GB0218.D1496
GB0218.D1496

Summary Information

Repository
Gwent Archives
Title
Powis' Almshouse, Chepstow, Gwent
ID
GB0218.D1496
Date
1616-1954
Extent
1.0 not recorded
Language
English

Return to Table of Contents »


Administrative Information

Publication Information

 Gwent Archives

Immediate Source of Acquisition note

Deposited by The Venerable J.Barrie Evans, Vicar of Chepstow, Archdeacon of Monmouth

Return to Table of Contents »


Collection Inventory

Title Deeds 

 D1491/1 Bargain and Sale with Feorffment (copy) (for foundation of Cleyton's School, Chepstow) (a) Margaret Cleyton of Chepstow, widow (b) William Aldey, son and heir apparent of Walter Aldey of Hardwick, Chepstow, gent., and Phillipp Flower, heir apparent of James Flower of Hardwick, gent. (c) Richard Cleyton and John Bowen, gents. and bailiffs of Chepstow. (d) Edmund Maddock of Wolaston, Glos., and Willliam Gough, of Wolaston, yeoman. Recites will of Richard Cleyton, husband of (a) (1605), for education of 31 scholars at Chepstow. (a) conveys to (b) messuages, appurtances and lands in Itton, Mon., forever, for (b) to pay £7 p.a. for 1 1/4 poor scholars in Chepstow. [25 Feb 1616] 

 D1496/2 Bargain and Sale with Feoffment (a) Henry Walters of Llanissen, Mon., gent., and Mary, his wife (one of 3 daughters and co-heirs of Thomas David Arnolde, deceased of Rydymayne). (b) Roger Otes of Keventilly, Mon., gent. (a) bargains and sells to (b) for £230 a one-third part of a messuage and lands late of Thomas David Arnolds and a one-third part of lands called Tyry Koysey y ffa, Tyr y Coysed ycha, y Kae bach allias Berhillan yr Errow, Gwyriod y ty heane (all above the Usk-Monmouth road), Kae y Skybor, Kae y pyscodlyn, Kae yr tulle, Kae y Tanherdye, Kae yr werne, Kae breath, the werne and Gwyriode droyon (all below the Usk-Monmouth road), Kevig Kynen (Llansoye), with all appurtenances, in the parishes of Rydymayne, Llandenny and Llansoye, Mon. (landlords of neighbouring lands mentioned). Consideration £230 20 May 1638 

 D1496/3 Lease for one year (a) Mary Lewis of Llangybbi, wid., Matthew Lewis, her son, gent., William Edwards of Llanbadoc, yeoman, and Anne, his wife. (b) James Hughes of the Gelly, Mon., esq., and Samuel Morgan of Usk, Clerk. (a) conveys to (b) lands called Tair Goodyare and Tair Ithnog, Gwayne y Frood, in Llangybbi (boundaries given), a messuage with lands called Gworlod Vawr and Gworlod Vach, Cae neffa yr Tee, Graig Vawr and Graig Vach, Cae Heere, Banhellogge, Ithnocke, Werne Vawr and Werne Vach, Caer Coed, Cae Vach in Llangybbi (boundaries given), a messuage with lands at Maes Mawr and Caer Lan or Glan Frood, in Llangybbi (boundaries given). 19 Dec 1711 

 D1496/4 Agreement to Levy a Fine Relating to the marriage of Matthew Lewis and Margaret Short, daughter of Peter Short and Hannah, his wife. Parties and lands as in D1496/3. (a) to convey to (b) for natural life of Mary Lewis, then to Matthew Lewis, then to Margaret Short, then to the heirs of their bodies, then to Matthew Lewis' heirs. 20 Dec 1711 

 D1496/5 Final Concord (a) James Hughes, esq., Samuel Morgan, clerk, John Rees and Richard Jenkins, plaintiffs. (b) Mary Lewis, wid. of Matthew Lewis, gent., William Edwards and Anne, his wife, and Richard Jenkins, gent., deforciants (b) levies a fine to (a) relating to messuages and lands in parishes of Llangybbi and Llanllowell. Feb 1712 

 D1496/6 Will of Rachel Kemys Rachel, wife of George Kemys of Keventilley (Cefn Tillia), Mon., esq., All property bequeather to Thomas Evans of Llangattock, esq. and Henry Probert of Penarth, esq., to the use of George Kemys, then to the sue of Thomas Lewis of St. Peer, esq. Executor George Kemys. Grant of Probate 13 Sep 1712 (P.C.C.) 6 Aug 1712 

 D1496/7 Lease and Release (a) John, Duke of Motague (b) Thomas Lewis of St. Peir, esq., Henry Probart of Penclace,, esq., John Curr of the Grange, esq., John Walter of Parsfield, esq., William Aldey of Hardwick, esq., Henry Morgan of Thornwell, gent., John Hones of Chepstow, mercer, Jonathan Braban of Chepstow, shoemaker, John Goslin of Chepstow, mariner, Edmond Bedford of Chepstow, maltster and Edward Pawlin of the City of London, linen draper, and Richard Hastler of Chertsney, Surrey, gent., all executors of the will of Thomas Powis, late of Enfield, Middlesex. (a) conveys to (b) a piece of ground with the ruins of an old hospital, of Sir Walter Montague of Penecoyd, and a small garden, with appurtenances (in Chepstow). The release recites the will of Thomas Powis of 1716 and the use of the £1,800 left by him for an alsmshouse. 16 Jul 1721-17 Jul 1721 

 D1496/8 Lease and Release (a) Roger Jones of Buckland, Brecons., esq. (b) Thomas Lewis of St. Pierre, esq. (a) conveys to (b) messuages and appurtenances at Lower Rydy Mane, Llandenny; Pont Pillt, Gurnesney; Pentoyne Farm and Pimp Cover, Usk; Painters Grove, Caerwent; Crick, Caerwent; Deep weare Lane, Church Field and Sheire Field, Caerwent and Caldicot; Toyn Henerrose, Shire Newton; Balliance Moore, Caerwent; Hipkiss Farm and Mansons Cross, par. of Monmouth. Consideration £17 8. 0. 29 Nov 1722-30 Nov 1722 

 D1496/9 Lease for one year (a) Roger Jones of Buckland, Brecons., esq., and Thomas Lewis of St. Pierre, esq. (b) Richard Fisher of Lyons Inn, Middlesex, gent. (a) leases to (b) for one year property as in D1496/8 25 Sep 1724 

 D1496/10 Conveyance to make a tenant to the precipe and lead the uses of a recovery. (a) Roger Jones of Buckland, Brecons., esq. and Thomas Lewis of St. Pierre, esq. (b) Richard Fisher of Lyons Inn, Middlesex, gent. (c) James Davies of Laverthill, Mon., Gent. (a) conveys to (b) for ever property as in D1496/8 26 Sep 1724 

 D1496/11 Exemplification of Common Recovery (a) James Davies, gent. (b) Richard Fisher (c) Roger Jones (d) Garrett Edmonds Property as in D1496/8 28 Nov 1724 

 D1496/12 Lease and Release (a) Thomas Lewis of St. Pierre. (b) John Curr of Rogistone Grange, John Walter of Pearsfield, William Aldey of Hardwick, all esq., Henry Morgan of Thornwell, gent., John Jones of Chepstow, mercer, Jonathan Braban of Chepstow, shoemaker, Edmond Bedford of Chepstow, maltster, Edward Paulin of London, linen draper, Richard Hastler of Chertsey, Surrey, gent. (a) conveys to (b) messuages and lands with appurtenances at Lower Ryde y mane, Llandenny; Pont Pillt, Gwernesney; Pen Toyne and Pimp Cover, Usk. Consideration £1,380 26 Apr 1727-27 Apr 1727 

 D1496/13 Lease for Years (a) William Aldey of Knightsbridge, Middlesex, esq. (b) John Curre, esq., John Jones, Jonathan Braban, Edmund Bedford and Edward Paulin, gents. (trustees) Recites Chancery decree of 23 February 1732, regarding release by (a) to (b). (a) leases to (b) a cellar with appurtenances under the new hospital (Powis's) in Chepstow, from 24 July, 1721 for the remainder of a term of 1,000 years, at 10 shillings p.a. 4 Aug 1735 

 D1496/14 Lease (a) Matthew Lewis of Llangibby, gent., and Margaret his wife. (b) Walter Evans of Pontypool, clerk, and Thomas James of Trostrey, gent. (a) conveys to (b) a farm in Llangibby with lands called Gworlod Vawr, Gworlod, Vach, Wain y frood, Cae frood, Graig Vawr, Graig Vach, Claish y Tre, Cae Heer, Venallog Vach, Venallog Vawr y wern Vinog, Cae Coed wern Vach dau yr Cops, Maes Mawr, Cae dish law yr Hewl ithonog, Cae Gwastod and 3 closes called cwttery; a messuage with appurtenances in the possession of Ricahrd Rosser in Llangibby parish. 19 Oct 1743 

 D1496/15 Release (a) Mathew Lewis of Llangybi, gent., and Margaret his wife. (b) Thomas Lewis of Llangybi, gent., son and heir of (a). (c) Walter Evans of Pontypool, clerk and Thomas James of Trostrey, gent. Recites a lease of 19 October 1743. (a) conveys to (c) two messuages and lands in Llangybbi (see D1496/14) 20 Oct 1743 

 D1496/16 Mortgage by Demise (a) Thomas Lewis of Llangibby, gent. (b) Thomas James of Trostrey, gent. (a) conveys to (b) messuages with appurtenances in Llangibby (see D1496/14) for 600 years, subject to an annual rentcharge of £14 to Matthew Lewis and Margaret, his wife, parents of (a). Loan of £90 plus interest. Endorsement-further mortgage of £20 plus interest on the same property. 21 Nov 1743 

 D1496/17 Final Concord (a) Walter Evans, clerk, plaintiff; (b) Peter Powell, gent., and Mary, his wife, Mathew Lewis, gent., and Margaret his wife and Thomas Lewis, gent., deforciants. (b) levies a fine to (a) relating to messuages and lands in Abergavenny and Langibby. Nov 1743 

 D1496/18 Lease for one year (a) Mathew Lewis of Llangybi, gent, and Thomas Lewis, his son. (b) Jenkin Jones of Llanwenarth, gent. (a) leases to (b) lands and messuages in Llangybi (see D1496/14). For details of the release, see recitals in 1496/25 9 Jun 1746 

 D1496/19 Marriage Settlement/Conveyance of mortgaged property and assignment of term of years in trust to attedn the inheritence (a) Mathew Lewis of Llangybi, gent., and Margaret, his wife and Thomas Lewis, son and heir of Mathew Lewis. (b) Anne Herbert of Llanwenarth, spin. (c) Jenkin Jones of Llanwenarth, gent. (d) Thomas James of Trostrey, gent. Thomas Lewis to marry (b). Consideration (marriage portion), £100 by (b) to Thomas Lewis. (a) releases to (c) messuages and lands in Llangybi (see D1496/14), in trust for Thomas Lewis and his heirs until his marriage, then to (d) for 300 years, then to such uses as Thomas Lewis and (b) direct, or to Thomas Lewis for life, then to (b) for life, then to the heirs of her body by Thomas Lewis or to the heirs of Thomas Lewis. The estate to be subject to rent-charges (given) and to a mortgage from Thomas Lewis to (d) for 600 years to secrure £90 plus interest to (d). Thomas Lewis agrees to levy a fine to (c). £200 maximum portion for the children of Thomas Lewis and (b). If (b) dies within 3 years, without children, Thomas Lewis to pay her sister Rachael Herbert, spin., £50. 10 Jun 1746 

 D1496/20 Conveyance of mortgaged property and assignment of a term of years in trust to attend the inheritence (a) Thomas James of Trotrey, gent. (b) Thomas Lewis of Llangybbi, gent. (c) Philip Evans of Llanelly, Brecs, gent. (d) Jenkin Jones of Llanwenarth, gent. (a) conveys to (c), with consent of (b) and (d), messuages and lands in Llangybbi (see D1496/14) for the remainder of a term of 600 years in trust for (b). Consideration £121.60 (mortgage debt with interest) 10 Jun 1746 

 D1496/21 Lease for one year (a) Thomas Lewis of Llangybi, gent., and Ann, his wife. (b) John Jones of Cragiwith, Llangybi. (a) leases to (b) a messuage and appurtenances in Llangybi (see D1496/14) 15 Oct 1747 

 D1496/22 Release (a) Thomas Lewis of llangybi, gent., and Ann his wife. (b) Charles Lewis of Gwehellog, Usk, yeoman, and Elizabeth, his wife. (c) John Jones of Craigwith, Llangybi, esq. (a) releases to (c) their messuages and lands in Llangybi (see D1496/14) for 500 years. Consideration £150 by (b) to (a) 16 Oct 1747 

 D1496/23 Bond for Repayment (a) Thomas Lewis of Llangibby, gent. (b) James Parry of Bristol, gent. (a) bound to (b) for £700, for repayment of £350 plus interest. 8 Apr 1749 

 D1496/24 Assignment of a Lease (a) Thomas Lewis of Llangibby, gent., and Ann, his wife. (b) Charles Lewis of Gwehellege, Usk, yeo., and Elizabeth his wife. (c) James Parry of [Bristol], gent. Recites (1) release of 10 June, 1746 (see D1496/19); (2) lease and release of 15 and 16 October, 1747 (see D1496/21 and D1496/22). (b) leases to (c) messuages and lands in Llangibby (see D1496/14) for 500 years. (a) leases to (c) lands recently in (a)'s occupation, for 2,000 years. If (a) pays to (c) £350 plus 5% interest by 9 October, 1749, the agreement is void. (a) is bound to (c) in £700. (c) may retake possession if £250 is unpaid. 8 Apr 1749 

 D1496/25 (Counterpart) Mortgage (see D1496/24) 8 Apr 1749 

 D1496/26 Mortgage by Demise for Years (a) Thomas Lewis of Llangibby, gent., and Anne, his wife. (b) John Williams of Chepstow, gent. (a) mortgages for 1,000 years to (b) for £500 two messuages (in the possession of Samuel Rees and Alice Bigham, wid.) and lands called Tayr Ithonaggs (or Tyr y Ton) (in the possession of William Thomas Harry and Thomas Lewis), in Llangibby. (a) agrees to levey a fine to (b) 15 Dec 1753 

 D1496/27 Assginment of a Mortgage by Demise (a) James Parry of Bristol, gent. (b) Thomas Lewis of Llangybbi, gent., and Ann, his wife. (c) John Williams of Chepstow, apothercary. (b) demises to (a) for 1,000 years their lands in Llangybbi (See D1496/26). (a) and (b) acquit (c) of all claims in return for £500. Included with D1496/27 are: (1) Bond of 17 July 1760 - Thomas Lewis of Caerleon, yeoman, bound to John Williams of Chepstow, gent., in £40 (loan od £20 plus interest). (2) Bond of 15 December 1753 - above two parties, in £1,000 (loan of £500 plus interest). (3) Two receipts - 11 May 1754 (Lewis and Williams) - 12 July 1759 (Williams and William Morgan). 15 Dec 1753 

 D1496/28 Final Concord (a) John Williams (b) Thomas Lewis and Ann, his wife, Edward Timothy and Margaret, his wife. (b) levies a fine to (a) regarding messuages and lands in Llangybbi and Newchurch. Easter 1754 

 D1496/29 Tenancy Agreement (a) John Williams of Chepstow, apothecary. (b) WIlliam Phillip(s) of Monithyshloyne (Mynyddyslwyn) yeo. (a) lets to (b) "Mathew Lewis's farm, Llangybi for 3 years. (a) to maintain the property. 16 Feb 1762 

 D1496/30 Lease for a year (a) Christopher Griffith of Winterbourne, Glos., esq. (b) The Rev. Dent Davis, clerk, vicar of Chepstow, Francis Davis, gent., Warren Sayes, merchant, William Evans, bellfounder, Henry Braban, merchant, Warren Jane, merchant, Warren Jane, junior, apothecary, Richard Sayes, merchant, John Williams, apothecary, John Biby Hawker, surgeon, Thomas Morgan, mercer, Thomas Davis, gent., and William Williams, merchant, all of Chepstow (trustees). (a) leases to (b) a piece of ground once containing Walter Montague's Hospital and garden, 6 almshouses now built there, a messuage and appurtenances at Lower Ryde y mane Llandenny, a messuage at Pont Pillt, Gwernesney and lands and a messuage at Pen Toyne Farm, parish of Usk. 8 Sep 1762 

 D1496/31 Release (a) Christopher Griffith of Winterbourne, Glos., esq., nephew and heir of William Aldey, late of Hardwick, esq. (b) Trustees of Powis' Hospital (see D1496/30) Recites: will of Thomas Powis, 1716: lease and release 26/27 April 1727 (land described). (a) releases to (b) all messuages and lands conveyed by John, Duke of Montague, to the trustees by lease and release of 16/17 July, 1721 and by lease and release of 26/27 April, 1727, in trust, in accord with Thomas Powis' will. 9 Sep 1762 

 D1486/32 (Draft) Release of (unspecified) buildings, lands and rights. (a) Thomas Lewis of Caerleon, victualler, and Ann, his wife. (b) Walter Evans of Pontypool, clerk, Thomas James of Usk. gent., William Morgan of Mamhilad and Rachel, his wife, Elizabeth Jones and Ann Jones, spinsters (Rachel, Elizabeth and Ann being daughters and co-heirs of John Jones, late of Craigwith, Llangybbi, gent.) (c) Trustees of Powis' Hospital (see D1496/30). (a) and (b) release to (c) in trust, messuages, lands and hereditaments, in accordance with the will of Thomas Powis. 16 Sep 1763 

 D1496/33 Assignment of Term of Years in Trust to Attend the Inheritance (a) Thomas James of Usk, gent. (b) Philip Evans of Llanelly, Brecs., gent. (c) John Williams of Chepstow, apothecary. (d) Thomas Lewis of Caerleon, victualler and Ann, his wife. (e) Trustees of Powis' Hospital (see D1496/30) (f) Paul Morgan of Thornwell, Chepstow, gent. (g) William Leitch of Chepstow, wine merchant. (h) Henry Davis of Chepstow, soap boiler. (a) and (b) assign to (f) the residue of 600 years in trust for (e). (a) assigns to (g) for the residue of 300 years for (e). Consideration: £500 to (c) by Attorney-General of the Court of Chancery. (c) assigns to (h) for the residue of 3 terms, in trust for (e). Property - as in D1496/14 7 Dec 1763 

 D1496/34 Lease for one year (a) Thomas Lewis of Caerleon, victualler, and Ann, his wife, Walter Evans of Pontypool, clerk, Thomas James of Usk, gent., William Morgan of Mamhilad and Rachel, his wife, Elizabeth Jones of Llangybi and Ann Jones of Llangybi spinsters. (b) The trustees of Powis' Hospital (see D1496/30) (a) leases to (b) a messuage and alnds in Langibby parish called Caehire, Vinog, Graig, Little Mead, Great Mead, Cae Frood, Wern dau coppice, Maes Mawr, Cae Coad, Gwain frood, Cae Lanfrood, Cae Gwasted, a Dingle, 3 coppice woods and 7 pieces of land called the Cooter; a barn and other lands in Langibby parish, belonging to Thomas Lewis and his wife; lands in the parish of Llangybbi (see D1496/3); lands in the parish of Llangybbi (see D1496/14); a piece of land called Tay'r Ithonoge (or Tyr y Ton), parish of Llangybbi. Note with names of (a) appended 8 Dec 1763 

 D1496/35 Release/Assignment of a Term of Years in Trust Parties: As in D1496/32 Recital: Will of Thomas Powis (1716) and subsequent Chancery decrees. (a) release to (c) in trust forever, as directed by Thomas Powis' will, a messuage once occupied by Mary Lewis, grandmother of Thomas Lewis, with lands called Caehire, Vinog, Venhalog, the Wern, Graig, Malthousepatch, Little Mead, Great Mead, Cae Frood, Wern Dau Coppice, Maes Mawr, Cae Coad, Gwain Frood meadow, Cae Lan Frood, Cae Gwasted, 2 coppice woods and 6 pieces of land each called the Cotter (Cwter). Consideration £698. 9 Dec 1763 

 D1496/36 Final Concord (2 copies) (a) Dent Davis, Francis Davis, Warren Saye, William Evans, Henry Braban, Warren Jane, Warren Jane the younger, Richard Sayes, John Williams, John Biby Hawker, Thomas Morgan, Thomas Davis and William Williams (trustees), plaintiffs. (b) Thomas Lewis, Thomas James, Elizabeth Jones and Ann Jones, deforciants. Propery: 4 messuages, lands and appurtenances in the parish of Llangibby. Jan 1764 

 D1496/37 Writ to Sheriff of Monmouthshire Relating to a Common Recovery by (a) "John Goodtitle", against (b) Dent Davies, William Evans, John Biby Hawker, Warren Sayes, Thomas Morgan, Thomas Davis, Henry Braban, William Williams, Warren Jane the elder, Warren Jane the younger, Richard Sayes, Francis Davis and Thomas Lewis. Two messuages and lands in Llangibby parish were demised by Anne Arthur, spinster, to (a) for 10 years. (a) was expelled by (b). The Sheriff is to restore (a) and to take £31.10.0 - worth of goods from (b) for (a)'s damage. Sheriff's endorsement: (b) have no goods. 6 Nov 1765 

 D1496/38 Draft Indenture (a) Warren Sayes, Henry Braban, Warren Jane, Warren Jane the younger, Richard Sayes, John Biby Hawker, Thomas Morgan and Thomas Davies, all of Chepstow, gent, trustees. (b) William Seys, clerk, James Davies, esq., Paul Morgan, esq., James Williams and John Jones, gent., all of Chepstow. Recites: WIll of Thomas Powis; D1496/2 Lease and Release of 26/27 April, 1727 (D1496/12). wherein Thomas Lewis agreed to surrender at the next Court Baron of Usk and Raglan (d) all copyhold land and premises to the use of John Curr, John Walter, William Aldey, Henry Morgan, John Jones, Jonathan Braban, Edmond Bedford, Edward Paulin and Richard Hastler. The legal estate of Thomas Powis is to be vested in the heir-at-law of the original trustees (due to deaths). William Aldey died 1753. A court order of 1762 ordered his heir, Christopher Griffiths, to convey the almshouses to trustees. A list of 1762 appointments of trustees is given. Mar 1771 

 D1496/39 Lease for years (with draft) (a) William Seys, clerk, vicar of Chepstow, Selwyn James, esq., James Williams, esq., William Hurdman Jane, D. D., Warren Jane Junior, apothecary, Warren Jane, esq., George Buckle, banker, Warren Seyes, esq., Charles Lewis, esq., Zouch Turton, attorney, and Thomas Davis, attorney, all of Chepstow, and Thomas Stokes of Bath, esq., trustees. (b) Mordecai Dale of Llangibby, yeo. (a) leases to (b) Ty Llwdd farm (the Charity Farm) in Llangibby parish, reserving all wood for 7 years. Annual rent £37.10.0 (a) retain right of reposession if rent is 30 days overdue. (b) to pay all rates and taxes on the property. (a) and (b) together to maintain it in good repair. 1 Oct 1795 

 D1496/40 Draft Lease (a) Charles Lewis of St. Pierre, esq., (on behalf of himself and the trustees) (b) Thomas Jenkins of Gwohellog, Usk, yeo. (a) leases to (b) a messuage with appurtenances and lands known as Worlod Waie Dee, Worlod a Heule, Ca Wach cover, Ca Hunnon, Ca Pimp Cover, Ca Vach, the Old Orchard, Ca Skipper, Ca Trowerhewle, Errow A Vellin, Ca Dorlan, The New Orchard and the Poole, Parish of USk. Period of lease and rent unstated. [1803] 

 D1496/41 Draft Lease (a) Charles Lewis of St. Pierre esq., (on behalf of himself and the trustees). (b) George Jones of Llandenny, yeo. (a) leases to (b) a messuage and lands called Gwerlod Dee, Upper Gwerlod, Ham Meadow, Cae Brith, Cae Maur, Cae Pulk, Gwerlod day y Tuy, Cae Funmon, the Duke of Beaufort's Meadow, Pear Tree Close, Cae Coed, Cae Tolan and one unnamed piece of land, all in Llandenny. 71 acres Period of lease and rent unstated. [1803] 

 D1496/42 Lease for years (a) The Rev. William Hurdman Jane, D.D., of Chepstow, Charles Lewis of St. Pierre, esq., William Williams of Chepstow, merchant, George Buckle of Chepstow, esq. Thomas Lewis of St. Pierre, esq., John Baldwyn of Chepstow, esq., Rev. James Jane, B.D., of Chepstow, Rev. Charles Morgan of Bough Spring , Glos., clerk, John Evans the elder of Chepstow, esq., and Rev. James Davis of Chepstow, clerk, trustees. (b) William Davies of Llangybi, farmer. (a) leases to (b) a messuage with appurtenances and lands in the parish of Llangybi, late in the occupation of Richard Dale, of 68 acres, for 14 years at £50 p.a. (plus and extra £10 p.a. for each acre ploughed without licence). Obligations regarding repair given 1 Nov 1823 

 D1496/43 Schedule of Deeds, Book and Papers of the Trustees Covers 1711 to 1852, with later additions for 1853 and 1866 1852 

Return to Table of Contents »


Appointments of Trustees 

 D1496/44 Deed of Appointment New trustees: John Curre of Itons Court, Mon., esq., Timothy Blethin of Dinham, Mon., esq. Replacing deceased Henry Probert and John Gosling. Other Trustees named - Thomas Lewis, John Curre, Henry Morgan, John Jones and Edmond Bedford. Made at the sign of the Three Cranes, Chepstow, John Morgan's house. 21 Aug 1731 

 D1496/45 Deed of Appointment New Trustees: Paul Morgan of Llanmellin, gent., replacing Thomas Lewis, esq., deceased. Other trustees named - John Curre, esq., John Curre, junior, esq., Timothy Blethin, esq., Henry Morgan, gent., John Jones, gent. and Edmond Bedford, gent Made at Margaret Aylworth's dwelling - house, Chepstow. 5 Jun 1732 

 D1496/46 Deed of Appointment New trustee: Edward Davis of Chepstow, apothecary, replacing Timothy Blethin, esq., deceased. Other trustees named - John Curre, the elder, esq., John Curre the younger, esq., Edmond Bedford, Paul Morgan and Edward Hoskins, gents. Made at dwelling-house of Margaret Aylworth, widow, Chepstow. 6 Apr 1737 

 D1496/47 Deed of Appointment New trustee: George Ford of Chepstow, gent., replacing Edward Hoskins, gent., deceased. Other trustees named - Godfrey Harcourt, Thomas Walters, clerk, Edward Davies, Richard Sayes and William Evans, gents. Made at Robert Williams' dwelling - house, Chepstow. 2 April 1743 

 D1496/48 Deed of Appointment New trustee: George Gosling, tallow-chandler, replacing George Ford, gent., deceased. Other trustees named - Godfrey Harcourt, Thomas Walters, clerk, Edward Davies, Richard Seyse, William Evens and Henry Harding, gents. Trustees late deceased - Henry Probert, esq., John Gosling, Thomas Lewis, esq., Henry Morgan, John Jones, Edmond Bedford, gent., Johnathan Braban, Paul Morgan, esq., Timothy Blethin, esq., Edward Hoskins and George Ford, gents. Made at Jos. Windsor's house Chepstow. 27 Nov 1743 

 D1496/49 Deed of Appointment New trustee: Francis Davis of Chepstow, replacing William Aldey, esq., deceased. Other trustees named - Thomas Walters, clerk, William Evans, Edward Davis, Richard Seyes, Henry Harding and George Goslings, gents. Names of deceased trustees given. Made at Jane Windsor's house, Chepstow. 1 Sep 1758 

 D1496/50 Deed of Appointment New trustee: Warren Jane of Chepstow, gent., replacing John Curre, esq., deceased. Other trustees named - Thomas Walters, clerk, William Evans, Edward Davis, Richard Sayes, Henry Harding and George Gosling, gents. Names of deceased trustees given. Made at Jane Windsor's house, Chepstow 1 Sep 1758 

 D1496/51 Deed of Appointment New trustees: William Seys, clerk, vicar of Chepstow, James Davis, esq., Paul Morgan, esq., James Williams, gent., all of Chepstow, replacing Dent Davis, Francis Davis, John Williams and William Williams, all deceased. Other trustees named - Warren Sayes, William Evans, Henry Braban, Warren Jane, Warren Jane - the younger, Richard Sayes, John Biby Hawker, Thomas Morgan and Thomas Davis. 1 Aug 1768 

 D1496/52 Deed of Appointment (engrossment) New trustees: Selwyn James, esq., Thomas Stokes, esq. and The Rev. William Hardman Jane, all of Chepstow, replacing William Evans, Thomas Morgan, James Davis and Richard Sayes, deceased. Other trustees named - Warren Sayes, Henry Braban, Warren Jane, Warren Jane the younger, John Biby Hawker, Thomas Davis, William Seys, Paul Morgan and James Williams. Names of deceased trustees given. 6 Oct 1780 

 D1496/53 Deed of Appointment of Trustees (with draft) New trustees: Selwyn James, esq., Thomas Stokes, esq., The Rev. William Hurdman Jane, clerk, all of Chepstow, replacing William Evans, Thomas Morgan and James Davis. Other trustees named - as in D1496/52 Names of deceased trustees given. Recital includes appointments of 12 June, 1762 and conveyance to new trustees of Powis' Almshouse by Christopher Griffiths, heir of William Aldey, esq., last of the original trustees. The trustees subsequently spent £608 on purchasing land. [1780] 

 D1496/54 (Copy) orders of the Court of Chancery relating to the Appointment of Trustees and Administration of Powis' Almshouses Orders of 30 June 1719, 20 March 1762, 12 June 1762 1719-1762 

Return to Table of Contents »


Financial 

Trustees' Account Books 

 D1496/55  1728-1729 

 D1496/56  1728-1731 

 D1496/57  1731-1733 

 D1496/58  1733-1735 

 D1496/59  1737-1762 

 D1496/60  1759-1795 

 D1496/61  1795-1819 

 D1496/62 with rentals 1819-1844 

 D1496/63  1913-1917 

 D1496/64  1922-1933 

 D1496/65  1934-1945 

Vouchers, Bills and Cheques: 

 D1496/66  1759-c.1771 

 D1496/67  1865-1870 

 D1496/68  1870-1875 

 D1496/69  1876-1881 

 D1496/70  1879-1901 

 D1496/71  1881-1885 

 D1496/72  1885-1890 

 D1496/73  1890-1893 

 D1496/74  1893-1895 

 D1496/75  1898-1902 

 D1496/76  1930-1933 

 D1496/77  1937-1946 

 D1496/78  1944-1945 

 D1496/79  1946-1948 

 D1496/80  1949-1953 

 D1496/81  1954-1955 

Chequebook counterfoils, bankbooks and banksheets 

 D1496/82 Passbook and Counterfoils (2 items) 1897, 1911-1923 

 D1496/83 Pass Book 1923-1936 

 D1496/84 Balance Sheet and statements 1936-1939 

 D1496/85 Counterfoils (9 items) 1935-1953 

 D1496/86 Counterfoils (5 items) 1939-1950 

 D1496/87 Banksheets (1 item) 1944-1954 

Miscellaneous 

 D1496/88 (Copy) letter from the Commissioners of Property and Income Tax, Chepstow Division to Inland Revenue 6 Jun 1883 

 D1496/89 Correspondence relating to taxation (4 items) 1812-1883 

Fire Insurance Policies (4 items) 1865, 1893, 1935, 1938 

 D1496/91 (Blank) Forms for Statement of Charity Accounts (9 copies) c.1900-1909 

 D1496/92 Receipt book Quarterly rents, with Tenant's names 1905 -1940 

 D1496/93 Miscellaneous Papers (5 items) 1915-1938 

 D1496/94 Papers relating to John Matthew Curre Bequest (£500 left to Powis' Hospital) Feb 1920-Mar 1924 

 D1496/95 Estimate for Water Main for Powis' Hospital 1924 

Return to Table of Contents »


Administration 

Trustees' Minute Books 

 D1496/96 Inc. list of candidates for accomodation and policy statements 1796-1819 

 D1496/97  1820-1852 

 D1496/98  1852-1941 

The Almshouse, Chepstow 

 D1496/99 Case for opinion, re: eligibility of persons for admission to almshouse, in form of questionnaire with answers. (Recites Thomas Powis' will, election of trustees and management of the almshouse). 23 Dec 1829 

 D1496/100 Regulations of the Almshouse In poster form 7 copies 1879 

 D1496/101 Plan for proposed washing facilities in the Almshouse 4 items Jun 1933-Oct 1933 

 D1496/102 Memorandum Book Names of trustees and dates of appointment 1939-1945 

 D1496/103 Reguations of the Almshouse. Approximately 70 information leaflets, with behavioural requirements 1944 

 D1496/104 Notices of Election of Inmate Approximately 80 forms with list of necessary qualifications. 1940 

 D1496/105 Agreement with G.P.O. Re. erection of a stay on Almshouse property. [19th century-20th century] 

 D1496/106 Application Forms for Powis Almshouse Rooms, with questions for applicants and brief list of qualifications. 25 bank copies [19th century-20th century] 

 D1496/107 List of Trustees, with dates of appointment and death (4 items) 1719-1841 

 D1496/108 Letters re: trusteeships (3 items) 1876-1882 

Pergoed Farm, Llandenny 

 D1496/109 Papers relating to Pergoed Farm (Tenders, loans and estimates) (12 items) 1845-1882 

 D1496/110 Papers relating to repairs at Pergoed Farm (Estimates, list of work, letter, plan of alterations, etc.) (5 items) 1881 

 D1496/111 Correspondence relating to Pergoed Farm repairs (23 items) Sep 1881-Aug 1882 

 D1496/112 Estimates for repairs to Pergoed Farm (12 items) 1882 

 D1496/113 Papers relating to Pergoed Farm repairs 1877-1882 

 D1496/114 Letters and certificates relating to repairs to Pergoed and Pentwyn Farms (13 items) 1882-1883 

 D1496/115 Letters (to The Rev. Fielding Palmer) relating to repairs at Pergoed Farm (3 items) 1882 

Papers relating to Other Powis Properties 

 D1496/116 Account of produce of three estates (with details relating to bankruptcy at Pentwyn) 1727-1730 

 D1496/117 Accounts and rentals (3 items) 1731 - 1881 

 D1496/118 Miscellaneous bundle including agreement for sale of timber, law suit expense notes, account for produce of Powis farms at "Redamain, Pentwyne and Pontpill" etc. (8 items) 1733-1795 

 D1496/119 Account of produce of Powis estates at Redamain, Pentwyne and Pontypilt (with names of the three tenants) 1735-1736 

 D1496/120 Estate correspondence (Henry Morgan of Caerleon to James Davis of Chepstow) 1771-1772 

 D1496/121 Maps of Powis estates and related papers (8 items) 1775-1808 

 D1496/122 Papers relating to Powis farms (5 items) 1802-1883 

 D1496/123 Map of Ty Li(o)wyd estate, Llangibby, part of Powis estates By John Aram 1808 

 D1496/124 Correspondence relating to repairs at Richard Dale's farm, Llangibby. (9 items) 1808 

 D1496/125 Particulars of Powis Estates at Ty Llwyd, Peargoed and Pentwyn, with letter. 1819 

 D1496/126 Papers relating to repairs at Pentwyn Farm, Llandenny. (4 items) 1881-1882 

 D1496/127 Papers relating to the sale of Powis farms (including schedule of deeds, Charity Commission orders and revenues regarding Pentwyn Farm, etc.) Nov 1920-Mar 1922 

 D1496/128 Schedule forms for potential tenantss of Powis properties. 14 copies for first schedule, one copy (damaged) for second schedule. [19th century-20th century] 

Return to Table of Contents »


Charity Commissioners (Orders and Correspondence) 

 D1496/129 Correspondence from Commission to Powis Trustees (including deed of appointment of trustees with details of Almshouse administration; letter of refusal of authorization of repairs at Pergoed. (17 items) 1877-1895 

 D1496/130 Order for administration of Powis Almshouses 1878 

 D1496/131 Correspondence from Charity Commission to Chepstow vicarage (relating to Pergoed Farm, timber sales, appointment of trustee and almshouse regulations) 1881-1885, 1924 

 D1496/132 Correspondence from the Commission to The Rev. Fielding Palmer of Chepstow (inc. new almshouse regulations, appointmetn of trustees and endowment with proposals for Pergoed Farm. (7 items) Jan 1882-Aug 1895 

 D1496/133 Correspondence from Commission to the Trustees and Rev. Feidling Palmer (relating to purchase of stock, trustees' account at the Bank of England and appointment of trustees) 1883-1898 

 D1496/134 Order of Administration of the Almshouse (4 copies) 1890 

 D1496/135 Scheme for Regulation of the Almshouse by the Commission (6 copies) 1890 

 D1496/136 Commission scheme for Regulation of the Almshouse 1890 

 D1496/137 Orders and Correspondence relating to Appointment of Trustees (12 items) 1891-1939 

 D1496/138 Miscellaneous Papers (statement of accounts, letters regarding almswomen's stipends and sale of stock) 3 items 1895-1907 

 D1496/139 Correspondence (5 items) 1902-1948 

 D1496/140 Order for adminstration of the Almshouse (3 copies) 1923-1924 

 D1496/141 Order for administration of the Almshouse. (2 copies) With two letters from the Commissioners 1924 

 D1496/142 Papers relating to Repair Fund Investments (From the Commission to the Trustees) 1925-1937 

 D1496/143 Notices of Appointment of Trustees 1932-1939 

 D1496/144 Correspondence from the Commission to the Trustees, relating to the suspension of payment of the repair fund. (5 items) Oct 1933 

 D1496/145 Financial Correspondence (relating to the repair fund) (4 items) 1938-1942 

 D1496/146 Correspondence (relating to the conversion of the Almshouse Cellar to an Air Raid Shelter). From Chepstow U.D.C and the Commission to C. H. Clarke, trustee. Nov 1940 

Return to Table of Contents »


Annual Sermon - Papers relating to the dispute 

 D1496/147 Correspondence (6 items) Nov 1916 

 D1496/148 Draft of letter to the Commission from the Trustees 1917 

 D1496/149 Order by the Commissioners of Church Temporalities in Wales to the Representative Body of the Church in Wales. 2 copies. With letter from the R.B.C.W. and Minutes of the Legal Committee Meeting. 1929-1930 

 D1496/150 Papers relating to the Payment of the £5 Sermon Fee. (Between the Trustees, Representative Body of the Church in Wales and Welsh Church Commission). Also includes copy of 1929 Order and draft minutes of Trustees' meeting; Rules and Orders of the Welsh Church; receipt for sermon; form of compliant. 1915-1937 

 D1496/151 Correspondence with the Welsh Church Commission (Letters and covering notes) Apr 1930-Nov 1930 

 D1496/152 (Draft) Appeal by Trustees to Commissioners of Church Temporalities in Wales (against the chairman's order of 1929) (3 copies - one copy contains additional pencilled notes and a description of Powis' will) 1930 

Return to Table of Contents »


Legal Papers - relating to "Goodtitle" v. Davis et al. 

 D1496/153 One bundle containing: Extract of Matthew Lewis' will from Registry of Consistory Court of Llandaff (original 1753/1754) Articles of Agreement, between Thomas Lewis and James Davis (1759) Brief (Abstract of title) (1763) List of Legal expenses (1764) Summons to King's Bench, relating to an ejectment (with duplicate) 1764 1753-1764 

 D1496/154 One bundle, containing: Summons to Monmouth Assizes Travelling expenses, Note relating to boundaries, Court order, Note of King's Bench Proceedings 1765 

 D1496/155 One bundle, containing 24 letters, between J. Davis, F. Davis, H. Morgan, W. Webley, Thomas Lewis and James Shephard 1765-1766 

 D1496/156 Abstract of Title for defendants, with duplicate, giving additional notes on lands in question. 1765 

 D1496/157 One bundle containing: Note of the case for Mr. Thomas Lewis. Rental. List of the Trusees' names and lands in Llangybby. Note relating to a release of 1711. 

Return to Table of Contents »


Miscellaneous 

 D1496/158 Copy of Will of Thomas Powis undated 

 D1496/159 Extract of Will of Thomas Powis (at Prerogative Court of Cantebury. £1,800 bequeathed for an almshouse in Chepstow. Lists requirements in regard to trustees, applicants, finance, etc.) undated 

 D1496/160 Papers relating to Powis Almshouse investments (3 items) c.1727-late 18th century 

 D1496/161 Poor rate assessment for Gwehellog, parish of Usk. (Names of individuals, amounts paid, etc.) 31 Apr 1764 

 D1496/162 Papers relating to Miss Lambert's rent-due (4 items) 1815-1843 

 D1496/163 Letter from E. and T. King and W. Seys relating to a contract of tenancy 1876 

 D1496/164 Letter from the Land Improvement Company to the Trustees 1882 

 D1496/165 Letters and map relating to Road Widening outside Powis' Almshouse (Chepstow U.D.C. and the Trustees (4 items) Jun 1933-Aug 1933 

 D1496/166 Nuffield Foundation Survey on Care for Old People (letter to Trustees and copy of form returned by them) Mar 1945 

 D1496/167 Letter relating to a coloured resident at Powis' Almshouse 1949 

 D1496/168 Key to Room 12, Powis' Almshouse. (George Richards' Room) 

Return to Table of Contents »


Morgan-Watkins' Charity Papers deposited with Powis' collection. Watkins' Charity (1606) and Morgan's charity (1686), both of Chepstow, were merged in 1760 

 D1496/169 Bank Book 1917-1938 

 D1496/170 Bank Book 1939 

 D1496/171 Bank Statements 1956-1959 

 D1496/172 Chequebook counterfoils 1930-1935 

 D1496/173 Cheques and receipt (5 items) 1938-1939 

Return to Table of Contents »