GB0218.D746
GB0218.D746
GB0218.D746

Summary Information

Repository
Gwent Archives
Creator
Unknown
Title
Documents relating to the parishes of Cwmcarvan, Mamhilad, Monmouth, Trelleck and Llanishen
ID
GB0218.D746
Date
1590-1843 1590-1843
Extent
0.022 Cubic Metres
Language
English

Return to Table of Contents »


Biographical/Historical note

The documents relate to a number of properties situated mainly in the parish of Cwmcarvan, but also in Mamhilad, Monmouth, Trelleck, Llanishen and Westbury. There may be a family connection; several documents relate to James Richards of Mitchel Troy and his grandson James Richards of Abergavenny who owned land in Cwmcarvan in the 18th and early 19th centuries. A series of documents from the first half of the 18th century is concerned with the Williams family of Bristol and Cwmcarvan.

Return to Table of Contents »


Scope and Contents note

Title deeds and documents including manorial surrenders and admittance, and copies of Court Rolls (Trelleck Manor, and Manor of Usk and Trelleck). A fraudulent conveyance of land in Cwmcarvan is described in D746/4 dated 1638/9; a centenarian, John Thomas Turner, had bequeathed land to his grandson but had been persuaded to sign away the lands to another person.

Return to Table of Contents »


Administrative Information

Publication Information

 Gwent Archives

Conditions Governing Access note

There are no restrictions on access.

Conditions Governing Use note

Usual copyright conditions apply.

Immediate Source of Acquisition note

The documents were left with the Commissionaire at County Hall in 1969. No name was given and all efforts to trace the depositor were unsuccessful.

Appraisal note

It is not known whether all records were retained.

Return to Table of Contents »


Other Finding Aids note

Copies of finding aids are available at Gwent Archives.

Return to Table of Contents »


Collection Inventory

 D746/1 Bargain and Sale (1) Thomas Cowles of Tewkisburie, co. Glos., woolendraper (2) Christopher Cowles of Elton, par. Wesburie, co. Glos., yeoman. £10. Messuage called Packers acresheie and a parcel of arable and pasture land (1/2 a)) situate in Elton, par. Westburie; in breadth between the highway leading from Westburie towards Litledeane on the s. side, land of Christopher Cowles on the n. side, and in length between land of Thomas Lucie esq. on the e. and land of Christopher Cowles on teh w., in occupation of Francis Bullock otherwise Abell. (Latin) 6 Jul 1590 

Return to Table of Contents »


 D746/2 Feoffment William Herbert of Goytre, gent. In consideration of a marriage to be had between John Herbert alias master John Jones, reputed son of master William and Denise Jones, and Joan Colling of par. Tyddenhem co. Mon., gent. and John Stephens of Stroate, co. Glos. yeoman. Messuage, fishpond, barn, 2 gardens, 2 orchards, 60a. arable land in hamlet of mamhilad, lying between lands of Jenkin Richard, John Phillip John, Thomas Cleybrook, gent, Morgan Phillip Morgan, and John ap John Watkin in occupation of Maurice Phillip Prosser. 1 other parcel of land (7a.) known as Tire y Tuy hene lying between the highway from Mamhilad Church towards Bergavenny, lands of William Treherne, William Morgan Richard, and Morgan Phillip Morgan. 2 messuages and 1 barn attached thereto known as Tire Coed y thell and Tire Howell Meredith and now in occupation of Watkin ap Ievan, lying between lands of Phillip Griffith, John Edward Watkin, John Howell, Roger William Rosser and the way leading from pont moell to wards Bergavenny. 1 other barn and 2 parcels land in same par. of Mamhilad between lands of Roger William Rosser and freehold lands of John Howell which are in the tenure of John Howell; and all title, right, rents and interest in them. To be held of the chief lords of the fee. (Latin) 4 Sep 1612 

Return to Table of Contents »


 D746/3 Quitclaim (1) Morgan Jones of Monmouth, gent. (2) Thomas Porter of Monmouth, carpenter. 1 garden with appurtenances, lately in tenure of said Thomas, being in Monmouth between the way from Monowe Bridge towards Troy, barn and lands of Edmund Williams lately in occupation of Alice Owen, widow, and house and garden with herreditaments of Williams Morse dec'd. (Latin) 22 May 1613 

Return to Table of Contents »


 D746/4 Memorandum of sequence of events in the alleged wrongful seisure or fraudulent conveyance of land in Cwmcarvan. John Thomas Turner bequeathed to Walter Rosser, his grandson, lands given him by Rosser John Turner. Phillip Nicholas, the executor, never had the will proved but instead, pressed the old man to leave Cwmcarvan and live with him in Llanvihangel. Water Perrin was promised £10 if he could entice him to sell the lands to Nicholas. It is alleged that Nicholas paid for the lands with John's own money and had held them for 15 years, the value being £30 p.a. The old man a centenarian had decilned to a pitiable state and was unaware that he had signed away hi grandson's inheritance. 1638-1639 

Return to Table of Contents »


 D746/5 Feoffment (1) Thomas Porter of Monmouth, carpenter, and Johan his wife. (2) William Younge of Monmouth, yeoman. The Toft and Mease place together with a parcel of ground belonging (1/4a) late in tenure of Arnold Gunter, Jane Jones and Lewis Rosser and now in tenure of Thomas Teague, situate in St. Thomas Street, Monmouth, between the said street, the town lands of Monmouth there, the barn and lands of Thomas Williams of the Pryory of Monmouth, gent., other lands of town of Monmouth, and the house and lands of William Roberts, gent. Property for the use of Thomas Porter and Johan during their lifetime, and then for the use of John Hughes the younger, their grand-child and his heirs. Lease for term of lives to Thomas Teague, Jane his wife and Richard Teague dated 21 Charles Jan. 1 (1645/6), in sum of 12s. p.a. 2 Feb 1646-1647 

Return to Table of Contents »


 D746/6 Bond (1) Thomas Porter of Monmouth, carpenter, and Johan, his wife. (2) William Younge of Monmouth, yeoman. £20. To observe covenants made in Deed of Feoffment bearing equal date. 2 Feb 1646-1647 

Return to Table of Contents »


 D746/7 Bargain and Sale (1) John Hughes of Monmouth, the younger, corviser, (2) Thomas Teague of Monmouth, labourer. £7.15.0. Messuage, with 1/4a. land, now in tenure of Thomas Teague, situate in St. Thomas Street, Monmouth, between the said street, the house and lands of George Scudamore, gent, now in occupation of Blanch Powell, widow, and the house and lands of Willliam Addams, gent., now in occupation of William Banner. 2 Jul 1674 

Return to Table of Contents »


 D746/8 Copy Court Roll Trelleck Manor (1) Francis Evan, par. Lanissen, yeoman. (2) Jenkin William of Cwmcarvan, yeoman. 1/5 part of a mansion house and 4 parcels of land situate in par. Cwmcarvan between lands of Thomas Jones, gent, river called Carvan, lands of Giles Thomas and parcel of land called Close y Booley. (Latin) 19 Feb 1674-1675 

Return to Table of Contents »


 D746/9 Lease (1) Rt. Hon. Phillip, Earl of Pembroke and Montgomery, Baron Herbert of Cardiff and Shurland, Lord Par. and Ros of Kendall Marmion and St. Quintin, Lord Fitz-hugh and of the Hon. Order of hte Bath, knt. (2) Moses Roger of Cwmcarvan, yeoman. Fine 56s. Parcel of waste ground called Craig Coed garth, (28a.), abutting lands of the Marquis of Worcester, Henry Probert, esq., lands late of Thomas Phillpott, gent. called Pen y lan adjoining the lands of Thomas Jones, John Jones gent., Moses Rogers and David Evans esq., with liberty to fence and enclose premises, situate in pars. Cwmcarvan, Treleck and Lanishen and are now in possession of Moses Rogers, being part of the Chase of Wisewood, in which the Earl has not had his full proportion. 99 years. Rent 14/- p.a. 7/- to be paid to the Earl upon the death of Moses Rogers and every other person dying in tenancy of premises. Performing Suit of Court and Mill. 10 Aug 1682 

Return to Table of Contents »


 D746/10 Letters of Administration of estate of John Whittinghm (Latin) 6 Dec 1698 

Return to Table of Contents »


 D746/11 Lease (1) Jenkin Williams of par. Cumcarvan, yeoman. (2) John Williams, son of Thomas Williams late of par. Newchurch, co. Mon., yeoman. Messuage in which Jenkin Williams lives with the garden and backside belonging. Also the parcel of meadow with 1 parcel of arable ground appurtaining, bounded by the lands of John Jones of Dingestow esq., John Willimas of the Gockett and Madam Kemeys. (par. Cwmcarvan) From the decease of Jenkin Williams and Elizabeth, his wife, f for 99 years. 1 peppercorn. With memorandum that the premises are also bounded by lands of William Williams and William Evans, brothers of Jenkin Williams. Rent for the first 2 years to be paid to Elizabeth d. of Wm. Williams and to Joan d. of Wm. Evans. Memorandum endorsed 1702 February 17 Assignment (1) John Williams, (2) Joan Edmunds, wife of Walter Edmonds of Vumcarvan. Above premises for Joan's lifetime and after her decese to Elizabeth Edmunds d. of William Edmunds of par. aforesaid, carpenter. 15 Sep 1701 

Return to Table of Contents »


 D746/12 Lease (1) John Williams of Cumcarvan, yeoman (2) Thomas Stockins of same par. weaver. 2/- p.a. Parcel of arable and pasture land in par. Cwmcarvan 1/2 acre called part of Ka vedow, abutting land of John Jones of Dingestow gent, Alse Edmunds, widow, John Evanse and John Williams and to the way leading from derwen vaure to the aforesaid parcel of land. 95 years, terminable at the end of every 5 years, custom of Manor of Trelleck. 23 Feb 1707 

Return to Table of Contents »


 D746/13 Copy Lease (1) John Williams (2) Thomas Stockings 2/- p.a. 1/2a. land known as part of Ka vedow. 95 years. 23 Feb 1707-1708 

Return to Table of Contents »


 D746/14 Assignment of Lease (1) John williams, yeoman (2) Elizabeth Williams, his wife. The messuage, garden, backside and 2 pieces of land which were demised to John Williams by Jenkin Williams, his uncle, by Lease of 1701 Sept 15. (par. Cwmcarvan) 29 Dec 1708 

Return to Table of Contents »


 D746/15 Surrender Manor of Usk and Trelleck (1) Williams Evans of Bristol, tobacconist, (2) William Paske of Cwmcarvan, yeoman. 1//5 part of messuage, 3 gardens, 2 orchards and 7 parcels of land, 18a. called Maeslech, Berllan vawr, Berllan vach, y worlod dan y ffyrndy, and the little Copps, premises aforesaid are situate in par. of Cwmcarvan within the manor nof Trelecke, abutting lands of John Jones, the river Carvan, lands of Alice Edmonds and lands in tenure of Charles Paske. (Latin) 25 May 1710 

Return to Table of Contents »


 D746/16 Assignment (1) John Williams of par. Cwmcarvan (2) John Gwyn of same par. £25. The messuage and 2 parcels of land formerly belonging to Jenkin Williams. For residue of term (par. Cwmcarvan) 14 Jun 1712 

Return to Table of Contents »


 D746/17 Bond (1) John Williams (2) John Gwyn £50. To perform covenants. 14 Jun 1712 

Return to Table of Contents »


 D746/18 Assignnment (1) John Gwyn of par. Cumcarvan, yeoman (2) John Willimas of par. Penalt £28. Messuage wherein Jenkin Williams formerly lived with the 2 parcels of land belonging. Indenture of Assignment dated 1712 June 14 cited, whereby John Williams near kinsman to John Williams of par. Penalt, assigned above premises to John Gwyn for £25. (par. Cwmcarvan) 21 Mar 1712-1713 

Return to Table of Contents »


 D746/19 Bond (1) John Gwyn (2) John Williams £50. To perform covenants. 21 Mar 1712-1713 

Return to Table of Contents »


 D746/20 Mortgage (1) John Williams of Penault, yeoman. (2) William Watkins of Penalt, yeaoman. £28. The messuage formerly of Jenkin Williams with the 2 parcels of land belonging as well as the share of John Williams in 2 other parcels of land in Cwmcarvan called Cae bedo and the orchard adjoining. Memorandum that the Mortgage is for a term of 24 months. 23 Mar 1712-1713 

Return to Table of Contents »


 D746/21 Bond (1) John Williams (2) William Watkins £50. To perform convenants. 23 Mar 1712-1713 

Return to Table of Contents »


 D746/22 Surrender and Admittance Manor of Trellegg (1) John Williams of Cumcarvan, yeaoman and Hester his wife, (2) William Watkins of Trelleg, yeoman. Messuage, 2 orchards and 4 parcels of land called Cae Maeslech, Cae Bedow, Gworlod dishlawr Frundy y Berllan, y Perrug, and Cae Bedow (16a.) situate in par. Cwmcarvan, formerly lands and tenement of Jenkin William abutting lands of John Jones esq., the river Carvan, lands of Thomas Probin, gent. and land called Close y Booly. (Latin) 12 May 1721 

Return to Table of Contents »


 D746/23 Surrender and Admittance Manor of Trellegg (1) John Williams of Cwmcarvan (2) Walter Hopkins of par. Tregare, yeoman Mess., 1 bakehouse, 2 orchards, 4 parcels land (16a.) par. Cwmcarvan. 9 Jun 1721 

Return to Table of Contents »


 D746/24 Agreement of Mortgage (1) Walter Hopkins of par. Tregare, yeoman (2) John Williams. £40. Messuage, backhouse, 2 orchards and 4 parcels of customary land (16a.) being Cae Measlech, Cae Bedow, Gworlod dishlawr Fryndy Berrug, part Cae Bedow in par. Cwmcarvan. Term of 6 years with interest at 40/- p.a. 9 Jun 1721 

Return to Table of Contents »


 D746/25 Agreement for Sale (1) John Williams (2) Thomas Williams of Bristol, innholder £75. Mansion house in which John Williams lives called the Frundy and lands adjoining now in possession of John Williams, or his share in the lands of Evans Williams, late of par. Cwmcarvan. Receipt dated 1728 October 4 endorsed. 9 Sep 1728 

Return to Table of Contents »


 D746/26 Surrender and Admittance Manor of Trellegg (1) William Hopkins of Ragland, yeoman, (2) John Williams of Cwmcarvan. Messuage, tenement, bakehouse, 2 orchards, 4 parcels of land 16a. par. Cwmcarvan. 1 Oct 1728 

Return to Table of Contents »


 D746/27 Surrender and Admittance (1) John Williams (2) Thomas Williams of par. St. Michaels, city of Bristol innholder. Mansion house called the Frundy, garden, 2 orchards and lands called Gworlod dislawr ffrundy y Llane and Cae Bedow and all right etc. in a messuage adjoining Kae Bedow now in possession of Thomas Stockins all in par. Cwmcarvan. 4 Oct 1728 

Return to Table of Contents »


 D746/28 Receipt for £26 purchase money for 1/5 part of lands ect. in par. Cwmcarvan. William Pask. 9 Jul 1731 

Return to Table of Contents »


 D746/29 Abstracts of deeds of property in Trelleck, Usk, Cwmcarvan and Tintern. 1705-1730 

Return to Table of Contents »


 D746/30 Abstract of title property in Cwmcarvan 1674-1731 

Return to Table of Contents »


 D746/31 Copy Will of Thomas Williams of Bristol, innholder. Lands at Cwmcarvan bequeathed to his son, John Williams. With bequests to relatives of property in Bristol. (Messuage etc. near Stokes Croft in par. St. James in occupation of James Ashmore; farm, messuages etc. in the Great Garden in par. Temple otherwise the Holy Cross; messuage in St. Nicholas Street in par. St. Leonards; 4 messuages on St. Michael Hill, par. St. Michael; messuage in St. Thomas Street, par. St. Thomas in tenure of the widow Noads.) Proved at Bristol 1750 July 21. 16 Oct 1748 

Return to Table of Contents »


 D746/32 Surrender and Admittance Manor of Trelleck (1) Thomas Watkins of par. Telleck, yeoman (2) Thomas Jones of par. Cwmcarvan, joiner. Moiety several closes of lad called Cae Pistill in par. Cwmcarvan. 1 Dec 1752 

Return to Table of Contents »


 D746/33 Appointment of Attorney by Mary tucker of Boston, Mass. (only surviving d. of Lewis Richards of Mitchel Troy) of James Richard of Mitchel Troy. With certificate of identifying witnesses before the Mayor of Bristol. 1753 

Return to Table of Contents »


 D746/34 Copy Court Roll Manor of Trelleck (1) John Williams of Bristol, son of Thomas Williams, innholder, dec'd. and Rebeccah his wife, George Bush, harberdasher and John Denham, silk weaver, also of Bristol. (2) Edward Cooke of Brisol, merchant. Cottage and several closes of land (18a.) situate in par. Cumcarvan lately belonging to Thomas Williams. John Williams now declared baunkrupt. 18 Mar 1757 

Return to Table of Contents »


 D746/35 Bargain and Sale (1) Edward Cook (2) George Catchmayd of Monmouth, gent. £120. Cottage now converted into a cider mill and several closses of land (18a.) consisting of 2 little orchards, 1 piece of meadow called Gworloed y fyndy, 1 piece of meadow called Perrow, 1 piece of pasture called Camesleath, 1 piece of pasture called Cae bettow and 1 piece of pasture called Clain, surrounded by the lands of Stephen Comyn esq. and John Edmonds situate in par. Cumcarvan and now in possession of Thomas Stockings. 1 Oct 1761 

Return to Table of Contents »


 D746/36 Memorandum of Sale (1) George Catchmayd, gent. (2) James Richards. £150. Catchmayd's estate at Cumcarvan now in possession of Thomas Stockings. 24 Jul 1762 

Return to Table of Contents »


 D746/37 Copy Cout Roll Manor of Trelleck (1) Edward Cook (2) James Richards of Mitchell Troy, yeoman and Ann, his wife. Lands in Cwmcarvan as described in Bargain and Sale dated 1761 Oct. 1, being premises now in possession of Thomas Stockings at a rental of £6. 2.0 p.a. 18 Feb 1763 

Return to Table of Contents »


 D746/38 Acknowledgment by parish of John Willimas as a legally settled inhabitant (Penterry). 21 May 1768 

Return to Table of Contents »


 D746/39 Copy Court Roll Usk and Trelleck (1) Thomas Jones of Cae Pervin, par. Cwmcarvan, joiner, one of the sons of Abraham Jones formerly of Monmouth, but late of par. Cwmcarvan, hosier, dec'd., and only brother of Abraham Jones of par. Dorson, co. Hereford, gardener. (2) James Goodall of Pentre Willen, par. Cwmcarvan, head corder; and Mary his wife after his decease. Several closes of land known as Caie Pistill, formerly in tenures of Walter Edwards, Richard Rees and Thomas Jones but now of James Pask, situate in par. Cwmcarvan. (One moiety received by Thos. Jones as heir to his late father and the other was purchased by him from his brother). 3 May 1783 

Return to Table of Contents »


 D746/40 Copy Court Roll Trelleck Thomas Evans of Llangattock vibon Avell to Isaac Pask of Cwmcarvan. Mess. barn, cider mill, garden, orchard, nursery, 6 closes of land called Caerbontucha, Caerbontysha, Gworlodvach, Caescibor, Cae Quarrell and Caerodyn (20a.) par. Cwmcarvan lying between lands of Francis Mills, gent., the glebe lands of Cwmcarvan Church, lands of Charles Phillips, James Richards and the road leading from Fosseth towards Cwmcarvan Church. 6 Oct 1787 

Return to Table of Contents »


 D746/41 Surrender and Admittance Manor of Trelleck James Richards of Mitchel Troy to James Richards and his heirs All his cutomary lands in the manor 23 Aug 1808 

Return to Table of Contents »


 D746/42 Release (1) James Richards of Abergavenny, linen draper (2) Elizabeth Richards of par. Mitcheltroy, widow and James Ricahrds of same place, gent, her son. £500. Old ruined house and garden, cidermill, and several pieces of land belonging (18a.), 2 little orchards, 1 piece of meadow called Perrow, another called Gworlody findee, pieces of pasture called Cae Medleath, Cae Bettow and Slain in par. Cumcarvan lying between lands late of William Tanner, the lands of John Edmonds and Isaac Paske. 26 Oct 1808 

Return to Table of Contents »


 D746/43 Manor of Trelleck Surrender and Admittance (1) James Richards of Mitchel Troy, gent, son of Lewis Richards late of same place, dec'd. (2) James Ricahrds of Abergavenny, linen draper, son of George Richards late of Monmouth, cooper dec'd. and grandson of James Ricahrds and Ann his wife, formerly of Mitchel Troy. Old ruined house, garden, cider mill and 18a. land, other meadow and pasture etc. par. Cwmcarvan. 26 Oct 1808 

Return to Table of Contents »


 D746/44 Manor of Trelleck Admittance James Richards of Abergavenny, linen draper. Ruined house etc. 18a. land etc. par. Cwmcarvan. 26 Oct 1808 

Return to Table of Contents »


 D746/45 Manor of Trelleck Surrender and Admittance (1) James Richards of Abergavenny (2) Elizabeth Richards and James Richards of Mitchel Troy. Ruined house, cider mill etc. 18a. land etc. par. Cwmcarvan. 26 Oct 1808 

Return to Table of Contents »


 D746/46 Manor of Trelleck Admittance James Richards of Mitchel Troy (only s. and h. of Lewis Richards) old ruined house, garden, cidermill and lands (18a.) 2 little orchards, meadow (perrow) pasture etc. par. Cwmcarvan. 26 Oct 1808 

Return to Table of Contents »


 D746/47 Land Tax Redemption Certificate par. Cwmcarvan. Elizabeth Richards 30 Dec 1809 

Return to Table of Contents »


 D746/48 Admittance Manor of Trelleck James Richards late of Swansea but now of Cwmcarvan, gent, first cousin and heir to James Ricahrds son of Elizabeth Richards, dec'd. Old ruined house and garden, cider mill and several parcels of land (18a) 2 little orchards, 3 meadows called Perrow, Gworlod y Findee, Cae Medleath, 2 pastures called Cae Bettow and Slain situate in par. Cwmcarvan. 26 Sep 1843 

Return to Table of Contents »