Deeds, Wills and Papers concerning the Conway Family
GB0218.D567

Summary Information

Repository
Gwent Archives
Creator
The Conway Family
Title
Deeds, Wills and Papers concerning the Conway Family
ID
GB0218.D567
Date
1771-1897
Extent
0.015 Cubic Metres
Language
English

Return to Table of Contents »


Biographical/Historical note

Information to be supplied.

Return to Table of Contents »


Scope and Contents note

The collection contains 40 deeds, wills and related papers concerning the Conway Family, mostly 19th century in the parishes of Abergavenny, Mynyddiswlyn, Llanfrechfa and Trevethin.

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

[1966]

Appraisal note

All records have been retained.

Return to Table of Contents »


Controlled Access Headings

Subject(s)

  • Deeds-Wills-Papers-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

 D567/1 Release (Marriage Settlement) 1. John Harris of Lanvenarth, eldest son and heir of Morgan Harris, late of Monithloyn Mon, by Mary his wife (Mary was daughter and heir of William Anthoney of Lavenarth, by Sarah his wife.) Morgan Harris of Lanvenarth, yeoman only other son said Morgan Harris. 2. Caleb Harries of Abergavenny, Mon., dissenting minister, Elizabeth Harries of Abergavenny, Mon., spinster, his daughter. 3. Benjamin Edwards of Abergavenny, Mon., schoolmaster. Joseph James of Monithysloyn, Mon., cabinetmaker, both his trustees. Elizabeth to marry John Harris. Messuage with houses outhouses and barns, stables, buildings, yards, folds of curtillages, gardens, orchards and several parcels arable, meadow and wood (50 acres) formerly owned by William Anthoney now by John Harris. £100 (dowry) 29 Jun 1771 

Return to Table of Contents »


 D567/2 Copy Will Of Benjamin Edwards of Abergavenny, autograph. Everything left to his wife to dispose of as she thinks fit. Executor: his wife, Mary 27 Jul 1774 

Return to Table of Contents »


 D567/3 Probate Will Of Mary Edwards of Abergavenny (will of 1798 November 6th) Profits on tenement in Frogmore Street Abergavenny now occupied by Thomas Lewis, surgeon, to John Harris in trust for his daughter Mary Crowe, then to her heirs, and lastly to John Harris and his wife Elizabeth and their heirs and assigns. Similarly the principal of £300 to be secured from John Hanbury Williams of Colebrooke House who had acquired it by bond of 1792 March 17. This money was to be invested. Also residue of £80 after debts and funeral expenses had been discharged and the residue of the Estate. Excepted from this were her furniture and apparel which were bequeathed merely to her daughter Mary Crowe. Executor: John Harris 29 Apr 1800 

Return to Table of Contents »


 D567/4 Bond 1. John Harris, the younger of Abergavenny, Mercer. 2. Joseph James of Monithusloyne, yeoman, only son and heir of Thomas James by Lydia James. 1 messuage, one coal-house, 1 stable, 2 gardens and 1 curtilage between lands of Thomas David, formerly of John Thomas and highway to Crosspenmayn in the manor of Abercarne. John Harris to whom land surrendered at the Court Baron of October 21st 1808 to act as James trustees at future Courts Baron to see land goes to his heirs or assigns. £500. Endorsed: "Not the subject matter of Conway v Dawson" 29 Apr 1808 

Return to Table of Contents »


 D567/5 Bond of Indemnity Document actually says 13th. This is altered in pencil to 29th. A pencilled marginal note names 13th as date of court. 1. John James of Monythusloyne, Mon, yeoman. Margaret James of Monythusloyne, Mon, widow. 2. Ebenezer Harris of Bristol, gent. Cites (4) above, and will of July 16th 1816 made by Joseph James. This desired the surrender of the lands in (4) firstly to wife Margaret, then to son John. James d. July 1916 and Harris' 1815 leaves Ebenezer customary heir. Ebenezer now carries out will. Bond indemnifies him against legal action either from the surrender to his father John, or by himself. £500. 29 Dec 1823 

Return to Table of Contents »


 D567/6 Councel's Opinion Chas. Butlin Lincoln's Inn. Was John Harris entitled to leave lands bequeathed to him and then his wife and heirs in the will of Mary Edwards of Abergavenny (cited in detail above 3) for the payment of his debts, the residue to be shared among his 6 daughters? Could heirs born after Mrs Harris' death succeed? should Mrs. Harris not bequeathe this property would it descent to her one son or be divided amongst her 6 children. Opinion: Harris exceeded powers (a nice point) Mrs Harris can only bequeathe to living successors. In default of bequest estate would be divided equally. Councel recommends Mrs Harris to make a will for dividing the property amongs her children. She should retain powers of revocation. 18 Oct 1819 

Return to Table of Contents »


 D567/7 Release 1. Jenkin Jones of Abergavenny, auctioneer, Mary his wife, late Mary Harris, spinster. James Edmunds of Caerphilly, minster of gospel; Elizabeth his wife, late Elizabeth Harris, spinster; Joseph Price of Alcester, Warwick, minister; Catherine his wife late Catherine Harris. 2. Sarah Harris, spinster late of Llanvenarth, now of Abergavenny. Anne Conway of Pontrhydrin in the parish of Panteague, heretofore Anne Harris, now widow of John Conway of Pontrydrin. Rachel Harris of Abergavenny, spinster. 3. Elizabeth Harris of Llanwenarth but now of Abergavenny, spinster (trustee) 4. William Harris of Brislington, Somerset, Esq. (trustee) Micah Thomas of Abergavenny, minister (trustee) Isaac Wyke of Abergavenny, surgeon (trustee) Ebenezer Harris of Bristol, gent, son of John (trustee) 5. James Harris of Bristol, their trustee. Cites John Harris' will of 1817 Aug 13th, full details given, lands to bare debts in the event of their being an insufficiency of money to do so, "except a certain mortgage for £800 expressly charged on a farm therebye devised to his son". Also excused from his debts if £400 left to the Testator's wife in her father's will. Seven Clauses list the extent of Harris' property. It included the bequest of Edwards which Councels opinion stresses he had no right to leave subject to payment of debts. The will covers, among other items a considerable body of cottages, of which details are here repeated, in Frogmore and Tudor Streets, Abergavenny. This property is to be sold and monies thus obtained invested to provide an income firstly for his wife and then his daughters, to be shared amongst those living at the time of Elizabeth Harris death. A Codicil inserted by John Harris, just before his death names as Executors Ebenezer, his son, Elizabeth, his wife. Release to James Harris to the use of the trustees in carrying out the terms of John Harris' will. Endorsment "In High Court of Justice, Chancery Division 1896 c no 1630 Conway v Dawson, this is Indenture of Release marked W.T.C. 10 referred to in the affidavit of William Thomas Conway...........1899 Feb 13th". 28 Jan 1824 

Return to Table of Contents »


 D567/8 Grant of Administration to Ebenezer Harris in Prerogative of Canterbury Sarah Harris intestate To be exhibited before July 31st next Endorsed 1. 9 Jan 1826 

Return to Table of Contents »


 D567/9 Memorandum as to legacies of £100 and £20 bequeathed by the will of Mr John Harris to his daughters upon his freehold estate. Details gived of the receipt of bequests Inc. of Sarah Harris "It does not appear that this legacy was either raised of paid." [Mid 19th century] 

Return to Table of Contents »


 D567/10 Copy of Administration de bonis non of Sarah Harris, spinster, deceased. Awarded 1877 21st Feb. Sarah Harris died intestate on 22nd October 1825. Her brother Ebenezer Harris had failed to administer her Estate. John Harris Conway now obtains permission to do so. [Mid 19th century] 

Return to Table of Contents »


 D567/11 Copy of Will of Ebenezer Harris Dated 19th June 1841 Died 1st Nov 1946 Proved 25th Nov 1846 These dates are taken from a Endorsement. Leaves lands bequeathed by Ann Edwards to his trustee the Rev. Micah Thomas so that the terms of his father's will may not be contravened. To wife, Hannah Harris, £1000 and his household furniture. To Rev. Micah Thomas Rev. Joseph Price Rev. James Edmunds all books except those in which his wife's name occur. To wife £200 annuity based on 3% consolidated bank. To sisters Mrs Elizabeth Edmunds Mrs Catherine Price Mrs Anne Conway Mrs Rachel Thomas £500. To nieces & nephews: Mrs Elizabeth Fox Mrs Rebecca Davies (daughters of late sister Mrs Mary Jenkins) Mrs Sarah Elizabeth Hodgkins, d. Catherine Price Catherine Conway John Harris Conway Anne Conway William Conway Emily Conway £100. To Abraham Edwards, bastard of his brother John Harris, £100 Mrs Esther Chapman only surviving d. of cousin John Harris, £100 To Pontypool Baptist Academy Bristol Baptist Education Society Bible Translation Society Society for Protection of Civil and Religious Liberty 10 guineas apiece To Executors £50 apiece. Executors to sell real estate. Full instructions given as to care and conduct of such estate. Proceeds of sale (after debts etc. dealt with) to be invested on Governemnt or real Securities in England or Wales they are to pay one tenth of dividends due to Fox and Davies and one fifth to each of his four daughter, independent of their respective husbands. Wants nephew John Harris Conway made trustee upon first vacancy. Executors Micah Thomas James Edmunds William Tanner, the younger, attorney at law of Bristol The will is altered and annotated in a number of cases, as if for presentation in a slightly different form. Foliation 34-42. Endorsed :Conway v Dawson' (3) [Mid 19th century] 

Return to Table of Contents »


 D567/12 Copy of Probate Of will of Mr Joseph Price (official) of Middleton Cheney Northants, minister of the Gospel. To d. Sarah Elizabeth Hodgkins wife of Henry Hodgkins, Birmingham, such of my books and clothes as she may select for herself and her children. Devise all real estate and bequeathe residue of personal estate (inc. monies from General Life Insurance Society) to Charles Davies of Pontypool, ironmonger and John Conway of Abergavenny, grocer. To sell and invest in public stocks and securities of Great Britain to pay daughter regular interest and after death to go to her child or children. Executors Davies and Harris Copy Extracted from Doctor's Commons. 9 Feb 1852 

Return to Table of Contents »


 D567/13 Assignment of Shares (copy) 1. Joseph Price Hodgkins of Birmingham coal-merchant Caleb Edmund Hodgkins of Birmingham,tinplate worker. 2. Ebenezer Harris Hodgkins of Manchester, Accountant. Cites will of Catherine Price 1874 Feb 6th leaving an income 1st to her husband then daughter. Tells how she died on May 2nd 1848 and how probate was obtained 1848 May 21st will of Joseph Price (see above, 12) is also cited, together with the death intestate, of Sarah Elizabeth Hodgkins. Estate now to be divided amongst 7 sons and 1 daughter of whom the parties are 3. Covering Letter Sam A. Orton, solicitor, Manchester to Charles Davies Esq., Glyn Villas, Abergavenny. Urges Davies, a trustee under will of Joseph Price, not to part with any monies concerning premises assigned except to E.H. Hodgkins. Consideration £200. 6 May 1877 

Return to Table of Contents »


 D567/14 Rowley Page and Rowely, 2 Clarence Buildings, Page Street, Manchester, Solicitors for the Queens Benefit Building Society; to John Harris Conway, Osborn House, Abergavenny. Informs Harris that recently Henry Phillip Hodgkins has transferred to Ebenezer Harris Hodgkins all monies and investments to which he was entitled by wills late Catherine and Joseph Price. Consideration £100 17 Jan 1877 

Return to Table of Contents »


 D567/15 Copy Probate of will of Rachel Thomas (official) Will of 1849 Feb 14th Probate of 1866 June 2nd. by John Harris Conway, Rachel Thomas, wife of Rev. Micah Thomas of Abergavenny. Cites Elizabeth Harris will of 1819 Nov 5th She inherited one eighth part and one seventh of another one eighth part of the rents on lands left by her grandfather Caleb Harris in will/cited (except share in farm and hereditaments called Duffin Kennol in parishes Llanbedr and Llangenny (C. Brecon). This share was left to Ebenezer Harris in trust for her to bequeathe as she should wish. Cites Lease/Release of 1824 Jan 27/28 (above 7) Will of Ebenezer Harris (above 11) Whatever Rachel Thomas may have inherited under the terms of these wills and Lease/Release to; John Harris Conway of Abergavenny, grocer; Charles Davies of Pontypool, ironmonger; upon trust to pay as follows, to Abrahan Edwards until lately a shopman in the Company's shop at Rhymney Ironworks. 19 guineas. to John Harris Conway, Charles Davies (5 guineas for their troubles) The residue to provide an income in his life-time for her husband. The sister Elizabeth Edmunds independent of husband the 8 children of sisters Mary Jenkins, Catherine Price and Ann Conway. i.e. Elizabeth, wife of Charles Fox of Abergavenny, Cabinet maker Rebecca, wife of Charles Davies Elizabeth, wife of Henry Hodgkins of Birmingham. John Harris Conway William Conway of Pontypool, druggist Catherine Conway of Pontypool, spinster Emily Conway Dawson, wife of Jonathan Dawson of Tottenham, near London, Schoolmaster. or the survivor of them. Executor, her husband. Codicils Feb 27 1861 Since the Reverend Micah Thomas is dead, John Harris Conway has been appointed Executor. To J.H. Conway £50 To Catherine Conway 2 silver gravy spoons and 4 silver gravy spoons To Ann Conway 14 Silver tea spoons, 4 silver salt spoons, 8 electro dessert spoons 3 electro egg spoons To William Conway portrait of late husband and silver pint. To all her nieces her bed and household linen. 1865 October 25th To servant Sarah Roberts £30 Certified by the District Registrar [Mid 19th century] 

Return to Table of Contents »


 D567/16 Copy of Will of Rachel Thomas (unofficial) The above written in book form and with all but the cover sheet (beginning and ending the will) missing [Mid 19th century] 

Return to Table of Contents »


 D567/17 Probate Copy of the will of Elizabeth Edmunds of Caerphilly, widow of James Edmunds of same place. Probate 1865 Jan 14th. Will 1850 Nov 9th to Abraham Edwards of Rhymney Ironworks, Glam (formerly in service of husband as shopman) £50 To each of executors £10. To friends, Thomas Lewis of Rhumney Iron Works, Baptist Minister Ebeezer Davies of Pontypool. All my books to be divided equally among them. Residue to Charles Davies of Pontypool, ironmonger William Conway of same place , his nephew, his executors to convert into money and invest in government securities To pay proceeds to Rachel Thomas, widow of the Rev. Micah Thomas and then sell out and divide between two nephews and six nieces. Codicil 1962 August 6th Cites settlement of 1846 Jan 20th whereby Charles Davies and John Henry Langley were entrusted by her husband with the investment of £650. Davies to be excuded from the fall in value of these securities and if necessary the full £650 is to be made up to him from her estate. [Mid 19th century] 

Return to Table of Contents »


 D567/18 Probate Copy of will of Elizabeth Fox/official wife of Charles Fox of Abergavenny, cabinet maker. Will. 1873 Feb 8th Probate 1876 4th. Real and personal estate after exprences paid to be sold and invested in government securities provide income for husband during his lifetime then to be shared amongst daughter Miriam Lewis and sons Charles and William Fox. 1/3 each. Then to their children. Trustees John Harris Conway the Elder Charles Davies Attached 1898 June 16th Gabb and Walford, Abergavenny Bailhache, Sykes and Glasier, Blachwood This gives details of indenture of disentailing assurance 1856 November 26th bewtween Charles Fox and Elizabeth of the one part and Baker John Gabb her trustee. This concerned her share in property bequeathed by Caleb and Eliza Harris. [Late 19th century] 

Return to Table of Contents »


 D567/19 Deed of Family Settlement 1. Ebenzer Harris Davies of 26 Toscor Road Carrington, Nottingham. Maud May wife of John Augustus Bird of Ravenscourt Laurence Road, South Norwood, bank clerk. William Fox of Llandilo Carmarthen. Charles Fox of 58, Tredegar Street, Cross Keys, Newport. publican; Ebenezer Harris Hodgkins of Withington near Manchester, accountant; Morgan Harris Hodgkins of 84 Church Lane, Aston, nr Birmingham, coal agent; Henry Philip Hodgkins, 50 Bark Street, Bolton, jeweller; Joseph Price Hodgkins, 'abroad if alive' a pencil note; William Fowler Hodgkins, 4 House, back of 14 Asylum Road, Summer Lane, Birmingham John Harris Conway of Melbourne, Australia, agent; William Thomas Conway of North Lodge Lyonsdown, New Barnet Hertford, bank clerk; Arthur Osbourne Conway, Broadstairs, Kent, gent; Charles Ebenezer Conway, New House, Ponthir Road, Mon. Called trustee; 2. Ebenezer Harris Davies 3. William Fox 4. Thomas Lewis of Riverton House, Caerleon Road Newport. Caleb James Lewis of Riverton House, Caerleon Road, Newport Neander Gesinius Lewis of Riverton House, Caerleon Road , Newport. Reginald Percy Lewis of Riverton House, Caerleon Road, Newport 5. Charles Fox 6. James Morgan of Morgan 7. Ebenezer Harris Modgkins 8. Mary Catherine Hodgkins, 37 Grafton Street, Oxford Road, Manchester 9. Morgan Harris Hodgkins 10. Emily Dawson of Pontrhydyrum, widow 11. Henrietta Conway Emma Harris Clarke, wife of E.G. Clarke John Harris Conway William Thomas Conway Arthur Osbourne Conway Charles Ebenezer Conway 12. Catherine Conway of Pontrydyrum, spinster 13. Catherine Conway of Pontrydyrum, spinster Henrietta conway of Pontrydyrum Emma Harris Clarke John Harris Conway Charles Ebenezer Conway (parties of 2nd to 13th part, the Settlers 14. William Thomas Davies Ebenezer Harris Davies Arthur Conway Clarke of Woodside, Ridlands Grove, Bristol Cites will and codicil John Harris 13th August 1817. How Ebenezer Harris emerged as sole executor and in 1825 Harris died intestate and John Harris Conway succeeded to the trusteeship in 1851 and managed it until his death in 1889. States no one has been entered in Court Rolls of Abercarn for daid hereditaments since 1804. To cope with administrative difficulties and ones of title which have risen since death of John Harris Conway, it is agreed old trustees shall surrender, new ones be admitted. The estate is indemnified against faults in John Harris' will, the trustees against action especially from those at present minors. Property concerned: Gelli Lwyd Farm with its surrounding wood. (full details and Tythe map numbers given). A schedule outlines the shares of the various Settlers. Emily Dawson's is the largest. Many of the Settlers have not signed at the end of the document. A pencil note records in some cases their death or being at sea. 1892 

Return to Table of Contents »


 D567/20 Memorandum of Agreement Lease March 11th 1. J.H. Conway 2. Christopher Pound Contains 27 Clauses: These concern a royalty of 7d per ton on coal and safeguards for its collection and safeguards to leasee in case the vein of coal should prove fruitless. There are also clauses on access, repair and other mineral rights. Rights leased concern the Mynyddislwyn seams of coal beneath the leassors farm of 54 acres. 11 Mar 1885 

Return to Table of Contents »


 D567/21 Conveyance 1. E.G. Clarke Clement Measher Bailhache. 2. Catherine Conway of Laurels Pontrhydyrun, spinster. 3. Emily Dawson Conway of Laurels Pontrhydyrun, widow Cites William Conways will appointing parties of first part executors. Concerns sale of William Conway's share 1/8 of 2/5 in Gelly Lwyd Farm (32.3.26) and its woods (19.2.23.). Full details given including a succession of Welsh names by which the property was formerly known. Consideration £225 Endorsed as document W.T.C. 94 in Conway v Dawson. 27 Jan 1885 

Return to Table of Contents »


 D567/22 Power of Attorney (1 year) A.C. Clarke Woodside Redlands Grove Bristol. E.G. Clarke Woodside Redlands Grove Bristol About to go abroad for some time A.C. Clarke desires E.G. Clarke to take possession of his share in Gelly Lewyd Farm gaining admission to the use of Edmund Roger Lewis, Sarah Lewis, Richard Lewis, Thomas Rowlands, Edward Rowlands, their heirs and assigns, and generally to manage his estate as he thinks fit. Endorsed: United Alkali Limited Registered 31st March 1894 Attached notes 1895 May 27 from E.G.C. notes. alkali Cos' acceptance of it in sale of Alkali shares. 1894 Oct 19th from A.C. Clarke Durban extending power a year from its lapsing. 6 Nov 1893 

Return to Table of Contents »


 D567/23 Memorandum of Charge William Thomas Conway North Lodge, Lyonsdown, New Barnet, Herts. Bank Clerk Edward Gustavus Clarke, Bank Chambers, Corn Street Bristol. Conway has applied to Clarke to gaurantee £100 to the National Provincial Bank, Clarke agrees with the following security: Conway's share under the wills of Ann Conway the elder of Abergevenny and younger of Pontypool. Subject to prior life interests of Emily Dawson and Catherine Conway. mortgage of £500 on share of W.T. Conway to Messrs Henry Blancbensee and Isaac Silverston. Conway to pay for drawing up any morgage needed and at 5%. Attached Note by that '£2 a month is the smount we are agreed to be paid off' 26 Aug 1897 

Return to Table of Contents »


 D567/24 Sale of Gelli Llwyd Farm April 12th In the Hamlet of Penmain, Parish of Mynyddyslwyn in Manor of Abercarn. Copyhold: 'Valuable mineral property with woods adjoining 48.2.24 subject 4.1833 1st July agreement allowing 70 square yards to be used for tramroad. 1886 Sept 15th Lease of Mining Rights (details given) Lease now expired is renewed orally annually. 1894 July 18th Notice to Treat from G.W.R. In addition plot 5.3.25. Farm and plot surface let to Chr. Pound tenancy 1894 May 26th (Detail gived). Sale pursuant to judgement Mr Justice Warrington 1896 3rd Dec. in the case Conway v Dawson Attached 1901 June 20th Bailhache to Clarke. Has signed document. If G.W.R. delay we can give notice to pay or arbitrate. 1905 April 8th Andrew, Wood, Purves and Sutton to Mrs Clarke, the Laurels, Pontrhydyrun In receipt of letter enclosing one from Mr Arthur Conway, lacking sufficient local knowledge, have passed letter on to Messrs Sykes and Glasier to discuss it with Auctioneer. 12 Aor 1905 

Return to Table of Contents »


The Laurels 

 D567/25 Purports to contain title deeds relating to "the Laurels" mortgaged by E.G. Clarke, Esq. to the trustees of Anne Conways will to secure £500 and interest. Pencil note 'also Conveyance of land at Trevethin to Mr. Conway'. Deeds 1829 - 1891 listed. Of these 26,27,28,29 are present in the collection. 26 was found in the envelope 13 Aug 1891 

 D567/26 Feoffment 1. William Conway of Llanvrechvan, gent. 2. Benjamin Conway of Llanvrechvan gent. Charles Conway of Llanvrechvan gent his trusteee Land in Llavrechvan parish 25 acres. Consideration: 10s Endorsed with plan. 12 Oct 1891 

 D567/27 Declaration of Mr Benjamin Conway, That is 1835 he enclosed some lands adjacent to the above Feoffment. 6 Dec 1863 

 D567/28 Memorandum of Agreement 1. George Blanchard Fry of Newford, Engineer. 2. Arianwen Frances Trewalia Jones of Abermalle, Glyn Neath, Brecon, Spinster. Will marry shortly so the Laurels at Pontryhdyrun, Mon. recently purchased by Fry from George Frederick Gritton of Newport for £600 to be settled within 3 months on Arianwen his intended wife. Endorsed May 16th 1888 Release of interest. 1. Arianwen Frances Trevella Fry, wife of George Blandford Fry. 2. Lewis Henry Hornby. The memorandum was not put into practise, but Arianwen her consents to her husband's sale of the premises and releases her interest to Hornby. Consideration 10s. 1 Sep 1885 

 D567/29 Authority to acquire Property 1. Catherine Conway Emily Dawson Charles Ebenezer Conway Henriatta Conway William Thomas Conway Emma Harris Clarke 2. Edward Gustavus Conway, Lynton Villa Bulver Road, New Barnet, Clerk in the National Provincial Bank. Those of the first part, tenants for life and reversionists under the will of Anne, Conway of 29th December 1870 and of the codicil of 3rd jan 1873 desire the trusts set up under that will to be used to purchase property. They indemnify the trustees of the 2nd part accordinly and allow £850 to be used for the purchase of the 'Laurels' from Mr Louis Henry Hornby. Endorsed: 'Purchase and mortgage of the 'Laurels' carried out in a different manner to that intended when the document was drawn. 1891 

 D567/30 Insurance Policy August 18th 1. Atlas Assurance Co. 2. Edward Gustavus Clarke of Corn Street Bristol Catherine Conway, spinster Emily Dawson ,Widow William Thomas Conway On the laurels stable coach houses, green house and out houses. Policy Premium £900 15s. 18 Aug 1891 

 D567/31 Disclaimer Edward Gustavus Clarke appointed Executor with John Harris Conway and William Thomas Conway under the will of John Harris Conway late of Monmouthshire, tin-plate manufacturer refuses to perform this part and claim that he has never done so. 27 Feb 1889 

 D567/32 Disclaimer January 3rd Likewise John Harris Conway of 25, Little Napier Street, fitzroy, Melbourne, Austrailia. 3 Jan 1890 

Return to Table of Contents »


Miscellanea 

 D567/33 Bailhache, Sykes and Glasier to E.G. Clarke esq. Since the matter is completed B.S. & G now send all the documents in their possession. These are items, 34-41, 43-45 below, and in addition Bankers' pass books and a succession duty account (both missing) With regard to land in the conveyance of 1861 (Brown-Conway, 45) it is suggested some attempt be made to sell the roadway to Mr. Davies. 21 Aug 1891 

 D567/34 Counterpart Lease 6 Oct 1873 1. Alexander Jenkins of Caerleon Mon. 17 Hyde Park Gardens, London Esq. 2. John Harris Conway of Abergevenny William Conway of Pontypool. On the tin plate works known as Ponteer Tin Works with manager's house, 16 workmens Cottages and several parcels of Llanvrechva Lower with abbuttals. Rts to lessees include that of setting up additional forges and to use Old Cwmbran Tramroad from Cwmbran to Usk at Caerleon. Also to cut down Coppice for weirs and fencing. Lessor retains rights concerning proper timber and minerals. Obligations to Lessor-to link works with Newport- Caerleon Railway by a siding. To Lessee-to keep sluices and works in good state of repair and to insure the property for at least £3,000 p.a. To keep siding repaired. Not to convert pasture to tillage. Details given to elaborate system of safegaurds and arbitration. Schedule with plan showing 6 plots (altogether 33.1.38) involved. 1st 21 yrs £650 by half-yearly instalments 2nd 21 yrs £800 by half yearly instalments Attached are 3 items a. 1891 April 22nd H. Stafford Gustard, Bridge Street, Usk to E.J. Clarke Esq., Bank Chambers, Bristol Gustard's client will accept the surrender of counter-part lease on payment of rent due, £250 compensation and his son and the surveyor's costs. b. Copy of above. c. 1895 July 27th Recept by H Stafford Gustard. £145.17.9d rent £250 compensation £ 23.12.0 costs 2nd Membrane of Counterpart Lease Endorsed Surrender of Lease July 27th 1891 1. William Thomas Conway of New Barnet, gent Edward Gustavus Clarke Cord Street Bristol Clement Meacher Bailhache 3 Elm Ct., Temple, London. 2. William Henry Phillips Jenkins of Upton House, nr Banbury, Warwickshre Esq. William Thomas Conway Executor of the will of John Harris Conway (details of probate given) and Clarke and Meacher Executors of the will of William Conway (details of probate given) surrender the lease to Jenkins to whom the land been assigned by Alexander Jenkins by indenture of 1879 (details given). Consideration £250. 6 Oct 1873-27 Jul 1891 

 D567/35 Memorandum of Agreement 1. Edward Gustavus Clarke Clement Meacher Bailache (Both Executors of William Conway) 2. Thomas Picton Jones James Clements Isaac Llewellyn (Trading as Jones, Clements and Co. of Newport, ironmerchants.) Executors allow Co. that part of Ponthir Works used as a Tin Plate Works to use to finish Black Plate made in the mills of the said works and not elsewhere. Also Annealing House with annealing appliances and use of cold rolls. Agreement may be terminated by executors at one week's notice. Consideration £5 Rent £5 per week a. Attached 1891 May 20th Agent's letter (duplicate) Asks for the departure of Jones Clements and Co. before June 4th b. A schedule of moveable plant and tools (on paper marked 187....) 2 Apr 1891 

 D567/36 Copy of Court Roll Manor of Wentsland and Bryngwin Adminttance of Mrs Rachel Valentine of Trevethin to a moiety in 1 barn, 1 stable and 6 pieces (formerly 4) called 'Pennywain' in the parish of Trevethin to the whole of which her late mother Mary Tye (Edmunds) has been admitted at a court of 1784 July 9th. 8 Oct 1828 

 D567/37 Copy of Court Roll Manor of Wentsland and Bryngwin Admittance of Mrs Rachel Valentine of Trevethin to the other moiety in land concerned in D567/36 as appointee in will of Charles Valentine, deceased, admitted in 1828 June 11th. 8 Oct 1828 

 D567/38 Declaration of Trust 1. William Williams of Trevethin, farmer. Rachel, his wife late Rachel Valentine, widow and devisee of Charles Valentine of Trevethin. 2. Capel Hanbury Leigh, of Pontypool Park. 3. Charles Williams of Trevethin gent, their trustee. Cites 36 and 38 above. Also how on 9th November William and Rachel surrendered these land to the use of Charles Williams as trustee appointed by the two parties. Hanbury to enjoy rights of digging for iron ore and carrying it away, for driving a way through and under their lands and to use an air pit thereon. William and Rachel retain rights to use general surface of the property and to coal mined there. A plan of 'Pennywain' (10a or 29p) shows as underground level intended to be driven from the Trampath (where his lands were situated) to Osborne Forge, passing underneath a cottage belonging to Williams. Consideration £500. 9 Nov 1831 

 D567/39 Mortgage 1. Mr William Williams of Llanvrechvan, farmer Rachel, his wife. 2. Mr John Jones of Abersychan, Trevethin, manager. Cites above. Mortgage on property mentioned in that declaration Jones may sell it at 6 months notice. Mortgage £150 Interest 5% p.a. 7 Feb 1843 

 D567/40 Discharge from Mortgage 1. William Evans of Newport, agent James Evans of Newport, auctioneer 2. Rachel Williams of Trevethin Cites last 2 indentures, above, and states how William Williams died intestate leaving Rachel his surviving heir. Cites also indentures of 21st June 1854 whereby William Conway purchases Rachel's interest in the land. Purchase price to Evans to cancel various mortgages on the land. Endorsement: 'Mr Conway has these deeds with those relating to 'Plasmont' It adds that they are of little real value since copies already exist on Court Rolls. 21 Jun 1854 

Return to Table of Contents »


Batch Tied Together 

 D567/41 Lease for 21 years (Batch Tied together) 1. Charles Williams of Pontypool 2. William Conway of Pontypool chemist and druggist. Dwellinghouse in George Street, Pontypool with appurtenaces Conway to keep property in presentable condition handed to him may be terminated by either party within 6 months of the expiry of 7 or 14 years. Rent £40 p.a. payable quarterly 8 Jun 1840 

 D567/42 Insurance in Case of Fire 1. Norwich Union Fire Insurance Co. 2. William Conway of Plasmont Pontypool. On Plasmont and contents (some details given). sum insured £1350 Premium £1.1s.8d. p.a. 25 Oct 1875 

 D567/43 Deposit of deeds as security 1. William Conway 2. Bristol and West of England Bank Ltd. In return for advances of Messrs Conway Conway and Co. Ponthir Tin Plate Works re payment of Messrs W.S. and N. Cain's acceptances. Schedule given 10 Sep 1879 

 D567/44 Deposit of deeds as security 1. William Conway 2. London and Provincial Bank (Newport Branch). Schedule given. Cites many documents also in above schedule. 21 Jan 1890 

 D567/45 Conveyance 2 parts 1. Rev. Thomas Brown formerly of Chepstow now of Bullingham, Hereford, D.D. 2. William Conway of Pontypool, chemist Cites indenture 1844 Jan 12 Concerns land at top of George Street Pontypool, 81 yard and now formed as a roadway leading from the highway to Abersychan to the lands of William Conway. Consideration £20. Endorsement shows roadway concerned. 30 Aug 1861 

Return to Table of Contents »