GB0218.D4504

Summary Information

Repository
Gwent Archives
Title
Deeds relating to Newport, Blackwood, Pontypool and New Tredegar
ID
GB0218.D4504
Date
1856–1961
Extent
1.0 not recorded
Language
English

Return to Table of Contents »


Scope and Contents note

Newport Deeds Dock Street and Market Street, 1856-1961, Building adjoining the Great Western Railway Company's Town Dock, agreement, 1932. 88 Stow Hill. agreement, 1938 18 Commercial Street, lease, 1954

Blackwood Licence for South Wales Switchgear Company to occupy the Standard Factory. 1946.

Pontypool Agreement to install a sheet glass making unit by Pilkington Limited, 1946.

New Tredegar Agreement to lay sewage pipe, 1950.

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

[2005]

Appraisal note

All records have been retained.

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

 D4504/1  1. John Arthur Hubert of Llanarth Court, Llanarth, esq. 2. Walter Benson of Newport. LEASE (demise 99 years) of a parcel of land abutting Dock Street and Market Street, in par. ST. WOOLLOS, Newport. Rent: £17. 8s. 4d. Includes plan. 1 Jan 1856 

Return to Table of Contents »


 D4504/2  1. Walter Benson of Newport, merchant. 2. Charles Prothero and Charles Burton Fox, gents., both of Newport. MORTGAGE for 99 years of land as in D4504/1 with warehouses and other premises thereto belonging. Premium £600. 25 March 1856 

Return to Table of Contents »


 D4504/ 3  1. Walter Benson of Newport, merchant. 2. Charles Burton Fox of Newport, gent. MORTGAGE for the residue of a term of 99 years of premises as in D4501/1 together with warehouses and premises thereto belonging. Premium £400. 9 Jan 1858 

Return to Table of Contents »


 D4504/4  1. Walter Benson of Newport, merchant. 2. Charles Burton Fox of Newport, merchant. DEED OF FURTHER CHARGE for the residue of a term of 99 years on land as in D4504.1 together with warehouses and other premises. 25 Apr 1859  

Return to Table of Contents »


 D4504/5  1. Walter Benson of Swansea, co. Glam., wine merchant. 2. Ferdinand Fornacon of Newport, ship’s chandler. LEASE (demise 5 years) of a cellar or bonded store underneath warehouses and premises as in D4504/5, in Dock Street, NEWPORT. Rent: £150. 2 Sep 1875 

Return to Table of Contents »


 D4504/6  1. Walter Benson of Swansea, co. Glam., wine and spirit merchant. 2. Charles Buton Fox of Newport, gent. 3. William Graham of Newport, land and estate agent. MORTGAGE for residue of a term of 99 years of land as in D4504/1, together with the warehouses and buildings thereto belonging. Premium: £1000. Endorsed: 1. William Graham as in 3. above. 2. Walter Benson as in 1. above. 3. Octavius Henry Jennings of Newport, surgeon, and James Charles Biss of Monmouth, gent. TRANSFER OF MORTGAGE for £1000 as above. 2 Aug 1876  

Return to Table of Contents »


 D4504/7  1. Octavius Henry Jennings of Newport, surgeon, and James Charles Biss of Monmouth, gent. 2. The Board of Trade. RE-ASSIGNMENT of land and premises as in D4504/1.-6). RECITING D4504/1-.6 and deed of 1881. 21 Jun 1884 

Return to Table of Contents »


 D4504/8 Schedule of deeds and documents relating to the Mercantile Marine Office, Dock Street, Newport. 1 Jul 1884 

Return to Table of Contents »


 D4504/9 1. Francis William Showers of Paddington, agent of the Great Western Railway Company. 2. The Commissioners of His Majesty’s Works and Public Building. LEASE (demise not stated) of two-storied brick building for use as a customs office, adjoining the Company’s Town Dock, in NEWPORT. Rent: £13. Includes detailed schedule of building, with references to decoration. Plan attached. 20 Jun 1932  

Return to Table of Contents »


 D4504/10  1. The Mayor, Aldermen and Burgesses of the County Borough of Newport. 2. The Commissioners of His Majesty’s Works and Public Buildings. LEASE (demise 99 years) of messuage and offices at 88 Stow Hill, Newport. Rent: £85. 25 Feb 1938 

Return to Table of Contents »


 D4504/11 1. The Commissioners of His Majesty’s Works and public Buildings. 2. South Wales Switchgear. LICENCE to occupy and use the Standard Factory, par. MYNYDDISLWYN. Includes plan. 20 Sep 1946  

Return to Table of Contents »


 D4504/12  1. The Minister of Works. 2. Pilkington Brothers Limited. AGREEMENT for installation of sheet glass making unit at Pilkington Brothers Limited, PONTYPOOL. 11 Oct 1946 

Return to Table of Contents »


 D4504/13  1. The British Transport Commission. 2. The Minister of Works. AGREEMENT relating to laying of sewer near New Tredegar Railway Station. 1 Mar 1950 

Return to Table of Contents »


 D4504/14  1. The mayor, aldermen and burgesses of the County Borough of Newport. 2. The Minister of Works. LEASE of office premises, together with fixtures and rights of way, at 18 Commercial Street, NEWPORT. 17 Sep 1954  

Return to Table of Contents »


 D4504/15  Conveyance and Agreement for licences relating to the Masonic Hall, in Dock Street, and adjoining land in East Market Street, in NEWPORT. Main parties: Walter Francis Roch of Ty’r Nant, Llanarth, near Raglan, gent., William John Vaughan of the Llanover Estate Office, Fields Road, Newport, land agent, Newport Masonic Hall Ltd., and the Minister of Works. 4 deeds 1955, 1959, 1961 

Return to Table of Contents »