GB0218.D3985

Summary Information

Repository
Gwent Archives
Title
Abergavenny, Llanddewi Rhydderch, Llantillio Pertholey and Llanvapley - Deeds and account books
ID
GB0218.D3985
Date
1717-1948
Extent
0.015 Cubic Metres
Language
English

Return to Table of Contents »


Biographical/Historical note

Llanddewi Rhydderch and Llantilio Pertholey (Welsh: Llandeilo Bertholau) are two small villages in Monmouthshire, south east Wales, located north-east of the market town of Abergavenny. Llanvapley (Welsh: Llanfable) is a village in Monmouthshire, south east Wales, United Kingdom. Llan has replaced the (earlier) Eglwys (1254).

Return to Table of Contents »


Scope and Contents note

Deeds mainly relating to Abergavenny and Llantillio Pertholey, and Llanvapley, and account books of Morgan and Evans, grocers of Abergavenny, 1901-1907.

Return to Table of Contents »


Administrative Information

Publication Information

 Gwent Archives

Conditions Governing Access note

Usual conditions apply.

Conditions Governing Use note

Usual conditions apply.

Accruals note

Accruals are not expected.

Immediate Source of Acquisition note

2001

Appraisal note

All records have been retained.

Return to Table of Contents »


Controlled Access Headings

Geographic Name(s)

  • Deeds and account books, Abergavenny, Llanddewi Rhydderch, Llantillio Pertholey and Llanvapley

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

 D3985/1 1. John Hitchings of par. Landenny, gent. 2. William Aldey, esq., Henry Morgan, gent., John Jones, maltster, John Gossing, mariner and Johathan Braban, cordwainer, of par. Chepstow. MORTGAGE (demise 1000 years) of a moiety of a messuage occupied by Jane Jones, widow, of a barn, stable, beasthouse and wainhouse and of all buildings thereto belonging., of a moiety of 2 orchards, 3 meadows (c. 15a.)., of a parcel of land called Caer Dinedyn (c. 10a.), Cae'r ffynnon (c. 6a.) Cae yr Berlan (c. 8a.), y Groft (c. 2a.) Caer yr Skibbor (c. 10a.) Cae yr Werne (c. 7a.), cae drissiog (c. 8a.) Cae y Dan yr hewle (c. 18a.,) Cae Bathalias, Cae yr doed (c. 3a.), and of wood and woody ground thereto belonging (c. 6a.)., in par. LLANTILLIO PERTHOLEY. Principal: £157 received from William Aldey, Henry Morgan, John Jones, Francis Morgan, Edmund Bedford, John Gosling and Jonathan Braban and £43 received from Edmund Bedford. 10 Jun 1722 

Return to Table of Contents »


 D3985/2 1. John Williams of Abergavenny, grocer. 2. John Edmunds of Caerleon Ultra Pontem, gent. MORTGAGE (demise 500 years) of a messuage occupied by John Watkins, together with barn, stable, beasthouse, wainhouse, and garden, and 2 orchards and 3 meadows (c. 15a.)., pieces of ground called Cae dinstyr (c. 10a.)., Cae'r ffynon (c. 6a.), Cae yr Berlan (c. 8a.), y Croft (c. 2a.)., Cae'r Skibbor (c. 10a.), Caer Wern (c. 7a.)., Cae'r drissiog (c. 8a.) Cae'r dan yr howel (c. 18a.)., Cae back or Cae'r Coed (c. 3a.) and wood thereto belonging (c. 6a.)., all called Trebincon Farm, of 2 parcels of land called the Doctor's Meadow., in par. LLANTILLIO PERTHOLEY. Principal: £800 22 Jan 1812 

Return to Table of Contents »


 D3985/3 1. Jane Edmunds of Caerleon Ultra Pontem, widow and relict of John Edmunds of the same place, gent. 2. John William of Abergavenny, grocer. 3. Samuel Rosser of par. Mathern, esq. ASSIGNMENT OF MORTGAGE by demise for residue of term of 500 years, of premises as in D 3985. 2. 18 Mar 1815 

Return to Table of Contents »


 D3985/4 1. Thomas Burd Hockin of Red Lion Square, co. Middx., gent. 2. Charles Luxmore of co. Middx., gent. 3. Charles Edwards of Riverford near Ashburton, co. Oxon, esq. 4. Charles Edwards the younger of Totness, co. Devon, esq. 5. Frederick William Humphreys of Wyndham Place, Bryanstone Square, co. Middx., esq., ensign in the honourable East India Company's 44th Regiment of Madras Native Infantry. 6. James Jones of par. Abergavenny, coal lieutenant. 7. Richard James of Abergavenny, gent. ASSIGNMENT OF LEASE of 2 messuages with yard, garden, stable, pigsty and appurtenances thereto belonging in Frogmore Street, ABERGAVENNY. Consideration: £800 plus interest. 7 Dec 1832 

Return to Table of Contents »


 D3985/5  1. Frederick William Humphreys of Wyndham Place, Bryanstone Square, co. Middx., esq., and ensign in the East India Company's 44th Regiment of Madras Native Infantry. 2. Elizabeth Humphreys of Allsop Terrace, New Road, co. Middx., spinster. 3. Thomas Frognall Dibdin of Wyndham Place, Bryanstone Square, co. Middx., clerk, Doctor of Divinity, one of his majesty's chaplains in ordinary and Sophia his wife, Sophia Dibdin the younger and Elizabeth Ann Dibdin late of Wyndham Place, Bryanstone Square, co. Middx., daughters of the said Sophia Dibdin, and Jane Humphreys of Davis Street, Baker Street, co. Middx., widow, and mother of 1. 4. Charles Luxmere of Red Lion Square, Middx., esq., and William Powell of Abergavenny, gent. 5. James Jones of par. Abergavenny, coal merchant. 6. Ralph Hansby of Abergavenny, gent. LEASE AND RELEASE by 1., 2., 3. and 4. to 5. of 2 messuages, with yard, garden, stable, pigsty and appurtenances thereto belonging in Frogmore Street, ABERGAVENNY, TO THE USE OF 5 for life., thereafter TO THE USE OF 6. and his heirs during the life of 5., thereafter TO THE USE OF 5. Consideration: £450 7 Dec 1832-8 Dec 1832 

Return to Table of Contents »


 D3985/6 1. Thomas Burd Hockin of 20 Red Lion Square, co. Middx., gent. 2. Thomas Frognall Dibdin of Wyndham Place, Bryanstone Square, co. Middx., clerk, Doctor of Divinity and one of His Majesty's Chaplains in Ordinary and Sophia Dibdin his wife. 3. James Jones of par. Abergavenny, coal merchant. 4. Simon Andras of par. Abergavenny, ironmonger. ASSIGNMENT for the residue of a term of 99 years from 1. To 4. IN TRUST for 3. of a third part of 2 messuages, with yard, garden, stable, pigsty and appurtenances thereto belonging., in Frogmore Street, ABERGAVENNY. Consideration: 10s. Reciting deeds of 5 July 1797 - 8 Dec. 1832. 8 Dec 1832 

Return to Table of Contents »


 D3985/7 1. Frederick William Humphreys of Wyndham Place, Bryanstone Square, co. Middx., esq., ensign in the Honorable East India Companys 44th Regiment of Madras Native Infantry, Elizabeth Humphreys of Alsop Terrace, New Road, co. Middx., spinster, Thomas Frognall Dibdin of Wyndham Place, co. Middx., clerk, Doctor of Divinity and one of His Majesty's Chaplains in Ordinary, Sophia Dibdin the Younger and Elizabeth Ann Dibdin, both of Wyndham Place, co. Middx., spinsters. 2. James Jones of par. Abergavenny, coal merchant. DEED OF INDEMNITY in respect of premises as in D3985/5 8 Dec 1832 

Return to Table of Contents »


 D3985/8 1. James Jones of Abergavenny, coal merchant. 2. William Rogers of Abergavenny, yeoman. MORTGAGE (demise 1000 years) of premises as in D 3985. 6. Principal: £200. 27 Apr 1833 

Return to Table of Contents »


 D3985/9 1. William Rogers of Abergavenny, yeoman. 2. Ann James of par. Llanwenarth, widow. ASSIGNMENT of principal sum of £200 and of premises as in D 3985. 6. Consideration: £200. 8 Dec 1834 

Return to Table of Contents »


 D3985/10 1. William Seager Wheeley of Dennis, par. Old Swinford, co. Staffs., esq. 2. Walter Edwards of Trebinkin, par. Llantillio Pertholey, farmer. 3. Louisa Catherine Secretan of Whitehouse, par. Llantillio Pertholey, spinster. 4. Daniel George Secretan of par. Llangattock, Crickhowell, co. Brec., esq. 5. William Woodhouse Secretan of Abergavenny, gent. 6. John Griffiths of par. Llanover, esq. 7. The Revd. James Jenkins of par. Llanfoist, clerk. ASSIGNMENT by 1. To 7. by the consent of 2. To 6. of messuage and hereditaments as in D 3985. 1, conveyed to Charles Wheeley on 27 Sept. 1821, for the residue of a term of 1000 years, and a moiety of a messuage and closes of land as in D 3985. 1, for the residue of a term of 700 years; UPON TRUST for 6. And his heirs and assigns to assign as they shall direct and in the mean time UPON TRUST to attend the freehold reversion. Consideration: 5s. 1 Feb 1845  

Return to Table of Contents »


 D3985/11  1. Thomas Black of 7 Saint George's Terrace, Islington, co. Middx., Commission Agent. 2. James Valens Jones of Leavenworth, Kansas, U.S.A., sign painter. 3. James Hoskins of Abergavenny, builder. 4.Henry Lawrence Baker of Abergavenny, gent. CONVEYANCE of premises as in D 3985. 6. Consideration: £200. 8 Dec 1869 

Return to Table of Contents »


 D3985/12  Conditions of Sale of [? Premises as in D 3985. 6]. 13 Oct 1869 

Return to Table of Contents »


 D3985/13 Abstract of Title to premises as in D3985/6 1869 

Return to Table of Contents »


 D3985/14 1. Caroline Allen, wife of Thomas Allen, of 4 Harringay Terrace, Abergavenny and Mary Ann Cadogan, wife of Henry Jones Cadogan of Thornbury Villa, Abergavenny. 2. William Phillips Rees of 22 Frogmore Street, Abergavenny, ironmonger. LEASE (demise 7 years) of 22 Frogmore Street, ABERGAVENNY. Rent: £45. 11 Apr 1891 

Return to Table of Contents »


 D3985/15  1. The New Tredegar and District Cooperative Society Limited, of 5 James Street, New Tredegar. 2. The Urban District Council of Bedwellty. UNDERLEASE for unexpired term of 99 years of a parcel of land south of Tir Phil River Bridge, New Tredegar, par. BEDWELLTY. Rent: £2. Attached: PLAN of land. Enclosed: 1947 CORRESPONDENCE relating to deed. 25 Mar 1901 

Return to Table of Contents »


 D 3985. 16 1. Mary Ann Adcock and Arthur Edward Adcock of Fernleigh, Windsor Road, Abergavenny, and Kathleen Margaret Lane of the Westgate, Abergavenny. 2. Thomas Luther Williams of 21 Frogmore Street, Abergavenny, grocer. LEASE (demise 7 years) of 21 Frogmore Street, ABERGAVENNY. Rent: £75 26 Jul 1932 

Return to Table of Contents »


 D3985/17 1. Mary Ann Adcock and Arthur Edward Adcock of Penleigh, Windsor Road, Abergavenny and Kathleen Margaret Lane of the Westgate, Abergavenny. 2. Thomas Luther Williams of 21 Frogmore Street, Abergavenny, grocer. LEASE as in D3985/16 26 Jul 1932 

Return to Table of Contents »


 D3985/18 1. John Jacob Lewis of the Chapel Farm, Abergavenny, poultry farmer. 2. Andrew John Maishman of Cliftonville, Western Road, Abergavenny. 3. Mary Elizabeth Fielder of 29 Malvern Terrace, Swansea, and Thomas Charles Davies of 19 Chapel Road, Abergavenny, builder. CONVEYANCE of a parcel of land, part of Chapel Farm (c. 2a. 2r. 6p.) in Pentre Road, ABERGAVENNY. 1 Apr 1938 

Return to Table of Contents »


 D3985/19 1. Kathleen Margaret Lane of 23 Brunswick Square, London, Doctor of Medicine and Millicent Caroline Crosby of 33 Chapel Road, Abergavenny, widow. 2. Thomas Luther Williams of 21 Frogmore Street, Abergavenny, grocer. ACKNOWLEDGEMENT FOR PRODUCTION of deeds relating to 21 Frogmore Street, Abergavenny. 3 Jun 1948 

Return to Table of Contents »


 D3985/20 Schedule of Deeds relating to premises in Frogmore Street, Abergavenny. [c.1869] 

Return to Table of Contents »


Wills 

 D3985/21  Will of Edward Morgan of Gellygare, co. Glam., gent., devising £10 to his wife Elizabeth., the rest of his personal estate to his son Morgan Morgan., all his real estate to Morgan Morgan and the heirs of his body and for want of such issue to the heirs of his own body., for want of such issue devising after the death of his wife Elizabeth his tenement in Gellygare to his brother David Morgan and his heirs., his lands in Merthir Tidvill and his other lands in Gellygare to his sister Margarett Morgan and her heirs., devising £300 to his daughter Johanna Morgan, but in the event of his having any other issue devising £500 to be shared equally between them., devising his tenement in Eglwysilan to his brother William Morgan and his heirs., his tenement in Ruddery to his brother Lewis Morgan and his heirs., his house, orchard and garden in Roath to his brother Moses Morgan and his heirs. Numerous bequests. 3 Dec 1717 

 D3985/22  1. Benjamin Hall, Doctor in Divinity, official principal of William, Bishop of Llandaff. 2. Lewis Williams of Abergavenny, grocer. LIMITED ADMINISTRATION of the goods of Thomas Williams of Pontypool, gent. Reciting indenture of 5 December 1728 and will of Thomas Williams of Pontypool. Annexed: COPY OF WILL (18 June 1746) of Thomas Williams of Pontypool. 8 May 1821 

 D3985/23 Will of John Lewis of Abergavenny, butcher, devising his dwelling house and garden in Tudor Street, Abergavenny, to his son Michael Lewis for life., thereafter to his children and to Michael Lewis should remain childless to his daughter Ann Knight for life and thereafter to James Knight, son of Charles and Ann Knight., his dwellinghouse called Cross Keys in Tudor Street to his son William Lewis, and the rest of his real estate to his sons Michael Lewis and William Lewis. Numerous bequests. Extracted from the principal registry in the Prerogative Court of Canterbury. 27 Oct 1851 

 D3985/24  Probate Copy of Will of John Young of par. Lantillio Crossenny, devising his messuage called Penlend, adjoining the Free School Orchard, in par. Lantillio Crossenny, and all his household goods, to his daughter Elizabeth. 12 Aug 1814 

 D3985/25  Will of Clara Price, wife of John Edward Price of Abergavenny, esq., bank manager, bequeathing £2000 to George J. Doddwell of Glasgow, esq., Walter Vaughan Morgan of Bow Lane, London, UPON TRUST to invest and pay the interest thereof to her friend Georgiana Brewer, wife of William Henry Brewer of Plymouth, co. Devon, clerk to the Cornwall Railway Company, for life and thereafter UPON TRUST for any of her daughters who shall marry or obtain the age of 21 years., bequeathing sums of £19. 19s. to George J. Doddwell, Walter Vaughan Morgan, William Hale of 6 Serle Street, Lincoln's Inn, co. Middx., gent., and bequeathing all other real and personal property to her husband. Reciting indenture of 3 Sept. 1851 and that there is no issue of the marriage of C.P. and her husband. 16 Jul 1864 

Return to Table of Contents »


Financial 

Morgan & Evans, Wholesale & Family Grocers, of Supply Stores, Abergavenny 

 D3985/26 Pass Book of the Revd. E.M. Townsend, of the Rectory, par. Llanvapley. 1901-1902 

 D3985/27  Pass Book of the Revd. E.M. Townsend, of the Rectory, par. Llanvapley. Includes list of goods in stock. 1903 

 D3985/28 Pass Book of the Revd. E.M. Townsend, of the Rectory, par. Llanvapley. 1905 

 D3985/29 Pass Book of the Revd. E.M. Townsend, of the Rectory, par. Llanvapley. 1906-1907 

 D3985/30 Receipt of Frederick Hurley, esq., for £300 of Great Western Railway ordinary stock. 1921 

Return to Table of Contents »


Other 

 D3985/31  Insurance Policy of T.L. Williams of 2 Frogmore Street, ABERGAVENNY. 30 Jan 1923 

 D3985/32 Death Certificate of Beatrix Ellen Williams of 21 Frogmore Street, Abergavenny. 27 Apr 1948 

 D3985/33 Rescue Plan for Pentre Slant, Aberbaiden Colliery. 

Return to Table of Contents »