GB0218.D1226

Summary Information

Repository
Gwent Archives
Creator
Messrs. Waterhouse and Co..
Title
Manor of Abercarn, Documents relating to land in Mynyddislwyn Parish
ID
GB0218.D1226
Date
1717-1824
Extent
0.022 Cubic Metres
Language
English

Return to Table of Contents »


Biographical/Historical note

The manor of Abercarn and the parish of Mynyddislwyn were in the county of Monmouthshire. The majority of the documents are copy court rolls. When a customary tenant of the manor died, a ceremony would be held in the manorial court to admit the new tenant; an account of the surrender and admission would be written onto the manorial court rolls, the formal record of the court. A copy would also be given to the tenant as his record of his title to the land.

Return to Table of Contents »


Scope and Contents note

Documents recording the names and details of the manorial tenants of lands in the manor of Abercarn in named parts of the parish of Mynyddislwyn.

Return to Table of Contents »


Arrangement note

Abercarn Manorial documents (Mynyddislwyn parish) arranged by place as follows: Caerllwyn Isha, Cover Mayne, Gwain-ych-lawr-ty; Coit Cae; Ty Fynhona, Ty Newydd Penmain, Ty Twyn Mawr; Cae yr Darren; Cae'r Hendy, Cae Glase Ycha; Cae Edmund Issa; Cae Garw Mawr.

Return to Table of Contents »


Administrative Information

Publication Information

 Gwent Archives

Conditions Governing Access note

There are no restrictions on access.

Conditions Governing Use note

Usual copyright conditions apply.

Accruals note

Accruals are not expected.

Appraisal note

All records have been retained.

Return to Table of Contents »


Controlled Access Headings

Subject(s)

  • Manors-Wales-Monmouthshire

Return to Table of Contents »


Other Finding Aids note

Copies of finding aids are available at Gwent Archives.

Return to Table of Contents »


Collection Inventory

 D1226 Caerllwyn Ysha, Cover Mayne and Gwain-ych-lawr-ty 18th century-19th century 

 D1226/43 Copy Court Roll Surrender and Admittance 1. Roger John 2. William David and Cecilia, his wife Messuage, garden, 2 curtillages and several pieces of customary land called Cae Carn Bach, Clotch bach, waine wrth Ty, Waine ycha, Cae bid' y brawd, Cae garw bach, Cae garw, gwaine y Quarrel, Cae bach and Waine, containing 5 acres by Welsh measure, situate par. Monythusloine. 9 Oct 1717  

 D1226/1  Copy Court Roll Surrender and Admittance 1. Evan Thomas of Mynyddisloine, yeoman 2. Edmond William of Mynyddisloine, yeoman Two pieces of customary land called Cae'r Lwydd Ysha (3 1/2 covers) situate par. Mynyddisloine between the highway called heol Gennoll, the lands of Henry Evan Rees and the lands late of William David. Rent: 2d p.a. Fine: 2d 21 Apr 1737  

 D1226/2  Copy Court Roll Surrender and Admittance 1. Thomas William David, par. Monythusloyne, yeoman 2. Thomas William David and Ann, his wife One customary messuage, one beasthouse, one barn, one garden and several pieces of land called Cover Mayne, wayn y Llawr Tu, Cae Beeddy Brawd, Cae bach Ycha, Cae Garrow Ycha, Cae Garrow Ysha, Cae Cannol Coch, Gwain y Quarra, Y Quarra, Cae Carn bach and Cae Carn (6 acres) bounded by lands of Philip David, Philip Rosser, Jerimah William, Harry Elias, Elias Jeremy, Edmond William Timothy and the lane called Heol Genol, par. Monythusloyne. 23 May 1758  

 D1226/26  Copy Court Roll Surrender and Admittance 1, Charles Williams, par. St. George's Hanover Square, in the city of Westminster, harrier. 2. Thomas William David, par. Mynyddisloyne, yeoman and Ann his wife. One third part in copyhold premises and lands called Cae yr Darran etc., described in surrender even date. Also one undivided sixth part in copyhold premises and lands called Cover Mayne etc., described in nsurrender of 23 May 1758. Rent: 7 3/4d. p.a. Fine: 7 3/4d. 24 Oct 1775  

 D1226/7  Copy Court Roll Surrender and Admittance 1. Jeremiah Williams, par. Monythusloyne, yeoman. 2. Ann Williams, par. Monythusloyne, yeoman. 2 pieces of land called Caerllwyn Ysha, situate par Monythusloyne, described in surrender of 21 April 1737. Rent: 2d. p.a. Fine: 2d. 16 Feb 1786  

 D1226/4  Copy Court Roll Surrender and Admittance 1. Thomas William David, par. Monythusloyne, yeoman, and Ann his wife. 2. Thomas Williams, par. Monythusloyne, yeoman. One customary messuage, beasthouse and seven pieces of land called Cover Mayne, Cae Garrw Ysha, Cae Bannal Bach, Gwayn y Quarra, Y Quarra, Cae Carn Bach and Caer Carn, par. Monythusloyne. Rent: 1-0 1/4d. 6 Aug 1794  

 D1226/5  Copy Court Roll Surrender and Admittance 1. Thomas William David, par. Monuthusloyne, yeoman, and Ann his wife. 2. Phillip Williams, par. Monythusloyne, yeoman. Barn, stable, garden and five pieces of land called Gwain-ych-lawr Ty, Cae Beedy brawd, Cae-bach-ycha, Cae Garrw-ycha and Pedderan tew, par. Monythusloyne. Rent: 1-0 1/4d. Fine: 1-0 1/4d. 6 Aug 1794  

 D1226/3  Copy Court Roll Surrender and Admittance 1. Morgan Thomas, par. Monythusloyne, yeoman and Ann, his wife. 2. Phillip Williams, par. Monythusloyne, yeoman. 2 pieces of land called Carllwyn Ysha (3 1/2 covers) par. Monythusloyne. Rent: 2d. p.a. Fine: 2d. 8 Oct 1802  

 D1226/15  Lease to ground release 1. John Jones, par. Monythusloyne; gent. 2. John Hodder Moggridge of Llanrumney House, par. St. Mellons, esq., and Peter Rigby of Roath Court, par. Roath co. Glam. Messuage with stable, cowshed, gardens and several pieces of freehold land which, with several pieces of customary land called Caerllwyn (38 acres) are situate par. Monythusloyne in the occupation of John Walter, Thomas Williams, William Lewis and the said John Jones. 5 Jul 1811  

 D1226/8  Copy Court RollSurrender and Admittance 1. Thomas Williams, par. Monythusloin, yeoman. 2. William Davies, par. Monythusloin, gent. Two mesuages, premises and seven pieces of land called Cover Mayne etc decribed in surrender of 6 Aug 1794. Rent: 1s. 0 1/4d. p.a. Fine: 1s. 0 1/4d. 23 Apr 1817  

 D1226/9  Copy Court Roll Surrender and Admittance 1. William Davies, par. Monythuslwyn, gent. 2. Thomas Williams, par. Llanvihangel-y-vedw, yeoman. Two messuages, premises and seven pieces of land called Cover Mayne etc., described in surrender of 6 Aug 1794. Rent: 1s. 0 1/4d. p.a. Fine: 1s. 0 1/4d. 24 Dec 1822  

 D1226/10  Copy Court Roll Surrender and Admittance 1. Thomas Williams, par. Lanvihangel-y-vedw, yeoman. 2. Philip Williams, par. Monythuslwyn, yeoman. £720 Two messuages, premises and seven pieces of land called Cover Mayne etc., described in surrender of 6 Aug 1794. Rent: 1s. 0 1/4d. p.a. Fine: 1s. 0 1/4d. 24 Dec 1822  

 D1226/11 Copy Court Roll Surrender and Admittance 1. Phillip Williams, par. Monythusloyne, yeoman. 2. William Davies, par. Monythusloyne, gent. Barn, stable and lands called Gwain-ych-lawr-ty etc., also two messuages, premises and seven pieces of land called Cover Mayne etc., described in surrenders of 6 August 1794. Rent: 2s. 0 1/2d. p.a. Fine: 2s. 0 1/2d. 24 Dec 1822  

 D1226/12  Copy Court Roll Surrender and Admittance 1. William Davies, par. Monythusloyne, gent. 2. Philip Williams, par. Monythusloyne, yeoman. Premises and lands called Gwain-ych-lawr-ty etc. , and Cover Mayne etc., described in surrenders of 6 August 1794. Rent: 2s. 0 1/2d. p.a. Fine: 2s. 0 1/2d. 13 Jan 1824  

 D1226/13 Copy Court Roll Surrender and Admittance 1. Philip Williams, par. Monythusloin, yeoman. 2. Thomas Prothero, par. St. Woollos, esq. £1,700 Premises and lands called Gwain-ych-lawrty etc., and Cover Mayne, etc., described in surrender of 6 Aug, 1794. Also 2 pieces of land called Caerllwyn ysha (3 1/2 covers), par. Monythusloin, in trust for Rev. Thomas Broadhurst of the city of Bath, clerk. Rent: 2s. 2 1/2d. p.a. Fine: 2s. 2 1/2d. 13 Jan 1824  

Return to Table of Contents »


 D1226 Coit Cae 18th century 

 D1226/29  Copy Court Roll Surrender and Admittance 1. Thomas Evan of Newchurch, yeoman. 2. Rowland William of Llanvabor, co. Glam, yeoman. One part in one customary messuage, one barne, two cowhouses, one stable, one slaughter house and four parcels of customary lands called Coit cae, yr wain wrth heol y CCaishad, Cae wrth Skybor and y Croft, (6 Welsh covers), situate par. Mynnyddysloyne, between the lands of John Harry, Henry Reece, a certain land called Heol y Caishad and the highway leading from Pont Llanvraith towards Croespenmayne. Rent: 4d. p.a. Fine: 4d. 14 May 1735  

 D1226/30  Copy Court Roll Surrebder and Admittance 1. William Thomas, par. Bedwas, yeoman. 2. Rowland William of Llanvabor, co. Glam., yeoman. One part in messuage, premises and lands called Coit Cae etc., described in surrender of even date. Rent: 4d. p.a. Fine: 4d. 14 May 1735  

 D1226/31  Copy Court Roll Surrender and Admittance 1. William Morgan of Glascoed, yeoman. 2. Rowland William of Llanvabor, co. Glam, yeoman. One part in messuage, premises and lands called Coit Cae etc., described in surrender of even date. Rent: 4d. p.a. Fine: 4d. 14 May 1735  

 D1226/32 Copy Court Roll Surrender and Admittance 1. John Morgan of Abergavenny, carpenter. 2. Reece Thomas, par. Bedwas, blacksmith. Undivided fifth part in a moiety of copyhold premises called Coit Cae etc., described in surrender of 14 May 1735. Rent: 1d. p.a. Fine: 1d. 14 July 1757  

 D1226/33 Copy Court Roll Surrender and Admittance 1. John Thomas, par. Basalegg, blacksmith. 2. Reece Thomas, par. Bedwas, blacksmith. One fifth part in moiety of copyhold premises called Coit Cae etc., described in surrender of 14 May 1735. Rent: 1d. p.a. Fine: 1d. 14 Jul 1757  

 D1226/34 Copy Court Roll Surrebder and Admittance 1. Robert Thomas, par. Michaelstone Vedwin, co. Glam, yeoman. 2. Reece Thomas, par. Bedwas, blacksmith. One undivided fifth part of an undivided moiety in copy hold premises called Coit Cae etc., described in surrender of 14 May 1735. Rent: 1d. p.a. Fine: 1d. 14 Jul 1757  

 D1226/35  Copy Court Roll Surrender and Admittance 1. Benjamin Morgan, par. Panteague, yeoman. 2. Reece Thomas, par. Bedwas, blacksmith. One undivided fifth part in an undivided moiety of copyhold premises called Coit Cae etc., described in surrender of 14 May 1735. Rent: 1d. p.a. Fine: 1d. 14 Jul 1757  

 D1226/36  Copy Court Roll Surrender and Admittance 1. William Morgan of Usk, yeoman. 2. Reece Thomas, of Bedwas, blacksmith. One undivided fifth part of an undivided moiety of copyhold premises called Coit Cae etc., described in surrender of 14 May 1735. Rent: 1d. p.a. Fine: 1d. 14 Jul 1757  

 D1226/37  Copy Court RollSurrender and Admittance 1. Rees Thomas, par Bedwas, yeoman. 2. Williams Jenkins. Copyhold premises called Coit Cae etc., described in surrender of 14 May 1735. Rent: 8d. p.a. Fine: 8d. 13 Feb 1782  

Return to Table of Contents »


 D1226 Ty Fynhona, Ty Newydd Penmain, Ty Twyn Mawr 18th century 

 D1226/16 Copy Court Roll Surrender and Admittance 1. Jeremiah Jones, par. Mynyddysloyne. 2. Harry david, par Mynyddysloyne, yeoman. One moiety in a messuage called Ty Fynhona; also one moiety in a messuage called Ty Newydd Penmain, with a moiety in one barn, beasthouse, stable and several pieces of land called Gwrlod wrth y Ty, Cae dan y Ty, Cae Meli, Cae Twyn, Wern, Gwain vach, Gwain dan y wern and Cae pen y sarn, together with a moiety of several other pieces of land called Coed Cana, Cae tyr ro, Cana Cwmb Bach, Cae Dysh lawr and Cana Cwmb Bach; also a moiety of 2 other pieces of landcalled Cana'r Bedw, all situate par. Mynyddysloyne. Also a moiety of a messuage called Ty Twyn mawr, 2 gardens, 2 barns, and several pieces of land called Gwrlod Twyn Mawr, Cae Crinday, Hannerar vach, Cae Stockynon, Gwain dan y Coed, Gwain Bwll, Cae Skibor and Gwain Grow situate par. Mynyddysloyne. Rent: 2/9d. p.a. Fine: 2/9d. 21 Apr 1774  

 D1226/17  Copy Court Roll Surrender and Admittance 1. Isaac Jones, par. Mynyddisloyne. 2. Harry David, par. Mynyddysloyne, yeoman. Moiety in those premises called Ty Fynhona, Ty Newydd Penmain etc., described in surrender of even date. Rent: 2s. 9d. p.a. Fine: 2s. 9d. 21 Apr 1774  

 D1226/18  Copy Court Roll Surrender and Admittance 1. Jeremiah Jones, par. Mynyddysloyne, yeoman. 2. Henry Morgan of Caerleon, gent. One Moiety in those premises called Ty Fyhona described in surrender of 21 Apr 1774. Rent: 2s. 9d. p.a. Fine: 2s. 9d. 25 Apr 1775  

 D1226/19  Copy Court Roll Surrender and Admittance 1. Harry David, par. Mynyddyslone, yeoman. 2. Issac Jones, par. Mynyddyslone, yeoman. Moiety in those premises called Ty Fynhona etc., described in surrender of 21 Apr 1774. Rent: 2s. 9d. p.a. Fine: 2s. 9d. 21 Apr 1775  

 D1226/20 Copy Court Roll Surrender and Admittance 1. Isaac Jones, par. Mynyddyslone, yeoman. 2. Henry Morgan of Caerleon, gent. Moieties in those premises called Ty Fynhona etc., described in surrender of 21 Apr 1774. Rent: 2s. 9d. p.a. Fine: 2s. 9d. 25 Apr 1775  

 D1226/21  Copy Court Roll Surrender and Admittance 1. Harry David, par Mynyddyslone, yeoman. 2. Jeremiah Jones, par. Mynyddyslone, yeoman. Moieties in premises called Ty Fynhona, etc., described in nsurrender of 21 Apr 1774. Rent: 2s. 9d. p.a. Fine: 2s. 9d. 26 Apr 1775  

Return to Table of Contents »


 D1226 Cae yr Darren 18th century 

 D1226/28  Copy Court Roll Surrender and Admittance 1. Thomas William David, par. Minyddisloyne. 2. Thomas Williams the younger, par. Cripplegate, city of London, cordwainer. One undivided sixth part in one customary barn and beasthouse and 9 parcels of land (9 acres), situate par. Minyddisloyne, and hamlet of Clawr y Phoyff, called Cae yr Darran, Cae Cenoll, Cae yr Cwm, Cae Maine, Cae Sevell, Ton y Gare, Cae yr Glynyran, Cae yr Ythin and Cae Bach, bounded by lands of John Jones esq., John William Harry, heirs of Watkin Jones, William John, William Thomas George, Phillip Rosser, lands of the lord of the manor, and a lane called Heol Lane. Rent: 4d. p.a. Fine: 4d. 24 Oct 1775  

 D1226/27 Copy Court Roll Surrender and Admittance 1. Thomas Williams the younger, par. Cripplegate in the city of London, cordwainer. Thomas William David, par. Minyddisloyne, yeoman, and Ann his wife. One undivided sixth part in copy hold premises and lands called Cae yr darran etc., as described in surrender of even date; also one undivided sixth part in premises and lands called Cover Mayne etc., described in surrender of 23 May, 1758. Rent: 7 3/4d. Fine: 7 3/4d. 24 Oct 1775  

 D1226/25  Copy Court Roll Surrender and Admittance 1. Thomas William David par. Mynyddisloyne, yeoman. 2. Charles Williams, par. St. Georges Hanover Square, in the city of Westminster, harrier. One sixth part in copyhold premises and lands called Cae yr Darren etc., described in surrender of even date. Rent: 4d. p.a. Fine: 4d. 24 Oct 1775  

 D1226/26  Copy Court Roll Surrender and Admittance 1. Charles William, par. St. George's Hanover Square, in the city of Westminster, harrier. 2. Thomas William david, par Mynyddisloyne, yeoman and Ann his wife. One third part in copyhold premises and lands called Cae yr Darran etc., described in surrender of even date. Also one undivided sixth part in copyhold premises and lands called Cover Mayne, Gwain y lawr tu, Cae Beedy Brawd, Cae bach ycha, Cae Garrow ycha, Cae Garrow ysha, Cae Bannial bach, Gwain y Quarra, y Quarra, Cae Carn bach and Cae Carn (6 acres) par. Mynyddisloyne. Rent: 7 3/4 d. p.a. Fine: 7 3/4d. 24 Oct 1775  

 D1226/23  Copy Court Roll Surrender and Admittance 1. Thomas Williams of Caerleon, cordwainer, only surviving brother of Phillip Williams, formerly of Pontypool. 2. Thomas William David, par. Mynyddisloyne, yeoman. One undivided sixth part in copyhold premises and lands called Cae yr Darren etc., as described in surrender of 24 Oct 1775 Rent: 7 3/4d. p.a. Fine: 7 3/4d. 7 May 1787  

 D1226/22  Copy Court Roll Surrender and Admittance 1. Ruth Williams of Down St, Picadily in the city of London, spinster, by Thomas Williams of Caerleon, cordwainer, her attorney. 2. Thomas Williams David, par. Monythusloyne, yeoman. One undivided sixth part in copyhold premises and lands called Cae yr Darran etc., as described in surrender of 24 Oct 1775 Rent: 2d. p.a. Fine: 2d. 30 Jul 1796  

 D1226/24  Copy Court Roll Surrender and Admittance 1. Elizabeth Field Williams of Down St. Picadilly in the city of London, spinster, by Thomas William of Caerleon, cordwainer. 2. Thomas William David, par Monythusloyne, yeoman. One undivided sixth part in premises and lands called cae yr Darren etc. Rent: 2d. p.a. Fine: 2d. 30 Jul 1796  

Return to Table of Contents »


 D1226 Cae'r Hendy, Cae Glase Ycha 19th century 

 D1226/38  Copy Court Roll Surrender and Admittance 1. Catherine Davies of Carllwyn, par Monythusloyne, widow. 2. Joseph Phillips of the Chappell, par Monythusloyne and Margaret his wife. Barn and several pieces of land called Cair Hendy, Cair Venallog, Dan yr skibbor, yr Dury Errw, yr wain Vach and Venallog Vach (25 covers) situate par. Monythusloyne abutting to lands of Thomas William David, William Elias, Charles Fettyplace and Edward Blewets. Also 5 pieces of land called Cae Glase Ycha, Cae Glase Ysha and Cae Gwain Rydd (16 covers). Rent: 2s. 11d. p.a. Fine: 2s. 11d. 23 November  

 D1226/40  Copy Court Roll Surrender and Admittance 1. Daniel Phillips, par. Monythusloine, yeoman. 2. Phillip Jones, par. Bassaleg, gent and Rachel his wife. Barn and several pieces of land called Caer Hendy etc., described in surrender of 23 Nov 1798. Rent: 2s. 11d. p.a. Fine: 2s. 11d. 2 Oct 1806  

 D1226/39  Copy Court Roll Admittance Peter rigby of Roath Court, co. Glamorgan. Undivided moiety in one barn and several pieces of land called Caer Hendy and Cae Glase Ycha etc., described in surrender of 23 Nov 1798. Rent: 1s. 6d. p.a. Fine: 1s. 6d. 24 Sep 1811  

Return to Table of Contents »


 D1226 Cae Edmund Issa 19th century 

 D1226/41  Copy Court Roll Surrender and Admittance 1. Phillip Williams, par. Monythusloin, yeoman. 2. Lewis Lewis, par. Monythusloin, yeoman. Piece of land, part of a fieldcalled Cae Edmund Issa, 49 yds in length and 9 yds in breadth, situate par. Monythusloin nearing lands of the said Phillip Williams, a lane called Heol Genol and another lane called Heol pedwren Tew. Rent: 2d. p.a. Fine: 2d. 22 Dec 1812  

 D1226/42 Copy Court Roll Surrender and Admittance 1. Lewis Lewis, par. Monythusloin, yeoman. 2. Phillip Williams, par. Monythusloin, yeoman. £142 Piece of land being part of Cae Edmund Issa, described in surrender of 22 Dec 1812. Rent: 2d. p.a. Fine: 2d. 21 Oct 1813  

Return to Table of Contents »


 D1226 Cae Garw Mawr 19th century 

 D1226/44  Copy Court Roll Surrender and Admittance 1. Lewis Williams, par. Monythusloin, yeoman. 2. Amy Edwards, par. Bedwas, widow. Several parcels of copyhold land called Cae Garrw Mawr and Cae Garrw Bach, Errw y Quarry and Wain Vach, nearing lands formerly of Thomas Williams, lands formerly of Rosser Jeremiah and the lane leading from Cwmvellin Vach towards Monythusloin Church. Rent: 1s. p.a. Fine: 1s. 1 Oct 1816  

 D1226/45  Copy Court Roll Surrender and Admittance 1. William Edwards, par. Bedwas, one of the 3 sons and customary heirs of Amy Edwards, late of Bedwas, widow, deceased. 2. Lewis Williams, par. Monythusloin, yeoman. One undivided third part in copyhold lands described in surrender and admittance of 1 Oct 1816. Rent: 4d. p.a. Fine: 4d. 13 Jan 1824  

 D1226/46  Copy Court Roll Surrender and Admittance 1. Lewis Edwards of Newport, clothier, one of the 3 sons and customary heirs of Amy Edwards, late of Bedwas, widow, deceased. 2. Lewis Williams of Monythusloyne, yeoman. One undivided third part in copyhold lands described in surrender of 1 Oct 1816. Rent: 4d. p.a. Fine: 4d. 13 Jan 1824  

 D1226/47  Copy Court Roll Surrender and Admittance 1. Jonh Edwards, par. Bedwas, yeoman, one of the 3 sons and customary heirs of Amy Edwards, late of Bedwas, widow, deceased. 2. Lewis Williams of Monythusloyne, yeoman. One undivided third part in copyhold lands described in surrender of 1 Oct 1816. Rent: 4d. p.a. Fine: 4d. p.a. 13 Jan 1824  

 D1226/6 Copy Court Roll Surrender and Admittance 1. Lewis Williams, par Monythusloin, yeoman. 2. Thomas Prothero, par. St. Woollos, esquire. £600 Copyhold lands described in surrender of 1 Oct 1816, in trust for Rev. Thomas Broadhurst of the city of Bath, clerk. Rent: 1s. p.a. Fine: 1s. 13 Jan 1824  

Return to Table of Contents »