Records deposited by Messrs. Dolman and Sons, Newport
GB0218.D190

Summary Information

Repository
Gwent Archives
Title
Records deposited by Messrs. Dolman and Sons, Newport
ID
GB0218.D190
Date
18th century-20th century
Extent
0.015 Cubic Metres
Language
English
Language of Materials note
English

Return to Table of Contents »


Scope and Contents note

Bundle of deeds relating to Pentwyn Farm, Abercarn, 1710-1933 (107), and Drysiog Estate, Ebbw Vale.

Return to Table of Contents »


Arrangement note

The collection has been arranged by parish.

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

Deposit 1958.

Appraisal note

All records have been retained.

Return to Table of Contents »


Controlled Access Headings

Corporate Name(s)

  • Messrs Dolman and Sons, Solicitors, Newport.

Subject(s)

  • Deeds--Wales--Monmouthshire;

Return to Table of Contents »


Other Finding Aids note

A hard copy catalogue is available at Gwent Archives.

Return to Table of Contents »


Collection Inventory

 D190 Bedwellty 19th century-20th century 

 D190/97 Assignment 1. David Wynne of par. Bedwellty, Co. Mon., farmer. 2. John Morgan of par. Llanhilleth, Co. Mon., collier. £1. 1 dwelling house erected by David Wynne on part of a piece of land being part of a field called Ryffa part of a farm called Drysiog in par. Co. Mon. Residue of term of 70 years from 25 March 1868. Rent £1. 2s. 6d. p.a. 10 Oct 1867 

 D190/98 Copy Counterpart Lease 1. Rees Lewis of Ebbw Vale in par. Bedwellty, Co. Mon., yeoman, Thomas Lewis of Pentwyn in par. Mynyddislwyn, Co. Mon., yeoman, and Lewis Lewis of Pengam in par. Bedwellty, colliery proprietor. 2. Ebbw Vale Steel, Iron and Coal Company Ltd. All veins, beds and seams of coal, iron ore, ironstone, black band, fireclay and sand lying in or under the farm and lands called Drysiog Ychaf and a field called Coedcae Llwyd (41a.2r.18p.) in par. Bedwellty, Co. Mon., except the vein of coal now being worked by the Lessors known as Old Man's Coal and except the minerals under four cottages devised to Jane, Mary, Ann, Sarah, Ruth, Naomi and Martha by the Will of Edmund Lewis, father of the Lessors. With access thereto for all necessary works etc. 30 years from Sep September 1876. £150 p.a. plus royalties and galeagues. 30 Dec 1876 

 D190/99 Assignment 1. John Morgan of the Six Bells near Aberbeeg, Co. Mon., collier. 2. Thomas Lewis of Pentwyn in par. Mynyddislwyn, Co. Mon., yeoman. £16. Premises as in D190/97 (10 October 1867) 12 Dec 1881 

 D190/100 Assignment 1. Mary Evans of Manoel in par. Bedwellty, Co. Mon., widow. 2. Thomas Lewis of Pentwyn near Aberbeeg, Co. Mon., yeoman. £16. One other house erected by David Wynne on a parcel of land called Rhysfa part of a farm called Drysiog in par. Bedwellty, Co. Mon. containing 234 sq. yds. which was bequeathed to her by the Wills of David Wynne and Thomas Evans her late husband. 1 Dec 1884 

 D190/102 Lease 1. Charles Lewis of Pantglas Farm, Crumlin, Co. Mon., farmer, Roger Lewis of Mulberry House, Little Mill, Co. Mon., gent., and Lewis Lewis of Pentwyn, Aberbeeg, Co. Mon., farmer. 2. Phillips and Sons Ltd., Brewers of Newport, Co. Mon. All that inn, messuage or dwelling house called the Angel Inn at Brierly Hill, Ebbw Vale, Co. Mon. 14 years from 1 February 1905. £60 p.a. D190/103. Counterpart of above Lease. 5 Nov 1904 

 D190/105 Tenancy Agreement 1. Edmund Roger Lewis of the Grove, Landsdowne Road, Abergavenny, Co. Mon., gent., and Frank Treharne James of 134 High Street, Merthyr Tydvil, solicitor (Trustees of Will of Sarah Gertrude Strelley, deceased). 2. Roger Lewis and Charles Lewis. 3. Edmund Roger Lewis. 4. Edith Margaret Morgan of 53 Monk Street, Aberdare, Co. Glam. 5. Thomas John Price of Glanyrafon, Tredegar, Co. Mon., grocer, Edith Margaret Morgan and David William Evans of 117 St. Mary Street, Cardiff, solicitor. 6. James Stewart of Drysiog Farm, Ebbw Vale, farmer. Premises in Ebbw Vale as in D190/104 (24 April 1917) 29 May 1914 

 D190/106 Surrender 1. Messrs. Phillips and Sons Ltd. of Newport, Co. Mon. 2. Charles Lewis, Roger Lewis. Surrender of lease on premises in Ebbw Vale as in D190/102 (5 November 1904). 25 Feb 1915 

 D190/107 Counterpart Lease 1. Roger Lewis and Charles Lewis. 2. Messrs. Phillips and Sons Ltd., of Newport, Co. Mon., brewers. Premises in Ebbw Vale as in D1902/102 (5 November 1904). 21 years from 1 February 1915, £100 p.a. 26 Feb 1915 

 D190/104 Tenancy Agreement 1. Edmund Roger Lewis of the Grove, Landsdowne Road, Abergavenny, Co. Mon., gent., and Frank Treharne James of 134 High Street, Merthyr Tydvil, solicitor (Trustees of Will of Sarah Gertrude Strelley, deceased). 2. Roger Lewis and Charles Lewis. 3. Edmund Roger Lewis. 4. Edith Margaret Morgan of 53 Monk Street, Aberdare, Co. Glam. 5. Thomas John Price of Glanyrafon, Tredegar, Co. Mon., grocer, Edith Margaret Morgan and David William Evans of 117 St. Mary Streetm Cardiff, solictor. 6. John Powell of 125 Eureka Place, Ebbw Vale, Co. Mon., and Lewis Williams of Crown Inn, Ebbw Vale, licensed victualler. Farmhouse and lands called Drysiog (20 acres) at Ebbw Vale with mountain rights but except quarries, mines, stone etc. Yearly tenancy £40 p.a. 24 Apr 1917 

Return to Table of Contents »


 D190 Mynyddislwyn 18th century-20th century 

 D190/10 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. Watkin James and Anne his wife. 2. Phillip Edmond. 2 barns and several parcels of customary land called Kae Ty Shon Rees, Kae Bach Wrth Dy Shone Rees, Kae R. Kernydd, Kaer Pump Cyfer, Y Wayn Goch, Y Wayne Goch Ddisetting, Kae R Ystall, Caye Bach, Cae Y Cynydd, Y Wrlod Vach, Y Wayn Bwll Isha, Gwayn Ferched Fredydd, Kae Dan R Helig, Kae R Cymmad Celyn, Y Wayne Wrth Y Skibor Doeman, Y Gwynydd Vach Dan Y Skibor, Kae Ty R Bel, Y Bynarth Ban Dan Y Skibor (16 Welsh acres) in Penmain in par. Monythusloyne, adjoining lands of Edward Davies, Elizabeth Richards, Henry Edmond, Edmond Williams, Daniel John, Daniel Rosser, Mary Williams, and Elizabeth Williams, Phillip Rees, Mary Davis, Joan Williams, Evan Rees and the way leading from Nant Y Gynt towards Ton Ty R Bel, a place called Nant Y Wenallt, lane called Hewl Ton Ty R Bel and the way leading from a place called Nant Y Gwynt towards Twyn Y Graig. Licence for Alienation 1s.8d. (Latin) 23 Aug 1710 

 D190/64 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. Philip Edmund 2. Philip Edmund and Catherine his wife. 1 messuage, 1 barn, one cowhouse, and 3 other buildings, 1 garden, 1 curtilage, 1 ovile [hovel, sheepfold] and 14 parcels of customary land called Cae Bach, Cae Scybor Newydd, Cae Tir Gwyllt, Cae Garw, Gwaine Blaen Y Nant, Perth Gwaine Blaen Y Nant, Cae Cwm Y Dwr, Can Dan Yr Heol, Cae Gwin Ycha, Gwaine Y Merced, Wain Hir Bella, Cae Hir Ysha, and Coedcae Tew (16 Welsh acres) in par. Monithusloine between lands of Daniel Phillip, Henry Evan, Phillip Rees, late of Evan Harry, Elizabeth Richards, John Williams, John Hanbury Esq., Elizabeth Williams, late of Thomas Henry Evan, Evan Rees and the highway leading from Croespenmaine towards Pontycymmer. Fine 3s. 10.5d. (Latin) 16 Oct 1716 

 D190/9 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. Morgan Harry of par. Monythusloyne, yeoman. 2. Charles Price of Porsett in the hamlet of Van in par. Bedwas, Co. Glam., gent. 1 barn, 1 garden, and 5 pieces pf customary land called Caer Errow Ysha, Caer Odyn Ysha, Berth Yr Hoel, Gwain Gron and Cae Foyn, Skybor Vach ( 3 Welsh acres) in par. Monythusloyne and hamlet of Penmayne between lands of Evan Harry, Morgan Harry, Philip Edmond, Alice Thomas, Edmond Morgan and the highway leading from Pont Crumlyn towards Aberbeeg and the highway leading from Croespenmayne towards Aberbeeg. Yearly rent 7.5d. Fine 7.5d. 13 May 1763 

 D190/65 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. Charles Price of Porsett in hamlet of Van in par. Bedwas, Co. Glam., gent. 2. Mathew William of par. Monithusloyne, yeoman, and Ann his wife. 1 barn, 2 gardens and 5 parcels of land called Cair Errw Ysha; Cair Odyn Ychan, Gwain Gron, Y Berth Yr Heol, Kae Toyn Y Skibor Vach, and Morgan Harry (3 Welsh acres) in par. Monythusloyne, hamlet of Penmayne between lands of Evan Harry, Philip Edmond, Edmond Morgan, Alice Thomas, Morgan Harry and the highway leading from Croespenmayne towards Aberbeeg and the highway leading from Pont Crumlyn towards Aberbeeg. Yearly rent 7.5d. Fine 7.5d. 7 Jun 1763 

 D190/54 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. Watkins James of par. Llanhilleth, Co. Mon., yeoman. 2. Mary Phillips of par. Llanhilleth, Co. Mon., spinster. One fifteenth part out of sixteen of 2 parcels of customary land called Cae Tyr Bel and Cae Pit Coals containing 1 Welsh acres in par. of Monythusloyne adjoining lands of late Rees Jenkins, Richards Edmonds, late William Edmonds and to the highway leading from Aberbeeg towards Croespenmain. 26 Feb 1777 

 D190/12 Copy Court Roll - Manor of Abercarn Surrender amd Admittance 1. Edmund William John of par. Aberystwith, Co. Mon., yeoman. 2. Mary Phillip. Moiety of 1 messuage or tenement, 1 barn, 1 stable, 2 gardens and 1 curtilage called Bayly Yr Skybor and lane leading from messuage towards the barn together with the moiety of 4 parcels of customary lands called Cae Main, Cae Dislaw, Yr Heol Groft and Y Wain (1.5 Welsh acres) in par. Monythusloyne between lands of William Jenkin, heirs of Rice Jenkin, Richard Edmond, Mary Phillip, the highway leading from Ton Ty Yr Bel towards Llanerch Hire. Yearly Rent 1.5d. Fine 1.5d. 13 Oct 1777 

 D190/13 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. Morgan Morgan of par. Llangattock, Co. Brecon, yeoman. 2. Mary Phillips of par. Llanhilleth, Co. Mon., an infant. One eighth part of premises in par. Monythusloyne as in D190/12 (13 October 1777). Yearly 1/2d. Fine 1/2d. 13 Oct 1777 

 D190/21 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. Harry Jenkins of par. Mynyddysloyne, Co. Mon., yeoman (one of the 3 sons of Rees Jenkins). 2. Smy Phillips, daugher of David Phillips of par. Lanithel, Co. Mon., gent. One third part of the moiety of 1 messuage or tenement, 1 barn, 1 stable, 1 curtilage, 1 garden and 3 pieces of land called Cae Dyhunt Y Ty, Gwain Nessar Hewll and Cae Dishlawr Hewell and his share in Hewlock (6 Welsh covers) in par. Mynyddysloyne between lands now or late of Mary Phillip, late of Rees Jenkins, and the highway leading Ton Tyr Ball towards Aberbeeg. Also one third part of 1 acre of customary land in Ton Ty Yr Ball between lands Watkin Mathias and David Edmond. Also one third part of 1 messuage, 1 curtilage, 2 gardens and 1 piece of customary land called Cae Dishlaw Yr Ty and 1 parcel of wood (3 covers) between lands of Phillip Edmond, Edward William, Matthew Morgan and Rees Jenkins. Also one third part of 1 messuage, 1 stable, 1 garden, and 1 piece of customary land called Cae Bach (i cover) between lands of John Edmond, Mary Phillip, Elizabeth William Phillip, Prudence Edwards, widow, and the highway there. 13 Feb 1782 

 D190/28 Copy Court Roll - Manor of Abercarn Surrender 1. William Jenkins of par. Mynyddysloyne, Co. Mon., yeoman. 2. Amy Phillips, daughter of David Phillips of par. Lanhithel, Co. Mon. Premises in par. Mynyddysloyne as in D190/21 (13 February 1782). 13 Feb 1782 

 D190/29 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. Edmund Morgan of par. Mynyddysloyne, Co. Mon., yeoman. 2. Mary Phillips, daughter of David Phillips of par. Lanhithel, Co. Mon., gent. 2 pieces of customary land called Berth Hen and Cae Yr Avallen (1 Welsh acre) in par. Mynyddysloyne between lands of Phillip Edmund and the lane leading from Aberbeeg to Lancercchire. Yearly rent 1d. Fine 1d. 27 Aug 1782 

 D190/30 Copy Court Roll - Manor of Abercarn Surrender 1. Thomas Jenkins of par. Mynnythysloyne, Co. Mon., yeoman. 2. Amy Phillips of par. Lanhithel, Co. Mon. Premises in par. Mynnythysloyne as in D190/21 (13 February 1782). 11 Dec 1783 

 D190/31 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. Richard Edmond of par. Trevethin, Co. Mon., yeoman. 2. Harry John of par. Mynnythysloyne, Co. Mon., yeoman, and Margaret his wife. 1 messuage, 2 barns, 1 cowhouse, 1 garden, 1 curtilage, 1 hovel and 14 pieces of land called Cae Bach, Cae Skybor Newydd, Cae Tir Gwilt, Cae Garw, Gwaine Blane Y Nant, Berth Gwaine, Blane Y Nant, Cae Cwm Y Dwr, Cae Dan Yr Heol, Cae Gwin Ycha, Gwaine Y Merched, Waine Hire Bella, Cae Hir Ycha, Cae Hire Isha and Coed Cae Tew (16 Welsh acres) in par. Mynnythysloyne between lands of Joseph Phillips, Evan Harry, Edmund Williams, David Phillips and the highway leading from Cross Penmaine towards Pont Y Cummer. Also several pieces of land called Cae Ty Shon, Tree Cae Bach, Wrth Ty Shone Rees, Kae Kernydd, Cae Pimp Cyfer, Y Wain Ddissetting, Kaer Yscall, Cae Bach, Cae Yn Cyndy, Worlod Vach, Y Wayn Pwll Isha, Gwayn Fferched, Kae Dan R Helig, Kae Cummaedel;yn, Y Wain Wrth Y Skibor Doe Maen, Y Gwynydd Bach Dan Y Skibbor, Kae Tyr Bel and Y Byarth Bach Dan Y Skibbor (16 Welsh acres) in par. Mynyddysloyne. Yearly rent 5/4.5d. Fine 5/4.5d. 19 Mar 1784 

 D190/1 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. Edmund Williams of par. Llanvihangel Lantarnum, Co. Mon., yeoman. 2. Edmund Williams and Alice his wife. Two pieces of customary land called Ton Wain and Wain Vach and a way to pass and repass through Berth Y Hoel and Wain Gron, to Ton Wain Gron (5 Welsh covers) in par. Mynyddusloyne, between lands of Phillip Edmonds, Edward Morgan and Edmond Llewellin. Also a moiety of a messuage or tenement, barn, garden, and several closes of land called Gwrloed Vach, Cae Skibor Hen, Cae Ton Bach, Hoel Vach Gwain Hir, Cae Pimp Cover, Coed Cae Rees Harry Ucha, Coed Cae Rees Harry Ysha, Coed Cae Bach Isha, Coed Cae Bach Ycha, Coed Cae Bach Cenol and Cae Bach Ysha in Mynnythusloyne between lands of Phillip Edmond, Evan Harry and heirs of Elizabeth Williams dec'd and lands of Harry Rees, dec'd. To hold for the term of their natural lives. Yearly rent 1s. 1/4d. Fine 1. 1/4d. 6 Dec 1786 

 D190/32 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. Harry John of par. Monythusloyne, Co. Mon., yeoman, and Margaret his wife. 2. John John the youngest son of said Harry John. Premises in par. Mynyddysloyne as in D190/31 (19 March 1784) Fine 5/ 4 1/2d. 18 Nov 1789 

 D190/33 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. John Morgan of par. Gellygare, Co. Glam., yeoman. 2. Mary Phillips of par. Llanilleth, Co. Mon., spinster. Premises in par. Monythusloyne as in D190/12 (13 October 1777) Yearly rent 1d. Fine 1d. 9 May 1791 

 D190/61 Certified Copy of Marriage of John Jones and Margaret Morgan of par. Monythusloyne. 27 Jan 1792 

 D190/34 Will of Edward Morgan of par. Lanvihangel Nigh Usk, Co. Mon., miller, real and personal estate (unspecified). 2 Aug 1794 

 D190/2 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. Mary Edmonds of par. Llantarnum, Co. Mon., spinster. 2. Alice Williams of par. Llantarnum, spinster. Moiety of a newly erected messuage or tenement of 1 barn, 1 garden and several pieces of customary land called Gworloed Vach, Cae Skybor Hine, Cae Ton Bach, Hoel Vach, Wain Rees, Cae Pimp Cover, Coed Cae Rees Harry Ycha, Coed Cae Bach Isha, Coed Cae Bach Kennol and Cae Bach Ycha in par. Monythusloyne. Yearly rent 9 1/4d. Fine 9 1/4d. 8 Jan 1798 

 D190/38 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. David Davies of par. Bedwellty, Co. Mon., yeoman, and Ann his wife. 2. William Walters of par. Bassaleg, Co. Mon., yeoman. Premises in par. Monythusloine as in D190/21 (13 February 1782). Yearly rent 1 1/2d. Fine 1 1/2d. 24 Feb 1804 

 D190/23 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. William Walters of par. Bassaleg, Co. Mon., gent. 2. Lewis Rees of par. Monythusloine, Co. Mon., yeoman. £193 19s. 2 dwelling houses and garden in par. Monythusloin, Co. Mon. now in occupation of Charles Davies and Edward Edwards adjoining lands of the said William Walters, the highway leading from Aberbeeg towards Crumlin and the Waste of the manor. Also a piece of land adjoining the premises lately marked out containing 16 feet in length and 3 feet in breadth. Yearly rent 1 1/2d. Fine 1 1/2d. 2 Jun 1812 

 D190/20 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. William Walters of par. Bassalleg, Co. Mon., gent. 2. William Phillips of par. Lantarnum, Co. Mon., gent. Premises in par. Monythusloyn as in D190/15 (22 November 1815). Yearly rent 1 1/2d Fine 1 1/2d. 17 Nov 1812 

 D190/7 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. William Walters of par. Bassalleg, Co. Mon., gent., and Mary his wife. 2. David Phillips the younger of par. Lanhiddel, Co. Mon., gent. £44. 2 pieces of customary land called Berth Hen and Cae Yr A Vallen (1 Welsh acres) in par. Monythusloine between lands of Phillip Edmund and the lane leading from Aberbeeg to Lanerchire. Yearly rent 1d. Fine 1d. 9 Jul 1813 

 D190/16 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. William Walters of par. of Bassalleg, Co. Mon., gent., and Mary his wife. 2. David Phillips, junior, of par. of Lanhiddel, Co. Mon., gent. £44. One eighth part of premises in par. Monythusloine as in D190/12 (13 October 1777). Yearly rent 1/2d. Fine 1/2d. 9 Jul 1813 

 D190/18 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. William Walters of par. of Bassalleg, Co. Mon., gent., and Mary his wife. 2. David Phillips, junior, of par. of Lanhiddel, Co. Mon., gent. £44. One undivided fifteenth part out of sixteen (sic.) in 3 pieces of customary land called Cae Tyr Bell and Cae Pit Coals (1 Welsh acre) in par. Monythusloin adjoining the lands of late Rees Jenkins, Richard Edmunds, late William Edmunds and the highway leading from Aberbeeg towards Crosspenmain. Yearly rent 1/4d. Fine 1/4d. 9 Jul 1813 

 D190/19 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. William Walters of par. Bassalleg, Co. Mon., gent., and Mary his wife. 2. David Phillips, junior, of par. Lanhiddel, Co. Mon, gent. £44. One fourth part in 1 stable, 2 gardens, 1 curtilage called Baily Yr Skibbor and a lane leading from the messuage to the barn together with a moiety in four pieces of customary land called Cae Main, Cae Dislawr Yr Heol Groft, and Y Wain (1 1/2 welsh acres) in par. Monythusloin between lands of William Jenkins, heirs of Rice Jenkins, Richard Edmunds, Mary Phillips and the highway leading from Ton Tyr Bell towards Landrth (sic.). Yearly rent 1 1/2d. Fine 1 1/2d. 9 Jul 1813 

 D190/27 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. William Walters of par. Bassalleg, Co. Mon., gent., and Mary his wife. 2. David Phillips the younger of par. Lanhiddel, Co. Mon., gent. £44. Moiety of premises in par. Monythusloin as in D190/19 (9 July 1813). Yearly rent 1 1/2d. Fine 1 1/2d. 10 Jul 1813 

 D190/3 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. Edmond Williams of par. Monythusloin, Co. Mon., yeoman. 2. Moses Watkins of par. Monythusloin, yeoman. Premises in par. Monythusloin as in D190/2 (8 January 1798) Yearly rent 9 1/4d. Fine 9 1/4d. 14 Jul 1813 

 D190/4 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. Edmond Williams of par. Monythusloyne, Co. Mon., yeoman. 2. Moses Watkins of par. Monythusloin, yeoman. Premises in par. Monythusloin as in D190/1 (6 December 1786). Yearly rent 1s. 1/4d. Fine 1s. 1/4d. 14 Jul 1813 

 D190/45 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. Edmund Morgan of par. Monythusloin, Co. Mon., yeoman. 2. William Edwards of par. Bedwellty, Co. Mon., yeoman. 8 premises in par. Monythusloin as in D190/43 (25 April 1816). Yearly rent 6d. Fine 6d. 17 Sep 1813 

 D190/15 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. William Phillips of par. Lantarnam, Co. Mon., gent. 2. William Walters of par. Bassaleg, Co. Mon., gent. 1 customary messuage or tenement, 1 barn, 1 stable, 1 garden and 3 pieces of land called Cae Dyhut Y Ty, Cae Nissa Yrheol and their (sic.) share in the Hewlock (9 Welsh covers) in par. Monythusloin between the lands now or late of Mary Phillips, late of Rees Jenkins and the highway leading from Aberbeeg towards Ton Tyr Bell. Also one piece of customary land called Cae Dishlawe Ty and one parcel of wood (3 covers) in par. Monythusloin. Yearly rent 1 1/4d. Fine 1 1/4. 22 Nov 1813 

 D190/17 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. William Walters of par. Bassalleg, Co. Mon., gent. 2. David Phillips the younger of the par. of Lanhiddel, Co. Mon., gent. £180. Two customary messuages and other premises in par. Monythusloin as in D190/15 (22 November 1813). Yearly rent 1 1/4d. Fine 1 1/4d. 22 Nov 1813 

 D190/5 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. Moses Watkins of par. Monythusloin, Co. Mon., gent. 2. Edmund Williams of par. Monythusloin, yeoman. Premises in par. Monythusloin as in D190/1 (6 December 1786). Yearly rent 1s. 1/4d. Fine 1s. 1/4d. 20 Jun 1814 

 D190/22 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. David Phillips the younger of par. Lanhiddel, Co. Mon., gent. 2. Thomas Prothero of town of Usk, Co. Mon., gent. One eighth part of a messuage, 1 barn, 1 stable, 2 gardens and 1 curtilage called Baily Yr Skibbor and a lane leading from the messuage to the barn together with one eighth part of 4 parcels of customary land called Cae Main, Cae Dislawr, Hoel Groft and Y Waine (1 1/2 welsh acres) between lands of William Jenkins, heirs of Rees Jenkins, Richard Edmunds, Mary Phillips and the highway leading from Ton Tyr Bell towards Lanerthir. Also one fifteenth part out of sixteen of 2 pieces of customary land called Cae Tyr Bell and Cae Pit Coals (1 Welsh acre). Also one fourth part of 1 stable, 2 gardens, 1 curtilage called Baily Yr Skibbor and a lane leading from the messuage to the barn together with a moiety of 4 parcels of land (as above). Also 2 pieces of customary land called Berthen and Cae Yr Avallen (1 Welsh acre) between the lands of Phillip Edmund and the land leading from Aberbeeg towards Lanerchire. Also a moiety of 1 stable, 2 gardens and 1 curtilage called Baily Yr Skibbor and a lane leading from the messuage to the barn and a moiety of 4 parcels of land (as above), all in par. Mynyddislwyn. Yearly rent 4 1/2d. Fine 4 1/2d. 3 Dec 1814 

 D190/26 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. David Phillips the younger of par. Lanhiddel, Co. Mon., gent. 2. Thomas Prothero of town of Usk, Co. Mon., gent. Premises in par. Monythusloin as in D190/15 (22 November 1813). Yearly rent 1 1/4d. Fine 1 1/4d. 3 Dec 1814 

 D190/51 Defeazance 1. David Phillips the younger of par. Lanhilleth, Co. Mon., farmer. 2. Thomas Prothero of town of Usk, Co. Mon., gent. 3. Mary Jones of Hill Grove in hamlet of Clytha in par. Lanarth, Co. Mon., widow. £500. Premises in par. Monythusloyne as in D190/22 (3 December 1814). 3 Dec 1814 

 D190/43 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. Edmund Morgan of par. Bedwellty, Co. Mon., yeoman. 2. Moses Watkins of par. Monythusloin, Co. Mon., gent. £120. Messuage, tenement, barn, pigsty, curtilage, garden and several pieces of land called Cae Yr Odyn Isha and Cae Yr Errw Ycha in par. Monythusloin adjoining lands of Edmond Williams, John Llewllin, William John and the roads from Aberbeeg to Crosspenmaen and Lanechir. Yearly rent 6d. Fine 6d. 1/2 25 Apr 1816 

 D190/44 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. William Edwards of par. Bedwellty, Co. Mon., yeoman. 2. Edmund Morgan of par. Monythusloin, Co. Mon., yeoman. Premises in par. Monythusloin as in D190/43 (24 April 1816). Yearly rent 6d. Fine 6d. 25 Apr 1816 

 D190/52 Covenant to Surrender 1. The Rev. Harry Williams of Goodrich, Co. Hereford., clerk (Administrator of goods of May Jones late of hamlet of Clytha, Co. Mon.). 2. David Phillips of par. of Lanhilleth, Co. Mon., tanner. 3. William Jenkins of par. Lanvrechva, Co. Mon., gent. 4. Thomas Prothero of the town of Usk, Co. Mon., gent. To secure £600 and interest. Premises in par. Monythusloyne as in D190/22 (3 December 1814). 1 Nov 1817 

 D190/39 Agreement for Sale (unexecuted) 1. Margaret Jones of par. Malpas, Co. Mon., widow, and William Jones an infant, her son. 2. Henry Jones late of par. Malpas but now of Swansea, Co. Glam, gent. 3. Richard Perkins the younger of Penmain, Co. Mon., Esq. £310, £1190, £1500. Copyhold messuage, farm, lands etc., called Pentwyn in the par. of Monythusloyne, Co. Mon., now in occupation of David Thomas. 1819 

 D190/6 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. Edmund Williams, sergeant in His Majesty's Staff Corps. 2. Moses Watkims of par. Monythusloin, Co. Mon., gent. £200. Premises in par. Monythusloin as in D190/1 (6 December 1786) now known as Pentwyn. Yearly rent 1s. 1/4d. Fine 1s. 1/4d. 2 Jan 1819 

 D190/55 Memorandum of Agreement 1. David Phillips, tanner of par. Llanhilledd, Co. Mon. 2. Richard Perkins Jnr., Esq., of Penmain, Co. Mon., for and on behalf of Robert Phillips Esq., of Park near Manchester. To surrender for £800 a copyhold estate called "Tontread Bell" with the messuage, buildings, timbert, veins of coal, minerals etc. 5 Mar 1819 

 D190/60 Affidavit of Margaret Blower of par. Llanhilleth, Co. Mon., widow, concerning title to Pentwyn Estate, par. Monythusloyne. 27 Jul 1819 

 D190/59 Affidavit of David Phillips of par. Lanhilleth, Co. Mon., gent., concerning title to Pentwyn Estate in par. Monythusloyne. 27 Jul 1819 

 D190/8 Release of Equity and Redemption 1. David Phillips of par. Lanhilleth, Co. Mon., tanner. 2. Robert Phillips of Park in par. Prestwich, Co. Palatine of Lancaster, Esq. 3. Samuel Browne Prothero of town of Usk, Co. Mon., gent. £200. 2 customary messuages, 1 barn and stable, 1 curtilage, 2 gardens and 3 pieces of customary land called Cae Dy Huhnt Y Ty, Cae Nessa Heol and his share in the Hiew Lock (9 Welsh covers) in par. Monythusloin between lands late of Mary Phillips, Rees Jenkins and the highway leading from Ton Tyr Bely towards Aberbege, 1 piece of customary land called Cae Dislawr Ty and 1 parcel of woodland (3 covers) in par. Monythusloin. One eighth part in lane leading from a messuage called Baily Yr Skibor Barn and four pieces of land called Cae Main, Cae Dislawr Hewl, Grost Y Wain (1 1/2 Welsh acres) in par. Monythusloyne between lands of William Jenkins, Rees Jenkin, Richard Edmunds, Mary Phillips, and the highway leading from Ton Tyr Bill towards Lanerthyr. One fifteenth part of 2 parcels customary land called Cae Tyr Bell, Cae Pit Coal (1 Welsh acre) in par. Monythusloyne adjoining lands of late Rees Jenkins, Richard Edmunds, William Edmunds, and the highway leading from Aberbeeg to Croes Penmain. One fourth part of a lane leading from Baily Yr Skibor together with a moiety of 4 pieces of land called Cae Main, Cae Dislawr Hoel Grose and Y Wain (1 1/2 welsh acres) in par. Monythusloin between lands of William Jenkins, heirs of Rees Jenkins, Richard Edmunds, and Mary Phillips and the highway leading from Ton Tyr Bell towards Lanerchy, 2 pieces of land called Berthan and Cae Yr Avallen (1 Welsh acre) in par. Monythusloin between lands of Phillip Edmunds and the lane leading from Aberbeeg towards Lanerchie. Moiety of a lane leading from the messuage called Baily Yr Skibor towards the barn together with moiety of 4 pieces of customary land called Cae Maine, Cae Dislawr Hoel Grose and Y Wain ( 1 1/2 Welsh acres) in par. Monythusloyne between lands of William Jenkins, heirs of Rees Jenkins, Richard Edmunds, Mary Phillips and the highway leading from Ton Tyr Bell towards Lanerchie. 6 Nov 1819 

 D190/14 Bond 1. David Phillips of par. Lanhilleth, Co. Mon., tanner. 2. Robert Phillips of Park in par. of Prestwich, Co. Lancaster. £1600 for the peaceable enjoyment by Robert Phillips of premises etc. in par. Mynyddislwyn as in D190/8 (same date). 6 Nov 1819 

 D190/46 Assignment 1. Edmund Williams now residing at Sandhurst, Co. Berks. (a Sergeant of His Majesty's Royal Staff) and Moses Watkins of the hamlet of Penmain, par. Monythusloyne, Co. Mon., yeoman. 2. Robert Phillips of Park near Manchester, Co. Lancaster, Esq. £100. All his interest in the coals and veins of coal in and under the lands known as Pentwyn Urythyn (55 covers) in par. Monythusloyne. 12 Jun 1820 

 D190/53 Covenant to Surrender 1. William Addams Williams of town of Usk, Co. Mon., Esq. (Devisee appointed in Will of Samuel Browne Prothero late of town of Usk, gent., deceased). 2. William Jenkins of par. Lanvrechva, Co. Mon., gent. 3. David Phillips of par. Lanhilleth, Co. Mon., tanner. 4. Robert Phillips of par. Prestwich, Co. Lancaster, Esq. £600. Premises in par. Monythusloyne as in D190/15 (22 November 1813) and D190/22 (3 December 1814). 24 Feb 1823 

 D190/40 Copy Court Roll - Manor of Abercarn Surrender 1. William Addams Williams of Usk, Co. Mon., Esq. (by John Reid of par. Monythusloin, Co. Mon., gent., his attorney). 2. Robert Phillips of Park in par. Prestwich, Co. Lancaster, Esq. Premises in par. Monythusloin as in D190/22 (3 December 1814). 27 Feb 1823 

 D190/42 Copy Court Roll - Manor of Abercarn Surrender 1. Moses Watkins of par. Monythusloin, Co. Mon., gent. 2. Robert Phillips of Park in par. Prestwich, Co. Lancaster, Esq. £900. Premises in par. Monythusloin, Co. Mon., as in D190/41 (7 July 1824) and known as Pentwyn. 27 Feb 1823 

 D190/47 Copy Court Roll - Manor of Abercarn Admittance 1. William Addams Williams of Usk, Co. Mon., Esq., devisee named in Will of Samuel Browne Prothero (by John Reid of Monythusloyne, gent., his attorney). Premises in par. Monythusloyne as in D190/22 (3 December 1814). Yearly rent 5 1/2d. Fine 5 1/2d. 27 Feb 1823 

 D190/48 Copy Court Roll - Manor of Abercarn Admittance 1. Henry Ishmael of par. Trevethin, Co. Mon., yeoman. One sixteenth part of two pieces of customary land called Cae Tyr Bell and Cae Pit Coals (1 Welsh acre) in par. Monythusloyn. 27 Feb 1823 

 D190/49 Copy Court Roll - Manor of Abercarn Surrender 1. Henry Ishmael of par. Trevethin, Co. Mon., yeoman. 2. Robert Phillips of Park in par. Prestwich, Co. Lancaster. Premises in par. Monythusloyne as in D190/48 (27 February 1823). 27 Feb 1823 

 D190/50 Copy Court Roll - Manor of Abercarn Admittance 1. Robert Phillips of Park in par. Prestwich, Co. Lancaster, Esq. (by Richard Perkins the younger of Penmain in par. Monythusloyne, Co. Mon., Esq., his attorney). Premises in par. Monythusloyne as in D190/22 (3 December 1814). Yearly rent 5 1/2d. Fine 5 1/2d. 27 Feb 1823 

 D190/56 Copy Court Roll - Manor of Abercarn Admittance 1. Margaret Jones of par. Malpas, Co. Mon., widow, and Henry Jones of same place, gent., one of her two sons. Premises in par. Monythusloyne as in D190/31 (19 March 1784). 27 Feb 1823 

 D190/57 Copy Court Roll - Manor of Abercarn Surrender 1. Margaret Jones of par. Malpas, Co. Mon., widow, and Henry Jones her son, gent. 2. Robert Phillips of Park in par. Prestwich, Co. Lancaster. £1500. Premises in par. Monythusloin known as Pentwyn as in D190/31 (31 March 1784). 27 Feb 1823 

 D190/87 Copy Court Roll - Manor of Abercarn Admittance 1. Robert Phillips of Park in par. Prestwich, near Manchester, Co. Lancaster (by John Reid his attorney). Premises in par. Mynyddislwyn as in D190/31 (19 March 1784). 27 Feb 1823 

 D190/25 Copy Court Roll - Manor of Abercarn Admittance 1. Robert Phillips of the Park near Manchester, Co. Lancaster, Esq. (by Henry Mostyn of the town of Usk, Co. Mon., Esq.). To premises in par. Monythusloin as in D190/24 (26 August 1823). 7 Jul 1824 

 D190/24 Copy Court Roll - Manor of Abercarn Surrender 1. Lewis Rees of par. Lantarnam, Co. Mon., farmer. 2. Robert Phillips of Park, near Manchester, Co. Lancaster. £50. Dwelling house and garden (490 sq. yds.) in par. Monythusloin, Co. Mon., late in occupation of Edward Edwards and since of William Brown and adjoining the lands of David Davies, a dwelling house formerly in the occupation of Charles Davies, the highway leading from Crumlin to Aberbeeg and the Waste of the Manor. 26 Aug 1823 

 D190/41 Copy Court Roll - Manor of Abercarn Admittance 1. Robert Phillips of the Park near Manchester, Co Palatine of Lancaster, Esq. (by Henry Mostyn of Usk, Co. Mon., Esq., his attorney). 1 customary messuge, 1 barn, 1 pigsty. 1 curtilage, 1 garden and several pieces of customary land called Cae Yr Odin Ysha and Cae Y Errw Ycha in par. Monythusloin adjoining lands of John Jones, Edmund Williams, John Llewellin, William John and the road leading from Aberbeeg to Crosspenmaen and Lanerchir. Also 2 pieces of customary land called Ton Wain Vach and a way to pass and repass through Berth Yr Heol and Wain Gron to Ton Wain Gron (5 Welsh acres) in par. Monythusloin between lands of Phillip Edmunds, Edward Morgan and Edmund Llewellin. Also 1 messuage, barn, garden and several pieces of land called Coed Cae Bach Ycha, Coed Cae Bach Kenol, Gworlod Bach, Cae Bach Hen, Cae Ton Bach, Heol, Vach, Gwain Hir, Cae Pimp Cover, Coed Cae Rees Harry Ucha, Coed Cae Rees Harry Isha. Yearly rent 1s. 10 1/2d. Fine 1s. 10 1/2d. 7 Jul 1824 

 D190/62 Certified copy of Certificate of Baptism of William, son of John and Margaret Jones of Malpas. 25 Aug 1824 

 D190/58 Affidavit of Margaret Jones of par. Malpas, Co. Mon., widow., concerning the ages of her two sons, Henry and William Jones. 12 Oct 1825 

 D190/63 Covenant to Surrender 1. Margaret Jones of Malpass, Co. Mon., widow. 2. William Jones of town of Newport, gent. 3. Robert Phillips of the Park, near Manchester, Co. Palatine of Lancaster, Esq. £310, £2290. Premises in par. Monythusloin known as Pentwyn (74a. 2r. 29p.) as in D190/31 (19 March 1784) together with a plan. 1 Nov 1825 

 D190/67 Copy Court Roll - Manor of Abercarn Admittance 1. Robert Phillips of the Park, Co. Palatine of Lancaster, Esq. (by Henry Mostyn of Usk, Co. Mon., Esq., his attorney). Premises in par. Monythusloine as in D190/31 (19 March 1784). Yearly rent 5/4 1/2d. Fine 5/4 1/2d. 8 Nov 1825 

 D190/68 Copy Court Roll - Manor of Abercarn Admittance 1. Margaret Jones of par. Malpass, Co. Mon., widow of John Jones late of the same place, gent., dec'd., and William Jones of town of Newport. Premises in par. Monythusloyne as in D190/31 (19 March 1784). Yearly rent 5/4 1/2d. Fine 5/4 1/2d. 8 Nov 1825 

 D190/69 Copy Court Roll - Manor of Abercarn Surrender 1. Margaret Jones of par. Malpas, Co. Mon., and William Jones her son of the town of Newport, Co. Mon., gent. 2. Robert Phillips of the Park near Manchester, Esq. £2600. Premises in par. Monythusloyne as in D190/31 (19 March 1784). 8 Nov 1825 

 D190/72 Copy Court Roll - Manor of Abercarn Admittance 1. Henry Llewellin of par. Bedwellty, Co. Mon., yeoman. Premises in par. Monythusloin as in D190/65 (7 June 1763). Yearly rent 6d. Fine 6d. 7 Oct 1828 

 D190/71 Copy Court Roll - Manor of Abercarn Surrender 1. Henry Llewellin of par. Bedwellty, Co. Mon., yeoman. 2. Robert Phillips of the Park, near Manchester, Esq. £175. Premises in par. Monythusloyne as in D190/65 (7 June 1763). 7 Oct 1828 

 D190/70 Copy Court Roll - Manor of Abercarn Admittance 1. Edmund Llewellyn of par. Monythusloin, Co. Mon., yeoman, grandson of Edmund Llewellyn late of par. Bedwellty, Co. Mon., yeoman, deceased. Premises in par. Monythusloyne as in D190/65 (7 June 1763). Yearly rent 6d. Fine 6d. 7 Oct 1828 

 D190/73 Copy Court Roll - Manor of Abercarn Surrender 1. Edmund Llewellin of par. Monythusloine, Co. Mon., yeoman. 2. Robert Phillips of the Park near Manchester, Co. Lancaster. £175. Premises in par. Monythusloyne as in D190/65 (7 June 1763). 7 Oct 1828 

 D190/75 Covenant to Surrender 1. Edmund Llewellyn of par. Monythusloyne, Co. Mon., yeoman. 2. Henry Llewellyn of par. Bedwellty, Co. Mon., yeoman. 3. William Davies of par. Monythusloyne, Co. Mon., yeoman, and Rachel his wife (previously Rachel Llewellyn, widow). 4. Robert Phillips of the Park near Manchester, Co. Palatine of Lancaster, Esq. £350. 4 parcels of customary land called Cae Errw Ysha (1a. 2r. 38p.) Caer Odyn Vacha (3r. 27p.) Gwain Pentwyn (4a. 1r. 6p.) (formerly Gwain Groen and Bertha Yr Heol) and Toyn Y skybbor Vach (1r. 32p.) in par. Monythusloyne and bounded by the highway leading from Cross Penmaine towards Aberbeeg and lands now of Robert Phillips. 7 Oct 1828 

 D190/66 Copy Court Roll - Manor of Abercarn Surrender 1. Aaron Crosfield of town of Newport, Co. Mon., merchant. 2. Mark Phillips of the Park near Manchester, Co. Lancaster, Esq. £100. 2 parcels of land (10a. 1r. 25p.) called Caia Penyrheol in par. Monythusloin, Co. Mon., now or late in occupation of Thomas James and adjoining the highway leading from Mamhole to Crosspenmain to lands of the Lord of the Manor and to the lands of late Robert Phillips Esq., dec'd. 4 Jul 1845 

 D190/74 Copy Court Roll - Manor of Abercarn Admittance 1. Mark Phillips of the Park near Manchester, Co. Lancaster, Esq. (by John Reid of Newland Valley, Co. Glos., Esq., his attorney). Premises in par. Monythusloin, Co. Mon., as in D190/66 (4 July 1845). Yearly rent 6d. Fine 6d. 4 Jul 1845 

 D190/35 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. David Davies of par. Bedwellty, Co. Mon., yeoman, and Mary his wife. 2. David Davies of par. Bedwellty, Co. Mon., yeoman. Premises in par. Monythusloyne as in D190/15 (22 November 1815). Rent 1 1/2d. Fine 1 1/2d. 5 Nov 1850 

 D190/76 Copy Court Roll - Manor of Abercarn Admittance 1. Mark Phillips of the Park in par. Prestwich, Co. Lancaster, Esq. (Devisee named in Will of Robert Phillips late of same place, deceased). Premises in par. Monythusloyne as in D190/15 (22 November 1813). Yearly rent 1d. Fine 1d. Endorsed with Memorandum of Agreement of 2 August 1860 between Mark Phillips and Roger Lewis of par. Mynyddysllwyn, Co. Mon., colliery proprietor as to surface land and minerals. 10 Dec 1853 

 D190/77 Copy Court Roll - Manor of Abercarn Admittance 1. Mark Phillips of the Park in par. Prestwich, Co. Lancaster, Esq. 1 customary messuage, 1 barn, 1 stable, 2 gardens and 1 curtilage called Bailey Yr Skibor and a lane leading from the messuage towards the said barn in par. Monythusloin between lands late of William Jenkins, heir of Rees Jenkins, Richard Edmonds, Mary Phillips and the highway leading from Ton Tyr Bell towards Lanerth Hir. Yearly rent 1/2d. Fine 1/2d. Endorsed with Memorandum of Agreement as on D190/76. 10 Dec 1853 

 D190/78 Copy Court Roll - Manor of Abercarn Admittance 1. Mark Phillips of the Park in par. Prestwich, Co. Lancaster, Esq. 4 parcels of customary land called Cae Maine, Cae Dish Lawr, Heol Groft and Y Wain (1 1/2 acres) in par. Mynyddislwyn between lands now or late of William Jenkin. heirs of Rees Jenkins, Richard Edmunds, Mary Phillips and the highway leading from Ton Tyr Bell towards Lanerth Hir. Yearly rent 2d. Fine 2d. Endorsed with Memorandum of Agreement as on D190/76. 10 Dec 1853 

 D190/79 Copy Court Roll - Manor of Abercarn Admittance 1. Mark Phillips of the Park in par. Prestwich, Co. Lancaster, Esq. 2 parcels of customary land called Cae Tyr Bell and Cae Pit Coals (1 Welsh acres) in par. Mynyddislwyn adjoining lands of late Rees Jenkins, Richard Edmunds, late William Edmunds and the highway leading from Aberbeeg towards Crosspenmain. Yearly rent 1d. Fine 1d. Endorsed with Memorandum of Agreement as on D190/76. 10 Dec 1853 

 D190/80 Copy Court Roll - Manor of Abercarn Admittance 1. Mark Phillips of the Park in par. Prestwich, Co. Lancaster, Esq. 2 customary pieces of land called Berth Hen and Cae Yr Avallen (1 Welsh acre) in par. Monythusloyne between lands of Phillip Edmunds and the lane leading from Aberbeeg towards Lanerch Hir. Yearly rent 1d. Fine 1d. Endorsed with Memorandum of Agreement as on D190/76. 10 Dec 1853 

 D190/81 Copy Court Roll - Manor of Abercarn Admittance 1. Mark Phillips of the Park in par. Prestwich, Co. Lancaster, Esq. Premises in par. Mynyddislwyn as in D190/31 (19 March 1784). Yearly rent 10/8d. Fine 10/8d. Endorsed with a Memorandum of Agreement as on D190/76. 10 Dec 1853 

 D190/82 Copy Court Roll - Manor of Abercarn Admittance 1. Mark Phillips of the Park in par. Prestwich, Co. Lancaster, Esq. Premises in par. Mynyddislwyn as in D190/41 (7 July 1824). Yearly rent 1s. Fine 1s. Endorsed with a Memorandum of Agreement as on D190/76. 10 Dec 1853 

 D190/83 Copy Court Roll - Manor of Abercarn Admittance 1. Mark Price. Dwelling house and garden (490sq. yds.) in par. Monythusloin, Co. Mon., late in occupation of Edward Edwards and since of William Brown and adjoining lands of David Davies, a dwelling house and garden formerly in occupation of Charles Davies, highway leading from Crumlin to Aberbeeg and the waste of the manor. Yearly rent 1d. Fine 1d. Endorsed with a Memorandum of Agreement as in D190/76. 10 Dec 1853 

 D190/84 Copy Court Roll - Manor of Abercarn Admittance 1. Mark Phillips of the Park in par. Prestwich, Co. Lancaster, Esq. Premises in par. Mynyddislwyn as in D190/65 (7 June 1763). Yearly rent 1s. Fine 1s. Endorsed with Memorandum of Agreement as in D190/76. 10 Dec 1853 

 D190/85 Copy Court Roll - Manor of Abercarn Admittance 1. Mark Phillips of the Park in par. Prestwich, Co. Lancaster, Esq. One third part of a customary farm called Gwrhai Vaur Farm and a messuage and outbuildings thereto belonging in par. Monythusloin adjoining lands of the Lord of the Manor, lands late of James Blower, Henry Edmunds, late of Anne Jones, late of Thomas Lewis, Richard Lewis, Jane Beavan, road leading from Crosspenmain towards Mamhole. Yearly rent 1/10d. Fine 1/10d. Endorsed with a Memorandum of Agreement as on D190/76. 10 Dec 1853 

 D190/86 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. Sir Thomas Phillips of Kings Bench Walk, Inner Temple, Co. Mddx., Knight Bath (By Michael Davis of Usk, gent., his attorney). 2. Mark Phillips of the Park in par. Prestwich, Co. Lancaster, Esq. One third part of premises in par. Mynyddislwyn as in D190/85. Yearly rent 1/10d. Fine 1/10d. Endorsed with a Memorandum of Agreement as in D190/76. 10 Dec 1853 

 D190/11 Copy Court Roll - Manor of Abercarn Surrender and Admittance 1. Matthew William of par. Monythusloyne, Co. Mon., yeoman, and Anne his wife. 2. Francis Cosslett of town of Pontypool, nailer, and Ruth his wife. 5 pieces of customary land called Caer Errw Ysha, Caer Odyn Ysha, Gwain Gron, Berthyr Heol, Kae Toyn Y Skibbor Vach and Morgan Harry (3 Welsh acres) in par. Monythusloyne and hamlet of Penmayne between lands of Evan Harry, Richard Philip Edmond, Edmond Morgan, Alice Thomas, Elizabeth Harry, widow, the highway leading from Crosspenmayne towards Aberbeeg and the highway leading from Pont Crumlyn towards Aberbeeg. Yearly rent 6d. Fine 6d. 18 Dec 1874 

 D190/88 Lease 1. Sarah Lewis, Edmund Lewis, Roger Lewis, Charles Lewis, Lewis Lewis, Mary Lewis, Rachel, wife of Edward Beddow, Sarah Ann Lewis. 2. Mynyddislwyn School Board. Piece of ground part of field known as Cae Bach Ton Tir Bole a portion of the farm called Pentwyn Farm in par. Mynyddislwyn, Co. Mon., containing 1458 sq. yds. For the erection of a school. Plan. 99 years from 25 December 1890. Rent £6. 1s. 6d. 17 Dec 1890 

 D190/101 Agreement for Lease 1. Sarah Lewis of Pentwyn in par. Mynyddislwyn, Co. Mon., widow, Roger Lewis and Charles Lewis, both of Pentwyn, farmers, and Lewis Lewis of the same place, farmer. 2. David William James of Twynycarn House, Abercarn, Co. Mon., accountant, George William Wilkinson of Risca House, Risca, Co. Mon., Esq., and James Williams of Brynglas near Newport, Co. Mon., trading together as the Waterloo Coal Company. Such portions of the Mynyddislwyn Upper and Lower veins of coal as can be found in, under and from a part of Pantglas Farm in par. of Mynyddislwyn as per a plan and all necessary works in connection therewith. 15 years from 1 January 1892. £40 p.a. plus royalties. 10 Oct 1893 

 D190/89 Agreement for Lease 1. Edmund Lewis of Penmain near Blackwood, farmer, Roger Lewis of Mulberry House, Little Mill, gent., Charles Lewis of Pantglas near Crumlin, farmer, Lewis Lewis of Pentwyn, Aberbeeg, farmer, Mary Williams the wife of Thomas Williams of Brynteg near Crumlin, gent., Rachel Beddoe of Pentwyn, widow and Sarah Ann Lewis of Pentwyn, spinster. 2. George Carpenter of Llwyncelyn Farm near Aberbeeg, colliery manager. All the unworked coal in the Upper and Lower Mynyddislwyn veins underlying part of Pantglas Farm in par. Mynyddislwyn (as per a plan) together with a right to maintain the existing level known as Cefn Coch Level. 10 Oct 1903 

 D190/91 Agreement 1. Edmund Roger Lewis of the Brooklands, Maesycwmmer, gent., and others. 2. George Carpenter of Llwyncelyn Farm near Aberbeeg, Co. Mon., colliery proprietor. All the unworked coal in the Upper and Lower Mynyddislwyn veins or seams of coal underlying part of land known as Pentwyn in par. Mynyddislwyn, Co. Mon., as shown on a plan. Yearly tenancy, rent £3 p.a. plus a royalty etc. D190/90 - Counterpart of above. 26 Feb 1904 

 D190/92 Lease 1. Edmund Lewis of Penmaen in par. Mynyddislwyn, Co. Mon., farmer, and others. 2. Monmouthshire County Council. Lands part of Pentwyn Farm in par. Abercarn, Co. Mon. (20a. 1 1/2p.) as per a plan to be used for agricultural and market gardening purposes. Rent £23. 0s. 3d. p.a. 21 years from 2 February 1912. 1 Mar 1912 

 D190/93 Tenancy Agreement 1. Roger Lewis and Sarah Ann Lougher (exors. of late Thomas Lewis). 2. Lewis Powell of Pentwyn Inn near Aberbeeg, Co. Mon. Messuage, public house, farm, lands, buildings and premises situate near Aberbeeg and known as the Pentwyn Inn (54 acres) as shown on a plan. Yearly tenancy from 2 February 1927. £100 p.a. 3 Sep 1927 

 D190/94 Counterpart Tenancy Agreement 1. Roger Lewis and Sarah Ann Lougher (exors. of late Thomas Lewis). 2. Mary Elizabeth Davies, wife of David John Davies of Castell Farm, Llangwynwyd, Co. Glam., farmer. 3. David John Davies. Premises near Aberbeeg as in D190/93 (3 September 1927). £70 p.a. 18 Apr 1929 

 D190/96 Tenancy Agreement 1. Sarah Ann Lougher, wife of David John Lougher of "The Elms", Monmouth Road, Abergavenny, Co. Mon., mining engineer, and Thomas John Lewis of Penyfan Cottage, Aberbeeg, Co. Mon. 2. Gomer Davies of Cae Newydd Farm, Garngoch, Fforestfach near Swansea, Co. Glam., farmer. Premises near Aberbeeg as in D190/93 (3 September 1927). £80 p.a. D190/95 - Counterpart of above. 28 Feb 1933 

Return to Table of Contents »


 D190 Trevethin 19th century 

 D190/36 Copy Court Roll - Manor of Wentsland and Bryngwyn Surrender and Admittance 1. Mary, wife of Charles Price of town of Pontypool, Co. Mon., cooper. 2. Phillip Lewis of par. Trevethin. One fourth part in 1 house, 1 barn, 1 stable, 2 pig stys and 7 pieces of land called Cae Yr Sckibbor, Cae Yr Fowyddon Vawr (formerly one piece but now in two pieces), Cae Kennoll and Cae Panta (14 covers) in par. Trevethin adjoining lands of the manor and lands of Charles Powell, James [ ], weaver, and the highway leading from Pontypool towards Crosspenmain. Fine £3. 18 May 1802 

 D190/37 Copy Court Roll - Manor of Wentsland and Bryngwyn Surrender and Admittance 1. Ann Jones, wife of John Jones of par. Lanover, Co. Mon., yeoman. 2. Philip Lewis of par. of Trevethin, Co. Mon., yeoman. Premises in par. Trevethin as in D190/36 (18 May 1802). Fine £3 18 May 1802 

Return to Table of Contents »