of clothing, etc.
Report of occurrance. Newport Police concerning the stabbing of Mary Stanley.
Brief for Prosecution. Monmouthshire Midsummer Assizes. The King on the prosecution of Mary Stanley, spinster, of the Customs House Inn, against James Montgomrey for rfelonously wounding.
File of correspondence concerning the case Rex v. Montgomery.
Draft evidence of Mary Stanley, William Burleigh, Robert Cruse, Matthew Bailey, Frank Reynolds, Joseph Griffin.`
Summons to Frederick Midwinter, PC 82a Bristol Constabulary to appear at the Sessions of Oyer and Terminer and Jaol Delivery to be held at Monmouth to give evidence against Edward Prosser, alias James Montgomery in a case of felony.
Case for prosecution. Stanley v. Montgomery.
Evidence of Magdelen Collins, neice of licencee.
Draft Bill. In Chancery. Stevens v. Rees, concerning the benefits accruing from the last will and testament of Woodroffe Hollis, late of Mounton, papermaker.
Brief for Plaintiffs. Stevens and others v. Reece and another re. bequests in the will of woodroffe Hollis, late of Mounton, papermaker, deceased.
Questions. In Chancery. James Stevens and Mary, his wife; Ann Woodroffe, spinster; Jeremiah Moxley and Ellen, his wife, on behalf of themselves and all other the legatees of Thomas Woodroffe Hollis, deceased, v. John Reece and Mary, his wife.
Summons to Phillip Baker for having illegally watered malt, to appear on 16 March 1826, at the Hanbury Arms to plead his defence.
Copy notice of appeal by Philip Baker of Caerleon, malster, against a conviction made on 16 March for having illegally watered corn or grain making into malt.
Case. The King (on the prosecution of William Williams, collector of grain duty) against Michael Davies re. watering of barley for making malt.
Particulars. Rex v. Baker re. sprinkling his malt floor.
Warrant of Attorney. John Perrott and Robert Mounsey to appear before Geoge Collins, parish Pembury, county Kent, yeoman, to receive a declaration in an action of debt on bond of even date.
Letter from Philip Griffin, Monmouth, to Mr Prothero of Usk re. balance of account.
Bill of Account (part of) concerning Leigh, esq., against Roe.
Bill of Costs re. case concerning Leigh, esq.
Copy Issue. In the Exechequer. Edward Thomas v. Thomas Watkins on a plea of trespass owing to the incurring of various debts.
Case for the opinion of Mr Lynch concerning payments to be made under the will of Mr Theophilus Phillips of Ragland.
Bill of Complaint. Charles Herbert of Abergavenny, ironmonger, against James Matthews, late of Llangattock Juixta, Usk, gentleman, deceased, concerning various debts incurred by the latter.
Copy letter from solicitors at Usk to Messrs Marteman and Malton concerning vaious business to be transacted.
Deed of Attorney. 1. William Lewis, parish Llanfoist, gentleman and Ann Lewis, wife of William Lewis. 2. Abel Jenkins and Joseph King of New Inn, county Middlesex. To ask, demand and receive a cheque for £474 5s. 7d. being credit from the cause of Herbert v. Mathews.
Notice of claim. Henry Williams, plaintiff and William Thomas, defendent. The plaintiff claims that he is entitled to the benefit of the mortgage securities of 16 September 1822, 4 April 1830 for securing £2,300.
Duplicate notice of arbitration. John Powell v. George Tower Rose. Arbitrator, Sir Joseph Beaumont of Llanarth, gentleman.
In chancery. John Foord, plaintiff v. Gething Jenkins and Mary, his wife and others, defendants in case concerning the mortgage of certain unnamed property.
In the exchequer of pleas. Henry Roberts , plaintiff complains of John Gwynne, the defendant, concerning a debt of £600 for work done and goods sold in particular,for erecting a mill and for materials for the same provided and for a pair of mill stone and a dressing mill and machinery.
Summons to James Murphy and Nelson Hewertson of Newport to appear in the case of David Davis, Lavid Davis and Frederick Davis v. James Murphy and Nelson Hewertson. The claim is for damages for breach of contracts for repairing, maintaining, greasing and oiling wagons of the plaintiffs.
Letter from John F Morris to "Piro" regretting that he cannot accept the retaining but suggesting that an adjournment mught be requested.
Brief for prosecution. Monmouthshire Quarter Sessions. David John Davies against William Buckley, for misdemeanour, having unlawfully and maliciously wounded the plaintiff.
Letter from A Hanson of Somerset House, Legacy and Succession Duty Department, to Messrs Morgan and Scott regarding the estate of the late Evan David.
Brief for prosecution. Monmouthshire Quarter Sessions. John Kiely v. Dennis McCarthy, for misdemeanour attached. Summons to William Clark of the Lommas, Esher, county Surrey, surgeon to appear to give evidence. Notes on injuries incurred by Kiely.
Brief for prosecution. Monmouthshire Quarter Sessions. Charles Bevan against Edward Pearce for felony.
Notes - Re. laying before Quarter Sessions an account of the expenses incurred in procurring the Monmouthshire Canal Act.
G.W.R. - Signalling papers viz. correspondence course.
Abstract of title of Mrs Margaret Pytts title to certain freehold mess, heredits and premises parishes Dingestow, Penrose, Ragland, Skenfreth, Tregare, Grossmont, Llanvihangel tor y Monith, Gwenesny, Llantillio Cressenny and Llanvair Kilgedin and to an undivided twentieth part of the freehold estate called Seend otherwise Seend Park, county Wiltshire.
Probate Copy of will of Edward Prytherch of Usk, cordwainer in which he bequeathes allhis goods and chattles and monies to his wife, Elizabeth during her life and immediately after her decease to his three daughters, Elizabeth, Jane and Ann. Date of will 20 May 1763.
Abstract of deed of revocation. And new appointment and demise to Mr Graham for securing £2000 and interest and of the indorsement thereon being a declarationof trust for an assignment of the mortgage to Thomas Coulthard esq.
List of bills held by Evan Phillips of Castletown under the firm of Smith, Curre & Co. Endorsed note indicating that they name "no Jane Jones but one who is dead and her executors must produce the will and her place of abroad should be mentioned at the same time".
Part of account book. Payments for "halling tyle stones", "sawing", "hedging" etc.
Schedules of deeds - relating to property of J B Phillips, esq., purchased of Mr Thomas Avery; and property of Samuel Phillips, esq., purchased of Mr Thomas Dyke.
Copy will of Thomas Wolley of Southampton Row, Bloomsbury, county Middlesex, esq., in which he bequeathes unto his wife all lands, negroes, plantation and heredits situate in the islands of Dominica and St Vincent in the West Indies. Various other financial bequests. Attached - thw Wholley family tree.
Probate copy of will of Isaac Williams, parish Tredunnock, gentleman, in which he bequeathes all his goods, chattels, personal estate and effects unto his brother William Williams of Langibby in trust for his wife, Elizabeth and after her decease unto his children Jacob and Sarah Williams. Date of will 11 July 1811.
Copy will of Jane Elizabeth Chaworth, late of Caldicot, now of the city of Gloucester, widow, in which she bequeathes all her real estate to Mary and elizabeth Theakstone, daughters of Michael Theakstone, late of Low Shelgate, Ripon, county Yorkshire, deceased, who now live with her as tenants in common. Various other financial bequests.
Account of purchases and interest due to Reverend W Williams, Mathern.
Bond of arbitration. 1. Ann Valentine, parish Trevethin, widow, Rachel Valentine, parish Trevethin, widow and executrix of Charcles Valentine of the same place, yeoman, deceased. 2. Michael Davies of Usk, gentleman; George Knight, parish Llanbaddock, yeoman, £300 to perform fulfil and keep the Award, order arbtirament, final end and determination of the said John Llewellyn and Edward Harris Phillips concerning the business of the arbitration touching and concerning the premises in dispute between the two parties.
Copy letter from McDonnell to Dorrington concerning fees charged in the Chepstow Roads affair.
Estate account of Mr Bowyer in account with F McDonnell as agento to Miss C de Sommery Farms mentioned include Trojan and Llanwella.
Bill of costs for repairs to be done at Longwender House, estimated by Thomas Williams.
Copy letter from William Deering to the Monmouth & Glamorgan Banking Company, Newport concerning the Exchequer Bills.
Schedules of farms with field names including plots of grond lying between the land let to Colonel Cameron and the road to the Crumlin Burrows.
Letter from Francis McDonnell to James Campbell, esq., concerning the matter between Mr Hooper and McDonnell.
Draft affidavit of Henry Williams of Newport, Inspector of Police concerning the holding of fairs in Newport and Llandaff, the disturbance caused by these fairs and the extra work in consequence for the police.
Notes of a solicitor (possibly McDonnell) with references to various cases, people to see, etc.
Drawing of Dingestow Court by Elizabeth Harcourt (Rolls) Mitchell, a daughter of John Etherington Welch Rolls, born 1833 and married Frank Johnstone Mitchell in 1860.
Photograph album containing photographs of members of the Drew-Smith family of Griffithstown.
Survey of the manor and lordship of Trelleck, including the parishes of Penalt, Mitchel Troy, Cwmcarvan, Trelleck, Llanishen, Llandogo and the homage of Penarth Goley and Coydy Vedon. Inclomplete - first page missing. Fragile.
Demise. 1. William Powell, parish Cwmcarvan, yeoman. 2. Charles Paske, parish Cwmcarvan, yeoman. £16. Parcel of arable and woodland (9 covers) called Kay yr Werne situate parish Cwmcarvan in the tenure of William Powell, bounded by the lane leading from Cwmcarvan church to the Bayly glade, thelands of Mr William Edmunds of Gwoyly glade, the brook called Kavan, and the lands of William James Lough on most sides. Term: 99 years. Rent: 1d. per annum.
Postcards. Views of Abercarn, Celynen Colliery, Blaenavon, Cwmavon Road, Caldicot village, Chepstow, Crumlin Viaduct and General Booth at Crumlin, Llangorse, Monmouth, including Monnow Bridge, Newport, including Transporter Bridge, High Street, Commercial Street, Bellevue Park, Alteryn and Tredegar Park, Pontypool, including Trevethin Church and the Horse & Jockey Inn, Portskewett Church, Tredegar, Castle Street. Postcards showing Pill Harriers R. F. C., 1913 - 1914. (33 items)
One Hundred Years of Evangelical Witness (1836 - 1936 being a brief history of St Paul's Parish, Newport, by Reverend T Parry Pryce.
Official Guide and Handbook to Newport, Monmouthshire.
A Guide to the Priory Church of St Mary the Virgin, Abergavenny by Reverend Morgan Gilbert.
The Tabernacle, Llanvaches - Historical notes by G N W Thomas.
Descriptive and Historical Account of White Castle, in the parish of Llantillio Crossenny, in the county of Monmouthshire, by Sir Henry Mather Jackson.
Usk Castle, Monmouthshire History by B H St. J O'Neil.
Guide to Raglan Castle.
Lease. 1. Robert Cruttwell of Bath, gentleman, and George Shaw of Bath, Linen Draper, Trustees of Cwm Celyn and Blaina Iron Company. 2. George Jones of Blackerly, county Salop, esq. 3. William Erelius of Cwm Celyn, parish Aberystruth. Parcel of land being part of the Henwain on the east side of the Parish Road leading from Blaina to Aberbeeg with messuages theron (as shown on marginal plan). Mineral rights reserved to lessors. 60 years at £4 4s. 0d per annum. Enorsed - 16 September 1887 1. Eliza Williams (formerly Erelius) of Blaina, widow. 2. George Robert Harris of Blaina, grocer and draper. £230. Assignment of lease to above mentioned property for remainder of 60 year term, subject ot covenants and considerations above mentioned. Memorandum - 25 April 1889 1. The Bristol West of England and South Wales Permanent Building Society. 2. George Robert Harris of Blaina, grocer and draper. 3. Gomer Jones of Blaina, collier. Assignmentof lease of part of above mentioned property (northern part with mess etc.) for remainder of 60 year term at apportioned ground rent of £1 1s. 0d and subject to covenants and conditions above mentioned.
License. 1. The Nantyglo and Blaina Ironworks Company Limited. 2. Eliza Williams (formerly Erelius) of Blaina, widor. To assign lease of 12 January 1852 (D1078/274) to George Robert Harris of Blaina, grocer and draper. `
License. 1. The Nantyglo and Blaina Ironworks Company Limited. 2. George Robert Harris of Blaina, grocer and draper. To assign lease of 12 January 1852 (D1078/274) to the Bristol West of England and South Wales Permanent Building Society.
Mortgage. 1. Geroge Robert Harris of Blaina, grocer and draper. 2. The Bristol West of England and South Wales Permanent Building Society. £230. Parcel of land on Henwain Estate on east side of Parish Road leading from Blaina to Aberbeeg with 4 messuages in occupaion of Rogers, Turner, A Thomas and G Wyatt, as delineated in lease 12 January 1852 (D1078/274). For remainder of 60 year term. Endorsed - Memorandum - 25 April 1889 1. The Bristol West of England and South Wales Permanent Building Society. 2. George Robert Harris of Blaina, draper and grocer. 3. Gomer Jones of Blaina, colliier. Release of northern portion of land comprised in above agreement from all claims by above named Society, other property having been substituted.
Mortgage. 1. George Robert Harris of Garn Vach, Nantyglo, grocer. 2. The Perpetual Investment Building Society. £200. Recites lease for 60 years - 30 December 1872. Parcel of land in parish Aberystruth adjoining road leading from Nantyglo to Blaina (59 feet 6 inches at front, 65 feet ar rear and 44 feet depth on north side) and bounded by land of Ann McDonnell, together with 3 messuages, etc., with appurts, (delineated in map in above mentioned lease). For remainder of 60 year term.
Lease. 1. Sir Joseph Bailey of Glanusk Park, county Breconshire, Baronet M.P. and Crawshay Bailey of Aberaman, county Glamorganshire, esq. M.P. 2. John Jeffreys of parish Aberystruth, shoemaker. Parcel of land (360 square yards) numbered 36 and coloured blue on marginal plan, with messuages thereon in parish Aberystruth, in occupation of John Jeffreys. Mineral rights reserved to lessors. 60 years at £3 per annum.
Mortgage. 1. Mary Morgan of Abergavenny, widow. 2. John Jeffreys of parish Aberystruth, grocer. 3. Benjamin Lewis of parish Aberystruth, grocer. £233 14s. 6d. Recites lease 31 December 1852. (D1078/279) Mortgage 15 February 1854. (D1078/280) Property as lease 31 December 1852. (D1078/279)
Photograph of group of soldiers outside barracks.
Draft assignment. 1. John Jones of Llanarth and Robert Berkeley of Spetchley, county Worcestershire, esq. 2. William Rowles of Clapham, county Surrey, wine merchant. 500s. Of the next presentation and free disposition of the parsonage, vicarage and parish church of Pembury, county Kent.
Copy of bond for £10,000. 1. Capel Leigh of Pontypool Park, esq. 2. Thomas Stoughton of Bathc, county Somerset, esq. Principal of £5000 on which interest payable at 5% per annum same money as referred to in Release and Assignment of even date made between Thomas Stoughton and Jane, his wife and Capel Leigh, therein mentioned to be paid, within 4 years with interest from 29 August 1809. Endorsed with acknowledgement of Thomas Stoughton that £2000, part of principal £5000, has been paid with interest by Capel Hanbury Leigh.
Letter. Clarke Fynmore and Hadgate, solicitors, 43 Craven Street, Strand, to Capel Hanbury Leigh, esq., Pontypool Park, on behalf of Mr Anthony and Mr William Stoughton, re. bond on £3000 in which Lady Hayes has interest.
Account. Receipts and expenditure - Stoughton Estate.
Abstract of title of Marmaduke Brewer to messes or dwelling houses skinhouse, yard, gardens and premises in Mill Street, Caerleon (see D1078/305 sub misc). Cites leases etc. 1747 - 1821.
Final Concord. Trinity Term. 1. John Brewer. 2. Rees Edward Rees and Ann, his wife. £200. One mess, one cottage, one barn, one stable, one oxhouse, one orchard, two gardens, and 120 acres of land and common of pasture with appurts. in parishes Henllis and Llanfrechfa.
Articles of agreement. 1. John Wood, the younger, of Cardiff, county Glamorganshire, esq., (on behalf of Edmund Jones of Pantrhiwgoch in the hamlet of Michaelstone y Vedw, gentleman, and Rachael, his wife, executrix of will of Evan Phillips late of Castleton, gentleman, deceased). 2. David Llewellyn of Bassaleg, gentleman. £210. All that mess, garden and 6 acres of land in parish Peterstone held under lease for 99 years at reserved rent of £5 per annum now in the occupations of John Matthew and Edmund Thomas Henry at rent of £15 9s. per annum (subject to yearly rent of £5).
Abstract of title of the devisees in trust of the will of Mr William David, deceased, to a freehold messuage or dwelling house stable and garden in parish St Mellons in the occupation of Ralph Ord sold in pursuance of an order dated 17 November 1855 made by the Right Honourable the Master of the Rolls in the cause "Evans vs. Richards" cites leases etc 1829 - 1855.
Draft memorandum of agreement. 1. Thomas Lloyd of parish St Mellons, farmer. 2. John Lewis of the same place, farmer. £600. All that messuage, dwellinghouse, inn or public house known as "The Fox and Hounds" with garden in parish St Mellons, now in the occupation of Leah Morgan, widow. Also all those three messuages, dwellinghouses or cottages with gardens in St Mellons, now in the several occupations of Charles Coombe, Mary Evans and Isaac John. First party agrees to sell and second party to purchase the above mentioned property subject ot conditions withing written.
Copy draft conveyance in fee. 1. Thomas Lloyd of Hendre Hall in parish St Mellons, farmer (tenant in fee simple). 2. John Lewis of parish St Mellons, farmer. £600. Cites lease/release 12 November 1869. All that messuage or dwelling house, inn or public house called "The fox and hounds" with garden in parish St Mellons, now in the occupationof Leah Morgan, widow. Also all these three messuages or dwellinghouses or cottages there unto adjoining with gardens in parish St Mellons now in the several occupations of Charles Commbs, Mary Evans and Isaac John with all outhouses etc.
Certified extract from the Registry of the prerogative Court of Canterbury changing the names "Crofts" as executor to the will of the late William Jones of Clytha House to "Croft".
Summons to attend assizes at Monmouth on 21 August next in cause of John Gunter v. James Morgan, executor of Thomas Morgan, deceased, re. trespass.
Copy schedule. In the Exechequer. Davis v. Mosely relating to the answer of William Mosely, James Williams and Robert Hughes, concerning tithes in Llanthewy and Llantilio, (precis detail given as to commodities tithed and their value).
Brief (incomplete) in Chancery. Benjamin Hall v. Sir Henry Prothero kt. and Roger Hopkins, re. Sir Henry Prothero's application to build a tramroad and his authorisation to destroy houses being built by Benjamin Hall which would interfere with line of said tramroad.
Brief in chancery. Watkin Homfray v. John Jones re John Jones building of a tramroad, to convey coal from his estate called Tir Lewis David, across the land of Watkin Homfray in parish Mynyddislwyn to join the Sirhowy tramroad approximately 100 yards from Nine Mile Point.
Briel in the exchequer. The Company of Proprietors of the Monmouthshire Canal Navigation v. Samuel Homfray, Watkin Homfray, William Thompson, Thomas Fothergill and Thomas Seaton Forman. Case brought to recover £684 18s. 5d for tonnages or rates reserved to plaintiffs by the "Monmouthshire Canal Act" (1792) and the "Sirhowy Tram Road Act" 1802. Details tolls levied and their method of estimation and collection.
Copy will of Mr Thomas Lloyd of Hendra Hall in parish St Mellons bequeathes to his wife (executrix) for her life provided she remains a widow, and after her death to his sons, to be equally divided between them freehold lands and premises inparish Llanishen, county Glamorganshire, now in occupation of Catherine Arthur; freehold lands and premises called Hendra Hall in parish St Mellons - 2 messuages called the "Fox and Hounds" with the Blacksmith's shop and stable and 8 other messuages in parish St Mellons occupied by tenants - copyhold heredits being several farms in parish Henllis called Cock yr North farm now in occupation of John Lewis, Gelly farm now in the occupation of John Giles with interest in ground rent of part of farmland leased to Trustees of Welsh Baptist Chapel, and Castell y Bwych Farm no in the occupation of Mary Lewis, widow with interest in ground rent of cottage on farm land leased to Thomas Andrew, copyhold heredit in parish Henllis called Skybor Newydd Farm in the occupation of John Lewis; copyhold heredits near Pontymister Works in parish Machen; two leasehold messuages in Commercial Street, Newport occupied by William Tucker and William Vaughan, the latter used as a shop, and both rented from Wharf Company, 2 shops in Commercial Street, Newport leased by William Llewellin esq., and Robert Pane (leased to Lloyd by John Jones of Llanarth Court, esq); 5 messuages leased from Tredgar Wharf company in Charles Street, Newport and in occupation of John Hunt, John Connelly, William Niblet, Mary Legg and Mary L ; Hope and Anchor Inn, Cross Street, Newport from wharf company in occupation of John Hindmand; Beer Retail House from Wharf Company in the Mellons Bank, Newport, occupied by John Burns; coal yard on Commercial Road in parish St Woolos from Wharf Company used by William H Williams; 2 messuages in George Street parish St Woolos from Wharf Company one used as a pub, the other occupied by Charles Jones; 4 other messuages on George Street held by his mother by fathers will provided she remains a widow, from James and William Evans.
Copy will of Thomas Lloyd of Hendre Hall in parish St Mellons, gentleman to his son (executor) William Lloyd revoking all other wills, codicils etc. 2 messuages being 38 and 39 Commercial Street, Newport held from the late John Jones of Llanarth Court and in the occupation of Mr Stouthall and Mr Wells; messuages in George Street held from James and William Evans and occupied by his mothe under conditions of his father's will, freehold house and garden adjoining the fox and hounds in parish St Mellons in the occupation of Joan Lewis and Elizabeth Morgan, grocer, parcel of freehold land as garden of Fox and Hounds in the occupationof Leah Morgan (further described); parcel of freehold land purchassed from John Rees, grocer, and used by him as a garden and orchard lying on west of Turnpike Road form St Mellons to Cardiff (further described); all aforesaid rents charded on Three Cranes Inn, George Street, Newport, to Ann, his wife, all the residue of his estate for 8 years after his death provided she remains a widow, to pay all rents etc and annuities to the children of his sister and to keep property intact, to his son, William Lloyd, the last mentioned properties, after the 8 year term, to be divided between him and his brothers, Philip, Thomas and David Lloyd, allowing their mother use of the household furniture for her life. Property to be divided, at death of any one son, between the other surviving sons. Sons to pay their sister, Mary Coleman, £575 in year after death of mother.
Copy Court Roll/Surrender. Manor of Redcastle. 1. William Jones of the city of Bristol, soapboiler. Thomas Evans of parish Mynyddislwyn, yeoman. William Jones of Tucoch in parish Llanvihangel Llantarnam, gentleman and Rachael, his wife. 2. James David of parish Trevethin, yeoman. All that messuage with appurts called Clauth dee and 100 acres of customary lands in parish Llanvihangel Llantarnam, nearing to lands late of Ed Bray, gentleman and late of Morgan James, yeoman, the lands late of Francis Herbert, gentleman and the highway called Heol y Forrest with lands called Kaia yr hoel, Wain Ellan, Cae tyr dee, Kae Llwyn Cadock, Kae Tyr Cadarn, Kae yr arth Vach, Kae'r Ucha, Kae'r Vuch Isha, Kaer SaithCover, YwainVach, Coed Claudd dee and Berllan.
Copy court roll/surrender. Manor of Redcastle. Court Baron the Most Noble William, Duke of Devonshire, the Right Honorable Lady Rachell Morgan, widow, the Honourable Thomas Morgan esq., and others. Trustees and guardians of William Morgan, esq., an infant. 1. John Cooke of Pontypool, gentleman, William Jones the elder of tucoch in parish Llanvihangel Llantarnam, gentleman, and William Jones the younger of the same place, gentleman, only son and customary heir of the said William Jones the elder by Rachel, his wife. 2. Charles Keen of Caerleon, gentleman. All the customary messuage, called Canell Dee and 100 acres of customary lands with appurts. in parish Llanvihangel Llantarnam in Manor of Redcastle.
Copy court roll/surrender. Manor of Redcastle. Court Baron othe Honorable Charles Morgan esq. 1. Amy Waters, late of parish Llanvihangel Llantarnam, now of parish Llanfrechafa. 2. Ann Davies, wife of John Davies of parish Llanfrechafa, yeoman. all that her undivide moiety of all that messuage tenement and farm called Claudd dee Farm consisting of several parcels of customary hold land (approximately 100 acres) in parish Llanvihangel Llantarnam, in the manor of Redcatle, nearing to lands of the aforesaid Lord of the Manor, the lands late of Edward Bray esq., and now of Charles Fettyplace and John Blewitt esq., the lands late of Morgan James and now of John Morgan Phillips, the lands late of Francis Herbert and now of Mr John Davies and the highway called Heol y Forrest with lands called Caya yr heol Wain Ellan, Caer yr Sir dec, Caeyllwyn Cadock, Caetyr cadarn, Caeyr arth vach, Cae yr Ych ycha, Cae yr Ych isha, Cae yr Saith cover, ywainfach, Coed y Clawdd dec and y Berllan and all that her undivided moiety of all those seven parcels of customary hold lands called Cae yr Perbren ycha, Cae yr Perbren isha, Cae yr Pott, Caia Coed y brain and Cae pany y Rhyos containing 12 acres of Welsh measure in parish Llanvihangel Llantarnam in the manor of Redcastle nearing to the lands of the aforesaid Lord of the Manor, the land late of John Waters of Risca, gentleman and now of Henry Charles Phillips, gentleman, the lands late of Reginald Bray esq., and now of Charles Fettyplace and john Blewitt esqs., the lands late of William Jones and now of John Williams and the highway leading from thence through the lands of the lord of the manor to the lands late of Roger Prosser and now of James Jones and Mr John Brewer, the lands late of William Jones and now of John Williams and the highway leading from Cross Ymolch towards Tycoch and all ther lands of Amy Waters within the said manor.
Copy court roll/surrender. Manor of Redcastle. Court Baron on Sir charles Morgan, Bart. 1. John James of parish Llanvihangel Llantarnam, yeoman. All that undivided moiety of all that mess, tenement and farm called Clawdd dee Farm consisting of several pieces of customary hold land (approximately 100 acres) inparish Llanvihangel Llantarnam in the Manor of Redcastle, nearing to lands of aforesaid Lord of the Manor, the lands late of Edward Bray esq., and since of Charles Fettyplace and John Blewitt esqs., the lands late of Morgan James and now of William Phillips, the lands late of Francis Herbert and now of the said JohnJames and the Highway called Heoly Forrest with land called caya yr heol Wain ellan, Caer yr Tee Dee, Cae yr Lwyn caddock, Cae Tyr Cadarn, Cae arth vach, Cae yr Ych Ycha Cae yr Ych isha, Cae Saith cover, y Waun Park, Coed y Clawdd dec and y Berllan, and all that undivided moiety of all those seven parcels of customary hold lands called Cae y Perbren Ycha, Cae Perbren isha, Cae yr Pott Caia Coed y Brain and Cae Pant y Rhyes containing 12 acres welsh measure in parish Llanvihangel Llantarnam, in the manor of Redcastle nearing to the lands of the aforesaid Lord of the Manor, the lands late of John Walters, gentleman and late of the heirs of Charles Phillips, gentleman, the lands lateof Reginald Bray esq., and late of Charles Fettyplace and John Blewitt esqs., the lands formerly of William John and now of the said John James and the highway leading from thence through the lands of the aforesaid Lord of the Manor to the lands of lands of James Jones and Mr John Brewer the lands late of Mr William Jones and now of the said John James and the highway leading from Cross y Mulch towards TyCoch and all other lands of the said John James within the said manor.
Bond for £120. 1. William Morgan of parish Llanvihangel Istern Llewern, yeoman. 2. John Watkins of parish Llangattock Vibonavel, yeoman. To perform all covenants etc., as specified in lease/release of even date between the above named parties and Philip Corill and James Phillips of Grosmont of the third party.
Survey and valuation by Michael Davies of oak and other timber, timber stores and pollards growing on lands of Sir Samuel Findyer Bart., and now sold to William Jones esq., of Clytha House.
Sale poster all that Skin-yard, with extensive warehouses, lofts, pits, outhouses etc; together with 5 cottages adjoining in Mill Street, Caerleon, late in the occupation of Mr M Brewer also 3 freehold dwellinghouses, gardens and piece of ground in Mill Street adjoining aforesaid skinyard. For sale by aution at Hanbury Arms Inn, Caerleon, 13 July 1837.
Ink sketch of seal of Honorable Charles Morgan of Tredegar.
Planof piece of freehold land near Blaina Church containing 2134 square yards and bounded by Henwain property and parish road from Blaina Church.
Memoranda book of John and Philip Jones of payments made into post office and various banks as well as to persons.
Voucher. William Jones esq., to J Hayden esq. £10 15s. - 3 months wages.
Bill of Nicholas & Co. importers of Baltic and American timber.
Maindee church magazine.
Letter from Davies, Pear Tree Road, Abersychan to Mr Kyrle Fletcher, Newport re. counteracting remarks made by Archdeacon Coxe's "Tour through Monmouthshire" about the 'Old Prophet' of the Ebbw Valley. O'MAHONEY PAPERS (1906 - 1946) Tmothy O'Mahoney was born in Newport of Irish parents, who settled there in 1877. He attended St Michaels School for a time and when of working age, studied in the evenings under the Reverend Edgar Williams, M.A., B.D., Principal of Maindee College. He took a special course of training to qualify for a scholarship examination for Dublin University - as something to work for - and continued his studies in mathematics, Latin, Greek, French and the English Classics until the death of the Reverend Williams. His first employment ws in the works at Isca Foundry with his father and later in the stores department. In about 1906 he became permanent Way Stores Clerk for the Alexandra Dock Company in Newport. In addition to his own studies he coached pupils for London University, the Civil Service and other examinations.
Book. The Philisophy of Brevity and Commercial Correspondence by Timothy O'Mahoney. Publishers - Royston House, Milman Street, Newport and printed by the Press Printers Ltd., 69 - 76 Long Acre, London W. C.
Pamphlet. Psychology of Hitlers' "Bloody" Brain by Timothy O'Mahoney.
Pamphlet. Partiotism and Virtue of the A.T.S. Girls by Timothy O'Mahoney.
Pamphlet. Pyschology of Right Honourable Winston S Churchill's Brain and Mind by Timothy O'Mahoney.
Pamphlet. Psychology of Ten Downing Street by Timothy O'Mahoney.
Pamphlet. Psychology of General Bernard L Montgomery's Irish Brains and Mind by Timothy O'Mahoney. (cover only)
Book. The Philosophy of God's Mathematics of the Atomic Energy by Timothy O'Mahoney. Publishers - Irish and American House of Publishers and by Priory Press Ltd., Printers and Publishers, The Friary, Cardiff.
Bundle. Of correspondence with Timothy O'Mahoney - acknowledgements fro receipt or copies of "Philosophy of Brevity" from: Lloyd George, Ministry of Munitions of War M Kenting (?), House of Commons (2 items) Sir Edward Grey, Foreign Office The Chancellor of the Exchequer (2 items) Lord Crewe, Privy Council Office (2 items) The Home Secretary, Home Office (2 items) The Bishop of Northampton (2 items) The Archbishop of Canterbury, Lambeth Palace B C Windle, University College, Cork. James Driscoll, London and Dublin (2 items) Henry Mather Jackson, Llantilio Court, Abergavenny W Llewelyn Williams, House of Commons The Secretary of State for Foreign Affairs George V Lord Kitchener, War Office Arthur Lynch MP House of Commons L J Vaughan, Penarth House, Penarth, Glamorganshire Leolin Forestier-Walker, Park House, Rhiwderin,Newport Sir Garred Thomas,Bron-y-Gaer, Newport.
Bundle of correspondence with Timothy O'Mahoney - acknowledgements for copies of various works. From: D Hickey, St Mary's, Stow Hill, Newport The Chief Docks Manager, Cardiff (encluding newspaper cutting) The General Manager, G.W.R. Paddington. The Prime Minister, Stanley Baldwin (2 items) The Prime Minister, Winston Churchill (1943 ?) The Archbishop of Chicago. Henry Ford II Dearborn, Michigan. J H Vickery, The Norlands, Clytha Park, Newport. Mrs W M Adams, M.A., 589 Chepstow Road, Newport.
Letter. Denis Kelly, Bishop of ross, Bishop's House, Skibbereen, county cork to Timothy O'Mahoney. Grateful acceptance of "How to write and speak English" and compliments on author's determination and preseverence - "you are truly a 'self taught' and a 'self-made' man".
Letter as D1078/324 - unfavourable reaction to "Philosophy of Brevity".
Letter. Private Secretary of Mrs Bailey, Stelvio, Newport to Timothy O'Mahoney, Royston House, Milman Street, Newport ordering 5s. copy of "Philosophy of Brevity" and requesting galley proof for few more days.
Letter. A Britten, Gorslas Vicarage, Llandeview to Timothy O'Mahoney re. burial place of old friend Mr Williams, and thanks for book.
Letter. William Hagarty, Lord Mayor's Secretary, City Hall , Cork to Frank B Giltinan Esq., Secretary Technical Instruction Committee re: showing Timothy O'Mahoney around Technical Institute.
Letter. T C Butterfield, Lord Mayor, City Hall, Cork authorising Timothy O'Mahoney to visit Male Prison.
Letter. James Bullin, Pendyrus, Conway Road, Cardiff to Timothy O'Mahoney commending him on his work and sending him a copy of his own "little book", in which he tried to follow O'Mahoney's principles(in "Philosophy of Brevity").
Letter. H H Share, Naval Assistant to Chief Naval Staff, the Admiralty to Timothy O'Mahoney re: inability to provide passes for individuals and advising that his "scheme" be put in writing.
Copy letter. M Williams, 16 Marlborough Road, Newport (on behalf of Timothy O'Mahoney) to H H Share re: O'Mahoney's visit to the Admiralty Office since nature of mechanical apparatus such that not wise to put in writing.
Letter to Timothy O'Mahoney re: book sent and commenting that glad that O'Mahoney laid his device before Boad of Invention and Research.
Letter. H Canning, Crindau, Newport to Timothy O'Mahoney, Brynderwen, 16 Marlborough Road, Newport receipt of "conduct of Understanding" and apology for not writing sooner, considers book to contain "frank and wholesome advice" especially to young people.
Letter. N Cleaves, "The Laurels", Clytha Park, Newport to Timothy O'Mahoney. Comments on "Conduct of Understanding" and his own ideas on education i.e. too cheap and therefore not valued by parents and students, teachers not really interested in what they teach; too much cramming and not enough basic grounding. Recommends payment of teachers by results obtained; advocates a greater interest in sex education in school and home life; agrees that children sent to school too early. Sends his own ideas, more fully expressed, in form of articles for various journals and requests their return.
Letter. Dr C S Bowker, Cwmbran House, Pontnewydd to Timothy O'Mahoney thanking him for tickets and "kind regards".
Letter. Second Secretary of American Embassy, London on behalf of Mrs Roosevelt to Timothy O'Mahoney, 308 Chepstow Road, Newport re: gift of evening bag which Mrs Roosevelt unable to accept.
Letter in Spanish. Father Rodes S.J., observatorio Del Ebro, Tortosa, Spain, astronomer to Professor Timothy O'Mahony, Newport commending him on his scientific work and writing of "Jottings of an old fool".
Letter. John Warner, Borough Librarian, Central Public Library, Newport to Timothy O'Mahoney at above address, re: gift of seven booklets of poems.
Letter. George Scott, Mayor's Parlour, Newport to Timothy O'Mahoney at above address re: support for "wings for victory" campaign.
Letter. Correspondents as D1078/340 appreciation of poems sent.
Letter. P R Bowker, 17 Stow Park Crescent, Newport, Doctor, to Timothy O'Mahoney, re: gloves, books and typescript poems sent. He asks "I should like to know when you contemplate having your appendix out".
Letter. Correspondence as D1078/341, re: poems, with promise to visit.
Letter. Miss F E Francis, The Rothbury Nursing Home, Stow Park Circle, Newport to Timothy O'Mahoney thanks for gift and poem, and best wishes for quick recovery. Encloses anon. poem "On Leaving Rothbury".
Letter. P R Bowker, 17 Stow Park Crescent, Newport to Timothy O'Mahoney. Thanks for present and hopes that feeling "more fit as the time goes on".
Letter. Mr James Wintle for The Authors' Alliance, 93 - 94 Chancery Lane, London W. C. 2 to Timothy O'Mahoney, 16 Marlborough Road, Newport. Acknowledges receipt of his nvoel and informs O'Mahoney that a preface having been added to his essays, they will proceed to offer them to publishers.
Letter. Correspondents as D1078/346 re novel: not acceptable in present form; characters too learned and not true to life although descriptive passages good in style.
Copy letter. Timothy O'Mahoney to The Authors Alliance accepting criticism but pointing out that the characters "speak according to their birth" and are not articicial.`
Letter. Correspondents as D1078/346 re: another chapter of novel - characters still too "bookish". Essays submitted to Messrs Methuen.
As D1078/349. Mr Wintle apologises for being out when O'Mahoney called and recommends he notify by card of his next visit. No word from Methuen on essays.
As D1078/350 - essays being considered by Messrs Oriphant, the Scottish publishers. Alternative scheme of another publisher - O'Mahoney contributes to offset any loss on 1st edition.
Letter. Sands & Co. (publishers) Ltd., 15 King Street, Covent Garden, London WC2 to Timothy O'Mahoney, "Kenmore House", 308 Chepstow Road, Newport, re: sending of M.S. for publishing and pointing out that can only accept list of subscribers if decide to publish for him.
Letter. Features editor, Daily Express to Timothy O'Mahoney, Kenmare, Chepstow Road, Newport, re: return of poems due to lack of space.
Letter. The Forum Press, 105 Patrick Street, Cork to Timothy O'Mahoney, 5 Livingstone Place, Newport, re: return of MS with professional Reader's comments(see D1078/352).
Letter. W H Smith & Son Ltd., Bridge House, Lambeth SE1 to Timothy O'Mahoney, 5 Livingstone Place, Newport for printing "Poetical, Psychological & Philosophical Adventures of a well bred Irish Tramp".
Estimate. The Paramount Print House, Clarke's Bridge, Cork to Timothy O'Mahoney, Europe's Irish and American House of Publishers, England, for printing 500 copies of 200-page book.
Letter. Dollard, Printinghouse, Dublin Ltd., to Mr D Milner, Irish Literary Clearing Office, 5 Livingstone Place, Newport, re: estimate for publishing book.
Estimate . Dollard Printing House Dublin Ltd. 300 copies MSS by Timothy O'Mahoney £170.
Letter - as D1078/353 justifying apparently high cost of estimate for publishing Ms.
Professional Readers comment from publisher on "Essays on Medical Education". Owing to specialist subject recommends author offset possible loss by contributing to 1st edition.
Declaration of intention of George Milner, formerly of Newport, Monmouthshire, carpenter, now of 408 East 158 Street, New York City for naturalisation as an American citizen.
Letter. John Ballinger, librarian, National Library of Wales, Aberystwyth to Timothy O'Mahoney, Royston House, Milman Street, Newport, requesting "Philosophy of Brevity and Commercial Correspondence " under Copyright Act 1911.
Letter. Lewis C Rudd for Keeper of Printed Books, Copyright Receipt Office, British Museum, London WC, requesting "Philosophy of Brevity and Commercial Correspondence " and any other publications by Timothy O'Mahoney under Copyright Act 1911.
Mathematical Calculations. "Measuring the Atom 8 July 1930 - 4 April 1934". Worlds Copyright 1 May 1934.
Review Notice. "To Thinking Men of the World", issued by M Morgan, 54 Moresby Avenue, Tolworth, Surrey, sole manager for publication "Jottings of an Old Fool" by Timothy O'Mahoney.
Reservation Form for 1 copy (over-written: Presentation copy) of "Educating to Thoughts on Sexual Knowledge for Christian Families" by Timothy O'Mahoney esq. To be sent to Joseph Cardinal Frigs, Cologne-Bayetnal, Bayentalgurtel 31. Distributed by Miss Dorothy Milner, 5 Livingstone Place, Newport.
Bond. 1. William Rees of Riscka, yeoman, & John William of Riscka, yeoman. 2. Thomas John Water of Peterstone, yeoman. In £140 for performance of convenants in a release.
Writ and inquisition ad quod dumnum. Translated copy. Writ to Sheriff of Monmouthshire possible damage in granting to John Grubham Now(e) esq., 3 new marts or fairs in Pontypool, (details given) and receiving tolls from such marts. Inquisition at house of John Greeneneugh in Abergavenny, innholder called the Golden Lyon. The grant willnot be prejudicial.
Draft appointment by Shute, Bishop of Llandaff, Lord of Manor of Bishopston of robert Salusbury, county Monmouthshire, esq., as gamekeeper. (in envelope endorsed "Shute Barrington, Lord Bishop of Llandaff, appointment of Robert Salusbury of Llanwern Park to be the Bishop's gamekeeper in the manor of Bishton alias Bishopstown alias Llancadwalladr 1781. Office copy".
Lease. 1. Henry, Duke of Beaufort. 2. Frances Morgan of Goytre, county Monmouthshire, widow. All that cottage and garden in Monkswood late in occupation of John Jenkins, containing in length 100 yards and in breadth 8 yards. For lives of Henry Morgan aged 30, Joh Morgan aged 6 and Mary Morgan aged 2 (sons and daughter of the said Henry Morgan of Newport, labourer). Rent is 1s. 6d per annum. Suit of court at manor of Usk. On dorse - 20 February 1811 - Licence to assign the lease to William Lewis of Monkswood for remainder of term. 27 February 1849 - This is to certify that I, Joseph Jackson (?) do lawfully take Elizabeth Williams for my wife as witness my hand and William Williams, the father.
Letter from Geoff (?) Dawson to the Clerk of the Petty Sessions. Mr Secretary Peel wishes the magistrates' attention to be drawn to their powers of correcting the jury lists, as persons not properly qualified to serve on special juries become liable to serve by reason of misdescription on list. Endorse: Sir Robert Peels letter on Jury list.
Mortgage. 1. William Williams of Abersychan, labourer. 2. Roger Williams of Beach Farm, Glascoed. Household goods, furniture and other chattels in the dwelling house at Abersychan in occupation of Henry Williams, son of (1).
Lease. 1. John Griffiths of Blaenafon, esq. 2. John Roberts of Pontypool, Superintendent of Police. Market house, Blue Boar Field and premises, with large room lately erected by (1) over a portion of said Market house in Pontypool, and all the tolls being manor tolls of the manor of Wentsland & Bryngwyn, which (1) is entitled to take therein from fairs and markets or elsewhere in parish Trevethin. Market house and premises at Abersychan and tolls as aforesaid arising therefrom. 7 years. Rent £370 per annum. Covenants.
Counterpart Lease. 1. Kingsmill Manley Power of the Hill Court near Ross, county Herefordshire esq. and Reverend Henry Bolton Power of Bramley near Guildford, county Surrey, clerk in orders. 2. May Hazell of Newport, county Monmouthshire, widow. Parcel of ground having frontage to Caerau Road containing 1320 square yards, and messuages thereon. From 1867 for 99 years. Rent £11 per annum. Covenants. Plan. Endorse - 5 October 1896 - Note of Indenture. 1. Maney Kingsmill Manley Power & Kingsmill Henry Power. 2. Graham William White. That the piece of land numbdered 64 on plan, with messuage is sold to (2) who was entitled to the leasehold interest, and sums in respect of rent and tithe rent charge remain payable by lessess in respect of remaining piece of land number 65.
Letter from the Home Office to the Newport & Monmouthshire Chamber ofCommerce expressing thanks from the Queen on their address of sympathy at the death of the King (George VI).
A Bibliography of the "Religio Medici" by Charles Williams F.R.C.S.E. Norwich with MS note inside jacket as to the ancestry of Charles Williams.
The Historical Association - Monmouthshire & Newport Branch. Visit of the Council of the Historical Association to Newport and Monmouthshire.
TheChartist Movement in Monmouthshire by James Davies MSc, Caerphilly Secondary School. Newport Chartist Centenary Committee.
"The Hon. C. S. Rolls" by Lawrence Meynell. "Men of Speed" Series Newnes Educational Publishing Co. Ltd. London.
The Severn Bridge Souvenir Handbook.
2 Postcard album with view of Newport.
Postcard views of Newport, Caeleon, Chepstow, Monmouth, Sudbrook, Usk, Pontypool, Blackwood, Portskewett, Abergavenny, Panteg, Clydach Valley; schoolgroups - Hillside (Blaenavon) 1907 and Maindee (photograph); Newport Thursdays R.F.C. 1909 - 1910, Newport Baseball Club 1912, Christchurch United A.F.C 1912 - 1913, and Mr Leaf (?) of Newport; also illustration of a carriage and pair.
Engraving of Tintern Abbey, published R Taylor, Chepstow.
Assessment of Taxes, St Brides (Wentloog)
Assessment of Poor Rate, St Brides (Wentloog)
Abstract of Title of William Henry Nicholl, esq., to 9 acres copyhold land in St Brides. 1807 - 1855, drawn up with reference to a sale in 1862. Incluses evidence for pedigree of William Henry Nicholl and relationship to Morgan family of Mamhilad, 1697 - 1859. (see also Misc Mss. 1634)
Conditions of sale of unindentified property (female vendor).
Sale catalogue of properties: Cribbarth, Risca Llwyn-bach, Bedwellty Bryn-Maen, Aberystruth (seven-eighths part) Llwyn-hinfer of Lunfa, Bedwas Pen-y-Derry, Mynyddislwyn. Memorandum of Agreement for sale of Llwyn-hinfer for £1150, Henry Goude of Dunstable, county Bedrord, gentleman, to John Davies of Bedwas, gentleman, and notes re. financial transactions.
"The Schedule annexed to the Bill of Sale (missing) of the goods &c., levied upon the defendant. On the farm in the parish of Bedwas".
Draft will of Edward Duffield of Risca, innkeeper and maltster. Exors: sons Edward and John Duffield.
Notes re. case against Thomas Prosser senior and junior for felony at Quarter Sessions. Thomas Prosser senior acquitted at previous sessions, no witnesses to appear against Thomas Prosser junior.
Instructions for lease of minerals under Henllys Common, Sir C Morgan to Mr Hanson, for £10 per annum and a wayleave charge per tonof coal.
Photocopy (?) from Historical and descriptive accounts........ of the town of Monmouth by Chas. Heath.
Copy plan of Monmouth by T Morrice.
Photograph - Unindentified man and woman, taken by W L Ballard, Stow Hill, Newport.
Photograph - Party in open charabanc.
Photograph - Group of people on board ship, Newport to weston.
Postcard of Tintern Abbey.
Two photographs of the inspection of British Legion standard bearers and members by the Prince ofWales/King Edward VIII.
Certificates awarded to David Howell Griffiths, Blaina, inappreciation of his service to the British Legion as Hon. Treasurer of the Monmouthshire County Committee, and granting him life membership.
Award of Coronation Medal to David Howell Griffiths (as in D1078/402).
Programme, Welsh Open Tennis Championships.

Summary Information

Repository
Gwent Archives
Creator
Arthurs, J., Mr
Title
J. Arthurs of Caldicot, Papers
ID
GB0218.D1078
Date
c.1650-1973
Extent
0.09 Cubic Metres
Language
English

Return to Table of Contents »


Biographical/Historical note

Mr Arthurs lived in Caldicot in 1973

Return to Table of Contents »


Scope and Contents note

Records including Family Papers of Jones family (Llanarth), Title Deeds for miscellaneous parishes around Monmouthshire and Legal Papers, c.1650-1973

Return to Table of Contents »


Administrative Information

Publication Information

 Gwent Archives

Conditions Governing Access note

Please refer to our policy document on closure periods, available at www.gwentarchives.gov.uk

Conditions Governing Use note

Usual copyright conditions apply

Custodial History note

The following items were replaced by photocopies, as the originals were returned to the depositor for sale: D1078/264-273, 282, 285, 382, 396, 400-405. The remainder of the collection was purchased by Gwent Archives in 1996.

Accruals note

No further accruals are expected.

Appraisal note

All records have been retained.

Return to Table of Contents »


Related Materials

Related Archival Materials note

Additional Papers collected by Mr Arthurs are at Gwent Archives, D1481.

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

 D1078/11 Abstract deed of settlement. Made previous to the marriage of John Jones esq., with Miss Florence Morgan and deed to lead the uses of a fine and recovery. Premises being several lordships of Llanarth, Hendreobeth and Kevendegloyd. 10/11 January 1721 

Return to Table of Contents »


 D1078/38 Abstract of the title of the estate of John Jones esq., proposed as a security for £4,000 part of the Trust Estate in question belonging to the plaintiff the infant in the case of Vernon, infant and Vernon, widow. 1688 - 1744 

Return to Table of Contents »


 D1078//57 Abstract of title of John Jones esq., to estates in Monmouthshire. 1688 - 1772 

Return to Table of Contents »


 D1078/67 Draft Settlement. 1. John Jones of Lanarth Court, esq., the only child and heir of Philip Jones, late of the same place, esq., deceased, by Catherine his wife also deceased. 2. Robert Berkeley of Spetchley, county Worcester, esq. 3. Sir Robert Throckmorton of Buckland, county Berkshire, baronet, John Tempest of Winyard, county Durham, esq. Cites lease/release, 25/26 May 1759, lease/release 7/8 August 1723; lease 1 November 1756, indenture 1 August 1760; indenture 12 March 1776. £17,160. Capital Mess or Mansion House called Lanarth Court, with all houses, outhouses, offices, yards, gardens and other appurts belonging, parish Lanarth containing 72 acres; two mess called Chruch and Skibor Genol farms, same parish, 170 acres mess and farm called Trenewidd, parish Llanarth, 151 acres 3 roods 24 perches; 2 mess called Long Barn and Clwydee farm, parish Lanarth, 163 acres 35 perches. 2 mess called Coedy Gelly, Jenkins's and Williams's farms with lands and heredits belonging parish Lanarth, 220 acres; mess and farm called Lancorgan 15 acres same parish; mess called Pwll y Weyed, parish Lanarth, 21 acres 2 roods 8 perches; farm called the Great Pytt, same parish 14 acres 2 roods 18 perches; farm called Trenewidd Wach 13 acres 3 roods 30 perches; also tenement, smith's shop and garden with appurts same parish; mess called Old House Farm, parish Bryngwin, 47 acres mess and farm called Argoed with the lands belonging, 204 acres 3 roods 3 perches parishs Bryngwin and Llanarth, mess and farm with the mill belonging known as Clowr Mill and farm parishs Bryngwin and Penrose, 89 acres 2 roods 2 perches; farm known as Chapple Farm, hamlet of Clytha, 194 acres 15 perches barn and lands, 15 acres 3 roods 39 perches parish Lansanfried; 60 acres parish Llanvapley, mess and farm called by the name of Lancroon, parish Tregare, 95 acres 3 roods 36 perches; mess and farm called Tyer Brethlan, parish Tregare, 24 acres 3 roods 32 perches; mess 50 acres parish Dingestow, mess with lands parish Dingestow, 39 acre 2 roods. The premises are to be held in trust to the use and behoof of John Jones of Lanarth, until a purchaser shall be found. 24 June 1789 

Return to Table of Contents »


 D1078/58 Copy of Act. For vesting in trustees and their heirs certain estates of Philip Jones and Robert Berkeley, esq., in the counties of Kent and Sussex in order to sell the same and with part of the purchase money to discharge certain incumbrances thereon and for laying out the residue of the purchase money in the purchase of other estates to be settled to the same uses as the said estates to be sold stand limited. Cites lease/release 25/26 May 1759; lease/release 7/8 August 1723, mortage 1 November 1756, indenture 1 August 1760. 1798 

Return to Table of Contents »


 D1078/13 Alterations or additions to the made in and to the will of William Jones. 3 May 1803 

Return to Table of Contents »


 D1078/193 Case concerning the Wybarne Estates. 1723 - 1773 

Return to Table of Contents »


 D1078/187 Book debts of John Wyburne, esq. 

Return to Table of Contents »


 D1078/183 Note concerning payment of John Wyborn's debts. 

Return to Table of Contents »


 D1078/41 Attested copy mortgage. 1. Katherine Wyborne, spinster, only surviving daughter and heir of John Wyborne, late of Hawkewell, county Kent, esq., deceaed; Robert Berkeley of Spetchley, county Worcester, esq. 2. Thomas Hornyold of Coleman Street, city of London, esq., Edward Broughton of Keinton, county Hereford, Doctor of Physic. Cites indenture 8 August 1723. £1,200. Manor of Barton Peverell with appurts, county Southton and all those the manors of Peppingbury Magna, Peppingbury Parva alias Bowredge; rectory of Peppingbury alias Pembury with appurts, county Kent and all tythes of corn and grain and all other the profits and commodities to the rectory belonging or appertaining and various other lands and territories. 1 November 1756 

Return to Table of Contents »


 D1078/189 Draft account of Mr Berkeley as to £2,000 received by him to pay John Wyborne esq's debts. 1760 

Return to Table of Contents »


 D1078/50 Copy of account between Phillip Jones and Robert Berkeley. 1769 

Return to Table of Contents »


 D1078/243 Power of Attorney. 1. Sir Robert Throckmorton of Buckland, county Berkshire, baronet; Thomas Hornyold of Blackmore Park, county Worcester, executors of the will of Elizabeth Wyborne late of Little Ormond Street, parish St Andre Holborn, county Middlesex, spinster deceased. Cites will of Elizabeth Wyborne, 13 April 1771 whereby she appoints the above trustees to discharge the debts incurred by her brother, John Wyborne. She bequeathes the residue of her estate in trust in order to provide for the maintenance and education of her great nephew, John Jones, son of Phillip Jones. The above trustees appoint Robert Berkeley to be their lawful attorney. 19 August 1773 

Return to Table of Contents »


 D1078/23 Bond. 1. Philip Jones of Llanarth, esq. 2. Margaret Church, widow. £200 to perform covenants in indenture of even date. 16 October 1773 

Return to Table of Contents »


 D1078/185 Account of the debts of the late John Wyborne esq., due at the time of his death and which have been paid by Robert Berkeley esq., out of the sum of £2,000 paid into his hands for that purpose by the executors of the will of the late Mrs Wyborne. 14 November 1773 

Return to Table of Contents »


 D1078/191 Account of the debts of the late John Wyborne, esq., due at the time of his death and which have been paid by Robert Berkeley, esq., out of the sum of £2,00 paid into his hands for that purpose by the executors of the will of the last Mrs Wyborne on the 14 November 1773. 1773 

Return to Table of Contents »


 D1078/192 Bill of account. Robert Berkeley, esq., to Sir Robert Throckmorton, baronet, and Thomas Horngold, esq., as executors and trustees named in the will of Mrs Elizabeth Wyborne, deceased, or to John Jones, esq., as the residuary legatee of the said Elizabeth. 1773 

Return to Table of Contents »


 D1078/239 Bill of Account. Mr George Collins to Philip Jones and Robert Berkeley, esq. 1773 - 1780 

Return to Table of Contents »


 D1078/230 Case concerning the estate of John & Catherine Wyborne. Attached - Mr Robert Berkeley's observations on the matter. post 1773 

Return to Table of Contents »


 D1078/182 Receipts of the executors of the late Mrs Elizabeth Wyborn by Martha and Elizabeth Kelly; Charles Daniel for debts due by John Wyborn, deceased. November - December 1775 

Return to Table of Contents »


 D1078/238 Receipts re the estate of Mrs Elizabeth Wyborn. 1775 

Return to Table of Contents »


 D1078/32 Copy Account - Philip Jones to Robert Berkeley. 1775 

Return to Table of Contents »


 D1078/48 List of Expenses - Philip Jones, esq., Llanarth by the order of Robert Berkeley, esq., to Charles Welch. 1775 

Return to Table of Contents »


 D1078/46 Part of abstract of deeds concerning Jones of Lanarth, various trusts and settlements. post 1776 

Return to Table of Contents »


 D1078/910 Assignment of term. 1. Dame Mary Twysden of Peckham, county Kent, widow and relict and executrix named in the will of Sir William Twysden, late of the same place, baronet, deceased. 2. Robert Berkeley of Spetchley, county Worcester, esq. 3. Philip Jones of Llanarth, esq. 4. Rowland Berkeley of Cotheridge, county Worcester, esq. Cites lease/release marriage settlement 7/8 August 1723, 25/26 May 1759. £2,000. Manors of Peppingbury Magna, Peppingbury Parva alias Bowredge with their rights members, royalties and appurts in Peppingbury alias Pembury, Tunbridge, Tendlry and Capell or elsewhere, county Kent and all messuages, farms, lands, tenements, etc., belonging; also the rectory of Peppingbury and all tythes of corn and grain, and right of patronage; also the capital mess known as Great Hawkswell and all barns, stables, outhouses, edifices, buildings, lands, tenements, etc., belonging. 500 years. 2 copies. 24 June 1777 

Return to Table of Contents »


 D1078/54 Copy account - Philip Jones to Robert Berkely. 1779 

Return to Table of Contents »


 D1078/15 Copy account - Philip Jones and Robert Berkeley. 15 February 1781 

Return to Table of Contents »


 D1078/14 Bond. 1. Philip Jones of Llanarth, esq. 2. William Edwards of Sawbry, county Huntingdon, gentleman. £300. To perform convenant in indenture of even date. Attached - Declaration by William Edwards that the money paid was that of Benjamin Parnell, gentleman. 12 May 1781 

Return to Table of Contents »


 D1078/44 Draft release and copy. 1. John Jones, esq., son of Philip Jones, of Llanarth, esq., by Catherine, his wife, deceased. 2. Sir Robert Throckmorton and Thomas Horngold. Against any claim or action as executors and trustees of the will of Elizabeth Wyborne, deceased. May 1782 

Return to Table of Contents »


 D1078/188 First account of debts of late John Wyborne allowed by the executors of Mrs M. Wyborne's will paid by Robert Berkeley. 1782 

Return to Table of Contents »


 D1078/47 Assignment. 1. Rowland Berkeley of Cotheridge, county Worcester, esq. 2. Robert Berkeley of Spetchley, county Worcester, esq. 3. John Jones of Llanarth, esq., deceased and Catherine, his wife, also deceased, hereto Catherine Wyborne, spinster. 4. Thomas Bennet of Grays Inn, county Middlesex, gentleman. Cites lease/releae 7/8 August 1723, lease/release 25/26 May 1759, 24 June 1777. £2,000. Manors of Peppingbury Magna and Peppingbury Parva alias Bowredge and appurts in Peppingbury alias Pembury Tunbridge, Tewdley and Capell, county Kent. 12 May 1783 

Return to Table of Contents »


 D1078/40 Lease for 1 year. 1. Sir Robert Throckmorton of Buckland, county Berkshire, baronet, John Tempest of Winyard, Palatine of Durham, esq., John Jones of Llanarth, esq., (only son and heir of Philip Jones, late of the same place, esq., and of Catherine, his wife, both deceased) and Robert Berkeley of Spetchley, county Worcester, esq. 2. Benjamin Parnell, of Grays Inn, county Middlesex, gentleman. Manors of Peppingbury Magna and Peppingbury Parva alias Bowredge with their respective rights, royalties, members and appurts in Peppingbury alias Pembury, Tunbridge, Tewdley and Capell, county Kent, late the estate of Catherine Jones, deceased. 1 July 1783 

Return to Table of Contents »


 D1078/42 Attested copy lease for a year. 1. Sir Robert Throckmorton of Buckland, county Berkshire, baronet; John Tempest, of Winyard, county Palatineof Durham, esq., John Jones of Llanarth, esq., only son and heir of Philip Jones, late of the same place, esq., and of Catherine, his wife, both deceased, Robert Berkeley of Spetchley, county Worcester, esq. 2. Benjamin Parnell of Grays Inn, county Middlesex, gentleman. Manors of Peppingbury Magna and Peppingbury Parva alias Bowredge with appurts in Peppingbury alias Pembury, Tunbridge, Tewdley and Capell, county Kent, late the estate of Catherine Jones, deceased. 1 July 1783 

Return to Table of Contents »


 D1078/43 Draft release. 1. John Tempest of Winyard, county Palatine of Durham, esq. 2. John Jones of Llanarth, esq., (only son and heir of Philip Jones, late of the same place, esq., and of Catherine, his wife, both deceased). 3. Robert Berkeley of Spetchley, county Worcester, esq. 4. Benjamin Parnell of Grays Inn, county Middlesex, gentleman. 5. Thomas Holland of Grays Inn, gentleman. Cites lease/release 25/26 May 1759, 1 November 1756. Premises as in lease 1 July 1783. D1078/42 2 July 1783 

Return to Table of Contents »


 D1078/45 Part of abstract of deeds concerning settlements and trusts re. Jones of Llanarth, Robert Berkeley, etc. 1783 

Return to Table of Contents »


 D1078/49 Copy of account between Philip Jones and Robert Berkeley. 1784 

Return to Table of Contents »


 D1078/190 Bill of account - John Jones, esq. to Robert Berkeley, esq. 1785 

Return to Table of Contents »


 D1078/186 Agreement by Robert Berkeley to rename and give up his claim to the mortgage debt by the will of Ann Wyborn and to pay off the debts of John Wyborne. 16 November 1786 

Return to Table of Contents »


 D1078/184 Letter from Robert Berkeley to Mr Parnell, attorney at law in Grays Inn, London with instructions re. the Hawkewell Estate. 9 December 1786 

Return to Table of Contents »


 D1078/16 Estate account - Benjamin Parnell to John Jones, esq. 1786 

Return to Table of Contents »


 D1078/53 Copy account of John Jones, esq. to Robert Berkeley. 1786 

Return to Table of Contents »


 D1078/232 Bill of Account - John Jones, Philip Jones and Henry Davies re. sale of property situated in Abergavenny. 1823 

Return to Table of Contents »


 D1078/95 Bill of costs - John Jones, Philip Jones and Henry Davies, esqs., to Francis McDonnell and Henry Mostyn. 1822 - 1823 

Return to Table of Contents »


 D1078/66 Lease. 1. John Jones of Llanarth Court, esq. 2. John Jones, parish Bassalleg, clerk; Edward Jones, parish Risca, carpenter and millwright. Parcel of land whereon the ruins of Risca mill now standeth parish Risca nearing the lands of Charles Morgan of Tredegar esq., the lands of John Jones the lessor, and the road leading from Monythusloyne towards Newport on all or most parts and sides thereof. 99 years at £1 10s. 0d. per annum. Endorsed - Articles of Agreement - 23 August 1786 1. Reverend M John Jones of Bassaleg, gentleman. 2. Edward Jones, son of Edward Jones above, carpenter. The first party with the consent of Mr James Croft, agent to the said John Jones of Lanarth and in consideration of the sum of £6, assigns the above mentioned premises for the remainder of the unexpired term. Articles of Agreement - 15 January 1787 1. Edward Jones 2. Thomas Jones £20 Assignment of premises for the remainder of the unexpired term. Memorandum - 9 July 1810 That Edward and Thomas Jones have bargained and sold the remainder of the lease unto John Jones of Llanarth, the lessor for £65. 21 August 1784 

Return to Table of Contents »


 D1078/81 Abstract of title of Philip Jones and R. J. Blewitt, esq., to leasehold premises at Pillgwenlly, parish St. Woolos, containing 1049 square yards abutting on the north to a lane leading from the wharfs to the back fields on the east to Pillgwenlly wharfs on the south to premises in the possession of Thomas Edwards and Company, and on the west side thereof to the said lane and also the right of Building anyone or more dwelling house or dwelling houses, stable or stables, outhouse or outhouses, office or offices on the said plot. 1809- 1836 

Return to Table of Contents »


 D1078/80 Draft Assignment of lease. 1. Richard Wingett of Pillgwenlly, parish St. Woolos, gentleman. 2. Samuel Homfray of Tredegar Iron Works, esq., and Eliza Lee Homfray, of Clifton, city and county Bristol, widow. 3. William Childs Webb of Castletown, county Monmouthshire, gentleman. Cites lease, 21 November 1840. £720. Parcel of land situate and being on the west side of the road leading from the Commercial Road to the Watchhouse at Pillgwenlly measuring in length from east to west on the north side thereof 155 feet and on the south side, 156 feet, bounded on the north by land let to John Homfray, esq., on the south by land of the Tredegar Wharf Co., unlet on the east by the said road and on the west by land of the said Tredegar Wharf Co. The premises are to be held for the remainder of the unexpired term of 59 years at £7 1s. 4d. per annum. 1840 

Return to Table of Contents »


 D1078/226 Covenant for title. 1. Philip Jones and John Blewitt. 2. Samuel Homfray. That the indenture of lease dated 25 January 1809 is a good valid and subsisting lease in the law. 1842 watermark 

Return to Table of Contents »


 D1078/93 Assignment of lease. 1. Philip Jones, esq; Reginald James Blewitt of Lantarnam Abbey, esq. 2. Samuel Homfray, of Bedwellty House, esq. Cites indentures 2 January 1809, 23 December 1835; 2 November 1836; 15 April 1837. £350. Parcel of ground at or near the port of Pillgwenlly, parish St. Woolos, containing 1049 square yards. The premises are to be held for the residue of the unexpired term of 96 years. 2 October 1848 

Return to Table of Contents »


 D1078/65 Draft Agreement. 1. William Jones of Clytha House, esq. 2. Florence Jones and Jane Jones, sisters and Major Jones, brother of the said William. William Jones is to permit and suffer the second party to hold the mess called Pen a Cawsey in the hamlet of Clytha and he is to pay to each the sum of £100 per annum. 1794 

Return to Table of Contents »


 D1078/139 Abstract of the Title of Mr William Jones to three freehold houses and two parcels of land situated in the hamlet of Clytha parish of Llanarth in mortgage to the Reverend James Williams for £258. 1787 - 1823 

Return to Table of Contents »


 D1078/110 Draft abstract of title. Jones v. Morgan. To lot 4 of estates sold pursuant to a drecree being Tyr Cwmbry, parish Risca, manor of Rogerstone. 1762 - 1816 

Return to Table of Contents »


 D1078/235 Attested copy of transfer of mortgage in fee. 1. The Honourable Jane Hanbury of Pontypool, widow of Capel Hanbury, late of same place, esq., deceased, and John Hanbury of Pontypool, only son and heir of Capel Hanbury, which said Jane Hanbury and John Hanbury are administratrix and administrator of the personal estate of Capel Hanbury. 2. John Jones of Clytha, esq., Philip Jones of Llanarth, esq., eldest son and heir apparent of John Jones by Florence Jones, his wife, deceased. 3. Solomon Fell of the Six Clerks Office, London, gentleman. Cites mortage 10 July 1758. £6000 being the money due to the first party on account of the cited mortgage. Manor of Rogerstone site of castle of Rogerstone, mansion called Penlloyn Sarph, parish Monithusloyn with appurts and all tenements, rents as will of free as of customary tenants, fines, herots, services, profits, priviledges, and heredits, appurtaining; mess and farm near Cross Penmain in the tenure of John Jones, farm in possession of Lewis David, farm in possession of Moses Harry; mess farm and lands in possession of Rosser Philip; mess now or late of Evan William Howell, mess now of late of Cecil Rosser, Watergrist mill with appurts now or late of Henry Thomas, mess now or late of Catherine Evan Edmund; now or late of Mary Williams, watergrist mill with appurts of William Harry, mess now or late of Daniel John, mess now or late of Mary Williams mess now or late of Elizabeth John, mess now or late of Henry Elias; mess now or late of Evan William Howell, mess now of late of Cicil Rosser. Watergrist mill with appurts now or late of Henry Thomas, mess now or late of Catherine Evan Edmund; mess now or late of Elizabeth Jenkins, mess now or late of William Harry, mess now or late of Mary Williams, watergrist mill with appurts of William Harry, mess now or late of Daniel John, mess now or late of Mary Williams mess now or lae of Elizabeth John, mess now or late of Harry Elias; mess now or late of Mary Davies, mess now or late of David Harry; messuages of Mary William, John David, Morgan Charles's widow, Mary Williams, William Phillip Evan, Philip Rosser, Mary Jones, William John Edmund, Hyet Clerk, William William, all of which mess are in the parish of Monithusloyne; also mess of Mary Lewis, William Bevan, David Jones, parish Nash, mess of Edward Powell, parish Whitsow, mess of Adam Barber, mess of Thomas Morgan and Mr Herbert Dew, also capital mess with the court stables, garden, orchards, and lands of Mrs Catherine Godwyn, mess of William Jones, mess of Edward Tamplin, also several pieces of pasture land late of John JOnes also mess of Anne John Harry and William Lewis, mess of Roderick Richards, Mary Jones, William Rosser, John Poole, all of which mess of are situated in the town of Newport, parish St Woolos, mess of Elizabeth Howell, DAvid Edmund, parish Machen, mess of Evan Llewellin, David Llewellin, Mary Thomas, Samuel Elias, parish Risca; mess of Thomas Edwards, Mr Phillips, Thomas Ishmael, Thomas Harry, William Lewis, Mary Richards, Thomas Morgan esq., Alice George; Henry William Rees, Elias Samuel, parish Bassaleg; mess of Henry Jones, parish St Brides, mess of Evan William Howell, James Davies, parish Bedwas, mess of Mary Rees, parish Bedwellty, mess of Mary Williams, parcel of land known as Court y Conscience in the tenure of John Jones, parish Llanvrechva. 4 November 1766 

Return to Table of Contents »


 D1078/17 Deed of Acknowledgement. 1. John Jones of Clytha, esq., Phillip Jones of Llanarth, esq. 2. Hon. Jane Hanbury of Pontypool, widow of Capel Hanbury, administratrix and administrator of the personal will and codicils annexed of the said Capel Hanbury. 3. Solomon Fell of the Six Clerks Office, London, gentleman. Cites indenture 10 July 1758, lease/release of even date, whereby the manor of Rogerstone and certain lands and heredits in the same county were mortgaged for £6000. However, the actual sum remaining to be paid unto Fell, the mortgagee was £4,482 13s. 8d. and this is an acknowledgement by the parties to this effect. 4 November 1766 

Return to Table of Contents »


 D1078/56 Rental of the estate of John Jones and Philip Jones, esq., as delivered by their agent, Henry Jones. Parishes of Mynyddislwyn, Mache, Risca, Bassaleg, St Woolos, Nash, Christchurch, Whitson, Llanhenog, Langattock, Lanthewy Vach, Lanvrechva and Monmouth. August 1772 

Return to Table of Contents »


 D1078/24 Draft Mortgage. 1. Solomon Fell of the Six Clerks Office, London, gentleman. 2. John Jones late of Clytha, now of Llanarth, esq., Philip Jones of Llanarth, esq., eldest son and heir apparent of John Jones by Florence Jones, his late wife deceased, heretofore Florence Morgan, spinster. 3. William Jones of Monmouth, Richard Lee of Clytha and Mary, his wife, late Mary Jones, spinsters all of Llanarth and which said William Jones, Mary Lee, Ann Jones, Florence Jones and Jane Jones are the children of the said John Jones by the said Florence Jones, his late wife deceased. 4. John Tempest, the younger of Winyard, county Durham, esq. Cites will of Florence Jones, 21 October 1763, lease/release, 3/4 November 1766. £3000. Manor of Rogerstone, with appurts, and the site of the Castle of Rogerstone etc. 1772 

Return to Table of Contents »


 D1078/55 Bond. 1. George Collins, parish Pembury, county Kent, yeoman. 2. Philip Jones of Llanarth, Robert Berkeley of Spetchley, county Worcester, esq. £208 to perform covenant in indenture of even date. 16 June 1773 

Return to Table of Contents »


 D1078/64 Attested copy mortgage. 1. Philip Jones of Llanarth, esq., eldest son and heir at law of his late mother, Florence Jones, deceased (by John Jones, esq., her husband also deceased) who was also the only sister and heir at law of Henry Morgan, esq., deceased. 2. Richard Lee of Clytha, esq., and Mary, his wife, one of the daughters of the said Florence Jones. 3. William Jones of Hanover Street, Hanover Square, county Middlesex, esq., John Jones of Panton Square, Piccadilly, esq., Ann Jones, Florence Jones and Jane Jones, spinsters, the younger sons and daughters of the said Florence Jones. 4. Henry Morgan of Caerleon, esq., which said William Jones and Henry Morgan are trustees in the marriage settlement of Richard Lee and Mary, his wife. 5. Thomas Bennett of Grays Inn, county Middlesex, gentleman. 6. Marmaduke Tunstall of Wycliffe, county York, esq., and Mary, his wife, late Mary Markham, spinster, sole executrix and residuary legatee named in the will of her mother, Mary Markham, widow, deceased. 7. John Tempest of Winyard, county Palatine of Durham, esq., the only son and heir at law of his late father, John Tempest, deceased. 8. Solomon Fell of the Six Clerks Office, county Middlesex, esq. 9. Robert Berkeley of Spetchley, county Worcester, esq. Cites bargain and sale 10 July 1758, lease/release 3/4 November 1766, indenture 22 December 1766, lease/release 20/21 November 1772, lease/release 9/10 January 1775. £9000. Manor or lordship of Rogerstone with appurts; sheep walk on Tumberlwm Hill containing 70 acres parish Risca, cottage and water corn mill same parish, various tenements, etc., parishes Bassaleg and St Woolos, etc. 25 June 1781 

Return to Table of Contents »


 D1078/39 Attested copy of transfer of mortgage. 1. John Jones of Llanarth, esq., (only son and heir of Philip Jones, late os the same place, esq., deceased) 2. Robert Berkeley of Spetchley, county Worcester, esq. 3. John Needham of Grays Inn, county Middlesex, esq. Cites indentures of bargain and sales, 25 June 1781, 10 July 1758, will of Florence Jones, 21 October 1763. £9000. Manor of Rogerstone, with appurts, sheep walk on Twmbarlwm, etc. 22 July 1785 

Return to Table of Contents »


 D1078/59 Copy mortgage. 1. John Needham, esq. 2. Tomas Bennett, gentleman. 3. Marmaduke Tunstall, esq., and Mary, his wife. 4. John Jones, esq. £4000 by John Jones to Needham, £3000 by Jones to Bennett and £1,600 to Mary Tunstall by John Jones. Mess, farms, lands, tenements, etc., parishes Bassaleg, Risca, etc. 17 March 1789 

Return to Table of Contents »


 D1078/112 Copy Covenant to surrender by way of mortgage. 1. Thomas Phillips of Pontymoil, gentleman. 2. Thomas Norman, parish Bassaleg, gentleman and Margaret, his wife. 3. James Richards of Newport, gentleman. 4. John Watkins of Langwm, gentleman. Cites mortgage, 26 March 1821. £1000 to Thomas Phillips by John Watkins at the request of Thomas Norman and Margaret, his wife; and also £400 to Thomas Norman by John Watkins. Mess, farm and lands, parish Bassaleg, know as Tregwillim farm and also all those mess erected and built on part of the said lands by John Brown of Tee Dee, known as Trodyrhewlace, also mess called Wenalt Vach. 3 August 1825 

Return to Table of Contents »


 D1078/30 Case concerning the possession of land within the manor of Rogerstone. 11 November 1828 

Return to Table of Contents »


 D1078/219 Copy draft Bill. In Chancery. Watkins v. Norman concerning surrender and admittance to certain lands in the parish of Bassaleg, known as Tregwillim Farm, Twdyr Hewlance Wenalt Vach. Of Messrs Francis McDonnell and Henry Mostyn to a copyhold or customary messuage, farm and lands situate, parish Bassaleg and manor of Rogerstone. 1830 

Return to Table of Contents »


 D1078/174 Draft conveyance. 1. Francis McDonnell of Usk, esq. 2. Henry Mostyn, of the same place, gentleman. 3. Mary Watkins of Langwm Ucha, widow. 4. Thomas Phillips the younger of Newport. Cites Mortgage 22 September 1817, 3 August 1825, 25 January 1832. £320. Farmhouse, stable, cottages and several pieces of land containing 13 acres called Trod Rhew Lace, hamlet of Rogerstone, parish Bassaleg. 1837 

Return to Table of Contents »


 D1078/118 Conditions of Sale of the farm called Tregwillim Farm, hamlet of Rogerstone, in the occupation of Edward Evans and Evan Prosser, endorsement that Philip Jones has been declared the highest bidder and purchaser at £1,250. 20 October 1838 

Return to Table of Contents »


 D1078/1 Copy indenture of agreement. 1. Sir Thomas Pelham Hayes, baronet. 2. Caroline Emma of Ternwyn Street, county Middlesex, wife of the first party. 3. John Wethenhall of Stock Excahnge, city of London, stockbroker and trustee named and appointed on the part of Caroline Emma. Covenant between Sir Thomas Pelham Hayes and his wife to live seperately. Sir Thomas to pay an annuity of £100 per annum to his wife and also he promises to repay a debt of £317 12s. 0d to his wife by £50 annual installments. 22 June 1842 

Return to Table of Contents »


 D1078/241 Letter from Clarke Pynmore and Thidgat to Henry Mostyn, esq., Usk re Stoughton settlement. 11 March 1844 

Return to Table of Contents »


 D1078/240 Letter from Caroline emmalina Pelham Hayes in Paris to Henry Mostyn of Usk re the bond concerning Stoughton. 29 December 1844 

Return to Table of Contents »


 D1078/242 Short extracts of deeds relating to Mr Capel Leigh's bond for £10,000 concerning various settlements of the Stoughton family. 1810 - 1844 

Return to Table of Contents »


 D1078/161 Bill of Costs - John Rees to B & T Gabb concerning a tucking mill at Abergavenny. 1823 

Return to Table of Contents »


 D1078/152 Abstract of the title of Mr William Thomas alias Edmonds to leasehold premises, parish Aberystruth. 1763 - 1809 

Return to Table of Contents »


 D1078/173 Additional abstract of title to estate called Pen y bond, parish Aberystruth, property of Reverend William Rodgers of Dudley, Worcestershire. 1836 

Return to Table of Contents »


 D1078/29 Brief. In the King's Bench. John Goodlitle v. Gregory Perrot and Abraham Williams, concerning forcible entry on to land in the parish of Bedwellty. 1787 

Return to Table of Contents »


 D1078/169 Case concerning Lewis Jones of Bedwellty over a share in the estate of Edmund Jones. Water Mark 1818 

Return to Table of Contents »


 D1078/18 Copy Draft Bill. In Chancery. Lewis Jones of Bedwellty v. Richard Henry concerning an estate in Bedwellty. 1819 

Return to Table of Contents »


 D1078/94 Draft Lease. 1. Sir Charles Morgan of Tredegar, baronet, Charcles M. R. Morgan of Ruperra Castle, county Glamorganshire, esq., eldest sonand heir apparent of Sir Charles organ. 2. Thomas Prothero of Malpas Court. Cites lease/release 27/28 June 1814, 24/25 June 1825. Farm, parish Bedwellty, known as Tyr draw yr heol formerly consisting of 17 pieces of land called Caer Odyw, Caer heol, warm wen, Coed Cae, cae uchaf, warm Llwch, Carar Gwynlow, Cae Gwyn, Warren, Coedca, Darren Furre, Coedca, Glan yr afon, Warm y Coedca, Gwynidd and Brakes, a piece lately cleared, Cae Carw and Tyr Erw Uchaf, 194 acre 1 rood 38 perches know as the Plase Farm; also farm called Tyr Nydfa, 46 acres 1 perch with all underlying minerals. Various galeages. 1840 

Return to Table of Contents »


 D1078/97 Letter from Thomas Phillips to McDonnell & Mosty, Usk, concerning the title of Mr Marmaduke Brewer to property at Caerleon. 29 July 1821 

Return to Table of Contents »


 D1078/221 Abstract of the title of Mr Thomas Smith to several mess or dwelling houses in Chepstow. 1753 - 1824 

Return to Table of Contents »


 D1078/141 Draft Conveyance. 1. William Young of Newport, publican and Catherine, his wife. 2. William Willmett, of the same place, shipbuilder. 3. James Birch of the same place, gentleman. Cites lease/release 17/18 December 1837. £420. Parcel of land containing 1 rood 27 perches with the cottage erected and standing thereon situate in the parish of Christchurch being an encroachment from the wst called Fair Oak Common, lordship of manor of Liswerry. 1845 

Return to Table of Contents »


 D1078/158 Draft contract to sell. 1. John Faquhar of Taunton, county Somerset, gentleman; John Hair of Pontypool, gentleman (devisees in trust names and appointed in and by the will of Robert Farquhar late of Pontypool, gentleman, deceased). 2. Reverend Allen Morgan of Hambrook House, near Emsworth, county Hants, clerk. £600. Freehold mess, and land called Goytrey Lodge, 45 acres, parish Goytrey. 1839 

Return to Table of Contents »


 D1078/130 Lease. 1. Sir Charles Morgan of Tredegar, baronet; Charles Morgan robinson Morgan of Ruperra, county Glamorganshire, esq., eldest son and heir apparent of Sir Charles Morgan. 2. Joshua Flesher Hanson of Backwell, county Somerset, gentleman. Cites lease/release 27/28 June 1814. Veins, pits, groves, beds, seams and holes of coal and other minerals which may be found upon several parcels of land being part of Henllis Common, parish Henllis and part of the Manor of Magna Porta. £13 per annum and various galeages for 99 years. 24 December 1834 

Return to Table of Contents »


 D1078/125 Draft lease. 1. Sir Charle Morgan of Tredegar, baronet; Charles Morgan Robinson Morgan of Ruperra, county Glamorganshire, esq., eldest son and heir apparent of Sir Charles Morgan. 2. Joshua Flesher Hanson of Backwell, county Somerset, gentleman. Cites lease/release 27/28 June 1814. All the veins, pits, groves, beds, seams and holes of coal and culim of all kinds to be found under a parcel of land at Henllis, parish Henllis, piece of mountain same parish; parcel of land in the manor of Magna Porta, with liberty to dig, sink, drive, run and make all neccessary and proper, pits, levels, soughs, trenches, drains, watecourses, weirs, railroads, tramroads, wheelroad, deposits of rubbish and soil banks and other works underneath the said hereditements and premises. 1834 

Return to Table of Contents »


 D1078/133 Memorandum of agreement to sell. 1. William Jones, parish Lanbadock, gentleman. 2. Henry Wyndowe of Brynford, parish Stonehouse, county Gloucestershire, esq. £1,720 Mess and appurts known as Caelidiw and Lloyn Kellin par Kemeys Inferior. 23 February 1792 

Return to Table of Contents »


 D1078/37 Brief. In the King's Bench. John Goodlitle against John Davies. Goodlitle had demised unto Christopher Howell, premises parish Llanbadock for 7 years, but the latter had been forcibly ejected by the defendant who considered the property to be on waste land to which he held a claim. post 1790 

Return to Table of Contents »


 D1078/132 Abstract of the title of Mr William Hall to an estate called Keven Coed, parish Llandenny. 1771 - 1837 

Return to Table of Contents »


 D1078/22 Summons to Richard Willie, esq., to appear at the assizes at Monmouth to testify in the case between James Harford, John Partridge, Philip Crocker, Thomas Harford and others,plaintiffs and William Addams Williams in a plea of trespass. 25 June 1806 

Return to Table of Contents »


 D1078/2 - 3 Brief for the Defendent. In the King's Bench. James Harford, John Partridge and others v. William Addams Williams, esq., concerning the saleof wood at Langibby. And part copy. 1806 

Return to Table of Contents »


 D1078/4 Case - Harford v. Addams Williams, re sale of timber and woods in Llangibby. 1806 

Return to Table of Contents »


 D1078/168 Copy surrender - Manor of Bishton alias Bishopston on Lanks Cadwaladar. 1. Cecilia Cooke, parish Goytrey, widow, youngest daughter and executrix of Isaac George, late of Milton, parish Christchurch, gentleman. 2. Mary Prichard late parish Lanmartin, now of Brisol, spinster. Mess with one barn, curtillage, and garden and 3 parcels of customary lands, 3 acres parish Lanmartin. 8 April 1754 

Return to Table of Contents »


 D1078/163 Conveyance. 1. Reverend John Rogers of The Home, county Salop, clerk and Mary Fanzroden, Rogers of the same place, spinster. 2. George Reese of Ford House, parish Lanmartin, yeoman. 3. John Lawrence of Newport, gentleman. 4. Henry John Davis of Newport, gentleman. Cite indenture 17 February 1800, will of William Reese, 14 July 1806; indenture 24 January 1809; will of William Edmunds, 9 December 1829, indenture 18 February 1835, 18 February 1842, will of C. B. Abdy 3 May 1825, indenture 30 September 1847. £1500 and a further sum of £490. Copy hereditaments called the Ford Estae, situate at Llanmartin. 1848 

Return to Table of Contents »


 D1078/157 Abstract of title of William Edwards to an estate called The Cold, parish Lanover. 1799 - 1803 

Return to Table of Contents »


 D1078/145 Abstract of the title of Mr John Edwards to certain tenements, parish Mamhilad. 1758 - 1782 

Return to Table of Contents »


 D1078/209 Letter of Attorney. 1. Elizabeth Edwards, Ann Edwards, both of Pontypool, spinsters. 2. Thomas Lawrence Baron of Usk, gentleman. To ask demand and receive of and from Robert Yescombe the sum of £54 costs in the case including this person. 29 November 1794 

Return to Table of Contents »


 D1078/61 Copy Issue. In the King's Bench. John Doe v. Robert Yescombe on a plea of trespass on lands parish Mamhilad, not guuilty. Damaged. 1764 

Return to Table of Contents »


 D1078/148 Draft Mortgage. 1. William Walters, parish Mamhilad, yeoman. 2. William Morgan, parish Ragland, yeoman. £400. Mess or site of a messuage and 3 several parcels of land known as Caye y Tny Bach, 8 acre parish Mamhilad, also two mess or mansion houses with appurts and several parcels of land known as Coetrae y Cae with y ty, Caer Twlch, Cae main Cerlan y Worlod with y ty containing 33 acres parish Mamhilad. post 1802 watermark 

Return to Table of Contents »


 D1078/213 Copy surrender and admittance. Manor of Abercarne. 1. Henry Evans, parish Monythusloine, yeoman. 2. Lewis Evans, same parish, brother of Henry Evans. £70. Undivided fourth part in one garden and one piece of customary land known as Cae Kennol, parish Monythulsoin and also of and in one customary mess, barn, garden and 3 parcels of land known as Cae Wrthy ty and Cae wrth yr heol, 6 acres same parish also one garden and 7 parcels of land known as Cae Dan y Ty, Cae Tavell, Cae pen y llan, Cae Cloyd y Coed, Cae Comb, Coed Cae bach and y Graig 4 acres also one moiety of customary land known as Cae Dan y Daren and Cae Craid 1 and a half acre mess in same parish and another mess and 10 parcels of land known as Cae pen y Cae, Cae Pen yr hiew Lloyd, Ddoy Worlod, Cae Dwchlawr Ty, Cae Dan y forod, Cae bach, Cae Creem and Cae Cennel, 32 acres situated at Evan Roes y Bead, parish Monythusloin. 11 April 1817 

Return to Table of Contents »


 D1078/210 Copy Surrender and admittance. Manor of Abercarne. 1. Lewis Evans, parish Monythusloin, yeoman. 2. John Thomas of Pontypool. Undivided moety of the property named above. D1078/213 11 April 1817 

Return to Table of Contents »


 D1078/203 Copy Surrender and admittance. Manor of Abercarne. 1. Martha Evans, parish Monythusloin, widow. 2. Henry Evans, parish Monythulsoin. Undivided fourth part in the above mentioned premises.D1078/213 11 April 1817 

Return to Table of Contents »


 D1078/234 Assignment. 1. Ann Moggridge of Penmaine, parish Monythusloyne, widow and relict of John Moggridge, late of Newent, county Gloucestershire, esq., deceased. 2. John Reid, parish Monythusloyne, land agent, Thomas Whitehead Reid of Hampstead, county Middlesex, esq. Cites indenture 4 April 1763. Ann Moggridge beind advanced in year and afraid taht she will soon became mentally incapable of acting in the management of her concerns assigns all her interest, divends and annual proceeds, now due, owing or payable or which shall arise, grow, due or become payable from time to time during the natural life of Ann Moggridge for or in respect of the sum of £4000 secured to her by the recited indenture. 4 September 1823 

Return to Table of Contents »


 D1078/19 Case - concerning the marriage settlement of John Moggeridge and Ann Yerbury with special reference to the Penmaine Colliery. 1826 

Return to Table of Contents »


 D1078/101 Letter from Prothero and Phillips of Newport to McDonnell and Mostyn at Usk concerning the Perkins and Moggeridge affair. 26 February 1827 

Return to Table of Contents »


 D1078/149 Draft bond of indemnity. 1. Richard Perkins, the younger, of Penmaine, parish Monythusloyne, gentleman; John Reid of Abercarne, parish Monythusloyne, gentleman; Elizabeth Moggeridge Perkins of Penmaine, spinster. 2. Sir John Stuart Hippisley Coxe of Warfield Grove, county Berkshire, bart, John Hodder Moggridge or Woodfield, esq. £3000 concerning the share of Richard Perkins, the younger, in the Penmaine Colliery, following the bankruptcy of his father. 9 March 1827 

Return to Table of Contents »


 D1078/128 Release. 1. Watkin Jones, parish Monythusloine, gentleman and Katherine, his wife. 2. David Williams and Thomas Evan, both parish Monythuloine, yeomen. 3. Rachel Phillips, same parish, widow, sister of Watkin Jones. £90. Mess called Ty a thir Haved Tewdwr, parish Monythusloine. 2 October 1724 

Return to Table of Contents »


 D1078/136 Copy lease for a year. 1. Henry Phillips, parish Monythusloyne, yeoman. 2. Jeremiah Lewis, parish Langwm, farmer. Mess and appurts called Ty a Thir Havod Tewdwr, parish Monythusloyn containing 30 acres. 26 July 1765 

Return to Table of Contents »


 D1078/135 Copy mortgage. 1. Henry Phillips. 2. Jeremiah Lewis. £40. Premises as in lease 26 July 1765. D1078/136 27 July 1765 

Return to Table of Contents »


 D1078/138 Copy lease for a year. 1. Jeremiah Lewis, parish Langwm, farmer. 2. Henry Rogers of Usk, clerk. Mess called Ty a Thir Havod Tewdwr with appurts parish Monythusloyne. 20 December 1771 

Return to Table of Contents »


 D1078/137 Copy lease for a year. 1. Henry Rogers of Usk, clerk. 2. William Phillips, parish Monythusloyne, yeoman. Mess known as Ty a Thir Haved Tewdwr with appurts, parish Monythusloyne. 17 February 1775 

Return to Table of Contents »


 D1078/127 Copy assignment. 1. Henry Rogers of Usk, clerk. 2. William Phillips, parish Monythusloyne, yeoman. Cites lease/release 20/21 December 1771 (D1078/138). £45 12s 0d. Mess called Ty a Thir Havod Tewdwr, parish Monythusloyne. 18 February 1775 

Return to Table of Contents »


 D1078/126 Copy lease for a year. 1. William Phillips, parish Monythusloyne, yeoman. 2. Nathaniel Beadles, parish Trevethin, apothecary. Mess known as Ty a Tir Havod Tewdwr with appurts, parish Monythusloyne. 14 February 1777 

Return to Table of Contents »


 D1078/129 1. William Phillips, parish Monythusloyne, yeoman. 2. Nathaniel Beadles, parish Trevethin, apothecary. Cites lease/release, 17/18 February 1775.(D1078/137, D1078/138) £80. Mess called Ty a Tir Havod Tewdwr, parish Monythusloyne. 

Return to Table of Contents »


 D1078/113 Copy lease. 1. Nathaniel Beadles of Pontypool, apothecary, William Phillips, parish Monythusloyne, yeoman; Henry Phillips (brother of William Phillips) late of Liskeard, county Cornwall, now of Monythusloyne, officer of excise. 2. Thomas Evans, parish Bedwas and Elizabeth, his wife. Mess converted into a barn with appurts known as Ty a tir Havod Tewdr, parish Monythusloyne, in the tenure of Morgan Harry Prosser. 29 November 1782 

Return to Table of Contents »


 D1078/151 Release. 1. Nathaniel Beadles of Pontypool, apothecary. 2. William Phillips, parish Monythusloyne, yeoman, Henry Phillips, (brother of William Phillips) late of Liskeard, county Cornwall, now of parish Monythusloyne, office of excise. 3. Thomas Evans parish Bedwas and Elizabeth, his wife. Cites lease/release 17/18 February 1775 (D1078/137,D1078/127), 14/15 February 1779. £80. Mess known as Ty a Tir Havod Tewdwr, parish Monythusloyne. 30 November 1782 

Return to Table of Contents »


 D1078/27 Case concerning John Lawrence's title to copyhold land within the manor of Abercarn. circe 1809 

Return to Table of Contents »


 D1078/111 Part of map of Penllwyn Coal Lands, Monnyddishllwyn. 1818 

Return to Table of Contents »


 D1078/172 Draft further charge. 1. Joan Edmunds, parish Monythusloyne, widow and relict of Henry Edmunds, late of the same place, gentleman, deceased. 2. F. McDonnell of Usk, gentleman. £60. Copyhold mess, parcels of land, parish Monythusloyne, manor of Abercarn. 2 October 1823 

Return to Table of Contents »


 D1078/143 Copy will of Edward Duffield, the elder, of Risca, maltster, in which he bequeathes unto his wife, 3 leasehold tenements with appurts situate in Commercial Road in Newport upon various trusts various financial bequests. 30 March 1842 

Return to Table of Contents »


 D1078/225 Copy will of Edward Duffield of Risca, maltster, in which he bequeathes 3 mess and premises, leasehold under the Tredegar Wharf Co. situate in the Commercial Road, Newport, unto his 3 daughters. He bequeathes all his personal effects to his wife. 1843 watermark 

Return to Table of Contents »


 D1078/244 Copy memorandum of Agreement. Edward Duffield agrees to let his house at Pillgwenlly at present occupied as a hospital by the troops to the Honorable Board of Ordnance at 15s. per week. 1 August 1844 

Return to Table of Contents »


 D1078/245 Letter from Job Moses ? of the Barrick Office, Newport to Mr Edward Duffield, Risca re. payment of rent of the hospital at Pillgwenlly. 10 October 1844 

Return to Table of Contents »


 D1078/231 Draft will of Edward Duffield. 1844 watermark 

Return to Table of Contents »


 D1078/236 Draft will of Edward Duffield of Risca, innkeeper anad maltster, in which he bequeathes all his freehold, copy hold and leasehold heredits unto Edward Duffield and John Duffield, his sons viz, his freehold house called the Bridge End Inn with the coachhouse, stable, garden and premises situate at Risca subject to and charged with the payment of the sum of £100 to his son George and £100 to his son Thomas, he bequeathes unto Edwards, he bequeathes unto John Duffield the freehold matlhouse and small house adjoining situate at Risca and also a small piece of land, copyhold of the manor of Rogerstone situate near Maesmawr, parish Risca for his own absolute use and benefit. He gives unto his son, William Duffield, the two tenements situated under the canal bank, parish Risca. Various financial bequests charged upon premises in Newport. November 1848 

Return to Table of Contents »


 D1078/204 Abstract of the title of Messrs. Michael and Charles Castle to leasehold premises situated at Newport being premises sold to Mr Joseph Jones, comprising a dwelling house, in the main street. 1808 - 1848 

Return to Table of Contents »


 D1078/79 Abstract of title to a messuage, warehouse and premises in Castle Street, Pillgwenlly, parish St Woolos. 1840 - 1841 

Return to Table of Contents »


 D1078/146 Memorandum to be endorsed on Mr R. Pyne's deeds including an indenture 1840 concerning land on the west side of the road leading from Commercial Road to the Watchhouse at Pillgwenlly, parish St Woolos. post 1840 

Return to Table of Contents »


 D1078/140 Draft Assignment. 1. Moses Scard of Pillgwenlly, parish St Woolos. 2. Edward Clark of Bristol, gentleman; and John Delaney Robinson of Plymouth, county Devon, esq. 3. Henry Farr of Newport, gentleman. 4. Jacob Jenkins Nicholas and Thomas Cooke both of Newport, merchants and co-partners carrying on business under the firm or style "J. J. Nicholas & Co". Cites indenture, 2 April 1840; 18 April 1840; 31 July 1840; 12 December 1840; parcel of land situate on the east side of Castle Street at Pillgwenlly. 25 March 1841 

Return to Table of Contents »


 D1078/247 Letter from G. Butler to Messrs Birch & Davis, solicitors, re. premises rented at Pillgwenlly. 16 October 1844 

Return to Table of Contents »


 D1078/164 Draft Assignment. 1. William Merrett Townsend of Newport, writer. 2. Henry Beddoe of Bristol, gentleman. 3. Isaac Thomas of Newport, mariner and Maria, his wife. 4. Isaac Rowland of Blackwood, labourer, and Leah Williams of Newport, widow. 5. George Florida, parish St Woolos, yeoman. Cites indentures 1 April 1825, 5 February 1841, 5 November 1841. £100. Parcel of ground and all erections thereon situated in Cross Street in the town of Newport. The premises are to be held for the residue of the term of 70 years. 30 June 1845 

Return to Table of Contents »


 D1078/248 Articles of agreement. 1. The Estates Committee of the Ecclesiastical Commissioners for England by Thomas Dovine. Calthrop of Whitehall Place, city of Westminster, gentleman, their agent. 2. William Vaughan of Courtfield, esq., Henry Montonnier Hawkins of Tredunnock, esq., Edward Jones of Clifton, in the county and city of Bristol, esq. Cites lease 15 March 1849. £7000. All the reversionary Estate and interest in fee simple of the ecclesiastical commissioner in reversion expectant on the determination of the above lease in the rectory or parsonage of Newport and other mess, tenements, lands, tithes, commutation rent charges, heredits and premises in the parishes of St Woolos, Christchurch. 14 October 1858 

Return to Table of Contents »


 D1078/155 Abstract of title of the representatives of the late Mr William Luce, deceased, to a mess and premises in the town of Pontypool. 1821 - 1835 

Return to Table of Contents »


 D1078/220 Abstract of title of Thomas Pople esq., to 9 acres land near the common called Broad Mead, parish Redwick and to 7 and one half acres of land parish Whitson. 1709 -1807 

Return to Table of Contents »


 D1078/154 Abstract of title of Thomas Pople, esq., to seven acres of land on Broadmead, parish Rediwck, county Monmouthshire. 1752 - 1755 

Return to Table of Contents »


 D1078/153 Abstract of the title of Thomas Pople, esq., to eight acres, one rood and 38 perches of land, parish Reckwick, county Monmouthshire. 1807 

Return to Table of Contents »


 D1078/215 Abstract of title of the devisees in trust of the late Mr Christopher Blunt to several pieces of meadow land situated parish Whitson being the Moor Wall House; also mess etc., parishes Redwicks, Whitson, Caldicot, Caerwent and Mathern. 1731 - 1841 

Return to Table of Contents »


 D1078/212 Abstract of ddeds securing the payment of £5,200 and interest on the estate of Mr Charles Phillips at Risca including the mansion house called Risca; public house called the Fox and Hounds etc., (field names given). 1842 

Return to Table of Contents »


 D1078/250 Copy Surrender & admittance - Manor of Rompney. 1. William Thomas of Greenway, gentleman. 2. William Williams. Barn in Daunton Lane and 8 acres land called the Marsh situate in the commot of Rumney, also 4 acres land situate same commot. 7 July 1815 

Return to Table of Contents »


 D1078/252 Official copy admission & surrender - Manor of Rompney. 1. William Thomas of Greenway, parish Rumney, yeoman. 2. John Jenkins. Mess, curtilage, garden and orchard with the barn, stable and beasthouse (late a matlhouse) thereunto belonging containing together a quarter of an acre situated in the commot of Rumney. 27 March 1818 

Return to Table of Contents »


 D1078/249 Official copy surrender & admission - Manor of Romney. 1. William Williams of Tregarne, parish Langstone, gentleman. 2. John Jenkins. Barn, situate in Daunton Lane and 8 acres land called the Marsh situate in the commot of Rumney also 4 acres land situated in the same place. 17 March 1818 

Return to Table of Contents »


 D1078/251 Official copy surrender & admission. 1. JohnJenkinsof Caerleon, esq., William Thomas of Greenway, gentleman. 2. Robert Bathurst Plumtre. Mess, curtilage, garden and orchards with the barn, stable and beasthouse (late a malthouse) thereunto belonging containing a quarter of an acre situate in the commot of Rumney within the manor of Rumney and adjoining to the lane leading to Penstaff towards the west, on land late belonging to Jenkin Waters towards the east; also all that barn situated in Dunton Lane with 8 acres customary land called the Marsh, also 4 acres land situated in the same commot. 1 March 1830 

Return to Table of Contents »


 D1078/171 Draft Case - In chancery. Robert Bathurst Plumtre, clerk, v. William Thomas Henry Williams, Ann Jacob, John Jenkins and Francis McDonnell, re. land within the manor of Rumney. Watermark 1831 

Return to Table of Contents »


 D1078/160 Draft Power of Attorney. 1. John Jenkins of Caerleon, esq. 2. Henry Mostyn of Usk, gentleman, D. L. Martins of the same place, Thomas Williams of Duffrynfrwd, county Glamorganshire, gentleman. To surrender unto Sir Mark Wood, barrister, Lord of the Manor of Rumney or his steward, mess and appurts one quarter of an acre situate commot of Rumney; also a barn situate in Dunton Lane with 8 acres customary land called the Marsh adjoining parish Rumney. January 1833 

Return to Table of Contents »


 D1078/150 Memorandum of agreement. 1. William Thomas, parish Rumney, farmer. 2. Francis McDonnell of Usk, gentleman, acting for himself and for the Reverend Robert Bathurst Plumptre of Forthampton, county Gloucestershire, clerk. 3. Henry Williams of Duffryn Frwd, county Glamorganshire, esq. Cites contemport agreement between William Thomas and Henry Williams to sell copyhold hereditaments in the manor of Rumney, oout of which purchase money being £4,500 Thomas intends to repay the mortgage cost and interest unto the second party. The second party now agree to discontinue all proceedings at law and in equity against Thomas. 8 March 1832 

Return to Table of Contents »


 D1078/253 Draft deed of covenant. 1. Howell Thomas, parish Roath, county Glamorganshire. 2. John Hughes of Llanrumney Farm, parish St Mellons, farmer. 3. Edmund Hughes of same place, farmer. Cites will of Rachel James of St Mellons, 5 September 1867. Howell Thomas has not made done executed committed or suffered any act deed or thing whereby or by reason whereof the heredits surrendered being in the manor of Rumney have been or are or maybe charged, incombered or prejudically. 1884 

Return to Table of Contents »


 D1078/256 Abstract of title of the trustees of Mr E. James, deceased, to about 12 acres wharf land, manor of Sutton, parish of St Brides. 1789 - 1845 

Return to Table of Contents »


 D1078/134 Abstract of title to certain freehold messuages or cottages, land and premises, parish St Mellons, belonging to the late Mr Thomas Lloyd, deceased. 1814 - 1851 

Return to Table of Contents »


 D1078/255 Abstract of will of Thomas Lloyd of George Street, parish St Woolos, gentleman, in which he bequeathes unto his wife various leasehold mess in George Street, to his sisters in law the leasehold mess called the Hare & Greyhounds situate in Commercial Street. Various financial bequests charged upon various premises viz, Gelly Farm, Cock y North, Pen y Stair, Castell y Buch, parish Henllys, Henre Hall, the Fox & Hounds, parish St Mellons, premises in Commercial Street, Cross Street. 17 July 1848 

Return to Table of Contents »


 D1078/237 Abstract of title of Mr Thomas Lloyd to freehold messuages or cottages land and premises parish St Mellons. 1848 - 1870 

Return to Table of Contents »


 D1078/254 Draft agreement for sale. 1. Thomas Lloyd, parish St Mellons, farmer. 2. John Lewis. £600. Mess, dwelling house, inn or public house known as the Fox & Hounds with the garden belonging, parish St Mellons and now in the occupation of Leah Morgan, widow, also 3 mess same parish. 1870 

Return to Table of Contents »


 D1078/122 Schedule of deeds. Relating to Pwll Coch farm puchased of Mr William Thomas by Mr William Jones. 1740 - 1844 

Return to Table of Contents »


 D1078/159 Draft Schedule of deeds. Relating to Pwll Coch farm purchased of Mr William Thomas by Mr William Jones and handed over to him on completionof the purchase. 1740 - 1844 

Return to Table of Contents »


 D1078/91 Draft Release. 1. James Long of Roggiett, gentleman. 2. William Thomas of the Walk, parish Marshfield, gentleman. 3. James Long. 4. Reverend Edward Freake Lewis of Portsuett, clerk; Warren Hurdman Jane of Chepstow, esq. 5. William Jones of Newport, land surveyor. 6. Henry John Davies of Newport, gentleman. Cites lease/release 11/12 March 1796, lease/release 9/10 July 1806; common recovery, 47 George III, Michaelmas Term; lease/release 23/24 June 1829; will of Thomas Long 20 July 1834; will of T. W. Long, 26 October 1838. £400 by William Jones. Mess and farm called Pwll Coch with the barn, stables, outbuildings and several pieces or parcels of land adjoining containing 42 acres 1 rood 23 perches, parish St Mellons with appurts. 2 November 1844 

Return to Table of Contents »


 D1078/142 Abstract of the title of Mr Thomas Rogers to a copyhold messuage, land and hereditaments situated within the several manors of Redcastle and malpas and Mendlegief and in the parish of St Woolos. 1807 - 1823 

Return to Table of Contents »


 D1078/211 Solemn declaration of William Rees, parish Lanvihangel, Lantarnam, farmer re. 2 parcels of land parish St Woolos in support of Mr Roger's title. 1838 watermark 

Return to Table of Contents »


 D1078/123 Schedule of deeds - concerning the title to the Arthea Farm, near Raglan and to other property in Monmouthshire. 1671 - 1734 

Return to Table of Contents »


 D1078/84 Draft Agreement. 1. Thomas Stokes of Monmouth, gentleman. 2. Edward Bowyer of the same place, gentleman. Edward Bowyer was declared a bankrupt in 1793. Bowyer agrees to secure the sum of £826 unto Thomas Stokes by various means. August 1800 

Return to Table of Contents »


 D1078/233 Agreement to sell. 1. William Curre of Itton, esq. 2. Edward Bowyer of Monmouth, yeoman. £3,300. All estate, right, title and interest of and in all that mess and farm called the Arthe Farm, situate parish Tregare, also a cottage at the hand adjoining to the said farm, also mess and several closes of land situate in the village of Ragland lately in the possession of Mr Charles Morgan; also 3 cottages in the village of Ragland, and 3 pieces of meadow same parish; mess and farm called Lanwilka and Tyr-pott-wr, parish Ragland, mess called Newland farm, parish Dingestow, farm called Tynewdd and Pen y coad, parish Dingestow and various other mess etc. 24 January 1803 

Return to Table of Contents »


 D1078/222 Abstract of title of Alfred Wyatt, esq., assignee of the estate of David Tanner, a bankrupt to freehold heredits situate parish Trevethin. 1745 - 1821 

Return to Table of Contents »


 D1078/198 Succession duty account of Anne Lewis, wife of William Lewis Abersychan upon the death of Eleanor Morgan, who died 9 February 1879. Premises parish Trevethin. 24 September 1881 

Return to Table of Contents »


 D1078/197 Succession duty account of James Lewis Morgan of Ohio, U.S.A., upon the death of Ann Morgan on or about 1870. Premises parish Trevethin. 24 September 1881 

Return to Table of Contents »


 D1078/195 Draft agreement. 1. James Pearce of Goldclift, yeoman. 2. Richard Baker of Lanvihangel Court, farmer. £200. Parcel of land, half an acre together with the mess and outbuildings erected theron, parish Undy. Parts of this document have been pencilled over in order to form an agreement for the sale of land in St Mellons. 11 November 1843 

Return to Table of Contents »


 D1078/121 Article of agreement. 1. James Pearce of Goldclift, yeoman. 2. Richard Baker of Llanvihangel Court, farmer. To sell a parcel of land called the half acre, 3 roods 29 perches with the mess thereon erected, parish Undy for £200. Clauses re. casting and repairing a portion of a certain Rhine called Mill Rhine. 11 November 1843 

Return to Table of Contents »


 D1078/144 Abstract of title to a messuage and lands in the parish of Undy. 1800 - 1842 

Return to Table of Contents »


 D1078/108 The Bonvilles Court Coal and Iron Co. Ltd. Letter to shareholders concerning the conversion of share in the above Company, into Debentures. 25 October 1875 

Return to Table of Contents »


 D1078/328 Circular letter from the Secretary, Henry Batchelor of the Bonvilles Court Coal & Iron Co. Ltd., concerning a scheme for the reconstructionof the Company. 25 October 1875 

Return to Table of Contents »


 D1078/104 Draft Lease. 1. Sir Charles Morgan Robinson Morgan of Tredegar Park, barrister. 2. William Steward Cartright of Newport, esq. Cites release and settlement 26 November 1844. Mines, quarries, veins, seams and strata of coal and of freestone and other substances being stone, fire clay, sand and brick earth which sahll be discovered in, under or upon all that mess or tenement farm lands and premises with appurts called Henday Farm and mess called Maesllan, parish Gellygare, county Glamorgan. Various galeages. 1856 

Return to Table of Contents »


 D1078/96 Distraint Notice to Mrs Fortune of London Place, parish St Mary, Caridff for rent arrears. September 1869 

Return to Table of Contents »


 D1078/162 Draft Settlement. 1. Edmund Charles Abbott of Newport, gentleman & Elizabeth,his wife. 2. Reverend James Yorath of Newport, clerk and Charles Desmond of the same place, gentleman. Cites will of George Gassel, late of the New road, parish St George, county Middlesex. A quarter share of the mess, lands, tenements and heredits situate lying and being parishes St John Hackney & St Geroge in the east, county Middlesex to the use of the children of Edmund Charles Abbott and Elizabeth for ever. 1 December 1840 

Return to Table of Contents »


 D1078/86 Removal Order. James Davis Taylor, Ann, his wife and Thomas, their son, aged two years and upwards and ann, their daughter, aged one, from the parish of Usk to the parish of Cunwill, county Carmarthenshire. 4 March 1789 

Return to Table of Contents »


 D1078/194 Brief for the respondents. Monmouthshire Waste Sessions. The churchwardens, etc., of the parish of Usk v. the Churchwardens, etc., of the parish of Cunwill, county Carmarthenshire. Concerning the removal of Ann Davies to Carmarthen formerly the wife of James Davies, late a sergeant in the Monmouth Militia. 1820 

Return to Table of Contents »


 D1078/92 Examination, removal order, etc. of Ann Davies, wife of James Davies, late a sergeant in the Monmouth Militia, from the parish of Usk to the parish of Cunwill, county Carmarthenshire. 1820 

Return to Table of Contents »


 D1078/12 Examination order to the constables of the town of sk concerning various people, who are likely to become chargeable to the town of Usk. A list of intruders is attached. 11 December 1771 

Return to Table of Contents »


 D1078/85 Examination of Elizabeth Howell, widow, parish Lanishen. 10 December 1814 

Return to Table of Contents »


 D1078/75 Copy Notice of Appeal. Lewis Osbourne esq., and Richard Jenkins v. the Hamlet of Glascoed against a poor rate to be levied in the hamlet of Glascoed. 1820 

Return to Table of Contents »


 D1078/73 Copy declaration. In the Exchequer of Pleas. Monmouthshire Canal Co. v. Homfray & others in a plea of debt for divers rates, tolls and duties for the tonnage of certain goods, wares and merchandizes conveyed in and upon, over and along certain railways and tramroads of the plaintiffs. And also for the use of certain railways and tramroads of the said Plaintiffs. Hilary Term 1831 

Return to Table of Contents »


 D1078/83 Copy Issue. Monmouthshire Canal Co. v. Samuel Homfray & others in the Court of Exchequer. Homfray & Co., are in debt to the Canal Co., to the sum of £3000 for non-payment of tolls, etc. Hilary Term 1831 

Return to Table of Contents »


 D1078/207 Notice. Monmouthshire Canal Co. V. Homfray. To produce books re. acccounts of tonnage on the railways or tramroads belonging to the plaintiffs. 23 March 1831 

Return to Table of Contents »


 D1078/228 Letter from William Meyrick of Merthyr to Francis McDonnell, esq., concerning the case of the Monmouth Canal Co. v. Homfray and others. He informs him that he is about to give notice to produce the books of the plaintiffs containing the Resolutions for receiving from the Brecon and Abergavenny Co., precisely the same tonnage as they pay upon that canal. 24 March 1831 

Return to Table of Contents »


 D1078/206 Notice. Monmouth Canal Co. v. Samuel Homfray esq. and others. To produce books relevant to the levying of tonnage by the Company. 24 March 1831 

Return to Table of Contents »


 D1078/98 Admission in the case between the Monmouthshire Canal Co. v. Homfray and others that the defendants for the Tredegar Iron Co. 24 March 1831 

Return to Table of Contents »


 D1078/205 Copy letter from Francis McDonnell to William Meyrick esq. re. Monmouthshire Canal Co. v. Homfray, concerning a discovery of an error in the admissions. 25 March 1831 

Return to Table of Contents »


 D1078/100 Admissions by plaintiffs and defendants in case of Monmouthshire Canal Co. v. Homfray & others. 25 March 1831 

Return to Table of Contents »


 D1078/246 Letter on behalf of Samuel Homfray to Thomas Cooke esq., at the canal office, Newport, re settlement of a case out of court. 25 March 1831 

Return to Table of Contents »


 D1078/227 Letter from William Meyrick of Merthyr to Francis McDonnell esq., Usk, concerning the case of the Monmouthshire Canal Co. v. the Tredegar Iron Co. 25 March 1831 

Return to Table of Contents »


 D1078/218 Copy letter from Thomas Cooke of the Canal Office, Newport, to Samuel Homfray esq., concerning the suit of the Monmouthshire Canal Co., and Samuel Homfray on the question of tonnage. Together with a covering letter to Messrs McDonnell and Mostyn, solicitors. 26 March 1831 

Return to Table of Contents »


 D1078/131 Affidavit. In the Exchequer. Monmouthshire Canal Co. v. Samuel Homfray and others. Francis McDonnell of Usk and Henry Mostyn, his partner; Thomas Cooke of Newport, gentleman, clerk and agent ot the plaintiffs concerning increased costs incurred in the prosecuting of the case. 31 May 1831 

Return to Table of Contents »


 D1078/72 Draft case for the plaintiffs. In the Exchequer. The Company of the Proprietors of the Monmouthshire Canal Navigation v. Samuel Homfray and others. 1831 

Return to Table of Contents »


 D1078/74 Notes for the plaintiffs attorney. In the Exchequer. The Company Proprietors of the Monmouthshire Canal Navigation v. Samuel Homfray and others. 1831 

Return to Table of Contents »


 D1078/99 Draft admissions. Monmouthshire Canal Co. v. Samuel Homfray and others. 1831 

Return to Table of Contents »


 D1078/201 Letter from Samuel Homfray instructing his solicitors to omit a section of land from a particular lease. 10 November 1840 

Return to Table of Contents »


 D1078/166 Rough notes concerning indentures including Samuel Homfray, etc. 1849 - 1861 

Return to Table of Contents »


 D1078/69 Order to amend bill. In Chancery. Keppel v. Bailey. The defendants have not appeared or put in their answer. 9 August 1833 

Return to Table of Contents »


 D1078/89 Copy Affidavit. In Chancery between Sir William Keppel and others and Joseph Bailey Crawshay Bailey. Joseph Needham of Beaufort Iron Works, parish Llangattock, county Breconshire, mineral agent, concerning the quality of limestone purchased from the Trevil Quarries. 11 December 1833 

Return to Table of Contents »


 D1078/68 Affidavit. Keppel v. Bailey. Of Charles Lloyd Harford of Ebbw Vale Iron Works, esq., resident and managing agent for Robert Summers Harford; William Weaver Davies and John Harford, and a Quaker re. Trevil Rail Road Co., various rail and tramroads being supplanted by those constructed by Bailey & Co. December 1833 

Return to Table of Contents »


 D1078/71 Brief to oppose the motion of which notice is annexed. Sir William Keppel, barrister and others v. Joseph Bailey and others. (part only) 1833 

Return to Table of Contents »


 D1078/70 Office copy affidavits. In Chancery. Keppel v. Bailey. Of William Hibbs Bevan of Crickhowell, county Breconshire, esq., William Henry West, of same place, esq., Edward Harris Phillips of Pontypool, esq. 

Return to Table of Contents »


 D1078/90 In the Exechequer. John Gunter, plaintiff, and James Morgan, executor of the last will and testament of Thomas Morgan, deceased, concerning various debts incurred by the deceased. Post 1811 

Return to Table of Contents »


 D1078/62 - 63 Order (2 copies) to appear before the Justices of the Peace at the assizes at Monmouth, to testify the truth, in a certain action now in the Court of Exchequer between John Gunter, a debtor and plaintiff, and James Morgan, executor of Thomas Morgan, deceased, defendant, of a plea of trespass. 7 July 1813 

Return to Table of Contents »


 D1078/76 Copy issue. In the Exechequer. John Gunter v. James Morgan, executor of the will of Thomas Morgan, deceased, concerning various debts, etc., incurred by Thomas Morgan. Not guilty. 1813 

Return to Table of Contents »


 D1078/196 Draft Case and proofs - concerning the theft from Edward Berry of Lancayo; the accused being William Davies alias John Prosser, a labourer. 1806 

Return to Table of Contents »


 D1078/120 Memorandum that John Prosser was paid the balance due to him by Edward Berry, esq. 21 April 1814 - Receipt by Mary Monitt of Samuel Prothero for £2 7s. 0d. expenses inthe case Hibbett v. Prosser. 21 April 1814 - Receipt by Ann Isaacs of Samuel Prothero for £2 7s. 0d expenses in the case of Hibbett v. Prosser. Acknowledgement of receipt by Jones of Samuel Prothero for 15/- in the same case. Receipt - W Brace of Samuel Prothero, £1 5s. 0d. in the same case. 8 December 1813 

Return to Table of Contents »


 D1078/88 Depositions and examination of William Hibbett, servant to Edward Berry of Llancayo, hamletof Gwehillog, esq., John Watkins, servant to Edward Berry, Thomas Jones, servant to Abraham William Brace of Abergavenny, victualler, Mary Minett, servant to Abraham Phillips of Abergavenny, pawnbroker, concerning various articles of clothing that have been stolen. Examination of John Prosser otherwise William Davies, late of the hamlet of Clytha, parish Llanarth, labourer who is charged with stealing the above.q 15 January 1814 

Return to Table of Contents »


 D1078/119 Copy letter from Gabb of Abergavenny to James Prothero of Usk, concerning the case of Rex (on the prosecution of Hibbett and others) v. John Prosser. 26 March 1814 

Return to Table of Contents »


 D1078/78 Case concerning the prosecution of John Prosser, alias Wiliam Davies, following an action brought about by William Hibbett re. stealing various articles of clothing, etc. 1814 

Return to Table of Contents »


 D1078/176 Report of occurrance. Newport Police concerning the stabbing of Mary Stanley. 18 June 1901 

Return to Table of Contents »


 D1078/178 Brief for Prosecution. Monmouthshire Midsummer Assizes. The King on the prosecution of Mary Stanley, spinster, of the Customs House Inn, against James Montgomrey for rfelonously wounding. 4 July 1901 

Return to Table of Contents »


 D1078/175 File of correspondence concerning the case Rex v. Montgomery. July 1901 

Return to Table of Contents »


 D1078/181 Draft evidence of Mary Stanley, William Burleigh, Robert Cruse, Matthew Bailey, Frank Reynolds, Joseph Griffin.` 1901 

Return to Table of Contents »


 D1078/177 Summons to Frederick Midwinter, PC 82a Bristol Constabulary to appear at the Sessions of Oyer and Terminer and Jaol Delivery to be held at Monmouth to give evidence against Edward Prosser, alias James Montgomery in a case of felony. 1901 

Return to Table of Contents »


 D1078/180 Case for prosecution. Stanley v. Montgomery. 1901 

Return to Table of Contents »


 D1078/179 Evidence of Magdelen Collins, neice of licencee. 1901 

Return to Table of Contents »


 D1078/223 Draft Bill. In Chancery. Stevens v. Rees, concerning the benefits accruing from the last will and testament of Woodroffe Hollis, late of Mounton, papermaker. 1833 

Return to Table of Contents »


 D1078/214 Brief for Plaintiffs. Stevens and others v. Reece and another re. bequests in the will of woodroffe Hollis, late of Mounton, papermaker, deceased. 1834 

Return to Table of Contents »


 D1078/202 Questions. In Chancery. James Stevens and Mary, his wife; Ann Woodroffe, spinster; Jeremiah Moxley and Ellen, his wife, on behalf of themselves and all other the legatees of Thomas Woodroffe Hollis, deceased, v. John Reece and Mary, his wife. 1838 

Return to Table of Contents »


 D1078/87 Summons to Phillip Baker for having illegally watered malt, to appear on 16 March 1826, at the Hanbury Arms to plead his defence. 1 March 1826 

Return to Table of Contents »


 D1078/35 Copy notice of appeal by Philip Baker of Caerleon, malster, against a conviction made on 16 March for having illegally watered corn or grain making into malt. 20 March 1826 

Return to Table of Contents »


 D1078/170 Case. The King (on the prosecution of William Williams, collector of grain duty) against Michael Davies re. watering of barley for making malt. 1826 

Return to Table of Contents »


 D1078/200 Particulars. Rex v. Baker re. sprinkling his malt floor. 

Return to Table of Contents »


 D1078/51 Warrant of Attorney. John Perrott and Robert Mounsey to appear before Geoge Collins, parish Pembury, county Kent, yeoman, to receive a declaration in an action of debt on bond of even date. 16 June 1773 

Return to Table of Contents »


 D1078/115 Letter from Philip Griffin, Monmouth, to Mr Prothero of Usk re. balance of account. 14 July 1798 

Return to Table of Contents »


 D1078/20 Bill of Account (part of) concerning Leigh, esq., against Roe. 1800 

Return to Table of Contents »


 D1078/109 Bill of Costs re. case concerning Leigh, esq. 1800 

Return to Table of Contents »


 D1078/77 Copy Issue. In the Exechequer. Edward Thomas v. Thomas Watkins on a plea of trespass owing to the incurring of various debts. 1802 

Return to Table of Contents »


 D1078/147 Case for the opinion of Mr Lynch concerning payments to be made under the will of Mr Theophilus Phillips of Ragland. 21 April 1821 

Return to Table of Contents »


 D1078/28 Bill of Complaint. Charles Herbert of Abergavenny, ironmonger, against James Matthews, late of Llangattock Juixta, Usk, gentleman, deceased, concerning various debts incurred by the latter. June 1823 

Return to Table of Contents »


 D1078/258 Copy letter from solicitors at Usk to Messrs Marteman and Malton concerning vaious business to be transacted. 14 August 1825 

Return to Table of Contents »


 D1078/116 Deed of Attorney. 1. William Lewis, parish Llanfoist, gentleman and Ann Lewis, wife of William Lewis. 2. Abel Jenkins and Joseph King of New Inn, county Middlesex. To ask, demand and receive a cheque for £474 5s. 7d. being credit from the cause of Herbert v. Mathews. 1827 

Return to Table of Contents »


 D1078/31 Notice of claim. Henry Williams, plaintiff and William Thomas, defendent. The plaintiff claims that he is entitled to the benefit of the mortgage securities of 16 September 1822, 4 April 1830 for securing £2,300. 6 July 1831 

Return to Table of Contents »


 D1078/26 Duplicate notice of arbitration. John Powell v. George Tower Rose. Arbitrator, Sir Joseph Beaumont of Llanarth, gentleman. 11 February 1836 

Return to Table of Contents »


 D1078/32 In chancery. John Foord, plaintiff v. Gething Jenkins and Mary, his wife and others, defendants in case concerning the mortgage of certain unnamed property. circe 1840 

Return to Table of Contents »


 D1078/21 In the exchequer of pleas. Henry Roberts , plaintiff complains of John Gwynne, the defendant, concerning a debt of £600 for work done and goods sold in particular,for erecting a mill and for materials for the same provided and for a pair of mill stone and a dressing mill and machinery. 5 March 1841 

Return to Table of Contents »


 D1078/259 Summons to James Murphy and Nelson Hewertson of Newport to appear in the case of David Davis, Lavid Davis and Frederick Davis v. James Murphy and Nelson Hewertson. The claim is for damages for breach of contracts for repairing, maintaining, greasing and oiling wagons of the plaintiffs. 23 December 1875 

Return to Table of Contents »


 D1078/216 Letter from John F Morris to "Piro" regretting that he cannot accept the retaining but suggesting that an adjournment mught be requested. 3 May 1876 

Return to Table of Contents »


 D1078/36 Brief for prosecution. Monmouthshire Quarter Sessions. David John Davies against William Buckley, for misdemeanour, having unlawfully and maliciously wounded the plaintiff. January 1885 

Return to Table of Contents »


 D1078/199 Letter from A Hanson of Somerset House, Legacy and Succession Duty Department, to Messrs Morgan and Scott regarding the estate of the late Evan David. 27 February 1885 

Return to Table of Contents »


 D1078/25 Brief for prosecution. Monmouthshire Quarter Sessions. John Kiely v. Dennis McCarthy, for misdemeanour attached. Summons to William Clark of the Lommas, Esher, county Surrey, surgeon to appear to give evidence. Notes on injuries incurred by Kiely. October 1888 

Return to Table of Contents »


 D1078/34 Brief for prosecution. Monmouthshire Quarter Sessions. Charles Bevan against Edward Pearce for felony. February 1890 

Return to Table of Contents »


 D1078/167 Notes - Re. laying before Quarter Sessions an account of the expenses incurred in procurring the Monmouthshire Canal Act. 

Return to Table of Contents »


 D1078/261 G.W.R. - Signalling papers viz. correspondence course. 1928 - 1929 

Return to Table of Contents »


 D1078/224 Abstract of title of Mrs Margaret Pytts title to certain freehold mess, heredits and premises parishes Dingestow, Penrose, Ragland, Skenfreth, Tregare, Grossmont, Llanvihangel tor y Monith, Gwenesny, Llantillio Cressenny and Llanvair Kilgedin and to an undivided twentieth part of the freehold estate called Seend otherwise Seend Park, county Wiltshire. 1734 - 1786 

Return to Table of Contents »


 D1078/7 Probate Copy of will of Edward Prytherch of Usk, cordwainer in which he bequeathes allhis goods and chattles and monies to his wife, Elizabeth during her life and immediately after her decease to his three daughters, Elizabeth, Jane and Ann. Date of will 20 May 1763. 11 October 1763 

Return to Table of Contents »


 D1078/60 Abstract of deed of revocation. And new appointment and demise to Mr Graham for securing £2000 and interest and of the indorsement thereon being a declarationof trust for an assignment of the mortgage to Thomas Coulthard esq. 11/12 March 1776, 21 August 1786 

Return to Table of Contents »


 D1078/8 List of bills held by Evan Phillips of Castletown under the firm of Smith, Curre & Co. Endorsed note indicating that they name "no Jane Jones but one who is dead and her executors must produce the will and her place of abroad should be mentioned at the same time". post 1793 

Return to Table of Contents »


 D1078/106 Part of account book. Payments for "halling tyle stones", "sawing", "hedging" etc. 1796 - 1798 

Return to Table of Contents »


 D1078/124 Schedules of deeds - relating to property of J B Phillips, esq., purchased of Mr Thomas Avery; and property of Samuel Phillips, esq., purchased of Mr Thomas Dyke. 1796 - 1826 

Return to Table of Contents »


 D1078/208 Copy will of Thomas Wolley of Southampton Row, Bloomsbury, county Middlesex, esq., in which he bequeathes unto his wife all lands, negroes, plantation and heredits situate in the islands of Dominica and St Vincent in the West Indies. Various other financial bequests. Attached - thw Wholley family tree. 1800 

Return to Table of Contents »


 D1078/5 Probate copy of will of Isaac Williams, parish Tredunnock, gentleman, in which he bequeathes all his goods, chattels, personal estate and effects unto his brother William Williams of Langibby in trust for his wife, Elizabeth and after her decease unto his children Jacob and Sarah Williams. Date of will 11 July 1811. 8 October 1811 

Return to Table of Contents »


 D1078/6 Copy will of Jane Elizabeth Chaworth, late of Caldicot, now of the city of Gloucester, widow, in which she bequeathes all her real estate to Mary and elizabeth Theakstone, daughters of Michael Theakstone, late of Low Shelgate, Ripon, county Yorkshire, deceased, who now live with her as tenants in common. Various other financial bequests. 30 December 1813 

Return to Table of Contents »


 D1078/114 Account of purchases and interest due to Reverend W Williams, Mathern. 1819 - 1822 

Return to Table of Contents »


 D1078/33 Bond of arbitration. 1. Ann Valentine, parish Trevethin, widow, Rachel Valentine, parish Trevethin, widow and executrix of Charcles Valentine of the same place, yeoman, deceased. 2. Michael Davies of Usk, gentleman; George Knight, parish Llanbaddock, yeoman, £300 to perform fulfil and keep the Award, order arbtirament, final end and determination of the said John Llewellyn and Edward Harris Phillips concerning the business of the arbitration touching and concerning the premises in dispute between the two parties. 25 June 1827 

Return to Table of Contents »


 D1078/102 Copy letter from McDonnell to Dorrington concerning fees charged in the Chepstow Roads affair. 2 March 1833 

Return to Table of Contents »


 D1078/105 Estate account of Mr Bowyer in account with F McDonnell as agento to Miss C de Sommery Farms mentioned include Trojan and Llanwella. 1835 - 1837 

Return to Table of Contents »


 D1078/107 Bill of costs for repairs to be done at Longwender House, estimated by Thomas Williams. 1842 

Return to Table of Contents »


 D1078/117 Copy letter from William Deering to the Monmouth & Glamorgan Banking Company, Newport concerning the Exchequer Bills. 4 May 1843 

Return to Table of Contents »


 D1078/229 Schedules of farms with field names including plots of grond lying between the land let to Colonel Cameron and the road to the Crumlin Burrows. Watermark 1852 

Return to Table of Contents »


 D1078/103 Letter from Francis McDonnell to James Campbell, esq., concerning the matter between Mr Hooper and McDonnell. 23 April 1857 

Return to Table of Contents »


 D1078/257 Draft affidavit of Henry Williams of Newport, Inspector of Police concerning the holding of fairs in Newport and Llandaff, the disturbance caused by these fairs and the extra work in consequence for the police. 1869 

Return to Table of Contents »


 D1078/165 Notes of a solicitor (possibly McDonnell) with references to various cases, people to see, etc. 

Return to Table of Contents »


 D1078/260 Drawing of Dingestow Court by Elizabeth Harcourt (Rolls) Mitchell, a daughter of John Etherington Welch Rolls, born 1833 and married Frank Johnstone Mitchell in 1860. 

Return to Table of Contents »


 D1078/283 Photograph album containing photographs of members of the Drew-Smith family of Griffithstown. 

Return to Table of Contents »


 D1078/263 Survey of the manor and lordship of Trelleck, including the parishes of Penalt, Mitchel Troy, Cwmcarvan, Trelleck, Llanishen, Llandogo and the homage of Penarth Goley and Coydy Vedon. Inclomplete - first page missing. Fragile. circe 1650 - 1677 

Return to Table of Contents »


 D1078/262 Demise. 1. William Powell, parish Cwmcarvan, yeoman. 2. Charles Paske, parish Cwmcarvan, yeoman. £16. Parcel of arable and woodland (9 covers) called Kay yr Werne situate parish Cwmcarvan in the tenure of William Powell, bounded by the lane leading from Cwmcarvan church to the Bayly glade, thelands of Mr William Edmunds of Gwoyly glade, the brook called Kavan, and the lands of William James Lough on most sides. Term: 99 years. Rent: 1d. per annum. 11 March 1692 

Return to Table of Contents »


 D1078/264 Postcards. Views of Abercarn, Celynen Colliery, Blaenavon, Cwmavon Road, Caldicot village, Chepstow, Crumlin Viaduct and General Booth at Crumlin, Llangorse, Monmouth, including Monnow Bridge, Newport, including Transporter Bridge, High Street, Commercial Street, Bellevue Park, Alteryn and Tredegar Park, Pontypool, including Trevethin Church and the Horse & Jockey Inn, Portskewett Church, Tredegar, Castle Street. Postcards showing Pill Harriers R. F. C., 1913 - 1914. (33 items) circe 1906 - 1913 

Return to Table of Contents »


 D1078/265 One Hundred Years of Evangelical Witness (1836 - 1936 being a brief history of St Paul's Parish, Newport, by Reverend T Parry Pryce. 1936 

Return to Table of Contents »


 D1078/267 Official Guide and Handbook to Newport, Monmouthshire. post 1930 

Return to Table of Contents »


 D1078/268 A Guide to the Priory Church of St Mary the Virgin, Abergavenny by Reverend Morgan Gilbert. 

Return to Table of Contents »


 D1078/269 The Tabernacle, Llanvaches - Historical notes by G N W Thomas. 

Return to Table of Contents »


 D1078/270 Undeb Eglwysi Cwmreig Cosneydd Rhaglen - Gymanta Garw. 1931 

Return to Table of Contents »


 D1078/271 Descriptive and Historical Account of White Castle, in the parish of Llantillio Crossenny, in the county of Monmouthshire, by Sir Henry Mather Jackson. 1904 

Return to Table of Contents »


 D1078/272 Usk Castle, Monmouthshire History by B H St. J O'Neil. 

Return to Table of Contents »


 D1078/273 Guide to Raglan Castle. 

Return to Table of Contents »


 D1078/274 Lease. 1. Robert Cruttwell of Bath, gentleman, and George Shaw of Bath, Linen Draper, Trustees of Cwm Celyn and Blaina Iron Company. 2. George Jones of Blackerly, county Salop, esq. 3. William Erelius of Cwm Celyn, parish Aberystruth. Parcel of land being part of the Henwain on the east side of the Parish Road leading from Blaina to Aberbeeg with messuages theron (as shown on marginal plan). Mineral rights reserved to lessors. 60 years at £4 4s. 0d per annum. Enorsed - 16 September 1887 1. Eliza Williams (formerly Erelius) of Blaina, widow. 2. George Robert Harris of Blaina, grocer and draper. £230. Assignment of lease to above mentioned property for remainder of 60 year term, subject ot covenants and considerations above mentioned. Memorandum - 25 April 1889 1. The Bristol West of England and South Wales Permanent Building Society. 2. George Robert Harris of Blaina, grocer and draper. 3. Gomer Jones of Blaina, collier. Assignmentof lease of part of above mentioned property (northern part with mess etc.) for remainder of 60 year term at apportioned ground rent of £1 1s. 0d and subject to covenants and conditions above mentioned. 12 January 1852 

Return to Table of Contents »


 D1078/275 License. 1. The Nantyglo and Blaina Ironworks Company Limited. 2. Eliza Williams (formerly Erelius) of Blaina, widor. To assign lease of 12 January 1852 (D1078/274) to George Robert Harris of Blaina, grocer and draper. ` 31 August 1887 

Return to Table of Contents »


 D1078/276 License. 1. The Nantyglo and Blaina Ironworks Company Limited. 2. George Robert Harris of Blaina, grocer and draper. To assign lease of 12 January 1852 (D1078/274) to the Bristol West of England and South Wales Permanent Building Society. 19 September 1887 

Return to Table of Contents »


 D1078/277 Mortgage. 1. Geroge Robert Harris of Blaina, grocer and draper. 2. The Bristol West of England and South Wales Permanent Building Society. £230. Parcel of land on Henwain Estate on east side of Parish Road leading from Blaina to Aberbeeg with 4 messuages in occupaion of Rogers, Turner, A Thomas and G Wyatt, as delineated in lease 12 January 1852 (D1078/274). For remainder of 60 year term. Endorsed - Memorandum - 25 April 1889 1. The Bristol West of England and South Wales Permanent Building Society. 2. George Robert Harris of Blaina, draper and grocer. 3. Gomer Jones of Blaina, colliier. Release of northern portion of land comprised in above agreement from all claims by above named Society, other property having been substituted. 19 September 1887 

Return to Table of Contents »


 D1078/278 Mortgage. 1. George Robert Harris of Garn Vach, Nantyglo, grocer. 2. The Perpetual Investment Building Society. £200. Recites lease for 60 years - 30 December 1872. Parcel of land in parish Aberystruth adjoining road leading from Nantyglo to Blaina (59 feet 6 inches at front, 65 feet ar rear and 44 feet depth on north side) and bounded by land of Ann McDonnell, together with 3 messuages, etc., with appurts, (delineated in map in above mentioned lease). For remainder of 60 year term. 9 August 1887 

Return to Table of Contents »


 D1078/279 Lease. 1. Sir Joseph Bailey of Glanusk Park, county Breconshire, Baronet M.P. and Crawshay Bailey of Aberaman, county Glamorganshire, esq. M.P. 2. John Jeffreys of parish Aberystruth, shoemaker. Parcel of land (360 square yards) numbered 36 and coloured blue on marginal plan, with messuages thereon in parish Aberystruth, in occupation of John Jeffreys. Mineral rights reserved to lessors. 60 years at £3 per annum. 31 December 1852 

Return to Table of Contents »


 D1078/280 Mortgage. 1. John Jeffreys of parish Aberystruth, shoemaker. 2. Mary Morgan of Abergavenny, widow, and Thomas Morgan of Abergavenny, currier. £100. Property as lease 31 December 1854 (D1078/279). For remainder of 60 year term. 15 February 1854 

Return to Table of Contents »


 D1078/281 Mortgage. 1. Mary Morgan of Abergavenny, widow. 2. John Jeffreys of parish Aberystruth, grocer. 3. Benjamin Lewis of parish Aberystruth, grocer. £233 14s. 6d. Recites lease 31 December 1852. (D1078/279) Mortgage 15 February 1854. (D1078/280) Property as lease 31 December 1852. (D1078/279) 24 April 1866 

Return to Table of Contents »


 D1078/282 Photograph of group of soldiers outside barracks. 

Return to Table of Contents »


 D1078/283 Draft assignment. 1. John Jones of Llanarth and Robert Berkeley of Spetchley, county Worcestershire, esq. 2. William Rowles of Clapham, county Surrey, wine merchant. 500s. Of the next presentation and free disposition of the parsonage, vicarage and parish church of Pembury, county Kent. 1 October 1785 

Return to Table of Contents »


 D1078/291 Copy of bond for £10,000. 1. Capel Leigh of Pontypool Park, esq. 2. Thomas Stoughton of Bathc, county Somerset, esq. Principal of £5000 on which interest payable at 5% per annum same money as referred to in Release and Assignment of even date made between Thomas Stoughton and Jane, his wife and Capel Leigh, therein mentioned to be paid, within 4 years with interest from 29 August 1809. Endorsed with acknowledgement of Thomas Stoughton that £2000, part of principal £5000, has been paid with interest by Capel Hanbury Leigh. 1 June 1810 

Return to Table of Contents »


 D1078/287 Letter. Clarke Fynmore and Hadgate, solicitors, 43 Craven Street, Strand, to Capel Hanbury Leigh, esq., Pontypool Park, on behalf of Mr Anthony and Mr William Stoughton, re. bond on £3000 in which Lady Hayes has interest. 4 March 1844 

Return to Table of Contents »


 D1078/290 Account. Receipts and expenditure - Stoughton Estate. 1865 

Return to Table of Contents »


 D1078/306 Abstract of title of Marmaduke Brewer to messes or dwelling houses skinhouse, yard, gardens and premises in Mill Street, Caerleon (see D1078/305 sub misc). Cites leases etc. 1747 - 1821. 1821 

Return to Table of Contents »


 D1078/284 Final Concord. Trinity Term. 1. John Brewer. 2. Rees Edward Rees and Ann, his wife. £200. One mess, one cottage, one barn, one stable, one oxhouse, one orchard, two gardens, and 120 acres of land and common of pasture with appurts. in parishes Henllis and Llanfrechfa. 9 Geo. IV (1828) 

Return to Table of Contents »


 D1078/289 Articles of agreement. 1. John Wood, the younger, of Cardiff, county Glamorganshire, esq., (on behalf of Edmund Jones of Pantrhiwgoch in the hamlet of Michaelstone y Vedw, gentleman, and Rachael, his wife, executrix of will of Evan Phillips late of Castleton, gentleman, deceased). 2. David Llewellyn of Bassaleg, gentleman. £210. All that mess, garden and 6 acres of land in parish Peterstone held under lease for 99 years at reserved rent of £5 per annum now in the occupations of John Matthew and Edmund Thomas Henry at rent of £15 9s. per annum (subject to yearly rent of £5). 18 August 1806 

Return to Table of Contents »


 D1078/292 Abstract of title of the devisees in trust of the will of Mr William David, deceased, to a freehold messuage or dwelling house stable and garden in parish St Mellons in the occupation of Ralph Ord sold in pursuance of an order dated 17 November 1855 made by the Right Honourable the Master of the Rolls in the cause "Evans vs. Richards" cites leases etc 1829 - 1855. 1855 

Return to Table of Contents »


 D1078/298 Draft memorandum of agreement. 1. Thomas Lloyd of parish St Mellons, farmer. 2. John Lewis of the same place, farmer. £600. All that messuage, dwellinghouse, inn or public house known as "The Fox and Hounds" with garden in parish St Mellons, now in the occupation of Leah Morgan, widow. Also all those three messuages, dwellinghouses or cottages with gardens in St Mellons, now in the several occupations of Charles Coombe, Mary Evans and Isaac John. First party agrees to sell and second party to purchase the above mentioned property subject ot conditions withing written. 16 April 1870 

Return to Table of Contents »


 D1078/299 Copy draft conveyance in fee. 1. Thomas Lloyd of Hendre Hall in parish St Mellons, farmer (tenant in fee simple). 2. John Lewis of parish St Mellons, farmer. £600. Cites lease/release 12 November 1869. All that messuage or dwelling house, inn or public house called "The fox and hounds" with garden in parish St Mellons, now in the occupationof Leah Morgan, widow. Also all these three messuages or dwellinghouses or cottages there unto adjoining with gardens in parish St Mellons now in the several occupations of Charles Commbs, Mary Evans and Isaac John with all outhouses etc. 2 May 1870 

Return to Table of Contents »


 D1078/311 Certified extract from the Registry of the prerogative Court of Canterbury changing the names "Crofts" as executor to the will of the late William Jones of Clytha House to "Croft". 18 February 1806 

Return to Table of Contents »


 D1078/296 Summons to attend assizes at Monmouth on 21 August next in cause of John Gunter v. James Morgan, executor of Thomas Morgan, deceased, re. trespass. 7 July 1813 

Return to Table of Contents »


 D1078/286 Copy schedule. In the Exechequer. Davis v. Mosely relating to the answer of William Mosely, James Williams and Robert Hughes, concerning tithes in Llanthewy and Llantilio, (precis detail given as to commodities tithed and their value). 1819 -1820 

Return to Table of Contents »


 D1078/308 Brief (incomplete) in Chancery. Benjamin Hall v. Sir Henry Prothero kt. and Roger Hopkins, re. Sir Henry Prothero's application to build a tramroad and his authorisation to destroy houses being built by Benjamin Hall which would interfere with line of said tramroad. early 19 century 

Return to Table of Contents »


 D1078/304 Brief in chancery. Watkin Homfray v. John Jones re John Jones building of a tramroad, to convey coal from his estate called Tir Lewis David, across the land of Watkin Homfray in parish Mynyddislwyn to join the Sirhowy tramroad approximately 100 yards from Nine Mile Point. 7 December 1821 

Return to Table of Contents »


 D1078/307 Briel in the exchequer. The Company of Proprietors of the Monmouthshire Canal Navigation v. Samuel Homfray, Watkin Homfray, William Thompson, Thomas Fothergill and Thomas Seaton Forman. Case brought to recover £684 18s. 5d for tonnages or rates reserved to plaintiffs by the "Monmouthshire Canal Act" (1792) and the "Sirhowy Tram Road Act" 1802. Details tolls levied and their method of estimation and collection. 25 March 1831 

Return to Table of Contents »


 D1078/309 Copy will of Mr Thomas Lloyd of Hendra Hall in parish St Mellons bequeathes to his wife (executrix) for her life provided she remains a widow, and after her death to his sons, to be equally divided between them freehold lands and premises inparish Llanishen, county Glamorganshire, now in occupation of Catherine Arthur; freehold lands and premises called Hendra Hall in parish St Mellons - 2 messuages called the "Fox and Hounds" with the Blacksmith's shop and stable and 8 other messuages in parish St Mellons occupied by tenants - copyhold heredits being several farms in parish Henllis called Cock yr North farm now in occupation of John Lewis, Gelly farm now in the occupation of John Giles with interest in ground rent of part of farmland leased to Trustees of Welsh Baptist Chapel, and Castell y Bwych Farm no in the occupation of Mary Lewis, widow with interest in ground rent of cottage on farm land leased to Thomas Andrew, copyhold heredit in parish Henllis called Skybor Newydd Farm in the occupation of John Lewis; copyhold heredits near Pontymister Works in parish Machen; two leasehold messuages in Commercial Street, Newport occupied by William Tucker and William Vaughan, the latter used as a shop, and both rented from Wharf Company, 2 shops in Commercial Street, Newport leased by William Llewellin esq., and Robert Pane (leased to Lloyd by John Jones of Llanarth Court, esq); 5 messuages leased from Tredgar Wharf company in Charles Street, Newport and in occupation of John Hunt, John Connelly, William Niblet, Mary Legg and Mary L ; Hope and Anchor Inn, Cross Street, Newport from wharf company in occupation of John Hindmand; Beer Retail House from Wharf Company in the Mellons Bank, Newport, occupied by John Burns; coal yard on Commercial Road in parish St Woolos from Wharf Company used by William H Williams; 2 messuages in George Street parish St Woolos from Wharf Company one used as a pub, the other occupied by Charles Jones; 4 other messuages on George Street held by his mother by fathers will provided she remains a widow, from James and William Evans. 21 May 1853 

Return to Table of Contents »


 D1078/310 Copy will of Thomas Lloyd of Hendre Hall in parish St Mellons, gentleman to his son (executor) William Lloyd revoking all other wills, codicils etc. 2 messuages being 38 and 39 Commercial Street, Newport held from the late John Jones of Llanarth Court and in the occupation of Mr Stouthall and Mr Wells; messuages in George Street held from James and William Evans and occupied by his mothe under conditions of his father's will, freehold house and garden adjoining the fox and hounds in parish St Mellons in the occupation of Joan Lewis and Elizabeth Morgan, grocer, parcel of freehold land as garden of Fox and Hounds in the occupationof Leah Morgan (further described); parcel of freehold land purchassed from John Rees, grocer, and used by him as a garden and orchard lying on west of Turnpike Road form St Mellons to Cardiff (further described); all aforesaid rents charded on Three Cranes Inn, George Street, Newport, to Ann, his wife, all the residue of his estate for 8 years after his death provided she remains a widow, to pay all rents etc and annuities to the children of his sister and to keep property intact, to his son, William Lloyd, the last mentioned properties, after the 8 year term, to be divided between him and his brothers, Philip, Thomas and David Lloyd, allowing their mother use of the household furniture for her life. Property to be divided, at death of any one son, between the other surviving sons. Sons to pay their sister, Mary Coleman, £575 in year after death of mother. 14 December 1858 

Return to Table of Contents »


 D1078/303 Copy Court Roll/Surrender. Manor of Redcastle. 1. William Jones of the city of Bristol, soapboiler. Thomas Evans of parish Mynyddislwyn, yeoman. William Jones of Tucoch in parish Llanvihangel Llantarnam, gentleman and Rachael, his wife. 2. James David of parish Trevethin, yeoman. All that messuage with appurts called Clauth dee and 100 acres of customary lands in parish Llanvihangel Llantarnam, nearing to lands late of Ed Bray, gentleman and late of Morgan James, yeoman, the lands late of Francis Herbert, gentleman and the highway called Heol y Forrest with lands called Kaia yr hoel, Wain Ellan, Cae tyr dee, Kae Llwyn Cadock, Kae Tyr Cadarn, Kae yr arth Vach, Kae'r Ucha, Kae'r Vuch Isha, Kaer SaithCover, YwainVach, Coed Claudd dee and Berllan. 25 July 1730 

Return to Table of Contents »


 D1078/302 Copy court roll/surrender. Manor of Redcastle. Court Baron the Most Noble William, Duke of Devonshire, the Right Honorable Lady Rachell Morgan, widow, the Honourable Thomas Morgan esq., and others. Trustees and guardians of William Morgan, esq., an infant. 1. John Cooke of Pontypool, gentleman, William Jones the elder of tucoch in parish Llanvihangel Llantarnam, gentleman, and William Jones the younger of the same place, gentleman, only son and customary heir of the said William Jones the elder by Rachel, his wife. 2. Charles Keen of Caerleon, gentleman. All the customary messuage, called Canell Dee and 100 acres of customary lands with appurts. in parish Llanvihangel Llantarnam in Manor of Redcastle. 3 October 1735 

Return to Table of Contents »


 D1078/300 Copy court roll/surrender. Manor of Redcastle. Court Baron othe Honorable Charles Morgan esq. 1. Amy Waters, late of parish Llanvihangel Llantarnam, now of parish Llanfrechafa. 2. Ann Davies, wife of John Davies of parish Llanfrechafa, yeoman. all that her undivide moiety of all that messuage tenement and farm called Claudd dee Farm consisting of several parcels of customary hold land (approximately 100 acres) in parish Llanvihangel Llantarnam, in the manor of Redcatle, nearing to lands of the aforesaid Lord of the Manor, the lands late of Edward Bray esq., and now of Charles Fettyplace and John Blewitt esq., the lands late of Morgan James and now of John Morgan Phillips, the lands late of Francis Herbert and now of Mr John Davies and the highway called Heol y Forrest with lands called Caya yr heol Wain Ellan, Caer yr Sir dec, Caeyllwyn Cadock, Caetyr cadarn, Caeyr arth vach, Cae yr Ych ycha, Cae yr Ych isha, Cae yr Saith cover, ywainfach, Coed y Clawdd dec and y Berllan and all that her undivided moiety of all those seven parcels of customary hold lands called Cae yr Perbren ycha, Cae yr Perbren isha, Cae yr Pott, Caia Coed y brain and Cae pany y Rhyos containing 12 acres of Welsh measure in parish Llanvihangel Llantarnam in the manor of Redcastle nearing to the lands of the aforesaid Lord of the Manor, the land late of John Waters of Risca, gentleman and now of Henry Charles Phillips, gentleman, the lands late of Reginald Bray esq., and now of Charles Fettyplace and john Blewitt esqs., the lands late of William Jones and now of John Williams and the highway leading from thence through the lands of the lord of the manor to the lands late of Roger Prosser and now of James Jones and Mr John Brewer, the lands late of William Jones and now of John Williams and the highway leading from Cross Ymolch towards Tycoch and all ther lands of Amy Waters within the said manor. 26 March 1777 

Return to Table of Contents »


 D1078/301 Copy court roll/surrender. Manor of Redcastle. Court Baron on Sir charles Morgan, Bart. 1. John James of parish Llanvihangel Llantarnam, yeoman. All that undivided moiety of all that mess, tenement and farm called Clawdd dee Farm consisting of several pieces of customary hold land (approximately 100 acres) inparish Llanvihangel Llantarnam in the Manor of Redcastle, nearing to lands of aforesaid Lord of the Manor, the lands late of Edward Bray esq., and since of Charles Fettyplace and John Blewitt esqs., the lands late of Morgan James and now of William Phillips, the lands late of Francis Herbert and now of the said JohnJames and the Highway called Heoly Forrest with land called caya yr heol Wain ellan, Caer yr Tee Dee, Cae yr Lwyn caddock, Cae Tyr Cadarn, Cae arth vach, Cae yr Ych Ycha Cae yr Ych isha, Cae Saith cover, y Waun Park, Coed y Clawdd dec and y Berllan, and all that undivided moiety of all those seven parcels of customary hold lands called Cae y Perbren Ycha, Cae Perbren isha, Cae yr Pott Caia Coed y Brain and Cae Pant y Rhyes containing 12 acres welsh measure in parish Llanvihangel Llantarnam, in the manor of Redcastle nearing to the lands of the aforesaid Lord of the Manor, the lands late of John Walters, gentleman and late of the heirs of Charles Phillips, gentleman, the lands lateof Reginald Bray esq., and late of Charles Fettyplace and John Blewitt esqs., the lands formerly of William John and now of the said John James and the highway leading from thence through the lands of the aforesaid Lord of the Manor to the lands of lands of James Jones and Mr John Brewer the lands late of Mr William Jones and now of the said John James and the highway leading from Cross y Mulch towards TyCoch and all other lands of the said John James within the said manor. 15 January 1818 

Return to Table of Contents »


 D1078/295 Bond for £120. 1. William Morgan of parish Llanvihangel Istern Llewern, yeoman. 2. John Watkins of parish Llangattock Vibonavel, yeoman. To perform all covenants etc., as specified in lease/release of even date between the above named parties and Philip Corill and James Phillips of Grosmont of the third party. 11 May 1704 

Return to Table of Contents »


 D1078/294 Survey and valuation by Michael Davies of oak and other timber, timber stores and pollards growing on lands of Sir Samuel Findyer Bart., and now sold to William Jones esq., of Clytha House. October/November 1835 

Return to Table of Contents »


 D1078/305 Sale poster all that Skin-yard, with extensive warehouses, lofts, pits, outhouses etc; together with 5 cottages adjoining in Mill Street, Caerleon, late in the occupation of Mr M Brewer also 3 freehold dwellinghouses, gardens and piece of ground in Mill Street adjoining aforesaid skinyard. For sale by aution at Hanbury Arms Inn, Caerleon, 13 July 1837. 20 June 1837 

Return to Table of Contents »


 D1078/313 Ink sketch of seal of Honorable Charles Morgan of Tredegar. 1781 

Return to Table of Contents »


 D1078/293 Planof piece of freehold land near Blaina Church containing 2134 square yards and bounded by Henwain property and parish road from Blaina Church. 29 August 1838 

Return to Table of Contents »


 D1078/314 Memoranda book of John and Philip Jones of payments made into post office and various banks as well as to persons. 1819 

Return to Table of Contents »


 D1078/312 Voucher. William Jones esq., to J Hayden esq. £10 15s. - 3 months wages. 12 September 1829 

Return to Table of Contents »


 D1078/297 Bill of Nicholas & Co. importers of Baltic and American timber. 14 December 1859 

Return to Table of Contents »


 D1078/285 Maindee church magazine. August 1892 

Return to Table of Contents »


 D1078/288 Letter from Davies, Pear Tree Road, Abersychan to Mr Kyrle Fletcher, Newport re. counteracting remarks made by Archdeacon Coxe's "Tour through Monmouthshire" about the 'Old Prophet' of the Ebbw Valley. O'MAHONEY PAPERS (1906 - 1946) Tmothy O'Mahoney was born in Newport of Irish parents, who settled there in 1877. He attended St Michaels School for a time and when of working age, studied in the evenings under the Reverend Edgar Williams, M.A., B.D., Principal of Maindee College. He took a special course of training to qualify for a scholarship examination for Dublin University - as something to work for - and continued his studies in mathematics, Latin, Greek, French and the English Classics until the death of the Reverend Williams. His first employment ws in the works at Isca Foundry with his father and later in the stores department. In about 1906 he became permanent Way Stores Clerk for the Alexandra Dock Company in Newport. In addition to his own studies he coached pupils for London University, the Civil Service and other examinations. 11 August 1907 

Return to Table of Contents »


 D1078/315 Book. The Philisophy of Brevity and Commercial Correspondence by Timothy O'Mahoney. Publishers - Royston House, Milman Street, Newport and printed by the Press Printers Ltd., 69 - 76 Long Acre, London W. C. 1915 

Return to Table of Contents »


 D1078/317 Pamphlet. Psychology of Hitlers' "Bloody" Brain by Timothy O'Mahoney. 1942 

Return to Table of Contents »


 D1078/318 Pamphlet. Partiotism and Virtue of the A.T.S. Girls by Timothy O'Mahoney. 1942? 

Return to Table of Contents »


 D1078/319 Pamphlet. Pyschology of Right Honourable Winston S Churchill's Brain and Mind by Timothy O'Mahoney. 1942? 

Return to Table of Contents »


 D1078/320 Pamphlet. Psychology of Ten Downing Street by Timothy O'Mahoney. 1942? 

Return to Table of Contents »


 D1078/321 Pamphlet. Psychology of General Bernard L Montgomery's Irish Brains and Mind by Timothy O'Mahoney. (cover only) 1943 

Return to Table of Contents »


 D1078/316 Book. The Philosophy of God's Mathematics of the Atomic Energy by Timothy O'Mahoney. Publishers - Irish and American House of Publishers and by Priory Press Ltd., Printers and Publishers, The Friary, Cardiff. 1948 

Return to Table of Contents »


 D1078/322 Bundle. Of correspondence with Timothy O'Mahoney - acknowledgements fro receipt or copies of "Philosophy of Brevity" from: Lloyd George, Ministry of Munitions of War M Kenting (?), House of Commons (2 items) Sir Edward Grey, Foreign Office The Chancellor of the Exchequer (2 items) Lord Crewe, Privy Council Office (2 items) The Home Secretary, Home Office (2 items) The Bishop of Northampton (2 items) The Archbishop of Canterbury, Lambeth Palace B C Windle, University College, Cork. James Driscoll, London and Dublin (2 items) Henry Mather Jackson, Llantilio Court, Abergavenny W Llewelyn Williams, House of Commons The Secretary of State for Foreign Affairs George V Lord Kitchener, War Office Arthur Lynch MP House of Commons L J Vaughan, Penarth House, Penarth, Glamorganshire Leolin Forestier-Walker, Park House, Rhiwderin,Newport Sir Garred Thomas,Bron-y-Gaer, Newport. 1915 - 1916 

Return to Table of Contents »


 D1078/323 Bundle of correspondence with Timothy O'Mahoney - acknowledgements for copies of various works. From: D Hickey, St Mary's, Stow Hill, Newport The Chief Docks Manager, Cardiff (encluding newspaper cutting) The General Manager, G.W.R. Paddington. The Prime Minister, Stanley Baldwin (2 items) The Prime Minister, Winston Churchill (1943 ?) The Archbishop of Chicago. Henry Ford II Dearborn, Michigan. J H Vickery, The Norlands, Clytha Park, Newport. Mrs W M Adams, M.A., 589 Chepstow Road, Newport. 1921 - 1946 

Return to Table of Contents »


 D1078/324 Letter. Denis Kelly, Bishop of ross, Bishop's House, Skibbereen, county cork to Timothy O'Mahoney. Grateful acceptance of "How to write and speak English" and compliments on author's determination and preseverence - "you are truly a 'self taught' and a 'self-made' man". September 1915 

Return to Table of Contents »


 D1078/325 Letter as D1078/324 - unfavourable reaction to "Philosophy of Brevity". 11 December 1915 

Return to Table of Contents »


 D1078/326 Letter. Private Secretary of Mrs Bailey, Stelvio, Newport to Timothy O'Mahoney, Royston House, Milman Street, Newport ordering 5s. copy of "Philosophy of Brevity" and requesting galley proof for few more days. 5 October 1915 

Return to Table of Contents »


 D1078/327 Letter. A Britten, Gorslas Vicarage, Llandeview to Timothy O'Mahoney re. burial place of old friend Mr Williams, and thanks for book. 8 November 1915 

Return to Table of Contents »


 D1078/328 Letter. William Hagarty, Lord Mayor's Secretary, City Hall , Cork to Frank B Giltinan Esq., Secretary Technical Instruction Committee re: showing Timothy O'Mahoney around Technical Institute. 7 February 1916 

Return to Table of Contents »


 D1078/329 Letter. T C Butterfield, Lord Mayor, City Hall, Cork authorising Timothy O'Mahoney to visit Male Prison. 7 February 1916 

Return to Table of Contents »


 D1078/330 Letter. James Bullin, Pendyrus, Conway Road, Cardiff to Timothy O'Mahoney commending him on his work and sending him a copy of his own "little book", in which he tried to follow O'Mahoney's principles(in "Philosophy of Brevity"). 29 April 1916 

Return to Table of Contents »


 D1078/331 Letter. H H Share, Naval Assistant to Chief Naval Staff, the Admiralty to Timothy O'Mahoney re: inability to provide passes for individuals and advising that his "scheme" be put in writing. 17 May 1917 

Return to Table of Contents »


 D1078/332 Copy letter. M Williams, 16 Marlborough Road, Newport (on behalf of Timothy O'Mahoney) to H H Share re: O'Mahoney's visit to the Admiralty Office since nature of mechanical apparatus such that not wise to put in writing. 19 May 1917 

Return to Table of Contents »


 D1078/333 Letter to Timothy O'Mahoney re: book sent and commenting that glad that O'Mahoney laid his device before Boad of Invention and Research. 1 June 1917 

Return to Table of Contents »


 D1078/334 Letter. H Canning, Crindau, Newport to Timothy O'Mahoney, Brynderwen, 16 Marlborough Road, Newport receipt of "conduct of Understanding" and apology for not writing sooner, considers book to contain "frank and wholesome advice" especially to young people. 24 January 1922 

Return to Table of Contents »


 D1078/345 Letter. N Cleaves, "The Laurels", Clytha Park, Newport to Timothy O'Mahoney. Comments on "Conduct of Understanding" and his own ideas on education i.e. too cheap and therefore not valued by parents and students, teachers not really interested in what they teach; too much cramming and not enough basic grounding. Recommends payment of teachers by results obtained; advocates a greater interest in sex education in school and home life; agrees that children sent to school too early. Sends his own ideas, more fully expressed, in form of articles for various journals and requests their return. 23 August 1928 

Return to Table of Contents »


 D1078/335 Letter. Dr C S Bowker, Cwmbran House, Pontnewydd to Timothy O'Mahoney thanking him for tickets and "kind regards". 4 May 1932 

Return to Table of Contents »


 D1078/337 Letter. Second Secretary of American Embassy, London on behalf of Mrs Roosevelt to Timothy O'Mahoney, 308 Chepstow Road, Newport re: gift of evening bag which Mrs Roosevelt unable to accept. 7 November 1942 

Return to Table of Contents »


 D1078/336 Letter in Spanish. Father Rodes S.J., observatorio Del Ebro, Tortosa, Spain, astronomer to Professor Timothy O'Mahony, Newport commending him on his scientific work and writing of "Jottings of an old fool". 6 April 1933 

Return to Table of Contents »


 D1078/338 Letter. John Warner, Borough Librarian, Central Public Library, Newport to Timothy O'Mahoney at above address, re: gift of seven booklets of poems. 22 March 1943 

Return to Table of Contents »


 D1078/339 Letter. George Scott, Mayor's Parlour, Newport to Timothy O'Mahoney at above address re: support for "wings for victory" campaign. 29 March 1943 

Return to Table of Contents »


 D1078/340 Letter. Correspondents as D1078/340 appreciation of poems sent. 1 April 1943 

Return to Table of Contents »


 D1078/341 Letter. P R Bowker, 17 Stow Park Crescent, Newport, Doctor, to Timothy O'Mahoney, re: gloves, books and typescript poems sent. He asks "I should like to know when you contemplate having your appendix out". 3 December 1944 

Return to Table of Contents »


 D1078/342 Letter. Correspondence as D1078/341, re: poems, with promise to visit. 5 February 1945 

Return to Table of Contents »


 D1078/343 Letter. Miss F E Francis, The Rothbury Nursing Home, Stow Park Circle, Newport to Timothy O'Mahoney thanks for gift and poem, and best wishes for quick recovery. Encloses anon. poem "On Leaving Rothbury". 5 February 1945 

Return to Table of Contents »


 D1078/344 Letter. P R Bowker, 17 Stow Park Crescent, Newport to Timothy O'Mahoney. Thanks for present and hopes that feeling "more fit as the time goes on". 24 February 1945 

Return to Table of Contents »


 D1078/346 Letter. Mr James Wintle for The Authors' Alliance, 93 - 94 Chancery Lane, London W. C. 2 to Timothy O'Mahoney, 16 Marlborough Road, Newport. Acknowledges receipt of his nvoel and informs O'Mahoney that a preface having been added to his essays, they will proceed to offer them to publishers. 9 August 1918 

Return to Table of Contents »


 D1078/347 Letter. Correspondents as D1078/346 re novel: not acceptable in present form; characters too learned and not true to life although descriptive passages good in style. 14 August 1918 

Return to Table of Contents »


 D1078/348 Copy letter. Timothy O'Mahoney to The Authors Alliance accepting criticism but pointing out that the characters "speak according to their birth" and are not articicial.` 22 August 1918 

Return to Table of Contents »


 D1078/349 Letter. Correspondents as D1078/346 re: another chapter of novel - characters still too "bookish". Essays submitted to Messrs Methuen. 28 August 1918 

Return to Table of Contents »


 D1078/350 As D1078/349. Mr Wintle apologises for being out when O'Mahoney called and recommends he notify by card of his next visit. No word from Methuen on essays. 22 October 1918 

Return to Table of Contents »


 D1078/351 As D1078/350 - essays being considered by Messrs Oriphant, the Scottish publishers. Alternative scheme of another publisher - O'Mahoney contributes to offset any loss on 1st edition. 19 March 1919 

Return to Table of Contents »


 D1078/356 Letter. Sands & Co. (publishers) Ltd., 15 King Street, Covent Garden, London WC2 to Timothy O'Mahoney, "Kenmore House", 308 Chepstow Road, Newport, re: sending of M.S. for publishing and pointing out that can only accept list of subscribers if decide to publish for him. 11 October 1938 

Return to Table of Contents »


 D1078/357 Letter. Features editor, Daily Express to Timothy O'Mahoney, Kenmare, Chepstow Road, Newport, re: return of poems due to lack of space. 29 January 1941 

Return to Table of Contents »


 D1078/358 Letter. The Forum Press, 105 Patrick Street, Cork to Timothy O'Mahoney, 5 Livingstone Place, Newport, re: return of MS with professional Reader's comments(see D1078/352). 26 February 1946 

Return to Table of Contents »


 D1078/359 Letter. W H Smith & Son Ltd., Bridge House, Lambeth SE1 to Timothy O'Mahoney, 5 Livingstone Place, Newport for printing "Poetical, Psychological & Philosophical Adventures of a well bred Irish Tramp". 18 July 1946 

Return to Table of Contents »


 D1078/360 Estimate. The Paramount Print House, Clarke's Bridge, Cork to Timothy O'Mahoney, Europe's Irish and American House of Publishers, England, for printing 500 copies of 200-page book. 27 August 1946 

Return to Table of Contents »


 D1078/353 Letter. Dollard, Printinghouse, Dublin Ltd., to Mr D Milner, Irish Literary Clearing Office, 5 Livingstone Place, Newport, re: estimate for publishing book. 29 October 1946 

Return to Table of Contents »


 D1078/354 Estimate . Dollard Printing House Dublin Ltd. 300 copies MSS by Timothy O'Mahoney £170. 5 November 1946 

Return to Table of Contents »


 D1078/355 Letter - as D1078/353 justifying apparently high cost of estimate for publishing Ms. 13 November 1946 

Return to Table of Contents »


 D1078/352 Professional Readers comment from publisher on "Essays on Medical Education". Owing to specialist subject recommends author offset possible loss by contributing to 1st edition. 

Return to Table of Contents »


 D1078/366 Declaration of intention of George Milner, formerly of Newport, Monmouthshire, carpenter, now of 408 East 158 Street, New York City for naturalisation as an American citizen. 1909 

Return to Table of Contents »


 D1078/361 Letter. John Ballinger, librarian, National Library of Wales, Aberystwyth to Timothy O'Mahoney, Royston House, Milman Street, Newport, requesting "Philosophy of Brevity and Commercial Correspondence " under Copyright Act 1911. 20 April 1916 

Return to Table of Contents »


 D1078/362 Letter. Lewis C Rudd for Keeper of Printed Books, Copyright Receipt Office, British Museum, London WC, requesting "Philosophy of Brevity and Commercial Correspondence " and any other publications by Timothy O'Mahoney under Copyright Act 1911. 26 May 1916 

Return to Table of Contents »


 D1078/365 Mathematical Calculations. "Measuring the Atom 8 July 1930 - 4 April 1934". Worlds Copyright 1 May 1934. 1 May 1934 

Return to Table of Contents »


 D1078/363 Review Notice. "To Thinking Men of the World", issued by M Morgan, 54 Moresby Avenue, Tolworth, Surrey, sole manager for publication "Jottings of an Old Fool" by Timothy O'Mahoney. 

Return to Table of Contents »


 D1078/364 Reservation Form for 1 copy (over-written: Presentation copy) of "Educating to Thoughts on Sexual Knowledge for Christian Families" by Timothy O'Mahoney esq. To be sent to Joseph Cardinal Frigs, Cologne-Bayetnal, Bayentalgurtel 31. Distributed by Miss Dorothy Milner, 5 Livingstone Place, Newport. 

Return to Table of Contents »


 D1078/367 Bond. 1. William Rees of Riscka, yeoman, & John William of Riscka, yeoman. 2. Thomas John Water of Peterstone, yeoman. In £140 for performance of convenants in a release. 30 November 1687 

Return to Table of Contents »


 D1078/366 Writ and inquisition ad quod dumnum. Translated copy. Writ to Sheriff of Monmouthshire possible damage in granting to John Grubham Now(e) esq., 3 new marts or fairs in Pontypool, (details given) and receiving tolls from such marts. Inquisition at house of John Greeneneugh in Abergavenny, innholder called the Golden Lyon. The grant willnot be prejudicial. 1689 

Return to Table of Contents »


 D1078/369 Draft appointment by Shute, Bishop of Llandaff, Lord of Manor of Bishopston of robert Salusbury, county Monmouthshire, esq., as gamekeeper. (in envelope endorsed "Shute Barrington, Lord Bishop of Llandaff, appointment of Robert Salusbury of Llanwern Park to be the Bishop's gamekeeper in the manor of Bishton alias Bishopstown alias Llancadwalladr 1781. Office copy". 1781 

Return to Table of Contents »


 D1078/370 Lease. 1. Henry, Duke of Beaufort. 2. Frances Morgan of Goytre, county Monmouthshire, widow. All that cottage and garden in Monkswood late in occupation of John Jenkins, containing in length 100 yards and in breadth 8 yards. For lives of Henry Morgan aged 30, Joh Morgan aged 6 and Mary Morgan aged 2 (sons and daughter of the said Henry Morgan of Newport, labourer). Rent is 1s. 6d per annum. Suit of court at manor of Usk. On dorse - 20 February 1811 - Licence to assign the lease to William Lewis of Monkswood for remainder of term. 27 February 1849 - This is to certify that I, Joseph Jackson (?) do lawfully take Elizabeth Williams for my wife as witness my hand and William Williams, the father. 23 August 1805 

Return to Table of Contents »


 D1078/371 Letter from Geoff (?) Dawson to the Clerk of the Petty Sessions. Mr Secretary Peel wishes the magistrates' attention to be drawn to their powers of correcting the jury lists, as persons not properly qualified to serve on special juries become liable to serve by reason of misdescription on list. Endorse: Sir Robert Peels letter on Jury list. 12 September 1826 

Return to Table of Contents »


 D1078/372 Mortgage. 1. William Williams of Abersychan, labourer. 2. Roger Williams of Beach Farm, Glascoed. Household goods, furniture and other chattels in the dwelling house at Abersychan in occupation of Henry Williams, son of (1). 2 May 1846 

Return to Table of Contents »


 D1078/373 Lease. 1. John Griffiths of Blaenafon, esq. 2. John Roberts of Pontypool, Superintendent of Police. Market house, Blue Boar Field and premises, with large room lately erected by (1) over a portion of said Market house in Pontypool, and all the tolls being manor tolls of the manor of Wentsland & Bryngwyn, which (1) is entitled to take therein from fairs and markets or elsewhere in parish Trevethin. Market house and premises at Abersychan and tolls as aforesaid arising therefrom. 7 years. Rent £370 per annum. Covenants. 27 June 1849 

Return to Table of Contents »


 D1078/374 Counterpart Lease. 1. Kingsmill Manley Power of the Hill Court near Ross, county Herefordshire esq. and Reverend Henry Bolton Power of Bramley near Guildford, county Surrey, clerk in orders. 2. May Hazell of Newport, county Monmouthshire, widow. Parcel of ground having frontage to Caerau Road containing 1320 square yards, and messuages thereon. From 1867 for 99 years. Rent £11 per annum. Covenants. Plan. Endorse - 5 October 1896 - Note of Indenture. 1. Maney Kingsmill Manley Power & Kingsmill Henry Power. 2. Graham William White. That the piece of land numbdered 64 on plan, with messuage is sold to (2) who was entitled to the leasehold interest, and sums in respect of rent and tithe rent charge remain payable by lessess in respect of remaining piece of land number 65. 19 June 1874 

Return to Table of Contents »


 D1078/375 Letter from the Home Office to the Newport & Monmouthshire Chamber ofCommerce expressing thanks from the Queen on their address of sympathy at the death of the King (George VI). 19 March 1952 

Return to Table of Contents »


 D1078/376 A Bibliography of the "Religio Medici" by Charles Williams F.R.C.S.E. Norwich with MS note inside jacket as to the ancestry of Charles Williams. 1907 

Return to Table of Contents »


 D1078/377 The Historical Association - Monmouthshire & Newport Branch. Visit of the Council of the Historical Association to Newport and Monmouthshire. 7 May 1938 

Return to Table of Contents »


 D1078/378 TheChartist Movement in Monmouthshire by James Davies MSc, Caerphilly Secondary School. Newport Chartist Centenary Committee. 

Return to Table of Contents »


 D1078/379 "The Hon. C. S. Rolls" by Lawrence Meynell. "Men of Speed" Series Newnes Educational Publishing Co. Ltd. London. 1955 

Return to Table of Contents »


 D1078/380 The Severn Bridge Souvenir Handbook. 1966 

Return to Table of Contents »


 D1078/381 2 Postcard album with view of Newport. 1902 - 1914 

Return to Table of Contents »


 D1078/382 Postcard views of Newport, Caeleon, Chepstow, Monmouth, Sudbrook, Usk, Pontypool, Blackwood, Portskewett, Abergavenny, Panteg, Clydach Valley; schoolgroups - Hillside (Blaenavon) 1907 and Maindee (photograph); Newport Thursdays R.F.C. 1909 - 1910, Newport Baseball Club 1912, Christchurch United A.F.C 1912 - 1913, and Mr Leaf (?) of Newport; also illustration of a carriage and pair. 1909 - 1913 

Return to Table of Contents »


 D1078/383 Engraving of Tintern Abbey, published R Taylor, Chepstow. 19th century 

Return to Table of Contents »


 D1078/384 - 385 Assessment of Taxes, St Brides (Wentloog) 1859, 1865 

Return to Table of Contents »


 D1078/386 Assessment of Poor Rate, St Brides (Wentloog) 1858 

Return to Table of Contents »


 D1078/387 Abstract of Title of William Henry Nicholl, esq., to 9 acres copyhold land in St Brides. 1807 - 1855, drawn up with reference to a sale in 1862. Incluses evidence for pedigree of William Henry Nicholl and relationship to Morgan family of Mamhilad, 1697 - 1859. (see also Misc Mss. 1634) 

Return to Table of Contents »


 D1078/388 Conditions of sale of unindentified property (female vendor). 1831 

Return to Table of Contents »


 D1078/389 Sale catalogue of properties: Cribbarth, Risca Llwyn-bach, Bedwellty Bryn-Maen, Aberystruth (seven-eighths part) Llwyn-hinfer of Lunfa, Bedwas Pen-y-Derry, Mynyddislwyn. Memorandum of Agreement for sale of Llwyn-hinfer for £1150, Henry Goude of Dunstable, county Bedrord, gentleman, to John Davies of Bedwas, gentleman, and notes re. financial transactions. 1840 

Return to Table of Contents »


 D1078/390 "The Schedule annexed to the Bill of Sale (missing) of the goods &c., levied upon the defendant. On the farm in the parish of Bedwas". 

Return to Table of Contents »


 D1078/391 Draft will of Edward Duffield of Risca, innkeeper and maltster. Exors: sons Edward and John Duffield. 19 century 

Return to Table of Contents »


 D1078/392 Notes re. case against Thomas Prosser senior and junior for felony at Quarter Sessions. Thomas Prosser senior acquitted at previous sessions, no witnesses to appear against Thomas Prosser junior. 19 century 

Return to Table of Contents »


 D1078/393 Instructions for lease of minerals under Henllys Common, Sir C Morgan to Mr Hanson, for £10 per annum and a wayleave charge per tonof coal. 

Return to Table of Contents »


 D1078/394 Photocopy (?) from Historical and descriptive accounts........ of the town of Monmouth by Chas. Heath. 1804 

Return to Table of Contents »


 D1078/395 Copy plan of Monmouth by T Morrice. 1800 

Return to Table of Contents »


 D1078/396 Photograph - Unindentified man and woman, taken by W L Ballard, Stow Hill, Newport. 19 century 

Return to Table of Contents »


 D1078/397 Photograph - Party in open charabanc. circe 1910 

Return to Table of Contents »


 D1078/398 Photograph - Group of people on board ship, Newport to weston. circe 1920 

Return to Table of Contents »


 D1078/399 Postcard of Tintern Abbey. 

Return to Table of Contents »


 D1078/400-401 Two photographs of the inspection of British Legion standard bearers and members by the Prince ofWales/King Edward VIII. 1936(?) 

Return to Table of Contents »


 D1078/402-403 Certificates awarded to David Howell Griffiths, Blaina, inappreciation of his service to the British Legion as Hon. Treasurer of the Monmouthshire County Committee, and granting him life membership. 1940, 1971 

Return to Table of Contents »


 D1078/404 Award of Coronation Medal to David Howell Griffiths (as in D1078/402). 1937 

Return to Table of Contents »


 D1078/405 Programme, Welsh Open Tennis Championships. 1973 

Return to Table of Contents »