Documents Deposited by Mr. Roy Davies of Ty Coch, Llantarnam
GB0218.D366

Summary Information

Repository
Gwent Archives
Title
Documents Deposited by Mr. Roy Davies of Ty Coch, Llantarnam
ID
GB0218.D366
Date
1659-1906
Extent
0.045 Cubic Metres
Language
English

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

Deposited 1962

Appraisal note

All records have been retained.

Existence and Location of Copies note

Gwent Archives hold copies of these records.

Existence and Location of Originals note

This accession was returned to the depositor on the 20th December 1995. Photocopies have been made of all documents.

Return to Table of Contents »


Controlled Access Headings

Occupation(s)

  • Deeds-Financial Papers-Wales-Monmouthshire

Personal Name(s)

  • Roy, Davies, Mr

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

 D366/1 Copy Court Roll Redcastle Manor Surrender and Admittance 1. Edward Evan 2. Gwenifride, Mary, Katherine, Elizabeth, Margrett, daughters of Edward Evan. One Messuage, one garden, one orchard, three parcels of land, arable pasture and meadow, containing ten covers, situate in the parish of Michellston juxta Lantarnum, Co. Mon., boundedby lands of Roger Jones, Gent, the lane feading from Crosse 7 Muwlch towards Tuy Glan y Nant, the breck called Dowlas and lands of Edward Evan call Parke y Brain. 1 May 1659 

Return to Table of Contents »


 D366/2 9 Anne Copy of Court Roll Manor of Redcastle Surrender and Admittance 1. Thomas Harry of Malpas Co Mon Yeoman 2. John George of Llanviangle juxta Llantarnum, Yeoman and Anne his wife. One messuage etc. with 9 closes of land, arable, meadow, pasture and wood with appurtenances in Malpas containing 20a called Pentwyn Farm, lying beween lands of John Morgan, Esq; Edmund Bray Esq.; David Harry, Thomas Harry, and the lane leading from Pontywaine Vour towards the lord's pound and Queen's way leading from thence towards Newport. The seperate fields are called Kaerfald Waine, R Skyber, R Errow Isha, R Errow Ucha, Waine Pentwyn Ucha, Kaer Pull, R Waine Vach, Kaer Nant Isha, Kaer Nant Ucha. (Latin) 22 Mar 1710 

Return to Table of Contents »


 D366/3 10 Anne Copy Court Roll Surrender and Admittance Manor of Redcastle 1. William Jones of Lanvihangell juxta Lantarnum, yeoman. 2. William Waters of par. Riscah, yeoman All his right, title, interest or claim which he has in a mansion house call Clawth Dee and its appurtances and in divers parcels of land containing about 100 acres lying in par. Lanvihangell juxta Lantanrnum between lands of John Morgan Esq., Edmund Bray Esq., Morgan James, and public way called Heoll y Forest between lands of Elizabeth O'Bryan, widow, Dowager Duchess of Inchiquin. (Latin) 23 Jul 1711 

Return to Table of Contents »


 D366/4 5 Geo I Copy Court Roll Redcastle Manor Surrender and Admittance 1. William Waters of Riska Co. Mon. gent. 2. William Jones of Tecoch Co. Mon. gent. Messuage etc. called Clauth Dee in par. Lanvihangel juxta Lantarnum between land of the lord of the manor, lands of Edmund Bray Esq., Morgan James yeoman, Francis Herbert Esq., and the royal highway called Heol y Fforrest, which lands belonging to Clawth dee are called Ka yr heol, Ka tir Dee, Ka llay Cadock, Ka tir cadarn, Ka yr Arth vauch, Ka yr Unchusel (sic), Ka yr Unch Isha, Ka yr saith Cover, Y wains vauch, Coed Clauth Dee er Berllan (Latin) 23 Jan 1719 

Return to Table of Contents »


 D366/5 1 Geo II Copy Court Roll Redcastle Manor Surrender and Admittance 1. Thomas Evan of par. Monythislayne Co. Mon. yeoman. 2. William Jones of city of Bristol. 1 mess etc. called Clauth dee as in D366/4. Memorandum that Thomas Evans lent to William Jones the sum of £310 to be repaid upon 23 July 1719, that after such payment Thomas Evans should surrender the premises to William Jones or his nominee. Thomas Evans and William Jones of Bristol declare that the surrender so had was taken upon consideration to surrender the said premises to William Jones of Ty Coch upon payment of the sum of £310 and interest. (Latin and English) 10 Nov 1727 

Return to Table of Contents »


 D366/6 11 George II Copy Court Rolls Redcastle Manor Surrender and Admittance 1. James Edwards of Abergavenny, tallow chandler, and Faith his wife. 2. John Morgan of Llanfihangell Lantarnum, yeoman and Sarah his wife. All right, title and interest in 3 parcels of customary land call Caer Perbren usha, Caer Perbren ycha, caer pett, containing 6 Welsh acres,in par. Lanvihangel Lantarnum, Co. Mon., adjoining lands of Lord of the Manor, John Walters of Riska, Reginald Bray Esq. and William Jones, the way leading from thence through the lands of the Lord of the Manor, land late of Roger Prosser, lands of William Jones, the highway leading from Cross y mwlch towards Ty Coch. 5 May 1738 

Return to Table of Contents »


 D366/7 Copy Court Roll Redcastle Manor Surrender and Admittance 1. John Morgan of Lanfihangell Lantarnum, yeoman and Sarah his wife. 2. Charles Griffiths of Lanvrechva, gent. 3. Parcels of land in D366/6 Also one messuage, two gardens, one orchard and two parcels of customery land called Gwayne Park y Brayne and Cae Park y Brayne, containing 3 Welsh acres, situate in par. Lanfihangell Lantarnum Co. Mon., adjoining the lands of John Williams, the highway called Heole y Forrest, the lands of Thomas Laurence and the River Dowlais. To be held in trust for John Williams of Lanfihangel Lantarnum, yeoman, during his life, thereafter for Ann his wife during her life and thereafter for their customary heirs. c.1740-1741 

Return to Table of Contents »


 D366/8 Copy Court Roll Surrender and Admittance 1. John Davies of Lanvrechva, yeoman and Ann his wife. 2. John Davies and Ann his wife. Messuage, tenement and farm called Clawdd Du Farm cosisting of several parcels of customary land containing 100 acres, situate in par. Llanvihangel Llantarnum Co. Mon., adjoining lands of the Lord of the Manor, lands late of Edward Bray now of Charles Fettyplace and John Blewett, lands late of Morgan James now of John Morgan Phillips, lands late of Francis Herbert now of John Davies and the highway called Heol Forest, which parcels of land are commonly called Cayayr Heol, Wain Ellan, Caeyr Tir Du, Cayr llwyn Cadock, Cay Tir Cadarn, Cayr arth vach, Cayr ych ycha, Cayr ych isha, Cai saith Cover, y wain fach, Cayr y Clawdd Du and y Berllan. Also seven parcels of customery land called Cae y perbren ucha, Cae yr perbren isha, Cae yr pett, Caia Coed y brain and Cae pant y Rhyes,containing 12 Welsh acres, situate in par. Lanvhangel Llantarnum Co. Mon. bounded by lands of the Lord of the Manor, lands late of John Waters now of the heirs of Charles Phillips, lands late of Reginald Bray now ofCharles Fettyplace and John Blewett, lands formerly of William Jones now of John Williams, the highway leading thence through the lands of the Lord of the Manor to the lands late of Roger Prosser now of James Jones and John Brewer and the highway leading from Croes y molch towards Ty Coch. 26 Mar 1777 

Return to Table of Contents »


 D366/9 Copy Court Roll Redcastle Manor Admittance John James of Lanvhangel Lantarnum All that this undivided moity or half part of the farm called Clawdd Dee Farm, as specified in deed of 26th March 1777 and of the seven parcels of customery land also specified therein. Fine of Admittance fice shillings 15 Jan 1818 

Return to Table of Contents »


 D366/10 Defeasance on Surrender 1. John James of Ty Coch par. Lantarnum, yeoman (a customary heir of Ann Davies and John Davies, both deceased), and Marth his wife. 2. Alexander Jones of Usk, gent. Of a moiety of premises known as Clawdd du Farm and lands in par. Llanvihangel Lantarnum as in D355/8 together with five pieces of land arable meadow, pasture and wood called Ynnis y Manach in three parcels, Gwain Dee and Garth Containing 24 covers in par. Llanvihangel Juxta Lantarnum and manor of Magna Porta as security for £650. 26 May 1818 

Return to Table of Contents »


 D366/11 Defeasance on Surrender and Further Charge 1. John James of Ty Coch in par. Lantarnum Co. Mon., yeoman and Martha his wife 2. Alexander Jones of Usk, gent A moiety of three parcels of customery land call Caia re lan, (8 Welsh acres), 2a of coppice wood called Coed graig vawr situate in par. Llanvhangel Lantarnum and manor of Abercarne bewtween lands of James Jones, Charles Roberts, Evan Edmunds, Charles Williams and the highway leading from Croesymwlch towards Tyr Glan nant as security for £150 to gether with a further charge on Clawdd Du Fam etc. as in D366/10. 8 Jun 1819 

Return to Table of Contents »


 D366/12 Transfer Mortgage 1. Alexander Edward Rees of Usk, gent 2. Rees Edeard Rees of par. Basseleg, gent. 3. Thomas Prothero of Newport, gent. of principle sums of £650 and £150 together with £47.9.4. due interest therein secured upon Clawdd Du Farm etc. as in Defeasances D366/10 and D366/11 with covenant to surrender to use of Thomas Prothero. 26 Dec 1827 

Return to Table of Contents »


 D366/13 Mortgage 1. Rees Edward Rees of par. Basseleg, gent 2. Thomas Prothero of Newport, gent 3. Samuel Morgan of par. Nash, gent. £800. Premises known as Clawdd du Farm etc. as in D366/12. Thomas Prothero to stand seized of the premised in trust for Samuel Morgan. 26 Dec 1827 

Return to Table of Contents »


 D366/14-15 Lease for a Year/Release in Trust. 1. Rees Edward Rees of Pwll Coch par. St Mellons, late of par. Basseleg, gent and Ann his wife formerly Ann James. 2. John Brewer of Caira in par. St Wollos esq. 3. Thomas Prothero of the Friars in par. St Woollos Esq. Mess. etc.called Ty Coch with one barn, one stable, one oxhouse, two gardens, one orchard, on hopyard, 40a. land, 14a. meadow, 15a. pastureand 1a. wood called Wain Vawr, Kae yr Skibber, Kae Glandowlais, Kae Gwin and Kae Philip Lloyd in par. Llanvihangel Lantarnum adjoining lands formely of Edward Lord Charbury afterwards of Henry Arthur Herbert Esq. (being the lands next described) on the west, to Dowlais river on the north east, to lands formerly of John Giles and Ann his wife but now of late of Jacob Jones on the south, and to the land called Heol y Forest leading from Crossymolch towards Tay Glan y Nant on the south west. Also several closes of arrable, meadow, pasture and woodland in par. Lanvihangel Lantarnum containing 80 covers purchased by the late James Williams of Ty Coch Farm from Charles Van Esq. and with the previous lands form the estate called Ty Coch. Also a moiety or half part of a messuage, two barns, one cowhouse, one stable, two gardens and one curtilage together with several pieces of land called Coed Dan y Wain,Caer Vagorn y Wayne, Cae Cenol, cCe yr Loye, caer Allt y lose, Tir Gwillt Mawr containing 80 Welsh acres and situate in par. Henllys adjoining the brook called Nant garn lands late of Thomas John, to a place called Pant Gwynne, the highway from Pant Gwynne to Pant Mawr and thence to a place callee Blaen Nant Garn and all in the occcupation of William Roberts. Also in several closes of arrable pasture and wood called Cae Gwillim, Cae Herw, Cae yr Coed, Yr Graig ar Coed containing 34 covers situate in par. Llanvrechva between heretofore of Sir Edward Morgan, Bart., lands heretofore of Roger Kemys, gent and a piece of meadow ground called Gwain y Skibber, all formerly in possession of Henry Thomas and now of Lawrence Daniel. Together with any other free hold premises of Rees Edward Rees and Ann his wife . Rees and Ann covenant to levy a fine in Court of Common Pleas and to surrender lands and farm known as Clawdd Du (as in D366/12) to Thomas Prothero. The whole to be held upon such Trusts as Rees and Ann shall direct and in the meantime be the use of Rees and Ann for their natural lives: and after the determination of this estate during their lifetime to the use of John Brewer and his heirs during the lifetime of Rees and Ann. After their death to the use of their children etc. 31 Jul 1828-1 Aug 1828 

Return to Table of Contents »


 D366/16-17 Lease for a Year/Conveyance 1. Mary Ann James of Newport, spinster and Martha Price of Newport, widow and mother of Mary Ann James. 2. Rees Edward Rees of Lantarnum, gent. 3. John Brewer of par. Aberystruth Co. Mon. gent. The validity of the marriage of John James with Martha Evans (beneficiearies under previous truat etc.) being disputed by Ann Rees an ejectment was brought by Ann Rees in Hilary Term 1827 to recover possession and obtained judgement. Since their marriage Rees Edward Rees and Ann his wife have conveyed this recovered land on various trusts. In May 1836 Mary Ann James commenced an action of ejectment to recover which action came on for trial at the previous Assises for the County of Monmouth. An agreement was made between Councel to the parties withdrawing if Rees Edward Rees paid to Mary Ann James £2000. Mary and Martha then to convey their right or title to Rees. £2000 All their interest etc. in the messuage etc. called Ty Coch etc. and several parcels of land called The Homestead, the orchards, Berllan Fawr, Wain Fawr, Cae Gwyn, Caer Berllan, Cae Glan Dowlais, Cae Pen y Walk, Cae Treharne, Berllan Ucha, Cae Cock y North, Cae Philip Lloyd, Cae Cefn, Cae Ifor, Erw Fawr, closes adjoining thereto and several pieces of woodground or brakes, all situate in Par. Llanfihangel Llantarnum are known by the general name of Ty Coch and contain 103a.26p. 26 Sep 1836-27 Sep 1836 

Return to Table of Contents »


 D366/18 Mortgage 1. Rees Edward Rees late of Pwll Cock in par.St Mellons but now of Ty Coch in par. Llanvihangel Llantarnum, gent. and Ann his wife. 2. Thomas Prothero late of the Friars but now of Malpas Court, Esq. 3. Ann Mereweather of Bristol, spinster. £2000 Clawdd Du Farm etc. as in D366/12 which now consists of a messuge or farm house and buildings and 26 pieces of land containing altogether 127a, 2r. 25p. and known by the name of Clawdd Ddu Estate now in the respective occupation of Messrs. Thomas and Lords, Rees Edward Rees and John Joshua and situate in par. of Llanvihangel Lantarnum within the manors of Redcastle, Magna Porta Abercarn. 9 Oct 1839 

Return to Table of Contents »


 D366/19 Transfer of Mortgage 1. Ann Mereweather of Bristol, spinster 2. Rees Edward Rees late of Ty Coch but now of Pantrigoch in par. Michaelstone Vedw co. Mon., gent. 3. Sir Thomas Phillips of Inner Temple, London, Knight. £2000. Secure on Clawdd Du Estate par. Llanfihangel Llantarnum. Endorsed Reconveyance 1. William Page Thomas Phillips of the Grange, Melton Co. Suffolk. esq. The Rev. William Price of Llanarth and Thomas Phillips Price of 41 Conduit Street Co. Middx. Esq. 2. William George Rees of par. Bassaleg gent. Thomas Phillips having died, Rees Edward Rees also having died and the principal money and interest had long since been repaid. The property is reconveyed by the executors of the one to the devisee in trust of the other. 3 Nov 1846 

Return to Table of Contents »


 D366/20 Deed in bar entail 1. Rees Edward Rees of Panriwgoch par. MichaelstDeed in bar entail 1. Rees Edward Rees of Panriwgoch par. Michaelstone y Vedw, yeoman. 2. Ann Eugenia Rees and Cecilia Rees his daughters. 3. Charles Burton Fox of Newport, gent. Mess. etc. called Ty Coch as in D366/16 together with the five closes of arrable, meadow, pasture and woodland called Ynys-y-Manach being three parcels, Gwaith Du and Garth containing 25 covers situate in par. Llanvihangel nigh Llantarnum and manor of Magna Porta adjoining the lands of the Lord of the Manor, the brook called Dowlas, lands formerly of John Morgan and James Morgan, the horseway called Heol y Forest, lands of Henry Arthur Herbert Esq. lands formerly of Roger Edwards and William Jones the elder. 3 Dec 1853 

Return to Table of Contents »


 D366/21 Conveyance 1. William George Rees of Holly House in par. Basseleg, Estate Agent. 2. James Morgan of 33 St Mary Street, Cardiff, Solicitor. £5224. All that messuage etc. called Ty Coch farm in par. Llantarnum containing 101a.2r.1p. Plan. 4 Jul 1906 

Return to Table of Contents »


 D336/22 Certificate of Official Search in Office of Land Registry 1906 

Return to Table of Contents »


 D366/23 Notice to Quit from agents to James Morgan to Mrs Sarah Ann Edmunds of Ty Coch Farm, Llantarnum. The following deeds are framed and hanging in the entrance hall at Ty Coch Farm and have not been deposited with the owner. Bargain of Sales 1. Charles Octavious Swinnerton Morgan of the Friars near Newport Esq. and Sir George Ferdinand Radsivil Walker of Castleton, Br. 2. Rt. Hon. Charles Morgan Robinson, Lord Tredegar. 3. William George Rees late of Pantrigoch, yeoman, dec'd £63.10.3. Messuage etc. called Clawdd Du Farm containing 100a. in par. Llanfhangel Llantarnum, manor of Redcastle. Field names: Caya yr heol, Wain Ellan, Caer yr Tee Dee, Cae yr Llwyn Caddock, Cae Saith Cadern, Cae Arth Vach, Cae yr ycha, caeyr Isha, cae saith cover, y wain vach, coed y Clawdd Dee, y Berllan, together with 7 parcels of customery land called Cae per bren ycha, cae per bren yacha, cae yr pett, caia coed brain, cae pant y rhyes, containing about 12 Welsh acres in par. Llanvihangel Llantarnum and manor of Redcastle. Copy Court Roll Redcastle Manor Surrender and Admittance 1. Charles Prothero and The Rev. George Protherby Lewis Llanmelin Morris their attorney. 2. William George Rees. Premises known as Clawdd Du Farm as before. Memorandum of Agreement 1. William George of Hollyhouses par. of Bassaleg Estate Agents 2. Sarah Ann Edmunds, Greenmeadow par. Mamhilad, Farmer. Lease of Ty Coch Farm par. Llanfihangel Llantarnum as from 2 February 1898 1874-1898 

Return to Table of Contents »