GB0218.D890
GB0218.D890

Summary Information

Repository
Gwent Archives
Creator
Great Bottom Farm, Penrhos.
Title
List of Deeds relating to Great Bottom Farm, Penrhos
ID
GB0218.D890
Date
1750-1900
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

31 deeds of Great Bottom Farm, Penrhos, 1861 (reciting 1818) -1900.

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 by Mr W.R. Probert per Mr R.G. Davies, Solicitor, Abergavenny.

Immediate Source of Acquisition note

1971

Appraisal note

All records have been retained.

Return to Table of Contents »


Controlled Access Headings

Subject(s)

  • Deeds-Wales-Monmouthshire-Penrhos

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

 D890/1 Abstract of Title (No 1) To divers manors and hereditaments in co. Mon, including the manors or lordships of Penrose and Clytha. belonging to Henry Charles Fitzroy, Duke of Beaufort. 1750-1857 

Conditions Governing Access note

Usual conditions apply.

Conditions Governing Use note

Usual copyright conditions apply.

Other Finding Aids note

A hard copy catalogue is available at Gwent Archives.

Return to Table of Contents »


 D890/2 Abstract (No 2) of several mortgages amounting together to £24,000 charged on manor of Penrose, part of the heredits. Settled in 1818. 1790-1835 

Return to Table of Contents »


 D890/3 Abstract of a Mortgage (No 3) on all the heredits, comprised in the Settlements of 1818 and 1828 for securing £20,000 to Messrs Charles and Henry Merrick Hoare and the dischage thereof in 1849 1837-1849 

Return to Table of Contents »


 D890/4 Abstract (No 4) of the second omnibus mortgage of Messrs. Hoare of the heredits, settled in 1818 and 1828, the total so charged being £141,000 12 Mar 1850 

Return to Table of Contents »


 D890/5 Abstract of Deed Poll (No 5) whereby Henry 7th Duke of Beaufort released his right to charge £50,000 for his younger children's portions in the Monmouthshire estates. 1850-1853 

Return to Table of Contents »


 D890/6 Abstract of Mortgage (No 6) to Messrs. Hoare of the heredits. settled in 1818 and 1828 for securing £11,000 and further advances. 1830-1860 

Return to Table of Contents »


 D890/7 Abstract (No 7) of the intended Conveyance from the Duke of Beaufort to Henry Morgan Clifford M.P. of heredits and premises in the parish of Penrose and of Deed of Indeminity and Covenant for the production of deeds thereon. 1861 

Return to Table of Contents »


 D890/8 Opinion of Mr Bourdillon re: proposed loan of £10,000 to Col. Clifford on mortgage of estate described in Abstract No 7 Col. Clifford M.P. and the Clergy Mutual Assurance Society. 1861 

Return to Table of Contents »


 D890/11 Requisitions on Title of Col. Clifford to a freehold estate in par. Penrose. 23 Oct 1861 

Return to Table of Contents »


 D890/9 Copy Requisitions on Title 1. Duke of Beaufort 2. Johnson Penrose Estate 11 Feb 1861 

Return to Table of Contents »


 D890/10 Memorandum of Agreement 1. William Breer Johnson of Glastonbury co. Somerset, gent 2. Jonas Maly of Blagrove Farm Par. of Street, same co, yeoman £6,500. Part of Bottom Farm situate in par. Penrose (42a 1r). With receipt for £1,450 dated 11 November 1861. 8 May 1861 

Return to Table of Contents »


 D890/12 Report of the annual value and value in fee of Penrose estate belonging to Mr Breer Johnstone and offered to the Clergy Mutual Assurance Co. as security for a loan of £8,000. 22 Oct 1861 

Return to Table of Contents »


 D890/13 Attested Copy Conveyance 1. Edward Tylee, of Essex Street Stand co. Middlesex, gent. 2. Peter Richard Hoare of Fleet Street London, banker. 3. John Goble Blake of Essex Street, gent. 4. Peter Richard Hoare and Henry Hoare of Fleet Street, banker. 5. The Duke of Beaufort. 6. William Breer Johnston of Glastonbury, gent. £15,381 8.5. being part payment of debt of £141,000 under Indenture of 12 March 1850. Penrose and Pant Farms (227a 1r) Teernewydd or Bottom Farm (226a.3r.34p) and Maindee Farm (34a.2r.29p.) situate in par. Penrose with schedule and plan attached. 2 Nov 1861 

Return to Table of Contents »


 D890/14 Attested Copy of Deed of Covenant 1. Duke of Beaufort 2. William Breer Johnson of Glastonbury for indemnifying Mr Johnson against incumbrances affecting an estate at Penrose lately purchased by him and for the production of the title deeds relating to the same estate. 2 Nov 1861 

Return to Table of Contents »


 D890/15 Abstract of Conveyance Duke of Beaufort to William Breer Johnson and Covenant for production of deeds re: property at Penrose, with schedule of deeds 1757-1860 2 Nov 1861 

Return to Table of Contents »


 D890/16 Particulars of Penrose Farm or Pant farm (227a.1r.) and Teernewydd or Bottom farm (80a.2r.) proposed as a security for a loan of £8,000 to William Breer Johnson. [c.1861] 

Return to Table of Contents »


 D890/17 Conveyance 1. William Breer Johnson of Glastonbury co. Somerset, gent. 2. Jonas Maly of Blagrove Farm par. Street, same co., yeoman. £6,500. Farmhouse, lands etc. situate in par. Penrose (146a.1r.17p.) part of Teernewydd Estate (226a.3r.34p.) in occupation of Matthew Watkins Johnson to pay the chief rent of £1 0.4. to Earl of Abergavenny. Schedule and plan attached. 16 Nov 1861 

Return to Table of Contents »


 D890/18 Covenant 1. William Breer Johnson 2. Jonas Maly for production of title deeds re: land at Penrose (146a.1r.17p.). 16 Nov 1861 

Return to Table of Contents »


 D890/19 Notes re: Penrose Estate taken at the office of the solicitors to the Duke of Beaufort with references to the evidence which they could produce as to the satisfaction of the portions of £24,000, £15,000, £21,000 and £20,000. 14 Dec 1861 

Return to Table of Contents »


 D890/20 Particulars of an Estate proposed as a security for a loan of £4,500 to Mr Jonas Maly. Part of Teernewydd or the Bottom Farm par. Penrose [c.1861] 

Return to Table of Contents »


 D890/21 Requisitions on Title of Mr Jonas Maly to an estate in par. Penrose purchased of Mr W. B. Johnson proposed as a security to the trustees of the Clergy Mutual Assurance Society for a loan of £4,500. 30 Jan 1862 

Return to Table of Contents »


 D890/22 Requisitions on Title of Mr W. B. Johnson to an estate in par. Penrose proposed as a security to the trustees of the Clergy Mutual Assurance Society for a loan of £9,000. 30 Jan 1862 

Return to Table of Contents »


 D890/23 Copy Grant and Assignment 1. William Breer Johnson 2. Jonas Maly 3. The Bishops of London and Winchester, the Dean of Westminster and the Archdeacon of Maidstone. of a Covenant of Indemnity to accompany 2 mortgages of freehold estates at Penrose for securing £9,000 and £4,500. 7 Feb 1862 

Return to Table of Contents »


 D890/24 Mortgage 1. Jonas Maly late of Blagrove Farm par. Street co. Somerset but now par. Penrose co. Mon, yeoman. 2. The Bishops of London and Winchester, the Dean of Westminster and the Archdeacon of Maidstone. £4,500. Farm (146a.1r.17p.) situate in par. Penrose part of Teernewydd and in occupation of Matthew Watkins, with plan and schedule. 7 Feb 1862 

Return to Table of Contents »


 D890/25 Appointment of Receivers 1. Jonas Maly 2. Bishops of London and Winchester, Dean of Westminster and the Archdeacon of Maidstone. Benjamin Lee and Thomas Bolton to receive rents from properties at Penrose (scheduled) part of Teernewydd or Bottom Farm, to accompany a mortgage for securing £4,500 7 Feb 1862 

Return to Table of Contents »


 D890/26 Mortgage 1. Jonas Maly 2. Stephen Holman £500. Farm in par. Penrose. 26 May 1875 1. Edward Bath, gent, Alonzo King, accountant both of Glastonbury co. Somerset. 2. Richard Holman of same place, gent and said Edward Bath and Alonzo King. 3. Robert Taylor of 45 Lansdowne Road co. Middlesex, esq. 4. Louisa Holman of 8 Burlington Buildings Redland co. Glos, spinster. 5. John Albert Porch of Glastonbury, esq. and Edward Bath. A marriage soon to be solemnized between Louisa Holman and Robert Taylor and the £500 assigned to John Porch and Edward Bath at the direction of Louisa Holman. 8 Feb 1862 

Return to Table of Contents »


 D890/27 Notice to trustees of the Clergy Mutual Assurance Society by Stephen Holman, not to advance (without consent) any more money upon security of part of Bottom Farm (146a.1r.17p.) Holman loaned £500 to Jonas Maly 8 February 1862. 27 Oct 1863 

Return to Table of Contents »


 D890/28 Deed 1. Jonas Maly late of Penrose but now of Madbrook, yeoman. 2. The Archbishops of London and Dublin, Bishop of Winchestor and Archdeacon of Maidstone. for continuing a mortgage security upon a freehold estate in par. Penrose. 24 May 1869 

Return to Table of Contents »


 D890/29 Covenant 1. William Young of Manchester, merchant. 2. The Archbishops of Canterbury and Dublin and the Archdeacon of Maidstone. 3. Jonas Maly late of Blagrove Farm but now of Lyles Cary co. Somerset, yeoman. to produce a deed of Indemnity 2 November 1861 concerning property at Penrose 29 Jan 1875 

Return to Table of Contents »


 D890/30 Agreement 1. Jonas Maly late of Penrose but now of Lyles Cary Kingsdon co. Sonerset, yeoman. 2. The Archbishops of Canterbury and Dublin and the Archdeacon of Maidstone. for continuing the mortgage security upon a freehold estate in parish Penrose (£4,500). 11 Apr 1876 

Return to Table of Contents »


 D890/31 Transfer of Mortgage 1. Bishop of Winchester and Dean of York (the trustees of the Clergy Mutual Assurance Society). 2. Patience Maly of Fen Bank Ashfield Ross co. Hereford, widow. £2,500. By Indenture dated 2 February 1862, Jonas Maly mortgaged farm in Penrose (146a.1r.17p.) for £4,500, £2,000 was later repaid by him. On his death (25 July 1896) his widow, Paitience Maly, repaid the balance of £2,500. 1 May 1900 

Return to Table of Contents »