Deeds and Documents from the Wakefield Collection, Library of Congress
GB0218.D4185

Summary Information

Repository
Gwent Archives
Title
Deeds and Documents from the Wakefield Collection, Library of Congress
ID
GB0218.D4185
Date
1655-1896
Extent
0.03 Cubic Metres
Language
English

Return to Table of Contents »


Biographical/Historical note

No information found.

Return to Table of Contents »


Scope and Contents note

Will of Richard Clarke of Monmout, 1697; will of Laban Bennett of Monmouth, 1882; will of Rosser Williams of Penrhiwfranc, Mynyddislwyn, 1861; will of John Edmunds of Llanarth, 1844; Deeds: Llanover, Goytre, Penterry, Itton, Dingestow, Cwmcarvan, Penyclawdd, Llangoven, Risca, Newport, Llanhilleth, St. Arvans, Penallt, Chapel Hill, Newchurch, Trelleck Grange and Wolvesnewton, 1654-1887.

Return to Table of Contents »


Arrangement note

Arranged in the following way: Chapel Hill, Chepstow and St. Arvans; Chepstow, Newchurch, Redwick, Sudbrook, Trellech Grange and Wolvesnewton; Chapel Hill, Newchurch, Penterry and Trelleck Grange; Cwmcarvan, Dingestow, Llangovan and Penyclawdd; Itton; Llanhilleth; Llanover; Malpas and St. Woollos; Penhow and Redwick; Risca; Other; Wills; Correspondence.

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

[2002]

Appraisal note

All records have been retained.

Return to Table of Contents »


Controlled Access Headings

Corporate Name(s)

  • Wakefield Collection, Library of Congress.

Subject(s)

  • Deeds--Wales--Monmouthshire;

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

Chapel Hill, Chepstow and St. Arvans 

 D4185/1  COPY OF COURT ROLL Manor of Portcassecke Court Baron of Henry Duke of Beaufort before Godfrey de Harcourt Chief Steward there, being a SURRENDER of Henry Nash of par. Penterry, gent., of 2 messuages and 2 parcels of land thereto belonging, in par. ST. ARVANS, TO THE USE OF Henry Nash during his life, thereafter TO THE USE OF William Duke of the City of Bristol IN TRUST during the life of Henry Nash and thereafter TO THE USE OF Elizabeth wife of Henry Nash, for her life, and thereafter TO THE USE OF the first son of Henry and Elizabeth Nash, and of his heirs, and for want of such issue TO THE USE OF their second, third or other sons, and for want of such issue and if Elizabeth Nash shall be pregnant, at the time of the decease of Henry Nash TO THE USE OF William Duke of Bristol IN TRUST during the life of Elizabeth Nash and if the posthumous child or children of Henry and Elizabeth Nash shall be a son or sons to the USE OF such sons after the determination of the trust, and for want of such issue TO THE USE OF the first or other daughters of Henry and Elizabeth Nash, and for want of such issue TO THE USE OF such person as Henry Nash shall determine. LATIN 14 Aug 1696  

 D4185/2 1. Henry Nash of Bristol, esq. 2. William Barnes and Richard Bayley, both of Bristol, esqs. APPOINTMENT of several copyhold messuages in par. ST. ARVANS, manor Portcassecke, TO THE USE OF 2. Reciting court roll of 14 Aug. 1696. Endorsed: NOTE that this document was produced as evidence in the Court of Chancery. 9 Jul 1735 

 D4185/3 1. Henry Nash of par. Llanvihangell Torymynith, gent., and Samuel Nash of par. Nash, gent. 2. William Barnes of Bristol, esq. 3. Thomas Bayly of Morend, Co. Glouc., esq. 4. John Bayly of Bristol, gent. RELEASE OF EQUITY OF REDEMPTION from 1. to 2. of premises as in D4185/2. Consideration: £3,680 Reciting deeds of 1735-1736 26 Oct 1758 

 D4185/4 1. Thomas Bayly of Morend, Co. Glouc., esq. 2. John Bayly of Bristol, gent. 3. William Barnes of Bristol, esq. ASSIGNMENT by 1. with the consent of 2. to 3. of a sum of £500 plus interest advanced to Henry Nash late of Bristol, esq., deceased, by Richard Bayly, late of Bristol, esq., deceased, secured on messuages in pars. PENTERRY, manor of Barton, and ST. ARVANS, manor of Portcasseck, and of all estate in the property. Consideration: £735 Reciting deeds of 1735-1758 27 Oct 1758 

 D4185/5-6 1. The Right Hon. George Henry, Earl of Lichfield and Norborne Berkeley, esq. 2. Henry Harding of par. Chepstow, gent. LEASE AND RELEASE of a triangular parcel of land; (C. ½ acre) being part of the farm called St. Kinmarks, in par. ST. ARVANS. Consideration: £6.5s 4 Dec 1759-5 Dec 1759 

 D4185/7 1. The Right Hon. Thomas Boothby Parkyns Lord Rancliffe of Ireland. 2. Robert Dent of Temple Bar, London, esq. 3. Richard Baldwyn, treasurer of St. Bartholomew Hospital, London, esq. and William Harvard of Mansion House Street, London, warehouseman. 4. George Smith, Captain Lieutenant in the 32nd Regiment of Light Dragoons. 5. George Templer of Shapwick, co.Som., esq. 6. Mark Wood of Portland Place, par. St. Mary le Bone, co. Middx., esq. ASSIGNMENT from 1. and 2. by the request of 2. and 5., and from 3. by the direction of 4. and 5. to 6. of a messuage called the Livox, with outhouses, barns, stables and gardens, and with 9 parcels of pasture, meadow and arable land (C. 102 acres) thereto belonging, and of a messuage called Redding Farm, with outhouses, barns, stables and gardens, and with 17 parcels of arable, meadow and pasture land (C. 93 acres, names and locations given), in pars. ST. ARVANS and CHAPPLE HILL. Consideration: £7,000 paid by 6. to 1., £9,000 paid by 6. to 1., £5,000 paid by 6. to 2., £18,000 paid by 6. to 3., and 10s paid by 6. to 4. Reciting deed of 1759. 9 Dec 1797 

 D4185/8 1. Mark Wood of Gatton, co. Surrey, esq. 2. Nathaniel Wells of Baker Street, Portman Square, co. Middx., esq. ASSIGNMENT of a messuage called the Livox, together with the houses, outhouses, barns, stables, outbuildings and gardens thereunto belonging (C. 1 acre) and 9 parcels of arable land and pasture (C. 112 acres) thereunto belonging; of a messuage with houses, outhouses, barns, stables, buildings and gardens called the Redding Farm (C. 1 acre), together with 19 parcels of pasture, meadow and arable land; in pars. ST. ARVANS and CHAPEL HILL. Consideration: 10s. 29 Jul 1802 

 D4185/9 1. Nathaniel Wells of Piercefield, par. St. Arvans, esq., and James White of Lincoln’s Inn, co. Middx., gent. 2. Samuel Boddington, esq. and Richard Sharp, esq., both of Mark Lane, London, co. Middx, John Furnell Tuffen of Park Lane, co. Middx., esq., and James Weston of Fenchurch Street, London, gent. LEASE FOR A YEAR of the Manor of St. Kingsmark, and of a capital messuage called Piercefield House, together with the yards, gardens, woods, underwoods, coppices and pleasure grounds, together with such parts of the Upper and Lower parks as are enclosed by the Park Wall, and are freehold (636 acres), in par. ST ARVANS 30 Jul 1807 

 D4185/10-11 1. Nathaniel Wells of Piercefield, (par. St. Arvans), esq. 2. Samuel Boddington, esq., and Richard Sharp, esq., both of Mark Lane, London. GRANT (MORTGAGE BY LEASE AND RELEASE) of timber trees growing upon a parcel of land called Cliff Meadow (C. 116 acres), on 3 parcels of ground thereto adjoining (C. 199 acres 1 rood 3 perches) called Lodge Meadow, Cae Pant and Inner Park, on a parcel of ground called Hanway Meadow (C. 22 acres 2 roods 23 perches), on a parcel of ground (C. 5 acres 1 rood 10 perches) called Martridge, in and around the messuage, garden, orchard and premises (C. 11 acres 1 rood 14 perches) called Grove, in and upon the woods, walks and cliffs (C. 204 acres) including Pierce and Martridge Woods, on the farm and lands (C. 93 acres 1 rood 38 perches) called Saint Kinsmark, in the farm, lands and woods (C. 64 acres 3 roods 5 perches) including Close Monday Court Meadow, on the lands, woods and hereditaments (198 acres 3 roods 10 perches) called Portcasseg Farm and Woods, and in and about the messuages, farms, and lands (C. 63 acres 34 perches) called Lancaut Farm, in pars. CHEPSTOW, ST. ARVANS, CHAPEL HILL and ST. ARVANS. Premium: £12,000 Attached: 3 April 1818 1. Samuel Boddington and Richard Sharp as in 2. above. 2. Nathaniel Wells as in 1. above. REDEMPTION OF MORTGAGE (BARGAIN AND SALE) of premises described above. 17 Aug 1808-18 Aug 1808 

 D4185/12 1. Nathaniel Wells of Piercefield, par. St. Arvans, esq. 2. William Woodroofe of Lincolns Inn, co. Middx., gent. GENERAL RELEASE of 2. from a sum of £10,000 plus interest secured on Piercefield House, par. ST. ARVANS, on his retirement from the office of trustee of the marriage settlement of Nathaniel and Esther Wells. Reciting deeds of 1823-1831 and that 1. sold part of the freehold of Piercefield House in 1839. 15 Jun 1842 

Return to Table of Contents »


Chepstow, Newchurch, Redwick, Sudbrook, Trelleck Grange and Wolvesnewton 

 D4185/13 1. Henry Probert of Pantglase, par. Esq., George Probert of Penallt, esq. and Dame Magdalen his wife and Trevor Williams of Langebby Castle, late baronet, and William Morgan of Penreeye, esq., two of their feofees. 2. Edmond Hoiskins of Penallt, gent. BARGAIN AND SALE WITH FEOFFMENT of a messuage, barn, stable, curtilages, 2 gardens and 14 parcels of land, arable meadow, pasture, woods and underwoods, (C. 214 acres), called Trepuscodlyn Farm, and of all lands and watercourses thereto belonging; and of a messuage, barn, curtilage, garden and 10 closes of land, arable, meadows, pasture, woods and underwood, with all appurtenances (C. 140 acres), in pars. TRELLECK GRANGE, CHAPEL HILL, AND NEWCHURCH. Consideration: the conveyance by 2. to 1. of customary lands in Rockfield. 15 Mar 1654 

 D4185/14 1. Henry Probert of Pantglase, esq. and George Probert of par. Penallt, esq. 2. Edmond Hoiskins of par. Penallt, gent. BOND in £1400, for the fulfilment of conditions in indenture of same date. 15 Mar 1654-1655 

Return to Table of Contents »


Chapel Hill, Newchurch, Penterry and Trelleck Grange 

 D4185/15-16 L. & R. H. Indentures 1. Edmond Haskyns, plaintiff. 2. Henry Probert, esq., George Probert and Magdalen his wife, deforceants. FINAL CONCORD of 2 messuages, 2 barns, 1 stable, 3 gardens, 100 acres of land, 5 acres of meadow, 10 acres of pasture, 40 acres of wood and 100 acres of furze and heath, in pars. WOLVESNEWTON, TRELLECK GRANGE & NEWCHURCH. Easter 1655 

 D4185/17 1. George Probert of Penallt, esq. and Magdalen his wife. 2. Edmund Hoiskins of Wolves Newton, gent. QUITCLAIM of all rights and title to 2 messuages and several parcels of land (C. 259 covers) in pars. WOLVESNEWTON, TRELLECK GRANGE and NEWCHURCH. 7 Apr 1657 

 D4185/18 1. John Tyrrell of Southwark, par. St. Olives, co. Suffolk, tailor. 2. Walter Morgan of par. Trelleck, gent. BARGAIN AND SALE WITH FEOFFMENT of a messuage called the Pantey, with all barns, stables, gardens, orchards, parcels of arable meadow and pasture, furze and heath (C. 114 acres, boundaries described), with appurtenances, in par. NEWCHURCH. Consideration: £330. 22 May 1663 

 D4185/19  1. Henry Walter of Parkepill, par. Lanvihangell Lantarnam, clerk and John Walter of St. Brides, gent., son of H. W. 2. John Hoskins of Trepuscodlyn, par. Woolvesnewton, gent. BARGAIN AND SALE WITH FEOFFMENT of a messuage called the Pantel, with barn, stable, curtilage, 2 gardens, 2 orchards, 19 parcels of land arable meadow and pasture (C. 60 a.) and C. 40 acres of wood and underwood, and a parcel of arable land (C. 3 a.) called Errow Gam or Abbotts Ham, in par. NEWCHURCH. Consideration: £326. 29 Sep 1671  

 D4185/20 1. Henry Walter of Parkepill, par. Lanvihangell Lanternam and, John Walter of St. Brides, gent., his son, and William Herbert of Undy, gent. 2. John Hoskins of Trepuscodlyn, par. Woolvesnewton, gent. BOND in £56 to secure the fulfilment of conditions contained in bargain and sale of even date. 29 Sep 1671 

 D4185/21-22  L. H. & R. H. Indentures 1. John Hoskins, gent., querent. 2. Henry Walters, clerk and John Walters, gent., deforceants. FINAL CONCORD of 1 messuage, 1 barn, 1 stable, 1 curtilage, 2 gardens, 2 orchards, 40 acres of land, 12 acres of meadow, 20 acres of pasture and 50 acres of wood, in par. NEWCHURCH. LATIN. 4 Feb 1672 

 D4185/23 1. Henry Walter of par. Lanvihangell Lanternam, clerk and John Walter of St. Brides, gent. 2. John Hoskins of Trepuscodlyn, par. Wolvesnewton, gent. QUITCLAIM of a messuage called the Pantee with a barn, stable, curtilage, 2 gardens, 2 orchards, 16 parcels of land, arable pasture and meadow ground and one grove of wood, with appurtenances, in par. NEWCHURCH. 21 Sep 1672 

 D4185/24 1. Edmond Hoskins of Trepuscodlyn, par. Wolvesnewton, gent. and John Hoskins his son, of the same parish, gent. 2. John Phillips of Tallyvan, par. Dingestow, gent., and Henry Lewis of par. Trellecke, gent. 3. Andrew Lewis of par. Trellecke, gent. and Mary Lewis, spinster, his daughter. MARRIAGE SETTLEMENT of a messuage called Trepuscodlyn, with all barns, stables, buildings, curtilages, and orchards, with 11 parcels of arable meadow, pasture and wood thereto belonging (C. 234 acres, field names given), TO THE USE OF Edmond Hoskins for life, thereafter TO THE USE OF John Hoskins for life, and after his marriage to Mary Lewis and his decease TO THE USE OF Mary Lewis as a jointure for life, thereafter TO THE USE OF the heirs of John and Mary Hoskins, and for want of such issue TO THE USE OF John Hoskins and his heirs; of a messuage called the Pante, with all barns, stables, buildings, curtilages, gardens and orchards, and 19 parcels of land arable meadow pasture and wood (C. 100 acres) thereto belonging, TO THE USE OF John Hoskins for life, and after his marriage to Mary Lewis and his decease TO THE USE OF Mary Hoskins during the life of Edmond Hoskins, thereafter TO THE USE OF the heirs of John and Mary Hoskins, and for want of such issue TO THE USE OF M. H., of 7 parcels of land (names given) belonging to Trepuscodlyn, TO THE USE OF E. H. until the marriage of J. H. and M. L., thereafter TO THE USE OF J. H., thereafter TO THE USE OF M. H., thereafter TO THE USE OF the heirs of J.H. and M. H., and for want of such issue TO THE USE OF J. H. and his heirs. Consideration: £300. 21 Oct 1676 

 D4185/25-26 1. Andrew Lewis of par. Trelleck Graing, yeoman. 2. John Hoskins of par. Newchurch, gent. LEASE AND RELEASE of 6 parcels of arable pasture and woody ground (C. 30 a.) called Tyre y Pante (boundaries described) in par. NEWCHURCH. Consideration: £75. 30 Apr 1695-1 May 1695 

 D4185/27 1. Andrew Lewis of par. Trelleck Graing, yeoman. 2. John Hoskins of par. Newchurch, gent. BOND in £150 to secure the performance of conditions in release of even date. LATIN AND ENGLISH. 1 May 1695 

 D4185/28-29 1. Walter Morgan of Tredeeon, gent. 2. David Neck of par. Newchurch, gent, and Thomas Lawrence of par. Trelecke Grange. 3. Christopher Morgan of par. Newchurch, son and heir of Christopher Morgan of par. Newchurch, deceased. LEASE AND RELEASE from 1. to 2. TO THE USE OF 3. of 4 parcels of arable land called the Wenallt (C. 10 acres), Keye y Kellin (C. 11 acres), Kae yr Ddyntame (C. 12 acres) and Kae Bach (C. 2 acres) in par. NEWCHURCH. Consideration: 10s. Reciting that the lease and release is intended to ‘perfect’ the purchase of the property already undertaken by Christopher Morgan, father of 3. 19 Jan 1698-20 Jan 1698 

 D4185/30  1. Samuel Ford of the Pantey, par. Newchurch, tanner, and Mary his wife and Thomas Hitchings of Beachley, par. Tuddenham, co. Glouc., yeoman, John Morris of par. Newchurch, yeoman, and Cicely his wife, and George James of par. Chepstow, carpenter, and Mary his wife. 2. William Jones of Sudbrook, (par. Portskewett), yeoman, and Anne his wife and John Jones of par. Chepstow, mercer and Richard Price of Brockweare, par. Huerfield, co. Glouc., cordwainer. 3. Henry Morgan of Thornewell, par. Chepstow, gent., and William Ford of par. Itton, dyer. DEED TO LEAD THE USES OF A FINE in a moiety of premises as in D4185/18. 5 Nov 1709  

 D4185/31  R. H. Indenture 1. Henry Morgan and William Ford, quers. 2. Samuel Ford and Mary his wife, Thomas Hitchings, John Morris and Cicely his wife, and George James and Mary his wife. FINAL CONCORD of 2 messuages, 1 barn, 2 gardens, 2 orchards, 16 acres of land, 10 acres of meadow, 43 acres of pasture and 6 acres of wood, in pars. SUDBROOK, NEWCHURCH and CHEPSTOW. LATIN. Nov 1709 

 D4185/32-33 1. John Hoskins, gent., and Edmond Hoskins, gent., his son, both of the Pante, par. Newchurch. 2. Henry Lewis of Higgay, par. Trelleg, esq., and Thomas Lewis of Monmouth, gent. LEASE AND RELEASE of the farm called Trepuscodlyn as in (D4185/24), together with 18 parcels of land, arable meadow, pasture and wood (C. 300 acres, names given and boundaries described) thereto belonging; of the messuage called the Pante as in D4185/18 and of 19 parcels of land arable meadow pasture and wood, with appurtenances (C. 150 acres, names given) thereto belonging, and of 3 parcels of arable land (C. 640 acres) called Kae Bach (C. 4 acres) with the grove or coppice wood thereto adjoining, in pars. WOLVESNEWTON and NEWCHURCH; TO THE USE OF John Hoskins for life, and thereafter TO THE USE OF Edmond Hoskins and his heirs, and of a parcel of land called Pante y Gollen (C. 50 acres) in par. WOLVESNEWTON. 6 Dec 1713-7 Dec 1713 

 D4185/34 L. H. Indenture 1. Henry Lewis, esq., and Thomas Lewis, gent., plaintiffs. 2. John Hoskyns, gent., and Edward Hoskyns, deforceants. FINAL CONCORD of a messuage, barn, stable, garden, 300 acres of land, 100 acres of meadow, 100 acres of pasture, 160 acres of wood and 100 acres of heath and brushwood with appurtenances, in par. NEWCHURCH. LATIN. Feb 1714 

Return to Table of Contents »


Cwmcarvan, Dingestow, Llangovan and Penyclawdd 

 D4185/35 1. Samuel Bosanquet of par. Dingestou, and of Harley Street, co. Middx., esq. and Latitia Philippa his wife. 2. Charles Bosanquet of Hampstead, co. Middx., esq. RELEASE of a tenement farm (C. 340 acres) called Dingestou Farm, and of a capital messuage called Dingestou Court, with offices, stables and outbuildings, and yards, gardens and orchards, a farm (C. 185 acres) called Lower Talyvan, a farm (C. 87 acres) called Upper Talyvan, a farm (C. 172 acres) called Tipharry, a farm (C. 200 acres) called Blue Door, a farm (C. 173 acres) called Trevaldee, a farm (C. 93 acres), called Bourne, a farm (C. 41 acres) called Old House, a farm (C. 40 acres) called Pool Morgan, a farm (C. 77 acres) called Fish Pool, several parcels of woodland (C. 44½ acres) called the Great Wood, Talyvan (C. 15 acres), 2 other pieces (C. 6½ acres), Lower Talyvan (3 acres), Tyrharry (34 acres), Cordyvyda and Blue Door (2½ acres), Trevaldee (C. 28 acres), Bourne Wood (C. 25 acres), Fish Pool (C. 13 acres) and a parcel recently planted (C. 3 acres), and all other freehold lands and premises of Samuel Bosanquet, in pars. DINGESTOU, CWMCARVAN, PEN Y CLOUGH and LLANGOVEN. Reciting deeds of 1798- 24 Mar 1813 

Return to Table of Contents »


Itton 

 D4185/36 1. John Curre of Bath, co. Somerset, esq. 2. William Curre of co. Glam., esq. CONVEYANCE of a capital messuage, manor and lands in par. ITTON. Half of document only: cut in 2. 20 Mar 1759 

Return to Table of Contents »


Llanhilleth 

 D4185/37 1. Kingsmill Manley Power of the Hill Court, near Ross, co. Heref., esq. and the Revd. Henry Bolton Power, Vicar of Bramley, co. Surrey, Clerk in Orders. 2. The Revd. George Prothero, rector of Whippingham, Isle of Wight, co. Hants. LEASE (demise 25 years) of a parcel of land (C. 9 acres 1 rood 20 perches) and 2 seams of col called the Upper and Under Beds of the Mynyddislwyn Seam, under the lands called Blaen Cefn Isha, par. LLANHILLETH, together with the right to sink pits and shafts. 1 Jan 1874 

Return to Table of Contents »


Llanover 

 D4185/38 1. Sir Benjamin Hall of Lanover Court, [par. Lanover], bart. 2. Ann Harris of par. Lanover, widow. LEASE (demise 21 years) of a building used as a dwelling house and woollen manufactury, together with 3 parcels of land thereto adjoining (C. 4½ a.), being part of a farm called The Mount Pleasant Farm, together with the use of and right to dam the stream there, in par. LLANOVER. Rent: £17 p.a. 2 May 1840 

Return to Table of Contents »


Malpas and St. Woollos 

 D4185/39 1. Katherine Evans, spinster, and Mary Evans, spinster, both of Somerset Place, par. Walcot, co. Somerset, Dame Anne Power of par. Bramley, co. Surrey, widow, Kingsmill Manley Power, esq., Captain in H. M. 16th Regiment of Lancers, the Revd. Henry Bolton Power of par. Bramley, co. Surrey, clerk, and William Adams Williams of par. Llangibby, esq. 2. Cornelius Bowe Palmer of Newport, brewery agent. LEASE (demise 60 years) of a parcel of ground, together with the wheelwright’s cottage, stabling and other buildings thereon, at the corner of Griffin Street and Skinner Street, par. ST. WOOLLOS. Rent: £25. 25 Nov 1851 

 D4185/40 1. Katherine and Mary Evans, spinsters, and Dame Anne Power, widow, all of Somerset Place, par. Walcot, co. Somerset, spinsters. Kingsmill Manley Power of the Hill Court, near Ross, co. Heref., esq., the Revd. Henry Bolton Power, Vicar of Bramley, near Guilford, co. Surrey, Clerk, and William Adams Williams of Llangibby, esq. 2. Henry Gray and Henry John Higginson, both of the Bathwick Brewery, par. Bathwick, Bath, co. Somerset, brewers and co-partners in the firm of Henry Gray and Company. COUNTERPART LEASE (demise 21 years) of a parcel of land, together with the stabling and other buildings erected thereon, at the corner of Griffin Street and Skinner Street, par. ST. WOOLLOS. Rent: £30. 1854 

 D4185/41  1. Kingsmill Manley Power of the Hill Court near Ross, co. Heref., esq. and the Revd. Henry Bolton Power, Vicar of Bramley, near Guilford, co. Surrey, clerk. 2. Henry Jeffes of Barrack Hill, Newport, gent. LEASE (demise 6 years) of several parcels of pasture and meadow land (C. 13 acres 17 perches), formerly part of Crindau Farm, in par. ST. WOOLLOS. Rent: £20 p.a. Plan included. 18 Sep 1876 

 D4185/42 1. Kingsmill Manley Power of the Hill Court, near Ross, co. Heref., esq., and the Revd. Henry Bolton Power of Bramley, near Guildford, co. Surrey, clerk. 2. Henry Gregory of Newport, brewer. LEASE (demise 50 years) of a messuage called Crindau, with the several parcels of land and farm buildings thereto belonging, formerly part of Crindau Farm (C. 11 acres 25 perches), in par. ST. WOOLLOS. Rent: £55. 7 Nov 1876 

 D4185/43 1. Kingsmill Manley Power, esq., and Manley Kingsmill Manley Power, esq., both of the Hill Court near Ross, co. Heref., and the Revd. Manley Power of Reading, co. Berks, Clerk in Holy Orders. 2. The South Wales (Siemens Patent) Glass Manufacturing Company Ltd. LEASE of several parcels of pasture and meadow land (C. 10 acres 1 rood 32 perches) in pars. ST. WOOLLOS and MALPAS. Rent: £90 p.a. Plan included. Endorsed: 22 Sept. 1885. 1. The South Wales Siemens Patent Glass Manufacturing Company Ltd. 2. Kingsley Manley Power, Manley Kingsmill, Manley Power and the Revd. Manley Power, as in 1. above. SURRENDER of several parcels of pasture and meadow land (C. 11 acres 1 rood and 26 perches), in pars. ST. WOOLLOS and MALPAS. Consideration: the agreement to grant leases of property as in release above. 2 Mar 1885 

 D4185/44  1. Kingsley Manley Power, esq., and Manley Kingsley Power, esq., both of the Hill Court, near Ross, co. Heref., the Revd. Manley Power of Reading, co. Berks., clerk in Holy Orders. 2. The South Wales (Siemens Patent) Glass Manufacturing Company Ltd. LEASE (demise 99 years) of several parcels of pasture and meadow land (C. 10 acres 1 rood 36 perches) in pars. ST. WOOLLOS and MALPAS. Rent: £90. Plan included. 1885 

 D4185/45 1. Kingsmill Manley Power and Manley Kingsmill Manley Power, both of the Hill Court, near Ross, co. Heref., esqs. 2. Mr. Smith of 16 Topoton Road, co. Middx. LEASE (demise 99 years) of a parcel of ground known as the West Park Estate, in par. ST. WOOLLOS. Rent: not stated. 1887 

Return to Table of Contents »


Penhow and Redwick 

 D4185/46  1. Richard Hall of par. Magor, gent. 2. Charles Morgan of par. Wondy (Undy), yeoman. BARGAIN AND SALE WITH FEOFFMENT of several parcels of land, arable meadow, and pasture (C. 18 a.) in par. REDWICKE. Consideration; £190. 16 Mar 1664 

 D4185/47 1. Moses Hoskins of par. Redwicke, yeoman and Trephena his wife. 2. Charles Morgan of par. Wondy (?Undy) yeoman. BARGAIN AND SALE of deeds and all other documents relating to a parcel of land, arable meadow and pasture called Camplins, in par. REDWICKE. Consideration: £39. 11 Apr 1664 

 D4185/48 1. Trevor Probert of par. Penalt, gent. 2. William Hoskins of par. Penhow, gent. BARGAIN AND SALE WITH FEOFFMENT of a messuage called Ty Poiskins, with all orchards, houses, outhouses, curtilages and appurtenances, thereto belonging, and of a decayed messuage with appurtenances, together with C. 34 acres of arable pasture lands, and C. 12 acres of meadow ground called Newlands, in pars. PENHOW and REDWICK. 9 Nov 1676 

Return to Table of Contents »


Risca 

 D4185/49 1. Iltyd Nicholl of Usk, esq. 2. Charles Phillips of Risca, gent. 3. Evan Evans of Risca, publican. LEASE (demise 75 years) of a parcel of land (C. 40 square perches) adjoining the Crumlin Canal in par. RISCA. Rent: £2.10s. 27 Nov 1840 

 D4185/50 1. Charles Phillips of Risca, esq. 2. John Loch of the East India House, London, esq., John Hardis Ravenshaw of Suffield House, Richmond, co. Surrey, esq., Robert Owen of Marfield, near Gorey, co. Wexford, Ireland, esq., George Archer Shee of the Bank of England, Hull, esq. 3. Henry Moses of Risca, butcher. LEASE and COUNTERPART LEASE (demise 99 years) of a parcel of land (C. 48 perches) adjoining the Abercarn to Newport road, in par. RISCA. Rent: £4.16s. 4 Jun 1852 

 D4185/52 1. Charles Phillips of par. Risca, esq. 2. John Loch of Great Stanhoe Street, May Fair, co. Middlesex, esq., John Hurdis Ravenshaw of Seaham, co. Durham, esq., Robert Owen of France, esq. and George Archer Shee of the Bank of England at Hull, esq. 3. Edward Dovey, Zachariah, and David Nurse (surnames, addresses and occupations not stated). COUNTERPART LEASE (demise 99 years) of premises as in D4185/51. 1 Jan 1859 

Return to Table of Contents »


Other 

 D4185/53  1. John Walter of Persfield, esq., son and heir of John Walter, late of the same place, esq., deceased. 2. Sarah Shepherd of London, widow. 3. Josias Larkyn of Bristoll, grocer. ASSIGNMENT from 2. with the consent of 1. to 3. of a judgement for £400 plus costs obtained by Joanna Morgan, spinster, against John Walter of Persfield, esq., father of 1., in the Court of Kings Bench. Reciting indenture of 18 Jan. 1709 and that the judgement was revised following the marriage of Joanna Morgan to Edward Bisse. 28 Aug 1713 

Return to Table of Contents »


Wills 

 D4185/54 PROBATE COPY OF WILL of Richard Clarke of the Parke, Treworgan, co. Glam., gent, devising all his freehold land not included in the jointure of his wife, in pars. WALLFORD and ROSSE, and all other freehold messuages and land in co. Heref., and an annuity of £50, to his youngest son Benjamine for his maintenance, during the lifetime of Mary his wife; and devising the freehold to his son Richard Clarke, his new built house called Manstone, with all lands and tenements thereto belonging, in pars. MONMOUTH and DIXTON; the reversion of the Parke, after the death of his wife Mary, to his son Benjamine, but reserving an annuity of £5 to be paid to the congregation of Quakers maintained by Robert Barclay at the Pant, par. Lanvihangell Isterne Llewerne. Numerous bequests. 18 May 1697 

 D4185/55 PROBATE OF WILL (27 March 1844) of John Edmunds of par. Llanarth, bequeathing the house in which he lives, and all goods and household furniture, to his wife Margaret for life, and thereafter to his brother James Edmunds. 7 May 1844 

 D4185/56 PROBATE OF WILL (7 June 1860) of Rosser Williams of Penrhiwfranc, par. Mynyddislwyn, farmer, devising and bequeathing his dwelling house, outhouses and land on the West side of the parish road in par. Mynyddislwyn, and his interest in the collieries in Monmouthshire and Glamorgan to his wife Louisa for life and after her decease devising and bequeathing his dwelling house, outhouses and land called Penrhiwfranc, the houses and land of the late William Lawrence, and his share and interest in Cefncrib Colliery, par. Llanhilleth, and in Gilfach Colliery, and in the Black land, Gilfach Gargaes Colliery, par. Gelligaer, to his 5 nephews, John, William, Rosser, Phillip and George, a dwelling house and premises at New Bethel to his nephew Thomas Williams, and his copyhold houses and land called Twyn College, in par. Mynyddislwyn, to his nephew John George, his 6 leasehold houses and a slope with their appurtenances, at Trelyn, par. Bedwellty, to his nephews William and Rosser George, his 7 leasehold houses and premises at Trelyn, par. Bedwellty, to his nephews Phillip and George George. 12 Feb 1861  

 D4185/57 PROBATE OF WILL (5 Aug. 1882) of Lavan Bennett of Priory House, Monmouth, gent; devising and bequeathing all his real and personal estate to his friend Edward Moses Tumney for life, subject to payment of an annuity of 10s per week to his niece Harriet Jones of Hereford and to legacies of £1000 to his friend Frederick James Hoey and of £100 to his friend and solicitor John Thomas Williams of Monmouth; and after the decease of Edward Moses Tumney devising all real and personal estate to Florence Elizabeth, daughter of E. M. T. 28 Oct 1882 

Return to Table of Contents »


Correspondence 

 D4185/58 LETTER: George Rickards to the Revd. Sir John Stagg in Aystole, near Canterbury, (co. Kent), concerning drafting of deeds. 5 Apr 1813 

 D4185/59  LETTER: F. S. Dauncey, solicitor, in Newport, to John Daniel, esq., in Abersychan, concerning enfranchisement of copyhold land. 28 Apr 1896 

Return to Table of Contents »