GB0218.D4589

Summary Information

Repository
Gwent Archives
Title
Deeds relating to Llanllowell and Magor
ID
GB0218.D4589
Date
1783-1969
Extent
0.015 Cubic Metres
Language
English
Language of Materials note
English

Return to Table of Contents »


Biographical/Historical note

No information available.

Return to Table of Contents »


Scope and Contents note

The collection contains deeds and documents relating to the parishes of Llanllowell and Magor.

Return to Table of Contents »


Arrangement note

The collection has been arranged chronologically.

Return to Table of Contents »


Administrative Information

Publication Information

 Gwent Archives

Conditions Governing Access note

Usual conditions apply.

Conditions Governing Use note

Usual copyright conditions apply.

Accruals note

Accruals are not expected.

Immediate Source of Acquisition note

2006

Appraisal note

All records have been retained.

Return to Table of Contents »


Controlled Access Headings

Subject(s)

  • Deeds--Wales--Monmouthshire;

Return to Table of Contents »


Other Finding Aids note

A hard copy catalogue is available at Gwent Archives.

Return to Table of Contents »


Collection Inventory

 D4489/1  1. Richard Shephard of Usk, maltster and victualler. 2. James Shephard of Usk, gent., and brother of 1. BARGAIN AND SALE of a messuage together with gardens, banks, stanks, streams of Waterways, waters, waterways, watercourses, ponds, dams, trees, hedges, ditches, stiles, fences and ground and soil rights thereunto belonging., in par. LLANLLOWELL. Consideration: £30 4 Dec 1783 

Return to Table of Contents »


 D4489/2 1. James Shephard of par. Llanllowell, gent. 2. Thomas Prothero of Usk, gent. MORTGAGE (demise 500 years) for £20 of premises as in D4489/1. Endorsed: 20 Jan. 1801 MEMORANDUM that 1. has borrowed a further sum of £10. 6 May 1795 

Return to Table of Contents »


 D4489/3 1. James Shephard of par. Llanllowell, gent. 2. Martha Davies of par. Llanllowell, single woman. BARGAIN AND SALE of premises as in D4489/1. Consideration: £30 6 Oct 1801 

Return to Table of Contents »


 D4489/4 1. Thomas Prothero of Usk, gent. 2. Martha Davies of Usk, spinster. 3. James Edwards of par. Magor, yeoman. 4. John Williams of Usk, gent. BARGAIN AND SALE from 1. to 3. of premises as in D4489/1. Consideration: £34 9 Mar 1809 

Return to Table of Contents »


 D4489/5 Promissory Note for £136. 10s., payable by James Edwards to Thomas Prothero. 15 May 1809 

Return to Table of Contents »


 D4489/6 1. James Edwards of par. Magor, yeoman. 2. Thomas Prothero of Usk, gent. MORTGAGE (demise 500 years) of premises as in D4489/1. Premium: £46 12 Jul 1809 

Return to Table of Contents »


 D4489/7 1. James Edwards of par. Magor, yeoman. 2. Thomas Prothero of Usk, gent. DEED of further charge for £74 on premises as in D4489/1 15 Feb 1811 

Return to Table of Contents »


 D4489/8 1. Thomas Prothero the elder of Usk, gent. 2. James Edwards late of Magor and now of Christchurch, yeoman. 3. Charles Thomas of Caerwent, gent. ASSIGNMENT for 500 years by 1. under the direction of 2. to 3. of premises as in D4489/ 1 26 Mar 1818 

Return to Table of Contents »


 D4489/9-10 1. James Edwards the elder of par. Christchurch, yeoman. 2. Thomas Stokes of Caerwent, gent. MORTGAGE BY LEASE AND RELEASE of premises as in D4489/1 and of 7 messuages built by James Edwards the elder together with several gardens and appurtenances thereunto adjoining, in par. MAGOR. Principal: £360 1 April 1818-2 April 1818  

Return to Table of Contents »


 D4489/11 1. Ann Williams of par. Usk, widow. 2. Thomas Stokes of Bristol, gent. 3. Samuel Edwards of par. Hewlsfield, co. Glouc., farmer. 4. Thomas Evans of par. Lanllowell, yeoman. 5. John Morgan of par. Langeview, yeoman. CONVEYANCE from 1, 2. & 3. to 4. of premises as in D4489/1 Consideration: £100 Reciting that the mortgage term of 500 years is vested in 1. as administratrix of her late husband John Williams, and that part of the principal sum of £360 as in D4489/9. & 10. has been paid off by 2. by the sale of premises in Magor. 6 Jul 1832 

Return to Table of Contents »


 D4489/12 Applications, Requisitions and Certificates for Searches relating to Brook Cottage, par. Llanllowell. 1957-1969  

Return to Table of Contents »


 D4489/13 Acknowledgement by Ethel Ruth Peach of Frankley Beeches Road, Birmingham, co. WARW., of right of Aubrey Ivor Hawkins of Brook Cottage, Llanllowell, to production of probate of Arthur Hawkins, late of Brook Cottage, Llanllowell. 28 Jan 1958 28 Jan. 1958 

Return to Table of Contents »


 D4489/14 Schedule of Deeds relating to Brook Cottage, Llanllowell, Usk, 1783-1960 23 Jul 1969  

Return to Table of Contents »