GB0218.D319
GB0218.D319

Summary Information

Repository
Gwent Archives
Creator
Messrs Finnis, Downey, Linnell and Price.
Title
Messrs. Finnis, Downey, Linnell and Price
ID
GB0218.D319
Date
1630-1854
Extent
0.03 Cubic Metres
Language
English
Language of Materials note
English

Return to Table of Contents »


Scope and Contents note

Deeds mainly relating to the Parish of Aberystruth, and papers relating to William Price, attorney, of Abergavenny. (54 items)

Return to Table of Contents »


Administrative Information

Publication Information

 Gwent Archives

Conditions Governing Access note

Usual conditions apply.

Conditions Governing Use note

Usual copyright conditions apply.

Accruals note

Accruals are not expected.

Immediate Source of Acquisition note

[1961]

Appraisal note

All records have been retained.

Return to Table of Contents »


Controlled Access Headings

Subject(s)

  • Deeds-Wales-Monmouthshire-Aberystruth

Return to Table of Contents »


Other Finding Aids note

A hard copy catalogue is available at Gwent Archives.

Return to Table of Contents »


Collection Inventory

 D319/1/1 Copy of will proved Llandaff 19 September 1778 of William Price of par. Llanfoist, Co. Mon. yeoman. To his youngest son Benjamin Price, lands in parishes of Llanfoist, Lanwenarth and Aberystwyth. To his eldest son William Price yearly sum of £20 tax free. To his wife sum of £80 and use of his household goods and furniture and after her death to son Benjamin. To John Charles of Abergavenny labourer and William Jenkins of par of Lanellen yeoman wearing apparel. To Roger Williams of par Lanellen labourer, carpenters and sawyers tools. To servant William Leission sum of £3. Residue to Benjamin. Executors John Harries of Abergavenny and Morgan Harris of Abergavenny gents, untill Benjamin Price and William Price attain the age of 21yrs. Executors to receive £10 each in consideration of their trouble. 6 Jul 1778 

Return to Table of Contents »


 D319/1/2 Redemption of Land Tax by Benjamin Price of Merthyr, Co. Glam., gent. Redemption of £2 Os. 6 3/4d for sum of £45 7s 2 3/4d. Land Tax charged upon the Farm called Fose Main with lands etc. in occupation of John Reynold, situated in par. Aberustruth Co. Mon. Another Farm called Tyr y Fald with lands etc., in occupation of Morgan Evan situated in par of Aberustruth. A Farm called Graig yr Bryn with lands etc. in occupation of William Phillips situated par Llancellen. Upon a Farm called Cwmavon with lands etc.in occupation of William Phillips situated in par. Llanfoist. And upon Message, lands etc in occupations of John Morgan, currier situated in par. Trevthin Co. Mon. 28 Jun 1799 

Return to Table of Contents »


 D319/1/3 Map of Fosemain in par. Aberystruth Co. Mon. Property of Benjamin Price, surveyed September 1821 by William Price, land surveyor. Scale 4 chains to an inch with a table of measurements. 1821 

Return to Table of Contents »


 D319/1/4 Map of Fosemain and Llwyhhir in par. Aberystruth Co. Mon., surveyed September 1821. Scale 3 chains to an inch. 1821 

Return to Table of Contents »


 D319/1/5 Copy Will Benjamin Price of Abergavenny, Co. Mon., gent. To his son John, yearly sum of £20 to be taken out of estates of Tyr Foes y Main and Tyr Llwyn Hir situated in par. Aberystruth Co. Mon. Tyr Foes y Main and Tyr Llwyn Hir between his two sons William and Benjamin and after decease of William, to his grandsons Benjamin William Price and John Edward Price and after death of Benjamin, to his grandson Benjamin. Farm in par. Llanellen Co. Mon. now or late in occupation of Thomas Jacob and Tyr Cwm Crave situated in par. Llanfoist Co. Mon., now in occupation of James Edwards also all 4 closes of land in par. Llanfoist. Also all estate called Beech Tree Farm situated in hamlet of Glascoed in par. Usk Co. Mon. All estate situated in par Llanvrechva Co. Mon. To three daughters Lucy, Mary and Jane, after their life to his sons William and Benjamin upon trust. Executors of will William Lewis of Fawydde in par. Llantillio Pertholey, freeholder and William Williams of the Court in par. Llanthewy Rhytherth. Attached Renunciation by William Lewis and William Williams of Probate of the will of Benjamin Price. Letters of Administration dated 21 July 1853 to William and Benjamin and Lucy Price. 31 Jul 1851 

Return to Table of Contents »


 D319/1/6 Renunciation by William Lewis of Fawydden par. Llantillio Pertholey and William Williams of the Court in par. Llanthewy Rhytherch. Renunciation by William Lewis and William Williams of the trusts under the will of the late Benjamin Price of Abergavenny, Co. Mon (D319/1/5) 2 May 1854 

Return to Table of Contents »


 D319/2/1 Bargain and Sale 1) William Baker of Bergavenny Co. Mon. Esq. 2) John Roberts of Abergavenny, grocer and John Roberts of city and county of Oxenforde, second son of said John Robertes. One Message, barn, buildings and parcells of land, arable and meadow known by name of tire Fosse Maine, now in occupation of Roger Meredith, gent., and previously of Rice David dec'd, situated par. Aberystruth, Manor of Ebouth Vechan, Co. Mon. £96 15 Jan 1630-1631 

Return to Table of Contents »


 D319/2/2 Bond 1) William Baker of Bergavenny, Esq. 2) John Roberts Of Bergavenny, grocer. £200 to secure performance of convenants etc. expressed in an indenture made between above parties, 15 January 1630/1 (par. Aberystruth, Co. Mon.) 15 Jan 1630-1631 

Return to Table of Contents »


 D319/2/3-4 Octave of Michaelmas, 9 Chas. I Final Concord (Court of Common pleas) 1) John Roberts the elder and John Roberts the younger plts. 2) William Baker Esq. and Joan his wife deforcts. One Message, one barn, 50 acres of land and 60 acres meadow with appurtanances in Aberustruth. £120 [1633] 

Return to Table of Contents »


 D319/2/5 23 Jun 4 Geo III (1764) Release 1) John Roberts of Abergavenny Co. Mon. Esq. 2) Henry Jones of par. Aberustruth Co. Mon., yeoman. £125 Messuage, Barn buildings and several parcels of land, arable and meadow ground know by the name of Tire Fose Main (formerly in occupation of Rice David and Robert Meredith) now in occupation of Henry Jones, situated in par. Aberustruth, Co. Mon within manor of Ebouth Vechan abutting to lands of Thomas Williams gent in occupation of William Lewellin, to the lands of Richard David, the highway leading from Aberystruth Church towards Blaen y Nant and to common there called Milroy. 1764 

Return to Table of Contents »


 D319/2/6 22 June 15 Geo 111 (1775) Lease for 1 year 1) Henry Jones of par. Aberustruth Co. Mon., yeoman 2) William Price of the Mardee par. Llanfoist Co. Mon., farmer. Messuage, barn, buildings and several parcels of land, arable and meadow ground, called Tire fose maine, formerly in occupation of Rees David, since of Roger Meredith and now of Henry Jones. Situated in par. Aberustruth Co. Mon. within manor of Ebouth Vechan, mearing and abutting to lands late in the occupation of William Lewelin and now of Jenkins Lewis, to the lands of Richard David, to highway leading from Aberustruth Church toward Blean y Nant and to common called Milroy. 1775 

Return to Table of Contents »


 D319/2/7 Certificate of the Contract for the redemption of land tax by Benjamin Price of Merthyr Co. Mon, gent. Land tax on the farm called Fose Main and premises in occupation of John Reynolds situated in parish of Aberustruth, with lands and premises. Another farm called Tyr y Fald with lands and premises belonging, in occupation of Morgan Evan situated in par of Aberustruth and upon a farm called Graig yr Bryn with lands and premises belonging, in occupation of William Phillips situated in par. of Llanellen Co. Mon and upon a farm called Cwmavon with lands and premises belonging, in occupation of William Phillips situated in par Llanfoist and upon Message lands and premises in occupation of John Morgan currier par Trevethin. for £2.0s 6 3/4d. 28 Jun 1799 

Return to Table of Contents »


 D319/2/8 Certificate of Registration of Contract at Land Tax Register Office par Aberustruth Co. Mon. Name of contractor Benjamin Price gent. 2 Aug 1799 

Return to Table of Contents »


 D319/2/9 Letter from David Davies of Llangattock, Crickhowell to Benjamin Price of Penmain Nantyglo requesting a meeting. 15 May 1810 

Return to Table of Contents »


 D319/2/10 Lease for 70 years [c.1818] 1) Benjamin Price of par. Aberystruth Co. Mon., gent. 2) John Brown of Tuy Dee par Bassalleg Co. Mon., ironmaster and Richard Brown of Aberustruth victualler. Yearly rent £50 Five newly erected houses and stables and also all those parcels of land, arable and meadow to the said adjoined, called Tir Fosse Main, par. Aberustruth Co. Mon. manor of Ebouth Vechan, cont. 120 acres. Together with all seams of coal, minerals etc. lying under above land and the right to search for coal and to sink pits. All messuage called Fosse Maine barn, gardens and yards and several closes of land thereto belonging called The Rough Lands, Penygan Meadow, Meadow under Fosse Main, Caye y Gellanen, Cae Bach, Cae Skeibor, Cae Fern and all timber trees. Galeage of shilling per ton. Letter attached To Messers Prothero and McDonal Usk From Benjamin Price re: lands which he intends to let, reserving the Rough Lands and Pen Y gan meadow, the meadow under Fosemain House, Caye y Gellunen, Cae bach, Cae scibor, Cae fern, the House Barn and gardens and the yards. Minerals under the whole to be worked. All other lands with the 5 new built houses and stables to be let. To have coal for the use of himself at 3/ - per ton, to be at liberty to go into the levels or pits without paying or hindrance to inspect the workings. 16 Oct 1818 

Return to Table of Contents »


 D319 2/11 Letter from Benjamin Price of Abergavenny to George Brewer ESq, Coalbrook Vale works re: representatives of late Mr T. Prothero and consent to assignments. 28 May 1829 

Return to Table of Contents »


 D319/2/12-13 2 Letters 1) Dated 2 June 1829 from George Brewer, Coalbrookdale. To Benjamin Price, Neville Street, Abergavenny re: representatives of late Mr Prothero of Usk are Mr McDonnelde of Usk and Colonel Pearce of Monmouth, and stating their consent to an assignment. 2) Copy letter dated 29 June 1829. From Mr A. Williams LLangibby Castle to H. Mostyn Esq., Usk. Stating his consent as a trustee of will of late Thomas Prothero, to the assignment by Messrs. Brown to Messrs. Brewer of the Iron works and Premises at Coalbrook Vale, leased to Mr Brown by late Thomas Prothero. 2 Jun 1829, 29 Jun 1829 

Return to Table of Contents »


 D319/2/14 Lease for 48 years 1) Thomas Vennor late of Bishop Street parish of St. Paul in city of Bristol and now Llanellen Co. Mon Esq. John Brewer late of Cavia in par. St Woollos and now of Aberystruth Co. Mon., Esq. William Brewer of Newport Co. Mon., Esq. George Brewer late of Caerleon and now of Coalbrook Vale Co. Mon., Esq. Hopkin Perkins of Newport Co. Mon., gent and Henry Vennor of Llanellen Co. Mon., gent. " The Coalbrook Vale Co." 2) Joseph Phillips par. Aberystruth Co. Mon. Certain pieces of land situate at Penygarn adjoining Richard Thomas' houses in par. Aberystruth 84 sq. yds, on part of which Joseph Phillips intends erecting dwelling house and converting the residue thereof into a garden, land pounded by other land belonging to Coalbrook Vale Company. Yearly Rent £1.16s Additional yearly rent of £1. 1s. for every additional dwelling house erected. Attached Memorandum Dated 6 Januuary 1846 signed by Joseph Phillips That Mr William Price of Abergavenny, attorney had advanced to Joseph Phillips sum of £100, as security Joseph Phillips placed in his possession the Indenture of lease dated 2 Febraury 1840. Inset: Receipts 1) Dated 15 June 1840 Receipt for £1. received from Joseph Phillips by Coalbrook Vale Iron Co., signed Corn(elius) John Guest. 2) Dated 28 June 1849 for 9s. 11d. (half a years property and Income tax) by Job Davies (Collector) from Benjamin Price, gent. 2 Feb 1840 

Return to Table of Contents »


 D319/2/15 Mortgage 1) William Price of Abergavenny and Llanfoist Co. Mon., gent 2) Benjamin Price of Abergavenny, gent. Joseph Phillips erected on the land (lease of 2 Feb 1840 D319/2/14) a messuage called the Long Room and by a memorandum deposited the Indenture of Lease (Memo attached to D319/2/14) with William Price as security for sum of £100 and interest. William Price recovered judgement March 1847 against Joseph Phillips for said sum and cost. Writ of Fieri Facias issued for the sum of £125.14s 4d and interest. Benjamin Price agreed to lend William Price sum of £100 on repayment. William Price covenants with Benjamin Price and so far as he lawfully can, demises premises in lease of 2 Feb 1840, together with the judgement. Inset: Receipts for half yearly interest received by Benjamin Price, dated October 20 1851, January 1852 and April 27 1822. 24 Oct 1850 

Return to Table of Contents »


 D319/3/1 Release 1) Harry Lewis of par. Aberystruth Co. Mon., yeoman and Anne his wife. 2) Thomas Watkin of same parish, yeoman and James Watkin of same parish, yeoman, son and heir of Thomas Watkin. £30 and £62 (to be paid within 6 years) Messuage formerly called by name of Ty Griffith Lloyd and now called Ty Gwenllian Lewis, one cowhouse adjoining and also 6 parcels of land, arable meadow and pasture etc. commonly called by the names of Gwynlod Gwenllian Lewis (formerly divided into 2 parcels) Ynys'y Rhyg, yuys y Cae Mawr, y Caer Mawr y Cae Newyth and Coetcae Gwenllian Lewis and also one parcel of rough and woody ground, commonly called by name of Bedw LLwyd with appurtenances cont. 34 acres situated and lying in par. of Aberystruth Co. Mon. within lordship of Bergavenny, abutting to river Ebouth Vechan, to the lands of Harry Lewis called Cae pen y Bont and Coetcae Jenkin, to the lands of John ap John Lewis, to the lands of John William John, to the lands of Thomas Watkin and to the lands there of Richard Roberts, gent. 5 May 1715 

Return to Table of Contents »


 D319/3/2 Release 1) William John of Aberystruth Co. Mon., yeoman, Anne his wife and Lewis Harry, eldest son and heir of Anne, by Harry Lewis her former husband dec'd of the same parish, yeoman. 2) William Hughes of Crickhowell Co.Brecon, grocer. £100 (£40 and £60) Messuage with all barns, buildings etc. and also all lands arable, pasture etc. commonly known by the names of Twy a Tire Gruffyth Loyd containing by estimation 36 acres and also all that barn called by name Skibor Jenkin with all lands arable, meadow etc. called by name Tire Hopkin cont. 40a acres situated in par. of Aberystruth Co. Mon. 20 Sep 1729 

Return to Table of Contents »


 D319/3/3-4 Lease for a year/Mortgage 1) Thomas Watkins of par Aberystruth Co. Mon., yeoman and James Watkins of same par., yeoman, only son and heir of Thomas Watkins. 2) Stephen Papps of city of Bristoll, merchant. £120 One message in which Harry Lewis dec'd formerly lived called by the name of Ty Griffith Lloyd and since called Ty Gwenlian Lewis, one cowhouse adjoining and also 6 parcels of land, arable, meadow, pasture, wood and underwood adjoining commonly know by the names of Gworlod Gwenlyan Lewis (formerly divided into 2 parcels) Ynys y Rhyg, Ynys y Cae Maure, y Cae Maur, y Cae Newyth and Coetcae Gwenlyan Lewis and also all that one parcel of rough and woody ground called by the name of Bedw Llywd with apputenances, all of which premises contain 34 acres. All said messuage and lands situate in par. Aberystruth Co. Mon. within the lordship of Bergavenny mearing and abutting to the River Ebouth Vechan, to the lands late of Harry Lewis called Cae Pen Y Bont and Coitcae Jenkin, to the lands now or late of John ap John Lewis, to the lands now or late of Sir Thomas Watkins, to the lands now or late of John William John and to the lands of John Roberts Esq. and now in the tenure of Thomas and James Watkins. Also all that one message, one cowhouse and fold adjoining, one barn, two curtilages, two gardens and several parcels of land arable, pasture etc. adjoining called and know by the several names of Ty and Tir Llwyn hir amd Tir Evan ap Ioreth containing 80 acres situate and lying in par. Aberystruth Co. Mon. in the tenure and occupation of David Powell and David William. 17 Nov 1730-18 Nov 1730 

Return to Table of Contents »


 D319/3/6 Release 1) James Watkins of par. Aberystruth Co. Mon., yeoman 2) Stephan Papps late of city of Bristol but now of Bergavenny Co. Mon., merchant. Premises in par. Aberystruth as in Mortgage of 18 November 1730 (D319/3/4) 30 Apr 1742 

Return to Table of Contents »


 D319/3/6 Lease for a year 1) Elizabeth Papps of Abergavenny Co. Mon., widow 2) Thomas Williams of Abergavenny gent Premises in par. Aberystruth as in Mortgage of 18 November 1730 (D319/3/4) 5 Mar 1752 

Return to Table of Contents »


 D319/3/7-8 Lease for a year/Release 1) Thomas Williams of Abergavenny Co. Mon., gent. 2) John Powell of par. Aberystruth Co. Mon., yeoman, and Margaret Powell spinster of same parish sister of John Powell. £100 One message, one cowhouse and several parcels of land, know by the name of Ty and Tir Llwyn hir cont. 60 acres sitaute in par. Aberustruth Co. Mon., in the tenure of Anne Llewellin widow and her under tenant. 1 Feb 1773-2 Feb 1773 

Return to Table of Contents »


 D319/3/9 Demise 1) John Powell of par. Aberystruth Co. Mon., yeoman, and Margaret Powell of same place, spinster, sister of John Powell 2) Abraham Morgan of par. Llanfoist Co. Mon., yeoman. To secure £100 Message etc. and several parcels of land commonly called by several names of Twy and Tyr Llwyn hir as in release of 2 February 1773 (D319 3/8) 26 Feb 1802 

Return to Table of Contents »


 D319/3/10 Bond 1) Benjamin Price of par. Aberystruth Co. Mon., farmer. 2) John Powell of par. Aberystruth, yeoman, and Margaret Powell of same place spinster. £280 to secure £140 and interest 26 Jun 1804 

Return to Table of Contents »


 D319/3/11-12 Lease for a year/Release 1) John Powell of par. Aberystruth Co. Mon., yeoman, and Margaret Powell of same parish, spinster, sister of John Powell. 2) Abraham Morgan of par. Llanfoist, yeoman. 3) Benjamin Price of par. Aberystruth, farmer and Sarah his wife. 4) John Edwards of Abergavenny Co. Mon., tinman. £140 and £100 Premises in par. Aberystruth as in Release of 2 February 1775 (D319/3/8) 22 Jun 1804-23 Jun 1804 

Return to Table of Contents »


 D319/3/13 Amount of Baker Gabb for £13.11s. 7d. legal fees due from Benjamin Price of Aberystruth. Attached: receipt of above account dated 12 January 1805. Jun 1804 

Return to Table of Contents »


 D319/3/14 Bond 1) Benjamin Price of par. Aberystruth Co. Mon., farmer and John Edwards of Abergavenny Co. Mon., tin man. 2) Abraham Morgan of par. Llanfoist Co. Mon., yeoman. £200 to secure £100 and interest 25 Jun 1804 

Return to Table of Contents »


 D319/3/15 In 8 days of the Purification of the Blessed Mary 1813 Final Concord (Common Please) 1) John Williams, plaintiff. 2) Benjamin Price and Sarah his wife, deforcts. 3 messages, one cowhouse, one barn, two curtilages, 2 gardens, 70 acres of land, 20 acres of meadow, 30 acres of pasture, 10 acres of wood, 10 acres of furze and heath with appurtenances in par. Aberystwith. £120 [Early 19th century] 

Return to Table of Contents »


 D319/3/16 Mortgage and Assigment 1) Benjamin Price of par. Aberystwyth Co. Mon., gent. and Sarah his wife 2) John Edwards of Abergavenny Co. Mon., tin man. 3) Thomas Williams of Ragland Co. Mon., gent. 4) John Williams of Usk Co. Mon., gent. £250 and interest Messuage, cowhouse etc. and several pieces of land commonly called by the several names of Twy Llwyn cont. 60 acres situated in par. Aberystruth formerly in tenure of Anne Llewelin, widow and now in the occulation of John Thomas. 27 Mar 1813 

Return to Table of Contents »


 D319/3/17 Bond 1) Benjamin Price, par. Aberyswith Co. Mon., gent. 2) Thomas Williams of par. Ragland Co. Mon., gent. £500 to secure £250 and interest 27 Mar 1813 

Return to Table of Contents »


 D319/3/18 Bundle of Receipts Dated 1814-1823 Interest received from Benjamin Price by Thomas Williams. The interest on £250 by Mortgage (9 items) 1814 

Return to Table of Contents »


 D319/3/19 Account of Francis McDonnell for £283 5s. 4d. due from Benjamin Price, with receipt endorsed. 9 Jul 1825 

Return to Table of Contents »


 D319/4/1 Game Duty Certificates (2) Dated 13 August 1808 and August 1820 of William Thurston, gent. of par. Dymock Co.Glos. Both signed by Oliver Ainsworth Clerk to the Commisioners. 13 Aug 1808, 15 Aug 1820 

Return to Table of Contents »


 D319/4/2 Indenture of Apprenticeship 1) John Hardwick par. Fownhope Co. Hereford, with consent of guardians William Hardwick and Joseph Hardwick. 2) Christopher Edmunds of par. Newent Co. Glos., butcher. 5 years Premium £70 to learn art of butcher 28 Aug 1817 

Return to Table of Contents »


 D319/4/3 Warrant appointing William Price of Abergavenny Co. Mon., gent. as Commissioner to take affidavits within counties of Monmouth, Glam., Brecon, Hereford and Glos. and city of Gloucester and to take and receive oaths etc. concerning causes depending on Court of Exchequer. 28 Jan 1829 

Return to Table of Contents »


 D319/4/4 Warrant Appointing William Price as Commisioner to take affidavits within counties of Monmouth, Glam, Brecon, Hereford and Gloucester and city of Gloucester, with power to take and receive oaths etc. concerning any causes depending in the Court of common pleas. 28 Jan 1829 

Return to Table of Contents »


 D319/4/5-6 Certificate of Enrolment (with copy) of William Price of Abergavenny, gent., qualifying him to act as an attorney in the Kings Bench, Westminster. 28 Jan 1830 

Return to Table of Contents »


 D319/4/7 Certificate of Admittance Of William Price of Abergavenny Co. Mon., gent., to act as a solicitor in the High Court of Chancery. 13 Feb 1830 

Return to Table of Contents »


 D319/4/8 London Gazette cont. notice of appointment of William Price of Abergavenny Co. Mon. as Master Extraordinary in the High Court of Chancery. 23 Feb 1830 

Return to Table of Contents »


 D319/4/9 Warrant to William Price of Abergavnny Co. Mon., gent., assigning him Comissioner to take affidavits within counties of Monmouth, Glam, Brecon, Hereford and Gloucester and city of Gloucester and granting him power to take and receive oaths of persons concerning any cause depending in the Court of Kings Bench. 29 Jan 1830 

Return to Table of Contents »


 D319/4/10 Admittance of William Price of Abergavenny Co. Mon., gent., in the Court of Bankruptcy as Attorney and solicitor. 30 Jan 1832 

Return to Table of Contents »


 D319/4/11 Bundle of papers relating to William Price of Abergavenny and his pratice of solicitor etc. (6 items). [Early 19th century] 

Return to Table of Contents »


 D319/5/1 Copy Will of William Price of par. Llanfoist Co. Mon., yeoman. 6 Jul 1778 

Return to Table of Contents »