Deeds relating to Quaker Burial Grounds, Shirenewton
GB0218.D1243

Summary Information

Repository
Gwent Archives
Title
Deeds relating to Quaker Burial Grounds, Shirenewton
ID
GB0218.D1243
Date
1700-1975
Extent
0.015 Cubic Metres
Language
English
Language of Materials note
English

Return to Table of Contents »


Biographical/Historical note

Information to be supplied.

Return to Table of Contents »


Scope and Contents note

Deeds and documents of Friends Trust Ltd; Society of Friends' Burial Ground in Shirenewton, 1700-1975.

Return to Table of Contents »


Arrangement note

The collection has been arranged chronologically.

Return to Table of Contents »


Administrative Information

Publication Information

 Gwent Archives

Conditions Governing Access note

Usual conditions apply.

Conditions Governing Use note

Usual copyright conditions apply.

Accruals note

Accruals are not expected.

Immediate Source of Acquisition note

1975

Appraisal note

All records have been retained.

Return to Table of Contents »


Controlled Access Headings

Subject(s)

  • Deeds--Wales--Monmouthshire;
  • Quakers-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

 D1243/1 Lease 1. John Walter of St. Bride, Co. Mon., gent., and William Walter of Shirenewton, Co. Mon., yeoman. 2. John Meyricke of Llantrissent, Patrick Walter of Shirenewton, Elisha Beadles of Pontypool, Isaac Morgan of Mamhilad. Joshua Phillipps of Croes Y Park, Charles Hambry of Pany, all of Co. Mon., and belonging to the Quakers Meeting. 20s. to John Walker All that little plot of ground heretofore surrounded with a wall, and called the new burying place, containing about half a 1/4 acre; also another plot adjoining of the same breadth and so much in length on the north side of the said burying place, in par. Shirenewton. For 99 years after the expiration of a term of 21 hyears, being the term of William Walter in a lease formerly bought of Evan Phillips. Covenants: the last mentioned plot for building of a meeting house of wished, and the other plot for the Quakers to bury their dead, or for such other use as they think fit. Rent - 1d p.a. during the term of 99 years, after the expiration of the term of 21 years. If 2. build a meeting house, to pay 1s. p.a. to William Walter during the 21 year term. Covenants re. building of the meeting house. Note of Warranty 7 Oct 1700 

Return to Table of Contents »


 D1243/2 Copy of the lease as in D1243/1 c.1700 

Return to Table of Contents »


 D1243/3 Assignment of Lease 1. Mary Morgan of Llanfrechfa, Co. Mon., widow, sole administratix of Isaac Morgan late of that parish, but formerly of Mamhilad. 2. Nathaniel Beadles of Pontypool, mercer, John Jones of Trevethin, yeoman, Ambrose Williams of Monkswood, John Richards Snr. of Llanfrechfa, Seth Waters of Shirenewton, and James Lewis of Shirenewton. Recites above lease of 1700. Isaac Morgan survived other trustees and the lease is now vested in 1. Assignment of premises as above for residue of term of years in trust to allow premises to be used for purposes expressed as above. 23 Sep 1745 

Return to Table of Contents »


Lease 1. Hannah Barnard Davies of Usk, Co. Mon., spinster. 2. Richard Summers Harford of Ebbw Vale, par. Aberystruth, Co. Mon., ironmaster, John Harford of Gelly Wastad, par. Machen, Co. Mon., ironmasters, Robert Hayward of Abercarn, par. Mynyddislwyn, Co. Mon., gent., Roger Merriefield of Trosnant, par. Trevethin, schoolmaster, John Lewis, Summers Harford and Charles Lloyd Harford all of Ebbw Vale, gents., John Lury Jnr. of Bristol, ironmonger. £5.5s. Parcel of ground in Shirenewton c. 20p., formerly enclosed by a wall and called the new burying place. From 2 Feb 1320 for 99 year. Rent 1d. p.a. D1243/4 

Return to Table of Contents »


 D1243/5 Copy Draft Declaration of Trust with covering note. 13 Mar 1816 

Return to Table of Contents »


 D1243/6 Declartion of Trusts re. above lease of 1815, by Ricjard Summers Harford, John Harford, Robert Hayward, Roger Merriefield, John Lewis, Summers Harford, Charles Lloyd Harford and John Elton Lury. 9 Jul 1817 

Return to Table of Contents »


 D1243/7 Conveyance 1. William Edward Carne Curre of Itton Court, near Chepstow, a Colonel in H.M. Army. 2. John Frederick Lort Phillips of Laurenny Begelly, Co. Pembroke, Esq., and John Mathew Curre of Burcher Cottage, Titley S.O., Co. Hereford, Esq. 3. Robert William Kennard of Redwell Hall, Trowbridge., Co. Wilts, gent. and the said John Mathew Curre (the mortgagees). 4. Trustees for South Division of Wales Monthly Meeting of the Religious Society of Friends. £2. 1. and 3. to 4. Piece of land in Shirenewton called The Friends' Burial Grounf (further described) and the estate of 1. and 3. (if any) in the strip of land between the said piece of land and the road. Reserving to 1. all mines, minerals, springs etc. To hol in trust as Quaker burial ground. 31 Jul 1918 

Return to Table of Contents »


 D1243/8 Certified Copy of Conveyance 1. Ernest Smith Tregelles of Penarth, Co. Glamorgan, William George Hall of London, and Frederick William Gibbons of Llanwrtyd, Co. Radnor. 2. The said first parties, Harold Mostyn Watkins of Rhiwbina, Co. Glamorgan, Frank Elliot of New Milton, Co. Hants, Welfield Evans of Llanishen, Co. Glamorgan, Samuel Bloomfield of Newport in Mon., Jonathan Lloyd of Ton Pentre, Co. Glamorgan, David Jones of Swansea, Co. Glamorgan and John Oliver Watkins of Swansea. 3. Peter Scott of Brynmawr, Co. Brecon., and Caroline Ferris of Penarth, Co. Glamorgan. Recites indentures of various dates, vesting property in 1., 2. and 3. as trustees, who wish to retire from their trusts; and 4. was appointed trustees of the premises by the Monthly Meeting of the South Division of Wales of the Society, May 1931. Conveyance: 1., 2. and 3. to 4. property in Swansea, Cardiff, Llandewy Velfrey, Quakers Yard, Llantrisant, Shirenewton, Pontypool and Brynmawr, in trust to be sold (except certain premises). Copy Memorandum of conveyance (31 Dec 1974) of the Shirenewton property to Shirenewton Community Council for an estate in fee simple and of memoranda of other conveyances of within mentioned property. 26 Jul 1932 

Return to Table of Contents »


 D1243/9 Declaration of Trust Trustees - Roger Jenkins of Llanfrechfa, Elisha Beadles of Pontypool, Joseph John of Trevethin, Jonathan Barrow of Monmouth, Evan Thomas of Marshfield, John Biggain of Newchurch, Thomas Ridley of Marshfield, Patrick Water and John Richard, both of Shirenewton, and John Lewis of Llantrissent, all of Co. Mon. Recites Release of 22 June 1724 from Francis Roberts of [Ellserton], Co. Glous., yeoman, and William Roberts of Magor, Co. Mon., innkeeper to the trustees - messuage or dwelling house and 1 stable and garden adjoining in Shirenewton (further described). Declaration that the release was made in trust that the premises should be for the Quakers to preach and worship etc. and bury their dead, and from such time as they may be legally hindered from preaching, worshipping etc. then the premises to be for such use as the trustees or their survivors think fit. 25 Jun 1724 

Return to Table of Contents »


 D1243/10 Declaration of Trust Trustees - Nathaniel Beadles, Nathaniel Allway Beadles, Owen Edwards, James Cooper, William Cooper Snr., William Cooper Jnr., John Cooper, Ambrose Williams, John Jones, all of Co. Mon. Recites Bargain and Sale of 9 June 1770 from John Richards of Llanfrechfa to the trustees of the Quaker meeting house with appurts., in Shirenewton. Declaration that the ground was in trust for the premises to be for the use of the Quakers. 10 Jun 1770 

Return to Table of Contents »


 D1243/11 Extract from archives relating to Burial Ground, Shirenewton, contained in a letter from Clerk of the Meeting, Friends' Meeting House, Cardiff. 24 Sep 1965 

Return to Table of Contents »


 D1243/12 Receipt for deeds and documents, 1700-1932. 19 May 1975 

Return to Table of Contents »