Lewis, Sarah and Thomas, Pentwyn Farm, Mynyddislwyn, deeds and documents 1765-1939
GB0218.D298
GB0218.D298
GB0218.D298

Summary Information

Repository
Gwent Archives
Title
Deeds and documents of Sarah and Thomas Lewis, Pentwyn Farm, Mynyddislwyn
ID
GB0218.D298
Date
1765-1939
Extent
0.075 Cubic Metres
General Physical Description note
To be supplied
Language
English

Return to Table of Contents »


Biographical/Historical note

Roger Lewis (d. [1873]) of Gwrhay Fawr, Mynyddislwyn, Monmouthshire, was a coalowner who owned property in Mynyddislwyn and elsewhere in Monmouthshire and Glamorgan, and worked Gwrhay Colliery. His properties were a mixture of freehold land and copyhold land, being part of the Manor of Abercarn. Among Roger's five children was Thomas Lewis (d. [c. 1886]), who was married to Sarah and farmed Pentwyn, Mynyddislwyn. Sarah outlived her husband, dying in about 1907. They in turn had at least seven children, some of whom were farming at Pentwyn, Penmain, Gwrhay Fach and other farms in Mynyddislwyn in the early 20th century.

Return to Table of Contents »


Scope and Contents note

Papers of the Lewis family of Pentwyn and others, 1765-1939, including deeds, marriage settlements and related documents, 1768-1939, relating to properties and mineral rights mainly in Mynyddislwyn, Monmouthshire, but also Bassaleg, Bedwellty, Caerleon, Christchurch, Llanover, Machen and Wilcrick, Monmouthshire, Eglwysilan, Gelligaer, Llandaff, Llanedern, Llanishen, Llysfaen and Whitchurch, Glamorgan, Llanelli in Carmarthenshire, Tiddenham in Gloucestershire, and Ashwick and Bath, Somerset; inventories of deeds of Roger Lewis, [1903]; marriage and death certificates, 1782-1845; wills, letters of administration and probate records, 1765-1830; letters, 1820, 1889-1932; receipts, 1882; declarations, 1843-1857; financial records of Roger Lewis and his estate, 1865-1899.

Return to Table of Contents »


Arrangement note

[?Original order maintained]

Return to Table of Contents »


Administrative Information

Publication Information

 Gwent Archives

Conditions Governing Access note

Usual conditions apply

Conditions Governing Use note

Usual copyright regulations apply

Accruals note

Accruals are not expected

Immediate Source of Acquisition note

Deposited by Messrs Dolman & Sons, Newport.

Appraisal note

All records have been retained

Return to Table of Contents »


Controlled Access Headings

Personal Name(s)

Subject(s)

  • Deeds--Wales--Glamorgan; Deeds--Wales--Monmouthshire; Deeds--Wales--Mynyddislwyn; Deeds--Wales--Caerphilly; Lewis, Roger,--d. 1873?--Archives;

Return to Table of Contents »


Other Finding Aids note

Hard copies of the catalogue are available at Gwent Record Office.

Return to Table of Contents »


Collection Inventory

 D298/1/1 Letters of Administration of goods and chattels of The Rev. Henry Burgh to his widow Mary Burgh. Aug 1765 

Return to Table of Contents »


 D298/1/2 Certificate of Burial of Maria wife of Thomas Johnes of Mitchel Troy. Certified by Christopher Moresby of Monmouth, gentleman and dates 25 September 1820. 11 Apr 1782 

Return to Table of Contents »


 D298/1/3 Grant of letters of Administration of unadministered goods and chattels of Henry Burgh of Monmouth to Amy Powell, widow, surviving executrix of Will of Mary. Feb 1787 

Return to Table of Contents »


 D298/1/4 Marriage Settlement (Copy) 1. Mary Burgh, widow of Henry Burgh late of town of Monmouth, deceased and Maria Burch, spinster, her only surviving child. 2. Thomas Johnes the elder of Croft Castle county Hereford, esquire and Thomas Johnes the younger esquire, his eldest son and heir apparent. 3. Thomas Harcourt Powell of Peterstone Court co. Brecon esquire and John Hanbury Williams of Coldbrook co. Monmouth esq. 4. Philip Williams of Penpont co. Brecon esq. and Edward Knight the younger of Wolverley co. Worcester esq. Marriage between Maria Burgh and Thomas Johnes the younger. Capital messuage called Wirwoods Green and closes called Warren, the Green Orchard, the Conygee Orchard, the Seven acre, the Walk, the Old Orchard, the Patches, the Oakham, the New Orchard formerly called the Lumbards Close, Nether Close, the Slender, the Green and Biggstones. Situated in parish Tiddenham County Gloucester formerly in occupation of John Powell, Ann Williams and Henry Burgh. And also cottage called Wormshill or Wirrwoods Hill with the Orchard and small grove containing 2 acres formerly in the occupation of Richard Glynn, also cottage called Red Castle and formerly Cliffe Close with garden and piece of land containing one acre situate between Cambridge Lane and Timber Shoot Clift formerly in the tenure of William Dowle, both tenements situate in parish Tiddenham county Gloucester and now in the occupation of Maria Burgh. Also the Honor Manor Borough and lordship of Caerleon cum Netherwent with the rights, members and appurtanances together with 17 closes of meadow ground lying to the west of Caerleon called the Berrows farms, Merelands farm and farm adjoining thereto containing in the whole 95 acres, formerly of the yearly value £72 and situated within the liberties of town of Caerleon. Together with slip or laden or landing place on the river Usk and all profits of pitchings and standings, tolls of corn and cattle at farms and markets, customs of merchandizes, packs, oil and wine, toll of keelage, anchorage, cranage, sealing of leather, duties for shipping and all prize within the town of Caerleon and the liberties. Together with the market house and one tower upon part of the walls of the Castle of Caerleon, now or previously let for yearly rent of £40. All those water corn-mills in town of Caerleon called Caerleon MIlls, together with 3 1/2 acres of meadow ground. All that Tucking Mill and adjoining the corn mills. 11 enclosures of meadow ground containing 40 acres called Caerleon Marshes. The Castle Hill containing 3 acres. All situated within liberties of town of Caerleon. Other properties mentioned include Scribor Cock otherwise Red Barn farm parish Christchurch, Earls Mead Caerleon, Great Hill, Yellow Meads, Mearlands farm, Ponthers, Gatehouse, the Pound all in Caeleon Whifields parish of Wilcrick all in occupation of various tentants (named) with a total yearly rent of £476.9s. Also the manor or lordship of reputed manor or lordship of Park Lettice Llanover. Also a capital messuage and other lands in parish of Llanover. Messuage called Bishton, Woodcroft Hill, Stockwell, Great Plunton all in parish of Tiddenham county Gloucester. 14 Aug 1779 

Return to Table of Contents »


 D298/1/5 Certificate of granting of probate of the will of Christopher Anstey esq. late of Harnish House, Harding Huish co. Wiltshire. Nov 1805 

Return to Table of Contents »


 D298/1/6-7 Lease for a year/Release 1. Elizabeth Knight of Henly co. Salop, spinster. 2. The Rev. Christopher anstey of Norton near Stockton upon Tees County Durham, clerk, eldest son and heir of Christopher Anstey, Hertford Street, Mayfair esq. and Arthur Anstey of Lincolns Inn B. at L. 3. Phillis Gover of Kingswinford co. Staffordshire, widow of Samuel Glover late of Abercarn co. Monmouthshire, esq. deceased and John Hodder Moggeridge of Boyce, parish Dymock co. Gloucester, esq. Farm lands and woods situated in parish of Monythusloyne co. Monmouthshire called Lower Rhew Sir (Daffydd), other premises called Trestod also Level wharf and road to be made form the Lower Rhew Sir David to the Pen Rhew Colliery. Other premised called Ynissd (sic) all in parish of Monythusloyne. Farm Machan in parish of Machan. Reed Lewton in parish of Bassaleg. 10/11 Jul 1809 

Return to Table of Contents »


 D298/1/8 Assignment of terms of years 1. Arthur Anstey Calvert of Lincolns Inn county Middlesex B. at L. (late Arthur Anstey) 2. John Hodder Moggeridge now Woodfield parish of Mynyddyslyn co. Monmouthshire, esq. 3. Richard Perkins of Penmain parish of Mynyddyslyn, esq. and Elizabeth Hawkins Perkins his wife late Elizabeth Hawkins Moggeridge, spinster. 4. Thomas Prothero of town of Newport co. Monmouthsire, gentleman. Properties mentioned include Lower Rhew Sir Daffydd, Tuescoed farm, Ynyssd farm, all in parish of Mynydduslwyn. Machan farm parish Machan, Penrhew colliery, Reed Lewton farm parish Bassaleg, bed and waters of river Sirhowy. 5 May 1820 

Return to Table of Contents »


 D298/1/9 Letter from Edward Stephens as to the not granting by the Court of Llandaff of any administration to the effects of Charles Henry Burgh from 1760 to 1790. Not dated post mark 26 July 1820 [26 July 1820] 

Return to Table of Contents »


 D298/1/10 Depostion of Mary Jones, Monmouth, widow as to the death of Charles Burgh in or about February 1778 at Monmouth and that to the best of her belief he was never married. 31 Aug 1820 

Return to Table of Contents »


 D298/1/11 Explanation of the difference in description of Rhew Sir Daffydd. Two estates of the name of Rhew Sir Daffydd. 1. Upper Rhew Sir Daffydd. 2. Lower Rhew Sir Daffydd. Upper Rhew Sir Daffydd smaller and introduced by mistake in the deed of 1783 and letter of 1804, not included in the Moggeridges' purchase. Post 1804 

Return to Table of Contents »


 D298/1/12 Affidavid ot Mary Jones of town of Monmouth, widow, as to Maria Burgh, the wife of Thomas Johnes and daughter of later Henry Burgh of Monmouth, dying, according to the belief of the deponent without issue, at the city of Bath in 1782. 21 Oct 1820 

Return to Table of Contents »


 D298/1/13 Letter from Mr Powles of Monmouth to Richard Perkins concerning the affidavit of Mrs Jones, and her refusal to make any deposition concerning the family of Johnes. Also including information from Mitchell Troy register relating to the family of Burgh. 21 Oct 1820 

Return to Table of Contents »


 D298/2/1 Copy Court Roll Manor of Abercarne Surrender and Admittance 1. Rees Thomas parish of Bedwas, yeoman. 2. Williams Jenkins of Mynyddislwyn, yeoman. Messuage, one barn, two cowhouses, one stable, one slaughter house and four pieces of land, called Coit Cae, y Wain, With heol y Caishad, Cae yr Skybor and the Croft, in the parish of Mynyddysloyne containing 6 covers, between the lands of John Harry, the lands late of Henry Rees, a certain lane called Heol y Caishad and the highway leading from Pontlanfraith towards Crosspermaine. Rent 8d. 13 Feb 1782 

Return to Table of Contents »


 D298/2/2 Copy Court Roll Manor of Abercarne Surrender and Admittance 1. William Jenkins of parish of Monythusloyne, yeoman. 2. Howell Howells of parish of Bedwellty, yeoman. Messuage, one barn, two cowhouses, one stable, one slaughter house and 4 pieces of land known as Coe Cae y wain, Wyth y heol, y Cleisad, Cae Skibbor and the Croft containing 6 covers. Situated in parish of Monythusloyne, between the lands of David Lewis, a certain lane called Heol y Cleisad and the highway leading from Pontlanfraith towards Crosspenmaine. Rent 8d yearly. Fine 8d. 31 May 1799 

Return to Table of Contents »


 D298/2/3 Copy Court Roll Manor of Abercarne Surrender and Admittance 1. Howell Howells of parish of Bedwellty. 2. Willliam Jenkins of parish of Monythusloyne. Property in parish Mynyddislwyn as in Surrender dated 31 May 1799. Rent 8d per annum. Fine 8d. 11 Feb 1803 

Return to Table of Contents »


 D298/2/4 Copy Court Roll Manor of Abercarn Surrender and Admittance 1. William Jenkins of parish of Monythusloyne, yeoman. 2. Thomas Evans of parish of Monythusloyne, gentleman. Property in parish of Mynyddislwyn as in surrender of 31 May 1799. (D298/2/2). Rent 8d. per annum. Fine 8d. 11 Feb 1803 

Return to Table of Contents »


 D298/2/5 Copy Court Roll Manor of Abercarn Surrender and admittance 1. Thomas Evans of Monythusloyne, gentleman. 2. William Jenkins of Monythusloyne, yeoman. Property in parish of Mynyddislwyn as in surrender of 31 May 1799.(D298/2/2). Rent 8d. per annum. Fine 8d. 2 Oct 1805 

Return to Table of Contents »


 D298/2/6 Copy Court Roll Manor of Abercarn Surrender and admittance 1. William Jenkins of parish of Monythusloyne, yeoman. 2. John Hodder Moggeridge of Boyce in parish Dymock co. Glouscester, esq. Property in parish of Mynyddislwyn as in surrender of 31 May 1799.(D298/2/2). Rent 8d. per annum. Fine 8d. 26 May 1806 

Return to Table of Contents »


 D298/2/7 Depostiton by Philip David of parish of Mynyddslwn, yeoman. Concerning the copyhold estate known as Penmain late property of William Jenkins in parish Mynyddslwn. 26 Jun 1820 

Return to Table of Contents »


 D298/2/8 Letter to Richard Perkins Junior esq. from David Williams concerning the descent of copyhold land within the manor of Abercarn by Gavelkind. 23 Aug 1820 

Return to Table of Contents »


 D298/3/1 Marriage Settlement 1. The Rev. Wyndham Lewis of New House, parish Llanishen co. Glamorgan, clerk. 2. Samuel Price of Park co. Glamorgan,esq. and Thomas Lewis of Lanishen House parish Lanishen, esq. 3. The Rev. Jerves Powell parish Lanvigan co. Brecon, clerk and Henry Morgan of town of Caerleon, gentleman. 4. Mary Price of Park co. Glamorgan spinster, daughter of Samuel Price. Marriage between Wyndham Lewis and Mary Price. £2000. Capital messuage and mansion house called New House or Drainon Penygraig situate in parish of Whichurch and Llanishen County Glamorgan, of a yearly value of £60. Mansion House called Keven Carna in parish Eglusysilan co. Glamorgan value £45 per annum and in occupation of William Edward Edward. Messuage and Appurtenances containing 52 acres situate in Kevencoed in parish of Llanedarne co. Glamorgan in occupation of Ann John value £25 per annum. Other property mentioned includes - messuage called Deedlaes parish Llanishen; William Rowlands Farm prish Llanishen; William Jenkins Farm parish Lysvane; Richard Thomas Farm parish Lysvane; premises in Ely parish Llandaff; Tyre dan y Pentre parish Gellgare, Tyr Mary Walters parish Gellygare and Tyr pen y castell; Leys pen twyn parish Myinddysloin county Monmouthshire. 16 Apr 1768 

Return to Table of Contents »


 D298/3/2 Certified extracts from Register of Baptisms of parish Llanishen co. Glamorgan relating to the children of The Rev. Wyndham Lewis. Certified by Benjamin Jones, parish clerk of Llanishen 26 June 1820. 1771-1781 

Return to Table of Contents »


 D298/3/3 Certificate of burial of Gervas Powell at Llanharran Church county Glamorgan signed by D. Griffiths, Rector and officiating minister. 15 Jul 1795 

Return to Table of Contents »


 D298/3/4 Certificate of grant of probate of will of Henry Morgan, esq. of Caerleon to his daughters Mary and Elizabeth in place of their mother, Mary Morgan, widow, who died during the lifetime of Henry Morgan. 7 Jun 1796 

Return to Table of Contents »


 D298/3/5 Certified copy of burial of Mrs Mary Lewis, New House, Llanishen. Signed Benjamin Jones parish clerk of Llanishen and dated 2 July 1820. 12 May 1798 

Return to Table of Contents »


 D298/3/6 Certified copy of registration of marriage between Richard Rice Williams of parish St Johns, Cardiff, batchelor and Mary Ann Lewise of Llaniltern in parish St. Fagans signed by Rector of St. Fagans 24 June 1820 1 Sep 1798 

Return to Table of Contents »


 D298/3/7-8 Lease for a year/release. 1. Thomas Lewis of Newhouse parish of Lanishen county Glamorgan, esq. eldest son of Rev. Wyndham Lewis. 2. William Price of Licoln's Inn in city of London, esq. 3. George Henry Browne of Lincoln's Inn, esq. Messuage and tenement of land called Leyspentwyn, with appurtenances situated in parish Myniddysloin co. Monmouthshire now or late in occupation of David Lewis or his undertenants. Covenant to suffer a common recovery on the premises to break the entail. 1/2 Jan 1807 

Return to Table of Contents »


 D298/3/9-10 Lease for a year/release 1. Thomas Lewis of Newhouse parish Llanishen co. Glamorgan, esq. 2. John Hodder Moggridge of the Boice in parish Dymock county Gloucester, esq. 3. Mary Morgan of Caerleon co. Monmouthshire spinster and Elizabeth Morgan of same place. Daughters of Henry Morgan late of Caerleon deceased. 4. Henry Lewis of Lisfane co. Glamorgan, esq. Wyndham Lewis of Cardiff co. Glamorgan, esq. The Rev. William Price Lewis of Alderley co. Gloucester, clerk. Mary Ann Williams of Cardiff, widow. Catherine Lewis of Cardiff spinster. 5. John Christ Capel Ashman Hartland of Newent co. Gloucester, gentleman. £1,450. Messuage etc. called Leys Pentwyn in parish of Mynyddislwyn as in Lease/Release dated 1/2 January 1807. (D298/3/7 - 8). 1/2 Dec 1807 

Return to Table of Contents »


 D298/3/11 Bargain and sale 1. John Hodder Moggridge of the Boyce parish Dymock co. Gloucester, esq. 2. Richard Perkins junior of the Conigree parish Newent co. Gloucester, esq. £483. 6s. 8d. One third part of messuage and land called Leys Pentwyn parish Myniddysloin co. Monmouthshire. 20 May 1808 

Return to Table of Contents »


 D298/3/12 Letter from Messrs. Poole and Greenfield of Grays Inn to (blank) concerning the execution of the common Recovery on Leys Pentwyn parish Mynyddislwyn. 23 Jun 1820 

Return to Table of Contents »


 D298/4/1 Marriage Settlement 1. Richard Perkins the younger of Oakhill parish Ashwick co. Somerset, gentleman. 2. Elizabeth Hawkins Moggridge of Boyce Place parish Dymock co. Gloucester, spinster. 3. Samuel Bowden of Frome Selwood co. Somerset, gentleman and John Hodder Moggridge of Bradford co. Wiltshire, clothier. Marriage settlement between Richard Perkins and Elizabeth Hawkings Moggeridge. 2 closes of meadow called North Close and Lower Summer Close formerly parcel of tenement called Westhouse containing 10 acres, and two closes of meadow called Lower Penclose and Over Summer close. All situated in parish Ashwick. Messuage and two closes of land ----------- situated upon Lingsham in Ashwick. Two closes upon Kingsham in akhill containing 6 acres. Smiths Close lying within Manor of Ashwick. Other property mentioned includes Clares Close in Kingshaw otherwise Kingshay with common of pasture on unenclosed Downs of Mendip; Longcrafts, part of Hay House, parish Ashwick. One messuage converted into two dwelling houses situated in the Abbey Green, city of Bath. Premises in Bradford Leigh etc. 4 Nov 1794 

Return to Table of Contents »


 D298/4/2 Declaration of Trust 1. John Hodder Moggridge of Woodfield Cottage parish Monythusloyne co. Monmouthshire, esq. Richard Perkins the younger of Penmain parish Monythusloyne, gentleman and Elizabeth Hawkins his wife. relating to messuage, farm etc. called Lower Rhew Sir Dafydd in parish Mynyddislwyn; one third part of three cottages etc. except part of Woodfield Cottage lately erected and built by J. H. M. near Lower Woodfield. One third part of Rhiw Syr Dafydd Wood. One third part of several cottages, dwelling houses, mill, workshops, stables, etc. lately built or to be built upon Rhiw Syr Dafydd Wood; messuage etc. called Leys Pentwyn; moiety of veins, groves, beds, certain customary lands. 20 May 1819 

Return to Table of Contents »


 D298/4/3 Depositions of John Price, land surveyor and Edward Rowland, blacksmith, both of Mynyddysloin co. Monmouthshire. As to the making of maps of "Penmaen" "Leys Pentwyn" "Rhew Sir David" and "Rhew Sir David Wood" and as to the accuracy. 6 Jan 1820 

Return to Table of Contents »


 D298/4/4 Appointment by Richard Perkins the younger of Penmain parish Monythusloyne co. Monmouthsire, esq. and Elizabeth Hawkins Perkins his wife. All the property bought by John Hodder Moggridge with the money arising from the sales of the premises mentioned in Settlement of 4 November 1794(D298/4/1). Property in parish Mynyddislwyn for benefit of their four children Elizabeth, Anne, Richard and Mary. 11 Feb 1820 

Return to Table of Contents »


 D298/4/5-6 Lease/Release 1. John Hodder Moggridge of Woodfield Cottage parish Monythusloyne co. Monmouthshire, esq. 2. Richard Perkins the younger of Penmain co. Monmouthshire, esq. 3. David Jardine, Inner Temple London, esq. £2,664. One annuity of £347. 6s. secured upon lands in parish Monythisloyne as in the Declaration of Trust of 20 May 1819. (D298/4/2) with covenant to surrender Customary lands in the next court holden of manor of Abercarne. 9/10 Nov 1820 

Return to Table of Contents »


 D298/4/7 Assignment 1. David Jardine of Inner Temple London,esq. 2. Richard Perkins the elder of Penmaine parish Monythusloyne co. Monmouthshire, esq. 3. Elizabeth Moggridge Perkins of Penmaine, spinster, Anne Yerbury Perkins of same place, spinster and Richard Perkins the younger, esq. 4. Francis McDonnell of Usk co. Monmouthshire, gentleman. £3,000. One annuity of £374. 6s. 0d. secured upon lands in parish Mynyssislwyn as in Lease and Release of 9/10 November 1820.(D298/4/6). 8 Oct 1822 

Return to Table of Contents »


 D298/4/8 Lease for a year 1. John Hodder Moggridge of Woodfield Cottage parish Monythusloyne co. Monmouthshire, esq. and Richard Perkins of Penmaine parish Monythusloyne. 2. John Williams of Usk co. Monmouthshire, gentleman. Premises in parish Mynddislwyn in Declaration of Trust dated 20 May 1819. (D298/4/2), 31 Oct 1822 

Return to Table of Contents »


 D298/4/9 Release 1. John Hodder Moggridge of Woodfield Cottage parish Monythusloyne co. Monmouthshire, esq. 2. Richard Perkins the elder of Penmain parish Monthusloyne, esq. and Elizabeth Hawkins his wife. 3. Elizabeth Moggridge Perkins, Anne Yerbury Perkins, spinsters. Richard Perkins the younger, esq. and Mary Perkins spinster all of Penmain. 4. John Williams of Usk co. Monmouthshire, gentleman. 5. Rt. Rev. William Poynter of Castle St. Holbourn, co. Middlesex. D.D. Rt. Rev. Peter Collingridge of Cannington county Somerset. D.D. Rt. Rev. Thomas Smith City of Durham. D.D. The Rev. James Bramston of London Road county Surrey, clerk. 6. Francis McDonnell of Usk co. Monmouthsire, gentleman. £3,800. of freeholds and covenants to surrender property in parish Mynyddislywn as in Declaration of Trust of 20 May 1819 (D298/4/2) by way of mortage and Declaration of Trust of an Annuity Policy of Insurance and Judgement. 1 Nov 1822 

Return to Table of Contents »


 D298/4/10 Assignment 1. Joseph Smith Esq., William Bevan and James Allen Jones, gentleman. 2. Morgan Evans parish of St Woolos co. Monmouthshire, coal merchant; Lewis Edwards of Newport co. Monmouthshire, woollen draper. All the property in which Richard Perkins, a bankrupt, has any interest or claim. 20 Oct 1824 

Return to Table of Contents »


 D298/4/11 Lease for a year 1. Lewis Edwards of Newport co. Monmouthshire, tailor and Morgan Evans of Newport, agent. Richard Perkins of Penmain, the elder, parish Mynyddislwyn. 2. Richard Perkins the younger of Penmain Esq. Elizabeth Moggridge Perkins of same place, spinster. Anne Yarbery Perkins, spinster. All freehold lands etc. in possession of Richard Perkins at the time he became bankrupt, as in Assignment of 20 October 1824.(D298/4/10). 18 Feb 1825 

Return to Table of Contents »


 D298/4/12 Release 1. Lewis Edwards of Newport co. Monmouthshire, tailor and Morgan Evans of Newport, agent. 2. Richard Perkins the elder of Penmain parish Mynyddislwyn, coal merchant and bankrupt. 3. Richard Perkins the younger, Elizabeth Moggridge Perkins, spinster, Ann Yerbury Perkins, spinster, all of Penmain. £1,400. The freehold estates of which Richard Perkins the elder was seized at the time of his bankruptcy. (Mynyddislwyn). 19 Feb 1825 

Return to Table of Contents »


 D298/4/13 Lease for a year/release in trust 1. John Reid of Permain parish Mynyddislwyn co. Monmouthshire, gentleman. 2. Anne Yerbury Perkins of Penmain, spinster. 3. Richard Perkins the younger of Penmain, esq. and Thomas Whitehead Reid of city of London, gentleman. Marriage between John Reid and Anne Yerbury Perkins. Freehold parts of one third part of premises in Release of 19 February 1825 (D298/4/2) and of 1 November 1822(D298/2/9) and shares of other premises in parish Mynyddislwyn, one third share of annuity of £347. 6s. 0d. and other sums of money. Endorsed 2 February 1846 Nomination of Samuel Reid Esq. to be Co. Trustee with Richard Perkins and Conveyance and assignment of the trust estate to Mr. Langley Hilton Harris to the intent to invest the same in the said Richard Perkins and Samuel Reid as joint tenants. Endorsed 3 February 1846 Reconveyance Langley Hilton Harris to Richard Perkins and Samuel Reid. 13 Jun 1825-14 Jun 1825 

Return to Table of Contents »


 D298/4/14 Mortgage 1. Richard Perkins the younger of Penmain Esq.; John Reid of Abercarn, gentleman, and Anne Yerbury his wife, and Elizabeth Moggridge Perkins. 2. Francis McDonnell of Usk co. Monmouthshire, gentleman. £1950. Property and sums of money as in Release of 14 June 1825(D298/4/13). 1 May 1826 

Return to Table of Contents »


 D298/4/15 Agreement 1. Elizabeth Moggridge Perkins of Penmain, spinster. 2. Richard Perkins the younger of Penmain Esq. and John Reid of the parish of Newland co. Gloucester, gentleman. Reciting that Elizabeth Moggridge Perkins is now entitled to one fourth part in the remainder or reversion in fee of and in the following copyhold estates - farm etc. called Rhew Sir David, one third share in Rhiw Sir David Wood, and certain cottages, lands etc. in parish Monythusloyne. Freehold messuage etc. called Leys Pentwyn in parish of Monthusloyne and of one third of minerals lying under the same, messuage and lands called Penmain in parish Monythusloyne. One third of coal and minerals lying under a farm called Penyvan parish Monythusloyne, subject to a mortgage debt of £3,800 interest. Also one third share in an annuity of £347. 6s. 6d., a one third share of one third of the coal and minerals lying underneath a copyhold estate called Gwrhai in parish Monythusloyne of the mortgage for £3800 there now remains due £1. 8s. 0d. and Elizabeth Moggridge Perkins agrees to sell her estate, share and interest in the above for an annuity of £120. 25 Mar 1828 

Return to Table of Contents »


 D298/4/16 Marriage settlement 1. Edward Harmer Sheppard of Portman Square co. Middlesex, surgeon. 2. Mary Wereat Perkins of Penmaine parish Monythusloyne co. Monmouthshire, spinster. 3. Richard Perkins the younger of Penmaine, Esq. and John Reid of Newland Valley co. Gloucester, Esq. Marriage between Edward Harmer Shepped and Mary Wereat Perkins. 1/4 part of freehold farm and lands called Lower Rhew Sir David situate parish Monythusloyne, third part of 3 cottages etc. in parish Monythusloyne, part of freehold wood called Rhew Sir David Wood, freehold farm and lands called Leyes Pentwyn in parish Monythusloyne, third part in all coal and mineral under the aforesaid freehold messuages. Also half part of all coal and other minerals lying under the copyhold farm called Pen y Van situated in parish Monythusloyne and Bedwellty. Also quarter part of a third part of the coal and minerals under copyhold messuage, farms, tc., called Gwr Hai in parish Monythusloyne. 25 Sep 1830 

Return to Table of Contents »


 D298/4/17 Transfer of mortgage 1. Francis McDonnell of town of Usk co. Monmouthshire, gentleman. 2. Richard Perkins the younger late of Penmain but now of Swansea co. Glamorgan, Esq. John Reid of Newland Valley co. Gloucester, Esq. and Edward Harmer Sheppard of Portman Square co. Middlesex, surgeon and Mary Wereat, formerly Perkins, his wife. 3. William Williams of Ty Mawr county Brecon, Esq. £700. Secured on premises in the parish of Mynyddislwyn co. Monmouthsire. 20 Aug 1832 

Return to Table of Contents »


 D298/4/18-19 Lease for a year/assignment of mortgage. 1. Rt. Rev. James Yorke Bramston of London Road, co. Surrey, D.D. 2. Francis McDonnell of town of Usk co. Monmouthshire, gentleman. 3. William Williams of Ty Mawr co. Brecon. £1,800. Messuage, farm, lands etc. late in occupation of Edward Rowland containing 79 acres situated in parish Monythusloyne called Lower Rhew Sir Dafyd, and other premises as in Settlement of 25 September 1830 (D298/4/16). 30/31 Aug 1832 

Return to Table of Contents »


 D298/4/20 1. Edward Harmer Sheppard and Mary Wereat Sheppard his wife. 2. Richard Perkins the younger and John Reid. 3. Richard William Perkins of Llanelly co. Carmarthen, accountant. Appointment of Richard William Perkins to be a trustee of the marriage settlement of Edward Harmer Sheppard and Mary Wereat Sheppard in the place of John Reid. 28 Jan 1850 

Return to Table of Contents »


 D298/4/21 Conveyance 1. John Reid of Newland co. Gloucester, land agent. 2. Richard Perkins of parish Bettws co. Carmarthen, coal merchant. £250. One eighth part of messuage lands etc. called Lower Rhiw Sir Dafyd etc. in parish of Monythusloyne as in Settlement of 25 September 1830(D298/4/16) together with one third share of the soil and bed of the river Sirhowy and waters thereof. A customary messuage, one barn, two beasthouses, etc. 4 peices of land called Coed Cae y Wain, Wryth yr Heol, Claisad, Cae Skibbor, The Croft in parish Monythusloyne and one third part of all veins of coal, etc. under the last mentioned premises. 1 Feb 1850 

Return to Table of Contents »


 D298/4/22 Appointment 1. Richard Perkins the younger parish Bettws co. Carmarthen, coal merchant and Richard William Perkins of town of Llanelly, accountant. 2. Edward Harmer Sheppard of Bryanstone Square co. Middlesex, Esq. and Mary Wereat Sheppard his wife. 3. Richard Perkins the younger and Samuel Reid of Upper Thames Street, city of London, merchant. 4. John Reid of parish Newland co. Gloucester, land agent. £500. Premises in parish Monythusloyne as in Settlement of 25 September 1830. (D298/4/16), 2 Feb 1850 

Return to Table of Contents »


 D298/4/23 Mortgage 1. William Williams, formerly of Ty Mawr but not of Aberbaiden co. of Brecon, Esq. 2. Richard Perkins the younger of Garnant parish Bettws co. Carmarthen, coal merchant. 3. John Reid of Newland co. Gloucester,gentleman. 4. Richard Perkins the younger and Samuel Reid of Upper Thames Street, City of London, merchant. 5. Michael Davis of the town of Usk co. Monmouthshire, gentleman. 6. Jane Caroline Mostyn of town of Usk, widow. £2679. 6s. 11d. Messuage, farms, lands etc. called Lower Rhew Sir Dafyd; one third share of 3 cottages etc. except a certain field called Lower Woodfield and Woodfield Cottage. One third share of Rhiw Sir David Wood and a one third share of several cottages, mill, workshops etc. sometime erected upon the wood. Messuage and tenement of lands called Leys Pentwyn and one third part of all veins etc. of coal etc. under the same premises. Certain other minerals except those under the Farm Machan and Reed Lewton which have sometime been sold or exchanged with Sir Charles Morgan. One third part of the soil of the bed of the river Sirhowy and the waters thereof. One customary messuage etc. called Coed Cae y Wain, Wrth y Hed y daisad, Cae Skibbor and The Croft. And also one third part of all mines of coal etc. under last mentioned lands. £1000. All in parish of Mynyddislwyn co. Monmouthshire. 2 Feb 1850 

Return to Table of Contents »


 D298/4/24 Mortgage 1. Richard Perkins (late the younger) of Llanelly co. Carmarthen, Esq. 2. Samuel Heinekin the younger of the same place, Esq. 3. Thomas Arnold Marten of Swansea co. Glamorgan, gentleman. £1000. Four eighth parts of premises etc. in parish of Monythusloyne as in Mortgage of 2 February 1850(D298/4/23). Also wharf and premises in the south corner of Llanelly docks. 1 Jul 1851 

Return to Table of Contents »


 D298/4/25 Conveyance 1. Thomas Arnold Marten of Swansea co. Glamorgan, gentleman. 2. Richard Perkins of Llanelly co. Carmarthen Esq. 3. Christian Henry Perkins and Samuel Reid, both of Swansea, merchants. £590. Four eighth parts of premises in parish Mynnddislwyn as in Mortgage of 2 February 1850 (D298/4/23). 22 Aug 1857 

Return to Table of Contents »


 D298/5/1 Deed of Mortgage 1. Edwards James parish St Brides co. Monmouthshire, yeoman. Jeremiah James parish St Bridges, yeoman. Edmund James parish Bassalleg co. Monmouthsire, yeoman. All heirs of Mary James wife of Edward James, only child of Henry Edmunds late of parish of Monythusloyne, deceased. 2. Robert Gething of Newport co. Monmouthshire, merchant. £1,000 and interest. One third of messuage, one barn, two cowhouses, one stable, two gardens, three curtillages and land called by the several names of Cae Heol Ddy, Wain Vach, Cae Cennol, Cae Vager, Wain Vawr, Coit Cae Sais, Coit Cae Newidd, Cae Skybor, Caer Evail, Morva bach, Cae Pen yr heol, Cae Dwchlawr, Ty Errw Wain, Waer Garrw and Wain y Sais containing 30 Welsh acres situate in parish Monythusloyn. Between the lands now or late of Henry Edmunds, James Blower and a little way called Heol Ddy and the highway leading from Cross Penmain towards Mamhole. Also one third of 5 parcels of land known by the several names of Cae Ddwch, Cawr ty, Cae bach pen yr heol, Cae Ddy, Cae Garrw and Cae Twin Mawr containing 5 Welsh acres. Between the lands now or late of William Hugh, lords of the manor and the highway leading from Cross Penmain to Mamhole. Also one third part of messuage land etc. known by the several names of Cae bach, Graig Dan y Tuy Cae, Pen y Graig, Cae Quarra, Cae Gwastrad, Graig dan y gwastod, Caer Ddwy, Cae Geserllon Horlod Gennol, Cae Barra, Cae Glase, Cae Lloy, y wain Vach and Wain Vawr containing 15 Welsh acres. All situated in parish Monythusloin. Endorsed with receipts for the payment of three third parts dated 1827, 1827 and 1845. 8 May 1818 

Return to Table of Contents »


 D298/5/2 Bond 1. Edward James of parish of St Brides co. Monmouthshire, yeoman. 2. Robert Gething Newport co. Monmouthshire. £2,000 to secure £1,000 the consideration in a deed of mortgage.(D298/5/1) 8 May 1818 

Return to Table of Contents »


 D298/5/3 Copy Court Roll Manor of Abercarne Surrender and admittance 1. Edward James parish St Brides co. Monmouthshire, gentleman. 2. Robert Gething. One third part of messuage, one barn, two cowhouses, one stable, gardens, 3 curtillages and land called by several names of Cae Heol Ddy, Wain Vach, Cae Cenol, Caer Vagor, Wain Vawr, Coit Cae sais, Coit Cae Newidd, Morva bach, Cae pen yr heol, Cae Dwchlawr Fy, Erru Wain, Cae Skybor, Caer Wain, Caer Ithin, Caer Twin Bach, Caer Ysgall, Caer ffunon, Caer Llyn, Caer Garrw and Wain y sais containing 30 Welsh acres. Between the lands now or late of Henry Edmunds, thelands now or late of James Blower, a little way called Heol ddy and the highway leading from Cross Penmain to Mamhole. One third part of five pieces of land known by names of Cae Dwchlawr Ty, Cae Bach pen yr heol, Cae Ddy, Cae Garrw and Cae Twin Mawr containing 5 Welsh acres. One third of messuage and land know by cae Bach, Graig dan y Ty, Cae pen y Graig, Cae Quarra, Cae Gwastrad, y Graig dan y Gwastord, Cae Ddwy, Cae Geerserllon, Wortoo Gennoll, Cae Barra, Cae Glais, Cae lloy, y Wain bach and Woln Vawr containing 15 Welsh acres, all in the parish Monythusloin, Rent 2s. 1 1/2d per annum. Fine 2s. 1 1/2d. 8 May 1818 

Return to Table of Contents »


 D298/5/4 Mortgage of Equity of Redemption 1. Jeremiah James parish St Brides co. Monmouthshire, gentleman. 2. Richard Rogers of Newport co. Monmouthshire executor of the will of Roger Hughes of Caerleon co. Monmouthshire, shopkeeper deceased. £300. One third part of lands in parish of Monythusloin co. Monmouthshire. Mortgaged by Edward James, Jeremiah James and Edmund James. (D298/5/1), to Robert Gething. Endorsed with Receipt of Repayment of £327. 10s. 0d. dated 14 February 1824. 22 Apr 1820 

Return to Table of Contents »


 D298/5/5 Mortgage of Equity of Redemption 1. Edward James parish St Brides co. Monmouthshire, gentleman. 2. Samuel Morgan parish Nash co. Monmouthshire, gentleman. £500. One third part of lands in parish of Monythusloin co. Monmouthshire. Mortgaged by Edward James, Jeremiah James and Edmund James to Robert Gething(D298/5/1). 15 Apr 1823 

Return to Table of Contents »


 D298/5/6 Mortgage 1. Richard Rogers of Newport co. Monmouthshire, linen draper. 2. Jeremiah James late of parish St Brides now of Machen co. Monmouthshire, gentleman. 3. Robert Gething of Newport, merchant. In considertion of the repayment of £1,000 by Edward James, Jeremiah James and Edmund James to Robert Gething referred to in Mortgage of their lands in parish Monythusloin (D298/5/1) not havin been repaid and the repayment of £300 lent by richard Rogers to Jeremiah James referred to in Mortgage of Equity of Redemption of his one third share of the lands in parish of Monythusloin (D298/4) not having been repaid. Robert Gething paid Richard Rogers the debt of £300. 13s. 4d. In considertion of £333. 6s. 8d. (the proportion of £1,000 of Jeremiah James (D298/5/10)) £300 and £366. 13s. 4d. making on the whole £1,000 and interest. Further mortgage of £1,000 by Jeremiah James to Robert Gething of his third share in lands in parish Monythusloin(D298/5/1). 16 Feb 1824 

Return to Table of Contents »


 D298/5/7 Mortgage 1. Robert Gething of Newport co. Monmouthshire, merchant. 2. Samuel Morgan parish Nash co. Monmouthshire, gentleman. 3. Edward James parish St Brides co. Monmouthshire, gentleman. 4. Elizabeth Polton of Newport spinster. In consideration of the repayment of half of £1,000 by Edward James to Richard Gething referred to in the mortgage of D298/5/1, not having been repaid and the repayment of £500 lent by Samuel Morgan to Edward James referred to in mortgage of Equity of redemption of his half share of the lands in parish of Monythusloin (D298/5/5) not having been repaid. Elizabeth Polton paid Samuel Morgan £500 and Robert Gething £333. 6s. 8d. to Elizabeth Polton of his third share in the lands in parish Monythusloin (D298/5/1). 12 Oct 1827 

Return to Table of Contents »


 D298/5/8 Release 1. Jeremiah James of Newport co. Monmouthshire, gentleman. 2. Edmund James parish St Brides co. Monmouthshire, gentleman. £900. Jeremiah James sold to Edmund James all his claim to a third part of lands in parish Monythusloyne (D298/1/1). 21 Apr 1829 

Return to Table of Contents »


 D298/5/9 Mortgage of Equity of Redemption 1. Edmund James parish St Brides co. Monmouthshire, gentleman. 2. George Gething of Newport, gentleman. £500 and interest. In consideration of the money owed to Robert Gething now deceased by Edmund James referred to in Mortgage of D298/5/1 not having been repaid. Further mortgage of equity of redemption by Edmund James to George Gething for £500 of third share of the land in parish of Monythusloin (D298/5/1). Endorsed with a receipt by George Gething for the principal and interest mentioned in the mortgage. 21 Apr 1829 

Return to Table of Contents »


 D298/5/10 Mortgage 1. Edmund James parish St Brides co. Monmouthshire, gentleman. 2. George Gething of Newport co. Monmouthshire, gentleman. 3. James Gething of Newport, gentleman. 4. William Gething of Caerleon co. Monmouthshire, gentleman. £700 and interest. Secured on property situated in parish Mynyddislwyn as in Mortgage of 8 May 1818. (D298/5/1). 8 Jul 1829 

Return to Table of Contents »


 D298/5/11 Copy Court Roll Manor of Abercarne. Surrender(copy) of George Gething, William Gething and James Gething, gentleman, by Robert Wyndham Smith of Newport, gentleman, his Attorney. Premises in parish of Mynyddislwyn as in Mortgage of 8 May 1818.(D298/5/1.) Admittance(copy) of Thomas Phillips the younger of town of Newport Esq. to the same premises. Rent 2s. 1 1/2d. Fine 2s. 2 1/2d. 13 Oct 1831 

Return to Table of Contents »


 D298/5/12 Copy court roll Manor of Abercarne Surrender of George Gething of Newport co. Monmouthshire, gentleman by Robert Wyndham Smith of Newport, gentleman his attorney. Third part of premises paish Mynyddislwyn as in Mortgage of 8 May 1818.(D298/5/1) 13 Oct 1831 

Return to Table of Contents »


 D298/5/13 Copy Court Roll Manor of Abercarne Surrender of James Gething of Nantgarrw co. Glamorgan, gentleman by Robert Wyndham Smith. Third part of premises parish Mynyddislwyn as in Mortgage of 8 May 1818.(D298/5/1) 13 Oct 1831 

Return to Table of Contents »


 D298/5/14 Copy Court Roll Manor Abercarn Surrender of William Gething of town of Caerleon county Monmouthshire, gentleman of third part of premises in parish Monythusloyne as in Mortgage of 8 May 1818.(D298/5/1) 13 Oct 1831 

Return to Table of Contents »


 D298/5/15 Copy Court Roll Manor of Abercarn Admittance of Thomas Phillips the younger of Newport county Monmouthshire, Esq. to third premises in parish of Mynyddislwyn as in Mortgage of 8 May 1818.(D298/5/1) Rent 2s. 1 1/2d. Fine 2s. 1 1/2d. 13 Oct 1831 

Return to Table of Contents »


 D298/5/16 Further Mortgage 1. Edward James of parish St Brides co. Monmouthshire, gentleman. 2. Thomas Prothero and Thomas Phillips the younger both of Newport, gentlemen. 3. Elizabeth Poulton of Newport co. Monmouthshire, spinster. £200. Premises as in Mortgage of 12 October 1827 (D298/5/7) and of 8 May 1818 (D298/5/1) in parish Mynyddislwyn. Endorsed 6 March 1854 Assignment 1. Elizabeth Poulton, now a lunatic, by William Brewer late of Newport co. Monmouthshire but now of Coalbrookvale co. Monmouthshire, gentleman. The Committee of her estate. 2. Thomas Wintle of Bath co. of Somerset, Esq. Thomas Nicholson of Lydney co. Gloucester, Esq. and William Bradley Watkins of Cardiff co. Glamorgan, gentleman. of £770 secured upon premises as in mortgages of 12 October 1827 (D298/5/7) and of 8 May 1818(D298/5/1) in parish Mynyddislwyn to provide for payment of annuity of £125. 12 Apr 1835 

Return to Table of Contents »


 D298/5/17 Copy of death Certificate of Edward James, gentleman (2 November 1844) and of Jane James (3 May 1851). Copy of Marriage Certificate - 25 November 1845 - between John Cunnington, builder of Bristol and Mary Ann Evans, widow (nee James). Referred to in declaration of George Gething. 25 Nov 1845 

Return to Table of Contents »


 D298/5/18 Declaration of George Gething of Springfield parish St Woolos, gentleman, concerning Edward James of St Brides co. Monmouthshire, gentleman, Jane his wife and their daughter Mary Ann. 10 Mar 1857 

Return to Table of Contents »


 D298/5/19 Release 1. Sir Thomas Phillips of Inner Temple, London, Kent. 2. Thomas Wintle of Bath co. Somerset, Esq. Thomas Nicholson of Lydney, Esq. and William Bradley Watkins of Cardiff. Managers of Monmouthshire and Glamorgan Banking Company. 3. George Gething of Newport, Esq. and Thomas Morris of Newport, Esq. 4. Mary Ann Cunnington, Newport, widow and Roger Lewis of Gwrhay parish Monythusloyne, coal proprietor. £770 and £5 and £422. Premises in parish Mynyddislwyn as in Mortgage of 8 May 1818.(D298/5/1) 11 Apr 1857 

Return to Table of Contents »


 D298/5/20 Copy Court Roll Manor of Abercarne Surrender of Sir Thomas Phillips, Knt of Inner Temple, London. Third part of premises in parish Mynyddislwyn as in Mortgage of 8 May 1818 (D298/5/1) to the use of Roger Lewis. 11 Apr 1857 

Return to Table of Contents »


 D298/5/21 Copy Court Roll Manor of Abercarn Admittance of Roger Lewis of Gwrhay parish Mynyddysllwyn co. Monmouthshire, coal proprietor to one third part of one customary messuage, barn, etc. and several parcels of land called Cae Heol ddy, Wain vach, Cae Cennol, Cae Vagor, Wain vawr, Coit Cae Sais, Coit Cae Newydd, Morva bach, Cae pen yr heol, Cae dwrch lawr ty, Errw Waine, Cae Skibbor, Cae Eval, Cae Ithin, Caer twin bach, Caer ysgall, Errw Waine, Cae ffynnon, Caer llyn, Caer Garrw and Wain y Sais, containing 30 Welsh acres situate in parish Mynyddislwyn, between lands formerly of James Blower, a little way called Heol Ddy and the highway leading from Crosspenmain towards Mamhole and also 5 pieces of land called Cae Dwch lawr ty, Cae bach pen yr heol, Cae ddy, Cae garrw and Cae llwyn mawr containing 5 Welsh acres parish Monythusloyne between lands now or late of william Hugh, lands of lord of manor, highway leading from Crosspenmain towards Mamhold, also 1 customary messuage etc. and several pieces of customary land called Cae bach, Graig dan y ty, Cae pen y graig, Cae Quarra, Cae Gwastoed y Graig dan y gwastoed, Cae ddwy, Cae Gerserllon, Worlod gennol, Cae barra, Gae glaes, Cae lloy, y wain vach and wain vawr containing 15 Welsh acres parish Monythusloyne between the lands of Simon Lewis' widow, lands formerly of Roger Phillips and the highway leading from Crosspenmain and Mamhole now better known as the Homestead, with various lands and all better known as Twyn Sais or Twyn Simon now in occupation of William Moses or tenant thereof. Rent 2s. 1 1/2d. Fine 2s. 1 1/2d. 11 Apr 1857 

Return to Table of Contents »


 D298/5/22 Declaration of David Watkins of near Chapel Bridge parish Mynyddysllwyn co. Monmouthshire, farmer, concerning the identity of Tyr Sais and Tyr Simon. 11 Apr 1857 

Return to Table of Contents »


 D298/5/23 Schedule of deeds and document relating to third part of property in manor of Abercarn, purchased by Roger Lewis of Trustees of late Edward James. 1818 - 1857 Deeds. Post 1856 (water mark) 

Return to Table of Contents »


 D298/5/24 Marriage Settlement 1. John George Palling of Newport co. Monmouthshire, gentleman. 2. Jane Louise James, spinster, Newport. 3. William George Rees of Holly House in parish of Bassaleg co. Monmouthshire, gentleman. In consideration of a policy of Assurance dated 12 March 1857 numbered 11993, which declared that subject to the payment of the annual premium of £9. 16s. to the Clerical, Medical and General life Assurance Society, on the death of John George Palling £500 to be paid to his executors, administrators or assigns. And in consideration of the will of Edmund James late of parish of St Brides, bearing the date 9 July 1837, in which he bequeathed his farming stock and household furniture to his wife and he directed that the residue of his estate after payment of any debts should be given upon Trust to George Gething of Newport, gentleman, to pay the rents and profits for his wife as long as she should continue to be his widow for the maintenance of her and her children. Upon the event of her death or her second marriage, upon trust for his children and upon them reaching the age of 21 years or of a daughter upon reaching the age of 21 years or marrying before that age (providing with consent of her guardians), then the Estate should be sold. Since the widow intermarried with Mr Jame Parfett and in consideration of Jane Lousa James (one of the four children of the Testator) attaining the age of 21 years and her forthcoming marriage with John George Palling. John George Palling set up a trust, with the policy of Assurance Number 11993 together with the sum of £500 thereby assured, naming William George Rees as Trustee. Jane Louisa James assigned to William George Rees, one quarter of teh estate of her father Edmund James, deceased, upon trust until the solemnization of the said intended and after the marriage upon trust to invest the monies, until a sale according to the provisions of the will. And upon the death of Jane Louisa James, upon trust to John George Palling and his assigns, his death or second marriage upon trust for all the children of the marriage until they attain the age of 21 years. In the case of there being no children, then upon trust for the next of kin of Jane Louisa James. 3 Oct 1857 

Return to Table of Contents »


 D298/5/25 Copy Court Roll Manor Of Abercarne Admittance of Sir Thomas Phillips of the Inner Temple, London, knight, formerly Thomas Phillips the younger, Esq. to two thirds parts of the lands in parish Mynyddysllwyn co. Monmouthshire referred in admittance of 11 April 1857.(D298/5/21) Rent 4s. 3d. per annum. Fine 4s. 3d. 28 Oct 1858 

Return to Table of Contents »


 D298/5/26 Copy Court Roll Manor of Abercarne Surrender and admittance 1. Sir Thomas Phillips of the Inner Temple, London, knight. 2. Thomas Morris of Newport co. Monmouthshire, land surveyor and William Treharne Rees of Holly House Bassalleg co. Monmouthshire, land agent. Two thirds parts of the land in parish Mynyddysllwyn co. Monmouthshire referred to in Admittance of 11 April 1857.(D298/5/21) Rent 4s. 3d per annum. Fine 4s. 3d. 28 Oct 1858 

Return to Table of Contents »


 D298/5/27 Mortgage 1. Henry James of Newport co. Monmouthshire, gentleman. 2. John George Palling, gentleman and Jane Louisa nee James. 3. William George Rees of Holly House Bassaleg co. Monmouthshire, gentleman. 4. Thomas Morris of Newport, land surveyor and William Treharne Rees of Holly House, land agent. £250. One half of one quarter part of the two third parts of the lands in parish Mynyddysllwyn co. Monmouthshire referred to in the admittance of 11 April 1857 (D298/5/21) which one half part was the share of Henry James. Mortgaged for £250 to William George Rees, with the consent of John George Palling and Jane Louisa his wife and Thomas Morris and Treharne Rees. 9 Nov 1858 

Return to Table of Contents »


 D298/5/28 Mortgage 1. Henry James of Newport co. Monmouthshire. 2. Esther Margaret James, spinster of Newport. 3. Thomas Morris of Newport, land surveyor and William Treharne Rees of Holly House near Newport, land agent (trustees of the will of Edmund James, late of parish St Brides co. Monmouthshire). £250. One half of one quarter part of the two thirds parts of the lands in parish of Mynyddysllwyn co. Monmouthshire referred to in the admittance of 11 April 1857(D298/5/21) which one quarter part was the share of Henry James. 9 Nov 1858 

Return to Table of Contents »


 D298/5/29 Mortgage 1. Robert Burfield James of Newport co. Monmouthshire, Esq. gentleman. 2. Jane Davies of Maesruddud co. Monmouthshire, spinster. One quarter part ot the two third parts of the lands in parish Mynyddysllwyn co. Monmouthshire referred to in the admittance of 11 April 1857(D298/5/21) which one quarter part was the share of Robert Burfield James, being one of the four children of Edmund James late of parish of St Brides. 1 Aug 1860 

Return to Table of Contents »


 D298/5/30 Copy Court Roll Manor of Abercarne Surrender and Admittance 1. Thomas Morris of Newport co. Monmouthshire, land surveyor and William Treharne Rees of Holly House Bassaleg co. Monmouthshire, land agent. 2. Jane Davies of Maesruddud parish Bedwellty co. Monmouthshire, spinster. In consideration of £500 paid by Jane Davies to Robert Burfield James as a mortgage, one quarter part of two thirds parts of the lands in parish Mynyddysllwyn referred to in the admittance of 11 April 1857.(D298/5/21) Rent 3 1/2d. per annum. Fine 3 1/2d. 1 Aug 1860 

Return to Table of Contents »


 D298/5/31 1. William Treharne Rees of Holly House in parish Bassalleg co. Monmouthshire, gentleman and Thomas Morris of Newport, land surveyor. 2. Jane Davies of Maesruddud in parish Bedwellty co. Monmouthshire, spinster. 3. William George Rees Holly House, gentleman. 4. Henry James town of Newport, brick manufacturer. 5. Esther Margaret James townof Newport, spinster. 6. John George Palling of town of Newport and Jane Louisa his wife. 7. Robert Burfield James of Newport, coal master. 8. Mary Parfit town of Newport, widow. 9. Roger Lewis of Gwrhay in parish Monthusloyne co. Monmouthshire, coal proprietor. £2250. Roger Lewis repaid to William George Rees £250 (mortgage of 9 November 1858. D298/5/27) to Esther James £250 (mortgage of 9 November 1858. D298/5/28) to Jane Davies £500 (mortgage of 1 August 1860. D298/5/29) paid to Henry James £62. 10s. purchase money, repaid to Esther M. James £500 and a payment of £62. 10s. purchase money, repaid to William George Rees £500 and a payment of £62. 10s. purchase money and paid to Robert Burfield James, £62.102. purchase money. Two third parts of the lands in parish Mynyddysllwyn referrred to in admittance of 11 April 1857.(D298/5/21). 25 May 1861 

Return to Table of Contents »


 D298/5/32 Copy Court Roll Manor of Abercarne. Surrender of William Treharne Rees of Holly House in parish of Bassaleg co. Monmouthshire, gentleman and Thomas Morris of Newport, land surveyor and Jane Davies of' Maesruddud in parish of Bedwellty co. Monmouthshire, spinster. In consideration of the sum of £2,250 paid by Roger Lewis for the two thirds parts of the lands in parish of Mynyddysllwyn referred to in admittance of 11 April 1857.(D298/5/21) 1 Jun 1860 

Return to Table of Contents »


 D298/5/33 Copy Court Roll Manor of Abercarne Admittance of Roger Lewis of Gwrhay in parish of Monythusloyne co. Monmouthshire, proprietor. Two thirds parts of lands in parish of Monythusloyne referred to in the admittance of 11 April 1857.(D298/5/21) Rent 4s. 3d. per annum. Fine 4s. 3d. 1 Jun 1861 

Return to Table of Contents »


 D298/5/34 Schedule of Deeds and letter. Schedule of Deeds, received by Roger Lewis 11 September 1861, 8 May 1818 - 1 June 1861, together with attached letter dated 11 November 1886 to David Lewis Blackwood from A. Williams. Relating to lands in parish of Monythusloyne. 11 Sep 1861 

Return to Table of Contents »


 D298/5/35 Lease for 21 years 1. Edmund Roger Lewis of the Grove Lansdowne Road Abergavenny co. Monmouthshire, colliery Proprietor. Roger Lewis of Mulberry Cottage, Little Mill near Pontypool county Monmouthshire, gentleman. Rachel Griffiths wife of William Griffiths of Newbridge, licensed victualler. Sarah Ann Lougher wife of David John Lougher of Pontypool, mining engineer. Charles Lewis of Pantglas, farmer, Lewis Lewis of Pentwyn Farm, farmer, Mary Williams wife of Thomas Williams of Brynteg Trynant, Edmund Lewis of Penmain, farmer, all in parish of Mynyddyslwyn co. Monmouthshire and all except Edmund Roger Lewis being children of the late Sarah Lewis of Pentwyn Farm. Edmund Rowlands of Penpergam co. Monmouthshire, gentleman, Mary Ann Graham wife of Arthur Gove Graham of no. 20 Archer Road, Penarth co. Glamorgan, land agent, Henry Lewis formerly of Penderry near Aberbeeg, farmer but not of Argoed, builder, Elizabeth Jenkins wife of Thomas Jenkins for merly of Penyvan Farm but now of Mamhilad House near Pontypool, farmer, Mary Lewis wife of Henry Lewis of Bryntirian Nelson co. Glamorgan, auctioneer, Maurice Allen of Newport co. Monmouthshire, solicitor, William Frederick Leonard of Newport co. Monmouthshire, engineer, Elizabeth Thompson wife of James Thompson of Newport, serated water manufacturer, David Lewis of Aberbeeg, builder, David Lewis formerly of Lydia Ann Terrace Aberbeeg, carpenter now of Raglan, farmer, Lavinia Rowlands of Blackwood widow of the late Thomas Rowlands, John Henry Rowlands formerly of Blackwood, now of Pittsburg Pennsylvania, U.S.A., butcher, Roger Rowlands of Birmingham co. Warwickshire, licensed victualler, Brinley Ewart Rowlands of Pittsburg, U.S.A., blacksmith. 2. The Oakdale Navigation Collieries Limited. Registered Office 60 Fenchurch Street, London. by the last will of Roger Lewis of Pentwyn Farm, yeoman, dated 1 August 1873, Edmund Roger Lewis tenant for life and Howell Thomas Evans of the Laurels, Blackwood, surgeon and Seth Phillips of Pontllanfraith, Mynyddysllwyn, auctioneer, are the trustees for the purposes of the Settled Land Acts 1882 to 1890. Unworked and ungotten beds of coal known as the Upper and Lower Mynyddysllwyn mines lying under the farms called Twyn Simon Pentwyn Simon and Tyr Sais, 198 acres, right to work the beds without being responsible to the lessors for damage caused by subsidence. Rent of £25 for the first seven years and afterwards £50 a year every ton, royalty of 6d. except 2 1/2% allowed free royalty. Way leave rent of 1d. every ton, the produce of any mines not demised (except coal from Gwrhay and Penyfan farms) which may be brought through the premises. If in any year the lessees shall not obtain a weight of coal which at the rate or royalty would be sufficient to produce royalty equal in amount to the yearly rent for that year, the lessees for the next 6 years but not afterwards, may deduct the weight require to make up the minimum yearly rent. Map attached. 23 Dec 1908 

Return to Table of Contents »


 D298/5/36 Lease 1. Edmund Roger Lewis of Abergavenny, gentleman. 2. Roger Lewis of Mulberry House, Little Mill, gentleman, Charles Lewis of Brynteg-Turiant near Crumlin co. Monmouthshire, gentleman, Rachel Griffiths the wife of William Edward Griffiths of Pensbury Woodland Park co. borough of Newport, commission agent, Sarah Ann Loughor, wife of David John Loughor of Pontypool, mining engineer. 3. William Lewis of 12 Fields Road, county borough of Newport, colliery agent and Elizabeth Thompson the wife of James Thompson of 71 Alma Street, county borough of Newport, aerated water manufacturer. 4. Sarah Ann Rowlands of Penmain, Edward VII Avenue in county borough of Newport, widow and David John Loughor. 5. Mary ann Graham of the Cottage Woodbine, Usk, widow. 6. Elizabeth Jane Jenkins wife of Thomas Jenkins of Mamhilad House Pontypool, farmer. 7. Mary Lewis the wife of William Lewis of Brynterion Nelson co. Glamorgan, auctioneer. 8. David Lewis of Twyn Sheriff Raglan co. of Monmouthshire, farmer, Sarah Jane Watkins wife of Charles Watkins of 36 Kincraig Street, Cardiff and Annie Davies wife of Edward Nicholas Davies of the Uplands, Pontynewydd co. Monmouthshire. 9. Henry Lewis of Penyfan, Aberbeeg, gentleman. 10. Roger Charles Rowlands of Waverley Road, Small Heath, Birmingham, John Henry Rowlands and Brinley Ewart Rowlands now aboard. 11. William Bowditch, Samuel Bowditch, Henry Bowditch, Benjamin Bowditch, James Bowditch, George Bowditch and Thomas Bowditch all of Twyn Simon Farm, Penmain in parish of Mynyddysllwyn co. Monmouthshire, coal miners. Unworked top and bottom Mynyddysllwyn Seam under the farms and lands called Twyn Simon, Pentwyn Simon and Tyr Sais parish Mynyddysllwyn area 189 acres 2 roods and 34 perches. Power to work by underground means, to drive levels, rights of ingress and egress and right to use land for transporting coal from other properties. Lease for 21 years. Yearly rents of £50 for first year, £100 for next 3 years and £185 for 4th and every subsequent year. Royalty of 9d. on evey ton. Wayleave rent 1d. per ton. Average clause, if the royalty in any one year does not amount to that years rent, during the next three years following the lessees able to work without payment until the deficiency made up. 1 Nov 1921 

Return to Table of Contents »


 D298/5/37 Bundle of consents signed by parties referred to in Lease of 9 November 1921(D298/5/36) as to assigning that lease to a limited company to be called Bowditch Brothers Ltd. 1922 

Return to Table of Contents »


 D298/6/1 Lease 1. John Reid of Newland co. Gloucester, gentleman. 2. Roger Lewis of parish Monythusloyne co. Monmouthshire, coal owner. In consideration of John Reid having married Anne Yerbury Perkins he was entitled to one eighth of a third part of the coal and other minerals under the farm and lands called Gwrhai Vawr and to one eighth and three fifths of three eighths of one undivided moiety of the coatl and other minerals under a certain other farm and lands called Penyfan Uchaf and the children of the marriage entitled to two other eighths of a third part share of coal and other minerals under the farm and lands Gwrhai Vawr and also to two other eighths of a moiety of the coal etc. under the farm and lands called Penyfan Uchaf. Three children of the marriage John, Rebecca Anne and Samuel, under the age of 21 years and under the guardianship of John Reid. Lease of one eighth part of John Reid and two eighths on behalf of the children. Lease situated next to the lands of the manor of Abercarne, the lands of the late James Blower, the lands of Henry Edmunds, the lands late of Ann Jones, the lands of the late Thomas Lewis, the lands late of Richard Lewis, the lands late of Jane Beavan, and the road leading from Cross Penmain towards Mamhole, lying in the parish Monythusloyne. Lease for 40 years. Caleage rent of 1/2d. ton of 2,520lbs to John Reid, Gwrhai Vawr. 1d. ton to persons entitled under a settlement, Penyfan Uchaf, further covenants relating to average quantity and total amount of galeages. Map on dorse of second skin. 19 Nov 1841 

Return to Table of Contents »


 D298/6/2 Lease 1. Robert Phillips of the Park parish of Prestwick co. Lancaster, esq. 2. Roger Lewis of Monythusloyne co. Monmouthshire, coal owner. 2 one third parts seams of coal underneath the farm and lands known by the name of Gwrhai Vawr parish Monythusloyne 147 acres. Moiety of beds underneath farm and lands called Penyfan Uchaf parish Monythusloyne. Lease for 40 years. For every 1 ton of 2,520lbs obtained from under the farm and lands of gwrhai Vawr, galeage of 8d. For every 1 ton from under the farm and lands of Penyfan, galeage of 6d. Map on dorse of 2nd skin. 19 Nov 1841 

Return to Table of Contents »


 D298/6/3 Lease 1. Edward Harmer Sheppard of Wyndham Place Bryanstone Square co. Middlesex, surgeon. 2. Roger Lewis of parish Monythusloyne co. Monmouthshire, coal owner. Two eighths of one third of certain veins and seams of coal under the farm and lands called Gwrhai Vawr Farm and one quarter part of two fifths of three eighths of the moiety veins and seams underpart of the farm and lands called Penyfan Uchaf. Lease for 40 years. For every ton of 2,520lbs obtained, galeage of 1d. from two eighths of one third of certain veins and seams of coal under Gwrhai Vawr Farm, and for evey ton of 2,520lbs obtained from underneath Peny Uchaf 2 1/4d. and three fifths of 1/4d. Map on dorse of 2nd skin. 19 Nov 1841 

Return to Table of Contents »


 D298/6/4 Lease 1. Richard Perkins the younger of Swansea co. Glamorgan, coal owner. 2. Roger Lewis parish of Monythusloyne co. Monmouthshire, coal owner. Three eighths of one third share of the coal and other minerals under farm and lands called Gwrhai Vawr Farm, parish Monythusloyne co. Monmouthshire. Lease for 40 years. For every ton of coal of 2,520lbs, galeage of 1 1/2d. Map ondorse of 2nd skin. 19 Nov 1841 

Return to Table of Contents »


 D298/6/5 Mortgage 1. Roger Lewis of parish of Monythusloyne co. Monmouthshire, coal owner. 2. Aaron Crossfield of Newport, merchant. 3. Susannah Morrison of Newcastle upon Tyne co. Northumberland, spinster. In consideration of lease by Edward Harmer Sheppard to Roger Lewis of two eighths of one third of certain veins and seams under the farm and lands called Gwrhai Vawr Farm and one quarter and two fifths of three eighths part of the moiety veins and seams under part of the lands and farm called Penyfan (D298/6/3) lease by Robert Phillips to Roger Lewis dated 19 November 1841 of 2 one third parts of seams of coal underneath the farm and lands known by the name of Gwrhai Vawr and a half share of beds underneath farm and lands called Penyfan Uchaf (D298/6/2) lease dated 19 November 1841 by John Reid to Roger Lewis of two eighths of one third share of coal and other minerals under the farm and lands Gwrhai Vawr and two eighths of a moiety of coal under the farm and lands called Penyfan Uchaf (D298/6/1) and lease dated 19 November 1841 by Richard Perkins to Roger Lewis of of a one third share of the coal and other minerals under farm and lands called Gwrhai Vawr Farm (D298/6/4). £2,300 together with machinery, implements etc. endorsed 13 July 1845 Assignment in Trust 1. Susannah Morrison 2. Alfred Turner of Liverpoool county Lancaster, merchant. 3. James Morrison 28 Saint Mary at Hill London, coal factor. William Morrison of Penrith co. Cumberland, surgeon. In consideration of the sum (mortgage) of £2,300, still owing and a marriage intended between Alfred Turner and Susannah Morrison agreed that the mortgage of £2,300 of coal mines and machinery by Roger Lewis, should be held upon trust by James Morrison and William Morrison. 2 Feb 1844 

Return to Table of Contents »


 D298/6/5 Further Endorsement 1. James Morrison formerly of 28 St Mary at Hill, London, coal factor, but now of Guines in France, iron master and William Morrison formerly of Penrith co. Cumberland, surgeon now of Hong Kong in Pacific Ocean, gentleman. 2. Roger Lewis of parish of Monythusloyne co. Monmouthshire, coal owner. 3. Aaron Grossfield of Newport, merchant. Covenant to repay the sum of £2,300 by Roger Lewis on completion of ta deed of Reassignment of the premises to him. Undated 

Return to Table of Contents »


 D298/6/6 1. James Morrison formerly of 28 St. Mary at Hill city of London, coal factor but now of Guines France, iron master and William Morrison formerly of Penrith co. Cumberland, surgeon but now of Hong Kong Pacific Ocean, gentleman. 2. Roger Lewis parish Monythusloyne co. Monmouthshire, coal owner. 3. Aaron Crossfield formerly of Newport but now of Ty Mawr Colliery co. Glamorgan, coal merchant. Reassignment of coal mines, machiner etc. to Roger Lewis in consideration of repayment of £2,300 (Mortgage of 2 February 1844, D298/6/5). 19 Nov 1850 

Return to Table of Contents »


 D298/6/7 Schedule of deeds 19 November 1841 to 20 May 1852 relating to coal mines in lands of Gwrhai Vawr and Penyfan Uchaf in parish of Monythusloyne co. Monmouthshire. [Post 1852] 

Return to Table of Contents »


 D298/7/1 1. Phillip Jones of Pen y coedca in parish Mynyddslwyn co. Monmouthshire, farmer one of the executors of the will of John Lewis, deceased of Darrenfelin parish Mynyddyslwyn. 2. Amelia Lewis of Darrenfelin widow of John Lewis. 3. David Lewis of Penyvan parish Mynyddyslwyn, farmer and Lewis Lewis late of Penmain Farm parish of Mynyddyslwyn, yeoman deceased. In consideration of Philip Jones having received £259. 16s. for surrendering £992. 8s. claim from the estate of John Lewis as one of the executors. Release of David Lewis and Lewis Lewis from any claim which Philip Jones might have on their estates or of the estate of Roger Lewis, deceased. 30 Nov 1881 

Return to Table of Contents »


 D298/7/2 Agreement as to terms of settlement of claim 1. Edmund Roger Lewis of Glamyroifa House, Pengam Maesycwmmer co. Monmouthshire, mining engineer beneficiary under the will of late Roger Lewis. 2. Thomas Lewis of Pentwyn parish Mynyddsllwyn co. Monmouthshire, farmer and Sarah Lewis, his wife, other beneficiaries under the will of Roger Lewis. 3. Rachel Rowlands of Penmain Farm parish of Mynyddysllwyn widow, another beneficiary. 4. Amelia Lewif of Darrenfelin parish of Mynyddysllwyn, widow of John Lewis, deceased. 5. Phillip Jones of Pencoedca parish of Mynyddysllwyn, farmer, executor of the will of John Lewis, deceased. 6. David Lewis late of Pendern now of Pengam parish of Mynyddysllwyn, farmer, one of the surviving executors of the will of Roger Lewis. 7. Lewis Lewis of the High Cross farm parish Bassalleg co. Monmouthshire, farmer, one other of the surviving executors of Roger Lewis, deceased. £473. 5s.8d. paid by David Lewis and Lewis Lewis to Edmund Roger Lewis, and a further £600 paid out of the estate of John Lewis to Edmund Roger Lewis, to surrender certain claims. With Accounts A and B referrred to within agreement. 30 Nov 1881 

Return to Table of Contents »


 D298/7/3 Succession on duty and other documents in connection with the death of Roger Lewis. Undated 

Return to Table of Contents »


 D298/8/1 Lease 1. David Jenkins of Aberfan parish Merthyr Tydfil co. Glamorganshire, gentleman. 2. Roger Lewis of Croy-nant parish Monyddysloin co. Monmouthshire, coal agent. Land part of a certain field called Darran felin and forming part of a certain farm called Tyr-darran-felin occupied by Samuel Parry parish of Monyddysloin, length on north east 30yds, south east to the south side 40yds, bounded on north east by part of a certain tram road the property of Benjamin Hall Esq. and leading from hamlet Mamhole to Newport and on all other sides by a portion of the field called Darran-felin, and right to build upon land. Lease for 5 years. Rent 5s. per annum. 27 Jun 1837 

Return to Table of Contents »


 D298/8/2 Mortgage and assignment 1. David Jones parish of Monythusloyne co. Monmouthshire, collier. 2. William Hopkins and Thomas Hopkins, colliers(brothers) parish of Monythusloyne. £70. Land and six dwelling houses being part of a farm and lands called Darren Vellan parish of Monythusloyne county Monmouthshire. 13 Dec 1841 

Return to Table of Contents »


 D298/8/3 Conveyance 1. William Hopkins and Thomas Hopkins of Monyddysloyne co. Monmouthshire, colliers. 2. Thomas Rees, collier, Eleanor Hopkins (late of Eleanor Jones) wife of William Hopkins and adminstratrix with Thomas Rees of the estate and effects of David Jones, deceased. 3. Edmund George of Monyddysloyne, gentleman and Roger Lewis, farmer. Land in parish of Monythusloyne (D298/8/2). In consideration of the mortgage and interest now amounting to £107, not having been paid, conveyance of previous lease dated 11 December 1841 (D298/8/2) and repayment of mortgage by Edmund George and Roger Lewis on behalf of William Hopkins and Thomas Hopkins. 29 Aug 1843 

Return to Table of Contents »


 D298/8/4 Lease 1. David Jenkin of Abervan parish Merthyr Tydvif co. Glamorgan, gentleman. 2. Aaron Crossfield of Newport co. Monmouthshire, merchant. Land containing in length 60yds and in breadth 40yds. 2,400 square yards situated in parish of Monthusloyne and adjoining the Tram Road of Sir Benjamin Hall, baronet, with coke works and other buildings now erected or intended to be erected by Aaron Crossfield. Also right to reparir a tram road, leading from the Gwrhay colliery to the Tram Road of Sir Benjamin Hall, baronet5, and right for workmen to use trams and right for conveyance of horses, wagons etc. to and from Gwrhay Colliery. 99 years. Rent £4 per annum. Plan endorsed. 13 Mar 1847 

Return to Table of Contents »


 D298/8/5 Assignment 1. Thomas Edmund George of Newbridge parish of Mynyddsllwyn co. Monmouthshire, auctioneer and William Edmund George, farmer. 2. David Lewis Pen-y-van farmer, Thomas Lewis of Pentwyn, farmer and his wife, Rachel Rowlands of Pen-maen House, widow, Lewis Lewis of High Cross parish Bassaleg, farmer and Edmund Roger Lewis of Glanaravon House Pengam parish of Bedwelty, gentleman. Land being part of a farm and lands called Darren Vellan situated in parish of Mynyssysllwyn containing in length on the north side 30yds and from the north east to the south west 40yds and containing on the whole 200 square yards adjoining on the north east side to a certain Tramroad belonging to Sir Benjamin Hall leading from the hamlet of Mamhole to Newport. By the will of Edmund George all the lease hold estates were bequeathed to his sons Thomas Edmund George and William Edmund George, and by the will of Roger Lewis, David Lewis, Sarah Lewis, Rachel Rowlands, Lewis Lewis and Roger Lewis were entitled to one equal undivided moiety of the messuages and premises. £65 Assignment by Thomas Edmund George and William Edmund George to David Lewis etc. their one moiety of lands above. 23 Apr 1881 

Return to Table of Contents »


 D298/8/6 Lease 1. Edmund Roger Lewis of the Grove Lansdown Road Abergavenny co. Monmouthshire, colliery proprietor, Miriam Lewis of Gwrhay Vach Farm near Blackwood, widow, Roger Lewis of Mulberry Cottage Little Mill near Pontypool, Racchel Griffiths wife of William Griffiths of Newbridge, Sarah Ann Loughor wife of David John Loughor of Pontypool, mining engineer, Charles Lewis of Pantglas farm, farmer, Lewis Lewis of Pentwyn Farm, farmer, Mary Williams wife of Thomas Williams of Nelson, Edmund Lewis of Penmain farmer, all other than Edmund Roger Lewis being children of the late Sarah Lewis of Pentwyn Farm, Edward Rowlands of Penpergam, gentleman, Mary Ann Graham wife of Arthur Gore Graham of Brookfield Abergavenny, land agent, Henry Lewis of Argoed, Mary Lewis wife of Henry Lewis of Brynterion Nelson co. Glamorgan, auctioneer, David Lewis of Aberbeeg county, builder, David Lewis formerly of Lydia Ann Terrace Aberbeeg now of Raglan, farmer, Lavinia Rowlands of Blackwood, widow of Thomas Rowlands, John Henry Rowlands formerly of Blackwood now of Pittsburg Pennsylvania U.S.A. butcher, Roger Rowlands of Birmingham co. Warwickshire, licensed victualler,Brinley Ewart Rowlands of Pittsburg, blacksmith, (sons of the late Thomas Rowlands) Henry Charles Rowlands, Evan John Rowlands, Edward Rowlands, Leah Martha Rowlands, all of Gwrhay, Rached Daude, wife of Ernest Jame Daude of Newport and Annie Roberts wife of Lewis Roberts of Argoed collieries.(children of the late Charles Rowlands, deceased) 2. William Lewis of "Llanfoist" Somerset Road Newport, colliery proprietor. Lease of 13 March 1847 (D298/8/4) by Aaron Crosfield was assigned 20 May 1852 to Roger Lewis, annexed together with liberty to construct and maintain tram or railway over the lands for the purposes of bringing minerals worked from the Darran Felin level to the colliery screens. 14 Years. Rent £10 per annum. Lease of site for construction of tramway, includes the promise by the lessee to fence off adjoining lands to the satisfaction of the lessors and that in the event of the land upon which the Tram Way built being required at anytime by the Gret Western Railway the lessee will surrender to the lessors upon receipt of three months notice. Plan attached. 1 Jan 1907 

Return to Table of Contents »


 D298/8/7 Tenancy Agreement 1. Lougher and Company of Bank Chambers Pontypool, mining and civil engineers agents. 2. Edmund Morgan of the Collirs Arms Gwrhay near Argoed co. Monmouthshire, licensed victualler. Messuage, public house and premises situate at Gwrhay county Monmouthshire known by the sign of "The Colliers Arms". Rent £200 per annum. 12 May 1914 

Return to Table of Contents »


 D298/8/8 Tenancy Agreement 1. Lougher and Company of Bank Chambers Pontypool co. Monmouthshire, mining and civil engineers as agents for Edmund Lewis of The Grove Abergavennny, gentleman. 2. Henry Morgan of the Colliers Arms Gwrhay near Argoed, licensed victualler. 3. Edmund Morgan of Colliers Arms, licensed victualler. Messuage public house and premises situate at Gwrhay co. Monmoutshire and known by the sign of "The Colliers Arms" now in occupation of Edmund Morgan. Rent £150 per annum. Surety to be responsible for payment of rent and for the observance of tenancy agreement. 7 Feb 1918 

Return to Table of Contents »


 D298/8/9 Tenancy Agreement 1. Loughor and Company of Bank Chambers Pontypool, mining and civil engineers as agents for Edmund Lewis of The Grove Abergavenny, gentleman and others. 2. Rachel Mary Rowlands of the "Colliers Arms" Garhay Argoed, licensed victualler. Messuage, public house at Gwrhay "The Colliers Arms". Rent £80 per annum. 1 Dec 1924 

Return to Table of Contents »


 D298/8/10 Tenancy Agreement 1. Loughor and Company of Bank Chambers Pontypool, agents on behalf of Sarah Ann Loughor and Sarah Ann Rowlands of Edward VII Crescent, Newport, Monmouthshire trustees of Gwrhay Joint Estate. 2. James Williams of the Colliers Arms Gwrhay Argoed. "The Colliers Arms" Gwrhay co. Monmouthshire. 31 Jan 1939 

Return to Table of Contents »


 D298/9/1 Assignment 1. Mary Lewis of Penmain House parish of Mynyddslwyn co. Monmouthshire, widow. 2. David Lewis of Penderri Farm parish of Mynyddyslwyn, farmer. Lewis Lewis of High Cross Farm in parish of Bassaleg co. Momouthshire, farmer and John Lewis of Gwrharf Farm in parish of Mynyddysllwyn, farmer. Will of Roger Lewis left his estate upon trust to his wife and after her life to their 5 children. Two veins of coal lying under part of Gwrhai Vawr Farm situated in parish of Mynyssyslwyn. Free Way leave and right of passage through the works of Gwrhay Colliery and coal trucks, wagon etc. of Roger Lewis, deceased. Assigns to them the residue unexpired 40 years, with regard to Way Leave for residue of 20 years. 1875 

Return to Table of Contents »


 D298/9/2 Schedule of Deeds ,1780 to 1868, relating to Penncha-Plwydd Estate parish of Llantrissant co. Monmouthshire. Received of David Lewis and Lewis Lewis executors under will of Roger Lewis, deceased. Signed by Rachel Rowlands. 29 Sep 1886 

Return to Table of Contents »


 D298/9/3 Notification by Great Western Railwy to the Representatives of the late Roger Lewis, Esq. David Lewis, Esq. Penderri Farm near Blackwood, that the application is intended to be made to Parliament to empower the Great Western Railway Company to acquire by compulsion or agreement in certain counties. Schedule of lands - on both sides of Halls Tram Road near the 8 mile post. Together with correspondence relating thereto. One letter dated 29 January 1898 1 Dec 1879 

Return to Table of Contents »


 D298/9/4 Agreement 1. Arthur Greg of Eagley near Bolton co. Lancaster, Esq. William Morton Philips and George William Wynter Blathway both of 35 Church Street Manchester (Trustees of the will of the late Robert Needham Philips) Richard William Perkins King Stanley co. Gloucester. Francis Heineken Perkins of Stoenhouse co. Gloucester. Christian Henry Perkins of Swansea co. Glamorgan. Julia Augusta Perkins, wife of Francis Heineken Perkins. Rebecca Anne Reid of Gloucester Cottage, Tutshill near Chepstow, spinster and Edith Reid, Christian Henry Perkins (mentioned) and William Arthur Sharpe (executrix and executors of the late Samuel Reid of Swansea). 2. Lewis Lewis of Gwrhay Fach near Blackwood co. Monmouthshire, gentleman and Edmund Roger Lewis of Rock Cottage of Blackwood, colliery proprietor. to lease unworked coal in Upper and Lower Mynyddyslwyn seams of coal lying under the lands situated at Gwrhay. Term 4 years. Rent £20. Royalties to be large coal and small coal 7d. per ton of 2,240lbs. Pillar coal 5d. per ton (Upper Mynyddis Llwyn seam) Lower Mynyddis Lwyn coal, large, small and pillar coal. Way leave rent of 1d. per ton. 22 Jun 1894 

Return to Table of Contents »


 D298/9/5 Lease 1. Lewis Lewis of Gwrhay Fach Blackwood co. Monmouthshire, gentleman. 2. William Baker of Hill Side Cottage Blackwood co. Monmouthshire, colliery proprietor. Right of way and passge of ingress and regress and egress to and for William Baker, over, upon or through a certain level on underground tunnelling and tramway laid down, situated at Rhiw Sir David co. Monmouthshire and beneath the surface of piece of land known as Penrhiw Level. Right to repair tramway. 9 years. Rent £5 per annum. If quantity of coal conveyed more than 2,400 tons 1/2d. for every ton of 2,400lbs. Plan attached. 31 Dec 1894 

Return to Table of Contents »


 D298/9/6 Lease 1. Edmund Roger Lewis of the Grove Landsdowne Road Abergavenny co. Monmouthshire, colliery proprietor, Roger Lewis of Mulberry House Little Mill near Pontypool, gentleman. Rachel Griffiths wife of William Griffiths of Brynderi Caerleon, retired licensed victualler. Sarah Ann Lougher, wife of David John Loughor of Pontypool, mining engineer. Charles Lewis of Pantglas Farm, farmer. Edmund Lewis of Penmaen parish Mynyddisllwyn, farmer (all other than Edmund Roger Lewis, children of the late Sarah Lewis of Pentwyn Farm). Sarah Ann Rowlands of The Poplars Mardy Abergavenny, widow and David John Lougher, Mary Ann Graham, wife of Arthur Gore Graham of 20 Archer Road Penarth co. Glamorgan, land agent, Henry Lewis of Penyvan near Aberbeeg co. Monmouthshire, farmer, Elizabeth Jenkins, wife of Thomas Jenkins of Mamhilad House near Pontypool, farmer, Mary Lewis, wife of William Lewis of Bryntirion Nelson co. Glamorgan, auctioneer, Maurice Allen of Newport, solicitor and William Frederick Leonard, grocer, William Lewis of Llanfoist Somerset Road Newport, colliery proprietor, Elizabeth Thompson, wife of James Thompson fo Newport, aerated water manufacturer, David Lewis of Raglan, farmer, Lavinia Rowlands of Rose Cottage Blackwood, widow of Thomas Rowlands, John Henry Rowlands, Roger Charles Rowlands of Waverley Road, Small Heath Birmingham, butcher. 2. Edmund Fortescue Gange of 81 Park Street, Bristol, art critic and Arthur Edward Williams of Cardiff, colliery agent. One third part of the beds and seams of coal known as the Upper and Lower Mynyddisllwyn seams. Under the farms and lands known as Penmaen Llyspentwyn and Rhew Sir David situated in parish of Mynyssisllwyn co. Monmouthshire. 12 years. Rent £30 per annum. Royalty one third of 6d for evey ton of large and small coal of 2,240lbs. Way leave rent of one third of 1d for every ton of large or small coal not from the mines leased. Plan attached and copy signed by Hugh Caldwell of Carlton Chambers Newport Monmouthshire, dated 26 February 1921, agent of the lessors consenting to the assignment by Arthur Edward Williams to Robert John Williams of 139 Bute Street, Cardiff, of his interest under the lease of 30 January 1915. 30 Jan 1915 

Return to Table of Contents »


 D298/10/1 Lease 1. Sir Charles Morgan of Tredegar co. Monmouthshire, baronet. Reverend Augustus Morgan, clerk, Samuel Homfray of Tredegar Iron Works, Esq., Watkin Homfray of Baglan House co. Glamorgan, Esq. and Thomas Fothergil of Caerleon co. Monmouthshire, Esq. 2. James Francis of Abercarne parish of Monythusloyne, machineman. Land situated on the east side of Commercial Street, Newport 289 square yards, east to west 73 feet and in width from north to south 23 feet bounded on the north by land let for building to Ebenezer Williams on the south by land let for building to Evan Cross, on the east by lands let to Edward Winnall and on the west by Commercial Street with permission to erect one messuage or dwelling house. 70 years. Rent £3. 3s. per annum. Plan endorsed. 1 Dec 1827 

Return to Table of Contents »


 D298/10/2 Assignment of lease 1. James Francis of Abercarne parish of Monythusloyne co. Monmouthshire, machineman. 2. John Rees of Newport, coal merchant. £250 for the residue of 70 years together with dwelling house now standing on lands as in the lease (D298/10/1), 26 Sep 1835 

Return to Table of Contents »


 D298/11/1 Lease 1. David Jenkins of Abercarn in parish of Merthyr Tidvil co. Glamorgan, gentleman. 2. David Jones of Monythusloyne co. Monmouthshire, collier. Land being part of farm and lands called Darren Vellan situated in parish of Monythusloyne co. Monmouthshire. In length on the north-east 30yds, and north east to south west 40yds, and containing 1,200 square yards. Adjoining on the north east side to a Tram Road belonging to Sir Benjamin Hall, baronet leading from Mamhole to Newport. With dwelling houses. 99 years. Rent £2 per annum. 11 Dec 1841 

Return to Table of Contents »


 D298/11/2 Marriage Settlement 1. William Warne of Wadebridge co. Cornwall, merchant. 2. Louisa Thomas of Wadebridge, widow. 3. Robert Parnall of Chepstow co. Monmouthshire, merchant and Henry Parnall of Newport, merchant. In consideration of a mortgage made 29 April 1872 between Henry Harding and Louisa Thomas for £100, not having been repaid and Louisa Thomas also entitled to the principal sum of £400 debenture stock issue under the borrowing powers of the Monmouthshire Railway and Canal Company and dated 22 August 1870 and No. 96, and Louisa Thomas is also entitled to the several principal sums of £150, £100, £100 and £100 = £450 on four several deposit notes of hand at interest of the East Cornwall Bank, Wadebridge date 15 and 31 January, 25 March and 28 June 1870, endorsed over to Robert and Henry Parnall. Marriage intended between William Warne and Louisa Thomas. Assigned over upon trust to Robert Parnall and Henry Parnall two debts and stock of £100, £400 secured by mortgage and debenture, debt of £450 secured by deposit notes and all interest. Land 93 foot in length by 13 foot 4 inches breadth bounded on the east by a piece of ground sometime purchased by John -iddick, yeoman, on the south by a garden late in the tenure of Thomas Best, on the north by ground sometime purchased by Henry Horsewell, mason and on the north by a street called Pound Lane, town of Padstow. Together with buildings upon land. 9 Aug 1872 

Return to Table of Contents »


 D298/11/3-4 Lease and Counterpart 1. David Lewis late of Penyvan but now of Penmain, farmer. Lewis Lewis of Gwrhay Vach, farmer. Thomas Lewis of Pentwyn, farmer, Sarah his wife and Rachel Rowlands of Penmain, widow, all of parish of Mynyddysllwyn co. Monmouthshire. 2. Thomas Jones of Cwmffrwdoer in parish of Trevethin, colliery proprietor, John Lewis of Pontypool in parish of Trevethin, collier proprietor and Jeremiah Thomas of Darranfelin near Blackwood, contractor. 1. Free Way leave and liberty of way through the works of Gwrhay colliery situated in parish of Mynyddysllwyn and from the mouth of the colliery to the Railway siding, coke ovens and refuse tips of coal from the Twyn Simon, Pentwyn Simon and Tyr Sais farms. 2. Way leave right upon lands of Lewis Jenkins Esq. granted to the lessors, to maintain tram way, when the tram way passes through the property of Lewis Jenkin part of farm called Darra felin. 3. Free use of existing levels, headings etc. in the colliery, together with machinery etc. 12 years 6 months. Rent 2d. per ton for free way leaves and 3d. per ton for priviliges(3), making rent 5d. for every ton 2,520lbs. Plan attached to original. 9 Feb 1885 

Return to Table of Contents »


 D298/11/5-6 Lease and counterpart 1. David Lewis late of Penyvan but now of Penmain House parish of Mynyddysllwyn co. Monmouthshire, farmer and Lewis Lewis of Gwrhay Vach farmer (surviving executors of the will of the late Roger Lewis of Penmain). 2. Thomas Jones of Cwmffrwddoer parish Trevethin, colliery proprietor and John Lewis of Pontypool in parish of Trevethin, colliery proprietor, and Jeremiah Thomas of Darren felin near Blackwood co. Monmouthsire, contractor. Mines, beds or seams of coal called the Mynyddysllwyn mines, under Twynsimon, Pentwynsimon and Tyr Sais farms estimated 11 acres, situated in parish of Mynyddysllwyn. 12 years 6 months. Royalty of 1 shilling per ton of 2,520lbs. 9 Nov 1885 

Return to Table of Contents »


 D298/11/7 Copy Court Roll Manor of Usk Admittance of David Lewis, Lewis Lewis, Rachel Rowlands, Sarah Lewis and Edmund Roger Lewis. To 4 pieces of land situated in parish of Llantrissent within the Manor of Usk co. Monmouthshire called by the names of Gworlodd Llanollwy and Caya Mayne and also a coppice wood, containing on the whole 20 acres formerly in the tenure of John Jones, bounded by the highway leading from the Church of Llanllowell to the village of Llantrissent by lands of John Hope of London, by lands heretofore of William Morgan and now of William Henry Nicholls,deceased, by river Olway, and by the lane leading from Llanllowell church to the Crossonnen parish of Llantrissent. Roger Lewis, deceased, had been admitted tenant 8 August 1859. Fine 9d. each. Heriot 5s. each. 6 Nov 1886 

Return to Table of Contents »


 D298/11/8 Copy Court Roll Manor of Abercarn Admittance of Thomas Phillips Price of Marks Hall county Esses, Esq. (surviving devisee of trust estates under the last will of Sir Thomas Phillips, knight, deceased). Pieces of land situated inthe hamlet of Penmain parish of Mynyddislwyn, containing 22 acres 3 rods and 37 perches and numbered on the tithe map for the parish of 5083, 5086, 5087, 5092, 5093 and 5096. 2 messuages, 2 barns, 2 cowhouses, one stable, one pig sty, four gardens etc. and 36 pieces of land known by the names of Cae day y ty, Cae Bach, Cae ych lawr ty gwain, Cae Cornell Dw y, Wain bach Dwy, Cae Cernydd, Cae dan y veed, Cae dy bach, Cae Main, Cae Bur Dwy, Cae hire Gwain y Coer, Cae Vae Kevan, Cae Kennol yr Erwi Coed, Cae Bedwellty, Cae yr lawr ty, Caer dany ty, Cae Vellin, Croft Vach dan y ty, Cae pen y Wain, Cae Cornell Dwy, Cae Ithin, Cae dan y Vellin Dwydd Wain Newydd, Cae ton ycha, Cae ton ycha, Cae Mawr Kennol, Cae Mawr withyr heol, Cae Mawr ycha and Heol Coed cae, containing 50 acres of Welsh measure lying between the lands of now or late of the lord of the manor, lands now or late of James Blower, highway leading from Cross Penmain towards Mamhole, lands now or late of Lewis Morgan, the lands now or late of David Lewis, lands now or late of James Watkins, lands now or late of William Miles and James George, and the lane called Heol Lace parish of Mynyddislwyn and Bedwellty. 12 Feb 1913 

Return to Table of Contents »


 D298/12/1 Copy Court Roll Manor of Abercarn Admittance of Roger Lewis of Little Mill Pontypool, gentleman, and Charles Lewis of Pantglas Farm near Crumlin co. Monmouthshire, farmer. To Minerals underlying - 1 messuage, 1 cowhouse etc. and several pieces of land know by the names of Yr Worlod, Wain y chay Berth, Vawr y Vain, Bryn a Bedds, y Wain y sha, Wain y chay Berth, Cae Crwn ycha and Cae Crwn ycha, and Coit cae Bach containing 8 acres of Welsh measure situated in parish of Monythusloin between the lands formerly of John Hanbury Esq., deceased, the lands formerly of Vai Phillips, widow, the lands formerly of Lewis Morgan, the lands formerly of William David, the lands formerly of Lewis Morgan, the lands formerly leading from Pontcrumlin towards Aberbeeg, known by the more modern name of the Pant Glas Farm. Containing 18 acres 23 perches. And Messuage etc. and 22 pieces of arable and pasture land called Keren Coch situated in parish of Monythusloin, better known by the general name of Cefn Cock part of Pant Glas Farm, situated in the hamlet of Penmain parish of Mynyddislwyn co. Monmouthshire containing 45 acres 2 rods 4 perches. (Tithe numbers given) 29 May 1907 

Return to Table of Contents »


 D298/12/2 Copy Court Roll Manor of Abercarn Surrender and admittance of Thomas Phillips Price of Marks Hall county Essex, Esq. Share of mines and mineral with 1. Two messuages, two barns etc. and 36 pieces of land called by the names of Cae dan y ty, Cae bach, Cae Main, Cae bwr Dwy, Cae hire, Gwain y Coetcae, Cae Keven, Cae Kennol y Errw Coed, Cae Bedwellty, Cae y lawr ty, Cae dan y ty, Cae vellin, Croft vach dan y ty, Cae peny wain, Cae Cornell Dwy, Cae Ithin, Cae dan y vellin, Dwyydd Main Newydd, Cae ton ycha, Cae ton ycha, Cae Fawr Kennel, Cae Mawr with yr heol, Cae Mawr ycha and Heol Coed Cae containing 50 acres of Welsh measure, betweenthe lands of the lord of the manor, the lands now or late of James Blower, the highway leading from Crosspenmain to Mamhole, the lands now or late of Lewis Morgan, the lands or late of David Lewis, the lands now or late of James Watkins, the lands now or late of William Miles, and Jane George and the lane called Heol Lace. Better known by the name of Penyfan Farm, situated in the hamlet of Penmain in parish of Mynyddislwyn. And also piece of land called "Coed Cae Bedwellty" situated inparish of Bedwellty containing 7 acres 2 rods 27 perches. 2. and also pieces of land situated in hamlet ot Penmain containing 22 acres 3 roods and 37 perches. 3. and all two peices of land containing 10 acres 1 rood and 25 perches known by the name of Penyrheol, parish of Monythusloyne, bounded by highway leading from Mamhole to Crosspenmain, by lands of the lord of the manor, lands of late Robert Phillips, Esq., deceased. Admittance of Roger Lewis of Mulberry House Little Mill near Pontypool and Charles Lewis of Brynteg parish Abercarn, farmer. Rent for (1) and (2) premises 4s.10d. Rent for (3) premises 6d. Fine 1s.1d. (Tithe numbers of fields given) 19 Feb 1913 

Return to Table of Contents »


 D298/13/1 Copy Court Roll Manor of Abercarn Surrender and Admittance 1. Simon Blower and his wife Alice. 2. Thomas Prothero of Usk, gentleman. Messuage, one barn etc. known by the name of Gwain Vawr, otherwise Gwain Vain, Gwain Vach otherwise Gwain Vant, Cae Gloss, Cae Barrey, Gworloed VAch, Gworloed Vawr, Cae dan y wall, Graig y Gloe, Dwy Cae Mawr, Cae dd. Three Cae pen yr heol and Cae Bach and the half of the lane leading from the lands of Mary Harris, widow, the highway leading from Mamhole to Crosspenmain containing on the whold 20 acres of Welsh measure (60 acres?). Consisted of 10 pieces but now 14, all of which known by the name of Pentwyn situated in the parish of Monthusloyne. Rent 1s.6d. per annum. Fine 1s.6d. 31 Mar 1802 

Return to Table of Contents »


 D298/13/2 Assignment of mortgage 1. Simon Blower of parish of Monythusloyne co. Monmouthshire, yeoman and Alice. 2. Edward James of parish St Woolos, yeoman. 3. Thomas Prothero of Usk, gentleman. £360. In consideration of the mortgage of £312 by Simon Blower to Edward James, not having been paid, further mortgage by Simon Blower to Thomas Prothero in order to repay Edward James. Lands as in surrender and admittance of 31 March 1802 (D298/13/1). 31 Mar 1802 

Return to Table of Contents »


 D298/13/3 Assignment 1. Thomas Prothero of Usk, gentleman. 2. Henry Parrry of Pontheer parish of Llanvrechva, victualler. £360. Of bond and mortgage of £360 land as in surrender and admittance dated 31 March 1802 (D298/13/1). 6 Jul 1802 

Return to Table of Contents »


 D298/13/4 Mortgage 1. Simon Blower of parish of Monythusloyne co. Monmouthshire, yeoman and Alice his wife. 2. Daniel Williams of Penlascarn parish of Trevethin, Esq. £100. Equity of redemption on one messuage, one barn etc. and several pieces of land known by the names of Gwain Vawr otherwise Gwain Vain, Gwain Vach otherwise Gwain Bant, Cae Glas, Cae Barrey, Worlod Vach, Gworlod Vawr, Cae dan y wall, Graig y Gloe dwy, Cae Mawr, Cae dd, Cae pen yr heol, and the Cae bach and half of the lane leading from lands of Mary Harris, widow, to the hihway leading from Mamhole to Crosspenmaine containing 20 acres Welsh measure. Known by the more moder name of Pentwyn. 29 Aug 1804 

Return to Table of Contents »


 D298/13/5 Copy Court Roll Manor of Abercarn Surrender and admittance 1. Simon Blower of parish of Monythusloyne co. Monmouthshire and Alice, his wife. 2. Daniel Williams of parish of Trevethin, gentleman. All lands (now 14 pieces) known by the name of Pentwyn as in D298/13/4. Rent 1s. 6d. per annum. Fine 1s. 6d. 13 Oct 1806 

Return to Table of Contents »


 D298/13/6 Copy Court Roll Manor of Abercarn Surrender and admittance 1. David Williams of parish of Trevethin, gentleman. 2. Simon Blower of parish of Monythusloyne co. Monmoutshire, yeoman, and Alice, his wife. Lands as in mortgage of equity of redemption dated 29 August 1804 (D298/13/4). Rent 1s.6d. per annum. Fine 1s.6d. 14 Mar 1808 

Return to Table of Contents »


 D298/13/7 Copy Court Roll Manor of Abercarne Surrender and admittance 1. Simon Blower of parish of Monythusloyne co. Monmouthshire, yeoman, and Alice, his wife. 2. Sir Henry Prothero of Bristol. Lands as in mortgage of equity of redemption dated 29 August 1804 (D298/13/4). Rent 1s.6d. per annum. Fine 1s.6d. 14 Mar 1808 

Return to Table of Contents »


 D298/13/8 Copy Court Roll Manor of Abercarne Surrender and admittance 1. Sir Henry Prothero of Llantarnam Abbey co. Monmouthshire, knight. 2. Simon Blower parish of Monythusloyne co. Monmouthshire, yeoman. Lands known as Pentwyn as in mortgage of equity of redemption dated 29 August 1804 (D298/13/4). Rent 1s.6d. per annum. Fine 1s.6d. 10 Sep 1812 

Return to Table of Contents »


 D298/13/9 Copy Court Roll Manor of Abercarne. Surrender and admittance 1. Simon Blower parish of Monythusloyne co. Monmouthshire, yeoman. 2. Walte Blower of parish of Langwm ycha co. Monmouthshire, farmer. Lands known as Pentwyn as in mortgage of equity of redemption dated 29 August 1804 (D298/13/4). Rent 1s.6d. per annum. Fine 1s.6d. 10 Sep 1812 

Return to Table of Contents »


 D298/13/10 Mortgage 1. Sir Henry Prothero of Lantarnam Abbey co. Monmouthshire, knight. 2. Simon Blower of parish of Monythusloyne, yeoman. 3. Walte Blower of parish of Langwm Ucha, gentleman. £900. In consideration of the mortgage of £312 by Simon Blower to Edward James paid by further mortgage to Thomas Prothero for £360 (D298/13/2), assignment of mortgage and bond to Henry Parry (D298/13/3) and further payment to Simon Blower of £40 making total mortgage of £400. Further mortgage by Simon Blower to Daniel Williams in order to repay Henry Parry for £100. Further mortgage of £720 by Simon Blower to Sir Henry Prothero to repay Daniel Williams. Sum owed to Sir Henry Prothero £844. 18s. 5 1/2d. Further mortgage to Walter Blower for £900 in order to repay this. Lands as in mortgage of equity of redemption dated 21 August 1804 (D298/13/4). 10 Sep 1812 

Return to Table of Contents »


 D298/13/11 Bond 1. Simon Blower parish of Monythusloyne, yeoman. 2. Walte Blower parish of Langwm Ucha co. Monmouthshire, gentleman. £900, referring to mortgage D298/13/10. 10 Sep 1812 

Return to Table of Contents »


 D298/13/12 Covenant to surrender 1. Walter Blower of parish of Langwm Ucha co. Monmouthshire, gentleman. 2. Simon Blower late of parish of Monythusloyne, now of Bristol, yeoman, and Alice, his wife. 3. John Jones of parish of Gellygaer co. Glamorgan, gentleman. In consideration of the mortgage of £900 by Simon Blower to Walter Blower (dated 10 September 1812. D298/13/10) not having been repaid and as John Jones had contracted with Simon Blower to purchase the lands called Pentwyn (lands as in Mortgage of equity of redemption dated 29 August 1804 -D298/13/4). For £1,150 out of which the sum of £900 shall be repaid to Walter Blower. 29 Nov 1813 

Return to Table of Contents »


 D298/13/13 Copy Court Roll Manor of Abercarn Surrender and admittance 1. Simon Blower parish of Monythusloyne co. Monmouthshire but now of city of Bristol. 2. John Jones parish of Gellygare co. Glamorgan, gentleman. In considertion of £1,150 paid by John Jones to Simon Blower for lands called Pentwyn, as in mortgage of equity of redemption dated 29 August 1804 (D298/13/4). Rent 1s.6d. per annum. Fine 1s.6d. 29 Nov 1813 

Return to Table of Contents »


 D298/13/14 Copy of will of John Jones of Gellygare co. Glamorgan, yeoman. £30 to his wife, Anne, yearly for her natural life. Also house, with furntiure etc. and premises at Penheol yr ystrdd parish of Gellygare co. Glamorgan. After her death to his son Thomas. Forgiven the sum of £250 owed by his son. £230 to his daughter, Eliza wife of John Perrot, and £70 owed by John Perrot forgiven. To John Llewelin £300 in trust for the children of the late John Jones, William Jones until reaching the age of 21, upon which age they will receive sum of £100 each. 8 Mar 1855 

Return to Table of Contents »


 D298/13/15 Conveyance 1. John Jones of parish of Gellygare co. Glamorgan, farmer and Thomas Jones, farmer. 2. Roger Lewis of Gwrhay Vawr parish of Mynyddysllwyn co. Monmouthshire, colliery proprietor. £540. Two veins of coal under lands known as Pentwyn or Twyn Simon as in mortgage of equity of redemption dated 29 August 1804 (D298/13/4), except part which was on 30 November 1838 surrended to Aaron Crosfield. Together with certain rights and liberties. 27 Dec 1855 

Return to Table of Contents »


 D298/13/16 Mortgage 1. John Jones of parish of Gellygare co. Glamorgan, farmer. 2. Roger Lewis of Gwrhay Vawr parish of Mynyddysllwyn co. Monmouthshire, colliery proprietor. £200 and interest. Moiety of land in parish of Monythusloin (as in mortgage of equity of redemption dated 29 August 1804, D298/13/4). 2 pieces of land containing 10 acres 1 rood and 25 perches, known by the name of Cais Penyrheol, having been surrended to Aaron Crosfield (30 November 1838). Interest £5 per annum. On corse of first skin 17 April 1857 Mortgage 1. John Jones 2. Roger Lewis Further mortgage for £168. Moiety of land in parish of Monythusloin (as in mortgage of equity of redemption dated 29 August 1804, D298/13/4). 2 pieces of land containing 10 acres 1 rood and 25 perches, known by the name of Cain Penyrheol, having been surrendered to Aaron Crosfield (30 November 1838). 28 Dec 1855 

Return to Table of Contents »


 D298/13/17 Copy Court Roll Manor of Abercarne Admittance of John Jones of parish of Gellygare, farmer, one of the 5 sons of John Jones of parish of Gellygare, yeoman, deceased. Land, moiety of land called Pentwyn situated in parish of Mynyddysllwyn co. Monmouthshire. (as in mortgage of 28 December 1855, D298/13/16). Rent 6d. Fine 6d. 17 Apr 1857 

Return to Table of Contents »


 D298/13/18 Copy court Roll Manor of Abercarn Surrender and admittance 1. John Jones of parish of Gellygare co. Glamorgan, farmer. 2. Roger Lewis of Gwrhay in parish of Mynyddysllwyn, coal proprietor. In consideration of the sum of £368. Land, moiety of messuage, one barn etc. and several pieces of land known by the names of Gwain Vawr otherwise Gwain Vain, Gwain Vach, otherwise Gwain Vant, Cae Glase, Cae barra, Gworloed Vach, Gworloed Vawr, Cae dan y wall, Graig y Gloe Dwy, Cae Mawr, Caed three and Cae bach, and the half lane leading from the lands of Mary Harris, widow, towards the highway leading from Mamhole towards Crosspenmain containing 18 acres of Welsh measure, consisted of 8 pieces but now 18 pieces. Lands known by name of Pentwyn, situated in parish of Monythusloin co. Monmouthshire. Rent 6d per annum. Fine 6d. 17 Apr 1857 

Return to Table of Contents »


 D298/13/19 Covenant to surrender 1. John Jones of parish of Gellygare co. Glamorgan, farmer. Thomas of same place, farmer. 2. Roger Lewis of Gwrhai Vawr parish of Mynyddyslwyn co. Monmouthshire, colliery proprietor. £500. In consideration of £368 still owed to Roger Lewis not having been paid and sum of £132 having been paid to John Jones by Roger Lewis . Purchase sum of £1,000 reduced to £500. Moiety of lands as D298/13/18. 27 Jul 1861 

Return to Table of Contents »


 D298/13/20 Copy Court Roll Manor of Abercarn Admittance of Thomas Jones of parish of Gellygare county Glamorgan, farmer, one of the two sons of John Jones late of parish of Gellygare, deceased. Moiety of land as in surrender and admittance of 17 April 1857. D298/13/18. Rent 6d per annum. Fine 6d. 27 Jul 1861 

Return to Table of Contents »


 D298/13/21 Copy Court Roll Manor of Abercarne Surrender and admittance 1. John Jones of parish of Gellygare co. Glamorgan, farmer. Thomas Jones, farmer. 2. Roger Lewis of Gwrhai in parish of Monythusloyne co. Monmouthshire, colliery proprietor. In consideration of £1,00 paid by Roger Lewis to John Jones and Thomas Jones. Messuage, one barn etc. and several pieces of land known by names of Gwain Vawr, otherwise GwainVain, Gwain Vach otherwise Gwain bant, Cae Glase, Cae barra, Gworloed Vach, Gworloed Vawr, Cae dan y Wall, Graid y Gloe, Dwy Cae Mawr, Coed three and Cae bach and the half of the lane leading from the lands of Mary Harris, widow, towards the highway leading from Mamhole towards Crosspenmain containing 18 acres of Welsh measure, 46 acres 3 roods 18 perches. Consisted of 8 pieces but now of 18 pieces, known by the name of Pentwyn otherwise twyn Simon, situated parish of Monythusloyne. Rent 1s per annum. Fine 1s. 27 Jul 1861 

Return to Table of Contents »


 D298/13/22 Schedule of Deeds Dated from 31 March 1802 to 27 July 1861. Relating to lands called "Pentwyn" otherwise "Twyn Simon" in parish of Mynyddysllwyn co. Monmouthshire. 10 Sep 1861 

Return to Table of Contents »


 D298/14/1 Gift 1. Lewis Lewis of parish of Aberdare co. Glamorgan, miner. 2. John Lewis and Roger Lewis, his sons, both of parish of Aberdare, miners. Goods and chattels. 1 Jul 1813 

Return to Table of Contents »


 D298/15/1 Copy Court Roll Manor of Abercarn Surrender of Arthur Gore Graham of Abergavenny co. Monmouthshire, surveyor and Mary Ann Graham, his wife. 1. Four equal eighteenth parts of the equal fifth part in the coal and other minerals underneath farmhouse, barrn, cowhouses, stable,etc. and several pieces of land commonly known by the general name of Tyr Sais Farm situated in hamlet of Penmain parish of Mynyddislwyn containing 88 acres 3 roods and 27 perches and numbered on the tithe map for parish. 2. Four equal one eighteenth parts in one fifth part in coal and other minerals lying underneath farmhouse, barn, stable, cowhouse, etc. and lands commonly known as Twyn Simon Farm situated in hamlet of Penmain containing 62 acres 1 rood 21 perches. 3. 4 one eithteenth parts of the coal and minerals lying underneath farmhouse, etc. and several pieces of land commonly known as Pentwyn Simon Farm situated in hamlet of Penmain containing 46 acres 2 roods and 18 perches. 4. 4 one eighteenth parts of one fifteenth in all coal and other minerals lying underneath 1 messuage, one barn, two cowhouses, etc and 4 pieces of land known by the name of Coed Cae Wain yth, Ewl y Cleisaid, Cae Skibbor and the Croft containing 6 acres situated in the parish of Monythusloyne between the lands now or late of David Lewis, a certainlane called Ewly Cieisaid and the highway leading from Pontllanfraith towards Crosspenmain, known by the more moder name being part of Penmain Farm. 5. And also 4 one eighteenth parts in all coal and other minerals lying underneath farmhouse, etc and several pieces of land known by general name of the Gelly Farm situated in hamlet of Penmain and containing 28 acres 2 roods and 29 perches. 12 Dec 1906 

Return to Table of Contents »


 D298/15/2 Copy Court Roll Manor of Abercarn Admittance of Henry Lewis of Argoed co. Monmouthshire, builder. Lands in surrender 12 December 1906 (D298/15/1). Yearly rents for lands number (1) on surrender D298/15/1 - 3s 9d, for the lands numbered (2) - 2s 7d, numbered (3) - 1s and numbered (5) - 2s 6d. Fine 5 1/2d. 23 Jan 1907 

Return to Table of Contents »


 D298/16/1 Copy Court Roll Manor of Abercarn Surrender and Admittance 1. Arthur Gore Graham of Abergavenny co. Monmouthshire, surveyor and Mary Ann Graham, his wife. 2. Mary Lewis, wife of William Lewis of Nelson co. Glamorgan, auctioneer. 1. 1 eighteenth part of a one fifth share of all coal and minerals lying underneath farmhouse, etc and several pieces of land known as Tyr Sais Farm situated in hamlet of Penmain parish of Mynyddyslwyn co. Monmouthshire, 88 acres 3 roods 27 perches. 2. 1 eighteenth part of one fifth share in all coal and minerals lying underneath farmhouse, etc. commonly known by the general nameof Twyn Simon Farm, situated in hamlet of Penmain containing 62 acres 1 rood and 24 perches. 3. 1 eighteenth part of one fifth share of all coal and minerals lying underneath farmhouse, etc. and several pieces of lands known as Pentwyn Simon Farm situated hamlet of Penmain containing 46 acres 2 roods 18 perches and numbered on tithe map. 4. 1 eigtheenth part of one fifteenth share all coal and minerals underneath messuage etc. and lands known by the names of Coed Cae Wain yth, Ywl y Cleisaid, Cae Skibbor and the Croft containing 6 covers better known by the modern description being part of Penmain Farm situated in hamlet of Penmain in parish of Mynyddslwyn co. Monmouthshire containg 8 acres 2 roods and 36 perches. 5. One eighteenth part of one fifth share of coal etc. underneath farmhouse, etc. known by general name of Gelly Farm situated in hamlet of Penmain and containing 28 acres 2 roods 29 perches. Yearly rent for (1) 3s 9d, for (2) 2s 7 1/2d, (3) 1s, (4) 8d and (5) 2s 8d. Fine 1 1/2d. 12 Dec 1906 

Return to Table of Contents »


 D298/16/2 Copy Court Roll Manor of Abercarn Surrender and Admittance 1. William Morton Phillips of 35 Church Street, Manchester county Lancashire, merchant, and George William Wynter Blathwayt formerly of 35 Church Street, merchant, but now of Melkeham co. Wiltshire, Esq. 2. Mary Lewis, wife of William Lewis of Brynterion Nelson co. Glamorgan, auctioneer. 1. Coal etc underneath farmhouse etc and several pieces of land known by the general name of Gwrhay Vawr Farm situated in hamlet of Penmain parish of Mynddyslwyn co. Monmouthshire containing 151 acres 3 roods and 36 perches. 2. Land known by name of Ton tyr Bell lands, hamlet of Penmain, 15 acres 2 roods and 35 perches. 3. Messuage etc and 14 pieces of land known by the name of Cae bach, Cae Skibor newdd, Cae Sir gwilt, Cae Garw, Gwain blare y nant berth, Gwain Blaneynant, Cae cwm y dwr, Cae dan yr heol, Cae hir ycha, Gwain y merched, wain sir bella, Cae hir ycha, Cae hir yscha and Coed Cae Lew containing 16 acres of Welsh measure between the lands formerly of Evan Harry, the lands now or late of Edmund Williams, the lands now or late of David Phillips and the highway leading from Crosspenmain towards Pantcymer, and all lands known by the name fo Cae ty Shon tree, Cae bach, With y ty Shon rees, Cae crwydd, Cae Pimp Cover y wain, goch y wain difetting, Raery schall, Cae bach, Ce y Cyndy, Worlod Vach y win hollysha, Gwam ferched feddyd, Cae dan yr hallig, Caer cymmy delm y wain, with y skibbor doe main y, Gwynydd bach dan y Skybor, Cae tyr bell and y by arth goch dan y skybor containing 16 acres Welsh measure, known generally by modern name of Pentwyn Ishaf Farm, hamlet of Penmain parish of Mynyssyslwyn co. Monmouthshire. 4. Messuage etc known by name of Cae yr odin ysha and Cae yr errw ycha situated parish of Monythusloin bounded by lands of John Jones, lands of Edmund Williams, lands of John Llewellin, lands of William John and road leading from Aberbeeg to Crosspenmain and Llanerch sir. 2 pieces of lans, Tonmain and Wain Vach, 5 acres Welsh measure. And other lands in parish. Yearly rent for (1) 5s 6d, for (2) 5 1/2d, for (3) 10s 6d and for (4) 2s 1 1/2d. Fine 2 1/2d, (Tithe numbers given). 5 Oct 1910 

Return to Table of Contents »


 D298/16/3 Copy Court Roll Manor of Abercarn Surrender and admittance 1. Thomas Phillips Price of Marks Hall co. Essex, Esq. 2. Mary Lewis, wife of William Lewis of Brynterion Nelson co. Glamorgan, auctioneer. 1. 2 messuages etc and 36 pieces of land, all coal and minerals underneath, known by the modern name of Penyfan Farm situated in hamlet of Penmain parish of Mynyddslwyn. 95 acres 1 rood and 36 perches and piece of land called 'Coed Cae Bedwellty' situated in parish of Bedwellty co. Monmouthshire containing 7 acres 2 roods 27 perches. 2. Pieces of land, hamlet of Penmain parish of Mynyddyslwyn containing 22 acres 3 roods and 37 perches. 3. 2 pieces of land, 10 acres 1 rood 25 perches, known by name of Caia penyrheol. Yearly rent for (1) and (2) 4s 6d and for (3) 6d. Fine 1/2d. 19 Feb 1913 

Return to Table of Contents »


 D298/17/1 1. Richard William Perkins of Depot Cottage town of Llandovery co. Carmarthen, Esq. 2. Francis Heinekin Perkins of the Turn, nre Llandovery, Esq. 3. Francis Perkins Swansea, coal exporter and Francis George Playne of Stroud co. Gloucester, solicitor. 4. Francis Edward Perkins. 5. Rebecca Anne Reid of 11 George Street, Bathwick Hill, city of Bath, spinster. 6. Christian Henry Perkins of Brynmon, Sketty, Glamorgan, Esq and William Arthur Sharpe of 12 New Court, Carey Street, London, solicitor. 7. Edith Reid of the Knoll, Swansea co. Glamorgan, widow. 8. Walter Reid of Coveymore, Swansea co. Glamorgan, gentleman. 9. Edmund Roger Lewis of The Grove, Lansdown Road, Abergavenny, gentleman. Total sum of £725 paid by Edmund Roger Lewis to 1, 2, 3, 4, 5, and 6 parties. 6 undivided one sixteenth parts of one third part of mines and mineral under hereditaments known as Woodfield, Rhiw Syr Dafydd and Rhiw Syr Dafydd Wood, situated in parish of Mynyddislwyn co. Monmouthshire, containing 63 acres 3 roods 17 perches. Schedule of deeds referring to above land, dated from 14 June 1825 to 23 July 1904, included. Plan attached. 16 Jul 1904 

Return to Table of Contents »


 D298/18/1 Copy court Roll Manor of Abercarn Admittance of William Lewis of Llanfoist, Somerset Road, Maindee, mechanical engineer, Elizabeth wife of James Thompson of 14 Cardiff Road co. Monmoutshire, beer house keeper (devisees under the will of Roger Lewis of Penmain Farm parish of Mynyddyslwyn co. Monmouthshire, yeoman, deceased. 1. One fifth share of coal and minerals lying underneath farmhouse etc and several pieces of land commonly known by name of Tyr Sais Farm situated in parish of Penmain parish of Mynyddyslwyn co. Monmouthshire containing 88 acres, 3 roods and 17 perches. 2. One fifth share of coal etc, farmhouse etc and several pieces land known by general name of Twyn Simon Farm, situated in hamlet of Penmain containing 62 acres 1 rood and 21 perches. 3. One fifth share of coal etc, farmhouse etc and several pieces of land known by the general name of Pentwyn Simon Farm containing 46 acres 2 roods and 18 perches. 4. One fifth share of coal etc underneath messuage etc and four pieces of land commonly called by names of Caed Cae Wain yrth Ewl, Cleisaid, Cae Skibbor and the Croft containing 6 covers parish of Monythusloyne, part of Penmain Farm. 5. One fifth part of coal etc, farmhouse etc and lands generally known by name of Gelly Farm. Yearly rent for (1) 3s 9d, (2) 2s 7 1/2d, (3) 1s, (4) 8d and (5) 2s 8d. Fine 2s 1 3/4d. Memorandum endorsed that after remittance had been completed, it was found that Roger Lewis, deceased had been entitled to one third share only, in the coal and other minerals lying underneath hereditaments (4), i.e. part of remain farm, and so at time of admittance William Lewis, Elizabeth Thompson and James Lewis were only entitled to one fifteenth and not one fifth. 23 May 1906 

Return to Table of Contents »


 D298/19/1 Copy Court roll Manor of Abercarn Surrender and admittance 1. by Arthur Gore Graham of Abergavenny co. Monmouthshire, surveyor, and Mary Ann Graham, his wife. 2. David Lewis of Llanhilleth co. Monmouthshire, builder and contractor and David Lewis of Twyn Sheriff Farm Raglan co. Monmouthshire. Lands in admittance of 23 May 1906, D298/18/1 and later memorandum. Yearly rent for lands (1) 3s 9d, for lands (2) 2s 7 1/2d, (3) 1s, (4) 8d and (5) 2s. 12 Dec 1906 

Return to Table of Contents »


 D298/19/2 Copy Court Roll Manor of Abercarn Surrender and Admittance 1. William Morton Phillips 35 Church Street, Manchester co. Lancs, merchant and George William Wynter Blathway formerly of 35 Church Street, merchant and now of Melksham co. Wiltshire, Esq. 1. One fifteenth of farm and lands commonly called and known by name of Gwrhai Vawr Farm, 151 acres 3 roods and 36 perches. 2. One fifteenth part of mines and minerals within pieces of land generally known as The ton Ayr Bell lands containing 15 acres 2 roods and 35 perches. 3. One fifteenth part of mines and minerals under messuage etc and 14 pieces of land known by the several names of Cae Bach, Cae Skibbor Newedd, Cae Sir Gwill, Cae Garn, Gwain blanc y nant berth, Gwain Blaneynant, Cae cwm y dwr, Cae dan yr heol, Cae Cwm ycha, Gwain y merched wain tir bella, Cae hir ycha, Cae hir ycha and Coed Cae tew containing 16 acres of Welsh measure and farm etc. and several pieces of land known by the modern name of the Pentwyn Ishaf Farm. 4. One fifteenth part of mines and minerals lying underneath messuage etc and pieces of land known by the several names of Cae yr odin ycha and Cae y errw ycha and 2 pieces of land known by the names of Tonwain and Wain Vach. Dwelling house containing 490 square yards. 5 pieces of land known by the general names of Pentwyn Uchaf Farm. Yearly rent for (1) 5s 6d, (2) 5 1/2d, (3) 10s 8d and (4) 2s 11d. 26 Oct 1910 

Return to Table of Contents »


 D298/19/3 Copy Court Roll Manor of Abercarn Surrender and Admittance 1. Thomas Phillips Price of Marks Hall co. Essex, Esq. 2. David Lewis of Brynawel and David Lewis of Raglan. 1. One fifteenth share in the coal and minerals underneath farmhouse etc and lands known by the general name of Penyfan Farm, 93 acres 1 rood and 36 perches. All piece of land called 'Coed Cae Bedwelty' 7 acres 2 roods and 27 perches. 2. Land containing 22 acres 3 roods and 37 perches, parish Mynyddyslwyn. 3. 2 pieces of land 10 acres 1 rood and 25 perches known by the name of Caia Penyrheol. Yearly rent for hereditaments (1) & (2) 4s 10d and for (3) 6d. Fine 1s 1d. 19 Feb 1913 

Return to Table of Contents »


 D298/20/1 Copy Court Roll Manor of Abercarn Surrender and Admittance 1. Arthur Gore Graham of Abergavenny co. Monmouthshire, surveyor and Mary Ann Graham, his wife. 2. Elizabeth Jane Jenkins, the wife of Thomas Jenkins of Mamhilad House, Mamhilad, near Pontypool co. Monmouthshire, farmer. (1) One eighteenth of one fifth share of all coal and other minerals underneath farmhouse etc and several pieces of land known by the general name of Tyr Sais Farm situated in parish of Mynyddislwyn containing 88 acres 3 roods and 27 perches. (2) One eighteenth part of a one fifth share of all coal etc underneath farmhouse etc and several pieces of land called Twyn Simon Farm containing 62 acres 1 rood and 21 perches. (3) One eighteenth pat of a one fifth share of coal etc underneath farmhouse and several pieces of land known by the name of Pentwyn Simon Farm 46 acres 2 roods and 18 perches. (4) One eighteenth part of one fifth share in coal etc underneath messuage etc and four pieces of land commonly known by more modern description of part of Penmain Farm. 8 acres 2 roods 36 perches. (5) One eighteenth part of a one fifth share of all minerals underneath farmhouse etc and several pieces of land known by general name of Gelly Farm. Yearly rents for (1) 3s 9d, for (2) 2s 7 1/2d, for (3) 2s, for (4) 8d and for (5) 2s 8d. Fine a 1 1/2d. 12 Dec 1906 

Return to Table of Contents »


 D298/20/2 Copy Court Roll Manor of Abercarn Surrender and Admittance 1. William Morton Phillips of 35 Church Street, Manchester co. Lancaster, merchant, and George William Wynter Blathwayt formerly of 35 Church Street, Manchester, merchant but now of Melksham co. Wiltshire, Esq. 2. Elizabeth Jane Jenkins, wife of Thomas Jenkins of Mamhilad House, Mamhilad, near Pontypool co. Monmouthshire, farmer. One nineteenth of coal and minerals underneath following:- (1) farm and lands called by name of Gwrhai Vawr Farm 51 acres 3 roods and 36 perches. (2) pieces of land known by the general name of Ton tyr Bell 15 acres 2 roods and 35 perches. (3) Messuage etc and 14 pieces of land 16 Welsh acres several pieces of land known by the name of Pentwyn Ishaf Farm. (4) Messuage etc and several pieces of land. 2 pieces of land, 5 pieces of land (Pentwyn Uchaf Farm). Yearly rent for (1) 5s 6d, for (2) 5 1/2d, for (3) 10s 8d and for (4) 2s 11 1/2d, Fine 2 1/2d. 5 Oct 1910 

Return to Table of Contents »


 D298/20/3 Copy Court Roll Manor of Abercarn Surrender and admittance 1. Thomas Phillips Price of Marks Hall co. Essex, Esq. 2. Elizabeth Jane Jenkins, wife of Thomas Jenkins of Mamhilad House, near Pontypool co. Monmouthshire, farmer. One nineteenth of coal and minerals underneath the following:- (1) 2 messuages etc and 36 pieces of land, Penyfan Farm containing 93 acres 1 rood and 36 perches and land called 'Coed Cae Bedwelty' containing 7 acres 2 roods and 27 perches. (2) lands containing 22 acres 3 roods and 37 perches. (3) and -- pieces of land containing 10 acres 1 rood and 25 perches commonly called Caia Penyrheol. Yearly rent for (1) and (2) 4s 10d and for (3) 6d. Fine 1s 1d. 19 Feb 1913 

Return to Table of Contents »


 D298/21/1 Copy Court Roll Manor of Abercarn Surrender and admittance 1. William Morton Phillips of 35 Church Street, Manchester co. Lancaster, merchant and George William Wynte Blathwayt formerly of 35 Church Street, merchant but now of Melksham co. Wiltshire, Esq. 2. Miriam Lewis of Gwrhay Vach Farm near Blackwood co. Monmouthshire. One fifth part in the mines and minerals underneath the following:- (1) farm and lands called Gwrhai Vawr Farm, containing 151 acres 3 roods and 36 perches. (2) pieces of land known by the name of Ton tyr Bell lands containing 15 acres 2 roods and 35 perches. (3) Messuage etc and 14 pieces of land known by the name of Pentwyn Ishaf Farm containing 76 acres 17 perches. (4) Messuage etc and several pieces of land Cae yr odin ycha and Cae yr Errw ycha and 2 pieces of land known as Ton Wain and WainVach. Messuage etc and several pieces of land, 5 pieces of land, containing 3 acres of Welsh measure and other lands all in parish of Mynyddyslwyn. Yearly rent for (1) 5s 6d, for (2) 5 1/2d, for (3) 10s 8d and for (4) 2s 11 1/2d. Fine 3s 11d. Memorandum relating to lands which were held by Miriam Lewis of Gwrhay Farm Blackwood county Monmouthshire, widow, dated 10 October 1918. 5 Oct 1910 

Return to Table of Contents »


 D298/21/2 Copy Court Roll Manor of Abercarn Surrender and Admittance 1. Thomas Phillips Price of Marks Hall co. Essex, Esq. 2. Miriam Lewis of Gwrhay Vach Farm near Blackwood co. Monmouthshire, widow. One fifth of mines and minerals underneath the following:- (1) 2 messuages etc and 36 pieces of land known by the name of Penyfan Farm containing 93 acres 1 rood and 36 perches and piece of land called Coed Cae containing 7 acres 2 roods and 27 perches. (2) pieces of land containing 22 acres 3 roods and 37 perches. (3) 2 pieces of land containing 10 acres 1 rood and 25 perches called Caia Penyrheol. Yearly rent for (1) and (2) 4s 10d and for (3) 6d. Fine 1s 1d. Memorandum concerning land of Miriam Lewis (above) dated 10 October 1918. 19 Feb 1913 

Return to Table of Contents »


 D298/22/1 Will of Edmund Llewellin of parish of Bedwellty co. Monmouthshire. Probate granted Llandaff. Will dated 3 December 1801. 9 Jan 1824 

Return to Table of Contents »


 D298/22/2 Release of Annuity 1. Rachel Llewellyn of Pant Glas parish of Monythusloyne co. Monmouthshire, widow and relict of John Llewellyn, late of same place, yeoman deceased. 2. Henry Llewellyn of parish of Bedwellty co. Monmouthshire, yeoman and Edmund Llewellyn of parish of Monythusloyne, farmer. (Eldest son and heir at law of John Llewellyn, deceased) In consideration, at the time of the marriage between John Llewellyn and Rachel Evan, of £200 conditioned for the payment to Rachel Evan one annuity of £10 upon certain days and also John Llewellyn bequeathed to his wife £10 per year, total £10 per year to be paid by his son. £410 paid to Rachel Llewellyn, for release of annuity. 26 Jan 1825 

Return to Table of Contents »


 D298/22/3 Agreement to Surrender 1. Thomas Prothero of the Friars parish St Woolos co. Monmouthshire, gentleman. 2. Edmund Llewellyn of parish of Monythusloyne co. Monmouthshire, yeoman. In considertion of £2,315 paid by Thomas Prothero to Edmund and Henry Llewellyn for messuage etc and 22 pieces of land called Revencock, containing 53 acres, Edmund Llewellyn now pays Thomas Prothero £800 for premises on the said land, but Thomas Prothero reserves right to work seams called Monythusloyne veins underneath the land. 20 Oct 1827 

Return to Table of Contents »


 D298/22/4 Lease 1. Edmund Llewellyn of Pant glas parish of Monythusloyne co. Monmouthshire, gentleman. 2. John Wright of Henrietta Street, Covent Gardens co. Middlesex, banker, Henry Mostyn of Somerset Place in parish Marylebone co. Middlesex, Esq and Henry Mostyn of Usk co. Monmouthshire, gentleman. Moiety of 4 pieces of land called Cae Dan y Coed, bounded on south and east to the road lands late of Lewis Watkin, but now of Capel Hanbury Leigh Esq, on the west by a lane called Heol Dan y Cendon and on the north by lands of Edmund Llewellyn. these lands with other known by the general name of Pant Glaes, half a share of messuage called The Chappel House Barn Stable etc and 7 pieces of land. Together with moiety of one water Grist mill called Melin Garne and other lands. Cottage and land containing 12 acres of Welsh measure abutting to river Ebbw, the road leading from Pontynachlog towards Sychbant, a place called Rhiewr wen Graig and the lords land. Together with 9 pieces of land, 16 acres, 1 piece called Tir y Wen Graig. All in parish of Monythusloyne. All messuage, farm and lands known by general name of The Chappel Farm and containing together 100 acres. 1 year. 19 Jul 1832 

Return to Table of Contents »


 D298/22/5 Copy Court Roll Manor of Abercarn Admittance of Edmund Llewellyn of parish of Monythusloyne co. Monmouthshire, gentleman, grandson and one of the heirs of Edmund Llewellyn late of parish of Bedwelty co. Monmouthshire, yeoman deceased also nephew and heir of Henry Llewellyn, late of Bedwelty deceased. To messuage, cowhouse, 2 curtillages, 2 gardens, one croft and several pieces of land commonly known by names of Yr Worlod, Wain ycha y Berth, Vawr y Eain, Brin y Bedda, y Wain ycha containing with Coit Cae Bach, Cae Crwn ycha and the Cran ycha 8 acres of Welsh measure. Situated in parish of Monythusloin between the lands formerly of Via Phillips, widow, the lands formerly of Lewis Morgan, the lands formerly of Wiliam David, the lands formerly of Evan Harry and the highway leading from Pont Crumlin towards Aberbeeg. Rent 1s 8d per annum. Fine 1s 8d. 26 Jul 1832 

Return to Table of Contents »


 D298/22/6 Copy Court Roll Manor of Abercarn Surrender and admittance 1. Edmund Llewellyn parish of Monythusloin co. Monmouthshire, gentleman. 2. Henry Mostyn of Usk co. of Monmouthshire, gentleman. Lands as in admittance of 26 July 1832 (D298/22/5), Rent 1s 8d per annum. Fine 1s 8d. 26 Jul 1832 

Return to Table of Contents »


 D298/22/7 Mortgage of Equity of Redemption 1. Edmund Llewellyn of parish of Monythusloyne co. Monmouthshire, gentleman. 2. Martin Morrison of same place, gentleman. £120 Messuage and lands called Keven Coch and lands called Pant Glaes parish of Monythysloyne. Subject to mortgage of £1,500 still due to John Wright, Henry Mostyn and Henry Mostyn. 7 Jun 1836 

Return to Table of Contents »


 D298/22/8 Copy Court Roll Manor of Abercarn Surrender by Henry Mostyn of Usk co. Monmouthshire, gentleman of 1 messuage, cowhouse etc and several pieces of land known by names of Yr Worlod, Wain ycha, y Berth Vawr, y Wain, Brun y Bedda, y Wain ycha, Coit Cae bach, Cae Crun ycha and Cae Crwn ycha containing 8 acres Welsh measure. And also messuage, barn, cowhouse, stable, 2 gardens, 1 curtillage , one lane leaing from the messuage to house late of Charles Phillips, another lane called Hewl lace, another called Heol ffynon Morgan, and also 12 pieces of land commonly called Cae Cymad yr hewlydd, Cae Glace y worlod, y Wain Vach, yddu Wain draw ar berth, Caer Odyn, Cae Bach, Cae ffynon Morgan, y wern, Caer Ynis, and Cae Matthe containing 12 acres of Welsh measure. 13 Mar 1844 

Return to Table of Contents »


 D298/22/9 Copy Court Roll Manor of Abercarn Admittance of Samuel Wilson Warneford of Bourton on the Hill co. Gloucester, clerk doctor of law. Land as in surrender of 13 March 1844 (D298/22/8). Rent 2s 10d per annum. Fine 2s 10d. 21 Feb 1850 

Return to Table of Contents »


 D298/22/10 Assignment 1. The Right Honourable John Thomas, Baron Rededale of Batsford Park co. Gloucester, The Rev. Vaughan Thomas of University of Oxford, Bachelor of Divinity, and Vicar of Yarnton county Oxford and William Dickins of Charington county Warwick, Esq. Executors of and devisees under the will of The Rev. Samuel Wilson Warneford late of Bourton on the Hill co. Gloucester. 2. Dame Harriet Elizabeth Wetherell Warneford of Warneford Place co. of Wiltshire, widow (residuary legatee under will of her uncle, Samuel Wilson Warneford). Mortgage of £4,000 lent by Samuel Wilson Warneford to Martin Morrison, transferred to Harriet Elizabeth Wetherell Warneford. Lands as inlease 19 July 1832(D298/22/4). 20 Jun 1856 

Return to Table of Contents »


 D298/22/11 Conveyance and Covenant to Surrender 1. Dame Harriet Elizabeth Wetherell Warneford of Warneford Place co. Wiltshire, widow. 2. Thomas Morgan of Tredegar iron works co. Monmouthshire, victualler. £1,690. 4 pieces of land known by general name of Pant Glaes Farm 16 acres and 23 perches. Messuage and lands known by the name of Kefn Coch and other lands parish of Monythusloyne co. Monmouthshire. Plan attached. 11 May 1857 

Return to Table of Contents »


 D298/22/12 Copy Court Roll Manor of Abercarn Admittance of Dame Harriet Elizabeth Wetherell Warneford of Warneford Place co. Wiltshire, widow. Messuage etc and several pieces of land containing 8 acres of Welsh measure known by the names of Yr Worlod, Wain ycha, y Berth Vawe, y Wain, Brin y Bedea, y wain ycha, Coit Cae bach, Cae Cwm ycha and CaeCwm ycha. Rent 1s 4d per annum. Fine 1s 4d. 3 Jun 1857 

Return to Table of Contents »


 D298/22/13 Copy Court Roll Manor of Abercarn Surrender and Admittance 1. Dame Harriet Elizabeth Wetherell Warneford of Warneford Place co. Wiltshire, widow. 2. Thomas Morgan of Tredegar Iron Works county. Lands as in admittance of 3 June 1857 (D298/22/12). Rent 1s 4d per annum. Fine 1s 4d. 3 Jun 1857 

Return to Table of Contents »


 D298/22/14 Schedule of Deeds. Dated from 25 April 1775 to 6 August 1887 referring to deeds D298/22/1 to D298/22/13. 

Return to Table of Contents »


 D298/23/1 Copy Court Roll Manor of Abercarn Surrender and Admittance 1. Joseph Cosslett of Pontypool co. Monmouthshire, yeoman. 2. Edmund Llewellyn of parish of Bedwelty co. Monmouthshire, yeoman. --- part of messuage etc and several pieces of land known by names of Yr Worlod, y Wain ycha, y Berth vawr, y Win brim, y bedda, y wain ycha, Coit Cae bach, Cae Grwn ycha and Cae Cron ycha containing 5 acres Welsh measure situated in parish of Mynythsloyne between the lands of John Hanbury, Esq, the lands now or of late of Via Phillips, widow, the lands now or late of Lewis Morgan, the lands now or late of William David, the lands now or late of Evan Harry and also the highway leading from Pencrymlin towards Aberbeeg. And also --- part of 5 pieces of lands called by several names of Caer Crwn ycha, Caer Odyn ycha, Gwain Cwm, Berth yr Heol and Cae Foyn y skybor Morgan Harry containing 3 acres Welsh measure, between lands of Richard Phillip Edmund, the lands now or late of Edmund Morgan, the lands now or late of Alice Thomas, the lands now or late of Elizabeth Harry, widow, the highway leading from Cross Penmayne towards Aberbeeg and to the highway leading from Pentermylyne towards Aberbeeg. Rent 10 3/4d per annum. Fine 10 3/4d. 17 Jun 1783 

Return to Table of Contents »


 D298/23/2 Copy Court Roll Manor of Abercarn Surrender and Admittance 1. Nathaniel Casstell of Pontypool co. Monmouthshire, yeoman. 2. Edmund Llewellyn of Bedwelty co. Monmouthshire, yeoman. --- if nessyage etc and several pieces of land as in D298/23/1 and ---- if 5 pieces of land as in D298/23/1. Rent 2s 8d per annum. Fine 2s 8d. 6 Oct 1765 

Return to Table of Contents »


 D298/23/3 Conveyance 1. David Davies of parish of Bedwelty co. Monmouthshire, gentleman. 2. Watkin James of parish of Monythusloyne co. Monmouthshire, gentleman. 3. John Llewellyn of parish of Monythusloyne co. Monmouthshire, yeoman. £105. 4 pieces of land called Cae dan y Coed, formerly in one piece, bounded by lands late of Lewis Watkins, deceased, but afterwards of Lewis William Rees and now in occupation of Watkin James in the south and east, and by Hewl dan y Cendon on west, containing 2 acres. 30 Aug 1806 

Return to Table of Contents »


 D298/23/4 Copy of will of John Llewellyn of Pant Clase parish of Monythusloyne co. Monmouthshire, yeoman, bequeathing £10 per year in addition to £10 already given to his wife, Rachel, making £20 per year, to be paid by his son, Edmund. To his daughter, Jennet, £500 paid at the birth of her 1st child or if not paid to her in two years after the death of her father, at her death to come back to Edmund, but if children to the the children. £20 to use of Pen Maine Meeting House, to be paid year after deth of Rachel, his wife. To William, the son of his first wife, Catherine Phillips, £100, to be paid 10 years after his death. To Harry Llewellyn, his brother to Morgan Howel of Bedwelty and Joseph Davies, surgeon, all estate in trust for son Edmund,until age of 21 years. 20 Jun 1824 

Return to Table of Contents »


 D298/23/5 Copy Court Roll Manor of Abercarn Surrender and Admittance 1. Henry Mostyn of Usk co. Monmouthshire, Esq. and Henry Edmund of parish of Monythusloyne co. Monmouthshire, yeoman. 2. Thomas Prothero of the Friars parish St Woolos co. Monmouthshire, Esq. Messuage etc and 22 pieces of arabla and pasture lands called Keven Coch, late in occupation of John Llewellyn now of his son Edmund Llewellyn and situated in parish of Monythusloyne and containing 53 acres. 19 Oct 1827 

Return to Table of Contents »


 D298/23/6 Copy Will of Henry Llewellyn of parish of Bedwelty co. Monmouthshire, farmer, unto his nephews William Llewellyn and Edward Llewellyn, his real estate (except copy hold estate in parish of Monythusloyne) to hold as tenants. 22 May 1830 

Return to Table of Contents »


 D298/23/7 Agreement 1. Henry Rowland. 2. Edmund Llewellyn and Mary, his wife. Moiety of one messuage, one water mill, two barns, two gardens, 36 acres of land, 35 acres of meadow land, 35 acres of pasture land, 20 acres of woodland parish of Monythusloyne and moiety of 7 cottages entiety of 5 acres of land, 3 acres of meadow, 2 acres of pasture parish of Monythusloyne. Rent £11 6s 4d. £320 for acknowledgment. Remise, quit, claim, warranties,fine and agreement. 12 Jun 1832 

Return to Table of Contents »


 D298/23/8 Mortgage of Equity of Redemption 1. Martin Morrison of Newport co. Monmouthshire, coal merchant. 2. Henry Mostyn of Usk co. Monmouthshire, gentleman. Messuage, farms, lands and hereditaments called Pant glaes and Keven Coch, partly freehold party copyhold. Copyhold messuage etc called Tir Brachty situated in parish of Monythusloyne. Mortgaged to John Wright, Esq., Henry Mostyn, Esq and Henry Mostyn. Debt of £5 4s owing by Martin Morrison to Henry Mostyn. Mortgage of Equity of Redemption on above freehold and copyhold land. 19 Mar 1841 

Return to Table of Contents »


 D298/23/9 Copy of mortgage 1. Martin Morrison of Newport co. Monmouthshire, coal merchant. 2. Thomas Cargill of Newcastle on Tyne, Esq. 3. John Carr of Newcastle on Tyne, Esq. 4. James Morrison late of Pontypool co. Monmouthshire but now of London, coal factor. 5. William Cargill of Newcastle on Tyne, merchant. 1 messuage etc and several pieces of land commonly called Yr Worlod, Wain ycha, y Berth Vawr, y Win brow y Bedda, Gwain ycha, Coit Cae bach, Cae Erwn Isha and Cae Crwn Ycha containig 8 acres Pant Claes. 4 pieces of land containing 4 acres 3 roods and 12 perches. Tir Brachty 27 acres and 1 rood. George Street, Newport parish of St Woolos, several pieces of ground with 13 dwelling houses. 12 cottages, farm and lands called Pentwyn isha, also veins and seams of coal 120 acres, mines better known as theTrynant and Peny van Isha Colliery. Colliery called Tyn y Gelly and Lwyn Kellin Colliery land used as a wharf etc., bank of river Usk parish St Woolos and 19 underground trams, 154 tram waggons, canal boats, etc. ` 5 Jan 1843 

Return to Table of Contents »


 D298/23/10 Declaration by Walter Williams of Monythusloyne co. Monmouthshire with regard to Edmund Llewellyn formerly of Rhos Wen parish of Bedwellty, deceased and his family. 10 Nov 1843 

Return to Table of Contents »


 D298/23/11-12 Declaration and copy by David Williams of Newport, gentleman, that lands know as Pant Claes Keven Coah and Tir Bracht in parish Monythusloyne, are in the manor of Abercarn and that the custom with regard Copyholds in the manor is to all the sons in equal proportions and in case of no sons, to daughters. 16 Dec 1843 

Return to Table of Contents »


 D298/23/13 Copy Certificate Baptism, marriage and death certificate relating to the Warneford family, dated 1757-1846. Together with family tree of Warneford pedigree. 1757-1846 

Return to Table of Contents »


 D298/23/14 Conditions of Sale of freehold estate and copy hol estate of 65 acres near Crumlin co. Monmouthshire farm called Pant Glaes, dwelling house etc and other buildings. 6 cottages with small gardens. Lands called Cae-dan-y-coed, Kevan Coch until 20 October 1869, to be vested in the heir of late Thomas Protheroe. Memorandum by highest bidder for property, Thomas Morgan. £1,690. 4 Jul 1856 

Return to Table of Contents »


 D298/23/15 Abstract of titles of the mortage of Martin Morrison Esq to an estated called Pant Glaes including 4 closes of freehold land called Cae dan y Coed and lands called Kevan Coch parish of Monythusloyne co. Monmouthshire. 1775-1856 

Return to Table of Contents »


 D298/23/16 - 17 Notice to the heirs and devizees under the will of late Thomas Protheroe Esq, deceased, that the lands know as Kevan Coch, should be surrendered up to Thomas Morgan and his heirs, as stated in indentures, by Attorney of Thomas Morgan. Together with notice to quit (copy), to Mr Lewis Jones, tenant of the said land on behalf of Thomas Morgan of Tredegar Iron Works county Monmouthshire, licensed victualler, and on behalf of the representatives of the late Dr Samuel Wilson Warneford. 10 Jun 1857 

Return to Table of Contents »


 D298/23/18 Receipt of money paid to Thomas M Llewellyn by Thomas Morgan of Tredegar Iron Works with regard to Pant Glaes estate. 9 July 1857 

Return to Table of Contents »


 D298/23/19 Receipt of £160 paid to the executors of the will of the late Thomas Prospero of Malpas Court county Monmoutshire, Esq by Mr Thomas Morgan of Tredegar Iron Works, innkeeper, for the right, interest in the coal and mineral vested in them, lying underneath the lands known as Cefn Coch Farm parish of Monythusloyne co. Monmouthshire. 1 October 1861 

Return to Table of Contents »


 D298/23/20 Memorandum of Agreement 1. Lord Llanover of Llanover co. Monmouthshire. 2. Thomas Morgan of Tredegar parish of Bedwelty co. Monmouthshire, innkeeper. Thomas Morgan entitled to and interested in copy hold lands, hamlet of Penmain parish of Mynyddysllwyn co. Monmouthshire, containing 63 acres 2 roods and 27 perches. Coal under these lands, and Lord Llanover,as lord of the manor, is entitled to the minerals under copyhold lands within the manor. In consideration of Royalty of 2d for every 2,520 lbs weight of coal from seam called Upper Mynyddysllwyn Vein and Royalty of 1d for every 2,520 lbs of coal from seam called Lower Mynyddsllwyn Vein, Lord Llanover agrees to lease to Thomas Morgan the mentioned seams of coal for term of 21 years. 10 Jan 1862 

Return to Table of Contents »


 D298/23/21 Memorandum of Agreement 1. Dobson Brown and Adams acting for the Trustees of the Pontypool Park Estate. 2. Thomas Morgan of Pantglas Farm near Crumlin co. Monmouthshire. Lease for 15 years. Yearly rent £16. To convey over tramway 3,800 tons each year, of minerals and other articles. 1d per ton of 2,520 lbs. Plan attached. 28 Oct 1871 

Return to Table of Contents »


 D298/23/22 Declaration of David Rosser of Bedwellty co. Monmouthshire, collier, with regard to the late Edmund Llewellyn of Rhos Wen parish of Bedwellty and his sons. 9 Nov 1843 

Return to Table of Contents »


 D298/23/24 Succession Duty Accounts of Annie Maria Jeffreys, wife of The Rev. Rees John Jeffreys of Wotten Bassett co. Wiltshire, clerk in Holy Orders, Ivor Llewellyn Morgan of Pantglas parish of Mynyddysllwyn co. Monmouthshire and Clara Hellen Barber of 6 Cumberland Terrace, Bristol, upon death of Thomas Morgan, will dated 4 November 1881, who died 5 April 1882. Land part of Pant Glas and a quarter of lands called Cefn Coch, situated parish of Mynyddyslwyn. 21 Jul 1882 

Return to Table of Contents »


 D298/23/25 Receipt Mr Thomas Lewis, Pentwyn and Mr Ivor Llewellyn Morgan, Pantglas by James and Co. 4 Aug 1882 

Return to Table of Contents »


 D298/23/26 Memorandum that on 23 November 1883 title deeds relating to a freehold and copyhold farm called Pantglas parish of Mynyddyslwyn co. Monmouthshire, were delivered by Thomas Lewis of Pentwyn Farm, gentleman, to Frank James and David Rees Lewis both of Merthyr Tydfil, solicitors in pledge to secure to Frank James and David Rees Lewis, their executors, admintrators and assigns the repayment of £1,500 advanced to Thomas Lewis, by Frank James and David Rees Lewis. Schedule of deeds relating to the copyhold part of Pant Glas Farm included. 24 Nov 1883 

Return to Table of Contents »


 D298/23/27 Certificate for Redemption of land tax. Mrs Sarah Lewis of Pentwyn co. Monmouthshire. Certain lands and premises hamlet of Penmaen co. Monmouthshire. Pantglas farm, consisting of Pantglas House and outbuildings, a small house, coal colliery, workmen's cottages and an old finished up coal working. 5s 3d. 30 Apr 1897 

Return to Table of Contents »


 D298/23/28 Mortgage 1. Edmund Lewis of Penmaen parish of Mynyddyslwyn co. Monmouthshire. 2. Roger Lewis of Mulberry House, Little Mill co. Monmouthshire, gentleman. 3. Charles Lewis of Pantglas Farm co. Monmouthshire, farmer. 4. Mary Williams, wife of Thomas Williams of Courtland House, St Martins Road, Caerphilly co. Glamorgan, retired ironmonger. 5. Rachel Griffiths, wife of William Griffiths of Pentwyn Farm, near Aberbeeg co. Monmouthshire, farmer and inkeeper. 6. Roger Lewis and Charles Lewis. 7. Sarah Ann Lougher, wife of David John Lougher of Pontypool co. Monmouthshire, mining engineer. £1,259 due to the mortagee, mortgagors covenant with the mortgagee to pay her 5 April next, sum of £1,250 with interest, £5 per annum. Five sixth shares of minerals underlying a farm etc called Pantglas and Cefn Coch. Schedule and receipt included. 5 Oct 1910 

Return to Table of Contents »


 D298/24/1 Inventory of Deeds in safe belonging to estate of late Mr Roger Lewis. No 1 bundle - Rhew-Sir-Dafydd Estate and Llyspentwyn Estate. No 2 bundle - Deeds relating to Gelly and Llwyncelyn Estates. No 3 bundle - Tynmunich Estate. No 4 bundle - Gwrhay Fawr Estate. No 5 bundle - Pentwyn Simon Estate. No 6 bundle - Tyr sais and Twyn Simon Estate. No 7 bundle - Ty mawr title deeds. No 8 bundle - Gwrhay colliery. No 9 bundle - Gwrhay Estate. No 10 bundle - premises parish Mynyddislwyn Monmouthshire. No 11 bundle - land Darrenfelin. No 12 bundle - Accounts relating R Lewis estate,etc. No 13 bundle - land parish of Mynyddislwyn. No 14 bundle - Deed of gift. No 15 bundle - Land town of Newport. No 16 bundle - Admittances. No 17 bundle - Probate will of Roger Lewis, etc. No 18 bundle - expired leases from executors late Roger Lewis. No 19 bundle - Sundry papers, leases, etc. 26 May 1903 

Return to Table of Contents »


 D298/25 Schedule of deeds and documents relating Title of the Rhiw Sir Dafydd and other estates belonging to Mr Roger Lewis. 1758-1857 

Return to Table of Contents »


 D298/26 Receipts Messrs David and Lewis Lewis to the Steward of the manor of Abercarn. 3 May 1882 

Return to Table of Contents »


 D298/27 Estate Books, cheques, receipts etc. Estate of late Roger Lewis, Gwrhay Vawr parish Mynyddislwyn. 

Return to Table of Contents »


 D298/28 Bank Pass books of Mr Roger Lewis, Esq, Gwrhay. 1865-1873 

Return to Table of Contents »


 D298/29 Account book of the estate of the late Roger Lewis, deceased. 1883-1899 

Return to Table of Contents »


 D298/30 Bank pass book of Messrs Lewis Lewis and Co, Blackwood, colliery proprietors, Gwrhay Fach Farm, near Blackwood. 1884-1902 

Return to Table of Contents »


 D298/31 Inventory deeds and documents in safe of Penmaen House, Blackwood, Monmouthshire. Rhiw Sir Dafydd Estate 1765-1820 Penmaen Estate 1782-1820 Leys Pentwyn 1768-1820 Gelly and Llwyn celyn Estates 1863- Tyrmnrich Estate 1862-1867 Gwrhay fawr Estate 1853-1854 Pentwyn Simon Estate 1802-1861 Tyr Sais and Twynsimon Estate 1818-1861 Ty Mawr title deeds 1760-1859 Gwrhay Colliery 1841-1850 Gwrhay Estate 1860 etc, 

Return to Table of Contents »


 D298/32 Inventory of Deeds etc in safe belonging to the estate of late Mr Roger Lewis, deceased. Rhiw Sir Dafydd Estate 1765-1820 Penmaen Estate 1782-1820 Leys Pentwyn Estate 1768-1820 Gelly and Llwyncelyn Estate 1863- Trymunich Estate 1862-1900 Gwrhay Fawr Estate 1853-1854 Tynsais and Twynsimon Estate 1818-1861 Tymawr Title Deeds 1760-1860 Gwrhay Colliery 1841-1860 etc. 

Return to Table of Contents »


 D298/33 Letters 21 January 1889 Copy letter from Edmund R Lewis, Roger Lewis, Sarah Lewis, David Lewis, Rachel Rowlands and Lewis Lewis to Mr Perkins, Esq regarding royalty and rent for coal uner Tyr Sais and Twyn simon. (Edmund R Lewis of Penmain House) 28 July 1902 J D Pain and Son to Lewis Lewis Esq regarding document and May 25 1903, receipt of deed from E R Lewis - Tow Tyr Bell, Pentwyn Ishaf and Pentwyn Uchaf parish Mynyddislwyn co. Monmouthshire. 23 July 1915 Letter from Morgan Francis Stanton and Parnall, solicitors to E R Lewis, Esq, The Grove, Abergavenny regarding Mrs Miriam Lewis and one fifth share of mines and minerals under Pentwyn and minerals under Gwrhay Fawr. 8 February 1822 to E R Lewis, Esq, J P form Loughor and Co regarding the right of way across Penar Branch near "Colliers Arms" and accompanying memorandum the lease of "Colliers Arms" Gwrha, handed over to E R Lewis. 3 February 1932 to E R Lewis, Esq from Loughor and Co. regarding Gwrhay Cottages, Pemar Branch. 1927 to E R Lewis Esq letters regarding Miriam Lewis and Lloyds Bank Ltd, mortgage on her share of mines and minerals underlying Ton-Tir-Bel, Pentwyn, Gwrhay Fawr, Caia Penrheol and Penyfan Uchaf. Memorandum 1907 J D Paid and Son that E R Lewis had left with them lease referring to Darren Felin Colliery. 1889-1932 

Return to Table of Contents »