GB0218.D2407
GB0218.D2407

Table of Contents

Summary Information
Biographical/Historical note
Scope and Contents note
Administrative Information
Controlled Access Headings
Other Finding Aids note
Collection Inventory
Conveynace(draft) 1) Edwin Fowler of Pontypool, Justice of the peace. 2) William Lloyd of Campbell Street, Weinfelin, Pontypool, ----- 3) Samuel Butler Mason of Denham House, Pontypool, physician and surgeon. All that parcel of land situated at Weinfelin, near Pontypool, except and reserving unto the said Edwin Fowler all mines and minerals in and under the said piece of land with full power of working the same and also reserving unto the said E. Fowler the free running of water and soil coming from any adjoining land of buildings erected or to be erected thereon in and through the sewers, drains and watercourses to be made upon or under the said piece of land.
Conveyance(draft) 1) Edwin Fowler of Pontypool, justice of the peace. 2) Alfred Bailey of the Grove, Pontnewynydd, brick manufacturer. 3)The said A.H. Bailey, William Gulliver Wall of Pontnewynydd' provision merchant; Henry Harold Haden of Pontypool, accountant; and John Maybury of Laughton House, Palmyra Place, Newport, builders' merchant. Consideration:Pontypool, £225 and £27. All that parcel of land situated at Weinfelin, together wilth all estate and interest of and in the mines and minerals under the said piece of land and right of way except and reserving unto the Edwin Fowler the free running of water and soil coming from any adjoining land of buildings erected or to be erected thereon in and through the sewers, drains and watercourses to be made upon or under the said heretiaments.
Lease 1) William Henry Wheeley of the Pentre, Abergavenny, Lieutenant Colonel late His Majesty's Royal Monmouth engineer militia; Emma Matilda Morgan of Brooklands, Abergavenny, widow; James Murray Bannerman of Wyastone Leys, near Monmouth, and Louisa Mary Bannerman his wife; and Ferdinand Pakington John Hanbury of Nantoer, Abergavenny. 2) Godfrey Charles Wood of Crane Street, Pontypool, chemist. All that messuage or dwelling house, shop and premises situated in Crane Street, Pontypool. Term: 21 years Rent: £70

Summary Information

Repository
Gwent Archives
Creator
The Crown Hotel, George Street, Pontypool.
Title
The Crown Hotel in George Street, Pontypool, and Other Properties in the Area of Pontypool 1816-1971 - Collection of Papers.
ID
GB0218.D2407
Date
1816-1971
Extent
0.015 Cubic Metres
Language
English

Return to Table of Contents »


Biographical/Historical note

The licence of the Crown Hotel in George Street, Pontypool dates back to 1816. In 1838, it played host to Queen Victoria following during the course of the Coronation Celebrations. Pontypool R.F.C. based its headquarters at the Crown Hotel during the 1890s, but by the early 20th century its use had diminished and it's licence not renewed.

Return to Table of Contents »


Scope and Contents note

Deeds and documents re: Crown Hotel and other premises at Commercial Street and George Street, Pontypool.

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

[1985]

Appraisal note

All records have been retained.

Return to Table of Contents »


Controlled Access Headings

Subject(s)

  • Hotels-Public Houses-Pontypool-Monmouthshire-Wales

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

 D2407/1 Deed of Enfranchisement 1) Edward Webb of Stoke Bishop, co. Glos., esq.; Diana Frances Gorges of Pudlicot, co. Oxon, esq.; Charles Henry Sheldon of Queen Ann Street West, co. Middx., esq., and Elizabeth his wife; John Gwynne of Gwernvale House, near Crickhowell, co. Brecon, esq., and Arabella his wife; Deliverance Dacre of South Lawn Lodge, Forest of Whichwood, co. Oxen, esq., and Meliora his wife; Thynne Howe Gwynne the younger of Hay, co. Brecon, esq.; The Rev. Joseph Bonner Cheston of city of Gloucester, clerk; and Charles Loder of Kencot, co. Oxon, esq. (formally called Charles Stephens) 2) Trustees of the marriage articles and agreement of the said Thynne Howe Gwynne and Mary his late wife dec'd.; Lords and Ladies of the Manor of Wentsland and Bryngwyn; and William Maud of Wapping, co. Middx., esq., only son of William Maud of par. Monithusloyne, co. Mon., gent. and of Jane his late wife (heretofore Jane Morgan of Pontypool, spinster) both dec'd. Consideration: £85 to Edward Webb; £17 to Diana Frances Gorges; £17 to Charles Henry Sheldon and Elizabeth his wife; £17 to John Gwynne and Arabella his wife; £17 to Deliverance Dacre and Meliora his wife; £17 to Joseph Bonner Cheston and Charles Loder; 5s to Thynne Howe Gwynne. All those 4 messuages, tenements or dwelling houses with gardens and appurtenances situated in Trosnant, par. Trevethin; and also all that messuage, tenement or dwelling house with garden, stables, yard and appurtenances commonly called the Crown and Anchor situated in George Street, town of Pontypool; also all those 2 stables and 1 pigstye with yard and appurtenances near George Street. 1 Jun 1816 

Return to Table of Contents »


 D2407/2 Lease 1) William Maud of par. St. John Wapping, co. Middx., esq. 2) Edward Harris Phillips of town of Pontypool, esq. All that messuage or tenement and garden situated in Trosnant, par. Trevethin, and also all those 3 cottages or tenements situated in par. Trevethin, together with yards, garden, orchard, backsides, stables, outhouses. Term: natural lives of Edward Harris Phillips (30 years old) Susan his wife (33 years old) and Phillis Glover Maud (31 years old) of par. Trevethin, spinster Rent: £20 p.a. 9 Feb 1820 

Return to Table of Contents »


 D2407/3 Lease 1) William Maud of Wapping, co. Middx., cooper. 2) James Nicholson Collyer of Queen Square, co. Middx., cooper. Consideration: 5s Properties as in deed of enfranchisement 1 June 1816 (see D2407/1) Term: 1 year 26 Feb 1821 

Return to Table of Contents »


 D2407/4 Release 1) William Maud of Wapping, co. Middx., cooper, and Elizabeth Henrietta his wife. 2) James Nicholson Collyer od Queen Square, co. Middx., cooper. Considerartion: 10s Properties as in deed of enfranchisement 1st June 1816 (see D2407/1) William and Maud also agree with James Nicholson Collyer that they will at the next or some other subsequent Court Baron of the Manor of Ebboth (alias Greenfield) in co. Mon., surrender into the hands of the Lords and Ladies of the said manor for the time being according to the custom of the manor the following properties: All that 1 piece of customary land (3a) situated in par. St. Brides within the manor of Ebboth; all that 1 piece of land commonly called Coytha dul (1 1/2a) situated in par. Milloyne; and 1 moiety or half part the whole into 2 parts to be divided of in 1 piece of customary land and a malthouse standing thereon situated in par. Milloyne; and also all that 1 messuage, 1 barn, 1 cowhouse, 1 garden, 1 orchard and 10 parcels od land situated in par. Bassaleg within the manor of Abercarn. 27 Feb 1821 

Return to Table of Contents »


 D2407/5 Lease 1) James Nicholson Collyer of Queen Square, par. St. George the martyr, co. Middx., and William Maud of Wapping, co. Middx., esq. 2) John Wallis Lambert of Dean Street, Soho, co. Middx., esq. Consideration: 5s Properties as in deed of enfranchisement 1 June 1816 (see D2407/1) (on reverse side:) 1) John Wallis Lambert and Edward Lambert 2) Elizabeth Henrietta Maud, widow and relict of William Maud, dec'd. Consideration: 5s All those 5 cottages or dwelling houses called by the name of Trosnant situated in Trosnant, par. Trevethin, with lawn, garden, outbuildings and appurtenances; all that capital messuage, tenement or dwelling house occupied as an Inn and known by the name of the Crown (but formerly the Crown and Anchor) with outbuildings, coachhouses, stables and other appurtenances situated in town of Pontypool. Term: 1 year 4 Apr 1828 

Return to Table of Contents »


 D2407/6 Conveyance 1) James Nicholson Collyer of Queen Square, par. St. George the martyr, co. Middx., esq. 2) William Maud of Wapping, co. Middx., esq., and Elizabeth Henrietta his wife 3) John Wallis Lambert of Dean Street, Soho, co. Middx., esq., and Edward Lambert of Grays Inn, co. Middx., gent. Consideration: £2000 and £1000 Properties as in deed of enfranchisement 1 June 1816 (see D2407/1) William Maud also agrees that he will at the next general or other court of the manors of Abercarn and Ebboth (alias Greenfield), co. Mon., surrender and yield into the hands of the lords and ladies of the respective manors the following properties: all that 1 messuage, 1 barn, 1 cowhouse, 1 garden, 1 orchard and 10 pieces of land situated in par. Bassaleg; and also all that 1 piece of customary land commonly called Coitha Ducout (1 1/2 a) situated in par. Melloyne; and all that 1 moiety or half part the whole into two parts to be divided of and in 1 piece of customary land and a malthouse standing thereon situated in par. Milloyne; and also all those three acres of customary land situated in par. St. Brides. (on reverse side:) 11 June 1828 1) Elizabeth Henrietta Maud, widow of William Maud 2) John Wallis Lambert and Edward Lambert Consideration: 10s All manner and dower, right and title at common law or otherwise which Elizabeth Henrietta Maud now has or may at any time hereafter have, claim or demand of, unto or out of the freehold messuages, lands, hereditaments and premises comprised in the within written indenture, to the end that the said several messuages, lands, hereditaments and premises shall and may be holden and enjoyed by John Wallis Lambert and Edward Lambert freed and absolutely discharged of and from the dower and all other claims of Elizabeth Henrietta Maud. (on reverse side:) 5 Oct 1833 1) John Wallis Lambert and Edward Lambert 2) Elizabeth Henrietta Maud, widow and relict of William Maud. Consideration: £500, £500 and £1,000 All that within mortgaged debt or sum of £3,000 secured to the said John Wallis Lambert and Edward Lambert by the within written indenture and covenant of William Maud and by the bond of William Maud of equal date (see D2407/7), together with the interest henceforth to grow due. All the freehold messuages or tenements and dwelling houses, yards, stables, gardens, hereditaments and premises with appurtenances situated in Trosnant in par. Trevethin and town of Pontypool, described in the first schedule of the within written indenture; and all other freehold messuages or tenements, lands, hereditaments and premisies comprised in the within written indenture. John Wallis Lambert and Edward Lambert also agree that at the next general or other court to be held for the manor of Abercarn they will surrender and yield up into the hands of the lords and ladies of the said manor to the use of Elizabeth Henrietta Maud, all the copyhold or customary messuages or tenements, lands, hereditaments and premises comprised in the within written indenture. 5 Apr 1828 

Return to Table of Contents »


 D2407/7 Mortgage Bond 1) William Maud of Wapping, co. Middx., esq. 2) John Wallis Lambert of Dean Street, Soho, co. Middx., esq., and Edward Lambert of Grays Inn, co. Middx., gent. £6,000 5 Apr 1828 

Return to Table of Contents »


 D2407/8 Lease 1) William Maud of 128 Wapping, co. Middx., esq. 2) John Hopton Forbes of Ely Place, co. Middx., gent. Consideration: 5s All those 5 cottages or dwelling houses called Trosnant situated in Trosnant, par. Trevethin, with lawn, garden, outbuildings and appurtenances; and also all that capital messuage, tenement or dwelling house now occupied as an Inn and known by the name of the Crown (but formerly the Crown and Anchor) with outbuildings, coachhouses, stables and other appurtenances situated in George Street, town of Pontypool; and also all that parcel of land or ground situated in Anne Street near the entrance to the East India Docks in the hamlet of Poplar & Blackwall, which hamlet now forms part of the parish of All Saints Poplar, co. Middx. Term: 1 year 22 Sep 1828 

Return to Table of Contents »


 D2407/9 Deed for Confirming and Giving Effect to the Within Will of the Late William Maud as to His Freehold and Copyhold Estates 1) William Maud of 128 Wapping, co. Middx., esq. 2) John Morgan Maud of same place (an infant of the age of 14 years or thereabouts who is made a party to these presents for the purpose of executing the same when he attains the age of 21). 3) Charles Maud of same place (also an infant of the age of 9 years or thereabouts who is made a party to these presents for the like purpose as the said John Morgan Maud). 4) Elizabeth Henrietta Maud of same place, widow; the said William Maud; and William Umfreville Smith of Gracechurch Street, London, gent. 5) John Hopton Forbes of Ely Place, co. Middx., gent. Consideration: 10s All those 5 cottages or dwelling houses called Trosnant situated in Trosnant, par. Trevethin, with lawn, garden, outbuildings and appurtenances. And also all that capital messuage, tenement or dwelling house now occupied as an Inn and known as the Crown (formerly the Crown and Anchor) with outbuildings, coachhouses, stables and other appurtenances situated in George Street, town of Pontypool. And also all that freehold messuage, tenement or dwelling house situated on the east side of a certain street called East Lane, par. St. Mary Magdalen Bermondsey, co. Surrey, known as No. 17, together with garden. And also that parcel of land situated in Anne Street near the entrance to the East India Docks in the hamlet of Poplar and Blackwall which hamlet now forms part of par. All Saints Poplar, co. Middx.; and also all that messuage, tenement or dwelling house erected on the said land being No.1 in Anne Street. And all other if any freehold messuages, lands and hereditaments of or to which William Maud the elder was seized or entitled to at the time of his death. To have and to hold for ever but subject as to the said cottage, inn and other hereditements in par. Trevethin and town of Pontypool to the said mortgage debt or sum of £3,000. The said William Maud, John Morgan Maud and Charles Maud also agree that they will surrender to the use of the said Elizabeth Henrietta Maud, William Maud and William Umfreville Smith the following properties:- All those several pieces of arable, meadow, pasture and woodground (totalling 43a 1r 24p) lying within a ring fence and called Sunny Hill situated in par. Bassaleg in the manor of Abercarn, together with the messuage, tenement or dwelling house thereon standing with barns, stables and other outbuildings, gardens, orchard and appurtenances. And also all those 2 pieces of land, formerly in 1 piece, called Coitka Ducout situated near New Bridge and in par. Milloyne otherwise Monythusloyne in manor of Abercarn (2a 3r). And also all that 1 piece of land and a malthouse standing thereon situated in par. Milloyne and manor of Abercarn with all outbuildings and appurtenances. And also all that parcel of land (3a) situated in par. St. Brides in manor of Ebboth otherwise Greenfield. And all other, if any, copyhold messuages, lands and hereditaments, and undivided shares of such of or to which the said William Maud the elder or any person in trust for him was seized or entitled at the time of his death. To the end and intent that the same copyhold messuages, lands, moiety of such and other hereditaments and every part thereof may be regranted to or otherwise become vested in and held by the said Elizabeth Henrietta Maud, William Maud and William Umfreville Smith, but subject as to all the same copyhold hereditements to the aforesaid mortgage debt or sum of £3,000. 23 Sep 1828 

Return to Table of Contents »


 D2407/10 Supplementary Absract of Title re: Wheeley Estate 1843-1892 

Return to Table of Contents »


 D2407/11 Lease 1) Elizabeth Frances Webb of Norton Court, co. Glos., spinster. 2) John Rowland of town of Pontypool, tiler and plasterer. All that parcel of land (45p) situated near Pontnantddu, par. Trevethin, with appurtenances, except for all timber trees growing on the said premises, and all mines, quarries, coal, ore, minerals and stone that may be within or under the said piece of land (plan included). Term: 61 years Rent: £1 2s 6d p.a. 14 Dec 1852 

Return to Table of Contents »


 D2407/12 Mortgage 1) John Rowland of Pontypool, tiler and plasterer. 2) Richard Greenway of the same place, gent. Consideration: £55. All that parcel of land (45p) situated near Pontnantddu, par. Trevethin. Term: residue of term of 61 years (see D2407/11) 1 Feb 1853 

Return to Table of Contents »


 D2407/13 Assignment 1) Richard Greenway of town of Pontypool, gent. 2) John Rowland of the same place, tiler and plasterer. 3) John Williams of the same place, builder. Consideration: £55 and £45 Property as in mortgage of 1 Feb 1853 (see D2407/12) Term: residue of term of 61 years (see D2407/11) 29 May 1854 

Return to Table of Contents »


 D2407/14 Mortgage 1) John Williams of Pontypool, builder 2) Richard Greenway of he same place, gent. Consideration: £100 Property as in mortgage of 1 Feb 1853 (see D2407/12) Term: residue of term of 61 years (see D2407/11) 27 Nov 1854 

Return to Table of Contents »


 D2407/15 Further Charge 1) John Williams late of Pontpool, but now of Pontnewynydd, carpenter and builder. 2) Richard Greenway of Pontypool, gent Consideration: £100 and £100 All that parcel of land (45p) near Pontnantddu, par. Trevethin, and 4 messuages or dwelling houses, hereditaments and premises situated at Trosnant, par. Trevethin, shall from henceforth be a security for and be chargeable with as well the said 2 sums of £100 with interest at the rate of £5 per cent p.a.; and the hereditaments and premises shall not be redeemed at law or in equity until the sums of £100 and interest shall be fully satisfied. The said John Williams also grants and demises unto the said Richard Greenway all the aforesaid 4 messuages or dwellinghouses and premises demised by an indenture of lease 1 Nov 1855. Term: residue of a term of 45 years (on reverse side:) 29 April 1856 1) John Williams 2) Richard Greenway Consideration: £200 John Williams covenants that he will pay unto Richard Greenway the sum of £40 on 1 July next, and all costs to be incurred by the said Richard Greenway in relation to this security, and interest after the rate of £5 per centum p.a. on the said sum of £40 until the same principle money shall be paid; and that the several hereditaments comprised in the within written security shall be charged with the payment of the said sum of £40 - provided that the money to be ultimately recoverable shall not exceed the sum of £50 and interest. 1 Jan 1856 

Return to Table of Contents »


 D2407/16 Assignment 1) Richard Greenway of Pontypool, gent. 2) John Williams of Pontnewynydd, carpenter and builder. 3) Williams Evans of Plymouth, co. Devon, harbour master of the port of Plymouth. 4) Courtis Millett Thomas of Pontypool, gent. Consideration: £250 and £150 The principle sum of £250 owed to Richard Greenway by virtue of several mortgage securities, and all future interest to grow due in respect of the principal sum, and the full benefit of several charges and securities thereof upon several hereditaments and premises made and created by the said mortgage securities. All that parcel of land situated at Pontnantddu, par. Trevethin, together with 3 messuages or dwelling houses, stable and other erections now standing thereon one of the said messuages. Term: residue of 61 years 4 messuages or dwelling houses situated at Trosnant, par. Trevethin. Term: residue of 42 years 28 Jul 1856 

Return to Table of Contents »


 D2407/17 Mortgage 1) James George of Penytranch Farm, par. Trevethin, farmer. 2) William Price of town of Usk, painter and glazier. Consideration: £250 All that parcel of land (45p) situated near Pontnantddu, par. Trevethin. All that policy of insurance so effected by the Law Life Assurance Society, and also the sum of £250 thereby assured, and all and every sum which shall become due and payable by virtue of the said policy of assurance. All the yearly rent, charge or sum of £20; and also all the yearly rent or sum of £10 so respectively secured for the life of James George. 13 Aug 1864 

Return to Table of Contents »


 D2407/18 Conveyance 1) Elizabeth Henrietta Maud of Wapping, co. Middx., widow. 2) Elizabeth Henrietta Maud and William Maud of Wapping, cooper and wood hoop merchant. 3) Thomas Spittle of Newport, iron founder. Consideration: £1,700 All that capital messuage, tenement or dwelling house now occupied as an inn and known as the Crown (but formerly the Crown and Anchor) with outbuildings, coachhouses, stables and other appurtenances situated in George Street, town of Pontypool. 10 May 1867 

Return to Table of Contents »


 D2407/19 Mortgage 1) Thomas Spittle of Newport, iron founder. 2) Elizabeth Henrietta Maud of Wapping, co. Middx., widow, and William Maud of the same place, gent. Consideration: £1200 Property as in conveyance of 10 May 1867 (see D2407/18) 11 May 1867 

Return to Table of Contents »


 D2407/20 Mortgage 1) Thomas Spittle of Newport, iron founder. 2) Richard Parker of Abersychan, par. Trevethin, contractor, and Martha Parker wife of the said Richard Parker. Consideration: £500 Property as in conveyance of 10 May 1867 (see D2407/18), subject to mortgage of 11 May 1867 for securing the payment of the principal sum £1,200 21 May 1867 

Return to Table of Contents »


 D2407/21 Conveyance 1) William Maud of Wapping, co. Mon., gent. 2) Richard Parker of Abersychan, gent., and Martha his wife. 3) Thomas Spittle of Newport, ironfounder. 4) Arnold Bevan of Pontypool, fellmonger. Consideration: £1,700 Property as in conveyance of 10 May 1867 (see D2407/18) Attached: Certificate of acknowledgement of the deed by Martha, wife of Richard Parker 14 Sep 1870 

Return to Table of Contents »


 D2407/22 Schedule of Deeds relating to property at Pontypool- Edwin Fowler dec'd. 1870-1938 

Return to Table of Contents »


 D2407/23 Lease 1) John Griffith Wheeley of the Pentre, near Abergavenny, esq.; James Seager Wheeley of the same place, late Colonel in Her Majesty's Army; and William Henry Wheeley of the same place, Colonel of the Royal Monmouthshire Engineer Militia. 2) Edwin Fowler junior of Pontypool, draper and clothier. All that messuage or dwelling house, shop and premises situated in Commercial Street, Pontypool. And also all that messuage or dwelling house and shop adjoining the last demised premises, and formerly known as the White Lion Hotel, but now and for many years past converted into a shop and premises. And also all that messuage or dwelling house and shop near to the last demised premises, and fronting the street called Crane Street, Pontypool. And also all that messuages or dwelling house adjoining the last demised premises and now used as an Inn or Public House and known as the White Lion Inn, together also with the longroom in the back of the said demised premises and the yard and other outbuildings formerly forming part of the said White Lion Inn. Term: 21 years Rent: £270 p.p. 2 Aug 1887 

Return to Table of Contents »


 D2407/24 Conveyance (draft) 1) Annie Maria Reed, wife of Ernest John Reed of 185 Treville Street, Bedminster, near Bristol, correspondent clerk. 2) Edwin Fowler of Pontypool, Justice of the Peace. Consideration: £300 and £55 All that parcel of land (60ft in length and 30ft in breadth), formerly part and parcel of a piece of meadow or pasture land then belonging to Margaret Davies widow dec'd, together with the 4 messuages or dwelling houses and premises now standing thereon - situated in par. Pontypool (formerly Trevethin). 27 Jun 1899 

Return to Table of Contents »


 D2407/25 Deed of Gift 1) Edwin Fowler of Pontypool, Justice of the Peace. 2) Arthur Campbell Fowler of the same place, gent. All that dwelling house, land and premises situated at Pontypool, abutting the highway leading from the top of George Street. Attached: note from E. Fowler re: name of a tenant 12 July 1899. 28 Jun 1899 

Return to Table of Contents »


 D2407/26 Lease 1) Godfrey Charles Wood of Pontypool, chemist. 2) Edwin Fowler of Pontypool, draper. A room, 1 bedroom on the drawing room floor, a bathroom and w.c. combined, 3 boxrooms and 2 bedrooms on the top floor of a dwelling house situated in Crane Street, Pontypool, together with license and permission to make and open a doorway. Term: residue of the term of 13 years granted by indenture of lease 21 Dec 1894 Rent: £25 p.a. 24 Jul 1899 

Return to Table of Contents »


 D2407/27 Conveyance (draft) 1) Edwin Fowler Pontypool, Justice of the Peace. 2) James Lewis of Campbell Street, Weinfelin, Pontypool, coalminer. Consideration: £3 5s 0d All that parcel of land situated at or near Pontypool (188 sq yards approx.), except and reserving unto the said E. Fowler all mines and minerals in and under the said piece of land with full power of working the same; and also reserving unto the said E. Fowler the free running of water and soil coming from any ajoining land or buildings erected or to be erected thereon in and through the sewers, drains and watercourses to be made upon or under the said parcel of land. 2 Dec 1904 

Return to Table of Contents »


 D2407/28 Conveyance (draft) 1) John Capel Hanbury of Pontypool, esq. 2) Frances William George Gore of 76 - Square, co. London, esq.; and Hon Anthony Lionel Ashley of South Audley Street, co. London. 3) Edwin Fowler of Pontypool, draper All that parcel of land situated and having a frontage to Osborne Road, Pontypool 1904 

Return to Table of Contents »


 D2407/29 Surrender 1) John Jones of Weinfelin, near Pontypool, colliery proprietor. 2) Gathorne John Fisher of Pontypool, mining engineer. 3) Edwin Fowler of Pontypool, draper. Consideration: £100 and £250 Mines and hereditaments and premises situated at Weinfelin, Pontypool, comprised in and agreed to be demised by agreements of 14 Aug 1900 and 22 Aug 1901, to the intent that the residue of the terms of 21 years created by the said agreements respectively, and all other estate and interest of the said John Jones and Gathorne John Fisher respectively in the said hereditaments may be merged and extinguished in the revision of the said hereditaments respectively, freed and discharged from all principal money and interest secured by claims and demands under an indenture of mortgage. Consideration: £100 and £250 1905 

Return to Table of Contents »


 D2407/30 Conveynace(draft) 1) Edwin Fowler of Pontypool, Justice of the peace. 2) William Lloyd of Campbell Street, Weinfelin, Pontypool, ----- 3) Samuel Butler Mason of Denham House, Pontypool, physician and surgeon. All that parcel of land situated at Weinfelin, near Pontypool, except and reserving unto the said Edwin Fowler all mines and minerals in and under the said piece of land with full power of working the same and also reserving unto the said E. Fowler the free running of water and soil coming from any adjoining land of buildings erected or to be erected thereon in and through the sewers, drains and watercourses to be made upon or under the said piece of land. 1907 

Return to Table of Contents »


 D2407/31 Conveyance(draft) 1) Edwin Fowler of Pontypool, justice of the peace. 2) Alfred Bailey of the Grove, Pontnewynydd, brick manufacturer. 3)The said A.H. Bailey, William Gulliver Wall of Pontnewynydd' provision merchant; Henry Harold Haden of Pontypool, accountant; and John Maybury of Laughton House, Palmyra Place, Newport, builders' merchant. Consideration:Pontypool, £225 and £27. All that parcel of land situated at Weinfelin, together wilth all estate and interest of and in the mines and minerals under the said piece of land and right of way except and reserving unto the Edwin Fowler the free running of water and soil coming from any adjoining land of buildings erected or to be erected thereon in and through the sewers, drains and watercourses to be made upon or under the said heretiaments. 1907 

Return to Table of Contents »


 D2407/32 Lease 1) William Henry Wheeley of the Pentre, Abergavenny, Lieutenant Colonel late His Majesty's Royal Monmouth engineer militia; Emma Matilda Morgan of Brooklands, Abergavenny, widow; James Murray Bannerman of Wyastone Leys, near Monmouth, and Louisa Mary Bannerman his wife; and Ferdinand Pakington John Hanbury of Nantoer, Abergavenny. 2) Godfrey Charles Wood of Crane Street, Pontypool, chemist. All that messuage or dwelling house, shop and premises situated in Crane Street, Pontypool. Term: 21 years Rent: £70 11 Mar 1908 

Return to Table of Contents »