GB0218.D412
GB0218.D412
GB0218.D412

Summary Information

Repository
Gwent Archives
Creator
Messrs Morgan, Francis, Parnall and Francis, Solicitors, Chepstow.
Creator
Piercefield Estate.
Title
Piercefield Estate (parish of St. Arvans, etc.), Deeds. Deposited by Messrs. Morgan, Francis, Parnall and Francis, Solicitors, Chepstow, Mon.
ID
GB0218.D412
Date
1588-1869
Extent
0.09 Cubic Metres
Language
English

Return to Table of Contents »


Biographical/Historical note

Piercefield Estate was located mainly in the parish of St. Arvans and partly in Penterry and other adjoining parishes. The estate was noted for its picturesque location on the banks of the river Wye and was popular with the Wye tourists in the late 18th and early 19th centuries. The most well-known of the estate owners were Valentine Morris (who did much to improve and lay out the grounds, including the Wyndcliffe) and Nathaniel Wells; both also owned plantations in the West Indies. The park became Chepstow Racecourse in 1926 on the sale of the estate.

Return to Table of Contents »


Biographical/Historical note

Piercefield Estate was located mainly in the parish of St. Arvans and partly in Penterry and other adjoining parishes. The estate was noted for its picturesque location on the banks of the river Wye and was popular with the Wye tourists in the late 18th and early 19th centuries. The most well-known of the estate owners were Valentine Morris (who did much to improve and lay out the grounds, including the Wyndcliffe) and Nathaniel Wells; both also owned plantations in the West Indies. The park became Chepstow Racecourse in 1926 on the sale of the estate. The following publications provide useful information on the estate and its owners: 'Piercefield on the Banks of the Wye' (Ivor Waters, 1975) and 'The Unfortunate Valentine Morris' (Ivor Waters, 1964).

Return to Table of Contents »


Scope and Contents note

Deeds and documents relating to Piercefield Estate, 1588-1869, St. Arvans, Penterry and surrounding parishes. Includes manorial documents for Barton (Penterry) manor and Port Casseg manor, and a Lease and Release for the manor or lordship of St. Kinsmark or St. Kingsmark; also a copy of an Act for the Inclosure of the parishes of Tidenham, Woolastone and Lancaut (all in Gloucestershire), 1810. The Marriage Settlement of Nathaniel Wells and Harriet Este, 1804 (D412/52, 53) includes a Schedule describing the plantation or estate called Vambells in the island of St. Christopher [St. Kitts] in the West Indies, and listing the slaves on the plantation.

Return to Table of Contents »


Scope and Contents note

Deeds and documents relating to Piercefield Estate, 1588-1869, St. Arvans, Penterry and surrounding parishes. Includes manorial documents for Barton (Penterry) manor and Port Casseg manor, and a Lease and Release for the manor or lordship of St. Kinsmark or St. Kingsmark; also a copy of an Act for the Inclosure of the parishes of Tidenham, Woolastone and Lancaut (all in Gloucestershire), 1810. The Marriage Settlement of Nathaniel Wells and Harriet Este, 1804 (D412/52, 53) includes a Schedule describing the plantation or estate called Vambells in the island of St. Christopher [St. Kitts] in the West Indies, and listing the slaves on the plantation.

Return to Table of Contents »


Administrative Information

Publication Information

 Gwent Archives

Conditions Governing Access note

There are no restrictions on access.

Conditions Governing Access note

There are no restrictions on access.

Conditions Governing Use note

Usual copyright conditions apply.

Conditions Governing Use note

Usual copyright conditions apply.

Accruals note

No further accruals are expected

Accruals note

No further accruals are expected.

Immediate Source of Acquisition note

Deposited by Messrs Morgan, Francis, Parnall and Francis, Solicitors, Chepstow.

Appraisal note

It is not known whether all records were retained.

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 »


Other Finding Aids note

Copies of finding aids are available at Gwent Archives.

Return to Table of Contents »


Piercefield on the Banks of the Wye

Ivor Waters, 1975

Return to Table of Contents »


The Unfortunate Valentine Morris

Ivor Waters, 1964

Return to Table of Contents »


Collection Inventory

 D412 Messuage etc. in par. Lancaut, co. Glos. 1588 

 D412/1 Copy/Grant, Release and Quitclaim 1. Morgan Williams of Llangome, Co. Mon., yeoman and Jenet Stephens, his wife. 2. John ap John otherwise Stephens of Llancaut, Co. Glos., yeoman, son and heir of said Jenet. One messuage, one garden, one fishery above said messuage erected and all lands meadows, feedings, pasture, woods and fisheries belonging, situate in par. Llancaut, Co. Glos. 13 Jul 1588 

Return to Table of Contents »


 D412 Lands etc. in par. St. Arvans 1696-1739 

 D412/3 Surrender and Admittance. Manor of Portcassog (1) Mary Gwyn of Portcassog in Co. Mon., widow and George Gwyn gent., her son and heir apparent. (2) Mary Gwyn, George Gwyn, Mary Williams, spinster, daughter of John Williams of Chapel Hill, Co. Mon., gent. Messuage etc. in which Mary and George now dwell and several parcels of land, arrable, meadow, pasture, wood and underwood called Tyre Rice, Kae Grayg, Caer Ffynnon, Garth y Nyeth, yr Worlody Tu, Cae Newth, Dwy Errow, Yr Maes, Yr Errow Wenn, Tyr Heere, Kaer Pull, Upper Warslow, Middle Worslow, Lower Worslow, Koyn y Karrow, Croft Ivie, Middle Lease, Cae Gwyn situate in par. of St Arvans. Cottage, stable, garden and 2½ acres of land situate in Portcassog par. of St. Arvans. One acre of which adjoins the cottage aforesaid, the other acre adjoins the common called Windcliff and the aforesaid ½ acre adjoins the way leading from Portcassog aforesaid towards Windcliff. Messuage, garden, orchard belonging formerly in tenure of Margaret Rees and now of John Leight situate in Portcassog and parish of St. Arvans. 4 parcels of land called Tyr y Porth, Cae Newith, Cae Clawth and Cae bach with one messuage and tenement of arrable land belonging situate in Portcassog in parish, manor and county aforesaid. 30 Apr 1696 

 D412/4 Mortgage 1. George Gwynne of Portcassog in Co. Mon., gent. (Mary Gwynne and Mary Williams now deceased). 2. James Hughes of par. of Llanvetherine, Co. Mon., gent. £100. Several parcels of land, arable, meadow, pasture, wood and underwood, called Tyr heere, Caer pull, Upper Worslow, Middle Worslow, Lower Worslow, Lloyn y Karrowr, Croft Ivye, Middle Lease and Caie Gwyn (30a.) situate in the parish of St. Arvans. Parcells of land called Tyr y porth, Cae Newydd, Cae Clawdd and Cae bach together with the site of a messuage and the acre belonging (20a.) situate in Portcassog in par. of St. Arvans, Co. Mon. 23 Jun 1704 

 D412/5 Assignment of Mortgage 1. James Hughes of the Gelly within the par. of Llanvetherine, Co. Mon., Esq. 2. George Gwynne of Portcassog, Co. Mon. 3. Richard Lowe of par. Tyddenham, Co. Glos. gent. £115. Premises as in D412/4. 18 Jan 1709-1710 

 D412/7 Surrender and Admittance. Manor of Portcassog 1. George Gwyn of Portcassog in Co. Mon., gent., and Anne his wife. 2. Richard Lowe of Tiddenham, Co. Glos. yeoman. Land, arable, meadow, pasture, wood and underwood called Tyr Heere, Kae yr pull, Upper Worslow, Middle Worslow, Lower Worslow, Loyne y Karrow, Croft Ivye and 2 parcells of arrable or pasture land called the Clift Groungs. Piece of land called the Middle Leaze, one other piece of land called Kae Gwyn, to the east of another piece of land called the Grove (3a.) situate in par. of St Arvans. Cottage, stable, garden and 2½ acres of land situate in Portcassog par. St. Arvans. One acre of which adjoins the cottage, the other acre adjoins the common called Windcliffe and the ½ acre adjoins the way leading from Portcassog to Windcliffe. Also messuage etc. formerly in tenure of Edward Phelps situate in Portcassog. Together with a piece of land called Kae Rud otherwise Kae Newidd, containing 8 acres. Fine 20/-. 8 Jun 1713 

 D412/8 Assignment of Mortgage 1. Thomas Hodgeson of Tydenham, Co. Glos., clerk, Edmund Bedford of town of Chepstow, Co. Mon., gent., Nathaniel Hutton of Tydenham Co. Glos., gent., Thomas Watkins of Winistow, Co. Mon., yeoman and Henry Low of Tydenham Co. Glos., yeoman, executors of the will of Richard Low late of par. of Tydenham Co. Glos., gent., dec'd. 2. George Gwynne of Portcassog, Co. Mon., gent. 3. Richard White of Abby Tintarne, Co. Mon., gent. 4. Henry Lane of Abby Tintarne, Co. Mon., gent. Premises as in D412/3, D412/4. 14 Oct 1719 

 D412/9 Surrender and Admittance Manor of Portcassog 1. George Gwyn of Portcassog, Co. Mon., gent., and Anne his wife. 2. Henry Lane of Tintern Abbey, Co. Mon., gent. Messuage etc. in which Edward Phelps now inhabits, ruinous messuage with one piece of land belonging, and a parcell of land, arrable, meadow, pasture, wood and underwood called Cae Claudd, Cae bach and Cae heer (8a.), Upper Worslow, Middle Worslow, and Lower Worslow (9a.), the two clift grounds (5a.), Croft Ivye (5a.) and Loyn Garrow (3a.) and acre adjoining to Windclift called Mine Pitt Lease (3½a.), Cae Rue (8a.), Cae Pull (3a.), Cae Pont (8a.), Worslow Grove (4a.), Middle Lease, Cae Gwyn and Cae Newidd situate in Manor of Portcassog and par. of St Arvans Co. Mon., between lands of the Noble Henry Duke of Beaufort, lands of John Walter to lands of Henry Nash, gent. and lands of Morgan Williams, to the way leading from Portcassog towards Windclift. Fine 15/-. 15 Oct 1719 

 D412/16 Surrender and Admittance 1. Richard Lowe of city of Bristol, Winecooper (eldest son and heir of Richard Lowe of Tidenham, Co. Glos., yeoman, dec'd) 2.Henry Lane of par. of Chapple Hill, Co. Mon., gent. Premises as in D412/7. Fine 17/6d. 20 Mar 1732-1733 

 D412/15 Copy Court Roll Surrender Manor of Port Cassegg 1. Henry Lane of Chapple Hill, Co. Mon., gent. and Mary his wife. 2. Francis Davis of Chepstow, Co. Mon., gent. Premises as in D412/9. 20 Mar 1832-1733 

 D412/17 Assignment of a Term 1. Richard White of par. of Chapple Hill, Co. Mon., gent. 2. Henry Lane of par. of Chapple Hill, Co. Mon., gent. 3. Robert Mandrell of city of Bristol, gent. 4. Wm Morgan of city of Bristol, gent. Premises as in D412/3. 20 Mar 1732-1733 

 D412/18 Covenant 1. Francis Davis of town of Chepstow, Co. Mon., gent. 2. Wm Morgan of city of Bristol, gent. 3. Henry Lane of par. of Chapple Hill, Co. Mon., gent. To obtain reconveyance of premises as in D412/9. conditioned upon repayment of a loan of £500 plus interest. 23 Mar 1732-1733 

 D412/21 Release of Equity of Redemption 1. Henry Lane of Alvington, Co. Glos., gent. 2. Francis Davis of town of Chepstow, Co. Mon., gent. 3. Wm Morgan of city of Bristol, gent. £10.14.6. Barn etc. where a customaryhold messuage stood, wherein Edward Phelps lately dwelt, ruined messuage with one acre of land, several customaryhold parcells of land, underwood called Cae Claudd, Cae bach and Cae heer, Upper Worslow, Middle Worslow, and Lower Worslow, the two clift grounds, Croft Ivye, Loyn y Carrow, and one acre adjoining to Windclift Wast called Mine Pit Leaze otherwise the Middle Leaze, Cae Rue otherwise Cae Newidd, Cae Pull, Cae Porth, Worslow Grove, Cae Gwyn situate in the manor of Port Casseg and par. of St Arvans Co. Mon., bounded by lands of Duke of Beaufort, the lands of Thomas Bous, Esq., the lands of Henry Wash, Esq., the lands now or late of Morgan Williams, the way leading from Port Casseg to Windclift. 26 Feb 1738-1739 

Return to Table of Contents »


 D412 Newhouse (1a.) par. St. Arvans 1726-1729 

 D412/11 Assignment of Mortgage 1. Wm. Humphreys of Tydenham, Co. Glos., yeoman. 2. Catherine George of parish of St. Arvans, Co. Mon., widow and relict of Wm. George, late of St Arvans, dec'd, and Wm. George of St. Arvans, son and heir of said Wm. George, dec'd. 3. Edward Davies of Chepstow, Co. Mon., apothecary. 4. John Davies of St. Arvans, gent. £31.5.0. Messuage etc. called the Newhouse (1a.) lately in the possession of James Williams and now of Catherine George and Wm. George, situate in par. of St. Arvans, Co. Mon., and were formally purchased by Walter George, grandfather of said Wm. George from Hugh Bland, sometime since dec'd. 7 Feb 1725/1726 

 D412/13 Lease for a year/Conveyance in Fee 1. Catherine George and Wm. George now of St. Arvans, yeoman, eldest son and heir of Wm. George dec'd. 2. John Davies £31.5.0. Premises as in D412/11 11 Feb 1725/1726-12 Feb 1725/1726 

 D412/14 Mortgage 1. Wm George 2. Wm. Humphreys of par. of Twiddenham, Co. Glos., yeoman. £30. Premises as in D412/11 5 May 1729 

Return to Table of Contents »


 D412 Lands etc. par. Penterry 1760-1802 

 D412/25 Copy Court Roll Manor of Barton, otherwise Penterry Surrender 1. William Baines of the city of Bristol, Esq. 2. Richard Farr of the citry of Bristol, Esq. Messuage which Henry Nash formerly inhabited, now inhabited by Peter Jones, one barn, granary etc. and nine parcels of customary land called the meadow of the House, Cae Croome, Cae Yr Vellen, Cae Heer, Cae Newidd, Hangman's or Hanging's Acre, Worlod Here, Cae Gros and Grove Cae Gros, par. of Penterry, Co. Mon. Messuage etc. and several lands and tenements called the Green or Foldley (2a.), Little Keven (2a.), the Leaze behind the well (4a.), the Great Meadow (12a.), one orchard (1a.), the Leaze behind the orchard (2a.), Cae Maies (5a.), Cae Doore (3a.) and two parcels of land called Leazows below the way (8a.), all in par. of Penterry. Two parcels of land called Black Acre and Great Heven (12a.), three parcels of land called Cae Gwyn and Cae Tovole (12a.), one parcel of land called Pwll Hilligge (3a.), one parcel of arable (5a.), one parcel of land called Penrose (4a.), one parcel of customary land called Cockshoot Close (4a.), four parcels of arable called Ships Leaze, Cae Draw, Killey and Upper Grove or Upper Ships Leaze, two parcels of wood (20a.), two parcels of arable called Cae Gwyn Ycha and Cae Gwin Ysha, two parcels of land (6a.). One parcel called Blackacre (2a.), one parcel of land called Penrose Mead and Cae Meare (5a.), one parcel of land called Cae Tovole (3a.), one parcel of land called Penrose Vaugh (3a.), one parcel of arable called part of the Leaze behind the well (2a.), two parcels of land called the Gaines (4a.), one parcel called Richard Morgan's acre (1a.), all in the par. of Penterry. Mansion House, parcel of land (3a.) in par. of Penterry, customary lands called Great Penrose (20a.), par. of Penterry and one parcel of arable called Errow Vellim (2a.) and all other customary lands called Boulters lands, par. of Penterry. All the messuage called Whitehouse and three parcels of land (10a.), par. of Penterry. Bakehouse, barn and certain parcels of land (15a.) called Maes Bach, Cae Onnen Ycha, Cae Onnen Ysha and Lonf Mead, par. of Penterry and tenement and four parcels of land called Thomas Watkins' Hill, Cae Lloyd, Gworlod Y Llan and Gworlod Yrthy Tu (18.5a.) and all messuages and lands formerly of Henry Nash Esq., dec'd and to William Barnes, par. of Penterry, Co. Mon. 19 Mar 1760 

 D412/27 Mortgage 1. Valentine Morris of Piercefield in par. of St. Arvans, Co. Mon. 2. Wm. Barnes of city of Bristol, Esq. and one of the Aldermen of the same city. 3. Richard Farr of the said city of Bristol, Esq. Premises as in D412/25 £2000 20 Mar 1760 

 D412/28 Covenant by way of collateral security 1. Valentine Morris 2. Samuel Worrall of city of Bristol, gent. £2000 and £500. That the copyhold or customary messuages, lands etc. in the manors of Barton, otherwise Penterry and of Portcasseg, mortgaged by indenture dated 20 March 1760, shall not be redeemed in law or equity until the sums of £500 with interest and £2000 with interest be fully paid. 29 Dec 1762 

 D412/29 Assignment 1. Wm. Barnes 2. Valentine Morris 3. The Rt. Worshipful Richard Farr, Esq., Mayor of city of Bristol. 4. Samuel Worrall of same city, gent. Premises as in Mortgage - D412/25 28 Dec 1763 

 D412/33 Defeazance Manor of Barton, otherwise Penterry 1. Thomas Farr of Whitechapel, Co. Mddx., whitelead manufacturer, eldest son and heir at law of Richard Farr, late of city of Bristol, Esq., dec'd., by John Rice of town of Chepstow, Co. Mon., shopkeeper, his attorney. 2. Samuel Rosser Premises as in D412/25 20 Jan 1786 

 D412/34-35 Copy Court Roll Surrender and Admittance Manor of Barton, otherwise Penterry 1. Thomas Farr, by John Rice, his attorney. 2. Samuel Rosser of Mathern, Co. Mon., Esq. Premises as in D412/25 Fine £2.5.10 20 Jan 1786 

 D412/38 Particulars and Conditions of Sale of Piercefield in Co. Mon., adjoining to Chepstow, consisting of a mansion with suitable buildings, gardens, pleasure ground, lawn plantations, park and farms with requisite buildings and 2,130 acres of arable, meadow, pasture and wood land. 1793 

 D412/41 Deed of Covenant to Surrender 1. Samuel Rosser 2. John Dixon of Chancery Lane, London, banker, John Soane, late of Scotland Yard in city of Westminster but now of Lincoln's Inn Fields in Co. Mddx., Esq., Richard Baldwyn of St. Bartholomews Hospital in city of London, Esq., Josiah Dornford of Lincoln's Inn, Co. Mddx., Esq., the said Samuel Rosser and Zouch Turton of Chepstow, Co. Mon., gent. 3. Selwyn James of Chepstow, Esq. 4. The Rt. Hon. Thomas Boothby Parkyns, Lord Rancliff of the Kingdom of Ireland, heretofore Thomas Boothby Parkyns of Mansfield St. in parish of St Mary Le Bon, Co. Mddx. 5. The said Richard Baldwyn and Wm. Harvard of Mansion House Street, London, warehouseman. 6. George Smith late of Piercefield, Co. Mon., Esq., now Captain Lieutenant in the 32nd Regiment of Ligh Dragoons. 7. George Templer of Shapick, Co. Somerset, Esq. 8. Mark Wood of Portland Place in par. of St Mary Le Bone in Co. Mddx., Esq. 9. Thomas Latter of Highwood Hill, Co. Mddx., Esq. Endorsed 29 July 1802 £16,000. Premises as in D412/25. Deeds and Covenants 1. Mark Wood Esq. 2. Nathaniel Wells Esq. to surrender the said copyhold heriditaments and for the Title. 9 Dec 1795 

 D412/42 Assignment 1. Richard Baldwyn and Wm. Harvard. 2. George Smith 3. George Templer 4. Mark Wood £16,000. Of all the building materials, farming stock and implements and other effects on the Piercefield Estate, Co. Mon. 9 Dec 1795 

 D412/47 Assignment 1. Mark Wood, formerly of Portland Place in par. of St Mary Le Bone, Co. Mddx. afterwards of Piercefield, Co. Mon. and now of Gatton, Co. Surrey, Esq. 2. Nathaniel Wells late of city of Bath, now of Baker Street, Portman Sq., Co. Mddx., Esq. £90,000. Of the building materials, farming stock and implements and other effects on Piercefield Estate, Co. Mon. 29 Jul 1802 

 D412/50 Surrender Manor of Barton and otherwise Barton Reeve, otherwise Penterry Of Samuel Rosser of Mathern, Co. Mon., Esq. to Charles Lewis Esq. Of premises as in D412/25 3 Dec 1802 

 D412/63 Letter from Robert James and Thos. Evans to Nathaniel Wells Esq., re. deeds relating to Surrender from Samuel Rosser Esq. to Chas. Lewis Esq., Manor of Barton otherwise Penterry. 12 Apr 1842 

Return to Table of Contents »


 D412 2 Messuages, 2 parcels of land par. St Arvans 1760-1802 

 D412/26 Copy Court Roll Manor of Portcassegg 1. William Barnes of city of Bristol, Esq. 2. Richard Farr of the city of Bristol, Esq. Two messuages and two parcels of land par. of St. Arvans, Co. Mon., formerly in the possession of John Clerk of Rowlston, Co. Hereford, miller amd Elizabeth his wife and late belonging to Henry Nash of city of Bristol, Esq., dec'd. Also all customary lands and tenements of William Barnes late belonging to Henry Nash, par. of St. Arvans and now in tenure of Peter Jones as tenant to William Barnes. 19 Mar 1760 

 D412/31-32 Copy Court Roll Manor of Portcassegg Surrender and Admittance 1. Thomas Farr of Whitechapel, Co. Mddx., Whitelead manufacturer, eldest son and heir at law of Richard Farr, late of city of Bristol Esq., dec'd. 2. Samuel Rosser of Mathern, Co. Mon., Esq. Fine 7/- Premises as in D412/26 20 Jan 1786 

 D412/36 Defeazance Manor of Portcasseg 1. Thomas Farr 2. Samuel Rosser Premises as in D412/26 26 Apr 1787 

 D412/49 Surrender of Samuel Rosser of Mathern, Co. Mon., Esq., to Charles Lewis Esq. Premises as in D412/26 3 Dec 1802 

Return to Table of Contents »


 D412 Purchase of Hill Farm, par. St. Arvans 1795-1802 

 D412/39 Assignment 1. The Rt. Hon. Thomas Boothby Parkyns, Lord Rancliffe of the Kingdom of Ireland, heretofore Thomas Boothby Parkyns of Mansfield Street, par. of St. Mary Le Bon, Co. Mddx., Esq. 2. Robert Dent 3. Richard Baldwyn and Wm. Harvard 4. George Smith 5. George Templer 6. Mark Wood of Portland Place in par. of St Mary Le Bone, Co. Mddx., Esq. £16,000. Messuage, tenement and farm called Hill Farm, situate in par. St. Arvans, Co. Mon. and then in occupation of John Price, together with appurtenances. Comprised in the lease of 2 January 1770 from The Rev. John Davis to Valentine Morris. 9 Dec 1775 

 D412/46 Deed of Assignment 1. Mark Wood formerly of Portland Place in par. of St. Mary Le Bone, Co. Mddx. late of Piercefield, Co. Mon., and now of Gatton, Co. Surrey, Esq. 2. Nathaniel Wells late of city of Bath, now of Baker Street, Portman Sq., Co. Mddx., Esq. £90,000. Messuage, tenement and farm called Hill Farm, situate in par. of St. Arvans, Co. Mon., then in the occupation of John Price. 29 Jul 1802 

Return to Table of Contents »


 D412 Purchase of 27a. land belonging to Church of Penterry 1795-1802 

 D412/40 Assignment 1. Robert Dent of Temple Bar, London, Esq. 2. Richard Baldwyn and Wm. Harvard 3. George Smith 4. George Templer 5. Mark Wood of Portland Place in par. of St. Mary Le Bon, Co. Mddx. £7,000 and £9,000 and £5,000 and £18,000 (£39,000). Several parcels of arable, meadow, pasture and wood land, situate in par. of Penterry, Co.Mon., belonging to the Church of Penterry cont. 27a. then in the occupation of Charles Clinch as tenent to said George Smith of 20 April and formerly held by Lease of 2 August 1769 from The Rev. Howell Powell to Valentine Morris Esq. 9 Dec 1795 

 D412/48 Deed of Assignment 1. Mark Wood, late of Portland Place in par. of St. Mary Le Bone, Co. Mddx., afterwards of Piercefield, Co. Mon. and now of Gatton, Co. Surrey, Esq. 2. Nathaniel Wells, late of city of Bath, now of Baker Street, Portman Sq., Co. Mddx., Esq. 2. Nathaniel Wells, late of city of Bath, now of Baker Street, Portman Sq., Co. Mddx., Esq. £90,000. Several pieces of arable, meadow, pasture and wood lands, situate in par. of Penterry, Co. Mon., belonging to the church of Penterry, cont. 27a. then in the occupation of Charles Clinch as tenent to George Smith. As part of an estate contracted to be purchased by Nathaniel Weels from Mark Wood. 29 Jul 1802 

Return to Table of Contents »


 D412 Manor of St. Kinsmark, Piercefield Estate etc. Lands pars. St. Arvans, Penterry, Newchurch, Chepstow, Caldicot, Chapel Hill, St Kinsmark, Co. Mon., Lancaut, Co. Glos. 1802-1860 

 D412/44-45 Lease for a year/Release 1. Mark Wood, formerly of Portland Place in par. of St. Mary Le Bone in Co. Mddx., late of Piercefield in Co. Mon. and now of Gatton, Co. Surrey, Esq. 2. Sir Wm. Hicks of Whitcombe Park, Co. Glos., baronet and Michael Hicks Beach of Williamstrip Park, Co. Glos., Esq. 3. Samuel Simmonds of city of Bristol, gent. 4. Henry Parry of Monmouth, Co. Mon., Esq. 5. Nathaniel Wells, late of city of Bath, now of Baker Street, Portman Sq., Co. Mddx., Esq. 6. James White of Lincoln's Inn, Co. Mddx., gent. 7. Thomas Latter, late of Highwood Hill, Co. Mddx., Esq. 8. Benjamin Lancaster of Albion Place, Co. Surrey, Esq. £90,000. The Manor or Lordship of St Kinsmark otherwise called St. Kingsmark, Co. Mon. And also the messuage or mansion house called Piercefield House. Together with the yards, gardens, pleasure grounds and appurtenances situate in par. of St. Arvans, Co. Mon., heretofore in the tenure of Valentine Morris afterwards of George Smith and now of Mark Wood. Also parcels of land known as the Park, the Saw Pit Field amd Grove Cae Pant, The Eighteen Acres, the Brick Kiln Fields, Wanthams Gardens, Yew Tree Fields, Huff's Grove, Windmill Field, New Nursery, Hanway Meadows. All which heretofore were in the tenure of Valentine Morris and all situate in the pars. of St. Arvans and Chepstow, Co. Mon. Also several coppice woods situate in several parishes of St. Arvans, Penterry, Newchurch and Chepstow, Co. Mon., cont. 280a. also in the tenure of Valentine Morris. 2 other parcels of land heretofore in the tenure of said Valentine Morris situate in par. of Caldicot, Co. Mon. Also a messuage or dwelling house called St. Kinsmark House with outhouses, orchards and other appurtenances belonging and 3 parcels of land and several new errected buildings, now or late converted into stables and other out offices. All situate in par. of St. Arvans and Kinsmark and were in the tenure of Richard Annelly. Messuage farm and lands called Penterry Farm, situate in par. Penterry, Co. Mon. in the occupation of John Baynham. Messuage, cottage or parcels of land situate in par. of St. Arvans in the tenure of Mary Blan. And also parcel of land in par. of Kinsmark, late in the tenure of Charles Bullock. Messuage with the garden belonging, now in tenure of Hannah Cadogan. Reserved rent of £4.p.a. of the Hill Farm. Parcel of land called Stank Mead, together with a barn called Frithwood Barn, all situate in the par. of Kinsmark, Co. Mon., now in tenure of John Dale. Parcel of meadow formerly part of Penterry Farm in the tenure of John Davies of Portcassegg. Farm called Gearhill Farm and several parcels of land situate in several parishes of Newchurch, Penterry and St. Arvans, Co.Mon. now in the tenure of John Ellis. Pieces of land called the Clift Mead, Cross Lees and Octogon or French Grass Field situate in par. St. Arvans in the tenure of said Valentine Morris. Cottage and garden situate in par. St. Arvans now in the tenure of James Evans. Cottage, garden and orchard situate in par. of St. Arvans, now in the possession of Francis Griffiths. Several parcels of land called the Crane Land and now in the tenure of John Hawker. Messuage with garden and orchard belonging now in the possession of Mrs Howell, widow of George Howell, dec'd. Cottage called the Squirrel Alehouse, together with the lands in the possession of Sarah Howell, widow. Parcel of arable land called Goldenhill Close in par. of St. Kinsmark in possession of John Howell, lime burner. Messuage with garden in possession of John Howell, parish clerk. Messuage and garden in possession of Walter Howell. Dwelling house in possession of Mary Howell. Messuage with the orchard and garden now in the possession of Thomas Howell. Messuage called the Windmill House, together with garden in the possession of Walter Howell. Dwelling house in possession of Mary Howell. Messuage called the Windmill House, together with garden in the possession of Wm. Howell. House and garden in the possession of Stephen Hiscox. House and garden now in the possession of John Jenkins, all premises are situate in pars. of St. Arvans and St. Kinsmark, Co. Mon. Parcel of land situate in par. Chepstow now in the possession of Elizabeth Jane. Messuage and garden at Piccadilly in par. of St. Arvans, now in the possession of Benjamin Jones. Messuage and garden situate in Chepstow in possession of Wm. Knowles. Messuage, garden and orchard, situate in par. Chepstow in possession of Wm. Lawrence. Dwelling house and gardens situate in par. St. Arvans in possession of Edward Lewis. Freehold messuage or dwelling house with several parcels of land situate in Penterry and Chapel Hill in the possession of Mrs Moxley, widow of Henry Moxley, dec'd. Messuage or cottage and garden at Picadilly, in possession of James Morgan. Dwelling house and garden siutate by the church in the par. of St. Arvans, now or late in the possession of John Matthews. Parcel of ground situate by the fontin, par. of Newchurch, Co. Mon., in possession of John Morgan. 2 parcels of land situate in par. of St. Kinsmark in possession of Wm. Morgan. Messuage called Red House Tenement with several parcels of land, situate in Penterry in tenure of Thomas Purcel. Cottage with the garden and orchard situate in par. of St. Arvans in possession of James Stevens. Orchard by the Worlds End par. Chepstow in possession of George Thomas. Cottage with garden, orchard and stable in possession of John Thomas. Dwelling house and garden in possession of John Watkins. House and garden in possession of Mrs Watkins, widow. Parcel of land called the Great Mead in possession of Wm. Lewis. All four tenements situate in parishes of St. Arvans and St. Kinsmark. Cottage with garden, parcel of land situate in Gearhill in par. Newchurch in the possession of Wm. Williams. Orchard situate behind the Court House in par. St. Arvans in possession of Thomas Walters. Farm late Wm. Jones' farm called the Horn Farm. Together with parcel of land by the Marle Pools. Parcells of land called Old Bury Close, The Court Mead Close, Monyth, The Fish Pool Piece, the Martridge Mead, the French Grass Field or Maes Mane, together with the barn and oxhouse and one plot of ground. All said farms and parcels of land are situate in par. St. Arvans and all in the tenure of Wm. Wilton. Map on D412/45 28 Jul 1802-29 Jul 1802 

 D412/54 Conveyance 1. Nathaniel Wells of Piercefield, Co. Mon., Esq. 2. James White 3. Benjamin Lancaster 4. Samuel Boddington of Mark Lane in city of London, Esq., Richard Sharp of same place, Esq., John Furnell Tuffen, late of Lower Thames Street in city of London, now of Park Lane, Co. Mddx., Esq. and James Weston of Fenchurch Street in city of London, gent. Premises as in D412/44. To secure payment of certain sums of money to Mrs Wood and the children of Nathaniel Wells. 31 Jul 1807 

 D412/58-59 Lease for a year/Mortgage 1. Nathaniel Wells 2. James White 3. The Rev. Henry John Owen of Chelsea, Co. Mddx., clerk, Stephen Owen of Falhan, Co. Mddx., Esq., George Adam Davis of Mansion House Place in city of London, Esq. and Wm. Woodrooffe of Lincoln's Inn, gent. 4. Benjamin Lancaster 5. Henry Hopley White of Lincolns' Inn, Esq. £10,000. Premises as in D412/44 together with premises in Lancaut, Co. Glos. 2 Apr 1827-3 Apr 1827 

 D412/60/61 Lease for a year/Release 1. Nathaniel Wells 2. Samuel Boddingston and George Adams Davis, both of Mansion House Place in city of London, Merchants and Copartners. 3. Benjamin Lancaster 4. Henry Hopley White £16,850. Premises as in D412/44 Together with Mansion House situate in parish of Lancaut, in manor of Tidenham, Co. Glos. with apputenances called Lancaut House (3r.11p.) 2 pieces of pasture land adjoining called the Reddings and Cherry Orchard (3r.), orchard called Long Close Orchard (1a. 17p.), orchard called the Home Orchard (3a. 3r. 28p.), piece of arable land called Stonder (8a. 2r. 15p.), pasture land called Conyger (1a. 1p.), coppice woods called the Great Coppice (2a. 1r.), the Little Coppice (2r.1p.), orchard called the Old Acre Orchard lying between the Great and Little Coppices (1a. 12p.), Ruffet or Brake called Lime Kiln Brake (1a. 18p.), two pieces of arable land adjoining called the Oxleaze and Purlieus (8a. 2r. 30p.), piece of meadow or wharf land called Beldarns Wharf (2a. 2p.), two parcels of meadow or wharf land called Mead Yate and South Mead (7a. 3r. 21p.), arable land called the Upper Piece, the Middle Piece, the ruffett or brake adjoining, the Lower Piece (22a. 2r. 21p.). The whole contains 62a. 1r. 17p. formerly in the tenure of James Woodhouse, Esq. New erected dwelling house, brewhouse, stable, gardens and premises adjoining situate near Lancaut Church (1a. 2r. 28p.) formerly in the tenure of Harris, Esq. Pasture ground situate in par. of Lancaut, Co. Glos., cont. 24.5p. Endorsed 21 June 1831 Further Charge for securing the principal sum of £4,513.18.11 and future sums and interest at £5 per cent. Also endorsed 12 August 1834 Release of moiety of mortgage debt of £26,850 from Richard Sharp Esq. to Samuel Boddington, Esq. Also endorsed 27 August 1834 Further charge for securing £1159.18.2. and other sums. 1827-1834 

 D412/65 Appointment 1. Nathaniel Wells of Piercefield in par. St. Arvans, Co. Mon., Esq. 2. Thomas Boddington, the younger of St. Helens Place in city of London, Esq., John Ashburner of Wimpole Street, Co. Mddx., M.D. and James Weston of Fenchurch St. in city of London, gent. Of a reciever agent or attorney of freehold, copyhold and leasehold estates in Cos. Monmouth and Gloucester 25 Feb 1846 

 D412/68 Conveyance, Covenant to Surrender and Assignment 1. Nathaniel Wells 2. Thomas Boddington, the younger of St. Helens Place in city of London, Esq., John Ashburner and James Weston. 3. The Rev. John Tighe Wells of Newman St., Co. Mddx., clerk James Hezeltine Bayford of Doctors Commons in city of London, Esq. and George Hume of Great James Street, Bedford Row, Co. Mddx., solicitor. All the freehold, copyhold or leasehold capital and other messuages, farms, lands, tenements and hereditaments to which Nathaniel Wells is entitled. 22 Apr 1851 

 D412/72 Assignment 1. The Rev. John Tighe Wells, James Heseltine Bayford, George Hume of Dorset Sq., Co. Mddx., Esq. and George Boughton Hume. 2. The said John Tighe Wells, James Heseltine Bayford and George Hume. 3. Georgiana Lucy Wells of Richmond, Co. Surrey, widow and relict of Nathaniel Armstrong Wells, late of Edgbaston, Co. Warwick, Esq., dec'd. 4. Vincentia Money Wells of Brighton, Co. Sussex, widow and relict of Chas. Rush Wells late of Nicholaston, Co. Glam., clerk, dec'd. 5. John Tighe Wells 6. The Rev. Frederic Cuthbert Beresford Earle of Gordon Sq., Co. Mddx., clerk, Harriet Claxton, his wife, late Harriet Claxton Wells. 7. James Bryan at present residing at Hobart Town, Van Diemans Land and Henrietta Maria his wife, late Henrietta Maria Wells. 8. George Watkins of Chepstow, Co. Mon., Esq. 9. Dame Grace Webster of Upper Brook Street, Grosvenor Sq., Co. Mddx., widow. 10. Thomas Boddington, the younger and James Weston and John Ashburner. 11. Richard Davis of St. Helen's Place, Esq. £10,000 of estates of Nathaniel Wells, Esq., dec'd, in Cos. Mon. and Glos. for the residue of a term of 1000 years for securing £10,151 and interest. Indentures referred to bearing date 30/31 July 1807. 10 Mar 1854 

 D412/73 Conveyance 1. Thomas Boddington, John Ashburner and James Weston 2. Richard Davis 3. The Rev. Henry John Owen of Alfred Place West, Old Brompton, Co. Mddx., clerk, James Heseltine Bayford, The Rev. Thomas Walters Burridge of Stock Cross near Newbury, Co. Berks., clerk and Altham Francis Owen of Alfred Place West, Old Brompton, aforesaid, Esq. 4. Richard Davis and James Hackman Pearson of St. Helens Place, aforesaid, gent. 5. Esther Wells of Furze Hill near Newbury, Berks., widow 6. George Boughton Hume 7. The Rev. John Tighe Wells, James Heseltine Bayford and George Hume 8. Thomas Henry Morgan of Tidenham House, Co. Glos., gent. 9. John Russell of Wyelands, near Chepstow, Co. Mon., Esq. 10. John Lewis Baldwyn of Chepstow, gent. £10,151. £8,980. £11,814 (£30,945) £1,493. Of Piercefield House and divers, lands, woods, tenements and hereditaments (part of Piercefield Estate) situate in pars. of St. Arvans and Chepstow in Co. Mon. and in par. of Tidenham, Co. Glos. (as per a schedule and plan). 29 Apr 1856 

 D412/66 Reconveyance 1. The Rev. Henry John Owen, James Heseltine Bayford, The Rev. Thos. Walters Burridge, Artham Francis Owen. 2. Richard Davis and James Hackman Pearson 3. Esther Wells 4. George Boughton Hume 5. The Rev. John Tighe Wells, the said James Heseltine Bayford and George Hume 6. Thomas Boddington, John Ashburner, late of Wimpole St., Co. Mddx., Esq. but now of Hyde Park Place in same county, Esq., Doctor of medicine and James Weston. Of the unsold parts of the estates of the late Nathaniel Wells, Esq., dec'd, as in attached schedule. 30 Apr 1856 

 D412/74 Conveyance 1. Thomas Boddington, John Ashburner and James Weston 2. George Boughton Hume 3. The Rev. John Tighe Wells, James Heseltine Bayford and George Hume 4. John Russell 5. Thomas Henry Morgan £17,500 and £275. of freehold and covenant to surrender Portcasseg Farm (219a. 1r. 1p.) and Red House and Penterry and Chappell Hill, Co. Mon. and other lands in pars. Penterry and Chappell Hill. Together with a plan and schedule. 1 May 1856 

 D412/75 Mortgage 1. John Russell 2. Dame Grace Webster of Upper Brook Street, Co. Mddx., widow 3. Thomas Boddington, John Ashburner and James Weston Of the Mansion House of Piercefield and lands including Portcassegg Farm, Red House and Penterry Farms in the pars. of St. Arvans, Chepstow, Penterry and Chapel Hill, Co. Mon. and the par. of Tidenham, Co. Glos. (as per schedule) for securing £32,000 and interest. 2 May 1856 

 D412/80 Abstract of Title (No.1) to (a) Mansion House of Piercefield and freehold lands in pars. St. Arvans and Chepstow, Co. Mon. (b) Portcasseg Farm par. St. Arvans (c) Sundry freehold enclosures par. Penterry and Newchurch (d) Red house and Penterry farms pars. St. Arvans, Penterry and Chappell Hill (e) The Gardens Farm, par. Penterry (f) Piercefield Inn par. St. Arvans Deeds abstracted from 1786-1857 (b) Portcassegg Farm par. St. Arvans (c) Sundry freehold enclosures par. Penterry and Newchurch (d) Red House and Pent 1860 

 D412/77 Abstract of Charge (No.2) Upon an estate at Chepstow, Co. Mon., called the Piercefield Estate under the settlement made in the marriage of Nathaniel Wells, Esq. with Miss Harriet Este. 8 June 1801, 30/31 July 1807, 21 April 1851, 10 March 1854 1860 

 D412/78 Abstract of Mortgage Charge (No.3) for £10,000 upon estates in Monmouthshire under the settlement made on the marriage of Nathaniel Wells, Esq. with Miss Esther Owen and of the Reconveyance thereof. Deeds abstracted 1823-1856 1860 

 D412/79 Abstract of Mortgages (No.4) in the estates of the late Nathaniel Wells Esq. Deeds abstracted 1827-1854 1860 

 D412/82 Abstract of Title of Mark Wood Esq., to an estate in the pars. of Piercefield, St. Arvans, Newchurch, Penterry, Caldicot, Chapel Hill, St. Lawrence, St. Kinsmark and Chepstow, Co. Mon. Deeds abstracted from 1672 No Date 

 D412/83 Plan of Penterry Farm, referred to in conveyance dated 1 May 1856. Trustees of Nathaniel Wells to John Russell. No Date 

 D412/84 Plan of Piercefield House, referred to in Conveyance dated 29 April, 1856. Trustees of Nathaniel Wells to John Russell. No Date 

Return to Table of Contents »


 D412 Lease of Portcassegg Farm 1843 

 D412/64 Lease 1. Nathaniel Wells of Piercefield, Co. Mon., Esq. 2. Daniel Baker of Chepstow, Co. Mon., innkeeper Farm etc. called Portcassegg Farm, with the barns, stables, outhouses, gardens, orchards and land, arable, meadow or pasture ground and coppice wood (185a.) 2 parcels of land called Close Moneth (23a.) situate in par. of St. Arvans, Co. Mon., late in the occupation of Thomas Hallen. Cottage and garden called Piccadilly in par. of St. Arvans now in occupation of Joseph Vaughan. Barn and orchard called New Barn (2a.) with a piece of meadow land adjoining formerly part of Court House Field (1a. 3r.20p.). Cottage called New Barn Cottage with garden, situate in par. of St. Arvans, late in occupation of Wm. Davies and John Jones. Farm called Gaer Hill Farm with the barns, gardens, stables, outhouses and land, arable, meadow and pasture ground (113a.) situate in pars. of Newchurch East, St. Arvans and Penterry, Co. Mon., now in the tenure of Daniel Baker as tenant thereof. 9 Dec 1843 

Return to Table of Contents »


 D412 Lease of Piercefield House 1852 

 D412/69 Counterpart/Lease 1. The Rev. John Tighe Wells of Newman St., Oxford St., Mddx., clerk, James Heseltine Bayford of Doctors Common, London, Esq. and George Hume of Great James Street, Bedford Row, Mddx., Esq. 2. Francis Walker of Ellell Hall, Lancaster, Esq. Mansion House called Piercefield House, situate in par. of St. Arvans, Co. Mon., with the lawns, gardens, coachhouses, stables, barns, hothouses, greenhouses, gardiner's house, shepherd's house and cottage adjoining, pigeon house, paddocks, yards and appurtenances belonging (as per a schedule). Also pasture land called Saw Pit Patch adjoining stables (6a. 2r. 7p.) together with the Pew in the parish church of St. Arvans. Rent £200 p.a. With all fixtures and household goods belonging 7 Sep 1852 

Return to Table of Contents »


 D412 2 Messuages and 2a. land in Penterry 1662-1883 

 D412/2 Surrender and Admittance Manor of Barton 1. Lewis Howell of Llanbadock, Co. Mon., yeoman and Elizabeth his wife, daughter of John Morgan of Penterry 2. Jane Morgan, younger daughter of John Morgan Tenement, barn, 2 gardens, curtillage and 3 parcells of land (2a.), lying within the par. of Penterry in the tenure of John Morgan. Fine 15/- 3 Nov 1662 

 D412/6 Surrender and Admittance 1. John Lewis otherwise Saunder of Strote in par. of Tidenham, Co. Glos., sailor, and Anne his wife 2. John Goslin of town of Chepstow, Co. Mon., sailor Premises as in D412/2 16 Oct 1710 

 D412/10 Surrender and Admittance Manor of Barton 1. Richard Whithaine of town of Chepstow, Co. Mon., Innholder, and Margaret his wife 2. Edward Maybury, par. of Penterry, Co. Mon., yeoman and Anne his wife Premises as in D412/2. Fine 1/- 7 Jun 1724 

 D412/23 Surrender Manor of Barton otherwise Barton Reeve of Thomas Mayberry of par. of Penterry, Co. Mon., yeoman, and Ann his wife, of two messuages, formerly one tenement, with 1 acre of land, 2 gardens, 1 curtilage, 1 piece of customary land now meadow and pasture but formerly 3 pieces being arable, meadow and pasture (2a.) situate in par. Penterry, now in the tenure of Thomas Mayberry. 2 Sep 1755 

 D412/24 Manor of Barton otherwise Barton Reeve Admittance of Thomas Mayberry of par. of Penterry, yeoman, only son and customary heir of Thomas Mayberry, late of same place, yeoman, dec'd., to two customary messuages formerly one tenement, with one orchard, 2 gardens, 1 curtillage and 1 piece of customary land now meadow and pasture but formerly 3 pieces being then arable, meadow and pasture (2a.) situate in par. Penterry, now in tenure of Thomas Mayberry. 2 Sep 1755 

 D412/30 Admittance of Thomas Mayberry and John Mayberry as tenants to Charles Pricket 16 Nov 1765 

 D412/51 Admittance of George Buckle of town of Chepstow, Esq., only son and heir of John Buckle late of Chepstow, dec'd. Premises as in D412/24. Surrender to John Moxley of the same premises. 2 Apr 1803 

 D412/70 Admittance of John Moxley of par. Penterry, yeoman, only son and customary heir of John Moxley formerly of par. Chapel Hill, Co. Mon., yeoman, dec'd., to premises as in D412/24. 19 Mar 1853 

 D412/71 Mortgage 1. John Moxley of par. Penterry, yeoman. 2. The Rev. David Jones of par. St. Arvans, clerk £80. Premises as in D412/24 9 Apr 1853 

Return to Table of Contents »


 D412 Sale of Piercefield Inn, St. Arvans, 1857 Sale of Beer House, St. Arvans, 1869 1857, 1869 

 D412/76 Conveyance 1. Thomas Boddington of St. Helen's Place, Co. London, Esq., John Ashburner late of Wimpole Street but now of Hyde Park Place, Co. Mddx., Esq., M.P. and James Weston of Fenchurch Street, city of London, solicitior. 2. George Boughton Hume of Great James Street, Bedford Row, co. Mddx., solicitor. 3. The Rev. John Tighe Wells of Torrington Square, Co. Mddx., clerk. James Heseltine Bayford of Doctors Commons in city of London, Esq., and George Hume of Dorset Square, Co. Mddx., Esq. 4. John Russell of Wyelands near Chepstow, Co. Mon., Esq. 5. Thomas Henry Morgan of Chepstow, Co. Mon., gent. £1,000. Messuage, tenement or inn called The Piercefield Inn with the stable, coachhouse, cider mill, piggeries, yard, garden and orchard adjoining (6a. 10p.) situate in par. of St. Arvans, Co. Mon., now in the occupation of Mr Richard Harrison. Together with marginal plan. 8 May 1857 

 D412/81 Bill of Sale of a messuage, now used as a licensed beerhouse, with a cottage under the same roof and the brewhouse and other convenient out offices, together with the carpenter's and smith's shops and yards adjoining and garden at the rear, situate in village of St. Arvans, cont. 3r. 16p. now in the respective occupations of Mr John Hill, Mrs Catherine Dodds, Mr Wm. Howell. The premises front the turnpike road and are bounded by lands of Henry Clay Esq. Together with conditions of sale. 1869 

Return to Table of Contents »


 D412 Marriage Settlement of Nathaniel Wells and Miss Harriet Este 1801-1851 

 D412/43 Marriage Settlement 1. Nathaniel Wells of Pall Mall, Co. Mddx., Esq. 2. The Rev. Charles Este of St. George's Row in par. of St. George Hanover Sq., Co. Mddx., clerk and Harriet Este, spinster. 3. Samuel Boddington of Mark Lane in the city of London, Esq., Richard Sharp of same place, Esq., John Furnell of Lower Thames Street in city of London, Esq. and James Weston of Fenchurch St., in city of London, gent. Marriage between Nathaniel Wells and Harriet Este. £15,000. 4% consolidated Bank annuities 8 Jun 1801 

 D412/52-53 Lease for a Year/Marriage Settlement 1. Nathaniel Wells late of Pall Mall, Co. Mddx., but now of Piercefield, Co. Mon., Esq. and Harriet his wife (late Harriet Este, spinster). 2. Samuel Boddington, Richard Sharp, John Furnell Tuffen late of Lower Thames St., in city of London and now of Park Lane, Co. Mddx., Esq. and James Weston. The plantation of estate situate in the island of St. Christopher in the West Indies, late the estate of Wm. Wells, dec'd., called Vambells. And all other messuages, houses, edifices, buildings and sugar and other works being on the said plantation. And also the several negro and other slaves on said plantation as listed in a schedule. 13 Sep 1804-14 Sep 1804 

 D412/67 Appointment 1. Nathaniel Wells 2. Thomas Boddington the younger of St. Helen's Place in the city of London, Esq., John Ashburner of Wimpole Street, Co.Mddx., Esq., Doctor of Medicine and James Weston. 3. The Rev. John Tighe Wells of Newman Street, Co.Mddx., clerk, James Heseltine Bayford of Doctors Commons in city of London, Esq., George Hume of Great James St., Bedford Row, Co. Mddx., Esq., and George Boughton Hume of Great James St., Esq. Of new trustees under the marriage settlement of Nathaniel Wells, Esq., dated 8 June 1821. 21 Apr 1851 

Return to Table of Contents »


 D412 Miscellaneous Deeds 1736-1826 

 D412/19 Manor of Portcassegg Copy Court Roll Surrender and Admittance 1. Mary Tamplin of Abby Tintern, Co. Mon., heir at law to David Williams and Morgan Williams, late of Chappell Hill, Co.Mon., yeoman, dec'd. 2. John Bignill of Chepstow, Co. Mon. Mansion House etc. in Port Cassegg Mansion 30 Nov 1736 

 D412/20 Manor of Barton Copy Court Roll Surrender and Admittance 1. Mary Tamplin par. of Chappell Hill, Co. Mon., only surviving child of Morgan Williams late of Chappell Hill. 2. John Bignill of Chepstow, Co. Mon. One parcel of land (5a.) par. of Penterry, Co. Mon., called the Five Acres. 24 Sep 1737 

 D412/57 Manor of Barton otherwise Barton Reeve otherwise Penterry Surrender and Admittance 1. Joseph Camplin, late of Beachley in par. of Tidenham, Co. Glos., but now of Chepstow, Co. Mon., Esq. 2. Nathaniel Wells of Piercefield, Co. Mon., Esq. One parcel of customary hold arable land cont. 5 acres situate in par. of Penterry, Co. Mon., called the 5 acres late Morgan Williams, with appurtenances. 3 Jun 1826 

 D412/22 Manor of Port Cassegg Copy Court Roll Surrender and Admittance 1. Mary Tamplin of Abby Tinton, Co. Mon., heir at law to David Williams and Morgan Williams late of Chappell Hill, Co. Mon., yeoman, dec'd. 2. John Bignill of Chepstow, Co. Mon. One barn and three parcels of land called Cae Nowith, Lower and Upper Maes (12a.) in Portcassegg. 13 Oct 1740 

 D412/37 Recovery 1. John Bowaler, gent. 2. Benjamin Price, gent. Two messuages, two tofts, four gardens, 500 acres of land, 200 acres of meadow, 200 acres of pasture, 50 acres of wood, 50 acres of furze and heath and common of pasture for all cattle with the appurtenances in the parishes of Newchurch and Wolves Newton. Easter Term 1791 

 D412/55 An Act for inclosing lands in pars. of Tidenham, Woolastone and Lancaut in Co. Glos. 1810 

 D412/56 Extract from the Commissioners Award as to the property belonging to Nathaniel Wells Esq. (Tidenham Inclosure) 21 Jul 1815 

Return to Table of Contents »