GB0218.D751

Summary Information

Repository
Gwent Archives
Creator
Blaenavon Iron and Coal Company Ltd and Blaenavon Iron and Steel Company Ltd.
Title
Blaenavon Company Limited, Records
ID
GB0218.D751
Date
1696-1957
Extent
0.18 Cubic Metres
Language
English
Language of Materials note
English

Return to Table of Contents »


Biographical/Historical note

The Blaenavon Iron and Coal Company was formed in 1836 and in that year purchased the ironworks at Blaenavon, Monmouthshire. The company went into liquidation in 1864. It was superseded by the Blaenavon Company Ltd, which sold out to the Blaenavon Iron and Steel Company Ltd in 1870. The cost of the switch to steel production in the 1870s forced that company's liquidation in 1878. It was replaced with a new Blaenavon Co. Ltd (the 'New Company'), incorporated in 1879, which purchased the Blaenavon Iron and Steel Works for £75,000. In 1909 the company's assets comprised 563 acres of freehold land, an iron works and steel works and underlying minerals. The plant then consisted of two blast furnaces, three Siemens Martin open hearth furnaces, soaking pits, reheating furnaces, cogging mill, finishing mill and boilers. There was also a steel tyre works, a quarry and three collieries. These works were extended by the erection of a Coke Oven and By-Product Plant in 1911 and a steel solid wheel and axle plant between 1937 and 1941. During both World Wars the Company was involved in Government work. During the First World War it manufactured shell steel as a Government 'Controlled Establishment'. During the Second World War a Crown Plant was installed for the production of aluminium and magnesium alloys for the Ministry of Aircraft Production. Following the First World War production gradually declined and by the Second World War steel production had stopped altogether. The Company lost its coal mining interests following the nationalisation of the coal industry in 1947.

Return to Table of Contents »


Scope and Contents note

Minute Books, Financial Records and Title Deeds, 1696-1957

Return to Table of Contents »


Administrative Information

Publication Information

 Gwent Archives

Conditions Governing Access note

Please refer to our policy document on closure periods, available at www.gwentarchives.gov.uk

Conditions Governing Use note

Usual copyright conditions apply

Accruals note

No further accruals are expected

Immediate Source of Acquisition note

[1970]

Appraisal note

All records have been retained

Return to Table of Contents »


Controlled Access Headings

Subject(s)

  • Industry-Steel-Iron-Coal-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

Administration 

 D751/356 Minute book containing minutes of annual shareholders meetings and in particular:- 1837 - Purchase of blaenavon Iron and Coal Works, allotment of shares, expansion of works and improvements. 1838 - Fluctuating market of era, payment of dividend. 1839 - Granting of deed of settlement, details of production and profits. 1840 - Effects of Chartism; employment of professional miner to prop up underground works, scheme for raising money to extend production to 11 furnaces from 5. 1841 - plan to build 3 new furnaces immediatley. Question of low productivity of works investigated. 1842 - Depression; formation of sub committee for effecting better communication between Board and works. 4 furnaces in operation. 1843 - Reduction in number of horses, and wages; raising more money. 1844 Low price of iron; cessation of lease to the Varteg Co; opening of Garn yr Erw and Hill pits. 1845 - Statement on management of the Co's affairs; question of extension of lease by Lord Abergavenny. 1846 - £100 to the Infant School for the children of the workmen of the Company. 1848 - Underletting of part of Varteg colliery; committee to seek best way of discharging liabilities with appointment of shareholders as inspectors in order to see that the recommendations of the committee are carried out. 1849 - Strike. 1850 - New coke ovens. 1851 - Demand for iron decreasing; part substitution of locomotive power for horses; raising £50,000 by mortgage. 1852 - 3 furnaces in operation. 1853 - Production of wrought iron; inconvenience of Garnddyris; manufacturing of rails and boiler plates; proposal to erect new forge and mill at Blaenavon. 1855 - Record pig iron production. 1856 - Appointment of auditors; report of: proposal to get shareholders to contribute towards payment of mortgage. 1857 - Decline in demand for foundry iron at end of war; financial concern. 1858 - Financial arrangement concerning extending of mortgage. 1859 - Erection of new forge, new lease granted. 1861 - Depression in iron trade; completion of 6th furnace. 1862 - New rolling mill, new tyre mill. 1864 - Purchase of entire property by Mr. C. Waring. 1837-1864 

Return to Table of Contents »


Finance 

 D751/340-346 Balance sheets and profit and loss 1920-1926 

 D751/347-354 Balance sheets and profit and loss accounts 1928-1935 

 D751/355 Balance sheets and profit and loss accounts including a valuation of steel works in the Blaenavon books 1929 August 14. 1936 

 D751/339 Balance sheet and profit and loss account 1949 

 D751/337 Balance sheet 1924 

 D751/338 Report on financial position, reports on debts, statements. 1925 

 D751/336 Accounts of the Blaenalled Co. Ltd. 1930 

 D751/357-359 Private ledgers including balance sheets; profit and loss accounts; estate accounts; trading accounts of collieries, coal washery, coke ovens, blast furnaces, steel works, steel mills, tyre mill, brickyard, limestone quarries, lime kilns, electrical dept., by-products; cost account for horses and stables; shareholders accounts, various funds etc. 1911-1918, 1920-1939, 1937-1942 

 D751/365-369 Purchase ledgers 1911-1939 (mainly from 1921), 1911-1944 (mainly from 1930), 1937-1949, 1947-1953, 1947-1957. 1911-1939, 1911-1944, 1937-1949, 1947-1953, 1947-1957 

 D751/371-372 Sales ledgers 1932-1945, 1937-1949 

 D751/370 Purchase and sales ledger includes fund accounts, expenses, compensation, wages etc. 1945-1949 

 D751/373-383 Nominal ledgers with accounts for collieries, steel works, steel mills, coke ovens, blast furnaces, tyre mill, brick-yard, limestone quarries, limekilns, castings, electrical dept., wages stores etc. Monthly accounts, estate accounts, office and management expenses, stables and horses expenses. 1911-1923, 1914-1919, 1919-1942, 1943- 1944, 1943-1944, 1944-1945, 1944-1946, 1946, 1946, 1947-1955. 1911-1923, 1914-1919, 1919-1942, 1943- 1944, 1943-1944, 1944-1945, 1944-1946, 1946, 1946, 1947-1955 

 D751/384 Nominal ledger transfer 1911-1940 

 D751/360 Journal including list of liabilities and assets taken over by the Company by agreement 1880 February 10, and accounts. 1881-1921 

 D751/363 Solid Wheel and Axle Plant Purchases Ledger 1939-1947 

 D751/364 Sales Ledger Coke Ovens 1947-1953 

 D751/361 Purchase ledger 1945-1950 

 D751/362 Sales ledger 1945-1950 

Return to Table of Contents »


Title Deeds 

Parish Llanwenarth 

Ty Newith, Gworlod 

 D751/151 Release in fee 1. Henry Lussan, late of Llantillio Pertholey, now of Chelsea, Co. Mddx, esq. 2. Daniel Price of Bergavenny, apothecary. 3. William Lewis par. Llanover, gent. (one of the sons and devisee of the will of Francis Lewis, late of the same place, gent.) and Elizabeth his wife. 4. William Lewis/Roberts par. Trevethin, yeoman and Rachel his wife. 5. Edmond Davies of Pontypoole, gent. Cites lease/release 1734 Feb. 4. Release of messuage, lands etc. pars. Llanwenarth, Llanfoist and Trevethin to Edmund Davies in trust for Wiliam Lewis/Roberts. 17 Oct 1746 

 D751/73 Bargain and sale 1. Henry lussan, Daniel Price of Bergavenny, apothecary, William Lewis par. Llanover, gent. 2. Edmond Davies of Pontpoole, gent. Mess., lands etc. heretofore in the tenancy of Lewis Robert and now of William Lewis/Robert pars. Llanwenarth, Llanfoist and Trevethin. 20 Oct 1746 

 D751/221 Mortgage 1. John Powell par. Llanfoist, yeoman, and Jane his wife. 2. William Lewis Robert par. Trevethin yeoman. £50. 500 years. Messuage known as Ty Newith, bakehouse, barns, outhouses and 2 parcels of ground known as Gworlod par. Llanwenarth, abutting to the lands of Peter Watkins, to the river called yr Avon Arrow, to the brook which divideth between the par. of Llanwenarth and Llanover, with appurtenances. 12 Nov 1754 

 D751/229 Lease for a year 1. John Powell par. Trevethin, yeoman. 2. William Morgan of Mamhilad, esq. 5/-. Mess. known as Ty Newith with the bakehouse and barns, outhouses, etc. and 2 pieces of land called Gworlod par. Llanwenarth Ultra, abutting to the lands of Peter Watkin to the river called yr Avon Arrow, to the brook which divides the pars. of Llanwenarth and Llanover, with appurtenances. 12 Feb 1770 

 D751/230 Release and purchase 1. John Powell par. Trevethin, yeoman. 2. William Lewis Robert par. Trevethin, yeoman, and Rachel his wife. 3. William morgan of Mamhilad, esq. £85 by the second party to Powell. Mess. known as Ty Newith, bakehouse, barns and 2 pieces of land known as Gworlod par. Llanwenarth, Co. Mon. abutting to lands of Peter Watkins to the river called yr Avon Arrow to the brook which divides the pars. of Llanwenarth and Llanover to William Morgan in trust and to the use of the second party. 13 Feb 1770 

 D751/233 Release 1. John Powell par. Trevethin, yeoman, (e.s. and h. of John Powell late of the same par. dec'd.) 2. Lewis Lewis par. Trevethin, yeoman. £5. 15s. 6d. Of all rights and interests in mess. called Yt Newith with the bakehouse, barns, outhouses and 2 pieces of land called Gworlod par. Llanwenarth, abutting the river called Avon Arrow and to the brook which divideth the pars. of Llanwenarth and Llanover. 28 May 1771 

Garn Derris 

 D751/130-131 Probate copy will. Office copy of will of Henry price of Abergavenny, yeoman. Bequeathes freehold mess., lands, etc. par. Llanwenarth and lands leased from the Earl of Abergavenny par. Llanfoist, and £100 unto his 8 nephews and nieces, the younger sons and daughters of his brother William Price of Govilon par. Llanwenarth and other bequests. 2 copies. 27 Aug 1803 

 D751/140-141 Lease/release 1. William Price, the younger par. Llantillio-Pertholey, yeoman. 2. Thomas Hill, Thomas Hill the younger. Part of a close of pasture land called Cae-yn-goch near the common land of the Earl of Abergavenny, which is intended to be used as a tram road. Also part of a glebe of rough woodland called Coit-cae-yrodyn which was part of the farm of Garn-derris par. Llanwenarth in the tenure of Price. £75. Plan. Schedule of deeds. 1725 Feb. 2 to 1818. 31 Dec 1817 (Deeds 1725 Feb. 2 - 1818) 

 D751/239 Probate copy will of William Price of Cross Onun Farm par. Llantillio Pertholey, farmer in which he bequeathes the mess., farms etc. called Garn derris and Pen y doy Cae par. Llanwenarth to his brother Walter Price and his brother-in-law Thomas Morgan par. Kemeys Commander upon trust that rents, issues accruing therefrom should help in the maintenance of his wife Mary Price and his only child, William, and on the latter attaining the age of 24 years he should gain possession of the premises with other safeguards and provisions. 30 Jul 1818 

 D751/248 Probate copy of will of Thomas Morgan par. Kemeys Commander, farmer in which he declares null and void the term of 500 years set forth in the indenture 1830 July 8 concerning lands in par. Kemeys Commander. He conveys the property to his wife and afterwards to his son subject to an annuity of £5 payable to his illegitimate son Jabez Morgan. Conveys his cottage close to Kemeys Church, mess. known as Ty Cenol to his wife and after her death, the former to his son, William Morgan and the latter to his daughter Ann Morgan. Various other bequests. 11 Dec 1835 

 D751/234 Assurance policy of James Ashwell of Blaenavon on behalf of the Blaenavon Iron and Coal Co. for £1,000 upon the life of William Price par. Cwmyoy, Co. Mon., farmer for 15 months with the Promoter Life Assurance and Annuity Co. 13 Jun 1838 

 D751/250 Attested copy conveyance to uses. 1. William Price par. Cwmyoy, yeoman. 2. William Woodhouse Secretan of Abergavenny, gent. Mess. and farm with cottages, barn stable and land known as Garn derris par. Llanwenarth, now in the tenure of Walter Lewis, and part of a certain roadway intersecting the farm and leading from Abergavenny to the Blaenavon Iron Works, to Secretan to the use of William Price in order to bar the entail created by William Price the elder in his will 1818 July 30. 25 May 1839 

 D751/251 Attested copy conveyance. 1. Eleanor Morgan par. Kemeys Commander, widow, John Williams Usk town, shopkeeper, James Williams, shopkeeper. 2. William Price, par. Cwmyoy, yeoman. 5/-. Mess., farm with cottages, barn, stable, known as Garnderris par. Llanwenarth, Co. Mon., and part of a certain roadway intersecting the said farm to Price. 27 May 1839 

 D751/143 Lease for a year 1.William Price par. Cwmyoy, yeoman. 2. william West Jones. Plots of land par. Llanwenarth being part of the farm known as Garn Derris/Carn Derris same par. now in the occupation of the Blaenavon Iron and Coal Co. adjoining the premises called the Garndyris towers. 27 May 1839 

 D751/146 Release 1. William Price par. Cwmyoy. 2. James Ashwell, Pasco St. Leger Grenfell, Robert William Kennard, David Lewis, John Masterman, William Unwin Sims, Francis Warden. 3. William West Jones. Cites lease/release D751/250, 1839 May 24/25, D751/143, 1839 May 26/27. £125. Part of a farm and lands known as Gard Derris/Carn Derris par. Llanwenarth, now in the occupation of the Blaenavon Iron and Coal Co. and adjoining their premises called Garndyris Forges with appurtenances to the use of William West Jones in trust for the second parties. Covenant to erect a wall, and a road. Plan. 28 May 1839 

 D751/142 Covenant 1. William Price par. Cwmyoy, yeoman. 2. William West Jones. Cites lease/release contemporaneous to present deed. Price covenants to produce deeds etc. for Jones upon every reasonable request. Schedule of deeds attached. 28 May 1839 

Wain 

 D751/127 Release 1. Walter Lewis par. Llanwenarth, yeoman. 2. Thomas Hill. 3. Thomas Hill the younger. £250. Land called the Wain par. Llanwenarth, with cottages, barns, etc. Schedule of indentures mentioned in deed. 2 Aug 1817 

 D751/139 Lease for a year 1. Walter Lewis par. Llanwenarth. 2. Thomas Hill, Thomas Hill the younger. Land known as the Wain par. Llanwenarth, and other lands and appurtenances. 1 Aug 1857 

Penygalchen 

 D751/169 Probate of will. Office copy will of George Hiley par. Llanwenarth, yeoman, whereby he devises Pen-y-galchen unto his son William Hiley and Coed Cae Crwn in Llanwenarth to his son John Hiley. Note of probate 1842 May 24. 25 Feb 1842 

 D751/173 Counterpart lease 1. William Hiley of Ebbw Vale, grocer. 2. The Blaenavon Iron and Steel Co. Ltd. Land at Pwlldu par. llanwenarth Ultra, with buildings and a section of a tram road with appurtenances. 21 years from 1876 December 25. £45 p.a. Plan. 20 Jan 1878 

 D751/163 Declaration Declaration of title by Mr William Hiley of Ebbw Vale, grocer concerning the property known as Peny-galchen par. Llanwenarth. 26 Aug 1887 

 D751/172 Mortgage 1. William Hiley of Ebbw Vale, grocer. 2. Annie Needham of Clifton Terrace, Minadee, near Newport, wife of Thomas William Needham. £300 at 4 and half p.a. Land at Pwlldu par. Llanwenarth Ultra known as Penygalchen. Reference to plan of indenture D751/173, 1878 January 20. Memorandum that above mortgage has been, by indenture of submortgage of the 15th day of October 1888, assigned and conveyed by Annie Needham to Joseph Lane and Thomas Colborne as security for the repayment of £100 and interest. (1888 October 23) 26 Aug 1887, 23 Oct 1888 

 D751/164 Mortgage 1. Annie Needham, wife of Thomas William Needham of Beach Road, Stratford Road, Spark Hill, Birmingham, Co. Warwick. 2. Joseph Lane of Chippenham, Wilts. bank manager, Thomas Colborne of Newport, solicitor. Lane lends Annie Needham £110, and the latter transfers the mortgage for £300 to Lane and Colborne on property recited in mortgage D751/172, 1887 August 26. 1890 August 15. 1. Frederick Turner, No. 4 Auckland Villas, Maindee, near Newport, post office clerk. 2. Joseph Lane, Thomas Colborne. Turner as executor for Annie needham dec'd., requests a further loan of £65 to meet funeral expenses. 16 Oct 1888, 15 Aug 1890 

 D751/165 Notice Duplicate notice to William Hiley, Porth near Pontypridd, Glam., of submortgage by Annie Needham to Joseph Lane and Thomas Colborne as security for repayment of £110 and conveyance of Penygalchen etc. 23 Oct 1888 

 D751/166 Notice Duplicate notice to Mr William Hiley, Porth, Rhondda Valley, Co. Glam., of further charge on mortgage by Frederick Turner on premises known as Penygalchen to Messrs Lane and Colborne. 22 Aug 1890 

 D751/167 Transfer of mortgage 1. Frederick Turner. 2. Thomas Colborne. £126. 10s. 9d. Turner assigns mortgage of £300 on property described in mortgage of D751/172, 1887 August 26. 16 Apr 1891 

 D751/170 Release 1. Joseph Lane of Chippenham, Co. Wiltshire, bank manager, Thomas Colborne. 2. Thomas Colborne. Cites mortgage of D751/172, 1887 August 26, submortgages D751/164, 1888 October 16, 1890 August 15, transfer of mortgage D751/167, 1891 April 16. £178. 1s. 0d. Property in mortgage of 1888 October 16. Release of the submortgage of 1888, 1890, to Thomas Colborne. 7 Dec 1893 

 D751/168 Reconveyance 1. Thomas Colborne. 2. William Hiley. £305. 4s. 6d. Reconveyance of the Penygalchen Farm supplemental to Indenture of mortgage of D751/172, 1887 August 26, and indenture of transfer thereof D751/167, 1891 April 16. 8 Dec 1893 

 D751/171 Schedule of deeds Hiley to the Blaenavon Co. Ltd. Schedule of deeds and documents relating to Penygalchen Farm. 16 Dec 1893 

Parish of Aberystruth 

Tir Nicholas or Hendre Grindall, Tir John Andrew etc. 

 D751/119 Copy mortgage 1. Henry Samuel par. Aberystruth, yeoman (nephew and heir at law of Henry Andrews dec'd. of the same par.), William Samuel e.s. and h.a. of Henry Samuel same par. yeoman. 2. Edward Lewis par. Newchurch East End, Co. Mon. gent. £160. Mess. and tenement of lands with appurtenances par. Aberystruth known as Tir Nicholas or Hendre Grindall consisting of several closes of land known as y Kae dan y Ty, yr Worlod vach, Gwrlod pen y Bont, Gwain Glan y Door, y Kae dislawr skibor,Kae pant, y Kae uch lawr, Skibor y Coed and others with appurtenances and woody ground known as Tir John Andrew par. Aberystruth adjoining the lands of Morgan William the lands late of John Richards, the River Tileri and the mountain called Keven y Crib. 1,000 years. 16 Aug 1794 

 D751/112 Assignment of mortgage, attested copy. 1. Edward Lewis. 2. Henry Samuel, William Samuel. 3. Samuel Evans of the town of Newport, esq. cites mortgage D751/119, 1794 August 16. £160 by Samuel Evans to Edward Lewis. £120 by Samuel Evans to Henry Samuel. Premises known as Tir Nicholas/Hendre Grindall to Samuel Evans for the residue of the term of 1,000 years par. Aberystruth. Badly mutilated. 22 Jan 1796 

 D751/114 Release, attested copy. 1. Henry Samuel, and Sarah his wife. 2. William Samuel. 3. John Lewis par. Aberystruth, yeoman, and Mary his wife. 4. Lewis Roberts par. Trevethin, yeoman. cites mortgage of D751/119, 1794 August 16. £262. 2s. 4d. to Henry Samuel by John Lewis. £297. 17s. 8d. to be paid by John Lewis unto Holford Cotton in discharge of the sum and interest due by virtue of the mortgage of 1794 August 16. Property known as Tir Nicholas/Hondre Grindall etc. to Lewis Roberts to the use of John Lewis and heirs. 17 May 1800 

 D751/116 Assignment of mortgage by demise (attested copy). 1. Holford Cotton of Adderbury, Co. Oxford, clerk. 2. William Phillips of Whitson, Co. Mon. Esq., William Deacle of Thorpe Mandeville, Co. Northampton, Doctor in Divinity. 3. John Lewis and mary his wife. 4. William Lewis par. Llanover, yeoman (son of John Lewis). Cites mortgage D751/119, 1794 August 16, and assignment of mortgage D751/112, 1796 Jan. 22, and release D751/114, 1800 May 16/17. £280 by William Lewis with the consent of 2 and 3. Assignment unto William Lewis property known as Tir Nicholas/Hendre Grindall etc. par. Aberystruth. For the remainder of a term of 1,000 years. 20 Jun 1806 

 D751/117 Copy assignment of mortgage by demise. 1. William Lewis par. Llanover. 2. John Lewis par. Aberystruth, Mary his wife. 3. John Reece par. of Newchurch, yeoman. £280. Cites indenture D751/116, 1806 June 20. Premises described in mortgage of D751/119, 1794 August 16 for the residue of a term of 1,000 years. 15 Nov 1806 

 D751/118 Lease for one year (attested copy). 1. John Lewis par. Aberystruth, and Mary his wife. 2. Willaim Lewis same par. Mess. lands etc. par. Aberystruth known as Tir Nicholas/Hendre Grindall consisting of several parcels of land known as Kae dan y ty, Worlod Vach, Gworlod Pen y Bont, Gwain Glan y door, y Cae dislawr Skibor, Kaer Pant, y Cae ich Lawr Skibor, y Coed Cae bach, Cae Guary, Hae y coed, Cae Green, Kae pen y darren, Coed Maer Kuminn, and mess. known as Tir John Andrew with appurtenances. 1 year. 1 Oct 1817 

 D751/120 Attested copy of conveyance. 1. John Lewis par. Aberystruth, and Mary his wife. 2. Edward Waters par. Aberystruth, yeoman and Mary his wife. 3. William Lewis same par. yeoman. Cites mortgage D751/119, 1794 August 16, assignment D751/117, 1806 November 15, indenture of D751/114, 1800 May 16/17. £300 for the equity and rigth of redemption of and in the inheritance in fee simple in possession granted to William Lewis of the mess., tenement and lands par. Aberystruth known as Tir Nicholas/Hendre Grindall consisting of lands known by various names and messuage known as Tir John Andrew to the use of Edward Waters and his heirs. 2 Oct 1817 

 D751/121 Lease for a year (copy). 1. Edward Waters par. Aberystruth, and Mary his wife. 2. Thomas Davies par. Lanfoist, yeoman. 5/-. Mess. tenement, lands and appurtenances par. Aberystruth, known as Tir Nicholas/Hendre Grindall and lands known by several names, also mess. known as Tir John Andrew. 1 year. 2 Apr 1819 

 D751/115 Release (attested copy) in fee simple. 1. Edward Waters par. Aberystruth, and Mary his wife. 2. John Reece par. Newchurch West, yeoman. 3. Holford Cotton. 4. Thomas Davis par. Lanfoist. 5. Samuel Browne Prothero of Usk, gent. cites lease/release D751/114, 1800 May 16/17, mortgage of 1817 November 7. £280 being part of the sum of £600, the purchase money to John Reece by Thomas Davis. £320 to Edward Waters the present occupier by Thomas Davis. Premises known as Tir Nicholas/Hendre Grindall etc. John Reece for the consideration of 10/- assigns property mentioned in the indenture of demise D751/119, 1794 August 16, and assignment D751/117, 1806 November 15, unto Samuel Browne Prothero for the remainder of the term of 1000 years in trust for Thomas Davis and his heirs to the intent that the now residue of the term may attend the freehold reversion of the premises. Holford Cotton as trustee for Edward Waters assigns the above property unto Thomas Davis for the residue of the term of 700 years in the indenture of 1817 November 7 so that it may be consolidated with the fee simple and inheritance conveyed above. 3 Apr 1819 

Cae Mary John etc. 

 D751/65 Conveyance 1. William Rogers par. Mynyddyslwyn, co. Mon. yeoman (e.s. and heir at law of Thomas Rogers late par. Henllis, co. Mon., yeoman, dec'd.) 2. Daniel Rogers of the Arail Farm, par. Aberystruth, yeoman. £38. Mess. par. Aberystruth and pasture land known as Cae Mary John abutting on the north and east sides to the mountain of the Earl of Abergavenny called Twyn Nant y Cran on the south side to land belonging to Queen Ann's Bounty and on the west to the said mountain, in fee simple. 8 Sep 1845 

 D751/103 Counterpart lease 1. Robert William Kennard of Upper Thames Street in the city of London, ironmaster, Thomas Moxon of Throgmorton St., also in the city of London, stockbroker, Frederick Cotton Finch of West Hill, Wandsworth, Co. Surrey, Esq. 2. Thomas Rogers of Cwmtillery, par. Aberystruth, farmer. 55 years. Land on the blaenavon Mountain par. Aberystruth and mess. known as Ty Caelly Mawr. 10/- p.a. Thomas Rogers covenants to uphold the property in good repair. Plan included. 1 Jan 1862 

 D751/66 Conveyance. 1. Leah Rogers of Cwmtillery par. Aberystruth, widow. 2. Edmund Rogers of Cwmtillery, gent. 3. Samuel Rogers of Green Meadow Farm, Cwmtillery, farmer. Cites will of Daniel Rogers late of Penybont, (1866 June 9) par. Aberystruth, farmer. £100. Site of a mess. at Troedrhiw Cladron par. Aberystruth, with buildings together with a close of land known as Cae Mary John/Tyr Mary Shone. 5 Dec 1878 

 D751/63-64 Statutory declaration and copies of certificates of births and deaths ... Statutory declaration by John Richard Phillips of Cwm Farm, Abertillery Co. Mon., farmer in the matter of the title to certain freehold hereditaments and premises par. Aberystruth sold and conveyed by Mr. Frederick Samuel Rogers and others to the Blaenavon Co. Ltd. copies of entries in register of births, deaths and marriages at Somerset House and referred to in the above declaration. 6 Jun 1904 

 D751/61-62 Schedule of deeds - The Blaenavon Co. Ltd. Schedule of deeds and documents relating to freehold hereditaments and premises known as Cae Mary Shone par. Aberystruth, purchased from Frederick Samuel Rogers and others. 1904 

Waunavon Arms 

 D751/160 Conveyance 1. Rosser Andrew of Merthyr Tydvil, Co. glam. collier and Ann his wife. 2. Benjamin Edmunds of Llanwenarth, sawyer. 3. David Andrew par. Llanelly, Co. Brecon, collier, William Andrew, Thomas Andrew par. Llanfoist, collier, John Andrew of Aberystruth, Co. Mon., collier. 4. Edmund Henry of Ebbw Vale par. Aberystruth, gent. 5. Baker John Gabb of Abergavenny, gent. Cites indenture of 1842 August 2. Edmund Henry pays £28. 8s. 9d. to Benjamin Edmunds which is the money owing to him from a previous mortgage. £121. 10s. 3d. being the purchase money for the messuage and land known as Gwain Avon par. Aberystruth, paid by Edmund Henry to Rosser Andrew and others. 5 Sep 1848 

 D751/159 An account of the succession in real property of Jane Miles (formerly Jane Meredith) wife of Edmund Miles of Ebbw Vale, Co. Mon. upon the death of Susan Adams (formerly Susan Henry) who died 1881 April 19 derived from Henry Meredith, the predecessor (who died 1858 February 22) by descent, concerning the land known as 'Gwain Avon' par. Aberystruth, and the Wainavon Arms. 19 Apr 1881 

 D751/158 Conveyance 1. Margaret Jane Davies, wife of John Davies of Bwlch-y-garn farm near Ebbw Vale, farmer; Elizabeth Lloyd, wife of John Lloyd of School Terrace, Cwm, near Ebbw Vale; Mary Ann Morgan wife of Richard Morgan of Armoury Terrace, Ebbw Vale, grocer. 2. William Phillips of Heath Bush par. Llanelly, Co. Brecon, co-operative stores manager. £200. Waunavon Arms par. Aberystruth, together in fee simple to Phillips, and an adjoining field at a rent of 5/- p.a. Also a form of application for an official search. 14 Dec 1917 

 D751/157 Declaration Statutory declaration by Mrs Mary Ann Morgan of 9 Armoury Terrace, Ebbw Vale, as to the title to the Waunavon Arms, par. Aberystruth. 3 Jun 1933 

 D751/156 Conveyance 1. William Phillips of Dan-y-coed, Clydach, near Abergavenny, stores manager. 2. The Blaenavon Co. Ltd. £200. Gwain Avon and Waenavon Arms and an adjoining field to the Blaenavon Co. in fee simple. 18 Sep 1933 

 D751/161 Letter from Colborne and Co., Victoria Chambers, Newport, to The Blaenavon Co. Ltd. and The Premier Investment Company concerning the purchase of Waenavon Arms. 5 Jun 1934 

 D751/162 Schedule of deeds Schedule of deeds and documents relating to the Waenavon Arms, Waenavon. 1934 

Parish of Llanfoist 

Ty glan yr avon, Cae Thomkin, Cae yn y brin, Y wern vach etc. 

 D751/188 Conveyance 1. John Powell of Llantillio Pertholey, Co. Mon. gent, and Maud his wife. 2. John Lewis John of Llanover, Co. Mon. yeoman. £130. One mess., 1 barn, garden and 6 closes of land known as Cae pen y Brin and the Coytee, Cae Sholbin Powell and Coyd Cae ffernon in par. Llanfoist. 4 Feb 1696 

 D751/91 Lease 1. Arthur John Lewis par. Llanfoist, Co. Mon., yeoman. 2. Lewis John lewis same par. yeoman. Mess. known as Tuy glan yr avon, and lands known as Cae yn y brin, Cae Thomkin, y wain othiar y Tuy, Coitcae glan y door, Cae bach othiar y Tuy, Y wern vach par. Llanfoist. £40. 999 years. 20 Sep 1796 

 D751/89 Assignment of remainder of term of 999 years lease. 1. Lewis John Lewis, par. Llanfoist, yeoman. 2. Catherine Lewis, Jane Lewis, Martha Lewis same par. spinsters and daughters of Lewis John Lewis. £40. Property mentioned in lease D751/91, 1726 Sept. 20 for the residue of the term of 999 years, par. Llanfoist. 13 Sep 1736 

 D751/177 Assignment 1. James Lewis par. langeview, Co. Mon., yeoman. 2. John Lewis par. Llanfoist, yeoman (his nephew). £40. 1000 years. Third part in mess. known as Tuy glan yr Avon, and lands known as Cae yn y brin, Cae Shomblin, y Wain othiar y Tuy, Coitcae glan y door, Cae bach othiar y Tuy and Y Wernvach with appurtenances par. Llanfoist. 14 Sep 1737 

 D751/100 Assignment 1. William morgan par. Llanwenarth, Co. Mon., yeoman and Martha his wife. 2. Catherine Lewis par. Llanfoist, spinster. 3. Jane Lewis par. Llanfoist, spinster. £13. 6s. 8d. Assignment of property described in lease D751/89, 1736 September 13 for the remainder of the term of 999 years by William Morgan to Jane Lewis and an agreement with Catherine Lewis to hold in severalty par. Llanfoist. 8 Sep 1741 

 D751/99 Assignment 1. Rosser Edmond par. Llanellen, yeoman and Jane his wife. 2. William Daniell par. Llanfoist, yeoman and Catherine his wife. Cites indenture 1726 September 20, 1736 Sept. 13. £26. 13s. 4d. Land described in d751/91 and 89 for the remainder of the term of 999 years to the use of William Daniell and his children thence to the use of heirs of Rosser Edmond, if the heirs of Rosser Edmond should die before William Daniell then to the use of Alice Lewis (sister of Catherine) par. Llanfoist. 28 Feb 1757 

 D751/307 Final concord 1. Thomas Hill and Waldron Hill, esq., plaintiffs. 2. Richard Roberts and Elizabeth his wife, and John Williams and Hannah his wife, deforciants. 2 tenth parts of 1 mess., 1 cottage, 2 barns, 2 beasthouses, 2 stables, 2 gardens, 80a. of land, 50a. meadow, 50a. pasture, 10a. wood, 10a. furze and heath and common of pasture with appurtenances. £60. 2 copies. 1766 Trinity Term 6 George III 

 D751/98 Assignment 1. William Daniel par. Llanfoist, yeoman, and Catherine his wife. 2. William Edmond par. Grosmont, Co. Mon. 3. Morgan James par. Aberystruth, yeoman. Third point of the mess. known as Tuy glan yr Avon and lands described in D751/91, 1726 September 20, for the residue of the term of 999 years in trust par. Llanfoist. 25 Apr 1755 

 D751/189 Probate of will of John Lewis par. Llanfoist in which he bequeathes to his son Lewis Lewis the mess. and lands known as Tyr y Comes par. Llanwenarth Ultra, two parcels of land known as Cae yn y bryn and Cae Shonbeen par. Llanfoist to his son William and other bequests. 1 May 1780 

 D751/94 Assignment 1. Lewis Edmond par. Lanelly, Co. Brecon, yeoman. 2. Ann Edmond par. Llanellen Co. Mon. widow and administratrix of the goods and chattels, rights and credits of John Edmond late same par. yeoman, her late husband. 3. William Edmond par. Llanfoist, yeoman. Cites lease 1726 September 20, assignment of 1736 September 13, indenture 1741 September 8, 1757 February 28. £35. Messuage known as Tuy Glan yr Avon and land known as Cae yn y brin, Cae Thomkin, Y wain othiar y Tuy, Coitcae glan y door, Cae bach othiar Tuy and Y wern vach par. Llanfoist. 13 Feb 1794 

 D751/178 Release for a legacy charged on lands. 1. Ann Edwards par. Trevethin, Co. Mon. wife of William Edwards and one of the daughters of John Lewis late par. Llanfoist, yeoman, dec'd. 2. Lewis Lewis and Catherine Lewis. Cites will of John Lewis D751/189, 1779 Aug. 10. 13 Mar 1798 

 D751/179 Release for a legacy charged on lands. 1. Rachel Phillips par. Llanwenarth, widow of Moses Phillips and one of the daughters of John Lewis, late par. Llanfoist, yeoman dec'd. 2. Lewis Lewis and his wife Catherine. Cites will of John Lewis D751/189, 1779 August 10, whereby Rachel Phillips is entitled to an annuity of 320, and now acknowledges payment of that sum by Lewis and Catherine Lewis. 13 Mar 1798 

 D751/174 Extract of fine 1. Samuel Hopkins, Esq., plaintiff. 2. Lewis Lewis and Marth his wife. 1 mess., 1 cottage, 1 barn, 2 stables, 1 beasthouse, 2 gardens, 80a. land, 20a. meadow, 20a. pasture, 10a. wood, 10a. furze, heath and common of pasture with appurtenances par. Llanfoist. 1801 Michaelmas Term 41 George III 

 D751/104 Assignment 1. william Edmond par. Llanfoist, yeoman. 2. Thomas Hill of Blaenavon, Co. Mon. Esq., Samuel Hopkins of same par. esq. Cites lease of D751/91, 1726 September 20, assignment D751/94, 1794 February 3. £400. Site of the messuage and lands known as y wain othiar y tuy, coet cae glan y door, Cae bach othiar-y-tuy par. Llanfoist and other lands described in lease D751/94, 1794 Feb. 13. 20 Jul 1811 

 D751/193-194 Lease/release 1. Catherine Lewis par. Llanfoist, widow of William Lewis, one of the daughters and a devisee named in will of John Lewis, late of par. Llanfoist. 2. Lewis Lewis par. Llanwenarth, yeoman. Cites will of John Lewis 1779 August 10. £86. A moiety being the share of Catherine Lewis in 2 parcels of land known as Cae yn y brin and Cae Shonbeen par. Llanfoist with appurtenances. 28 Apr 1798 

 D751/96 Memorandum of an agreement between Samuel Hopkins and William Edmond par. Llanfoist, yeoman concering premises lying north of the River Avon Lloyd par. Llanfoist in exchange for which William Edmond and Elizabeth should receive 2 bags of coal weekly during their lives. 20 Jul 1811 

 D751/95 Bond 1. Samuel Hopkins. 2. William Edmond, par. Llanfoist, yeoman. £800. To pay sum of £400 with 5% p.a. interest. 20 Jul 1811 

 D751/302-303 Lease/release 1. Richard Roberts par. Llanfoist, yeoman and Elizabeth his wife. 2. John Williams Par. Lambeder, Co. Brecon, yeoman and Hannah his wife. 3. Thomas Hill and Waldron Hill of Blaenavon Ironworks, Co. Mon. esqs., ironmasters and copartners. £500. 2 undivided tenth parts of the messuage, barn land etc. par. Llanfoist, known as Tyr y Ronnen with appurtenances to Thomas and Waldron Hill. Plan. 28 Jul 1825 

 D751/289 Conveyance 1. Elizabeth Edmund par. Aberystruth, widow. 2. Thomas Hill and Waldron Hill. Cites lease/release 1783 December 4/5. £125. All interest claim and right to the messuage, farm lands known as Tyr Ronnen par. Llanfoist with appurtenances. 19 Apr 1836 

 D751/97 Letter, Thomas Hill to Baker Gabb, Esq. of Abergavenny concerning payment of money derived from the sale of property of the late Rosser Edmunds to his widow. 18 Jul 1829 

 D751/294 Agreement 1. Richard Roberts par. Llanfoist, yeoman, and Elizabeth his wife, John Poole, City of Bristol, and Mary Ann his wife, Edmund Edmund, collier, Charles Edmund, collier par. Llanfoist, Martha his wife, Lewis Richards par. Bedwellty, Co. Mon., collier and Ann his wife, Ann Edmund par. Aberystruth, widow, John Williams par. Llanfoist, yeoman and Hannah his wife, John Probert par. Trevethin, yeoman and Martha his wife. 2. Thomas Hill and Waldron Hill. Cites lease/release 1783 December 4/5. For the purchase for £272. 15s. 6d. of one tenth share of James edmund whose whereabouts are unknown if the latter should die without issue, to be bought by Hill, together with the ninth part of the original tenth part of William Edmund, in Tyr y Onnen par. Llanfoist. 27 Apr 1836 

 D751/290-292 Lease/conveyance 1. Richard Roberts par. Llanfoist, yeoman and Elizabeth his wife (formerly Elizabeth Edmund, spinster). 2. John Poole, city of Bristol, baker, and Mary Ann his wife. 3. Edmund Edmund par. Llanfoist, collier. 4. Charles Edmund par. Llanfoist, collier and Martha his wife. 5. Lewis Richards par. Bedwellty, collier and Ann his wife. 6. Ann Edmund par. Aberystruth, widow. 7. John Williams par. Llanfoist, yeoman and Hannah his wife, (formerly Hannah Edmund). 8. John Probert par. Trevethin, yeoman and Martha his wife (formerly Martha Edmund). 9. Richard Roberts and Elizabeth his wife. 10. John Williams and Hannah his wife. 11. Waldron Hill. 12. Thomas Hill, Waldron Hill. 13. William Woodhouse Secretan of Abergavenny, Co. Mon., gent. Cites lease/release 1783 Dec. 4/5, 1825 June 27/28, £1,692.4. to the first 8 parties. Six original undivided tenth parts of and in the mess. and farm and several pieces of land known as Tyr y Ronnen with appurtenances par. Llanfoist to Thomas hill and Waldron Hill. The two shares purchased by indenture D751/302, 303, 1825 June 27/28 of the ninth and tenth parties are conveyed to Secretan to the use of Thomas and Waldron Hill to bar the entail on the estate. 27 Apr 1836 

 D751/308 Acknowledgement of deed by married women. Elizabeth wife of Richard Roberts (2). Hannah wife of John Williams. Acknowledge consent to indentures marked A, AA, B, D751/290-292, 1836 April 26/27. 21 Apr 1836, 27 Apr 1836, 28 Apr 1836 

 D751/132-133 Lease/release 1. Richard Roberts par. Llanfoist, yeoman and Elizabeth his wife (formerly Elizabeth Edmund). 2. John Poole, city of Bristol, baker and Mary Ann his wife. 3. Charles Edmund par. Llanfoist, collier and Martha his wife. 4. Lewis Richards par. Bedwellty, collier and Ann his wife. 5. John Williams par. Llanfoist, yeoman and Hannah his wife (formerly Hannah Edmund). 6. John Probert par. Trevethin, yeoman, and Martha his wife (formerly Martha Edmund). 7. Thomas Hill late of Blaenavon, Co. Mon., but now of Pen Craig near Ross, Co. Hereford, Esq., and Waldron Hill late of Hill House, Co. Mon., but now of St. Helliers in the Island of Jersey, Esq. 8. James Ashwell, late of Upper Thames St. in the city of London, but now of Blaenavon, ironmaster, Pascoe St. Leger Grenfell, late of Lombard St., now of Upper Thames St., ironmaster, David Lewis of Strady, Co. Carmarthen, Esq., John Masterman the younger of Nicholas Lane, in the city of London, banker, William Unwin Sims of Upper Thames St., Esq., Francis Warden of Bryanstown Square, Co. Mddx., Esq. 9. William West Jones of New Broad St., in the city of London, gent. Cites lease/release 1783 Dec. 4/5, agreements 1836 April 27, June. £258 to be paid to parties 1, 2, 3, 4, 5, 6, in equal payments of £43. 2s. 5d. for the parts shares and interests of the parties for the messuage and farm and land known as Tyr y Ronnen par. Llanfoist and lands mentioned in the indenture of lease/release 1783 Dec. 5, to the use of William West Jones but upon such trusts and to and for such interests and purposes as the 8th party should order. 2 certificates of acknowledgment of deeds by married women attached concerning Ann, wife of Lewis Richards and Elizabeth, wife of Richard Roberts. 14 Jun 1838 

 D751/126 Conveyance 1. William Edmunds par. Llanover, Co. Mon. yeoman, and Mary his wife. 2. Richard Johnson of Blaenavon Ironworks, Co. Mon., manager of the works. 3. Francis Warden of Bryanstown Square Co. Mddx, Esq., Robert William Kennard of upper Thames St., in the city of London, iron merchant; John Masterman the younger of Nicholas Lane in the city of London, banker; William Hibbs Bevan of Glannant Co. Brecon, Esq., Thomas Hill of Rudhall near Ross Co. Hereford, Esq., Samuel Richardson Radford of Alvaston, Co. Derby, Esq., Robert Wheelley of Llanfoist House Co. Mon. Esq., William Henry West of Gliffaes, Co. Brecon, Esq. Cites lease/release 1783 Dec. 4/5. Share of the late Ann Edmund, now of William Edmunds in the farm known as Tyr y Ronnen par. Llanfoist to the use of Richard Johnson but upon such trusts and to and for such intents and purposes as the third party should direct. Certificate of acknowledgement of deeds by married women attached concerning Mary, wife of William Edmunds. 16 Apr 1844 

Gworlod Vawre, Croft y Rhedyn, Bayly Orney etc. 

 D751/183-184 Lease/release to effect marriage settlement. 1. David Daniell par. Llanfoyst, yeoman and Sarra his wife. 2. Thomas John Evan par. Llangattock, Co. Brecon, yeoman father of the said Sarra. 3. John Turberville, gent., and James Thomas yeoman of Llangattocke. £38. 5 parcels of land known as Gworlod Vawr, Croft y Rhedyn, Pen y Cae Lloyd, Gwayth y Gwr bach and Bayly Orney par. Llanfoyst, abutting to the lands of William Lewis, Francis Lewis, David Daniell and Lord Abergavenny with appurtenances. 27 Nov 1717 

 D751/195-196 Lease/release. 1. Daniel Rees par. Bedwellty, yeoman. 2. Benjamin Price of Linconl's Inn, Co. Mddx. Esq. 3. Thomas Hill, Samuel Hopkins. cites indenture 1717 November 27. £220. 5 parcels of land knonw as Gworlod Vawr, Croft y Rhedyn, Pen y Cae Lloyd, Gwayth y Gwr Bach, Bayly Orney par. Llanfoist, abutting to the lands formerly of William Lewis, Francis Lewis, gent., David Daniel and the Lord Abergavenny. The land now forms 3 pieces and is bounded on the north by lands of Thomas Hill and Samuel Hopkins, on the east by lands of Lewis Roberts, and on the south and west by lands late of Walter Lewis dec'd. in the occupation of Thomas Hill and Samuel Hopkins. The lands are conveyed to Price in order that Hill and Hopkins may suffer a common recovery of the property. 28 Jul 1809 

Cae Kethin, Skibbor Orne, Worlod Vach etc. 

 D751/190 Deed of Partition 1. John Lewis par. Llanfoist, yeoman and Anne his wife. 2. William Lewis par. Trevethin, yeoman and Rachel his wife. Of the mess. and buildings together with 4 parcels of land known as Cae Kethin, Y Bruyin, Y Bryn Rhydd, Y task y ddoy Kiniog par. Trevethin, with 1 barn known as Skibbor Orne and 5 parcels of lands known as Worlod Vach, Croft yr Onn, Gwaith y Gwyr Llwydon, Gwaith y Gwyr Ddion and Gwain Orne par. Llanfoist, also a dwelling house and several parcels of land known as Y Worlod, Y Wain Dduy, Y Wain Borva, Y Twyn Ycha, Y Twyn Ysha, Y Gwainith Borva and Gwainith y Munydd par. Llanfoist. 25 Jan 1737 

Final Concord. 1. Peter Rigby, Esq. querent. 2. Lewis Roberts, Mary his wife, deforciant. 6 mess., 12 barns, 6 stables, 8 gardens, 200a. land, 150a. meadow, 150a. pasture, 100a. wood, 200a. furze and heath and common of pasture with appurtenances in Llanfoist, Trevethin Llanwenarth, Llanover, Upper Aberystruth. £500. Delivered by proclamation. 4 George III 1763 November 3 

 D751/185 Lease for a year. 1. Lewis Lewis late par. Llanwenarth, but now of Llanallon Forge, Co. Hereford, yeoman (brother and heir at law of William Lewis late par. Llanfoist, yeoman dec'd.) tenant in tail and Martha his wife. 2. Samuel Hopkins. Messuage, farm and several pieces of land known as Gwayn-y-mynidd, Gweynidd Bach, Twyn Isaf, Twyn-ychaf, Gwayn Borfa, Gwayn Ddu,Gworlod y Scybor, Cae Shomby, Perth Carn y Brin, Gworlod-carn-y-brin with appurtenances par. Llanfoist. 23 Jun 1801 

 D751/191 Release 1. Lewis Lewis par. Llanwenarth. 2. Samuel Hopkins. £720. Property described in lease D751/185, 1801 June 23. 24 Jun 1801 

 D751/13 Release (lease missing) 1. William Lewis par. Llanover, yeoman, grandson and heir at law of William Lewis otherwise Roberts formerly par. Trevethin, yeoman, dec'd. by Rachel his wife also dec'd., and Susan the wife of William Lewis. 2. Lewis Roberts par. Trevethin, gent., and Mary his wife. 3. Benjamin Morgan par. Bedwellty, gent. £500. Mess. etc., land known as Cae Kethin, Cae Brynne, Y Brin Heth, Task Du Kyniog par. Trevethin. Also barn known as Skibor Orney, and land known as Worlod Bach, Croft yr On, Yewl y Skibor Orney, Gwenith Orney par. Llanfoist, all of which are held by Lewis Roberts of William Lewis at £15 p.a. Also Cae yr Graig, 4 acres par. Llanwenarth. This property to be held unto Benjamin Morgan to his own use in trust for Lewis Roberts, then his wife and then his heirs. 29 Aug 1801 

 D751/16-17 Lease for one year/mortgage. 1. Lewis Roberts par. Trevethin, gent., and Mary his wife, late Mary James, late par. Trevethin. 2. Peter Rigby late of Summer Lease, Co. Somerset, now of Ilfracombe, Co. Devon, Esq. Mess. par. Llanfoist devised by the will of Rachel Lewis, widow, mother of Lewis Roberts to the same and Walter Lewis. Mes., land etc. known as Cae Kethin, Y Brin Heth, Task y Dw Kynog, barn known as Skibor Orney and land known as Worlod Vach, Crof yr On, Yewl y Skibor Orney, Gwynith Orney par. Llanfoist. Cae yn y Graig par. Llanwenarth. Land par. Aberystruth. Two barns and land known as Tir y Capel Newidd par. Llanover, and land par. Trevethin. £3,000. First party to surrender to the lord of the manor of Wentsland and Bryngwin, the messuage known as Gwain Allt Rydd and land known as Y Worlod Dan y Ty, Cae Kenol, Gwain Pen y Bont Ycha, Cae Thomas, Cae yr Graban, Gwain Vach, mansion house called Coed y Bettus par. Trevethin. other lands in par. Trevethin including Tir Glyn Nant Dddy. 1 Sep 1803-2 Sep 1803 

 D751/8 Final concord 1. Peter Rigby, Esq., querant. 2. Lewis Roberts and Mary his wife, deforciants. 6 mess., 12 barns, 6 stables, 8 gardens, 200a. land, 150a. meadow, 150a. pasture, 100a. wood, 200a. furze and heath and common of pasture with appurtenances pars. Llanfoist, Trevethin, Llanwenarth, Llanover Upper and Aberystruth. £500. 3 Nov 1803 

 D751/11 Lease for one year/transfer of mortgage in fee and covenant to surrender. 1. Peter Rigby, Esq., now par. Roath, Co. Glam., Lewis Roberts, and Mary his wife. 2. Samuel Kosser of the par. of Mathern, Co. Mon., Esq. 5/-. Mess. land etc. known as Cae Kethin, Cae Brynne, Y Brin Keth, Task y dw Kynog in par. of Trevethin, Co. Mon. Skibor Orney, Worlod Vach, Croft yr On, Yeul y Skibor Orney, Gwynith Orney, par. Llanfoist, now in the possession or occupation of Lewis Roberts. Also Cae yr Graig par. Llanwenarth, and a mess. inhabited by William philips. Cites lease/release D751/13, 1801 August, between Lewis Roberts and William Lewis and lease/release. 18-, between Lewis Roberts and Michael Thomas, gent. Also Tir y Capel Newidd par. Llanover. 7 Aug 1809 

 D751/12 1. Peter Wigby. 2. Lewis Roberts, Mary his wife. 3. Samuel Kosser. Cites lease/release D751/16, 17, 1803 September 1/2. Covenant concerning the surrender of certain copyhold premises has not been fulfilled, but £3,000 has been repaid to Peter Rigby. Lewis Roberts seeks another mortgage for £1,500 from Samuel Kosser on the copyhold property described above and by the direction of Lewis Roberts, Peter Rigby conveys the property to Samuel Kosser. Covenant to surrender certain premises for securing payment of £1,500; mes. known as Gwain alt Rydd, and land known as Yr Worlod dan y ty, Cae Kenol, Gwain Pen y Bont ycha, Cae Thomas, Cae yr Graban, Gwain Vach and a mansion house known as Coed y Bettus, and other premises and lands par. Trevethin. 8 Aug 1809 

 D751/15 Assignment of mortgage and additional lease. 1. Matthew Watkins par. Bryngwyn, Co. Mon., gent. 2. Lewis Roberts, 3. Thomas Prothero of Usk, Co. Mon. gent. Cites mortgage of 1804 June 14. £400. Mess., land etc. known as Tyr Vodock/Tyr Maddock par. Aberystruth, in lordship of Abergavenny, mess. known as Tuy Glan yr dwr, and land known as Cae Glan y dwr, same par., for the remainder of a term of 1,000 years. Assignment of premises known as Tyr Thomas William Jenkins with appurtenances for the remainder of a term of 500 years. Cites mortgage in fee of 1809 August 8. Lease of certain premises known as Cae Keth, Cae Brynne, Y Brin Keth. Task y dw Kynnog par. Trevethin. Also a barn known as Skibor Orney, and land known as Gwynith Orney par. Llanfoist, Cae yr Graig par. Llanwenarth Co. Mon. Cites lease/release D751/13, 1801 August. Also Tir y Capel Newidd par. Llanover, and premises in Cwmavon par. Trevethin for 500 years in order to secure £400 and interest at 5%. 9 Aug 1809 

 D751/9 Mortgage. 1. Lewis Roberts, Mary his wife. 2. Thomas Prothero of Usk gent. A further mortgage of £453. 7s. on property described in mortgage of 1809 August 9 which is cited on dorse notes of further mortgage viz. 1811 July 26 £120. 0. 0. 1811 October 18 £74.10.0. 1811 November 11 £50. 29 Apr 1811 

 D751/3 Assignment of mortgage. 1. Thomas Prothero of Usk. 2. Lewis Roberts, Mary his wife. 3. Samuel Kosser. Cites assignment of mortgage by demise of 1809 August 9, 1804 June 14, lease of 1801 June 23, mortgage 1811 April 29, an endorsement on the last mentioned indenture 1811 July 26. £1,300. Mess., lands etc. known as Tyr Vodock/Tir Madock par. Aberystruth, mansion house called Tuy Glan yr dwr same par. and land Cae Glan yr dwr. Also land known as Tyr Thomas William Jenkins par. Trevethin. assignment of above premises for the remainder of 3 terms of 1,000, 500, 1,000 years to secure £1,300 and interests. 2 Dec 1811 

 D751/4 Lease for a year. 1. Samuel Rosser, Lewis Roberts, and Mary his wife. 2. Thomas Prothero. Messuage, lands etc. known as Cae Helling, cae Brynne, Y Brin Heth, Task y Du Kipiog par. Trevethin, also Skibbor Orney, land known as Worlod Vach, Crof yr on, Yewl y Skibbor orney, Gwynith Orney par. Llanfoist. Also Car yr Graig and nother land par. Llanwenarth. Cites lease/release 1801 August. Also lands etc. known as Tir y Capel Newidd par. Llanover, lands etc. in Cwm Avon par. Trevethin. 29 Nov 1812 

 D751/2 Release in trust to sell. 1. Lewis Roberts, Mary his wife. 2. Samuel Rosser. 3. Thomas Prothero. Cites lease/release D751/11-12, 1809 August 7/8, mortgage 1809 August 9, 1804 June 14, D751/185, 1801 June 23 endorsements; assignment D751/3, 1811 December 2. £495. Release of property described in above indentures in order to sell it and out of the proceeds Thomas Prothero is to repay Samuel Rosser the sum of £1,500, £1,300 and interest and for himself £495 and interest, while the surplus is to be put in trust for Lewis Roberts until such auction can take place the property is to be released in fee simple in trust for Thomas Prothero. 30 Nov 1812 

 D751/1 Lease for a year. 1. John Kowe of Newport, Co. Mon. carpenter (only son and heir of Ann the late wife of John Kowe of same place, yeoman both dec'd. and which said Ann was the only child and heir of Henry Morgan late of the same place, tiler, dec'd. who was the only brother and heir of Benjamin Morgan late par. Bedwellty Co. Mon., gent., dec'd.) Thomas Prothero, Lewis Roberts and Mary his wife. 2. Thomas Hill and Samuel Hopkins. Cites lease 1776 September 30. Mess., lands etc. known as Cae Kethin, Cae Brynn yr tydd, Y Brinheth, Castre y dduy Kymog par. Trevethin, also barn known as Skibor Orney/Ornie, and land known as Worlod Vach, Croft yr Ornie, Worlod y Skibor Orney, Gwgnith Orney par. Llanfoist. Also Wain Draw par. Trevethin. Also lands etc. in the Vale of Blaenavon. Bill included. 16 May 1815 

 D751/5 Release. 1. John Kowe. 2. Thomas Prothero. 3. Lewis Roberts and Mary his wife. 4. Thomas Prothero. 5. Samuel Kosser. 6. Thomas Hill, Samuel Hopkins. Cites lease/release D751/13, 1801 August 28-29; D751/16-17, 1803 September 1-2; D751/11-12, 1809 August 7-8; D751/15, an indenture of 1809 August 9; 1811 December 1-2; D751/2, 1812 November 29-30, a lease of 1776 September 30. £1680. Mess. lands etc. known as Cae Kethin, Cae Brynn yr tydd, Y Brinheth, Castre y dduy Kymog par. Trevethin. Barn known as Skibor Orney/Ornie, together with land known as Worlod Vach, Croft yr Ornie, Worlod y Skibor Orney, GwgnithOrney par. Llanfoist, also Wain Draw and lands in the vale of Blaenavon. Wain draw to be held of Thomas Hill and Samuel Hopkins during the lives of Lewis Roberts, William Morgan and William James and their survivors in equal shares and proportions as tenants in common. 17 May 1815 

 D751/10 Final concord. 1. Thomas Hill, Samuel Hopkins, esqs. querents. 2. Lewis Roberts, Mary his wife, deforciants. 4 mess., 4 barns, 4 stables, 4 cowhouses, 4 curtilages, 4 gardens, 150a. land, 50a. meadow, 60a. pasture, 10a. wood and common of pasture with the appurtenances pars. Trevethin, Llanfoist, Llanover, Llanwenarth. £260. Delivered by proclamation. 55 George 3 (1815 May 22) 

Coed Cae Bach, Mary Gunter's Meadow, Tyr Lewis Lawrence, Cwm Llanwenarth. 

 D751/175 Final concord 1. John Chambre, esq., plaintiff. 2. John Lewis and Ann his wife, William Lewis and Rachel his wife, deforciants. 2 mess., 3 barns, 2 stables, 2 beasthouses, 3 gardens, 40a. land, 10a. meadow, 2a. pasture, 10a. wood, 50a. furze and heath with appurtenances pars. Trevethin and Llanfoist. £100. 11 George II (1737/8 Easter Term) 

 D751/154 Lease 1. Thomas Powell of Blane Avon, par. Trevethin, yeoman, John Powell par. Lanfoyst, yeoman, son and h.a. of thomas Powell. 2. William Lewis Roberts par. Trevethin, yeoman. 3. William Tate par. Panteague, Co. Mon. gent. 4. Morgan Thomas par. Lanfoyst, yeoman. 5. Richard Valentine par. Trevethin, yeoman. Messuage, lands etc. known as Cae Bach, Gworlod y Coiti, Coid cae bach, Coid ca ddy, Coid ca Garrw and Wain vach pars. Trevethin and Llanfoist. Powell conveys the property to Tate to the use of William Lewis Robert who has paid £60 and who covenants to lease the property back to Powell for the term of his natural life at 50/- p.a. Memorandum 1754 October 11 that Morgan Thomas as attorney for Powell took possession of the property and delivered peaceable possession to Richard Valentine, the attorney for Tate. 5 Oct 1754 

 D751/102 Release to purchase 1. William Tanner of Monmouth,gent. 2. Rachel Lewis par. Trevethin, widow. £205. Mess., land etc. known as Winlley and Cae Glase, tenement called Coed y Rase and Tyr Lewis Lawrence, 2 meadows called Gwynith Mary Gunter par. Llanfoist. Also coalworks, mines etc. in Llanfoist called Wain y pound and Coitrae bach near the river known as Avon Lloyd. The property was purchased by (1) of Mrs. Mary Attwood of Worcester, spinster. 29 Sep 1772 

 D751/206 Lease for a year. 1. William Tanner of Monmouth, gent. 2. Rachel Lewis par. Trevethin, widow. Messuage with barn known as Winlley and Cae glasinow par. Llanfoist, tenement called Coed y Rase and Tyr Lewis Lawrence par. Llanfoist and 5 meadows called Gwynith Mary Gunter adjoining to Coitre Blaenavon and Tyr Pen y Mark with appurtenances, and coal works, mines or veins of coal in or upon the above premises known as Wain y Pound and Coit-cae bach with all appurtenances abutting to Ynis pen y bont and Coed-ycha, Coitrae Colling, Coitrae Skifion and Monith Newidd. 28 Dec 1772 

 D751/129 Release to uses, attested copy. 1. Christopher Chambre of Llanfoist, esq., Thomas Johnes of Havord, Co. Cardigan, esq., Albert Morgan Kinsey of Abergavenny, gent. 2. John Hanbury Williams of coldbrook, Co. mon. esq. 3. Rachel Lewis par. Trevethin, widow. 4. Lewis Lewis par. Trevethin, yeoman and Walter Lewis par. Trevethin yeoman (son of Rachel Lewis). 5. Soloman Jones par. Llantillio Pertholey, esq. £460. Chambre with the consent of Hanbury and by the direction of Rachel Lewis releases unto Soloman Jones the farm known as Cwm Llanwenarth with appurtenances par. Llanwenarth to the use of Rachel Lewis for life and then to Lewis and Walter Lewis. Schedule attached. 27 Dec 1785 

 D751/134 Attested copy of release. 1. Lewis Lewis par. Trevethin, yeoman. 2. Walter Lewis par. Llanwenarth, yeoman, brother of Lewis Lewis. Cites lease/release D751/129, 1785 December 26-27. £140. Reversion in fee simple of Lewis Lewis expectant on the death of Rachel lewis (mother of above) of one moiety of farm known as Cwm Llanwenarth Farm and appurtenances par. Llanwenarth. 28 Aug 1792 

 D751/180 Probate copy of will of Rachel Lewis par. Trevethin, widow in which she bequeathes to her grandson William Lewis £1. 1s. 0d., land known as Tyre Penmach to her daughter Rachel Lewis, a dwelling house to her daughter Mary Lewis and 2 meadows called Mary Gunters meadows, and also the remainder of the lane that she bought of William Tanner, to be divided equally between her two sons, and other bequests. 12 Sep 1794 

 D751/182 Copy probate of will of Walter Lewis par. Llanwenarth, yeoman, widower in which he bequeathes his messuages, farm lands and hereditaments called Cwm Llanwenarth par. Llanwenarth to his brother Lewis Lewis, his brother-in-law Israel Morgan and Joshua Morgan and the Rev. James Lewis of the par. of Llanwenarth, dissenting minister for 500 years upon trust that by mortgage of the premises they may be able to discharge funeral expenses etc. and several legacies. When this has been satisfied he bequeathes the above premises and two parcels of land known as Caia Watkin Howell par. Llanwenarth to his eldest son Walter Lewis, together with leasehold property called the Wayn in the same par. The half share in lands and premises known as Tyr Lewis Lawrence par. Llanfoist, and the messuage, farm lands called Tyr Thomas Powell par. Trevethin to his youngest son William Lewis. The moiety of the messuage called Tyr Blaen Tylery par. Aberystruth he bequeathes to his two daughters Rachel and Rebecca Jones. Various other bequests. 5 Oct 1799 

 D751/51 Lease for 99 years. 1. Lewis Roberts par. Trevethin, yeoman, Walter Lewis par. Llanwenarth, yeoman. 2. Thomas Hill, Samuel Hopkins. Lands known as Gwain Lewis Lawrence par. Llanfoist, for the purpose of making a water course. 99 years at £6 p.a. 23 Mar 1801 

 D751/125 Lease for a year 1. Lewis Roberts par. Trevethin, gent. (formerly Lewis Lewis, one of the sons of Rachel Lewis of same par.) 2. Lewis Peacock the younger of Lincolns Inn Fields, Co. Mddx., gent. Barn, buildings and land known as Coedy Race and Tyr Lewis Lawrence, Winlla, Cae Glase, Ynis Pen y Bont, Wain Vach, Coed Issha, Wain y Pound now in the tenure of Mary Lewis, adjoining the lands of Thomas Hill and Samuel Hopkins on the east, on the south by river Avon Llwyd, on the west by the mountain of the Lord of Abergavenny and to the north by lands held by Mary Lewis par. Llanfoist. 16 Nov 1804 

 D751/200 Common Recovery 1. Thomas Hill, Samuel Hopkins, demandants. 2. Lewis Peacock, the younger, esq., tenant. 3. Lewis Roberts and Mary his wife, 1st vouchees. 4. Charles Bruning, 2nd vouchee. Moiety, and 30a. meadow land, 50a. pasture wood with appurtenances in par. Llanfoist. (badly mutilated, seal detached) 45 George III (1805 Hilary Term) 

 D751/202 Lease for a year. 1. William Lewis par. Llantillio Pertholey, yeoman, William Lewis/Robert par. Trevethin, labourer. 2. Jonas Gregory. 5/-. Mess., barn, garden and 6 parcels of land known as Cae bach, Gworlody Coiti, Coitca bach, Coidca ddy, Coidca Garrw, Wain vach pars. Trevethin and Llanfoist, now known as Tyr Thomas Powell. Barn with several pieces of land known as Coed y Rase, Tyr Lewis Lawrence, Winlla Cae Glase, Ynis pen y bont, Wain vach, Coed isha, Wain y pound, Cae bach with the buildings now known as Tyr Lewis Lawrence par. Llanfoist. 3 Jun 1818 

 D751/153 Release 1. William Lewis par. Llantillio Pertholey, yeoman and Mary his wife. 2. William Lewis/Robert par. Trevethin, labourer. 3. Thomas Hill the elder, Thomas Hill the younger. 4. Jonas Gregory. 5. Lewis Osborne of Abergavenny, gent. £2,265. Mess. and hereditaments called Tyr Thomas Powell, Tyr Lewis Lawrence, for extinguishing all dower right of Mary Lewis in the above premises, together with lands cited in indenture D751/154, 1754 October 5 par. Llanfoist. Schedule of property at the end. 4 Jun 1818 

 D751/204 Lease for a year. 1. Mary Lewis of Blaenavon par. Llanfoist, spinster, Hannaniah Valentine, carpenter and Charles Valentine farmer, par. Trevethin. 2. Thomas Hill the elder, Thomas Hill the younger. Mess. occupied by Mary Lewis, messuage formerly a stable adjoining first messuage occupied by Thomas Patrick, and piece of meadow adjoining called Coed Cae bach par. Llanfoist, bounded on the north by the waste land of Lord Abergavenny called Mynidd Newidd on the north west by Garn y Schrichoc and on other sides by lands purchased by Thomas Hill of William Lewis par. Llantillio Pertholey. Meadow land known as Gwaith Mary Gunter or Mary Gunter's Meadows par. Llanfoist bounded on the north by land called Pen Mark, on the north west by certain other lands and premises called Coed Cae Blaenavon and on other sides by lands in the occupation of William Edmunds, with all appurtenances. 3 peppercorns. 19 Apr 1819 

 D751/71 Lease. 1. William Lewis par. Llanwenarth, yeoman. 2. Thomas Hill the elder, Thomas Hill the younger. Cites lease of 1792 September 29. Land par. Llanwenarth. Plan. 99 years. 30/- p.a. 31 Jul 1821 

Mess. inhabited by Arthur and John Lewis. 

 D751/181 Mortgage 1. Walter Watkins/James par. Llanfoist, the elder, yeoman, and Walter Watkins of same par. the ygr, yeoman. 2. William James par. Trevethin, yeoman. £120. 5 years. 2 mess. where Arthur John Lewis and John Lewis once lived with out-buildings and lands appurtaining par. Llanfoist. 26 Nov 1743 

 D751/176 Lease for a year 1. William James late par. Trevethin, but now par. Llanfoist, yeoman, William Watkins par. Llanover, yeoman (grandson and heir at law of Walter Watkins/James par. Llanfoist, the elder, yeoman). 2. William Lewis Robert par. Trevethin, yeoman. 5/-. 2 mess. wherein Arthur John Lewis and his tenant lived with all out-houses, buildings and appurtenances, and several parcels of land par. Llanfoist. 30 Jan 1764 

 D751/76 Final concord. 1. Jonas Gregory, gent., plaintiff. 2. William Lewis/Robert, and Mary his wife, deforciants. 2 mess., 2 barns, 2 beasthouses, 2 gardens, 80a. land, 30a. meadow, 40a. pasture, 20a. wood, 30a. furze and heath, moiety of 1 barn, 1 beasthouse, 1 garden, 60a. land, 20a. meadow, 40a. pasture, 10a. wood, 20a. furze and heath and common pasture, pars. Trevethin and Llanfoist. £260. 58 George III (1818 May 18) 

 D751/186 Release. 1. William James, late par. Trevethin but now of Llanfoist, yeoman. 2. William Watkins par. Llanover, yeoman (grandson and heir at law of Walter Watkins/James and Walter Watkins). 3. William Lewis Robert par. Trevethin, yeoman. Cites lease/release 1743 Nov. 25/26. £120 by the third party to the first party. £40 by William Lewis Robert to William Watkins 2 mess. where Arthur John Lewis and John Lewis lived with all out-houses, cottages, barns, stables, and parcels of land with appurtenances par. Llanfoist. 31 Jan 1764 

 D751/79 Final concord 1. Jonas Gregory, gent. plaintiff. 2. William Lewis/Robert and Mary his wife. 2 mess., 2 barns, 2 beasthouses, 2 gardens, 80a. land, 30a. meadow, 40a. pasture, 20a. wood, 30a. furze and heath, moiety of 1 barn, 1 beasthouse, 1 garden, 60a. land, 20a. meadow, 40a. pasture, 10a. wood, 20a. furze and heath and common pasture, pars. Trevethin and Llanfoist. £260. 58 George III (1818 May 18) 

 D751/108 Common recovery by double voucher. 1. Lewis Osborne, gent., demandent. 2. Jonas Gregory, gent. 3. William Lewis Robert - vouchee. 4. George Humphreys - 2nd vouchee. 2 mess., 2 gardens, 80a. land, 30a. meadow, 40a. pasture, 20a. wood, and 30a. furze and heath and common pasture in the pars. of Trevethin and Llanfoist. Seal removed. 10 Jun 1818 

 D751/187 Lease for a year. 1. William Rogers late par. Aberystruth, but now of par. Carway, Co. Hereford, minister of the gospel, and Rachel his wife, and Rebecca Lewis par. Llanwenarth, spinster. 2. Jonas Gregory of Clements Inn, Co. Mddx, gent. 2 mess. where Arthur John Lewis and John Lewis dwelled with outhouses and several parcels of land adjoining par. Llanfoist. 21 Nov 1820 

 D751/192 Release to effect a common recovery. 1. William Rogers late par. Aberystruth, but now par. Carway, Co. Hereford, minister of the gospel, and Rachel his wife. 2. Rebecca Lewis par. Llanwenarth, spinster. 3. Jonas Gregory. 4. Thomas Hill. 5. Baker Gabb the elder of Abergavenny, gent. Cites last will and testament of William Lewis 1770 March 16, his son Walter Lewis 1799 October 5. £1,800 by Hill to the first and second parties. 2 mess. formerly occupied by Arthur John Lewis and John Lewis with cottages, barns, etc. and several parcels of land par. Llanfoist, together with all mines, mineral and various rights and liberties to be held of Jonas Gregory as tenant to the precipe in order that a common recovery may be suffered to uses in favour of Thomas Hill. 22 Nov 1820 

 D751/197 Common recovery. 1. Thomas Hill, the younger, demandent. 2. Jonas Gregory, gent., tenant. 3. William Rogers and Rachel his wife, Rebecca Lewis. 6 mess., 3 gardens, 60a. land, 30a. meadow, 30a. pasture, 20a. wood with appurtenances, par. Llanfoist. 1 George IV (1820 Michaelmas Term) 

Coed Cae Crun 

 D751/86-87 Bargain and sale/confirmation. 1. Rees Powell of Caerleon Co. Mon., yeoman and Jane his wife; Margaret Williams of Abergavenny, spinster (both Jane and Margaret are the heiresses, executrixes and devisees in the will of William Williams late par. Llanvihangel Crucorney Co. Mon., husbandman, dec'd. 2. William Llewellin par. Llanfoist, husbandman and Jennett his wife. 3. Theophilius Morgan of Abergavenny, gent. Messuage, lands etc. known as Coed Cae Crun par. Llanfoist. 31 Oct 1751, 1 Nov 1751 

 D751/20-21 Lease 1. William Llewellin par. Langibby, Co. Mon. e.s. and heir at law of Walter Llewellin heretofore par. Llanfoist, labourer, dec'd. who was e.s. and devisee named in the will of William Llewellin formerly of Llanfoist, yeoman, dec'd. and Mary his wife; Robert Morgan Kinsey of Abergavenny, esq., nephew and heir at law of Theophilus Morgan. 2. Thomas Hill; Samuel Hopkins. £200. Messuage etc. known as Coed Cae Crun par. Llanfoist. 4 Jan 1799-5 Jan 1799 

 D751/137-138 Final concord 1. Thomas Hill, esq., plaintiff. 2. William Llewellin and Mary his wife, deforciants. 1 mess., 2 barns, 2 stables, 2 gardens, 50a. land, 20a. meadow, 20a. pasture, 20a. wood, 20a. furze and heath with appurtenances in Llanfoist par. £100. 39 George III (1799 June 9/10)  

 D751/144 Official extract of final concord. 1. Theophilus Morgan, gent. 2. Valentine Price, the younger and Mary Rees Powell (and Jane) and Margaret Williams, spinsters. 2 mess., 1 cottage, 2 barns, 2 gardens, 1 orchard and land pars. Bassalleck and Llanfoist. 25 George II (1751 November 19) 

Caie Bach Wain 

 D751/198 Feoffment 1. Rosser William of Blaenavon, par. Llanfoist, yeoman and Mary his wife. 2. Edward Williams same par. and Co., bachelor, s. and h.a. of Rosser Williams. £6. 20/- p.a. Mess., land, tenement, etc. known as Caie bach in Blaenavon, par. Llanfoist situated between the highway called Heol Blaenavon and the leasehold or part of the Right Hon. Lord Abergavenny on the west and north, by Avon Loyd on the east, and the land of John Edmund on the south with appurtenances. Transfer of lease for 3 lives of 1738 November 10 to Edward Williams. 21 Aug 1751 

 D751/265 Agreement for a lease 1. Thomas Howell par. Llanfoist, collier and Elizabeth his wife. 2. William Davies par. Llanfoist, yeoman. 7 years. £7 p.a. Lands known as Caie bach and the Wain in Blaenavon par. Llanfoist. 22 Feb 1848 

 D751/267 Declaration of Mary Hughes of Blaenavon Iron Works, Co. Mon., widow concerning premises occupied by Llewellyn Evans, John Rees and William Davies situated near Carn yr Errw par. Llanfoist consisting of 2 dwelling houses (one now used as a Public House) and one close of pasture. 31 May 1850 

 D751/152 Conveyance in fee simple. 1. Thomas Howell par. Llanfoist, collier, and Elizabeth his wife. 2. Henry Jones par. Aberystruth, gent. 3. Richard Johnson of Blaenavon Iron Works, esq. Cites indenture of statutory release of 1846 June 9, indenture 1846 June 24. £131 17s. 2d. to be paid by 3 to 2 in discharge of a mortgage debt £368 2s. 10d. to be paid by 3 to 1. Mess., dwelling house, public house, cottage land and appurtenances known as Caie bach par. Llanfoist. Plan. 24 Jun 1850 

Tyr y Coitey, Tyr Reynalt 

 D751/18 Lease for one year (release missing). 1. Thomas Jenkins of Abergavenny, shopkeeper and Mary his wife, late Mary Lewis, spinster. 2. Thomas Cynvin par. Llanelly, Co. Brecon, yeoman. 5/-. Conveyance of 2 messuages, lands etc. known as Tyr y Coituy and Tyr Reynallt par. Llanfoist, now in the possession of William Meredith. 28 Nov 1784 

 D751/135-136 Final concord 1. Thomas Cynvin, plaintiff. 2. Thomas Jenkins and Mary his wife, deforciants. 2 mess., 2 barns, 2 stables, 2 beasthouses, 2 curtilages, 2 gardens, 60a. land, 20a. meadow, 30a. pasture, 20a. wood, 50a. furze and heath and common land with appurtenances par. Llanfoist. 25 George III (1785 Feb. 10) 

 D751/27-28 Lease/release to effect mortgage. 1. Thomas Cynvin par. Llanelly, Co. Brecon, yeoman. 2. Evan Evans, par. Llanelly, gent, and Mary his wife. 3. David Morgan of Abergavenny, innholder. 4. John Roberts of Abergavenny, gent. 5. Edward Phillips par. Llanover, gent. £173 19s. 0d. Mess., land etc. known as Tyr y Coitey and Tyr Reynault par. Llanfoist, late in the occupation of William Meredith but now of Morgan David morgan. 1791 April 29. Memorandum for receipt of £100 by David Morgan from Margaret Pitt of the town of Bagland, Co. Mon., widow, and assignment of above mortgage to the same. 26 Jun 1786, 29 Apr 1791 

 D751/26 Transfer of mortgage 1. Margaret Pitt of Bagland, widow. 2. Evan Evans par. Llanelly, Co. Brecon, gent. 3. Evan Lloyd par. Henllis, Co. Mon. gent. Cites lease/release of D751/27-28, 1786 June 26/27. Transfer of mortgage by demise on premises mentioned in mortgage 1786 June 26 par. Llanfoist, for securing £300 and interest. Memoranda for receipts of £200 and £100 from Evan Lloyd, the new mortgagee to Margaret Pitt and Evan Evans respectively. Mutilated. 7 Nov 1794 

 D751/24-25 Lease/release to uses. 1. Evan Evans. 2. Evan Lloyd par. Henllis, gent. 3. Daniel Morgan par. Llanfoist, yeoman, and Sarah his wife. 4. John Harris of Abergavenny, gent. 5. Samuel Hopkins. Cites lease/release D751/27-28, 1786 June 26/27, indenture 1791 June 6; D751/26, 1794 November 7. Conveyance of Tyr y Coitey and Tyr y Reynallt by Evans to Harries to the use of whomsoever Morgan should direct in his will but pending this to the use of Daniell Morgan and his heirs for ever. Lloyd assigns Hopkins as trustee for Morgan to attend the inheritence of the same hereditaments par. Llanfoist. 21 Mar 1798-22 Mar 1798 

 D751/19 Release and assignment 1. Edward Phillips par. Llanover, gent. 2. Evan Evans par. Llanelly, Co. Brecon, gent. and Mary his wife. 3. Mary Evans same par. spinster, eldest daughter of the said Evan Evans by the said Mary his wife. 4. Daniel Morgan par. Llanfoist, yeoman. 5. William Morgan par. Mamhilad. Cites lease/release D751/27-28, 1786 June 26/27 and D751/24-25, 1798 March 21/22. Edward Phillips by the direction of Mary Evans with the consent of Evan Evans and Mary his wife assigns the property described in indenture D751/27-28, 1786 June 26/27 to William Morgan upon trust for Daniel Morgan and his heirs. 2 Jul 1799 

 D751/82 Lease for one year. 1. William James par. Llanover, yeoman, e.s. and heir at law of William Watkins/James of the same par. dec'd., and Ruth, his wife. 2. Thomas Jones of Usk, esq. 10/-. Tyre y Coety and lands etc. par. Llanfoist which were formerly purchased of Richard Lewis Meredith par. Aberystruth, yeoman and Gwenllyan his wife. 29 May 1807 

 D751/107 Release 1. William James par. Llanover yeoman, eldest son and heir at law of William Watkins/James, late of the same par. and Co. yeoman, dec'd. and Ruth his wife. 2. Thomas Hill, Samuel Hopkins. 3. Thomas Jones, Usk, esq. £800. Two messuages known as Tyre y Coetey, par. Llanfoist to Thomas Jones in trust for Thomas Hill and Samuel Hopkins. 30 May 1807 

 D751/299 Assignment 1. Samuel Hopkins. 2. William Morgan par. Mamhilad, esq. 3. Daniel Morgan par. Llanfoist, gent. 4. Thomas Cooke par. Goytrey, esq. Cites lease/release D751/27-28, 1786 June 26/27, D751/19, 1799 July 2. Two mess. and lands known as Tyr y Coitey and Tyr Reynallt par. Llanfoist, with appurtenances by Hopkins to Cooke for the residue of the term of 1000 years in trust for Thomas Hill and Samuel Hopkins to attend the inheritence. William Morgan also assigns the above premises to Cooke for the residue of the term of 500 years in trust for Hill and Hopkins. 24 Mar 1809 

 D751/310-311 Lease/release. 1. Daniel Morgan par. Llanfoist, yeoman. 2. Thomas Hill and Samuel Hopkins. Cites lease/release D751/27-28, 1786 June 26/27, D751/24-25, 1798 March 21/22, release and assignment D751/19, 1799 July 2 £800. 2 mess. with lands known as Tyr-y-Coitey and Tir Reynallt par. Llanfoist, with appurtenances. 25 Mar 1809 

Parish of Llanover 

Coit Cae Weeon, Wain Draw etc. 

 D751/264 Lease for 3 lives 1. Rt. Hon. George, Lord Abergavenny. 2. Lewis Lewis par. Trevethin, Co. Mon., yeoman. £6. Parcel of land called Coit Cae Weeon par. Llanover, Co. Mon. bounded on the east by freehold lands of William Francis on the west and north sides by the said lord's waste and on the south by Hewl as Dowy. Also parcel of land called Wain Draw par. Trevethin bounded on the east by lands of John Hanbury, esq., on the west by land of Rees Jones on the north by lands of Rachel Lewis Robert, widow, and on the south by land of the said lord called Bryn y Barllyn with the exception of all timber, mines, minerals and metals on the above premises to be held unto Lewis Lewis his heirs and assigns for and during the natural lives of Lewis Lewis, William Morgan (son of Daniel David Morgan of Llanwenarth Ultra, yeoman), William James, nephew of Lewis Lewis. 4/- p.a. 5/- heriot at the death of every person. 5/- at the alienation of the above premises, and also doing suit and service at the court of Lord Abergavenny when required. Note re livery of seisin. 30 Sep 1776 

 D751/201 Lease for 99 years 1. Lewis Lewis par. Trevethin, yeoman. 2. Thomas Hill of Stourbridge, Co. Worcester, esq.; Benjamin Pratt of Great Witley, Co. Mon. esq. 3. Robert Morgan Kinsey of Abergavenny Co. Mon. gent., steward to the Earl of Abergavenny. Cites lease D751/264, 1776 September 30. £15. Lewis demises with the consent of Kinsey the parcel of land called Coit Cae Weeon par. Llanover. 21 Jul 1788 

Un-named Land 

 D751/224-225 Lease/release in fee simple 1. Capel Leigh lately called Capel Hanbury of Pontypool, esq., (eldest surviving son and heir at law of John Hanbury late of Pontypool, esq. dec'd). 2. Thomas Stoughton of Pontypool, esq., and Jane his wife lately called Jane Hanbury widow of John Hanbury and mother of the first party. 3. Samuel Hopkins. £50 to the first and second parties by the third. Parcel of land on which Hopkins is erecting a messuage bounded on the east and west by the Monmouthshire Railroad, on the north by Francis Watkin James land and on the south by Benjamin Lewis Samuel's land, par. Llanover. 30 Jul 1798 

 D751/262-263 Final concord 1. Samuel Hopkins, esq. plaintiff. 2. Capel Leigh, esq. and Thomas Stoughton, esq., and Jane his wife, deforciants. 4a. land, 2a. meadow and 2a. pasture with appurtenances par. llanover. £60. 39 George III (1798 Nov. 3) 

Caebach, Gworlod Shon William, Coytka yr Odyn etc. 

 D751/29 Feoffment 1. William James par. Llanover, yeoman. 2. Samuel Hopkins same par. esq. £7. 7s. 0d. Strip of land being part of a piece of land called Caebach Tyr Teagin from which it has been separated by a railroad leading from Blaenavon Iron Works near a place called Pont new yn ydd par. Llanover and is bounded by the said railroad and by a rivulet called Nant cae odin. note re livery of seisin. 18 Mar 1793 

 D751/33-34 Lease/release 1. Benjamin Lewis par. Llanover, yeoman; Lewis Lewis his only son and heir at law. 2. Thomas Hill of Blaenavon, Samuel Hopkins. 3. Thomas Jones of Usk, esq. £380 by Thomas Hill to Benjamin Lewis. 3 pieces of meadow and an adjoining coppice wood known as Gworlod Shon Willliam, Y Wyrlod Vach, Coytka yr Odyn par. Llanover bounded on the north by the railroad leading from Pontneynydd to Blaenavon iron works with appurtenances to Thomas Jones in trust for Thomas Hill and Samuel Hopkins. 22 Oct 1802 

 D751/35 Final concord 1. Thomas Jones, esq., plaintiff. 2. James Morgan and Mary his wife, Benjamin Lewis and Sarah his wife, Lewis Lewis, deforciants. 2 mess., 2 barns, 2 beasthouses, 2 stables, 2 gardens, 40a. land, 20a. meadow, 20a. pasture and 60a. wood with their appurtenances in pars. Llanover Upper, Trevethin and Llanthewy Rytherch. £100. 43 George III (1803 June 6) 

Cae tyr y Wayn, Cae Rhedynog issa, Tyr Jayn etc. 

 D751/237 Lease for 999 years (attested copy). 1. Elizabeth Jones par. Llanover, widow; Henry Jane same par. yeoman. 2. John Jane same par. yeoman, and Catherine his wife. £15. 999 years. 1d. p.a. Mess. or Mansion House and lands etc. known as Cae ty n y Wayn and Cae Rhedynog issa par. Llanover abuting to the lane called Hewl Degin, to the lands of Lewis Samuel, to other lands of Henry Jane called Y Wayn Vach, Y Wayn Vawr and Rhedynos ycha, and to the highway leading from the bridge known as Pont Rhyd yr evel towards Abergavenny. 27 Feb 1702 

 D751/240 Assignment (attested copy). 1. John Jane par. Trevethin, yeoman. 2. Francis Watkin, the younger par. Llanover. Cites lease D751/237, 1702 for 999 years of premises known as Cae tyn y wayn, Cae rhedynog isha in the par. of Llanover Co. Mon. abutting to Hewl degin, to land late of Lewis Samuel, to the late lands of Henry Jane called y wayn vach, y wayn vawr, Rhydynos ycha and to the highway leading from the bridge called Pont rhydyr efriel towards Abergavenny. Jane now assigns the above premises to Watkin for £56.10 during the residue of the 999 years term at 1d. p.a. 2 Feb 1747/8  

 D751/259-260 Final concord. 1. Samuel Hopkins, esq. plaintiff. 2. Francis Watkins James, the younger, deforciant. 1 mess. and 20 acres of land with appurtenances par. Llanover. £60. 40 George III (1800 Hilary Term) 

 D751/261 Extract of fine. 1. Samuel Hopkins, esq. plaintiff. 2. Francis Watkins James, the younger, deforciant. 1 mess. and 20 acres of land with appurtenances. 40 George III (1800 Hilary Term) 

 D751/31 Lease for a year 1. Francis Watkins James par. Llanover, gent., Francis Watkins James his son. 2. Thomas Hill of Dennis, Co. Stafford, esq. Premises in release 1801 Feb. 5. Par. Llanover. 4 Feb [180] 

 D751/30 Release in fee 1. Francis Watkins James par. Llanover, gent., and his son Francis Watkins James. 2. Thomas Hill. 3. Samuel Hopkins. £200 by Thomas Hill to the first party. Land known as Waine Francis and stable, messuage, offices built on the same land. Par. Llanover. Plan. 5 Feb 1801 

 D751/249 Mortgage by demise for 863 years (attested copy). 1. Francis James of Abersychan, Co. Mon., malster. 2. Thomas Hallen of Abersychan, grocer. £120. Mess. and land known as Tyr Jayn par. Llanover, adjoining lands formerly of Francis James the elder, the highway called Hewl Heer and Hewl Cae Rotin, with appurtenances. 26 Aug 1837 

 D751/252 Assignment and surrender (attested copy). 1. Sarah Lewis, Co. Mon. widow. 2. Thomas Hallen of Abersychan, grocer. 3. Francis James par. Llanover, yeoman. Cites assignment of D751/240, 1747 Feb. 2, mortgage D751/249, 1837 August 26. 5/- assignment of mansion house, barn and 2 closes of land known as Cae-ty-n-y-wayn, and Cae Rhedynog issa par. Llanover, abutting to the land called Hewl Degin, to the lands of Lewis Samuel, to lands of Henry Jane called Y wayn vach and Y wayn vawr and Redynos Ycha and to the road from a bridge known as Pont Rhyd Yr Evel towards Abergavenny with appurtenances for the residue of the term of 999 years created in the lease of D751/237, 1702 February 27. £120 by Francis James to Hallen. Surrender of mess. and land known as Tyr Jayne par. Llanover, adjoining lanes formerly of Francis James the elder, and the road called Hewl Heer and Hewl Cae Rotin. 2 Sep 1839 

Un-named premises 

 D751/207 Feoffment 1. Benjamin Lewis par. Llanover Upper, yeoman. 2. William Harris par. Llanover Upper, cordwainer. £210. Messuage, garden, stable, pigsty par. Llanover Upper with appurtenances. 10 Aug 1805 

 D751/208 Mortgage by demise 1. William Harris par. Trevethin cordwainer. 2. Richard Elsmore of Ledbury, Co. Hereford, tanner. Cites indenture of feoffment D751/207, 1805 August 10. £95. Messuage and appurtenances par. Llanover Upper with all houses, outhouses, etc. 500 years. 24 Jun 1814 

 D751/218-219 Lease/release in fee simple 1. William Harris par. Trevethin, cordwainer and Sarah his wife. 2. Richard Elsmore of Ledbury, Co. Hereford, farmer. 3. Samuel Hopkins. £95 to Richard Elsmore the mortgagee by a previous indenture of mortgage 1814 June 4, by Samuel Hopkins. £115 by Samuel Hopkins to William Harris. Mess., garden, stable, pigsty and appurtenances par. Llanover (Upper Division) with appurtenances. 10 Jan 1815 

Parish of Trevethin 

Cae Porva, Cae Skibbor Vach etc. 

 D751/232 Feoffment to uses by way of settlement. 1. Water James par. Llanover, yeoman and Catherine his wife. 2. Francis Watkin and Lewis Samuel par. Llanover, yeoman. £10. Mess., barns, lands etc. known as Cae dan y Ty, y wayn goy, Cae'r keven, y ddwy wayn uwchlaw'r ty, y Trwyn oddiar yr hendy, y Cae dan y skybor vach, y Cae porfa par. Trevethin in the lordship of Abergavenny abutting to the river called Avon llwyd, to the lands of Thomas Powell called y Coed , to the lord's lands called Bryn y Barllwyn, to the Lord's waste ground called y Mynydd bach to lands of John hanbury, esq. called y Bryn, to the second party to the use of the first. 14 Feb 1718 

 D751/150 Mortgage by demise 1. Walter James par. Trevethin, the elder, yeoman, Walter James, the younger, yeoman (son and h.a.). 2. William Watkins par. Llanover, yeoman, (one of the sons of Francis Watkins par. Llanover, yeoman). £30. 1,000 years. Land known as Cae Porva and Cae Skibbor vach with buildings par. Trevethin, abutting to lands of Capell Hanbury, esq., to other lands of Walter James the elder to the river Avon Llwyd, and to the Lords waste called Mynydd buchan with appurtenances. 7 Dec 1742 

 D751/228 Lease for a year 1. Walter James par. Trevethin, yeoman. 2. William Watkins par. Llanover, yeoman. 5/-. Messuage or mansion house formerly inhabited by Catherine Edward now in the possession of Walter James, cowhouse,barns and 5 parcels of land known as Y Wayn goy, Cae yr Keven, Y Ton wrth y Ty and Y dduy wayn oddi ar y Ty, par. Trevethin in the lordship of Abergavenny abutting to the lands of James and Mary Lewellin, to the river called Avon Arw/Avon Llwyd; to a parcel of land of James called kae hwnt to a brook called Nant y Skibbor Vach and to the lords lands called Bryn y Barllwyn. 2 Mar 1747 

 D751/220 Mortgage 1. Walter James par. Trevethin, yeoman. 2. William Watkins par. Llanover, yeoman. Premises as for lease D751/228, 1747 March 2. 3 Mar 1747 

 D751/205 Lease for a year 1. William Watkins par. Llanover, yeoman and Walter James par. Trevethin, yeoman, s. and h. of Walter James the elder, dec'd. of the same par. 2. Richard Valentine, par. Trevethin, yeoman. 5/-. 2 parcels of land known as Cae Porva and Cae Skibbor Vach in the par. of Trevethin, co. Mon., abutting to the lands of Capel Hanbury, esq., to other land of Walter James, dec'd. to Avon Llwyd and to the Lord's waste called Mynidd Bychan and messuage or mansion house where Catherine Edwards formerly inhabited and 5 parcels of land known as Y Waine Goy, Caer yr Keven, Y Ton wrth y Ty, Y ddwy oddi ar y Ty par. Trevethin, in the lordship of Abergavenny abutting to the late lands of James Lewellin and Mary Lewellin and to the river called Bryn y Barllyn with appurtenances. 3 Mar 1748 

 D751/223 Release in fee and assignment of mortgage 1. William Watkins par. Llanover, yeoman. 2. Walter James par. Trevethin, yeoman. 3. Richard Valentine par. Trevethin, yeoman. Cites lease D751/150, 1742 December 7, lease/release D751/228, 220, 1747 March 2/3. £36. 5s. by Richard Valentine. 2 closes of land known as Cae Porva and Cae Skibbor Vach with barn and buildings par. Trevethin, for the residue of the term of 1,000 years £42. One messuage or mansion house in which Catherine Edwards lived, cowhouse, barn, garden, lands etc. known as Y Wain Goy, Caer yr Keven, Y Ton Wrth y Ty, Y ddwy oddi ar y Ty for ever. £31. 15s. 0d. Release of all claim, estate right to the above premises and equity of redemption. 2 Mar 1748 

 D751/36-37 Lease/release to Uses. 1. Walter James of Trevethin, yeoman (s. and h. of Walter Lewis dec'd. by Catherine his wife dec'd.). 2. John Powell of Monmouth, victualler and Jane his wife, coheirs of Richard Valentine, Thomas Powell par. Lidney, co. Gloucester, yeoman, John Edmond of Aberystruth, yeoman and Mary his wife. 3. William Lewis of Llanfoist, yeoman. 4. Soloman Jones of Llantillio Pertholey, esq. Cites lease/release D751/205/223, 1748 March 1/2, will 1775 May 5 of Richard Valentine. £60. 16s. 8d. to John Powell, same amount to Thomas Powell and John Edmund. £182. 10s. 0d. by william Lewis. 2 closes of land known as Cae Porva and Cae Skibbor Vach par. Trevethin, adjoining the land late of Capel Hanbury, esq., now of John Hanbury to the land of Walter James dec'd., to the river known as Avon Lloyd and to the Lord's waste called Mynidd bychan, and lands known as Y waine goy, Caer yr Keven, Y Ton wrth y Ty, Y ddwy oddi ar y Ty , to Soloman Jones to the use of William Lewis for ever. 10 Mar 1777-11 Mar 1777 

 D751/72 Bond of indemnification 1. John Powell of Monmouth, victualler, Thomas Powell par. Lidney, co. Gloucester, yeoman, John Edmond of Aberystruth, yeoman. 2. William Lewis of Llanfoist, yeoman. £100. Lewis has purchased from John Powell messuage and lands par. Trevethin, late the estate of Richard Valentine of Trevethin who by his will charged the above premises with certain small pecuniary legacies. John Powell is to defend William Lewis against these pecuniary legacies etc. 11 Mar 1777 

 D751/226-227 Lease/release to effect a marriage settlement. 1. William Jones, e.s. and heir at law of Soloman Jones late par. Llantillio Pertholey esq., dec'd., and Edward Lewis par. Trevethin, yeoman. 2. Jane Miles par. Aberystruth, spinster. 3. Lewis Roberts par. Trevethin, gent., and Lewis Lewis par. Bedwellty, yeoman. Cites lease/release D751/36-37, 1777 March 10/11. 2 parcels of land known as Cae Porva and Cae Skibbor etc. £140. To Lewis Roberts to the use of Edward Lewis and Jane Miles and heirs for ever. 6 Jun 1800-7 Jun 1800 

 D751/203 Lease for a year 1. Edward Lewis of Blaenavon, yeoman and Jane his wife. 2. Thomas Hill, Samuel Hopkins. 1 year. 2 closes of land known as Cae Porva and Cae Skibbor Vach par. Trevethin, abutting to the lands of Capel Hanbury Leigh, esq., to Avon Lloyd, to the Lord's waste called Mynidd Bychan messuage or mansion house formerly inhabited by Catherine Edwards and 5 parcels of land known as Y Waine guy, Caer yr Keven, Y Ton wrth y ty and Y ddwy oddi ar y ty, par. Trevethin in the lordship of Abergavenny abutting to the lands heretofore of Jane and Mary llewellyn but now of Thomas Hill and Samuel Hopkins, to the river known as Avon Lloyd and to the lands called Bryn y Barllyn. 30 Mar 1810 

 D751/209 Appointment and release (missing). 1. Edward Lewis of Blaenavon, Co. Mon., yeoman and Jane his wife. 2. Thomas Hill of Blaenavon, esq., Samuel Hopkins, esq. Cites lease/release D751/205, 223, 1748 March 1/2, D751/36-7, 1777 March 10/11, D751/226-7, 1800 June 6/7. £1,000. 2 closes of land known as Cae Porva and Cae Skibbor Vach with buildings par. Trevethin abutting to the lands of Capel Hanbury Leigh, esq., to Avon Llwyd, to the Lord's waste called Mynidd Bychan, messuage or mansion house where Catherine Edwards lived, 5 parcels of land known as Y waine guy, Caer y Keven, Y Ton wrth y Ty, Y ddwy Oddi ar y Ty par. Trevethin, with appurtenances. 31 Mar 1810 

T Wain Issa or Waun Vawr, Coed Cae Kenol etc. 

 D751/23 Assignment to effect a settlement. 1. Rees John par. Trevethin, blacksmith and Mary Williams par. Cwmdy, Co. Brecon, widow. 2. Thomas Lewis, of Abergavenny, gent., and David Gwillim par. Cwmdy, co. Brecon. Conveyance of land known as Y Wain Issa/Waun Vawr par. Trevethin, mess. known as Tuy Bach in the town of Hay co. Brecon to the use of Rees John, then Mary Williams and subsequently to Thomas John, son of Rees John, then to Ann Williams, daughter of Mary Williams. Afterwards the proiperty is to be held to the use of the sons of the marriage of Thomas John and Ann Williams, thence of the daughters of that marriage. In default of an issue then to the survivor and his heirs for ever. 26 Feb 1746 

 D751/231 Probate copy of will of William Lewis par. Trevethin, yeoman in which he bequeathes to his second son Lewis all his freehold and leasehold lands except Wain Isha, pars. Llanwenarth, Llanfoist and Trevethin, Cair Mynydd and to his youngest son Walter Lewis lands known as Tir Walter Wathrin par. Trevethin, and Wain Isha to his eldest son, William Lewis and various other bequests to his wife and daughters. 2 May 1770 

 D751/6-7 Lease for a year/release for purpose of suffering a recovery. 1. Thomas Rees par. Trevethin, yeoman, e.s. and h.a. of Thomas Rees/Thomas John late of the same par. blacksmith, who was the e.s. and h.a. of Rees John formerly par. Llanellen, blacksmith, and Ann the wife of the said Thomas Rees. 2. Lewis Peacock the younger of Lincolns Fields, Co. Middlesex, esq. 3. Thomas Hill, Samuel Hopkins. Cites marriage settlement D751/23, 1746 February 26. £1,500. Barns and land known as Ywain Issa/Wain Vawr, land known as Coed Cae Kenol par. Trevethin to the use of Lewis Peacock in order that a common recovery by double voucher may be suffered. 30 Mar 1811 

 D751/14 Exemplification of common recovery by double voucher. 1. Thomas Hill, Samuel Hopkins, demandents. 2. Lewis Peacock, the younger, gent. tenant, Thomas Rees and Ann his wife, vouchees. 3. George Humphreys, 2nd vouchee. Land par. Trevethin. Seal box rusted, seal damaged and removed. 27 May 1811 

Yr Allwys, Caer Odyn, Tyr Thomas Powell, Skibbor Edward Rosser etc. 

 D751/241 Settlement (attested copy). 1. Henry Jayne par. Llanover, yeoman. 2. Francis Watkins par. Llanover, the younger, yeoman. 3. Walter Lewis par. Llanover, yeoman. On account of the marriage of Francis Watkins and Mary. Messuage known as Tuy Newyth and lands known as Cae Keven, Cae Lechen, Cae dan y Tuy, Cae wrth yr hewle, Rhydunnos Ycha, Wain Vawre wain bygod, wain vach par, Llanover to Walter Lewis to the use of Henry Jayne and after his decease to the use of the second party and their heirs for ever. 6 May 1743 

 D751/242 Copy will of Francis Watkins James par. Llanover, in which he bequeathes all his mess., farms, lands etc. to his daughter-in-law Sarah James in order that she may bring up her children by his son Francis James dec'd., including dwelling houses etc. known as Teer Vre, Teer William Llewelin, wain vawr and wain vach, Teer Ton Mawr, Tyr Neddy Rosser, Teer William Richard Harry, Teer Dalwen par. Llanover. Lands dwelling houses etc. known as Yr allwys, Teer Thomas Powell, Gwain Racheal par. Trevethin. 18 Apr 1804 

 D751/44-45 Final concord 1. John Griffiths, gent., plaintiff. 2. Francis James, deforciant. ½ acre of land, ½ an acre of meadow, ½ an acre of pasture with appurtenances par. Llanover. 1816 June 22, 56 George III 

 D751/38-39 Lease/release. 1. Francis James par. Llanover, yeoman, eldest son of Francis Watkins James late of the same par. yeoman dec'd. and tenant in tail of these premises. 2. James Freeman the younger of Llanover, plasterer and tiler. 3. John Griffiths of Blaenavon par. Llanover, gent. £5. 5s. 0d. by Freeman for land in par. Llanover known as Hewl Gwastewy to John Griffiths to the use and in trust for Freeman. 29 Jul 1816-30 Jul 1816 

 D751/243 Covenant to levy a fine and final concord (attested copy). 1.Francis James par. Llanover, yeoman, e.s. and heir of Francis Watkin James the younger his late father dec'd. 2. John Delahay of Abergavenny, gent. Land known as Wain Vawr bounded by certain waste or hilly land called Hewl Gwastewy, lands of Francis James, Benjamin Lewis Samuel and Thomas Hill par. Llanover to the use of John Delahay in trust for Francis James. 29 Aug 1826 

 D751/105 Lease/release to bar entail. 1. Francis James par. Llanover, yeoman (e.s. and heir at law of Francis Watkin James the younger, his late father dec'd., who was the only son and heir of Francis James/Francis Watkins James of Llanover yeoman and the only son and heir of Mary Watkins, dec'd., by the said Francis James; the said Mary was before her intermarriage Mary Jayne, spinster, the daughter of Henry Jayne dec'd.) and Catherine his wife. 2. Rev. James Jenkin of Blaenavon, Co. Mon., clerk. 3. Jonas Gregory of Clements Inn, Co. Middlesex, gent. Land known as Yr Allwys par. Trevethin. Cottages and lands known as Caer Odyn, Cae Cenal and Cae Issa same par. also Tyr Thomas Powell, Y Wain Newith/Gwain Rachel. Gworlod Ton Mawr, Yr Ynnis lan door, Yr ynnis vach, Lain vach, Skibbor Edward Rosser, etc. par. Llanover. 22 Nov 1830-23 Nov 1830 

 D751/246 Lease for a year, attested copy. 1. Francis James par. Llanover, yeoman. 2. John Griffiths of Blaenavon, gent. Land known as Yr Allwys par. Trevethin, various premises par. Llanover, 2 tenements and 3 pieces of land known as Caer Odyn, Cae Cenoll and Cae Issa/Tyr Thomas Powell par. Trevethin, mess. known as Gworlod Ton mawr with 4 pieces of land known as Gworlod Ton Mawr, Yr Ynnis lan door, Yr Ynnis vach, Lain Vach par. Llanover, and a barn known as Skibbor Edward Rosser and 7 pieces of land known as Gworlod Edward Rosser, Cae duch lan yr vyd, Cae Ton Bach, Y dor Graig, Alley boole Ysha, Alley boole Ycha, Cae dan y Llewlth. Tenement known as Tuy Newyth and 6 pieces of land known as Cae keven, Cae Lechen, Cae dan y tuy, Cae with yr hewl, Rhydunnos Ycha, Wain Vach par. Llanover. Mess. known as Tay Allwyn and 6 pieces of land known as Tyr Tallyn/Hafford Tallwyn par. Llanover. 22 Feb 1831 

 D751/244 Mortgage with power of sale. 1. Francis James par. Llanover, yeoman. 2. John Griffiths of Blaenavon Iron Works, gent. Cites lease/release D751/105, 1830 November 22/23. £900. Premises described in lease D751/246, 1831 Feb. 22. In default of payment, Griffiths has power to sell the premises. 23 Feb 1831 

 D751/238 Common recovery, (copy) 1. James Jenkin, clerk, demandent. 2. Jonas Gregory, gent, defendant. 3. Francis James and Catherine his wife, 1st vouchee. 4. George Humphreys, 2nd vouchee. 5 messuages, 5 barns, 2 stables, 2 outhouses, 30 acres of land, 40 acres of meadow, 40 acres of pasture, 70 acres of wood and common of pasture with appurtenances pars. Trevethin and Llanover. MM 1831 

 D751/247 Further charge on mortgage, attested copy. 1. Francis James par. Llanover, yeoman. 2. John Griffith of Blaenavon, gent. £82. Premises described in indenture D751/246, 1831 February 22/23. 11 Apr 1832 

 D751/245 Further charge on mortgage, attested copy. 1. Francis James par. Llanover, yeoman. 2. John Griffiths of Blaenavon Iron Works, gent. Cites lease/release D751/246 Feb. 22/23, 1831. £318. Premises described in above release. 28 May 1843 

 D751/75 Lease for 51 years. 1. Thomas Deakin par. Llanfoist, mine agent. 2. James Ashwell of Blaenavon Iron Works, esq., and William West Jones. Part of a close of land called Wain Vawr bounded on the south east by a bye road leading into the old parish road from Blaenavon over the Chapel Mountain to Llanover, and 12 messuages situated on that land par. Llanover. Mess. formerly in the occupation of Thomas Davies, now of Edmund Williams, messuage formerly in the occupation of benjamin Brunt now of John Evans situated on the west end of a certain row of dwelling houses erected by Aaron Brute (dec'd.) to one Thomas Davies. Land called Coed Shone bounded on the north by the river Avon Llwyd, on the east by lands now or late of Thomas Deakin, Benjamin Brute and Thomas Hill, on the south by lands of the Earl of Abergavenny and on the west by lands now or late of Thomas Hill which are held by Thomas Deakin for the residue of a term of 60 yrs. from 1830 Jan. 1 by virtue of an indenture of lease made between Capel Hanbury Leigh, esq., and Thomas Deakin par. Trevethin. 51 years. 1838 December 25. £100 p.a. £30. Also £10 p.a. to Capel Hanbury Leigh by virtue of lease 1830 Jan. 1. 13 Jun 1839 

 D751/217 Assignment of a lease. 1. John Rees of Blaenavon, yeoman. 2. James Ashwell, Pascoe St. Leger Grenfell, Robert William Kennard, David Lewis, John Masterman, Francis Warden. 3. William West Jones. Cites lease 1838 July 3. £1,000. Part of a certain field belonging to Francis James known as Wain Vawr par. Llanover, bounded on the west by Blaenavon Park where John Rees intended to build a house for the residue of the term of 999 years to William West Jones in trust for the second party. Plan. 31 Dec 1839 

 D751/288 Conveyance. 1. Francis James par. Llanover, yeoman. 2. John Griffiths of Blaenavon Iron Works, gent. 3. Francis Warden, William Fielden, Robert william Kennard, John Masterman, Samuel Richardson Redford, William Edwards Straite. 4. William West Jones. Cites lease/release 1743 May 5/6 indenture 1826 Aug. 29, lease/release 1830 November 22/23, 1831 November 22/23, 1832 April 11, lease 1702 Feb. 27, 1748 February 2, 1837 August 26, 1839 Sept. 2. £600 to John Griffiths, £900 to Francis James. Part of Wain Vawr par. Llanover and part of Wain Vach in the same par. Also a third parcel of land in the same par. to be held for the residue of a 999 year term. The lands conveyed to West Jones in trust for the third party. 15 May 1841 

Messuage erected by Aaron Brute Will of William Powell 

 D751/101 Lease for 2000 years 1. Joseph Brute par. Trevethin, hallier, (eldest son and hier at law of Aaron Brute late same par. mason, dec'd.). 2. Thomas Davies par. Trevethin, miner. £10. 2,000 years. Mess. in the occupation of Davies adjoining to a mess. and premises occupied by Grute par. Trevethin. Also a mess. in acertain row of houses erected by Aaron Brute dec'd., adjoining on one side to a messuage rebuilt and owned by Benjamin Brute, and on the other to a messuage leased by Joseph Brute to John Jones. 8 Apr 1828 

 D751/46 Assignment 1. Thomas Davies par. Trevethin, miner. 2. William Phillips par. Trevethin. Llanellen, limeburner. Cites lease 1828 April 8. £40. Mess. in a certain row of houses lately erected by Aaron Brute dec'd. with appurtenances par. of Trevethin for the remainder of the term of 2000 years. 16 Jul 1830 

 D751/47 Mortgage 1. William Phillips par. Llanellen, limeburner. 2. John Jones of Frogmore St. of Abergavenny, wheelwright. Cites lease D751/101, 1828 April 8; assignment D751/46, 1830 July 16. £20 Mess. in a certain row of houses erected by Aaron Brute dec'd. par. Trevethin. 1000 years. 15 Oct 1830 

 D751/48 Assignment 1. William Phillips par. Llanellen, limeburner. 2. William Powell of Blaenavon par. Trevethin, miner. £45. Mess. in a certain row of houses erected by Aaron Brute dec'd. par. Trevethin with appurtenances for the remainder of the term of 2000 years as laid down in lease D751/101, 1828 April 8. 16 Aug 1831 

 D751/41 Copy will of William Powell of Blaenavon par. Llanover, publican , in which he bequeathes the whole of his estate to his wife Jane Powell. 10 Jan 1839 

 D751/40 Document relating to enclosure of a piece of waste ground at Llawotrog to be enclosed as a small garden by Jane Powell. 22 Jul 1839 

 D751/42 Agreement Mrs Jane Powell agrees to sell to the Blaenavon Iron and Coal co. a cottage situated at Blaenavon par. Trevethin known as the Lamb, also a piece of garden ground for £126. 22 Jul 1839 

 D751/49 Assignment of leasehold premises 1. Jane Powell of Blaenavon, co. Mon. widow. 2. Simon Andrews of Abergavenny, ironmonger, Thomas Baker of Abergavenny, gent. 3. Francis Warden, William Fielden, Robert William Kennard, John Masterman the younger, Samuel Richardson Redford of ..., William Edwards Straite of ... 4. William West Jones. Cites lease D751/101, 1828 April 8, assignment D751/46, 1830 July 16, indenture D751/47, 1830 October 15, assignment D751/48, 1831 August 16, will of William Powell D751/41, 1839 January 10. £126 for the sale of the messuage for the residue of the term of 2000 years as set out in assignment of 1830 July 16 to Jane Powell by the third party who wish to convey the property to West Jones upon such trusts as the third party should direct. Messuage situated in a certain row of houses erected by Aaron Brute (dec'd.) par. Trevethin with appurtenances. 12 Jan 1841 

Blaen ffrwd y wrach 

 D751/222 Probate copy will of William Llewellin of Glanwern, Pontypool, co. Mon., civil engineer in which he bequeathes all his wines, trinkets, maps, books, instruments and £200 to his wife. His real estates he bequeathes to his cousins William Llewellin of Abercarne, co. Mon., and Thomas Morgan Llewellin of Newport, co. Mon., and his brother-in-law, William Golding of Pontypool, silversmith. 13 May 1856 

 D751/68 Conveyance/deed of confirmation. 1. William Evans of Pontypool, linen draper. 2. Rachel Evans of Bullmore Farm par. Christchurch. co. Mon., widow. 3. John Evan of Pontypool, malster. 4. Edward Evans of Bullmore Farm, farmer. 5. Thomas Evans of Swansea, co. Glamorgan, draper. 6. Joseph Harris of Llandegveth, co. Mon., farmer. 7. William Llewellin of Glanwern House, Pontypool, esq. Cites indenture 1847 June 10. 1850 September 14 of John Evans (will). £750. William Evans with the consent of Rachel Evans, John Evan, Edward Evans, Thomas Evans. For two separate sums of £750 paid by William Llewellin to William Evans, Rachel Evans, John Evan, Edward Evans, Thomas Evans, Joseph Harris, respectively, Llewellin purchases the mess. known as Blaen-ffrwd-yr-wrach par. Trevethin. No widow of Llewellin is to be entitled to dower out of or in the said premises. £250 of the purchase money to be paid into the accounts of Henry and Mary Ann Evans heirs of William Evans. 1865 December 30 (On dorse). 1. Henry Evans. 2. Mary Ann Evans. 3. William Llewellin of Abercarne, co. Mon., gent., Thomas morgan Llewellin of Newport, gent., William Gowland Golding of Pontypool, silversmiths. William Llewellin died 1864 April 13. Henry Evans and Mary Ann Evans on becoming of age confirm the above premises unto the third party. Plan. 17 Apr 1861, 30 Dec 1865 

 D751/92 Order of Court (copy) that the trustees William Llewellin, Thomas Morgan Llewellin and William Gowland Golding are to pay £250 to Ada Jane Llewellin on her marriage with Benjamin Boucher. 2 Aug 1866 

 D751/83 Charles James Parkes and Nicholas Pearse to The Blaenavon Co. Ltd. Requisitions on Title and replies concerning the purchase of Blaen-frwd y wrach. 1882 

 D751/85 Abstract of the title of Messrs. Charles James Parkes and Nicholas Pearse to the messuage lands and hereditaments known as blaen-frwd-y-wrach par. Trevethin. 1882 

 D751/32 Conveyance. 1. James Parkes of Wentsland par. Trevethin, Nicholas Pearse of Wivelescombe, co. Somerset, gent. 2. Ada Jane Boucher of Wiveliscombe, widow. 3. John Lealy Bird of Taunton, co. Somerset, esq., and Madeline Mary his wife. 4. The Blaenavon Co. Ltd. Cites indentures 1847 June 10; D751/68, 1861 April 17, 1865 April 17, 1866 August 6, 1871 Jan. 2, 1873 December 30. £1500 by The Blaenavon Co. to the first party as trustess for the second and third parties. Mess. where formerly there had been one house, cowhouse now in ruins, known as Blaen-frwd-y-wrach par. Trevethin, and Lordship of Abergavenny in fee simple. Schedule of deeds referring to the property - attached. Plan. Pars. Llanfoist, Llanwenarth, Trevethin. 24 Jun 1882 

Gweirlodd, Wain goch, Coedgae'r eithin etc. 

 D751/32 Lease for 3 lives 1. Rt. Hon. Henry, Earl of Abergavenny. 2. William Morgan par. Trevethin,labourer. Consideration - surrender of an indenture of lease 1775 Sept. 9 £8. Lands in the tenure of William Morgan, par, Trevethin, bounded by a certain lane called Hewl Thomas Leonard, lands now or late of Roderick Prytherch called Graig y Doffleth, lands now or late of William Daniel and the river called Avon Llwyd except all the mines, minerals, timbers etc. for 3 lives viz. William Morgan, Elizabeth his wife and Hannah their daughter. 1/- p.a. 5/- heriot on the death of each of the 3 persons 5/- alienation fine. 29 Sep 1790 

 D751/235-236 Lease/release 1. Lewis Roberts par. Trevethin, gent., and Mary his wife; William Lewis par. Llanover, yeoman, and Susan his wife. 2. Thomas Hill, Samuel Hopkins. 3. William Morgan par. Mamhilad, Co. Mon. esq. £1,500 by the second party to the first. 2 cottages with barn etc. and 9 pieces of land known as Cae dan'r Heol, Wain Goch, Gweirglodd uchaf, Cae Pentwyn, Gweirglodd, Gweirglodd Isaf, Wain pen y Bont and Coedgae'r eithin/Hethin pars. Llanwenarth, Llanfoist and Trevethin with appurtenances except the newly erected building now used for the purpose of a dissenting meeting-house to be held by Morgan in trust for the second party. 2 Feb 1801 

 D751/84 Final Concord 1. William Morgan, esq., querent. 2. Lewis Roberts and Mary his wife and William Lewis and Susan his wife defendents. 3 cottages, 3 barns, 2 cowhouses, 3 gardens, 20a. land, 30a. meadow, 30a. pasture, 20a. wood and common of pasture in pars. Llanfoist, Llanwenarth, Trevethin. 3 Nov 1801, 42 George III 

 D751/257 Final Concord 1. William Morgan, esq., plaintiff. 2. Lewis Roberts and Mary his wife, William Lewis and Susan his wife deforciants. 3 cottages, 3 barns, 2 cowhouses, 3 gardens, 20a. land, 30a. meadow, 30a. pasture, 20a. wood and common of pasture for all manner of cattle with appurtenances in pars. Llanfoist, Llanwenarth and Trevethin. £200. 3 Nov 1801, 47 George III 

 D751/304 Mortgage 1. Thomas Hill the elder, Thomas Hill the younger, cousin and devisee under the will of Samuel Hopkins, dec'd. 2. The Rev. William Powell, vicar of Abergavenny, Waldron Hill, late of Broome House, co. Stafford and now of Hill House, co. Mon. esq., Rev. Charles Hill late of Prestwood, clerk. Cites indenture 1818 March 27 by which a trust was set up to establish National Schools in the par. of Llanover co. Mon. Hill has borrowed £3,000 from the trust and as security, mortgages the following premises; 2 cottages with barn and 9 pieces of land known as Cae dan yr heol, Wain Goch, Gweirlodd Uchaf, Cae Pentwyn Gweirglodd, Gweirglodd Isaf, Wain Pen y Bont, Coed Caer eithin/kethin pars. Llanwenarth, Llanfoist, Trevethin (except certain premises used as a dissenting house and hereditaments comprised in release 1801 February 2). Premises in release 1809 March 25, 1810 March 31, 1804 November 17, 1818 June 4, 1819 April 20, 1820 November 22. Asssignment of mortgage, 1837 July 25 (On dorse). 1. William Powell, Waldron Hill, Charles Hill. 2. Waldron Hill, Thomas Hill. 3. George Bate of Stourbridge, co. Worcester, ironmaster. cites will of Thomas Hill the elder and Thomas Hill the younger to George Bate. 18 Jul 1823, 25 Jul 1837 

Recovery by John Hanbury 

 D751/145 Official extract of recovery by John Hanbury esq., and Thomas Knight against Meredith Price, gent., of the manors of Hardwick and Lanthewy Rytherch with lands in Hardwick and Lloyndre and pars. Abergavenny, Llantilio Pertholey, Llanthewy Rytherch, Llanover, Llanellen, Llanfoist, Llanvetherine, Llanvapley, Llanfrechfa, Llanwenarth, Llanthewy vach, Llangattock, Nash, Christchurch, Penrose, Tregare and Goytre and half of the rents. 11 George 3, 1771 

Deeds and papers relating to the property of Thomas Hill and Samuel Hopkins including copies of wills and title deeds to: Warren Farm, building of tram roads, and premises described above. 

 D751/297 Copy of probate of last will and testament of Samuel Hopkins of Blaenavon, esq. in which he bequeathes to his cousin Thomas Hill of Prestwood, Co. Stafford, esq. the fourth part and all his other part and shares of and in the lease and leasehold lands, buildings and hereditaments held by him and his co-partner and uncle under the Earl of Abergavenny and all freehold and leasehold messuages lands, tenements at Blaenavon and elsewhere, except dwelling houses at Abergavenny, and all his partnership, stock , estate and effects and capital of £33,039. 12s. 6d., but subject to several annuities, to his sister Sarah Hopkins £2,000 p.a. William Steel of Abergavenny, surgeon - £200. The dwelling houses at Abergavenny now in the occupation of Steel he bequeathes to him. Codicil concerning further bequests to his sister and William Steel. 23 Aug 1815 

 D751/309 Confirmation and release 1. Sarah Hopkins of the How House, par. Rugeley, co. Stafford, spinster. 2. Thomas Hill. Confirmation by Sarah Hopkins of the last will and testament of Samuel Hopkins 1813 April 13 and in consideration of the bond given by Hill to Sarah Hopkins, the latter releases Hill from the conditions and obligations of the will. 23 Aug 1815 

 D751/305-306 Lease release 1. John Hanbury Williams of Coldbrook Park, co. Mon. esq. 2. Thomas Lewis of Abergavenny, surgeon. 3. Thomas Hill, Thomas Hill the younger. Cites lease 1817 April - in which Hanbury Williams mortgaged a parcel of land to Thomas Lewis to £600 which Lewis now surrenders by virtue of a proviso in that lease. Hanbury Williams now sells the property to the third party. A strip of woodland being part of a farm known as the Warren Farm, par. Llanfoist for the purpose of constructing a tram road, another strip adjoining the Brecon and Abergavenny Canal, and another being part of a piece of meadowland called Cae Heoel, par. Llanfoist and to be used for the same purpose. Schedule of deeds attached. Plan. 3 Aug 1818 

 D751/53 Articles of agreement 1. The Company of Proprietors of the Brecknock and Abergavenny Canal Navigation. 2. Thomas hill the elder, Thomas Hill the younger. Permission for Thomas Hill to erect a bridge and embankment across the canal near to the Eastline side of Llanfoist Aquaduct, par. Llanfoist in order to connect a tram road from Blaenavon Works to the Llanvihangel Railway for the purpose of conveying coal, limestone for three years at a rate of 3d per ton of coal , 1d per ton of limestone, Hill promises to clear away the bridge after the term of three years. 11 May 1818 

 D751/300-301 Lease release 1. Baker Gabb of Abergavenny (the only acting devisee in trust named in the Will of John Hanbury Williams late of Coldbrook House, Co. Mon. esq. 2. Tom Gabb of of the same town, gent. 3. Baker Gabb. 4. Thomas Hill. Cites the will of John Hanbury Williams 1818 February 19 £152. 2s. 6d. Parcel of woodland situated above the Brecon and Abergavenny Canal Navigation near Llanfoist, bounded by land of Francis Chambre esq., by Glebe lands belonging to the par. church and by a road leading out off the turnpike road from Abergavenny to the village of Govilon by Llanfoist church yard towards the Blorenge hill and another parcel of woodland with appurtenances by firs party to Hill but the second and third parties to stand seised of the two parcels of land for the residue of two terms of 200 and 500 years in trust for Hill. Schedule of deeds. 28 Jul 1821 

 D751/81 Release 1. Ebenezar Harris of Bristol, gent. 2. Thomas Hill, and Waldron Hill. £30. 5s. 0d. In order to construct a carriage road from Blaenavon Iron Works towards the town of Abergavenny. Strip of land par. Llanwenarth and covenant concerning land at the west end of a certain piece of land called Cwm Bro Bach, adjoining to the south side of the above piece, the property of William Price dec'd, which as present cannot be conveyed. Plan. 29 Dec 1824 

 D751/295, 298 Copy of probate of last will and testament of Thomas Hill of Dennis in the par. of Oldwinford Co. Stafford, esq. In which he bequeathes to his two sons, Thomas and Waldron Hill and his grandson Thomas Hill all his freehold, copyhold and leasehold property with appurtenances together with all his real and personal estates except the mansion house called Dennis with the offices, garden, pond, and other premises in order that they may sell the property. To his son Thomas Hill he bequeathes the mansion house called Dennis, the pars. Oldswinford and Kingswinford Co. Stafford and all his freehold messuage etc., lying on the eastern side of the Turnpike Road leading from Stourbridge towards Wolverhampton and other property in that area. Bequests of £13,000 to the three parties in trust for his natural son Melsup Hill, £15,000in trust for his daughter May Hill, £5,000 in trust for his daughter Elisa Ann, the wife of John Amphlet and other bequests to his children. Codicil concerning further bequests to his natural son and other bequests. Copy of will of Thomas Hill of Blaenavon. 2 Jun 1825 

 D751/213-214 Bargain and sale/mortgage 1. Waldron Hill of Weymouth, Co. Dorset, esq. Thomas Hill of Blaenavon, Co. Mon. surviving devisees in trust and executors. Appointed by the last will and testament of Thomas Hill (granfather) late of Dennis in the par. of Oldswinford, Co. Stafford esq. dec'd. 2. Thomas Hill, Thomas Bate , William Roberts of Stourbridge, Co. Worcester, bankers and co-partners. 3. Robert Brethall Bate of the Poultry Roudon, mathematical instrument maker. Cites lease 1806 September 28, last will and testament 1822 June 29 £90,000. Advowson right of patronage to the new church or chapel at Blaenavon in the par. Llanover, and three undivided fourth parts of Thomas Hill (grandfather) and two cottages, with barn, cowhouse and nine pieces of land known as Gwaiglodd Isaf Wain Pen y Bont Coed Caer Eithin/Kethin pars. Llanwenarth, Llanfoist and Trevethin except a certain building used as a dissenting meeting house and other hereditaments in release 1801 February 2 two messuages with appurtenances known as Tyre y Coitey, Tyr Reynalt par. Llanfoist, mess. and lands called Cae Dan y Ty, y Wayn Goy, Caer Keven, y dan y Wayn Uwch Ty Twyn Oddi Weyr Hendy, y Cae Dan y Skiber Vach y Cae Porva par. Trevethin. Other lands pars. of Trevethin, Llanfoist, Llanover, Abergavenny, Llanwenarth. Three undivided fourth parts or shares of all mines, beds, veins, quarries of iron ore etc. lying under or upon Lord Abergavenny's waste, pars. Aberstruth, Trevethin, Llanhilleth, Mamhilad, Goytrey, Llanover, Llanfoist, Llanwenarth, in the manors or lordship of Abergavenny and Pelleny, for the residue of the term of 63 years. Three undivided fourth parts or shares of all engines, whimseys, and other machinery. Plan. Memorandum concerning the rights of the Garn Dyrris Iron Company to work the Bodolog Coal Level. 1837 July 8 memorandum concerning further mortgage on other freehold and leasehold estates, Co. Mon. 6 Dec 1830-7 Dec 1830 

 D751293 Additional security 1. Thomas Hill. 2. Robert Wheeley of Llanfoist, Co. Mon. Iron Master. 3. Sarah Hopkins of the Stow House, par. Rugeley, Co. Stafford, spinster. 4. Walter Landor of Rugeley, gent. Cites indenture 1806 September 28. For further securing the payment of the annuities of £2,000 and £500 to Sarah Hopkins made chargeable upon the fourth and all other the parts and shares late of Samuel Hopkins dec'd., in the mines and quarries, land and hereditaments described in lease of 1806 September 28, and all the freehold, messuages lands etc., at Blaenavon and elsewhere, Co. Mon. At the request of Sarah Hopkins, Hill demises the above premises to Walter Landor for the residue of the term of 63 years and thence for 99 years in trust for Hill. Plan. 1837 July 22. 1. Sarah Hopkins. 2. Walter Landor. 3. Thomas Hill. Release and surrender of the above premises. 1 Aug 1831, 22 Jul 1837 

 D751/296 Release 1. Sarah hopkins of Kingsley, Co. Stafford, spinster (sister and heiress of Samuel Hopkins dec'd). 2. Thomas Hill. 3. Waldron Stevens Hill. Cites will of Samuel Hopkins D751/297 1813 April 13, lease/release 1815 January 9/10, 1815 June 16/17. Messuage with garden, stable with appurtenances formerly in the occupation of William Harris par. Llanover Upper. moiety of mess. stable and several pieces of land known as Cae Kethin, Cae Brynn yr Hydd, Y Brin Heth Castie y duny Kynog par. Trevethin. Also barn known as Skibor Orney/Orne and parcels of land known as Worlod vach, Croft yr Orne, Worlod y Skibor Orney, Gwynith Orney par. Llanfoist land known as Wain Draw par. Trevethin. The land known as Wain Draw to be held by Hill for and during the lives of Lewis Roberts, William Morgan and William Jones; the rest to be held by Hill forever. 13 Mar 1832 

 D751/80 Deed of exchange 1. The Rev. James Jenkins rector of the rectory of Llanfoist in the diocese of Llandaff, clerk. 2. The Rt. Hon. Henry, Earl of Abergavenny, patron of the above rectory. 3. The Rt. Rev. Edward, Lord Bishop of Llandaff, ordinary of the said rectory. 4. Thomas Hill and Waldron Hill. Reference to an Act of Parl. 55 George III concerning the exchange of the glebe lands, Jenkins exchanges with Thomas Hill and Waldron Hill part of the Glebe Wood land belonging to the Rectory of Llanfoist known as Coed y Person, for a part of a filed called Cae Hewen par. Llanfoist. Declaration that a counterpart deed has been deposited in the registry of the diocese of Llandaff. 16 Apr 1833 

 D751/55 Letters of administration (copy) granted to Thomas Hill esq., re Jane Hill, late of the par. of Llanover, Co. Mon., spinster, dec'd. 20 Jan 1835 

 D751/60 Release 1. Ann hill, spinster, Elisa Hill, spinster, Mary Hill, spinster, Thomas Hill, Esq., (administrator of the goods, chattels and effects of Jane Hill late of Blaenavon, spinster, dec'd intestate) Eliza Cooke, spinster, all of Blaenavon. 2. Thomas Hill, Esq. Cites will 298, 1824 April 1 of Thomas Hill, grandfather. All claims in manors, advowsons, messuages, lands, mines, minerals, tenements, and hereditaments freehold, copyhold and leasehold, all shares and interests belonging to Thomas Hill dec'd. 15 Jul 1837 

 D751/59 Release 1. Miss Mary Hill of Cheltenham, Co. Gloucester, spinster. 2. Messers. Waldron and Thomas Hill. Cites will of Thomas Hill, grandfather 298, 1822 June 29 in which he bequeathes £15,000 in trust for Mary Hill, and in the codicil dated 1823 September 11 in which he bequeathes a further £1,000 to her. Of all claims to manors, advowsons, obligations etc. lately belonging to Thomas Hill, grandfather dec'd. 18 Jul 1837 

 D751/58 Release 1. The Rev. Charles Hill of Bronsberrow, Co. Worcester, Clerk. 2. Messrs. Waldron and Thomas Hill. Cites will of Thomas Hill, grandfather 298 1822 June 29. Marriage settlement of Charles Hill with Anne Pynder. 1818 January 9 of all claims, manors, advowsons, obligations etc., lately belonging to Thomas Hill, grandfather dec'd., for the purpose of making just title to the estate. 18 Jul 1837, 9 Jan 1818 

 D751/57 Release 1. The Rev. Henry William Hill of Rock Rectory, co. Worcester, clerk. 2. Messrs. Waldron and Thomas Hill. Cites will of Thomas Hill, grandfather 298, 1822 June 29. Marriage settlement of his son Henry William Hill with Susanna Hill Brettell 1809 June 27. Of all claims to manors, advowsons, obligations etc. lately belonging to Thomas Hill, grandfather, dec'd. 19 Jul 1837 

 D751/56 Release 1. William Steel of Abergavenny, Esq. 2. Thomas Hill. Cites will of Samuel Hopkins 297 1813 April 13, in which he bequeathes to his cousin, Thoams Hill, and various bequests including one of £200 to Steel. Of all claims to manors, advowsons, messuages, lands, mines, minerals, tenements, late belonging to Samuel Hopkins and Thomas Hill the son. 24 Jul 1837 

 D751/54 Letters of administration (copy) granted to John Amphlett, Esq., husband, re. goods and chattels of Eliza Amphlett late of Clent House in the par. of Clent, Co. Stafford. 27 Mar 1838 

 D751/52 Copies of certificates of baptism of the children of Eliza Ann Amphlett and burials of Harriet, Noel and John Amphlett. 1790-1826 

 D751/50 Release 1. John Amphlett of Clent, Co. Stafford, Esq. Margaret Amphlett, Eliza Anne Amphlett, Mary Amphlett, Caroline Amphlett, Louisa Amphlett, all of Clent, spinsters. Thomas Amphlett of Clent, the only younger children of Eliza Ann Amphlett, dec'd late the wife of John Amphlett. 2. Messrs. Waldron and Thomas Hill. Cites will of Thomas Hill, the grandfather, 298 1822 June 29, in which he bequeathes the whole of his leasehold estate (except the mansion house known as Dennis and freehold messuages etc.) to his two sons Thomas and Waldron Hill and his grandson Thomas Hill and a bequest of £5,000 upon trust for his daughter Eliza Anne Amphlett for life and after her, her children. Published a codicil 1823 September 11, in which he bequeathes to his executioners i.e., his son and grandsons £1,000 in trust for Eliza Anne Amphlett. Thomas Hill, the son died 1828 June 30th bequeathes unto his son Thomas Hill, the whole of his estate. Now the first party release all the manors, advowsons, messuages, mines, minerals, leasehold and copyhold rights late of or belonging to Thomas Hill, grandfather, dec'd., and Thomas Hill the son dec'd. 2 Apr 1838 

 D751/330 Lease for a year 1. Waldron Hill late of Hill House, Co. Mon., now of St. Helliers, Jersey, Esq. Thomas Hill late of blaenavon, Co. Mon., but now of Par. craig, Ross, Co. Hereford, Esq. Robert Brettell Bate of the Poultry, City of London, mathematical instrument maker. John Henley Bate of West Bromwich, Co. Stafford, iron master. 2. William West Jones of New Broad Street, City of London, gent. Advowson, right of patronage to the new church/chapel of Blaenavon, par. Llanover, and several pieces of land in that par. including Gworlod Shon William y Wyrlod Vach, Coyt Ka yr Odyn, Cae bach, Tyr Teagin, lands in par. Trevethin including Cae Porva and Cae Skibbor vach, Gwain guy, Gaer y Kevan, y Ton with y Ty , y ddwy dan'r heol, Wain Goch, Gweir glodd uchaf, Cae Pent wyn, Gweir Glodd isaf, Waun Pen y Bont, mess. known as Cae Kethin etc., premises par. Aberystruth including Cae Tir Lawrence. Lands in the par. of Llanfoist including Gwerlod Vawr, Croft y Rhedin, Penty Cae Lloyd, Gwayth y Gwr bach, Bayley Orney, Tyr y Coitey and Tir Reynaullt, Coit Cae yr Odyn, the Warren Farm etc., also lands par. Llanwenarth. Scedule attached with details concerning a tram road, carriage road. Plan. 4 Apr 1838 

 D751/329 Lease for a year 1. William West Jones. 2. Frederick Mildred of Nicholas Lane, City of London, Esq. Property as for 330, 1838 April 4. 6 Apr 1838 

 D751/328 Mortgage 1. William West Jones. 2. James Ashwell of Blaenavon, Co. Mon. iron master, Pascoe St. Leger Grenfell Esq. Robert William Kennard of Upper Thames Street, iron master. David Lewis of Strady, Co. Carm. Esq. John Masterman the younger of Nicholas Lane Co. Mddx. Esq. 3. Thomas Bate and William Robins of Stourbridge, Co. Worcester, bankers and Co-partners. 4. Frederic Mildred. Long recital of indentures of lease etc., including 1801 June 23, 1806 September 28, 1811 March 25 etc. £70,000 property as for 330 1838 April 4. These lands to be held to the use of Frederick Mildred in trust for Bate and Robins. Assignment of various terms of 999 years etc., for the residue of the terms and mines, veins, quarries of iron ore, iron stone, coal, limestone, slate, clay, under the various lands together with various rights and privilages including the right of purchase of certain land and the right of crossing the Brecon and Abergavenny Canal. 7 Apr 1838 

 D751/69 Declaration of trust 1. Thomas Hill and Waldron Hill. 2. James Ashwell, Pascoe St. Leger Grenfell, Robert William Kennard, David Lewis, John Masterman, William Unwin Sims, Francis Warden. 3. William Unwin Sims, John Masterman. Cites contract of 1836 June whereby the second party agreed with the first party for the purchase of a freehold advowson and of various freehold and leasehold mines, lands and hereditaments being the Blaenavon Iron and Coal mines and of certain steam engines and fixed machinery for £22,050. It was discovered that part of the property was invested in Thomas Hill and Robert Wheeley late of Blaenavon now of Llanfoist, and in order to bar any claim by the latter, Thomas and Waldron Hill issue a declaration of trust for £5,000 sterling as an indemnity against any claim and to ensure a future release by Wheeley of the estates. 7 Apr 1838 

 D751/325 Deed of settlement 1. James Ashwell, Pascoe St. Leger, Grenfell, David Lewis, William Unwin Sims, Francis Warden, Robert Kennard. 2. As above and the person mentioned in the first schedule annexed to the document. 3. edward Thompson of Salters Hall in the city of London, gent. isaac Sowell, gent. Cites agreement 1836 June 28. Partnership formed by the second party and to be called the Blaenavon Iron and Coal Co. Division of stock. Partnership is to commence 1836 July 8. Various conditions concerning holding of shares etc., and provisions, covenants etc. Schedule of deeds attached. 8 Apr 1838 

 D751/331 Deed of indemnity 1. William West Jones. 2. James Ashwell. 3. James Ashwell, Pascoe St. Leger Grenfell, Robert William Kennard, David Lewis, John Masterman the younger, William Unwin Sims, Francis Warden. 4. Waldron Hill, Thomas Hill. 5. Waldron Stevens Hill of Blaenavon Esq. John Pierse Kennard of Lombard Street, banker. Lengthy recital of leases, indentures, releases. Fifth party to stand seized of £3,200 3% con solidated bank annuities, for securing the payment of the rents, reservations and royalties and performance of agreements and covenants on the part of the tenants and leasees of the property and premises described in mortgage 328 1838 April 7, together with all machinery, carriages, horses and all appurtenances. Rent charge £20. 500 years. On dorse 1843 Deed of discharge. 1. Waldron Stevens Hill, John Pierse Kennard. 2. Waldron Hill, Thomas Hill. 3. Robert William Kennard, John Masterman, Francis Warden. 4. William West Jones. Reassignment of property to West Jones. 11 Apr 1838 

 D751/128 Release and covenant Robert Wheeley and Thomas Hill. 26 Apr 1840 

 D751/43 Agreement concerning further mortgage. 1. John Samuel the younger of Blaenavon, gent. 2. James Hill of Pwll Ddu, par. Llanwenarth, Esq. Cites assignment of mortgage bearing the same date by which James Hill advanced £300 to Samuel who needs a further sum of £100 which Hill has consented to advance chargeable on the tenements and chapel and other buildings and the parcel of land, hereditaments and premises situated at Blaenavon. 28 Jul 1840 

 D751/67 Assignment of a debt 1. Thomas Bate and William Robins. 2. Frederic Mildred. 3. Thomas Fowler of Princes Street, City of London, esq. John Francis Maubert of Norwood, Co. Surrey, esq. Henry Sykes Thornton of Birchin Lane of the City of London, banker. Cites leases 1801 June 23, 1802 November 30, 1806 September 28, 1811 March 25, 1825 October 10, 1829 May 1, release of 1838 April 7. £15,000. Principal sum of £45,000 still owing on the security made by the indenture of 1838 April 7 raiseable out of estates in the Co. Mon., for securing £15,000 and interest. Frederic Mildred to be seized of all the freehold and leasehold advowsons, messuages, lands, mines, hereditaments, machinery, effects, contracts and all other premises comprised in the indenture 328 1838 April 7, in trust for ... On the dorse. 1851 February 17 Assignment. 1. Thomas Fowler, Henry Sykes Thornton. 2. John Masterman, David Mildred, William Peters, John masterman the younger, Frederic Mildred, Edward Masterman. Following the death of John Francis Maubert c. 1842 August 28, Thomas Fowler and Henry Sykes Thornton assign their share comprising £10,142. 6s. 0d. and interest unto the second party. 2 May 1842, 17 Feb 1851 

 D751/281-282 Deed of confirmation by shareholders in the Blaenavon Co. Ltd to authorise the directors to raise a further mortgage of £50,000 on the property. Correspondence concerning deed attached. Counterpart deed also. 28 Oct 1851 

 D751/78 Resolution passed at an extraordinary general public meeting of the shareholders of the Blaenavon and Coal Co. at the offices of the Company, Pancras Lane, City of London, concerning the taking up of a new mortgage of £50,000 in order to discharge Messrs. Bate and Robbins of their obligations. Numerous signatures. 14 Nov 1851 

 D751/212 Transfer of mortgage 1. John Masterman, David Mildred, William Peters, John Masterman the younger, Frederick Mildred, Edward Masterman. 2. Susannah Watkins Bate of the Birches, par. Hagley, Co. Worcester widow, Charles James Bate of the same place esq. William Robins of Stourbridge, Co. Worcester, banker. 3. Frederick Mildred. 4. Robert William Kennard, Thomas Hill, John Masterman, the younger, Samuel Richardson Radford of Alvaston, Nr Derby, Co. Derby esq. Francis Warden, William Henry West of Gliffaes Crickhowell, Co. Brecon esq. William West Jones of Georges place, Bath. 5. The Hon. Henry Granville Fitzalan Howard, Earl of Arundel and Surrey of Carlton House Terrace par. St. James, Westminster, Rt. Hon. Henry Valentine, Lord Stafford of Cossey hall, Co. Norfolk, Edward Lane Parry of ... esq. 6. Robert Tew of Covent Garden, City of Westminster, gent. Cites lease 1801 June 23, underlease 1802 November 30, lease 1806 September 28, underlease 1811 March 25, lease 1825 October 10, lease 1829 May 1, release 328, 1838 April 7, indentures 67, 1842 May 2, 67, 1851 February 17. £10,000 by Earl of Arundel etc., of the fifth party and £4,500 to the second party. Transfer of the principal sum of £14,500 still remaining due on the security made by the indenture of 1820 April 7 on estate, Co. Mon., namely freehold and leasehold advowson, messuages, lands, mines, and hereditaments pars. of Trevethin, Llanover, Llanfoist, Llanwenarth, together with all machinery, effects, contracts and other premises, to be held unto Robert Tew of Frederic Mildred upon fore the trust intents and purposes mentioned in the indenture 1838 April 7. 1852 January 29 Assignment of mortgage. 1. Earl of Arundel and Surrey, Lord Stafford, Edward Lane Parry. 2. Lord Stafford, Edward Henry Howard of the second regiment of Life Guards, esq. Rt. hon. William Bernard Lord Petre, Baron Petre of Wittle, Co. Essex, Hon Frederick Charles Edmund Petre of Wittle, Co. Essex. 3. Charles Kew the elder of Covent Garden, City of Westminster, gent. 4. Robert Kew. $14,500, £49. 5s. 2d. Assignment of £14,500 plus £49. 5s. 2d. which is the interest due, unto Charles Kew in trust for the second party. 1852 January 29 Reassignment, Charles Kew to Lord Stafford, Edward Henry Howard, Lord Petre, and Frederick Charles Edmund Petre. Memorandum referring to provision of indenture 1852 August 7, concerning discharge of mortgage. 1855 August 27 Assignment. 1. Rt. Hon. William Bernard Lord Petre, Hon. Frederick Charles Edmund Petre. 2. Lord Stafford, Lord Petre, Frederick Charles Edmund Petre, Hon. Albert Henry Petre of New Bank Buildins, City of London. 3. Charles Kew the younger, of Covent Garden, City of Westminster, gent. 4. Robert Kew. £14,500 - Assignment of mortgage. 1855 August 27 Reassignment, charles Kew to Lord Stafford, Lord Petre, Frederick Charles Edmund Petre, Albert Henry Petre. 1857 August 22 Transfer of mortgage. 1. Henry Valentine, Lord Stafford, Rt. Hon. William Bernard Lord Petre, Hon. Frederick Charles Edmund Petre, Hon. Albert Henry Petre. 2. Robert Kew. 3. Neill Malcolm of Poltalloch, Co. Argyle and of Gt. Stanhope Street, Co. Mddx, esq. 4. John Malcolm of Lamorbey, Co. Kent, esq. 1857 August 12 Note concerning the fact that money still owing. 18 skins. 29 Dec 1851, 29 Jan 1852, 1855 August 27, 22 Aug 1857, 12 Aug 1857 

 D751/77 Counterpart lease 1. John Malcolm of Pollallock, Co. Argyle esq. 2. Robert William Kennard of Porchester Terrace, Bayswater, Co. Mddx. esq. Frederick Cotton Finch of Tudor House, Blackheath, Co. Kent esq. 3. The Blaenavon Co. (Ltd.) 4. Charles Prothero, esq. Clerk of the Peace, Co. Mon. 199 years from 1865 December 25, £12. 10s. 3d. per half year. Part of a field known as Waun Field at Blaenavon and mess. par. Llanover upper, the site to be used as a Police Station. Rent of £12. 10s. 3d. per half year, additional rent of £1 per annum for each additional house that might be built except for the messuage covenanted to be built by Prothero. 26 Nov 1869 

 D751/326 Conveyance 1. Edward Kendall Jones of Number 47 La Morte Street, St. Heliers in the island of Jersey, gent, Rev. William Latham Bevan of Hay, Co. Brecon, Clerk in Holy Orders, Richard Johnson of Number 19 Canonbury Place, Islington, Co. Mddx esq. Pascoe St. Leger Grenfell of Swansea, Co. Glam, esq. James Ashwell, John Masterman, esq. William Henry West, Frederick Cotton Finch. 2. Frederick Cotton Finch, Howard John Kennard of Number 54 cleveland Square, Co. Mddx, merchant, Frederick George Finch of Number 86 Canon Street, City of London, esq. The Directors of the Blaenavon Iron and Coal Co. 3. The Blaenavon Co. Ltd. 4. Waldron Stevens Hill of Killduff Drew, North Britain, esq. John Pierse Kennard of Number 52 Threadneedle Street, City of London, gent. 5. The Blaenavon Iron and Steel Co. Ltd. £300,000 to Blaenavon Co. Ltd. by the Blaenavon Iron and Steel Co. Ltd. Property described in deeds of 330 1838 April 4/5, 1838 June 13/14, 1839 May 27/28, 1839 November 13/14, 1841 January 12, 1841 May 4/5, 1844 April 16, 1850 June 24, 1859 June 15, 1859 October 12, 1865 September 21, Orders of exchange 1863 September 9. schedule of mining leases. Schedule of building and other leases. Deed of power of attorney from Frederick Cotton Finch, esq. to Arthur Robert Marten, esq. to execute conveyance. Declaration by Frederick George Finch. 18 Jul 1874 

 D751/327 Plan number 4 (conveyance) showing Garn-ddyrys Tyla Farm Pen Rhiw, Clawdd y mwyn, Pwll du House Pen rhiw Ifor. 20 Jul 1874 

 D751/272 Counterpart Lease 1. The Blaenavon Co. Ltd. 2. Edwin Green of Ivy Cottage, near Varteg, Co. Mon. mason. Parcel of land together with the messuage or dwelling house and other buildings now or to be erected par. Trevethin with appurtenances excepting all mines and minerals under the premises. 33 years 5/- per annum. Plan. 17 May 1882 

 D751/74 Counterpart lease 1. Blaenavon Co. Ltd. 2. William Smith, James Brend Quilter. 3. The Rev. David Jones, M.A. of Blaenavon, Calvinistic Methodist Minister, John Pritchard of Blaenavon, gent., Thomas Browning of Glantorvaen Terrace, Blaenavon, miner, william Davies of Phillips Street, Blaenavon, miner, Henry Jones of Chapel House, Blaenavon, miner, Revs. Watkin Powers of Pontnewydd, Richard Williams Abertillery, William Williams of Rhymney, Co. Mon. Calvinistic Methodist Ministers, trustees of the Welsh Calvinistic Methodist Connection. Parcel of land containing Pennel Chapel and Chapel House, situated at King Street in Blaenavon, excepting all mines, stones, clay, gravel and minerals. 35 years less 10 days from 1883 December 25. £1 per annum upon trust for the Welsh Calvinistic Methodist Connection. Cites deed 1826 August 10, and also upon trust to let the seats and to receive the revenue accruing therefrom. 14 Jan 1885 

 D751/215 Order of exchange of lands pars Trevethin, Llanfoist, and Llanwenarth Ultra by the Most Hon. The Marquess of Abergavenny and the Blaenavon Co. ltd. including Coity Farm, and Coity Manor in Llanfoist par. and Blaenfrwdd-y-Wrach in the par. of Trevethin and a piece of land at Garn Derris Llanwenarth Ultra. Maps. 24 Dec 1891 

 D751/199 Lease 1. The Blaenavon Co. Ltd. 2. Frederick John Gordon, Harry Trelawney Eve. 3. William Edmonds of Coed Cae Blaenavon, Co. Mon. miner. 11 years 180 days £5 per annum. Lands near Coedcae Caradoc Blaenavon with appurtenances with the exception of all mines of coal quarries of stone, all game and wild fowl and rights of shooting and sporting all water except that for Edmond's own use and the right to impond the water etc. Plan. 24 Dec 1907 

 D751/285 Lease 1. The Premier Investment Co. Ltd. 2. The Blaenavon Co. Ltd. of Blaenavon. 3. Jabez Jones. Lease to Jabez Jones of land at West View Terrace near Victoria Row at Blaenavon with mess. and other buildings erected thereon with appurtenances except all mines and minerals on the premises for 199 years at 10/- per annum and £1 per annum for each additional house in order to erect one mess. at a cost of £150 on the premises. Plan. 9 Sep 1913 

 D751/286 Lease 1. The Premier Investment Co. Ltd. 2. The Blaenavon Co. ltd. 3. Albert Lewis of 2, West View Terrace, Blaenavon. 199 years at 10/- per annum £1 per annum for each additional house. parcel of ground at West View Terrace near Victoria Row at Blaenavon with buildings thereon for the purpose of erecting a dwelling house thereon at £150 per annum. 9 Sep 1913 

 D751/270 Lease 1. The Premier Investment Co. Ltd. 2. The Blaenavon Co. Ltd. 3. William James Browning. Parcel of land at West View Terrace near Victoria Row at Blaenavon with buildings erected thereonfor 199 years at 10/- per annum and £1 per annum for every additional house for the purpose of erecting a dwelling house at £150. Plan. 9 Sep 1913 

Mineral leases 

 D751/123 Articles of agreement 1. Thomas Davies of Tallacha par. Trevethin, farmer. 2. Martin Morrison of Newport, coal merchant. Coal, ironstone or ore, clay and all minerals lying under the farms and lands called Tyr Nicholas and Tyr Shone Andro par. Aberystruth, and all interests of Davies in a strip of land adjoining. 24 Nov 1838 

 D751/147 Lease 1. Daniel Davies of Blaenavon, mine stacker, William Davies par. Llanfoist, collier, (the two only sons and devisees named in will of Thomas Davies late of Talocher par. Trevethin, dec'd. 2. William Addams William of Llangibby Castle, Co. Mon. esq., executor named and appointed in and by the will of Samuel Browne Prothero late of Usk, gent. dec'd. 3. Martin Morrison of Newport, coal merchant. Cites lease/release 1819 April 2/3, 1817 October 1/2. Davies leases to Morrison veins of coal, iron ore, clay stone, lead ore beneath the messuage and lands known as Tir Nicholas or Hendre Grundell, Kae dan y ty, y worlod vach, Gwer lod pen y bont, Gwain glan y dwr, y cae dislawr skibor, Kaer pant, y cae ish lawr skibier, y coed cae bach, cae Gwary, Cae y coed Cae Green, Cae pen y darren, Coed maer Kummer and mess. known as Tir John Andrew par. Aberystruth and other rights and liberties including power to divert the brook called Tileri. 300 years at £80 per annum. Schedule deeds attached. 1 Jul 1839 

 D751/111 Assignment of lease to effect a mortgage. 1. Martin morrison late of Newport, coal merchant, but now of Clifton, Co. Gloucester. 2. John Carr of Newcastle on Tyne, Co. Northumberland esq. Cites lease 147, 1839 July 1. £198. Veins of coal, iron ore, claystone, lead ore and other minerals and all other benefits, for the remainder of the term of 300 years. 28 Apr 1845 

 D751/93 Declaration of Baker Gabb of Abergavenny, gent. As to the execution of a counterpart of the lease 1806 September 28 of mines, beds, veins and quarries of iron ore etc. on Lord Abergavenny Hills. 5 Feb 1852 

 D751/323 Counterpart lease 1. Robert William Kennard of Upper Thames Street, City of London, Iron Master, Rhichard Francis Davis of Cannon Street, City of London, merchant, Thomas Moxon of Throgmorton Street, City of London, stockbroker, Frederick Cotton Finch of Tudor House, Blackheath Park, Co. Kent, esq. 2. John Malcolm of Pontallock, Co. Argyll and of Great Stanhope Street, Co. Mddx, esq. 3. John vipond of the Varteg in the par. of Trevethin, co. Mon. colliery proprietor. All mines, veins, beds of coal called the Red, Big, Three Quarter and Bydelog seams under several tracts of land, together with the Meadow Vein Coal, par. Trevethin together with all iron stone, fireclay, with various rights and liberties. 60 years. Royalties. Conditions concerning the minimum annual rent payable by Vipond. Covenants by both parties. Plan. 20 Jun 1860 

 D751/110 Reasssignment of lease 1. John Carr of Roseworth, near Newcastle on Tyne, Co. Northumberland, merchant. 2. Martin Morrison of Newport, colliery owner. Cites lease 1839 July 1, indenture 111, 1845 April 28. Reassignment of coal veins etc., on fulfilling terms of indenture of 1845 April 28. 12 Jan 1861 

 D751/70 Counterpart lease 1. Robert William Kennard, Thomas Moxon, Frederick Cotton Finch. 2. John Malcolm. 3. John Vipond. Lease to John vipond of 24 mess. known collectively as 'The Twenty Houses' erected in a double rank near the incline par. Trevethin, situated near the old Varteg Works to the west of the road from Blaenavon to Abersychan, mess. near the old Machine House at the Varteg Works, 2 cottages, and three lately in ruins but restored now by John Vipond, known as 'The Fire Houses' also 2 other cottages known as the 'Ten Rank' several other cottages, 5 dwelling houses, schoolroom and storeroom known as 'Furnace Row' and several other premises par. Trevethin. 56 years from 1862 June 24. £140 per annum. 15 Dec 1862 

 D751/321 counterpart lease 1. Robert William Kennard, Thomas Moxon, Frederick Cotton Finch. 2. John Malcolm. 3. John Vipond. Cites lease 323. 1860 June 20. All mines, seams, beds or strata of coal including the Meadow Vein, the Bydelog seam, Red, Big, Three Quarter and stone, fireclay, etc., under lands par. Trevethin. 56 years royalties. 2,520 lbs of large coal 9d. 2,520 lbs of other coal 5d, to amount to £100 per annum, if less, then Vipond to make up the balance. Plan 15 Dec 1862 

 D751/320 Counterpart lease 1. Robert William Kennard, Thomas moxon, Frederick Cotton Finch. 2. John Malcolm. 3. South Wales Colliery Co. Ltd. Seams, beds, strata, veins, and mines of coal and mines, veins, beds and balls of ironstone, fireclay and other clay and mineral except the Cwmtillery vein of coal (leased to Mr. William Habakkuk) under tract of land which is part of Mynyd Shonnes par. Aberystruth, under land called Coed-cae-Llyn-manor. All mines, seams etc. (except the Cwm Tillery vein of coal which is to be leased to Mr. John Russell (under a tract of land called Twyn Gwrid and other rights and liberties. 52 years. Royalties. 6d. per ton (2,520 lbs) for large coal. 3d. per ton (2,520 lbs) other coal. 6d. per ton (2,520 lbs) iron stone. 2d. per ton (2,520 lbs) fire clay. 1d. per ton (2,520 lbs) quarry stone. Same royalties on sale of coal etc. demand from certain leasehold mines called Gwastad Fynhonny and other pits due to be sunk higher up the Tillery Valley. 1d. per ton wayleave. 1897 April 23 Memorandum concerning the ascertaining and defining of boundaries. Plan. 29 Jul 1864, 23 Apr 1897 

 D751/210 Lease 1. Robert William Kennard, Thomas Moxon, Frederick Cotton Finch. 2. John Malcolm. 3. Thomas Powell, Henry Saint John Powell, Walter Powell of Newport, Co. Mon. colliery proprietors. Mines, veins, pits, seams and beds of coal and iron stone lying under the mountain land called Twyn y Pentre, and Gwaun Pollen Hirrion par. Aberystruth, being part of the wastes of the manor or barony of Abergavenny with full power to sink shafts, construct water courses etc. 55 years . Royalties: 3d per every 2,880 lbs of marketable coal. 3d. per every 2,520 lbs of fireclay. 9d. per every 2,520 lbs of ironstone. 1d. per every 2,520 lbs coal ironstone or other mines or minerals. £5 per annum for each and every year in which any coal from the vein called the Filestone Vein, mined, 10/-d per annum per acres for all surface land rendered useless. Plan. 1897 July 23 Memorandum concerning adjustment of plan. 2 Aug 1864 

 D751/106 Counterpart lease 1. Robert William Kennard, thomas Moxon, Frederick Cotton Finch. 2. John Malcolm. 3. John Vipond. Cites 2 leases 323, 1860 June 20, 321, 1862 December 15: Stratum of coal called the Threequarter Seam, par. Trevethin and other seams and various rights to sink pits or shafts etc. 54 years from 1864 June 24. Various specified payment to Vipond. Plan. 30 Aug 1864 

 D751/324 Counterpart lease 1. Robert William Kennard, Frederick Cotton Finch. 2. John Malcolm. 3. The South Wales Colliery Co. Ltd. Vein of coal known as the Cwm Tillery Vein under a tract of land pars. aberystruth and Trevethin, with all such stone and fireclay and common clay lying under the land, with various rights and liberties. 52 years. Royalties. Plan. 2 May 1865 

 D751/88 Lease for 50 years 1. Robert William Kennard, Porchester Terrace, Co. Mddx. Frederick Cotton Finch. 2. John Malcolm. 3. Messrs. John Vipond and Co. (Ltd) with registered offices at Newport. Land at Varteg, Trevethin, together with fences, ways, rights etc., by the first to the third. 50 years for 1867 May 25. £5 per annum + 1/-d per annum on every mess. that has been erected on the land. John Vipond and Co., are to ensure every mess. etc., against loss or damage by fire for £50 each. Plan. 14 Aug 1867 

 D751/122 Copy will, Martin Morrison of Newport, coal merchant bequeathes his real property equally between his three daughters, Mary Eliza Morrison, Jane Isabelle Daniel, Harriet Ellen Morrison. 2 codicils a) 1868 July 2, - bequest of £25 to William Evans. b) 1870 March 9 (?) bequeathes all the estates vested in him by trusts or by way of mortgage unto and to the use of George Alfred Daniel of Frome, Co. Somerset, gent. upon trust to hold or dispose of the trust estates in the manner which they ought to be held or disposed of. 15 Jun 1868 

 D751/113 Assignment 1. Mary Eliza Morrison of Newport, spinster, Jane Isabella Daniel the wife of George Alfred Daniel of Frome, Co. Somerset, Harriet Ellen Morrison of Newport, spinster. 2. James Morrison of Leamond Park, Newcastle on Tyne, Co. Northumberland, esq. Cites lease 147. 1839 July 1: mortgage 1860 July 30, 122, will of Martin Morrison 1868 June 15, indenture 1872 August 21. Assignment of all the veins of coal, iron ore, clay, stone, lead ore and other minerals demised in lease 1839 July 1 for the residue of the term of 300 years, the first party also assigns the benefit of the covenant concerning the strip of land near Tillery Brook. covenant by James Morrison with the first party to pay £50 per annum each one. 1 Sep 1872 

 D751/148 Deed for varying royalties. 1. South Wales Colliery Company Limited. 2. Edward Mackenzie of Fawley Court, Co. Buckingham, esq. 3. The Blaenavon Iron and Steel Co. Ltd. Cites indenture 320. 1864 July 29, 1865 May 26, 1864 December 2 for the residue of the term of 52 years of 1864 July 29, an agreement for varying the royalties on coal from the Gwasted y Fynnonau mines and from the mines demised by Crawshay Bailey and Sir Joseph Russell Bailey and from the Tyr Vallentine seams and all other mines, veins and seams wheresoever worked except the Cwm Tillery vein - amounting to a minimum of £1,100 per annum. 1878 February 27 - Certified extract from resolutions by the South Wales Colliery Co., as to sealing above deed with the Blaenavon Iron and Steel Co. Ltd. 1878 March 18 - Letter from Blaenavon Iron and Steel Co. Ltd. concerning royalties payable on coal from seams under Tyr Valentine which was conveyed by Crawshay Bailey to the South Wales Colliery Co. Ltd., and for affixing the company seal on the above deed. 18 Feb 1878, 27 Feb 1878, 18 Mar 1878 

 D751/322 Counterpart lease 1. The Blaenavon Co. Ltd. of 86, Cannon Street, city of London. 2. James Brand of no. 65, New Broad Street, city of London, esq. Edward Frederick Quilter of no. 158, New Broad Street, Co. Mddx. 3. John Vipond and Co. Ltd. of Varteg Hill, near Pontypool, Co. Mon. Supplemental to lease 323, 1860 June 20, lease 321, 1862 December 15. All mines, seams, veins, strata of coal and ironstone (except the Tillery Vein of Coal and the ironstone adjoining) not demised to Vipond in lease 323, 1860 June 20, under tracts of land in the par. of Trevethin, Co. Mon. All mines, seams etc., of coal, ironstone down to and including the meadow vein of coal (except the Tillery Vein not granted to Vipond before) and all fireclay, stone and common clay 36 ½ years. Royalties as for lease 321. 1862 December 15. 31 May 1883 

 D751/109 Deed of agreement 1. John Vipond and Co. Ltd. 2. William Smith, James Brand, Edward Frederick Quilter. 3. Blaenavon Co. Ltd. For varying the royalties payable under the Blaenavon leases viz. 323, 1860 June 20, 1861 March 25, 321, 1862 December 15, 106, 1864 August 30, 1868 October 2, 1874 November 14, 1882, granted to John Vipond by the Blaenavon Co. Also full and free liberty, power and authority to drill from and construct such tram, rail and other roads and ways underneath but not on the surface of Blaengyrog, Blaen Yrsneg Farm and 'Nant Melin' or 'Blaen Nant Melin' Farm, for the term of years stipulated in the Blaenavon leases. ½ d. per quarter for every ton of 2,520 lbs of coal. Surrender of the remainder of the term of 56 years by John Vipond with the consent of the Blaenavon Co. unto 2 of the coal veins etc., described - lease 321, 1862 December 15. 5 Sep 1883 

 D751/155 Lease 1. The Most Noble Charles Fitzroy, Duke of Beaufort, K.G. 2.Blaenavon Co. Piece of ground and stone quarry situated in the Gilwern Mountain par. Llanelly, Co. Brecon within the duke's lordship of Tretawar and the limestone buildings stone, conglomerate and canister stone and stone for road purposes therein, rights to erect engine houses. 63 years. 2d. per ton rent for stone quarried for the purpose of smelting. 3d. per ton for other stone. A guarantee of a rent of £200 per annum. Plan. 31 Dec 1885 

 D751/90 Counterpart lease 1. The Blaenavon company (Limited). 2. James Brand, Edward Frederick Quilter of no. 7 Savile Row, Co. Mddx. esq. 3. John Vipond and Co. (Ltd). Supplementary to indenture of 109, 1883 September 5. Bleanavon Co. and mortgages, lease and mine, seam, vein, bed, known as the Horn or Rock Seam par. Trevethin and other seams to John Vipond & Co. Ltd. Reference to Blaenavonlease. 31 years from 24th June, 1887. Supplementary indenture dated 1888 November 28. Parties as above. Coal seams known as the 'Bydelog' seam situated immediately below the Horn Vein, known as the Lower Rock Vein. 1 Aug 1888 

 D751/124 Assignment 1. Martin Morrison of stockton, Co. Durham, esq., James William morrison of Minden Lodge in the town of Teignmouth, co. Devon, esq. Reginald James Morrison, a Major in Her Majesty's Kings Own infantry, now retired and residing at Ritton, in the town of Teignmouth. 2. George Alfred Daniel of Frome, Co. Somerset, gent. 3. Mary Eliza Clada of Sestriponenti, Italy, widow. 4. George Alfred Daniel, William Nathaniel Arnold Daniel formerly of no. 47 Torrington square, in Co. Mddx. now of no. 3 Stonor Road, West Kensington, gent. 5. Jane Isabella Daniel, wife of George Alfred Daniel. 6. Harriet Ellen Olive, wife of Edmund Olive formerly of Murtneg Hill, Buckland, Co. Somerset but now of Frome, gent. 7. Charles Daniel Olive, formerly of Frome, but now of Wimbledon, Co. Surrey, George Alfred Daniel. 8. The Blaenavon Co. Ltd. Cites lease 147, 1839 July 1; indenture 111, 1845 April 28, 1860 July 30 ; 110, 1861 January 12; Wills of James Morrison 1877 August 1, Martin Morrison 122, 1868 June 15; indenture 113, 1872 September 1; 1881 December 27, 1874 May 6, 1880 March 10. £2,300 paid by the Blaenavon Co. to the first party, with the consent of the other parties, for veins of coal, iron ore, clay stone, lead ore and other minerals lying benath any of the farm lands, hereditaments and premises par. Aberystruth for the residue of the term of 300 years mentioned inlease 1839 July 1. Also assignment by James William Morrison and Reginald James Morrison as trustees of Martin Morrison of all benefits occuring from previous covenant. Plan. 25 May 1889 

 D751/258 Surrender and lease 1. The South Wales Colliery Co. Ltd. of no. 4 Seen Court, city of London. 2. The Blaenavon Co. Ltd. 3. James Brand, Edward Frederick Quilter. 4. Lancasters Steam Coal Collieries Ltd. of no. 110, Fenchurch Street, city of London. Cites lease; indenture 148, 1878 February 18; lease 1892 May 24, indenture 124, 1889 May 25. Surrender of seams, beds, strata, veins and mines of coal, ironstone, fireclay and other minerals under land described in lease 320, 1864 July 29. Lease of veins of coal , iron and stone, clay, lead ore and other minerals (except the Cwm Tillery vein of coal) under tracts of land called the Morrisons lands par. Aberystruth with various liberties etc. 1d. per ton way leave. 1d. per ton for use of railways or other plant belonging to the South Wales Co. 52 years. Royalties. Plan. 25 May 1892 

 D751/258 Agreement for a lease 1. James Brand, Edward Frederick Quilter. 2. The Blaenavon Co. Ltd. 3. The Nantyglo and Blaina Iron Works Co. Ltd. 4. John Lancaster and Co. Ltd. The first and second parties lease to the fourth party all the seams of coal remaining unworked below and excluding the Tillery Vein under land par. Aberystruth, part of which land was lately included in a lease vested in the Nantyglo Co., and subleased to Lancaster & Co., but both are now expired. 26 years. £250 per annum and various royalties. Various rights and privilages and grant of wayleave to Nantyglo Co. Ltd. 30 Dec 1892 

 D751/279 Enlargement into fee simple. Lease 147, 1839 July 1, recited whereby veins of coal, iron ore, clay, stone, lead ore and other minerlas under lands par. Aberystruth were leased for 300 years and subsequently assigned to the Blaenavon Iron and Coal Co., who now enlarge the same term unto a fee simple. Map. Memorandum concerning deed of grant of easement to Abertillery District Water Board. 1913 May 1. 10 Jan 1894 

 D751/317 Counterpart Lease 1. Edward Frederick Quilter, Harry Trelawney Eve of no. 4 New Square, Lincoln's Inn, Co. London, barrister-at-law. 2. The Blaenavon Co. Ltd. 3. The Nantyglo and Blaina Iron Works Co. Ltd. 4. John Lancaster and Co. Ltd. All that remain unworked of all the mines, veins, seams, (excluding the Tillery Vein of coal) of coal, fireclay, ironstone, lying under all those tracts of land which are part of the Mynydd Shames par. Aberystruth with various licences, liberties, powers and privilages. 26 years. £250 per annum. Royalties. Plan. 26 Oct 1894 

 D751/319 Counterpart lease 1. The Blaenavon Co. Ltd. 2. Edward Frederick Quilter, Harry Trelawney Eve. 3. John Vipond and Co. Ltd. Supplemental to indenture 109, 1883 September 5. All that remains unworked of the coal, ironstone, fireclay in the Elled and Rig Vein seams, with full liberties. 22 ½ years. Royalties as for indenture of 1883 September 5. Plan. 20 Jul 1896 

 D751/271 Counterpart lease 1. Edward Frederick Quilter, Harry Trelawney Eve. 2. The Blaenavon Co. Ltd. 3. Partridge Jones and Co. Ltd of Abersychan, Co. Mon. 18 years. £100 per annum and various royalties. Lease to Partridge Jones and Co., by Blaenavon Co. Ltd., and their mortgages of the first party all mines, veins, and seams of coal, ironstone, fireclay, stone and common clay, easements and hereditaments with appurtenances that remain unworked lying below the Tillery Vein of coal and under the parcel of land being part of the Blaenavon Estate near the Six Bells, situate par. Llanhilleth, Co. Mon. Plan. 11 Dec 1901 

 D751/314 Lease 1. Edward Field of the Grove, Alverstoke, Co. Hants, esq., Admiral (retired), Sydney Mason of the Manor House, Didsbury, city of Manchester, esq. 2. The Nantyglo and Blaina Ironworks Co. ltd. 3. The Blaenavon Co. Ltd. All that remains unworked of the veins and seams of coal commonly called the Big, The Elled and the Three Quarter seams of coal with the ironstone and fireclay under one tract of land par. Aberystruth and all that remains unworked of the vein and seam of coal called the Old Coal Seam with the ironstone under a tract of land par. Aberystruth also. 12 years 5 months, 20 days. £17 per annum for premises first described £156 per annum for premises secondly described. Royalties - 6d. large coal 6d. ironstone. 3d. small coal. 3d. fireclay. Plan. 31 Dec 1906 

 D751/315 Counterpart lease 1. Frederick John Gordon of 53 Coleman Street, Co. Mddx. esq. Harry Trelawney Eve of no. 4 New Square, Lincoln's Inn, Co. London, K.C. M.P. 2. The Blaenavon Co. Ltd. 3. The Nantyglo and Blaina Iron Works Co. Ltd. All that remains unworked of all those seams of coal known as the Yard Coal, the Meadow Vein Coal and the Old Coal Seams, under tract of land par. Aberystruth. 12 years 5 months 20 days. £34 per annum. Royalties. 6d. large coal 6d. ironstone. 3d. small coal 3d. fireclay. Plan. 31 Dec 1906 

 D751/254 Sub-lease 1. The Blaenavon Co. ltd. 2. Harry Trelawney Eve one of His Majesty's Counsel of 4, New Square, Lincoln's inn, Co. London, Frederick John Gordon. Supplemental mortgage 1874 July 20, indentures 1877 October 13, 1880 July 1, 1890 July 1. All unworked parts of mines, beds, veins and quarries of coal, iron ore, ironstone, limestone, slate clay, under or upon hilly tract of land called Lord Abergavenny's Hills pars. Llanovber, aberystruth, Llanwenarth, Trevethin, Llanfoist, Llanhilleth Llanellen, Mamhilad and Goytre and all premises demised by lease 1907 September 25 to the trustees for the residue of the term of 45 years. 25 Sep 1907 

 D751/316 Lease. 1. The Nantyglo and Blaina Ironworks Co. Ltd. 2. The Blaenavon Co. Ltd. Supplemental to lease 315, 1906 December 31. All that remains unworked and ungotten of the Big, the Elled and the Three Quarter seams of coal, with the ironstone and fireclay associated herewith under a portion of the farm called Tyr Brynmaen par. Aberystruth, with similar powers granted byt he principal lease. 9 years. 8 months. 19 days. £17 per annum. Royalties 6d. large coal. 6d. ironstone. 3d. small coal. 3d. fireclay. Plan. 28 Dec 1909 

 D751/313 Counterpart lease. 1. The Blaenavon Co. Ltd. 2. Frederick John Gordon, Sir Harry Trelawney, and of His Majesty's Judges of the High Court of Justice. 3. Powell's Tillery Steam Coal Co. Ltd., of 55 Mount Stuart Square, Cardiff. All seams 10' below Tillery Vein under tract of lands pars. Aberystruth and Trevethin, with all ironstone, fireclay, stone and common clay, all coal and minerals under Twyn-y-Petre, with powers to sink pits etc., wayleave right. 33 years. £2,000 per annum. 6d. per 2,240 lbs large and small coal. 6d. per 2,240 lbs ironstone. 1d per 2,520 lbs of coal, ironstone etc., from Twyn-y-Petre. Surface rent of £2. 28 Dec 1909 

 D751/312 Grant of wayleave. 1. The Blaenavon Cop. Ltd. 2. Frederick John Gordon, Sir Harry Trelawney Eve. 3. Powells Tillery Steam Coal Co. Ltd. Wayleave in under and through the mines, drifts, levels, shafts, headings, ways, passages, workings and pits driven or made in or under all that tract of land pars. Aberystruth and Trevethin for the purpose of conveying all such coal, ironstone or fireclay. 33years. 3500 per annum. 1d per ton wayleave. 1910 January 22, licence to underlease by the Most. Hon. William Marquess of Abergavenny K.G. to the Blaenavon Co. Ltd. 28 Dec 1909 

 D751/280 Surrender 1. South Wales Colliery Co. Ltd., 318 Finsbury Pavement House, city of London. 2. Lancaster Steam Coal Collieres Ltd., St George's House, Eastcheap, city of London. 3. Premier Investment Co. ltd., 9 New Broad Street, city of London. 4. The Blaenavon Co. Ltd. Supplementary to indentures of lease and sublease of 320, 1864 July 19; 148, 1878 February 18; 1892 May 24 ; 318, 1892 May 25; 1892 May 26; 1897 April 23. The premises comprised in 320, 1864 July 29 lease being certain seams of coal, iron and other minerals lying under certain lands and hereditaments pars. Aberystruth and Trevethin for the residue of the term of 52 years, by the South Wales Colliery Co. Ltd., to the Blaenavon Co. Ltd., and its mortgages. 21 May 1912 

 D751/277 Lease 1. Blaenavon Co. Ltd. 2. The Premier Investment Co. Ltd. of Dashwood House, New Broad Street, city of London, trustees of first party. 3. Lancaster Steam Coal Collieries Ltd. All coal, ironstone, fireclay, stone and common clay unde rland pars. Aberystruth and Trevethin with liberty to quarry stone to work minerals, to sink pits, erect buildings with reservations to Blaenavon Co. Ltd., of right to use water for their adjoining property. 40 years. £2,000 per annum and royalties. 22 May 1912 

 D751/253 Certification re. grant of easement. 1. Blaenavon Co. Ltd. 2. The Abertillery and District Water Board. Cites Trust Deed 1911 August 21 between the Blaenavon co. Ltd. and the Premier Investment Co. Ltd. 8 Apr 1913 

 D751/211 Grant of easement and release. 1. The Premier Investment Co. Ltd. 2. The Blaenavon Co. Ltd. 3. The Abertillery and District Water Board. Cites lease 1907 September 5; 147, 1839 July 1, assignment 124, 1889 May 25; Deed Poll 1890 January 10; Act of Parliament 'The Abertillery and District Water Board Act, 1910. £380. The Premier Investment Co., as mortgagees, and the Blaenavon Co. Ltd., as beneficial owners grant to the Water Board exclusive right and liberty to construct and lay, to repair, maintain, clean and manage a line of pipes for the passage of water through and under land pars. Aberystruth and Abertillery for the residue of the term of 45 years created by the lease 1907 September 25, and other lands in the par. of Abertillery with various rights concerning the construction of a reservoir in fee simple. Premier Co. and Bleanavon Co. relinquish all claim in surface land in the par. of Abertillery with safeguards covering use of roads, railway, tippings of rubbish etc. Plans. 1 May 1913 

 D751/287 Certificate concerning leases 1913 September 29 to the Premier Investment Co. Ltd., by the Blaenavon Co. Ltd. 29 Sep 1913 

 D751/149 Surrender. 1. John Lancaster and Co. Ltd., of Cymric Buildings in the city of Cardiff. 2. The Blaenavon Co. Ltd. Supplemental to lease 317, 1894 October 26, surrender by Lancaster of the mines, veins and seams of coal (excluding the Tillery Vein of Coal) below certain land shown in the accompanying plan. Covenant to reduce rent from £250 per annum to £230 per annum. Blaenavon Co., to pay a minimum rent of £250 per annum together with a royalty of 3d for every 2,520lbs of coal mined and other conditions. 10 Jun 1914 

 D751/274 Surrender. 1. Partridge Jones and Co. Ltd., of Abersychan, Co. Mon. 2. The Premier Investment Co. Ltd. 3. Blaenavon Co. Ltd. Supplemental to lease 271, 1901 December 11. Surrender of premises described in above lease to the trustees being to Premier Investment Co. Ltd., of Partridge Jones and Co. Ltd., in order that a new lease of the whole of the premises may be granted. 3 Sep 1914 

 D751/278 Counterpart lease. 1. The Blaenavon Co. ltd. 2. The Premier Investment Co. ltd. 3. Partridge Jones and Co. Ltd. All the unworked mines, veins seams of coal at a depth below 100' excluding the Tillery Vein of coal and all the unworked ironstone, fireclay stone and common clay below the Tillery Vein of coal under the parcel of land which is part of the Blaenavon Estate near Six Bells Llanhilleth, together with wayleave right and other liberties.. 27 ½ years. £100 per annum and various royalties. 6d. per 2,240 lbs large and small coal. 6d. '' '' '' ironstone. 2d. '' '' '' fireclay stone and common clay. 1d. wayleave rent. 4 Sep 1914 

 D751/256 Consent 1. The Most. Honourable, the Marquess of Abergavenny. 2. The Blaenavon Co. Ltd. To an underlease made between Blaenavon Co. Ltd., Premier Investment Co. Ltd., and the Nantyglo & Blaina Ironworks Co., for 27 years. The property comprised in this underlease is a portion of the property comprised int he lease of 1907 September 5. 1 Jan 1918 

 D751/275 Lease 1. The Blaenavon Co. Ltd. 2. The Premier Investment Co. Ltd. 3. John Vipond and Co. Ltd. All that remains unworked of all the mines, seams, veins, beds and strata of coal and ironstone under a tract of land pars. Aberystruth, Blaenavon and Abertillery and another tract in pars. Abersychan, and Blaenavon. All that remains unworked int he strata of coal called the Tillery Vein, The Horn or Rock Seam, the Bydelog Seam/Bottom Rock and Yard Vein and the Engine Coal Seam/Garn Seam, under a tract of land pars. Abersychan, Blaenavon and Abertillery and all that remains unworked in the Elled and the Big Vein Seams. So Much and such part of the mines or veins of ironstone and beds or seams of fireclay as shall necessary be raised in working or getting any of the mines, veins, beds or strata of coal above devised, with various liberties, reserving to the lessers power to use water from Waun Hoskin and other premises. 40 years. Royalties. 7½d. per statute ton of coal. 6d. per long ton ironstone. 5d. clay. 2d. stone. Fireclay and quarry stones used to be free of royalties. £4,000 per annum. Various provisoes for reduction of dead rent in event of strike, lock out etc. Covenants of both parties including lessers covenant not to work under Varteg Hill Reservoir and to convey the freehold property known as Golynos. 5 Aug 1920 

 D751/283 Deed of variation 1. The Blaenavon Co. Ltd. 2. Premier Investment Co. ltd. 3. Partridge Jones and John Paton Ltd., of no. 88 Dock Street, Newport, Co. Mon. Supplemental to lease 314, 1909 December 28. Blaenavon Co., and their trustees agree to reduce the sum of £500 per annum fixed by above lease to £200 per annum. The wayleave, rent and remaining covenants to remain. 7 May 1940 

 D751/268 Deed of variation 1. The Blaenavon Co. Ltd. 2. Premier Investment Co. Ltd. 3. Partridge Jones and John Paton Ltd. Supplemental to lease 316, 1909 December 28. Reduction of minimum rent of £2,000 per annum to £1,000 per annum. 7 May 1940 

 D751/273 Surrender and deed of variation. 1. John Vipond and Co. Ltd. of Rock Villa Garndiffaeth, Nr. Pontypool, Co. Mon. 2. The Blaenavon Co. Ltd. 3. Premier Investment Co. Ltd. Supplemental to lease 275, 1920 August 5. Surrender of all that remains unworked of the strata of coal called the Engine Coal Seam or the Garn Seam lying under land pars. Blaenavon and Abersychan. Reduction of minimum rent of £4,000 per annum, reserved by the above lease to £3,000. Plan. 6 Dec 1940 

 D751/266 Application for covenant and certificate of expediency by the Blaenavon Co. Ltd., to Premier Investment Co. Ltd., for a deed of variation and assignment to be amde between the Marquess of Abergavenny, the Coal Comm., the Blaenavon Co. ltd., Premier Investment Col. Ltd. and Partridge Jones and John Paton Ltd. 29 Jun 1942 

 D751/269 Agreement 1. Most Hon. Guy Temple Montaente, Marquess of Abergavenny. 2. Most Hon. John Charles, 4th Marquess of Camdin, G.C.V.G., Lieutenant Commander High Sydney Egerton of Mountfield Court, Robertsbridge, Co. Sussex, R.N.D.S.C. 3. The Blaenavon Co. Ltd. Supplemental to lease of 1907 September 27. Agreement concerning payment of rents and royalties. 30 Jun 1942 

 D751/284 Counterpart lease 1. The Premier Investment Co. Ltd. 2. The Blaenavon Co. Ltd. 3. William Prestwich and Sons Ltd., of Dronfield, Co. Derby. Supplemental to lease 1926 April 29 agreement concerning supply of electricity 1928 June 6 lease 1931 October 3. 4 years. Surrender by Prestwich of certain land shown on plan attached in lieu of a parcvel of land situated at Blaenavon, with sinilar liberties and powers to those containd in lease 1926 April 29, and also liberty of working and carrying away the blast furnace slag, cinders and ashes etc., situate on the demised land covenant by lessers to pay £50 to the lessers towards the cost of relaying the rail, road and markers. 20 Jan 1944 

 D751/255 Schedule of deeds of the Blaenavon Co. Ltd., handed over by Trustees of debenture stockholders to the legal department of the National Coal Board dating from 1838-1904. 23 Nov 1949 

Previously uncatalogued deeds 

 D751/332 Indenture 1. William West Jones of New Broad Street in the city of London, gent. 2. James Ashwell, late of Upper Thames Street in the city of London but now of Blaenavon, Co. Mo, ironmaster; pascoe St Leger Grenfell late of Lombard Street in the city of London but now of Upper Thomas Street aforesaid, esq.; Robert William Kennard of Upper Thames Street aforesaid, ironmaster; David Lewis of Stradey (...), Co. Caermarthen, esq.; John Masterman the younger of Nicholas Lane in the city of London, banker; William Unwin Sims of Upper Thames Street aforesaid, esq.; and Francis Warden of Bryanstone (?) Square, Co. Mddx. esq. 3. Waldron Hill late of Hill house, Co. mon., but now of Saint Helliers in the Island of Jersey, esq; and Thomas Hill late of Blaenavon aforesaid but now of Pen Craig near Ross Co. Hereford, esq. Recites lease of 23rd June 1801 between (a) Rt. Hon. Henry Nevill, Earl of Abergavenny (b) Thomas Hill of Dennis in par. of Old Swinford Co. Staffs., esq. since deceased (grandfather of the said Thomas Hill, party hereto), and Samuel Hopkins of blaenavon, esq. since deceased, in which (a) demised leased & farm let to (b) the mines & other hereditaments hereinafter more particularly mentioned as being comprised in & demised by an indenture of 28th September 1806 (hereinafter recited), to hold unto (b) for the term of 42 years from the receipt ... [remainderof document damaged and largely illegible]. Endorsed on this document: indenture dated 10 April 1838. 9 Apr 1838, 10 Apr 1838 

 D751/333 Indenture 1. Robert William Kennard, Richard Francis Davis, Thomas Moxon and Frederick Cotton Finch [Directors of the Blaenavon Iron and Coal Company]. 2. John Malcolm. [This document is largely illegible]. 13 Jun 1859 

Plans 

 D751/385 Book of plans referred to in lease of the Blaenavon and Varteg Districts in the County of Monmouth. The Most Hon. the Marquess of Abergavenny, K.G., to the Blaenavon Co. Ltd. (Based on Ordnance Survey maps, 1/2500 scale, 2nd edition c. 1900, nos. XII. 1-3, XI.8, XII.5-7,XI.12, XII.9-11, XI.16, XII.13-15, XVII.4, XVIII.1-3, XVII.8, XVIII.6, 7, XVII.12, XVIII.9, 11, XVII.16, XVIII.13, Monmouthshire). [c.1900-1920] 

Return to Table of Contents »