GB0218.D6368

Summary Information

Repository
Gwent Archives
Title
Great House, Triley, and Treadam, parishes of Llantilio Pertholey and Llantilio Crossenny, records
ID
GB0218.D6368
Date
1674-1918
Extent
0.002 Cubic Metres
Language
English

Return to Table of Contents »


Biographical/Historical note

The estate of Treadam is thought to date back to the thirteenth century. It was in the ownership of the Watkins family for several hundred years, being held by John Watkins in 1575. His son, John Watkins, inherited the estate.

The two daughters of John Watkins, Mary and Susan, seem each to have owned a half-share of Treadam.

Mary married Charles Herbert in 1674 and they and their children lived at Treadam.

Susan Watkins married William Hughes of Cefn Llytha; her share of the property passed to her daughter, Susan Hughes, who was married to William Watkins.

The Great House was formerly known as Ty Mawr, and was for many years the residence of the Morgan family. Following the death of James Morgan in 1704, his widow Elinor was married for the second time to Henry Lussan, who appears to have held the estate for life.

The heirs of James Morgan were his two daughters Jane and Margaret. Margaret married Chrisopher Price; their daughter Rebecca was married to John Chambre of Llanfoist. Margaret, the youngest daughter of Christopher Price,married William Bonner.

The manor of Triley was sold to Frederick Samuel Secretan by Sir Mark Wood in 1820.

Triley Fach was a separate estate within the manor of Triley.

Return to Table of Contents »


Scope and Contents note

Marriage settlement; title deeds 1674-twentieth century; land tax certificates 1788 & 1798; fire insurance policy 1933.

Return to Table of Contents »


Administrative Information

Publication Information

 Gwent Archives

Conditions Governing Access note

There are no restrictions on access.

Copyright

Normal copyright regulations apply.

Appraisal note

All records have been retained.

Return to Table of Contents »


Related Materials

Related Archival Materials note

Deeds for the Manor of Triley, dated 1800-1837, are held at Gwent Archives; the collection reference is D2074.

Return to Table of Contents »


Collection Inventory

 D6368/1 Treadam, parish of Llantilio Crossenny 1674   0.003 Cubic Metres

 D6368/1 Marriage Settlement. 2 Feb. 1674   0.001 Cubic Metres

Scope and Contents note

1. John Watkins of Treadam, par. Llantilio Cressenny, gent; and Mary Watkins, spinster, one of his daughters and co-heirs

2. Henry Milborne of Lanrythal, co. Heref; esq; and Thomas Herbert of Usk Castle, esq.

Marriage between Charles Herbert, late of Abergavenny, gent; brother of Thomas Herbert, and Mary Watkins.

A moiety or halfendeal of a messuage called Treadam, in the occupation of John Watkins, and of a messuage called Ty yn y Llwyney, in possession of James Jones, together with gardens, orchards, etc. thereto adjoining and belonging and a moiety of 21 parcels of land (c.200 a., field-names and boundaries described); in par. Llantilio Cresseny.

Return to Table of Contents »


 D6368/2-17 Ty Mawr (The Great House), and Triley, parish of Llantilio Pertholey; property in pars. Llanddewi Rhydderch and Llanddewi Skirrid 1738-1933   0.16 Cubic Metres

 D6368/2 Lease to vest possession (part of lease and release) 13 Sep. 1738   0.001 Cubic Metres

Scope and Contents note

1. William Bonner of Abergavenny and Margaret his wife (dau. of Christopher Price, Llanfoist, esq; and devisee of Jane Cooke)

2. John Chambre of Lanfoyst, esq.

Lease of a fourth part of a capital messuage wherein James Morgan, deceased, dwelt, together with outhouses, gardens, etc, thereto belonging; a messuage, barn, stable, etc. and 10 parcels of land, called Tryley Vach Farm, in par. Llantilio Pertholey; and of all lands and tenements in pars. Llantilio Pertholey, Llanthewy Rhydderch and Llanthewy Skirrid, of which James Morgan died possessed (lands and acreage described).

Seals of William and Margaret Bonner attached.

 D6383/3 Release 14 Sep. 1738   0.001 Cubic Metres

Scope and Contents note

1.William Bonner of Bergavenny, esq; and Margaret his wife

2. John Chambre of Llanfoist, esq.

Release of premises as in D6368/2.

Consideration: £510

Reciting that Margaret Bonner was one of the daughters of Christopher Price of Llanfoist and one of the devisees of Jane Cooke of Llanfihangel Crucorney, widow.

Seals of William and Margaret Bonner attached.

 D6368/4 Release (part of lease and release; lease missing) 24 Jun. 1773   0.001 Cubic Metres

Scope and Contents note

1. John Chambre of Llanfoist, esq.

2. Christopher Chambre of Llanfoist, esq; son of 1.

Release of a capital messuage wherein James Morgan, esq; dwelt, and occupied by Henry Lussan; together with all outhouses, etc; and several parcels of land; 2 dwelling houses and several parcels of land formerly occupied by Charles Mark; and a farm called Red [? Lanney] Farm; in par. Llantilio Pertholey.

Field-names given.

Seals of John Chambre and Christopher Chambre attached.

 D6368/5 Lease (part of lease and release) Nov.1787   0.001 Cubic Metres

Scope and Contents note

1. Christopher Chambre of Llanfoist, esq.

2. John Hanbury Williams of Llanfoist, esq.

Lease for a year to vest possession of premises as in D6368/4.

Seal of Christopher Chambre attached.

 D6368/6 Release (mortgage) Nov. 1787   0.001 Cubic Metres

Scope and Contents note

1. Christopher Chambre of Llanfoist, esq; and Jane his wife

2. George Evans of Gray's Inn, co. Middlesex, gent.

3. John Hanbury Williams of Llanfoist, esq.

Mortgage by lease and release for £500 of premises as in D6368/4.

 D6368/7 Deed of surcharge Apr.1788   0.001 Cubic Metres

Scope and Contents note

1. Christopher Chambre of Llanfoist, esq.

2. George Evans of Gray's Inn, co. Middlesex, esq.

Deed of surcharge on premises as in D6368/4.

 D6368/8 Forms of certificates for land tax 1788 & 1798   0.001 Cubic Metres

Scope and Contents note

Hundred of Abergavenny, Lower Division

Certificates of amount of land tax payable for Great House Farm, par. Llantilio Pertholey, by Charles Herbert of Abergavenny, ironmonger

 D6368/9 Deed of Further Charge and Bond Apr.1791   0.001 Cubic Metres

Scope and Contents note

1. Christopher Chambre of Llanfoist, esq.

2. George Evans of Littledean, co. Glouc; gent.

Deed of Further Charge and Bond relating to property as in D6368/4.

 D6368/10 Lease (part of lease and release) Mar. 1796   0.001 Cubic Metres

Scope and Contents note

1. William Morgan of par. Mamhilad, esq; and Arthur Harrris of Abergavenny, gent.

2. Charles Herbert of Abergavenny, ironmonger

Lease for a year (part of lease and release) of Ty Mawr Farm; together with Pentrebabell Farm and Upper Farm; and 43 and a half acres of land thereto belonging; in par. Llantilio Pertholey.

 D6368/11 Release in fee (part of lease and release) 1796   0.001 Cubic Metres

Scope and Contents note

1. William Morgan of par. Mamhilad, esq; and Arthur Harris of Abergavenny, gent.

2. Charles Herbert of Abergavenny, ironmonger

Release in fee of premises as in D6368/10.

Consideration: £219 paid as a deposit and £1, 971 on transaction.

Reciting that the property was devised to 1. and 2. by Christopher Chambre of par. Llanfoist, in trust to sell after his death.

 D6368/12 Certificate of contract for redemption of land tax 1798   0.001 Cubic Metres

Scope and Contents note

1. William Morgan of par. Mamhilad, esq; and Arthur Harris of Abergavenny, gent.

2. Charles Herbert of Abergavenny, ironmonger

Release in fee of premises as in D6368/10.

Consideration: £219 paid as a deposit and £1, 971 on transaction.

Reciting that the property was devised to 1. and 2. by Christopher Chambre of par. Llanfoist, in trust to sell after his death.

Relates to the Great House Farm, par. Llantilio Pertholey.

 D6368/13 Release of Chief Rent May 1804   0.001 Cubic Metres

Scope and Contents note

1. Frederick Samuel Secretan of The Paragon, co. Surrey, Lord of the Manor of Triley

2. Charles Herbert of Abergavenny, ironmonger

Release of chief rent payable on the Great House Farm and on all other property of 2. in par. Llantilio Pertholey

 D6368/14 Release of Chief Rent (copy) May 1804   0.001 Cubic Metres

 D6368/15 Abstract of Title 1817   0.001 Cubic Metres

Scope and Contents note

To estates formerly of James Morgan, in par. Llantilio Pertholey.

 D6368/16 Abstract of Title Post Sep. 1910   0.001 Cubic Metres

Scope and Contents note

Abstract of Title of Gwilym Cristor James and Charles Russell James to the Great House Farm, par. Llantilio Pertholey

 D6368/17 Fire insurance policy 1933   0.001 Cubic Metres

Scope and Contents note

For Great House Farm, par. Llantilio Pertholey.

Detailed schedule of property.

Return to Table of Contents »